Loading...
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.