Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09121978 - BOS Min Pkt
110 rNpia Tuesday SepLember 197s The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration_. J 0ps JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER 1ST DISTRICT CONTRA COSTA COUNTY CHAIRMAN TI NANCY C.FAHDEN,MARN¢ ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CL K Ci--=BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMEM.ROOM 107,ADMINISTRATION DUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG I.O.BOX O1 t PHONE(41 5)372-2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY September 12, 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. Presentation by Mr. Joseph E. Spott on his proposal that a Department of Anti-Rape and Sexual Assault be established. Hearings on recommendations of the County Planning Commission with respect to the following planning matters : Request of Mr. Edward A. Weiss (2217-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of Development Plan No. 3022-78; Request of Mr. Glen D. and Jeanette Bell (2227-RZ) to rezone land in the BARTD Station area of Pleasant Hill and conditional approval of L.U.P. 2037-78; and Request of McBail Company (2107-RZ) to rezone land in the Crockett area and conditional approval of Preliminary Development Plan. If the above are approved as recommended, introduce ordinances, waive readings and fix September 19, 1978 for adoption. Decision on appeal of Raymond Vail & Associates from County Planning Commission conditional approval of tentative map for Subdivision 5327, Oakley area (hearing closed August 29, 1978) . Executive session as required or recess . Consideration of reports of Board Committees including Finance Committee Report on proposed revision for the administration of the General Assistance Program. 1: 30 P.M. Hearing on use of funds for County Justice System Subvention Program. Hearing on administrative appeal of City of Walnut Creek from action of the Zoning Administrator on L.U.P. 2012-77, Beacon Point Associates , Walnut Creek area. ITEMS SUBMITTED TO THE BOARD 1. FIX October 10, 1978 at 1: 30 p.m. for hearing on recommendation of the San Ramon Valley Area Planning Commission with respect to the request of United Resources Corporation (2269-RZ) to rezone land in the Danville area and conditional approval of Development Plan No. 3028-78. Board of Supervisors ' Calendar, continued September 12, 1978 2. FIX October 10, 1978 at 1: 30 p.m. for hearing on appeal of John W. Larson, Attorney, representing four objectors , from San Ramon Valley Area Planning Commission -conditional approval of variance Permit No. 1191-77, Alamo area. 3. AUTHORIZE refund of penalty on delinquent property taxes (Katherine I. Davi) as recommended by the County Treasurer Tax-Collector. 4. AUTHORIZE write-off of delinquent General Accounts Receivable totaling $842. 89 as recommended by the County Auditor-Controller. 5. DENY the following claims for refund of taxes paid on unsecured property: Xerox Corporation and The Circle K Corporation. 6. DENY claims for damages of Michael Dennis Verandes and Lila Effie Lematta. ITEMS 7 - 15: DETERMINATION (Staff recommendations shown o owing the item. ) 7 . CONSIDER adoption of Resolution of Intent to Implement the ABAG Environmental Management Plan. 8. CONSIDER proposed resolution which will permit up to 50% of the monies received from fines imposed by municipal courts for vehicle code violations to be transferred from the Road Fund to the General Fund. 9. LETTER from Superior Court Judge Richard E. Amason recommending Mr. Harold E. Mutnick, a Lafayette attorney, for appointment to the County Planning Commission. CONSIDER RECOMMENDATION 10. MEMORANDUM from Director of Planning advising that Evelyn Steinmetz has resigned from the Antioch Neighborhood Preservation Committee and that Debbie Funkhouser has been nominated by the Antioch City Council for appointment to fill the vacancy. ACCEPT RESIGNATION AND APPOINT NOMINEE 11. LETTER from Mr. Andrew F. Kritscher requesting refund of penalty and interest added to tax bill. REFER TO COUNTY COUNSEL FOR REPORT ON SEPTEMBER 19 , 1978. 12. LETTER from Leona Blevins , Concord, registering a complaint with respect to alleged procedures at the County Animal Control Center. REFER TO AGRICULTURAL COMMISSIONER - DIRECTOR OF WEIGHTS AND MEASURES FOR REPORT 13 . LETTER from San Francisco District, Corps of Engineers advising that work has been concluded on Phase I General Design Memorandum for Wildcat and San Pablo Creeks, that work is progressing on Phase II, and requesting that the Board, prior to the end of the calendar year, reaffirm its declaration of intent to provide financial assurance for Phase II of said project. REFER TO PUBLIC WORKS DIRECTOR 14. LETTER from Attorney for the Safe Water Coalition (an East Bay group which is requesting the East Bay Municipal Utility District to hold an election on whether fluoride should continue to be added to EBMUD water) , requesting the Board to amend Resolution No. 78/155, which reaffirms support of water fluoridation to mean that the Board does not oppose an election for the purpose of determining whether the water supply of ERIMUD shall continue to be fluoridated. REFER TO HEALTH OFFICER FOR RECOMMENDATION Board of Supervisors ' Calendar, continued September 12, 1978 15. COMMUNICATION from Executive Vice President, Contra Costa Taxpayers Association, transmitting copy of said Association's analysis and recommendations concerning the impact of Proposition 13 on the 1978-1979 county budget. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR ITEM 16: INFORMATION (a copy of communcation listed as information item has been furnished to all interested parties. ) 16. COMMUNICATION from Executive Director, County Supervisors Association of California, advising that in light of the failure of SB 2223 Cleanup and Special District Funding Bill, counties should note certain requirements relative to 1) report to the Department of Finance for special needs allocation for districts, 2) fixing of county tax rate, and 3) definition of reserves. Persons addressing the Board should co2plete the form provided on t o rostrum and turnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator' s Conference Room, County Administration Building. NOTICE OF MEETI11,IGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - phone 557-3586 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East .Bay Regional Park District 00 1st and 3rd Tuesdays of the month - phone 531-91 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - phone 771-6000 Metropolitan Transpertation Coms.-fission 4th Wednesday of the month - phone 84.0-3223 Ccatra Costa County :•+nater District 1s t and 'Ir d :.--dnesda s of the month; S Ludy sessions, all other Wednesdays - phone 582-5950 000 " f OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions September 12, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Building -- 1 Building Plan Checker Inspection Trainee-Project Medical 1 P.I. Inter- Services mittent Exempt Medical Staff Physician 2. Decrease or increase hours of positions as follows: Department From To Medical 40/40 Exempt 24/40 Exempt Medical Services Medical Staff Staff Physician Physician 40/40 Exempt 30/40 Exempt Medical Medical Staff Staff Physician Physician II: :TRAVEL .AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) Janet Yokoyama, New York,__N.Y. • National HEW Emergency HRA-Health Dept. 9-7-78 to Medical Services (EMS) (confirming- 9-13-78 Education Conference time only) (b) -Charles Dorn, Denver, CO National Animal Control Department of 9-27-78 and Conference Agriculture 9-28-78 (time only) To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-12-78 Page: 2. II. TRAVEL AUTHORIZATIONS - continued 3. Name and Destination Department and Date Meetin (c) Stanley T. New York & vicinity Conduct audits for Yamamoto, 9-24-78 to 10-10-78 assessment purposes Assessor of companies doing business in Contra Costa County Kenneth D. Pennsylvania, New Same Chrisman, Jersey & vicinity Assessor 9-24-78 to 10-13-78 Jack H. Shaffer, New York & vicinity Same Assessor 9-24-78 to 10-13-78 Richard B. Enes, Utah, CO & vicinity Same Assessor 9-24-78 to 10-14-78 III. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 4. Amend Resolution No. 78/791, establishing rates to be paid to child care institutions for the fiscal year 1978-1979, to add the Norma Wood Home, Livermore, CA, a specialized foster home, at a rate of $500 per month. VI. CONTRACTS 5. Approve and authorize Chairman, Board -of Supervisors, to execute agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) AEP Associates amend agreement $900 Effective Walnut Creek to include fourth increase 9-5-78 site feasibility study, Mt. View/ Vine Hill neighbor- hood facility/park development r_ 04 000 To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-12-78 Page: 3. VI. CONTRACTS - continued Amount 5. Agency Purpose To Be Paid Period (b) Steven D. Prepare EIR $4,150 Effective Billington report for (paid by 9-13-78 development developer) plan IC3019-78 "Pine Grove .Offices" (Orinda area) (c) Contra Costa Promote trade $6,885 9-1-78 - County Develop- and commerce 9-30-78 ment Assn. (d) Carquinez Fourth Year $56,000 7-1-78 Coalition, Inc. (1973-79) Com- 6-30-79 munity Develop- ment Program Project Agreement City of Same as above $197,100 Same as above Pleasant Hill VII. GRANT ACTIONS 6. Authorize Chairman, Board of Supervisors, to sign for submittal to the U. S. Department of Labor, CETA Title III Grant Modification documents increasing the County's SPEDY grant from $1,289,358 to $1,420,827 for the period January 1, 1978 through December 31, 1978, as recommended by -the Director, Human Resources Agency. 7. * Authorize Chairman, Board of Supervisors, to sign for submittal to the U. S. Department of Labor, CETA Grant Modification documents increasing the County's CETA Title III grant from $115,000 to $191,712 for operation of the HIRE program during the period July 15, 1978 through September 30, 1979, as recommended by the Director, Human Resources Agency. 8. Authorize the Acting Director, Community Services Administration, to submit a grant application in the amount of $212, 066 to the San Francisco Foundation for a Sensory Motor Integration Program to supplement basic Head Start Activities. G�1d�� e• To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-12-78 Page: 4. VIII.LEGISLATION 9. Acknowledge action taken on legislative measures on which the Board of Supervisors had established a formal position: Bill Number Subject Action SB 2079 Provides specific authorization Chapter 564 for contracts for laundry .and (Approved by linen service. Governor on 8-29-78) IX. - REAL ESTATE ACTIONS None. X. OTHER ACTIONS 10. Approve contract documents submitted by the Riverview Fire Protection District for the abatement of weeds, rubbish and other fire hazard conditions within the district for the period November 1, 1978 through October 31, 1979 and advertise for bids to be received on October 10, 1978 at 10:30 a.m. 11. As recommended by the County Medical Services and the Human Resources Director, approve and authorize Chairman to execute the bylaws of the Contra Costa County Medical Services Auxiliary; action will recognize the Auxiliary as an approved volunteer program. 12. Refer to Finance Committee proposal of Director, Human Resources Agency, for establishment of fees for continuing education courses provided by County Medical Services. 13. Acknowledge receipt and refer to the Finance Committee the Emergency Communications Consolidation 911 Study - Phase II. 14. Authorize the Acting Director, Community Services Adminis- tration, to submit a grant application in the amount of $15,287 to the Department of Health, Education and. Welfare to allow for use of carry-over funds for the provision of speech screening and therapy services in Head Start children. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON ' ,r CA 0( 8 ,d CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: - Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, September 12, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item I. SUBDIVISION 4467 - REFUND CASH DEPOSIT - Pleasant Hill Area It is recommended that the Board of Supervisors declare that the improvements in Subdivision 4467 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 the refund of the $500.00 cash deposited as security to guarantee performance under the Subdivision Agreement. (LD) SUPERVISORIAL DISTRICT II & III Item 2. RHEEM BLVD. & RELIEZ VALLEY ROAD - APPROVE PLANS & ADVERTISE FOR BIDS - Pleasant Hill and Orinda Areas It is recommended that the Board of Supervisors approve plans and specifications for road shoulder improvements on Rheem Blvd. & Reliez Valley Road and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, October 12, 1978. The Engineer's estimated construction cost is $46,000. The project consists of constructing asphalt concrete shoulder wedges at various locations along Rheem Boulevard between Zander Drive and Glorietta Boulevard; and constructing approximately 750 linear feet of metal beam guard railing and 300 linear feet of shoulder widening on Reliez Valley Road between Via Hermosa and Silver Dell Road. Approximately $47,000 in Federal Aid funds are available for this project. The required matching funds are available from the 1977-78 budget. A G E N D A Public Works Department Page I of 7 September 12, 1978 Item 2.Continued This project is considered exempt from Environmental Impact Report Requirements as a Class lc Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Project No. 4419-661-77) (RD) SUPERVISORIAL DISTRICT II & V Item 3. MISCELLANEOUS STORM DRAINS - INCREASE CONTRACT CONTINGENCY FUND - Crockett, E1 Sobrante and Alamo Areas It is recommended that the Board of Supervisors approve a supplemental increase of $3,0GO.00 in the contract contingency fund for the Miscellaneous Storm Drain project to provide adequate funds for the balancing contract change order. Sufficient funds for this increase are available in the current road budget for this Economic Development Administration grant project. (RE: Work Order No. 4390-0925-77) (C) SUPERVISORIAL DISTRICT III Item 4. STEWART AVENUE - APPROVE PARTIAL ROAD CLOSURE - Walnut Creek Area Peter Cole Jensen, Inc. requests permission for a partial road closure of Stewart Avenue between Rudgear Road and approximately 400 feet east of Trotter Way for the purpose of installing a sewer line. The partial closure is for a maximum of 10 working days between September 13 and October 6, 1978, between 8:00 a.m. and 4:30 p.m. Traffic will be detoured over existing neighborhood streets. . Local and emergency traffic will be allowed to pass through. The road closure will be in accordance with the following conditions: 1 . All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices dated 1973 and the County Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County. It is recommended that the Board approve the road closure. (LD) Item 5. COUNTY SERVICE AREA R-8 - AMEND AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the Chairman to execute an amendment to the License Agreement between the East Bay Municipal Utility District and County, previously approved by this Board on May 30, 1978. The Amendment clarifies the nomenclature of the Agreement by substituting "Permit" in lieu of "License". This change is for the purpose of satisfying ,A G E- N D A Public Works Department Page 2 of 7 September 12, 19783$) 11 Item 5. Continued State requirements for funding under the State, Urban and Coastal Park Bond Act of 1976, for development of recreational trails in the Walnut Creek area. (SAC) SUPERVISORIAL DISTRICT IV Item 6. BEATRICE ROAD - APPROVE RENTAL AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept a Rental Agreement with James Zimmerman and Jean Zimmerman dated August 30, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 590 Beatrice Road, Pleasant Hill , on a month-to-month, as-is basis, for $200.00 per month, effective August 1 , 1978. - (RP) Item 7. STORM DRAIN LINES C & D - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District,approve and authorize its Chairman to execute a Joint Exercise of Powers Myreement between the District and the City of- Pleasant Hill for the construction and maintenance of Storm Drain lines C & D in Storm Drainage District Zone No. 16. The Agreement states the conditions under which the District and the City share . in the project's construction and maintenance. (RE: Project No. 8539-7583-76) (Work Order #8539) (FCD) SUPERVISORIAL DISTRICT V Item 8. SUBDIVISION MS 82-76 - GRANT ACCESS - Brentwood Area It is recommended that the Board of Supervisors approve a 20 foot access opening onto O'Hara Road with the centerline being located 102 feet south of the north property line of Parcel D of Subdivision MS 82-76,recorded in Book 51 of Parcel Maps on page 44. - The Access Rights were relinquished to the County on February 15, 1977 (Book 8204 of Official Records at page 208). (LD) Item 9. SUBDIVISION MS 73-77 - WAIVE ORDINANCE REQUIREMENT - Oakley Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 73-77. The owners have attempted to obtain the required consent to dedication and have been unsuccessful . This action will not adversely affect the rights of the County. A G E N D A Public Works Department Page, 3 of 7 September 12, 1978 600111 Item 9. Continued Owner: Frank Beede, 106 E. 6th Street, Antioch, California 94509. Location: Subdivision MS 73-77. Fronts for approximately 260 feet on the north side of a private road 660 feet west of Empire Avenue. Said private road is immediately west of the Cypress Road intersection with Empire Avenue, in the Oakley Area. (RE: Assessor's Parcel No. 041-012-045, 046) (LD) Item 10. EMPIRE AVENUE RECONSTRUCTION - ACCEPT CONTRACT - Oakley Area The work performed under the contract for reconstructing 1 ,320 lineal feet of road on Empire Avenue between Oakley and Cypress Roads in the Oakley area was completed by the contractor, William G. McCullough Company of Antioch, on August 17, 1978, in conformance with the approved plans, special provisions and standard specifica- tions at a contract cost of approximately $70,000. It is recommended that the Board of Supervisors accept the work as complete as of August 22, 1978. It is further recommended that a 4 working-day extension of contract time be granted due to utility delays. (RE: Project No. 7871-4259-661-75) (Work Order No. 4259) (C) Item 11. LA GONDA WAY STORM DRAIN - APPROVE ADDITIONAL FUNDING - Danville Area It. is recommended that the Board of Supervisors approve and authorize additional funding of $14,000 for the La Gonda Way Storm Drain Project. The original work order amount of $9,500 was approved and a purchase order was issued to J. A. White Corp. to install a storm drain connection between Parrot Court and San Ramon Creek. The additional funds are needed to cover costs due to utility conflicts. It was necessary to move the location of the storm drain to the sidewalk area and lower the pipe from five feet to thirteen feet deep, replace curb and gutter, sidewalk, and construct an outlet structure. Funds are available in the current road budget. (RE: Project No�. 4634-4481-661-78) (Work Order No. 4481 ) (M) GENERAL Item 12. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) A G E-N D A Public Works Department Page 4 of 7 September 12, 1978 Item 13. SERVICE AREAS R-7 & R-8 - APPROVE FILING APPLICATIONS FOR FEDERAL FUNDING - San Ramon and Walnut Creek Areas It is recommended that the Board of Supervisors approve filing applications for Federal Land and Water Conservation Funds on behalf of the following named service areas for the purposes indicated, and authorize the Public Works Director to execute all documents necessary for filing the applications. (a) County Service Area R-7, reimbursement of one-half the cost of a $302,500.00 park site acquisition, consisting of approximately 11 acres in the San Ramon area. (b) County Service Area R-8, reimbursement of one half the cost of $405,300.00 for the development of approximately 8.80 miles of recreational trails system in the Walnut Creek area. (RE: Work Orders 5440-927 and 5389-927) (SAC) Item 14. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in the following listed subdivisions has been satisfactorily completed. SUBDIVISION DEVELOPER AREA MS 41-76 Martin A. Easton Clayton MS 13-76 Furry C. Kroll Walnut Creek It is further recommended that the Public Works Director be authorized to refund $1 ,150.00 of the $1 ,650.00 cash performance bond to Martin A. Easton pursuant to the requirements of Section 94-4.406 of the Ordinance Code. (LD)' Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Parcel Map & MS 346-77 Rancho Palo Association Brentwood Annexation Agree- ment & Deferred Improvement Agree- ments Parcel Map & MS 73-77 Frank Beede Oakley Deferred Improve- ment Agreement Parcel Map & MS 87-78 Herman Tysseiing Danville Subdivision Agree- ment (LD) A G E N D A Public Works Department Page 5 of 7 September 12; 1978 4 �� Item 16. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1 . Consent to Offer of 11/15/77 Maddlen Beede Sub MS 73-77 Dedication 2. Consent to Offer of 6/17/78 Frank McNulty Beede, Jr. Sub MS 73-77 Dedication 3. Consent to Offer of 8/22/78 Transamerica Develop- Sub MS 346-77 Dedication ment, a Corporation 4. Individual Grant Deed 6/20/78 Irene Messer Sub MS 297-77 B. Accept the following instruments for recording only: 1 . Offer of Dedication for 6/17/78 Frank McNulty Beede,Jr. Sub MS 73-77 Roadway Purposes et al 2. Grant of Easement for 7/21/78 East Contra Costa Sub MS 346-77 Roadway and Drainage County Irrigation Dist. Purposes (LD) Item 17. BUCHANAN FIELD AIRPORT - Set Hearing Date The Public Works Director recommends that the Board of Supervisors fix October 3, 1978 at 10:30 a.m. for continuation of the July ll-, 1978 public hearing regarding noise abatement recommendations made by the 1977/1978 Grand Jury. (A) Item 18. CONTRA COSTA COUNTY SOLID WASTE MANAGEMENT AGENCY - APPROVE POLICY On August 9, 1978, the Solid Waste Commission at its regular meeting approved the "Policy on Closure Plans for Class II Disposal Sites as required by the Contra Costa County Solid Waste Management Plan." Prior to the Commission's approval , the Policy was developed by staff in cooperation with the Technical Advisory Committee and all concerned agencies. It is recommended that the Board approve the "Policy on Closure Plans for Class II Disposal Sites" as recommended by the Commission. (EC) A G E N D A Public Works Department Page 6 of 7 September 12, 1978 Item 19. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached . "Calendar of Water Meetings." B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action is required. C. Memorandum Report on Water Agency activities - No Public Hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 7 of 7 September 12; 1978 ' Prepared by Chief Engineer of the Contra Costa County Water Agency September 12, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE "REMARKS' Recommended' Authorization Sept 28 Thurs. Governor's 9:30 a.m. 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 Sept 28 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Farm Bureau Committee Meeting Interagency Office - Drainage 1274 W. Hedges Program Fresno U0 %1 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Departme SUBJECT: Extra Business Item - Tuesday, September 12, 1978 Item 1 HAPPY VALLEY ROAD - SLIDE REPAIR - Lafayette Area. It is recommended that the Board of Supervisors approve and authorize the Public Works Director to arrange for the construction of interim slide repair work on Happy Valley Road at an estimated cost of $9,700. This work will be performed by Public Works Road Maintenance forces and by hired equipment and labor. Funding is available from the 1977-78 Road Budget. This project is considered exempt from Environmental Impact Report requirements as a Class 1(d) Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. Permanent repair of the slide and restoration of the roadway by formal contract is planned for next summer. (RE: Project No. 2851-5817-661-78) (RD) Item 2 VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the. following: ITEM SUBDIVISION OWNER AREA Parcel Map MS 199-77 Alamo Property Co. , Danville a limited partnership Parcel Map MS 204-78 Shell Oil Company West Pittsburg (LD) Item 3 CIVIC CENTER IMPROVEMENTS - APPROVE ADDENDUM NO. 2 - Martinez Area It is recommended that the Board of Supervisors approve Addendum No. 2 to the contract documents for Mechanical Alterations, Finance Building, Civic Center Improvements, Martinez Area. The Addendum provides miscellaneous corrections and clarifications to the plans and specifications. There is no increaso in the estimated construction cost. (RE: 4405-4267-C6-EDA) (B&G/AD) Y Public*Works Extra Business Page 2 September 12, 1978 Item 4 ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept the 'following instrument: INSTRUMENT DATE GRANTOR REFERENCE 1 . Road Easement 8/3T/78 Shell Oil Compang, A SUB MS 204-78 Delaware Corportation _ Accept the Following Instrument for Recording Only: 1. Offer of Dedication 8/14/77 Alamo Properties Co. SUB MS 199-77 for Roadway a limited partnership Purposes 00010 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, September 12, 1978, 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. Oisson, represented by Geraldine Russell, Deputy Clerk 00019 Contracts, Agreements, or other documents approved by the Board this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file ( to be m{crofil.ned at a later time) . POS I T i ON A D J U S T M E N T REQUEST No: Department Building Inspection Budget Unit 0340 Date Action Requested: cancel vacant position of Building Pian Checker Trainee— Project Proposed effective date: as soon as-poll e Explain why adjustment is needed: position ha�s �y segated - no longer required conUck Estimated cost of adjustment: �v� 3 i 1918 Amount: + 1 . Salaries and wages: 0jilce n Stsatot $ 0 2. Fixed Assets: [tizt .t tew and coz.t) A $ Estimated total %` $ F Signature i 'L Departure t Head Initial Determination of County Administrator Date: September 11978 Request recommendation. ounTy Administrator Personnel Office and/or. Civil Service Commission Date: September 6. 1978 Classification and Pay Recommendation Cancel 1 Building Plan Checker Trainee-Project position. t1 The above action can be accomplished by amending Resolution 71/17 by cance113ng 1i-� Building Plan Checker Trainee-Project, position #01, Salary Level 244t (855-943)-. Can be effective day following Board action. c-7 its ,.• Tn M : Assistant Personne irector Recommendation of County Administrator Date: September 11, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective September 13 , 1978. County Administrator Action of the Board of Supervisors — SEP 1 2 1978 Adjustment APPROVED ( ) on J. . OLS ON, County Clerk SEP 12 1978 Date: - By. Patricia A. Bell Deputy Clerk APPROVAL o6 t{us adju6tment consti.twtU an Appnopni,ati-on Adjustment aj.d Puzzonne.Q WoLttLon Amendment. ;: WTE: Top section and reverse side of form muhz be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 300 (M347) (Rev. 11/70) v T POSITION ADDU S M ENT REQUEST No: Department rrrn mpf3irral -qp" Budget Up't 540Date 8,49,478 Action Requested: Decrease hours of Medical_Staf pThysician Position VPW9-362 from 40/40 to 24/40 (filled by Gregory C. Cheung, M.D.'YAdd W hours to Med. Staff Physician 20/40 Pos-. -VP1•79-966 (01Qe) (vacant) Proposed effective date:asznna asps. Decrease hours of Med.Staff Physician Pos. VPW9-359 from 40/40 to 30/40; add one P.I. Position Explain why adjustment is needed: To .reduce the scheduled hours of the inc-nmho-nt G r rheung,! .r and restore hours reduced. Con'tr r,._ REnz� /,- aunty Estimated cost of adjustment: l Eft � Amount: 1 . Salaries and wages: G 16 j,;Z8 $ 2. Fixed Assets: (ti6t .i tems and coat) 1 17 '01i ,ce of 'ZC ,r_ P1-::NCY Estimated total $ F HUNNAN RE- Signature _J �r�f;vim^;•'_-�'-'�-==� � Signature Lo 2e G r M'S. , Acting Medical Director ` ------ Department Head Initial Determination of County Administrator ugu s --110 ' To Civil Service for review and recommendation• l Count Admin•' razor �- Personnel Office and/or Civil Service Commission Date: SeQtemher [. 19719 Classification and Pay Recommendation Decrease hours of Exempt Medical Staff Physician position #362 and #359; increase hours of Exempt .Medical Staff Physician #966; classify (1) Permanent .Intermittent Exempt .Medical Staff Physician. Study discloses duties and responsibilities remain appropriate to the class of Exempt Medical Staff Physician. Can be effective day following Board action. The above action can be.accomplished by amending Resolution 71/17 by decreasing the hours of Exempt Medical Staff Physician position #362 from 40J40 to 24/40 and position ;1359 from 40/40 to 30/40; increasing the hours of Exempt Medical Staff Physician #966 from 20/40 to 40/40; and classify (1) Permanent Intermittent Exempt Medical Staff Physician position, all at Salary Level 708e (3040-3879) . Assistant Personn Director Recommendation of County Administrator Date: September 11, 1978 Recommendation of Personnel Office and/or Civil Service . Commission approved effective September 13, 1978 . County Administrator Action of the Board of Supervisors AP 12 1978 Adjustment APPROVED ) on J OL SON, County Clerk P 2 1978 --ADate: SE 1 By: Patricia A. Bell, Deputy Clerk APPROVAL o6 .tlii.6 ad jwstinen t eonZt to to d an App tup4ia tion Adjustment and Peu onnet Rezo&tion Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) in THE BOARD OF SUPERVISORS OF* CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Road Shoulder ) Improvements on Rheem Boulevard and ) RESOLUTION N0 . 78/891 Reliez Valley Road, Pleasant Hill and ) O r i nda' Area . Proj . No. 4419-661 -77 ) WHEREAS Plans and Specification.s for Road Shoulder Improvements on" Rheem Boulevard and Reliez Valley Road have been filed with the Board this day by the Public :Works Dilrec-tor ; and WHEREAS the general prevailing rates of wages ,. which. shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption=,under the County Guidelines, and the Board concurs in this finding; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are her.eby APPROVED . Bids for this work will be received on October 12, 1978 at 2 :00 p.m. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in.The Valley Pioneer PASSED AND ADOPTED by the Board on September 12 , 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION 110. 78/851 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS 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 Notice of Completion of Contract for ) and NOTICE OF COMPLETION Empire Avenue Reconstruction (C.C. §§ 3086, 3093) Project No. 7871-4259-661-75 ) RESOLUTION NO. 78/392 The Board of Supervisors of Contra Costa County RESOLVES THAT: , The County of Contra Costa on June 19, 1978 contracted with . r William G. McCullough Company P. 0. Box 426, Antioch, California 94509 Name and Address of Contractor for reconstructing 1 ,320 lineal feet of road which requires excavation, placing asphalt concrete over aggregate base, installing curb and dike on Empire Avenue between Oakley and Cypress Roads in the Oakley area, Project No. 7871-4259-661-75 N Y O 3 with Gulf Insurance Company, Dallas, Texas as. surety, Name of Bonding Company a for work to be performed on the grounds of the County: and ca > The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 22, 1978 ; 0 0 0 Therefore, said work is accepted as completed on said date, and the Clerk shall o: file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. A 4 working-day extension of contract time is granted due to utility delays. PASSED AND ADOPTED ON September 12, 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: September 12 1973 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By bi, i J Deputy Clerk Helen H. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTION N0. 73/892 _A 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Approving Application for Land and ) Water Conservation Funds, County ) Service Area R-7, San Ramon Area ) and County Service Area R-8, Walnut ) RESOLUTION NO. 78/ 893 Creek Area, W.O. 's 5440-927 & ) 5389-927 ) The Board of Supervisors of Contra Costa County Resolves That: The Congress under Public Law 88-578 has authorized the establishment of a Federal Land and Water Conservation Fund Grant-In-Aid Program, providing matching funds to the State of California and its political subdivisions for acquir4ng lands and developing facilities for public outdoor recreation purposes. The State Department of Parks and Recreation is responsible for the administration of the program within the State, setting up necessary rules and procedures governing " applications by local aoincies under the program. Said adopted procedures established by the State Department of Parks and Recreation require- the applicant to certify by Resolution the approval of applications and the availability of local matching funds prior to submission of said applications to the State. Part V of said applications contains assurances that the applicant must comply with. The Park and Recreational Element of the County's General Plan adopted December 8, 1970, by this Board designates the area proposed for local park and recreation uses. The proposed park areas, Tibros Park acquisition and Monte Vista Community Park development are consistent with the California Outdoor Recreation Resources Plan. This Board hereby approves, certifies and appoints as follows: 1. Approves the filing of applications for Land and Water Conservation Fund assistance by Contra Costa County for the benefit of the territory contained within County Service Area R-7, Vista San Ramon acquisition and County Service Area R-8, Recreational Trails development. 2. Certifies that said County understands the assurances in Part V of the application and certifies that it will comply with the regulations, policies, guidelines and requirements, including Office of Management and Budget Circulars Nos. N-95, Federal Management Circular #FMC-74-4 and #FMC -74-7 as they relate to the applications. 3. Certifies that said County has matching funds from the following sources and can finance 100 percent of the projects, half of which will be reimbursed. (a) For County Service Area R-7, local tax revenues,and Park Dedication fees. (b) For County Service Area R-8, local tax revenues and State Urban and Coastal Bond Act funds of 1976. 4. Certifies that said County meets planning requirements and that the projects are compatible with the land use plans of those jurisdictions immediately surrounding the projects. 5. Appoints Mr. Vernon L. Cline, Public Works Director, as agent of the County to conduct all negotiations, execute and submit all documents, including, but not limited to, applications, agreements, amendments, billing statements, and so on, which may be necessary for the completion of the aforementioned projects. PASSED on September 12, 1978 unanimously by Supervisors present. Orig: Public Works (SAC) cc: Public Works Director County Service Area Coordinator Count, Auditor-Controller County Administrator RESOLUTION NO. 78/ 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of improvements, ) RESOLUTION NO.78/894 Subdivision MS 41-76, - Clayton Area. ) The Public Works 'Director. has notified this Board that the improvements have been completed in Subdivision MS 41-76, Clayton area, as provided in the agreement heretofore approved by this Board in- conjunction with the filing of the subdivision map; and In accordance with the County Ordinance Code Title 9, the developer has requested a refund of the performance portion of the. bond (less 15%, retention guaranteeing repair of any defective work) ; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: L Subdivision Date of Agreement MS 41-76 October 19, 1976 (Martin A. Easton, Cash Bond) BE IT FURTHER RESOLVED that $500 of the $1650 -cash' deposited as surety to guarantee performance (Auditor's Deposit Permit Detail No. 140032 dated September 24, 1976) *be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code and that the Public Works Director is authorized to refund the $1150 balance to Martin A. Easton. J L PASSED by the Board on September 12, 1978. t-- Orig. Dept. : PW (LD) _ cc: Public Works Director - Maintenance Public Works Director - Construction _ - Public Works Director - LD Planning Director Martin A. Easton - 2779 Clayton Road Concord, CA 94519 Recorder RESOLUTION NO. 78/894 (100Z) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0. 78/895 Completion of Improvements ) Subdivision MS 13-76, ) Walnut Creek Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 13-76, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; � NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement Y ° MS 13-76 February 15, 1977 3 U (Harry Corbett Kroll - Cash Bond) Q. BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's n Deposit Permit Detail No. 143818 dated February 4, 1977) be RETAINED- for one L year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. W 0 PASSED by the Board on September 12, 1978. U f i 1 I Orig. Dept. : PW (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Recorder Public Works Director - LD Planning Director Harry C. Kroll 11 Nephi Court Lafayette, CA 94549 RESOLUTION N0. 78/895 00021 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.78/896 Approval of the Parcel Map of ) Subdivision MS 346-77, ) Brentwood Area. ) } The following document was presented for. Board approval this. date: The Parcel Map of Subdivision MS 346-77, property located in the Brentwood area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel !!Zap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 12, 1978. Y O 3 a� O Orig. Dept. : PW (LD) cc: Public Works Director - LD Director of Planning Rancho Palo Associates 1894 Meadow Lane Walnut Creek, CA 94595 RESOLUTION NO. 78/896 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map j RESOLUTION NO.78/897 of Subdivision MS 73-77, Oakley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 73-77, property located in the Oakley area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 12, 1978. Orig. Dept . : Public Works - LD cc: Public Works Director - LD Director of Planning Frank Beede 106 E. 6th Street Antioch, CA 94509 RESOLUTION NO. 78/897 0 2(9- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 78/898 and Subdivision Agreement of ) Subdivision MS 87-78, ) Danville Area. ) The following documents were presented for Board- approval this date : The Parcel Map of Subdivision MS 87-78, property located in- the Danville area, said map having been certified by the proper officials ; A Subdivision Agreement with Herman J. Tjsseling, 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 following: 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 No. 11962, dated August 17, 1978) ,in the amount of $1,400 ($1,000 for Faithful Performance and $400 for Labor and Materials) deposited by: Herman J. Tjss�ling. 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 September 12, 1978. Orig. Dept. : Public Works (LD) cc: FWD-LD Director of Planning Public Works - Construction Herman J. Tjsseling 2948 Buskirk Ave. Walnut Creek, CA 94596 RESOLUTION NO. 78/893 GOMM IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION N0. 78/8 99 Subdivision MS 199-77, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 199-77, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 12, 1978. Orig. Dept. : Public Works (LD) cc: Public Works Director - LD Director of Planning Brian D. Thiessen 91 Las Quebradas Alamo, CA 94507 RESOLUTION NO. 78/899 60031 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0. 