Loading...
HomeMy WebLinkAboutMINUTES - 09261978 - R 78M IN 6 -r The following are the calendars prepared by the Clerk, County Administrator, and Public 'Works Director for Board consideration. s JAMES P.KENNY.RIcHMolvo CALENDAR FOR THE SdARO CF SUPERVISORS ROBERT 1.SCHROOER IST DISTRICT CHAIRMAN NANCY CONTRA COSTA COUNTY G FAHDEN.MARTINEZ ERIC H.HASSELTINE • 2ND DISTRICT VICE CHAIRMAN RONERT 1.SCHROOM LAFAYETTE AND FOR JAMES R OLSSON.couNTY cLmK 3R0 osTtA+cT SPEQAL.DISTRICTS GOVERNED BY THE DOARO AMC 9XOFFIclo CLARK OF THE SDARD WARREN N.NOGGESS.CONCORD MOM GERALAINE RUSSELL 4TH DISTRICT _ 110*AD CMYISE W ROOD I Q7.AD•Sim@TmTKIIN suvows CHIEF CLAIRK ERIC H.HASGELML FI1'ISGURG RQ a=11111 NONE(A 15)872.2371 8TH DISMIcr MARTINEZ CALIFORNIA 9"33 TUESDAY September 26, 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. Bob Eisenman, Ph.D. , Coordinator of the Emergency Medical Services Office, will present a "Citizen Rescue" Certificate to Supervisor Robert I. Schroder for his participation in the County' s Emergency Training Course. Service Pin -Awards. Consideration of the Public Works agenda. Consideration of the County Administrator' s agenda. Consideration of "Items Submitted to the Board. " - 9: 30 A.M. Hearing on proposed dissolution of Contra Costa County Storm Drainage District Zone 27 , Martinez area. Hearing on appeal of Isakson & Associates, Inc. , applicant, and McDonald & Duggan, owners , from San Ramon Valley Area Planning Commission denial of application for Minor Sub- division 46-78, Tass.ajara area (continued from August 15) . Hearings on recommendations of the County Planning Commission with respect to the following planning matters: Request of Isakson & Associates , Inc. , (2230-RZ) to rezone land in the Walnut Creek area; County Planning Commission (2237-RZ) to rezone land in the Clayton area; County Planning Commission (2265-RZ) to rezone land in the West Pittsburg area; Request of Edgecroft Partnership (2229-FEZ) to rezone land in the Martinez area; and Request of F. P. Bellecci (2268-RZ) to rezone land in the Martinez area Hearing on recommendation of the San Ramon Valley Area Planning Commission with respect to the request of McKeon Construction Company (2127-RZ) to rezone land in the San Ramon area. If the above are approved as recommended, introduce ordinances, waive reading and fix October 3 , 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 appeal of Veral J. Speaks from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 48-78, Alamo area. -Board of Supervisors ' Calendar, continued September 26, 1978 1:30 P.M. Hearing on appeal of R. C. Niederholzer from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 58-78, Tassajara area. 2: 30 P.M. Hearing on proposed County Budget for fiscal year 1978-1979 and Federal Revenue Sharing Entitlement use (continued from September 19) . ITEMS SUBMITTED TO THE BOARD ITE - : CONSMTT- 1. INTRODUCE ordinance amending Sections 34-12. 008 and 34-12. 012 of the County Ordinance Code relating to employee organization unit determination and election procedure; waive reading and fix October 3, 1978 for adoption. 2. ADOPT the following rezoning ordinances as follows: No. 78-64 San Ramon Valley Area Planning Commission (2249-RZ) Alamo area; and No. 78-66 Isakson & Associates , Inc. (2101-RZ) Danville area; Isakson & Associates, Inc. (2112-RZ) Danville area; and P. E. Frazier (2141-RZ) Danville area. 3. FIX ,October 17, 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 Rirker Pass Road/ Concord Boulevard area. 4. FIX October 17, 1978 at 1:30 p.m. for hearings with respect to the following County Planning Commission recommendations : County Planning Commission Initiated (2262-RZ) to rezone land in the Pittsburg area; Request of Lemke Construction Company, Inc. (2176-RZ) to rezone land in the Vine Hill/Martinez area; Request of Richard and Barbara Ewin (2231-RZ) to rezone land in the Lafayette area; and Request of Oleroy D. Hytholt (2281-RZ) to rezone land in the Pacheco area. 5. FIX October 17, 1978 at 1:30 p.m. for hearing on the appeal of J. Bruce Milan from Orinda Area Planning Commission decision on Minor Subdivision 159-78, Orinda area. 6. FIX October 24, 1978 at 1: 30 p.m. for hearing on the appeal of George S. Nolte & Associates from County Planning Commission conditional approval of Development Plan No. 3006-78, Walnut Creek area. 7. ACCEPT. as complete construction of private improvements in Minor Subdivision 13-76, Walnut Creek area. 8. DENY claims for refund of taxes paid on the unsecured property for 1978-1979 for: Pitney-Bowes , Inc. ; Firestone Tire & Rubber Company; Datapoint Corporation; Gallagher & Burk, Inc. ; Honeywell Information Systems Inc. ; International Business Machines Corporation; Longs Drug Stores , Inc. ; Lone Star Industries, Inc. ; Pacific Southwest Realty Company; and Security Pacific National Bank. 9. DENY claims for damages of Elizabeth Smith, the amended claim of Bernice C. Manzer, and the application to present a late claim for Charles Fish. 10. FIX October 17, 1978 at 10:30 a.m. for hearing on San Ramon Valley Area Planning Commission recommendations for amendment to the Specific Plan Setback Alignment for a portion of San RafiW�(f � Valley Boulevard Road. Board of Supervisors ' Calendar, continued _ September 26, 1978 ITEMS 11 - 21: DETERMINATION (Staff recommendations shown foll5UMg the item. ) 11. LETTER from James G. Maguire, Attorney at Law, requesting the - Board to reconsider the moratorium it imposed on sewer connections in County Sanitation District No. 5 and direct that building permits be issued for Minor Subdivision 149-77, Port Costa area. CONSIDER REQUEST 12. MEMORANDUM from County Auditor-Controller requesting that the Board approve impounding disputed unsecured property tax- collections axcollections in accordance with Government Code Section 26906. 1. APPROVE REQUEST 13. LETTER from Executive Director, County Supervisors Association of California, requesting that the Board indicate its position by September 27, 1978 as to the question of state administration of welfare programs for legislative hearings, and for the Commission on Governmental Reform (Post Commission) . On September 19, 1978 Board requested Director, Human Resources Agency, to report on this matter. CONSIDER REPORT 14. LETTER from Covington & Burling, law firm, Washington, D.C. , indicating that one of three ERA boycott cases is moving to trial, that said organization needs help in connection with court actions filed against it and transmitting a questionnaire requesting information from the county about its actions relating to aforesaid matter. TAKE NO FURTHER ACTION 15. LETTER from Marcus Peppard, Chairman, Contra Costa County Mental Health Advisory Board, requesting that said Board be included in the screening process for the selection of a new Medical Director and the new Health Care Administrator. TAKE UNDER REVIEW 16. REPORT from County Counsel, in response to Board referral, recommending denial of request of Andrew F. Kritscher for refund of penalty and interest added to tax bill on Parcel No. 175-052-021-3. APPROVE RECOMMENDATION 17. LETTER advising that Sandra Steinbeck has resigned from the Citizens Advisory Committee for County Service Area R-6, effective September 12, 1978. ACCEPT RESIGNATION AND APPLY APPOINTMENT PROCEDURE 18. MEMORANDUM from County Auditor-Controller responding to recommenda- tions of the 1977-1978 Grand Jury. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1977-1978 GRAND JURY, AND PLACE COPY ON FILE WITH THE COUNTY CLERK 19. CONSIDER adoption of resolution applying to the Local Agency Forma- tion Commission for approval for annexation of certain territory in the Bethel Island area to County Sanitation District 15. ADOPT RESOLUTION 20. LETTER from Mr. and Mrs . Charles E. Auer alleging inferior work- manship in the construction of their home, citing attempts made to have the problem corrected, and seeking/ advice apsT7��t_o1 any WF fu~..ther 2,�t4&—cn they mig .. Vake. IRE1 E..i aO COLO I- COUNSEL 21. LETTER from Area Coordinator, Office of the Commanding General, State Military Forces , Sacramento, requesting that Board consider creating a National Guard Commission in Contra Costa County to foster and develop community support for the National Guard. REFER TO COUNTY ADMINISTRATOR 00004 Board of Supervisors ' Calendar, continued September 26, 1978 ITEMS 22 - 24: INFORMATION (copies of communications este as in ormation items have been furnished to all interested parties. ) 22. LETTER from law firm of McCombs and Jones supporting proposal to place the Contra Costa County Conciliation Court under the auspices of the Superior Court rather than the Social Services Department. 23. LETTER from Mrs. Faith Simon of Concord indicating that because of aircraft from Buchanan Field, they felt it necessary to move resulting in increased property taxes and blaming the county 24. LETTER from Chairperson, Family and Children' s Services Advisory Committee, concurring with the report of the Social Services Committee of the 1977-1978 Grand Jury with respect to foster homes and protective services. Persons addressing the Board should co lete the form provided on the rostrum and fl=ishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator' s Conference Room, County Administra- tion Building. 000010 . OFFICE OF COUNTY ADMINISTPATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions September 26, 1978 From: Arthur G. Will, County Administrator- I. PERSONNEL ACTIONS 1. Authorize appointment of Ms. Meriel Schunemann in the class of Intermediate Typist Clerk at the fourth step ($887) of Salary Level 240 ($766-$931) , e-ffective September 11, 1978; and appointment of Ms. Priscilla McBain in the class of Senior Public Health Nurse at the third step ($1347) of Salary Level 393 ($1221-$1485) , effective August 28, 1978, as requested by the County Tar. Collector-Treasurer and the Health Officer, respectively, and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting (a) L. F. Banuelos San Antonio, TX Annual Training & Harry Bows, 10-28-78 to 11-2-78 Seminar National District Attorney Reciprocal & Family (federal and Support Enforcement state funds) Association (b) Donald Ludwig, Seattle, WA Meeting on Health Co. Medical 10-11-78 Maintenance Organ- Services (time only) ization, Ring County III. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 3. Adopt Resolution continuing in effect the provisions of Resolution No. 77/104 which provided for a monthly supplement of- $12.50 to the Board-established foster home payment rates. 00 To: Board of Supervisors From: County Administrator Re: Recommended AcItions 9-26-78 Page: 2. V. BOARD AND CARE PLACEMENTS/RATES - continued 4. Amend Resolution No. 78/791, establishing rates to be paid to child care institutions, as follows: Private Institution Monthly Rate Clauson House, Oakland (N) $847 Specialized Foster Home Williams Group Home, Pollack Pines $698 VI. CONTRACTS 5. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Sara Sheetz Foster parent $20 7-1-78 - training 12-31-78 (b) City of First Amendment $927 7-1-78 - Walnut Creek to Fourth Year 6-30-79 Community Develop- ment Program Project Agreement reallocating surplus third year funds to Activity 4750 (c) Town of Amend Second Year $3,500 Extend to Moraga Community Develop- 10-31-78 ment Agreement to allocate additional funds for Activity 4721, Moraga Senior Center (d) John T. Horticultural $1,650 9-14-78 - Carnill, consulting services 12-31-78 Walnut Creek ` 00( t �l I To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-26-78 Page: 3. VI. CONTRACTS - continued Amount 5. Agency Purpose To Be Paid Period (e) Sandra Coons Head Start $3,360 9-27-78 - Program, speech 12-31-78 therapy consultation Stephen Head Start $2,250 10-1-78 - Thornton Program, mental 1-31-79 health consul- tation (internships) Debra Hunter Same Same Same Maureen Same Same Same Grabowski Rene Mendez- Same Same Same Penate Joyce Saad Same Same Same Anthony Frank Same Same Same Janice Lovelace Same Same Same (f) Sonoma County Prisoner housing Increase Effective salary 8-1-78 rate from $15.80 to $22.50 per inmate day (g) Children's Crisis Receiving Not to 9-1•-78 - Home Society Home and Diversion exceed 5-31-79 Counseling Services $107,188 Children's Home Terminate contract $185,557 3-1-78 - Society (eff. 9-1-78) for 2-28-79 Crisis Receiving Home 00008 F, To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-26-78 Page: 4. VI. CONTRACTS - continued Amount 5. Agency Purpose To Be Recd Period' (h) State of Contract amend- $11,693 Amendment California, ment to increase effective Dept. of federal funds 10-1-77 Health for County Drug Abuse Programs (i) State of Office on Aging $7,258 10-1-78 - California, training funds 9-30-79 Dept. of Aging 6. Authorize amendment to existing agreements with the University of California-Boalt Hall, University of California at Davis and Hastings College of Law to lower the hourly compensation for work-study students in the Public Defender' s Office from $4.5G to the $4.00 rate which was in effect prior to July 1, 1978; also authorize increased county share or compensation for Boalt Hall students from 20% to 40%. 7. Authorize Chairman, Board of Supervisors, to execute contracts with 14 service providers for continuation of services to Prepaid Health Plan enrollees during the period July 1, 1978 through June 30, 1979 as recommended by the Director, Human Resources Agency. 8. Authorize Subgrant Modification Agreements with 17 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. 9. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. VII. GRANT ACTIONS 10. Authorize Chairman, Board of Supervisors, to sign and submit to the U.S. Department of Labor a CETA Title III Grand Modification increasing the county's grant of federal funds from $957,342 to $984,913.02 for operation of the YETP during the period January 1, 1978 through September 30, 1978, as recommended by the Director, Human Resources Agency. 0001 9 To: Board of Suvervisors From: County Administrator Re: Recommended Actions 9-26-78 Page: 5. VII. GRANT ACTIONS - dontinued 11. Authorize Chairman, Board of Supervisors, to execute CETA Title III HIRE-II Annual Plan rant Modification #802 for submission to the U.S. Del!_rtment of Labor, increasing the federal funding request from $191,712 to the new total of $268,418; and authorize the County Manpower Program Director to conduct negotiations with the State Employment Development Department (EDD) for a subgrant agreement with a payment limit of $256,300 to operate the full HIRE Program; and, further, authorize the Director, Human Resources Agency, to execute and send a Letter of Intent to EDD for an initial subgrant agreement with a payment limit of $111,000 to start up said HIRE Program. VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute a lease between the County and the Concerted Services Project, Inc. for use of an office at 27 Columbia Circle, Pittsburg, by the Public Defender. 13. Authorize Chairman, Board of Supervisors, to execute a one- year lease renewal with the Elizabeth Missionary Baptist Church for the premises at 169-6th Street, Richmond, for continued use by the Social Service Department. 14. Authorize Chairman, Board of Supervisors, to execute a month-to-month rental agreement with John Ardizzoia and June Ardizzoia for a garage at 53 Canyon Lake Drive, Port Costa, for use by the Crockett-Carquinez Fire Protection District. X. OTHER ACTIONS 15. Adopt order fixing the terms of members of the community group and public members of the County Justice System Subvention Program Advisory Group which were determined by lot at the Advisory Group's September 7, 1978 meeting. 16. Adopt resolution approving the Plan of Service for the proposed Bay Area Library and Information System, under the California Library Services Act, for the fiscal year 1978-79 as recommended by the County Librarian. 0001 10, To: Board of Supervisors. From: County Administrator Re: Recommended Actions 9-26-78 Page: 6. VII. OTHER ACTIONS - continued 17. Authorize the Public Works Director to arrange for ' issuance of a purchase order for safety awards luncheon for the Public Works Maintenance crew with the best safety record, and authorize continuance of the program annually subject to approval of the County Administrator. 18. Approve Conciliation Agreement in the case of Ms. Dorothy Guillory, and authorize Director of Personnel to execute applicable agreement with Equal Employment Opportunity Commission. 19. Acting as the Board of Directors of the West County Fire Protection District, adopt Resolution and Notice of Intention to Sell Real Property, declaring as surplus the following parcels of district vacant land: 1) 1.01 acres on Third Street, Richmond, Located 530 feet south of Brookside Drive, 2) .523 acres on Castro Ranch Road, E1 Sobrante, 400 feet north of San Pablo Dam Road, and authorize the County Real Property Agent to sell said properties at public auction on November 9, 1978 under the terms and conditions of sale as set forth in the Notice of Public Land Sale for said properties (minimum bid price for each parcel is $15,000) . 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 vU li CONTRA COSTA COUNTY l PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, September 26, 1978 REPORTS Report A. STREET LIGHTING The Public Works Director in response to a Board action of August 15, 1978, has furnished each Board Member a report on street lighting. It is recommended that the Board accept the report and authorize the Public Works Director and County Counsel to prepare the necessary documents and agreements to initiate an Assessment District for street lighting under the provisions of the Landscaping & Lighting Act of 1972 within the boundaries of present County Service Area L-32 (Kensington) as recommended in the report. The entire cost to form the Assessment District, as permitted in the Streets & Highways Code, shall be charged against carryover funds in County Service Area L-32. It is estimated that the total cost to form the Assessment District .will not exceed $10,000. Adequate funds are available. (ML K) SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II No Items SUPERVISORIAL DISTRICT III Item l.' COUNTY SERVICE AREA R-8 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve a Trail Agreement with the Pacific Gas and Electric Company and authorize the Chairman of the Board to execute the Agreement on behalf of County Service Area R-8. The agreement is for a 25-year term at no cost to County Service Area R-8 and provides for the development and use of a portion of the Pacific Gas and Electric Company tower line right-of-way for trail purposes. (Continued on next page) A G E N D A Public Works Department Page T of 7 September 26, 1978 00��.�� 1 Item 1 Continued This right of way will be a part of the Sugar Loaf to Shell Ridge trail system and the development cost will be funded in part by the Nejedly-Hart State, Urban and Coastal Bond Act of 1976. O 1 The Citizens Advisory Committee for Service Area R-8 has approved the above recommendation. (SAC) Item 2. TREAT BLVD. - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed dated August 22, 1978, from Helen M. Pitto, conveying 1596 square feet of land in fee and a 1598 square foot temporary slope easement required for the widening of Treat Blvd. Payment to the Grantor of $15,200.00 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the Right-of-Way Contract dated August 22, 1978 between the Grantor and the State. (RE: Project #4861-4331463-76, FAU-M-3072 (29)) (RP) Item 3. MAYWOOD DRIVE - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens- and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2472 and 2473. be approved as follows: Traffic Resolution #2472: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 9:00 a.m. and 71 :00 a.m. (Saturdays, Sundays and holidays excepted) on the east side of MAYWOOD DRIVE (#4057M) , Walnut Creek beginning at the intersection of Treat Boulevard and extending southerly to the intersection with Elmwood Drive. Traffic Resolution #2473: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited between the hours of 9:00 a.m. and 11 :00 a.m. (Saturdays, Sundays and holidays excepted) on the west side of MAYWOOD DRIVE (#4057M), Walnut Creek begs nn ing at the intersection of Treat Boulevard and extending southerly to the intersection with Elmwood Drive. (TO) A_ G E ,N D A - Public Works Department —Page 'T of 7 September 26, 1974)(MI,3 Item 4. SUBDIVISION MS 13-76 - REFUND 'PERFORMANCE BOND - Walnut Creek Area It is recommended that the Board of Supervisors authorize the Public Works Director to refund a portion of the cash performance bond for Subdivision MS 13-76 pursuant to Title 9 of the County Ordinance Code. The improvements were approved as completed on September 12, 1978, by Resolution No. 78/895 and the developer has requested a reduction in the cash performance bond. Owner: Harry Corbett Kroll Location: Subdivision MS 13-76 is located at the end of Montanya Court and Mockingbird Lane in Walnut Creek area. (LD) Item 5. SUBDIVISION MS 123-76 - AUTHORIZE REFUND - Walnut Creek Area It is recommended that the Board of Supervisors declare that the improvements in Subdivision MS 123-76 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 refund the $500.00 cash deposit posted as security to guarantee performance under the Subdivision Agreement. (LD) SUPERVISORIAL DISTRICT IV Item 6. STATE HIGHWAY ROUTE 4/242 - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve the Freeway Maintenance Agreement which defines the areas of responsibility of the State of California, acting by and through the Department of Transportation, District 4, and the County of Contra Costa, pertaining to State Highway Route 4/242 at the Olivera Road Undercrossing, between the north frontage road and approximately 270 feet south; and authorize the Chairman of the Board of Supervisors to execute the Agreement on behalf of the County. (TP) G E N D A Public Works Department . Page 3 of 7 FQnto " ar 95- I07 SUPERVISORIAL DISTRICT V Item 7. MARSH CREEK - CONVEY EASEMENT - Oakley Area It is recommended that the Board of Supervisors,. as ex officio Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, convey to the Oakley-Bethel Island Wastewater Management Authority a Grant of Easement for sewer line purposes over Marsh Creek and adjacent excess lands not required for future flood control purposes, and authorize the Chairman of the Board to execute said Grant of Easement and a Right of Way Contract on behalf of the Dis- trict. The consideration for said easement is $100. (RE: Work Order No. 5403-658) (RP) Item 8. SAN RAMON CREEK - CONVEY EASEMENT - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve the conveyance of an access easement to Mildred E. Wing across property recently conveyed to the District in connection with Tract 4841 upon which a reservation of such access easement was inadvertently omitted, and authorize the Board Chairman to sign said easement on behalf of the Flood Control District. Said Conveyance is in the public interest, will not substantially conflict or interfere with the use of said Flood Control District property and is being conveyed pursuant to Government Code Section 25526.5 (value less than $2,000). This Conveyance is considered a Class 12 Categorical Exemption (disposal of surplus Government property) from Environmental Impact Report requirements, and is in conformance with the County General Plan. (RE: Work-Order No. 8399-7520) (RP) Item 9. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - EXECUTE QUITCLAIM DEED Bethel Island Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, authorize the Board Chairman to execute a Quitclaim Deed to The Will:ws at Bethel Island, releasing an easement for sewer lines, pump stations and an access road. The Board accepted this easement on January 10, 1978, pursuant to an agreement with Willow Mobile Home Park under Land Use Permit #258-71 , also approved by the Board on January 10, 1978 for maintenance of said items. On July 18, 1978, the Board executed an Amendment to said agreement, stipulating that this easement be con- veyed back to the Willow Mobile Home Park, which then becomes responsible for all future operation, maintenance, repair and replacement of the facilities. (RE: Work Order No. 5503-658) (RP) A G E N D A Public Works Department Page 4 of 7 September 26, 1978 000,11) 16�.,a i v. Wun l i Jt,.Y 1Lt I Xt A ,,-b - AMEND STREET LIGHTING POLICY - Danville Area The Board of Supervisors on August 15, 1978 adopted the proposed budget for County Special Districts. The Public Works Department has received letters from the Dansborough Homeowners Association and the Sycamore Homeowners Association requesting that funds set aside for landscaping and street sweeping be used instead for street lighting. With such a shift, funds are adequate to pay for all street lighting in Service Area M-6 ,for the balance of this fiscal year. It is recommended that the Board of Supervisors amend the Policy for Street Lighting adopted on August 8, 1978 to include County Service Area M-6 as an addi- tional area where all street lights are to be left on for the remainder of the I978-79 fiscal year. (MLK) GENERAL Item 11. COUNTY FLOOD CONTROL PROPERTY - APPROVE RENTAL AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve a rental agreement dated September 7, 1978 with Mario Addiego for the use of vacant District-owned property located at the northeast corner of Ygnacio Valley Road and Oak Grove Road as a site for Christmas tree sales, and authorize the Public Works Director to execute the agreement on behalf of the District. The rental is on an "as is" basis for the amount of $400 for the rental term of November 1 , 1978 to December 31, 1978. (RP) Item 12. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. _ - (ADM) Item 13. DETENTION FACILITY PROJECT - APPROVE CONTRACT CHANGE ORDER - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 11 with Cahill Construction Company, San Francisco, California, for Project No. 5269-926-(51), Detention Facility Cast- in-Place Concrete. The additional work approved by this Change Order includes the welding of 362 rein- forcing' bar dowels to the structural steel columns, as well as other minor changes. The change was requested by the architect at the request of their structural engineer. (Continued on next page) G i N D A Public Works Department Pi7T of 7 September 26, 14hitj Item 13 Continued: The maximum payment authorized by this Change Order shall not exceed $13,521.39 without authorization of the Public Works Director. (RE: Project No. 5269-926-(51)) (DFP) Item 14. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors accept the following instruments: No. Instrument Date Grantor Reference lo Consent to Offer of 9-8-78 Shell Oil Company, a SUB MS 204-78 Dedication of Public corporation Roads 2. Consent to Dedication 9-7-78 Shell Oil Company, a SUB 5210 of Public Roads Delaware Corporation 3. Drainage Release 9-14-78 V. Max Anderson SUB MS 54-78 (LD) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Final Map & Subdivi- 5223 Ponderosa Homes Danville sion Agreement Parcel Map MS 322-77 Gene Stonebarger Knightsen Final Map & Subdivi- sion Agreement 5200 Clayco Corporation Walnut Creek Final Map & Subdivi- 4990 Delta Real Estate Bethel Island sion Agreement Corporation Parcel Map & Subdi- MS 54-78 Shingnan Song Alamo vision Agreement (LB) A G E N D A Public Works Department Page 6 of 7 September 26, 1978 Item I& CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. G E N D A Public Works Department Page 7 of 7 September 26, 1978 WHIPS Prepared by Chief Engineer of the Contra Costa Ccunty Water Agency September 26, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizati- Sept 28 Thurs. Governor's 9:30 a.m. Public Hearing Staff Commission to Room 4202 on Governor's Counsel Review Calif. State Capitol Commission's Water Rights Sacramento Draft Report on Law Water Rights Law Sept 28 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Farm Bureau Committee Meeting Interagency Office Drainage 1274 W. Hedges Program Fresno k� • PUBWC ROUES DEPMUMT CONTRA COSTA COUNTY Date: September 26, 1978 r To: Board of Supervisors From: Vernon L. Cline, Public Works Director,/'. Subject: Extra Business Item - Tuesday, September 26, 1978 SUPERVISORIAL DISTRICT V Item 1 HILLCREST AVENUE - APPROVE AGREEMENT - Antioch Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute Supplement No. 12 to County-State Master Agreement No. 04-5928. The Supplement provides for the extension of the time .limit for the expenditure of Federal-Aid Secondary (FAS) funds for the reconstruction of Hillcrest Avenue between the Contra Costa Canal and Fitzuren Road. (RE: Project No. 7561-4100-661-78) (RD) VLC:jb 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) . - w 0 ,21 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 '26, 1978 in Room 107, County Administration Building, Martinez, California. Present: Vice-Chairman E. H. Hasseltine, presiding Supervisors J. P. Kenny, N. C. Fanden W. N. Boggess Absent: Chairman R. I. Schroder Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk { In the Board of Supervisors of Contra Costa County, State of California September 26 , 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: ��X21) ORDINANCE NO. 78-64 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 ALAMO 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 bj 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 of Danville, Insert Map No. 20; A Portion of Mt. Diablo Division, Sector 4; A Portion of Concord Division, Sector 6; and the Districts Map of Alamo, Insert Map No. 19, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1626 at the end thereof, as follows: An amendment to a portion of the Districts Map of Danville, Insert Map No. 20; A Portion of Mt. Diablo Division, Sector 4; A Portion of Concord Division, Sector 6; and the Districts Map of Alamo, Insert Map. No. 19, Contra Costa County, California. 78-64 . Planning Commission, Applicants, 2249-RZ, Land located in the Alamo area to Single Family Residential Districts (R-40), (R-65) and (R-100) zoning classifications. SECTION III: This Ordinance shall take effect and be in force thirty o(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 VAI.L.EY PIONEER a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 26th— day of September, 1978 _ by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, and E. H. Hasseltine. NOES: Supervisors - None. ABSENT: Supervisors - R. I. Sch Chairman of the Board of Supervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Co State of California By (SEAL) PL Deputy Clerk Ronda Amdahl 2249-RZ Planning Commission, Applicants S w ` I r 1 } R4 216E 7Z,/ 1 X77 # 45•R 2045-R2 ; R-(00 216-7-6: •�/,�'• � i ,,�A ' r / � a2—Rz/ i � I 5 i� �•� °/ / �� R20 / / n I Ile Zx/ Z/ CON-• A PORTION OF I CONCORD DIVISION,SECTOR 6. AND I HERE6/ CERTIFY THAT THIS IS THE MAV THE DISTRICTS MAP OF ALAMO 0 EFER4ED TO IN ORDINANCE NO.719-64 AND IS HEREBY MADE A PART THEREOF. CONTRA COSTA COUNTY, CALIFORNIA U-R OLSSON, COUNTT CLERK INSERT MAP NO. 19 DEPUTY CLERK BEING SECTION 3A.SU03E:TIu:I1626,OF ORDINANCE NO.382,AS AMENDED BY ORDINANCE NO, SCALE IN 7[[T S 78A WHICH IS THE ZONING ORF ORDINANCE OCONTRA COSTA COUNTY,STATE OF CALIFORNIA. �! 6 .249'.1 7 f?zrjn 1.1 T�-� ORDINANCE NO. 72- 6 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 ENFORCE- MENT THEREOF, AND PENALITIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE DANVILLE 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 1: 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 Concord Division, Sector 6, Contra Costa County, California, Mt. Diablo Division, Sector 4, Contra Costa County, California, the District's Map of Danville, Contra Costa County, California, Insert Map No. 20. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1622 at the end thereof, as follows: An Amendment to A Portion of Concord Division, Sector 6, Contra Costa County, California. Subsection 1623: An Amendment to a Portion of Mt. Diablo Division, Sector 4, Contra Costa County California Subsection 162+: An Amendment to a Portion of the District's Map of Danville, Contra Costa County, California. Subsection 1625: An Amendment to a Portion of the District's Map of Danville, Contra Costa County, California, Insert Map No. 20. Ordinance 78-66: P.E. Frazier, Applicant, 2141-RZ and Isakson f, Associates, Applicants Applicants, 2101-RZ & 2112-RZ, Land located in the Danville Area to Single Family Residential District (R-65) zoning classification. SECTION Ill: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the some 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 some, in the Valley Pioneer, a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 26th day of Se=r�Pr, 1978 , by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, and E. H. Hasseltine. NOES: Supervisors - None. ABSENT: Supervisors- p. j. Sc der, -Cfairman 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 (SEAL) Contra Costa, State of California By Deputy .onda Amdahl 2101-RZ, Isakson & Associates 2112-RZ, Isakson & Associates 2141-RZ, P. E. Frazier, Et Al. i 71 —11Z1— 1 R;20 3 5 �1 1 ,r wn•Az A-2Ir T' i I , r J A-2 R-40 r / f R_20- i R-20 / R 65 I 21iI • R-I5 s �� �No ' 1 a 1 A PORTION OF r I H£RERT CERTIFY :HAT THIS IS THE MAP REFERRED TO IN C-mNANCE NO Tei.: AND MT. DIABLO DIVISION, SECTOR 4 1 IS HERESY MADE A PART THEREOF . 1 A.-L.SoN COIN--y CLEAN CONTRA COSTA COUNTY. CALIFORNIA '(( OT J. ; wa.c[ rtr* t DEPUTT C_ECS BEING SECTION 3A.SU3SECTION SZA•OF ORDINANCE NC 392.AS AMENDED BY ORDINANCE NO. l! Ye-"SWHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA. ZID+-R2.2u2Ai,2eil-R:4ljsr(ry j i f • z�it� � I R-20 4° R-20 C R-15 rF R-40'l� 2a»•az/" `~ �.r/� `� 1 - ^" I t R-65 ' 2Y_9R0 `\r ,I•-Ili / / / / ,� -40 '22491- -20 / R-15 coN a-zs i A PORTION OF I 1 IHEREBY C£RT6Y THAT THIS IS THF MAP CONCORD DIVISION,SECTOR 6 REFERRED TO IN Oa DINANCE N0.TBbe AND I IS HEREBY MADE A PART THEREOF. CONTRA COSTA COUNTY, CALIFORNIA \\\` J e CL 4, COVHTY CLERK BY E+ !.—.P-CT BEING SECTION 3A,SUBSECTION d2.GF CRDINARCE NO 382,AS AMENDED BY ORDINANCE NO. DEPUTY CLERK 78-66%"ICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA. CSCALE �IN�FEET p� 2112-R.,2:11-R.,Z-;9-R2 Gf 3i" Ri R-6 R-15 R __ R-15 R-10 I I M-4�X — ' —15 ool /R-2 0/ I • `fir � i I R M.4 i R 20 /PLANNED . .: M-2 i/ / i ,' ✓ i ,' / i / /R-20 R-65 I PORTIONS OF IHERE&Y CEATIFV THAr THIS IS THE [IAP THE DISTRICTS MAP OF DANVILLE REFERRED TO IN ORO'NANCE h0 TB-Ed AND IS HEREBY JADE A PART THEREOF. CONTRA COSTA COUNTY, CALIFORNIA 4 OLSSON, COUNTY CLE R- aY_q�..K• --a-:: INSERT MAP NO. 20 DEPUTY CLERK BEING SECTION ]A,SUBSECTIOIAIW.OF ORDINANCE NO 782.AS AMENDED BY ORDINANCE NO- =m 78-6CMHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA. 291-RZ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Application to Local Agency ) Formation Commission for ) RESOLUTION NO. 78/926 Approval of Annexation of ) Territory to Sanitation ) (Govt.C. SS56130, 56140 District No. 15 ) & 56195) (Bethel Island) . ) . . . . . . . . . . . . . . . . . . ) The Board of Supervisors of Contra Costa County, as the Board of Directors of County Sanitation District No. 15, RESOLVES THAT: This Board desires to apply for the annexation of certain property to the District under the appropriate provisions of the District Reorganization Act of 1965. This proposal and application to the Local Agency Formation Commission (LAFCO) is made pursuant to the aforementioned District Reorganization Act of 1965. The proposed annexation consists of 2 parcels generally adjacent to the existing District boundary, as shown on the attached map and description marked Exhibit "A", and totaling about 128.5 acres. These properties are legally inhabited and are planned or used for residential structures. This annexation is undertaken pursuant to the provisions of District Rules and Regulations. If annexation is approved, all of the provisions of said Pules and Regulations would become applicable to the properties annexed. The ,reasons for this annexation are: 1. The District is assuming responsibility, upon annexation, for maintenance and operation of public sewage facilities. ' 2. It is the requirement of the District that all x served properties annex to the District. 3. Septic tank systems are inadequate for the area and have created a public health problem. 4. No other sewering agency can logically serve these areas. The District Board of Directors respectfully requests that pro- ceedings be taken by the Local Agency Formation Commission for the proposed annexation under the terms and conditions set forth herein. Finally, this Board directs that a certified copy of this resolution be filed with the Executive Officer of LAFCO. PASSED on September 26 1978, by unanimous vote. of Supervisors present. cc: Local Agency Formation Comm. County Public Works County Health Department- Mr. epartmentMr. Richard Mello Mr. Donald Darst RESOLUTION NO. 78/926 43-79 Description Date, 2/9/78 Byy�' EXHIBIT "A" Cypress Road Annexation to County Sanitation District No. 15 (Two Parcels) Parcel One Being a portion of Section 28, Township 2 North, Range 3 East, Mount -Diablo Base and Meridian, described as follows: Beginning at an angle point on the western boundary of County Sanitation District No. 15, said point being on the east-west mid- section line of said Section 28, said point being the intersection of the center of Cypress Road with the northern extention of the eastern line of the parcel of land described in the deed to Hugh E. Hartley, et ux, recorded April 1, 1977, in Book 8267, of Official Records, page 354; thence Southerly, Westerly, and Northwesterly, along the western boundary of County Sanitation District No. 15, as follows: South 00 02' East, 465.60 feet; South 890 58' West, 4168.42 feet and North 440 35' [-lest, 660 feet, more or less, to the east-west midsection line of said Section 28, said point also being on the center of Cypress Road; thence, leaving said boundary of County Sanitation District No. 15, North 890 581 East, along the center of Cypress Road, 4650 feet, more or less, to the point of beginning. Containing 47.50 acres, more or less. Parcel Two. Being a portion of Section 29, Township 2 North, Range 3 East, Mount Diablo Base and Meridian, described as follows: Beginning at the center of said Section 29, said point being the intersection of the center of Cypress Road with the center of Knightsen Avenue; thence East, along the center of Cypress Road, 2455.55 feet to the southwestern line of the Contra Costa Canal; thence South 440 35' East, along the southwestern line of the Contra Costa Canal, 256.69 feet to the eastern line of Parcel "B" as shown 600131 2 on that certain map filed March 15, 1971, in Book 15- 'Of Parcel Maps, at page 47-,' thence South 00 59' 30" West, along the eastern line of Parcel "'B" and Parcel "C" of said 15 P.M. 47, 1164.87 feet to the southeastern corner of said Parcel "C"; thence North 890 07' West, 1183.35 feet,' North 10 15' East, 10.0 feet and North 890 07' West, 139-20 feet, along the southern line of said Parcel "C" to the southwestern corner thereof; thence West, 1320 feet to the center of Knightsen Avenue; thence North, 1335 feet to the point of be- ginning. Containing 81.04 acres, more or less. 000 134 0 J W N ' a \ i RD — — i • 10 0 f ..... \ V N 1 r T + Op I ---___= .P \ \ 771 P9 �\ IET c \ i i ------- ---- --- -- -------------- 1 .aa ; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0.78/9�7 Approval of the Final Map and ) Subdivision Agreement of ) Subdivision 5223, ) Danville Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5223, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Ponderosa Homes, 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. 12188, dated August 28, .1978),in the amount of $4,230, deposited by:Ponderosa Homes. b. Additional security in the form of a corporate surety bond dated August 24, 1978 and issued by The Aetna Casualty and Surety Company (Bond No. 33 SB 041882) with Ponderosa Homes as principal , in the amount of $418,700 for Faithful Performance and $211 ,500 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 $15,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 033 SB 040273 issued by The Aetna Casualty & Surety Company with Ponderosa Homes as principal , in the amount of $15,000 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 2 6,1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Public Works - Construction Ponderosa Homes Founders Title Company 379 Diablo Rd. , Suite 210 1812 Galindo St. Danville, CA 94526 Concord, CA 94522 (Agreement & Bonds) RESOLUTION NO. 73/927 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } RESOLUTION.N0. 78/928 Approval of the Parcel Map of ) Subdivision MS 322-77, ) Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 322-77, property located in the Knightsen 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 26, 1978. Orig. Dept. : PW (LD) cc: Public Works Director (LD) Director of Planning Gene Stonebarger Rt. 1 , Box 339 Oakley, CA 94561 RESOLUTION NO. 78/928 � a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/929 Approval of the Final Map ) and Subdivision Agreement, ) Subdivision 5200, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5200, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Clayco 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. 12764, dated September 18, 1978), in the amount of $1 ,000, deposited by:Clayco Corporation. b. Additional security in the form of corporate surety bond dated September 12, 1978 and issued by Fireman's Fund Insurance Company of California (Bond No. SC 632 65 56) with Clayco Corporation as principal , in the amount of $67,700 for Faithful Performance and $34,350 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 as 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 $5,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. SMR 632 65 57 issued by Fireman's Fund Insurance Company with Clayco Corporation as principal, in the amount of $5,500 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 26, 1978. Originating Department: Public Works Land Development Division cc: PWD-LD Director of Planning Public Works - Construction Clayco Corporation (Attn: William J. PTumbeck) First American Title Co. P. 0. Box 6224 1300 Civic Dr. Concord, CA 94520 Walnut Creek, CA De Bolt Civil Engineering Attn: Viola M. Olsen 401 South Hartz Ave. (Sub Agrmt & Bonds) Danville, CA 94526 RESOLUTION NO. 78/929 0 �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0.78/9 30 Approval of the Final Map ) and Subdivision Agreement, ) Subdivision 4990, ) Bethel Island Area. ) ) The following documents dere presented for Board approval this. date: The Final Map of Subdivision 4990, property located in the Bethel Island area, said map having been certified by the proper officials; A Subdivision Agreement with Delta Real Estate 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. 12725, dated September 15, 1978 ), in the amount of $1 ,000, deposited by:William Boyd Real Estate. b. Additional security in the form of a corporate surety bond dated September 14, 1978 and issued by American Motorists Insurance Corporation of Illinois (Bond No. 8.-SM 550 239) with Delta Real Estate Corporation as principal , in the amount of $30,000 for Faithful Performance and $15,500 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 beer paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $1,500; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond Nos. 8 SM 550 240 and 8 SM 174 682 issued by American Motorist Insurance Corporation with Delta Real Estate Corporation as principal , in the amount of $4,000 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 26, 1978. Orig. Dept. : PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Delta Real Estate Corporation P. 0. Box 95 Bethel Island, CA Western Title Insurance Co_ P. 0. Box 5286 Walnut Creek, CA 94546 (Sub. Agmt & bonds) RESOLUTION NO. 78/930 �� � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/931 Approval of the Parcel Map ) and Subdivision Agreement, ) Subdivision MS 54-78, ) Alamo Area. } The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 54-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Shing-nan Song, 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. 12764, dated September 15, 1978), in the amount of $1,000, deposited by: Liahona Christensen. b. Additional security in the form of a cash deposit in the amount of $2,000 (Auditor's Deposit Permit Detail No. 12804, dated September 20, 1978) deposited by: Liahona Christensen. ($1 ,000 for Faithful Performance and $1 ,000 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 26, 1978. Originating Department: Public Works Land Development Division • cc: PWD-LD Director of Planning Public Works - Construction Shing-nan Song 10 Monte Terrace Danville, CA. RESOLUTION NO. 73/931 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supplement No . 12) of the County-State Master ) Agreement No. 04-5928, Federal ) RESOLUTION NO . 78/932 Aid Secondary Project, Hillcrest ) Avenue, Antioch Area . ) Project No. 7561 -4100-661 -78 ) ' WHEREAS a County-State Master Agreement No. 04-5928 for Federal -Aid Projects has been approved by the Board ; and On the recommendation of the Public Works Director , IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Program Supplement No. 12 of the said agreement that extends the time limit to October 1 , 1979 for the expenditure of funds for the Hillcrest Avenue reconstruction between the Contra Costa Canal and Fitzuren Road . PASSED by the Board on September 26, 1978. Originator: Public Works Department Road Design Division cc: Public Works Director CALTRANS County Auditor-Controller 33-S0L?TT'IMT. NO. 78/932 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Conveying ) An Easement over a Portion of ) District-owned Property to ) RESOLUTION NO. 78/ 933 Oakley-Bethel Island Wastewater ) Management Authority for ) (F.C.D. Act Sec. 31 ; Sewer Line Purposes W/O 5403-658 ) Gov. C. Sec. 25526.6) Marsh Creek-Oakley Area ) The Board of Supervisors of Contra Costa County, as ex of the Board of Supervisors of the Contra Costa County Flood Control and ater Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired property for flood control purposes described in Book 4684, Page 346 and Book 5427, Page 628 of the Official Records of Contra Costa County, for the improvement of Marsh Creek. x 0This Board hereby determines and finds that a portion of said property is needed for good and sufficient use for public sewer purposes by the Oakley-Bethel Island Wastewater Management Authority, and the consideration to the District for this con- veyance is the sum of One Hundred and no/100 Dollars ($100.00), and that such Conveyance a- is in the public interest and that the interest in the land conveyed will not substan- tially conflict or interfere with the use of said property by the Flood Control District. This Board hereby AUTHORIZES and APPROVES the conveyance of a portion of said property as described in Exhibit "A" attached hereto and made a part hereof, pursuant 0 to Government Code Sec. 25526.6 and the Chairman of this Board is AUTHORIZED to execute a) an easement on behalf of the District to Oakley-Bethel Island Wastewater Management 0 Authority. PASSED AND ADOPTED by the following vote of the Board: AYES: Supervisors N. C. Fanden, 'Warren Id. Boggess, and Eric H. Hasseltine NOES: None ABSENT: Supervisor R. I. Schroder cc: Recorder with Easement (via R/P) Public Works Director Real Property Flood Control County Administrator RESOLUTION NO. 78/ c)3-;; Contra Costa County J Flood Control to EXHIBIT "A" Oakley-Bethel Is. WMA Parcels 5-1 , 5-2, & 5-3 All that real property situated in the County of Contra Costa, State of California, being more particularly described as follows: Portion of the northwest L of Section 25, Township 2 North, Range 3 East, Mount Diablo Base and Meridian, described as follows: PARCEL ONE Beginning at the east section line of Section 25, above ' with the north right-of-way line of Cypress Road (a County Road) . said north right-of-way.line being 30 feet from the centerline, measured at right angles, of said Cypress Road, thence from said point of beginning along said north right-of-way line Porth 89024'23" hest (the bearing North 89024'23" West is based on the California Coordinate System Zone 3, and is used for the purpose of this description) 94.00 feet more or less to Engineers Station 2+93.87 as said Station is shown on the Oakley Bethel Island Wastes.-,ter Management Authority Plans of March 1978, thence leaving said north right-of-way line North 0"35'37" East 15.00 feet, thence South 89024'23" East 94.00 feet more or less to the east line of said Section 25 above, thence South 0°35'37" West 15.00 feet to the point of beginning. Containing an area of 1410.0 feet more or less. PARCEL TWO Portion of the northwest w of Section 25, Township 2 North, Range 3 East Mount Diablo Base and Meridian, described as follows: Beginning at the north right-of-way line of Cypress Road (A County Road) with the most westerly line of the Contra Costa County Flood Control and Water Conservation District right-of-way said line being measured 30 feet at right angles to the centerline of said Cypress Road, thence along said Cypress Road North right-of-way Zine South 890 24'23" Ehst (the bearing South 89024'23" East is based on the California Coordinate System Zone 3, and is used for the purpose of this description) 52.00 feet to the True Point of Beginning, thence leaving said north right-of=.ra.y line North 82032'31" West to a point of curvature on the westerly line of said Contra Costa County Flood Control right-of-way 55.43 feet, thence along a non-tangent curve concave to the east having a radius of 274 feet, through a central angle of 3°3459" having an arc length of 17.14 feet to a point that bears South 70021'45" West from the center of said curve, thence leaving said curve South 82032'31" East 69.71 feet, thence South 37032'31" East 18.02 feet to the north right-of-way line of said Cypress Road, thence along said north line North 89°24'23" West 18.88 feet to the True Point of Beginning. Containing an area of 1074 square feet more or less. 0'00' PARCEL THREE A portion of the northwest l, of Section. 30, Township 2 North, Range 2 East, Mount Diablo Base and Meridian, described as follows: Beginning on the centerline of Cypress Road also being the center of Section 30, Township 2 North, Range 2 East, Mount Diablo Base and I•ieridian with easterly line of the A.T. & S.F. Railroad right-of-way, thence North 49054'23" West along said easterly line of the A.T. & S.F: Railroad right-of-way to the northerly right-of-Way line of Cypress Road (the' bearing North 1+9054'23" West being based on the California Coordinate System, Zone 3 being used for the purpose of this description) 47.16 feet to the True Point of Beginning; thence South 89024'23" East along said northerly right-of-way line 47.28 feet to the easterly line of that parcel of land from Cypress Farms Inc. to the Contra Costa County Flood Control and Water Conservation District recorded in Book 4930 of Official Records at page 264, filed September 12, 1965 in the office of the Contra Costa County Recorder, thence North 49054'23" West 39.31 feet, thence North 89024'23" West 47.28 feet to the easterly line of said A.T. & S.F. Railroad, thence South 49054'23" East along said easterly line 39.31 feet to the True Point of Beginning. Containing an area of 0.027 acres more or less. it�1�rs IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX-OFFICIO BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT RE: Approving the Conveyance ) of an Access Easement to ) Mildred E. Wing, over Flood ) RESOLUTION NO. 78/934 Control District Property; ) (F.C.D. Act Sec. 31 ; San Ramon Creek - Tract 4841 ) Gov. C. Sec. 25526.5) W.0. 8399-7520 ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and 'dater Conservation District, RESOLVES THAT: The Contra Costa County Flood Control and Water Conservation District acquired certain real property for the improvement of San Ramon Creek. This Board hereby determines and finds that access easement rights, inadvertently not reserved over a portion of said property, described in Exhibit "A", attached hereto and made a part hereof, are no longer needed or necessary for District or other public purposes nor will such interfere with the use of the District fee estate and that its estimated value does not exceed Two Thousand Dollars ($2,000.00). THIS BOARD HEREBY AUTHORIZES AND APPROVES the conveyance of said easement rights described in Exhibit "A" to Mildred E. Wing pursuant to Section 31 of the Flood Control District Act and Government Code Section 25526.5 and the Chairman of the Board is hereby AUTHORIZED to execute an easement deed for and on behalf of the District. This conveyance is considered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements, and is in conformance with the County General Plan. The Real Property Division of the Public Works Department is DIRECTED to cause said deed to be delivered to the grantee for recording. PASSED AND ADOPTED ON Septe aber 26, 1978 I.ee�tify that this is a full. true & correct copy of the original document which is on file In my office. anti that it was passed & adopted by the Board of Supe-vL3or%-of Contra Costa County. California. on the,JAte-4hown. ATTEST: J. A. OLSSON. County Ch;rk;&'ekoffieio Clerk of said Board of Supervisors, by Deputy Clerk. A;C6on /f 79 Originator: Public Works Department Peal Property Division cc: Flood Control Public Works (2) RESOLUTION NO. 78/ 934 1 - r � . Tract 4841 Access Easement Parcel "D" to Lot 60 Flood Control District Property Wing EXHIBIT "A" That portion of land lying within Contra Costa County, State of California, described as follows; A portion of Rancho San Ramon and more particularly a portion of Lot "D" as said lot is- shown on the map of Tract 4841 , filed November 8, 1976 in Book 191 of Maps at page 16 in the office of the County Recorder, Contra Costa County, California, described as follows: Beginning at the most northerly corner of the above mentioned Parcel "D" (191 M 16); thence along the easterly line of said Parcel "D" south 10 441 35" west 20.23 feet to a point on a line parallel with and 20.00 feet southerly, measured at right angles, from the northerly line of said Parcel "D`°; thence along said parallel line south 83° 04` 29" west 53.37 feet to the southwesterly line of said Parcel "D"; thence along said south- westerly line north 54° 291 01" west 29.64 feet to the westerly corner of said Parcel "D"; thence along the northerly line of said Parcel "D" north 83° 04' 29" east 78.29 feet to the point of beginning. Containing an area of 1316 sq. ft. more or less. The bearings used in this description are based on the California Coordinate System, Zone III. 0004 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Re: Execution of Quitclaim Deed ) to the-Willows at Bethel Island ) RESOLUTION NO. 78/ 935 (Bethel Island - Willow- Mobile ) Home Park) ) LUP 258-71 W.O. 5503-658 ) The Board of Supervisors,as ex officio the Governing Board of Contra Costa County Sanitation District No. 15, R-E VES THAT: On January 10, 1978, this Board executed an agreement with the Willow Mobile Home Park providing for construction of sewer lines, pump stations, and an access road, under Land Use Permit 258-71 , and accepted easements for said facilities for maintenance purposes, On July 18,. 1978, the Board executed an amendment to said agreement stipulating that said easement would be deeded back to the Willow Mobile a Home Park, AKA The Willows at Bethel Island. Upon recommendation of the Public -Works Director, the Board hereby APPROVES the conveyance of said easement, and AUTHORIZES the Chairman of this Board to execute Y a Quitclaim Deed on behalf of the District, to The Willows at Bethel Island for 0 parcels A and B,as described in the easement deed dated December 6, 1977, recorded 3: in Book 8788 of Official Records at page 962. U PASSED on September 26, 1978 unanimously by Supervisors present. a 0 0 L) 0 It 0 Originator: Public Works Department Real Property Division cc: Recorder (.. Grantee RESOLUTION NO. 78/ 935 0r �J Sanitation District No. 15 Y ► Bethel Island - Willow Mobile Home Park The Willows at Bethel Island EXHIBIT-"A" Portions of the west 1/2 of the northeast 1/4 of Section 10, Township 2 North, Range 3 East, Mt. Diablo Base and Meridian, described as follows: PARCEL A: A 15.00 ft. sewer easement for the constructions, repair and alteration of sewer lines, pumping plants, and sewer force mains, the center line of which is described as follows: Beginning at the Northwest corner of that certain parcel 'of land described as Parcel 2 in a deed to L & K Development Corporation dated June 23, 1971 and recorded in the office of the County Recorder of Contra Costa County in Book 6473 of Official Records at page 561 . Thence along the southeastern line of River View Road north 640 55' East 44.36 feet to the true point of beginning of the herein described center line. Thence parallel to- the West line of the aforementioned L & K Development Corporation parcel and distant 40 feet easterly therefrom, South 0° 32" nest 1200 feet to a point herein' for future reference designated as Point A. The side lines are to be shortened or lengthened so as to terminate on the north in the southeastern line of River View Road; and on the south in a line which bears south 890 28' East through said Point A. PARCEL B: A 15.00 foot sewer easement for the construction, repair and alteration of a sewer line and a sewer force main, the center line of which is described as follows: Beginning at the above designated Point A; thence South 0°x,32' West to the south line.of the parcel of land described as Parcel 2 in the deed to L & H Development Corporation dated June 23, 1971 and recorded in Book 6473, page 561, Official Records The side lines are to be shortened or lengthened so as to'terminate on the north in a line which bears South 89° 28' East through said Point A; and on the South in the South line of said Parcel 2 06473 OR 561). � 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) RESOLUTION NO. 78/936 Additional Foster ) Home Payments. ) Upon the recommendation of the Human Resources Agency Director; This Board RESOLVES as follows: 1. In the case of children qualified for aid under the provisions of Chapter 2, Part 3, Division 9 (Sections 11200-11487) of the Welfare and Institutions Code, the total amount payable to a general or emergency foster home under Resolution 78/851 , shall be increased by adding $12.50 per month per child pursuant to Welfare and Institutions Code Section 11450.2, and the Social Service Director shall claim reimbursement for such payment increase from the State of California. 2. In the case of children not qualified for aid under the provisions of Chapter 2, Part 3, Division 9 (Sections 11200-11487) of the Welfare and Institutions Code, the total amount payable to a general or emergency foster home under Resolution 78/851 , shall be increased by adding $12.50 per month per child from County funds pursuant to Government Code Section 26227, to avoid a disparity in standards of care. 3. This Resolution is effective from and after September 1 , 1978. 4. Resolution No. 77/104, adopted on February 1 , 1977, is superseded by this Resolution effective August 31 , 1978. PASSED AND ADOPTED BY THE BOARD ON S ept emb er 26, 1978. RESOLUTION NO. 78/ 936 0004f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Amending Resolution No. 78/791 ) RESOLUTION N0. 78/937 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions . for the fiscal year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following specialized foster home: Monthly Rate Williams Group Home/Pollack Pines $698.00 PASSED AND ADOPTED BY THE BOARD ON September 26, 1978. Orig: Probation Department cc: County Probation Officer Director, Human Resources Agency Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools DA-Family Support RESOLUTION NO.. 78/937 C _)(;4 IPJ THE BOARD OF SUPERVISORS OF ::CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In the Matter of: ) Amending Resolution No. 78/791 ) 78/938 Establishing Rates to be Paid ) RESOLU1IOn NO. to Child Care Institutions ) WHEREAS this Board on August 8,. 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions •' for the fiscal year 1978-79; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is HEREBY AMENDED as detailed below: Add the following private institution: Monthly Rate Clausen House/Oakland (N) $847 PASSED AND ADOPTED BY THE BOARD on September 26, 1978. Orig: Director, Human Resources Agency cc: Social Service, M. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTIOII NO. 78/938 mh 00049 r ' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of Plan of Service for the ) Proposed Bay Area Library ) and Information System ) RESOLUTION NO. 78/939 BE IT RESOLVED that this Board of Supervisors of the County of Contra Costa does hereby approve the Plan of Service for the proposed Bay Area Library and Information System, under the California Library Services Act, for the Fiscal Year 1978-79, a copy of which is attached hereto and made a part hereof. PASSED on September 26, 1978inanimously by the Supervisors present. cc: Library County Administrator Public Information Officer RESOLUTION NO. 78/939 s- BAY AREA LIBRARY AND INFORMATION SYSTEM PLAN OF SERVICE Under the California Library Services Act Fiscal Year 1978/79 The purpose of the Bay Area Library and Information System (BALIS) is to plan and implement coordinated library and information services for all citizens of the service area, improve reference and information services in Member Libraries, and initiate cooperation with other types of libraries. The System shall establish an Administrative Council whose membership consists of the head librarian of each jurisdiction in the System. The Administrative Council shall have general administrative responsibility for the System, adopt a System Plan of Service, and submit annual proposals to the State Board for implementation of the provisions of the California Library Services Act. The System shall also establish an Advisory Board consisting of as many members as there are member jurisdictions of the System. The duties of the System Advisory Board shall include, but are not limited to the following: a) Advising the Administrative Council in the development of the System Plan of Service; b) Advising the Administrative Council on the need for services and programs; and c) Advising in the evaluation of the services provided by the•System. Participating Member Libraries will engage in cooperative regional activities, under this Plan of Service, including those outlined below. Equal Access and Lending of Materials The participating Member Libraries will give equal access to all the residents of the area served by this System. Books, periodicals, and other materials, as well as infor- mation services, will be available on the same basis to all library users in the area served by the System, except that for loans pursuant to Education Code Section 18731 (Universal Borrowing) 16mm films, and audio/visual equipment may be excepted. Any imbalances in the service shall be corrected according to the Education Code, Section 19731 and 18743. �i Vol -2- Interlibrary Loan_ Member Libraries will encourage the use of the interlibrary loans and provide them promptly, employing telephone and teletype communications and regular delivery. Regular review of procedures and evaluation of the service will be performed by participating staff and reports and recommendations for improvement sent to the Administrative Council . The Council will seek to initiate or increase interlibrary loans with other types of libraries. Bibliographic Access Bibliographic access to the collections of Member Libraries is a basic element of the System. The Union Catalog of the East Bay Cooperative Library System will continue to be used as a basic resource for interlibrary loan. The Administrative Council will seek out and assess methods of improving access to all System collections. Communications and Delivery Interlibrary loans and interlibrary reference requests will be made through appropriate rapid communication channels between Member Libraries, and the service will be supported by a regular delivery service. Communication and delivery activities may be extended to include interlibrary Ipan and interlibrary reference services with cooperating non- public libraries in the service area. Reference Program The System Reference Program will be based on and integrated with the existing reference services of the Member Libraries. Information and reference services will be improved by developing complementary reference collections at Resource Libraries, coordinating systematic reference-referral, and a System-wide emphasis on information services for the underserved. Guidelines for the implementation of the System Reference Program will be prepared by the System Administrative Council with the advice of the System Advisory Board. Each year, the Council, after consultation with the Board, will determine how the CLSA, r_0 �l �J��lJti . . -3- Reference allocation is to be expended to improve the Program. Staff development is part of the System Reference Program and will be directed torward the improvement of Staff knowledge of System resources, the encouragement of System interlibrary reference referral , and the training of staff to better serve the underserved. � .'