Loading...
HomeMy WebLinkAboutMINUTES - 09191978 - R 78M IN 5 262 103 Tuesday September 194 8 The following are the calendars prepared by the Clerk, County Administrator, and Public T;'orks Director for Board consideration. 0Oiji i - JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER 1 ST DISTRICT CHAIRMAN NANCY C.FAHDEN,MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N,BOGGESS.CONCORD MRS.GERALD)NE RUSSELL 4TH DISTRICT BOARO CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG P.O.BOJ[91 I PHONE(41 5)372-2371 5TH DISTRICT MARTINEZ.CALIFORNIA 94553 - TUESDAY September 19 , 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. Decision 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 (hearing closed September 12, 1978) . Hearing on proposed abandonment of slope and drainage easement, Subdivision 5173 (Camino Diablo) Lafayette area. Hearings on recommendations of' the San Ramon Valley Area Planning Commission with respect to the following planning matters : Request of Isakson and Associates (2101-RZ) to rezone land in the Danville area; Request of Isakson and Associates (2112-RZ) to rezone land in the Danville area; Request of P. E. Frazier, et al (2141-RZ) to rezone land in the Danville area; and San Ramon Valley Area Planning Commission (2249-RZ) to rezone land in the Alamo/Danville area. If the above recommendations are approved, introduce ordinances , waive reading and fix September 26, 1978 for adoption. Executive session as required or recess. Consideration of reports of Board Committees. Consideration of recommendations and requests of Board Members. 1: 30 P.M. Hearing on proposed County Budget for fiscal year 1978-1979 and Federal Revenue Sharing Entitlement use. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - : CONSENT 1. AUTHORIZE changes in the assessment roll. 2. ADOPT the following rezoning ordinances (introduced September 12, 1978) : No. 78-63 Glen D. and Jeannette Bell (2227-RZ) BARTD Station area of Pleasant Hill; No. 78-64 Edward A. Weiss (2217-?.Z) BARTD Station area of Pleasant Hill ; and No. 78-65 McBail Company (2107-RZ) Crockett area. Board of Supervisors ' Calendar, continued September 19, 1978 3. ADOPT resolution fixing October 19, 1978 at 2:00 p.m. as time to receive bids for reconstruction of sewer, Assessment District No. 1973-3, San Ramon area. 4. 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 DeBolt Civil Engineering (2233-RZ) to rezone land in the San Ramon area. 5. FIX October 10, 1978 at 1: 30 p.m. for hearing on recommendation of the County- Planning Commission with respect to proposed amendment to the County General Plan for the Treat Boulevard - Pleasant Hill BARTD Station area. 6. AUTHORIZE legal defense for the Civil Service Commission in connection with Superior Court Action No. 188335. 7 . ACKNOWLEDGE receipt of hospital accounts written off in August, 1978 by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 8. ACCEPT as complete construction of private improvements in Minor Subdivisions 33-77 , 32-74, and 79-77 and authorize refund of cash deposit as security. 9. DENY claims for refund of taxes paid on the unsecured property for 1978-1979 : Federated Department Stores , Inc. (3) ; Montgomery Ward & Company, Inc. ; PPG Industries ; Larry' s Rexall Pharmacy; The Continental Group, Inc. ; Goodrich Electronics , Inc. ; Sperry Rand Corporation; Edison Brothers Stores , Inc. (6) ; Container Corporation of America; and Associates Financial Services Company of California, Inc. (2) . 10. DENY claims for damages of David F. Bennett, Marlene Low, Daisy Hoellwarth, Mary B. Moutinho, Mrs. J. S. Mackinnon, Nancy L. Larson, Rubin Schiffman, Margurite C. Boatwright, Edward Sullivan, Ernest D. Rushing, Farmers Insurance Group, Kathleen Dugan, Mr. Max R. Weitzner, and Gilbert F. Lopez . ITEMS 11 - 18: DETERMINATION (Staff recommendations shown following the item. ) 11. LETTER from James H. Fleming requesting the Board to adopt the proposed Orinda Slope Density and Hillside Ordinance. ACKNOWLEDGE RECEIPT 12. LETTER from Secretary-Treasurer of the Contra Costa Building and Construction Trades Council requesting support on proposal of UCO Oil Company to construct a petroleum refinery in the Martinez area. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 13 . LETTER from Mr. Loren D. Thompson tendering his resignation from the Citizen' s Governmental Review Committee. ACCEPT RESIGNATION AND REFER MATTER OF REPLACEMENT TO INTERNAL OPERATIONS COMMITTEE 14. LETTER from Chairman Arnold M. Baptiste, Marin County Board of Supervisors , transmitting copies of letters sent to the Governor and State Legislators urging them to call a special session of the Legislature for vitally needed funding for special districts , and requesting the Board to take similar action. CONCUR WITH REQUEST 15. MEMORANDUM from Director, Human Resources agency, requesting appointment of members to the Advisory Council on Aging to fill vacancies created by the expiration of regular membership terms on September 30, 1978. REFER TO INTERNAL OPERkTIONS CO�2-:ITTEE Board of Supervisors ' Calendar, continued September 19, 1978 16. COMMUNICATION from Harry D. Ramsay, Sheriff-Coroner, advising that he will not accept responsibility for payment to ambulance companies for service charges incurred for "dry runs" or "bad debts" , and suggesting that the responsibility for same remain in the Health Department. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR FOR RECOMMENDATION IN SUBMISSION OF THE FINAL BUDGET FOR 1978-1979. 17. COMMUNICATION from Director, U. S. General Accounting Office, transmitting a copy of a September 5, 1978 report submitted to the Secretary of Health, Education, and Welfare, providing an analysis of the administrative efficiency of the Aid to Families with Dependent Children Program in Contra Costa County, and suggesting methods for improving its administration to effect cost savings. REFER TO FINANCE COMMITTEE, DIRECTOR, HUMAN RESOURCES AGENCY, AND COUNTY ADMINISTRATOR 18. LETTER from General Manager, Contra Costa County Water District, transmitting a copy of "Petition for Writ of Mandamus" (which they intend to file) challenging the sufficiency of the Environmental Impact Report and Water Quality Control Plan for the Delta and Suisun Marsh, and urging the Board to join with them in this action. REFER TO COUNTY COUNSEL ITEM 19: INFORMATION (a copy of communication listed as information item has been furnished to all interested parties. ) 19. LETTER from Secretary of Labor, U. S. Department of Labor, advising of the future policy directions in employment and training programs in light of new legislation regarding CETA, and also expressing appreciation for the successful efforts County staff has put forth in supporting the public service jobs expansion and the youth employment initiatives . Persons addressing the Board should complete the form rovide on the rostrum and furnish the Clerk with a written copy o t eir 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. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Btildinc Martinez, California To: Board of Supervisors Subject: Recommended Actions September 19 , 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows : Department From To Medical Personnel Personnel Services Services Services Assistant III Assistant II 701 Cytology Cytotechnologist Technologist (all positions) 2. Additions and cancellations of positions as follows: Denartment Addition Cancellation Auditor- 1 Administrative 1 Administrative Analyst- Controller Aide-CETA CETA, 751-300 Cooperative 1 Typist Clerk 1 Senior Clerk, 701 Extension County Counsel 2 Deputy County 2 Deputy County Counsel I- Counsel Assist- CETA, 701, #03 ant-CETA Social -- Senior Citizens Program Service Coordinator Vocational Services Supervisor II II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting (a) R. W. Giese, Denver, CO International Building 10-1-78 to 10-7-78 Conference of Inspection Building Officials To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-19-78 Page: 2. II. TRAVEL AUTHORIZATIONS - continued 3. Name and Destination . Department and Date Meeting (b) L. D. Cervantes, Washington, D.C. Funding and Utili- Auditor- 9-24-78 to 9-30-78 zation of Law & Controller Justice Systems (federal funds) (c) James D. Minneapolis, MN & Conduct Mandatory Petersen, St. Louis, MO Audits Assessor 10-8-78 to 10-25-78 (d) Albert R. Palm Springs, CA . California Planning Compaglia and 10-12-78 to 10-14-78 Commissioners Assoc. William L. Milano, Annual Conference Members, County Planning Comm. III. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to John Nord, who has made repayment in full. 5. Authorize Chairman, Board of Supervisors, to execute Satisfactions of Lien taken to guarantee repayment of the cost of services rendered by the County to Louis and Bertha Alfaro, who have made repayment in full. V. CONTRACTS 6. Approve and' authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Cadillac Ambu- Continuation of Existing 9-1-78 - lance Service, ambulance ser- rates 10-31-78 Inc. vices pending completion of neva contracts To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-19-78 Page: 3. V. CONTRACTS - continued Amount 6. Agency Purpose To Be Paid Period • (a) Contra Costa Same Same Same Medical Systems Inc. (dba Michael's Ambu- lance Service) Pittsburg Ambu- lance Company Pomeroy Ambu- lance Company I (b) Janet Kocher Foster parent $40 9-1-78 - training 6-30-79 Floyd and Same $40 Same Wilma Balentine 1 Ralph and Same $40 Same Jacqueline Phillips (c) Dr. Richard Probation Dept. $1,280 9-19-78 - Fish "Serious Offender 10-27-78 Project/Alcohol Related Crime/ Saturation Surveillance & Supervision" Project staff training (d) Ena Alexander Head Start Program $4,727 9-20-78 - Harris Special Education 12-31-78 Consultant Services Warren Gayten Head Start Program $4,180 9-20-78 - Psychologist 12-31-78 Services (e) Council of Counseling and $8,500 7-1-78 - Churches of Chaplaincy Services, 6-30-79 Central Contra Probation Dept. Costa County Juvenile Hall Complex To: Board of Supervisors From: County Administrator • Re: Recommended Actions 9-19-78 Page: 4. V. CONTRACTS - continued Amount 6. Agency Purpose To Be Paid Period (f) Young Women' s Day care services $20,000 7-1-78 - Christian for children of 6-30-79 Association of AFDC recipients Contra Costa enrolled in Work County Incentive (WIN) Training Program _ Amount To Be Recd (g) State Depart- Continuation of $17,983 7-1-78 - ment of Health Maternal and Child 6-30-79 Health Clinic Coordinator position in Health Dept. (h) California Continuation of $73,103 9-1-78 - State Office Emergency Energy 8-31-79 of Economic Conservation Opportunity Program 7. Authorize the Director, Human Resources Agency, to execute contract extensions with twelve residential care facility operators for the period July 1, 1978 through December 31, 1978, for continuation of the County's Mental Health/ Continuing Care Program pending completion of contracts for fiscal year 1978-1979. 8. Authorize Subgrant Modification Agreements with fifteen CETA Title VI PSE Project Subgrantees to add Title VI PSE projects and reprogram existing projects to assure maximum utilization of available funds for the -period ending September 30, 1978 , as recommended by the Director, Human Resources Agency. VI. GRANT ACTIONS 9. Authorize Chairman, Board of Supervisors, to execute a revised CETA Prime Sponsor Agreement Certification document and rescind prior PSA Certification and modification documents as required by the U. S . Department of Labor and reco=ended by the Director, Human Resources Agency. f To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-19-78 Page: 5. VI. GRANT ACTIONS - continued 10. Authorize Director, Human Resources Agency, to submit a funding application in the amount of $6,979.50 to the Contra Costa Chapter of the National March of Dimes for the purchase of a Fetal Monitor to be used by County Medical Services. VII. LEGISLATION 11. Acknowledge action taken on legislative measures on which the Board of Supervisors had established a formal position: Bill Number Subject Action AB 3409 Changes the starting time of a term Chapter 636 of office for Assessment Appeals (Approved by Board members and also allows members Governor on to continue to serve as long as sixty 9-11-78) days after their term's expiration date on matters on which the board had commenced hearing prior to the expiration of the member' s term. VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute a 16- month lease with the Roman Catholic Bishop of Oakland for continued use of property in Antioch by the Cooperative Extension Service Community Gardens Project. IX. OTHER ACTIONS 13. Authorize County Treasurer-Tax Collector to solicit bids without advertising from various financial institutions for the temporary borrowing of an amount not to exceed $15 million, pursuant to Government Code Sections 53840 througj 53844. 14. As requested by the Bay Marshal, and as recommended by the Auditor-Controller and the District Attorney, authorize relief of a $20 shortage in the Bay Marshal' s revolving fund, and discharge from accountability as well as relieve of shortage for other accounts totaling $157.35 . 6 0 To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-19-78 Page: 6. ' IX. OTHER ACTIONS - continued '15. Authorize Director, Human Resources Agency, or his designee, to complete and submit appropriate licensing documents to the State of California Community Care Licensing Division for the continued operation of the Discovery Motivational House located at 4639 Pacheco Boulevard, Martinez. 16. Authorize submittal of comments compiled by Director, County ,Offi.ce of Emergency Services, pertaining to proposed rules on natural hazards evaluation and mitigation provisions under Section 406 of the Disaster Relief Act of 1974 to the California Office of Emergency Services. 17. Acknowledge receipt of the recommendations of the Manpower Advisory Council for service providers in the 1978-1979 CETA Title III (YCCIP) Program and refer to Internal Operations Committee for consideration of any appeals by unsuccessful bidders for said services. 18. Acknowledge receipt of report from K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, regarding status of join state and county Dutch Elm Tree Disease Eradication Project. 19. Acknowledge receipt of report by County Administrator concerning request for ordinance establishing a Mobile Home Rent Review Commission. NOTE Following presentation of the County Administrator' s agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors , / FROM: Vernon L. Cline, Public Works Director '� oc 4� SUBJECT: Extra Business Item - Tuesday, September 19, 1978 Item 1 DETENTION FACILITY PROJECT - SUBSTITUTION OF CONCRETE FINISHING SUBCONTRACTORS - Martinez Area It is recommended that Cahill Construction Company be allowed to substitute concrete finishing subcontractors for the Detention' Facility Cast-In-Place Concrete, Project No. 5269-926-(fl ) . The subcontractor listed on the Bid Proposal , George Landavazo, Inc. , Fremont, California, has agreed to this change and waives their right to a 5-day notice for filing written objections. The new subcontractor will be Galletti Concrete Pumping, Alamo, California. This substitution is necessary to obtain satisfactory concrete finishing. Turner Construction Company concurs in Cahill 's request. (RE: Project No. 5269-926-(51 )) (DF) 00011 -- CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, September 19 , 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. PORT STREET - AUTHORIZE TREE REMOVAL - Crockett Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the removal of three olive trees at the intersection of Port Street and Ceres Street in Crockett. Although the trees themselves are not a hazard to the use of the right of way, the fruit dropped on the sidewalk becomes a hazard to pedestrians slipping on the fruit and on the round olive pits. (RE: Work Order No. 4918-671) (M) Item 2. PACHECO BOULEVARD _- APPROVE TRAFFIC REGULATION - Martinez Area At the request of the A. C. Transit District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2471 be approved as follows: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times except for the loading or unloading of bus passen- gers on the north side of PACHECO BOULEVARD (A3951C) Martinez, beginning at a point 85 feet east of the center- line of Shell Avenue and extending easterly a distance of 21 feet. (TO) A_ G E N D A Public Works Department Page 1 of 8 September 19, 1978 SUPERVISORIAL DISTRICTS II & V Item 3. MISCELLANEOUS STORM DRAINS - ACCEPT CONTRACT - Various Areas The work performed under the contract for installing various sized storm drain culverts and appurtenant inlet and outlet facilities in El Sobrante, Crockett, and between Alamo and Danville was completed by the contractor, E. P. Construction, Inc. , of San Jose, on August 21, 1978 , in conformance with the approved plans, special pro- visions and standard specifications at a contract cost of approximately $670,000. It is recommended that the Board of Supervisors accept the work as complete as of August 21, 1978. It is further recommended that an 8-day extension of contract time . be granted due to circumstances beyond the contractor's control. (RE: Project No. 4390-0925-77) (C) SUPERVISORIAL DISTRICT III Item 4. LOST VALLEY DRIVE - APPROVE DRAINAGE BETTERMENT - Moraga Area It is recommended that the Board of Supervisors approve the replace- ment of a failed culvert at 51 Lost Valley Drive and authorize the Public Works Director to arrange for the issuance of a purchase order, in the amount of $9,500, to Dan Spillane Company, of Lafayette, the lowest of two bids received. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guide- lines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Work Order No. 6127-0665) (M) Item 5. STANLEY BOULEVARD - APPROVE TRAFFIC REGULATION - Lafayette Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2469 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of STANLEY BOULEVARD (n3754A) Lafayette, beginning at a point 400 feet west of the centerline of Camino Pablo and extending westerly a distance of 230 feet. (TO) A G E N D A Public Works Department Page 2 of 8 September 19, 1978 � .�0 Item 6. SUBDIVISION 4307 - AUTHORIZE CORRECTIVE WORK - Grinda Area The agreement for Subdivision 4307 expired on February 1, 1978. The developer was notified by letter, dated June 13, 1978, to complete the work as required by the Subdivision Agreement. The Public Works Department received numerous complaints last winter from the residents of the area regarding this subdivision. There were numerous problems with erosion and flooding due to the construc- tion activities and improvement plans which did not correctly repre- sent the existing conditions. Although the improvement plans have been modified and the developer has advised that he intends to complete the work prior to the winter rains, adequate progress is not being made toward the correction of the problems. It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the completion of the work; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500 from the developer and/or United Pacific Insurance Company, the bonding company which issued Surety Bond No. U95-54-25, in the amount of $47 ,500. The cost of corrective work is presently estimated to be $5,000, plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering monies from the surety. (LD) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 7. ALCOSTA BOULEVARD - APPROVE TRAFFIC REGULATION - San Ramon Area Upon routine investigation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2468 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of ALCOSTA BOULEVARD (41r5302) , San Ramon, beginning at the intersection of San Ramon Valley Boule- vard and extending easterly and northerly to Veracruz Drive. (Traffic Resolution #2156 pertaining to the existing 45 mph. speed limit on a portion of Alcosta Boulevard is hereby rescinded. ) (TO) A_ G E N D A_ Public Works Department o Page 3 f 8 September 19, 1978 r Item 8. BROOKSIDE DRIVE - APPROVE TRAFFIC REGULATION - Danville Area At the request of representatives of the San Ramon Valley Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2470 be ap- proved as follows: Pursuant to Section 21106 (a) of the California Vehicle Code, a mid-block school pedestrian crosswalk is hereby declared to be established across BROOKSIDE DRIVE (#4827D) Danville, at a point 210 feet south of the centerline of Brookside Place. (TO) Item 9. SUBDIVISION MS 262-77 - ACCEPT IMPROVEMENTS - Oakley Area It is recommended that the Board of Supervisors issue an Order stat- ing that the construction of improvements in Subdivision MS 262-77 has been satisfactorily completed. (LD) Item 10. EAST COUNTY AERIAL PHOTOGRAPHY - APPROVE AGREEMENT Antioch - Brentwood - Knightsen Areas It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agree- ment with Earthdata, Inc. , for aerial mapping in the East County area. The mapping is required to provide information for a drainage study to be prepared by the County Flood Control District for planning purposes. This Agreement provides for a maximum payment of $1,720 to the consultant, which amount shall not be exceeded without further written authorization by the Public Works Director. This Agreement is effective September 19, 1978. (RE: Work Order No. 8188-7505) (FCD & FCP) GENERAL Item 11. 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 8 September 19, 1978 11=em 14. J :Jut-:11u Richmond Area It is recommended that the Board of Supervisors accept as complete, as of September 12, 1978, the construction contract with Sibbald Construction, Inc. , San Anselmo, for the Site Development at Women's Minimum Security Work/Education Furlough Center, 847 Brookside Drive, Richmond, and authorize its Clerk to file the appropriate Notice of Completion. It is also recommended that the Board of Supervisors extend the con- tract time to the date of acceptance, as the Contractor was delayed for a variety of reasons over which he had no control. A major reaso for delay was the concrete strike. (RE: 4411-4722) (B&G/AD) Item 13. BUCHANAN FIELD - APPROVE ACQUISITION - RUNWAY 19R It is recommended that the Board of Supervisors approve the acquisi- tion of property from James L. Willhite, et ux, in the amount of $37,500, being for the real property located at 1791 Solano Way, Concord, required for Buchanan Field - Runway 19-R Clear Zone as described in the Grant Deed and Purchase Agreement, both dated September 5, 1978, signed by the Grantors. It is further recommended that the Board adopt a Resolution of Intention to Purchase Real Property and authorize the Board Clerk to publish a Notice of Intention to Purchase said property which will set October 31, 1978 , at 10:30 a.m. , as the date and time the Board will meet to consummate said purchase. The property to be acquired consists of a six-room house on an 11,600 square-foot lot. Acquisition costs are reimbursable up to 90€ under an existing FAA Grant Agreement previously approved by the Board of Supervisors. (RE: Work Order No. 5438-927) (RP) Item 14. BUCHANAN FIELD - APPROVE AGREEMENT The Federal Aviation Administration (FAA) has periodically requested that the County renew ari ongoing Letter of Agreement indemnifying and holding harmless the United States of America, to the extent that it may be acting by and through the FAA, against any losses or costs that may be incurred arising out of the operation of the Buchanan Field airfield lighting system during any period when the Air Traffic Control Tower is closed and non-operational; the Tower is normally closed between the hours of 11: 00 p.m. and 7 : 00 a.m. the following day. . (Continued on next page) A_ G E N D A Public Works Department Page 5 of 8 September 19, 1978 0, 0�Y-) 1• Item 14 Continued: The last Letter of Agreement was executed by the Board of Super- visors on May 9, 1972 (Resolution 72/318) ,and with the exception of a minor updating of airfield lighting component descriptions, this new Letter of Agreement is the same. It is recommended that the Chairman of the Board of Supervisors be authorized to execute a Letter of Agreement with the Federal Aviation Administration indemnifying and holding harmless the FAA for the operation of airfield lighting when the Tower is not in normal oueration. (A) Item 15. CASTRO RANCH ROAD - APPROVE ACCESS - El Sobrante Area It is recommended that the Board of Supervisors approve access to the West County Fire Protection District fire station site for the length of the property's frontage on Castro Ranch Road, E1 Sobrantee, and rescind the denial of access along said frontage as said denial was ordered pursuant to Board Order adopted August 3, 1954. Access was originally denied as a condition of approval of Subdivi- sion 2068. The fire station site was created at a later date from the rear portions of three subdivision lots, with access available only to Castro Ranch Road. (RE: Work Order No. 5422-658) (RP) Item 16. REMODEL AT HEALTH CENTER - APPROVE CHANGE ORDER NO. 2 Richmond Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 2 to the con- struction contract with Elmer A. Lundgren, Walnut Creek, for the Remodel at Health Center, 100 - 38th Street, Richmond. Change order No. 2 will add $1,414 to the contract price and is for repairing partitions in two offices, B126A and B126B, and erect- ing a new partition in Room B144 to form an additional office space as requested by the Probation Department. (RE: 4405-4203) (B&G/PD) A G E N D A Public Works Department Page 6' of 8 September 19, 1978 i Item 17 . VARIOUS LAND DEVELOPMENT ACTIONS it is recommended that the Board of Supervisors approve the following: Item Subdivision Owner - Area Parcel Map & MS 262-77 Earnest Poggetti Oakley Deferred Improve- ment Agreement Parcel Map & MS . 44-77 Michael W. Wood Orinda Subdivision Agreement Final Map & Sub- 5312 G & H Enterprises Danville division Agree- ment Parcel Map, Subdi- MS 344-77 Betty Olsen Alamo vision Agreement & Deferred Im- provement Agree- ment Final Map & Sub- 5157 Remmil Corp. Pleasant Hill division Agree- ment Parcel Map MS 290-77 Morgan Territory Morgan Terri- Investment Asso- tory ciates Parcel Map & Sub- MS 200-77 Benny Cheung Walnut Creek division Agree- ment (LD) Item 18. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1. Consent to Offer of 8-31-78 Central Contra Costa Sub 5332 Dedication of Public Sanitary District Roads (Continued on next page) A G E N D A_ Public Works Department Page 7 of 8 September 19, 1978 Item 18 Continued: B. . '.Accept the following instruments for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication 9-8-78 Pentecostal Church LUP 2039-78 for Drainage Pur- of God poses 2. Offer of Dedication 5-31-78 Ray Lehmkuhl Co. DP 3039-77 for Roadway Pur- poses (LD) Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors declare that the improvements in the following developments 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 cash deposited as security to guarantee performance under the respective Agreements. Development Owner Area Subdivision 4295 Garden Creek Development Co. Danville Development CBS Construction, Inc. San Ramon Permit 3038-76 (LD) Item 20. . CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings. " B. The Delta Water Quality Report is submitted for the Board of Supervisors' information and public distribution. No action 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 be- comes lengthy and interferes with consideration of otter calendar items. A_ G E N D A Public Works Department Page 8 of 8 September 19 , 1978 �it�{UZ Prepared by Chief Engineer of the Contra Costa County Water Agency September 19, 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 {slater 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 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 19, 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. Olsson, represented by Geraldine Russell, Deputy Clerk 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 microfilmed at a later time) . 1 rYntl. POS I T I ON ADJUSTMENT REQUEST No: 3D3 Department CCCo. ?•ledical Services Budget Unit 54o Date 3/3/78 Action Requested: Reclassify Personnel Services Assistant II position ARVA-01 to Personnel Services Assistant III Proposed effective date: 4/1/78 Explain why,:adjustment is needed: to more appropriately reflect the level of respons- ibilities assigned to incumbent. CC..4 Estimated cost of adjustment: D Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (.U-6t Ztems and coz.t) Bice ot acs .-,SC-NCr Estimated total $ ta�,'.�.Mx Signature George Degnan, M.D. , /iledcal Director -- - Department Head c U,t Initial Determination of County Administrator Date: March 9, 1 79 To Civil Service for review and recommendation: County Admk-istrator Personnel Office and/or Civil Service CoimiissionDaate: September 12, 1978 Classification and Pay Recommendation Reclassify 1 Personnel Services Assistant II to Personnel Services' Assistant III. Study discloses duties and responsibilities now being performed justify reclassification to Personnel Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Personnel Services Assistant II, position #01, Salary Level 424 (1342-1632) to Personnel Services Assistant III, Salary Level 488 (1632-1983) . Assistant PersonnelDirector Recommendation of County Administrator Date: September 18 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective September 20, 1978 . County Administrator Action of the Board of Supervisors ., Adjustment APPROVED ( ) on SEF 1 {) 1979 J. R. , OLSSON, County `Clerk V 4 Date. SEP 19 1979 By: Patrigia A. BellD�ty Ciera APPROVAL oS .i11,L adjus;b„e;Lt co;lst-tutu all Apptop .cation AdJus:mDit. as1d�P,-UnneZ ReCSc&tict1 Af;,Cl2d11iCiii. , NOTE: Torn section and reverse side of form muh-t be completed and supplemented, when appropFi-5 e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) �3 i.f;,1C,;•.9 Ac-NQA ITEMDate 1 ------------ POS I T I ON A D J USTIIENT REQUEST No: Department CCCo. Medical Services Budget Unit 540 Date 8/1/78 I Action Requested: Establish class of Cytotechnologist and reclassify Cytology Technologist Posit-ions VFHA-01 and 02 Proposed effective date: Explain why adjustment is needed: to bring the tit i n o ronfnrmanre wit-h t-hr, t-n=i nnl r r used for the type of work performed. C-csi - �- r- �ounty Estimated cost of adju::Ament: RECEIVED Amount: 1 . alarii:s a10 wages: A IT 14 1978 $ 2. Fixed Assets: (-Ccst Ztc►ns and cost) ` - Uf fice of - c — ounty Admini�trtr,+�, Estimated total $ D�;:tG_-__`�f�-r. - -.vim Signature 11 Innm m n 3lcting Medi �1 nieector 9 T.rntin (t• mart n- ==� Department Head 19 /8 Initial Determination of County Administrator mate: �ug-us , To Civil Service for review and recommend ion. Count Adm inis trator Personnel Office and/or Civil Service Commission DSeptember 12, 1278 Classification and Pay Recommendation ()Yte: Reallocate class and all positions of Cytology Technologist to Cytotechnologist. Study discloses duties and responsibilities are appropriate to the class of Cytotechnologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 77/602 and 71/17 to reflect the retitling and reallocation of class and positions of Cytology Technologist to' Cytotechnologist, both at Salary Level 417 (1314-1597) . Assistant PersonneTDirector Recommendation of County Administrator Date: eptember 18 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective September 20, 1978. County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on SEP 1 �� � J.- R• 'OLSSON, Courity •Clerk U Date: SEP 14 i i9 BY= ��t v�LC,Ia) �� kw-o Patricia A. SO Deputy•C1erk APPROVAL r- .tltiz adju,5;brent ccns,titu.Les an Apjp cp-�a i.on AdjLs;bmeait curd P,,,u6ojtne,- Re s oZut l on Amendrre►Lt. j NOTE: Top section and reverse side of form must be completed and supplemented, rrhen appropriate, by an organization chart depicting the section or office of€ected. P 300 (11347) (Rev. 11/70) j 1 P 0 S I T I 0 11 I-AD J U S'T '1.1 E N T R E Q U E S T No: 0 -J U-� Department Auditor-Controller � 'Bud�et Unit Date 9/7/78 Action Requested: Cancel one Administrative Analyst-CETA position -- Allocate one Administrative Aide-CETA position Proposed effective date: ASAP Explain why adjustment is needed: To alihn classification and duties assiggnentfaith funding limitations of CLIA program. (-,PIP Estimated cost of adjustment: �c0 C," Amount: Amount: I . Salaries and wages: 1 , $ 1,962 2. Fixed Assets: ( e,is.t .items cuid coat) c,FQ 0% \ot Estimated foRal $ 1,962 71 Signature % Z,�1� Deptiieh t- Head / Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: September 13, 1978 Classification and Pay Recommendation Classify 1 Administrative Aide-CETA and cancel 1 Administrative Analyst-CETA. Duties and responsibilities to be assigned justify classification as Administrative Aide-CETA. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Administrative Aide-CETA, Salary Level 278 (860-1045) and the cancellation of 1 Administrative Analyst-CETA, position 451-300, Salary Level 352 (1078-1310) . A A 14 AP Assistant Persoli el Director Recommendation of County Administrator UDate: September 18, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective September 20, 1978 . County Adhti ni strator Action of the Board of Su ervisors Adjustment APPROVED ( ) on SEP 19 1979 J. R. OLSSON, County 'Clerk P 9 Date: SE 1 191 PatriciA A. Bell Deputy Clerk APPROWU a6 t is adju.sbi,ent coits.titutes cut App.top,-,ia,tton Adju:3,tjrejit curd Pv, cnneZ ROso.ea,tCon r,Xie:dme;it. =1 NOTE: Top section and reverse side of form ra(wst be cumple-ed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (1-1347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: r:�� Department rQOnFRATIVF, EXTENSION Budget Unit 0630 Date 7/2,51178 Action Requested: Add: 1 Typist Clerk Cancel: 1 Senior Clerk-,-4,() I Proposed effective date: 811178 Explain why adjustment is needed: To replace a senior clerk (resignation) with an entry ievei of: �^ f Contra Estimated cost df adjustment: R�CE�vAmount: I . Salaries.sand !wages: 1U1. `�E $ 2. Fixed Assets--' (.Gist items cuid cost) O �Icrator Am $ Estimated total NONE $ Signature Department Head' Initial Determination of County Administrator Dat Request recommendation. -/2iC/ ���'� County Administrator Personnel Office and/or Civil Service Commission Date: September 12, 1978 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Senior Clerk. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. _' The above action can be accomplished by amending Resolution 71/17 to refl'ec't the addition of 1 Typist Clerk, Salary Level 194 (666-809) and the cancellatl6n -� 1 'Senior Clerk, position Rol, Salary Level 280 (865-1052) . n — `-w is x -t- Assistant Personnel irector Recommendation of County Administrator Date: September 18 , 19781!i Recommendation of Personnel Office and/or Civil Service Commission approved effective September 20, 1978. County Administrator Action of the Board of Su rv'sors SEP 1 9 1979 Adjustment APPROVED on J_.--R. OLSSON, County•,.tlerk Date: SEP 19 1979 By: < K'i 1� U CL a Q. B@EE Deputy Clerk APPROVAL oa tihi-s adju.s biient con-stitc tes an App,-Lop.