73/900 Approval of the Parcel Map of ) Subdivision MS 204-78, ) - West Pittsburg Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 204-78, property located in the 41est Pittsburg area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board.does not accept or reject on behalf of the public any of the streets, paths, or'easements shown thereon as dedicated to public use. PASSED by the Board on September 12, 1978. Orig. Dept. : Public Works (LD) cc: Public Works Director - LD - Director of Planning Shell Oil Company #2 Shell Plaza, P. 0. Box 2099 Houston, Texas 77011 RESOLUTION NO. 78/900 �� ' tow .A.1' l• IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Intent to ) Review and Implement the ) Contra Costa County Surface ) Runoff Management Plan and ) RESOLUTION NO. 78/902 the Water Quality Portion of ) ABAG's Environmental Manage- ) ment Plan. ) The Association of Bay Area Governments (ABAG) was designated by the Federal Envi- ronmental Protection Agency and State Water Resources Control Board to prepare an Environmental- Management Plan for the San Francisco Bay Area. ABAG prepared an initial Environmental Management Plan that includes water quality, water supply, solid waste and air quality elements. By contract with ABAG, and• by agreement of the Mayors' Conference of Contra Costa County, the County prepared a Surface Runoff Management Plan for the County, which was submitted to ABAG in -October 1977; and The Environmental Management Plan, incorporating by reference the County Surface Runoff Management Plan, was approved by ABAG's General Assembly on June 10,- 1978; and Environmental Protection Agency regulations require that agencies named in the Environmental Management Plan as management agencies for specific water quality actions are required-to enter into management agreements to implement those Actions before the State Water Resources Control Board and the Environmental Pro- tection Agency can fully certify and fully accept the Water Quality Element of the Environmental Management Plan. Contra Costa County is named as a management agency with implementation responsibilities for approximately 45 Environmental Management Plan Actions, including the Surface Runoff Plan. A number of these Actions, from the !Dater Quality and Solid Waste elements of the Environmental Management Plan, are water quality Actions and may require management agreements to be entered into by local governments before the Environmental Management Pian can be fully certified and fully accepted by the State Water Resources Control Board and the Environmental Protection Agency; and ABAG is now requesting the Board of Supervisors of the County of Contra Costa to adopt a "Resolution of Intent" to approve and adopt the initial Environmental Management Plan and agree to implement certain water quality Actions for which . the County is named as a management agency in the Environmental' Management Plan; and The Board of Supervisors has not formally reviewed the Environmental Management Plan or County Surface Runoff Management Plan; and The State Water Resources Control Board, on September 25, 1978, will make deci- sions regarding the Surface Runoff Plan and the water quality Actions of the Environmental Management Plan which will define the roles of ABAG and the County in continued water quality planning and programs for the Bay Area, as provided by Section 208 of the Water Pollution Control Act Amendments of 1972; and The ability of the County to fund new programs, either in whole or in part, is severely constrained due to the passage of Proposition 13. Also, the remaining - County staff are fully occupied in providing essential governmental services and carrying out legally mandated programs; NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa does support the County Surface Runoff Management Plan and the water quality portion of ABAG's Environmental Management Plan in principle and in concept; BE IT FURTHER RESOLVED that the Board requests the State Water Resources Control Board to conditionally certify the County Surface Runoff Management Plan and the water quality portion of ABAG's Environmental Management Plan, with the securing of management agreements as a condition of full certification; RESOLUTION NO. 78/902 � RESOLUTION NO. 78/902 BE IT FURTHER RESOLVED that the Board does intend to review and consider a County Surface Runoff Management Plan and the water quality portion of the Environmental Management Plan, when the contents of that Plan have been certified or conditionally certified by the State Water Resources Control Board to be sent forward to the Environmental Protection Agency. PASSED. BY THE BOARD on September 12, 1978. Orig: Planning Department cc: State Water Resources Control Board Regional Water Quality Control Board Association of Bay Area Governments County Administrator County Counsel Public Works Director /Flood Control County Water Agency County Health Department County Office of Emergency Services L_ Cities _2_ 14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Allocating Vehicle Code ) RESOLUTION NO. 78/903 Fines & Bail Forfeitures ) (Pen.C. §1463 (1) & Veh.C. §42201 (a) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Calif. Constitution Art. 13A (Prop. 13) reduces funds being available for many County programs. This Board needs greater flexibility in using available County funds for the programs and activities it is responsible for. Therefore this Board intends . to transfer road fund moneys to the County general fund. Penal Code §1463 (1) (b) and Vehicle Code §42201 (a) empower county boards of supervisors to transfer to the County general fund up to 50% of the moneys received by a county from municipal court fines and bail forfeitures for Vehicle Code violations and. now deposited in the road fund. This Board hereby DETERMINES and DIRECTS the Auditor-Controller to transfer to the County' s general fund 50 % of all funds arising from Vehicle Code violations and distributed to the County's road fund pursuant to Penal Code §1463 (1) (a) and (b) . • This resolution shall remain in full force and effect for this and subsequent fiscal years until it is amended, rescinded or superseded. PASSED ON September 12 , 1978 unanimously by Supervisors present. Orig. : Supr. Hasseltine cc: County Auditor-Controller County Treasurer Public Works Director PJL:g RESOLUTION NO. 78/ 903 0►0C, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORI-IA In the Matter of United ) Ilay of the Bay Area ) RESOLUTION NO. 78/90 WHEREAS the United flay of the Bay Area is an independent, community endeavor, wholly owned and directed by the contributors, who reside in the area- it serves; and 11THEREAS United Way of the Bay Area provides a voluntary way for the citizens of this area to undertake a fair share of the responsibility for meeting the health, welfare and youth guidance needs for their community; and TVMEREAS United clay of the Bay Area contributes to the support of nearly 200 human services in the five-county area it serves, including Contra Costa County; and Y,'HEREAS the passage of Proposition 13 makes it more necessary today than ever before to finance vital human services by voluntary action rather than government funding; and .11HEREAS the local directors of the United Way of the Bay Area have determined the minimum amount needed to support member agencies and services in 1979 is $25,300,000, which represents the goal of this fall's campaign; and W7HEREAS the portion of this goal shared by the citizens of Contra Costa County is $2, 500,000; NOZI, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County unite. in .support of the forth- coming United Way campaign in the County and call on all citizens _ to accept a fair share of the responisbility and the cost it requires to meet this goal. PASSED by the Board on September 12, 1978. cc: County Administrator Public Information Officer Rr. Hal Downie, Chairman Supervisor Hasseltine RESOLUTION ATO. 78/904. oUc 3"' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: Amending Resolution No. 78/791 RESOLUTION N0. 78/905 Establishing Rates to be Paid 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 also been advised that certain j institutions should be added to the approved list; _ NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is HEREBY AMENDED as detailed below: Add the following specialized foster home: Monthly Rate Norma Wood Home, Livermore, California $500 PASSED AND ADOPTED BY THE BOARD on September 12, 1978. Orig: Director, Haman Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTIOIN t'0. 78/905 :Ph In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 , In the Matter of Adoption of Standards for Administration of General Assistance Program. The Board on August 22, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and County Counsel proposed amendments to Resolution No. 77/106 to accomplish various changes and cost savings in the standards for administration of the General Assistance Program, said revisions to become effective October 1, 1978; and Said Committee having this day reported that staff from the Human Resources Agency, Social Service Department and County Counsel had met with the Finance Committee and mutually agreed on said revisions, and having recommended adoption of a resolution to accomplish same; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on September 12, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Finance Committee Supervisors Human Resources Agency affixed this 12th day of September , 19 78 Welfare Director County Counsel County Auditor-Controller �', J. R.IOLSSON, Clerk County Administrator By _ , Deputy Clerk bbie .ierrez H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of Amended ) Standards for Administration ) RESOLUTION NO. 78/906 of the General Assistance ) Program. ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: In accordance with California Welfare and Institutions Code, Sections 17000 et seq., the Contra Costa County Board of Supervisors hereby adopts the follow- ing standards of aid and care for the indigent and dependent poor of the County, (General Assistance) effective October 1, 1.978. These standards govern the General Assistance Program of Contra Costa County. I. Persons Eligible for General Assistance An applicant or recipient of General Assistance must meet the following criteria: A. Must be at least 18 years of age or legally married. ' B. Must be a legal resident of Contra Costa County. C. Must be without sufficient income or resources to meet current basic needs according to the following GA Standard: Size of GA Budget Unit Need'Standard 1 $110 2 160 3 205 4 250 5 295 Increase by $45 for each additional person D. Must not be in receipt of categorical cash assistance in the same month. E. Must meet the General Assistance eligibility standards out- lined below. II. Eligibility Determination A. Employability 1. An applicant or recipient who does not have a medically verified physical or mental disability, or who has not been determined to be vocationally unemployable by Vocational Services Division shall be determined to be employable. 2. An applicant or recipient who is determined to be employable is subject to the following additional conditions of eligibility: a. Must be available for and actively seeking employment. b_ Must not have failed to continue in employment without good cause within 60 days of application. RESOLUTION NO. 78/ 906 -2- c. Must actively participate in the program of the vocational Services Division of the Social Service Department. d. Must actively participate in the program of the California Employment Development Department. e. Must accept any reasonable job offer. 3. An applicant or recipient who is determined to be unemployable (that is, mentally or physically disabled, as verified by a . physician) , or determined to be vocationally unemployable, is subject to the following additonal conditions of eligibility: a. Must cooperate in obtaining medical verification and confirmation of unemployability as directed by the Social Service Department. b. Where potentially eligible to SSI/SSP, must apply for and follow all appeal processes in the determination of such aid. c. Must cooperate in the determination of eligibility for benefits from any State or Federal source. d. Must actively participate in any training, re-training, educational or rehabilitation program as required by the Social Service Department. B. Property 1. Real Property a. Home: the applicant's own home in which he is living is excluded in determining eligibility. b. Real Property other than the home renders the applicant ineligible to General Assistance. 2. Personal Property a. One motor vehicle is exempted from eligibility determination if its value does not exceed $1,500 without regard to encumbrances. b. Personal effects; tools of the trade; an internment space, crypt or niche and the first $500 for a burial or funeral trust for each budget unit member is excluded in determin- ing eligibility. c. All other personal property: the combined value of liquid and nonliquid assets may not exceed$500 in order for the GA applicant or budget unit to be eligible. d. Liquid assets which include cash, bank accounts, credit union shares, securities, stocks or bonds, or other nego- tiable instruments readily convertible to cash and immedi- ately available, must be utilized and will be treated as income as well as personal property in determining need and eligibility. 3. Where an individual's property exceeds the stated limits, but such property is not immediately available, the individual may be aided for a maximum of one month upon approval of the County Welfare Director or his designee. RESOLUTION NO. 78/ 906 -3- 4. Transfer of Property a. When property is transferred, whether by conversion to other property, conversion to cash, or expenditure of liquid assets, the purpose and intent of the transferor must be evaluated. b. Transfers of property made to qualify for aid or for a greater amount of aid, or to avoid utilization, result in ineligibility. c. The applicant/recipient who has transferred property which results in ineligibility remains ineligible for the period during which the proceeds would have supported him at the rate of $200/month for one person, plus $100/month for each additional person. y C. Income 1. Net income as determined by the Social Service Department shall be credited towards the need standard in determining eligibility for General Assistance. 2. All income and available liquid assets are considered available to meet current needs. D. GA Budget Unit 1. The GA budget unit consists of the GA applicant and those house- hold members who are legally or financially responsible for him. Other household members who are legally or financially dependent on any member of that group will also be included. 2. The GA budget unit must meet the property and income limits as a group in order for anyone to be eligible for GA. 3. If responsible persons receive categorical cash assistance, they are not included in the budget unit, and their property and income is excluded in determining eligibility of the GA applicant. 4. Where an individual makes himself ineligible to categorical aid or refuses to cooperate with the GA program requirements, he renders himself and his spouse ineligible to General Assistance. III. General Assistance Payments A. Basic needs are budgeted as specified in the Social Service Depart- ment Manual of Policies and Procedures for food, personal needs and housing, the total of which shall not exceed the GA need stan- dard stated in Section I, C, above. B. For persons determined eligible for GA, an allowance for special needs may be budgeted over the need standard on account of special diets, transportation, restaurant meals, employment or training expenses, or other needs not included in the basic needs when approved by the Social Service Director or his designee_ C. The amount of assistance payment is determined by adding items of basic needs, subtracting net income as determined by the social Service Department and, where eligible, adding items of special need. D. Overpayments of aid are subject to liquidation in accordance with the Social Service Department Manual of Policies and Procedures. RESOLUTION NO. 78/ 906 -4- IV. Additional Conditions of Eligibility A. Review of Eligibility 1. A review of eligibility factors will be made at least once every 12 months. 2. Monthly redeterminations will be made by review of the Monthly Eligibility and Income Report required from all GA recipients. Fallure to submit the required report shall result in the dis- continuance of aid. B. Exploration of Resource Potential 1. GA applicants/recipients must take all actions-necessary to obtain any available resources. ' 2. Those applicants/recipients who are aged, blind or disabled must apply for SSI/SSP and follow through with appeal processes through the SSA. In addition, such applicants must sign an agreement (SSP-14) authorizing the Social Security Administration to make the initial SSI/SSP payment to the County and authorizing the County to deduct from such payment the amount of General Assistance paid to the recipient while SSI/SSP was pending. C. Responsibility for Support 1. A determination of support from all sources shall be made at the time GA is granted. 2. Responsible persons include the spouse and parents of minor children who have a legal responsibility to support, as well as any other persons who have assumed responsibility for the support of the applicant/recipient. 3. An applicant or recipient is not eligible unless such person has made reasonable efforts to obtain support from all sources includ- ing legally responsible relatives. 4. As a condition of eligibility for General Assistance, an appli- cant or recipient must provide available information as to the identity and whereabouts of persons who may or must assume respon- sibility for his support as well as information as to the source and amount of support provided from any source during the past 12 months. 5. An applicant or recipiclnt who lives with the responsible persons is not eligible unless the entire budget unit meets the property limits and need standard for General Assistance. D. Consent to Verification 1. An applicant or recipient is required to consent to the Social Service Department's investigations and inquiries reasonably necessary to verify eligibility at any time. 2. An applicant or recipient must consent to reasonable inspection, review, monitoring and audit of his household and records by authorized representatives of the Social Service Department. V. Sanctions for Failure to Cooperate Continuing eligibility is conditioned upon the recipient's full cooperation with the Social Service Department and upon compliance with all applicable policies and regulations governing the GA program_ Recipient responsibil- ities embodied in this resolution'are set forth on forms GA 3 and GA 4, which are provided to and shall be dxecuted by all applicants prior to the granting of aid. Once aid is granted, a recipient who demonstrates his RESOLUTION NO. 78/ 906 -5- unwillingness to cooperate with the Social Service Department by failing to meet any one of his enumerated responsibilities twice, shall be dis- continued and the following periods of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first discontinuance ^f aid for failure to cooperate, and shall be three months for any further discontinuances of aid for this reason. When a recipient is discontinued, a new application shall be required to reestablish eligibility. VI. Interim General Assistance Reimbursement Program A. County's Program In accordance with P.L. 94-365 and 42 U.S.C. 1383(8) and with the "Agreement for Reimbursement to State for Interim Assistance Payments Pursuant to Section 1631(g) of the Social Security Act" between the U.S. Secretary of Health, Education and Welfare and the State of California, as executed on February 11, 1975, which provides for reimbursement to the State, or certain counties thereof, for "interim assistance" paid to eligible applicants for SSI/SSP benefits while such application is pending; and pursuant to the "Contract for the Interim Assistance Program" between the State of California Department of Benefit Payments and the Contra Costa County Board of Supervisors, which permits the County to participate in the State's "Interim Assistance Program", the County hereby adopts and establishes a Contra Costa County Interim General Assistance Program, hereinafter referred to as the "Interim General Assistance Reimbursement Program". B. Interim General Assistance Under the County's Program, General Assistance paid to those persons who are subject to paragraph IV, B, 2, herein, shall be considered "Interim General Assistance" where it is paid during the period beginning with the filing of an application for Federally-paid SSI/SSP benefits for which said person is ultimately determined eligible, and ending with the first regular SSI/SSP payment made thereunder. C. Program Operation Subject to the recipient's right to fair hearing, Interim General Assistance shall be repaid to the County from the recipient's Federally-paid SSI/SSP benefits. VII. Additional Provisions A. Return to Residence Persons who are not residents of Contra Costa County, but otherwise a would be eligible for General Assistance on the basis of property and income, may be provided County funds by the Social Service Department in order to return such persons to their place of resi- dence. In order to discourage a transient lifestyle which is a drain on County taxpayers, persons who return to this County after being transported out of County are ineligible to further County funds for 60 days from date of departure. If the place of residence has a source of support which is still available, such persons are not eligible to any further County funds. RESOLUTION PJO. 78/906 1J f.J 1 i J -6- B. Emergency Assistance Notwithstanding the provisions defined above, the County Welfare Director, or his designee, may determine in writing that an appli- cant not otherwise eligible to General Assistance, or further General Assistance, may be granted emergency assistance for not more than one month on account of emergency circumstances which are caused by fire, accident, illness, natural disaster, unemploy- ment, crime against the applicant, agency delay or error, or causes which result in formal notice of eviction, in utility shut-off, or in lack of food and there are no other resources to meet the need. VIII. Social Service Department Manual A. Subject to the provisions contained herein, the General Assistance standards and policies of the Contra Costa County Board of Super- visors are expressed in the Social Service Department Manual of Policies and Procedures. B. The County Welfare Director is empowered to adopt procedures and policies for the operation of the General Assistance program which are consistent with and within the scope of this resolution, and to publish same in the Social Service Department Manual of Policies and Procedures. IT IS BY THE BOARD FURTHER RESOLVED that this resolution hereby supersedes Resolution Number 77/106 adopted on February 8, 1977. PASSED AND ADOPTED ON September 12, 1978. Orig: Human Resources Agency County Welfare Director County Counsel County Administrator County Auditor RESOLUTION 1.10. 