HomeMy WebLinkAboutMINUTES - 07241979 - R 79G IN 5 1979
JULY
ppp-
Y �
TuE ,qmmw
Y i�-4 �
q;
r
The following are the calendars prepared by the
Clerk, County P_drninistrator, and Public Works Director
for Board consideration_
TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRMAN
NANCY C.FAHDEN,MARTINEZ CONTRA COSTA COUNTY
2ND DISTRICT JAMES R.OLSSON,COUNTY CLERK
AND EX OFFICIO CLERK OF THE BOARD
ROBERT 1.SCHRODER.LAFAYETTE AND FOR
3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GECRAELDINERKUSSELL
SUNNE WRIGHT McPEAK.CONCORD
4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING PHONE(415)372.2371
ERIC H.HASSELTINE. PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
TUESDAY
JULY 24, 1979
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.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board. "
Consider recommendations and. requests of Board Members.
Consider recommendations of Board Committees.
10: 30 A.M. As ex officio the Board of Supervisors of the Contra
Costa County Flood Control and Water Conservation
District, hearing on proposed formation of Drainage
Area 52B, Brentwood area.
Hearing on proposed Columbia Boulevard Annexation to
the City of Richmond.
Hearing on proposed budgets for County Fire Protection
Districts for fiscal year 1979-80.
12:00 NOON Board will meet with members of the Walnut Creek City
Council in the J. P. Kenny Conference Room.
1:30 P.M. Executive Session (as required) .
2:00 P.M. Decision on recommendation of County Planning Commission
with respect to application of Von-Jac Development, Inc.
(2228-RZ) to rezone land in the Pleasant Hill area and
conditional approval of Development Plan #3033-79
(hearing closed July 10, 1979) .
Hearing on recommendation of County Planning Commission
with respect to application of DeBolt Civil Engineering
(2323-RZ) to rezone land in the West Pittsburg area.
UU _ _ �
Board of Supervisors' Calendar, continued
July 24, 1979
2:00 P.M. Hearing on recommendation of San Ramon Valley Area
Planning Commission with respect to application of
Hirsch, Offenhartz and Madden (2341-RZ) to rezone
land in the San Ramon area and approval of preliminary
development plan.
If the aforesaid applications are approved as recommended,
introduce ordinances, waive reading and fix August 7, 1979
for adoption.
Hearing on appeal of Martin Enos from County Planning
Commission conditional approval of tentative map of
Subdivision 5411, Antioch/Brentwood area (continued
from May 29) .
Hearing on appeal of Laura L. Stidger from San Ramon
Valley Area Planning Commission revocation of Land Use
Permit No. 2247-77, San Ramon area. (continued from May 29) .
Hearing on appeal of William T. Manning from San Ramon
Valley Area Planning Commission conditional approval of
Minor Subdivision 32-79, Tassajara area.
ITEMS SUBMITTED TO THE BOARD
ITE - CONSENT
1. DENY the claims of Mary C. Farrelly, John Lembeck, Bonnie J. Simon
and California Drilling Co. , and Application to File Late Claim
of Scott Levine.
2. ADOPT ordinance (introduced July 17 , 1979) amending Ordinance
No. 79-80 relating to the establishment and levy of fees for
bridges and major thoroughfares.
3. ACCEPT as complete construction of private improvements and
authorize refund of cash security deposit as required for
Minor Subdivision 215-77, Danville area, and Minor Subdivision
126-77 , Orinda area.
4. FIX August 21, 1979 at 2:00 P.M. for hearings on the following
planning matters:
a) Recommendation of San Ramon Valley Area Planning Commission
with respect to application of The Crow Canyon Group
(2325-RZ) to rezone land in the San Ramon area;
b) Recommendation of San Ramon Valley Area Planning Commission
with respect to proposed Specific Plan for Railroad Avenue
Extension, Danville area;
Board of Supervisors ' Calendar, continued
July 24, 1979
4. c) Recommendation of County Planning Commission with respect
to application of The Cork Harbour Co. (2332-Rz) to
rezone land in the Pleasant Hill BARTD Station area; and
d) Recommendation of County Planning Commission with respect
to application of Jerome Blank et al (2280-RZ) to rezone
land in the E1 Sobrante area and conditional approval of
Development Plan No. 3039-78.
ITEMS 5 - 17: DETERMINATION
(Staff recommendation shown following the item.)
5. LETTER from President, Filipino-American Association of Pittsburg,
Inc. , nominating Rose Mary Tumbaga for reappointment to the
Overall Economic Development Program Committee. REAPPOINT
NOMINEE
6. LETTER from President, Contra Costa County Advisory Council on
Aging, submitting resignation of Fred Golinveaux from Council
seat designated for the Pittsburg Local Committee, and requesting
a one month delay in posting to allow the Pittsburg Local
Committee, which is being reorganized, sufficient time to
nominate a replacement. ACCEPT RESIGNATION AND APPLY BOARD
APPOINTMENT POLICY WITH ONE MONTH DELAY IN POSTING
7. LETTER from Executive Secretary, Contra Costa County Mayors '
Conference, advising that said Conference has adopted a resolu-
tion in opposition to any Board action which would support the
cost of street lighting in unincorporated areas being paid out
of the County general funds . ACKNOWLEDGE RECEIPT AND TAKE UNDER
REVIEW
8. LETTER from County Auditor-Controller transmitting annual audit
report for the Contra Costa County Employees ' Retirement System
for the year ended December 31, 1978. REFER TO FINANCE COMMITTEE
AND COUNTY ADMINISTRATOR
9. LETTER from Mrs . Elsie Morgan, San Pablo, expressing dissatisfaction
with Public Defender' s Office in connection with action with-
drawing her son's conservatorship, and further expressing concern
for her son' s welfare. REFER TO COUNTY COUNSEL, COUNTY WELFARE
DIRECTOR AND PUBLIC DEFENDER
10. LETTER from District Superintendent, Liberty Union High School
District, reporting on expenditure of funds derived from School
Facility Dedication Ordinance fees for fiscal years 1978-79 and
1979-80, and advising that District-wide overcrowding is
expected to continue to exist at the beginning of the fall term.
REFER TO DIRECTOR OF PLANNING
0 04
Board of Supervisors' Calendar, continued
July 24, 1979
11. LETTER from Business Manager, John Swett Unified School District,
requesting that the Board recognize the overcrowded conditions
in the District' s schools and continue the collection of funds
under the County's School Facility Dedication Ordinance
(#78-10) . REFER TO DIRECTOR OF PLANNING
12. LETTER from San Bernardino County Board of Supervisors with
respect to arbitration of disputes arising under public
construction contracts and seeking input on any guidelines
and standards used by this County. REFER TO PUBLIC WORKS
DIRECTOR AND COUNTY COUNSEL
13. LETTER from Santa Clara County Board of Supervisors with respect
to 911 Emergency Telephone System, citing several problems local
governments are encountering in the implementation of the Plan
and suggesting possible solutions and corrective course of
action. REFER TO COUNTY ADMINISTRATOR AND PUBLIC WORKS DIRECTOR.
14. LETTER from President, Contra Costa County Advisory Council on
Aging, advising that the Council has passed a resolution
requesting that members not receiving recompense from other
sources be paid a $10-per-meeting stipend with a limit of
five meetings per month, plus transportation at normal mileage
rates . REFER TO COUNTY ADMINISTRATOR AND FINANCE COMMITTEE FOR
REVIEW IN CONJUNCTION WITH COMPILATION OF FINAL BUDGET
RECOMMENDATIONS.
15. LETTER from Chairperson, Human Services Advisory Commission,
transmitting recommendation that copies of human services plans
be sent to libraries in the three regions of Contra Costa County
so that the public can have access to them for informational
purposes. REFER TO COUNTY ADMINISTRATOR
16. MEMORANDUM from Chairperson, Human Services Advisory Commission,
advising of a resolution adopted by the Commission concerning
the closure by the County Probation Department of the Richmond
Youth Outreach Center. REFER TO COUNTY ADMINISTRATOR
17. LETTER from Ron Shoop, Richmond, commenting on the President's
energy address, urging the Board to consider formulating a
statement asserting the right of citizens to make decisions
through local government with respect to energy-related problems,
transmitting publications, and inquiring with respect to county
energy conservation efforts. REFER TO PUBLIC WORKS DIRECTOR FOR
RESPONSE
�� ®u,
Board of Supervisors ' Calendar, continued
July 24, 1979
ITEMS 18 - 23: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties. )
18. MEMORANDUM from Chairman, Contra Costa County Mental Health
Advisory Board, advising of its review and endorsement of the
Bates funding proposals submitted to the State on June 1, 1979.
19. LETTER from Project Coordinator, San Francisco Bay Area Trans-
portation Terminal Authority, transmitting notice of public
hearing on August 23, 1979 with respect to proposed revisions
in the Authority' s terminal building at First and Mission
Streets in San Francisco.
20. LETTER from Manager on behalf of the Board Directors of the
San Ramon Valley Chamber of Commerce, expressing support for
the continuation of the San Ramon Valley Area Planning
Commission.
21. LETTER from Attorney Cressey H. Nakagawa transmitting resolution
adopted by the San Francisco Board of Supervisors expressing
opposition to the Peripheral Canal or any similar Delta
transfer facility.
22. LETTER from Frank S. Gates, Danville, expressing opposition to
Board decision relating to use of gasohol in County vehicle
fleet.
23. MEMORANDUM from Chairperson, Human Services Advisory Commission,
transmitting process and timetable for reviewing human services
budgets and list of appointments to review teams.
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) meets regularly on the 1st and 3rd Mondays of the
month at 9: 00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the
month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
b
00 01
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
1st and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
7
00 08
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
July 24, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
None
II. TRAVEL AUTHORIZATIONS
1. Name and Destination
Department and Date Meeting
(a) Robert Giese, Anchorage, AK Annual International
Building 9-16-79 to 9-21-79 Conference of
Inspection Building Offials
(b) Karen McClearey, Denver, CO Annual Conference of
Health Services 8-4-79 to 8-9-79 the National Spinal
(registration & Cord Injury Foundation
time only)
(c) Members of San Francisco, CA California Dept. of
Council of the 7-25-79 Aging Nutrition
Contra Costa Project Effectiveness
Nutrition Training Course
Project
III. APPROPRIATION ADJUSTMENTS (1978-1979)
2. Auditor-Controller (Data Processing) . Transfer $3,200 from
Planning Department forpurchase of telecommunication terminal.
IV. LIENS AND COLLECTIONS
None.
00 01
s
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 7-24-79
Page: 2.
V. CONTRACTS
3. Approve and authorize execution of agreements between County
and agencies as follows:
Amount
Department Purpose To Be Paid Period
(a) Ignacio Creek Landscape improve- Paid by 6-1-79 -
Development ments & renovation Developer 5-31-80
Corporation requirements as
conditions for approval
of Subdivision 5463
(San Ramon Gardens)
(b) Polly Doyle Grief counseling $105 7-26-79
training services
(c) Carlos Sluzki, Family therapy $300 7-5-79
M.D. staff training 7-26-79
seminars
(d) Kevin C.. SB-38 Drinking $4,411 7-1-79 -
Seymour Drivers Program 10-31-80
Thomas D. Same $3,916 7-1-79 -
Carroll 9-30-80
(e) Council of Continue Protestant $19,774 7-1-79 -
Churches of chaplaincy service 6-30-80
Central Contra at County Hospital
Costa County
(f) Mt. Diablo Fifth Year Com- $24 ,000 7-1-79 -
Rehabilitation munity Development 6-30-80
Center Program Project
Agreements
Mt. Diablo Same $15,000 Same
Unified
School District
City of Same $136,000 Same
Martinez
United Council Same $93,000 Same
of Spanish
Speaking
Organizations,
Inc.
00 Tu
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 7-24-79
Page: 3.
V. CONTRACTS - continued
Amount
3. Agency Purpose To Be Paid Period
(g) United Council Continue Health $200,400 7-1-79
of Spanish Services patient 6-30-80
Speaking transportation
Organizations,
Inc.
(h) Youth Homes, Establish and $129,631 7-1-79 -
Inc. operate an interim 6-30-80
placement group
home in West County
and provide 24-hour
residential care for
up to 6 children age
7 to 17
4. Authorize Acting Director, Community Services Department,
to sign on behalf of the county a cancellation of contract
#79-105 with Sheila Arnaud.
VI. GRANT ACTIONS
5. Authorize Acting Director, Community Services Department,
to sign and submit to the Department of Health, Education
and Welfare a Head Start Special Opportunities Handicap
Grant application in the amount of $76,500 (no additional
county match required) for the period September 1, 1979 to
January 31, 1980.
6. Authorize Acting Director, Community Services Department,
to execute and submit an application to the U. S. Department
of Health, Education and Welfare for a Head Start Supplemental
Handicap Grant of $20,499 (no additional county funding match
required) for the period from September 1, 1979 to December 31,
1979.
7. Amend Board order of May 22, 1979 which authorized Director
of Health Services to apply for funds to operate a mental
health program in the old jail during the period July 1,
1979 to May 31, 1980 to provide that the program will
commence within 90 days of September 1, 1979 and continue
for a twelve-month period, as requested by the Director of
Health Services and the State Department of Mental Health.
.1 �
00 ' k
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 7-24-79
Page: 4.
VI. GRANT ACTIONS - continued
8. Approve application for $525,144, third year HEW funding
for "Reaching the Adolescent" Project--Health Services
for the period October 1, 1979 through September 30, 1980,
for submission to State Department of Health.
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
9. Authorize Chairman, Board of Supervisors, to execute a lease
with Heights Enterprises, Inc. , for the premises at
3865 Shopping Heights Lane, Pittsburg, for continued use
by the Social Service Department.
IX. OTHER ACTIONS
10. As recommended by the County Auditor-Controller, discharge
the Mt. Diablo Municipal Court from accountability for the
collection of old fines receivable accounts in the amount
of $6,714, pursuant to Government Code Section 25259.
11. Amend Board Resolution No. 78/791, establishing rates to be
paid to child care institutions, to increase the monthly
rate of La Cheim School to $600 per month, effective July 1,
1979 as recommended by the County Probation Officer (carryover
itemf ..
12. As requested by the Sheriff-Coroner and recommended by the
Auditor-Controller, authorize a $500 increase in the Sheriff-
Coroner revolving fund from $1,800 to $2,300.
13. Appoint Charles Phillips, M.D. to the Emergency Medical Care
Committee representing Emergency Department Physicians,
effective August 1, 1979, for a term expiring July 31, 1981,
in accordance with action taken by the Board on July 3, 1979
in modifying the composition of the Emergency Medical Care
Committee.
14. Authorize County Auditor-Controller to advance Federal CSA
funds to delegate agencies for implementation of the Summer
Youth Recreation Program during the period beginning July 1,
1979 to September 30, 1979.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 7-24-79
Page: 5.
IX. OTHER ACTIONS - continued
15. Authorize application of five percent hazard pay differential
to unit supervisor positions (2) working in the Conservator-
ship Program in the Social Service Department; differential
is applicable to subordinate personnel and similar conditions
apply.
16. Acknowledge receipt of letter from County Administrator
transmitting report of department head task force on
personnel management and recommending that said report be
referred to the Civil Service Reform Task Force.
17. Adopt resolution to implement the tape recording of Board
meetings by the Clerk.
18. Acknowledge receipt and take under review memorandum report
submitted by the Director of Planning relating to Area
Planning Commissions.
19. Acknowledge receipt of 1979-1980 Mental Health Plan and
Budget as submitted by the Director of Health Services,
along with comments of the Mental Health Advisory Board;
and refer to Finance Committee for review in conjunction
with consideration of the 1979-1980 county budget (carryover
item) .
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 f
00 JLU-11
r
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for July 24, 1979
REPORTS
Report A. CABLE TELEVISION RATE INCREASES
In response to the July 17, 1979 request from the Board of Supervisors for a
status report on pending cable television requests before the Board, the
following information and recommendations are provided:
Company Date of Request Requested Action Action Taken
1. Cable-Vision March 30, 1978 1 . Increased basic May 9, 1978, Board
Moraga, CA rates referred request to
2. Expanded channel ad hoc committee,
capacity consisting of leg-
3. Extend license islative members of
through 1993 Moraga, Lafayette,
and the County.
2. State Video August 16, 1978 1 . Increased basic On April 24, 1979,
Cable, Inc. rates the Public Works
(Video Engi- 2. Approve name .Department submitted
neerinq, Inc. ) change the Consultant's
Sunnyvale, CA Report and recom-
mendations -- decision
deferred until after
CATV Workshop.
3. Century Cable July 6, 1978 1 . Increased basic On April 3, 1979, the
New Canaan, CT rate Public Works Deeart-
ment submitted the
Consultant's Report
and recommendations --
decision deferred
until after CATV
Workshop.
It is recommended that the Board take the following actions:
1 . At the earliest date possible, approve the Consultant recommendations as
previously submitted regarding State Video and Century Cable.
2. Continue to support the ad hoc committee in resolving the special problems
as related to Cable-Vision.
(BJG)
A G E t' D A Public Works Department
Page 1 of 10 July 24, 1979
((��
Uu �-T
i
SUPERVISORIAL DISTRICTS I AND II
Iters 1 . 1979-A OVERLAY PROJECT - ACCEPT CONTRACT - hest County Area
The work performed under the contract for 1979-A Overlay Project was completed
by the contractor, James M. Syar, an individual of Vallejo, on July 13, 1979,
in conformance with the approved plans, special provisions and standard
specifications at a contract cost of approximately $169,400.
It is recommended that the Board of Supervisors accept the work as complete as
of July 13, 1979.
The work was completed within the allotted contract time limit.
(Re: Project No. 4170-925-78, Work Order No. 4170)
(C)
SUPERVISORIAL DISTRICT II
Item 2. HAPPY VALLEY ROAD SLIDE REPAIR - INCREASE CONTRACT CONTINGENCY FUND - Lafayette
Area
It is recommended that the Board of Supervisors approve an increase of 54,000.00
in the contract contingency fund for the Happy Valley Road Slide Repair project.
The increase is necessary to provide adequate funds for the unanticipated cost
of importing embankment material , which is needed to complete the project in
accordance with the contract plans.
Sufficient funds for this increase are available from the Capital Slide Repair
Funding in the 1978-79 Budget (Work Order No. 4821).
(Re: Project No. 2851-5817-661-78, Work Order No. 5817)
(C)
Item 3. COUNTY EMPLOYEES' POOL PARKING LOT - APPROVE TRAFFIC REGULATION - Martinez Area
In order to properly administer the operation of a County owned parking lot,
it is recommended that Traffic Resolution No. 2540 be approved as follows:
Pursuant to Section 22519 of the California Vehicle Code, the
County owned employees' parking lot, located on the northeast
corner of Pine Street and Escobar Street within the City of
Martinez, is hereby declared to be a County employee carpool
parking lot and only those vehicles transporting a minimum of
two persons shall be permitted to park within said parking lot.
(TO)
A G E N D A Public Works Department
Page 2 of 10 July 24, 1979
00 15
Item 4. VALLEY VIEW ROAD - APPROVE TRAFFIC REGULATION - E1 Sobrante Area
At the request of the representatives of the City of Richmond, and upon the
basis of an engineering and traffic study, it is recommended that Traffic
Resolution No. 2539 be approved as follows:
Pursuant to Section 22358 of the California Vehicle Code,
no vehicle shall travel in excess of 30 miles per hour on
that portion of Valley View Road (Rd. n1371A and r1371B),
which lies within the unincorporated area in E1 Sobrante,
beginning at the intersection of San Pablo Dam Road and
extending northerly and westerly to the intersection of
Sobrante Avenue.
Traffic Resolution No. 1379 pertaining to the existing
35 miles per hour speed limit on Valley View Road is hereby
rescinded.
(TO)
SUPERVISORIAL DISTRICT III
Item 5. OLYMPIC BOULEVARD STORM DRAIN - ACCEPT DEEDS - Walnut Creek Area
It is recommended that the Board of Supervisors accept the following:
1. Grant of Easement and Temporary Construction Permit dated June 22, 1979
from Arnold Laub, et ux.
2. Grant of Easement and Temporary Construction Permit dated June 25, 1979
from Frank Placone, et ux.
and authorize the Public Works Director to sign said Temporary Construction
Permits on behalf of the County.
(Work Order 4175-663)
(RP)
Item 6. PINE CREEK DETENTION BASIN - ACCEPT DEED - Walnut Creek Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, accept a Grant Deed, Quitclaim Deed and Right of Way Contract
dated July 13, 1979 from Jean. C. Puckett and Dan H. Puckett, and authorize
the Public Works Director to sign said contract on behalf of the District.
(Continued on next page)
A G E N D A Public Works Department
Page 3 of 10 July 24, 1979
1 �
00
Item 6 Continued:
It is- further recommended that the County Auditor be authorized to draw a
warrant in the amount of $650,000.00, payable to First American Title Guaranty
Company, Escrow No. 1808808-A and deliver same to the Real Property Division
for further handling. Said payment is for ? interest in 47 acres of land.
(Re: 8685-7520)
(RP)
Item 7. SUBDIVISION 4508 - -AUTHORIZE CORRECTIVE WORK --J Lafayette Area
The one-year satisfactory performance period for Subdivision 4508 expired on
September 28, 1977. An inspection at the end of the performance period
revealed deficiencies in street improvements which require correction. The
subdivider, Lindsay Homes Incorporated, P. 0. Box 1437, Hemet, CA, 92343, was
requested to undertake the necessary corrective work to permit refunding of
the $500 cash maintenance bond, but no work has been accomplished.
The Board is therefore requested to authorize the Public Works Director to
arrange for the corrective work by contract or a purchase order; to use as
much of the $500 cash bond as is needed to defray the County's cost of doing
the work; and to recover any cost in excess of $500 from United Pacific
Insurance Company, P. 0. Box 7870, San Francisco, CA, 94120, the bonding
company which issued surety bond No. 0896785.
The total cost of the corrective work is estimated to be $6,000.
(Work Order No. 658-4683)
(LD)
(Agenda continues on next page)
A G E N D A Public Works Department
Page 4- of 10 July 24, 1979
00
SUPERVISORIAL DISTRICT IV
Item 8. STORM DRAINAGE DISTRICT ZONE 16, LINE 0 - ACCEPT PERMIT - Pleasant HiII Area
It is recommended that the Board of Supervisors accept a Temporary Construction
Permit and Right of Way Contract dated July 11 , 1979 from Francis C. Cline and
authorize the Public Works Director to sign said contract and permit on behalf
of the County.
It is further recommended that the County Auditor-Controller be authorized to draw
a warrant, in the amount of $250, payable to the above-named grantor and deliver
same to the County Principal Real Property Agent for further handling. Said
payment is for the temporary use of residential property and for landscaping.
(RE: Work Order No. 8558-7583)
(RP)
SUPERVISORIAL DISTRICT V
Item 9. EL CERRO BOULEVARD IMPROVEMENTS - ACCEPT CONTRACT - Danville Area
The work performed under the contract for El Cerro Boulevard Improvements was
completed by the contractor, McNamara Construction Company of Danville, on
July 13, 1979, in conformance with the approved plans, special provisions, and
standard specifications at a contract cost of approximately $44,800.
It is recommended that the Board of Supervisors accept the work as complete as
of July 13, 1979.
The work was completed within the allotted contract time limit.
(RE: Project No. 4621-4436-661-78)
(C)
Item 10. STORM DRAINAGE DISTRICT ZONE 10 - ACCEPT DEDICATED EASEMENT - Danville Area
It is recommended that the Board of Supervisors accept that portion of the Offer
of Dedication of an easement for storm water purposes needed for Line A-2, Storm
Drainage District Zone 10. Said easement is shown on the map entitled "Rancho
Del Amigo Unit No. 3", Contra Costa County, California, filed April 13, 1954, in
Book 53 of Maps at pages 43 and 44. Said portion to be accepted is the Drainage
Easement on Lots 56 and 57.
(RE: 8542-0925)
(RP)
A G E N D A Public Works Department
5 of 10 July 24, 1979
I �
00 ` 'q
Item 11 . SUBDIVISION MS 284-78 - WAIVE ORDINANCE REQUIREMENT - Brentwood Area
It is recommended that the Board of Supervisors waive the requirement of the
Subdivision Ordinance for consent to dedication of public roads over existing
easements of record for Subdivision MS 284-78. The owners have attempted to
obtain the required .consent to dedication and have been unsuccessful . This
action will not adversely affect the rights of the County.
Owner: Jack Roddy, et al .
3645 Sierra Road
San Jose, CA 95132
Location: Subdivision MS 284-78 fronts on the north and south sides of Chadbourne
Road and the south side of Empire Mine Road, west of Deer Valley Road,
in the Brentwood area.
(RE: Assessor's Parcel No. 075-190-002 & 004
Assessor's Parcel No. 054-120-001 , 002, 003 & 007
Assessor's Parcel No. 078-05.0-005
Assessor's Parcel No. 007-010-001 & 002)
(LD)
Item 12. SUBDIVISION MS 271-78 - GRANT ACCESS - Oakley Area
It is recommended that the Board of Supervisors grant a 30-foot access opening
onto Live Oak Avenue with the centerline being located 165 feet south of the
north property line of Parcel B of Subdivision MS 35-76 recorded in Book 52 of
Parcel Maps on Page 11 .
The access rights were relinquished to the County on February 25, 1977 (Volume
8218 of Official Records at page 260)
Owner: Mr. & Mrs. Lonnie Coats
c/o Bud Waldie Real Estate
1520 "A" Street
Antioch, CA 94509
Location: This minor subdivision is located on the west side of Live Oak,Avenue,
1830 feet south of Oakley Road in the Oakley area.
(RE: Assessor's Parcel No. 41-090-014)
(LD)
GENERAL
Item 13. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
for which he has received bids.
(ADM)
A G E N D A Public Works Department
Page 6 of 10 July 24, 1979
. . UPJ
item 14. MODIFICATION TO ASSESSOR'S OFFICE - APPROVE PLANS AND ADVERTISE FOR BIDS -
Martinez Area
It is recommended that the Board of Supervisors approve the plans, specifications
and construction cost estimate for the Modification to Assessor's Office, 834
Court Street, Martinez, and authorize its Clerk to advertise for construction
bids to be received until 2:00 p.m., on August 23, 1979.
Plans and specifications were prepared by John C. Wilson, Architect. The
Architect's estimated construction contract cost is $7,000, base bid.
This project is considered exempt from Environmental Impact Report requirements
as a Class IA Categorical Exemption under County Guidelines. It is also recom-
mended that the Board concur in this finding.
(RE: 4405-4300)
(B&G/AD)
Item 15. CONSULTING SERVICES AGREEMENT
It is recommended that the Board approve and authorize the Chairman to execute a
Consulting Services Agreement with Frank C. Boerger covering the period from
July 1 , 1979 to June 30, 1980.
This is a renewal of the latest annual contract, which expired July 1 , 1979,
under the same terms and hourly rate. The expenditure is limited to $17,000,
being the sum of the amounts in the proposed 1979-80 budget for the San Francisco
to Stockton Channel , including an estimated $4,500 for services to be billed to
Solano County and Stockton under the Joint Powers Agreement.
The Consultant shall not incur expenses without the authorization of the Public
Works Director.
(RE: Work Order No. 5565-925)
(VLC)
Item 16. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1. Parcel Map MS 284-78 Jack T. Roddy Brentwood
2. Parcel Map & Subdi- MS 234-78 Michael L. Conklin, Inc. Danville
vision Agreement
3. Final Map & Subdi- SUB 5437 Blackhawk Development Co. Blackhawk
vision Agreement
(Continued on next page)
A G E N D A Public Works Department ]
Page 7 of 10 July 24, 19 ;
Item 16 Continued:
No. Subdivision Owner Area
4. Substitute Subdivi- MS 72-77 Herman J. Tijsseling, Walnut Creek
sion Agreement Construction Co.
5. Substitute Subdivi- MS 57-76 Antioch I Walnut Creek
sion Agreement
6. Parcel Map MS 173-78 Victor Lester Silva Lafayette
7. Parcel Map MS 304-77 Charles Fuss, et ux. Brentwood
8. Parcel Map & Deferred MS 268-78 Clark Codde, et ux. Pleasant Hill
Improvement Agree-
ment
B. Accept the following instruments:
No. Instrument Date Grantor Reference
1 . Corporation Grant Deed 6-7-79 Michael L. Conklin, Inc. MS 234-78
a California corp.
2. Grant Deed 7-13-79 Charles Fuss, et ux. MS 304-77
C. Accept improvements as complete in the following developments:
No. Subdivision Developer Recording Data Area
1 . *MS 65-77 John J. Carvalho, et ux. June 12, 1979 Byron
77 PM 40
2. MS 36-78 Caroline-Knudson, Inc. April 6, 1979 Alamo
75 PM 45
*Subdivisions with a one-year warranty period
D. Authorize the Public Works Director to refund the cash deposit since the
following developments reverted to acreage:
No. Subdivision Developer Area
1. MS 37-73 First Unitarian Church Kensington
2. MS 142-74 First Unitarian Church Kensington
(Continued on next page)
A G E N D A Public Works Department
Page 9 of 10 July 24, 1979
Item 16 Continued:
E. Declare that the improvements have satisfactorily met the one-year nuarantee
.L
performance standards and authorize the Public Works Director to refund the
deficiency deposits and cash deposited as security to guarantee performance
for the following developments:
No. Subdivision Owner Area
1 . MS 168-76 Blaise & Lewis Enterprises Walnut Creek
2. MS 61-76 Victor Repstad Walnut Creek
3. 4454 Judith & Charles Pringle Oakley
(LD)
(Agenda continues on next page)
A G E N D A Public Works Department
OaC—e 9 of 10 July 24, 1979
00-
ITEM 17. - CONTRA COSTA COUNTY :TATER AGENCY - CALENDAR OF WATER ?:IEETI\GS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended
Aug 6 ,ion State tater 10:00 A.M. Fact Finding Hearing Staff
Resources Room 1194 Concerning
Control Board E,?te Bld7- the -lfect
and Deoartment 350 McAllister of Pollution
of Fish and S. F. , Ca. on the Decline
Game of adult Strioed
Bass in S.F. Bay
and Delta
Item 1S. WATER AGENCY MEMORANDUM REPORT
A separate report will be furnished to the Board
NOTE
Chairman to ask for any comments by interested
citizens in attendance at the meeting subject
to carrying forward any particular item to a
later specific time if discussion becomes lengthy
and interferes with consideration of other calendar
items.