-LW- on AdjuAt5reau coal Pe,� zi:ee Resotution Amendrient. (COTE: Top section and reverse side of form frnuht be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) i P O S. I T I 0 % A D J U S T M E tI T R E Q U E S T No: Department County Counsel Budget Unit 582 Date 9/12/78 Action Requested: Classify (2) Deputy County Counsel Assistant-CETA positions; cancel Deputy county Counsel I-CETA, position RUI ana !M.3; a ancon c ass o Deputy county Counsel I-CETA. Proposed effective date: ASPP Explain why adjustment is needed: to provide an entry level CETA class to perform legal research not requiring court appearances at a salary lev��t{;ithin the Bd/Sups Co. Subvention policy. Estimated cost of adjustment: Co`��;c, � \��p Amount: 1 . Salaries and wages: ��C lei $ 2. Fixed Assets: ( c:csti itenm cued cost) P ` J- o� dot. Ice $ �— Estimated teal $ 62 A Signature V/ Department dead' Inilial Determination of County Administrator Date: Count-y Administrator Personnel Office and/or Civil Service Commission Date: September 13, 1978 Classification and Pay Recommendation Classify (2) Deputy County Counsel Assistant-CETA and cancel (2) Deputy County Counsel I-CETA. Remove the class of Deputy County Counsel I-CETA. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for Exempt Personnel, by renoving the class of Deputy County Counsel I-CETA, Salary Level 394t (1351-1489) ; and amending Resolution 71/17 by cancelling (2) Exempt positions of Deputy County Counsel I-CETA, positions #01 and #03, Salary Level 394t (1351-1489) and classify (2) Deputy Ccunty Counsel Assistant-CETA, Salary Level 279t (951-1049) . Can be effective day following Board action. 1 0� , Assistant Personne'r Director Recommendation of County Administrator Date: September 18 , 1978r 1� j Recommendation of Personnel Office and/or Civil Service !f Commission approved effective September 20, 1978 . County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on SEP 19 1979 J. R. OLSSON, Courtty'',Clerk v L ' Date: SEP 19 1979 By: C� Patri68 A. Bel( Deputy Clerk APPROVAL o6 .tlt,is adjustment constitutes cut Apptopkiation Adju,,Ax znt o.-.dPelizonnet Rmo.euti.on Amendment. NOTE: Top section and reverse side of form tmua.t be completed and supplemented, viten appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) lI�r• � POS I T I OPV A D J USTh1EIVT REQUEST No: Department Social Service Budget Unit Date August 3, 1978 Action Requested: Cancel the following classification: Senior Citizen Program rnordinatnr - Vocational Services- Supervisor II - Proposed effective date: r.::A Explain why adjustment is needed: Those classifications are no longer needed by the Department. --' a County RECE f VFc) Estimated cost of adjustment: 10; R 1976 Amount: 1 . Salaries and wages: Office of � 2. Fixed Assets: (t&s t .&terns and cos.0 jcunty Estimated totap �" Signature r� Department Head Initial Determination of County Administrator Date: A,,,.;,;t- 22 , 1972 Request recommendation. f f _ Count "Admi m strator Personnel Office and/or Civil Service Commission ate: September 12, 1978 Classification and Pay Recomilendation .2 Remove class of Senior CitizensProgram Coordinator and Vocational Services Supervis8,r II. On September 12, 1978, the Civil Service Commission deleted the glass of Senior Citizens Program Coordinator and Vocational services Supervisor II. �1 ---r The above action can be accomplished by amending Resolution 77/602 by removing the class of Senior Citizens Program Coordinator, Salary Level 495 (1667-2026) and the class of Vocational Services Supervisor II, Salary Level 471 (1549-1883) . Can be eLfective.-day following Board action. r -{ CC, -r Assistant P rsonnel Ai rector Recommendation of County Administrator Date: September 18 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective September 20, 1978 . �. i - County Ad Action of the Board of Supervisors SEP ly l�i� Adjustment APPROVED ( ) on J..---R. OLSSON, County, Clerk 979 ( � � ` Date: SEP 1 y 1 By:\�Sr �' ,i, oC -t �:�, rb (-)c, 0 d Patricia A. Bell. Deputy c'•=rk APPROVAL c' tILL adjustwcnt MISt tu,teb a;z Appiopt.i.cton and Pv�s'aizet Rese.ecc�.,i.c�� A�rcndme;tt. - NOTE: Lo section and reverse side of form imL,,t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (14347) (Rev. 11/70) In tha Board of Suparaisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Ordinance(s) Adopted, The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: ' n , ORDINANCE NO. 7A-65 AN ORDINANCE A1.1ENDING ORDINANCE NO. 382 ENTITLED "AIV' ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE BLASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATION'S FOR THE ENFORCEMENT THEREOF, AND PENTALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE CROCKETT AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is- hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the Districts reap for the Crockett Area, insert Map No. 49, Contra Costa Countv, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1621 at the end thereof, as follows: An Amendment to a portion of the Districts Map for the Crockett Area, insert Map No. 49, Contra Costa County, California. 78-65= Me Bail Company Applicants 2107-RZ Land located in the Croc�etf area to dingle Family Residential District (R-6) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE INDEPENDENT a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 19th day of September, 1978 , by the following vote: AYES: Supervisors - J. P. Kenney, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. '1:. Schroder NOES: Supervisors - None ABSENT: Supervisors - None 1111ell R.1.Schroder airman of the Board o Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By Deputy Clerk (SEAL) Diana 14.Herman 2107-R2• McBail. Company, Applicants I i i , r 1 } 1 i r I QARQU'N � 2 S rRAJ r t 1 i SOLANO CONTRA �t 1 � t COSTq COUNT)- cot, OUNTYCpU ; U ; IF ! , 1 U I 1 frArff I i I ..wa .• `� 'IF, i I +'tea 'R.6' I A rl 1 j r 3 � i ! t � I ! I i R`61 � I j �,.� .f+ /� /4..�'�•. /� �,jf,%//1 � i Li R-6 2107 RI , 'A-2 f AL ' A2 i A PORTION OF SEFEA EO io IN ORo NANCe„�iO 75-63 RAP THE DISTRICTS MAP FOR THE CROCKETT AREA ' IS«EESY 410E A RARS SN£R£ilF. t j � CONTRA COSTA COUNTY, CALIFORNIA a.x.olssoN, CO.." uER. INSERT MAP NO. 49 i<Aaf 1. sffY C'_':NL 3-S.;3'.ECT,O%1620. Cf-,;I%A%CE NO 367• AS AV£NOEO 6, 0001NANCE N0 f 21uT H7;u !:ti•1 70-W —C- •S T-L ...NDN, Oa C+lsltt Of CONTRA COSTA CCVNYY•STATE OF CAc113R111 ,•^'�"� I _ ' v f r ' r I I l A-2 R-6 -•-•- i � I •Y EItE ' , i A-2 j i i O SFr I I ( j A-2 Y,p RQ I � A2 I i 9� A-4 ; i � I CAR 7.13 1 M�+•'1t CERiI[T Tn>i in S li T..[ Y>. . RE[F>=EJ.J ry cas•>.:c 13 79.63 G5R A PORTION OF „SS_l. CPwit CLE-- CARQUINEZ DIVISION, SECTOR 7 /I CtL- CONTRA COSTA COUNTY, CALIFORNIA CF:•.; ,._71JV 3-.Su3:°_*.C\IF,'I, OF Ce01141"SE W) /i7, -s A.FNDED 0E 04CI[1=.CE a] 71-c-w- ... :5 _ .. _tri.T.._ C:..•T, -'E CF 7' lK;a1 if i l� ORDINA`N'CE NO. 78-63 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE PLEASANT HILL AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNT' OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled a portion of the Districts Map for the East Pleasant Hill area, Contra Costa County, California, Insert Map No. 16. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1619 at the end thereof, as follows: An Amendment to a portion of the Districts Map for the East Pleasant Hill Area, Contra Costa County, California, Insert Map No. 16. Subsection 1620: An Amendment to a portion of the Districts Map for East Pleasant Hill Area, Contra Costa County, California, Insert Map No. 16. 78-63 : Glen D. & Jeanette Bell, Applicants, 2227-RZ and Edward A. Pieiss, Applicant, 2217-RZ; Land located in the Pleasant Hill Area to Limited Office District (0-I) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE CONTRA COSTA TIMES , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 19th day of September, 1978 , by the following vote: AYES: Supervisors - J. P. Kenney, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder NOES: Supervisors - None ABSENT: Supervisors - None A.(.Schroder Chirman of the Board of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By, ,��:.G�.c� itiJ'=� x .✓ (SEAL) Deputy Clerk Diana M. Herman ?217-RZ Edward A. Weiss, Applicant 2227-1Z7 Glen D. ti Jeannette bell, Appiicants i• A�__. 0 Ep lylp CITY• •u OF LEASAtiT " Nit_L IV �/ _ • I / } r ! 'R-B,_ i T z; a I I ' ROB M—J Y ! %/'ice/ /� / ''���_�` I I I —, 1 C I T Y f�� / ,�+ ��r� I �ti��. ✓ I� ( I 1 1 :3L._•7� L�F c �,�t �//�/i��i'/,' it ''/•���� <,,,../ II j 1 WALNUT / ��� c R_15 C R E EK / .R-121 !_• � �.��� /fit / � f' ,,fir' / �!f,� �� ...��=-..=� Y OF tilatnw CREEK I t A PORTION OF ` .,k MF ST Cf 3t�rt it.;f its•.' ,S TMr VSf' ' REJ fRP!5 .Aif .. PA.MT TH• V E-.•�=s :... THE DISTRICTS MAP FOR THE EAST � ,+E Rf tlt YI. Rfir I \. PLEASANT HILL AREA P.:1�_•.;.>_%...._�:..n.;t _ CONTRA COSTA COUNTY, CALIFORNIA C fR♦ INSERT MAP NO 16 ., S<a-t <:{t Pf'••':SECT-IN 3a,'.:'7ifCitC 1,Ep:y,p=;:RC.`.-iCE+.,' 39:, -5 t.t_e£'XEU Pr CRMNA—iC£NC. •��.............. � :C•.:'.. G'�J'\+%CE C"..,,•.TR.C.:T� Cn'J.:Tr,5:a7£ nF C3LIFC R•{i. •. t•: y ti BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Intention to Purchase Real Property) for Buchanan Field-Runway 19-R ) RESOLUTION NO. 78/309 Clear Zone ) W.O. 5438-927 ) (Gov. C. No. 25350) Parcel 3 - Willhite ) RESOLUTION OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: It intends to buy from James L. Willhite, et ux for Airport purposes, the following described real property for $37,500.00, which is a fair and reasonable price therefore: Portion of the Rancho Monte Del Diablo, described as follows: Beginning on the west line of the tract of land, as designated on the map of Hillcrest Terrace, Unit No. 1 , filed February 26, 1952, Map Book 45, page 45, Contra Costa County Records, at the most northerly corner of Lot 70, as designated on the map of Avon Acres, Unit No. One, filed August 10, 1942, Map Book 26, page 898, Contra Costa County records; thence from said point of beginning, North 34° 07' West, along said west line, 70 feet to the south line of the parcel of land described in the deed to Kenneth P. Sanders, et ux, recorded May 25, 1953, Book 2128, Official Records, page 576; thence South 55° 53' West, along said south line, 165.11 feet to the east line of the County road known as Solano Way; thence South 350 01 ' 40" East along said east line, 70 feet to the direct extension South 550 53' West of the north line of said Lot 70; thence North 550 53' East along said extended line and along said north line, 165 feet to the point of beginning_ This Board will meet on October 31 , 1978 at 10:30 a.m. in the Board's Chambers, County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the Concord Transcript , pursuant to Government Code Section 6063: NOTICE OF INTENTION TO PURCHASE REAL PROPERTY The Board of Supervisors of Contra Costa County declares its intention to purchase from James L. Willhite, et ux, at a price of $37,500.00, that certain real property located at 1791 Solano Way, Concord, California, as more particularly described in Resolution No. 78/909 of the Board and will meet at 10:30 a.m. on October 31 , 1978 to consummate the purchase. DATED: September 19, 1978 J. R. OLSSOK; County Clerk and ex officio Clerk of Said Board By Helen I:. tient PASSED AND ADOPTED ON September 19, 1978 by the following vote: Z 1S upervisors - 11. C. randen, E'. H. Hasseli.ine, J. -P. Kenny, ;J. 11. DoCICD-ess, R. I. Schroder r3Sion tt`` _"�Cin. s Cr-o. . PudicYork's Depar t- en., cc : ra jl i c ;,'or'.r13 -oar t Veal _roper` :)i':ision zZT_DOr U :anc:7sr RESOLUTION NO. 78/ 909 r;� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 8 9 10 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Oriqinal Corrected Amount For the aadAe1K Rate Type of Assessed Assessed of R&T Year ftcaum4m Area Property Value Value Change Section 1977-78 401-111-006-3 06007 Land $4,875 $4,375 -$500 4831 & Imps 750 375 - 375 4986(a)(2)0 5096 ------------------------------------------------------------------------------------------- 1975-76 172-020-026-8 98008 Imps $288,750 $308,750 +$20,000 4831 & 1976-77 172-020-026-8 98008 Imps $288,750 $308,750 +$20,000 4985(a) 1977-78 172-020-026-8 98008 Imps $317,625 $339,625 +$22,000 Assessee has been notified. ------------------------------------------------------------------------------------------- 1978-79 125-174-001-3 79063 --- --- --- --- Correct Assessee to: Alladio, Linda 4831 C.C. & S. Properties 1162 Temple Dr. Pacheco, CA 94553 ------------------------------------------------------------------------------------------- 1974-75 to 76006 --- --- --- --- 1978-79 375-183-002-1 Correct Assessee to: Esslinger, Clifford F. Jr. & J. R. 4831 2531 Orange St. Martinez, CA 94553 ------------------------------------------------------------------------------------------ 1978-79 068-423-013-9 01004 --- --- --- --- Correct Property Description to: Tract 4662 Lot 297 EX 1/2 MR 4831 ------------------------------------------------------------------------------------------ 1977-78 & --- --- --- _-- 1978-79 125-193-056-4 79063 4831 Correct_Property_Descrietion_to___Beckett Acres_#1_Lot_8_&_Tr Adj_________________________ Copies to: Requested by Assessor PASSED ON GPnf-QmhPr 19 , 1978 unanimously by the Supervisors Auditor Original signed by present. Assessor (Graham) By Carl S. Rush Tax Coll . Deputy CERTIFIED COPY I eertifr�:at this is a fill, trae & correct ropy n` the orilz:arl document wl2ieh is cn ni., i- mr ofncr and that it -W; -.a•-sed & adopt^•! h-• •F-• noard o When re l red by law, consented Supervisor, of contra Coity Count-. Ca'=fornia. or the date sl:oa•n. ATTEL3T: J. R. OI.SSO`•:. Count- Page 1 of I to by h County Co el Clerk &ex-officio Clerk o:sa'. };oard of Supervisors, by Ee y Clerk. 9 1978 Res. 'rf g4A 7 0 on Dep y t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7 s/g 11 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Oriqinal Corrected Amount For the acadAMIx Rate Type of Assessed Assessed of R&T Year Axx=mtxfbox Area Property Value Value Change Section 1973-79 117-250-008-2 79172 --- --- --- --- Correct Assessee to: Rae, David P. & Marylyn 4831 5295 Olive Dr. Concord, CA 94521 Further, pursuant to Section 4985(x) of the Revenue and Taxation Code, all delinquent costs and penalties applied to the 1977-78 taxes should be canceled. ----------------------------------------------------------------------------------------- 1977-78 & 1978-79 066-158-001-9 01004 --- --- --- --- Correct Assessee to: Leuty, Les M. 4831 201 W. 6th-St. Antioch, CA 94509 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ONgel)i-amher 19, unanimously y the-Supervisors— s Auditor Original signed by present. Assessor (Graham) By CARL S. PUSH Tax Coll . Deputy CERTIFIED COPY I certify that this is a full. true & correct copy of the orlie;nn! document which is on file In my office, and that was Passed 4 adoptorl by the Board of When re red by law, consented =:ux-�-fs0rs of Contra Costa County, Cattfornia, on the date shown. ATTEST: J. R. OLSSOV. County Page 1 of l to by County COU el Clerk L ex-officlo Clerk of Bald Board of Supervisors, by Deputy Clerk. Res. r B qty ---- — --- �-1°�?�-SEP 1 9 1978 �sf9ii Depu r) t! IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of Parcel Map, ) RESOLUTION NO. 78/912 Subdivision MS 262-77, Oakley Area. ) The following document was presented for Board approval this date: .The Parcel Map of Subdivision MS 262-77, 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 19, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Ernest Poggetti Rt 1 , Box DD 231 Oakley, CA 94561 ' fit-) RESOLUTION NO. 73/912 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 78/913 and Subdivision Agreement, ) Subdivision MS 44-77, ) Orinda Area. ) ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 44-77, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Michael W. Wood, 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. 12553, dated September 11 ,1978, in the amount of $1 ,000, deposited by: South Point Construction Company. b. Additional security in the form of a cash deposit in the amount of $2,750 (Auditor's Deposit Permit Detail No. 12553, dated September 11 , 1978), deposited by: South Point Construction Company. $1 ,500 for Faithful Performance and $1 ,250 for Labor and Materials. 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 19, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Michael W. Wood C/O South Point Construction Company 17 Warford Terrace Orinda, CA 94563 I RESOLUTION NO. 78/913 (; ; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0.7 8/914 Approval of the Final Map and ) Subdivision Agreement, ) Subdivision 5312, ) Danville ARea. ) f The following documents were presented for Board approval this date: The Final Map of Subdivision 5312, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with G & H Enterprises, 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. 12553, dated September 11 , 1978 in the amount of $1 ,000, deposited by: Jerry Gizdich, 2511 Oakes Drive, Hayward, CA 94541 . b. Additional security in the form of corporate surety bond dated September 8, 1978 and issued by American Motorists Insurance Company of Illinois (Bond No. 8SM550 230) with G & H Enterprises as principal , in the amount of $59,600 for Faithful Performance and $30,300 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $5,000; Security to guarantee the payment of taxes as required by Title 9 of the Coundy Ordinance Code, in the form of: Surety Bond No. 8SM 550 .231issued by American Motorists Insurance Company with G & H Enterprises as principal , in the amount of $5,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 19, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction First American Title Ins. Co. G& H Enterprises 1300 Civic Dr. 1625 B Street Walnut Creek, CA Hayward, CA 94541 (enc. Sub Agmt & Bonds) RESOLUTION N0. 78/914 t �lr _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.73/915 Approval of the Parcel Map ) and Subdivision Agreement ) Subdivision MS 344-77, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 344-77, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Betty Olsen, 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. 12451 , dated September 7, 1978, in the amount of $1 ,000, deposited by: Anthony Fava. b. Additional security in the form of: Corporate surety bond dated September 5, 1978 and issued by American Motorists Insurance Company of Illinois (Bond No. 8SM550227) with Betty Olsen as principal , in the amount of $12,600 for Faithful Performance and $6,800 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Hap 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 19, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Public Works - Construction Renee Fava Frank Bellecci Betty Olsen 921 Livorna Road 2056 East St. 33218 Lake Superior Ct. Alamo, CA 94507 Concord, CA 94520 Fremont, CA 94536 RESOLUTION N0. 73/915 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.78/916 Approval of the Final Map and ) Subdivision Agreement of ) Subdivision 5157, ) Pleasant Hill Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5157, property located in the Pleasant Hil•1 area, said map having been certified by the proper officials; A Subdivision Agreement (effective date: September 1 , 1978) , with Remmil Corporation, 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. 12380, dated September 5, 1978 in the amount of $1 ,000, deposited by: Remmil Corporation, 2811 Adeline Street, Oakland, CA 94607. b. Additional security in the form of: Corporate surety bond dated September 1 , 1978 and issued by Fireman's Fund Insurance Company of California (Bond No. 6326403) with Remmil Corporation as principal , in the amount of $53,300 for Faithful Performance and $27,150 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tax lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $600.00; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Cash deposit (Auditor's Deposit Permit Detail No. 12380, dated September 5, 1978) in the amount of $600.00 deposited by Remmil Corporation guaranteeing the payment of the estimated 1978-79 tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 19, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Remmil Corporation Stewart Title Co. (enc Sub Agrmt 2811 Adeline St. P. 0. Box 4548 & Bonds) Oakland, CA 94607 Walnut Creek, CA 94596 � fFs RESOLUTION NO. 78/916 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 73/917 Subdivision MS 290-77, Morgan Territory Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 290-77, property located in the Morgan Territory 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 19, 1978. Orig. Dept. : PW (LD) cc: Public Works Director (LD) Director of Planning David J. Jensen, et al 7058 Morgan Territory Road Livermore, CA 94550 RESOLUTION NO. 73/917 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.78/918 Approval of the Parcel Map ) and Subdivision Agreement for ) Subdivision MS 200-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 200-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A subdivision agreement with Benny Cheung, 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. Letter of Credit issued by Diablo State Bank, Danville, with Benny Cheung as principal , in the amount of $18,600 for Faithful Performance and $9,800 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 11851 , dated August 14, 1978), in the amount of $1 ,000.00, deposited by: Benny Cheung. 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 19, 1978. Orig. Dept. : Public Works (LD) cc: Public Works Director (LD) Director of Planning Benny Cheung 169881 Brierly Court Castro Valley, CA 94546 G RESOLUTION NO. 78/918 ` 1.1 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 Miscellaneous Storm Drains (C.C. §§ 3086, 3093) Project No. 4390-0925-77 ) RESOLUTION NO. 78/919 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on November 2, 1977 contracted with E. P. Construction, Inc. 2225 Old Oakland Road, San Jose, California 95131 Name and Address of Contractor for installation of various sized storm drain culverts and appurtenant inlet and outlet facilities located at one site in E1 Sobrante, two in Crockett, and one between Alamo and Danville, Project No. 4390-0925-77 c• A, with Industrial Indemnity Co. of San Francisco as surety, 2' Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected 'and complies 0 with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 21 , 1978 0 ; C-) cc It is further resolved that due to circumstances beyond the contractor's control , 0 an 8 working day extension of contract time is granted. f— Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON September 19, 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 19, 1978 J. R. OLSSON, County Clerk & a- Martinez, California ex officio Clerk of the Board By Deputy Clerk ::elyr H - ent Originator: Public Works Department, Construction Division 73/919_-- File: 135-7807/C.1 .1 . WI F FIN RECG!1TED, L i i?iv j, 1T;Il i 1 A TiT?Cti i r. T• (t:.- �1to CLERK BOARD OF --•- -•- - - - �--- SUPI 11VISORS at o' clock 14, Contra Cost-a County Record. • J. R. OLSSO11, County Recorder Tee ; Official BOARD Or SUPERVISORS, COICOSTA COSTA COU2ITX, CALIFORITUA In the ?►atter of ?accepting and Giving RESOLUTION Or- ACCEPTANCE Notice of Completion of Contract with 3 and NOTICE OF CC PLET101i Sibbald Construction Inc. , San Anselmo (C.C. §§3086, 3093) (4411-4722) RD,SOLUTIOi•1 1110. 78/920 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on_ April 18, 1978 contracted iii th Sibbald Construction Inc. , 150 Crane Drive, SannseTmo�A 11ame and Address of Contractor for Site Develoament at Women 's Minimum Security Work/Education Furlough Center, y' 847 Brookside Drive, Richmond, CA G J .ith Industrial Indemnity Co. , San Francisco, CA as suret y' d: name of Bonding Company fol tiiork to be performed on the grounds of the County; and The Public Idorks 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 t` as of September 12, 1978 ; Therefore, said N•iork is accepted as completed on said date, and the Clerk shall file :•pith the Couaty Recorder a copy of this Resolution and TIoticc� as a notice of Completion for •said contract. . Time extension to date of acceptance is granted as the Contractor was delayed due to circumstances beyond his control . PASSED AND ADOPTED O!T_ September 19, 1978 CERTIFICATIOii and VERIFICATION I certify that the foregoing is a true and correct copy of a resolu— tion and acceptance duly adopted and entered on the minutes of ih.is Board' s reeting on the above date. I declare under penalty of perjury that the foregoing is true end correct. Dated : September 19, 1978 J. R. OLSSO:;, County Olerk & at I.lartinc::, California ey officio Clerk of the Hoard By el)u .y er . Hei en H. K--n-1 cc: �RUcor.a anu rc cui•i: Contrac for AuJit.or I'ubli.c L'or1:. (3) RE;OI,'UT70;1 110. 78/920 , BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Hold Harmless Agreement ) Federal Aviation Administration ) Operation of Airfield Lighting System ) RESOLUTION NO. 78/ 921 Buchanan Field Airport ) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. It agrees to indemnify and hold harmless the United States of .America to the extent that it may be acting by and through the Federal Aviation Administration (FAA) and the agents, employees, or designees of the FAA against any and all loss, damage, costs and expense which may hereafter be incurred, suffered, or paid by reasons of negligence arising out of the operation of the Buchanan Field Airport airfield lighting system during any period when the FAA Air Traffic Control Tower is closed and nonoperational. 2. In the event a Notice to Airman (NOTAM) is issued which affects the operation of any portion of the Buchanan Field Airport airfield lighting system, the FAA and its agent, employees or designees will be guided accordingly and such a NOTAM will take precedence over other conditions listed herein. 3. It requests that the FAA and its agents, employees or designees set the following light controls as indicated during the hours when the tower is closed and nonoperational: 1) Runway Lights - 1-L/19-R - "ON", 30% brilliance 2) Runway Lights - 1-R/19-L - "OFF" ' 3) Taxiway Lights - "ON", low setting 4) Rotating Beacon - "ON" 5) Wind Cone Lights - "ON" 6) REIL Lights - "OFF" This Resolution supersedes Resolution No. 72/318 adopted on May 9, 1972. PASSED on September 19, 1978 Orig: Public Works Dept. (Airport) cc County Administrator County Counsel Public Works Director Manager of Airports Federal Aviation Administration RESOLUTION NO. 78/ Q21 � �6 4 1 - III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIIA In the Matter of ) RESOLUTION NO. 78/922 Abandoning a portion of a ) slope easement, Camino Diablo ) Date: September 19, 1978 Road, in the Lafayette area. ) Resolution and Order Abandoning a portion of a County Road (S.& H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: On August 8, 1978, this Board passed a resolution of intention to abandon the slope easement described below and fixing September 19, 1978, at 10:30 a.m. , in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this -Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. This Board therefore hereby finds that the hereinafter described slope easement dedicated to public use, is unnecessary for present or prospective use; and it is HEREBY ORDERED ABANDONED. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. rill PASSED unanimously by Supervisors present. D - - Y O U CL v Orig. Dept. : Public Works (LD) cc: Recorder Director.of Planning Public Works Director Ray Lemhuhl Company 3397 Mt. Diablo Blvd. Lafayette, CA 94549 P.G.&E. - Mr. E. Bertinuson Wa mv)- Right of qday Supervisor P.T.& T. E.B.M.U.D. Thomas Bros. Maps Mr. Richard Milliron Contra Costa County Hater District Stege Sanitary District of Contra Costa County Oakley County Water District San Pablo Sanitary District RESOLUTIO`! iIO. 78/922 ' ENTUBZT "A" Portion of Parcel 66 described in the Relinquishment of Highway Right of Way in the County of Contra Costa, Road 04-CC-24-8.2-9.0, Request No. 40200, recorded October 24, 1975 in Book 7666 of Official Records, at page 766, as { said parcel is shown on that certain set of maps 'of 23 sheets entitled i "Relinquish-ment in the County of Contra. Costa", filed august 29, 1975,, in �j Stage tIighiaay Map Book Wo. 7, pages 1 through 23, inclusive, all Recdrds of Contra Costa County, California, described as follows: Beginning on the southerly line of Camino Diablo at the most northerly corner of the parcel of land described in Parcel Three in the deed to Ray Le m-kuhl Company recorded June 2, 1976 in Book 7835 of Official Records, at page 786, Records of said County; thence, from said point of beginning along said southerly line of Camino Diablo south 69*59'55" east (the bearing south 6959'55" cast being taken for the purpose of this description) 286.76 feet to the easterly line of said Ray Leh^kuhl Company parcel (7385 OR 786); thence, along said easterly line south 20°00'05" west, 9.96 feet; thence, south 73'57'31" crest, 28.22 feet to the southwesterly line of said Parcel 66 i� (7666 OR 766) ; thence, along siad southwesterly line as follows: north j: 53°13'48" west, 22.89 feet, north 81`18'32" west, 101.98 feet, north 69059'55" west, 50.00 feet and north 57'01'20" west, 88.42 feet to the westerly line of said Ray Lehmkuhl Company parcel Three (7885 OR 736); thence along said "Awesterly line north 3°43'41" east, 20.99 feet to the point of beginning. .s t z t 1 ri i i s t 000�e� _ .. _. • x \ C" ' D~ CAj\]AD-fl-\ DE-j 'A A j\/]3 R r i "�. a'..r�t • o- 1 � \ -,z -9-96 1 Qt.9 r J r I ('7 53 oR 1T3� (788.5-OR 78d) 57 1 � CONTRA COSTA COUNTY I PUBLIC WORKS DEPARTMENT. j MARTINEZ CALIFORNIA _ ROAD NO. ,,,?754 C14' Ec.reme l osanwlonpd by County i SCALE j.�o�-�J DATE l�fr??. '-.1l 497:9 DRAWN BY %✓C-:"'.=,,? i FILE' No Recorded _ Vol_ - Page _ I CHECKED a rc rJ.F. r'j. !A.. 7-54��`- w s fir..:_ /• . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 78/923 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the raodS M Rate Type of Assessed Assessed of R&T Year AKKnMM;txMjDX Area Property Value Value Change Section 1975-76 121-050-003-7 79062 Imps $-0- $1 ,250 +$1 ,250 4831 & 1976-77 Imps $-0- $1 ,250 +$1 ,250 531 & 1977-78 IfImps $-0- $1 ,250 +$1 ,250 4985(x) Assessee has been notified. ----------------------------------------------------------------------------------------- 1976-77 206-060-007-5 54000 Imps $725 $3,375 +$2,650 4831 & 1977-78 it 11 Imps $725 $3,375 +$2,650 531 & Assessee has been notified. 4985(x) ----------------------------------------------------------------------------------------- 4831 & 1977-78 255-310-016-1 15004 P.P. $-0- $2,470 +$2,470 531 & Assessee has been notified. 4985(a) ----------------------------------------------------------------------------------------- 1975-76 257-031-008-2 61000 Imps $150 $7,375 +$7,225 4831 & 1976-77 It ItImps $150 $7,375 +$7,225 531 & 1977-78 is ItImps NV $8,825 +$8,825 4985(b) Assessee has been notified. ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON September 19, 1978 unanimously by the Supervisors Auditor Original signed by present. Assessor (Graham) By RUSH Tax Coll . Deputy CERTIFTED COPY I certify that this is a full, true & correct copy of the ori7;nrl dneument which is on file in my office. and that t• xa, passed & adopted b;- the Board of When re red by law, consented Fupervisors of Contra Costa county. California, on Page 1 ofto by e County Counsel the date ehc. n. ATTEST: J. R. oLBSOti. county —�— Clerk & ex-officio Clerk of said Pri-Ard of supervisors, by Deputy Clerk. �f S Eta 19 1 Jf�7S Res. r 7 8, 9 2 B f r ___—_.�._.._`� �^ on t Deputy,' li In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Proposed Amendment to the Planning Fee Schedule Supervisor E. H. Hasseltine having referred to Resolution 78/668 adopted by the Board on July 5 , 1978 , concerning increased fees for planning services and calling particular attention to the $500 fee paid in connection with land use permits for day care homes/centers , foster homes , and similar type homes in this category; and Supervisor Hasseltine having noted that the Social Service Department and Human Resources Agency make referrals to these homes in order to provide care for those unable to take care of themselves and expressed the opinion that he did not believe the $S00 land use permit fee was equitable in these circumstances , and having recommended that the Board amend Resolution 78/668 to exempt said homes from paying the $500 fee on the current schedule for land use permits and to allow them to revert to the former schedule which provided for a $90 fee; and Supervisor Hasseltine having recommended that the Director of the Human Resources Agency, Dlr. C. L. Van bIarter, define the types of facilities to which the Social Service Department and the Human Resources Agency make referrals and place said facilities under a separate fee schedule; and Supervisor N. C . Fanden having concurred and having indicated that it might be feasible for hir. Van Ntarter to solicit the cooperation of the cities and residents in the unincorporated areas to accept these homes in their neighborhoods ; and Board members having discussed the matter, IT IS ORDERED that the recommendations of Supervisor Hasseltine are APPROVED. PASSED by the Board on September 19 , 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Wiliness my hand and the Seal of the Board of Human Resources Agency Supervisors County Counsel affixed this 19th day of September _ 1978 County Administrator J. R. OLSSON, Clerk By ��r �/ % -zz�;, Deputy Clerk Jeanne 0 . Nlagli � H-24 4/77 15m 1' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Land Use Permit Fees for Certain ) RESOLUTION NO. 78/9214 Board and Care Facilities. ) WHEREAS, the Board on July 5, 1978 adopted Resolution No . 78/668 which provides for increased fees for certain planning services of which a $500 fee was established for -land use permits; and WHEREAS, the Board considered the adverse effect the $500 permit fee had on board and care homes, as well as other types of facilities providing care to six or fewer individuals; NOW, THEREFORE, BE IT RESOLVED that the land use permit fee for said board and care homes is REDUCED from $500 to $90. PASSED by the Board on September 19, 1978 . nE"��L-JTIOIt NO . 78192 'f y {;�; RESOLUTION NO. 78/925 RESOLUTION DIRECTING ADVERTISEMENT FOR BIDS FOR THE RECONSTRUCTION OF SEWER, ASSESSMENT DISTRICT NO. 1973-3, SAN RAMON, CONTRA COSTA COUNTY, CALIFORNIA BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, State of California, that this Board of Super- visors hereby orders that the reconstruction of sewer in Assessment District No. 1973-3 , San Ramon, Contra Costa County, California, be had and done in accordance with the plans and specifications for said work, which said plans and specifications are on file in the office of the County Clerk of the County of Contra Costa. Said Board of Supervisors hereby orders that bids for the reconstruction of said sewer shall be received on the 19th day of October, 1978 , at the hour of 2 :00 P.M. , of said day, in the office of the Public Works Director, 6th Floor, Administration Building, Martinez, California, which said time and place are hereby fixed as the time and place of a public meeting at which said bids will be publicly opened, examined and declared, will be calculated by the Engineer of Work, their report returned to the Clerk of the Board, and the report of the results of the bidding and the calculations of the Engineer of Work will be reported to the Board of Supervisors of the County of Contra Costa. The Board of Supervisors reserves the right to reject any and all proposals or bids, should it deem this necessary for the public good, and also the bid of any bidder 1 who has been delinquent or unfaithful in any former contract with the County of Contra Costa. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 19th day of September, 1978. ATTEST: JAMES R. OLSSON, Clerk By Helen H. 