Loading...
HomeMy WebLinkAboutMINUTES - 07031979 - R 79G IN 1 9s79 JULY- ur-SDAY The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 00 01 TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC R HASSELTINE IST DISTRICT CHAIRW" NANCY G ,MARTINEZ CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD ROBERT 1.SCHRODER.LAFAYETTE AND FOR 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS,ROOM 107,ADMINISTRATION BUILDING PHONE(4151 372•2371 ERIC H.HASSELTINE. PITTSBURG 57H DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY JULY 3, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board." Consider recommendations and requests of Board Members. Consider recommendations of Board Committees, 10:30 A.M. Hearing on proposed condemnation of certain real property required for drainage purposes, Sans Cra-_nte, Line F, Walnut Creek area. Hearings on the following proposed annexations to the City of Concord: Laurel Drive No, 1 Ayers Ranch No. 1 Laurel Drive No, 2 Ayers Ranch No. 2 Laurel Drive No. 3 Ayers Ranch No. 3 Laurel Drive No. 4 Ayers Ranch No. 4 Olive Drive-Kirker Pass Ayers Ranch No. 5 Ayers Ranch No. 6 Consider approval of Conflict of Interest Code for Manpower Agency of Contra Costa County; code is on file with Clerk of the Board and available for inspection. 1:30 P.M. Executive Session (as required) , 2:00 P.M. Decision on Droposed amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road #5301C) in the San Ramon area (deferred from June 5, 1979) . Hearing on recommendation of County Planning Commission with respect to application of Ginger Traver Bumgardner (2179-P,Z) to rezone land in the EI Sobrante area and Land Use Permit No. 2182-77 for multiple family housing. 00 02 Board of Supervisors ' Calendar, continued July 3, 1979 2:00 P.M. Hearing on recommendation of County Planning Commission with respect to application of Diablo Engineers, Inc. (2203-R7-) to rezone land in the Walnut Creek area. If the aforesaid applications are approved as recommended, introduce ordinances, waive reading and fix July 17, 1979 for adoption. Hearing on appeal of Peter Ostrosky and Robert Patmont from San Ramon Valley Area Planning Commission denial of tentative map of Subdivision 4967, Alamo area. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 13: CONSENT 1. APPROVE minutes of proceedings for the month of June, 1979. 2. DECLARE certain ordinances duly published. 3. DENY the claims of Donna Lemmon; Mr, and Mrs. Sherman Walker; and Marlene Skiba, Gregory Joseph Skiba and Joseph Thaddius Skiba. 4. AUTHORIZE cancellation of certain delinquent penalties and costs on secured assessment roll. S. APPROVE recommendations of County Treasurer-Tax Collector with respect to requests for refund of penalties on delinquent property taxes. 6. AUTHORIZE legal defense for persons who have so reauested in connection with Superior Court Action No. 193062. 7. ADOPT ordinances (introduced June 26, 1979) amending the Ordinance Code as follows: a) Exempting the one-position class of Fire Officer in the Contra Costa County Fire Protection District from the civil service system; and b) Relating to the establishment and levy of fees for bridges and major thoroughfares. 8. ADOPT Ordinance 79-71 (introduced June 19, 1979) , Dias/Tra-;alini, 2321-RZ, rezoning land in the E1 Sobrante area. 9. ACCEPT as complete construction of private improvements in Subdivision 4610, Danville area. 00 03 Board of Supervisors ' Calendar, continued July 3, 1979 10. APPROVE proposed Annexation No. 79-6 to County Service Area L-42 (street lighting) , in various county areas, without hearing or election (Government Code Section 56322) . 11. INITIATE proceedings and fix August 21, 1979 at 10:30 A.M. for hearing on proposed Subdivision 4820 Boundary Reorganization (Dublin/San Ramon area) . 12. FIX July 31, 1979 at 2:00 P.M. for hearings on the following planning matters: a) Recommendation of County Planning Commission with respect to application of Raymond Vail & Associates (2326-RZ) to rezone land in the Knightsen area; and b) 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. 13. FIX July 31, 1979 at 2:00 P.M. for hearing on recommendation of County Planning Commission with respect to proposed amendment to the County General Plan in the Clyde area. ITEMS 14 - 22: DETERMINATION (Staff recommendation shown o owing the _tem.) 14. MEMORANDUM from County Counsel advising that the County Ordinance Code does not expressly provide which planning agency division is to initially review and determine if a proposed special district project is in conformity with the County General Plan, that historically the County's Planning Commissions have made the determination, and that if the Board desires to specify which division is to consider General Plan conformity requests, an appropriate code amendment will be drafted, CONSIDER WHETHER ORDINANCE SHOULD BE AMENDED 15. LETTER from President, Board of Trustees, Contra Costa Mosquito Abatement District, clarifying its position and offering to meet with the Board about consolidation with the Diablo Valley Mosquito Abatement District. CONSIDER DESIGNATING COUNTY REPRESENTATIVES TO EXPLORE MATTER WITH MOSQUITO ABATEMENT DISTRICTS 16. MEMORANDUM from Director of Planning with respect to request of Dale C. and Karyn K. Harwood for partial cancellation of Land Conservation Contract #9-70 (1402-RZ) , Marsh Creek area, and advising that the cancellation fee is $10,200 for said parcel. FIX JULY 31, 1979 AT 2:00 P.M. FOR HEARING 00 04 Board of Supervisors ' Calendar, continued July 3, 1979 17. MEMORANDUM from County Counsel advising that the Sacramento County Counsel 's office has offered to undertake the defense of all counties and cities in the matter of Southern Pacific Transportation Company vs. Board of Equalization et al (Sacramento Superior Court #281434) to simplify the handling of the case, and recommending that such representation be authorized. APPROVE RECOMMENDATION 18. LETTER from Linda B. Porter submitting resignation from position on the .Contra Costa County Drug Abuse Board and commenting favorably on Discovery Programs and the Center for Human Development. ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY 19. LETTER from Chairman, Contra Costa County Aviation Advisory Committee, advising that Larry Hancock, Jerry Silveira, Kay Crossley and Lou Richer have resigned from said Committee. ACCEPT RESIGNATIONS AND APPLY BOARD APPOINTMENT POLICY 20. LETTER from Attorney General, State of California, requesting cooperation in ensuring that local agencies with building permit issuing authority or authority to purchase public transit equipment are enforcing requirements to assure access for the handicapped to public buildings, accommodations and transportation vehicles. REFER TO COU:aTY ADMINISTRATOR 21. MEMORANDUM from Legislative Representative, County Supervisors Association of California, transmitting status report on 911 Emergency Telephone System and notice of statewide meeting thereon to be held on July 19, 1979 in Sacramento. REFER TO COUNTY ADMINISTRATOR AND PUBLIC WORKS DIRECTOR 22. CLAIMS of Xerox Corporation for refund of property taxes for the fiscal years 1976-77 and 1977-78. REFER TO COUNTY COUNSEL ITEMS 23 - 25: INFORMATION (Copies of communications listed as in ormation items have been furnished to all interested parties.) 23. LETTER from Chairman, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, in response to Board referral, expressing support for the SQUIRES Program and commenting that it should be up to the individual penal or correctional facility to design, manage and implement such a program within its own system. 00 05 Board of Supervisors ' Calendar, continued July 3, 1979 24. LETTER from Corresponding Secretary, Interbranch Council of Contra Costa County, American Association of University Women, expressing concern about the mental health services available to children, supporting the concept of the study by the Committee for the Development of Children's Mental Health Services in Contra Costa County, and urging increased funding for this area. 25. LETTER from The California State Horsemen's Association commending the involvement of the Contra Costa County Development Associa- tion in developing a trails system in the County. PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEM_N7_. IN VIEW OF THE INDEPENDENCE DAY HOLIDAY, THE DEADLINE FOR THE JULY 10 AGENDA ITEMS WILL BE NOON, TUESDAY, JULY 3, 1979. 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, Admin- istration Building, Martinez, California. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - telephone 682-5950 00 06 i f OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions July 3, 1979 From: M. G. Wingett, County Administrator r I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Assessor Chief Business Chief, Valuation Division Manpower Administrative Administrative Services Services Officer II Assistant III Superintend- Associate Super- Assistant Superintendent- ent of intendent of Business Support Services Schools Schools-Adminis- trative Services Administrative Director of Schools Services Management Services Assistant III 2. Additions and cancellations of positions as follows: Department Cancellation Addition Auditor- . 1 Systems 1 Departmental Systems Controller Accountant- Specialist-Project Project Health -- 1 Program Evaluator II - Services Project (Bates Bill funding) (Medical) (Public 1 Typist Clerk- I Intermediate Typist Health) Project Clerk-Project Library 1 P.I. Typist 1 .P.I. Library Clerk Clerk 1 P.I. Typist 1 P.I. Library Assistant I 1 Clerk I Librarian 1 Library Assistant I 00 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-3-79 Page: 2. I. PERSONNEL ACTIONS - continued 3. Establishment or deletion of classifications as follows: Department Delete Establish Civil Service -- Insurance Clerk Manpower -- Supervising Manpower Analyst 4. Reallocation of positions from project to classified status: Department Number Classification Manpower 1 Accountant II 1 Manpower Planner 1 Manpower Operations Officer 7 Manpower Analyst II i Administrative Services Assistant II II. TRAVEL AUTHORIZATIONS 5. Name and Destination Department and Date Meeting (a) C. L. Morris, Houston, TX Speaker, Career District 7-19-79 Prosecuter Course, Attorney National College of District Attorneys (b) Amy Hjortzvang, Honolulu, HI Seminar: Satisfaction R.N. 6-21-79 to 6-25-79 in Nursing (confirming) (c) Thelma Husvar, Canton, China Seminar: Transculture R.N. 7-2-79 to 7-8-79 of Chinese American and the New Arrival III. LIENS AND COLLECTIONS 6. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to an individual who has made repayment in full. 00 08 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-3-79 Page: 3. IV. APPROPRIATION ADJUSTMENTS 7. Clerk-Recorder. Add $61,000 for permanent salaries for Clerk of the Board and Count} Clerk. 8. Internal Adjustments: Changes not affecting totals for following budget units: Planning, Auditor-Controller (Public Administrator/Guardian, Various Departments) , County Administrator (County Counsel/Insurance) . V. CONTRACTS 9. Approve and authorize execution of agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Jack E. Mental Health $200 7-7-79 - Dawson, Ph.D. Seminar, training 7-21-79 for J, I and E Ward staff (b) Veterans Ad- Purchase of Rates 7-1-79 - ministration Specialized specified 6-30-80 Hospital Medical Resources in contract for Co. Hospital (c) Volunteer Continue Court $23,500 7-1-79 - Bureau of Referral Program 6-30-80 Contra Costa County Amount To Be Rec'd (d) State of Funding of Area $544,896 7-1-79 - California, Agency on Aging 6-30-80 Department County Office & of Aging projects for 1979-1980 F.Y. (e) State of PHRED (Prepaid $18,500 5-15-79 - California, Health Research, 5-30-80 Department of Evaluation and Health Demonstration) Services Project - Key Plan Quality Assurance Study 00 09 To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-3-79 ' Page: 4. V. CONTRACTS - continued Amount 9. Agent Purpose To Be Recd Period (f) State of PHRED Project for $2,000 5-15-79 California, Key Plan - Grievance/ 6-30-80 Department of Disenrollment Health Services 10. Authorize Director, Department of Health Services, or his designee, to execute 29 Residential Care Placement Agreements for the FY 1979-1980 Continuing Care (Short-Doyle OPT-OUT) Program, and authorize the payment of up to $40 per month to eligible clients for incidental expenses and personal needs. 11. Authorize Director, Social Services, or his designee, and Director, Health Services, or his designee, to conduct contract negotiations with certain service providers for subsequent review by the Board. VI. LEGISLATION 12. Establish county position on measures pending before the 1979 Session of the California State Legislature as follows: Bill Number Subject Position SB 958 State sharing in the support of a SUPPORT - basic level of public library consistent service. with CSAC position VII. REAL ESTATE ACTIONS 13. Authorize the Chairman, Board of Supervisors, to execute a month-to-month rental agreement with John W. Telfer and Andrew J. McMahon, Trustees, for the premises at 606 Ferry Street, Martinez for use by the County Assessor. 00 10 I To: Board of Supervisors From: County Administrator Re: Recommended Actions 6-3-79 Page: 5. VIII.OTHER ACTIONS 14. Authorize Director of Health Services to destroy certain records pursuant to Government Code Section 26202. 15. Authorize County Auditor-Controller to reimburse the Contra Costa County Sheriff's Reserves Organization in the amount of $200 to partially defray the cost of the 1979 Annual Awards Picnic, as recommended by the Office of Sheriff- Coroner. 16. Authorize Chairman,. Board of Supervisors, to execute a grant application in the amount of $24,600 for the County's Summer Youth Recreation Program during fiscal year 1979-1980, and authorize the Acting Director, Community Services Department, to submit said grant application to Community Services Administration. 17. Authorize Chairman, Board of Supervisors, to execute an agreement with the City and County of San Francisco for the rental of one tier at the San Francisco County Jail for the period of July 15, 1979 through December 31, 1979, (approximate cost, $200,000) ; and adopt an urgency ordinance authorizing the "4-10" shift plan for other than patrol deputies so that the tier at the San Francisco Jail can be staffed with Contra Costa County personnel, as recommended by the Sheriff-Coroner. 18. Authorize the District Attorney to execute, on behalf of the Board,' an agreement with California Department of Justice to receive funds for a witness protection program. 19. Authorize Chairman, Board of Supervisors, to execute and submit to the Federal Community Services Administration a grant application in the amount of $1,473,186 ($1,093,371 federal, $122,298 county, $257,517 local in kind) for continuation of the County's Community Action Program during fiscal year 1979-80; also as set forth in the grant application, approve in principal establishment of a Community Action Program Task Force to consider and make recommendations on alternative structures for the County's Economic Opportunity Program, as recommended by the Acting Director, Community Services Department; and also consider referral of the composition of the Task Force to the Internal Operations Committee for review and recommendation_ 00 11 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 7-3-79 Page: 6. VIII.OTHER ACTIONS - continued 20. Acknowledge receipt and take under review memorandum from County Administrator submitted in response to Board referral recommending policy regarding meetings between the Board and various advisory boards, committees and commissions. 21. Authorize County Counsel to take legal action to recover the cost of services rendered to Dominion Properties, Inc. in the amount of $22,925.00 DEADLINE FOR AGENDA ITEMS TO APPEAR ON THE JULY 10, 1979 AGENDA IS TUESDAY JULY 3, 1919 at 12 NOON. 00 12 CONTRA COSTA COUNTY PUBLIC 14ORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for July 3, 1979 REPORTS Report A. GASOHOL IN COUNTY VEHICLES At its meeting on May 22, 1979, the Board of Supervisors ordered a report from the Public Works Director with specific recommendations as to imple- mentation of the use of Gasohol in County vehicles. A separate report on this matter has been submitted to your Board for consideration.' (VLC) SUPERVISORIAL DISTRICT I Item 1 . NORTH RICHMOND FRONTAGE IMPROVEMENTS - ACCEPT DEED - North Richmond Area It is recommended that the Board of Supervisors accept a Grant Deed, Right of Way Contract, and Temporary Construction Permit, elated June 21 , 1979, from Tommy Roberts, Jr. , et al,, and authorize the Public Works Director to sign said contract and permit on behalf of the County. It is further recommended that the Board authorize the Auditor-Controller to issue a warrant in the amount of $25.00, payable to the Grantors, to be delivered to the Real Property Division for payment. (RE: Project No. 0565-4474-667-79) (RP) Item 2. MARKET AVENUE FRONTAGE IMPROVEMENTS - ACCEPT DEED - North Richmond Area It is recommended that the Board of Supervisors accept a Grant Deed, Right of Way Contract and Temporary Construction Permit, dated June 21 , 1979, from Rheem Manufacturing Company, and authorize the Public Works Director to sign said contract and permit on behalf of the County. It is further recommended that the Board authorize the Auditor-Controller to issue a warrant in the amount of 525.00, payable to the Grantor, to be delivered to the Real Property Division for payrnent. (RE: Project ,No. 0562-4112-663-78) (RP) A G E N D A Public Works Department Page 1_6_f 12 July 3, 1979 00 13 i SUPERVISORIAL DISTRICT I1 Item 3. MONTARABAY RECREATION CENTER - AMEND EBMUD AGREEMENT - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Amendment to Agreement EP78-1-- Montarabay Recreation Center with East Bay Municipal Water District for the installation of water line at 16415 San Pablo Avenue, San Pablo. This Amendment provides for relocating the fire hydrant from the building to the property line; reducing the cost by $7,797. Also, the Amendment to Agreement provides for payment of 56,132.50 to EBMUD for a 2-inch water meter, an account establishment fee and a standard participation charge. The difference between the credit of 57,797 and the amended charges of $6,132.50 will provide a balance of 51 ,664.50 to be refunded to the County by EBMUD. (W.O. 5220-927) (B&G/AD) Item 4. PACHECO BOULEVARD CULVERT REPLACEMENT - AUTHORIZE WORK - Martinez Area Durinq construction of the Pacheco Boulevard Culvert Replacement Project, the contractor encountered a 20-inch water line which is in conflict with a portion of the proposed storm drainage facilities. This water line is the main feed line to the Shell Oil Company Refinery. In lieu of relocating the water line, which would require a close down of refinery operations, Shell Oil Company has issued a Purchase Order (r1MR 87596-BB) to cover the cost of relocating the conflicting storm drain, at an esti- mated cost of $6,900.00. It is recommended that the Board of Supervisors authorize the Public Works Department to proceed with the work of relocating the storm drain line and bill Shell Oil Company for the related costs of the relocation, which are in excess of the contract prices previously assigned for this portion of the storm drain. (RE: Project No. 3951-4447-661-78) (C) SUPERVISORIAL DISTRICT III Item 5. OLYMPIC BOULEVARD STORM DRAIN - APPROVE PLANS AND ADVERTISE FOR BIDS - Walnut Creek Area It is recommended that the Board of Supervisors approve plans and speci- fications for the Olympic Boulevard Storm Drain Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. on Thursday, August 2, 1979. The Engineer's estimated construction cost is 5280,000. (Continued on next page) A G E N D A Public Works Department Page 2 of 12 July 3, 1979 00 14 Item 5 Continued: The project is. located along Olympic Boulevard and Panoramic Way and involves the construction of 2700 feet of pipe and earth ditch from the Tice Valley-Olympic "Boulevard intersection area to an existing ditch in the vicinity of Newell Avenue. Project funding is from the County, City of Walnut Creek, Flood Control District Drainage Area 15A, and comm! ;pity contributions. A Negative Declaration has been published with no protests received and the project has been determined to conform with the General Plan. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Public Works Director to file a Notice of Determination with the County Clerk. (RE: Project No. 4175-0661-79) (FCD) Item 6. RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE AGFEEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement with the City of Walnut Creek for the County �o apply rubberized asphalt seal coat on certain City streets. This work will be done as part of the Countywide surface treatment program. The estimated cost of the work is $95,000. The actual expense will be borne totally by the City of Walnut Creek. (RE: Project No. 4679-658) (M) SUPERVISORIAL DISTRICT IV Item 7. PINE CREEK IMPROVEMENTS - AUTHORIZE NEGOTIATIONS FOR ADVANCE RIGHT OF WAY ACQUISITION - Concord 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 Conserva- tion District, authorize the Public Works Director to proceed with negotiations for the advance right of way acquisition of the Lockwood property on Pine Creek at the end of Serpa Drive. The -advance acquisition is necessary to protect the right of way for the ultimate Pine Creek improvements between the BART tracks and San Niguel Road. (Work Order No. 8688-752G) (FCD) A G E N D A Public Works Department Page 3 of 12 July 3, 1979 190 15 Item 8. 'RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE AMENDMENT TO AGREEMENT - City of Pleasant Hill It is recommended that the Board of Supervisors approve and authorize its Chairman to execute an Amendment to the Joint Exercise of Powers Agreement with the City of Pleasant Hill . The Agreement calls for the County to apply rubberized asphalt seal coat as a part of the County program on certain city streets at an estimated cost of 536,000. The City now requests that an additional list of streets be added to the program. The estimated cost of the additional work is 540,000. The actual expense will be borne totally by the City of Pleasant Hill . (RE: Project No. 4678-658) (M) Item 9. PINE-GALINDO CREEK - DEED ACCEPTANCE - Concord 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 Conserva- tion District, accept a Grant of Easement, Temporary Construction Permit and Right of Way Contract dated June 22, 1979, from William S. Stern and Lisa L. Stern, authorize the Public Works Director to sion said contract and permit on behalf of the District, and further to authorize the County Auditor-Controller to draw a warrant in the amount of $1,840.00 and deliver to the County Principal Real Property Agent. Said payment is for a 558 square foot permanent drainage easement and 1488 square foot temporary construction easement on residential land, plus improvements and landscaping. Work Order 8692-7520) CRP) (Agenda continues on next page) A G E N D A Public Works Department Page 4 of 12 July 3, 1979 00 16 Item 10. PINE-GALINDO CREEK - DEED ACCEPTANCE - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept a Grant of Easement and Right of Way Contract dated April 4, 1979 from Louis E. Valcalda and Theresa Valcalda, and authorize the Public Works Director to sign said contract on behalf of the District. Said easement is granted in exchange for the District quitclaiming property interests at the completion of the U. S. Army Corps of Engineers' Pine-Galindo Creek Project that will no longer be necessary for District use pursuant to clause 4 of the aforementioned contract. (Re: Work Order 8692-7520) (RP) SUPERVISORIAL DISTRICT V Item 11. STONE VALLEY ROAD - APPROVE SUMMARY ABANDONMENT - Alamo Area It is recommended that the Board of Supervisors suamarily abandon a portion of Stone Valley Road superseded by relocation and direct the Clerk of the Board to cause a certified copy of the Resolution of Abandonr•-ent to be recorded in the office of the County Recorder. The right of way to be abandoned was superseded by a shift in alignment when Stone Valley Road was reconstructed in 1975. Access to adjoining properties was not prohibited by such realignment. The proposed abandonment is categorically exempt under CEQA guidelines. The San Ramon Valley Planning Commission heard the proposed abandonment at its meeting of June 6, 1979, and recommended that the Board of Supervisors approve the abandonment. (LD) Item 12. DEL AMIGO-CORTE NOGAL STORM DRAIN - APPROVE PLANS AND ADVERTISE FOR BIDS - Danville 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, approve plans and specifications for the Del Amigo-Corte Nogal Storm Drain Project and advertise for bids to be received in 30 days and opened at 2:00 p.m. on Thursday, August 2, 1979. The Engineer's estimated construction cost is $100,000. The project consists of the construction of a portion of zone plan Line D along Del Amino Road and a portion of Line A-2 across the westerly end of Corte Nogal . Project funding is from Drainage Area 10 with county participation in the transverse road drainage costs. (Continued on next page) A G E N D A Public Works Department Page 5' of 12 July 3, 1979 00 17 Item 12 Continued: Drainage Area 10 funds from the 1979-80 proposed budget of about 514,100 will be required to complete the project. The remainder of the funding is available in the 1978-79 budget. A Negative Declaration has been published with no protests received, and the project has been determined to conform with the General Plan. It is further recommended that the Board of Supervisors determine that the project will not have a significant effect on the environment, and direct the Public Works Director to file a Notice of Determination with the County Clerk. (Re: Project No. 8542-0925-79 - Drainage Area No. 10) (FCD) Item 13. SANITATION DISTRICT NO. 19 - AMEND AGREEMENT - Discovery Bay Area The developer of Subdivision 4687, Hofmann-Discovery Joint Venture, has completed construction of sewerage and water facilities in Subdivision 4687 and Water Well No. 2, in accordance with terms of the May 23, 1978 Agreement between District and Developer. The water quality does not conform to new drinking water standards adopted by the California Department of Public Health for inanganese. The Department of Health has authorized temporary use of water from Well No. 2 for fire-fighting and supplemental domestic water supply. Amendment No. 2 provides for construction of water treatment facilities- at Water Well No. 2 if the Department of Public Health requires such treatment. The water quality of Water Well No. 2 is similar to Water`Well No. 1 . Water Well No. 1 has been used continuously for domestic water for the past six years. The Developer has filed with the Public :forks Department bonds guaranteeing completion of water treatment facilities in the following amounts: $15,000 Faithful Performance 2,250 Correction of materials, workmanship, or any unsatisfactory performance for one year after acceptance of facilities by District 41 ,500 Payment to contractors and subcontractors Amendment No. 2 to the Agreement calls for the District to accept the sewerage and water facilities in Subdivision 4687. It is recommended that the Board authorize its Chairman to execute Amendment No. 2 to Agreement. (EC) A G E N D A Public Works Department Page 6 of 12 July 3, 1979 d0 1_8 Item 14. CORTE NOGAL STORM DRAIN - ACCEPT DEED - Danville Area It is recommended that the Board of Supervisors accept a Grant Deed and Right of Way contract dated June 25, 1979, from Patricia T. Barlow, and authorize the Public Works Director to sign said contract on behalf of the County; and further authorize the County Auditor-Controller to draw a warrant in the amount of $550.00 and deliver same to the County Principal Real Property Agent. Said payment is for 73 square feet of residential land. (Re: Work Order 8542-0925) (RP) Item 15. CORTE NOGAL STORM DRAIN - DEED ACCEPTANCE - Danville Area It is recommended that the Board of Supervisors accept the following Temporary Right of Entry, Right of Way Contracts and Grants of Easement, authorize the Public Works Director to sign said contracts and permits on behalf of the County, and further to authorize the County Auditor-Controller to draw warrants and deliver to the County Principal Real Property Agent in the amount for payment as specified below: A. Entry, Easement and Contract dated .June 22, 1979 from John Barfield in the amount of $200.00. Payment is for a permanent 75 square foot drainage easement and 1050 square foot temporary construction area on residential land. B. Easement and Contract dated June 23, 1979 from Lester 0. Boese and Cynthia G. Boese in the amount of $150.00. Fayment is for a permanent 582 square foot drainage easement on residential land. (Re: Work Order 8542-0925) (RP) Item 16. COMMUNITY PARK NO. I, PHASE II - ADVERTISE FOR BIDS - Danville Area It is recommended that the Board of Supervisors approve the plans, specifications and construction cost estimate for Community Park No. 1 , Phase II, 3005 Stone Valley Road, Danvile, authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on August 2, 1979, and specifically except Phase II of this project from the policy adopted by the Board on May 15, 1979 against using available funds to develop existing park land. Plans and specifications were prepared by Royston, Hanamoto, Beck & Abey, Landscape Architects, Mill Valley, California. The Landscape Architects' estimated construction cnntract cost is $216,200, base bid. (Continued on next page) A G E N D A Public Works Department ~Page 7 of 12 July 3, 1979 00 19 Item 16 Continued: Under Phase I of this project, which was completed on May 1 , 1979, a co:rnunity building, pedestrian paths, play structures, grading for landscaped areas and excavation for a lake were provided. Under Phase II, the area which was graded and excavated under Phase I will be completed: pumps and piping for filling and draining the lake, landscape planting and landscape irrigation will be installed, and lighting will be added. Phase II is partially funded by a Federal Land and Water Conservation grant in the amount of $111 ,350 with the balance of the project and future maintenance to be financed with local funds. The Citizens' Advisory Committee for County Service Area R-7 concurs in this recommendation. This project is considered exempt from Environmental Impact Report requirements as a Class 4 categorical exemption under County Guidelines. It is also recommended that the Board concur in this finding. (Re: Work Order 5486-927) (B&G/AD) GENERAL Item 17. 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 18. 1979 SLURRY SEAL PROJECT - CANCEL CONTRACT AWARD - County Wide Ted R. Jenkins of Long Beach, California was awarded a contract in the amount of $214,655.40 on May 22, 1979, for the 1979 Slurry Seal Project (Project No. 4959-925-79). Since that date he has failed to submit properly executed contract documents within the time frame specified in the Standard Specifications, Proposal , Notice of Award of Contract, and supplementary correspondence. It is recommended that the Board of Supervisors make a determination that Ted R. Jenkins has abandoned the contract and that the Board cancel the contract award, declare forfeiture of the bid bond with United Pacific Insurance Company, Los Angeles, California, in the amount of 10 percent of the $214,655.40 bid, direct the Public Works Director and County Counsel to take appropriate action to recover damages, and award the contract to the second low bidder, Valley Slurry Seal Company of Sacramento, California, in the amount of $230,836.38. These actions are required in order to have this work completed prior to winter weather which would cause additional damage to the various streets which are scheduled to receive the slurry seal. (Re: Project No. 4959-925-79) (Const) A G E N D A Public Works Department Paga 8 of 12 July 3, 1979 00 20 Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1. Parcel Map MS 130-78 Joseph Fogarty, San Ramon et al . 2. Parcel Map MS 215-78 Stanlcy Hendersen, Alamo et al . 3. Parcel Map MS 81-78 Estate of Mary Martinez Da Cunha 4. Parcel Map MS 55-78 I. L. Krettingen Orinda 5. Parcel Map FiS 238-78 Starlite Homes Danville 6. Parcel Map and MS 270-77 Herbert D. Hughes, Lafayette Subdivision Agreement et ux 7. Deferred Improvement Development Vincent F. Erardi, San Ramon Agreement Permit et al. 3057-78 B. Accept the following instrument(s): No. Instrument Date Grantor Reference 1. Relinquishment of 6-13-79 Vincent F. Erardi, Development Abutter's Rights et al. Permit 3057-78 2. Drainage Release 5-30-79 Paul Crantz, et al . Subdivision 5225 3. Individual Grant 6-20-79 Roy C. Ader, et al . Development Deed Permit 3011-79 C. Accept the following instrument(s) for recording only: No. Instrument Date Grantor Reference 1. Offer of Dedication for 6-13-79 Vincent F. Erardi, Development Drainage Purposes et al. Permit 3057-78 (Continued on next page) A G E N D A Public Works Departmert Page 9 of 12 July 3, 1979 00 21 Item 19 Continued: D. Accept the following Offers of Dedication: No. Instrument Recording Data Grantor Reference i 1. Offer of Dedication for 8598 OR 425 Gregory B. Minor Drainage Purposes 11-18-77 Cherezian, Subdivision et al . 113-75 2. Offer of Dedication for 6708 OR 25 Charles F. Subdivision Drainage Purposes 7-26-72 Pringle 3932 E. Accept improvements as complete in the following development(s) and accept as County roads those streets which are shown and dedicated for public use on the map for Subdivision 4755: No. Subdivision Developer Recording Data Area 1.* 4755 Claude T. Lindsay 1-26-77 Orinda 192 M 38 2.* MS 70-76 J. A. Johnson Lafayette *Subdivisions with a one-year warranty period. F. Authorize the Public Works Director to refund labor and materials deposit for the following development(s): No. Subdivision Developer Area 1. MS 339-77 Earl M. Foster Walnut Creek G. 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(s): No. Subdivision Owner Area 1. 4017 Rahlves & Rahlves Clayton 2. 4018 Rahlves & Rahlves Clayton 3. 4302 Leadership Homes of Northern Danville California 4. MS 76-76 Shinghai Song Walnut Creek (Continued on next page) A G E N D A Public Works Department Page TO of 12 July 3, 1979 00 22 Item 19 Continued: H. Authorize refund of the cash deposited to insure completion of the minor deficiences for the following subdivision(s): No. Subdivision Amount Developer Area 1. 4955 $4,000 Ircal Corporation Alamo (LD) (Agenda continues on next page) r A G N D A Public Works Department Page 11 of 12 July 3, 1979 00 ?3 ITEM 20 CONTRA COSTA COUI TY WATER AGENCY - CALE-NI)AR OF WATER :METTNGS i I TIME ATTENDANCE DATE DAY SPONSOR PLACE RO A.RKS Recommended Authorization ' July 19 Thurs. U. S. Bureau 8:OC A.M. 2nd negotiating Legal (tentative) of Reclamation Resources Bldg. session to develop Counsel- and State 1416 9th St. a Coordination Staff Department of Sacramento Agreement for Water Resources operation of CVP and SWP (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration 'of other calendar items. A G E NDA Public Works Department Page 12 of 12 July ; 1979 24 c PUBLIC WOM DEPARTMENT CONTRA COSTA COUNTY Date: July 2, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director11,� �' Subject: Extra Business Items - July 3, 1979 Item 1 . SANITATION DISTRICT NO. 19 - ACCEPTANCE OF SEWERAGE AND WATER FACILITIES IN SUBDIVISION 4687 It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Sanitation District No. 19, accept the sewage collection system and water distribution system and appurtenances installed to serve the District. Facilities were constructed pursuant to an Agreement between the District and Hofmann- Discovery Joint Venture, dated May 23, 1978. (EC) Item 2. RUBBERIZED ASPHALT SEAL COAT PROGRAM - APPROVE AGREEMENT WITH THE CITY OF CONCORD It is recommended that the Board of Supervisors approve and-authorize its Chairman to execute a Joint Exercise of Powers Agreement with the. City of Concord. The Agreement provides for the County to apply rubberized asphalt seal coat on certain city streets as part of the County's surface treatment program. The estimated cost is $60,000. The actual cost will be totally borne by the City of Concord. (M) Item 3. CORPS OF ENGINEERS LOWER PINE AND GALINDO CREEKS PROJECT - AUTHORIZE PAYMENT - Concord 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 in the amount of $41 ,427, payable to the Treasurer of the United States, for additional funds for the cost to modify the concrete lined channel for the City of Concord's Clayton Road crossing of Pine Creek. -1- UO 25 Extra Business -2- July 2, 1979 The additional funds are required to reimburse the Federal Government for the amount of the Corps' lowest successful bid which exceeded the Corps original estimate for the channel modification work. The City of Concord is responsible for all the costs associated with the modification work for the Clayton Road crossing. The City is aware of the increased cost. (FCD) VLC/hl 00 �b The Board of Supervisors met in all its capacit-Ids pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, July 3, 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 00 27 • i In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Proceedings of the Board during the month of June, 1979 . IT IS BY TIE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of June, 1979 is waived, and said minutes of proceeding are. approved as written. PASSED by the Board on July 3 , 1979. i 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 3rd day of July 19 79 R. Ot_SSON, Cterk By '--)/Xeputy Clerk Gloria Palomo H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore ado ted Ordinances Nos . 