A G E N D A Public Works Department
Page 10 of 10 July 24, 1979
Water Agenc n Board of Supervisors
Co
ntra (Ex-Officio Governing Board)
Six•{i Floor • j / ) Osta Tom Powers
County Administrati n Buildir4� �•/ 1st District
Martinez, Californi 94553 L�y Qunfi/ Nancy D.Fanden
(415) 671-4295 � r 9,79 �7 2nd District
Robert 1.Schroder
Vernon L Cline 6 Of� g1l 3rd District
Chief Engineer Sunne Wright McPeak
Jack Port 4th District
Executive Secretary Eric H.Hasseltine
5th District
DATE: July 23, 1979
TO: -Board of Supervisors, Ex Officio Go , rning Board
FROM: Vernon L. Cline, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, July 24, 1979
Item 18 - Water Agency Memorandum Report
COORDINATED OPERATIONS AGREEMENT
On July 19 in Sacramento, the 2nd negotiating session between the U. S. Bureau of
Reclamation (USBR) and the State Department of Water Resources (DWR) was held for
the purpose of developing a new coordinated Agreement for the operation of the
Central Valley Project (CVP) and State Water Project (SWP). Attending the session
for the Water Agency was Stan Matsumoto, Senior Civil Engineer in the Environmental
Control Division.
The major portion of this session involved discussion on Delta consumptive use and
salinity-outflow relationship derivations which are necessary to determine project
yield and demand estimates for both projects. During the last session, the
negotiation committee requested that their technical study group resolve the difference
in the Delta requirement estimates of the USBR and DWR. The Technical Study group had
reported that errors were discovered in the USBR's operations studies and there had
not been sufficient time to resolve the differences in Delta requirement estimates.
DWR then presented a proposal..to facilitate the process for acceptance of a revised
CVP-SWP Coordination study. The proposal was agreed upon by both parties and the
technical study group will be meeting during the coming month to implement the
proposal. One of the parameters that will be used in the proposal involves performing
operation studies to determine the maximum yield for the CVP and SWP using the State
Water Resources Control Board's recent D-1485. standards.
The next negotiation session was tentatively set for August 22 at 8:30 in the Federal
Building on Cottage Way in Sacramento.
STATUS REPORT ON PERIPHERAL CANAL LEGISLATION
AB 442 (Kapiloff), AB 303 (Lehman), AB 1328 (Perino). The hearing on these bills
scheduled for the evening of July 18 in the Assembly Water, Parks, and Wildlife
Committee was again cancelled. No official reason for the cancellation was given
by the committee staff nor has the hearing been rescheduled. The Committee staff
has indicated that there is a possibility the bills may be scheduled for hearing
after the summer recess in August. If these bills do not pass out of committee
prior to the end of August, they become "two-year" bills.
0
Item 18 - Nater Agency Report -2-
Agenda: July 24, 1979 July 23, 1979
SB 200 (Ayala). No activity has taken place on SB 200 since June 7 when the
Senate Finance Committee granted the bill reconsideration after failing in Committee
on June 4. Senator Ayala's office has indicated that SB 200, now a two-year bill,
will not be heard this year.
VLC/SM:vcp
cc: Congressman George Miller
Senator John A.' Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Ningett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
i. . ..
UU �
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: July 24, 1.979
To: Board of Supervisors
From: Vernon L. Cline , Public Works Director .
Subject: Contract Award Recommendation
Re: Project No. 1375-4140-665-79
Bids for the construction of Avenida Martinez Underdrain were received
and opened in the office of the Public Works Director on Thursday,
July 19 , 1979-
It is recommended that the Board of Supervisors award the construction
contract to the low bidder , Robert J . Davis of Danville , in the
amount of $ 18 , 240. 00
The Engineer ' s estimate was $ 16 , 000 . 00.
Other bids received were as follows :
1 . Ransome Company , Emerville . . . . . . . . . . . . . . . . . $20,861 .00
2 . Bay Cities Paving & Grading Co. , Richmond. . . $3 ,412 ,957-30 (bid error
VLC :bI
cc County Administrator
County Counsel
Clerk of the Board
The Board of Supervisors met in all its capaciti.ds
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, July 24, 1979 .
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine, presiding
Supervisors N. Q* Mdent R. L' Schroder and
S. W. McPeak"
Absent: Supervisor T. Powers
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
of
Contra Costa County, Stake of California
July 24 19 79
•1.1 the?yta�er OF
Ordinance(s) Adopted.
• J
The•following ordinance(s) was (were) duly introduced
and hearings) 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:
ORDINANCE No. 79- 85
(Amending Ord. 79-80 on
Fees for Roads & Bridges)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTION I. Section 913-6.002 of the County Ordinance Code, as
enacted by Ord. 79-80 on July 3, 1979, is amended to require a
report from the Planning Director as well as the Public Works
Director, to read:
913-6.002 Re_oort. The Directors of Public Works
and Planning shall r
prepae a .report _for: each pro-
posed area of benefit for which a fee under this
Division is to be imposed, and shall file it with the
Clerk of the Board of Supervisors. The Clerk shall fix
a time, date, and place for Board hearing thereon and
for filing objections or protests thereto.
(Ords. 79- 85 §1, 79-80. )
SECTION II. Section 913-6.004 , as enacted by Ord. #79-80 on
7-3-79, is amended by adding the second sentence to require con-
formance with a Board-adopted development program, to read:
913-6.004 Contents. The report shall contain preliminary
information related to the boundaries of the area of benefit,
the estimated costs, and the method(s) of fee apportionment.
It must be based on a development program for the area adopted
by the Board.
(Ords. 79-35 §2, 79-80. )
SECTION III. Section 913-6.0241 as enacted by Ord. #79-80 on 7-3-79
is amended to require a Board finding that the road improvements are
necessary and desirable, to read:
913-6.024 Hearing. The Board shall hear the matter
as scheduled, or as postponed or continued for good cause,
and consider any objections or protests. At such hearing,
the Board may then adopt, revise, reduce or increase any
portion of the report. The Board, by resolution, shall
establish the boundaries of the area of benefit, the
costs, whether actual or estimated, and a fair method of
allocation of costs to the area of benefit and fee ap-
portionment; and the Board must find that the road and/or
bridge improvements are necessary and desirable within
the area of benefit.
(Orris. 79-3553, 79-80. )
SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30
days after passage, and with 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
Contra Costa Tiries a newspaper published in this County.
PASSED on July 24 , 1979 by the following vote.
AYES: Supervisors - Tom Powers, LN. C. Fanden, R. I. Schroder,
S. t•:. McPeak, E. 1.. Hassel tine.
NOES: Supervisors - Bone.
ABSENT: Supervisors - None.
ATTEST: J.R.OLSSON, County Clerk /
& ex afVj:q.io Clerk the Board
CTiairman of the Board
F. 4. Hasseltine
[Seal]� ( _/Gloria M. Paloro UV
i
e'
CONTRA•COSTA• COUNTY y
APPROPRIATION ADJUSTMENT 0
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
Auditor—
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. OUANTITT
0357 -z3i$ i= i-verft;ce
240.CDC
1060 4951 Telecommunication Terminal &o39 X88:99
Contra Costa County
RECEIVED
JUL 161979
Office of
County Administrator.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL Increase fund allocated to the purchase of a terminal
/ for the Planning Department.
8y: ote
COUNTY ADMINIS TOR
By: 1r7P.�u)te
BOARD OF SUPERVISORS
YES: SLITTrV Isors psmow I!*&n
Schw.L-, ma,.-a& r7auf:j&*
NO: None J
ABSENT Supervisor
On qL 4 9ry
---
T. Powers dm. Svcs. Asst. 7 /l]! 79
J.R. OLSSON, CL E 4. T.S �a--
810NATURE TITLE /p DATE
By: .A APPROPRIATION A POO,5'V55 Y�
ADJ. JOURNAL NO.
(M 129 R 7/77) SEE INSTRUCTIONS ON REVERSE SIDE UU .
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/736
for Subdivision MS 284-78, )
Brentwood Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 284-78, property located in the Brentwood
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 July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning,
Public Works- Construction
Jack T. Roddy
3645 Sierra Road
San Jose, CA 95132
RESOLUTION NO. 79/736
rr==
U�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/737
and Subdivision Agreement )
for Subdivision MS 234-78, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 234-78, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with Michael L. Conklin, Inc., 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 21581, dated July 16, 1979) in
the amount of $1,000, deposited by: Michael L. Conklin, Inc.
b. Additional security in the form of a corporate surety bond dated June 12,
1979, and issued by The Travelers Indemnity Company (Bond No. 448E1158) with Michael
L. Conklin, Inc.,as principal, in the amount of $8,500 for Faithful Performance and $8,500
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 July 24, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Public Works - Construction
Michael L. Conklin, Inc.
255 W. EI Pintado
Danville, CA 94526
The Travelers Indemnity Company
Surety Department
550 California St. RESOLUTION NO. 79/7
San Francisco, CA 94104
UV l
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/738
and Subdivision Agreement )
for Subdivision 5437, )
Blackhawk Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5437, property located in the Blackhawk area,
said map having been certified by the proper officials;
A Subdivision Agreement with Blackhawk Development Co., 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 document(s) (was/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 bond (Auditor's Deposit Permit No. 21627, dated July 17, 1979)
in the amount of $5,578, deposited by: Blackhawk Development Co.
b. Additional security in the form of a corporate surety bond dated July
2, 1979, and issued by Fidelity do Deposit Company of Maryland (Bond No. 9329698) with
Blackhawk Development Co. as principal, in the amount of $552,222 for Faithful Performance
and $278,900 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 1978-79 tax
lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $12,000;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. 9329659 issued by Fidelity do Deposit Company of Maryland
with Blackhawk Development Co. as principal, in the amount of $12,000 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 ;T FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Fidelity & Deposit Company of Maryland
255 California Street
San Francisco, CA 94120
Blackhawk Development Co.
PO Box 807
Danville, CA 94526
Founders Title Co. (w/attach)
1812 Galindo St., Suite 2130
Concord, CA 94522
RESOLUTION NO. 79/738 "
d"Y
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of a Substitute ) RESOLUTION NO. 79/739
Subdivision Agreement, )
Subdivision MS 72-77, )
Walnut Creek Area. )
The following document(s) (was/were) presented for Board approval this date:
A substitute Subdivision Agreement with Herman J. Tijsseling Construction
Co., 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 document(s) (was/were) accompanied by the following:
Security to guarantee the road and street improvements as required by Title 9
of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 21527, dated July 12, 1979) in
the amount of $1,000, deposited by Herman J. Tijsseling Construction Co.
b. Additional security in the form of a Letter of Credit # 1064 dated June
15, 1979, and issued by Diablo State Bank with Herman J. Tijsseling Construction Co. as
principal, in the amount of $28,000 for Faithful Performance and $14,500 for Labor and
Materials.
NOW THEREFORE BE IT RESOLVED that said substitute Subdivision
Agreement is APPROVED.
BE IT FURTHER RESOLVED that said Subdivision Agreement with Alan
Sherman, as approved by the Board on December 19, 1978, is terminated and the
Improvement Security Letter of Credit with Golden State Sanwa Bank of California
(is/are) exonerated, and the Public Works Director is AUTHORIZED to refund the cash
bond (Auditor's Deposit Permit No. 15085, dated December 11, 1978) in the amount of
1,000 to Alan Sherman.
PASSED by the Board on July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Public Wcrks - Accounting
Diablo State Bank
355 Hartz Avenue
Danville, CA 94526
Herman J. Tijsseling Construction Co.
665 Lancaster Road
Walnut Creek, CA 94595
Alan Sherman.
108 Greenbank Drive
Lafayette, CA 94549
Golden State Sanwa Bank of California
300 i'dlontgomery Street
San Francisco, CA
RESOLUTION! NO. 79/739alt-
2'
'CA fi( i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of a Substitute ) RESOLUTION NO. 79/740
Subdivision Agreement, )
Subdivision MS 57-76, )
Walnut Creek Area. )
The following document(s) (was/were) presented for Board approval this date:
A substitute Subdivision Agreement with Antioch I, a Limited Partnership,
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 document(s) (was/were) accompanied by the following:
Security to guarantee the road and street improvements as required by Title 9
of the County Ordinance Code, as follows: .
a. Cash bond (Auditor's Deposit Permit No. 21460, dated July 11, 1979) in
the amount of $1,000, deposited by Antioch I, a Limited Partnership.
b. Additional security in the form of a Letter of Credit dated June 29,
1979, and issued by Diablo State Bank (No. 1065) with Antioch I, a Limited Partnership,as
principal, in the amount of $18,100 for Faithful Performance and $9,550 for Labor and
tiaterials.
NOW THEREFORE BE IT RESOLVED that said substitute Subdivision
Agreement is APPROVED.
BE IT FURTHER RESOLVED that said Subdivision Agreement with Miranda
Land Company, as approved by the Board on April 19, 1977, is terminated and the
Improvement Security Bond(s) with Indiana Bonding and Surety Company (is/are)
exonerated, and the Public Works Director- is AUTHORIZED to refund the cash bond
(Auditor's Deposit Permit No. 145757, dated April 13,- 1977) in the amount of$500 to
Miranda Land Company.
PASSED by the Board on July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Public Works - Accounting
Diablo State Bank
355 North Hartz Avenue
Danville, CA 94526
Antioch I, a Limited Partnership
1551 Mt. Diablo Boulevard
Walnut Creek, CA 94596
Miranda Land Company
2285 Miranda Avenue
Alamo, CA 94507
Indiana Bonding and Surety Company
50 California Street
San Francisco, CA 94111 r
RESOLUTION NO. 79/740
Ui
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/741
f or Subdivision MS 173-78, )
Lafayette Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 173-78, property located in the Lafayette
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 July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Victor Lester Silva
6130 Thornhill Drive
Oakland, CA 94611
RESOLUTION NO. 79/741
00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/742
for Subdivision MS 304-77, )
Brentwood Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 304-77, property located in the Brentwood
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 July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Mr. & Mrs. Charles Fuss
Route 1, Box D-208
Byron, CA 94514
Mr. do ttkirs. Norman Bettencourt
Route 1, Box 45
Brentwood, CA 94513
RESOLUTION NO. 79/742
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/743
for Subdivision MS 268-78, )
Pleasant Hill Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 268-78, property located in the Pleasant
Hill 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 July 24, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Clark Codde, et ux.
3098 Withers Avenue
Lafayette, CA 94549
RESOLUTION NO. 79/743
00JN
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of an Access Opening ) RESOLUTION NO. 79/744
for Subdivision MS 271-78, )
Oakley Area )
The Public Works Director having recommended to this Board that the
Relinquishment of Access Rights recorded February 25, 1977 in Volume 8218 of
OFFICIAL RECORDS, Page 260,in conjunction with Subdivision MS 35-76 be amended
to allow for a 30 foot access opening for Parcel B of the proposed Subdivision MS 271-
78 with the centerline being located 165 feet south of the north property line of Parcel
B as shown on the Parcel Map of Subdivision MS 35-76 recorded in Book 52 of Parcel
Maps on Page 11;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director be APPROVED.
0.
PASSED by the Board on July 24, 1979.
0
3
U
25
a
n�
a
0
U
d
C
1-
Originator: Public Works (LD)
cc: Recorder (via LD)
Director of Planning
Clerk of the Board
(RE: July 6, 1979 referral)
Raymond Vail be Associates
101 Railroad Avenue
Antioch, CA 94509
RESOLUTION NO. 79/744
UV
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/745
Declaring Certain Roads as County )
Roads, Subdivision MS 65-77, )
Byron Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 65-77, Byron area, as provided in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision map;
In accordance with the County Ordinance Code Title 9, the developer has
requested a refund of the performance portion of the bond (less 15% retention
guaranteeing repair of any defective work);
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
v� filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
MS 65-77 May 29, 1979
Surety
John J. Carvalho, et ux.
BE IT FURTHER RESOLVED that $1100 of the $7100 cash deposit as surety to
guarantee performance (Auditor's Deposit Permit No. 19964 dated May 22, 1979) be
RETAINED for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code and that the Public Works Director is authorized to refund the $6000
balance to John J. Carvalho.
BE IT FURTHER RESOLVED that the unnamed road referred to in the owner's
certificate as shown on parcel map for Subdivision MS 65-77 in Records, Book 77 of Parcel
Maps on page 48 as"area dedicated to Contra Costa County" be named Fertado Lane.
BE IT FURTHER RESOLVED that Fertado Lane, 36/58, 0.08 mi. as shown and
dedicated for public use on the Parcel Maps of Subdivision MS 65-77 filed June 12, 1979,
in Book 77 of Parcel Maps at page 40, Subdivision MS 176-72 filed June 18, 1973 in Book
28 of Parcel ltitaps at Page 35 and Subdivision MS 239-72 filed May 18, 1973 in Book 28 of
Parcel Maps at Page 11, Official Records of Contra Costa County, State of California,
(is/are) accepted and declared to be (a) County Road(s) of Contra Costa County.
PASSED by the Board on July 24, 1979.
Originator: Public Works (LD)
CC: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
John 3. Carvalho, et ux.
Route 1, Box 103
Byron, CA 94514
Raymond Vail b. Assoc.
101 Railroad Avenue
Antioch, CA 94509
RESOLUTION NO. 79/745
Uta
J
IPS THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
In the Matter of Establishment of Drainage )
Area 52B and the Institution of a Drainage ) RESOLUTION NO. 79/ 746
Plan Therefor and Enactment of Drainage )
Fee Ordinance ) (West's Wat.C.App. 5§ 63-12.2 & 12.3)
11
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and !later Conservation
District RESOLVES THAT:
On June 12, 1979, this Board adopted its Resolution No. 79/612
proposing to establish Contra Costa County Flood Control and Water Conservation
District Drainage Area 52B, consisting of that real property described in Exhibit
"A", and institute a drainage plan therefor.
On July 24,1979, pursuant to Resolution No. 79/612 this Board held a
hearing on the question of the establishment of said Drainage Area, institution of
a drainage plan therefor, and the adoption of a drainage fee ordinance. At the
time and place fixed for said hearing before this Board all written and oral
objections presented concerning the proposed Drainage Area, plans, and drainage
fee ordinance were considered. This Board finds that any valid written protests
filed do not represent more than one-half of the assessed valuation of real property
contained in the proposed Drainage Area 52B. This Board also finds that no written
petition for an election signed by at least 25% of the registered voters within
"t proposed Drainage Area 52B has been filed.
n 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
ID accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and
I� Water Conservation District Act and in accordance with the provisions of Resolution
No. 79/612.
This Board has received no resolution or ordinance adopted by any affected
city requesting the exclusion of territory from proposed Drainage Area 52B.
This Board hereby CERTIFIES that the Negative Declaration submitted to
it by the Public Works Department as to the environmental impact of proposed Drainage
Area 52B has been completed in compliance with the California Environmental Quality
Act, and that it has reviewed and considered the information contained therein.
This Board DETERMINES that the establishment of Drainage Area 52B will not have an
adverse effect on the environment.
This Board hereby FINDS that good cause exists for the establishment of
Drainage Area'52B and orders that Contra Costa County Flood Control and Water
Conservation District Drainage Area 52B is established, consisting of the real
property described in Exhibit "A". The drainage plan as shown on the map entitled
"Drainage Area 52B, Boundary flap and Drainage Plan", dated February 1979, proposed
to be instituted for Drainage Area 52B and on file with the Clerk of the Board of
Supervisors, Administration Building, Martinez, California, is hereby instituted.
This Board hereby ENACTS Ordinance No. 79-82 (FCD-9) establishing drainage
fees in said drainage area.
RESOLUTION NO. 79/ 746
UU
This Board hereby DIRECTS the Public Works Director to file with the
County Clerk a Notice of Determination that this project will not have an adverse
effect on the environment.
PASSED by the Board on July 24,1979.
Originator: Public Works Department
Flood Control Planning & Design
cc: Public '.forks Director
Flood Control
County Administrator
County Assessor
County Treasurer-Tax Collector
County Auditor-Controller
Planning Department
Building Inspection
City of Brentwood
County Counsel
County Recorder
Land Development
RESOLUTION NO. 79/ 746
00
( .0`NTRA COSTA C00TY FLOOD C011TROi_
X4 4 D
WATER CONSERVATION DISTRICT
DRAINAGE AREA 526
1 Portion of the Town of Brentwood, as shown on the "Map of Brentwood",
2 filed September 1 , 1881 , in Book A of Maps, at page 11 and a portion of the
3 I; Rancho Los Meganos, Contra Costa County, California, described as follows:
f
4 All references to boundary lines, ownerships and acreages are of the
5 1. Official Records of said Countv.
6 Beginning on the centerline of Liberty Links Highway (State Sian Route
7 1; 4) at the southeasterly line of the series of strips of land described as
i
8 "Parcels 39-51 and 52-59 inclusive", in the lis pendens action No. 86177, j
9 I; Contra Costa County Flood Control and !dater Conservation District, a political
i
10 1: subdivision, versus Englund Equipment Co_ , Inc_ , et al, recorded March 17, E
i
11 `� 1965 in Book 4825 of Official Records, at page 602; thence, from said point of
1 beginning along said centerline of Liberty Links Highway south 0°30' west 4,4451
13 it feet, more or less, to the intersection with the northwesterly prolongation of T
14 I' the northeasterly line of the parcel of land described in the deed to Robert
15 11 A. Lindstrom recorded July 10, 1973 in Book 6991 of Official Records , at page ,
16 ! 41; thence, along said northwesterly prolongation, northeasterly line and its I
17 southeasterly prolongation south 35°37' east, 1,020 feet, more or less, to the
18 most easterly corner of the parcel of land described in the deed to Renwick P.
19 Russell , et ux, recorded December 4, 1975 in Book 7702 of Official Records, at
_20 page 254; thence, along the southeasterly line of said Russell parcel J 7702 OR
21 254),and its southwesterly prolongation south 54°23' west, 713 feet, more or
22 less, to the easterly line of said Liberty Links Highway; thence, along said
23 easterly line southerly 166 feet, more or less, to the northeasterly line of
24 Second Street; thence, along said northeasterly line south 35°37' east, 725
25 feet, more or less, to the northwesterly line of Dainty Avenue (formerly Maple
26 Street); thence, along said northwesterly line north 54°23' east, 400 feet to I
27 the northeasterly line of Third Street; thence, along said northeasterly line '
28 south 35°37' east, 560 feet to the southeasterly line of Oak Street; thence,
29 { along said southeasterly line south 54°23' west, 1 ,050 feet to the south-
30 ; westerly line of a 20 feet wide alley in the center of Block D (A-1•1-11 ); thence!
31 along said southwesterly line south 35°37' east, 403 feet to the northwesterly
32 line of Chestnut Street; thence, along said northwesterly lire and its south-
i
1,
1c
UU
� t
DRAIJitl-,.G=- AREA 526
S
1 western prolongation south 54'23' wast, 234 feet to the southwesterly line or
(
2 Railroad Avenue; thence, along said southwesterly line north 24'19' west,
3 (: 20.40 feet and north 35'37' west, 460 feet to the northwesterly line of said r
4 17 Oak Street; thence, along said ncrznwesterly line south 54°23' west, 75 feet
1 to the southwesterly line of Parcels A and B as said parcels are shown on the
6 ! Parcel Mao filed December 7, 1970 in Book 14 of Parcels Maps, at page 50;
7 1: thence, along said southwesterly line north 35'37' west, 400.74 feet to the !
8 !! southeasterly line of said Dainty Avenue, (formerly Maple Street) ; thence, j
i
9 11 along said southeasterly line south 54023' west, 300 feet, more or less, to
10 (' the northeasterly line of Walnut Boulevard; thence, along said northeasterly
11 �' line, in a generally northwesterly direction 4,430 feet, more or less, to
i
12 ): said southwesterly line of the series of strips of land described in said lis
13 1: pendens (4825 OR 602); thence, along said southwesterly line, in a north-
14 !, easterly direction 5,150 feet, ri re or less, to the point of beginning.
15
f
16 !
17
18
19
20
21
22
23
2.4
25 -
26
27
28
29
30
31
i s
3?
i
(! -2-
f'
i
UU' �
ORDINANCE NO. 79-82 (FCD 9)
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE
FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND
14ATER CONSERVATION DISTRICT DRAINAGE AREA 52B.
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors and governing board of the Contra Costa County Flood Control and
Water Conservation District does ordain as follows:
SECTION I. The drainage plan and map entitled "Drainage Area 52B,
Boundary Map and Drainage Plan", dated February 1979, on file with the Clerk of
the Board of Supervisors, is adopted as the drainage plan for said Drainage Area
52B pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County
Flood Control and :,later Conservation District Act.
SECTION II. It is found and determined that past and future subdivision
and development of property within Drainage Area 52B requires construction of
the facilities described in said drainage plan and that the fees herein provided
to be charged are fairly apportioned within said drainage area on the basis of
benefits conferred on property within said drainage area.
SECTION III. The fees herein provided are apportioned uniformly on a
per acre basis, and the total of all fees collectible hereunder does not exceed
the total estimated costs of all drainage facilities shown on the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to be in
addition to existing drainage facilities serving Drainage Area 52B at the time
of the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the City official having juris-
diction shall not issue a building permit for construction resulting in a 500
square foot or more increase in ground coverage, within Drainage Area 52B, until
this fee has been paid. The official having jurisdiction may accept cash, or
other consideration (in the form of actual construction of a part of drainage
facilities by the applicant or his principal ) in lieu of the fee when authorized
to do so by the Chief Engineer of the District. This fee shall not be required
if the requested permit is to perform one of the following:
(1) To replace a structure destroyed or damaged by fire, flood, wind
or acts of God. This exception is only to the extent that the resultant
structure has the same or less ground floor square footage as the original
structure; if the ground floor square footage is increased, the square footage
of the additional ground floor area shall be used to determine if the fee is due.
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater than
twenty acres in area, provided less than ten percent of the lot area is covered
by impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete surfaces
incidental to land uses other than single family residential. This exemption
is only to the extent that the increase in impervious area is less than 1 ,500
square feet.
SECTION VI . In the case of a new subdivision, the subdivider shall pay
the fees prior to recordation of the final or parcel map. The fees may be paid
on the entire proposed subdivision or on each individual unit for which a final
or parcel map is filed. The fees in the case of a subdivision shall be paid to
either the County or City official having jurisdiction along with the other fees
submitted with the subdivision improvement plans. The official having jurisdiction
may accept cash, or other consideration (in the form of actual construction of a
part of said drainage facilities by the applicant or his principal ) in lieu of the
payment of fees when authorized to do so by the Chief Engineer of the District.
This fee shall not be required:
ORDINANCE NO. 79-82 (FCD 9) �
00
(1) If the subdivision is for the conveyance of land to a government
agency, public entity, public utility, or abutting property owner where a new
building lot or site is not created as a result of the conveyance.
(2) If the minimum lot size created as a result of the subdivision is
twenty acres or more.
SECTION VII. All fees collected hereunder shall be paid into the County
Treasury to the account of the drainage facilities fund established for Drainage
Area 52B. Monies in said fund shall be expended solely for land acquisition,
construction, engineering, repair maintenance and operation or reimbursement for
the same, in whole or in part, of drainage facilities within said Drainage Area
52B, or to reduce the principal or interest of any bonded indebtedness of Drainage
Area 52B.
SECTION VIII. The fee imposed hereunder shall be $4,400 per acre.
SECTION IX. For individual lots the fee shall be determined by multiplying
the fee per acre by the area of the lot calculated to the nearest hundredth of an
acre.
For the purpose of this section of the ordinance "lot" shall mean either
of the following:
(1 ) That land shown on the latest equalized County assessment roll as a
unit when said unit contains one (1) acre or less, plus its share of common area,
when applicable.
(2) When the unit of land as shown on the latest equalized County
assessment roll contains more than one (1) acre, the "lot" shall include the
construction area, containing a minimum of one (1 ) acre, plus its share of common
area, when applicable.
The "lot" shall exclude the area falling within the public street right
of way.
(3) For subdivisions the fee shall be determined by multiplying the fee
per acre by the gross area of the subdivision excluding the area falling within
the public street right of way prior to the land being subdivided. Where a
subdivision creates individual residential lots larger than one acre, the area
of these lots used in determining the gross area shall be limited to one acre per
lot.
SECTION X. No lot-shall be subject to payment of the fee, under the terms
of this ordinance, more than once, excepting those lots greater than one (1 ) acre
where partial fees were paid in accordance with the requirements of SECTION IX.
In the case of a partial fee payment the remainder of the lot, excluding the one `-
(1 ) acre, will be subject to payment of acreage fees whenever it is subdivided
or additional building permits are obtained.
SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days
after passage, and within 15 days of passage shall be published once with the
names of Supervisors voting for and against it in the "Brentwood News", a
newspaper published in this County.
PASSED AND ADOPTED on July 24, 1979 by the following vote:
AYES: Supervisors - N. C. Fanden, R. i. Schroder,
S. W. blcPeak, E. F. ITasseltine
NOES: Supervisors - None
ABSENT: Supervisors - T. Powers
ATTEST: J.R. OLSSON, County Clerk and
ex officio Clerk of the Board
By—, Y r:dc L Nasseltine
F'elen F. fent Chairman of the Board
ORDINANCE NO. 79-82 (FCD 9)
go
File: 250-7909/8.4.
1:1 THE BOARD OF SU:`[RV I S0r%
OF
MITRA COSTA ' OUHTY, STATE OF CALI FORiI IA
in the Mattel- of Apprnving Plans )
a^•I Specifications for )
Modification to Assessor's Office, ) RESOLUTION NO . 79/747
Martinez. Area. )
)
4405-4300
WHE:EAS Plans an:! Spe.ei f ieat ia115 fol- Modification to
Assessor's Office, 834 Court Street, Martinez, CA 94553
have been filed with the Board this day by the :'ublic Works Director ;
and
WHEREAS the Architect's cost estimate for construction is $7,000, ,
base bid; and
WHEREAS the general preva i 1 incl rates of waq—; , which shat 1
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as
a Class lA categorical exemption under County Guidelines, and this Board concurs
and so finds;
IT iS BY THE BOARD RESOLVED that said Plans and specifica-
tions are hereby APPROVED . Bids for this work will be received on
August 23, 1979 _ _ a t 2:00 p.m. , a n d t h e Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section §25452 of the Government Code, inviting bids for said work, said
Notice to be published in the Martinez :dews Gazette.
