HomeMy WebLinkAboutMINUTES - 08141979 - R 79H IN 2 1979
U. C-on. U
rn-,�
.
w/�r
The following are the calendars prepared by the
Clerk, County Administrator, and Public Worr:s Director
for Board consideration.
00 01
1 TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRMAN
NANCY C. ,MARTINEZ COSTA COUNTY
2ND DISTRICT
TRIC7 JAMES R.OLSSON,COUNTY CLERK
AND EX OFFICIO CLERK OF THE BOA-70
I.SCHROOER.LAFaYET7� AND FOR
3R0 DISTRICT
SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK,CONCORD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS ROOM 107•ADMINISTRATION BUILDING: PHONE 14151 372.2371
ERIC H. HASSELTINE, PITTSBURG
STH DISIRIC- �(] B�( '••
MARTINEZ.CALIFORNIA 945'l
TUESDAY
AUGUST 14, 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. Bernadine J. Braud, Chairperson of the Manpower Advisory
Council, will present the Council' s Annual Report for
fiscal year 1978.
Hearing to confirm statement of expenses in the abatement
of 4213 Arthur Road, Martinez (Paul Kirk, owner) .
Hearing on proposed abandonment of Gladys Court, Walnut
Creek area; County Planning Commission recommends
approval with condition (continued from July 10, 1979) .
Hearing on appeal of Jueit Davis, Jr. from administrative
decision rendered at evidentiary hearing related to
General Assistance benefits.
Consider recommendations of Public Works Director with
respect to requests for rate increases by Video Engineering,
Inc. (State Video) and Century Cable of Northern California
(continued from July 31, 1979) .
1:30 P.M. Executive Session (as required) .
1:30 P.M. Hearing on proposed budgets for the County, the County
Special Districts and County Service Areas for fiscal
year 1979-1980 =mi Federal Revenue Sharing Entitlement
use.
00 oa
Board of Supervisors ' Calendar, continued
August 14, 1979
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 8: CONSENT
1. DENY claims of Jenifer Perez, Don Jones, Marshall Meyer,
Norman R. Banda, R. L. Eckels , Joseph A. Freitas and
Juanita Howard.
2. DENY the claim of Baker Protective Services , Inc. DBA Wells
Fargo Alarm Services for refund of property taxes assessed
on the unsecured roll.
3. AUTHORIZE changes in the assessment roll and cancellation of
certain delinquent penalties and tax liens.
4. AUTHORIZE County Auditor to replace void warrants without prior
individual Board order pursuant to provisions of Government
Code Sections 29802 and 29850 ff. , and Welfare & Institutions
Code Section 15001.
5 . FIX August 28, 1979 at 2: 00 P.M. for hearing on recommendation
of the San Ramon Valley Area Planning Commission with respect
to request of Blackhawk Corp. to delete certain land from the
currently approved Blackhawk Ranch Planned Unit District
(1840-RZ as amended by 1995-RZ, 2119-RZ and 2182-RZ) , Danville
area; and to rezone said land to an independent Planned Unit
District, 2305-RZ (amending order of August 7, 1979) .
6. FIX September 11, 1979 at 2: 00 P.M. for hearing on appeal of
Hubert F. Smith from San Ramon Valley Area Planning Commission
conditional approval of the tentative map of Subdivision 5417,
Tassajara area.
7. FIX September 18, 1979 at 2 : 00 P.M. for hearings on the following
planning matters :
a) Proposed amendment to County Ordinance Code with respect
to creation of additional agricultural zoning districts ;
b) Appeal of DeBolt Civil Engineering from Board of Appeals
conditional approval of application for Minor Subdivision
275-78 , Alhambra Valley area; and
c) Appeals of Garich Development and Investment Company, Inc. ,
applicant, and Al Cooper, opponent, from San Ramon Valley
Area Planning Commission conditional approval of tentative
map of Subdivision 5310, Danville area.
00 03
Board of Supervisors ' Calendar, continued
August 14, 1979
8. ADOPT rezoning ordinances (introduced July 31, 1979) as follows :
No. 79-86, Raymond Vail & Associates, 2326-RZ, Knightsen
area; and
No. 79-87, Peter C. Ley, 2308-RZ, Orinda area.
ITEMS 9 - 17: DETERMINATION
(Staff recommendation shown following the item. )
9. LETTER from N. L. McHone requesting that the Board reconsider its
June 19 decision with respect to one of the conditions of
approval for the tentative map of Subdivision 5397 and
Development Plan No. 3042-78 filed by the Frumenti Development
Corporation, Danville area. CONSIDER REQUEST
10. MEMORANDUM from Director of Building Inspection responding to
Board referral of request of Mt. View Food Center for variance
from sprinkler system requirements, Brentwood area. FIX
SEPTEMBER 4, 1979 AT 10: 30 A.M. FOR HEARING ON THE MATTER; AND
FORWARD REQUEST TO BRENTWOOD FIRE PROTECTION DISTRICT TO SUBMIT
ITS RECOMMENDATION PRIOR TO HEARING DATE
11. MEMORANDUM from Director, Department of Manpower Programs, trans-
mitting letter of resignation of Brian 0. James from Business
Representative, Group 3, seat on Manpower Advisory Council.
ACCEPT RESIGNATION AND APPLY BOARD APPOINTMENT POLICY
12. MEMORANDUMS from County Sheriff-Coroner, County Clerk-Recorder
and County Assessor responding to recommendations of the 1978-
1979 Grand Jury Report relative to said departments .
ACKNOWLEDGE RECEIPT AND FORWARD COPIES TO THE PRESIDING JUDGE
OF THE SUPERIOR COURT WHO IMPANELED THE 1978-1979 GRAND JURY
AND PLACE COPIES ON FILE WITH THE COUNTY CLERK
13. LETTER from Johanna R.enssen and Elizabeth Stetler requesting that
tables of organization not be modified with respect to classi-
fications of Staff Development Specialist and Social Work
Supervisor II. REFER TO EMPLOYEE RELATIONS OFFICER
14. LETTER from Marge Woodward, Walnut Creek, suggesting ways in which
she feels animal control services could be made more self-
supporting and responsive to the needs of the public. REFER TO
THE DIRECTOR OF ANIMAL SERVICES FOR REVIEW AND RESPONSE
15. LEITER from President, Association of Contra Costa Psychiatrists ,
setting forth qualifications that the Association believes
should be stressed in the search for a County Mental Health
Director and commentin6 on aspects of county mental health
programs. REFER TO DIRECTOR OF HEALTH SERVICES
0 0 0 H
Board of Supervisors ' Calendar, continued
August 14, 1979
16. MEMORANDUM from County Administrator transmitting correspondence
from Advisory Council on Aging and Director of County Office
on Aging to Board Members with respect to senior citizen
concerns. REFER TO INTERNAL OPERATIONS COMMITTEE AND COUNTY
ADMINISTRATOR FOR REPORT
17. MEMORANDUM from County Administrator transmitting correspondence
from the County Sheriff-Coroner with respect to license renewals
for the Outpost cardrooms . AUTHORIZE RENEWAL OF THE TWO OUTPOST
CARDROOM LICENSES, AND AUTHORIZE STAFF TO REVIEW PROCEDURAL
ASPECTS OF THE CARDROOM ORDINANCE
ITEM 18: INFORMATION
(Copy of communication listed as information item has been
furnished to all interested parties. )
18. LETTER from Public Defender, in response to Board referral, advising
of circumstances surrounding withdrawal of conservatorship of the
son of Mrs. Elsie Morgan.
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P .M.
The Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) meets regularly on the 1st and 3rd Mondays of the
month at 9 : 00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the
month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
00 05
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
August 14, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
l.- Additions and cancellations of positions as follows:
Department Cancellation Addition
Medical 1 Clinic Psychiatrist --
Services 1 Licensed
Psychiatric Technician
2. Decrease hours of positions as follows:
Department From To
Board of 40/40 Secretary to 32/40 Secretary to
Supervisors, Member of Board of Member of Board of
District No. 3 Supervisors Supervisors
3. Cancel 79 CETA Title II and VI vacant positions in various
county departments, as recommended by the Director of
Personnel and Director , Department of Manpower Services.
II. TRAVEL AUTHORIZATIONS
4. Name and Destination
Department and Date Meeting
(a) Cecilia Brain, Snowmass, CO Seminar for Develop-
Auditor- 8-11-79 to 8-16-79 ment Systems and
Controller Procedures in Mis-
(confirmation) demeanor Courts
(b) Gladys M. Dosch, Maui, HI Nursing Workshop
R.N. , Health 9-20-79 to 9-24-79
Services
(time only -
educational
leave)
o o o6
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-14-79
From: 2.
II. TRAVEL AUTHORIZATIONS - continued
4. Name and Destination
Department and Date Meeting
(c) George McConnell, Albuquerque, NM Annual Education and
Building 9-9-79 to 9-14-79 Business Conference:
Inspection International Plumbing
and Mechanical
Inspectors Association
III. APPROPRIATION ADJUSTMENTS - 1978-1979
5. Superior Court. Add $21,300 for increased operating costs,
a portion of which will be reimbursed_
6. Grand Jury. Add $6,500 for fees and expenses.
7. Internal Adjustments: Changes not affecting totals for
following budget units: County Administrator (Plant
Acquisition) .
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
8. Approve and authorize execution of agreements between County
and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Richard J. Provide profes- $960 5-1-79 -
Obrochta, Ph.D. sional diagnostic 6-30-79
psychological
assessment, and
consultation ser-
vices for selected
children under
Short-Doyle
W. Robert Same $960 Same
Royeton &
Lorraine J.
Granit
C) 0 0 '�
To: Board of Suoervisors
From: Countv Administrator
Re: Recommended Actions 8-14-79
Page: 3.
V. CONTRACTS
Amount
8. agency Purpose To Be Paid Period
(b) Richmond Area, Distribution of $1,700 8-1-79 -
League of postcard voter 7-31-80
Women Voters registration
forms
(c) Carquinez Provide Summer $2,800 7-1-79 -
Coalition, Youth Recreation 9-30-79
Inc. Program activities
under delegate
agency Community
Action Program with
100% federal CSA
funding
Concerted Same $4,200 Same
Services
Project, Inc.
Neighborhood Same $2,800 Same
House of No.
Richmond, Inc.
Southside Same $4,200 Same
Center, Inc.
United Council Same $8,400 Same
of Spanish
Speaking
Organizations,
Inc.
(d) State of Continuation of $95,232 for 7-1-78 -
California, rehabilitation 1978-79; 6-30-80
Department of services for $100,950 for
Rehabilitation alcoholics 1979-80
(e) Ric Outman Continuation of $15,000 7-1-79 -
Co. Home Health 6-30-80
Agency speech
therapy services
(f) State of i-_iL_.,'_ment to CETA $17,200 6-15-79 -
California, Title III HIRE-II (increase) 2-29-80
Employment Subgrant Agreement
Development to extend the
Department termination date &
increase payment limit oo os
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-14-79
Page: 4.
V. CONTRACTS - continued
Amount
8. Agency Purpose To Be Paid Period
(f) City of Fifth Year $706,150 7-1-79 -
Antioch Community Develop- 6-30-80
ment Block Grant
Program Project
Agreement
City of Same $25,000 Same
Lafayette
Many Hands, Same $17,000 Same
Inc_
City of Same $295,000 Same
Brentwood
City of Same $508,455 Same
San Pablo
9. Approve and authorize Board Chairman to execute Grant
Modification E906 to the FY 1978-79 Comprehensive Employment
and Training Plan (CETP) Subpart 7-r-06-8004-13 for the County's
CETA; Title III HIRE-II program to extend the termination
date from December 31, 1979 to February 29, 1980 and provide
additional on-the-job training with no change in the total
$288,418 grant amount, as recommended by the Director,
Department of Manpower Programs.
10. Authorize Board Chairman to execute Modification X2 to the
FY 1978-79 CETA Nonfinancial Agreement with the State
Board of Education to make needed budgetary adjustments
with no change in the $234,280 total.
11. Rescind the July 17, 1979 Board authorization and authorize
the Board Chairman to execute a new substitute FY 1979-80
CETA Nonfinancial Agreement with the State Board of
Education to provide $172, 007 in State CETA funds to be
expended by the State for the vocational education of CETA
participants from October 1, 1979 to September 30, 1980.
12. Authorize Director, Social Service Department, to conduct
contract negotiations with specified service providers
for subsecuent consideration by the Board.
00 0J,
To: Board of Supervisors
From: Countv Administrator
Re: Recommended Actions 8-14-79
Page: 5.
VI. GRANT ACTIONS
13. Approve and authorize Board Chairman to execute the County' s
proposed FY 1979-80 Comprehensive Employment and Training
Plan (Including Master and Annual Plans) , requesting
$11, 557,120 in federal funding to operate the County's CETA
programs (under Titles II-B, II-C, II-D, VI, VII, YETP, and
YCCIP) from October 1, 1979 through September 30, 1980,
for submission to the U. S. Department of Labor, as recom-
mended by the Director, Department of Manpower Programs, and
the Contra Costa County Manpower Advisory Council.
VII.. LEGISLATION
None_
VIII.REAL ESTATE ACTIONS
14. Authorize Chairman, Board of Supervisors, to execute a lease
between county and City of Brentwood for premises at
740 Third Street, Brentwood for use by the Social Service
Department.
15_ Authorize Chairman, Board of Supervisors, to execute lease
between county and Bockmon and Womble Electric Company
for the premises at 118 Oak Street, Brentwood for use as
an outpatient clinic by the Health Services Department.
IX. OTHER ACTIONS
16. Authorize the Public Works Director to execute a Revocable
License allowing the State of California, Department of
Food and Agriculture, to install and maintain a mobile
office at 161 John Glenn Drive, Buchanan Field Airport,
for use in the Dutch Elm Disease Control Program.
17. Approve and authorize County Welfare Director to issue two
week termination notice of Emergency Foster Home Program
Agreement r20-219 with Stan and Mary Van (foster parents) ,
as recommended by the County Welfare Director.
18_ Authorize Director of Personnel to execute Conciliation_
Agreement with W'Lllete E_ Johnson authorizing wage settle-
ment for $1, 412. 67.
Oil 10
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 8-14-79
Page: 6.
IX. OTHER ACTIONS - continued
19. Introduce additional chapter of County Ordinance Code to
make special provisions regarding the employment of
Registered Nurses as provided in recently enacted Memorandum
of Understanding, waive reading, and fix August 21, 1979
for adoption.
20. Introduce amendments to County Ordinance Code Sections
36-6. 602 and 36-6. 603 relating to vacation accruals,
waive reading and fig. August 21, 1979 for adoption;
amendments implement determinations agreed on in
compensation negotiations.
NOTE
Following presentation of the County Administrator' s
agenda, the Chairman will ask if anyone in attendance
wishes to comment. Issues will be carried over to a
later time if extended discussion is desired.
DEyDLI_NE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for August 14, 1979
REPORTS
None
SUPERVISORIAL DISTRICT I
Item 1 . MODERNIZATION OF HYDRAULIC ELEVATOR - ADVERTISE FOR BIDS - Richmond Area
It is recommended that the Board of Supervisors approve the plans, specifi-
cations and construction cost estimate for the Modernization of Hydraulic
Elevator at County Administration Building, 100-37th Street, Richmond,
and authorize its Clerk to advertise for construction bids to be received
until 2:00 p.m. on September 13, 1979.
Plans and specifications were prepared by Hesselberg, Keesee & Assoc. ,
Inc. , 300 Montgomery Street, San Francisco. The Architect's estimated
construction contract cost is $20,000, base bid.
This project is considered exempt from Environmental Impact Report
requirements as a Class IA categorical exemption under County Guidelines.
It is also recommended that the Board concur in this finding.
(Re: 4405-4201 )
(B&G/AD)
SUPERVISORIAL DISTRICT II
Item 2. GRAYSON CREEK - CONVEY REAL PROPERTY - Pacheco Area
It is recommended that the Board of Supervisors, as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and Water
Conservation District, adopt a Resolution of Intention to Convey Real
Property located on Grayson Creek near State Highway 4, to the State of
California for S2,600.00 in accordance with the terms and conditions of
R;ght of Way Contract submitted by CALTRANS and on file in the Public Works
Department.
Tt is further recommended that the Board Clerk be authorized to publish
a Notice of Intention to Convey Real Property, setting September 18, 1979
at 10:30 a.m. as the date and time the Board will meet to make such
conveyance.
(Continued on next page!
A G E 12 D A Public Works Department
Pege 1' of 9 August 14, 1979
ou �
Item 2. Continued:
The property to be conveyed is a 900 s.f. turnaround area that is to be
replaced by the State during the forthcoming construction of State
Highway 4.
(Re: Work Order 8367-7505)
(RP).
Item 3. PACHECO BOULEVARD - ACCEPT EASEMENT - Martinez Area
It is recommended that the Board of Supervisors accept an Easement from
• the United States of America. for the reconstruction of Pacheco Boulevard
near Howe Road and authorize the Chairman to sign said easement on behalf
of the County.
( Re: Project No. 3951-4447-663-78)
(RP)
Item 4. PARKER AVENUE FRONTAGE IMPROVEMENTS - PHASE II - ACCEPT CONTRACT - Rodeo Area
The work performed under the contract for Parker Avenue Frontage Improvements,
Phase II, was completed by the contractor, P. & F. Construction of Oakland,
on August 1 , 1979, in conformance with the approved plans, special provisions
and standard specifications at a contract cost of approximately $28,900.00.
It is recommended that the Board of Supervisors accept the work as complete
as of August 1 , 1979.
In accordance with the provisions in Section A-4 of the contract special
provisions, the contractor will be assessed $150.00 liquidated damages for
the two calendar day delay, at $75.00 per calendar day, in completing the
project.
(Re: Project 0971-4113-661-79)
(C)
SUPERVISORIAL DISTRICT III
Item 5. ORINDA COMMUNITY CENTER - ACCEPT CONTRACT AS COMPLETE - Orinda Arpa
It is recommended that the Board of Supervisors accept as complete as of
August 14, 1979, the construction contract with Elmer A. Lundgren of
Walnut Creek, for the Restroom Remodel at Orinda Community Center, 26
Orinda Way, Orinda, and direct its Clerk to file the appropriate Notice
of Completion.
(5359-927)
(B&G/AD)
A G E N D A Public Works Department
Page 2 of 9 August 14, 1979
00 13
Item 6. CAMINO P +BLO - CONDE,MNATION ACTION - Orinda Area
It is recoar.ended that the Board of Supervisors adopt a Resolution of
Intention to Adopt a Resolution of Necessity for the acquisition by
eminent domain of right of way required in conjunction with the Camino Pablo
bike & pedestrian path, and set September 4, 1979 as 10:30 a.m. as the
date and time it will hold a hearing on the adoption of the Resolution of
Necessity.
(Re: Project 0961-4434-663-75)
(RP)
Item 7. CAMINO PABLO IMPROVEMENT - APPROVE PLANS AND ADVERTISE FOR BIDS - Orinda Area
It is recommended that the Board of Supervisors approve plans and specifications
X
or Camino Pablo Improvement and advertise for bids to be received in 23 days
and opened at 2:00 p.m. on Thursday, September 6, 1979. The Engineer's
estimated construction cost is $137,000.
The work consists of restoring a slipout near Ardilla Road, constructing a
separate eight-foot wide asphalt concrete path, and placing overlay on the
roadway generally between Miner Road and Bear Creek Road.
A Negative Declaration pertaining to this project was published with no
protests received. The project has been determined to conform with the
General Plan.
It is 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 0961-4434-661-75)
(RD)
Item 8. DRAINAGE AREA 44B - SET PUBLIC HEARING - Pleasant Hill/Walnut Creek Area
It is recommended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, adopt a Resolution setting the time and place for the Board to
hold a public hearing on the establishment of Drainage Area 44B, the
institution of a drainage plan, and the adoption of a drainage fee ordinance
therefor.
Drainage Area 44B is generally bounded by Monument Boulevard on the north,
Ygnacio Valley Road on the south, the Southern Pacific Railroad on the
east and North Main Street on the west.
It is further reconnended that the Clerk of the Board be directed to publish
a Notice of Public Hearing in the Contra Costa Times.
(Continued on next page)
A G E N D A Public Works Department
Page 3 of 9 August 14, 1979
0U1 14
Item 8. Continued:
The establishment of the drainage area, the institution of the drainage
plan, and the adoption of the drainage fee ordinance are necessary to
facilitate the installation of adequate storm drainage as the area develops.
(10:30 a.m. on September 18, 1979 is the suggested time for the hearing)
(Work Order 8242-7505)
(FCP)
SUPERVISORIAL DISTRICT IV
No Items
(Agenda continues on next page)
A G E N D A Public Works Department
Page T of 9 August 14, 1979
00 1
SUPERVISORIAL DISTRICT V
Item, 9. CONTRA COSTA COUNTY SANITATION DISTRICT l'O. 15 - ESTABLISH ANNEXATION FEES -
Bethel Island ..rea
It is recommended that the Board of Supervisors, as ex officio the Governinq
Board of Contra Costa County Sanitation District No. 15, establish the
following annexation fees:
1 . Annexation Fee -- For each acre of land, or fraction thereof,
annexed to the District after September 1 , 1979, there shall
be paid to the District an Annexation Fee of One Hundred Eighty
Dollars ($180.00). The required annexation fee may be paid to
the District after the Local Agency Formation Commission's
approval of the proposed annexation, but must be paid prior to
the District Board's final approval of the annexation proceeding.
Where the annexation fee has been paid and the annexation is
not thereafter approved, it shall be refunded by the Engineer to
the applicant or person who deposited the fee with the District.
2. Processing Fee -- All costs relative to the processing of an
application for annexation to the District shall be borne by
the applicant. A general processing fee of Four Hundred Dollars
($400.00) is to be paid with the filing of the application for
annexation and any additional cash deposit which the Engineer
determines to be required to be advanced to cover the estimated
cost thereof shall be paid. After final action (approval ,
disapproval or withdrawal of the application) , on the annexation
application where the Engineer determines that the District's
costs are less than the fee deposit, the excess of the deposit
shall be refunded by the Engineer to the applicant or person
who deposited the fee.
(EC)
Item 10. SAN RAMON VALLEY BOULEVARD OVERLAY - APPROVE PLANS AND ADVERTISE FOR BIDS -
San Ramon Area
It is recommended that the Board of Supervisors approve plans and specifications
for the San Ramon Valley Boulevard Overlay Project and advertise for bids to
be received in 23 days, and opened at 2:00 p.m. on Thursday, September 6, 1979.
The Engineer's estimated construction cost is $42,000.00.
The project consists of placing the final 0.30' of asphalt concrete overlay
along the frontage of Subdivision 5217, located between Bollinger Canyon Road
and Norris Canyon Road.