79-59 & 79-60, 79-63 through 79-70 and 79--73, Contra Costa County Sanitation District No. 19 Ordinance No. 1 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE , IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 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. Witness my hand and the Seal of the Board of Supervisors affixed hi 3rd dqy of July 1979 R. LSSON, Clerk By �; vz."�j Deputy Clerk H 24 12174 - 15-M ;Gloria ''1. Palermo Form 30 4/7/75 00 �9 JUJ�C'iiSQ Of Contra Cos-fa 'County, Slate of California July 3 , 19 .17t. e nM ',ter ' . r Ordinance(s) Adopted_ _ J , The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 00 .30 ORDINANCE NO. 79-71 Re-Zoning Land in the , EL SOBRANTE Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page J-7 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. 2321-RZ ) FROM: Land Use District P-1 ( Planned Unit Development ) TO: Land Use.District R-7 ( Single Family Residential ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. li �10 �r✓ C Cf . ,'rf J•O ,T ALP U0 ' ' f 7 ^ ' I R.? q O • �f �/ • N 0 F � UO On•YE • RQ ��lM GLOi. _ T-i�_f L ! _1�•_. a1 SECTION H. EFFECTIVE DATE. This ordinance becomes effective 39 days after ptzssage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Independent , -a newspaper published in this County. PASSL:D on July 3 , 1979 by the following vote: Supervisor Afire No Absent Abstain 1. T. ?9. Powers (==) ( ) ( ) ( ) 2. N. C. Fulhden (x) ( ) ( ) ( ) 3. R. I. Schroder (h) ( ) ( ) ( ) 4. S. W. Hellen]: (X) ( ) ( ) ( ) 5. E. 1I. 11asseltine ATTEST: J. It. Olsson, County Clerk and Clerk he Board _ �.H.Hasseltine Chairman of the Board i I3y , /� Yom; Dep. (SEAL) Gloria M. Palorio ORDINANCE NO. 79-71 00 3 ORDINANCE NO. 79-79 (Fire Officer Exempt; Urgency) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Fire Officer Exempted. Ordinance Code Sec- 32-2.403 applies the County civil service system to the Contra Costa County ("Consolidated") Fire Protection District, and Article 32-2-6 lists the exemptions from the system. It is necessary to exempt one position in the Contra Costa County Fire Protection Dist. , because the intended appointee (Frank Nunes, now a senior firefighter) owns the land on which the fire station is located (in Briones Valley, between Pinole Valley and Alhambra Valley) and it is impractical to assign anyone else to man this station on a full-time basis. Therefore, Sec- 32-2- 640 is added to the Code, in Art. 32-2.6, to read: 32-2. 640 Fire Officer- The one-position class of Fire Officer in the Contra Costa County Fire Protection District is exempt, and is ap- point-;2d by the Fire Chief thereof. (Ord. 79-79 . ) SECTION II. URGENCY. This ordinance is for the immediate preser- vation of the public peace, health, and safety within the meaning of Government Code Section 25123 and Elections Code Section 3751, because this is the summer season of fire danger, and therefore immediate and permanent arrangements must be made to man the Briones Valley fire station, which this ordinance provides for. SECTION III. EFFECTIVE & OPERATIVE DATES- This ordinance becomes effective immediately, but becomes operative on July 1, 1979, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra Costa Times a newspaper published in this County. PASSED by the Board on July 3 , 1979. AYES: Supervisors - Tom Powers, I.N. C. Fanden, R. I. Schroder, S. W. McPeak, E. I:. Hasseltine. NOES: Supervisors - Hone. ABSENT: Supervisors - None. AT-TEST, J.R.OLSSON, County Clerk � - & ex officio Cler of the Board Chairman of the Board E,H-Hasseltine By _'Dep. Gloria M. Palomo [SEAL] oo Nabs ORDINANCE NO. 79-75 (114-10" shift expanded; urgency) The Contra Costa County Board of Supervisors ordains as follows- (omitting ollows(omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I: Section 38-8.2004 of the County Ordinance Code is amended, to allow assignment of any Sheriff's employees (not dust patrol division) to the - "4-10" shift (four 10-hour days-per week) , to read: . 36-8.2004 "4-10" Shift - Employees. 114-10" shift employees are those employees of 'the sheriff's department who are assigned to work four ten-hour days per week. .(Ords. 79- 75 , 72-85. ) SECTION II: URGENCY. This ordinance is for the immediate preservation of the public peace, health, and safety within the meaning of the Government Code Section 25123 and Elections Code Section 375',3 because it will permit deputy sheriffs to supervise Contra Costa County prisoners housed at the San Francisco County Jail at San Bruno pursuant to a contract for rental of a tier in that jail, and this is necessary to the preservation of the public peace, health, and safety in that conditions in the Contra Costa County jail are overcrowded. SECTION III: IMMEDIATE EFFECTIVE DATE. This ordinance be- comes effective immediately on 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 Times a newspaper published in this County. PASSED on July 3, 1979 by the following vote: AYES: Supervisors - Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. NOES: Supervisors - None. ABSENT: Supervisors - None. Chairman of the Board E.H.HassemIa6 ATTEST: J. R. Olsson, County Clerk & ex Clem the Board By /!' i. GJ ,Dep. (SEAL) j Gloria M. Palomo 00 33 ORDINANCE NO. 79-80 (Fees for Bridges & Major Thoroughfares) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Division 913 is added to the Ordinance Code, to provide for the establishment and levy of fees, as a condition of subdividing land or getting building permits within areas benefited, to pay for the cost of constructing bridges and/or major thoroughfares, pursuant to Government Code Sec. 66484, to read: DIVISION 913 BRIDGE CROSSINGS AND MAJOR THOROUGHFARES CHAPTER 913-2 GENERAL ARTICLE 913-2.2 General Provisions. 913-2.202 Purpose. This Division effectuates the Subdivision .Tap Act Government Co Te Sections 66410 and fcllowing) , including future amendments thereto, and constitutes the ordinance referred to in Section 66484 therein. (Ord. 79-80 ,) 913-2.204 Regulations. The Board of Supervisors, from time to time by resolution, may issue regulations to establish administrative, procedural, interpretative, and policy direction concerning the pro- visions of this Division. (Ord. 79-80 .) ARTICLE 913-2.4 Definitions. 913-2.402 General. Unless otherwise specifically provided, or required y the context, the following terms have these meanings in this Division; and these terms and all provisions in this Division are to effectuate Government Code Section 66484 and shall be interpreted and applied accordingly. (Ord. 79- 80 ) ORDINANCE NO. 79-80 913-2.404 Area of Benefit. "Area of benefit" means an area, not necessarily contiguous, which is determined by the Public Works Director to be benefited by a proposed bridge or major thoroughfare, and which is established by the Board of Supervisors. (Ord. 79-80 . ) 913-2.406 Bridge. "Bridge" means a bridge where the transportation or flood control provisions of the circulation element of the general plan identify railways, freeways, streams or canyons for which bridge crossings are required on general plan or local roads; if the County adopted such provisions effective at least thirty days -before the filing of a final map or an application for a building,permit. (Ord. 79-80 . ) 913-2.408 Building Inspector. "Building Inspector" means the County' s Director of Building Inspection and includes his duly authorized subordinates. (Ord. 79-80 see §72-2.001. ) 913-2.410 Circulation Element. "Circulation element" means the part of a general plan required and described in Government Code Section 65302 (b) . (Ord. 79-80 . ) 913-2.412 Construction. "Construction" means design, acquisition of right-of-way, administration of construction contracts, and actual construction. (Ord. 79-80 . ) 913-2.414 General Plan. "General plan" means the statement of development policies adopted by the County pursuant to Article 5 of Chapter 3 of the Planning and Zoning Law (Government Code Sections 65300 and following) . (Ord. 79-80 . ) 913-2.416 Major Thoroughfares. "Major thoroughfares" means those major thoroughfares, identified in the circulation element, whose primary purpose is to carry through traffic and provide a network connecting to the state highway system, if the County adopted such circulation element effective at least thirty days before the filing of a final map or an application for a building permit. (Ord. 79-80 . ) 913-2.418 Public Works Director. "Public Works Director" means the County' s Director ot Public works and includes his duly author- ized subordinates. (Ord. 79-80 see §2=-22.006. ) ORDINANCE NO. 79- 80 -2- 00 35 CHAPTER 913-4 — REQUIREMENTS ARTICLE 913-4.2 Fees Reauired. 913-4 .202 Subdivisions. As a condition of approval of a final map, the subdivider of land, any portion of which is located in an area of benefit, shall pay the fee established and apportioned to that land within the area of benefit pursuant to this Division for the pur- pose of defraying the actual or estimated cost of constructing bridges and/or major thoroughfares. (Ord. 79- 80 .) 913-4.204 Building Permits. As a condition of approval of a building permit, an owner of property, any portion of which is located in an area of benefit, shall pay the fee established and apportioned to that property within the area of benefit pursuant to this Division_ for the purpose of defraying the actual or estimated cost of construct- ing bridges and/or major thoroughfares. (Ord. 79- 80 .) ARTICLE 913-4.4 Exceptions. 913-4.402 Existing Roads/Bridges. Notwithstanding the provisions of Article 9 3-4.2, payment of fees shall not be required for major thoroughfares unless such major thoroughfares are in addition to, ora reconstruction of, any existing major thoroughfares serving the area at the time of the adoption of the boundaries of the area of benefit, or for bridge facilities unless the planned bridge facility is an original bridge serving the area or an addition to any existing bridge facility serving the area at the time of the adoption of 'the boundaries of the area of benefit. Such fees shall not be expended to reimburse the cost of existing bridge facility construction. (Ord. 79- 80 .) 913-4.404 Existing Buildings. Notwithstanding the provisions of Article -4. , payment of such fees shall not be required as a condition of issuing a building permit for the following: (1) The alteration or enlargement of an existing building or structure, and/or the erection of any building(s) or structure (s) accessory thereto, on the same parcel of land, provided all the follow- ing conditions are met: (A) the total value, as determined by the Building Inspector, of all such work proposed to be or actually completed within any three- year period does not exceed one-half of the value (as shown on the Assessor's records) of all existing improvements on that parcel of land; (B) the work does not change the classification of occupancy as defined by Section 501 of the Uniform 3uilding Code; and (C) the work will not change the potential for traffic generation or traffic attraction. (2) Any alteration or enlargement- of an existing residential building or structure not creating an additional dwelling unit. ORDINANCE NO. 79-80 -3- UO �3b (3) Private garages, children's playhouses, radio and television receiving antennas, windmills, silos, tank houses, shops, barns, coops, stables, pools, patios, and other buildings which are accessory to one- family or two-family dwellings. (4) Outdoor advertising structures. (5) Agricultural buildings or structures. (Ord. 79- 80 .) 913-4.406 No Double Pavment. No property will be assessed a fee under his Division for bot final map and a building permit. (Ord. 79- 80 ,) ARTICLE 913-4.6 Reduction of Fee. 913-4.602 In Lieu Considerations. In its discretion, the Board . of Supervisors may accept considerations (such as land, easements, dedications, structures, or construction) in lieu of the payment of fees, if it finds that the considerations are equivalent in value to the fees apportioned under this Division and that such in Lieu consider- ation will serve the purpose of this Division. (Ord. 79- 80 .) 913-4 .604 In Lieu Dedication. The County may require or accept the de kation and or improvement of right-of-way along a major thorough- fare and may reduce the fees apportioned to a parcel by an amount equal to the value of the right-of-way and improvements, as determined by the Public Works Director, if that value was included in the calculation of the fee. (Ord. 79-80 .] 913-4.606 Fee Added Condition. Nothing in this Division shall relieve a eveloper from the requirements of this Code to dedicate lands for public roads and improve public roads as a condition of approval of a final map, or as a condition of issuing a building permit. (Ord. 79-80 . ) CB;MpTER 913-6 PROCEDURES 913-6.002 Report. The Public Works Director shrill prepare a report for each proposed area of benefit for which a fee under this Division is to be imposed, and shall file it with the Clerk of the Board of Supervisors_ The Clerk shall fix a time, date, and place for Board hearing thereon and for filing objections or protests thereto. (Ord. 79-30 .) 91.3-6.004 Contents. The report shall contain preliminary infor- mation related to the boundaries of the area of benefit, the estimated costs, and the method(s) of fee apportionment. (Ord. 79-80 .) ORDINANCE _;0. 79-80 -4- 00 37 _r 913-6.006 Method of Fee A portiorr:.ent. The Public Works Director shall com.pute and apportion the tee by any formula (s) or method s) which fairly distributes the fee among all subject parcels in proportion to the estimated benefits thev will receive from the proposed improvement. (Ord. 79-80 .) 913-6 .008 Apportionment - Major Thoroughfares. In the case of major thoroughfares, the method of fee apportionment shall not provide for higher fees on land which abuts the proposed improvement, except where the abutting property is provided direct usable access to the major thoroughfare. (Ord. 79-80 .) 913-6.010 Fee Applicable To All Property. Such apportioned fees shall apply 'ta al property within the area of benefit. (Ord. 79- 80 .) 913-6. 012 Exempted Property. Where the area of benefit includes property not subject to the payment of fees pursuant to this Division, the Board shall provide for payment of the share of improvement costs apportioned to such property from other sources. (Ord. 79-80 . ) 913-6.014 Notice of Hearing. The Public Works Director shall mail notice or the _ eara.ng, in accordance with the provisions of Government Code Section 65905, at least ten days beforehand, to the owners of each parcel of land, or portion thereof, situated within the area cf benefit. (Ord. 79-80 .) 913-6.016 Protest. At any time not later than the hour set for hearing, any owner o property situated w;-4.-1-in the area of benefit may protest the proposed area of benefit, method of apportioning the fee, or the improvement, or all of them. Such protest must be in writing and must contain a descripticn of the property in which each signer of the protest is interested, sufficient to identify it, and, if the signers are not shown on the last equalized assessment roll as the owners of such property, must contain or be accompanied by written evidence that such signers are the owners of such property. All such protests shall be delivered to the Clerk of the Board, and no other protests or objections shall be considered. (Ord. 79-80 .) 913-6.018 Withdrawal of Protest. Any protest may be withdrawn in writing by the owner making it, at any time before the conclusion of a public hearing held under the provisions of this Division. (Ord. 79-80 . ) 913-6 .020 Majority Protest. If, within the same time when protests may be filed under the provisions of Section 913-6.016, there is filed a written protest by the owners of more than one-half of the area of the property to be benefited by the improvement, and sufficient protests are not withdrawn so as to reduce the area represented to one- half of that to be benefited, or less, then the proposed proceedings O_IRDIN NI CE tio. 79- 80 -5- 00 38 shall be abandoned, and for one year the filing of that protest the Board shall not commence or carry on any proceedings for the same improvement or acquisition under the provisions of this Division. Nothing in this Division shall preclude the processing and recordation of maps in accordance with other provisions of this Title 9' if proceed- ings are abandoned. (Ord. 79- 80 .) 913-6. 022 Partial Protest. If any majority protest is directed against on y a portion or the improvement, all further proceedings under the provisions of this Division to construct that portion of the improve- ment so protested against shall be barred for a period of one year, but the Board may begin new proceedings not including any part of the improve- ment or acquisition so protested against. The Board, within such one-year period, may commence and carry on new proceedings for the construction of a portion of the improvement so protested against if it finds, by the affirmative vote of four-fifths of its members, that the owners of more than one-half of the area of the property to be benefited are in favor of going forward with such portion of the improvement or acquisition. (Ord. 79-80 .) 913-6.024 Hearin. The Board shall hear the matter as scheduled, or as postponed or continued for good cause, and consider any objections or protests. At such hearing, the Board may then adopt, revise, reduce or increase any portion of the report. The Board, by resolution, shall establish the boundaries of the area of benefit, the costs, whether actual or estimated, and a fair method of allocation of costs to the area of benefit and fee apportionment. (Ord. 79-80 .) 913-6.026 Recording Resolution. The Clerk of the Board shall promptl—v 7 le—a certirle copy ods resolution with the County Recorder. (Ord. 79-80 .) CHAPTER 91"3-8 FINANCIAL PROVISIONS 913-8.002 Establishment of Fund. A fund shall be established for each planned Dri ge facility and each planned major thoroughfare project. If the area of benefit is one in which mwre than one bridge is required to be constructed, a fund may be established covering all of the bridge projects in the area. (Ord. 79-80 .) 913-8.004 Deposit of Fees. Fees paid pursuant to this Division shall be eposited in a punned bridge or major thoroughfare fund. (Ord. 79-80 .) 913-8.006 Use of Monev. Money in such fund shall be expended solely to defray the actual or estimated cost of constructing bridges over waterways, railways, freeways, and canyons, or constructing major thoroughfares serving the area to be benefited and from which the fees comprising the fund were collected, or to reimburse the County for the cost of constructing those improvements. (Ord. 79-80 . ) ORDINANCE i.O. 79-80 -6- 00 �9 913-8.008 Advance By County. The County may advance money from its general fund or road fund to pay the cost of constructing the improvements and may reimburse the general fund or road fund for such advances from planned bridge or major thoroughfares funds established under this Chapter. (Ord. 79-80 . ) 913-8.010 Debts. The County may incur an interest-bearing indebtedness for the construction of bridges or major thoroughfares; but the sole security for repayment of such indebtedness shall be the money in the planned bridge or major thoroughfares funds. (Ord. 79-80 . ) 913-8.012 County Funds. The County may provide funds for the construction of bridges or major thoroughfares to defray costs not allocated to the area of benefit. (Ord. 79-80 . ) SECTION II. 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 Times , a newspaper publishes: in this County. PASSED and ADOPTED on July 3, 1979 , by the following vote: AYES: Supervisors - Tom Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak, E. H. Hasseltine. NOES: Supervisors - None. ABSENT: Supervisors - None. Chairman of the Board of Supervisors ATTEST: J. R. OLSSON, County Clerk & exPoria erk o the Board [SEAL] E.H.H2SS1#it�9R By: ,Deputy. . Pa omo SBM/j,;s (5-2-79) (5-16-79) (5-23-79) ORDINANCE 110. 79- 80 -7- UU 4U 1 �%14' 0-?1 A D J U S T M E N T R E Q U E S T No: J0 J/ ? 1 : Department �3qi�t"Iy Pfp - HRA Budget Unit 0583 Date 20 Oct 78 SERVICE c l- jAction Requested: Reclassify Administrative Services Assistant III position Y51-00413 to i Administrative Services Officer II Proposed effective dat - Explain why adjustment is needed: To appropriately classify & recognize duties of position. Estimated cost of adjustor=nt* `� ."7 Amount: ►� _�_L, f t 865.00 1 . Salaries and wages: $ 2. Fixed Assets: (tLst .stew and cost) Estimated total $ 865.00 =S G c, Signature _ �y ms`s Depah-amen t ead l initial Determination of County Administrator Date: ,.��e= ...:` , 3, , 9:7.3— �o Civil Service :or review and reccsroaend Count A . ni for Personnel Office and/or Civil Service Commission Dae June 25, 1979 Classification and Pay Recommendation Reclassify 1 Manpower Analvst III, ( Salary Level 504 ($1713-2083) to Administrative Services Officer II, Salary Level 567 ($2076-2524) . Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Manpower Analyst III, position 51-413 to Administrative Services Officer H. PersonneYDi rector Recommendation of County Administrator Date: .lune 28 , 1979r Recommendation approved effective July 3 , 1979. County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED ( " ' ) on J. R, OL3`SON, C6unty Clerk �— Date: JUL 3 1979 By: . Deputy Clerk APPROVAL o' .tk s adju.5 uneit t conn i to tzd wt Appnopn i.a r-'..0n Ad j"tme)zt cued Pe,tsonnet Reao.Cution knejtdmont. t NOTE: Top section and reverse side of form rrruz t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 41 i ! P 0 S IIX X_C .__ HMD� S T M E N T REQUEST Pio: IoSC�1 Aar': 44 �,� X18 Department county Tian ar - HRA _Budget Unit 0583 Date 20 Oct 78 :+'tL SER`11Cc ' Action Requested: Allocate a supervising Manpower Analyst classification (,Level 551) to the salary schedule Proposed effective date:(1!15!78 ! Explain why adjustment is needed: To appropriately recognize the duties and responsibilities of CIO Division Chiefs Estimated cost of adjustment: None until positions are reclassified. Amount: 1 . Salaries and wages: ?'r;-_ Y 2. Fixed Assets: (.Fist stems and cost) `'`- -'ED J (71 r Estimated total '''` °r o- Signature �'' Irc{or, _ D 7;.,�%2 f d��' Dep tment ea Initial Determination of County Administrator Date: —i3—rr:-9 To Civil Service for review and recommends . To—unty Ad ni y ator Personnel Office and/or Civil Service Commission Dae June 25, 1979 Classification and Pay Recommendation Allocate the class of Supervising Manpower Analyst. On June 26, 1979 the Civil Service commission created the class of Supervising Manpower Analyst and recommended Salary Level 567 ($2076-2524). The above action can be accomplished by amending Resolution 79/217 by adding Supervising Manpower Analyst, Salary Level 567 ($2076-2524). Can be effective day following Board action. I-'- irectorPer Recommendation of County Administrator Date. June 28, 1979 - Recommendation approved effective July 4, 1979. County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED on J. LSS , fCo Clerk JUL 3 1979 Date: Deput-y Clerk APPROVAL o6 .thiz adjus.trresLt eonAtztutez an Apptop��on Adjusbnent and Perusonnet ResoZIttion Amestdment. NOTE: Top section and reverse side of form rmub.t be ccnmpleted and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON ADJUSTMENT REQUEST No: Department L[ANP014ER PROGRAMS Budget Unit 0583 Date May 23, 1979 5580 Action Requested: Reallocate position 58-21 & incumbent from Accountant II - Project to Accountant II (Classified) Proposed effective date: 6-20-79 Explain why adjustment is needed: To recognize appropriate status of current Manpower Dept. Administrative staff. � t,.., . Estimated cost of adjustment: NONE �.._J �`I J,')' Amount: 1 . Salaries and wages: (`„ _ 4 :��j9 $ 2. Fixed Assets: (.?.izt items artd co-6t) rSs -N24, plc 7r—{_ fOP Estimated total $ -0- Signature " Dep n Head Initial Determination of County Administrator Date: May 30, 1979 To Civil Service: Request recommendation. Countv Admii%istrator Personnel Office and/or Civil Service Commission Date: June 12, 1379 - - Classification and Pay Recommendation Classify 1 Accountant II. Study discloses duties and responsibilities to be assigned justify classification as: Account II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding' the,clas of Accountant II, Salary Level 435 ($1388-1687) Cancel 1 Accountant II-Project, positions 058-21 . -•t Personnel Direc r Recommendation of County Administrator Daft . June 28 , 1979 Recommendation approved effective July 3 , 1979. County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED ( ) on J. -:�L ,Co y Clerk DateJUL: 19 yJ A - Ljbpa7 Ut;fx APPROVAL o6 -this adjustment const tu,tes an Apptop "on Adjustments cutd PeAzonnee Reso&tiOn Amendment. (� NOTE: Top section and reverse side of form rust be ca-,.pleted and supplemented,•when appropriate, by in organization chart depicting the section, or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: /0.P-4/s� Department MANPOWER PROGRAMS Budget Unit 0583 Date May 23, 1979 5580 Action Requested: Reallocate positions 58-6,7,8,9,10,11, and 12 and incumbents from project to classified status per ordinance code. Proposed effective date: 6-20-79 Explain why adjustment is needed: To recognize appropriate status of current Manpower Dept. Administrative staff. 4 r Estimated cost of adjustment: NONE ��,/f✓ :/���_o%, Amount: 1 . Salaries and wages: G. -0- '2. Fixed Assets: (&6t its and co.et) v�-�x CfAl-- /o Estimated total $ Signature Depa nt Head Initial Determination of County Administrator Date: May 30, 1979 To Civil Service: Request recommendation. -� CoFun­_ty­AdaLi,fti strator Personnel Office and/or Civil Service Commission (Date: June 12, ,1979' _ Classification and Pay Recommendation _s Classify 6 Manpower Analyst II and 1 Administrative Services Assistant II Study disclose duties and responsibilities to be assioned justify classifiratfgn as_ Manpower Analyst II and Administrative Services Assistant II. Can be effe4jv(i"day following Board action. The above action can be accomplished by amending aesca6tioq; 71/17 by adding the class,of Manpower Analyst II and Administrative Servicas Assistant II, Salary Level 440 ($1410-1713. Reallocate Administrative Services Assist4ntaI, position r58-12 to Manpower Analyst I , both at Salary Level 440 ($1410-1713) . Cancel 6 Manpower Analyst II-Project positions 1#58-6, 58-7, 58-8, 58-9, 58-10- and 58-11 , and 1 Administrative Service Assistant II-Project position 1#58-12. Personnel Di, cto}r Recommendation of County Administrator Da June 28 , 1979 Recommendation approved effective July 3, 1979 . County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED (Bf5APP*6V on J. pLSS Co y Clerk Date: JUL 3 1979 By: Dowty uerk APPROVAL o6 tlr i a a.d jus.tment eon sti,tu te.3 an ApphopA Z n Ad jus;Crnent and Pe,,r sonneZ ResoZuti.on Amendment- NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) i POSITION ADJUSTMENT REQUEST No: /t'92 Department MANPOWER PROGRAMS Budget Unit058833 _ Date May 23, 1979 Action Requested: Allocate to the basic salary schedule the classes of Manpower Operations Officer (L-495) and Manpower Planner (L-4/9) and reallocate positions #04 and ,'PO and incumbents respectively. Proposed effective date: 6-20-79 Explain why adjustment is needed: To recognize appropriate status of Administrative Staff. C Estimated cost of adjustment: NONE , s �` 0(1'12" Amount: 1 . Salaries and wages: "y $ -o- '2. Fixed Assets: (tint Zt=6 and cob.tPo:;;,, Olf. 9 Of /7i,, fpr Estimated total $ -0- Signa ture 0- Signature a ---,--- Depa ent ead I ni ti al ,Determination of County Admi ni strator Date: May 30, 1979 To Civil Service: - Request recommendaticni County AdmiAi strator Personnel Office and/or Civil Service Commission �JUate: June 12,1979- C1 i fi at' n a d Pa R comnendat]'on iisToca e ��ie c�ass t�f 1anpower Planner and Manpower Operations Officer. On June 12, 1979 the Civil Service Commission created the class of Manpower Piznn�, Salary Level 479 ($1588-1930) and Manpower Operat4ions Officer, Salary Level 49.5 (51667- 2026) . The above action can be accomplished by amending Resolution 79/217 by adding Manpower Planner and Manpower Operations Officer, Salary Levels 479 ($1588-1930) and 495 ($1667-2026) respectively. Can be effective day following Board action. These classes are exempt from overtime. Cancel Manpower Planner -Project, position a58-05 and Manpower Operations Officer-Project, position #58-04. ArsonrWl Director Recommendation of County Administrator Date: June 28 , 1979 Recommendation approved effective July 3, 1979 . County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED ( %P ) on J. . 0 , Co �lerk JUL 3 1979 B Date. Y Deputy Clerk APPROVAL o5 .tkt z adjus;brent const ttUe.a an Apptop,,i.a.:t.on Adjurtmemt and Pvtzonnet Rezo.zu,t ion Amendment. J MOTE: Top section and reverse side o,` form n%,3,t be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department MANPOWER PROGRA,`IS Budget Unit0583 Date rlay 23, 1979 5580 Action Requested: Reallocation of position 58-30 & incumbent from :LA II - Project to 'lanpower Analyst II (classified) Proposed effective date: 6-20-79 Explain why adjustment is needed: To recognize appropriate status of current :lanpower Dept. Administrative staff. Estimated cost of adjustment: NONE `°Sry C, Amount: r/�j1 `� y 1 . Sal ari zs and wages: `''1; _ V $ -0- ,2. o- '2. Fixed Assets: (. i4t .t terra and coat) c, f of Estimated total for $ -0- Signature �+ 1 Depa nt ead In�t �1 �n�� 11of County Administrator Date: May 30, 1979 1'O "�i'(tiTgtr v41 e. Request recommendation. County Admlilm-st-rator Personnel Office and/or Civil Service Commission ate: Classification and Pay Recommendation --- Classify 1 Manpower Analyst II . - =1 Study discloses duties and responsibilities to be assigned justify classification as, Manpower Analyst II, Salary Level 440 ($1410-1713) . Can be effective day f4-)lQwdng--, Board action. The above action can be accomplished by amending Resolution 71/17 by adding the class of Manpower Analyst II, Salary Level 440 (1410-1713) . Cancel 1 Manpower Analyst II-Project, position It58-30. I ? Personnel Director Recommendation of County Administrator Date: une 28, 1979 Recommendation approved effective July 3 , 1979. County Administrator Action of the Board of Supervisors JUL 3 jq7q Adjustment APPROVED ) on J./R-./OLS Vii,JUL 3 % ppJyn Date: 1979 By: �• 6 [duty Clerk APPROVAL oS .tkiz adjustmeit eomstti.tu.tea at Appnor,'i �-on Adjttztme.ILt and Pensonnee Rao&ti..o)t Ame►tdment. NOTE: Top section and reverse side of form r,+m t be completed and supplemented,when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT RE 6IUEST No: J Department Assessor Budget Unit 0016 Date 6/20/79 Action Requested: Reallocate person and position, Albert J. Lagorio, Chief Business Division(Pos.16-081) to Chief Valuation. Proposed effective date: 7/1/79 Explain why adjustment is needed: To implement provisions of the Assessor's reorganization plan as reviewed and approved by the County Administrator. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries and wages: RECEIVED $ -- 2. Fixed Assets: (tizt .ctem6 and coat) Office o Estimateet&Utyl Administr for Signature Departme�t Redd Initial Determination of County Administrator Date: To Civil Service: Request rec ndaf"ion.\ Coo Administrator Personnel Office and/or Civil Service Commission Date: d unp 2;- 1Q74 Classification and Pay Recommendation Reallocate the person and position of Chief Business Division to Chief, Valuation. Study discloses duties and responsibilities now being performed justify reallocation to the class of Chief, Valuation. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Chief Business Division, n16-81 to Chief, Valuation, both at Salary Level 569 ($2089-2539) . rZX �Personnel Director Recommendation of County Administrator Date: June 28, 1979 ReconLmendation approved effective July 3, 1979 . County Administrator Action of the Board of Supervisors Adjustment APPROVED ( �-) on JUL 3 197q J. R OLSSON, 6qtTty Clerk Date: JUL 3 1979 y Deputy UdCK APPROVAL e ,tW adjustment eonzt tu,tes an Appnop-ti✓ or: Adju.sbnent aitd PetsonnzZ Ru- ohitx on Amendment. � NOTE: Top section and reverse side of form "must be covpleted and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 1 POS I T I ON A D J U S T M E N T REQUEST No: 10�� Auditor-Controller Department Law & Justice Systems Devel Budget Unit 0235 Date 5/30/79 Action Requested: Cancel one Systems Accountant-Project position; add one Departmental Systems Specialist-Project Proposed effective date: ASAP Explain why adjustment is needed: To alipp classification more closely igith duties being performed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ -0- 2. Fixed*Assets: (Wt .itew cued cost) _ I'27 s —07- _ _v z �.•�:it:tl ^�'=.fT1lP.l_ifGt0!; - -.v Estimated total -0- Signature (� D'ep,q�rtment Hea ' Initial Determination of County Administrator Date: June 7 X197 ` To Civil Service: Request re enda ountA4ministrator Personnel Office and/or Civil Service Commission Date: June 6, 1979 Classification and Pay Recommendation Classify l Departmental Systems Specialist-Project and cancel I Systems Accountant-Project. Study discloses duties and responsibilities to be assigned justify classification as Departmental Systems Specialist-Project, Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Departmental Systems Specialist-Project, Salary Level 479 ($1588-1930) and the cancellation of I Systems Accountant-Project, position n10-214, Salary Level 485 ($1617-1965). FtFil' sonnel Di rec or Recommendation of County Administrator Date: 'June 28, 1979 Recommendation approved effective July 4, 1979_ County Administrator Action of the Board of Supervisors JUL 1979 Adjustment APPROVED ( : . on J. R7 OLSSON, my Clerk J U L 3 1979 / Date: y= Deputy Clerk APPROVAL e6 this adjus.taibi,t cc;tst tu.tes cu' App,op-,.i.a,, ,: 4:;uti Rcs o eu ti.on A►re;idineat. NOTE: Top section and reverse side of form m:it be comoleted and supplemented, when appropr�, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) _ 00 48 1 P 0 S I T I ON ADJ USTMENT REQUEST Department Ccco. medical Services Budget Unit 544- Date 6/14/79_....._. . .. Action Requested: classify one Program Evaluator II - Project Proposed effective date: Explain why adjustment is needed: To provide staff approved under "Bates Funds" frau the State Contra Costa County Estimated cost of adjustment: Amount: JUN 1 � 1979 1 . Salaries and wages: $ 2. Fixed Assets: (.P.czt itxma and coat) Office of ounry dministrator, $ Estimated total Arnold-S. -Leff;M:-D:; -Director--of-HealtrServi s Signature by Web Beadle"i e F;s Assistant Department I ni ti al Determination of County Administrator D to: June 18, 19-9 To .CivilService: _Request recommendation. unt mi ator Personnel Office and/or Civil Service Commission to .limp 26 1 q7 Classification and Pay Recommendation - --- --------- Classify 1 Program Evaluator II-Project. Study discloses duties and responsibilities to be'assigned justify classification as-- Program Evaluator II-Project. Can be effective day following Board action.- c— --- The above action can be accomplished by amending Resolution 71/17 to adding 1'= JU Program Evaluator I-Project, Salary, Level 495 ($1667-2026). N C7 p < Personnel DfRreor Recommendation of County Administrator bade: June 28 , '1979 Recommendation approved effective July 4, 1979 _ County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment-- APPROVED—(Di-SRPEB-) on J./,Pl. SOL SON, �Coty Clerk JUL 3 1979f/ h Date: By: Deputy.,CizrK APPROVAL o3 .this a.dju,atment constitutes an Apprcopni:. n Adju&tment and Pvcbonne,Z �u Resoion Amendment. I // NOTE: Top section and reverse side of form (owt -be completed-and -supplemented,-when-.--.-_ appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 40 f POS I T I O ?' A D J US T M E N T REQUEST No: I Department HEALTH SERVICES-Public Budget Unit Date 9 0450 6-7-79 Action Requested: ADD one Intermediate Typist Clerk-Project and CANCEL one Typist Clerk-Project (Hypertension Project) Proposed effective date: ASAP Explain why adjustment is needed: To provide proper level position because of inability to hire at lower level when recrui ing. cn;t r tet,. Estimated cost of adjustment: RECEIVED Amount: 1 . Salaries and wages: JUN j ` 19791,260 . FY 1979-80 2. Fixed Assets: (Z,izt -i tcrm and coat) ;,' e of CUUM i minisf$atoi0- Estimated total $ 1,260 . Signature c T� 32 Department Head !! initial Determination of County Administrator Date: June 15, 1979 �To Civil Service: Request recommendation. County Admi rator Personnel Office and/or Civil Service Commission te: June 26--919 Classification and Pay Recommendation m '► Classify 1 Intermediate Typist Clerk-Project and cancel 1 Typist Clerk lrojact.