�Z) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE BOARD OF DIRECTORS OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY Resolution and Notice of Intention to ) Sell Surplus Real Property in North ) RESOLUTION NO. 78/ 9110 Richmond and El Sobrante for ) (Gov. Code Sections 25520, the West County Fire Protection District } 1-1.0. 5422-658 } The Board of Supervisors of Contra Costa County as the Board of Directors of the West County Fire Protection District of Contra Costa County RESOLVES THAT: This Board DETERMINES that the surplus parcels of real property described in Exhibit "A" attached hereto and incorporated herein, acquired for fire station sites for the West County Fire Protection District are not required for any present or future District or County use. This Board DECLARES its intention to sell said properties for and on behalf of the West County Fire Protection District under the terms and conditions contained in the Notice of Intention to Sell Real Property attached hereto and made a part hereof. The Notice of Public Land Sale as prepared by the County Principal Real Property Agent is hereby approved. The Board authorizes that the sales are to be conducted by the County Principal Real Property Agent on Thursday, November 9, 1978 at the time and place as specified in said notice where sealed bid proposals shall be opened and declared prior to call for oral bids- The Clerk of this Board is hereby DIRECTED to have the attached notice of the adoption of this Resolution and of the time and place of holding said public sale posted in three (3) public places in the County as follows: 1. On each property described in the Notice attached hereto. 2. At the Richmond County Building, Richmond, California. 3. At the County Administration Building, Martinez, California. not less than fifteen (15) days from the date of said sale, and said notice published in The Independent a newspaper of general circulation, pursuant to Government Code Section 66063. This Board FURTHER DETERMINES that the proposed sale of these properties will not have a significant effect on the environment and the Director of Planning is instructed to file a Notice of Determination with the County Clerk. PASSED on September 26, 1978 by at least a two-thirds (2/3) vote of the full Board. Originator: Public Works Department Real Property Division cc: Nest County Fire Protection District (c/o R/P) County Administrator County Auditor County Planning Posting (c/o Real Property) (6) RESOLUTION NO. 781 9110 oIo EXHIBIT "A" Excess West County Fire Protection District Property ITEM I Portion of Lot P, Map of The Sampson-Tams Ranch, filed July 1; 1967, in Map Book 1 , page 7, Contra Costa County records, described as .follows: Beginning on West line of Third Street, being the West line of the parcel of land described in the deed to Contra Costa County recorded June 19; 1953, in Book 2145, -of Official Records, page 408, at the South line •of' said Lot P .0 Maps 7); thence, along the West line of said Third Street (2145 -OR 408) North- 30 05' 55" East, 0.68 of a foot and North 1° 09' 30" East. 199.32 feet; thence; leaving said West line, Westerly in a direct line to the West line of said Lot.P (1 Maps 7); distant thereon Northerly, 200 feet from the Southwest corner of said Lot P; thence, along said West line of Lot P, Southerly, 200 feet to the south line of said Lot P; thence, along said South line East, 219.99 feet, to the point of beginning. ITEM II A portion of Lots 183, 184, 185 and a portion of the Storm Water Drainage Easement as said Lots and Easement are shown on the map entitled "TRACT 2063" filed December 8, 1954 in Book 56 of Maps at page 32, Records of Contra-.Costa County, California, described as follows: Beginning at the most northerly corner .of the parcel of land described in deed to Contra Costa County recorded November 12, 1968 in Book 5748 of Official Records, at page 620, Records of said County, said corner being on-,the westerly line of said Lot 185 (56 M 32) ; thence, along said westerly line; South 210 03' 42" West, 79.00 feet; thence, along the westerly, southerly and easterly- l-ines of the parcel of land described in the Tax Collector's Deed to Contra Costa County recorded April 23, 1968 in Book 5608 of Official Records, at page 14 the following courses: South 1° 23' 35" West, 74.30 feet, South 69° 11 ' 18" East, 117.48 feet, South 57° 16' 23" East 48.67 feet, North 710 06' 42" East, 47.00 feet, North 350 14' 42" East, 35.80 feet, North 00 56' 18" West, 67.00 feet and South 890 02' 18" East, 62.63 feet to the southwesterly prolongation of the most .easterly line of said Lot 183; thence, along said prolongation, North 37° 40' 19" East, 29.32 feet'.to the most easterly corner of the said County parcel (5608 O.R. 14), said'corner shall hereinafter be referred to as point "A"; thence, along the northerly line of said County parcel (5608 O.R. 14) , North 80° 26' 18" West, 91 .98 -feet to the most easterly corner of the parcel of land described in the deed to Contra Costa County recorded July 12, 1968 in Book 5665 of Official Records, at page 164; thence, along the - northerly line of the said County parcel (5665 O.R. 164) and the northerly lines of the parcel of land described in the Final Order of Condemnation recorded November 12, 1968 in Book 5748 of Official Records at page 618 and the previously mentioned County parcel (5748 O.R. 620) , North 680 56' 18" West, 186.92 feet to the point of beginning. Containing an area of 0.785 acres, 34,195 square feet of land, more or less. RESERVING THEREFROM: Beginning at said point "A"; thence, from said point of beginning North EO° 26' 18" West, 91 .98 feet; thence, North 68`56' 18" West, 4:92 feet; thence, South 210 03' 42" West, 79.00 feet; thence, South 500 41 ' 54" ,lest, 25.00 feet; thence, South 870 56' 16" West, 122.47 feet to a point on the southerly line of the said County parcel (5608 O.R. 14); thence, along the southerly and easterly lines of the said County parcel (5608 O.R. 14) the following courses: South 690 11 ' 18" East, 85.48 feet, South 570 16' 23" East, 48.67 feet, North 710 06' 42" East, 47.00 feet, North 35* 14' 42" East, 35.80 feet, North 00 56' 18" hest, 67.00 feet, South 890 02' 18" East, 62.63 feet and North 37° 40' 19" East, 29.32 feet to the point of beginning. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT In the Matter of Dissolving Contra ) Costa County Storm Drainage District ) RESOLUTION NO. 78/_9Jl Zone 27 ) Martinez Area ) (West's Wat. C. App. §§69-38.4 through 69-38.6) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District RESOLVES THAT: On August 29, 1978, this Board adopted its Resolution of Intention No. 78/830 announcing its intention to dissolve Drainage Zone 27. On August 29, 1978, pursuant to said Resolution No. 78/830, this Board held a hearing on the question of dissolving Drainage Zone 27. At the time and place fixed for said hearing before this Board, all written and oral objections presented concerning the dissolution were considered. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed, all in accordance with Section 38.4 of the Contra Costa County Storm Drainage District Act and in accordance with the provisions of Resolution No. 78/830. This Board hereby certifies that the Notice of Exemption submitted to it by the Planning Commission has been completed in compliance with the California Environmental Quality Act and that the Board has reviewed the information cr-tained therein. This Board DIRECTS the Planning Director to file the Notice of Exemption with the County Clerk. This Board has received no Resolution or Ordinance adopted by any affected city objecting to the dissolution. This Board further RESOLVES that all work necessary to complete the adopted drainage plan has been finished and the need for Drainage Zone 27 no longer exitts and hereby DISSOLVES Contra Costa County Storm Drainage District Zone 27. This Board also hereby CONVEYS all real property interest owned by Contra Costa County Storm Drainage District in Zone 27 to the County of Contra Costa. PASSED on September 26, 1978 unanimously by Supervisors present. Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control County Administrator County Assessor County Auditor-Controller OQreNorrofsPlanninx Collector State Board of Equalization County Counsel RESOLUTION 110. 78/4Ll IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hdaring on Appeal ) of R. C. Niederholzer from San Ramon ) Valley Area Plannin- Commission ) September 26, 1978 Conditional Approval of Application ) for M.S. 58-78, Tassajara Area. ) The Board on August 29, 1978 having fixed this time for hearing on the appeal of Mr. R. C. Niederholzer from the San, Ramon Valley Area Planning Commission -conditional approval of Minor Sub- division. 58-78 .to divide approximately 15.62 acres in the Tassajara area into three parcels in lieu of four parcels as requested by the applicant; .and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Area Planning Commission found that a three-lot subdivision would conform to the A-2 zoning district, would require no variances and would be consistent with the General Plan; and Mr. Niederholzer having stated that the four-lot proposal is compatible with surrounding development and that the average size of the four parcels proposed would be larger than the average size of parcels in the neighborhood; and Mrs. Phyllis Wheeler, 1091 Country Lane, Pleasanton, and Mrs. Linda Harryman, 1351 Country Lane, Pleasanton, having objected to additional well drilling and having urged retention of five- acre minimi�;.m lots; and Mr. Niederholzer, in rebuttal, having stated that his property has three existing wells and that water should not be a problem; and Supervisor E. H. Hasseltine having noted that the property is located within a pocket bordered on three sides by parcels less than five acres, having expressed the opinion that approval of four lots would not be growth inducing and that drilling another well would not affect the water situation, and having recommended that the appeal be granted; and Supervisor N. C. Fanden having stated that she was concerned with the water table in the area and therefore could not support the recommendation; I•T IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and Minor Subdivision 58-78 is APPROVED for four lots subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . PASSED by the Board on September 26, 1978 by the following vote: AYES: Supervisors J. P . Kenny, 1.1. N. Boggess, E. H. Hasseltine. NOES: Supervisor N. C. Fanden. ABSENT: Supervisor R. I. Schroder. cc: Mr. R. C. Niederholzer r i r CERTIFIED COPY Mr. Bill Ha es I ro'rtirt that this is a full. true & correct cony of �T th. !'!;nal :`.oe:t;:±ert n•hlch is on file in my office. Director of Planning a.. ,t it iia= r:u .rl sllo:.te,! by th:- Board of Public Works Director r: ;r:- r- r=or::t: cal:,ornia, or Land Development L r;of .:aa! L'uar,.i of Sup?rti'iSof 9. nn, v ti-CYt��. on <b CONDITIONS OF APPROVAL - MS 58-78 EXHIBIT "A" 1. This request is approved for four (4) parcels, as per the tentative subdivision map .dated 7/10/78. The following conditions require compliance prior to filing the Parcel Map unless otherwise indicated. 2% Comply'with the requirements of the Contra Costa Public I•rorics-Department, as follows: A. Convey to the.County, Offer of Dedication 28 feet of right of way as required for the planned future road along the southerly line of the property. B. Convey to the County, by Offer of Dedication, a drainage easement encompassing the creek along the easterly property line. Tile width of the easement shall include the bed of the creek plus 2.0 times the depth (top of bank to creek bed) measured horizontaly on side of the bed width. C. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing casements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. D. No permanent structures other than drainage structures shall be constructed within or over. any dedicated drainage easement. E. Submit improvement plans for the private improvements to the Public Works Department, Land Development Division for review; execute a Subdivision A-recment with Contra Costa COUfit)' to guarantcc the construction of the improvements, post the bond rcquired by the Agreement and pay a plan review fee and an inspection fee and applicable fire hydrant fees. F. File a Parcel Map on the entire parcel prior to the sale or development of any parcel. Tile parcel map must be filed with the COlinty i'ublic Works Department and recorded within one ,year from the date or the approval of this minor subdivision or this permit to subdivide will expire. Upon approval of the Director of Planning, a one year extension may be granted to record the Parcel Map. G. A 45' foot radius cul-de-sac bulb at the terminus of .Joseph Lane shall be dedicated to the County. 3. The applicant shall pay $900.00 for Park Lledication Fee. 4. Comply with the requirements of the Fire lNpartn:ent. S. Comply with the requirements of the Building Inspection L,:�partrent. Conditions of Approval - NS 58-78 Page 2 G. 'rliis minor Subdivision is cornditiortally approved, subject to the applicant obtaining the necessary approval from the County Health Department for the utilization of individual sewage disposal on each parcel. ' 7. 'Clic applicant sliall demonstrate that water is available to the • - subject property from either: 1) public eater suppLy; or 2) one well, per unit which meets the following capacity requirements to be verified thr011gh the Health Department: (a) one gallon a-minute pwiped continuously for 4 hours with 1,000 gallon storage; or (b) 3 gallons a minute pwnped continuously for 4 hours with S00 gallons storage; or (c) 5 gallons a minute ptunped continuously for 4 hours (no storage required); or (d) an alternate water system acceptable to the County Health Department with .a capacity equal to the minimum combined total required on an individual unit basis by (a) , (b) or (c). 8. If archaeologic materials are tuicovered during grading trenching or other on site excavation, earthwork within 30 meters of these materials shall be stopped until a proEessional archaeologist who is certified by the Society for California :\rchaeology (SCA) and/or the Society of Professional archaeology (SOPA) has had an opportunity to evaluate the significance of the find and suggest appropriate mitigation measures, if they are deemed necessary. 9. Comply with the requirements of the County Health Department. 10. Sone potential for liquefaction may exist on subject property. That conditio►i is subject to mitigation through proper foundation and stricture design upon approval of the Cotuity Building In5pectlon Dcpartment. Ix... The developer shall comply with the School District police as it relates to contribution of fluids for the development of school facilities within the district. In the Board of Supervisors of Contra Costa County, State of California September 26 19 4.g- In the Matter of Hearing on the Recommendation of the County Planning Commission (2237-RZ) to Rezone Land in the , Clayton Area. Jack & Carolyn Wessman, Owners. The Board on August 22, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission (2237-RZ) to rezone land in the Clayton area from Heavy Agricultural District (H-I) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Mr. Jack Wessman having stated that he does not have any immediate plans for the property, having expressed concern for rezoning the property to A-2 at this time, and having requested the Board to withhold action on the Planning Commission' s recommendation for approximately a year to allow him an opportunity to determine an appropriate use of the property; and Supervisor E. H. Hasseltine having expressed concern for the fact that the present H-I zoning does not comply with the General Plan designation for the property; and Supervisor W. N. Boggess having stated that any development on the property, currently zoned H-I, would be subject to a land use permit or development plan review and therefore having recommended that the aforesaid hearing be continued for one year; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: J. & C. Wessman Supervisors � Q affixed this 26th day of September , 19 78 Director o_ Planning Mr. 1-I. Stoddard, Attorney Mr. W. Wise �' J.-R. LSSON, Clerk By ��- C11 ` _ Deputy Clerk �onda Amdahl H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Appeal of Veral J. Speaks from ) San Ramon Valley Area Planning ) September 26, 1978 Commission Conditional Approval ) of Application for M.S. 48-78, ) Alamo Area. ) The- Board on August 29, 1978 having fixed this date for hearing on the appeal of Mr. Veral J. Speaks, owner, from the San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 48-78, Alamo area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the applicant's request to divide 2. 6 acres into three parcels was approved for only two parcels based on the General Plan designation of Country Estates (one-acre minimum parcel) for the subject property; and Mr. Wilbur Duberstein, attorney representing the owner, having stated that the three-lot proposal conforms with the existing R-20 zoning and is compatible with one-half acre parcels in the immediate vicinity, and having advised and stipulated that his client is willing to and will install a sanitary sewer line which would benefit all Cross Road residents but that said installation would only be economically feasible if three lots are permitted; and The following persons having appeared in opposition to the proposal, and having urged that one-acre minimum lots be retained: Ms. Roberta M. Morris, President of Alamo Oaks Property Owners Association; Ms. Virginia Moody, 309 Cross Road, Danville; Mr. R. W. Morgan, 259 Oak Road, Danville; and Mr. Duberstein, in rebuttal, having stated that installa- tion of a sewer system would alleviate the problem of deteriorating trees caused by septic tank failures; and Supervisor E. H. Hasseltine having stated that the intent of the San Ramon Valley General Plan was to recognize the rights of existing landowners and that inasmuch as Mr. Speaks ' property is currently zoned R-20, he felt the three-lot subdivision was appro- priate and that installation of a sewer line would be beneficial to area residents, and having recommended that the appeal be granted; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and the application for Minor Subdivision 48-78 is APPROVED for three parcels subject to conditions (Exhibit "A" attached hereto and by reference made a part hereof) . 00( s�� In approving the aforesaid minor subdivision, the Board makes the following findings : (1) that the proposal is consistent with the existing zoning of R-20 and (2) that the proposal does conform with the intent of the General Plan for the area. PASSED by the Board on September 26, 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of. an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of September, 1978. J. R. OLSSON, CLERK By Vera Ne son Deputy Clerk cc: Mr. Veral J. Speaks Isakson & Associates, Inc. Director of Planning Public Works Director Mr. Wilbur Duberstein IiXHIBIT "A" CrmdiCiun:. ul' Approval Cur Miuur tibiliui iuu •1ti-7K 1. This request is approved for 3 J)arcels. 2. Tile applicant shall pay $600.00 Cor Park Dedication Fee. 3. 'The zoning variances are approved as requested; they i;ieet the re4uireutetits of Section 26-2.2006 of the County Ordinance Code. The zoning variances for the barn and minimum lot width of Parcel A are approved, as requested. The zoning variances for the garage and minimum lot width of Parcel B are approved, as requested. 4. Comply with the requirements of the Contra Costa County Public Works Department, -as follows: A. Convey to the County by Offer- of Dedication 3 feet of additional riglit-of-way on Cross Road as required for the planned future width of 56 feet. In accordance with Section 94-4.414 of the Ordinance Code, the owners of all existing easements within areas to be conveyed to Contra Costa County shall consent to the conveyance of those areas. When the Parcel Map is submitted for checking, the areas to be conveyed shall be shown thereon. The instrument/s, which must be executed by the owner/s before the Parcel Map can be filed, will be prepared by the Public 11.orks Department, Land Development Division. All- instru- ments shall be recorded simultaneously with the Parcel Map. B. Surface water originating on the subject property shall not be discharged in a concentrated manner onto adjacent land. C. For any future development submit site grading and drainage plaits to tite Public Works Department, Land Development Division, for review prior to the issuance of building permit. D. Execute a Deferred Improvement Agreement with the County obligating the entire parcel included in Subdivision M.S. 48-78 which shall require that the owner: 4 4 1. Construct curb, 4-1*oot 6-.inch sidewalk (width uteasured from curb f.tce) , necessary 10111;itudinal drainage, and pavement widening on Cross Road. The face oC the curb shall be located 10 feet front the widened right-oC-way line. 2. Submit improvement plans to the Public Works Department, Laild Development Division, for review; exectite a Subdivision Agreement with Contra Costa County to guarantee the construction of tiie improvements; post the bond required by the Agreement and pay an inspection Eee. Colld i L i ullti or Approval - M.S. 48-7-H Page 2 Ii. Tllc applicant shall demonstrate to the satisfaction of the Public Works Department, Land Development Division, the adequacy of the roadside ditch From the boundaries of the subject sued i v inion to the natural watercourse approximately 350 feet to the south. - df it is inadequate it shall be improved. F. Install all new utility distribution services underground. G. rile a Parcel Map on .tile entire parcel prior to the sale or develop- ment of any. parcel. Tile Parcel Clap must be filed with the County Public Works Department and recorded within one year from the date of the approval of this minor subdivision or this permit to Sub- divide will expire. Upon approval of the Director of Planning, a one-year extension may be granted to record the Parcel Map. IL When the access driveway is constructed, not more than two access opening shall be allowed oil Cross Road (including the property immediately to the north). S. Comply with the requirements of the Danville Fire Protection District, as follows: 1. A public water supply and fire hydrants in accordance with the Insurance Services Office requirements. The size and design of the water supply and location of fire hydrants will be determined by this Fire District's review of the final plans. 2. It is recommended that all roads in this development be installed by County standards and be County maintained. 3. All street names submitted shall be cleared by this Fire District and through the County Planning Department. 4. Access road shall not be less than 20' as per County Uniform Fire Code. S. mater supply for fire protection and all surface access roads shall be installed and be serviceable prior to construction. 6. Comply with.tile requirements of the Cuinity Iluild.ing Inspection Department. 7. The zoning variance is apl-r-oved as requested; it meets the rcquirellicilts of Sedtion 26-2.2006 of the County Ordinance Code: S. The 25' access easement should be paved to a width of 20' and the ha„er- hezd Laved to a width of 161 . Paving shall consist of 6 inches of 'ease rock and .I5 foot of asphaltic concrete and conform to all County pri•,ate road standards. y _ 60 Conditions of Approval - M.S. 4$-78 Page 3 .,The applica►tt is referred to Section 94-4.406 of the Ordinance Cock and to the County Public Works Department for procedures to be-followed in coatnection with the required improvements which have to be fulfilled ..prior to rccording the Parcel Map. Section 94-4.406 provides in part that 'required imhrove►►►c►tts can be either constructed or secured by adequate cash dcposi t or cctriiur:►tc surety bond. 9. If archaeologic umatcrials are uncovered during grading, trenching or - other on-site excavation, carthtrork within 30 meters of these materials shall be stopped until a professional archaeologist who is certified by _ the Society for California Archaeology (SCA) anal/or the Society of Professional Archaeology (SOPA) has had an opportunity to evaluate the significance of the find and -suggest approriate mitigation measures, if they are deemed.necessary. 10. Comply with the requirements of the sanitary district. 11. The developer shall comply with the San Ramon Valley United School District policy as it relates to contribution of funds for the develop- ment of school facilities within the District. (The San Ramon Valley Unified School District Developer's Policy.) 12. Show recorded proof of access as •proposed on approved tentative map. k, L In the Board of Supervisors of Contra Costa County, State of California September 26 , 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) Firestone Tire & Rubber Company 012502, 025471,. 025494. through 025498 Datapoint Corporation no number given Gallagher & Burk, Inc. 014249 through 014256 Honeywell information Systems, . Inc. 014409 through 014412 International Business machines Corp. 014439 through 014462, 02;6542, 026545,0265473 026549 Longs Drug Stores, Inc. 027250 through 027254 Lone Star Industries, Inc. 027245 through 027246 Pacific Southwest Realty Company 028278 Security Pacific National Bank 029237 through 029242 PASSED by the Board on September 26, 1978 . 1 hereby certify that the foregoing is a -true and correct copy of on order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Ce: Claimant (s) Supervisors County Auditor—Controller County Treasurer—Tax owed this 26thday of September 19 78 Collector County Counsel J. R. OLSSON, Clerk County Administrator 8y Deputy Clerk RobbieL�ierrez� H-24 4/77 15m �� �') t � In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 ,28 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) Pitney-Bowes, Inc. 012976 through 012998 t PASSED by the Board on September 26, 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 hard and the Seat of the Board of cc: Claimant (s) Supervisors County Auditor-Controller County Treasurer-Tax alRrzd this26th day of September . 19 78 Collector County Counsel J. R. OLSSON, Clerk County Administrator ' 8y ct/ Deputy Cleric Robbie u" errez H-24 4/77 15m a lot► • • In the Board of Supervisors of Contra Costa County, State of California September 26 . 19 78 In the Matter of Adjournment in Memory of Mr. Francis P. Healey, and Miss Pauline Colarich. Supervisor J. P. Kenny having advised the Board of the death of Mr. Francis P. Healey, former District Attorney of Contra Costa County, and requesting the Board to adjourn in his memory; and Supervisor W. N. Boggess having requested that the Board also adjourn in memory of Miss Pauline Colarich, a Concord resident who died in the airline crash in San Diego on September 25, 1978 while on an assignment with the State Department of Transportation; IT IS BY THE BOARD ORDERED that its official meeting of September 26, 1978 is ADJOURNED in memory of Mr. Healy and Miss Colarich, and the Chairman is AUTHORIZED to execute Certificates of Adjournment. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 26thday of September 19-_a J. R. OLSSON, Clerk By z , 4Gx� , Deputy Clerk N. Pous H-24 4/77 15m f In the Board of Supervisors of Contra Costa County, State of California September 26 ' 1923- In 19Z$,In the Matter of Hearing on the Recommendation of the County Planning Commission (2265-RZ) to Rezone. Land in the West. Pittsburg Area. Pacific Gas & Electric Co. , Owner. The Board on August 22, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission (2265-RZ) to rezone land in the West Pittsburg area from Administrative Office District (A-0) to General Agricultural District (A-2) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the County Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 78-68 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 10, 1978 is set for adoption of same. PASSED by the Board on September 26, 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: Pacific Gas & Electric CO. Supervisors Director of Planning 26th September 78 County Assessor affixed this day of 19 LSSON, Clerk By Deputy Clerk )0nda Amdahl H-24 4/77 15m 000,69 In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Response of the County Auditor-Controller on 1977-1978 Grand Jury Report. The Board having received a September 20, 1978 memorandum from the County Auditor-Controller responding to recommendations of the 1977-1978 Grand Jury Report; IT IS BY THE BOARD ORDERED that receipt of said communication is ACKNOWLEDGED; IT IS FURTHER ORDERED that, pursuant to Section 933(c) of the California Penal Code, a copy of the aforesaid response be forwarded to the Presiding Judge of the Superior Court, who impaneled the 1977-1978 Grand Jury, and that a copy be filed with the County Clerk. PASSED by the Board on September 26, 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: Presiding Judge for Supervisors Fiscal Year 1977-1978 affixed this26th day of September 1978 c/o Jury Commissioner County Clerk County Counsel _ / J. R. OLSSON, Clerk County Auditor-Controller gy �`. �,�„��, Deputy Clerk County Administrator Diana M. Herman H-24 4/77 15m ��rA} In the Board of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of Proposed Formation of Mobile Home Advisory Committee. Supervisor W. N. Boggess having stated that mobile home residents have requested the establishment of a committee comprised of tenants, park owners and managers to discuss increasing park problems, and having recommended that the Board approve the formation of said committee; and Supervisor N. C. Fanden having concurred with the recommendation of Supervisor Boggess; IT IS BY THE BOARD ORDERED that formation of a Mobile Home Advisory Committee is APPROVED in concept and the proposal is REFERRED to the Internal Operations Committee (Supervisor Boggess and Supervisor J. P. Kenny) for consideration of committee structure and duties. PASSED by the Board on September 26, 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 fhe date aforesaid. Witness my hand and the Seal of the Board of cc: Internal Operations Supervisors Committee affixed this 26th day of September 1978 Director of Planning County Counsel County Administrator J. R. OLSSON, Clerk By ? /' — Deputy Clerk Vera Nelson H-24 4n7 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Resignation from Citizens Advisory Committee for County Service Area R-6. A letter having been received from Ms. Ann Christofferson, Director of the Citizens Advisory Committee for County Service Area R-6 advising that Ms. Sandra Steinbeck has resigned as a member of said Committee effective September 12, 1978; IT IS BY THE BOARD ORDERED that the resignation of Ms. Steinbeck is ACCEPTED. