HomeMy WebLinkAboutMINUTES - 08291978 - R 78L IN 5 (2) 241 124
Tuesday
August 1978
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
{
000U1.
JAMES P.KENNY.RICHMOND CALENDAR FOR TME aOARfS OF SUPERVISORS ROBERT I.SCHRODER
18T DISTRICT \�+j1� CHAIRMAN
NANCY C.FAHDEN.MARTINEZ CONTRA COST: COUNTY ERIC H.HASSEL TINE
2ND OtSTRtC' VICE CHAIRMAN
ROBERT 1.SCHRODER.LAFAYE fE AND FCR JAMES R OLSSON.COUNT C_ot
3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND Ex OrFICIO CLERK CC:HE WARD
WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL
4T I,DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION WILDING CHIEF CLERK
ERIC H.HASSELTINE.PITTSBURG PO ROx of I PHONE 1415)372-2371
5TH DISTRICT
MARTINEZ CALIFORNIA 94553
TUESDAY
AUGUST 29, 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 conversion of Contra Costa County
Storm Drainage Zone 10 into Contra Costa County Flood
Control and Water Conservation District Drainage Area 10,
Danville area, institution of a drainage plan, adoption of
fee ordinance, and continuation of existing maximum tax rate.
Hearing on proposed abatement of property located at
1555 Truman Street, North Richmond, Mr. Rob Roy Ramey,
owner (continued from August 15) .
Hearing on recommendation of the County Planning Commission
with respect to request of Mr. Alfred A. Aff inito
(2140-RZ) to rezone land in the West Pittsburg area.
If approved as recommended, introduce ordinance, waive
reading and fix September 5, 1978 for adoption.
Hearing on appeal of Raymond Vail & Associates from County
Planning Commission conditional approval of tentative map
for Subdivision 5327, Oaklev area (continued from August 22) .
Executive Session as required or recess .
Consideration of reports of Board Committees.
Consideration of recommendations and requests of Board
Members .
1: 30 P.M. Time fixed to consider request of Televents , Inc. , for
deregulation of CATV rates.
In connection with the above also consider recommendations
of the Joint CATV Commission on said matter.
ITEMS SUBMITTED TO THE BOARD
ITEMS - :
1. ADOPT the following rezoning ordinances (introduced August 22) :
No. 78-59 John and Betty Ramos (2216-RZ) Danville area; and
No. 78-60 Beaver Affiliates (2272-RZ) Knightsen area.
2. ADOPT resolutions approving agreements with Engineer of Work and
with Bond Counsel in connection with Assessment District
1978-4, State Route 4 Improvements , Discovery Bay area.
0001in
.Board of Supervisors ' Calendar, continued,.
August 29 , 1978
3. FIX September 26, 1978 at 1: 30 p.m. for hearings on the
•following planning matters :
a) Appeal of Vera! J. Speaks from San Ramon Valley Area
Planning Commission denial of application for Minor
Subdivision 48-78, Alamo area (Isakson & Associates ,
applicant) ; and
b) Appeal of R. C. Niederholzer from San Ramon Valley Area
Planning Commission conditional approval of application for
Minor Subdivision 58-78, Tassajara area (Bili Hayes ,
applicant) .
4. FIX September 26 , 1978 at 9: 30 a.m. for hearing on recommendation
of the Countv Planning Commission with respect to the request
of F. P. Beliecci (2268-RZ) to rezone land in the Martinez area.
5. ADOPT resolutions authorizing consolidation of the following
special elections with the November 7, 1978 General Election:
Ambrose Recreation and Park District, Contra Costa Resource
Conservation District, Pleasant Hill Recreation & Park District,
East Bay Regional Park District, East Bay Municipal Utility
District, Alameda-Contra Costa Transit District, Mt. Diablo
Hospital District, Los Medanos Community Hospital District,
West Contra Costa Hospital District, and Bay Area Rapid Transit
District (election of members for Boards of Directors) ;
County Board of Education (election of Area II Board Member) ;
City of Pinole (election of member for City Council) ; and
City of Martinez (election of member for City Council) .
6. AUTHORIZE legal defense for Fred L. Golirveaux, retired Fire
Chief of Riverview Fire Protection District, in connection with
Superior Court Action ;"189973.
7. DENY the claims of Jerry L. Stone, Cynthia Van Deusen, Virginia
Farr, and Donna Casey.
ITEMS 8 - 20: DETERMINATION
(Staff recommendations shown ro owing the item. )
8. PROPOSED Resolution of Intent to Implement the ABAG Environmental
Management Plan. CONSIDER ADOPTION
9. CONSIDER request of developer for an extention of time in which to
A.
file final development plan for Delta Coves (1832-RZ) , Bethel
Island area. CONSIDER REQUEST
10. MEMORANDUM from the Director, Human Resources Agency, advising
that the language in the Board Order of September 23, 1975
requires clarification to allow the Supervisor from whose district
the chairperson is chosen to nominate an additional member to
serve a one-year term to coincide with that of the chairperson.
CONSIDER APPROVAL OF RECOMMENDATION
11. LETTER from Planning Director of Riverside County advising that
said county is unable to f•,md the cost of mapping necessary to
translate :1-D Naps to their Assessor' s scale, transmitting a
resolution adopted by the Board of Supervisors of said county
requesting the U. S. Department of Housing and Urban Development
to provide floor mans drawn at a scale of 1" = 100 ' to permit
implementation of the National Flood Insurance Program, � and urging
other counties affected by said program to adopt similar
resolut-ions. REFER TO DIRECTOR 0: ZFr.:Z .-iG
000013
Board of Supervisors ' Calendar, -cont=cued
:august 29, 1978 -
12. C0Mm-2UNICATIONS from Area Office, U. S. Depart-ment o. =ousir2 a_-zc
Urban Development, advising that said department has received
and is considering Preliminary Proposal to develop housing
in this county' s jurisdiction under Section 8 of the Housing
Assistance Payments Program, to wit : 60 units in San Pablo and
121 units in Walnut Creek; and also advising that within 30
days of receipt of said communications the county may object to
approval of any application. REFER TO DIRECTOR OF PLANNING FOR
RECOMMENDATION
13 . LETTER from Chairman, Citizens Task Force on Animal Welfare,
reiterating suggested administrative policy changes with respect
to the animal control program. REFER TO FINA�`ICE COMMITTEE AND
COUNTY ADMINISTRATOR
14. LETTER from President, State Video Cable, Inc. , requesting approval
of a rate increase for the San Pablo Dam Road area and a name
change to Video Engineering, Inc. , and transmitting a copy of
Ordinance No. 15-78 recently adopted by the Richmond City
Council approving a rate increase effective upon concurrence
with certain conditions . REFER TO PUBLIC WORKS DIRECTOR FOR
REPORT
15. COI^IU'NICATION from Blackhawk Corporation requesting the Board to
designate the Blackhawk Project as an "unincorporated urban
community" and to approve closure to through traffic on a
portion of Blackhawk Road (tentative map and final development
plans approved by the Planning Commission on July 12, 1978
subject to approval by the Board) . REFER TO PUBLIC WORKS
DIRECTOR FOR REVIEW IN CONJUNCTION WITH OTHER COUNTY DEPARTMENTS .
16. MEMORANDUM from Director, State Department of Health Services ,
transmitting instructions clarifying its August 3rd memorandum,
for county' s use in preparing its budget submission for
FY 1978-1979. REFER TO HUMAN RESOURCES DIRECTOR
17. LETTER from Board of Directors , Contra Costa County Water District,
transmitting copies of resolutions adopted by its Board
specifying tax requirements for the 1978-1979 fiscal year for
the Water District and its Improvement Districts Nos . 1 and 2.
REFER TO COUNTY AUDITOR-CONTROLLER
18. LETTER from Treasurer-Tax Collector 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 WHO IMPANELED THE 1977-1978
GRAND JURY, AND PLACE COPY ON FILE WITH THE COUNTY CLERK
19. LETTER from Mr. Coy Linn tendering his resignation from the Board
of Directors of the Byron Sanitary District (vacancy to be
filled pursuant to Government Code Section 1780) . ACCEPT
RESIGNATION AND ISSUE CERTIFICATE OF APPRECIATION FOR SERVICES
RENDERED
20. LETTER from Supervising Nurse-D Ward, County Medical Services,
commenting on alleged lack of qualified registered nurses at
said facility. DIRECT CLERK TO ADVISE EMPLOYEE THAT HER CONCERNS
SHOULD BE TAKEN UP THROUGH MEDICAL SERVICES ADMINISTRATIVE
CHANNELS
00004
'3ba_d of Supervisors ' Calendar, continued.
August 29, 1978
ITEMS 21 - 25 : INFORMATION
(Copies of communications istea as information items
have been furnished to all interested parties . )
21. CO:0RNUCATION from President, Televents , Inc. , reiterating its
proposal to amend its franchise agreement with the county
to delete the rate control provision.. (Consider in conjunction
with hearing scheduled for 1 : 30 p.m. )
22. LETTER from President , Child Abuse Prevention Council , Inc. ,
concurring with recommendations of the 1977-1978 Grand Jury
Human Resources Committee and urging Board implementation of
said recommendations as soon as feasible; and
LETTER from West Area Organizer, Contra Costa Children' s Council,
expressing support of certain recommendations in the 1977-1978
Grand Jury Report, advising that said Council is concerned with
the lack of services provided by the county for children, and
further advising that it is supportive of establishment of a
24-hour emergency Child Protective Service Program and the
recruitment of foster homes . (This matter is under budget review
by Finance Committee. )
23. MEMORQNDLri from Count v Supervisors Association of California
transmitting copy of parameters and guidelines for filing of
reimbursement claims for first eighteen months of AB 3121
(Chapter 1071/76, Juvenile Court Law - Proceedings) and
advising that said claims must be filed with the State Board of
Control by December 31, 1978. (Contra Costa was one of the four
"lead" counties. )
24. NOTICE from State Department of Health Services of public hearing
on September 20, 1978 at 10: 00 a.m. in auditorium, 714 P Street,
Sacramento on emergency and/or proposed regulations on adult
day health centers and on adult day health care, and other
matters .
25. COPY of letter to Public Utilities Commission from Pacific Gas aTid
Electric Company transmitting Application No . 56396 petitioning
for modification of Decision No. 88863 relative to Certificate
OZ Public Convenience and Necessity for construction and
operation of its Brentwood Transmission Line.
Persons addressing the Board should complete the form
provided on the rostrum and urnish the Clerk with a written
copy of their presentation.
DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 5: 00 P.M.
. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .
r+EETINGS 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.
:he !nrernal Operations Cc=4ttee (Superv-sors :ti. N. Boggess and
J. P. Kerry) meets regularly the 1st and 3rd Mondays of each month at
9: 30 a.m. in the Administrator' s Conference Room, County a=dministration
Building.
d00ija
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
August 29 , 1978
From: Arthur G. Will,
County Administrator
I. PERSOiq" 7Eh ACTIONS
1. Reclassification of positions as follows:
Department From To
Social Vocational Chief, Special Social
Service Services Super- Service Programs
visor III
Treasurer- Tax Senior Clerk Supervising Clerk
Collector
2. Additions and cancellations of positions as follows:
Department Addition Cance I Iatior
Civil Service 1 Administrative 1 Administrative
(PSL) Aide-CETA Analyst-CETA
Health 1 Home Economist-
Project
Probation 1 24/40 Inter- 1 40/40 Intermediate
• (Juvenile mediate Typist Typist Clerk
Hall) Clerk
1 16/40 Inter-
mediate Typist
Clerk
Social 1 Eligibility 1 Eligibility Worker II
Service Control Worker
1 Social Casework. 1 Social Work
Specialist' II Supervisor II
3. Decrease hours of positions as follows:
Department From To
Probaticn 2 40/40 inter- 2 32/40 Intermediate
mediate Typist Typist Clerk
Clerk
00000)
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-29-78
Page. 2.
I. PERSONNEL ACTIONS - continued
3. Department From To
Probation 2 40/40 Deputy 2 32/40 Deputy Probation
Probation Officer II
Officer II
1 40/40 Deputy 1 20/40 Deputy Probation
Probation Officer II
Officer II
3 40/40 Deputy 3 32/40 Deputy Probation.
Probation Officer III
Officer III
3 40/40 Deputy 3 20/40 Deputy Probation
Probation Off'icer III
Officer III
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUSTMENTS
None.
IV. •LIENS AND COLLECTIONS
4.• As recommended by the County Lien Committee, authorize
County Auditor-Controller to accept $384 in settlement
of the County claim against Sharon O'Neal.
V. BOARD AND CPRE PLACEMENTS/RATES
5. Amend Board Resolution No. 78/791, establishing rates to
be paid to child care institutions during 1978-79 fiscal
year, to correct rate for Walden Environment, Citrus
Heights, from $1,012 to $1,155 per month.
6. A-mend Resolution No. 77/782, fixing rates for roster care,
to provide for temaorary emercencv care o= a child wizin .
the home of a relative, neighbor or friend, at the per
diem rate of $5. 00 =or one child, and $10.00 for two or
more children, as recommended by tnE Director, H,--Ran
Resources Agency.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-29-78
Page: 3.
VI. CONTRACTS
7. Approve and authorize Chairman, Board of Supervisors, to
execute agreements between County and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Home Health Area Agency on $3,289 7-1-78 -
Counseling Aging Program, 6-30-79
Inc. continuation of
senior citizen
transportation
services
(b) City of Area Agency on $7,246 7-1-78
Martinez Aging Program, 6-30-79
continuation of
Senior Community
Service Employment
Amort
2= Be Recd
(c) U.S. Bureau Completion of $7,500 Extend to
of the the DIME File for additional 10-31-78
Census 1980 Census
S. Authorize Director, Human Resources Director, or his
designee, to negotiate contracts and a contract amendment
with certain service providers for subsequent review by
the Board.
VII. GR;LNT ACTIONS
9. Authorize Chairman, Board of Supervisors, .to execute CETA
Prime Sponsor Agreement Certification and Revisions for
submission to the U. S. Department of Labor, as recom-
mended by Director, Human Resources Agency.
10. Authorize Chairman, Board of Supervisors, to execute CETA
Title III YETP Annual Plan for submission to the U. S.
Deaa=tz.ient of Labor recuesti.n. c065,509 _ nd_nc for
tie term from October ? , 1978 through Septemnber 30, 1979 ,
in order to continue the County Youth Employment and
Training Program.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-29-78
Page: 4.
VII. GRANT ACTIONS - continued
11. Authorize Chairman, Board of Supervisors, to exec-ate
CETP_ Title ! .annual Plan for the term from October 1,
1978 through September 30, 1979, with a funding level
of $3 ,092,443 for submittal to U.S. Department of Labor.
12. Authorize Director, Human Resources Agency, tc submit to
the State -Department of Health a second year funding
application in the amount of $403, 305 for continuation
of the County Health Department Early Periodic Screening
Diagnosis and Treatment Program for Adolescents during
the period .October 1, 1978 through September 30, 1979;
in connection therewith, authorize Director, Human
Resources Agency, to negotiate the required contracts
with the State Department of Health, and also an agreement
with the University of Texas for project evaluation
services.
VIII.LEG_SLATION
None.
T-X. REAL ESTATE ACTIONS
13. Authorize Chairman, Board of Supervisors, to execute an
interim month-to-month rental agreement between the county
and the Family Stress Center, Inc. so that organization
may commence utilization of premises at 1600 Galindo Street,
Concord.
14. Authorize Chairman, Board of Supervisors, to execute
lease between county and Mr. and Mrs. Belvin Dill for use
of property in Rodeo by the Cooperative Extension Community
Gardens Project during the period July 1, 1978 through
July 1, 1979.
X. OTHER ACTIONS
15. Authorize submittal of comments compiled by the Director,
Office of Emergency Services, pertaining to the temporary
housing assistance program under the provisions of tze
Federal Disaster ReliefAct- of 1974 (PL-288) to the
Cel,forma Office of Emergency Services.
• �V�f � '
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-29-78
Page: 5.
X. OTHER ACTIONS - continued
lo'. Acknowledge receipt of report on the election of officers
for fiscal year 1978-1979 conducted by the Economic
Opportunity- Council; also adopt resolution expressing
appreciation to outgoing officers for their services and
authorize issuance of Certificates of Appreciation to
Council members who have completed their term of service.
17. Acknowledge receipt of the Final 9-1-1 Emergency
Communications Plan prepared by the Public Works Depart-
ment and filed with the State of California, Department
of General Services , Division of Communications, as
authorized by the Board of Supervisors' order dated
June 20, 1978.
18. Adopt order specifying that the Proposed Budget document
will be available on September 8 , 1978 at the Office of
the County Auditor-Controller and that the Board. of
Supervisors will commence public p=arings on the proposed
budgets of the counter and special d service
areas for which it is the governing body - including the
use of federal revenue sharing funds - commencing Tuesday,
September 19, 1978 at 1:30 p.m.
NOTE
Following presentation of the County Administrator' s
agenda, the Chairman will ask if anyone in attendance
wishes to comment. Tissues will be carried over to a
later time if extended discussion is desired.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
no
(M)
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline Public Works Director,
SUBJECT: Public Works Extra Business for August 29, 1978
Item 1 . CONTRA COSTA COUNTY SANITATION DISTRICT No. 5 - SEWER CONNECTION BAN -
Port Costa Area
In May 1978, the Board of Supervisors, as ex officio Governing Board of
Contra Costa County Sanitation District No. 5, serving the community of
Port Costa, established a "temporary ban" on side sewer connections,
extending to July 1 , 1978, and later extended to August 1 . The ban was
adopted pending the outcome of an engineering study on possible solutions
of the Port Costa sewage treatment problems. The engineering study was
completed and sent to the State Water Resources Control Board for review
and approval on June 1 , 1978. Comments from the State Board were expected
no later than early August. To date, comments have not been received
from the State and, as a result, Port Costa sewage treatment problems
remain unresolved.
Last week, Mr. John A. Schmidt requested a permit to connect an existing
building in Port Costa. Due to the 'Board's special interest in this
matter, a permit was not issued and is being brought directly before you
for your consideration, which action can be either:
1 . Continuation of the connection ban until comments are received
from the State, or
2. Granting the permit to Mr. Schmidt.
In this regard, the Citizens' Advisory Committee has been contacted.
Their attached letter recommends that the temporary connection. ban remain
in effect until such time as the State Water Resources Control Board
has reviewed the engineering study and has decided on a treatment alter-
native.
(EC)
Item 2. DANVILLE LITTLE LEAGUE PARADE - Danville Area
The San Ramon Valley Chamber of Commerce requests permission to close
Danville Highway from Del Amigo Road to Boone Court, including North
Hartz Avenue, South Hartz Avenue and San Ramon Valley Boulevard, to
conduct a parade honoring the Danville Little League on September 1 , 1978
between 5:30 p.m. and 7:00 p.m.
Traffic will be detoured over existing neighborhood streets using the
same plan as for the Fourth of July parade.
00011
Public Works Extra Business for August 29, 1978 Page 2
Item 2 (Continued)
The parade is subject to the conditions set forth relative to parades
in Board Resolution 4714, including a requirement that the Chamber of
Commerce furnish a certificate of insurance ($500,000 Combined Single
Limit Public Liability and Property Damage and the County named as
additional insured).
It is recommended that the closure be approved subject to the conditions
set forth relative to parades in Board Resolution 4714.
(LD)
Item 3. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following: .
ITEM SUBDIVISION OWNER AREA
Final Map and 4759 Albert D. Seeno Oakley
Subdivision
Agreement
00012
AU G 25 1978
FORT COSTa1 CITIZErtS• ADVISORY COmafITTEE
FOR
UBUC Yi'Jfi1:5 QEF�;�+�i�f ENT COITTRA COSTA COUI7T7 SANITATION DISTRICT 110.5
Subject: Ordinance ITo, 2 Prohibiting connectionu to
the sewage oervice oystea.
A z;eeting was called of the members of the Contra
Costzrt County Sanitation District No. 5 and the mombars
of tho Port Costa Tonin Council at 7t30 P.M. Auguat 231,
1973 at the Port Costa School library. ].fir. Frank Jurik
prooiding as our Co-Chairman.
Due to the prohi bi tizig of additional connections to
the District's sa age system pending, Project Reports
of the San Francisco Regional Water Quality Control
Board and the State Water Resources Control Board have
not been received.
T.;oti on was made and oeconded by the members that the
Board of Supervisors be notified that Ordinance No. 2
be extended until our facilities are up-dated.
Respectfully Submitted&
Secrel:ary
Contra Costa County Sanitation
Diatri-et No@ b
co: SuperTisor 2-Taney Fanden
Tack Port,
Public Works Director
00013
' CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline
Public Works Director
SUBJECT: Agenda for Tuesday, August 29, 1978
Y r REPORTS
Report A. PROPERTY ACQUISITION FOR PARK AND OPEN SPACE IN COUNTY SERVICE AREA R-8 - Walnut
Creek Area.
On August 15, 1978, the Board of Supervisors referred a letter from Mayor Margaret
W. Kovar, City of Walnut Creek to the Public Works Director. The letter contained
a recommendation by the City Council of the City o- Walnut Creek that the Board
of Supervisors approve the purchase of 109.24 acres of property from Mr. and Mrs.
Ames for Park and Open Space purposes on behalf cf County Service Area R-8. The
Citizens Advisory Committee for Service Area R-8 concurs in this recommendation.
Public Works Department staff has reviewed the proposed acquisition and reports
that the acquisition cost will be 97',C' supported by restricted 1974 Open Space
Bonds, Federal and State grant funds.
It is therefore recommended that the Board of Su :-visors approve and authorize
publication of a Notice of Intention to purchase from W.F. Ames, Jr. , and Jean
C. Ames a portion of Assessors Parcel No. 139-120-001 consisting of 109.24 acres
for a purchase price of $300,000.00.
(SAC)
SUPERVISORIAL DISTRICT I
Item 1, COUNTY SERVICE AREA M-7 - STREET LIGHTING - North Richmond Area
The Board of Supervisor's on August 15, 1978, adopted the proposed budget for
County Special Districts. As part of this budget, $5,127 was added to County
Service Area M-7 revenues from estimated property tax allocations. With
Carryover funds in this Service Area, adequate monies will be available to pay
the cost of street lighting for the remainder of the fiscal year.
It is recommended that the Board of Supervisors amend the Policy for Street
Lighting adopted on August 8, 1978, to include County Service Area M-7 as an
additional area where all street lights are to be left on for the remainder
of the 1978-79 fiscal year.
(110 K)
A G E N D A Public Works Department
Page 1 of 9 August 29, 1978
//
0004
SUPERVISORIAL DISTRICT Ii
Item 2. DRAINAGE DISTRICT ZONE 27 DISSOLUTION - RESOLUTION TO SET PUBLIC HEARING -
Martinez Area
It is recommended that the Board of Supervisors, as ex officio zhz Board of
Supervisors of the Contra Costa County Storm Drainage District adept a
Resolution of Intent setting the time and date for the dissolu�;or! cf Contra
Costa County Storm Drainage District Zone 27.
It is further recommended that the Clerk of the Board be directec to publish
the Resolution-,a-f-Intent. Dissolution is recommended because `Anstallation of
the drainage system, as shown on the adopted drainage plan has men completed.
(9:30 a.m. on September 26, 1978, is suggested for the meeting time)
(FCP)
SUPERVISORIAL DISTRICT III
Item 3. SLEEPY HOLLOW LANE, .NORMANDY LANE, WASHINGTON LANE - TRAFFIC REGULATION -
Orinda Area
At the request of the Orinda Union School District and the Sleepy Hollow
Improvement Association and upon the basis of an engineering and traffic study,
it is recommended that Traffic Resolution No. 2467 be approved as follows:
Pursuant to Section 21101 (b) of the California Vehicle Code, the
intersection of SLEEPY HO_1!OW LANE ( _2555K), NORMANDY !��� 2555MJ
and WASHINGTON LANE (#2555L), Orinda, is hereby declared do be a
four-way stop intersection and all vehicles shall stop before
entering or crossing said intersection.
T.R. #1782 pertaining to the existing single stop sign on
Washington Lane at Sleepy Hollow Lane is hereby rescinded.
(TO)
Item 4. SUBDIVISION 4604 - REFUND CASH DEPOSIT - Orinda Area
It is recommended that the Board of Supervisors declare that the improvements
in Subdivision 4604 have satisfactorily met the guaranteed performance standards
for one year.
It is further recommended that the Board of Supervisors authorize the Public
Works Director to arrange for a refund of the $500.00 cash deposited as
security to guarantee performance under the Subdivision Agreement
(LD)
A G E N D A Public Works Department
Page 2 of 9 August 29, 1978
0001
SUPERVISORIAL DISTRICT III & IV
Item 5. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area
It is recommended that the Board of Supervisors accept a Grant Deed dated
July 18, 1978 from William L. Simpson, et al , conveying 2171 square feet of
land in fee and a 723 square foot temporary slope easement required for the
widening of Treat Blvd.
Payment to the Grantor of $15,500.00 for said property rights, including
miscellaneous landscaping and yard improvements, is to be processed by
CALTRANS in accordance with Agreement between the County and the State of
California, approved by the Board (Res. No. 78/759) on August 1 , 1978, between
the Grantor and the State.
(RE: Project ;4861-4331-663-76, FAU-M-3072 (29))
(RP)
SUPERVISORIAL DISTRICT IV
Item 6. COWELL ROAD - APPROVE AGREEMENT - Concord Area
It is recommended that the Board of Supervisors approve and authorize its
Chairman to execute a Joint Exercise of Powers Agreement with the City of Concord
which will provide for the widening of approximately 2000' of Cowell Road
between Treat Boulevard and Cowell Ranch.
Under the agreement, the project is to be designed and administered by the City
of Con r rd ry th the Zzunty obligated to pay its share of the project cost
to a maximum limit of $60,000.
Funding is available from the 1977-78 Road Budget.
(RE: Project No. 4474-4459-661-78)
(RD)
A G E N D A Public Works Department
Page 3 of 9 August 29, 1978
SUPERVISORIAL DISTRICT V
Item 7. ANTIOCH BRIDGE - Antioch Area
The Public Works Department has been informed that CALTRANS has stopped
construction on the median barrier on the Antioch Bridge, which was Provided
X
or in legislation introduced by Senator Nejedly and Assemblyman Boatwright.
The CALTRANS action followed receipt of a letter from the Federal Highway
Administration Regional Director stating his intention to withdraw 10 million
dollars in funding from the bridge unless CALTRANS refrained from building.
The safety barrier was supported by the Board of Supervisors and the City
Councils fo most of the cities in the County. The strong support for the safety
barrier came from the realization and fear that without it a traeedy similar
to the one that had occurred on the Martinez-Benicia Bridge mighi also be a
possibility on the- new Antioch Bridge. It is recommended that the Board of
Supervisors question the action of the Federal Hicnway Administration: and
urge reconsideration of its action. It is further recommended that copies of
the Board Order be sent to all State legislators representing Contra Costa
County as well as Congressman George Miller, Jr.
(MJK)
Item 8. COUNTY SERVICE AREA D-14 - .WITHDRAWAL OF PROPOSED DISSOLUTION -Oakley Area
It is recommended that the Board of Supervisors, request approval of LAFCO to
withdraw it's request, as contained in it's Resolution No. 78/444 dated May
16, 1978, that the Local Agency Formation Comrissior of Contra Costa County
approve the Board's proposal to initiate the dissciucion of County Service
Area No. D-14. The reason for withdrawal is that the Public Works Department
is studying the merits of county service areas in terms of their ability to
generate funds needed to perform public services under Proposition 13 restraints.
(FCP)
GENERAL
Item 9. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
for which he has received bids.
(ADM)
Item 10. CIVIC CENTER IMPROVEMENTS - ADVERTISE FOR BIDS - Martinez Area
It is recommended that the Board of Supervisors approve specifications and the
construction cost estimate for Elevator Code Corrections, Courthouse Building,
Civic Center Improvements, Martinez and authorize its Clerk to advertise for
construction bids to be received until 2:OOP.M. on Thursday, September 28. 1978.
(Continued on next pace)
Public Works Department
A G E N D A August 29, 1978
Page 4 of 9
00017
Item 10. Continued
The Engineer's estimated construction contract cost is $7,70-0'. This is an
Economic Development Administration - Local Public Works A Project with
federal grant funding.
This project is considered exempt from Environmental Impact. �eDcrt requirements
as a Class lA Categorical Exemption under County Guidelines. _-: is recommended
that the Board of Supervisors concur in this finding and in<<.rucz the Director
of Plannign to file a Notice of Exemption with the County
(RE: 4405-4267-05-EDA)
---- _ - (B&G/AD)
Item 11 . CIVIC CENTER IMPROVEMENTS - ADVERTISE FOR BIDS - rartinez Area-
It
re?It is recommended that the Board of Supervisors approve spec-i=ic-ions and the
construction cost estimate for Elevator Code Corrections , Adr- ,46.
Building, Civic Center Improvements, Martinez and authorize its Clerk to
advertise for construction bids to be received until 2:00 p.m. on Thursday,
September 28, 1978..
The Engineer's estimated construction contract cost is $46,000.
This is an Economic Development Administration - Local Public Works Act project
with federal grant funding.
This project is considered exempt from Environmental Impact Report requirements
as a Class IA Categorical Exemption under County uidei*.:EE _ It is recommended
that the Board of Supervisors concur in this finding and instruct the Director
of Planning to file a Notice of Exemption with the County Clerk.
(RE: 4405-4267-C4-EDA)
(B&G/AD)
Item 12. STOL AIR. INC. - BUCHANAN FIELD AIRPORT
STOL Air, Inc. provides scheduled passenger service between Buchanan Field
Airport and San Francisco International Airport as STOL AIR COMMUTER. For
information purposes:
1 . The Public Utilities Commission of California Ly order -of August 8, 1978
has given STOL Air, Inc. , authority to serve additional city pairs including
new service between Buchanan Field and Oakland International Airport, and
2. By letter of August 11 , 1978, the County has been informed that Westair
Commuter Airlines, a California Corporation, has purchased STOL AIR COMMUTER
from STOL Air, Inc. Westair intends to continue to conduct business as STOL
Air until a complete transition to Westair can be effectuated.
(A)
ODU3.
A G E N D A Public Works Department
Page 5 of 9 August 29, 1978
Item 13. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area
It is recommended that the Board of Supervisors approve and aut^crize the
Public Works Director to execute Chance Order No. 2 with Amer+can Steel
Products Corp. , Farminadale, New York, for Project. No. 5259-926-i54), Detention
Facility Hollow Metal .
The additional work approved by this Change Order is required tz Two-dify the door
frames specified to assure proper operation of the electric door, z;cks.
The maximum payment authorized by this Chance Order shall not ex:.e�ed $14,907
without authorization of the Public Works Director.
(RE: Project No. 5269-926-(54))
(DFr
Item 14. CIVIC CENTER IMPROVEMENTS - APPROVE ADDENDUM NO. 1 - Martinez Area
It is recommended that the Board of Supervisors approve Addendum No. 1 to the
contract documents for Mechanical Alterations , Finance Building, Civic Center
Improvements, Martinez Area.
The Addendum provides miscellaneous corrections to the specifications. There
is no increase in the estimated construction cost.
(RE: 4405-4267-C6-EDA)
(B&G/AD)
Item 15, MORAGA FiRE PROTECTION DISTRICT ADMINISTRATION BL.'—l"I,NG - A_7 'E-CEAS
COMPLETE - Moraca Area
It is recommended that the Board of Supervisors, ex officio the Governing Board
of the Moraga Fire Protection District., accept as complete as of August 22, 1978,
the construction contract with Valente and Delchini , of Martinez for the Moraga
Fire Protection District Administration Building, 1280 Moraga Way, Moraga,
and direct its Clerk to file the appropriate Notice of Completion.
This recommendation has the concurrence of the staff of the Moraga Fire
Protection District
(RE: 7050-4099)
(B&G/AD)
Item 76. ESCOBAR STREET PARKING LOT - ACCEPT CONTRACT - County Civic Center - Martinez
It is recommended that the Board of Supervisors accept as of Tuesday, August 29,
1978, the completion of the contract for the Escobar' Street Parking Lot, Project
No. 0115-4754 and direct. its Clerk to file the appropriate Notice of Completion.
The Project involved the constructicn o= a 21-car parking lot at 1236 Escobar Street
P;artinez, in the Civic Center Area. The work was completed by Gallacher & Burk,
Ir,c. , of Oakland in cop-,ormiance with the approved pians and specifics 'er.s.
final contract amount is 510,050.
(RE: Project No. 0115-x754) (DFP)
ti KI
A G E N D A Public Works Department
Page 6 of 9 August 29, 1978
I tem 17. ACCEPTANCE OF INSTRUMENTS
A. It is reco,�ended that the Board of Supervisors accept the follow-Ina instruments:
No. Instrument Date Grantor Reference
1. Individual Grant Deed 2/14/78 H. Eugene Erb, et al Sut MS 141-77
2. Consent to Deeding of 8/10/78 Will-lam E. Arthur, Sub .MS 141-77-
Public Roads et al .
3. Drainage Release 7/13/78 Sarah A. Scott SUE _ MS'336-77
4. Common UseAcreer, nt 8/1/78 East Contra Costa SLS MS 133-77
Irrigation District
5. Grant Deed of Develop- 8/22/78 Founders Title Company SUB 4326
ment Rights a Calif. Corporation
B. It is reco,--mended that the Board of Supervisors Accept the Following Instruments
for Recording Only:
1 . Offer of Dedication Investment Ccmpany SUB MS 81-75
for Drainage purposes 8/3/78 of San Ramon
2. Offer of Dedication
for Drainage purposes 7/13/78 Sarah A. Scott SUB MS 335-77
3. Offer of Dedication
for Roadway purposes 6/20/78 Youei A. ?aa.�, etux. LUP 2181-77
(LD)
Item 18. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Develooment Owner Area
Final 'Map & SUB 4326 Citation Homes Rodeo
Subdivision
Agreement
Parcel Map & MS 336-77 William E. English Danville
Subdivision
Agreement
Parcel Map MS 224-77 Gerald Beemiller Walnut Creek
Subdivision SUB 4955 IRCAL Alamo
�ereemen t
Deferred Drainage LUP 2181-77 Youel A. Banca EI Scbrante
Improvement
Aoreement _
(Continued on next page)
A G E N D A
00020
Page 7 cT 3 Public Works Department
August 29, 1978
Item 18 ontinued
Item Development Owner Area
Final Map and SUB 5332 Desco Group Walnut Creek
Subdivision
Agreement
Parcel Map & MS 141-77 Gene G. Erb W'alnut Creek
Subdivision
Agreement
Cf D
Item 19. FEDERAL AVIATION ADMINISTRATION (FAA) - FAAP PROJECT NO. 9-0r.-049-0914 - AMENDMENT
NO. 1 - Buchanan Field Airport
The Board on November 6, 1968 by Resolution No. 68/769 accepted a Grant Offer
from the Federal Aviation Administration in the amount of $64,589 for the purpose
of funding various airport projects including clear zone protection for runways
14L-32R.
Clear zone protection for runway 32R (in the Stanwell Industrial Park Area) has
been acquired to the satisfaction of the County and the FAA. However, owing to
protracted negotiations for runway 14L clear zone protection, and a mandate from
the FAA that this ten year old FAAP project be closed out forthwith, the FAA has
offered for County adoption Amendment No. 1 which would delete from FAAP 9-04-
049-D914 the provisions for acquiring runway 14L clear zone protection and also
reduce the amount of FAA obligation from the total grant 504,539 to
$49,841 . The FAA has made it clear that they will De receptive to a new
Application for Airport Development Aid Program (ADAP) funding from Contra Costa
County for the purpose of securing clear zone protection for runway 14L.
Therefore, it is recommended that the Board of Supervisors approve of the
deletion of runway 14L clear zone protection and a reduction in the grant agree-
ment amount from $64,589 to $49,841 by authorizing the execution of Amendment No. 1
to the FAAP Project No. 9-04-049-D914.
(RE: Work Order Number 5372-658) (A)
Item 20. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT
A. It is requested that the Board of Supervisors consider the attached "Calendar
of Water Meetings."
B. The Delta Water Quality Report is submitted for the Board of Supervisors '
information and public distribution. No action required.
C. Memorandum Report on Water Agency Activities - No public hearings or meetings
were held during the past week.
(EC}
00021
,A. G E h' D A Public Works Department
Page 8 of 9 August 29, 1978
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 9 of 9 August 29, 1978
ON
Prepared by
Chief Engineer of the
Contra Costa County Water Agency
August 29, 1973
CALENDAR OF WATER MEETINGS
A"'TE?�DAA'CE
)ATE DAY SPONSOR TIME REK RKS Recommended Authorization
%ug 30 Wed. Western Water 10:00 am-4:30 pm. Symposium on Water Staff
Education Woodlake Inn Rights Legislation r-ounsel
Foundation 500 Leisure Lane
Sacramento
iept 28 Thurs. Governor's 9:30 am 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
apt 28 Thurs. San Joaquin 10:00 am Public Advisory Staff
Valley Farm Bureau Committee Meeting
Interagency Office ,
Drainage 1274 W. Hedges
Program Fresno
The Board of Supervisors met in all its capacities
pursuant to Ordinance Code Section 2402.402 in regular
session at 9: 00 a.m. on Tuesday,
in Room 107, County Administration Building, Martinez, .
California.
Present: Chairman R. I. Schroder, presiding
Supervisors J. P. Kenny, N. C. Fanden,
W. N. Boggess, E. H. Hasseltine
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
00024
Contracts, Agreements, or other documents
approved by the Board this day are microfil-med
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.
'_n such cases, when the documents are
received they will be placed in the appropriate
file (to be microfilmed at a later time) .
000,E
J
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Moller of
Ordinance(s) Adopted.
The following ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is.
(are) adopted, and the Clerk shall publish same as required by
law:
00C-23
ORDINANCE NO. 78-S9
AN ORDINANCE AINIENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF TILE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE NASTER PLAN OF THE
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR
THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND
DISTRICTING SAID COUNTY INTO LAIND USE DISTRICTS, PROVIDLNG REGULATIONS FOR THE
ENFORCBIENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDIN.A-NCE", PROVIDING
FOR THE REZONING OF A PORTION OF THE DANVILLE AREA.
BEING IN TILE UNINCORPORATED TERRITORY OF TI[E COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA.
The Board of Supervisors of the County of Contra Costa, State of California,
DOES ORDAIN AS FOLLOWS:
SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby
amended by the addition of the hereinafter described zoning maps. These maps are
added for the purpose of rezoning a portion of the territory shown thereon. The.
said maps include a portion of the territory shown on the map entitled a portion of
the District's I-lap of Danville, Contra Costa County, California, Insert Map 14o. 20,
and pit. Diablo Division, Sector 7.
SECTION II: Section 3A of Ordinance No. 382, of the County of Contra
Costa is hereby amended by the addition of Subsection 161r, at the
end thereof, as follows: An amendment to a portion of the District Map of Danville,
Contra Costa County, California, Insert Map No. 20.
Subsection 1616 : An amendment to a portion of the District's Map of Danville,
Contra Costa County, California, Insert ]Map No. 20 & Mt. Diablo
Sector 7
78-59 : John J. & Betty L. Ramos, Applicants 2216-RZ, Land located in
the Danville area to NIultiple Family Residential (.M-3) zon-Lig
classification.
SECTION III: This Ordinance shall take effect and be in force thirty
(30) days after date of adoption, and the same shall be published once before the
expiration of fifteen (15) days after its passage and adoption, with the na.^es of
the members voting for and against the same, in TFR VAT,L.EY PIONEER
a newspaper of general circulation, printed and published in the County of Contra
Costa.
ADOPTED by -the Board of Supervisors of the County of Contra Costa, State
of California, on the 29th day of August, 1978 by the
following vote:
AYES: Supervisors - J. P. Kenny, N. C . Fanden, W. N. Boggess,
E. H. Hasseltine, R. I. Schroder.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
R . I. Schroder
�r
CWairman of the Board of Supervisors of
The County of Contra Costa, State of
California
ATTEST:
J.R. OLSSON
County Clerk and Ex-Officio Clerk of the
Board of Supervisors—of—the County of
Contra CoA a, Srate of California
�-� � �
By . Robbie C-u�3er_ ez (SEAL)
Deputy Clerk
00121
2216-P7 John J. F Betty L. Ramos, Applicants
78-5:
' � (A--� `--�J I�J/_ ��/��� -- �':;�- -\ ✓ice \/_i
-15
I R-15
......
sl
R-15
M-3 � I
Pill
v v R-10
*n
.1>v'\
/TH Re6 vLn�nEO /• /• 1� / •I°.I ! !� !•e; !
IAnasE � •��. M-Z` N-g
N g
i R—g
rn
/. e /R-20
�> ,•,mac
R-20
A PORTION OF
vE cFR• ..r„I.
Nr, 1M" aNi 17 T„. ssa• THE DISTRICTS MAP OF DANVILLE
M[FCMarJ fi �N :.v D•Na'.CC
I, r o{Rt Na'.0 • YnA• •n �vy`1 j/,1�
CONTRA
CGU::7'f, CALtFCa'11:, LJ/MO
J.R G_SSON, COUNTY CLERK
BY = �^ INSERT MAP NO. 20
DCRUTT CLERK
1
BEING SECTION JA,SUN>ECT-ON151S,OF ORDINANCE NO.382,65 AMENDED BY ORDINANCE h7.
T!-_N WHICH IS THE ZCNiNG ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA.
2216�RZ QI S!>ela
R-20! �/ / /R20�,��i
R-!5 /
PLANNED
-15 NB-
R-15
rR-15 M-4;
1
V\VVA1 A2
f \-
..t..t 1
j f A-2
r
=E, R 15' r
�\
A 4) f
A PORTION OF
1 ^'•EBT CtRTs[ Th>[ ".'s 15 T.E ,A> THE DISTRICTS MAP 0= DANVILLE
9E TFA4EJ ICi\ C-_,MICE ha ,y.+jg ih3
Is .E-Ear rA.e a asa- r..c•E:f CONTRA COSTA COUNTY, CAI.I;70R`1tA
" <s>eh• ��°^ t E>^ INSERT MAP NO. 20 AND w
a[
DE CSE—v—T--T-_ MT. DIABLO DIVISION SECTOR 7 j
•.