=-- 0 w 4.' Study discloses duties and responsibilities to be assigned justify clas fiflatigs� as Intermediate Typist Clerk-Project. Can be effective day following Bod Artiqu� The above action can be accomplished by amending Resolution 71/17 to re ectr-the` addition of 1 Intermediate Typist Clerk-Project, Salary Level 256 ($804-978) and the cancellation of 1 Typist Clerk-Project, position #52-449, Salary Level 210 ($699-850). ersonnel Dieeo o Recommendation of County Administrator Da e: June 28 , 1979 K Recommendation approved effective July 4, 1979. jCounty Administrator I Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED (SIS ##Rft - on y Clerk JUL 3 1979 Date: By: &."" Csputy Clark r:PPROVAL e6 .t1L,.6 adjus.bne_nt eonstitatez an ,pp)top-tiat,/bn Adjusbreitt and Pctscnnei RcSo._mUon Amnendmen.t. t v MOTE: Top section and reverse side of form Imw,.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 5 POSITION ADJUSTMENT REQUEST No: Department County Library Budget Unit 620 Date 5/31/79 Action Requested: Cancel Typist Clerk (P.I. ) pos. 1#300 and add Library Clerk (P.I. ) position Proposed effective date: 6/1/79 Explain why adjustment is needed: Needed for additional substitute help in .Library Clerk class. Typist Clerk (P.I.) class no longer needed. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Ci✓ixe3d AsA4t ,,, .c[Li`s.t temb and coat) t_c 1979 Estimated total $ c._ *. Office of Signature F x r' Ccun;y /-administrators Admin. Sery es } Initial Determination of County Administrator Date: June 7 , �9 71Z To Civil Service: Request recommendstXi f q Countv Administrator cv ( Personnel Office and/or Civil Service Commission Date: June 25, 1979 Classification and Pay Recommendation Classify 1 Library Clerk (P.I.) and cancel 1 Typist Clerk (P.I.)- Study discloses duties and responsibilities to be assigned justify classification as Library Clerk (P.I.) . Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of i Library Clerk (P.I.) , Salary Level 206 ($691-839) and the cancellation of 1 Typist Clerk (P.I.) , position 7#85-300, Salary Level 210 ($699-850) . 1 ' �� sonne7 i rector Recommendation of County Administrator Date: June 28 , 1979 Recommendation approved effective July 4, 1979. County Administrator Action of the Board of Supervisors JUL 3 1979 Adjustment APPROVED ( ) on J�=u � r'x�� Date: JUL3 1979 By: 17 Deputy C►orK APPROVAL o6 th.n adjustmen-t eon. ti-tute's a;t Apphop,t ort Ad u.s=rnz:k and PeAzanneZ Re.6ot.: i.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, whe,: appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 1 t � POS I T I 0N ADJ US TMENT REQUEST No: l Department County Library Budget Unit 620 Date 5/31/79 Action Requested: Cancel Typist Clerk (P.I.) pos. #301 and add Library Assistant I (P.I.) Proposed effective date: (26/1/79 Explain why adjustment is needed: Needed for additional substitute help in Library Assistant class. No longer needed in Typist Clerk class Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tLst .ctema and eo.a•t) Con;rn Costa County — i 2Lr .ic�n $ ' Estimated total $ < c.a = J(1i•d = 191-9 is r < Office of Signature Count•? Administrator De tment - a Admin. Sernri ces-Off' er Initial Determination of County Administrator Date: June 7-a 1`Pl9 To Civil Service: - Request recommends Cour-`:-,r Administrator Personnel Office and/or Civil Service Commission Date: June 25, 1979 Classification and Pay Recommendation Classify 1 Library Assistant I (P.I.) and cancel 1 Typist Clerk (P.I.) Study discloses duties and responsibilities to be assigned justify classification as Library Assistant I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71 /17 to reflect the addition of 1 Library Assistant I (P.I.) , Salary Level 258 ($809-984) and the cancellation of 1 Typist Clerk (P.I.), position #85-301 , Salary Level 210 ($699-850) . ersonnel irector Recommendation of County Administrator Date: June 28 , 1979 1► I Recommendation approved effective July 4 , 1979 . County Administrator Action of the Board of Supervisors J U L 3 1979 Adjustment APPROVED on J. 9LS- Co t GI rk y JUL 3 1979 Daae: By: '� •� / I � Deputy Geri APPROVAL o6 -ti-1-,s adJu bne-nt corL t tute6 an Appnop&iatioh AdJus.tmeiLt and P✓tsonne.`'. Resol,Lti.on Ame.jidment. t NOTE: Top section and reverse side of form rmw t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected_ P 300 (M347) (Rev. 11/70) �� 5� i P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department County Library Budget Unit 620 Date 5/31/79 Action Requested: Cancel Librarian position #74 and add Library Assistant I posit omr-., � � 11 Proposed effective date/ 6/i/79l Explain why adjustment is needed: Needed because of a change in duties and responsibilities in Walnut Creek Branch Library. Estimated cost of adjustment: Amount: 1 . Salaries and wages: 1979/80 $ L-7 -V e,d un t.e, t .c tema cold coat) tY cn i . 19-9 Estimated total $ Z63.nO) ; r„ —�-- Y� Office ofSignature aa:- 9M o s Fr, CLurrh/ Administrator. QeP Admin. Se]!�. irgAj Ot9cer Initial Determination of County Administrator Date: June 7, 1979 To Civil Service: Request recomme ati oun Administrator Personnel Office and/or Civil Service Commission Date: Ju a 25, 1979 Classification and Pay Recommendation Classify 1 Library Assistant I; cancel 1 Librarian. Study discloses duties and responsibilities to be assigned justify classification as Library Assistant I. Can be effective day following Board action. I The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Library Assistant I, Salary Level 258 ($809-984) and the cancellation of 1 Librarian, position #85-74, Salary Level 363 ($1115-1355) . /'/LIi� ^ .rsonnel B4rector Recommendation of County Administrator Date: June 28 , 1979 ;.: Recommendation approved effective July 4, 1979. County Administrator Action of the Board of Supervisors .JUL 3 1979 Adjustment APPROVED on J. SSCINI Co y Clerk JUL 3 1979 By: Date: Deputy Clerk APPROVAL o6 tlLiz adjustmbi`, conzt tutor cut App.Yop,v, ca on Adjus;bnzru` curd PeAAo>tna RnoZu;ti-on Amendment. i ;•,OTE: Top section and reverse side of form rmus.t be completed and supplemented, when approprtafe, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70.) 00 53 POS I T I ON A D J USTMENT REOUE*ST No:' %Of� ?i Department Personnel Budget Unit - 035- Date .. 5/14/79 - - Action Requested: Establish class of Insurance Clerk and Allocate to the Basic Sala-,, Schedule 'Proposed effective date:' 6111 9 Explain why adjustment is needed: ib rore reflect the duties, (clerical/technical) of the jcb being performed. _ Estimated cost of adjustment: Amount: 1 . Sala es and wages: ore n-onth only (FY '79) $ 26.00 i3er month 2. Fi xedoAtwtb;,;4 t&t .i terns and coat) pgr-, ounty, ~ $ 11uly s 1979 Estimated total $ Office of Ccunty gdministrgtSignature Department Head - Initial Determination of County Administrator Date: May 14 , 1979 To Civil Service: - ' Request -recommendati - -- 21, - ount Aministrator Personnel Office and/or Civil Service Commission Date: May 22, 1979 Classification and Pay Recommendation Allocate the class of Insurance Clerk. On May 22, 1979, the Civil Service Commission created the class of Insurance Clerk and reconmv.nded the Salary Level 296 ($909-3104) . ahe above action can be accc=lished by amending Reoslution 79/217 by adding Insurance Clerk, Salary Level 296 ($909-1104) . Can be effective day following Board action. Assistant ersonneX irector Recommendation of County Administrator Date: June 28 , 1979 Recommendation approved effective July 4, 1979. County Administrator Action of the Board of Supervisors JU L 3 19;79 Adjustment - APPROVED )- on J. R:?� LSS , ,Cd y Clerk J U L 3 1479 By: �� ��Gtu .���yl%tom Date: "- Deputy Clark APPROVAL o ' adju3.tme3Lt Borst itLtes an APPAOP on Adju.a.nb:t and PetsorneZ Reao.Luti.on. Amendment. NOTE: Top section and reverse side of form fn+ou t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00 54 a County � i.tECEIVED S CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT JUN 2 2 1979 T/C 2 7 Office of I. OEPARTNEN�TJHRt�ICANI�AT�¢�N•UkIT':�4 PLANNING/0357 County Admipistn;;tor ACCOUNT CODING ,,JJ uu ' - ORCANIZATION SUS-OBJECT 2. FIXED ASSET �OECREASE' INCREASE OBJECT OF.EXPEAf_tOILFIXED ASSET ITEM NO. 1QUANTITY 0357 1011 Permanent Salaries $10,130 0357 2270 Equipment Maintenance $ 7,850 0357 2314 Contracted Temporary Help 2,280 r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Miscellaneous Miscellaneous adjustments to balance accounts. By: '�' Date JC!W17 COUNTY ADMINISTRATOR By:- Date BOARD OF SUPERVISORS Supervisors Powers Fanden. YES: Schroder McPeak.Hasneltine / NO: None JUL 3 1979 ADeJ R. 0 ON, LERK \ JJ�� !4. Anthon �A. aesus Direct of Planni n � x ,• i &_ a ( SIYNA7U11E TITLE DATE By: _ U [('r./]�`�, l � � APPROPRIATION Q POO Depury CIKk ADJ. JOURNAL NO. n M 129 R►v 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00 50 • • CONTRA COSTA COUNTY 1S _ APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC Public Administrator/Guardian ORCANIIATION SUB-OBJECT 2. FIXED ASSET <,IECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 40. QUANTITY 0364 2261 Occupancy Costs Rntd Bldg 2 , 300 .00 0080 2262 Occupancy Costs Co Ow Bldg 2, 300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER To transfer appropriations from unallocated 7By: lw- Data 6 /27/ 7 building costs to the Public Adm/Guardian for occupancy costs. COUNTY ADMINISTRATOR By: ' Dote 8/711 C BOARD OF SUPERVISORS Y E S: SuPcTvuors Pnuvn F.,hden. Schnldec Nf&ca1. liauelt-W No: Nona• JUL 3 1979 On / / Asst. J R. 0 N, E;RK t4. Budget Analyst 6 /2? 79 ETON ATUNE TITLE DATE By: R. L. Mc DONALD APPROPRIATION A POO 5454 Oeputy Clerk ADJ. JOURNAL 10. �-*� ��j 1LVF 29 Rev. 7/7TI SEE INSTRUCTIONS ^N REVERSE 910E • • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:Auditor--Controller for Various Departments ORGAMIZATION SUE-OEJECI 12. FIXED ASSET -DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 3710 4952 Display Case 0030 10 .00 3710 2100 Office Expense 10.00 1300 4951 Magnetic Card A Typewriters 0030 14.00 1300 2100 Office Expense 14 .00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO T OL To cover tax and additional cost not covered �/�7/ in original budget or appropriation adjustment By: Date for fixed assets. Internal adjustment not affecting department COUNTY ADMINISTRATOR totals . By:_ T' 4"v 1 Date C/2,'79 BOARD OF SUPERVISORS YES: Sapesysars P°aen.Fanden. Schnxicr \1rPr..' i i: t:une NO: Non, JUL 3 197 On Account Clerk J.P,. OL , CL K 4. X Budget Div. 6 /27/ 79 ' SIGNATURE TITLE DATE B ���/// T. L . Stewart 5457 }: APPROPRIATION A POO 0 Deputy Cleric I ADJ 10URtlAl M0. r (M 129 Rev 7/77) SEE INSTRUCTIONS CN REVERSE SIDE 00 5y • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator ORCAKIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE,� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. Q UANTITY 0030 2310 Prof. & Personal Services 1,000 0150 2310 Prof. & Personal Services 11000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer appropriation for additional By: Dote expenses incurred in providing legal fservices in connection with county litigation. COUNTY ADMINISTRATOR By: Date C-14?/7g BOARD OF SUPERVISORS Y E S: SuMlizon Pnvtrs FA&- , S(hru&r Wpeak Ilasx'une NO: Nona JUL 3 197 On J.R. o S N, JRK � q, F. Fernandez, ist. Co. Adm.-Finance 6 �2/79 SIGNATURE TITLE DATE 8y: APPROPRIATION A P 0 0 3 7 O ADJ JOURNAL N0. �{ /?A29 Rev 7/77} Deputy Clergy SEE INSTRUCTIONS ON REVERSE SIDE ��� ` 8 ' 1 • • CONTRA COSTA COUNTY APPROPRIATICN ADJiJSTMENT —ftD Oft T/C 2 7 � 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Clerk—Recorder ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY Clerk of the Board 0002 1011 Permanent Salaries 5,100 County Clerk 0240 1011 Permanent Salaries 70,500 1042 F.I.C.A. 1,000 1044 Retirement Expense 3,000 1060 Employee Group Insurance 750 Recorder 0355 1011 Permanent Salaries 2,800 Elections 2350 1011 Permanent Salaries 23,700 1044 Retirement Expense 3,650 1060 Employee Group Insurance 2,500 5022 Costs Applied 7,000 0990 6301 Reserve for Contingencies 31,200 0990 6301 Unrealized Revenue 29,800 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate for Permanent Salaries within various r County Clerk-Recorder budget units and to record By: Date6 713/79 unrealized election service revenues. COUNTY ADMINISTRATOR By:— ' DateM W2 1979 BOARD OF SUPERVISORS YES: Supecviutts POvers.P&h" Schroder McPeak,142"dKM NO: Nor,. JUL 3 p79 On r/ J.R. 0 FRK 4. mr" 6 �3 / 79 SIGNATURE TW LE DATE By: mac/ � � APPRCPRIATION APoo 5420 129 Rav 7/77) "�+7 SEE INSTRUCTIONS ON REVERSE SIDE ADJ. JOURNAL NO. 00 59 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIIC LIEPARTNENT 01 ORCAIIZATION IIIT: County Clerk-Elections IICANIZA110N REVENUE 2. DECAEAS ACCIUIT REVENUE DESCRIPTION INCREASE E> 2350 9635 Election Services-Other 29,800 APPROVED 3. EXPLANATION OF REQUEST AUOITO�NTRO ER By: Dote 6/1:y 79 To reduce special election revenues. COUNTY ADMINISTRATOR By: Date ` V N/2 B1979 BOARD OF SUPERVISORS YES: P—m.Fandm nscPr k.t1assridat JUL 3 19 NO: Dote J.R. 0 0 , C�LS. K )Lp-r- By: Y Clwk REVENUE ADJ. RAOO 5420 JOURNAL N0. O0 60 (N 134 7/7T) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/681 for Subdivision MS 130-78, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 130-78, pr6perty located in the San Ramon 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Joseph M. Fogarty, et at 3592 Norris Canyon Road San Ramon, CA 94583 RESOLUTION NO. 79/681 00 6� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/682 for Subdivision MS 215-78, ) Alamo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 215-78, property located in the Alamo 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Stanley & Norma Henderson 2359 Hagen Oaks Drive Alamo, CA 94507 RES0,LUTION NO. 79/682 00 62 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/683 for Subdivision MS 81-78, ) Martinez Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 81-78, property located in the Martinez 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Estate of Mary M. DaCunha, Deceased c/o Bray, Baldwin, Egan, Breitwieser & Starr 736 Ferry Street Martinez, CA 94553 RESOLUTION NO. 79/683 00 60 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/684 for Subdivision MS 55-78, ) Orinda Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 55-78, property located in the Orinda area, said map having been certified by the proper officials; NO:"i 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction I. L. Krettingen 41 Bobolink Road Orinda, CA 94563 RESOLUTION NO. 79/684 00 64 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/685 for Subdivision MS 238-78, ) Danville Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 238-78, property located in the Danville 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works- Construction Starlite Homes 4455 Enterprise Street Fremont, CA 94538 RESOLUTION NO. 79/685 00 65 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/686 and Subdivision Agreement ) for Subdivision MS 270-77, ) Lafayette Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 270-77, property located in the Lafayette area, said map having been certified by the proper officials; A Subdivision Agreement with Herbert Dennis Hughes, et ux., 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 deposit (Auditor's Deposit Permit Detail No. 21078, dated June 27, 1979) in the amount of $1,000, deposited by: Founders Title Company. b. Additional security in the form of a cash deposit (Auditor's Deposit Permit Detail No. 21078, dated June 27, 1979) in the amount of $8,900 ($5,600 for Faithful Performance and $3,300 for Labor and Materials) deposited by Founders Title Company. 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 3, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Davidson, Hughes & Franks, Architects 5767 Broadway Oakland, CA 95618 RESOLUTION NO. 79/686 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 3 4 Re: Condemnation of Property ) 5 for Drainage Purposes, ) RESOLUTION OF NECESSITY Sans Crainte Drainage Area, ) 6 Line F Hawthorne Drive, ) NO. 79/ 687 Walnut Creek Area ) 7 Work Order No. 8564-925 ) (C.C.P. Sec. 1245.230) 8 ) 9 10 The Board of Supervisors of Contra Costa County, California, by 11 vote of two-thirds or more of its members,_ RESOLVES THAT: 12 13 Pursuant to Government Code Sec. 25350.5 and Streets and 14 Highways Code Sec. 943, the County of Contra Costa intends to 15 construct a storm drainage pipe line, a public improvement, and 16 in connection therewith, acquire an interest in certain real 17 property. 18 The property to be acquired is generally located in the 19 Walnut Creek area, adjacent to Hawthorne Drive between Arbor 20 Drive and Hawthorne Court. 21 Said property is more particularly described in Appendix A, 22 attached hereto and incorporated herein by this reference. 23 On June 12, 1979, this Board passed a Resolution of Intention 24 to adopt a resolution of necessity for the acquisition by eminent 25 domain of the property described in Appendix A.and fixing 10 :30 a.m. 26 July 3, 1979 in its Chambers in the Administration Building, 27 651 Pine Street, Martinez, California as the titre and place for 28 the hearing thereon (Resolution No. 79/621) . 29 The hearing was held at that time and place, and upon the 30 evidence presented to it, this Board finds, determines and hereby 31 declares the following: 32 1. The public interest and necessity require the proposed 33 project; 34 2. The proposed project is planned and located in the manner 35 .which will be most compatible with the greatest public good and 36 the least private injury; and RESOLUTION i1O. 79/ 6F7 1 3. The property described herein is necessary for the pro- 2 posed project. 3 4 The County Counsel of this County is hereby AUTHORIZED and 5 EMPOWERED: 6 7 To acquire in the County's name, by condemnation, the titles, 8 easements and rights-of-way hereinafter described in and to said 9 real property or interest(s) therein, in accordance with the 10 provisions of eminent domain in the Code of Civil Procedure and 11 the Constitution of California: 12 13 1. Parcel 998 is to be acquired as a permanent drainage 14 easement. 15 2. Parcel 998-T is to be acquired as a temporary construction 16 easement, which shall expire upon the completion of construction 17 of said project or December 31, 1980, whichever shall occur first. 18 To prepare and prosecute in the County's name such proceedings 19 in the proper court as are necessary for such acquisition; and 20 To deposit the probable amount of compensation, based on an 21 appraisal, and to apply to said court for an order permitting the 22 County to take immediate possession and use said real property 23 for said public uses and purposes. 24 25 PASSED and ADOPTED on July 3, 1979 by the following vote: 26 27 AYES: Supervisors Tori Powers, N. C. Fanden, R. I. Schroder, 28 S. W. McPeak, E. H. Hasseltine 29 NOES: None 30 31 ABSENT: None 32 33 34 35 36 -2- RESOLUTION NO. 79/ 687 �f 60 1 I HEREBY CERTIFY that the foregoing resolution was duly and 2 regularly introduced, passed and adopted by the vote of two-thirds 3 or more of the Board of Supervisors of Contra Costa County, 4 California, at a meeting of said Board on the date indicated. 5 6 DATED: July 3, 1979 7 a 9 J.R. OLSSON, County Clerk and ex officio Clerk of the Board of 10 Supervisord of Contra Costa County, Y1 California 12 13 By 14 Helen H. Kent Deputy 15 16 17 18 19 20 21 22 LTF:s 23 cc: Public Works Department R/P Division 24 Auditor-Controller 25 County Counsel (Certified Copyj 26 27 28 29 30 31 32 33 34 35 36 -3- RESOLUTION NO. 79/ 687 OV �� 1. t Sans Crainte Drainage Area Line F, Hawthorne Drive APPENDIX "A" A portion of Lot 42 as said lot is shown on the map of "Idylwood Acres Unit No. 1", filed May 6, 1946 in volume 29 of Maps at page 12, Records of Contra Costa County, California, described as follows: PARCEL 998 (Permanent Easement) Beginning at the northeasterly corner of said Lot 42 (29 M 12); thence, from said point of beginning, along the easterly line of said Lot 42, south 8' 31 ' east, 208.50 feet; thence leaving said easterly line, south 58° 59' west 40.00 feet; thence, north 31* O1 ' west, 10.00 feet, thence, north 58° .59' east, 33.32 feet to a line parallel with and 10.00 feet westerly measured at right angles from said easterly line of Lot 42; thence, along said parallel line north 8° 31 ' west, 201 .82 feet to the southerly line of Hawthorne Drive as said Hawthorne Drive is shown on said map of Idylwood Acres (29 M 12); thence, along said southerly line north 810 29' east, 10.00 feet to the point of beginning. Containing an area of 0.056 acres (2418 square feet) more or less. PARCEL 998-T (Temporary Construction Easement) Beginning at the northeasterly corner of said Lot 42 (29 14 12); thence, from said point of beginning along the easterly line of said Lot 42, south 8' 31 ' east 221 .77 feet to the southeasterly corner of said Lot 42 (29 M 12); thence, along the southerly line of said Lot 42 (29 M 12), south 200 35' 07" west, 15.85 feet; thence, south 73* 36' 30" west, 32.45 feet; thence, leaving said southerly line north 31' 01 ' west 21 .88 feet; thence north 580 59' east, 37:97 feet; thence, north 8' 31 ' west, 194.47 feet to the southerly line of said Hawthorne Drive; thence, along said southerly line north 810 29' east, 21 .00 feet to the point of beginning. EXCEPTING THEREFROM: All of the above which lies within the previously described PARCEL 998. 00 70 rf BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation No. 79-6 ) RESOLUTION NO. 79/688 to County Service ) Area L-42. ) (Gov.C. 5956261, 56320, 56322, 56323, 56450) RESOLUTION OF PROCEEDINGS FOR AitiNEXATION 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 representatives of the Landowners of the subject area (Subdivisions Nos. 4959, 5026, 5057, and 5296 and L.U.P. No. 3022-78) and applications therefore filed with the Executive Officer of the Local Agency Formation Commission on 4-30-79, 5-10-79, 5-11-79 and 5-16-79. The reason for the pro- posed annexation is to provide the area to be annexed with street lighting services. On Jure 13, 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 4-o 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. 79-6 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 terri- tory 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 with- out being subject to confirmation by the voters. 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 556450. PASSED on July 3, 1979, unanimously by Supervisors present. VJf:S R.�.SOLUTION NO. 79/688 V� r�� 1 1 cc: LAFCO - Executive Officer State Board of Equalization County Assessor County REcorder Public works Director County kaditor-Controller Pacific Gas & Electric Co. David 0. Isakson, Isakson & Associates, Inc. 1353 Pine Street, Walnut Creek, CA 94596 Gary J. Balsdon, Bryan & Murphy Associates, Inc. P. 0. Box 287, Walnut Creek, CA 94597 Jim D. Blackburn, Ferguson & Wollman 200 Gregory Lane, Pleasant Hill, CA 94523 Michael Karoly, DeBolt Civil Engineering 401 South Hartz Avenue, Danville, CA 94526 Edward A. Weiss, Transamerica Title Building Room 306 3435 Mt. Diablo Boulevard, Lafayette, CA 9+549 .00 riz LOCAL AGENCY FORMATION C:O.'�MISSIai 119-80 Contra Costa County, California Revised Description DATE; 6/19/79 BY: J. RXfiIBIT A Annexation Number 79-6 to County Service Area L-42 (Five Parcels) Parcel One Subdivision 4959 Annexation Real property situated in the County of Contra Costa, State of California, described as followss Beginning at the most Easterly corner of Subdivision 3421, as said . Subdivision is shown on that certain map entitled "Subdivision 3421, City of Walnut Creek, Contra Costa County, California", filed in Book 103 of Maps, at Page 40; thence from said point of beginning, North 580 33' West, 934.48 feet; thence North 360 15* Fast, 230.69 feet; thence North 480 08' 30" West, 257.90 feet; thence North 510 48' 30" East, 40.60 feet; thence South 480 08' 30." West, 123.75 feet; thence North 870 43' East, 48.95 feet; thence North 680 22' East, 63.63 feet; thence North 800 27' East, 56.19 feet; thence North 610 03' Fast, 51.80 feet; thence North 660 00' Fast, 61.60 feet; thence North 710 17' East, 99.60 feet; thence North 880 15' Fast, 88.6 feet; thence South 340 25' Fast, 359.26 feet; thence South 570 35' East, 181.93 feet; thence South 190 52' 30" East, 285.96 feet; thence South 350 14' 30" West, 296.68 feet to the point of beginning. Containing 11.00 acres, more or less. Parcel Two u6-80 Subdivision 5026 Annexation Portions of the Southwest 1/4 of Section 10, the Southeast 1/4, and the East 1/2 of the Southwest 1/4 of Section 9, Township 1 South, Range 1 West, Mount Diablo Base and Meridian; more particularly descr'bed as follows$ Beginning at the Southwest corner of the Southwest 1/4 of said Section 10; thence along the South line of said Section 9, South 880 18' 25" West, 2406.35 feet; thence along the arc of a curve to the right, having a radius -1- 00 73 of 770.08 feet, a tangent bearing of North 280 40' 13" West, a delta of 50 14' 38" and an arc length of 70.48 feet; thence North 230 25' 35" West, 727.05 feet; thence along the are of a curve to the right, having a radius of 770.00 feet, a delta of 90 28' 59" and an arc length of 127.44 feet; thence North 130 56' 36" West, 810.24 feet; thence North 370 18' 36" Fast, 363.00 feet; thence North 210 9' 35" East, 177.08 feet; thence South 380 22' 03" East, 153.05 feet; thence South 50 16' 26" Fast, 65.28 feet; thence South 270 04. 19" Fast, 151.61 feet; thence South ?30 18' 03" East, 93.96 feet; thence South 820 57' 29" Fast, 171.29 feet; thence North 760 06' 32" East, 95.80 feet; thence South 460 29. 02" Fast, 221.67 feet; thence North 470 17' 38" East, 161.00 feet; thence North 530 03' 08" East, 133.81 feet; thence North 280 59. 47" West, 90.00 feet; thence North 650 58' 0211 East, 145.18 feet; thence North 770 55' 37" East, 146.33 feet; thence North 750 56' 16" Fast, 155.97 feet; thence NorL� 840 07* 58" Fast, 163.03 feet; thence South 750 31' 54" East, 45.00 feet; thence South 290 32' 29" Fast, 10.29 feet; thence South 870 47' 09" East, 132.00 feet; thence North 770 11' 51" Fast, 513.16 feet; thence North 620 28' 10" East, 569.54 feet; thence South 760 33' 14" East, 410.94 feet; thence South 890 56' 45" East, 366.46 feet; thence South 550 53' 55" East, 347.81 feet; thence South 870 42' 34" East, 225.18 feet; thence South 30 42' 55"•West, 231.49 feet; thence North 670 39* 13" West, 370.85 feet; thence North 400 40' 30" West, 84.39 feet; thence South 700 38' 36" West, 417.87 feet; thence South 10 18' 00" East, 1729.27 feet to the South line of said Section 10; thence along said South line South 880 42' 00" West, 520.75 feet to the point of beginning. Containing 147.957 acres, more or less. Parcel Three 114-80 Subdivision 5057 Annexation A portion of the Rancho Las Juntas, described as follows% Beginning at a point on the Westerly line of County Service Area It42, said point being on the Northerly line of Arnold Drive; 2 00 74 thence; Westerly, along the arc of a curve to the right with a radius of 1970.15 feet; through a central angle of 30 11' 5?", an arc distance of 110.01 feet; thence North 490 47' 23" West, 251.98 feet; thence North 150 36' 16" West, 102.20 feet; thence North 00 52' 484' East, 120.00 feet; thence North 740 01' 11" East, 161.59 feet; thence North 150 58' 49" West, 256.00 feet; thence North 740 01' 11" Fast, 213.00 feet; thence North 30 54' 44" West, 159.16 feet, thence Easterly along the arc of a curve to the right with a radius of 378 feet, the center of which bears South 30 54' 440 East, 40.00 feet, more or less, to the aforesaid Westerly line of County Service Area L_42; thence Southerly along said Westerly line, 910.00 feet, more or less, to the point of beginning. Containing 4.35 acres, more or less. Parcel Four 117-80 Subdivision 5296 Annexation Being a portion of the Rancho Canada Del Hambre, Southern Part, des- cribed as followss Beginning at a point on the North line of Lot 19, as shown on the map of the Reusche Ranch Subdivision, filed October 15, 1912, in Book 8 of Maps at Page 8, Contra Costa County, at the East line of Taylor Boulevard, as described in that certain deed to Contra Costa County, recorded January 31, 1958, in Book 3112, Official Records, at Page 526; thence from said point of beginning, North 740 11' .55" Fast, along the North line of said Lot 19, 415.52 feet to the West line of Pleasant Hill Road; thence along the Western and Northern right of way lines of said Pleasant Hill Road; North 270 22' 18" Fast, 33.79 feet; and North 740 23' 00" Fast, 118.41 feet, to the Southwestern corner of that certain parcel of land described as Parcel One in that deed to Contra Costa County recorded November 20, 1956 in Book 2884 of Official Records, at Page 413; thwace along the Northern lines of said Contra Costa County parcel (2884 OR 413); North 670 38' 55" Fast, 138.90 feet; and North ?30 26' 25" Fast, 75.72 feet, to a point on the Southwestern line of that certain parcel of land described as Lot 14, as shown on the map of Diablo View Acres Unit No. 1, filed September 17, 1941, in Book 25 of Maps at Page 846, Contra Costa County; thence along the lot lines of Lot 14 and Lot 15 as shown on said Map (25 M 846)s North 770 29' 30" West, 75.70 feet; North 20 00' 00" West 184.39 feet; South 720 33' 30" West, 50.96 feet; and North 10 59' 12" West, 34.94 feet, to the South line of that certain parcel ` i -3- 00 75 of land described in the deed to Lynn W. Rice, recorded April 20, 1946, in Book 905 of Official Records, Page 362; thence South 720 341 18" West 101.00 feet to the Southeastern corner of that certain parcel of land described in the deed to Robert W. Kimball, at ux, recorded August 31, 19461 in Book 945 of Official Records, Page 23; thence along the Southern and Western lines of said Kimball Parcel (945 OR 23); South 720 34' 18" West, 126.00 feet; and North 10 59' 12" West 411.69 feet, to the Southern line of said Contra Costa County Parcel (3112 OR 526); thence along the Southern and Eastern lines of said Contra Costa County Parcel (3112 OR 526); South 720 36' 46" West, 206.86 feet; Southwesterly along the arc of a curve to the left, having a radius of 20.00 feet, through a central angle of 600 29' 02", an are distance of 21.11 feet; South 120 07' 44" West, tangent to said curve, 420.20 feet; South 00 49' 08" West 152.97 feet; and South 210 43. 05" West 186.21 feet, to the point of beginning. Containing an area of 6.39 acres, more or less. Parcel Five 118-80 L.U.P. 3022_78 Annexation Portion of the Rancho Las Juntas, described as followss Beginning at the Southwest corner of the parcel of land described in the deed to William Leonard Simpson, et ux, recorded February 4, 1959, Book 3312, Official Records, Page 381; thence from said point of beginning North 80 36' East, along the West line of said Simpson parcel 172.98 feet; thence South 89Q 33' 39" Fast, 118.91 feet to the Fast line of said Simpson parcel; thence South 80 36' 50" West along said Fast line 172.92 feet to the South line of said Simpson parcel 3312 OR 381; thence continuing South 80 36' 50" West, 20.00 feet, more or less, to the center line of Treat Boulevard; thence North 890 35' 19" West, 118.92 feet, along said center line to a point which bears South 8* 36' West, from the point of beginning; thence North- 80 36' East, 20.00 feet, more or less, to the point of beginning.. Containing .50 acres, more or less. -4- 00 7b BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings ) for Subdivision 4820 ) RESOLUTION NO. 79/689 Boundary Reorganiz-ation. ) (Gov.C. §§56430-56432) RESOLUTION INITIATING PROCEEDINGS FOR SUBDIVISION 4820 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application Resolution No. 11-79 for the subject Reorganization was filed by the Dublin-San Ramon Services District with the Execu- tive Officer of the Local Agency Formation Commission of Contra Costa County on May 17, 1979. This Reorganization is comprised of the following concurrent changes of organization: 1. A detachment from the San Ramon Fire Protection District and 2. A detachment from County Service Area No. R-7 and 3. An annexation to the Dublin-San Ramon Services District and to Improvement District No. 1 of that District. The reason for this Reorganization is to provide the subject area with park and recreation services and to maintain fire service. On June 13, 1979, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorgani- zation, as set forth above. The particular 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 "Subdivision 4820 Boundary Reorgani- zation", passed and adopted on June 13, 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 uninhabited, designated the proposal as the "Subdivision 4820 Boundary Reorganization_", and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. RESOLUTION NO. 79/689 00 71 4 At 10:30 a.m. on Tuesday, August 21, 1979 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed Reorganization. At that time all interested persons or tax- payers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written co=unication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description suffi- cient 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 Reor- ganization 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 geileral circulation published in this County and circulated in the territory of the subject Reorganization) , begin- ning 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 hearing 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 956089 to each of the Districts affected, anv affected cities, the petitioner(s) , and each person who has theretofore filed with the Clerk a request for a special notice. PASSED on July 3, 1979, unanimously by Supervisors present. VJW:s cc: LAFCO - Executive Officer County Assessor Public Works Director Dublin-San Ramon Services District San Ramon Fire Protection District Tom Hanson, County Service Area R-7, Citizens Advisory Committee P.O. Box 474, Danville, CA 94526 John Moore, Shappell Industries 100 North Milpitas Avenue Milpitas, CA 95035 -2- RESOLUTIO"I NO. 79/629 00 78 ' LOCAL AGENCY FORMATION COMMISSION 123-80 Contra Costa County, California DATE: 6/19/79 BY:,,d•9- EXHIBIT A Subdivision 4820 Boundary Reorganization Detachment From The San Ramon Fire Protection District and County Service Area Rr -AND- Annexation to the Dublin-San Ramon Services District Being a portion of Rancho San Ramon, described as follows; Beginning at the intersection of the northern boundary of County Service Area M-4 with the northeastern line of Interstate Freeway 680, said point being the southern most corner of the parcel of land described in the deed to Shapell Industries of Northern. California, Inc., recorded October 6, 1976, in Book 8044, of Official Records, page 428; thence, leaving said boundary of County Service Area M-4, Northwesterly, along the northeastern line of said Interstate Freeway 680 and the southwestern line of said Shapell Industries parcel (8044 O.R. 428), as follows& Northwesterly, along the arc of a curve to the left with a radius of 20,116 feet, an arc distance of 373.72 feet; North 260 29' 12" West, 1103.26 feet; North 780 30' East, 70.00 feet; North UO 30' West, 65.00 feet and North 650 14' 08" West, 85.96 feet to the western most corner of said Shapell Industries parcel (8044 O.R. 428); thence, leaving the northeastern line of said Interstate Freeway 680, North 630 46' 06" Last, along the northwestern line of said Shapell Industries parcel (8044 O.R. 428),. 3207.42 feet to the most northern corner thereof, said point also being on the southwestern line of the Southern Pacific Railroad; thence, South 280 49* 4111 East, along the northeastern line of said Shapell In- dustries parcel (8044 O.R. 428) and the southwestern line of the Southern Pacific Railroad, 1590.45 feet to the eastern most corner of said Shapell Industries parcel (8044 O.R. 428), said point also being on the northern boundary of County Service Area M-4; thence, leaving said southwestern line of the Southern Pacific Railroad, South 630 46' 06" West, along the southeastern line of said Shapell Industries parcel (8044 O.R. 428) and the northern boundary of County Service Area M-4, 3306.49 feet to the point of beginning. Containing 119.12 acres, more or less. 00 79 BQ,'RD OF SUPERVISORS OF CONTRA CCSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties & Costs ) on the 1978-79 Secured Assessment ) RESOLUTION NO. 79/690 Roll ) TAA COLLECTOR'S MEMO: On the second installment of parcels detailed in Exhibit A, attached hereto and made a part hereof, 6% delinquent penalties and $x.00 costs attached due to the failure of these people to pay their taxes. After the delinquent dates, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these Certificates were timely filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs, and interest shall be canceled. I now request cancellation of the 6p penalties, costs, and any redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. SEE E.UMIT A ATZkCHED Dated: June 27, 1979 A � P. LOriL Tfeasurer-Tax Collector X-X-X-X-XX X-X-X-X-X--C-X-Y.