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.