X+l[ �• •[[T =
4 c>-..—AVC!.0 Sar. AS AW--%C!o ar OROwANCE No
'M-54 VOWCH 13 THE Z04114G C-3,..A.�CE co Cu.TAA Cts TA czj.-#T7, s'd TF OF CAL19CRIVA.
000129
ORDINANCE NO. 7R-;;n
AN ORDINANCE AMENDING ORDINANCE NO. 332 ENTITLED "AN ORDINANCE OF THE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAPID USE MASTER PLAN OF IME
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING L.LLND USE DISTRICTS FOR
THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND
DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE
ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING
FOR THE REZONING OF A PORTION OF THE KNIGHTSEN AREA.
BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA.
The Board of Supervisors of the County of Contra Costa, State of
California, DOES ORDAIN AS FOLLOWS:
SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby
amended by the addition of the hereinafter described zoning map. This map is
added for the purpose of rezoning a portion of the territory shown thereon. The
said map includes a portion of the territory shown on the map entitled a portion of
Byron Division, Sector 2, Contra Costa County, California.
SECTION II: Section 3A of Ordinance No. 382, of the County of Contra
Costa is hereby amended by the addition of Subsection 1617 at the end
thereof, as follows: An Amendment to a portion of Byron Division, ector 2, Contra
Costa County, California.
78-60 = BEAVER AFFILIATES, APPLICANTS, 2272-RZ, LAND LOCATED IN THE
KNIGHTSEN AREA TO GENERAL AGRICULTURAL DISTRICT (A-2) ZONING
CLASSIFICATION.
SECTIOti III: This Ordinance shall take effect and be in force thirty
(30) days after date of adoption, and the same shall be published once before the
expiration of fifteen (15) days after its passage and adoption, with the names of
the members voting for and against the same, in ANTIOCH DAILY LEDGER ,
a newspaper of general circulation, printed and published in the County of Contra
Costa.
ADOPTED by the Board of Supervisors of the County of Contra Costa, State
of California, on the _ 29th day of August, 1978 by the following
vote:
AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess,
E. H. Hasseltine, and R. I. Schroder
NOES: Supervisors - .None
ABSENT: Supervisors - None
R.1.Schroder
Chairman of the Board of Supervisors of the
County of Contra Costa, State of California
ATTEST:
J-R. OLSSON
County Clerk and Ex-Officio Clerk of the
Board of Supei.isors of the County of
Contra Costa, State of California
By
—r Deputy"Cleric (SEAL)
Diana M. Herman
2272-RZ Beaver Affiliates , Applicants
i
rRA
! ' ' A-2
A-2
f
,
Q ,
l
--
f
j .
KA-21 .
/
1
ftLZ 75,
i
i
1 MEPP, cERn•r T».- T»Is s TnE NAP BYRON DIVISION. SECTOR 2
! REFEPa:O TO Iw CAZ.%INCE NO 76-60 AND
IS HEPE"T MACE A GAA' THEPEOF.
R OL-,'GN. COUNTT CLL». CONTRA COSTA COUPi TY, C.'.Llr��;{
PIING SECTION ]A.SUPSECTION 1617 CF OPOINANCE NO!RZ AS AMENDED BY ORDINANCE NO
78-60 wHICN IS THE ZONING ORDIN A:ICE OF CONTRA COSTA COUNTY.S TATE OF CAUFO?NIA. •'r'-5.- '�,.-��
2'72-RZ�hn!a
PGS I TION ADJUSTMENT REQUEST No: �J? �
5105
Department Social Service Budget Unit 501 Date April 14, 1978
Action Requested: Establish the new classification of Special Operations $upervicnr and
reallocate one Vocationa Services Supervisor position
( X7DA-01 ) to that new class. Proposed effective date: ASAP
Explain why ,adjustment is needed: To provide appropriate-,Classification of the present
VSS III and-a-Il w grftter flexibility in:assi9ement'7of;-functions to that position.
Estimated Fist o acLYustment: Amount:
1 . SaLA.Hes and~;vages. 0
2. Fibred Ac&ets.- (X.i.s-t -items and coat)
^- r-
Hui;4AN RrSOJnC't5 AGENCY Estimated tri] �' ' � k 0
V1
n GP.
'
Signature
K/
( i Department Head
Initial Determination of County Administrator Date: May 18, 1978
To Civil Service for review and recomme Ation.
Count Y 'Admin' , rator
Personnel Office and/or Civil Service Commission Date: August 22, 1978
Classification and Pay Recommendation
Allocate class and all positions of Vocational Services Supervisor III to Chief, Special
Social Service Programs.
Study discloses duties and responsibilities are appropriate to the class of Chief, Special .
Social Service Programs. Can be effective day follouring Board action.
The above action can be accomplished by amending Resolution 77/602 and 71/17 to reflect
the retitling and reallocation of class and positions of Vocational Services Supervisor III
to Chief, Special Social Service Programs, both at Salary Level 523 (1816-2207) .
Assistant 'Persnrteq Director
Recommendation of County Administrator Date: August 25 , 1978
Recommendation of Personnel Director and/or Civil Service
Commission approved effective September 1, 1978.
County Adm r for
Action of the Board of Supervisors AUG 2 9 IOJ78
Adjustment APPROVED ( ) on
OLSSON, County Clerk
�-Ul Daze: By: �' ' �-_
;, a
Patricia A RFjjj Dep-ry Clerk
APPROVAL eLLi adjustment constitutes an Appnopr--.aLion Adju.s-tmej,,, zr:d Pe%sonnet
Re°•(1ti citcit AmGl�rrelii.
NIOTt: i07+ section and reverse side Ci form '.'.:;.5t be coir,tEted and supplemented, when
ap�roprT, by an organization chart depicting the section or office affected.
P 30.0 7) (Rei'. 11/70) 0 ('
i N
r
POS I T 1 ON A D J USTNEI'v I REQUEST No:
5300
Department Social Service Budget Unit 501 Date July 26, 1978
Action Requested: cancel one SWS II position 7501-XOHA/11 and add one SCS II Qosi ion.
Proposed effective date: AsAp
Explain why adjustment is needed: incumbent 4s demoting to SCS II. The Department has an
r,
excess of SWS II positions.
Estimated cost of adjustment: ���, �� Amount:
1 . Salaries an wages:
2. Fi xed Asset" ( (. st .items and ccaf0(Jni,.�rf ce
W. -�--„moo, �T
_rnz._
Trat,_ n
.- 1 c` ,CY- Estimated total
-_.�z-`�
Signature
r- Y
oe4l Der)arlment H a -Q Q
Initial Determination of County Administrator Date: 8 /78
To Civil Service: Request recommendation
Count '-Administrator
Personnel Office and/or Civil Service Commission (hate: August 22, 1978
Classification and Pay Recommendation
Classify I Social Casework Specialist II and cancel 1 Social work. Supervisor II x501-1I.
Studv discloses duties and responsibilities to be assigned justify classification as
Social Casework Specialist Ii. Can be effective day following Board action.
The above can be accomplished by amending Resolution 71/17 to reflect the addition of
1 Social Casework Specialist II, Salary Level 415 (1306-1588) and the cancellation of 1
Social Work Supervisor II, #501-11, Salary Level 455 (1476-1794) .
Assistant Wrsonnfl Director
Recommendation of County Administrator Date: August 25 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
- D 40z:��
County Administrator
Action o the Board of Supervisors AU 6 2 9 1%78
Adjustment APPROVED ( ) on
,3.—R. OLSSON, County Clerk
Patricia h_ g�i� C•'mrk
A-r R OVAL c- adjL_0tmcr:.L con.5titUte-s cut AFS .op-7,iati.on Addua•9rcr:t and Pe.zhonnet
KLA so.E.ul;_oji Amc+tdmcmt. -
1C': sEczion and reverse side Gi for;' Iri51 be Completed and supplemented, when
EJYroariate, by an organization chart depicting the section or off7Ce cffe-L
P 303 (F.3 ;) (Rev. 11/70)
U 33
V/
POSITION ADJUSTMENT REQUEST No:
5300
Department Social Service Budget Unit 502 Date August 2, 1978
Action Requested: Cancel one EW II position XHVA/81 and add name Eligibility Control Worker
position. Proposed effective date: ASAP
Explain wh adjustment is needed- An ECW position vacated duringthe freeze•on hiringwas
inaoverten ly cancelled during the reauctii-Sn.o eositions necessitated by Proposition 13
implementation. ""q osra Couniy
RECTI VED
Estimated cost of adjustment: Amount:
I . Salaries and wages: 7 t,078 $ 730
2. Fi xeg-Asrets: f tint .t tcw and cost) Office of
�rt
Gun',y Adminfc'rn+,•,.
LL)
L /, �_ «_c Estimated total730
_ c..Cy �: YV
Approve
Signature (f
Dote i ==='��� Department Head V
Initial Determ3:nation of County Administrator Date: S, 12, 1 2
Request recommendation.
c�- CoOnty 'A-dmi nistra tdri
Personnel Office and/or Civil Service Commission Date: August 22, 1978
Classification and Pay Recommendation
Classify 1 Eligibility Control Worker and cancel 1 Eligibility Worker II position 7#502-81.
Study discloses duties and responsibilities to be assigned justify classification as
Eligibility Control Worker. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the additio
of 1 Eligibility control Worker, Salary Level 309 (945-1142) and the cancellation of .1
Eligibility Worker II, 7#502-81, Salary Level 285 (879-1068) .
Assistant
Personne Director
Recommendation of County Administrator Date: August 25, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Admin Orator
Action of the Board of Supervisors
Adjustment APPROVED ( ) on AUG 2
.J—,R. OLSSON, Couinty ,)Clerk
AUG 2 9 1978 ,
f c. icia. A. Be)), Deputy Clerk
AI'r'RUV:L ['; -il-( S C Li{:LS L-r%{ L CC1 5 i i`tUi�5 an App: ,C1J-z' Ga .'va n.�j!:S CInC'lLi Q1ita Dv"5G►21:a
KCso ut •C12V Amni rlmC!i-.
MOTE: TCp section_ and reverse side of form mu.5ti be colleted and supplemented, when
Iappropriate, by an organization chart depicting the section or office affected.
` P 31
f,J13,117) (Rev. 11/70) ( 3'1
P 0 S I T 1-O' N ADJ U S T M E 14 T REQ UEST No:
1 5105
Department Social Service Budget Unit 501 Date April 14, 1978
Action Requested: Establish the new classification of Special Operations Supervisor -.nd
reallocate one Vocational Services Supervisor position
( X7DA-01 ) to that new class. Proposed effective date: ASAP
Explain whyjadjustment is needed: To provide appropriate, cl ass if i cation of the present
VSS 111I an&,taqlow grter flexibility in�,,assi9n' ment':_of,'functions to that Position.
Estimated p-ost °1'acbstment: Amount:
1 . Sataries and-Wages: 0
2. F"k4 Aesets':: (tist items and coat)
HUiAAN RE!:0U',,:-_ES AGENCY Estimated t�l 0
PrOW�
Ao A. r
Signature
Department Head
Initial Determination of County Administrator Date: May 18, 1978
To Civil Service for review and recommex5iition.
Cou_ntyadmin'etfator
f
Personnel Office and/or Civil Service Commission DateI: August 22, 1978
Classification and Pay Recommendation
Allocate class and all positions of Vocational Services Supervisor III to Chief, Special
Social Service Programs.
Study discloses duties and responsibilities are appropriate to the class of Chief, Special
Social Service Programs. Can be effective day follow-ing Board action.
,he above action can be accomplished by amending Resolution 77/602 and 71/17 to reflect
the retitling and reallocation of class and positions of Vocational Services Supervisor III
to Chief, Special Social Service Programs, both at Salary Level 523 (1816-2207) .
Assistant 'Personnel Director
Recommendation of County Administrator Date: August 25, 1978
Recommendation of Personnel Director and/or Civil Service
Commission approved effective Septembe'r 1, 1978.
County Adm rotor
Action of the Board of Supervisors AUG 2 9 11078
Adjustment- APPROVED on
OLSSON, County Clerk
U U
Da-ze:
P2triC,';4 A Ra DePutY Clerk
j[)
APPROVAL c,3,' flus adjustment conztitute-6 an Apptoptia;tion Adj*usb�eaz mid Pe-tsonnet
Ruo.Lu.� ca Amcndmcat.
140TE: To-o section and reverse side of form mP_,_'jt be compieted and supplemented, when
appropriaie, by an-organization chart depicting the section or office affected.
('Y,�47) (Rev. 11/70)
W
POS I T I 0 '� ADJUSTMENT REQUEST No:
Department Treasurer - Tax Collector Budget Unit Q015 Date 8/1/78
Action Requested: Cancel Senior Clerk Position, formerly 084-002, now 15-00010, and add one
Supervising Clerk_'I position Proposed effective date: 8/l/78
Explain why adjustment is needed: Former Supervising Clerk I position downgraded to Senior
Clerk classification to allow Mrs. Webster to train and learn duties to head this major
section in Tax Collector's Department.
Estimated cost of adjustment: Amount:
I . Salaries andvStq '�: 6 mos @ 152 - 3 mos @ $56 $ aR4-On
2. Fixed As�gbs P (ti6t ,c terra acid coat)
$ - 0 -
�vG Estimated total 484.00
o�\ce °{�Sttat°C Alfred P. Lomeli, TT
Pdm�� Signature
0
31A Department Head g Sal P. Amantea. Tax Offi
! initial Determination of County Administrator Date: AnI2 a . 1 Q7 Manager
Request recommendation. .�
ounty Administrator
Personnel Office and/or Civil Service Ciimmission Date: August 22, 1978
Classification and Pay Recommendation
Reclassify 1 Senior Clerk position #02 to Sunervisi.ng Csierk.
Study discloses duties and responsibilities now being performed justify-reclassification
to Supervising Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 tocre±—ect the reclas-
sification of Senior Clerk position #s02, Salary Level 280 (865-1052) to *e-aisih-q:Clerk,
Salary Level 331(1011-1229) . e = <�'
m rn
v � ,
t Assistant PersonneT Director
!Recommendation of County Administrator " Date: August 25, 1978 r3tt�.
u
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Administrator
Action of the Board of Supervisors AUG 2 19 1978
Adjustment APPROVED ( ) on
,'J,-Rt OLSSON, County., Clerk
IDate: L; By
Patricia A. Belf, Deputy Clerk
APPROVAL c( tii:c i adju6tmci t conAt tc,tea all App�op-�iciio►: Ad{u3A'rre�u' acid ,Pc.�ojinee
PiC6o4,u.�on Amcndmcnt-
1�0:E: Top section and reverse side of form frrwst be completed and supplemented, when
} appropriate, by an organization chart depicting the section or office affected.
i r�f
P 300 (P�347) (Rev. 1?/70) 00(1'3 3
*Irstructec and authorized by Department Head to submit P-300
Q0S I T 1 0R ADJUST11ENT REQUEST No: %1�
/a5'
Civil service Department
Departnpnt Public Service Employment Budget Unit 582 Date 8/18/78
Action Requested: Cancel (1) .Administrative Analvst-CETA position; Add (1) Administrative
Aide-CETA position. Proposed effective date: 8/29/7
Explain why adjustment is needed: CET:► Public Servic-ee,J901ovnient adiustments necessary
to implement FY 78/79 program plan. n GoS�o `GO
Estimated cost of adjustment: �� lg`\°� Amount:
1 . Salaries and wages: O� \Ge ° \StcakoC,
2. Fixed Assets: (.Pizt �c terra and coat) �fi
_..ty
G° $
' Estimated t $
1-
Signature2i
for/ �Departmen`t Head.i
' initial Determination of County Administrator Date:
Countv Administrator.
Personnel Office and/or Civil Service Commission Date: 8/18/78
Classification and Pay Recommendation
Cancel (1) Administrative Analyst-CETA position 582-51-302; Add (1) Administrative
Aide-CETA position.
Duties and responsibilities to be assigned justify classification as Administrative Aide-
CETA. Can be effective day following Board action.
i
t The above action can be accomplished by amending Resolution 71/17 to reflect the
addition of (1) Administrative Aide-CETA position, salary level 278 ($860-$1045),
and the cancellation of (1) Administrative Ana t-CETA osit'on 582-51-302, salary
level 352 ($1078-$1310).
ZI,
t4 A
for/ ersonnel Director/
Recommendation of County Administrator Date: ',BuQust 25 . 1978 f►`y.
Recommendation of Personnel Office and/or Civil Service
Conunission approved effective September 1, 1978.
County Adm trator
Action of the Board of Supervisors AUG ? 9 1978
Adjustment APPRDVED { on
.L.---B. OLSSON, County Clerk
Gate: �{� I�18 6y:
Pa=ricia .A. Be►) , De,utvClerk
t ,t pptoptLati.on Adic.tzt-meni and Pcazonnet
,f•rr.Jv�._ c� .t.�:.i.5 c,,u�u.5.,rret� Conb�,r�.w+-P.3 �►t A
Rcz c ..;c;i.ott Amendment. t
,OTE: To-. section and reverse side of fcrr, /mv.,t be completed End supplemented, when
appropriate, Dy an organization chart depicting the section or office affected.
' 300 (M,347) (Rev. 11/70)
z
V
POSITION' ADJUSTMENT REQUEST No:
Department HEALTH Budget Unit 0450 Date 8/3/78
Action Requested: Allocate one (1) Home Economist-Project position -to the department
Proposed effective date: ASAP
Explain why adjustment is needed: To provide-nutrition and consumer education staff
.!!U COctn
position for State funded Pre-school Nutritio e po e&t�ounty -
Estimated;.cost_cGF adjustment: �r 1 0 Amount:
1,
1 . Salaries=an&'wages: Ofirce $ 12,000 (Annual)
2. fixed Assets " (. izt .c terra omd eort(�cJ. , of
�nlstratnr
! "JICY
_ Dote Estimated total $ 12,000
State Dept. of Education funds. Signature �i/ --�/
Department Head
' Initial Determination of County Administrator Date: August 17, 1978 .
To Civil Service for review and recommen n.
Count A-dmin4sttrator
Personnel Office and/or Civil Service Commission Dat August 23, 1978
Classification and Pay Recommendation
Classify 1 Home Economist-Project position. :
Study discloses duties and responsibilities to be assigned justify classification as
Home Economist-Project. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 1 Home
Economist-Project, Salary Level 328 (1002-1218) .
Assistant Personn Director
,Recommendation of County Administrator Date: August 25` 1978 T'
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Administrator
Action cf the Board of Supervisors
Adjustment APPROVED ( ) on AUG 2 q 1978
_ OLSSON, County Clerk
'1078 1
Da te:
2 By: :__
Patricia A. Bell Deputy Clerk
J
n �� t j 1 s pptop,„iat,%en Adj"tment and Peh_6onnet
t r n;. .,L c; �� as jus tmef: coiu�•c,t+11 tGb an A
Ruc•...'.,tiion Amei:dment.
ICTE: Too section and reverse side of forn (must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
3.0 347; (Rev. 11/70)
FOS I T I O N A D J U S T M E I`! T REQUEST No
3120
Department PROBATION!-JUVENILE HALL Budget Unit 314 Date 8/2/78
Action Requested: Create two (2) part-time(bne 24/40 and one 16/40) I .T.C. positions and
cancel one full-time (40/40) position #JWVA-30-289 Proposed effective date: .011178
Explain why adjustment is needed: Will reassign incumbents from one full-time and one P. I .
position to alleviate lay-off and help meet funding level .
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed ��� (�.i�sti cem5 cuZd coy )
co To cc` T) $
tc-
tg�8 Estimated total S
rO{{;c tcat°t Signature
rGur A ' Department Head /
Initial Det-ermi;�bti O of County Administrator Da te•�
il�,e q u e s t recommendation.
._ `= � Cd n v` • mini�t�rator" ✓
Personnel;.Offic-e and/or Civil Service Commission ate: August 22, 1973
Classification=end Pay Recommendation
J
Classify 2 Part-time Intermediate Typist Clerk positions (1) 24/40 & (1) 16/40; and cancel
l Full-time Intermediate Typist Clerk position T289.
Study discloses duties and responsibilities to be assigned justify classification as
Intermediate T�Ipist Clerk (part-time) . Can be effective day following Board action.
The above actions can be accomplished by amending Resolution 71/17 to reflect the
addition of (1) 24/40 Intermediate Typist Clerk and (1) 16/40 Intermediate Typist Clerk,
both at Salary Level 240 (766-931) and the cancellation of 1 full-time Intermediate Typist
Clerk; position #1289, Salary Level 240 (766-931) .
Assistant ersonn Director
Recommendation of County Administrator Date: August 25 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Adm-inistrator
Action of the Board of Supervisors piJG 2 9 1y78
Ad„ustment APPROVED ( ) on
J. R. OLSSON, County Clerk
Jatt'. n! r
1 Q 7 Q By. �f).
Pa►ricia A. Be;(. Deputy cFerk
Ai'? OVAL i:; ud+u.s incot cL'n5 itufez an App-top-„i•ati.on hd{ua MC)Lt curd ►e�:ZOJMa
hC.S('.h::,.t.C11 „ntClTdm2�Tt.
I1.,T iC:1 section 27..d reverse sloe G. form, mus <`_ be completed and supplemented, when
EprrCn•riatE , b; an org2n4zat:on Chart depicting ke Seo ion or office affected.
P 303 (MS-7) (Rev. 111/70) 00CA-a
POS I T I ON A D J USTM17NT REQUEST No: ✓�i�v/
5 300
Department Social Service Budget Unit 502 Date August 2, 1978
Action Requested: Cancel one EW II position XHVA/81 and add nne Eligibility Control Worker
position. Proposed effective date: ASAP
; xpl,ain wh adjustment is needed: An ECW position vacated duringthe freeze-on hiringwas
inaoverten ly cancelled during the reouct o,-o ,positions necessitated by Proposition 13
implementation. "i° CASic County
Estimated cost of adjustment: Amount:
7 7978
1 . Salaries and wages: $ 730
2. Fi xeg-Assets: (Ziz t .t tcm6 and cost) Office of
_ CG:Jn� Adminicjmiar
r 1,
Estimated total /� 'r� $ 730
HUMAN,R�SOU�: c"S "1'CY
App, '�`''�-" gid Signature V
Dote_•i =-=',.��7 Department Head
Initial Determination of County Administrator Date: Q R 17P
Request recommendation. S P.�&-;T)
c l Co ntv A mi ni stra tnn
Personnel Office and/or Civil Service Commis'sion Date: August 22, 1978
Classification and Pay Recommendation
Classify 1 Eligibility Control Worker and cancel 1 Eligibility Worker II position 7#502-81.
Study discloses duties and responsibilities to be assigned justify classification as
Eligibility Control Worker. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the additio
of 1 Eligibility Control Worker, Salary Level 309 (945-1142) and the cancellation of .1
Eligibility Worker II, 7#502-81, Salary Level 285 (879-1068) .
Assistant Personne Director
Recommendation of County Administrator Date: August 25, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
K--D-Z�;��2
County Admin gra:cr
Action of the Board of Supervisors AUG 9 y ,c_,.;
Adjustment APPROVED ( ) on
_,J—R. OLSSON, County .Clerk
Al!G 2 9 1978 ` I
LC%t:
Gt
+.r
lCi G.. F^^11 C-entf:Y C'erk
h. r...tJ, -
-h,:5
. C.Ci�.L�i1`:G:i CC1:5 i L iUtye 3 LI12 Ar)�%iC)7"i,LG tj.(C'I: n��. l ilft({Li andandPv`� 1C12f?GLS
r:C.50�'l..i.COiI r+l1iL'I:GiliClii.
!�10 E. -c7 section and reverse side of fortIl'1� ---!-:e--; and supplerienzed when
appropriate, by an organization chart depictinc- the section or office ciic'CtEL�.
P ,�
f
POS I T 1 0 N A D J U S T M E N T REQUEST No:
5300
Department Social Service Budget Unit 501 Date July 26, 1978
Action Requested: cancel one SWS II position #50140HA/11 and add one SCS II position,
Proposed effective date: ASAP
Explain why adjustment is needed: incumbent As demoting to SCS H. the Department hag an
excess of SWS Il posi ti ons. Q CO-.
� � L7
Estimated cost of adjustment: �a Amount:
1 . Salaries an wages: IL�8 $
Fixed Asset __ ( Li 3.t i tenvs and cob�t� Off'-
2. ce
Uj
Estimated total , % /� / ✓ ,
Signature
i
De ar merit H ad =Q a
Initial Determination of County Administrator Date: 8/3/78
To Civil Service: Request recommendation /
County,-Administrator
Personnel Office and/or Civil Service Commission (Date: August 22, 1978
Classification and Pay Recommendation
Classify 1 Social Casework Specialist II and cancel 1 Social Work Supervisor II 7501-11.
Studv discloses duties and responsibilities to be assigned justify classification as
Social Casework Specialist II. Can be effective day following Board action.
The above can be accomplished by amending Resolution 71/17 to reflect the addition of
1 Social Casework Specialist II, Salary Level 415 (1306-1588) and the cancellation of 1
Social work Supervisor II, #'501-11, Salary Level 455 (1476-1794) .
Assistant e rsorOl Director
Recommendation of County Administrator Date: August 25 , 1978
Recommendation of Personnel office and/or Civil Service
Commission approved effective September 1, 1978.
County Administrator
Action o the Board of Supervisors AUG 2 9 1°78
Adjustment APPROVED { ) on
OLSSON, Count�T Clerk
P Cl(l iCI3 A. QP.I� De;.u:-" C•'zrk
,Oil, , c .�rLc�S adjo.s.tmcj,�L co►a,sti,Lutte.s cit App.:.oprct. 011 Adjuz;brc+:.L a,d Pe,,: �z2C
:kmcndnent.
'COTE: 7c: sec-ion and rever-se side cf forn r ssti be co�ieted and supplemented, when
Epproprlate, by an organization chart depicting the section or office affected.
P 3In0 ;j (Rev. 11/70) 0
POSITION ADJUSTMENT REQUEST No:
308
Department PROBATION Budget Unit 3060 Date 8/15/78
Decrease hours of positions as follows: 7ATA-169
Action Requested: (J.Knight) ; 7AVA-225 (A.Murray) ; JWVA-057 (J.Capi 1 la) • YAfA-2.14 kn-Ba-lidwin)
YL2• S. Re6Gr" ?�I:,��
from 40/40 to 32/40 Proposed effective date: /9 1/78
Explain why adjustment is needed: As agreed by incumbLents to help alleviate lay-offs and
J
assist in meeting fundinglevel . Lo
Estimated cost of adjustment: Amount:
1 . Salaries and wages: �� `�� 0� \S�`a�o- $
2. Fixed Assets: f t-i.s-t .mems and cont) `. L\c0 Ill
$
OJ
Estimated tot $
Signature ,
Department head
initial Determination of County Administrator mat,:
To Civil Service: Request recommendati /
Cobnty Administrator
Personnel Office and/or Civil Service Commission Date: August 18, 1978
Classification and Pay Recommendation
Decrease the hours of Deputy Probation Officer II position #225; Deputy Probation Officer
III position_ #169 and Intermediate Typist Clerk #057 from 40/40 to 32/40.
Study indicates above classification actions are necessary to sustain new budget
requirements and to alleviate layoffs.
The above actions can be accomplished by decreasing the hours of 40/40 Deputy Probation
Officer II position 4225 to 32/40, Salary Level 411 (1290-1568) ; 40/40 Deputy Probation
Officer T_II pos, x169 to 32/40, Salary-Level 435 (1388-1667) and 40/40 Intermediate
Typist Clerk position #057 to 32/40, Salary Level 240 (766-931) . Can be effective day
following Board action.
Assistant
Personnel Xirector
Recommendation of County Administrator trate: ,,Sint Z5 , x9-78
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED on AUG ? p ,o,72
,J.,R. O7 SSON, County Clerk
Date. �ti1if; % n tc,u By:,-- �i')t
Pc,ric;a A. Bell. OecutY Clerk \
�it��t:L�'r.i �' =i i 5 tib k,1•rJTi:JLi cur.,st(.LtF-6 an ><1ppU,Clp%c,{at on Ad u.Sti71ei�.i. W:d
NOT : lop section and reverse sie'C' GI form rr,,-'_`.i be completed and supplemented; when
apprepr-�ate, by an oroar:ization chart depicting the section or office affected.
7 320 (1'1134 7i (Rev. 11/70)
POS I T I ON A D J U S T M E N T REQUEST No:
308
Department PROBATION Budget Unit3060 Date 8/15/78
Decrease hours of positions as follows:
Action Requested: 7AVA-227 (J.Thompson) ; !ATA-189 (S.Raab) i 7AKA-207 (G.Bunker) :
from 40/40 to 20/40 Proposed effective date: /9 l/78
Explain why adjustment is needed: As agreed by incu4ent to help alleviate lay-offs and
J`
assist in meeting funding level
G°
Estimated cost of adjustment: oC' Amount:
oc. ,got
1 . Salaries and waaes: C' �' 1 0s,• ��a $
2. Fixed Assets: (L6t .c tew and cost)
A
°J
Estimated totaf'-
Signature &,J
Department Head _
Initial Determination of County Administrator Dat
To Civil Service: Request recommendatio*Cen�
tlri s t
Personnel Office and/or Civil Service Commission Date: ( August l;, 1978
Classification and Pay Recommendation
Decrease the hours of Deputy Probation Officer III positions #207 and 189` Duty Pfobation
Officer II position #227 from 40/40 to 20/40.
r- -
c� _
Study indicated the above classification actions are necessary to suatain new budget
requirements and to alleviate layoffs. - o ^ ;
The above actions can be accomplished by decreasing the hours of 40/4,�q Dt*uty'FXobation
Officer III positions #207 and 189, Salary Level 435 (1388-1687) to 20/40 raind'/46-Depaty
Probation Officer II position x227 to 20/40, Salary Level 411 (1290-1568) . Cat be;Rfective
day following Board action. --J 7-:;
Assistant personnel erector
Recommendation of County Administrator ✓Date: August 25, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Administrator
Action of the Board o` Supervisors
AdJustment APPROVED ) on AUG 2 9 1578
,-d,.. R. OLSSON, County ,Clerk
Date: AU r '' 9 1978 Bye., 'fi l !
Patricia A. Sell tOea:,!y c.zrk
APPROLI.AL o' .th-.,5 ace;"tm,-►zt eo►i.sti.tutes a►: App top.„',, i-on Ad1urtme►tt curd Pv:zonnct
RcscZutior. Amo►:dmcnt.
h0T�: Tor section and reverse side of form ►n„cet be completed and supplemented, when
appropriate, by an organization chart depicting the sect on► or office affected.
P 300 (1-1,347) (Rev. 11/70) - f LL,,
V
POS I T 1 014 A D J USTh1E14T REQUEST No: D S,l�
3060
Department PROBATION Budget Unit 3o8 Date 8/2/78
Decrease hours of positions as follows: 7ATA-171 (D.Handley) from
Action Requested: 40/40 to 32/40; 7ATA-198 (P.Conley) from 40/40 to 20/40; 7AVA-420 (J.Locke)
from 40/40 to 32/40 ' Proposed effective date: 9/1/78
Explain why adjustment is needed: As agreed by incumbents to help alleviate lay-offs and
assist in meeting funding level .
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (fit stoma and coat)
Co Estimated tota
Signature `�'�-L- ►
e°� t0v- Department He8o
initial Gate rra�iaF in of County Administrator i Date 1 �f y ).
Request re`Jcominendation. ` t n f ►i �'
Count Admi rust Jato
PersonnelLff4fice. and/or Civil Service Commission Dite: � August 18, 1978
Classification mrd Pay Recommendation J
Decrease the hours 40/40 Deputy Probation Officer II #420 to 32/40, 40/40 Deputy Probation
Officer T_II position =171 to 32/40; and Deputy Probation Officer III position #198 from
40/40 to 20/40.
Studv indicates above classificarion actions are necessary to sustain new budget
requirements and to alleviate layoffs.
The above actions can be accorrplished by decreasing the hours of 40/40 Deputy Probation
Officer #420 to 32/40, Salary Level 411 (1290-1568) ; 40/40 Deputy Probation Officer III
position #198 to 20/40 and Deputy Probation Officer III position #171 from 40/40 to 32/40,
both at Salary Level 435 (1388-1687) . Can be effective day following Board action.
Assistant Personnel irector
Recommendation of County Administrator Date: August 25 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Winistrator
Action of the Board of Supervisors 2 19?8
Adjustment APPROVED (��) on AUG
_O (J--R-.. OLSSON, Courity /Clerk
Bate. i rBy; �., :; � C, (1 _ Ir
Pai";C" A. Bei) Clerk
hr'PR;?Un! ;«_auzimc► ± cor^.3.tr tu.�e.3 an Apptopr,Eat ,n AL;iu_�iment curd -PZ`6onnei
140TE: Tor-. section and reverse side of form trust be completed and supplemented, when
appropriate, by an organization chart depicting tr?e sect?cn or office a�fected.
P 30u (1347) (Rev. 11/70)
f Y'
P O S I T I O N ADJUSTMENT R E Q U E S T No:
Department PROBATION Budget Unit 3951 Date 8/15/78
Action Requested: Decrease hours of position 7ATA-412 (S Brooks) from 40/40 to 32/40
Proposed effective date: 9/1/78
Explain why adjustment is needed: As agreed by incu5k�t to help alleviate lay-offs and
Uj-
assist in meeting funding level . r6s'No CQ
114 VP
Estimated cost of adjustment: co", ��G �0,1� Amount:
1 . Salaries and wages: 1�ce °%•`S�c°�o� $
2. Fixed Assets: (.P i.st -c t=6 and cost) �CK`
$
Estimated total $
r
J
Signature j2
Departmen-t Head
Initial Determination of County Administrator Dat /I S
To Civil Service: Request recommendatio�:�'� ;
y�';7 417
Gountiv /A'dmi n for
Personnel Office and/or Civil Service Commission Dater/ August 18,; 978`'
Classification and Pay Recommendation
Decrease hours of Deputy Probation Officer III ;:412.
Study indicates above classification action is necessary to sustain new li dget_-^equire-
a _ _
memns and to alleviate layoffs.
The above action can be accomplished by amending Resolution 71/17 by i-cr_easinglthe
hours of Deputy Probation Officer III (40/40) #412 to 32/40, Salary Level 435 #388-1687) .
Can be effective day following Board action.
Assistant personnel D-Trector
Recommendation of County Administrator `'Date: August 25, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
County Admi -strator
Action of the Board of Supervisors
Adjustment APPROVED on AIM(; 9. .o 7o
J. R. OLSSON, County Clerk
Date: AUG ? qyg- By: � ''�i
� t
Patricia A. Bell Denure a^-r
�
APPROVAL o-, ti.Js a.djazbnent cClLstit,u-e-5 cul Appopni.ati-on Adjwszmejzt a►id Pe'r6oi2ne.2
f:�x•t+u:LCc��: Amet:dmcrt.
NOTE: Top section and reverse side of :for,: r%L5.t be completed and supplemented, when
iappropriate, by an organization chart depicting -he section or office affected.
�71, (Rev. 11/70) 00
f
FGS I T I Ops ADJ l• STlfiENT P, EOUEST No:
3160
Deparimen t PROEATIOIJ Budget Unit 313 Date 8/2/78 1
Action Requested: Decrease hours of I .T.C. position uJVNA-256 (A.Davis) from 40/40 to 32/40
Proposed effective date: 9/1/78
Explain ti•:hy adjustment is needed: As agreed by incumbent to help alleviate lay-off
requirements and assist in meeting funding level .
Estimated cost of adjustment: Amount:
I . Salaries ; �Wages: $
2. Fixed sts1: (d.f,s .items curd eca )
$
r�\G 0% -0 Estimated total
S
-'
O �� � Signature C ,
Department Head
Initial De ermines—Li 6 of County Administrator D te: _lI
: ter
Request- recommendation. / /
ILI
COUnt rA'dm1ini st fbr
Personnei Office and/or Civil Service Commission i /Date: August 18, 1978
ClassifiZation- and Pay Reconrnendation v
Decrease hou_sof Intermediate Typist Clerk X256.
_ F
E
Study indicated above classification action is necessary to sustain new budget require- 1
ments and to alleviate layoffs.
The above action can be accomplished by amending Resolution 71/17 by decreasing the
hours of 40/40 Intermediate Tvpist Clerk position #256 to 32/40, Salary Level 240 (766-931) .
Can be effective day following Board action.
Assistant ✓'P—ersonneT Director
Recommendation of County Administrator / Date: August 25 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective September 1, 1978.
tV
County Administrator
Action o= the Board of Supervisors,`` �/�
t'.C.justment APrPROrED / On �UIJ o_i._r)2n
J.. -�. OLSSON, County. Clerk
Date t t r n -r.-r• - - --
A
Bell
far:t:
�if 1L.''.� j.p:. `, i{:LS.�+tl�:tt cct 5}•i%GC�E's Qi: App="Lop L ' Lt'CL'il .Hfi{:.5: ^1L% CJ:% JCiSG::►:
n�`•iJtai
i
j i�0 T E T o sECti on and reverse side of form mu_,•ti to co;•al eted and suppl er^ented. ti•:hen
i o •'�3'J(�1';o e, by a ooraaniza;ion chart 'depictIT�g z -section or of l iOe
IN THE BOARD OF SUPERVISORS �-
OF
CONTRA CCSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY STORM DRAINAGE DISTRICT'
In the Platter of Notification of )
Hearing on Proposed Dissolution )
of Contra Costa County Storm ) RESOLUTION NO. 78/ 630
Drainage District Zone 27, )
Nartinez Area ) (West's Wat. C. App. 569-38.4
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:
The Contra Costa County Storm Drainage District Act provides
authority for its governing board to dissolve drainage zones.
This Board has before it for consideration the proposed dissolution
of Drainage Zone 27 and transfer of Zone 27 interests in real property to
the County of Contra Costa.
The Board further has before it the Notice of Exemption submitted
to it by the Planning Commission for consideration as to the environmental
impact of the proposed dissolution.
At 9:30 a.m. on September 26, 1978, in the Chambers of the Board of
Supervisors, Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed dissolution at which all persons
interested in or affected by the dissolution may appear and show cause why
the dissolution should not take place. At said hearing, this Board will also
consider and act upon the Notice of Exemption submitted to it by the Planning
Commission and will hear and pass upon any and all written or oral objections
to the dissolution. Upon conclusion of the hearing, the Board may abandon
the proposed dissolution or proceed with the same.
The Clerk of the Board is DIRECTED to publish this Notice and
Resolution, pursuant to Government Code § 6O66, .once a week for two (2)
successive Beeks prior to the hearing in the "Morning News Gazette" a ne-wspaper
of general circulation in the Drainage Zone proposed to be dissolved.
Publication shall be completed at least five (5) days before said hearing.
If -fie exterior boundaries of the drainage zone to be dissolved
include lands lying within the exterior boundaries of any city within the
District, the Cleric of the Board of Supervisors is DIRECTED to submit to the
governing board of such city, a copy of this Notice and Resolution, specifying
its intention to dissolve said Drainage Zone, at least 15 days before the
above not-ed hearing.
PASSED on August 29, 1978 unanimously by Supervisors present.
Originating Department: Public 'Works Department
Flood Control Planning and Design
cc: P-ubl i s Works Director
County Administrator
Director of Planning
RESOLUTIC41 i10. 78/ .330
n �-
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Approving Specifica-
tions for Elevator Code Corrections, )
Courthouse Building, Civic Center )
Improvements, Martinez Area. ) RESOLUTION NO. 73/831
(4405-4267-05-EDA) )
HHEREAS Specifications for Elevator Code Corrections, Courthouse
Building, Civic Center Improvements, Martinez Area have been filed with the
Board this day by the Public Vorks Director; and
WHEREAS the Engineer's contract cost estimate for construction
is $7,700; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, Piave been approved by tfii:s Board; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as -
a Class IA Categorical Exemption under County Guidelines, and this Board concurs
and so finds; and the Director of Planning shall file a Notice of Exemption with
the County Clerk,
IT IS BY THE BOARD RESOLVED that said Specifications are hereby
APPROVED. Bids for thi's work will be received on Thursday, September 28, 1978
at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to
Contractors in accordance with Section §25452 of the Government Code, inviting
bids for said work, said Notice to be published in the Lafayette _S,in
PASSED AND ADOPTED by the Board on August 29, 1278.
Originator: Public Works Department
cc: Public Works Director (3)
Agenda Clerk
Architectural Division
Accounting
Director of Planning
Auditor-Controller
RESOLUTIOfi NO. 7=/8;' 00045
IN THE BOARD'OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Approving Specifica-
tions for Elevator Code Corrections, )
Administration Building, Civic )
Center Improvements, Martinez Area. RESOLUTION NO. '78/8 32
(4405-4257-C4-EDA) )
WHEREAS Specifications for Elevator Code Corrections, Administration
Building, Civic Center Improvements, Martinez area have been filed with the
Boa,rd this day by the Public Works Director; and
WHEREAS the Engineer's contract cost estimate for construction
is $46,000; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates pa id on this project, have been approved by- this Board; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as
a Class 1A Categorical Exemption under County Guidelines, and this Board concurs
and so finds; and the Director of Planning shall file a Notice of Exemption with
the County Clerk,
IT IS BY THE BOARD RESOLVED that said Specifications are hereby
APPROVED. Bids for this work will be received on Thursday, September 28, 1978,
at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to
Contractors in accordance with Section §25452 of the Government Code, inviting
bids for said work, said Notice to be published in the Lafavette Su-
PASSED AND ADOPTED by the Board on August 29., 1978.