-X-X-Y-X-X-X X-X-S X-X-X-X-X-1K- X-:C-X-X-X-X BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties and costs attached because of inability to complete valid procedures prior to the delinquent date, the Auditor is CRDE'-�D to CkNCEL them. PASSED ON JUL 3 1,q9 , bT unani;-ious vote of Supervisors present. APL/nlw c: County Tax Collector County Audi for RESOLUTION NO. 79/ 690 r,+' 80 ET K'IBIT A Parcel 1170. Instl. Amount Claimant Address 065-015-031-7 2 $110-38 Nina A nates 1519 Chestnut Av Antioch 54509 171-050-021-4 2 2$0.96 Robn?tte Grady 154 hall Lane Nalnut Creek 94596 199-220-007-9 2 572.37 Roderick i:aclenran 305 Love Lane Danville 94526 255-371-011-8 2 391.77 Edward Kiefer 146 rJarfield Dr Moraga 94556 505-282-025-4 2 252.28 Marjorie Blewett 8505 Roberta Drive El Cerrito 94530 510-011-004-7 2 5x.39 Joseph Formica 3421 Belmont Av E1 Cerri',;o 534530 50.39 558-201-003-8 2 205.20 :1i lhelmus Rottrann 535 Western Dr . Richmond 94801 00 O� IN THE BOARD OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/691 Declaring Certain Roads as County ) Roads, Subdivision 4755, ) Orinda Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4755, Orinda area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; r NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for c� filing of liens in case of action under said Subdivision Agreement: o Subdivision Date of Agreement b m 4755 January 25, 1977 U cr Surety United Pacific Insurance Co. - #U954625 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 143299, dated January 20, 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 4755 filed January 26, 1977, in Book 192 of Maps at page 38, Official Records of Contra Costa County, State of' California, and on the Grant Deed recorded May 10, 1979, in Volume 9347 of Official Records at page 229 (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: Sundown Terrace 40/60 0.16 mi. Sundown Terrace 36/56 0.20 Silver Oak Terrace 32/52 0.12 Happy Valley Widening PASSED by the Board on July 3, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance Recorder California Highway Patrol c/o Al Unitzd Pacific Insurance Co. Suite 400, Spear St. Tower One Market Plaza San Francisco, CA 94105 Claude T. Lindsay, Inc. 375 Dalewood Drive Orinda, CA 94563 RESOLUTION NO. 79691 LD-52 00 �� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 79/692 Declaring Certain Roads as County ) Roads, Subdivision MS 70-76, ) Lafayette Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 70-76, Lafayette area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date-of Agreement MS 70-76 March 21, 1978 Surety Fidelity do Deposit Co. of Maryland - 9188830 BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit Permit No. 7217, dated March 13, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. .. BE IT FURTHER RESOLVED that the Diablo View Widening as deeded and shown for public use on the Parcel Map of Subdivision MS 70-76 filed March 24, 1978, in Book 64 of Parcel Maps at page 18, Official Records of Contra Costa County, State of c¢ California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County. PASSED by the Board on July 3, 1979. Originator: Public Works (LD) cc: Public Works - Accounting Public Works - Construction Public Works - Maintenance j Recorder California Highway Patrol c/o Al Fidelity be Deposit Co. of Maryland 255 California Street San Francisco, CA 94120 J.A. Johnson, Inc. 30 Town & Country Drive Danville, CA 94526 RESOLUTION NO- 79/692 00 83 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing Work and Billing Shell Oil Company for Work on the Pacheco Boulevard Culvert Replacement RESOLUTION NO. 79/693 Project, Martinez Area Project No. 3951-4447-661-78 WHEREAS during the construction of the Pacheco Boulevard Culvert Replacement Project a 20-inch water line was found to be in conflict with a portion of the storm drainage facilities, said line being the main feeder line to Shell Oil Company; and WHEREAS in lieu of relocating said water line Shell Oil Company has issued a purchase order (#MR 87596-BB) to cover the cost of relocating the conflicting storm drain at an estimated cost of $6,900.00; and WHEREAS the Public Works Director has recommended that the Board of Supervisors authorize the Public Works Department to proceed with the work of relocating the storm drain line and bill Shell Oil Company for the related costs of said relocation which are in excess of the contract prices previously assigned for this portion of the storm drain. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are hereby APPROVED. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator• Public Works affixed this 3rd day of July 19 79 Department, J. R. OLSSON, Clerk Construction cc: Public Works Director By Deputy Clerk Auditor-Controller Kelen H. Kent Shell Oil Company (via P.W. ) RESOLUTION NO. 79/693 00 84 IN TH3 BOp3.D OF STJP3:RVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/694 Support of SB 958 I, rMakS, historically California local public library service has been supported almost totally by property tax revenues; and 1,1HEREAS, the property tax revenue limit imposed by Proposition 13 has propelled California public libraries into a state of financial uncertainty which threatens the future of free public library and information service to the people of the state; and VJHERE.4S, the public library is a 'supplement to California's formal system of free public education and a resource for continuing education and re-education beyond the years of formal education; and ;^1M AS, free public libraries provide the access to knowledge and information critical to the functioning of a free and democratic society; and 1rHIEK.ElEAS, SB 958 introduced by Senator James Nielsen, recognizes the importance of the role of public library in our society to all levels of government by providing for the sharing of the support of a basic foundation level of local public library service by state and local government; and WH REAS, the County Supervisors' Association of California has added its support to the concepts embodied in SB 958, conditioned on its non-interference with the overall solution to the long-term financing of local government; NOW THEREFORE BE IT RLSOLVED, that the Contra Costa County Board of Supervisors hereby urges the passage of SB 958 consistent with the position of the County Supervisors' Association of California.- BE alifornia:BE IT FURTHER RESOLVED, that copies of this resolution be forwarded to the Contra Costa County members of the state legislature urging their support for the passage of SB 958. PASSM BY THE BOARD on July 3, 1979. Orig. Dept. County Library cc: Count;T Library Legislative Delegation (via Art Laib) Count; Administrator PIO RESOLUTIOI: NO. 79/694 00 85 r BOARD OF SUPERVISOP.S OF CONTRA COSTA COUNTY, CALIFORMA Re: So. Pacific Transport. Co. v. ) State Board of Equalization, ) RESOLUTION NO. 79/ 695 et al. , Sacramento Superior ) Court No. 281434; Sacramento ) County Counsel to represent ) C.C. County and Cities. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Counsel has reported on the above-noted pending legal action and made his recommendations concerning it. It is hereby RESOLVED THAT the County Counsel is authorized to request that the Office of the Sacramento County Counsel re- present Contra Costa County, and the Cities in this County that have requested representation pursuant to Revenue and Taxation Code §5149, in the subject case. Further, the Sacramento County Counsel is hereby authorized to make all decisions in the case on behalf of this County and its aforenoted Cities. PASSED on July 3 , 1979 unanimously by Supervisors present. cc: County Counsel Sacramento County Counsel via County Counsel County Administrator RESOLUTION NO. 79/695 00 86 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Summary Abandonment of a Portion ) of Superseded Stone Valley Road, ) RESOLUTION NO. 79/696 Alamo Area. ) (S & H No. 960.1) (Abandonment No. 1823) ) The Board of Supervisors of Contra Costa County hereby RESOLVES THAT: A portion of the County road known as Stone Valley Road, Alamo area, has been superseded by relocation. Said relocation did not prohibit access to any property which adjoined the road prior to such relocation. It appears proper that said portion of relocated road be summarily abandoned as provided in Section 960.1 of the Streets and Highways Code of the State of California. The proposed abandonment has been received under CEQA guidelines and is categorically exempt. Several utility companies have requested reservation of utility easements over the right of way proposed to be abandoned. m All that portion of said County road, superseded by relocation and more particularly described in Exhibit "A" attached hereto and made a part hereof, be and CD cc the same is hereby ABANDONED subject to the utility reservations. The Clerk of the Board of Supervisors is DIRECTED to cause a certified copy of this resolution to be recorded in the office of the County Recorder of the County of Contra Costa. PASSED by the Board on July 3, 1979. Originator: Public Works (LD) cc: Recorder County Administrator Assessor Planning EBMUD, Land Management Division Thomas Bros. Maps - Mr. Richard Milliron Contra Costa County Water District Stege Sanitary District of Contra Costa County Oakley County Water District San Pablo Sanitary District Pacific Gas & Electric, Oakland Pacific Telephone Company, Oakland Mr. Paul Prehn PO Box 335 Alamo, CA 94507 RESOLUTION NO. 79/696 00 87 + Stone Valley Road Road No. 4331 r June 15, 1979 GRANTOR: Contra Costa County AB AN'DONMENT Beginning at the most easterly corner of the parcel of land: described in the Deed to Contra Costa County from Paul H. Prehn, Jr., recorded on May 25, 1976 in Book 7886. of Official Records at page 33, records of Contra Costa County, California; thence from said point of beginning, along the southerly line of the parcels of land shot.-n on the map entitled Squier Acres, Unit No. 1, filed April 24, 1952 in Book 46 of maps at page 36, records of said County, South 82' 47' 50" east, 268.33 feet to the beginning of a tangent curve to the right with a radios of 530.00 feet; thence southeasterly along said tangent curve through a central angle of 37° 46' 31", an arc distance of 349.43 feet to the southeasterly corner of said Squier Acres, Unit No. 1 (46 .M 36) from which a radial line bears South 44° 58' 41" crest; thence South 44' 58' 41" west, 10.00 feet; thence South -43' 44' 12" east, 5.97 feet to a point on a line parallel with and 42.00 feet northeasterly of the proposed centerline for Stone Valley Road as shown on the map entitled "A Precise Section• of the Streets and Highways Plan, Contra Costa County, Stone Valley Road," recorded November 9, 1967 in Book 5492 of Official Records at page 293, records of said County; thence along said parallel line, North 71' 29' 57" west, 557.98 feet; thence leaving said parallel line North 64* 37' 19" west, 49.11 feet to the point of beginning. EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1 of the Streets and Highways Code, the easement and right at any time or from time to time for the owner of an existing facility used for utility purposes, including, but not limited to, transmission and distribution for electric power, telephone and other communication services and for pipelines for gas, water and sanitary sewers, to maintain, operate, replace, remove, renew and enlarge existing wires, pipes, and other convenient structures, equipment and fixtures for the operation of existing facilities including access to protect the property from all hazards in, upon, under and over the street hereinbefore described to be abandoned by said County of Contra Costa. 00 88 r IN THE BOARD OF SUPERVISORS OF ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Patter of Approving Plans ) and Specifications for Community ) Park No. 1, Phase II, Danville Area ) RESOLUTION N0. 79/697 (W.O. 5486-927) ) WHEREAS Plans and Specifications for Community Park No: '1 , Phase II, 3005 Stone Valley Road, Danville,have been filed with the Board this day by the Public Works Director; and WHEREAS the Landscape Architect's estimated construction contract cost is $216,200, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 4 categorical exemption under County Guidelines, and this Board concurs and so finds; and WHEREAS the Public Works Director has advised the Board that the work shown and specified is necessary to complete and to make usable that work accomplished under a prior, Phase I construction contract; IT IS BY THE BOARD RESOLVED that Community Park No. 1 , Phase II is hereby excepted from the policy adopted by the Board on May-15, 1979 against using available funds to develop existing park land and that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 2, 1979 at 2:00 p.m., and the Clerk of this Board is directed to Publish Notice to Contractors in accordance with Section §25452 of the Govern- ment Code, inviting bids for said work, said Notice to be published in the Valley Pioneer. PASSED AND ADOPTED by this Board on July 3, 1979. Originator: Public Works Department Architectural Division { cc: Public Works Department Architectural Division Accounting Director of Planning Auditor-Controller RESOLUTT"" x 0. 79/697 00 89 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Superintendent of Schools' Personnel Adjustment Requests The Board having received a request from the Superintendent of Schools for the following personnel adjustments: 1. Title chane from Associate Superintendent of Schools— C)Adminstrative Services to Assistant Superintendent— Business Support Services; and 2. Allocation of the class of Director of School Management Services, and classification of one position thereto and reclassification of one Administrative Services Assistant III to Director of Schools Management Services; Supervisor 3. H. Hasseltine having inquired as to salary levels for these positions; and M. G. Wingett, County Administrator, having stated that only the position of Director of Schools Management Services would require a salary change; and Supervisor Hasseltine having suggested that since there is a required salary change it would be appropriate for the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) to review same; IT IS BY THS BOARD ORDERED that the aforesaid personnel adjustments are REFERRED to the Pinance Committee. PASSED BY THE BOARD on July 3, 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 Administrator Supervisors Civil Service affixed this 3rd day of July 19 79 Superintendent of Schools Finance Cor .-nittee J. R. OLSSON, Clerk By Y . ,/fps J Deputy Clerk R. J. -lu'►irer H-24 4/77 15m 00 90 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Authorizing Legal Action to Collect Debts The County Counsel is hereby directed to take legal action against the following named person for money owing the County for water and sewerage service charge and otherwise: DOMINION PROPERTIES, INC. Water and Sewerage Service Charge 522,925.00 PASSED BY TIIF. BOARD ON July 3, 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. Originating Dept: Auditor-Controller Witness my hand and the Sea{ of the Board of Supervisors CC; County Counsel affixed this 3rd day of July . 19 79 Countv Administrator J. R. OLSSON, Cleric By Deputy Clerk H 24 12174 - 15-M 71u er 00 91 r ' i l In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of AUTHORIZING THE DISTRICT ATTORNEY TO PARTICIPATE IN THE CALIFORNIA WITNESS PROTECTION PROGRAM (CWPP) AND TO EXECUTE STANDARD AGREEMENTS The District Attorney has recommended that it is desirable and in the public interest for the District Attorney of Contra Costa County to participate in the California Witness Protection Program (CWPP) which is designed to assist local law enforcement agencies and prosecutors to protect witnesses and their families; THEREFORE IT IS BY THE BOARD ordered that: (1) The District Attorney is hereby AUTHORIZED to participate in the California Witness Protection Program (CWPP) in all proper cases to protect witnesses and their families; and (2) The District Attorney is hereby AUTHORIZED to execute on behalf of the Board the Standard Agreement with the California Department of Justice in order to obtain disbursement of State funds under the California Witness Protection Program (CWPP) . 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 : District Attorney Witness my hand and the Seal of the Board of cc: Criminal Justice Agency Supervisors Attn:George Roemer affixed this 3rd day of Julv , 19 7 County Administrator County Auditor-Contoller Program Manager, California R. OLSSON, Clerk Witness Protection Progra�, 1 - Deputy Clerk (via District Attorney) � J. Flu2ror H-24 4/77 15m 00 y� In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 39 In the Matter of THE CONTRA COSTA COUNTY SHERIFF'S RESERVE ORGANIZATION IT IS BY THE BOARD ORDERED that the Auditor-Controller is AUTHORIZED to reimburse the Contra Costa County Sheriff's Reserve organization for an amount not to exceed $200 for their annual award picnic. PASSED BY the BOARD on July 3, 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 County Auditor-Controller affixed this 3rd day of Julv 1979 County Sheriff-Coroner J. R. OLSSON, Clerk By 71_ Deputy Clerk R. J6"1i1Pre, H-24 4/77 15m , 003 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approval of FY 1979-80 State Contract for the Area Agency on Aging IT IS BY THE BOARD ORDERED that its Chairman-is AUTHORIZED to execute Contract #29-002-17 (State #07295550) with the State of California, Department of Aging, for funding of the County Area Agency on Aging during the period July 1, 1979 through June 30, 1980 in the amount of $544,896 in Federal Title -III Older Americans Act funds. PASSED BY THE BOARD on July 3, 1979. d hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this3rd day of JU1X 19 79 Social Service/ Area Agency on Aging State of California r\ , . /I• R. OLSSON, Clerk By Deputy Clerk R. Fluhrer EH:dg H-24 4/77 15m 00 94 r• '. z. In the Board of Supervisors of - Contra Costa County, State of California July 3 , 19 79 In the Matter of Approval of PHRED Demonstration Project Contract #29-616-- Quality Assurance IT IS BY THE BOARD ORDERED that its Chairman,is AUTHORIZED to execute State Department of Health Services Contract #78-63171 (County #29-616) for the period May 15, 1979 through May 30, 1980 in the amount of $18,500 for state funding of a PHRED (Prepaid Health Research, Evaluation and Demonstration) Project with the County Key Plan for a quality assurance demonstration. 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. Orifi: County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 3rd day of July 1979 Health Services/ Prepaid Health Plan State of California i J. R. OLSSON, Clerk By Deputy Clerk u'sarer EH:dg ii-24 4/77 15m 00 r,� l 1 I In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approval of PHRED Project 029-617 Grievance/Disenrollment System IT IS BY THE BOARD ORDERED that its Chairman.is AUTHORIZED to execute State Department of Health Services Contract 029-617 for the period May 15, 1979 through June 30, 1980 in the amount of $2,000 for state funding of a PHRED (Prepaid Health Research, Evaluation and Demonstration) Project for a grievance/disenrollment system to be implemented with the County Key Plan. PASSED BY THE BOARD on July 3, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of.the Board of Attn: Contracts S Grants Unit Supervisors cc: Auditor—Controller affixed this 3rd day of July 7g 79 Health Services/ Prepaid Health Plan State of California J. R. Ot_SSON, Clerk By Deputy Clerk 1uhrer EH:d� H-2 4/77 15m 00 96 In the Board of Supervisors r OT Contra Costa County, State of California July 3 , 19 79 In the Matter of Greg Alashington and Associates Contract Negotiations The Board having considered a request from the Director of Health Services for authoriziation to negotiate with Greg i�iashington and Associates for PHP — key Plan Marketing Program; and Supervisor E. H. Hasseltine having recommended that the request be referred to the Finance Committee (Supervisors R. I. Schroder and -S. Il. McPeak) for evaluation of said contractor's program and the effectiveness of the services rendered; IT IS BY THE BOARD ORD R3-D that said recommendation is APPROVED. PASSM BY THE BOARD on July 3, 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. ce: Count,' Administrator Witness my hand and the Seal of the Board of Health Services Supervisors Finance Committee affixed this 3rdelay of July 19 79 J. R. OLSSON, Clerk BDeputy Cleric -- Fluhrer H-24 4/77 15m 00 97 In the Board of Supervisors of Contra Costa County, State of California July 3 19 79 In the Matter of Authorization for the Destruction of Certain Health Services Medical Records Documents IT IS BY THE BOARD ORDERED that pursuant to Government Code Section 26202, Health Services medical records documents, excluding those stated below in parts A and B, shall be destroyed: A) Patient records, including X-ray films or reproduction thereof, shall be preserved safely for a minimum of seven years following last date patient was seen, except that the records of unemancipated minors shall be kept at least one year after such minor has reached the age of 18 years and, in any case, not less than seven years, in compliance with Title XXII of the California Administrative Code. B) The following records will be maintained indefinitely: 1 ) Admission record. 2) History and physical examination. 3) Newborn physical examination. 4) Delivery record. 5) Discharge summary. 6) Operative report. 7) Pathology report. The Board, having received a request from the Director of Health Services to destroy certain Health Services medical records documents, hereby grants the authority to do so. ' 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. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of July_____, 19 79 J. R. OLSSON, Clerk By I Deputy Clerk Orig: Arnold Sterne Leff, M.D. 3 J. rluhrer CC: County Administrator's Office CC: Medical Records Department H-24 3/79 15M UU 98 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Authorizing Execution of a Rental Agreement Commencing July 1, 1979 with John W. Telfer & Andrew J. McMahon, Trustees, for the premises at 606 Ferry St. , Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a rental agreement commencing July 1, 1979 with John W. Telfer and Andrew J. McMahon, Trustees, for the premises at 606 Ferry Street, Martinez, for occupancy by the Assessor under the terms and conditions as more particularly set forth in said lease. PASSED by this 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. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 3rd day of July 19 79 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By Lessor (via L/M) _ tea f, , Deputy Clerk ;. �' != Buildings and Grounds (via L/M) R. F•IuP.Tp Assessor (via L/M) H-24 3/79 15M 00 99 In the Board of Supervisors of Contra Costa County, State of California July 3, , 19 79 In the Matter of In the Matter of Contract with Volunteer Bureau of Contra Costa County for Court Referral Program The Board having considered the recommendation of the Probation Department and the County Administrator; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with the Volunteer Bureau of Contra Costa County for the provision of Court Referral Program services from July 1, 1979 through June 30, 1950 at a cost or $23,500.-- PASSED 23,500.-PASSED by the Board on July 3, 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: Administrator Witness my hand and the Seal of the Board of cc: Probation Department Supervisors Contractor affixed this 3rd day of July 14 79 c/o Frohati.on OEFicer — Auditor-Controller Bay Municipal Court J. R. OLSSON, Clerk 11t. Diablo Municipal Cou�y „k0 Deputy Clerk Delta Municipal Court R. Flu'nrer H -24 ;f76 ISm 00too In the Board of Supervisors of Contra Costa County, State of California July 3 . 19 79 In the Matter of Residential Care Under the County' s Continuing Care (S-D Opt-Out) Program for FY 1979-80 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 twenty-nine residential care facility operators under said program, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Charles L. Pollack, M.D. , Assistant Health Services Director, or Ronald N. Levinson, Ph.D. , Continuing Care Services Director) is AUTHORIZED to execute, on behalf of the County, standard form Residential Care Placement Agreements, effective on July 1, 1979, for FY 1979-80 with the 29 licensed residential care facility operators specified in the attached "FY 1979-80 Residential Care Facility Operator Listing," 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 1979-80rsubject to the budgetary limitations set forth in the County Mental Health Services/ Short-Doyle Budget, 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- Doyle OPT-OUT) Program and are placed for residential care under said Agreements for incidental expenses and personal needs in FY 1979-80, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. PASSED BY THE BOARD on July 3, 1979• 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• Health Services Dept. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Contracts Unit) affixed this 3rd day of July . 19 79 County Auditor Controller // J. R. OLSSON, Clerk By , x5c 15, . Deputy Clerk R. JY F 1-uh er H-24 4/77 15m 00 101 1, FY 1979-80 RESIDENTIAL CARE FACILITY OPERATOR LISTING (Attachment to 7/3/79 Board Order) 24-086-1 Mrs. Osia Blake (dba Osia Blake Family Home, Richmond) 24-086-3 Mrs. Eleanor Cohen (dba Cohen Family Home, Richmond) 24-086-4 Mrs. Annie Darnell (dba Darnell Board & Care Home, Richmond) 24-086-5 Mrs. Bessie Davis (dba Davis Care Home, Richmond) 24-086-6 Mrs. Loreca Felts (dba Felts Board & Care Home, Richmond) 24-086-7 Mrs. Ruby Jackson (dba Jackson's Home for the Aged, Richmond) 24-086-8 Mrs. Faye Johnson (dba Johnson's Board & Care Home, Concord) 24-086-9 Mrs. Hildegarde Jones (dba Hildegarde Jones' Family Home, Concord) 24-086-12 Phoenix Programs, Inc. (Concord) 24-086-15 Mrs. Willie Mae Williams (dba Sanford Family Care Home, Richmond) 24-086-20 Mrs. Edna Bell (dba Bell Board and Care Homes, #1 & #2, Richmond) 24-086-21 Mrs. Jeffie Brown (dba Brown's Home, Pittsburg) 24-086-23 Mrs. Beulah Cook (dba Cook's Guest Homes, #1 & #2, Pittsburg) 24-086-25 Edward and Corrine DeBacker (dba DeBacker Care Home, Concord) 24-086-32 Mrs. Elva Garcia (dba Garcia Residential Care Home, Richmond) 24-086-34 Mrs. Dorothy Gayles (dba Gayles Residential Care Homes, #1 & #2, San Pablo) 24-086-44 Mrs. Ruth Lawton (dba Lawton Family Home, Richmond) 24-086-45 Mrs. Carole Moore (dba Lone Tree Home, Brentwood) 24-086-47 Mrs. Hilda McCree (dba McCree's Family Home, Richmond) 24-086-50 Mrs. Beatrice Oakley (dba Beatrice Oakley Board and Care Home, Richmond) 24-086-52 Mrs. Dorothy Merton (Baltzell) Campbell (dba Restview Board and Care Home, Antioch) 24-086-56 Mrs. Lizzie Townsend (dba Townsend Board and Care Home, Richmond) 24-086-58 Mrs. Verna Altes (dba Verna V. Altes Residential Care Homes, Brentwood) 24-086-59 Mrs. Vivian Rhine (dba Viv's Residential Care Home, Richmond) 24-086-61 Mrs. Annie B. Williams (dba Annie Williams Residential Care Home for Adults, Richmond) 24-086-66 Ivy L. Cook (dba Cook Board and Care Home, Pinole) 24-086-67 Vernoy E. and Eleanor C. Jones (dba Jones Family Care Home, Richmond) 24-086-72 General and Sara Lee (dba Lee's Boarding Home, Richmond) 24-086-73 Lester and Minnie Cannon (dba Cannon's Board and Care Home, Richmond) Im«� _. . ...��. ...•>a- ,c,, _; ._ P,.S.G.7 •.�:{;.�,. ;4-.a'�Em �riq'F=GS'+i*:.�C:a�Fii 3'"" c�w�,y -r.r,�a.�,iw�w,� -��� - .... _._ .-a _ ,, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Adoption of Procedures ) concerning Periodic ) JUS Meetings of the Board ) with Various Advisory Boards, ) Committees and Commissions. ) The Board, on May 8, 1979, having referred to the County Administrator the issue of how and to what extent the Board should meet periodically with various Advisory Boards, Committees and Commissions; and The County Administrator having submitted the following policies for the Board's consideration: 1. As specific issues come up which involve one of your advisory board's desire to provide advice to your Board, such advice should generally be sent to your Board after discussion with the appropriate department head. In this way, you should have the concurring and simultaneous advice of your advisory board and that of your department head in most instances; 2. In instances where an advisory board chooses to share their advice directly with your Board without consultation with the department head, referral should be made to the appropriate department head and to the Administrator before your Board acts on the advice; 3. Your Board should specifically designate one department head as the responsible staff person for each advisory board, committee, or commission under your Board's jurisdiction. We can furnish a recommendation in those cases where the responsible department may not be clear; 4. Each designated department head should be held responsible by your Board for providing needed staff support to those advisory boards for which he/she is responsible, utilizing any staff resources your Board has authorized for the department; 5. Your Board should establish a policy of agreeing to meet with any of your advisory boards en masse only under extraordinary circumstances. As specific issues come to your Board, or one of your committees, and comment is appropriate, the chairperson of such advisory board, or other designated representative, should make whatever statement is needed as a part of your regular meetings; 6. Your Board should generally look to your designated department head to serve as your representative to meet with each advisory board on a regular basis. Where it appears appropriate in a specific situation, your Board may wish to designate one or two members of vour Board and/or the County Administrator to meet with a specific advisory board to explain your Board's position on an issue or to discuss other concerns an advisory board may have and bring those concerns back to your Board for consideration; and 00 103 The County Administrator having recommended that the Board take the proposed policies wider review; and - Board members having unanimously agreed that all reports should be submitted to the Internal Operations Committee (Supervisors N. C. Panden and T. Powers) before presentation to the Board for approval; IT IS BY TH3 BOARD ORDERED that said report is REFERRED to the Internal Operations Committee. PASSED BY THE BOARD on July 3, 1979. CERTIFIED COPY I certify that this is a fun. true & correct copy of the orieinal document which is on file in my office, and that it was nas�ed & adopted by the Board of Sunnrvisora of Contra rogta County. California, on the date shown. A TTr ST: J. it. OiS.SON. County Clerk&o In the Board of Supervisors of - Contra Costa County, State of California July 3 , 19 79 In the Matter of Approval of Contract #26-023-12 Veterans Administration Hospital Specialized Medical Resources IT IS BY THE BOARD ORDERED that its Chairman, is AUTHORIZED to execute Contract x`26-023-12 (VA #V61.2P) with the Veterans Administration Hospital for the period July 1, 1979 through June 30, 1980 for Specialized Medical Resources (nuclear diagnostic testing services) at rates specified in said contract; and IT IS FURTHER ORDERED that Contract Extension Agreement x26-023-11 with Veterans Administration Hospital is terminated effective June 30, 1979. 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• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this '3rd day of July 19 79 Health Services VA Hospital / J. R. OLSSON, Clerk ByDeputy Clerk R. �`. Fluhrer EH:d� H-2 4/77 15m ^� �^r.- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Community Development Block Grant Program Agreement No. B-79-UC-06-0002 July 3, 1974 IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Grant Agreement with the U.S. Department of Housing and Urban Development for funds in the amount of $4,323,000 for the Community Development Block Grant Program for the fiscal year 1979-1980, funded by the Housing and Community Development Act of 1974 as amended. IT IS FURTHER ORDERED that the Director of Planning is authorized to transmit said executed Agreement to the U.S. Department of Housing and Urban Development. PASSED by the Board on July 3, 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 Supervisors CC. U.S. Department of Housing affixed this 3rd day of July 1979 and Urban Development, c/o 1979 ABAG, c/o Planning Dept. J.R. OLSSON, Clerk County Counsel Y� County Administrator By / eputy Clerk Co nmun t Services Admin. unrer County Aum: -jr-Controller Building Inspection Public 'vTorks �U �Ufi In the Board of Supervisors of - Contra Costa County, State of California July 3 , 19 79 In the Matter of Approval of Contract #24-135 for the Department of Health Services IT IS BY THE BOARD ORDERED that its Chairman- is AUTHORIZED to execute the following Short Form Service Contract: Number: 24-135 Contractor: JACK E. DAWSON, Ph.D. Term: -June 7, 1979 through June 21, 1979 Payment Limit: $200 Department: Health Services (Mental Health) Funding: Short-Doyle (90% State and 10% County) Service: Neuropsychological Evaluation Seminar Training for psychology staff and interns on J, I, and E Wards PASSED BY THE BOARD on J'aly 3, 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• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: Auditor-Controller affixed this 3rd day of July 19 79 Health Services/ Mental Health Contractor J. R. OLSSON, Clerk i By J. Deputy Clerk R. , rluhrer H-24 H -24 4/77 15m 00 J In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Authorizing Attendance at :leetings IT IS BY THE BOARD ORDERED that Amy Hjortzvang, R.N., Health Services Department, Medical Care Division, is AUTHORIZED to attend a course entitled "Satisfaction in Nursing" to be held in Honolulu, Hawaii June 21-25, 1979. Charges to be at employees own expense and time only allowed. PASSED BY THE BOARD on July 31 1979. I hereby certify that the foregGi-Fig 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 Director Witness my hand and the Seal of the Board of cc: Employee named Supervisors County Administrator affixed this 3rd day of July 19 � County Auditor-Controller �O J. R. OLSSON, Clerk By -G Deputy Clerk H 24 12/74 - 15-M Tom''Iun_e_r 00 108 In the Board of Supervisors of Contra Costa County, State of California July 3 . 19 79 In the Matter of Authorizing Lecture at the National College of District Attorneys IT IS BY THE BOARD ORDERED that C . L: Morris , Deputy District Attorney IV, of the Office of the District Attorney, is AUTHORIZED to attend a class at the National College of District Attorneys in Houston, Texas , on July 19, 1979, for the purpose of lecturing on "Arson.'.' This 'request is for county time only . 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. Witness my hand and the Seal of the Board of Orig : County Administrator Supervisors c c : District Attorney affixed this 3rd day of July 19 79 C . L . Morris , Dep . D .A . County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk R. J. nluh_rer H -2-13/76 15m 00 109 ins F)oQra or Suoarvis( o'r Contra Costa County, Siate of Califfornio July 3 , 19 79 In the Matter of -Authorization for Contract Negotiations Social Service Department The Board having considered the recommendation of the Director, Social Service Department, regarding requests to complete various purchase of service contract documents, IT IS BY .THE BOARD ORDERED that the Director, Social Service . Department, 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) Retirement Jobs, Inc. Home chore referral program 7/1/79 - $32,000 #20-122-3 for elderly persons 6/30/80 Home Health and Friendly visitors to home- 7/1/79 - S17,000 Counseling, Inc. bound elderly 6/30/80 #20-251 Alamo-Danville Senior transportation 7/1/79 - $ •5,000 Committee on Aging Alamo-Danville Area 6/30/80 #20-111-3 Mt. Diablo Rehabili- Adult day health 7/1/79 - $22,000 tation Center care services 6/30/80 - #20-171-2 City of Martinez Senior employment program 7/1/79 - $12,151 #20-177-3 6/30/80 Mt. Diablo Rehabili- Nursing Home Ombudsman 7/1/79 - $15,000 tation Center service 6/30/80 #20-114-3 United Council of Richmond area transportation 7/1/79 - $ 6,000 Spanish Speaking service for older persons 12/31/79 Organizations, Inc. V20-124-4. People Pledged for Senior community service 7/1/79 - $120151 Community Progress employment program 6/30/80 #20-178-2 PHP/Interdepartmental Key Plan community services 7/l/79 - $123151 Services Agreement employment project 6/30/80 x`20-167-3 Brentwood Community Multi-service Center 7/1/79 - $33,000 Services District for elderly 6/30/80 (new contract) Contra Costa Legal Paralegal services for 7/1/79 - $ 2,147 Services Foundation elderly persons 7/31/79 u20-108-7 (one month only) All contracts specified above are to be funded by Title III Older Americans Act Federal funds through the State Department of Aging contract and any required County or community local share (matching funds). PASSED BY THE BOARD on July 3, 1979, c.0►;TT:.Ir� �":". I ctrt:fr ;....: this i.4 a A01. trio. correct ropy fit thr orfs M1 ark-ntnent whlch is n-v nip in m, ofrw Orig: County Administrator and that it wa+ tnaased .r ado A by th., .