78/906 t ± In the Board of Supervisors of Contra Costa County, State of California S I.i the Matter of Approving the County Justice System Subvention Program RESOLUTION PdO. 78/ 07 Application for Fiscal Year 1978-1979. WHEREAS the Contra Costa County Board of Supervisors has previously expressed its intent to apply for funding under the County Justice System Subvention Program (Chapter 461, Statutes of 1978) , as set forth in Board Resolution No. 78/794; and 14HEREAS the Board established the County Justice System Subvention Program Advisory Group as required by Section 1811 (a) of the Welfare and Institutions Code (as added by Chapter 461 and amended by Chapter 464, Statutes of 1978) , as set forth in Board Resolution No. 78/795; and WHEREAS the Advisory. Group has met to discharge its respon- sibilities and has submitted its written recommendations on the Subvention Program application to the Board of Supervisors; and WHEREAS the Board of Supervisors held a public hearing on such written recommendations on September 12, 1978 with 11r. Cecil Heden, Chairperson of the Advisory Group, having appeared; and WHEREAS the Board of Supervisors has reviewed and considered the written recommendations of the Advisory Group . NOW, THEREFORE, BE IT RESOLVED BY THE BOARD that the County Justice Systems Subvention Program application for fiscal year 1978-1979 in the amount of $1,435,457 be approved, that the Criminal Justice Agency of Contra Costa County be authorized to ' submit such approved application to the California Youth Authority, and represent the County in seeking its approval, and that Contra Costa County hereby assures that funds obtained under the Subvention Program will not be used to supplant local funds. PASSED on September 12, 1978. Orig. Dept. County Administrator- cc. dministratorcc. California Youth Authority G. J. Roemer, Ex. Dir. , County Justice Agency County Administrator H-24 4/77 15m RESOLUTION NO. 78/907 y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Policy on Closure Plans for Class II ) RESOLUTION NO. 78/ 908 Disposal Sites as Required by the ) County Solid Waste Management Plan. ) The Board of Supervisors of Contra Costa County RESOLVES that: WHEREAS, the Contra Costa County Solid Waste Management Plan has been approved and adopted by the State Solid Waste Management Board on March 25, 1977 by Resolution No. 77/26, and , WHEREAS, said County Plan requires the GBF and Pittsburg disposal sites to submit closure plans to the appropriate jurisdictional agencies by 1978, and WHEREAS, Resolution No. 77/796 of this Board, dated September 27, 1977, designated itself as the Solid Waste Management Agency for Contra Costa County, and WHEREAS, said Resolution also designated the Solid Waste Coordinating Body of Contra Costa County as the Solid Waste Commission acting as the advisory body to this Board in matters regarding solid waste management, and WHEREAS, said Commission has developed a policy to review closure plans to be submitted by the GBF and Pittsburg disposal sites, and WHEREAS, said Commission, at its meeting of August 9, 1978, approved said policy and recommended that said policy be submitted to the Board for approval. NOW, THEREFORE BE IT BY THE BOARD RESOLVED that the Board of Supervisors as the Solid Waste Management Agency for the County hereby APPROVE the Policy on Closure Plans for Class II Disposal Sites as Required by the County Plan. PASSED and ADOPTED on September 12, 1978 by the following vote of the Board: AYES: Supervisors J. P. Kenny, N. C. Fanden, 111. N. Boggess, E. H. Iiasseltine and R. I. Schroder NOES: Done ABSENT: None CERTIFIED COPY I certify that this Is a full, true & correct copy of the original document which Is on file In my office, and that it has passed & adopted by the Board of sup e"v1:ors of Contra Creta Cnunty. California. on the date shown. ATTEST: J. It. OLSSOV, County Clerk &- ex-officio Clerk of said Board of Superrisors, Originator: Public Works Department by Deputy Clerk. Environmental Control L onA��-102, /g 7 - --Hel�' - cc: Public {Yorks Director Environmental Control Health Department County Counsel Co,,mty Administrator Solid Waste Commission RESOLUTION NO. 78/ 908 G.0 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Raymond Vail & Associates ) from County Planning Commission ) September 12, 1978 Conditional Approval of Tentative ) Map for Subdivision 5327, Oakley ) Area. - Mr. rea. -Mr. John Mori, Owner. ) The Board on August 29, 1978 having fixed this time for decision on the appeal of Raymond Vail & Associates from County Planning Commission conditional approval of the tenative map- for Subdivision 5327, Oakley area; and Mr. Bill Gray, Land Development Division, Public Works Department, having advised that the Public Works Department in its September 11, 1978 memorandum to the Planning Department suggested the following four alternatives to mitigate Condition No. 21: 1. Deny the appeal. 2. Require the developer to post a certificate of deposit or otherwise bond the obligation for a finite period of time. 3. Require the developer to actually construct either one or both of the crossings. 4. Grant the appeal and delete Condition No. 21; and Mr. Albert T. Shaw, Executive Vice President, The Hofmann Company (developer for the proposal) , having stated that they felt the bridges did not need to be widened in order to allow for a parking lane; and Supervisor E. H. Hasseltine having expressed the opinion that accepting the certificate of deposit from the developer would provide the county with the flexibility of determining the appropriate time for the reconstruction of the canal crossings; and Board members having discussed the possibility of allowing the developer the option of choosing an alternative; and Supervisor E. H. Hasseltine having recommended that the appeal of Raymond Vail & Associates be denied and that the developer be given the option of choosing between the following three alternatives : 1. Contribute, to the County, one quarter of the cost of reconstructing (or widening)* the canal crossings on both Rose Avenue and Cypress Road to a width of 40 feet. Said contribution shall be based on the estimated cost of construction at the time the final map is recorded and shall include design engineering costs (10 percent) , construction inspection (10 percent) , and contingency (10 percent) . 2. In lieu of Number 1 above, post a certificate of deposit with the County equal to the estimated cost of construction (including design engineering, inspection and contingency) plus an amount to offset the effects of inflation. (8 percent per annum) . For the purposes of figuring inflation, it is to be assumed that construction will take place five years followit g recording of the final map. Said certificate of deposit shall expire five years following the approval of the f=:1-al map if not used by the County to build tha i-m-p ro Dements. G0 , 3. At this time, widen either Cypress Road or Rose Avenue over the canal crossing. If this option is chosen, the typical section shown on the approved tentative map for a 60 foot right of way shall be carried over the canal and appropriate bridge railing constructed. IT IS BY THE BOARD ORDEP.ED that the recommendation of Supervisor Hasseltire is APPROVED. PASSED by the Board on September 12, 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 12th day of September, 1978. J. R. OLSSON, CLERK t By / Ron a Amdahl Deputy Clerk CC: Raymond Vail & Associates Mr. J. Mori The Hofmann Company Public :Yorks Director Land Development Division County Counsel Building Inspection Director of Planning f � J L . In the Board of Supervisors of Contra Costa County, State of California September 12 X19 78 In the Matter of Transportation of Hazardous "Materials. through Contra Costa *County Supervisor N. C. Fanden having commented on the use of dangerous materials such as chlorine in various sewage treat- ment facilities in the San Francisco Bay Area noting that liquid chlorine is transported from Pittsburg to North Richmond and inquiring as to the potential danger to county residents ; As requested by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the Director of the Office of Emergency Services is DIRECTED to submit a report on the transporting of hazardous material, such as chlorine gas , through Contra Costa County. PASSED BY THE BOARD ON September 12, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Director of Emergency Supervisors Services affixed this 12th day of September , 1978 County Administrator Director, Human Resources Agency l J. R. OLSSON, Clerk Health Department By ��.�-.�,�,`.�L�J�.�� Deputy Clerk Karin rKing H-24 4/77 15m I In the Board of Supervisors of Contra Costa County, Stag of California September 12 , 19 7..$_. In the Matter of Recommendation for Appointment to the Contra Costa County Planning Commission. The Board having received an August 31, 1978 letter from Superior Court Judge Richard E. Arnason recommending that Mr. Harold E. Mutnick, a Lafayette attorney, be appointed to the Contra Costa County Planning Commission; IT IS ORDERED that the Board agrees to consider the recommendation when applicants are interviewed for the position of Planning Commissioner. PASSED by the Board on September 12, 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: Judge Arnason Supervisors Director of Planning affixed this 12tt'day of September, 1978 County Administrator J. R. OLSSON, Cleric Sy /��C-��� J =?�/.' Deputy Clerk I_aryTra?g� H-244:7715m ff ffjj �Vt�Vll III THE BOARD OF SUPERVISORS OF CCIiT?.A COST r. COUI•TY, STATE OF CALIFORNIA In the I,;atter of Hearing on ) the Administrative Appeal of ) September 12, 1978 the City of ItTalnut Creek ) The Board on August 29, 1978 having fixed this time for hearing on the administrative appeal filed (pursuant to Ordinance Code Chapter 14-4) by lir. Gary Binger, Chief of Planning, City of Walnut Creek, from the Zoning Administrator's approval of the development plans for the Beacon Point multiple family residential project located at the northwest corner of Barcroft Road and Ygnacio !Talley Road, VTalnut Creek area; and I.-Ir. Harvey Bragdon, Assistant Director of Planning, having briefly summarized the points of the appeal, and having noted that the Board on march 14, 1978, had approved the application for Land Use Permit No. 2012-77 and the site plan subject to amended conditions; and Mr. A. A. Dehaesus, Director of Planning, in accordance with the Board's order of August 29, 1978, having submitted a memorandum report (dated September 11, 1978) responding to the points of said appeal, and having concluded that the project has been processed in accordance t•;ith correct planning procedures and that the decision of the Zoning Administrator to approve the project to permit issuance of a building permit was correct; and IL-r. Delayne Guyer, Assistant Planning Director of the City of Walnut Creek, having alleged that the development plans were incomplete and had not met the specific conditions of approval given by the Board on March 14, 1978, and that the plans submitted by the applicants were originally drawn for a project in Orange County; and Mr. Bragdon having responded that the plans were adequate and had met all the Board's conditions; and Mr. I•• aurice Huguet, attorney for Mr. Carlo Zocchi, the developer, having urged the Board to deny the appeal; and Mr. Guyer, in rebuttal, having reiterated the concerns of the City of 11alnut Creek, and having requested the Board to grant the appeal; and Board members having discussed the matter and Supervisor R. I. Schroder having recommended that decision on this matter be deferred one week to allow: for further review; IT IS BY THE BOARD ORDERED that the public hearing is CLOSED and September 19, 1978, at 9:30 a.m. is FIXED as the time for decision thereon. PASSED by the Board on September 12, 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 cc: City of Walnut Creek of the Board of Supervisors affixed Beacon Point :associates this 12th day of September, 1978 Director of Planning County Counsel J. '111. OLSSON, Clerk E Bi v(' ' ( t' , Deputy Clerk Patricia A. Bel In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 78 In the Matter of Resignation and Appointment to the Antioch Neighborhood Preservation Committee . The Board having received an August 30, 1978 memorandum from A. A. Dehaesus, Director of Planning, advising that Evelyn Steinmetz has resigned from the Antioch Neighborhood Preservation Committee and that Debbie Funkhouser has been nominated by the Antioch City Council for appointment to fill the vacancy; IT IS BY THE BOARD ORDERED that the resignation of Evelyn Steinmetz is ACCEPTED and that Debbie Funkhouser, 622 W. 14th Street, Antioch, California, is APPOINTED to the Antioch Neighborhood Preservation Committee to fill the vacancy created by the aforesaid resignation. PASSED by the Board on September 12, 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 • Debbie Funkhouser Supervisors County Administrator affixed this 12th day of September . 19 78 Public Information Officer , Supervisor E. H. Hasseltine J. R. OLSSON, Clerk By /�'/ �Z'r�ruc�-r , Deputy Clerk M. Vannucchi H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California September 12 19 78 In the Matter of Approving Additional Funds for La Gonda Way Storm Drain Project. Project No. 4634B-4481-661-78 The Board of Supervisors on February 28, 1978, having APPROVED a purchase order in the amount of $9,500 to J. A. White Corporation for the construction of a longitudinal drain along La Gonda Way in the Danville area; and The Public Works Director now advising that additional funds are needed to complete the project. The additional funds are to move the location of the drain due to utility conflicts; and The Public Works Director having RECOMMENDED that an additional amount of $14,000 be approved for the completion of the work; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. r PASSED by the Board on September 12, 1978. I hereby certif/ 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 Originator: Public Works Dept. affixed this :; "4day of 19 7.,y Maintenance Division cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller By �'1 J , Deputy Clerk Public Works Director Maintenance Division H-24 4177 15m R �_� In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 78 In the Matter of Appointing Valuation Assessment Commissioners for Bradford Island Reclamation District No. 2059 . ' The Board of Trustees of Bradford Island Reclamation District No. 2059 having petitioned this Board to appoint three Valuation Assessment Commissioners, as provided for in Section 51320 of the Water Code of the State of California; and Supervisor E. H. Hasseltine having recommended the appointment of the following persons: Mr. Gerald E. Tara 4843 Tahoe Circle Martinez, CA 94553 Mr. Gerald F. McCormick 1122 C Street Antioch, CA 94509 Mr. Frank Ascatigno 3109 Concord Blvd. Concord, CA 94519 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that the aforesaid commissioners are DIRECTED to prepare an Operation and Maintenance Assessment Roll, pursuant to Section 51324 of the California Water Code . PASSED by the Board on September 12, 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: Commissioners Supervisors a Reclamation District No. 2059 ffixed this 12th d of September , 19_L8 County Auditor-Con roller ay 3— County Administrator Public Information Officer _ J. R. OLSSON, Cleric By Deputy Clerk Rob ie Gu rrez CY H-24 4/77 15m Gt� �4 In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of 1977-1978 Grand Jury Report. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that Tuesday, October 3, 1978, at 2:00 p.m., is FIXED as the time for a workshop session to discuss the recommendations of the 1977-1978 Grand Jury. PASSED by the Board on September 12, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Grand Jury Supervisors County Administrator affixed this 12th day of September , 19-1-8 J. R. OLSSON, Clerk gy11., C'7�7-14'fo Deputy Clerk Ra bie u ierrez H-24 4177 15m f �j IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Request of McBail Company (2107-RZ) ) to Rezone Land in the Crockett Area ) and Preliminary Development Plan. ) September 12, 1978 ) Crockett Development Association, ) Owner. ) The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of McBail Company (2107-RZ) to rezone land in the Crockett area from General Agricultural District (A-2) to Planned Unit District (P-1) and also, conditional approval of Preliminary Development Plan; 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 Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal; and Mr. Mike Gallagher, representing McBail Company, having urged the Board to approve the proposal; and The following persons having appeared in support of the proposal: Mr. Bab Simontacchi, 400 Kendall Avenue, Crockett Mr. Carl Bennett, representing the Rodeo-Crockett Chamber of Commerce Mr. Raymond Rodgers, 188 Rolph Park, Crockett; and Mr. Darrell Bolognesi, 427 Joan Vista, E1 Sobrante, and Mr. David Clerici, 18 Rolph Park Drive, Crockett, having appeared in opposition to the proposal, having expressed concern for soil instability and that the Crockett General Plan has not been updated for several years, and having stated that further geological studies are needed; and Mr. William B. Wigginton, representing ENGEO, Inc. (soils engineer for the development) , in rebuttal, having stated that an extensive soil and geological feasibility study was made and been reviewed by the County geologist; and Supervisor N. C. Fanden having stated that she is familiar with the area and in her opinion the problems relating to the proposal have been resolved and therefore having recommended that the request of McBail Company be approved as recommended by the Planning Commission with the addition of a condition allowing for an additional $118 to be added to the $300 park dedication fee for a total of $418 per lot. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-65 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 19, 1978 is set for adoption of same. PASSED by the Board on September 12, 1978. CERTIFIED COPY I certify that this is a full. true & correct copy of CC: McBail Company the original document which is on file in my office, Crockett Development Assn. and that it was paaxed & adopted by the Board of P Suyarii�ors of Contra C(,xta County, California, on Director of Planning the date shown. ATTEST: J. R. OI.SSO.s. County Clerk S ex-officio Clerk of said Board of Supervisors, an SEP 12 1978 0`110 5 c t i, In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of Establishing Continuing Education Fees for Medical Services Personnel . The Board having received a memorandum dated August 31 , 1978 from the Director, Human Resources Agency, setting forth a proposal for the establishment of fees for continuing education courses offered to Medical Services personnel , including employees and non-employees; IT IS BY THE BOARD ORDERED that the aforementioned proposal is HEREBY REFERRED to the Finance Committee (Supervisors Eric Hasseltine and Nancy Fanden). PASSED BY THE BOARD ON SEPTEMBER 12, 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 Acting Medical Director Supervisors 12th September 78 MH Director affixed this day of 19 Health Officer County Administrator County Counsel J. R. OLSSON, Clerk County Auditor By - Deputy Clerk Karin King H-24 4/77 15m Q In the Board of Supervisors of Contra Costa County, State of California September 12 19 78 In the Maher of Analysis and Recommendations concerning the Impact of Proposition 13 on the 1978-1979 County Budget. The Board having received a September 5, 1978 letter from Mr. R. S. Radford, Executive Vice President, Contra Costa Taxpayers Association, transmitting a copy of said Association's analysis and recommendations concerning the impact of Proposition 13 on the 1978-1979 county budget; IT IS BY THE BOARD ORDERED that the above letter and analysis are REFERRED to the Finance Committee and County Administrator. PASSED by the Board on September 12, 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. R. S. Radford Supervisors Finance Committee affixed this 12th day of September 1978 County Administrator J. R. OLSSON, Clerk By - .c�c�Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instrument is ACCEPTED: y INSTRUMENT DATE GRANTOR REFERENCE Y O S 2 1. Road Easement 8/31/78 Shell Oil Company, -Q a Delaware SUBDIVISION CL Corporation MS 204-78 �u PASSED by the Board on September 12, 1978. 0 U W 1 t"'i 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) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 12th day of_SQ tPmb ,r 19ZE Public Works Director Director of Planning J. R. Ol.SSON, Clerk By/ Deputy Clerk H-24 4177 15m In the Board of Supervisors. of Contra Costa County, State of California September 12, , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 0 1. Consent to Offer SUBDIVISION of Dedication 11/15/77 Maddlen Beede MS 73-77 a 2. Consent to Offer Frank Me Nulty SUBDIVISION a of Dedication 6/17/78 Beede, Jr. MS 73-77 •cr 3. Consent to Transamerica Development SUBDIVISION Offer of Dedication 8/22/78 Company,_ a Corporation MS 346-77 r� T' 4. Individual Grant SUBDIVISION o. Deed 6/20/78 Irene Messer MS 297-77 Ca X- 0 PASSED by the Board on September 12, 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. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this 12thday of September, 19 78 Public Works Director Director of Planning �/ J. R. OLSSON, Clerk By�/E/l�1Gk.) � Deputy Clerk H-24 4/77 15m t�tf YiU In the Board of Supervisors of Contra Costa County, State of California September 12, 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only It is by the Board ORDERED that the following Offer of Dedication are ACCEPTED TOR RECORDING ONLY: n { INSTRUMENT DATE GRANTOR REFERENCE 1. Offer of Dedication Alamo Properties Co. , o for Roadway Purposes 8/14/78 a Limited Partnership SUB MS 199-77 1 ILU U j L - PASSED by the Board on September 12, 1978. 