Loading...
HomeMy WebLinkAboutMINUTES - 07311979 - R 79G IN 6 1979 JULY � AY The following are the calendars prepared by the" Clerk, County Administrator, and Public LTorks Director for Board consideration. 00 01 TOM POWERS. RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CHAIRMAN NANCY c ,MARTINEZ 2ND DISTRICTTRICT CONTRA COSTA COUNTY JAMES R.OLSSON,COUNTY CLERI AND EX OFFICIO CLERK OF THE BOARD ROSERTI.SCHROOER,LAFAYETTE AND FOR 3no DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,coNcoRo SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE(4151372-2371 ERIC H. HASSELTINE. PITTSBURG 5711 DISYRICY P.O sCX 9r; MARTINEZ,CALIFORNIA 94553 TUESDAY JULY 31, 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. Service pin awards . 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. Consider approval of Conflict of Interest Code for Department of Animal Services; code is on file with Clerk of the Board and available for inspection. Hearing on proposal to change the name of a portion of Lunada Lane to Stone Valley Road West, Alamo area. Hearing on proposed budgets for County Fire Protection Districts for fiscal year 1979-80 (continued from July 24, 1979) , Consider recommendations of Public Works Director with respect to requests for rate increases by Video Engineering, Inc. (State Video) and Century Cable of Northern California; and continued support of the ad hoc committee in resolving special problems relating to Cable-Vision (Moraga-Lafayette area) . 1:30 P.M. Executive Session (as required) 2:00 P.M. Hearing on request of Dale C. and Karyn K. Harwood for cancellation of a portion of Land Conservation Contract #9-70 (1402-RZ) , Marsh Creek area. Uel u� Board of Supervisors` Calendar, continued July 31, 1979 2:00 P.M. Decision on appeal of Raymond Vail and Associates from Board of Appeals denial of application for Minor Subdivision 177-78 and Land Use Permit 2124-78, Antioch area (hearing closed July 17 , 1979) . The Board on July 24 declared its intent to defer said decision to August 21 at 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 approval of Development Plan No. 3033-79 (deferred from July 24, 1979) . Hearing on recommendation of County Planning Commission with respect to application of Raymond Vail and Associates (2326-RZ) to rezone land in the Knightsen area. Hearing on recommendation of Orinda Area Planning Commission with respect to application of Peter C. Ley et al (2308-RZ) to rezone land in the Orinda area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fi:: August 14, 1979 for adoption, Hearing on recommendation of County Planning Commission with respect to proposed amendment to the County General Plan in the Clyde area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 8: CONSENT 1. DENY the claims of California State Automobile Association, Barbara Behrmann and Application to File Late Claim of John Andrew Barnes. 2. AUTHORIZE changes in the assessment roll and cancellation of certain penalties , interest and tax liens. 3. INTRODUCE ordinance amending the Ordinance Code to restrict commercial vehicle parking in residential areas , waive reading and fix August 7 , 1979 for adoption. 4. ADOPT Ordinance No. 79-81 (introduced July 17, 1979) , 2203-RZ, Diablo Engineers, Inc. , rezoning land in the Walnut Creek area. 5. APPROVE proposed Annexation No. 79-7 (Alamo, Danville and Martinez areas) to County Service Area L-42 (street lighting) without hearing or election (Government Code Section 56322) . 00 03 Board of Supervisors ' Calendar, continued July 31, 1979 6. INITIATE proceedings and fix September 11, 1979 at 10:30 A.M. for hearing on proposed Tract 4302 Boundary Reorganization (Danville area) . 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 200512. 8. FIX August 28, 1979 at 2:00 P.M. for hearings on the following planning matters: a) Recommendations of County Planning Commission with respect to the following rezoning applications : Raymond Vail and Associates, 2334-RZ, Byron area; William W. Boyd and Arthur R. Wynne, 2331-RZ, Bethel Island area; and Vermillion Development Corp. , 2337-RZ, and Development Plan No, 3020-79, Crockett area; and b) Appeal of Ruben Ortiz (2327-RZ) from County Planning Commission denial of application to rezone land in the Oakley area. ITEMS 9 - 15: DETERMINATION (Staff recommendation shown following the item.) 9. LETTER from President, Contra Costa County Advisory Council on Aging, advising that the San Pablo-E1 Sobrante Local Committee will have only E1 Sobrante residents as of June 19, 1979; requesting that the Board approve a change in designation to E1 Sobrante Local Committee; and suggesting that San Pablo seniors form a separate committee. APPROVE REQUEST 10. MEMORANDUM from Director, Department of Manpower Programs, transmitting resignation of Joann Baugh, representative from the Mt. Diablo Unified School District on the Manpower Advisory Council. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 11. LETTER from Chairman, Contra Costa County Citizens Governmental Review Committee indicating the Committee's recommendation with respect to its study of the advantages and disadvantages of charter versus general law form of government and transmitting its report thereon. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW OAU 04 Board of Supervisors ' Calendar, continued July 31, 1979 12. MEMORANDUM from Treasurer-Tax Collector responding to recommenda- tions of the 1978-79 Grand Jury Final Report relative to said department. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1978-79 GRAND JURY AND PLACE COPY ON FILE WITH THE COUNTY CLERK 13. LETTER from Chairperson, Delta Studies Committee, California Water Commission, transmitting notice of meeting on September 7, 1979 in Sacramento to review the San Francisco Bay and Sacramento-San Joaquin Delta Water Quality and Waste Disposal Investigation prior to making the preliminary recommendation for funding for the fiscal year 1981. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) 14. MEMORANDUM from Liaison Advocates of The Regional Council of Rural Counties requesting support of SB894 (Ayala) which was prompted by controversies which have arisen between State and local governments regarding the interpretation and validity of Local General Plan Elements of Counties and Cities. REFER TO DIRECTOR OF PLANNING AND COUNTY ADMINISTRATOR 15. LETTER from Concord City Manager with respect to Concord Discovery Center requesting renegotiation of terms of contract with the County for administration of said program. REFER TO COUNTY ADMINISTRATOR ITEMS 16 - 23: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 16. MEMORANDUMS from County Supervisors Association of California transmitting summary and analysis of AB 8, the local government finance bill, and report on major state budget items affecting counties in the 1979-80 budget as approved by the Governor. 17. LETTER from Deputy Director, Institute for Local Self Government, advising that draft copies of an evaluation report of the County Community Services Department have been submitted to the depart- ment for review, that the final evaluation report will be forwarded to the Board by August 15, and that the Institute is prepared to discuss the report if desired. 18. MEMORANDUM from County Probation Officer commenting on the Rahway Prison delinquency prevention program and the motion picture "Scared Straight" and setting forth the present policy of the County Probation Department with respect to participation in the SQUIRES Program at San Quentin Prison. 00 05 . Board of Supervisors ' Calendar, continued July 31, 1979 19. RESOLUTION adopted by the Richmond City Council in support of Western Contra Costa County Transit Authority recommendation to initiate public transit services between the City of Richmond and the City of Martinez. 20. NOTICE from AC Transit of public hearing to be held August 8, 1979 in Oakland on proposed application requesting $9 ,790,969 from the Urban Mass Transportation Administration to maintain current levels and standards of transit throughout the East Bay service area and to provide service under contract to the Eastern Contra Costa Transit Authority in the Antioch- Pittsburg Urbanized Area. 21. LETTER from President, Pacific Gas and Electric Company, in response to letter from Board, advising that PG&E supports ACR30 (Knox) and, if the Resolution is passed by the Legislature, will cooperate fully in the study that the PUC will be asked to make. 22. LETTER from Mayor Pro Tem, City of Antioch, commenting on Community Gardens Program and supporting allocation of Revenue Sharing funds for this purpose. 23. LETTER from Director, State Employment Development Department, advising that a request has been submitted to the State Department of General Services to relocate its 363 Civic Drive, Pleasant Hill office due to overcrowded conditions . 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, Adminis- tration 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. p 06 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez , California To: Board of Supervisors Subject: Recommended Actions July 31, 1979 From: M. G. Wingett, County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From " To Auditor- account Clerk II Account Clerk III Controller Health Intermediate Senior Clerk Services Typist Clerk (Medical Services) Planning Senior Clerk Supervising Clerk Public Account Clerk II Account Clerk III Works Supervising Public Works Technical Account Clerk Accounting Coordinator 2. Reallocation of positions from project to classified status: Department Number Classification Manpower 3 Manpower Analyst III 3. Additions and cancellations of positions as follows: Department Cancellation Addition Community -- 1 Administrative Analyst I- Services Project Typist Clerk-Project Library 33 P.I. Library Library Student Assistant- Student Assistant Exempt (class only) UU 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-31-79 Page: 2. II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 4. Burial of Indigents. Add $4,000 for increased expenditures during fiscal year 1978-1979. 5. Internal Adjustments. Changes not affecting totals for ollowing budget units: Contra Costa County Fire Protection District, Auditor-Controller, Sheriff-Coroner, County Administrator (Plant Acquisition) _ IV. LIENS AND COLLECTIONS 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Liens taken to guarantee repayment of the cost of services rendered by the County to three individuals; liens have either been paid in full or it has been determined that there are no amounts due the County. V. BOARD AND CARE PLACEMENTS/RATES 7. Amend Resolution No. 78/791, establishing rates to be paid to residential treatment facilities for fiscal year 1978-79, to add Buenaventura Academy/Ventura at a monthly rate of $925, O'Geese Group Home/South San Francisco at a monthly rate of $500 and Paul Garcia Group Home/Daly City at a monthly rate of $500, as recommended by the County Welfare Director, all additions to be effective August 1, 1979. 8. Amend Resolution No. 78/791, establishing rates to be paid to residential treatment facilities for fiscal year 1978-79, to adjust rates for specified facilities retroactive to various specified dates, as ordered by the State Department of Social Services and as recommended by the County Welfare Director. Ull 08 To: Board of Supervisors From: County Administrator Re:' Recommended Board Actions 7-31-79 Page: 3. VI. CONTRACTS 9. Approve and authorize execution of agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) State Office Amend guidelines -0- 5-7-79 of Economic in Community 6-30-79 Opportunity Services Dept. Emergency Energy Assistance Program contract (b) State Office Amend dates and -0- 2-14-79 - of Economic guidelines in Com- . 6-30-79 Opportunity munity Services Dept. Crisis Inter- vention Program contract (c) State Office Amend guidelines -0- 1-2-79 of Economic in Community 8-14-79 , Opportunity Services Dept. Low F Income Weatherization Assistance Program (d) Contra Costa Provide clerical $1,265 8-1-79 - County Super- training for certain 8-31-79 intendent of CETA Title II and Schools Title VI participants (e) John Dickey SB 38 Drinking Increase from Effective Drivers Program $2,300 to 4-1-79 consultation $3,560 (client fees) (f) Alamo/Danville Continue senior $5,000 7-1-79 - Ccrnittee on transportation 6-30-80 Aging services Alamo/ Danville area (g) City of Continue REACH $10,581 7-1-79 - Antioch Project drug 9-30-79 abuse services 00 09 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-31-79 Page: 4. VI. CONTRACTS - continued Amount 9. Agency Purpose To Be Paid Period (h) Selection Continue $8,247 7-1-79 - Consulting Librarian . 6-30-80 Center Validation Project (i) City of Second Amendment No Change 7-1-78 - Walnut Creek to the Fourth 6-30-79 Year (1978-79) Community Develop- ment Block Grant Program Project Agreement (j) Neighborhood Fifth Year Com- $25,000 7-1-79 - House of munity Development 6-30-80 North Richmond Program Project Agreement (k) Mt. Diablo Diagnostic evalu- $68,000 7-1-79 - Rehabilitation ation & treatment 6-30-80 Center, Inc. services for children and adults (1) Pre-School Fifth Year Com- $200,000 7-1-79 - Co-Ordinating munity Development 6-30-80 Council Program Project (Pittsburg) Agreement (m) City of Fifth Year Com- $300,000 7-1-79 - Walnut Creek munity Development 6-30-80 Program Project Agreement John Swett Same $100,000 Same Unified School Dist. CALL/Battered Same $70,000. Same Women I s Alternatives Clyde Civic Same $12,000 Same Improvement Association To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-31-79 Page: 5. VI. CONTRACTS - continued Amount 9. Agency Purpose To Be Paid Period (n) City of Fifth Year Com- $234,000 7-1-79 - E1 Cerrito munity Development 6-30-80 Program Project Agreement City of Same $15,000 Same Pleasant Hill Pittsburg Same $35,000 Same Economic & Housing ' Development Corporation 10. Authorize Director, Department of Health Services, or his designee, to conduct contract negotiations for two program consultation and training contracts and two Key Plan consultant contracts. 11. Authorize Chairman, Board of Supervisors, to execute a contract amendment with the County of Alameda to correct the beginning effective date of the original contract (from 12-5-78 to 11-1-78) for Bay Area Placement Committee Consultant Services, with no change in the original contract amount and June 30, 1979 contract termination date. 12. Authorize Director Health Services Department, or his designee, to execute standard form Residential Care Placement Agreements, effective August 1, 1979, with four (4) additional board and care operators and authorize payments of up to $40 per month to eligible clients for incidental expenses and personal needs, under the county' s fiscal year 1979-80 Continuing._Care (Short-Doyle OPT-OUT) Program. VII. G_rLWT ACTIONS 13. Authorize County Librarian to accept grant award from the California State Library for Phase III of the Librarian Selection Project in the amount of $8,247. . 14. Authorize Chairman, Board of Supervisors, to execute CETA Comprehensive Employment and Training Plan (CETP) Modification No. 002 for the FY 1978-79 YCCIP Annual Plan Subpart to make certain grant budget adjustments with no change in the total YCCIP grant amount, for submission to the U. S. Department of Labor, as recommended by the Director, Department of Manpower Programs. To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-31-79 Page: 6. VII. GR?uNT ACTIONS - continued 15. Authorize Chairman, Board of Supervisors, to execute a Community Child :',use Primary Prevention Project Grant Application for sunmission to the U. S. Department of Health, Education and Welfare, requesting $85,000 in federal funding and providing for a $23,125 in-kind match (from local community organizations, with no county funds required) to operate the first year of a proposed three-year project beginning January 2, 1980. VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS 16. Authorize Lease Management Division, Public Works Department, to negotiate for space in Martinez for the Health Services Department's Psychiatric Technician Training Program. 17. Authorize the Chairman, Board of Supervisors, to execute a lease with the Oil, Chemical & Atomic Workers International Union, Local 1-5, for premises at 1515 Market Avenue, San Pablo for continued use by the Health Services Department (San Pablo Women' s Center) . 18. Authorize Chairman, Board of Supervisors, to execute an Amendment to the -Lease with Diamond Properties, Inc. for the premises at 260 Highway 4, Oakley, for continued use on a month-to-month basis by the Health Services Department Oakley Clinic. 19. Authorize Chairman, Board of Supervisors, to execute a lease with Stanford L. Holmgren and Vantoura T. Holmgren for the premises at 2301 Stanwell Drive, Concord for use by the Social Service Department. X. OTHER ACTIONS 20. Adopt resolution delegating authority and responsibility to represent the county in commitment proceedings for dangerous mentally retarded patients to the County Counsel as provided for in Section 6500 of the Welfare and Institutions Code, as recommended by the Director of Health Services and as concurred in by the County Counsel. 00 12 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-31-79 Page: 7. X. OTHER ACTIONS - continued 21. Confirm negotiated settlements made in the total amount of $10,097.35 (Union Oil Co. - $5,366,35 and Werner M. Petersen - $4,731.00) for automotive liability claims, pursuant to settlement authority granted by the Board of Supervisors in Executive Session on May 8, 1979. 22. Authorize increase in Home Health Agency Speech Therapy Services rate from $32.75 per visit to $44.00 per visit effective July 1, 1979, as recommended by the Director, Health Services Department. 23. Acknowledge receipt of memorandum from County A ministrator transmitting draft of a proposed noise ordinance for the county and in connection therewith consider setting date for public hearing on proposed ordinance, as recommended by the Director of Health Services. 24. Consider comments of County Assessor with respect to 1979-80 assessment roll_ 25. Consider approval of Memorandums of Understanding negotiated with employee organizations representing county employees. 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 UU 13 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJE-LT: Agenda for July 31 , 1979 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . SUBDIVISION MS 10-65 - AUTHORIZE PAVEMENT WIDENING - EI Sobranta Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a Purchase Order, in the amount of $6,800, to A. Pereira Enterprises, the lowest of six bids received, for the County's share of pavement widening located on San Pablo Dam Road east of Valley View Road in the El Sobrante area. The work is required in conjunction with the frontage improvements for Subdivision MS 10-65. (RE: Work Order No. 6136-661) (LD) SUPERVISORIAL DISTRICT III Item 2. CAMINO DIABLO - EXCESS PROPERTY SALE - Lafayette Area It is recommended that the Board of Supervisors accept the highest bid received at public auction held July 19, 1979, for the sale of County-owned improved resi- dential property located at 3244-3252 Camino Diablo, Lafayette. The auction was held pursuant to Resolution No. 791663 adopted on June 12, 1979. The hi-h bid was from Diane Cannon, in the amount of $166,000. It is 'Furt--her recommended that the Board authorize its Chairman to execute a Grant Deed to the high bidder, or her nominee, to be delivered upon compliance with all terms and conditions of the sale. (RE: Work Order No. 4591-663) (RP) . A G E N D A Public Works Department Page-1 of-9 July 31, 1979 Uu 14 Item 3. 1979 "B" OVERLAY - INCREASE CONTRACT CONTINGENCY FUND - Orinda Area It is recommended that the Board of Supervisors approve an increase of $20,000 in the contract contingency fund for the 1979 "B" Overlay Project. This increase is necessary to provide funds for paving an additional street, St. Stephens Drive. Sufficient funds for this increase are available from the overlay monies of the 1978-79 carryover budget. (RE: Project No. 4171-325--g) (C) Item 4. PINU CREEK DETENTION BASIN - APPROVE FILING FEE - 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, authorize the County Auditor-Controller to issue a warrant for a grievance fee, in the amount of $125.00, payable to the State of California, and deliver said warrant to the Public Works Department for forwarding to the State. The grievance fee is to accompany a request by the Public Works Director for a grievance hearing before the Small Dams Review Board of the California State Department of Water Resources, Division of Safety of Dams, concerning the Pine Creek Detention Basin Project. The purpose of the hearing is to appeal the original $23,840 project filing fee previously approved by the Board on May 15, 1979 and submitted to the State. The $23,840 filing fee was required by Division 3 of the Water Code and Title 23 of the California Administrative Code. It is the Department's position that the intent of the code would be satisfied with a fee of less than one-half that arm unt. (RE: Work Order No. 8683-7520 - Flood Control Zone No. 3B) (FCD) Item 5. NEWELL AVENUE - AUTHORIZE PURCHASE ORDER - Walnut Creek Area At the present time, the City of Walnut Creek maintains the traffic signal at the intersection of Newell Avenue and Interstate 680. The maintenance costs are equally shared by the State, the City, and the County. The City has notified the Public Works Department that some of the existing signal equipment has worn out and must be replaced as soon as possible. It is recommended that the Board of Supervisors approve a traffic signal betterment project in the amount of $3,000.00, which is the County's 1/3 share of the costs, and authorize- the Public Works Director to arrange for the issuance of a Purchase Order to the City of Walnut Creek for this amount. Funds are available from the Public Works Department's 1978-79 carryover budget. (RE: Work Order No. 6137-661 ) (TO) A G E N D A Public Works Departrwnt Page 2 of 9 July 31 , 1979 00 15 Item 6. LAS JUNTAS 14AY - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2542 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of Las Juntas Way (14054F) Walnut Creek, beginning at a point 632 feet south of the centerline of Cherry Lane and extending southerly a distance of 12 feet. (TO) SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 7. DRAINAGE AREA 29E - SET PUBLIC HEARING - Oakley 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, adopt a Resolution setting the time and place for the Board to hold a public hearing on the establishment of Drainage Area 29E, the institution of a drainage plan, and the adoption of a drainage fee ordinance therefor. It is further recommended that the Clerk of the Board be directed to publish a notice of the public hearing in the Antioch Daily Ledger. The establishment of the drainage area, the institution of the drainage plan, and the adoption of the drainage fee ordinance are necessary to facilitate the installation of adequate storm drainage as the area develops. (10:30 a.m. , on September 11 , 1979 is the suggested time for the hearing). (RE: 'Mork Order No. 8253-7505) (FCP) Item 8. COUNTY SERVICE AREA LIB-11 - APPROVE LEASE AGREEMENT - Oakley Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Lease Agreement between the Oakley Union School District, Lessor, and Contra Costa County, Lessee, for the premises at the Oakley Middle School campus known as North Field. The Lease Agreement is for a term of 25 years, commencing July 1 , 1979, ending June 30, 2004, and is required to qualify the County's application for funding under the Nejedly-Hart State, Urban and Coastal Park Bond Act of 1976, in the amount of $24,350. Under the terms and conditions of the Lease Agreement, the School District will maintain and operate the proposed park facilities, at no cost to the County. (Continued on next page) A G E N D A Public Works Department Page 3 of 9 July 31 , 1917 1 16 Item 8 Continued: The above action is also recommended by the Citizens Advisory Committee for County Service Area !IB-11 . (RP) Item 9. COUNTY SERVICE AREA 1. 7 - APPROVE PROPERTY CONVEYANCE - San Ramon Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Grant Deed conveying excess County road right of way to the adjacent property owner, Western Title Insurance Company, Subdivision 5560. This right of way was reserved in the deed from the County to the Roman Catholic '- Bishop of Oakland to provide access to the Tibros Park site. The property to be conveyed contains an area of 5015 square feet and the owner-developer of the ad- jacent property will provide paved access to the Park property and-construct a masonary wall along the common boundary between the subdivision and the park site in exchange for the excess right of way. Conveyance of this property is considered exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines. It is recommended that the Board concur in this finding and instruct the Public Works Director to file a notice of exemption with the County Clerk. The above action is also recommended by the Citizens Advisory Committee for County Service Area R-7. (RE: Work Order No. 5425-927) (RP) (Agenda continues on next page) A G E N D A Public Works Department Page 4 of 9 July 31, 1979 l ° 17 Item 10. COMMUNITY PARK NO. 1 , PHASE II - APPROVE ADDENDUM NO. 1 - Danville Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the Community Park No. 1 , Phase II, 3005 Stone Valley Road, Danville area. The Addendum provides for changes and clarifications to the contract documents. No change in the Architect's estimate is expected as a result of this Addendum. , (Re: Work Order 5486-927) (B&G/AD) Item 11 . BLACKNAWK ROAD - APPROVE ROAD CLOSURE - San Ramon Area The Blackhawk Corporation has requested permission to close Blackhawk Road from approximately 0.7 mile north of Camino Tassajara to approximately two miles north of Camino Tassajara. The purpose of the closure is to facilitate reconstruction of Blackhawk Road as required by the conditions of approval. The requested road closure is for the period from August 6, 1979, through August 31 , 1979. Traffic will be detoured via Camino Tassajara and Diablo Road. One of the primary concerns expressed by local residents at the various hearings on the Blackhawk project was the impact construction traffic would have .on Diablo Road. One of the conditions of approval was that Blackhawk avoid using Diablo Road for construction traffic. Blackhawk construction traffic will . be required to pass through the closure area and, therefore, there should be no increase in truck traffic on Diablo Road. It is recommended that the Board approve the request of the Blackhawk Corpora- tion to close Blackhawk Road, with the following conditions: 1. All local , emergency and commercial traffic will be allowed to pass through the area. 2. Informational signs shall be installed six days prior to road closure. 3. All "road closed" signs are to be in accordance with State.of California Manual of Warning Signs, Lights and Devices and the County Manual of Warning Signs, Lights and Devices. 4. The road closure shall be in compliance with all of the require- ments of the Ordinance Code of Contra Costa County. 5. If the Public Works Director determines that the closure causes a significant increase in truck traffic on Diablo Road, the closure will be revoked and the road restored to public use within 48 hours. (LD) A G E N D A Public Works Department Page_5 of 9 July 31 , 1979 p 00 10 Item 12. VARIOUS EASEMENT ABANDONMENTS - SET PUBLIC HEARING - San. Ramon Area A request has been made for the abandonment of various slope and drainage easements in the Twin Creeks South development that were required for work done by the Assessment District on Bollinger Canyon Road, Norris Canyon Road, and San Ramon Valley Boulevard. The need for these easements has been superseded by completed work and changes made during the development of the adjacent property. It is recommended that th, goard of Supervisors schedule a public hearing to consider the abandonment. (Tuesday, September 11 , 1979 at 10:30 a.m. is recommended.) (LD) * GENERAL Item 13. VEHICLE TESTING - APPROVE AGREEMENT It is recommended that the Board of Supervisors authorize its Chairman to execute an agreement between the County and Chrysler Corporation. This agreement would provide for the testing of an experimental vehicle under actual police operating conditions, with title of said vehicle to be transferred to the County during the test period, at no cost to the County. Normal operational maintenance would be provided by the County. (BJG) Item 14. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 15. MAINTENANCE MANAGEMENT SYSTEM - APPROVE AGREEMENT - County-wide It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Roy Jorgensen Associates, Inc. , and authorize the Public Works Director to execute the agreement. The agreement provides for continuing updating, computer service, reports, and fo—,ms for road and channel maintenance for the period of July 1 , 1979 to June 30, 1980 at a cost of $12,792 to be paid in 12 monthly payments. (Org. No. 4548-2310) (MTC) A G E N D A Public Works Department Page 6 of 9 July 31 , 1979 Uu �� Item 16. BUCHANAN FIELD - EXECUTE LEASE - Concord Area It is recommended that the Board of Supervisors authorize the Board Chairman to execute a one-year, two-Month lease, cementing January 1 , 1979, to Dr. Louis E. Arnaud, et al . , for continued use of County property at Buchanan Field Airport for a private hangar ccaronly known as the Cloverleaf Hangar. (LM) Item 17. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map and MS 38-78 David Speers Walnut Creek Subdivision Agreement 2. Parcel Flap MS 142-78 James R. Long Tassajara 3. Parcel Map - MS 244-77 Edward Pereira Bear Creek 4. Parcel Map MS 71-76 Marvin McKean Pleasant Hill 5. Parcel Map and Deferred MS 26-77 Karl Fasbender, Pleasant Hill Improvement Agreement et al . 6. Final flap and 5058 Vine Hill Oakley Subdivision Agreement Estates Assoc. B. Accept the following instruments: No. Instrument Date Grantor Reference 1. Drainage Release 7-13-78 Marvin McKean, MS 71-76 et ux. 2. Consent to Dedication 2-26-79 Pacific Gas & Subdivision of Public Road Electric Co. , 5058 a California Corporation 3. Drainage Basin 5-9-79 Pacific Gas & Subdivision Easement Electric Co. , 5058 a California Corporation (Continued on next page) A G E N D A Public Works Department Page 7 of 9 July 31 , 1979 00 2-0 Item 17 Continued: C. Accept the following instrument for recording only: No. Instrument Date Grantor Reference I . Offer of Dedication for 7-19-79 84 Lumber Co. , LUP 2217-76 Drainage and Access a Pennsylvania Purposes Corporation D. Accept improvements a:. complete in the following developments: No. Subdivision Developer Recording Data Area 1.* 4617 Hofmann Company August 31 , 1977 Oakley 202 M 9 2. Development Earl R. Combs El Sobrante Permit 3016-78 *Subdivision with a. one-year warranty period. E. Declare that the improvements have satisfactorily met the one-year guarantee performance standards and authorize the Public Works Director to refund the cash deposited as security to guarantee performance for the following development: No. Subdivision Ovmer Area 1. 4411 Kay Building Company Danville F. Authorize the refund of the cash deposited to insure completion of the minor deficiencies in the following subdivision: No. Subdivision Refundee Area 1. 3833 Donald L. Doughty Orinda (LD) (Agenda continues on next page) A GE N D A Public Works Department _ Nage-8 of 9 July 31 , 1979 ITEM 18. CONTRA COSTA COUNTY WATER AGENCY - CALE.NDAR OF NATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Aug 6 Mon State Nater 10:00 A.M. Fact Finding Hearing Staff Resources Room 1194 Concerning Control Board State Bldg. the Effect and Department 350 McAllister of Pollution of Fish and S. F. , CA. on the Decline Game of Adult Striped Bass in S. F. Bay and Delta Aug 22 Wed U. S. Bureau of 8:30 A.M. Negotiating session Staff (tentative) Reclamation and Federal Bldg. to develop coordination State Department 2800 Cottage Agreement for operation of {Vater Way, Sacramento of CVP and SWP Resources Aug 22 Ned State Water 10:00 A.IM. Special Board Workshop Resources Control Room 1131 to discuss details of Board Resources USBR=s New Melones Bldg. , Reservoir Operation 1416 9th St., Study Sacramento (EC) NOTE Chairman to ask for any comments by interested citi=ens in attendance at the meeting subject to carrying forward any particular item to a late= specific time if discussion becomes lengthy and interferes with. consideration of other calendar items. A G E N D A Public Works Department Page 9 of 9 July 31, 1979 Public Works Agenda Item No. 14 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY File: 000-7901/6.4. Date: July 31, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 4405-4196 General Bids for the construction of Improvements for Handicapped Access at Various County Facilities, Round II, Phase I (Central Library, Pleasant Hill, and County Health Building, Martinez), were scheduled to be received and opened in the office of the Public Works Director on Thursday, July 26, 1979. No bids were received." It is recommended that the Board of Supervisors direct the Public Works Director to negotiate a Contract with a responsible Contractor who possesses the potential ability to perform successfully under the terms and conditions of the proposed Contract, for the lowest reasonable price. The Engineer's estimate was $13,500 Base Bid and $26,800 Alternate nl. The project is funded through the Federal Community Development Block Grant Program. RDH:kas cc: County Administrator County Counsel Clerk of the Board UU r3 Public Works Agenda Item 14 PUHUC 1044 DEPAR7MENT CONTRA COSTA COUNTY File: 200-7803(F)a/B.4. Date: July 31., 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 7100-4737 General Bids for the construction of Paving Repair at Fire Station No. 5, 205 Boyd Road, Pleasant Hill, CA were received and opened in the office of the Public Works Director on Thursday, Julv 12, 1979. 1 It is recommended that the Board of Supervisors, as ex officio the Governing- Board of the Contra Costa County Fire Protection District, award the construc- tion contract to the low bidder, Ransome Co. of Emeryville, in the amount of $12,380. The Engineer's estimate was $8,000. Other bids received were as follows: McNamara Construction Co. $13,210 Danville, CA RDH:kas cc: County Administrator County Counsel Clerk of the Board Architectural Division PUBLIC wOkKS DEP,%R'rAFZ4T CONTRA COSTA COUNTY Date: July 24, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Di rector Subject: Contract Award Recommendation Re: Project No. 0565-4474-665-79 Supervisorial District I Bids for the construction of North Richmond Frontage Improvements , Phase II were received and opened in the office of the Public Works Director on Thursday , July 12 , 1979 . It is recommended that the Board of Supervisors award the construction contract to the low bidder , P E F Construction Company of Oakland, in the amount of $ 132 ,286.91 . The Engineer ' s estimate was $ 109 ,000 . Other bids received were as follows : 1 . Bay Cities Paving and Grading , Inc. . . $141 , 501 . 00 2 . Argosy Construction . . . . . . . . . . . . . . . . . . . $229 , 6;2 . 78 VLC :bI cc County Administrator County Counsel Clerk of the Board 00, The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9:00 a.m. on Tuesday, July 31, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk r � t - In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amends) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes August 7, 1979 as the time for adoption of same: Restricting commercial vehicle parking in residential areas. t- PASSED by the Board on July 31, 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. Witness my hand and the Seal of the Board of Supervisors affixed this 3lstday of July , 19 79 J. R. OLSSON, Clerk By QDeputy Clerk Do othy c ass H-24 3/79 15M 00 '7 iTl i� i D urC Of ')Upa lisors of Contra Costa County, Stag of Cali;or.,31ia July 31 . 19 39 1.v the Mo.-ter of Ordinance(s) Adopted. _ J The following ordinance(s) was 6rere) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: r t ORDINANCE-NO. 79-81 Re-Zoning Land in the Walnut Crcek Area) The Contra Costa County Bonrd of Supervisors ordains as follows: 1 SECTION I. Page N-15, 16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded.on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2203-RZ ) FROM: Land Use District A-2 ( General Argiculture ) TO: Land Use District _ R_�i ( Single Familv Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. r F - A•2 I � COMISTAS Olt- - r R•100 T �4F w ,�`R.4 A-2 po SECTION 'I. 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 Contra Costa Tinesa newspaper published in this County. PASSED on July 31, 1979 by the following vote: Supervisor . Ave No Absent Abstain 1. T. M. Powers ( ) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R. 1. Schroder (ti) ( ) ( ) ( ) 4. S. IV. McPeak (h) ( ) ( ) ( ) 5. E. lI. Hasseltine (-%) ATTEST: J. R. Olsson, County Clerk- /and f lei k of X Boned / //, � I �, /. {�1 �J�' Chair ran of the Board E. H. I-IasseliiRe B C. ,tr�GGA/" f lfi /�rI)e (SEAL) By . / ! Gloria _I_ Yalo::io ORDINANCE NO. 79-81 _ i; OU 6 1203-R7 ! POS I T I ON ADJ US T1,1ENT REQUEST No: llen;:rtment Auditor-Controller Budget Unit 0010 Date 4/25/79 :',-tion Requested: Reclassify one Accot-Tnt Clerk II pDsition to Arromr Clerk TTT (Justin Philip Garvey) Proposed effective date: ASAP Explain why adjustment is needed: To align classification caith level of duties being i j perfornnd. 1 Est-:mated cost of adjustment: Amount: ' 1 . Salaries and wages: $ 105.00 2. Fixed Assets: d 1�, t noire cued cost) C o n+!-u '-b3t .,ounty RE-El 1i EJ $ `)r' " ' ' 'y Estimated total $ 105.00 :, t•. J .J t i Cffice of Signature - - County Administrator Dep • „ent Head/ ` Initial Determination of County Administrator Date: May 3, 1979 To Civil Service: Request reconmendatio County Administrator Personnel Office and/or Civil Service Comission Date: July 23, 1Q79 Classification and Pay Recommendation Reclassify account Clerk II to Account Clark III. Study discloses duties and responsibilities now being performed justify reclfassiticat' to Account Clerk III. Can be effective day following Board action. c� nhe above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk II position J10-39 to Account Clerk III, Salary Level 313 ($957-1163). ersonnel Dir Recommendation of County Administrator Da` July 27, 1979 I Recomalendat=on approved effective August 1, 1979. �-')" County Administrator i Action of the Goard of Supervisors J U L 3 Adjustment APPROVED iti i on 1 1979 J. R. OLSSON, County Clerk 1 9 � Date: j�L 3 : 97 By: � /e l�T` rr. -, t'. , i„. ; •+ �. ` ... r l•C.`;i of .,`it Ti•rf Pc�3 CfCYC�.° , t i '•ITE: Toa section and reverse side of form,, must be completed and supplemented, when approor!at?, by an organization chart depicting the section or office affected. P 300 (1-1347) (Rev. 11!70) 00 10 POS I T I 014 A D J U S T M E N T R E Q U E S T No: Department CCCo. Medical Services Budget Unit 540 Date 4/4/79 Action Requested: ReclasZifY Tntnrr di nt U' rpi gt rlurk Pnci ti nn .