^..mard Supersirom of Contra Costa County. California. nn Attn: Contracts & Grants Unit the date shown. ATTEST: F. R. OLS.-if)`. County cc: Social Service Clerk Le esofficio Clerk of said nourcl of Super tsors, auditor by Di-putY Clerk. Ell:dg JUL 3 197E _n tna Board or Suparvi:� s of Contra Costa County, State of California July 3 , 19 _79 In the Molt--r of Authorization for Contract Negotiations (Department of Health Services) The Board having considered the request of the Director, 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) Julie 0. Fulford Medi-Cal and PHP audio- 7/1/79 - $10,000 (726-046-1) logical and speech 6/30/80 (100% County evaluation services (annual or- Medi-Cal & renewal) PHP subvention) Philip Peltzman Audiology evaluation and 7/1/79 - $ 4,000 (726-007-4) consultation services at 6/30/80 (10% County George Miller Center East 90% Short- Doyle) Ric Outman and Speech therapy and consul- 7/1/79 - .$ 5,000 Associates tation for homebound 6/30/80 (client fees) (722-109-1) clients Contra Costa Crisis Mental health community 7/1/79 - $ 6,500 and Suicide Inter- services 6/30/80 (Short-Doyle) vention Service (724-700-10) Center for Human County Drug Abuse services 7/l/79 - $161000 Development (continuation) 4/30/80 (Short-Doyle) (#24-104-2) James O'Donnell Occupational alcoholism 7/1/79 - $19,700 (722-048-6) consultation services 6/30/80 (County Alcoholism Budget--90% sub- vention from State_ Contra Costa County General office services and 7/1/79 - $ 3,500 Association for the maintenance for the office 6/30/80 (County Funding) Mentally Retarded, and staff of the Develop- Inc. mental Disabilities Council (722-027-4) of Contra Costa County, Inc. PASSED BY THE BOARD on July 3, 1979. Orig: County Administrator CEP.TIF:FD COPY t � Attn: Contracts & Grants Unit i certitp that this is a full- true cc: Health Services the original document :hich is on big in inYo�1td Auditor—Controller and that It « raaS�! F adopted r C231�1s. oil Supervisors of Cont a Costa Count.• Q`. Couttt7 the date shown. ATTEST: Y• R- a of ON.4' C i Clerk.�ez Cleirkio Clerk of said hoar JUL � jS7Q by DOD"Y n 1 9 EH:dg 1 s 00 111 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Authorizing Submission of Grant Application to Community Services Administration for the 1979-1980 Summer Youth Recreation Program The Board of Supervisors having received a report from the Acting Director, Community Services Department, forwarding the recommendations of the Economic Opportunity Council on the County's Summer Youth Recreation Program for 1979-1980 and incorporating administrative recommendations by the Community Services Department. IT IS BY THE BOARD ORDERED THAT its Chairman is AUTHORIZED to execute a grant application in the amount of $24,600 for the County's Summer Youth Recreation Program during fiscal year 1979-1980, and the Acting Director, Community Services Department, is AUTHORIZED to submit said application to Community Services Administration. PASSED BY THE BOARD on. July 3, 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. Dept: CSD Witness my hand and the Seal of the Board of cc: County Administrato3Supervisors Economic Opportunit%ffixed this 3rd day of Julv 19 7q Council Auditor (vi? CSD) Federal Community Services J. R. OLSSON, Clerk Administration By Deputy Clerk c/o CSD R.UJ. _lua er H-24 4/77 15m 1 1 I � In the Board of Supervisors of Contra Costa County, State of California July 3 , i9 79 In the Matter of 1979-1980 Community Action Program: 1 . Authorizing submission of Grant Application 2. Establishing CAP Task Force The Board of Supervisors having received a report from the County Administrator and the Acting Director, Community Services Department, forwarding the recommendations of the Economic Opportunity Council and the Acting Director for the 1979-1980 Community Agtion Program, and The Board, having previously discussed the need for various changes in the County's Community Action Program, including possible restructuring of the Economic Opportunity Council and redirection of services provided through the Program. IT IS BY THE BOARD ORDERED THAT its Chairman is AUTHORIZED to execute a grant application in the amount of $1 ,473,186 ($1 ,093,371 Federal , $122,298 County, $257,517 Local in-kind) for continuation of the County's Community Action Program during fiscal year 1979-1980, and the Acting Director, Community Services Department, is AUTHORIZED to submit said grant application to Community Services Administration. BE IT FURTHER ORDERED BY THE BOARD THAT the establishment of a Community Action Program Task Force is APPROVED IN PRINCIPLE, to consider and make recommendations on alternative structures to the County's Economic Opportunity Program, and the composition of said Task Force is REFERRED to the Internal Operations Committee (Supervisors T. Powers and N. C. Fa'aden) for review and recommendation. 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. Witness my hand and the Seal of the Board of Or.ig. Dept: CSD Supervisors cc: Countv Administrator Economic Opportunity Counci�fltixed this 3rd day of Julv 199 County Auditor Controller (via CSD) Community Services J. R. OLSSON, Clerk Administration (Via CSD) (l / Internal Operations BY ' ` r «,hc#2Q- . Deputy Clerk Coamittee R. Flunrer H-24 4/77 15m 00 113 In the Board of Supervisors of Contra Costa County, State of California July 3 , , 19 79 In the Matter of APPROVAL OF AGREEMENT TO PENT ONE TIER AT SAN FRANCISCO JAIL The Sheriff-Coroner and the County Administrator has recommended that the County rent one tier (100 beds) in the San Francisco Jail for the first half of Fiscal Year 1979-80 and that the cost for such an arrangement would be approximately equal to the costs of the current arrangement; THEREFORE IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an Agreement with the City and County of San Francisco for 100 beds for a period of July 15, 1979 through December 31, 1979 at a cost of $199,725. Passed by the BOARD on July 3, 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:Sheriff—Coroner Supervisors Auditor-Controller affixed this d da of I-I: y 1932 County Counsel - y --S--- �' City and County of San Francisco (via Sheriff) / J. R. OLSSON, Clerk By r Deputy Cierk H-24 4/77 15m 00 114 t r In the Board of Supervisors of Contra Costa County, State of California July 3 19 79 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the following meeting, expenses to be incurred at her own expense and time only granted, not to exceed five working days as provided in Memorandum of Understanding for Educational Leave: Name and Department Meeting Destination & Date Thelma E. Husvar, R.N. Transculture of the Canton, China Health Services Chinese American and July 2 through Medical Care Division the New Arrival July 8, 1979 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 (2) Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Auditor-Controller affixed this 3rd day of TT);y 19 74 J. R. OUSSON, Clerk ey , Deputy Clerk R, Flur1rer H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of -California July 3 , 19 79 In the Matter of Approval of. Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the- County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED -that refund(s) of'penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Ginger T. Jenkins 009-321-022 $17.25 13093 Cumbra Vista Ct. - 009-321-023 30.93 Los Altos Hills, CA 94022 009-393-025 12.64 PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 3rd dcy of July 197 _ County Administrator Applicant J. R. OLSSON, Clerk Deputy Clerk Max ne M Neufeld H-24 4/77 15m 00 116 In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUPMER AMOUNT OF REFUND Porterfield, T. G. 193-541-005-8 51.30 150 Mountain Canyon Place Danville, CA 94526 PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. ec• County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer=Tax Supervisors Collector affixed this 3rd day of July 19 79 County Administrator Applicant _ n7 J. R. OLSSON, Clerk / �� B� Deputy Clerk kzkfne M. Nleufeld !i-24 4177 ism 00 X1,.1 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 34 In the Matter of Approval of -Refund(s ) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Crown Cork & Seal Company, Inc. 408-o82-001 $6,514.60 P. o. Box 6208 408-o81-002 3.89 Philadelphia, Pennsylvania 19136 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. cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this3rd day of July 19_ 79 County Administrator Applicant J. R. OLSSON, Clerk B Deputy Clerk Maxine M. NeufeldL H-24 4/77 15M 00 118 In the Board of Supervisors of Contra Costa County, State of California July 3 . 19 79 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) *on delinquent property taxes is (are) DENIED: , APPLICANT PARCEL NUMBER AI40UNT Chicago Title Insvr-�nce Co. 132-172-017 $15.67 Lapicola, James Daniel 154-364-005 22.09 iclntire, cul & Lila 195-370-018 62.56 PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the, minutes of said Bonrd of Supervisors on the date aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator of"tixed this 3rd day of Jul; 14.79 ADoliczr:t J. R. OLSSON, Clerk ByA _ �sl Deputy Clerk ,1 ine D1. Nedfe H-24417715m 9C! 1169 In the Board of Supervisors . 7 of Contra Costa County, State of California July 3 , 19 79 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As -recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty('ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NUMBER A140UNT :ilatson, Doris 216-390-016 $37.72 Nielsen, Marsha G. 072-054-012 44.80 Kathy A. Shackelford 020-040-009 35.28 PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Treasurer—Tax Witness my hand and the Seal of the Board of • Supervisors Collector County Administrator affixed this 3rd day of July 19 79 Applicant 9 �D J. R. OLSSON, CIark By / .�, `//� eputy Clark Maxine M. Neufeld` H-244177 ism 00 leo In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 Z In the Matter of Resignation from the Contra Costa County Drug Abuse Board. The Board having received a June 20, 1979 letter from Linda Baird Porter tendering her resignation from the Contra Costa County Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignation of Linda Baird Porter from said Board is ACCEPTED. PASSED by the Board on July 3, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Contra Costa County Drug Witness my hand and the Seal of the Board of Abuse Board Supervisors County Administrator - affixed tFis 3rd day of Julv 19 79 Human Services County Administrator Public Information Officer LSSON, Clerk 7Bye71 .tDeputy Clerk c hl .oa a H-24 3/79 15M 00 121 f In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 �q In the Matter of Accepted Resignations from the Contra Costa County Aviation Advisory Committee. The Board having received a June 2,2, 1979 letter from Richard S. Brown, Chairman of the Contra Costa County Aviation Advisory Committee, advising that the following persons have resigned from said Advisory Committee: Larry Hancock, Supervisorial District IV representative, Jerry Silveira, At-Large representative, Lou Richer, City of Pleasant Hill representative, Kay Crossley, Supervisorial District II representative; IT IS BY THE BOARD ORDERED that the aforesaid resignations from the Contra Costa County Aviation Advisory Committee are ACCEPTED and the Board's policy governing appointments to Committees is APPLIED. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC : Contra Costa County Aviation Witness my hand and the Seal of the Board of Advisory Committee Supervisors Public Works Director affixed this 3rd day of July 19__79 County Administrator Public Information Officer J. SSON, Clerk ByDeputy Clerk ondaAm- dahl— H-24 3/79 15M 00 1?? t r In the Board of Supervisors OT Contra Costa County, State of California July 3 , 19 79 In the Matter of Appointment to the Bay Area Advisory Council of the Institutional Child Abuse Demonstration Project. The Board on February 20, 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) for review and report a vacancy on the Bay Area Advisory Council of the Institutional Child Abuse Demonstration Project resulting from the resignation of Mrs . Emma Cowans ; and The Committee having this day recommended that Mrs. Beatrice Bush, 410 Dale Road, Martinez, California 94553 , be appointed to replace Mrs. Cowans as one of the County's representatives on the aforesaid Council; IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on July 3 , 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: Board Committee Supervisors Mrs . Beatrice Bush offixed this 3rd day of July 19 79 San Francisco Child Abuse Council, Inc. County Administrator J. R. OLSSON, Clerk By Deputy Clerk Marvf Craig ,,,--- H-24 4/77 75m r • In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 -2 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the'County provide legal defense for A. Burt, Gary Campbell, Michael Barkhurst, and Brian Lindblom, Deputy Sheriffs in the Sheriff-Coroner's Department, in connection with Superior Court Action No. 193062 (Mark Dye, Larry N. Appleby, Earl McClain vs. Contra Costa County 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 3, 1979. I hereby certV that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand.and the Seal of the Board of County Administrator Supervisors County Sheriff-Coroner of6xed this 3. d day 19_7S• County Auditor-Controller J. R. OLSSON, Clerk g;_ � Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00 1?4 t C In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Completion of Private Improvements in Major Subdivision 4610 Danville area. The Director of Building Inspection having notified this Board of the completion of private improvements in filajor Subdivision 4610, Danville area, as provided in the agreement with Turner & Turner, Inc. P. 0. Box 222, Danville, CA 94526 approved by this Board on December 13, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said major subdivision are hereby ACCEPTED as complete. IT IS BY TICE BOARD FURTFM O_RD= that Surety Bond 2io. U004529 issued by United Pacific Insurance Company is hereby EXON'ME"R.4TED. PASS3D by the Board on July 3, 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: Turner & Turner, Inc. Supervisors 3uildin=- Inspection (2) Public Iforks Department affixed this 3rd day of Ji-i y01 1912 J. R. OLSSON, Clerk Deputy Clerk Maxine M. NeufeXd H-24 4/77 15m 00 1"5 C. In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979 In the Matter of Letter from Contra Costa Mosquito Abatement District with Respect to Proposed Consolidation with Diablo Valley Mosquito Abatement nistr� �t The Board on June 21, 1979 having received a letter from Donald L. Truax, President, Board of Trustees, Contra Costa Mosquito Abatement District, expressing concern with respect to allegations that the District is obstructing consolidation with the Diablo Valley Mosquito Abatement District, clarifying its position on the proposed consolidation, and offering to meet with the Board to discuss same; and Board members having discussed the matter, IT IS ORDERED that said letter is REFERRED to the County Administrator for report. PASSED by the Board on July 3, 1979. hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Contra Costa Mosquito Witness my hand and the Seal of the Board of Abatement District Supervisors Diablo Valley Mosquito affixed this 3rd day of July 197_ Abatement District Local Agency Formation Commission J. R. OLSSON, Clerk Countv Counsel BDeputy Clerk County Administrator Mar Craig H-24 4/77 15m 00 126 In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979__ In the Matter of Final Report of 1978-79 Contra Costa County Grand Jury. The Board on June 29 , 1979 having received the Final Report of the 1978-1979 Contra Costa County Grand Jury; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED. 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. cc: Contra Costa County Grand Witness my hand and the Seal of the Board of Jury Supervisors County Administrator affixed this 3rd doy of T„l J•' 19� J. R. OLSSON, Clerk By Deputy Clerk Y, _y Cra' H-24 4/77 15m 00 1?7 In the Board of Supervisors of Contra Costa County, State of California Jul,; 3 , 19 79 In the Matter of Termination of Reimbursement Agreenent Willie B. Robinson On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AUTHnRIZED to execute Termination of Reimbursement Agreement which vas taken to guarantee repayment of the cost of services rendered by the County to Willie B. Robinson who has made repayment in full. 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. Originating Dept: Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cr: County Administrator affixed this 3rd day of July , 19 79 J. R. OLSSON, Clerk By Q. e_,"CaDeputy Clerk H 24 12/74 - 15-M 3. I'?bre 00 148 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for Market Avenue Frontage Improvements Project No. 0562-4112-663-78 North Richmond Area IT IS BY THE BOARD ORDERED that the Grant Deed, Temporary Construction Permit and Right of Way Contract dated June 21 , 1979 from Rheem Manufacturing Company are APPROVED and the Public Works Director is AUTHORIZED to execute said permit and contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $25.00, payable to Rheem Manufacturing Company, 767 5th Avenue, New York. 10022, attention: Donald E. Sonnenborn, Esq. , to be delivered to tF_a County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from Rheem Manufacturing Company for the County of Contra Costa. . 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. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this 3rd day of July 19 7q Auditor-Cortroller (via R.P. ) J. R. OLSSON, Clerk BDeputy Clerk Helen V. Kent H-24 4/77 15m 00 21 9 r In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition for North Richmond Frontage Improvements, Phase II Project No. 0565-4474-667-78 North Richmond Area IT IS BY THE BOARD ORDERED that the Grant Deed, Temporary Construction Permit and Right of Way Contract dated June 21 , 1979 from Tommy Roberts, Jr., et al , are APPROVED and the Public Works Director is AUTHORIZED to execute said permit and contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $25.00, payable to Tommy Roberts, Jr., Claude L. S. Roberts, Don G. Roberts, Sandra V. Evans, Gregory M. Roberts and Kenneth 14. Roberts, 2300 Edna Street, E1 Cerrito, California, to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said deed from Tommy. Roberts, Jr., et al, for the County of Contra Costa. PASSED by the Board on July 3, 1979. F_ I hereby certify that the foregoing is a true and correct copy of an --rder entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my nand and the Seal of the Board of Originator: Public Works Dept. Supervisors Real Property Div. affixed this 'Irc3 day of july 19_70 Auditor-Controller (via R.P. ) J. R. OLSSON, Clerk By 2 . Deputy Clerk Helen ff. !dent H-24 4/77 15m 00 130 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 In the Matter of Request from the Attorney General to assure Access for the Handicapped. The Board having received a June 22, 1979 letter from George Deukmejian, Attorney General, State of-California, requesting cooperation in ensuring that local agencies with building permit issuing authority or authority to purchase public transit equipment are enforcing requirements to assure access for the handicapped to public buildings, accommodations and transportation vehicles; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. 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. cc: County Administrator Witness my hand and the Seal of the Board of Public Works Director Supervisors Welfare Director affixed this 3rd day of July 19-la Building Inspection Director of Health Services �j J. R. OLSSON, Clerk By/ylL Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00 131 In the Board of Supervisors of - Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND 14ATER CONSERVATION DISTRICT July 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition, U. S. Army Corp. of Engineer Pine-Galindo Creek Project, Concord Area W.O. 8692-7520 IT IS BY THE BOARD ORDERED that the following Grant of. Easement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Grantor Date Louis E. Valcalda April 4, 1979 Theresa Valcalda Said easement is granted in exchange for the District quitclaiming property interests at the completion of construction of the U. S. Army Corp. of Engineers Pine-Galindo Creek Project that will no longer be necessary for District use pursuant to clause 4 of the aforementioned contract. The County Clerk is DIRECTED to accept easement from the above-named grantors for the District. 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. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors cc; Flood Control affixed this 3rd day of Jul:v 19 79 J. R. OLSSON, Clerk Bye_GY_��✓ , Deputy Clerk Helen H. Kent H-24 4/77 15m �a 132 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 3 , 19 79 In the Matter of Authorizing Negotiations for Advance Right of Way Acquisition of the Lockwood Property on Pine Creek at the end of Serpa Drive, Concord Area Flood Control Zone 3B Work Order 8688-7520 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 Public Works Director is AUTHORIZED to proceed with negotiations for the advance right of way acquisition of the Lockwood property on Pine Creek at the end of Serpa Drive. The advance acquisition is necessary to protect the right of way for the ultimate Pine Creek improvements between the BART tracks and San Miguel Road. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator• Public Works Department, Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 3rd day of July 19 7Q cc: Public Works Director Flood Control J. R. OLSSON, Clerk County Administrator By�� ��� _ ��-� . Deputy Clerk County Counsel Helen H. Kent H-24 4/77 15m 01 133 .r File: 125-7702/A.1.2, In the Board of Supervisors of Contra Costa County, State of California Julv 3 , 19 In the Matter of Authorizing Execution of Amendment to Agreement EA78-1 - flontarabay Recrea- tion Center with East Bay Municipal Water District, San Pablo Area. (14,0. 5220-927) The Board of Supervisors AUTHORIZES the Public Works Director to execute an Amendment to Agreement EA-78-1 - Montarabay Recreation Center with East Bay Municipal Water District for the installation of water line at 16415 San Pablo Avenue, San Pablo. This Amendment will provide for relocating the fire hydrant from the building to the property line and a fee refund of $1,664.50 to the County. PASSED BY THE BOARD on July 3, 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 data aforesaid. Witness my hand and the Seal of the Board of Originating Department: Supervisors Public Works affixed this Mrd day of Jul,/ 19 79 Architectural Division cc: Public Works Department J. R. OLSSON, Clerk Architectural Division Accounting (via A.D.) BY_ " ��[(L . Deputy Clerk Auditor-Controller (via A.D.) Helen 14. Kent Administrator East Bay Municipal Utility District Glia A.D.) Service Area Coordinator (Via A.D. ) H-24 3/79 15M 00 134 I File: 320-7701/8.4. IN THE BOARD OF SLPERVISOPS OF COULM COSTA CC(JIJTY, ST= OF CALIF01VIA In the I-atter of Award of Contract ) for Repaving Parking Lot.at Byron ) Boys' Ranch, Bixler Road & Byers ) Lane, Byron Area. ) Project No. 4413-4704 ) Bidder TCML ALLNxXJP47 Bond Anoints Teichert Construction $16,.500 Labor & Mats. $ 8,250.00 P.O. Box 1118 Faith. Perf. $16,500.00 Stockton, CA 95201 Antioch Paving Co., Inc. Antioch, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Ttibrks Director rec= rn_rdi_::g that the bid listed first above is the lowest responsible bid and this Board concurring and so f'*+l i n;; IT IS BY THE BOARD ORDERID, that the contract for the furnishing 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 bords as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FulmER ORDERED that, after the contractor has signed the contract and returned it together with bonds as rated above and any required certificates of insurance or other required docurents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS EUF=R ORDERED that, in accordance with the project specifications and/or upon signature of the ccntract by the Public Worsts Director, any bid bonds postai by the bidders are to be exonerated and any checks or cash sub itted for bid security shall be returned. PASSED by the Board on July 3, 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 hard and the Seal of the Board Of Supe-rvisors affixed this 3rd day of July , 1919 Originator: Public Works Department • J. R. OLSSM, Cleft cc: Public 1,brks Directeur County Auditor-Controller By iy-� ��' Deputy Clerk Architectural Division Helen H. Kent 00 1135 Form 9.1 (Rev. 9-77) In the Board of Supervisors of - Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 3 , 1g 79 In the Matter of Approving and Authorizing Payment for Property Acquisition U: S. Army Corp. of Engineer Pine-Galindo Creek Project, Concord Area W.O. 8692-7520 IT IS BY THE BOARD ORDERED that the following Grant of Easement, Temporary Construction Permit and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the District: Contract Grantors Date' Payee & Address Amount William S. Stern June 22, 1979 Grantors $1 ,840.00 Lisa L. Stern 1800 Belmont Rd. Concord, CA 94520 The County Auditor-Controller is AUTHORIZED to draw warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easement from the above-named grantors for the District. PASSED by the Board on July 3, 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 Originator: Public Works Dept. Supervisor Real Property Div. affixed this Mrd day of Jul v 19 74 cc: County Auditor-Controller (v{a R.D. ) Flood Control J. R. OLSSON, Clerk Bye 1 , Deputy Clerk Helen H. Kent H-24 4/77 15m 00 136 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 Z2_ In the Matter of Approving and Authorizing Payment for Property. Acquisition Corte Nogal Storm Drain Danville Area W.O. 8542-0925 . M IT IS BY THE BOARD ORDERED that the following Grants of Easement, Right Way Contracts and Temporary Right of Entry's are APPROVED and the Public Works Director is AUTHORIZED to execute said contracts on behalf of the County: Grantors Contract Date Payee & Address Amount Lester 0. Boese June 23, 1979 Grantors $150.00 Cynthia G. Boese 52 Corte Nogal Danville, CA 94526 John Barfield June 22, 1979 Grantor $200.00 2216 San Miguel Dr. Walnut Creek, CA 94596 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept easement from the above-named grantors for the County. 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. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors affixed this 3rd day of .Ti i l v 19_� CC: County Auditor-Controller (via R.F. ) Flood Control J. R. OLSSON, Clerk By -y--��t �� . Deputy Clerk Felen F. fent H-24 4/77 15m 00 137 l In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition Corte Nogal Storm Drain Project Danville Area W.O. 8542-0925 IT IS BY THE BOARD ORDERED that a Grant Deed and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County. Contract Grantor Date Payee & Address Amount Patricia T. Barlow June 25, '1979 Grantor $550.00 62 Corte Nogal Danville, CA 94526 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept a Grant Deed from the above-named grantor for the County. PASSED by the Board on July 3, 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 Originator: Public Works Dept. Supervisors Real Property Div, affixed this 3rd day of Jii?v 19 79 cc: County Auditor-Controller (via R.P. ) Recorder (via RJ. R. OLSSON, Clerk .P. ) , By ����G� _���fe�-.��- . Deputy Clerk i:e?en H. Kent H-24 4/77 15m 00 138 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Request of D. C. and K. K. Harwood for Partial Cancellation of Land Conservation Contract No. 9-70, Marsh Creek Area. The Clerk of the Board on January 24, 1979 having referred to the Director of Planning for recommendation 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 The Director of Planning having submitted a June 18, 1979 memorandum advising that the cancellation fee is $10 ,200 (50% of the cancellation valuation set by the County Assessor) ; IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 51284, July 31, 1979 at 2 p.m. is FIXED as the time for hearing on the request of Dale C. and Karyn K. Harwood for partial cancellation of Land Conservation Contract No. 9-70. PASSED by the Board on July 3 , 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: List of Names Provided Supervisors by Planning affixed this 3rd day of July 1979 Director of Planning County Assessor County Counsel .J. R. OLSSON, Clerk � Q County Administrator By ( Deputy Clerk y Craig" H-24 4/77 15m 00 1139 In the Board of Supervisors of _ Contra Costa County, State of California July 3 , 19 In the Matter of Contra Costa County's Opposition to Senate Bill 600. Supervisor R. I. Schroder having this day brought to the attention of the Board Senate Bill 600, which provides for election of the Director of Planning, and having recommended that the Board take a position in' opposition to said measure; and The Board having discussed same, IT IS ORDERED that a position in opposition to Senate Bill 600 is ESTABLISHED. PASSED by the Board on July 3, 1979 by the following vote: : AYES: Supervisors R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. NOES: None. ABSTAIN: Supervisor N. C. Fanden. (Supervisor Fanden said she did not feel she had sufficient information on the matter.) ABSENT: Supervisor Tom Powers. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County's Legislative Supervisors Delegation via affixed this 3rd day of July 1979 Arthur Lair Director of Planning Public Information Officer J. R. OLSSON, Clerk BDeputy Clerk Maxine M. Neufe d H-24 4/77 15m 0U 140 In the Board of Supervisors of - Contra Costa County, State of California Julv 3 , 1979 In the Matter of Authorizing Acceptance of Offers) of Dedication for Drainage Purposes. 0- IT IS BY THE BOARD ORDERED that the following Offer(s) of Dedication (is/are) ACCEPTED: z RECORDING INSTRUMENT INFORMATION GRANTOR REFERENCE a Offer of Dedication 8598 OR 425 Gregory B. Cherezian SUB MS 113-75 for Drainage Purposes 11-18-77 et al Offer of Dedication 6708 OR 25 Charles F. Pringle SUB 3932 for Drainage Purposes 6-26-72 M t° PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 3rd day of Julv 19= cc: Recorder (via PW LD) Director of Planning Charles F. Pringle � J. R. OLSSON, Clerk PO Box 65S By_ ��r/ . Deputy Clerk Brentwood, CA 94513 Helen H. 'vent Gregory B. Cherezian, et al 112 Las Lomas Way Walnut Creek, CA 94596 H-24 3/79 15M UU 141 In the Board of Supervisors of Contra Costa County, State of California July3_ ' 1919 In the Matter of Approving and Authorizing the Execution of a Joint Exercise of Powers Agreement With the City of Walnut Creek for the Rubberized Asphalt Seal Coat Program. W.O. 4679-658 IT IS BY THE BOARD ORDERED that the Joint Exercise of Powers Agreement with the City of Walnut Creek is APPROVED and the Board authorizes its Chairman to sign the Agreement in its behalf. The Agreement provides for the County to apply rubberized asphalt seal coat on certain city streets as part of the County's surface treatment program. The estimated cost of the work is $95,000,00. The actual expense will be borne by the City of Walnut Creek. 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. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Dept. affixed this rd day of j,,1 , 19 70 Maintenance Div. cc: County Administrator J. R. OLSSON, Clerk Auditor-Controller By 1 -t �i Deputy Clerk Public Works Director Maintenance Division He len H. Kent City of Walnut Creek, via Public Works H-24 4/77 15m 00 14 r In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving and Authorizing the Execution of an Amendment to the Joint Exercise of Powers Agreement With the City of Pleasant Hill for the Rubberized Asphal Seal Coat Program. W.O. 4678-658 IT IS BY THE BOARD ORDERED that the amendment to the Joint Exercise of Powers Agreement with the City of Pleasant Hill is APPROVED and the Board authorizes its Chairman to sign the Agreement in its behalf. The amendment provides for the County to apply rubberized asphalt seal coat on additional city streets as part of the County's surface treatment program. The estimated cost of the additional work is $40,000. The actual expense will be borne by the City of Pleasant Hill . 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Maintenance Division Supervisors affixed this Mrd day of T„ �j 19-70 cc: County Administrator Auditor-Controller J. R.-OLSSON, Clerk Public Works Director y A&:e Maintenance Division B �{�it-P . Deputy Clerk City of Pleasant Hill Helen H. Kent Via Public Works Dept. H-24 3/79 15M 00 143 1 In the Board of Supervisors of Contra Costa County, State of California AS EY OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 July 3- , 197-9-- In 97-9--In the Matter of Amendment No. 2 to Agreement for {Vater Service Facilities for Subdivision 4687, Discovery Bay Are J The Engineer ex officio having reported that the developer (Hofmann Company/Discovery Bay Joint Venture) of Subdivision 4687 has completed construction of sewerage and water facilities in Subdivision 4687, and has constructed and equipped Water Well No. 2 as required by the May 23, 1978 Agreement for Sewerage and Water Service for the subdivision; and The water quality of Water Well No. 2 not conforming to the drinking water standards of the California Department of Public Health for manganese; and It being the conclusion of the Engineer ex officio that any treatment facilities required to treat the water from Well No. 2 as required by said Department of Public Health are assured to be provided by Developer in accordance with Amendment No. 2 to Agreement accompanied by bonds in the following amounts: $15,000 for Faithful Performance; 2,250 for correction of materials, workmanship or any unsatisfactory performance for one year after acceptance of facilities by District 7,500 for payment to contractors and subcontractors; and Amendment No. 2 to Agreement permits the District to accept the sewerage and water facilities in Subdivision 4687 and the Water Well No. 2 when all said facilities are completed. IT IS BY THE BOARD ORDERED that the Board APPROVE and AUTHORIZE the Chairman to execute Amendment No. 2 to the May 23, 1978 Agreement for Subdivision 4687. 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. ORIGINATOR• Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 3rd day of July 01 19 79 cc: Public Works Director Environmental Control Accounting Division J. R. OLSSON, Clerk Land Development By / �� rj,,.+ Deputy Clerk Hofmann Company (via P111) I'.elen H. sent H-24 4/77 ism 14-4 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 JULY 3 , 1979 In the Matter of Accepting Sanitary Facilities, Water Distribution System, and Appurtenances Thereto Serving Subdivision 4687. Discovery Bay Area On the recommendation of the Public Works Director, as Engineer ex officio of the District, IT IS BY THE BOARD ORDERED that the sanitary facilities, water distribution system, and appurtenances thereto installed to serve Subdivision 4687 are ACCEPTED. PASSED by the Board on July 3, 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. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 3rd day of July 1979 cc: Public Works Director Environmental Control Accounting Division ` J. R. OLSSON, Clerk County Auditor By � ��2.� Deputy Clerk County Administrator Helen H. fent H-24 4177 15m 00 145 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving and Authorizing the Execution of a Joint Exercise of Powers Agreement With the City of Concord for the Rubberized Asphalt Sea] Coat Program. W.O. 4681-658 IT IS BY THE BOARD ORDERED that the Joint Exercise of Powers Agreement with the City of Concord is APPROVED and the Board authorizes its Chairman to sign the Agreement in its behalf. The Agreement provides for the County to apply rubberized asphalt sea] coat on certain city streets as part of the County's surface treatment program. The estimated cost of the work is $60,000. The actual expense will be borne by the City of Concord. PASSED by the Board on July 3, 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 Maintenance Div. affixed this 3rd day of July . 19-JE cc: County Administrator Auditor-Controller f L J. R. OLSSON, Clerk Public Works Director By /�! i-;.G . Deputy Clerk Maintenance Division City of Concord via Maint. Div. Helen H. vent H-24 4/77 15m 00 146 r- in the Board of Supervisors of Contra Costa County, State of California Julv 3 , 197Q In the Matter of Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 5301C) , San Ramon Area. The Board on June 5 , 1979 having deferred to this date the decision on the recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. 