Originator: Public Horks Department
cc: Public !-,orks Director (3)
Agenda Clerk
Accounting
Architectural Division
Director of Planning
Auditor-Controller
! �
RESOLUTIC'P� NO,. 7^i33?_ 3
BEFORE THE BOARD OF SUPERVISORS
OF
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
In the Matter of the Proposed 9 RESOLUTION NO. 78/833
Abatement of the Property of )
Rob Roy, Lottie M. Ramey )
WHEREAS it appears from the records of this Board that the Contra
Costa County Building Inspector, acting in accordance with the Uniform Building
Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition, Sec. H-1001
and H-1002, and Title 25, Chapter 1 Subchapter I Sec. 1012 et seq. of the Cali-
fornia Administrative Code, having determined that the building(s) and/or
improvement(s) located at
1555 Truman Sit., North_Richmond, CA 94801
and more particularly described as set in a hibittitled, "Property Description,
attached hereto, which is incorporated herein by reference, OW(are) substandard
and (is)(are) therefore a public nuisance; and said Building Inspector having
posted said property with Notice of Substandard Building and having notified the
owner(s) of said property that (ZKXKU(they are) substandard in the manner provided
by law as appears more particularly from the declaration of the Building Inspector
on file herein; and
WHEREAS the said building(s) and/or improvement(s) NOW(have) not been
repaired or removed as required by said Notice of 'Substandard Building(s) and/or
improvement(s), and
WHEREAS said Building Inspector thereafter posted said property with
Notice to Abate Nuisance, which notice specified the time and place of the hearing
before this Board for the owners of said property to show cause why the building(s)
and/or improvement(s) thereon should not be condemned as a public nuisance, and the
Building Inspector having notified the owners of said property of said hearing in
the manner provided by law, as appears more particularly from the declaration of
the Building Inspector on file herein; and
WHEREAS the matter having come on for hearing by this Board on Tuesday,
August 29, 1978 , at 10:00 A.M./ as provided in the notice
hereinabove mentioned; and Mr. Ramey appeared before the Board of Supervisors for
a 120 day extension of time. The request was denied by the Board of Supervisors.
_00 Indus
Abatement Resolution
File No: 1-D-1887
Parcel No: 409-080 -003 y Page I of 6
RESOLUTION NO. 7151-- 99-1 r
WHEREAS the Board having considered the evidence presented by said
Building Inspector and all other interested parties, the following appears and
this Board now finds that said building(s) andISK improvement(s) XMI(are) sub-
standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code,
1967 Edition by reason of the following deficiencies which are hereby found to
exist.
See Exhibit titled "Deficiencies" attached hereto which is
Incorporated herein by reference.
BE IT THEREFORE RESOLVED that said building(s) XKMW improvement(s)
Ift)(are) substandard and CisM(are) declared to be a public nuisance and the
owners thereof are hereby ordered to abate said nuisance within 30 days after a
copy of this resolution, together with notice thereof, has been posted to said
property.
BE IF FURTHER RESOLVED that it is the conclusion of the Board that
said building(s) andA3t Improvement(s) cannot be reconstructed or repaired in
a manner so as to comply with the provisions of Title 25 Chapter I Subchapter I
of the California Administrative Code or the Uniform Housing Code, 1967 Edition
as incorporated in the Contra Costa County Ordinance Code and therefore said
building(s) and/)* improvement(s) must be razed and removed,
IT IS FURTHER ORDERED that if said nuisance Is not abated within the
time allowed, said nuisance will be abated by the Building Inspector of the
county, and the expense thereof made a lien upon the land upon which said build-
ings) and/xW improvement(s) OM (are) located.
PASSED AND ADOPTED ON Au--ust 29, 1978 by the following vote:
AYES: Supervisors Warren N. Boggess, Nancy C. Fanden, James P. Kenny, Robert I. Schroder,
Eric H. Hasseltine.
NOES: None
ABSENT:None
CE11MFIED COPY
1 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 &ex-officio Clerk of said Board of Supervisors,
by lleput; Clerk.
AUG 2 9 197$
_..._. .. _.._...._. on ...__._
Abatement Resolution
File No: 1-8-3.887
Parcel No: 409-080-003 Page 2 of 6
001, 18
HIE-SOLUTION NO.
NOTICE OF ABATEMENT RESOLUTION
To: All owners or persons having or claiming any right, title or interest
In the within described real property or the building(s) andAw improve-
ment(s) located thereon.
All occupants or persons In charge of the within described real property
or the buildings) and/dW1 improvement(s) located thereon.
Further To: Rob Roy, Lottie M. Ramey
3421 Maywood Drive
Richmond, CA 94807
Concerning• See exhibit entitled "Property Description" also known as 1555 Truman
St., North Richmond, CA.
PLEASE TAKE NOTICE that on August 29, 1978 the Board
of Supervisors of the County of Contra Costa, being the governing board of
said county, passed a resolution determining that the building(s) and/dW
improvements) located on the within-described property OW(are) substandard
as defined In Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed.,
MW (are) not capable of repair and M(are) a public nuisance.
YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 78/833 ,
a copy of which is attached hereto and Incorporated herein, and you are hereby
directed to abate the nuisance of said building(s) and/ffiimprovement(s) by
having the same razed or removed, and
YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said
building(s) and/ga improvement(s) will be razed or removed by the enforcement
agency and the expense thereof made a lien upon the lot or parcel of land upon
which the said building(s) and/(= Improvement(s) LW(are) located.
This notice Is given pursuant to Title 25 Chap. I, Subchapter 1, Section
1017 et seq of the California Administrative Code.
Dated: August 29, 1978
R. W. Giese, Director
k3uilding Inspection Department
Contra Costa County
"Deputy
*JoepA. Neleg Inspector I
Third Notice
File No: 1-D-1887
Pa rce I No: 409...080-003
Page 3 of 6
DOC,49
RjoLUTiON NV.
PROPERTY DESCRIPTION
Lots 5, 69 7 and 89 Block 69, map of North Richmond band and
Ferry Co., Tract No. 21 filed September 19, 19119 Map Book 5,
page 124, Contra Costa County records.
Also known as 1555 Truman, N. Richmond, CA.
ABATE AEN T RESOLUTION
FILE N0. 1-D-1887
PARCEL N0: 409-080-003
Page 4 of 6
00050
-PlESOLUTION NO:
Alk
1. La s snoop ad vandou a, fawr>• and @maned dilap-
L&S%ioa the @tsratrrn @aa Severely dmmalod and, la the oplai@n K as laii&
ink Lrpsotiaa •gpaslr ive 10 Wt fOWWn+m tm smfals *a Mti-
aiwoloo to the ai&Lmw rOVILM SWOONS**
to L if^ fterwr 10, Ma. 54004 at tlo IM liltiM at as,
Oalissn 1owLd 09"• of atnrt■w rM not wt as Pdolai■a I pai mosts a[
...tabs., utiutf toolutiS@, .trr%we* @laoWU adsla& plai0nt, bm%Wt
*too
3. Lssk of ryas moor alaaota, irwwtmriSa and boli tato ad alsaWa. Ail
Ousting nXtara@ rarvSd W tookam. OaY smog at as s+A plr■ldnt rooming.
vialaum fattasn Sail"M o.`., tri. III
Motion x-1001 (►) I.
e. Lank at p mp@r kital■n old*
violation undo. laudum MM, %I. IIi
sosti.n 1-100 (1) 3.
S. took of Not ani Sold ra•aisad ,afar v plambLad n:w...
v%olation %if*= lauuad Oohs, vol. in
swt,iaa 1-1001 (►) S.
d. Look at at@vaats bm ums taallitla@
vialatioa WAI.Moss lailalat 00440 V". III
&Wtim 1-1001 (►) f.
T. Logic of r"Pir@d elsoulSal ILOWnd
Violation Onitoss lnildint sola, Ml. In
&Wtioa 5-1001 (►) 10.
d. worm dilSA"' lM ani laparaysr lemm- mmrs.
violation 1"fe n 14"iad ais, %1. III
"Otioa 1-1004 (1) 13.
f. bdoeuve and dot@r"We"d tiaarum avid @MpK" . As a remit or Aiai-
im, inemn stn solusammos, tilos are isr" lain@ L *a aterrtorai nowiatd
,vat... Dataative and 6starlwaU d .ads lalamnfies and .t.LIVIN'S.
violation \ U*M Bull" OmM, %I. III
M@tisn /-1001 (a) I.
10. M 01• St m11a, /mrtiUar ad atlmn VWIL nl aroporta flat mitt. 1@an9
list, and ►natio dor to Mtaotiv* maMrlal ani valla, Mei flow
and other vsrilaal asppS>ls more savaealf dmsogat 00 tm wmdaiian, iadmq■ato
W"tr■rs slot opllstumm, %Samuel USUN1 ar lmmllund at nonan BG bdu-
Lod•
naiad.. w&itaso IUilalad OM@O wl. In
M *.Ioa 14001 (0) i.
File not 1-1-LM
howl vo$ 9 0-0---D3
A3AT'E!;T RESOLUTION
11. 5 @i 6
ti SOLUTION NO.
MI
lI. >weeisyea a! «►plait aaah• aslllSt Sag me sopwle Sri o1Mr bWLSGrlal
arsMra► arl
wlali +rK• Split, or loads !ne tr 6at"uVe arNetal ant AssaxlaSatlaua«
Mambo" of **Ula # enrol, aa�iltSt ad ,taut pVsrjW mi OMM tarlaaslul wtawk w-
IMM Mt
+ti64 U04" Ma tt► u�laltauh ftta/�Maials aome,sfl aoittWi,
1essirAte Us$l" said Wtilat at e8680alt WMAMAMP
rir►lrtlatr vd!'a sudaA " MM, tial. Itt
sous. 94001 (s) S«
12. Vaud avas laratrt ast ULMONO PMVW M&DO04'
Tlolauos volten adulaM
ftetios
17• As attract " Sulam" ddai MW one aarir a�ta>r1.i 1s aitil�+as.
lla 2su s valla" *ALM" Oo&# %i. ZU
t.+tum 114=0
14. !Maly' WM*W ps10**sm`
10 lytariosslydq aa+n ltft atM lass plaMtMr*
to latre'"M"d ma 3awalta"sWr arrtrePrsstsa�t at
extersar must MICIP la ble tm od !ir".
121810191106 Iea"iaa 160100" arum weu«
). 1aresuve We 3aat of mob rot sstlas frar
exterlse mil seversale Lr1wwt too at psl"«
MA smears" err 1s lark at P"M aM ~ loges"*"
Wesoeuve srrenot.
4w M"Sd, aU1s Sal WOW astWtW mll
aar+rariaip ad not +Flat.
!lelatias omits" ad"L1as OMSt Ti. M
=setas "001 W 191.3.4
1s. Plro hamero. aw Mati+ittat is its wee" aroaitldas to 649"Wr a ts"
bam". ftm ars alas am an* aers, ami 1lr Perla tar at ter lualulart.
lf. —A— u
11a. So assaud llaer tial M&W Md44M~ an
ou'"t ara*.1t maeft ow liar am iarm iariMurM ris rum«
Tlalatias vaults Shall" 00401 Pel. uI
Mouse 540M (a)
17. 2a• ell"" . so start'em is islaresn al to M Seri!! tr
•oea►r4mao wits ftwtsss !4Pj at as Mosdom DAUtM 48660
M Otarsstsat a jMk 1W* 160016t a 14010110 MM Star W"4 li res �t
Ori Slane "" 09 emus seele unlit
0-4-WI
No debris, including masonry or concrete footings, and foun6Ltions, shall
remain on the lot; all sewer, water and gas linea shall be plugged or
capped at ground level, and the lot shall be graded to prevent the accumu-
lation of water. All vegetation shall be removed and the lot site shall
present a hand raked appearance at thr areas of demolition.
Pile b. 1.04M't
Aare" Pea _-_ 0090 VW 6 at 6
ABAiZ:,2NT SOLUTION
00052
F',! SOLUTION
IN TXE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STAT: OF CALIFORNIA
In the iMatter of )
Withdras,jal of Application )
to Local Agency Formation )
Commission for Approval of ) RESOLUTION NO. 78/ 834
Dissolution of County Service )
Area D-la ) (Gov. Code § 56140,
Oakley Area ) 46195, 561 6)
The Board of Supervisors of Contra Costa County RESOLVES that:
WHEREAS, on May 16, 1978, by Resolution No. 73/444, this BOARD requested
that the Local Agency Formation Commission of Contra Costa County approve dissolution
of County Service Area No. D-14; and
WHEREAS, the Public Works Director has reported that his staff is studying
the merits, in light of Proposition 13, of using county service areas to generate
funds needed to perform public services; therefore
IT IS HEREBY REQUESTED that the Local Agency Formation Commission of
Contra Costa County take no further action on said application.
The Clerk of this Board is HEREBY DIRECTED to file a certified copy
of this Resolution with the Executive Officer of the Local Agency Formation Commission.
PASSED and ADOPTED on August 29, 1978.
Originator: Public Works Department
Flood Control Planning
and Design
cc: Local Agency Formation Commission
Public ldorL-s Director
Flood Control
County Administrator
County Assessor
RESOLUTION N0. 78/ 0-3t
0 0 G
I,N THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
as ex officio The Governing Board of the
MAoraga Fire Protection District
In the Platter of Accepting and
Giving Notice of Completion of j RESOLUTION OF ACCEPTANCE
Contract with Valente and Delchini, ) and NOTICE OF COMPLETION
f-lartinez. ) (C.C. 553086, 3093 .
RESOLUTION NO. 701835
(7050-4099) )
The Board of Supervisors of Contra Costa County, as ex officio the
Governing Board of the Moraga Fire Protection District RESOLVES THAT:
The Moraga Fire Protection District on November 1 , 1977 contracted
with Valente and Delchini (a partnership), P. 0. Box 1047, Martinez, for
construction of Moraga Fire Protection District Administration Building,
1230 Moraga Way, Moraga with Hartford Accident & Indemnity Company as surety,
for work to 6e performed on the grounds of the County; and
The Public Works Director reports that said work has been inspected
and complies with the. approved plans, special provisions, and standard specifi-
cations, and recommends its acceptance as complete as of August 22, 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 Notice
as a Notice of Completion for said contract.
PASSED AND ADOPTED on August 29, 1978.
Originating Department: Public Works
Buildings & Grounds
cc: Public INIorks Department (3)
Contractor
Auditor-Controller
-. • n .
'Reco e
RESOLUTION NO. 73/3i; 00054
IN THE BOARD OF SUPERVISORS
OF
CONTRA COST A COUNTY STATE OF CALIFORNIA
in the Matter of ) RESOLUTION NO. 78/3-6
Appyoval of the Final Viap and )
Subdivision Agreement )
Subdivision 4326, )
Rodeo Area. )
The following documents were presented for Board approval this date :
The Final Map of Subdivision 4326, propet°ty located in the Rodeo area,
said map having been certified by the proper officials;
A subdivision agreement with Citation Homes, subdivider, therein said
subdivider agrees to complete all improvements as required in said subdivision
agreement within one year from the date of said agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and street improvements
as required by Title 9 of the County Ordinance Code, as follows :
a. Surety Bond (No. 210 06 00 (c) 21) issued by Firemen's Insurance
Company of Newark, N. J. with Citation Homes as principal, in the amount
of $346,500 for Faithful Performance and $175,000 for Labor and Materials;
b . Casio deposit (Auditor's Deposit Permit Detail No. 12012, dated
August 21, 1978) , in the amount of 93,500, deposited by: Citation homes,
Citation Builders, 2i77 Alvarado Street, San Leandro, CA 94577.
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map, and
that the 1977 - 78 tax lien has been paid in full, and the 1978 -79 tali
lien, which became a lien on the first day of March, 1978, is estimated to
be $13,00^v;
Security to guarantee the payment of taxes as required by Title 9 of
the County Ordinance Code, as follows :
a. Surety Bond (No. 210 06 00 (c) 22) issued by Firemen's Insurance
Company of Newark, N. J. with Citation Homes as principal, in the amount
of $13,000 guaranteeing the payment of the estimated 1978-79 Lax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this
Board does not accept or v-eject 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 29 1978.
Orig. Dept . : Public Works (LD)
cc : Public Works Director (LD)
Director of Planning
Citation Builders
2777 Alvarado Street
San Leandro, CA 94577
Founders Title Company (-ubdivisiun agreement and security bonds)
P. 0. Box 603
Concord, CA 94522
RESOL'uTION NO. 78/-?i6
IN THE BOARD OF SUPERv TSORS
OF
1
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION 130. 78/337
Approval of the Parcel Map )
and Subdivision Agreement )
Subdivision MS 336-77, )
Danville Area. )
)
The following documents were presented for Board approval this date :
The Parcel Trap of Subdivision MS 336-77, property located in the
Danville area, said .;yap having been certified by the proper officials;
A subdivision agreement with William E. English, subdivider, wherein
said subdivider agrees to complete all improvements as required ire said
subdivision agr•eemenL within one year from the date of said agveecr:enb ;
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. A Cash deposit (Auditor's Deposit Permit Detail No. 11119, dated
July 17, 1973) , in the account of $3,150, deposited by: William E. English
($2,100 for Faithful Performance and $1,050 for Labor and Materials) .
NOW 'THEREFORE BE Irl' RESOLVED that said Parcel Map is APPROVED and this
Board does riot 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 29 19708
.
Orig. Dept. : Public Works (LD)
cc : Public Works Director (LD)
Director of Planning
William E. English
500 La Gonda ?:ray
Danville, cA 9h526
RESOLUTION N0. 78/337
IN THE BOARD OF SUPERVISORS
OF -
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
in the Matter of 1) M RESOLUTION NO . 73/833
Approval of the Parcel trap of )
Subdivision MS 224-77, )
Walnut Creek Area. )
1
The following document was presented for Board approval this date :
The Parcel Map of Subdivision MS 224-77, property located in the
Walnut Creek area, said map having been certified by the proper officials;
NOtq 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 stre-ets,
paths, or easements shown thereon as dedicated to public use.
PASSED by the Board on August 29 1978.
Orig. Dept. : Public Works (LD)
cc : Public Works Director (LD)
Director of Planning
Gerald V. Beemiller
304 Castle Glen Rd.
Walnut Creek, CA
RESOLUTION NO. 79/333 00V57
IN Till; BOARD OF SUPERVISOR'S
OF
CONTRA COSTA COUNTY, S`1 ATL OI'' CALIFORIIIA
In the Matter of ) -RESOLUTIOIN 110 .
Approval of Subdivision Agreement, )
Subdivision 4955, )
Alamo Area. )
The following document was presented for Board approval this date :
A subdivision agreement with Ircal Corporation, subdivider, 1-Ther-1-1n
said subdivider agrees to complete all improvements as required in said-
subdivision agreement within one yea?- from the date of said agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and street irprove:^ents
as required by Title 9 of the County Ordinance Code, a5 follovis :
a. Surely Bond (No. 73-0120-5923-78) issued by United State Fide li.-y
and Guarantee Company with Ircal Corporation as principal, in the amount
of $199,500 for Faithful Performance and $100,750 for Labor and Materials;
b. Cash deposit (Auditor's Deposit Permit Detail No. 10205, dated-3
June 19,1918) , in the amount of $2,015, deposited by: !real Corporation.
NOW THEREFORE BE IT RESOLVED that said subdivision agreement is AP ROIJ—ED.
BE IT FURTHER RESOLVED that the subdivision agreement with !real
Corporation, as approved by the Board on June 27 , 19'(8, be terminated
and the cash bonds for said agreement be exonerated.
BE IT FURTHER RESOLVED that the Public Works Director is authorized
to refund to Ircal Corporation the $300,250 cash deposited as surety under
the rescinded subdivision agreement as evidenced by Deposit Permit
Detail No. 10205, dated June 19, 1978 .
PASSED by the Board on August 29, 1978.
Originating Dept. : Public Works (LD)
cc : Public [forks Director - LD
Director of Planning
Ircal Corporation
1000 Fourth St.
San Rafael, CA 949ol
RESOLUTION NO.
IN THE BOARD OF SUP'R:!S0�_S
OF
CONTRA COSTA COUNTY, STATE OF CAMFORNIA
in the Natter of ) RESOLUTIO'ti NO. 73/840
)
Approving Deferred improvement )
Agreement for
LUP 2181-77
El Soa_an,e Area )
iY.HERE AS the Public Works Director having recommended that he
be AUTADRIM to execute a Deferred improvement Agreement with
Youel A. Baaba and Alice R. Baaba, permitting the deferment of
drainage improvements required as a condition of approval for
LUP 2181-77, 31 Sobrante Area;
NOW THEREFORE BE IT RESOLVED that the recommendation of the
Public Works Director is APPROVED.
PASSED by the Board on August 29, 1978.
cc:: Recorder via P.W. )
Tublic ;loris Director
Director of Planning
County Assessor
Youel A. Baaba, et ut (via P.W. )
;S 50LUI'IO ;- 73/840F�
L� NO. '
IN THE LOAiD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In Lhe Matter of } RESOLUTION NO. 78/841
Approval of the Final Map and )
Subdivision Agreement }
Subdivision 5332, )
Walnut Creek Area. )
)
The following documents were presented for Board approval this date :
The Final Map of Subdivision 5332, property located in the :JalnuL Creek ar
area, said map having been certified by the proper officials;
A subdivision agreement with The Desco Group, subdivider, wherein said
^ubdivier agrees to complete all improvements as required in said subdivision
agreement within one ;rear from the date of said agreement;
Said documents were accompanied by the following:
Security to guarantee the completion of road and sL-reet improvements
as required by Title 9 of the County Ordinance Code, as follows:
a. Surety Bond (No. U 956903) issued by United Pacific Insurance
Company with The Desco Group as principal, in the aitloullt of $23,400 for
'10aithfui Performance and $12,200 for Labor and Materials;
b . Cash deposit (Auditor's Deposit Permit Detail No. 12060, dated
August 22, 1978) , in the amount of $1,000, deposited by: The Desco Group,
3702 Nit. Diablo Blvd. , Lafayette, CA 94549 .
Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said map, and
that the -1-0 7 - 703 tax lien has been paid in full, and the 1978 - 79 tax
lien, which became a lien on the first day of March, 1978, is estimated to
be $8,500;
Security to guarantee the payment of taxes as required by Title 9 of
the County Ordinance Code, as follows :
a. Cash Deposit in the amount of $8,500 (Auditor's Deposit Permit
Detail No. 12065, dated August 22, 1978) .
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths, or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said subdivision agreement is also APPROVED.
PASSED by tiie Board on August 29 , 1978.
Orifi. Dept. : Public Works (LD)
cc : Public i:o^j.s Director (LD)
Director of Planning
The Desco Group, 3702 fit. Diablo Blvd. , Lafayette, CA 94549
Founders Title Company, 1812 Galindo St. , Concord, CA 94522 (sub agmt/bond
0006o
RESOLUTION NO. 78/34-L
IN THE BOARD OY SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In Lhe Matter of ) RESOLUTION r10. 78/342
Approval of the Parcel Map and )
Subdivision Agreement, )
Subdivision MS 341-77, )
Walnut Creek Area. )
The following documents were presented for Board approval this date :
The Parcel Map of Subdivision MS 141-77, property located in the
Walnut Creek area, said map having been certified by the proper officials;
A subdivision agreement with William G. Erb, H. Gene Erb & Kenneth
S. Uston, 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. Letter of Credit issued by Security National Bank, 1500 Newell
Avenue, Walnut Creek with H. Gene Erb, William G. Erb and Kenneth S. Uston
as principals, in the amount of $28,400 for Faithful Performance and $14,700
for Labor and Materials;
b. Cash deposit (Auditor's Deposit Permit Detail No. 11936, dated
August 16, 1978) , in the amount of $1,000, deposited by: H. G. Erb.
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 29 1978.
Orig. Dept. : Public Works (LD)
cc : Public Works Director (LD)
Director of Planning
Gene G. Erb
1626 Newell Ave.
Walnut Creek, CA.
RESOLUTION NO. 78/842
O _
airy, Sl"1'�4 0^ C!?+• C�_'. .4
En the Matter of ) RESO�UT'IO J PdO. 73/313
Approval of the Final Mw) and )
Su'odivisi oa A7,,--:�errent )
Subdivision 4779, )
Oakley Area. )
The follosring- documents oyer= presented for Boat^.[ aprnroval this date:
the Pixel Map of Subdivision 4759, property located in the Oakley area,
said map having been certified by the proper officials;
A Subdivision Agreement with Albert D. Seeno Construction Company, Subdivider,
wherein said Subdivider agrees to complete all improvements as required in said
Subdivision Agreement within one year from the date of said Agreement;
Said documents were accompanied by the folloiwng:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail Pdo. 12085, dated August 22,
1978 in the amount of $3,481),deposited by: Albert D. Seeno.
b. Additional security in the form of:
Corporate surety bond dated August 16, 1978 and issued by-EiTployers
Mitual Liability Insurance Company of Wisconsin (Pond No. 0650-38-038546- C)
with Albert D. Seeno Construction Company, as principal, in the amount of
$344,619 for Faithful Performance and $174,050 for Labor and Materials;
Security to provide funds for the maintenance of infiltration basins:
a. Cash deposit (Auditor's Deposit Permit Detail No. 12085, dated
August 22, 1978, in the amount of $13,000), deposited by: Albert D. Seeno for
the infiltration basin on the Housing Authority property immediately north of
Subdivision 4759. (Drainage Area 290)
b. Corporate surety bond dated August 18, 1978 and issued by D.,ployers
Mutual Liability Insurance Company of Wisconsin, (Pond Ido. 0650-40-038546-C)
with Albert D. Seeno Construction Company, as principal, in the amount of
$14,800 to guarantee payment of the maintenance fee in the event that a
supplemeertal infiltration basin is constructed on Lots 55, 56, 57, 70, 71 and
72 of Subdivision 4759.
Once an acceptable means of providing funds to perpetually maintain the
basins is found, all unexpended funds may be refunded.
a. Letter from the County Tax Collector stating that there are no unpaid
County taxes heretofore levied on the property included in said mar) and that
the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which becarle
a lien on the first day of H-rch, 1978, is estjrated to be $4,500;
Security to guarantee the payri ent of taxes as required b-y Title 9 of the
County Ordinance Code, in the form of:
Surety Bond No. 0650-39-038546 issued to Emi loyers Mutual Liability Insur4.nce
Cbmpar�y of Tdi sconsin with Albert D. Seeno Construction Co.-,many as princi aol, in
the amowrit of $4,500 c,7.zarWnteei ng the pa.. z7-:ent o: the esti;-ated tax;
000
NOV 7HM' -R BE IT RESOLj.':-:D that said Final "gin .is PP .= an :his
3oard 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 FUh t R RESOLVED that said Subdivision Agree,sent is also APPRO,=-
PASSED by the Board on August 29, 1978•
Originating Department: PW (LD)
cc: Public jlorks Director-LD
Director of Planning
Public Works-Construction
Albert D. Seeno Construction Co..-pany
4300 Railroad Avenue
Pittsburg, C4 94565
Trarsa.,-ari ca T-it-le Company
1322 .ort: 1--fain Street-
,
ialnut Craek, CA 94597
MOO
J
RESOLUTION NO._ �
RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES
The Board of Supervisors of the County of Contra
Costa resolves:
This Board of Supervisors approves that certain agree-
ment between the COUNTY OF CONTRA COSTA and STURGIS, NESS &
BRUNSELL a professional corporation, for services of that
firm as Special Bond Counsel for Assessment District No. 1978-4,
State Route 4 Improvement, Discovery Bay Area, Contra Costa
County, California, dated August 29, 1978 and on file with
the County Clerk.
The Chairman of the Board of Supervisors is
authorized to sign the agreement and the County Clerk is
authorized to attest its execution.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board ofSupervisors of the
County of Contra Costa, State of California, at a regular meeting
thereof, held on the 29th day of August, 1978.
ATTEST: AUG 2 9 1978
JAMES R. OLSSON, Clerk
By.
RobbieierrP7
�Vli�
AGREEMENT FOR LEGAL SERVICES
ASSESSMENT DISTRICT NO. 1978-4, STATE ROUTE 4
IMPROVEMENT, DISCOVERY BAY AREA, CONTRA COSTA
COUNTY, CALIFORNIA
This is an agreement for legal services between the
County of Contra Costa, a political subdivision of the State
of California, referred to as Client, and STURGIS, NESS &
BRUNSELL a professional corporation, Attorneys at Law,
Emeryville, California, referred to as Bond Counsel.
1. Client retains Bond Counsel as special counsel
to perform the following legal services relating to Assessment
District No. 1978-4, State Route 4 Improvement, Discovery Bay:
a. Preparation of all forms of resolutions, notices,
affidavits, and other documents required by the
Municipal Improvement Act of 1913, including the
legal format of the engineer's report required by
Section 10204.
b. The preparation of written instructions to Client's
Clerk and other staff members concerning the per-
formance of legally-required duties.
C. Review of documents prepared by Client's engineering
staff or consulting engineers, including boundary map,
assessment diagram, assessment roll, and the general
provisions of construction specifications.
d. Attendance at the public hearing on the engineer's
report (including continuances of the hearing, if
any) .
e. Attendance at all other public meetings of Client
at which matters relating to the assessment district
are considered, except routine matters.
00C16J
f. Attendance at staff meetings or meetings of property
owners, upon the request of the Client, after reason-
able notice.
g. Telephone consultation with staff members and property
owners to answer legal questions about the assessment
proceedings.
h. Preparation of the notice inviting bids and construc-
tion contract, if required, and review of contract
bonds and insurance documents.
i. Arrangements for the printing of improvement bonds
to represent unpaid assessments, including the
printing of a bond register and, if required, assess-
ment installment notices.
j . The preparation of a record of assessment installments
for the use of the County Auditor, if required.
k. Arrangements for the sale of improvement bonds either
by negotiation or by public bid, at the option of
Client, including a review of financial disclosure
requirements and, if required, the preparation of the
notice inviting bond bids.
1. The preparation of bond delivery documents.
M. The rendition of a legal opinion on the validity of
the improvement bonds and the proceedings leading
to their issuance.
2. The services of Bond Counsel under this agreement
shall not include the following:
a. Legal services in connection with the acquisition of
interests in real property, either through negotia-
tion or through exercise of the power of eminent
domain.
b. Legal services in connection with litigation.
The performance by Bond Counsel of services excluded
by this paragraph, * if required by Client, shall be under
rl1.
I a
� .
separate oral or written agreement.
3. In consideration of the services set forth in
paragraph 1, Client shall pay to Bond Counsel the following fee
and costs:
a. The legal fee of Bond Counsel shall be a scaled
percentage of the project cost set forth in the
engineer's report as finally approved under Section
10312 of the Streets and Highways Code. The "project
cost" shall be deemed to include estimated construc-
tion cost, estimated or actual payment for the acquisi-
tion of existing improvements and real property,
payments to other public agencies or utilities,
capacity charges, and contingency amounts. The
"project cost" shall be deemed to exclude engineering,
legal, right-of-way and other consulting or profes-
sional fees, inspection fees, bond printing costs,
allowance for selling improvement bonds at a
discount, and any other incidental expenses of the
project.
b. The legal fee shall be an amount equal to three
percent (3%) of that portion of project cost not
exceeding $1 million, plus two percent (2%) of that
portion of project cost exceeding $1 million but not
exceeding $2 million, plus one percent (1%) of that
portion of project cost exceeding $2 million. The
fee shall not be less than $1,500.
C. Costs shall be reimbursed to Bond Counsel as follows:
1) The cost of transportation.
2) The cost of preparing the auditor's record, if
required: 7 cents per assessment for each year
of the bond issue, with a minimum of $30.00.
3) The cost of long distance telephone calls: at
billed cost.
4) The cost of photocopying: 10 cents per sheet.
The cost of other services for which Bond Counsel
makes arrangements under this agreement (such as bond printing
-3-
QV�v
costs) shall be billed to the Client and shall be paid by
Client directly to the payee.
d. Payment by Client of the legal fee is contingent
upon the levy of assessments and the sale and de-
livery of improvement bonds representing unpaid
assessments in the assessment district. If for
any reason, assessments are not confirmed and
bonds delivered, Bond Counsel shall be paid no
legal fee. Both the legal fee and costs are pay-
able upon delivery of the bonds.
t. If for any reason assessments are not confirmed anc
bonds delivered, Bond Counsel shall nonetheless be
reimbursed for costs in accordance with subparagraph c.
4 . Bond Counsel certifies that it has no interest,
either direct or contingent, in any property or contract arising
from or affected by the assessment district, except as Bond
Counsel under this agreement. Bond Counsel does not represent
any owner of property within the proposed boundaries of this
assessment district, and has not received a fee from any
source for services connected with the project.
DATED: August 29, 1978.
COUNTY OF CONTRA COSTA, a political
subdivision of the State of California
By R. L Schroder Cr:r::1n1 S:m1-A
i978 Chairman, Board of Supervisors
ATTEST: AUG ' `J
JAMES R. OLSSON
County Clerk
Origirlo( S rn^d
" bb' STURGIS, NESS & BRUNSELL
a professional corporation
By
RESOLUTION NO.
RESOLUTION APPROVING AGREEMENT
The Board of Supervisors of the County of Contra Costa
resolves:
This Board approves that certain agreement between
the County of Contra Costa and Simpkins & Bru, Inc. for ser-
vices as Engineer of Work for Assessment District No. 1978-4,
State Route 4 Improvement, Discovery Bay Area,' Contra Costa
County, California, dated the 29th day of August, 1978, on file
with the County Clerk of the County of Contra Costa.
The Chairman of the Board of Supervisors is authorized
to sign the agreement and the County Clerk is authorized to
attest its execution.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 29th day of August, 1978.
ATTEST: AUG 2 `' 1978
JAMES R. OLSSON, Clerk
By �l,�i, t
Pob1:'e Gutierrez
r � w
AGREEMENT FOR ENGINEERING SERVICES
This is an agreement between the COUNTY OF CONTRA
COSTA, a political subdivision of the State of California, re-
ferred to as Local Agency, and SIMPKINS & BRU, INC. , 408-A
Tamal Vista Boulevard, Corte Madera, Ca. 94925, a California
corporation, referred to as Engineer.
1. Local Agency retains Engineer as Engineer of Work
for Assessment District No. 1978-4, State Route 4 Improvement,
Discovery Bay Area, to perform the following services:
a. Preparation of a map showing the proposed boundaries
of the assessment district in accordance with Section
3110 of the Streets and Highways Code.
b. Preparation of the reports described in Sections 2825
and 10204 of the Streets and Highways Code. (Plans "
and specifications for the work, and legal descrip-
tions of real property to be acquired, are to be
supplied to Engineer by the Department of Transporta-
tion, State of California, without expense to Engineer.)
C. Preparation of a list of the names and addresses of
all property owners in the assessment district as shown
on the last equalized assessment roll for taxes or as
known to the Engineer.
d. Attendance, as requested, *at all meetings of Local
Agency's legislative body during consideration of
matters affecting the assessment district.
e. Attendance at other public meetings and conferences
as may be reasonably necessary to the assessment dis-
trict process.
2. The services of Engineer under this agreement shall
not include the following:
�f io
UIAJ
a. Design of the improvement.
b. . Preparation of right-of-way descriptions and plats.
C. Construction engineering and inspection.
3. a. In consideration of the services set forth in para-
graph 1, Local Agency shall pay to engineer
a fee in an amount equal to one and one-half percent
(1-1/2%) of the project cost. The "project cost"
shall be deemed to include estimated construction
cost, estimated or actual payment for the acquisi-
tion of existing improvements and real property,
payments to other public agencies or utilities,
capacity charges, and contingency amounts . The
"project cost" shall be deemed to exclude engineer-
ing, legal, right-of-way and other consulting or
professional fees, inspection fees, bond printing
costs, allowance for selling improvement bonds at
a discount, and any other incidental expenses of
the project.
b. Payment by Local Agency of the fee-:set forth in
subparagraph a. is contingent on the levy of assess-
ments and the sale and delivery of improvement
bonds representing unpaid assessments in the assess-
ment district. If for any reason assessments are
not confirmed or bonds not delivered, Engineer shall
be paid a reasonable fee based on hourly charges to
the date upon which Engineer is notified that the pro-
ject has been abandoned, but not to exceed the sum
of $15, 000.00.
DATED: August 29, 1978.
COUNTY F COSTA, a political
subdi f the State of California
By R. I.Schroder
ATTEST: AUG 2 J 1978 r Chaifrnan, Board of Supervisors
JAMES R. OLSSON,
County Clerk
SIMPKINS & BR , INC. , a California
J corpor n
NRobbie tsiWr
By
(SEAL)
00U71
-2-
' IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
In the Matter of the Conversion of
Storm Drainage District Zone 10 into RESOLUTION NO. 78/846
Flood Control District Drainage Area 10, )
Institution of a Drainage Plan Therefor, ) (West's Wat. C. App. §63-12.2,
Adoption of a Drainage Fee Ordinance and ) 63-12.5, 63-19, 63-19.1 ,
Continuance of an Ad Valorem Tax ) 63-19.2 through 63-19.4)
Danville Area )
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and Water Conservation
District, RESOLVES THAT:
On July 25, 1978, this Board adopted its Resolution No. 78/722
proposing to convert Contra Costa County Storm Drainage District Zone 10 (herein-
after Zone 10), into Contra Costa County Flood Control and Water Conservation
District Drainage Area 10 (hereinafter Drainage Area 10), consisting of that real
property described in Exhibit "A" , institute a drainage plan therefor, and adopt
a drainage fee ordinance for said Drainage Area.
Said resolution also proclaimed the Board's intent to continue in effect
for Drainage Area 10 the existing authorized maximum ad valorem property tax rate
of $0.35 which has been established for Zone 10.
On August 29, 1978, pursuant to said Resolution No. 78/722 this Board
held a hearing on the question of the conversion of said Storm Drainage District
Zone into Said Drainage Area, the institution of a drainage plan therefor, the
adoption of a drainage fee ordinance and the proclaimed intent to continue in
effect the existing authorized maximum ad valorem property tax rate of $0.35. At
the time and place fixed for said hearing before this Board, all written and oral
objections presented concerning the proposed Contra Costa County Flood Control
and Water Conservation District Drainage Area, plans, drainage fee ordinance and
ad valorem tax rate, 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 Sections 11 , 12. 3 and 19.2 of the Contra Costa County Flood Control
and Water Conservation District Act and in accordance with the provisions of
Resolution No. 78/722.
This Board hereby certifies that the Negative Declaration submitted to it
by the Planning Commission as to the environmental impact of the proposed conversion
has been completed in compliance with the California Environmental Quality Act, and
that it has reviewed and considered the information contained therein. This Board
determines that the conversion of Zone 10 to Drainage Area 10 will not have an
adverse effect on the environment.
This Board hereby finds that good cause exists for the conversion of
Zone 10 into Drainage Area 10 and orders that Contra Costa County Storm Drainage
District Zone 10 be converted into Contra Costa County Flood Control and Water
Conservation District Drainage Area 10, consisting of the real property described
in Exhibit "A". Effective as of the date of this resolution, all unencumbered
funds standing to the credit of Zone 10 in the County Treasury shall be transferred
to the credit of Drainage Area 10 and all indebtedness of Zone 10 shall become
indebtedness of Drainage Area 10. The drainage plan as shown on the map entitled
"Drainage Area 10, Drainage Plan," dated May, 1978, proposed to be instituted for
Drainage Area 10, on file with the Clerk of the Board of Supervisors, Administration
Building, Martinez, California, is hereby instituted. A drainage fee ordinance for
Drainage Area 10, also enacted this day by separate action of the Board of Supervisors,
is attached hereto and incorporated into this Resolution. In addition, by this
Resolution, this Board announces its decision to continue in effect for Drainage Area
10 the existing authorized maximum property tax rate of 50.35.
RESOLUTION NO. 781846 �,._1
This Board hereby DIRECTS the Planning Director to file with the
County Clerk a Notice of Determination that this project will not have an adverse
effect on the environment.
This Board also hereby DIRECTS the Clerk of the Board to file with the
State Board of Equalization and the County Assessor the statement and maps required
by Gov. C. §§54900 et seq.
This Board also hereby CONVEYS all real property interest owned by Contra
Costa County Storm Drainage District in Zone 10 to the County of Contra Costa.
PASSED on August 29, 1978 unanimously by Supervisors present.
Originating Department: Public Works Department
Flood Control Planning & Design
cc: Public Works Director
Flood Control
County Administrator
County Assessor
County Auditor-Controller
County Treasurer-Tax Collector
Director of Planning
State Board of Equalization
County Counsel
00073
RESOLUTION NO. 78/ 846
ti
. i
1
DISTPICT
1 Beginning at the northeast corner of Lot 1 , Danville Estates , filed
1 Octobar 17, 1945 in Map Book 31 , page 22, being' on the west lir= of State
3 Hi gh,,3ay 21 (Danville to San Ramon) at the southern line of the right of way
4 of ta
he Southern Pacific ilway Company, San Ramon Branch; thence north S3'
5 i 04 West 10-4.83 feet to the mst northerly corner of the said Lot 1 ; thence
! 1 ',�O /� i Z� i
6 south 36 5a west 175 feet. along -the
the northwestern line or Lot 1 and the
I
7 j southwestern extension thereof to the center line of El. Dorado Avenue; thence
I
S I north 53' 04' west along the center line of El Dorado Avenue to the in e:r-
9 l section thereof with the northeastern extension of the northwestern line of
t
10 1 the parcel of lard described in the deed to Peter A. Finigan et ux, recordad
t
11 1 January 9, 1953 Recorders File Pio. 1310, said northwestern line being parallel
12 to and 25 feet at richt angles to the southeastern line of Lot 35, Danville
13 ti Estates ; thence south 36' 55' west to the soUtnwastern line of Lot 36; t::ence
14 north 71 ' 38' 20" west along the southwest line of Lot 35.to the most westerly
15 corner of Lot 35 being the most northerly corner of Lot 38; thence south 13`
10 04' 3J" west along the western line of Let 33 .and its southerly extension to
17 the enter line of Sonora Avenue; thence westerly along the center of Sono-a
1s '
Avenue t0 -*the intersection with the northerly eXtei1510n of the eastern line
1
t
19 i of Lot o"0, Danville Estates; thence south 8° 13` 52" west along the said
0 : northern extension and along the eastern line ofLot 60 to the sortheast corner
21 : thereof, being the most %-.,esterly corner 0f Lot 71 ; thence south 2' Q4' east
E •
22
along the western line -.of Lot 71 and the ert_nsion thereof to the center of
23 it . Estates Drive; thence westerly along the center line o f Estates Drive to its
f
?=s I intersection with tha northern extension of southeastern line of Lot 13^,
i
2.5 t Dan-.` l: _states; thei c? south 17' 11 ' 15" ~.rest along the said extension and
i
t.