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of.on order entered on the minutes of said Board of Supervisors bn the date aforesaid. Witness my hand and the Seal of the Board of 'cc: County Service Area R-6 Supervisors Public Works Director affixed this 26thday of September , 19 78 Attn: Jim Fears County Administrator Public Information Officer ! J. R. OLSSON, Clerk By �_ Jt Deputy Clerk Diana M. Herman H-24 4/77 15m cy0� j � c In the Board of Supervisors of Contra Costo County, State of California September 26 . 19 78 In the Matter of Hearing on the Request of McKeon Construction Company (2127-RZ) to Rezone Land in the San Ramon Area. H. & C. Wiedemann, et a1, Owners. The Board on August 22, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of McKeon Construction Company (2127-RZ) to rezone land in the San Ramon area from Planned Unit Development District (P-1) to Single Family Residential District (R-10) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was prepared by the Planning staff, considered by the Planning Commission during its -deliberations and found to have been completed in compliance with the California . - Environmental Quality Act and the state guidelines; and The Board having considered the matter, IT IS ORDERED that the request of McKeon Construction Company is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-69 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 10, 1978 is set for adoption of same. PASSED by the Board on September 26, 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: McKeon Construction Company Supervisors Wiedemann, Kaplan and Dublin ffixed this 26th day of September , 1978 Land Company Director of Planning OLSSON, Clerk By Deputy Clerk Vnda Amdahl H-24 4/77 15m r-ytl C In the Board of Supervisors of Contra Costa County, State of California SPntambar 26 . 19 �$- In the Matter of Appeal of Isakson & Associates, Inc. , Applicants, and McDonald & Duggan, Owners, from San Ramon Valley Area Planning Commission Denial of Application for Minor Snbdiyisi on 46-78 Tassajarn Ar a _ The Board on August 15, 1978 having continued to this date the hearing on the appeal of Isakson & Associates, Inc. , applicants, and McDonald & Duggan, owners, from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 46-78, Tassajara area; and Mr. John Walsh, attorney representing the appellants, having advised that an engineers report, answering some of the questions raised at the Planning Commission hearing, was submitted to the Planning Department yesterday and having requested that the hearing be continued to a later date to allow the Planning staff an opportunity to study same; and IT IS BY THE BOARD ORDERED that the hearing on the appeal of Isakson & Associates, Inc. , and McDonald & Duggan is CONTINUED to October 10, 1978 at 1:30 p.m. PASSED by the Board on September 26, 1978. I hereby certify that the'foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Isakson & Associates, Inc. Witness my hand and the Seal of the Board of McDonald & Duggan Supervisors Mr. John E. Waltz affixed this26 : day of 4ertQ,��,o 197z— Director of Planning .\R. OLSSON, Clerk By , Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of National Guard Commission in Contra Costa County. The Board having received a September 18, 1978 letter from the Area Coordinator, Office of the Commanding General, State Military Forces, Sacramento, requesting the Board consider creating a National Guard Commission in Contra County to foster and develop community support for the National Guard; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Administrator. PASSED by the Board on September 26, 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: Keith E. Willey, affixed this 26thdoy of September 19 78 Area Coordinator County Counsel County Administrator t J. R. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Report of the Contra Costa County Planning Commission on Amendment to the 'County General Plan, Kirker Pass Road/Concord Boulevard Area. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of an amendment to the County General Plan for the Kirker Pass Road/ Concord Boulevard area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 17, 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 TIDIES. PASSED by the Board on September 26, 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: Names Provided by Planning Supervisors Director of Planning affixed this 26th day of September , 19-L8L Z, -Z, J. R. OLSSON, Clerk By - � . -, ' Deputy Clerk Rdbbie Giln errez H-24 4/77 15m 000 1' In the Board of Supervisors of Contra Costa County, State of California September 260119. 78 In the Matter of Appeal of Mr. * J. Bruce Milan from Orinda Area Planning Commission decision on Application for Minor , Subdivision 159-78, Orinda Area. WHEREAS on the 21st day of August, 1978 the Orinda Area Planning; Commission approved with conditions the application of Mr. J. Bruce Milan for Minor Subdivision 159-78 for purposes - of a lot line adjustment and'. denied the .zero, foot setback, Orinda area; and WHEREAS within the time allowed by law, Mr. Milan filed with this Board an appeal from said action; NOW THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 17th day of October, 1978 at 1:30 p.m. and the Clerk is DIRECTED to . publish and post notice of hearing, pursuant to code requirements. PASSED by the Board on September 26, 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 hared and the Seal of the Board of CC: Mr. Milan Supervisors The Orinda Association affixed this 26thday of September . 19 78 Mr. and Mrs_ J. Brannaman Mr. Wagner Mr. R. Durant ,R. O SSON, Clerk Director of Planning By ,- LM-� Deputy Clerk nda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 1978 In the Matter of CETA Title III HIRE-II Annual Plan Grant Modification #802 (County #29-813-3) The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director for approval of Modification #802 of the County's CETA Title III HIRE-II Annual Plan #06-8004-13 for the County's "Help Through Industry Retraining and Employ- ment" (HIRE) Program, increasing the requested amount of the federal grant by an additional $76,706, from $191,712 (the amount requested from DOL under the previous Modification #801) to a new total of $268,418 for the period from July 15, 1978 through September 30, 1979, for the purpose of increasing the total number served from 61 (the number planned under Modification #801) to 102 persons, primarily unemployed veterans, IT IS BY THE BOARD ORDERED that HIRE-II Annual Plan Grant Modification #802 (County #29-813-3) is hereby APPROVED for submission to the U. S. Department of Labor (DOL) and that the Board Chairman is AUTHORIZED to execute said Annual Plan Grant Modification document, and IT IS BY THE BOARD FURTHER ORDERED that the County Manpower Program Director is AUTHORIZED to conduct negotiations for a subgrant agreement with the State Employment Development Department for the term from October 1, 1978 through September 30, 1979, with a Subgrant Payment Limit of $256,300 to establish and operate said revised CETA Title III HIRE Program providing on-the-job training for veterans in Contra Costa County, and IT IS FURTHER ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute and send a formal Letter of Intent to the State Employ- ment Development Department regarding an initial start-up Subgrant Agreement with the County for the term from October 1, 1978 through September 30, 1979, with an initial Subgrant Payment Limit of $111,000 to start up and establish said HIRE Program, pending approval of the County's Annual Plan Grant Modifi- cations by the U. S. Department of Labor for the subsequent full expansion of the Program. PASSED BY THE BOARD on September 26, 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 Sea{ of the Board of Attn: Contracts and Grants Unit Supervisors cc: County Administrator affixed this 26th day of September , 1978 County Auditor-Controller County Manpower Program /7 J. R. OLSSON, Clerk Director U. S. Dept. of Labor gy L �i //- Deputy Clerk State Employment Jeanne 0, biagli Development Department RJP:dg H-24 4/77 15m 6 t., t_ l- In the Board of Supervisors of Contra Costa County, State of California September 26 " 19 78 In the Matter of CETA Title III YETP Grant Modification #801 (County #29-810-3) The Board having approved and executed CETA Title III YETP Grant application documents (by its Order dated December 20, 1977) requesting $944,728 in federal funding from the U. S. Department of Labor (DOL) for operation of a Youth Employment and Training Program (YETP) from January 1, 1978 through September 30, 1978, and The U. S. Department of Labor having approved said Grant application (YETP Annual Plan #06-8004-48) in the increased amount of $957,342, and The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director for approval of Modification #801 of the County's CETA Title III YETP Annual Plan Grant #06-8004-48 for the County's Youth Employment and Training Program, increasing the amount of the federal grant by $27,571.02, from $957,342 to a new total of $984,913.02 for the period from January 1, 1978 through September 30, 1978, for the purpose of transferring unexpended administrative funds from the County's closed out YETP Planning Grant (106-7004-40) , IT IS BY THE BOARD ORDERED that said CETA Title III YETP Grant Modification 11801 (County #29-810-3) is hereby APPROVED for submission to the U. S. Department of Labor and that the Board Chairman is AUTHORIZED to execute said Grant Modification document. PASSED BY THE BOARD on September 26, 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 26th day of September 19 78 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director U. S. Dept. of Labor BDeputy Clerk Jeanne 0. Mag1 SD:d� H-2 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California September 26 . 19 78 Report of then eouMnFyo anning Commission on the Request of Lemke Construction Company, Inc. (2176-RZ) to Rezone land in the Vine Hill/Martinez Area. First California Title Company, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Lemke Construction Company, Inc. (2176-RZ) to rezone approximately 44 acres located 920 feet on the west side of Morello Avenue, 610 feet on the north side of Arnold Drive, Vine Hill/Martinez area, from General Agricultural District (A-2) to Planned Unit District (P-1) ; IT IS BY THE BOARD ORDERED that a hearing be held on October 17, 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 MARTINEZ NEWS GAZETTE. . PASSED by the Board on September 26, 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: Lemke Construction Com an Inc fitness my hand and the Seal of the Board of p^ y' u First California Title Co. Supervisors Mr. F. Macneil affixed this 26thday of � nt mb 19,E lair. W. F. Anderson City of Martinez, Planning De t Mr. R. Holt . �J. R OLSSON, Clerk Mr. P. Hiles By -�� Deputy Clerk Director of Planning onda Amdahl Mr. H. Bragdon H-24 4/77 15m C � In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 M In the Matter of Report of the Contra Costa County Planning Commission on. the Request of Mr. Oleroy D. Hytholt (2281—RZ) to rezone land in the Pacheco Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Mr. Oleroy D. Hytholt (2281—RZ) to rezone approximately 1.55 acres fronting approximately 255 feet on the northeast side of Pacheco Boulevard, approximately 1,450 feet northwesterly of Blum Road, Pacheco area, from Multiple Family Residential District (M-4) to Retail Business District (R—B) ; I^1 IS BY THE BOARD ORDERED that a hearing be held on October 17, 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. MARTINEZ" NEt�JS, GAZETTE. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Oleroy D. Hytholt Witness my hand and the Seal of the Board of Mr. Harvey E. Bragdon Supervisors Director of Planning affixed this26th day of September 19__ J. R. OLSSON, Clerk BGDeputy Clerk Patricia A. Bell H-24 4/77 15m In 'fihL Board of Supervisors . of Contra Costa. County, State of California September 26 _ 19 78 . In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) -the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present. waives -full reading thereof ar_d fixes October- 3 , 1978 as the time for adoption of same: Amending Sections 34-12.008 and 34=12.012 of the Contra Costa County Ordinance Code to require a 30' proof of employee approval for intervention in a Unit Determination Procedure rather than the existing 100. PASSED by the Board on September 26, 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 offixed this 26th day of September _ 19 78 C d_ R_ OLSSCM, Clerk By C�'Ltit�1 cv Deputy Clerk H 24 12/73 = i5•h7 P t}' Karin Bing In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 Z& In the Matter of Report of the County Planning Commission on Request of Richard and Barbara Ewin (2231-RZ) to , Rezone Land in the Lafayette Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Richard and Barbara Ewin (2231-RZ) to rezone approximately 29 acres located on McGraw Lane and Tichenor and Edward Courts off Reliez Valley Road, Lafayette area, from Single Family Residential District (R-20) to Single Family Residential District (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on October 17, 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 LAFAYETTE SUN. PASSED by the Board on September 2E, 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: Richard & Barbara Ewin Supervisor Director of Planning 26th September 78 H. Bragdon affixed this day of . 19 RT' SSON, Clerk gy L YY1 Deputy Clerk Ronda Amdahl H-24 4/77 15m '�110J In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 ,7g In the Matter of Recommendation of the County Planning Commission (2262-RZ) to rezone land in the Pittsburg area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of rezoning application (2262-RZ) to rezone approximately 9.8 acres fronting approximately 2,070 feet on the south side of State Freeway 4, approximately 150 feet gest of Loveridge Road, in the Pittsburg area from unzoned (U) status to Light Industrial District (L-I) ; IT IS BY THE BOARD ORDERED that a hearing be held on October 17, 1978 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, 14artinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the PITTSBURG POST DISPATCH. PASSED by the Board on September 26, 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: Enea Development Company Witness my hand and the Seal of the Board of Allied Investment Company Supervisors P. E. O'Hair affixed this26th day of Septer�e-r _. 19-7B_ City of Pittsburg Harvey E. Bragdon Director of Planning J. R. OLSSON, Clerk B t (' 0 (� Deputy Clerk Patricia A. Bell H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 01978 In the Matter of Certificate of Commendation. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation to Mark Kermit, Deputy Public Works Director, in recognition of his selection as first winner of the International Fellowship Award by the American Public Works Association. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information Officer affixed this 26thday of September , 19 78 Public Works Director J. R. OLSSON, Clerk By- �4 z� , Deputy Clerk N. Pous H-24 4/77 15m C'0C,�"� In the Board of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of Request for Participation in Selection of Certain New County Officials The Board having received a September 15, 1978 letter from Mr. Marcus Peppard, Chairman, Contra Costa County Mental Health Advisory Board, requesting that said Board be included in the screening process for the selection of a new Medical Director and the new Health Care Administrator; IT IS BY THE BOARD ORDERED that the aforesaid request is TO BE TAKEN UNDER REVIEW. PASSED by the Board on September 26, 1978. S 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. M. Peppard, Chairman Witness my hand and the Sea{ of the Board of Mental Health Advisory Supervisors Board affixed this261h_doy of September . 19-73- Director, Human Resources Agency County Administrator J. R. OLSSON, Clerk Director of Personnel / Deputy Clerk Maxine M. Neufeld H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2473 - PKG on MAYWOOD DRIVE (#4057m) , ) Walnut Creek Area. Date: SEP 26 1978 (S upv. Dist. III - Walnut Creek ) 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 between the hours of 9:00 a.m. and 11 :00 a.m. (Saturdays, Sundays and holidays excepted) on the west side of MAYWOOD DRIVE (#4057M) , Walnut Creek beginning at the intersection of Treat Boulevard and extending southerly to the intersection with Elmwood Drive. SEP 26 MR- , Adopted by the Eoard on---------------....-_.....:..._«. cc County Administrator Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA RRe. Pursuant to Section 22507 of ) tiie :CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2472 - PKG on MAYWOOD DRIVE (14057M) , ) Walnut Creek Area. ) Date: SEP 2G 1978 )) (Supv. Dist. III - Walnut Creek ) 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 between the hours of 9:00 a.m. and 11:00 a.m. (Saturdays, Sundays and Mi ldoys excepted) on the east side of MAYWOOD DRIVE (04057M), Walnut Creek beginning at the intersection of Treat Boulevard and extending southerly to the Intersection with Elmwood Drive. SEP Adopted by the Board cc County Administrator Sheriff California Highway Patrol T-14 00 In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 aad State-mandated requirements concerning contract cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. New Era Associates Health Nutrition Program 10/1/78__- $ 8,232 (renewal) Consultation 3/31/79 2. John Dickey Health Drinking Drivers 9/20/78 - $ 2,300 Program 10/15/79 Consultation 3. Hoefer-Amidei Medical Prepaid Health Plan 9/1/78 - $ 15,000 Services Public Relations 3/1/79 4. Robert Pollack Medical Prepaid Health Plan 9/1/78 - $ 3,460 Services Printing "Keynote" 6/30/79 5. State Department Social County-operated 7/1/78 - $ 430,295 of Education Service Child Care 6/30/79 (100% State) 6. State Department Health County-operated 7/1/78 - $ 38,742 of Health Services Immunization Assist- 3/31/79 (100% State) ance Project s -- PASSED BY THE BOARD on September 26, 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 26th September 78 cc: County Administrator affixed this day of . 19 County Auditor-Controller County Health Dept. _ J. R. OLSSON, Clerk County Medical Services ` County Social Service Deputy Clerk Karin King EH:dg H-24 4/77 15m S In the ooard of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of - Contract with John T. Carnill for horticultural services in Cooperative Extension IT IS BY THE BOARD ORDERED that the Chairperson- is AUTHORIZED to execute a contract with Mr. John T. Carnill, 160 Roxane Court, Apt. 3, Walnut Creek, California for horticultural consulting services in the department of Cooperative Extension during the period September 14, 1978 through December 31, 1978 , the total costs of which will not exceed $1650.00 PASSED by the Board on September 26, 1978 S 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: Cooperative Extension Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 26th day of SentemhPr 19� Contractor .!. R. OLSSON, Clerk By. _ �=, ' Deputy Clerk Karin ming H-24 4/77 15m lao In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Amendment to Agreement with Sonoma County for Confinement of Contra Costa County Prisoners The BOARD having heretofore entered into an agree- ment between the County of Contra Costa and the County of Sonoma for housing of Contra Costa County prisoners , and; The County Sheriff-Coroner having recommended that the Board approve a modification to said agreement to provide for an increase in the daily rate for housing prisoners from $15.80 to $22.50 per day, effective August 1, 1978. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a modification of agreement so as to increase said rate from $15.80 per inmate day to,1 $22.50 • per inmate day effective August 1, 1978. PASSED BY THE BOARD ON September 26, 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• Sheriff-Coroner Witness my hand and the Seal of the Board of Supervisor cc : Auditor-Controller affixed this 26thdoy of September , 19 78 Sonoma County l ill J. R. OLSSON, Clerk BDeputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of First Amendment to the Fourth Year (1978-79) Community Development Project Agreement with the City of Walnut Creek for the carry over and ' Reallocation of Funds The Board having this day considered the recommendation of the Director of Planning that it approve the First Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement between the County and the City of Walnut Creek authorizing the carry-over and reallocation of $926.60 remaining in completed Third Year Activity n39 - Elimination of Barriers to the Handicapped - to Fourth Year Activity #50 - Acquisition of Site for Sub- sidized Elderly Housing - in order to carry out the intent and purpose of the Community Development Act of 1974, as amend; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tate minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: City of Walnut Creek affixed this 26th day of September , 19 78 c/o Planning Department County Administrator County Auditor-Controller J. R. OLSSON, Clerk Planning Department By ;0, Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Se t� ember 26 , 1978 In the Matter of The provision of Mental Health Consulting Services to County Head Start Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contracts: TERM: October 1, 1978 - January 31, 1979 PAYMENT LIMIT: $2,250 DEPARTMENT: Community Services Administration - Head Start SERVICE: Mental Health Consultation FUNDING: Department of Health, Education and Welfare NUMBER: CONTRACTORS: 78-211 Stephen Thornton 78-212 Debra Hunter 78-213 Maureen Grabowski 78-214 Rene Mendez-Penate 78-215 Joyce Saad 78-216 Anthony Frank 78-217 Janice Lovelace PASSED BY THE BOARD on September 26. 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Community Services Administratio Witness my hand and the Seal of the Board of cc: County Administrator , uperrisors County Auditor-Controller affixed this 26th day of September 1978 Individual Contractors J. R. OLSSON, Clerk ByDeputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 . 19 78 In the Matter of Short Form Service Contract #20-209 to provide Foster Parent Training The Board having authorized negotiations (by its Order dated June 27, 1978) for foster parent training contracts, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract 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 contract: hkmfl)er Contractor Term Payment Limit 20-209 Sara Sheetz 7/1/78 - 12/31/78 $20 PASSED BY THE BOARD on September 26, 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 Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 26th day of September 1978 County Auditor-Controller County Welfare DirectorJ. R. OLSSON. Clerk Contractors (;00 - By � Deputy Clerk Karin ming RJP:,crm H-24 4/77 15m C'0! In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Contract #78-218 Provision of Speech Therapist , Services to County Head Start Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER : 78-218 CONTRACTOR Sandra Coons TERPL September 27, 1978 - December 31, 1978 PAYMENT LIMIT: $3,360 DEPARTMENT Community Services Administration - Head Start SERVICE Speech Therapy Consultation FTJNDING Department of Health, Education and Welfare PASSED BY THE BOARD on September 26, 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: Community Services Administration Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 26th day of September 1978 Contractor J. R. OLSSON, Clerk gy ( �� Q�'-�r Deputy Clerk Karin Kind H-24 4/77 15m r• 491 5 In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Request from law firm re ERA Boycott cases in connection with court actions filed against NOW The Board having received a September 11, 1978 letter from Covington & Burling, law firm, Washington, D.C. , indicating that one of three Equal Rights Amendment boycott cases is moving toward trial, requesting certain help in connection with court actions filed against the National Organization for Women, Inc. , and transmitting a questionnaire requesting information from the County about its actions relating to same; IT IS BY THE BOARD ORDERED that NO FURTHER ACTION BE TAKEN in the aforesaid matter. PASSED by the Board on September 26, 1978. ti 4 'r` I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Public Information Supervisors Officer affixed this 29th day of September 1978 Covington & Burling 888 Sixteenth St. , N.W. Washington, D.C. 20006�4M - Clerk B Clerk ine M. P1eu � H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California 19 W-9- In the Matter of Resignation from the Neighborhood Preservation Committee (Crockett Area) of the Countywide Housing and Community Development Advisory Cnmmit t-e Supervisor N. C. Fanden having advised that Mr. Anthony Rose has resigned from. the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Rose from said Committee is APPROVED. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Director of Planning Witness my hand and the S6ol of the Board of Supervisors County Auditor-Controller of"rixed this 26th day of September ., 1978 County Administrator Public Information Officer 0 - ON, Clerk By Deputy Clerk ��_ onda Amdahl H-24 4/77 15m /t� i In the Board of Supervisors of Contra Costa County, State of California In the matter of Resignation from the Family and Children' s Services Advisory Committee. Supervisor W. N. Boggess having advised that Ms. Ruth Mc Kinney has resigned from the Family and+ Children's Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms Mc Kinney from said Committee is ACCEPTED. PASSED by the Board on September 26, 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: Family and Children' s Servictgp,.1"Visors Advisory Committee 26th September 8 Director, Human Resources affixed this 26th air Agency County Administrator OLSSON, Clerk Public Information Officer ID BA�," r n , YYI Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Refunding a portion of a Performance Bond Subdivision MS 13-76, Walnut Creek Area. On February 15, 1977, the Board of Supervisors approved a Minor Subdivision Agreement for Subdivision MS 13-76 with a $15,700 cash bond ($7,850 performance and $7,850 payment) posted as security, and On September 12, 1978, the Board of Supervisors resolved that the improvements in Subdivision MS 13-76 were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and . In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the performance portion of the bond (less 15% retention guaranteeing repair of any defective work), and The Public Works Director having recommended that $6,675 of the original deposit of $15,700 (Auditor's Deposit Permit Detail No: 143818 dated February 4, 1977) be refunded to Harry C. Kroll . It is by the Board ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on September 26, 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: Public Works (LD) off'ixed this 26th day of September 19 78 Harry C. Kroll -1 Nephi Court Lafayette, CA 94549 J. R. OLSSON, Clerk By v ' � �- 2 -t. Deputy Clerk Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of Califomia September 26 , lq 78 In the Matter of Approval of Maintenance Agreement, Olivera Road at State Route 4. The Public Works Director having reported that the Olivera Road Undercrossing at State Route 4 is nearing completion, and the State Department . of Transportation and the County mutually desire to clarify the maintenance responsibility as to the separation structure and the portion of Olivera Road within the freeway limits; -and The Freeway Agreement executed by the Board of Supervisors on August 14, 1973 defines the maintenance obligations of the State and the County; and The Public Works Director having recommended that the Board of Supervisors approve and authorize its Chairman to execute the Freeway Maintenance Agreement with the State of California which defines the maintenance responsi- bility as to the Olivera Road-State Route 4 Undercrossing; IT IS BY THE BOARD ORDERED that the Agreement is APPROVED and the Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on September 26, 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 Transportation Planning Supervisors affixed this 26th day of September 1978' cc: County Administrator Public Works Director J. R. OLSSON, Clerk BDeputy Clerk Helen H.Kent H-24 4/77 15m 001100 • 0 In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Amend Policy for Street Lighting, County Service Area M-6, Sycamore- Danville Area. Upon the recommendation of the Public Works Director IT IS BY THE BOARD ORDERED that the policy for street lighting adopted by this Board on August 8, 1978, is hereby amended to include County Service Area M-6 as an additional area for all street lights to be left on for the remainder of the 1978-79 fiscal year. PASSED BY THE BOARD on September 26, 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. Originating Department• Witness my hand and the Seal of the Board of Public Works Administration Supervisors affixed this .1,o day of 19_� Ile cc: County Counsel � County Administrator County Auditor J. R. OLSSON, Clerk Public Works Director By_ . Deputy Clerk Service Area Coordinator Helen H.Kpnr H-24 4/77 15m 0,01 �� IN' TIS BOARD OF SUPE;1TISORS OF CONTRA COSTA COU-1-FrY, STATE OF CA=RNT-k In the Matter of Award of Contract for Mechanical Alterations, Finance ) Building, Civic Center Improvements,) Martinez Area. Project No. 4405-4267-C6-EDA Bidder TOTYI.L AMOUNT Bond Airmunts Martinez Sheet Metal Inc. $54,213.00 Labor & Mats- $ 54,213.00 P. 0. Box 229 Faith- Perf- $ 54,213.00 Martinez, CA 94553 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director reccmrending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT 1S BY � 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 armunt and -at the unit prices submitted in said bid; and that said contractor shall present two gcrd and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS EURTIUM ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of Insurance Or Other required documents, arid the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this fid, providing a waiver of the 10 percent minority business enterprise conTnitment is approved 1-,,, namic Develorinmt Adnurdstration. IT IS RMM ORD= 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 20', 1978 —1 I hereby certify that the. fcregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness mv bard and the Seal of the Board of Supervisors affixed this.116� day of 19ff. Originator: Public Works Departzent, J. R. OLSSQ1, Clerk cc: Public works Director (3) County Auditor-Controller Contractor By Deputy Clerk Helen H. Kent =n9_1 (Rev. 9-77) 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 26 ,.19 78 In the Matter of Rental Agreement - County Flood Control District Property Ygnacio Valley - Oak Grove Road, Walnut Creek IT IS BY THE BOARD ORDERED that the Rental Agreement with Mario •Addiego, dated September 7, 1978, for rental of District-owned property at the northeast corner of Ygnacio Valley Road and Oak Grove Road, Walnut Creek, is APPROVED, and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the District. The agreement is on an "as is" basis for the amount of $400.00 for the rental term of November 1 , 1978 to December 31 , 1978. PASSED by the Board on September 26, 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. Real Property Div. Supervisor affixed thisJo'1eday of 19 71 cc: County Administrator Auditor-Controller (Credit 7505-9191 J. R. OLSSON, Clerk for revenue) IIyT&f'Gu Deputy Clerk Helen H.hent H-2-13/76 Um In the Board of Supervisors qr. of Contra Costa County, State of California September 26. , 19 78 In the Matter of Approving Change Order No. 11, Detention Facility Cast-In-Place Concrete, Martinez, California, with Cahill Construction Company. Project No. 5269-926-(51) The Board of Supervisors AUTHORIZES the Public Works Director to execute Change Order No. 11 , Detention Facility Cast-In-Place Concrete, Project No. 5269-926-(51), with Cahill Construction Company, San Francisco, California. The Change Order provides for additional work of welding 362 reinforcing bar dowels to the structural steel columns, as well as other minor changes. The change was requested by the architect at the request of their structural engineer. Maximum payment for the Change Order shall not exceed $13,521 .39 without authorization of the Public Works Director. PASSED by the Board on September 26, 1978. CERTIFIED COPY I Zc#JVy that this is a full, true & correct copy of the,original document whidh'is t)n file In my office, and that it was passed & -dopted by the Board of Supervisors of Contra Cosia County, California, on the date shown. ATTEST.:' J. It. OI,SSOti, County Clerk &ex-oftlelo Clerk of said Board of Superrisors, by//Deputy Clerk. on a L Helen H.Kent 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 260h day of_ September 19 78 cc: County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller ✓ �i..