PASSED AND ADOPTED by the Board on July 24, 1979
-Originator: Public Works Departwznt
cc: Public Works Director
Agenda Clerk
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION no. 79/747
r
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings )
for Columbia Boulevard ) RESOLUTION NO. 79/748
Annexation to the City of )
Richmond. ) (Gov.C. 9535013, 35224.5,
35239, & 35350)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject annexation was filed pursuant to
Government Code §35150 (f) with the Local Agency Formation Com-
mission of Contra Costa County by the City of Richmond.
The subject annexation was designated by the Local Agency
Formation Commission as the "Columbia Boulevard Annexation to the
City of Richmond" . A description of the exterior boundaries of
the territory to be annexed is attached hereto as Exhibit "A" and
by this reference incorporated herein.
The reason for the proposed annexation is that the area
proposed to be annexed is in need of, and has actually been re-
ceiving, a full range of urban services from the City.
This annexation was approved by the Local Agency Formation
Commission subject to the condition that the territory proposed
to be annexed be as described in Exhibit "A" attached hereto. In
approving this annexation, the Local Agency Formation Commission
rade the findings required by Government Code Section 35150 (f)
and determined that this annexation was categorically exempt from
CEQA.
Pursuant to its Resolution No. 79/6062 and proper notice, this
Board held a public hearing on the proposed Annexation, hearing
all statements made and receiving all documents offered.
This Board believes this annexation is in the best interests
of the necple of the a==ected City and is fair, just and equitable.
This Board `herefore APPROVES and ORDERS this annexation as condi-
tioned bv he Local Agency Formation Commission.
The Clerk of this 3oard shall forthwith transmit a certified
copy of t1-Is Resolution, along with a remittance to cover the fees
required hy Section 54902.5 of the Government Code, to the Executive
Officer o= _=e Local Agency Formation Commission.
PASSED on July 24, 1979, unanimously by Supervisors present..
cc: LAFCO - Executive Officer
State Board of Equalization
County assessor
County Clerk-Recorder
Public Works Director
City Clerk
Assistant City Manager
Elections
RESOLUTION NO. 75/748
,FW:s �
Uri ,
f
LOCAL AGENCY FOMIATICbJ CO:.DiISSIG\' 113-80
Contra Costa County, California
Revised Description
DATE; 6/14/79 BYz.I V-
EJiIBIT "A"
Columbia Boulevard Annexation to the City of Richmond
That certain real property in the County of Contra Costa, State of.
California, as shown on the map entitled, "Richmond Annex", filed
March 18, 1912 in Book 6 of Maps at Page 144, in the Office of the
Recorder of Contra Costa County, California, being more particularly
described as follows;
Beginning at the Northwestern corner of Lot 37, Block 62, as shown
on said Map of Richmond Annex, said point being on the boundary line of
the City of Richmond; thence along said boundary line of the City of
Richmond as follows;
South 280 18' East, 1,522.84 feet to the Southwestern corner of
Lot 2, Block 93, South 700 11' West, 12.38 feet to the Southwestern
corner of Lot 1, Block 93, North 490 17' West, 42.22 feet, North 620 52'
West, 166.8 feet, North 360 04' West, 297.8 feet, South 730 11' West,
355.8 feet, North 320 30' West, 981 feet to the Southwestern corner of
lot 4, Block 61, North 610 42' East, 582.7 feet to the point of beginning.
Containing an area of 14.05 acres, more or less.
rl
w i
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings )
for Columbia Boulevard ) RESOLUTION NO. 79/748
Annexation to the City of )
Richmond. ) (Gov.C. 5535013, 35224 .5,
35239, & 35350)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject annexation was filed pursuant to
Government Code 535150 (f) with the Local Agency Formation Com-
mission of Contra Costa County by the City of Richmond.
The subject annexation was designated by the Local Agency
Formation Commission as the "Columbia Boulevard Annexation to the
City of Richmond" . A description of the exterior boundaries of
the territory to be annexed is attached hereto as Exhibit "A" and
by this reference incorporated herein.
The reason for the proposed annexation is that the area
proposed to be annexed is in need of, and has actually been re-
ceiving, a full range of urban services from the City.
This annexation was approved by the Local Agency Formation
Commission subject to the condition that the territory proposed
to be annexed be as described in Exhibit "A" attached hereto. In
approving this annexation, the Local Agency Formation Commission
made the findings required by Government Code Section 35150 (f)
and determined that this annexation was categorically exempt from
CEQA.
Pursuant to its Resolution No. 79/662 and proper notice, this
Board held a public hearing on the proposed Annexation, hearing
all statements made and receiving all documents offered.
This Board believes this annexation is in the best interests
of the peooie of the a=fected City and is fair, just and equitable.
This Board therefore APPROVES and ORDERS this annexation as condi-
tioned by the Local Agency Formation Commission.
The Clerk of this Board shall forthwith transmit a certified
copy of thLs Resolution!, along with a remittance to cover the fees
recuired by Section 54902.5 of the Government Code, to the Executive
Officer of the Local Agency Formation Commission.
PASSED on July 24, 1979, unanimously by Supervisors present.
cc: LAFCO - Executive Officer
State Board of Equalization
County Assessor
County Clerk-Recorder
Public Works Director
City Clerk
Assistant City Manager
Elections
RESOLUTION NO. 79%748
VJW:s lot
U V c�
r
LOCAL AGENCY FORMATIM COINDUSSICU 113-80
Contra Costa County, California
Revised Description
DATEs 6/14/79 BY-I A ,
EXHIBIT "A"
Columbia Boulevard Annexation to the City of Richmond
That certain real property in the County of Contra Costa, State of.
California, as shown on the map entitled, "Richmond Annex", filed
;larch 18, 1912 in Book 6 of Maps at Page 144, in the Office of the
Recorder of Contra Costa County, California, being more particularly
described as follows
Beginning at the Northwestern corner of Lot 37, Block 62, as shown
on said Map of Richmond Annex, said point being on the boundary line of
the City of Richmond; thence along said boundary line of the City of
Richmond as follows-,
South 28' 18' East, 1,522.84 feet to the Southwestern corner of
Lot 2, Block 93, South 700 11' West, 12.38 feet to the Southwestern
corner of Lot 1, Block 93, North 490 17' West, 42.22 feet, North 62* 521
West, 166.8 feet, North 36' 04' West, 297.8 feet, South 730 11* West,
355.8 feet, North 32° 30• West, 981 feet to the Southwestern corner of
Lot 4, Block 61, North 610 42' Fast, 582.7 feet to the point of beginning.
Containing an area of 14.05 acres, more or less.
5
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Amending Resolution No. 78/791 )
Establishing Rates to be Paid ) RESOLUTION NO. 79/749
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 have their rate adjusted;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791 is hereby amended as detailed below, effective July 1, 1979:
Change rate of specialized day treatment school: Monthly Rate
From To
La Cheim School/Berkeley $500 $600
PASSED AND ADOPTED BY THE BOARD ON July 24, 1979.
Orig: Probation Department
cc: County Probation Officer
Director, Social Service Dept.
Social Service, M. Hallgren
County Administrator
County Auditor-Controller
Superintendent of Schools
tw
RESOLUTION NO. 79/749
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements ) RESOLUTION NO. 79/750
and Releasing Deposit, )
Subdivision MS 36-78, )
Alamo Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 36-78, Alamo area, as provided in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
MS 36-78 April 17, 1979
Surety
United Pacific Insurance Company of Washington, U06-88-33
r
BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED
�+ to refund the $1,000 cash bond (Auditor's Deposit Permit No. 18615, dated April 6, 1979)
to Caroline-Knudson, Inc,pursuant to the requirements of the Ordinance Code.
PASSED by the Board on July 24, 1979.
b
O
U
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
United Pacific Insurance Co. of Plashington
PO Box 7870
San Francisco, CA 94120
Caroline-Knudson, Inc.
608 Main Street
Pleasanton, CA 94566
RESOLUTION NO. 79/750
UU
BOARD OF SUPERVISORS OF CONTRA COSTA COUNT`_', CALIFOR-NIA
RE: Recording Board Proceedings ) RCSOLUTION NO. 79/ 751
The Contra Costa County Board of Supervisors RESOL17ES THAT:
1. Intent. This Resolution declares the Board's purpose
in having its proceedings tape recorded by its Clerk, and provides
for regulation. thereof. The Board may change the details of
this Resolution to allow for unusual circumstances, such as
breakdown of the equipment.
2. Recording. As far as practicable, the Clerk shall seek
to tape-record the public oral proceedings by or before the Board
in its Chambers. The method used stall be arranged with the
County Administrator, considering such things as fidelity of
sound record, coverage of various parts of the Chambers, convenience
of operating the recording devices and of listening to the re-
cordings, economy and reliability of the whole process. Subject
to this Resolution and other Board direction, the Clerk has
custody of the equipment and recordings.
3. Purpose & nature of Recordings. The purpose of these
recordings is to help county staff an interested members of the
public review discussion during Board meetings. They are not,
and do not purport to be, an official or complete record of such
matters; persons desiring such a record can provide for their
own mechanical, electronic, or stenographic recording, at their
own expense and without disturbing the Board's proceedings. They
are merely rough preliminary notes concerning the proceedings,
for such help as they may be to county staff in preparing final
official records.
4. Retention. The Clerk shall destroy or erase recordings
56 days or more old_.
5. Use Priority. If necessary, priority in using the
recordings and related equipment shall be county staff first,
representatives of the press and other "media" second, and
members of the public third. The Clerk shall control this, and
may estimate times required for use, make appointments for use,
and otherwise control and monitor use, which may include mandatory
advance reservations nor users by priority and operation or
supervision by the C?erk's staff. The Clerk may limit anyone
to one hour' s continuous use while others wait -to use.
6. Copying. An-y-one may listen to or copy the recordings,
as regulated by the Clerk pursuant to these policies and to the
need to nrotect the recordings. The Clerk is not authorized to
certify copy or transcript, or to make a transcript for anyone.
None o= te Clerk's other equipment or personnel shall be used or
made available in this connection.
7. Control. The Clerk has the authority and duty to imple-
ment these policies and to control and supervise the recording process
and the use of the recordings.
8. Fees. The Clerk shall charge $2 for each 15-minute period
(or part thereof) of using the equipment.
PASSED on July 24 ,1979 unanimously by the Supervisors present.
cc: County Administrator
Auditor
Count; Clerk
?IO
County Counsel l7�
j REESOLUTION NO. 79/751 S
00 b4
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERIC BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
1979-A Overlay Project (C.C. §§ 3086, 3093)
Project No. 4170-925-78 ) RESOLUTION NO. 79/752
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on April 16, 1979 contracted with
James M. Syar, An Individual
P. 0. Box 1272, Vallejo, California 94590
Name and Address of Contractor
for pavement reconstruction and leveling, base failure repair, A. C. overlay and
pavement markers, located at four sites in the areas of Crockett, Rodeo, El
Sobrante and East Richmond Heights, Project No. 4170-925-78
with Industrial Indemnity Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of July 13, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON July 24, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: July_ 24 , 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Publ i c Works �1
RESOLUTIOit NO. 79/752 �� c�
E:1 RECORDED, RETURN RECORDED AT REQUEST OF OblPaER
TO CLERK BOARD OF ato clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
E1 Cerro Blvd. Improvements (C.C. §§ 3086, 3093)
Project No. 4621-4436-661-78 ) RESOLUTION NO. 79/753
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on May 21 , 1979 contracted with
McNamara Construction Company
399 Verona Avenue, Danville, California 94526
Name and Address of Contractor
IN for installation of an underdrain system with perforated pipe and permeable
backfill material and island removal , located on E1 Cerro Blvd. between E1
Pintado and E1 Quanito Dr. in the Danville area, Project No. 4621-4436-661-78
with Fidelity and Deposit Company of Maryland as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of Julv 13, 1979 ;
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON July 24, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: Null 24 , 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk
Originator: Public Works Departwi-ent, Construction Division
cc: Record and return
Contractor l
Auditor S
Public !•forks (�
RESOLUTION "!0. 79/753 UV
c
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Resignation from the Mobile Home
Advisory Committee.
Supervisor N. C. Fanden having advised that Cindy Kay-
(at-large member) has resigned from the Mobile Hone Advisory
Committee;
IT IS BY THE BOARD ORDERED that the resignation of
Cindy flay from said Committee is ACCEPTED.
PASSED by the Board on July 24, 1979.
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: i•:obile Home Advisory Cte. Witness my hand and the Seal of the Board of
Director of -Planning Supervisors
Count- Administrator ffixad this 24th da f Julv
Public Information OfficerJ° y o 19, 79
J. ./-OLSSON, Clerk
By ,-I/ _n ' Deputy Cleric
ondamd'ahl
� v
H-24 4177 15m 00
"7
{
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
CSAC Proposal for Local
Energy Conservation Program.
The Board on June 12, 1979 having referred to its Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers) and the
County Administrator a June 1, 1979 memorandum from Richard E. T",'atson,
Executive Director, County Supervisors Association of California,
submitting recommendations of the CSAC Energy Committee on local energy
conservation programs ; and
The Internal Operations Committee having concurred with
the importance of County actions in this field, and having noted that
in May, 1977 , *tike �4alford, Chief Deputy Public Works Director, was
designated as Coordinator of Countv energy and water conservation
efforts -, and
The Committee having recommended that said designation be
reaffirmed and that CSAC be notified of same, and having also
recommended that a report be furnished to the Board on actions the
County has taken during the past two years in fields such as electric
energy conservation, paper recycling and water conservation; and
The Committee having further recommended that the County
Energy Coordinator immediately begin a review and implementation of
President Carter's energy regulations and proposals ;
TT IS BY 'rHE- BOARD ORDERED that the recommendations of
the Internal Operations Committee are APPROVED.
PASSED by the Board on July 24 , 1979 .
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: loard Committee Supervisors
CSAC affixed this 24th day of Julv 19 79
Public tdorks Director
Emergency Services
County Adninistrator J. R. OLSSON, Clerk
By Deputy Clerk
�1air J ..ray? —
H-24 4/77 15m 0 y
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 79 79
In the Matter of
Contract 1'r20-244 with
Youth Homes, Inc. for an
Additional Interim Place-
ment Group Home Service
The Board on July 10, 1979, having authorized negotiations with
Youth Homes, Inc., for a contract to provide interim placement group home
care for up to six children, in addition to the two group homes and care
for up to twelve children being provided by Youth Homes, Inc. under
Contract u20-225, and
The Board having considered the recommendations of the Director,
Social Service Department, regarding the need to expedite approval and
execution of the new contract for a third group home in connection with
alternatives for closure of the Edgar Children's Shelter,
IT IS BY THE BOARD ORDERED that the Director, Social Service Depart-
ment, is AUTHORIZED to execute, on behalf of the County, Contract x`20-244
with Youth Homes, Inc. for the establishment and operation of an interim
placement group home (including facility start-up costs) to provide 24-hour
residential care for up to six children, age seven through seventeen, upon
approval of said contract as to legal form by the County Counsel's Office,
as follows:
Term: July 1, 1979 through June 30, 1980
Monthly Child Care Rate: $1,886 per child
Am Start-Up Cost Payment Limit: $ 14,200
Total Operating Costs Amount: $115,431
Total Contract Payment Limit: $129,631
PASSED BY THE BOARD on July 24, 1979.
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: Social Service Dept. Supervisors
cc: County Administrctor
Auditor-Controller affixed this 24th day of Juiv 19 79
Contractor
J. R. OI_SSON, Clerk
By -��LDeputy Clerk
R. J. luhrer
RJP:dg
H-24 4/77 15m
V�
i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approval of Transportation Contract
#26-010-9 with United Council of
Spanish Speaking Organizations, Inc.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #26-010-9 with the United Council of Spanish Speaking
Organizations, Inc. for patient transportation services for the Department
of Health Services during the period July 1, 1979 through June 30, 1980,
not to exceed a cost of $200,400.
PASSED BY THE BOARD on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator
Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor
cc: auditor-Controller affixed this 2`t1lday of Jul:V 1979
Health Services
Contractor
J. R. OLSSON, Clerk
E, eg xz:'d Deputy Clerk
R. - Flu:^-er
EH:dg
H-24 4/77 ism �U
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , l9 79
In the Matter of
Project Agreements with the
Mt. Diablo Rehabilitation Center,
Mt. Diablo Unified School District,
do the Citv of Martinez of the
Fifth Year Community Development
Block Grant Program (1979-80)
The Board having this day considered the recommendation of the
Director of Planning that it approve the following Fifth Year Community
Development Block Grant Program Project Agreements:
1. Fifth Year Community Development Block Grant Program Project Agree-
ment between the County and Mt. Diablo Rehabilitation Center in the
amount of $24,000.00 (Ac tivity "10) ;
2. Fifth Year Community Development Block Grant Program Project Agree-
ment between the County and Mt. Diablo Unified School District in the
amount of $15,000.00 (Activity mol) ;
3. Fifth Year Community Development Block Grant Program Project Agree-
ment between the County and City of Martinez in the amount of
$136,000.00 (Activities .r29 and 31) ;
In order to carry out the intent and purpose of the Housing and Community
Development Act of 1974 as amended for the period of July 1, 1979 - June 30,
1980.
IT IS BY THE BOARD ORDERED that its Chairman is
AUTHORIZED to execute said Agreements.
PASSED by the Board on July 24, 1979.
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• Planning Department witness my hand and the Seal of the Board of
cc: Mt. Diablo Rehabilitation Center Supervisors
lift. Diablo Unified School Districtaffixed this 24t"-day of July 19 79
City of Martinez
c/o Planning Department
County Auditor-Controller �1 J. R. OLSSON, Clerk
County Administrator Sy Deputy Clerk
?. xluhrr;r
a
H-24 3/76 15m.7
i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , ig 79
In the Matter of
Project Agreement with the
United Council of Spanish Speaking
Organizations, Inc. for the Fifth Year
Community Development Block Grant
Program (1979-80)
The Board having this day considered the recommendation of the
Director of Planning that it approve the Fifth Year Community Development
Block Grant Program Project Agreement between the County and the United
Council of Spanish Speaking Organizations, Inc. in the amount of $93,000
to implement the following Activities: Housing Loan Securement Program
and Activity #8- Farm Labor Housing Acquisition & Renovation;
In order to carry out the intent and purpose of the Housing and Community
Development Act of 1974 as amended for the period of July 1, 1979 - June 30,
1980.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said Agreements.
PASSED by the Board on July 24, 1979.
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: Planning Department Witness my hand and the Seal of the Board of
cc: UCSSO Supervisors
c/o Planning Department affixed this 24t=day of July lg 79
County Auditor-Controller
County Administrator
J. R. OLSSON, Clerk
By ' Deputy Clerk
H -2-13/76 15m
i
- � r
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Department Head Personnel
Management Task Force Report
The County Administrator this day having submitted a letter
dated July 19, 1979 transmitting a report of the Personnel Management
Task Force regarding the future role of the Civil Service Commission;
and
The County Administrator having advised that the conclusions
of the report have been reviewed and approved by the departments at
a general meeting June 28, and having further advised that he supports-
the recommendations; and
On the recommendation of the County Administrator, IT IS BY THE
BOARD ORDERED that receipt of aforesaid letter is ACKNOWLEDGED and
said report REFERRED to the Civil Service Reform Task Force.
Passed by the Board on July 24, 1979.
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: Personnel Director Supervisors
Civil Service Task Force affixed this 24thday of July 19 79
(via Personnel.
J. R. OLSSON, Clerk
By Deputy Clerk
. Pluhrer
H-24 4177 15m
f ii � �►`
VLf
In the Board of Supervisors
of
Contra Costa County, Stag of California
July 24 , 19 79
In the Matter of
Appointing Charles Phillips,
M.D. , to the Emergency Medical
Care Committee
The Department of Health Services, Emergency Medical Services
Office, having advised the Board that the Emergency Room Physicians
have voted to nominate Charles Phillips, M.D. as their representative
on the Emergency Medical Care Committee;
•IT IS BY THE BOARD ORDERED that Charles Phillips, M.D. is
APPOINTED to the Emergency Room Physician' s seat on the Emergency
Medical Care Committee, effective August 1, 1979 for a term
expiring July 31, 1981.
Passed by the Board on July 24, 1979.
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 cforesoid.
Orig- Administrator Witness my hand and the Seal of the Board of
cc: Health Services Supervisors
Health Officer affixed this24th day of Ji11-r 19 7, q
Dr. Phillips
Emergency Medical
Care Committee J. R. OLSSON, Clerk
By � Jea_ , Deputy Clerk
(_ J
H-24 4/77 15m 00
In the Board of Supervisors
of
Contras Costa County, State of California
July 24 . 19 79
In the Matter of
INCREASING THE AMOUNT
OF THE SHERIFF'CORONER'S
REVOLVING FUND
AS requested by the Sheriff-Coroner and recommended by the
Auditor-Controller, IT IS HEREBY ORDERED BY THE BOARD that
the Auditor-Controller is authorized to increase the amount
of the Sheriff-Coroner's Revolving Fund by five hundred
dollars, from 1,.500 to 0'2,300.
PASS:0 BY TIP, BOARD on July 24, 1979.
i
Y
1
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: Sheriff-Coroner Witness my hand and the Seal of the Board of
Auditor-Controller Supervisors
A.daainistrator affixed this24t day of Julv 1979
�-�y /�� / J. R. OLSSUN, Clerk
BY� `�C ��.�',rtfL�,��1 . Deputy Clerk
i. �lutirer
.4
s
N-20 0/77 15m
,
VV
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Authorizing Discharge from
Accountability
As recommended by the Auditor—Controller, IT IS BY TB3 BOARD
ORD�t3D that, pursuant to Government Code Section 25259, the
Mt. Diablo Municipal Court is discharged from accountability for
the collection of old fines receivable in the amount of 36,714.00.
PASSED BY TFC BOARD on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
?t. Diablo Yuni Court affixed this 24t`h day of July 19 79
Auditor—Controller
OLSSON. Clerk
By / , Deputy Clerk
R. J, F luirer
�S
H-24 4/77 15m 00
�;
I-IT. DIABLO ?MUNICIPAL COURT 6-7-79
Request for Discharge from Accountability
CONCORD OFFICE
NAME OF ACCOUNT BALANCE STATUS
ADAMS, GEORGE WILLIAM 100.00 Warrant released 5-3-74
23271 No service
Judgment date: 11-23-73
ANDERSON, STEPHEN MARK 302.00 Warrant released 4-16-74
C221052 No service
Judgment date: 11 -19-73
ARRINGTON) JOHN PAUL 302.00 Warrant released 9-14-73
02124 j0 DL514 to DNV, no service
Judgment date: 7-6-?3
BEAMAN, SHAWN 35.00 Warrant released 1 -18-74
20004 No service
Judgment date: 10-17-73
BIBEY, JOHN GILBERT 190.00 Warrant released 5-3-74
C330930 DL514 to DMV, no service
Judgment date: 1 -22-74
BRIMAGE, DANIEL RAY 14.00 Warrant released 10-2-73
C214562 DL514 to DMV, no service
Judgment date: 8-14-73
BYRD WILLIAM W. 33.00 Warrant released 1 -18-74
C165A85 DL514 to DMV, no service
Judgment date: 9-13-73
BYRD, 14ILLIAM WAYNE 43.00 Warrant released 12-14-73
C192944 DL514 to DMV, no service
Judgment date: 10-30-73
CARR, JAMES LEWIS 24.00 Warrant released 9-21-73
C213124 DL514 to DMV, no service
Judgment date : 7-31 -73
COLLINS, JOANN MP.RIE 100.00 Warrant released 4-16-74
23296 No service
Judgment date: 2-7-74
DAVIDSON, ELIZABETH LILY 65.00 Warrant released 4-16-74
16675 No service
Judgment date: 12-10-73
DELLIS, HARRY CARIDES 62.00 Warrant released 4-16-74
C223782 No service
Judgment date: 1-15-74
EDINBORGH, DIANE LOUISE 8.00 Warrant released 11-5-73
C200949 DL514 to DMV, no service
Judgment date: 6-19-73
EDMONDSON, MARVIN HARRISON 65.00 Warrant released 10-19-73
21634 No service
Judgment date: 7-31 -73
FLACK, RALLY DEL, 43-00 'Tarrant released 9-14-73
C20844 5 DL514 to DMV, no service
Judgment date: 6-29-73
FLYNIN, JAMES PATRICK 315.00 Warrant released 4-16-74
C225140 No service
Judgment date: 1 -23-74
GARCIA, PHILLIP LOUIS 48.00 Warrant released 3-20-74
C190589 D;1 14 to DMV. no service
Judgment date: 10-10-72
GASTON, PENNY SUE 65.00 'Tarrant released 4-29-74�c
24778 No service
Judgment date: 2-14-74 (�'g
M.T. DIABLO MUNICIPAL COURT
Reauest for Discharge from Accountabilitv
NAME OF ACCOUNT BALANCE STATUS
GEARY, JOHN MACABEE 14.00 Warrant released 6-11-73
C206718 DL514 to DMV, no service
Judgment date: 4-24-73
GREGORY, CARY L. 25.00 Warrant released 3-20-74
15488 Lic. 323 DGB No service
Judgment date: 10-23-73
HARRIS, ANTHONY MICHAEL 315.00 Warrant released 12-14-73
22579 No service
Judgment date: 8-28-73
HENLEY, MARIAN ROSE 302.00 Warrant released 4-16-74
C216466 No service
Judgment date: 11 -20-73
JACOBUS, RICHARD CRAIG 50.00 Warrant released 10-10-73
20705 No service
Judgment date: 6-7-73
JOHNSON, WILLIE EDWARD 62.00 Warrant released 2-8-74
C184301 DL514 to DMV, no service
Judgment date: 12-7-73
KINKADE, DOUGLAS ELMER 57.00 Warrant released 2-8-74
C220345 No service
Judgment date: 12-4-73
KIRK, WANDA JEAN 10.00 Warrant released 5-3-74
C226174 DL514 to DMV, no service
Judgment date: 3-5-74
KYLES, CHARLES WAYNE 250.00 Warrant released 11-16-73
22527 No service
Judgment date : 7-31 -73
LARKIN, MARY HARRIETT 157.00 Warrant released 9-14-73
C200330 DL514 to DMV, no service
Judgment date: 6-15-73
LEADBEATER, DAVID JAMES 190.00 Warrant released 4-16-74
23800 No service
Judgment date: 1 -31 -74
LEINENBACH, DANIEL KEITH 14.00 Warrant released 4-16-74
C222518 No service
Judgment date: 1 -15-74
LESLIE, KEVIN 65.00 Warrant released 1 -18-74
23277 No service
Judgment date: 4-25-73
LITTLE, WILLIAM PAUL 65.00 Warrant released 12-17-73
C213203 No service
Judgment date: 9-11 -73
MAXWELL, CLAUDIA 11ARIE 35.00 Warrant released 3-13-74
21452 No service
Judgment date: 10-17-73
MILLER, MARSHALL LYNN 302.00 Warrant released 4-23-74
C222340 DL514 to DMV, no service
Judgment date: 12-14-73
MfILLER, WILLI^M MICHAEL 19.00 Wal-rant released 8-24-73
0211441 DL514 to DMV, no service
Judgment date: 6-26-73
RANDOLP�.. G—EORGE BAMUEL _2.00 Warrant released 10-19-73
C209658 DL514 to DMV, no service}
Judgment date: 5-14-73 l
UU
14T. DIABLO MUNICIPAL COURT
Request for Discharge from Accountability
NAME OF ACCOUNT BALANCE STATUS
SABUS, TIMOTHY JAMES 20.00 Warrant released 5-3-74
23459 No service
Judgment date: 2-25-74
SEALE, BARRY ALLEN 302.00 Warrant released 11-16-73
C207759 DL514 to DMV, no service
Judgment date: 6-21 -73
SEALE, BARRY ALLEN 302.00 Warrant released 11-16-73
C199003 DL514 to DMV, no service
Judgment date: 6-21 -73
SESMA, RICHARD ALBERT 48.00 Warrant released 11-5-73
C211430 DL514 to DMV, no service
Judgment date: 7-17-73
SILVA, ANTOINETTE 22.00 Warrant released 1 -18-74
C219738 DL514 to DMV, no service
Judgment date: 10-23-73
STONE, RICHARD THOMAS 65.00 Warrant released 4-7-72
19131 No service
Judgment date: 3-20-72
TARANTIN07 TERESA FAYE 65.00 WARRANT RELEASED 8-20-73
22641 No service
Judgment date: 7-3-73
UPTON, STEVEN CHARLES 38.00 Warrant released 3-20-74
C206116 DL514 to DMV, no service
Judgment date: 12-3-73
WAYMIRE, DEAN CURTIS 302.00 Warrant released 11-16-73
C212448 DL514 to DMV, no service
Judgment date: 9-12-73
IPPO,..GARY LESTER'__- . _. 302.00 Warrant released 3-22-74
0213637 DL514to DMV, no service
Judgment date: 10-30-73
WIPPO , GARY LESTER 14.00 Warrant released 3-22-74
C211561 DL514 to DMV, no service
Judgment date : 10-30-?3
BYTD, WILLIAM WAYNE . 125.00 Warrant released 1-8-74
23155 No service
Judgment date: 11 -26-73
TOTAL 5:353.00
, a
UU '9
D_a.3�,o x,t:r';C-gar, ;oU-.T 6-7-?9
^nest Lor Di seiaraa from. accounta'M-3ity
U..iv- O? _.CCOLn'"' *3yLA.TC�� STAIMS
nARML 07Z, O'. 0,• G. 25.00 ''arrant roleased 1-18-74
,..3337 No service
Tua-:nant date: 1-15-74
^"v:ti ;-r?'rTCIS, AL-.T T7;CLLT:'.tii 302.00 Warrant released 3-22-74
,:57922 DL514 to Mrlf,no service
Tuc?msnt date: 12-17-73
;•r''D W11 L?M vlAnTE 33.00 Warrant released 11-2�-73
:..t'i3�5 DL514 to MAN, no service
u�1,-.,-nt date: 9-13-73
^7TnT RmTM ?03�RT DUA?7E 350.00 Warrant...-released 11-23-73
DL514 to DMI7, no service
udg ant date: 7-2-73
F SCHER, JOSEPH PALL 62.00 Warrant released 3-22-74
:'_55984 DL514 to DVr, no service
J ud-g-:ent date: 11-19-73
LACCOA.RCy, JA I+S PAUL 302.00 Warrant released 8-6-73
"53987 DL514 to DMV, no .service
JuUgment date: 4-27-73
MCD NTIEL, JAMES 43.00 Warrant released 1-18-74
M55241 No service
Jud
ment date: 5-25-73
SA` -ORSON, VrR!.TOI-.q DANIEL 120.00 Warrant released 8-6-73
%+54552 DL514 to DDMV, no service
Tud^rrlent date: 6-12-73
STUCKEY, Dj'* ITT 62.00 Warrant released 2-14-74
„57771 No service
.Tuc?.;:ment3ate: 11-26-73
rvn D, PAUL Erma D 62.00 Warrant released 4-22-74
* 57320 DL514 to D-1V, no service
'uagment date: 1-22-74
TOTAL 1,361.00
Concord 59353.00
Martinez 1.361.00
Total 6,714.00
l�
Uel 'Su
t
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 7111
In the Matter of
Authorization for submission of
Head Start Supplemental Handicap
Grant Application
The Board having considered the recommendation of the Acting
Director of the Community Services Department, IT IS BY THE BOARD ORDERED
that the Acting Director, Community Services Department, is AUTHORIZED to
execute and submit, on behalf of the County, an application to the U. S.