This project is considered exempt from Environmental Impact Report Requirements
?s a Class lc Categorical Exemption under County Guidelines. It is also
reco ,riended that the Board of Supervisors concur in this finding and direct
the Public Works Director to file a Notice of Exemption with the County Clerk.
(Re: Project No. 53014i30• 661-79)
(RD)
A G E N D A Public Works Department
Page 5 of 9 August 14, 1979
00 16
Item I . DOUGHERTY ROAD - REQUEST ADDITION TO THE ,FEDERAL AID SECONDARY SYSTEM -
San Rarmn Area
It is recerrmended that the Board of Supervisors adopt a resolution requesting
that the State of California, Department of Transportation and the Federal
Highway Administration add the followinq route to the Federal Aid Secondary
System:
Dougherty Road, from Camino Tassajara to
the Contra Costa-Alameda County line.
Due to the increase in traffic from the Camino Tassajara-Blackhawk area to
the Pleasanton area, Dougherty Road can no longer be considered a minor
road. The Federal Aid Secondary System may provide financial aid for the
much-needed reconstruction.
(TP)
Item 12. DIABLO ROAD AND GREEN VALLEY ROAD - APPROVE TRAFFIC REGULATION -
Danville Area
Upon routine investigation and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2546 be approved as
follows:
Pursuant to Section 21101 (b) of the California Vehicle
Code, the intersection of Diablo Road (Rd. x4821-4331C)
and Green Valley Road (Rd. _1#4331B) , Danville, is hereby
declared to be a three-way stop intersection and all
vehicles traveling southbound on Green Valley Road,
westbound on Diablo Road, and eastbound on Diablo Road
turning left to proceed northerly on Green Valley Road,
shall stop before entering or crossing said intersection.
(TO)
GENERAL
Item 13. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of
contracts for which he has received bids.
(ADM)
Item 14. STATE GRANT TO EXPAND EXISTING COUNTY LITTER CONTROL PROGRAM - ACKNOWLEDGE
RECEIPT - Countywide
On January 9, 1979, the Board of Supervisors authorized the Public Works
Director to execute all documents necessary to obtain a State grant in the
amount of 5119,427 for carrying out provisions of the Government Code
Sections 68043 and 68049 to control litter within the State of California.
(Continues on next page)
A G E N D A Public 'Works Department
Page 6 of 9 August 14, 1979
00 17
Item 14 Continued:
The existing County Litter Control Program will be expanded into the incorpor-
ated areas of the County with the addition of a truck and crew to pick up
debris alongside major roads. The possibility of leasing a truck rather
than purchasing one has been investigated. However, due to the specialty
nature of the truck, leasing is not possible.
It is reconnended that the Board of Supervisors acknowledge receipt of said
grant to purchase a truck and begin a countywide litter control program.
(Work Order 5301-926)
(EC)
Item 15. STREET LIGHTING - APPROVE ENGINEER'S FINAL REPORT AND LEVY SERVICE CHARGES
On June 26, 1979, the Board of Supervisors approved the Tentative Engineer's
Report to levy and collect service charges for street lighting within
County Service Areas.
The Public Works Director has revised the Engineer's Report to reflect
changes approved by the Board of Supervisors on June 19, 1979. A separate
memo explaining these revisions has previously been sent to all members of-
the
fthe Board of Supervisors.
It is recommended that the Board of Supervisors approve the Final Engineer's
Report, on file with the Clerk of the Board, and levy the service charges for
street lighting as stated in said report. Board approval is necessary no
later than August 21 , 1979, in order for the proposed fees to be placed on
the tax roll .
(Work Order 5452-925)
(TO)
Item 16. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1. Final Map and Subdivision 5438 Blackhawk Blackhawk
Agreement Development Corp.
2. Final Map and Subdivision 5153 G. Friis-Pettitt Alamo
Agreement and L. Brahen
3. Final Map and Subdivision 5560 Braddock and Danville
Agreement Logan
(Continued on next page)
A G E IN D A Public Works Department
Page 7 of 9 August 14, 1979
00 18
Item 16 Continued:
No. Item Subdivision Owner Area
4. Parcel Map and MS 136-76 Metcalf Properties, Orinda
Subdivision Agreement Inc.
5. Parcel Map MS 180-77 Irma Dunning Brentwood
6. Parcel Map MS 269-78 J. Pollock Lafayette
7. Parcel Map MS 206-78 B. T. Moore Lafayette
8. Deferred Improvement MS 206-78 B. T. Moore Lafayette
Agreement
9. Road Improvement LUP 2237-77 Western Waterways, Holland Tract
Agreement Inc.
B. Accept the following instrument:
No. Instrument Date Grantor Reference
1 . Grant Deed 7-13-79 Irma Dunning MS 180-77
C. Declare that the improvements have satisfactorily met the one-year
guarantee performance standards and authorize the Public Works Director
to refund the cash deposited as security to guarantee performance for
the following development:
No. Development Dviner Area
1 . LUP 2053-77 The Diablo Partnership Danville
(LD)
A G E N D A Public 41orks Department ja
Page 8 of 9 August 14, 1979 00
ITE`•f 17. CONTRA COSTA COUNTY WATER GENCY - CALENDAR OF WATER MEETINGS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE REMARKS Recommended
Aug 22 Wed U. S. Bureau of 8:30 A.M. Negotiating session Staff
(tentative) Reclamation and Federal Bldg. to develop coordination
State Department 2800 Cottage Agreement for operation
Mater Resources Way, Sacramento of CVP and SNP
Aug 22 Wed State Water 10:00 A.M. Special Board Workshop
Resources Control Room 1131 to discuss details of
Board Resources USBR's New Melones
Bldg. , Reservoir Operation
1416 9th St., Study
Sacramento
Aug 30 Thur California Water 11:00 A.M. Commission Committee Staff
Commission Conference Meeting to review
Room 410 Corps of Engineer's
Resources Bldg. S. F. Bay and Delta
1416 9th St. Water Quality and
Sacramento Waste Disposal
Investigation
(EC)
ITEM 18. WATER AGENCY NIEMORANDUAM REPORT
A separate report will be furnished to the Board
(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 N D A Public Works Department
Page 9 of 9 August 14, 1979 (�
l 3
Clld i; L::i�:
PUBUC WORKS DEPARTMENT
s CONTRA COSTA COUNTY
File: 250-7901/B.4.1 .
Date: August 14, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director _
Subject: Contract Award Recommendation
'Project No. 4405-4296 General
Bids for the construction of Remodel 3rd Floor Health Building, 1111 Ward Street,
Martinez, were received and opened in the office of the Public Works Director on
Thursday, August 9, 1979.
It is recommended that the Board of Supervisors award the construction contract
to the low bidder, Richard Asbe General Contracting, Inc., Pleasanton, in the.
amount of $17,170.00,
The Engineer's estimate was 520,000.
Other bids received were as follows:
Elmer A. Lundgren 517,485.00
Walnut Creek, CA
William Dahn Construction $18,296.00
Pleasant Hill , CA
Kirkham, Chaon & Kirkham 518,679.00
Walnut Creek, CA
RDH:kas
cc: County Administrator .
County Counsel
Clerk of the Board
Architectural Division
e i 1'�v: IV V011tI_ej. / (EX-C:';c.io Covern.Ing Board)
S:xth Floor Costa Tom Powers
Tsl Di$Iri{:,�
County AGmsnlstra i CE
�OUnI}/ Nancy D. Fanden
klartlneZCalifornr . ' 5 T \ T 2nd Dis;nct
(415) 671-4295 1 �/ Robert 1.Schroder
Vernon L Cline ' 3rd District
Chief Engineer
,lack Port Sunne Wright?dcPeak
tJ U fes, 1979 '_- 4th District
� S Eric H.Hasseltine
Executive Secretary p O,S�ON 5th District
CLERK BOARD Or SUPEp,VI50R5
CQh;I RA Co31A C
DATE: August 9, 1979
TO: Board of Supervisors, Ex Officio f' veining Boar
FRO2.1: Vernon L. Cline, Chief Engineer �-
SUBJECT: Public Works Agenda - Tuesday, August 14, 1979
Item 18 - Water Agency Memorandum Report
FACT-FINDING HEARING ON STRIPED BASS
On August 6 in San Francisco, the State Water Resources Control Board (S►:RCB) and
the Department of Fish and Game (DF v G) held a fact-finding hearing concerning the
effect of pollution on the decline of adult striped bass in the San Francisco Bay
and Delta. Attending the hearing was Stan ''latsumoto, Senior Civil Engineer in the
Environmental Control Division.
The SIV'RCB reported that the striped bass fishery is worth approximately 58 million
to the State and that the striped bass population has declined from an estimated
10 million to 1.5 million in the last 1S years. The hearing was prompted by the
recent findings of the National Marine Fisheries Service (NNIFS) study ;which found
serious parasite infestations, deformities, and open wounds in a sample of the
striped bass population.
Testimony given during the hearing revealed that no one really knots the reasons
for the striped bass decline nor what is causing the adult striped bass die-offs
that occur in May and June of each year and only in the San Francisco Bay-Delta
estuarine system. Dr. Jeanette 1,.nipple of NMFS testified that preliminary studies
revealed the presence of pesticides, hydrocarbons and heavy metals in the bass.
Among the possible source of these toxic materials found in the fish mentioned were
from industry, Sewage, rainwater runoff, and agricultural drainwater containing
pesticides and heavy metals_ Dr_ Whipple suspected that these pollutants coupled
with decreased Delta outflows may be weakening the fish to the extent of lowering
its resistance to parasites and disease and also may be making it difficult for
the bass to cope with the additional stress of migrating bett•:een fresh and salt
water_ The NNiFS is continuing its work on the physiological aspect of the problem.
Earlier studies focusing; on strined bass finFeriings indicated that m.ijor fluctu-
ations in their survi�'al correlate with outflows, exports , and salinity. fiO.;e:"er,
Pete Chadwick of" the PPF i iestifie'l that : 1 ' D.esent striped bass no7?S12t_on is
declining at a Thigh faster rate then Can be explained by diversion c %e t.. .paters
for State and Federal exDorts_ lie reiterated that no one knoT•:s wits; zhle striped
bass die and there, is no way of determining hot. ;.zany die annually_
ou
t
46
- P;ater Agency .Memorandum Report
Agenda Item 18
Agenda: August 14, 1979 August 9, 1979
Also invited (by the Sk'RCB) to testify was the State Department of Health Services
(DHS) to comment on the public health aspects of consumption of striped bass.
Dr. Jack Sheneman testified that the data collected to date on pollutant levels
found in striped bass are not sufficient to adequately evaluate the impact on
human health. However, the DHS issued a "health advisory" on the consumption of
striped bass as a precautionary measure because of the heavy infestation of
parasites in the striped bass. The advisory, in essence, warns that raw fish dishes
should not be prepared from Bay-Delta striped bass and that no obviously diseased
or sick fish should be consumed. Dr. Sheneman also mentioned that a "health advisory"
issued in 1971, as a result of a study that revealed high concentration of mercury
levels in fish, is still in effect_ The advisory recommends that no one should
consume more than one meal per week of striped bass from the Bay-Delta fishery that
weigh more than 4 pounds and that pregnant women and young children should not consume
any striped bass.
The hearing revealed that the striped bass fishery is obviously troubled and something
should be done about the problem. The S1VRCB will be meeting on August 16 in
Sacramento to consider a plan for a study of the chronic effects of pollutants on the
Bay-Delta striped bass fishery.
VLC/S"I:vcp
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H_ Bates
Assemblyman Daniel E. Boatwright
Assemblyman John. T. Knox
Melvyrn Wingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel) -
Gerry Russell, Clerk of the Board
Uri
The Board of Supervisors met in all its capacitids
pursuant to Ordinance Code Section 24-2.402 in regular
session at 9: 00 a.m. on Tuesday, August 14, 1979
in Room 107, County Administration Building, Martinez,
California.
Present: Chairman E. H. Hasseltine5 presiding
Supervisors Tom Powers, N. C. Fanden,
R. I. Schroder, S. W. McPeak
Clerk: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
00 Z4
1:1 ,i73 000rC 01
Of
Contra Co5!a County, Sta;e of Call;ornia
August 14 , 14 9
!n the Mo.-ter or
Ordinance(s) Adopted.
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:
0U �5
ORDINANCE NO. 79-86
Re-Zoning Land in the
111 ightsen Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Page J-26, K-26 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by rc-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. 2326-P.Z )
FROM: Land Use District A-3 ( Heavy Agricultural )
TO: Land Use.District A-2 ( General Agricultural )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
A_
A.2
e :>
A2 A-3
SECTION 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage. and within 15 clays of passage small be published once with the names of
supervisors votinor for and ag ninst it in the Antioch Daily Ledger , a
newspaper published in this County.
PASSED on August 14 , 1979 by the following vote:
Supervisor Ave ilio Absent Abstain
1. T. M. Powers (::) ( ) ( ) ( )
3. R. L Schroder (==) ( ) ( ) ( )
5. E. 1I. 11asseltine ( ,C) ( ) ( ) ( )
i
AT'I'ES'f: J_ R. Olsson, County Clerk
and�:• gffigio Clerk ofie Baird
Chnirmim of the Board c. H. HasSaltin?
Dep. (jEiL)
'Gloria I.I. Paloro
ORDINANCE NO. 79-86
UV �
ORDINANCE NO. 79-87
Re-Zoning Land in the
Qri n do Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION 1. Page J,q-10y p-In 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.
FROM: Land Use District R-20 ( Single Family Residential )
TO: Land Use.District - R-40 ( Single Family Residential )
and the Planning Director shall* change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
V-i
4r + •
•�A'
SECTION 11. 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 Tines a
newspaper published in this County.
PASSED on august 14 ,, 1979 by the following vote:
Supervisor Ave No Absent Abstain
1. T. M. Powers (==) ( ) ( ) ( )
2. N. C. Faliden (==) ( ) ( ) ( )
3. R. 1. Schroder (==) ( ) ( ) ( )
5. E. 1.1. 1•lasseltine
r
ATTEST: J. K. Olsson, County Clerk
ande - gff Jerk of5he Board
Chai,man of the Board
By j s' '.'� r..�� Ilep. (I AQ F
-/Gloria .•1. Paloo
ORDINANCE No. 79-87
o�
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Ordinance(s) Introduced.
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes AuF7ust 21, 1979 as the time for
adoption of same:
Amends Sec. 36-6. 602 and 36-6.603 to County
Ordinance Code relating to vacation accruals
for employees in permanent positions;
amendments imple~nent determinations agreed on
in compensation negotiations.
PASSED by the Board on August 14, 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
ofr'ixed this 14 thday of Au?r s t 19 79
J. R. OLSSON, Clerk
By Deputy Clerk
t` i iS
H-24 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Ordinance(s) Introduced.
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes August 21, 1979 as the time for
adoption of same:
Add Chanter 36-12 to the County Ordinance Code
to wake special provisions regarding the
employment of Registered Nurses as provided in
recently enacted !�emorandum of Understanding.
PASSED by the Board on August 14, 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 1=thday of August 19 79
J. R. OLSSON, Clerk
By /,i Deputy Clerk
H-24 3/79 15M
f
I POS I T_I ON ADJUSTMENT REOUE" ST Pio: /0i� 7
Department Cceo—�alth Services Budget Unit 540 Date 7/25/79
Action Requested: Cancel two 121 unclassified positions: 18992-1175 - Clinic Psychiatrist
and 8992-1188 - Licensed Psychiatric Technician Proposed effective date: as soon as
possible
Explain why adjustment is needed: unclassified positions provided for activities which
were never implemented.
Estimated cost of adjustment: Contra Costa Count/ Amount:
1 . Salaries and wages: RECEIYED
2. Fixed Assets: (tiat .,deme and coat) AUL f, 1979
Office$of
County Administrator
Estimated total $
Arnold S. Leff, M.D. , Director of Health Svcs.
Signature [deb Beadle,, Bersonnel Services Assistant
DepartmentgNftd
initial Determination of County Administrator Date: July 30, 1979
To Civil Service: Request recommendation. `
Count Admi 04trator
Personnel Office and/or Civil Service Commission Date: August 8, 1979
Classification and Pay Recommendation
c ,U
Cancel 1 Clinic Psychiatrist and 1 Licensed Psychiatric Technician.
o _
The above action can be accomplished by amending Resolution 71/17 by ca=elling
1 Clinic Psychiatrist, position n54-1175, and 1 Licensed Psychiatric Tec1PnicRhn,'��
position #54-1188. These positions established by Resolution 68/897 and VP/'89
were never allocated to the Basic Salary Schedule. Can be effective da Q ol�wi`g`
Board action. Pi
qe
rsonnel it or
Recommendation of County Administrator e:' August 1_0 . 1979
Recommendation approved effective August 15, 1979.
County Admthi ;WW0�
Action of the Board of Supervisors `
Adjustment APPROVED on 1 4 1979
J. R. OLSSON,,County Clerk
Date: AY 14 19790 By:q.
+ 1 f+ yr yon ,y i•. y•t y ii��r �� y� i 1 �. �.• n•.
,XPi•RG4�L oS ahiz ad ust-n-, .i..i- co;.S'L'L;'e cit r+..j_ SOI :.("�;n,Cv :f.L51J^.Zi't iu.ti �v:5�►.r
Re.50&Lt,ok,. Ai,,iendn- lLt.
i .. __ a o +'st be completedd ' pp a t a
�v E: Too section and revers_ side of for;+, r•� rand s1 1_mer+_ed, o-rh_n
appropriate, by an organization chart depicting the section or office affected.
P 300 (11347) (Rev. 11/70) f{t Ti 30
. UU
j P 0 3 I T I ON ADJUSTMENT REQUEST iio:
Personnel Department 581
Department Public service R~:olovment Budget Unit 582 Date August 3, 1979
tion Requested: Cancel 28 Title II and 51 Title VI vacant CETA positions oer attached
1St. Proposed effective date: 8/8/79
Explain why adjustment is needed: To remove vacant positions in CETA Title VI projects
which have expired and CETA Titles II and VI sustainment positions which cannot be back-
filled under the new CETA program.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (tc sst item and cast)
County
Contra
1979 Estimated to $
r ,
of Signature �• r�=•- t �_.
f Orrice 1ni �Departir�erit ea -,,
strator
( IniI'Mri ' etermination of County Administrator Date.-
Countv Administrator
Personnel Office and/or Civil Service Commission Date: August 3, 1979
Classification and Pay Recommendation
Cancel 79 CETA Title II and VI vacant positions identified by department on the attached
list.
I
Personnel Director 1
j Recommendation of County Administrator Date: A ss 1 o.197g 2*r•
i Recommendation approved effective August 15, 1979.
County Administrator
i action of the Board of SuDervi sors AUG 14 1979
AdJustment APPROVED on
i
J. R. OLSSON, County Clerk
r 1Q?" 7
j -,,P. , - &6s Cdr I .*.,e:'.t con6 {tutee an ApptoE71iJ�on A ju.6�elk and 'Pe,%d.wonneZ
r,r: ;. �n t O� a. f
I Re s ottttton A.mendmi t.
I -' GTE: Town section and reverse side of form frra4t be comoleted and supplerknted, when
appropriate, by an organization chart depicting the section or office affected.
�
P SCO (M347) (Rev. 11/70) �
I
CETA Positions to be Cancelled
Listed by Department
Cost number of Position
Di:nartment Title Center Positions Classification plumber
Administrator II 582 2 Typist Clerk Trainee J1172 51-84
JW72 51-114
VI P-58 581 1 Typist Clerk Trainee JW72 51-127
Assessor II 582 1 Appraiser Aide DA72 51-310
II 582 1 Typist Clerk Trainee J1-172 51-101
auditor/Controller II 582 2 Account Clerk Trainee JD72 51-314
JD72 51-315
II 582 2 Programmer Trainee LA71 51-408
LA71 51-409
Building Inspection II 582 1 Clerk JW12 51-52
Clerk/Recorder II 582 2 Typist Clerk Trainee J1172 51-88
JW72 51-111
VI P-53 581 1 Microfilm Technician 9XW2 51-254
VI P-54 581 1 Typist Clerk Trainee J1172 51-81
Community Services VI P-75 581 2 Typist Clerk Trainee J172 51-130
JW72 51-131
County Counsel II 582 2 Typist Clerk Trainee JD72 51-90
JW72 51-115
District Attorney II 582 1 Typist Clerk Trainee JW72 51-95
VI 581 1 Office Services Worker 9XW1 51-251
VI P-67 581 3 Victim/Witness Assistance Aide 65W1 51-227
651-71 51-228
65W1 51-229
VI P-68 581 2 Typist Clerk Trainee J1172 51-122
JW72 51-139
VI P-92 581 1 Victim/Witness Assistance Aide 65W1 51-402
Health II 582 1 Clerk JW12 51-49
VI P-63 581 2 Alcoholism Rehabilitation Aide VEW1 .51-154
VE111 51-155
1 Typist Clerk Trainee JW72 51-134
VI P-87 581 5 Typist Clerk Trainee JW72 51-389
JTV772 51-390
JW72 51-391
JW72 51-392
J172 51-393
VI P-521 581 1 Typist Clerk Trainee J1172 51-434
Library II 582 1 Office Services Worker 9XW1 51-250
VI P-501 581 2 Clerk JWW2 51-437
MAU 51-438
2 Typist Clerk Trainee a-02 51-439
JW72 51-440
: edical Services II 5822 Clerk J1,912 51-46
JWW2 51-48
VI P-32 581 3 Discovery Center Aide VH44 51-157
VM-14 51-158
VHW4 51-160
VI P-60 581 1 Clerk JWt72 51-68
Personnel II 582 1 Administrative Aide AP1-71 51-297
Planning II 582 2 T}pist Clerk Trainee JW72 51-86
Jr.-772 51-91
VI P-74 581 2 Clerk J:v'W2 51-71
JP1Tr72 51-73
oU 6�
Cost Plumber of Position
Department Title Center Positions Classification dumber
Probation II 582 1 Typist Clerk Trainee JW72 51-125
VI 581 1 Storeroom Clerk 91W2 51-257
VI 581 1 Typist Clerk Trainee JW72 51-103
VI P-57 581 1 Account Clerk Trainee JD72 51-41
VI P-72 581 1 Probation Aide 7A71 51-241
VI P-82 581 1 Office Services Worker 9XW1 51-253
VI P-83 581 1 Office Services Worker 9XW1 51-380
VI P-88 581 2 Probation Aide 7A71 51-398
7A71 51-399
Public Defender VI P-66 581 1 Human Services Worker I X971 51-221
Public Works II 582 1 Custodian I GK73 51-312
II 582 1 Public Serivices Worker I 99W2 51-273
VI P-78 581 1 Public Services Worker II 99V1 51-270
VI P-80 581 4 Public Services Worker I 99W2 51-282
99W2 51-283
99W2 51-285
99W2 51-287
Sheriff/Coroner II 582 1 Typist Clerk Trainee JW72 51-99
VI P-55 581 1 Clerk M-M 51-77
VI P-76 581 1 Storeroom Clerk 91W2 51-258
VI P-86 581 3 Clerk X-412 51-383
0W412 51-384
JWW2 51-387
Social Service II 582 1 Human Services Worker II X9W1 51-203
VI P-509 581 1 Typist Clerk Trainee JW72 51-442
Supt. of Schools II 582 1 Typist Clerk Trainee JW72 51-78
W.C.-Dan. Muni. Ct. II 582 1 Typist Clerk Trainee JW72 51-129
8/2/79
CONTRA COSTA COUNTY •
APPROPRIATION -ADJUSTMENT
T/C 2 7
i
9 7, -74
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 200 Superior Court
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bXCREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0200 1013 Temporary Salaries 12,001
2310 Professional and Specialized Services 4,379
5022 Costs Applied to Svc & Supplies 4,920
0990 6301 Reserve for Contingencies 21,300
Contra Costa Coun
RECEIVED
A U _ � 1979
Office of
County Administrato
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT LLER To adjust internal shortages caused by daily transcript
requirements in capital cases and additional use of
official court reporters pro tempore as a result of
By: Date increased number of juvenile cases requiring official
COUNTADMINIST, TOR reporting; unanticipated charge to court budget pursuant
rto PENAL CODE SECTION 987.9 which will be reimbursed by
9 ` 'Lf DatUu 9/ state (see attached) ; unanticipated cost of criminal
Y: change of venue case which will be reimbursed by originat-
BOARD OF SUPERVISORS ing county (see attached) ; change in Public Defender policy
not to accept witness fees previously charged to this
Pnmwr% F.-.h&n, budget.
