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.