Department of Health, Education and Welfare for a Head Start Supplemental
Handicap Grant in the amount of $20,499 (with no additional County funding
match required), to continue the County's Head Start Services Program for
handicapped children and families from September 1, 1979 through December 31,
1979, and. to bring the Handicap Grant Year in conformance with the Basic
Head Start Grant Year.
PASSED BY THE BOARD on July 24, 1979.
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 Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Auditor-Controller affixed this2`;th day of July 19 79
E'. (via CS)
J. R. OLSSON, Clerk
By �. Deputy Clerk
a. . r lu�.rer
H-24 4/77 15m r
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approval of Third—Year Grant
Application "Reaching the
Adolescent" Project--
Health Services
IT IS BY THE BOARD ORDERED that it APPROVES submission of the third—
year grant application for the "Reaching the Adolescent" Project for U. S.
Department of Health, Education and Welfare funding in the amount of $525,144
and requiring a County share of $129,014 for the period October 1, 1979 through
September 30, 1980.
PASSED BY THE BOARD on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Administrator Supervisors
Attn: Contracts S Grants Unit 24th July 19 79
cc: Health Services affixed this day of
U. S. Dept. of HEW
J. R. OLSSON, Clerk
By Deputy Cleric
a. J J lu rer
EH:dg
H-24 4/77 15m ►�j:�
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Mental Health Program
in Old County Jail
The Board on May 22, 1979 having authorized the Director of
Health Services to apply for funds to operate a mental health
program in the old jail during the period July 1, 1979 through
May 31, 1980; and
The Director of Health Services having advised the Board that
the program could not be started on July 1, 1979 and that the
program should be authorized for a twelve month period rather than
eleven months as previously authorized; and
The Director of Health Services and County Administrator having
recommended that the Board amend its order of May 22, 1979 to provide
that the program commence within 90 days of September 1, 1979 and
continue for a twelve month period from the date the program commences
and that the Director of Health Services be authorized to notify the
State Department of Mental Health of this change;
IT IS BY THE BOARD ORDERED that the recommendations of the
Director of Health Services and County Administrator are APPROVED.
Passed by the Board on July 24, 1979.
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.
Orig: County Administrator Witness my hand and the seal of the Board of
cc: Director, Health Service!Supervisors
Auditor-Controller affixed this �4 th day of Jul`r 19 79
Personnel Director
J. R. OLSSON, Cleric
By Deputy Clerk
RT. F'luhrer
H-24 4/7715m
V V
t
In the Board of Supervisors
of
Contras Costa County, State of California
July 24 , 19 79
In the Matter of
Cancellation of Contract
with Sheila Arnaud
The County Administrator and Acting Director, Community
Services Department, having recommended that the Acting Director,
Community Services Department, be authorized to sign, on behalf
of the county, a mutually acceptable cancellation agreement of
contract X79-105 with Sheila Arnaud effective July 24, 1979, as
provided for in the contract in order to permit Ms. Arnaud to be
hired as a temporary employee;
BY THE BOARD ORDERED that the recommendation of the
County Administrator and Acting Director, Community Services
Department, is APPROVED.
Passed by the Board on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Acting Director, Supervisors
Community Services affixed this 24th day of Jul�r 19 79
Auditor-Controller
Contractor (via CSD)
J. R. OLSSON, Clerk
By � /i Lh ,A Deputy Cleric
R0. r luhrer
H-24 4/77 15m
UU
In the Board of Supervisors
of
Contra Costa County, State of California
III y19 79
In the Matter of
TRAVEL AUTHORIZATION
IT IS BY THE BOARD ORDERED that R. W. Giese, Director of Building
Inspection, is AUTHORIZED to attend the International Conference of Building
Officials, Anchorage, Alaska, September 16-21, 1979.
PASSED BY THE BOARD on July 24, 1979.
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: Building Inspection Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
Auditor-Controller affixed this 2 Lhday of duly 19 79
J. R. OLSSON, Clerk
Deputy Clerk
4
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , )q 79
In the Matter of
Authorizing the County Auditor-
Controller to advance Federal
CSA funds for the 1979 Summer
Youth Recreation Program.
IT IS BY THE BOARD ORDERED THAT the County Auditor-Controller
is AUTHORIZED to advance Federal Community Services Administration
funds to the five Community Action Program delegate agencies for
the 1979 Summer Youth Recreation Program.
PASSED BY THE BOARD ON July 24, 1979.
hereby certify that 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
Or�%mmunity
Dept. : Supervisors
Services affixed this 24t'lday of Ju?v i9 79
c.c. Auditor-Controller
County Administrator
J. R. OLSSON, Clerk
By F "� Deputy Cleric
H-24 4/77 15m
0U,
In the Board of Supervisors
of
Contra Costa County, State of Califomila
July 24 19 79
In the Matter of
Authorizing Attendance at fleeting
IT IS BY THE BOARD ORDERED that Karen INIcCleary, Clinical Social
Worker - Health Services, Medical Care Division, is AUTHORIZED to attend
the 1979 Annual Convention of the National Spinal Cord Injury Foundation
to be held in Denver, Colorado August 4-9, 1979. County to pay the
registration fee of $50 and allow time off August 4-9, 1979.
PASSED BY THE BOARD on July 24, 1979.
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: Director, Health Services . Supervisors
cc: County Administrator affixed this! 2-Irt"11L day of.. JUIV 19 71;
Auditor-Controller
Karen McCleary
(via Health Services) J. R. OLSSON, Clerk
By- 2` y , Deputy Clerk
R.
JU Fluhrer
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , ig 79
In the Matter of
Authorizing Execution of a Lease
Commencing June 1 , 1979 with Heights
Enterprises, Inc. for the premises
at 3865 Shopping Heights Lane,
Pittsburg
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
June 1, 1979 with Heights Enterprises, Inc. for the premises at 38065 Shopping
Heights Lane, Pittsburg, for continued occupancy by the Social Service Depart-
ment under the terms and conditions as more particularly set forth in said lease.
PASSED by thi s Board on July 24, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department, Supervisors
Lease Management
cffiixed this 24triday of Ju1v 19 79
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/M)
Lessor (via LIM) By ` � � , Deputy Clerk
Buildings and Grounds (via L/M) R. =,11111 er
Social Service Department (via L/M)
H-24 3!79 15M �j
0U 1`(\J
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Authorization of submission of
Head Start Special Opportunity
Handicap Grant Application
IT IS BY THE BOARD ORDERED that the Acting Director, Community
Services Department, is AUTHORIZED to execute and submit an application
to the U. S. Department of Health, Education and Welfare for a, Head Start
Special Opportunities Handicap Grant Application for the term September 1,
1979 through January 31, 1980, in the amount of $76,500.
PASSED BY THE BOARD on July 2¢, 1979-
I
979_1 hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Community Services Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County Auditor-Controller affixed this 24th day of July 19 79
HE'd (via CS)
J. R. OLSSON, Clerk
Byee A74 Deputy Clerk
3i J. Flugrer
H-244/7715m
UuX`Cy
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Granting a 5% Pay Differential
to Supervisory Personnel in the
Conservatorship Program
The County Administrator having presented the Board with a
memorandum dated June 15, 1979 from the Director, Social Service
Department, providing justification that the unit supervisors in
the Conservatorship Program receive a differential per hour worked
at a premium of 5% of the hourly equivalent of the base rate while
in regular pay status and upon the affirmative recommendation of
the County Administrator;
IT IS BY THE BOARD ORDERED that said differential is hereby
APPROVED effective July 1, 1979.
Passed by the Board on July 24, 1979.
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- Personnel Witness my hand and the Seal of the Board of
cc: Administrator Supervisors
Social Service affixed this24th day of July 19 79
Auditor
J. R. OLSSON, Clerk
By i Deputy Clerk
J. luhrer
H-24 4/77 15m `
Uu
t �
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 -29
In the Matter of
1979-1980 Mental Health
Plan and Budget
The Director of Health Services, in his capacity as Local
Director of Mental Health Services, and in accordance with his
responsibilities under Section 5608 of the Welfare and Institutions
Code, having submitted the 1979-1980 Short/Doyle Plan and Budget for
consideration by the Board; and
The Chairman, Mental Health Advisory Board, having advised the
Board by letter dated July 12, 1979 that the Mental Health Advisory
Board, in accordance with Sections 5606 (b) and 5606 (d) of the Welfare
and Institutions Code, has reviewed the Short/Doyle Plan and Budget
and the procedures used to insure citizen and professional involvement
at all stages of the planning process as specified in Section 5651 of
the Welfare and Institutions Code; and
The Chairman, Mental Health Advisory Board, having indicated that
the Mental Health Advisory Board recommends approval of the plan and
budget, recognizing that this is a preliminary budget and, as repre-
sented by staff, a maintenance of effort only budget, creating no new
jobs; and further recognizing program inadequacies such as, but not
limited to, the areas of geriatric programming, children's programming,
services in central county and the inadequate 5% cost-of-living increase
for contractors; and
The County Administrator having recommended that the Board
acknowledge receipt of the 1979-1980 Short/Doyle Plan and Budget and
refer them to the Finance Committee for review in conjunction with
consideration of the 1979-1980 county budget;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
Passed by the Board on July 24, 1979.
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: Director, Health Supervisors
Services affixed this 24t'Idoy of July i9 79
Mental Health Advisory
Board
Finance Coit gee �, R. OLSSON, Clerk
(Supervisors R. I. Sc'hrwer Deputy Clerk
a.rd S. W. McPea'_s) R, .1unrer
H-24 4/77 15m 00
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , ig 79
In the Matter of
Resort of the Director of Planning
on the Orinda and San Ramon Valley
Area Planning Co=fissions
The Director of Planning having submitted a report
dated July 18, 1979 on the activities, costs, and revenues of the
Area Planning Commissions for Orinda and the San Ramon Valley; and
Supervisor . . H. Hasseltine having recommended that the .
Board hold a hearing to consider whether or not the Area Planning
Commissions should be continued;
IT IS BY THE BOARD ORDE"RLD that receipt of the aforesaid
report is ACK110*MME GED.
IT IS rURTHM ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED and August 21, 1979 at 10:30 a.m.
is FIXED as the time for hearing on same.
PASSED BY TH3 BOARD on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Administrator Supervisors
Planning Department affixed this24th day of July 19 79
J. R. OLSSON, Clerk
By Deputy Clerk
R. jo :luhrer
H-24 4/77 15m ;
�u �
l
In the Board of Supervisors
of
Contra Costa County, State of California
July 24, , 19 79
In the Matter of
Agreement with Ignacio Creek Development
Corporation for Landscape Improvements
and Renovation Requirements for Sub-
division 5463
On the recommendation of the Director of Planning, IT IS BY THE
BOARD ORDERED that the Chairman is AUTHORIZED to execute a one-year agreement
with Ignacio Creek Development Corporation for landscape improvements and
renovation as required by Planning Commission's conditions for approval of
Subdivision 5463, San Ramon Gardens, San Ramon area, with all costs paid by
the developer and subject to the terms and conditions as set forth in said
agreement.
PASSED by the Board on July 24, 1979.
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. • Planning Department Witness my hand and the Sea{ of the Board of
cc: Ignacio Creek Dev. Corp. Supervisors
(via Planning) affixed this 24thday of .Ti,1 a 19 7q
Planning Dept. (Sub. 5463)
County Administrator J. R. OLSSON, Clerk
County Auditor _6/
By =1� `( �f,; ;c• . Deputy Clerk
R F uhrer
H -24317615m J
Uel
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approval of Contract #24-082-2
for Family Therapy Staff
Training Seminars
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
the following short form service contract for the provision of Family Therapy
Seminars requested by the Department of Health Services, and under terms and
conditions as more particularly set forth in said contract:
Contract Number: 24-082-2
Contractor: Carlos Sluzki, M.D.
Term: July 5, 1979 through July 26, 1979
Payment Limit: $300
PASSED BY THE BOARD on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed this24Lh day of July 19 79
Health Services
Contractor
7 J. R. OLSSON, Clerk
By_ % , Deputy Clerk
CJ:dg �3
H-24 4/77 15m 00
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approval of Contract X20-249
for Grief Counseling Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
the following short form service contract for the provision of grief counseling
training services requested by the Social Service Department, and under terms
and conditions as more particularly set forth in said contract:
Contract Number: 20-249
Contractor: Polly Doyle
Term: July 26, 1979 (one day only)
Payment Limit: $105
PASSED BY THE BOARD on July 24, 1979.
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: County Administrator Supervisors
Attn: Contracts & Grants Unit
cc: Auditor-Controller affixed this 24 to=day of July . 19_7S
Social Service
Contractor J. R. OLSSON, Clerk
By /^ Deputy Clerk
CJ:dg
0
H -24 4/77 15m 0;
1
In the Board of Supervisors
of
Contra Costa County, State of California
Julv 24 , 19 79
In the Matter of
Report of Finance Committee
on Evaluation Project,
"Intensive Supervision:
Alcohol Counseling of Selected
Offenders"
The Board on July 17 , 1979 having referred to its Finance
Committee (Supervisors R. I. Schroder and S. t-1. 'tePeak) for review
and reco„mendation a proposed contract with Urban and Rural Associates
in the amount of $9 ,038 for second year evaluation of OCJP Project
No. A-2971-2 'ITntensive Supervision: Alcohol Counseling of Selected
Offenders" ; and
The Committee having this day reported that the proposed
contract meets an Office of Criminal Justice Planning requirement
for an evaluation report and that the local Criminal Justice Agency
policy on evaluation requires that an adequate portion of each
contract be set aside for evaluation for which minimum is 5 percent
and maximum is 15 percent; and
The Committee having recommended that the proposed contract
be approved, noting that the correct term is ?Jay 1, 1979 to March 31,
1980 , and having further recommended that, as a continuing policy, the
amounts for evaluation be carefully considered and generally held
toward the lower end of the aforementioned range ;
IT IS BY THE BOARD ORDERED that the recommendations of
the Finance Committee are APPROVED.
PASSED by the Board on July 24 , 1979.
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: Board Committee Witness my hand and the Seat of the Board of
Countv Probation Officer Supervisors
Contractor c/o Countv affixed this 24th day of Julv 19 79
Probation Officer
Countv Auditor-Controller
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
. ary ray g
H-24 4/77 15m 00 VP1
i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Annual Audit Report for
Contra Costa County
Employees' Retirement System.
The Board having received a July 12, 1979 letter from
Mr. Leo D. Schmall, Staff Auditor, Auditor-Controller's Office,
transmitting the annual audit report for the Contra Costa County
Employees' Retirement System for the year ended December 31, 1978;
IT IS BY THE BOARD ORDERED that the aforesaid report is
REFERRED to the Finance Committee (Supervisors R. I. Schroder and
S. W. Mcpeak) and the County Administrator.
PASSED by the Board on July 24, 1979.
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: Finance Committee Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 24th day of July 1979
J. R. OLSSON, Clerk
9B � /.%'� Deputy Clerk
Maxine M. Neuf d
�v
H-24 4/77 15m
UU
In the Board of Supervisors
of
Contra Costa County, State of California
Julv 24 , 19 79
In the Matter of
Proposed Budgets for County
Fire Protection Districts
for Fiscal Year 1979-1980.
The Board of Supervisors on ITay 1, 1979 having referred
to its Finance Committee (Supervisors R. T. Schroder and S. W.
McPeak) for review the proposed budgets for County Fire Protection
Districts for fiscal year 1979-1980, and having fixed this time
for hearing thereon; and
The office of the County Auditor-Controller having this
day submitted schedules (incorporated by reference herein) indicating
the requested changes zo the proposed budgets of County Fire
Protection Districts ; and
The Finance Committee having also submitted its report
dated July 24, 1979 (copy attached) with respect to the modified
proposed budgets ; and
This being the date and time fixed for the public hearing
on the proposed budgets , and the Chairman, Board of Supervisors ,
having requested public comment on same and on the Finance Committee
report; and
No one having appeared to comment;
IT IS BY THE BOARD ORDERED that the report of the Finance
Committee is APPROVED and the hearing on the proposed budgets is
CONTINUED to July 31, 1979 at 10 : 30 a.m.
PASSED by the Board on July 24 , 1979.
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: Board Committee Supervisors
County Fire Protection affixed this 24th day of JUI v 1979
Districts
County Auditor-Controller
County Administrator J. R. OLSSOiV, Clark
By Z�49`e6/ � Deputy Clerk
Mary Graig
H-24 4/77 15m r
l� r Jamas A.Olsson
T: IC Board of Vupervis\ j Contra i County Cleric and
Ex OtfiCio Clerk of the Board
County Administration Building Costa Mrs.Geraldine Russell
.0. OX 9 Chief Clerk
Countfij (415)372-2371
."artinez, California 94553 l
Tom Powers, Ist District
Nancy C.Fanden,2nd District
Robert 1.Schroder,3rd District
'. A..�
Sunnc Might McPeak.4th District
Eric H.Hassettine,5th District
RECEIVED
July 24, 1979
y. i.
JUL?-/ 1979
J. R. Osssav
REPORT aRK &OARD OF suaeav*Oas
OF Cofw�N Cosi Co.
e —_
FINANCE COMMITTEE
ON
PROPOSED COUNTY FIRE PROTECTION
DISTRICT BUDGETS
�'N
The Finance Committee reviewed with Fire Chiefs and county
staff the Proposed Budgets of County Fire Protection Districts
as modified pursuant to the schedules dated July 20, 1979 submitted
by the Auditor-Controller.
With the many uncertainties which exist at this time, it is
unfortunate that the law requires the County Fire Protection
District budgets to be adopted ; on or before August 1. It was
brought out in our review that some estimated ending balances
are significantly off because some major bills to be paid have
not cleared as yet and are not reflected in the records. Further-
more, the amount of property taxes to be allocated to these districts
and the State financial assistance which will become available for
distribution by the Board of Supervisors to all special districts
remain to be determined.
In addition to the above uncertainties, the County has no
information available as yet as to the budget requirements of the
independent fire protection districts which provide service in
certain unincorporated areas. As the public is looking to the
Board for n=oviding a reasonable level of fire protection--regardless
of whether performed by an independent or county district--and
the Board will be allocating State financial assistance for this
purpose, it is essential that we have input from the independent
districts before final decisions are made_
The :budget needs for each County fire protection district
were reviewed with each chief. These budgets can be summarized
as follows:
D�
00
-2-
1978-79 1979-80 Difference
Total Budget Requirements $17,179,668 $19,300,751 $2,121, 083
Fund Balance $ 1,651,038 $ 1,464,251 $ -186 ,787
Property Tax Allocation (1) 6,732,014 7 ,048,903 316,889
State Assistance 8,507,116 10,400,932 1,893,816
Other Revenues 289,500 386,665 97 ,165
Total Resources $17,179,668 $19,300,751 $2,121,083
(1) Includes homeowner' s and business
inventory exemption revenue
It should be noted that the amount of state financial assistance
is a balancing figure and an increase substantially beyond the state
general increase of about four percent only. This indicates that
reductions must be made to proposed budgets, and allocations made to
other districts be transferred to fire protection districts.
Although the proposed budgets were primarily for maintenance .of
existing service levels, districts have taken measures to restrict
expenditures by not filling vacant positions, deferral of equipment
replacements, delay in major equipment maintenance work, and trimming
operating costs wherever possible. It was noted that requests were
submitted to finance in the 1979-1980 budget some of these items which
have been deferred and are urgently needed.
From our discussion of fire service needs, it is apparent that
there is a great disparity of service levels. Some districts are
providing high urban level services while other districts rely on
volunteers; however, all property owners pay the same tax rate which
may have no relationship to services received. Also, districts which
include rapidly developing areas face significant increased fire service
demands which require additional financing. These problems need to be
addressed to provide a long-term solution to furnishing adequate levels
of fire se`-vice based upon need.
Recommendation
It is recommended that the Board hear any public comment with
respect to these Proposed Budgets and clarify any questions which
Board members may have with Fire Chiefs and staff_ Following consid-
eration of these comments, the Board may wish to consider adoption on
July 31, 1979 of the Proposed Budgets with the understanding that
. � l
00
-3-
(1) no new capital acquisition of buildings and equipment and (2) no
additional new personnel are to be employed pending further Board
approval. This approval should await development of more precise
financial information as to the financial resources which will be
available and necessary. The Final Budgets can then be adjusted
to reflect these later decisions made by the Board.
R. I. SCH ODE S_ W. MC PEAK
Supervisor, District III Supervisor, District IV
OU
i
Auditor= Divisions
Controller Office COntra
Accounting
Costa lAcnolas G Morris 312-22•26
Finance Building Budgets
ets
Martinez. California 94553 Charles D. Tnampson 372-2013
(415) 372-2151 County Cost Accounting
`J James A Horst 372-2395
Donald L.Bouchet Date Processing
Auditor-Controller Glen C.Taylor 372-2377
Internal Audit
John A.Aylard 372-2161
Purchasing
William A.Schmidt 372-2172
Systems
Arthur I.Sturgess 372.2157
July 20, 1979 Special Districts/Taxes
Sam Kimoto 372-2236
Supervisor Tom Powers, District I
Supervisor Nancy C. Fanden, District II
Supervisor Robert I. Schroder, District III
Supervisor Sunne Wright PlcPeak, District IV
Supervisor Eric H. Hasseltine, District V
Recommended Final Budgets
Attached are the schedules covering the recommended changes for the
adoption of the final budget for the County Fire Districts for the fiscal
year 1979-80. The preliminary budgets for these districts were adopted
on May 1, 1979.
The revenue to the districts as represented by property tar, allocation
and state allocation (bailout) are estimates only. For these budgets the
property tax allocation is the same amount as that of the preliminary budgets,
and the state allocation is the balancing figure to meet the total expenditure
requirements. These figures will change when the final 1979-80 assessed
valuations, the method of distribution ofpropertytaxes, and the amounts
of the state allocation become known.
We request that these budgets be adopted by your Board on July 31, 1979.
DONALD L. BOUC11ET
Auditor-Controller
DLB:kt
Attachments
� I
VU ��.
t
COUNTY FIRE PROTECTION DISTRICTS
Final Budgets 1979-80
Means of Financing
Est, Est. Est.
Total Fund Inter Total Property Est. Est. Bond
Budget Balance Fund Financing Tax Other State Tax
Fire District Name Requirement 6-30-79 Transfer Requirement Allocation(') Revenue Alloc.(2) Rate
Bethel Island 213,285 72 213,213 38,429 174,784
Br--,twood 102,865 16,144 (12,000) 98,721 33,160 65,561
_.pital Outlay Reserve 12,000 12,000
Byron 36,105 1,762 34,343 12,664 21,679
Capital Outlay Reserve 305 305
Byron Zone 1 30,000 15,712 14,288 14,288
Contra Costa 10,228,506 443,910 9,784,596 3,972,543 229,665 5,582,388
Crockett-Carquinez 76,799 6,362 70,437 25,998 44 ,439
Eastern 111,325 3,676 107,649 32,576 75,073
Moraga 1,147,400 53,151 1,094,249 403,714 30,000 660,535
Oakley 126,695 7,443 (5,000) 124,252 29,503 94,749
Capital Outlay Reserve 16,000 11,000 5,000
Orinda 1,416,530 86,646 1,329,884 533,675 796,209
Debt Service 38,160 6,904 31,256 31,256 .027
Capital Outlay Reserve 121,600 121,600
Pinole 155,257 39,435 115,822 54,182 61,640
Riverview 3,754,663 374,205 (348,054) 3, 728,512 1,440,208 127,000 2,161,304
Capital Outlay Reserve 408,644 60,590 348,054
T -,ajara 29,512 2,872 26,640 8,333 18,307
ode-9t County 1,275,100 212,462 1,062,638 418, 374 644,264
19300,751 1,464,251 -0- 17,836,500 7,04 8,903 386,665 10,400,932_
(1) Total of secured taxes, unsecured taxes, homeowner's and business inventory exemption reimbursements. Except
for Orinda fire debt, the secured and unsecured taxes exclusive of homeowner's and business inventory exemption,
have been increased by 5% over 1978-79.
(2) The Estimated State Allocation is a balancing figure of cleans of Financing to equal the Total Budget Requirement.
00
. .
�
. . �
office of County Auditor-Controller
Recommended Cbuuguo in Proposed Budgets
for I979-80 of County Fire Districts
Expenditure Appropriation
Proposed Changes Requested Final
Name of District Fund Budget - Decrease Increase BudSet
Bethel Island General
Salaries 6 Employee Benefits 67,500 87'500 �
Services & Supplies 39^685 39,685
Fixed Assets 106,100 106,100
Total Requirements Ruqu1raments ======= ======= ===2 �28l
_
Brentwood General
Salaries & Employee Benefits 51*000 51,000 .
Services & Supplies 43,650 I,000 44 ,450 '
Fixed Assets 6,000 1,415 7,415
Total Requirements Qoquiramonto ===2±415��� ===1 �865
To adjust budget as requested by the district.
Brentwood Capital Outlay Reserve
Fixed &amots 12,000 12,000
Total Requirements Requirumunta
,.,_,con General
Salaries 6 Employee Benefits 8,360 8,380
Services & Supplies 24,920 24*920
Fixed Assets 2,825 Total Requirements Begulremonto ====~~=~== ====~=== 36,105
~ �_ 00
/
Office of County Auditor-Controller '
Recommended Changes in Proposed Budgets
foz' 1979-00 of County Fire Districts
ExpenditureAppropriation
Proposed Clianges Requested Final
Name of District Fund Budget Decrease Increase Budget
Byron Capital Outlay Reserve
Fixed Assets 305305
Total Requirements ---------- -------- --------' --------==-
305
lyyrou-Zone l General
Services & Supplies 4,320 4 ,320
Fixed Aammto 25,680 25,680
Total Requirements 30.000
~------- --------'
Contra Costa General
Salaries & Employee Benefits 8^080,220 197,I13 8,277,333
Smrv1oua & supplies 1,675^700 79,500 1,596,200
Other Charges 6^540 6^540
Fixed Assets . 3I2*194 1I,239 323,433
Daaorvu for Contingencies 25,000 25,000
Total Requirements208,35-T -10228,506
To adjust budOcL on requested by the district.' '
Crockett-Qorquiuoz General
Salaries & Employee Benefits 20,229 1,I40 21,369
Services & Supplies 43,970 43,970
Other Charges 228 228
Fi\a6 Assets 11,232 11,232
Total Requirements 1,140 76,799
-------
To adjust budget as requested by the district.
'
' 00
' .
/
^
Office of County Auditor-Controller '
Recommended Changes in Proposed Budgets
for 1979-80 of County Fire Districts
Proposed Changes Requested Final
Name of District Fund Budget Decrease Increase Budget
Eastern General
Salaries & Employee Benefits 57^800 57^800
Services & Supplies 32^675 2*850 35,525
'Oixe6 Assets 18,000 18,000
Total Requirements 108 475
2,850 111,325
--------
To adjust budget as requested by the district.
Moro8o General
Salaries & Employee Benefits 810^100 43,250 853^350
Services & supplies 188*850 2^400 189'250
Fixed Assets 52'300 52,200
Reserve for Contingencies 52,500 52,500
Total Roquircmcots 1,101,750
45,650--------
1,1471400
To adjust budget as requested by the district.
Oakley General '
3olaries & Employee Benefits 9*750 9,750
'
Servlcum & supplies 59,205 59,305
Other Charges 90 90
Fixed Assets 57,6505
Total Requirements 126,695
-------- --------
126',695
Oakley Capital Outlay Reserve
Fixed Assets 16,00016,000
.
Total Requirements 16,000
16--------- --------
LOOO�
-
.
�m
t
Office of County Auditor-Controller
Recommended Changes in Proposed Budgets
for 1979-80 of County Fire Districts
Expenditure Appropriation _
Proposed Changes Requested Final
Name of District Fund Budget Decrease Increase Budget
Orinda General
Salaries & Employee Benefits 1,094,352 43,018 1,137,370
Services & Supplies 260,060 260,060
Fixed Assets 25,500 6,400 19,100
eserve for Contingencies
`� Total Requirements 1,379,912 6,400 43,018 1,416 ,530
To adjust budget as requested by the district.
Orinda Debt Service
Other Charges 32,400 32,400
General Reserve 5,760 5.760
Total Requirements 38,160 38,160
Orinda Capital Outlay Reserve
Fixed Assets 15,000 106,600 121,600
Total Requirements 15,000 106,600 121 ,600
To adjust budget to available funds.
Pinole General
Services & Supplies 141,219 76 141 ,143
Reserve for Contingencies 14,121 7 14 ,114
Total Requirements 155,340 83 155,257
To adjust budget as requested by the district.
- 7
Uel ��
j
Office of County Auditor-Controller
Recommended Changes in Proposed Budgets
for 1979-80 of County Fire Districts
_ Expenditure Appropriation
Proposed Changes Requested Final
Name of District Fund Budget Decrease Increase Budget
Riverview General
Salaries & Employee Benefits 2,951,783 15,000 2,936, 783
Services & Supplies 606,454 17,364 623,818
ether Charges 14,656 1 14,657
.xed Assets 148,900 148,900
_1keserve for Contingencies 32,870 2,365 30,505
Total Requirements 3, 754,663 17,365 17, 365 3,754,663
To adjust budget as requested by the district,
Riverview Capital Outlay Reserve
Fixed Assets 48,470 360,174 408,644
Total Requirements 48,470 360,174 408,644
To adjust budget to available funds.