-TIZZA-50 (fill—I t,- Carmella Cannata) to Senior Clerk per .deaartrtental certifiproposed effective date: cation Explain why adjustment is needed: to brinq classification into alignment with duties and responsibilities being performed by incumbent in Environmental Services Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (.t Lst items and coat) Estimated total $ Arnold S. Leff, M.D. , Director Health Services ice of Signature by Eugene J., Mor Pe s nnel otticer G�:�;1;�, ;,urrt:nistrator Department Hea Initial Determination of County Administrator Date: �A , l gam, To Civil Service: Request recommendation. Count Ad-ffd4istrator " Personnel Office and/or Civil Service Commission Date: July 23, 1-979__� Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Senior Clerk. Study discloses duties and responsibilities now being performed justify igclassification to Senior Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk position 54-60 Salary Level 256 ($804-973) to Senior Clerk, Salary Level 296 ($909-1104). l ,1 ersonnel Dire or Recommendation of County Administrator Dd-t-4: July 27, 1979 Recon ender- o^ approve- effective August 1, 1979. County Administrator " Action of the Board of Supervisors 3 t q Adjustment APPROVED q� l on 1.7Q J. R. OLSSON, County Clerk Date. JUL 0 i 1,279 By: ZQA A P Rt;V;L o f .-'L s ad'tl.sdl=:2.mt- con3.s t.'tutQ.S wi e+pptop7"-.t,.,.%i.or- Qdju6.*nemt`_ cvid Pv-6onrteZ R so&;ti.ott Amendment:.. ;TOTE: Too section and reverse side o` form runt be completed and supplemented, when appropriate, by an organization chart depicting the section or office aficcted. P 300 (M347) (Rev. 11/70) 31 P 0 S I T I ON A D J UST !•1ENT REQUEST No: /�7:r; s I Department Planning Budget Unit 0357 Date 5/14/79 Action Requested: Reclassify Senior Clerk Position (Genevieve Gareis, Incumbent) to Supervising Clerk Proposed effective dat : ASAP Explain why adjustment is needed: Qobtas QW@ ivWdYv align with latter classification. RECEIVED Estimated cost of adjustment: mAY 1L b i919 Amount: 1 . Salaries and wages: gc}minis:rator. 2. Fixed Assets: (tZSt .cteme cued �� Officea of $ 200.00 $, 8 / Estimated total j� $ 200 f Signature ,i Depatta ent Hea ony Dehaesus 1 Initial Determination of County Administrator," / Date May 17, 1979 To Civil Service: j Request recommendation -2, County Administrator Personnel Office and/or Civil Service Commission Date: July 23. 1979 Classification and Pay Recommendation Reclassify Senior Clerk to Supervising Clerk. Study discloses duties and responsibilities now being performed justify' classificatonn to Supervising Clark. Can be effective day following Board action. J « 'j The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Senior Clerk position 1035-07, Salary Level 296 ($909-1104) to Supervising Clerk Salary Level 347 ($1062-1290) . ersonnel Dire ;'or Recommendation of County Administrator Da . July 27 , 1979 Recommendat�ion approved effective August 1, 1979. County Administrator Action of the Board of Supervisors JUL3 Adjustr?ent APPPOVED jj dW on 1 1979 J. R. OLSSON, County Clerk DatJUL By: G' ` � .! , s .�s f- Gi? rt'? _c %:.i:✓..L:11> A jtLS '^J;� Ci:u APPR VilU ti,:.i s «u j c 3.�:e��_ cc;�b t.i utas �ii.SJ.ut.t.LL'?i At!?2;?i 7,!L;Li. N NTE: Top section and reverse side of form tm&st be completed and supplemented, when appropr�Tate, by an organization chart depicting the section or office affected. f R 300 ;4347 Rev. 11170 Uig U� lf // GJ POS I T 1 0 N A D J U S T M E N T R E Q U E S T l'lo: Oeodrtment PUBLIC WORKS Budget Unit 4500 Date 10-17-73 ��t:... '�,t•,-..:•'..cam=.r_ GS-alb/ c+tion Requested: RECLASSIFY PERSON & POSITION: Donna-Bryant,`-'Account Clerk 11 Q65-282) 1 10 F,ccount Clerk III Proposed effective date: ASAP i - i t::plain t•rhy adjustment is needed: To provide adequate Compensation for additional duties �c��^ of a more technical nature which are currently being per?orrred s'i gated cost of adjustment: Amount: A.C. III 1005 (new sal . } 1 . Salaries and wages: A.C. 11 960 (Cuj Said $ + 45.00/mo i 2. Fixed Assets: (t;is.t .i tens cuLd ED I c,;n� �f, 1 $ /n%ca r4ro.- Estimated total 360.00 (Nov-June) ✓ LScr -� � Signature '+' �• � 1 �--Hepartment Fled . initial Determination of County Administrator Date: October 25, 1978 To Civil Service: Request recommen tion. r►—LC pz�/ ounty Administrator Personnel Office and/or Civil Service Commission Date: July 23, 1979 Classification and Pay Recommendation J Reclassify Account Clerk II to Account Clerk III. Study discloses duties and responsibilities now being performed justify, rglassification to Account Clerk III. Can be effective day following Board action. - r, ;'1 The above action can be accomplished by amending Resolution 71/17 to re4ec,'the"7 reclassification of Account Clerk II, Salary Level 282 ($871-1058, posiw ot�S65 ,- 1 to Account Clerk III, Salary Level 313 ($957-1163) . n 1.- < m -v 0rn 3 "0 �3 J Personnel Dir6t Lr Recommendation o= County Administrator Date// July 27 , 1979 Recom=:endacion approved effective August 1, 1979. County Administrator Action of the Board of Supervisors Adjustment APPROVED on JUL i 1 lg7W J. R. OLSSON, County Clerk Date. JUL 3 + JON By: I APPROVAL opt V_li-s adjLL5•i`M'iLt {GMSC t.�I C�iS ail rlf?J?,io�J•`c,t. t�.i..or_ ,tuj!LS-�11:2iL{. and Petsonnet ResoZt_,L_on i N0TrE: Top section and reverse side of form rn s.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P u0 (M347) (Rev. 11/701. s 00 3 3 JI 1 POSITION ADJUSTMEtIT REQUEST No: Department Public WorksBudget Unit 650-C508ate Jule 5, 1979 Action Requested: Cancel Jackie Henderson Supervising Account Clerk Position No. 65-276 and add (Jackie Henderson) c assn icaflon and position or PuMic works jechnicai Accounting Coordinator position No. 65-276 Proposed effective date: ASAP CO:Ii+"a Costa County Explain why adjustment is needed: To provide aoprgpr4.a qlc-lra,ssification for duties performed. Estimated cost of adjustment: Off"ice of Amount: 1 . Salaries and wages: 1322/1444 per mo CcurtY Administraac� +122/mo 2. Fixed Assets: (t ,6t Ztenm and cont) Estimated total , ''+ 122/mo Signature Department Head-- j j iRItiel Deltermination of County Administrator Date: July 13,,,-1979 io ivi Service: 9 Request recommendation Si=.y-t--Cq—Gnty Administrator Personnel Office and/or Civil Service Commission Date: my "' '"'" Classification and Pay Recommendation Reclassify 1 Supervising Account Clerk to Public Works Technical Accounting Coordinator. = . ;J r Study discloses duties and responsibilities now being performed justify zeclassifiation ito Public Works Technical Accounting Coordinator. Can be effective day f0116-w*-ing�B,bard action. n The above action can be accomplished by amending Resolution 71/17 to reflact-the'.— reclassification of Supervising Account Clerk position 065-276,Salary Level 355 ($1088-1322) to Public Works 'technical Accounting Coordinator, Salary Lege13�0 ($1248-1517) . __4 c.n ' Personnel Director Recommendation of County Administrator Dated July 27, 1979 Reconner_da -on approved effective August 1, 1979, County Administrator Action of the Board of Supervisors _WL 3 1 1979 Adjustment APPROVED J. R. OLSSON, County Clerk IDate: 'wl. �� � 1�7� By: APPROVAL oL:.cs ;zdfuS,rnent cosy' �i2s an „p, ap�cic.�,ior_ :d;"c au eand Petsarn22 Rus o iu,t i.on Amendment. � NOTE: Top section and reverse side of form fmub.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affect-ed. P 300 ('.1347) (Rev. 11/70) UV i POS I T I 0A D J U S T M E N T REQUEST No: f09-5S� = Department Community Services Budget Unit 14_n_ Date 6/29/79 f Action Requested: EstabLi'sn the-new position of Administrative Anal ysts=-PRO37EcT 1 Proposed effective date: 7/1/79 E::plain why adjustrient is needed: To implement expardad &,atata �'i ance Training and .-ter• r V ED Counseling Program. v J1 { Estimated cost of adjustment: C� Amount: j Tice of 1 . Salaries and wages: 15,360 Sal . 4,915 Fringe�B 2. Fixed Assets: (t sti .i tents and cost) $ -0- Estimated total $ 20,275.00 1 Signatur Department Hea \C IInitial Determination of County Administrator Date: Jul v 10 , 19 7 To Civil Service: Request recommendation. 0 County Admi ni strator iPersonnel Office and/or Civil Service Commission , a L July ? _r9 79 ( Classification and Pay Recommendation rn Classify (1) Exempt position of Administrative Analyst I-Project. c�fl Study discloses duties and responsibilities to be assigned justify classification as A6ministrative Analyst I-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Exempt position of Administrative Analyst I-Project, Salary Level 294 ($1132-1376) . .t i i Personnel Dire o jRecommendation o- County Adm;niszrator Dat..- July 27 . 1979 ji Recommenca-ticn approved effective August 1, 1979. iCounty Administrator (� iAction of the Board of Supervisors J U L :=djustment APPROVED m on 1 1979 J. R. OLSSON County Clerk JUi ';Qj� Date: By: i f ,t r,JAL v .th, ad j u s.b;?e;it c^;zs;c--u tes ut App topn.i.: ti vn Ad1 cLs:unen aiid Pc s annex' Pc-soZuti.ort Amendment. f '!OTE: Top section and reverse side of form ft-u,st be completed and supplemented, when appropriate, by an organization chart depict--=zo 'Elle seczicn or office affected. 300 (M347) (Rev. 11/70) UU1 c I j P 0 S I T I ON A D J USTi1ENT REQUEST No: � SZ• DepartmentCom:munity Services Budget Unit1420 pate 6/27/79 e� ''.L_ i Action Requested: Es;vtatr1 si ,the Position of Clerk Typist— fPoTEEC' Proposed effective date: 7/1/79 Explain why adjustrient is needed: To fill position created for expanded Home Maintenance and Training Program Estimated cost of adjustment: Amount: 1 . Salaries and wages: $5,610 SALT 2755 Fringe Benefit $ 11 .365 2- FT6pd-,ass is: t�EEEI [.terms curd coat) r t ;�Li $ .00 t iU" 2 C 1919 Estimated total $ 11 ,365 Office of Signature Coun ,t Admin:s,;a+or Department Head Initial Determination of County Administrator Date: July 10, 1979 To Civil Service: Request recommendation. Count -Admirr;-strator Personnel Office and/or Civil Service Commission LD3vie: Julio-,25 1979 3 Classification and Pay Recommendation -� Classify (1) Exempt position of Typist Clerk-Project. in -o Study discloses duties and responsibilities to be assigned justify classi4a�n i Typist Clerk Project. Can be effective day following Board action. -4 f The- above action can be accomplished by amending Resolution 71/17 by adding (1) ixempt position of Typist Clerk-Project, Salary Level 210 ($699-850) . i sonnel VectdV f°ecommendation or County Administrator Odie: July 27, 1979 Recommendation approved effective August 1, 1979. i County Administrator / ,,ction of the Board of Supervisors JUL 31 1979 '.diustment APPROVED > on !. J. R. OLSSON, County Clerk By: C' '.iL e tl:i3 erdJuh�m2�t,i co,?�Sti�u.t23 as App�cr:{rt cr_ rid;r:5 er2n,i and Fe ,sonr_2i i Rnolllat:.on Amendment,. ► i 1 '!OTE: Top section and reverse side o: form be completed and supplemented, when i appropriaie, by an organization chart depicting the section or office affected. _::0 (t•l347) (Rev. 11/70) V� � 1 i t - I P O S I T I O N A DJ U S T M E N T R E Q U E S T No: 3 Library 620 5/18/79 Department L y Budget Unit Date Action Requested: Establish class of Library Student Assistant - Exempt; cancel 32 i Library Student Assistant (P.I.) listed in M on reverse and j add 32 Library Student Assistant Exempt (P.I.) Proposed effective date: 6/1/79 Explain why adjustment is needed: All new Library Student Assistant positions are to be exempt from Civil Service. Appointments are alfcq limited duration. Rt-, csr4 Estimated cost of adjustment: I,�F' IAmount: ! 1 . Salaries and wages: 'y - � $ 2. Fixed Assets,- ( c'-i6 t .i tems and cost) r, ! a a_ , .�_ �„ $ ,Str0 Estimated total 4, $ -0- Signature 1 Depart t Head Admin. Services Officer Initial Determination of County Administrator Date: _ County Administrator Personnel Office and/or Civil Service Commission Date: .Tune , '1979v Classification and Pay Recommendation Allocate the class of Library Student Assistat E'��^nt on an nasi.- Camel 33 I (vacant) Library Student Assistant (P.I.) positions. The above action can be acccuplished by arer.di ng Resolution 79/217, Salam Scedule for E,:empt personnel, 1 adding Librar-y Student Fssistant-E-errpt at Salary Level 139 ($563-684) . Cancel Library Student Assistant positions 1#85-226, 227, 228, 229, 230, 231, 233, 235, 236, 237, 238; 239, 241, 244, 245, 247, 248, 249, 251, 254, 255, 256, 257, 258, 259, 260, 264, 265, 266, 267, 278, 305, 310. Classify 33 Library Student Assistant-Exempt positions. Can be effective day following Board action. Assistant Personne Director Recommendation of County Administr azor Date: July 27, 1979 Recommendation approved effective August 1, 1979. County Administrator 3 Action of the Board of Supervisors JUL 3 j jgT9 Adjustment APPROVED un J. R. OLSSON, County Clerk Date: - J I By: .� i APPROVAL oti.u.s adju3trier cojDsti'i.t`-tLs'.es an App.Yop+_rZattckz Adams.;brent and Petser_r-ei Reso{'-atic,i Ambidjr.ent. IN Top To section and reverse side of form r..uz t be completed and supplemented, when � i f appropria e, by an organization chart depicting the section or office affected_ 3 a j P 300 (111347) (Rev. 11/70) •7 • CONTRA COSTA COUNTY � APPROPRIATION ADJUSTMENT • TQC 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: 0533 Burial of Indigents - ORGANIZATION SUB-OBJECT 2. FIXED ASSET I <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 0533 2310 Professional & Personal Services 4,000.00 0990 6301 Reserve for Contingencies 4,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To cover anticipated expenses over budget through By._ G Date 5 /9 7 6/30/79. COUNTY ADMINISTRATOR By: Date2�24 BOARD OF SUPERVISORS YES: supc vnmmfQ Caere Fanden. 3,%w"*CFCAL Ilusal�w[ NO: "None JUL 3I 19 9 On J.R. OLSSON, CLERK 4. Asst. Budget Anal. 5 /9 X79 SIGNATURE TITLE DATE BY APPROPRIATION A POO.S 37l ADJ. JOURNAL NO. (N 129 RA77) SEE INSTRUCTIONS ON REVERSE SIDE 00 J CONTRA COS1A COUNTY APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTMENT OR ORCANIIATION UJIIT ACCOUNT CODING - 1j 0055 Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE OBJECT OF-EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 258f5 2276 Maintenance - Radio/Electronic Equipment $1 ,155.00 4409 4848 Rocky Ridge Repairs $1,155.00 ContCost County ECEI ED UL ? 4 1979 office of Cour ty Adr ninistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO LLER To cover expenditures i:n the repair of the Rocky Ridge By: Data / Radio Station. COUNTY ADMINISTRATOR By: Date BOARD OF SUPERVISORS YES: Schru&; Mci c-: H.,;,N Uaw NO: rlone On JUL/3 19 9 J.R. OLSSON, CLERK 4• SIBNATU TITLE DATE By: APPROPRIATION A P00 �5�4/ ADJ. JOURNAL NO. (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � � �� Cd • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT 0,,t T/C 2 7 Jr r ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Auditor-Controller ORCANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. JOUANTITY Auditor-Controller 1000 2100 Office Expense 35,000 1000 2111 Telephone Exchange Service 5,000 1000 2473 Specialized Printing 2,000 1004 1013 Temporary Salaries 900 1010 1013 Temporary Salaries 1,100 1010 2270 Repair & Maintenance 1,000 Purchasing 0020 1011 Permanent Salaries 12,000 0020 2100 Office Expense 2,000 0020 2310 Professional Services 11,000 Fiscal Services (0012) 1160 2315 S/B 17 Tmplementation - A/C 70,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR�R By: Date 7/20/79 To provide funds to cover estimated data processing costs necessary to inplenent Senate Bill 17. COUNTY ADMINISTRATOR r By: WDate 112-517 BOARD OF SUPERVISORS YE S: SuPer"—P—'s.F-lh&m Schru&i M.P, k ii", iAne NO: None JUL 3.1 3979 On J R. OLSSON, CLERK 4. Admin SVCS Officer 7/20/79 .I- `` IIIYNAT N TITLE DATE By: �lAPPROPRIATION Q POO 5472 ADJ, JOURNAL NO. j ;t(>J (M 129 Ray 7/77) SEE INSTRUCTIONS ON REVERSE 910E v;� 40 CONTRA COSTA COUNTY • APPROPRIATION( ADJUSTMENT T/C 2 7 1. DEPARTNENT 01 OICANIIATION NNIT: ACCOUNT CODINC Contra Costa County Fire Protection District ONCANIZATI11 SDI-OIJECT I. FIXED ASSET <bECREASI> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. OYANTITT 7100 4737 Paving - Sta 5 & 14 3,000.00 7100 4698 Remodel Classrooms 3,000.00 Cont'a Costa COU ty RECEIVED UL i 9 1979 Office of Coul Ity Administr I tor. PROVED 3. EXPLANATION OF REQUEST AUDITOR: ROLLS �,,,� Increased construction costs for Public Works By. `�`" Dat9 �\ projects. COUNTY ADMINISTRATOR By: Dafa_��-LL1 BOARD OF SUPERVISORS YES: <•.;1+tY•.;•„,.1`nwr;• t ,!•,!rn. y�kc�drr Wi'0al iiuuluue NO: t4onr JUL on 1 J.R. OLSSON, CLERK 4. �• Chief 77/79 EIGNATUAE TITLE DATE By: AI 0,4 APPRO►RIATIII A POO 4-"l ADJ. JOIRNAL 10. 41 (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E • CONTRI COSTA COUNTY • APPROPRIATION ADJUSTMENT _ T/C 2 7 — ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Count Administrator (BldgMtce ORGANIZATION SUB-OBJECT 2. FIXED ASSET /n • OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY .eDECREAS> INCREASE 4411 279 Main Jail Air Conditioners 374.00 4413 4600 Boys Ranch Basketball'Court'. 394..00 4405 4773 Flood Control Parking Lot 500.00 4405 4839 Vinyl/Wall 3811 Bissel 394.00 4423: 4846 Lse Imps 2850 Willow Pass 500.00 4423, 4835 Food Coalition Aefrig Eq. 1374.o0 4409 4293 Relocate Screen Room 300.00 4409 4052 Kregor Peak Sta Addition 300.00 Cor tra Co to County RECEIVED VED UL ? 6 1979 Off i of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO ROLLER BDate 7 1978-79 Year end adjustments y: - COUNTY EIDMINISTRATOR By: ate /J A 1 1979 BOARD OF SUPERVISORS YES �uperviv+t+Pr+arr+ P+hden. ' �(litula•. S1[i' t• 111a►►IItM NO: None Jo L til t J.R. OLSSON, CLERK 4. T37 a It a..�VJ "X4! -.7 i:�W SIGNATURE C5 TITLE —L-DATETE-r-= By: APPROPRIATION ADJ. JOURNAL 10. (�a� (N 129 .v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00, j4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/754 and Subdivision Agreement ) for Subdivision MS 38-78, ) Walnut Creek Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 38-78, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with David Speers, 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. 21777, dated July 20, 1979) in the amount of $1,000, deposited by: David Speers. b. Additional security in the form of a cash bond (Auditor's Deposit Permit No. 21777, dated July 20, 1979) in the amount of $2,000 ($1,000 for Faithful Performance and $1,000 for Labor and Materials) deposited by David Speers. 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 31, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction David Speers 270 Castle Hill Ranch Road Walnut Creek, CA 94596 RESOLUTION NO. ?9/754 00' 43 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel flap ) RESOLUTION NO. 79/755 fcr Subdivision MS 142-78, ) Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 142-78, property located in the Tassajara 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 31, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction James R. Long 2794 Fleur Drive San Marino, CA 91108 RESOLUTION NO. 79/755 00 44 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 11-latter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/756 for Subdivision MS 244-77, ) Bear Creek Area.• ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 244-77, property located in the Bear Creek 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 31, 1979. 1 Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Edward Pereira 3160 Ricks Avenue 1%lartinez, CA 94553 RESOLUTION NO. 79/756 0u 4� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/757 fcr Subdivision SIS 71-76, ) Pleasant Hill Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 71-76, 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 31, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Marvin 1lII.cKean 3515 Ridgewood Court Concord, CA 94518 RESOLUTION NO. 79/757 Uel 46 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/758 for Subdivision NIS 26-77, ) Pleasant Hill Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 26-77, 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 31, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Burton Creek Co. 63 Rincon Road Kensington, CA 94707 RESOLUTION NO. 79/758 OU 47 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 79/759 and Subdivision Agreement ) for Subdivision 5058, ) Oakley Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5058, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Vine Hill Estates Associates, 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. 21809, dated July 23, 1979) in the amount of $1,150, deposited by: Stewart Title Company. b. Additional security in the form of a corporate surety bond dated July 16, 1979, and issued by Fireman's Fund insurance Company of California (Bond No. SCR6327607) with Vine Hill Estates Associates as principal, in the amount of $113,850 for Faithful Performance and $57,500 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 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 $6,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of a cash bond (Auditor's Deposit Permit No. 21782, dated July 20, 1979). NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE iT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 31, 1979. Originator: F u_the Works (LD) cc: Directer of Planning Public Works - Construction Fireman's Fund Insurance Co. of California 1855 Olympic Blvd. Walnut Creek, CA 94596 Vine Hill Estates Assoc. c/o Waldie Realty 1520 "A" Street Antioch, CA 94509 Stewart Title Co. (w/attach.) 2901 Lone Tree Way, #13 Antioch, CA 94509 Ravmond Vail be Assoc. 101 Railroad Avenue Antioch, CA 94509 RESOLUTION NO. 79/759 00 48 In 31-he board o7 Supervisors of Contra Costa County, State of California In the Aatter of 1979-1931 Compensation for Employees in Units Represented by Contra Costa RESOLUTION NO. 79/760 County Employees Association, Local No. 1 The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On July 31, 1979, the Employee Relations Officer submitted the Memoran- dum of Understanding dated July 30, 1979, entered into with the Contra Costa County Employees Association, Local No. 1, for the following Units represented by the Association: Agriculture and Animal Control Unit Attendant - LVN - Aide Unit Craft -Maintenance Unit Deputy Public Defenders Unit Engineering Unit Fiscal Services Unit General Services and Maintenance Unit Health Services Unit Investigative Unit Legal and Court Cleric Unit Library Unit Probation Unit;and 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Teras and Conditions of Emyloyment, CCCEA, Local I.' .*The Memorandum of Understanding with Contra Costa County Employees Association, Local 1, is attached hereto, marked Exhibit A; and Section Numbers 1 through 28 inclusive and Appendices A and B, Attachment A and Exhibit A thereto, are in- corporated herein as if set forth in full and made applicable to the employees in the above-named units. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. S. This Resolution is effective as of July 1, 1979. PASSED ON July 31, 1979, unanimously by the Supervisors present. Ora: Personnel Dept. cc: County Administrator All Employee Organizations via Personnel Dept. .IRESOLUTIO.w NO. 79/760 H•24 3/79 :5M 00 49 MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY " CONTRA COSTA COUNTY EMPLOYEES ASSOCIATION, LOCAL NO.1 1979 - 1981 DENY Q 00 50 r Memorandum of Understanding Between Contra Costa County Contra Costa County Employees Association, Local No. 1 TABLE OF CONTENTS SECTION PAGE 1 No Discrimination 1 2 Salaries 2 3 Bilingual Pay 3 4 Shift Differential 3 5 Retirement Contribution 3 6 Training Reimbursement 3 7 Safety Shoes & Prescription Safety Eyeglasses 3 8 Mileage Reimbursement 3 9 Health Plan 4, 5, 6 10 Holidays 6 11 Vacation Leave 7 12 Sick Leave 8 13 Compensatory Time 8 14 Length of Service Definition (for Service Awards & Vacation Accrual) 9 15 Written Statement for New Employees 9 16 Dues Deduction 9 17 Pay Warrant Errors 10 18 Salary on Demotion 10 19 Grievances 10 20 Reassignment of Work Location 11 21 Medical Treatment for Job Injuries 11 22 Lunch Period 11 23 X-Ray Examination 11 24 Safety Committee 12 25 Classification Studies 12 26 Public Works Schedule Study 13 27 Representation Unit Provisions 13 27.1 Agriculture-Animal Control Unit 13 & 14 27.2 Attendant-LVN-Aide Unit 15 & 16 27.3 Building Trades Unit 16 27.4 Deputy Public Defenders Unit 16 27.5 Engineering Unit 17 27.6 Fiscal Services Unit 18 27.7 General Services & Maintenance Unit 18 Field Services Unit 18 Shop Personnel 19 Building Maintenance 19 Communications 20 Sheriff's Personnel 20 Building Inspection 21 Central Service 21 Hospital Workers 21 00 51 TABLE OF CONTENTS (CONT'D) SECTION PAGE 27.8 Health Services Unit 21 & 22 27.9 Library Unit 23 27.10' Probation Unit 23 28 Duration 24 Attachment A CETA Provisions & Restrictions Appendix A Salaries Appendix B Sick Leave Policy Letter of Agreement Re: Sheriff's Dispatchers Exhibit A Attachment to Letter of Agreement Re: Sheriff's Dispatchers Uil 52 Memorandum of Understanding ` Between F Contra Costa County And Contra Costa County Employees Association, Local No. 1 This MemorancitmA of Understanding is entered into pursuant to the authority contained ir- :.A.-ision 34 of the Contra Costa County Ordinance Code and has been jointly pt&pared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Contra Costa County Employees Association, Local No. 1 is the formally recognized employee organization for the representation units below, and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. Such representation units are as follows: A. Agriculture and Animal Control Unit B. Attendant-LVN-Aide Unit C. Building Trades Unit D. Deputy Public Defenders Unit E. Engineering Unit F. Fiscal Services Unit G. General Services acid Maintenance Unit H. Health Services Unit I. Investigative Unit J. Legal and Court Clerk Unit K. Library Unit L. Probation Unit The parties have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in said representation units, and have freely exchanged information, opinions and proposals and have endeavored to reach agreement oi. all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendations of the undersigned for salary and employee benefit adjustments for the period co=encinq July 1, 1979 and ending June 30, 1981. As used throughout this Memorandum of Understanding, the pronoun desiSnation "he" or "his" is intended to be applicable to both the male and female gend-r. Special provisions and restrictions pertaining to C.E.T.A. employees eoveret by this memorandum of understanding are contained in Attachment A which is attached hereto and made a part hereof. Section 1-No Dis:rimination Theze shall be no discrimination becaure of race. creed, color, nationel origin, sex or union activities against any employee or applicant for employment by the County or by anyone employed :-.y the County; and to she extent prohibited by applicable State and Federal law there shall be no discrimination because of age. There shall be no discrimination against any hanricapped person solely because of such handicap unless that handicap prevents the person from meeting the minimus standards established for the position. 1 UU 53 Sr.ctior, 2 - Salaries —_A 2.1 For the fiscal years 1979-1980, the salary ranges for each classification shall be as set forth in Exhibit A which is attached hereto and made a part hereof. 2.2 Effective July 1, 1980, the salary range for each classification shall be increased by an amount determined by combining 1) a three percent (3%) increase and 2) one-half (1/2) of the percentage change from April 1979 to April, 1980, in the Consumer Price Index for Urban Wage Earners and Clerical Employees--San Francisco- Oakland, California--All Items (1967=100) , hereinafter referred to as the "Index." As provided above, such combined salary increase shall not be less than 3% nor more than 7.9214% (25 levels) . No adjustments, retroactive or otherwise, shall be made in the amount of the salary increase due to any revision which later may be made in the published figures for the Index for any month on the basis of which the increase has been determined. A decline in the Index shall not result in a reduction of classification salary rates. The salary increase based on the Index shall be contingent upon the continued availability of official monthly Bureau of Labor Statistics Price Index in its present form and calculated on the same basis as the foregoing Index (1967=100) unless other- wise agreed upon by the parties. 2.3 In addition to the above, the following classes shall be increased by the amounts indicated eeffective July 1, 1980: CLASSIFICATION SALARY LEVELS Apprentice Mechanic 6 Central Supply Technician 7 Combination Welder 6 Dental Assistant 7 Equipment Mechanic 6 Equipment Operator II 6 Equipment Services Worker 6 Grading Technician 5 Graphics Technician II 5 Heavy Capacity Weights and Measures Inspector 8 Hospital Attendant 7 Lead Central Supply Technician 7 Lead Dental Assistant 7 Legal Clerk 5 Licensed Vocational Nurse 13 Mental Health Program Aide 10 Mental Health Program Assistant 10 Morgue Attendant 13 Occupational Therapist 10 Physical Therapist 10 Recreation Therapist 10 Road Maintenance Carpenter 6 Senior Drafter 5 Senior Grading Technician 5 Therapist Aid- 5 Weights and Measures Inspector I 8 Weights and Measures Inspector II 8 2 UU 54 Section 3 - Bilingual Pay A salary differential of Thirty-Five Dollars ($35.00) per month shall be paid incumbents of positions allocated to classifications requiring bilingual proficiency ,as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and positions which may now or in the future require special language skills may have such requirements amended or deleted. Section 4 - Shift Differential Effective September 1, 1979 or as soon thereafter as possible employees in the representation units shall receive a shift differential in the amount specified in Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be paid only for a shift in which the employee works four (4) or more hours between the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) . Section 5 - Retirement Contribution Pursuant to Government Code Section 31581.1, the County will continue to pay 50% of the retirement contributions normally required of employees. Such payments shall continue for the duration of this Memorandum of Understanding, and shall terminate thereafter. Employees shall be responsible for payment of the employees` contribution for the retirement cost of living_program as determined by the Board of Retirement of the Contra Costa County Employees' Retirement Association without the County paying any part of the employees share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. Section 6 - Training Reimbursement The County Training Bulletin shall continue to limit reimbursement for career development training to $200 per semester or $150 per quarter, not to exceed $600 per year. Section 7 - Safety Shoes and Prescription Safety Eyeglasses The County shall reimburse employees for safety shoes and prescription safety eyeglasses for employees in those classifications the County has determined are eligible for such shoes and eyeglasses. The County will reimburse eligible employees for safety shoes in an amount not to exceed Fifteen Dollars ($15.00) per pair to a maximum of two (2) pairs in any year. The County will reimburse eligible employees for such prescription safety eyeglasses which are approved by the County and are obtained from such establishment as required by the County. Section 8 - Mileage Reimbursement Effective August 1, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .20 per mile 401 plus miles $ .14 per mile Thi above rates shall be adjusted to reflect an increase or decrease in the cost of gasoline Which shall be determined as provided below on the basis of the average 3 Uig 55 p:[i.ce fir "gasoline, all types" per gallon as listed in Table 5, "Gasoline average prices per gallon, U.S. city average and selected areas" for the San Francisco- Oakland, California area published by the Bureau of Labor Statistics, U.S. Department of Labor, hereinafter referred to as the "Energy Report". The above mileage rates shall be increased or decreased by one cent (11:) for each fifteen cents (150 increase or decrease in the base price for gasoline which shall be defined as the average price of gasoline per gallon for July, 1979 as published in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. The mileage rate increase or decrease based on the Energy Report shall be contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis unless otherwise agreed upon by the parties. Section 9 - Health Plan The County will continue the existing County Group Health Plan program of combined medical, dental and life insurance coverage through California Dental Service, Occidental Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and Blue Cross of Northern California for all permanent 20/40 or greater hour employees covered by this Memorandum of Understanding. If the County determines in- its sole discretion that medical benefits for employees will be provided as an employee option under the County's Prepaid Medical Plan, the County will meet and confer with the Union regarding the County contribution toward such plan. Effective August 1, 1979, the County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum employee health plan contribution shall be $1.00 per month. Category County contribution per Employee per month: Employee only $36.83 (No Medicare) Family 91.84 (No Medicare) Employee Only 30.95 (Medicare) Family 90.02 (One on Medicare) Family 88.19 (Two on Medicare) 4 Uu� 56 Blue Cross Option Category County contribution per Employees per month Employee Only 62.79 (No Medicare) Family 109.84 (No Medicare) Employee Only 43.19 (Medicare) Family 101.50 (one on Medicare) Family 74.67 (Two on Medicare) Effective August 1, 1980, the County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance provided however that the minimum employee health plan contribution shall be $1.00 per month. Kaiser Option Employee Only 39.33 (No Medicare) Family 97.34 (No Medicare) Employee Only 33.45 (Medicare) Family 95.52 (one on Medicare) Family 93.69 (Two on Medicare) S 517 Blue Cross Option Category County contribution per Employee per month Employee Only S 62.79 (No Medicare) Family 109.84 (No Medicare) Employee Only 43.19 (Medicare) Family 101.50 (One on Medicare) Family 74.69 (Two on Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if an authorized leave of absence without pay they have retained individual conversion membership from the County plan. Section 10 - Holidays The County will observe the following holidays during the term covered by this Memorandum of Understanding: Independence Day July 4, 1979 Labor Day September 3, 1979 Admission Day September 10, 1979 Columbus Day October 8, 1979 Veteran's Day November 12, 1979 Thanksgiving Day November 22, 1979 Day After Thanksgiving November 23, 1979 Christmas December 25, 1979 New Year's Day January 1, 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Independence Day July 4, 1980 Labor Day September 1, 1980 Admission Day September 9, 1980 Columbus Day October 13, 1980 Veteran's Day November 11, 1980 Thanksgiving Day November 27, 1980 Day after Thanksgiving November 28, 1980 Christmas December 25, 1980 New Year's Day January 1, 1981 Lincoln's Day February 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 Every day appointed by the President or Governor for a public fast, thanksgiving, or holiday. 6 UU 58 Such other days as the Board of Supervisors may by resolution designate as holidays. If amendments to Government Code Section 6700 and/or 6701 become effective to delete any of the above as holidays or to add new holidays, such amendments shall be made part of this Memorandum of Understanding and shall be effective for employees represented by Contra Costa County Employees Association, Local No. 1. Permanent part-time employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the part-time employee's schedule bears to the number of hours in the regular full-time schedule, regardless of whether the holiday falls on the part-time employee's regular work day. If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendement. Section 11 - Vacation Leave Section 36-6.602(b) of the County Ordinance Code shall be modified as follows: (b) For employees hired prior to September 1, 1979 the :sates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 11 years 10 240 11 years 10 2/3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 (b) For employees hired on or after September 1, 1979 the rates at which vacation credits accrue, and the maximum accumulation thereof, are as follows: Monthly Maximum Accrual Cumulative Length of Service Hours Hours Under 5 years 6.2/3 160 5 years through 10 years 10 ' 240 11 years 10 2j3 256 12 years 11 1/3 272 13 years 12 288 14 years 12 2/3 304 15 through 19 years 13 1/3 320 20 through 24 years 16 2/3 400 25 through 29 years 20 480 30 years and up 23 1/3 560 7 OU 5� Section 12 - Sick Leave A. Attached hereto as Appendix B is County Administrative Bulletin 311.2 "Sick Leave Policy". B. The County Administrative Bulletin on sick leave shall be amended to include in the definition of immediate family, step-children and step parents and to allow usage and accrual of sick leave credits in one-half (1/2) hour increments. Section 13 - Compensatory Time The following provisions shall apply: A. Eligible employees may periodically elect to accrue compensatory time off in lieu of overtime pay. Employees shall make a choice, which will remain in effect for a period of one fiscal year (July 1 - June 30) , between the payment of overtime or the accrual and use of compensatory time off. B. Eligible employees must notify their Department Head or his/her designee of their intention to accrue compensatory time off at least seven (7) calendar days prior to July 1 of ,each year. The names of those employees electing to accrue compensatory time off shall be placed on a list maintained by the depart- ment. Employees who become eligible (i.e., newly hired employees, employees promoting, demoting, etc.) for compensatory time off in accordance with these guidelines, after the list has been compiled, will be paid for authorized overtime hours worked until the preparation of the next annual list, unless such employees specifically request in writing to the Department Head or his/her designee that they be placed on the list currently in effect. C. Compensatory time off shall be accrued at the rate of one and one-half times the actual authorized overtime hours worked by the employee. D. Employees may not accrue a compensatory time off balance that exceeds sixty (60) hours. Once a sixty (60) hour balance has been attained, authorized overtime hours worked will be paid at the overtime rate. If the employee's balance falls below sixty (60) hours, the employee shall again accrue compensatory time off for authorized overtime hours worked until the employee's balance again reaches sixty (60) hours. F. Accrued compensatory time off may be carried over from one fiscal year to the next] however, as in D above, accrued compensatory time off balances may not exceed sixty (60) hours. F. Employees may not use more than sixty (60) hours of compensatory time off in any fiscal yeAr period (July 1 - June 30) . G. The use of accrued compensatory time off shall be by mutual agreement between the Department Head or his/her designee and the employee. Compensatory time off shall not be taken when the employee would be replaced by another employee who would be eligible to receive, for time worked, either overtime payment or compensatory time accruals as provided for under this section. This provision may be waived at the discretion of the Department Head or his/her designee. • 8 00 69 H. When an employee promotes, demotes or transfers from one classification eligible for compensatory time off (in accordance with these guidelines) to another classification eligible for compensatory time off within the same department,the employee's accrued compensatory time off balance will be carried forward with the employee. I. Compensatory time accrual balances will be paid off when an employee promotes, demotes or transfers from one department to another. Said payoff will be made in accordance with the provisions and salary of the class from which the employee is promoting, demoting, or transferring as set forth in Item J below and the employee will begin a new compensatory time off accrual if the employee's new classification is eligible for compensatory time off in accordance with these guidelines. J. Since employees accrue compensatory time off at the rate of one and one-half hours for each hour of authotized overtime worked, accrued compensatory time balances will be paid off at the straight time rate (two-thirds the overtime rate) for the employee's current salary whenever: 1. the employee changes status and is no longer eligible for compensatory time off; 2. the employee promotes, demotes or transfers to another department; 3. the employee separates from County service; 4. the employee retires. K. The Office of the County Auditor-Controller will establish timekeeping procedures to implement these guidelines. Section 14 - Length of Service Definition (for service awards and vacation accruals) The length of service credits of each employee of the County shall date from the beginning of the last period of continuous County employment (including temporary, provisional, and permanent status, and absences on approved leave of absence) . When an employee separates from a permanent position in good standing and within two years is reemployed in a permanent County position, service credits shall include all credits accumulated at time of separation, but shall not include the period of separation. The Personnel Director shall determine these matters based on the employee status records in his department. Section 15 - Written Statement for New Employees The County will provide a written statement to each new employee hired into a classification in any of the bargaining units represented by Contra Costa County Employees, Local No. 1, that their classification is represented by Local No. 1 and the name of a representative of the Contra Costa County Employees Association. The County will also provide the addresses of new employees to Local #11 if the employee consents in writing to the County providing this information to the Union. Section 16 - Dues Deduction As referenced in Section 34-26.002 and 34-26.004 of County Ordinance 73-32 only a majority representative may have dues deduction and as such the majority representative has the exclusive privilege of dues deduction for new members re- cruited in its unit(s) . 