'Kent Resolution 78/925 2 U In the Board of Supervisors of Contra Costa County, State of California September 19 , i4 78 I n the Matter of Decision on the Administrative Appeal of the City of !,,alnut Creek The Board on September 12, 1978 having fixed this time for decision on the administrative appeal filed on behalf of the City of ialnut Creek, from the Zoning Administrator's approval of the development plans for the Beacon Point multiple family residential project located at the rorthi,,est corner of Bancroft Road and Ygnacio Valley Road, ?;',alnut Creek area; and Supervisor R. I. Schroder having advised that after revier:ing the City's appeal he was in agreement with the concerns of the City of :lialnut Creek and that he believes the development mould have far—reaching effects on the Ygnacio Valley Road and Bancroft load area; and Supervisor Schroder having therefore moved that the appeal of the City of , alnut Creek be granted, and Supervisor 11. C. Fanden having seconded the motion, the vote was as follows: AYES: Supervisors N. C. Fanden and R. I. Schroder 0ES: Supervisors J. P. Kenny, ?'l. IN. Boggess and E. H. Ilasseltine ABSENT: Ione Thereupon Supervisor Boggess having moved that the appeal be denied, and Supervisor Hasseltine having seconded the motion, the vote was as foll.o,:s: AYES: Supervisors J. P. Benny, .L 1. Boggess and E. 11. Hasseltine NOES: Supervisors Id. C. Fanden and R. I. Schroder ABSE' T. l one PASS--JD by the Board on September 19, 19 78. 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: City of :'lalnut Creek Witness my hand and the Seal of the Board of Beacon Point :associates Supervisors Director of Planning affixed this 19t`1 day of Se,,te:�ber 19 78 „curly Counsel J. R. OLSSON, Clerk l t 1,U-.L I Deputy Clerk .a ri c?a A. !:eT1 H-24 4/77 15m IN THE BOARD OF SLr'tERVISORS OF CONTRA COSTA COU11,1 Y, STATE OF CALIFORNIA In the clatter of Hearing on the ) Request of P. E. Frazier, et a1 ) (2141-RZ) to Rezone Land in the } September 19, 1978 Danville Area. ) The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of P. E. Frazier, et al (2141-RZ) to rezone land in the Danville area from General Agricultural District (A-2) to Single Family Residential Districts (R-65 and R-40) , in lieu of Single Family Residential District (R-40) as originally requested; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the area and the recommendations of the San Ramon Valley Area Planning Commission; and Mr. Jartes McFarland, Attorney representing the applicants, having stated that a R-65 zoning designation for the property would be inconsistent with the surrounding properties currently zoned R-40 and having submitted a petition from owners within the area of the proposed rezoning and surrounding neighbors opposing the rezoning to R-65 and requesting an R-40 zoning designation; and Mrs . Margaret Frazier, 44 Toyon Terrace, Danville, and Mr. Marvin Poston, 567 E1 Pintado, Danville, having requested that the property be rezoned to R-40; and The following persons having appeared in opposition to a R-40 zoning designation for the property, having expressed concern for an access problem and increased traffic and zoning density, and having urged the Board to approve the recommendation of the San Ramon Valley Area Planning Commission: Mr. Edward Grens , 543 E1 Pintado Road, Danville Mr. Norman_ Sims , 785 El Pintado Road, Danville Ms. Marianne M. Gagen, 22 Toyon Terrace, Danville; and Mr. McFarland, in rebuttal , having stated that the rural character of the area could be preserved with a R-40 zoning; and. Supervisor E. H. Hasseltine having stated that he is familiar with the area, having expressed concerns for access, traffic, topography, and slope and therefore having recommended that the recommendation of the San Rat=ion Valley Area Planning Commission be approved. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-66 giving effect to the aforesaid re_onii,g is 1_' '; RODUCLD, read-4 ::.-ai a^.A September 26, 197S is set for adoptio:+ of sag=e. PASSED by the Board on Septe-tuber 19, 1978. CEr IRED Copy 5• k '.,:.•;L b; the Board o: +IH'r.c ur-; +f Court Cn;ta C0Ur.rv. California, n¢ L'e-' d;+t c• �t.�;.z. :1'i'!i:�'f': .t T:. CC : P. E. Frazier C:Irrt; ;•.��.oti;,, Court[, :o i:L•r:o, ::alai l:oartt of Suoenl::ors, � 1;�; Director of Pla;ining County Assessor Q, .' r, I _ ,i 1. In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Workshop on Public Transportation in the Central County Area. Supervisor W. N. Boggess announced that he is conducting an open workshop on October 2, 1978 at the Contra Costa County Water District Auditorium to acquire input on public transportation which the Metropolitan Transportation Commission will use to develop long range plans to meet the transportation needs in the central county area. Supervisor N. C. Fanden distributed a September 19, 1978 memorandum to the Board regarding the feasibility of extending the Pleasant Hill bus service into the unincorporated area to include the Mobile Home Parks in the Pleasant Hill sphere of influence, the feasibility of extending the Pacheco Boulevard corridor bus service to the unincorporated communities in the Mt. View, Vine Hill, and Blum Road areas, and requested the Public Works Department to investigate said proposed extensions. Supervisor R. I. Schroder expressed the opinion that the recommendations of the Metropolitan Transportation Commission may mitigate the concerns raised in Supervisor Fandents memorandum and suggested withholding action on same until after said workshop. a Matter of Record 1 hereby certify that the foregoing is a true and correct copy of/oXp140-K entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 19th September 78 affixed this day of 19 �\ J. R. OLSSON, Clerk ByC-"I Deputy Clerk onda Amdahl H- 244/7715m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU_•ITY, STATE OF C L_TFORA'IIA . In the Platter of ) Report on Mobile Home ) Rent Review Commission ) September 19, 1978 The Board on May .9, 1978 having; referred to the County Administrator the request of Mr. Judson H. Kern,. President of the Friendly `Tillage homeowners Association, that the County enact an ordinance for establishment of a Mobile home rent review commission; and The County Administrator having submitted a September 13, 1978 report concerning the County 's authority to act in this area and having also transmitted a report from County Counsel on same; and `Supervisor E. H. Hasseltine having noted that he has received complaints from mobile home park tenants in which he has learned that three parks have increased their rents , and having expressed concern as to the ,justification for said rent increases in view of the tax savings property owners will realize due to the passage of Proposition 13; and Supervisor Hasseltine having indicated that he would like to have a survey conducted on the availability of space in the County to see if the Board should become involved in the matter of rent control; and Mr. John B. Clausen, County Counsel, having advised that if the Board wishes to pursue the general subject -of rent control for mobile home park spaces, it should consider directing appropriate county staff to survey and develop a factual report concerning 'tactual existence of a housing (or mobile .home space, etc . ) shortage and its cnco- itant ill effects of sufficient seriousness to make rent control a rational curative measure" ; and Mr. Clausen having also advised that the survey should include availability of space both in the incorporated and unincorporated areas of the County as well as the availability of space in adjoining counties, and because under recent decisions the finding of a housing shortage must be countytride and not limited to one specific area in the Counts; and Por. C. A. Hammond, Chief Assistant County Administrator, having recommended that the Planning; Department develop a preliminary report on this matter for Board review; and Board members having concurred, IT IS ORDERED that the recom- mendation of Mr. Hammond is APPROVED. PASSED by the Board on September 19, 1978 . JM:kk CERTIFIED COPY cc : Director of Planning; I certify that this is a ft,!i, trite .0 correct copy of County Counsel the oriRinai i!ocunt0ltt t:hic!1 iS on file in n!v office. and that it a a•: {:•,Nd admptrq to the Foard of County Administrator Ss;uvrvLiurs of Cont;•:' Cu!,tn Colintp, California. or Mr. Judson Kern il!-3 date sh �:n. A7"t'I 'f: J. !:. OI.SSoN'. County Clerk & es•o:fir.io Clerk of said Board of Supervisors 178 Marakesh Drive by Deputy Clerk. Pacheco, Calif. 94553 SEP 19 1978 J1. ,; ,3 IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Appointments to the ) September 19, 1978 Manpower Advisory Council . ) On September 5, 1978, the Board having referred to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review and recommendation the matter of ten (10) memberships on the Manpower Advisory Council expiring on September 30, 1978; and The Internal Operations Committee (Supervisor W. N. Boggess and Supervisor N. C. Fanden substituting for Supervisor Kenny) having met with appropriate County staff on September 18, 1978 to consider the matter of representation on the aforementioned Council , and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee (Supervisors Boggess and Fanden) is HEREBY APPROVED and the following actions are to be effected: 1 . The Manpower Program Director is HEREBY AUTHORIZED to contact the following organizations requesting their recommendation of a nominee to fill the vacancy expiring September 30, 1978, in the categories listed: Organization Category Contra Costa Community College District Education & Training Pittsburg Unified School District Education & Training Pittsburg Education and Housing Development Association Development Corporation Employment Development Department State Employment Service Contra Costa County Legal Services Citizens Advocate Group Veterans Congressional Advisory Veterans Representative Committee--7th District City of Pittsburg Cities--Pittsburg 2. The Public Information Officer is HEREBY DIRECTED to advertise the following vacancies in the news media to fill the categories listed: One (1 ) Seat Cities (Nominee to be endorsed by respective City Council ) Two (2) Seats Community Organizations IT IS BY THE BOARD FURTHER ORDERED that all applications and names of nominees to fill the aforementioned vacancies be REFERRED to the Internal Operations Committee (Supervisors 14. N. Boggess and J. P. Kenny) for its consideration and report back to the Board recommending appointment. PASSED BY THE BOARD ON SEPTEMBER 19, 1978. CERTIFIED COPY I certify that this is a full, true & correct copy of the orieinal document which is on file in my office, and that it was ras-Hd ,C adopted by the Board of `:VrKF %'i:_ors of Contra Costa County, California, on the dstrr sho,.n. ATTE J. R. Of.SSoti, County Ori g: Human Resources Agency Clerk r. e—offic;o Clerk of said Board of Supervisors, Manpower Program Director by y Dei t• rk. County Administrator SEP 9 1918 Public Information Officer — Internal Operations Committee In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Rejecting Bids for the E1 Cerro Boulevard Improvement Project , Danville Area . Project No. 4621 -4436-661 -78 The Public Works Director having received and opened three bids for the El Cerro Boulevard Improvement Project ; and The lowest bid of $41 ,355. 00, submitted by Sarott Construction Company of Lafayette, being 23 percent above the engineer ' s estimate , it is the Director ' s recommendation that the bids be rejected . IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED and ADOPTED by the Board on September 19 , 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and tha Seal of the Board of Road Design Division Supervisors _ affixed this day of . I;���i_;: 2c,, 197�( cc: Public Works Director I Auditor-Controller _l�� J. R. OLSSON, Clerk By C� Deputy Clerk Helen H.Kert H—24 4/77 15m r s ._li IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of: ) Alternatives to Closure ) September 19, 1978 of the Edgar Children's ) Shelter. ) Pursuant to the Board's Order of June 16, 1978 directing the Human Resources Agency Director to prepare a report for the Board by October 1 , 1978 concerning alternative ways to operate the Edgar Children's Shelter program; and The Human Resources Agency Director having submitted to the Finance Committee (Supervisor Hasseltine and Supervisor Fanden) a memorandum dated September 8, 1978 from the County Welfare Director outlining various alternatives for operation of the Shelter program; and The Finance Committee (Supervisors Hasseltine and Fanden) having met with appropriate County staff from the Human Resources Agency, Social Service Department, and County Administrator's Office to review the numerous alternatives proposed, and having submitted its report to the Board on this date; and The Finance Committee having arrived at the following conclusions: (1 ) that the current method of providing care for children in the Edgar Children's Shelter is more expensive than most other alternatives; (2) that the County has a legal responsibility to provide care for children who cannot be cared for in their own homes because of neglect, abuse, or abandonment; (3) that foster homes, including emergency foster homes, are not suitable or feasible alternatives for all children, particularly adolescents; and (4) that some type of group home setting is needed on both a short-term and longer term basis for those children who cannot be cared for in foster homes; and The Finance Committee having further concluded that the County should seek to contract with one or more organizations to provide group home care to children in need of placement and that the existing Shelter should be continued in operation only until April 1 , 1979 to insure that such contract facilities are ready to receive children; IT IS BY THE BOARD ORDERED that receipt of the Finance Committee report is ACKNOWLEDGED and as recommended therein the Human Resources Director is HEREBY DIRECTED to prepare appropriate competitive bidding materials (including Bid Specifications, Notice, and Instructions) to be released to the public at the earliest possible date, requesting bids from group home operators for a contract to establish and operate an Interim Placement Group Home Service in Contra Costa County in order to provide residential group home care for up to 12 children, infancy through age 17, who are in need of care and supervision pending more permanent placement in parental or foster care, for the term November 1 , 1978 through October 31 , 1979. -2- IT IS BY THE BOARD FURTHER ORDERED that October 24, 1978, at 11 a.m. is HEREBY FIXED as the time for receiving and opening of bids by the County Purchasing Agent for the aforementioned service. PASSED BY THE BOARD ON SEPTEMBER 19, 1978. t-L•!Ci IVIED COPY I certify that this is a full. true & correct copy or the or1rinal document which is on file in my office. and that it was pawed k adopted by the Board of Supervisors of Contra Costa County, California. on the dat' Nhown. A-rTf;ST: J. it. OLSSON. County Clerk & -X-offivio Clerk of said Board of Supervisors. by Depu y Clerk. ------- - y e ----.......��....;:.t.��_4r-,_...... on s�(Z�tr•L(rs-r-i/� �9i Orig: Human Resources Agency Welfare Director Contracts Unit, HRA County Administrator County Auditor Purchasing Agent � v _c In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Status Report pertaining to Proposal of 1977-78 Grand Jury Procedures Committee. The Board on August 8, 1978 having referred to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) the issue of the 1977-1978 Grand Jury Procedures Committee recommendation for establishment of a committee to review and follow up on recommendations made by past -rand juries; and Supervisor Boggess, Chairman of the Internal Operations Committee, this day having submitted a status report advising that he had met with representatives of the 1977-1978 Grand Jury and Past Grand Jurors Association, together with a representative of the County Administrator' s Office, the County Auditor-Controller and the County Counsel to consider the aforesaid proposal; and Supervisor Boggess having further advised that he is in general agreement with the concept of such a committee and, accordingly, that he had requested those present from the 1977- 1978 Grand Jury and Past Grand Jurors Association to work with staff of the Administrator's Office as an informal task force to further consider the structure and duties of the proposed committee; and Supervisor Boggess having noted that the Board will hold a public workshop session on October 3, 1978 to consider all of the recommendations of the Grand Jury, at which time this matter would be further discussed; IT IS BY THE BOARD ORDERED that receipt of the afore- said report of the Chairman of the Internal Operations Committee is ACKNOdLEDGED. PASSED by the Board on September 19, 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• Grand Jury Witness my hand and the Seal of the Board of . County Administrator Supervisors Past Grand Jurors Assn. affixed this 19th day of September 1978 County Auditor-Controller County Counsel Board Committee J. R. OLSSON, Clerk gy / . Deputy Clerk Maxine M. Neufeld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of _ Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Edison Brothers Stores, Inc. Town Stores of California, Inc. 030119 The Handyman of California, Inc. 026123-026125 Leeds Shoe Stores, Inc. 027099-027104 Fashion Conspiracy, Inc. 025418-025419 Burts Shoe Stores, Inc. 023902-023903 EBS Size 5-7-9 Shops, Inc . 025176-025178 Container Corporation of America 012361-012363 Associates Financial Services Co. of California, Inc. c/o Gulf &. Western Industries, Inc. 017500, 023327 PASSED by the Board on September 19, 1978 . 1 hereby certify that the foregoing is a true and corr--ct copy of an ordar entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Claimant (s) Supervisors County Auditor—Controller aTcx-ed this 19trday of September 19� County Treasurer—Tax Collector County Counsel J. R. OLSSON, Clerk County Administrator B ". ,. 1 Deputy clerk R bbie G&errez H-24 4/77 15m . rs �i, o l � In the Board of Supervisors of Contra Costa County, State of California September 19 _ , 1978 In the Matter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Federated Department Stores, Inc. I. Magnin & Co. Division 022738, 025430. & 025431 Bullocks Northern California Division 025436 Ralphs 025432-025435, 025437 Montgomery Ward & Co. Inc. 012878, 027873- 027879 PPG Industries, Inc. 013004, 014881, 019524, 028605 Larry' s Rexall Pharmacy 31992 The Continental Group, Inc. 017958, 024597 Goodrich Electronics, Inc. DBA Radio Mart U 052077-0000 (parcel number) Sperry Rand Corporation 015081, 019873- 019878 PASSED by the Board on September 19, 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 tha date aforesaid. Witness my hand and the Seal of the Board of Cc: Claimant (s) Supervisors County Auditor-Controller County Treasurer-Tax af'cxad this 1 th day of Se,I)tPmhPr 19_-ya Collector County Counsel J. R. OLSSOU, Clerk County Administrator By � / Deputy ClarkRo bie Ctit ierrez H-24 4/77 15,n In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Meetings It is BY THE BOARD ORDERED that permission to leave the State is granted to Supervisor R. I. Schroder 1 . in order that he may attend a meeting, sponsored by the ? Metropolitan Transportation Commission, in Toronto, Canada, from September 25, 1978 to September 28, 1978 . PASSED By the Board on September 19 , 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 : Supervisor Supervisors R. I. Schroder affixed thisl9th day of September 19 78 County Administrator ,!. R. OLSSON, Clerk By �D n� Deputy Clerk Karin Kind; H-24417715m In the Board of Supervisors of Contra Costa County, State of California nt QmhPr 1 A 19 78 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area P-1. The Board on May 30, 1978 having accepted the resignation of Mrs. Marjorie Rosson from the Citizens Advisory Committee for County Service Area P-1; and Supervisor N. C. Fanden having this day recommended that Mr. David Clerici, 18 Rolph Park Drive, Crockett, California 94525, be appointed to fill the unexpired term of Mrs. Rosson (ending December 31, 1979) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on September 19, 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. David Clerici Supervisors Public Works Director affixed this 19th day ofSentember 1978 Attn: J. Fears County Administrator n J. R. OLSSON, Clerk Public Information Officer l BDeputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 19 78 In the Matter of Resignation from the West County Fire Protection District. Supervisor N. C. Fanden having advised that Mr. Willem Berkhout, 5589 Morrow Drive, San Pablo, California 94806, has resigned as a member of the West County Fire Protection District; IT IS BY THE BOARD ORDERED that said resignation is hereby ACCEPTED. PASSED by the Board on September 19, 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 cc; Mr. Willem Berkhout affixed thisl9th day of September ig 78 West County Fire Protection District J. R. OLSSON, Clerk County Auditor-Controller County Administrator Byr�� Deputy Clerk Public Information Officer Diana I;. Herm-an H-24 4i77 15m1'Y7 In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Resignation from Contra Costa County Alcoholism Advisory Board. Supervisor N. C. Fanden having advised that Ms. Mary Sanders, 171 Holiday Hills Drive, Martinez, California 94553, has resigned as a member of the Contra Costa County Alcoholism Advisory Board; IT IS BY THE BOARD ORDERED that said resignation is hereby ACCEPTED. PASSED by the Board on September 19, 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 CC: Ms. Mary Sanders affixed this 19thday of September 1978 Director, Human Resources Agency County Auditor-Controller J. R. OLSSON, Clerk County Administrator Public Information sy=-l4'`"L=�__/I - �"''-.� �• Deputy Clergy Officer Diana 1.1. Herman Contra Costa County Alcoholism Advisory Board via Human Resources Agency H-24 4/77 15m 5 In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Completion of Improvements Subdivision 4307, Orinda Area. This Board on February 1 , 1977 having approved an agreement with the Meislin Investment Company, effective February 1 , 1977, for the construction of certain improvements in Subdivision 4307, Orinda area; and The Public Works Director having reported that the developer has failed to complete the work within the period required by said agreement and that as a result of the developer's failure to complete the work, adjacent property owners have experienced erosion and flooding problems; and The Public Works Director having advised that it may be necessary for the Public Works Department to complete the work to avoid a repeat of the erosion and flooding problems even though the developer has advised him that he intends to complete the work; and The Public Works Director having recommended that he be authorized to arrange for the corrective work (estimated to be $5,000 plus the cost of preparing plans and specifications, solicitation of bids and any cost involved in recovering monies from the surety) using the $500 deposited as surety to help defray the County's cost; and The Public Works Director having further reconnended that County Counsel be authorized to initiate action to recover any cost in excess of the $500 from the developer and/or United Pacific Insurance Company, surety (Bond U95-54-25 in the amount of $47,500) ; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on September 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig. Dept. : Ptd (LD) Witness my hand and the Seal of the Board of Supervisors cc: Subdivider affixed this 19th day of September 1978 Public Works Director County Auditor-Controller County Administrator J. R. OLSSON, Cierk County Counsel / By f��'-Cep.,✓ 1�`-� �' •t,( Deputy Clerk Helen H.Kent H-24 4/77 15m r��1, � l In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Approving W.O. 6127-665 for the Replacement of the Lost Valley Road Culvert. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to arrange for a purchase order of $9500 to Dan Spillane Co. of Lafayette to accomplish the replacement of a failed culvert at 51 Lost Valley Drive. This project is considered exempt from Environmental Impact Report Requirements as a Class lc Categorical Exemption under County Guidelines. PASSED by the Board on September 19, 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. Originator: Public lvbrks Dept. Witness my hand and the Seal of the Board of Maintenance Division Supervisors affixed this-day of !!'n 7il,:u�Z.0 . 191L cc: County Administrator Auditor-Controller Public l-Jorks Di rectorJ. R. OLSSON, Clerk Maintenance Division By ��'�',,,�,� /L'�/I L,r . , Deputy Clerk Helen H. Kent H-244/7715m J ' Lf � t In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Consent to Offer Central Contra Costa of Dedication of Sanitary District ° Public Roads 8/31/78 SUBDIVISION 5332 t U c. PASSED by the Board on September 19, 1978. 0 G U U• O F- 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 19th day of September i9L� Public Works Director Director of Planning J. R. OLSSOW, Clerk All— � By All- . _ l Deputy Clerk Helen H. Kent H-24 4/77 15m 00(of In the Board of Supervisors of Contra Costa County, State of California September 19 + 1978 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: L INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication Pentecostal Church for Drainage Purposes 9/8/78 of God LUP 2039-78 0 Offer of Dedication Ray Lehmkuhl Company c= for Roadway Purposes 5/31/78 DP 3039-77 t- PASSED by the Board on September 19, 1978. L C n 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 19th day of September 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk By � - �� ' /� Deputy Clerk Helen H. Kent H-24 4/77 15m 0� 1'' + In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 2& In the Matter of Hearing on the Request of Isakson & Associates, Inc. , (2112-RZ) to Rezone Land in the Danville Area. Mr. Dean Criddle, et al, Owners. The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Isakson & Associates, Inc. , (2112-RZ) to rezone land in the Danville area from General Agricultural District (A-2) to Single Family Residential District-65 (R-65) , in lieu of Single Family Residential District-40 (R-40) as originally requested; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Isakson & Associates, Inc. , is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-66 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 26, 1978 is set for adoption of same. PASSED by the Board on September 19, 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: Isakson & Associates, Inc. Supervisors Mr. D. Criddle, et al 19th September 78 Director of Planning affixed this day of 19 �\ 1U, LSSON, Clerk By } � rL,-rr C' Deputy Clerk P.onda P rdahl t i H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 -& 19 78 In the Matter of TRAVEL AUTHORIZATION IT IS BY THE BOARD ORDERED that R. i9. Giese, Director of Building Inspection, is AUTHORIZED to attend the International Conference of Building Officials, Denver, Colorado, during the period of October 1 - 7, 1978. PASSED BY THE BOARD on September 19, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Building Inspection Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this 19thday of September . 19 78 J. R.. OLSSON, Clerk ByDeputy Clerk Karin King H-24 4/77 15m �� )( 1 In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Travel Authorization It is BY THE BOARD ORDERED that JAMES D. PETERSEIV, Senior Auditor-Appraiser, Office of the County Assessor, is authorized to travel to Minneapolis , Minnesota; St. Louis, Missouri ; and vicinity for the purpose of conducting audits during the period October 8 , 1978, through October 25, 1978. PASSED By the Board on September 19,1978 . 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: Assessor Witness my hand and the Seal of the Board of Supervisors cc : County Administrator affixed this 19th day of September . 1978 Auditor—Controller l 1 J. R. OLSSON, Clerk By �, ., �^.` Deputy Clerk Karin King H-24 4/77 15m tJl �1' t In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 In the Matter of Contract # 78-210 - Consultant Contract with Ena Alexander Harris to provide special education services to Head Start Program through December 31, 1978 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-210 CONTRACTOR: Ena Alexander Harris TERM: September 20, 1978 - December 31, 1978 PAYMENT LIMIT: $4,727.00 DEPARTMENT: Community Services Administration - Head Start SERVICE: Special Education Consultation FUNDING: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on September 1C) , 19-78. 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: Community Services Admin. Supervisors cc: County Administrator affixed this 19thday of Sentember 19Y8 County Auditor-Controller Contractor 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 19 , 19 78 In the Matter of State Administration of Welfare Supervisor R. I. Schroder having brought to the attention of the Board a communication from Richard E. Watson, Executive Director, County Supervisors Association of California (CSAC) , advising that said Agency will be chairing a task force on the state administration of the income maintenance portion of the welfare program, and having requested the Board to consider the advantages and disadvantages of state administration of welfare and make its position known to CSAC by September 27, 1978, inorder to provide adequate representation of the counties at the legislative hearings; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency, for review and report to the Board on September 26, 1978. PASSED by the Board on September 19, 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 dote aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator affixed this 19th day of Seutember , 19 78 B, 2� J. R. OLSSON, Clerk 11_ Deputy Clerk Patricia A. Bell H-24 4/77 15m if t c. In the Board of Supervisors of Contra Costa County, State of California September 19 , 1973- In 9 'z8In the Matter of Proposal to make Application to LAFCO for Boundary Change Supervisor E. H. Hasseltine having requested the Clerk to list on the September 26, 1978 agenda for consideration a proposed resolution applying to the Local Agency Formation Commission for approval to initiate proceedings for annexation of certain territory in the Bethel Island area to the Contra Costa County Sanitation District No. 15; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on September 19, 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: Supervisor E. H. Hasseltine Witness my hand and the Seal of the Board of uF Public Works Department Supervisors County Health Department affixed this 19th day of September , 19__7$ County Administrator County Counsel J. R. OLSSON. Clerk By'" �. r /o / Deputy Clerk Maxine I1.- Pdeufe `d H-24 4177 15m FFL�, `t���5;'UiJ { In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Request for Continuation of Legislative Session Air. Arthur G. Will , County Administrator, having advised that the State Legislature adjourned its 1977-1978 session without acting to correct the funding deficiencies for special districts and that the information provided from state officials as well as members of the Legislature indicated that these deficiencies would be taken up after the opening of the next session in January; and Mr. Will having expressed concern with respect to post- poning until January the resolution of the funding needs for special districts , not only in Contra Costa County but in other counties throughout the State as well ; and Mr. Will having recommended that the Board direct its Chairman to request Senator James Mills , President Pro Tem of the State Senate , and Assemblyman Leo McCarthy, Speaker of the State Assembly, to exercise their authority under current rules for continuation of the recently adjourned legislative session for the purpose of considering an appropriation to provide the necessary additional assistance to fund the deficits of the special districts of the State of California for fiscal year 1978-1979 ; Board members having concurred, IT IS ORDERED that the recommendation of the County Administrator is APPROVED. PASSED by the Board on September 19, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc : Senator James Mills Witness my hand and the Seal of the Board of Assemblyman Leo ;McCarthy Supervisors County Legislative affixed thisl9th day of September 19 78 Delegation County Administrator J. R. OLSSON, Clerk Marin County Board of91. �;�-,c�;L.� , Deputy Clerk Supervisors B"�"'`'`'r�" Jeanne 0. Magfio H-24 4/77 15m CC, In the Board of Supervisors of Contra Costa County, State of California September 19 .1 1978 In the Matter of Communicating County ' s Position on Peripheral Canal. Supervisor J. P. Kenny having this day expressed concern about several statements attributed to State Attorney General Evelle P. Younger regarding water matters relating to the Peripheral Canal; and Supervisor Kenny having recommended that the Public Works Director prepare for the Chairman's signature a letter to Mr. Younger advising him of the County ' s position on the Peripheral Canal; Board members having concurred, IT IS ORDERED that the recommendation of Supervisor Kenny is APPROjTD. PASSED by the Board on September 19 , 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 : Public Works Director Supervisors County Administrator affixed this 19th day of September , 19 78 J. R. OLSSON, Clerk By Deputy Clerk Karin Kind H-24 4/77 15m 00�j�(3ti C In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Street Lighting Funding Supervisor L. H. Hasseltine having suggested that the Board re—evaluate its actions with respect •to deciding which street lights would be turned off in the unincorporated area of the county (as an aftermath of Proposition 13), commenting that he had received numerous telephone complaints; and Other members of the Board having indicated that they, too, had received numerous calls; and rir. V. L. Cline, Public Works Director, having commented that the Public Works Department was also receiving many calls with respect to which lights should be turned off and which should stay on, and having advised that on September 26, 19789 he would be submitting a recommendation for the formation of an assessment district for the Kensington area as a means of funding the operation of street lights and that such district would demonstrate the feasibility of instituting other such districts. in . the county; and Supervisor N. C. Fanden having suggested that the Pacific Gas and Electric Company be urged to cooperate with homeowners by adding to their individual bills a pro—rated charge for any lights for which they agree to share the cost; and Board members having otherwise discussed the matter; IT IS BY TH 3 BOARD ORDERM:- that the Public Works Director is R3QU33T3D to submit a complete report to the Board on the street light reduction program on September 26, 1978. PASSBD by the Board on September 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 19trday of September 1978 J. R. OLSSON, Clerk B ym' ` �✓ ��/!..:,I- . Deputy Clerk Helen H. fent Oft, H-24 4/77 15ml�J l ; In the Board of Supervisors of Contra Costa County, State of California September 19, . 19 78 In the Matter of WIN Child Care Contract #20-026-5 with YMCA of Contra Costa County The Board having authorized negotiations (by its order dated June 27, 1978) with the YWCA of Contra Costa County for a WIN Child Care Contract in FY 1978-79, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract #20-026-5 with the Young Women's Christian Association of Contra Costa County (YWCA) for the provision of child day care services from July 1, 1978 through June 30, 1979 under Titles IV-A and IV-C of the Federal Social Security Act, as amended, for the children of AFDC recipients enrolled in Work Incentive (WIN) training programs, with a payment limit of $20,000, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on September 19 , 1978. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl9th day of September 19 78 County Auditor/Controller County Welfare Director Contractor _ J. R. OISSON, Clerk By Deputy Clerk Karin King H-23.O'715m In the Board of Supervisors of Contra Costa County, State of California September 19 19 78 In the Matter of Revised Food Service Policy at County Medical Services and Elimination of Complimentary Meals The Employee Relations Officer having advised the Board that it has been a long standing past practice to provide complimentary meals to certain County Medical Services employees and that said past practice should be changed only after meeting and conferring with affected employee organizations; IT IS BY THE BOARD ORDERED that the Board Order of June 16, 1978 eliminating all complimentary meals at County Medical Services facilities is modified to authorize the continuance of the provision of complimentary meals to those employees who by past practice are entitled said meals; IT IS FURTHER BY THE BOARD ORDERED that the matter of complimentary meals will be reviewed at the time of further negotiations. , PASSED on September 19, 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 Orig: Civil Service Supervisors 19thSeptember 78 HRA affixed this day of 19 County Medical Facilities County Administrator J. R. OLSSON, Clerk By r Z/� Deputy Clerk Karin King H-24 4/77 15m - In the Board of Supervisors of Contra Costa County, State of California September 19 , 197$ In the Matter of Contract #78-209 Consultant Service Contract with Mr. Warren Gayten to provide Psychological Services to Head Start Program through December 31, 1978 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: Number; 78-209 contractor; Warren Gayten term; September 20, 1978 - December 31, '1978 payment limit; $4,180 department; Community Services Administration - Head Start service; Psychological Consultation funding: ACYF, Department of Health, Education and Welfare PASSED BY THE BOARD on September 19, 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: Community Services Admin. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 19th day of Sentember , 1978 Contractor J. A. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m J � In the Board of Supervisors of Contra Costa County, State of California September 19 01 1978 In the Matter of Approval of Contract #35087 with Dr. Richard Fish, Consultant for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35087 with Dr. Richard Fish for specialized instruction and training in working with the Violent Offender for Probation Department staff, September 19, 1978 through October 27, 1978, at a cost not to exceed $1280.00, 92% Federal and State Funds. PASSED by the Board on September 19, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W.C. Donavan, Jr. affixed this 19thday of September _ 19 78 Contractor — c/o Probation Officer County Auditor-ControllerJ. R. OLSSON, Clerk County Administrator By Qi:�(k Deputy Clerk Karin. Bing H-24 3/76 15m \ 1 1 In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Manpower Advisory Council 's Recommendations for CETA Title III YCCIP Programs for Fiscal Year 1978-1979. The Board having received a memorandum from the Director, Human Resources Agency, enumerating various recommendations with respect to the approval of certain CETA Title III Youth Community Conservation and Improvement Projects (YCCIP) operators; and The Board having been informed that there were no appeals to the recommendation of the Manpower Advisory Council ; IT IS BY THE BOARD ORDERED that the recommendations of the Manpower Advisory Council are HEREBY APPROVED and the Board HEREBY AUTHORIZES the Chairman to execute the necessary documents to transmit to the Department of Labor the annual plan incorporating the aforesaid recommendations for the Contra Costa County YCCIP program. PASSED BY THE BOARD ON SEPTEMBER 19, 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 Manpower Director Supervisors Dept. of Laboraf~nxed this__'_"' day of September i9 78 Contracts Unit County Administrator County Auditor J. R. OLSSOIV, Clerk By q . ai\-A r. f Deputy Cleric Karin King H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California September 19 19 78 In the Matter of - Lease with the Roman Catholic Bishop of Oakland IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute a lease with the Roman Catholic Bishop of Oakland, 2900 Lakeshore Ave. , Oakland, California, for the use of property in Antioch, California, by the Cooperative Extension Service Community Gardens Project buring the period September 1, 1978 through January 1, 1980. PASSED by the Board on September .19, 1978. 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 data aforesaid. cc: Public Works Dept. Witness my hand and the Seal of the Board of • Attn: Alan Pfeiffer Supervisors County Auditor—Controller affixed this 19thday ofSeotember 19 78 County Administrator Cooperative Extension Contractor c/o Coop. Ext. _ _ J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4!77 15m t, In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of AB 3409 The Board heretofore having established a position in SUPPORT of AB 3409 which changes the starting time of a term of office for Assessment Appeals Board members from three years beginning the first Monday in September and also allows members to continue to serve as long as sixty days after their term' s expiration date on matters on which the board had commenced hearing prior to the expiration of the member' s term; and The County Administrator having this day advised the Board that aforesaid measure was approved by the Governor on September 11, 1978 and became law as Chapter 636 , Statutes of 1978; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNOWLEDGED with thanks to county legislators for securing its passage. Passed by the Board on September 19, 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: Administrator Witness my hand and the Seal of the Board of cc: "County Legislative Supervisors Delegation affixed this 19th day of September , 1978 *ilia Art Laib J. R. OLSSON, Clerk By _ ,rti ,,; o`T , Deputy Clerk Karin Kin: H-24 4/77 15m i�f In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Authorization for Extensions of Emergency Residential Care Placement Agreements (Short-Doyle OPT-OUT Program) The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to expedite payments to residential care facility operators under the County's Short-Doyle OPT-OUT Program, and The Board having authorized (by its Order dated August 8, 1978) execution of standard form Residential Care Placement Agreements with certain licensed residential care facility operators for FY 1978-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Extension Agreements, effective July 1, 1978 with the twelve facility operators identified below, to extend through December 31, 1978, the term of the existing Emergency Residential Care Placement Agreements (which expired June 30, 1978) with no change in the previous payment provisions, as follows: Number Name 1 Mrs. Osia Blake (dba Osia Blake Family Home, Richmond) 4 Mrs. Annie Darnell (dba Darnell Board & Care Home, Richmond) 6 Mrs. Loreca Felts (dba Felts Board & Care Home, Richmond) 8 Mrs. Faye Johnson (dba Johnson's Board & Care Home, Concord) 10 Mrs. Jeanette Loeffler (dba Jeanette's Love & Care Home, Pittsburg) 12 Phoenix Programs, Inc. (Concord) 13 Mrs. June Skarr (dba Skarr's Care Homes, #1, #2, & #3, Concord) 14 Mrs. Mary Thompson (dba Thompson's Board & Care Homes, #1 & #2, Pittsburg) 17 JoAnn Wright (dba Wright's Board and Care Home, Concord) 21 Mrs. Jeffie Brown (dba Brown's Home, Pittsburg) 61 Mrs. Annie B. Williams (dba Annie Williams Residential Care Home for Adults, Richmond) 70 Sarah Lawrence (dba Sarah's Country Home, Santa Rosa) PASSED BY THE BOARD on September 19, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Ori-: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 19thday of September 19 78 cc: County Administrator County Auditor-Controller County Mental Health J. R. OLSS011, Clerk Director (� � \\ Facility Operators BY `'l�J � '`��'�� Deputy Clerk Karin King RJP:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 , 14 7$ In the Matter of The Execution and Submittal of Contract #7800-7377 The Chairman, Board of Supervisors, is hereby AUTHORIZED to execute and submit to the California State Economic Opportunity Office Contract #7800-7377 for $73, 103 for the period of September I , 1978 to August 31 , 1979, to participate in the Emergency Energy Conservation Program (Round VI funding). This Program to be administered by the County Office of Economic Opportunity. PASSED BY THE BOARD September 19, 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 Orig. Dept. : OEO Supervisors cc: County Administrator affixed this 19thdoy of September 1978 Auditor-Controller State OEO _ J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m F In the Board of Supervisors of Contra Costa County, State of California September 19 19 78 In the Matter of Completion of Private Improvement in Minor Subdivision 32-74 Walnut Creek Area The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 32-74, Walnut Creek area, as provided in the agreement with Gary B. and Charlotte L. Clifford, 969 Almanor Court, Lafayette, California, approved by this Board on June 22, 1976; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby accepted as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $2730.00 (receipt number 127035, dated June 7, 1976) deposited as security for the above agreement. PASSED by the Board on September 19, 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: Gary B/Charlotte L. Clifford Supervisors Building Inspection (2) affixed this 19-thday of Seotember 1978 J. R. OLSSON, Clerk By , .: /�.�i/ '.tit Deputy Clerk cielen H. hent F1-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Completion of Private Improvements in Minor Subdivision 79-77 Walnut Creek area ' The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Sub- division 79-77, Walnut Creek area, as provided in the agreement with Henry W. Smith, Construction, Incorporated, 1524 - 150th Avenue, San Leandro, California, 94577, approved by this Board on January 31 , 1978; IT IS BY THIS BOARD ORDERED that the private improve- ments in said minor subdivision are hereby accepted as complete, IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $7800.00. (funds transferred from Public Works Department - General Receipt number 528929, dated January 23, 1978) deposited as security for the above agreement. PASSED BY THE BOARD on September 19, 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 cc: Henry W. Smith Construction, affixed this 19thday of SeAtember 19 73 Incorporated Building Inspection (2) Bye,�� ,,,,((�� ���� J. R. OLSSON, Clerk r-- ?'4� 1Z ttZ_ Deputy Clerk Helen H. Ker-t H-24 4/77 15m l In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Completion of Private Improvements in Minor Subdivision 33-77 Alamo area The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Sub- division 33-77, Alamo area, as provided in the agreement with Dean W. Criddle, 714 Boyd Road, Pleasant Hill , California, approved by this Board on December 6, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby accepted as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $7200.00 (receipt number 146329, dated November 22, 1977) deposited as security for the above agreement. , PASSED by the Board on September 19, 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 cc: Dean W. Criddle affixed this 19thday ofSepte-nber 1978 Building Inspection (2) J. R. OLSSON, Clerk By �t , Deputy Clerk Helen H. Kerit H-24 4/77 15m fi J7 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 1,1atter of kwrard of Contract ) for the Barranca Court Underdrain ) Project, San Ramon Area. ) Project No. 4715-4105-665-78 ) Bidder TOTAL X-URvT Bond Atmunts D.C.M. Construction Company, Inc. $16,774.00 Labor Materials $. 8,387-00 160 1/2 Cherry Avenue Faithful Perf. 16,774.00 Auburn, CA 9$603 Eugene G. Alves Construction Company, Inc. , Pittsburg R. G. Pitts s Company, Santa Rosa V. N. Vukasin, Castro Valley The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public W brks Director recd mia ding that the bid listed first above is the la.-,est 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 amunt arra at the unit prices submitted in said bid; arr_d that said contractor shall present two good and sufficient surety fonds as indicated above; and that the_ Public Works Department shall prepare the contract therefor. IT IS FURT:i-E-R ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above arra any required certificates of insurance or other required doc=�azts, and the Public Works Director has reviewed and found thea to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FU=-1.ER 01MMED 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 suiritted for bid security shall be returned. PASSID by the Board on September 19, 1978 I hereby certify that the fouej.oing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness rry hand and the Seal of the Board of CUCa?r',,-iSOrS affixed this Ly'� day of , , , 19 7� )rigirator: Public t:brks Department Road Design Division J. R. OLSSCU, Clerk rl.blic Works Dirt.ctor County AUditor--Controller Contractor BY �L�_� ti> �1[�� r Deputy Clerk Edelen H. Kent r,.rm 9 1 'P. 9-77) l_ Q In the Board of Supervisors of Contra Costa County, State of California September 19 . 19 Z$ In the Matter of Hearing on the Recommendation of the San Ramon Valley Area Planning Commission (2249-RZ) to Rezone Land in the Alamo Area. ' The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission (2249-RZ) to rezone land in the Alamo area from General Agricultural District (A-2) to Single Family Residential Districts (R-40) , (R-65) , and (R-100) ; 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 recommendation of the Area Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-64 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 26, 1978 is set for adoption of same. PASSED by the Board on September 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors affixed this 19thSeptemberof September, 19 78 R. OLSSON, Clerk L(-By 1 ['•Y7r rt t -�- �� ' Deputy Clerk Ronda Amdahl H-244/7715m / � :� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUT]TY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Pacheco Boulevard Frontage ) September 19, 1978 Improvements Assessment District ) No. 1978-3, Martinez Area. ) Project No. 3951-5340-661-77 ) Bidder TC7rAL At-MT:T Bond Amunts Eugene G. Alves Construction Company, Inc. $73,606.00 Labor S Materials $36,803 P. 0. Box 950 Faithful Perf. $73,606.00 Pittsburg, CA 94565 McGuire E Hester, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and 7be Public [•corks Director reccarnending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY '111E BOARD ORDERED, that the contract for the furnishing of labor and raterials for said wnrk is awarded to said first listed bidder at the listed aitount and at the wait prices sL:)_Initted in said bid; and that said contractor shall present ti'wo good and sufficient surety borris as indicated above; arra that the Public Works Department shall prepare the contract therefor. IT IS FUME-R. ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docu;oits, and the PWblic 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 FU&TIiER OIUERED 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 19, 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. W:i tness n;y hand and the Seal of the Board of Sure_:iscrs affixed this day of '� � L 19 Al. triginator: Public Works Depart-n-unt R. G7.SSC{i, C:L Road Design Division j. 'c: IZiblic Works Dircx:tor County Auditor-Controller Contractor By ��C �G� l �Z� , Deputy Clerk Helen H.Kent In the Board of Supervisors of Contra Costa County, State of California ".S 3X OFFICIO Tri3 BOARD OF SUPLRVISORS OF CONTRA COSTA COUNTY STORE D_R.AI.dAG DISTRICT °n? 16 September 19 , 19 78 In the Matter of Awarding the Contract for Storm Drainage District Zone 16 Lines C and D, Plan A Project No. 8539-7583-76 ' Pleasant Hill Area Bidder Total Amount Bond Amounts Mountain Construction, Inc. $78,264 Labor & Mats. $39,132 Faith. Perf. $78,264 D. W. Young Construction 95,932 Pacific Const. & Engineering 99,558 M.G.M. Construction 105,193 Pacific Construction, Inc. 118,880 The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on September 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors & Design affixed thisjL L-"—day of ? / � 19 7r cc: Public Works Director County Administrator County Auditor-Controller J. R. OLSSON, Clerk Contractor By Deputy Clerk Helen H. Ken; H-24 4/77 15m �l t /'J" In the Board of Supervisors of Contra Costa County, State of California September 19, _, 1978 In the Matter of Three Short Form Service Contracts to provide Foster Parent Training The Board having authorized negotiations (by its Order dated August 29, 1978) for foster parent training contracts, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contracts to provide foster parent training in the Foster Parent Education and Orientation Program operated by the County Social Service Department and under terms and conditions as more particularly set forth in said contracts: Numbers Contractor Term Payment Limit 20-054-3 Janet Kocher 9/1/78 - 6/30/79 $40 20-173-1 Floyd and Wilma Balentine 9/1/78 - 6/30/79 $40 20-215 Ralph and Jacqueline Phillips 9/1/78 - 6/30/79 $40 PASSED BY THE BOARD on September 19, 1978.. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 19thday of September 19 78 County Auditor-Controller County Welfare Director - J. R. OLSSON, Clerk Contractors By Deputy Clerk Karin Kin, RJP:dg H-244/7715m51� j};s In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Approval of four ambulance service contract extensions effective September 1, 1978 through October 31, 1978 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract extensions for purchase of ambulance services for the period from September 1, 1978 through October 31, 1978 at existing terms and rates with the below-named contractors: #22-079-3 Cadillac Ambulance Service, Inc. #22-080-3 Contra Costa Medical Systems, Inc. (dba Michael's Ambulance Service) #22-081-3 Pittsburg Ambulance Company #22-092-2 Pomeroy Ambulance Company PASSED BY THE BOARD on September 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 19th day of Sentember 19 Z3 County Auditor-Controller County Health Officer Contractors �l J. R. OLSSON, Clerk By �'X� Deputy Clerk Karin Kinc- H-24 4/77 15m EH:dg In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Termination of Reimbursenent Agreement John ":ord On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS lfERFBY AIrrifORIND to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to John Nord who has made repayment in full. Passed by the Board on September 19, 197$ . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Dept: Auditor-Controllcr Witness my hand and the Seal of the Board of CC: Countv Administrator Supervisors affixed this 19th day of Serternber . 19 7 \\ J. R. OLSSON, Clerk By ���• •-�-� �J Deputy Clerk H 24 12174 - 154AKarin King { In the Board of Supervisors of Contra Costa County, State of California September 19, 19 78 In the Matter of Authorizing County Treasurer - Tax Collector to Solicit Quotations for Borrowing Funds After finding that time is of the essence, IT IS BY THE BOARD ORDEBM that the County Treasurer - Tax Collector is AUTHORIZED to solicit bids without advertising for them from various financial institutions for the temporal-y borrowing of funds pursuant to Goverpment Code Sections 53840 through 53844 in an amount not to exceed $15,000,000. Passed by the Board on September 19, 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: Administrator Supervisors - cc: County Treasurer - affixed this 19th day of September. 19 78 Tax Collector , J. R. OLSSON, Clerk Deputy Cleric County rudifor - Controller Karin King H 24 8/75 10M In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Termination of Reiml,ursement Artreement Louis & Bertha Alf-aro ' On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS IiE.REBY ANTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Louis $ Bertha Alfaro who have made repayment in full. Passed by the Board on September 19, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the r ute no said ng , of,uupelnr°!��inoPro'17drte aforesaid. Witness my hand and the Seal of the Board of CC: County !administrator Supervisors affixed this 19th day of September, 1978 J. R. OLSSON, Clerk By "�: :v�� Deputy Clerk H 24 12174 - 154M Karin King In the Board of Supervisors r or Contra Costa County, State of California September 19 1978 In the Matter of Authorizing Review of PRO_lIS system and LEAA Grant Application Procedures IT IS BY THE BOARD ORDERED that Dir. L. Douglas Cervantes, Project Director, Law and Justice Systems Development Project, County Auditor-Controller's Department, is AUTHORIZED to review the PROMIS System, developed by INSLAW in Washington, D. C. and to meet and confer with LEAA representatives on procedures required to qualify for Descre- tionary Grants authorized by LEAA, from September 24, 1978 to September 30,1978, all travel expenses to be paid by project funds. PASSED by the Board on Sertember 19, 1978 . ! hereby certify that the foregoing is c true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc; Lata & Justice Witness my hand and the Seal of the Board of County Administrator Supervisors Auditor-Controller affixed this 19trday of September , 1g78 J. R. OLSSON, Clerk By ' 1 '�t.� �1�.�. Deputy Clerk irari n .:in? H-2.1i;'C 15m In the Board of Supervisors of Contra Costa County, State of California September 19 . , 19 78 In the Matter of Approving Change Order No. 2 to the Construction Contract for Remodel at Health Center, 100-38th Street, , Richmond. (4405-4203) The Board of Supervisors APPROVESand AUTHORIZESthe Public Works Director to execute Change Order No. 2 to the construction contract with Elmer A. Lundgren, 2134 Hillside Avenue, Walnut Creek, for the Remodel at Health Center, 100-38th Street, Richmond. This Change Order adds repair and erection of partitions to the contract scope of work and adds $1 ,414.00 to the contract price. PASSED BY THE BOARD on September 19, 1978. ' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this 19thday of September , 19 78 cc: Public Works Department Architectural Division Accounting / J. R. OLSSON, Clerk Agenda Clerk By f� �zv /� ,,,� — Deputy Cleric County Auditor-Controller Helm H.Kent Elmer A. Lundgren, Contractor Inspector H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California - September 19 19 78 In the Matter of Application to the National Foundation of March of Dimes for Fetal Monitor IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to submit an application to the Contra Costa Chapter of the National Foundation of March of Dimes for $6,979.50 for purchase of a Fetal Monitor to be used by County Medical Services, such allocation to be in effect during the period June 1, 1978 through May 31, 1979. PASSED BY THE BOARD on September 19, 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: Human Resources Agency Attn: Contracts & Grants Unit Supervisors 19th September 1978 cc: County Administrator affixed thisday 0 -- f County Auditor-Controller County Medical Director J. R. OLSSON, Clerk Grantor C, Deputy Clerk By '0 Karin King EH:digH-244/77 15m 601) R IN THE BOARD OF SUPERVISOR of CONTRA COSTA COUNTY, STATE OF CALIFORNIA September 19 31 1978 In the *latter of Rescinding Prior CETA Prime Sponsor Agreement :codification Documents and Revising the County's PSA Mod. s''801 and Certification (County T29-S14-4) The Board having approved and executed (by its Order dated August 23, 1977) CETA Prime Sponsor Agreement (PSA) :.t06-8004 with the U. S. Department of Labor (DOL), and The Board halving subsequently approved, executed, and submitted to DOL for approval three (3) PSA modification documents, as follows: 1. Modification ;:801 (by its Order dated December 27, 1977), in order to respond to CETA Regional Bulletin No. 53-77 (Change No. 4, dated October 21, 1977), making certain revisions in the County's Prime Sponsor agreement, including incorpo- ration of federally revised "Assurances and Certifications," 2. Modification #802 (County 7#29-814-2, by its Order dated August 8 1978), in order to amend the PSA section regarding "Special Consideration Given to Veterans" and to add a new "Contra Costa County Manpower Affirmative Action Plan" (including the CETA Complaint Resolution Procedure for Titles I. II, III, and VI, which was approved by the Board on June 20, 1978), thereby reaffirming the Board's commitment to Affirmative action and Equal Employment Opportunity ' in its CETA programs, and 3. "Certifications and Revisions" (County 129-814-3, by its Order dated August 29, 1978), in order to respond to CETA Regional Bulletin No. 57-78 (dated July 26, 1978), certifying that the County's PSA =06-8004 remains in effect with certain revisions, including changes in the County's CETA program purpose, description of area, approach, delivery agents, prime sponsor planning, Manpower Advisory Council By-Laws, and YEDPA PSA Supplement for FY 1978-79, and The Board having considered the report of the Director, Human Resources Agency, regarding the notification received on September 7, 1978, from the County's DOL Federal Representative that all three of the above PSA modification documents were unacceptable and should be revised and resubmitted as a single, substitute PSA modification and certification document, and that the pending Annual Plans and funding for the County's CETA Title I, II, III, and VI programs in federal FY 1978-79 could not be approved by DOL until a revised PSA Certifi- cation was submitted, IT IS BY THE BOARD ORDERED that said prior PSA modification documents (Modification :;801, Modification =802, and "Certification and Revisions") are hereby RESCINDED and that the Board Chairman is AUTHORIZED to execute the revised "PSA Modification #801 and Certification" document (County #29-814-4), upon approval of this substitute document by the Office of the County Administrator, for submission to the U. S. Department of Labor, thereby reaffirming the Board's commitment to affirmative Action and Equal Employment Opportunity in its CETA rogra::s ar:d cj=rtif• int- t'.iat the County 's ?rime Spo::scr AEreer::ent .=06-S004 remains in effect with certain revisions as more particularly set forth in said PSA 114odification. ;1801 and Certification (County :'r'29-814-4). PASSED BY THE BOARD on September 19, 1978 . Grig: r'u::raa i;esourcrs Agency I certC'ri:T:Fn:p Copy ify that ;:t= ;� Attn: Contracts S Grants Unit the or:i: ,i ;o , a fr:%. trae £.• corrert copy of cc. County Administrator imud that . ,t n t'' ^n f'tr ttl r_'t' ird il. :. .,t e. •.t.r•.•.d b;' ti,r• i:rard u! County Auditor-Controller fi+tr�•r:•f=ur- rr: r:, i r• , .,::•. r_,ttfur:!i. e date ft:r:• r •• �' 07 County Manpower Program Clerk is and of f1�. vlso s Director kv Depi:tr Cl-:;. U.. S. Dept. of Labor J7 RJP:dg ' C � In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Approval of State Department of Health Letter of Agreement-- Maternal and Child Health Funding IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health Letter of Agreement #29-239 (State N78-033MCHB) to provide $17,983 in Federal funds for a Maternal and Child Health Clinic Coordinator for the period July 1, 1978 through June 30, 1979. PASSED BY THE BOARD on September 19 , 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: Human Resources Agency Supervisors Attn: Contracts & Grants Unit 19th September 78 CC: County Administrator affixed this day of 19 County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk Grantor BDeputy Clerk Karin King h- ?4 4/77 15m �� r In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Relief of Shortages in the Bay Marshal's Office The Bay Marshal has requested relief of a $20.00 revolving fund shortage, and discharge- from accountability as well as relief of shortage for other accounts totaling $157.35, and the District Attorney and Auditor-Controller has recommended granting these requests, It is by the Board ORDERED that the Bay Marshal is relieved of said shortages and discharged from accountability, as requested. PASSED BY THE BOARD ON September 19, 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 cc : Auditor—Controller affixed this 19th day of September 1978 District Attorney Bay Marshal J. R. OLSSON, Clerk By Deputy Clerk ':sarin 'King H-24 4/77 15m ii`�4,,r .K J1 t t, In the Board of Supervisors of Contra Costa County, State of California September 19 0119 78 In the Matter of Report on the status of Dutch Elm Disease in the County The Board having this day accepted the report of Mr. K. E. Danielson, County Agricultural Commissioner-Director of Weights and Measures, on the present status of Dutch Elm Disease in the county including the location and degree of infection, funding and county involvement; There is a continuing need to cooperate with the State Department of Food and Agriculture and other agencies in an effort to eradicate the disease by the removal of and disposal of diseased and hazardous elm trees. IT IS BY THE BOARD ORDERED that the aforementioned report is accepted and the County Agricultural Commissioner is to make reports to the Board as necessary PASSED BY THE BOARD ON September 19 , 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 c-e : State c/o County Supervisors Dent . of Agriculture affixed this lOthday of September 1978 Agricultural Commissioner Auditor—Controller County Administrator J. R. OLSSON, Clark By ��. . � Deputy Clerk Karin. King H-243/7615m �� � 1� j: In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Subgrant Modification Agreements with 15 CETA Title VI PSE Project Subgrantees for New Title VI PSE Projects and Reprogramming ' Existing Projects The Board having authorized negotiations (by its Order dated July 25, 1978) with 33 CETA Title VI PSE Project Subgrantees for Subgrant Modification Agreements, in order to add new projects and to reprogram existing projects thereby maintaining participant levels through September 30, 1978 and assuring maximum utilization of CETA Title VI project funds in Federal Fiscal Year 77-78; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreements, effective June 15, 1978, with 15 CETA Title VI PSE Project Subgrantees, as set forth in the attached "CETA Title VI PSE Project Program Subgrantee Specifications Chart," to provide for new projects and reprogramming of existing projects in Federal Fiscal Year 77-78. PASSED BY THE BOARD on September 19, 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: Human Resources Agency Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this19Lh day of September 19 78 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director ( �� By o� (:N' Deputy Clerk Karin King -N P'iA/77 15m i Attachment to 9119/78 Board Order Pngti ONE of FOUR . I CETA TITLE VI PSE PROJECT PROGRAM SUBGRANTEE SPECIFICATIONS CHART SUBGRANT PROJECT 'PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGREE- 4i7� SUBGRANTEE AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT RENT PAYMENT LIMIT 1 , Antioch Unified 28-.732 #116 $ 240957 $ 200597 ' School District 11117 54 ,229 519389 11136 260733 260860 #137 110000 110515 11138 540683 529745 ' #830 101755 9,657 11831 89821 7,052 11920 N04 69993 11921 NEW 2 ,537 $ 1910178 $ 189,345 2. Brentwood Union 28-733 11150 481265 46,544 School District 11151 34614 310887 11832 191100 171752 11927. NEW 11$ 67 1011979 1071550 3, Byron Union 28-734 11162 11 ,985 12,507 School District 11833 71341 4,623 11923 NEW 2 ,168 191326 191298 4 , Knightsen School Dist, 28-736 11104 121819 13 ,251 #834 159365 10,553 11924 NEW 19621 28 ,184 25,425 5, 1•Llrtincz Unified 28.739 11146 621000 561879 School District 1114613 25,607. 269603 11927 NEW 91255 870607 929737 Ai'tachment to q/19/78 Board Order IVO SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGREE- i SUMPANTEE AGREEMENT NO. NO, PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MENT PAYMENT LIMIT G. 11t. Diablo Unified 28-741 11118 539999 32,366 --,f School District 11119 569599 49,886 Y�•t #120 54,836 30,747 11122 27,742 211717 �= 11123 400221 363,038 11124 621497 49,957 11125 411393 34,528 11126 599932 472549 11127 541840 409153 11128 549697 47,971 11129 430873 30,811 11130 47 ,191 33,393 11131 389543 31,779 11132 349967 25,944 i 11839 14,848 11 ,754 11840 489643 42,384 11930 NEW 35700 11931 NEW 2,889 #932 NEW 4,683 11933 NE14 11206 11934 NEW 7,946 7341821 5879401 7. Onklcy Union , 28-742 11159 49,959 440408 School District #159B 350358 35;223 11160 479137 451843 11161 881064 83 ,786 j 11841 18,453 159530 11842 99921 1 ,324 11935 NEW 181377 11936 NEW 129010 248,892 2561501 i{ i i t 4 Attachment to 9/19178 Board Order Page 'rl1RrE SUBGRANT PROJECT. PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEV SUBGRANT AGREE- SUBGRAFrEE AGREEMENT NO, NO,. PAYMENT LIMIT :PAYMENT LIMIT LIMIT MINT PAYMENT LIMIT 8. Richmond Unified 28-744 11112 580666 59,835 School District 41113 616466 60,558 #114 601144 611291 41115 320933 320922 11937 NEW 80234 41938 NEW 160219 21302019 239,059 9' City of Antioch 28-723 #169 41,128 27,070 #170 80,325 64,503 #171 42,184 36,457 41172 11,862 10,277 41822 9,666 6,441 41848 19 ,320 13,786 41939 NEW 8,887 41940 NE14 14,808 41941 NEW 5,214 204,485 1871443 i 10. City of Brentwood 28-724 #173 32 ,087 29,887 I 11942 NEW 8,227 32,087 38,114 11. City Y of Lafayette 28-727 41145 11,632 11,513 41148 12,664 12,552 11826 9,676 80100 11961 NM-1 3,265 33,972 • 35,430 12. City of Martinez 28-728 11185 38,955 35$ 49 411858 259795 15,464 11186 12,500 12,526 #187 11$ 21 101384 11827 22,383 9 ,057 11828 9,410 7 ,379 11963 NEW 21754 120,564 93,113 Atticlhment to 9/19/78 Board Order Page POUR SUB GRANT PROJECT PREVIOUS PROJECT NLM PROJECT PREVIOUS AGREEMENT NEW SUBCRANT AGREE- Air,AGRISEI•il'sNT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT HENT PAYiIEPIT LIMIT 1.3, City of Pinole 28-703 1312 401810 349526 1313 241645 24,397 1314 133,025 11 ,779 1315 131025 12,521 , 1316 119171 7 ,620 1806 101778 -0- 1807 89870 5,951 /1965 NEW 9,195 1221324 105,989 14. Mensnnt Hill Recreation 28-730 11134 111146 9 ,689 and Park District 1135 9,489 8,968 1829 71952 6,760 1971 NEW 13,695 28,587 27,112 15. State of California 28-747 #190 271797 21,793 11191 7.0,303 19,272 11193 520599 55,711 11194 109506 8,399 1/801 24,372 9,788 1802 221161 18,090 1803 7,015 61217 1804 79015 .4,202 1846 7,932 7 0615 1972 NEW 10,490 . 