Tassajara General
Salaries & Lmployee Benefits 1,800 2,000 3,800
=rvices & Supplies 18,295 300 18,595
�-nixed Assets 6,117 6,117
Reserve for Contingencies 1,000 1,000
Toal Requirements 27,212 2,300 29 ,512
To adjust budget as requested by the district.
_7-
UU
Office of County Auditor-Controller
Recommended Changes in Proposed Budgets
for 1979--80 of County Fire Districts
Expenditure Appropriation
Proposed Changes Requested Final
Name of District Fund Budget Decrease Increase Budget
West County General
Salaries & Employee Benefits 925,500 925,500
Services & Supplies 247,600 247,600
Fixed Assets 102,000 102,000
Total Requirements 1,275,100 1,275,100
UV
( r'
County Fire Districts
1979-80 Final Budgets
Estimates of Revenue Other Than Taxes
Increase
Preliminary• or Final
District Budget (Decrease) Budget
Bethel Island
State Allocation 174,565 219 174,784
174,565 219 174,784
Brentwood
State Allocation 64,901 660 65,561
64,901 660 65,561
Byron
State Allocation 22,375 (696) 21,679
22,375 (696) 21,679
Contra Costa
State Allocation 5,505,528 76,860 5,582,388
Communication Services 4,765 4,765
State Subvention 38,000 (38,000)
Weed Abatement 185,000 10,000 195,000
Other Rental Income 2,700 (300) 2,400
Sale of Personal Property 7,500 500 8,000
Rent of Equipment 3,000 3,000
Payments in Lieu of Taxes -300 (300)
Indemnifying Proceeds 2,500 2,500
Other Revenue 10,000 4,000 14,000
5,7547528 57,525 5,812,053
Crockett-Carquinez
State Allocation 45,332 (893) 44,439
45,332 893) 44,439
Eastern
State Allocation 75,138 (65) 75,073
75,138 (65) 75,073
Pio raga
State Allocation 612,530 48,005 660,535
Communications (From Orinda) :0,000 30,000
642,530 48,005 690,535
-13- 00
County Fire Districts
1979-80 Final Budgets
Estimates of Revenue Other Than Taxes
Increase
Preliminary or Final
District Budget (Decrease) Budget
Oakley
State Allocation 95,674 (925) 94,749
95,674 (925) 94,749
Orinda
State Allocation 783,551 12,658 796,209
783,551 12,658 796,209
Pinole
State Allocation 87,123 (25,483) 61,640
87,123 (25,483) 61,640
Riverview
State Allocation 1,941,375 219,929 2,161,304
Weed Abatement 112,000 112,000
Other Revenue 15,000 15,000
2,068,375 219,929 2,288,304
Tassajara
State Allocation 16,-341 1,966 18,307
16,341 1,966 18,307
West County
State Allocation 672,878 (28,614) 644,264
672,878 (28,614) 644,264
od
t
i
Office of County Auditor-Controller
New Positions Requested for 1979-80 for
County Fire Districts
District Classification Number
Moraga Paramedic-Firefighter
Riverview Senior Training Instructor*
*Reclassification of Assistant Chief position only.
- � � --
0u
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Hearing on Appeal of William T.
Manning from San Ramon Valley
Area Planning Commission Approval
of M.S. 32-79, Tassajara Area.
Los Cerritos Land Co. , Owner.
The Board on June 26, 1979 having fixed this date for hearing
on the appeal of William T. Manning from the San Ramon Valley Area
Planning Commission conditional approval of Minor Subdivision 32-79,
which would divide approximately 52 acres in the Tassajara area into
two five-acre parcels and one approximately 40-acre parcel, in lieu of
a four-parcel subdivision requested by the applicant; and
Harvey Bragdon, Assistant Director of Planning, having stated
that the Area Planning Commission felt creation of two five-acre parcels
along the road frontage would be compatible with development in the area
and retention of the large rear parcel would keep options, open for the
future use of the land; and
Mr. Manning having expressed the opinion that the division of
land approved by the Area Planning Commission would create an unbalanced
and illogical division of the property and that two ten-acre parcels
and two approximately 15-acre parcels would constitute a more appropri-
ate land usage and leave a less unwieldly piece of property in the
back; and
Mr. Bragdon having responded that division of the land into
two ten-acre parcels would permit the applicant to apply for further
subdivision of those lots into four five-acre parcels; and
Supervisor E. H. Hasseltine having stated that the two five-
acre frontage lots would be consistent with subdivisions previously
approved in the area, having concurred with the findings of the Area
Planning Commission, and therefore having recommended that the appeal
be denied and the decision of the Area Planning Commission be upheld;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on July 24, 1979.
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: William T. Manning Supervisors
Los Cerritos Land Co. affixed this 24th day of July 1979
Director of Planning
,, J. R. OLSSON, Clerk
By %f:2_ Y ��c-�t� Deputy Clerk
Vera Nelson
H-24 4/77 15m
UU
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Decision on Request )
of Von-Jac Development, Inc. (2228-RZ) )
to Rezone Land in the Pleasant Hill ) July 24, 1979
Area and Conditional Approval of )
Development Plan No. 3033-79. )
Oakmont Memorial Park, Owner. )
The Board on July 10, 1979 having deferred to this date
the decision on the recommendation of the County Planning Commission
with respect to the application of Von-Jac Development, Inc.
(2228-RZ) to rezone land in the Pleasant Hill area from A-2 to P-1
and conditional approval of Development Pian No. 3033-79; and
County Counsel having submitted a July 23, 1979 memorandum
commenting on the current validity of a buffer zone condition
attached to a 1955 land use permit authorizing the establishment of
the Oakmont Memorial Park; and
Harvey Bragdon, Assistant Director of Planning, having
advised that Planning Department staff had met with East Bay
Regional Park officials and the developer and that an additional
condition of approval would provide a staging area and trail for
park access; and
Supervisor N. C. Fanden having reiterated that in her
opinion a General Plan review was needed in the area, that a sub-
division with fewer units would be more appropriate because of soil
conditions, and that the developer should have submitted a revised
map with more open space to comply with the Planned Unit District
concept, and having moved that the matter be referred back to the
Planning Commission to permit the developer to file a revised plan;
and
The motion having died for lack of a second; and
Supervisor S. W. McPeak having stated that she had met
with staff from the City of Pleasant Hill and, to alleviate the
City' s concerns with respect to building on prominent knolls, she
would recommend that two lots be deleted and that several other
proposed lots be subject to site and grading review by the County
Zoning Administrator; and
Supervisor R. I. Schroder having recommended that decision
on the matter be deferred to July 31, 1979 at 2 p.m. to allow the
Planning Department staff to review the suggestions of Supervisor
McPeak and report back to the Board;
IT IS BY THE- BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
�3
PASSED by the Board on July 24, 1979 by the following vote:
AYES: Supervisors R. I. Schroder, S. W. McPeak,
E. H. Hasseltine.
NOES: Supervisor N. C. Fanden.
ABSENT: Supervisor T. Powers.
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 24th day of July, 1979.
J. R. OLSSON, CLERK
By
Vera Nelson
Deputy Clerk
cc: Von-Jac Development, Inc.
Oakmont Memorial Park
County Counsel
Director of Planning
r6�
00 ,U- 5
� t
In the Board of Superyisors
of
Contra Costa County, State of California
July 24 A19 79
In the Matter of
Initiative to Limit
Government Spending.
Supervisor S. W. McPeak having inquired if the Board has
considered endorsing an initiative on the November, 1979 ballot
which, if approved by the electorate, would enact a constitutional
amendment restricting growth in annual appropriations of public
agencies to prior year allowable expenditures adjusted for changes
in the consumer price index and population, said measure being
designated as Proposition No. 4 and entitled Limitation of
Government Appropriation; and
Supervisor McPeak having advised that it is her under-
standing that some problems have been identified with the initiative
which may be resolved through future legislation, and having
suggested that the Board consider endorsing Proposition 4 at its
next meeting; and
Supervisor R. I. Schroder having indicated that he
would be hesitant to endorse said measure prior to receiving
information on how it would affect Contra Costa County, and having
recommended that the County Administrator prepare .an analysis of
J_
he initiative for review by the Board within the next two months;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on July 24, 1979.
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
Supervisors
affixed this 24th day of Jt11y 19_q
J. R. OLSSON, Cleric
Deputy Clerk
`Iaxine M. NeuAld
C/
H-24 4/77 15m
U�
L
In the Board of Supervisors
of
Contra Costa County, State of California
Julv 24 197-2.-
In
97—
In the Matter of
Resignation from the Contra Costa
County Advisory Council on Aging.
The Board having received a July 16, 1979 letter from
Lela K. Sater, President, Contra Costa County Advisory Council on
Aging, submitting a letter of resignation from Fred Golinveaux
as the Pittsburg Local Committee representative on the Contra Costa
County Advisory Council on Aging and requesting a one month delay
in posting the vacancy to allow the Pittsburg Local Committee,
which is being reorganized, sufficient time to nominate a
replacement; and
Supervisor E. H. Hasseltine having stated that he felt
it was not necessary to delay posting of the vacancy;
IT IS BY THE BOARD ORDERED that the resignation of
Fred Golinveaux is ACCEPTED and the Board's policy governing
appointments to boards and commissions is APPLIED.
PASSED by the Board on July 24, 1979.
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: Contra Costa County Advisor�upervison
Council on Aging affixed this 24thday of Julv 19 79
County Administrator-
Human Services
Social Service LSSON, Clerk
County Auditor-Controller By i 'Deputy Clerk
County Administrator on a a
Public Information Officer
H-24 3/79 15M
D�
go 1 17
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 Pig 79
In the Matter of
Public Rus S111-elters.
Supervisor IN. C. Fanden having commented on inquiries
she has received regarding the placement of public transit shel-
ters along bus routes which, in some cases, may not be convenien-
tly accessible to the riders; and
Supervisor E. H. Hasseltine having noted that he has
received complaints from residents in the est Pittsburg area
on this subject, and having advised that it is his understanding
that AC Transit will install the shelters but .that it is the
responsibility of the county or city to provide the foundations; and
Supervisor Hasseltine having recommended that the Public
forks Director review the procedure t;ith respect to the establishment
of public bus shelters and report to the Board on same; and
Im IS BY BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: Public 11orks Director Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 24th day of Julv 1979
J. R. OLSSON, Clerk
gy • ��G� �l'�``-' Deputy Clerk
j ea_n e 0. ' ag_i0
H-24 3/73 15M
V V
IN TIM BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of }
Appointing a Committee to
assist County Staff in July 24, 1979
implementing the Gasohol
Program for County Vehicles. )
The Board on February 13, 1979 having requested its
Internal Operations Committee (Supervisors N. C. Fanden and Tom
Powers) to monitor future legislation concerning development of a
synthetic fuel industry in California, and on May 22, 1979 having
requested said Committee to determine the feasibility of estab-
lishing an advisory committee to study the possible use of gasohol
in county vehicles and to monitor new technical developments of
synthetic fuels; and
The Board on July 3, 1979 having determined to implement
the use of alcohol/gasoline blends in the county fleet and having
requested its Internal Operations Committee to determine the
feasibility of appointing a technical coordinating committee to
advise and assist county staff in implementing the county's use of
gasohol; and
The Internal Operations Committee having this day
submitted its report dated July 19, 1979 in which it is noted that
the Board has been a leader in advocating the use of synthetic
fuel and has endorsed several legislative measures (such as
Senate Bills 318 and 320) on this subject; and
The Committee having recommended the establishment of a
five-member task force to provide advice and technical assistance
to the Public Works Department with respect to the use of gasohol
and to insure that all appropriate actions are being taken by the
County to assure that it maintains a leadership position in the
field of utilization of synthetic fuels; and having nominated the
following persons for appointment to said committee:
Mr. Bob Hagin
Instructor, Automotive Technology
College Park High School
Mr. George W. Whitney
Retired Plant Manager
Mr. Jus tin Roberts
Special Projects Director
CONTRA, COSTA TIMES
Mr. Lou Gibbs, Sr.
Engineering Associate
Chevron Research
Mr. Bart Gilbert
Deputy Director, Administrative Services
County Public Works Department; and
Supervisor E. H. Hasseltine having questioned the
nomination of Mir. Gilbert for appointment to the task force,
noting that he would be providing staff assistance to the
committee in his capacity as Deputy Public Works Director; and
having therefore suggested that the name of Mr. Gilbert be removed
from consideration and the slot designated for another member of
the community at large; and
Supervisor Fanden having stated that she had no objection
to the suggestion of Supervisor u_asseltne; a=
10
i
Supervisor Hasseltine having then recommended that
Mr. Robert Oliver, 321 Bluerock Drive, Antioch, California, be
appointed to fill the slot, stating that Mr. Oliver has experi-
mented with gasohol in his own vehicle and is very knowledgeable
with the usage of su•^h fuel; and
Supervisor Fanden having responded that there were other
individuals equally qualified who also were interested in serving
on the committee, and that perhaps they along with Mr. Oliver could
be invited to attend the committee's meetings, and therefore having
expressed her preference to having the fifth position (consumer
category) left open for the present; and
Supervisor Hasseltine having voiced objection to leaving
the position unfilled and having thereupon moved that the name of
Mr. Bart Gilbert be removed from consideration and that he be
assigned to provide staff support to the task force, that the
resulting vacant slot be designated for a consumer representative,
that Dr. Robert Oliver be appointed to fill that position, and that
the Board indicate its willingness to increase the size of the
committee as needed; and Supervisor McPeak having seconded same,
the motion carried by the following vote:
AYES: Supervisors R. I. Schroder, S. W. McPeak,
and E. H. Hasseltine
NOES: Supervisor N. C, Fanden
ABSENT: Supervisor T. Powers
Supervisor Hasseltine having then moved that the recom-
mendations of the Internal Operations Committee, as amended by
the above action, be approved; and said motion having been seconded
by Supervisor Schroder, the same passed by the following vote:
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak, and E. H. Hasseltine
NOES: None.
ABSENT: Supervisor T. Powers
PASSED by the Board on July 24, 1979.
CERTIFIED COPY
I certify that this Is a full, true & correct copy of
the original document which is on file In my office,
and that it was passed & adopted by the Board of
Supervisors of Contra Costa County. California, on
the date shown. ATTEST: J. It. OLSSON, County
Clerk&ex-officio Clerk of said Board of Supervisors,
by Deputy CIeciF.
on J U L 2 4 1979
cc: Pub1ic Works Di_—ctor
Co=t•; .dminis t_ator
Lnforma tion Officer
V�
1
Ou o
r {
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Request for Meeting Attendance
Stipend Payment to Contra Costa
County Advisory Council on Aging
Members.
The Board having received a July 5, 1979 letter from
Lela K. Sater, President of the Contra Costa County Advisory
Council on Aging, advising that the Council has passed a
resolution requesting that its members be paid $10.00 per
meeting, up to a limit of five meetings per month, plus trans-
portation at normal mileage rates, such stipend to be paid to
Council members requesting it and not receiving recompense from
other sources;
IT IS BY THE BOARD ORDERED that said request is REFERRED
to the County Administrator and the Finance Committee (Supervisors
R. I. Schroder and S. W. McPeak) for review in conjunction with
compilation of final budget recommendations.
PASSED by the Board on July 24, 1979.
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: County Administrator oft'ixed this 24th day of July 79 79
Finance Committee
County Counsel
Social Service Department62 J. R. OLSSON. Clerk
Contra Costa County By Deputy Clerk
Advisory Council on D rothy C. G
Aging
,v
H-24 4/77 15m UU
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 —D
In the Matter of
Closure of Richmond Youth
Outreach Center.
The Board having received a July 11, 1979 memorandum from
Chris Adams , Chairperson of the Human Services Advisory Commission,
advising that the Commission has adopted a resolution concerning
the closure by the County Probation Department of the Richmond
Youth Outreach Center urging that the Board of Supervisors have a
role in any changes in the level of human services in the community,
that public input be sought, that local government units be notified,
that a statement of social impact of the change be put forth, and
that the appropriate board or commission affecting the service be
involved in the decision as well ;
IT IS BY THE BOARD ORDERED THAT said memorandum is REFERRED
to the County Administrator.
PASSED by the Board on July 24, 1979.
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: County Administrator affixed this 24thday of Ju I 19 79
County Probation Officer
Social Service Department
Human Services Advisory �R. SSON, Clerk
Commission By Deputy Clerk
orotht Ga
H-24 4/77 15m 0
i i
i-I ;ha Board o '-unerAsors
or
Contra Costa County, S;cita of California
Jul: 24 , 19 70
In the .'Matter of
Consulting Services A.;reement
with Frank C. Boerger
The Public Works Director having recommended that the
Board approve a Consulting Services Agreement with Frank C. Boarger
From July 1, 1979 to June 30, 1980 for his services in connection
with the Baldwin Channel Project; and
Supervisor S. W. McPeak having requested that the proposed
contract be referred to the Finance Committee for consideration
in connection_ with preparation_ of its recoramendatiors for the final
budget for the fiscal year 1979-1980; and
Mr. Joe Swift, Chairman, West Contra Costa Chapter of Common
Cause, having appeared and read a letter dated April 30, 1979
addressed to John B. Clausen, County Counsel, written by A. L. Sanders
of the law offices or: White & Sanders, 490 Winslow St. , Suite C,
Redwood City, California, on behalf of Mr. Swift, petitioning the
Public :forks Department to amend its Conflict of Interest Code so as
to show Mr. Frank Boerger as a designated employee who rust file a
Statement. of Economic Interest; and
County Counsel having advised that the Public Works Director
had heretofore reauested his office to render a legal opinion with
respect to requiring :•'.r. Boerger to file under the Conflict of
Interest Code, and t^at said opinion will be issued shortly; and
Superv_sor ?-'.cPeak having commented that her concern was that
the fiscal constraints of the entire budget may preclude continuing
said con'Cract, and haying therefore recommended that the matter be
referred to Finance Committee (Supervisors R. I. Schroder and
S. W. Nc?ea{) for re lew;
S BY THE BOARD ORDEP.ED that the recommendation of
Sunerv's-0r :tcPeak is PPROVED.
. SED RY TH-7 BOARD on July 24 , 1979.
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.
cc: Finance Cor:.mittee :: rnbens Witness my hand and tie► Sea) of the Board of
a,.e.�:
Public Yorks Department Supervisors
County Administrator affixed this 2Lthday of T111ir 19-7c)_
County Counsel 01
J. R. OLSSON, Clark
gy .�,�- , Deputy Clerk
Felen F. Kent
I
H-2•1 3.7a 1551
r �
l
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Letter Regarding Energy-
'?elated Problems and
Conservation Efforts .
The Board having received a July 16 , 1979 letter from
Mr. Ron Shoop, Richmond, commenting on President Carter's energy
address , urging the Board to consider formulating a statement
asserting the rights of citizens to make decisions through local
government with resect to energy-related problems , inquiring as
to Countv energy conservation efforts , and transmitting publications-
on the subject;
IT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Public Works Director for response.
PASSED by the Board on July 24, 1979.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : Mr. Ron Shoop Supervisors
5306 Poinsett Avenue affixed this 24th day of July 1979
Richmond, CA 94805
Public Works Director
Director of Planning J. R. OLSSON, Clerk
County Administrator
By /J Deputy Clerk
Mary�ra;
H-24 4177 15m -1- y
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 Z
In the Matter of
Problems Encountered in
Implementation of the 911
Emergency Telephone Systema
The Board having received a July 11, 1979 letter from
Dan McCorquodale, Supervisor, Third District, Board of Supervisors
of the County of Santa Clara, with respect to the 911 Emergency
Telephone System, citing several problems local governments are
encountering in the implementation of the Plan and suggesting
possible solutions and corrective course of action;
IT IS BY THE BOARD ORDERED that the aforesaid communi-
cation is REFERRED to the County Administrator and the Public jlorks
Director.
PASSED by the Board on July 24, 1979.
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: Dan MCCorquodale Witness my hand and the Seal of the Board of
County Administrator Supervisors
Public Works Director
County Counsel affixed this 24th day of July 1g 79
County Sheriff—Coroner
,j J. R. OLSSON, Clerk
By�_G' Deputy Clerk
Maxine M. Neufeld
H-24 4/77 15m
00 11�
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
ADDlication for Changed
Assessment.
On the recommendation of Supervisor E. H. Hasseltine,
TT IS BY THE BOARD ORDERED that the Assessment Appeals Board's
form entitled "Application for Changed Assessment" for fiscal
year 1979-1980 is APPROVED.
PASSED by the Board on July 24, 1979.
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 : Assessment Appeals Board Supervisors
County Counsel affixed this24th day of July 19 79
County Assessor
County Administrator
J. R. OLSSON, Clerk
By f-y Deputy Clerk
Mary ;.rai,g
H-24 4/77 15m 1 I
00
' f
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 197
In the Matter of
Overcrowded Conditions at
John Swett Unified
School District.
The Board having received a July 13, 1979 letter from
Elton L. Turner, Business Manager, John Swett Unified School
District, requesting that the Board recognize the overcrowded
conditions in the District's schools and continue the collection
of funds under the County's School Facility Dedication Ordinance
(7#478-10) ;
IT IS BY TIE BOARD ORDERED that the aforesaid request
is REFERRED to the Director of Planning.
PASSED by the Board on July 24, 1979.
1 hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: John Swett Unified School Witness my hand and the Seal of the Board of
District Supervisors
Director of Planning affixed this 24th day of Tell g 19 7q
County Counsel
County administrator
J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufel
jb
H-24 4/77 15m0 �
ig
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Arbitration of Disputes
Arising from Public
Construction Contracts.
The Board having received a July 10 , 1979 letter from
Supervisor Cal McElwain, San Bernardino County Board of Supervisors ,
advising that said County is considering the possible implementation
of Executive Order B-50-78 for Dublic construction contracts and
seeking input on guidelines for arbitration of disputes arising from
such contracts ;
TT IS BY THE BOARD ORDERED that the matter is REFERRED to
the Public [forks Director and County Counsel.
PASSED by the Board on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc: Public Works Director Supervisors
County Counsel affixed this 24th day of July 19 79
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
-ary, rai g p
I�
H-24 4/77 15m 0 , r
In the Boar! of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Reappointment to the Overall
Economic Development Progran
Corarittee.
The Board having received a letter from the Pilipino-American
Association of Pittsburg, Inc. requesting that Rose Mary Tumbaga be
reappointed to the Overall Economic Development Program Committee;
IT IS BY THE BOARD ORDERED that Ms. Tumbaga is REAPPOINTED to
the Overall Economic Development Program Committee for a term ending
December 31, 1930.
PASSED by the Board on July 24, 1979.
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: :1s. Tumbaga Supervisors
Filipino-American Assoc. axed this 24th day of July , fig 79affixed
of Pittsburg, Inc.
Overall Economic Development i
Program Comzmittee R. Oi SSOiV, Clerk
Director of Planning By(, �-l,G�%� Deputy Clerk
County Auditor-Controller y G or;a _,�. Palomo
County Adrminis tra for
Public Information Officer 'ln1
I
H-24 3/79 15M ( � `�
! i
In the Board of Supervisom
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Resignation from the Contra Costa
County Solid ' aste Commission.
Supervisor N. C. Fanden having advised that George
Livingston has resigned as the consumer representative on
the Contra Costa County Solid Waste Commission;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Livingston from said Commission is ACCEPTED.
PASSED by the Board on July 24, 1979.
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: Solid "aste Co=,ission Witness my hand and the Seal of the Board of
via %- blic :;orfs Supervisors
Public :•tors Director
Environ-nental Control affixed this ?4th day of July i9�
County Ad--inistrator
Public Ii-formation Officer R OLSSON, Clerk
By�` Deputy Clerk
=:teahl
H-24 3179 15M
ou
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Proposed Specific Plan for
Railroad Avenue Extension,
Danville Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of the Specific Plan for the extension of Railroad Avenue from
Linda Mesa northerly to Love Lane, in the downtown area of
Danville, as indicated on A Precise Section of the Streets and
.Highways Plan map entitled: "Railroad Avenue Extension, Road
No. 4725T";
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, August 21, 1979 at 2:00 P.M. in the Board Chambers ,
Room 107, Administration Building, Pine and Escobar Streets,
Martinez, California 94553 and that the Clerk publish notice in the
manner required by law.
PASSED by the Board on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors an the date aforesaid.
Wiliness my hand and the Seal of the Board of
Supervisors
affixed this 24th day of JulY 0119 79
CC: Gene DeBolt
Joe Hirsch
Darwin Datwyler , �-/-J. R. OLSSON, Clerk
Bud Spencer By =!t'� � � l=y `opt?''/ Deputy Clerk
Ken Samuels porotnyiU. Gass
Director of Planning
r 1
O
H-24 4/77 15m oi ,,
V U
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 14 ,19
In the Matter of
Report of the County Planning
Commission on the Request of
Jerome Blank et al (2280-RZ) to
Rezone Land in the E1 Sobrante
Area and Conditional Approval of
Development Plan No. 3039-78.
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of Jerome Blank et al (2280-RZ) to rezone land fronting
for 100 feet on the northwest side of Appian Way, 600 feet
southwest of Pebble Drive in the EI Sobrante area from Single
Family Residential. District (R-7) and Retail Business District
(R-B) to Multiple Family Residential District (M-12) in lieu of
Multiple Family Residential District (M-17) as originally
requested, and conditional approval of Development Plan No. 3039-78;
IT IS BY THE BOARD ORDERED that a hearing be held on August
21, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Admin-
istration Building, Pine and Escobar Streets, Martinez, California
94553, and that pursuant to code requirements, the Clerk is DIRECTED
to publish and post notice of same.
PASSED by the Board on July 24, 1979.
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: Jerome Blank et al Supervisors
Jerome Blank Realty affixed this 24thday of July 1979
William Barnhart
Russell Pierzina
Carol Bohlen ' J. R. OLSSON, Clerk
Eleanor Loynd
Director of Planning By orot C. J ss Deputy Clark
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 119 79
In the Matter of
Letter with Respect to
Withdrawal of Conservatorship.
The Board having received a July 11, 1979 letter from
Mrs . Elsie Morgan, San Pablo, expressing dissatisfaction with the
Public Defender's Office in connection with action withdrawing
her son's conservatorship and -further expressing concern for her
son's welfare;
TT IS BY THE BOARD ORDERED that the matter is REFERRED
to the Public Defender.
PASSED by the Board on July 24, 1979 .
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
cc: Mrs . Elsie Morgan Supervisors
3181 Willow Road, Sp. 38 affixed this 24th day of July 19 79
San Pablo, CA 94806
Public Defender
Countv Welfare Director J. R. OLSSON, Clerk
County Administrator Deputy Clerk
14ary raig
1 Zv
H-24 3/77 15m 0u '�
In the Board of Supervisors
of
Contra Costa County, State of California
In the Tatter of }
Internal Operations Committee July 24, 1979
enort on Civil Service Reform
Task Force.
The Board on Jure 12, 1979 having requested the Internal
Operations Committee (Supervisors C. Fah-den and T. Powers) to
develop the structure and charge of the task force to be estab-
lished on Civil Service reform; and
The Committee having this day submitted its report (dated
July 18, 1979) advising that it had reviewed relative material on
said subject and determined that a nine-member task force with the
following composition would be most effective:
1 . Representative from the Civil Service Commission
2. Representative from the Governmental Review Committee
3. Representative from the Past Grand Jurors Association
4. County department head
5. County management representative
6. Representative of affiliated labor organizations
7. Representative of unaffiliated labor organizations
8. Representative of League of I-Iomen Voters
9. Citizen member with professional expertise in the
public personnel field
The Committee having reported that the task force should
make its recommendations by January 1 , 1980 and should review the
Civil Service system with the objective of modernizing it to empha-
size merit, productivity, performance and affirmative action, while
deemphasizing the current Civil Service Commission's administrative
functions, said study to encompass the role of said Commission and
its executive secretary, and include centralizing the management
responsibility for personnel activities with the Board of Supervisors
and County administrator, particularly as it relates to the mandated
meet and confer process; and
SIMervisor S. :'r'. McPeak having referred to position Number 5
(County •:a~agement Representative) and having expressed the view
that said position should be assigned to a middle management repre-
sentat.ive because this would assure that someone actually involved
in administering personnel actions would be represented on said
taS'i force; and
Supervisor I. C. Fanden having advised that she would be
agreeable to amending the Committee' s recommendation to designate
said position as "County iddZe i:a_nagement Representative"; and
Supervisor Lasseltine having noted that the time fraise for
the task force to complete its assignment is January 1 , 1980, and
therefore having recuested that the Internal Operations Committee
Sub=it recommendations for sDecific members to fill the aforesaid
catagori es; and
OU
r
Board members being in agreement, IT IS ORDERED that the
recommendations of the Internal Operations Committee as amended
are APPROVED with position No. 5 designated as County I.iiddle $ian-
agement Representative.
IT IS FURTHER ORDMRED that the request of Supervisor
Hasseltine is APPROVED.
PASSED. by the Board on July 24, 1979.
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- 24th day of July, 1979.
J. R. OLSSON, Clerk
Deputy Clerk
Jeanne 0. Plagli
cc: Internal Operations Committee
County Administrator
Director of Personnel
County Counsel
11'elfare Director
0
r.r
UU 0
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 . 19 79
In the Matter of
Report on Expenditure of School
Facility Dedication Ordinance
Fees by Liberty Union
High School District.
The Board having received a July 13, 1978 letter from
Ronald L. Stewart, District Superintendent, Liberty Union High
School District, reporting on expenditure of funds derived from
School Facility Dedication Ordinance (County Ordinance No. 78-10)
fees for Fiscal Years 1978-1979 and 1979-1980, and advising that
District-wide overcrowding is expected to continue to exist at
the beginning of the fall term;
IT IS BY THE BOARD ORDERED that the aforesaid report is
REFERRED to the Director of Planning.
PASSED by the Board on July 24, 1979.
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 oforesaid.
cc: Liberty Union High School Witness my hand and the Seal of the Board of
District Supervisors
Director of Planning affixed this 24th day of ,T,jly 19_7c)
County Counsel
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
Maxine H. Netifel d
H-24 4/77 15m I
In the Board of Supervisof,%
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Completion of Private
Imo:ovements in "Jinor
Subdivision 215-77,
Danville area.