� . u Public 1,!orks Director By Aj l� Deputy tY Clerk Turner Construction Company Helen H.Kent Cahill Construction Company Ivia PNI) H-243/7615m �`� In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Acceptance of Grant Deed Treat Blvd. Project #4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated August 22, 1978 from Helen M. Pitto for the widening of Treat Boulevard is ACCEPTED. Payment to the grantor of $15,200.00 for 1596 s.f, of land, 1598 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. #78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated August 22, 1978 between the grantor and the State of California. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Real Property Division axed this ,.2- q affixed day of 19 7 d� cc: CALTRANS (via P/W) J. R. OLSSON, Clerk ByDeputy Clerk Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE v 1 . Consent to Offer of Shell Oil Company, Dedication of Public a corporation SUBDIVISION Roads 9/8/78 MS 204-78 0 2. Consent to Dedication Shell Oil Company, 0 of Public Roads 9/7/78 a Delaware Corporation SUB 5210 U a PASSED by the Board on September 26, 1978. , 0 L 0 U U - O 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 26th day of September 19 7B Public Works Director Director of Planning J. R. OLSSON, Clerk Deputy Clerk Hele21 H. 'trent H-24 4/77 15m 0 n C C In the Board of Supervisors of Contra Costa County, State of California September 26 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Drainage Release 9/14/78 V. Max Anderson SUB MS 54-78 0 PASSED by the Board on September 26, 1978. U .O Q. fLf � U .0 i O U O CC 0 I hereby certify that the foregoing is a true and correct copy of an ordar 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 Supervisor cc: Recorder (via P.W.) affixed this 26th day of September 1978 Public Works Director Director of Planning J. R. OLSSON, Clerk By Deputy, Deputy Clerk Nal as H. T-g.q y H-24 4/77 15m ry In the Board of Supervisors of Contra Costa County, State of California September 26 In the Matter of Appointment to the Contra Costa County Planning Commission. Supervisor J. P. Kenny having recommended that Mr. Elton Brombacher, 1314 Mallard Drive, Richmond, California 94801 be appointed to replace Mr. Jack Stoddard as Planning Commissioner representing Supervisorial District I on the Contra Costa County Planning Commission; and Supervisor N. C. Fanden having pointed out that incoming Supervisor Tom Power's views should be taken into account prior to appointment_- action; and Supervisor E. H. Hasseltine having indicated that previous consideration had been given to modifying the terms of Planning Commissioners- so that they would correspond closely with the terms of office of Board members; and Supervisor-elect Powers having appeared and having urged that the matter be held over one week to enable him to meet with Mr. Brombacher; and The Board members having discussed the matter, IT IS ORDERED that Mr. Elton Brombacher is appointed as Planning Commissioner for the period through August 31, 1979. PASSED by the Board on September 26, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine. NOES: Supervisor N. C. Fanden. ABSENT: Supervisor R. I. Schroder. 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: Mr. Elton Brombacher affixed this 26th day of September . 191B_ Director of Planning County Auditor-Controller Public Information Officer J. R. OLSSON, Clerk County Administrator By . Deputy Clerk Vera Nelson H-24 4/77 15m a in the Board of Supervisors of Contra Costa County, State of California September 26 . 19 78 In the Matter of Impounding a portion of Unsecured Property Tax Collections The County Auditor-Controller having advised in a n1e>mrandlmm dated September 20, 1978 that some taxpayers have filed claims and/or lawsuits throughout the State disputing the tax rates applied by him and other county auditors to the current unsecured tax rolls, and The County Auditor-Controller having recommended that the Board approve impounding that portion of unsecured tax collections which would be in excess of the amount due if Article XIII A of the State Constitution is held to apply to the current unsecured roll; IT IS BY THE BOARD ORDERED that the recomnendation of the County Auditor-Controller is approved. PASSED BY THE BOARD ON September 26, 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. : Auditor-Controller Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Counsel affixed this 26t1day of September , 19 78 J. R. OLSSON, Clerk BK � t hu C t1!: �- �f d�, Deputy Clerk Patricia A. Bell H-24 3/76 15m 004 In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Authorizing Reemployment Privileges of Ms. Meriel Schunemann as Intermediate Typist Clerk ' On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Ms. Meriel Schunemann to the class of Intermediate Typist Clerk at the fourth step ($887 per month) of Salary Range Z40 ($766-$931), effective September 11, 1978, as requested by the County Tax Collector-Treasurer. PASSED by the Board on September 26, 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: Civil Service Department Witness my hand and the Seal of the Board of cc: County Tax Collector-T reasurerSupervisors County Auditor-Controller affixed this 26thday of Sepu-ember 19 78 County Administrator J. R. OL.SSON, Clerk By Deputy Clerk . Karin Z=ing H-24 3/76 15m n In the Board of Supervisors of Contra Costa County., State of California September 26 1978 In the Matter of Authorizing Reemployment Privileges of Ms. Priscilla McBain as Senior Public Health Nurse On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Ms. Priscilla McBain to the class of Senior Public Health Nurse at the third step ($1347 per month) of Salary Range 393 ($1221-$1485), effective August 28, 1978, as requested by the Health Department. PASSED by the Board on September 26, 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: Civil Service Department Witness my hand and the Seal of the Board of cc: Health Department Supervisors County Auditor-Controller affixed this 26thdoy of September 1978 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Karin King C> 11-24 3176 15m Dol 11 In the Board of Supervisors of Contra Costa County, State of California September 26 78 In the Matter of Authorizing Execution of a Rental Agreement with John Ardizzoia and June Ardizzoia for the premises at 53 Canyon Lake Drive, Port Costa IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Rental Agreement commencing September 1 , 1978 with John Ardizzoia and June Ardizzoia for the premises at 53 Canyon Lake Drive, Port Costa, for occupancy by the Crockett-Carquinez Fire Protection District. PASSED by this Board on September 26, 1978 .i 1 hereby certify that the foregoing is a true and correct copy of an order entered on the f'f I minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of i Originator: Public Works Department, Supervisors Lease Management affixed this 26t11 day of September , 1978 cc: County Administrator J. R. OLSSON, Clerk Public ldorks Department County Auditor-Controller (via LIM) BDeputy Clerk Lessor (via L/M) Buildings and Grounds (via LIM) Karin King Crockett-Carquinez Fire Protection. District (via LIM) r H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Subgrant Modification Agreements with 17 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; and The Board having authorized execution (by its Orders dated August 1, 1978 and August 22, 1978) of CETA Title VI PSE Project Subgrant Modification Agreements (including novation provisions) with certain Title VI PSE Project Subgrantees; and The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director, regarding approval and execution of final federal FY 77-78 CETA Title VI PSE Project Subgrant Modification Agreements (including novation provisions) with 17 Title VI PSE Project Subgrantees; 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 (including novation provisions), effective June 15,- 1978, with said 17 CETA Title VI PSE Project Subgrantees, as set forth in the attached "CETA Title VI PSE Project Program Subgrantee Specifi- cations Chart," to provide for new projects and reprogramming of existing projects in federal FY 77-78. PASSED BY THE BOARD on September 26, 1978. y 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 26th day of September _ 19 78 County Auditor-Controller County Manpower Program J, R. OLSSON, Clerk Director By +rpt`• Deputy Clerk Karin King SD:dg H-2d 4/77 15m D003 t%44.4";WA.l{4 L.L1 if-uI !U UUfAL4 IJLLl4L 11age 014E of 'THREE CETA TITLE VI PSE PROJECT PROCRAM SUBGRANTEE SPECIFICATIONS CHART SUBCRANT PROJECT PREVIOUS PROJEcr NEW PROJECT PREVIOUS ACEI I:MI'NT NEW S11I10ItAN'c A(.HKE- S11110ltANTEE AGRIsEMENT NO. NO. PAYMENT LIMIT' PAYMIs' T LIMIT PAYMlsN'I.' LIMIT M.-Ifl' IIAYMI{N'!' I. Alamoda-Contra Costa 28-707 111321 $30,989 029,7.27 Council of Camp fire Girls, 11902 6,660 6,660 $ 17;(11+9 y35 787 l:nc. 2. Carquinez Coalition, 28-711 11308 48,648 43,364 Inc. 11308B 33,112 32,562 11847 7,752 C,730 0903 7,841 7,841 97,353 901497 3• Contra Costa Children's 28-714 #331 32,282 30,570 Council 11904 6,187 6,187 38,469 36,757 4. Contra Costa Crisis & 28-716 11326 30,461 30,247 Suicide Intervention. 11905 4,122 4,122 34,583 34,369 Inc. 5. Contra Costa Legal 28-701 #302 31,204 31,016 Services Foundation 11906 5,394 5,394 36,598 36,410 6. East County Resource 28-717 #317 35,417 31,731 Center, Inc. #818 38,643 29,576 #908 6,429 6,429 80, .4.89 67,736 7. Enki Research Institute, 28-708 11327 59,851 50,159 Inc. 11328 82,344 64,214 11909 33,995 33,995 176,190 148 368 8. Home, Health and Counseling Services., 28- 702 11310 19,704 15,475 Inc. 1 #311 20,232 200031 #805 38,261 29,583 �„►� 4910 7,808 70808 86,005 12 ,897 i rage TWO of 'I'llitlsl. SUBGRANT PROTECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGRF:I.- SUBGRANTEE AGREEMENT NO. NO. -PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MI:N'r PA mi.,NT LII-irr J 9. International Institute of Alameda County (dba Inter- 28-718 #334 32 ,042 30,614 national Institute #819 6,735 3,742 of the East Bay) #911 7,467 7,467 46,244 41,823 r E 10. New Horizons Center, Inc. 28-713 #325 31,685 30,424 #913 6,162 60162 37,847 36,586 11. Phoenix Programs, Inc. 28-712 #329 68,946 55,803 #914 8,896 8,896 77,842 64 ,699 12. Pinole Family YMCA (West Contra Costa YMCA) 28-709 #300 380101 36,973 #811 14,190 13,035 #812 13,918 12,854 #915 10,545 10,545 76,754 73,407 13. Region IX American Indian Council, Inc. 28-720 #323 71,580 56,858 #821 12,945 100199 #901 14,719 14,719 99,244 81,776 14. Social Advocates for Youth--Diablo Valley 28-715 #333 660238 63,001 #817 22,097 19,835 #916 13,714 13,714 102,049 96,550 15. United Council of Spanish Speaking Organizations, Inc. 28-704 #304. 40,910 37,461 #304B 27,457 259371 #305 49,115 45,970 ,#808 22,429 191,854 #917 1,359 1,359 #918 11,327 11,327 �...:, #919 9,613 9,613 162,210 150,95S ALLac'lununL to 9/26/78 Board Order Page THREIE of THREE CIPTA '1111,K V7 I'o. I'I(()JIEC'I' mm"MAM SUIIGRAN'I'IEIE SP ECIVICA'I TNS CHART SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGI(I;EMIENT NI:W SUBGIZANT ACI( IM SUBGRANTEE AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIT MENT PAYMIENT i.I.I•I. 16. Contra Costa Symphony 28-722 11330 $ 32,778 $ 32,750 $ 35,767 $ 35,739^� Association, Inc. 1!907 2,989 $ 2,989 (formerly Musical Arts, Inc.) 17 Neighborhood House of 28-705 11309 $ 66,618 $ 59,750 North Richmond, Inc. 11809 $ 27,974 $ 22,267 11810 $ 16,227 $ 13,946 11912 12,580 $ 12,580 120,247 $108,543 i : I } k In the Board of Supervisors of Contra Costa County, State of Califomia September 26 19 78 In the Matter of Public Works Department Annual Safety Awards Incentive Program The Public Works Director having requested that he be authorized to arrange for the issuance of a purchase order for an annual awards luncheon in connection with a safety incentive program for the Public Works Maintenance crews; and In consideration of the fact that this program has effectively reduced lost time accidents within the Public Works Maintenance Division; IT IS BY THE BOARD ORDERED THAT the Public Works Department Safety Awards Incentive Program be continued on an annual basis. IT IS FURTHER ORDERED THAT the County Administrator has the authority to review the program annually and authorize the Public Works Director to arrange for the issuance of a purchase order for this program. PASSED BY THE BOARD ON September 26 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: Publ is Works Department Witness my hand and the Seal of the Board of Supervisors cc: Public Works Department affixed this 26th day of September . 19_Z8 Administrative Services Accounting Auditor-Controller J. R. OLSSON, Clerk County Administrator Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Establishing Terms of Office for Selected Members of the County Justice Subvention Program Advisory Group Contra Costa County having established the County Justice System Advisory Group by Resolution No. 78/795 and having appointed a 16-member Advisory Group by Board Order of August 22, 1978; and Resolution No. 78/795 having specified that members named in categories 8 through 16 of that order must have terms specified by lot; and The Advisory Group having met on September 7, 1978 and having specified the terms of the aforesaid members by lot, and having recommended approval of such terms to the Board; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the terms of the following Advisory Group members be ESTABLISHED as noted: Membership Category (Res. No. 78/795) Appointee Term Ends 9 Leo Garfield 8-31-79 10 James Frank 8-31-80 11 Franklin Lehman 8-31-79 12• Cecil Heden 8-31-79 13 Suzanne Rickard 8-31-80 14 Richard O'Keefe 8-31-80 14 Diana Patrick 8-31-80 14 Shirley Henke 8-31-79 Passed by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: G. J. Roemer Supervisors affixed this 26th day of September 19 78 J. R. OLSSON, Clerk ByQ1yC� Deputy Clerk Karin King H-24 4/77 15m 001 IV.3 In the Board of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of The Guillary Conciliation Agreement The Board having considered the recommendation of the Couurty Administrator regarding the approval of the conciliation agreement in the matter of U.S. Equal Employment Opportunity Commission charge #091770530 (Dorothy Guillory) -against the Contra Costa County Probation Department; and WEREAS, the charges haves been investigated by the U.S. Equal Employment Opportunity Commission and an offer to conciliate the matter having been made, 'the parties-have resolved to conciliate this matter by entering into this concil- iation agreement; and jVHIItFAS, this agreement does not constitute an admission by the Respondents of any violation of Title VII of the Civil Rights Act of 1964, as amended, the Respondents agree to promote leis. Guillory to the position of Deputy Probation Officer T, with seniority, effective October 18; 1976, and to further promote her to Deputr Probation Officer II, with seniority, effective October 1, 1977; and further Sees that Parts 1, 4, 5, and 6 of this agreement shall be effec- tive for five years, IT IS BY THE BOARD ORDERED that the Director of -Personnel is AUTHORIZED to execute this conciliation agreement on behalf of Contra Costa County and the Board of Supervisors. PASS) D By THE BOARD ON September 26,• 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: Civil Service Supervisors cc: EEOC via Civil Service affixed this 26th day of September 1978 County Administrator Probation Department Auditor-Controller J. R. OLSSON, Clerk By 1ar�C� �" Deputy Cleric Karin King H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Amendment Agreements with U.C. Berkeley-Boalt Hall; U.C. Davis; Hastings College of the Law for Work Study Students for the Office of the Public Defender IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute the amendments to the existing agreements with the University of California-Boalt Hall, Berkeley, California, Hastings College of the Law, San Francisco, California and the University of California, Davis, California for the period July 1, 1978 through June 30, 1979 which lowers the hourly rate of the above institutions' Work Study Students compensation from $4.50 per hour to $4.00 per hour; and IT IS BY THE BOARD FURTHER ORDERED that, the Chairman is authorized to execute the amendment to the existing agreement with the University of California-Boalt Hall, Berkeley, * California which provides that the County's contribution of student compensation for the period July ,l, 1978 through June 30, 1979 will be 40% in lieu of 20%. PASSED by the Board on September 26, 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: U.C. Berkeley-Boalt Hall Supervisor Hastings College of the Law affixed this 26toy of September 1978 U.C. - Davis County Administrator d. R. OLSSON, Clerk County Counsel l Director of Personnel ByDeputy Clerk Auditor-Controller Karin King `} Public Defender H-24 3/76 15m / 6 0. `r -In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Authorizing Execution of a Lease with Concerted Services Project, Inc. for the premises at 27 Columbia Circle, Pittsburg, California IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing September 18, 1978 with Concerted Services Project, Inc. for the premises at 27 Columbia Circle, Pittsburg, for occupancy by the Public Defender. PASSED by this Board on September 26, 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 Seat of the Board of Originator: '� Public Works Department Supervisors Lease Management Division 26th September affixed this day of_ 19 .78 cc: County Administrator Public Works Dept. J. R. OLSSON, Clerk County Auditor-Controller (via L/14) \ Lessor (via L/M) By ) - Deputy Clerk Buildings & Grounds (via L/M) Karin King Public Defender (via L/11) H-243176l5m 601 In the Board of Supervisors of Contra Costa County, State of California September 26 0119 78 In the Matter of Authorizing Execution of a Lease with Elizabeth Missionary Baptist Church for the premises at 169 - 6th Street, Richmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing October 1 , 1978 with Elizabeth Missionary Baptist Church for the premises at 169 - 6th Street, Richmond, for continued occupancy by the Social Service Department. PASSED BY THE BOARD ON September 26, 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 an the date aforesaid. Witness my hand and the Seal of the Board of . . Originator: Public I•lorks Department, Supervisors Lease Management 26th Se tember affixed this day of A 19 78 cc: County Administrator Public I-lorks DepartmentJ. R. OLSSON, Clerk County Auditor-Controller (via L/M) lc� . Lessor (via L/M) By r Deputy Clerk Buildings and Grounds (via L/til) Karin King Social Service Department (via L/11) H-24 4/77 tbm In the Board of Supervisors of Contra Costa County, State of California September 26, " 19 78 In the Matter of Fourth Amendment to the Second Year (1976-77) Community Development Project Agreement with the Town of Moraga The Board having this day considered the recommendation of the Director of Planning that it approve the Fourth Amendment to the Second Year (1976-77) Community Development Block Grant Program Project Agreement between the County and the Town of Moraga authorizing the following: 1. The extension of said Agreement to October 31 , 1978. 2. The allocation of an additional $3,500 for Second Year Activity n21 - Moraga Senior Center - in order to carry out the intent and purpose of the Housing and Community Development.Act of 1974 as amended. IT IS BY THE BOARD ORDERED that the additional $3,500 be reallocated from Third Year Contingency Reserve to Second Year Activity #21 , and that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the BOARD on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the j minutes of said Board of Supervisors on the date aforesaid. Ori g: Planning Department Witness my hand and the Seal of the Board of 1 Supervisors cc: Town of Moraga affixed this 26t?-day of September 1978 % Planning Dept. County Administrator County Auditor-Controller ( , J. R. OLSSON, Clerk Deputy Clerk Karin King ` H-2.13/76 15m R . l In the Board of Supervisors of .Contra Costa County, State of California September 26 , 19 78 In the Matter of Authorizing travel of Lee Banuelos, Family Support Program Administrator and Harry I. Bows, Deputy Distric Attorney IV to San Antonio- Texa IT IS BY THE BOARD ORDERED that authorization is hereby granted to Lee Banuelos, Family Support Program Administrator and Harry I. Bows, Deputy District Attorney IV to attend the annual training seminar presented by the National Reciprocal and Family Support Enforcement Association in San Antonio, Texas from October 28, 1978 to November 2, 1978. No cost to the county is involved as all costs will be reimbursed from Federal and State Funds. PASSED by the Board on September 26, 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. District Attorney Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 26tfdoy of September , 1978 J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 3/76 15m 0012' In the Board of Supervisors of ': Contra Costa County, State of California September 26 ' 19 78 In the Matter of Authorized Attendance at Meeting, The Board having been apprised by the Director, Human Resources Agency, that Mr. Donald J. Ludwig, Prepaid Health Plan Administrator, has been invited by Kings County, Seattle, Washington, to act as a consultant on health care at a conference to be held on October 11 , 1978, all travel expenses to be paid by Kings County; IT IS BY THE BOARD ORDERED that Donald J. Ludwig's request for Time Only to accept the invitation of Kings County is HEREBY APPROVED. PASSED BY THE BOARD ON SEPTEMBER 26, 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. Ori g: Director HRA Witness my hand and the Seal of the Board of Medical Director Supervisors Don J. Ludwig affixed this Lei_^_ day of Serte~�:,er . 1978 County Administrator County Auditor J. R. OLSSON, Clerk By C- Deputy Clerk Ka-in Yirc H-24 4/77 15m o0 C C 17 In the Board of Supervisors of Contra Costa County, State of Califomia September 26 19 78 In the Matter of Approval of Prepaid Health Plan Subcontract Renewals for FY 1978/79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Prepaid Health Plan subcontract renewals for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979, pursuant to State Contract #29-609, as amended, with the following contractors: Number Contractor 26-937-1 Oakley Pharmacy 26-923-1 Minor Callaway, D. C. 26-933-1 Evola's Pittsburg Drug 26-930-1 Savin's Drug Store 26-939-1 Civic Center Pharmacy 26-943-1 Franklin Hearing Aid Company, Inc. , 26-936-1 Regal Rexall Drug . 26-942-1 Delta Hearing Aid Center 26-947-1 - Macdonald Avenue Pharmacy 26-924-1 Anthony Somkin, M.D. 26-926-1 Robert L. Harmon, D.D.S. 26-921-1 Ellen's Memorial Convalescent Hospital 26-946-1 California Hospital Supplies 26-920-1 Enki Research Institute . PASSED BY THE BOARD on September 26, 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 this26th day of September 19 78 County Auditor-Controller County Medical Director I .I. R. OLSSON, Clerk Contractors By ^ Q r1 Deputy Clerk Karin King }�'-24 4177 15m n � � In the Board of Supervisors of Contra Costa County, State of California September 26 . 19 78 In the Matter of Approval of State Department of Health Drug Program Contract Amendment IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Department of Health Contract Amendment #29-402-9 (State #77-59192, A-1) effective October 1, 1977, to amend Contract #29-402-8 effective October 1, 1977 through September 30, 1978 for an additional $11,693 in Federal 410 funds for the County Drug Services including the Detoxification Program, Methadone Treatment Program, and Discovery Motivational House. PASSED BY THE BOARD on September 26, 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 affixed this 26thSeptemberof 19 19 78 cc: County Administrator y County Auditor-Controller County Medical Services/ J. R. OLSSON, Clerk Mental Health State Dept. of Health By - .�Rn� - �-c��G Deputy Clerk Karin King E_24d4//77 15m In the Board of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard . (Road No. 5301C) , San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of an amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard, which would change the future alignment and setback requirements of 0.28 mile of San Ramon Valley Boulevard (Road No. 5301C) immediately south of its intersection with Crow Canyon Road, San Ramon area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 17, 1978 at 10:30 a.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 VALLEY PIONEER. PASSED by the Board on September 26, 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: List of Names Provided Supervisors by Planning affixed this 26th day of September. 1978 Director of Planning County Counsel Public Works Director J. R. OLSSON, Clyrk 8y 2� , Deputy Clerk Vera Nelson H-24 4/77 15m 6012!,) In the Board of Supervisors of Contra Costa County, State of California September 26 19 78 In the Matter of Denial of Request of Mr. A. F. Kritscher for Refund of Penalty and Interest Added to Taxes Paid on Parcel No. 175-052-021-3. The Board on September 12, 1978 having requested County Counsel to submit a report and recommendation regarding the request of Mr. Andrew F. Kritscher, 1111 Hilltop Drive, Lafayette 94549, for refund of penalty and interest charged on taxes paid on Parcel No. 175-052-021-3; and The Board having received a September 19, 1978 memorandum from Mr. John B. Clausen, County Counsel, recommending denial of - the aforesaid request because the penalty and interest were properly assessed pursuant to Revenue and Taxation Code §§531.6 and Mr. Kritscher failed to file a verified claim as required by Revenue and Taxation Code §5097; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is APPROVED. PASSED by the Board on September 26, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of cc: Mr. Kritscher Supervisor County Counsel affixed this 26th day of September . 19 78 County Treasure-Tax Collecto_ County Assessor County Auditor-Controller ' SSON' Clerk County Administrator BY Ahl ' Deputy Clerk Ronda Amdahl H-24 4/77 15m d In the Board of Supervisors of Contra Costa County, State of California September 26, , 1978 In the Matter of Assessment District for Street Lighting, Kensington The Public Works Director having reported that his staff attended a hearing on August 16, 1978, before the Public Utilities Commission and presented the Board's point of view on that subject, and after a review of the street lighting problem with the County Counsel , finds that the Landscaping & Lighting Act of 1972 seems to be the most promising vehicle available to the County. to provide financing of street lighting through formation of assessment districts. IT IS BY THE BOARD ORDERED that the report of the Public Works Director dated September 19, 1978, is accepted and the following recommendations contained in that report are approved: 1 . The Board consider the initiation of an Assessment District fo' street lighting under the provisions of the Landscaping & Lighting Act of 1972 within the boundaries of present County Service Area L-32 (Kensington) . This action is recommended as a trial , and if the formation of this Assessment District is successful , the Board may wish to consider similar proceedings in the other 21 County service areas which have been providing street lighting services. It is expected that it will be possible to form assessment districts for all street lighting by the legal deadline of July 1 , 1979, which will permit levying of assessments during the 1979-80 fiscal year. The Landscaping and Lighting Act of 1972 makes .it permissible for the Board of Supervisors to advance funds to the assessment districts. If after formation of the assessment districts, the Board exercises this option and advances the necessary funds, it may be possible to reenergize street lights in July of 1979. 2. ' The Public Works Director be authorized to negotiate and prepare an agreement for Board consideration with the firm of Leptien-Cronin-Cooper as the Engineer of Work at a cost not to exceed $6,000. 3. The County Counsel be directed to prepare the necessary resolutions and the Public Works Department be authorized to assist Leptien-Cronin-Cooper as necessary. 4. The entire cost to form the Assessment District, as permitted in the Streets & Highways Code, be charged against carryover funds in County Service Area L-32. It is estimated that the total cost to form the Assessment District will not exceed $10,000. Adequate funds are available. PASSED BY THE BOARD on September 26, 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. Originating Dept. . Witness my hand and the Seal of the Board of Public Works Admin. Supervisors cc: County Administrator affixed this 26th day of September 1978 County Counsel Public Works Di redtor J. R. OLSSON, Clerk By _ 1 �,, , Deputy Clerk T Helen H.Kent H-24 4/77 15m f. In the Board of Supervisors of Contra Costa County, State of Caiifomia September 26 OF19 78 In the Matter of Hearing on the Request of F. P. Bellecci (2268-RZ) to Rezone Land in the Martinez Area. John & Virginia Romeo, Owners. The Board on August 29, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Mr. F. P. Bellecci (2268-RZ) to rezone land in the Martinez area from Light Agricultural District (A-1) and General Agricultural District (A-2) to Single Family Residential District (R-12) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Bellecci is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-70 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 10, 1978 is set for adoption of same. PASSED by the Board on September 26, 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 ec: F. P. Bellecci Supervisors J. & V. Romeo affixed this 26thday of September 1978 Director of Planning County Assessor R . R LSSON, Clerk By r ,-�-� .. Deputy Clerk Ronda Amdahl H-24 4/77 15m C c In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Completion of Private Improvements in Minor Subdivision 13-76, Walnut Creek area The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 13-76, Walnut Creek area, as provided in the agreement with H. Corbett Kroll , 7#1 Nephi Court, Lafayette, California, 94549, approved by this Board on February 15, 1977 IT IS BY THE 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 balance of the cash deposit ($5400.00) (original amount $13,800.00) receipt number 135252 dated February 4, 1977, partial refund made under BOARD ORDER dated October 4, 1977. PASSED by the Board on September 26, 1978. I 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: H. Corbett Kroll affixed this26th day of September 19_78 Building Inspection (2) J. R. OLSSON, Clerk By iSY/_ 4ez z • ��,t? , Deputy Clerk Helen H. Kent H-24 4/77 15m In the Board of Supervisors . of Contra Costa County, State of California Se-ptember 26 19 -2a In the Matter of Appeal of George S. Nolte &- Associates from Action of County Planning Commission on Application for Development Plan No. 3006-78, Walnut Creek Area. Jenninv Professional Insurance (Okmer- UHERZAS on the 29th day of August, 1978, the County Planning Commission approved with conditions the application for Development Plan No. 3006-78, Walnut Creek area, filed by George S. Nolte & Associates; and 14-HEREAS within the time allowed by law, Mr. Eddy Paul Baloccot attorney representing George S. Nolte & Associates, filed vrith this Board an appeal form said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chanbers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 24th day of October, 1978 at 1:30 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant tc code requirements. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order ~ad on the minutes of said Board of Supervisors an the date aforesaid. cc: George S. Nolte & Associates Witness my hand and the Seal of the Board of Jennings Professional Supervisors Insurance affixed this26tb day of---ae.:jtP=bZr' 19-ZQ,- List of Names Provided by Planning Director of Planning J. R. OLSSON, Clerk r%t (-A Cj Deputy Clerk Patricia A. Bell H-24 4/77 15m ( i In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of - Releasing Deposit for Subdivision MS 123-76, Walnut Creek Area. ' On June 21 , 1977 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 Herman J. Tijsseling the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 141685 dated November 24,1976. PASSED by the Board on September 26, 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 Originating Dept. : PW (LD) Supervisors cc: Public Works Director (LD) affixed this 26th day of September • 19 78 " " (Construction) Herman J. Tijsseling J. R. OLSSON, Clerk 2948 Buskirk Ave. / Walnut Creek, CA 94596 By r� ` Deputy Clerk Helen H.Kent H-24 4/77 15m MIA � In the Board of Supervisors of Contra Costa County, State of California September 26 , 1978 In the Matter of Board Position on State Administration of Welfare Programs. The Board on September 19, 1978 having referred to Mr. C. L. Van Marter, Director of the Human Resources Agency, a letter from Mr. Richard E. Watson, Executive Director, County Supervisors Association of California, requesting that the Board indicate its position by September 27, 1978 as to the question of state administration of welfare programs for legislative hear- ings and for the Commission on Governmental Reform (Post Commission) ; and The Board having received a September 26, 1978 memorandum report from Mr. Van Marter applicable to the matter; and Mr. Van Marter having appeared and reviewed said memo- randum citing advantages and disadvantages of state administration; and Supervisors E. H. Hasseltine and W. N. Boggess having expressed the view that county administration is preferable with the understanding that state funding therefor will be made available; IT IS BY THE BOARD ORDERED that said position shall be communicated by the Human Resources Director to the County Supervisors Association of California and that a resolution encompassing said policy shall be prepared for consideration by this Board next week. PASSED by the Board on September 26, 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: Human Resources Director Supervisors Welfare Director affixed this 26th day of September . 1978 County Counsel County Auditor-Controller County Administrator // J. R. OLSSON, Cleric By [C-�s� /! �' , Deputy Clerk Vera Nelson H-24 4/77 15m i�0135 • Action BARD OF SUPEn =SOBS OF CON7Ra COSTA COUNTY, CALIFOFN IA Sept.board c on .001 E To CLaI:`•La'tiT a i n =£ainsz the Counts c C-a o 'ILS document mfZed to �cu V5 yoGi:� . ti:.u.-^. Cr52 ?1t5, cetI •1 •vie Boa_c Action. (A Section ) hoc.- o� S;c,�ae-�vi.�e:� {Patctgri; III, �C,�:al references are to California ) gZven puAz ant to Govetw-ent Code Secti.enb 911.3, Government Code.) ) 9134, ° 915.4. P.Zea6e notie the "warazing" Wow. Clairant: Elizabeth Smith, c/o Attorney Attorney: fully & Jameson Address: P. 0. Box 1111, rlartinez, CA 94553 Amount: $50,000.00 Date Received: Aug. 23, 1978 By delivery to Clerk on By mail, postrarked on Aug. 978 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim Application to File Late Claim. DATED: Aug. 23, 1978J. R. OLSSON, Clerk, By a Deputy- Patricia A. Bell I-. F:ROM: County Counsel TO: Clerk of the Board of Supervisors /��Check one only) ( �/) ':•his C1zi^r corp-lies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91Q.8) . ( ) Clain is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File - • Claim (Section 911.6) . DATED: - �- �(`� JOH.N B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Supervisors prese t (Check one only) . ( x ) This Clain is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6) . I certify that t}+.is is a true and correct cony of the Board's Order entered in its minutes for this date. DAiL]: . OLSSON Clerk b, J Deputy Sept.set26. 14787• e - P tri ri n .Q _ Rall WAR.N-i\G TO CLAIMAYIr (Gove=•r:r•.ent Code Sections 911.8 & 913) Vcu have o nzy o mc, ` -jacm ;rj:e ma c t Eng o a *u,s nottce .to you ".,i.n. which to '*Ze a ccuAt action on this %ejected Claim lace Govt. Code Sec. 945.5) of 6 months the denial oS yowl AppUcation to F.i,Pe a Late Cta,&n w.it'u.n which to vett,;,i.on a cowtt o.% ,We' 3!r-cm Section 945.41.6 claim-jiting decd,P,r•.ne laee Sec,�i,on Ycu may Sect the advice o' any et cxr_ey o f yowt choice to connection with this rr..ttex. i i you want to ccr.,vZ', an att-etney, you shcutd do 3o •(lrmedi a eZy. Iy. FRO.:: C'_er of tare Baaxd T0: (1) County Counsel, (2) County Administrator Attac`nea a=e copies of the above Claim or Application. -We notified the clamant 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•29- " DATED: Sept. 26, 197.8. R. OLSSON, Clerk, B. n Deputy __ _ Patri c•i a a P1011 V. .=1U:11: Ci) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Aprlication and Board Order. DA i_D: $e pt. 26, ].978 County Co•,ms e i, 2y County AcLministrator, By Rev. 21-17£ L L f i c,2.�, ► Q :rte cz =C CDC JPE VtSG i COSTA CO. NOTICE O_' CLLT11 FOR P=RSOIDTAL L_:Ti R1v_S 7_x`L:I__•EZ.4z: ^:PE COL"N^Y Or CCI-TRA COSTA, AND CITY OF =ut G TO THE CLrRI',S Or ME! BOJZRD OF SUPERVISORS OF Tom.:. C::;: ' OF COIZTRA COSTA ANIS CITY COUNCIL OF Tr. CITY OF PITTSBURG: Claim is hereby made against you and each of you :c•r damages: 1. This claim is presented by ELIZA-EETH SMITH. _ 2, The post office address of claimant is Er IZAE .y SMITH, c/o KOLLY & JAMESO_:, Attorneys at Law, P. O. Box 1111, martinez, Cali.fornia, 94553, •and all notices respecting this claim should be sent to said address. 3. The date and place of the transaction giving rise to this claim are as follows: ao August 1, 1978, at approximately 8:00 n.m. In the evening. b. You and each of you negligently maintained a dangerous and.hazardous condition at the parking lot of the Civic Center area located at the southwest corner of Civic Drive and Railroad Avenue, Pittsburg, California in that you allowed a dirty, greasy large particle of fruit to remain in said parking lot, which caused the claimant to slip and fall to the ground, causing damages to her person, to wit: a fracture of the base of the 5th metatarsal of her right foot. 4. T:he names of the p,ab lic employees causing the injury are unknown, but believed to be those emic.vees resuor_sible for the maintenance, care and cleaning of said parking lot area. 1. Microfilmed with board order .�R,� Q� 5, T'he amount claimed as of the date of presentation of this claim is $50,000.00, which includes an estimated amount of any prospective damage. I, GARY P. SNYIE R, the undersigndd, am the person_ presenting this claim on behalf of the claimant above named, Dated: August 22, 1970^. GARY P. SNYDER 2. 0 113S, le BO=LRD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action/ �Rf Sept. 26, 1978 E�_ !COTE TO CLAIMANT � ? ,fl?St ^e �OL`^t�', ) 71 copy o i� i_5 ducu-moist r:� to you .Cl youA 1;ouzi::L _..CCrSe2? T:tS, ci'!i ) ►: ' ,:L-t° c.' ;Lhc action •take►, on yogi' ,. c a&i by .she Board Action. (,:! CFCtiCi:2 ) DQG;%.d of Sui'."iQitV��C%w` (Patqg`CLpii Z1 T, .?P.�J!l'), references are .o California ) given pu._Suant to GoveAmr-cat Code Secy`, Eor,6 911.E, Goyerarert Code.) ) 473, E 415.4. PZcase notie the "6CC Laing" E}Q,P_OW. Claimant: Bernice C. Manzer, 3334 :9illovi Pass Road, Apartment C. Concord, CA Attorney: Patricia A. Zerin Address: P. 0. Box 23618, Pleasant Hill, CA 94523 kmount: $1,00O2000.00 Hand delivered Date Received: Sept. 7, 1978 to Clerk on Sept. 7, 1978 By mail, Postmarked on I. F►:OF•;: Clerk of the Board of Su_reryisor!� _ ' County Counsel APEENDE Attached is a cony of the above-noted Cla' • or Application to File Late Claim. DATED: St :Z �9J. R. OLSSON, Clerk, B; Deputy Patrici _ A 11 II. -FROM: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) R11--11 _ { � ) This Clair, complies substantially with Sections 910 and 910.2. tee,.. ! ( ) This Clan FAILS to comply substantially with Sections 910 and 910.2,coa�d we are so notifyin- claimant. The Board cannot act for 15 days (Section 916v,i- 'Ez`cai�Fc ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim Se ton 911.6) . ll;TED: SEP v 1978 JOHN 3. CLAUSEN, County Counsel, Bti• Deputy 11I. BOARD ORDER By unanimous vote of Supervis presen (Check one only) (x ) Thi ,/Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Sept. 26, 19787- R. OLSSON, Clerk, b) " Deputy Q�t-_ aA _ Ral l lti'APNING TO CLAIMANT. (Government Code Sections 911.8 & 913) You have onZy 6 months a%Lom the mcbUi,g v6 thi.6 notice to you Z. kbi which to time a ccu action c►z t,,z ne;ecated C.°,..a ir,► We Govt. Code Sec. 495.61 on 6 MCMI z t"'Zom .the den,ia P o4, you,% Appt icatton .to Fite a Late Uaim within wfzich to petition a ccatt 'e✓ei J,%cm Section 995.9'.6 cta m-/j.rtijig dealt ine (see Sec ti i.cn 946.6 Y. You mau. 4cea V.,e advice oany aVx&ney o f your, choice in connection With this rate Y. you !,�a►,� �o cer�!.rt an atitc�►.eN, you zhcutd do zo i mediatay. IV. :P%O?S: Clerk of the Hoard TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clair; or ADDlication. Ve notified the claimant of the Board's action on this Claim or AD lication by mailing a copy of this doc•.2mert, and a Memo thereof has been riled and endorsed on the Board's copy of this Clair,, in accordance_u-ith Section 29:03. DATED: Sept. 26, 197$1. R. OLSSol, Clerk, By 1 Deputy Pat-.ri ri a A - RP-11 V. FROM: (1) Cour.y Cou.-�sel, (2) Co nt-, rZ-m istrator TO: Clerk of the Board of Supervisors Received co",ies of this-Claim -or Application and Board Order. D` '-D: Sept. -260 1978 Co;:rzy Counsel, BY Cou::ty -.`ministratcr, �v _d Rev. 2,178 PATRICIA A. ZERIN 1212 Contra Costa Blvd. E D 4,E, Pleasant Hill, CA. 94523 7 e- Telephone: (415) 825-1212 Attorney for Claimant J. R. °`shy CLEP^< POARD OF SU1'FF.VIS0R5 C .Arp111A�� ..X.. r AMENDED CLAIM AGAINST CONTRA COSTA COUNTY DEPARTMENT OF HEALTH FOR INJURIES SUFFERED DUE TO SWINE FLU INNOCULATION ADMINISTERED BY ITS EMPLOYEES TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: This claim is presented by PATRICIA A. ZERIN on behalf of BERNICE C. MANZER. The post office address of claimant is 3334 Willow Pass Road, Apartment C, Concord, California, and all notices respecting this claim should be sent to PATRICIA A. ZERIN at P. O. Box 23618, Pleasant Hill, California 94523. The date and place of the transaction giving rise to this claim are November 14, 1976, at Ygnacio Valley High School, 755 Oak Grove Road, Concord, California. Claimant did not dis- cover that her injuries were caused by ,the Contra Costa County Health Department 's administration to her of swine flu innoculation until her condition and cause were properly diagnosed by Dr. Irvin Weinreb of University of California Medical Center on May 15, 1978. Claimant could not have know of, or reasonably have been expected to discover, her condition prior to May 14, 1978. Said discovery was made within one hundred :(100) days prior to filing the original claim in this matter on August 17, 1978, thereby making its filing timely Lander California Government Code §911.2. -1- Mkrofilmed with board order 60 0 C-LAI.1 .'OF BERNICE C. MANZER Page 2 On or about November 14 , 1976, claimant received a swine flue innoculation at Ygnacio Valley High School, Concord, California, from employees of the Contra Costa County Health Department. As a result of said innoculation, claimant thereafter developed Guillain-Barre syndrome, causing paralysis and pain from which she is still suffering. This claim is based upon the negligence of the Contra Costa County Health Department for administering said innoculations without pre-testing or adequate warning to patients to obtain an informed consent before giving them innoculations. It is also based on strict liability for the dispensation of a dangerous serum without adequate pre- testing or warning. As a result of said actions of the Contra Costa County Health Department, claimant has been injured in mind and body in the amount of $1,000,000.00. Dated: September � , 1978. 1 PATRICIA A. ZERIN� Attorney for Claim nt _ r PATRICIA A. ZERIV !' ILED 1212 Contra Costa Blvd. Pleasant Hill, CA . 94523 AUC �� 1978 Phone: 825-1212 Aa,VI- J. R. OLSSW JC1,Vt/J Attorney for Claimant CLEBOARD U ERVISORS 7 A.CO. B . t CLAIM AGAINST CONTRA COSTA COUNTY DEPARTMENT OF HEALTH FOR INJURIES SUFFERED DUE TO SWINE FLU INNOCULATION ADMINISTERED BY ITS EMPLOYEES TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA. This claim is presented by PATRICIA A. ZERIN on behalf of BERNICE C. MANZER. The post office address of claimant is 3334 Willow Pass Road, Apartment C, Concord, California, and all notices respecting this claim should be sent to PATRICIA A. ZERIN at P.O. Box 23618, Pleasant III11, California 94523. The date and place of the transaction giving rise to this claim are November 14, 1976, at Ygnacio Valley High School, 755 Oak Grove Road, Concord, California. Claimant did not discover that her injuries were caused by the Contra Costa County Health Department's administration to her of swine flu innoculation until her condition and cause were properly diagnosed by Dr. Irvin Weinreb of University of California Medical Center on May 15, 1978. On or about November 14,,. 1976, claimant received a swine flu innoculation at Ygnacio Valley High School, Concord,, Cali- fornia, from employees of the Contra Costa County Health De- partment. As a result of said innoculation, claimant thereafter developed Guillain-Barre syndrome, causing paralysis and pain from which she is still suffering. Mivofilmed with board ordw -1- CLAIM OF BERNICE C. MANZER p. 2 This claim is based upon the negligence of the Contra Costa County Health Department for administering said inno- culations without pre-testing or adequate darning to patients to obtain an informed consent before giving them innoculations. It is also based on strict liability for the dispensation of a dangerous serum without adequate pre-testing or warning. As a result of said actions of the Contra Costa County Health Department, claimant has been injured in mind and body in the amount of $1,000, 000. 00. Dated: August 15, 1978 ! � r,r:••��� ,_ I�._t1�,-�� :, BERNICE' C. MANZER `J PATRICIA A. ZERIN Attorney for Claimant 00143 _ �. _ . _ '"•"'*�!'*'s"'3' t Board action t ' Fk RD OF SUPEF. _SOBS O CONT?, COST.* CCU- N--Y, CALIFOPL:IA Sept. 26 1978 Annl;,. : ; �`.)-r -dent late) 'COTE TO CLAI LA T AFa_::st t e Count-" 1he Cora 02' tah_t5 woc%nnen r.:G.ZE do :you •cis ✓ouz �.0_ '_^ ' =ndorse tints, and ) �azi-Ye Cg the -- tion Lahc}t On !(OL"% cL-_& C!i .the •c Action. (All Sect-on ) Beata of Supe-�vizc-�s (Pa-�.ag;taph 111, be.�::r) , references are to California ) given W-StLant to Cove.`,YIJ^ell.,t Code Sectiors 911 .8, Goverment Code.) ) 973, a,' 915.4. PtecL5e 1lo.ia the "u'a ning" Wow. Claimant: Charles Fish c/o Attorney Atto^ney: Eugene N. Rosenberg . Address:- 1701 Franklin Street, San Francisco, CA 94109 Amount: $250,000.00 Date Received: August 23, 1978 By delivery to Clerk on By mail, postmarked on Aug. 22, 1918 i. FROM: Clerk of the Board or Supervisors TO: Cou=,Y COLnsel Attached is a copy Of-the above-noted ClairvZNpplication to File Late Claim. DA:nD: Aug. 23, 1978 J. R. OLSSON, Clerk, By d Deputy a ri is Bell H. FROM: County Counsel _ TO: Clerk of the Board oL Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. �+ 'PFC ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, a" ea'b so notifying claimant. The Board cannot act for 15 days (Section 9 ) J 4, ( ) Claim is not timely filed. Board should take no action (Section 911.2)�c,"tis�� ( P1 ire Board should deny this Application to File a Late Claim (Section 911.6) . QDATED: - - J0:-3 3. CLAL'SEid, County Counsel, 8ys��D -�" Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) { ) This Claim is rejected in full. ( X This Application to -File Late Claim is denied (Section 911.6) . I certify tti.:: this is a true and con-.ect copy of the Boards Order entered in its minutes for this date_ D:TF-D: Sept. 26, 1978F. R. OLSSON, Clerk, b; c Deauty Patricia A. Bell WARNING T4 CLAIMAXI (Government Code Sections 911.8 G 913) You ,'-,.ave or.Zy 6 mctt.v..s 6•tom V.e ma,t„cng cD mus noZZce to you ' `Iift which to iZe a ccutt action on thc;z .rejected °C..,a m (zee Govt. Code Sec. 945.6) or,. 3 manths jtom the dejua.i. o 4 tout App.°„icatien to F.i?e a Late CZa m u: tfz,i.n wtucli to „e.t Zon a cou7.t lot %PUej •Yom Section 945.4',6 claim-�'Zti.ng deadt ne (,see Sec,;icn 0146.05) . You ►ray 6 eek fte advice o any a te2ney o6 your. e:.o.iee .in connect ion wi;di this nwLte7. T.' jou wart to con6aZt an ati<o7net� you .6houId do so .vamediateZa. 2 - + I, ":.D, f 3 T0: � Count Counsel, 2 Count Administrator r Clerk o_ the Boar (1) y l , ( ) Y attached are copies of the-above Claim or Application. We notified the claimant ef the Board's action. on this Claim or Application by railing a copy of this doctm.ent; and a memo thereof has been filed and endorsed on the Board's copy of t is Claim in accordance with Section*297'n' DATED: Sept 26. 19 S R. OLSSON, Clerk, ��� Deputy _ a� tricia A. Bell : . ROM: _) County Counsel, (�) CGu�nty nC��_^_is L_T LOr i17: Clem Jif tie D03Td Of cu?ervisors Received copies o_ this Claim or Application and Board Order. DATED: FPr_t_ 26. l 078County Counsel, 3y County Admi nz'Stratcr, 3y l I i EUGENE N. ROSENBERG Attorney at Law 2 1701 Franklin Street ' San Francisco, California 94109 3 Telephone: (415) 928-2552 fi�UG 11-8 . 4 Attorney for Charles Fish ' ac 9. t1 J. R. C.`5�'; 5 CLLyRK '_'O�A�2' t3Y":�.��sly✓:'....r..r r...riL V!N 6 7 8 9 10 In the Matter of the Proposed I1 , Claim of CHARLES FISH, APPLICATION TO PRESENT CLAIM UNDER §911. 4 OF against COUNTY OF CONTRA COSTA. THE GOVERNMENT CODE 12 / 13 14 TO: CLERK, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, MARTINEZ, CALIFORNIA 94553 15 ATTENTION: 14S. GERALDINE RUSSELL, CHIEF CLERK 16 17 1. EUGENE N. ROSENBERG, attorney for CHARLES FISH, hereby 18 • applies for leave to present a claim under Government Code 19Section 911.4. This claim is founded on a cause of action for 20 personal injuries sustained by claimant CHARLES FISH while 21 hospitalized and receiving medical care and treatment at the 22 Contra Costa County Hospital, Martinez, California from 23 September 1, 1977 until late October 1977. For additional cir- 24 cumstances relating to claimant' s cause of action, reference is 25 ! made to the Proposed Claim attached to and incorporated as a part 26 of this Application. 27 2. Claimant failed to present a claim against the County 28 of Contra Costa within the 100-day period provided by Government �I Microfilmed with board 1 Code Section 911.2. Claimant's failure in that regard was due to 2 mistake, inadvertence, surprise and excusable neglect on the part 3 of claimant. 4 3. This Application is being presented witnin a reasonable 5 time after the accrual of the cause of action referred to above, 6 as more particularly shoim by the Declaration of Eugene- N: ' Rosenberg attached hereto. 8 WHEREFORE, it is respectfully requested that the within 9Application be granted and that the attached Proposed Claim be 10 received and acted upon in accordance with Government Code 11 Section 912.4- and 912. 6. 12 DATED: August 22, 1978 I 13 14 E r.NE Lti. RO ENBEF.G 15 A Corney for Charles Fish i 16 1 17 18 19 20 21 22 23 24 25 26 �! 2 { 28 -2- J" r 1EUGENE N. ROSENBERG Attorney at Law 2 1701 Franklin Street San Francisco, g F California 9 109 3 Telephone: (415) 928-2552 �f, iJ1`0 4 Attorney for Charles FishJ. ? �.;:� ; CIEftK 60 :!0 C: SJ'=�VI5025 6 7 9 10 In the Matter of the Proposed Claim of CHARLES FISH,• DECLARATION OF EUGENE N. 11 ROSENBERG IN SUPPORT OF against COUNTY OF CONTRA COSTA. APPLICATION FOR LEAVE TO 12 / PRESENT LATE CLAIM 13 14 I, EUGENE N. ROSENBERG, under penalty of perjury declare 15 as follows: 16 I am the attorney for CHARLES FISH, claimant herein. 17 Claimant has a cause of action against the COUNTY OF 18 ' CONTRA COSTA arising out of medical care and treatment rendered to 19 claimant while he was a patient at Contra Costa County Hospital 20 in Martinez commencing September 1, 1977 and ending in late 21 October 1977. 22 The essential nature of claimant's cause of action with 23 irespect to said medical care and treatment is that said treatment 24 fell below the standard of care in the community in several 25 respects. These include but are not limited to the fact that 26 lithe treatment rendered to claimant with. regard to his fractured 27, ! femur was improper, the treatment rendered with regard to 28 It.he infection that developed was improper, and claimant was not i; � I fully advised or warned with respect to the risks or dangers 2 involved with regard to the treatment rendered. 3 Claimant is a lay person, unfamiliar with the nuances 4 of the law. Claimant never knew nor was he ever advised until 5 consulting counsel that in order to pursue a claim against the 6 COUNTY OF CONTRA COSTA the- claim had to be filed _W4 thin the 7 100-day period specified by Government Code Section 911.2. 8 On or about August 1, 1978 claimant retained declarant 9 to represent claimant with regard to his cause of action against 10 the COUNTY OF CONTRA COSTA. Declarant advised claimant of the 11 100-day period specified by Government Code Section 911.2 , and 12 explained to claimant that it would be necessary to file the 13 within Application to present a late claim. That was the first 14 knowledge that claimant had of the 100-day period specified by 15 Government Code Section 911.2, 16 Thereafter, declarant immediately took steps to obtain 17 the medical records from Contra Costa County Hospital. Declarant 18 . is still in the process of attempting to have the x-rays relevant 19 to claimant's treatment reviewed by a medical experV. At this 20 time declarant is presenting an appropriate claim on behalf of 21 claimant CHARLES FISH to preserve his rights against the COUNTY 22 OF CONTRA COSTA with respect to the cause of action referred to 23 above. 24 It should be pointed out that the COUNTY OF CONTRA 25 j COSTA is in no way prejudiced by the late filing of the within 26 claim. The County, its agents , servants and employees are fully I 27 aware of the medical care and treatment that is the basis of . 28 claimant's cause of action. Id l of the records with regard to -2- '1��9 1 said treatment are available to the County. All of the x-rays 2 with respect to said treatment are available to the County. All 3 of the treating physicians who are familiar with claimant' s 4 medical care and treatment are available to review the relevant 5 x-rays and records and testify concerning the treatment rendered 6 to claimant. , 7 In light of the above, it is apparent that the County 8 will in no way be prejudiced by reason ,of the late claim ^applied 9 for herein. 10 I have read the foregoing and I declare under penalty 11 1 of perjury that it is true and correct to the best of my knowledge 12 and belief. 13 I DATED: August 22, 1978 at San Francisco, California. 14 15 16 E N. ROSENBERG, Declarant 17 18 19 20 21 22 23 24 25 26 27 28 -3- 1 IFF 1 CLAIM AGAINST THE �/ COUNTY OF CONTRA CO�,I'A BOA J. P. _x Cr CL Si.;J 3 TO: CLERK, BOARD OF SUPERVISORS, CONTRA COSTA 'Ct :D I 'I}�1tp,�; SUPERVISORS MARTINEZ, CALIFORNIA 94553 - Ur. ; Cos'a �...._.Ce utu ATTENTION: MS. GERALDINE RUSSELL, CHIEF CLERK 5 6 You are hereby notified that CHARLES FISH hereby claims 7 damages from the COUNTY OF CONTRA COSTA. 8 Claimant' s present address is 311 Skyway, Sterling City, 9 i California 95978. 10 1 Said claim is based on medical care and treatment 11 rendered to claimant at the Contra Costa County Hospital in 12 Martinez from September 1, 1977 until late October 1977. During 13 that period of time, claimant was a patient at said hospital for 14 treatment of a fractured femur. 15 , By reason of the acts and omissions of the Hospital, 16 its agents, servants and employees, claimant received medical l; care and treatment that fell below the standard of care in the 18 community with respect to his fractured femur and with respect to 19 an infection that subsequently developed. In addition, claimant 20 was never fully advised or warned with respect to the risks and 21 dangers involved in conjunction with said medical care and 22 treatment. 23 The County employees primarily responsible for the 24 negligent care and treatment would be the physicians and nurses 25 who treated plaintiff at the hospital, including Dr. Auster and 26 11 Dr_ Looslie. 27 Claimant CHARLES FISH has sustained severe and 28 permanent personal injuries and has incurred medical bills and 1 loss of earnings and will incur additional losses in the future 2 in an amount presently unascertained. At the present time his 3 claim for general damages is TWO HUNDRED FIFTY THOUSAND DOLLARS 4 ($250,000. 00) . 5 All notices or other communications concerning this 6 claim should be sent to-Claimant-, c/o his attorney, EUGENE 'N. 7 ROSENBERG, 1701 Franklin Street, San Francisco, California 8 94109_ -- 9 DATED: August 22, 1978 10 11 5Atorney PI_ P.OSENEE_ G 12 for Claimant 13 / 14 15 16 17 18 • 19 20 21 22 23 24 25 26 27 28 -2- 0U �_ In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of SB 1376 t The Board this day having considered the recommendation of Supervisor W. N. Boggess that it support SB 1376 pertaining to mobilehome park tenancies and that it urge the Governor to sign the measure into law for the reason that said bill would raise from 15 years to either 17 years or 20 years, depending on the mobilehome's width, the age of the mobilehome which could be required to be removed from a mobilehome park in the event of a sale to a third party; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure be hereby ESTABLISFIED and the Governor URGED to sign said legislation. PASSED by the Board on September 26, 1978. (Subsequently, the County Administrator informed the Board that the Governor on September 22, 1978 had signed SB 1376 into law as Chapter 1034, Statutes of 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: County Administrator Witness my hand and the Seal of the Board of The Governor Supervisors c/o County Administratoraffixed this 26th day of September fq 78 16.r. Arthur Laib County Counsel J. R. OLSSON, Clerk n Deputy Clerk MaxTine M. Neufeld H-24 4177 15m In the Board of Supervisors of Contra Costo County, State of Califomia September 26 _ , i9 78 In the Matter of Hearing on the Request of Isakson & Associates (2230-RZ) to Rezone Land in the Walnut Creek Area. William E. Morgan, Owner. The Board on August 22, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Isakson & Associates (2230-RZ) to rezone land in the Walnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-20) ; 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 is APPROVED as recommended by the Planning Co— ssion. IT IS FURTHER ORDERED that Ordinance Number 78-67 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 10, 1978 is set for adoption of same. PASSED by the Board on September 26, 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: Isakson & Associates Witness my hand and the Seal of the Board of W- E. Morgan Supervisors Director of Planning affixed this 26thdar of_ t sem- 19_2$_ County Assessor } J. . OL N, Clerk gy Deputy Clerk Ronda Amdahl H-24 4/77 15m r' � In the Board of Supervisors of Contra Costa County, State of California September 26 , 19 78 In the Matter of Approval of State Office on Aging Contract--Title IV-A Federal Training Funds IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State Office on Aging Contract #29-008-6 (State #048-6) for $7,258 in Federal Title IV-A training .funds for the period October 1, 1978 through September 30, 1970, to be administered by the County Office on Aging. PASSED BY THE BOARD on September 26, 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 26th day of $eptember 19 78 County Auditor-Controller County Social Service/ 1t j, R. OLSSON. Clerk Office on Aging �c, ) State Dept. of Aging BDeputy Clerk Karin King r 1W=44177 15m In the Board of Supervisors of Contra Costa County, State of California September 26, , 19 78 In the Matter of Report of Internal Operations Committee on Report of the Public Works Department regarding CATV Rate Increases , On September 18, 1978, the Internal Operations Committee (Supervisors Boggess and Nancy Fanden, who was substituting for Supervisor Kenny) reviewed a report from the Public Works Department regarding requested CATV rate in- creases by Century Communications Corporation and State Video Cable, Inc. Upon conclusion of their review of the matter, it was the opinion of the committee that the Board of Supervisors take the following actions: 1. Amend Section 58-4.010 of the Contra Costa County Ordinance Code to increase the annual CATV license fee from 2% to 3% of the gross annual receipts of licensees. (This action would only be in effect upon revision of existing agreements or upon issuance of new licenses ..) 2. Designate all revenue derived from the increase in the percent- age to finance administrative costs of the CATV program. 3. Authorize the Public Works Director to charge a reasonable fee for the preparation of CATV rate increase studies. Where the rate studies are prepared- by a consultant under contract with the County, the applicant shall be responsible for all incurred costs, including any administrative fee which may be retained by the County to cover costs associated with supervision and coordination of the rate study. Preparation of rate studies shall not begin until the requisite fees have been deposited with the County. 4. Authorize the Public Works Director to execute agreements with outside consultants for such studies to be conducted upon request of the CATV operators. IT IS BY THE BOARD ORDERED that the above recommendations of the Internal Operations Committee is APPROVED. IT.,IS BY-THE BOARD..FURTHER ORDERED th4t.the County will continue to maintain close liaison with the cities and- provide representation to the Joint CATV Commission. PASSED by the Board on September 26, 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 W. N. Boggess Supervisors Supervisor Nancy C. Fanden affixed this 26th day of Seatember 1978 Arthur G. Will , County Administrator Public Works Department Administration / 7 J. R. OLSSON, Clerk i' Deputy Clerk H-24 4/77 15m t � In the Board of Supervisors of Contra Costa County, State of California September 26, lg 78 In the Matter of Report of the Finance Committee on Increase in Dog Licenses and Impound Fees ' The Board on August 8, 1978 having approved a revised fee sche- dule for the Animal Control Spay Clinic, as recommended by the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the Committee having indicated that it would continue to study dog licenses and impound fees for possible future changes; and The Committee having this day submitted its report in which it recommends that dog licenses and impound fees be increased as follows : Fees Present Fee Proposed Fee Dog Licenses Intact Dogs $6.00 $10.00 Spayed and Neutered Dogs . 3.00 5.00 Delinauent Fees 4.00 10.00 Impound Fees Dogs 6.00 10.00 Cats 4.00 5.00 Board Fees Dogs 2.00 2.50 Cats .75 1.00 Dead Animal Disposal Dogs 3.00 5.00 Cats 1.50 2.50 Other 1.50 2.50 Impound Penalty Fees Second Offense 6.00 25.00 Third Offense 12.00 100.00 IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Finance Committee are APPROVED, and staff is directed to prepare Ordinance amendments to make the fee changes effective as soon as possible. PASSED BY THE BOARD ON September 26, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc : Finance Committee Supervisors County Adriinistrator affixed this 26th day of September 1978 Animal Control County Auditor-Controller County Counsel J. R. OLSSON, Clerk B Deputy Clerk Karin King H-24 4/77 15m O0 In the Board of Supervisors of Contra Costa County, State of California 9nt-p har 96 . 