9 00 �� All employees who are members of Contra Costa County Employees Association, Local No. 1 and who are in representation units wherein Local No. 1 is the majority representative tendering periodic dues, and all employees in the aforementioned unit(s) who- thereafter become members of Contra Costa County Employees Association, Local No. 1 shall, as a condition of employment, pay dues to Contra Costa County Employees Association, Local No. 1 for the duration of this Memorandum of Understanding, and each year thereafter. During a period of thirty (30) days prior to June 1, 1981 and thirty (30) days prior to any June 1 thereafter, any employee who is a member of Contra Costa County Employees Association, Local No. 1 in the aforementioned unit shall have the right to withdraw from and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department which shall accept and process the written withdrawal only during the above mentioned 30 day period. A withdrawal submitted to the Auditor-Controller outside of the 30 day period shall be returned to the employee. Immediately upon the close of the above mentioned 30 day period the Auditor-Controller shall submit to the union a list of the employees who have rescinded their authorization for dues deductions. An employee who is subsequently employed in a position outside of the Unit represented by Contra Costa County Employees Association, Local No. 1 shall not be required to pay dues to Contra Costa County Employees Association, Local No. 1. Section 18 of the 1977-1979 Memorandum of Understanding between the County and Local #1 be continued for the duration of this Memorandum of Understanding and shall be appli- cable to all Units currently represented by Local #1. Contra Costa County Employees Association, Local No. 1 shall defend, save, indemnify and hold harmless the County, and its officers, agent, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and re- ceived by Contra Costa County Employees Association, Local No. 1. Section 17 - Pay Warrant Errors If an employee receives a pay warrant which has an error in the amount of compensation to be received and if this error occurred as a result of a mistake by the Auditor-Controller's Department, it is the policy of the Auditor-Controller's Department that the error will be corrected and a new warrant issued within 48 hours, exclusive of Saturdays, Sundays and holidays from the time the Department is made aware of and verifies that the pay warrant is in error. Section 18 - Salary on Demotion The County shall continue the County Ordinance Code section which provides that when an employee voluntarily demotes to a classification paid at a lower salary range, the salary of the demoted employee shall remain the same when the salary steps of the new range permit, otherwise, the salary shall be set at the step in the . new range next below the salary tfo employee received prior to demotion. Section 19 - Grievances Whenever time limits are specified in Chapter 34-28 Grievance Procedure of the County Ordinance Code, the words "day" or "days" shall be defined as work day or work days. With respect to "Fact-Finding" as referenced in Chapter 34-28.004 of the County Employer-Employee Relations Ordinance, the County and Local No. 1 agree to continue the review of the practicality of utilizing the following procedure. Upon selection by the grievant and department head of a factfinding team, the team in conjunction with 10 00 6 the Employee Relations Officer or his designated representative shall, as soon as possible, schedule a day, utilizing a County conference room, in which to hear the presentation of facts from parties involved in the grievance being investigated. Parties scheduled to attend this meeting shall be given no less than one week's notice. Parties unable to attend the initial fact-finding meeting shall be requested to attend a subsequent meetings) which shall be scheduled as soon as possible following the initial fact-finding meeting at the mutual convenience of the fact-finders. In the event the Business Representative of Contra Costa County Employees Association, Local No. 1 and a representative of the County Employee Relations Officer mutually agree to a written stipulation of the issue(s) of a grievance, and such stipulation shall be the accepted issue(s) for a subsequent arbitration of the grievance, the waiver of fact-finding set forth in Section 34-28.004(c) of the County Ordinance Code shall be deemed to be satisfied. Section 20 - Reassignment of Work Location Employees desirous of reassignment to a position in the same classification at another work location should submit a request for reassignment in writing to the department head. When openings occur in various work locations, requests for reassignment will be reviewed with consideration giver, -to various factors including but not limited to distance of employee's residence from desired work location and relative length of service of the applicants for a particular location. The department head or his designated representative shall make the sole determination as to assignment of personnel. In no event shall reassignments be utilized for disciplinary purposes. This reassignment provision applies to intra-departmental transfers only. The provision for work location reassignments applies only to the following units: Agricultural Unit (excluding the Weights and Measures Division) ; Health Services Unit; Library Unit; General Services and Maintenance Unit (excluding Hospital employees in this Unit) ; Legal and Court Clerk Unit. The County Medical Services policy 0 202) pertaining to bidding open job positions shall remain in effect for the duration of this Memorandum of Understanding. Section 21 - Medical Treatment for Job Injuries Whenever an employee who has been injured on the job and has returned to work is required by his/her attending physician to leave work for treatment during working hours he/she shall be allowed time off up to three (3) hours for such treatment without loss of pay or benefits. This provision applies only to injuries that have been accepted by the County as a job connected injury. Section 22 - Lunch Period It is the position of the Health Services Department that personnel who work an 8 1/2 hour day are on their own time during their lunch period. Personnel who work an 8 hour day are to be considered on call. Section 23 - X-Ray Examination Employees in the County Medical Services Department will not be required to take X-Ray examinations in excess of what is required by applicable Federal and State Laws. 11 00 63 . Section 24 - Safety Committees The County Medical Services Department safety committee shall continue to meet on a regular monthly basis to discuss various safety problems. Participation on this safety committee shall continue to consist of one employee representing each of the following units: Attendant-LVN-Aide; General Services & Maintenance; and Health Services Unit. Section 25 - Classification Studies Upon receipt•of the appropriate P300 as submitted by the operating department and approved by the County Administrator's Office, the County agrees to conduct a review of the following classes or specific positions within a class for the purposes indicated. The County shalb make its findings known to the Union no later than the dates indicated for each study unless extended by mutual consent of both parties, without obligation of the County to take action based upon the results of the study. During the course of these studies, the County shall review any information submitted by the Union relevant to such studies: Time of Completion from Class(es) and/or Date Received in Personnel Position(s) •Issue Office (P300) Asst. Sanitarians, Determine if classifications- , 30 days Sanitarian, & Sr. San. should be retitled. Utility Workers: Determine if positions are 60 days (B. Bell, 0. Patton, appropriately classified as W. Hancock, A. Rudow) Utility Workers. Duplicating Machine Determine if position is 60 days Operator (Elections Dept.)appropriately classikied as Duplicating Machine Operator. Storekeeper Study position to determine if 60 days (M. Perino) classification is appropriate. Laborer - Equipment Determine feasibility of 90 days Operator I flexible staffing positions to higher level. Equipment Operator II Determine if Equipment Operator It 90 days job spec should be revised to include Bridgetruck, Slope Mower, Painter- Stripper, Hydrauger LVN-Hospital Attendant Determine feasibility of creating 180 days new classification of Surgical Tedi. Collection Svcs. Asst. I Determine if present classes 180 days Collection Svs. Asst. II are appropriate to duties Collection Svcs. Officer being performed. Key Punch Operators Determine if current class 180 days (D.P. Division) specification should be revised. 12 p� 64 Health Services Continual study of restructuring Alcohol Rehabilitation classification series. Sheriff Services Determine if present class 270 days Assistant is appropriate to duties being performed. Deputy Public Determine feasibility of creating 270 days Defender I through IV deep class from level I through IV Health Care Counsellor Determine if present class is 360 days appropriate to duties being performed. Mental Health Program Determine if present class 360 days Aide & M.H. Prog. Asst, is appropriate to duties being performed. PHN - Sr. PHN Study feasibility of creating a Concurrent with deep class for PHN R.N. Study Airport Services Determine if positions are 270 days Assistant appropriately classified Public Works Determine feasibility of creating 180 days new classification of Master Mechanic. Section 26 - Public Works Work Schedule Study_ The Public Works Department shall conduct a study of the feasibility of instituting a 4/10 work schedule on a trial basis for those employees working in Gardening, Weed and Spray, Road Maintenance, the Shell Garage, the Pool Garage and for the employees in the classifications in the Building Trades Unit. This study shall be completed within one (1) month following the adoption of this Memorandum of Understanding. In those areas where the department determines that a trial period is fersible, the department shall implement the 4/10 work schedule for a specified trial period. If it is determined at any time during the trial period that such work schedule is not satisfactory, the department shall notify the Union of its intent to discontinue the 4/10 work schedule and give the Union the opportunity to discuss such discontinuance prior to discontinuing such work schedule. Section 27 - Representation Unit Provisions_ 27.1 Agriculture-Animal Control Unit a) Letters of commendation received by the Department shall be placed in the individual Animal Control Officer's and Animal Control Center Attendant's files. b) The County agrees to continue to pay each animal Control Officer employed by the County prior to August 1, 1975 a flat monthly fee of sixty-five dollars ($65.00). 13 UU 5� The above fee shall not apply nor be paid to Animal Control Officers who shall continue to use a departmental pickup vehicle for purposes of regularly assigned "on-call" work. When an Animal Control Officer, who is receiving the above-specified flat monthly fee of sixty-five dollars ($65.00) is assigned to "on-call" work is allowed to use a departmental pickup vehicle for commuting purposes, either un a regular or part-time relief basis (e.g. vacations and/or sick leave) , the sixty-five dollar ($65.00) fee shall be eliminated if such assignment is for a full month or reduced on the basis of fifteen dollars ($15.00) for each full workweek said employee is allowed to utilize the departmental pickup vehicle for commuting purposes. The provision of this section dealing with fee payment does not and will not apply to anyAnimal Control Officer hired on or after August 1, 1975. c) The monthly uniform allowance for employees in the classification of* Animal Control Officer shall be twenty-Five Dollars ($25.00) until December 1, 1979, at which time it shall be increased to Twenty-Seven Dollars and Fifty Cents 027.50) . d) Animal Control Center Attendants shall be provided with raingear of the same quality as that provided Animal Control Officers. �) The Animal Services Department has advised the Union of its desire to discontinue the 4/10 work schedule currently in effect for Animal Control Officers. Prior to changing the current work schedule the Department will meet and confer with the Union regarding changes in the work schedule. f) The Agriculture Department will consider the residence location of employees in the classes of Weed & vertebrate Pest Control Inspector and Weed Control Leadman, when a transfer of employees in these class- ifications is required. g) The Animal Services Department has instituted a one-half (1/2) hour lunch period for all employees in the classification of Animal Control Center Attendant. Management will determine the time of the lunch period and the starting and quitting times for each employee. Crucial to the continuance of the one-half (1/2) hour lunch period will be the impact on service to the public. h) The Safety Committee's for the Department of Agriculture and Animal Services Department will remain in effect and will continue to be constituted as follows: Animal Services Department The Safety Committee shall include one Animal Control Officer and one Animal Control Center Attendant and appropriate management representatives. Agriculture Division of the Department of Agriculture The Safety Committee shall consist of one Agricultural Biologist and one Weed and Vertebrate Pest Control Inspector and appropriate management representatives. 14 UU 66 Weights and Measures Division of the Department of Agriculture The Safety Committee shall consist of one Weights and Measures Inspector and appropriate management representatives. As circumstances dictate, these committees may meet jointly to discuss safety problems of mutual interest. 27.2 Attendant-LVN-Aide Unit a) A 10% base pay salary differential shall be paid for those shifts on which Hospital Attendants and Licensed Vocational Nurses are specifically assigned by the administration to respond to emergency "stat-calls" if said Hospital Attendants and Licensed Vocational Nurses do not qualify for other hazard assignment differential. A 5% base pay salary differential shall be paid for those shifts in which Hospital Attendants and Licensed Vocational Nurses are specifically assigned to respond to emergency "stat-calls" if said Hospital Attendants and Licensed Vocational Nurses qualify for other hazard assignment differential, said 5% to be in addition to the "hazard pay differential." It is further understood that acceptance of the assignment to "stat-calls" for those employees hired prior to April 1, 1979 shall be voluntary, provided, however, -if insufficient employees volunteer for the "stat- calls" assignment or additional employees are required on a particular shift, administration shall select employees judged to be qualified to handle such assignment because of prior experience and training. All Hospital Attendants and Licensed Vocational Nurses hired on April 1, 1979 or thereafter will be advised that they may be required to handle "stat-calls" and if required will receive training for such assignments. It is the intention of administration to assign employees to "stat-calls" on a continuing volunteer basis. Employees may request that they be removed from the "stat-calls" assignment by submitting a request in writing stating the reasons for such request. The administration may remove employees from the "stat-calls" assignment where it is demonstrated they are no longer capable of handling such assignments. b) The County recognizes the establishment of an advisory Professional Standards Committee comprised of Licensed Vocational Nurses and Hospital Attendants employed in County Medical Services. Such a committee shall develop and communicate recommendations only to the Director of Nursing and Hospital Administration. The Professional Standards Committee shall schedule one (1) regular meeting the second Tuesday of each month during working hours, starting at 10 a.m. and County Medical Services agrees to release three (3) Licensed Vocational Nurses and two (2) Hospital Attendants for a period not to exceed two (2) hours for any one member to attend such meeting. Such Committee members shall be selected by Local No. 1. Numerical membership on the Professional Standards Committee shall be such as to preclude disruption of work activities of any particular work area. Upon two (2) weeks notice, the Committee may request, with approval of the Administrator-County Medical Services, that other personnel attend the monthly meetings, provided that such personnel are furnished with the reasons they have been invited and a written agenda for the meeting they have been asked to attend. 15 00 67 c) The County shall continue to pay twenty dollars ($20.00) per month uniform allowance for employees in the Sheriff's Department who are required to wear a uniform in the performance of their duty in the classifications of Coroner's Aide and Senior Coroner's Aide. d) Licensed Vocational Nurses assigned to work in the Jail shall receive in addition to their base pay a differential of 5% of base pay as premium compensation for this assignment. e) In the event Hospital Administration desires to change the shift rotation system currently in effect on the 3 p.m. to 11 p.m. shift and the 11 p.m. to 7 a.m. shift for employees in this unit, the Union will be notified and given the opportunity to meet and confer on such changes prior to the implementation of a new system. 27.3 Building Trades Unit a) The County shall continue to supply employees in the Building Trades Unit with specific tools which shall be maintained and secured on County premises. No tools other than those supplied by the County may be used except upon prior authorization of the County. b) The County shall pay each employee in the Building Trades Unit a reimbursement of Twelve Dollars ($12.00) per month, such to defray the cost of supplying and cleaning clothing worn in the performance of regular duties. 27.4 Deputy Public Defenders Unit a) The County shall pay membership dues in the California Public Defender's Association for all Deputy Public Defenders. b) The Professional Advisory Committee shall be continued. Said Committee shall be composed of not more than two employee representatives appointed by the Public Defenders Unit of Local No. 1 and two department representatives and shall meet at the mutual convenience of the parties once every two (2) months. c) The County will reimburse incumbents in the classifications within the Deputy Public Defenders Unit for their membership in the California State Bar, such reimbursement not to include any penalty fees assessed for late registration. Effective January 1, 1980, the County will reimburse incumbents in the classifications within the unit for their membership in the County Bar Association to -a maximum of $15 per year, such reimbursement not to include any penalty fees assessed for late registration. d) In lieu of the compensatory time-off provision in Section 13 of this Memorandum of Understanding, the Deputy Public Defenders shall continue to receive compensatory time-off in-accordance with the department's present practice. a) Incumbents in the classification of Deputy Public Defender II, Deputy Public Defender III, and Deputy Public Defender IV only shall be eligible for a maximum reimbursement of $175.00 for the fiscal year commencinq July 1, 1979 for the purchase of new lav books, periodicals, digests, journals and for traininq expenses for educational courses, the subjects of which are directly 16 00 68 related to the job duties of a Deputy Public Defender. The reimbursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. Any unused accruals may be carried forward to the next fiscal year. The maximum accrual may not exceed $350.00. Requests for reimbursement pursuant to this provision must be approved by the Department Head or the authorized representative. f) The Public Defenders Office shall continue the current leave policy for Deputy Public Defenders. 27.5 Engineering Unit a) The Public Works Department and the Clerk-Recorder's Office will continue a one-half (1/2) hour lunch period for all employees in the classification of Junior Drafter and Senior Drafter. Management will determine the time of the lunch period and the starting and quitting times for 3ach employee. Crucial to the continuance of the one-half (1/2) hour lunch period will be the impact on service to the Public. The existing system of one-half (1/2) hour lunch periods in the Assessor's Department will be continued. b) Employees in the classifications of Grading Technicians and Senior Grading Technicians shall be reimbursed for the actual cost of raingear up to a maximum of Thirty Dollars ($30) . c) The Public Works Department shall continue a flexible forty hour workweek for Junior Drafter and Senior Drafter. The Assessor's Office shall conduct a study of the feasibility of instituting a flexible work schedule for drafting personnel. The Department shall make its finding known to the Union and the County Administrator's Office in approximately three (3) months without obligation upon the department to take action based upon the results of said study. If the study indicates that a flexible work schedule is feasible the department shall initiate a trial period in which the impact of the flexible schedule on department operations shall be assesses'. If the department at its sole discretion determines that such a schedule is compatible with departmental operations it shall institute said schedule on a permanent basis. However, if it is determined that such work schedule is not satisfactory, the department shall notify the Union of its intent to discontinue the work schedule and give the Union the opportunity to discuss such discontinuance prior to discontinuing such work schedule. d) Representatives of the Public Works Department and Assessors Office shall meet with representatives of Contra Costa County Employees Association Local #1, - representatives of Industrial Employers & Distributors Association and representatives of the County Personnel Department to discuss career opportunities for drafting personnel employed by the above mentioned departments. 17 00 69 27.6 Fiscal Services Unit . a) Local No. 1 will select a spokesperson who is an employee of the Auditor- Controller's Office to bring to the attention of and discuss with the department head or his designee at convenient times any safety problems existing within the department. The above does not exclude any other employee from bringing to the attention of the management of the Auditor-Controller's Office any safety problems that may exist. b) The Auditor-Controller's Department shall continue a one-half (1/2) hour lunch period for all employees in the classification of Programmer Trainee, Programmer I, and Programmer II. Management will determine the time of the lunch period and the starting and quitting times for each employee. Crucial to the continuance of the one-half (1/2) hour lunch period will be the impact on service to the public. c) The Family Support Division of the District Attorney's Office shall conduct a study of the feasibility of instituting a flexible work schedule for Collection Services Assistants and Collection Services Officers. The Department shall make its findings known to the Union and the County Administrator's Office in approximately three (3) months without obligation upon the department to take action based upon the results of said study. d) The Union has been given a copy of the vacation policy and procedure of the Data Processing Division of the Auditor-Controller's Department. It is not the intent of the Department to change such policy during the term of this Memorandum of Understanding. If changes are required, the Department will notify the Union of such changes and upon request discuss with the Union the need for these changes. 27.7 General Services and Maintenance Unit A. Field Service 1) The County will provide coveralls or overalls to each employee assigned to the Paint Crew & Bridge Crew in the Public works Maintenance Division of the Public Works Department and will launder such clothing on a regular basis. The employees will be required to select either coveralls or overalls; this choice shall be considered a permanent selection. Coveralls shall be provided for the employee assigned to and operating the gradeall. 2) The Safety Committee of the Public Works Department, as previously referenced in a Departmental Memorandum of Understanding, shall continue for the duration of this agreement. 3) The employee assigned to and operating the Gradeall 50• or more of his/her regularly scheduled work hours in a calendar month shall receive a two and one-half percent (2 1/2i) differential on base pay for that calendar month. 4) Laborers participating in the Public works Department ?.quipment Operator I training program and who are employed as Laborers prior to July 1, 1977 will be paid mileage allowance in accordance with the existing County policy for such miles driven each day which exceed by ten (10) miles the miles driven between their residence and the location they worked immediately prior to entering said training program. It is understood that this agreement was made to take into account the very specialized nature of the aforementioned training program and should not in any way be considered as setting a precedent with regards to the County mileage allowance policy. I C% 00 70 B. Shop Personnel 1) The County has prepared and presented to each Equipment Mechanic a list of those tools required by the County to perform his/her duties. Recognizing that mechanics prefer certain types of tools over other types and that the nature of hand tools change or are modified from time to time, this list was a general one and not intended to be all inclusive. The County indicated the tools it will supply and will review said list periodically. 2) Employees in the classes of Equipment Mechanic, Combination Welder, Apprentice Mechanic, Equipment Services Worker and Garage Attendant will have the choice of the County providing coveralls or pants and shirt. The employees will be required to select either coveralls or pants and shirt; this choice shall be considered a permanent selection. 3) The Public Works Department agrees to provide one additional set of metric tools to be kept at the Shell Avenue Garage and further agrees to meet with two (2) Equipment Mechanics prior to November 1, 1979 to discuss whether an additional set of metric tools is needed at each garage. C. Building Maintenance 1) Union Stewards in the Building Maintenance Division shall be relieved from their assigned work duties by their supervisors within twenty-four (24) hours (excluding Saturdays, Sundays, and holidays) upon receipt of a request by an employee in that division to investigate and/or process a grievance initiated by said employee. 2) The Building Maintenance Division of the Public Works Department will continue the seven day per week maintenance coverage of County facilities by Operating Engineers. 3) Custodians in the Probation Department specifically assigned responsibility in writing for providing work training to assigned juveniles shall receive in addition to their base pay a differential of 5$ of base pay as premium compensation for this additional responsibility. Such differential to be computed on the basis of hours actually spent in directing juveniles in work training. 4) - The vacation scheduling procedure for Custodians I and II in the Buildings and Grounds Division of the Public Works Department shall be as follows: All employees, in order of seniority, with the Buildings and Grounds Division of the Public Works Department shall be afforded the opportunity to indicate their preference of vacation dates for their vacation entitlement by area. If an employee wishes to split his/her vacation entitlement and schedule a portion of his/her vacation at another time, he/she shall be afforded a second opportunity to exercise his/her seniority in scheduling each second choice after all other employee's vacations have been scheduled. For Example: If an employee has a vacation entitlement of four (4) weeks and wishes to take two (2) of those weeks in July, his/her preference for the specific dates in Jury would be reviewed by the department in accordance with his/ her seniority. Once the first choice of vacation dates for this employee and all other employees have been reviewed by the department and scheduled by area in accordance with seniority, the employee may indicate his/her preference of vacation dates for the remaining two (2) weeks of his/her t 4 00 71 vacation entitlement which again will be reviewed and scheduled by area by the department in accordance with his/her seniority. 5) When a Custodian vacancy occurs in the Building Maintenance Division of the Public Works Department the department will consider reassignments to those vacant positions which the Department intends to fill based upon the following criteria: a. Work performance b. Attendance c. Seniority d. Proximity of work location to the worker's home Every six (6) months the Building Maintenance Division of the Public Works Department shall post a notice allowing employees to indicate their desire to be considered for any vacancies which occur during the following six (6) months in the specific location they have indicated. Notices shall no longer be posted at the time a vacancy occurs. Nothing in this provision shall be interpreted as preventing the Department from temporarily filling a vacancy during the posting period and until any reassignment is effected. 6) The Building Maintenance. Division of the Public Works Department shall continue the safety committee of no less than two employees selected by Contra Costa County Employees Association, Local No. 1 in the classes of Window Washer and Lead Window Washer to discuss various safety problems. This committee shall meet not less than once every three (3) months nor more than once a month upon request of the employees. D. Communications 1) Communications Technicians shall receive 5% hazard pay for each month in which they are assigned to climb high towers. 2) The Communications Division Safety Committee shall be continued. Said Committee shall consist of two Communications Division employees selected by the Union. Said Committee shall meet quarterly witr'the Communications Engineer and the Departmental Safety Coordinator. Said meetings shall not exceed one hour in duration except by mutual agreement of the parties. E. Sheriff's Personnel 1) The County shall continue to pay twenty dollars ($20.00) per month uniform allowance for employees in the Sheriff's Department who are required to wear a uniform in the performance of their duty in the following classifications: Sheriff's Dispatcher, Senior Sheriff's Dispatcher, Sheriff's Services Assistant, Sheriff's Technician and Storekeeper. 2) Sheriff's Dispatchers and Senior Sheriff's Dispatchers shall be given the opportunity to meet periodically with the Sheriff's Departmental Safety Officer to discuss various safety matters. 3) The letter of understanding dated August 17, 1976 between the Union and the Sheriff's Department concerning the shift schedule and time off for vacation for Sheriff's Dispatcher and Senior Sheriff's Dispatcher is attached to this Memorandum of Understanding and made a part thereof. 20 V r1 F.r F. Building Inspectors The Building Inspection Department shall reimburse employees in the classifications of Building Inspector, Building Inspector I, Building Inspector II, Mechanical Inspector and Electrical Inspector for the actual cost to purchase raingear and coveralls up to a maximum amount of Twenty Dollars ($20.00) plus sales tax for coveralls and Thirty Dollars ($30.00) plus sales tax for raingear. G. Central Service Local No. 1 will select a spokesperson who is an employee of the Auditor- Controller's Office to bring to the attention of and discuss with the department head or his designee at convenient times any safety problems existing within the department. The above does not exclude any other employee from bringing to the attention of the management of the Auditor-Controller's Office any safety problems that may exist. H. Hospital Workers 1) The Health Services Department recognizes a need to provide additional training for Cook's Assistant in order to aid Cooks Assistants in -qualifying for promotional opportunities when Cook vacancies exist. The department will meet with the Union during the course of this Memorandum of Understanding in order to develop such a program. 2) The County shall provide pants suits as an option to employees in the classes of Central Supply Technician, Lead Central Supply Technician, Institutional.Services Worker•'I and Institutional Services Worker II who are normally furnished uniforms by the County. 27.8 Health Services Unit A. The current Public Health Nurse Professional Standards and Practices Committee shall continue for the duration of this Memorandum of Understanding. B. The County shall continue the Professional Standards Committee comprised of Registered Sanitarians selected by Local No. 1 and employed in the County Health Department who may, as a committee, develop and communicate recommendations to the Chief of the Environmental Health Services Division of the Health Department. The Professional Standards Committee may schedule only one (1) regular meeting each month during working hours, and the County will release from duty a maximum of two (2) sanitarians for a period not to exceed one (1) hour for any sanitarian to attend such meeting. The agenda and minutes of each meeting shall be forwarded to the Chief of the Environmental Health Services Division. It is understood that the Professional Standards Committee is advisory only and the subjects it reviews shall be restricted to those directly related to sanitarian's practices. C. The Health Services Department shall continue a staggered lunch period system for the Clinical Laboratory Technologist and Senior Clinical Laboratory Technologist classifications in order to ensure uninterrupted lunch periods for these employees. 21 OU 7� • D. In the event the Public Health Division of the Health Services Department desires to change the current flexible hours and/or 4/10 workweek schedules for Sanitarians and Senior Sanitarians, the Union will be notified and given the opportunity to meet and confer regarding such changes prior to implementation of a new schedule. E. The Health Department agrees to allow Public Health Nurses to take compensatory time off for educational workshops attended on weekends on the basis of one hour off for each hour spent at the workshop, subject to the following limitations: 1) All workshops for which compensatory time will be given must receive departmental approval prior to the PHN attending the workshop. Only Board of Registered Nurses accredited workshops will receive departmental approval. 2) The department will be allowed 45 working days following the workshop in which to schedule time off for those PHN's who attended. The scheduled time off may be accrued and does not have to be taken within 45 days of the workshop. 3) All time off for weekend workshops will be included in the maximum of 48 hours per PHN which .is currently allowed for attendance at workshops which are held on working weekdays. 4) Compensatory time off requested and denied in one fiscal year may be carried forward into the next fiscal year. F. Public Health Nurses who work in the field shall have a normal work day commencing 8:00 a.m. through 4:30 p.m. with a one-half hour lunch break; provided, however, that on the day or days a Public Health Nurse is working in a field clinic which remains open after 4:30 p.m., she shall schedule her day to provide an eight (8) hour workday; and, provided further, that at the expiration of this Memorandum of Understanding the Health Department and/or the County may review this schedule change to determine whether the needs of the County and the community are properly served and may recommend a return to the 8:00 a.m. to 5:00 p.m. normal workday with a one hour lunch break. There shall be a Alcoholic Rehabilitation Professional Performance Committee consisting of employees in the Alcoholism Rehabilitation job series. The purpose of the Committee is to meet to consider and discuss patient care and professional practice. It may also formulate advisory recommendations and proposals concerning such matters. The Committee shall not discuss economic matters, such as wages, hours and other economic conditions that may be subject to meet and confer. The Professional Performance Committee may schedule one (1) regular meeting each month during working hours, provided that such meeting shall not conflict with normal work activities and shall be agreeable to the Alcoholism Rehabilitation Administrator. The Department will release from duty no more than three (3) alcoholism rehabilitation workers for a period not to exceed two (2) hours. 22 00 74 Alcoholic rehabilitation workers released for these meetings shall promptly report meeting and travel time to the Alcoholism Rehabilitation Administrator. The Committee shall prepare written minutes of all Professional Performance Committee meetings; copies of which shall be distributed to the committee members, the Health Officer and the Alcoholism Rehabilitation Administrator. 