The Director of Building Inspection having notified this
Board of the completion- of private improvements in Minor Subdivision
215-77, Danv_lle area, as provided in the agreement with Robert B.
Hansen, 1406 31ackha:/k Court, Lafayette, CA 945¢9, approved by this
Board on J weary 7,1, 1978;
I•. IS BY THIS 30-LRD ORDERED that the private improvements
in said minor subdivision are hereby ACC3"1'P.D es comalete.
IT IS BY T'--=- BOARD STH ORD .Rr''D that the Building In-
spection Department is AUTHORIZED to refund the cash deposit of
S4,080.00 (Receipt ITo. 147599, dated January 19, 1973) deposited as
security for the above agreement.
PASSED by the Board on July 24 , 1979.
a
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
c�^: obte.._r*,. 3. Eansen 5upervison
3uillin- Inspection (2)
affixed this 24-thday of Ju lv . 19r/9
J.i A. LSSONClerk
By - / ?144uty Clerk
a
P a l c7m
H-24 4/77 15m 00 ti�k
t
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Completion of Private
Improvements in Minor
Subdivision 126-77,
Orinda area.
The Director of Building Inspection having notified this
Board of the completion of private improvements in Minor Subdivision
126-77, Orinda area, as provided in the agreement with Mason-Williams
Development, Inc. P. 0. Box 13178, Oakland, CA approved by this
Board on March 283 1978;
IT IS BY THIS BOARD OIRU' 'D that the private improvements
in said minor subdivision are hereby ACCEPTED as complete.
IT IS BY THIS BOARD IVIRTHER ORD_ that Surety Bond No.
SSM 173 088 issued by American Yotorists Insurance Company is here-
by EXO�T^�.4TED.
PASSED by the Board on July 24, 1979.
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: Develop. Inc. Witness my hand and the Seal of the Board of
3uilding Inspection (2) Supervisors
affixed this 24thday of -Jul" , 19 79
J R. OLSSON, Clerk
By Deputy Clerk
Gloria .1. Palo.--o
H-24 4/77 15m ,` , r.
In the Board of Supervisors
of
Contra Costa County, State of California
W.9InJuly 24 1W.9—
In
the Matter of
Hearing on the Appeal of Martin
Enos from County Planning
Commission Conditional Approval
of the Tentative Map for
Subdivision 5411, Antioch/Brentwoo
.Area.
The Board on May 29, 1979 having continued to this date
the hearing on the appeal of Martin Enos from County Planning Commission
conditional approval of the tentative map for Subdivision 5411 to
divide 75.18 acres into 14 lots in the Antioch/Brentwood area; and
Supervisor E. H. Hasseltine having advised that Larry M,
Wing of Raymond Vail & Associates, representing the appellant, has
requested that this matter be continued until after the Board
adopts its proposed drainage policy; and
IT IS BY THE BOARD ORDERED that the hearing on the appeal
of Martin Enos is CONTUMED to September 4, 1979 at 2 p.m.
PASSED by the Board on July 24, 1979.
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: Martin Enos Supervisors
Raymond N.Tail & Associates affixed this24th day of July l9 79
Robert Roenicke
Director of planning
�OLSSON' Clerk
By ' Deputy Clerk
on-da Amdahl
H-24 3179 ISM 00 i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 . 19 .79
In the Matter of
Recommendation regarding
Transmittal of Human
Services Plans.
The Board having received a July 11, 1979 letter from
the Chairperson, Human Services Advisory Commission, transmitting
a recommendation that copies of human services plans be sent to
libraries in the three regions (Richmond, Pleasant Hill, and
Antioch) of Contra Costa County so that the public can have access
to them for informational purposes;
IT IS BY THE BOARD ORDERED that the aforesaid recommen-
dation is REFERRED to the County Administrator.
PASSED by the Board on July 24, 1979.
hereby certify that 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: Human Services Advisory Witness my hand and the Seal of the Board of
Commission Supervisors
County Administrator affixed this 24th day ofugly 1920
C. L. Van Marter
Clarence Walters
J. R. OLSSON, Clerk
ByDeputy Clerk
1-lakine 1.1. Neufeld
H-24 4/77 15m
VV
c
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Letter Expressing; Opposition
to the Peripheral Canal.
The Board having received a July 17, 1979 letter from
Attorney Cressey H. Ndakagawa transmitting a copy of a resolution
adopted by the San Francisco Board of Supervisors which expresses
opposition to the Peripheral Canal or any similar Delta transfer
facility;
On the recommendation of Supervisor N. C. Fanden, TT IS
BY THE BOARD ORDERED that the Public Works Director is REQUESTED
to prepare a letter for the Chairman' s signature thanking the
San Francisco Board for taking this position.
PASSED by the Board on July 24, 1979.
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: Dublic Works Director Supervisors
County Counsel affixed this 24th day of July 1979
County Administrator
. J. R. OLSSON, Clerk
1
By____: 17 Deputy Clerk
MaryGCraig
l �
H-24 4/77 15m
C t
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Approval of Contracts #22-119 and
-'x'22-120 for SB-38 Drinking Drivers
Program Consultation
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following short form service contracts for the provision of
consultation services in the Department of Health Services' SB-38 Drinking
Drivers Program, and under terms and conditions as more particularly set
forth in said contracts:
Contract Payment
Number Contractor Effective Dates Limit
22-119 Kevin C. Seymour 6/1/79 - 10/31/80 $ 4,411
22-120 Thomas D. Carroll 7/1/79 - 9/30/80 $ 3,916
PASSED BY THE BOARD on July 24, 1979.
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.
Orig• County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts 6 Grants Unit Supervisors
cc: Auditor-Controller affixed this 24 uhday of July 1979
Health Services
Contractors
J. R. OLSSON, Cleric
By gA Deputy Clerk
a,rX. Flun-ler
CJ:dg
H-24 4/77 15m • ,
r t/
77
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approval of Protestant Chaplaincy
Services for County Hospital
Contract u26-013-6
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute Contract #26-013-6 with Council of Churches of Central
Contra Costa County for provision of Protestant chaplaincy services
at County Hospital during the period July 1, 1979 through June 30, 1980
at a cost of $19,776;
PASSED BY THE BOARD on July 2¢, 1979.
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- County Administrator Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed this 24 hday of July 19 79
Health Services
Contractor
J. R. OLSSON, Clerk
By - Deputy Clerk
EH:dg
H-24 4/77 15m 00
, �
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 .79
In the Matter of
Approval of Nutrition Project
Training Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to approve travel expense to forty-six (46) members of the
Council of the Contra Costa Nutrition Project for the Elderly
for attending a Nutrition Project Effectiveness Training course
in San Francisco, conducted by the California Department of
Aging, on July 25, 1979 at a cost not to exceed $500 in
Title IV (Training) funding by the California Department of
Aging. There is no impact on the Contra Costa Nutrition
Project for the Elderly budget.
PASSED BY THE BOARD on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Director of Human Services Supervisors
CC. Assistant Director, Public affixed this 24th day of July 1979
Health
County Administrator
County Auditor J. R_ OLSSON, Clerk
By &LAC
Deputy Clerk
J• r 1Tz!L er
H-24 4/77 15m i ,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
Re: Declaring a County ) TRAFFIC RESOLUTION NO . 2540
Employee Car Pool Parking )
Lot , Pine Street and ) Date: JUL 4 4 1979
Escobar Street , Martinez. )
(Supv. Dist . II - Martinez)
Upon the recommendation of the Public Works Director the
Contra Costa County Board of Supervisors RESOLVES THAT :
Pursuant to Section 22519 of the California Vehicle Code ,
the County owned employees' parking lot , located on the
northeast corner of Pine Street and Escobar Street within
the City of Martinez , is hereby declared to be a County
employee carpool parking lot and only those vehicles
transporting a minimum of two persons shall be permitted
to park within said parking lot _
Passed unanimously by Supervisors present on JUL 24 1979 ,
cc: County Sheriff
ou- ii
< i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on
Request of The Crow Canyon Group
(2325-RZ) to Rezone Land in the
San Ramon Area.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of the request of The Crow Canyon Group (2325-RZ) to rezone approx-
imately 10. 77 acres located on the westerly side of Old Crow Canyon
Road, approximately 750 feet northeasterly of Crow Canon Road in
the San Ramon area from Light Industrial District (L-IT to Limited
Offices District (0-1) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
August 21, 1979 at 2:00 P.M. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California 94553, and that pursuant to code requirements , the Clerk
is DIRECTED to publish notice of same.
PASSED by the Board on July 24, 1979.
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
affixed this 24th day of July 1979
CC: The Crow Canyon Group
Twin Creeks Homeowners J. R. OLSSON, Clerk
Association
Director of Planning Sy --� � �-- `� �f . Deputy Clerk
IDorotp C. Gass
H-24 4/77 15m
VU
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Report of the County Planning
Commission on the Request of The
Cork Harbour Company, Applicant
(2332-RZ) to Rezone Land in the
Pleasant Hill BARTD Station Area
(M. L. & S. R. Cereda, Owners) .
The Director of Planning having notified this Board
that the County Planning Commission recommends approval of the
request of The Cork Harbour Company (2332-RZ) to rezone approxi-
mately .46 acre fronting approximately 85 feet on the southwest
side of Sheppard Road, approximately 400 feet southeast of
Treat Boulevard, in the Pleasant Hill BARTD Station area from
Single Family Residential District (R-15) to Two Family Residential
District (D-1) , in lieu of Two Family Residential District (D-1) and
Single Family Residential District (R-10) as originally requested.
IT IS BY THE BOARD ORDERED that a hearing be held on
August 21, 1979 at 2:00 P.M. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets,
Martinez, California 94553, and that pursuant to code requirements,
the Clerk is DIRECTED to publish notice of same.
PASSED by the Board on July 24, 1979.
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: The Cork Harbour Co. affixed this 24th day of July , 19 79
Michael L. and
Sandra R. Cereda
Director of Planning !, �1.7 R. OLSSON, Clerk
ey �.�t�-; `i i = = �r��� Deputy Clerk
Doro th; C_ .Gasts
t
H-24 4177 15m
00
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Hearings on the Appeals of Raymond
Vail G Associates from Board of
Appeals Denial of Applications for
Minor Subdivision 177-78 and Land
Use Permit 2124-78 , Antioch Area.
Gordon Gravel lP et al- Owners_
The Board on July 17, 1979 having closed the hearings on
the appeals of Raymond Vail & Associates from Board of Appeals denial
of applications for Minor Subdivision 177-78 and Land Use Permit No.
2124-78, Antioch area, and deferred decision to July 31, 1979
to allow County Counsel an opportunity to clarify the ramifications
should the appeals be denied; and
John Clausen, County Counsel, having requested an
additional three weeks to complete his report; and
Good cause appearing therefor, this Board HEREBY GIVES
NOTICE that on July 31, 1979 it intends to defer decision
on the aforesaid appeals to August 21, 1979 at 2 p.m..
IT IS ORDERED that the Clerk give notice of same by
mailing a copy of this order to interested persons.
PASSED by the Board on July 24, 1979.
hereby certify that 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 : Raymond Vail & Associates Witness my hand and the Seal of the Board of
Graham Sales & Services Supervisors
Gordon Gravelle et al affixed this 24th day of July 19 79
Director of Planning
J.\ ILSSON, Clerk
By Deputy Clerk
P ada Amdahl
H-24 3/79 15M ti��
i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Releasing Deposit and Inspection Fees
for Subdivision MS 142-74,
and Releasing Deposit for
Subdivision MS 37-73, Kensington Area.
The Public Works Director advised that on April 11, 1973, Minor Subdivision
37-73 was approved by the Board of Adjustment, and that on April 12, 1974, a $500 cash
bond was placed in the Public Works Trust Account (Auditor's Deposit Permit No. 116240)
by the First Unitarian Church of Berkeley, and that on April 11, 1974, the time limit for
filing a parcel map for Minor Subdivision 37-73 expired. There were no Board actions for
these events. Minor Subdivision 37-73 was resubmitted as Minor Subdivision 142-74, and
on October 19, 1976, this Board approved the subdivision agreement (Resolution No. 76/916)
and approved a cash bond of $1500 guaranteeing Faithful Performance and Labor and
Materials from the First Unitarian Church of Berkeley (Auditor's Deposit Permit No.
140236, dated October 6, 1976). The Public Works Director further advised that $75 was
collected for inspection fees for improvements to be constructed in Minor Subdivision 142-
74 (Auditor's Deposit Permit No. 140236).
The Public Works Director further advised that on January 1, 1979, a parcel
map was filed for Minor Subdivision 142-74 in Book 73 of Parcel Maps at page 28, Official
Records of Contra Costa County, State of California; reverting the land to acreage, which
action had been approved by the Planning Department on June 6, 1978. There was no
Board action on this reversion. No improvements were constructed, nor will be
constructed under either of these subdivision agreements.
Upon recommendation of the Public Works Director, IT IS BY THE BOARD
ORDERED that aforesaid cash bonds for $500 and $1500, be refunded to the First
Unitarian Church of Berkeley and the Subdivision Agreement be terminated.
IT IS BY THE BOARD FURTHER ORDERED that the Auditor-Controller is
AUTHORIZED to refund the $75 inspection fee to the First Unitarian Church of Berkeley.
PASSED by the Board on July 24, 1979.
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 (LD) Supervisors
cc Public Works -Accounting affixed this 24th day of July 1979
Public ;,corks - Construction
Auditor-Controller J. R. OLSSON, Clerk
First Unitarian Church
#1 Lawson Road By���': ��f f"��� Deputy Clerk
Berkeley, CA 11--len H. Kent
1 �
H-24 3.79 15M ou
1
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Releasing Deposit and Deficiency
Deposit for Subdivision 4454,
Oakley Area.
The Board on October 25, 1977, having accepted as complete the
improvements for Subdivision 4454, Oakley area, with the exception of minor
deficiencies for which $1,500 (Auditor's Deposit Permit Number 2952, dated October
17, 1977) was deposited as surety for completion of said deficiencies; and
The Public Works Director having reported that the aforesaid minor
deficiencies have been corrected and recommends that he be AUTHORIZED to refund
the $1,500 to Judith Pringle; and
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 Charles Pringle the $500 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 145229, dated March 24,
1977.
IT IS BY THE BOARD FURTHER ORDERED that the Public Works
Director is AUTHORIZED to refund the $1,500 Deficiency Deposit to Judith Pringle.
PASSED by the Board on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept.: Public Works (LD) Supervisors
cc: Public Works - Accounting
affixed this 24th day of July 19 79
Public Works - Construction
Judith &- Charles Pringle J. R. OLSSON, Clerk
Route 3, Box 282W By /� � �7L ='--� , Deputy Clerk
Brentwood, CA 94513
Helen F. Kent
H-24 3179 15M , j +"c,
IN THE BOARD OF SUPERVISORS
OF
CO1NBA COSTA COUNTY, STATE OF CALIFORNIA
In the 14atter of Award of Contract )
for Alhambra Valley Road Realignment)
Pinole Area. ) July 24, 1979
Project Nb. 148174124-661-78 )
Bidder TOTAL MIOUNT Bond Amounts
Nor-Cal General Engineering $21 ,980.00 Labor Materials $10,990.00
4125 Pinot Drive Faithful Perf. $21 ,980.00
Napa, CA
McNamara Construction Co. , Danville
Robert J. Davis Co. , Danville
Alves Construction Co. , Pittsburg
Ransome Co. , Emeryville
Bay Cities Paving a; Grading Inc. , Richmond
The above-captioned project and the specifications therefor being approved, bids
being duly invited and receivers by the Public Works Director; and
The Public Works Director recon:re-nding that the bid listed first above is the
lvw.st responsible bid and this Board concurring and so finding;
IT IS BY TiM 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 a:nunt and
at the unit prices submitted in said bid; and that said contractor shall present two good
ar=: sufficient surety bonds as indicated above; and that the Public Works Department shall
prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract and
ret'arned it together with,bonds as noted above and any required certificates of insurance
or other required documents, and the Public Wbrks Director has reviewed and found then
to be sufficient, tine Public Works Director is authorized to sign the contract for this
Board.
IT IS FL"?'?:�E_R ORDERED that, in accordance with the project specifications
a—Wor 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.
PPSSED by the Board on Jud 24, 1979
I hereby certify that the foregoing is a true arra correct copy of an
order entered on the minutes of said Bcard of Supervisors on the date
aforesaid.
wit iess my hand arra the Seaj of the Board
of Sun(--visors
cors
affixed this ?h,h day of July
19�
:`rigi ator: Public Works Department
Road Design Division , J. R. OLSSCN, Clerk
r:blit V;orks Director ,
. County Auditor-Controller
Contractor BY '/� Deputy Cl�k�.
a � rpm,. x_77.1
/ Gloria ?1. Palomo
��--
IN THE BOARD OF SUPERVISORS
OF ,
CONTRA COSTA COUN'T'Y, STATE OF CALIFORNIA
In the Matter of Award of Contract )
for Avenida 'Aartinez Underdrainj
El Sobrante Area. ) July 24, 1979
project No, 1375-4140-665-79 )
Bidder TEAL Ar-%= Bond Amounts
Robert J. Davis $18,240.00 Labor &•Materials $ -97120.00
100 Baldwin Dr. Faithful Perf. $18,240.00
Danville, CA 94526
Ransome Company, Emeryville
Bay Cities Paving E Grading, Inc.
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 reccnn.examg that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and
raterials for said work is awarded to said first listed bidder at the listed amount and
at the unit prices submitted in said bid; and that said contractor shall present two good
and sufficient surety bonds as indicated above; and that the Public Works Depattmnt shall
prepare the contract therefor.
IT IS -rLa=R ORDERED that, after the contractor has signed t'ze contract and
returned it together with bonds as noted above arra any required certificates of insurance
or other required documents, and the Public works Director has reviewed and found then
to be sufficient, the Public jro_ks Director is authorized to sign the contract for this
Board.
IT IS ALF._'-r R ORDERED that, in accordance with tIn project specifications
arra/or upon signature of the ccntract by the Public works Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash suhmmitted for bid security
sball be returned.
PASSED by the Boazd on July 24, 1979
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 trs Seal of the Board
of SuDe--v cors
affixed this 2 4 t2 day of July , 1979 .
Dr iginator: Public S•7orks Depa_*-t-ie-nt J. R. O:SSS Clerk
Road Design Division ,
x: Public Works Director
County Auditor-Controller
y Deputy Contractor By DetClerk, •,�'�'
Gloria i�. Palomao
EnY-;t 9.,1 (Rair Q-771 //
In the Board of Supervisors
of
Contra Costa County, State of California
T„]Iz, 24 . 19 74L -(n the Matter of
Hearing on the Appeal of Laura L.
Stidger from San Ramon Valley Area
Planning Commission Revocation of
Land Use Permit No. 2247-77 ,
San Ramon Area.
The Board on May 29, 1979 having continued to this date
the hearing on the appeal of Laura L. Stidger from San Ramon Valley
Area Planning Commission revocation of Land Use Permit No. 2247-77
for non-compliance with conditions, San Ramon area; and
Supervisor E. H. Hasseltine having advised that the
appellant has submitted a revised application for a land use permit
and, therefore, having recommended that the matter be referred back
to the San Ramon Valley Area Planning Commission;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on July 24, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
ce • L. L. Stidger Witness my hand and the Sea) of the Board of
Director of Planning Supervisors
San Ramon Valley Area affixed this 24th day of .T1 11-%r 1970
Planning Commission
—__) �- --� OLSSON, Cleric
By Deputy Clerk
Fonda Amdahl
H-24 3/79 ISM )
i c
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Releasing Deposit for
Subdivision %1S 16S-76,
Walnut Creek Area.
On July 18, 1978, 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 Blaise and Lewis Enterprises the $500 cash bond for the
Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 147485,
dated June 13, 1977.
PASSED by the Board on July 24, 1979.
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 (LD) Supervisors
CC: Public Works - Accounting affixed this 214th day of Ju?y 19 79
Public Works- Construction
Director of Planning J. R. OLSSON, Clerk
Blaise & Lewis Enterprises
50 Corwin Drive By . Deputy Clerk
Alamo, CA 94507 Helen H. Kent
H-24 3/79 15M (Jf 04A(I�
1
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1979
In the Matter of
Releasing Deposit for
Subdivision MS 61-76,
Walnut Creek Area.
On July 18, 1978, 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 Victor Repstad the $600 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit !Number 146443, dated May 4,
1977.
PASSED by the Board on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Originator: Public Works (LD) affixed this 24th day of .Tul y . 19_72
cc: Public Works - Accounting
Public Works - Construction J. R. OLSSON, Clerk
Director of Planning gy � � r!� ,:r . Deputy Clerk
Victor Repstad
3237 Driftwood Drive Helen H. gent
Lafayette, CA 94549
H-24 3/79 15M
1 '�
In the Board of Supervisors
of
Contra Costa County, State of California
Julv 24 , 19 Z
In the Matter of
Hearing on the Request of Hirsch,
Offenhartz, and Madden (2341-RZ)
to Rezone Land in the San Ramon
Area and Approval of Preliminary
Development Plan.
P B and V_ M_ Tetadden, •mPrc
The Board on June 26, 1979 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the request of Hirsch, Offenhartz, and
Madden (2341-RZ) to rezone land in the San Ramon area from General
Agricultural District (A-2) and Limited Office District (0-1) to
Planned Unit District (P-1) , and Preliminary Development Plan; and -
No one having appeared in opposition; and
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 Hirsch, Offenhartz, and Madden is APPROVED as
recommended by the San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-83
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and August 7, 1979 is set for adoption of same.
PASSED by the Board on July 24, 1979.
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 : Joseph & Rosalind Hirsch Witness my hand and the Seal of the Board of
Doug Offenhartz Supervisors
Palmer Brown and affixed this 24thday of July 19_2_9
Virginia Mudd Madden
Director of Planning
County Assessor � . OLSSON, Clerk
By Deputy Clerk
By-
a ahl
�S
H-24 3/79 15M (��
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Waiving Ordinance Code
Section 94-4.414,
Subdivision MS 284-78,
Brentwood Area.
It is by the Board ORDERED that the requirement for consent to
�N dedication of public roads over existing easements of record, as set forth in Section
N 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision `IS
284-78, Brentwood area.
The applicant was not able to obtain the consent of Southern Pacific Pipe
Lines over the existing pipe line easement of record along Chadbourne Road, Deer
Y Valley Road and Empire Mine Road.
� The waiving of this requirement will not have an adverse effect on the
County's interests in the right of way being dedicated to the County.
.n
°- PASSED by the Board on July 24, 1979.
a�
-a
w
0
a�
cc
0
F-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors PIP
cc: Recorder (via L.D.) affixed this All day of � 19z
J
Director of Planning
Jack T. Roddy J. R. OLSSON, Cleric
3645 Sierra Road ,
San Jose, CA 95132 By IL: , . . Deputy Clerk
""sen H.Kent
H-24 3/79 15M "U
i
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 1972
In the Matter of
Hearing on the Request of DeBolt
Civil Engineering (2323-RZ) to
Rezone Lard in the West Pittsburg
Area.
Richard J. Morrell, Owner.
The Board on June 26, 1979 having fixed this time for
hearing on the recommendation of the County Planning Commission
with respect to the request of DeBolt Civil Engineering (2323-RZ)
to rezone land in the West Pittsburg area from Retail Business
District (R-B) and Single Family Residential District (R-6) to
Retail Business District (R-B) and Two Family Residential District
(D-1) ; and
No one having appeared in opposition; and
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 DeBolt Civil Engineering is APPROVED as
recommended by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-84
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and August 7, 1979 is set for adoption of same.
PASSED by the Board on July 24, 1979.
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.
Witness my hand and the Seal of the Board of
CC: Richard J. Morrell Supervisors
DeBolt Civil Engineering affixed this 24thday of July 1979
Director of Planning
County Assessor ��� �-1 LSSON, Clerk
Bynca Amdahl
Deputy Clerk
H-24 3/79 15M i y
0 I .l
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Street Lighting in
Unincorporated Areas.
'he Board having received a July 17 , 1979 letter from
John C. ?'oulihan, Executive Secretary, Contra Costa County Mayors'
Conference , advising that said Conference has adopted a resolution
in opposition to any Board action which would support the cost of
street lighting in unincorporated areas out of the County general
funds and citing reasons for this position; and
Supervisor R. I. Schroder having recommended that this
matter be referred to the Finance Committee (Supervisor Schroder
and Supervisor S. W. McPeak) ;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter is ACKNOWLEDGED and same is REFERRED to the Finance Committee.
PASSED by the Board on July 24 , 1979.
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: Contra Costa County Mavors' Witness my hand and the Seal of the Board of
Conference Supervisors
Board Committee offixed this 24th day of Julv 19 79
Public Works Director
County Administrator
J. R. OLSSON, Clerk
By fs Deputy Clerk
Mary, ai�y
H-24 4/77 15m I
00 A
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 19 79
In the Matter of
Subdivision 4508,
Lafayette Area.
WO 658-4683
The Board on March 23, 1976, having approved an agreement with Utah
Homes, Inc.,and Lindsay Homes, Inc., effective March 23, 1976, for construction of
certain improvements in Subdivision 4508, Lafayette area; and.
The Public Works Director having reported that the developer has failed to
satisfactorily maintain the work for the one-year period required by said agreement;
and
The Public Works Director having recommended that he be authorized to
arrange for the corrective work (estimated to be $6,000 plus the cost of preparing
plans and specifications, solicitation of bids and any cost involved in recovering monies
from the surety) using the $500 deposited as surety (Auditor's Deposit Permit No.
1328365, dated January 28, 1976) to help defray the County's cost; and
The Public Works Director having further recommended that County
Counsel be authorized to initiate action to recover any cost in excess of the $500 from
the developer and/or United Pacific Reliance Company, surety (Bond U896785 in the
amount of $191,900);
IT IS BY THE BOARD ORDERED that the recommendationsof the Public
Works Director are APPROVED.
PASSED BY THE BOARD on July 24, 1979.
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 (LD) Supervisors
cc: Public Works - Road Design affixed this 24thday of July 19 79
Public Works- Accounting
Public Works - Construction J. R. OLSSON, Cleric
Public Works - Maintenance By } ZT-,,n . Deputy Clerk
County Auditor-Controller
County Administrator helm 1:. Kent
County Counsel
Lindsay Homes, Inc.
PO Box 1437
H-2a 3170
E Wet CA
United Pacific Reliance Company (�
PO Box 7870 UU
San Francisco, CA 94120
r"
In the Board of Supervisors
of
Contra Cosa County, State of California
July 24 , 1979
In the Matter of
Accepting Portion of Drainage
Easement, Line A-2, Storm
Drainage District 10
Danville Area
14.0. 8542-0925
IT IS BY THE BOARD ORDERED that a portion of the Offer of Dedication
for storm drainage water easements, which is shown and offered for dedication for
public use on the map of Rancho Del Amigo Unit No. 3, filed April 13, 1954, in
Book 53 of Maps at pages 43 and 44, which is more fully described as Drainage
Easement lying within Lots 56 and 57 is accepted.
PASSED by the Board on July 24, 1979.
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 Seat of the Board of
Real Property Div. Supervisors
affixed this 24th day of July 19-yo
cc: Flood Control
Attn: Pat Flynn
J. R. OLSSON, Clerk
By c. 6�� Deputy Clerk
Helen H. Fent
H-24 4/77 15m 00 1
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 !;LATER CONSERVATION DISTRICT
July 24 , 19 79
In the Matter of
Approving and Authorizing Payment
for Property Acquisition
Flood Control Zone 3-B
Pine Creek Detention Basin
Walnut Creek Area
W.O. 8685-7520
IT IS BY THE BOARD ORDERED that the following Grant Deed, Quitclaim Deed
and Right of I.1ay Contract are APPROVED and the Public Works Director is AUTHORIZED
to execute said contract on behalf of the District:
Contract
Grantor Date Payee & Address Amount
Jean C. Puckett July 13, 1979 First American Title Guaranty $650,000.00
Dan H. Puckett Company
1300 Civic Drive
Walnut Creek, CA
Escrow No. 108808-A
The County Auditor-Controller is AUTHORIZED to draw warrant in the
amount specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept deed from the above-named
grantors for the District.
PASSED by the Board on July 24, 1979.
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 Dept. Supervisors
Real Property Div. affixed this 24thday of .7111 v 19 79
cc: County Auditor-Controller (via R/P)
Flood Control J. R. OLSSON, Clerk
By Deputy Clerk
Helen H. Kent
H-24 4/77 15m I
UU �
r �
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Acceptance of Deeds
Olympic Blvd. Storm Drain Project
Walnut Creek Area
W.O. 4175-663
IT IS BY THE BOARD ORDERED that the following Deeds and Temporary
Construction Permits are ACCEPTED:
1 . Easement Deed and Temporary Construction Permit dated June 22, 1979
from Arnold Laub, et ux.
2. Easement Deed and Temporary Construction Permit dated June 25, 1979
from Frank Placone, et ux.
The Real Property Division is DIRECTED to have said Deeds recorded
in the office of the County Recorder.
The Public Works Director is AUTHORIZED to sign said Permits on behalf
of the County.
PASSED by the Board on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Dept. Supervisors
Real Property Div. affixed this 24thday of .7tt1_v 190
cc: Flood Control
J. R. OLSSON, Clerk
gy ,. . Deputy Clerk
Felen H. Kent
H-24 4/77 15m
UU � �
f
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Approving and Authorizing
Payment for Property Acquisition
W.O. 8558-7583
IT IS BY THE BOARD ORDERED that the following settlement and Right of
Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute
said contract on behalf of the County.
Reference Grantor & Payee Contract Date Amount
S.D.D.Z. - 16 Francis C. Cline July 11 , 1979 $250.00
602 Gregory Lane
Pleasant Hill, CA 94523
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to be delivered to the County Principal Real Property Agent.
PASSED by the Board on July 24, 1979.
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.