5301C) , San Ramon area; and Supervisor E. H. Hasseltine having stated that the parties have requested an additional 30 days to seek a solution to the matter; and David Babakan, representing L. H. International Development Company, and Tony Ujdur, developer of the Crow Canyon Shopping Center, having expressed opposition to any further delays and having urged the Board to take action on this matter today; and Supervisor Hasseltine having recommended that the derision on the aforesaid matter be deferred to August 7 , 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine .is APPROVED. PASSED by the Board on July 3, 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: J. H. Filice Supervisors L. H. International Dev. Cooffixed this 3rd day of July 19L Sybil 11. Judd W. John 11iottel, Jr. E. C. Rose i 1 � R OLSSON, Clerk T. Uj dur By Deputy Clerk Director of PlanningKo--nTai-Amdahl County Counsel Public 14orks Director H-24 3179 15M 00 147 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the Matter of Human ) Services Advisory Commission ) July 3, 1979 Model Operational Plan and ) Work Plan for 1979-1980. ) The Board on March 6 , 1979 having referred to its Internal Operations Committee (Supervisors N. C. Fanden and T. , Powers) for review the 1979-1980 Work Plan of the Human Services. Advisory Commission, and on April 10 , 1979 having referred to said Committee the Model Operational Plan for Human Services Programs 'adopted by the Human Services Advisory Commission; and The Committee having this day advised that the County Administrator met with Department Heads who have primary responsi- bility for human services and with the Commission and discussed changes and additions to the plans , and having noted that there now appears to be total agreement on the proposed changes ; and The Committee having recommended that the Board adopt -the Model Operational Plan (Exhibit A attached hereto and by reference incorporated herein) with the following wording added to Page 5 of the Plan: "While the foregoing Model Operational Plan is the ideal toward which all programs should be moving, it is also recognized that many State and Federal statutes and regu- lations dictate specific format and content for plans which conflict with this Model Operational Plan. To the extent that the County is unsuccessful in obtaining waivers to permit this format to substitute for any present requirements , it is clearly the intent of the Board that present plan requirements be complied with and this model format not be used in instances where it will duplicate existing requirements. " ; and The Committee having further recommended that the Board endorse the Work Plan for the -Commission (Exhibit B attached hereto and by reference incorporated herein) with one amendment which would change the wording in Paragraph V to read as follows : ' V. Review the departments' program budgets and program plans with the department heads , County Administrator, and others and comment to the Board of Supervisors on the extent to which these documents are consistent with the General Plan for Human Services. " ; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on July 3, 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on July 3 , 1979. Witness my hand and the Seal cc : Board Committee of the Board of Supervisors affixed Human Services Advisory this 3rd day of July, 1979. Commission County Administrator J. R. OLSSON, CLERK By y/2 2 , Deputy Clerk Mary -a'g O` 00 ' 148 HUMAN SERVICES ADVISORY COMMISSION MODEL OPERATIONAL PL&N FOR HUMAN SERVICES PROGRAMS An operational plan should have the following eleven elements: I. Summary description of program (who, what, how much, •where, when, how, why) 2. Needs identification, problem identification 3. Goals In order of priority 4. Outcome and process objectives 5. Activities description 6. Resources 7. Barriers 8. Staffing 9. Timetables 10. Evaluation 11. Budget PROGRAM NAME OR PROJECT TITLE 1. Summary (1-2 short paragraphs) o Who is responsible for the program (deaartment, contact person, and phone number). o Generally, what the program is to accomplish. o How it is to be accomplished. e Cost. o Over what time period this accomplishment is to take place. o Where in the County it is carried out. (Include location(s) and main address for contact.) o Why this program is proposed or implemented. o What impact, if any, the program will have on the overall ozyanization. 2. Needs Identification (in order of priority) Needs or problem areas of population group. Information may be obtained from the following sources: o Political s co.,nunity advisory o Key informant (police, clergy) groups o Panel discussion o Expert opinion o Epidemiology o Client surveys a Social indicators o Agency need surveys o raselize data a Community need surveys o Demographic information EL �r ��n�i -lid !� !'!:___ _ J 11 0U 149 - 2 - Example: Inadequate nutrition and the presence of related diseases/ disabilities (incidence and source of information). 3. Goals (in order of priority) General end-states or conditions necessary to satisfy the needs or solve problems. Goals must relate to the needs. State the relationship to the General Plan for Human Services, identi- fying which of the ten goals are addressed. Example: Raise the nutritional level and thereby decrease the re- lated diseases/disabilities (Goals 1 and 5). 4. Objectives (in order of priority) Specific, measurable, 1 propriate, realistic, timebound (SMART) end- states or accomplishments to be achieved. A. Uitcome Objectives - Change in behavior or condition. Outcomes must relate to the goals. Baseline data should be developed, if possible, to enable outcomes to be compared. Example: The nutritional level of the target population will meet recognized nutritional standards, such as 32 grams of protein for an adult and various levels of vitamin intake at the end of "Y" years. The incidence of nutritionally related diseases/ disabilities such as dental caries and anemia will decrease in the target population by "X%" over "Y" years. B_ Process Objectives - Group of related activities necessary to achieve the outcome(s). Processes must relate to the outcomes. Example: Provide a hot meal a day for each of the target popula- tion. Provide specific nutritional information covering dietary requirements, meal planning, food purchasing and preparation. This information will be provided through field trips, handouts, advertising, and group discussions. 5. Activities Description The operations intended to accomplish the objectives. These operations must relate to the process objectives. Example: . Provide daily congregate r.:eals for "X" number of people in the target population_ a Provide commodities and/or vouchers to enhance food purchasing power of those eligible. VU 150 - 3 - • Present nutritional information to 3 schools (18 hours), 4 co=,►u- nity groups (4 hours), 2 senior centers (3 hours), 3 day-care centers (3 hours) in the target area. • Place nutritional information in newspapers once each month. These activities can be provided in conjunction with DTIC, Congregate Feeding Program, Food Stamp Program, Nutritional Educational Project, and others. 6. Resources Statement of personnel and facilities necessary to support the activi- ties; may include distribution of staff time. 7. Barriers Any hindrance to achieving the objectives, such as insufficient per- sonnel, lack of facilities, inaccessibility, etc. 8. Staffing List the number of persons employed divided into classification of job (administrative, clerical, direct service), sex, and ethnic back- ground, using the following display, if appropriate: Admin. Clerical Dir. Serv. Male Female Male Female Male Female TOTAL White Black Sp. Surn_ Other TOTAL 9. Timetables Calendars and charts describing the sequence of activities necessary to ensure the implementation and completion of the activities requized to achieve the objectives. Example: (See next page.) 00 151 4 _ May June July August.. ..}May-June • Needs determination (prioritize)— • Goals definition (prioritize) r • objectives definitions (prioritize) (and activities determination) • Staff determination * Bt-dget development • Staff hiring and training • Activities implementation a. b. C. • Evaluation 10. Evaluation The methods for determining whether the objectives have been achieved for the budget allocated within the time agreed upon. Our capability to evaluate human services varies considerably. However, in all instances some measures of achievement are possible. 11. Budget Dollars to be allocated to the activities which relate to the objec- tives. Based on past experiences or best estimates, specific budget figures are developed for each activity area listed in #5 above. Any revenues, such as subventions, third-party payments, and fees, must be shown. The required County contribution must also be shown. If possible, the cost of a unit of service should be developed, and the method for determining this cost should be described. A unit of service may vary from program to program. Each program - should endeavor to define what its units of service are and whether these are valid measures of their program activity. The unit of service definition should make distinctions between mere giving of information (over phone or in person) and intensive delivery or ser- vices requiring long periods of time. A list of program alternatives with an analysis of the cost benefit of each should be included, if possible, listing the assumptions used in the analysis. 00 152 5 - Last Year This Year Next Year • Total cost/program - Cost/objective - Cost/activity • Non-County revenues/subventions • County contribution • Unduplicated count of clients (age, sex, and other appro- priate categories) If possible & relevant • Units of service while the foregoing Model Operational Plan is the ideal toward which all programs should be moving, it is also recognized that many State and Federal statutes and regulations dictate specific format and content for plans which conflict with this Model Operational Plan. To the extent that the County is unsuccessful in obtaining waivers to permit this format to substitute for any present requirements, it is clearly the intent of the Board that present plan requirements be complied with and this model format not be used in instances where it will duplicate existing requirements. 00 153 J one' .8, 1979 HUMAN SERVICES ADVISORY COMMISSION WORK PLAN, 1979-80 April - I. Develop a definition of those functions and programs which are Sept. 4 to be included within human services and the departments which administer them. II. Monitor the development and implementation of an integrated planning and evaluation system for human. services. May 15 A. Identify and describe indices of social well-being. May 25 B. Develop criteria for reviewing human services plans. July 15 C. Develop process for reviewing human services plans. Sept. 4 D. Implement plan review. 1. Make comments and recommendations concerning quality, usefulness, timeliness, and comprehensiveness of plans. 2. Assess compliance with General Plan and outcome orientation. 3. Identify modifications in procedures, data, and schedules which require State or Federal waivers to improve the plans and their operational implementation. 4. Review grant applications for expected outcomes and com- pliance with General Plan. ongoing E. Identify what waivers of Federal or State requirements will be necessary to accomplish the recommended planning, imple- mentation, and evaluation processes and advise the Board of Supezvisors to take the necessary steps to seek those waivers. Oct. 30 III. Develop models for innovative organization and method of service delivery of human services to be field-tested for efficiency and effectiveness. June 1 - Iv. Identify possible new funding sources for human services. Aug. 31 Ongoing V. Review the departments'. program budgets and program plans with the department heads, County Administrator, and others and comment to the Board of Supervisors on the extent to which these documents are consistent with the General Plan for human Services_ April 2 - VI. Review and update proposals for children's services within May 31 context of General Plan. rRrnr�tl'� (, 00 154 - 2 -- For -For selec- VII_ Develop services proposals for the balance of the population, ted popula- either by age categories or by categories of need_ tions, June 30 A. Literature review. B. Public hearings_ C. Expert testimony_ D. Staff reports. Jan. 7, VIII. Develop criteria and a process for ranking human services in 3980 order of priority both within program, categories and among different categories. Present to IX. Identify need for new legislation or change in existing statutes Sept_ 30 affecting human services. Sept. 30 X. Review General Plan for Human Services and, basad on experience and comments, update it for 3980-83. GANTT CHART DISPLAYING ACTIVITY PERIOD FOR EACH TASK 1979 1980 April Clay June July Aug_ Sept_ Oct. Nov. Dec. Jar_. I. II. A. B. C. D. E. III. XV_ V. VI_ VII. VIII. IX_ X. 00 155 In the Board of Supervisors or Contra Costa County, State of California JULY 3, 1979 In the Matter of Implementation of Resolution 77/680 At 9:06 a.m. the Board recessed to meet in Executive Session in the James P. Kenny Conference Room, County Administration Building, Martinez, California to discuss labor negotiations, with its representatives, pursuant to Government Code Section 54957.6; and The Board reconvened in its Chambers at 9:28 a.m. and Chairman Eric H. Hasseltine read the attached statement; and The Board hereby RATIFIES the action of the County Administrator in declaring a strike emergency pursuant to Resolution 77/680 and ORDERS the provisions of said resolution continued in force. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of July 1975 cc: Social Services Union, Local 535 Associated County Employees J. R. OLSSON, Clerk Social Service Department Deputy Clerk Health Services Department 1'r13X122eJ M. Neufeld Chief, Employee Relations Director of Personnel County Administrator County Auditor-Controller County Counsel 00 155 July j, 1979 Statement - Chairman - Contra Costa County Board of Supervisors The Contra Costa County Board of Supervisors has just met in executive session and discussed matters concerned with the present state of negotiations with employee organizations including the recent and continuing action of a large number of employees in the Social Service and Health Services Departments who have engaged in an unlawful work stoppage claiming to be ill. The Board of Supervisors is disturbed by the indifferent attitude of these employees toward the public. The decision to take such unlawful action was made while negotiations were still underway and there was neither a breakdown in the mutual exchange of positions nor any indication from management representatives of a final position on the part of the County. As a result of the work stoppage by a number of County employees in job classifications represented by Social Workers Union Local 535 and the Associated County Employees (ACE) it has been necessary to shut down several public service offices. Upon learning of this work stoppage the County Administrator implemented in the Social Service and Health Services Departments the procedures of Resolution No. 77/680 which provide among other things that employees in job classifications represented by Local 535 and Associated County Employees who fail to report to work shall not be allowed to use paid sick leave credits without written approval by the appointing authority and the Employee Relations Officer after a finding of good cause and after submission of a declaration under penalty of perjury that the employee was not a participant in the work stoppage and a physician's statement giving specific medical reason supporting such sick leave usage. Other County employees, however, may use paid sick leave credits under normal policies and procedures. In addition it has come to our attention that some management and Microfilmed with board orm 15r1 „supervisory employees in some job classifications represented by Associated County Employees are participating in this unlawful work stoppage. The attention of these employees will be called to paragraph 5 (b) of Resolution No. 77/680 which reads as follows: "(b) Management employees .......including those in employee repre- sentation units . .... shall report to work to help assure continuance of County services; non-compliance may result in demotion or other disciplinary action.” The Board of Supervisors concurs in the implementation of Resolution No. 77/680 by the County Administrator. The Board regrets the necessity of taking this action but wishes to make it clear that when employees participate in unlawfual work stoppages they hurt those persons they are there to serve,and hinder, rather than help, the efforts of this County to meet its many obligations, including our obligation to attempt to reach agreement with employee organizations concerning pay and benefits. 40 158 Microfilm--I �•,crk t„� 1 In the Hoard of Supervisors of Contra Costa County, State of California In the Matter of Transportation Services in Last County for Participants July 1 in the County's Senior Citizens, J 3, 979 Nutrition Prozram. Supervisor E. H. Hasseltine having commented that although a temporary solution had been found to- maintaining transportation services for participants in the nutrition programs in the Pittsburg and Antioch areas through Eastern Contra Costa Transit Authority allocating ;'8,100 carry-over money to Home Health and Counseling Services, Inc. , the persons who previously had been provided trans- portation to the County Outpatient Clinic in Pittsburg and the County Hospital in Martinez by the Authority were now being told that they would have to pay 500 fare for each trip; and Supervisor Hasseltine having asked why medical transportation service could not be continued in the same way as the nutrition trans- portation service during the temporary period while a permanent solu- tion is being worked out; and Stephanie Phillips, Marketing Director for Eastern Contra Costa Transit Authority, having e.Tlained that the request for the carry-over money had been made only for the maintenance of the trans- portation service to the nutrition sites, and that Federal and State statutes and regulations specifically preclude the provision of free transportation to any single group, and having stated that it is the responsibility of the Transit Authority to provide the same level of service for all persons throughout the district served by the Author- ity; and Carol Yeager of Home Health and Counseling Services, Inc. , having confirmed that the request to the Authority had been made to maintain only the transportation service to the nutrition sites, and having stated that the persons who have been provided transportation to the clinic and the hospital may be, but are not necessarily, participants in the nutrition program; and Supervisor Hasseltine having recommended that the Hoard go on record commending the Eastern Contra Costa Transit Authority for having agreed to provide funding for the transportation service to the nutrition sites through September 30, 1979, that the Board request said Authority to provide the same service through September 30, 1979, to nutrition program participants requesting transportation to the clinic and hospital and further :hat the Board request the County Administrator to determine whether those persons might be eligible to receive ride coupons from the Health Services Department. IT IS BY THE BOARD ORDS=1 that the recommendations of Supervisor Hasseltine are PPRO=. PASSED by the Hoard or. July 3, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator '.iit:'?ess my 1-1-^_d and .-he Seal Pi-bl i c ::orks the Board of Supervisors affixed Social Service this 3rd day of July, 1979 ECC Transit Authority Health Service DepartnentJ. R. OLSSO`y, Clerk Home Health Counsel'_ng Tnc. 110 Petticoat Lane ,Vialnut Creek, CA 04596 f 3y y 00 ��� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 3, 1979 In the Matter of ) Hearing on Appeal of ) Peter Ostrosky and Robert Patmont ) from San Ramon Valley Area Planning ) Commission Denial of Tentative Map, ) Subdivision 4967 , Alamo Area. ) The Board on June 12, 1979 having fixed this date for hearing on the appeal of Peter Ostrosky and Robert Patmont from the San Ramon Valley Area Planning Commission denial of the tentative map of Subdivision 4967, Alamo area; and Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that the Area Planning Commission felt the project would have an adverse visual impact on the surrounding area and would be an intrusion into the ridgeline; and Wilbur Duberstein, attorney representing the applicants, having stated that the original plan had been reduced from 47 units to 27, that the proposal has the support of the local homeowners association, and that his clients are willing to install a sewer line and to dedicate 24 acres to the County for park and recreational purposes; and Eve Auch, representing the Alamo Improvement Association, having stated that the proposed subdivision should not have to meet requirements of the county slope density ordinance which is not in effect in the Alamo area; and Hank Carstensen, Danville Fire Protection District, having advised that the applicants have agreed to comply with the conditions stipulated by the District; and Ronald Petersen, 109 Garydale Court, having stated that the project is in conformance with the R-20 zoning for the area, and having read a letter from Gordon Sparrowe, 1313 Laverock Lane, urging that the subdivision be approved; and William Webb, project engineer, having commented on the proposal and having noted that the lots which extend to the ridge- line do not require extensive grading; and Richard Hildebrand, Mayor of the City of Walnut Creek, and Harvey Goldstrom, City Planner, having stated that the City would support development that meets the constraints of the City's hillside ordinance; and Clark Ensley, 1675 Cervato Circle, and Robert T. Cook, 1333 Laverock Lane, having expressed the opinion that the proposed plan was not the best for the property site; and Noriss Hetherington, adjacent property owner, having stated that grading, traffic and noise problems could be eliminated by reducing the number of lots and limiting the size of parcels to not less than two acres; and Mr. Patmont, in rebuttal, having stated that the developers had worked with the community and the Planning staff to develop an acceptable plan for the property site; and Mr. Webb having responded to Board questioning with respect to removal of trees and site grading; and Supervisor E. H. Hasseltine having concurred with the views of the City and the Area Planning Commission that the proposed plan does not represent the best development that could be accom- plished on the parcel, and therefore having recommended that the appeal be denied and the decision of the Area Planning Commission be upheld based upon the following finding that the site is not physically suitable for the proposed density of development; and Supervisor Hasseltine having suggested that the developers submit another plan taking into consideration preservation of the large trees and the ridgeline; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of July, 1979. J. R. OLSSON, Clerk CC: Peter Ostrosky and Robert Patmont Wilbur Duberstein, Atty. By _�z Director of Planning Dorpthy . Ga7Deputy Clerk fib 161 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY July 3 19 79 In the Matter of Studying Possible Board Positions on Statewide Water Resources Developments Supervisor McPeak having recommended that this Board study the various water resource legislation currently being considered by the State Legislature, and take no action on said legislation at this time; The Board hereby determines to STUDY the water-related issues during the next few months and take no action at this time. 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. ORIGINATOR• Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors affixed this 3rd day of July 1979 cc: County Administrator County Counsel J. R. OLSSON, Clerk Cressey Nakagawa (via County Counsel) Public Works Director By .c/t,- Deputy Clerk Environmental Control Helen H. dent H-24 4/77 15m 00 16 ISN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Gasohol in County Vehicles July 3, 1979 The Board on May 22, 1979 having requested the Public Works Director to submit a report containing specific recommendations as to the implementation of the use of gasohol in county vehicles and having requested its Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) to determine whether to establish an advisory committee to monitor the continued study of gasohol; and The Board having received a June 14, 1979 report from the Public Works Director containing the following recommendations: 1. Implement the use of alcohol/gasoline blends in the county fleet on an incremental basis; 2. Approve an appropriation adjustment of $6,000 from the General Reserve to provide the necessary funds to implement the first phase of the alcohol/gasoline program; 3. Authorize the Public Works Department to actively and aggressively pursue all grants and/or other federal or state-assisted programs regarding alternative fuels ; 4. Appoint a technical coordinating committee on gasohol to advise and assist the staff; and Board members having discussed the report in some detail; IT 7S BY THE BOARD ORDERED that recommendations Nos. 1, 2, and 3 as listed above are APPROVED; and It having been noted that the entire matter of the use of gasohol in county vehicles is under review by the Internal Operations Committee; IT IS FURTHER ORDERED that recommendation No. 4 suggesting that a technical coordinating committee on gasohol be appointed to advise and assist county staff is REFERRED to the Internal Operations Committee to determine the feasibility thereof, and the Public Works Director is REQUESTED to recommend specific persons with the proper background and knowledge who might serve on said committee. PASSED by the Board on July 3, 1979. CERTIFIED COPY I certify that this is a full. true & correct copy of the original document which is on file In my office. and that it was terssed & adopted by the Board of Supervisors of Contra Costa County. California. on the date shown. ATTEST: J. R. OLSSO`. County Clerk&ex-officio Clerk of said Board of Supervisors. b� Deputy Cler% cc: Public Works Director �- l��i,..J U L 3 1979 Internal Operations Committee County Administrator 00 163 l r In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979 In the Matter of Report of the Contra Costa County Planning Commission on Amendment to the Co:=nty General Plan for the Clyde Area. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of an amendment to the Land Use and Circulation Elements of the County General Plan for the Clyde area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, July 31, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets , Martinez, California 94553, and that the Clerk publish notice of same as required by law in the CONTRA COSTA TIMES. PASSED by the Board on July 3, 1979. r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: List of Names Provided Supervisors by Planning Director of Planning affixed this 3rd day of July 19 79 By � R. OLSSON, Clerk -14 Deputy Clerk Dgrothy61 Gas H-24 4/77 15m 00 164 1 In the Board of Supervisors of Contra Costa County, State of California July - , 19 7 In the Matter of Report of Orinda Area Planning Commission on the Request of Peter C. Ley et al (2308-RZ) to Rezone Land in the Orinda Area. The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of the request of Peter C. Ley et al (2308-RZ) to rezone approxi- mately 40 acres located along St. Hill Road and the northern portion of Tahos Road bordering the City of Lafayette, in the Orinda area from Single Family Residential (R-20) to Single Family Residential (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on July 31, 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 3, 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: Peter & Jeanne Ley Supervisors Director of Planning ofi3xed this 3rd day of July 19 79 List provided by Planning Department R. OLSSON, Clerk By Deputy Clerk D Iothy V Gas H-24 4/77 15m UQ X65 � l In the Board of Supervisors OT Contra Costa County, State of California July 5 , 19 72 In the Matter of Hearing on the Request of Diablo Engineers, Inc. , Applicant (2203-RZ) to Rezone Land in the Walnut Creek Area. Dr. George Chingas, Owner. The Board on May 29, 1979 having fixed this time for hearing on the request of Diablo Engineers, Inc. (2203-RZ) to rezone land in the . alnut Creek area from General Agricultural District (A-2) to Single Family Residential District (R-65), in lieu of Single Family Residential District (R-40) as originally requested by the applicant; and A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report was prepared by the Planning staff, considered by the Planning Commission during its deliberations and found to have been completed in compliance with the California Environmental Quality Act and the State guidelines; and Bob Pond, representing the Citizens Advisory Committee for County Service Area R-8, having appeared in opposition to the proposed' rezoning and having urged the Board to deny the request; and ofilbur Duberstein, representing the applicant, having stated that his client accepts the Planning Commission recommendation; and Supervisor R. I. Schroder having stated that he had concerns relating to fire service and having requested that decision on the hearing be deferred to July 17, 1979 to allow him an opportunity to meet with the Contra Costa County Fire Protection District; IT IS BY THE BOARD ORDERED that the hearing on the request of Diablo Engineers, Inc. is CLOSED and that decision on sane is DEFERRED to July 17, 1979 at 2 p.m. 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. cc: Diablo Engineers, Inc. Witness my hand and the Seal of the Board of Dr. George Chingas Supervisors : ilbur Dubers tein, Attorney of*tixed this ?rd day of Jul-I 19 79 County Service Area R-3 Castle Roca ;rater District --� Jon 3enson LSSON, Clerk Director of Planning B Deputy Clerk Y ' Ca rmdahll H-24 4/77 15m 00 Ibb C. C In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of MANPOWER AGENCY of CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE Pursuant to Government Code §87307 this Board hereby approves the Conflict of Interest Code of the Manpower Agency of Contra Costa County. PASSED by the Board on July 3, 1979. EBH:bc cc: Manpower Agency Co. Counsel Co. Administrator 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 . of"t'ixed this 3rd day of July , 19 79 J. R. OLSSON, Clerk By �I Deputy Clerk Dorot y C Gass H-24 4/77 15m 00 167 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of 911 Emergency Telephone System The Board received a June 25, 1979 memorandum from Mr. Tim Leslie, Legislative Representative, County Supervisors Association of California, transmitting a status report on the 911 Emergency Telephone System and a notice of a statewide meeting to be held on July 19, 1979 at The Senator Hotel - Gold Room, 12th & L Streets, Sacramento, California, $:30 a.m. to 5:00 p.m. IT IS BY THE BOARD ORDERED that the aforesaid memorandum is REFERRED to the County Administrator and the Public Works Director. 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. Witness my hand and the Sea) of the Board of cc: Public Works Director Supervisors County Administrator affixed this 3rd day of Jule 19 79 County Counsel County Supervisors Association of California J. R. OLSSON, Clerk Tim Leslie Bj ',•,_v / ��o,{; , Deputy Clerk Legislative Representative Helen H. Fent Suite 201, 11th & L P,uilding Sacramento, California 95314 H-24 3/79 15M In the Board of Supervisors of - Contra Costa County, State of California July 3 19 79 in the Matter of Reappointments to the Economic Opportunity Council. Supervisor N. C. Fanden having noted that the term of office of Robert Schlag as one of her alternates on the Economic Opportunity Council expired on June 30, 1979 and, therefore, having recommended that he be reappointed to said Council for a one-year term ending June 30, 1980; and Supervisor R. I. Schroder having noted that the term of office of Robert Jornlin as his alternate on the Economic Opportunity Council expired on June 30, 1979 and, therefore, having recommended that he be reappointed to said Council for a one-year term ending June 30, 1980; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Fanden and Schroder are APPROVED. PASSED by the Board on July 3, 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: Robert Schlag Witness my hand and the Seal of the Board of Robert Jornlin Economic Opportunity Supervisors Council affixed this 3-rd day of July 1979 County Auditor Controller County Administrator t_SSON, Clerk .Public information Officer By Deputy Clerk H-24 4177 15m 00 10 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Report of ) Internal Operations Committee ) July 3 , 1979 on Composition of the Emergency ) Medical Care Committee. ) The Board on June 12 , 1979 having referred to its Internal Operations Committee (Supervisors N. C. Panden and T. Powers) a memorandum from the County Administrator forwarding several nominations for the Emergency Medical Care Committee (EMCC) and noting that a request had been made by Pomeroy Ambulance Company that they be seated on the EMCC in addition to the Ambulance Association since they are not a member of the Association; and The Internal Operations Committee having this day advised that Dr. Charles Phillips , Chairman of the Emergency Medical Care Committee, had recommended that several changes be made in the composi- tion of the Committee in order to reduce the number of County employees serving on the Committee and to eliminate seats held by organizations who have not generally had representatives in attendance at EMCC meetings ; and The Committee having noted that Dr. Phillips suggests that his recommendation could be implemented by eliminating one of the two representatives from the Department of Health Services , combining the two seats designated for the Sheriff' s Office and the Sheriff's Communication Center (with the request that the Sheriff nominate a representative from the Communication Center) , eliminating the representative from the Board of Supervisors since the individual has generally been the Department Head responsible for the County Hospital (and that Department Head already has a representative on the EMCC) , and eliminating the seat for the Alameda-Contra Costa Health Systems Agency since a representative has never been nominated; and The Committee having advised that it had heard testimony from Mr. Nathan Russell, representing Pomeroy Ambulance Company, on the reasons for his company's request that it be seated on the EMCC, and having further advised that Mr. Mike Mickelberry, President of the Ambulance Association, reconLnended that Pomeroy not be seated since that would establish a precedent; and The Committee having recommended that the Board take the following actions to become effective August 1, 1979 : 1. Eliminate one of the two seats presently representing the Department of Health Services ; 2. Eliminate the seat representing the Sheriff, leaving the seat representing the Sheriff's Communication Center; 3. eliminate the seat representing the Board of Supervisors ; It. Fliminate the seat representing the Health Systems Agency; and The Committee having also recommended that the Board deny the request of Pomeroy Ambulance Company to be seated on the EMCC on the basis that the Ambulance Association represents the majority of ambulance companies in the County and to honor Pomeroy's request would establish a precedent whereby any or all ambulance companies in the County could eventually_ request a seat on the Emergency Medical Care Committee ; and The Committee having further recommended that the following individuals be appointed to the Emergency Medical Care Committee for terms ending on July 31 of the year indicated: 00 170 Medical Care Division Department of Health Services Dr. Walter Carr 1980 American Red Cross David Siebert 1980 East Bay Hospital Conference Ken Anderson 1980 Contra Costa Fire Chief's Association J. Fender 1980 Sheriff's Communication Center Capt. Alan Burton 1980 American Heart Association Connie Bursztynsky 1981 Los Medanos College Stanley Chin 1981 California Highway Patrol Capt. J. T-T. Barnett 1981 Office of Emergency Services Will Perry 1981 East Bay Chapter Emergency Dept. Nurses Association Maggie Erickson, ?PIN 1981 Supervisor R. T. S.chroder having commented that Pomeroy Ambulance Company has been a pioneer in emergency medical care in Contra Costa County, and having expressed disagreement with the recommendation to eliminate said company from representation on this Committee ; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on July 3 , 1979. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on July 3 , 1979. Witness my hand and the Seal of the Board of Supervisors affixed cc: Appointees this 3rd day of July, 1979. Board Committee Emergency Medical Care J. R. OLSSON, CLERK Committee Health Services Director Countv Administrator By f , Deputy Clerk Mar Crai 00 171 In the Board of Supervisors of Contra Costa County, State of California July . 