YES:
NO:
OnAUO 1/4 79
Superior r.ourt Administrator
J.R. OLSSON, CLERK q Jury Commissioner 8/ 3/79
SIYNATUIIE TITLE DAT[
EIV: � - RUSSELL D. CRAMER APP;OPR!ATION A P00 79'
ADJ. JOURNAL NO. ( _
(4 129 Ra/7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 1 lJ u
r
• CON-TRA COSTA COUNTY •
U� 1 APPROPRIATION ADJUSTMENT
V, T/C 2 7
q 137 -71
ACCOUNT CODING I. DEPARTMENT OR OACANIZATION UNIT: 0238 Grand Jury ,
ORCAN+20I011 SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
0238 2351 Jury Fees and Expenses 4,083
0238 2310 Professional/Speclzed Svcs 2,417
f
0990 6301 Reserve for Contingencies 6,500
CO " Ccsta County
RECEIVED
aUG S wq
offic a of
COU Ity Adininistrator
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER Needed to cover shortages caused by reduced budget after
original request for FY 1978-79. Activities of the
By n ►FC Date /2/ 1978-79 Grand Jury are consistant with prior juries in
accordance with PENAL CODE CHAPTER 2, Article 4, Sections
COUNTY ADMINI7,_ ,�a�c1n1rQLnAeUGr
TOR 905 et seq; PENAL CODE CHAPTER 3, Article 1, 2 and 3.
Unexpected massive investigation pursuant to PENAL CODE
By: 1z'79 SECTION 925 is currently in progress.
BOARD OF SUPERVISORS
Pnne:..fah&n.
YES: :..,;ter: A.CPrak. irn
NO: Ilnne
AUG 14 19 9
On Superior Court Administrator
J R OLSSON, CLERK 4. Jury Commissioner 8 / 3/79
SIGNATURE TITLE DATE
y t /i/7/tF%L RUSSELL D. CRAMER APPROPRIATION
ADJ. JOURNAL 40.
00(M ;29 Rev 7/7T) 19EE INSTRUCTIONS CN REVERSE SIDE
iCONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 27
S-7 a/a as of 6/30/791
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING -
County Alministrator bld s & ds
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREASEE INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
111111 11061 gehab Kitchen/Dining Hall 371.00
405 4773 Flood Control Parking Lot 378.00
4iiU 4846 2850 +pillow Dass Lease Imps 150.00
4405 01.80 Dimension Installation 899.00
Contr Cost County
ECEt ED
!`UG 1979
Offic of
Cou ty Ad ninistrOtOr
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
�} 197b-79 Year end ad3ustments
By1 `k�c Date �/ /�
COUNTY ADMINISTRATOR r �.
By: krbu P A\,(. J Dote AW t 9 3J79
BOARD OF SUPERVISORS
r F.:�rkn.
YES:
NO: None
AUG 14 19' 9
On
J.R. OLSSON, CLERK_ AUG — 91 j�g.
SIGNATURE J TITLE DATE
By: T APPROPRIATION A POO i�om
ADJ. JOURNAL N0. C
(M 129 FYev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE t�V
I`1 THE BOARD OF SUPERVISORS
OF
COITR.4 COSTA COU'!TY, STATE O: CALIFORNIA
In the Platter of Requesting )
that Dougherty Road be Added 1 RESOLUTION V0. 79/?9C
to the Federal Aid Secondary )
System. )
!WHEREAS the increased traffic along Dougherty Road
between the Camino Tassajara-Blackhawk area and the Pleasanton
area has made the upgrading of Dougherty Road necessary; and
14HEREAS the FAS System may provide financial aid for
the much-needed reconstruction of Dougherty Road;
NOW, THEREFORE, BE IT RESOLVED that the Board of
Supervisors of Contra Costa County hereby REQUESTS the State
of California Department of Transportation and the Federal
Highway Administration add the following route to the Federal
Aid Secondary System:
Dougherty Road, from Camino Tassajara to
the Contra Costa-Alameda County line.
(5.21 miles)
PASSED AND ADOPTED by the Board on August 14, 1979.
I hereby certify that the foregoing is a true and
correct copy of a resolution 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 14th day of August, 1979-
J. R. OLSSON, Clerk
By Deputy Clerk
Felen H. Kent
Originator: Public Works Department
Transportation Planning
cc: Public l:orks Director
(2 copies - one to be certified)
Director of Planning
t
RESOLUTION NO. 79/ 7016
UV ��
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
Re: Intention to Adopt Resolution )
of Necessity to Acquire Real ) RESOLUTION NO. 79/ 797
Property by Eminent Domain ) (C.C.P. Sec. 1245.23
Camino Pablo Bike & Pedestrian Path )
Orinda Area )
Project 70961-4434-663-75 )
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County RESOLVES THAT:
It intends to adopt a Resolution of Necessity for the acquisition by eminent
domain of Real Property in the Orinda area, for a bike & pedestrian path, a public
improvement, which property is more particularly described in Appendix "A", attached
hereto.
This Board will meet on September 4, 1979 at 10:30 a.m. in the Board's Chambers,
County Administration Building, Martinez, California, to hear those persons whose
property is to be acquired and whose name and address appear on the last equalized
County assessment roll , and to consider the adoption of the Resolution. The Real
Property Agent is DIRECTED to send the following notice to each such person by first-
class mail :
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention to adopt
a Resolution of Necessity for the acquisition by eminent domain of real property in
the Orinda area, for a bike & pedestrian path, a public improvement, which property
is more particularly described in Appendix "A", attached hereto. The Board will meet
on September 4, 1979 at 10:30 a.m. , in the Board Chambers at 651 Pine Street, Martinez,
California, to consider the adoption of the Resolution. Each person whose property is
to be acquired and whose name and address appear on the last equalized County assessment
roll has the right to appear at such hearing and be heard on:
1 . Whether the public interest and necessity require the project.
2. Whether the project is planned and located in the manner that will
be most compatible with the greatest public good and the least
private injury; and
3. tilhether the property sought to be acquired is necessary for the project.
PASSED on August 14, 1979, unanimously by Supervisors present.
Originator: Public Works Department,
Real Property Division
cc: Administrator' s Office
County Counsel
RESOLUTION NO. 79/797
00 37
Camino Pablo -0961
Hinrichsen
APPENDIX "A"
A portion of the parcel of land described in the deed to Theodore E.
Hinrichsen, et ux, recorded October 7, 1955 in Book 2625 of Official Records
at page 213, Records of Contra Costa County, California, described as follows:
Beginning on the northeasterly line of the County Road known as Camino
Pablo at the northwesterly line of said Hinrichsen parcel (2625 OR 213); thence,
from said point of beginning along said northeasterly line of Camino Pablo south
45° 54' 03" east, 20.29 feet; thence, southeasterly along a tangent curve concave
to the northeast, having a radius of 333.09 feet, through a central angle of
5° 58' 14", an arc distance of 34.71 feet to the southeasterly line of said
Hinrichsen parcel (2625 OR 213); thence, along said southeasterly line north
37° 45' 47" east, 5.00 feet to a point on a curve concentric with and 5.00 feet
northeasterly, measured radially from said northeasterly line of Camino Pablo,
from which point a radial line of a curve concave to the northeast, having a
radius of 328.09 feet, bears north 38° 08' 03" east; thence, northwesterly along
said concentric curve through a central angle of 5° 57' 54", an arc distance of
34.16 feet; thence tangent to said curve north 450 54' 03" west, 20.44 feet to said
northwesterly line of said Hinrichsen parcel (2625 OR 213); thence, along said
northwesterly line south 420 25' 27" west, 5.00 feet to the point of begjnnang.
Containing an area of 0.006 acres (279 square feet) of land, more or less.
Bearings and distances used in the above description are based on the
California Coordinate System Zone III. To obtain ground distance multiply
distances used by 1 .0000868.
00 3
File: 135-7804/B.4.
IN THE BOARD OF SUPCRVISOBS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORIIIA
In the Matter of Approving Pians )
and Specifications for Modernization )
of Existing Hydraulic Elevator at County ) RESOLUTIO:; NO . 79/.798
Administration Building, 100-37th Street, )
Richmond Area. }
l -
(4405l4201)
WHEREAS Plans and Speci Ficat ions For the Modernization of
Existing Hydraulic Elevator at County Administration Building, 100-37th St., Richmond
have been filed with the Board this day by the Public Works Director ;
and
WHEREAS the Architect's cost estimate for construction is $20,000,
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 lA categorical exemption under County Guidelines, and this Board concurs
and so finds;
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
September 13, 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 Government Code, inviting bids for said work, said
Notice'to be published in The Indeoendent
PASSED AND ADOPTED by the Board on August 14, 1979
-Originator: Public Works Department
cc: Public !Forks Director
Adenda Clerk- -
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION NO. 79/792
U �
THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFOR14IA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FL003 CONTROL ?iID :EATER CONSERVATIOA DISTRICT
In the Matter of ;lotification of Hearing to)
Consider the Establishment of Drainage Area) RESOLUTION NO. 79/799
:43, to Institute Drainage Plans Therefor, )
and to Adopt a Drainage Fee Ordinance. ) (dater Code App. § 63-12.2 u 12.3)
Pleasant Hill-Walnut Creek Area )
Work Order ^0242-7505 )
The Board of Supervisors of Contra Costa County as ex officio the
Board o: Supervisors of the Contra Costa County Flood Control and Dater
Conservation District RESOLVES THAT:
The Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and adopt
drainage fee ordinances.
This Board has before it for consideration the proposed establishment
of Drainage Area 44B,consisting of that real property as described in Exhibit "A",
attached 'hereto and incorporated herein by reference.
The Board further has before it the "legative Declaration submitted to
it by the Pubiic 'Works Department for consideration as to the environmental
impact of the proposed establishment.
The drainage pian entitled "Drainage Area 44B, Boundary Map and
Drainage Plan," dated July 1979, proposed to be instituted for Drainage Area 44B
and showing the general location of said area and estimates of the cost of the
facilities to be borne by property in the Drainage Area is on file with, and
may be examined at the office of the Clerk of the Board of Supervisors, Administra-
tion Building, Martinez, California. A proposed drainage fee ordinance, providing
for all or part payment of the facilities described in said drainage plan, is
attached hereto and marked Exhibit "B".
It is proposed that Drainage Area 448 be established, that a drainage
plan be instituted therefor and that the attached drainage fee ordinance be
adopted.
At 10:30 a.m. on September 13, 1979, in the Chambers of the Board of
Supervisors, Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed establishment of said Drainage Area,
the institution of a drainage plan for the said Drainage Area and the adoption
of the attached drainage fee ordinance. At said hearing, this Board will consider
and act upon the Negative Declaration suhnitted to it by the Public Works
Department and will hear and pass upon any and all written or oral objections
to the establis hent of the Drainage Area, the institution of the drainage plans,
and the adoption of the attac"ed drainage Tee ordinance. Upon conclusion of
;:oaring, the Board may abandon the proposed drainage area, plans and adoption
of the attached drainage fee ordinance, or proceed with the same.
The Clerk of t".i s 'oa�•d i s Oa't=�; E!1 to publish a �loti ce of the hearing,
ursuant to SoiernmentCode 3 6066, once a week for two (2) successive weeks prior
t3 the hearing in th2 "Contra Costa Times," a ne-isaaper of general circulation,
circulated in the area oroposed to be fcrFped into said Drainage Area. Publication
shall be c.Tpleted at least sever (7) da,.s before said hearing, and said notice
sA i be given for a eericd of not less t'-an t-:anter (20) dais.
The exterior boundaries of said proposed Drainage Area includes lands
:•�i titin the corporate l i^its of the ci Hes of Pleasant Hill and :Walnut Creek.
AESOLUT11011 111,01. 79/7. 1n
UU 40
i113 Clerk of this Board is DIRECitO to forward to the governing body of said
cities a copy of this Resolution at least 20 days before the above noted 'nearing.
PASSED by the Board on August 14., 1979.
Originator: Public :Works Department
Flood Control Planning & Design
cc: Public Works Director
Flood Control
County Administrator
City of Pleasant Hill
City of Walnut Creek
RESOLUTIT111 '.0. 79.1799
OU1
BOUNDARY DESCRI PT IO-N
DRr;IttnGE hJLn 44B
I
I All of that property located in the County of Contra Costa, State of
California, described as follows:
3 All references to boundary lines, ownerships and acreages are of the
(� Official Records of Contra Costa County, California.
5 Beginning at the intersection of the westerly boundary of Buskirk Avenue
6 with the westerly extension of the centerline of hookston Road; thence, from
7 said Point of Beginning north 89° 50' east along said extension and along said
8 centerline to the northeast corner of that parcel of land deeded to Anthony
9 J. Pucell et ux, recorded May 10, 1951 in Volume 1762 of Official Records
ii
IO 1,1at page 210; thence, along the easterly boundary of said parcel of land
I
11 (1762 OR 210) south 0° 10' west, 362 feet, to the southeast corner thereof;
12 I thence, in a direct line to the intersection of the centerline of Mayhew Way
13 ; with the southerly extension of the westerly boundary of Subdivision 3414, a
141 reap of which was filed August 30, 1967 in Book 117 of Maps on page 9; thence, I
15 along the centerline of Mayhew Way, north 89° 11 ' east, 544 feet, more or less ;
16 to the westerly boundary of the Southern Pacific Company's Railroad right of
i
17 ` way; thence, northerly along the westerly boundary of said railroad right of
1S + way to the centerline of that strip of land described in the deed to Contra
19 Costa County Flood Control and Water Conservation District, recorded October
20 19, 1966 in Volume 5227 of Official Records at pages 155 through 163 inclusive;
71 thence, southeasterly along said centerline to the northerly extension of the
22 westerly boundary of Subdivision 3792, a map of which was filed July 17, 1968
23 in Book 122 of Maps at page 3; thence, southerly along said northerly extension
24 ' and along said westerly boundary to the northerly boundary of that parcel of
25 land described in the deed to the Mount Diablo Unified School District,
!1 recorded Decer:�ber 12 1951 in Volume 4 of Official Records at page 346;
26 t _ 1�6 . 0 p g ,
i!
I thence, westerly along the northerly boundary of said parcel of land
_7
28 (1854 OR 346) and along the northerly boundary of that parcel of land described
� f
29 !'.in she deed to Mount Diablo Unified School District, recorded June 39, 1952
i+
30 in Volume 1954 of Official Records at page 416, and along the westerly
31 Ii extension thereof, to the easterly boundary of the So::thern Pacific Cc.:,pany's
32 I; Railroad right of way; thence, southerly alon; said easterly b3undary to a
F- XHIBI A
00 4?
NA I NAGE AREA 448
I•
i
i
i
1 1 point on the southerly boundary of Hookston Road, said point also being on
2 the westerly boundary of Bancroft Road; thence, southerly and southeasterly
3 ' along the westerly and southwesterly boundaries of Bancroft Road to the center-
4 1' line of Mayhew flay; thence, westerly along the centerline of P•iayhew Way to the
i
5 II centerline of Las Juntas Way; thence, southerly along the centerline of Las
6 Juntas Way, a distance of 487.85 feet, to the southeasterly corner of that
7 parcel of land deeded to Edward S. and Susannah Parch, recorded December 20,
8 _r
1945 in Volume 846 of Official Records at page 347; thence, south 89° 20'
l!
9 �� west along the southerly boundary of said March parcel and along the southerly
10 �� boundary of that parcel of land deeded to Richard and Lydia Sara, recorded on
t
11 July 14, 1971 , in Volume 6431 of Official Records at page 373, and along the
�j
12 I westerly extension thereof to the westerly boundary of the Southern Pacific
13 li Railroad right of way; thence, southerly along said westerly boundary to the I
14 I; southeast corner of that parcel of land described in the deed to Gerald A.
i
15 ►: and Patricia L_ Weber recorded April 30, 1968 in Volum 5613 of Official
16 Records at page 582; thence, westerly along the southerly line of said Weber
i
17 IIj parcel (5613 OR 682) and along the southerly line of the parcel of land
18 1 described in the deed to Shadow Oaks Investment Ltd. recorded December 27,
19 1972 in Volume 6829 of Official Records at page 432 and the westerly extension
20 thereof to the northeasterly corner of White Estates, a subdivision, a map of
21 I which was recorded on October 20, 1952 in Book 48 of Maps at page 34; thence,
22 westerly along the northerly boundary of said subdivision to the northeast
23 corner of Lot 20 of said subdivisjon (48 I.1 34); thence, southerly along the
24 1 easterly boundary of said Lot 20 and the southerly extension thereof to the
�
1; southerly boundary of Deodora Way; thence,westerly along the southerly
�
25 boundary of Deodora Way to the northeast corner of Lot 17 of said White
i
i
�7 i; Estates (4° N, 34); thence, southerly and westerly along the easterly and
Isoutherly boundaries of said Lot 17 to the northeast corner of Lot 16 of said
2s 1'I
!i :shite Estates (4o t�1 3;); thence, southerly along the easterly boundaries of
g i,
30 Lots 10, 15, 11 and 10 of said ::bite Estates ( 8 M 34), crossing Shady Lane
i.
31 ;•
Court, to the southeast corner of said Lot 10; thence, westerly along the
southerly boundary of said Lot 10 to t^e easterly boundary Shady Lane;
I
U 43
i
I.
CP.AIN'AGE AREA 44B
i�
1
i
1 thence, southerly along the easterly boundary of Shady Lane to the southerly
2 boundary of said tdhite Estates (48 M 34); thence, north 89° 41 ' 08" west
3 along said southerly boundary and along the westerly extension thereof to a
i
4 point which bears north 89" 41' 08" west, 305 feet from the southwest corner
t
5 of said White Estates (48 M 34); thence, southeasterly, in a direct line, to
6 a point on the northwesterly boundary of the Larkey addition to Walnut Creek,
7 is map of which was filed in February 1927 in Book 13 of Maps at page 12, said
g ( point being located south 76° 24' 45" west, 79.55 feet from the most northerly
9 ifcdrner of said Larkey addition (13 M 12); thence, south 13° '.35' 15" east,
10 I1188.33 feet to the centerline of Pine Street; thence, northeasterly along the
!
11 11 center)ine of Pine Street to the northeast corner or y
that parcel of land I
i
12 described in the instrument with Myron V. Carlson as trustee, recorded October
' 5, 1973 in Volume 7063 of Official Records at page 288; thence, southeasterly 1
13 ;
i
14 ;along the northeasterly boundary of said parcel (7063 OR 288) and along the
s5 `inortheasterly boundary of that parcel of land described in the deed to Dick
16 ;Tyrrell Jewelers, Inc. recorded March 18, 1969 in Volume 5834 of Official
i
17 Records at page 439 to the most easterly corner thereof; thence, southwesterly
along the southeaster) boundary of said parcel 5834 OR 439 and the south-
1S 9 Y Y P ( )
19 westerly extension thereof to the centerline of North Broadway; thence,
20 southeasterly along the centerline of North Broadway to its intersection with
21 the northeasterly extension of the northwesterly boundary of that parcel of
22 land described in the deed to Marjorie G. Hubbell recorded on July 22, 1975 in
�3 Volume 7571 of Official Records at page 421; thence, southwesterly along said
24 northeasterly extension and along said northwesterly boundary to the most
25 ;westerly corner of said Hubbell parcel (7571 OR 421) ; thence, southeasterly
26 ialong the southwesterly boundary of said parcel (7571 OR 421 ) to the easterly
27 IIiextension of the northerly boundary of that parcel of land described in the
;
28 'ideed to Space Building Company, a partnership, recorded March 9, 1966 in
29 Eolume 5072 of Official Records at page 595; thence, westerly along said east- 1
11
0 �lerly extension to the northeasterly corner of said parcel (5072 OR 595); thence,!,
3
)southerly along the easterly boundary_of said parcel to ;.he southeasterly `
31
I. -
,7 -corner thereof; thence, t:�Ster1► a10ng the southerly �JoJ' �?r': aT Said marcs
(�U 44
DRAINAGE AREA 44B
I
1 (5072 OR 595) and along the northerly boundary of that parcel of land described
2 in the deed to Space Building, a partnership, recorded February 3, 1971 in
3 Volume 6309 of Official Records at page 78 to the northwesterly corner of said
4 last mentioned parcel (6309 OR 78); thence, southerly along the westerly
5 boundary of said parcel (6309 OR 78) and its southerly extension to the south-
6 erly boundary of Crokaerts Road; thence, westerly along the southerly boundary
7 of Crokaerts Road to the northeasterly corner of that. parcel of land described
8 in Exhibit C of the instrument recorded in the matter of the Estate of J. H.