Public Works Dept. Witness my hand and the Seal of the Board of
Originator: Real Property Div. Supervisors
affixed this24th day of July 19_Y,
cc: County Auditor-Controller
(via R/P) J. R. OLSSON, Clerk
Deputy Clerk
Helen H. Kent
H-24 4/77 15m (),''y "%
BOARD OF SWERVISORS, C" COSTA COM, CALIFORNIA
Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2539-SPE)
VALLEY VIEW ROAD ) Date: JUL 2 4 1979
(Rd . #1371A s#13716) , ) )
E1 Sobrante Area ) (Supv. Dist. I I - E1 Sahranrp
)
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22 358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle
Code, no vehicle shall travel in excess of 30 miles per
hour on that portion of VALLEY VIEW ROAD (Rd. #1371A
and #13716) , which lies within the unincorporated area
in El Sobrante, beginning at the intersection of San
Pablo Dam Road and extending northerly and westerly to
the intersection of Sobrante Avenue
Traffic Resolution No. 1379 pertaining to the existing
35 miles per hour speed limit on Valley View Road , is
hereby rescinded.
PASSED unanimously by Supervisors present on JUL 2 4 1979
d
cc: Sheriff U�
California Highway Patrol
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , i9 79
In the Matter of
Increase in Contract Contingency Fund,
Happy Valley Road Slide Repair,
Lafayette Area
Project No. 2851-5817-661-78
On the recommendation of the Public.Works Director, IT IS BY THE
BOARD ORDERED that an increase of $4,000.00 in the contract contingency
fund for the Happy Valley Road Slide Repair project is APPROVED, said
increase to provide adequate funds for the unanticipated cost of importing
embankment material which is needed to complete the project in accordance
with the contract plans.
PASSED by the Board on July 24, 1979.
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
Construction Division affixed this?'i t b day of .r„i.. 19 70
cc: County Administrator
Auditor-Controller J. R. OLSSON, Clerk
Public Works Director s -
By ��r. �'= Deputy Clerk
Helm H. Kent
H-24 3179 15M
Uu :l
In the Board of Supervisors
of
Contra Costa County, State of Caiifornia
July 24 ' 19 79
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are)
ACCEPTED:
N
o INSTRUMENT DATE GRANTOR REFERENCE
3
Corporation 6-7-79 Michael L. Conklin, Inc. SUB MS 234-78
Grant Deed a California Corporation
[L
as Grant Deed Charles Fuss, et ux. SUB MS 304-77
> 7-13-79
PASSED by the Board on July 24, 1979.
0
co
CD
ac
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the dote aforesaid.
Originator: Public Works (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Recorder (via PVL' LD) affixed this24th day of July Ig 79
Director of Planning
Mr. &- Mrs. Charles Fuss
Route 1 Box D-203 J. R. OLSSON, Clerk
Byron, CA 94514 By A'-� . Deputy Clerk
Helen H. Kent
H-24 3/79 15M
00 l
t
In the Board of Supervisors
of
Contra Costa County, State of Caiifomia
July 24 19 79
In the Matter of
Approving Deferred Improvement
Agreement along Withers Avenue
for Subdivision MS 268-78,
Pleasant Hill Area.
Assessor's Parcel No. 166-160-014
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Clark Codde and Noreen Codde, his wife, permitting the
deferment of construction of permanent improvements along Withers Avenue as
required by the conditions of approval for Subdivision MS 268-78, which is located on
the north side of Withers Avenue, 500 feet west of Pleasant Hill Road in the Pleasant
Hill area.
PASSED by the Board on July 24, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed this 2Lth day of Ji 1I y , 19 7a
cc: Recorder (via PW LD)
Director of Planning
Clark Codde, et ux. J. R. OLSSON, Clerk
3098 Withers Avenue By Deputy Clerk
Lafayette, CA 94549 Helen ._. Kent
H-23 3179 15M
1
00
� L
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Requests for Cable
elevision Rate Increases.
In response to a July 5, 1979 letter from Video Engineering,
Inc. requesting that action be taken on its August, 1978 request
for a rate increase, the Public Works Director was requested to
supply the Board with a report on all requests for rate increases
pending at this time, and to recommend a time to consider same;
and
The Public Works Director on July 24, 1979 having submitted
the names of cable television franchisees who have requested rate
increases and his recommendations thereon, and having suggested
that the Board consider same on July 31, 1979 at 10:30 a.m. ; and
Supervisor N. C. Fanden having requested that prior to that
time Board members respond to her June 25, 1979 memorandum
regarding cable television problems in Contra Costa County;
IT IS BY THE BOARD ORDERED that July 31, 1979 at 10:30 a.m.
is FIXED to consider the aforesaid pending requests for rate
increases, the recommendations contained in the consultant's
reports and those of the Public Works Director.
PASSED by the Board on July 24, 1979.
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• Public Works Director Witness my hand and the Seal of the Board of
Cable-Vision Supervisors
Video Engineering, Inc. affixed this 24th day of July 19 79
Century Cable
County Administrator
County Counsel J. R. OLSSON, Cleric
�ylLfli: �� Deputy Cleric
Maxine M. Neufeld
H-24 4/77 15m
JN111
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Information for Record
Purposes
The Board met at 12:00 Noon on this day in the J. P.
Kenny Conference Room, County Administration Building, Martinez,
California, with members of the Walnut Creek City Council to
discuss matters of mutual interest, including:
ways to reduce duplication of government services
so as to increase efficiency and lower costs.
A clatter of Record
I hereby certify that the foregoing is a true and correct copy oVdnYdicTeiiC 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 24th doy of July 1979
BJ- R. OLSSON, Clerk
/j Deputy Clerk
r1 .
ine 1I. Neufe1
I� 1
H-24 4/77 15m
{
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Information for Record
Purposes.
The following matters were discussed by the Board this day
and informal determinations made as indicated:
1. Supervisor E. H. Hasseltine requested County
Officials to provide Board members with a
copy of their statement to the news media or
alert them in advance of certain problems.
He cited, as an example, the problem the
Health Department is having in monitoring the
Vietnamese refugees entering this County.
M. G. Wingett, County Administrator, indicated
that he would request County department heads
to so notify their staff.
2. As Chairman of the Finance Committee, Super-
visor R. I. Schroder (Supervisor S. W. McPeak, a
member) invited all interested persons,
including Mr. R. S. Radford of the Taxpayers'
Association, to attend the CommitteIs hearings on
the proposed County and Special Districts'
budgets and provide input on same.
This is a matter for record purposes only.
A Matter of Record
I hereby certify that the foregoing is a true and correct copy of bXbN%f 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
Supervisors
affixed this_Athday of July 197_
J. R. OLSSON, Clerk
BDeputy Clerk
.axir_e 14. Neiff eld
H-24 4/77 15m ��
--BOARb OF SUPERVISOAS OF CO TR:\ COSTA COUNTY, CALIFORNIA LOAD ACTION
July 24, 1979
`OTE TO C L:I IM-UNT
Claim against the County, ) The c0,►_' oS t':iz doc mme; mziZe:. -to You -'..d yau;Y
Routing Endorsements, and } notice oS .the action .taken on oux c&,&.t by .the
Board action. (All Section ) Boatd oS Supet� lams (Patagaap:2 III, bet'.a:u) ,
references are to California ) given jxt.`tzua tt .o Gomuunent Code Secti.ows 911.8,
Government Code.) ) 913, ` 915.4. PZea+ae note the "Wa ni.ng" below.
Claimant: clary C. Farrelly, 178 Camino Pablo, Orinda, CA 94563
Attorney: GUIDOTTI and HELL_ NA ncr'r;•1�"'
Address: P. O. Bo:: 3042, Oakland, CA 94609`: J 215
$2S,300.00 c��'•
A'rount: c.. ca.
' via County Clerk
Date Received: June 26, 1979 By delivery to Clerk/on June 26, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Clai oppllca�.'on jo!F l Late Claim.
DATED: June 26, 1979 J. R. OLSSON, Clerk, By , --/ Deputy
! Gloria 84. Pa omo
II. FROM: County Counsel / 0: Cleric of the Board of Supervisors-
MY (Check one only)
( ) This Claim complies substantially with etions 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 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) _
( ) The Board should deny this Application to File a LateClaim (Suction ,911.6) .
DATED: JUN 27 1979 JOHN B. CLAUSEN, County Counsel, By �"-tip �/ Deputy
III. BOARD ORDER By unanimous vote of Supervisors,present,/
i
(Check one only) ✓f .
( xx) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy o arft Ord entered in
its minutes for this date.
DATED: July 24 , 1979J. R. OLSSON, Clerk, by G�/� G �''� Deputy
GA�Xrfta i. Pa orio
WARNING TO CLAI [A\T (Government Code Slaitions 911.8 6 913)
You have only 6 mo► 6-tom the mc..Uing o6 'Pq ILOZ ce to you .-xt ,in tcfuc2 to
Site a cow-,ti actionori 1�.,i s &e�ec:cd C. aim. f .s a Govt. Code Sec. 945.6) on
6 mont-h.6 �yom .the de►tia oS four,. App°ication .to File a Late CZoun teWzin which
to p thion a couAt {yore :ciaeS S,tom Sectio 945.4'.6 e,Cabn-6i,Ung deadtbie (see
Section 976.6)
You may .6e%-_:, bite advice O6 any attxft nee o ' gout: C%tOiCe /_n ConnectEoiC icit t tAZ6
matta:. I,^; yOU Cant to coiU aft an a•tt tney, Cf.=CC a:?quEd do iso ZintCCr/_c
!V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. 'Ie notified the claimant
of the Board's action on this Claim or Application by mailing a copy or this
docu:-:ment, and a memo thereof has bj-'l orsed5oneBoard's copy of
this Clain in accordance with SectDATED: July 24 , 1979J. R. OLSSON, Cla � ' Deputy
oria �•s_ : a o:+o
V. FROM: (1) County- Counsel, (2) Co=.:..tY Admi ed.
TO: Cler' o= the Board
of Supervisors
Received copies of this Clain or Application and- Board Order.
DATED: July 24, 1979 County Counsel, By
County Administrator, By
Ou _•
r
GUIDOTTI AND MELLANA
ATTORNEYS AT LAW
ALDO P. GUIDOTTI. INC. TEMESCAL LAW BUILDING AREA CODE 415
ALDO P. GUIDOTTI -49'L- AND SHATTUCK TELEPHONE 652-0772
RAYMOND E. MGLLANA
P. O. BOX 3042
CHARLES A. LEE OAILLA.'tD. CALIFORNIA 94609
June 21, 1979 _
y ; ` .. D
.l., i
County Clerk (Claims) ENDO_I SEQ.�Ui�
Courthouse
Martinez, California 94553 r
tagainst
tthe
Re: Mary C. FarrellyDear Sir:
Enclosed is a claim tq be filCounty
of Contra Costa, together with a copy of an identical
claim against EBMUD for your information.
Could you please return the extra copy of the
County claim, conformed, in the envelope provid
Sincerely your
GUIDOTTI �ME�
B
y ' r ;
D �P. UIDOTTI
APG:c
Enc.
111
U�9 'U
CLAIM AGAINST THE COUNTY OF CO T C S _
.sr
E EDJ
1. Name and address of claimant: 1 1979
c� i, 'R. OLSSON
C:SUPERwson
Mary C. Farrelly o ccvr�y� , c
178 Camino Pablo �a�.t�,
Orinda, California 945.63
2. Post office address to which the person presenting the
claim desires notice to be sent:
GUIDOTTI and MELLANA ,
P. O. Box 3042
Oakland, California 94609
3. The date, place and circumstances of the occurrence which
gave rise to the claim:
(a) Date of the occurrence: March 19, 1979.
(b) Place of the occurrence: Street in front of 178 Camino
Pablo, Orinda, California.
(c) Circumstances of the occurrence:
On March 19, 1979, at approximately 9:00 p.m. ,
claimant crossed the street in front of her home at the
above address to get the paper. On returning back across
the street, her right toe caught in a hole in the pavement
causing her to fall forward and land on her right side,
proximately resulting in injuries as set forth below. Said
hole in the pavement was one of about 5 or 6 such holes
located in the .half of the street closest to claimant's
house. Claimant is informed and believes and thereon alleges
that said holes were made or caused to be made by the above
public entity pursuant to some work respecting a water leak.
4. General description of indebtedness so far as is known at
this time:
Medical expenses and general damages.
5. Name or names of public employees causing the injuries or loss:
Unknown at this time.
6. Amount claimed, together with basis of computation of
the amount claimed:
Medical expenses (Dr. Melvin Hart, Dr. Alan Halden,
Jack Low R.P.T.) : Not billed as yet; estimated
$300. 00 to date.
{�U, '
General damages (injuries included chipped shoulder
and inability to raise arm to date) : Estimated
at $25,000.00 at this time.
Total of the above: $25,300. 00 (approx. )
Final total is not known because medical treatment
is continuing.
Dated: June tel_, 1979.
MARY C. FA LY
By
IDOTTI
For GUIDOTTI and MELLANA, her
attorneys
2.
1
CLAM AGAINST EAST BAY MUNICIPAL UTILITY DISTRICT
1. Name and address of claimant:
Mary C. Farrelly
178 Camino Pablo
Orinda, California 94563
2. Post office address to which the person presenting the
claim desires notice to be sent:
GUIDOTTI and MELLANA
P. O. Box 3042
Oakland, California 94609
3. The date, place and circumstances of the occurrence which
gave rise to the claim:
(a) Date of the occurrence: March 19, 1979.
(b) Place of the occurrence: Street in front of 178 Camino
Pablo, Orinda, California.
(c) Circumstances of the occurrence:
On March 19, 1979, at approximately 9 :00 p.m. ,
claimant crossed the street in front of her home at the
above address to get the paper. On returning back across
the street, her right toe caught in a hole in the pavement
causing her to fall forward and land on her right side,
proximately resulting in injuries as set forth below. Said
hole in the pavement was one of about 5 or 6 such holes
located in the half of the street closest to claimant' s
house. Claimant is informed and believes and thereon alleges
that said holes were made or caused to be made by the above
public entity pursuant to some work respecting a water leak.
4. General description of indebtedness so far as is known at
this time:
Medical expenses and general damages.
5. Name or names of public employees causing the injuries or loss:
Unknown at this time.
6. Amount claimed, together with basis of computation of
the amount claimed:
Medical expenses (Dr. Melvin Hart, Dr. Alan Halden,
Jack Low R.P.T.) : Not billed as yet; estimated
$300. 00 to date.
General damages (injuries included chipped shoulder
and inability to raise arm to date) : Estimated
at $25,000. 00 at this time.
Total of the above: $25,300. 00 (approx. )
Final total is not known because medical treatment
is continuing.
Dated: June , 1979.
MARY C. a-ALD017.
BY �-IDOTTI
For•GUIDOTTIand MELLANA, her
attorneys
I
2.
k
��
Uel
BOARD OF S!1PPRi°ISORS 0:' NTRA COSTA COU.':"fY CALIFOPNI
B0A?1D ACS IUAN
July 24, 1979
iiOTE 10 CLA I:L--XN i
Claim ..':•'.1:15t the County, TikeLC�j�f Op .sufL.C•S d4�.«.^2it•L !`:Cv{.L2:c to you A_S y„!„•t
o ,
Ro::ina Endorsements, and ) iLotice o •��
�'e aCf..UJ;L tQ.kei? on :/J::i'L -'Za.,-'7
Boars Action. (All Section. ) SoaAd o ' SupeWLSv-ts (Fatag tap1L III,
references are to California ) given puuuant to GovZtn:rent Code Se-,-V-or'.5 911.15,
Gn:�L:z-!ert Code.) ) 913, 5 915.4. Ptw-se itotie the "Wa.ring"
Claimant: John Lembeck, 1657 Poplar Drive, Walnut Creek, , CA
Attorney:
fit• ��
Amount: $62.50
hand delivered via County Administrator
Da-Ze Received: June 25, 1979 By delivery to ClerIlon June 25, 1979
By rail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted ClairpNogf Application 1 •"1 Late Claim.
DATED: June 25, 1979 J. R. OLSSOc`'•, Clerk, By / Deputy
Gloria M. or•,o
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(f�) This Claim complies substantially wit ections 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 910.8) .
( ) Claim is not timely filed. Board should tare no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claimti 911.6) .
DATED: JUN 2 7 1979 JOHN B. CLAUSEN, County Counsel, By /��� Deputy
III. BOARD ORDER By unanimous vote of Supervisors/present
G •
(Check one only)
(XXX) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of Board rder entered in
its minutes for this date.
9,,, Ji ILDATED: July 24, 1979 J. R. OLSSON, Clerk, by Deputy
Gloria I.I. Palor_o
2.:I\G TO CLA±? �T (Government Eve Sections 911.8 6 915)
You have, :,tt1,� 6
M011th,5 6,t0,71 BLe _q/oJ6 tiv-6 no ce -to you LbL which to
hate a c:u;tt ac.ti.on or: t1 is rejected Ct (see Govt. Code See. 945.6) on
�• ►nd;z riLS err. 1t�e de:ti.�z` o c,�oun npf ij yiorL #d F.i.�e a La, a C&.bn E i,vIi.n. Which
to ,petZt- Z^n. a couIt SoA. r2se4 4,xom S&tion 945.4'15 Ctabn-6.t,P.,in?g deadQ,ne (see
SCCtien 9-*6.C) .
V ott f i�:, i h f k! i' at?(! a:�:l_out. :t% d yo itt . . . , t�� h, r
}: li:2l. ti . �_� adU C '' t Cl?d.CCE dh COI.i?ect�0r. LL �sL:r
�t
!':[L ..0:' ?� NC'Lt I:'.Zi!t to --on-MU" l:
aZt`•�C� ::
, ?!%, you_ .iilCCL�:: CC bC
11% FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are conies o: the above Clain or Application. to notified the claimant
of the Board's action on this Claim or Application by :Mailing a copy of this
docvrient, and a metro thereof has been riled and epe on t oard's copy of
this Clain in accordance with Section 29:03. 1 �
July ' , 1979 ,LTJ ! •,''��J
DATED: r 24 J. R. OLSSO\, Clerk, By , Deputy
/ iora.a :-. -�a oLao
V. FPO'd: (1) County Counsel, (2) Count.. Adr:.irlstrator TO: Clerk or the Board
of Supervisors
Received copies of this Clair.. or Application and Board Order.
7..i-D: July 24, 1979 County Counsel, By
County Administrator, By
�U
1
.. Contra a Costa County
}-� RECEIVED
LNORSE JUN 25 1979
1'! 1979R. GL.SSrJNOffice of
Uc 3UPU.gi;VIS.1R• County Administrator.
CLAIM AGAINST OUNTY OONTRA COSTA
(Governm'� F''C
t Code, Sec. 910)
Date:
Gentlemen: The undersigned hereby presents thq following claim
against the County of Contra Costa:
1. Date of accident or occurrence: /Cz 7' 1.,e j. �; �
2. Name and address of claimant: '4'
L
3. Description and place of the accident or occurrence:
r%�sicl e 0� e,u n ,4ic-r';-
19 7Y
4. Names of County employees involved, and type, make and number of
equipment if known:
5. Describe the k4nd and value of damage and attach estimates:
.14�,��s. L!c�['�r ,icy � ca�r��c�r � �r lU� - /��o✓`o�
�e 4e
P S 7�4ee f5 �i�=ct! c�F'// �u 7`:�P�( ��h a �•c cc r e ct. .
��G E,��Gf' �-/l C ?'�l•'. �'.�'i/LT 2 P-r> >G� ��'% �--�"��- T ��`�+c�
74 ,` l s
�—
L-G'i��
c cC' ,'/
• J`^ a-
74
40
1
h'i
. r
BOARD OF SUPEF.I'ISORS OF 'CONTRA COSTA CO'M M s% CALIFOR,`;IA i0.1RD ACTIOi:
July 24, 1979
NOTE TO CL:II.' INT
Clain Against the County, ) The cony o� thia doemnen - 6;_ ed •t o You its nt,:.'_
Routin-r, Endorsements, and ) ;Lo-Uce o4 the action taken on yawl c&Zn E� the
Board Action. (All Section ) SorvEd oL Supervi4or,.3 (Panag Aaph 117, beZoo),
references are to California ) g.ive;L ;?uIZZuant to Govetaur-ent Code Sectbm 91 i.3,
Government Code.) ) 913, 5 913.4. Pteahe note the "Wemnri.rt3" betow.
Claimant: California Drilling Co,. , 90 Harmony Lane, Walnut Creek, CA 94596
Attorney: •`�
Address:
Amount: $406.01 '�<• 4',:`
hand delivered via County Administrator
Date Received: June 21, 1979 By delivery to Clerk /)n June 21, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim o/ 'cation,fit File Late Claim.
June 21 1979
DATED: June R. OLSSON, Clerk, By /fw , Deputy
Gloria 1M. Palorio
II. FROM: County Counsel 0: Clerk of the Board of Supervisors
(Check one only)
()C ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( )
The Board should deny this Application to File a Late Claim..-CSeection 911.6) .
DATED: 111aJ , �e�o JOHN B. CLAUSEN, County Counsel, By ` Deputy
C �
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
(=��) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of he Boardd!i Order entered in
its minutes for this date.
DATED: July 24, 1979 J. R. OLSSON Clerk by / Deputy
r Y
ItiAR`'I\G TO CLAIMA\T (Government Cg(fa Sections 911.5 & 913)
You [Lave oaZy 6 mo; ,.orrr Le raitifig notice .to fou witjzbt cofitch to
bite a ceLoAt action on Z& a rejected Cp (,see Govt. Code Sec. 945.6) oh
6 mo;L 1'L.s i mon tJLe den iaZ o L aowc A;�pZ i c :ea .to Fite a Late C.Pa bn L�ti t in Lc+;r ieh
to et,Z;,%0n a coact Lon retic& 6,tom Section 945.4'4 el_um-biting deadtine (see
SCC.t.o;L 946.O) .
You rtiAy zed! the advice va' any act 4ne.7 cS yowt choice •CFL co;-,nett LO;L With .i3LL6
ry,t-Lvi. 7,%' 1_,10EL W.M-t to cof'✓SLG.r.t r.n2t`L0%uLCLl. you s!!outd do so im,-m'.diatety.
T_i. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application_ T.e notified the claimant
of the Board's action on this Claim or application by mailing a copy of this
document, and a memo thereof has been filed and end '- on th ard's copy of
this Clain in accordance with Section 29703
DATED: July 24, 197 9 J. R. OLSSO� Clerk E • i. V Deputy
1 3 n_ Y
G or za ?•z. _ a_0=o
FRO% : (1) County Counsel, (2) County Adni 'istrator TO: Clerk o- the Board
of Supervisors
Received copies of this Claim or application and Board Order.
D:II'ED: July 24, 1979 County Counsel, By
County Administrator, By
• C0:�j r ti Costa County
FEAD �� RECEIVED
J U�1 1919 JUN : 1979
�HTP
OLSSON
c�- OFe:1PERV13CR3 Office of
�il .Accsr•ev osa�y County Administrator.
CLAIM AGAINSIT COUNTY 0 CONTRA COSTA
(Government Code, Sec. 910)
Date: 7Vl
Gentlemen: The undersigned hereby presents the following claim.
against the County of Contra Costa:
1. Date of accident or occurrence: -- / -3—77
2. Name and address of `claimant:•
i
r-a/ cr L4i4. ___1Dr-: Hi vtQ C.,r
�
c fi�`�z mercy , cam= �;;� y,5
3. Description and lace -of the accident or occurrence:
-re L `'��a�a.►/�-
Yi if jpc-A-cP a ry` %/r rr C �• k ' r-e s s
�CO::yr��cyY✓.carlCcik S�Q�IGw %rG� A� � GiCr���=, 10
1--t-t -t L�4 ;)-.( •04
rl &-J; ts e �Jr ;tecrP--,fc
-:p1Cr�J�f/y
T/t1-e.A�9/i-:r 6
9G
4. Names of County employees involved, and type, make and number of
e uiment if known: /vc L�. .-� t�--f- cc s .:s --t
J c z t e If, n h P_:'rk-- P o f Y-e a ea t--): H,_ es Y"
.�'t" .S V—
y. Describe the k4nd and value of damage and attach estimates:
7- c�: c+ k�P ✓��' u: 1�,k e e(5 a r CX, %` /Jr`
`-�? � �.x :•��i gjL. ee(5
— :
T
1'L e, / CSC! 7�
Signature
1�
f- •
45W E 141h ST. O"LAMD.CALIF.91601
Q iv. 1. PART NUMBER DESCRIPTION AMOUNT 532-I677
/ I . -t-?_5---.7:17, Y'ak 1�',r, 751
NELSON BROS. MOTORS5502
i -,:1` -%-? U `_�8; o�/! l�%f•.. ' D i . 24441
ESTABLISHED 1948
ATE
ADDR "ION
r" r.► *-uy ?l crrr l L�,c3�rV t 1 ' 2 t (� WR ❑E ='oer -b 'O
_r tri
YEAR. MAKE M00F LICENSE TERMS
1 ; MOTOR SERIAL SPEEDOMETER REPAIR UMI
OPER. INSTRUCTIONS - AMOUNT
-sen, or P L
t ♦ }
+ - w
j Nth. CHECK
S ACCEPTED
LOS
. -v�� -. I t RECOMMENOED REPAIRS PARTS1
W
❑ SEE OTHER SIDE: TOTAL PARTS
�C f 0
-i�rCEY'EO WORK DATF - ?ROMISFD r TAX )-
,.. .
-E PROPOSE TO 14AKE T»t AROTL REPAIRS UNDER THE TERNS aro C0N01TIONS NLREINArTt4 ••
5P_CIFIED- FRICCS DUOTAO ARE PDR LABOR ONLY. PARTS AND MATERIALS ARE ADDI.
TIONAL. WE ARE NOT RESPONSIELE POR ANY LOSS SY TIME.THEFT.ACCIOENTl.OR ANY CAUSt
6E,040 OUR CONTROL. ALL NECLSSART-TESTS WILL RE NAOE EY OUR Erfl.OTEES AT YOUR
i,
RISK YOUR SIGNATURE»EREUNDER CONSYITIjFtS ACCLPTANCL OF inks PROPOSal '
/l,_"J/fJ/ OUTSIDE
LABOR `J 1�
�.._._� _ ! � � �r'I�. y�. •. �.i_ oll
SNOPLABOR / FY I
- TOTAL ! J
ou ,
BOARD OF SUPERVISORS OF CONTRA COSTA COUVTY, CALIFORUNIA BOARD'* ACTI0,1
July 24, 1979
Aonlication to File Late NOTE TO CLAI�-La"+T
C aim Against .e County, ) The corny o6 t,'t t b do ummt =Ued to you .t.b yaz;_
Routing Endorsements, and ) r:oiiCe e,} vt2 action % 2r onyJti1� c=moi_^. by f�.e
Board Action. (All Section ) Boaad o6 Supe_ iAora (Pa&agnaph 111, Wow),
references are to California ) givers wauant to Govemzme►tt Code See l i.om 911.8,
Government Code.) ) 913, 5 915.4. Pteaae note the "cswuubig" beZoty.
Claimant: Scott Levine, a minor, by Alozna Levine, a relative, iialten Court, 4X3 ,
Pleasant hill, CA 94526
Attorney: Gordon F. Bowley
Address: 800 Ninth Street, Sacrasxeo.,� CA 95814
Amount: $501000.00 2 �_ I%'��
� via County Administrator
Date Received: June 22, 1979 0AXJ-17'. rk:•.:By delivery to Clerk/on June 22, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted 01MM or Aznlicat n to Fit Late Claim.
r
DATED: June 25, 1979J. R. OLSSON, Clerk, By / Deputy
Gloria M. Pal33o
o
II. FROM: County Counsel Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with fections 910 and 910.2.
( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Cls m._(Section 911.6) .
JJ?. 2 : 1973 � y ,
DATED: JOHN B. CL.AUSEN, County Counsel, By --- C�i�:r-_._. Deputy
IIT_. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( ) This Claim is rejected in full.
(xx) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct co o the Board's rder entered in
its minutes for this date.
DATED: July 24, 1979 J. R. OLSSON, Clerk, by ll��� Deputy
*1Palomn
MAR:\ISG TO CLAUNLAN7 (Government Cdd,# Sections 911.8 & 913)
you have ont_y 6 mor mom .the ma-,_Ung;•o6 � notice to you t"tt.in which to
Size a eowtt aeti on on &Ez &e1 ec ted C&,' (zee Govt. Code Sec. 945.6) ok
o rno;z.&a 4-tom the d¢rt,iat os youh Apofi.rn to Fite a Late Ctaim toWtin ty,'tich
to ne n a cotat Sort ne.gi..e& &nom Se' pion 945.4'a ctaim-S.t. btg deadeine (aee
Section 9T5.6) .
You may •3 ee^ the advice o' any a tt`ootney o' yottt c:toice in connection w tft thz5
.Vyte t. 1� !,ou t ant to coimuZt an e—toti:ey, ife •SiICCL�'d dC ao -br., 4dtat__y.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. tete notified the claimant
of the Board's action on this Claim or applicatiby mailing a copy of this
document, and a mento thereof has been filedene sed on Board's copy of
this Clair,. in accordance ::ith Section ?9705
i
DATED: July 24, 1979 J. R. OLSSON, Clerk, / Deputy
71 Gloria M. Palomo
V. FP.OM: (1) County Counsel, (2) County A"d 'strator TO: Clerk of the Board
of Supervisors
Received copies of this Clair or Applic tion and Soard Order.
DATED: July 24, 1979 County Counsel, By
County Adw iristrator, By
ov 1 4
Y '
�j Y AND KmETo
AW
i,L couNst[uws Ar uw
PSACRIENTO.
NINTHSTREET, ST FLOOR
E+jN 0 l� CALIFORNIA 95814
GORDON F. BOW Y' JUN �"l TELEPHONE
PETER KMETO June 20, 1979 (916)441-7721
COMM Costo County
CL15ig"Wo OF
RECEIVED
JUN 2 2 1919
Contr Costa County Administrator
651 Pine Street Office of
Martinez, California 94553 County Administrator.
Re: Claim of Scott Levine
Gentlemen:
Please accept the following amended claim designed to
cure specified defects regarding the action of one Scott
Levine whose danmtd was first brought to your attention
on April 23, 1979.
Inasmuch as this communication reaches you beyond the
statutory period provided for in Government Code § 911.2,
the attached should be accepted by you as a late claim.
Since claimant was a minor being under the age of 18
during the entire statutory period provided for in
Government Code § 911 .2, we trust your office will abide
by the mandate of Government Code § 911.6 and grant
claimant's application to present his late claim attached
hereto.
In accordance with Government Code § 911.6 your failure
to respond within forty-five (45) days shall be deemed
a denial of minor Levine's claim.