19 -,g„ fn the Matter of Hearing on the Request of Edgecroft Partnership (2229-RZ) to Rezone Land in the Martinez Area. Anthony & Agnes Souza, Owners. The Board on August 22, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Edgecroft Partnership (2229-RZ) to rezone land in the Martinez area from Light Agricultural District (A-1) to Single Family Residential District (R-10) ; 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 Edgecroft Partnership is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-70 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 10, 1978 is set for adoption of same. PASSED by the Board on September 26,1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Edgecroft Partnership Supervisors Anthony & Agnes Souza affixed this 26thday of September . 19 78 Director of Planning County Assessor 7C., OLSSON, Clerk By � r, P ' Deputy Clerk Ronda Amdahl H-24 4/77 15m a r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) ) Request for Reconsideration ) September 26, 1978 of Sewer Moratorium, ) Port Costa Area. ) The Board having received a September 14, 1978 letter . from Mr. James G. Maguire, Attorney at Lair, pertaining to the moratorium imposed by the Board on sewer connections in County Sanitation District No. 5 (Port Costa) and requesting an exemption for Minor Subdivision 149-77 that had been approved before extension bf'the sewer ban "to-January, 1979; and In his letter Mr. Maguire having noted that on August 1, 1978, prior to extension of the moratorium, the Board had conditionally approved said M.S. 149-77, but that when he applied for building permits, the permits were not issued because the moratorium was again in effect; and Supervisor N. C. Fanden having commented on the inadequacies of the existing sewage treatment plant and having recommended that the request be denied; and Supervisor E. H. Hasseltine having expressed the opinion that the Board recognized the legal .right for Mr. Maguire to proceed with construc4mon of the minor subdivision at the time his minor subdivision was approved, having referred to Condition No. 10 necessitating compliance with the Sanitary District. requirements, and having indicated that approval of the subdivision had implied that there would be a hookup to the system; and Supervisor Fanden having pointed out that the ordinance prohibiting connections to the system did not allow for exemptions, and Mr. John B. Clausen, County Counsel, having advised that the ordinance could be amended if the Board so desired; and Ms. Frances Van Noord having appeared in opposition to -the proposed sewer connections; and Ms. Elsie Freitas, member of the Citizens Advisory Committee for County Sanitation District No. 5, having appeared and read a Letter from Mr. F. A. Jurik, Chairman of said committee, expressing the opinion that no additional connections should be allowed until , such time as the disposal system conforms to the standards required by law; and Ms. Ella Amsbury, also a member of the Citizens Advisory Committee, having expressed the opinion that the ordinance was valid and should be continued without any changes or amendments; and Mr. Maguire having appeared and urged the Board to exempt his four lots from the moratorium; and Supervisor Fanden having moved that the request for reconsideration be denied, and Supervisor W. N. Boggess having seconded the motion, the vote on the motion was as folloc.,s: AYES: Supervisors N. C. Fanden, W. N. Boggess. NOES: Supervisors J. P. Kenny, E. H. Hasseltine. ABSENT: Supervisor R. I. Schroder.. Thereupon, Supervisor Boggess having moved that action on this matter be continued for one week when all Board members are expected to be present, and Supervisor Kenny having seconded the motion, the vote was as follows: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine. NOES: Supervisor N. C. Fanden. ABSENT: Supervisor R. I. Schroder. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 26th day of September, 1978. J. R. OLSSON, Clerk By �^ Mary Craig Deputy erk cc: Mr. James G. Maguire Public Works Director Building Inspector 2. In the Board of Supervisors of Contra Costa County, State of California September 26 1978 In the Matter of Approval to Execute Contract #35086-3033-2310 and Terminate Contract #35076 with the Children's Home Society of California for Receiving Home 3 Services for the Probation Dept . As recommended by the County Probation Officer and the County Administrator, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute contract termination agreement No. 35076 with the Children's Home Society of California, a California non- profit corporation, for crisis receiving home services , the effective date of said termination agreement to be September 1, 1978. IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to execute Contract No. 35085-3033-2310 with said Children's Home Society of California for the period September 1, 1978 to May 31, 1979 at a cost not to exceed 1107,188.00, (of which thirty-seven percent is local match), said contract to provide both crisis receiving home and diversion counseling services . 2_3SED BY THE BOARD ON September 26, 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: Probation Department Supervisors cc : County Probation affixed this 25th day of September 1978 Officer Attn: W. C. Donavan Children's Home Society J. R. OLSSON, Clerk c/o Probation Officer By Deputy. Deputy Clerk County Administrator County Auditor-Controller Karin ming H-24 4/77 15m � C In the Board of Supervisors of Contra Costa County, State of California September 26 _ , 19 78 In the Matter of Inferior Workmanship in the Construction of Home - Mr. and Mrs. Charles E. Auer, Owners. The Board having received a September 14, 1978 letter from Mr. and Mrs. Charles E. Auer, 31 Ambleside Court, Danville,- California, anville,California, alleging inferior workmanship in the construction of their home, citing attempts made to have the problem corrected, and seeking advice as to any further action they might take; IT IS BY THE BOARD ORDERED that said letter is REFERRED to County Counsel. PASSED by the Board on September 26, 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 tho Seal of the Board of Supervisors CC: Mr. and Mrs. Charles E. affixed this26th day of September 19 78 Auer Building Inspection -� County Counsel } J. R. OLSSON, Clerk County Administrator gy „, Deputy Clerk Diana M. Herman H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California September 26 09 78 In the Matter of Preparation for the 1979-1980 County Budget The Board having earlier this day approved the proposed budget with the modifications recommended by the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) ; and The Finance Committee having also submitted a report (a copy of which is attached hereto and by reference incorporated herein) recommending that immediately upon adoption of the final budget for the current fiscal year of 1978-1979, the Board and the department heads embark upon a program which will result in a reasonable budget policy for the 1979-1980 fiscal year inasmuch as the adoption by the State Legislature of the programs for allocating portions of the State surplus to local governments was a transition action only and there is no certainty that the jurisdiction for provision of local services or State financial assistance will be the same after July 1, 1979; and The Commitee, in its report, having further recommended that the County immediately make efforts to prepare for meeting the conditions of Proposition 13 for fiscal year 1978-1979 and to work out such arrangements with the State or Federal governments which may become necessary, and having recommended development of a program for accomplishment of said goal; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee, as set forth in the aforesaid report, are APPROVED. PASSED by the Board on September 26, 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: Finance Committee Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 26th day of September , 19__Z8 J. R. OLSSON, Clerk el Deputy Clerk Maxine M. Neufeld H-24 4177 15m Jam Olsson The Board of Supervisors Contra CountyCerkan County Clerk and OS�� Ex Officio Clerk of the Board JC County Administration Building Mrs.Geraldine Russell P.O. Box 911 Chef Clerk Martinez,California 94553 County i-157 5%2-237s James P.Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District 1 Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord RECEIVED 4th DistR E CE I VED QR District Eric H.Hasselline-Pittsburg 5th District September 26, 1978 SEPaG 1978 J. R. OLSSON CLERK SoARD OF SUpEltVW6 cosy Co. REPORT - - a OF FINANCE COMMITTEE ON PREPARATION FOR 1979-1980 COUNTY BUDGET Immediately upon adoption of the final budget for the current fiscal year of 1978-1979, the Board of Supervisors and the department heads must embark upon a program which will result in a reasonable budget policy for the following year. As you all know, the adoption by the State Legislature of the programs for allocating portions of the state surplus to local government was a transition action only. There is no guarantee that such assistance will be available again, nor is there any guarantee that the jurisdiction for provision of local services will be the same after July 1, 1979. It is extremely important, therefore, that this county make every effort to prepare for meeting the require- ments of Proposition 13 on a permanent basis and to work out any arrangements with the state or federal governments which will become necessary. Accordingly, the Finance Committee recommends for consideration of the Board a program to accomplish this goal. This program envisions two major thrusts--the first, to maintain a liaison effort with the State through the year and the second is to utilize the program budgets for prioritization of services through- out the county organization. 1. Liaison With State Government The County should continue active and direct liaison with the State Legislature and the State Administration on emerging programs concerning assistance to local governments and/or total state takeover of certain county services. This should include active participation in the County Supervisors Association of California, close working relationships with this county's delegation to the State Legislature, and participation with various State Administration 2. officials on this subject. We are already participating in all of these areas plus working on responses for the Governor' s Commission on Government Reform, known as the Alan Post Commission. It is critical that we not only keep apprised of activities in these areas, but continue to provide a leadership role with other California counties on the whole matter of financing local services. 2. Prioritization of Services Departments have now submitted, for the first time, complete program statements covering all activities within their respective functional area. This material provides the basis upon which services are clearly defined and service levels can be measured. We are in a position, therefore, where this Board can prioritize these services and establish action programs to meet budget restraints. The Board of Supervisors should take the following actions to ensure that this work is completed in time for adoption of the county budget for 1979-1980: a. Direct all county departments to prioritize the services within their functional areas on the basis of mandates, service demand by the citizens of the County, and available financing. b. The above reports will be provided to the Board of Supervisors December 1, 1978 in order that the Board may consider and take final action on prioritization during the month of January. C. After prioritization has been completed and approved, departments will be instructed to establish their programs within what is then known on available financing. d. If cutbacks are required, departments will be instructed to file such plans for reductions as are necessary and in accordance with approved prioritizations by April 1, 1979. e. The County Administrator's Budget Message which will be filed in June, 1979 will incorporate the above actions and the Recommended County Budget will reflect what will then be known on available financing from all sources, including the state or federal government. 3. It is the feeling of the Finance Committee that all depart- ment personnel should extend every effort during the remaining nine months of this fiscal year to respond to the program policy established in Proposition 13. There is time to do this between now and June 30, 1979, and it is incumbent upon the Board' of Supervisors to ensure that this task is completed. 2 ERIC H. HASSELTINE ANCY C. ( AHDE Supervisor, District V Supervise , District II • . i IN THE- BOARD OF SUP tV%rISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adoption of the ) Proposed County Budget for Fiscal Year 1978-1979 and the Proposed Use September 26, 1978 of Federal Revenue Sharing Funds. ) The Board on September 19, 1978 having continued to this date and time the hearing on the proposed County Budget for fiscal year 1978-1979 and the proposed use of Federal Revenue Sharing funds; and Supervisor E. H. Hasseltine, Chairman (Supervisor N. C. Fanden, member) having presented the report and recommendations of the Finance Committee, a copy of which is attached hereto and by reference incorporated herein; and Supervisor Hasseltine having complimented Mr. Arthur G. Will, County Administrator, on his successful efforts in obtaining additional State funds for the special districts; and ' Board members having expressed their appreciation to the members of the Finance Committee for the many hours spent in pre- paring the aforesaid report and to County staff for its assistance; and The Chairman having declared the hearing open and'having invited comments from the audience; and the following persons having appeared and commented: Ms. Sunne McPeak, Chairman, Human Services Advisory Commission; Mr. Richard Reeser, Social Services Department; Mr. Richard Radford, Executive Vice-President, Contra Costa Taxpayers' Association; Ms. Barbara Zivica, 1045 Springfield Drive, Walnut Creek; Mr. Marcus R. Peppard, Chairman, Contra Costa County Mental Health Advisory Board; Mr. Henry L. Clarke, General Manager, Contra Costa County Employees' Association, Local No. 1; Ms. Joann Johnson, 860 Paradise Court, Lafayette; The following persons having appeared in opposition to funding the Contra Costa County Development Association: Mr. Ebb Everett, League of Economic Justice; Mrs. Virginia Rice, Common Cause; Mr. Cleophas T. Brown, League for Economic Justice; No one else having desired to speak, the Chairman declared the hearing closed; and 7_ Supervisor Fanden having stated that she was opposed to funding the Contra Costa County Development Association, suggesting that said Association be funded by industry from savings realized as a result of the passage of Proposition 13; and Supervisor W. N. Boggess having moved for the approval of the proposed budget with the modifications recommended by the Finance Committee and the allocation of Federal Revenue Sharing entitlements for fiscal year 1978-1979; and Supervisor J. P. Kenny having seconded said motion; Supervisor Fanden having moved to amend the motion by deleting proposed funding for the Contra Costa County Development Association, and the motion to amend having died for lack of a second; and The Chairman having called for a vote on the motion- of Supervisor Boggess, the vote was as follows: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, and E. H. Hasseltine NOES: None. ABSENT: Supervisor R. I. Schroder. Supervisor Fanden stated that although she voted in favor of the proposed budget, as modified, she wished the record to show that she voted against approval of the portion providing for the appropriation for the Development Association. PASSED by the Board on September 26,, 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 26th day of September, 1978. J. R. OLSSON, CLERK cc: Finance Committee Maxine M. Neufej�Y County Administrator Deputy Clerk James .The.Board of Supervisors Contra County Clerk a" County Clerk and Ex Officio Clerk of the Board County Administration Building Costa Mrs.Geraldine Russell P.O.Box 911 Chief Clerk Martinez,California 94553 County (415)372-2371 James P.Kenny-Richmond 1st District Nancy C.Fanden-Martinez 2nd District Robert 1.Schroder-Lafayette 3rd District Warren N.Boggess-Concord 41h District EricH.Hasseltlne-Pittsburg September 26, 1978 51h District REPORT OF FINANCE COMMITTEE ON 1978-1979 COUNTY BUDGET INTRODUCTION Your Board referred the matter of the 1977-1978 county budget to the Finance Committee for review and r*ecommendation. This year the procedure for Finance Committee review differs radically from prior years in that the County Administrator's Budget Message was not filed with the Board and the Committee did not have such recommendations before it. Rather the Committee met on several reports from the County Administrator setting forth the recommendations on the budget with respect to the adoption of Proposition 13. The first such document, dated June 20, 1978, set forth the county budget strictly in accordance with the provisions of Proposition 13 and without consideration of any state assistance. This budget required the severe cutback of county operations and advised the Board that approximately 1500 employees would have to be laid off to keep within the constraints of available financing. The second document, dated June 30, 1978, incorporated the action of the Legislature to distribute state surplus to local government and took into account an amount of approximately $38 M which the County general fund was to receive under provisions of SB 154. This established a proposed budget totaling $242, 083,000 and was adopted by your Board as the proposed budget on July 11, 1978. In addition to consideration of the general fund budget, SB 154 and SB 2212 also conferred on your Board the responsibility for allocating state assistance to all the special districts in the County in accordance with specific priorities. The Committee had before it several documents involving the allocation of approximately $5. 8 M to special districts and then most recently a document from the State Department of Finance allocating an additional $4 .9 M to complete all allocations available currently from state surplus for this purpose. 2. The charge to the Finance Committee, therefore, was the reconciliation of county budget requirements and special district requirements to the new property tax levy plus state assistance which has been provided to the County and all special districts in accordance with very specific criteria. It has been a most difficult task; however, we believe that the following report provides a sound finance plan for the remainder of this fiscal year along with a positive program for preparation of the 1979-1980 budget. A separate committee report deals with the latter subject. The Finance Committee scheduled several weeks of meetings with each department and the public and it met many times with departments to investigate and develop a recommendation on individual problems which we have encountered in financing the on-going services for the County. You are all aware that many services have been curtailed and various segments of the public have expressed considerable concern on cutbacks in certain service areas. We have reviewed each of these issues and have made recommendations which, to the best of our knowledge, will provide satisfactory solutions within the available financing. Very few services will be operating at a level acceptable to all of the public, but we believe that the financial program recommended here will satisfy the mandates on the County for provision of services and will go as far as financing allows on discretionary services. Our recommendations on the budget for 1978-1979 are broken into the two categories of the general fund and special districts. All information on the detail of each of the recommendations is attached for discussion by the Board in your deliberations leading up to final adoption. GENERAL FUND AND LIBRARY BUDGET RECOMMENDATIONS The recommended budget for fiscal year 1978-1979 is summarized below: FINAL RECOMMENDED 1977-78 1978-79 CHANGE BUDGET REQUIREMENTS $250,455, 839 $231,187,777 $ (19,268,062) PROPERTY TAXES $ 82,509,145 $ 39,169,959 $ (43,339,186) REVENUES $154,975,460 $178,756,236 $ 23,780,776 AVAILABLE BALANCES $ 12,971,234 $ 13,261,582 $ 290,348 TOTAL RESOURCES $250,455,839 $231,187,777 $ (19,268, 062) 3. The budget process has been substantially modified by adoption of Proposition 13 and the subsequent State legislation adopted to implement this constitutional amendment. The property tax rate and the amount to be received by the County is fixed by law. The only discretion which is left to the Board of Superviors in developing financial resources is in the establishment of user fees which together with the property tax allocation and any unencumbered fund balances is the total amount available. The Board does have the responsibility for establishing priorities for allocation of these resources to finance non-mandatory programs. The attached schedules indicate the changes to the proposed budget which are recommended. These changes reflect many hours of public hearing and analysis by the Finance Committee. It is suggested that you review the budget revisions proposed as listed on these schedules. The recommendations incorporate all revenue available from the State as a result of SB 154 and appropriation decreases as the result of State "buy-outs. " The State financial assistance has had a significant impact on the County budget and allowed for continuation of a number of vital public services. The recommended budget does make allowance for the impact of a cost of living adjustment to employee salaries. As you know, this issue is being litigated and there is a possibility that the courts will determine that such pay increases must be provided on a retroactive basis. Tax revenues on unsecured property are included in the budget at the Proposition 13 level. This procedure conforms to the recommendation of Mr. D. L. Bouchet, County Auditor-Controller, that the unsecured property taxes resulting from using the 1977-1978 fiscal year tax rate be impounded. Until litigation in the courts resolves this issue, the availability of these taxes is not known. The revenue schedule includes a number of items which reflect revisions and additions to the schedules to assess users and bene- ficiaries of certain services--where legally permissible--a charge in line with the cost of providing services. These revisions increase revenues primarily from planning, public works, animal control and health services . There are many uncertainties--some of which have been discussed-- with respect to issues which could have substantial financial impacts. The County is completely self-insured for public liability exposures. A number of suits have been filed against the County which could result in significant expense. It is recommended that $1 million be added for liability insurance to provide a higher margin of reserves to cover major liability losses which may occur. 4. Unanticipated County operating expenses are provided for through Reserves for Contingencies. The recommended budget does include $6.3 million for reserves or 2.8 percent of expenditure requirements. In view of the issues and uncertain- ties which remain open at this time, the proposed reserves appear prudent from a fiscal point of view. SPECIAL DISTRICTS Under provisions of SB 154 and SB 2212, the Board of Supervisors was designated to allocate special assistance provided by the State to make up for the tax loss of the various special districts in the County. Special district funds were provided from the state surplus in two ways. The first was a statewide block grant program amounting to $125 M under which the County received $5.8 M for distribution in accordance with the state criteria. A second fund entitled "Unmet Needs" amounting to $37 M was provided to handle those requirements left over after the first distribution. Your Board is aware that the first state surplus allocation provided only about 550 of the tax loss for the first priority of special districts, which was the police and fire allocation. Our efforts to increase this amount were 'unavailing, and the Legislature adjourned without providing necessary additional funds. We did make application for our share of the $37 M fund, however, and did receive notice on September 20, 1978 of allocation of an amount of $4,677,721 for fire and police and $254,720 to be distributed to other districts at the discretion of the Board in accordance with the priorities and criteria in the law. We are still pressing for additional legislation to meet the last of the tax loss requirements of the other special districts. However, we have no information at this time that this can be accomplished earlier than the beginning of the next session of the Legislature in January. The Committee recommendation for allocation of the Unmet Need Fund is as follows: 1. Fire and Police Districts $4,677,721 2. Diablo Valley Mosquito Abatement District 45,000* 3. Lighting Districts 154,720 4. To be allocated in accordance with priorities in the lac.* in a later report from the County Administrator 55,000 Total Estimated Allocation $4,932,441 *Contingent upon agreement to annex to Mosquito Abatement District #1 5. This recommendation is advisory only and is not effective until the report to the State Director of Finance is completed and presented to the Board for formal approval. The Auditor- Controller is performing the calculation and preparing the report and will present it to the Board at an early date. Certain districts may not be eligible for total reimbursement of tax losses as a result of application of the State formula and, therefore, subject to some modification. FEDERAL IREVENUE SHARING Federal Revenue Sharing is incorporated in the budget and is recommended for financing of on-going County programs meeting criteria of the Federal law. All requirements of the law have been met including public hearings. The proposed use report for these funds is attached for your review and adoption. RECOMMENDATIONS The Finance Committee recommends that the Board of Supervisors accept and adopt this report. We further recommend you conduct such deliberations as you deem appropriate on the budget for 1978-1979 and adopt the final budget by September 29, 1978. ERIC H. HASSELTINE KANCY C. HDE Supervisor, District V Supervise, District II attachments FINANCE COMMITTEE BUDGET REVISIONS Fiscal Year 1978-1979 - Amount Changed 1. Nurses Recruitment $168,000-,- 2. 168,0002. Extend Operation of Children' s Shelter 311, 320 Group Homes 124,000 Emergency Foster Homes 74, 500 Total (Revenue #5) 3UF1M_9 3. Mentally Retarded Contracts - 4050000 C.C. C.M.R. , Mt. Diablo Rehabilitation- Mtz. Bus extend contracts for one year. 4. Twenty-four Hour Protective Services 15 ,000 5 . Sheriff-Coroner - a. Automatic Drug Identification Unit (Rev. 3) 38, 000 b. Police Information Network (rev. 3) 200, 000 6. Suicide Prevention (Revenue Sharing) - 50, 000 7. Optacon Reading System for Blind (Revenue Sharing) 4, 500 8. Council of Churches Extend Chapalincy Services -4, 000 9. Ambulance Services Payment of "dry runs" 140,000%' 10. Spay Clinic Services (included in Proposed) 11. SPCA Continue contract (included in Proposed) --- 12. Department of Agriculture Reduction in weed and vertebrate program through attrition --- 13. Health Department E.M.S. Service (included in Proposed) --- 14. Social Service Equipment requirement for Computerized Case Data System 25,000 *Enterprise Fund 2. Amount Changed 15. County Medical Services a. Mental Health (temporary staff) $728, 626` b. Respiratory Care Unit (offset by rev. ) 92, 000 16. Public Defender Salaries and Benefits 47,930 17. Sobriety Testing Professional Services 15 ,000 18. Public Administrator-Public Guardian Salaries and Benefits 4,000 19. Out of Court Trials Trial Costs 5 ,000 20. Child Abuse Coordinator Publication Expense 5 ,000 21. Marshals Bay Municipal - Salaries and Benefits 19, 000 Delta Municipal - Salaries and Benefits 13, 800 Mt. Diablo Municipal - Occupancy 7, 000 22. County Counsel Travel and Books 6,400 23. Social Rehabilitation Project (9 mos. ) Contractual Services 239, 500 General Assistance Caseload Reduction -97,500 24. Planning Maintain Geographic Base/DIME File 9, 000 25. Building Inspector Salaries and Benefits 32, 900 to finance 1 - Grading Technician and 1 - Building Inspector II 26. Civil Service Moving Expense 4,000 27. Mt. Diablo Municipal Court EDP Expense (new system) 35,680 *Enterprise Fund 3. Amount Changed 28. Probation Salaries and Benefits $350,000 revised requirements to earn revenues 29. Assessor Mailing assessment notices 26 , 700 30. Library Books and Periodicals 43,600 rebudget to cover orders 31. Community Services Equipment 2,410 Professional Services -530 Special Department Expense -1, 880 32. Board of Supervisors Professional Services 2,800 local share (5%) of C.J.A. funded Contra Costa County Police Services Project 33. Retirement Administration Professional Services 20,000 actuarial services for study of social security and retirement programs 34. Public Works Unallocated county building cost distribution 612,000 Adjustment needed to correct building cost distribution 35 . Law and Justice (various changes) 80,680 36. County Medical Services a. Rent Telfer Building 64, 600* b. Addition for Oakley Clinic 100,000% C. Various Plant Acquisitions 135, 000-' 37 . Solid Waste Enforcement Additional personnel and expenses 75,000 38. Plant Acquisition Suppl . Rehab. Center Mess Hall and water backflow preventers 45 ,000 *Enterprise Fund 4. Amount Changed 39. Public Works a. Aid to Cities (rebudget) $650, 215- b. Road Program (dedicated Fund Require .) 650, 117 C. Flood Control (storm drg. impr. agreement) 57, 000 d. Various Rebudget items (rev. #12) 6 ,098 e. Various Rebudget Items Airport Ent. (Rev. 12) 17, 006%' f. Various Revised Requirements (rev. 12) 182 ,643 40. Public Welfare Adminis. & Social Services -91,845 Categorical Aids a. AFDC -3, 259, 108 b. AFDC-BHI 10, 000 C. SSI/SSP -5 , 357 ,000 d. General Assistance -107 ,555 41. Medi-Cal Contribution State Buy-out - SB 154 -11, 875 ,000 42. .D.A. - Family Support Establish Collection Unit for cost of legal defense 28,020 43. State Hospital Care State Buy-out - SB 154 -307, 700 44. Insurance Public Liability 1,000, 000 45. Reserve Reserve for Contingencies 3 ,227 ,850 TOTAL REDUCTION -$10, 895, 223 *Enterprise Fund REVENUE ADJUSTMENTS FISCAL YEAR 1978-1979 Description Amount 1. Public Defender Reimbursement for legal representation in capital cases. $15, 000 2 . Animal Control Spay Clinic Fees 20,000 Dog License Fees 200, 000 Humane Services 80,000 3. Sheriff Automatic Drug Indentification Unit 36,100 Police Information Network 140, 000 4. County Medical Services Resporatory Care 92, 000* 5. B.H.I. Children' s Shelter 95 , 320 6. Planning Department Revised fee schedule 285, 000 7. Health Department Revised fee schedule 250, 000 8. State Grant Assistance (SB 154) Block Grant Assistance increase _ 873, 720 9. Property Tax Revenues Increase over Proposed Estimate 5 ,887, 966 10. Law and Justice Departments Adjustments for Various Grants 1, 051,400 11. Federal Welfare Administration Increase Title XX funding and Reduction in various program revenues -535,280 12. Public Works Department Rebudget items revenue (item 28 (d)) 3, 398 Rebudget (Airport Enterprise) items (item 28 (e)) 17, 006* Various revised requirements (item 28 (f)) 288,520 13. Public Welfare - Categorial Aids a. AFDC 3, 166, 500 b. AFDC-BHI 2, 377, 625 C. SSI/SSP -5 ,357,000 Revised computation of requirement 14. Medi-Cal Contribution State Buy-out - SB 154 -11, 875, 000 15 . State Assistance (Buy-out) AFDC -6,485 ,608 AFDC-BHI -2,409, 392 16. Legal Defense Reimbursement Juveniles 28,020 TOTAL -$11, 754, 705 *Enterprise Funds 2. Recap: County -$11,863, 711 Enterprise Funds Medical Services 92,000 Airport 17, 006 TOTAL -$11, 754, 705 FEDERAL REVENUE SHARING ACTUAL USE FISCAL YEAR 1978-1979 Total Approved County Budget $231,187, 777 Federal Revenue Sharing Entitlements Allocated and Included in Above: Allocation Amount General Administration Construction Detention Facility $1, 313,000 Special Fiscal Services 354, 330 Primary and General Elections 652,290 Public Protection Court Appointed Defense Council 642,960 Sobriety Testing 120,000 Sheriff' s. Institutions 897,390 Probation Department Institutions 1,189,763 Public Assistance Optacon Reading System for Blind 4,500 Crisis and Suicide Intervention 50,000 General Relief 2,555,695 Reserves 193,024 TOTAL $7,972,952 Atm Y� In the Board of Supervisors of Contra Costa County, State of California September 26 1978 In the Matter of Reductions in Social Service Department Administrative Staff. The Board having this date adopted the Final Budget for the fiscal year 1978-1979, and in connection therewith, Supervisor E. H. Hasseltine having advised that the Finance Committee (Supervisor Hasseltine and Supervisor N. C. Fanden) would consider separately the matter of proposed reductions in the Social Service Department administrative staff as outlined in the September 21, 1978 memorandum from the Director, Human Resources Agency, which was provided to the committee at its request; and Supervisor Hasseltine having advised that the Finance Committee also had been studying the feasibility of advisory boards and commissions sharing executive assistants, and having commented that the committee was not prepared to make a recommenda- tion on either of these subjects at this time, but would come back to the Board with a recommendation after it had had an opportunity to further review the matter; IT IS BY THE BOARD ORDERED that these items are continued in the Finance Committee. PASSED by the Board on September 26, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Social Service Department Supervisors Human Resources Agency affixed this 26th day of September 1978 Civil Service ! J. R. OLSSON, Clerk By �,� 1ir� /E 4-..