26 i; alcyo tti2 Southeastern ilne Of Lot l3Y t0 the most southerly. Corner thereof,
2r 4 Oeii:g on the southern line of Danville Estates Subdivision; thence i.,esterly
is �
a icn:. i. e youth.rn line of Danville Es to-es to the westerly line F a a
Ccurt, being the norLnitest. corner Ci 'tract 2D55 (va:it'ill= Cs t?=mss :i0. 2) Tile
i;
Jl3 i' _.ecerber 9, 195 in 11aa Book 55 page 3-; Hence Sol:therly along the w-a Lern
t
ul Tien of Tract 2.356 to t.^.e scuXPi:asi:. ccr Tier aT L - ;:
3 r7ar��l a �1 l_..�
�" ?Q in
i,
,32 he de-ed to rsLh^ ;r H. , et ux, :'•_Cor zfe-r p�
f
00074
LC 2 ai��r
[i� liii�,rbrei i0 (Con r.ue )
1
r
4
1
1
i
t
I No. 13368, in Volume 1526 of Official Records, •page 46; thence south 890 47'
I
2 f� 25" west 726 feet along the south line of the said Rarey parcel , (i526 .OR 45)
i
3 f along the south line of the 2.65 acre parcel described in the deed to James B_
4 Baird, et ux, recorded October 5, 1954, Recorders File No_ 51673, in Voluz.e
5 j 2393 of Official Records, page 125, and along the south line of the 1.16 acre
6 parcel of land described in the deed to James B. Baird, et ux, recorded
7 October 5, 1954, Recorders File No. 51676, in Volume 2393 of Official Records,
8 page 143, to the southwest corner of the said Baird 1.16 acre parcel , being
9 the northeast corner of the 4.327 acre parcel of land described in the deed
10 to William L. Diehl , et ux, recorded May 19, 1953, Recorders File No. 25839,
11 in Volume 2126 of Official Records, page 59; thence southerly and westerly
12 I� along the eastern and southern lines of the said Diehl parcel to the southwest
I3 } corner thereof, being a point on the westerly line of the 30 acre parcel of
I
14 land described in the deed to William C. Silveira, et ux, recorded July 15,
16 + 1943 in Volume 742 of Official Records, page 23; thence southerly along the
16 westerly line of the said 30 acre Silveira parcel to a point on the northerly
17 I line of the parcel of land described in the deed to Marie K. Otto, recorded
18 September 22, 1936, in Volume 423 of Official. Records, page 203; thence south-
19 westerly along the northern line of the said Otto parcel , south 64° 43' 29"
20 west 317.80 feet, south 490 33' 56" west 190.76 feet and south 10° 27' 36"
21 1 west 407.70 feet to the southeast corner of the 69.331 acre parcel of land
22 described as Parcel No. 1 in the deed to Andrew L. Abrott, et ux, recorded
2j May 11 , 1948, Recorders File Pio. 19094; thence south 32° 30' west 1070 feet; j
24 thence south 470 30' west 1000 feet; thence northwesterly to a point on the i
25 western line of the said Otto parcel , 1440 feet south of the northwest corner
26 thereof; thence north 63° 30' west 940 feet; thence northwesterly to a point
i
27 4 on the north line of Section 31 TIS, R1W, M D B 8 M said point being 2329.83
28 feet easterly of the northwest corner of Section 31 , being the southeast corner
29 ! of the parcell of land described in the deed to the Salarac Land Company,
t
30 recorded December 3, 1954, in Volume 846 of Official Records, page 244; thence
f
31 + nor-herly and westerly along the easterly and rorthierly lines of the said
1'
32 Salarac Land Company parcel to the northwest corner thereof, being a point on
i
j! -2-
i�
000 7
i
i
f
t
i
1 ( the west line of Section 30, TIS, R114, '1125.50 feet north of the southwest
2 corner of Section 30; thence northwesterly to a point on the east-west mid-
i i section line of Section 25, TIS, R2W, which lies 1640 feet west of the east
i
4 quarter corner of Section 25; thence north 46.30' west 960 feet; thence north
58° west 1020 feet; thence south 74° 15' west 1100 feet; thence northwesterly
6 ! to the northwest corner of the said Section 25, being the southeast corner of
7 Section 23, T1S, R2W; thence westerly along the south line of Section 23, 1450
S feet; thence north 360 15' west 2030 feet; thence northeasterly to a point on
the east-west midsection line of the said Section 23, which lies west 1250 feet-
10
eet10 from the east quarter corner thereof; thence north 35° east 950 feet; thence
11 north 860 east 350 feet; thence southwesterly to a point which lies 400 feet
12 north along the east section line from the east quarter corner of said Section
13 23; thence south 470 00' east 500 feet; thence north 81° 00' east 2000 feet; .
14 thence easterly to a point on the west line of Lot 2 Section 24 TIS, R2W, M D
15 18 & M, said point lying 350 feet north of the southwest corner of said Lot 2;
f '
16 thence northeasterly to a point on the east line of Lot 2 of said Section 24;
17 said point being 400 feet north of the southeast corner of said Lot 2; thence
1S 400 feet south along the east line of Lot 2 to the aforementioned southeast
10 corner of Lot 2; thence along the south line of Lot 3 of said Section 24 to
20 , the southeast corner of said Lot 3 which also lies on the southwesterly line
21 of Rancho San Ramon; thence following southeasterly along said southwesterly
22 line of Rancho San Ramon to the westerly line of that parcel of land deeded
23 to Carola Cordell and recorded December 12, 1939 in the office of the Recorder
24 of the County of Contra Costa, State of California, on page 281 of Volume 531
t
2b of Official Records; thence north along the west line of said parcel of land
26 ` and on an extension thereof to the northeasterly right of way line of Kirkcrest
27 i Rc2d; thence southeasterly along the northeasterly line of Kirkcrest Road to
i
28 the most westerly corner of that parcel of land deeded to John Noriman Harper
29 and recorded on February 16, 1950 in the office of the Recorder for the County
30 �1 of Contra Costa, State of California, on pace 350 of Volume 1507 of Official
3Y 1i Records ; thence nor h 62' `Y' ?aS i 3� r.v i i??t; then-' .. S`�I(s�.^. 2Co ���' .��J" east t
o_
63_6S Jet• hence north 4 c east Y'16_SS feet; thence north o4° 33 30"t
000""16
AGE IN
U—..1.1:10- :tD..-h 10 (l.vi):inUed)
!
t
! I
t � (
1
1 east 137.97 feet; thence south 33 46' east to- the northwestern line of Lot
2 51 , Tract 2575 filed November 6, 1957, in Map Book 68, page 43; thence north-
3 easterly along the northern line of Tract 2575, Tract 2509 filed Nover:ber 8,
i
4 1956, in Map Book 65, page 46, and Tract 2080, filed February 2, 10.055 in Map
5 i Book 57, page 4, to the northeast corner of said Tract 2080, being a point on
6 the western right of way line of the Southern. Pacific Railway Company, San
7 Ramon Branch, also being a point on the southern boundary line of the Alamo
f -
8 Elementary School District; thence crossing the Southern Pacific Railway,
9 right of way, to the most westerly corner of the parcel of land described in
10 the deed to John !J. May, recorded December 6, 1951 , in Volume 1861 of Official
11 Records, page 548; thence northeasterly along the northwesterly line of the
12 said May parcel and the northeasterly extension thereof to the center line of
13 the State Highway *(Alamo to•Danvflle);- thence southeasterly along the center
14 line of the said State Highway to the most southerly corner of the 1 acre
15 + parcei .of land described as Parcel Three in the deed to The Sar. Ramon .Valley I
16 ! Methodist Church recorded September 24, 1957, Recorders File No. 53115; thence
I }
17 i northeasterly along the southeasterly line of the said Methodist Church 1 acre
18 I parcel and the extension thereof to the southwesterly boundary line of Rancho
19 E1 Rio Subdivision, filed March 24, 1910, in Map Book 2, page 48; thence
20 ! southeasterly along the southwestern line of Rancho El Rio to the northwest
21 corner of Lot 2, La Vista Park Subdivision, filed May 8, 1912, in iiap Book 7,
I!
22 I page 158; thence southerly and southeasterly along the western and southern
23 lines of La Vista Park to the most southerly corner of Lot 8, La Vista Park,
24 being a point on the westerly line of Lot A, as shown on the reap entitled
25 First Addition of Rancho E1 Rio, being a portion of San Ramon Rancho, Contra
26 11 Costa Chun ty, California, Ti led.-January l-,- 1911 ,- in Map Book.4, page, 7.8; .
27 ! thence northerly along the western line of said Lot A to the northern line of
i
28 the parcel of land described in the deed to Joseph Ferreira, recorded Septem5er'
9 ! 10, 19- 7 in Volume ume i 125 of Official Records , page 05; 'thence south 74 10
30 west 90 feet to the northeast corner of the said Ferreira parcel , being the
31 1! north::es tern corner of the parcel of land described in the deed to t hor:es W. �
I I
32 I; Ohlson, et ux, recorded august 5, 1954, in Volume 2359 of Official Accords, i
!
00071.
• vrriT��ri,::. inch 10 (CGr%lfu?�1
i
1 page 469; 'thence south 64° 39' 20"'east- 217 feet along the northern line of
2 the said Ohlson parcel to the northeast corner thereof; thence southwesterly
3 ( along the southeastern line of the said Ohlson parcel to the northeast line
4 of the parcel of land described in the Quit Claim Deed from Erna M. Dettrier
5 to William P. Atkinson, recorded September 4, 1956, Recorders File No. 56004;
6 1 thence southeasterly along the northeastern line of the said Atkinson parcel
i
7 (File No. 56004) to the most easterly corner thereof, being on the northwest
S line of Orchard Street; thence northeasterly along the northwest line of
9 Orchard Street to the northeastern line of Front Street; thence southeasterly
10 f along the northeastern line of Front Street to its intersection with the
11 i northern line of Camino Tassajara; thence southerly, crossing Camino Tassajara
I
12 (; to the intersection of the easterly line of Front Street and the southerly
13 Iine of Camino Tassajara; thence southerly along the eastern line of Front
14 lStreet to the southerly line of Prospect Avenue, at the most northerly corner
i
15 f of the parcel of land described in the deed from Gordon H. Ball , et ux, to the
=6 ( County, of Contra Costa, recorded November 29, 1954, Recorders File No. 62931 ,
17 j said point bears north 47° 07' 23" east 60 feet from the most northerly corner
i
18 of the parcel of land described in the deed to John Blemer, recorded July 26,
19 1941 , in Volume 613 of Official Records, page 400; thence southeasterly along
20 the northeasterly line of the said County parcel , (File No. 62931 ) to the most
21 easterly corner thereof, being the most northerly corner of the .613 acre
22 parcel of land described in the deed from the Danville Union School District
j
2j i to the County of Contra Costa, recorded August 6, 1954, Recorders File No.
24 40092; thence scutheasterly and southerly along the northern and eastern lines
25 of the said County parcel (File No. 40092) to the southeast corner thereof, f
26 +•. beim the northeast corner of the .245 etre parcel of land 'desceibed in the
27 i deed from Zelra Stead to Contra Costa County, recorded May 13, 1954, Recorders
28 File INo. 23965; thence southerly and northwesterly along the eastern and
f
29f southern lines of the said County parcel (File No. 23965) to the southwest
�•
30 �' corner thereof; thence southerly along the easterly line ofr
the State high:-iay
r•
31 (Danville to Sari Rarer,) to the southwesterly line of the right of way (100 feet �
32 in width) of the Soj:h=-rn Pacific rallway Company, San Ramon Branch; thence
r'
O.. r.-.' 10 (Conti 'd)
i
I
1 north 52° 18' west to the west line of th0 said'-State Highway; thence southerly
2 , along the west line of the said State Highway to the northeast corner of.. Lot 1 ,
3 Danville Estates, the point of beginning.
4 z.
5
6
7
8
9
10
11
12 f
13
14 !
16 i
16
17
18
19
20
21 '
I
22
24
25
26
27
28
99 -
I
30
31
I'
d2
i
. 000`79
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Accepting )
Conveyance of Property ) RESOLUTION NO. 78/ 847
Located in Former Contra )
Costa County Storm Drainage ) (Gov't. Code §23004)
District Zone 10. )
Danville Area )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On August 29, 1978, by Resolution No. 78/ 846 the Board of
Supervisors of Contra Costa County, as ex officio the Board of Supervisors
of the Contra Costa County Flood Control and Water Conservation District,
converted Contra Costa County Storm Drainage District Zone 10 to Contra
Costa County Flood Control and Water Conservation District Drainage Area
10 and conveyed all of Contra Costa County Storm Drainage District's real
property in said zone to Contra Costa County.
This Board 'hereby ACCEPTS the property conveyed by the above
mentioned resolution.
PASSED on August 29, 1978 unanimously by Supervisors present.
Originating Department: Public Works Departrent
Flood Control Planning & Design
cc: Public Works Director
Flood Control
County Administrator
County Assessor
County Auditor-Controller
County Treasurer-Tax Collector
Di rector of Planning
County Counsel
RESOLUTION NO. 78/ 847
�l
ORDINANCE NO. 78/62 (FCD 2)
AN ORDINANCE OF THE CONTRA COSTA COUNTY .FLOOD
CONTROL AND WATER CONSERVATION DISTRICT ESTAB-
LISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY
FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 10.
The Board of Supervisors of Contra Costa County as ex officio the
Board of Supervisors and governing board of the Contra Costa County Flood
Control and Water Conservation District does ordain as follows:
SECTION I. The drainage plan and map entitled "Drainage Area 10,
Drainage Plan", dated May 1978, on file with the Clerk of the Board of
Supervisors, is adopted as the drainage plan for said Drainage Area 10
pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa
County Flood Control and Water Conservation District Act.
SECTION II. It is found and determined that past and future
subdivision and development of property within Drainage Area 10 requires
construction of the facilities described in said drainage plan and that the
fees herein provided to be charged are fairly apportioned within said
drainage area on the basis of benefits conferred on property within said
drainage area.
SECTION III. The fees herein provided are apportioned uniformly
on a per acre basis, and the total of all fees collectible hereunder does
not exceed the total estimated costs of all drainage facilities shown on
the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to
be in addition to existing drainage facilities serving Drainage Area 10
at the time of the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the City Official having
jurisdiction shall not issue a building permit for construction resulting
in a 500 square foot or more increase in ground coverage, within Drainage
Area 10, until this fee has been paid. The official having jurisdiction
may accept cash, or other consideration (in the form of actual construction
of a part of drainage facilities by the applicant or his principal) in
lieu of the fee when authorized to do so by the Chief Engineer of the District.
This fee shall not be required if the requested permit is to perform one of
the following:
(1) To replace a structure destroyed or damaged by fire, flood, wind
or acts of God. This exception is only to the extent that the resultant
structure has the same or less ground floor square footage as the original
structure; if the ground floor square footage is increased, the square footage
of the additional ground floor area shall be used to determine if the fee is
due.
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater
than twenty acres in area, provided less than ten percent of the lot area
is covered by impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete
surfaces incidental to land uses other than single family residential . This
exemption is only to the extent that the increase in impervious area is less
than 1500 square feet.
SECTION VI. In the case of a new subdivision, the subdivider shall
pay the fees prior to recordation of the final or parcel map. The fees may
be paid on the entire proposed subdivision or on each individual unit for
which a final or parcel map is filed. The fees in the case of a subdivision
shall be paid to either the County or City official having jurisdiction along
with the other fees submitted with the subdivision improvement plans. The
ORDINANCE NO. 78/62 (FCD 2) 00()61
r �
official having jurisdiction may accept cash, or other consideration (in the
form of actual construction of a part of said drainage facilities by the
applicant or his principal ) in lieu of the payment of fees when authorized
to do so by the Chief Engineer of the District. This fee shall not be required:
(1) If the subdivision is for the conveyance of'land to a government
agency, public entity, public utility, or abutting property owner where a new
building lot or site is not created as a result of the conveyance.
(2) If the minimum lot size created as a result of the subdivision
is twenty acres or more.
SECTION VII. All fees collected hereunder shall be paid into the
County Treasury to the account of the drainage facilities fund established
for Drainage Area 10. Monies in said fund shall be expended solely for land
acquisition, construction, engineering, repair maintenance and operation or
reimbursement for the same, in whole or in part, of drainage facilities
within said Drainage Area 10, or to reduce the principal or interest of any
bonded indebtedness of Drainage Area 10.
SECTION VIII. The fee imposed hereunder shall be $1 ,000 per acre.
SECTION IX. For individual lots the fee shall be determined by
multiplying the fee per acre by the area of the lot calculated to the nearest
hundredth of an acre.
For the purpose of this section of the ordinance "lot" shall mean
either of the following:
(1) That land shown on the latest equalized County assessment roll
as a unit when said unit contains two (2) acres or Tess, plus its share of
common area, when applicable.
(2) When the unit of land as shown on the latest equalized County
assessment roll contains more than two (2) acres, the "lot" shall include
the construction area, containing a minimum of two (2) acres, plus its share
of common area, when applicable.
The "lot" shall exclude the area falling within the public street
right of way.
(3) For subdivisions the fee shall be determined by multiplying the
fee per acre by the gross area of the subdivision excluding the area falling
within the public street right of way prior to the land being subdivided.
Where a subdivision creates individual residential lots larger than two acres,
the area of these lots used in determining the gross area shall be limited
to two acres per lot.
SECTION X. No lot shall be subject to payment of the fee, under the
terms of this ordinance, more than once, excepting those lots greater than
two (2) acres where partial fees were paid in accordance with the requirements
of SECTION IX. In the case of a partial fee payment the remainder of the lot,
excluding the two (2) acres, will be subject to payment of acreage fees whenever
it is subdivided or additional building permits, are obtained.
SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days
after passage, and within 15 days of passage shall be published once with the
names of Supervisors voting for and against it in the Contra Costa Times, a
newspaper published in this County.
PASSED AND ADOPTED on August 29, 1978, by the following vote:
AYES: Supervisors- J. P. Kenny, N. C. Fanden, W. N. Boggess,
L. Ii. hasseltine, R. I. Schroder.
NOES: Supervisors- None.
ABSENT: Supervisors- :tone.
ATTEST: J. R. 0l.SSON County Clerk
and ex id o C of the Board
BY �4ie iR I oder
DepkiVy Chairman of the Board
00082
ORDINANCE NO. 78/ (FCD 2)
IN THE BOARD OF SUPERVISORS
OF _
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
RESOLUTION NO. 78/ 848
Amending Board Resolution )
No. 77/782 Fixing Rates for )
Foster Care. )
WHEREAS this Board adopted Resolution No. 77/782 fixing rates
to be paid for foster Gare; ani
14HEREAS the Board wishes to expand the capability for providing
temporary/emergency care of children out of their own homes during the
parents' temporary absence; and
WHEREAS the Board considers the temporary care of a child within
the home of a relative, neighbor, or friend to be in the best interests of
the child and at a lesser cost to the County than emergency foster home care;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 77/782 is hereby amended by adding:
Per Diem Rate for children in Emergency
Care within the home of a Relative,
Neighbor, or Friend:
One Child $5.00
Two or more $10.00
Children
PASSED BY THE BOARD ON August 29, 1978.
CE•RTIRED COPY
I certify that thL; is a full, true & correct copy of
the Original drtrr,:,.;;. •:•,yirh is on f!!o i;: rc:-• office.
and that it .. a .r• ^:Im:.f•,: b•• t:� nuard of
Sir,.•r:i>or ,, :•,: :;;i rr„; C:r'iiotnia. on
the ii+ite :r. ."I E •i': J. B: OLSSON, County
Clark .'_ ex-oC[:c:u Clerk of said :Board of Supervisors
(but.• Clerk.
s`CIJ,L�.uKU on —� ,`1��
Orig: Human Resources Agency
Welfare Director
County Administrator
County Auditor-Controller
Probation Officer
0068"
RESOLUTION NO. 73/ 84 8
a
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
)
In the Matter of Amending )
Board Resolution No. 78/791 )
Establishing Rates to be Paid ) RESOLUTION NO. 78/849
to Child Care Institutions )
WHEREAS this Board on August 8, 1978, adopted Resolution
No. 78/791 establishing rates to be paid to child care institutions =
for the fiscal year 1978-79; and
WHEREAS the Board has been advised that adjustments in rates
for certain of the institutions are necessary;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791'is hereby amended as detailed below:
CHANGE 14TE OF THE FOLLOWING Monthly Rate
PRIVATE INSTITUTION: From To
IValden Environment/Citrus Heights $1012 $1155
PASSED AND ADOPTED BY THE BOARD on August 29, 1978.
CERTIFIED COPY
I certify that this is a full, true d: correct copy of.
the origina! docum"nt ivhic!i is on file jr, my office,
and that It u"; && adopted by the Rortd of
Supero{_oma of Cnnrra Costa County. California. on
the f)"to shown• .%•I-TEST: T R. OLSSON. County
by D ,� �x•Cler o Clerk of said Board of Supervisors
by Deputy Clerk.
Orig: Probation Department
cc: County Probation Officer
Director, Human Resources Agency
Social Service, M. Hallgren
County Administrator
County Auditor-Controller
Superintendent of Schools
District Attorney-Family Support
RESOLUTION. NO.
WHEN RECORDED, RETURN RECORDED AT REQUEST OF 01-1NER
TO CLERK, BOARD OF
SUPERVISORS at o'clock !4.
.... Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ •Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving RESOLUTION OF ACCEPTANCE and
Notice of Completion of Contract with ) NOTICE OF COMPLETION
Gallagher & Burk, Inc. , Oakland, CA ) (C.C. Sections 3086 and 3093)
.) RESOLUTION NO. 78/85-0
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on June 12, 1978 contracted with
Gallagher & Burk, Inc. , P. u. Box 7277, Oakland, CA 9460T
Name and Address of Contractor
for Escobar Street Parking Lot-Civic Center Improvements, Martinez, California
Project No. 0115-4764
with United Pacific Insurance Company_ as surety,
Name of Bonding Company
for work to be performed on the grounds of the County; and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and re-
commends its acceptance as complete as of August 29, 1978 ;
Therefore, said :pork is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a Notice
of Completion for said contract.
PASSED AND ADOPTED ON August 29, 1978
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and acceptance
duly adopted and entered on the minutes of this Board's meeting on the above date. I
declare under penalty of perjury that the foregoing is true and correct.
Dated: "`' " `' y J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk
cc: Record and return
Contractor
Auditor
Public !,corks
RESOLUTION NO. 78/850 _
t1U��8 J
� t
In the Board of Supervisors
of
Contra Costa County, State of California
August 29
In the Matter of
Finance Committee Report on
Foster Care Rates, Emergency
Foster Care Rates, and Clothing
Allowance.
{
In its overall consideration of the future of the
Edgar Children's Shelter, the Finance Committee (Supervisors
E. H. Hasseltine and N. C. Fanden) reported that it had met
with staff from the Human Resources Agency and Social Service
Department on August 21, 1978 ;
The Committee advised that in order to reduce
unnecessary admissions to said Shelter, a more adequate subsidy
should be provided to foster parents willing to provide emergency
foster care to children who present difficult behavioral
problems; and
The committee recommended that a resolution be adopted
that would provide for an increase in the subsidy rates fore
teenagers and children with behavioral problems placed in foster
homes and also for payment of a "back—to—school" clothing
allowance to foster parents in order to more adequately reimburse
them for clothing purchased for foster children;
IT IS BY THE BOARD ORDERED that the recommendation of
the Finance Committee is APPROVED.
PASSED BY THE BOARD ON August 29, 1978.
` i hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of sold Board of Supervisors on the date aforesaid.
cc : Finance Committee Witness my hand and the Seal of the Board of
Human Resources Agency Supervisors
Social Service g y affixed this 29th day of August i978
County Administrator
J. R. OLSSON, Clerk
By L Deputy Clerk
Karin King
N-24 4/77 15m
elll > �
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Fixing Pay Rates for )
Foster Care Homes. ) RESOLUTION NO. 78/851
)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
1. This resolution establishes maximum rates and allowances
for foster home care, under Welfare and Institutions Code 5900
as to wards or dependent children of the Juvenile Court or minor
persons as to whom juvenile court petitions are pending, and under
Government Code §26227 as to other minor persons placed in foster
homes pursuant to programs of the Social Service or Probation
Departments, which this Board has established to meet the social
needs of the population of the County, effective September 1, 1978.
2. General Foster Home Payment Rates:
A. The maximum monthly rates for general foster home care
in Contra Costa County, shall be:
Age Rate
0 - 6 $160
7 - 12 $180
13 - 21 $221
B. The authorized monthly rate for general foster home care
in Contra Costa County may be augmented in specific cases by written
direction of the County Welfare Director or the County Probation
Officer or their respective deputies, to provide an additional rate
per month based on criteria which shall include, but not be limited to,
the level of physical and emotional problems presented by the child,
the level of auxiliary services needed by the child, and the ability
and willingness of the foster parents to provide for the needs of the
child.
Such additional rates may not exceed $387.00 per month or $12.90
per day.
The payment of these additional rates shall follow a formula
developed by the County Welfare Director and County Probation Officer
which shall be approved in advance by the County Administrator. Pay-
ment of any additionl rates shall be made within the appropriations
provided for this purpose by the Board of Supervisors. _
C. In accordance with regulations of the State Department
of Social Services, the foster home rates paid for children placed by
Contra Costa County Probation or Social Service Departments in other
counties of the State shall be the rates established by the Board of
Supervisors of such other counties.
RESOLUTION NO. 72/251 i
-1- a06�
f � t
3. Emergency Foster Home Payment Rates:
A. The maximum daily rates for emergency foster home care
in Contra Costa County shall be:
Acme Basic Rate Difficult-to-Place Rate
0 - 6 $8.50 $11.00
7 - 12 $9. 50 $12.00
13 - 17 $10.50 $14.00
B. Subject to payment limits of $6,500 until January 1, 1979
and $16,250 on 1-1-79 and thereafter (Government Code §25502.4) , the
Purchasing Agent is authorized to contract with licensed emergency
foster home providers for emergency foster home service, as follows:
(1) For children 0 - 12 years, not more than 35 beds,
and not more than 5 beds per home, for Social Service Department
placements.
(2) For children 13 - 17 years, not more than 30 beds,
and not more than 5 beds per home, for Social Service Department
placements.
(3) For children 13 - 17 years, not more than 10 beds,
and not more than three beds per home, for Probation Department
placements.
(4) In the case of contracts providing for beds for
children 0 - 12, the County will pay the licensed emergency foster
parents $50 per month per bed without regard to use plus such daily
rates as may be earned for care provided.
(5) in the case of contracts providing for beds for
children 13 - 17, the County will pay the licensed emergency foster
parents $100 per month per bed without regard to use plus such daily
rates as may be earned for care provided.
(6) Contracts requiring payment limits which exceed
those authorized herein shall be made by the Board of Supervisors.
4. Clothing Allowance. In accordance with the following schedule,
the County Welfare Director or the County Probation Officer, or their
respective deputies, may by written direction, .authorize payments to
general foster home providers or emergency foster home providers, . to
provide needed clothing for each child placed or replaced in a foster
home and to provide needed "back-to-school" clothing annually, but no
more than the maximum amount shown shall be paid for clothing for any
one child in any one fiscal year (July 1 - June 30) .
Age Placement Back-to-School Maximum Per
Allowance Allowance Fiscal Year
0 - 6 $124 $100 $200
7 - 12 $190 $100 $250
13 - 21 $253 $100 $300
RESOLUTION NO. 78/851
-2- 00 �
5. Temporary Home Care. In order to expand the County's
capability for providing temporary/emergency care of children out
of their own homes during the parents' temporary absence; and
because the Board considers the temporary care of a child within
the home of a relative, neighbor, or friend to be in the best
interests of the child and at a lesser cost to the County than
emergency-foster-home care, the Board authorizes the Social Services
Department to place children in temporary home care within the
home of a relative, neighbor, or friend, at the following payment
rates, with a maximum stay of seven (7) days.
One Child $5.00
Two or more
Children $10.00
6. The rates specified in this resolution are the maximum
amounts to be paid and lower or going rates shall be paid wherever
feasible.
7. The Director, Human Resources Agency, and County Probation
Officer are ordered to report to the Board quarterly, beginning with
the quarter ending December 31, 1978, on the number -of children in
institutional placements at the beginning of the quarter, the number-
placed and removed during the quarter, and the number remaining in
institutional placement at the end of the quarter. They shall also
report on the number of foster home payments made in excess of the
basic rates set forth above and shall include a report on the status
OIL the foster care and institutional placement budgets.
8. The County Welfare Director and County Probation Officer
are authorized to adopt regulations to implement this Resolution.
9. Resolutions No. 76/1044, adopted November 30, 1976, and
No. 77/782, adopted September 20, 1977, as amended, both of which
fixed foster home care rates, are HEREBY SUPERSEDED- by this resolution,
effective September 1, 1978.
PASSED on August 29, 1978, unanimously by the Supervisors present.
AWW/j
cc : Director of Human Resources
Agency
Social Service
County Probation Office
County Auditor-Controller
Purchasing
County Administrator
RESOLUTION NO. 78/851
-3- 0009�� �,,
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORsNIIA
l
In the Matter of Application )
to the Local Agency Formation )
Commission for Approval of the ) RESOLUTION NO. 78/8J2
j
Rodeo-West County Fire Boundary )
Reorganization ) (Gov. Code Secs. 56068, 56140,
t ) 56195, 56196)
i
1
RESOLUTION OF APPLICATION FOR APPROVAL TO
INITIATE PROCEEDINGS FOR THE RODEO-WEST
COUNTY FIRE BOUNDARY REORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES that:
This Board hereby determines that, pursuant to the District
Reorganization Act of 1965 (commencing with Section 56000 of the
Government Code) , it proposes to initiate proceedings for the Rodeo-
West County Fire Boundary Reorganization, such reorganization to con-
sist of the annexation of the territories of the Rodeo Fire Protection
District and the Union Oil Refinery area presently not in any fire pro-
tection district to the West County Fire Protection District.
1
i The exterior boundaries of the territories proposed to be annexed
are the district boundaries as they currently exist. The annexing
district territory is legally inhabited, the refinery area legally
uninhabited.
The reasons for the proposed boundary reorganization are to
nullify the need to duplicate the existing administration, training,
communication and other facilities of the annexing district, to
reasonably standardize the fire protection function to reflect the
standardization of the property tax rate, and to more efficiently
render fire protection services over a wider area.
It is hereby requested that the Local Agency Formation Commission
of Contra Costa County tale all steps necessary to approve this Board's
proposal to initiate the Rodeo-West County Fire Boundary Reorganization.
The Clerk of this Board is HEREBY DIRECTED to file a certified
copy of this Resolution of Application with the Executive Officer of
the Local Agency' Formation Commission.
PASSED on August 29, 1978 by unanimous vote
of Supervisors present.
CC: Executive Officer, Local Agency
Formation Commission
Rodeo Fire Protection District
West County Fire Protection District
City Clerk, Cities of Hercules, Pinole, San Pablo
William Stark, Refinery Manager, S. F. Refinery, Union Oil Co.
of California, Rodeo, CA 94572
RESOI UTION NO.
-� 00090
T E BO_,RD 02" SUPERVISORS
0
CC?SIT = COST ("OU?iTv, JTiE 0. �ALi=OR,?iIA
Re: Consolidating Election with )
General Election: )
Daze of Elec tion: November ZZ1978 ) Resolution No. 78/853
Governing
Board: Board of Directors )
Fub?i c Entity: Los MedanosoMunity r_os�i.t)al District
Type o= Electicn: Membersof Board of )
Directors )
The Board of Supervisors of Contra Costa County R✓SOL'TS TIMVTs
The above-named governing board of the above-named z)ublic
entity has ordered an election of the type specified abov-- to be
bald j_-1 c the itory of said public en-tion tha
date specified above, and has requested that said- election be
consolidated with the General Election to be held
throughout the State of Cali orr_ia on November 7 , 192d.
1h the opinion of this Board it is to the best. interest of
the public, and authorized by law, that said election be consoli-
dated
onsol_dated with the General Election.
This Board therefore iMRSBY RESOVIES AMD 0_RD r.a.S that co:2sar_t
to such a consolidation is given and the said election called to be
held on November 7 , 1978, in (a portion of) the territory
of said public entity shall be and the same is hereby consolidated
with the General Election to be held on said date
throughout the State or Czliior_^.ia, insofar as the territory in
which said elections are to be held is the sane.
IT .S 3.R 'f r U'R��R R✓SOL i�D A.'�iD 0?JE_�?D t at, ►�r=t'Iin the
territory affected by this order of consolidation, the electior_
vrecir_cts, polling places, voting booths and election o="_icers
shall, in every case, be the same; that the candidates to
be voted upon by the Voters of the Los Medanos Community �.os ita
District
shall be set forth on she ballots provided for said General
Election, that all proceedings had iia the premises shall be recorded
in one set of election papers, that the electior_s shall be held in
all respects as though there were only one electior„
IT 1S ��.EBY FU'RTHM R ESOL`rD A,ID ORDMD that 1r'r_ar_ the
results of said election are ascertained, the County Cleric of t'ne
County of C�r_tra Costa is hereby authorized and directed to certify
the same 4..o 4.^.2 j,pa P� -rin a cn;mmi itsi�HnSpi tai ni ctrl rt
IT _5 HEREBY FUMHER RESOLD, -1 JUM ORDERED trig- the CotLnty Clerk
of the Co'_-+Cy of Contra Costa be and is hereby instructed -'Co include
in the Sa.^..c=a ballots and in the o f f i_cial ballots for said rpripral
Election to be submitted to ),-nvoters of the said public
en.tfty -1-12elist- of candidates to b_e _voted Fin subs-antia?ly t'r_a form
sat. fol i.h in "E:dhibit All artac.^.ad hereto and by reference incor-
aorated herein.
Resolution_ Io. 78/853
El (3/78)
000,91
IT IS i 'RF,B'r FURTHER RESOLYEED �t�D C3.013t. at to Co_ y
Clerk o; Contra Costa County is authorized and directed to chage to
the
said pub11.0 entity the additl0iZl e:-menSe of printing upon tie
samole and ofI i Ci 81 ballots the list of candidates to ba
submit-ted to the Qualified electors of he said vub l i C entity
--------------------------
and sucii other incidental expenses as may be incu_,zd soiely oy
reason of this order of consolidation.
AND BE IT RES0.11.11ED, that the Clerk of this Board be and he is
hereby authorized and directed to fog ward one certi ied copy of this
resolution t0 the County Clerk of Contra Costa County and one Cert=-
fied copy to Bo rd of Di-rectors of Los Medanos Community Hospital
District.
PASSED on Auaust 29. 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County _-��d=tom-Contro�ler
Co :t Counsel
Cou_n tt Administrator
O.F. Fenstermacher
675 Railroad Avenue
Pittsburg, CA 94565
Resolution 'No. 78/853
El 3/73 ��� 92
EXHIBIT "All _
LOS MEDANOS Coml4UNITY HOSPITAL DISTRICT
Boas o� Directors - VOTE FOR THREE
E�3i3Is A
000
I;3 T: 30,RD OF SL'?E.:IVTSOP.S
OF _
C .91a i OJZ. I+VtJ `I�i , S1111-VIE :J. �.t�.IrO?ii ir+.
Re: Consolidating Electior. with )
General Election: ) '
Date of Election: T.ovember 7, 1978 ) Resolution No. 78/854
Governing ?oard: Board of—Directors )
Public Entity: rest Contra Costa, Hosoital D strict
Type of :lection: Members - of Board. o }
Directors )
The Board of Supervisors of Contra Costa County RESOLVES ^�T:
The above-named governing board of the above-named public
entity has ordered an election of the type specified above to be
held in ( c—.q) the territoz—f of said public entity on the
date specified above, and has rea_uested that said election be
consolidated with the General Election to be held
throughout the State of California on November 7 , 1978.
In the opinion of this Board it is to the best interest of
the public, and authorized by law, .hat said election be consoli-
dated with the General Election. .
This Board therefore FER BY RESOLVES AND ORDERS that consent
to such a consolidation is given and the said election called to be
held on N=ovember 7 1978, i.-i (a portion of) the territv:"j
of said public entity shall be and the same is hereby consolidated
with the General Election to be held on said date
throughout the State of California, insofar as the territory in
which said e?-ct=ons are to be held is the same.
IT IS R-"Z1v 77LJRT'E, RESOF1','3 'n` ?� L. " tY�t, �vithir_ the
T: ::.R _ .. ,.� 0 J
tern=_'tory affected by this order of consolidation, the election
precincts, polling places, voting booths and election Officers
shall, in eve=•y case, be the same; that the candidates to
be voted upon by the voters of the 'West C ntra Cgst� ;gal_
District
shall be sen fort" on the ballots provided for said rg-reral
Election, aha, all proceedings had in the premises shall be recd-ed
in one set o= election papers, that the elec ti ons shall be held in
all respects as though there were Only one election,
!:Z :MREBY FLRT HR RESOLVED RIND 0. D' D that when the
results of said election are ascertained, the County Clerk of tie
Co•.:nty o_ C. a Costa is hereby authorized and directed: to certify
the same r:. %'-he t% ct C'nntrn Costa gnepi tll Distri rt�
IT ;S ('X--?.E3Y Fu?^:-CR RESOL,TE> MMD ORDERED that the County Clerk
of the Co;,,, of Contra Costa be Pad is hereby instructed to include
in the se—=I-M. ballots a=rid in the official ballots for said
General ??action to be submit ted to -* I-- -o ters of the said public
ent,ty Cha list of candidates to be voted in substantially the form
set 'o=th �.� =.xhibit " attached rare to and by reference i.-.co,--
Dora
ncor-
Dora ted herej--.
Resolution No. 78/854
El (3/73)
00094
IT IS R F.33Y FUPM11ER RESCLj1ED Aa`iD, 0_ �: t'rattze Court,
Clerk of .Contra Costa County is authorized and directed to to
the said public entity =
additional expense of printng uDo+ the
sample and official ballots the i i st Qf candidates to b'
�rrr.�
submitted to the cual.ified electo_s _of _-h_ said pubile en1izf
and such otkxek' i-acideP_ta i expenses asnay! be incurred solely by
reason of this order of consolidation.
A'N-D: BE IT RESOLVED that the Clerk of this Board be and he is
hereby authorized and directed to =forward one certified copy of this
resolution to the County Clerk of Contra Costa County and one certi-
fied copy to Board of Directors or West Contra Ccsta Hospital
District.
PASSED on Auxust 29. 1978 by unanimous vote of
Supervisors present.
0
cc: Public Entity
County Clerk (Elections Dept.)
Countv ,='d=tor-Controller
Count! Counsel
Count3 Administrator
Resolution No. 78/854
El j/78
0009.5
t
EXHIBIT "All
WEST CONTRA COSTA HOSPITAL DISTRICT
Board of Directors - VOTE FOR THREE -
E ZIM
00090
IN TIRE 3O RJ OF SUPERVI-SORS
0 _
COXi,Pi COSTAL ETA
COU TY, S _ 0= C�.I_ OR_tifiA
Re: Consolidating Election
General Election: )
Date of Election: November 7, 1873 ) °esolutior_ No. 78/855
Gover n_ng 3oard: Board of Directors )
Public Entity:Pleasant Hill_ Recreation & Pa4k District
Type of Election: Members of Board of )
Directors )
The Board of Supervisors o= Contra Costa Country RESOLVES TUT:
The above-named governing board of the above-named public
entity has ordered an election o= the type specified above to be
held in the territory of said public entity on the
data specified above, and has requested that .said election be
consolidated with the General Election to be held
thsoug'r_out the State of California on November 7 , 1978 .
in the =,Union o= this Board it is to the best interest of
the public, and authorized by law, that said election be consoli-
dated with the General Election.
This Board therefore 10REBY RESOLVES X-t7 ORDERS that cor_sent
to such a consolidation is given and the said election caped to be
held on November 7 !978 , in (a portion of) the territory
of said public entity shall be and the same is hereby consolidated
with the General Election_ to be held on said date
throughout the State or California, insofar as the territorf in
which said e'_ections are to be held is the sane.
Ii IS :.rR✓�Y FL?Tt= RESOLVED tits GP.D .RED that, in the -
terri tory a"ac ted by this order of consolidation, the election
precincts, polling, places, voting booths and election officers
shall, in every case, be the same; that the candidates to
be voted upon by the voters of the Pleasant Hill Recreation ar-rk
District
shah be set _'orth on the ballots provided for said General
Election, 1-2--at- all Dr oceedi=s had in the premises shall be recorded
in one set c- election papers, that the elections shall be held :Ln
all respects as though there were only one elactior,,
IT 15 -=—:10Y rURT,'nR RESOLVED AND 0MERED that svher_ the
results of sa=-d election are ascertained, the County Cleric o' the
County o- ;D� a Costa is hereby authorized and directed to certify
the same Pleasant Hill Recreation & Paek District
IT 1-4 =P-3Y r��r.-i.R P2301. ED A`FD 0-U, EPED, that the Co
OL ty Cert
a T_' the C^,u..y o= Co~t�3 Costa be aid is hereby 1_^_S%ru:.i.8d tO i ncl ud-
in the san;:le ballots and in the a" cial ballots for Said General
c??ction to be submitted to ,- 1 tars of the said public
OA
er_tity taelist of candidates to be voted `Yin substantially the fora
set =art~ Exhibit All attacned herzeZo and by reference incor-
porated ha:^:..^..
Resolution No. 78/855
El (3/78)
00097
IT IS Il�s`.RIEE3 L FU:. R RESOLVED _zIND O-U,�� that Colx f
Cleric of Contra Costa County is autchor?zed and directed %o :.urge to
the said tfol c entity the additional a tpense of grin_-inn upop. -he
sample and official ballots the list of candidates t o -3
submitted -'Co the qualified electors of the said public enziti
._,�..
----------------------------
and such otter incidental expenses as may be incurred solely by
reason_ of this order of consolidation.
- D BE IT RIZESOLVED that the Clerk of this Board be and he is
hereby authorized and directed to To:lard one. certified copy of unis
resolution to the County Clerk of Contra Costa County and one cer ti-
fied copy to Boars of Directors of Pi p- sa71 . Ham?7 Reggagatinn & Pani
District.
PASSED on August 29. 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
Counts _^-uditor-Controller
Count: Counsel
County Administrator
i
Resolution No. 78/855
E1 3/78
00090
t ,
EXHIBIT "A"
PLEAST HILL RECREATION & PARK DISTRICT
AN
Board of Directors = VOTE FOR THREE
EXHIBIT A
00099
I': THM 30_zR.D OF SUPERVISORS
OF
i`ls:z CC51�. COUNTY, S_rsT_. OF CAL TF J_Lrzi
Re: Consolidating Election with )
General Election: )
Date of LlecL.ion: sioverber7, 1-978 Resolution a• Reso_.ztio�_ No. 78/856
Governing Board: Board of Directors ) _ —"
Public Entity:Contra Costa Resource Corseriation District
Type of Election: Members of ►RnAr;i o_f )
Directors )
The Board of Superiisors o= Contra Costa County RESOL'`TES TR_aT:
The above-named governing board of the above-named public
entity has ordered an election of the type specified above to be
held inthe territory of said public entity on the
date specified above, and has recuested that said election be
consolidated with the General Election to be held
throughout the State of California on November 7 1978 .