179,700 161,577 t C In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Comments on Federal Disaster Relief Act of 1974, Public Law 93-288, proposed rules making The County Administrator having submitted to the Board this day a memorandum dated August 22, 1978 from the Director, Office of Emergency Services, responding to board order of August 22, 1978, commenting on the proposed rules making on natural hazards evaluation and mitigation pro- visions under Section 406 of the Disaster Relief Act of 1974 (PL 93-288) ; and IT IS BY THE BOARD ORDERED that aforesaid comments be SUBMITTED to the Director, California Office of Emergency Services, as the official response of Contra Costa County to his letter of August 9, 1978, requesting comments on proposed rules making on natural hazards evaluation and miti- gation provisions under said Act. Passed by the Board on September 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: State of California Supervisors Office of Emergency affixed this 19thday of September 1978 Services P.O. Box 9577 Sacramento, CA 95823 J. R. OLSSON, Clerk County Administrator By ��-•ti Deputy Clerk Emergency Services Director of Planning Karin King Public Works Director H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California PT)f"PM�jp Y 10 • 19 jg. In the Matter of Hearing on the Request of Isakson & Associates, Inc. , (2101-RZ) to Rezone Land in the Danville Area. Ms . Liahona Christensen, Owner. The Board on August 15, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of Isakson & Associates, Inc. (2101-RZ) to rezone land in the Danville area from General Agricultural District (A-2) to Single Family Residential District-40 (R-40) ; 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 Isakson & Associates, Inc. is APPROVED as recommended by the Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-66 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 26, 1978 is set for adoption of same. PASSED by the Board on September 19, 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: Isakson & Associates, Inc. Supervisors Ms. L. Christensen affixed this 19th day of September . 1978 Director of Planning r� R. OLSSON, Clerk Brt Ct c ` ' Deputy Clerk ----Ronda Amdahl H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Approving Deferred Improvement Agreement for MS 262-77, Oakley area. s� n The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Ernest A. Poggetti , permitting the deferment of construction of permanent improvements required as a condition of approval for MS 262-77, located at the southwest corner of Live Oak Road and Poco Lane in the Oakley area. PASSED by the Board on September 19, 1978., Ci L-. E: i. S� 2: C. y= ' c, i.. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superviscrs 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 19thday of September 1978 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Ernest A. Poggetti gDeputy Clerk Rt 1 , Box DD 231 H ? Oakley, CA 94561 H—24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 _ 19 78 In the Matter of Substitution of Concrete Finishing Subcontractors, Detention Facility Cast-In-Place Concrete, Martinez, California. Project No. 5269-926-(51) J The Public Works Director having recommended that Cahill Construction Company be allowed to substitute Galletti Concrete Pumping of Alamo, California, for George Landavazo, Inc., Fremont, California, as a concrete finishing sub- contractor for Detention Facility Cast-In-Place Concrete, Project No. 5269-926-(51); and George Landavazo, Inc. agreeing to the substitution and having waived their right to a 5-day notice for the filing of written objections; and Turner Construction Company, the Construction Manager, having concurred in the request; and The Board CONCURRING in this recommendation; IT IS BY THE BOARD ORDERED that Cahill Construction Company may make said SUBSTITUTION of concrete finishing subcontractors. PASSED by the Board on September 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Supervisors Detention Facility Project affixed this 19thday of September 19 78 cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk Turner Construction Company (via P.W. ) Cahill Construction Company- (via P.W.) BY .�f�' ��'� I -f. <.1.Ct . Deputy Clerk George Landavazo, Inc. (via P.V. ) Helen •Kent Galletti Concrete Pumping (via P.W.) rn�^' l t In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 344-77, Alamo area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Anthony M. Fava, et ux, permitting the deferment of construction +� of permanent improvements required as a condition of approval for o Subdivision MS 344-77, located on the south side of Livorna Road about 500 feet west of Acacia Lane in the Alamo area. U PASSED by the Board on September 19, 1978. a Ql i O U U Cc 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. Witness my hand and the Seal of the Board of Originating Department: PW (LD) Supervisors cc: Recorder (via P.tJ. ) affixed this 19th day of September 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk County Assessor By— �- ,,,� _� ,, , Deputy Clerk Anthony Fava Livorna Rd. He'en H. Kent ' 921 Alamo, CA 94507 H-24 4/77 15m � f t 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 AND WATER CONSERVATION DISTRICT September 19 , 19 78 In the Matter of Board Authorization to Execute Consulting Services Agreement with Earthdata, Inc. , for Aerial Photo- graphy for the East County Drainage Study 11.0. 8188- 7505 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is authorized to execute a Consulting Services Agreement with Earthdata, Inc. for aerial mapping in the east County. The Agreement is based on specified costs for aerial photography, labor and materials with a specified maximum payment of $1,720.00, which cannot be exceeded without written authorization from the Public Works Director. PASSED by the Board on September 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Dept. Witness my hand and the Sea) of the Board of Flood Control PlanningSupervisors and Design affixed this "P- day of,//, i,-27, 19 7 cc: Public Works Director County Administrator J. R. OLSSON, Clerk County Counsel 7 / By i� _Li:-.:✓ �-.-_-� Deputy Clerk Auditor-Controller H.Ken: Earthdata, Inc. P.O. Box 4497 Burlingame, CA 94010 t� �-i r c� H-24417715m U In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Re: Approving Access to West County Fire Protection District Fire Station Site, Castro Ranch Road, El Sobrante Area W/O 5422-658 IT IS BY THE BOARD ORDERED that access to Castro Ranch Road in EI Sobrante along the following described line is hereby APPROVED: "Beginning at the northwest corner of the parcel of land described in the deed from Robert Lee Hudson, et ux to Contra Costa County, recorded November 12, 1968 in Book 5748 at page 620, Official Records of Contra Costa County, thence from said point of beginning South 21° 03' 42" West, 79.00 feet, thence South 1° 23' 35" West 74.30 feet." The Board hereby RESCINDS the denial of access along said line as said denial was ordered pursuant to Board Order adopted by the Board of Supervisors on August 3, 1954. PASSED by the Board on September 19, 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 Dept. Supervisors _ Real Property Div. affixed this� day of, �':_n-�',�� 19 7ZL cc: West County Fire Protection District Assessor J. R. OLSSON, Clerk Planning Department %. _ By ,/_L,t.�L- Deputy Clerk Helen H.Kent H -24 3/76 I s m In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Releasing Deposit for Development Permit 3038-76, San Ramon Area. On August 30, 1977 this Board RESOLVED that the improvements in the above- named Development were completed for the purpose of establishing a beginning date for filing liens in case of action under the 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 Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to CBS Construction, Inc. the $500.00 cash deposit as surety under the Agreement as evidenced by the Deposit Permit Detail Number 144145 dated February 16, 1977. PASSED by the Board on September 19, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seat of the Board of Supervisors cc: Public Works Director - LD affixed this 19th day of September IyLa— CBS Construction, Inc. 800 - 77th Ave. Oakland, CA 94621 J. R. OLSSON, Clerk gy ;�- Deputy Clerk Helen H.Kent H-24 4/77 15m f- �S _� Z4 l In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Releasing Deposit for Subdivision 4295, Danville Area. On September 2, 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 Garden Creek Development Company the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 108412 dated May 30, 1973. , PASSED by the Board on September 19, 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. : Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director (LD) affixed this 19th day of September 19 78 Garden Creek Development Co. 160 Rancheria Rd. J. R. OLSSON, Clerk Kentfield, CA 94904 By ?- Deputy Clerk tteten H.Kent, H-24 4/77 15m t \ In the Board of Supervisors of Contra Costa County, State of California September 19 , 1978 In the Matter of Authorizing Legal Defense. IT IS BY TEE BOARD ORDERED that the County provide legal defense for the Civil Service Commission in Superior Court Action No. 188335, Steven Hope, Petitioner, reserving all the rights of the County in accordance with provisions of 'California Government Code Sections 825 and 995. PASSED by the Board on September 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Director of Personnel Supervisors Civil Service Commission Public l•;orks Director affixed this 19th day of September 1978 Attn: B. Gilbert County Counsel J. R. OLSSON, Clerk County Administrator 1 By /, f li-uv Deputy Clerk N. Pous H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and ) 22507 of the CVC, Declaring a Bus ) TRAFFIC RESOLUTION NO . 2471 - Bus Stop Stop on PACHECO BOULEVARD 0#39510 ) Martinez Area. Date: SEP 19 1978 (Supv. Dist. If - Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code , a bus stop is hereby established and parking is hereby declared to be prohibited at all times ,except for , the loading or unloading of bus passengers , on the north side of PACHECO BOULEVARD U39510 Martinez beginning at a point 85 feet east of the center-line of Shell Avenue and extending easterly a distance of 21 feet . :. '•gid by the Board on............EP 1.....9..1978 ._...... cc Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the 'CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2469-PKG on STANLEY BOULEVARD (#3754A) ) Lafayette Area. Date: SEP 19 19M (Supe . Dist. Lafayette The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of STANLEY BOULEVARD (#3754A) Lafayette beginning at a point 400 feet west of the center line of Camino Diablo and extending westerly a distance of 230 feet. SEP 191978 Adopted by the Board on------------ ---------------- cc ------ -cc Sheriff California Highway Patrol T-14 BOAM OF SWERVISORS, Ca\rTRA COSTA C01MY, CALIMIMIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2468 - SPD ) ALCOSTA BOULEVARD ) Date: SEP 19 MR (Rd. No. 5302) , San Ramon Area : ) (Supe. Dist. V - San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ) , this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of ALCOSTA BOULEVARD 05302) , San Ramon, beginning at the intersection of San Ramon Valley Boulevard and extending easterly and northerly to Veracruz Drive. T.R. #2156 pertaining to the existing 45 mph speed limit on a portion of Alcosta Boulevard, is hereby rescinded. Adopted by fhe Board on... SEP 9 .1978 PASSED unanimously by Supervisors present. cc: Sheriff California Highway Patrol T_1 AA BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Puruuant to Section 21106(a) ) of the CVC, declaring a Mid-Block ) TRAFFIC RESOLUTION NO . 2470 - Mid-Block Crosswalk on BROOKSIDE DRIVE ) Crosswalk 048271)) , Danville Area ) Date: SEP 19 19T8 (Supv . Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21106(a) of the California Vehicle Code, a mid-block school pedestrian crosswalk is hereby declared to be established across BROOKSIDE DRIVE (#4827D) , Danville at a point 210 feet south of the centerline of Brookside Place. AdoptedSEP 19 1978 b�the sac.:c d:,. .... cc Sheriff California Highway Patrol T-14 �p L a �L!%j c, c In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 7 In the Matter of Acknowledging Receipt of Report Concerning Write-Off of Certain Hospital Accounts Receivable. ' Pursuant to Resolution No. 74/640 adopted by the Board on July 23, 1974 the County Auditor-Controller has submitted to the Board a detailed monthly report for August, 1978 which totaled $171,970.43 and that $113,671.93 of said total represents accounts returned from the California Credit Council as uncollectible . IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACKNOWLEDGED. PASSED by the Board on September 19, 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 19th day of September , 1978 J. R. OLSSON, Clerk By Deputy Clerk N. Pous H-24 4/77 15m 0, i � c _ In the Board of Supervisors of Contra Costa County, State of Californias September 19 , 19 78 In the Matter of Removing Trees in Crockett at Port and Ceres Streets W.O. 4918-671 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to arrange the removal of three Olive trees at the corner of Port and Ceres Streets to provide a more safe condition for pedestrians using the sidewalk. PASSED by the Board on September 19, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. of fixed this f r�day of _/_% h .4r u 19 -7 cc: County Administrator / 7 Public Works Director / J. R. OLSSON, Clerk Maintenance Division By , Deputy Clerk Hiten H. Kent H-24 4/77 15m r3r��V� In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Acknowledgement of Completion of Improvements, Subdivision MS 262-77, Oakley Area. The Public Works Director having advised that the improvements required as conditions of approval for Subdivision MS 262-77 have been satisfactorily completed; The Public Works Director having further recommended that the Board of Supervisors accept these improvements as complete: It is by the Board ORDERED that the recommendations of the Public Works Director are approved. PASSED by the Board on September 19, 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: Director of Planning affixed this 19thday of }Sect mP hpr 19_ZB— Public Works Director Bel l ecci & Kinney J. R. OLSSON, Clerk 2056 East Street Concord, CA By Deputy Clerk He-'en H. Kent H-24 4/77 15m 0 �t In the Board of Supervisors of Contra Costa County, State of California Se=tPmber 1 g , 19 7B- In the Matter of Executive Session At 11:09 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California, to discuss selection of a Director for the Community Services Administration. At 11:35 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 the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of Sen• .Amber , 19__73 U J. R. OLSSON, Clerk By' Deputy Clerk Maxine 1.1. Neufeld' H-24 4/77 15m F �, In the Board of- Supervisors of Contra Costa County, State of California Sent-pmbpr 19 , 19 7R In the Matter of Report of the County Planning Commission on Amendment to the County General Plan for the Treat Boulevard - Pleasant Hill BARTD Station Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the County General Plan for the Treat Boulevard - Pleasant Hill BARTD Station area; 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, Administration Building, Pine and Escobar Streets , Martinez, California, and that the Clerk publish notice of same as required by law in the CONTRA COSTA TI1,1ES. PASSED by the Board on September 19, 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: List of Names Provided by Supervisors Planning affixed this 19thdayof September , i9 78 Director of Planning �J. LSSON, Clerk By < ct f Deputy Clerk Ronda Amdahl H-24 4/77 15m l 1� in the Board of Supervisors of Contra Costa County, State of California September 19 . 19 7$ Report of the" Pari Vagon Valley Area Planning Commission on the Request of DeBolt Civil Engineering (2233-RZ) to Rezone Land in the San Ramon Area. P. and V. Madden & L. and G. Sill pri z o- Owners - The wn rs _The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of DeBolt Civil Engineering (2233-RZ) to rezone 2. 28 acres fronting approximately 1100 feet on the south side of Crow Canyon Road and approximately 2000 feet east of the intersection of Bollinger Canyon Road, San Ramon area, from General Agricultural District (A-2) to Limited Office District (0-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on October 10, 1978 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements , the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on September 19, 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: DeBolt Civil Engineering Witness my hand and the Seat of the Board of P. and V. Madden Supervisors L. and G. Sulprizio affixed this ] t,1 day of sP)t-PTn',P- 197 Ft J. Hirsch Director of Planning J. R. OLSSON, Clerk By rl \ l -�- � 1� U Deputy Clerk Ronda Amdahl H-24 4/77 15m i , f In the Board of Supervisors of Contra Costa County, State of California September lq , 19 7$ In the Matter of Recommended Appointments to Contra Costa County Advisory Council on Aging , The Board having received a September 13, 1978 memo-. randum from Mr. C. L. Van Marter, Director, Human Resources Agency, transmitting applications of persons seeking appointment to the Contra Costa County Advisory Council on Aging and letters from the various Committees on Aging designating their nominees for appointment or reappointment, and advising that the Council' s Nominating Committee recommends that the six at large members now serving be reappointed; and Mr. Van Marter having suggested that the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) review the aforesaid material and submit its recommendation to the Board in one week if possible; and Supervisor having suggested that the Committee be permitted to include the application of Tars. Lucy Donly, 437 - 22nd Street, Richmond, California 94801, in its review for possible appointment; and IT IS BY THE BOARD ORDERED that the suggestions of Mr. Van Marter and Supervisor Kenny are APPROVED. PASSED by the Board on September 19, 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: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 19thda of September 1978 Advisory Council on Aging y er - - County Administrator /�' J. R. OLSSON, Clerk °Y ^ / �� 4 Deputy Clerk Maxine 1-1. Neufeld H-24 4/77 15m �� T27 � C In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Proposed Orinda Slope Density and Hillside Ordinance The Board having received a September 7, 1978 letter from Mr. James H. Fleming, 11 Snow Court, Orinda, California, 94563 requesting the Board to adopt the proposed Orinda Slope Density and Hillside Ordinance; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOti%TLEDGED. PASSED by the Board on September 19, 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 Sea{ of the Board of Supervisors CC: Mr. James H. Fleming affixed this 19th day of September 1978 Director of Planning County Administrator J. R. OLSSON, Clerk By ��� ,,�1 /I. �L �.. Deputy Clerk Diana `!. He—.:..an H-24 4/77 15m C:' ^`:TR ^ST, ^,s•=T1" CaLIFQG`:Ia Board Action. Sept. 19, 1978 ',:aA lAc,::i c aC'Cr�.^ie;i I,aZZ'c2 •t 'reit Ls !C► \C L V.a" act-tOn !!C!--, cZ_-_L7 .I'.v-._ =C-Z: _d .^.0 Moil. .icei 'St.''..i_JOn :.�'C:.L �Lr yC.'.�r'L•�Lr•t,.ri(..•%•.S t:�.�+..`._iJr' ..a��iF I11, t"i(��t.'aS�� ► re=e.ences a=-e to (:ali o-nia ) G.I Lest ru,`•stcz,•tt to Gov2Lrzent Code Sec Zen's 0. 17.8, Code.) ) 913, 5 '975.j. Ptease nota Vle "iceusi Wit, beu-,oto. K.arlene Loin, 49 Dos Rios Court, San Ramon, CA 94583 1t to—x nev: Address: A=ount: (testi,~:ate). -31166.54 Nand deliverer via Co. Admin Late Recei:•ed: August 16, 1978 to Clerk an August 16, 1978 By mail, postmarked on i. r,c'.';:•!: Clerk of the Board of Supervisors TO: County %Co::nsel Attac:,et'_• is a copy of the above-noted C1 or :\npiication to File Late Claim. DATED: A T Aug. ,6, 1.978 J. R. QLSS Q�, Clerk, B "�� . � +� Deputy Pat ri ci a A Bell H.' :'1a : County Counsel TO: ,'..:C-lerk of the Board or Supervisors ( � C hecz: one only) , V This C all.] cc pi i es substantially with Sections 910 :j.d 910.2. • t { ). This Clair FAILS to comply substantially with­Secticrs 910 and 910.2, and we are so :loll f;•ing clair..ant. The Board c .not act for 15 days (Section 910.S) . ( ) Ciai 1 is not tir.:ely filed. Board should take no action (Section 911.2) . j ) ::le Boa---d should deny this Application to File a -te 0lalm (S n 911.6) . - CATEO: -j�- .:Q..� B. CLaU�E\t, Col:rty C s , ,r Deputy /� oun el �y .,.1'� Pe ut liT. .^.t)sac7 Vti>.ER By i:na7-i .cus :cze o= Supe visn. =eseZ% (Check One only) { a) This Crim is rejected in full. ( ) This application to File Tate Claim is denied (Section 911.6) . I certify that this is a true and correct CCDy Of the 3oards Order entered in i is ,.,inutes for this date. OA'a0: SP►�t. , 19781- �. QLSSOv, Clerk, by Deputy Patricia A. Bel >;ARNI\G TO CLA.IMAN7 (Gcv=.rnes:t Code Sect-ions 9i1.S & 913) _ ,Ycu kave. 1h2y 6 niuitths -attrm t1:e r, -g' o6 h.,_6 no;Ace .to jCU UXtUST CL•+LC.Ch .t1 y.c'2 a c0uAt ac.Uon on t,-.ZsLejected Min (,seeGcvt. Code Sec. 945.6) on 6 ^eonthi D mom thei deiLi,tLZ o f jou,% Appt icr_;i{..`n to F.i.Ze a Late C.ta trl LaEt li)l Which tri pew-ED 7 a cou.%t .,eZiCs Seci bn 945.4",s deadT_&!e (See Sec. on -9j6.01)'. You may °.eek ihe_ advice. o' any ^.,.,<.tcaney of yctvt c kite in connection with .t;t & •i.^wtc.�_ • ! want u:!C .t a�r r �j iG CL'i2S C. Cwt ,J rr v 0•%iley. you S;: d Cu do !o Zmmediat eZy. +'- FROM: C1e3'.0 of the :.03rd T0: .. (1) County Counsel, (2) County Adr:.i.nlszrator Attached .^:re cop--es Of the above Cla 13.1 or Application. Ile .ot;---C^'. the Clamant Of the =car's action on this Clam Or Application by -ailing a copy of t' deci.,ent, and a zie: o thereof has been filed and endorsed on the Board's copy of t is C-lai-m in accordance with Section 29703. DA D: Sept,,,.,@ , 1978 J. R_ CLSSON, .Clerk, By Deputy _ atirzcza A. n... i'• • - M: (i) Ccu t}" Course , (_') co'un-tV TQ: Clef k of the Board of Supervisors Received Bovies of ►blis Claim or Atplica ion and Doard Order. SATED: _Sent -2), 1978 Coz-nty Counsel , 3y County Leninist-atc=, B: fig Y1.�IL f �0 L E J. 2. OLSSON CLAIM AGAINST COUNTY OF CONTRA COSTA CLERK BOARD OF SUPERVISORS P.A.. costa co. (Government Code, Sec. 910) a�._ .. y.. r�.zc�_.o<a�: Date: 10 August 1978 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1_ Date of accident or occurrence: Week of 26 June 1978, probably 28 June 1978. Contra Costa County 2. Name and address of claimant: RECEIVED Marlene Low A(.1r IQ13 49 Dos Rios Court San Raron, CA 94583 Office of 3. Description and place of the accident or occurrence: Counfy Administrator Bollinger Canyon Road (north of Crow Canyon Road) 4. Names of County employees involved, and type, make and number of equipment if known: 1977 4-door Toyota Corona flagon 5. Describe the kYnd and value of damage and attach estimates: Crack in windshields _ Signature Microfilmed with board ordK 1 ` � Y (1 �`.. - DA(:ViLLE HAYV.'ARD LIVERMORE FREM.ONT MiLPI'::.5 f 15:Vd. UNDA is ESA 835A STREET 2321 FIRST STREET 4200 PERALTA 1452 S^ tom'—= •��` 2.27-1•:57 537-2514 447-0646 792-5347 2o3-c%%" Q Date •M �'� 19 � ESTIMATE TO� � iL=t--,_( d i E;5 JOB ADDRESS '�BfiCkE1 OWN ER ��1-•:fit•' =� ``LC��i OWNER'S ADDRESS ' r�:==i.'•C1f. t" � -�•l ! 1 _ l -S 14 Cont'3 Costa IR-CEIvF Office of f inisttator We agree to furnish the above items for the sum of S � � � F. O. B. provided this estimate is accepted within 15 D-cC from this date Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. All agreements contingent upon strikes, accidents or ether causes of delay beyond our control. Accepted 19 By �� ROADRUNNER G�SS CO. 11ti.,..1UI% VALLLI bUIS.!ii & FAMI LU. NAT ON 'ttl_ AUTO GLASS OF DUBLIN 701f,4 V.*0 I Fy CONI"RAC"rOR'S LICENSE s•293751 VHONC; i41-511120-3010 ALL.'-'I :•'A•.., N%C)FALLTVPC!; WALLP-PER rr T w-__ 41 S 0; Ll C00 I i-a- 7 0� RECEIVED S 9 Pj Office of -County-Admih-19tr T' ator 0: 'E ON ACCI. PAID 04il WLT A I CONI RA C A C 1:1 13 -1 -C- 0 0 0 _ �__ ..,_._. 0 0 A..%.r GLASS V;A L L PA P E R SUNDRIES 0 0 0 0 DESCRIPTIONur4a ri4ica AMOUNT w 1 f � TAX 2 Ail R.'PORN-M C-C'_11ONS MUST BE TOTAL A,-CC1.%*,FA.NlEj) EY 144:6 INVC:CE. :Z-FC,1j%,ED BY: F WANCE CHARGES d— J- V.C6 ANNUAL PERCENTAGE RATE o 18% S'100C; 19'0 ;-:..ti ANNUAL PERCENTAGE RATE 51,C00. 0071.: 'Ur,,'t r !;!m s,' q I'! T',5 means fnAt, ii;;: It-( pyc�fc.,,'of Mr.-a:e used to ..4" rnvvrn if icu have read }cui cvvn t:n:%ic!v in fuel. it the sub- vs !.,-paid 04 tj -F&L-a Ci SvFE,=.', 'S'?5 CF CO`,TF..A COSTA C01"IM' C LIF OCL:IA Board Action Sept. 19, 1973 -071= TO CLATMLANT L.:C C L' L 'he cer_ U1 .0 Cry 1C'1 L T"G,/�C1 .Lo �C.a ti.. VCL _ :�Oi:ti.^. L='CiC�S�^�::�:.i, =:'.d ) ::U-til.:C C� v:C .Z Ci.{.C•1: }...:�C}: t;J1 I:✓� CZ-a"E'.'1 ^1 ti-C .�oa-d .lotion. CAl! Section DCk•2d of Supetv.iao%vS -'Pa=_g..aph 1TY, ieL_oc) , re-erence are to California ) q.i.ven punsuru,.t do CovQiznment Code Sec Zur_6 977.9, Government code.) ) 9-13, z• 075.4. P.Zcr_6 e note time ",yarning" be etv. Clair"ant: Gilbert F. Lopez, 17 Locust Street, Antioch, CA Atzo=,tey: :tial}:up, Downing, Shelby, Bastian, ilelodia, Kelly & O'reilly Address: 650 California Street, San Francisco, CA 94108 Amount: $150,000 .00 Date Received: August 16 , 1978 By delivery to Clerk on By :nail, postmarked on August , i. FROM: Clerk of the Board of Supervisors TO: Cou-ity Counsel Attached is a copy of-the aboue-noted Clai r Application to mile Tate Claim. n,.,. DATED: Aug. 17 , 197^o J. R. OL��QN,, Clerk, By " n 2Q Deputy 7 jgTn Patricia A. B611 'I. FROM: County Counsel c°utir} � T0: Clerk of the Board cr Supervisors RTit"FI 0,�SF C9J Jft /(Check one only) ( Tis Claim complies substantially with Sections 910 and 910.2. ( ) This Claim F%ILS to comply substantially with Sections 910 and 910.2, and we are so rotif}•ing claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed: Board should take no action (Section 911.2) . ( ) The Hoard should deny this Application to File a ►.ate Claim (Section 912.6) . DATED: / i JOIN B. CLAUSE:r', County Counsel, Deputy Iii. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X T"nis Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct cony of the Board's Order entered in its ri^utes for this date. D.tiT-3: S E !9F ,97, J. R. OLSSON, Clerk, by On TIK to U . Deputy FPatricia 'd WL'NING TO CLklMA\7 (Government Code Sections 911.8 t •�) You have cn��y 6 r,.c�i%l b :Lom .e m g cb Z�u_s nczice .<o you -ti:n Which to -Ue c ccu,-.t action on .this .ejected 'C.:,i, (zee Govt. Code Sec. 945.6) o.t 6 Mc Mt L6 tJie de}-,L-�?_ o( ycwt Appticaticn .to F-i°e a Late Cta.im tazin which to °9etitii..crn a cot,,-,t -4o.r .,LeP,i.e� j•tcm Section 945.4 's cPaim-Tiling deadline (bee Section 946-05) . �r r �.. r �.• r J-I You maV .see, • h.e advi.Ce o� any atttc�tne.y o� you,% choir--- .in Connection with Jki6 Tw7�tv,. :_pec: want to cer..su.?t an a;Ln nea, you 6heutd do so i mediateJ'_.y. 1 . PROM: Clerk of the Board TO: (1) County .Counsel, (2) County Aeministrator Attacaed are copies of the-above Claim or A,,DIicatien. We notified the claimant of ;^e 2o_-rd's action on this Clair. or application 5%, 7,,ailino a copy of this %.ocumer.t, and a meso thereof ;las been filed and endorsed on the Board's copy of t:is. Clue i;h accordance with Section 29; SEP ..�0 197 J. R. OLSSOV, Clerk, B:� ( � ry l� i/1 /./ , Deputy trir•i a A p, p �— . :Q... .� Cot;,-my CourSel, (2) 'Cc,-, nt`% AG-inJ sera to; � � Llerk O� u.e BaaC Of Supervisors Received coh;ies of this Claim or nDL'lication and Board Order. SATED: SEP 1975 county counsel, County r.dministrator, By i r CLAIM AGAINST THE COUNTY OF CONTRA COSTA r 178 CLAIMA"I'2T' S NA^ZE AND ADDRESS : GILBERT F. LOPEZ 11. P. 0:SS0.4 17 Locust Street c SOA, o c= SUFE;V:SCu .z•. ccsu cc Antioch, Calif G:.�e�� ADDRESS TO ,1=CH NOTICES t+_riE TO BE SENT: TELE:'H-JN .: WALKUP, DOh' :I?vTG, SHELBY, BASTL N, (415", 931-72-10 MELODIA, ?TELLY & O' REILLY G50 California Street San Francisco, California 94108 DATE, PLACE AND OTHER CIRCUMSTANCES WHICH GIVE RISE O THIS CLAIM: On July .18, 1978, Gilbert F. Lopez was operating a motorcycle on Fitzuren Road in the vicinity of Holly Lane in the County of Contra Costa when the motorcycle was caused to slide and go out of control as the result of the dangerous condition of public property at that location as tri:, result of the County of Contra Costa' s negligent and careless maintenance and reuairs. Following the accident Gilbert F. Lopez was taken to Contra Costa County hospital, where his injuries were negligently diagnosed as simple fractures , and he was cast c•.ithout surgery. It was later determined that surgery was required. DESCRIPTION OF INJURIES PAID DAP1AGES: Gilbert F. Lopez suffered severe fractures to the tibia and fibula in his right leg, and he had numerous lacerations and abrasions. It appears that he will also have permanent limp as a result of his injuries and the treatment he received. He incurred medical bills and lost wages , but the exact amount is presently unknown. EMPLOYEES CAUSING INJURY OR DAMAGE: Claimant does not know the names of the employees who created or permitted said dangerous condition of public property to exist„ or who negligently treated him. ITE-MIZATION OF CLAIM: Claimant claims general damages in the sum of $150,000. 00, plus special damages for medical expenses and lost wages. DATED: August 15, 1978. RICHARD B. GOETHALS, JR. Mivofilmed %with board `� , ... _ C • r. ._ . .: _ri, C LIF4. NIAC?;D ^ic . ..�'::C S rr, rr1 �nn !'(•5 + Cn tihoard Action ~ ', `077: TO CLAEA-INT .Sept. i9, /9jp' C-'.__i:. r""_rs z ZHQ CGU:nt' '::c co- 1 04 .t/:•i.S :ai L1' iC;:•L 1:C tc.^.: to 71,Cu LS ve,..: 1C:.'. -._.C..c:-t'iit�, :j ) i%'L%i_: L:." 2C�CL'Jt ,{.:l.C_Ji C1: :=C:-'•� Lf':.{_*:1 ba �C:ion. X II Sect:01 ) cend� C4CL'j.:�?•':��.{:(.':,.5 (•'-��,UM�::h 711 ?•a`-it�.i:10 -c-=ere:ces are to Cali-o:-nia ) given J-wL,,arLnt do Gct;2Lr.,•1en4' Code See. i.cits 911-8, Go ve—r.ent Code.) ) 0113, ` 915.4. PteaZZ the hetc:lJ. Claimant: Iiathleen Dugan, 3936 -i:ajesti-C Court, Concord, CA 94520 _4Lttorzey: Homer B. Sidlo r . cc_ess: 312;• Clayton Road, Concord, CA 94520 A.:..ount: 310,000.00 Hand Delivered Date Received: August 15, 1978 3y delivery to Clerk on August 15, 1978 By mail, postmarked on i. Clerk of the Board o_ Supervisors TO: County L'ounsel Attached is a copy of the above-noted Cla� :.1 1-cat-on to Fire Late Clair. ` u DATED: kh1 >;, 7 078 J. R. OLSSOI?, Clerk, 3y �u l.( �y�-� Deruty }-atricia e H. Cris County Ceh:,zsel TO: Clerk of tre coarct of Sh:pervisors / (Check one only) T::is Clain complies substanti al1Y with Sections 910 ar 910-2. ( This Clair, FaIL•S to cesp?y substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claisl is not timely filed. Board should take no act-,on, (Section 911.2) . f ) The Boa_d should deny this application to File a Late Cla-m (Sects2I.Q., L;TSD: �L- ? JOHN 3. CLALSr-N, Col,-1ty Counsel, 8y Deputy . • G 111. _zJa D ORD^'.'Z By unan-imous vote of Supervi =esenz (Check one only) ( �( ) 'rhis Claim is rejected in full. ( ) This Application to File Late Clain is denied (Section 911.6) I certify that this is a true and correct copy of the Board's Order entered in i is -:mutes for this date. ` V` ���? DAT�): SEP 1? 1978 . J. C. OLSSON, Clerk, by 1h (',Cry Deputy 11.%R:I\G TO CL?::•+• . r (cove—. .rent Code Sec--ions 91-1.5 G K5) '/cu itri`J2 M.0 f 6 r:C atr-S 3`,cnl *.e r ,t i;tJ::� O U-c s notice .to lou zat=;in Ct'; (G1I .to iiZe a coutt aC. Con on ti11,i b %Lej e�`ed CZ--. •n (see Ccvt. Ccde Sec. 945.6) ox I t&0:'v.�:.3 ,,:tf7lrl .b.e deil,i;z.. Cj !C...t ,11.:ai.Cl:.t.C../. �.� F-c.ze a ,.a.:.2 Cr,.,.i.. tri, thin to •_c;i,tion a coot i 'at •'te. i eZ 1.-,Cm Sectibn 945.4's cZai:I-jiling d2^.L'. ase (see Section •9•=6.0') . 11ca may _x ze: the advice C j any atte-tneir C3' YCUA choice in connection With �di,&S .:ti„ytc.-i. N 11Ct[C -,.or...,/..5..,.:^:. ...;2 !Ly<...�i.a..r, �.,LL �i..tG:.d !:U zo •(. 1.'hc_.,(.2teZ-/. all '.t• Clerk -Q (71 COIF:,t COU115�?1 (2) County aG;..lnls7ratOr v. FRO... C rk or the Board t , , stzac:hed are copies of e above Claim or A.P.1ic tion. We .otified the clai_zant of the :oard's .action on. -.his Claing or Application by -ailing a copy of t:.is docs.sent, are a -.ero thereof has been =i'•ed 2nd endorsed on the Board's copy of this Claim in accordance with Section =o" _-D: SEP alb •I , iQ7Q . R. G1 SSON, .Clcrk, Ey puty �y _ ,91r±CI? A. bell :. . F,0M. (1) Cors.^.ty court-Se1, (.') l.O',:a..�! =.t-1:._St=siOr i17: C1C:� of t e .3oard 0± S=ervi-cors eceived cordes of this Clain or ctrlicat c:: and 3oard Order. �'•TL'D= SEP Ro 197Q Count'-' Cc:.:scl, �— Cour,:.%, id^ :i stratcr, / • :J IF I L E ID CLAI;4 AGAINST PUBLIC ENTITY AU G TO: BOARD OF SUPERVISORS, COLR TY OF CONTRA COSTA, TATE OF CALIFORNIA rl RS KATHLEEN DUGAN hereby makes claim against The Coun ��� '7 � A?CO�SORS Costa, State of California for the sun of $10,000 . the following statements in support of the claim: �' J 1. Claimant's post office address is 3936 Majestic Court, Concord , CA 94520 2 . Notices concerning the claim should bd sent to HOMER B. SIDT-011, Attorney at Law, 3124 Clayton Road, Concord, CA 94520. 3. The date and place of the event giving rise to the claim was 5 June 1978 at 3936 Majestic Court; . Concord, CA. 4 . The circumstances giving rise to thiG claim are as follows: Maude Parter, representative from Children 's Protective Services , Social Service Department, Contra Costa County, came to my home on two separate occasions to threaten me and coerce me concerning visitation of my children with their paternal grand- mother, mother of my deceased husband, Robert Young. Said worker has harrassed me, complained to the school where I am employed as a teacher 's aide, that I may possibly be battering my two children of my previous marriage to my deceased husband, that I must do as Maude Parker states or I will suffer further harrassment from her and her office. Nay address and telephone were confidential and the phone was unlisted. However, these have now been disclosed to others and my children as also, as well as I , suffering from mental distress and physical damage as a result of the actions of said soc&al services worker. In turn, my marriage is suffering because of the emotional prob- lems that have been created by said worker, and my chances for raising a family with my present husband are difficult because of the effect on my physical condition caused by the harrassment of said person. 5. Claimant 's injuries are mental distress, physical damage, and invasion of privacy and interference with domestic tran- quility of my family life, and private affairs . G . The name of the public employee causing the claimant's injuries is MAUDE PARKER. 7. My claifn the date of this notice is $10 ,000 .00 . 8. Basis of computation of the above amount is as follows : Medical expenses according to proof Estimate future medical care - $5 ,000 .00 Pain and Suffering $5 ,000 .00 Dated: 12 Auqust 1978 zti HOMER B. SIDLOW on behalf of KATHLEEN DUGAN Microfilmed with board " BOARD G!= _CUP ';.V1S0RS OF CONTRA COSTA COUNTY, CALIFORNIA Eco-J-4 N0:= +0 CLA=M-A NT Z:;:r, ^tirc'_::$z %.^.L' i.CL'^t;•, ) J':' ,-!� a!_ .J r, 0._r r, re t you 4-s and 1 ::U,::e ci .tiicn '.1ctUon ta. _,.-n &n !1oua c2azm ^!! Ute .cc-d action. (A!I Section ) Sea.%d oj�Supetvizo,-�s (?azagaaph III, • -ow), _e=ere;.cos are to Cali.Oinia ) given pwtscL.nt .to Gove,%nrent Code Sections 911.8, Goyc=?'me t Code.)- ) Z.,13, u 0. 15.J. pZe.^6e 1iC12 ,tJ:2 "tl'a.`t�7.(11+j'" he o[C. C_airanz: Air. Max R. Weitzner, 2444 Olive Street, Martinez, Calif. 94553 Attorney: Address: A•Tount: $20. 00 Band delivered via Co. Administrator Date received: 8/17/78 iigxd=dYLxax to Clerk on 8/17/78 By mail, post-marked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of-the above-noted Claim or 1Application to File Late Claim. Dai£D: 8/17/78 J. R. OLSSON, Clerk, By Deputy Karin Kinp H. FROM: County Counsel TO: Clerk Of the Board of Su?ervisors �(Check one only { l ) T':i s C1 aim coral i es substantially wij.;j(Si z s gt)g6910 and 910.2. ( ) sol o comply snti N2cOns 1 0 and 08) we are^oClaim na claitant. TheBoardcannotor15days (Section910. . { ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Lgxe--Glaim (Secti .6) . D:TcD: er- ( JOHN 3. CLAUSEN, CoLnty Counsel, By Deputy 71I. BOARD ORDER By unanimous vote of Supervisors present (Check one only) { x i"hi's Claim is rejected in full. ( ) This ADDlication to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct cony of the Board§ Order entered in its minutes for this date. DA:_D: SEP /,9lq�$ J. R. OLSSON, Clerk, by _Y ( De- WARN O ;TIrAW (Government Code Sections 911.8 € 913) Yeu have ori-y 6 mcn„-s jacm zhe ma 6Urg c6 Vui z notice to ycu z which to e a ccuAt a.ct cn on ,t.liiS -eject-ed C°a n (see Gov-" Code Sec. 945.6) of 6 months 1".om Vie den aZ o f yowt mrpc i.ca.