0 U U O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the - minutes of said Board of Supervisors on the data aforesaid. Orig. Dept. : Pled (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 12th day of SP,p Pmhpr 19_7 Public Works Director Director of Planning J. R. OLSSON, Clerk By Deputy Clerk H-24 4177 15m C C In the Board of Supervisors of Contra Costa County, State of California September 12, , 19 78 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1.' Offer of Dedication for Frank McNulty SUBDIVISION Roadway Purposes 6/17/78 Beede, Jr, et al MS 73-77 2. Grant of Easement for East Contra Costa Roadway and Drainage County Irrigation SUBDIVISION Purposes 7/21/78 District MS 346-77 PASSED by the Board on September 12, 1978. 1 hereby certify that th:p 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) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) offixed this 12th day of September , 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk Bye,f , Deputy Clerk Helen H.Kent H-24 4/77 15m jj++ C C In the Board of Supervisors of Contra Costa County, State of California _SPpramhc.r j,? . 19 - In the Matter of Hearing on the Request of Mr. Edward A. Weiss (2217-P.Z) to Rezone Land in the BARTD Station Area of Pleasant Hill and Development Plan No. 3022-78. Robert & Mary Kusich, Owners_ The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Mr. Edward A. Weiss (2217-RZ) to rezone land in the BARTD Station area of Pleasant Hill from Single Family Residential District (R-15) to Limited Office District (0-1) and also, conditional approval of Development Plan No. 3022-78; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. E. A. Weiss is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-64 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 19, 1978 is set for adoption of same. PASSED by the Board on September 12, 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• Mr. Weiss Witness my hand and the Seal of the Board of R. & Y. Kusich Supervisors Director of Planning affixed this '12 t-b day of SPTtaruher • 19, 8,_ County Assessor LSSON, Clerk By Deputy Clerk __.,Ronda Amdahl H-24 4/77 15m ` t-1 In the Board of Supervisors of Contra Costa County, State of California September 12 ,, 19 ZIL In the Matter of Releasing Deposit for Subdivision 4467 Pleasant Hill Area. On November 12, 1975 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have 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 Roundview Hills the $500. 00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 114462 dated February 1,1974. PASSED by the Board on. September 12, 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. Dept • PW (LD) Witness my hand and the Seal of the Board of Supervisors CC: Public Works Director-LD affixed this 12thday of September , 19 78 Roundview Hills 1758 Concord Ave. Concord, CA 94520 J. R. OLSSON, Clerk gy /��' �,,� �i 1,,(/ , Deputy Clerk H-24 4/77 15m 001 x l � In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of Construction and Winterization of Interim Slide Repair on Happy Valley Road, Lafayette Area . Project No. 2851 -5817-661 -78 The Public Works Director this day having recommended approval and authorization to arrange for the construction of interim repairs and the winterization of the slide area on Happy Valley Road in the Lafayette area , the work to be performed by Public Works Road Maintenance forces and by hired equipment and labor, and This project is considered exempt from Environmental Impact Report - requirements as a Class 1 (d) Categorical Exemption under the County Guidelines, and the Board concurs in this finding . IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED . PASSED and ADOPTED by the Board on September 12, 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 Originator: Public Works Department affixed this_AL�day of '' 19 7,�' Road Design Division CC: Public Works Director J. R. OLSSON, Clerk County Aud icor-Control i erBy�f �i,�..�, % L2cl� . Deputy Clerk H-24 4/77 15m r� C. In the Board of Supervisors of Contra Costa County, State of California September 12 19 78 In the Matter of Hearing on the Request of Glen D. and Jeannette Bell (2227-RZ) to Rezone Land in the BARTD Station , Area of Pleasant Hill and Land Use Permit No. 2037-78. William L. & Hermi Simpson. Owners. The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Glen D. and Jeannette Bell (2227-RZ) to rezone land in the BARTD Station area of Pleasant Hill from Single Family Residential District (R-15) to Limited Office District (0-1) and also, conditional approval of Land Use Permit No. 2037-78; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Glen and Jeannette Bell is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-63 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 19, 1978 is set for adoption of same. PASSED by the Board on September 12, 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: ::. & J. Bell Witness my hand and the Seal of the Board of W. & H. Simpson Supervisors Director of Planning affixed this 12th day of .9P,nt-PmhPr 19 7 County Assessor Clerk By {deputy Clerk Ronda Amdahl H-24 4/77 15m ,o ;' In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 -IB In the Matter of Complaint re Alleged Procedures at Animal Control Center. The Board having received a September 5, 1978 letter from Ms. Leona Blevins, 3125 Willow Pass Road, Concord, California 94520, registering a complaint with respect to alleged procedures at the County Animal Control Center; IT IS BY THE BOARD ORDERED that the aforesaid com- munication is REFERRED to the Agricultural Commissioner - Director of Weights and Measures for report. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the. minutes of said Board of Supervisors on the date aforesaid. cc: Ms. Leona Blevins Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors County Administrator affixed thisl2th day of September . 15L8_ �� OLSSON, Clerk gy / Deputy Clerk Maxine M. Neuf�ld H-24 4/77 15m Q:t� _ -,ORS OF -N-,R1 C^ 'NTi CALIF(?%`;IABoard Action 4 Sept. 1.2, 1.9'18 :GTE T.0 CLAIM-ANT C-�I:� .-`.^ 'st t :_Gl1I+_t}', ) i:t? CC;=./ U j v��S CCc: ei:i 1t:c:C;'.R i0 l:C f1 LS CL hC_ - -a C_5c C3a5, ;1nd i1'.LiI Z L" C iZ ' y 1'^ ' l _ ' 7 C%tCf. •t��..�it OJ. C.L% t i :(°a :I .i,�e c__rd %c�i011. (Ali Section ) :CCCrI i'3 CLLr1':�Vi.SG'•is �rn.`.rl •`.:=�L T7_t', i'Z�IELrJ , =e=Cre:,-ces are to California givelt I1.`.SLt:;i1= to �=t;l'.lvairi:ent CC(4e see-ttio,.S 917.5x, CC:tornL:2t code-) G 5'91115.4. i.l n n r n ) 13, P�e�s 2 ,^.o1z the eca,'c,ti.;:� Pezaco. C_•aiman t: Lila Effie 'Lematta, c/o Attorney Atto=:ev: Henry 0. Noffsinger Address: 3688 F:t. Diablo Blvd. , Lafayette, CA 94.54.9 mount: ;5,000.00 -late Pecei:-ed: August 9, 1978 By delivery to Clerk on By mail, postmarked on tiuqust 8, 1978 1- rl"LG••1: Clerk or the Board or Supervisors TO: Count; :01--se1 Attached is a copy of the above-noted Clay r Application to :i'e Late Claim. U p n DATED: �. 9, 1.978 J. R_ OLSSON, Clerk, BY ( V (J Deputy Patricia A. B61i H. FTC:l: County Cou,-lsel TO: Clerk of the Board of SuDe=visors (Check one only) ( 1_1�-_T'_is Claim complies substantially with Sections 910 =d ?10.2. ( ) This Clain FAILS to cc:.,piy substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91_0.5) . ( ) CiaLm is rot til;:ely filed. Board should tare -no act_c7-i (Section 911.2) . j ) The Board should dery this Application to File a Late Clarn (Secti il.o) . - CAiED: - S JQ::N i.-- B. CLAUSEN, Co :ty Counsel, � Deputy . !I!. LOARD ORDER By u^=:_incus vote _o - Super:i_L_ t_ _se:- (Check one only) . ( x) 73-is Clair is .rejected in full. 1-t; ( ) This Application to File Late Claim is denied (Section 911.6) . .:• %?( I certify that this is a true and correct copy of the 3oard'; Order en* recd^,�J i is r dnutes for this date. SATED: 12 J ° per_ , 197B- R. OLSSO\, Clerk, br n Deputy Patricia A. Bell '' (N Sec-TO CL"I?;3 i (Coy e� r•.e-lt Cede Sections 91-1.8 913) YOU havz i1nZy 6 rnn;l.t'hs j%iGP.i he r,-a-_U:3 ilk t?iz i70-ticz •t0 YOU i,.;d..ilir, wt.Lich •t0 3.itz a eotftt action on this `..ejected C?r..v;, (see, Cev.t. Ccde Sec. 945.5) oh 6 1?i nthz 6 tom the.'deJL a.?_ 04 you,'L rilY:•vZica t`iEo n .t.. I n ► r r' F�(.L'e a LC,.t.2 C•c..,.i_�:'1 tl:.i.�^.,C31 l'.,'ll,i.clt :tO '-en i i on a cou.t 'cry teZi.eS 1,tcm Sect-on 945.4's ca?aL(n-S.r.Unq dead.?_i;iz (.see Section -9-.'b.6)'.Vou ; J 2& MIt_ ...dL-tC2 c� any i;,%t,c:c,It.lr c� ;oLc,'L choice .in cc,:neca.L01t ct;.i.%t this !:j t:•Ou I{l t-VLt to cojs,;L1.:t alt _2v L'.i11ec;, you :Si:Cu;`_d d0 so -i-'nrCd&teZa. S v_ F.--zo.M: Clerk of the Board TO: - (1) County Counsel, (2) Ccupty Administrator t-, =1ed are codes or the above Clain or inplication. Ne notified the c1ai-an t or. the Soard's action on this Clain Or A plication by mailing a Copy Oi t..i5 document, and a memo thereof `las been filed- and endorsed on the Board's copy of . this Clai-m in accordance with Section '9?0-. tr DATED: 1978J. R. QLSSO::, .Clerk, �y Deputy �� Patricia A. Bell V. :•L. (1) Cunt) Cou,sel, (2) County ;t='ill_strator 0: Clef: Oi the . oard of Supervisors Received conies o-- this Ciain or Application and Board Order. Coz;nzy Counsel, 3)- County Aeministrazar, By a Gil Di O i CLAIM AGAINST THE COUNTY OF CONTRA COSTA, CALIFORNIA CLAIMANT'S NAME: LILA EFFIE LEMATTA AMOUNT OF CLAIM: In excess of $5,000.00 ADDRESS TO WHICH NOTICES ARE TO BE SENT: Lila E. Lematta c/o Henry 0. Noffsirger DATE OF ACCIDENT: 6/14/78 3688 lit. Diablo Boulevard Lafayette, California 94549 LOCATION OF ACCIDENT: Pleasant Hill Road at its intersection with Taylor Boulevard, Pleasant Hill, Contra Costa County, State of California HOW DID ACCIDENT OCCUR: Inadequate traffic signal devices and other driver's failure to follow signal directions DESCRIBE INJURY OR DP1 AGE: My auto was damaged, and I injured my head, my collar bone, and other lesser injuries_ NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY OR DAMAGE: Unknown ITEMIZATION OF CLAIM: auto $ unknown at this time bodily injury $ unknown at this time TOTAL $ unknown at this time 9 f z n LILA E. LE_MATTA L hUCIQ-78 J. R. OLS,-O..4 CLERK BOARD Or SWI RVISORS _--CONTRA COSTA CO Microfilmed with board ordl( U006 In the Board of Supervisors of Contra Costa County, State of California September 12 1978 In fhe Matter of - Approval of Joint School Districts' Tax Rates for 1978-1979 The County Auditor-Controller having this day submitted tax rates received from Alameda County for joint school districts within Alameda County and Contra Costa County for fiscal year 1978-1979; and It being the legal duty of the Board of Supervisors to levy these rates on taxable secured property within Contra Costa County . .in accordance with the schedule shown on the September 8, 1978 memorandum to this Board, (attached hereto and by reference incorporated herein) ; IT IS BY THE BOARD ORDERED that the levy of these Rates is hereby APPROVED. . PASSED BY THE BOARD ON September 12, 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: Administrator Witness my hand and the Seal of the Board of CC: Auditor-Controller Supervisors Alameda County affixed this 12th day of September 1978 Supt. of Schools Treasurer-Tax Collector J. R. OLSSON, Clerk Deputy Clerk Karin King H-24 4/77 15m t '01 "10 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California September 8, 1978 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Joint School District's Tax Rates for 1978-79 Tax rates received from Alameda County for joint school districts within Alameda County and Contra:Costa County will require the below listed tax rates and it is your duty to levy these rates. Section 2237(a) of the Revenue and Taxation Code as enacted by Chapters 292 (SB 154) and 332 (SB 2212) of 1978 legislation provides for levies pursuant to Part 10, (commencing with Section 15000) of Division 1 and Section 39308 of the Education Code. The items indicated as State School Building Repayment (SSB) are within Part 10, Division 1 and Lease/Purchase is covered by Section 39308 of the Education Code. The items indicated as bonds are voter approved indebtedness and are in accordance to terms of issue and mandate of Section 15250 of the Education Code. Amount Required Rate per $100 of on Secured Roll Assessed Valuation Pleasanton Joint Elementary SSB 946 .211 Bonds 1,094 .244 Amador Joint High SSB 955 .213 Bonds 1,305 .291 Livermore Joint Unified SSB 6,245 .519 Lease/Purchase 51-042 .419 Bonds 3,092 .257 South County Community College Bonds 660 .040 DLB:kt In the Board of Supervisors of Contra Costa County, State of California September 12 ..19 78 In the Matter of Project Agreements with Carquinez Coalition, Inc. and the City of Pleasant Hill for the Implementation of the Fourth Year Community Develop- ment Program (1978-79) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and Carquinez Coalition, Incorporated in the amount of $56,000.00 for Third Year Community Development Activities #58 - Acquisition of Bus, #62 - Renovation of Building for Day Care Center, and Fourth Year Community Development Activity #40 - Neighborhood Facility Renovation; between the County and the City of Pleasant Hill in the amount of $197,000.00 for the following Fourth Year Community Development Activities: . Description Allocation #33 Buskirk Avenue Street Widening $100,000.00 #34 Belinda Drive Storm Drainage System 40,000.00 #35 Improvement of Tree Wells Along Contra Costa Boulevard 15,000.00 #36 Lisa Lane Street Reconstruction 15,000.00 #37 Handicapped Rehabilitation Center Remodeling 15,000.00 #38 Housing Counseling Assistance 12,100.00 Total $197,100.00 In order to carry out the intent and purposes of the Housing and Community Development Act of 1974, as amended for the period of July 1, 1978 to June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on September 12, 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. : Planning Department Supervisors cc: Carquinez Coalition, Inc. affixed this 12th8ay of_September . 1978 City of Pleasant Hill c/o Planning Department J. R. OLSSON, Clerk County Administrator ���� [ r \ County Auditor-Controller By T-v`�^-'�� �''�!'� . Deputy Clerk Planning Department Karin King H-24 3/76 15m ��rr dd l V��' t In the Board of Supervisors of Contra Costa County, State of California September 12 � 19 78 . In the Matter of Amending a Consulting Services Agreement to Conduct a Feasibility Study of a Neigh- borhood Recreation Center/Park in the Mountain View and Vine Hill Communities The BOARD having this day considered the recommendation of the Director of Planning that it approve an amendment to a Consulting Services Agreement between the County and AEP Associates, 1620 North Main Street, Walnut Creek, in order to complete a Feasibility Study of a Neighborhood Recreation Center/Park to serve the Mountain View/Vine Hill communities, all contract costs to be paid from Federal Community Development Block Grant Funds; IT IS BY THE BOARD ORDERED that its Chairman is hereby authorized to execute said Agreements. PASSED by the Board on September 12, 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 dater aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors affixed this 12thSeptemberof_September i9 78 - cc: County Administrator — Auditor-Controller Contractor J. R. OLSSON, Clerk c/o Planning By, Deputy Clerk Karin King H-243/7615m In the Board of Supervisors of Contra Costa County, State of California tPntpmhpC 39 19 78 In 4he Matter of Agreement with Steven D. Billington for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement with Steven D. Billington, effective September 13, 1978 in con- nection with the preparation of the Environmental Impact Report for Development Plan #3019-78 at a cost not to exceed $4,150.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the- minutes he-minutes of said Board of Supervisors on the date aforesaid. Orig. : Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Steven D. Billington, via Supervisors this 12th day of September 1978 Planning Dept. Director of Planning County Auditor-Controller > J. R. OLSSON, Clerk County Administrator 6y � � , Deputy Clerk Karin King H-24 4/77 15m C r In the Board of Supervisors of Contra Costa County, State of California September 12 , i9 78 In the Matter of _ CETA Title III SPEDY Grant Modification #801 (County 1#29-801-17) The Board having considered the recommendation of the Director, ~ Human Resources Agency, and the request of the County Manpower Program Director for approval of Modification #801 of the County's CETA Title III Annual Plan #06-8004-32 for the 1978 Summer Program For Economically Disadvantaged Youth (SPEDY), in order to increase the amount of the federal grant from $1,289,358 to a new total of $1,420,827, representing $131,469 in additional federal funding to reflect an increase in the federal minimum wage and to provide additional hours of work experience employment for SPEDY enrollees, IT IS BY THE BOARD ORDERED that Grant Modification #801 (County #29-801-17) is hereby APPROVED for submission to the U. S. Department of Labor and that the Board Chairman is AUTHORIZED to execute said Grant Modification documents. PASSED BY THE BOARD on September 12, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Ori Human Resources A enc Witness my hand and the Seal of the Board of g' g y Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 12th day of September . 19 78 County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk U. S. Dept. of Labor By Deputy Clerk Karin King RJP:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 19 78 In the Matter of TRAVEL AUTHORIZATION It is BY THE BOARD ORDERED that RICHARD B. ENES, Senior Auditor Appraiser, Office of the County Assessor, is authorized to travel to Utah, Colorado and vicinity for the purpose of conducting audits during the period September 24, 1978 through October 14, 1978. PASSED BY THE BOARD ON September 12, 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. Original : County Administrator Witness my hand and the Seal of the Board of X C: Assessor Supervisors Auditor-Controller day September affixed this ay of 1978 p _ J. R. OLSSON, Clerk C ` � _ By Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12, , 19 78 In the Matter of TRAVEL AUTHORIZATION It is BY THE BOARD ORDERED that STANLEY T. YAMAMOTO, Senior Auditor Appraiser, Office of the County Assessor, is authorized to travel to New York, Connecticut and vicinity for the purpose of conducting audits during the period September 24, 1978 through October 10, 1978. PASSED BY THE BOARD ON September 12, 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 Original : County Administrator Supervisors xc: Assessor 12th September 78 Auditor-Controller affixed this day of 19 J. R. OLSSON, Clerk By Csv, c� Deputy Clerk Karin King H-244/771Sm v _ L In the Board of Supervisors of Contra Costa County, State of California September 12 19 78 In the Matter of ' Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Janet Yokoyama, Health Educator, Emergency Medical Services Program, Contra Costa County Health Department is AUTHORIZED to attend the National HEW EMS Public Information and Education Conference in New York City from September 7 , 1978 through September 13, 1978 as requested by the East Bay EMS Region. All costs to be paid by the East Bay EMS Region; this request is for time only. PASSED BY THE BOARD ON September 12, 1978. hereby certify that the foregoing is a true -d correct copy of on order entered on the-- minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig. : Director, HRA Supervisors County Health Officer affixed this 12thdayof September _ 19 78 Janet Yokoyama County Administrator County Auditor ;1 J. R. OLSSON, Clerk By ) . W Deputy Clerk Karin King �— b�g H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 -019 78 In the Matter of TRAVEL AUTHORIZATION It is BY THE BOARD ORDERED that JACK H. SHAFFER, Supervising Auditor Appraiser, Office of the County Assessor, is authorized to travel to New York, New Jersey, Connecticut and vicinity for the purpose of conducting audits during the pe.ri.od September 24, 1978 through October 13, 1978. PASSED BY THE BOARD ON September 12, 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. Original : County Administrator Witness my hand and the Seal of the Board of x c: Assessor Supervisors Auditor Controller affixed this 12th day of September 19 78 J. R. OLSSON, Clerk By `moo.,v"- , Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of TRAVEL AUTHORIZATION It is BY THE BOARD ORDERED that KENNETH D. CHRISMAN, Senior Auditor Appraiser, Office of the County Assessor, is authorized to travel to Pennsylvania, New Jersey, New York and vicinity for the purpose of conducting audits during the period September 24, 1978 through October 13, 1978 . PASSED BY THE BOARD ON September 12, 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. _ Original : County Administrator Witness my hand and the Seal of the Board of xc : Assessor Supervisors Auditor-Controller 12th Se September affixed this day of P 1978 J. R. OLSSON, Clerk BDeputy Clerk Karin King H-24 4/77 15m C c_ In the Board of Supervisors of Contra Costa County, State of California September 12 , �q 78 In the Matter of CETA Title III HIRE-II Grant Modification #801 (County #29-813-2) The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director for approval of Modification #801 of the County's CETA Title III HIRE-II Annual Plan #06-8004-13 for the County's "Help Through Industry Retraining and Employment" (HIRE) Program, increasing the amount of the federal grant by $76,712, from $115,000 to a new total of $191,712 for the period from July 15, 1978 through September 30, 1979, for the purpose of increasing the total number served from 50 to 61 persons, primarily unemployed veterans, IT IS BY THE BOARD ORDERED that HIRE-II Grant Modification #801 (County #29-813-2) is hereby APPROVED for submission to the U. S. Department of Labor and that the Board Chairman is AUTHORIZED to execute said Grant Modification documents. PASSED BY THE BOARD on September 12, 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 12th day of September 1978 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director U. S. Dept. of Labor By CA) Deputy Clerk Karin King H-244/771sm RJP:dg In the Board of Supervisors of Contra Costa County, State of California September 12 - . 