In the opinion of this Board it is to the best interest o=
the public, and authorized by law, that said electior_ be cor_soli-
dated with the General Election.
This Board therefore B✓REBY RESdUrES RIND ORDERS that corsen
to such a consolidation is given -and the said election called to be
held on November 7 1978, in (a portion of) the territory
of said public entity shall be and the same is hereby consolidated
with the General Election to be held on said data
throughout the State of California, insofar as the territorj in
which said elections are to be held is the sane.
-TT IS HER-731f F URr.-CR RESOLVED AM ORDERED that, within the
territor; affected by this order of consolidation, the election
precincts, polling places, voting booths and election officers
shall, in e;rer�r case, be the sane; that the candidates to
be voted upon by the vo-ers of the Contra Costa Resource Conservation
District
shah be set forth or the ballots provided for said Ger_eral
Election, that all proceedings had in the premiS2s snail be recorded
in one Set of election papers, that the e1sCt10Z!5 Shall be held in
all respects as though there were only one election,
IT IS HEREBY FIMUM PESOLJE'D 4-IND ORDERED that trwhen the
results o= said election are ascertained, the County Clerk of the
County of Contra Costa is hereby authorized and directed to certify
the same to the Contra Costa Resource Conservation District
3T IS _ EBY FURTHER RESOLVED D ORDERED that the Count
trart
Cl__
of the Co° _t of Contra Costa be and is hereby instructed to inc!
uda
in the sar-- ballots and in the official ballots for said
G rPra1 11
_'lection to be submitted to t 1 ryoters of the said public
entity Une .9t or canri;aatac to b yntad/ in subs t
; 2_^.tiall y" the worm
set for`- in °'E'x iblt iLl' attached hereto and by reference incor-
uorated here=n.
Resolution_ No. 78/856
El (3/73)
00100
IT IS ieF EBY FURThER RESOLVED AND, OFOER-3-D that the Couz -
Cleric of Con gra Costa County is authorized and directed to c_^_arg? tC
*the said �_ ubli c entity the additional expense o-T printing upon tna
r and official ballot) ' -0 b
Sa��le to 3i,Sf: of rar�iria'f-�S �.�. ..
submit-ted to the cuall-ied electors oi' the said -public en t i tl
and such O t-tler incidental a menses as may be incurred solely by
reason of this order of consolidation.
AND BE IT RESOO—ED that the Clerk oL tris Board be Iry he is
hereby authorized and directed to for'dard one. certified copy of t^is
resolution to the County Clerk of Contra Costa County and one c_r t_-
fied copy to Board of Directors of Contra Costa Resource Conser-Tation
District.
PASSED on AuMist PO,. '107P by unanimous Grote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept,)
County Auditor-Controller
County Co **n el
County Administrator
Resolution No. 78/856
El a/73
00101
E,VIIBIT. "All -
CONTRA COSTA RESOURCE CONSERVATION DISTRICT
Board of Di.recto s = VOTE FOR T1,110
E>2[I3IT A
dt� 02
I'N THE BOARD OF SUPERji iSO?.S
04
COIDNLRA COSTA CCUNTv SS:_E Or ...__ L•^O..d►z
Re: Conscl=datlUn Election wi Ohl )
General Election: ) •
/857
Date o� Election: ;November 7. 1278 ) Resolution_ No. 78
Governing Board: Board of Directors )
Public Ent.i tJ:Ambrose Recreation_ and Park Mstrict
Type of Election:-Members of Board Of _ )
Dir ec tors )
The Board of Supervisors of Contra Costa County RESOLiES 1EUT:
The above-named governing board of the above-named public
entity has ordered an election of the type specified above to be
held i n ( #;�cx'�opc -he territory of said public entity on the
date speci_pied above, and has requested that said election be
consolidated with the General _lection to be held
throughout the State of Califorr_ia on November 7 , 1018 .
Ir_ the opinion of this Board it is to the best interest of
the public, and authori=ed by law, that* said election be consoli-
dated with the General Election.
This Board therefore .REBY RESOL El AND ORDERS that consent
A. such a consolidation is given and the said election called to be
held on NtQt. mhQr 7 19�, in (a portion_ of) the territory
of said public entity shall be and the sane is hereby consolidated
with the General Election. to be held on said date
t'"LT'0�1gh011t the State of Califozn=Z, it"1SOZ a5 i,:^e tc�r:'itoZ'*J 1n
which said e?ct_ons �a to be held is the same.
IT IS '=R7-,BY ?JRT.�R ^SOS ED ORDERED that, within the
territory afected by this order of consolidation, the election
pr eC i nc,s, polling places, voting booths and e!ecti on officers
shall, -in ever y case, be `%.he Same; that the candidates to
be voted upon by the voters of the Ambrose Re _r _ail cin and 'dark
District
shall be sat- forth on the ballots ±rOvided Tor Said rP_ny-moi
Election, -h_ -aall proceed rgs had fLn t a premises shall be re^or de^_
in one set of election papers, that the elections sham be held in
all respects as though there were only one election,
1T - ��REEBY FUR RESOLVE MIM ORDER D t� ,../hen the
s� _: .=. ._►�. ..... �. that rn r_
results of said election_ are ascertained, the County Clerk of t'r._
County o= C::_t_a Costa is hereby authorized and directed to certify
the same Ambrose Recreation and Park District
IT .--' f P`s?MH:ER RESOL EDi`II ORDERED that the County Clerk
OT the Cc'.-^:--_r of Contra Costa be and is hereby inst=L:ted to include
in the sem..._-=-;__ b?1_ots and in the =i ciai ballots for said General
1ect=o^ to be submitted to .agorYo tens of the said public
entity -fin-list of candidates to be voted -in substantially the form
Set forth: 1*01 attached hereto and by reference incor-
ooratedr_erei„.
Resolution on ?do. 78/857
El (3/178)
00103
IT IS HEREBY FUR TIC-R RESOD, M _4�,;+ 01;M_.RM, that the Co,_ ty
Clerk of Contra Costa County is authorized and directed to ch,_-.- to
the said public entity the additional e..pense of DrLntino upor_ the
samie and official ballots the list of candidates to be
submitted to the qualified electors of t2he said zubi is en z_tj
an_d such O k;her incidental: a-penses as may be incurred. sole; by
-
reason of this order of consolidation.
ANT BE IT RESOLVED that the Clerk of this Board be and he is
hereby authorized and directed to fon—va-rd one certified copy of thi s
resolution to the County Clerk of Contra Costa County and one cert:.-
fied copy to Board of Directors of Am- biose Recreation and Park. District.
PASSED on A _ st 29. 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
Countv Counsel
County Administrator
Resolution No. . 78/857
El 3/78
00104
EXHIBIT "A"
AMBROSE RECREATION AND PARI{ DISTRICT
Board of Directors - VOTE FOR THREE
EXQ1BI1 A
., 30
VT
-r7 n.t r�;/ t��n, n-, .,R T T !l-3`-r-1
C ii 1.RA COST z CO ��1:_ � S_-L,- Ji 1.rs.�T V-�•i�A
Re . Cor_so1=d'a'i-
seneral lectio_l:
November 7. 1978 ) PesOlu'=o_"L `10-_781858
Gov,z rn i h J Board: Board of Directors i
Fubilic Entity- Alameda-Contra Costa Transit)District
^yp� of E_ectio : Member of Board of )
Directors )
the Boa-•d Gf Supervisors o= Contra Costa County RE-SOL'IES
r
The abo e-namad ooverni_-ag board of the above-named plfoli c
enti City has O:d2:^2G' a^_ elect.
tion0= the t'y'pe Specified above icy b8
held -i-r- (a portion of) the te:ritorf or Said public entity on the
date specified above, and has requested that said election_ be
consolidated with tree General Election_ to be held
throughout 'he State of California on November 7 19 7&
n the opinion of this Board it is to the best interest or
C public, and authorized by law, that said election be consoli-
dated with the General Election.
This Boar` there-Fore BEREK,' RESOLVES _,"HD CRDE.PS that consent
to such a consolidation i S given and the said election called to be
held on November 7 1978, in (a portion of) the territory
of Said Dub2.i:: entity shail be and th3 sane is h?reby consul i dated
iri- the General Election to be 'Held on said dale
th ou--out the State of Cal i_T'o=i a, insofar as the territory in
. .gich said elections are to be held is the same.
11 TS ?E3: :bri� ? vLmC?J� D t�si, Tthr k.iii
to rri tori a_;__:'--c L. by si.i?iS OT'�eI' Oi COI�S0111'_aZiOn, i�r1�' election
TJ�nCinC tS, polli nc places, votin- booths and e eCLi on officers
s:_a11, in everycase, be tree same; that the candidates 10
be voted upon by the voters of the Alameda-Contra Costa ransi
District
shall be set forth on the ballots rrovi ded for said
:lection, th t all proceedings 'gad+ in the premises
i1'+ one set of elec= on Dapars, that the elections shall be held in
all _espects as thcujz there were only one electiar,
1T IS REE-By Ei1P7iER RESOLVED ED AMD ORD =E D that -when. trt?
results Of said election_ are ascertained, the County Clergy: of the
County of Contra Costa is hereby authorized and directed to cer-_ y
the same to the Alameda-Contra Costa Transit District
Ii TS EE-,r37ir _' rR tC .;,GL'; J M,7 OPD--J=D, that '2e County ty Ci eY'__
o r t'le County o= Contra COS to ba a_^_d -S rerebv ins+r LlC:eG� L., incl=id
in the sa:'_Gle ballots and in -:L--,he bal'ozs r0i Said General .
le:tion to (fie su-mit-ed to the Voters Of theSai u public
eniity zna list of candidates to be voted up��subs=a_ntially tL,e
Set for't'h -i "Exhibit a t Lac^ed here-t0 and by ref:renca incor-
porated herein.
Res3lu . on NP. 73/858
00)106
IT IS rte..?EBY FUR_HJ3 ?.ASO= EED .62ND OP3,E- ED I:^at-
Cleric of Contra Costa County is authorized and dir eC ted to c har�-e tC
the said oubli c entity the additional expe^se of vri_ntin uzon t�a
sample and of= cia? ballots the list of candidates to be
subnitted to the qualified elect-ors of z he said public en =ty
and such, other incl j.ent?1. e:,menses as may be incur: e sole-Ly by
reason of this order of consolidation.
AND BE IT R=SOI.i ED that the Clerk of t'nis Board be a-,d he is
hereby aut,orizaa and directed to fongard one certified copy of th e
resolution to the County Clerk of Contra Costa County and cna car ti
Pied Cogy toBoar of Directors of Ala-,Qda_-Cnntra f:os .ar n_qit Dist-nict.
PASSED on August 29, 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Cler'_-c (Elections Dept. )
County Auditor-Controller
County Counsel
County Administrator
Resolution D.o. 78/858
E, 3/73
QU�U`7
i
i
EMKBIT "4"
ALAMDA-CONTRA COSTA TRA14SIT DISTRICT
Board of Directors (At Large) Vote for One •
f-HIBTT "A"
00108
I�: T:E BO_ RD OF SUFPZ.:ZtIS0RS)
OF
CO."TRt CO-T; l CO:��`Y Si ATE OF C AT,I=O�=;IA
- ,
Re: Consoli dati-ng EE-lection with )
General lection: )
Date 0. Election: november 7, 1978 ) Resolution No. 78/859
Govern; 3oa_rd: Board of Directors ) �'
Public E'ntity:Bav Area P_aoid Transit Dis..ri�t
Type of Election: ',.!ember of Board of )
Directors )
The Board of Supervisors of Contra Costa County RESOyt S T_-^:
The above-named governin- board of the above-named public
entity has ordered an election of the tyre specified above to be
held in a portion of the territory of said public entity on the
date specified above, and has revuested that said election be
consolidated with the General Election to be held
throughout the Stata of California on 1,\t0vPMb=r 7 19za,
In the opinion of this Board it is to the best interest of
the public, and authorized by law, that said election be consoli-
dated with the General Election.
This Board therefore ! RE3Y RESOLVES AND CPD.RS that conse:l-�_-
to such a consolidation is giver_ and the said election called to be
held on November 7 , 193, in (a portion o=) the terr_-ory
V -
of said public entity scall be and the same is hereby consolidated
with the General Election to be held on said date
Z.1=0ughotlt the SSiate of California, insofar as tf?2 territory ir_
which said elect-ions are to be held is the same.
IT IS r�--PMY F URT:-M REE SOj i7-D AND OF0DERED that, Wi tiIi— the
territory affected by this order of consolidation, the elJction
r,recincts, polling places, voting booths and election officers
small, in every case, be the same; that the ranriir3a+aG t0
be voted upon by the voters oT_ the —,air Aron Rami d Tranci+ Pi -gtri n—
shall be sc" io,ith on the ball ot-s provided for said .eriPra,l
Election, that all proceedings had in the premises shall be recorded
i-n one set o election _,apers, that elect—ions shall be held in
all respects as though there were only one election,
T IS �_ PEBY FMTHEEIR P�ESOL1t_D AM ORD:?,ED teat when the
res-alts of said election are ascertained, the County Clerk of the
County of Contra Costa is hereby authorized and directed to certify
the same zo :^e Bay Area Rabid 'T'ransit District �-
IT _J -=?JBY FURT,.1 R lRESOUIEAND O_ J_Pthat 1'4h a Co,Ln=Vf Clerk
of the Counzy of Contra Costa be and is hereby instruc ad to include
in the same'e ballots a--,-d in the official ballots for said
General Lection to be submitted toLponvoters o the said public
ent Ly t"_ list of candidates to be voted in substantially t^e iOrn
set. fo:%'� '_:1 '�L:c:�ibit zip attached hereto and by :efereLce incor-
porated heraln.
Resolu-ion _`lo. 78/859
El (3/73)
00169
IT 1S [%9.Z3Y FURT'^R RESOLVED AND ORDERED
Clerk of Contra Costa Countyis authorized and directed to c:+ar.7e to
Iha said DLlbl1C eP_tltv the additional expense Oi pri:+_tina, u-jan, t^o
sa=_la and official bal io-Os the l i a t- o r csnd id:i itps LO
sL'bm tied to the cL'alified el ec tJ="s OZ the s?i d -oub i?C e:IT.'_i.1
and such o t^ar incid ent.-f e anses as may be incurred sole, -� by
reason o this order of consolidation.
AND BE IT RESOLVE, that the Clerk of this Board be and he is
hereby authorised and directed to _foz-dard one cer tl2'-Jed copy of t'.ri s
resolution to the County Clerk of Contra Costa County and one cert_-
fied copy to Board of Directors of Bay Area Raoid Transit District
PASSED on August 29, 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
Coun L T Co+.:n s el
Coin-:ty :administrator
Resolution P:o. 78/859
El -3/78
E.SCCiIBIT "A" -
BAY AREA RAPID TRANSIT DISTRICT
AREA 2
_ Board of Direct-ors _ VOTE FOR ONE
E)ZIBIT A
00111
Iii BOGF SiJ 'LRT T30
0 •
CONT'RA COST--k COuT.HTY, STAmE OF C=LI_F0?N:A
Re _ Consolidating Election_ wit';-_ )
General Election: )
Date of Flection-. November 7. 1978 ) Resolution -'r-10.. 78/86
Governing 3oard: Bngrci Q P l� rpm me )
Fub l is Ent East Rev �'t)ni_ci tial Tji i 1 i ty strict
Type of Elect-ion. Member to Boa of
Directors }
The Board of Supervisors of Contra Costa County R SOL'IES THAT:
The above-named governing board of the above-named public
entity has ordered an election of the type specified above to be _
held in (a portion_ of) the territory o said public entity on the
date specified above, and has revues ted that said election be
consolidated with the General Election to be held
throughout the State of California on November 7 1978. .
In the opinion of this 3oard it is to the best interest of
the public, and authorized by law, that said election be consoli-
dated with the General Election..
This Board therefore HEREBY RESOLVES 41M CRDERS that consent
to such a consolidation is given and the said election called to be
held on november 7 19L, in (a portion of) the territory
of said public entity s'_.all be and the same is hereby consolidated
with the General Electior_ to be held on said date
th, oughout the State o=' Ca?isorni a, insofar as the. ter.^itory in
which said elections are to be held is the same.
IT IS 1-ERE3Y F URTHER RE'SOLVEED A�tD ORDERED that, within the
territory affected by this order of consolidation, the election_
precincts, polling places, voting booths and election of-ice'':s
shall, in every case, be the same; that the candidates to
be voted upon by the voters of the East Bay Municipal Utility District
shall be set forth on iPe ballots provi da fl
or said Genera
Election, that all proceedings had in the premises Shall be recorded
In one Sgt Of electzon papers, that tale elections shall be held in
all respects as though there were only one election,
iT IS IEPEBY FURTI•R RESOLVEED AFD ORDERED that :,her_ the
results of said election are ascertained, the County Clerk of the
County of Contra Costa is hereby authorized and directed to certify
the sane to the East Bay Municipal Utility District
IT IS HERBY F=. , ER RESOLVED AND ORDERED that the County Clerk
of the County of Contra Costa be and is herebv instructed to include
in the sample ballots a_-rd in the official ballots for said General
Election to be submitted to t'no voters Of the said vublic
entity t_
_elist of candidates to be voted pirn substantially the orm
set forth in 1 E'.c libi t attached hereto and by reference incor-
porated herein.
Resolution_ No. 78/850
El (3/73)
00112
IT IS =EBY U T yR R 301-YBD 010 CRM...=.D that she County
Clerk of Contra Costa County is authorized and directed to charQa to
the said zublic entity the additional eper_se"oT prir_ting u�o. %he
samole and official ballots the list of candidates - to De
submitted to the Qualified electors of the said z)ubl is entity
------------------------------------
and such other inc i dental expenses as may ce incurred solely by
reason of this order of consolidation.
AND BE IT RESOU ED that the Clerk of this Board be and he is
hereby authorized and di_eC ted �o for.iard one certified copy of tfI?S
resolution to the County Cleric of Contra Costa County and ane certi-
fied copy to Board of Directors of East Bay Municipal Utility District.
PASSED on _ Auggist 29, 1975 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
County Counsel
County Administrator
Resolution i:o. 78/860
El 3/73
00
C-
EXHIBIT "A"
EAST BAY MUNICIPAL UTILITY DISTRICT
Director, 1,iard No. 2 VOTE FOR ONE
Ef.HIBTT "k"
00114
EH THE 301,RD OF S(,'pE.:Z"/!SO?.S'!IF'
OF
COiMIA COS�_'� T
CO N_'Y, ST-kT OF ^, :G��iiz
Re: Consol idati.:1'g Election with )
General Election: ).
Date of Election: � eToyp_mbr 7 107-3 ) ^`'�eSOlutlOn ''!O_ 78/861
i
Governng 3oa_rd- Board QfD' rectors i
Fublic Entity: rpt. Diablo o Mosel tal District)
Type of Election: :Members of 3oard of )
Directors }
The Boa--?-d of Supervisors o Contra Costa County RZ-SOLVES T_'�T:
The above-named gavernLng board of the above-named public
entity has ordered an election of the type specified above to be
held in the territory of said public entity on the
date specified above, and has requested that said election be
• consolidated with the General Election to be held
throuo out the State or California on November 7 , 1978.
In the opinion of this Board it is to the best interest of
the public, and authorized by law, that said election be consoli-
dated with the General Election.
This Board therefore -HZ-R:-:3V- RESOLVES 41-M ORDERS that consent
to such a consolidation is 'given and the said election called to be
held on November 7 , 198 , in (a portion of) the territory
of said public entity s1h1 be and the same is hereby consolidated
with the General Election_ to b�- held on said date
throughout the State of California, insofar as t10e territory in
which said e?ect=ors are to be held is the same.
IT IS HEREBY F URT:ER RE'SODiM, A`1D ORDERED that, within the
territor-y affected by this order of consolidation, the election
precincts, pallingplaces, voting booths and election Or
_=iCero
shall, in every case, be the same; that the candidates -o
be voted upon by the voters of the Mt. Diablo HnqpitsJ District
shall be seg forth on the ballots provided for said General
Election, thaw all proceedings had in the premises shall be ;ecordzd
in one set e= election papers, that the elections shall be held im
all respects as though there were only one elect.-ion,
IT IS :=-q E3Y rUTR=R RESOLVED ASM ORDERED that when the
results of said election are ascertained, the County Clerk of the
County of Contra Costa is hereby authorized and directed to certify
the sane t,z, tie Mt. Diablo Hospital District
IT 15 kE-.=— Tr FLPThER ?`SOL;IED _42101 ORDERED that the Cou_n-y Clerk
o the Co..:~-v o Contra Costa be and is hereby ins eructed to include
in the sP�.:.1e ballots and in the of_`icial ballots for said General
lection to be submi-ted to -he voters of the said public
entity znelist of candidates to be votedU'p4$ substantially the form
set forth -.= attached hereto and by re erence incor-
porated herein.
Resolution No. 78LA61
El (3/73)
U A 3i
IT IS i -�v RESOLVED 00 C?D�=D thM t Co. _t7f
Cle_'-t of Contra Costa CoLuity is authorized arid direct-ed tO to
the said zublic ent-ity the additior_al e:r7ens°'-OT_' tiM, uOOil th=
samile ands oci al ballots the list of candidates to be
Submitted to the cual i f_ed eleC:ors of Zhe s?-id public ar_ Z;7l
aad such Ot:?ar 2nc-4dental e::7e^ses as may be incui='eCL solely by
reason o_ this order of consolidation.
A1�D
BE IT RESCL`M, that t`,-z Clerk of this Board be ax!d he is
hereby authorized and directed zo fon4a-rd one certi_ied c0_-0y of this
resolution to the County Cleric o_ Contra Costa County and One certi-
fied copy to Board of Directors of Mt. Diablo Hospital District
PASSED on August 29. 1978 by unanimous vote of
Supervisors present. -
cc: Public Entity ,
County Clerk (Elections Dept. )
County Auditor-Controller
County :.ounsel
County Administrator
Resolution No. 78/861
El x/73 :
_ EXHIBIT "All
�z
MT. DIABLO HOSPITAL DISTRICT
Board of Directors = VOTE FOR TWO
Ex-MIT A
TN 30,U 0_ Sj=-RVT30Rs='
/� OF
�- ..
nT \ rl�\ CC0T^ j�1 t'{tV, S,���� 0 lryr�.TJ±a O::U,T 4%
Re: Consolidating Election_ :with. )
Gengral Election. )-
Date of El eC_lon "_,ioyamba 7 l QT9 -/Resolution iio. 78/562
Governing Board _ Bo.�:'�orf' p "e orS )
Public Entity-�- y RQg;ona? Park 0i strip
Type of 'Election: Plem�berS to iOaT_'t� i
of Directors )
The Board of Supervisors of Contra Costa County RES501 1ES T;;aT-
The above-named governing board of the above-named public
entity has ordered an election of the type specified above to be
held in --_a portion of the territory of said public er_ti ty oil -,,h--
date specified above,' and has requested that said election be
consolidated :with the General Election to be held
throughout the State of California on Iiovember 7 , 1978 .
In the opinion O_ this Board it is to t_"'te best interest of
the public, and authorized by law, that said election be consoli-
dated with the General Election.
This Board therefore h_EEW PESOU77ES AND CRD??,S that cor_ser t
to such a cons oli dation is giver_ and the said election called to be
held on November 7 1978, in (a portion of) the terr_to_l
of said public entity shah be and the same is hereby consolidated
with the General Flection to be held on said date
th_r'oi2.gh011t Lr�e StatB Of C?� ?I'OL'a, insofar as t'Lle ter. 1 tort in
which said elections are to be held is the same.
IT TS ;HEREBY 7.-UPM-01 RESOLTE
" D r\`,r7 ORD:?= that, ;with n the
territory affected by this order of consolidation, the election_
preclLncts, polling places. 'voting booths and elect-Jon o.ff i cers
shall, in every case, be the same; that the candidates to
be voted upon by t_he vo-ers of the F ct
East aY..�.�'��.tL.�.�rk D?Stri
shall be sat T or mh or. the ballots provided foe^ said General
Election, that all proceedings had in the premises shall be recor�aC
in one set of election papers, that the elections shall be held in.
all respects as thouj^ Mere were only one el.ec iia y
lTFUaT�s_.R RESOLVED SND ORDERED teat :cher_ the
results of said election are ascertained, the County Clerk of t'ne
County of r;,;,�ra Costa is hereby authorized and directed to cartify
the same to ':he East Bav Regional Park District
IT =S RE3Y F UPMHER. P3SCILVE'D A�D ORDEP-M that the County Clerk
Oi the C of of Contra Costa be and is hereby ins tri-.acted to include
In the saam=le ballots and in the off ciao bal'_Ois for said General
'I iec tion_ to be submit ted to the voters of the said public
entity Lie list of candidates to be voteduPR substantially t'_^_e .iorm
set forth i^ 'l-Ex_nibit ." attac^ad f!ereto an by re_e-_r-enCe incor-
porated here4-
Resolution No. 78/862
'El (3/78)
T T 7D ORDERED,
I S I''�!' �'Jif r�1:='i�R '.�.i.S�i L'!�.� �iJ \l:•'Ju.'t'D, 1.ha t. -t^-3 Co' _ =i
Clerk of Contra Costa County is aut_Hori-7ed a_r4 directed to c2a_�e t0
the said public entity the additional e:pease'of Dr intin- uzon t he
samole and o .-icial ballots the list of car_d?datis
S:;bmitted to the cualZiied electors of the said Dublic a_^_J_vti
----------------------------
a_nd suCh otheri nC'_d3n to�. ex-me_lses as may be incurred sole_J, by
reason of this order of consolidation.
AIND BS IT r „SOLI= that the Clerk of this Board be and he is
hereby authorized and directed co forward one certified copy of t 1a_s
resolution to the County Clark of Contra Costa County and one ce_ti-
fied copy to Board of Directors of East Bay Regional Park District
PASSED on Auzust 24_ by-unanimous vote o_
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
County Counsel
County Administrator
Resolution No. 78/862
El 3/78
00119
EXHIBIT "A"
EAST BAY REGIONAL PARK DISTRICT
Director, Ward No. 3 (Four-year Term) VOTE FOR ONE
Director Ward No. 6 (Two-year Tern VOTE, FOR Mi -
Director .Ward Pio. 7 (Four-year Term) VOTE FOR ON-H
00120
Tr BOARD 0_ SUPZRIVISORS�f'
0
COiiTR.A. COST:-1 COU'. TY, STATE 0: CaLI�O l
Re: Consclidatin.- Election with )
General Election: )
Date o. Election: November 7, 1.978 ) Resolution_ No. 78/863
Governing 3oard: Citv Council )
Public Entity: Citv of Martinez California)
Type of E'lection: 'Member of City Council }
The Board of Supervisors of Contra Costa County RESOL'T'S T-1UT.
The above-named governing board of the above-named public
entity has ordered an election o tre type specified above to be
held in ( ) the territory of said public entity on the
date saecified above, a_nd has requested that said election be
consolidated with the General Election to be held
throughout the State of California on .iovember 7 , 1973.
In the opinion of this Board it is to the best interest of
the public, and authorized by law, that said election_ be consoli-
dated with the General Election.
This Board therefore _�aREBY R ESOLITES DID ORDERS that cor_'sznt
to such a consolidation is giver_ and the said election called to be
held on November 7 197 in (a portion of) the tem tory
o. said Dublic entity shall be and same is hereby consolidated
with the General Election -a be held on said date
trroughout t'e State of Cali=or_zia, insofar as the territory in
which said e=ac;ions a--:-a to be held is the same.
s•_ 1S __R:-;BY SUPT ER RESOLIED AND O ERE.D that, Wi"h_r_ Uhe
territory affected by this order o= consolidation, the election
precincts, pollin g places, voi.?'__'� booths and election of f i cer-s
stall, i_n eve-y case, be the same; that the candidate T.O
be voted upon by the voters of tine City of Martinez, California
shall be sat Ji to on the ballots provided for said Genera
Election, tae all zroceadi ngs had in the p remi ses shad ba
in one set o election rapers, that the elect-ions shah be held in
all respects as though there were only one election_,
IT 1.3 =BY Fn, TIHER RESOLVED AND ORDERED that When the
results of said election are ascertained, the County Clerk of. -'the
County o_ Centra Costa is hereby authorized and directed to certify
the sale t3 a City of Martinez, California
1T :=_E3Y FUST WR RESOLITED AND ORDELRED that the Count C?srk
Q� t_^_e Cots_.. Or Contra Costa be and is hereby inst.acted to i^Cl uda
ir. the sa -J Ballots and in ballot's for said �nPra1
}ecti O:I to be sub=it ted to the voters o= i.ha said public
e=17Ej t tr= list Of candidates t�2 burn? o uDgJq subs tanti ally t!---- form
form
sat fo :'xhi bt ri't aiiac_^_ed Para Io and by re_'eranca incor-
norated herein.
Resoluti o:+ yo. 78/863
E? (3/78)
00.4121
LI
r
IT IS h-?Z.3Y FURT-HER 'RESCL EEE .4-IND that the County
Clerk of Contra Costa Cou:-lty is authorized and directed to c_ha:Qa to
the said zublic entitit t:?e additional e::TJensorof printin- u o-^. t^o,
sample and official ballots the list o--F' *candidates to be
submitted to the cum?i.Lied elec'ors or' -LIQ sa id oudLic e'_?i ty
and such, other iric den-Qi a tipensas as may be ince.red so-eiy by
reason of this order of consolidation.
AND BE +T PESOL11SJ that the Clerk of this Board be and he is
hereby auti�orized and directed to fon-vara once ce3"T.-i fi ed copy of 1hii s
resolution to the County Clerk o= Contra Costa County a-rid or_e ces ti-
fied copy to City Clerk of the City of Martinez, California
PASSED on Aug ist 2QP 1q78 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
County Odour el
County Administrator
Resolution No-. 78/863
6
=1 3/73 00122
EXHIBIT "A'►
CITY OF MARTI.•:LZ
Member of City Council VOTE FOR O1dE
EXHIBIT "An
0012
„: TiCE B0AP_D OF SUPE.:I SOND,Ss
CONTRA COSTA COUNTY, ST.41-3 OF
Re: Cor_soli datin g Election with )
General Election: )
Date or Election: November Y, 1978 ) ” R4solution No. 78/864
Go-rerning 3oard City :70=1 )
Public Entity: City n; p nolo r'ali -Forma )
Type o= Elect?CP_ '•;or��cr c1= Cit-,r C0i-i*3CT 1)
The Board of Supervisors of Contra Costa County RESOU'TES T_�UT:
The above-named governing board of the above-named public
entity has ordered an election of the type. specified above to be
held in ao �) the terri tory o= said public entity on the
date specified above, and has requested that said election_ be
consolidated with the General. Elzctio:: to be held
throughout. the State of California on November 7 , 1(78 .
In the opinion of this .Board it is to the best interest o;
the public, and authorized by law, that said election be consol -
dated with the Genera Election.
This Board therefore HEREBY R SOU ES AND CRDZR. S that consent
to such a consolidation is given and the said election caped to be
held on November 7 , 1573 , in (a portion of) the territory
of said public entity shall be and the same is hereby consolidated
with the General Election to be held on said date
throughout the State o_ Call=o^nia, insofar as the territory in
which said elections are to be held is the same.
IT IS IZER 3Y Fu'Rm:ER RESOLiED A iD ORDERED that, within the
territory affected by this order of consolidation, t :e elect-i en
precincts, polling places, vot?--g booths and election o f i cers
shall, in ever) case, be the same; that the candidate to
be voted upon by the voters of the Ci tv of Pinoleali T~
shall be see -forth or_ the ballots provided for said General
Election, that all nroceedirgs had :Ln the premises S'_nal! ba :r'eCOrCied
Ln one set of election papers, that the elect-ions shall be held in
all r esDects as though there :dere Only one electior,,,
I^ IS =R7-,By F U'R'A?R P SOLVED A`Liz ORDERED that h_en the
results of said election are ascertained, the County Clark of t'ne
County of Contra Costa is hereby authorized and di:reet?d to certify
the same to the City of Pinole, California
-_ -S cCP=Y FUPT��:,R R:SOf jIED ACJ OR73?�,D that the Count-,r Clark
of the Count-y of Contra Costa be and is hereby ins'—acted to include
in the sa.a ! ballo is and in the of=ficial ballots 'for said Genarai
31eCt_ion to be submit'Ced tJ the vo-ars of -he said public
entity the list of candidates to be voted uansubstaZlti ally the for::i
set forth in 11 ._Mbit All autached here-co and by raferanca incor-
norated herein.
Resolution No. 78/a64
El (3/7g)
0012,-1
I= IS FMREBY FURTER DESOVIED ORME ED that t^e County
Clerk of Contra Costa County is authorized a-ad directed to c ta.-Qe to
the said ►ubli c entity the additional a mense" o= orL'-t_n� uzon the
sanple and of:_"ficial ba'_lots the list of candidateto be
Submitted to the Qualified electors of the said puollc entity
------------------------
ar_d such other inc?de_m a-1i emense3 as may be incur ea Sol ei f Gy
reason of this order of consolidation.
-AT.,7D 3E IT RESOLVED that the Cie-rk of this Board be and he is
hereby aut':2orized and di_ected to foT"yV3r^ onece=^tiyied copy of this
resolution to the Count- Clerk o_ Contra Costa Count and one certi-
fied copy to City Clerk of the City of Pinole, California,
PASSED on AuMust 29. 1978 by unanimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept.)
County sd_tor-Controller
Cat�n�y Counsel
County Administrator
Resolution No. 78/864
�l /78 00125
FX-iIBIT "All
.
CITY OF PINOLE
Member of City Council OTE FOR ONE
EXHIBIT "All 2
OF
ComeL.A. COSTA Coo m , sm-as or -.-!—r _A
Re: Co*+sol d t
Ri a ;„s
. � Election With
Generall Vl 2CIJ )
Da-Z o �r.c c_aa: +c y e woe- 7, 1973 ) -
LO✓?t^��.�j
Boar-.4; Cantr- i.Qj'3 F.:�S0TtJ +� .
Board a= Educ3 .Ion .
��e O. ,Lr.�iC :.yeaycu 1.i f
3oard o: Education _-Mem. ber )
�OZr3 O'' ,SU-%..e - J 30.5 Oi COa^+m COsi.3 COl�"�.•�J +_�=,50�.'�3 _'-t►`�':
Mae County Sumarin i.Sndaut of Schools aux-sunt. :.o Educati0-
Code Section 5091 has called an eiaciion of the gree specizi,-,d
above to ba held i3 A+--ea IT County Hoard of Education or- the
date speci';ed above, and has r_�uesced 'Chat.- sa=C eiecc=o' beon'to be held
co.^.SOl 1d3�Yd with the General a;ect=
y�'7L' OttL. the State- Oi Ca'='o.mia Olt r o•lember 7. 1973
.�.�
- : IZ the. opi=.ion of. this Board it is to :h: best interest of
e public, and authorized by-lair, that said election be consoli-
'~._dated. with. the General election.
_ - = This Board therefor RESOL73 'AM. ORDERS r that consent
to such consolidation is given- and the said alection called to be
: = -
'h e?d-cn;�:ossenb _r 7. 1979 i3 Area j,Countf Board of Education
b�!' and -=.a - - 33 hereby coasolida-c ir?�'J'. maa G?'I3r37
- eiAction to be held on- said date thm- ughout the
Sta:.a o.6 Cabo ia, insofar. as tae• ter=iT„7�'f in ori.=cz sa
el-actions are to be- held is the sa ae_
�I'' 1S i*.L. " r T'M r'�. SOLS At`la-ORDr. that, i�/�thin t-
t2r='ZtO r of-&—ted by. this an4mr Of consol dati0l3, t el act;o3
pr eci^c,z, poi i�g p aces, voting booths and a �^..- Obi?CS?"s
_ shnl1 , i - ever,, case, be ttzm sable; t.=t t'r._ cmd—idaies to be iso L-d
�- o= b7 the voters -o= Area
I? of Con-"M Costa Countys Mil
be set forth OII he.bal._O%s provided IOC t'�n_a,
-
elacthat all �roceedyg3. had is zh_ prz;is shall CZ
recorded 11.- one- set Of election pavers, and tJ'ha.t thesCt?'Jn$
shall be held i3 all.raspects as thcug'a then were an!y one
- election.
Il' IE �+ . 3Y Et M"I'mii'.R PZSOU1'.rD A`T,0 ORDE.� `eat when the
r�Su�tv Of said election are ascerra�ed, ".. a Cou.� f--? Qi i.::s
csContra Costa is rary auhor � d a-ndie
to c.2-_.6-;f7
Cou , o= -d
i:n_ same t0 the CoLm 7 Superi-"an ent o; Schools.
:.T IS ,tEP.EBY i,•I3R_�-L. B.?SOLVM .� thCau-tlti � �
Clark of the County of Conga• Costa be and is 11-mare-by irs ucud+ io
include i3 the sample ballo.3 and in the official ballots _or said
Anard of F. .»t-ati nn election to be submi:;'Ced t0 she voters
o'6 Area II of County Board of Education the l_st o
candidates :.O be vOt:ed; unon ±.: sL'b3zant.iS!1.f tre 17rm set for,-
"Es: h bit All attached -,-r eto and by :'ofere-nee ncormorat—d
F3SOLLMIO ,40. 78/305
TT 1S r�?.�:3'1 ?EJ.�"'� �SO1;- D 4`ID OsOM , that the Co w^�,f C_srs
Of Co:+t:m Co3jt a CotttJ is au-:%-2--ori-. :ad amds."'�C�?d to charge i.0
CoiLnty Board o_ Education the adclt_or
C'.xmar-9 e Qom• 117o.-- tt»a 9a •o::= and a_l�.a bal 7 Vs� I
t.�a •l1'J�. o/
C air'•-a •�r.
2.aa3 to be s ubaLl ad La h �
qul_.._Q i-1 ec t a, 3 oJ. Area T o F
Cou:ltv Boal of Educati or, and .sacs other inciderca::.
e:ue.a 3 as nay be a e: , re t a� ,
e y ....s� d so _7 o j reazo..-- o � is or,.:_r o:.
ca,sal_Lation.
*-ID B_. 1•. P.rSOLI=- that the Clem oft Boaz-; be and
Boaz-;-4 s
hereby author-i--red
_d and ducted to forward one cerz_f 6-- copy. o.
tmss resole t ion to the Couut7 Clerk of Contra Costa 'Ca=:a ty and one
certified co3y to the Corm+? Sumer nt6andent of Schools.
R46SSM on 4uc-ust 29. 1973 by tis vote of Supervisors
prssent_
CERTIFIED COPY
„. I certify that this is a full, true & correct copy of
the original document which is on file in my office
sod that it ,vas"passed & adopted by the Board of
Supervisors of Contra Costa County. California, on
the date shown. ATTEST: J. R. OLSSON. County
Ckrt&es-officfo Clerk of said Board of Supervisors,
bJ'Deputy C
cc: school District. AUG 2 9 1.978
c/o Superintendent of ' on
_
Schools
County SuperinT.wdent of
Schools
Count7 Cleek (Elactions Dept.)
Count kueitor-Con"o'1 ler
= Cctm^ty" Co7masel
Cour tyd`iniszra Lor
IRESOLL L1 No. -78/865
�� %.3/73) 00128
CO'.IT,.4 COSTA COUi:'lY 3Or.PD OF E_UC
131 MM BOAUR> OF SUPERVISORS-
OF
U ERViISORS-
O?
CONTRA COSTA COiJPITY, STAT OF '".ALT 'OP
Re: Consolidating Election_ with )
General Election: ) -�
Date o=' Election: november 7, 1978 ) Resolution 2-Nio. 78/866
uoveri±ing Board: - alnut Creels,, City Council
Public E-Entity: City_,of a " , - Cr Aek
Type of Election: sneci a1 MLrn;n-;bat - )
The Board of Supervisors of Contra Costa County RESOLVES TILT:
The above-named goverti ng board of the above-naaed public
entity has ordered an election of the type specified above to be
held in cvtmfi the territory of said public entity on the
date specified above, and has requested that said election_ be
consolidated with the General Election to be held
throughout the State of Califoraia on November T , 19 78.
In the opinion of this Board it is to the best interest of
the ptiblic, and authorized by law, that said election be consoli-
dated with the General Election.
This Board there-ore HMEBY ?ZSOLVES AID ORDERS that consent
M such a consolidation is giver_ and the said election called tobe
held on November 7 , 1,078, in ( _ ) the territo:."
of said public entity shall be and the same is herebv consolidated
with the General Election to• be held or_ said date
throughout the State or Cal4Lzo-6nia, insofar as the territory in
which said elections are to be held is the same.
IT iS =EBY ELRT-i R REE-001.71M ?0M ORDERED that, within t-he
terri.tor-f affected by this order of consolidation, the electioM
Uiecincts, polling places, voting booths and election officers
shall, in every case, be the same; that the measure to
be voted upon by the voters of the City of W Creek
shall be set forth on the ballots provided for said General
Election, that all proceed ngs had -,in the premises shall be recon:ed
in one Set of elect30:! U3p2rS, t:.?t t'_^_e elections tior_5 shall be held ill
all respects as though there were only one election,
IT IS IC'?,ABY EURTIM. RESO_LTEED a IM ORDERED that when t'r_e
results of said election are ascertained, the County Clerk of the
County of Contra Costa is hereby authorized and directed to certify
the same to the City Clerk of the City of Walnut Creek
I'l' IS 1HEREBY r L'RTIIHM DMSO: EVD RIND 0?JE?. .D that the County Cler'_s
of the County of Contra Costa ba and is hereby instructed to include
in the sample ba?lots and in -he of=icial ballots for said General
Election to be submitted to the votars of the said public
entity the measure in- substantially the form
set f O�t:2 in "E,4x _ibit All attache erSto and by refereeence ]incor-
porated 'herein.