�con �o Fite a Lade CZa,i_m u:i t.'un which to •,etwi on a cou tt A'o,% he.!',ie& j•tCm Section 945.4'.6 cta im-6,i Z irg deadam (zee Sectio . 9!6.0') . You-rrual! see, the adv ice o j any attc&r ey o3.' yaw% choice .in connection with t1'us I?•wLt.c'.,%. �•' t?o.0 want to C ccr6U.t't an, a,t2oaneu, uou srcu.C.d do zo 4mmedia t ezu. l';. FROM: . Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are ccDies of the above Claim or Application. ire notified the C12irant Of the Board's action on this Claim or application by mailing a COD Of t„iS uecum.ent, and a Nemo thereof has been filed and endorsed on the Board's cop, of _his Claim in accordance with Section 19-0- D,'-.7-D 970-Dr-J: SEP ,fin 1978 J. R. OLSSON, Clerk, By �1- • • t ell Deputy • =.0%1: � CCl:':}' CoL±Sel• (2) CO �.1,y Adl �::ist tor T17: Cie=k Ci the Board of Supervisors Received co. � s Of his Claim or ADDlication and Board Order. SEP ISM t -- DATED: COL-ty Counsel, 3 County Administ=2tor, By X173 t-� Confra Ccsta County RECEIVE- 1-01 l ! ' r J !M 3 1 "� 1979 I R. OLSSOM CLAIIM AGAINST COUNTY OF CONTRA COSTA Office of CLERK BOARD Or SU,'cRVISORS (Government Code, Sec. 910) County Administrator CON i RA COSTA CO. 7 6� ?�?.SiC.:-...C.--l�`_.A-.`-1-...D'Du v Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Fume and address of claimant: /�. TlvL 3. Description and place of the accident or occurrence: ,A-3eW AV 4. games of County employees involved, and type, make and number of equipment if known: 5. Describe t-he kind and value of damage and attach estimates: .Microfilnrwd with board order K-A1 D OF S17Pr ;`ISi:F.S Cr Cv.`:T�.� CGST� CC;.* T�', C�L1FrF''!A Board Action ' Sept. 19, 1978 vi~ TO CLAI`f-%" 1%.a i C.ea to 11(:IL Z5 v G'u ;tote ce 0, the act-Een •u:l:�l: On ?Cu'l Ci^Jt'i 'J_: u:a ;o rd .a C-*;2.' �.i_l Ct:Ct `J�. .%r`. t'1 Gr:?�L i..l,•tS t.2` .y•, r .t, G i -Crl re;.C•'s 3'_C i'O California } give.! ,ru:.Slll nt- ti0 CC: 2�r,:.21Lc` C--de ec tZons 911 -8, l=ove=-hent CCde.) 913, 5 015.4. Pteaze note Vle beZeal. Claimant: Farmers insurance Group, P. 0. Box 390, Hayward, CA 91+53 At tornev: address. :,.:.our.:: ,1.,758.3 2 c _ -card delivered via 0- Cate Received: August.-. 11;•, X978 *p-o7:Vto Clerk on August ?1; , 1978 By mail, post-marked on I. :ROIM: Clerk of the Board of Supervisors TO:, Couu--tt;• ::o::nsel attached is a copy of the above-noted Clain -- Application to File Late Claim. v v DATED: 814/78 J. R. OLSSON, Clerk, By Deputy Patricia A. Beli Ii. F R0:•i: County Ccunsel TO: Clerk of the Board of Supe visors Check one o:1ly) is Claim colTplies substantially with Sections 910 n 910.2. ( ) This ClaiL2 FAILS to co.�tply substantially with Sections 910 and 910.2, and we are so notifying cla_rant. The Board cannot act for l= days (Section 910.S) . ' ( ) Cl_i:z is not timely filed. Board should take no action (Section 911.2) . j ) The Board should der,_r this Application to File a Clam (Sectio _t. DATED: X15 JO::N B_ CL-AUSEN, CoL:nty.Couasel, 8y y. tAeputy JIT. BOARD ORDER By unanimous :o:.e of SupeT;•i5C_L ^_S"ent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Clair is denied (Section 911.6) . t 1 certify that this is a true and correct copy of the Boa*ds .Order entered in its mai utes for this date. l:C. DATED: SEP /q 1978 J_ s. OLSSO�, Clerk, by h�:C.(LCA Deputy i'i1{;y`1NC TO Ci.Ai:iaN1 (Government Cotte Sections �,11.3 & 915) 'Vcu have- t7}'.t;f 6 1"C-:I:ths j acnl dc �cc,I u.. 0� iie�i b notice -to fCu i/,(.J.;I.CS2 t_'�?.(Ci2 � ,,i?e a ccL,;zt .^.aC•t-Wi1 on ti!„i-s Lejccted Ctir.bn (See Govt. Code Sec. 945.0 ox- 6 months -"ton .the'dr-nia.Z 0I yoL,,% r�j"p tcL:;q.-i. iL' FiZ^e a Late C°C...t.I IaLdibz Li'UC.lZ to PetL Zon a coa-kt fC•Y •YP.Zi eSj�C;n Ser-(on 945.4',S C.Zai;m-Ji i ng deadZb?e (,see Section. You 1?ay �t2 advice, cj any, .^.,i tvn?ey o' joua choice in conn2CtiO;t Nidi ti'.ii.3 �_ l ::Cu :�...2.t t0 C ►:zuLI% an a:tty-t3:B!i, !/CLL S.:CLc;'_d (aC1 .{L Zr: C 2te •l. Board County Counsel, Ccumyadministratori FR:. . Cier{ of _ e 0: .. (i, '.ti.'-CIEd 2r-- ^.o?:cs of i.::e above Claim or Application. 11e :.Oilfl ed the C12i3'2ilt of the 3-oard's 2ct Cn on this Clam or Application by mailing a copy of t his coc ment, and a se :o thereof has been filed and endorsed on the Board's copy of this Cla;- in 2ccordance with Section 29703 O ` D4T=D: SEP ago 1978J- R. OLSSQ:�, .Clerk, °y A ? , Deputy dmil:_szrator TO: ✓C1e=k of the:Board- of S2,pervisors Received conies of Zhis Claim or :+::plicatIon and Board Order. D!,-PD: SEP& 1978 county Cc::nscl , 3y _ S County :d::.i:.-J stratcr, 3;• r Farmers Insurance Group _tt _%'"'1 _DM:. SS .p, 0. Box 390 T ,r P�'r° �= 357 9010 F a'. _ _ Hayward, CA 94543 -JII _ - _La_ ,75 3 >Y: - .-.fit t tom' -,� Ts� r(Y r-� n , or jam? (�tt 1 �": z �ti1S? , a> I'LL '.•9 H 1101 PTEN-i:� 0. .:L J_,� t t P 'o:.. Box 390 iUG !`�, 1978 Hayward; CA- 9 +543: ` Band dc/J4c�c1 -i/t4 Co:,Gda/.n =- ).-T:' OF I�'GIUE!':i' J.,R OLSSON' ` v 6/25/7$ CLERK BOARD--OF SUPERVISORS ONTRA,.COSTA COPA g fY S..&�L_De 3 GIDEXl ' Tassahara-Road, Pleasanton; CA' n• #, ._ , s r Our insured was hit -by a county- road construction truck being driven by Erio James Steinberg 01?' T171jUl).L See •attached repair estimate and draft copy • ` JrR � D- nio� �( � i �, ik � c�rLr 'iL Erio James Steinberg N n sa 4-: 7 �_ ,�, .0 ; eT f T �`''i ` S Off,aj.�'Z f .:l�dltr+t ✓�L� 1 firth See attached. 14 W F 1YrtS '� J t 7�5$ yl aned *tv or on, ne � � hal_' of, Gla ma t �1 _ Frith ACL Of z - of0M �4 01, • _ - �.�lLEASANTON BODY SHOP, 1_.i. • � ';? �8^,�iw.� o� c��:::c.�i� Sig - 4262 STANLEY BLVD • PLEASANTON,CA.54566 462.53335 • 462-5336, t . �rrc�'�G.-L �a4'if Sl.•or r�airct S:w fa • �:QrrsG SrR..4iC�KiGK(.fg antE /C�s �F DATE / J' DDRESS /6-���U_ �xa� 2 y' PHONE 4'67,7? �/C�.�� - •• fr INS.CO r cAR•r.!pUEL �A1AlwE OF CAR —111tILEAGE LICENSE NO. SERIAL NO. PROD•OATE 7 IR PLACE, MATERIALS PARTS AND AA I OSUBLET � LABOR - V Gf�s .L L9 C •yam s..... f// ' LA '� �ice.=. Fi� 4� � -,< L jrJc�. .. •--J� ?v{ i I i I LABOR HRS, ?•0 @-;'F PARTS This estimate is based en lo.vezt pess,ble cos:consistent with nd az such•is guaranteed. hems rae covered by this estimate o.,hidden will be adds: . -3o"rises subjtc:to invoice esti•r:stp.GOOD FOR 30 DAYS. SIGNED z_ : •; TCTr;L�. 6"�is . j 60.1 K Mew OI-I-Ovrerlmul <Flt.,iahtvn cr Retsmir FX-Fvchllnup RC•R.rhramv l)Fr..11•..t Pa.-c ' J ✓ ESTIMATE& REPORT �.1 Dole Assigned I ��r Ass,yn,np To I.D. s+:•y'o�s Nn—. J i /�/� l GCO N0. SCO N0. Ins(vrtlnr //,1 7 Not-% l• I1 A" rr.•,eN n.eAywnYr/1•rne Ha PD •w, Co.e•cC: $171u+ Sp.r Ir,d Ce I.•I� P•-•:::V :1/, r t•+••li lriY e ACCIDE.Ni":SCC:al,0NCOL)[ LOSS DATE T:u KCLA!MUU.MBER - T Atl my (C ' •ik,++.s.+^o+Co.D.'u lEasoror..n•I•nt•I,.t rrd Pod .,r.wd l \^! i'a•r.enl In in..•.+ ❑T_ol^+reds Drd wo..ed C.n.-. C+•.of • r •wwn..... e.CvN fl , wC 1.... 1... (,/ l;' I.d•,n . lr�Jn•mw.+ 601,.,L 301.,* 60MCA,.ro wn M(NenAdo County;.O Mut}� Ce•wpr• ..,,yw �M. ,1..• .'•t�'n.•ew'.°,,, •1` n 1 • IA • . 39 SI 31 :J COvr Y...• ..�E.\.M •b�Iiw C,,,.•• w9•r ,'J..• .�•. . w V.•, 1 7 7 ° s 6 6 e o• 7 ! Il+u 0 0 c-4v 8 n.wsowr ' ddress: t�^^C:mmunrs Phone- Res. lJ Insured•s NO Sll.'!kl CITY SiAIE ZIPCOCE - :Jr Location r�i �/ r7 ! /'/1 1 �'�/�!1 i rJ n Bus :AM[0E REi'A!RSHOrlAg,r.t Io ra+,pi,.c orJ p•.n,un,wr,.ya.n t.sl.d L..l0•.1 ADDRESS:No. FSIRCET CITY SHOP'rmgNE NO. Ylan^ �1 14AP E A N*0 MOULL IDENIIFICATICSN 01S. UCE'NU NO. SPEEDOMETER Ile- zi :I K' :LI A.:• r 1)ESCR1P110N U RI PAIRS LA@OR PARTS SUDLET I c Y' y � Intl s' Parts Toa 14onS Sublet E Net items _ _`� •�� cr- 5:''±:1t: a5•C :° .•'✓.A1;G^'�C'.iiTtAi F+ /� /r"� /775 =r iv.!M 6.:SCEEL NLCMiS Betterment Ar"oantA,prcued _ r G=.TE VJ';PLC1:D t%AF1..0. :sdui••'.Ie /��' :%iI ' ' Piet Payment If 'V•_.. Svpplerr.eni :cs R,•:. I-Ic:n.ol,cr Ar..!e Sent to tJ.t:{..•„wrrs'• FIV^a [DN. a'•'. T�eiiOnal n[CCIUnis$u(.r7,Cmefll.r•, PO SltoP: Ant'suPPI""0I+10rV repcirs req:Iirrd b.En.,ectad 64ole repro. 44 4 ;•� �r ti f! r ! ,. FARMERS INSURANCE GROUP � 11-35 to �_, !� ) 1 D Ma9KC S•CALWW.AVIA• ^ r� 1210 l_� I�I� J .7� J CJL.. — l,. r„"J.. 1 ' ! I�•r4� t` 3 •'Cuilt5 rr.tr.. aat, a•a.. c.... • � :7,.dI DRAFT .0 Cw. •ILL W •I W A l:i Dq ♦swr. or..r p+1.-ra lr.r i..4 0..r. wwr r rl w:.W 4►Gi. Akc r.C. ++... L�Cd'w.i••. CS . Ir a. :r _st sa ••' •rt .�' n ' '•.aar. ..r� s s, � ♦ • «:, �� s �.s :. o �' Tk 0.6 JA* Km at cti a.ri'.. TO �/ t� �'i 1 .J k :!It ` 4 I -VOC.wrnr NX MOHfK3 ,`�- �i ------- OF / fink 4Jf 3exer:eR� I.fS�O\'tU r-p_ e:ew�rY POMec:.aiATvr 4w. IiA74.1C ,•�- 'n"""r�T _ A -�Ur���l�r fr.-Wald io iour gt2..cn01• J �a.ua uaw..w • G•net laJ api}L�ri.*M•raw_' t- { ..r` 016re w h Fort Four 12s L+ 1 �i Cie C4,�F.'1�Gti CARL MADE L, tr.5 L21I C t =:.t _ • • �ter. . Li-4 CGS LA' CO"UN l', CALIFOlits:FA Board Action _ .ucc i0 CLAP.L.%NT ; lCC,-.-r . _.:'_^ ',`;c::. �1 ��:i :...:1:'_i:', "Ic CC r C. V:.i s ::��C_:.'7-�?:GC I1:�ti r Q ICU .i.5 !1011:-% •:�_ _.. a �� ) i:i:•t.it:.� %? 14..... :C'.C::i •tr...,.il On �CUt C�-=LL*.1 :J .v.L Actlon. (A-11 Sect-ion ) Ftaad ���.-i'_.tVG:C:�.S ( 'a.�.5�:�-'t III bei�a�} J r r + _._ere:'es are to California ) -iven ;cttsur:a-l' 10 Co-•e,nunenti Cede. Sec-vio;3s 917.9, Gc:'e:-nment Code.) ) 9.13, G 5�J� G -l ry" '. 7 1, a r,» 3, .: 1' P,.z.,,_2 r:,,tie .c, � ua,'c�.i,:.. et e. C'ai^ant: Ernest D. 'Rushing, 308 Ohio Avenue, Richmond, CA ttcrnev: H. Tin Hoffman, Esq. , Hoffman Associates Actress: .1,tli r? oor, Tribu.e Tourer, 1�C9 — 13th Street, Oakland, CA 94612 r-oLrt: "500,OCC.00 Date Received: August 15, 1978 By delivery to Clerk on By mail, postmarked on 1. FRO:. : Clerk-of the Board of Supervisors TO: County Comnsel :.tt�C:led is a Copy of the above-noted Cla or Application t0 Fi 1C Late Claire. v a LATED: sem_7 rim 1 n7RJ_ R. OLSSO\', Cler?c, SY ( Deputy atricia A. ell H. F;ONi: County Colhnsei i0: Clerk o£ tnc ooard of &uuervisors (Check one only) V ( ? ?h'_s Claim cox..�pli es substantially with Sections 910 and 910.2. This Claii3 FAILS to comply substantiail✓ -with Sectio,-:s 910 and 910.2, and we are so otif;•ins claizant. The Board cannot act for 15 days (Section 910.5) . ( ) C.1azizm is not ti ely filed. Board should tale no action (Section 911.2) . j ) The- Board should deny this Application to File a L= - Clam (Sec 11.6) . DAT�D: Ju^Hsi 3. CLALISE\t, Col^ty Counsel, 5y ti Deputy III. ^ • Super-u-iC��C �e �OA:tD ORD-ERBy :::."-,i,::Bus :o.e oz __ sent (C:leck o ,e only) ( �) This Claim is refected in full. ( ) This Application to File Late Clair is denied (Section 911.6) . I certify that this is a true and correct copy of the 5oard's Order entered in its -dnutes for this date. S EP /9 1978 a DATED: J. S. OLSSON, Clerk, by ° an Deputy .51 a nci A. EM WA :;1NG TO CLAIMA`.i (Goverrre:t Code Sections 9=1.8 G 913) You ' vz 0-n f o ru:.the �tccri %1?c ^ o j n i--s no•uce to you ixzdu. tChich -to I aEn, ' e a �ow'.:L action on ZU6 -Lejected CLa- (see Gcvt. Code Sec. 945.S) oh o ^o7✓,i?h 3:Cm uhe`&Li,n.,,Z e j jcr:,% ApL1c ca.: Eon to F'.i Ze a Late C°•c im tai-diiiz which 1-ton a cou4t alo,% aeUea j:cm Sec,%i" n 945.4'.s cZ im-a.r,Zbig decd,lU a (.see Section 916.6) You r~.ay ze6z the aduiCe o3' any a%traney oa ycwx ^_ -4ce in ConnectitCil itis th uttb matt""'. .J you ,yazat to rzon aLt an 2t`.ta-tneu. you s::Cued do so /+:+^IC[v(aiZtill. r:Cif: C1er{ o.- the Board TO: . (1) County Counsel, (2) Ccunty Ad.mair,istrator t e above Clamor `--olication. 111'e notilie'd, the ciairmnt Attached are COplCS OI of the Board's action 0:1 this Cla4- Or A_)rlication b ':]Ailing a Cony of this document, and a memo thereof has been filet'_ and endorsed on the Boa,d's copy of :.'his Clair, in accordance with Section -1u703. D.471-:D: SEPOZ 1978 J. R_ GLSSO\, .Cie='l, °y c" De uty coua y coul?sell , (2) CG:-i_ , d=4n.:.=zra for TO: Cie-1� of � :e LCaTC of Su-ne visors Received corlies o= this Claim or ah d Bo rd Girder. DATED: SEP 4 1978 County Counsel, 3y . i 1 Hoffman cc Associates G D" Attorneys at Law AU Ic;U 2 14th Floor, Tribune Tower Oakland, California 94612 J,' = ;' 3 Telephone: (415) 763-5700 CLERK soj,, o sur=zvIsoRS c co. 4 Attorneys for Ernest D. Rushing 5 6 7 aI - V9 10 11 ERNEST D. RUSHING ) CLAIM FOR PERSONAL INJURIES 12 -vs- ) AND NOTICE OF INTENTION TO SUE 13 COUNTY OF CONTRA COSTA, dba ) CONTRA COSTA COUNTY I•EDICAL ) 14 SERVICES and DOES I-L ) 15 16 TO: COUNTY OF CONTRA COSTA: 17 1. You are hereby notified that ERNEST D. RUSHING whose 18 address is 308 Ohio Avenue, Richmond, County of Contra Costa, State 19 of California, claims damages from you in the amount, computed as 20 of the date of the presentation of this claim, of $500,000.00. 21 2. This claim- is based on personal injuries sustained by 22 claimant arising out of conduct occurring on or about the dates of 23 May 13, 1978 - May 22, 1978 inclusive, while he was a patient at 24 the CONTi-,A COSTA COUll TY MEDICAL SERVICES facility located in 25 Martinez, California. 26 HOFFMAN &ASSOCIATES ATTORNLYn AT LAW FOUP.TCrI:TN VLOOR TRIEUNE TOP.�R OAKLAND.CALIFOR141A Microfilmed with board order SSGI2 (.In)7C2-x700 144 1 3. During said dates , patient was treated at said 2 facility by various doctors , nurses , technicians and other 3 l employees and agents of Contra Costa County. The identities of 4 saic' individuals are urknoian at the present time. 5 4. The treatment received by claimant while at said 6 facility was not in accordance with applicable community standards 7 of competence required of a health care provider, and defendant 8 and its employees and agents acted in a negligent manner. 9 5. As a direct and proximate result of said negligent 10 performance by defendant, its agents and employees , claimant 11 suffered severe personal injuries to his chest, respiratory system, 12 cardio-vascular system and other vital organs. In addition, he 13 has suffered severe emotional injury. As a result of said injuries, 14 claimant has had to endure substantial pain and suffering and has 15 been required to expend large sums of money. 16 6. General and special damages to date are in the 17 amount of $500,000. 00. Future medical expenses and general dam- 18 ages attributable to claimant 's pain and suffering are expected 19 to accrue in an amount unknown at this time . 20 7. You are hereby further notified that. failure by you 21 to compensate claimant for his past, present and future damages, 22 to his satisfaction, within ninety (90) days from the date of 23 presentation of this claim, will result in claimant' s filing of a `4 complaint against you for said damages in state Court. 25 25 HOFFMAN 6 ASSOCIATES +� -2- FOJR`rFN-. i LCCR 'TR IF-L'St TCK'iR OAKLP,N=.CA:LIFCRKIA LtCI� 144 !1 1 I 8. All notices or other communications with regard to 2 this claim should be sent to: 3 H. TIM HOFFtiIAN, Esq. Hoffman & Associates 4 14th Floor, Tribune Tower 409 - 13th Street 5 Oakland, California - 94612 6 8 Dated: IAZ� —o �— ERNEST U. RUSHING - 9 USH NG 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 HOFFMAN -3- &ASSOCIATES ATTORNEYS AT LAW FOURTEENTH FLOOR TRIEUNE TOWER :LAND,CALIFORNIA (<i�)7t7-7700 101U iii: _,., l..l.PS ..: i..`'.•N'TRy t%_TSTA ..�:;':;l , CALIFS?R !A }Board Ac tion Sept. 19, 1978 TO CLA I L!'•:T f_ L'] v:•ir5 .:cc.Vr a 'f�^!L ,.;c,:t j::r ..._i.o :e-.0-:ts, .--nd I i.Lr•L:I.Z (.� L+i` wL'!�lliJ: taken On !:Cwt CLizo r':(`•uh•e • V �C_:d .=cti0i:. (A-1.1 0-J!3+ �µrra , 7wn T a .•1 ,..�:t:.i..i::�s (. t_2g•ta;::t tII, cz-_�:� , Tc-feTe'_l:es are to C 1?fornla ) (tie%I -U.',•Gr_ant_ to Go%,,einment Cede Sections O T%.9, i-C':C.rnment COCl:.) ) 913, : 915.4. teazz P.D.-Le the elle-1 inti" Oec"C::'. C'•aimant: Lary B. Moutinho 51.5 Loring Avenue, Crockett, CA 94525 Alto=^ev: Address: Amount: ::222.00 Hand delivered via Co. 1-'_dnin Date Received: August 15; 1978 By delivery to Clerk on �„� ,� c?Jff By mail, postmarked on 1. rR01.11: Clerk or the Board of Supervisors TO: County L'o'rnsel .Arta ched is a Copy Of the above-noted Clai• OT anp" ti t0 Fi:e Late C137T1. Co DATED: Aug. 15, 1978J. R. OLSSON, Clerk, By �1 �+gck 6 , Av Deputy Patricia AA .Bell H. FROM: County Counsel TO: Clerk of the Board of Suvervisors (Chock one only) Claim m' substantially with Sections 910 and'910.2. ( ; This Clain FAILS to co^ply substantially with Sec;.icJ-,s 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.S) . ( ) Clai*;l is not timely filed. Board should take no actio:, (Section 911.2) . j ) Tile Board should deny this Application to File a Late C�lai-m (Section 911.6) . - CATED: ��- ��/ dO::v 3. CL:•?USEN, County Cou:isel, 8y � ��r� �---- Deputy BOARD ORDER By izia rircus vote of .`SupeTv eC;c _—esenz UrYlll (Check one only) ( X ) This Chaim is rejected in full. ( ) This Application to File Late Clairi is denied (Section 911.6) . ; I certify that this is a true and correct cony of the Boards Order entered in its ranutes for this date. DATED: SEN 1 :1 1978 J. R. OLSSON, Clerk, by .X, Deputy PaInciaA. Bell -t1RNI\G TO CL?I`LA;T Nose:Trent Code Sections 911.S & 915) VCIl have ant:f 6 months it.cm *.c o6 u2.-L6 notice •%o YCtt Z'xtaLCi< which •to Site a couAt act-;on on this ae;erred Uabn (see Govt. Code Sec. 0,45.31 oic u ronthz j.-tom he'de;L&Z oJow% Aprucc,✓_:•n to FiZe a Late Cc„i_m iaZt in edlich tc -atition a cowtt ;'ca .te;i.ej j xm Sectibn 945.4's c2aim-6iZZig dead &iz (see Section 946.$)'. ' Ycu R•.Kf -ie& Lhe advice C3 any .attc.�ne!_r c' ycua choice in C0JV1eC+�•t0it With tli.6 o c +-_su.,.t an —attc tnc..r, :r„ct s.:cutd da so .i,...ri`„i.:u>?...,. 1'►''. r::l:i: Clerk oi: he Board TO: . (1) County Counsel, (2) County Adminismrator Attached are copies OI the- :-iV✓e CInim Or Ann1.i.Cation. We notified the clamant Of the Beard's action on this Ciairt or Application by mailing a copy of t:is c oc'r^•.£nt, .^_r_d a memno the-eOf has been filed and endorsed on the BOard1s, C3 V Ox t:iis Claim In accordance with Section 29705. D. rD: SEP ) 19 J. R. OLSSON, Clerk, Bv�-� Deputy _... Count! Counsel, (21) crju t-v d.-"i _5T.-:for M: Cle OF LhE' _aa?arC - Of Supervisors Received conics 0= this Claim or c�.�D1:C t:C^. and Board Order. :1_•D: SEP 4r, 197$ Countp l 3y __. Count :.d.-;:nistrator, o: i _ ._.:d _.�. Contrq - r ('`CoSj; cy co,-,,,,,t VED E C., 7" AUG J. R. 01 .0,1 CCU,j,, office of CLERIj�eC)Aitq/OF SUPERVISORS CLAIM AGAINST COUNTY OF CONTRA COSTA 'Y 'gdrninis t CO. �out� (Government Code, Sec. 910 trgt0 Date: z -Gentlemen: -.ine. undersigned hereby-presents tie' following claim against the County of Contra Costa: 1. Dat: of accident or occurrence: ,A 2. Name and address of claimant: 5/� J -"94 3.--- t - place'.of• the acc_i�ent.:or occurrence: �-- :t om„_ Cx.. LLC, Uu,-�. Lit, ., ell G-o-r.. t-e---o :r g. - `e•; C`�c�c'��.� //� ' �- Z -t,' -G-i+; 4�.. 4. 'Names of County employees involved, and type, make and number of equipment if known: -�r -� i. ��,,�, _ P&i,,_8_ W,EL/CA f�-�-� jai YYLU 5. Describe the k4nd and value of damaee and attach estimates: Q; C L' IV41dt 31 er rj �i cnature WIcrofitmed with bwtd of6,qf 1 7-JC in '� Ct-1 = - L�-� X.1 tI�1�Y�j1V =C UPERVISORS 0IN CC r7p, ..CS CC.'' ':1', CBT IFORNIA Board Action Sept. 19, 1978 _ NOTE TO CLAMANT t_"a im .-,1g:iint 1 I' na. l 'r 1 1n;-`� JI- ••.r .�J" rye.�t i.. the ,.a:J..I.;', , II.e �� CJS th—:,5 .-1'-0 " r ,-_ .c•cw.el:t, �:L .�s :�.,,.. c=t4 : _ i:a:sc'it';lis, ._::d 1 :1G'%LCC �: 1::�^ uci'LnGL:.^•n. Oil •!CILi Ct',::,&] by .v:e u�:d Su� � vtc:s :c: � Tt ?II, beLa,) ,!') ,� a � re=e:e;:ces are to California ) given_lt-tsuus- to Gc,;?tren Ccde Sections ?11.8, 4i, q1�.r tore-_ cnt Code.) PZmse HLte the "im-Li1Cra" ow. C'•ai*l1ant: Daisy Iioellwrarth, 1620 Beech:•rood Drive, Martinez, CA 94553 At.or:ev: Access: oust: (Estimate) 33.47.23 Hand delivered via Co. Admin. Date Received: August 16, 1978 85CU' ' !;Wi A-u ust 16 1978 7 1--e'e�_��e•F�to Clerk on F , Sy mail, postmarked on i. R'-.I: Clerk- of the Board of Supervisors TO: County c:o::nsel Attached is a copy or the above-noted C1ai�happlication to File Late Clain. DATED: AuF. 16, 1978 J- R_ OLSSON, Clerk, .By F Deputy P� ri c'ia d 'Pell lt_ FOM: Couiity Counsel TO: Clerk of the Board of Suvervisors /'(Check one only) ti ( �? This Claim complies substantially with Sections 910 and 91_0.2. ( ; This Claim FAT LS to comply substantially with Sect-ion 910 and id we are so notifying claimant. The Board cannot act for 15 days (Section 91_O.S) . ( ) Claim is not timely filed. Board should tae no actio:: (Section 911.2) . j ) The Board should deny this Application to File a Tutt Claim (Section 911.6) . - DATED: _ 19-91< JOHM 3_ CL_AUSENI, County Counsel, By Q==��____� Deputy i�1_ BOAKD ORDSR By unanireus vote of SuperYi:=— -_seat (Check c_Ie only) . ( x ) This Claim is rejected in full. ( This Application to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its rdnutes for this date. DATED: Sept.'d, 1978 J. R. OLSSON, Clerk, b� Deputy Patricia A. Bel +AR."U. TO Ci 17`•1:x:%_f (Covernmer-t Code Sections 9:1.5 G 913) Vcu have 0nb(:f .? months jacm tAe •^.G.(,(:C�:a 06 thi-6 notice to yCuL i.IZ hip, L'.'iL(,C'h Ato j e a. couAt action on th s :Lefectied (zee C-cvt. We Sec. 945.61 'ox. " u mo;z s j,,om Vie`dm&Z ci t,cut Appnti.cat,Lcn -,tc FiZe a Late Ctai_rn mi-thin xh ch Petition a cou`tt Z'O,% aeti-ej j tcm Sectibn 945.4'z c('su.-6iZinq deadti322 (see Section -9jol.$) '•'0u r'-ay bee, -the advice c3 any aµoaney c' ycut cr:c.Zee .in connection tc7 ,;1 this lrcu :!eamt to c^,nstzZt an a,t o.%neri, you ,::cu. d do so %_n-media e.:(. F.-RO'•I: Clerk o the Board T0: . (i) County Counsel, (2) County ad;ziniszr3tor Attacned are copies o] the above Claim or Applicat-ion. �:e notified the claimant of the Board's action an this Clain or Application by -ailing a copy of tis ccc=�ent, and a ne: o thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DA"=D: Sept.,-2), 1978 .1. R. OLSSON, .Clerk, Bi� t ", t Y', ) A, Deputy -- � Patri ci a A Bell • :::`."I: rt) Courcy Counsel-, (2) County AdmiI:_$t:ator 10: Clerk of the Board of Supervisors Received copies of chis Cla.a or A=h711ca`:._on and Board Order. 1978 Co. t,• Cocnsci, 3y . C012n ; ldministrator, By !` r ILJ Contra Costa R�C;E,VE�unty F I L E r)"TrG '6 1V:Jn� ,/ dsL•sc � 78 � 6,4 Cffice of ARK B J. R. oisSoN o SUPERVISORS CLAIM AGAINST COUNTY OF CONTRA COSTA Court, Administrator Q.J. ev ol_"�L cosTc ;, A� (Government Code, Sec. 910) yj Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: %ti�•�-�--- �'`'`" 2. Name and address of claimant: 3. Description and place of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: ,}/�--�• Y'�:�t:- c=%'•.�••:: �C. � �(,-��•!�-=�;[ Com:y!/��' %=- �G't-C.,.LC� 46✓_:.�/!t-c'-Z .�`. �%mac-C;c- �t�c•�Lt-[ci..% - .�.L�` �c�'�c-rte � -i./ !ti...0+���Wa'�/ Gam/''j "�%C��•-' -�a i-C/ ���.�J�� V 5. Describe the kind and value of damaae and attach estimates: A --'t L L l. ..�F (:0(-L Signature Microfilmed with board order, aor-- DANVILLE HAYWARDUVERMORE FREMONT'11 -'MILPITAS �. 154 W.LINDA MESA 835 A STREET 2321 FIRSTSTREET- 4200 pEpgLTA 1452,50:MAIN -' c 837-1457 " 537-2514 447-0646 792-5347 283-6771, r Date I / ESTIMATE TO JOB: 3 j J ADDRESS PHONE , r OWNER %%i: �Cr OWNER'S ADDRESS r 4 d% I s+i - `.• ya'. L k 1 u v Gan lq Co SIQ COU * 'b �'. A' U CcUntV A-1 °r' -<, , t We agree to furnish the above items for the sum ofF. O. B S z . provided this estimate is accepted within =• /� from this date' - 7777 Please examine this estimate carefully as we agree to furnish only the articles named and described hereon if .{ agreements contingent upon strikes, accidents or other causes of delay beyond our control. Kay- Accepted 19 5 By ROADRUNNER GLAWCO. . t Y B '`l By. , .N w it Wo Gkiss co. b nal A ESTIMATE t38tefJ r/�` 7+'/ For _ Year Make ` ';r*• ' f3odySlylB `/�j� � /jtJ, �t".�r-�?"y:v,�.-�++-:.'•-- .'_'"+s±�+.i• Ouan Part No. / Description List Nat Labgr r• 'L' i=1 w_ r ,z. Co-,,Ira Ccsta County Sub-Total ~ RECE i 1�i I.r Federal Excise Tax .�g7$ State Sales Tax AUG 1 Total Material Office of and County Administrator Labor f r•��� Thank You! �d This is an estimate only and not a statement or bill for material and/or services. ' This estimate good for 30 days from date of offering. ...ln� ../"-.. t•,.+•�• ��.!':.•�,`�-'t". '•`.•°'+'�.......w_^".�."'::�1,'"3�..�'.r-^-�h ,:-.i{i- � .. ?:+•�;'.'t�•7.��"�tiry.J�^"►.."::t`•s !N.r~t+. ?0:!RD OF SUPERVISORS C: CONTRA COSTA COiJ`:TY, C LIFOPN1A Boar Action /Oct. TE TO CLAI% NT Claim Against the County, ) The cc-:r o, VUs dccmnent r__a_x2_eY to jou .(.s Yew Routin- Endorsements, and ) %oiECe 05 .LtZ au;.i:•l: taken on fOwt CL2L"1 by the Board action. (:ill Section ) aoatd 05 Supetvi-le:,s. (Pa••utgruzph III, bei'.ocei, references are to California ) given pwisurnt t o Gove,%amelLt Code Sections Govermmert Code.) ) 913, v 915.4. P.Zeaz a note .the "u.'ann ing" Wow. Claimant: Edward Sullivan, 22596 Byron St. , Hayward, CA 94541 Attorney: RECEIVED Address: AUG 31 1978 Amount: r a COU" r cow.sEL Date Received: August 29, 1978 B deliver /tolClerQc�on AugustM&R ,299 1978 g Y Y !r � By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Cl or Application to File Late Claim. DATED: R/�n�7R J. R. OLSSON, Clerk, B N•C,L (t 1. Deputy Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this application to File a Late Claim (Secti n 1.6) . DATED: JOHN B. CLAUSES, County Counsel, . Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: SEP /c1, 1978 J. R. OLSSON, Clerk, b,,Qlha Deputy A az a ricia RP11 WAR`:ING TO CLAIII A\I' (Government Code Sections 911.3 6 913) You have of y 6 rror„thz 6•tom t3te maUAng od •i/M notice .to you wavn which .to 3iZe a eourt action on thiz %rejected Ceaim (zee Govt. Code Sec. 945.6) on 6 monthz 5:toin .the dmat o5 your Appt;i.ea,t c:on to File a Late Cta m utZthin tehich •topetition a eowct Son aeti.e6 6,%om Section 945.4's eZa,im-aliZi.ng deadline (zee Section 946.6) . You may seeiz .the advice o5 any at tonney oa youA choice .in connection w.i,ut this matte%. 1.1' you want to conzutt an attonney, you zhoul-d do zo immediateZy. T_v. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP a-, 1978 J. R. OLSSON, Clerk, By ! =u•L Deputy t-larricia A . oii V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the 3oard of Supervisors Received copies of this Clain or Application and 3oard Order. DATED: SEP •7� 1978 County Cot:nsel, 3v County Administrator, By 8. 1 �ilt '.ev. 3/78 COntr 4 t-csto Co`'r'`� ,a , Via L G 2g 19z8 CLAIM AGAINST COUNTY OF CONTRA COSTA Off,- (Government Code, Sec. 910 .Coun;� ce of Alyo''rinist"',or Date: C--' Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident_ or occurrence;,, 2. Name and address of claimant: �"✓1^.rcp �sJ Z- 3. 3. Description and place of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: _r- Signature Cc r' BO-n OF 5[JPz-RVIS0RS E3v�l�?T�CO.\iCC15T Co DL ury Mivotiamau wild uvo►d order ty r;4�-x _ ROCKY AUT? BODY & S;'EC!►'!ST F.r 0. Box 31$ 5315353 3142 Castro 61-d. VOID AFTER 30 DAYS ML Edea, Cr'% S;557 Csstro Valley, CA Date Car Ovi er -S �/�" / Address 02 "'��i v> �- Home Phone Make V `� ( Year 11__1_License No. Type_AA Mileage Business Phone I.D. Adjuster Phone Insurance Co. Inspector Symbol -a- .F Labor PARTS Symbol Labor PARTS Symbol +�-�1 Labor PARTS - Hours �'3 Hours Hours fiumper Fender,Front Fence:,Front Bumper Srkt. Fend,r Shield Fender Shield Fender Midg. Fender h1ldg. Headlam? Bumper Gd. Headlamp i Headlamp Door Fri.System headlamp Door Sealed Beam Frame Sealed Beam Cowl Cross Member Cowl Door,Front Door,Front Door Hinge veh"I Door Hinge Door Glass Hub Cc:p Door Glass Vent Glass Hub& Drum Vent Glass Door Midg. Knuckle Door 101d9s. Door Handle Knuckle Sup. Door Handle Center Post Lr.Cont.Arm-Shaft Center Post Door,Rear License Frame Brkt. Door,Rear Door Glass Up.Cont.Arm-Shaft Door Glass Door Mldg. Shock Door Midg. Rocker Panel Windshield Rocker Panel Rocker Midg. Rocker Mldg. Sill Plate Tie Rod Sill Plate Floor Steering Gear Floor Frame Steering Wheel Frame Dog Leg Horn Ring Dog Leg Ouar-Panel s Grr.vr.1 Shield Ouar.Panel Ouar.Mldg. Park,Licht Ouar.Mldg. Ouar.Glass Grille Ouar.Glass Fender,Rear Fender,Rear Fender h11dg. Fender Midg. Fender Pad Fender Pad Mirror Inst,Panel Horn Bumper Front Seat Baffle,Side Bumper Rail Front Seat Adj. Baffle,Lower Bumper Brkt. Trim Baffle,Upper Bumper Gd. Headlining Lock Plate,Lr. Gravel Shield Top Lock Plate,Up. Lower Panel Tire Hood Top Floor Tube Hood Hinge Trunk Lid Battery Hood Midg. Trunk Lock Paint Ornament Trunk Handle Undercoat Rad.Sup. Tail Light Polish Fad.Core Tail Pipe M1".tsc.Materials Radio Antenna Gas Tank Rad.Hoses Frame Fan e!a Wheel AUTHORIZATION FOR REPAIRS Fan Bt-it Hub& Drum You are hereby au,.hori:ed to make the ab,-+e sp-n- 1':ater Pump _ + Back Up Light tied repairs. N.otor W. License Frame—Erki. Signed Labor Hrs. _S` ^ Parts` S _ Wrec4er S?rviee A-ALIGN N-NEW OH-OVC RHAVt. S-STRAIGNTEN OR Rr rAIR rx-Ekc RANGE S MC-RECHROW..E u-r ON VSCD PARTS H-rrL/'JILT Tax Sublet S _ This estimate is besec on lowest possible cost consistent.with Cualiiy work,and as such,Is S guaranteed. Item;not cri—red by this estimate or hidden well be&ddltional• TOTAL 5 428 g REPAIR ESTIMATE BukRU OF SU!ERV-1SO-PS 0 CChTkA COSTA COUNTY, CALIFORMA B Action ' ct. —� \- NOTE TO CLAIMANT CIZ-J,:: .=.?!-i 44rst the County, ) T►:c co;-�- vi docu-ment maited to ycu .z you". Routing �*7:6crsemcnts, and ) Mc= cc ef, zhe action tal c!: 017 1/ou", c�'-' .`7l!lthe Ecard :action. (Ail. Section ) BoG.:..di o(, Sui:,PJwizctz (Paragraph III, baow), rife.erces are to California ) a.ivien pu.zuant to Govctlurent Code Sectiolzs 911.9, Got•crn !e::t Code.).) ) 9730 5 915.4. P1ea6 e n0_e the "wa lul ing" bet-ow. Claimant: I`argurite C. Boa•tcrright, 1745 B Street, Hayward, CA 94541 Attorney: RECO » - address: AUG 31 1978 kiount: loe.62 COUNTYCOUNSEL MA!MNEZ• CALIF Hand delivered via Co. Admin. Date Received: August 30, 1978 -N5 YEYM-—WVy to Clerk on - Aub;. 30. 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: Count;, Counsel Attached is a copy of the above-noted CI a' r Application to File Late Claim. DATED: '3 0, 1.978 J. R. OLSSO'i, Clerk, B} ' Deputy Peri ri n A. -PPI II. FROM: County Counsel TO: -Clerk of the hoard of Supervisors (Check one only) (1/) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application. to File a Late Claim (Sect' 911.6) . D.4T£D: A JO'r.N 5. CLAUSEN, County Counsel, By<_<�c�, Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( �.) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: SEP q 1978 J. R. OLSSO`:, Clerk-, by `"�-t—k_�+,gin ,_ � _/%�P Deputy a ncia A. bell WARNING ING TO CL?!TrIA?\T (Goverpment Code Sections 911.8 & 913) You have on4y 6 invi X2.6 1'1r4on, ac nl.^..(Wig 66 %ru notxcc to you _ZDin:.in which to 'ite a eoutt action on t;, &cjecfted Ctcim (see Govt. Code Sec. 94=.6) on c mOni✓:s D,tom the de ziat o& you-PL Appti,ca inn to Fite a Late Ctaim 'Lthin which to +vc„i,;,, n a coa. 4orL aet.ie6 4.om Section 945.41.6 c aim-J.c.P,i.ng dead.(',ine (Zee Sec, ion 9-46.0'. Vcu ina_f Zeck the advice c6 anuatteaney o f ycut choice .in connection u:•i,`u`2 .uu,6 ► you r�+rl2t t o cor✓att an a.,�c�•�l,eu, you bltou.�d do da �.mmewicuely. Iv. FRO.'I: Clerk oz she Board TO: (1) Gounty Counsel, (2) County Administrator .-''+ttaached are conies o_ the above Clain, or Application. We notified the claimant of the Foard's action on this Clain or ApplicatiLon by mailing a copy of this doctme.nt-, and a me.:�o thereof has been filed and endorsed on the Board's copy of this Claim in accordance-withSection -'970- I)tTED: SFP .�n,�n ! J. R. OLSSO`d, Cler?:, B�- �- Deputy �j. FROi!: (l1 County Counsel, (�) CourTv n r.:2.^.istrator T(7: Clerk O: L}:E Board of Supervisors Recereed eo,ies c. or AD;-.3icatior, snd Soa d Order. DA _770- 22 I9-7Rrounz-.- Counsel, Py Countti *.d,:•inistratcr. Bi• a.l 00/ &F nev. 3/78 Contra Costa County " RECEIVED - U AUG 30 '1978 Office of County Administrator CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: F I L F D 2. Na�;�e and address of claimant: a AUG 1U 1978 �. or `J`' UO« Ca cc4T�c '< E d' 4`! r, . OLSSON fS / CLERK BOARD CO 1A CO.ISORs O CON A COSTA CO. �` BV... l --.De 3. Description and place of the accid7nt or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damnaac and attach estimates: 4OZ--- .. err _ rodPiraf- ' Signature with board otdet Microfilmed 66`) �� � � ��� � � s5 ���-TER$I l 9 Neaca Za .i e�rue �au 0AKLAN:1 SAN LEA,,DRO HAW."ARD FRErAMT SAid JOSE PLEASANT HILL RICHMOND BERKELEY SAN FRANICISCO 834 353 [::48:.=-4,52G0 273.2353 797.5020 2E7.4400 687-7200 234.3004 843.0686 62G•0101 3]'I:f5C1;+AY it 7,1.1<n STRIfi hb791��S+SVA EIVC )717,1 L:1 ArCUq ll"t 2711 SI VEA:CMI 1A Elt D. U2S CO NI MA CCS:A ILVD. 1/1AOAO�AY 2;Ij UNIVERSITY AVENUE /111 POwAAD STOW �- -J DATE `�... '�- LA c OUR R1 O. YOUR NO. F TV, L i r: • L dy T:.'�. . r ...T''` ..f 'r' .. ,,. ;w•.,\.rr.r.r"���.•'-� « ". �;...�...A. „_� �. .._. ._.,...;r�rs�-..':.. .. i . Specializing in Foreign Automobiles Est'cenafL* TOMMY S AUTO FAINTiNG 22383 Meekland Avenue . e Hayward, California 94541 is Phone: 58 1-1 ^ Dote Name (, r d rf,v �' 1 �� f+J �'+ Address ).lake �1�� ''� Model ',�L~" Phone Dedvctible Insurance Co, Agent License` Adjuster Labor S Loo..,1 Lobar S Symbol FRDI\T o. Su61et Lobo, Hes. Port. Srmbol LEFT or Su61er Labor Hes. Parts`Synb.1 R1GHT or Sublet Labor Mrs. Ports Bumper (U) Ex-New { F.nd.r Fri.L Est. j F.nd.r Frt.& Est. Bumper (L) E<•New Fender Shield Fender Shield a.-P., Bike. Fender Mld . Fender Mld . - Bun.per Gd. Hoodloreep Headlam Fee. System Heodlom Do., H.odlomp Door Frame S.ol.d Bsom In-Cur Snared Beam In-Out Cross Member Cowl- Past Cowl-Post Stabilizer Windshield Mid Windshield Mldg. wk.e1 I Door, Front Door, Front Hub Co Sm Loe. 1. Door Hinge Door Hinge Hu6& Drum Door Glass Door Glass Fan Blade V.nt Glass Ve,.t Gloss Knuckle Sop. { Door Mld . Door Mld . Lr. Cent. A— Door Handle Door Handle L, Cont. Shalt { Center Post _Centet Post Up. Cont. Arm Door Rear Door Rear Up. Cone. Shaft Door Glass T-C1. Door Gloss T-C1. Shock Door Mld . Door Mldg. Tit. Rod-Ends Rocks Pon.1 Rocker Panel Steering Gear { Rocket Wig. Rocker Mldq. •'i St.e..nqMheel I Floor Floor Horn Rin Qvor.Inner Const. Quur.lnn.,Const. Gravel S_k—ld Quo,.- E.t. Q..ar- Est. Pork. Light it Quare Panel Up +r Quor.Pon.l Upper Rod. Grille. Ctt. { Quar. Le...r Quar.PaneI Lower Reid. G,.11e, Side Quo'. Mldc.. Quor.Ponel Mldcs. Grille fv.ldg. {I Quor.-Gloss T-Cl. Quor--Gloss T.C1. Water PvmP_Pu11..y REAR MISC. Motor Mis. 6ump.r Es.-New Inst. Panel Trans. Linke a Bumper Brkr. Front Seat Horn Bump.t Gd. Front Seat Tracks Baffle, Side - {l _ Grovel Shield Rear Seat _Baffle, Lo—er Lower Panel Headlining Boflle. UPP., II Floor Top Lock Plate" Lr. li Trunk Lid Tire -Warn r. Lock Plot., Up. Truck L.d-Hinge■ Trim Nood_T.ap { Trunk Handle Mld et Batter Mood H.nye Tail Light Point L Material Hood Mld . I) Tail . -Muffler Hub& Drum Ornom.r.t { Back Up Licht Antenna Rod S.P. From.-Croi.rnember, Awl#-Housin a. Gas Tank . Control -Arms 1r Spring - - SUMMARY - Lobo, JHra.ty�.�_S =� ". Y Paas S �r t •-\ I J ! S 1 , t To. S f 7 l.gre N_N..• OH_Ov.,houl S-5e,oight►r. or Repair EX_Esehonee RC—Fteeheome U—Us.d Subl.r S 1 } S est.mete .s based on lowest possible tact consistent with quality wart, and as such, it guaranteed. not covered by this estimate or hidden will be additional. r TOTAL S� PHONE 357-5260 1' 'ttaYtivaFit CALIF 94541 "Particular Work for Particular People" � 276-0300) MAKE DATE 1" —,2 /.