19 78 - In 8 .In the. Matter of Approving attendance at National Animal Control Conferenc Denver, Colorado Mr. Charles Dorn, Animal Control Supervisor and also President of the Animal Control Officers Association of California, - requested authorization to attend the National Animal Control Conference in Denver, Colorado, on county time September 27, and 28, 1978; Mr. Dorn has the approval of his department head, Mr. K. E. Danielson, Agricultural Commissioner—Director of Weights and Measures, for the time off. All expenses for the conference are to be paid by Mr. Dorn. The County is to provide time only. ' IT IS BY THE BOARD ORDERED that the request- is approved.- PASSED BY THE BOARD ON September 12, 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 Auditor—Controller 12th Septeimber 78 Dept. of Agriculture affixed this day of . 19 Animal Control \ (�l � J. R. OLSSON, Clerk Deputy Clerk Karin King H-24317615m Ll��� Vtr In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 78 In the Matter of Request for Refund of Penalty and Interest added to Tax Bill for Parcel No. 175-052-021-3. County Counsel having heretofore been directed to review and advise the Board as to appropriate action on the request of Mr. Andrew F. Kritscher, 1111 Hilltop Drive, Lafayette, California 94549, for refund of penalty and interest charged on taxes paid on Parcel No. 175-052-021-3; and In a subsequent letter Mr. Kritscher having urged that a timely decision be made in this matter; and GOOD CAUSE APPEARING THEREFOR, IT IS BY THE BOARD ORDERED that County Counsel is requested to submit his report and recommendation to the Board on September 191, 1978. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the_ minutes of said Board of Supervisors on the date aforesaid. cc: Mr. A. F. Kritscher Witness my hand and the Seal of the Board of County Counsel Supervisors County Assessor affixed this 12th day of September 19 78 County Administrator J. R. OLSSON, Clerk ElI/' / Deputy Clerk e M. Neu eld' H-24 4/77 15m In the Board of Supervisors Of Contra Costa County, State of California SPiatPmh _r 12 . 19 Z& In the Matter of Authorizing L ite—off of Delinquent General Accounts Receivable As recommended by the County Auditor—Controller in his August 30, 1978 memorandum, IT IS BY THE BOARD ORDERED that the write—off of delinquent General Accounts Receivable totaling $842.89 as set forth on the data processing listings dated May 2, 1978, June 5, 1978 and July 8, 1978 is AUTHORIZED. PASSED by the Board o,=, September 12, 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 12th day of SP-pt .m r 19_x, J. R. OLSSON, Clerk o ee Deputy Clerk Patricia A. Bell H-24 4/77 15m ? CONTRA COSTA COUNTY — ACCOUNTS RECEIVABLE RECOMMENDED FOR WRITE—OFF REPORT T81857.2 PAGE I < PROCESS DATE 05/02/78 s ! 05105178 AUTOMATIC RECOMMENDED ! GUARANTOR WRITEOFF BY .__NUMB ER_ ___ ..__.__._____ _. ___.___ ___----._. ..___.. ___ ._ _.._____ _ --__---_.____.______.___.____._____.---------- . --------_ 012903 GLICKMAN*HAROLD tz- ___.--_ ---- _ 25UO. WILSHIRE_ _f3LYU_.-- '-.—_-_ __LtiS__AteULE_S -------1*_o_} MEDICAL REPORT DETERMINED TO BE IN COUNT'YOS BEST INTEREST ! Js 012887 GkOL A*ARTHUR*A ! 215 LE IOESDORFF SAN FRANCISCO CA 94111 1.00-- � � DETERMINED TU BE IN COUNTYfS BEST INTEREST ------------ .U0364__.._ JilLLS*.FKANK*S__-_ 2506 CLAY ST SAN FRANCISCO CA 1000— ! Q� MEDICAL REPORT ! �d _ _DETf�RMIMEC►_.TU_-_ts.E_.I.td__C_Q-LIN-T.IL.!S._6ES'I__II<IIEBEST___._..__.._ ! 012725 MAIN,MARY:JOANNE ! -- !� 6� 14EDICAL REPORT / OETERMINEU TO BE IN COUNTY' S NEST INTEREST 012881 NELScN#RO8EKT !f CENTRAL BLDG 14TH L 6ROADOAKLAND CA 94612 5.00— ! 3}- MEDICAL-_REPORt____.._____�____. _._.__ !f / DETERMINED TO BE IN COUNTY I S BEST INTEREST ! 131 _. .1350 _.._WAkDvLAWR.ENLE,-S.-_._--._ ______ __-__ _ .____--. . _.__._..___.__._ ____. . . 333 MAC ARTHUR BLVD OAKLAND CA 94610 5.00— MEDICAL REPORT ! DETE.RMINED _-TQ_...BE._...I.N__.C.G.UNT_Y!S..-_flE.SZ._I..aT�_,IZEST...___,_�_.......�..._ ! OTHERS * !' d5 ' TOTAL RECOMMENDED WRITE—OFFS 18.00-* !` !� sa I ► . -------- Jz !' 1J• sr so 9 0 !' 80 6 I r.' .J i • CONTRA COSTA COUNTY - ACCOUNTS RECEIVABLE RECOMMENUED FUR WRITE-OFF REPORT Tblv57.1 PA3E 1 PROCESS DATE 06/05/78 06/05/ 78 AU TUM AT IL PFLCMMFNnEC> GUARANTOK WR ITEOFF BY NUMbEk U L P A R T M E N I z 012245 ANDER SON t USCAR j6 2424 OLYMPIC BLVD WALNUT CREEK CA 94596 29`_i.00- HEALTH* DRUG G ALCOHOLIC PRUJ bAlgKRUNTCY i 000420 UOGAN� LARRY THOMAS • / 105.62_. l d UEPARTMENT SEKVILES - POUND, 11 i LANKKUPTCY • 012944 EKb0M i LARRY,A •� O U_ i Dq 144 LUWELL UR OANVILLE CA 94526 DEPAi;TMENT SERVICES - POUND, DETERMINED TO BE IN COUNTY 'S BEST INTEREST 012452 til.UNNU R, D i 1435 LA VISTA AVE CUNCUtD CA 94520 360.00- . o MEDICARE uLTERMINEU INAb I LI TY TO PAY kECOPMENLED tiY • HEALTH DEPARTMENT li • ©05575 WAStill,46TUN NATL INS-ILL • MEDICAL kEt�UhT EVANSTON IL 60201 5.00-- ULTEKNINEU TO bE IN CUUNTY' S ULST INTEREST • TOTAL RECOMMENDATIONS bASE6 ON FIXED CRITERIA � • OTHERS � • TOTAL RECOMMENUEU WRITE-OFFS 765.62-* � + • GRAND TOTAL 765.ii2_* • • • • • r • • _ { _ ... .3a1•>y .. < ... +::r-..k:.>.�..f<S'�ere..:,r.,x Gam' CONTRA COSTA COUNTY - ACCOUNTS RECEIVABLE RECOPMENDEU FOR WRITE-OFF REPORT ?81857.2 PAGE 1 07/05/78 PROCESS DATE 07/08/78 GUARANTOR AUTOMATIC RECOMMENDED WR. ITEOFF BY NUMBER DEPARTMENT A � 008358 HARPEk,JAMES • DETERMINED INABILITY TO PAY RECOMMENDED BY 26.00- • HEALTH DEPARTMENT • 009839 HAKTFUkU INS GRP-HARTFORD • HARTFORD PLAZA HARTFORD CT 06115 1.00- MEDICAL REPORT DETEkMINEU TO BE IN COUNTY ' S BEST INTEREST _.__ _...__... 012942 HILLS ELECTRIC • 850 98TH AVE OAKLAND CA 6.50- DEPARTMENT SERVICES - POUND# DETERMINED TO 6E IN COUNTY'S BEST INTEREST 013058 MATTHEWS,MICHAEL 2470 DUTCH SLOUGH OAKLEY CA 94561 • 't 67 DEPARTMENT SERVICES - POUND, ' • OLTERMINED TO BE IN COUNTY ' S BEST INTEREST • 007539 NORTH AMERICA LIFE-PHILAIN � P 0 BOX 8247 9HIIADELPHIA PA 19101 5.00- MEDICAL REPORT F • DETERMINED TO BE IN COUNTY ' S BEST INTEREST • 012839 SOCIAL SECURITY ADMI NI STRA ; • 1330 BROADWAY UAKLAND CA 94612 5.00_ , D J� GOVEkNMENTAL AGENCIES r DETERMINED TO BE IN COUNTY 'S BEST INTEREST 013128 WOLTL,GKANT 6.00 . ., ... y� • G G� DEPARTMENT SERVICES - POUND, • / UETERMINEU TO BE IN COUNTYIS BEST INTEREST TOTAL RECOMMENDATIONS BASED ON FIXED CRITERIA • OTHERS TOTAL RECOMMENDED WRITE-OFFS � � 5 2,27- GRAND TOTAL 52. 27- • _ _ _'0` In the Board of Supervisors of Contra Costa County, State of California AS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AND AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT September 12 , 19 78 In the Matter of Joint Exercise of Powers Agreement For Construction of Storm Drain Lines 'C and D, Storm Drainage District Zone No. 16 Pleasant Hill Area ' Project No. 8539-7583-76 The Board of Supervisors of Contra Costa County, as ex officio ,the Board of Supervisors of the Contra Costa County Storm Drainage District, hereby APPROVES and AUTHORIZES its 'Chairman to execute a Joint Exercise ,of Powers Agreement between the District and the City of Pleasant Hill for the construction and maintenance of storm drain lines C and D in Storm Drainage District Zone No. 16. The Agreement states the conditions under which the District and the City share in the project's construction and maintenance. PASSED by the Board on September 12, 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 Flood Control Planning this d ffi axets /�; and Design day of -11, ._4 19 7 S' cc: Public Works Director J. R. OLSSON, Clerk County Administrator r County Auditor-Controller BY j� ' / �'' �"7-L . Deputy Clerk County Counsel Helen H.Kent City of Pleasant Hill via Public Works H-24 4/77 15m Of JC6 � t In the Board of Supervisors of Contra Costa County, State of California September 12, , 19 78 In the Matter of Waiving Subdivision Ordinance, Section 94-4.414, Subdivision MS 73-77, Oakley Area. It is by the Board ORDERED that the "Subdivision Ordinance"' Section 94-4.414 of the County of Contra Costa is waived for Subdivision MS 73-77, in the Oakley area. i PASSED by the Board September 12, 1978. 0 U .Q . a 0 U Cl) i O ~ 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. Dept . : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this 12th day of September . 19- Public Works Director Director of Planning Frank Beede J. R. OLSSON, Clerk 106 E. 6th St. By r �� fil . Deputy Clerk Antioch, CA 94509 +ielen H.Kent H-24 4/77 15m U �j V J l { In the Board of Supervisors Of Contra Costa County, State of California September 12, , 19 78 In the Matter of Approval of an Access Opening for Subdivision MS 82-76 Brentwood Area. The Public Works Director having recommended to this Board that the Relinquishment of Access Rights recorded February 15, 1977 in Book 8204 of OFFICIAL RECORDS Page 208 in conjunction in Subdivision MS 82-76 be amended to allow for a 20 foot access opening with the centerline being located 102 feet south of the north property line of Parcel D as shown on the parcel map of Subdivision MS 82-76 recorded in Book 51 of Parcel Maps, page 44; Y It is by the Board ORDERED that the recommendation of the o Public Works Director be APPROVED. PASSED by the Board on September 12, 1978. .n a (D a 0 U C ' 0 F— 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Recorder (via P.W. ) Supervisors Public Works - LD affixed this 12th day of September , 1978 Robert Najera, Jr. P. 0. Box 1044 Oakley, CA 94561 J. R. OLSSON, Clerk By ,�l��:,i '-��-�c! , Deputy Clerk Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia September 12 .0 19 78 In the Matter of Approving Amendment to License Agreement on behalf of County Service Area R-8 Walnut Creek Area IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the Amendment to the License Agreement between the East Bay Municipal Utility District and County previously approved by this Board on May 30, 1978. The Amendment clarifies the nomenclature of the Agreement by substituting "Permit" in lieu of "License". This change is for the purpose of satisfying State requirements for funding under the State, Urban and Coastal Park Bond Act of 1976, for development of recreational trails in the Walnut Creek area. PASSED BY THE BOARD ON September 12, 1978, 1 hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Ori g: Public Works (S.A.C. ) affixed this 12th day of So4jt� . 197R cc: Public Works Director County Administrator J. R. OLSSON. Clerk County Counsel By L , ,7' , Deputy Clerk City of Walnut Creek "Helen H.Kent H-24 4177 15m r C � In 'the Board of Supervisors of Contra Costa County, State of California September 12 , 19 7 In the Matter of Xerox Corporation Claim for Refund of Unsecured Property Taxes, Fiscal Year 1978-1979• On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the claim of Xerox Corporation for refund of a portion of the taxes assessed on unsecured property of the claimant for fiscal year 1978-1979, said property being more particularly identified in column 1 of Exhibit A (attached hereto and by reference incorporated herein) is DENIED. PASSED by the Board on September 12, 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: Xerox Corporation Supervisors ISG Taxes-Xerox Square affixed this 12th day of September , 1978 New York, -N.Y. 14644 County Auditor-Controller County Treasurer-Tax Collector J. R. OLSSON, Clerk County Counsel County Administrator By Ro bie Cr errez Deputy Clerk H-24.4/77 15m r `�{;`4X p 1 •- D r' A.jAbra 26 ,gyp 3S� 117, 1 r 1 1i D 13 � � t 4'2 Vz { _ .J tp i 10 it lz D_L-s 'y_'.�- -1A x _ 4 o ' In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of The Circle K Corporation Claim for Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the claim of The Circle K Corporation for refund of a portion of the taxes assessed on unsecured property of the claimant (bill numbers 024 399, 024 40O.and-02 4 401) is DENIED. PASSED by the Board on September 12, 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: The Circle K Corporation Witness my hand and the Seal of the Board of P.O. Box 20230 Supervisors Phoenix, Arizona 85036 affixed this 12th day of September 19 78 County Auditor—Controller County Treasurer—Tax Collector J. R. OLSSON, Clerk County Counsel County Administrator BY Deputy Clerk obbi G ierrez H-24 4/77 15m 0 > w ' In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of Approving Addendum Pio. 2 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. 2 to the contract documents for Mechani-cal Alterations, Finance Building, Civic Center Improve- ments, Martinez Area. This Addendum provides miscellaneous corrections and clarifications to the plans and specifications. There is no increase in the estimated construction cost. PASSED BY THE BOARD on September 12, 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. Originated by: Publ lc Uork�i Witness my hand and the Seal of the Board of Buildings- & Grounds Supervisors affixed this 12tLday of a tembpr cc: Public 14orks Department (3) Architectural Division J. R. OLSSON, Clerk Accounting Agenda Clerk By � Zea4 r_7__ , Deputy Cleric Helen H.Kent H-24417715m ;( In the Board of Supervisors of Contra Costa County, State of California September 12, 1978 In the Matter of Granting Permission to Partially Close Stewart Avenue., Walnut Creek Area. It is by the Board ORDERED that permission is granted Peter Cole Jensen, Inc. to partially close Stewart Avenue between Rudgear Road and approximately 400 feet east of Trotter Way for a maximum of 10 working days between September 13 and October 6, 1978 between 8: 00 AM and 4 :30 PM for the purpose of installing a sewer line, subject to the following conditions : 1. All signing be in accordance with State of California Manual of Warning Signs, Lights and Devices; and 2. The Contractor shall comply with requirements of the Ordinance Code of Contra Costa County. PASSED by the Board on September 12, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the- minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 12thday of Seotember 19 78 J. R. OLSSON. Clerk By XV/469---Z Deputy Clerk Heten H. Kent H-24 4/77 15m r { L ` In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT September 12, , 1978 In the Mati'er of Rental Agreement 590 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Rental Agreement with James Zimmerman and Jean Zimmerman dated August 30, 1978 is ACCEPTED and the Public Works Director is, hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District- owned property at 590 Beatrice Road, on a month-to-month, as-is basis, for $200.00 per month, effective August 1 , 1978. PASSED by the Board on September 12, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the- minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this %2 day of A_1-1 raw 19-7 cc: County Auditor J. R. OLSSON, Clerk By 1-r E.�LL �,,c_ Deputy Clerk Helen H.Kent H -24 3/76 15m ` ` t In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of Increase in Contract Contingency Fund, Miscellaneous Storm Drains Crockett, E1 Sobrante and Alamo Areas (E. P. Construction, Inc.) Work Order No. 4390-0925-77 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $3,000.00 in the contract contingency fund is APPROVED, said increase to provide adequate funds for the Balancing Contract Change Order. PASSED by the Board on September 12, 1978. ` I hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Construction Division affixed this1,L I�'day of -v- 19 7,P cc: County Administrator County Auditor-Controller II J. R. OLSSON, Clerk Public Works Director eDeputy Cleric Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 19 -Z$ In the Matter of ) Report of San Ramon Valley Area ) Planning Commission on Request of United Resources Corporation ) , (2269-RZ) to rezone land in the ) Danville area and Conditional ) Approval of Development Plan No. 3028-78. ) J. Dell & Adrienne Brown, Owners. ) The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of United Resources Corporation (2269-RZ) to rezone approximately .49 acre fronting 91 feet along the northerly terminus of Hartz Court, approximately 450 feet north of the intersection of South Hartz Avenue, Danville area, from Multiple Family Residential District (D-1) to Limited Office District (0-1) in lieu of Retail Business District (R-B), as originally requested, and conditional approval of Development Plan No. 3028-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 10, 1978 at 1: 30 p.m. , in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on September 12, 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: United Resources Corporation Witness my hand and the Seal of the Board of J. Dell & Adrienne Brown Supervisors Director of Planning affixed this 12thday of September 1978 • 4. R. OLSSON, Clerk ByZ Deputy Clerk o e errez H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California September 12 , 197 , In the Matter of Appeal of John W. Larson, Attorney, representing four objectors, from action of San Ramon Valley Area Planning Commission on Application of Variance Permit No. 1191-77, Alamo area. WHEREAS on the 12th day of July, 1978, the San Ramon Valley Area Planning Commission approved with conditions the application of Henry C. Almestad, for Variance Permit No. 1191-77, to allow a setback for a:three-story residence, in the Alamo area; WHEREAS within the time allowed by law, John W. Larson, Attorney, representing four objectors, 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, on the 10th day of October, 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 September 12, 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. ec•• John W. Larson, Attorney Witness my hand and the Seal of the Board of H. C. Almestad, Applicant Supervisors G. J. Murphy, Owner affixed thisl2th day of SPpj amhPr 19,_,x„ Director of Planning Names provided by Planning Public Works Director J. R. OLSSOiV, Clerk Land Development By Deputy Clerk Director of Building Robb**ie Gut3rrez Inspection H-24 4177 15m CIO:160 In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 ,7 In the Matter of Presentation by Mr. Joseph E. Spott proposing that a Department of Anti-Rape and Sexual Assault be established. Mr. Joseph E. Spott, 50 Muth Drive, Orinda, California 94563, having appeared before the Board this day and proposed that a Department of Anti-Rape and Sexual Assault be established in Contra Costa County, and having suggested various means of funding and staffing such a department; and Mr. Charles A. Hammond, Assistant County Administrator, having indicated that a response could not immediately be given; IT IS BY THE BOARD ORDERED that the aforesaid report is taken under review. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Joseph E. Spott Witness my hand and the Seal of the Board of County Administrator Supervisors County Sheriff-Coroner affixed this 12th da of September , 1978 District Attorney y J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufelhd- H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS MC OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT September 12 , 19 j$ In the Matter of Resignation from Contra Costa County Flood Control and Water Conservation District Zone 9 Advisory Board (Pinole Creek) Supervisor Nancy C. Fanden having advised of the resignation of Mr. Donald Browning from the Contra Costa County Flood Control and 'Nater Conservation District Zone 9 Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of Mr. Browning from the aforesaid Advisory Board is ACCEPTED. PASSED by the Board on September 12, 1976. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Flood Control Supervisors County Administrator affixed this 12th day of September , 1978 Public Information Officer J. R. OLSSON, Clerk grtz- e� Deputy Clerk ql"V-Z�e� M. _Neufeld H-24 4177 15m C �C In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 M In the Matter of Resignation from Contra Costa County Alcoholism Advisory Board. I Supervisor R. I. Schroder having advised of an August 24, 1978 letter received from Mr. Robert F. Zivica tendering his resignation from the Contra Costa County Alcoholism Advisory Board; IT IS BY THE BOARD ORDERED that the resignation of Mr. Zivica from said Advisory Board is ACCEPTED. PASSED by the Board on September 12, 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: Contra Costa County Witness my hand and the Seal of the Board of Alcoholism Advisory Board Supervisors Director, Human Resources affixed thisl2th day-of September 19 78 Agency County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information Deputy Clerk Officer M ine M. Neufel H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 'jL In the Matter ri Resignation from Citizens' Advisory Committee for CSA M-8. Supervisor E. H. Hasseltine having advised of the resignation of Mrs. Frances P. Ezra from the Citizens' Advisory Committee for County Service Area M-8; IT IS BY THE BOARD ORDERED that the aforesaid resig nation is ACCEPTED. PASSED by the Board on September 12, 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: Public Works Director Witness my hand and the Seal of the Board of County Service Area M-8 Supervisors Service Area Coordinator affixed this 12th day ofd=tPmbp-r , 19-78_ County Administrator Public Information Officer J. R. OLSSON, Clerk *Nax;! e / / _ x _ Deputy Clerk 14 Neufe d H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 7&_ In the Matter of Acknowledgement of the Receipt and Referral of a Copy of the Emergency Communications Consolidation 911 Study Phase II Report This Board having been presented copies of the Emergency Communications Consolidation 911 Study - Phase II Report and upon recommendation of the. County Administrator; IT IS BY THE BOARD ORDERED that receipt of a copy of the report is ACKNOWLEDGED. IT IS FURTHER ORDERED BY THE BOARD that the report is REFERRED to Board's Administration and Finance Committee for review and report back to the Board. PASSED BY THE BOARD ON September 12, 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 Supervisors affixed this 12 Way of_5ea .amber 197,P,— cc: County Administrator Public ldorks DirectorJ. R. OLSSON, Clerk Sheriff-Coroner By _ Qxck=c� , Deputy Clerk Office of Emergency Services •Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 ' 1978 In the Matter of SB 2079 The Board heretofore having established a position in SUPPORT ' of SB 2079 which provides specific authorization for contracts for laundry and linen service; and The County Administrator this day having advised the Board that aforesaid measure was approved by the Governor on August 29, 1978 and became law as Chapter 564 (amends Section 31000 of the California Government Code) ; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNO14LEDGED with thanks to county legislators for securing its .passage. Passed by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the - minutes of said Board of Supervisors on the dote aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Delegation d tc% affixed this 12thday of September 19 78 Act- La. b 11 J. R. OLSSON, Clerk BY . Cly Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 1418 In the Matter of Authorizing Submission of Sensory Motor Integration Program Grant Application to the San Francisco Foundation IT IS BY THE BOARD ORDERED that the Contra Costa County Project Head Start is AUTHORIZED to submit a Sensory Motor Integration Program Grant Application in the amount of $212,066 to the SanFrancisco Foundation. Passed by the Board on September 12, 1978. ` 1 hereby certify that the foregoing is a true and correct copy of an order entered on the - minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : CSA Head Start Witness my hand and the Seal of the Board of Supervisors cc: County Auditor Controller affixed this 12th day of Sent mbe-" , 19 78 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Karin Kinn H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 . 19 j$ In the Matter of Changes in Contra Costa County Drug Abuse Board - Representation of Supervisorial District IV Supervisor W. N. Boggess having notified the Board of the resignation of Mr. Jack Newton, 1746 Lemonwood Drive, Concord, California 94519, from the Contra Costa County Drug Abuse Board as a representative of Supervisorial District IV (term expiring June 30, 1979) ; and Suppervisor Boggess having recommended that Mr. Charles T. Boatman, 4004 Salem Street, Concord, Californaa 94521, now serving as interim appointment, be appointed to the Contra Costa bounty Drug Abuse Board (representing Supervisorial District IV) to fill the unexpired term of Mr. Jack Newton, ending June 30, 1979; and Supervisor Boggess having further recommended that Mr. Robert Leighton, 3885 Village Road, Concord, California 94520, be appointed to fill the unexpired term of Mr. Charles T. Boatmun as interim appointment to serve during the chairmanship of Mr. David Bruce until June 30, 1979 to said Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignation of Mr. Jack Newton is ACCEPTED and the recommendations of Supervisor Boggess are APPROVED. PASSED by the Board on September 12, 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: Mr. Charles T. Boatmun Witness my hand and the Seal of the Board of Mr. Robert Leighton Supervisors Contra Costa County affixed this da of icon+ e Drug Abuse Board - y ' ems" 1qZ� County Administrator Director, Human Resources _ J. R. OLSSON, Clerk Agency Public Information B Deputy Clerk Officer ins M. Ne e d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 In the Matter of Appointment to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee ' On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Joseph A. Garavaglia, 3 Rolph Park Court, Crockett, California 94525 is APPOINTED to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee to fill the unexpired term of Mr. Walter Lewin. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Joseph A. Garavaglia Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed thisl2th day of September 19' County Administrator Public Information Officer � J. R. OLSSON, Clerk v Bj/, �� �: ,L' Deputy Clerk Maxine M. Ne eld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California SeRtembe 12 , 197 Ir. the Matter of Approving Contract Documents AS EX OFFICIO THE GOVERNING Submitted by the Riverview BOARD OF THE RIVERVIEW FIRE Fire Protection District PROTECTION DISTRICT OF- CONTRA COSTA COUNTY The County Administrator having presented to the Board contract documents (Notice to Contractors, Contract, Abatement Specifications and Proposal) submitted by the Riverview Fire Protection District for the abatement of weeds, rubbish and other fire hazard.corditions within the district for the period of November 1, 1978 through October 31, 1979; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and October 10, 1978 at 1(1:30 a.m.is FIXED as the time. to receive bid proposals for the performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in the manner as required by law in the "Contra Costa Times." Passed by the Board on September 12, 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: Administrator Supervisors Fire District affixed this 12th day of SP rz emha-r , 192g,_ County Auditor-Controller County Counsel J. R. OLSSON, Clerk Ely C� �AZC�:C Deputy Clerk Karin ?ding H-24 4/77 15m � C C In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Mauer of Certificate of Commendation. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to Campbell Carpets Softball Team, in recognition of winning the National Slow Pitch Championship . PASSED by the Board on September 12, 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 Officerupervisors affixed this 12th day of Santember . 19—ZB J. R. OLSSON, Clerk By ' Deputy Clerk R bbie nhierrez H-244177 15m In the Board of Supervisors of Contra Costa County, State of California September 12 " 19 --73 In the Matter of - Appointment to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that Mr. Joseph A. Garavaglia, 3 Rolph Park Court, Crockett, California 94525 is APPOINTED to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee to fill the vacancy created by the resignation of Mr. Walter Lewiri. PASSED by the Board on September 129, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Joseph A. Garavaglia Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor—Controller 12th County Administrator offixftd this day of September 19 78 Public Information Officer J. R. OLSSON, Clerk Deputy Clerk Max a rI. NeukelA H-24 4/77 15m � )1�c In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of Executive Session At 11:00 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss a litigation matter involving water. At 11:45 a.m. the Board reconvened in its Chambers and proceeded with its regular agenda. a Matter of Record I hereby certify that the foregoing is a true and correct copy mwndwn the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisl2tb._doy of S&Vt mbar 19 , J. R. OLSSON, Clerk Deputy Clerk Maxine M. Ne d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12, 19 78 In the Matter of Approving Annexation Agreement for MS 346-77, . Brentwood Area. The Public Works Director is AUTHORIZED to execute an Annexation Agreement with Rancho Palo Associates, Limited Partnership, providing for annexation to any future drainage area, district, or zone formed in the area to construct and maintain local drainage improvements required as a condition Je 0 of approval for Subdivision MS 346-77, located on the west 2., side of Smith Road, approximately 660 ' south of Lone Tree Way in the Brentwood Area. PASSED by the Board on September •12, 1978. a., -ci G cc 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. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed thisl2th_day of 19_78 Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor Rancho Palo Assoc. By �cE,�� � %� , Deputy Clerk 1894 Meadow Lane Helen H.Kent Walnut Creek, CA 94595 H-24 4/77 15m �U�1 t r In the Board of Supervisors of Contra Costa County, State of California September 12, , 1978 In the Matter of Approving Deferred Improvement Agreement for MS 346-77, Brentwood Area. n The Public Works Director is AUTHORIZED to execute a Deferred N Improvement Agreement with Rancho Palo Associates, Limited Partnership, permitting the deferment of construction of permanent 0 improvements required as a condition of approval for MS 346-77 -3: located on the west side of Smith Road approximately 660' south of Lone Tree Way in the Brentwood Area. a PASSED by the Board on September 12, 1978. a� 0 U U 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) Witness my hand and the Seal of the Board of Supervisors cc : Recorder (via P.W. ) affixed this 12thday of September 19 78 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Rancho Palo Associates BDeputy Clerk 1894 Meadow .Lane Walnut Creek, CA 94595 Helen H.Kent H-24 4/77 15m6 'A In the Board of Supervisors of Contra Costa County, State of California September 12, ' 1978 In the Matter of Approving Deferred Improvement Agreement for MS 73-77, Oakley Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Frank Beede, permitting the deferment of construction of permanent improvements, required as a condition of approval for MS 73-77, located on north side of private road 660, crest of Empire Avenue, Private Road is immediately crest of v, intersection of Cypress Road with Empire Avenue in Oakley Area. x - L PASSED by the Board on September 12:, 197$• U .Q O IL i L O V Q) p 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) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.[d. ) ffi axed thisl2th f September - ]9 78 Public Works Director day o Director of Planning County Assessor J. R. OLSSON, Clerk Frank Beede 106 E. 6th St. , Deputy Clerk Antioch, CA 94509 �~�.��H. �;�;,► I-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 ZL In the Matter of Recommending Supervisor E. H. Hasseltine for Appointment to ABAG Regional Planning Commitee. Supervisor J. P. Kenny having advised the Board of his resignation from the Association of Bay Area Governments' Regional Planning Committee, and having recommended that Supervisor E. H. Hasseltine be designated to replace him and that the President of the ABAG Executive Committee be so advised; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on September 12, 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: Mr. Roger Diridon, Pres. Supervisors ABAG Executive Committee affixed this 12th day of September , 19_L8 Supervisors Kenny and Hasseltine County Administrator R. OLSSON, Clerk Public Information Officer B Deputy Clerk Y P tY Robb ie utierre� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12 , 19 78 In the Matter of Authorizing submission of application for $15,287 Program Year L (1977) Head Start Carry Over balance IT IS BY THE BOARD ORDERED that the Acting Director, CSA, is AUTHORIZED to submit application to the Department of Health, Education and Welfare for purposes of reprogramming $15,287 in 1977 Carry Over Balances. PASSED BY THE BOARD on September 12, 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 Orifi Dept: CSA Supervisors cc: Auditor-Controller 12th September 8 County Administrator affixed this day of . 197 t J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 12, , 19 78 In the Matter of Noise Abatement Recommendations 1977/1978 Grand Jury Buchanan Field Airport. IT IS THE ORDER OF THE BOARD that in accordance with the recommendation of the Public Works Director, a continuation of the July 11, 1978 public hearing regarding noise abatement recommendations of the 1977/1978 Grand Jury is fixed for October 3, 1978 at 10:30 a.m. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Public Works (A) affixed thisl2th day of September . 1978 cc Ccunty Administrator Public Works Director r J. R. OLSSON, Clerk Manager of Airports By��[ .�� hU Deputy Clerk Federal Aviation Administration Helen H.Kent H-243/76 15m c_ c .Y ' In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of Rejecting Bids for County Service Area D-2, Line 1-N Project No. 8554-0975-78 Walnut Creek Area Bidder Total Amount Mountain Construction, Inc. $431,665 Future Construction Company 493,927 The above bids for the County Service Area D-2, Line 1-N storm drain were received and opened in the office of the Public Works Director on Thursday, September 7, 1978. The Engineer's estimate for the project was $270,000. The Public Works Director having recommended that the bids be rejected and this Board concurring with said recommendation; IT IS BY THE BOARD ORDERED that the two bids received are hereby rejected. IT IS FURTHER ORDERED that the bid bonds posted by the bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on September 12, 1978. e 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors & Design affixed this /-) -"�day of, cc: Public Works Director Flood Control County Administrator J. R. OLSSON, Clerk County Auditor-Controller B � Deputy Clerk Contractors Helen H.Kent H-24 4/77 15m OW20 IN THE BOARD OF SUPERVISORS OF MNTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Hillcrest Avenue ) Improvements Project, Antioch Area. _ Project No. 7564-4426-661-78 ) Bidder TOTAL AP•IOUNT Bond Amotints Wm. G. McCullough Company $178,541 .70 Labor E Materials .$ 89,270,85 P. 0. Box 426 Faithful Perf. 178,541 ,70 Antioch, CA 94509 Eugene G. Alves Construction Co. , Inc. , Pittsburg Antioch Paving Company, Inc. , Antioch ' McGuire & Hester, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited a-zd received by the Public t•;orks Director; and The Public works Director recaure ding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; arra that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found titan to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUF=R ORDERED that, in accordance with tI-,e project specifications and/or upon signature of the contract by the Public [works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash suYmitted for bid security shall be returned. PASSED by the Board on September 12 , 1978 Y 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 hard arxi the Seal of the Board of Supervisors affixed this day of 19 higinator: Public ;�brks Department J. R. OLSSCU, Cleric -c: Public Vbrks Director County Auditor-Controller Contractor By _T�r Deputy Clerk Helen H.Kent , f term 9 . rRw. 9-77} In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of Corps of Engineers Wildcat and San Pablo Creeks Project. The Board having received an August 31, 1978 letter from the Department of the Army, San Francisco District, Corps of Engineers advising that work has been concluded on Phase I General Design Memorandum for Wildcat and San Pablo Creeks, that work is progressing on Phase II, and requesting that the Board, prior to the end of the calendar year, reaffirm its declaration of intent to provide financial assurance for Phase II of said project; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. PASSED by the Board on September 12, 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., Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors Public Information affixed this 12th day of September 19 78 Officer Director of Planning J. R. OLSSON, Clerk By /7, /O✓�u-v , Deputy Clerk N. Pous H-24 4/77 15m �3 �122 In the Board of Supervisors of Contra Costa County, State of Califomia September 12 , 19 78 In the Matter of Proposal that East Bay Municipal Utility District hold election to determine whether fluoride should continue to be added to ' water. The Board having received a September 1, 1978 letter from Mr. David M. Grappo, 125 Twelfth Street, Suite 157, Oakland, California 94607, attorney for the Safe Water Coalition (an East Bay group which is requesting the East Bay Municipal Utility District to hold an election on whether fluoride should continue to be added to East Bay Municipal Utility District water) , requesting the Board to amend its Resolution No. 78/155, which reaffirms support of water fluoridation, to mean that the Board does not oppose an election for the purpose of determining whether the water supply of East Bay Municipal Utility .District shall continue to be fluoridated; and Board members having discussed the matter and Chairman R. I. Schroder having recommended that he be authorized to send a letter to East Bay Municipal Utility District advising that this Board will not be taking a position either for or against such an election; IT IS BY THE BOARD ORDERED that the recommendation of Chairman Schroder is APPROVED. PASSED by the Board on September 12, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order adored on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 12th day of September 1978 J. R. OLSSON, Clerk By -4• Deputy Clerk Diana M. Herman H—24 4/77 15m 0012-1)J a In the Board of Supervisors of Contra Costa County, State of California September 12 0119 78 In the Matter of Contract Extension No. 4 with the Contra Costa County 0. Development Association The Board having considered the recommendation of the County Administrator with respect to extending the contract for a one-month period (September 1, 1978 through September 30, 1978) with the Contra Costa County Development Association, at a cost of $6,885, for the promotion of trade and commerce within the County; and Pis . Virginia Rice, representing Common Cause of West Contra Costa County, having appeared and recommended that before allocating additional funds to the Development Association a detailed accounting of previous appropriations should be sub- mitted and that any decision to grant new money to the Association should be based on an assessment of the public interest value of past expenditures ; and Mr. Cleophas T. Brown, representing the League for Economic Justice, having expressed the opinion that there is not any justification for expending money for the Development Association and recommended the allocation of said monies for Social Service projects ; and Supervisor R. I. Schroder having commented that contracts, such as the one with the Development Association, are being reviewed in the budget process and that a final determination will be made with the adoption of the County budget; and Board members having discussed the matter, IT IS ORDERED that the Chairman is AUTHORIZED to execute Contract Extension No. 4 with the Contra Costa County Development Association. PASSED by the Board on September 12, 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 : CCC Development Assn. Supervisors County Administrator affixed this 12thday of September----, 19 78 County Auditor-Controller J. R. OLSSON, Clerk By i,., J,-C�.2 Deputy Clerk Karin King H-24 4/77 15m G `�,. ' C � IN THE BOARD OF SUPERVISORS OF CO'NM COSTA CMINTY, STATE OF CALIFORNIA In the flatter of Award of Contract ) for "Detention Facility Architectural Trades, Martinez, California ) September 12, 1978 Project o—. 