9 Green, deceased, recorded July 13, 1971 in Volume 6430 of Official Records at
i
10 I page 104; thence, southerly along the easterly boundary of said parcel (6430
11 1 OR 104) and its southerly extension, to the centerline of Ygnacio Valley Road;
12 thence, westerly along the centerline of Ygnacio Valley Road to the centerline
13 of North Main Street; thence, northerly along the centerline of North Main
14 Street to the northeasterly extension of the northwesterly boundary of that
15 parcel of land described in the deed to Peter Maglaras recorded on January 9,
16 1976 in Volume 7734 of Official Records at page 293; thence, southwesterly
17 along said northeasterly extension and along said northwesterly boundary to the
18 most westerly corner of said parcel (7734 OR 293); thence, southeasterly along
19 the southwesterly boundary of said parcel to the southeasterly boundary of that
20 parcel of land described in the deed to Systech Investment Corporation recorded
21 I December 29, 1977 in Volume 8649 of Official Records at page 409; thence,
southwester) along said southeaster) boundary and along the southwester)
22 y 9 Y 9 Y
23 i extension thereof to the centerline of North California Boulevard; thence,
i
24 northerly along the centerline of North California Boulevard to the centerline
25 of Pringle Avenue; thence, westerly along the centerline of Pringle Avenue to
26 I its intersection with the centerline of Riviera Avenue; thence, N 73° 15' 33" 'W
27 crossing the Interstate 680 Freeway right of way at right angles, to the
23 ! centerline of Buena Vista Avenue; thence, northerly along the centerline of
29 Buena Vista Avenue to the most westerly corner of that parcel of land described
30
as parcel 1 in the deed to Marvin E. and Sally J. Walker recorded January 4, I
31 1972 in Volume 6556 of Official Records at page 461; thence, northeasterly
32 � along the northwesterly boundary of said Walker parcel (6556 OR 461 ) and along
I i
-4-
00 45
DRAINAGE AREA 44B
i
1 the northeasterly extension thereof to the southwesterly boundary of that
2 parcel of land described in the deed to Natalie Griffin recorded August 18,
3 1972 in Volume 6728 of Official Records at page 860; thence, northwesterly
4 along the southwesterly boundary of said parcel (6728 OR 860)and along the
5 southwesterly boundary of that parcel of land described in the deed to Natalie
6 Griffin recorded November 17, 1975 in Volume 7686 of Official Records at page
7 745 to the most southerly corner of that parcel of land described in the
8 quitclaim deed to Georgia Baronian recorded April 26, 1962 in Volume 4106 of
9 Official Records at page 358; tbence, northwesterly along the southwesterly
I
10 boundary of said Baronian parcel and along the southwesterly boundary of that
11 parcel of land described in the deed to Keven Nunez recorded in Volume 8278
12 of Official Records at page 604 to the most westerly corner of said Nunez
13 parcel ; thence, northeasterly along the northwesterly boundary of said parcel
14 (8278 OR 604) and its northeasterly extension to the centerline of San Juan
15 ( Avenue; thence, northwesterly along the centerline of San Juan Avenue to the
16 most southerly corner of that parcel of land described in the deed to James
17 R. and Diane M. Hamilton recorded May 1 , 1972 in Volume 6642 of Official
18 Records at page 264; thence, northeasterly along the southeasterly boundary
19 of said parcel (6642 OR 264) and along the southeasterly boundary of Sub-
20 division 4708, a map of which was filed on June 10, 1977 in Book 198 of Maps
21 at page 6 to the most easterly corner of said subdivision; thence, northwester)
22 along the northeasterly boundary of said subdivision (198 M 6) and the north-
23 westerly extension thereof to the northerly boundary of Alvarado Avenue;
24 thence, easterly along the northerly boundary of Alvarado Avenue and the
25 easterly extension thereof to the easterly boundary of Casa Way; thence,
26 northerly along the easterly boundary of Casa Way to its intersection %.rith the
27 northerly boundary of Lot 1 as shown on the map of Subdivision 4318, a map of
28 which was filed on September 28, 1972 in Book 151 of Maps at page 46; thence,
29 southeasterly and easterly along the northerly boundary of said Lot 1 to the
30 intersection of the courses; S 89° 30' 30" E 114.26' and N 00 29' 30" E 443.96'
31 as shown on said map of Subdivision 4318; thence, north 0' 29'30" east 443.96
32 Meet to the northwesterly corner of Lot 11 as shown on said map of Subdivision
-5-
1
00 46
II
`i DRAINAGE AREA 44B
f
1 4318, said northwest corner of Lot 11 also being a point on the westerly
2 boundary of the Interstate 680 Freeway right of way; thence, northerly and
3 easterly along the west boundary of said freeway right of way to the southerly
4 boundary of San Luis Road; thence, easterly along the southerly boundary of
5 San Luis Road and its easterly extension to the centerline of Porth Plain
6 Street; thence northerly along the centerline of North Main Street to the
7 centerline of Geary Road; thence, easterly along the centerline of Geary Road
8 and the easterly extension thereof to the southerly extension of the westerly
9 boundary of Buskirk Avenue; thence, northerly along said southerly extension
10 and along said westerly boundary of Buskirk Avenue to the Point of Beginning.
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
-6-
l
00 47
ORDINANCE NO. 79- (FCD 13)
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT ESTABLISHING DRAIi1AGE
FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND
WATER CONSERVATION DISTRICT DRAINAGE AREA 44B.
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors and governing board of the Contra Costa County Flood Control and
Water Conservation District does ordain as follows:
SECTION I. The drainage plan and map entitled "Drainage Area 44B,
Boundary Map and Drainage Plan," dated July 1979, on file with the Clerk of the
Board of Supervisors, is instituted as the drainage plan for said Drainage Area 44B
pursuant to Sections 63-12.1 , 63-12.2, and 63-12.3 of the Contra Costa County
Flood Control and Water Conservation District Act.
SECTION II. It is found and determined that past and future subdivision
and development of property within Drainage Area 44B requires construction of the
facilities described in said drainage plan and that the fees herein provided to
be charged are fairly apportioned within said drainage area on the basis of benefits
conferred on property within said drainage area.
SECTION III. The fees herein provided are apportioned uniformly on a
per acre basis, and the total of all fees collectible hereunder does not exceed
the total estimated costs of all drainage facilities shown on the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to be in
addition to existing drainage facilities serving Drainage Area 44B at the time of
the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the city official having jurisdiction
shall not issue a building permit for construction resulting in a 500 square foot or
more increase in ground coverage, within Drainage Area 44B, until this fee has been
paid. The official having jurisdiction may accept cash, or other consideration
(in the form of actual construction of a part of drainage facilities by the applicant
or his principal) in lieu of the fee when authorized to do so by the Chief Engineer
of the District. This fee shall not be required if the requested permit is to
perform one of the following.
(1) To replace a structure destroyed or damaged by fire, flood, wind or
acts of God. This exception is only to the extent that the resultant structure has
the same or less ground floor square footage as the original structure; if the
ground floor square footage is increased, the square footage of the additional ground
floor area shall be used to determine if the fee is due.
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater than
twenty acres in area, provided less than ten percent of the lot area is covered by
impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete surfaces
incidental to land uses other than single family residential . This exemption is only
to the extent that the increase in impervious area is less than 1500 square feet.
SECTION VI. In the case of a new subdivision, the subdivider shall pay
the fees prior to recordation of the final or parcel map. The fees may be paid on
the entire proposed subdivision or on each individual unit for which a final or
parcel map is filed. The fees in the case of a subdivision shall be paid to either
the county or city official having jurisdiction along with the other fees submitted
with the subdivision improvement plans. The official having jurisdiction may accept
cash, or other consideration (in the form of actual construction of a part of said
drainage facilities by the applicant or his principal) in lieu of the payment of
fees when authorized to do so by the Chief Engineer of the District.
ORDINAIKE 1-10. 79- (FCD 13)
00 48
This _dee shall not be required:
(1) If the subdivision is for the conveyance of land to a government
agency, public entity, public utility, or abutting property owner where a new
building lot or site is not created as a result of the conveyance.
(2) If the minimum lot size created as a result of the subdivision is
t:•:enty acres or more.
SECTION VII. All fees collected hereunder shall be paid into the County
Treasury to the account of the drainage facilities fund established for Drainage
Area 44B. Monies in said fund shall be expended solely for land acquisition,
construction, engineering, repair maintenance and operation or reimbursement for
the same, in whole or in part, of drainage facilities within said Drainage Area 44B,
or to reduce the principal or interest of any bonded indebtedness of Drainage Area 44B.
SECTION VIII. The fee imposed hereunder shall be $9,900 per acre.
SECTION IX. For individual lots the fee shall be determined by multiplying
the fee per acre by the area of the lot calculated to the nearest hundredth of an
acre.
For the purpose of this section of the ordinance "lot" shall mean either
of the following:
(1) That land shown on the latest equalized county assessment roll as a
unit when said unit contains one (1) acre or less, plus its share of common area,
when applicable.
(2) When the unit of land as shown on the latest equalized county
assessment roll contains more than one (1 ) acre, the "lot" shall include the
construction area, containing a minimum of one (1 ) acre, plus its share of corrmon
area, when applicable.
The "lot" shall exclude the area falling within the public street right
of way.
(3) For subdivisions the fee shall be determined by multiplying the fee
per acre by the gross area of the subdivision excluding the area falling within
the public street right of way prior to the land being subdivided. Where a
subdivision creates individual residential lots larger than one acre, the area
of these lots used in determining the gross area shall be limited to one acre
per lot.
SECTION X. No lot shall be subject to payment of the fee, under the terms
of this ordinance, more than once, excepting those lots greater than one (1) acre
where partial fees were paid in accordance with the requirements of SECTION IX.
In the case of a partial fee payment the remainder of the lot, excluding the
one (1 ) acre, will be subject to payment of acreage fees whenever it is subdivided
or additional building permits, are obtained.
SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days
after passage, and within 15 days of passage shall be published once with the
names of supervisors voting for an against it in the "Contra Costa Times," a
newspaper published in this County.
PASSED AND ADOPTED on September 18, 1979, by the following vote:
AYES: Supervisors -
NOES: Supervisors -
ABSENT: Supervisors -
ATTEST: J. R. OLSSON, County Clerk and
ex officio Clerk of the Board
By
Deputy Chairman of the Board
ORDINANCE NO. 79- (FCD 13)
( 9 49
In ;;he Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Motter of
xecutive Session.
At 1:50 p.m. the Board convened into Executive Session
in Room 105, County Administration Building, Martinez, California
to meet with negotiating representatives (pursuant to Government
Code 54957.6).
At 2:20 p.m. the Board reconvened in its Chambers and
adopted the following orders:
OU 50
In tna *oord or Supervisors
of
Contra Costa County, State of California
Auqust 14 , 1979
In the Matter of
1979-81 Compensation for Employees
in Units Represented by Social RESOLUTION 79/800
Services Union, Local 535
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. On August 14, 1979, the Employee Relations Officer submitted the
Memorandum of Understanding dated August 13, 1979, entered into with Social
Services Union, Local 535 for the following Units represented by the Union:
Community Services Unit
Social Services Unit
2. This Board havingthoroughly considered said Memorandum of
Understanding, the same is approved.
3. Salaries and Terms and Conditions of Employment, Social Services
Union, Local 535. The Memorandum of Understanding with Social Services
Union, Local 535 is attached hereto, marked Exhibit A, and Section
numbers 1 through 39 inclusive, and Appendixes A through B hereto, are
incorporated herein as is set forth in full and made applicable to the
employees in the above-named units.
4. If an ordinance is required to implement any of the foregoing
provisions, said provisions shall become effective upon the first day
of the month following thirty (30) days after such ordinance is adopted.
5. This Resolution is effective as of July 1, 1979.
PASSED on August 14, 1979 unanimously by the Supervisors present.
cc: Social Services Union,
Local 5__'55
Director of Perscrmiel
County Auditor-Controller
County �:dinis�.�•ator
County Counsel
_R1:-;S01:JTI0?i N0. 79/800
U 51
MEMORANDUM OF UNDERSTANDING
BETWEEN
CONTRA COSTA COUNTY
AND
SOCIAL SERVICES UNION, LOCAL 535
1979 - 1981
DENY A
Memorandum of Understanding
Between
Contra Costa County
And
Social Services Union, Local 535
TABLE OF CONTENTS
Section page
1 No Discrimination 1
2 Salaries 1
3 Bilingual Pay 2
4 Shift Differential 3
5 Retirement Contribution 3
6 Training Reimbursement 3
7 Mileage Reimbursement 3
8 Health Plan 4
9 Holidays 5
10 Vacation 6
11 Sick Leave 6
12 Compensatory Time 10
13 Mental Health Screening Differential 11
14 Conservatorship Differential 11
15 Part-Time Differential 11
16 Overtime 11
17 Severance Pay 12
18 Length of Service Definition 13
19 Salary on Demotion 13
20 Working Out of Classification 14
21 Dues Deduction 17
22 Written Statement for New Employees 17
23 Notice of New Employees 17
24 Grievance Procedure 17
25 Personnel Actions 18
26 Safety Program 20
27 Career Ladder 20
28 Education Expense Reimbursement & Release Time 20
29 Workload Distribution 21
30 Request for Reassignment 22
31 Staggered Work Schedule 23
32 Use of County Facilities 25
33 Bulletin Boards 26
34 Access to Work Areas 26
35 Notice 26
36 Employees Meeting on County Time 27
37 Modification and Decertification 27
38 State Disability Insurance Election 28
39 Duration 29
Appendix A Grievance Procedure
Appendix B CETA Provisions & Restrictions
Side Letter Re: Proposed Ordinance re Accretion of CETA classes
Side Letter Re: Eligibility Work Specialist
Memorandum of Understanding
Between
Contra Costa County
and
Social Services Union, Local 535
This Memorandum of Understanding is entered into pursuant to the authority contained
in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared
by the parties.
The Employee Relations Officer (County Administrator) is the representative of
Contra Costa County in employer-employee relations matters as provided in Ordinance
Code Section 34-8.012.
Social Services Union, Local 535 is the formally recognized employee organization
for the Community Services Unit and Social Services Unit, and such organization
has been certified as such pursuant to Chapter 34-12 of the Contra Costa County
Ordinance Code.
The parties have met and conferred in good faith regarding wages, hours and other
terms and conditions of employment for the employees in said representation units, and
have freely exchanged information, opinions and proposals and have endeavored to
reach agreement on all matters relating to the employment conditions and employer-
employee relations of such employees.
This Memorandum of Understanding shall be presented to the Contra Costa County
Board of Supervisors as the joint recommendation of the undersigned for salary and
employee benefit adjustments for the fiscal year commencing July 1, 1979 and ending
June 30, 1981.
Section 1 - No Discrimination
The County and Social Services Union, Local 535 agree that there shall be no
discrimination because of race, creed, color, national origin, political opinion,
sex or union activities against any employee or applicant for employment by the County
or by anyone employed by the County; and to the extent prohibited by applicable state
and federal law there shall be no discrimination because of age or physical handicap.
Section 2 - Salaries
2.1 For the fiscal year 1979-80, the salary ranges for each classification
covered by the Community Services Unit shall be increased, effective July 1, 1979,
within the County Salary plan to provide salary ranges as follows:
Effective July 1, 1979
Community Aide S804 - 978
Community Aide Trainee 725 - 881
Eligibility Work Aide-CETA 752 - 914
Program Service Aide-CETA 730 - 804
Social Service Community Assistant 829 - 1081
1 ��i
2.2 For the fiscal year 1979-80, the salary ranges for each classification
covered by the Social Services Unit shall be increased, effective July 1, 1979,
within the County Salary plan to provide salary ranges as follows:
Effective July 1, 1979
Clinical Social Worker $1471 - 1788
Eligibility Control Worker 1075 - 1306
Eligibility Worker I 889 - 1081
Eligibility Worker II 999 - 1214
Public Health Social Worker 1471 - 1788
Social Casework Specialist I 1367 - 1662
Social Casework Specialist II 1471 - 1788
Social Program Planner I 1471 - 1788
Social Program Planner II 1788 - 2173
Social Worker I 999 - 1214
Social Worker II 1156 - 1405
Social Worker III 1306 - 1588
Social Worker Trainee 999 - 1214
Vocational Counsellor 1306 - 1588
Vocational Counsellor Trainee 999 - 1214
2.3 Effective July 1, 1980, the salary range for each classification shall be
increased by an amount determined by combining 1) a three percent (3%) increase and
2) one-half (1/2) of the percentage change from April 1979 to April, 1980, in the
Consumer Price Index for Urban Wage Earners and Clerical Employees--San Francisco-
Oakland, California--All Items (1967=100) , hereinafter referred to as the "Index."
As provided above, such combined salary increase shall not be less than 3% nor
more than 7.9214% (25 levels) .
No adjustments, retroactive or otherwise, shall be made in the amount of the
salary increase due to any revision which later may be made in the published
figures for the Index for any month on the basis of which the increase has been
determined. A decline in the' Index shall not result in a reduction of classification
salary rates.
The salary increase based on the Index shall be contingent upon the continued
availability of official monthly Bureau of Labor Statistics Price Index in its
present form and calculated on the same basis as the foregoing Index (1967=100)
unless otherwise agreed upon by the parties.
Section 3 - Bilingual Pay
The County agrees to pay a salary differential of forty dollars ($40.00) per
month to incumbents of positions allocated to classifications covered by this
Memorandum of Understanding requiring bilingual proficiency as designated by the
County. Said differential shall be prorated for employees working less than
full-time and/or on an unpaid leave of absence during any given month.
Designation of positions for which bilingual proficiency is required is
the sole prerogative of the County, and positions which may now or in the future
require special language skills may have such requirements amended or deleted.
2j 5�
Section 4 - Shift Differential
Effective July 1, 1979 or as soon thereafter as possible employees represented
by Social Services Union, Local 535 shall receive a shift differential in the amount
of five percent of his/her base salary rate. Said differential to be paid only for
a shift in which the employee works four (4) or more hours between the time of five
p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) .
Section 5 - Retirement Contribution
Pursuant to Government Code Section 31581.1, the County will continue to pay
50% of the retirement contributions normally required of employees. Such payments
shall continue for the duration of this Memorandum of Understanding, and shall terminate
thereafter. Employees shall be responsible for payment of the employees' contribution
for the retirement cost of living program as determined by the Board of Retirement
of the Contra Costa County Employees' Retirement Association without the County paying
any part of the employees'share. The County will pay the remaining one-half (1/2) of
the retirement cost-of-living program contribution.
Section 6 - Training Reimbursement
The County Training Bulletin shall continue to limit reimbursement for career
development training to $200 per semester or $150 per quarter, not to exceed $600
per year.
Section 7 - Mileage Reimbursement
Effective August 1, 1979 mileage allowance for the use of personal vehicles on
County business shall be paid according to the following per month formula:
1 - 400 miles $ .20 per mile
401 plus miles .14 per mile
The above rates shall be adjusted to reflect an increase or decrease in the
cost of gasoline which shall be determined as provided below on the basis of the
average price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline
average prices per gallon, U.S. city average and selected areas" for the San Francisco
Oakland, California area published by the Bureau of Labor Statistics, U.S. Department
of Labor, hereinafter referred to as the "Energy Report."
The above mileage rates shall be increased or decreased by one cent (1�) for each
fifteen cents (150 increase or decrease in the base price for gasoline which shall
be defined as the average Price of gasoline per gallon for July, 1979 as published in
the Energy Report. Any such rate increase or decrease shall be effective the first of
the month following publication of the index.
The mileage rate increase or decrease based on the Energy Report shall be
contingent upon the continued availability of the official monthly Energy Report
in its present form and calculated on the same basis Winless otherwise agreed uron
by the parties.
3 �l 56
Section 8 - Health Plan
The County will continue the existing County Group Health Plan program of
combined medical, dental and life insurance coverage through California Dental
Service, Occidental Life Insurance and the medical insurance options of Kaiser-
Permanente Foundation and Blue Cross of Northern California for all permanent
20/40 or greater hour employees covered by this Memorandum of Understanding.
If the County determines in its sole discretion that medical benefits for
employees will be provided as an employee option under the County's Prepaid
Medical Plan, the County will meet and confer with the Union regarding the County
contribution toward such plan.
Corresponding Medicare rates for employees covered under this Memorandum of
Understanding shall be as follows: for Employee Only on Medicare by taking the
Employee Only rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with one member on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with two members on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for two enrollees, provided
however that the minimum employee health plan contribution will be $1.00 per month.
Effective August 1, 1979, the County will contribute up to the following monthly
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance coverage, provided however that the minimum employee health
plan contribution shall be $1.00 per month.
Kaiser Option
Category County Contribution per
Employee per month:
Employee Only $36.83
(No Medicare)
Family 91.84
(No Medicare)
Blue Cross Option
Employee Only 64.76
(No Medicare)
Family 112.91
(No Medicare)
Effective August 1, 1980, the County will contribute up to the following monthly
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance provided however that the minimum employee health plan
contribution shall be $1.00 per month.
4 UU 57
Kaiser Option
Category County Contribution per
Employees per month:
Employee Only $ 39.33
(No Medicare)
Family ' 97.34
(No Medicare)
Blue Cross Option
Employee Only 64.76
(No Medicare)
Family 112.91
(No Medicare)
Any increase in the health plan costs that occur during the duration of this
Memorandum of Understanding shall be borne by the employee.
Upon retirement, employees may remain in the same County group medical plan if
immediately before their retirement they are either active subscribers to the County
health plan or if an authorized leave of absence without pay they have retained
individual conversion membership from the County plan.
Section 9 - Holidays
The County will observe the following holidays during the term covered by this
Memorandum of Understanding:
Independence Day July 4, 1979
Labor Day September 3, 1979
Admission Day September 10, 1979
Columbus Day October 8, 1979
Veteran's Day November 12, 1979
Thanksgiving Day November 22, 1979
Day After Thanksgiving November 23, 1979
Christmas December 25, 1979
New Year's Day January 1, 1980
Lincoln's Day February 12, 1980
Washington's Day February 18, 1980
Memorial Day May 26, 1980
Independence Day July 4, 1980
Labor Day September 1, 1980
Admission Day September 9, 1980
Columbus Day October 13, 1980
Veteran's Day November 11, 1980
Thanksgiving Day November 27, 1980
Day After Thanksgiving November 28, 1980
Christmas December 25, 1980
New Year's day January 1, 1981
Lincoln's Day February 12, 1981
Washington's Day February 16, 1981
Memorial Day May 25, 1981
Every day appointed by the President or Governor for a public fast, thanks-
giving, or holiday. Such other days as the Board of Supervisors may by resolution
designate as holidays. If an ordinance code amendment is required to implement the
foregoing provision, the County shall enact such an ordinance code amendment.
00 58
Section 10 - vacation
The rates at which vacation credits accure for full-time employees and the
maximum cumulation of vacation credit accrual for such employees is as follows:
Monthly Accrual Maximum Cumulation
Length of Service (Hours) Hours
Under 15 years 10 240
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
Section 11 - Sick Leave
11.1 The County Administrative Bulletin on sick leave shall be amended to include
in the definition of immediate family, step children and step parents and to allow
usage and accrual of sick leave credits in one-half (1/2) hour increments.