� / �/ ADDRESS ' � -� A!ODEL U/A( MOTOR ..;iY WI-+Of�E_ J ucr_r:.,e EAGE �--/ IN U4ANC ECC DE DU CTI E3 LE ES"r1 MA'CR � �Y SYM, I FRONT HRS. j PARTS ; SYM. LEFT HRS. PARTS I SYM. RIGHT HRS. PARTS 16umoer Up I I (( Fender Front I i Fender Front I (Bumper ( t j Fender Shld. I I Fender Shld. I jBumper Grd. ' I Fender Midg. t Fender Midg. t Bumper Brkt. Headlamp I Headlamp 'Fri. System ---t y � t Headlamp Dr. I Headlamp Dr. I Frame Sealed Beam I Sealed Beam f Cross Mbrs. n Cowl I Cowl I j Stabilizers Door Frt. t Windshield t I Wheel NV j Dr.GarnishMldg. I Door Frt. Hub Cap 1 ` Door Hinge I Dr.Garnish Mldg t Hub& Drum j Door Glass t Door Hinges j Knuckle i i Vent Glass I Door Gloss j Lr.Knuckle, up.'' , Door Midg. I _Vent Glass f j Lr.Cantroli4rm i i Ij Door Handle I j Door Mldg. i �Up. Conir;Shft. j , Center Post t Door Handle j Shock 71 , Door Rear --i Center Post 'Torsion Bar j s I , Door Glass I Door Rear Spring \ ( I Door Midg. I Door Glass I Tie Ro ( ! t i Rocker Panel I Door Mldg. t Sleering' ea'r,, I ( Rocker Midg. I Rocker Panel i Steering W,hI. t t---'� Dog Leg I ; Rocker Mldg. 1 " Horn Ring j Quar. Panel t Dog Leg I Gravel Shld. I Quar.Midg. I Quar. Panel - I _ Park Light _ Quar. Glass I ! Quar. Mldg. , I Rad.Shell_ ( i I I I Quar.Glass , Rad. Grille Cir. L I I Ouar.Inner Const. I Rod. Grille Side ' j I j Quar.-Ext. I Grill Mldg. I I ( t ( t 1 ( t I ( I 1 I REAR I t Bumper Upper I I Air Cond.Core I ( Bumper I MISC. I Dehydrator , i Bumper Guard ' I Anti-Freeze j Recharge'A/C j I Bumper Brkt. I ( Antenna I Horn _!!� I Gravel Shld. I Inst. Panel I Baffle Up.. ( , Lr. Panel I Frt.Seat Adj. I Lock Plate Lr. t i� Floor t Trim t Lock Plate P•\ ( I ( Trunk Lid I Headlining I ( Hood ( I ( Trunk Light I Top I Hood Hinges ( Trunk I , Tire t Hood Mldg. I I (( Tail Light t ; Tube I Ornament ( I Tail Pipe I li Battery I Rad.Sup. Gas Tank I �� Paint j Rod. Core I j + I Frame I I ( Under Coat Rod. Hoses ( I ( ( Wheel I 'j j I ( I -Fan Blade i� ( Hub Cap Fan Belt_ j ( i !_Hub 8 Drum j TOTAL LABOR HOURS' _Water Fump j Axle ' " TOTAL LABOR G /HR, i IMotor Mounts i ; ! Spring ! TOTAL PARTS Linkage Rear Window t t I I I TAX I ESTIMATE OF REPAIR I PAID OUT-Tow& Storage e cbeve 's n•e " cc c•; � 'I ••,. er on and doe,re:,curt edj,:-r� ut ports rr!cher%,h-ch may be _-vireo e*•e _ .-.c,..>+cs c_en c::-c,._d c•p Occca,crcily after v cr. f.m s:or-.gid worn parts cre dlxovered TOTAL ► �Y i(r,: •fuch nre*c t c err:c f+s .nsatiC cn. i^cause cf this:he cbov11 paces ace not guaranteed. _ FS'i."A1r �O RD OF Sil='=WeTSORS OF CONTRI COSTA COUNTY, CALIFORNIA J3es7rd Action Oct. y 3:GiE TO CLAIM-?\T .��•i.;.SM 0.. ent CZ0 ,"Cu,"CuUs ;c.,=Ar'JL t; , -; , :Oxt :e � C4^ O'.2t_n,g_ indorsements, and . ` a � iaL . r � � C' Wtice c j .u:e c.�::.:►: .�..... �►. vFt ��.wY ci�.r:h c_r .i;.2 Soa_d Action. (All Section ) Soatd of Supe•�wi,:c.�s {Pa.agtaph III, beZow), references are to California ) given puAzuant do Govanment Cade Sections 911.8, Gave^^,ent Code.) ) 913, ; 915.4. PZea6e nete the "WaAr i_ng" be,Zow. Claimant: Rubin Schiffman, 4660 Davenport Avenue, Oakland, CA 94619 Attorney: Address: Amount: 3131.68 Hand delivered via Co. Admin. Date Received: August 29, 1978 By delivery to Clerk on Auglast, 29, 1478 By :^ail, postmarked on I. FROtd: Clerk of the Board of Supervisors TO: County Counsel :Attached is a copy-of-the above-noted C1Application to File Late Clain. P`Ar�lm'm' uDATtD: 8/29/78 J. R. OLSSON, Clerk, By Deputy Patricia A. Bell H. FROM: County Counsel TO: Clerk of the Board of Supervisors /(Check one only ( Y) Tris Claim cor.,piies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clain (Section 911.6) . DATED: ?u mac` . JOE??. B. CLAUSE:', County Counsel, 8 Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Clai-m is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. WT ED: SEP /q 1978 J. R. OLSSO�;, Clerk, b, alld4 au Deputy Patricia A. Esell ti,AR\I\G TO CLAIM.-A\i (Goverrmert Code Sections 911.8 & 913) You have ont:y a rcntbs �7em zre rla ►&J 06 res norLce to you -Lbi whish to li?-e a ceutt action on this %ejected Claim (zee Govt. Code Sec. 945.5) o:c o mentks j•.om the deniat o4, erowt AppZi.ea,t i.en to Fie a Late CQa im mLdi-in which .to petition a couhi o.% ,LeUej jtcm Section 945.41.6 cZa,im-J.iZi_ng deadhie (.6ee Secaiion 9416.6) . You may see2 the advice of any at to,%ney o f uow� choice in connection zc'.h VL(.s MatLet. Ii uou want to ccnbaZt an ate Anel, uau zhcwad do zo .immediate.?r. IV. FRUM: Cleric of the Board TO: (1) County Counsel, (2) County Administrator Attached are conies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by nailing a copy or this doc=aent, and a memo thereof has been filed and endorsed on the Board's copy of this C'_ai:n in accordance with Section'29:03 DATED: EP g/j 1978 J. R. CLSSON, Clerk, ByQ_ Deputy PatriciaBell FROM: 1) County Counsel, ('_) County Administrator T0: Clerk of t: a Board of Su.jervisors Received conies of this Claim or Application and Board Order. DATED: SFp Count] Counsel, By CCu.'lty A&-inistratCr, 5V S.l '7 r , 4 a %-Ostp RECEP EDU,7ty CLAIM AGAINST COUNTY OF CONTRA COSTA AUG 2 (Government Code, Sec. 910) 8 X978 CoUn Office of Date: r%��u G /G 71 ' ad"''In,strgtor, Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: :' 4 ,,�2 2. Name and address of claimant: v3�J`� JCN�/=�/' 'f�✓ Of KL.s�✓�/ �J° C��/J� 3. Description and place of the accident or occurrence: pC"/A/Gt� . J ' , CA C41) L'S/ _ GJS'r✓y./✓ d�� A /i�. a. �5��•'�r�T�'S .t� v.e/y�r %N� /�ci�t� i/�T av<ci.v�cy( CJP/1701✓ /?17, wf�S ��%/✓� Pt`Svt'ri6cG-'s� wriH TAo� yG.E'JSI�EL . SPR✓CL 7�1,00.✓Ar v? 0. C'(-,—';-), "faclfS S70'4/C/C r1r 6,44 .C,✓,> CeAc+cr?7 v✓riv�SiY/Cz� , 4. Names of County employees involved, and type, make and number of equipment it' knot:n: Al/J 1.7rs r</v r /C•✓ui.✓n/ E�c�i�/ t-7/� ink' �G3aRffG/N! TNS �on''1� 5. Describe-the- kind and value of damage and attach estimates: %moo C64CICSo/✓ LE/~% S/!�� ar Wi"/�SH/C 1-17 A'`/-) 1c7A-•J% Jam/ �s 19 A- Zp ,.✓D • 2c iS,/P4/J/J 6 L q S J" cA 1 , �, 7Q Si cnature'✓ P hand dL, r. J. R. OLSSOV CIRK &fir.&�•OF SU?_RVISJRS �ontR; co��;; co. Mi�rofilmod with board older --1;L'-�ouh• dir U 1.4 ass nner 66 0 U -�f ; 147- DANVILLE HAYWARD LIVERMORE FREMONT MILPITAS - .�-1 154 W. LINDA MESA 635 A STREET 2321 FIPST STREET 4200 PERALTA 1452 SO. MAIN •`��' 637-1457 537-254: 447-0646 792-5347 263-6771 Date 19 � ESTIMATE TO -(-.: - u, ,.. ..: JOB ADDRESS <; t %fG' �-!�► 'i•. ` �..—t PHONE _ t•-yf- =i`� OWNER ���lr -G�a--�� I�.- ;�•Y,6 / OWNER'S ADDRESS i �!!. -ry- •�• ^�U /''': .tom r <v t I We agree to furnish the above items for the sum of S F. O. B. provided this estimate is accepted within from this date Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. All aareements contingent upon strikes, accidents or other causes of delay beyond our control. Accepted _ 19 — By ROADRUNNER GLASS CO. �rj wnol Auto Glass Co. r ` . Vii. • j •tee 5•nce'v'v ESTIMATE I f Date For2l! `/�/'1,tJ/'f Year 2)wi��//���� f,i��� Make BodySfyle � F .1.K• .1�r S+t"i2 Gh ACJ,' r/r' 176 �/ �('- �=:��'• •-u.;..,•`•r'.- _ ''„•'r,,•-�,• Duan. Pan No. Description List Net Labor ^ a • • i t• i i �•r� Sub-Total Federal Excise Tax ;: ^''T;,� .:_;:•: ,, .: State Sales Tax Total Material , and • Labor Thank You! This is an estimate only and no:a statement or bill for material and/or services. This estimate good for 30 days from dale of offering. .� �g••r��-.� r.• •I - - � � _ .•. r•ar►'�... ._.ter- `�t � 4 T•����`fi`;�!1v iT�..,�.J-: -�': _ _ — �` .. r. .. F! ' �� -- __ -�. ...L�_ - r�..._.ww - _ _mow..�• .. �. SGARD OF S:JP` ISORS OF CONTRA COSTA CCUNI—', CUIFORN 1 E rd Action t. 0�� Sept-2 TO CL::i"�tiT ' C_c''.\. nL<31: St te County, 7+1% :c-.1 o2' �� .s d Cc"-M);lt •'•`:G,(. of tt o .,cu is .^.:.�_ `r r::c�OT�2.^.1�? Ls, I:t� ) :SD•itce C j .vie action:'j1 iC�.Cli !J►I ri'CLt C{ ^1 C:/ Crz2 `ca—d Acton. 1:�li Section ) Seat of CU`rJ"e,vZ�c%vs (PataG wf?;� 1!1, uC,L"�:i} , re_erences are to California ) �i�-en r::�t6u nt o Govotnrre;?tCede Sect. oris 91 i.9, Gcver u ent Code.) ) 9.10, 6 915.4. F.Eeabe no.t 2 the "iCa.aning" beZoty. Claimant: Nancy L. .Larson, 16577 Rolando Ave. , San Leandro, CA 94578 Attorney: Address:. ;,mount: $109 .49 _ Band delivered via County Admin. Date Received: August 21, 1978 }; i ;}Y to Clerk on Aug. 21, 1978 By mail, postmarked on i. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy-of -the above-noted Cla' Application to File Late Claim. DATED: 8/21/78 J. R. OLSSO*:, Clerk, By p �p . Deputy Patricia A. Bel H. FROM: County Counsel TO: Clerk of the Board of Supervisors /(Check- one only) ( ) :his Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The board cannot act for IS days (Sectio_. 910.3) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 911.6) . DATED: -01 47 JOH.J B. CLALSF:4, Comity Counsel, 5c G1 Deputy III. BOARD ORDER By unani vote of Supervisors present (Check one only) R�G�\ ���J . ( x ) This Claim is rejected i�0{ 1. ��SEF LC LPA a� .1• ( 1) This Aaulication to File La Ft ''Ft` aim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. iATED: SEP l2 1978 J. R. OLSSON, Clerk, b, Depa ? ' ty vaincia IN, 001, 1tiARtiI\G TO CLAIDla\i (Government Code Sections 911.3 v 915) You have ci Zil 6 mo;ltn.,5 317%cm the .g c6 Tc;ace to cfcu .2 v.ruclI to 3'iZe a ceuAt action on tbEs Ac ectied Ceaim (see Govt. Code Sec. 945.6) o.1. b me►,.,ths -',tom .the de;v:aZ o4L ycut AppZicat,ien to Fite a Late Ctaim WithZn which to 2C;bU_izn a couA,t 'o,L %eUe j BC%cm Section 945.4's e, aim,—3'iling deadZ ne (see Sc?cti c:cn 9=6.6) . You ,rat! .6e& -he advice of any attoar_ey co' ycuA choice in Connection tc tft this r.a.LteA: T1 you want to con.5u,Zt an at to.7neu, you .6r10 d do 3o i=ediate-y. 1V. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator Attached are conies of the above Claim or Anulication. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this doctmert, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section'29703. D!-D: SEP o 1978 J. R. OLSSON, Clerk, ByQj De_nuty a ncra A. BPI( RO"1: `l) County Counsel, (2) Coun-v Administrator TO: Clerk of the.Board of Supervisors Received copies of this Claim or Application and Board Order. DAT-D: S F Pig7a County Counsel, ?y County Ad.ninistrator, By i Rev. 8 �30-ri ft IF t AU GV �� : ,�, Costa Ccur,+y -;APO R CEf��E� CLERK g;APO OF SUPERVISORS TRA COSTA Co. �uwAU// t 7p Y, G 1 978 CLAIM AGAINST COUNTY OF CONTRA COSTA Office of (Government Code, Sec. 910) Ccunty Administrator Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence.,-� ._: 2. Name and address of claimant: tLS`1`l- hGltt�,dL 3. Description and place of the accident or occurrence: bClm.0- 4. 4. Names of County employees involved`, and type, make and number of equipment if known: -t 5. Describe the kind and value of damaye and attach estimates: 1-4g—nature Microfilmed with board ti� L 1:x3r.-cril Au- Glass Co. ESTIMATE Date.%— For Y Year Make Body Style Own. Pan NO. Description 1Jet Not labor - rCI.J =:%/ � • Sub-Total Federal Excise Tax State Sales Tax Total Material and ' Labor Thank You! • This is an estimate only and not a statement or bill for material and/or services. This estimate good for 30 days from date of offering. 'l, ,. ,_ w � i� . I -1 . I­ 1.- I I"I' - ,�­ ,-- 1 '- -,_'_- ;­� . - I — I �,I_ , - ' "N' - �y ,-�� - - ,I � . , " � 11, -,�_""�;�' � +" zr i1.62",--, -,-, _­1�„sY' ,_ r .. �' '�• v­111 11.111— t 3 �,"`rig . DAN�4LLE, HAYWARD LIVERMORE- 11' FREh10NT 154 W L1NDF.MESA. MILPIT �� &35 A STR—�T 2321 F1Ft5TSTAEET 4200?EPALTA 7<5�Sa:hi.JN 0. '- 8374457 i '.537-2544 4<7-0545 "7925347" TZi '2 6" r �' Qaie 'r �'" 19" ; . �1 x•�` ESTIMATE TO ice'-?✓_ -.ri : ,. 77 �✓'��.y!L a x >`- " �„ JOB ,� ADDRESS I t� % i; .--�"tom-fG; ,.,e:,—,..:-(:� �r r r t OWNER - _,. - ^J G',_ �� J ,j , I an PHONc ' " . '.' y i Y �OWNER'S�AD ; f DRESS �} w _ - 11, / , y fi'_ �l- ".,2 17 T ' II r /d, . - 1 C• - � �✓ � d �y G o .� S >G r 11 `r T- 11 /� d 7 � 11 LCi a. =G' 21 . w "P 1 " t" a . k `; '. a #r i:t i. '� v"� j r d We.agree to furrai? rtia above iteL.ms.for the sum of S F p- g r III ,. _✓' %' provideo'this estima.e is n e�ted tArithin n r:<.�' from this date Please examine z ;is �-timate carefully as the agree to furnish only the articles named and described hereon.All . - � agreements continge:> �;.o t s�ikss, zccidents or other causes of delay beyond otsr contra! Accepted 19 "'".' P"I"p, --::7d By % `' ROAQRUNNER GLASS CO -x By By11 .>/ k 11 �.. ., .M_ �,_w._k; s..e}'.""c._ br9. 3�.} .�`"" �',.,..cs,f�.Fa. >.�,:? i" t...,;. _. '1�oL�ro1 o�.ca.�c+►.i `; .. '20-I RD OF S J?F ?SG::S 0* CD rF_i COSTA CC;.'MN, CALIFOP.:IA NOTE TO CLAIMANT C-1—nim tira�i c a . ,-.! ' �•,.__l r•r t � IA• ( .� r. t CI�L:!t;•, ! 1C �t r, C i •u� C:CC..rrei'r. :t;ii La. t %L' i.a. _.Cri: ;cuzin_g `E"dorse.menfs, and ) ^pec C4 -t:a'_ �Cvi!'i: -c�::cl1 C!: !1iut cza..m Sca d Act_:vn. fAll Section ) ooa.,,` Cj S;tpe'Lti.i,SC•`.S IY2rC{CJ'!LL.'r='ji 111, vG%,'_I:J'), references are to California ) given Y:.t•'I. uant to Gov tnment Code Se.—tZLIns 911.9, Gc;re:-^�*e t Code.) ) 9.13, ° 915.4. PZeaae note the "waa^.ing" beI cw. Clainanz: David F. Bennett, 9989 Alcosta Blvd. , San Ramon, Calif. 94583 Attorney: Address:. Amount: $84.86 Hand delivered via Co. Administrator Date Received: 8/17/78 )ftxdaXxx%>Y to Clerk on 8/17/78 By :sail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel ttac. is a cony of -the above-noted Clain or Application to File Late Claim. DA-10: 8/17/78 J. R. OLSSON, Clerk, By a Deputy Karin King IF. FROM: County Counsel TO: Clerk of the Board o= Supervisors (Check one only) RECFI%/c'^ { ,/) This Claim co,: 1 es substantially with Sections 910 and 910.2. AUG 17 1978- { ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying, clainzn �NTN'T 3oard cannot act for 15 days (Section 910.3) . �ARTIE LIF. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) T"he Board should deny this Application to Filea Claim (Sn 911.6) . DATED: JOHN S. CLAUSE:d, county Counsel, �2 ter-- Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( h) This Claim is rejected in full. ( ) '.'his Applicstior_ to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. Dai-D: y�Pt. 19, 197 • R. OLSSON, Clerk, by h t c' ttr , Deputy Patricia A. Bell �. DARNING TO CLAIK;.Vi (Government Code Sections 911.8 i 913) You have only 6 mros `hA jaom `.e Trico„ ng ca tu,S notice .to ycu ' -un m- ich .to 4i?e a ecutt action on VzZ6 -,ejected C aim (zee Govt. Code Sec. 445.6) of Mc►a:.hs .4-tom the derma o f ucut AppZi.cation to FZEe a Late C aZn ud dzin cdhich to re;,'Et on a cow-Et got ,LeZi.e' atom Sec ion 445.4'.6 Ua m-siting dea.�'..P,ine 1.6ee Sec,ti,cr. 9-16.05) . You may .6eek ate advice o any attoptney on' youA choice .in connection u idt ti4.i1s matte t. 14 you Leant to coon5aZt an Ci t io,-wey, you 6'roiLtd do .6o in.mcdZa eZa. I�. FROM: Cleric of the Bcard TO: (1) County Counsel, (2) County Administrator Attached are copies of tate above Claim or Application. We notified the claimant o. tete Board's action on this Claire or Ar j plication by mai?ing a copy of this docwent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DA=cD: Sent.,?n , 1978 J. R. OLSSOV, Clerk, By Deputy Patricia A. Bell (i-. COL:2ty course, , {z) county Aemi -n.istrator TO: Clerk of the Board of Supervisors Received copies or this Clain o: Application and Board Order. D.•--D: Sept- 1978 County ty Counsel, By County rdnin istrator, By Re t. 'E.vAkIxsek F I L E D l..J L_C.�a� R— _ L�?Clfiiy� :-CE ,/ (: l Y L� ;lJ /7, J. R. OL CLERK BOARD O. SSUPU?ERVISORS CLAIM AGAINST COUNTY OF CONTRA COSTA C��:@ sv_.? . coNTRA CosCO (Government Code, Sec. 910) Of ! 2�:,� .. ..a, ..o,��, count'/ Administrator Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: z-" t_Y 2 y , l 7<f 1T t-1/4 y�� ..� Q T 1-1 Fi<2S T /4 y I3 v CAluyolu /?A wAs G1epve(--6 _ � .v✓r�s�� �� 2. Plaine and address or claimant: /I /, E 'reo"c-`' Elco p c�cc rt f�G�c'Sbit'n%� S" c7 ta,�J iv,=�� /s? = it 130 4-1 TT q j,?gAZ.COs7'11 S A ju R A n-%a ry, c A 3. Description and place of the accident or occurrence: w NiG E b iz i u,N(:, So c tTFt C) ,f3o GG Jiv6�,e C/4 jUyc7/j /,2o A U GooS� STa,�r� C.R n•Z Gi T' F/:0,2.t 'T tires !'n !� <TTiA-) E v Tfi/E�GJ 4. Places of County employees involved, and type, make and number of equipment i; knovin: A/A- 1Z* S u. iv Kti0&(-.)AV t""S D E'7J 7lrE tt'v tt 15 c cl E<` C, t Al /0- l� /CPC/l !� �l? UES / G•tC lCs 5. Describe the k=tnd and value of da^ace and attach estimates : Signatures Microfilmed with board order 0 'Q A•4 . 10nos] oto G',= co. ESTIMATE - 04, C Date For Year Make Body Style • :�. _ Ouan. Part No Daae`riptlon Ust Not Labor 4 �r/•f.�..f Sub-Total _ Federal Excise Tax 1� State Sales Tax r Total Material and r!! f-� 1 Labor J f r Thank You! This is an estimate only and not a statement or bill for material and/or services. This estimate good for 30 days from date of offering. L :: iii-..- •-_'•. - .. .. _-._. - r :t. Cl DANVILLE HAY.'IARD LIVERMORE FREMONT MILPITAS 1541.7.LINDA MESA 835 4 STREET 2321 FIRST STREET -200 PERALTA 1452 SO.MAIN 837-1451 537-2544 447-0646 792-5347 263-6771 Date .j• i'�/ ' 19 ! ESTIMATE TO �'�/� �"! 'r.' �: t JOB ADDRESS `=1`f" a f!. : .- 'l� . PHONE' `22'- ;% y: OWNER �� =• �+-/ ? OWNER'S ADDRESS We agree to furnish the above items for the sum of S F. O. B. provided this estimate *s accepted within 7, from this date Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. All agreements contingent upon strikes, accidents or other causes of delay beyond our control. Accepted 19 By ROADRUNNER GLASSCO. By 0-I.-Y �7-I- 1 BOARD OF SUr_F..'TSQ^.S C CONTRA COSTA COU'N'TY, CALIFOG�:IA. ti0TE TO CL_a1:LAN T C'ai^.. ;£ai rst the County, T:c cop:f o.'% Att'-.i; doc, met r:a,tZea tie you ,v uouY -ti t.t.- Rout;-a 7-d0rse:^.enLs, _-no_ ;riticc c'1 -.2 aci. - akcr 6-n .UA G�..^.t_.'t O!! the Board Act'_on. Call Section ) Sca-Ld c4 (?f....a,gta-i 1 va0w) , references are to California g.cven: r; t6uan2t ti0 GcvZtrvrent Code Sec tions 917.5, Go:fe=Lmert Code.) ) 111-73, f 915.J. P°case note the Aca Ln ng" iJ'eZetV. Claimant: Mrs. J. S. Mackinnon, 40 Nead Place, San Ramon, Calif. 94583 Attorney: Address: Amount: $138. 86 Hand delivered via Co. Administrator Date Received: 8/17/78 By cx--�*v to Clerk on 8/17/78 _ By mail, postmarked on i. ':ROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy-of the above-noted Claim or Application to File Late Clain. DATED: 8/17/78 J. R. OLSSON, Clerk, By QUSN_ GN Deputy narin King II. FROM: County Counsel TO: Clerk of the Board of supervisors (Check one only) 1'�CFII✓�� ( This Clain complies -substantially with Sections 910 and 910.2. KU b1 7 1978 ( ) This Claim FAILS to cF�� m ly substantially with Sections 910 and 910.2, and we are so notifying clai>rar.�IA';T, `��,lard cannot act for 1S days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File �, Claim (Se do 11.6) . DATED: `(� - f�' -S JOHN B. CLAUSEN, County Counsel, eputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( K ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAiLD: SEP /q 1978 J. R. OLSSQti, Clerk, bl -k , Deputy atriciaA Regi lk�=.RNING TO CL-X1K \7 (Government Code Sections 911.5 & 915) You ave on.Ly 6 men:.i°..S 6•2om zne maizing c6 zri,c s nctxce zo ycu `i,in which to ji ze a ccui t action on this 7ejected C°a,im (zee Govt. Code Sec. 945.5) of mcnttb 4,-,cm the de;-,i--,Z o" ,}out App-zi.ca t on to Fie a Late C.Za im within which to x ition a co--it Aon -Leeti.e' '=mem Section 945.4's c a,im-;.i.ting deadtine (aee Section 946.6) . You may .se& �',,e advice o'. a.n.y ttctn:ey eL ueuz, choice in connection with tkis r*w�Le•`c. 1 i you ✓ani to e0n.6uZ t an atto:onea, you. 6hcued do so .immedcateZy. Iv. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator attached are copies o the above Claim or Application. We notified the claimant of the Board's action on this Claim or ' plication by nailing a COD,v of this doc-=ent, and a memo thereof has been filed and endorsed on the Board's copy of this Clair: in accordance with Section _9�J -t f 9Y8 DATED: SEP ,2o J. R. OLSSON, Clerk, By Deputy a ncia A. bell V. rROM: moi) County Counsel, (2) Coun y Administr.•.tcr 10: Clem O. the Board Of Supervisors Received co:;ies of this Claim or ADDlication and Board Order. DATED: S EP,�9p 1978 County Counsel, By Count_ Ad=.;nistrator, By Rev. J/703 t,;V � "UG /� 191 Nark(dLICULf L4 ,ca LttlJila1 J. R. OLSSON CL IM AGAINST.COUNTY OF CONTRA COSTA CLERK 60ARD OF SUPERVISOR5 (Government Code,..Sec CONTRA ST s Date: Gentlemen: The undersi ned hereb resents :the followin c1a�m3� 9 Y P g, against' the County,'. Contra Costa C' 0�.ne t Con ra:Costa County, 1. Date of accident.or occurrence: K. 2. Name and address of. claimant: Office' of HRS J. S MACKINNON 40:NEAO PLACE COUn1y QC�tTlllliSl7atOC t SAN RAMON. CAL. 94583 ,t2 3. Description and .place of the accident' or'occur•.rence n _/► ��! Cir• .G'�'✓ tom 7 : s - 4. Names of ;Count employees .involved, and t` e� y type, make and number of equipment if known: } t Ni, j, r 5. Describe the kind and value of. damage and 'attach.,'estimates: ' YT: } - '`✓' .1 /%—"% ��J.����/�'J ' ♦Y . . ., Tit 4 -Ile ell ,fit• �. _ _ - 5i gnature'.i Microfilmd ,ordarN ,. 00 a'aW Nat'l k—n c o. ESTIMATE , ',•.{ ms'µ w .�i Dat i ' Year For �1 Make '-Y Body style ouan. Part No. Oracnpuan Uat Not taDcw i Sub-Total Federal Excise Tax _ '— �'' State Sales Tax 7- " 1 Total Material and y'^ _ I Labor ' Thank You! This is an estimate or:y and not a statement or bill for material and/or services. tr - This estimate good for 3Q days from date of offering. -J40 0 DANVILLE HAYWARD LIVERIMORE FREMONT IMILPITAS 154 W. LINDA MESA 835 A STREET 2321 FIRST STREET 4200 PERALTA 1452 SO.MAIN 837-1457 537-2544 447-0546 792-5347 263-6773 Date 407 19 ESTIMATE TO Z/ JOB ADDRESS P H 0 N E OWNER 9 Lf"Z: OWNER'S ADDRESS T We agree to furmish the above items for the sum of S F. O. B.' provided this estimate is accepted within from this date Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. Ali agreements contingent o:,on strikes, accidents or other causes of delay beyond our control. Accepted 19 By ROADRUNNER GLASS CO. By By C_ C In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 In the Matter of Responsibility for Payment to Ambulance Companies for Service Charges Incurred for "dry runs" and "bad ' debts." The Board having received a September 5, 1978 letter from Harry D. Ramsay, Sheriff-Coroner, advising that he will not accept responsiblity for payment to ambulance companies for service charges incurred for "dry runs" or "bad debts, " and suggesting that the responsiblity for same remain in the Health Department; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and County Administrator for recommendation in submission of the Final Budget for 1978-1979. PASSED by the Board on September 19, 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: Finance Committee Supervisors County Administrator affixed this 19th day of September , 1978 Sheriff—Coroner _ J. R. OLSSON, Clerk By Deputy Clerk obb Gude .z H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of U.S. General Accounting Office Report on Aid to Families with Dependent Children Program in , Contra Costa County. The Board having received a September 5, 1978 letter from P1r. Gregory J. Ahart, Director, U.S. General Accounting Office, transmitting a copy of a report submitted to the Secretary of Health, Education and Welfare, providing an analysis of the administrative efficiency of the Aid to Families with Dependent Children Program in Contra Costa County, and suggesting methods for improving its administration to effect cost savings; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) , Director, Human Resources Agency, and County Administrator. PASSED by the Board on September 19, 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: Finance Committee Supervisors Director, FIRA affixed this 19th day of September , ig 78 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Robbi utierr z H-24 4/77 15m "� Lt In the Board of Supervisors of Contra Costa County, State of California September- l4 0119 J In the Matter of Request for Support on Proposal of UCO Oil Company The Board having received an August 31, 1978 letter from Mr. L. H. Thomas, Secretary-Treasurer of the Contra Costa Building and Construction Trades Council, requesting support on the proposal of the UCO Oil Company to construct a petroleum refinery in the Martinez area; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED, the same TO BE TAKEN UNDER REVIEW.. PASSED by the Board on September 19, 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 Building Inspection Supervisors County Administrator affixed thisl9th day of September 1978 J. R. OLSSON, Clerk 7 Deputy Clerk �a�c"fne M. Neufeld r H-24 4/77 15m tj In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Membership Changes in the Governmental Review Committee. The Board having received a September 12, 1978 letter from Mr. Loren D. Thompson tendering his resignation from the Governmental Review Committee as a labor representative; IT IS BY THE BOARD ORDERED that the resignation of Mr. Thompson from the aforesaid Committee is ACCEPTED, and the matter of replacement is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Zenny) . PASSED by the Board on September 19, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of County Administrator Supervisors Public Information affixed this1 thda f S . tenher . 19 Officer �— Y o ��- J. R. OLSSON, Clerk By //'/ /.✓�. % Deputy Clerk Iaxine M. Ne d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 19 0119 78 In the Matter of Authorization for Director, Human Resources Agency to sign License Renewal Forms for Discovery Motivational House. The Board of Supervisors having been advised by the Director, Human Resources Agency, of the need to submit State Licensing Forms, LIC 201 , Application for Renewal , and LIC 400, Affidavit Regarding Client Money, to the State of California Community Care Licensing Division for the continued operation of the Discovery Motivational House located at 4639 Pacheco Boulevard, Martinez; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, complete and submit said applications to the State of California Community Care Licensing Division. PASSED BY THE BOARD ON September 19, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Acting Medical Director Supervisors Mental Health Director affixed this 19th day of September , 1978 Contracts Unit County Administrator County AuditorJ. R. OLSSON, Clerk C.�By � .c�'n G Deputy Clerk Karin K-i ng H-24 4/77 15m � t)f-1 t t. In the Board of Supervisors of Contra Costa County, State of California September 19 , 19 78 In the Matter of Travel Authorizations In considering the recommendation of the County Administrator with respect to travel requests , Supervisor W. N. Boggess having questioned the expenditure of county funds for activities such as these in view of the impact of Proposition 13 on the County budget , and having called attention to the travel requests of the two County Planning Commissioners , Albert Compaglia and William L. Milano , for authorization to attend the Annual Conference of the California Planning Commissioners Association in Palm Springs , California, on October 12, 1978 to October 14 , 1978; and Supervisor N. C. Fanden having concurred and having commented that she does not believe it necessary for the two Commissioners to attend said conference since the material and information provided there will be available to the Planning Department; and Supervisor J. P. Kenny having advised that it would serve the County 's interests to have Commissioners Compaglia and Milano attend said Conference, and having moved that their travel requests be approved; and The motion having died for lack of a second; and Supervisor Boggess having moved to deny said travel requests , and Supervisor Fanden having seconded the motion, the vote was as follows : AYES : Supervisors N. C. Fanden, W. N. Boggess and R. I. Schroder. NOES : Supervisors J. P. Kenny and E. H. Hasseltine. PASSED by the Board on September 19, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Director of Planning Supervisors County Administrator affixed this 19th day of September , 19 78 J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m �� Of- ouperyisors of Contra Costc County Stiate of Cc lifo.nia 3eatambar 19 19 i3 7 ire Maµer c; 3'yues .j_ Televents, I.-I.C. fo_ ?ate Inas ase The Board on SeDte yber 5, 1973 hawk; refarred to ?is J Internal Onez-ations Coglmittee (Su,D?rvi cors ii. s'i. Boo7ess and J. F. Kenny)�for review the req--;.j� of 'Telerrents, Inc. for an adjustment of its CATV rates by an 2iount equal to increases in the Consumer Price Index; and The Committee (Supervisor N. C. .randen serving in place of Supervisor Kenny) having th-is day submitted its report reco=--nensing that the request of Telavents, Inc. be denied; and Supervisor Kenny having expressed opposition to the Committee 's recommendation asserting that an increase in gross receipts from two to three percent should be perm=tted and Televents granted a cost-of-living increase under the Consumer Price Index; and Supervisor B. I. Schroder having questioned whether there was any alternative to a rate increase; and Supervisor Boggess having advised that the Public 'Works Department has developed a procedure for handling requests for rate changes, and Mr. J. Michael ;.alford, Chief Deputy Public ;forks Director: having advised that a new State Taw requires that such requests be settled within 120 days, and having expressed the opinion that a response could be made in 50 days if the new procedure is approved; and Supervisor Kerry again having stated that the Board should grant Televents a cost-of-living i.r_crea.;e and refer continuing problems with cable television to the Public 0forrs Department; and 1-.:r. Gail S. Oldfather, President of Televents= Inc. , having advised that the new law (referred to by tial=ord) will not become effective before January 1, 1979, and having requested that the rate increase be approved at t_iis time in order, to StOp loss of revenue; and Suparvisor Boggess having sta_�•ed that the Internal Operationa Committee would be reporting on she -�:r procedure or. Sep te_:.;,ar 25, 1-3703, and that" the Board could implcFC:._..v tl'_e T-roc-,durz! wit-lei or wit::out i State Law; and SuDe_v isor Sc -ad-er having state,- �..^.3t he could vo for +L.V u tli he '-r--d �'r' E'�': �.' :1J:•i Di GCaitu�a. 6 L., 9s pa?e 2 September 19, 1973 � I � elevents, I-c. - Nmv, therefore, T-9 TS 3i TH3 B" C-16 3DM3D 1.1at the recommendation of the intercal Oparations Oo m!itte= is appro;red, and the reou_st of Talevents . __ is !7,_"I ,D lre _o_-cir_g order was uass-d b following vote: X. �� n u 1`11 l' ^ /� �+�i AYJV• Supervisors N. C. F 4 den, U. . Lo'"eSS, a `1 . R. 1. J- fader. :;033: Su:ervisors J. P. r.enny and 3. u. Hass el Line. ABS3 7: done tha ioreaoirg is a true and co_rect I hereby certify that copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Vitness my hand and the Seal o= the Board of Supervisors affixed this 19th day Of Septe='ber 1973. J. R. OLSSOi:, Clerk By &&26e Deputy Clerk Helen H. Kent cc: Televents, Inc. Co=i ttee Members Public Works Department County Counsel County Administrator IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed Procedures for ) Continuation of Human Services and Establishment ) September 19, 1978 of a Search Committee for Medical Director Position. ) Board members having referred to a report dated September 11 , 1978 pre- pared by A. G. Will , County Administrator, entitled "Working Paper--Human Services Planning and Operation", identifying certain decisions (having both short-term and long-term consequences) which must be made with respect to initial steps on regulations of health care services, the dissolution of the present Human Services Agency, and the replacement of Dr. George Degnan, Medical Director, as soon after October 1 , 1978 as possible; to facilitate the transfer of responsibilities and functions, Mr. Will having suggested that the Board establish an appointment process as follows: 1 . Confirm the appointment of Robert Jornlin as the Welfare Director with the appointing authority reverting from the Director, Human Resources Agency, to the Board of Supervisors; 2. Immediately appoint a Search Committee consisting of members of the Board and appropriate county staff to seek out the avail- ability of candidates for the position of Health Care Adminis- trator and report back their findings to the full Board; in the interim continue the appointment of Louis Girtman, M.D. as the Acting Director of the Medical Services Department,' reporting to the Director of the Human Resources Agency; 3. Following the appointment of a Health Care Administrator, elimi- nate the Human Resources Agency and transfer those functions to the Office of the County Administrator; and Supervisor R. I. Schroder having referred to a September 12,1978 letter from George L. Ponomareff, M.D. , President of the East Bay Psychiatric Association, 6230 Claremont Avenue, Oakland, CA 94618, offering to assist the County in selecting a new Medical Services Director; and Board members having discussed the feasibility of approving said report and the recommendations contained therein, or only that portion of the report relating to the establishment of a Search Committee, or voting separately on each of the issues, and having also discussed the nomination of Chairman R. I. Schroder and Supervisor N. C. Fanden to serve on said Search Committee; and Supervisor E. H. Hasseltine having expressed a desire to serve on the Search Committee because of the experience he acquired while working on a sub- committee of the County Supervisors' Association of California having to do with welfare-type activities; and Supervisor J. P. Kenny having advised that he would support the appointment of Supervisors ?•1. N. 3oogess (who is currently serving on the Joint Conference Cor�nittee) and E. H. Hasseltine to said Search Committee; and On motion of Supervisor Boggess, seconded by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the recommendations of Mr. Will are APPROVED which relate to the eventual dissolution of the Human Resources Agency, the designation of the Health Services Agency, and the establishment of a Search Committee, including the appointment of Supervisors Schroder and Fanden to same. PASSED by the Board on September 19, 1978 by the following vote: AYES: Supervisors N. C. Fanden, W. N. Boaaess, and R. I. Schroder. NOES: Supervisors J. P. Kenny and E. H. Hasseltine. ABSENT: None. Page 2 Sept. 19, 1978 Later in the day Supervisor Boggess having referred to the motion he initiated with respect to organization changes proposed for Health Services and the Human Resources Agency, and having advised that several questions have been pre- sented to him regarding soliciting public input and citizen participation with respect to the mechanism for delivering human services; and Supervisor Schroder having moved, seconded by Supervisor Fanden, that this matter be reconsidered, the vote was as follows: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: None. ASSENT: None. Board members having again considered the County Administrator's Mork Paper and the recommendations contained therein; and On motion of Supervisor Boggess, seconded by Supervisor Schroder, IT IS BY THE BOARD ORDERED that said report of the County Administrator on human services planning and operation is ADOPTED in concept and that a Search Committee to assist in the recruitment of a new Medical Director is ESTABLISHED with Supervisors Schroder and Fanden appointed to same. PASSED by the Board on September 19, 1978 by the following vote: AYES: Supervisors N. C. Fanden, W. N. Boggess, and R. I. Schroder. NOES: Supervisors J. P. Kenny E. H. Hasseltine (for the reason stated earlier) ABSENT: 'None. I HEREBY CERTIFY that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the Seal of of the Board of Supervisors affixed this 19th day of September, 1978. J. R. OLSSON, Clerk By Deputy Clerk eanne Maglio cc: C. L. Van Marter Director of Human Resources Agency R. E. Jornlin County Welfare Director Dr. Louis Girtman County Administrator East Bay Psychiatric Association C o u Rty AdministratorCon}�� Board of Supervisors L Jpmes P.Kenny Count-;'Administration BuildingCos}� 1st District k1�rlinpz. California 94553 l Nancy C.Fanden 1415) 372-4080 County' 2nd District Arthur G.Will Robert t.Schroder County Apmin.strator 3rd en N. � Jt'J � �Yarren N.Boggess 4th District - ' Eric H.Hasseltine 5th District September 11, 1978 RECEIVED SEP /5 17. 