27.9 Library Unit A. Section 10 of this Memorandum of Understanding regarding holidays is modified for all employees in the classifications of this unit to delete the Day after Thanksgiving on November 23, 1979 and November 28, 1980 as holidays and to add the Day before Christmas on December 24, 1979 and December 24, 1980 as holidays. The Libraries will close at 6:00 p.m. on the day before Thanksgiving. B. it is the position of the Library Department that employees in classes represented in the Library Unit are on their own time during their lunch period and are not subject to be called back to work during their lunch period. C. For those Library employees whose day off occurs on a Friday payday, the Library Administration will make every attempt to have their paychecks available at the Regional and Central Library Offices prior to 6:00 p.m. on the Thursday immediately preceding that Friday payday. Representatives of the affected employees shall submit by 12:00 noon on that Thursday to the Supervising Clerk in Library Administration a list of names and work locations of the employees whose day off will occur on the Friday payday and who are desirous of picking up their checks on Thursday. D. The Library agrees to continue to explore maximizing two days off in a row for library personnel covered by this Memorandum of Understanding. E. County Library personnel shall get a 5% differential for all scheduled hours worked between 6 p.m. and 9 p.m. F. Employees in the Library Unit, who work Saturday shall receive a 54 differential for all hours worked on such Saturday. Said 5% differen- tial shall not apply to any overtime hours worked on Saturday. G. in the event that Sunday is to become part of the scheduled work week for Library Unit employees, the County agrees to meet and confer with the Union regarding those employees who will be assigned to work Sunday as part of their regularly scheduled work week. 27.10 Probation Unit A. Pursuant to the Departmental Memorandum of October 28, 1974, the Probation Department will continue to receive and consider proposals for adjusted hours for employees in the Department subject to the criteria set forth in the aforementioned memorandum. 23 00 75 B. The current reassignment policy of the Probation Department shall remain in effect for the duration of this Memorandum of Understanding unless modified by mutual agreement. Representatives of the Probation Department, Personnel Department, Industrial Employers and Distributors Association and Local #1 shall meet with the Probation Advisory Committee prior to December 1, 1979 to consider changes, if any, to be made in the aforesaid reassignment policy. C. Representatives of the Probation Department, the Personnel Department, Industrial Employers & Distributors Association & Contra Costa County Employees Association, Local t#1 will meet with the Probation Advisory Committee in order to discuss the composition and operation of a safety committee in juvenile hall. If an agreement is reached concerning said committee, such agreement shall be in effect for the duration of the Memorandum of Understanding. D. The Probation Department has developed an administrative policy that shall instruct all unit Supervisors to hold personal evaluations and submit a written evaluation to all Deputy Probation Officers whenever such Officers transfer from their units. E. The Probation Services Advisory Committee shall continue during the term of this Memorandum.of Understanding. Section 28 Duration It is mutually recommended that the modifications shown above be made applicable on the dates indicated and upon approval by the Hoard of Supervisors. Resolutions and Ordinances where necessary, shall be prepared and adopted in order to implement these provisions. It is understood that where it is determined that an Ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such Ordinance is adopted. This Memorandum of Understanding shall remain in full force and effect from July 1, 1979 through June 30, 1981. Date: CONTRA COSTA COUNTY CONTRA COSTA COUNTY EMPLOYEES ASSOCIATION, L40CM NO. 1 t 24 ou 76 Attachment A Contra Costa County Employees Association Local No. 1 and the County have met and conferred in good faith regarding wages, hours and other terms and conditions of employment for the employees in C.E.T.A. classes represented by Local No. 1 and have freely exchanged information, opinions and proposals and have endeavored to reach agreement on all matters relating to the employment conditions and employer- employee relations of such employees. The Union and the County understand that the meet and confer process with respect to the conditions of employment for C.E.T.A. classifications are governed and there- fore restricted by Federal C.E.T.A. regulations which change from time to time. These restrictions include the following: 1. The County must adhere to an average annual wage, which is periodically subject to adjustment by the Department of Labor. 2. C.E.T.A. employees covered by this Memorandum of Understanding are not covered under the County Retirement System. 3. The County and Local No. 1 agree to meet with the Department of Labor as soon as possible in order to explore the feasibility of integrating the federal complaint resolution procedure and the County grievance procedure. 4. The County and Local No. 1 agree that compensation for C.E.T.A. employees shall not be supplemented by local funding. 5. Any provisions of this Memorandum of Understanding which pertains to layoff are not applicable to C.E.T.A. employees. 6. The duration of employment for C.E.T.A. participants is limited to no more than eighteen (18) months. 00 7:7 Appendix A AGRICULTURE AND ANIMAL CONTROL UNIT EFFECTIVE JULY 1, 1979 AGRICULTURAL BIOLOGIST TRAINEE $1071 - 1302 AGRICULTURAL BIOLOGIST 1 1210 - 1471 AGRICULTURAL BIOLOGIST II 1367 - 1662 ANIMAL CENTER TECHNICIAN 1052 - 1279 ANIMAL CONTROL CENTER ATTENDANT 1027 - 1248 ANIMAL CONTROL OFFICER 1062 - 1290 ANIMAL HEALTH TECHNICIAN 1181 - 1436 ANIMAL SERVICES WORKER - CETA 750 - 827 HEAVY CAPACITY WEIGHTS AND MEASURES INSPECTOR 1397 - 1698 LEAD VECTOR CONTROLLER 1135 - 1380 VECTOR CONTROLLER 1030 - 1252 WEED AND VERTEBRATE PEST CONTROL INSPECTOR 1104 - 1342 WEIGHTS AND MEASURES INSPECTOR TRAINEE 1036 - 1259 WEIGHTS AND MEASURES INSPECTOR I 1207 - 1467 WEIGHTS AND MEASURES INSPECTOR II 1330 - 1617 ATTENDANT-LVN-AIDE UNIT CORONER'S AIDE 951 - 1156 DENTAL ASSIS PNT 822 - 999 FAMILY PLANNING AIDE 797 - 969 HOME HEALTH AIDE I 730 - 887 HOME HEALTH AIDE II 804 - 978 HOSPITAL ATTENDANT 827 - 1005 LEAD DENTAL ASSISTANT 906 - 1101 LICENSED VOCATIONAL NURSE 957 - 1163 MORGUE ATTENDANT 957 - 1163 PUBLIC HEALTH AIDE 797 - 969 SANITATION AIDE 804 - 978 SENIOR CORONER'S AIDE 1045 - 1271 THERAPIST AIDE 829 - 1008 CRAFT MAINTENANCE UNIT CARPENTER 1740 - 1918 ELECTRICIAN 1855 - 2045 LEAD CARPENTER 1936 - 2134 LEAD ELECTRICIAN 1996 - 2200 LEAD PAINTER 1936 - 2134 LEAD STEAMPITTER 2121 - 2338 PAINTER 1740 - 1918 PLUMBER-PIPEFITTER 1855 - 2045 DEPUTY PUBLIC DEFENDERS UNIT DEPUTY PUBLIC DEFENDER I 1517 - 1672 DEPUTY PUBLIC DEFENDER II 1959 - 2382 DEPUTY PUBLIC DEFENDER III 2324 - 2825 DEPUTY PUBLIC DEFENDER IV 2594 - 3153 UU 78 ENGINEERING UNIT EFFECTIVE JULY 1, 1979 ASSISTANT REAL PROPERTY AGENT $1453 - 1766 ASSOCIATE REAL PROPERTY AGENT 1766 - 2147 DRAFTING ESTIMATOR 1617 - 1783 GRADING TECHNICIAN 1444 - 1756 GRAPHICS TECHNICIAN I 1014 - 1233 GRAPHICS TECHNICIAN II 1203 - 1462 JUNIOR DRAFTER 996 - 1210 JUNIOR REAL PROPERTY AGENT 1139 - 1384 REAL PROPERTY TECHNICIAN 975 - 1185 SENIOR DRAFTER 1203 - 1462 SENIOR GRADING TECHNICIAN 1592 - 1936 SUPERVISING DRAFTSMAN 1359 - 1652 TRAFFIC SAFETY INVESTIGATOR 1252 - 1521 FISCAL SERVICES UNIT ACCOUNTANT II 1485 - 1805 ACCOUNTANT III 1607 - 1953 ACCOUNTANT-AUDITOR I 1229 - 1494 AUDITOR II 1494 - 1816 BUYER I 1342 - 1632 BUYER II 1480 - 1799 COLLECTIONS SERVICES ASSISTANT I 923 - 1121 COLLECTIONS SERVICES ASSISTANT II 1052 - 1279 COLLECTIONS SERVICES OFFICER 1178 - 1431 DATA PROCESSING EQUIPMENT OPERATOR I 1011 - 1229 DATA PROCESSING EQUIPMENT OPERATOR II 1115 - 1355 DATA PROCESSING EQUIPMENT OPERATOR TRAINEE 873 - 1062 FIELD TAX COLLECTOR 1125 - 1367 KEY PUNCH OPERATOR 871 - 1058 PROGRAMMER I 1384 - 1682 PROGRAMMER II 1602 - 1947 PROGRAMMER TRAINEE 1160 - 1410 SENIOR SYSTEMS SOFTWARE ANALYST 2064 - 2508 SYSTEMS ACCOUNTANT 1729 - 2102 SYSTEMS SOFTWARE ANALYST 1810 - 2200 GENERAL SERVICES AND MAINTENANCE UNIT AIRPORT SERVICES ASSISTANT 1111 - 1351 APPRENTICE MECHANIC 1351 - 1489 ASSISTANT AUTOMOTIVE PARTS TECHNICIAN 1042 - 1267 AUTOMOTIVE PARTS TECHNICIAN 1170 - 1423 BOOKMENDER 847 - 1030 BUILDING INSPECTOR I 1531 - 1687 BUILDING INSPECTOR II 1832 - 2020 BUILDING PLAN CHECKER I 1058 - 1286 BUILDING PLAN CHECKER II 1225 - 1489 BUILDING PLAN CHECKER TRAINEE 960 - 1058 U 79 GENERAL SERVICES AND MAINTENANCE UNIT(Continued) EFFECTIVE JULY 1, 1979 CENTRAL SUPPLY TECHNICIAN $ 925 - 1125 COMBINATION WELDER 1756 - 1936 COMMUNICATIONS EQUIPMENT AIDE 1055 - 1282 COMMUNICATIONS TECHNICIAN 1554 - 1713 COOK 1115 - 1229 COOK'S ASSISTANT 911 - 1108 CUSTODIAN I 863 - 951 CUSTODIAN II 975 - 1075 DRIVER CLERK 987 - 1199 DUPLICATING MACHINE OPERATOR 928 - 1128 ELECTIONS TECHNICIAN 1055 - 1282 ELECTRICAL INSPECTOR 1783 - 2167 EQUIPMENT MECHANIC 1637 - 1805 EQUIPMENT OPERATOR I 1338 - 1476 EQUIPMENT OPERATOR II 1545 - 1703 EQUIPMENT SERVICES WORKER 1286 - 1418 FINGERPRINT EXAMINER 1476 - 1794 FOOD COALITION AIDE - CETA 745 - 822 GARAGE ATTENDANT 993 - 1094 GARDENER 1128 - 1244 IDENTIFICATION OFFICER I 1267 - 1540 INSTITUTIONAL SERVICES WORKER I 802 - 975 INSTITUTIONAL SERVICES WORKER II 879 - 1068 INVESTIGATOR AIDE - CETA 750 - 827 LABORER 1163 - 1282 LEAD CENTRAL SUPPLY TECHNICIAN 1033 - 1255 LEAD COOK 1290 - 1423 LEAD CUSTODIAN 1075 - 1185 LEAD ENVIRONMENTAL SERVICES WORKER 963 - 1170 LEAD FOOD SERVICES WORKER 963 - 1170 LEAD GARDENER 1306 - 1440 LEAD WINDOW WASHER 1146 - 1263 MECHANICAL INSPECTOR 1783 - 2167 MICROFILM TECHNICIAN I 750 - 911 MICROFILM TECHNICIAN II 827 - 1005 MICROFIIA TECHNICIAN III 911 - 1108 OFFICE SERVICES WORKER I 759 - 923 OFFICE SERVICES WORKER II 847 - 1030 OFFICE SERVICES AIDE - CETA 759 - 923 OPERATING ENGINEER 1476 - 1627 ROAD MAINTENANCE CARPENTER 1545 - 1703 SECURITY GUARD 1216 - 1342 SHERIFF'S DISPATCHER 1139 - 1384 SHERIFF'S PHOTOGRAPHER 1178 - 1431 SHERIFF'S SERVICES ASSISTANT 1218 - 1342 SHERIFF's TECHNICIAN 1023 - 1244 SPECIAL QUALIFICATIONS WORKER 74S - 906 SENIO^ COMMUNICAITONS TECHNICIAN 1724 - 1901 SENIOR SHERIFF'S DISPATCHER 125S - 1.526 UU �U GENERAL SERVICES AND MAINTENANCE UNIT(Continued) EFFECTIVE JULY 1, 1979 STATIONARY FIREMAN $1306 - 1440 STOREKEEPER 1170 - 1423 STOREROOM CLERK 969 - 1178 TELEPHONE OPERATOR 817 - 993 TRAFFIC SIGNMAN 1431 - 1578 UTILITY WORKER 909 - 1104 WASTEWATER TREATMENT OPERATOR I 1290 - 1423 WASTEWATER TREATMENT OPERATOR II 1418 - 1564 WATER QUALITY CONTROL OPERATOR I 1423 - 1568 WATER QUALITY CONTROL OPERATOR II 1568 - 1729 WEED CONTROL TECHNICIAN 1218 - 1480 WINDOW WASHER 1065 - 1174 HEALTH SERVICES UNIT ALCOHOLISM REHABILITATION AIDE 787 - 957 ALCOHOLISM REHABILITATION ASSISTANT 990 - 1203 ALCOHOLISM REHABILITATION COUNSELLOR 1540 - 1872 ALCOHOLISM REHABILITATION TRAINEE 807 - 981 ALCOHOLISM REHABILITATION WORKER 1055 - 1282 ASSISTANT DISCOVERY CENTER DIRECTOR 923 - 1121 ASSISTANT DISCOVERY HOUSE DIRECTOR 969 - 1178 ASSISTANT SANITARIAN 1196 - 1453 CLINICAL LABORATORY TECHNOLOGIST 1347 - 1637 CLINICAL PSYCHOLOGIST 1827 - 2220 COMMUNITY MENTAL HEALTH NURSE 1298 - 1578 CONTINUING CARE WORKER 1367 - 1662 CYTOTECHNOLOGIST 1476 - 1794 DIAGNOSTIC RADIOLOGIC TECHNOLOGIST 1160 - 1410 DIETITION 1236 - 1503 DISCOVERY AIDE TRAINEE 730 - 887 DISCOVERY CENTER AIDE 797 - 969 DISCOVERY HOUSE AIDE 797 - 969 DRUG REHABILITATION WORKER I 1042 - 1267 DRUG REHABILITATION WORKER II 1298 - 1578 HEALTH CARE COUNSELLOR I 1002 - 1218 HEALTH CARE COUNSELLOR II 1139 - 1384 HEALTH EDUCATOR 1467 - 1783 LABORATORY ASSISTANT 797 i 969 LEAD DIAGNOSTIC RADIOLOGIC TECHNOLOGIST 1233 1498 LEARNING CONSULTANT AIDE 797 - 969 MEDICAL RECORDS LIBRARIAN 1142 - 1388 MENTAL HEALTH PROGRAM AIDE 829 - 1008 MENTAL HEALTH PROGRAM ASSISTANT 1058 - 1286 OCCUPATIONAL HEALTH SPECIALIST 1783 - 2167 OCCUPATIONAL THERAPIST 1326 - 1612 PUBLIC HEALTH MICROBIOLOGIST 1355 - 1647 PUBLIC HEALTH NUTRITIONIST 1363 - 1657 PUBLIC HEALTH RADIOLOGIC TECHNOLOGIST 1267 - 1540 00 8� HEALTH SERVICES UNIT(Continued) EFFECTIVE JULY 1, 1979 PHARMACIST I $1838 - 2026 PHARMACIST II 1977 - 2180 PHARMACY ASSISTANT 858 - 1042 PHYSICAL THERAPIST 1326 - 1612 PSYCHOLOGIST-METHADONE TREATMENT PROGRAM 1657 - 2014 PUBLIC HEALTH LABORATORY TECHNICIAN 934 - 1135 PUBLIC HEALTH NURSE 1405 - 1708 RECREATION THERAPIST 1196 - 1453 RESPIRATORY TECHNICIAN 1078 - 1310 SANITARIAN 1397 - 1698 SENIOR CLINICAL LABORATORY TECHNOLOGIST 1485 - 1805 SENIOR MICROBIOLOGIST 1494 - 1816 SENIOR PUBLIC HEALTH NURSE 1512 - 1838 SENIOR SANITARIAN 1503 - 1827 VENEREAL DISEASE INVESTIGATOR 1405 - 1708 INVESTIGATIVE UNIT PUBLIC DEFENDER INVESTIGATOR I 1627 - 1977 PUBLIC DEFENDER INVESTIGATOR-11 1794 - 2180 PUBLIC DEFENDER INVESTIGATOR ASSISTANT 999 - 1214 WELFARE INVESTIGATOR 1431 - 1740 LEGAL AND COURT CLERK UNIT LEGAL CLERK 1196 - 1453 SUPERIOR COURT CLERK 1330 - 1617 LIBRARY UNIT BRANCH LIBRARIAN I 1371 - 1667 BRANCH LIBRARIAN II 1440 - 1750 BRANCH LIBRARIAN III 1512 - 1838 LIBRARIAN 1192 - 1449 LIBRARY ASSISTANT I 865 - 1052 LIBRARY ASSISTANT II - 1002 - 1218 LIBRARY SPECIALIST 1359 - 1652 PROBATION UNIT DEPUTY PROBATION OFFICER I 1170 - 1423 DEPUTY PROBATION OFFICER II 1449 - 1761 DEPUTY PROBATION OFFICER III 1559 - 1895 GROUP COUNSELLOR I 1027 - 1248 GROUP COUNSELLOR It 1160 - 1410 GROUP COUNSELLOR III 1279 - 1554 PROBATION ASSISTANT 1030 - 1252 PROBATION TRAINER 1049 - 1275 PSYCHOLOGIST 1578 - 1918 PUBLIC DEFENDER LIAISOM VOR?aM 1449 - 1761 U ; '�� Plumber_311. 2 r' r Secto� Personnel OFFICE OF THE COUPITY ADMINISTRATOR =' Issued 10/17L7S ADMINISTRATIVE BULLETIN 311. 1 Replaces a a a a C 0 a C a a a 0 a a 0 0 a 0 a a a 3 C a a APPENDIX B SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration of paid sick leave credits. I. Purpose of Sick Leave The primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to ill- ness or injury. It is a .privilege extended by the County and may be used only as authorized; it is not paid time off which employees may use for personal activities. II. Credits To and Charges Against Sick Leave Sick leave credits accrue at the rate of eight (8) working hours credit for each completed month of service, as prescribed by County ordinance. Employees who work a portion of a month are entitled to a pro rata share of the monthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave are made in minimum amounts of one hour. Unused sick leave credits accumulate from year to year. When an employee is separated, other than through retire- ment, his accumulated sick leave credits shall be cancelled, unless the separation results from layoff, in which case the accumulated credits shall be restored if he is re-employed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accumulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day of accumulated' sick leave credit. 00 83 1 2. III. Policies Governing the Use of Paid Sick Leave As indicated above, the primary purpose of paid sick leave is to insure employees against loss of pay for temporary absences from work due to illness or injury. The following definitions apply: "Immediate family" means and includes only the spouse, son, daughter, at er, mother, brother, sister, grand- parent, grandchild, father-in-law, mother-in-law, son-in-law, daughter-in-law, brother-in-law, or sister-in-law, of an employee. " ""Employee" means any person employed by Contra Costa County in an allocated position in the County service. "Paid sick leave credits" means those sick leave credits prove ea for by ounty ordinance. Accumulated paid sick leave credits may be used, subject to appointing authority approval, by an ezployee i p y status, but only in the following instances :. A. Te:^porar• Illness or Iniury of an Emolovee. A.n eir_ployee may use paid sick leave credits winen He is otr work ecause of a temporary illness or injury. B. Permanent Disability Sick Leave. Permanent disability means the enp ovee surfers rrom acis-a-511—Ing physical injury or illness and is thereby prevented from engaging in any County occupation for which he i3 qualified by reason of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use of sick leave for permanent disability. t. � 3. 3. The appointing authority may review medical evidence and order further examination as he deems necessary, and may terminate use of sick leave when such further examination demonstrates that the employee is not disabled, or when the appointing authority determines that the medical evidence submitted by the employee is insufficient, or where the above conditions have not been met. C. Communicable Disease. An employee may use paid sick leave credits wnen he is un er a physician's orders to remain secluded due to exposure to a communicable disease. D. Sick Leave Utilization for Pregnan2X Disability. Employees whose disa5iiity is caused or contra urea to U9, pregnancy, miscarriage; abortion, childbirth, or recovery there- -from, shall be allowed to utilize sick leave credit to the maximum accrued by such employee during the period of such disability under the conditions set forth below: 1. Application for such leave must be made by the employee to the appointing authority accompanied by a written statement of disability from the employee's attending physician. The statement must address itself to the employee's general physical condition having considered the nature of the work performed by the employee, and it must indicate the date of the commencement of the disability as well as the date the physician anticipates the disability to terminate. The County retains the right to medical review of all requests for such leave. 2. If an employee does not apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health is impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the employee shall be required to undergo a physical examination by a physician selected by the Uhl 80 4. t County, the cost of such examination to be borna by the County. Should the medical report so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. 3. If all accrued sick leave has been utilized by the employee, the employee shall be considered on an approved leave without pay. Sick leave may not be utilized after the employee has been released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her. disability continues and the projected date of the employee's recovery from such disability. E. Medical and Dental Appointments. An employee may use paid sick leave cre zts : 1. For working time used in keeping medical and dental appointments for the employee's os,n care; a-nd t 2. For working time (not over 24 hours in each fiscal year) used by an employee for pre- scheduled medical and dental appointments for an immediate ediate family member living in the employee's home. F. Emergency Care of Family. An employee may use paid sick leave creditsup to two days, unless the County Administra- tor approves more) for working time used in cases of illness i or injury to, an immediate family member living in the employee s home, if there is a real need for someone to render care and no one else is available therefor, and if alternative arrangements for the care. of the ill or injured person are immediately under- taken. G. Death of Family Member. An employee may use paid sick leave credits or working ti..me used because of a death in the employee's immediate family, but this shall not exceed three working days, plus up to two days of work time . for necessary travel. 00 86 l � S. Accumulated paid sick leave credits mai not be used in the fcllowing situations : Self-InflictedImo. Paid sick leave credits may • RoE a used tor time off from work for an employee's illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick' leave credits may not be used for anemployez's illness or injuLy which occurs while he is on vacation but the County Administrator may authorize it, when extenuating circumstances exist and the appointing authority approves. - Not in Pa Status. Paid sick leave credits may not e used when ER employee would otherwise be eligible to use paid sick leave credits but is not in pay • status. IV. Administration of Sick Leave The proper administration of sick leave is a responsibility of the employee and the department head. The following -procedures apply: A. Employees are responsible for notifying their department of an absence prior to the coum:encement of their work shift or as soon thereafter as possible. Notification shall include the reason and possible duration of the absence. B. Employees are responsible for keeping their department informed on a continuing basis of their condition and. probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time of pre-arranged personal or family medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's home, to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal-year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maximum allowance is reached. Authori- zation to use sick leave for this purpose is contingent on avail- ability of accumulated sick leave credits; it is not ars additional allotment of sick leave which employee may charge. 00 87 f � 6. The use of sick leave may properly be denied if these procedures are 'not followed. Abuse of the sick leave privilege on the part of the employee is cause for disciplinary action. Authorization of sick leave is a certification of the legitimacy of the sick leave claim. To ascertain -the propriety of claims against sick leave, department heads may 'make such investigations as they deem necessary. Use of one or more of the following procedures may be helpful: - Calling the employee, his family or attending physician if there is one. - Obtaining the signature of the employee on the Absence and Extra Time Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claire. for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the employee rias incapacitated. - Writing a letter of inquiry about the e-aployee' s condition, enclosing a form to be filled out, signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences of an extended nature. Department heads are responsible for establishing timekeeping procedures which will insure the submission of a time card cover- ing each employee absence and for operating their respective offices in accordance with these policies and with clarifying regulations issued by the Office of the County Administrator. r t UU 88 7. To help assure uniform policy application, the latter office should be contacted with respect to sick leave determinations about which the department is in doubt. 'References: Ordinance Code Section 36-6.604 (Ordinance 73-47, June 5, 1973) Ordinance Code Section 38-4.602 (Ordinance 73-55, July 2, 1973) Resolution Number 72/465 dated July 22, 1972 Resolution Number 74/322 dated April 91 1974 Resolution Number 75/592 et. al. dated July 31, 1975 / 7 i County Aaministra o_ 00 89 Contra Costa County Employees association, Local No. 1 Post Office Box 222 Martinez, California 94553 Attention: Mr. Henry Clarke D--ar Sirs: This letter will confirm the agreement reached concerning the scheduling of Sheriff's Dispatchers. It is hereby agreed and understood that the shift schedule for employees in the classifications of SheriFf's Dispatcher and Senior Sheriff's Dispatcher as represented by Exhibit A attached 'hereto shall remain in full force and effect unless modified by mutual agreement; provided, however, that should emergencies arise during this period the County may revise the schedule to meet the needs of the department. Prior to impleiii2ntation of such schedule, the department shall meet with the Union to advise it of the reasons foir.such change. In addition to the agreement on shift scheduling, it was agreed- that for employees in the classification of Sheriff's Dispatcher and Senior Sheriff's Dispatcher, vacation time shall be taken in full week units, except teat I ndividual days off may be granted when there is a full compler,.ent of personnel on a particular shift. It is further agreed that up to three employees flay be allowed to take their vacation- at the same time. If the foregoing conforms to your understanding, please indicate your approval and acceptance in the space provided below. Dated: CONTRA COSTA COUNTY EMPLOYEES CONTRA COSTA COUNTY ASSOCIATION, LOCAL NO. 1 SHERIFF'S OEPARIVENT By By `1 Uu 90 EXHIBIT A !d T 41 Th F S Su 512-8 i . 0 0 2. 0 0 3. 0 0 4. 0 0 SS-4 5. 0 0 6. 0 0 7. 0 0 8. 0 0 9. 0 0 10. PULL 1#1 0 0 11 .. 0 0 12. 0 0 13. PULL #2 0 0 14. 0 0 15. PULL R4 0 0 16. 0 0 17. 0 0 18. 0 0 19. 0 0 6- - 20. 0 0 S-Relief 21. D/g D D S S 0 0 22. D S S 0 0 0 0 23. PULL #3 0 0 0 0 0 0 G S-Teie 24. G 0 0 0 0 0 G Graveyard 3 3 3 3 3 4 4 Days 8 7 6 7 7 7 6 Swing 6 7 7 7 8 7 7 UU S� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/761 Dedlaring Certain Roads as County ) Roads, Subdivision 4617, ) Oakley Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4617, Oakley 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 4617 August 30, 1977 Surety Amercian Insurance Company- SC6305811 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 1355, dated August 19, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Map of Subdivision 4617 filed August 31, 1977, in Book 202 of Maps at page 9, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County Empire Avenue Widening Gamay Drive 40/60 .15 mi. Chablis Way 36/56 .07 Chardonnay Drive 36/56 .12 Chardonnay Court 32/52 .02 Chablis Court 32/52 .09 Claret Court 32/52 .10 Ta%my Court 32/52 .000 PASSED by the Board on July 31, 1979. Originator: Pubhc :Forks (LD) cc: Public Wcrks - Accountin? Public Works - Construction Public Works - tilaintenance Recorder California Highway Patrol c/o Al American Insurance Co. 1855 Olympic Blvd. Walnut Creek, CA 94596 Hofmann Company P.O. Box 907 Concord, CA 94522 RESOLUTION ION INO. 79/767 IN 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 14ATER CONSERVATION DISTRICT In the platter of Notification of Hearing ) to Consider the Establishment of ) RESOLUTION NO. 79/762 - Drainage 9/762 - Drainage Area 29E, to Institute Drainage ) Plans Therefor, and to Adopt a Drainage ) (Water Code App. § 63-12.2 & 12.3) Fee Ordinance. ) Oakley Area - Work. Order 8253-7505 ) 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: The Contra Costa County Flood Control and Water Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage plans therefor, and adopt drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 29E consisting & tha; real property as described in Exhibit "A", attached hereto and incorporated herein by reference. The Board further has before it the Negative Declaration submitted to it by the Public Works Department Tor consideration as to the environmental impact of the proposed establishment. The drainage plan entitled Drainage Area 29E, Boundary Map and Drainage Plan", dated December 1978., proposed to be instituted for Drainage Area 29E and showing the general location of said area and estimates of the cost of the facilities to be borne by property in the Drainage Area is on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Adminis- tration Building, Hartinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 29E be established, that a drainage plan be instituted therefor and that the attached drainage fee ordinance be adopted. nt IC:30 a.m. on September 11 , 1979, in the Chambers of the Board of Superviscrs, �d'ministration Building, Miartinez, California, this Board will conduct a public hiearing on the proposed establishr.�ent of said Drainage Area, the institution of a drainage plan for the said Drainage Area and the adoption of the attac'--d drainage fee ordinance. At said hearing, this Board will consider and act upon the Negative Declaration submitted to it by the Public Works Depart- ment and will hear and pass upon any and all written or oral objections to the establishment of the Drainage Area, the institution of the drainage plans, and the adoption of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and adoption of the attached drainage fee ordinance, or proceed with the same. The Clerk of this Board is DIRECTED to publish a Notice of the Hearing, pursuant to Government Code § 6066, once a !geek for two (2) successive reeks prior to the hearing in the "Antioch Daily Ledger a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing RESOLUTION 110. 79/7052 00 P13 and said notice shall be given for a period of not less than twenty (20) days.before the above noted hearing.. PASSED by the Board on July 31 , 1979. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator t RESOLUTION NO. 79/ 762 UU 94 BOUNDARY DESCRIPTION CONTRA COSTA COUNTY FLOOD CONTROL AND !CATER CONSERVATION DISTRICT DRAINAGE AREA 29E 1 All that property situated in Contra Costa County, California described 2 as follows: 3 All references to official records are to the Official Records of 4 Contra Costa County, California. 5 Beginning at the intersection of the east line of Fifth Street, as 6 shown on the map for the Harsh Addition To Oakley subdivision filed in Map 7 Book 11 at page 24, with the centerline of State Sign Route 4; thence, from 8 the said Point of Beginning N 22' 56' E 190 feet, more or less, to the 9 northeasterly line of the Atchison Topeka and Santa Fe Railroad right of way; 10 thence, northwesterly alonq said railroad right of way 940 feet, more or less, 11 to the most easterly corner of Contra Costa County Flood Control and Water 12 Conservation District Drainage Area 29D; thence, generally westerly and 13 southerly along the east boundary of said Drainage Area 29D 5,900 feet, more 14 or less, to the north line of the Contra Costa Canal right of way, said north 15 line also being on the north line of Contra Costa County Flood Control and 16 Water Conservation District Drainage Area 30A; thence, easterly and northerly 17 along the north line of said Drainage Area 30A 4,500 feet, more or less, to 18 an intersection with the north line of Lot 1 of the Oakley Park Tract as 19 filed in slap Book o' at page 137; thence, leaving the north line of said 20 Drainace Area 30A westerly along the north line of aforementioned Lot 1 21 (it-3 6-137) 458 feet, more or less, to the centerline. of State'Sign Route 4; 22 thence, southerly along said centerline 13 feet, pore or less, 23 to _n intersection with an easterly prolongation of the southerly line of the 24 O'N'eill Terrace subdivision as filed in Map Book 36 at page 5; thence, westerly 25 along aforesaid easterly prolongation and southerly line 456 feet, more or 26 less, to the southwest corner of aforementioned O'Neill Terrace subdivision, 27 said southwesterly corner also being the southeast corner of aforementioned 28 Marsh Addition To Oakley subdivision; thence, along the south line of the 29 Marsh Addition To Oakley subdivision N 89' 59' W 155.50 feet to the centerline J0 of Seventh Street as shown on the map for aforesaid Marsh Addition To Oakley 31 subdivision; thence, northerly along the centerline of said Seventh Street 32 375 feet, rro re or less, to an intersection with an easterly extension of the DRAINAGE AREA 29E 1 south line of Lot 15, Block 2 of aforesaid Marsh Addition To Oakley subdivision; 2 thence, westerly along the said easterly extension, south line and a westerly 3 extension of said south line 335 feet, more or less, to the centerline of 4 Sixth Street as shown on the Marsh Addition To Oakley subdivision, said I 5 street also known as Del Antico Avenue; thence, northerly along the centerline 6 of said Sixth Street 365 feet, more or less, to the centerline of State Sign 7 Route 4; thence, northwesterly along the centerline of said Route 4 335 feet, 8 more or less, to the Point of Beginning. 9 10 11 12 13 14 , 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -2- , t 00 96 • ORDINANCE NO. 79- (FCD 12) AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29E. 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 29E, Boundary Map and Drainage Plan", dated December 1978, on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said Drainage Area 29E pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 29E 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 29E at the tine of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having juris- diction uris- diction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 29E, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration Cin the fora 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. () )_ To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception i_s 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 fcotage 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 f'aciliti_es Cincluding dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by irpervious surfaces._ t -o construct, enlarge or modify concrete or asphalt concrete surfaces incidenta1 to land uses other than single family residential. This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. S`CTION 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. ORDINANCE NO. 79- (FCD 12) HE1 00 9. a This fee shall not be required: (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 29E. 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 29E, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 29E. SECTION VIII. The fee imposed hereunder shall be $5,400 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 Cl) acre or less, plus its share of conmon 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 determi-ned 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 su5ject to payrjent of the fee, under the terms of this ordinance, more t=.an once, excepting those lots greater than one (1 ) acre where partial fees were paid in accordance with the requirements of SECTION U.. In the- case of a partial- fee payment the remainder of the lot, excluding the one (7 ) acre, will, be subject to payment of acreage fees whenever it is subdivided or addi.ticnal 5uilding permits, are obtained. SrCiiCti 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 i.n the "Antioch Daily Ledger", a newspaper -pu5lished in this County. PAS-17-0 PAD ADOPTED on September 11, 1979, by the following vote: AYES, Supervisors - NOES; Supervisors - ABSENT: Supervisors - ATTEST: J.R.. OLSSON, County Clerk and ex officio Clerk of the Board $Y Deputy Chairman of the Board ORDINANCE NO. 79- (FCD 12) UU 9� BOARD OF- SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Annexation ) No. 79-7 to County Service ) RESOLUTION NO. 79/763 - Area 9/763Area L-42 ) (Gov.C. §556261, 56320, 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on June 6, 8 and 18, 1979. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On July 11, 1979, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "Annexation No. 79-7 to County Service Area L-42" and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-42 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. 6 The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED and ADOPTED on July 31, 1979. cc: L AFCO - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director P. G. & E. Roy P. Clark Bryan & Murphy Assoc. , Inc. Robert T. Okamura McKay & Somps Michael Karoly DeBolt Civil Engineering DCG:g RESOLUTION NO. 79/763 U� 99 LOCAL AGENCY FORMATION C0ZIMMSICNJ 131-80 Contra Costa County, California DATE: 7/18/79 Subdivision 5003 Annexation to County Service Area L-42 M3131T "A" The land referred to herein is situated in the State of California, County of Contra Costa, Unincorporated, described as follows$ A portion of Lots G and H, as shown on the Map of Division Survey of the A. W. Stone Ranch, portion of the Rancho San Ramon and a part of the public lands situated in Township 1 South, Range 1 West, Mount Diablo Base and Meridian, Contra Costa County, filed March 9. 1892, in Book F of Maps, Page 141, described as followss Beginning at a point being the most Westerly corner of Lot 1, Tract 3988, filed�October 31, 1974 in Book 174 of Maps, Page 27; said point also being on the Southerly line of Lot 7, Tract 4092, filed April 13, 1972, in Book 145 of Maps at Page 25; thence South 640 30' 00" West, along said Southerly ling 119.12 feet to the Southeast corner of Lot 6 of said Tract 4092; thence along the Southerly line of said Lot 6 Westerly along the arc of a curve to the right with a radius of 216 feet, an arc distance of 80.46 feet; thence South 850 50. 36" West, 31.07 feet to a point on the Easterly line of Lot 33 in Bolla Acre's Unit Number 3, filed April 10, 1953 in Book 50 of Maps at Page 17; thence South 40 07. 26" East along said East line to the most Southerly corner of said Lot 33; thence along the exterior boundary lines of said Bolla Acres Unit Number 3 the following courses and distancess South 150 09' 57" Fast, 61.14; South 40 07' 26" East, 180 feet; South 850 52' 34" West, 120 feet; South 790 50' 51" West, 112•39 feet; thence Northerly along a non-tangent curve to the right with a radius of 200 feet, an arc distance of 57.60 feet; thence North 40 07' 26" West, 115 feet; thence Northerly and Easterly along the arc of a curve to the right with a radius of 20 feet, an arc distance of 31.42 feet to a point of cusp; thence South 850 52. 34" West, 100 feet to a point of cusp; thence along a curve concave to the Southwest with a radius of 20 feet, an arc distance of 31.42 feet; thence South 40 07. 26" Fast 115 feet; thence South 850 52. 