Resolution_ ciQ. 78/866
E! (3/78)
-__-- --�--- ------- - ---------- -------z------- . -. . -.-. .. ,111)�;�_•----..--�=•r-
I^ IS -H=..M Y _ u R__ E .ESOLi,.D -C, 10 QR-!, -'that the County
Clerk of Contra Costa County is authorized and directed tQ charge t0
the said ?ublic entity the additional expense of h
printing upon ze
samule and official ballots the measure to be
submitted to the cual ified electors o ' the said public en-1--ity as well as
the cost of printing any armaments for or against saia measure. '
an d such other incirdentall expanses as may be i ecu:red sol=17 Qy�
reason of this order of consolidation.
AND BE Il RESOLVED that the Clerk of this Board be and he is
hereby authorized and directed to fog.ga=d one certified coy of -&.L.45
resolution to the County Clark of Contra Costa County and one cert--
fied copy to City Council of the City of ,.alnut Creek
PASSM on August 29.• 1978 by unarimous vote of
Supervisors present.
cc: Public Entity
County Clerk (Elections Dept. )
County Auditor-Controller
County Counsel
County Administrator
Resolution No-. 78/866
El 3/73 0013.E
EXHIBIT "A"
CITY OF WAUMT CREED{
PROPOSITION
ASSISTED HOUSING FOR THE ELDERLY AND HANDICAPPED.
Do the voters of the City of Walnut Creek approve the
development, construction, and/or acquisition in the YES
City of assisted housing for the elderly and handi-
capped, not to exceed 200 dwelling units. Sites for
these projects must be approved by the City Council at NO
a public hearing.
EXHIBIT "A"
002
IN TEE BIOAURD 0_ SiTPER7,II3ORS..
c� _ _
CONT Uz COSA� COuPiTY, S^AT_ OF C^L.Ir0Raria
Re: Consolidatkig Election with )
General _ Election:
Date of E-lectior_: November 7. 1978 0esolution 'io. 78/867
GoJeiniag 3oard= City Council �)
_ublic Entity: Citv of E1 Cerrito )
Type of Election: Advisory Election i)
}
The Board of Supervisors of Contra Costa County RESOLVES T_4T:
The above-named governing board of the above-named public
erg-ity has ordered a. election of the type specified above to be
held in the ter ri to3�j of said public entity on the
date specified above, and has requested that said electionbe
consolidated-with the General Election to be held
throughout the State of California on November 7 , 1578 .
In the oDirion of this Board it is to the best interest of
the Dublic, and authorized by law, that said election be consoli-
dated with the General Election.
This Board therefore F• ;,R✓3Y R.--SOU-ES MIN ORDERS that conszr_L
to such a consolidation is giver_ and 'he said election called to .be
held on November 7 , 1978, i r_ the territory
of said public entity shall be and the same is hereby consolidated
with the-General Election: to be held on said date
tz3rOLlghout the State of California,_ 1 nSOf ar as t`.Yie ter2 ltor'f in
Which said elections are to be held is the same.
IT ISR.3Y =bR_:.'EM P2SOLED A';D ORDERED that, wi tni?2 Jthe
_
territory afffected by this order of consolidation, t1he election
precincts, polling places, voting booths and election officers
shall, in even 1,0 case, be 'he Same that tfP2 measure
t0
be voted upon by the voters of .the City of E1 Cerrito
Ssra11 be set f"O t_^_ o:� the ballots ,="O vi ded or Said General
E!action, that all Dr oceedings :tad �n the premises shall be re— llcOded
in one set o-' election *gapers, .that the elections Shall be held in
all resDects as though there were only one e l ectio„
IT IS HEREBY PURTHER RESOIXED ASID OUE. M, that when
the
results of said election. are ascertained, the County Clerk of tae
County of Contra Costa is hereby authorized and directed to certify
ti:e sage to the City Attorney of the City of El Cerrito
I•= IS HERE31f r 0`r^� P 120L'i EJ AID ORDEP 1) that - e Count) Cleric
Ci�__
of t'he Co,.--nty of Contra Costa be and is h—rzby ins trtzc ted -Go include
in t1S Jami le ba"to t''.s and i'_'2 the ^r-ficial ballots IF r sa_�a.-. General
Election to be subzitted to the voters o, the said public
err-'1ty Eha in substazi-Bally the for:;
set fo=6I in "Ex], ibit r'." attacr_ed herato and by reference i_ncor-
4
Dorated herein_.
Resolution -Na. 78/867
El (3/73)
00133
IT IS r^.?.=3 r P SOUfED �`sD e_ ;-EJ that -.'e County
Ci era of Contra Costa County is wathorited and direC"ed to charge to
the said public entit l the additional ex=- 9ns3~o print-=no upon t e
sa=:Die and o_."ici a? ballots the measure to be
s'ub_-tted to the C_uali_ied electo_s of 0.-he 3�'-d public e:+titJ
as the cost of printing gny-armimen n for o_ againgt ,said m _asur
a-rid such other incicen Z-a i e x-censes as may ae _ncurrea solely by
reason of this order of consolidation.
AIN-D BV `IT RESOLVED that the Clerk o= this Board be and !,,e is
hereby au'^Or_ zed -nd d`'rec ted e.0 =C'_'.�JS:".'� C?1e Ce?"t=-�1@d C^py Gs, t',t?_s
resolution to the CoLi?lty C1er1_1 o_ Contra Cosi.a County and' one Cert_
.Lied copy to City Attorneyof the City of Fd1 Ceprito
PASSED on August 29, 1978 by unanimous vote of _
Supervisors present.
cc: Public Entity '
County Clerk (Elections Dept.)
County Auditor-Controller
County Counsel
Co=aty Administrator
Resolution tio.. 78/867
El 3181 0U 34
EXHIBIT "All
ADVISORY VOTE ONLY
CITY MEASURE - LOW RENT ELDERLY/HANDICAPPED HOUSING MEASURE
Development, Construction, and/or Acquisition of Low Rent
Housing for Elderly and Handicapped
PROPOSITION
Do the qualified electors of the City of
E1 Cerrito approve the development, YES
construction, and/or acquisition of not
more than 100 dwelling units for living
accommodations for low income elderly NO
and handicapped persons?
EXHIBIT "A"
00
fa �
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 019 ?8
In the Matter of
Proposed Amendments to
SB 2223
Mr. Arthur G. Will, County Administrator, having
brought to the attention of the Board that certain amendments
are being proposed for inclusion in SB 2223, legislation to
provide funding for special districts because of the taxing
restraints imposed by the passage of Proposition 13; and
Mr. Will having advised that an amendment currently
under consideration by the Legislature would provide for a
cost-of-living increase for certain health service employee
classifications as opposed to an across-the-board cost-of-living
increase for all public employees , and having recommended that
the Board take a position in opposition to said proposed amend-
ment;
Board members having concurred, IT IS ORDERED that the
recommendation of the County Administrator is APPROVED.
PASSED BY THE BOARD ON August 29, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
Art Laib xed this 29th day of August _ 19 78
County Legislative Delegation
via Art Laib
• J. R. OLSSON, Clerk
By - Deputy Clerk
Sarin Bing
OU130
H-24 4/77 15m
l
IN THE BOARD OF SUPERVISORS OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Request of Televents, )
Inc. for Deregulation of User Rates . ) August 29, 1978
This being the time fixed for hearing on the request of
Televents, Inc. for an amendment to its cablevision franchise
agreement with the County to delete the rate control provision of
said agreement; and I
Supervisor W. N. Boggess having commented that he was
of the opinion that if the Board were to consider deregulation it
should be on a countywide basis and not on a request from any one
cable television franchisee; and
The Chairman having declared the hearing open and the
following representatives of Televents, Inc . having appeared to
present arguments for deregulation:
Mr. Harry S. White, Vice President, Televents, Inc. ;
Mr. Harold R. Farrow, Attorney, Televents, Inc. ; and
The following persons having appeared to speak in
opposition to the request:
Mr. Henry C. Murray, 310 Via Peralta, Pacheco;
Mr. Ray C. Lass, Golden State Mobilehome Owners League
r Chapter 883;
Mr. Judson H. Kern, Sun Valley Village Home Owners
Association and Golden State Mobilehome. Owners League
(Statement Submitted);
Dr. F. Blue, Pacheco;
Mr. William G. Combs, Town of Moraga;
Mr. John Sparacino, Mayor of the City of Martinez
(Statement Submitted);
Mr. Roger Blewett, Chairperson, Joint CATV Commission,
who reviewed the July 18, 1978 report of the Commission
recommending.. against the requested deregulation;
Mr. Jim Alkire, Pleasant Hill City Council (who submitted
a letter from Mayor Dione Mustard);
Ms. Allene Harper, Pacheco; and
Mr. Farrow, speaking in rebuttal, having again urged the
request be granted, but that if the Board were not inclined to grant
deregulation, it at least consider interim relief in the form of a
rate increase geared to the Consumer Price Index to allow for certain
improvements the Company desires to :Hake; and
Supervisor Boggess having moved the request for deregulation
of rates be denied, and Supervisor N. C. Fanden having seconded same,
the motion passed by the following vote:
AYES: Supervisors N. C. Fanden, W. N. Boggess,
E. H. Hasseltine and R. I. Schroder
NOES: Supervisor J. P. Kenny
ABSENT: None
1. 00137
Supervisor Hasseltine then expressed the opinion that
a cost-of-living increase might be appropriate, and County Counsel
advised that the County Ordinance provides that the Board may act
only upon receipt of a formal request from a cable television
franchisee.
Board members then discussed the matter, and Chairman
Schroder indicated that if such a request were received, it would
be referred to the Internal Operations Committee (Supervisors W. N.
Boggess and J. P. Kenny) and staff for review and recommendation
to the Board.
Mr. Blewett, Chairperson of the Joint Commission, urged
that the Board permit the Commission to review any such request,
and was advised by the Chairman that such a request would first be
referred to the Internal Operations Committee for study and
recommendation to the Board, at which time the Board would determine
if it wished the Commission to review the matter.
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
29th day of August, 1978.
J. R. OLSSON, CLERK
By
M. VAN UCCHI, Deputy Clerk
cc: Internal Operations Cte.
Televents, Inc.
Joint CATV Commission
Public Works Director
County Counsel
County Administrator
2 � 3
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 197-9-
In
978In the Matter of
Proposed Resolution of Intent MATTER OF RECORD
to Implement the ABAG Environ-
mental Management Plan.
Mr. Heinz Fenichel, Assistant Director - Advance Planning,
County Planning Department, informed the Board this day that said
department is not in complete agreement with the Resolution of
Intent to Implement the ABAG Environmental Management Plan that
has been proposed for adoption by the Board.
Mr. Fenichel also advised that the State Water Resources
Control Board is not scheduled to act on its certification of the
Environmental Management Plan until September 25, 1978 and he
suggested, therefore, that the Board designate one of its members
to work with Public Works and Planning Departments in developing.
an acceptable resolution for Board consideration.
The Board thereupon accepted the offer of Chairman R. I.
Schroder to assist with the development of an appropriate
resolution.
NO FORMAL ACTION VIAS TAKEN.
a Matter of Record
1 hereby certify that the foregoing is a true and correct copy of Ke
minutes of said Board of Supervisors on the date aforesaid.
cc: Planning Witness my hand and the Seal of the Board of
Public Works Department Supervisors
County Administrator affixed this 29thday of August 1978
3 J. R. OLSSON, Clerk
BDeputy Clerk
Maxine M. Neufe
H-24 4/77 15m 00139
In the Board of Supervisors
r
OT
Contra Costa County, State of California
Aurrust 29 , 19 78
In the Matter of
Proposed County Community
Development Department
Supervisor R. I. Schroder having submitted a
proposal that would provide for the establishment of a
County Community Development Department, and having
recommended that the aforesaid proposal be referred to
the County Administrator for review and report.
IT IS BY THE BOARD ORDERED that the recommendation
Of Supervisor Schroder is APPROVED.
PASSED BY THE BOARD ON August 29, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc • County Administrator Witness my hand and the Seal of the Board of
Public Works Supervisors
Planning affixed this 29thday of August 19 78
Building Inspection
1 J. R. OLSSON, Clerk
By Deputy Clerk
fa_rin K nc;
H-24 4/77 15m
00140
In ;lea Board of Supervisors
of
Contra Costa County, State of California
August 29 01 19 78 '
In the Matter of
Response of the County -
Treasurer-Tax Collector on 0.
1977-1978 Grand Jury Report
The Board having received an August 18, 1978 letter
from the County Treasurer-Tax Collector responding to
recommendations of the 197771978 Grand Jury Final Report relative
to said department;
IT IS BY THE BOARD ORDERED that receipt of said
communication 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 29, 1978.
1 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.
Witness my hand and the Seal of the Board of
CC: Presiding Judge for Supervisors
Fiscal Year 1977-1978 affixed this 29thday of August 19 78
c/o Jury Commissioner
County Clerk
County Counsel J. R. OLSSON, Clerk
County Treasurer-TaxBy �,r %_ fc ,,, Xc Deputy Clerk
Collector
County Administrator Diana 114. Herman
00141
H-24 4/77 15m
.1
f -
03
Contra Costa County, 5'ral a of Caliror;�ia
Au-usc 29,
19 73
In the ?flatter of
Federal Aviation Adminis�r4tion (FAA)
FAD Project No. 9-04-049-D914
Amend-meat No. 1
Buchanan Field Airport
-0. X5370 - 658
The Board having been advised by the Public [•Tori:: Director
of a request by the Federal Aviation Administration (FA.A) that
FAAP Project 9-04-049-D914 be modified by the execution of Amendment
Number 1 which would decrease the amount of obligation of the. United
States from $64,539 to $49,341 as a result of a reduction in the scop`
of -,fork;
IT IS THEREFORE THE ORDER OF TETE BOARD that
1. the County of Contra Costa ACCEPTS Amendment No. I of the Grant
Agreement of the United States of America which decreases the amount or
obligation of the United States from $64,589 to $49,841 under Federal
aid Project No. FAAP 9-04-049-D914 pertaining to Buchanan Field development;
and
2. the Chai=...an of the Board of Supervisors is AUTHORIZED to execute said
Artendme.^_t No. i of Grant Agreement on behalf of the County of Contra Costa,
and the Clerk of the Board is hereby authorized and directed to attest
tha signatu_e of the Chairman, of the Board of Supervisors and to impress
the official seal of the County of Contra Costa on the aforesaid-
Amendment
foresaidAmendment No. 1; and
3. A true copy of Amendment 7o. 1 of Grant Agreement referred to herein is
attached .hereto and made a part hereo=.
PASSED by the Board on August 29, 1978
1 heresy certify that :fie foregoing is a true and correct copy of on order entered on the
minutes of saki 3ocrd of Supervisors on iha dcte aforesaid.
Witness my hand and 'rhe Seci of tha Bocni of
Orig: Public :•forks (A) Supervisors
cc: Fede_si Aviation Administration
of,x-d this 29th day ai A:c?u.t is 7;;
County Administrator
Public Dorks Director J. R. OLSSC),N, Clerk
_'r naa.r of Airports � i
By _ K'':' 'rt/ D'pu-ry Clerk
Auditor-Controller
00 .42
H - 2.1
UNITED STATES OF ADSERICA
FEDERAL AVIATION ADMINISTRATION
AMENDMENT NUMBER 1 TO GRANT AGREEMENT FOR FAAP PROJECT NO. 9-04-049-D914
Contract No. FA69 WE-2148
Buchanan Field Airport
Concord, California
WHEREAS, the Federal Aviation Administration (hereinafter referred
to as the "F.4A") has determined it to be in the interest of the
United States that the Grant Agreement between the FAA, acting for and on
behalf of the United States, and the County of Contra Costa, California,
(hereinafter referred to as the :'Sponsor"), accepted by said Sponsor on
the 6th day of November 1968 be amended as hereinafter provided, and
WHEREAS, it is determined to be in the best interests of the Sponsor
and the FAA to amend the description of the airport development on
page 1 of the Grant Agreement by amending the item "Land acquisition
for clear zones Runway 14L-32R (approx. 44 acres)" and by decreasing
by an appropriate amount the maximum obligation of the United States
payable under the Grant Agreement.
NOW, THEREFORE, in consideration of the benefits to accrue to the parties
hereto, the FAA, acting for and on behalf of the United States of
America, on the one part, and the Sponsor, on the other part, do hereby
mutually agree that said Grant Agreement be amended in the following
particulars but in no other:
1. The airport development described on page 1 of the Grant Agreement
is hereby amended by revising the description of the airport
development on page 1 of the Grant Agreement. to read as follows:
Land acquisition for clear zone, Runway 32R (approx. 21 acres);
install MIRL, Runway 1L-19R (5,000 ft.); install MIRL, Runway
1R-19L (2,800 ft.) ; light taxiway intersections connecting Runway
1R-19L to terminal apron.
2. The maximum obligation of the United States as set forth in Condi-
tion No. 1 on Page 2 of the Grant Agreement is hereby amended to
read as follows:
"I. The maximum obligation of the United States payable under this
Offer shall be: $49,841.00."
001413
2
IN WITNESS WHEREOF, the parties hereto have caused this Amendment
to said Grant-Agreement to be duly executed of the day of
UNITED STATES OF AMERICA
FEDERAL AVIATION ADMINISTRATION
WESTERN REGION
By
Title Chief, Airport District Office,SFO-600
COUNTY OF CONTRA COSTA, CALIFORNIA
(Name of Sponsor)
By
Title
Attest:
Title.
CERTIFICATE DF SPONSOR'S ATTORNEY
I, , acting as Attorney for County of Contra
Costa, California (hereinafter referred to as "Sponsor") do hereby certify:
That I have examined the foregoing Amendment to Grant Agreement
and the proceedings taken by said Sponsor relating thereto, and find that
the execution thereof by said Sponsor has been duly authorized and
is in all respects due and proper and in accordance with the laws of the
State of California, and futher that, in my opinion, said Amendment to
Grant Agreement constitutes a legal and binding obligation of the Sponsor
in accordance with the terms thereof.
Dated at , this day of 19
Title
f
UNITED STATES OF AMERICA
FEDERAL AVIATION ADMINISTRATION
AMENDMENT NUMBER 1 TO GRANT AGREEMENT FOR FAAP PROJECT NO. 9-04-049-D914
Contract No. FA69 WE-2148
Buchanan Field Airport
Concord, California
WHEREAS, the Federal Aviation Administration (hereinafter referred
to as the "FA.A") has determined it to be in the interest of the
United States that the Grant Agreement between the FAA, acting for and on
behalf of the United States, and the County of Contra Costa, California,
(hereinafter referred to as the "Sponsor"), accepted by said Sponsor on
the 6th day of November 1968 be amended as hereinafter provided, and
tvFEREAS, it is determined to be in the best interests of the Sponsor
and the FAA to amend the description of the airport development on
page 1 of the Grant Agreement by amending the item "Land acquisition
for clear zones Runway 14L-32R (approx. 44 acres)" and by decreasing
by an appropriate amount the maximum obligation of the United States
payable under the Grant Agreement.
NOW, THEREFORE, in consideration of the benefits to accrue to the parties
hereto, the FAA, acting for and on behalf of the United States of
America, on the one part, and the Sponsor, on the other part, do hereby
mutually agree that said Grant Agreement be amended in the following
particulars but in no other:
1. The airport development described on page 1 of the Grant Agreement
is hereby amended by revising the description of the airport
development on page 1 of the Grant Agreement to read as follows:
i
Land acquisition for clear zone, Runway 32R (approx. 21 acres);
install MIRL, Runway 1L-19R (5,000 ft.); install MIRL, Runway i
1R-291, (2,800 ft.) ; light taxiway intersections connecting Runway
1R-19L to terminal apron.
2. The maximum obligation of the United States as set forth in Condi-
tion No. 1 on Page 2 of the Grant Agreement is hereby amended to
read as follows:
"1. The maximum obligation of the United States payable under this
Offer shall be: $49,S41.00."
00145
IN WITNESS WHEREOF, the parties hereto have caused this Amendment-
to said Grant Agreement -to-be, duly executed of the Acl.tl, day of l",, '
UNITED STATES OF AMRICA
FEDERAL AVIATION ADMINISTRATION
WESTERN REGIO`
By
Title Chief, Airport D.isjtrict Office,SFO-600
COUNTT G COSTA, CALIFORNIA
of Sponsor)
By
Title Cnairmon, D.a:d of S�oav7-oro
Attest:
Title: 11 Uty Clerk
CERTIFICATE .OF SPONSOR'S ATTORNEY
I.1 GEORGE W. McC►-URE acting as attorney for County of Contra
Costa, California (hereinafter referred to as "Sponsor") do hereby certify:
That I have examined the foregoing Amendment to Grant Agreec:ant
and the proceedings taken by said Sponsor relating thereto, and find that
the execution thereof by said Sponsor has been duly authorized and
is in all respYcts due and proper and in accordance with the laws of the
State of California, and futher that, in my opinion, said Amendment to
Grant Agreement constitutes a legal and binding obligation of the Sponsor
in accordance with the terms thereof.
Dated at AUG 3 0 i978 this d y of 19
G:;"' caUTY COUVrY CCJf�SI
Title C'N:..; CC-.Z1 C0�1.'lTY. C.1�17.
00140
In the Hoard of Supervisors
of
Contra Costa County, Stag of California
Ali fist ')q , 14 Zn
In the Matter of
Alleged Lack of Registered
Nurses at County Medical
Services .
The Board having received an August 17 , 1978 letter from
Ms. ,lean Gee , Supervising Nurse-D Ward, Contra Costa County Medical
Services , commenting on the alleged lack of qualified registered
nurses at said facility;
IT IS BY THE BOARD ORDERED that its Clerk is DIRc.CTED to
advise Ms . Gee that her concerns should be taken up through Medical
Services administrative channels.
PASSED by the Board on August 29 , 1978 .
I hereby certify that the foregoing is a true and correct copy of on order entered an the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: r?s. J. Gee 29thAugust 78
Director, Human Resources affixed this day of l9
Agency
County Medical Director J. R. OLSSON, Clerk
County Administrator f
B . Deputy Clark
?iar�r
Cra'-g
H-24 4/77 15m 00'14
In the Board Of 5II,OZrvitorS
Of
Contra Costa County, State of California
August 15 1978
In the Matter of
Letter from County Administrator
on Allocation of State Assistance
to Special Districts
The County Administrator having submitted to the Board this day a
letter dated August 11, 1978 on allocation of state assistance to special
districts, reiterating that the county's state allocation is not adequate
to cover the first priority for distribution; namely, the public safety
agencies providing police and fire services, advising that the State Legis-
lature is considering adoption of legislation to provide a supplementary
allocation to more adequately assist special districts and that the County
must proceed with the allocation of the $5.8 million pursuant to provisions
of SB 154, and recommending that the Board allocate the grant to special
districts along the lines suggested in memorandum dated August 14, 1978,
attached to aforesaid letter;
IT IS BY THE BOARD ORDERED that receipt of said letter is
ACKNOWLEDGED and recommendations contained in memorandum attached thereto
APPROVED.
The foregoing order was passed by the Board on August 15, 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
OriQ: Administrator Supervisors
cc: Auditor-Controller affixed this 15Lnday of .'ar.:st • .1978
J. R. OLSSON, Clerk
By C'..��`ti �ti� Deputy Clerk
Karin_ rain;
H-24 4%77 1Sin 0014;)
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 291, , 19 78
In the Matter of
Receipt and acknowledgement of the
names of the Economic Opportunity
Council officers for the 1978-1979
year
The Board of Supervisors hereby RECEIVES the names of the Officers
for the Economic Opportunity Council for the 1978-1979 year and AMOWLEDGES
the Officers to be as follows:
PRESIDENT: Nick Rodriquez, representing Oakley School Board
VICE PRESIDENT: Sebe Hill, representing Rodeo/Crockett Area
Council
SECRETARY: Lucy Zendejas, representing Pittsburg Area Council
TREASURER: Juanita Bartlet, representing the 50 Plus Club
PASSED BY THE BOARD ON August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept: CSA Supervisors
cc: County Administrator affixed this 29th day of August 1978
J. R. OLSSON, Clerk
By Deputy Clerk
Karin King
/ 00149
H -?4 4/77 15m
Intoe Board of Supervisors
of
Contra Costa County, State of California
August 29 , 79 78
In the Matter of
Expressing Appreciation- to-
Retiring r4embers of the Economic
Opportunity Council
The Board hereby EXTENDS its appreciation to the
following outgoing officers for their services to the Economic
Opportunity Council during the 1978 year:
Marcelino Vasquez, outgoing President
Elwood Trimpey, outgoing Vice President
P•iagdalena Allen, Secretary
Lucy Zendejas , outgoing Secretary
Willie Parker, outgoing Treasurer
It is ORDERED that the Chairperson is AUTHORIZED
to execute Certificates of Appreciation to those members of
the Economic Opportunity Council who have completed their
term of service.
PASSED BY THE BOARD ON August 29, 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 . : CSA. Supervisors
cc County AdministratoiPffixed this 29thday of 'AuF7ust 197P
J. R. OLSSON, Clerk
By Deputy Clerk
00150
H-24 4J77 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO TiiL SO!iitD GF DIRECTORS
OF COii` RA COSTA COUjTY SANITATIOii DISTRICT NO. 5
August 29 , 1973
In the Flatter of
Appointment to the Sanitation
District No. S Citizens
Advisory Co.unittee.
Supervisor N. C. Fanden having recommended that
Mr. Leonard J. Van Noord, 78 Canyon La}:e Drive, Port:Costa,
California be appointed to the Citizens Advisory Committee
for Contra Costa County Sanitation District No. 5 to fill the
unexpired tern of Mr. George Berggren ending December 31, 1979;
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Fanden is APPROVED.
PASSED by the Board on August 29 , 1978.
1 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
cc: c•li. Leonard J. Van ivoord Supervisors
Public 1.4ori:s Director affixed this '29th day of A'uaus t 1978
Environmental Control
County Administrator
Sanitation District �j pi-t�, J. R. OISSON, Clark
No. 5 Citizens Advisori By // / , Deputy Clark
(via P. �� ) l.r �, r
Public Information Officer
H-24 4/77 15m 00151
� f '
In the Board of Supervisors
of
Contra Costa County, State of California
Auqust 29 79
In the Matter of
Acknowledgement of the Receipt of
a Copy of the Final 9-1-1 Emergency
Communications Plan
Pursuant to the Board of Supervisors' Order dated June 20, 1978
the Public Works Department has prepared and filed with the State of
California a Final 9-1-1 Emergency Communications Plan on behalf of
the County of Contra Costa and the various other emergency communication
agencies within the County.
IT IS BY THE BOARD ORDERED that receipt of a copy of the report is
ACKNOWLEDGED.
PASSED BY THE BOARD Oil August 29 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 29 day of August , 19 j8_
cc: Contra Costa County Mayors' Conference
Contra Costa County Police Chiefs' Assn.
County Administrator r J. R. OLSSON, Clerk
County Sheriff-Coroner By� :����,,r� �'�%� Deputy Cleric
Public Works Director
various public agencies
00112
y _243/;61)m
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 f19 78
In the Matter of
Fixing Time for Commencement
of Budget and Revenue Sharing
Hearings
The County Administrator having advised that printed
copies of the Proposed Budget document will be available on
September 8, 1978 at the Office of the County Auditor-Controller
and that of the Clerk of the Board;
As recommended, IT IS BY THE BOARD ORDERED that
Tuesday, September 19, 1978, at 1 :30 p.m. is FIXED as the
time for the commencement of public hearing on the proposed
fiscal year 1978-1979 budgets of the County, and special
districts and service areas for which the Board is the govern-
ing body as well as the use of Federal Revenue Sharing entitlement
funds for the 1978-1979 fiscal year.
PASSED by the Board on August 29, 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 Seat of the Board of
cc : County Administrator Superviscrs
County Auditor—Controller affixed this of a=ir-=,sr. 19 7�
l J. R. OLSSON, Clerk
gy Ct,1�-�,,�`;"�Cv c�c1 , Deputy Clerk
Karin K i n g
00153
H-24 4/77 15m
i
. r
1 .f
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 114 78
In the Matter of
CETA Title III YETP Annual Plan
for FY 1978-79 (County #29-810-2)
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding approval of the County's CETA Title III
Youth Employment and Training Program (YETP) Annual Plan x`06-9004-48
(County #29-810-2) for federal FY 1978-79,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute CETA Title III YETP Annual Plan #06-9004-48 (County #29-810-2) for
submission to the U. S. Department of Labor, requesting $966,509 in federal
grant funding for the term from October 1, 1978 through September 30, 1979,
in order to continue the County's Youth Employment and Training Program
under the Youth Employment and Demonstration Projects Act of 1977, and under
terms and conditions as more particularly set forth in said Annual Plan.
PASSED BY THE BOARD on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts S Grants Unit Supervisors
cc: Count} Administrator affixed this29th day of August 19r 8
County Auditor-Controller
County Manpower Program
Director J. R. OLSSOM, Clerk
U. S. Dept. of Labor By Deputy Clerk
.J
l?riq %*n-
H-�234'M 15m 00154
f
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 1976
In the Matter of
Resignation from the Hoard of
Directors of the Byron Sanitary
District.
The Board having received an August g, 19700 letter from
1L1r. Coy Linn tendering his resignation from the Board of Directors
of the Byron Sanitary District;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Linn is ACCEPTED and this Board hereby calls to the attention
of the remaining members of the District Board the provisions of
Section 6483 of the California Health and Safety Code and Section
1780 of the California Government Code.
PASSED by the Board on August 29, 1973.
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: Byron Sanitary District Witness my hand and the Seal of the Board of
Supervisor i;asseltine Supervisor
County Registrar affixed this 29th day of Auaus` 19 7,13_
County Auditor-Controller
County Administrator
J. R. OLSSON, Clark
By Deputy Clerk
... Pous
H -24 4177 15m
N THE SOAFD OF SUPERVISORS
OF,
CONTRA CCST.A CCui TY, S^.u3TE OF CALIFOPVIA
In the Matter of Award of Contract }
for the Franklin Canyon Road ) August 29, 1978
Realignment Project, Martinez Area. )
)
Project \o. 1882-4475-661-78 )
Bidder TGT1, , A:-1_(tNT Bond Amounts
Eugene G. Alves Construction Co., Inc. $34,167.25 Labor S Materials $17,083.63
P. 0. Box 950 Faithful Perf. 34,167.25
Pittsburg, CA 94565
Ransome Company, Emeryville
The above--captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public :,corks Director; and
The Public ;works D rector recan-i ending that the bid list first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY TFIE BOARD OPOE-EEI), that the contract for the furnishing of labor ar-d
raterials for said uorr: is awarded to said first listed bidder at the list—ed amount and
at the unit prices surdtted in said bid; arA that said contractor shall prese:-it t:•.o good
and sufficient surety toads as irdicatd above; and that the Public 6,brks Departraent shall
prepare the contract therefor.
IT IS FLr i -R 01RD= that, after the contractor has signed the contract and
returned it toge;.hei: with bonds as noted a;ove and any required certificates of insurance
or othar required docLzi•,.ntts, and the Public Vlorks Director has revie:,,,ed and found them
to be sufficient, the Public P;orks Director is authorized to sign the contract for this
Board.
IT IS r- WR C SER® that, in accordance with the project specifications
avid/or upon signal=e c= the contract by the Public works Director- any bid bonds posted
b1, the bidders are to be exonerated and any checks or cash submitted for bid security
shall be returned.
Pi\.SSED b1T the Board on August 29, 1978
I hcrd'by certify that Uio forcgoliig is a true cull correct copy of an
order entered on the minutes of said Ward of Supervisors on the date
aforesaid.
Witness my hand and the Seal of the Board
of Suce.L-ilsors
affi.-:ed this day of 191D
>riginator: Public i•brks Depart::ent
J. R. OLSK-7.41 lCleYk
.c: F`d)lic i orks Director t���'Sil
w
County 1udifortiontroller
By NJi%ci_ 1 =%'L-li Deputy ClerkContractor �-
t r t ,.,•.
-77) Hefen H.Kent
IU THC BOARD OF SL-PFff%rISOi?S
OF
CagTRA COSTA CC Ti-,, Y, SVATE OF CALIFO?VIA
In the ALtter of Au-urd of Contract )
for the Buchanan Field Lighting )
Modification Project, Concord Area. August 29, 1978
Project \o. 4626=653-78-2 )
Bidder TEAL, F!il,Ui T Bond t&ITaunts
T. J. Gardner Company, Inc. $2,000.00 Not Required
4363• Malcolm Avenue
Oakland, CA 94805
The ahove-captioned project and ts,e spc—cifications therefor being approved, bids
being duly invited and received by the Public Wbrkcs Director; and
The Public T%brks Director rec -t n—dLig that the bid listed first above is the
io%.,est responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD OP,DERED, that the contract for the furnishing of labor arA
rate.rials for said c,,orf: is awarded to said first listed bidder at the listed arount and
at the Lu-it prices s-±r-Litted in said bid; and that said contractor shall present t:•d7 gocd
and sufficient surety !:ends as _rriicate`i ahove; and that the Public Works Depa*-L—nent shall
prepare the contract therefor.
IT IS r=ER ORDif2ED that, after the contractor has signed the contract and
returned it tjeth=r - i t�h bowls as notrx3 above arra any required certificates of insurance
or other required docL:-,2*its, and the Public Works Director has revi ec.Ed and found the L
to be sufficient, the public 1%brks Director is authorized to sign the contract for this
Poard.
IT IS FU r'E:7r OFD= that, in accordance with tim project specifications
a: or ui?on signat--a of the ccntract by the Public Works Director, any bid bonds posted
by the bidders are he 'exonerated and any checks or cash submitted for bid security
s;all b? returned.
August 29, 1978
RASSED bv the Board on
I her( )y certify that the foretjoing is a tare and correct copy of an
order enterer: on the minutes of said Board of Supervisors on the date
aforesaid_
:•:itn_ss rryr and a*ii the Seal of the Board
of Sur:ervisors
affixed this day of 19, 0 .
)ri_i.nator: Public Vorks Depatmient _
_... 1 blic �-brks Dir. for 1
CoLL'lty �luditcr-t:ont�-oll r // ,�
Cont.:actor
By / � ���� l ,Z�ti%L� Deputy Clerk
-!-, _ i ;, Helen H.Keri
9-77)
IN THE BOARD OF SUP�c/ISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract ) -
for Muir Station Road )
Improvement Project, Martinez ) August 29, 1978
Area . )
Project No. 3275-4110-665-78 )
Bidder T rTAL A-M-I:T Bond Araunts
Eugene G. Alves Construction Co., Inc. $8,097.50 Labor Materials $4,048.75
Faithful Perf. 8•,097.50
The above-e--aptiored project and the specifications therefor being approved., bids
being duly k=ited and received by the Public i•:orks Director; and
The Public Works Director recamerding that the bid listed first above is the
1(7hest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDER, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed binder at the listed amount and
at the unit prices suhn fitted in said bid; and that said contractor shall present trjo good
and sufficient surety bonds as indicated above; and that the Public Works Departmnt shall .
pre_care the contract therefor.
IT IS FURT:-'ER ORDERED that, after the contractor has signed the contract acid
returned it together with bonds as noted above and any required certificates of insurance
or other requined docu eats, and the Public ibrks Director has reviewed and found then
to be sufficient, the Public Works Director is authorized to sign the contract for this
Board.
IT IS ;: ORDERED that, in accordance with the project specifications
and/or upon of tl.e ccntract by the Public Works Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash submitted for bid security
shall be returned.
PASSE. h,j the Board on August 29, 1978
I heresy certify that the fore-wing is a true and correct copy of an
order entered on the minutes of said Board of Supe--visors on the date
aforesaid.
Witness Try hand arra the c of the Board
of Supervisors
affixed this day of 11,ci , 192L.
.riginator: Public works Department
zc: Public ::orks Director J. R. 0:.. �
Comnt i Auditor-Controller
Contractor By !J�- -C�Z•�v 1.• — , Deputy Clerk
Phr„ . t r r �.,•. Helen H.Kent
-;-771
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Resignation of Mr. ?:alter Lewin
from Neighborhood Preservaticn
Committee, Crockett Area
Supervisor N. C. Fanden having advised that she has
received an August 21, 1978 letter from Mr. ,,alter Lewin
tendering his resignation from the I•:eighborhood Preservation
Co*r7r:ittee (Crockett Area) of the Countpti•:ide Housing and
Co=unity Development Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
_ir. Letin from said Committed is ACCEPTED.
PASSED by the Board on August 29, 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: '.Ir. 1.. Lei-.,in Witness my hand and the Seal of the Board of
County Administrator !
Public information, Off CeSugervisors
Dircctor of T- Yin: affixed this ?ems day of
h;-ditor—Controller
,It R. OLSSON, Clerk
f
Deputy Clerk
Patricia A. Dell
H-2: 4:77 15n1 00159
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
1n the Matter of
Section 8 Housing Assistance
Payment Program.
The Board having received four communications from
Mr. Alan Goldfarb, San Francisco Area Office , U. S. Department
of Housing and Urban Development, advising that said department
has received and is considering Preliminary Proposals to develop
housing in this County's jurisdiction under the Section 8
Housing Assistance Payments Program, as follows : 121 units in
the Walnut Creek area, 60 units in the San Pablo area, and 62
units in the El Cerrito area; and
Mr. Goldfarb having further advised that the County
has 30 days from the date of the communications to submit any
objections to approval of the applications ;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Director of Punning for recommendation.
PASSED by the Board on August 29 , 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: Director of Planning Supervisors
County administrator affixed this 29th day of August 1978
J. R. OLSSON, Clerk
By Deputy Clark
aryy..raig
H-24 4/77 15m 00160 ,
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Comments on Temporary Housing •
Assistance Program under the
provisions of the Federal
Disaster Relief Act of 1974
The County Administrator having submitted to the Board this day
a memorandum dated August 22, 1978 from the Director, Office of
Emergency Services, responding to board order of July 25, 1978,
commenting on the temporary housing assistance program under
provisions of the Federal Disaster Relief Act of 1974 (PL-288) ;
and
IT IS BY THE BOARD ORDERED that aforesaid comments be SUBMITTED
to the Director, California Office of Emergency Services, as the
official response of Contra Costa County to his letter of July 17,
1978, requesting comments on possible changes to the temporary
housing assistance program under said Act.
Passed by the Board on August 29, 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 : State of California Supervisors
Officz of ETMer;D, affixed this 29th day of Au ust 1978
Services
P.O. Box 9577
Sacramento , CA 97823J. R. OLSSON, Cierk
County Administrator ► r .'
Emergency Services By ��- �� Deputy Clerk
Karin Krog
H-24 4/77 15m
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Granting Extension_ of Time )
to File a Final Development )
Plan for 1832-RZ, Delta Coves )
(Bethel Island Area) _ ) August 29 , 1978
It has been brought to the attention of this Board that:
1. Ordinance Code 984-66.022 provide, in part, that a P-1
district terminates if within eighteen months after its effective
date of establishment a final development plan is not submitted
to the Planning Commission except that the Board of Supervisors
may grant up to five extensions (totaling five years or less)
for such submission for no more than one year each upon a showing
of good cause.
2. Ordinance No. 76-69 establishing a P-1 district for
1832-RZ became effective on October 28, 1976. A final development
plan for 1332-RZ has not yet been submitted to the Planning
Ccrmiss,ion by Delta Coves, the developer; because of difficulties
and delays resulting from its efforts to obtain required permits
and approvals from the State of California and the Army Corps of
Engineers as :,ore particularly described in its 6-16-78 letter
to the Director of Planning (a copy of which is on file with
the Clem of this Board) .
FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year
extension to Delta Coves in which to submit a final development
plan for 1832-RZ to the Planning Commission, thereby extending
the prior April 28, 1978, final development plan submission date
to April 28, 1979.
PASSED by the Board on August , 29 , 1978.
CEItT HED CuPY
1laT'%:S I certify that this is a trim. true & correct copy of
the origihal document ivh1c:t is on file in my otfice,
and that it was Passed k adoatpd 5y the Board of
SuPen-isors of Contra Costa Cnunty. C-siirornia. on
the date shcxn. ATTEST: J. P. O.LSSON, Coun?y
Clerk& ex-officio Clerk of said Board of Suporvisoio;
;"eput Clark.
o bn AUG 1978
CC: Delta Coves
Director of Planning
Public Works Director
Director of Building Inspection
County Counsel
County Administrator
00162
In the Board Of 5)vnPrvisor3
Of
Contra Costa County, State of California
August 29 0197L
In the Matter of
AUTHORIZING TEr1PORARY HELP
CONTRACTS
Upon the recommendation of the Director of Personnel and in
accordance with this Board's Order dated July 25, 1978 authorizing
a pilot project in the use of temporary help contractors,
IT IS BY THIS BOARD ORDERED:
1. This Board finds that the County frequently requires
temporary help to assist County agencies, departments, or offices
during peak loads, temporary absences and emergency situations.
2. This Board finds that it is in the economic interest of
the County to provide such temporary help by contract with
temporary help firms.
3. Accordingly this Board approves temporary help contracts
for the period August 29, 1978 to February 28, 1979 and with
$100,000 payment limits applicable to each contract, with the
following named contractors:
ADIA Services Incorporated
Kelly Services Incorporated
Olsten Corporation
Staff Builders of Northern California Incorporated
And the Chairman of the Board is authorized to execute said con-
tracts on behalf of Contra Costa County.
4 . As to each contract, the Director of Personnel or his
designee is authorized to request the provision of temporary help
from time to time by the contractor.
5. Temporary help under said contracts may not be used in
.place of employees in case of a labor dispute and may not be used
for more than 90 days for any single instance of peak load,
temporary absence, or emergency situation.
PASSED BY THE BOARD OPT August 29 , 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: Director of Personnel Supervisors
cc: County Administrator affixed this 2-9th day of urrL;s:: 19'8
Auditor-Controller
County Counsel
ADIA Task Force J. R. CLSSON, Clerk
Kelly Services By C Deputy Cleric
Staff Builders
Olsten Temporary Services Ynrin King
H-24 4a77 15m 00160
In the Board of Supervisors
of
Contra Costa County, Mare, of California
Au.-ust 29 , 19 78
1n the Matter of
Com-.rouise Settle:;.eni of .d--dical
Services Account
Sharon 01 Neal
On recommendation of the Count.- Lien Co=ittee IT IS BY T.0 BOARD ORDMM)
TrL T the County Audit or—Controller is .EEREBY T-PHORIZ.-, to accept the sum
of S384.00 as Coapromise Settle ant of Medical Services account for Sharon
O'Neal totaling ;711.00.
PASSED by the Board on August 29, 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.