19 7q In the Matter of Reappointments to the Contra Costa Ccunty Alcoholism Advisory Board. Supervisor N. C. Fanden having noted that the terra of office of Eleanora Lister on' the Contra Costa County Alcoholism Advisory Board expired on June 30, 1979 and, therefore, having reco=.ended that she be reappointed to said Advisory Board for a three-year term ending Jure 30, 1982; and Supervisor R. I. Schroder having noted that the 'terms of office of Reba Selk and Paul Ammen on the Contra Costa County Alcoholism Advisory Board also expired on June 30, 1979 and, therefore, having recommended that they be reappointed to said Advisory Board for three-year terms ending June 30, 1982; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors randen and Schroder are APPROV:,-:D. PASSED by the Board on July 3, 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: Eleanora Lister Witness my hand and the Seal of the Board of Reba Sel't Supervisors Paul Armen affixed this3-"d day of July 19_Z9 Contra Costa County Alcoholism 'dvisor-y Board County Administrator (- -1 � LSSON, Clerk Yttn: Human Services Bya �C Deputy Clerk County Auditor Controller , L County Administrator �,°nda Amdahl Public Information Officer H-24 4/77 15m 00 17? In the Board of Supervisors of Contra Costa County, State of California Julv 3 , 19 a- !n the Matter of Reappointment to the Contra Costa County Drug Abuse Board. Supervisor R. I. Schroder having noted that the term of office of Frances Todd as a Supervisorial District III rep- resentative on the Contra Costa County Drug Abuse Board expired on June 30, 1979 and, therefore, having recommended that she be reappointed to said Board for a three-year term ending June 30, 1982; IT IS BY TfE BOARD ORDS that the recommendation of Supervisor Schroder is APPROVED. 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. cc: Frances Todd Witness my hand and the Seal of the Board of Contra Costa County DrugSupervisors hose Board affixed thi33=cday of July 1979 County Administrator Attn: Hunan Services —� County Administrator �OLSSON, Clerk Public Information Officer By Deputy Clerk Ronda undahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California J111y 3 , 19 79 In the Matter of ?esionation from the Human Services Advisory Commission. Supervisor N. C. Fanden having advised that Carole Stewart Co has _.esigned from the Human Services Advisory -Commission; IT IS By THE BOARD ORIDERM that the resignation of Carole Stewart from said Commission is ACCEPTED. PASSED by the Board on July 3, 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•• LTuman Services tdviso^y- Witness my hand and the Seal of the Board of Commission Supervisors County Administrator affixed this Mrd day of Ji0v 1974 Attn: Human Services County Auditor Controller .Co,.zLnty Administrator �� �Deputy SSON, Clerk blic Information Officer By Clerk R nda Amdahl H-24 4/77 15m 00 174 i In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979 In the Matter of Transportation Assistance for Handicapped Children to Hawley Lake Summer Camp The Board having considered the recommendation of the Board Chairman regarding requests for County assistance to transport handicapped children sponsored by voluntary community organizations to and from the 1979 wilderness summer camp activities being conducted by the Contra Costa Youth Association at Hawley Lake in Sierra County, IT IS BY THE BOARD ORDERED that the provision of transportation by the County for such handicapped children residing in Contra Costa County is hereby APPROVED in principle and that the County Welfare Director is AUTHORIZED to undertake any necessary actions, within the standard and customary limita- tions of his office, to provide such assistance including the expenditure of up to $1500:in Social Service funds for such transportation. PASSED BY THE BOARD on July 3, 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,, Ori g: County Welfare Director Witness my hand and the Seal of the Board of cc: George J. Roemer, Criminal Supervisors Justice Agency affixis 3rd day of July - 19 79 County Administrator -- Auditor-Controller J. R. OLSSON, Clerk Probation Officer By Aj, Deputy Clerk Doroth .Gas Is UU 175, H 24 8175 10M IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Proposed Annexations to the ) July 3, 1979 City of Concord. ) This being the time fixed for hearing on the proposed annex- ations to the City of Concord as set forth below: INHABITED OR LAFCO DESIGNATION FILED UNINHABITED EXHIBIT Laurel Drive No. 1 Annexation 3-22-79 uninhabited A-1 to the City of Concord Laurel-Drive No. 2 Annextion 3-22-79 uninhabited A-2 to the City of Concord Laurel Drive No. 3 Annexation 3-22-79 uninhabited A-3 to the City of Concord Laurel Drive No. a Annexation 3-22-79 uninhabited A-4 to the City of -Concord Olive Drive-Kirker Pass Annexa- 3-22-79 inhabited A-5 tion to the City of Concord Ayers Ranch No. 1 Annexation 3-22-79 inhabited A-6 to the City of Concord Ayers Ranch No. 2 Annexation 3-22-79 inhabited A-7 to the City of Concord Ayers Ranch No. 3 Annexation 3-22-79 inhabited A-8 to the City of Concord Ayers Ranch No. 4 Annexation 3-22-79 uninhabited A-9 to the City of Concord Ayers Ranch No. 5 Annexation 3-22-79 uninhabited A-10 to the City of Concord Ayers Ranch No. 6 Annexation 3-22-79 inhabited A-11 to the City of Concord ; and Mr. Bud Stewart, City Manager of thn. Cites of Concord, Cali'Lornia, having appeared on behalf of the City of Concord and having advised that the City had been informed that the Board would be requested to continue the aforesaid hearings to a time when more people interested in said annexations could be present, and that the City had no objection to such" continuance, but that he wished to comment for the benefit of the Board and those interested persons in the audience that the City of Concord has no ordinance regulating the keeping of animals that is more stringent or difficult to comply with than the County's ordinance and there are no circumstances under which animals that are allowed by the County ordinance would be in violation of any City ordinance; and Supervisor R. I. Schroder having inquired of Por. Stewart if there would be any additional tax burden imposed upon people annexing to the City of Concord, and Mr. Stewart having replied that all territory annexed is subject to debt service retirement of the City of Concord, covering roads, parks, and open space; and Supervisor S. W. McPeak having advised that she had received manv telephone calls requesting that this matter be continued, and having recommended therefore that this hearing be continued to July 10, 1979 at 10:30 a.m. ; and 00 1"l6 r t I Chairman E. H. Hasselti.ne having inquired of those present in the audience to speak on this issue if Supervisor McPeak's recon-- mendation to continue was agreeable to them, and having received an affirmative reply; IT IS BY THE BOARD ORDERED that this hearing is continued to July 10, 19'19 at 10:30 a.m. PASSED by the Boarct on July 3, 1979- CERTIFIED COPY I certify that this is n•full, true & correct copy of Cc' 1 AFCO the original document which is on file in my office, and that it was passed & adopted by the Board of County Assessor Supervisors of Contra Costa County, California, on Public. Works Director the date shown.ATTEST: J. PP, O'LSSON. County Clerk&ex-oUlclo Clerk of said Board oL Supervisors, County Aa rrr 1 n 5 tra t:oi' Deputy Cie City Managern JUL 3 1979 00 177 In the Board of Supervisors of Contra Costa County,- State of California July 3 , 1979 In the Matter of Authorizing Acceptance of Instruments) for Recording Only. x IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: U INSTRUMENT DATE GRANTOR REFERENCE a Offer of Dedication 6-13-79 Vincent F. ErardL DP 3057-78 tfor Drainage Purposes et al. PASSED by the Board on July 3, 1979. 0 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. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors. affixed this3rd day of Ju1V 19-73_ CC: Recorder (via PW LD) Director of Planning J. R. OLSSON, Clerk By, Deputy Clerk THeler H. Kert H-24 3/79 15M 00 178 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Releasing Deficiency Deposit for Subdivision 4955, Alamo Area. The Board on April 24, 1979, having accepted as complete the improvements for Subdivision 4955, Alamo area, with the exception of minor deficiencies for which $4,000 (Auditor's Deposit Permit Number 18918, dated April 17, 1979) 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 $4,000 to Ircal Corporation; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 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. Witness my hand and the Seal of the Board of Orig. Dept.: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 3rd day of July 197a Public Wo-ks - Construction Ircal Corporation J. R. OLSSON, Clerk 100 Fourth Street, Ste. 745 By ,� , Deputy Clerk San Rafael, CA 94901 - Helen ferni H-24 3/79 15M U rr,�` Ir�V(.� I In the Board of Supervisors of Contra Costa County, State of California July 3 , 197-2— In 97-2—In the Matter of Releasing Deposit for Subdivision NIS 76-76, Walnut Creek Area. On July 5, 1978, this , Board RESOLVED that-the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Shinghai Song the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 140350, dated October 12, 1976. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Public Works - Accounting affixed this 3rd day of July 19-2-9 Public Works - Construction Director of Planning J. R. OLSSON, Clerk Shinghai Song � e B r�a, =' . Deputy 3531 Wildflower Way Y P tY Clerk Concord, CA 94518 Helen H. Yent H-24 3/79 15M go 180 In the Board of Supervisors of Contra Costa County, State of California July 3 , 1979 In the Matter of Releasing Deposit for Subdivision 4302, Danville Area. On October 21, 1975, 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 ri guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Leadership Homes of Northern California the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 101054, dated July 27, 1972. 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 an the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisor affixed this_IAd- day of 19 cc: Public Works - Accounting Public Works - Construction Director of Planning J. R. OLSSON, Clerk Leadership Homes of Northern Calif(inia Deputy Clerk c/o Thomas Van Voorhis y Helen H. P P.O. Box 426 Walnut Creek, CA 94596 Highlands Insurance Company C Bank of America Center H-24 3.79 ' D Francisco, CA 00 181 In the Board of Supervisors of Contra -Costa County, State of California July 3 , 1979 In the Matter of Releasing Deposit for Subdivision 4018, Clayton Area. On June 20, 1978, this Board RESOLVED that-the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Rahlves be Rahlves the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 145604, dated April 6, 1977. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors CC: Public Works - Accounting affixed this 3rd day of T„Z y 19 70 Public Works - Construction Director of Planning J_ R_ OLSSON, Clerk Rahlves & Rahlves B .,. - Deputy Clerk 1460 Washington Blvd. y p Helen H. Kent Concord, CA 94521 H-24 3/79 15M 00l8? i In the Board of Supervisors of Contra Costa County, State of California July 3 , 1972— In 972—In the Matter of Releasing Deposit for Subdivision 4017, Clayton Area. On October 4, 1977, this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Rahlves & Rahlves the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 139916, dated Sep-Lember 24, 1976. PASSED by the Board on July 3, 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 Seo) of the Board of Supervisors cc: Public Works - Accounting affixed this 3rd day of July 19 79 Public Works - Construction Director of Planning `/ J. R. OLSSON, Clerk Rahlves & Rahlves By 7 , , Z6�Le� Deputy Clerk 1460 Washington Boulevard Helen ?l. Vent Concord, CA 94521 H-23 3%79 15M LD-56 (6-79) 00 183 In the Board of Supervisors of Contra Costa County, State of California July 3 . 19 79 In the Matter of Refunding Labor and Materials Cash Bond, Subdivision MS 339-77, Walnut Creek Area. On September 5, 1978, the Board of Supervisors approved a Subdivision Agreement for Subdivision MS 339-77 with a $25,050 cash bond ($16,700 for Performance and $8,350 for Labor and Materials) posted as security; and On January 2, 1979, the Board of Supervisors resolved that the improvements were completed for the purpose of establishing a terminal period for the filing of liens in case of action under said Subdivision Agreement, and the Board authorized the Public Works Director to refund $14,200 of the $16,700 Performance portion of the cash bond; and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials portion of the cash bond; and The Public Works Director having recommended that he be authorized to refund the $8,350 Labor and Materials cash bond (Auditor's Deposit Permit No. 12220, dated August 29, 1978) to Diablo Valley Mortgage Company; IT iS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 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. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of July 19 74 cc: Public Works - Accounting Diablo Valley Mortgage Company 2255 Contra Costa Boulevard J. R. OLSSON, Clerk Pleasant Hill, CA 94523 gy �7�� 1 . Deputy Clerk Earl Foster Helen H. Kent PO Box 360 San Ramon, CA 94,583 H-24 3i79 15M oo 184 In the Board of Supervisors of Contra Costa County, State of California July 3 , 197 In the Matter of Authorizing Acceptance of Instrument(s). i r IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) Y ACCEPTED: 0 3 INSTRULiENT DATE GRANTOR REFERENCE U .Q a Relinquishment of 6-13-79 Vincent F. Erardi, et al DP 3057-78 Abutters Rights L a Drainage Release 5-30-79 Paul Crantz, et al SUB 5225 0 U Q Individual Grant Deed 6-20-79 Roy C. Ader, et al DP 3011-79 0 ~ 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. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this Mrd day of July 1979 Public Works Director Director of Planning J. R. OLSSON, Clerk Byiu. �,L�� Deputy Clerk LD-58 Helen i-1. Ken H-24 3/79 15M 00 18- • • In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving Deferred Improvement Agreement along Crow Canyon Road for Development Permit 3057-78, San Ramon Area. Assessor's Parcel No. 209-240-003 r The Public Works Director is AUTHORIZED to execute a Deferred Ch Improvement Agreement with Vincent F. Erardi, et al, permitting the deferment of o construction of permanent improvements along Crow Canyon Road as required by the conditions of approval for DP 3057-78, which is located fronting on the southeast `-' corner of the intersection of Crow Canyon Road and Bollinger Canyon Road in the San n Ramon area. n. PASSED by the Board on July 3, 1979. a� v L 0 U N t' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 3rd day of July 19_7 Director of Planning County Assessor J. R. OLSSON, Clerk Vincent F. Erardi, et alt ,� � �� PO Box 957 By e X� i'l= . Deputy Clerk Stockton, CA 95021 Helen H. Kent H-24 3/79 15M j o i i 186 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 3 , 19 79 In the Matter of Authorizing Payment of Additional Funds for the Channel Modifications at the City of Concord's Clayton Road Crossing as Part of the Corps of Engineers' Lower Pine & Galindo Creeks Project Phas II-Flood Control Zone 3B-W.0.8681-7520 The Public Works Director reported that an additional t41,-427 is required to reimburse the Federal Government for the amount of the Corps' lowest successful bid which exceeded the Corps' original estimate for the channel modification work at the Clayton Road Crossing. The City of Concord, through an executed agreement with the District, is responsible for all costs associated with the modification work. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $41,427 payable to the Treasurer of the United States for said additional funds. The warrant shall be forwarded to the Public Works Director for transmittal to the Corps of Engineers. 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. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisor Flood Control Planning affixed this 3rd day of July 1979 and Design cc: Public :forks Director J. R. OLSSON, Clerk County Administrator County Auditor-Controller BY puty Clerk �i�tz �� -'� . De County Counsel Helen H. Kent Flood Control H-24 4/77 15m 00 18 l L In the {hoard of Supervisors of ry' Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT July 3 , 1979 In the Matter of Approving Plans and Specifications for Del Amigo-Corte Nogal Storm Drain, ' Project No. 8542-0925-79, Drainage Area 10 Danville Area WHEREAS Plans and Specifications for the Del' Amigo-Corte Nogal Storm Drain Project have been filed with the Board this day by the Public Works Director; and WHEREAS a Negative Declaration has been published with no protests received; and WHEREAS it has been determined that the project conforms with the General Plan; and WHEREAS the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, has this date determined that the project will not have a significant effect on the environment; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; IT IS BY THE BOARD ORDF"ED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 2, 1979 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors, in conformance with West's-Water Code Appendix 63-22, inviting bids for said work, said Notice to be published in The Valley Pioneer FURTHER, IT IS BY THE BOARD ORDERED that the Public Works Director is DIRECTED to file a Notice of Determination for this project with the County Clerk. PASSED and ADOPTED 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. Witness my hand and the Seal of the Board of Originator: Public Works Department,Supervisors Flood Control Planning 3rd July 79 and Design affixed this day of 19 cc: Public Works Di rectorJ. R. OLSSON, Clerk Flood Control 1 1. County Administrator By `�� Deputy Clerk County Auditor-Controller /i"alor-a ==- Palomo County Planning Department H-24 4/77 15m 00 188 f In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Approving Plans and Specifications for Olympic Boulevard Storm Drain, Project No. 4175-0661-79, Walnut Creek Area WHEREAS Plans and Specifications for the Olympic Boulevard.Storm Drain Project have been filed with the Board this day by the Public Works Director; and WHEREAS a Negative Declaration has been published with no protests received; and WHEREAS the project has been determined to conform with the General Plan; and WHEREAS the Board of Supervisors has this date determined that the project will not have a significant effect on the environment; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; IT IS BY THE BOARD ORDERED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 2, 1979 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in conformance with Government Code 25452, inviting bids for said work, said Notice to be published in The valley Pioneer FURTHER, IT IS BY THE BOARD ORDERED that the Public Works Director is DIRECTED to file a Notice of Determination for this project with the County Clerk. PASSED and ADOPTED by the Board on July 3, 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 3rc; day of July 1979 and Design cc: Public Works Di rector ))04i'&%!�DeputySSON, Clerk Flood Control ,County Administrator BY Clerk County Auditor-Controller Flo==a :i• Palo=o County Planning Department H-24 4/77 15m 00 �� In the Board of Supervisors of - Contra Costa County, State of California July 3 , 1979 In the Matter of Claims for Refund of Real Property Taxes. The Board on June 22, 1979 having received claims filed by Xerox Corporation for refund of real property taxes collected for fiscal years 1976-77 and 1977-78; IT IS BY THE BOARD ORDERED that said claims are REFERRED to County Counsel. PASSED by the Board on July 3, 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 CC: Xerox Corporation Supervisors County Counsel affixed this 3rd day of July 19 79 County Administrator �i J. R. OLSSON, Clerk By Deputy Clerk orot C ass H-24 4/77 15m 00 1 In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Report of County Planning Commis- sion on the Request of Raymond Vail & Associates (2326-RZ) to Rezone Land in the Knightie�. Are George R. Geddes, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Raymond Vail & Associates (2326-RZ) to rezone approximately 77. 95 acres fronting 1,304 feet on the south side of Delta Road and 2,600 feet on the west side of Sellers Avenue in the Knightsen area from Heavy Agricultural District (A-3) to General Agricultural District (A-2) ; IT IS BY THE BOARD ORDERED that a hearing be held on July 31, 1979 at 2:00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Ma7tinez, California 94553, and that pursuant to code require- ments, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on July 3, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc• George R. Geddes Witness my hand and the Seal of the Board of Raymond Vail & Associates Supervisors Director of Planning affixed this 3rd day of Juiv . 19 79 R. 11LSSON. Clerk By Deputy Clerk )Dorotb-y Ga7 H-24 4/77 15m 00 19i In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Clarifying Procedure with Respect to County General Plan Conformity Determination for Special District Projects. The Board having received a June 19, 1979 memorandum from County Counsel clarifying the hearing and appeal procedure with respect to County General Plan conformity determination for special district projects; and County Counsel having advised that the County Ordinance Code does not expressly provide which planning agency division is to initially review and determine if a project conforms with the General Plan, that historically the County's Planning Commissions have made the determination, and that if the Board desires to specify which division is to consider General Plan conformity requests, an appropriate code amendment will be drafted; and Supervisor E. H. Hasseltine having recommended that the ordinance code not be amended; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. 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. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors County Counsel affixed this 3rd day of July 1979 County Administrator J. R. OLSSON, Clerk By n ' , Deputy Clerk Vera Nelson H-24 4/77 15m 00 � In the Board of Supervisors of Contra Costa County, State of California Julv 3 , 19 L In the Matter of Hearing on the Request of Ginger Traver Baumgardner (2179-RZ) to Rezone Land in the EI Sobrante Area and Conditional Approval of Land Use Permit No. 2182-77. The Board on May 29, 1979 having fixed this time for hearing on the request of Ginger Traver Baumgardner (2179-RZ) to rezone land in the E1 Sobrante area and conditional approval of Land Use Permit No. 2182-77; 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 Ginger Traver Baumgardner is APPROVED with conditions (Exhibit A attached hereto and by reference made a part hereof. ) IT IS FURTHER ORDERED that Ordinance Number 79-76 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and July 17, 1979 is set for adoption of same. 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. cc• Ginger Traver Baumgardner Witness my hand and the Seal of the Board of Director of Planning Supervisors County Assessor affixed this 3rd day of Julv 19 79 n l_SSON, Clerk By Deputy Clerk O a a H-24 3/79 15M 00 10� Conditions of Approval LUP 2182-77 - Ginger Bumgardner 1. The development shall be as shown on the plans dated by the County Plan- ning Department February 6, 1979, and subject to the conditions below. 2. Comply with landscape and irrigation requirements, as follows: A. Prior to the issuance of a building permit, a landscape and irrigation . plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irriga- tion shall be installed prior to occupancy. B. If occupancy is requested prior to the installation of the landscape and irrigation improvements, then either: (1) a cash deposit; (2) a bond; or (3) a letter of credit, shall be delivered to the County for 100 percent of the estimated cost of the uncompleted portion of the landscape and irrigation improvements. If compliance is not achieved after six months of occupancy, as determined by the County Zoning Adminis- trator, the County shall contract for the completion of the landscaping and irrigation improvements to be paid for by the held sum. The County shall return the unused portion within one year of receipt or at the completion of all work. 3. The proposed building elevations shall be similar to that shown on the originally submitted plans. Prior to the issuance of a building permit, elevations and architectural design of the building shall be subject to the final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning or utility equipment, television aerials, etc., or screened from view. 4. Exterior lights shall be deflected so that lights shine onto applicant's property and not toward adjacent properties. 5. There may be one sign for project identification purposes only permitted subject to the review and approval of the Zoning Administrator. 6. Prior to the issuance of a building permit, the applicant shall submit for Zoning Administrator review and approval details for recreation facilities. Approved details shall become a part of this permit. 7. Prior to the issuance of a building permit, the applicant shall submit a final grading plan for review and approval by the Zoning Administrator. Approved plans shall become a part of this permit. 8. This permit is granted for a maximum of 52 units. 00 194 2182-77 1'nge 2 9. Variances.are granted as indicated on the plan subject to the following: a. Sideyard, setback and rearyard variances shall be mitigated by intensive landscaping. b. Distance between buildings may only be less than 20 feet at end walls. c. Lot coverage may only be exceeded to the extent that it allows covered parking in excess of ordinance requirements. d. Height requirements may only be exceeded abutting single family residential zoning where it is to achieve more desirable architectural roof treatment. e. All of the above are subject to reveiw and approval of the Zoning Administrator based on final plans submitted for building permits. 10. Comply with the requirements of the West County Fire District. a. Install fire hydrants in accordance with East Bay Municipal Utility District specifications, prior to construction. b. Provide one 5n ABC type fire extinguisher with cabinets for every three units and one for every boiler room and laundry room. c. Provide fire apparatus access roads in accordance with Uniform Fire Code, Section 13.208. d. Provide wet standpipe hose cabinets in accordance with Uniform Fire Code, Section 13.311 for each building. e. A complete set of construction plans shall be sumitted to our depart- ment for review and comment. 11. Comply with the requirements of the County Building Inspection Department. For. construction, comply with Uniform Building Code, 1973 edition require- ments. 12. Comply with the requirements of the Public Works Department, as follows: ti. Comvey to the County by Grant Deed 15 feet of additional right-of-way on Appian Way as required for the planned future width of 80 feet. b. Convey to the County, by Offer of Dedication a drainage easement encompassing the redesigned culvert for Appian Creek. c. Submit metes and bounds descriptions and plats, prepared by a licensed land surveyor or registered civil enineer, for the above mentioned 00 2182-77 1'nge 3irN�fi� '� l! w drainage easements to the Public forks Department, Land Develop- ment Division, for review and the preparation of instruments. d. In accordance with Section 94-4.414 of the Ordinance Code, the owners' of all existing easements within areas to be conveyed to.Contra Costa , County shall consent to the conveyance of those areas. e. The above instrument(s), which must be executed by the owner(s) before any building permit can be issued, will be prepared by the Public Works Department, Land Development Division. f. No permanent structures other than drainage structures shall be con- structed within or over any dedicated drainage easement. g. Surface water originating on the subject* property shall not be dis- charged in a concentrated manner onto adjacent land. h. Submit site grading and drainage plans to the Public Works Department, Land Development Division for review prior to the issuance of any building permit or the construction of site improvements. i. Construct curb, 6 foot 6 inch sidewalk (width measured from curb face), necessary longitudinal drainage and pavement widening on Appian Way. The face of curb shall be located 8 feet from the widened right-of-way line. j. The existing Appian Creek culvert which runs through the property shall be upgraded or replaced by an adequate system sized to carry a design discharge of 365 cubic feet per second. (This figure is subject to confirmation by the Public Works Department.) The redesigned system shall be carried through the entire development; it shall be discharged into the adequate natural channel of Appian Creek or to the nearest adequate man-made facility relacing this natural channel. k. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on drive- ways. The drainage shall be conveyed to a storm drain or, if drained to - the street, shall be discharged through the curb by means of a county standard sidewalk crossdrain, or 3 inch diameter pipes through the curb and under the sidewalk. 1. Install all new utility distribution services underground. m. Install street lights on Appian Way. The final number and location of the lirrhts will be determined by the Traffic Engineer. This property shall be annexed to County Service Area L-46 for the maintenance and operation of the street lights. n. Submit improvement plans to the Public Works Department, Land Development Division for review pay an inspection fee and applicable 00 196 In the Board of Supervisors of Contra Costa County, State of California July 3 , 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. ndicated:1. Supervisor McPeak requested that Board be briefed on current status of the State's suit against the various delta water agencies over delta flushing water usage during the 1977 drought at its July 10 meeting. 2. Supervisor'McPeak requested that the July 10 Agenda include a discussion of the statement prepared by staff concerning the Central Valley Project Reauthorization. A Matter of Record I hereby certify that the foregoing is a true and correct copy ofxd Kenhoc antered on the minutes of said Board of Supervisors on the date aforesaid. County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 3= _doy of jj 117 19_- J. R. OLSSON, Clerk qM 'ii� � Deputy Clerk ine M. Neuf e H-24 4/77 15m 0 197 Hoard Action 7/3/79 BOARD OF SUPER:%ISORS bF CO,,*;iR_A COSTA COUNTY, CALIFOPNIA NOTE TO CLAP06,11 Clain against the County, ) The cc;-:r c; doc:.�.ment raiZzd to you Z3 ucu Routing Endorsements, and ) ;toti.ce o f .ate action to"_vt ox 1ewt c,_^&T ba <r2 Boa_d Action. (All Section ) Somtd of Supetvxzotz (Patagxaph T.1, ae aJj references are to California ) given pwtsuant .to Gove'tftmeftt Code Sections 971.8, Government Code.) ) 913, r 915.4. Ptease no.,-Le .the "watning" be cc'v. ilarlene Skiba, Gregory Joseph Skiba, Joseph Thaddius Skiba Claimant: 13 Lorca Linda Court, Orinda, California Attorney: Jolin A. Meaden, III lir. David Bortin Wals.11, Morton and %leaden Suite 240, Twin Oaks North Bldg. Address: P. O. Box 55, Moraga, CA 94556 190 �tiorth Wiget Lane Walnut Creek, CA Amount: $75,535. 00 Date Received: May 29, 1979 By delivery to Clerk on By mail, postmarked on May • 5, 1979 Certified Mail P069177205 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: i•lay 29 , 1979J. R. OLSSON, Clerk, By Deputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors RECFIuc7 (Check one only) (� ) This Claim complies substantially with Sections 910 aid 910.2. "'` 0 r �:.i;. r c ( ) This Claim FAILS to comply substantially with Sections 910 and 910:• Z,:.ar�� �� are so notifying claimant. The Board cannot act for 15 days (Section 910.3) . ( ) Claim is not timely filed. Board should take no action (Section 911.21) . ( ) The Board should deny this Application to File a Late Claim ioxi 911.6) . DATED: tgj 3 0 1979. JOHN B. CLAUSEN, County Counsel, By 7 Deputy III. BOARD ORDER By unanimous vote of Supervisors present. t/ (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 copnothe Boards Ord entered in its minutes for this date. DATED: July 3 , 1979 J. R. OLSSON, Clerk, by Deputy G-Loria roc. a omo {YARNING TO CLAINL-X.\ (Government Cpde Sections 911.5 u 913) You ►cave o}tt.y 6 mon.tns 62om ZZ.e m g/C .t " :tott-,e to you cu71 :x which to jite a count action on .thi.a tejec-ted U4tm (see Govt., Code Sec. 945.6) o•'t I moltthb j-tom ice de►t,ia o, youA App•Q,icatii-on .to F.t&. a Late Claim cwi titirc ce;tieh .to re .Zti,on a eouAt 'ort %eti.e j yzom Section 9.15.7'. cZaim-'icing deadf i.ne (,see Section 946.6) . You may see, Uce advice o' any act oaney o j you,% choice .in connection wi dt .t't,i s ma,tte,t. I; you want to consatt an atto.Lney, you 6houZd do so Znmedi-ate&i. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and rsed on the'ard's copy, of this Claim in accordance with Section 291 DATED: July 3 , 1979 J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (_) County Admires strator TO: Clerk of the Board Vof Supervisors Received copies of this Claim or Application and Board Order. SATED: July 5, 1979 County Counsel, 3} County Administrator, 3y 8. 1 00 198 ?ev. 3/78 I LED May 25, 1979 TMAY -991979 J.R. OLSSOM cLcAX FOAkO OF Su.e4V13ORS B -v- Dapa:y CLAIM AGAINST THE COUNTY OF CONTRA COSTA TO: Deputy Clerk of the Board of Supervisors County of Contra Costa P. O. Box 911 Martinez, California 94553 1. The claimant's names and addresses are as follows: Marlene Skiba, Gregory Joseph Skiba, Joseph Thaddius Skiba all of 13 Loma Linda Court, Orinda, California. 2. We desire notices to be sent to our Attorneys whose names and addresses are: John A. Meaden, III, WALSH, MORTON AND MEADEN, Post Office Box 55, Moraga, California 94556 and Mr. David Bortin, Suite 240, Twin Oaks North Bldg. , 190 North Wiget Lane, Walnut Creek, California. 3. The date, place or other circumstances of the occurrence or transaction that gave rise to this claim are as follows: See attached Sheriff's incident report number 79-4995 and 5 page un- signed undated supplemental report, which reports describe the in- cident. Both the Sheriff's Department and Claimants have done significant additional investigation. 4. A general description of the damage or loss incurred is as follows: Physical, mental and emotional pain and suffering and distress, medical and related expenses, property damages, income loss, injury to reputation and to interpersonal relationships with- in claimants ' family and neighborhood. 5. The exact names and identities of the public employees causing the damage or loss are: Sheriffs Deputies Richard Flores and Larry Aulich. 6. The amount claimed as of the date of presentation of this claim is: $75,000.00 General Damages $ 435.00 Medical and Related Expenses $ 150.00 Property Damage $ ( ) Income Loss Undetermined $ ( ) Prospective Damages Unknown at Present In addition there is claimed punitive damages as against the in- dividual public officers according to proof. , -1- 00 199 TO: Deputy Clerk of the Board of Supervisors (cont'd) Claimants, Marlene Skiba, Gregory Joseph Skiba and Joseph Thaddius Skiba - Date of Incident: 2/14/79 I, JOHN A. ME:ADEN, III, am one of the attorneys for the above claimants and I am presenting this claim on their behalf and on behalf of my co-counsel MR. BORTIN. Dated: May 25, 1979 A. MEADEN, III ttorney for Claimants -2- OU 200 ;, rr t clafsir �a, ani r { C014TRA COSTA COUNTY SHERIFF'S GEPAMMIENT /L �.7✓✓. tr.4t Victims name ILost r ast) Case File x ROUTE 74 TO u , Crime vs Victims P/:sidencolAddress ♦ /� ' city /(/ Residence P�jhaner 7 / f�� /C // / L't�',rr1!/l "�^/.^�.r D� �?J"••. V,r./.0'D rf 1 � ph2; / /�C» ..� irC"! a.1 r.:/'�—.fir �'S !' Property Victims Place of Employment Phone Sex Race Ape z Person Reporting Crime Sex Race Ape Residence Phone Crime vs to j•� Person's LIN Residence Address City Business Phone p"-fC c�Lt/L r © 7-.�f/� i >�1 ocotion o Juvenile 0 Offense City Location Code � DA G'r" s!�9/,C��1:� .3 C. Z � � �-'f{ S /fit, .+ .c. r?. ��.c�.0 � Oate and Time Occurred Date and Time Reported •- ;; r�-fa z,Y� .3�z % r-.��.0 t— cam. ,�.—.� { tA L on of Propertt (Theirs) _ / Spec. Services p {J e 1 rV G-tJ Suspects 3)Vehicle b} Trademark of Suspects Number Potoprophs, 1) Witnesses 2} S) Property b)Synapsis 7) investigation or Officer 8)Statements 9) Disposition i i/�4�• `r' s''CJJ�� /trc G.G�t� c"" Coroner /�/ /� /t cJ .� %r//c S. 0c=` %%/-c=� �r ✓Cu %lJr �� LST /� 4• ,�- /� .'��^. //t �•/ti . t; T. C% t�./� f�(1LJ.i�r yt .t.J Q .�.?AtciC) `s X! .a ? irlit LC.CJC "G i t C!r wDc .G/ 7—AL /Y/Lc Rich. eei.C:; fir% :4 14 111-5��C��l T.�lc.GJ Probation •5i-/i c:c T C,eL.) c > c.c at> 1�-� _ 3 •�, e �J. {fy'e, A,4r:,` lJ= t-,/G - ' -- - /' f e4,0 .41 /3 Statistics r ( / Other _0 , ,,Vw �� � t 5 1 r r:✓fi'S lam'•c % i r� Page ! Y•5" 'J",rjrt t:c .�`{t'Li y. C_5G•'t- R rr4 iTtr— c.