34" West, 160 feet; thence South 40 07' 26" East, 40 feet to the Northeasterly corner of Lot 1, Tract 4769, filed August 14, 1975 in 00 100 Book 179 of Maps at Page 44; thence South 180 47' 04" East along the Easterly boundary line of Tract 4769, 232.58 feet to the Northeast corner of the parcel of land described in the deed from Adelaide Griffith to Louis M. Sovey, at ux, recorded December 31, 1941 in Book 635 of Official Records, at Page 495; thence South 130 15' Fast, 199.41 feet, more or less, to an angle point in the exterior line of Lot G, as designated on the map entitled "Map of Division Survey of the A. W. Stone -Ranch" filed March 9, 1892 in Book F of Maps at Page 141; thence Fast, along the exterior line of said Lot G, 204.62 feet to the Northeasterly corner of the parcel of land described in the deed from Giuseppe Bolla, at al, to Betty Berring Ross, dated June 22, 1946, recorded March 27, 1947 in Book 1076; Page 336 Official Records; thence South 120 43' 45" East along the East line of said Ross parcel (1076 OR 336), 160.07 feet to a point on the Northerly line of the parcel of-land described in the deed from Louise N. Zimmerman, at al, to Fred Steiner, at ux, recorded November 22, 1954. in Book 2423, Page 51, Official Records; thence North 870 23' 45" Fast, along said North line 202.3 feet to a point, said point being the most Northwesterly corner of Lot 17, Tract 4781, filed March 18, 1976 in Book 183 of Maps, Page 1; thence North 620 04' 47" East along the North line of said Lot 17, 170.29 feet to the Northeast corner thereof; thence along the exterior boundary lines of said Tract 4781 Northerly along the arc of a curve to the left with a radius of 192 feet, the center of which bears South 660 00' 26" West, an arc distance of 28.07 feet to a point from which the center of said curve bears South 570 37' 55" West; thence North 570 37' 55" East, 56 feet to a point being the Northwest corner of Lot 1619 said Tract 4781; thence North 630 26' 14" East along the Northerly line of said Lot 16; 167.52 feet to a point being the most Northerly corner thereof; said point also being on the Southwest line of Lot 12 of said Tract 4781; thence North 290 26' 24" West; along said Southwest line, 61 feet, plus or minus, to the most Westerly corner of said Lot 12; thence North 390 02' 42" East along the Northwesterly line of Lots 12 and 11 of said Tract 4781; 156.61 feet to a point being the most Southerly corner of Lot 8 of said Tract 3988; thence along the Westerly line of said Tract 3988, North 240 57' 48" West, 641.22 feet; thence North 630 39' 29" Fast, 12.78 feet; to a point being the Southwest corner of said Lot 1, Tract 3988; thence North 260 20' 31" West, along the West line of said Lot 1, 149.28 feet to the point of beginning. Containing 12.67 acres, more or less. -2- 00 101 LOCAL AGENCY FMMAHOM C01-UMISSION 132-30 Contra Costa County, California I 112el DATE: 7/18/79 BY:.,g��J15,, Subdivision 5595 Annexation to County Service Area L-42 M3 31T "A" Being a portion of the parcel of land described in the deed to Founders Title Company, a California Corporation, recorded march 22, 1979, in Book 9273 of Official Records at Page 354, Contra Costa County Records, described as follows: BEGINNING at the northwest corner of Lot No- 24 of Subdivision No. 5057, a map of which was filed for record in Book 224 of maps at- Page 32, Contra Costa County Records; thence along the western boundary- of said Subdivision No. 5057 the following courses: South 15058'49" East, 256.00 feet; South 74001'11" West, 161.59 feet; South 0052148" West, 120.00 feet; South 151,36'16". East, 102.20 feet; and South 491,47'23" East, 251.98 feet, to the northern line of Arnold Drive; thence westerly along last-named line along the arc of a 1,970.15-foot radius curve to - the right from a tangent bearing of North 81*25'48" West, through a central angle of 14000145" an arc length of 481-83 feet; thence leaving last-named line North 0052148" East, 508.67 feet; thence South 89007'12" East, 98.16 feet; thence North 89001128" East, 106.06 feet; thence North 74001*11" East, 122.49 feet, to the Point of Beginning. Containing 4.176 acres more or less. 133-80 LOCAL AGENCY FORMATION COMMISSION Contra Costa County, California DATE: 7/18/79 BY M.S. 234-78 Annexation to County Service Area L-42. EMMIT "A" All that certain real property situate in the County of Contra Costa, State of California, described as follows: Being a portion of Lot "A", as shown on the Map of the first addition of Rancho E1 Rio, filed January 4 , 1911 , in Book 4 of Maps at page 78, Contra Costa County Records, described as follows : BEGINNING on the centerline of El Pintado, as designated on said map (4 M 78) , at the northeastern corner of that certain parcel of land as described in the' deed to James II. Parks , Jr. , et ux. , recorded July 21, 1952 in Book 1964 of Official Records at page 348 ; thence from said Point of Beginning along the northern line of said Parks Parcel (1964 OR 348) , South 89°49 '26" West, 128.85 feet and South 63°46 '26" West 216.32 feet; thence leaving the northern line of said Parks Parcel (1964 OR 348) , North 89049'26" East, 323. 19 feet to the centerline of E1 Pintado; thence in a northerly direction along the centerline of E1 Pintado, North 0'10'34" West, 95.00 feet to the Point of Beginning. Containing .44 acres, more or less. 00 103 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings ) for Tract 4302 Boundary ) RESOLUTION NO. 79/764 Reorganization ) (Gov.C. 9§56430-56432) RESOLUTION INITIATING PROCEEDINGS FOR TRACT 4302 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on June 13, 1979. This Reorganization is comprised of the following changes of organization: 1. A detachment from County Service Area No. M-6 and 11 An annexation to Countv Service Area No. L-42. The reason for this Reorganization is to provide the subject area with street lighting. On July 11, 1979, after public hearing the Local Agency Formation Commission of Contra Costa County approved the Reorgani- zation, as set forth above. The iarticular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determina- tions and Approving the Proposed "Tract 4302 Boundary Reorganization" , passed and adopted on Julv 11, 1979, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A" , attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally inhabited, designated the proposal as the "Tract 4302 Boundary Reorganization" , and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. At 10: 30 a.m. on Tuesday, September 11, 1979 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. AL that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written -1- RESOLUTION NO. 79/764 protest by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization, order the Reorganization subject to confirmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the "Valley Pioneer" (a newspaper of general cirulation published in this County and cir- culated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board' s bulletin board at least 15 days before the hearina date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the manner provided in Government Code §56039 to each of the Districts affected, any affected cities, the petitioner (s) , and each person who has there- tofore filed with the Clerk a request for a special notice. PASSED on July 31, 1979 unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director Anthony C. Stepper Planning Committee Chairman Dansborough Homeowners Assn. 230 Burleigh Place Danville, CA 94526 DCG:g -2- RESOLUTION NO. 79/764 0ric LOCAL AGENCY FORMATION COI-MISSICN 129-80 Contra Costa County, California Revised Description DATES 7/18/79 BYt.6-�I Tract 4302 Boundary Reorganization Detachment From County Service Area M-6 and Annexation to County Service Area 1-42 EMUBIT "A" Beginning at a point in the center of Camino Tassajara Road, said point being on the existing boundary of County Service Area M-6, at the intersection thereof with the Northerly extension of the Western Line of Lot 27, Tract 4302, filed in Book 148 of Maps, at Page 49; thence following the boundary of said County Service Area M-6, the following approximate distances, Easterly, 220.00 feet, Southeasterly, 1440.00 feet, North- easterly, 35.00 feet, Southeasterly, 1230.00 feet, Southerly, 100.00 feet, and Westerly, 1006.00 feet; thence leaving the boundary of said C.S.A. M-17, Northerly, 50.00 feet, more or less, to the center of Sycamore Valley Road; thence Southwesterly along the center of Sycamore Valley Road, 650.00 feet, more or less, to the Southeasterly extension of the Southwestern line of Lot 1, of the aforementioned Tract 4302, (148 M 27); thence leaving the center of Sycamore Valley Road, and following along said Southeasterly extension and the boundary of said Tract 4302, the following approximate distances, Northwesterly, 730.00 feet, Southwesterly, 400.00 feet, and 340.00 feet; thence Northerly, 1570.00 feet, to the point of beginning. Containing 40.00 acres, more or less. 00, 106 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 7g17 65 T^ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous. assessment, on the secured assessment roll for the fiscal year 1979 - 1980 Parcel Number Tax Original Corrected Amount For the AmAx,ox Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1975-76 through 02002 4831 1978-79 111-261-008-2 Correct Property Description to: MARAVILLA TP, n2 LOT 8 BLK 9 _ _ — _ _ — 1975-76 through 02002 4831 1978-79 115-233-023-7 Correct Property Description to TRACT 2683 POR LOT 90 — — — — — — — — — — — — — — — — — — — — — — 1976-77 through 66047 4831 1978-79 208-400-038-5 Correct Property Description to: TRACT 4239 LOT 38 — — — — — — — — — — — — — — — — — — — — — — 1975-76 through 14036 1978-79 237-152-001-2 (140;32 TRA 1975/77) Correct Property Description to: LAFAYETTE VALLEY ESTATES #2 LOT III — — — — — — — — — — — — — — — — — — — — — — — Correct tssessee 1978-79 241-0110-035-4 14010 4831 Assessee: CRAB:, E.G. & Sheila P 37L0 ":L. Diablo Blvd. Lafayette, CA 94549 Deed Reference: 8165/598 August 16, 1977 Copies to: Requested by Assessor — — PASSED ON Ur 3 r7M — unanimously by the Supervisors Auditor present. Assessor (Graham) By Tax Coll . 61JAEPH SUTA Assistant Assessor When required by law, consented Page 1 of 2 to by the County Counsel Res. r� By Not required on this page Deputy Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of P.&T Year Account No. Area Property Value Value Change Section 1975-76 through 66047 4831 1973-79 514-300-021-3 Correct Property Description to: CITY OF RICHMOND LOT 36 BLK 122 _ ^ END OF CORRECTIONS t7/13/79 Requested by Assessor By JO EPH SUTA Assistant Assessor When required by law, consented Page 2 of 2 to by the County Counsel Res. By eputy 00 108 BOARD OF SU.1"BRIMOIRS OF CONTRA COSTrt COUNTY, C .LL'O-;VJIA Re: Cancel Second Installment .delinquent ) Penalties, Costs, Redemption Penalties j and Fees on the 197a-79 Secured ) RSSOLUTIOiJ 130. 79/764, Ass eJ:J:Zent Roll. ) ) TAX COLLECTOR'S R&HO: 1. Due to inability to complate valid procedures initiated prior to the delinquent dates, 6% penalties, costs, redemption penalties and fees have attached to parcel numbers 020-040-015-6 & 435-172-006--7. Having received timely payments, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees ,)ursua_nt to xLevenue and Taxation Code Section 4935. Dated: J>>ly 17, 1979 ALFRED P. LOc=I, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel By. , Deputy BYJLL c I% 1 �LJCG�.IS'�?eputy dO:iitJ'S 0 K; _: Pursuant tc the a=rove statute, and showing t_ t the uncollected delinquent rer_=Mies, costs, redemption penalties and fees attached due to inability to conDlete vwid procedures initiated prior to the delinquent dates, the Auditor is O�I)ER,D o ."A.._iL the::. PASSED ON i U L 31 1979 , by unanimous vote of Supervisors present. A aL:n:•ne cc: County TLx Collector cc: County auditor RESOLUTION -L. 79/7(& 00 109 B-DA- 7 0? SU?:-*fTISO_6 OF CO ITR., CGSN" COU' Y, C.U'IFORUL4 Ae: Cancel Tiede-imption Pennalties and Fees ) on the 1973-79 Secured assessment Noll. ) RESOLUTION NO. 79/747 1 ` .V, COL.'C'i 0R'S i•L:aO: 1. Due to inability to complete valid procedures initiated prior to the delinquent date, redemption penalties and fees hare attached to the parcel numbers listed below. Having received timely payments, I now request cancellation of the redemption penalties and fees pursuant to Revenue and Ta-ma-tion Code Section 4985. 149-251-OO1-9 171-180-o 1.-5 184-211-014-2 Dated: July 17, 1979 AL REJ P. LO-EI—I, Tax Collector I consent to these cancellations. JOHN B.B. CLAUSEN. County Counsel Gy: �'eputy By: I(,(! /\• J J�lzc, put�r X-X XX-X-X-X-;C - -X-X-X-X-X-X-X-X-X-XXX-X 7i X:C-X-X X-X X-X X X X-X-X-X-XXX-X X X 30 uWI S OHJ.—'3: -;:,u suant to he above statute, and showing that these uncollected delinquent _ens=ties and fees attached due to inability to complete valid procedures initiated pr or to the delLnquent date, the Auditor is ORDERED to CAUGEL thea:. PA3SEO ON iUL � 1 1979 by unanimous vote of Supervisors present. L:Lme cc: County Tax Collector cc: County Audi for ICSJLUT IO'NT NO. 79/767 U ho t { In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 7C) In the Matter of Proposed ) Amendment of the County ) RESOLUTION No. 79/768 General Plan for the Community ) (Gov. Code. SS. 65355) of Clyde ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 36- 1979 adopted by the County Planning Commission recommending an amendment to the Land Use and Circulation Elements of the County General Plan for the community of Clyde. On July 31, 1979, this Board held a hearing on said amendment proposed by Planning Commission Resolution No. 36-1979. Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter, and testimony was offered on this proposal. The Board on July 31, 1979 closed the public hearing. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members, having fully considered the amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate, with minor wording added to the Plan text as submitted by Supervisor McPeak. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1979 calendar year as one of the three permitted amendments to the Land Use and Circulation Elements of the County General Plan. PASSED on July 31, 1979, unanimously by the Supervisors present. cc: Director of Planning County Counsel f H-24 379 15M i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of County-owned Excess ) Real Property located at ) 3244-3252 Camino Diablo, ) RESOLUTION NO. 79/ 769 Lafayette j (S.& H. Code Sec. 900.4 W/0 .414591-663 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board by Resolution No.79/633 adopted June 12, 1979, determined that the property described therein, improved residential property at 3244-3252 Camino Diablo, Lafayette, was no longer required for any present or future County use, and that the same should be sold at public auction to the highest bidder. Said Notice set Thursday, July 19, 1979 at 11 :00 a.m. at the property site, as the time and place the County Principal Real Property Agent would receive and consider proposals to purchase said property. The highest bid received for the property was $166,000.00 by Diane Cannon at which time the amount of $10,000.00 was deposited to secure completion of the transaction. Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder, or her nominee, for the property and cause the same to be delivered upon performance and compliance by the purchaser of all terms and conditions of sale as set forth in the Notice of Public Land Sale approved by the Board on June 12, 1979. PASSED and ADOPTED on July 31, 1979 by this Board. Originator: Public Works Dept. Real Property Div. cc: County Administrator Purchaser (via P./P) County Recorder (via R/P) County Auditor County Assessor RESOLUTION NO. 79/ 769 f� -� A �•� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending Board Resolution No. 78/791 Establishing Rates to be Paid RESOLUTION NO. 79/770 to Child Care Institutions } . WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year . 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following private institution: Monthly Rate Buenaventura Academy/Ventura (N) $925 Add the following small family group homes: O'Geese Group Home/South San Francisco (P) 500 Paul Garcia Group Home/Daly City (P) 500 PASSED AND ADOPTED BY THE BOARD on July 31, 1979, Orig: Director, Social Service Department cc: Social Service, i•1. Hallgren County Probation Officer County Administrator County Auditor-Controller Superintendent of Schools RESOLUTION NO. 79/770 UU l�J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In -the Matter of Amending ) Board Resolution No. 78/79,1 ) Establishing Rates to be Paid ) RESOLUTION NO. '79/771 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 rates adjusted; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 78/791 is hereby amended as detailed below: Change rate of private institutions effective July 1 , 1978: From To Rehabilitation Mental Health Services/San Jose: Adolescent Center for Boys $ 741 $ 945 Adolescent Center for Girls 711 731 . Stanford Lathrop/Sacramento: Group Home 1213 1235 Residential Treatment Center - 1694 1722 Change rate of private institutions effective January 1 , 1979: Bruton Group Home/South San Francisco 537 745 E. Ross Clark Home/Modesto: Residential 1387 1523 Hitching Post/Nevada City 759 1233 Change rate of private institution effective March 1 , 1979: Ahwahnee, Inc., School for Boys/Ahwahnee 986 1046 Change rate of private institution effective dates shown: Walden Environment/Citrus Heights, effective July 1 , 1978 1155 1170 effective May 1 , 1979 1170 1265 Change rate of speciali--ed foster homes effective dates shown: Northwest Passage -ome for Boys/Lucerne Effective January 1 , 1979 733 797 R & R Reed Ranch/Sebastopol Effective February 28, 1979 550 800 7HE BOARD on Jul; 31, 1979. Orig: Director,. Social Service Department cc: Social Service, 1-1. Hallgren County Probation Officer County Administrator Count; Auditor-Controller Superintendent of Schools RESOLUTION NO. 7105/7171 mh 0U' 114 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/772 Abandoning Various Drainage Easements ) Date: July 31, 1979 and Slope Easements ) Resolution & Notice of Intention to in Twin Creeks South, ) Abandon County Drainage San Ramon Area. ) Easements and Slope Easements (Gov. Code Sec. 5040Q et seq.) (S. & H. Code 956.8, 958) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Streets and Highways Code, and Government Code, it declares its intention to abandon the hereinafter described County drainage easements and road slope easements. It fixes Tuesday, September 11, 1979, at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether these easements are unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on July 31, 1979. Orig. Dept.: PW (LD) cc: Director, cf Planning Drafts-men (4) Audi_cr County Counsel Contra Costa County Water District Stege unitary District of C.C.C. East Bay 30unicipal Utility District West Contra Costa Sanitary District Oakley County Water District Pacific Gas & Electric Company Land Department Pacific Telephone Company Right of Way Supervisor Coleman. Selmi & Wright 201 Sir Francis Drake Blvd. Greenbrae, CA 94904 RESOLUTION NO. 79/772 U0 110 r EXHIBIT "A" Those parcels of land in Contra Cost County, State of California, described as follows: Parcel rl All of those portions of Parcels 1A-3 and 1B-6, as said parcels are described in the deed recorded in Book 7752 at Page 435, Official Records of Contra Costa County, lying within Parcel C and Lots 359 through 362 as said Parcel C and lots are shown on the map of Subdivision 5217, recorded in Book 216 of maps at Page 1 of said Official Records; excepting, therefrom, the following: Exception: Beginning at a point on the Easterly line of Talavera Drive (216 M. 1) , distant thereon South 170 51 ' 01" t-lest 34.00 feet from the lot corner common to Lots 362 & 363; thence, continuing along said easterly line of Talavera Drive from said point of beginning South 17° 51'% 01" West 31 .00 feet; thence, southwesterly along a tangent curve to the left, through an angle of 73* 38' 15" with a radius of 20.00 feet, an arc distance of 25.70 feet; thence, leaving said line of Talavera Drive, North 11° 18' 01" East 50.52 feet; thence North 72° 08' 59" West 8.60 feet to the point of beginning. Parcel t2 All of Parcel 1B-3 as said parcel is described in the deed recorded in said Book 7752 at Page 426 and those portions of Parcel lA-2(7752 O.R. 426) lying within Parcels B and C and Lots 1 ,2,101 through 112, and 143 (216 M. 1) excepting, therefrom, the following:' Exception ? A parcel of land, 10.00 feet wide, the !`northerly line of which lies parallel and 10.00 feet distant, measured at right angles, from the following described Southerly line: Beginning at a point on the line common to Lot 97 and Parcel C (216 M. 1) , distant thereon 19.16 feet from the Southerly line of said Lot 97; thence, from said point of beginning, South 74° 15' 45" East 29.79 feet to the true point of beginning of the line to be described; thence, from said true point of beginning and continuing along last described course, South 740 15' 45"East 14.95 feet to the.l..esterly line of San Ramon Valley Boulevard (216 M. 1) . Exception =2 All of sats Parcel IA-2 (7752 O.R. 426) lying within a strip of land, the ;;ortheriy line of which lies parallel and 10.00 feet distant, measured at right aral es from its Southerly line which is the Northeasterly prolonc =;on of the 'sine common to Lots 343 and 344 (216 M. 1) to the Wester-C.- sine of said San Ramon Valley Boulevard. Parcel - .411 of Parol lA-1 (7752 O.R. 426) lying within Parcel B and Lots 24 and 25 (216 M. 1) ; excepting, therefrom, the following: A strip of land 10.00 feet wide, the center line of which is described as follows: -I- OU 116 Beginning at a point on the Southwesterly line of San Ramon Valley Boulevard (216 M. 1) distant thereon South 27' 11 ' 42" East 5.00 feet from the Northerly corner of said Subdivision 5217 (216 M. 1) ; thence, leaving said line of San Ramon Valley Boulevard and said point of beginning, South 64° 06' 18" West 14.45 feet, thence South 17' 19' 08"' West 22.46 feet to the'Easterly line of said parcel 1A-2 (7752 O.R. 426). Parcel n4 All of Parcel 1B-4 (7752 O.R. 426) lying within said Parcel C and lots 348 and 349 (216 M. 1) .; excepting, therefrom, any portion of, the drainage easement, 13.5 feet wide, and the sanitary sewer easement, 10.00 feet wide, lying within said Lot 348 and the extensions thereof throughsaid Parcel C to said Westerly line of San Ramon Valley Boulevard (216 M. 1). Parcel #5 Beginning at a point on the Southeasterly line of Norris Canyon Road distant thereon South 32' 54' 59" West 69.32 feet from the intersection of said line of Norris Canyon Road and the line common to Lots 88 and 89 as said road and lots are shown on the map of Subdivision 5189 recorded in Book 207 of maps, at Page 19, Official Records of Contra Costa County; thence, continuing along said line of Norris Canyon Road from said point of beginning, South 32' 54' 59" West 57.50 feet; thence, leaving said line of Norris Canyon Road, along a curve to the left tangent to a line that bears South 70' 40' 26" East, through an angle of 9' 03' 07" with a radius of 200.00 feet, an arc distance of 31 .60 feet; thence, along a nontangent line North 32' 54' 59" East 47.68 feet; thence North 57' 05' 01" West 30.00 feet to the point of beginning, being a portion of said Lot 88 and Parcel 1B-1 as said parcel is described in the deed recorded in Book 7752 at Page 447 , Official Records of Contra Costa County. Parcel6 All of Parcel 1A-4 as said parcel is described in the deed recorded in said Book 7752 at Page 435, Official Records of Contra Costa County, lying within Lots 37,38,40,41 ,57 and 58 of said Subdivision 5189 (207 M. 19). Parcel #7 Beginning at a point on curve on the Northerly line of Bollinger Canyon Road, said point being the most Easterly corner of Lot 16, as said road and lot are shown on the map of Subdivision 5215 recorded in Book 213 of Meas at rage 13, Official Records of Contra Costa County; thence continuing Sou'hwesterly along said line of Bollinger Canyon Road from said point of beginning, tangent to a line that bears South 75' 01 ' 24" West, through an angle of 7' 16' 48" with a radius of 850.00 feet, an arc distance of 108.00 feet; thence, tangent to last described curve, South 6-.70 44' 36" Wes, 231.00 feet; thence Southwesterly on a tangent curve zo ;.he right, through an angle of 42' 58' 19" with a radius of 950.00 feet, a.: arc distance of 712.50 feet; thence, Northwesterly on a compound curve to he right, through an angle of 16' 34' 07" with a radius of 2200.0:: =eet,an arc dinstance of 636.19 feet; thence, leaving said Northerly 2-fline � zoilinger Caon Road, North 37' 49' 51" East 15.37 feet; thence South 69` 53' 45" East 56.70 feet; thence South 58' 27' 24" East 343.79 feet; thence South 680 08' 20" East 254.15 feet; thence North 17' 13' 29" East 32.89 feet; thence South 72' 46' 31" East 70.00 feet; thence South 17' 13' 29" West 38.57 feet; thence South 68' 08' 20" East 90.54 feet; thence North 87' 19' 00" East 375.70 feet; thence North 63' 461= 50" East 366.07 feet; thence Borth 75' 46' .25" East 114.31 feet; thence South 14' 58' 36" East 43.23 feet to the point of beginning being a portion of Parcels IA-3 and 1B-7 as said parcels are described in the deed recorded -2- in Book 7752 at Page 435; Andora Lane, Lots 16, 17, 18, 19, 23, 24 ' 29 and 1 in said Subdivision 5215 (213 M. 13) ; and Lots 84 through 87 in Subdivision 4952 as said lots are shorn on the map recorded in Book 199 at Page 32, Official Records of Contra Costa County, excepting therefrom, the following: Excep4. tion r"l Any of the above described Parcel #7 lying within Andora Lane (213 M. 13) . Exception -#2 A strip of land 11 .00 feet wide, the center line of which is described as follows: Beginning at a point on the line described as South 72° 46' 31" East 70.00 feet, distant thereon North 72° 46' 31" West 40.00 feet from the Easterly extremity thereof; -thence, from said point of beginning, SoutK17* 13' 29" 41est 89.34 feet to•said. Northerly line of Bollinger Canyon Road. 00 118 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Changing the ) Name of a Portion of Lunada ) Lane to Stone Valley Road West ) Resolution No. 79/773 Alamo Area ) Abandonment #1824 ) WHEREAS this Board having heretofore on July 10, 1979 declared its intention to change the name of a portion of Lunada Lane, Alamo area; and having fixed July 31, 1979 at 10:30 a.m. in the Chambers of the Board of Supervisors, Administration Puilding, Martinez, California as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time reauired by law, as evidenced by Affidavit of Posting of July 19, 1979 on file herein; and V, WHEREAS this being the time fixed for said hearing, and said Board having fully considered said matter; rl NOW, THEREFORE; BE IT RESOLVED that the name of said road is hereby CHANGED as follows: ' From Description Officially Named and Designated Lunada Lane Portion of Lunada Lane in Stone Valley Road West the Alamo area, beginning at the intersection of Danville Boulevard and extending westerly to the Southern Pacific Railroad right-of-way, a distance of 600 feet. PASSED by the Board on July 31; 1979• cc: Reco^der Public Works Planning Jury Co.-missioner Draftsman Postmaszer, Alamo San Ramon Unified School District Danv'_ e Fire Protection District Oakland Ma^ager, Land Division Western Title Guaranty Company, Martinez Pacific Gas & Electric, Oakland Pacific Gas & Electric, Concord California Highway Patrol Pacific Telephone Company, Oakland Pacific Telephone Company, Walnut Creek California State Automobile Association Emery Rudas, Supervisor Cartographic Department State Department of Transportation Thomas Brothers Maos Richard Milliron Source Data Controller Resolution No. 79/773 t In the Board of Superyisors of Contra Costa County, State of California Julv 31 ' 1922 In the Matter of Change in Designation on the Contra Costa County Advisory Council on Aging. The Board having received a July 24, 1979 letter from Lela K. Sater, President, Contra Costa County Advisory Council on Aging, advising that as of June 19, 1979 the San Pablo-EI Sobrante Local Committee has only El Sobrante residents, requesting the Board to approve a change in designation to El Sobrante Local Committee, and suggesting that the San Pablo seniors form a separate committee; IT IS BY THE BOARD ORDERED that the request of the Contra Costa County Advisory Council on Aging is APPROVED. PASSED by the Board on July 31, 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: Contra Costa County Advisory Witness my hand and the Seal of the Board of Council on Aging uperv,sors County Administrator- affixed this 31stdoy of July 19 79 Human Services County Auditor-Controller County Administrator .LSSON, Clerk Public Information Officer By Deputy Clerk . ncia H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California Julv 31 , 197 In the Matter of Resignation from the Manpower Advisory Council. The Board having received a July 24, 1979 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, transmitting the resignation of Joann Baugh from the Manpower Advisory Council as the Mt. Diablo Unified School District representative; IT IS BY THE BOARD ORDERED that the resignation of Joann Baugh from said Council is ACCEPTED. PASSED by the Board on July 31, 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: Manpower Advisory Council Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Department of Manpower affixed this 31stday of Julv 19 79 Programs County Administrator Public Information Officer LSSON, Clerk B4,1612aAwraffl Deputy Clerk H-24 3/79 15M �' �j �� C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 31, 1979 In the ?Matter of ) Proposed Designation of ) Highland Hospital as a ) Trauma Center ) In response to a request of Supervisor S. W. McPeak, M. G. Wingett , County Administrator, having submitted an analysis of a proposal made by Highland Hospital that said institution be designated as a trauma center for Alameda and Contra Costa Counties; and Mr. Wingett having advised that staff had discussed the proposal with several representatives in the health care field, and that there is general agreement that the Governing Board of the East Bay Emergency Medical Services Joint Powers Agency should assume primary responsibility for planning any potential trauma center for this region, and that said decision should not be left up to a single hospital; and Mr. Wingett having recommended that the aforesaid analysis be sent to East Bay EMS Governing Board with the direction that answers to the following questions should be provided prior to any decision being made at any level on the need for and appropriate location of a trauma center in this area: - What is the trauma patient load in the region? - Does this patient load justify a trauma center or trauma program in this region? - What if any problems are there in using San Francisco General for trauma cases? - Which hospitals have both an interest and the capability to serve as either a trauma center or trauma program? - If a need for a trauma center is established, what criteria should be used to select a specific hospital or geographic area? - What impact will there be on this County 's paramedic program and emergency room services if a trauma center is established? Supervisor E. H. Hasseltine having advised that Alameda County Grants to submit an application to Health, Education and Welfare for funds to establish Highland Hospital as a trauma center and a training center for the treatment of trauma patients ; and 00 V4 .r Supervisor S. W. McPeak having expressed concern as to the impact said center would have on Contra Costa County especially in the area of training qualified paramedics to respond to and treat medical emergencies ; and Supervisor McPeak having recommended that said report be transmitted by the county's representatives to the Governing Board of the East Bay Emergency Medical Services Region for review and that the Health Services Department staff be directed to work with the Joint Powers EMS Agency to respond to the questions as noted above and to advise the Board of Supervisors in what way the designation of Highland Hospital as a training center would affect the ability of Contra Costa County to continue to provide emergency medical training; and Supervisor N. C. Fanden having noted that an estimated $4 million may be required to operate a trauma center, having called attention to the fact that San Francisco General Hospital has a fully equipped trauma center, and having questioned the need fqr a second center in the Bay Area; and C. L. Van Marter, Assistant County Administrator-Human Services, having advised that it was his understanding that very little input was solicited from agencies providing emergency services in Contra Costa County, and that concerns were expressed as to the effect the proposed trauma center would have on the emergency rooms in the County as well as which agencies would provide input into the training curriculum; and Supervisor Hasseltine having called attention to the advantages of having certain facilities designated to provide treatment for specialized medical problems and that consideration should also be directed to the financial implications with respect to training programs if Contra Costa County does not participate with Alameda County in this application; and Supervisor McPeak having commented on the need to identify the potential impacts on the county's level of emergency services, and having further recommended that staff be directed to determine the Board's responsibility for responding to the proposal by Monday, August 6, 1979 (the date of the next Governing Board meeting) , with respect to the trauma center, training center, or both, and that this matter also be referred to the county's Emergency Medical Care Committee; Board members being in agreement , IT IS ORDERED that the recommendations of Supervisor fTcPeak are APPROVED. PASSED by the Board on July 31, 1979. CERTIFIED COPY I eertifv that this is a full. true & correcr appy of the original documet,r which i,cin Gle in my office,and dot it wa% passc+l & :t.iop[-A by the Board of Supervisors of Gmtri Cosra County. C lifur,tia. on tlw dare shown. ATTFiTr J. R.O SSON.Gmenty Cl.r%,S2 ex-4ficio Clerk cc • East Bay Emergency Medical Of Ituird of S.tpervis.,r.- by Depurl Clerk. Services Region i�,��-X�— -� .�s�.�/n JUL 31 1979 Emergency Medical Care Committee Diana M. Herman County Administrator Director, Health Services UU l�� C _C In the Board of Superyisors of Contra Costa County, State of California July 31 14 79 In the Matter of .Proposed Legislation Pertaining to %tobil ehomes . Supervisor S. 1V. McPeak having inquired if the riobile Home Advisory Committee has reviewed the matter of rents paid for mobilehome space, and having referred to two bills under consideration by the Legislature : SB 176 (1Vilson)* that would allow the owner/renter of a mobilehome the option of claiming tax assistance, and SB 1004 (Presley) that would change the taxing structure of certain mobile- homes from vehicle to real property; and i:i. G. 1Vilgett, County Administrator, having advised that he would convey Supervisor "icPeak's inquiry to said Committee; and Supervisor AicPeak having noted that SB 176 and SB 1004 could have an impact on mobilehome owners/renters, and therefore having recommended that the County Administrator and the 'Mobile Home Advisory Committee review the aforesaid legislation and report to the Board on same; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on July 31 , 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 : County Administrator Supervisors Mobile Home Adv. Cte, affixed this 31st day of July 19 79 c/o County Administrator J. R. OLSSON, Clerk By ���-r� !% ~��- -`-Deputy Clerk l' Jeanne 0. %!aglio H-24 4/77 15m VU 1?4 In the Board of Supervisors of Contra Costa County, State of California Julv 31 , 19 _7_R. In the Matter of Hearing on Request of D. C. and K. K. Harwood for Partial Cancellation of Land Conservation Contract No. 9-70, 1�1arsh Creek Area. The Board on July 3, 1979 having fixed this time for hearing on the request of Dale C. and Karyn K. Harwood for cancellation of 33.54 acres included in Land Conservation Contract No. 9-70 (1402-RZ) ; and Dale C. Harwood having appeared and requested that the partial cancellation of his Land Conservation Contract be approved; and The Board having determined that such cancellation is in the public interest and consistent with the purposes of Chapter 7 of Part 1 of Title 5 of the Government Code (commencing with Section 51200) ; and IT IS ORDERED that tentative approval is given to the cancellation of 33 .54 acres included in Land Conservation Contract No. 9-70 as requested by D. C. and K. K. Harwood. IT IS FURTHER ORDERED that pursuant to Section 51283.3 of the Government Code the Clerk is DIRECTED to record in the Office of the County Recorder a certificate of cancellation of said contract. PASSED by the Board on July 31, 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. CC: D. and K. Harwood Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 31st day of Jitly 19 7Q County Auditor-Controller County Counsel - - County Assessor J OLSSON, Clerk Director of Planning BDe u Clerk County Administrator y / on a Amdahl p H-24 3/79 15M lei the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Appointment to the Contra Costa County Aviation Advisory Committee. Supervisor N. C. Fanden having recommended that Rhonda Lomeli, 420 I•It. View Drive, Martinez 94553, be appointed to the Contra Costa County Aviation Advisory Committee to fill the unexpired term of Kay Crossley ending March 1 , 1980; , IT IS BY TIE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 31 , 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: Rhonda Lomeli Witness my hand and the Seal of the Board of Director of Public Vlorks Supervisors Aviation Advisory Cte. affixed this_31stday of JLX , 1930 County Administrator Public Information Officer OLSSON, Clerk � s � By Deputy Clerk Ronda'-Amdahl H-24 3179 15M 00 d�g f � In the Board of Supervisors of Contra Costa County, State of California July 31 —, 19 79 In the Matter of Appointment to the Contra Costa County Alcoholism Advisory Board. Supervisor N. C. Fanden having recommended that Carole Nacon, 2152 Swan Lake Court, Martinez 9+553, be appointed to the Contra Costa County Alcoholism Advisory Board (replacing Diary Sanders) for a three-year term ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on July 31 , 1979. ti l 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: Carole Nacon Witness my hand and the Sea) of the Board of Contra Costa County Supervisors Alcoholism Advisory Board affixed this 31 st day of July 1979 County Administrator Attn: Human Services _ County Auditor-Controller ► �' , J R. OLSSON, Clerk County Administrator Public Information Officer By - Deputy Clerk Ronda Amdahl H-24 3/79 15M {� f - t In the Board of Supervisors of Contra Costa County, State of California Jul; 31 , i9 79 In the Matter of Legal Representation in Co:mitment Proceedings for Dangerous dentally Retarded Patients Arnold S. Leff, M.D. , Director of Health Services, having submitted a request, transmitted by the County Administrator, to transfer to County Counsel the authority and responsibility of representing the County in commitment proceedings of mentally retarded persons who are a danger to themselves or others, said function currently assigned to the Office of the District Attorney; and John B. Clausen, County Counsel, having advised that although he would be willing to accept the additional responsibility, he would suggest that the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) in its review of his budget also consider the fiscal implications the additional responsibility would have on his Office; and Board members being in agreement, IT IS ORDM,- FD that the Finance Committee is R3QUESTED to review the aforesaid request in its evaluation of the budgets of the District Attorney and County Counsel. PASSED BY IHr BOARD on July 31, 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: Finance Committee Supervisors County Counsel affixed this 31st'day of Jul-,r 19 79 County Administrator Distr-ict Attorney J. R. OLSSON, Clerk By Deputy Cleric R.9. :l ubrer H-24 4/77 15m 00' 128 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 On the Matter of Proposed Noise Ordinance The Board having received a July 26, 1979 memorandum from i1. G. Slingett, County Administrator, transmitting a draft of a proposed county noise ordinance prepared by the Public Health Division of the Department of Health Services; and INIr. Wingett having advised that implementation of the ordinance as proposed could probably be accomplished with an estimated ;20,000 one-time equipment expenditure and an annual allocation of $1,000 for equipment maintenance; and Supervisor T. Powers having expressed concern with respect to the possibility that implementation of the ordinance may require additional personnel calling attention to the fact that violators would be subject to prosecution which would require the services of the District Attorney's staff; and Supervisor Powers having called attention_ to a possible $2 million deficit in the proposed budget that could necessitate reductions in staff and in certain_ services provided by the County, and therefore having recommended that the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) review the financial impact the proposed ordinance would have on the budgets of the departments en'orcing it; and Board members having discussed the matter, IT IS ORDMED that the reco=endation of Supervisor Powers is APPROVLD. PASSED BY THF BOARD on July 31, 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 Co:s.::ittee Witness my hand and the Seal of the Board of County Administrator Supervisors Cou-nty Counsel affixed this 31st day of Jul.V 19 79 District Attorney Sheriff-Coroner Healt_- 0f'-"ice-- J. R. OLSSON, Clerk By— ^� �,�F i Deputy Clerk 1 u':Lr?r H-24 4/77 15m f In the Board of Supervisors of Contra Costa County, State of California July 31, , 19 79 In the Matter of Modification f002 (County #29-815-5) to FY 78-79 Annual Plan Subpart (YCCIP) Grant #06-9004-38 The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding approval of Modification #002 (County I=29-815-5) Annual Plan Subpart #06-9004-38 (Title IV Youth Community Conservation Improvement Project), in order to make certain budgetary line item adjustments, with no change in the total grant allocation; IT IS BY THE BOARD ORDERED that said grant Modification #002 (County #29-815-5) is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said document for submission to the U.S. Department of Labor. PASSED BY THE BOARD on July 31, 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. Orifi: Dept. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 31stday of J711 .r 19 79 County Administrator/ Human Services J. R. OLSSON, Clerk County Auditor-Controller a �) U. S. Department of Labor By �1 I j/ /!&f,, Deputy Clerk (via Manpower) P. _Z u1Z,.e,. LG H-24 4/77 15m Do 130 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Termination of Reimbursement Agreements .Joe F. Tullis Macedonia Gutierrez On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement - Agreements which were taken to guarantee repayment of the cost of services rendered by the County to Joe F. Tullis and 'Iacedonia Gutierrez. Passed by the Board on July 31, 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. OriRiratina Dept: Auditor-kontroller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 31st day of July , 19 79 ` J. R. OLSSON, Clerk By '! .h. Deputy Clerk H 24 12/74 - 15•M �? 1tn_i Zr 00 131 In the Boards of Supervisors of. Contra Costa County, State of California July 31 , 19 79 In the Matter of Termination of Reimbursement Agreement Mary Ann Gamboa On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to �lary Ann Gamboa who has made repayment in full. Passed by the Board on July 31, 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. Originating rept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 31st day of July 1979 J. R. OLSSON, Clerk By Deputy Clerk H 24 12173 • 15.M R. JJ i lu'li ar 00 132 In the Board of Supervisors of Contra Costa County, State of California July 31 , , 19 9 In the Matter of Authorizing Rate Schedule for Home Health Agency Speech Therapy Services effective July 1, 1979. As recommended by the Director of Health Services-Public Health and Assistant County Administrator-Human Services, IT IS BY TH3 BORT ORDERED that the following rate schedule is authorized for Home Health Agency Speech Therapy Services effective July 1, 1979 (said rate schedule to be submitted to fiscal intermediary-Blue Cross for final approval) . Service Old Rate New Rate Speech Therapy $32.75/visit $44.00/visit Passed By The Board On July 319 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 cc: Attn : Contracts/Grants Supervisors County Auditor-Controller affixed this 31st day of July 1979 County Health Services-Public Health — Home Health Agency J. R. OLSSON, Clerk B Deputy Clerk R. V ylur er H-24 4/77 15m U, 133 i In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Authorizing Execution of an Amendment to Lease Commencing August 1, 1979 with Diamond Properties, Inc. for the premises at 260 Highway 4, Oakley IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an Amendment to Lease commencing August 1 , 1979 with Diamond Properties, Incorporated, for the premises at 260 Highway 4, Oakley, for continued occupancy by Health Services under the terms and conditions as more particularly set forth in said lease and amendment. PASSED by this Board on July 31, 197c) I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department, Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 31st day of Jul:" 1979 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) By f 1" � -'cam Deputy Clerk Buildings and Grounds (via L/M) 3. J/ i:luli er Health Services (via L/M) H-24 3./79 15M 00 134 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Authorizing Execution of a Lease and Memorandum of Lease Commencing August 1, 1979 with Stanford L. Holmgren and Vantoura T. Holmgren for the premises at 2301 Stanwell Drive, Concord, 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, together with a Memorandum of Lease which shall be recorded, commencing August 1, 1979 with Stanford L. Holmgren and Vantoura T. Holmgren for the premises at 2301 Stanwell Drive, Concord, for occupancy by the Social Services Department under the terms and conditions as more particularly set forth in said lease. PASSED BY THE BOARD on July 31, 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 I-lorks Supervisor Lease Management affixed this 31stday of July 19 79 cc: County Administrator Public Works Department Auditor-Controller (Via L/M) 1 R. OLSSON, Clerk Lessor (Via L/M) •{ 4 Deputy Clerk Buildings & Grounds (Via L/19)gy lul=er Social Services Depart-Ment (Via L/l9) Recorder (Via L/M) H-24 4/77 15m I u w_ In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Exercising an Option to Extend a Lease Commencing September 1 , 1978 with the Oil , Chemical & Atomic Workers Inter- national Union, Local 1-5 for the Dremises at 1515 Market Ave., San Pablo IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors exercises its option to extend the lease commencing September 1 , 1978 with the Oil , Chemical & Atomic Workers International Union, Local 1-5 for the premises at 1515 Market Avenue, San Pablo, for continued occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on July 31, 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, Su ervisors Lease Management P affixed this 31s tday of July 1979 cc: County Administrator Public forks Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) DeputyClerk Lessor (via L/M) By �h„�� Buildings and Grounds (via L/P!) ?. lulu e: Health Services Dept. (via L/;4) H-24 3'79 15dA 00 D In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Authorizing the Public Works Department to Negotiate for Rental Space in Martinez IT IS BY THE BOARD ORDERED that the Lease Management section, Public Works Department, is AUTHORIZED to negotiate for rental space in Martinez for the Health Services Department's Psychiatric Technicians' Training Program. PASSED BY THE BOARD ON JULY 31, 1979. 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 Supervisors cc: Health Services Dept. affixed this 31stday of July 1979 (Mental Health Administration) Public Works Department _ J. R. OLSSON, Clerk (Lease Management) By r �1 ��,,L Deputy Clerk H-24 4177 15m V u I Z In the Board of Supervisors of Contra Costa County, State of California July 31 i9 79 In the Matter of Authorize County Librarian to Accept Grant Award for Phase III of Librarian Selection Project IT IS BY THE BOARD ORDERED that the County Librarian is authorized to accept grant award A40-0142 from the California State Library for Phase III of the Librarian Selection Project in the amount of $8,247. PASSED BY THE BOARD on July 31, 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 Supervisor affixed this 31St da of July 19 79 cc: County Librarian y County d=i:L strator Auditor J. R. OLSSON, Clerk State Library / (via Co. Librari2n) By 1�^'� Deputy Clerk IZ UJ. Flu:Zrer H-24 4/77 15m 138 In the Board of Superyisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Residential Care Under the County's Continuing Care (S-D Opt-Out) Program for FY 1979-80 (to add 4 facility operators) The Board having considered the recommendation of the Director of the Health Services Department regarding the continuation of the County's Continuing Care (Short-Doyle OPT-OUT) Program in FY 1979-80 and the use of standard form Residential Care Placement Agreements with four (4) additional residential care facility operators under said program, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Ronald N. Levinson, Ph.D. , Continuing Care Director) is AUTHORIZED to execute, on behalf of the County, standard form Residential Care Placement Agreements, effective August 1, 1979, for FY 1979-80 with the four (4) additional licensed residential care facility operators specifically listed herein; •1. Lillie Marie Goldsby (dba Maria' s Evanual Board Home, Richmond) 2. Lillie and Irma Hagans (dba Hagan's Boarding Home, Richmond) 3. Mable Dyer (dba Dyer Family Care Home, Richmond) 4. Elijah and Birdie Lee Cole (dba Cole Family Home, Richmond); under the County's FY 1979-80 Continuing Care (Short-Doyle OPT-OUT) Program, upon approval of such Agreements as to legal form by the Office of the County Counsel; 2. The payment of up to $10 per day per client to said residential care facility operators is AUTHORIZED for such residential care under said Agreements in FY 1979-80, subject to the budgetary limitations set forth in the County Mental Health Services/ Short-Doyle Budged and 3. The payment of up to $40 per month is AUTHORIZED to eligible clients who are enrolled in the County' s Continuing Care (Short- Devie OPT-OUT) Program and are placedfor residential care under said Agreements for incidental expenses and personal needs in T' 13:9-80, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. PASSED -BY THE BOARD ON July 3, 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: Health Services Dept. Witness my hand and the Seal of the Board of cc: County AdministratcTupervisors (Contracts Unit) atrthis 31st day of Juiv 19 79 County Auditor Con er Contractors (via Health Ser-7) J. R. OLSSON, Clerk , By �. -��/�•h sow Deputy Clerk .. . F1u?'rer H-24 4/77 15m �� � In tha Board of Supervisors of Contra Costa County, State of California Jill it . 19 79 i In the Matter of Contract Amendment Y20-019-2 with the County of Alameda for Bay area Placement Committee Consultant Services The Board on February 27, 1979; having authorized execution of Contract 1#20-019-1 with the County of Alameda (Alameda County Master Agreement u9922) for the term from December 5, 1978 through June 30, 1979, for the provision of Bay Area Placement Committee consultant services; and The Board having considered the recommendation of the Director, Social Service Department, regarding approval of Contract Amendment z20-019-2, so as to correct a clerical error by changing the beginning effective date of said Contract from December 5, 1978 to November 1, 1978, with no change in the June 30, 1979 termination date, payment amount, or any other terms or conditions of the Contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment r20-019-2. PASSED BY THE BOARD on July 31, 1979. I hereby certify that the foregoing is a true and correct copy of an order enter-ed on the minutes of said Hoard of Supervisors on the date oforssaid. Orig: Social Service Witness my hand and the Seal of the Board of cc: Counts administrator Supervisors (Contracts Unit) cmzad this 31s'u day of July 19_13 Auditor-Controller County of Alameda J. R_ OLSSON, Clark By _ - - ��-t Deputy Cleric J. r H-24 d/n 15m 00 140 In the Board of Supervisors of Contra Costa County, State of California Jul s,3. 19 70 In the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered requests from the-Department of Health Services, regarding approval to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors, as follows: CONTRACTOR ANTICIPATED MAXIMUM (Contract TERM OR EST. AMT. Number) PROGRAM SERVICES EFF. DATES (Source) Will Schutz, Ph.D. Mental Health Staff 7/23/79 $ 400 024-070-1) Training in the (one day) (10% County Treatment of the 90% Short- Acute Schizophrenic Doyle) Patient (I Ward) Donald Campbell SB 38 Drinking Driver 7/24/79 - $ 53038 (#22-121) Program Consultation 10/25/80 (Client Fees) Herb Fritch Key Plan Consultation-- 7/31/79 - $ 3,000 (r26-959) Commercial rate develop- 9/30/79 (Enterprise ment HMO qualification Fund) application Henry Levitt ley Plan Consultation-- 8/6/79 - $ 2,950 (#26-960) financial planning 9/30/79 (Enterprise HMO qualification Fund) application PASSED BY THE BOARD on Julf 31, 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. Witness my hand and the Seal of the Board of Orifi: County Administrator Supervisor ' Attn: Contracts & Grants Unit cc: Auditor-Controller af"rixed this 315 tday of Jul:Y . 19 79 Health Services J. R. OLSSON, Clerk By _ rt_ i%hiS!.s . Deputy Clerk RJP:dg H-24 3/77 15m OU 14 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Project Agreements 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 following Fifth Year (1979-80) Commu- nity Development Block Grant Program Project Agreements: 1. Fifth Year (1979-80) Community Development Block Grant Program Project Agreement between the County and City of Pleasant Hill in the amount of $15,000.00 to implement Activity r44-Noise Wall Design and; 2. Fifth Year (1979-80) Community Development Block Grant Program Project Agreement between the County and Pittsburg Economic and Housing Development Corporation in the amount of $35,000.00 to implement the Comprehensive Housing Counseling Program. 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 to June 30, 1980 and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED BY THE Board on Jul; 31, 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: City of Pleasant Hill Supervisors PEHDC affixed this3ls t day of_ July 19 79 c/o Planning Department County Auditor-Controller J. R. OLSSON, Cleric County Administrator BQ � .h��' , Deputy Clerk q. 1. luhre= H-2.13/76 Ism �U 14Z f I i In the Board of Supervisors of Contra Costa County, State of California July 31 . 19 79 i i In the Matter of Health Services Contract 026-018-6 with Mt. Diablo Rehabilitation Center, Inc. for FY 1979-80 The Board on June 262 1979 having authorized negotiations with Mt. Diablo Rehabilitation Center, Inc., for a contract to provide diagnostic evaluation and treatment services for children and adults in FY 1979-80; and The Board having considered the recommendation of the Director, Department of Health Services, regarding approval of said contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to , execute Contract #26-018-6 with Mt. Diablo Rehabilitation Center (Inc.) to provide said services for the term from July 1, 1979 through June 30, 1980, with a contract payment limit of $68,000, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on July 31, 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. Orig: Health Services Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Atte: Contracts Unit) affixed this els qday of J'-xi v 1979 Auditor-Controller Contractor J. R. OLSSON, Clerk (via Health Services) 4 �fi B y ;f .A o.t Deputy Cleric a. r?uhrer H-24 4/77 ism 00 14- t � In the Board of Supervisors of Contra Costa County, State of California JLI7 ';;l 19 -7-9 In the Matter of Second Amendment to the Fourth Year (1978-79) Community Development Project Agreement with the City of Walnut Creek for the Reallocation of Funds The Board having this day considered the recommendation of the Director of Planning that it approve the Second Amendment to the Fourth Year (1978-79). Community Development Block Grant Program Project Agreement between the County and the City of Walnut Creek authorizing the following: 1. The deletion of Activity u51 - Pilot Housing Conservation Program from the Walnut Creek Fourth Year (1978-79) Community Development Block Grant Program Project Agreement and the total reallocation of $5,000 previously allocated to this Activity reallocated to the following activities remaining in the said Project Agreement: $4,000 to Activity 7#50-Senior Housing Site Acquisition and $1 ,000 to Activity 7#49-Elimination of Barriers to the Handicapped and; 2. The reallocation of $16,833.08 from Activity 7#48-Neighborhood Facility Con- struction to Activity A50-Senior Housing Site Acquisition. IT IS BY THE BOARD ORDERED that its Chairman IS AUTHORIZED to execute said Amend- ment Agreement. PASSED BY THE BOARD on July 31, 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: City of Walnut Creek Supervisor c/o Planning Department affixed this 3lstday of .idly 1979 County Administrator County Auditor-Controller Planning Department J. R. OLSSOiV, Cleric By ' Deputy Clerk !�'!uh e_ H-24 4/77 15m 0 144 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of APPROVE AGREEMENT WITH SELECTION CONSULTING CENTER FOR LIBRARIAN VALIDATION PROJECT PHASE III On recommendation by the County Librarian, IT IS BY THE BOARD ORDERED that its chairman is AUTHORIZED to execute an agreement with Selection Consulting Center for the purpose of participating in Phase III of the Librarian Validation Project at no cost to the county_ Full cost of $8,247 is covered by a grant award from the California State Library. These services will be performed within a twelve (12) month period commencing on July 1, 1979. PASSED 3Y THS' BO-UD on July 31, 1979. hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Librarian Supervisor Director of Personnel County Administrator affixed this 313t day of July 19 79 County Auditor-Controller Contractor (via Co. Librarian) J. R. OLSSON, Clerk By ' C r 1 �r� Deputy Clerk R. J. r'uhr9r H-24 4/77 15m C In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Approval of REACH Project Drug Abuse Services Contract Extension X24-710-10 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension #24-710-10 with the City of Antioch for provision of REACH Project drug abuse services at a cost of $10,581 in Short-Doyle funding (90% State, IOZ County) during the period July 1, 1979 through September 30, 1979. PASSED BY THE BOARD on July 31, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Beard 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 31st day of Jury 19 79 Health Services City of Antioch J. R. OLSSON, Clerk By Deputy Clerk .I. —nuhrer EH:dg H-24 4/77 15m 00 146 In the Board or Suoarvisors of Contra Costa County, State of California July 31 1. 19 79 In the Matter of Approval of Office on Aging Transportation Services Contract 1-20-111-3 - The Board on July 3, 1979 having authorized negotiations of specified Office on Aging subcontracts for the 1979-80 fiscal year, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract X20-111-3 with Alamo/Danville Committee on Aging to provide senior transportation service in the Alamo/Danville area for the period July 1, 1979 through June 30, 1980, not to exceed a cost of $5,000 in Federal Title III Older Americans Act funds.- PASSED BY THE BOARD on July 31, 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 Orio: County Administrator Supervisors Atte.: Contracts & Grants Unit cc: Auditor-Controller affixed this 31s!; day of Jul-..r , 19 79 Social Service Contractor J. R. OLSSON, Clerk gy s� Deputy Cleric Eli:dg H-24 4/77 15m 7 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Settlement of Automotive Liability Claims Against The County IT IS BY THE BOARD ORDERED that automotive liability claims made by Union Oil Company and Werner M. Petersen for damages occurring on February 27, 1979 which have been settled in the total amount of $10,097.35 (Union Oil Company - $5,366.35 and Werner M. Petersen - $4,731.00) through negotiation, as authorized by the Board of Supervisors in Execdtive Session on Maty 8, 1979, are APPROVED; and The Auditor-Controller is AUTHORIZED to make said payment of such claims from the self-insurance trust fund. PASSED BY THE BOARD on July 31, 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 Supervisors cc_ Auditor-Controller affixed this 3Istday of Julv 1979 George Hills Company Counz3- Counsel J. R. OLSSON, Clerk By Deputy Clerk H -24 4/77 15m Uu �4� In the Board of Supervisors of Contra Costa County, State of California Jy1-r 31_ , 19 7g In the Matter of Approval of Contract Amendment Agreement #22-106-1 effective April 1, 1979 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment Agreement 7#22-106-1 with John Dickey, increasing Contract #22-106 payment limit to $3,560 effective April 1, 1979 for SB 38 Drinking Drivers Program consultation service, and further, that the actions of Jan Black, SB 38 Program Supervisor, in authorizing contractor to work more hours than allowed for in the contract payment limit and who acted under purported authority delegated from Dr. Orlyn Wood, former County Health Officer, necessitating an amended contract payment limit effective April 1, 1979, are hereby RATIFIED. PASSED BY THE BOARD on July 31, 1979. ' I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orifi; County Administrator Supervisor Attn: Contracts & Grants Unit cc: Auditor-Controller affixed this 31stday of Jttl 79 Health Services Contractor !� J. R. OLSSON, Clerk B .�//i.hoj , Deputy Clerk R 6'j. F luhrer EH:dg H-24 4/77 15m �� �4 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of CETA Clerical Training contract with the Contra Costa County Superintendent of Schools (Regional Occupational Programs) . The Board having considered the recommendation of the Director of Personnel regarding a proposed clerical training contract with the Contra Costa County Super- intendent of Schools (Regional Occupational Programs Office) , IT IS BY THE BOARD ORDERED that its Chairman be authorized to execute a con- tract with the Contra Costa County Superintendent of Schools for the term from August 1, 1979 to August 31, 1979, to provide clerical training for County employ- ees who are CETA Title II and VI Public Service Employment participants in clerical positions, with a payment limit of $1,265.04, and under terms and conditions as more particularly set forth in said contract, upon review and approval of the con- tract by the Office of the County Administrator. Passed by the Board on: July 31, 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. prig- Personnel Witness my hand and the Seal of the Board of Supervisors CC: County Administrator affixed this 31stdoy of July 19 79 Attention: Gary Brotan Director of Personnel (PSE Office) Attention: Robert Hagstrom J. R. OLSSON, Clerk Auditor-Controller By Deputy Clerk Attention: Lois Desmond Department of Manpower Programs a. :lti'Lrer Attention: Judy Miller H-24 4/77 15m 00 lao � t In the Board of Supervisors of Contra Costa County, State of California July 31 1q 79 In the Motter of Approval of a Community Child Abuse Primary Prevention Project Grant Application (County #29-905) The Board having considered the recommendation of the County Administrator regarding approval of a grant application for submission to the U.S. Department of Health, Education, and Welfare (Office of Human Development Services) requesting $85,000 in federal funding for the first year of a proposed three-year Community Child Abuse Primary Prevention Project in Contra Costa County, beginning on or about January 2, 1980, including a $23,125 in-kind match to be provided by local participating community organizations (with no County funding required) for the $108,125 total first-year project budget, IT IS BY THE BOARD ORDERED that the grant application is hereby APPROVED, that its Chairman is Authorized to execute said grant application (County #129-905) for submission to the U.S. Department of HEW. PASSED BY THE BOARD on July 31, 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 Orig: County Administrator's Office Supervisors cc: Contracts Unit affixed this 31St day of July 19 79 County Auditor-Controller County Welfare Director County Health Services Director (� J. R. OLSSON, Clerk By Deputy Clerk t7. lu'SLT'v' H-24 4/77 15m RB:gm U In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Project Agreement with Neighborhood House of North Richmond 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 Fifth Year Community Development Block Grant Program Project Agreement between the County and Neighborhood House, of North Richmond in the amount of $25,000 to implement Activity #37-Senior/ Community Center Design-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 to June 30, 1980 and IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreemeint. PASSED BY THE Board on July 31, 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. Orig: Planning Department Witness my hand and the Seal of the Board of cc: Neighborhood House of Supervisors North Richmond arnxed this 31st day of Jule op ig 79 c/o Planning Department County Auditor-Controller R. CILSSON, Clerk County Administrator Deputy Clerk BY R J. Fluarer H-24 4/77'15m r l In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Project Agreements 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 following Fifth Year Community Development Block Grant Program Project Agreements; 1 . Fifth Year Community Development Program Project Agreement between the County and City of Walnut Creek in the amount of $300,000 to implement Activity #5 - Senior Housing Site Acquisition and; 2. Fifth Year Community Development Program Project Agreement between the County and John Swett Unified School District in the amount of $100,000 to implement Activity #46 - Neighborhood Facility Construction and; 3. Fifth Year Community Development Program Project Agreement between the County and CALL/ Battered Women's Alternatives in the amount of $70,000 to implement Activity #3 - Acquisition of Temporary Shelter for Battered Women and; 4. Fifth Year Community Development Program Project Agreement between the County and Clyde Civic Improvement Association in the amount of $12,000 to implement Activity ,2,13 - Neighborhood Facility Renovation; In order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED BY THE Board on July 31, 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: City of Walnut Creek Supervisors John Swett Unified School affixed this 313 t day of Jul: 19_7 9 District CALL 1 Battered Women's Alternatives Clyde Civic Improvement Assn. �; J. R. OLSSON, Clerk c/o Planning Dept. By Deputy Clerk County Auditor-Controller p `lu^=er County Administrator r H-24 4/77 15m 153 F IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 31,' 1979 In the Matter of ) Department of Energy Low-Income ) Weatherization Assistance Program, ) contract 7800-1798, Amendment #5 ) ) IT IS ORDERED BY THE BOARD that the Chairman is hereby AUTHORIZED to execute Amendment No. 5 of the Department of Energy Low-Income Weatherization Program, Contract No. 7800-1798, which was entered into January 1 , 1978. It is hereby amended as follows: 1. Attachment A, Budget is replaced in its entirety by the attached revised Budget. The effective date of this revised Budget is January 2, 1979, the date the Department of Energy's new guidelines were published in the Federal Register. . 2. Article 4.A. (1) is revised to read as follows: (1) Whose income is at or below the poverty level set forth below: Family Size Non-Farm Family Farm Family 1 $ 4,250 $ 3,637 2 5,625 4,800 3 7,000 5,963 4 8,375 7,125 5 9,750 8,288 6 11,125 9,450 For family units with more than 6 members, add $1 ,375 for each additional member in a non-farm family and $1,163 for each additional member in a farm family. 3. The ending date of the term of this agreement, as set forth in Ar .:c l e 1 , is charged to August 14, 1979. 4. Ef�ec ive July 2, 79. , Article 4.N. is replaced with the following: 4.14. "aximum Dollar Limit Per Dwelling Unit - In accordance with Sec"Jor. 740.16 DOE regulations, CSOEO will assure that: the maximum allowable expenditure for any dwelling unit provided under this agreement shall not exceed $800.00, except as provided in Paragraph (5) of this section for: 00 154 r (1) The cost of purchase, delivery, and storage of weatherization materials; (2) Transportation of weatherization materials, tools, equipment, and work crews to a storage site and to the site of weatherization work; (3) Maintenance, operation, and insurance of vehicles used to transport weatherization materials; (4) Maintenance of tools and equipment; (5) Purchase or annual lease of tools, equipment, and vehicles, except that any purchase of vehicles shall be referred to CSOEO for prior approval ; (6) Employment of on-site supervisory personnel ; (7) Incidental repairs not to exceed $100 per dwelling; including repair materials and repairs to the heating source, necessary to make the installation of weatherization materials effective; (8) The cost of liability insurance for weatherization projects for personal injury and property damage; (9) Allowable administrative expenses shall not include any costs of labor, except for supervisors and foreman, to carry out a weatherization project under this agreement. Allowable administrative expenses may include such items as audit and bookkeeping services. (10) The limitation of $800.00 set forth above shall not apply if the local policy advisory committee requests a greater amount be provided for specific categories of units or materials and CSOEO approves the request; (11) The average cost per household for Items N(2) through N(6) above shall not exceed $240.00. All other terms and condit?ons shall remain the same. PASSED BY THE BOARD Jul.-,r 31, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the miru"N:es of said Board of Supervisors on the date aforesaid. Orig. Daps. : Coax nur1j�;- Witness my hand and the Seal of the Board of Services Supervisors �e ,tvD�7 c 'affixed this 31stday of July 1979 A'M___s-=ator AU J.R. OLSSON, Clerk By �2Deputy Clerk U. .Plu'rxer 11 J In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of The California State Office of Economic Opportunity Crisis Intervention Program Agreement No. 7900-4524 Amendment No. 2 IT IS BY THE BOARD ORDERED THAT THE CHAIRMAN is hereby AUTHORIZED to execute Amendment No. 2 to the California State Office of Economic Opportunity Agreement No. 7900-4524 entered into February 14, 1979 referencing the Crisis Intervention Program. - It is hereby amended as follows: 1. Paragraph 11 . a dates are changed as follows: Second sentence: May 31 , 1979 is changed to June 30, 1979. Third sentence : May 31 , 1979 is changed to June 30, 1979. 2. Paragraph 11 . b dates are changed as follows: First sentence : May 31 , 1979 is changed to June 30, 1979. First sentence : June 15, 1979 is changed to July 15, 1979. Second sentence: June 15, 1979 is changed to July 31 , 1979. Third sentence : June 30, 1979 is changed to August 15, 1979. Fourth sentence: June 30, 1979 is changed to August 15, 1979. 3. Effective May 7, 1979, the CSA Poverty Income Guidelines as set forth in Article ll .c are changed to read as follows: Size of Family Unit Non-Farm Family Farm Family IZ5% - 1 $ 4,250 $ 3,637 2 5,625 4,800 3 7,000 5,963 4 8,375 7,125 5 9,750 8,288 6 11,125 9,450 (For family units with more than 6 members, add $1 ,375 for each additional member in a non-Tarin family and $1 ,163 for each additional member in a X a!m fain i ly.) All other terms and conditions shall remain the same. PASSED BY THE BOARD j my 31, 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 Ori g. Dept: Community Services Supervisors Department affixed this 31stday of Ji'lI r 19 7c) cc: County Administrator Auditor Controller J. R. OLSSOV, Cterk State OEO Via CSD By Deputy Clerk �iurrer H-24 4/77 15m 00 c ' 1' ;)6 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Emergency Energy Assistance Program (EEAP), contract 7900-45431, Amendment 3 IT IS HEREBY ORDERED that the Chairman is hereby AUTHORIZED to execute Amendment 3 of the Emergency Energy Assistance Program (EEAP - extended), which was entered into February 15, 1979. It is hereby amended as follows: Effective May 7, 1979 the Poverty Guidelines set forth in Article ll .c.(3) are changed to read as follows: Size of Family Unit Non-Farm Family Farm Family % 125 150% 1 $ 4,250 $ 5,100 $ 3,637 $ 4,365 2 5,625 6,750 4,800 5,760 3 7,000 8,400 5,963 7,155 4 8,375 10,050 7,125 8,550 5 9,750 11 ,700 8,288 9,945 6 11 ,125 13,350 9,450 11 ,340 125% - For family units with more than 6 members add $1 ,375 for each additional member in a non-farm family and $1 ,375 for each additional member in a farm family. 150/ - For family units with more than 6 members add $1,650 for each additional member in a non-farm family and $1 ,395 for each additional member in a farm family. All other terms and conditions shall remain the same. PASSED BY THE BOARD July 31, 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 Grio. Dept: C c ?zr_i Lir Ssr i e3 Supervisors C--: C o ar_i y Ser- ices affixed this 31 S tdoy of .7:,1 1.r 1970 Ca.�rzty 3d�,iis trato„ J. R. OLSSON, Clerk Auditor By (/ -'� . Deputy Clerk H-24 3179 15M 00 V) { In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Authorizing Designated Employees to Purchase Narcotic Drugs to be used for rSedical Purposes by the County IT IS BY ME BOARD ORDERED that Donald L. Bouchet, County Auditor-Controller and Purchasing Agent, Thomas J. Curungh=, Administrative Services Officer, Betty A. Frith, Buyer, and Cliff Baumer, Management Analyst, are AUTHORIZED to purchase narcotic drugs to be used for medical purposes by the County; and IT IS By THE BOARD FURTHER. ORDERED that Mr. J. R. Olsson, County Clerk-Recorder, is A17'TFIDRIZED to execute the required certification in connection with said authorization. PASSED AND ADOPTED BY THE BOARD on July 31, 1979. I 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. Orifi. Dept. • Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: Purchasing Division affixed this 31s .day of j-a 19 -23 County Administrator Clerk-Recorder J. R. OLSSON, Clerk Health Services Director ZA,7�` Deputy Clerk H-24 3/7615m 00 , , � + t SIAM OF CALIPORNL4 ) COU?T`i'Y OF CONTRA COSTA I, J. R. OLSSON, County Clerk of the County of Contra Costa and enc-officio Clerk of the Board of Supervisors of the County of Contra Costa, do hereby certify that pursuant to an order •by the Board of Supervisors approved on July 31, 1979, Donald L. Bouchet, County Auditor-Controller and Purchasing Agent, Thomas J. Cunningham, Administrative Services Office=, Betty A. Frith, Buyer_ , and Cliff Bauner, Planag?Ment Analyst, are authorized to purchase narcotic drugs for Contra Costa County to be used for medical purposes by the County. DAl3B: July 31, 1979 J. R. OLSSON, County Clerk 00 159 In the Board of Supervisors- of Contra Costa County, State of California July 31 , 19 79 In the Matter of nesponse of County Treasurer- Tax Collector to Recommendations of the 1978-1979 Grand Jury. 'the Board having received a July 23 , 1979 memorandum (copy attached) from Alfred P. Lomeli, County Treasurer-Tax Collector, responding to recommendations of the 1978-1979 Grand Jury relative to his department; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and same shall be forwarded to the Presiding Judge of the Superior Court who impaneled the 1978-1979 grand Jurv. TT IS FURTHER ORDERED that a copy of said memorandum shall be filed with the County Clerk. PASSED by the Board on July 31, 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: Presiding Judge for Supervisor FY 1978-1.979 affixed this 31st day of July 1979 c/o Jury Corumissioner Countv Treasurer-max Collector Countv Clerk J. R. OLSSON, Clerk County Administrator By 'X� r- '�7, Deputy Clerk ar3v ra?g H-24 4/77 15m 60 lbo Office of COUNTY TAX COLLECTOR-TREASURER Contra Costa County - Rooms 100-101 Finance Building Martinez. California _- Date: July 23, 1979 To: Clerk of the Board of Supervisors From: Alfred P. Lomeli , Treasurer - Tax Collector G Subject: Report of 1978-79 Grand Jury Page 6 - Contra Costa Retirement System With the passage of AB 132, the Retirement Board, on June 10, 1979, voted its implementation effective July 1, 1979. Mrs. Betty Lanoue was appointed the Manager of the Retirement System. Page 46 - Treasurer - Tax Collector - Redemption Department The problem you presented is recognized by the Treasurer - Tax Collector, that in fact one clerk in the Tax Redemption Department prepares abstracts, mails delinquent notices, receives and records mail cash receipts, and updates detailed receivable records. For fiscal year 1979-80: Budget, I have requested $10,000.00 to complete the automation of this section which is already in progress by the Systems Division of the Auditor - Controller. In the event the $10,000.00 is not appropriated, manual systems will be designed to eliminate this problem. F, CEIVED JUL�3. 1979 APL:dmp J. r. OLSSO1v CLERK BOARD OF SUtEitVISORS cc: County Administrator e c ra�o� Co. -------mow Uu► 161 , ( r In the Board of Supervisors of Contra . Costa County, State of California Julv 31 , 19 79 In the Matter of Request for Renegotiation of Contract for Concord Discovery Center. The Board having received a July 23, 1979 letter from F. A. Stewart, City Manager, City of Concord, advising -that the City Council has included in its budget a conditional allocation to the Concord Discovery Center to fund two full-time Community Services Specialists or staff counselors from October 1, 1979 to June 30 , 1980 and has also included in said allocation funding to. continue the existing part-time personnel until September 30 , 1979 , as well as funds for utility payments and operations at the Center for the entire fiscal year; and Mr. Stewart having further advised that the City Council approved the Center's budget request on the condition that the City discontinue the existing arrangement under which City personnel are emploved under the direction and supervision of County personnel and directed his office to renegotiate the contract with the County so that the City will provide funding for two staff positions and the County will employ all personnel and conduct all operations for the Concord Discoverer Center; and 111r. Stewart having requested the Board to begin negotiations ; IT IS BY THE BOARD ORDERED that said request is REFERRED to the County Administrator. 'OASSED by the Board on July 31, 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 : �7ity of Concord Supervisors Director of Health Servi.cedfiixed this 31st day of Julv 1979 County Counsel Countv administrator ,-7 J. R. OLSSON, Clerk gy . Deputy Clerk ra - H-24 4/77 15m �+ 00 1V C � In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Report of Governmental Review Committee with Respect to Charter versus General Law Government. The Board on December 5 , 1978 having referred to the Contra Costa County Citizens Governmental Review Committee an October, 1978 report of the County Administrator on the structure of California county government and specifically on charter versus general law organization; and The Board having received a July 19 , 1979 letter from Jean Meredith, Chairman of the Citizens Governmental Review Committee, transmitting a copy of the Committee's report on the subject and recommending that no action be taken at this time to change this County from general law government to charter government and that a further review of this subject be made in three years with particular emphasis on the advantages of increased authority for the County Administrator, possible elimination of the election of some of the presently elected department heads and the merit of increasing the number of supervisorial districts from five to seven in order to assure proper representation of the diverse communities in the County; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and same is taken under review. PASSED by the Board on July 31 , 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 : County Administrator Supervisors Citizens Governmental affixed this 31st day of Ju1_v . 