88 J. P. OISSON Board of Supervisors CX B 'D OF SUPERVISORS County Administration Building B c RAC a. Martinez, CA 94553 •• •••• • Depoh• Dear Board Members: Re: Working Paper - Human Services Planning and Operations The following is provided as a guide to members of the Board of Supervisors in your deliberations on organization and operations for, the very broad area known as human services. . There are several decisions which must be made on varying time schedules over the next few months and I will attempt to separate long-term and short-term issues for your consideration. The short-term issues are: 1. Initial steps on reorganization of health care services. 2. Organization for the consideration and determination of options for the functions of the present Human Resources Agency. 3. The replacement of Dr. George Degnan, Medical Director, as soon after October 1, 1978 as possible. The long-term considerations are directly related and may be controlled by the short-term decisions mentioned above. While there will be some redundancy, the immediate or short-term decisions should provide the basis upon which the long-range planning for provision of human services will be accomplished. These specific areas of attention will be: 1. Provide a means for planning for the provision of all human services operations, identifying and reducing each of these issues to specific steps for Board con- sideration and action and determining the oreaniza- tional structure for accomplis.hr_ent. • 2 2. Consideration of the social and economic aspects of provision of health care and determination of a final operational strategy to meet those issues. 3. Develop a method and structure by which citizen participation on the various service programs is coordinated and presented in workable form to the Board of Supervisors for consideration and action. The above presents what, in my view, the Board must address itself to over the next several months. While some steps should be taken as soon as possible, the overall goals should be identified and kept in mind on a continuous basis. Since the Board has already received numerous reports on most of the subject matter areas which will be before you, it will not be my purpose to discuss the details_ of programs, but to attempt to lay out a process by which you can attack the whole subject. Considerable experience is now available on the planning and operation of the several functions which come under the general heading of human services. This experience can be extremely useful to you and should be analyzed in terms of our own plans for future action. Generally speaking, this County followed the trend of the late 1960s and early 1970s to combine such services into a large agency. Experience has been both good and bad on the agency concept here or elsewhere, and your Board is aware of the recent action of the State of California to break up their Health Department into several individual departments such as existed in prior years. There are several reasons for these changes and some of the most i:aportant are: 1. Too much emphasis is placed on reducing span of control and attempting to take advantage of the economies of scale. While these are valid concepts of organization, the units can become too large and contain too many disparate functions. 2. Too much attention can be placed upon detailed organiza- tional structure to the exclusion of appreciation of the programs to be administered. Organization per se is not a solution.. It is a means of bringing your resources to bear to accomplish a specific mission or task. organiza- tion should be sufficiently flexible so that changes can be made easily and quickly if the desired results are not achieved. 3 . • Overall planning, evaluation, and coordination does not necessarily go well in the same organization as operations. People skilled in operations and services delivery are not necessarily the best planners and, as a result, t1ne govern- ing body may not be availed of .the best product where these two elements are combined. 3 4. The multiplicity of programs within the category of human services which stem from state and federal laws and regulations make this area one of the least controllable of all County functions by the governing body. More often than not, decisions are made for the Board of Supervisors by the state or federal, government, and the County is simply implementing the programs. Operating requirements, funding and other matters per- taining to these services are not at all consistent with each other and not easily susceptible to unitized manage- ment policies or methods. Only the Courts have greater independence from the County Board of Supervisors than human services. 5. From the standpoint of the recipients of services, almost every major department of county government is involved to a greater or lesser extent in meeting this service demand. Beyond the traditional areas of health care, social welfare and public health are the criminal justice system, veterans services, cooperative extension (home economics and nutrition project in poverty areas) , planning (housing and community development) , public works and superintendent of schools. These must also be included - in -order to get a clear picture of human service providers throughout the county organization. Attempts to bring all such services under a single administrative structure, even if legally possible, could result in over three-fourths of most county governments being placed in one department. The often heard statement that a single access point be provided for those who need a wide variety of human services, therefore, is simply not achievable as a practical matter. 6. The mix of professional and occupational groups within the human services category is so diverse that a single adminis- trative official with responsibility for all programs has the odds against him for applying uniform executive leader- ship and authority across-the-board. On the basis of the above, it would appear that approaches to organizing for provision of these services have attempted to bring too much into single organizational structures. Some of these operations have achieved olympian proportions, and thereby have become unmanageable. Therefore, we see the beginning of a trend to separating many of these functions, breaking up agencies which have been formed and returning to a larger number of individual operational units. I think this is sound so long as the programs are understood and that "force fitting" into preconceived organizational structures does not continue. What can be said in defense of our own record is :hat we have experimented with the agency concept, and for various reasons it has not been the answer to the many prcblems involved in providing these services. On the other hand, the agency has acquitted itself with distinction in performing a highly skilled staff function for the �- 4 Board. Over the years of its existence, the Board of Supervisors has been greatly assisted in the decision-making process with the availability of well thought-out positions and recommendations on a variety of critical issues. A review of status reports filed with the Board over the last three years gives testament to the major role played by this organization in solving many significant problems. Care should be taken in the future to preserve this capability. No one has been able to provide the single workable solution to this problem if, in fact, such does exist. I believe we now have the opportunity to provide a better program for resi- dents of the County and we should utilize these experiences to the fullest. The goals of the Board of Supervisors should be to organize the human services efforts into strong separate operating units with specialized planning capabilities and then provide a greatly strengthened coordinative and planning arm of your own covering all county activities involved in this service area. The operating units should be mutually exclusive as to basic nature of function, source of authority and funding, and occupational grouping of the work force. Attention should be given to - span of control in order that the Board and the County Administrator may no-t have too many units reporting separately to them. The role of formal citizen committees and the general public should be defined and channels provided for their efforts to impact on planning and operations at appropriate points. Finally, maximum flexibility should be provided in order that you may be able to respond quickly to changing condi- tions and demands. The specific strategy to initiate the process which I would recommend to the Board of Supervisors would be to block out the major functions which are to be performed, establish the overall, but not the detailed, organizational structure, appoint the operat- ing officials to appropraite positions within these functions, and then call upon them to present, in cooperation with the Board's committees and commissions, the actual operating details for provision of these services within each major functional unit. Determination of the major functional areas and appointment of appropriate officials can be started immediately by the Board. A twelve-month period should be established to complete final organization and set out the pattern of operations. 1. Block-out Functional Areas This step should be limited in the first instance to those operations now included within the Human Resources Agency. Functions now performed in other departments may be con- sidered over the twelve-month time schedule. The following are my suggestions on the functional areas which should be agreed upon as a first order of business: d� 19�-� 5 a. Social Welfare - This will include all of the functions performed by the existing department of Social Service and would mean the restoration of this department to independent status, reporting through the County Administrator to the Board of Supervisors. b. Health Care - This would include the functions of Medical Services, Public Health and Mental Health and follows roughly the recommendations made in the report prepared by Dr. Paul F. O'Rourke and filed with your Board on May 16, 1978. C. Human Services Planning and Coordination - This would include the functions of the current Human Resources Agency except those relating to direct supervision of Medical Services, Public Health and Social Service Departments but initially should include supervision of the Manpower Program. Because the planning and coordination aspects of this function go far beyond health care and welfare areas , this function should be placed in the County Administrator' s Office. 2. Appointment of Operating Officials Following the above functional grouping, the Board should establish the appointment process as follows: a. Social Welfare - Confirm Mr. Robert Jornlin as the Welfare Director with the appointing authority reverting from the Human Resources Agency Director to the Board of Supervisors. b. Immediately appoint a search committee consisting of members of the Board of Supervisors, county management, Medical Services staff, Public Health staff, and others you deem appropriate, to seek out the availability of candidates as Health Care Administrator and report back their findings to the full Board. In the interim, continue Dr. Louis Girtman, M.D. , as Acting Director of the Medical Services Department reporting to the Human Resources Agency Director. In order that a smooth transition be made in this particular action, I believe it is important that the Human 00 /91� 6 Resources Agency remain intact until a Health Care Administrator has been appointed and reports for duty. The Departments of Medical Services and Public Health would then continue during this interim period reporting to the existing Human Resources Agency Director. C. After the Health Care Administrator has been appointed, eliminate the Human Resources Agency and transfer those functions to the County Administrator. Appoint Mr. C. L. Van Marter to a new position of Human Resources Coordinator assigning to him the functions of planning, program evaluation, staff support to the County Administrator on human services Manpower operations and staff support to the Human Resources Commission. 3. Detailed Operations and Organizational Structure Detailed operations and organizational structure will be determined over a period of time by the Board of Supervisors on the basis of recommendations made by each of the above-noted officials. They will be charged with making program and subsequent organizational recommendations to the Board of Supervisors at stated times in the future. On the basis of careful economic studies and consideration of appropriateness of program direction, the Board may from time-to-time transfer functions amongst various county departments with the objective that within one year all human services operations will be assigned to the most appropriate organizational unit within the county. The Board' s staff support will be provided by the HRA staff transferred to the County Administrator' s Office working specifi- cally within the human resources area. In addition, that organization will be given the responsibility of coordinating public participation from the newly created Human Services Commission and the various boards and commissions operating within the human services area. The net result of this recommended approach will be the re- establishmert of departments in those functional areas reporting directly to your Board with the specific duty of continuing the provision of services while at the same time reorganizing them into new patterns. 7 4. Citizen Participation One of the critical elements of reconstituting the human services delivery system will be the role of existing advisory boards and committees and the general public. There are now 12 formal citizen advisory bodies within HRA alone, some mandated by state and/or federal law and some established by county ordinance. Their duties vary from broad planning functions to highly detailed administrative tasks. General public participation in operational and planning matters is normally provided through them to the Board of Supervisors. Each one is provided some measure of staff support and considerable resources are furnished for their operations in each year's budget by your Board. This is an extremely valuable resource for the county and every effort should be made to ensure that their energies are used in the reorganization activity. At the same time, their functions should- be reviewed to eliminate any duplication, wasted effort, or considerations of turf. Further, staff support and the utilization of economic resources should be evaluated to identify savings which may be -achieved. They should each be part of a common planning and evaluation process with the objective of providing the Board of Supervisors with the best combined outside advice on service needs and problems. I recommend that each board and commission be requested by the Board of Supervisors to initiate an intensive review of its functions and activities and file a report with an appropriate Board committee to be named by the Chairman. This Board committee, with the assistance of the County Administrator, will conduct necessary discussions with the members of such boards and commissions and report findings and recom- mendations within the twelve-month period. In concluding this working paper, I should make some final comments on the conduct of your several departments in providing services to the poor and disadvantaged. All too often, discussions of reorganization emphasize the negative aspects of past practice and dwell upon the sorry state of things which require major change in order to improve. I do not believe this is the case in Contra Costa County and your Board recognizes this as exemplified in your past actions. County employees and their management are generally high performance, dedicated people and have done an excellent job in a very difficult area. While we do have some serious problems in the human services area, both with people and process, I do not think this typifies the whole operation nor all of the people in it. You can take pride in their record of accomplishment over the years. 8 Two factors should be borne in mind as you approach this particular task. The first is the highly volatile and sensitive nature of all of those services we perform for people in trouble. There are many voices telling us what to do, they are high cost services, and rewards for success are seldom matched by reactions to failure. Secondly, this county has been extremely aggressive in seeking out new methods and programs and has been willing to take risks to experiment in many fields. The number of times we have been desig- nated by the State and Federal Governments to take on demonstration projects in welfare and health care is clear evidence of this charac- teristic. Getting out ahead in many of these service areas has naturally brought us into controversy and presented the Board with many more problems than you normally would have had. Thus, you have a larger and more difficult task before you in addressing the subject of change. I know you will preserve and enhance this spirit of innovation and will be encouraged in the months ahead by the response of a competent group of professionals which make up your department staffs. petfully, ARTHUR G. WILL County Administrator AGW:ev IN TiG; BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the I~Iatter of Hearing on the ) Proposed Budget for Fiscal Year September 19, 1978 1978-1979 and the Proposed Use of Federal Revenue Sharing Funds. This being the time fixed for hearing on the proposed budget for Fiscal Year 1978-1979 and the proposed use of Federal Revenue Sharing funds; and Chairman R. I. Schroder having commented that the Finance Committee (Supervi--ors E. H. Hasseltine and N. C. Fanden) had spent many hours reviewing the various requests for funds, and that this first budget after the passage of Proposition 13 must be viewed as a gearing down process for future government services; and Supervisor Hasseltine having reported that it was impos- sible for the Finance Committee to file a final report on this date because it is still not clear how much money is available, the Assessor has not had sufficient time to firm up the assessment rolls, and the State has not finalized the amount to be allocated as "bailout funds" ; and The Chairman having declared the hearing opened and the following persons having appeared and commented on the proposed budget item relating to their respective organizations or interests: Cora Birch, The West Contra Costa Club and Center of the Blind - Statement submitted; Joel Lensch, Individual homeowner, 26 Muth, Orinda, CA; Euell McDole, Homeowner, 374 Laurel Drive, Danville, CA; Captain Thomas Eddy, Appearing on behalf of Contra Costa County Development Assn. , Inc. ; Warren Jackman, Contra Costa County Building & Construction Tirades Council AFL-CIO; R. L. Granger, 2403 Ranchito Drive, Concord, CA; Rod Mullen, Director of Education, Synanon (Offered to take up to 100 youth now in County facilities to rehabilitate at no cost to Contra Costa County) ; Margaret :Iillmaker, 18 years old, resident of Synanon; Rich Radford, Executive Vice President of Contra Costa County Taxpayers' Association - presented recommendations of Association's Executive Committee; Henry Clarke, General 1.4anager, Contra Costa County Employees' Association, Local 7rl; Hiede Marow, Mother and housewife, ,l Sobrante; Fred Candary, Private resident, Rodeo. 0d /9 7 Page 2 Proposed Budget for FY 1978-1979. A. G. Will, the County Administrator, having suggested at the conclusion of the meeting that the hearing be continued (not closed) so as to enable .the Finance Committee to complete its recommendations with respect to the budget; IT IS BY THE BOARD ORDERED that the hearing on the proposed County budget for the Fiscal Year 1978-1979 and the proposed use of Federal Revenue Sharing funds is HEREBY CONTINUED to 2:30 p.m. , Tuesday, September 26, 1978. PASSED by the Board on September 19, 1978. CERTIRED COPY, I certity that this is a full, true & eorrect copy cf the original 'Inca`tent--rhich is on file in m7 offlue, and that it was ,;►s,ed & adopted by the Board of sufwrrisors or Cnntra Crista Coan:?. California, on cc: County Administrator the date shown. A`1'T,:ST: J. R. OI.SSCN, County Clerk & es-officio Clerk of said l;oard of Supessir)ors� by Deputy Clerk. And the Board adjourns to meet on September 26, 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, Countv Administration Building, Martinez, California. R.dI. Schroder, Cha "man ATTEST: J. R. OLSSON, CLERK Deputy SUMMARY OF PROCEEDINGS BEFORE TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SLEEP. 19, 1978, PREPARED BY J. R. OLSSON, COi7A,?'Y CLERK AND Ea-OFFICIO CL-RK OF T^.:, BOARD. Approved personnel actions for Medical Services, Auditor-Controller, Cooperative Extension, County Counsel, and Social Service. Authorized legal defense for Civil Service Commission in connection with Superior Court Action No. 188335. Denied claims for damages filed by D. Bennett, M. Low, D. Hoellwarth, M. Moutinho, J. Mackinnon, N. Larson, R. Schiffman, M. Boatwright, E. Sullivan, E. Rushing, Farmers Insurance Group, K. Dugan, M. Weitzner, and G. Lopez. Authorized attendance at meetings as follows: R. Giese, Building Inspection, to International Conference of Building Officials at Denver, CO, Oct. 1-7; L. D. Cervantes, Law and Justice Systems Development Project (Auditor- Controller) , to review the PROMIS System, developed by INSLAW in Washington, D.C. , Sept. 24-30; J. Petersen, Auditor-Appraiser, to Minneapolis, MN, St. Louis, MO and vicinity to conduct audits, Oct. 8-25; and Denied request of A. Compaglia and W. Milano, Planning Commission, to attend California Planning Commissioners Assoc. Annual Conference in Palm Springs, CA, Oct. 12-14. Authorized Treasurer-Tax Collector to solicit bids from various financial institutions for temporary borrowing of funds pursuant to Govern- ment Code Sections 53840-53844. Approved recommendation of Supervisor J. P. Kenny that the Public works Director prepare a letter to State Attorney General E. Younger advising him of the County's position on the Peripheral Canal. Approved request of Supervisor E. H. Hasseltine to have listed on the Sept. 26 agenda for consideration a proposed resolution applying to LAFCO for approval to initiate proceedings for annexation of certain territory in the Bethel Island area to the County Sanitation District No. 15. Modified June 16 order eliminating all complimentary meals at County Medical Services facilities to authorize the continuance of provision of said meals to certain employees and that said matter will be reviewed with affected employee organizations at the time of further negotiations. Directed Chairman to request Senator J. Mills and Assemblyman L. _ McCarthy to exercise their authority under current rules for continuation of the recently adjourned legislative session, for the purpose of considering !' an appropriation to provide the necessary additional assistance to fund the deficits of the special districts of the State for FY 1978-79. Acknowledged with thanks legislative action of County Legislators for securing passage of Ar 3409 relative to the tens Of office fo^ the Assessment Anneals Board. L, a.i lij September 19, 1978 Summary, continued Page 2 Ela '- R Requested Public Works Director to submit a complete report on the s tiY6t light reduction program on Sept. 26. Approved substitution of concrete finishing subcontractors, Detention Facility Cast-In-Place Concrete, Martinez area. Authorized Director, Human Resources Agency, to execute extensions of Emergency Residential Care Placement Agreements with certain facility operators to Dec. 31, 1978. Approved Traffic Resolutions Nos. 2468 through 2471. Approved access to West County Fire Protection District fire station site, Castro Ranch Road, E1 Sobrante area. Accepted instrument from Central Contra Costa Sanitary District in connection with Sub. 5332 and instruments for recording only from Pentecostal Church of God and Ray Lehmkuhl Co. in connection with LUP 2039-78 and DP 3039-77, respectively. Accepted as complete the construction of improvements in Sub. M.S 262-779 Oakley area. Awarded contracts to the following: D.C.M. Construction Co. , Inc. for ceilstruction of the Barranca Court Underdrain Project, San Ramon area; Eugene G. Alves Construction Co. , Inc. for construction of Pacheco Boulevard Frontage Improvements Assessment District No. 1978-3, Martinez area; and As Ex-Officio the Board of Supervisors of County Storm Drainage District Zone 16, awarded to Mountain Construction, Inc. contract for Storm Drainage District Zone 16 Lines C and D, Plan A Project. Approved Public Works Director's recommendation to reject all bids received for the E1 Cerro Boulevard Improvement Project, Danville area. Authorized Public Works Director to: refund to CBS Construction, Inc. cash surety deposit in connection with Development Permit 3038-76, San Ramon area; refund to Garden Creek Development Co. cash surety deposit in connec- tion with Sub. 4295, Danville area; execute Change Order No. 2 to construction contract with Elmer A. Lundgren for Remodel at Health Center, Richmond; arrange the removal of three olive trees at the corner of Port and Ceres Streets to provide a more safe condition for pedestrians; execute Deferred Improvement Agreements with E. Poggetti and A. Fava, et ux, in connection with MS 262-77, Oakley area, and MS 344-77, Alamo area, respectively; arrange for a purchase order of $9500 to Dan Spillane Co. for the replacement of the Lost Valley Road Culvert, Moraga area; arrange for completion of improvements in Sub. 4307, Orinda area, using the cash surety deposit, and authorizing County Counsel to recover any cost in excess of same. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized Public Wo_:.s Director to execute Consulting Services Agreement with Earthdata, inc. for aerial napping for eas- -'ounty drainage study. 0.- 2,0 C September 19, 1978 Summary, continued Page 3 Accepted as complete construction of private improvements in ,KS 33-77, Alamo area, and KIS 32-74 and 79-77, Walnut Creek area, and authorized refunds of cash deposited as security. Authorized Chairman to execute the following: State Department of Health Letter of Agreement to provide Federal funds for a Maternal and Child Health Clinic Coordinator; Termination of Reimbursement Agreements to guarantee repayment of cost of services rendered to L. and B. Alfaro and to J. Nord; Lease with Roman Catholic Bishop of Oakland for use of certain property in Antioch by the Cooperative Extension Service Community Gardens Project; Ambulance service contract extensions with certain ambulance companies effective through Oct. 31; Short Form Service Contracts with J. Kocher, F. and W. Balentine, and R. and J. Phillips for foster parent training; WIN Child Care Contract with YWCA of Contra Costa County; Contract with Dr. R. Fish for specialized instruction and training in working with the Violent Offender for Probation Department staff; Short Form Service Contract with W. Gayten for psychological services to Head Start Program; Consultant Contract with E. Harris for special education services to Head Start Program; Contract with California State Economic Opportunity Office for continuation of Emergency Energy Conservation Program; Revised CETA Prime Sponsor Agreement Certification document and rescind prior PSA Certification and modification documents; Documents for transmittal to Department of Labor for CETA Title III YCCIP Programs for FY 1978-79. Authorized submittal of comments compiled by Director, Office of Emergency Services, pertaining to proposed rules on natural hazards evaluation and mitigation provisions under Section 406 of Disaster Relief Act of 1974 to the State Office of Emergency Services. Authorized relief of shortages in certain accounts of the Bay Judicial District Marshal's Office. Approved requests of Isakson & Associates, Inc. (2101 and 2112-RZ) and P.E. Frazier, et al (2141-RZ) to rezone land in Danville area, introduced ordinances in connection therewith and fixed Sept. 26 for adoption of same. Fixed Oct. 10 at 1:30 p.m. for hearings on recommendation of County. Planning Commission with respect to proposed amendment to County General Plan for Treat Boulevard-Pleasant Hill BARTD Station area and on recom- mendation of the Sen Ramon Valley Area Planning Commission with respect to the request of DeBolt Civil Engineering (2233-RZ) to rezone land in the San Ramon area. Approved recommendation of San Ramon Valley Area Planning Commission (2249-RZ) to rezone land in the Alamo/Danville area, introduced ordinance in connection therewith and fixed Sept. 26 for adoption of same. Authorized Director, Human. Resources Agency, "Co execute Subgrant Modi- fication Agreements, effective June 15, 1978, with 15 CETA Title Vi PSE Froject Subgrantees. Acknowledged receipt of Status Report of Supervisor Boggess, Chairman of Internal Operations Committee pertaining to recommendation of 1977-78 Grand jury for establishment of a follow-up committee on recommendations made by past grand juries. ep em�er 19, 1978 Summary, continued Page 4 Accepted resignations of M. Sanders from County Alcoholism Advisory Board and W. Berkhout from the West County Fire Proteation District Board of Commissioners. Authorized Director, Human Resources Agency, or his designee, to submit a funding application to the Contra Costa Chapter of the National March of Dimes for the purchase of a Fetal Monitor to be used by County Medical Services and appropriate licensing documents to State Community Care Licensing Division for continued operation of Discovery Motivational House located in Martinez. Appointed D. Clerici to Citizens Advisory Committee for CSA P-1. Acknowledged receipt of: report from Auditor-Controller concerning write-off of certain hospital accounts receivable; letter from J. _ Fleming re proposed Orinda Slope Density and Hillside Ordinance; and to be taken under review, request from Contra Costa Building and Construction Trades Council for support on the proposal of UCO Oil Co. to construct a petroleum refinery in the Martinez area; report from the Agricultural Commissioner-Director of Weights and Measures, on the status of Dutch Elm Disease in the County. Referred to : Director, human Resources Agency, for review and report on Sept. 26, request of CSAC concerning the County's position on State administration of welfare; _ Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and County Administrator for recommendation in submission of the Final Budget for 1978-79, the matter of responsibility for payment to ambulance companies for service charges incurred for "dry runs" or "bad debts" ; Finance Committee, Director, Human Resources Agency, and County Administrator, U.S. General accounting Office report on Aid to Families with Dependent Children Program in Contra Costa County; Internal Operations Committee (Supervisors W. N. Boggess and J.. P. Kenny) for review and submission of recommendation in one week if possible, recommended appointments to County advisory Council on Aging. Accepted resignation of L. Thompson from the Governmental Review Committee as a labor representative and referred the matter of replacement to Internal Operations Committee. Denied claims for various firms for refund of taxes paid on unsecured property for 1978-79• Granted permission to Supervisor R. I. Schroder to leave the State. Acknowledged receipt of Finance Committee report re alternatives to closure of Edgar Children' s Shelter, directed Human Resources Agency Director to solicit bids to provide for the establi s'?.ment of an interim Placement Group Home Ser-�,ice, and ;fixed Oct. 24 at 11 a.m. as z=e =or Purchasing Agent to receive bids on same. Denied administrative appeal of City of 'Walnut Creek from action of Zoning Administrator on LUP 2012-77, Beacon Point Associates, Walnut Creek area. Acknowledged receipt of report by County Administrator concerning request for ordinance establishing a Mobile Home Rent Review Commission and referred same to Director of Planning. 001W;2_ September 19, 1978 Summary, continued Page 5 Adopted the following numbered resolutions: 78/909, declaring intention to purchase real property located in Concord for Buchanan Field - Runway 19-R Clear Zone from J. Wilms ite, et ux, and fixing Oct. 31 at 10:30 a.m. as time to consummate same; 78/910 and 78/911, authorizing assessment roll changes; 78/912, approving Parcel Map of Subdivision MS 262-77, Oakley area; 78/913, approving Parcel Map and Subdivision Agreement with Y.. .wood, Sub. MS 44-77, Orinda area; 78/914, approving Final Map and Subdivision Agreement with G & H Enterprises, Sub. 5312, Danville area; 78/915, approving Final Map and Subdivision Agreement with B. Olsen, Sub. MS 344-77, Alamo area; 78/916, approving Final Map and Subdivision Agreement with Remmil Corp. , Sub. 5157, Pleasant Hill area; 78/917, approving Parcel Map, Sub. MS 290-77, Morgan Territory area; 78/918, approving Parcel Map and Subdivision Agreement with B. Cheung, MS 200-77, Walnut Creek area; 78/919, accepting as complete contract with E.P. Construction, Inc. for Miscellaneous Storm Drains Project, Various areas; 78/920, accepting as complete contract with Sibbald Construction, Inc. for Site Development at Women' s Minimum Security Work/education Furlough Center, Richmond, CA; 78/921, holding harmless agreement with Federal Aviation Administration in connection with operation of airfield lighting system at Buchanan Field Airport approving abandonment of slope and drainage easement, Sub. 5173 (Camino Diablo) , Lafayette area; 78/923, authorizing changes in the assessment roll; 78/925 , fixing Oct. 19 at 2 p.m. as time to receive bids for recon- struction of sewer, Assessment District No. 1973-3, San Ramon area. Approved amendment to Resolution No. 78/668 to reduce land use permit fee for certain home care facilities and adopted Resolution No. 78/924 changing said fee schedule pertaining to land use permits. Adopted Ordinance No. 78-63 rezoning land in the BARTD Station area of Pleasant Hill, G. and J. Bell (2227-RZ) and E. Weiss (2217-RZ) . Adopted Ordinance No. 78-65 rezoning land in the Crockett area, McBail Co. (2107-RZ) . Approved recommendation of Internal Operations Committee that request of Televents, Inc. for a rate increase be denied, the Committee to report further on Sept. 26 with respect to CATV rate increases. Continued to Sept. 26 at 2:30 p.m. hearing on proposed County Budget for FY 1978-79 and Federal Revenue Sharing Entitlement use. Approved recommendations of Internal Operations Committee pertaining to representation on the Manpower Advisory Council, and that applications received for the three vacant positions be referred to said Gommittee for recommendation. Adopted in concept the report of the County Administrator re human_ services plannin€ and operation, establish a search committee to assist in the recruitment of a new Medical Director, and appointed Supervisors Fander_ and Schroder to said committee.