11.2 The Union and the County agree to continue the Sick Leave Policy as
found in the Administrative Bulletin 311.2 which reads in full as follows: '
I. Purpose of Sick Leave
The primary purpose of paid sick leave is to insure employees against loss
of pay for temporary absences from work due to illness or injury. It is a
privilege extended by the County and may be used only as authorized; it is not
paid time off which employees may use for personal activities.
II. Credits To and Charges Against Sick Leave
Sick leave credits accrue at the rate of eight (8) working hours credit for
each completed month of service, as prescribed by County Ordinance.' Employees
who work a portion of a month are entitled to a pro rata share of the monthly
sick leave credit computed on the same basis as is partial month compensation.
Credits to sick leave and charges against sick leave are made in miminimum
amounts of one hour.
Unused sick leave credits accumulate from year to year.
When an employee is separated, other than through retirement, the employee's
accumulated sick leave credits shall be cancelled, unless the separation results
from layoff, in which case the accumulated credits shall be restored if the employee
is reemployed in a permanent position within the period of his layoff eligibility.
As of the date of retirement, an employee's accumulated sick leave is converted
to retirement time on the basis of one day of retirement service credit for each
day of accumulated sick leave credit.
III. Policies Governing the Use of Paid Sick Leave
As indicated above, the primary purpose of paid sick leave is to insure employees
against loss of pay for temporary absences from work due to illness or injury. 71h
following definitions apply:
"Immediate family"means and includes only the spouse, son,
daughter, father, mother, brother, sister, grandparent, grandchild,
father-in-law, mother-in-law, son-in-law, daughter-in-law, brother-
in-law, or sister-in-law, of an employee.
6 UU 519
"Employee" means any person employed by Contra Costa County in an
allocated position in the County service.
"Paid sick leave credits" means those sick leave credits provided
for by County Ordinance.
Accumulated paid sick leave credits may be used, subject to appointing
authority approval, by an employee in pay status, but only in the following
instances:
A. Temporary Illness or Injury of an Employee. An employee may use paid
sick leave credits when the employee is off work because of a temporary illness
or injury.
B. Permanent Disability Sick Leave. Permanent disability means the employee
suffers from a disabling physical injury or illness and is thereby prevented from
engaging in any County occupation for which he is qualified by reason of education,
training or experience. Sick leave may be used by permanently disabled employees
until all accruals of the employee have been exhausted or until the employee is retired
by the Retirement Board, subject to the following conditions:
1. An application for retirement due to disability has been
filed with the Retirement Board.
2. Satisfactory medical evidence of such disability is
received by the appointing authority within 30 days
of the start of use of sick leave for permanent disability.
3. The appointing authority may review medical evidence and
order further examination as he deems necessary, and may
terminate use of sick leave when such further examination
demonstrates that the employee is not disabled, or when the
appointing authority determines that the medical evidence
submitted by the employee is insufficient or where the above
conditions have not been met.
C. Communicable Disease.An employee may use paid sick leave credits
when he is under a physician's orders to remain secluded due to exposure to
a communicable disease.
D. Sick Leave Utilization for Pregnancy Disability.Employees whose
disability is caused or contributed to by pregnancy, miscarriage, abortion,
childbirth, or recovery therefrom, shall be allowed to utilize sick leave credit
to the maximum accrued by such employee during the period of such disability
under the conditions set forth below:
1. Application for such leave must be made by the employee to
the appointing authority accompanied by a written statement
of disability from the employee's attending physician. The
statement must address itself to the employee's general
physical conditions having considered the nature of the work
performed by the employee, and it must indicate the date of
the commencement of the disability as well as the date
the physician anticipates the disability to terminate.
7 11 60
The County retains the right to medical review of all requests for such leave.
2. If an employee does not apply for leave and the appointing authority
believes that the employee is not able to properly peiform her work
or that her general health is impaired due to disability caused or
contributed to by pregnancy, miscarriage, abortion, childbirth or
recovery therefrom, the employee shall be required to undergo a
physical examination by a physician selected by the County, the cost
of such examination to be borne by the County. Should the medical
report so recommend, a mandatory leave shall be imposed upon the
employee for the duration of the disability.
3. If all accrued sick leave has been utilized by the employee, the
employee shall be considered on an approved leave without pay.
Sick leave may not be utilized after the employee has been released
from the hospital unless the employee has provided the County with
a written statement from the employee's attending physician stating that
the employee's disability continues and the projected date of the
employee's recovery from such disability.
E. Medical and Dental Appointments. An employee may use paid sick leave credits:
1. For working time used in keeping medical and dental appointments for
the employee's own care; and
2. For working time (not over 24 hours in each fiscal year) used by an
employee for prescheduled medical and dental appointments for an
immediate family member living in the employee's home.
F. Emergency Care of Family. An employee may use paid sick leave credits
(up to two days, unless the County Administrator approved more) for working time
used in cases of illness, or injury to, an immediate family member living in the
employee's home, if there is a real need for someone to render care to and no one
else is available therefore, and if alternative arrangements for the care of the
ill or injured person are immediately undertaken.
G. Death of Family Member. An employee may use paid sick leave credits for
working time used because of a death in the employee's immediate family, but the
employee shall not exceed three working days, plus up to two days of work time for
necessary travel.
Accumulated paid sick leave credits may not be used in the following situations:
- Self-Inflicted Injury. Paid sick leave credits may not be used
for time off from work for an employee's illness or injury
purposely self-inflicted or caused by the employee's willful misconduct.
- Vacation. Paid sick leave credits may not be used for an employee's
illness or injury which occurs while the employee is on vacation
but the County Administrator may authorize it, when estenuating
circumstances exist and the appointing authority approves-
- Not in Pay Status. Paid sick leave credits may not be used when the
employee would other-wise be Eligible to use paid sick leave credits
but is not in pay status.
010 61
IV. • Administration of Sick Leave
The proper administration of sick leave is a responsibility of the employee
and the department head. The following procedures apply:
A. Employees are responsible for notifying their department of an
absence prior to the commencement of their work shift or as soon
thereafter as possible. Notification shall include the reason
and possible duration of the absence.
B. Employees are responsible for keeping their department informed on
a continuing basis of their condition and probable date of return to
work.
C. Employees are responsible for obtaining advance approval from their
supervisor for the scheduled time of pre-arranged personal or family
medical and dental appointments.
D. The 24-hour annual allotment of sick leave which may be used to take
immediate family members, living in the employee's home, to pre-
scheduled medical and dental appointments should be accounted for by
the department on a fiscal year basis. Any balance of the 24 hours
remaining at the end of the fiscal year is not to be carried over to
the next year; departments should notify the employee if the maximum
allowance is reached. Authorization to use sick leave for this
purpose is contingent on availability of accumulated sick leave credits;
it is not an additional allotment of sick leave which employees' may
charge.
The use of sick leave may properly be denied if these procedures are not
followed: Abuse of the sick leave privilege on the part of the employee is cause
for disciplinary action.
Authorization of sick leave is a certification of the legitimacy of the sick
leave claim. To ascertain the propriety of claims against sick leave department
heads may make such investigations as they deem necessary. Use of one or more of
the following procedures may be helpful:
- Calling the employee, the employee's family or attending
physician if there is one.
- Obtaining the signature of the employee on the Absence and
Extra Time Card, or on another form established for that purpose,
as a certification of the legitimacy of the claim.
- Obtaining a written statement explaining the claim for use
of accumulated sick leave credits.
- Obtaining a physician's certificate covering the absence(s)
indicating that the employee was incapacitated.
- Writing a letter of inquiry about the employee's condition,
enclosing a form to be filled out, signed, and returned.
- Obtaining a periodic statement of progress and medical
certification in absences of an extended nature.
9 00 6?,
Department heads are responsible for establishing timekeeping procedures
which will insure the submission of a time card covering each employee's absence
and for operating their respective offices in accordance with these policies
and with clarifying regulations issued by the Office of the County Administrator.
To help assure uniform policy application, the latter office should be
contacted with respect to sick leave determination about which the department is
in doubt.
Section 12 - Compensatory Time
The following provisions shall apply:
A. Eligible employees may periodically elect to accrue compensatory time off
in lieu of overtime pay. Employees shall make a choice, which will remain
in effect for a period of one fiscal year (July 1 - June 30) between the
payment of overtime or the accrual and use of compensatory time off.
B. Eligible employees must notify their Department Head or designee of the
intention to accrue compensatory time off at least seven (7) calendar days
prior to July 1 of each year. The names of those employees slecting to
accrue compensatory time off shall be placed on a list to be maintained
by the Department. Employees who become eligible (i.e., newly hired employees,
employees promoting, demoting, etc.) for compensatory time off in accordance
with these provisions after the list has been compiled will be paid for
authorized overtime hours worked until the preparation of the next annual
list, unless such employees specifically request in writing to the Department
Head or designee that they be placed on the list currently in effect.
C. Compensatory time off shall be accrued at the rate of one and one-half the
actual authorized overtime hours worked by the employee.
D. Employees may not accrue a compensatory time off balance that exceeds forty
(40) hours. Once a forty (40) hour balance has been attained, authorized
overtime hours worked will be paid at the overtime rate. If the employee's
balance falls below forty (40) hours, the employee shall again accrue
compensatory time off for authorized overtime hours worked until the
employee's balance again reaches forty (40) hours.
E. Accrued compensatory time off may be carried over from one fiscal year to
the next.
F. The use of accrued compensatory time off shall be by mutual agreement
between the Department Head or designee and the employee.
G. When an employee promotes, demotes or transfers from one classification
eligible for compensatory time off to another classification eligible
for compensatory time off within the same department, the employee's
accrued compensatory time off balance will be carried forward with the
employee.
H. Accrued compensatory time off balances shall be paid off when an employee
promotes, demotes or transfers from one department to another.said
pay off will be made in accordance with the provisions and salary of the
class from which the employee is promoting, demoting or transferring as
set forth in section I below. The employee shall begin a new compensatory
time off accrual if the new classification is eligible.
�� Uri 63
I. Employees accrue compensatory time off at the rate of one and one-half
hours for each hour of authorized overtime worked. Accrued compensatory
time balances shall be paid off at the employee's current straight time
rate for all hours accrued whenever:
1) the employee changes status and is no longer eligible for
compensatory time off;
2) the employee promotes, demotes or transfers to another
department;
3) the employee separates from County service;
4) the employee retires.
J." Any unofficial compensatory balances not specifically authorized by this
Agreement shall be null and void upon the signing of this Agreement.
An employee will have thirty (30) calendar days from the execution date of this
agreement to change the employee's method of overtime conversion.
Section 13 - Mental Health Screening Differential
Employees represented by Social Services Union, Local 535 who work in the
Mental Health Screening Unit of County Medical Services shall receive a differential
per hour worked at a premium of 5% of the hourly equivalent of the base rate;
provided, however, that in the event the conditions in Mental Health Screening are
improved so that hazardous conditions no longer exist, such differential will no
longer be applicable.
Section 14 - Conservatorship Differential
The County agrees that any employee in a classification represented by Local
535 who is assigned to a position, the work function of which is in the Conservatorship
Program of the Social Service Department, and the work assignment of which requires
direct personal working contact on a regular daily basis with court-remanded
clientele of the Conservatorship Program, as specified in Division 5, Part I,
Chapter 3 of the Welfare & Institutions Code, shall receive a differential per hour
worked at a premium of 5% of the hourly equivalent of the base rate while in pay
status including paid vacation, paid sick leave, and paid holidays.
Section 15 - Part-Time Differential
If an employee in the Social Services Department, assigned to a permanent
Part-Time position, is requested to work on his/her scheduled day off after the
scheduled office hours, such employee shall receive, in addition to their regular
base rate of pay, a differential of one-half (1/2) their regular base rate of pay.
Section 16- Overtime
overtime is any authorized service performed in excess of forty hours per week
or eight hours per day.
11 00 641
Section 13 - Severance Pay
Effective July 1, 1979 and for the term of this Agreement only, permanent
employees in classifications represented by Social Services Union Local 535 in the
Social Services Unit and the Community Services Unit (except for employees in
Comprehensive Employment and Training Act classifications) for whom work ceases to be
available as a result of a reduction in federal and state funding of Social Welfare
Programs, may elect to be paid severance pay at the time of separation and such
separation from County service was not discharge for cause, resignation prior to
the date work ceased to be available, transfer to any other position in the County,
or whose separation from county employment is directly related to obtaining
employment in any other Federal, State, County, or Local Agency without interruption
of employment.
Employees eligible for and electing severance pay shall receive severance pay
in the amount of Eighteen Hundred Dollars ($1,800.00) at the time of their separation
from County service.
12 00 65
It is further understood that severance pay is not a part of the County Salary
Plan and by accepting severance pay an employee relinquishes all claims to employment
with Contra Costa County and any and all preferential reemployment rights and/94
privileges with Contra Costa County and in particular waives the benefits provided
in Article VII, Section 6, of the Rules and Regulations of the Civil Service Commission
of Contra Costa County.
Employees for whom work ceases to be available that do not elect the option of
severance pay shall be entitled to all preferential reemployment rights provided in
Article VII, Section 6, of the Rules and Regulations of the Civil Service Commssion
of Contra Costa County.
Eligible employees electing the severance pay option will be required to complete
the following Severance Pay Separation Form.
"I have received and read a copy of the Memorandum of Understanding
between Contra Costa County and Social Services Union, Local 535
date , such Memorandum
of Understanding has been approved by the Board of Supervisors of
Contra Costa County.
I acknowledge that I have terminated my employment with Contra Costa
County effective and that such termination was
legally proper.
In consideration of and by acceptance of severance pay in the amount
of Eighteen Hundred Dollars ($1,800.00) , I waive any and all
preferential reemployment rights and/or privileges with Contra Costa
County and in particular I waive the benefits provided in Article
VII, Section 6 of the Rules and Regulations of the Civil Service
Commission of Contra Costa County."
(Employee's Signature)
Section 18 - Length of Service Definition for Service Awards and vacation Accruals
The length of service credits of each employee of the County shall date from
the beginning of the last period of continuous County employment (including
temporary, provisional, and permanent status, and absences on approved leave of
absence) . When an employee separates from a permanent position in good standing
and within two years is reemployed in a permanent County position, service credits shall
include all credits accumulated at time of separation, but shall not include the
period of separation. The Personnel Director shall determine these matters based
on the employee status records in his department.
Section 19 - Salary on Demotion
The County shall continue the County Ordinance Code section which provides
that when an employee voluntarily demotes to a classification paid at a lower
salary range, the salary of the demoted employee shall remain the same when the
salary step of the new range permit, otherwise, the salary shall be set at the
step in the new range next below the salary the employee received prior to demotion.
13 66
Section 20 - Working Out of Classification
An employee in a job classification represented by Social Services Union,
Local 535 in a permanent position in the classified service who is required
to work in a classification for which the compensation is greater than for his/her
permanent civil service classification, shall be compensated in the following
manner:
The increased salary shall start on the 21st calendar day folloi-Ang
the employee's beginning work in the higher classification.
The following policies and procedures apply with respect to higher pay for
work in a higher classification:
1. Pay for work in a higher classification is a short term
remedy in those instances where temporary replacement is
required for an incumbent of a position who is not avail-
able to perform the duties of the position. It will not
be utilized as a substitute for Civil Service procedures
which determine the proper classification of positions or
the filling of vacant positions.
2. If an absence of an incumbent requires assignment of another
employee to duties which may qualify for pay for work in a
higher classification, the department head will decide which
employee will be assigned and request authorization by sub-
mitting Form AK 13, Request for Pay for Work in a Higher
Classification.
3. Form AK 13 should be completed and forwarded to the Civil
Service Office at least 15 days prior to the expiration of
the waiting period.
4. Waiting Period. Except as noted on the attached listing,
entitled Appendix A, higher pay begins on the 31st calendar
day of the new assignment.
14
00 61
5. Form AK 13 shall be reviewed by the Civil Service Office,
taking into account provisions of memoranda of understanding
and the following criteria, and then forwarded with a recom-
mendation to the Office of the County Administrator for final
approval or disapproval.
a. Assignment of the employee must be in a program, service
or activity established by the Board of Supervisors, the
duties of which are presently assigned to the incumbent
of a permanent position which has been classified and
assigned to the Basic Salary Schedule.
b. The nature of the department assignment must be such that
the employee in the lower classification becomes fully
responsible for the duties of the position in the higher
classification.
c. Employees selected for the assignment are expected to
meet the minimum qualifications for the higher classifi-
cation. Selection of persons not meeting the minimum
qualifications may be made only when a person who meets
the minimum qualifications is unavailable. Such selec-
tion must be justified in writing.
d. Pay for work in a higher classification shall not be
utilized as a substitute for regular Civil Service
appointment or promotional procedures. When a vacant
position is involved, requests for higher pay for work
in a higher classification will not be approved.
6. The rate of pay for the assignment will be determined by the
higher classification in which the employee is working and appli-
cation of the rules of salary on promotion in the County salary
ordinance (Ordinance Code Section 36-4.802) . Any incentives
(such as the education incentive) and special differentials (such
as the bilingual differntial and conservatorship differential and
the like) accruing to the employee in his permanent position shall
continue at the permanent rate.
7. The employee's status in his regular classification continues and
his anniversary and salary review dates are determined by his
regular classification.
8. If overtime pay, shift differential and/or a work location differ-
ential is allowable, payment will be made on the basis of the rate
of pay for the higher classification.
9. Authorization for higher pay assignments shall be for the period
specified on Form AK 13 but not for more than six months. There
may be extensions of such periods upon submission of a new
Form AK 13.
15 UL1 U
10. If pay for work in a higher classification is approved and if
the assignment is terminated and later reactivated for the same
employee within 30 days, no additional waiting period will be
required.
11. A Notice of Separation, AK 16, shall immediately be submitted
when a higher pay assignment is terminated.
12. Operation Exigencies. Notwithstanding the above provisions, an
appointing authority may submit a request for higher pay for an
emplovee(s) when an operation exigency necessitates. Such request
must be submitted in writing, citing in detail the nature of the
operational exigency, the consequences of ignoring the exigency,
the specific time period needed to resolve the exigency (in no
instance to exceed six months) , and include a definitive state-
ment as to why the exigency cannot be handled by the department's
authorized staff. Such requests are to be submitted along with
Form AK 13 to the Civil Service Office.
The Civil Service Office will review such requests and immediately
forward them to the Office of the County Administrator with a
recommendation. The Office of the County Administrator may make
direct inquiry to operating departments regarding the nature of
the exigency, the expected remedy and such other matters as may
bear upon the request. The County Administrator's decision to
approve or deny the request shall be final. Such requests will
be approved only for the time requested, in no instance to exceed
six months.
13. Instructions pertaining to time reporting can be obtained from the
Office of the County Auditor-Controller.
16
Section 21 - Dues Deduction
All employees in the Social Service Unit and Community Services Unit who are
members of Social Services Union, Local 535 tendering periodic dues, and all employees
in the aforementioned units who thereafter became members of Social Services Union,
Local 535 shall, as a condition of employment, pay dues to Social Services Union,
Local 535 for the duration of this Memorandum, of Understanding, and each year there-
after. During the period of thirty (30) days prior to June 1, 1981 and thirty (30)
days prior to any June 1 thereafter, any employee who is a member of Social Services
Union, Local 535 in the aforementioned unit shall have the right to withdraw frrm
and discontinue dues deduction as of the earnings' period commencing May 1 (as
reflected in the June 10 pay check) . Said withdrawal shall be communicated by the
employee in writing to the County Auditor-Controller's Department which shall accept
and process the written withdrawal only during the above mentioned 30 day period.
A withdrawal submitted to the Auditor-Controller outside of the 30 day period
shall be returned to the employee. Immediately upon the close of the above mnentioned
30 day period the Auditor-controller shall submit to the union a list of the employees
who have rescinded their authorization for dues deductions. An employee who is
subsequently employed in a position outside of the Unit represented by Social Services
Union, Local 535 shall not be required to pay dues to Social Services Union, Local 535.
Social Services Union, Iocal 535 shall defend, save, indemnify and hold harmless
the County, and its officers, agents, and employees frau any and all liabilities and
claims for damages, fran any cause whatsoever arising fran or connected with and on
account of dues deductions made on behalf of Social Services Union, Local 535.
Section 22 - Written Statement for New Employees
The County agrees to provide a written statement to each new employee who is
hired into a classification which is in the Social Service Unit or Community Services
Unit that their classification is represented by Local 535 and the name of a
representative of Local 535.
Section 23 - Notice of New Employees
The County agrees to periodically mail to Social Services Union, Local 535 a
list of manes, classifications, and the designation of permanent employment category
of new employees appointed to classifications represented by Local 535. Said periodic
list will be mailed within the first five working days of every month.
Section 24 - Grievance Procedure
24.1 Attached hereto as Appendix A is the County grievance procedure which is
incorporated in the Employer-Employee Relations ordinance 73-32, Chapter 34-28.
24.2 At the request of either the County or the Union, a representative of the
County and the Field Representative of Social Services Union, Local 535 or other
representative designated by the Field Representative shall meet and discuss the
grievance. In the event that they mutually agree to a written stipulation of the
issue of a grievance, and such stipulation shall be the accepted issue for a
subsequent arbitration of the grievance, the waiver of fact-finding set forth in
Section 34-28.004(c) of the County Code shall be deemed to be satisfied.
17 ijt,1 �f
24.3 That subsection of the grievance procedure which provides for a determination
by an arbitrator shall be interpreted for employees covered by this Agreement to
establish a panel of five arbitrators, namely:
Joe Henderson
Adolph Koven
Jack Griffith
Jan Vetter
Robert Burns
24.4 Effective the first business day following submission of the name of the
fact finder selected by the grievant to the County Employee Relations Office, .a __.__`'`-.
seventy-five calendar day period will commence and the fact finders' report will be
forwarded to the parties within this period. If the fact finders report•is not
completed within the seventy-five (75) day period a representative of the County
Employee Relations Office will meet with the Union to determine a time schedule_
for completion and submission of the fact finders report. If not completed within
thirty (30) calendar days thereafter both parties will submit individual reports
of the facts as they individually determine them.
Section 25 - Personnel Actions
25.1 Personnel Files:
A. Inspection. Each employee, or an employee's representative
so designated by written authorization of the employee, shall have the right
to inspect and review the employee's personnel file upon request at reasonable
times and for reasonable periods during the regular business hours of the County.
B. Documentation in the personnel file relating to the investigation of
a possible criminal offense, medical records and information or letters of reference
shall be specifically excluded from such inspection and review.
C. Preemployment reference material shall be removed from the personnel file
after one (1) year of continuous employment with the County.
D. Medical records may be released to qualified medical authorities upon
execution of a written release by the employee and with the concurrence of the
County's medical authorities.