�1 G` Sc."1r �/ /JOne of 0 r' f F 40 10 74 S. a Appiaving t r II!,C Jam_._ CONTRA C OIS T A Y 3 hLi-I I i-r" DF F ANT!,!FNI Ija t e *, Statement Time Started Time Completed Case File iij i Continuation SUpplement Location ROUTE Victims Name1-7 SUSPECTS: z, z, TO -Burglary • Felony JvY. -e ----1--5 - => A7— • CJ Spec. sefvtcz Patrol t 4- 7— x C—A' 'T'U C-..S ,,"-,,el C Oakley C-- Lafayette 7— 777� 4-1 7— ell Coroner rzo V -,A 7-15�— 7— TI--- D. A. c-) 4 Probation C-3 Other Signoturc of R, O. S. O. Approving: Page Number of Pr-41 Rt., 4.74 ?W C < J, '�� - ( .CUtJ if?A CU�Tla ,'C'UNT1' SHE RIF GEFARTtdl=tJT Date Case Fil^ t, '�' c� _ �� c? G S " Continuation Supplement Statement Time Started Time Completed Victims Name: N� ST��� r� Location: 7e 1,c3e,�a, L � (' c ,, ROUTE SUSPECTS: • To Burglary A- 4 Y . s 1c=L � — 77 =- Felony'Juv. TG C C T C'• cx i- 5 / ��c (.�x--1 � r` Spec. Servic -��` �(✓ %- � / G C Tom' T Patrol v Az t► , ev --f � T� Oakley / Xj ^ Lafayette H� 5 .si1�i1-;W ; .c% �7 6.: 6 '; I 1"4:C LJ .LJ H. L J0 iCJ i -, �2c,—� �� ^/r /,C. / 9/L-•-7 7-0 c'i /{'cc,A l , _• r Coroner '•1c � . // .i�/� ��/lE � i�� / �:v�� s/� • ��. /„� -, �• -cam �' 1.: roc � a � S i sl(QCT � .i� =t-/C.: i� �Jc '.�� i 5 �-�C-� r�.v U r�., Cc_ D. A. c_CD -7 .v G"1 Cz-, �- •� Probation n �. l_. �T—ggqv D '41L_L. ice• iGGi /� _ Other 6.1 77e- 7742 Signature of R. 0. t % - �����— �C c+f J S. 0. Approving t Pr.41 rtr.. :•'d Pogo Number :3 at ?'`,.�M' Crus.; . ! ' �: 'T : f o--. CGN iRA COST A CGUNTY S HERIFF'S DEPART MIENT Oate �- - Case File I} _� _ ��, Continuation Supplement ; Statement Time Started Time Completed~ Victims Name: AVL Location: GG. 1 �� t)� A.r i ROUTE SUSPECTS: S'� l�/ T �) c3urgicry 7� T fi�G S�i•� e/L C; L tc �1 s ✓ ("er i G� � l/�� /�� �`1 /� Felony � // /<lKrte✓ "— Tf�c�'�✓ q Spec. Serycc I /`t'ALJ /.0 i G %>/c_' >Lc i . r1`.� G" f J Patrol ---'` t'•�: J T',J DL D i�c% C° ,e>,tr Cc— .GJ'i 5 7— '� lcc r Oakley�— r t CIC, C=. -r/ !%� ��G C� / T L 11A c) •/ ..— c Lafayette Coroner j i,:7( r.7t C. ! c. �.L G 5 <' j.• L-- c_x_� �_ C_�l S i `� ! C l SCJ G C Probation 7 Other I Signorurr of R. 0. ` C•��_'" / �; J S. 0. Approving: 1't'.41 Re%. 3'7.1 •• Page Number � of �",� Cri ill v A, -i— CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT 11tinuatioll Supplement Statement Time Started Time 0 Case File 4 Com Meted Victims Name: Location ROUTE e-. 7- SUSPECTS: 70 u- Burglary - L C, C6-- 5 WS it C.: e-=--Lj Felony Juv. Spec. Services Patrol r� I= C--.;,4 7-1� AL) 0 V e/,2 l rt 7-C�-A� Oakley f cr�Z c 16 e Ce:, r 1 'r-, l-'_Y Ay Lafay C- etre C:�- C--:> 'e A 7- 7-65-%, C.,-Lj 'fA C 7 4 Coronet -, F". C D. A. T-Y "1 7 42 Y Probation c-, Other C- S. 0. Approving: ti Signature of R. 0. f, r., C -,7, 6, PF-41 Aev, :i '7., Page Number of _ CSiA CO• .��'� iI=D:CP_L 3=,�:=C=j / ( g/i. I�7 fi ,' _•.��^A.._?---:0r3 Azin;1U- U✓rte! ���..� Cifiw.� Ii�LpRLfT PATIENT'S I .D. LEAVING TFC HOSPITAL AGAINST ADVICE This is to certify that a patient in the Contra Cos-ca County Hospital, is leaving that hospital against the advice of the attending physician and the hospital administration. I acknowledge that I have been informed of the risk involved and hereby release and agree to hold harmless the County of Contra Costa, the hospital, personnel , and the attending physician from all responsibility and the ill effects which may result from this action, and I personally assume all responsibility for the care and the custody of the aforesaid v/ ./ L -_- Witness: / � yL��--�� � s Patient, Parent, or Guardian Dater / 15;7 (Signed by parent or guardian if the patient is a minor, or Time: is incompetent to sign. ) Relationship to the patient [•- -39c 2%77 500 ~Case File ti__ �- Time Started Time Completed .,ontinuatton Supplement ❑ Statement �_ Victims Name: Location: , ROUTE I TO susPcTs:J,c3 Z-/f� ?9 ..L ,4s sem. / 5Pfircr�C'D ?--� /7 �0��4 G,,c, r3.t c r- Q� „� oA Burglary 5 Zro, a T/ AFFt c. T.4 AE' Z5 De-7-,4 c- E•t✓i o Te( (2r > o S .`cP C 5 T� O•�-� 1 Fclony.'Juv. s Imoy,u o�.t�4,r Q �.� t`�`�/Z /�/L o.<.t r �I=`QC_�.�� CIJ C�G O ,7— /✓ G CLU C S�4 J Spec. $ervi: ��.�..�_.L..i_'S.e_SJ�i�G Ll� � T�M Cr •S t �E t� � /'T�fG- /�f O L3.'S C a � , 1 TLLC C_O-U O Y /V G X ! L. Cf C? t O V c) • d �(�. !C../�.� 6e,) Y C -e X Cts 1r`E� ��E ���f� _1 52��r= _ Porro) f�a"f c S iC�S ,441G s T2 o!of /VGX 7— SAT C...) Z' Q--,J ltltt ccc5w/Z P0I•C-/t{ DcrC. Ooklcy .V 0 r.) c c� �..--- Lefoyette ,�c � G p•c..J � E /f'�6.4 � D }� ?`f�l�c�-c� J 7" .L ,�,U c c.�.� Yrs }� T' 7�/�G ..3r/�16 A c"S r D c`•u C c ._�__—_, t� t �!✓ Q b /� ( ,4 / rJ/ fJ t N !t C" a „� x/ S Coran cr hIC- S 772 0-t ♦ S c .tJ e e j TWc (3 YS F t2 S r •Kc e..) 7,—__. frtE Z) r D 4.1 i /5�0 c4j /T'•. Si C) �cv A c_..O C d Y -,'j C) A i o ZIA0 AeRI VeD - NO 7-/ s6- A ` I� 1Q% C[ f'rooarion Vc t..c.Jf L� .�t.> Cy PAS T" h`0 S Tf I Other Q I-A C.7' �.__.n.�c.3 -7-i (:5 PAX- r © F' /'?'!� � �f�'S S/<'J !3/4 _ �?��S _ ! S+gnorurr of R. Q. S. 0. Approving: " pa4+. Number Time Started Time Corr, Case File t; ntinuat:on Supplement ❑ Statement Location Victims Name: : ROUTE - � TO SUSPECTS !%! ' S o.cJ l G_cJ. 5 .tl D �7 0.•t.�G —+� /��/C'� �p.u7'AC%; � � S ,/ �y Burglary R4' T r�/+C./c.. !`f� � � C i . ,1114'1�a oy� .�c� s!�C', a!� �'/ �r o v - �a T- i r r i Felony;1uv. t +�"C C C..>T /�S T-�f� L K.- c,/G 7 -c� R. --y ;spec. Setvic• C b_v � 5 `.�A d ��'_� T c� t..tJ ,� L/�' �n tv .� '_ Jc- '... e � to Ile !� Porro) • 4»i15� f-t�?��_ � yE'L C t'"C:? ffi G '✓ YC1 v r �'f�•*t c c,f c � �o.t� r/�u u� . 40 u r� rL .v r� G'_o.cr.�-r.4 ru a Oakley 4= LjT c �Gtc•ter i r�ci c .0 C> F25-o' Lafayette c` 77,V IXJ GAJ G ez > T" oe O u ICJ c) Titrr c I DIE— c7 V 7`,4�c ,fi`b V 5 r 2� y S 7 _+` • C rS T c._2' Coroner i C./IfJ Q D. A. r � Pr000tion Tfr</S :—:rY tr; �., CA art� r3/t<C-I< 1-0 L-- ,z �7'• cD j' rfFc r—F-1-111. Oiher .e c_ C (-� t S-gnotury of R. 0. S. 0. Approving: ?F.n2 R.,,, 3'74 Poge Number of 1`U8 ` Case File :,cntinuat'son �� Supplement U Statement ` y Time Si<irtct' Time Completed Victims Name: Location: I ROUTE ti TO SUSPECTS: ;c.t' ro /jam 14090ur ,4 CA-s 7-t:0c-C -r v F*F' /Y Burglory c.0 pcF,e z y Ti�r''i S S PA iy A T-g- t?' X.o�'5'2 r y �f .. 7-cI (- 0 rS1�-tet �� i C A S e A o���.�EvC�e Y 2 �� if r- r--c i Felony/Juv. t �c,Q C` ��,�,� C,c .L d � Q .0 c?i �•v o w .�. s ��•K c .� � 5/tom.-"'O _ .�-f i ►�'t �c�� � s ,���t c G`-,�c ,5.4 , n S `1�a�1 3 /�,�4�'� r-Q Tib L�C !Spec. Servic Lj /` .t 1 S 3 S 7—A t4 r t Q e-. 'j. ;7:�V i S T" .�" F" T" rel Y__��i¢•u Patrol t_Ca .Y'C� �-f /`7 i •t✓ d arc ."rf i L r C Dc� u L 5 mac.+ T T j S T 7-o Gr i ..�—` 50 c /QcJ� c i it.1 cS oakicy IJ AS yLo{oyejte a r~ C7 4 rC �c2 c_ T— 'i"frGc G, /� o u,c.r i�s.z T 2 f vim-<.v 6,v ' Coroner z—c> k/ ?--cam C C 7- 4 em .t>T"�J /4/.t S � ( Gtr t T-14 c7 7'f 1 © t�" /� i! !`7 id+V 5 J-f{ r C L L L C:. D• A. I 1� Praaotian �otL T`!2 C> Tv < Q 6c ,4 4�v r�CJ Other t____----�--L, ,"�-�e: _�''_,,�„_,a,1'_��' *4•ti C2 .r�-1'.�''S .�-'�.�".1.�� C/E-•�,r e- rev r et)r- I S. 0, Approving ~ ! Signature p{ R. Q, , Page Number —_._„_„ of "09 ?F..31 Rr�, 1'.A r I line Started Time Cori plete Location _ off G ,,�•v G f2 G �. 7--0 c� fry�.iZ ?".h`,4 r rY G s F+ rot o Wgz , s r/•u G As) r les • , 'Spec � r�=,1C 5 0•�v�.:___.1��•'`-f �4-,c..� o S �.ca C c .�- c.�..� c� v c.. c� .c.� l;- s .�c— ��_ � er 0 �c1�� r i s .�rL•�-r___Ace,r4 V F!L o-ter r�-t c F i c.,.0 I s S -ter F- ""i•4e(:E- c .E S -t--rL Yi-u T`Qk c. Lofoye- --c P 7 cr Z)7-11,6-,e s 3 •c> d �.. T'� . •v r-- 44,-" -*.' E- c G r Env 7- t> o ._ .c) •-JAt r N Coroner 71�c c•cFs c 7- gn ?"�fc .•of f c.c t'� c,, z-- T `cam c� rU o s�"' e-L 4'�=A:" c- ©.v ,�/•�t -�- f� F r- Gia..c.,rc- a v D. A. c.. ,,r,/� c At qt u rc r'0 C'o v.�.,r Ile, S , 7",4 e- © .�.T- c CR Fc L T--)o w.t e e.a c .►elA9 e ! Pr000r;on ______ tLC_- -�_t:. r© 7_ �"•, o tl+(.1 Q - �. c A'u c) I011ie, S. 0. Approving: Signature of R. 0. .,,. _. r'F..11 Ric. 3'74 Poge Number of yk ` U Case File # ' 3ontinuation Supplement Statement Time Started Time Completed Victims Name: Location: •ROUTE SUSPECTS: ru (Z G G T--o `rte /L .47` r S T-� ,v rK ' To ,��s� .4 � �� 7-s>1 �C s �-..�� � Y Ire- 6vrglaryAle �, f�i S.4 AS �T fc7 K c.. '2 Tf� r S 'o(L- /�;/8 • C, 6 S rrL a c.,z-� .0 C S r s�-/•u G A e f !Spec. Servf f�c,.� S o•u S 1 +'Y !`�-.t s C S ,.C� C c - 4A-11) d u c,.. C=1 •." cr o -r--aa tom-c1 c Ales At-e---f A4<--,,4 y F",�'o•� .K c F c. .u..� I Porra) C � C.<J A 0 ff ! r7 Q .t3 Af 4:D i "" !� t - 7' Oakley /r- r - /S r.0 7' T/?.If 7— C C O Lafayette u s T- car �.�s 3 /.0V c c.u t:L'-rz T-le r .v Coroner 7-1,4 C i © r� T r'�c .►GJ'rf Gtr T- / 7— L� t t� rU d o..v ,�/,.►-� -�- 14 c- r- A,�F- o..urd-r_j-.) a v o e-y ezc�j e. grc� _u rr— 7--0 co v,{.j rs p T� e_ cc'.1 LSrl i a,4 c�L t�o .< 3 c..� �•�./ C., i GtJ 7�i ?–C1 c:F �'�dZOc./io d .. �_ A,<-J Pronation fl-Lu 0 EC: t C 0lhcr ! Signature of R. 0. S. 0. Approving: PF-41 Rev. 3'74 Pace Number _�_,._ of ,„_� •�fj Time Started Tine C oa;pleted Case File H Continuation Supplement Statement Victims Name: Location ROUTF TO SUSPECTS: 0 T- 44 Burglary 14,4 r- 27 OGM r C> Z-�47 r7;4- S- Felony./JW_ a R T-tz0 < Gu Nr• L t�_ U,, Q G 7- J 4L 7-4 ac- 15- C_Le-0 AIC.,C) Vd— A/-M it- Ztf----r A 9- S . 'Spec. Sery r p Fo Patrol rX ou c.,,,c-( c- tt.1 v, C_ -7 Oakley Seize— 0(Fle Cm. ""Y 7—/V c:_ T- Lafayett- 7– d- A Coroner F-9 C_as DE-'0L.0 r e__ 'S -r e- .'�e­ 'tj > D. A. 0 A.7-?y(,2 o o C_c (4 C o S d!E-L) Pr000tion 0&U 7- 1 e�1 A c! 7-cn 0 14e Z-0 a 72iX/eg2 0--f tg!ff cfa.�X-1 Other C'S Z-0 C2 V S I Q CF- 7166 — Signature of R. 0. S. 0. Approving: PF-41 Rev. 3174 Page Number of 00 ?1 VERIFICATION(Standard)CCP 446,2015.5 1 I declare that: 2 the .......................................................in the above entitled action; I have read the foregoing 3 ............... .......................................................................................... 4 and know the contents thereo, same is true of my own knowledge, except as to those matters which are therein stated upon my information or belief,and as to matters I believe it to be true. 5 6 1 declare under penalty of perjury that the foregoing is true an rect and that this verification was executed on 7 ............................................... at............................... ....................California. 8 (DATE! IPLAC EI 9 ............... . ............................... . .......... (TYPE OR PRINT NAME) SIGNATURE 10 11 PROOF OF SERVICE BY MAIL(CCP 1013a,2015.5) 12 1 declare that: 13 I am(a resident of/employed in)the county of.......Contra Costa California. ........................Count.........y. (COUNTY WHERE MAILING OCCURRED) 14 1 am over the age of eighteen years and not a party to the within cause; my(business/res idence)address is ................. 15 1036 Country Club.prive. ,..P: 0. Box SS, Moraga, CA........ .... ................ . ....... 16 0. ..-2125179...................I served the within „ CLAIM AGAINST THE COUNTY OF ...... .. . ..................................................... (DATE) 17 CONTRA COSTA............................................................................................... 18 ....................................................onthe ...............................................P..... Clerk of the Board of Su ervis r 19 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United Moraga, CA 20 States mail at ..............................................................................addressed as follows: Deputy Clerk of the Board of Supervisors 21 County of Contra Costa P. O. Box 911 22 Moraga, CA 94556 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 ...........5,/.25./.?9.....................at ................Moraga...........................California. (DATE) IPLACEI 25 Shirley SwanA 26 • ......... ................ [TYPE OR PRINT NAME) j SIGNATURE CERTIFIED MAIL NO. PO 69177285 RETURN RECEIPT REQUESTED BARON PRESSFORM NO. 218 REV. MARCH 1074 00 213 Dd. Act. July 3, 1979 BOARD OF SUPERVISORS '.`.F CO`:lR COSTA CCT Nn , C.:`T FORNI?. .COT' :0 CLiF`•Ll`:T Claim Against the County, VIC t=0PJ 01 t1:cs dCc ref t :,ai.Ze to 'fC:. 16 ROi tI 1, Endorsements, and ) il'tiCCe L' •tt'Le C.tCCiL ('}L (j}L :!cwt Ci '.+i.'t b!! tj:7 Board action. (.all Section ) coatd 05 Supekv.i sotz (Petagrtaph III, be,Zow] , references are to California ) give), pwtsuant to Govetwentt Code Seeti.crs 911 .8, Government Code.) ) 913, 1 915.1. PZease note the "tecuL irg" beZow. Claimant: Donna Leinmon, 2751 L•Ionuzient Blvd. #263, Concord, CA 94520 Attorney: Address: Amount: $585.40 via Co. AcL--n. Date Received: " B deliver to Clerk on I•iay 29, 1979 Y Y ,thy ?Aa 1979 By mail, p stmarked on I. FROM: Clerk of the Board of Supervisors TO:V County Counsel Attached is a copy of the above-noted Claim-or An lication�t_oFile Late Claim. DATED: ;.tai► �fl , 1g79 J. R. OLSSON, Clerk, By Deputy L!ZInnrIn II. FROM: County Counsel 0: 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 910.3) . ( ) 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: �;= -3 JOHN B. CL.aIJSEN, County Counse 1, By���. =�.___, Deputy III. BOARD ORDER By unanimous vote of Supervisors present,- (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 Board's 0 er entered in its minutes for this date. DATED: July 3 , 1979 J. R. OLSSON, Clerk, b;: (� ' Denutv /i ria :• . PaIomo _ WARNING TO CLAINIA\T (Government Co0er Sections 911.5 6 913) you have only 6 montnd atom the m n o ' _i's notice to you a c�ti}L which -to 3'.ite a eou, t action on t'r„i,6 .tejected C°e (see Govt. Code Sec. 945.61 on 6 months 6-tom t1he den iaZ o' yow, App.E✓i-^ 1� .to File a Late Ctaim caZt'un which to petition a couttt oP,. .ie.t',i.e' 6-tom Section 945.4's c.Wr -O'iti-ng deadZ.i-ne (see Section 915.6) . Vcu may seek the advice o3' any attc trey o' youiL choice in connection wi dt ;dti s r.•xcitte-t. Ij you wait to conzuZt a;t c,tto•%neu, you .5homZd do •so .brmedZateZy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (Z) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and parsed on Ltlh- oard's copy of this Claim in accordance with Section 290 ��fDATED: July 3 , 1979 J. R. OLSSON, Clerk, By �' Deout�- i . V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk o the Board Uof Supervisors Received copies of this Clain or Aunlication and Board 0-der. DATED: July 5, 1979 County Counsel, 3y County administrator, 3y 8 . 1 00 �l Rev. 3/78 C� ' COt?trcr Costa COI/m _ RECEIVED y i979 CLAIM AGAINST COUNTY OF CONTRA COSTA Ccunty office cof (Government Code, Sec. 910) strator. Date: MW Gentlemen: The undersigned hereby presents the following clai against the County of Contra Costa: 1. Date of accident or occurrence: F I L E May/ /6, 197y Vick eo.0,dM- Niffo-Z9 1979 2. Name and address of claimant: nLSSON .9KrIR r5* ED s aT' L emmon , apuy .2 7-j-1 Inoi7zcmerlv4 Q/✓c/ - 3. Description and place of the accident or occurrence: -;/Ae coiw e- - o 017AIA47 d /1ve, e C lay f-v17 4Dad ctf 7.'VO.Qm j i Was /17e+ � sacv .t AeeecJ,y�y ! ed 1 �roCec/��/ -o /lC �c /� y fUrn5 j nadca tccuer6 cc�rn.nSSsDfi�`/L/ ca. cewn' 4 � We 4. Names of County employees involved, and type, make and number of equipment if known: &j,*1,;A.,., ,7.aujhe ty Ua./) .24 S91 ,Ljcen;e- t/ 715777 5. Describe the kind and value of damage and attach estimates: %he ho/-1-am !Jane%_) 1-.aek altel ha qv -r- 6t.,-c, den}ed. ��� i`s very Ao open /-,4e- TrccCK. 1Sej Aec117 SG17019eel 04 -b-UeX% 6` OCL:,e �ezr7e/ Si gnatbre Q0 eJr r/�in o%cid fh�e su rn G a the , fmtxaf , tr h, A go ��� i Lama's Body Shop COMPLETE BODY WORK do PAINTING DOMESTIC b FOREIGN VOID AFTER 30 DAYS 2655 MONUMENT BLVD. • CONCORD, CA • (415) 687-4004 NAMEADDRESS DATE 73,0 n Home Phon• JiL Q/L� Susi-- -Phone MAKE OF CAR YEAR TYPE LICENSE NO. � I,the undersigned,do hereby accept as satisfactory r S 6 y all work done as ordered by me. INSURED BY ADJUSTER Signed— Symbol � Labor PARTS Symbol Labor PARTS Symbol Labor PARTS Hours Hours Hours Bumper Fender Fender Bumper Rail Fender Ornament Fender Ornament Bumper Brkt. Fender Shield Fender Shield Fender Mldg. Fender Midg. Bumper Gd. Headlamp Headlamp Frt.System Headlamp Door Headlamp Door Frame Sealed Beam Sealed Beam Cross Member Cowl Cowl Door.Front Door,Front wheel Door Lock Door Lock Hub Cap Door Hinge Door Hinge Huh 6-Drum Door Glass Door Glass Knuckle _ _Vent Glass_ Vent Glass Knuckle Sup. _ Door Mldgs. Door Mldg. Lr.Cont.Arm-Shalt _Door Handle Door Handle License Frame-Brkr. Center Post Center Post Up.Cont.Arm-Shaft Door,Rear Door,Rear Shock _ Door Glass Door Glass Windshield Door MI Door Midg. Rocker Panel Rocker Panel Tie Rod Rocker Mldg. Rocker Mldg. Steering Gear -_ Sill Plate _ Sill Plate Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Leg _Dog Leg Park.Light Quar.Pinel Quar.Panel Grille Quar.Mldg. Quar.Mldg. Quar.Glass Quar.Glass Side Marker Light Fender,Rear Fender,Rear Turn Signal- Fender Midg. Fender Midg. Fender Ped Fender Pad _ Mirror Inst.Panel HornBumper s, __ Front Seat _ Baffle,Side =-- _ Bump_er Rail Front Seat Adj. Baffle.Lower _ Bumper Br_kt. Trim Baffle.Upper . _Bumper Gd.! --__Headlining Lock Plate.Lr. ' Gravel Shield Top Lock Plate.Up. Lower Panel Tire Hood Top Floor Tube Hood Hinge - _'J--TrunkLid — [-' LBattery Hood Midg. _ _ _Trunk Lock_ Paint I Hood Letters Trunk Handle Undercoat Ornament I Tail Light Polish Rad.Sup. - Tail Pipe Merils - ---! -� - Misc. ata Gss Tank- ! 1 AUTHORIZATION FOR REPAIRS Radio Antenna_ ~_ - Frame_ I _- _ You are hereby authorized to make the above speci- Rad.Hoses _ YJheel _ _ tied repairs. -` Fan Blade I Hub G Drum Fan Belt - - '- Back UP LiteLlte ! I Labor- Hrz. Water Pum_ p Wheel Shield _ Parts S Motor _— _ _ _ License Frame-Brkt. Wrecker Service_ S Tex S A-ALIGN N-NEW ON-OVERHAUL S-STRAIGHTEN OR REPAIR EX-EXCHANO< RC-RECHROME u-FOR USED PARTS O-REBUILT Sublet S INSURANCE S _ This estimate is based on lowest possible cost consistent with quality work,and as such,is DEDUCTIBLE. �j_� guaranteed. Items not covered by this estimate or hidden will be additional. TOTAL S <; - Rob's Body & Paint COMPLETE BODY WORK&PAINTING DOMESTIC& FOREIGN VOID AFTER 30 DAYS 2535 MOMUMENT BLVD. • CONCORD, CA 94520 • (415) 589.8092 a NAM 1 ADDRESS t ! D T Hone Phone I %'/ r /) � ! l� ! L 0 �i{►�lC \t F`� � �� Business Phone MAKE OF CAR Y R TYPE LICF_�E WO. BODY STYLE/ PAINT'NO. TRIM NO. PL INSURED BY ADJUSTER PROD. DATE MILAGE I.D. NO. REPAIR REPLACE ESTIMATE OF REPAIR OST 11 LABOR NPARTS SUBLET v1 .r a i 7 Ism =� / TOTAL REMARKS: `� ►\ \ w/) 9- l 1 HRS.OF LABOR C� l�,PER HR. /� v1 PARTS S I it fl C� PAINT MATERIALS S S INSURANCE DUDUCTIBLE fi1J .,L^ ., ' / SUBLET 5 BY: This estimate is based on our inspection and does not coven additional �(//J SALES TAX S parts or labor which may be required after the work has been started. After the work has started, worn or damaged parts whichi.are not evi- ESTIMATE TOTAL dent on first inspection may be diwcovered. Naturally, this estimate cannot cover such contingencies. Parts prices subject to change with- ADVANCE CHARGES $ out notice. This estimate is for immediate acceptance. THIS WORK AUTHORIZED BY GRAND TOTAL 5 ?-Lc) Bd. Act. July 3, 1979 SOARD OF SUPERVT-gOrS�rOF CONTRA COSTA COUNTY, CALIFOaNIA Claim Against the County, ) �, c­vihe. copy Odec'w"n0jit r-ct�Cu tiC ;Cu (,b �o9y t•i. ;. Routing Endorsements, and �:?.,.•.,:L. `stoce c5 •dL- actions to en oni ycwL cF_riii bu . ;_e Board action. (All Section ) ooc„td o Supetv.iso%�s (Pari.agtaph 111, beZow) , references are to California ) given rul suant to Gove,% meftt Code See,ti_end 911.8, Government Code.) ) 913, 5 015.4. P.Zease :tote the "Lrauti.ng" bet-ow. Claimant: Mr. and ;-1rs. Sherman balker, 1783 La Playa Drive, Lafayette CA 94549 Attorney: Terry Vinson, attorney at Law Address: 2380 Shadelands Drive, Suite 404, 11alnut Creek ' CA 94598 Amount: $7092.75 • via Co. Adm. Date Received: May 29 , 1979 By delivery ,�o Clerk on May 29, 1979 By mail, ostmarked on I. FROM: Clerk of the Board of Supervisors . County Counsel Attached is a copy of the above-noted Cla r Application to File Late Claim. DATED: I•lay 30, 1973. R. OLSSON, Clerk, By - Deputy Ro da Amdaii H. FROM: County Counsel Clerk of the Board of Supervisors (Check one only) ( X ) 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) . 1 ( ) The Board should deny this Application to File a Late Claim (Sectign 911.6) . DATED: h1AY 3 1 1979 JOffiX B. CLAUSEN, County Counsel, By� �/ _ Deputy III. BOARD ORDER By unanimous vote of Supervisors present (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 Board's er entered in its minutes for this date. j DATED: July 3 , 1979 1. R. OLSSON, Clerk, by Deputy oria �t. a otao WAR.iINTG TO CLAIALa`T (Government CpdA Sections 911.3 b 913) You have only 6 moYX44 6,Lom .tate m ig 6 ;Uv_z notcce to you :.cc.ti,n which to '.i.Ze a ccWtt action on t7si s to * ed ' (zee Govt. Code Sec. 945.6) on 6 months jtom kite deu:aZ o6 gout AP"Zi.c 'on to Fite a Late Ctaim LaZi.i.nt which to roti tion a cou/tt 'ori tetie6 'tom Ser tion. 945.4'•5 cta.Im-'iti.ng dea.dtine (zee Section 945.5) . you may seek tiLe advice o any attotney o' you,-, choice in connection wick kis m2tter. ? Lrou want to eorzutt an attotnea, uou zhoutd do so ZnmediateZy. IV. FROM: Clerk or the Board TO: (1) County Counsel, (2) County administrator Attached are copies of the above Claim or application. We notified the claimant of the Board's action on this Claim or Application by mailing a cony of this document, and a memo thereof has been filed an e. d d on th oard's copy of this Claim in accordance with Section 2_9703. DATED: July 3, 1979 J. R. OLSSO. Clerk, By / y� Deputy V. FROM: (1) County Counsel, (2) County :?dmin.ist_ator TO: Clerk of the Board 1 of Supervisors Received copies of this Claim or f.pp'i___ic.^. ;-;: ?,e-d Cade:. DATED. July 5 , 1979 Co_nty Counsel By County Administrator, 3y ,ev. 3/78 { LED vtcL Co.Ctdm- -, T0.. Contra Costa County � Department of Public t or 1979 Martinez, California J.R. OL SON r oar a IU � i^ t \gyp A C ST:. ["A' --- 19;79 By CIAIi•i AGAINST COUNTY OF CONTRA COSTA '�-' ' �''����� DEPT (Government Code, Sec. 910) DATE: May. 18, 1979 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: March 23, 1979 Contra Costa County RECEIVED 1979 2. Name and address of claimant: Office of County Administrator. Mr. and Mrs. Sherman Walker 1788 La Playa. Drive Lafayette, California 3. Description and place of the accident or occurrence: Intersection of Treat Boulevard and Buskirk Avenue. Patrol car driven by Deputy John R. Crevey, eastbound on Treat Blvd. , turned left northbound on Buskirk and struck the vehicle driven by Jeffrey S. Walker, claimants' son. .4. Hames of County employees involved, and type, rake and number of equipment if known: John R. Crevey, Deputy Sheriff; 1978 Dodge, License E698071 5. Describe the kind and value of damage and attach estimates: a. Ambulance Services: $166.75 b. John Muir Hospital $126.00 c. S . Murphy, M.D. $800.00 d. ' 1969 Datsun (Claimant's- vehicle) Non-Repairable Damage - Value $1,000.00 e. Injury to Jeffrey Walker $5,000.00 NOTE: Hospital bills are to date .only. ,Claim f further costs will be submitted when avaiiable. .r �6�Mi�7 ' ature Q/VlAbnc' � In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Executive Session. At 1:30 P.M. the Board convened in Executive Session in Room 105, County Administration Building, Martinez, California to meet with negotiating representatives (pursuant to Government Code 54957.6) . At 2:00 p.m. the Board reconvened in its Chambers and continued with calendared hearings. f a Matter of Record I hereby certify that the foregoing is a true and correct copy ofxmxxder 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 3rd day of July , 19 79 � J. R. OLSSON, Clerk Sy�l,�l�xt/ % � Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00 221 %w In the Board of Supervisors of Contra Costa County, State of California July 3 19 79 In the Matter of Adjourned Meeting in Memory of Clarence Viera. As requested by Supervisor i1. C. Fanden, IT IS BY THE BOARD ORDERED that its official meeting this day is ADJOUTMED in memory of 14r. Clarence Viera, retired Fire Chief of the Martinez Fire Department, and the Chairman is AUTHORIZED to execute an appropriate Certificate of Adjournment. 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. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Public Information affixed this 3rd day of July 19 7 9 Officer c /1 3. R. OLSSON, Clerk By lDeputy Clerk Gloria i Paloma H-24 3i79 15M In the Board of Supervisors of Contra Costa County, State of California July 3 , 19 79 In the Matter of Adjourned meeting in Memory of Angelo Fagliano. As requested by Supervisor R. I. Schroder, IT IS BY THE- BOARD HEBOARD ORDERED that its official meeting of July 3 , 1979 is ADJOUP14ED in memory of Angelo Fagliano, ocmer of the Valley Disposal Service, Inc. , and the Chairman is AUTHORIZED to execute an appropriate Certificate of Adjournment. PASSED by the Board on Julv 3 , 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 Adninistrator Supervisors Public Information affixed this,--3r--' day of Julv_ 1979 officer /', f ;d. R. OtSSON, Clerk �� ( / - B �(��/` Deputy Clerk Gloria 1'. Palomo i H-24 3/79 15M Or 2 3 J i And the Board adjourns to meet . on July 10, 1979 at 9:00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 00 2?4 SUMMARY OF PROCEEDINGS BEFOR3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, JULY 3, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of June. Declared certain ordinances duly published. Approved personnel actions for Manpower Programs, Assessor, Auditor, Medical Services, Health Services, Library and Civil Service. Approved appropriation adjustment for County Clerk; and internal adjustments not affecting totals for Planning, Public Administrator, Auditor and County Administrator. Denied the claims of M. and G. and J. Skiba, D. Lemmon and Mr. and Mrs. S. Walker. Awarded contract to Teichert Construction for repaving parking lot at Byron Boys' Ranch, Byron area. Accepted for recording only Offer of Dedication for DP 3057-78. Accepted certain instruments for DP 3057-78, Sub 5225 and DP 3011-79. Accepted Offers of Dedication for MS 113-75 and Sub 3932. Adopted Ordinance No. 79-79 exempting one-position class of Fire Officer for Contra Costa County Fire Protection District. Adopted Ordinance No. 79-71 rezoning land in the El Sobrante area, 2321-RZ. Adopted Ordinance No. 79-80 re establishment and levying fees for bridges and major thoroughfares. Adopted Ordinance No. 79-75 allowing assignments of any Sheriff's employees to the 114-10" shift. Authorized refund of labor and materials cash bond to Diablo Valley Mortgage Co. for MS 339-77, Walnut Creek area. Authorized refund of cash bond to the following: Rahlves & Ra�lves for Subs 4017 and 4018, Clayton area; Leadership Homes of N. California for Sub 4302, Danville area; and Shinghai Song for MS 76-76, Walnut Creek area. Authorized refund of cash deposited as surety in connection with Sub 4955, Alamo area. Accepted Grant Deed and authorized Public Works Director to execute temporary construction permit and right of way contract for N. Richmond Frontage Improvements, Phase II. Accepted Grant Deed and authorized Public Works Director to execute temporary construction permit and right of N4ay contract for Market Ave. Frontage Improvements, N. Richmond area. � 1 July 3, 1979, Summary continued Page 2 Established position in opposition to SB 600 which provides for election of the Director of Planning. Fixed July 31 at 2 p.m. for hearing on request of D. C. and K. K. Harwood for partial cancellation of land conservation contract No. 9-70 (1402-RZ), Marsh Creek area. Acknowledged receipt of 1978-79 Final Report of the Contra Costa County Grand Jury. Approved refunds of penalty on delinquent property taxes to G. T. Jenkins T. G. Porterfield and Crown Cork & Seal Co. , Inc. ; and denied refunds of same to Chicago Title Insurance Co. , J. D. Lapicola, P. and L. McIntire, D. Watson, M. G. Nielsen and K. A. Shackelford. Accepted as complete private improvements for N:S 4610, Danville area. Authorized T. E, Husvar, R. N. to attend seminar in Canton, China, D. L. Morris, Deputy DA to speak at the Nation College of District Attorneys in Houston, Texas, and A. Hjortzvang, R.N. to attend seminar in Honolulu, Hawaii. Authorized Health Services to destroy certain medical records documents. Authorized reimbursement to Contra Costa County Sheriff's Reserve for their annual award picnic. Authorized County Counsel to take legal action against Dominion Properties, Inc. for water and sewerage service charge. Continued to July 10.at 10:30 a.m. hearing on several proposed annexation to the City of Concord. Fixed July 31 at 2 p.m. for hearing on recommendations of County Planning Commission on rezoning request of R. Vail & Assoc. , 2326-RZ, Knightsen area. Authorized legal defense for certain Deputy Sheriffs in connection with Superior Court Action No. 193062. Fixed August 2 at 2 p.m., as time to accept bids for Olympic Blvd. Storm Drain Project, Walnut Creek area. Approved with conditions, request of G. T. Baumgardner (2179-RZ) to rezone land in the El Sobrante area, and ZJP No. 2182-77; and introduced Ordinance No. 79-76 giving effect to same. Referred to: County Counsel claims of Xerox Corp. for refund of real property taxes for FY 176-77 and 177-78; County Administrator letter from State Attorney General requesting cooperation in ensuring access for the handicapped and letter from Contra Costa Mosquito Abatement District regarding proposed con lidation with Diablo Valley Mosquito Abatement District; Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) composition of Community Action Program Task Force and County Administrator's report on the issue of how and to what extent the 3oard should meet periodically with various Advisory Boards, Committees and Commissions -- 00 216 July 3, 1979, Summary continued Page 3 Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) status of contract negotiations for Welfare Dept. and Health Services, and Personnel Adjustment requests for the Superintendent of Schools. Authorized execution of the following: Agreement with State Dept. of Justice for CA Witness Protection Program; Agreement with the City and County of San Francisco to rent one tier at San Francisco jail; Amendment to Agreement BA-78-1 - Montarabay Rec Center with E. Bay .1,inicipal plater District for relocation of fire hydrant, San Pablo area; Joint Exercise of Powers Agreements with City of Walnut Creek, Concord and Pleasant Hill for the County to apply rubberized asphalt seal coat to certain city streets; Grant application for Summer Youth Rec Program for FY '79-80; Termination of reimbursement agreement to W. B. Robinson; ' Contract with J. E. Dawson, Ph.D. for Health Services staff training; Grant Agreement with U.S. Dept. of HUD for Community Development Block Grant Program for FY 179-80; Contract with Veterans Admi:u stration Hospital for specialized medical resources; Contract with Volunteer Bureau of Contra Costa County for court referrals; Contract with State Dept. of Aging for County's Area Agency on Aging program for '79-80; C.;-itracts with State Dept. of Health Services for PHRED Projects in connection with County Key Plan; Rental agreement with J. W. Telfer and A. J. McMahon for office space in Martinez for Assessor; and Residential Care Placement Agreements with 29 residential care facility operators for Health Services. Approved Grant Deed and Right of Way Contract and authorized execution of contract for property acquisition for Corte Nogal Storm Drain Project, Danville area. Approved Grants of Easement, Right of clay Contracts and Temporary Right of entries and authorized execution of contracts for property acquisition for Corte Nogal Storm Drain Project, Danville area. As Lx-Officio the Board of Supervisors of the Contra Costa County Flood Control and 'dater Conservation District, approved Grant of Basement, Temporary Construction Permit and Right of 'clay Contract and authorized execution of contract for property acquisition for U.S. Army Corp. of Engineer Pine- Galindo Creek Project, Concord area. Authorized execution of deferred improvement agreement with V. F. Erardi for DP 3057-78, San Ramon area. Approved recommendation of Supervisor S. H. Hasseltine to make no amendment to County Ordinance re County General Plan conformity determination for special district projects. Accepted the following resignations from the Contra Costa County Aviation Advisory Committee: L. Hancock, Supervisorial District IV J. Silveira, At-Large L. Richer, City of Pleasant Hill K. Crossley, Supervisorial District II 00 2?7 July 3, 1979 Summary, continued page 4 Adopted the following numbered resolutions: 79/681 through 79/685, approving Parcel Maps for Minor Subdivisions 130-78, 215-789 81-789 55-78, and 238-78; 79/686, approving Parcel Map and S'JB Agreement for MS 270-77; 79/687, condemning real property for drainage purposes, Sans Crainte, Line F, Walnut Creek area; 79/688, approving proposed Annexation No. 79-6 to CSA L-42; 79/689, initiatingproceedings and fixing Aug. 21 at 10:30 a.m. for hearing on proposed SUB 4820 Boundary Reorganization (Dublin/San Ramon areal 79/690, authorizing cancellation of certain delinquent penalties and costs on secured assessment roll; 79/691 and 79/692, accepting as complete improvements and declaring certain roads as County roads in SUB 4755, Orinda area, and MS 70-76, Lafayette area; 79/693, authorizing work and billing Shell Oil Co. for work on Pacheco Blvd. Culvert Replacement Project, Martinez area; 79/694, supporting SB 958 for State sharing in support of public library service; 79/695, authorizing Sacramento County Counsel to represent C.C. County and Cities in So. Pacific Transport Co. v. Board of Equalization et al (Sacramento Sup. Court #281434) ; 79/696, approving summary abandonment of portion of superseded Stone Valley Road, Alamo area; 79/697, fixing Aug. 2 at 2 p.m. to receive bids for Community Park No. 1, Phase II, Danville area. As Ex-Officio the Governing Board of County Sanitation District No. 19, Executed Amendment No. 2 to Agreement for water service facilities for SUB 4687, Discovery Bay area; and Accepted sanitary facilities, water distribution system, and appurte- nances serving SUB 4687, Discovery Bay area. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, Fixed Aug. 2 at 2 p.m. to receive bids for Del Amigo-Corte Nogal Storm Drain Project, Drainage Area 10, Danville area; Authorized negotiations for advance right-of-way acquisition of Lockwood property on Pine Creek, Concord area; Authorized payment for property acquisition from L. and T. Valcalda for U.S. Army Corp. of Engineers' Pine-Galindo Creek Project, Concord area; and Authorized payment to Treasurer of the United States for additional funds for the cost to modify the concrete-lined channel for the City of Concord's Clayton Road crossing of Pine Creek. Accepted resignation of L. B. Porter from the Contra Costa County Drug Abuse Board. Approved appointments for the following: B. Bush to the Bay Area Advisory Council of the Institutional Child Abuse Demonstration Project; R. Schlag and R. Jornlin, alternates to the Economic Opportunity Counci R. Selk, E. L. Lister and P. V. Ammen to the Contra Costa County Alcoholism Advisory Board; and F. Todd to County Drug Abuse Board. Accepted resignation of C. Stewart from the Human Services Advisory Commission. ��.� 91"8 July 3, 1979 Summary, continued Page 5 Authorized Chairman to submit grant application_ for continuation of Community Action Program. Closed hearing and fixed July 17 for decision on application of Diablo Engineers, Inc. (2203-RZ) to rezone land in the Walnut Creek area. Deferred decision to Aug. 7 at 2 p.m. on proposed amendment to Specific Plan setback alignment for San Ramon Valley Boulevard. Fixed July 31 at 2 p.m. for hearings with respect to application of P. Ley et al (2308-RZ) to rezone land in the Orinda area and proposed amendment to the County General Plan in the Clyde area. Ratified action of County Administrator in declaring a strike emergency pursuant to Resolution 77/680 and ordered the provisions of same continued in force. Denied appeal of P. Ostrosky and R. Patmont from San Ramon Valley Area Planning Commission denial of tentative map of SUB 4967, Alamo area. Authorized Welfare Director to obtain necessary transportation for handicapped children to attend Hawley Lake Summer Camp Program. Approved report of Internal Operations Committee on Human Services Advisory Commission Model Operational Plan and Work Plan for 1979-80, as amended. Approved Conflict of Interest Code for Manpower Agency. Approved recommendations of Internal Operations Committee on the composition of the Emergency Medical Care Committee. Referred to County Administrator and Public Works Director status report from CSAC on 911 Emergency Telephone System and notice of a statewide meeting thereon to be held in Sacramento on July 19. Commended Eastern Contra Costa Transit Authority for funding nutrition program transportation service to nutrition sites through Sept. 30, 1979. Agreed to implement procedures for the use of alcohol/gasoline blends in the County fleet and requested Internal Operations Committee to formulate composition of a technical coordinating committee on gasohol to advise and assist staff. Directed staff to develop a detailed analysis of water problems for the Board's review. Adjourned meeting in memory of Clarence Viera and Angelo Fagliano. 00 229 The preceeding documents contain :2a.q pages. i