Orl�i:'±atia2� Dent: Auditor-Controller
Witness my hand and the Seal of the Board of
CC: County 1d-aini3trstor — ;aGraw Supervisors
Cownty Cour.si-1 — Flynn affixed this 29th day of August 19 78
.1. R. OLSSON, :Clerk
By `�=tiC..rUr cy cD�,^��'� , Deputy CIerk
H 24 12/74 - 15•M Karin Kano `J
x.164
j
In the Board of Supervisors
of
Contra Costa County, State of California
Auust 29 , 19 78
In the Matter of
Board Approval and Execution of
CETA Title I Annual Plan for
FY 1978-79 DOL 7r'�06-9004-10
(County #29-803-14)
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding the approval and execution of CETA Title I
Annual Plan for FY 1978-79, IT IS BY THE BOARD ORDERED that its Chairman is
AUTHORIZED to execute CETA Title I Annual Plan DOL #06-9004-10 (County
#29-803-14) for the term from October 1, 1978 through September 30, 1979,
with a funding level of $3,092,443, and under terms and conditions as more
particularly set forth in said Annual Plan.
PASSED BY THE BOARD on August 29, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order antered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Ori : Human Resources Agency
Attn: Contracts & Grants Unit Supervisors
cc: County Admini.;trator affixed this29th day of Au:-rust 79 78
County Auditor-Controller
County Manpower Program J. R. OLSSON, Cleric
Director
U. S. Dept. of Labor ByC.� �^ Deputy Clerk
SD:dg
H-24 4/77 15m ; S J
In the Board of Supervisors
os
Contra Costa County, State of California
August 29 , 19 7a
In the Matter of
Approval and Execution of CETA
Prime Sponsor Agreement (PSA)
Certification and Revisions
#06-8004 (County #29-814-3)
The County having received U. S. Department of Labor CETA regional
bulletin Pio. 57-78 dated July 26, 1978 requiring all prime sponsors to certify
that their Prime Sponsor Agreement is still applicable; and
The Director, Human Resources Agency, having recommended that the
Board approve and execute- the Prime Sponsor Agreement Certification and
Revisions #06-8004 with the U. S. Department of Labor in order to update
and revise said Prime Sponsor Agreement, IT IS BY THE BOARD ORDERED that
its Chairman is AUTHORIZED to execute said Prime Sponsor Agreement Certifi-
cation and Revisions #06-8004 for submission to the U. S. Department of
Labor and under terms and conditions as more particularly set forth in
said document.
PASSED BY THE BOARD on August 29 , 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 2 day of august 19 70
County Auditor-Controller
County Manpower Program
Director J. R. OLSSON, Clerk
U. S. Dept. of Labor Bylr,� ,�`'` ,�n�'��� Deputy Clerk
H`�_aPy
177 ism ��Sr)
In the Board of Superfisors
of
Contra Costa County, State of California
August 29, 19 78
In the Matter of
Releasing Deposit for
Subdivision 4604,
Oritida Area.
On December 28, 19766 this Board RESOLVED that the improvements
in the above-named Subdivision were completed for the purpose of
establishing a beginning date for filing liens in case of action
under the Subdivision Agreeinenb; and now on the recommendation of
the Public Works Director:
The Board finds that the improvements have satisfactorily met
the guaranteed performance standards for one year after completion
and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, it is by the Board ORDERED that the Public Works Director
.is authorized to refund to Whitney S. Haist the $500- 00 cash deposit
as surety under the Subdivision Agreement as evidenced by the
Deposit Permit Detail Number 135136 dated April 14, 1976 .
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originating Department : PW (LD) Witness my hand and the Seal of the Board of
Supervisors
r
cc: Public Works Direetlor(LD) offixed this 29thdcy of August 19 78
Whitney S Haist
P.O. Box 33 J. R. OLSSON, Clark
Orinda, CA 945063
By
LZ
Deputy Clerk
H-24 4/77 15m 00
En the Board of Supervisors
of
Contra Costa County, State of California
August 29, , i978
In the Matter of
Authorizing Acceptance
of InstrianenLs
It is by the Board ORDERED that the. following Instruments
are ACCEPTED:
INSTRUMENT DA'Z'E GRANTOR REFERENCE
1. Individual Grant Deed 2/14/78 H. Eugene Erb, et al SUB MS 141-77
2. Consent to Deeding William E. Arthur,
of Public Roads 8/10/78 et al SUB. MS 141-77
3. Drainage Release 7/13/78 Sarah A. Scott SUB. MS 336-77
4. Common Use Agreement 8/1/78 East Contra Costa
Irrigation District SUB. MS 133-77- --
Grant
33-77Grant Deed of
Development Rights 8/28/78 Founders Title Company,
a California Corp. SUB. 4326
PASSED by the Board on August 29, 1978.
N •
Y '
i
V
7
a _
a�
V
0
v
a�
Q
0
I, hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. : PW (LD) Minem my hand and the Seal of the Board of
Supervisors
cc: Recorder (via P.l•:. ) omxed this 29th oy of August 19 70
rublic ::'orks Director
Lirectcr of Planning
J. R. OLSSONI, Clerk
By �Lj�- , Deputy Clerk
H-2.1 4177 15m 0016
In the Board or" Superyisors
Of
Contra Costa County, State of California
August 29,
In the Matter of
Authorizing Acceptance
of Instruments for
Recording Only.
} It is by the Board ORDERED that the following Offers of
rA Dedication are ACCEPTED FOR RECORDING ONLY:-
IIaSTRUMENT DATE GRANTOR REFERENCE
sn 1. Offer of Dedication Investment Company
o for Drainage Purposes 8/3/78 of San Ramon SUB. MS 81-75
3 2 . Offer of Dedication
for Drainage Purposes 7/13/78 Sarah A. Scott SUB. MS 336-/7
CLJ. Offer of Dedication Youel A. Baaba,
for Roadway Purposes 06/20/78 et ux L.U.P. 2181-77
m
PASSED by the Board on August 29, 1978.
0
U
Q
Q
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. : PN. (LD) Witness my hand and the Seal of the Board of
Supervisors
cc : Recorder (via P.w. ) affixed this 2%thday of '-august 8
Public Works Director
Director of ?1-nnning
J. R. OLSSON, Clerk
Deputy Clerk
H-24 ei7i i5m 001,� ��
In the Board of Supervisors
r
or
Contra Costa County, State of California
August 29 , 19 78
In the platter of
Acceptance of Grant Deed
Treat Blvd. Project #4861-4331-663-76
FAU M-3072 (29)
Walnut Creek Area
IT IS BY THE BOARD ORDERED that a grant deed, dated July 18, 1978 from
William L. Simpson, et al , for the widening of Treat Boulevard is ACCEPTED.
Payment to the grantor of $15,500.00 for 2171 s.f. of land, 723 s.f.
temporary slope easement, miscellaneous landscaping and yard improvements, is to
be processed by CALTRANS in accordance with Agreement between the County and the
State of California approved by the Board (Res. n78/759) on August 1 , 1978, and
as provided for in the Right of Way Contract dated July 18, 1978 between the grantor
and the State of California.
PASSED by the Board on August 29, 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.
Witness my hand and the Seal of the Board of
Originator: Public tJorks Department SupervisorsReal Property Division
affixed day of � 19 7
cc: CALTRANS (via P/1•1) J. R. OLSSON, Cierk
By Deputy Clerk
0oI�-`
io
In the Board of Supervisors
of
Contra Costa County, State of California
14 r
In the Matter of
Amending the Board' s September 23,
1975 Order Establishing the
Contra Costa County Drug Abuse
Board.
The Board having received an August 23, 1978 memorandum
from Mr. C. L. Van Marter, Director, Human Resources Agency, advising
that the language of the Board' s September 23, 1975 order establishing
the Contra Costa County Drug Abuse Board is not sufficiently clear
and recommending that said order be amended by changing paragraph 3
to read as follows :
"The newly established Contra Costa County Drug
Abuse Board will be constituted of three members
prom each supervisorial district, plus an ex-officio
member representing the Contra Costa County Juvenile
Justice Commission. In addition, the Supervisor from
whose district the Chairperson is chosen may nominate
an additional member to serve a one-year term which
term shall coincide with the term of the Chairperson
of the Drug Abuse Board. The appointment of members
shall adequately represent law enforcement, public
drug programs, education, private drug programs, and
the general public; and"
IT IS BY THE BOARD ORDERED that the recommendation of the
Director, Human Resources Agency is APPROVED.
PASSED by the Board on August 29, 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: Director, Human Resources Supervisors
Agency 29th August , 7978
Contra Costa County Drug affixed this day of
Abuse Board
County Administrator t� �, h" R LSSON, Clerk
Public Information Officer B Y , i Deputy Clerk
.onda Amdahl
H-2-14/77 15m 00171 1
•
in the Board of Supervisors
of
Contra Costa County, State of California
August 29, , 19 78
In the Matter of
Antioch Bridge Safety Barrier
IT IS BY THE BOARD ORDERED that the County request that the Federal
Highway Administration reconsider its action to stop construction of the Safety
Barrier on the new Antioch Bridge.
Construction of the Safety barrier is necessary avoid the possibility of
a tragedy similar to the one that occurred on the Martinez-Benicia Bridge.
IT IS FURTHER ORDERED that copies of the Board Order be sent to all
State legislators representing Contra Costa County as well as Congressman George
Miller, Jr.
PASSED BY THE BOARD on August 29, 1978.
J
I hereoy 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- Originating Dept. Public Works Witness my hand and the Seal of tate Board of
Administration Supervisors
_ ; 11 e=,
affixed this 29th day of August• 1978
-�- - -- 01
-
v'J i^- s t a tion
State .2J:'.gislacors
via Comity Admin,ins'Ur at.}9n J. R. OLSSON, Clark
8 ? Deputy Clerk
Helen H.Kent
H -24 4M 15m d
.. �13t_ttlJ u1.11U1Y: v-LL-!15
'=C.-:RD OF EUPER ISORS'OF CONTRA COSTA COUNTY, CALIFORNIA
• OTE .0 CLAIMANT
Claim Against t::e County, ) !A., LC,:! o4 ZAILS accWTIent r.xrie;d to Y- OU AJS ',oulL
AoL ting, _rdcrsemerts, and ) i:L'ii^.a^ C1 1A, aC�^,i2 tcheY on '1l' i.Y i.�^1 by •�.e
V
Board Action. (All Section } CCata C'
references are to California ) given ;_uazurz tt .to Gov2L)Umeftt Code See.<.io:,.e ?H-8,
Government Code.) ) 9120, 5 915.4. P.Zeas a note the "wa to ing" beem.
Claimant: Donna Casey, 18304 Bollinger Canyon Road, San Ramon, CA 94583
Attorney:
Address:
Amount: $141. 62
Date Received: July 26, 1978 By delivery to Clerk on f,and LIPl1z,p,.pd 7_26_78
By mail, postmarked on
I. FROM: Clerk or the Board of Supervisors T0: County Counsel
Attached 'is a 'copy of the above-noted Claim or application to File Late Claim.
DATED: 7-2F-7$� J. R. OLSSON, Clerk, By r-, Deputy
Rnn a Am�fi'ahl
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) :nis Claim complies substantially with Sections 910 and 910.2.
( tl} This Claim FAILS to •comply. ,substantially with Sections 910 and 910.2, and 'we are
:'
so notifying claimant.f;•The Board cannot act for 15 days (Section 910.8) .
( ) Claire is not timely filed. Board should take no action (Section 911.2) .
( }
The Board should deny this Application to File a La laim (Sect' 911.6) .
DATED: 7 ! JOHN B. CLAUSEN, County Counsel, By
r-,�,� C�i—'e�� 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 Boardt Order entered in
its minutes for this date.
DATED: 8/29/78 J. R. OLSSON, Clerk, bya_491 � ' , Deauty
iZ'��"r,. ,�
WARNING TO CLAIMAN7 (Government Code Sections 911.8 6 915)
You have oiu:[I 6 moa `U ''tom tJ,.e ma4ttng oj t-cs notZee to -you '.tZZ n which 6
'.iZe a court action on th.6 %ejected C -im (see Govt. Code Sec. 945.0) ox
6 mcittka 'tom dhe den.i.aL o4 you,*. AppZi.catc.en .to F.i,Ze a Late CZaim tai'di-in ct,vch
to petition a ccu.'rt 'oa tP.t'ie' fjtom Section 945.1-r's claim-6iZi.ng deadtine (see•
S ec;tion 946.05) .
You mau seek the advice o; any a tonney .o3 your choice .in connection caUh. .t,his
rrat'Le ?:' you want to eensuZ,t an atito.uzev, uou .6houtd do eo .immed.iateZu.
Iv. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notiried the claimant
Of the Board's action on this Claim or Application by mailing a copy of this
doc•.nient, and a memo thereof has been filed and endorsed on the Board's copy of
this Clain in accordance with Section 29-,
LIATED: 8/2P/78 J. R. OLSSON, Clerk, 3v `z,,%7 f ;� < <.; ,�'�� Deputy
V. F.RUM: (_) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received conies o= this Clain or Application and Board Order.
DA f ED: s /�01?�. Count. Coun!;e l , By
County Ad .lnistrator, B
Contra Costa County
RECEIVED
JUL 2 f,' 1978
Otf(ce Of
County Administrator
CLAIM AGAINST COUNTY OF CONTRA COSTA
(Government Code, Sec. 910)
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
July 11, 1978 %F I L E DI
2. Name and address of claimant: i, - 42o 194-11 a
Donna Casey J. rt OtSSON
18304 Bollinger Canyon Rd. - -�c A.Ro i;P v- Rs
San Ramon, Calif. 94583 o� comer _ i
3. Description and place of the accident or occurrence:
Approximately 2 miles from Crow Canyon Rd. going
nor Bollinger
Canyon Rd.
4. Names of County employees involved, and type, make and number of
equipment if known:
Above not applicable, however the damage to my truck was caused by
loose gravel that had been left on the road and not swept up.
5. Describe the kind and value of da.��age and attach estimates:
Windshield cracked in two places.
Signature �•�
Microtumea with board order
—I fir! ,✓ `�/'
AST BAJ
[mT Bn Gms CaTiRs '4�ceo't is ';71a"W 0 Sea',"'
'r ,CEkT��S,j •
19 zocaaoua el smte ?ou
OAKLAND SAN LEANDRO HAYWARD FREMONT SAN JOSE PLEASANT HILL RICHMOND BERKELEY SAN FRANCISGJ
834 3535 483.5260 78.2353 797.5020 287.4400 687•)200 234.3004 843 0686 626 Q101
i{{ I7:�1nr+�nAr 1111E IE,h SI:,[ti 20tH NSSUa t[-.0 7141/41[WOOR ORt•:E 1111STE1ErSCREEAd[rJ 1115 C1111TRA COSTA E[t0 St dhlA:,nar NI)u11![ui,lTA�INUE 1131++,hAdO S1 tFE!
r 1
IMPORTANT
��r " 'F"� C.•-�� 4 To eliminate any collection problems and to insure
0, � f proper credit to your account, please return re
SOLD TO mittance copy with your check made payable to
EAST BAY GLASS CENTERS, 3300 Broadway. Oak-
land,California 94611. Please pay from this invoice
L J as no statement will be sent.
1 cuST.NO. YOUR NUMBER REFER PROO.NO. GATE INVOICE NUMBER
J ,
i
QUANTITY iK'r'. o DESCRIPTION ( r NET AMOUNT
/lQ&0
0.
I
lee;eo
YG .
MATERIAL 14808 aFEiF� TOTAL MARGIN
MARGIN a
.i
' COST TOTALS
.'.i.•.:i:..l _ Lwt:'•� `v: �.4•, '.'. '_CST' I_!•_ ;� �. ::.LI-�i:'. ..8/2Q!I-4
U
,iris ��1 �f..•tl�•`.l�iT
\ .._.._ .. - :�..�'.+•. .. wJL.I L� •.a.. L ` }• ^ter•'•, 1 .• .+ .c !,.(
.. `....:G tli'i t::,w::t$ :i::'.'. :i��4�.:.e C,� tJta'. �Lw ie:� •L:tet.. ii On `4t✓'..
...._.. >4�:.J i:�1� Sc�L' v ) 41r `r r r� •.' //7�}w .„�...},... ITT
•t` iI .1 iV�.. L•'t (:l.i..�I."w C/VS :• .v....�• �,t ., rC/_L }
: 'i.u,rererenc:s are to C a11I0rnia Cedle SecV:cns, F.
over;^e' Coee.) .
aj?.Y. PZmse natz ��h ''t a.%;".rirg:} -keq?'cx.
Claimant: Virginia Farr
r�
Address: 530 Morello Avenue, Martinez, CA
rv.,oL'Il-:
i.ot specified Via County Ad-,ninistrator
Late Received: July 25, 2978 3y delivery/to Clerk on. 7/25/28
By ;sail, pg5tmartied on
1. FRO;.!: Clerk of the Board of Supervisors TO: County CotLisel
Attached is a copy of the above-noted Clain or Application to File Late Clain. .
0ATY0: s7�'i.T 25 . 1970J. R_ OLSSOY, Clerk, Bye ✓�. ;.� C� } Deputy
of x M 7 f
H. FRONT: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
{ ) This Claim co.-plies substantially with Sections 910 and 410.2.
( }}
This Clain FAILS to corply substantially with Sections 910 and 910.2, .and ::e are
so notirying claimant. The Board cannot act for 15 days (Section 910.3).
( ) Claim is not, ti:zely filed: - -Board -should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Clain (Sect i aI1.5) .
? �
LATER: �= 6 JOIHN B. CLAUSE., County Coutnsel, ��1 f l i�-- deputy
4• 1
III. BOARD ORDER By unanimous vote of Supervisors present 1
(Check one only)
( -L ) this Claim is rejected in full.
•
{ ) finis Application to File Late Clain is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for t1as date.
Dr:
DATED: 8/29/78 J. R. OLSSO`t, Clerk, by t r,(c3J / &,L—'a Dep,u:t}•
atricia A. Beil
ifi?RINIXG TO CLAD,UN a (Goverrm-eant Code Sections 911.3 & 913)
You t',,.ve ont.i J TYcn tlt,S a.wm aJ:e Tltc.",ig C3 •'thiA inoz4ce Zo Rod t' z tris wi 'it to
3-Ue c coup~t action on .dvi,s Pefer..ted Maim (dee Cove. Code Sec. 475.6) o:t
6 proa ►„3 Stam the den, � o; Yowt APpt cation to F.i.. e a Late C.?.cr t n c+;i t iii tch ch
.0 ;-P_ tin a ccatt. 3'e•" te.c i.e� %�vm Sce%riorc 915.4',S e.�c:.un-�it',ing de ir!e (�se2
: Secti.c:� 9�.'+6.61 .
YCU =y .See. •die advice. o' any t�r;?e�r o D Jow. choice in connZcA Con xi. l .%.US
r=tte•t. Ij t{ott t�.a;7.t to cCrzutt an a, �Jdett, tje L '-c 'd do .SC •tl:►^Zwi.^+i'c�Z1.
Iv. Clerk of the Board TO: tl) County Counsel, (2) County Ad.-.unistra-or
Attached are copies of t'}~.e above Clam or Application. .;e not=_fled th:e claimant
of t:.e Board's .action on this Clain or A='_ication by mailinty a copy or this
docuzment, and a memo thereof has been filed and endorsed on the Board's copy o.f
this Clain in accordance with Section
DATED: 8/20ja jXtepu=y, . D
V. rR(.d: ,:) County Counsel, (2) Ccunz•r ;.d...-=st-ata_ TO: '_1--rk a= _.e Board
of Supervisors
Recei:-ed copies of t is Claim or appl_cat_o. and 'ocrd Order.
z.
I A D: Ff2Q 7A County Counsel, 3.,
Ccunty
P7,
? • . iJ7P
CG,`l iTq COS tq. COu .
EeLi VED my
CLAIM AGAINST COUNTY OF CONTRA COSTA JUL 2,1 1978
(Government Code, Sec. 910) Office of
Ccunty Administrator
Date•
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
• .�rr��o
2. Name and •ddress of claimant:
C'' .
3. Description and °place of the accident or occurrence:
4. Names of County employees invoiv7, and type, make and number of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
• Biu--�J-.�,-�- 7�.�,•�-1 �.1��-.�.,/,.��1� .��.%. C���G,�� ,e���
F1
, ED
J'JLaS 197E
CLERK BOARD OF SUPERVISORS Si gnats e
g0NITRA - A O
Bv.. n.,
Microfilmed with board orckr
Board Acticn
J. BOARD OF Su?'''`iSC'S Cr Cti.';T?.; CCSTA CC`U11M. CALIF OF;"sA August 29, 191v
`:OTE TO CLs i'_ANT
Claim �gai^st t:.e Cot:nt�•, :;:C C^; c, :is ac•C � e� r.-Z ZZa- ;o
Routing, Indorsements, and i�e�i(.ce C� thZ �vL.�'): 4.�i:a^1: Cil :/owt C.i��Lm o!t . 1--e
i
ccard. Act-ion. (Al! Section ) .^ea,+, aj Supzmizots (Patag.t.aph I11, beZ.-tv1 ,
references are to California ) g.iven puftsuant t-c Gove,tnment Code Sections 911.8,
Government Code.) ) 9.13, = 915.1. Ptea s a note -the "Wa ming" Q ei010.
Claimant: Cynthia Van Deusen, 1254 David Avenue, Concord, CA 94518
Attorney: Michael Edward Coke, Lawyer and Counselor at Law
Address: 1034 Court Street, Martinez, CA 94553
Amount: $1, 000, 000
Date Received: July 27, 1978 By delivery to Clerk on Julv aJ, 1978
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: July 27, 7.978:�• R. OLSSO\, Clerk, By _ !J,�. /�?� f, J Deputy
lana M. Herman
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( This Clair 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 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) 111he Board should deny this Application to File a Late Claim (Section 911.6) .
DATED: `- ) S JOHN B. CLAUSEN, County Counsel, \�^ti. r,�,�-r c�7� _�� 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 Boardrs Order entered in
its minutes for this date.
r J r ,, f�
DATED: J. R. OLSSO� Clerk b, 7 ' / Deputy
8/29/7 S r^.
� v y ). r�.i Flrt k Y
Patricia A. Bell
WARNING TO CLAIMANT (Government Code Sections 911.8 i 915)
You ;give onty 6 comtn,5 SiLom tAe ma,c,Ung of tAiA noi.(.- to you ' `Lilt (d1.i.ch to
,;.tile a ceutt action on thin ,.ejec#ed Cer,.im (see Govt. Code Sec. 945.6) on
6 rr.o;ithz 1-tom the denial of nowt A►npti.caton to FiZe a Late Ctai;rn cd•(,tin which
to .-xtZ ion a cou•'Lt t'0•t ,Le ie6 ".%om Section 945.4%s c a un-a.-Zing deadt ine ;.See
Section 9415.5) .
You may see, A1C advice of any atitotney ca own, choice .in connection &Felt •flus
rx-ttt2t. Ii UCLL want .to consutt an att0 ney, you zhoutd do so .rmmediatecy.
W. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. tie notified the claimant
cf the Board's action on this Claim or application by mailing a copy of this
doc=ment, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 297�
DATED: /-,q J. R. CLSSCN, Clerk, By , l' �� + r'!.c'L- ItIf !�:C•C(' Deputy
Far ri C l r A. Bell
�r. FRCM: (1) County Counsel, (2) Co,:ntv Administrator TO: Clerk of the Board
Qf Supervisors
Received copies of this Clain -or Apalicaticr. and Board Oder.
D.�TEJ: /;• /7F Coznt- Counsel, 3
County .Ad--inistrator, By
� l
'C
0017S
J,
' 1 •
CLAI^9 AGAINST
THP: SOLANO COUNTY SUPL•'RINTENDENT OF :SCHOOLS
AND THE COUNTY UP SOLANO
(Pursuant to Section 910, et seq. , Gov. C
FLCLEERK
ED
Name, address and phone number of Claimant: `a �z.P�
.lar�icr 1�c�t,orrn Robinnnn
L�� 1978
628 Broadway J. R. OLSSON
Vallejo, California RD OF SUPERVISORS
(707) 642-3752 A o.
Name and address of person to whom any notices concerning
claim should be sent:
Michael Edward Coke
Lawyer and Counselor at Law
1034 Court Street
Martinez, California 94553
Date and time when damage or injury occurred:
On or about July 26, 1977 , at approximately 0830 hours.
Location of occurrence:
I-80 eastbound offramp at Mason Street, Vacaville,
California.
Circumstances of occurrence:
That Claimant was stopped at a stop sign at the end of
said offramp. That, while waiting for traffic to clear,
a bus driver did drive her bus into the rear of
Claimant' s automobile. That the bus driver was negli-
gent in performing her duties for the Solano County
Superintendent of Schools.
Description of loss, damage or injury:
Said action by said employee caused Claimant great
physical injury and emotional distress, doctor bills,
and general damages for pain and suffering.
Name (s) of county cmployee (s) causing injury, damage or loss,
if known:
Donna Marie Downs
00:119
Microfilmed with board order
!Amount claimed at present, including estimat.erl amount of ally
prospective lost::
$150, 000. 00
Nanu,:: and addresSos c,f witnesnef;, doc,torn and/or lhc,Kp i l:u I s :
Dr. I't.-onl I 11'11(,mption
1711' TAncol n Street
Napa, California
Dr. Oscar Jackson
1628 Broadway
Vallejo, California
Medical Center Broadway Hospital
525 Oregon Street
Vallejo, California
Vallejo General.
300 Hospital Drive
Vallcio, California
Claim must be signed and dated by Claimant or person acting
on Claimant ' s behalf.
/ ( ate) f ,/
C A EDWA COKE
(signature of Claimant or per-
son acting on his/her behalf)
00 1 dip
-2-
verification unnecessary pursuant to Law Roviuion
Comment of Government Code Section 910.2.
0018
In the Board of Supervisors
of
Contra Costa County, State of California
Aumist- 29 19 .70
In the Matter of
Blackhawk Project.
The Board having received a communication from Blackhawk
Corporation requesting the Board designate the Blackhawk Project as an
"unincorporated urban community" and to approve closure to through
traffic on a portion of Blackhawk Road (tentative map and final
development plans approved by the Planning Commission on July 12, 1978
subject to approval by the Board) ;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Public Works Director for review in conjunction with
other county departments.
PASSED by the Board on August '29, 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: Blackhawk Corporation Supervisors
Public Works Director cffixed this 29th day of August 1973
Director of Planning
County Counsel
County Administrator R. LSSON, Clark
By ' .eputy Clerk
Ronda Amdahl
H-24 4177 15:n. 0 10 182
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101 (b)of)
the CVC, Declaring a Stop Inter- ) TRAFFIC RESOLUTION NO . 2467 - STP
section on SLEEPY HOLLOW LANE
(#2555K) , NORMANDY LANE (#2555M) Date: AUG 2 9 1978
and WASHINGTON LANE (#2555L)
Orinda Area. ) (Supv . Dist. III - Orinda
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21101(b) of the California Vehicle Code,
the intersection of SLEEPY HOLLOW LANE 02555K) , NORMANDY LANE
02555M) and WASHINGTON LANE (#2555L) , Orinda, is hereby
declared to be a four-way stop intersection and all vehicles
shall stop before entering or crossing said intersection.
T.R. 1#1782 pertaining to the existing single stop sign on
Washington Lane at Sleepy Hollow Lane is hereby rescinded.
Adopted by the Board on. °. ./.-Z�
cc Getmtj-7Um-1ff r
Sheriff
California Highway Patrol
T-14
00183
BOARD ACTION: 8-29-78
KA'0 OF SuRr' '+'I` ^::^.S Cf CON""-.A �CSTA LOL";^", ('.;LiFC�'?iI.�L`::...C,.. .. C
;G" TO CLaI'•G1ST 1t:+ ,.1 S .. + �.CL+ t;' :,:i. i_ C� v.tiS �•C.:.TE.:� �� 'tC(1 •L`'.outing EnL-1 �:G'orsements, and } -tti �C CCi t:� act-L it -t:4':�1: ;)i: �= ^:i •U_L
Foare Action. (.all Section � c0atd c=Vrt 111 lbeicr.') ,
references are to California ) ai-ven pu,tsuant to Gove+t77ment Code Sections 911 .8,
Co:rer.mment Code.) ) 913, 5 915.4. (tease note the "wa,'LYU.ng" beZow.
Claimant: Jerry L. Stone, 2477 Santa Rita Road N8, Pleasanton, CA 94566
Attorney:
,
Address:
Amount: $129. 36
Date Received: .duly 26, 1978 By delivery to Clerk on _12ap(i del i-VFred 7-26-78
By mail, postmarked on
I. FROIM: Clerk of the Board of 'Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: 7-2F-733 J. R. OLSSON, Clerk, By l t�l'l� 'F� ��-„ C--� Deputy
�rri� Qm 7G.F'1,1
iI.
FROM: Count), Counsel TO: Clerk of the Board of Supervisors
, .(Check one only)
This Clair: complies substantially with Sections 910 and 910.2.
( ) This Clair FAILS tp .comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.3) .
( ) Claim is not' timely'filed. Board should take no action (Section 911.2) .
( ) The 3oard should deny this application to File a Late Claim (Sec-i 511.6) .
DATED: :'- `.�� Z' JOH`; 8. CLAUSE r', County Counsel, B „� r - , Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
O 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's Order entered in
its iinutes for this date.
DATE?: 8-/2q/78 J. R. OLSSON, Clerk, by ` '�. .1_r t �i a r /1t-��� , Denuty
P-1 ri ria A_ Pn I 1 .
itiARM.\G TO CLaIMLAN7 (Government Code Sections 911.5 , 913)
You 'zave ony 6 mcnt •s 6,%ole fi ina C6 zhiz ito-Tzc c-e- ycu C+' `zip (:.hich •t`_0
+m to
;;iZe a couAt ac.ti.cn on .thE5 %ejected C.e (zee Govt. Code Sec. 943.6) of
6 1-073 v:"'S =•70117 the d eiL a,.'_ o f you t AprZica c`io n do F-c ee a Late C.Zcum Ur(.t iii u:hich
to '=^tZt lon a cou.t'L 3'0-t .%etie5 �-%om Sect Zon 945.4'.6 eeaim-a.i-?ing dea,-'ei;2e (zee
Sect tort 9Jr0.5) .
You --tatt sere the advice of any at.tC•'tney oi yout cho-Zce in connection 1vZdt this
maw at. 11 (fou !vast .to coi'.z(L t_ an at`.t0•tneti, you .sh=& do .so .tmmedcatzZy.
FRO'.': Clerk of the Board TO: (1) County Ccunsel, (2) County Administrator
Att chid are copies of the above Clain or Application. ;+.e notlrtea the claimant
of the Board's action on this Claim or Application by .mailing a copy of this
doct:ment, and a memo thereof has been filed and endorsed on the Board's cop✓ of
this Claim in accordance with Section 29//.y(���'.�
D .�D. / _ , 78 J. n. CLS.t . Clerk, By 4 1�; x r( �” _..JLt
.
-
Counsel, : t - 1
o' st
% Ctae 3oard(i) iCi2:� i-) ar =
of Supervisors
Aece_:'ed cors es o- this Claim or ArzllcatlCn and -loard Order.
DA:ED /7r County CGL'.^se; ,
County Administrator, By
0018
Contra Costa County
RECEIVED
JUL 2 6 "1978
Office of
County Administrator
CLAIM AGAINST COUNTY OF CONTRA COSTA
(Government Code, Sec. 910)
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
'°
i. Date of accident or occurrence: EM DL
2. Name and address of claimant: JUL '—aelwia
I P. oLSsoN
m'_7' 7�� ��. •��' ERK � AF Or -RYf RS
` i T COS, f
12-117-7 JCwr\�Ct it �� ��\ !�
8v.
PIeC"
3. Description and glace of the accident or occurrence:
rh'�:��.� ��c.J .`.�,.�r� L • I.�1 il:C►`f�- C� .�cn f:�. ;-, �C_,,1 h tiar Gn
t• 1`x"1 � L -----------_---- / t
11n f��,��C• 7C�J��t\� V\�� �1� �c���`LJ}�C>j \�_ ��:�L��`C,ill G��a� �4 .l is C•.t)-�
Ove 1.�..� LAS CCt�. S:+\°' Y�,•�•/ 1.•�,�:•.�i(.)1.c�-'c� "�• `^C-.C_ 1. (`
4. Names of County employees involved, and type, make and number of
equipment if known:
/9
5. Describe the kind and value of damage and attach estimates:
kcJ 7)
C1�CL^
S gnature
der
Microfilmed vuit6br
1
FORM 71:•7 Arf.lAbN from�nE'GS Inc.io.nsand Maff`or 10- - - - I
JPage NO, of Pages
.ru1ruyal -
AAA GLASS COMPANY
6-!"9 Dougherty Road #33
r M:..: JN. CALIFORNIA 94566 l '
Phor•.t 829.0900 352-4542
f
PROpOSAI $IBMITTED TO > DATE
-.Z =79 1
•j�, AOOR• PHONE f
ox v
DATE OF PUNS
.• t JOB NAME AND LOCATION �- ARCHITECT
JOB PHONE
( We hereby submit specifications and estimates,subject to all terms and conditions as set forth on both sides,as follows: _
I
. l
Y
1
r
A finance charge of 1%%per month(which is an annual percentage rate of 18%) F
may be added to accounts 30 days past due. In the event suit is brought to col-
lect this account, purchaser, his heirs succors, and assigns, promise to pay j
reasonable attorney's fees and costs.
(Read Reverse Side)
1 P 11rapsor hereby to furnish material and labor— complete in accordance with above specifications,
for the sum of- dollars (S ) ;
a
Note: This proposal may be withdrawn by us It
Authorized `
not accepted within days. Signature
Arrr;1trh: The above prices,specifications and t '~:-'~" •- '–
• conda.ons are satisfactory and are hereby accepted.You Signature
are authorized to do the work as specified.Payment t
be made as outlined above. t _
M.....____�._
'�—–-- Date S+gnatwe _
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 1978
In the Matter of
Lease with mr. & Mrs. B.S. Dill
for a Community Gardening site
in Rodeo, California
IT IS BY THE BOARD ORDERED that the Chairperson is
AUTHORIZED to execute a lease with Mr. and Mrs. Belvin Dill,
919 Elm Drive, Rodeo, California, for the use of property in
Rodeo, California, by the Cooperative Extension Community
Gardens Project during the period July 1, 1978 through
July 1, 1979.
PASSED by the Board on August 29, 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 works Dept. Witness my hand and the Seal of the Board of
Attn: Alan Pfeiffer Supervisors
Cooperative Extension affixed this29 th day of August 1978
County Auditor—Controller
County Administrator
Contractor, c/o CE \� 1 J. R. OLSSON, Clerk
By Deputy Clerk
King
00181
H-24 4177 15m
rh
v
In the Board of Supervisors
Of
Contra Costa County, State of California
Ai igs ist '29 , 19 7$
In the Matter of
Joint Statistical Agreement No. 77-98,
between the Bureau of the Census and
the County of Contra Costa.
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
Agreement Amendment for an extension of time and receipt of additional funds
for completion of the Joint Statistical Agreement with the U. S. Bureau of the
Census, under the terms and conditions as set forth in said agreement.
PASSED by the Board on August 29, 1978.
I hereby certify that the .foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• County Administrator- �onnr�� Witness my hand and the Seal of the Board of
Supervisors
cc: Director of Planning affixed this �9 trday of Aubus t 1978
Auditor-Controller-'-/a c�"` `9
Bureau of the Census
R. OLSSON, Clerk
c/o Planning Dept. .!.
Deputy Clerk
Karin King
H-2.4 3/76 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the ,Matter of
Approval of Second-Year Funding
Application for Demonstration Project
"Reaching the Adolescent: EPSDT
Contra Costa"
The Director, Human Resources Agency, and the Health Officer having
recommended that the second-year project application "Reaching the Adolescent:
EPSDT Contra Costa" for the period October 1, 1978 through September 30, 1979,
in the amount of $403,305 Federal funds and requiring an in-kind County share
of $91,068, be submitted to the State Department of Health, and
It being necessary to facilitate ongoing operation of the project after
expiration of the current State contract, IT IS BY THE BOARD ORDERED that the
Director, Human Resources Agency, or his designee, is AUTHORIZED to do the
following:
1. Submit second-year application, "Reaching the Adolescent: ESSDT Contra Costa,"
to the State;
2. Negotiate a State contract for the project for the period October 1, 1978
through September 30, 1979; and
3. Negotiate a contract with the University of Texas for continuation of project
evaluation services for the period October 1, 1978 through September 30, 1979;
and
IT IS FURTHER ORDERED that the Director, Human Resources Agency, and
the Health Officer are directed to submit a progress report on the State and
University of Texas contracts and status of the project on or before
January 28, 1979, and to submit to the Board all evaluation reports completed
by the University of Texas for the current or projected project years.
PASSED BY THE BOARD on August 29 , 1978.
1 hareby 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.
Orig: Human Resources Agency Witness my hend and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this?9th day of Auau ,t 1973
County Auditor-Controller
County Health Department
Grantor „ J. R. OLSSON, Clerk
By - � Deputy Clerk
Kar-in K i nc-
EH:dg 00189
01 9
H-24 4/77 15m LJ'�I C7J
r
In tha Board of Supervisors
of
Contra Costa County, State of California
August 29 . 39 ; .
In the Matter of
Hearing on the Request of
Mr. Alfred A. Affinito (2140-RZ)
to Rezone Land in the West
Pittsburg Area.
Shell Chemical Company, Owner.
The Board on August 1, 1978 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to the request of Mr. Alfred A. Affinito (2140-RE) to rezone
land in the West Pittsburg area from Heavy Industrial District (H-I)
to Single Family Residential District (R-6) , Multiple Family
Residential District (M-29) and Community Business District; and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that an Environmental Impact Report was prepared by the Planning
staff, considered by the Planning Commission during its deliberations
and found to have been completed in compliance with the California
Environmental Quality Act and the State guidelines; and
The Board having considered the matter, IT IS ORDERED
that the request of Mr. Affinito is APPROVED as recommended by
the Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 78-61 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
September 5, 1978 is set for adoption of same.
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Mr. Affinito Supervisors
Shell Chemical Company29th August 78
Director of Planning affixed this day of 1a.
County Assessor
r�� r', � R. OLSSON, Clerk
Bye Deputy Clerk
..orda r._dahl
Y. -24 1177 15m CION 0 0
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Authorizing Execution of an Interim
Agreement with Family Stress Center,
Incorporated for the premises at
1600 Galindo Street, Concord
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County an Interim Agreement
commencing August 1 , 1978 with Family Stress Center, Incorporated for the prem-
ises at 1600 Galindo Street, Concord, for occupancy by the Family Stress Center,
Incorporated.
PASSED by this Board on August 29, 1978
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management cfxed this 29th day of August 1978
cc: County Administrator
Public Works Department J. R. OLSSOy, Clerk
County Auditor-Controller (via L/M) By CT Lt-��\ �� Deputy Cleric
Lessee (via L/M)
Buildings and Grounds (via L/14) y,4»in n
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Au-ust 29 119 7
In the Matter of
National Flood Insurance
Program Maps.
The Board having received an August 18, 1978 letter from
the Riverside County Planning Department transmitting Resolution
No. 78-285 adopted by the Riverside Board of Supervisors requestin
the United States Department of Housing and Urban Development (HUD
to provide maps drawn at an appropriate scale to implement the
National Flood Insurance Program and urging other counties affected
by said insurance program to support said request;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the Director.of Planning.
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Director of Planning Witness my hand and the Seal of the Board of
Public Works Director Supervisors
County Assessor affixed this 29th August
County Administrator day of o . 1978
Riverside County Planning
Department / J. R. OLSSON, Clerk
Deputy Clerk
rlaxine M. Nein--lc,
H-24 4/77 15m
0r
f
In the Board or` Supervisors
of
Contra Costa County, Stare of California
A„a,ist 94 , 19 79
In the Matter of
Submittal of Nominees to the
Alameda-Contra Costa Health
Systems Agency. Governing Board.
Supervisor E. H. Hasseltine having recommended that the
Board submit the names of the following consumer nominees to the
Governing Board of the Alameda-Contra Costa Health Systems Agency
from which the Governing Board will appoint two members to the
Governing Body of said Health Systems Agency in accordance with
provisions of the original Joint Powers Agreement:
Supervisor E. H. Hasseltine
Supervisor R. I. Schroder
Ms. Iris Mitgang
Mr. Ernest Hulsey, Jr. ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on August 29, 1978.
I Fereby 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.
Witness my hand and the Sea) of the Board of
CC: Alameda-Contra Costa Health Supervisors
Systems Agency Governing
affixed this 29th day of August
Board 19 78
Director, Human Resources
Agency "�� rJ.-_R. OLSSON, Clerk
Count Administratory Bytomj Deputy Cleric
Ronda Amdahl
0U1449k
H 24 4./77 15m
t
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 Z
In the Matter of
Suggested Administrative Policy
Changes with Respect to the
Animal Control Program.
The Board having received an August 14, 1978 letter from
Ms . Arlene F . Spurrier, Chairman, Citizens Task Force on Animal
Welfare, 1627 Humphrey Drive, Concord, CA 94519 reiterating
suggested administrative policy changes with respect to the
animal control program;
IT IS BY THE BOARD ORDERED that the aforesaid suggestions
are REFERRED to the Finance Committee (Supervisors E. H. Hasseltine
and N. C. Fanden) and the County Administrator.
PASSED by the Board on August 29, 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 data oforesaid.
cc: Finance Co=. iztee Witness my hand anti the Seal of the Board of
County Administrator Supervisors
Agricultural Cornuaissioner affixed this 29th day of August 19 78
County Counsel
J. R. OLSSON, Clerk
BDeputy Clerk
R bbie `3t?e= ic^2
H-24 4/77 15m
In the Board of Supervisors
OT
Contra Costa County, State of California
August 29 ; 19 78
In the Matter of
State Department of Health
Services Clarifying Instructions
of its August 3, 1978 Memorandum
Regarding Budget Submission for
FY 1978-1979 -
The Board having received an August 21, 1978 memorandum
from Ms . Beverlee A. Payers, Director, State Department of Health
Services, transmitting instructions clarifying its August 3, 1978
memorandum, for county's use in preparing its budget submission
for Fiscal Year 1978-1979;
IT IS BY THE BOARD ORDERED that the aforesaid instructions
are REFERRED to the Director, Human Resources Agency.