1979 Review Committee .!. R. OLSSON, Clerk By 1 GLfi / Deputy Cleric Maw Crai g H-24 4/77 15m U', Ito In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Department of Animal Services of Contra Costa County Conflict of Interest Code Pursuant to Government Code 987303 this Board hereby revises the Conflict of Interest Code of the above-named agency, as follows, and approves it as revised: In Section 400(e) change "less" to "more." PASSED by the Board of Supervisors on July 31 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 Seat of the Board of Supervisors Cc: Animal Services affixed this 31st day of July 1979 County Administrator County Counsel J. R. OLSSON, Clerk By Deputy Clerk ria Craig` (P) H-24 3/79 15M 00 164 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Proposed Budgets for County Fire Protection Districts for Fiscal Year 1979-1980 This being the date and time fixed for public hearing on the propsed budgets for County Fire Protection Districts for the 1979-1980 fiscal year; and Mr. M. G. Wingett, County Administrator, having presented a report (copy attached) indicating that many uncertainties as to available financial resources for special districts currently exist and adoption of budgets at this time would not be meaningful as major adjustments will be requied at a later date when more precise financial information becomes known; and In the adoption of state legislation (AB 8) this problem was recognized and the date for adoption of these district budgets was extended to allow for completion of the process required by AB 8; Following consideration and discussion of this report, IT IS BY THE BOARD ORDERED that the hearing on the proposed budgets for County Fire Protection Districts is continued to August 21, 1979 at 10:30 a.m. Passed by the Board on July 31, 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: County Fire Protection Supervisors Districts affixed this 31St day of July 19 79 Auditor-Controller J. R. OtSSON, Clerk By Deputy Cleric tlf Crai H-24 4/77 15m 00 160 Board of Supervisors County AdministratorContra Tom Powers County Administration Building Costa 1st District `[i Nancy C.Fanden Mart+nez.California 94553 2nd District (415).372-4080 County VlJ f ILS Robert I.Schroder M. G.Wingett 3rd District County Administrator Sunne Wright McPeak 4th District Erie H.Hasselline 5th District July 31, 1979 r'J)7U_L IVED Board of Supervisors �1 1979 Administration Building Martinez, CA 94553 J. R. OI.SSC;N C ERK BOARD OF SUPERVISORS Dear Board Members: NTRA GgSTA'CO. B - Re: County Fire Protection District Budgets As indicated in the July 24, 1979 report of the Finance Committee, there are many uncertainties which exist as to the financial resources which will become available to fire protection districts in fiscal year 1979-1980. As a result, the adoption of these budgets at this time would not be meaningful as major adjust- ments would be required at a later date. This problem is recognized in AB 8 which is now law and which includes a provision that any local agency required by law to adopt a budget shall adopt such budget no later than September 30, 1979 and any other deadlines required for development of the budget may be delayed thirty days. Other provisions of the bill are being analyzed to determine a new calendar for the budget process. The Board of Supervisors must hold a public hearing on the distribution of funds to special districts and determine the amount of funds to be" disbursed to each district: My office will develop a budget calendar for consideration by your Board following consultation with the County Auditor-Controller. It is recommended that the hearing on County Fire Protection District budgets be extended to the revised calendar to conform to the legal . requirements of AB 8. Respectfully, P4 M. G. WIN GETT'�O County Administrator FF:lm 00 16D t In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Simon L. Auster, M.D. and D. hent Hobert, M.D. , Medical Services Division, Department of Health Services, in connection with Superior Court Action No. 200512 (Gloria Cullom vs. County of Contra Costa, et al) reserving all rights of the County, in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on July 31, 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. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator affixed this3lst day of July 01979 County Auditor-Controller Department of z-ealth Services ' R `OISSON, Clerk By O W f �� `D"eputy Clerk Gloria I-!- H-24 -i_H-24 3/79 15M �U, 10 File: 205-7701(S)c/8.4.3. In the Board of Supervisors of Contra Costa County, State of California July 31 , i9 79 In the Matter of Approving Addendum No. 1 to the Contract Documents for Community Park No. 1 , Phase II, Danville Area. (W.0. 05486-927) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Community Park No. 1, Phase II, 3005 Stone Valley Road, Danville. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction cost. PASSED BY THE BOARD on July 31, 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 Originating Department: affixed this 31stday of July 19 79 Public Works Architectural Division ~ R. OLSSON, Clerk cc: Public Works J� ( �f Division BY \. =�G�r'� eputy ClerkArchitectural Accounting Gioyi.a :I. Palomo H-24 4/77 15m (jj , 168 r • l In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Increase in Contract Contingency Fund, 1979 "B" Overlay, Orinda Area Project No. 4171-925-78 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $20,000 in the contract contingency fund for the 1979 "B" Overlay Project is APPROVED, said increase to provide funds for paving an additional street, St. Stephens Drive. PASSED by the Board on July 31 , 1979. 1 hereby certify that the foregcing 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-l �L day of T„l�r 19,n cc: County Administrator _ Auditor-Controller Ot_SSON, Clerk Public Works Qi rector By r i' i lDeeputy Clerk /Gloria :I. Dal_oro V H-24 3179 ISM i 1t)9 File: 000-7901/B.4. In the Board of Supervisors of Contra Costa County, State of Califomia July 31 19 79 In the Motter of Bids for Construction of Improvements for Handicapped Access - Martinez and Pleasant Hill Areas. (4405-4196) Bids for the construction of Improvements for Handicapped Access at Various County Facilities, Round II, Phase I (Central Library, Pleasant Hill, and County Health Building, Martinez), were to be received and opened in the office of the Public Works Director on July 26, 1979; no bids were received. On recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Department is authorized to negotiate a contract for construction of Improvements for Handicapped Access at Various County Facilities, Round II, Phase I. PASSED BY THE BOARD on July 31, 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. Witness my hand and the Seal of the Board of Originator: Public Works Supervisors Architectural Division affixed this_ 3l stday of Jul v 1979 cc: Public Works Department �— Accounting ` Architectural Division ' � �t, R. OLSSON, Clerk By� Ab&4 �� /'ILDeputy Clerk loria ,1. Palomo ,1 V H-24 3/79 15M ( 170 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of Decision on Request ) of Von-Jac Development, Inc. (2228-RZ) ) to Rezone Land in the Pleasant Hill ) Area and Conditional Approval of ) July 31, 1979 Development Plan No. 3033-79. ) Oakmont Memorial Park, Owner. ) The Board on July 24, 1979 having deferred to this date 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 and conditional approval of Development Plan No. 3033-79; and A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was considered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act, State and local guidelines; and Harvey Bragdon, Assistant Director of Planning, having Co advised that the Planning staff had reviewed the project plans and the suggestions of Supervisor McPeak and recommended that the condi- tions of approval be amended to reflect the following: revision of the preliminary development plan marked Exhibit A, dated 7-31-79, which shows three lots less than the original plan, provision of site and grading plan review by the Zoning Administrator for eight lots, dedication of a staging area and trail to East Bay Regional Park District, and requirement that the State Department of Fish and Game be notified if any construction affects the adjacent natural water- course; and Supervisor N. C. Fanden having stated that in her opinion the project should comply with provisions of the City of Pleasant Hill slope density policy; and Supervisor S. W. McPeak having responded that deletion of the three lots and a reduction in grading would place the project in general compliance with the City' s hillside requirements, and having recommended that the plan be approved subject to the condi- tions imposed by the Planning Commission as amended by Planning staff; and Supervisor Fanden having stated that she still had concerns with respect to the proposed density, soil stability, drainage, siltation and grading; and The Board members having discussed the matter, IT IS ORDERED that the aforesaid rezoning request and Development Plan No. 3033-79 are APPROVED with conditions (Exhibit "A" attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance No. 79-89 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 21, 1979 is FIXED for adoption of same_ tau 171 f In approving the aforesaid applications the Board snakes the following findings: (1) That the applicant intends to start construction within two and one-half years from effective date of zoning change; (2) That the proposed planned unit development substantially conforms to the County General Plan; (3) That such development will constitute a residential environment of sustained desirability and stability, and that it will be in harmony with the character of the surrounding neighborhood and community; and (4) That the development of a harmonious, integrated plan justifies exceptions from the normal application of the County Ordinance Code. PASSED by the Board on July 31, 1979 by the following vote: AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. NOES: Supervisor N. C. Fanden. ABSENT: None. 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 31st day of July, 1979. J. R. OLSSON, CLERK By (&t41qe�,L_ ' Vera Nelson Deputy Clerk cc: Von-Jac Development,. Inc. Oakmont Memorial Park County Counsel Director of Planning U+� 172 EXHIBIT A Conditions for Approval of 2228-RZ and Development Plan No. 3033-79. 1. This approval is based upon Exhibit A dated July 31, 1979. The total number of lots shall not exceed 34. Other exhibits included in this approval and as modified by Exhibit A are: Exhibit #1 - Location Map. Exhibit #2 - Existing Conditions. Exhibit #3 - Proposed Development. Exhibit #4 - Grading Plan. Exhibit #5 - Density Analysis. Exhibit #6 - Typical Individual Site Grading. 2. Yard and height measurements on each lot shall be subject to review and approval of the Director of Planning. The R-20 Zoning District shall be used as a guide. 3. Comply with the fire protection requirements of the Consolidated Fire Protection District. 4. Street names shall be subject to review and approval of the Director of Planning. 5. Dedicate a staging area and trail to East Bay Regional Park District along the northerly portion of the project roughly along the rear of Lots 5, 6, 7 and 8 on the tentative subdi- vision map. The details of the size and shape of the dedica- tion shall be reviewed with the staff, East Bay Regional Park District and the applicant/owner. This condition supersedes Condition Jl2 of the Final Development Plan. 6. The subject project is located next to a natural watercourse which is defined by the Department of Fish & Game as a natural watercourse on the largest scale U.S. Geological Survey Topographic Map most recently published. The Developer and/or his representatives shall notify the Department of Fish & Game, P. 0. Box 47, Yountville, California 94599 of any proposed or existing construction within the project that may affect the watercourse in accordance with Sections 1601 and 1602 of the Fish & Game Code. 7. Lots 3, 4, 5, 6, 7, 14, 31 and 32 shall be subject to site and grading plan review by the Zoning Administrator. 00 17 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the M~of Appoint%.ment to the Board of co-mmissioners for the Riverview hire protection District. Supervisor E. 1H.. Hasseltine having recommended that. Ron Koll-iler, 3305 1.illow Pass Road, Pittsburg 94565, be appointed to the Board of Commissioners for the P-iverviwvr Fire Protection Dist-rict to fill the unexpired term of Chris Enres ending lEO'ecen-ber 31 , 11080; TT TS BY TFE BOARD ORDERED that the recorn- endation of Supeinrisor Flasseltivrie is APPROI.FF,11. PASSED by the Board on July 31 , 1979. I hereby certify that the foregoing is a true and correct copy of. an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Hon Ko'-ler Witness my hand and the Seal of the Board of Riverview Fire Protection Supervisors District affixed this st- day of---Jh�;1',r 197P County Audi tor-Control l ear County ."Ldn-ir-dsitrator ------------N Public Info--.-m. a-*Lio-;l O.'"Eicer j ft OLSSON Clerk By U. Deputy Clerk H-24 T?U 15M A 1*1 f In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of ;mDoint-ent to the Citizens A visory Comittee for County Service Area -17. Supervisor N. C. FaMen having recommended that Bayne Eanning, 2 Surfside Court, San Pablo 94806, be appointed to the Citizens Advisory Committee for County Service Area 1,,',-17 to fill the unexpired term of ,-dilliam Braga ending December 31 , 1979; IT IS By THE BOARD ORDER that the recommendation_ of Supervisor Fanden is APPROVED. PASSEED by the Board on July 31 , 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. c c: '.;ayr e :tanning Witness my hand and the Seal of the Board of Citizens Advisory COrimitttapervisors via Service Area Coordina' r Service Area Coord-inator affixed this- st day of July 1979 Public 4orks Di rector i - . Count • ,d.--instrator - /� J. R. OLSSON, Clerk Public I11formation OfficerB De u Clerk Y.1 \ P tY �O!ld$ r'--Ccw{'1i H-24 3/79 15M Oil 170 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Appointment to the Manpower Advisory Council Youth Committee. Supervisor R. I. Schroder having recommended that Tracie Enloe, 6 Ranch Road, Orinda 94563 be appointed as the District III representative. on the Manpower Advisory Council Youth Committee for a one-year term ending September 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on July 319 1979 f I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Tracie Enloe Witness my hand and the Seal of the Board of Manpower Advisory Committs.%pervisors County Auditor-Controller affixed this 31 st day of JuTy 197 County Administrator Public Information Officer J. SSON, Clerk By ' Deputy Clerk n d a r H-24 3/79 15M �� 176 In the Board of Supervisors of Contra Costa County, State of California In the ?:atter of Request for Cable Television July 31, 1979 Rate Increases. The Board on July 24, 1979 having fixed this time to consider reco=lendations of the Public ;corks Director with respect to requests for rate increases by Video Engineering, Inc. (State Video) and Century Cable of :orthern California; and continued support of the ad hoc com- mittee in resolving special problems relating to Cable-Vision (Moraga- Lafayette area); and Supervisor S. W. McPeak having commented that she was still in the process of looking at all of the issues that will have to be dealt with on CATV, and having requested an additional two weeks to study the natter; and The following persons having appeared and expressed their views with respect to the above matters: 1 . H. H. Bud Harr, 1978 Lucille Lane, Pleasant Hill, CA 2. Jack Hill, 6141 McBryde, Richmond, CA, representing Citizens Committee Contra Costa County 3. Kenneth Daniel, 26481 Purissima Road, Los Altos hills, CA representing Video Engineerir_g, Inc. 4. mi. Emilio S. .Ramirez, .2118 Spring Lake Court, Martinez CA, 94553 5. Alan LaPointe, 5880 Park Avenue, Wildcat Canyon, repre- senting Citizens Committee Contra Costa County; and V. L. Cline, Public Works Director, having advised that in discussions with Mr. Hill and Mr. LaPointe, his staff had determined that in the future, before engaging a consultant to prepare a report in connection with a request for rate increases, a set of guidelines would be developed for consultants' reports; and Supervisor I•:cPeak having recommended that consideration of the requests for rate increases be continued to August 14, 1979; and Supervisor Tom Powers having requested that prior to that date, the Board be furnished with a report on the current status of AB699, pending legislation which he understands might remove the authority of the Board of Supervisors from the rate regulatory process; and C~ t_^.e recommendation of Supervisor MicPeak, IT IS BY HE BOA.uJ OR3DERF a� consider?-ion of the recommendations of the Public 'forks Director A_== T'esDect to requests for rate increases by Video Engi- neerinF, (State Video) and Century Cable of Northern California is CCVi=_. Zo august 14, 1979 at 10:30 a.m. i IS MiJ?^T LR ORDER= that no action be taken on the rea_uest of Cable-Vision for a rate increase pending receipt of a report from the ad hoc co=ittee on the Continuing problems associated -t•rith the operation of the firm in the Cities of Lafayette and Moraga and certain unincorporated portions of the County. PASSED by the Board on July 31 , 1979. CERTIFIED COPY I certify that this is a full. true & correct copy Of CC: �ide0 '?rlbi veering Inc. the ori-Inal doawment which is on file in my office. Centu y Cable and that it wa. pamed & adopted by the Board of Cable-'vision Supervisors of Contra Costa County. California, on the date shown. A7-1 EST: J. R OLSSO'N. County :fid Hoc Co=i tree Clerk&rsotficio Clerk of said Board of Supervisors. via Public :`iorks by De My Clerk. Public :forks f � �.i! on JUL...3 11979 nu setratorRuty MZHelen H. Vent 00 17 i In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Releasing Deposit for Subdivision 4411, Danville Area. On May 23, 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 Derformance 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 Kaufman & Broad the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 109437, dated July 6, 1973. PASSED by the Board on July 31, 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 affixed this 31stday of July 1979 CC: Public Works - Accounting Public Works- Construction Director of Planning J. R. OLSSON, Clerk Kaufman & Broad "r-et Deputy Cleric 6379 Clark Avenue Dublin, CA 94566 14axine 11. Neufe d Kay Building Co. P.O. Box 1556 Burlingame, CA 94010 H-24 3,79 151M s t In the Board of Supervisors of Contra Costa County, State of California July 31 1979 In the Matter of Sacramento-San Joaquin Delta Water Quality and Waste Disposal Investigation The Board received a July 24, 1979 letter from Alexandra Fairless, Chairperson, Delta Studies Committee, California Water Commission, transmitting a notice of a meeting to be held on September 7, 1.079 in Sacramento to review the San Francisco Bay and Sacramento-San Joaquin Delta Water Quality and Waste Disposal Investigation prior to making the preliminary recommen- dation for funding for the fiscal year 1981. IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director, Environmental Control. PASSED by the Board on July 31, 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 cc: Public WorksSupervisors Environmental Control County Counsel affixed this 1 Ldoy of ji,i, i9-Y 2- County Administrator J. R. OLSSON, Cleric By /4,6,1 . fr✓.JJ`/�-%T� Deputy Clerk Nolen H. Kent H-24 3/79 15M, U�U 17� In the Board of Supervisor of Contra Costa County, State of California July 31 , 19 79 in the Matter of Completion of Public Improvements for Development Permit 3016-78, El Sobrante area. IT IS BY THE BOARD ORDERED that the public improvements constructed under Development Permit 3016-78, El Sobrante area,are ACCEPTED as complete. PASSED by the Board on July 31, 1979. 1 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public 1Vorks (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder affixed this 31st day of July 19Zq Director of Planning Auditor-Controller J. R. OLSSON. Clerk Earl R. Combs jf 2180 Owens Court - / Deputy Clerk Pinole, CA 94564 M x1ne M. Neufe° d H-24 3179 15M V� 180 In the Board of Supervisor of Contra Costa County, State of California July 31 , 14 79 In the Matter of Releasing Deficiency Deposit for Subdivision 3833, Orinda Area. The Board on September 11, 1973, having accepted as complete the improvements for Subdivision 3833, Orinda area, with the exception of minor deficiencies for which $550 (Auditor's Deposit Permit Number .109738, dated July 19, 1973) 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 $550 to Donald L. Doughty; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 31, 1979. I 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. Witness my hand and the Seal of the Board of Orifi. Dept.: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 31st day of July ig 79 Public Works - Construction 1_c-nald L. �.oughty J. R. OLSSON, Clerk P.O. Box 473 Lafayette, CA 94549 B / �� . Deputy Clerk liaxins �1. Ir'eu�aeZd H-24 3/79 ISM 00 181 r In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Request for Support of SB 894 Relating to Local General Plan Elements of Counties and Cities. The Board having received a July 24, 1979 letter from Les H. Cohen & Associates, Liaison Advocates of The Regional Council of Rural Counties, 926 J Street, Suite 416, Sacramento, California 95814 requesting support of SB 894 (Ayala) which was prompted by controversies between state and local governments regarding the interpretation and validity of local general plan elements of counties and cities; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning and the County Administrator. PASSED by the Board on July 31, 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 Supervisors CC: Director of Planning affixed this 31st day of J1il y 1979 County Counsel County Administrator t,./� J. R. OLSSON, Clerk By /. r, ;2 z--- Deputy Clerk Vera Nelson H-24 4/77 15m 00 18? r t t In the Board of Supervisors of Contra Costa County, State of California Julv 31 , 1921 In the Matter of Hearing on the Request of Peter C. Ley et al (2308-RZ) to Rezone Land in the Orinda Area. The Board on July 3, 1979 having fixed this time for hearing on the recommendation of the Orinda Area Planning Commission with respect to the request of Peter C. Ley et al (2308-RZ) to rezone land in the Orinda area from Single Family Residential District (R-20) to Single Family Residential District (R-40) ; 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 Peter C. Ley et al is APPROVED as recommended by the Orinda Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Plumber 79-87 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and August 14, 1979 is set for adoption of same. PASSED by the Board on July 31, 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• Peter C. Ley Witness my hand and the Seal of the Board of Director of Planning Supervisors County Assessor affixed this 31st day of JL1v 1979 ,f LSSON, Cleric Deputy Cleric P.onda Amdahl H-24 3/79 15M 183 t In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Conveyance of Excess County Road Right-of-Way to the Western Title Insurance Company S & H C. 960.4 County Service Area R-7 San Ramon Area 14/0 5425-927 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Grant Deed conveying excess County road right-df-way to the adjacent property owner, Western Title Insurance Company, Subdivision 5560. This right-of-way was reserved in the deed from the County to the Roman Catholic Bishop of Oakland to provide excess to the Tibros Park site. The property to be conveyed contains an area of 5015 square feet and the. owner-developer of the adjacent property will provide paved access to the Park property and construct a masonary wall along the common boundary between the subdivision and the park site in exchange for the excess right of way. This Board hereby FINDS that this action is a Class 12 Categorical Exemption from EIR requirements and AUTHORIZES the Public Works Director to file a Notice of Exemption with the County Clerk. PASSED by the Board on July 31, 1979. f 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said hoard of Supervisors on.the dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this 1st day of .T„1y 19 74 cc: County Administrator County Counsel J. R. OLSSON, Clerk Western Title (via R/P) By ! 1 �% . Deputy Clerk Feler. F. Kent H-24 4/77 15m 0' 4 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Hearing on the Request of Raymond Vail & Associates (2326-RZ) to Rezone Land in the Knightsen Area. George R. Geddes, Owner. The Board on July 3, 1979 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Raymond Vail & Associates (2326-RZ) to rezone land in the Knightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; 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 Raymond hail & Associates is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance dumber 79-86 giving effect to the aforesaid rezoning is INTRODUCED, reading wavied and August 14, 1979 is set for adoption of same. PASSED by the Board on July 31, 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: Raymond Vail & Associates Supervisors George R. Geddes affixed this 3 1 s t day of Julv , 19 79 Director of Planning County Assessor ��. J.. LSSON, Clerk By Deputy Clerk a 7-Mac-mi- H-24 3179 15M 00 180 i In the Board of Supervisors of Contra Costa County, State of California July 11 , 19 74 In the Matter of Authorizing Execution of a Lease Renewal Commencing January 1, 1979 with Dr. Louis E. Arnaud et al for Land at Buchanan Field Airport for the Cloverleaf Hangar 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 January 1, 1979 with Dr. Louis E. Arnaud et al for land at Buchanan Field Airport for the Cloverleaf Hangar under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on July 31, 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. Originator: Public Works Department, Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this ?1st day of Ju11979 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor (via L/M) By_, Dep uty Clerk Buildings and Grounds Fe-len H. vent Manager of Airports (via L/M) H-24 3!79 15M 'r ' ' In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Traffic Signal Betterment Project with the City of Walnut Creek. W. 0. No. 6137-661 Upon the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order in the amount of $3 ,000. 00 to the City of Walnut Creek for traffic signal betterment project at the intersection of Newell Avenue and Interstate 680. PASSED by the Board on Juiv 31, 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. c c • Public Works Director Witness my hand and the Seal of the Board of Traffic Engineering Supervisors County Auditor-Controller affixed this 31stday of Jul ,, 19-7 Purchasing J. R. OLSSON, Clerk Sy .rc ►i.:i e/stf , Deputy Clerk 'r:elen H. Fent H-24 4177 15m f 2 187 t In they Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Authorizing Pavement Widening of San Pablo Dam Road in the El Sobrante Area, Subdivision NIS 10-65. Work Order No. 6136-661 The Public Works Director having recommended that a purchase order be issued to A. Pereira Enterprises (370 Muir Station Road, Martinez, CA 94553) in the amount of $6,800 for the County's portion of pavement widening of San Pablo Dam Road, done in conjunction with frontage improvements required of Subdivision NIS 10-65; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED BY THE BOARD on July 31, 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. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 1 ;t day of T,,, 19 7Q cc Public Works - Accounting Public Works - Bus. & Services Public Works - Maint. J. R. OLSSON, Clerk Purchasing By Deputy Clerk A. Pereira Enterprises 370 :Muir Station Road Fzelen ='. Kent Martinez, CA 94553 H-24 3:79 15M 00 188, r In the Board of Supervisors of Contra Costa County, State of California July 31 _ , 1979 In the Matter of Approving Lease Agreement between the Oakley Union School District and County for County Service Area LIB-11 Oakley Area IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Lease Agreement between the Oakley Union School District, Lessor, and Contra Costa County, Lessee, for the premises at the Oakley Middle School Campus known as North Field. The Lease Agreement is for a term of 25 years commencing July 1 , 1979, . ending June 30, 2004, and is required to qualify the County's application for funding under the Nejedly-Hart State, Urban and Coastal Park Bond Act of 1976, in the amount of $24,350.00. Under the terms and conditions of the Lease Agreement the School District will maintain and operate the proposed park facilities at no cost to the County. PASSED by the Board on July 31 , 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 3l s, day of J10 v 19 74 cc: Public Works County Administrator J. R. OLSSON, Clerk County Counsel By �/l� -rte Y , Deputy Clerk Lessor (via Real Property) Fever: t. %--rt H-24 4/77 15m In the Board of Superyisors of Contra Costa County, State of California _ July 31 , 19 J9 In the Matter of Authorizing execution of two agreements with Chrysler Corporation for patrol car testing. IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute two agreements between the County of Contra Costa and Chrysler Corporation for testing two vehicles under actual police operating conditions, with title to said vehicles to be transferred to the County during the test period at no cost to the County, and operational maintenance expenses to be assumed by the County. PASSED by the Board on July 31 , 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. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Supervisors Administration affixed this -4 -t day of .r„i V 19 79 cc: Public Works Department J. R. OLSSON, Clerk County Administrator , , Chrysler Corporation vlap/W By /' -c- �i . Deputy Clerk Sheriff-Coroner Fe?en H. ?Fent H -24 4/77 15m 00 1�^ y In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Approving Consulting Service Agreement for Maintenance Management Services Org. 4548-2310 IT IS BY THE BOARD ORDERED that the Consulting Service Agreement with Roy Jorgensen Associates, Inc. for Maintenance Management Services, is APPROVED and the Public Works Director is authorized to sign the agreement on behalf of the Board. The agreement provides for continuing updating, computer service, reports, and forms for road and channel maintenance for the period of July 1 , 1979 to June 30, 1980 at a cost of $12,792 to be paid in 12 monthly payments. PASSED by the Board on July 31 , 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 Maintenance Division affixed this ll.st day of jiilir 19 70 cc: County Administrator Audi tor-Control ler: J. R. OLSSON, Clerk Public Works Director By % Deputy Clerk Maintenance Division Roy Jorgensen via Maint. Div. 1ielen 1. rent H-24 3179 15M 00 t In the Board of Supervisors of Contra Costa County, State of California July 31 , 197 , In the Matter of Granting Permission to Close Blackhawk Road, Danville Area. IT IS BY THE BOARD ORDERED that permission is granted to the Blackhawk Development Company to close Blackhawk Road between approximately-0.7 mile north of Camino Tassajara and. approximately two miles north of Camino Tassajara for the period of August 6, 1979, through August 31, 1979, for the purpose of reconstructing Blackhawk Road, subject to the following conditions: 1. All local, emergency and commercial traffic will be allowed to pass through the area. 2. Informational signs to be installed six days prior to road closure. 3. All road closed signs to be in accordance with State of California Manual of Warning Signs, Lights and Devices and the County Manual of Warning Signs, Lights and Devices. 4. Compliance with all of the requirements of the Ordinance Code of Contra Costa County. 5. If the Public Works Director determines that the closure causes a significant increase in truck traffic on Diablo Road, the closure will be revoked and the road restored to public use within 48 hours. PASSED by the Board July 31, 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc Public Works- Traffic affixed this3lst day of J"I v , 19 7q Public Works - Construction Planning Director California Highway Patrol J. R. OLSSON, Clerk c/o Al By j ,� � ,,_ . Deputy Cleric Blackhawk Development Co. ;relen H. !Art P.O. Box 807 Danville, CA H-24 3179 15M � r In the Board of Supervisors of Contra Costa County, State of California July 31 , i9 79 In the Matter of Appeal of Theater Development Corporation from San Ramon Valley Area Planning Commission Denial of Development Plan No. 3040-79, Danville/Alamo Area. (Alamo Partnership, Owner) WHEREAS on the 25th day of July, 1979 the San Ramon Valley Area Planning Commission denied the application for Development Plan No. 3040-79, Danville/Alamo area, filed by Theater Development Corporation; and WHEREAS within the time allowed by law, Theater Development Corporation filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California 94553, on Tuesday, August 21, 1979 at 2:00 P.M. and the Clerk is DIRECTED to publish and post notice of hearing, pursuant to code requirements. PASSED by the Board on July 31, 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 dote aforesaid. Witness my hand and the Seat of the Board of CC: Theater Development Corp. Supervisors Alamo Partnership affixed this 31st day of July 19_19 Director of Planning �1 J. R. OLSSON, Clerk By Deputy Clerk rot yr as H-24 4/77 15m U�1 193 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section } 22507 of the CVC, Declaring ) TRAFFIC RESOLUTION NO . 2542 - PKG a No Parking Zone on LAS ) JUNTAS WAY (n4054F) Date: JUL 31 1979 Walnut Creek Area. (Supe. Dist. 111 - Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of LAS JUNTAS WAY (n4054F) Walnut Creek beginning at a point 632 feet south of the center line of Cherry Lane and extending southerly a distance of 12 feet. Adapted by the Board on... �L 3 1979 CC Traffic Engineering Sheriff California Highway Patrol i- 14 00 194 In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979_ In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Drainage Release 7-13-78 Marvin McKean, et ux. Subdivision MS 71-76 Consent to Dedication 2-26-79 Pacific Gas do Electric Subdivision 5058 of Public Road Company, a California Corporation V„ Drainage Basin 5-9-79 Pacific Gas & Electric Subdivision 5058 Y Easement Company, a California 0 Corporation U r PASSED by the Board on July 31, 1979. a L a 0 a� 1� 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of, .. Supervisors CC: Recorder (via PW LD) 19 79 affixed this��s t day of J�*?tr Director of Planning Marvin McKean, et ux. 3515 Ridgewood Court J. R. OLSSON, Clerk Concord, CA 94518 By , Deputy Clerk H-24 3/79 15M Uu lUj In the Board of Supervisors of Contra Costa County, State of California July 31 , 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 7-19-79 84 Lumber Company, LUP 2217-76 for Drainage and a Pennsylvania Corp. Access Purposes PASSED by the Board on July 31, 1979. N O 3 U a a� v 0 U U i. ti 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 (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 1st day of July 1979 Director of Planning !! J. R. OLSSON, Clerk LD-57 By / �f/'i, i��7- , Deputy Clerk H-24 3%79 15M 00 196 In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 In the Matter of Approving Deferred Improvement Agreement along Purson Lane for Subdivision 115 26-77, Pleasant Hill Area. Assessor's Parcel No. 169-180-005, 006 & 007 N x O 3 U_ n- The Public Works Director is AUTHORIZED to execute a Deferred cc Improvement Agreement with Karl Fasbender, et al., permitting the deferment of L construction of permanent improvements along Purson Lane as required by the . conditions of approval for Subdivision MS 26-77, which is located on the easterly side U of Purson Lane 500 feet south of Taylor Boulevard - Pleasant Hill Road interchange in 0) the Pleasant Hill area. cC 12 PASSED by the Board on July 31, 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 (LD) NVitness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this �1 s t day of -Tu?-r i9!L Director of Planning Burton Creel: Development Co. J- R. OLSSON, Clerk 63 Rincon Road � � Kensington, CA 94707 By �zG'Kta�sl ) . Deputy Clerk H-24 3!79 15M ( i In 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 July 31 , , 1979 In the Matter of Authorizing Payment of Fee for Grievance Hearing with California State Departnent of Water Resources, Pine Creek Detention Basin, Flood Control Zone 3B, Walnut Creek Area Work Order 8683-7520 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $125.00 payable to the State of California, and deliver said warrant to the Public Works Department for payment of a grievance fee required for a grievance hearing for the Pine Creek Detention Basin Project before the Small Dams .Review Board of the State Department of Water Resources. PASSED by the Board on July 31 , 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 Flood Control Planning affixed this 31st day of July 1979 and Design cc: Public Works Director J. R. OLSSON, Clerk Flood Control Auditor-Controller By Deputy Clerk County Administrator Helen :-z. Fent County Counsel H•24 3%79 15M Dr t In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Report of the County Planning Commission on the Request of Raymond Vail & Associates, Applicant (2334-RZ) to Rezone Land in the Byron Area. C. D. and L. Z. Lucas, Owners. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Raymond Vail & Associates (2334-RZ) to rezone approximately 1.79 acres fronting 935 feet on the east side of Byron Highway, immediately north of Town Avenue, in the Byron area from Retail Business District (R-B) to General Commercial District (C) ; IT IS BY THE BOARD ORDERED that a hearing be held on August 28, 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 31, 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 on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 31st day of July 19 79 CC: Raymond Vail & Associates Clarence D. and Louise Z. Lucas R. OLSSON, Clerk Director of Planning By Deputy Clerk Dorothy Ga H-24 4/77 ISm 00 1W In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Report of the County Planning Commission on the Request of William W. Boyd and Arthur R. Wynne (2331-RZ) to Rezone Land in the Bethel Island Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of William W. Boyd and Arthur R. Wynne (2331-RZ) to rezone approximately . 