E. An employee may request copies of other material contained in the
personnel file.
F. The employee shall bear the cost of the reproduction of copies.
G. The County shall afford the employee the opportunity to respond in writing
to any information contained in ther personnel file. Such response shall be included
in the employee's personnel file.
25.2 Counselling
A. - Whenever an employee's job performance and/or conduct becomes less than
satisfactory, counseling shall be provided by the employee's first level supervisor.
Such counselling shall specifically state the unsatisfactory nature of the employee's
peformance and/or conduct and specific ways in which the employee can bring such
performance and/or conduct up to the satisfactory level.
B. Said counselling shall be provided as soon as possible after the occurrence
of the less than satisfactory performance and/or conduct. No adverse action shall
be taken by the County against any employee unless such counselling has been provided
and time for improvement has been given.
C. The employee's first level supervisor shall prepare written documentation
of such counselling and provide a copy of the documentation to the employee.
D. The foregoing shall not apply to probationary employees or in those cases where
immediate disciplinary action is necessary.
25.3 Copies:
A. The County shall provide the employee with copies of all performance
evaluation reports and letters of reprimand or warning or other negative material
prior to the placement of such documents in the employee's departmental or district
personnel file.
B. Upon written request of the employee, copies of letters of reprimand or
warning shall be sent to the Union.
25.4 In the event that the Civil Service Commission changes the substance and
intent of its rules and regulations under Section IX-4.0., Paragraph 3, a, Appeal
from Rejection, the parties shall meet and confer to amend this Section.
19 U� 72
Section 26 - Safety Program
26.1 The Social Service Department shall continue to operate a safety program.
The program shall include District safety committees which shall be comprised of
two members designated by management and two members designated by Local 535. The
Committees may meet jointly with safety representatives of other employee organizations.
Each member of the committees shall be offered training in accident prevention, accident
investigation and communications to other employees to promote safety awareness.
The District committees will be authorized to make reports and recommendations, on
forms provided by the county, which identify and resolve safety problems. Such reports
or recommendations shall be made to the designated district or building management
representative who shall attempt to resolve the problem and provide a written response
to the committee. If a problem cannot be resolved at the district or building level,
the committee may forward the matter to the Department Safety Coordinator. In the event
the resolution of a problem involves the Department Safety Coordinator or the Public
Works Department, the District Committee shall receive copies of all correspondence
and may request written periodic status reports.
26.2 The safety program shall also include a central Safety Coordinators
Committee which shall consist of a representative of each district or building
safety committee, the Department Safety Officer and other appropriate management
staff. A Safety Coordinators meeting shall be held at least quarterly to consider
and discuss safety, accident prevention and safety training items of interest to
the local committees and the Department Safety Officer. Such items may be suggested
by the local safety cormiittees or the Department Safety Officer, who shall prepare
the agenda prior to each meeting. The local committee representatives shall report
to their respective committees on the items discussed and conclusions reached. A
summary of the meeting shall be written and distributed to each local safety committee
and all appropriate management staff.
Section 27 - Career ladder
The County agrees to the concept of the establishment of a career ladder which
will enhance the opportunities for persons in eligibility worker classification
to attain positions as social workers. No later than ninety (90) days from the
effective date of this agreement the County will recommend to the Contra Costa County
Civil Service Co;mnssion a draft specification for the classification of Social Worker I.
Such specification will allow a substitution of experience as an eligibility worker
in Contra Costa County to substitute for the required college education on a year for
year basis up to a maximum of two years.
Section 28 Education Expense Reimbursement and Release Time
Education Expense Reimbursement and Release Time will be provided to employees
in the classes of Community Aide and Social Service Community Assistant for attending
college courses for the purpose of attaining additional education qualifications for
eossible future advancement to the level of Social Worker Trainee/Social Worker I. Said
Education Expense Reimbursement and Release Time Plan is subject to the
following conditions:
A. Reimbursement will be provided for 50% of the total cost of the
tuition and/or registration fee, lab fees and books up to a maximum
reimbursement of 5100 per school year;
B. Reimbursement will be authorized only for courses which the employee
successfully completes with a passing grade;
C. Prior authorization and Payment Claims Filing will be processed in
with administrative procedures for Career Development Training as specified
in the County Training Bulletin; U"� pp 1
Lt r1
D. Paid release time from regularly scheduled duties shall be permitted only
for courses held during working hours, up to a maximum of five (5) hours
per week. Courses attended during non-working hours shall be on the
employee's own time;
E. Requests for release time shall be made for the quarter or semester to
the department head or designee and the department head or designee shall
respond as soon as possible. In the event the request is granted the
resulting schedule may be altered by the employee or the immediate supervisor
only upon the approval of the department head or designee;
F. Release time may be disallowed if course work in previously authorized
semesters has not been successfully completed with an average grade of
"C" or better, or if the employee fails to attend classes.
Section 29 - Workload Distribution
29.1 The Social Service Department shall continue to review the amount and
nature of work in each operating unit, and shall initiate the geographical
reassignment of employees necessary to proportion and more closely balance the
number of available employees in each classification with the anticipated amount
and nature of work in operating units throughout the Department. If an imbalance
occurs and the department determines to correct the imbalance by involuntary
reassignment, the department shall identify the district from which the reassignment
shall be made and the least senior employee in the identified district and in the
classification in which the imbalance exists shall be reassigned unless the position
requires special skills and training. The Department shall continue to review the
number and nature of cases in the operating units each three months and initiate
such reassignments as deemed necessary. Reassignment shall not be used as a replacement
for disciplinary procedures.
29.2 Employees living east of the intersections of Bailey Road and California
State Highway 4 may not be required by the Social Service Department to transfer to
Richmond.
Those employees living in San Francisco County and Marin County may not be required
by the Social Service Department to transfer to Central-East District.
29.3 There shall be a committee consisting of four representatives of the
Department and four representatives of Local 535 (two from Services and two from
Income Maintenance) who shall meet to share information and discuss existing workload.
29.4 The Social Services Department through the committee established in Section
21 of the Memorandum of Understanding, 1977-1979, shall within 90 days of the
execution of the Memorandum of Understanding commence a study of the distribution
{ and difficulty of bilingual case work.
29.5 In each classification series, seniority for reassignment purposes
shall be determined by date of hire into that series as defined below:
Eligibility Series: EW I, EW II, EW Specialist
Community Aide Series: CA Tr, CA, SSCA
Social Work Series: VC Tr, SW Tr, SWI, SWII, SW III, VC
rasework Specialist Series: SCS I, SCS II
29 .6 If an employee is reassigned involuntarily, that employee shall possess
the required language skills in the event the vacancy involves a position identified
as bilingual.
21 00 74
Section 30 - Request for Reassignment
30.1 The Social Service Department shall implement within 60 days from the
adoption date of this memorandum of understanding a vacancy information system
which will list vacant positions which the department has determined will be filled
by intradepartmental reassignment. Positions shall be listed for five (5) working
days perior to filling the position. Permenent employees desirous of reassignment
to a position in the same classificaticn at another work location should submit a
request in writing to the Social Service Department personnel office. Such request
will stay in effect for 90 days from the date it is submitted. When it is determined
that a vacant position will be filled by intradepartmentl transfer, the department
will determine from which district the transfer will be made based upon the amount
and nature of work, and the names of people from that district in the appropriate
classification who have indicated a desire to transfer will be submitted to the
supervisor who will make a selection from the five (5) most senior individuals referred.
This procedure shall not apply to positions in specially funded projects or special
assignments of limited duration.
30.2 In each classification series, seniority :For reassignment purposes shall
be determined by date of hire into that series as defined below:
Eligibility Series: EW I, EW II, EW Specialist
Community Aide Series: CA Tr, CA, SSCA
Social Work Series: VC Tr, SW Tr, SWI, SW IT_, SW III, VC
Casework Specialist Series: SCS I, SCS II
30.3 If an employee is reassigned voluntarily that employee shall possess
the required language skills in the event the vacancy involves a position identified
as bilingual.
22 �t� 73
Section - Staggered Work Schedule
■
31.1 The Social Service Department shall continue to operate a staggered work
schedule plan. Office hours shall remain open to the public from 8:00 a.m.to 5:00
p.m., Monday through Friday. Permanent full-time employees shall have the option
to select, subject to prior approval of the department, an eight hour day, forty
hour workweek schedule consisting of work hours which may be other than the normal
8:00 a.m.to 5:00 p.m. or 4:30•p.m. work schedule. The following shall serve as the
basic criteria for the staggered shift:
A. All employees must be present at their office or otherwise engaged
in the duties of their position during the core hours of 10:00 a.m. and
3:30 p.m.
B. Work schedules must remain within the hours of 7:00 a.m. and 7:00 p.m.
C. The selected staggered work schedule shall consist of the same hours
of work each day except for when a schedule including one varying eight
hour workday is necessary to provide "officer of the day" coverage or for other
specific circumstances in which the department determines that such a varying
schedule is appropriate. The decision of the department head or designee
shall be final.
D. Lunch periods of one (1) or one half (1/2) hour shall be scheduled. In
the event that the employee desires to change the scheduled lunch hour from
one (1) hour to one half (1/2) hour, or from one half (1/2) hour to one (1)
hour, that change must be approved in advance by the department head or designee.
Lunch periods shall be taken within one (1) hour of the midpoint of the
employee's scheduled workday.
E. Each work unit designated by placement under a single line supervisor shall
have at least one line worker in the office during the hours of 8:00 a.m. to
5:00 p.m. . Each such unit shall also have at least one additional line worker
in the office or otherwise engaged in the duties of their positions during the
hours of 8:00 a.m. and 4:30 p.m. There are two situations in which exceptions
may be made to these minimum coverage provisions. Units which are placed under
a single supervisor but which are split between two or more buildings may be
23 76
clustered with another unit of a like program function in the immediate work
area of the same building for the purpose of maintaining minimum coverage during
the time period between 4:30 p.m, and 5:00 p.m. A unit of three or fewer
workers may be clustered with another unit of a like program function in the
immediate work area for purpose of maintaining minimum coverage, provided that
the total number of workers in the units so clustered shall not exceed eight.
F. Each employee's proposed staggered schedule must be submitted in writing
and approved by the department head or designee prior to implementation.
G. Changes in staggered schedules shall be requested in writing and must
have the approval of the department head or designee prior to implementation.
H. Conflicting requests for schedules shall be resolved by the department
head whose decision shall be final.
I. Positions whose principle duties and responsibilities are associated
with the services or income maintenance reception or screening functions
closely related to the regular office hours will be assigned to work hours
between 8:00 a.m. to 5:00 p.m. in order to provide full coverage, unless
the department determines that such limitation is not appropriate or necessary.
J. In the event coverage within a location becomes temporarily reduced as
a result of scheduling revisions or absenteeism, employees will be expected
to assure that the necessary functions are performed, particularly the
answering of telephones.
K. It is understood that an individual employee's schedule may be changed
due to the needs of the department.
L. In the event this staggered scheduling provision is found by the
department to be inconsistent with the needs of the department, the
department shall so advise representatives of Local 535 and the County
and the Union shall meet and confer in an attempt to resolve the inconsistency.
31.2 The Public Health Division of the Health Services Agency shall institute,
within clinic and caseload requirements, a staggered hours work schedule plan in
which permanent full-time Social Workers and Eligibility Workers shall have the
option to request, subject to prior approval of the department head or designee,
an eight hour day, forty hour work week schedule consisting of work hours which
may be other than the normal 8:00 a.m. to 5:00 p.m., Monday through Friday. The
following shall serve as the basic criteria for departmental approval:
A. All employees must be present at their office or otherwise
engaged in the duties of their position during the core hours of
9:00 a.m. to 4:00 p.m.
B. Work schedules must remain within the hours of 7:30 a.m. and
5:30 p.m. except for specific assignments which may require work
beyond those hours.
C. The selected staggered work schedule shall consist of the
same eight hour work days as is necessary to provide coverage
during the hours of 8:00 a.m. to 5:00 p.m. The decision of
the department head or designee shall be final.
24 00 7
D. Lunch periods of one (1) or one-half (1/2) hour shall be scheduled
subject to the approval of the department head or designee. In the event
that the Social Worker or Eligibility Worker desire to change the scheduled
lunch hour from one (1) hour to one-half (1/2) hour, or from one-half (1/2)
hour to one hour, that change must be approved in advance by the department
head or designee.
E. Each proposed staggered schedule must be submitted in writing and
approved by the department head or designee prior to implementation.
F. Changes in staggered schedules shall be requested in writing and
must have the approval of the department head or designee prior to
implementation.
G. Conflicting requests for schedules shall be resolved by the department
head or designee, and this decision shall be final.
H. In the event coverage within an area office become temporarily
reduced as a result of program changes, scheduling revisions, absenteeism,
or reductions in staffing, the department may adjust Social Worker and
Eligibility Worker schedules and/or duties to assure that the necessary
functions of the department are performed.
I. It is understood that an individual employee's schedule may be changed
due to the needs of the department.
J. In the event this staggered scheduling provision is found by the department
to be inconsistent with the needs of the department, the department shall so
advise representatives of Local 535 and the County and the Union shall meet and
confer in an attempt to resolve the inconsistency.
Section 32 - Use of County Facilities
Recognized employee organizations shall be allowed the use of areas normally
used for meeting purposes for meeting of county employees during nonwork hours when:
1. Such space is available and is scheduled twenty-four hours
in advance_ This twenty-four hour time period may be waived
by the department.
25 �� 78
2. There is no additional cost to the county;
3. It does not interfere with normal county operations;
4. Employees in attendance are not on duty and are not
scheduled for duty; and
5. The meetings are open and on matters within the scope of
representation.
The administrative official responsible for the space shall establish and
maintain scheduling of such uses. The scheduling recognized employee organization
shall maintain proper order at the meeting, and see that the space is left in a clean
and orderly condition. The use of county equipment (other than items normally used
in the conduct of business meetings, such as desks, chairs, ashtrays and blackboards)
is strictly prohibited, even though it may be present in the meeting area.
Section 33 - Bulletin Boards
Recognized employee organizations shall be allowed to use designated portions
of bulletin boards or display areas in public portions of county buildings, or in
public portions of offices in which the employee organization has members; provided
that the information displayed is within the scope of representation, and that the
employee organization appropriately posts and removes the information.
The county through the employee relations officer reserves the right to remove
objectionable materials after consultation with the employee organization which
posted it.
Section 34 - Access to Work Areas
Representative(s) of a recognized employee organization shall be allowed
access to work locations in which the organization has membership, for the following
purposes:
1. To post literature on bulletin boards;
2. To arrange for use of a meeting room;
3. To leave and/or distribute a supply of literature as
permitted by Section 34-20.012 of the County Ordinance Code.-
4.
ode;4. To represent an employee on a grievance; and/or
5. To contact a union officer on a matter within the scope of
representation; provided that advance arrangements (including
disclosure of which of the above purposes is the reason for
the visit) are made with the departmental representative in
charge of the work area, and that the visit does not interfere
with county business.
Section 35 - Notice
(a) Right: Recognized employee organizations shall, except in cases of
emergency, have the right to reasonable notice of any ordinance, rule, resolu£ion
or regulation directly relating to matters within the scope of representation pro-
posed to be adopted by the board, or boards and commissions designated by the board,
and to meet with the body considering the matter.
26
(b) Notice: The listing of an item on a public agenda in a reasonably
descriptive way, or the mailing of a copy of a proposal at least seventy-two
hours before the item will be heard, or the delivery of a copy of the proposal
at least twenty-four hours before the item will be heard, shall constitute notice.
(c) Emergency: In cases of emergency when the board, or boards and commissions
designated by the board, determines that it must act immediately without such
notice or meeting, it shall give such notice and opportunity to meet as soon as
practicable after its action.
Section 36 - Employees Meeting On County Time
As heretofore authorized, county employees shall be allowed to attend meetings
held by county agencies during regular working hours on county time:
1. If their attendance is required at a specific meeting;
2. If their attendance is sought by the hearing officer for presentation
of testimony or other reasons;
3. For meetings required for settlement of grievances filed pursuant
to the County grievance policy;
4. If they are designated as a union shop steward or member representative,
in which case they may utilize a reasonable time at each level of the
proceedings to assist an employee in processing a grievance;
5. If they are designated as spokesperson or representative of a recognized
organization, in which case they make representations or presentations at
meetings or hearings on wages, salaries and working conditions; provided
in each case (except legally required attendance) that advance arrangements
for time away from the employee's work station or assignment are made with
the department head, and that the county agency calling the meeting is
responsible for determining that the attendance of particular employee(s)
is required.
In addition, official representatives of a recognized employee organization(s)
shall be allowed time off on county time for meetings during regular working hours
when formally meeting and conferring in good faith or consulting with the employee
relations officer or other management representative(s) on matters within the scope
of representation; provided that the number of such representative(s) shall not
exceed two without prior approval of the employee relations officer, and that advance
arrangements for the time away from his/her work station or assignment are made with
the department head.
Section 3 - Modification and Decertification
For the duration of this Memorandum of Understanding the following shall apply:
34-12.008 - Unit Determination (a) shall be modified in the first paragraph to
delete the ten percent requirement for an employee organization intervening in
the unit determination process and substitute therefore a thirty percent requirement.
34-12.012 - Election Procedure (b) shall be modified in the first paragraph to
delete the ten percent requirement for any recognized employee organization(s)
to appear on the ballot and substitute therefore a thirty percent requirement.
0
27
34-12.016 Modification of Representation Units shall be modified in the first
sentence by adding words to the effect of "most recent" to the date of determination.
This section shall be modified in the second sentence to require that petitions
for modification of a representation unit be filed during a period of not more than
one hundred and fifty days nor less than one hundred and twenty days prior to the
expiration of the Memorandum of Understanding in effect. The last sentence of
this section shall be modified so that modification of a representation unit shall
not negate the term of an existing Memorandum of Understanding between the County
and the recognized employee organization of the unit prior to the modification
proceedings.
34-12.018 Decertification Procedure shall be modified in the first sentence by
adding words to the effect of "most recent" to the date of formal recognition and
by requiring the petition be submitted during a period of not more than one hundred
and fifty days nor less than one hundred and twenty days prior to the expiration
of the Memorandum of Understanding in effect.
Section 38 - State Disability Insurance Election
Subject to the following, the County shall conduct an election among County
employees to decide the issue as to whether or not County employees shall be
included in the State Disability Insurance Fund (SDI) for coverage under SDI.
An election shall be conducted within sixty (60) calendar days after any of the
following occurs:
1. A majority of employee organizations representing a majority
of Contra Costa County employees indicate a willingness for
employees who would be covered by the plan to vote on this issue.
2. The County Employee Relations Officer receives a petition
signed by 50% of the employees who would be covered by SDI
requesting such an election.
3. The Unemployment Code of the State of California is amended
to provide that individual bargaining units may elect
coverage under SDI and upon request of the employee organizations
representing any given unit.
If an election is called for as a result of any of the above options
the County shall meet and confer with the unions to determine the terms and
conditions under which the election is to be conducted.
28 0U 81
Section 39- Duration
it is mutually recommended that the modifications shown above be made
applicable on the dates indicated and upon approval by the Board of Supervisors.
Resolutions and Ordinances where necessary, shall be prepared and adopted in order
to implement these provisions. It is understood that if it is determined that
an ordinance is required to implement any of the foregoing provisions, said
provisions shall become effective upon the first day of the month following
thirty (30) days after such ordinance is adopted.
This memorandum of Understanding shall remain in full force and effect from
July 1,,x1199,79 through June 30, 1981.
Date: 45FIC '/-7, / 5� '? 1
7-
CONTRA COSTA COUNTY SOCIAL SERVICE UNION, LOCAL 535, S.E.I.U.
Social services unit:.
CouffLitygervices Unit:
29 o 89
APPENDIX A
Chapter 34-28
GRIEVANCE PROCEDURE
Sections:
34-28.002 General.
34-28.004 Fact-Finding.
34-28.006 Lowest level.
34-28.008 Second level. (Optional).
34-28.010 Departmental level.
34-28.012 Appeal to E.R.O.
34-28.014 Appeal from E.R.O.
34-28.016 Arbitration.
34-28.018 Board determination.
34-28.020 Time limits waiver.
34-28.002 General. (a) Initial presentation. The initial
(or lowest level) presentation of a grievance shall be to the immediate
supervisor of the employee claiming to have a grievance, and it may be
made either orally or in writing. If made in writing the written
grievance shall comply with subsection (b)'s requirement for a
formally presented grievance.
(b) Formal presentation. The formal presentation of a grievance
shall be written and shall state the circumstances over which the
grievant claims to be aggrieved, how the interpretation, application
or practical consequences of a policy, procedure or agreement is affect-
ing him to his detriment, and the redress he seeks.
(c) Notice. The official with whom a formal grievance is filed by
a grievant, who is included in a representation unit but is not represent-
ed by the majority representative, shall give the majority representative
a copy of the formal presentation.
(d) Time limit. Grievances must be filed within 30 days of the
incident or occurrence about which the employee claims to have a grievance.
(e) Copies. A copy of each written communication on a grievance
shall be filed with the Director of Personnel for record purposes.
(f) Effect of a grievance. The making or filing of a grievance shall
not prevent the County, a department head, a departmental supervisor, or
other authorized person, from taking action deemed appropriate, nor shall
it have the effect of suspending action previously taken even though the
action may involve or be a part of the subject matter of the grievance.
(Ord. 73-32, 70-17: prior code §§34-28.002, 24-7.2702).
l
34-28.004 Fact-finding. (a) Upon the filing of a grievance
appeal at the second level (optional) or departmental level an
impartial fact-finding team of two persons shall be selected. The
grievant shall select one member of the team, and the department
head shall select the other member of the team from a list established
by the Employee Relations Officer.
(b) Investigation and report. The fact-finding team shall
promptly investigate the facts pertinent to the grievance, and shall
report in writing to the parties, but only on facts agreed to by both
fact finders. The report shall become a part of the record of the
grievance.
(c) Waiver. Where the parties (grievant and management) stipulate
in writing that the formal grievance states the facts, those facts
shall become the facts of record for the grievance and the fact-finding
procedure provided for herein shall be waived. (Ord. 73-32).
34-28.006 Lowest level. An attempt shall be made to settle all
grievances on an informal basis by discussion between the immediate
supervisor or other appropriate supervisor and the employee and/or his
representative as soon as practicable; and if such a meeting cannot be
arranged informally, it shall be held within two working days after
submission to the immediate supervisor of a written request for such a
meeting. (Ords. 73-32, 70-17: prior code 9§34-28.004, 24-7.2704).
34-28.008 Second level. (Optional). (a) A grievance which is not
settled at the lowest level may be appealed to a second level management
representative designated by the department head. The appeal shall be
submitted within 7 days after the decision of the supervisor and if so
appealed, the grievance shall be presented as provided in subsection (b)
of Section 34-28.002. The second level management representative shall
attempt to settle the grievance and if the grievance is not settled,
shall reply in writing within seven days after receipt of the fact finders'
report.