5269-926-(67) ) Bidder TGZ_X, A:%Y LT Bond Amounts The Pacific Company $1 ,013,000Alternate B Labor & Mats. $506,500 Engineers and Builders, Faith. Perf. $1,013,000 of Berkeley Berkeley, California The Public Works Director having recommended the acceptance of B, and the rejection of alternates A, B.1, and B.2, and ; The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director reccrr:r)a:ding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY Th'E B04ARD ORDER, that the contract for the furnishing of labor an:l materials for said vork is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present t:•A good and sufficient sVrety bonds as indicated above; and that the Public works Department shall prepare the contract therefor. IT IS FURUMER ORDERED that, after the contractor has signed the contract and returned it toge'h�, :.ith bonds as notal atove and any required certificates of insurance or oilier required Oocu;rants, and the LW)Iic Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUITMIER ORDERED that, in accordance with the project specifications and/or upon signature of the contract 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.. PASSED by the Board on September 12, 1978 I hereby certify that ti:c forgoing is a true and correct coif of an order entered on the minutes of said Ward of Supervisors on the date aforesaid. ess my hx—nd and the Seal of the Board of SurP,lisors affixed rhis 11,47d day of 19& )riginator: Public 1,brks Departnent i. R. OLSSal, Clerk :c: Public works Di-rector County "Auditor-Controller Contractor-Turner Const. Co. By �,, �,, Deputy Clerk • vi a. PrW. Helen H. Kent ,�` 77) In the Board of Supervisors of Contra Costa County, State of California September 12 , 1978 In the Matter of Status Report on Financing of Fire Protection Districts The County Administrator having submitted a September 11, 1978 report on the financing of fire protection districts in fiscal year 1978-1979; and The County Administrator having suggested that the Board consider the possibility of subsidizing fire protection from county general funds and whether administrative staff of those fire districts for which the Board is governing body should be directed to prepare contingency operating plans for immediate implementation if additional financial assistance is not forth- coming from the State; IT IS BY THE BOARD ORDERED that receipt of the aforesaid status report is ACKNOWLEDGED, it being understood that the Board will review this matter as part of the deliberations on the final budget . PASSED by the Board on September 12, 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: Administrator Supervisors cc: Auditor-Controller affixed this 12th dayof=eptenber i9 78 J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m C, � BOA-RD ACTION �. • - aQA3D Or SUPE I-SO"S OF ::"=.; C-05TA COUNTY, CALIFO4NIA 9/12/78 - i �:.'ci. the County, ) 17:e C-01ca 04 •'✓ii.S .cie:.melst r:4iL i..-'.d i0 :"art Z5 _:::C� 2 lents, and ) i:0-`LLce 0, Zi'—. ar-ticn taken On 'fou,1 CZai-I b- •V::'_ .'?'GG ict.t)??. (ail $C-Cti9n ) Eor.xd of C.tj'.'@it'(.SC%..S (:12=JC,:t�-h III, be.' t?r) , _efere-:ces are to Califo"x is ) aiven rmtsuant to Covvtybr7enrt Code Sec-tl.or.S 917.5, '(-o t,er.nme ?t Coec.) ) V.3 c 915.4'. Pteazz ne-a tie "tew-win g" betew. r Claimant: Michael Dennis Verandes, 24616 Patricia Court, Hayward, Ca. Furtado, Jaspovice & Simons .`.ddxess: 22274_Main Street, Hayward, Ca. 94541 . .::Bunt: $25,000 Date _'Received: August 10, 1978 By delivery to Clerk on BY ,.ail, postmarked on —811$ ,s _ 9, 1978 r_ RTTFTRD MATT," _ S1 194 1 I. F-RU%i: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or application to File 'ate Claim. DATED: _- 8/10/78 J. R. OLSSON, Clerk, By -N ��.us - Deputy '"N. Po iI_ F w0:i: County CoLzsel 7of the Board of Supervisors �.(CF.eci: one only Z�,,_ ( ✓) This Claim complies substantially with SeftLibns`910 and 910.2. ( ) This Clain FAILS to comply substantially with''Sectiors 910 and 910.2, and we are so notifying-elai,vant. T-he Board cannot act for 15 days (Section 910.3). ( ) Clam is not timely filed. Board should take no acorn (Section 911.2) . j ) ine Board should deny this Application to File-D: (Se tion i 1.6) . - D=T=D• �� . 7 JO::1i 3 B. CLaL?SE\', Co?.^,.ty Counsel, Deputy lI?. BO.aiD O.�LEPc By r:aa-.im-ccs vote of Superti isc— =resent (CU ec't one only) { x) T.:is Claim is rejected in fall. { ) This Application to File' Late Clam is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order. entered'in its minutes for tris date. (�4 "DASD: SeUt. 12. 197 - 4. GLSSOv, Clerk, b JU Deputy Patricia A. Bell „An%\1NG TO CL4::,A\i (Government Code Sections 91-1.3 & 915) VCCLizarVe, only. a rronins �wm the t??G.i.C.t3a 06 -jjS. ;:O�.ICZ .tC ecu Ll:C%,LC-- -Aich #o a eouA.t C?r,.i action on tUa .-Lejeaed m (see Govt. Code-Sec. 945.51, oit o rson t,L6 jaon ilte`der?.eaZ of ycuz Appticc.t,,s.on to F.ir e a Late C.c.abi u'ithi.si t_•;uch to ^exon a cow-rt 0'0-t %e:i.ej J.%cm Sec io'n 9415.41s claim-S.i'c,ing deadZbie (see Section 946.3).. Vcu r.-Y..!e& the advice oz any attwwef o' ycut choice t.n conner-tZon t •t.'us matte 1i you wart o co,rst,,Zt an _, tto:.ne.y, jcu .;_cuZd do so .i':r!±edi.ateZ!r. iv. FRO--.;4: Clerk of tie Board TO: - (1) County Counsel, (2) Ccunty Administrator Attached are codes of the above Claim or Application. ue notified the claimant o.% the Board's action on this Ciatm or An. by moiling a copy of this document, and a memo thereof has been filed and endorsed on the Board.!.s •coPy-of. :his Clain in accordance with Section 297 DATZD: �n � R. LSSO.I,.CIerk, • t a ° Dep uty_ i ( • ±:.: =: (1i) County Counsel, (2) County ?dm-n_strator 10: Ciez-k oi• the Board of .supervisors Received copies o= this Claim or Application. and Board Order. D= rD:Sept. 13, 1978 County C-10unsel, 3y : CountY lerdniszratcr, By -= 60121' ;W t FURTADO, JASPOVICE & SIMONS I 22274 Main Street ( L E Hayward California 94541 F 2 (415) 582-1080 or 351-6111 3 hvtl 10 197 Attorneys for Claimant J. R. OLSSON 4 CLERK BOARD OF SUPERVISORS ON COSTA CO. 5 6 7 8 CLAIM AGAINST THE COUNTY OF ALAMEDA 9 0 THE COUNTY OF CONTRA COSTA: 10 14ichael Dennis Verandes presents a claim for damages against 11 [the County of Contra Costa, State of California, for the sum of 12 $25,000.00. 13 Claimant's mailing address: 24616 Patricia Court, Hayward, 14 California. 15 Place of Occurence: Norris Canyon Road, 6 miles west of 16 Bollinger Road, County of Contra Costa, State of California. 17 Date of Occurence: July 13, 1978 at 5:00 pm. 18 Said claim arises from the following circumstances: 19 THE COUNTY OF CONTRA COSTA did fail to properly maintain, 20 manage, construct and repair Norris Canyon Road and did maintain and 21 reale a dangerous condition without proper warning thereof, thereby 22 Lausing the 1971 Toyota, license plate #304 EDX, driven by claimant 23 o swerve and lose control thereon. 24 Items, Nature and Extent of Damages or Injuries: 25 Claimant suffered injuries to his head and neck area, arms 26 rd hands and property damages to his aforementioned 3,971 Toyota i LAW OFFICES OF -1- FURTADO.JASPOVICE & SIMONS Of ofilmed 22274 MAIN STREET MicrWI '1 beardbeard@1 HAYWARD.CALIF.94341 582.1080 351.8111 - f I ehcile. 2 Kindly direct notice to: 3 FURTADO, JASPOVICE & SIMONS 22274 Main Street 4 Hayward, California .04541 5 DATED: August 8, 1978 6 7 FURTADO, JASPOVICE & = ONS 8 9 By /s/ Richard Ichar . Simons 10 11 /J/ --'t c?lael Detmi i=%�}: ,•.. s.. 12 ;Iicbael Dennis Ieran I c s 13 14 —2- 15 16 17 18 19 20 21 22 23 24 i 25 ' 26 LAW OFFICES OF FURTADO.JASPOVICE & SIMONS 22274 MAIN STREET NAYWARD.CALIF.54541 5e2-1050 ` l ; 551-5111 } (VERIFICATION - 446, 2015.5 C.C.P.) STATE OF CALIFORNIA 1 COUNTY OF Alameda � ss. 2 1 am the C'71 p i r1p nt 3 in the above entitled action; I have read the foregoing--Claim Against the 'o to .y of Qiantra 4 Costa 5 and know the contents thereof, and I certify that the some is true of my own knowledge, except as to those matters which are therein stated upon my information or belief, and as to those matters I believe it to be true. 6 7 8 1, `is" =nn' sroranr;c+c , certify(or declare), under penalty of perjury,' (name must be typed or printed) 9 that the foregoing is true and correct. 10 Executed on '�� =*•�+• ^"� at 1!a- , California date) f' (place) 11 Signature 12 13 (PROOF OF SERVICE BY MAIL- 1013a,20155 C.C. P.) 14 STATE OF CALIFORNIA COUNTY OF•:lameda ss. 15 I am a citizen of the United States and a resident of the county aforesaid; 1 am over the age of eighteen years and not a party to the within entitled action;my(business/residence) address is: 16 2227'-' n Street, Hayward, California 94541 17 on '�''.��� '7 s 1 (37�' , 19_, I served the within ClaimA;2y:::: the 18 1.1�117!•i fir nrltrR Co�:� 19 on the "-spar-dent: in said action, by placing a true copy thereof enclosed in a sealed envelope 20 with postage thereon fully prepaid, in the United States mail at Hayward addressed as follows: 21 / Clerk-Board o; Supervisors 651 Fine Street 22 14artineZ, California 94553 23 1, '•'_.=rr-arPt Petri z , certl _ -fy(or declare), under penally of perjury,' (name must be typed or printed) 24 that the foregoing is true and correct. 25 Executed onAll"' _at Hayward , California 26 ( ate "_/2 1pl L--. * / Signature/ `Both the verification and proof of service by mail forms, being signed under penalty of perjury,do not , 0 notarization. ATTORNEYS PRINTING SUPPLY FORM NO. 18•S % { And the Board adjourns to meet on Tuesday, September 19, 1978 • at 9: 00 a.m. , in the Board Chambers, Room 107, Countv Administration Building, -Martinez, California. R. 1. Schr ,r, Chairman ATTEST: J. R. OLSSON, CLERK Deputv i SUMMIARY OF PROCEEDINGS BEFORE THE BOARD OF SUP RVISOR.S OF CO1'rLRA COSTA COU1NTY, SEPTEIMER 129 1978, PREPARED BY J. R. OLSSOI D COUNTY CLER1K AND F.X-OF_ICIO CLERK OF THE BOARD. Approved personnel actions for Building Inspection and Medical Services. Authorized attendance at meetings as follows: J. Yokoyama, Health Department, to National HEW EMS Public Information and Education Conference in New York City, Sept. 7-13; C. Dorn, Department of Agriculture, to National Animal Control Conference at Denver, CO, Sept. 27-28; S. Yamamoto, Office of Assessor, to conduct audits for assessment purposes of companies doing business in Contra Costa County in New York, Connecticut and vicinity, Sept. 24 - Oct. 10; K. Chrisman, Office of Assessor, to conduct audits in Pennsylvania, New Jersey, New York and vicinity, Sept. 24 - Oct. 13; J. Shaffer, Office of Assessor, to conduct audits in New York, New Jersey, Connecticut and vicinity, Sept. 24 - Oct. 13; R. Enes, Office of Assessor, to conduct audits in Utah, Colorado and vicinity, Sept. 24 - Oct. 14. Authorized write-off of certain delinquent General Accounts. Denied claims for damages filed by M. Verandes and L. Lematta. Denied claims of The Circle K Corporation and Xerox Corporation for refund of a portion of the taxes assessed on unsecured property for FY 1978-79. Granted Peter Cole Jensen, Inc. permission to partially close Stewart Avenue, Walnut Creek area, during certain times for the purpose of installing a sewer line. Requested County Counsel to submit his report and recommendation on Sept. 19 relative to a request from A. Kritscher for refund of penalty and interest charged on taxes. Approved the levy of joint school districts' tax rates for 1978-79 with Alameda County. Approved recommendation of Supervisor J. P. -Kenny that Supervisor E. H. Hasseltine be designated to replace Supervisor Kenny on the ABAG Regional Planning Committee. Waived Subdivision Ordinance Section 94-4.414 for Sub. MS 73-779 Oakley area. Proposal of J. Spott for a Department of Anti-Rape and Sexual Assault to be taken under review. Authorized Chairman to execute a Certificate of Commendation to Campbell Carpets Softball Team in recognition of winning the ILational Slow Pitch Championship. ' �1�ti SeptW%eir 12, 1978 Summary, continued Page 2 Authorized Acting Director, Community Services Administration, to submit a grant application to the San Francisco Foundation for a Sensory Motor Integration Program to supplement basic Head Start Activities. Approved Public Works Director's recommendation to allow for an access opening for Sub. MS 82-76, Brentwood area. Acknowledged with thanks to county legislators for securing passage of SB 2079 which provides specific authorization for contracts for laundry and linen service. Fixed Oct. 10 at 1:30 p.m. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to request of United Resources Corporation (2269-RZ) to rezone land in the Danville area and for hearing on appeal of John W. Larson, Attorney, representing four objectors, from San Ramon Valley area Planning Commission conditional approval of applica- tion of H. Almestad for variance permit in the Alamo area. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, accepted resignation of D. Browning from said District's Zone 9 Advisory Board. Accepted the resignations of F. Ezra from the Citizens' Advisory Committee for CSA M-8 and R. Zivica from the County Alcoholism Advisory Board. Appointed J. Garavaglia to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee. Accepted resignation of J. Newton from County Drug Abuse Board and appointed C. Boatmun and R. Leighton to same. Accepted Road Easement from Shell Oil Co. in connection with Sub. MS 204-78 and Offer of Dedication for Roadway Purposes for recording only from Alamo Properties Co. in connection with Sub. MS 199-77. Accepted Consent to Offer of Dedication instruments from M. Beede and F. Mc Nulty for Sub. MS 73-77; Consent to Offer of Dedication from Trans- america Development Co. -for Sub. MS 346-77; Individual Grant Deed from I. Messer for Sub. MS 297-77; and for recording only, Offer of Dedication for Roadway Purposes from F. McNulty Beede, Jr. et al for Sub. MS 73-77 and Grant of Easement from East Contra Costa County Irrigation District for Sub. MS 346-77. As Ex-Officio the Board of Supervisors of County Storm Drainage District, approved and authorized Chairman to execute a Joint Exercise of Powers Agreement between the District and the City of Pleasant Hill for construction and maintenance of Storm Drain Lines C and D in Zone 16. Approved Addendum No. 2 to contract documents for Mechanical Alterations, Finance Building, Civic Center Improvements, Martinez area. Approved requests of E. Weiss (2217-RZ) and G. and J. Bell (2227-RZ) to rezone land in the BARTD Station area of Pleasant hill, introduced ordinances in connection therewith and fixed Sept. 19 for adoption of same. September 12, 1978 Summary, continued Page 3 As Bac-Officio the Board of Supervisors of County Flood Control & Water Conservation District, authorized Public Works Director to sign rental agreement with J. Zimmerman for certain District-owned property, Pleasant Hill aree. Approved recommendations of Public Works Director for the construction and winterization of Interim Slide Repair on Happy Valley Road, Lafayette area, and for an increase ir. the contract contingency fund for Miscellaneous Storm Drains, Crockett, E1 Sobrante and Alamo areas. Awarded contract to Wm. G. McCullough Co. for the Hillcrest Avenue Improvements Project, Antioch area and rejected all bids received for the construction of CSA D-2, Line 1-N Storm Drain, Walnut Creek area. Awarded Detention Facility Architectural Trades construction project to The Pacific Company of Berkeley (accepted Alternate B and rejected Alternates A. B.I. and B.2). Fixed Oct. 3 at 10:30 a.m. for continuation of public hearing re noise abatement recommendations of the 1977-78 Grand Jury in connection with Buchanan Field Airport. Authorized Acting Director, CSA, to submit application to State Department of HEW to allow for use of carry-over funds for the provision of speech screening and therapy services in Head Start. As Ex-Officio the Governing Board of the Riverview Fire Protection District, approved contract documents submitted by District for the abatement of weeds and fixed Oct. 10 at 10:30 a.m. as time to receive bid proposals on same. Authorized Chairman Schroder to send a letter to EBVIIUD advising that this Board has taken no position on the matter of a proposed election re water fluoridation in said District. Authorized Public Works Director to execute: Annexation Agreement with Rancho Palo Associates providing for drainage improvements required as a condition of approval for Sub. MS 346-77, Brentwood area; Deferred Improvement Agreement with Frank Beede in connection with MS 73-77, Oakley area; and Deferred improvement Agreement with Rancho Palo Associates in connection with 1,13 346-77. Declared improvements in Sub. 4467, Pleasant Hill area, satisfactorily met and authorized Public Works Director to refund cash surety deposit to Roundview Hill. Fixed Oct. 3 at 2 p.m. as time to consider the report of the 1977-78 Grand jury. Appointed G. Tara, G. McCormick, and F. Ascatigno as Reclamation District No. 2079 Valuation Assessment Commissioners. Requested Cffice of Emergency Services to provide a report with respect to potentiall dangers within this County of transporting chlorine gas. SegtinblW12, 1978 Summary, continued Page 4 Authorized Chairman to execute : Contract Extension No. 4 with County Development Association to promote trade and commerce; Amendment to License Agreement with EBr•?UD on behalf of CSA R-8, Walnut Creek area; CETA Title III Grant Modification documents for submission to U.S. Department of Labor to increase SPEDY program through Dec. 31, 1978; Agreement with S. Billington for consulting services in connection with preparation of EIR for "Pine Grove Offices" development plan, Orinda area; Agreement with Carquinez Coalition, Inc. and the City of Pleasant Hill for implementation of Fourth Year Community Development Program (1978-79) ; :..mendment to agreement with AEP Associates to conduct a Feasibility Study of Neighborhood Recreation Center/Park in Mountain View and Vine Hill Communities; HIRE-II Grant Modification #801 for submission to U.S. Department of Labor. Approved request of McBail Co. (2107-RZ) to rezone land in Crockett area and conditional approval of Preliminary Development Plan, introduced ordinance in connection therewith and fixed Sept. 19 for adoption of same. Denied appeal of Raymond Vail & Associates from County Planning Commission conditional approval of tentative map for Sub. 5327, Oakley area. Closed hearing and fixed Oct. 19 at 9:30 a.m. for decision on admin- istrative appeal of City of Walnut Creek from action of Zoning Administrator on LUP 2012-77, Beacon Point Associates, Walnut Creek area. Referred to: Agricultural Commissioner for report, complaint from L. Blevins re alleged procedures at Animal Control Center; Public Works Director request from U.S. Army Corps of Engineers for declaration of intent to provide financial assurance for Phase II of Wildcat and San Pablo Creeks Project; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report back to the Board, copy of Emergency Communications Consolidation 911 Study Phase II Report. Referred to Finance Committee and County Administrator communication from the County Taxpayers' Association transmitting a copy of its analysis and recommendations concerning the impact of Proposition 13 on the 1978-79 county budget. Acknowledged receipt of Sept. 11 status report, submitted by County Administrator, on the financing of fire protection districts in FY 1978-79 with the understanding that same will be reviewed as part of the deliberations on the final budget. Agreed to consider along with other applicants recommendation of Judge R. Arnason for appointment of H. Mutnick to the County Planning Commission. Accepted resignation of E. Steinmetz from the Antioch neighborhood Preservation Committee and appointed D. Funkhouser to fill said vacancy. Approved additional funding for La Gonda Way Storm Drain, Danville area. September 12, 1978 Summary, continued Page 5 • Approved recommendation of Finance Committee relative to revision of standards for administration of the General Assistance Program and adopted Resolution No. 78/906 amending said standards. Adopted the following numbered resolutions: 78/891, fixing Oct. 12 at 2 p.m. as time to receive bids for Road Shoulder Improvements on Rheem Boulevard and Reliez Valley Road, Pleasant Hill and Orinda area; 78/892, accepting as complete contract with William G. McCullough Co. for Empire Avenue Reconstruction Project, Oakley area; 78/893, approving application for Federal Land and Water Conservation Funds for CSA R-7, San Ramon area and CSA R-8, Walnut Creek area; 78/894, accepting as complete improvements in Sub. MS 41-76, Clayton area; 78/8959 accepting as complete improvements in Sub. MS 13-769 Walnut Creek area; 78/896, approving Parcel Map of Sub. MS 346-77, Brentwood area; 78/897, approving Parcel clap of Sub. MS 73-77, Oakley area; 78/898, approving Parcel Map and Subdivision Agreement with H. Tysseling, IdS 87-78 Danville area. 78/b99, approving Parcel Map of Sub. MS 199-77, Danville area; 78/900, approving Parcel Map of Sub. MS 204-78, West Pittsburg area; 78/9029 declaring intent to review and implement the County Surface Runoff Management Plan and the Water Quality Portion of ABAG's Environmental I4anagement Plan; 78/903, permitting transfer of percentage of monies received from fines imposed by municipal courts for vehicle code violations to be transferred from Road Fund to General Fund; 78/904, supporting the United Way campaign in County; 78/905, amending Resolution No. 78/791 establishing rates to be paid to child care institutions for the FY 1978-79 to include the Norma Wood Home, Livermore, CA, a specialized foster home; 78/907, approving County Justice System Subvention Program Advisory Group's recommendations re OCJP's- submission of an application to the California Youth Authority for funds for FY 1978-79; 78/906, approving Policy on Closure Plans for Class II Disposal Sites as recommended by the Solid Waste Commission. Referred to Finance Committee proposal of Director, human Resources Agency, for establishment of fees for continuing education courses provided by Medical Services. FRIDAY, SEPTEMBER 15, 1978 As Ex-Officio the Governing Board of the County Water Agency, retained C. Nakagawa as special counsel for the Agency to file suit against the State Water Resources Control Board to contest the validity of the EIR and authorized the filing of a motion for reconsideration with the Board concerning its adoption of a Water Quality Control Plan and water rights decision. Adjourned in memory of Mr. Pete Amato, long time resident and well- known civic and community leader in the Martinez area. 6 wv or