8 acre fronting on the south side of Taylor Road, west of Bethel Island Road in the Bethel Island area from Water Recreational District (F-1) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on August 28, 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 require- ments, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on July 31, 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: William W. Boyd affixed this3lst day of July 19 79 Arthur R. Wynne Director of PlanningR. OLSSON, Clerk By 'Deputy Cleric Dora , y C. ss H-24 4177 15m �� " In the Board of Supervisors of Contra Costa County, State of California July 31 , 14 79 In the Matter of Appeal from County Planning Commission Denial of Application of Ruben Ortiz (2327-RZ) to Rezone Land in the Oakley Area. The Director of Planning having notified the Board that the County Planning Commission, on June 12, 1979, denied the application of Ruben Ortiz (2327-RZ) to rezone approximately 5.49 acres fronting on the northwest corner of Highway 4 and the proposed extension of Sims Road, in the Oakley area from General Agricultural District (A-2) to General Commercial District (C) ; and A. A. Dehaesus, Director of Planning, having advised that Robert W. Mills, Attorney, on behalf of Ruben Ortiz, filed an appeal from said action; IT IS BY THE BOARD ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, corner of Pine and Escobar Streets, Martinez, California 94553, on Tuesday, the 28th day of August, 1979 at 2:00 P.M. and the Clerk is DIRECTED to publish notice of * hearing, pursuant to code requirements. PASSED by the Board on July 31, 1979. I hereby certify thatthe 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 Supervisors affixed this 31st day of Jul}' 19 79 CC: Robert W. Mills, Attorney Ruben Ortiz Lone Tree Villa Homeowners J. R. OLSSON, Clerk Association gy �G'_ Deputy Clerk Director of Planning rothy 1 Gas H-24 3179 15M File: 200-7803(F)a/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Awarding Contract ) for Paving Repair at Fire Station No.5, ) 205 Boyd Road, Pleasant Hill Area ) July 31 , '1979 (7100-4737) ) BIDDER TOTAL AMOUNT BOND AMOUNTS Ransome Co. $12,380 base bid Labor & Mat's. $ 6,190 P.O. Box 8506 Faith. Perf. $12,380 Emeryville, CA 94608 McNamara Construction Danville, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Beard, as ex-officio the governing board of the Contra Costa County Fire Protection District, ORDERS that the contract for the furnish- ing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. PASSED by the Board on July 31 , 1979 Originator: P. W. Dept. Bldgs & Grnds cc: Public Works (2) Auditor-Controller Contractor Architectural Division Fire District (Via P.W.) 0u- ��� 1 In the Board of Supervisors of Contra Costa County, State of California July 31 , 19 79 In the Matter of Approval of Reallocation of Community Development Funds The Board having this day considered the recommendation of the Public Works Director that- it approve a supplemental allocation of $27 ,054 from the Community Development Contingency Fund to County Public Works sponsored Fourth Year (1978-79) Activity #25 - North Richmond Frontage Improvement Project (Proj . No. 0565-4474-665-79) in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended. IT IS BY THE BOARD ORDERED that the above recommendation is approved. PASSED by the Board on July 31 , 1979. I hereby certify that the foregoing is a true and correct copy of an n order entered on the minutes of said Board of Supervisors on the date aforesaid. Orin• Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors affixed this 1st day of Jury 193q- cc: Planning Department County Auditor-Controller J. R. OLSSON, Clerk County Administrator i ey i�a� �-.7~ , Deputy Clerk Helen H. Kent H-24 4/77 15m r LN THM BMW OF SUPERVISORS OF aimA COSTA COUy'TY, S= OF CALIFORi3► In the Matter of Award of Contract ) for North Richmond Frontage ) Improvements , Phase 11 , North ) July 31, 197q Richmond Area. ) ) Project ,lo. 0656-4474-665-79 ) - Bidder T TAL Pd-X= Bond Rrnunts P s F Construction $132,286.91 Labor 6 .Mpterials $ 66,.143.45 3737 Broadway Faithful Perf. $132,286.91 Oakland , CA 94611 Bay Cities Paving S Grading, Inc., Richmond Argosy Construction, West Sacramento The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Vibrks Director recaurerr'_.ing that the bid listed first above is the to --st responsible bid and this Board concurring and so finding; IT IS BY TBI: BOARD ORD" , that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount arra at the unit prices sna nutted in said bid; and that said contractor shall present two good and sufficient s•=-etv bonds as i---di.cate3 above; arra that the Public Works Departr,-nt shall prepare the contract tre_refor. IT IS DLA:-R ORD=- that, after the contractrr has signers the contract and returned it together with bond-= as noted above and any required certificates of insurance or other recL -ed doct.:.ents, ?^^ the Public tbrks Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT TS F OrJE--� that, in accordance with tlie- project specifications and/or upon of the ccntract by the Public Works Director, any bid bonds posted by the biddersr_e t: be eYonera=ed and any checks or cash submitted for bid security shall be PLaSSE) by the Board on July 31, 1979 I hareby certify that the foregoing is a true arra correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. - wit-, my hand and the Seal of the Board of Supervisors affixed t:-ds 31-st day of July 1979 . -!riginator: P%2blic Works Deoa u, nt Road Design Division ,^!/ J. R. OLSSCN, Clerk Public Works Director r Cc=ty Auditcr-Controller C-=1-=actor BY � Deputy CIP--k for ,' Cloria .I. Palo;,io c In the Board of Supervisors of Contra Costa County, State of California July 31 19 79 Report of County Planning Commis- sion on Application of Vermillion Development Corporation, Applicant (2337-RZ) , to Rezone Land in the Crockett Area and Development Plan #3020-79. Joseph & Mary Garavaglia, Owners. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Vermillion Development Corporation, applicant (2337-RZ) , to rezone approximately 5.87 acres located south and east of the intersection of Rolph Park Drive and Pomona Street in the Crockett area from Single Family Residential District (R-6) to Planned Unit District (P-1) and conditional approval of Development Plan #3020-79, in lieu of Multiple Family Residential District (M-12) and General Agricultural District (A-2) as requested by the applicant; IT IS BY THE BOARD ORDERED that a hearing be held on August 28, 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 require- ments, the Clerk is DIRECTED to publish and post notice of same. PASSED by the Board on July 31, 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: Vermillion Development affixed this 31st day of Julv 1979 Corporation Joseph & Mary Garavaglia J. R. OLSSON, Clerk Elton L. Turner By fC_ Deputy Clerk Director of Planning oroth r. Gass H-24 3/79 15M Oul 204 In the Board of Supervisors of Contra Costa County, State of California July 31 , 14 79 In the Matter of Hearings on the Appeals of Raymond Vail & Associates from Board of Appeals Denial of Applications for Minor Subdivision 177-78 and Land Use Permit 2124-78, Antioch Area. Cnrdnn nrnval 1 o at nl f (1G1T1pr4 The Board having heretofore fixed this date for decision 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 Chairman E. H. Hasseltine having declared the hearings open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on July 24, 1979 having declared its intent to defer decision on the aforesaid hearings to August 21, 1979; IT IS BY THE BOARD ORDERED that the decision on the appeals of Raymond Vail & Associates is DEFERRED to August 21, 1979 at 2 p.m. PASSED by the Board on July 31, 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: Raymond Vail & Associates Witness my hand and the Seal of the Board of Graham Sales & Services Supervisors Gordon Gravelle et al affixed this 31st day of July 19 79 Director of Planning LSSON, Cleric or", a ah-By / Deputy Clerk .on a a _ H-24 3179 15M flu Wa c In the Board of Supervisors of Contra Costa County, State of California j my 31 , i9 79 In the Matter of 1979—S0Assessment- _loll Carl S. Rush, County Assessor, having appeared before the Board and read the following statement: This 1979-30 fiscal year local assessment roll totals 316,580,612,103 full cash value, an increase of x1,30>,010,760 over the 1973-79 roll. Included in the total figure is 1,589,421,768 of exempt property. These figures are exclusive of the State Board of 3aualization's Public Utiltiy roll which is not yet available. I estimate that, v;hen received, it will increase approximately 319,000,000 full cash value, making the total increase for the year of approximately '1,322,000,000. During the past year, 10,000 neer parcels of land have been added to the roll as a result of subdivisions and land splits; some 40,000 changes of oumeship have occurrad; and over 18,000 building permits have been processed. This activity in the real estate market has cortribut?d to the significant increase in the total roll. The County Assessment Roll now consists of 222,732 parcels of taxable real property, 19,9006 unsecured property accounts, plus 15,251 boats and 672 airplazies. THIS I8 A MATTER. FOR RS::ORD PURPOSES O!TLY. t =^ord I hereby certify thr,t the foregoing is a true and correct copy of pt,{pf'def entered on the minutes of said Board ar S•;- -rvi:ors on the date aforesaid. ^, y . t Witness my hand and the Seal of the Board of ., „�..A21�� dminist�a or Supervisors affixed this 3i day of jul.v. 19 79 J. R. OLSSON, Clerk By Deputy Clerk R. luhr-a H-24 4/77 15m ! r 1 ?06 In the Board of Supervisors of Contra Costa County, State of California July 31 , 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. Request of Supervisor Tom Powers that the Board adopt a resolution endorsing initiation of public transit service between Richmond and Mart nez. Action deferred one week to allow further review by Board members. 2. Discuss-ion on Woodland Hills court decision and the impact this could have on a candidate's ability to participate in Board's decision-ma-king process and the need for campaign financing reform. 5_ Dr. C"1;-_ Wood, Health Officer, commented on caseload of Vietnam. refugees in Contra Costa County. The Health Department is currently monitoring 120" families; Social Service Department has 150. The Health Department has not found any major health problems among these families who have been visited by public health nurses. She indicated that the sponsors of these people should notify local health agencies of their arrival into a particular area. 4. Supervisor McPeak announced that the meeting of July 24, 1979 with the Walnut Creek City Council members was very productive and indicated that the Board should meet with other City Councils on matters of mutual interest. Supervisor Hassel-'Cine indicated that City Councils desiring to meet with the Board should submit agendas on items they wish to discuss. 5. Supervisor Schroder suggested that the Board give some consideration as to what position the County will take in regard to a proposal to extend BART service to the San Francisco Airport. THIS IS A CLATTER FOR RECORD PURPOSES ONLY Matter of Record I hereby certify that the foregoing is a true and correct copy of?4� 606E9)bntered 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 affixed this 31 s tday of 'July 19 79 J. R. OLSSON, Clerk BDeputy Clerk eanne 0. '+ag1 o H-24 4177 15m (y, p 2f, j r cJU U BOARD OF SUPEti' 17)R5 Or. JCONTRA COSTA COUNTY, CALIFORNIA Board Action July 31 , 1979 NOTE TO Cf X 1%L-X;T t cam. Count • ) -he ccpyr oS r• r np r ' a a".. to you s y^,= ._:2dcrse.".:aunt-s, and ) w-. ce Cn •iii: action, • al--cn on Ci--zZn- by C--e B0.1 d Aztion. (Ali Scction ) Ei ata, OS S:Lpit.&'J-C.So:t:s (tAz%ag;t�12 III, beZCs%, -�-o ,. to California given ;.:rlCd►.cc;.`_ to GvvefcnT2�:.t Code S2�i���s 911.8, _�.rc r::.L� a_iforn Go:-:�:-r-ent Code.) ) 913, r 915.x. Ptea3e note tare "icat int3" betw.'. Claimant: Barbara Behrnann, 661 Derbyshire Place, Danville, CA 94526 Attorney: -RE0c;- - A-4 ires s: j oil 2 ,�7- Amount: `_100.00 ca �,-v G;,,,:,Et �r rz . Pate Received: June 29, 1979 By delivery to'Clerk r on June tz9���7 s razor By mail, postmarked on June 28, 197c) i. FROM: Clerk of the Board of Supervisors TO: County Co2.^2sel Attached is a copy of the above-noted Qaizr-or A atio o ile Late Clain. DATED: June 29, 1978- R. OLSSON, Clerk, By c' �/t , Deputy l H. FROM: County Counsel . Clerk of the Board of Supervisors (x (Check one only) ) 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 Clain Sion 9 1.6) . DATED: ML 3 1979 JOHN B. CLAUSEN, County Counsel, By _ Deputy III. BOARD ORDER By unanimous vote of Supervis nlsl, esent (Check one only) . (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 the Boar ' Order entered in its minutes for this date. �J /t DATED: July 31, 1979 J. R. OL5S0�+, Clerk, by , Deputy Gloria M. 131filorro 1rARNYTNG TO CLAIMANT (Government Code Sections 911.8 6 913) Voce d ae.;i 6 r,.onvus a-tom -d:e a Vt s r tice to you w'.Oujt tcSF'Wh to 4ite , ecus wetii.on on zhiA &ejected C (see Govt. Code Sec. 943.0) on 0 mon O-s 4,zvr. :the de;tiaZ o6 uoult AppU 'on to Fae a Late C&,bn cc i&&r which to t .;.ic:: a court 4c•t 4eUe4 6-tom Section 945.4',6 cWnr-biting deadt to (see See ic;: Yc:: m.,c; -s_6Z the advicte c' any atto,%neu o4 join-, choice in connection t.itk VV:6 r".atte T ' 1 ,u :lamt to c:'ibwEt an att JUH ( 1979 Contra Costa County oLS N RECEIVED F PEN t H javoa F-!!�11 „ti JUN 2 9 1979 CLAIM AGAINST COUNTY OF CONTRA COSTA Office of (Government Code, Sec_ 910) County Administrator Date: Gentlemen: The undersigned hereby presents the. following claim against the County of Contra Costa.- 1. osta:1. Date of accident or occurrence: -? - 44z& 2.. Name and address of Iaimant: 3. Descri tion an'dp ace oe ccident or occurrence: ;/y )18�/ 4. Names of County employees involved, and type, make and number of equipment if known: " �` _. a 1,exo !Y 5. Describe the kind and value of damage and attach estimates: 91 5 i tW e 00 2W DANVILLE AUTO - DETAIL CUSTOMER CHECK OFF LIST goo NAME. NUMBER _ t37- U X33 ADDRESS - MAKE MODEL YEAR " s DRIVERS LICENCE NO. DAYS DATE WRITTEN UP BY INTERIOR DETAIL . f WINDOWS _ HEADLINER SHAMPOO DASHBOARD INSTRUMENT PANEL \ A UPHOLSTERY SHAMPOO G DOOR JAMS.& PANELSJ-�v MATS � TRUNK EXTERIOR DETAIL BUFFING OUT ALL MINER SCRATCHES �J POLISHING CAR WITH CUTTING COMPOUND POLISHING ALL CHROME WAXING ENTIRE CAR t TIRE DRESS & HUBCAPS ENGINE DETAIL EGINE WASH STEAM CLEAN DEGREASED SPECIAL COMPLETE INTERIOR DETAI COMPLETE EXTERIOR DETAIL COMPLETE COMPLETE INTERIOR DETAIL COMPLETE EXTERIOR DETAIL COMPLETE ENGINE DETAIL COMPLETE WAX JOB COMPLETE TIRE DRESSING COMPLETE TIRE DRESSING (SPOKE RIMS) }� SIGNED f DETAILER - ��- THANK YOU DANVILLE AUTO AIL 838-9254 3G:i:?D �F SJ±'.n ;SHRs 0�� CJ Ti.:i C05i:\ CO;,'`:TY, C:l!.:i�3??iI1 Board EiCtl.on July 31 , 1979 -:p' call on 'or leave to preser 1St i:0ic TO CL.!I:•i NT Clain :i�airs, th-- ,Y_M County, f �;_.c coori -&Ls dc_=--,:*!t, P V-L"Ea Lo yoU des yc?:Lt . � J `outing, F.ndorseime ts, and ) iIt7 Zce o' the aCt 0n •takci: O;L y-iwt 6:f the Board Action. (All Section ) Boazad oS Supztvisores (Fanag.;apiL 1,T, 6 ZoL�} , references are to California ) given 1:4L sura,- to Govv�L me:Lt Code S2G:ior,�s 911.4, Coy-r,rLment Code.) ) 913, 5 915.4. Pl'emse.. note the ►►L!auniCig" ►OeZo:,,. Claimant: John Andrew Barnes, 200 Village Drive, #411.1, Brentwood, CA Attorney: E-MUIRICL S. MOYAL, INC. Address: 1820 Galindo St. , Suite 210, Cor_cord, CA 94520 2 7` V Amount: Y5,000,000.00 `' '�C'J, rz '��:► �trF Date Received: June 29, 1979 By delivery to Clerk on JiLne 29, 1479 By nail, postmarked on Not le�,i, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim-or Mi.,IbcatioFile Late Claim. DATED: June 29, 1979J. R. OLSSON, Clerk, By Deputy t;� Ronda Amdahl II. FROM: County Counsel Clerk of the Board of Supervisors (Check one only) ( ) 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: ��'� JO:iX B. CLAUSEN, County Counsel, By Deputy r III. BOARD ORDER By unanimous vote of Supervisors' present (Check one only) ( ) This Clain is rejected in full. (1-4 This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct cony aE_tbe Board's O$d entered in its Minutes for this date. /• l , DATED: .?uly 31, 1979 J. R. O:.SSON, Clerk, by l/:'l�l� y � � Deputy Gloria . ralorb I AR.`::�:G TO CLAI�L�:Z' (Government Cd4e Sections 911.8 it 913) You have, o,,.',! 5 fr0;W1,5 'tom .t.Le 1 Ig d thi_6 notice to you Px L.n tchich to ,4ite a cocwtt ac.`,i.on on �iZ•Lz ejected (zee Govt... Code Sec. 945.5) of 5 mont1_s ;•t;,-, .the delU-,LZ o; ,-owt An to Fite a Late CZa im Lcti ibt m-, cli A, ,.. cc7u,t 40•, JteZUS 6.%om Sec;Uon 445.4',s C�jUm,-6iLbtq decdtine (nee Seabn = •s.3} you 1::i IL-she advice Cj any C..ttO racer oS yo., t choiCe .uL coael!ection With tus rC7.j•Ce . !` :'fOU {:'2it.t •tO C0;1.5LLZ-s CUL a.`.s`.o%tney, tjOLt .6hOLt.Pd do do -b,-, ledta.te,Zy. 1V. :-•R0:•!: Clerk of the: Board 'r0: (1) County Counsel, (2f C,ou:ty Administrator Attached are copies of the above Clain or :application. Ire notified the claimant of the Board's action on this Claim or Application by nailing a cop; of this document, and a memo thereof has been filed a �—orse don the Board's copy of this Clain in accordance with Section 29:03,/ G�. d DATED: Jui�� tel, 1979 J. R. OLSSC\, Clerk, By / !� /. � Deputy V. FROM: (1) County Counsel, (2) Co:snty Atha stra_or TO: Clerk of the Board Y of Supervisors Received copies of this Clain or Application and Board Order. DATLO: Jule 31, 1979 County Counsel, B; County Administrator, By UV � 8., � L E 0 JUN -2911979 APPLICATION FO.R DAVE TO PR= TATE J.R. OLS CIN CL . F - �. (Govemrent Code §911.4) �.•. :.cc3;:.c BY x4y s To the Clerk of the Board of Supervisors, County of Contra Costa: This Application is presented by the Law Offices of Maurice S. Moyal, Inc., on behalf of John Andrew Barnes. Application is hereby made for leave to present a late claim under §911.4 of the Government Code. The claim is founded on a cause of action for negligent design, maintenance, upkeep, and repair of certain roadways, which cause of action occurred on or about June 25, 1978, and for which a claim may not have been timely presented. In addition, there is a claim founded on a cause of action for medical malpractice, which occurred on or about June 20, 1979. For.edditional circumstances relating to the causes of action, reference is made to the claim for damages for negligence attached hereto as Exhibit "P_" and made a part hereof. One of the reasons for the delay in presenting this claim is that the claimant was both physically and mentally incapacitated during all of the period when the claim should have been presented and by reason of the disability failed to timely present the claim. Claimant was confined to various hospitals almost continuously since June 25, 1978, up until October 4, 1978. During this time claimant was close to deat.11i several times, and was so mentally and physically incapacitated that he :eas not able to present a claim, and was not able to retain assistance in investigating and/or presenting a claim. UU r �� Such disability continued even after his release from the hospital on or about October 4, 1978, since claimant was recovering from various illnesses which had almost killed him. Claimant was not physically and mentally capable of pursuing his claim until on or about March 23, 1979. A further reason for the delay in presenting the claim is the mistake, inadver nce, surprise, and excuseable neglect of the claimant. Claimant is a twenty-two year old man ift has no experience in legal matters, and particularly has no experience in litigation involving public entities. Claimant had no idea of the hundred day requirement within which to file a claim against a public entity. In addition claimant was suffering from extreme emotional trauma after having nearly lost his life several times, after having remained almost cmpletely paralyzed in the hospital for a lengthy period of time. The County of Contra Costa has not been prejudiced by any failure to timely file a claim. WfEREQRE it is respectfully requested that this Applica- tion be granted and that the attached claim be received and acted upon in accord with §912.4 through §912.3 of the Government Code. DATED: June 27, 1979 Law Offices of MAMCE S. MUM, LW, PETER DOM For Claimant John Andrew Barnes K CLAIM FOR DAMAGES POP To the Clerk of the Board of Supervisors, .'r,unt : Centra Costa: This claim is presented by the Lciw c:! : , s of MAURICE S.- MOYAL, INC., on behalf of John Andre-. A e rnes. The Post Office address of Claimant is 200 ::il Laye DT ; • 44M, Brentwood, California. All not ices res:sectinq. this c:Laim should be sent to the Law Offices of :1!URtCE S. MOYAL, INC. , 1820 Galindo St. , Suite 210, Concord, Cal `eirnia 94520. The circumstances giving rise to this Blair are as follows: On or about June 25, 1978, Claimant was injured while driving his motorcycle in the vicinity of Jersey Island Road and Cypress Street near Bethel isl • «:. •'ac.rri Costa County. Defendant, County of Contra Costa, was negligent in design, maintenance, upkeep, and repair of the .s orementioned roadways, and in its failure: to warn travelers aece quately of the dangerous conditions of the aforementioned roadways. On or about June 25, 1978, Claimant was brought to Contra Costa County Hospital for treatment of the. injuries that he had received. The personnel at Contra Costa County Hospital failed to diagnosis and to treat Claim.:nt's injuries adequatel-y. As a result of the negligent diae•nnsis and treatment administered by the personnel of Contra Costa t:e••.nty Hospital , Claimant suffered aggravation of his injuries, to the detriment of his 4A Kms" 00' 214 health and ktrenoth, causinc: qs - d , and nc.rv., :� pain and suffering, mental an.: ::sh, •�;rs, 1ss of income, and futur:• losses .of the s:u••••. The names of the public rosy sible for the aforementioned negligence are unknown • + :'. + int at this time. The amount claimed as a resu i : of C1a i.M.:-•r 's injuries as of the date of the presentar ion •if thr.; claim is five million dollars. This : iqure inr:u•:es the amount of two million dollars as the estimated amour: of arespective_ damages, insofar as it is known at this time. The basis of the above computation is best assessment b•., the attorney for Claimant. DATED: June 21, 1979 Law Offices of MUMPiCE S. MOYAL, INC. PETER DOW, At�torne:y T5 CEaimant- fill W �v (PROOF OF SERVICE BY MAIL-1013a,2015.5 C.C.P.) I am employed in the county of CM29 MM I am over the age of eighteen years and not a party to the within above entitled action;my business address is residence 1.820 Gal i —& St ate a19, QWA8wd GA 945,70 On�Tin 2:7 199 . /served the within1 FM SIMM U-19 M99M UM MEN on the in said action,by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the United States post office mail box at addressed as follows: Clerk Of to Board of W= Contra Oogrt3 county 651 Pim Street Marti nex CA 94553 r Executed on t,:7g of , California e (date) (place) I. e;sars s rrrwr ,certify(or declare),under penalty (name must be typed or printed) of perjure•.•that the foregoing is true and correct. .4s4 Miah Arra rK4= Signature •proof of service by mail forms,being signed under penalty of perjury.do not require notarization. BARON PRESS FORM NO. IA l BOARD- OF- SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board. Act-ion Jul? 31 , 1979 NOTE TO CL=IMAN'T %!:aim against the County, ) T'he copy 02, .%. -AA .rla7c:L�7!?1:L` stile to 1'vU i4 �youft- Routing Endorsements, and ) Hotice o' dLe action: taken OH yowt claim, by .e`,he Board Action. (All Section ) Boa&d es Supe.16,m zou (Parcag&qph 111, beZocv), references are to California ) gZven gmzuant to Govetnment Code Sectiono 911.8; Govern.iient Code.) ) 913, 5 915.4. Mase note the "L awning" below. Claimant: California State Autoriobile Association, Inter-Insurance Bureau 27.35 N. 'Nain St. Wa?nut Creek, CA 94596 Attorney: ' Address: �Ft'Frti-- \.� � noun a. $1 ,797.79 2 33f`� ;,-w. Date Received: June 29, 1979 y 1 B • delir-er}►' �d��€I�r1� on �y� 2q. 97q. By mail, postmarked on J i�n_„27- 1 q7q I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted aim Appilga 'ti to ] Late Clan.-L. DATED: June 29, 1979J. R. OLSSON, Clerk, By { �� Deputy Ronda Amdahl H. FROM: County Counsel _jp.;-�Clerk •of the Board of Supervisors (Check one only) (` ) This Claim complies substantially with Sections 910 and 910.2. ( This Claim FAILS to comply substantially with Sections 910 and 9_1 0.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.81. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim on 91 .6) . DATED: -= '�3 JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( 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 of the Boards Order entered in its ranutes for this dare. DATED: Julv 31, 1979J. R. OLSSON, Clerk, by j. �'�r Deputy i Gloria °i. Palono i►'.3,.RNING TO CL.ki.;'_-t:\: Government Code Sections 911.8 Fr 913) hX1Gt: !� q.' -tot jyou hav? ny mt ' LtiU ` fLLtihin whi&L to tiZe a cctr.0 attlon on r, .iA rej Ced _ (,see Govt. Code Sec. 945.6) on 6 womd:s '�crn :e des:.i::..? o' yotw A,n n to Fite a Late CZa m ttu t.Un a►;�.ceh u` to retLtit)r z cot.-Ai Z, :e.:i.cz 61tom Section 943.1's etaim-Jt.ELbig do_adtine (see Se::u0n.. you ►!;riff ✓'.e advice o' any Li.c'�.to,=ee, o"' el-te.. choice .CDL CDi.i:ect;-o)! cud vet t:-Iz fmti-�. j; '(Ju N:ZiSt toCCicSEL%t CJI Qt name:f. cJOEL -sheuU do so .briv?e&a ay. I'.'. FROM: Clerk or the Board TO: (1) County Counsel, (_) Count, Ad:unistrator Attached are copies of the above Claim or Application. tie notified the claimant of the Board's action on this Claim or application by nailing a copy of this docu.:tent, and a nemo thereof has been filed apd endorsed on the,- ard's copy of this Claim in accordance with Section 29:03. DATiD• July 31 1979J. R. OLSSON, Clerk, By PDePut Y J Gloria 'I. Palomo I'. FROM: (1) County Counsel, (_) County Acr,•ziustrator TO: Clerk of the Board (,/% of Supervisors Received copies of this Ciait: or Application and Board Order. DATED: July 31, 1979 County Counsel, By County Administrator, BY CLAIM FOR DAMAGES IN ACCORDANCE WITH SECTION 910 OF THE CALIFORNIA GOVERNMENT CODE,' THIS IS TO FORMALLY PLACE YOU ON NOTICE OF OUR SUBROGATED CLAIM FOR THE ABOVE LOSS DUE TO THE NEGLIGENCE OF YOUR EMPLOYEE. Walnut Creek ,California 19 'X9 Sulu County Admisi,strator Lr- L 651 Pine Street Martinez California 2 CLSS 79 ' ^ CI SSC.Q:.�+- F �EaYCS7 Ca�sy Claim is hereby made and filed against the Contra Costa County as follows: Name of Claimant California State Automobile Association Inter-Insurance Bureau Address of Claimant 2735 N. Main St. Walnut Creek Date of Occurrence May 319 1979 Place of Occurrence Pleasant Hill Rd. Lafayette Nature and Amount of said Damages $19797.79 Damage $1,592.29 Tow 55.50 Items making up said Deduct 150.00 i Amount Name of Public Employee or Employees,causing said Damage, if known _ Sharron Louise Mustain FACTS & DETAILS: Your driver went through a red light. Our Insured was unable to avoid tjxe collision Ff ie•(REV.5-731 00 11.16 �•,N:�•s,•. <*> asst nment of claim and f . subrogation agreement In consideration of the payment to the undersigned of '7 the sum of 1,797.79 0 a sum estimated to be One Thousand Seven Hundred Ninety—seven and 79/100******* Dollars, being the full amount of loss and damage insured against under an automobile insurance policy, number 883847-6 issued to the undersigned by the CALIFORNIA STATE AUTOMOBILE ASSOCIATION INTER-INSURANCE BUREAU, said loss and damage having occurred on or about the 31st day of May _19__L9_ the said undersigned hereby assigns and transfers to said Bureau the said claim in the above amount plus n/a additional claim for damage resulting from said accident, not covered under said policy of insurance, in the amount of S n/a ,constituting 0 a total claim 0 a total estimated in the amount of$ 1,797.79 Said Bureau is hereby subrogated in my place and stead to the extent of the above amount of the said total claim and is hereby authorized and empowered to sue, compromise or settle in my name or other- wise to the extent of said total claim for loss and damage, and to endorse in my name any check made payable to me therefor, and collect and receive any money payable thereby. The undersigned covenants that I ha ve not released or discharged any such claim or demand against such party or parties and that I will furnish to said Bureau any and all papers and information in m;_ possession, necessary for the proper prosecution of such claim. Dated at lialmrt Greek this day of 19 G� fk WITNESS F1433 (REV.?-77) 131 In the Board of Supervisors of Contra Costa County, State of California July 31 . 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 2:35 p.m. the Board reconvened in its Chambers and continued with calendared hearings. I hereby certify that the foregoing is a true and correct copy of-asood er 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_aj,,--,t_doy of T„l g 19_7q �j J. R. OLSSON, Clerk B� �� ��:'/-1'�` �.,�t:� Deputy Cleric Maxine M. Neufeld H-24 4/77 ism SUMiIARY OF PROCEEDINGS B.SFORE THL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 31, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND 3X OFFICIO CLERK OF THE BOARD. Approved personnel actions for Auditor, Medical Services, Planning, Public Works, Community Services, and Library. Approved appropriation adjustment for Burial of Indigents; and internal adjustments not affecting totals for Sheriff, Auditor, Contra Costa County Fire Protection District, and County Administrator. Adopted Ordinance No. 79-81 to rezone land in the Walnut Creek area, Diablo Engineers, Inc. (2203-RZ). Fixed Aug. 7 for adoption of ordinance amending Ordinance Code to restrict commercial vehicle parking in residential areas. Denied the claims of California State Automobile Assoc, Inter-Insurance Bureau and B. Behrmann; and application to file late claim of J. Barnes. Adopted Traffic Resolution No. 2542. Accepted for recording only Offer of Dedication for LUP 2217-76. Accepted certain instruments for DIS 71-76 and Sub 5058. Authorized issuance of a purchase order to the City of Walnut Creek for traffic signal betterment project. Authorized issuance of a purchase order to A. Pereira Enterprises for pavement widening of San Pablo Dam Rd. AS 10-65, E1 Sobrante area. Continued to Aug. 14 at 10:30 hearing on requests from Video Engineering, Inc. and Century Cable of N. CA for rate increases, and ordered no action be taken on request from Cable-Vision for same pending receipt of report from ad hoc co:saittee. on problems in Lafayette and Moraga and some unincorporated areas. Accepted as complete public improvements for Development Permit 3016-75, E1 Sobrante area. Authorized legal defense for S. Auster, M.D. and D. Hobert, M.D. , Dept. f Health Services, in connection with Superior Court Action No. 200512. vrai,tea permission to close Blackhawk Rd. , Danville area, for recon- struction,purposes Continse3 to Aug. 21 at 10-711 a_m. hearing on proposed budgets for County Fire Protection Districts. Approved revision of Conflict of Interest Code for Dept. of Animal Se:-vices. Uu �+� July 31, 1979, Summary continued Page 2 Approved request of D. and K. Harwood for cancellation of a portion of Land Conservation Contract #9-70 (1402-RZ), Marsh Creek area. Continued to Aug. 21 at 2 p.m. appeal of Raymond Vail & Assoc. from Board of Appeals denial of application for NIS 177-78 and LUP 2124-78, Antioch area. Approved request of Von-Jac Development, Inc. (2228-RZ) to rezone land in Pleasant Hill area and approved Development Plan No. 3033-79. Approved the following rezoning applications and fixed Aug. 14 to adopt ordinances in connection therewith: Raymond Vail & Assoc. (2326-RZ) , Knightsen area and P. Ley et al (2303-RZ), Orinda area. Fixed Aug. 21 at 2 p.m. for hearing on appeal of Theatre Development Corp. from San Ramon Valley Area Planning Commission denial of Development Plan No. 3040-79, Danville/Alamo area. Fixed Aug. 28 at 2 p.m. for hearings on the following planning matters: Appeal of R. Ortiz (2327-RZ) from County Planning Comimission denial of Application to rezone land in the Oakley area; and County Planning Commission recommendations for approval of request to rezone land for Raymond Vail & Assoc. , 2334-RZ, Byron area, W. Boyd and A. Wynne, 2331-RZ, Bethel Island area, and Vermillion Development Corp. , 2337-RZ, and Development Plan No. 3020-79, Crockett area. Authorized execution of a Grant Deed to convey excess County road right of way to �,estern Title Insurance Co. , County Service Area R-7, San Ramon area. Acknowledged receipt and took under review report and recommendations from 'Citizens Governmental Review Committee with respect to its study of the advantages and disadvantages of charter - versus general law from of government. Acknowledged receipt and forwarded copy to the Presiding Judge of the Super- ior Court who impaneled the 173-79 Grand Jury and placed cony on file with the County Clerk memorandum from Treasurer-Tax Collector responding to reco., mmenda- tions of the 178-79 Grand Jury Final Report relative to said dept. Approved the settlement of automotive liability claims against the County :Wade by Union Oil Co. and W. Petersen. Authorized contract negotiations with: prospective contractors for the Dept. of Health Services. Authorized Country Librarian to accept grant award fro= the State Library for Phase III of the Librarian Selection Project. Authorized nego-tiations _Or Space in :7_' Lhne =��� Services Dept. Authorized change of rate schedule for Hone Health Agency Speech Therapy. Authorized refund of cash deposit in connection with Sub 4411, Danville area. July 31, 1979, Summary continued Page 3 Authorized refund of deficiency deposit in connection with Sub 3833, Orinda area. Authorized exectution of the following: Amendment 3 of the Emergency Energy Assist. Program with the State 030; Amendment 2 of the Crisis Intervention Program with the State 00; Amendment 5 of the Energy Low-Income Weatherization Assist. Program with the State 0�_'O; Grant application for submission to U.S. HEW for Community Child Abuse Primary Prevention Project; Contract with the Superintendent of Schools for training of certain C3TA II and VI participants in clerical positions; Contract amendment with J. Dickey for SB 38 Drinking Drivers Program; Contract with Alamo/Danville Committee on Aging for senior transporation service in Alamo/Danville area; Contract extension with the City of Antioch for provision of REACH project drug abuse services; Agreement with Selection Consulting Center for the purpose of participating in Phase III of the Librarian Validation Project; Amendment 2 with the City of Walnut Creek for 4th Yr. Community Development Block Grant Program; Project agreements with the City of Pleasant mill, Pittsburg 3conomic and Housing Development Corp. , City of Walnut Creek, John Swett Unified School District, CALL/Battered Women's Alternatives, Clyde Civic Improvement Assoc. , and Neighborhood :-louse of North Richmond for 5th Yr. Community Development Block Grant Program; Contract with ilt. Diablo Rehabilitation Center, Inc. for diagnostic _ evaluation and treatment services; Contract amendment with the County of Alameda for Bay Area Placement Committee consultant services; Residential Care Placement Agreements with L. Goldsby, L. & I. Hagans, Z. Dyer, and 3. & B. Cole; Lease option to extend lease with Oil, Chemical & Atomic ;corkers interna- tional Union, Local 1-5 for premises in San Pablo for occupancy by Health Services; Lease and :Memorandum of Lease with S. and V. Holmgren for premises in Concord for occupancy by Social Services; Amendment to lease with Diamond Properties, Inc. for premises in Oakley for occupancy by Health Services; Termination of Reimbursement Agreements to MI. Gamboa, J. Tullis, and 1,. Gutierrez; Mod #002 for CETA IV Youth Community Conservation Improvement Project; Deferred Improvement agreement with K. Fasbender, et al for 14S 26-77, Pleasant Hill area; Two agreements with Chrysler Corp. for testing two vehicles under actual police operating conditions; Lease agreement with Oakley Union School District for premises at Oakley ;""dle School Campus for proposed park facilities; T:ea.e renewal with Dr. L. Arnaud, et al for Clove^leaf Hangar at rachanan Field Airport, Concord; and Oonsulting Service Agreement with oy Jorgensen Assoc. , Inc. for Mainten— ance t anage.ment Services. Authorized certain employees to purchase narcotic drugs to be used for medical purposes by the County. Approved Addendum Io. 1 to the Contract documents for Community Park No. 1, Phase II, Danville area. July 31, 1979, Summary continued Page 4 Approved increase in contract contingency fund, 1979 "B" Overlay, Orinda area. Awarded contract to P & F Construction for N. Richmond Frontage Improve- ments, Phase II, N. Richmond area. Authorized negotiations for contract for construction of improvements for handicapped access at various county facilities. Adopted the following numbered resolutions: 79/754, approving parcel Hap and Sub Agreement for MS 38-78, Walnut Creek area; 79/7559 approving Parcel Map for MS 142-78, Tassajara area; 79/7569 approving Parcel Map for MS 244-77, Bear Creek area; 79/757, approving Parcel Map for MS 71-76, Pleasant Hill area; 79/7589 approving Parcel Neap for MS 26-77, Pleasant Hill area; 79/759, approving Final Map and Sub Agreement for Sub 5058, Oakley area; 79/760, approving Memorandums of Understanding for certain Units representee by Contra Costa County Employees Assoc. , Local No. 1; 79/761, accepting as complete improvements and declaring certain roads as County roads in Sub 4617, Oakley area; 79/7627 As 3x Officio the Board of Supervisors of Contra Costa County Flood Control and dater Conservation District, fixing Sept. 11 at 10:30 for hearing on proposed establishment of Drainage Area 29E, to institute drainage plans therefor, and to adopt a drainage fee ordinance, Oakley area; 79/763,ap roving proposed Annexation No. 79-7 (Alamo, Danville and Martinez areas to County Service Area L-42 without hearing or election; 79/764, initiating proceedings and fixing Sept. 11 at 10:30 for hearing on proposed Tract 4302 Boundary Reorganization, Danville area; 79/765 through 79/767, authorizing changes in the assessment roll and cancellation of certain penalties, interest and tax liens: 79/768, adopting recommendation of County Planning Commission with respect to proposed amendment to the County General Plan in the Clyde area; 79/769, authorizing execution of deed to D. Cannon for sale of excess County-owned land in Lafayette; 79/770 and 79/771, amending Resolution No. 78/791 establishing rates to be paid to child care institutions; 79/772, fixing Sept. 11 at 10: 30 for hearing on Notice of Intention to abandon County Drainage Easements and Slope Easements in Twin Creeks South, San '.Ramon area; and 79/773, changing the name of a portion of Lunada In. to Stone Valley Rd., Nest Alamo area As 3x C;ficio the Governing Board of the Contra Costa County Fire Protec- tion District, awarded contract to Ra_nsome Co. for paving repair at Fire Station No. 5 , Pleasant :sill area. As Ex Officio the Board of Supervisors of Contra Costa County Flood Control and :tater Conservation District, authorized payment of grievance fee to State of CA for a'grievance hearing for the Pine Creek Detention Basin Project. July 31, 1979, Summary continued Page 5 Approved the following appointments: W. Manning to the Citizens Advisory Committee for CSA M-17; R. Kohler to the Board of Commissioners for the Riverview Fire Protection District; T. Enloe to the Youth Committee of the manpower Advisory Committee; R. Lomeli to the Aviation Advisory Committee; and C. ?Bacon to the Alcoholism Advisory Board. Referred to: Public .Forks Director, Environmental Control letter from Delta Studies Committee, CA water Commission, transmitting notice of meeting on Sept. 7 in Sacramento to review the San Francisco Bay and Sacramento-San Joaquin Delta Water Quality and ,waste Disposal Investigation prior to making the preliminary recommendation for funding for FY 181; Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) for review the financial impact the proposed noise ordinance would have on the District Attorney's and County Counsel 's budgets; Director of Planning and County Administrator letter from Liaison Advocates of the Regional Council of Rural Counties requesting support of SB 894 re the interpretation and validity of local general plan elements of counties and cities; County Administrator letter from Concord City Manager.with respect to Concord Discovery Center requesting renegotiation of terms of contract with the County for administration of said program; and Finance Committee for review request of Director of Health Services to transfer the authority and responsiblility of representing the County in ==—fitment proceedings of mentally retarded persons from the Cffice of the District Attorney to County Counsel. Approved request to change designation of the San Pablo-E1 Sobrante Local yommittee to El Sobrante Local Committee on the Contra Costa County Advisory council on Aging. Acceopted the resignation of J. Baugh from the Manpower Advisory Council. Requested County Administrator and the iobile :come Advisory Committee to review two bills before the Legislature (S3 176 and 33 100x) and submit report to the Board. Requested the East 34y Emergency Medical Services Region, the County's mergency Medical Care Committee, and Health Dept. staff to review the report of Highland Hospital as a Trauma Center and Training Center, to answer specific questions cited in said report, and submit recommendations to the Board. Uu Z-5 14�1 .3/ And the Board adjourns to meet on August 7, 1979 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. D� E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 00 The preceeding documents contain pages. a._.