(b) The provisions of this section apply in any department while the
department head has so notified the Employee Relations Officer in writing
specifying the second level management representative(s) in his department.
(Ord. 73-32). ' `
34-28.010 Departmental level. A grievance which is not settled at
a lower level may, within 7 days of the decision of the supervisor or
second level management representative (whichever is appropriate), be
appealed in writing to the department head and if so appealed, the grievance,
unless previously formally presented, shall be presented as provided in
subsection (b) of Section 34-28.002. The department head or his depart-
mental representative authorized to make a final departmental decision shall
attempt -to settle the grievance and if the grievance is not settled, shall
0U1 84
reply in writing within 7 days after receipt of the fact finders' >
report. If a fact finders' report had previously been prepared
he shall reply within 7 days after receipt of the written appeal.
(Ords. 73-32, 70-17: prior code §934-28.006, 24-7.2706).
34-28.012 Appeal to E.R.O. A grievance which is not settled
at the departmental level may be appealed in writing, within seven
days from receipt of the department's written reply, to the Employee
Relations Officer and if so appealed he shall try to settle it and
shall reply in writing within 14 days.
(Ords. 73-32, 70-17: prior code §§34-28.008, 24-7.2708)
34-28.014 Appeal from E.R.O. A grievance which is not
settled by the Employee Relations Officer may be appealed in writing
for final determination to either the Board or an arbitrator. The
written notice of appeal must be filed with the Employee Relations
Officer within 7 days of the receipt of his written reply, and shall
state the grievant's choice whether the Board or an arbitrator is to
make the final decision, otherwise the Board shall hear and decide.
(Ords. 73-32, 70-17: prior code §§34-28.010, 24-7.2710: see Gov.
C. §3505.2) .
34-28.016 Arbitration. (a) If the grievant selects arbitration
the following shall apply:
(b) Selection. Within 14 days after receipt of the notice of
appeal, the Employee Relations Officer and the grievant(s) shall
proceed pursuant to Section 34-12.008(f), mutatis mutandis.
(c) Evidence. Neither party shall be permitted to assert in the
arbitration proceedings any fact contrary to the fact finders' report
or written stipulation or any evidence which had not been submitted
to the other party during the prior levels of the grievance procedure.
(d) The Arbitration. The arbitrator shall promptly hold a hearing
and shall issue his decision not later than 30 days from the date of
the close of the hearing or, if oral hearings have been waived, from
the date the final written statements and arguments are submitted to
him by the parties. His decision shall be in writing and shall set
forth his findings of fact, reasoning, and conclusions on the issues.
It shall be submitted to the Board and to the grievant and shall be
final and binding on the parties.
(e) Costs. The costs shall be divided pursuant to Section
34-12.008(c), mutatis mutandis.
00 85
(f) Limitation. The authority of the arbitrator to render
final and binding decisions on grievances extends only to those
matters over which the Board or a department head may legally
delegate its decision-making powers.
(Ord. 73-32: prior code §§34-28.010, 24-7.2710: cp Gov. C. 53505.2).
34-28.018 Board determination. If a grievance is submitted to
the Board for determination, it shall be submitted upon the record
(which shall include the formally presented grievance, the fact finders'
report and the written determinations of the second level management
representatives [if any] the department head and the Employee Relations
Officer) and the written presentations and recommendations of the
parties; but the Board, if it wishes, may order the presentation of oral
testimony and/or oral argument to supplement the written materials
presented to it. (Ords. 73-32, 70-17: prior code 9§34-28.010,
24-7.2710).
34-28.020 Time limits waiver. Any of the time limits contained
in this chapter may be waived upon the mutual written consent of the
parties. (Ord. 73-32)
i
0U
J
Appendix B
Social Services Union, Local 535 and the County have met and conferred in
good faith regarding wages, hours and other terms and conditions of employment
for the employees in C.E.T.A. classes represented by Local 535 and have freely
exchanged information, opinions and proposals and have endeavored to reach agreement
on all matters relating to the employment conditions and employer-employee relations
of such employees.
The Union and the County understand that the meet and confer process with
respect to the conditions of employment for C.E.T.A. classifications are governed
and therefore restricted by Federal C.E.T.A. regulations which change from time to
time.
The County will continue to attempt to transition CETA participants into
nonsubsidized employment.
Letter of Concurrence
Representatives of Social Service Union Local 535, S.E.I.U., and the County Personnel
Department have consulted and reviewed the County Government's Titles II-D and VI
proposals for federal fiscal year 1978/79. The employee group and county representatives
concurred in the proposals as they affected the employee group's area of interest
with the following understandings:
(1) The County will proceed to hire into the positions as approved
by Board Resolution No. 79/543 in order to enable the County to
hire as many participants as possible by the June 30 goal established
by the Department of Labor.
(2) The County acknowledges the right of CETA employees to be represented
by employee groups.
(3) The parties understand that negotiations in regard to the conditions of
employment for CETA classifications are governed and therefore to some
extent restricted by Federal CETA regulations which change from time to
time. Some current restrictions in regard to wages and benefits include:
(a) The County must adhere to an average annual wage,
which is periodically subject to adjustment by the
Department of Labor.
(b) Retirement system participation for CETA employees is
not feasible.
(4) The County agrees that C.E.T.A. regulations require that C.E.T.A. Title
II-D and new Title VI participants are not to be utilized to replace
regular county employees, and will be utilized in accordance with the
description of duties contained in the class specifications.
(5) The County agrees to inform Local 535 on a continuing basis of training
programs promulgated for Title II-D and new Title VI participants, and
efforts made to transition these empicele-es to non-C.E.T.A. employment.
(6) Classes within the Social Service Union's area of interest established.
under Title II-D and new Title VI shall be eliminated upon the termination
of the C.E.T.A. program.
Side Letter
On or before August 21, 1979 the County shall submit to the Board of
Supervisors a proposed amendment to the Employee Relations Ordinance which will
permit the accretion of the Eligibility Worker Assistant-CETA, Human Services
Worker I-CETA, and Human Services Worker II-CETA classifications to the
Community Services Unit upon submission of evidence of membership in Local 535
totaling at least 51% of the employees in these classifications to the Employee
Relations .Officer.
00 88
Side Letter
It is the County's intent to revise and retitle to Eligibility Work Specialist
the existing classification of Eligibility Control Worker the concept of which will
include assignments as lead worker in AFDC field units, generic intake, quality control,
overpayment recovery, and float assignments in any of the above. The Personnel
Department shall complete the aforementioned classification work within forty-five
(45) days from the adoption date of this Memorandum of Understanding. It is further
the intent of the County to promulgate an eligible list for the revised and retitled
class by December 1, 1979, barring any unforeseen delays. The County will recommend
to the Civil Service Commission and the Board of Supervisors that one hundred
twenty (120) new positions be classified through the reclassification process.
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
1979-81 Compensation for Employees
in the Engineering Technician Unit '
Represented by Associated County
Employees RESOLUTION 79/801
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. On August 14, 1979, the Employee Relations Officer submitted the
Memorandum of Understanding dated August 14, 1979, entered into with
Associated County Employees for the Engineering Technician Unit represented
by the Association.
2. This Board having thoroughly considered said Memorandum of
Understanding, the same is approved.
3. Salaries and Terms and Conditions of Employment, Associated
County Employees. The Memorandum of Understanding with Associated
County Employees is attached hereto, marked Exhibit A, and Section
numbers 1 through 25 inclusive, and Attachments A through C hereto, are
incorporated herein as set forth in full and made applicable to the
employees in the Engineering Technician Unit.
4. if an ordinance is required to implement any of the foregoing
provisions, said provisions shall become effective upon the first day
of the month following thirty (30) days after such ordinance is adopted.
5. This Resolution is effective as of July 1, 1979.
PASSED on August 14, 1979 unanimously by the Supervisors present.
cc: Associated County Employees
Director o1L Personnel
County Auditor-Controller
County ndr.-inistrator
County Counsel
PESCL.UTION IN0. 79/301
H-24 3'79 15P:1
oV
MEMORANDUM OF UNDERSTANDING
BETWEEN
CONTRA COSTA COUNTY
AND
ASSOCIATED COUNTY EMPLOYEES
1979 - 1981 '
Memorandum of Understanding
Between
Contra Costa County
Associated County Employees
1979 - 1981
TABLE OF CONTENTS
Section Page
1 Salaries 1
2 Sick Leave 2
3 Grievance Procedure 2
4 No Discrimination 2
5 Retirement Contribution 2
6 Training Reimbursement 2
7 Safety Shoes & Prescription Safety Eyeglasses 3
8 Mileage Reimbursement 3
9 Health Plan 3
10 Holidays 5
11 Vacation Leave 6
12 Compensatory Time 6
13 Length of Service Definition 8
14 Written Statement for New Employees 8
15 Dues Deduction 8
16 Medical Treatment for Job Injuries 9
17 Personnel Files 9
18 Salary on Demotion 9
19 State Disability Insurance Election 9
20 Pay for Work in a Higher Classification 10
21 Flexible Workweek 10
22 Rotational Advisory Committee 10
23 Classification Specification Review 10
24 Shift Differential 11
25 Duration 11
Attachment A CETA Provisions
Attachment B Sick Leave Policy
Attachment C Grievance Procedure
00
Memorandum of Understanding
Between
Contra Costa County
And
Associated County Employees
This Memorandum of Understanding is entered into pursuant to the authority
contained in Division 34 of the Contra Costa County Ordinance Code and has been
jointly prepared by the parties.
The Employee Relations Officer (County Administrator) is the representative
of Contra Costa County in employer-employee relations matters as provided in
Ordinance Code Section 34-8.012.
Associated County Employees is the formally recognized employee organization
for the Engineering Technician Unit, and such organization has been certified
as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code.
The parties have met and conferred in good faith regarding wages, hours and
other terms and conditions of employment for the employees in said representation
unit, and have freely exchanged information, opinions and proposals and have endeavored
to reach agreement on all matters relating to the employment conditions and employer-
employee relations of such employees.
This Memorandum of Understanding shall be presented to the Contra Costa County
Board of Supervisors as the joint recommendations of the undersigned for salary and
employee benefit adjustments for the period commencing July 1, 1979 and ending
June 30, 1981.
Special provisions and restrictions pertaining to C.E.T.A. employees who may
be covered by this memorandum of understanding are contained in Attachment A which
is attached hereto and made a part hereof.
Section 1 - Salaries
1.1 For fiscal year 1979-1980 the salary ranges of each classification of
the representation unit represented by Associated County Employees shall be as
set forth below:
Classification Effective July 1, 1979
Engineering Technician I $ 996 - 1210
Engineering Technician II 1111 - 1351
Engineering Technician III 1294 - 1573
Engineering Technician IV 1512 - 1838
Engineering Technician IV - Construction 1512 - 1838
Engineering Technician IV - Office 1512 - 1838
Engineering Technician IV - Surveys 1512 - 1838
1.2 Effective July 1, 1980, the salary range for each classification shall be
increased by an amount determined by combining 1) a three percent (3%) increase and
2) one-half (1/2) of the percentage change from April 1979 to April, 1980, in the
Consumer Price Index for Urban wage Earners and Clerical Employees--San Francisco-
Oakland, California--All Items (1967=100) , hereinafter referred to as the "Index."
1
0 93
As provided above, such combined salary increase shall not be less than 3% nor
more than 6.9387% (22 levels) .
No adjustments, retroactive or otherwise, shall be made in the amount of the
salary increase due to any revision which later may be made in the published figures
for the Index for any month on the basis of which the increase has been determined.
A decline in the Index shall not result in a reduction of classification salary rates.
The salary increase based on the Index shall be contingent upon the continued
availability of official monthly Bureau of Labor Statistics Price Index in its present
form and calculated on the same basis as the foregoing Index (1967=100) unless other-
wise agreed upon by the parties.
Section 2 - Sick Leave
2.1 Attached hereto as Attachment B is County Administrative Bulletin 311.2
"Sick Leave Policy".
2.2 The County Administrative Bulletin on sick leave shall be amended to include
in the definition of immediate family, step-children and step-parents and to allow
usage and accrual of sick leave credits in one-half (1/2) hour increments.
Section 3 - Grievance Procedure
Attached hereto as Attachment C is the County grievance procedure which is
incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28.
Section 4 - No Discrimination
There shall be no discrimination because of race, creed, color, national origin,
political opinion, sex or union activities against any employee or applicant for
employment by the County or by anyone employed by the County; and to the extent pro-
hibited by applicable state and federal law there shall be-no discrimination because of
age or physical handicap. In that the County has a discrimination complaint procedure
administered by the Affirmative Action Division of the Personnel Department complaints
of discrimination shall be subject to this discrimination complaint procedure rather
than the grievance procedure.
Section 5 - Retirement Contribution
Pursuant to Government Code Section 31581.1, the County will continue to pay
50% of the retirement contributions normally required of employees. Such payments
shall continue for the duration of this Memorandum of Understanding, and shall terminate
thereafter. Employees shall be responsible for payment of the employees' contribution
for the retirement cost of living program as determined by the Board of Retirement
of the Contra Costa County Employees' Retirement Association without the County paying
any part of the employees share. The County will pay the remaining one-half, (1/2) of
the retirement cost-of-living program contribution.
Section 6 - Training Reimbursement
The County Training Bulletin shall continue to limit reimbursement for career
development training to $200 per semester or $150 per quarter, not to exceed $600
per year.
2 �� V�
Section 7 - Safety Shoes and Prescription Safety Eyeglasses
The County shall reimburse employees for safety shoes and prescription safety
eyeglasses for employees in those classifications the County has determined are eligible
for such shoes and eyeglasses. The County will reimburse eligible employees for safety
shoes in an amount not to exceed Fifteen Dollars ($15.00) per pair to a maximum of two
(2) pairs in any year. The County will reimburse eligible employees for such prescription
safety eyeglasses which are approved by the County and are obtained from such establishment
as required by the County. The County will advise the Association which employees
in this unit are eligible for such shoes and eyeglasses and where the safety eyeglasses
can be obtained when such information is available.
Section 8 - Mileage Reimbursement
Effective Auglist 1, 1979 mileage allowance for the use of personal vehicles on
County business shall be paid according to the following per month formula:
1 - 400 miles $ .20 per mile
401 plus miles $ .14 per mile
The above rates shall be adjusted to reflect an increase or decrease in the
cost of gasoline which shall be determined as provided below on the basis of the average
price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average
prices per gallon, U.S. city average and selected areas" for the San Francisco-
Oakland, California area published by the Bureau of Labor Statistics, U.S. Department
of Labor, hereinafter referred to as the "Energy Report".
The above mileage rates shall be increased or decreased by one cent (1C) for each
fifteen cents (15C) increase or decrease in the base price for gasoline which shall
be defined as the average price of gasoline per gallon for July, 1979 as published in
the Energy Report. Any such rate increase or decrease shall be effective the first of
the month following publication of the index.
The mileage rate increase or decrease based on the Energy Report shall be contingent
upon the continued availability of the official monthly Energy Report in its present
form and calculated on the same basis unless otherwise agreed upon by the parties.
Section 9 - Health Plan
9.1 The County will continue the existing County Group Health Plan program of combined
medical, dental and life insurance coverage through California Dental Service, Occidental
Life Insurance and the medical insurance options of Kaiser-Permanente Foundation and
Blue Cross of Northern California for all permanent 20/40 or greater employees
covered by this Memorandum of Understanding.
9.2 If the County determines in its sole discretion that medical benefits for employees
will be provided as an employee option under the County's Prepaid Medical Plan, the County
will meet and confer with the Union regarding the County contribution toward such plan.
3 95
9.3 Corresponding Medicare rates for employees covered under this Memorandum
of Understanding shall be as follows: for Employee Only on Medicare by taking
the Employee Only rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with one member on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare
premium withheld from Social Security payments for one enrollee; for Employee and
Dependent(s) with two members on Medicare by taking the Employee and Dependent(s)
rate for the option selected and subtracting the monthly Part B Medicare premium withheld
from Social Security payments for two enrollees, provided however that the minimum
employee health plan contribution will be $1.00 per month.
9.4 Effective August 1, 1979, the County will contribute up to the following
amounts toward the existing County Group Health Plan program of combined medical, dental
and life insurance coverage, provided however that the minimum employee health plan
contribution shall be $1.00 per month.
Kaiser Option
Category County contribution per
Employee per month:
Employee only $36.83
(No Medicare)
Family 91.84
(No Medicare)
Blue Cross Option
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
Effective August 1, 1980, the County will contribute the following monthly
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance; provided however that the minimum employee health plan
contribution shall be One Dollar ($1.00) per month.
Kaiser Option
Employee Only 38.83
(No Medicare)
Family 95.84
(No Medicare)
Blue Cross Option
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
4 OU
Any increase in the health plan costs that occur during the duration of this Memorandum
of Understanding shall be borne by the employee.
9.5 Upon retirement, employees may remain in the same County group medical plan if
immediately before their retirement they are either active subscribers to the County
health plan or if on authorized leave of absence without pay they have retained
individual conversion membership from the County plan.
Section 10 - Holidays
The County will observe the following holidays during the term covered by this
Memorandum of Understanding:
Independence Day July 4, 1979
Labor Day September 3, 1979
Admission Day September 10, 1979
Columbus Day October 8, 1979
Veteran's Day November 12, 1979
Thanksgiving Day November 22, 1979
Day After Thanksgiving November 23, 1979
Christmas December 25, 1979
New Year's Day January 1, 1980
Lincoln's Day February 12, 1980
Washington's Day February 18, 1980
Memorial Day May 26, 1980
Independence Day July 4, 1980
Labor Day September 1, 1980
Admission Day September 9, 1980
Columbus Day October 13, 1980
Veteran's Day November 11, 1380
Thanksgiving Day November 27, 1980
Day After Thanksgiving November 28, 1980
Christmas December 25, 1980
New Year's Day January 1, 1981
Lincoln's Day February 12, 1981
Washington's Day February 16, 1981
Memorial Day May 25, 1981
Every day appointed by the President or Governor for a public fast, thanks-
giving, or holiday. Such other days as the Board of Supervisors may by resolution
designate as holidays.
If amendments to Government Code Section 6700 and/or 6701 become effective
to delete any of the above as holidays or to add new holidays, such amendments
shall be made part of this Memorandum of Understanding and shall be effective for
employees represented by associated County Employees.
Permanent part-time employees shall receive holiday credit in the same ratio
to the holiday credit given full-time employees as the number of hours per week in
the part-time employee's schedule bears to the number of hours in the regular full-time
schedule, regardless of whether the holiday falls on the part-time employee's
regular work day.
If an ordinance code amendment is required to implement the foregoing provision,
the County shall enact such an ordinance code amendment.
Section 11 - Vacation Leave
Section 36-6.602(b) of the County Ordinance Code shall be modified as follows:
(b) For employees hired prior to October 1, 1979 the rates at which vacation
credits accrue, and the maximum accumulation thereof, are as follows:
Monthly Maximum
Accrual Cumulative
Length of Service Hours Hours
Under 11 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12 288
14 years 12 2/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
For employees hired on or after October 1, 1979 the rates at which vacation
credits accrue, and the maximum accumulation thereof, are as follows:
Under 5 years 6 2/3 160
5 years through 10 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12 288
14 years 122/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
Section 12 - Compensatory Time
The following provisions shall apply:
A. Eligible employees may periodically elect to accrue compensatory time off
in lieu of overtime pay. Employees shall make a choice, which will remain
in effect for a period of one fiscal year (July 1 - June 30) between the
payment of overtime or the accrual and use of compensatory time off.
B. Eligible employees must notify their Department Head or his/her designee of their
intention to accrue compensatory time off at least seven (7) calendar days
prior to July 1 of each year. The names of those employees electing to
accrue compensatory time off shall be placed on a list to be maintained
by the Department. Employees who become eligible (i.e., newly hired employees,
employees promoting, demoting, etc.) for compensatory time off in accordance
with these provisions after the list has been compiled will be paid for
authorized overtime hours worked until the preparation of the next annual
list, unless such employees specifically request in writing to the Department
Head or his/her designee that they be placed on the list currently in effect.
6
C. Compensatory time off shall be accrued at the rate of one and one-half times the
actual authorized overtime hours worked by the employee.
D. Employees may not accrue a compensatory time off balance that exceeds forty
(40) hours. Once a forty (40) hour balance has been attained, authorized
overtime hours worked will be paid at the overtime rate. If the employee's
balance falls below forty (40) hours, the employee shall again accrue
compensatory time off for authorized overtime hours worked until the
employee's balance again reaches forty (40) hours.
E. Accrued compensatory time off may be carried over from one fiscal year to
the next; however, as in D above, accrued compensatory time off balances
may not exceed forty (40) hours.
F. Employees may not use more than forty (40) hours of compensatory time off
in any fiscal year period (July 1 - June 30) .
G. The use of accrued compensatory time off shall be by mutual agreement
between the Department Head or his/her designee and the employee.
H. When an employee promotes, demotes or transfers from one classification
eligible for compensatory time off (in accordance with these provisions)
to another classification eligible for compensatory time off within the
same department, the employee's accrued compensatory time off balance will
be carried forward with the employee.
I. Compensatory time accrual balances will be paid off when an employee
promotes, demotes or transfers from one department to another. Said
pay off will be made in accordance with the provisions and salary of
the class from which the employee is promoting, demoting or transferring
as set forth in Item J below and the employee will begin a new compensatory
time off accrual if the employee's new classification is eligible for
compensatory time off in accordance with these provisions.
J. Since employees accrue compensatory time off at the rate of one and
one-half hours for each hour of authorized overtime worked, accrued
compensatory time balances will be paid off at the straight time rate
(two-thirds the overtime rate) for the employee's current salary whenever:
1. the employee changes status and is no longer eligible for
compensatory time off;
2. the employee promotes, demotes or transfers to another
department;
3. the employee separates from County service;
4. the employee retires.
K. The Office of the County Auditor-Controller will establish timekeeping
procedures to implement these guidelines.
J 9.9
Section 13 - Length of Service Definition (for service awards and vacation accruals)
The length of service credits of each employee of the County shall date
from the beginning of the last period of continuous County employment (including
temporary, provisional, and permanent status, and absences on approved leave of
absence) . When an employee separates from a permanent position in good standing
and within two years is reemployed in a permanent County position, service credits
shall include all credits accumulated at time of separation, but shall not include
the period of separation. The Personnel Director shall determine these matters based
on the employee status records in his department.
Section 14 - Written Statement for New Employees
The County will provide a written statement to each new employee who is
hired into a classification which is in the Engineering Technician Unit that
their classification is represented by the Associated County Employees and
the name of a representative of the Associated County Employees.