PASSED by the Board on August 29, 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: Director, Human Resources Agency Witness my hand and the Seat of the Board of
County Administrator Supervisors
affixed this 29th day of Au^u5t 1978
—�
J. R. OLSSON, Clerk
By `- Depuiy Clerk
Robb; utierj ez
{
q01
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, Stcte of California
August 29 . 19 78
In the Matter of
Tax Requirements for Contra Costa
County Water District and
Ima rovement Districts Nos. 1
and 2 .
The Board having received an August 22, 1978 letter from
Mr. John L. Potts, Secretary, Board of Directors, Contra Costa
County Water District, transmitting copies of Resolutions Mos.
78-28, 78-29 and 78-30 adopted by its Board on August 16, 1978
specifying tax requirements for the 1978-1979 fiscal year for
the Water District and its Improvement Districts Nos . 1 and 2;
IT IS BY THE BOARD ORDERED that the aforesaid resolutions
are REFERRED to the County Auditor-Controller.
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Auditor—Controller Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 29th day of August 19 78
J. R. OLSSON, Clerk
By— . / Deputy Clerk
R bbie ;_errez
H-24 4/77 15m
In the Board of Supervisors
Of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Intent to Amend Resolution
78/791, Establishing Rates
Paid to Institutions.
On the recommendation of Supervisor N. C . Fanden, IT IS
ORDERED that the Board DECLARES its intent to amend Resolution
78/791, which establishes rates to be paid to Institutions, so as
to add the Jay Nolan Center in Camarillo, California, at a rate
not to exceed $2,400 per month; and
IT IS FURTHER ORDERED that, in the meantime, the
County Welfare Director is AUTHORIZED to place Matthew Brunstein
in the Jay Nolan Center, effective on or after September 1, 1978,
with the understanding that payment will continue only until
Matthew is 18 (September 30, 1979) , and with the further
understanding that efforts will be made to get the Regional Center
of the East Bay to pay a portion of the cost of care between now
and the time Matthew turns 18, at which time he will become the
full responsibility of the Regional Center of the East Bay:
PASSED by the Board on August 29, 1978.
! h-raby certify that the foregoing is a true and correct copy of an order entered on the
minutes of sa;d Bccrd of Supervisors on the date aforesaid.
cc: Director, hu-an Resources Agency Witness my hand and the Seal of the Board of
Welfare Director Supervisors
County Administrator a,Mixed .&his 29th day of August 79 78
J. R. OLSSON, Clerk
By e.' ;(177,e �� Deputy Cerk
r otbie64�tierce
:A:�`�
H-21' =/77 ism
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 1978
In the Matter of
Hearing on the Appeal of Raymond
Vail & Associates from County
Planning Commission Conditional
Approval of Tentative Map for
Subdivision 5327, Oakley Area.
Mr. John 1,1ori 0; er_
The Board on August 22, 1978 having continued to this
date the hearing on the appeal of Raymond Vail & Associates from
County Planning Commission conditional approval of the tentative
map for' Subdivision 5327, Oakley area; and
Mr. Harvey Bragdon, Assistant Director Planning,
having described the proposed development; and
Mr. Bill Gray, Land Development Division, Public Works
Department, having advised that the appellant is appealing Condition
No. 21 requiring the developer to make a cash contribution of one
quarter of the cost of reconstruction of canal crossings on Rose Avenue
and Cypress Avenue; and
>`r. Albert T. Shaw, Executive Vice President, The Hofmann
Company (developer for the proposal) , having stated that Condition
No. 21 would be too great a financial burden for a twenty-acre
subdivision; and
Board members having discussed various alternatives to
mitigate Condition No. 21; and
Mr. John Clausen, County Counsel, having recommended that
representatives from the Public Works Department and County Counsel' s
office be directed to meet with the developer and report back to the
Board in two weeks; and
Supervisor E. H. Hassel-Line having recommended that the
hearing be closed and the decision on the aforesaid appeal be rendered
on September 12, 1978 at 9 :30 a.m.
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
are APPROVED.
PASSED by the Board on August 29, 1978.
1 heraby 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: Raymond Vail & Associates witness my hand and the Seal of the Board of
Supervisors
Mr. J. *_'o.i 29th August 78
The Hofmann Company cmxed this day of 19
Public Works Director
Land Development Division �� � R. (LSSON, Clerk
County Counsel lj'
Building Inspection By Deputy Clerk��1c' ,-�'
Director of Planning Fonda Amdahl
00
H-24 4/77 15m
a JOCM 0; JUCc^/ISO;S
f
Oi
Con;ra Costc County, Sema or California
Au-u--t 29 , 19 78 '
1n Ona Matter of
Administrative appeal with
ResDect to Land Use Permit
No. 2012-77, S•lalnut Creek
Area.
Supervisor R. I. Schroder having called at-en'ion to
the administrative appeal filed on this day by Mr. Gary Binger,
Chief of Planning, City of Wainut Creek, from action of the
Zoning Administrator on Land Use Permit No. 2012-77, Beacon Point
Associates, Walnut Creek area;
IT IS BY THE BOARD ORDERED that, pursuant to Ordinance
Code Section 14-4 .006, September 12, 1978 at 1: 30 p .m. is FIXED
as the time for hearing said appeal;
IT IS FURTHER ORDERED that the Director of Planning is
REQUESTED to review the aforesaid appeal and report to the
Board prior to the time of the hearing.
PASSED by the Board on August 29, 1978.
I 'hereby _erily thct t Se foregoing is a true and correct copy of an order entxeci on tie
minutes c'r said -Bacrd of Supervisors on the date aforesaid.
Witness my hand and tie Seal of the Board or
CC: City Of Wa.::•1211`. Creek SUOa'rY1SOr5
Di rector c Planning
County C� i ?>>1 critxsd t is 2 t^ day c: `_ "SL ?9 78
Cowntly Administrator
J. . - 0L SSO1J, clef`-'
By
D apuiy Ciar4
00199,
H 2A 4;7. 15m
In fihe Board of Supervisom
of
Contra Costa County, State of California
August 29, or 19 78
In the Matter of
STOL Air, Inc.
Buchanan Field Airport.
The Board having been advised by the Public Works Director
that 1) the Public Utilities Commission of the State of California by
order of August 8, 1978 has given STOL Air, Inc. authority to provide
new service between Buchanan Field and Oakland International Airport,
and 2) that Westair Commuter Airlines has purchased STOL AIR CMMUTER
from STOL Air, Inc;
IT IS BY THE BOARD ORDERED that receipt of this
information is ACKNOWLEDGED.
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes o'' said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Public Works (A) Supervisors
affixed this29th clay of August 1973
cc: County Administrator '
Public Works Director
Manager of Airports .'. R. OLSSON, Clerk
3y/ Z %L/'�/ t�' Dtputy Clerk
Ha:;en H Kent
H -2.13/7615m
r
In the Board or Supervisors
of
Contra Costc County, Siate of California
August 29 , 1.9 78
In the Matter of
Approving Addendum No. l to the
Contract Documents for Mechanical
Alterations, Finance Building, Civic
Center Improvements, Martinez Area.
(4405-4267-C6-EDA)
The Board of Supervisors APPROVES Addendum No. 1 to the contract
documents for Mechanical Alterations, Finance Building, Civic Center Improve-
ments, Martinez Area. This Addendum provides miscellaneous corrections to
the specifications. There is no increase in the estimated construction cost..
PASSED BY THE BOARD on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originating Department: Public WorksSupervisors
B&C,
affixed this 29 day of Ags; 19—ZE_
cc: Public llorks Department (3)
Architectural Division J. R. QLSSCN, Clerk
Accounting ✓
Agenda Clerk ByA4 Z/,vc, Deputy Clerk
H-24 4/77 15m 00201
August 21 , 1973
File: 250-7709(C-6)/B.4.3.
Public Works Department
Contra Costa County
Sixth Floor, Administration Bldg.
Martinez, California 94553
MECHANICAL ALTERATIONS, FINANCE BUILDING,
CIVIC CENTER IMPROVEMENTS
625 Court Street, Martinez, California
Job 14r4405-4267-C6-EDA
EDA #07-51-20642
ADDENDUM NO. 7
TO: All Prime Bidders of Record
Acknowledge receipt of this Addendum by inserting its number and date in the
Bid Form. Failure to do so may subject bidder to disqualification. This
Addendum forms a part of the Contract Documents, and modifies the Documents
as follows:
SPECIFICATIONS
Division C, Proposal (Bid Form), page C-l , .c.hange: "Bids will be received
until the 7th day of.... ." to read "Bids will be received until the 14th day
of . . . .".
In the Board of Supervisors
of
Contra Costa County, State of California
August 29, , ig 78
In the Matter of
Approving Change Order No. 2, Detention
Facility Hollow Metal , Martinez
California, with American Steel Products
Corp.
Project No. 5269-926-(54)
The Board of Supervisors AUTHORIZES the Public Works Director to execute
Change Order No. 2, Detention Facility Hollow Metal , Project No. 5269-926-(54),
with American Steel Products Corp. , Farmingdale, New York.
The Change Order provides for modifying the Moor frames specified to
assure proper operation of the electric door locks. Maximum payment for the Change
Order shall not exceed $14,907 without authorization of the Public Works Director.
PASSED by the Board on August 29, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said loard of Supervisors on the date otoresaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Detention Facility Pro j. Supervisors
a-xed :his 29ihdoy of August 19 78
cc: County Administrator
County Counsel
County Auditor-Controller l J. R. OLSSOi`i, Clerk
Public Works Director By / �z zzv , Deputy t_teric
Turner Construction Company Helen H. rent
American Steel Products Corp.
H-24 4/77 15m 00203
In tha Bocrd of Superluors
of
Contra Costa County, State of California
Au yist '-3A , 19
In the Matter of
Closure of Certain Streets for
Danville Little League Parade on
September 1, 1978,
Danville Area.
It is by the Board ORDS that permission is granted the San Ramon Valley
Chamber of Commerce to close Danville Highway from Del Amigo Road to Boone
Court including North Hartz Avenue, South Fartz Avenue, and San Ramon Valley
Boulevard on September 1, 1978 between 5:30 p.m. and 7:00 p.m. Traffic mill
be detoured over existing neighborhood streets. The closure is subject to
conditions set forth relative to parades in Board Resolution 4715 including
the requirement that the Chamber of Commerce furnish a certificate of insurance
($500,000 combined Single Limit Public Liability and Property Damage a.-Id the
County named as additional insured).
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
originating; D-epartmnt: Pll (LD)
Witness my hand and the Seal of the Board of
Supervisors
cc: Public t•or ks Director affixed this day of 1
ga—
San Ramon Valley Cr mbe^ of
Commerce (Via P.W.)
J. R. OLSSOU, Clerk
By �'�- ' .�i Deputy Clerk
Hvien H.K?nt
�U204
H-24 4/77 15m
r
In the Board of -Supervisors
r
or
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Joint Exercise of Powers Agreement
with the City of Concord for the
Widening of Cowell Road , Concord
Area .
Project No . 4474-4459-661 -78
As recommended by the Public Works Director , IT IS BY THE
BOARD ORDERED that its Chairman is AUTHORIZED to execute a Joint
Exercise of Powers Agreement with the City of Concord for the widening
of Cowell Road , between Treat Boulevard and Cowell Ranch. Under said
Agreement , the City is to design and administer the project , with
the County obligated to pay its share of the project cost , with a
maximum limit of $60, 000.
PASSED by the Board on August 29, 1978 .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Road Design Division aft'ixed this -2`dif day of ,'�/cr���� 19.7
cc: Pdblic Works Director
City of Concord J. R. OLSSON, Clerk
County Auditor-Controller BDeputy Cleric
L)
00205=
H-24 4!77 15m
ii
In the Board of Supervisors
of
Contra . Costa County State of California
AS EX OFFICIO GOVERNIItiG BOARD OF
COIITRA COSTA COUFTY SAI ITATION DISTRICT1o. 5
St 19
.ZS
In the Matter of
Seraer Connection Ban,
Port Costa Area.
In Fav 1978, the Board of Supervisors, as ex efficio the
Governing Board of Contra Costa County Sanitation District No. 5,
serving the community of Port Costa, established a "temporary ban"
on seer connections, extending to July 1, 1978, and later extended
to August 1. The Ban :-:as adopted pending the outcome of an
engineering study on possible solutions of the Port Costa sewage
treatment problems. The Public ieorks Director advised that the
engineering study was completed and sent to the State Vater
Resources Control Board for review and approval on June 1, 19789
co=er-ts from the State Board were expected no later than early
August, but that to date, comments have not been received from
the State and, as a result, Port Costa sewage treatment problems
remain unresolved.
The Public ►7orks Director further advised that
r. John A. Schmidt has requested a permit for connection for
an existing building in Port Costa, and due to the Board's
special interest in this ratter, a permit was not issued, and
the Board is requested to determine whether to continue the
connection ban until co=ents are received from the State or to
grant said permit to T-Ir. Schmidt.
The Public : orks Director further advised that the
Citizens' Advisory Committee had been contacted and it recommended,
that the temporary connection ban remain_ in effect until such
time as the State eater Resources Control Board has reviewed
the engineering study and has decided on a treatment alternative.
Supervisor E. H. Hasseltine recommended that decision
be deferred to September 5, 1978 and that the Public 1:orks
Director be requested to provide a complete status report on the
entire natter.
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Hasseltine is APPROVED.
PASS-D by the Board on August 29, 1978.
l hereby certify that the foregoing is c true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public ':orks Director Witness my hand and the Seal of the Board of
Environmental Control Supervisors
J. A. Scl=idt viaP/W
-Citizens Advisory Co=-?-ittcIxed this 20thday of 19 ?8
via P/W
R. OLSSON. Clerk
Deputy Clerk
I'atri ci a A. ',ell
oo20
H-24 4.77 15m
In the Board of Supervisors
of
Contra Costa County, State of Californias
August 29 , 19 78
In the Nutter of
Autho-rizing Legal Defense
IT IS By THE BOARD ORDERED that the County provide legal
defense for Fred L. Golinveaux, Retired Fire Chief of the Riverview
Fire Protection District, in connection with Superior Court Action
No. 180/973 (Costa vs. Riverviee. ;ire Protection District) reser�'irg
all the rights of the County, in accordance with provisions of
California Government Code Sections 825 and 995.
PASSED by the Board on August 29, 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: Riv ery i e a Fire Protection Witness my hand and the Seal of the Board of
District Supervisors
Cou-;y Counsel
County .:eµ=^istrator affixed this %^,.r day of 19'7P,
Jti R. OLSSON, Ctesk
B21\11 ,J �l 'h `" % { Deputy Clerk
C
Patricia 1:. ?ell'
00
H-24»/r77 75m
�tl}�
In the Board of Super/isors
of
Contra Costa County, State of California
Au at 2q 19 7R
t
r
In the Matter of
Request from State Video Cable,
Inc. for a Rate Increase and
Name Change,
The Board having received an August 16, 1978 letter
from the President of State Video Cable, Inc. requesting approval
of a rate increase for the San Pablo Dam Road area and a naive
change to Video Engineering, Inc. , and transmitting a copy of
Ordinance No. 15-78 recently adopted by the Richmond City Council
approving a rate increase effective upon concurrence with certain
conditions.
IT IS BY TE BOARD ORD.;RED that the aforesaid request
is REFERRED to the Public Works Director for report.
PASSED,by the Board on August 29, 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 `t7orks Director Witness my hand and the Seal of the Board of
County Counsel Supervisors
Cou_n- ty Administrator affixed this2q�_doy of Alio int 19-7-a-
2 J. R. OLSSON, Clerk
�� •- Deputy Cleric
Xlafi-'&�ne ri, ufe_d
.-t-24 4/77 15m 00268
In the Board of Supervisors
of
Contra Costa County, Stcte of California
August 29 19 7$
In the Matter of
Authorization for Contract
Negotiations
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding requests from its operating departments to
complete various contracts and contract amendments and that the contracts
will be handled on an individual basis so as to be in conformity with Board
Resolution No. 78/635 and State-mandated requirements concerning contract
cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED
that the Director, Human Resources Agency, or his designee, is AUTHORIZED to
conduct contract negotiations with prospective contractors as specified below:
CONTRACTS
ANTICIPATED PLAXIMUM
PROSPECTIVE COUNTY PROGRAM TERM EST. AMT.
CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUINDING)
1. Janet E. Kocher Social Service Foster Parent 9/1/78 - $ 40
Education and 6/30/79 (75% Fed.
Orientation 25% County)
2. Dennis and it it
Connie Wimple
3. John and it it "
Gail Whitney
4. Merry-Lynn Amsbury it "
5. Floyd and
Wilma Ballentine
6. Jess and " " " to
Shirley McCall
7. Ralph and
Jacqueline Phillips
8. Elisa Ransbottom
CONTRACT AMENDMENT
1. Sammie Haynes, Sr. Manpower Credit Worker 8/1/78 Decrease
dba Safair Credit Classroom Training Payment Limit
Collection School for CETA Enrollees by $5,960
PASSED BY THE BOARD ON August 29 , 19 8 .
I hereby certify that the foregoing is a true and correct copy o an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisor
cc: County Administrator affixed this 29th day of Au7ust 1978
County Auditor-Controller
County Manpower Program J. R. OLSSON, Clerk
Director
County Social Service B - X1.-"1 C;[� l .�n Deputy Clerk
Director
SD:do 00269
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 J1978
In the Matter of
Contract #20-212 with Home Health
and Counseling, Inc. for the
Operation of Nutrition Project
Van and transportation services
for Senior Citizens
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #20-212 with Home Health and Counseling, Inc. for the
operation of the Nutrition Project van from July 1, 1978 through
June 30, 1979, with a payment limit of $3,289, and under terms and
conditions as more particularly set forth in said contract.
PASSED BY THE BOARD on August 29, 1978.
i hereby certify that the foregoing is a true and correct copy of on order entered an 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 Supervisor
cc: County Administrator affixed this29th 78
day of August . 19
County Auditor-Controller
County Social Service/
Office on Aging (, J. R. OLSSON, Cleric
County Health Dept./ By ��t�^+ ���sJ.-�'v '� Deputy Clerk
Nutrition Project y r,
Contractor H` `ri f_y�✓
00p.10
S .2Ic l:M 15m
i
In the Board or` Supervisors
of
Contra Costc County, - Stat-e of 'California
August 29 , 19 78
In the Matter of
Contract V20-177-1 with the
City of Martinez for Area
Agency on Aging Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract Y20-177-1 with the City of Hartinez for provision of the
Senior Community Service Employment Program for the term July 1, 1978
through June 30, 1979, with a payment limit of $7,246, and under terms
and conditions as more particularly set forth in said contract.
PASSED BY THE BOARD on August 29 , 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
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator offixed this 29 Lnday of ••".urust 1978
County Auditor-Controller
County Social Service/
Office on Aging \ J. R. OLSSON, Clerk
Contractor By Deputy Clerk
Karin
_
SD:dg
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Proclaiming September 1, 1978
as "San Ramon Valley All-Stars'
Day . "
On the recommendation of Supervisor E. H. Hasseltine,
IT IS BY THE BOARD ORDERED that September 1, 1978 is PROCLAIIMED
as "San Ramon Valley All-Stars' Day" in recognition of the 1978
United States National Champions, Little League Baseball.
PASSED by the Board on August 29, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Public Information Officer Supervisors
affixed this 29th day of AttC_11st 1911-
J. R. OLSSON, Cleric
By -Deputy Clerk
Rob ie GtNerrez )7-
021.2
H-24 4/77 ism
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 -M
In the Matter of
Recommendation of the County
Planning Commission faith respect
to the request of F. P. Bellecci
(2268—RZ) to rezone lard in the
Kartinez area.
John & Vir7inia Romeo, Owners
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of Mr. F. P. Bellecci (2268—RZ) to rezone approximately
2.32 acres fronting 60 feet on the east side of Milano t�:ay,,
approximately 257 feet north of Brittany Lane in the 1. artinez
area from Light Agricultural District (A-1) and General
Agricultural District (A-2) to Single Family Residential
District (R-12) ;
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 is DI-RECTED to publish notice of
same in the MARTINEZ h7E1:S GAZETTE.
PASSED by the Board on August 29, 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: i':r. John & Virginia Romeo Witness my hand and the Seal of the Board of
i`r. F. P. Bellecci Supervisors
idr. Harvey Brag,don affixed this 29th day of n „may 19�
City of Martinez `- `
Planning Department
Director Of PlanningJ. R. OLSSON, Clerk
: � G c
By —rf ,�I t t :1t", -/ `!_ Deputy Clerk
`tricia A. Bell
UUP
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 22 19 78
In the Matter of f
Appeal of R. C. Piiederholzer
from San Ramon Valley Area
Planning Commission Conditional
Approval of Application for
MS 58-78, Tassajara Area.
WHEREAS on the 26th day of July, 1978 the San Ramon Valley
Area Planning Commission approved with conditions the application of
Mr. Bill Hayes for Minor Subdivision 58-78, Tassajara area; and
WHEREAS within the time allowed by law, R. C . Niederholzer,
owner, filed with this Board an appeal from said decision;
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
26th day of September, 1978 at 1: 30 p .m. and the Clerk is directed
to post and publish notice of hearing, pursuant to code requirements.
PASSED by the Board on August 29, 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: R. C. Niede~holzer Witness my hand and the Seal of the Board of
Mr. Bill Hayes Supervisors
Director of Planning affixed this 29th do of n ,m t 19 78
List of Names Provided y —'�'jL$
by Planning ?
J. R. OLSSON, Clerk
i
B Cl Deputy Clerk
obbie ,1.ierrez. f J r-
z��.�
H -24 4177 15m
/ r
In the Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Appeal of Veral J. Speaks from
San Ramon Valley Area Planning
Commission Conditional Approval
of Application for Minor .
Subdivision 48-78, Alamo Area.
WHEREAS on the 12th day of July, 1978 the San Ramon
Valley Area Planning Commission avproved with. conditions 'the
application of Isakson & Associates; Inc, for' Minor Subdivision
48-78, Alamo area; and
WHEREAS within the time allowed by law, Veral J. Speaks,
owner, filed with this Board an appeal from said action;
NOW, THEREFORE, IT IS ORDERED that a hearing be held
on said appeal before this Board in its Chambers, Room 107,
County Administration Building, Martinez, California, on Tuesday,
the 26th day of September, 1978 at 1: 30 p .m. and the Clerk is
directed to post and publish notice of hearing, pursuant to
code requirements.
PASSED by the Board on August 29, 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: Veral J. Speaks Witness my hand and the Seal of the Board of
Isakson & Associates, Inc. Supervisors
Director of Planning affixed this 29th day of August 19 78
List of Names Provided
by Planning
R. OLSSON, Clerk
By Deputy Cleric
o e errez
H-24 4/77 15m
��1 15
In the Board of Supervisors
of
Contra Costa County, State of California
August 29, , 19 78
In the Matter of
Amend Policy for Street Lighting,
County Service Area M-7 - North
Richmond Area
IT IS BY THE BOARD ORDERED that the policy for street lighting adopted
by this Board on August 8, 1978, is hereby amended to include County Service
M-7 as an additional area for all street lights to be left on for the remainder
of the 1978-79 fiscal year.
PASSED BY THE BOARD ON August 29, 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.
Originating Departrent: Public Works Witness my hand and the Seal of the Board of
Administration Supervisors
affixed this 29th day of august 1978
cc: County Counsel
County Administrator
County Auditor J. R. OLSSON, Clerk
Public Works Director Bye`,.'; ,�.�y f- - , Deputy Clerk
Service Area Coordinator
EiBI�ar;.X2nt
f lb
H-24 4/77 15m WWI'_�
r
In she Board of Supervisors
of
Contra Costa County, State of California
August 29 , 19 78
In the Matter of
Report, Acquisition of Prope.=ty
on Shell Ridge, County Service
Area R-8, Walnut Creek Area.
The Board having received a report and recommendation from
the Public Works Director in response to the recommendations of
the City Council of the City of Walnut Creek and the Citizens
Advisory Committee for County Service Area R-8; and
IT IS BY THE BOARD ORDERED that receipt of the Public
Works Director's report and recommendation (a copy of which is
attached hereto and by reference incorporated herein) is
ACKNOWLEDGED and APPROVED.
PASSED by the Board on August 29, 1978 .
F
1 he4y 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.
Originator: Public Works-S.A.C. Witness my hand and the seal of the Board of
Supervisors
cc.- '/Public Works Director affixed this o' qday Cf �� q �- 19 :�
County Administrator
County Auditor
Countv Counsel J. R. OLSSOV, Clerk
/.
City of Walnut Creek By �Z.t`7 ,.��C , Deputy Clerk
Helen H. Ken:
H-24 4/77 15m
( CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martine, California
10: Board of Supervisors
FROM: Vernon L. Cline
Public Works Director
SUBJECT: Agenda for Tuesday, August 29, 1978
REPORTS
Report A. PROPERTY ACQUISITION FOR -PARK AND OPEN SPACE IN COUNTY S--VlC_ AREA R-8 - Walnut
Creek Area.
On August 15, 1978, the Board of Supervisors referred a let-ter from Mayor Marcaret
14. Kovar, City of Walnut Creek to the Public Works Director. The letter contained
a recommendation by the City Council of the City o- Walnut Creek that the Board
of Supervisors approve the purchase of 109.24 acres of property .from Mr. and Mrs.
Ames for Park and Open Space purposes on behalF cif County Service Area R-8. The
Citizens Advisory Comuittee for Service Area R-8 concurs in this recor^. ndation.
Public Works Department staff has reviewed the proposed acquisition and reports
that the acquisition cost will be 97% supported by restricted 1974 Open Space
Bonds, Federal and State grant funds.
It is therefore recommended thEt the Board or Sup--visors approve and authorize
publication of a Notice of intention to purchase from W.F. Ames, Jr. , and Jean
C. Anes a portion of Assessors .Parcel No. 139-120-001 consisting of 109.24 acres
X
or a purchase price of $300,000.00.
(SAC) -
RJ THE BOARD OF SUPERVISORS
OF
CONTRA COSH COUNTY, STATE OF CA11-FORTIA
In the Matter of Directing Publication )
of Notice of Intention to Acquire Real ) RESOLUTION NO 78/ 829
Property frcm W.F. Ams, Jr. and Jean C.)
Ames, Required for the Parks and Open ) (Gov. Code Sect. 25350)
Space Bond Program for County Services )
Area R-8. Walnut Creek Area. )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
In accordance with the City of Walnut Creek and County Agreement dated
September 17, 1974, providing for the acquisition and operation of local
park and open space facilities for County Service Area R-8, it intends to
acquire frau the owners, W.F. Ames, Jr. and Jean C. Ames, for park and open =
space purposes the property hereinafter described, at a cost of Three Hundred
Thousand Dollars ($300,000.00) .
The Board will meet Tuesday, October 3, 1978 at 10:30a.m., in the
Board's Chamber, County Administration Building, Martinez, Califorri_a, to
consider this proposed acquisition, and the Clerk of this Board is directed
to publish the following notice in the Contra Costa Times, pursuant to
Government Code Section 6063;
NOTICE OF INTENTION
TO ACQUIRE REAL PROPERTY
7f!e Board of Supervisors of Contra Costa County declares its intention-to
acquire frau the owners, W.F. Arms, Jr. and Jean C. Ames, his wife at a
cost of $300,000.00 all that real property in' Contra Costa County being a
portion of Assessor's Parcel No. 139-120-001 consisting of 109.24 acres, and
will meet at10:30 a.m. on October 3, 1978 to consider the proposed acquis-
ition of the hereinabove described real property.
DATED: August 29, 1978
J.R. OLSSON
County Clerk and ex officio
Clerk of the Board
By
Deputy
PASSED on August 29, 1978 unanimously by Supervisors present
JDF:cm
ORIG: Public Wbr}s - S.A.C.
cc: Public Works Director (2)
Administrator
Auditor
County Counsel
City of walnut Creek
RFML-LIM :-.0. 7;3/329
x/329
00219
At 3:30 p.m. the Board recessed to meet in Executive
Session in Room 108, County Administration Building, Martinez,
California to discuss a litigation matter pertaining to water
quality control of the Delta.
At 4:00 p.m. the Board reconvened in its Chambers and
adjourned to meet in Adjourned Regular Session on Wednesday,
August 30, 1978 at 3:00 p.m. in the Board Chambers, Room 107,
County Administration Building, Martinez, C fornia.
R. I. Schroder, Chairman
ATTEST:
J. R. OLSSON, CLERK
By
Geraldine Russell Deputy
170220
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
AUGUST 29, 1978, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD.
Approved personnel actions for Social Service, Treasurer-Tax Collector,
Civil Service, Health Dept. and Probation.
Acknowledged receipt of information from the Public Works Director regarding
STOL Air, Inc.
Granted permission to the San Ramon Valley Chamber of Commerce to close
certain streets for Danville Little League Parade on September 1, 1978, Danville
area.
Amended policy for street lighting to include CSA M-7, North -Richmond area.
Denied claims for damages filed by J. Stone, D. Casey, V. Farr, and
C. Van Deusen.
Authorized Public Works Director to refund to W. Haist cash deposit for
SUB 4604, Orinda area.
Accepted Instruments for MS 141-77, MS 336-77, MS 133-77, and SUB 4326.
Accztped for recording only the Offers of Dedication for MS 81-75, MS 336-7"
and LUP 2181-77.
Accepted Grant Deed from W. Simpson, et al, for widening of Treat Boulevard
in the Walnut Creek area.
Amended Board' s September 23, 1975 Order establishing the Contra Costa
County Drug Abuse Board.
Requested Federal Highway Administration to reconsider its action to stop
construction of the Safety Barrier on the new Antioch Bridge.
Granted extension of time to Delta Coves to file Final Development Plan
for 1832-RZ, Bethel Island area.
Authorized County Auditor-Controller to accept $384. 00 as Compromise
Settlement of Medical Services account for S. O'Neal totaling $711.00.
Proclaimed September 1, 1978 at "San Ramon Valley All-Stars' Day".
Fixed September 26, 1978 at 1:30 p.m. for hearing on appeal of Veral J.
Speaks from San Ramon Valley Area Planning Commission denial of Application for
MS 48-78 , Alamo area.
Fixed September 26, 1978 at 1:30 p.m. for hearing on appeal of -R. C.
Niederholzer from San Ramon Valley Area Planning Commission conditional
approval of application for YS 58-78, Tassajara area.
Adopted Ordinance No. 78-60 rezoning land in the Knightsen area (Beaver
Affiliates , 2272-RZ) .
Adopted Ordinance No. 78-59 rezoning land in the Danville area (J. and B.
Ramos , 2216-RZ) . ,f�,.�
Ll�ll��ti
August 29, 1978 Summary, continued Page 2
Authorized Director, Human Resources Agency, or his designee, to conduct
contract negotiations with prospective contractor concerning contract cost-of-
living increases.
Acknowledged receipt of copy of Final 9-1-1 Emergency Communications Plan
which was- filed with the State.
Submitted names of Supervisors E. H. Hasseltine and R. I. Schroder, I.
Mitgang, and E. Hulsey Jr. , to the Governing Board of the Alameda-Contra
Costa Health Systems Agency from which the Governing Board will appoint two
consumer representatives to the Governing Body of said Health Systems Agency.
Declared its intent to amend Resolution 78/791 establishing rates to be
paid to Institutions, so as to add the Jay Nolan Center in Camarillo, CA, and
authorized the County Welfare Director to place M. Brunstein in sama.
Authorized Director,- Human Resources Agency, or his designee, to submit
second-year project application "Reaching the Adolescent EPSDT Contra Costa" to
the State, negotiate a State contract for project for period October 1, 1978
through September 30, 1979, negotiate a contract with University of Texas
for continuation of project evaluation services for same time period.
Approved request of A. Affinito (2140-RZ) to rezone land in the West
Pittsburg area.
Fixed September 12, 1978 at 9:30 a.m. for. decision on appeal of Raymond
Vail & Associates from County Planning Commission conditional approval of
tentative map for SUB 5327, Oakley area, and directed representatives from
Public Works Dept. and County Counsel' s office to meet with developer and
report back to the Board in two weeks.
Requested Director of Planning to review administration appeal of
G. Binger, Chief of Planning, City of Walnut Creek, from action of the Zoning
Administrator on LUP 2012-77, Walnut Creek area, and report to the Board
prior to time of the hearing.
As ex officio Governing Board of County Sanitation District No. 5, deferred
decision to September 5, 1978 on sewer connection ban, Port Costa area, and
requested Public Works Director to provide complete status report on entire
matter.
Authorized legal defense for F. Golinveaux, Retired Fire Chief of the
Riverview Fire Protection District, in connection with Superior Court Action
No. 189973.
Fixed September 26, 1978 at 9 :30 a.m. for hearing on the request or :. ?.
Bellecci (2268-RZ) to rezcne land in the Martinez area.
Adopted Traffic Resolution No. 2467.
Authorized Public Works Director to execute Change Order No. 2, Detention
Facility Hollow Metal, Martinez.
Approved Addendum No. 1 to contract documents for Mechanical Alterations,
Finance Building, Civic Center Improvements, Martinez area.
August 29, 1978 Summary, continued Page 3
Adopted the following numbered resolutions:
Acknowledged and approved report and recommendation from Public Works
Director with respect to acquisition of property on Shell Ridge, CSA R-8,
Walnut Creek area, and adopted Resolution No. 78/829, declaring intention
to- purchase real property from W. Ames, Jr. and J. Ames required for the
Parks and Open Space Bond Program for CSA R-8, Walnut Creek area;
78/830, As Ex-Officio the Board of Supervisors of County Storm
Drainage District, fixing Sept. 26 at 9:30 a.m. for hearing on proposed
dissolution of County Storm Drainage District Zone 27, Martinez area;
78/831, fixing Sept. 28 at 2 p.m. for receiving bids for Elevator Code
Corrections, Courthouse Building, Civic Center Improvements, Martinez area;
78/832, fixing Sept. 28 at 2 p.m. for receiving bids for Elevator Code
Corrections, Administration Building, Martinez area;
78/833, denied request of R. and L. Ramey for extension of time in
connection with proposed abatement of certain property in North Richmond;
78/834, withdrawing of application to LAFCO for approval of dissolution
of CSA D-14, Oakley area;
78/835, As :.x-Officio the Governing Board of Moraga Fire Protection
District, accepting as complete construction contract with Valente and
Delchini of Martinez for the Moraga Fire Protection District Administration
Building in Moraga;
78/836 , approving Final Map and Subdivision Agreement, Sub. 4326,
Rodeo area;
78/837, approving Parcel Map and Subdivision Agreement, Sub. MS 336-77,
Danville area;
78/838, approving Parcel Map of Sub. MS 224-77, Walnut Creek area;
78/839, approving Subdivision Agreement, Sub. 4955, Alamo area;
78/840, authorizing Public Warks Director to execute a Deferred Improve-
ment Agreement with Y. and A. Baaba for LUP 2181-77, E1 Sobrante area;
78/841, approving Final Map and Subdivision Ageement, Sub. 5332,
Walnut Creek area;
78/842, approving Parcel Map and Subdivision Agreement, Sub. MS 141=77,
Walnut Creek area;
78/843, approving Final Map and Subdivision Agreement, Sub. 4759,
Oakley area;
78/8440 approving Agreement with Simpkins & Bru, Inc. for services as
Engineer of Work for Assessment District No. 1978-4, Discovery Bay area;
78/845, approving Agreement with Sturgis, Ness & Brunsell as Special
Bond Counsel for Assessment District No. 1978-4, Discovery Bay area;
78/846, As Ex-Officio the Board of Supervisors of County Flood Control
and Water Conservation District, approving conversion of Storm Drainage
Zone 10 into Flood Control District Drainage Area 10, Danville area, insti-
tution of drainage plan, adoption of fee ordinance No. .78/629 and continued
Ad Valorem Tax; and Resolution No. 78/847, accepting conveyance of certain
property located in former County Ston Drainage District Zone 10, Danville
area;
78/848, amending Resolution No. 77/782 fixing rates to be paid for
foster care by adding provision for temporary emergency care of a child
within the home of a relative, neighbor or friend at per diems rate and
adopted Resolution No. 78/849, correcting rate for Walden Environment,
Citrus Heights, a private institution;
78/850, accepting as complete construction contract with Gallagher &
Burk, Inc. for Escobar Street Parking Lot, Civic Center Improvements,
Martinez area;
78/851, approving recommendation of Finance Committee with respect to
foster care rates, including emergency placement rates and clothing
allowances; {{.�
August 29, 1978 Summary, continued Page 4
78/852, authorizing LAFCO to initiate proceedings for the Rodeo-
West County Fire Boundary Reorganization;
78/853 through 78/867, authorizing consolidation of special elections
with the Nov. 7, 1978 General Election for the following: Los Medanos
Community Hospital District, West Contra Costa Hospital District,
Pleasant Hill Recreation & Park District, Contra Costa Resource Conservation
District, Ambrose Recreation and Park District, Alameda-Contra Costa Transit
District, Bay Area Rapid Transit District, East Bay Municipal Utility
District, Mt. Diablo Hospital District, East Bay Regional Park District,
City of Martinez, City of Pinole, Area II County Board of Education, City of
Walnut Creek, and City of El Cerrito.
Fixed September 19, 1978 at 1:30 p.m. for hearing on proposed fiscal year
1978-1979 budgets of the County, and special districts and service arrear for
which t:-.e Board is the governing body as well as the use of Federal Revenue
Sharing entitlement funds for 1978-1979 fiscal year.
Submitted to the Director, California Office of Emergency Services,
comments on temporary housing assistance program under provisions of the Federal
Disaster Relief Act of 1974.
Awarded contracts to:
E. G. Alves Construction Co. , Inc. for Franklin Canyon Road Realignment
Project, Martinez area;
T. J. Gardner Company, Inc. for Buchanan Field Lighting Modification
Project, Concord area;
E. G. Alves- Construction Co. , Inc. , for Muir Station Road Improvement
Project, Martinez area.
As ex officio the Board of Directors of County Sanitation District No. 5 ,
appointed L. Van Noord to the Citizens Advisory Committee.
Accepted resignation ..+f W. Lew+n `rom Neighborhood Preservation C�-*vitt%ee
(Croc�:ett araa) of the Countywide Housing and Community Development Advisor;
Committee.
Requested County Administrator to rev_.�w the proposal for the establishment
of a County Community Development Department.
Denied. request of Televents, Inc. , or dezegulation of CQZ,7 rates.
Acknowledged receipt o;` 'ester from Treasurer-Tax Collector respondi�.g to
reec:=endations of 1977-78 Grand Jury Final Report relative to said department
andfoz ,7arded copy to Presiding Judge of the Superior Court who impaneled the
197 7-78 Grand Jury-, and placed espy on file wit!-, the County Clerk.
Accepted resignation cf C. Linn `rom the Board of D` ec::ors of the Byron
Sanitary District and issu:Zd certificate of appreciation for :services rendered.
Directed Clerk to advised Supervising Nurse-D Ward, County Medical Services,
ti-tat her concerns regarding alleged lack of qualified registered nurses at
sAid 1"acili ty should be taken up through medical serri-,:es administrac-ive
c. xanne?s.
Ackno Ied-ed --eceipt of report on election of officers for FY 1978-1979
conducted by the Economic Opportunity Council and adopted order expressing
appreciation to outgoing officers for their services and authorize issuance of
Certificates of Appreciation to Council members who have completed their term
of service.
August 29, 1978 Summary, continued Page 5
Referred to
Director of Planning for recommendation, communications from San Francisco
Area Office, U. S. Dept. of Housing and Urban Development, regarding Section 8
Housing Assistance Payment Program;
Director of Planning, communication from the Riverside County Planning
Dept. transmitting Resolution 78-285 adopted by the Riverside Board of
Supervisors regarding National Flood Insurance Program maps;
Public Works Director for review in conjunction with other county
departments, communication from Blackhawk Corporation requesting the Board
designate the Blackhawk Project as an "unincorporated urban community" and
to approve closure to through traffic on a portion of Blackhawk Road;
Finance Committee (Supervisors Hasseltine and Fanden) and the County
Administrator, suggestions from Citizens Task Force on Animal Welfare on
administrative policy changes with respect to the animal control program;
Director, Human Resources Agency, instructions from the State Dept. of
Health Services clarifying its August 3, 1978 memorandum, for county' s use
in preparing its budget submission for FY 1978-1979;
County Auditor-Contoller, Resolutions Nos. 78-28, 78-29, and 78-30 adopted
by the Board of Directors, Contra Costa County Water District, specifying
tax requirements for 1978-1979 FY for the Water District and its Improvement
Districts Nos. 1 and 2;
Public Works Director for report, request of President of State Video Cable
Inc. for approval of rate increase for San Pablo Dam Road area and name
change to Video Engineering, Inc.
Authorized Chairman to execute:
CETA Title III YETP Annual Plan #06-9004-48 for submission to the U. S. Dept
of Labor requesting funds to continue the County' s Youth Employment and Training
Program;
Joint Exercise of Powers Agreement with the City of Concord for widening
Cowell Road;
Contract with Home Health and Counseling, Inc. for the operation of the
Nutrition Project van;
Contract with City of Martinez for provision of the Senior Community
Service Employment Program;
Prime Sponsor Agreement Certification and Revisions with the U.S. Dept. of
Labor in order to update and revise said Prime Sponsor Agreement;
CETA Title I Annual Plan DOL #06-9004-10 for FY 1978-79;
Interim Agreement with Family Stress Center, Inc. for premises at
1600 Galindo Street, Concord, for occupancy by the Family Stress Center, Inc. ;
Agreement Amendment for extension of time and receipt of additional funds
for completion of Joint Statistical Agreement with U.S. Bureau of Census;
Lease with Mr. and Mrs. B. Dill for use of property in Rodeo by the
Cooperative Extension Community Gardens Project ;
Contracts with ADIA Services Incorporated, Kelly Services Incorporated,
Olsten Corporation, Staff Builders of Northern California Incorporated for
temporary help.
Opposed proposed amendment to clean up bill on Proposition 13 that 'would
provide cost-of-living increase for certain employee classifications.
Approved deletion of runway 14L clear zone protection and a reduction in
grant agreement amound from $64,589 to $49,841 by authorizing execution of
Amendment No. 1 to the Federal Aviation Administration Project No. 9-04-049-D914.
00425
.l .
00225
The preceeding documents contain. pages.