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._.