Very truly yours,
BO TO
or on owl
GFB/cns
Enclosure
l�
(SPACE BELOW FOR FILING STAMP ONLY)
1 BOWLEY AND KMETO
COUP48960AS AT LAw
2 04D
O OTN DTR<ET. I ST ILOOR
SACRAMENTO.CALIFORNIA 95614
TELEPHONE 191 O1"1-7721 F L
3
ENDOIRFM
4 JUNG ,Z1-j979
Plaintiff K-R. OLSSOV o
5 Attomey for ccH IsoRs
c._
7
8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
9 IN AND FOR THE COUNTY OF CONTRA COSTA
10 SCOTT LEVINE, a minor under
14 years of age, by ALOHA
11 LEVINE, a relative,
Case No.
12 Plaintiff,
IN THE MATTER OF THE
13 vs- APPLICATION FOR PERMISSIO
TO FILE LATE CLAIM OF
14 VALLEY VIEW INTERMEDIATE SCOTT LEVINE
SCHOOL, MOUNT DIABLO UNIFIED
15 SCHOOL DISTRICT, CONTRA COSTA
COUNTY, and DOES I though X
16
Defendants.
17 J
18 1 . Scott Levine hereby applies to the Board of Supervisor
19 of the County of Contra Costa, and the governing bodies of the
20 Valley View Intermediate School and the Mount Diablo Unified School
21 District for leave to present a claim against said public entities ,
22 pursuant to § 911. 4 of the California Government Code.
23 2. The cause of action of Scott Levine as set forth in
24 his proposed claim attached hereto , accrued on March 8 , 1979, a
25 period within one year from the filing of this application.
26 3. Scott Levine 's reason for the delay in presenting his
27 claim against the County of Contra Costa, Valley View Intermediate
28 11 School , and the Mount Diablo Unified School District and Does I /
l�s
i�(6
I through X, is as follows:
2 That the matter herein identified was assigned to
3 another attorney. Furthermore, a timely claim herein was
4 submitted, but returned as defective. Claimant' s response thereto
5 is to submit the attached Amended Claim.. At all times herein
6 mentioned, the injured party was a minor.
7 DATED: June 21 , 1979.
8 BONI Y & KMETO
9
10 B •
GCORPON . BOWLEY
11 Att rney for Plaintiff
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28 /
�lO
-2-
UU IMI l
(SPACZ BLLOW FOR FILING STAMP ONLY)
1 Bowuy AND KMETO
CCUftSUGAi AT LAW
2 WoiTM iTl "2 I iT FLOOA
SACRAMENTO,CALIFORNIA 93614
TEL[M1014C 1914)"1-7721
3
4
5 Attorney for p l a i n t i f f
6
7
8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA
9 IN AND FOR THE COUNTY OF CONTRA COSTA
10 IN THE MATTER OF THE CLAIM OF
SCOTT LEVINE, claimant, a
11 minor,
Case No.
12 Plaintiff,
FIRST AMENDED CLAIM AGAINST
13 vs. PUBLIC ENTITY
14 CONTRA COSTA COUNTY, VALLEY
VIEW INTERMEDIATE SCHOOL,
15 MOUNT DIABLO UNIFIED SCHOOL
DISTRICT, and DOES I through X,
16
-Defendants.
17 /
18 SCOTT LEVINE, claimant, by and through his mother, ALOMA
19 and his attorney, GORDON F. BOWLEY hereby presents this First
20 Amended Claim to the Board of Supervisors of the County of Contra
21 Costa, and the governing body of the Valley View Intermediate
22 School, and the Mount Diablo Unified School District, pursuant to
23 Government Code § 910, § 910.6, § 911.2, § 911.4, § 911.6.
24 1. The name and post office address of Scott Levine is
25 as follows :
26 Halten Court, $3, Pleasant Hill, California 94523
27 2. The post office address to which attorney Gordon F.
28 Bowley desires notice of this claim to be sent is as follows :
UU 1
1 800 Ninth Street , Sacramento, California 95814
2 3. On or about March 8, 1979 at the Valley View
3 Intermediate School located in Contra Costa County, claimant
4 received personal injuries under the following circumstances:
5 Claimant Levine was- standing on or about a walkway
6 adjacent to the Valley View Intermediate School. While using said
7 walkway in a foreseeable manner the claimant' s foot went off the
8 edge of the walkway, causing him to be thrown down to the ground
9 with great force resulting in substantial injury' to' claimant's
10 person and personal property.
11 4. Valley View Intermediate School is public property.
12 1JIt owed a duty to persons an and about its grounds to use reason-
13 able care in the maintenance of its walkways , byways, and
14 improvements. On or about March 8, 1979, Valley View Intermediate
15 School, Mount Diablo Unified School District, and the Contra Costa
16 Board of Supervisors , did maintain its walkways and grounds in
17 such a defective condition so as to cause great injury to fore-
18 seeable users of said property. It was the negligent construction
19 maintenance, and/or repair, of the grounds of the Valley View
20 Intermediate School, as governed by the Mount Diablo Unified
21 School District, and the Board of Supervisors of Contra Costa
22 County, that proximately caused the grave and substantial injury
23 to claimant hereinafter described.
24 5. So far as it is known to Gordon F. Bowley, attorney
25 for claimant , at the date of filing this First Amended Claim,
26 Scott Levine has occurred damages in the amount of: pain and
27 suffering and emotional and physical trauma in the amount of
28 $49 ,000.00; medical expenses to date in excess of $1,000.00;
I�
-2- q
VU A
1 estimated prospective damage in excess of $50 ,000.00; total amount
2 claimed as of the date of presentation of this claim is $50,000. 00
3 A later accounting will follow along with specification of injurie
4 suffered as that information becomes available.
5 6. Claimant is unable to name the public employee or
6 employees causing said injury and damage , and therefore refers to
7 said public employee or employees as Does I through X.
g 7. At the time of presentation of this claim, Scott
9 Levine claims damages in the amount of $50 ,000.00 including
10 approximately $49,000.00 for pain and suffering and emotional and
11 physical trauma; $1 ,000.00 for medical expenses to date; and
12 estimated prospective damage in excess of $50,000. 00. The total
13 amount claimed as of the date of presentation of this claim is
14 $50 ,000.00, subject to later proof.
15 DATED: June 20, 1979.
16 BO . & K�DETO
17
B
18 Y 7tt
N F. BOWLEY
19 ney for Claimant
20
21
22
23
24
25
26
27
28
l�q
-3- U� 1XO
I
• (PROOF OF SERVICE BY MAIL—10133. 2015.5 CC P_)
Sacramento
1 am a retiltnt o/the torrnty ul._� .�.,_._._ ___� t.,m
Quer the age o/eight.en years and not a party to the wuhtir sb�irr rnut!td action, business ron; M-15 adian addedt it:
800 Ninth Street, First Floor, Sacramento, California 95814
On June 21 , —. 19 79.1 tercrd the within APPLICATION TO FILE
LATE CLAIME OF SCOTT LEVINE AND FIRST AMENDED CLAIM AGAINST
PUBLIC ENTITY
on the part ieS below %n Said action, by plating a true COPY thereof enclosed is a staled envelopt
with portage thereon fully prepaid.in the (,'nittd Swat post oQitt mail box at— Sacramento
addreued aS follows:
Valley View Intermediate School
181 Viking Drive
Pleasant Hill, California 94523
Contra Costa County Administrator
651 Pine Street
Martinez, California 94553
Mt. Diablo Unified School District
1936 Carlotta Drive
Concord, California 94524
11 Carol Sthellenger certify(ord"Itre)r xOd"penult,
(asme mart be typed or printed)
of perjury.• that the foregoing it true and torrent.
&tested a's 111nP 21 r 1979 aj_ Sacramento cal farnia
(date) ( .ue)
Came
W' oD2eA=
Signutrrt
e proof of service by wail forms,being Signed under ptna!tj of perjury.da not require notarization.
6A00r Os[ss FO--NO. r
4
i
Oui
BOARD OF S< :RVISORS OF C0N'TkLa COSTA COUNT; ZALIFOP.`iIA BOA_;D 2_CT ION
July 24, 1979
1':OTE TO CL:1I:"•I:l`rT
Claim Against the County, ) The copy o{ tJ:.is doc.,_Lne. r:a 7_e to you iz uout
Routing Endorsements, and ) wLice oS tze action tatten on you& ctain by the
Board Action. (All Section ) Soar-d oS Supe vtzorz6 (Pafzagr%aph III, beeow),
references are to California ) given 1xw-.,6uant to Goveanmewt Code SectZon4 911.6,
Government Code.) ) 913, 6 915.4. Pteaae note the "tuanning" below.
Claimant: Mrs. Donnie J. Simon, 10 Boulevard Ct. , 1•'alnut Creek, ,CA 94595
Attorney: -.. .__
Address:
Amount: $301.12
hand delivered via County Administrator
Date Received: June 21, 1979 By delivery to Clerk hn June 21, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
r
Attached is a copy of the above-noted ClaZMc 'on t�F'le Late Claim.
DATED: June 21, 1979J. R. OLSSOv, Clerk, By ) X�� Deputy
Gloria !1. Palomo
II. FROM: County Counsel //T0: Clerk of the Board of Supervisors-
(Check one only) U
(Z;4) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (Section 911.6) .
;
DATED: • •• - '7a JOHN B. CLAUSEN, County Counsel,'By _�f , Deputy
III. BOARD ORDER By unanimous vote of Supervisors present '
(Check one only)
(= ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy o oard's er entered in
its minutes for this date.
DATED: July 24, 1979 J. R. OLSSOV, Clerk, by Deputy
Gloria 4. Pa ono
i+AR:NING TO CLAIMANT (Government Cprcye Sections 911.5 & 913)
You have onX y 6 month,6 Daum the ma.t t'irD #.ws stMce to you 7.TZ ' which to
Site a ecuAt action on thiA %ejected 9 (zee Govt. Code Sec. 945.6) on
6 moutlzd i-WE M the denia2 o6 youA Ap,ozxj n to FiZe a Late Ctabn taWzi.n td&W-L
to petitZon a cow%t Sor .e°i.eS 6nom Se�.con 945.4'.6 c Ahn-6i.& ng deadline (.6ee
Section 946.6) .
You may .6eek the advice oa any att-Orkney 06 you-A, cho'Le in Connection IvttlL VaA
Mat".o I,► qcy t t.'amt to consumL cert at,tatney, r/ou zhoutd do zo -bnnecUPteZt1.
!V. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. ::e notified the claimant
of the Hoard's action on this Claim or Application b Mina a opy of this
document, and a memo thereof has been filed and endorsed on t e ard's copy of
this Claim in accordance :with Section 29703.
Jule 24, 1979 J. R. OLSSO\ Clerk: B �GL Deputy
DATED: _ - Y � P -Y
tort. :s. _a o.^:.o
V. FROM: (1) County Counsel, (2) County Ac�m', strator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Applica ion and Board Order.
DATED: July 24, 1979 County Counsel, 3yU 1
County Administrator, BY ",Nk
H —tV
RECEIVED
t 11979
vi
JU►�� 2
JUN-Z/ 1979 office of
.
JA,JOLSSON A Ccun./
c .csowa oFsuW�v� �+ Administrator
CLAIM COSTA
(o rnment` ode, Sec. 910)
Dater
6 , 19-79
' 19,.79
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1 . Date of accident or occurrence:
2. Name and address of claimant:
mf-5. EsonM�R j. 5 i mon
10 Pvo ul-ev c,�,rcd Ct
LO OA u-�Cres, CA . C9 595
3. Description and place -of the accident or occurrence:
011 80U-Q CJ61,d Utksu 0--n .Jt l &cb I,bFQp—+ C5awu,6m,,&)
I kjvzz CLO Cui �0-M � � Com- "
4. Names of County employees involved, and type, make and number of
equipment if known:
" T-2 - --lAte � -
5. Describe the kind and value of damage and attach estimates:
f�N?
Siyn
Uu " `
RP
~ 1CONCC3RD CA AVE. (
"CORD U t' � B Dy
b85-9133
LIF. J. ! uatatctawoaa
r�r AT!
NAM[ Aooncss_�IJ�
MA-C E / " r /.r""'%MOdlL MOTOR SCR1AL ..`
(N Si1QANr-y. CO MILEAG[ Licirms£
S��ei FRONT Lobs.etrt Parts .Sy—bet — T LIFT taker ties Pets r5 e��ber sT lako.Mn Partt
_ ne aueali 7'^�•'I RIGHT
&W-00,{ t:-N*w Femde..Frt 3 Eat, lam.--- --� -
_• F*nder,frt L ftn
–Brn•ner(L)E.No- sender Sh.eld Fender Sh.*td
Bv-p*r Rtki. Fends Astdg Fender Mldq.
Sia-par Gd. Hr•adlon.o Hrodiormp
f rt System Headlom.p Door Headlamp Door
f rnm+e 1 Srnied Bean In Out Sealed Boom In-Out
Crntt m.-bow Cowl-Pod Co-1.Pott
Soab.bter I Wmdsh.rid Midp. Wtndshwld Midq.
5-000, Frowt Door.front
Hub Cap-Sm•Lga. !Door Hinge
Door Men
go
Hub d Drum. Door Giast Door Glatt
Vent Glatt ._ y Vent Glatt
Knuckl*Syp. DoorMldq. DoorMfdq-
tr.Cont Arra Door Handle Door Handle
L, Cont Shah Center Pott Center Pest
Up.Coral Ain. Door Rear Door Rror
Up.Com.Shalt Door Globs T-CI
Door Glass T•Cl.
Shock Door Mldg, Door Mldq,
T.v Rod-Enda Rock"Pawef Rocker Panel
- Rocker M4fg.
Slee..mq Geor Rocker Mldg,,�_
Steer.nq Wh*el Floor Floor
Morn R.mg OUar.In",Comd, Ouar.InMr Const.
Growl SS.eid Ouor -E.1 Ouor.•Est,
—�,Park (.q t Ouar.Po mal Upper �^ Quar.Panel Upper
Rod Grdlr,Cir, Ouor.Lower O
-- ^_ uar.Panel to-or
Rod Gl.11e,'S.de Ouor.Mid s. Ouor.Ponri Mid t.
Grille Mld4Ouor-Glass T CI. Guar.-Gloss T-Cl.
REAR MlSC.
It.-Por Es.-No— Intl.Powel
Bumper Brkt. Front Seat
r
Horn &.mo or Gd Front Seat Track$
Baffle,S.de t Gro.el Sh4W Rear$rot
Baffle.lower I lower Pone)
Hrodhn
Bolfle,Upper floor `w Top
lock Piote,Jr. ' Trunk L•d i..r Ys Worn
Lock Plate.Up, trunk Ld-H.nges Trent
Mood Top Trunk kowdie Midgt.
Mood H. q* To•l L.gkl jt/►aiwt i Material
t,r
Hood Mldq. To.l P.pe•Muffler
Ornomant I Bock Uo Lt ht +knNwN
Rod Sup. { F,a•'e C.osunernber
Rod Cara ! �—
li Gas Tamk
1 Hub b Dr.—
Rod Holes A.le.Hout.nq �
i
For,Blad* Sorsnq
Fan Belt I Control-A,—% le i I
Wooer Pun•p-Puti*
Motor Mts 1 r i
Trans L.nkoge / } q ! Abel►/,� = f l�%l/
I
f Tea
� Srritiw y
A–A!tlrt N–New OM-Otrarfgvl S–SereiRithw or Aepe.r ktx–" RC–N cMewwo Lj_USW A
Th.s estrntete is brs+d am tov c I pAAeibla cast consistent •oh cl"ity arrk. w4 w ssrdt, re 9.. 8assrsd- OTM 1 � t _ r
fronts not[owned by this Attiwtsle ar t" ariff bre aid.t.owef.
In the Board of Supervisors
of
Contra Costa County, State of California
July 24 , 19 79
In the Matter of
Executive Session.
At 1:30 p.m. the Board convened in Executive Session in
Room 105, County Administration Building, Martinez, California
to meet with negotiating representatives (pursuant to Government
Code 54957.6) .
At 2:00 p.m. the Board reconvened in its Chambers and
continued with calendared hearings.
A Matter of Record
1 hereby certify that the foregoing is a true and correct copy obcmwrAamentered on the
minutes of said Board of Supervisors on the date aforesaid.
Wiliness my hand and the Seal of the Board of
Supervisors
affixed this_a4th day of July 19_19
J. R. OLSSON, Clerk
B / 01fe Deputy Clerk
Maxine M. Neuf d
1BH-24 4/77 tSm 1
�iJ `'Lv"CII
SUMMARY OF PROCEEDINGS 3 r ORS THE BOAP.D
OF SUPERVISORS OF CONTRA COSTA COUNTY, :.
JULY 24, 1979, PREPARED BY J. R. OLSSON`.,
COUNTY CLERK AM MC OFFICIO CLERK OF TH3
BOARD.
Approved appropriation adjustment for Auditor.
Denied the claims of N. Farrelly, J. Lembeck, California Drilling Co. ,'
and B. Simon.
Denied application to file late claim of S. Levine. '
Adopted Traffic Resolutions No. 2539 and 2540.
Accented certain instruments for V:3 234-78 and MS 304-77. ,
Authorized 46 members of the Council of the Contra Costa. I?vtrition Project
for the 31derly to attend a Nutrition Project Effectiveness Training course in
San Francisco, K. McCleary, Health Services, to attend the Annual Convention of
the National Spinal Cord Injury Foundation in Denver, Colorado, and R. Giese,
Director of Building Inspection to attend the International Conference of Building
Officials in Anchorage, Alaska.
Awarded contract to R. Davis for Avenida IY:artinez Underdrain , 31 Sobrante
Area and "tor-Cal General .3ngineering for Alhp--"bra 'Dalley Rd. realignment, Pinole
area.
Authorized refund of deposit and deficiency deposit in -connection with
Sub 4454, Oakley area.
Authorized refund of deposit and inspection fees in connection with
MMS 142-74, Kensington area.
Aut':orize d refund of demos-its in colnec:.ion wit*_',; VS 37-73, Kensington area,
MS 168-76 and -3 61-76 both Walnut Creek area.
Waived requirement for consent to dedication of public roads over existing
easements for ::3 23A-73, Brentwood area.
Approved increase in contract contingency fund for :Happy Valle• Rd. slide
repair, Lafa; et;,e area.
Accepted a portion of the Offer of Dedication for storm drainage water
easemenzs, District Zone 317, Danville area.
Approved settlement and Right of . ay Contract and aathorized execution of
contract for property acquislion for Pleasant Hill area.
s<«ented -,asement. Deed and Temp ora_" ionst_actio:: ?prim`. f _r; �. =lacone.
. A .v r -.. .+ r.. r 7� f
t :ix a A. _au. , — fo Ci -pie a�v�. � o D�air. oject, ::alr.z� "reek
Cl, -a--
area.
Authorized corrective work for Sub 4308, Lafayette area, and authorized
Vount Counsel to initiate action to recover any costs in excess of surety
deposit. I
0.
i
July 24, 1979, Summary continued Page 2
Approved request of DeBolt Civil Engineering (2323 RZ) to rezone land
in West Pittsburg area; fixed Aug. 7 for adoption of Ordinance No. 79-84 giving
effect to same.
Approved request of Hirsch, Offenhartz, and Madden (2341-RZ) to rezone
land in San Ramon area, and Preliminary Development Plan; and fixed Aug. 7
for adoption of Ordinance No. 79-83 giving effect to same.
Continued to Sept. 4 at 2 p.m. hearing on appeal of M. Enos from County
Planning Commission conditional approval of tentative map of Sub 5411, Antioch/
Brentwood area.
Referred back to San Ramon Valley Area Planning Commission revised appli-
cation of L. Stidger for LUP No 2247-77, San Ramon area.
Deferred decision to July 31 at 2 p.m. on application of Von-Jac Development,
Inc. (2228-RZ) to rezone land in the Pleasant Hill area and conditional approval
of Development Plan 7Y3033-79.
Requested Public Works Director to prepare a letter thanking the San
Francisco Board for taking a position in opposition to the Peripheral Canal or
any similar Delta transfer facility.
Approved 1979-80 Assessment Appeals' application form.
Declared intent to defer to Aug. 21 at 2 p.m. decision on appeals of R. Vail
& Assoc. from Board of Appeals denial of applications for MS 177-78 and
T UP _1o. 2124-78, Antioch area.
Continued to July 31 at 10:30 a.m. hearing on proposed budgets for County
Fire Protection Districts for FY 179-80, and accepted report of the Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak).
Approve-i recommendation of the Finanne Committee to continue contract with
Urban x =:gyral Assoc. for evaluation of OCJP project.
Acknowledged receipt of report of the Director of Planning on the Orinda
and San aWon :'alley Area Planning C-=issions, and fixed Aug. 21 a- 10:30 a.m.
for hearing on same.
Approved 5% pay differential to supervisory personnel in the Conservatorship
Program, Social Service.
Authorized advance Federal Co:a.::unity Services Administration funds to five
Community Action ?rogram delegate agencies for 179 Sumer Youth Rec .Program.
Approved the recommendation of the Director of Health Services to amend the
i�:er.tal' wealth Program scheduled for the old jail.
Approved submission of 3rd year grant application to for "Reaching the
Adolescent" Project, Health Services.
Au-ho=ized discharge fro=. accountabil_ty for the collection of old fines
receivable for ti_t. Diablo uni Court.
July 24, 1979, S•.�mary continued Page 3
Authorized increase of the Sheriff-Cornor's revolving fund.
Approved the recommendations of Internal Operations Committee (Supervisors
N. C. Fanden and T. Powers) to reaffirm CSAC Energy Committee18 position on
local energy conservation, that a report be made re County's participation of
conservation, and. that the County start implementing Pres. Carter's energy
regulations and proposals.
Adopted Ordinance 79-85 amending ordinance code re establishment and levy
if fees for bridges and major thoroughfares.
Approved the recommenations of Internal Operations Committee re composition
of Civil Service Reform "ask Force with the exception that Position No. 5 be
redesignated.
Authorized execution of the following:
Deferred improvement agreement with C. & 11. Codde for MS 268-78, Pleasant
:sill area;
'ortract with Youth Homes, Inc. for interim placement group home service;
Contract with United Council of Spanish Speaking Org. , Inc. for patient
I services;
Project Agreements with Mt. Diablo Rehab Center, lit. Diablo Unified School
District, City of ::artinez, and United Council of Spanish Speaking Org. , Inc.
for 5th Yr. Community Development Block Grant Program;
Head Start Supplemental Handicap Gran;. Application with H::l;
Tease with Heights Enterprises, Inc. for premises at Shopping Heights- Ln. ,
Pittsburg for Social Service Deat. ;
:dead Start Special Opportunity Handicap Grant Application with HZYI;
Agreement with Ignacio Creek Development Corp. for landscape improvements
and renovation requirements for Sub 5463, San Ramon G dens, San Ramon area;
Contract withC. Sluzk4 , M.D. for staff training seminars, Health 'Services;
Contracts with K. Seymour and _. Carroll for SB-38 Drinking .Drivers Program
consultation services;
Contract with Council of Churches of Central Contra Costa ;ou:nty for
P:o.estant chaplaincy services at !.ounty zospi tal; and
.:antract with r. Doyle for counseling services, Social Service Dept.
Approved cancellation of contract with 3. Arnaud.
Adopted the following numbered resolutions:
79/736, approving Parcel Yap for "AS 234-78, Brentwood area;
791737, approving Parcel ::ap and Sub agreement :or MS 234-78, Danville area;
?9/7; , approving Final �y:ap and Sub Agreement for S•ab 3437, Blackhawk area;
79/739, approving Substitute Sub Agreement :or 3•:3 72-77, 111alnut Lreek area,
3ri3 terminating previous Sub Agreement for same;
70'/740, approving Substitute Sub Agreement for :S 37-76, ;+alnut Creek area,
and terminating previous Sub Agreement for same;
79/741, approving Parcel 1•iap for XS 173-78, La_fay ette area;
79/742, approving Parcel :=:ap for YS : X4_77, B_ren.wocc area;
19/743, approving; =a_rcel *Nav forKS 2-1-5-770-� =-=asa: H:01-11 area;
79/744 a.:.enaing 1eli::quishimenit ACcess high% i^ conjunction +iit[1 :j i5-76
t: a'-low for access o;enin` for 'VS 271-7:, Oakley area;
79/74:9 accepti�.g as complete improvements and declaring certain roads as
Cour ty roads in ::S 6;-779 Byron area;
79/746, .is Ex Officio the Board 9f SuD?r'r:.s:rs of 'ontr a Coaza, 00Ou=;.y Flood
Contl,ol and Water Coonservazion District, approving establishment of Drainage
Area 52B and instituting Drainage,Plan therefor, and enacting Ordinance No. 79-82
establishing drainage fees in said drainage area.
o� �8
July 24, 1979, Summary continued Page 4
79/747, fixing Aug. 23 at 2 p.m. as time to receive bids for :modification
to Assessor's Office, Martinez area;
79/748, approving proposed Columbia Blvd. annexation to the City of Richmond;
79/749, amending Resolution No. 78/791 establishing rates to be paid to
child care institutions, La Cheim School;
79/750, accepting as complete improvements for MS 36-78, Alamo area;
79/751, implementing the tape recording of Board meetings by the Clerk, and
the use thereof;
79/752, accepting as complete contract with J. Syar for 1979-A Overlay Pro-
ject, at four sites in the areas of Crockett, Rodeo, 31 Sobrante and E. Richmond
Heights; and
79/753, accepting as complete contract with McNamara Construction Co. for
El Cerro Blvd. improvements, Danville area.
Fixed July 31 at 10:30 a.m. as time to consider requests for Cable Television
rate increases.
Denied appeal of W. Manning from San Ramon Valley Area Planning Commission
conditional approval of MS 32-79, Tassajara area.
Accepted as complete private improvements and authorized refund of cash
security deposit for MS 215-77, Danville area and MS 126-77, Orinda area.
Appointed C. Phillips, M.D. to the :.rnergency ;' edical Care Committee.
As :-;x Officio the Board of Supervisors of the Contra Costa County Flood
Control and Water Conservation District, approved Grant Deed, Quitclaim Deed, and
Right of .'lay Contract and authorized execution of contract for property acquisi-
tion for Flood Control Zone 3-B Pine Creek Detention Basin, Walnut Creek area.
Referred 'Co:
Director of Planning letter from District Superintendent, Liberty Union 'nigh
School District reporting on expenditure of -unds, School Facility Dedication
Ordinance fees _Y 178-79 and 179-80, and advising that District-wide overcrowding
is eXDected t0 COri�l:lU2 beginning fall term;
Public Defender letter from I;organ expressing dissatisfaction with their
office and concern for her son's welfare;
Finance Committee letter from Contra Costa County Mayors' Conference advising
Board of resolution adopted in opposition to any Board action which would support
the cost of street lighting in unincorporated areas out of the County general
funds;cor_sulting services agreement with F. Boerger for the Baldwin Channel
Project in connection with preparation of its recommendations for the final budget
for FY 179-80; and (also referred to Co. Admin. ) annual audit report for the
Contra Costa County 3nployees' Retirement System.;
County Administrator letter from Human Services Advisory Commission recom-
mending that copies of human services plans be sent to libraries in three county
regions (Richmond, Pleasant .-sill, and Antioch) ;
Public Works Director letter from R. Shoop commenting on President's energy
address, urging the Board to cor_sider formulating a stateIIent asserting the
rights of citizens to make decisions through local g3vernment concerning energy-
related problems, inquiring as to County efforts, and transmittir_g publications;
Public .'Orks '-1rector and 3Ounty Ccunsel letter from San Bernardino County
Board of Supervisors with respect to arbitration of disputes arising under public
construction contracts and seeking input on any guidelines and standards used
by this County.
Uu
July 24, 1979, Summary continued Page 5
Director of Planning letter from John Swett Unified School District
requesting Board to recognize overcrowded conditions in the District's schools
and continue the collection of funds under County's School Facility Dedication
Ordinance;
County Administrator and Public Works Director letter from Santa Clara
Board of Supervisors citing several problems local governments are encountering
in the implementation of the 911 Emergency Telephone System and suggesting
possible solutions and corrective course of action;
Civil Service Reform Task Force report from County Administrator on the
Personnel Management Task Force regarding the future role of the Civil Service
Commission;
County Administrator memorandum from Human Services Advisory Commission
advising of a resolution to close the Richmond Youth Outreach Center by the
Probation Dept. ; and
County Administrator ana finance Committee for review in conjuction with
compilation of final budget recommendations, a letter from Contra Costa County
Advisory Council on Aging advising of a resolution requesting that members not
receiving recompense from other sources be paid $10/meeting stipend plus
transportation.
Acknowledged receipt and referred to Finance Committee for review in conjunc-
tion with consideration of the 179-80 County budget, 179-80 Mental Health Plan
and Budget with comments from the Mental Health Advisory Board.
Accepted resignation of C. Kay from the mobile Home Advisory Committee and
G. Livingston from the Contra Costa County Solid Waste Commission.
Reappointed R. Tumbaga to the Overall Economic Development Program Committee.
Fixed Aug. 21 at 2 p.m. for hearing on the following planning matters:
Recommendation of San Ramon Vallev Area Planning Commission for approval
of The Crow Canyon Group (2325-RZ) request to rezone land in the San Ramon area;
Recommendation of SRVAPC for approval of the Specific Plan for the extension
of Railroad Ave. , Danville area;
Recommendation of the County Planning Commission for approval of Jerome .
Blank (2280-RZ ) request to rezone land in the El 3obrante area and
conditional approval of Development Plan No. 3039-78; and The Cork Harbour Co.
(2332-RZ) request to rezone land in the Pleasant Hill BARTD station area.
Requested Public Works Director to review policy and procedure regarding
establishment of public bus shelters.
Requested County Administrator to prepare analysis on the Gann Initiative
limiting government expenditures.
Accepted the resignation of F. Golinveaux from Contra Costa County Advisory
Council on Aging.
Approved recommendations of the Internal Operations Committee (Supervisors
N. C. Fanden and T. Powers) to establish a five-member technical task force to
monitor new developments in the use of gasohol, and appointed 3. Hagin, L. Gibbs,
G. Whitney, J. oberts, and R. Oliver to same.
f
1gq
ou, TqG1
And the Board adjourns to meet on July 31, 1979
at 9:00 a.m. , in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
� V
1
a
The preceeding documents contain _ pages.