� Deputy Clerk Diana M. Herman H-24 4/77 15m 0-0162- :uman i�.esoui ces Agency D?L-a September 21 , 1978 CONTRA COSTA COUNT TY Supervisor Eric Hasseltine RECEIVED To Supervisor Nancy Fanden Finance Committee E P 2--S 1978 F`rorn1,7 Claude L_ Van i-Tarter, DirectGl� l ;J � �• '� F J. R. OLssGv Lti. .-� 1I • CL;RK BOARD Or SUPERVISORS + CO//��RA COSTA COl./ Subj REDUCTIONS IN SOCIAL SERVICE DEPARTMENT ADMINISTRATIVE STAFF This memo confirms our discussions on the possibility of making some reductions in staff in the Social Service Department. First, I must make it clear that I am not recommending that these positions be eliminated because of any personal feeling against any of the individuals. Nor am I making these recommendations because I discount the work these individuals are doing. I have no reason to believe that each. of these individuals is not busy at worthwhile work which in different times might be justified. Each of these positions has been justified in the past to the Personnel Department, the Civil Service Commission, the County Administrator and the Board of Supervisors. These are not, however, times such as we have seen before. To paraphrase one member of the Board, we cannot continue to operate in a "business as usual" manner. Each of these individuals is in a highly useful and meaningful position. However, we are in a position where priorities must be set, where we must be willing to set slightly lower expectations on our ability to respond to a variety of requirements instantaneously, where we must be prepared to delegate responsibility to the lowest level which can most appropriately carry out a given function, and where we must consider the ratio of working staff to supervisory staff and between levels of supervisory staff as of preeminent importance. Working level staff have been reduced to a level that threatens our ability to provide needed services. These reductions require that we look to supervisory and management staff for reductions in order to reduce the cost of providing services and to insure that the level of staff providing services to clients is not reduced disproportionately to other staff. With all of these factors in mind, and recognizing that the Welfare Director and I will undoubtedly be in substantial disagreement on most of these recommendations, I recommend that your Committee include in your report to the Board on the 1978-1979 County Budget the following: 1. One (1) position of Staff Development Specialist should be eliminated effective October 31 , 1978. The Staff Development Unit was formed to provide in-service training to staff in the Social Service Depar u ent_ It is their job to train nese staff and improve the skills of the existing staff. Since we have hired hardly any social workers in the past three to four years, the training provided by this classification to new social workers is no longer needed_ Finance Co--^i ttee September 21 , 1978 Page 2 REOfiC s I0'cS I` SOCIAL SERVICE DEPARTMENT AMMINISTRATIVE STAFF 1 . (cont'd) Little in-service training is requested by district staff ' any longer because of the pressing need to provide services and because of the increasing seniority of all the social work sta�f. This recommendation will still leave one Staff Development Specialist who .ought to be able to coordinate and provide guidance to management in the training needs of the social work staff. While training is without question a needed adjunct to a normally operating department, the Social Service Department is no longer operating normally. The line supervisor and . second line supervisor have the major responsibility. to identify and provide for the training needs of staff. Thus it has always been and thus it must be henceforth. The argument that Staff Development funding is separate from other funding begs the question. The fact is that all of this is tax money and this "luxury" can no longer be afforded. Salary of the eliminated position is $21,588 per year; $14,392 for the period November 1 , 1978 - June 30, 1979. 2. One (1) position of Social Program Specialist should be eliminated effective October 31 , 1978. The Social Program Specialist writes, interprets and determines the appropriate interpretation to be placed on State regulatory material in the services area. At present, I believe there are six full-tine staff in this classification_ Each has a single program area of responsibility. Some of these program areas can and should be combined. Again, in better times each of these positions could and were justified. However, with the reduction of line staff some of the program areas for which these staff are responsible have been reduced to the point that their writing affects almost no one. I believe functions could be cc.mbined in order to eliminate one position. Some materials pay not be published as quickly as formerly, some State regulations may have to be released to staff for implementation With Tittle or no interpretation. Again, in the days of Proposition 13 we may have to shift our priorities and find new ways to do things. Salary of the eliminated position is $20,124 per year; S13,4106 for the period Noverber 1 , 1978 - June 30, 1979. Finance Coamittee September 21 , 1978 Page 3 REDUCTIONS IN SOCIAL SERVICE DEPARTMENT ADMINISTRATIVE STAFF 3. One (1) position of Administrative Services Assistant II or Administrative Services Assistant III should be eliminated effective October 31 , 1978. Staff in these classifications handle the fiscal affairs of the department, the budget, the claims for State and Federal reimbursement, space planning, forms management, statistics, and the like. 'While each of.these positions has been justified in the past we are in an era where some "give" must be recognized. There appear to be about ten (10) positions in these classifications and a modest reduction of 10% should do no damage to the department, as long as your Committee recognizes that some of the staff work performed in the past may not be done or may be done in a somewhat different manner. The County Welfare Director should be permitted to determine from what area this position can most easily be eliminated. Salary of an ASA II is $19,584 per year or $13,056 for the period November 1 , 1978 - June 30, 1979. Salary of an ASA III is $23,796 per year or $15,864 for, the period November 1 , 1978 - June 30, 1979. 4. The position of Case Services Manager should be eliminated effective October 31 , 1978. This position has been one of the most controversial over the past several years. The position is said to be responsible for preparation of the Title XX Plan and for the documentation of the services provided and the method of documenting these services. However, over the past several years investigation has failed to show any significant progress toward or acceptance of the documentation systems for the evaluation of Social Service programs. The position appears, regardless of what its responsibilities are purported to be, to be unnecessary in these times of reduction in direct services. Salary of the eliminated position is $28,848 per year; $19,232 for the period November 1 , 1978 - June 30, 1979. 5. Four (4) positions of Income Maintenance Chief should be eliminated effective October 31 , 1978_ Presently, the Social Service Department is organized into four districts for Income Maintenance purposes. In the. eligibility area each of these districts is headed by an Finance Committee September 21 , 1978 Page 4 REDUCTIONS IPI SOCIAL SERVICE DEPARTMENT ADMINISTRATIVE STAFF 5. (cont'd) Income Maintenance Chief (I11C)_ The IMC's in Richmond and San Pablo report to the .fest County Manager. The IMC's in Pleasant Hill and Pittsburg report to the East-Cdntral County Manager_ In turn, each IMC has two (2) second line supervisors reporting to him/her. Each unit supervisor reports to one of the 8 second line supervisors (2 per each of four districts). The only other staff the District Manager has reporting to him is three or four services second line supervisors and a clerical chief. Elimination of the IMC positions, while controversial , would leave the manager (annual salary $31 ,500) with, at most, four services supervisors, four eligibility supervisors, and a clerical supervisor. I do not believe that this span of control is unreasonable. The argument that elimination of these positions will increase the error rate has little valid evidence to support it. Salary of the eliminated positions would be $90,38? per-year; $60,255 for the period November 1 ,1978 - June 30, 1979. In summary, the eight (8) positions I would recarmend for elimination effective October 31 , 1978 would represent savings as follows: Savings Class Annual Salary 11-1-78/6-30-79 Staff Development Specialist $ 21 ,588 $ 14,392 Social Program Specialist 20,124 13,416 Admin. Services Asst. III 23,796 15,864 Case Services Manager 28,848 19,232 4 Income Maintenance Chiefs 90,384 60,256 TOTAL eight (8) Positions $184,740 $123,160 These amounts, of course, are exclusive of employee benefits, and supplies and equipment. Because of the manner in which the Administrative Claims are computed, these are not direct savings_ However, my estimate is that your Coamittee could safely reduce County property tax dollars into the Administrative Budget for 1978-1979 o$$100,000 if all eight positions are eliminated. However, since part of my effort here is to increase the number of line staff available to carry out the work of the department, I would suggest that sufficient social work and eligibility work positions be created so no layoff o` staff will result from these reductions. Finance Cornittee September 21 , 1978 Page 5 REDUCTIONS lilt SOCIAL SERVICE DEPARTMENT ADMINISTRATIVE STAFF This should result in an increase of three (3) social work positions and four (4) eligibility work positions. There is probably no way to prevent the layoff of an analyst unless a transfer to another department can be effected. There will thus still be savings in the difference between the administrator's salary and the worker's salary plus the salary of -the analyst_ Your Conmittee may want to. determine whether these savings can accurately be projected so the budget can be adjusted accordingly. CLVM:clg cc: Supervisor Robert Schroder Supervisor James Kenny Supervisor Warren Boggess Arthur G. Will , County Administrator Robert E. Jornlin, Welfare Director / ;L ,�e 1-4 uman Resources Agency September 21 , 1973 CONTRA COSTA COUNTY Supervisor Eric Hasseltine To Supervisor Clancy Fanden R E C FIVE D Finance Committee }� I Froin Claude L. Van darter, Direct ^/.= '�'l � ! S-E P-1S 1978 J. R. OLSSON Subj STAFF TO ADVISORY BOARDS AND COVU-IISSION,S CLERKCOBOARD RA COr SUPERVISORS By.. At our meeting on September 20, you directed me to prepare a recommendation to your Committee for trays in which some of the Advisory Boards and Commissions under the auspices of the Human Resources Agency could snare staff. You specifically requested that we find a way of abolishing two of the five full-time Executive Assistant positions. I pointed out to your Committee that there originally had been six positions but that the Senior Citizens Program Coordinator, who had previously served as Executive Assistant to the Council on Aging, had been vacant for some time and was abolished June 30, 1978 as a part of the cutbacks mandated by Proposition 13. We have previously discussed the possibility of combining staff to Advisory Boards and in discussions with some of the Executive Assistants, I have been assured that in at least some instances this would be possible. I am therefore recorrrending that your Committee include in your report to the full Board on the 1978-79 fiscal budget the following: 1. Eliminate the position entitled Executive Assistant to the Alcoholism Advisory Board effective October 31 , 1978. This will permit the Executive Assistant to the Drug Abuse Board to provide services to both the Drug and Alcoholism Boards, although she may require some additional clerical staff which can probably be provided frcm our existing resources. The Executive Assistant to the Alcoholism Advisory Board is the junior individual among the Advisory Board staff and it is therefore appropriate that her position be eliminated rather than the Executive Assistant to the Drug Abuse Board. 2. Eliminate the position entitled Executive Assistant to the_ Fami end Children's Services Advisoryommittee effective October 31 , 1978. r This will leave the Executive Assistant to the Developmental Disabilities Council with responsibility for both that Council and the Family and Children's Services Advisory Coa n.i t t.e a Finance Cosi ttee September 21 , 1970 Page 2 STAFF TO ADVISORY BOARDS AND COMMISSIONS While I have not discussed this possibility with either Exeuctive Assistant, I would not foresee any unsurmountable obstacles to this sharing of staff given the need to cut back on staff in these areas. This action will leave the Mental Health Advisory Board with a full-time Executive Assistant. The Executive Assistant to the Family and Children's Services Advisory Committee has prior status in positions within the Social Service Department. In order to increase the number of line social work staff available to provide services to clients, I would further recoanend that your Committee consider creating at least one--and possibly two--Social Worker III positions so that those individuals bumped from other positions as a result of these actions will not be laid off but will add to the amount of staff available to provide services. While this reduces the net savings, I believe it is an appropriate action to take. If you do not believe that this is feasible, then the savings resulting from abolishing the two Executive Assistant positions will total $48,624 per year plus employee benefits and related equipment and supplies. CLV!4:cl g cc: Supervisor Robert Schroder Supervisor James Kenny Supervisor Warren Boggess Arthur G. Will , Administrator Dr. Louie Girtman, Acting Medical Director Dr. Charles Pollack, Mental Health Director Dr. Orlyn Wood, Health Officer Robert E. Jornlin, Welfare Director I. Howard Reynolds, Deputy Director, HRA r^ And the Board adjourns to meet in regular adjourned session on Friday, September 29, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. . I. SCHRODER, hairman ATTEST: J. R. OLSSON CLERK By Deputy 0/61,3 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SEPTEMBER 26, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF ME BOARD. Authorized appointment of M. Schunemann to class of Intermediate Typist Clerk at the fourth step of Salary Range 240, as requested by Tax Collector-Treasurer and of P. McBain to the class of Senior Public Health Nurse at the third step of Salary Range 393, as requested by the Health Department. Authorized D. Ludwig, Medical Services, to attend meeting on Health Maintenanoe Organization in Seattle, WA, on Oct. 11 and L. Bum, los and H. Bows, District Attorney's Office, to annual training seminar presented by National Reciprocal and Family Support Znforcem_e_n_t_1ssn. in San Antonio, T%, Oct. 28-Nov. 2. Accepted resignations of R. McKinney from the Family and Children's Services Advisory Committee and A. Rose from the Neighborhood Preservation Committee -(Crockett area) of the Countywide Housing and Community Develop- ment Advisory Committee. Appointed E. Brombacher to County Planning Commission representing District I. Denied claims for damages filed by E. Smith, the amended claim of B. Manzer, and the application to present a late claim for C. Fish. Established position in support of SB 1376 pertaining to mobilehome park tenancies and urged the Governor to sign said legislation. Fixed Oct. 17 at 10:30 a.m. for hearing on recommendation of San Ramon Valley Area Planning Commission with respect to proposed amendment to Specific Plan for future setback alignment for a portion of San Ramon Valley Boulevard Road. Fined Oct. 17 at 1:30 p.m. for hearings with respect to the following County Planning Commission recommendations: County Planning Commission initiated (2262-RZ) to rezone land in Pittsburg area; request of Lemke Construction Co. , Inc. (2176-RZ) to rezone land in Vine Hill/Martinez area; reauest of R. and B. Erin (2231-RZ) to rezone land in Lafayette area; and request of 0. Hytholt (2281-RZ) to rezone land in Pacheco area. . Fixed Oct. 17 at 1:30 p.m. for hearing on appeal of J. B. Milan from Orinda Area Planning Commission decision on MS 159-78, Orinda area. Fixed Oct. 24 at 1:30 p.m. for hearing on appeal of George S. Nolte & Associates from County Planning Commission conditional approval of Development Plan No. 3006-78, walnut Creek area. Fixed Oct. 17 at 1:30 p.m. for hearing on recommendation of County Planning Commission with respect to proposed amendment to County General Plan for Kirker Pass Road/Concord Boulevard area. Granted appeal of V. Speaks from San Ramon Valley .area Planning Commission conditional approval of application for MS 48-78, Alamo area. r 14I &&Ver 26, 1978 Summary, continued Page 2 Introduced ordinance amending Sections 34-12.008 and 34-12.012 of the County Ordinance Code to require a 30% proof of employee approval for intervention in a Unit Determination Procedure rather than the exisiting 10%, waived reading and fixed Oct. 3 for adoption. Determined to take under review the request of the Mental Health Advisory Board to be included in screening process for selection of a new Medical Director and new Health Care Administrator. Determined to take no further action in connection with request from law firm in Washington, D.C. re ERA boycott cases. Approved recommendation of Auditor-Controller to impound that portion of unsecured tax collections which would be in excess of the amount due if Article XIII A of the State Constitution is held to apply to the current unsecured roll. Authorized Public Works Director to arrange for issuance of purchase order for safety awards luncheon for Public Works Maintenance crew with best safety record, and authorized continuance of the program annually subject to approval of County Administrator. Established terms of office of members of County Justice System Subvention Program Advisory Group as determined by lot. Approved recommendations of Internal Operations Committee (Supervisors W. N. Boggess and N. C. Fanden, substituting for Supervisor J. P. Kenny) relative to report of Public Works Department re CATV rate increases and ordered that the County will continue to maintain close liaison with the cities and provide representation to the Joint CATV Commission. Approved recommendations of Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for increase in dog licenses and impound fees and directed staff to prepare appropriate Ordinance amendments. Approved Traffic Resolutions Nos. 2472 and 2473. Authorized Director of Personnel to execute Conciliation Agreement in the case of D. Guillory. Authorized Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. Authorized Director, Human Resources Agency, to execute Subgrant Modification Agreements with 17 CETA Title VI PSE Project .Subgrantees for new Title VI PSE Projects and reprogramming existing projects. Authorized Chairman to execute CETA Title III HIRE-II Annual Plan Grant Modification #802 for submission to U.S. Department of Labor, autho- rized Manpower Program Director to conduct negotiations for a subgrant agreement with State Employment Development Department to establish and operate said revised CETA Title II HIRE Program, and authorized Director, Human Resources Agency to execute formal Letter of Intent to -SEDD re an initial start-up Subgrant Agreement. OuoTIdope a0; OT 'gR4 PaxTS Pu BuTPBa panTax 'aouguxpao Paonpo.nt=T suaag uomsg BNS UT poet auozaa off. (ZV-LZW)._•O0 uaT40naa8uo0 uoagoK =o: Uanbas o4 _:padsaa gq.TA uoTssT=O:) ft*=Td aaay AaTTVA uataeg WS So uoTq-lRV" moaaa paAoaddy . . •uoT4.dopm aoS OT .4-00 PsXT;. P= BuTP8as paATV^ "goo paa?Pgam `ease zauTz-M aqz ttT- .PuWt. owzlea:04. .(Z t-89ZZ) TOaaTTO 'd '3 Pt (21f-6ZZZ) dTR8J&u,J9d 4;O=Gspg ;o s*sanbaa p"11:44d0 0; 07E "ZOO PDXTT pue 2Uj p84i PaATW►. gauMo PaonPuT 'ATa_ -' ' 'ad i" : swaas BmggTdsa = :S&A PUR 310W Z=nulkuT PST atxoza.= o� ( -SgZZ}, uo iag tti�o3 . Td 4=03Pu* IZ -OrtZZ).. -,oul 6ga4.BTaoggV I uosXM. 40 648 _s" *,Ga.= uo:aASTD : :P RT auozaa og (ZV-L£ZZ) uoTssT=oO 2u, Td 4uno0 uo BuTagaq"ahead :auo. zo;, pormTWoa.. •.earze ILzwCessey `SL-" Std so;.uoT4x*TTdda So TST�P uoT88I.EM O T Td .ems TTaA uomeg ueS moaS `ssauwo_ aues8n0 V PTUPPli PUS `4=TTdcW '00UT. 4sazaToossy V uoeXQsZ ;o Tgadde uo B'uT.neq •m•d 0£:T Zu OT- :R0 o4 PinuTqiW0 .saxez do PaBaego 4s",IZUT PUR LITNUS. So p=;" aoy z&gosgT rx 113 •y So 4-senb*J AMP 04. Tagano0 Auncvj ;o =T ,a aamadaa� panosddd •ease Xaa nateA 6 9L-£ZT SH 'qnS STM UbT:;Pauao* UT BaTT"UPTI 'H o� viodep uaift, .t{sso P=;as oq aogoaaTa. s*oik ,q Tgnd paZTaoggny- sqtsaMaiLOJdmT .OTTgnd JOZ =O rg 'H o�- `.e+ .tie Ram !;=tv11 119L-CT sm •qnS so, p=q a5umm to;sad gsvo atm. 3:0 uoT;aod i punSas oa, pus 'zauT4swK sZs=uo:) oOwTd�T-� 4TTToe3 uOT� 6qso; 00 t;; TtTRe'J RZTA TT 'oN. sapjO 09=10 04-noaxa 04� aGroajT.Q -..?c*MW oTTgrAd; P0;Tso TTo7t ,0 H, off, T aociag • • . gseo ;o aauN L q Pan;as -off uoTZZ*dsu; 2UTPTTM PazTJCMT�8 lP= `g+ass Raa to ?u�TQ� 49L-£T SK, .s: osdQT 84RAWd ;o uoTqo � ad � o d000.- we pe A#goy. •ua zw. zatrT ey,I :'s�uamanazdml .sad.=:) *TAT `` TPTTnH: aauauT3 s s OTO -aagTV TWTVWq"W. o;_': '*Zui TnoK : aoogs. ZOUT44W pop-imr, -aa.re :Rea.*. vmrmm `aaa0.o id: sPTX Pie"Tnofi geOJb stA TA-uoT4-*atzaoa UT oZ4.Td 'H moa.T::PGK W_,, p away 'BL-+ : ' S .TM txoT�Oau -uoo trot uosaapav "m -A' moa; asQaTag a2wmP a Pm OTZS 'qnS- Pte, BL-+IOZ: SW: qnS 444 uOTZ0MUO0_ uT •o3 TTO TTagS 004S; wgua u IT. paadaooy = -61.-91.6T M So sapur m" so; u6 U9T eq 04. sagBTZ gaffs TTa ao; go" TlmoTI.TPPe ue se `ease aTTTAUva--asomeuAG- `g�-�+t YM apnTouT off. g :gny uo pagdope 9uT4g2TT gaaxqs -sot -A*TTod PaPumv •(uoj.SaTsusx) Z£-'I YsD ,Xlg98oad So, saT.=punoq sgq- uTs4.TA ZL6T So 140V 2uTZR2Tvl V BuTdeos -Puwl aqg SO s xoTrTao.zd sq-, sapun BuT: RSTT 4.s+ms ao; :OT• Z9TQ WamssassV ue aq.sTgTUT 04 Xtia 884..8 pue 91,uamrtoop A-=Qaaoaa 04mdasd ,og T09un03 AZ=00 PEW 401.00JTQ rXaoA OTTgnd azT,10gRn8 og ttTaaagg guOT4Ppumm000a r POAGJddle Pug BuTgRBTT 400a49 uo sogoasTQ SXJO* OTTgt'id So ZJOdaJ M-da0oy £ a8ed ponuTiuoo t.t j m=S 9L6T 99Z xsgm&j dsS QLLI tber 26, 1978 Summary, continued Page 4 Authorized Chairman to execute: Freeway Maintenance Agreement with State of California which defines the maintenance responsibility as to the Olivera Road-State Route 4 Under- crossing; Short Form Service Contract with S. Sheetz to provide foster parent training in the Foster Parent Education and Orientation Program; Certificate of Commendation to M. Kermit, Deputy Public Works Director, in recognition of his selection as first winner of the International Fellow- ship Award by the American Public Works Association; Amendment to existing agreements with University of California-Boalt Hall, University of California at Davis and Hastings College of Law to lower the hourly compensation for work-study students in the Public Defender's Office and authorized county share of compensation for Boalt Hall students from 20% to 40%; Short Form Service Contracts with S. Thornton, D. Hunter, M. Grabowski, R. Mendez-Penate, J. Saad, A. Frank, and J. Lovelace for mental health consulting services; State Office on Aging Contract for Federal training funds- to be admin- istered by the County Office on Aging; Rental Agreement with J. and J. Ardizzoia for certain premises in Port Costa for occupancy by the Crockett-Carquinez Fire Protection District; Lease with Concerted Services Project, Inc. for certain premises in Pittsburg for occupancy by the Public Defender; Lease with Elizabeth Missionary Baptist Church for certain premises in Richmond for continued occupancy by Social Service Department; Contract with J. Carnill for horticultural consulting services in the department of Cooperative Extension; First Amendment to Fourth Year (1978-79) Community Development Project Agreement with City of Walnut Creek for the carry over and reallocation of funds; Fourth Amendment to Second Year (1976-77) Community Development Project Agreement with Town of Moraga for extension to Oct. 31 and allocation for Second Year Activity #21, Moraga Senior Center; Contracts with 14 service providers for continuation of services to Prepaid Health Plan enrollees through June 30, 1979; Contract Amendment with State Department of Health to increase Federal funds for County Drug Abuse Programs; Modification to Agreement with Sonoma County for confinement of Contra Costa County prisoners to provide for an increase in the daily rate for housing prisoners; Contract with S. Coosa for speech therapy consultation services; Grant Modification #801 (CETA Title III YETP) for submission to U. S. Department of Labor; Contract Termination Agreement No. - 35076 for crisis receiving home services with Children's Home Society of California; Contract #35086-3033-2310 with Children's Home Society of California for both crisis receiving home and diversion counseling services. Adopted Ordinance No. 78-64 rezoning land in the Alamo area (San Ramon Valley Area Planning Commission (2249-R2) . Adoted Ordinance No. 78-66 rezoning land in the Danville area (P.E. Frazier p(2141-RZ) and Isakson & Associates, Inc. (2101 and 2112-RZ) . Denied claims of various firms for refund of taxes paid on unsecured property for 1978-79. September 26, 1978 Summary, continued Page 5 Acknowledged receipt of memorandum from Auditor-Controller responding to recommendations of the 1977-78 Grand Jury Report and forwarded same to the Presiding Judge of the Superior Court. Accepted resignation of S. Steinbeck as a member of the Citizens Advisory Committee for CSA R-6. Adopted the following numbered resolutions: 78/926, applying to LAFCO for approval of annexation of certain terri- tory in Bethel Island area to Sanitation District 15; 78/927, approving Final Map and Subdivision Agreement of Sub. 52239, Danville area; 78/928, approving Parcel Map of Sub. MS 322-77, Knightsen area; 78/929, approving Final Map and Subdivision Agreement, Sub. 5200, Walnut Creek area; 78/930, approving Final Map and Subdivision Agreement, Sub. 4990, Bethel Island area; 78/931, approving Parcel Map and Subdivision Agreement, Sub. MS 54-789 Alamo area; 78/932, authorizing Chairman to execute Program Supplement No. 12 of County-State Master Agreement, Federal Aid Secondary Project, Hillcrest Avenue, Antioch area, extending time limit to Oct. 1, 1979; An mc-Officio the Board of Supervisors of County Flood Control and Water Conservation District, adopted Resolution No. 78/933 (conveying an easement over a portion of District-owned property to Oakley-Bethel Island Wastewater Management Authority for sewer line purposes, Marsh Creek- Oakley area),. Resolution No. 78/934 (approving conveyance of an access easement to M. Wing over District property, San Ramon area) , and authorized Public works Director to execute rental agreement with M. Addiego for District-owned property, Walnut Creek area; 78/9359 As Etc-Officio the Governing Board of County Sanitation District No. 15, authorizing Chairman to execute Quitclaim Deed to The Willows at Bethel Island, releasing an easement for sewer lines, pump stations and an access road; 78/9369 continuing in effect the provisions of Resolution No. 77/104 providing for monthly supplement -of 512.50 to the Board-established foster home payment rates; 78/937 and 78/938, amending Resolution No. 78/791 establishing rates to be paid to child care institutions for FY 1978-79 to include the Williams Group Home/Pollack Pines and Clausen House/Oakland; 78/939, approving Plan of Service for proposed Bay Area Library and Information System for FY 1978-79; 78/9409 As Ex-Officio the Board of Directors of West County Fire Pro- tection District, declaring Notice of Intention to sell certain surplus real pro rty in North Richmond and E1 Sobrante for the District; 781, As Esc-Officio the Board of Supervisors of County Storm Drainage District Zone 27, dissolving said District. Adopted the proposed 1573-79 County Budget with modifications and the proposed use of Revenue Sharing Funds as recommended by the Finance Committee, approved the recommendation that we start on next year's budget at once, and retained in the Finance Committee the proposal for staff cuts in the Human Resources Agency. Granted appeal of R. Niederholzer from San Ramon Valley Area Planning Commission conditional approval of application for MS 58-78, Tassajara area. Septembe 26, 1978 Summary, continued Page 6 Referred to County Counsel letter from Mr. and Mrs. C. Auer seeking advice re alleged inferior workmanship in the construction of their home. Referred to County Administrator communication from Office of the Com®anding General, State Military Forces, requesting Board consider creating a National Guard Commission in the County. Approved formation of a Mobile Hose Advisory Committee in concept and referred said proposal to Internal Operations Committee for consideration of committee structure and duties. Determined that position of County re question of state administration of welfare programs shall be communicated by Human Resources Director to CSAC and that a resolution encompassing said policy shall be prepared for - consideration next week. - Carried forward for one week,when full Board will be present, request of James G. Maguire, Attorney at Law, that Board reconsider the moratorium imposed on sewer connections in County Sanitation District No. 5. Adjourned in memory of Mr. Francis P. Healey, former Contra Costa County District Attorney, and Miss Pauline Colarich, Concord resident and victim of the September 25 airline crash in San Diego. ADJOURNED REGULAR MEETING - September 29, 1978 Exercised option for purchase of Discovery Motivational House at x+639 Pacheco Boulevard, Martinez, and directed Lease Managesent Division of Public Works Department to take appropriate actions to complete same. Reconsidered animal control impound penalty fees adopted Sept. 26 and directed that the ordinance to be introduced Oct. 3 be changed to reflect a $50.00 fee for the third offense. Accepted resignations of J. Walsh and S. Planchon as Board Represen- tatives serving on the Oakley-Bethel Island Waste Water Management Authority Board of Directors. Adopted and allocated funds for the Special District Budgets for 1978-79.