Section 15 - Dues Deduction
As referenced in Section 34-26.002 and 34-26.004 of County Ordinance 73-32
only a majority representative may have dues deduction and as such the majority
representative has the exclusive privilege of dues deduction for new members re-
cruited in its unit(s) .
All employees who are members of Associated County Employees and who are in a
representation unit wherein Associated County Employees is the majority representative
tendering periodic dues, and all employees in the aforementioned unit who thereafter
become members of Associated County Employees shall, as a condition of employment,
pay dues to Associated County Employees for the duration of this Memorandum of
Understanding, and each year thereafter. During a period of thirty (30) days prior
to June 1, 1981 and thirty (30) days prior to any June 1 thereafter, any employee
who is a member of Associated County Employees in the aforementioned unit shall
have the right to withdraw from and discontinue dues deduction as of the earnings
period commencing May 1 (as reflected in the June 10 pay check) . Said withdrawal
shall be communicated by the employee in writing to the County Auditor-Controller's
Department which shall accept and process the written withdrawal only during the
above mentioned thirty (30) day period. A withdrawal submitted to the Auditor-
Controller outside of the thirty (30) day period shall be returned to the employee.
Immediately upon the close of the above mentioned thirty (30) day period the
Auditor-Controller shall submit to the Association a list of the employees who have
rescinded their authorization for dues deductions. An employee who is subsequently
employed in a position outside of the Unit represented by Associated County Employees
shall not be required to pay dues to Associated County Employees.
Associated County Employees shall defend, save, indemnify and hold harmless
the County, and its officers, agents and employees from any and all liabilities
and claims for damages, from any cause whatsoever arising from or connected with
and on account of dues deductions made on behalf of and received by Associated
County Employees.
Section 18 of the 1977-1979 Memorandum of Understanding between the County
and Associated County Employees shall be continued for the duration of this
Memorandum of Understanding and shall be applicable to the Engineering Technician Unit.
8ViJ
Section 16 - Medical Treatment for Job Injuries
Whenever an employee who has been injured on the job and has returned to work
is required by his/her attending physician to leave work for treatment during
working hours he/she shall be allowed time off up to three (3) hours for such
treatment without loss of pay or benefits. This provision applies only to injuries
that have been accepted by the County as a job connected injury.
Section 17 - Personnel Files
Employees shall have the right to inspect and review any official record(s)
relating to his or her performance as an employee or to a grievance concerning the
employee which is kept or maintained by the County in the employee's personal
history folder on file in the Personnel Department.
The contents of such records shall be made available to the employee for
inspection and review at reasonable intervals during the regular business hours of
the County.
The County shall provide an opportunity for the employee to respond in writing
to any information which is in the employee's personnel file about which he or she
disagrees. Such response shall become a permanent part of the employee's personnel
record. The employee shall be responsible for providing the written responses to be
included as part of the employee's permanent personnel record.
This section does not apply to the records of an employee relating to the
investigation of a possible criminal offense, medical records and information or
letters of reference.
Employees have the right to review their official personnel files which are
maintained in the Personnel Department or by their department. In a case involving
a grievance or disciplinary action, the employee's designated representative may also
review the employee's personnel file with specific written authorization from the
employee.
If the employee so requests in writing, a copy of any written disciplinary action
affecting an employee in the Engineering Technician Unit shall be furnished to
Associated County Employees.
Section 18 - Salary on Demotion
The County shall continue the County Ordinance Code section which provides that
when an employee voluntarily demotes to a classification paid at a lower salary range,
the salary of the demoted employee shall remain the same when the salary steps of the new
range permit, otherwise, the salary shall be set at the step in the new range next
below the salary the employee received prior to demotion.
Section 19 - State Disability Insurance Election
Subject to the following, the County shall conduct an election among County
employees to decide the issue as to whether or not County employees shall be
included in the State Disability Insurance Fund for coverage under SDI. An
election shall be conducted within sixty (60) calendar days after any of the
following occurs:
1. A majority of employee organizations representing a majority
of Contra Costa County employees indicate a willingness for
employees who would be covered by the plan to vote on this issue.
2. The County Employee Relations Officar receives a petition
signed by 50% of the employees who would be covered by SDI
requesting such an election.
3. The Unemployment Code of the State of California is amended
to provide that individual bargaining units may elect coverage
under SDI and upon request of the employee organizations
representing any given unit.
If an election is called for as a result of any of the above options the
County shall meet and confer with the unions to determine the terms and
conditions under which the election is to be conducted.
Section 20 - Pay for Work in a Higher Classification
Administrative Bulletin 319.2, dated 3/14/78, Subject: Pay for Work in a
Higher Classification, reflects the changes that were agreed upon during the
1977 negotiations and applies to all employees in the Engineering Technician Unit.
Section 21 - Flexible Workweek
The Public Works Department shall continue a flexible forty hour workweek
for Engineering Technicians assigned to the Office. Crucial to the continuance
of the flexible forty hour workweek will be the impact on service to the public.
Section 22 - Rotational Advisory Committee
The Engineering Technician rotational advisory committee shall be continued
through 1979-1981 and will meet at a minimum, on a quarterly basis.
The committee shall consist of two Engineering Technicians to be selected
by the Engineering Technicians, and designated management representatives. The
meetings may include a representative of Associated County Employees.
The committee shall discuss Engineering Technician rotation, safety and
training needs, and related matters including training classes to familiarize
Engineering Technicians with positions to which they may rotate.
Section 23 - Classification Specification Review
The County agrees to meet with two (2) representatives of the Engineering
Technicians and a representative of the Association to discuss the current classification
specifications for the Engineering Technician classes and to review any information
submitted by the Association regarding such specifications. Such meeting shall be -
arranged upon request of the Association and shall occur no later than November 1, 1979.
10 00 10!
Section 24 - Shift Differential
Effective September 1, 1979 or as soon thereafter as possible employees in the
representation unit shall receive a shift differential in the amount specified in
Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be
paid only for a shift in which the employee works four (4) or more hours between
the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.)
Section 25 - Duration
it is mutually recommended that the modifications shown above be made applicable
on the dates indicated and upon approval by the Board of Supervisors. Resolutions
and Ordinances, where necessary, shall be prepared and adopted in order to implement
these provisions It is understood that if it is determined that an ordinance is
required to implement any of the foregoing provisions, said provisions shall become
effective upon the first day of the month following thirty (30) days after such
ordinance is adopted.
This Memorandum of Understanding shall remain in full force and effect from
July 1, 1979 through June 30, 1981.
Date: I'F . l 17`j
CONTRA COSTA COUNTY ASSOCIATED COUNTY EMPLOYEES
J
11
UV 103
Attachment A
Associated County Employees and the County have met and conferred in
good faith regarding wages, hours and other terms and conditions of
employment for the employees in C.E.T.A. classes who may be represented
by Associated County Employees and have freely exchanged information,
opinions and proposals and have endeavored to reach agreement on all
matters relating to the employment conditions and employer-employee
relations of such employees.
The Association and the County understand that the meet and confer
process with respect to the conditions of employment for C.E.T.A.
classifications are governed and therefore restricted by Federal C.E.T.A.
regulations which change from time to time.
These restrictions include the following:
1. The County must adhere to an average annual wage, which
is periodically subject to adjustment by the Department
of Labor.
2. C.E.T.A. employees covered by this Memorandum of Understanding
are not covered under the County Retirement System.
3. The County and associated County Employees agree to meet with
the Department of Labor as soon as possible in order to explore
the feasibility of integrating the federal complaint resolution
procedure and the County grievance procedure.
4. The County and Associated County Employees agree that compensation
for C.E.T.A. employees shall not be supplemented by local funding.
5. Any provisions of this Memorandum of Understanding which pertain
to layoff are not applicable to C.E.T.A. employees.
6. The duration of employment for C.E.T.A. participants is limited
to no more than eighteen (18) months.
00 104'
.,u_, _311. 2
Section_DD r T1n 1
f.
OFFIC- OF THE COU:lTY ADMINISTRATOR 10/17/75
_ Issued
ADMINISTRATIVE BULLETIN 311. 1
Replaces
0 a a a C a a a a a a a a 11 a a a a a a a j = 7 a
ATTACHMENT B
SUBJECT: Sick Leave Policy
This bulletin states County policies on the accumulation,
use and administration of paid sick leave credits .
I. Purpose of Sick Leave
The primary purpose of paid sick leave is to insure employees
against loss of pay for temporary absences from work due to ill-
ness or injury. It is a privilege extended by the County and may
be used only as authorized; it is not paid time off which employees
may use for personal activities.
II. Credits To and Charaes Against Sick Leave
Sick leave credits accrue at the rate of eight (8) working
hours credit for each completed month of service, as prescribed
by County ordinance. Employees who work a portion of a month
are entitled to a pro rata share of the monthly sick leave credit
computed on the same basis as is partial month compensation.
Credits to sick leave and charges against sick leave are
made in minimum amounts of one hour.
Unused sick leave credits accumulate from year to year.
When an employee is separated, other than through retire-
ment, his accumulated sick leave credits shall be cancelled,
unless the separation results from layoff, in which case the
accumulated credits shall be restored if he is re-employed in a
permanent position within the period of his layoff eligibility.
As of the date of retirement, an employee's accumulated
sick leave is converted to retirement time on the basis of one
day of retirement service credit for each day of accumulated
sick leave credit.
Uu �_
1
2.
Ill. Policies Covernincr the Use of Paid Sick Leave
As indicated above, the primary purpose of paid sick leave
is to insure employees against loss of pay for temporary absences
from work due to illness or injury. The following definitions
apply:
"Immediate feimily" means and includes only the spouse,
son, daughter., Eather, mother, brother, sister, grand-
parent, grandchild, father-in-law, mother-in-law,
son-in-law, daughter-in-law, brother-in-law, or
sister-in-law, of an employee."
"Employee" means any person employed by Contra Costa
County in an allocated position in the County service.
"Paid sick leave credits" means those sick leave
credits prove ea for by ounty ordinance.
Accumulated paid sick leave credits may be used, subject to
appointing authority approval, by an eaployee in pay status, but
only in the followin; instances :.
A. TemporaE• Illness or Injuryof an Employee. an e: ployee
may use par sick nave creaits ciEen he is ort work because of a
temporary illness or injury.
B. Permanent Disability Sick Leave. Permanent disability
means the employee sufters from a disaoLing physical injury or
illness and is thereby prevented from engaging in any County
occupation for which he i3 qualified by reason of education,
training or experience. Sick leave may be used by permanently
disabled employees until all accruals of the employee have been
exhausted or until the employee is retired by the Retirement
Board, subject to the following conditions:
1. An application for retirement due to
disabling has been filed with the Retirement
Board.
• i
2. Satisfactory medical evidence of such i
disability is received by the appointing
authority within 30 days of the start of use
of sick leave for permanent disability.
i
F
106
3.
3. The appointing authority may review medical
evidence and order further examination as he
deems necessary, and may terminate use of
sick leave when such further examination
demonstrates that the employee is not disabled,
or when the appointing authority determines
that the medical evidence submitted by the-
employee
heemployee is insufficient, or where the above
conditions have not been met.
C. Communicable Disease. An employee may use paid sick
leave credits wnen ne is under a physician's orders to remain
secluded due to exposure to a communicable disease.
D. Sick Leave Utilization for Pregnancy Disability.
Employees whose disabiiity is caused or contra utea to by
pregnancy, miscarriage, abortion, childbirth, or recovery there-
from, shall be allowed to utilize sick leave credit to the
maximum accrued by such employee during the period of such
disability under the conditions set forth below;
1. Application for such leave must be made by
the employee to the appointing authority
accompanied by a written statement of
disability from the employee's attending
physician. The statement must address
itself to the employee's general physical
condition having considered the nature of
the work performed by the employee, and it
must indicate the date of the commencement
of the disability as well as the date the
physician anticipates the disability to
terminate.
T'ne County retains the right to medical
review of all requests for such leave.
2. If an employee does not apply for leave and
the appointing authority believes that the
employee is not able to properly perform her
work or that her general health is impaired
due to disability caused or contributed to
by pregnancy, miscarriage, abortion, child-
birth or recovery therefrom, the employee
shall be required to undergo a physical
examination by a physician selected by the
�� to l
i
{
County, the cost of such examination to be
borne by the County. Should the medical
report so reconeimend, a mandatory leave shall
be imposed upon the employee for the duration
of the disability.
3. If all accrued sick lave has been utilized
by the employee, the e:�ployee shall be
considered on an approved leave without pay.
Sick leave may not be utilized after the
employee has been released from the hospital
unless the employee has provided the Colinty
with a written statement from her attending
physician stating that her disability
continues and the projected date of the
employee's recovery from such disability.
E. Medical and Dental A000inteents. An employee may use
paid sick leave cre its :
1. For working time used in keeping medical and
dental appointments for the employee's o,-.n
care; and
2. For working time (not over 24 hours in each
fiscal _year) used by an employee for pre-
scheduled medical and dental appointments
for an immediate family member living in the
employee' s home.
F. Emergency Care of Family. An employee may use paid
sick leave credits kup to two days, up-Less the County Administra-
tor approves more) for working tinme used in cases of illness or
injury to, an ifinadiate family member living in the employee s
home, if there is a real need for someone to render care and no
one else is available therefor, and if alternative arrangements
for the care of the ill or injured person are immediately under-
taken.
G. Death of Family Member. An employee may use paid sick
leave credits or working time used because of a death in the
employee's immediate family, but this shall not exceed three
working days, plus up to two days of work time .for necessary
travel.
ON 1. �
Accumulated paid sick leave credits may not be used in the
following situations :
Self-Inflicted Injury. Paid sick leave credits may
not a use ror time off from work for an employee' s
illness or injury purposely self-inflicted or
caused by his willful misconduct.
Vacation. Paid sick leave credits may not be used
for r an employee' s illness or injury which occurs
while he is on vacation but the County Administrator
may authorize it, when extenuating circumstances
exist and the appointirg authority approves.
- Not in Pay Status. Paid sick Leave credits nay not
Fe—used wen the employee would otherwise be eligible
to use paid sick leave credits but is not in pay
status.
IV. Administration of Sick Leave
The proper administration of sick leave is a responsibility
of the employee and the department head. The following procedures
apply:
A. Employees are responsible for notifying their department
of an absence prior to the commencement of their wort shift or as
soon thereafter as possible. Notification shall incluse the
reason and possible duration of the absence.
B. Employees are responsible for keeping their department
informed on a continuing basis of their condition and. probable
date of return to work.
C. Employees are responsible for obtaining advance approval
from their supervisor for the scheduled time of pre-arranged
personal or family medical and dental appointments.
D. The 24 hour annual allotment of sick leave which may be
used to take immediate family members, living in the employee' s
homey to pre-scheduled medical and dental appointments should be
accounted for by the department on a fiscal year basis. Any
balance of the 24 hours remaining at the end of the fiscal year
is not to be carried over to the next year; departments should
notify the employee if the maximum allowance is reached. Authori-
zation to use sick leave for this purpose is contingent on avail-
ability of accumulated sick leave credits ; it is not an additional
allotment of sick leave which employee may charge.
• 1
6.
The use of sick leave may properly be denied if these
procedures are *not followed. abuse of the sick leave privilege
on the part of the employee is cause for disciplinary action.
Authorization of sick leave is a certification of the
legitimacy of the sick leave claim. To ascertain the propriety
of claims against sick leave, department heads may "make such
investigations as they deep necessary. Use of _one or more of the
following procedures may be helpful:
- Calling the employee, his family or attending
physician if there is one.
- Obtaining the signature of the employee on the
Absence and Extra Time Card, or on another form
established for that purpose, as a certification
of the legitimacy of the claim.
- Obtaining a written statement explaining the claim
for use of accumulated sick leave credits.
- Obtaining a physician's certificate covering the ;
absence(s) indicating that the employee ...-as
incapacitated.
- Writing a letter of inquiry about the e: ployee' s
condition, enclosing a for* to be filled out,
signed, and returned.
- Obtaining a periodic statement of progress and
medical certification in absences of an extended
nature.
Department heads are responsible for establishing timekeeping
procedures which will insure the submission of a time card cover-
ing each employee absence and for operating their respective
offices in accordance with these policies and with clarifying
regulations issued by the Office of the County Administrator.
l
Uu `
7 .
To help assure uniform policy application, the later office
should be contacted with respect to siert leave determinations
about which the department is in doubt.
References :
Ordinance Code Section 36-6. 604 (Ordinance 73-47,
June 5, 1973)
Ordinance Code Section 38-4. 602 (Ordinance 73-55,
July 2, 1973)
Resolution Number 72/465 dated July 22, 1972
Resolution Naber 74/322 dated April 9, 1974
Resolution Number 75/592 et. a1. dated July 31, 1973
r j!
oe -i:y AC-fa niscraco=
ATTACHMENT C
Chapter 34-28
GRIEVANCE PROCEDURE
Sections:
34-28.002 General.
34-28.004 Fact-Finding.
34-28.006 Lowest level.
34-28.008 Second level. (Optional).
34-28.010 Departmental level.
34-28.012 Appeal to E.R.O. '
34-28.014 Appeal from E.R.O.
34-28.016 Arbitration.
34-28.018 Board determination.
34-28.020 Time limits waiver.
34-28.002 General. (a) Initial presentation. The initial
(or lowest level) presentation of a grievance shall be to the immediate
supervisor of the employee claiming to have a grievance, and it may be
made either orally or in writing. If made in writing the written
grievance shall comply with subsection (b) 's requirement for a
formally presented grievance.
(b) Formal presentation. The formal presentation of a grievance
shall be written and shall state the circumstances over which the
grievant claims to be aggrieved, how the interpretation, application
or practical consequences of a policy, procedure or agreement is affect-
ing him to his detriment, and the redress he seeks.
(c) Notice. The official with whom a formal grievance is filed by
a grievant, who is included in a representation unit but is not represent-
ed by the majority representative, shall give the majority representative
a copy of the formal presentation.
(d) Time limit. Grievances must be filed within 30 days of the
incident or occurrence about which the employee claims to have a grievance.
(e) Copies. A copy of each written communication on a grievance
shall be filed with the Director of Personnel for record purposes. '
(f) Effect of a grievance. The making or filing of a grievance shall
not prevent the County, a department head, a departmental supervisor, or
other authorized person, from taking action deemed appropriate, nor shall
it have the effect of suspending action previously taken even though the
action may involve or be a part of the subject matter of the grievance.
(Ord. 73-32, 70-17: prior code §§34-28.002, 24-7.2702).
34-28.004 Fact-finding. (a) Upon the filing of a grievance
appeal at the second level (optional) or departmental level an
impartial fact-finding team of two persons shall be selected. The
grievant shall select one member of the team, and the department
head shall select the other member of the team from a list established
by the Employee Relations Officer.
(b) Investigation and report. The fact-finding team shall
promptly investigate the facts pertinent to the grievance, and shall
report in writing to the parties, but only on facts agreed to by both
fact finders. The report shall become a part of the record of the
grievance.
(c) Waiver. Where the parties (grievant and management) stipulate
in writing that the formal grievance states the facts, those facts
shall become the facts of record for the grievance and the fact-finding
procedure provided for herein shall be waived. (Ord. 73-32).
34-28.005 Lowest level. An attempt shall be made to settle all
grievances on an informal basis by discussion between the immediate
supervisor or other appropriate supervisor and the employee and/or his
representative as soon as practicable; and if such a meeting cannot be
arranged informally, it shall be held within two working days after
submission to the immediate supervisor of a written request for such a
meeting. (Ords. 73-32, 70-17: prior code §§34-28.004, 24-7.2704) .
34-28.008 Second level. (Optional). (a) A grievance which is not
settled at the lowest level may be appealed to a second level management
representative designated by the department head. The appeal shall be
submitted within 7 days after the decision of the supervisor and if so
appealed, the grievance shall be presented as provided in subsection (b)
of Section 34-28.002. The second level management representative shall
attempt to settle the grievance and if the grievance is not settled,
shall reply in writing within seven days after receipt of the fact finders'
report.
(b) The provisions of this section apply in any department while the
department head has so notified the Employee Relations Officer in writing
specifying the second level management representative(s) in his department.
(Ord. 73-32) .
34-28.010 Departmental level. A grievance which is not settled at
a lower level may, within 7 days of the decision of the supervisor or
second level management representative (whichever is appropriate) , be
appealed in writing to the department head and if so appealed, the grievance,
unless previously formally presented, shall be presented as provided in
subsection (b) of Section 34-28.002. The department head or his depart-
mental representative authorized to make a final departmental decision shall
attempt to settle the grievance and if the grievance is not settled, shall
__ _ . _ _ _ . ►�u 113
reply in writing within 7 days after receipt of the fact finders'
report. If a fact finders' report had previously been prepared
he shall reply within 7 days after receipt of the written appeal.
(Ords. 73-32, 70-17: prior code §§34-28.006, 24-7.2706).
34-28.012 appeal to E.R.O. A grievance which is not settled
at the departmental level may be appealed in writing, within seven
days from receipt of the department's written reply, to the Employee
Relations Officer and if so appealed he shall try to settle it and
shall reply in writing within 14 days.
(Ords. 73-32, 710-17: prior code 5§34-28.008, 24-7.2708)
34-28.014 appeal from E.R.O. A grievance which is not
settled by the Employee Relations Officer may be appealed in writing
for final determination to either the Board or an arbitrator. The
written notice of appeal :gust be filed with the Employee Relations
Officer within 7 days of the receipt of his written reply, and shall
state the grievant's choice whether the Board or an arbitrator is to
make the final decision, otherwise the Board shall hear and decide.
(Ords. 73-32, 70-17: prior code 9§34-28.010, 24-7.2710: see Gov.
C. 53505.2).
34-28.016 Arbitration. (a) If the grievant selects arbitration
the following shall apply:
(b) Selection. Within 14 days after receipt of the notice of
appeal, the Employee Relations Officer and the grievant(s) shall
proceed pursuant to Section 34-12.008(f) , mutatis mutandis.
(c) Evidence. Neither party shall be permitted to assert in the
arbitration proceedings any fact contrary to the fact finders' report
or written stipulation or any evidence which had not been submitted
to the other party during the prior levels of the grievance procedure.
(d) The Arbitration. The arbitrator shall promptly hold a hearing
and shall issue his decision not later than 30 days from the date of
the close of the hearing or, if oral hearings have been waived, from
the date the final written statements and arguments are submitted to
him by the partias. His decision shall be in writing and shall set
forth his findings of fact, reasoning, and conclusions on the issues.
It shall be submitted to the Board and to the grievant and shall be
final and binding on the parties.
(e) Costs. The costs shall be divided pursuant to Section
34-12.008(c), mutatis mutandis.
00 114'
}
(f) Limitation. The authority of the arbitrator to render
final and binding decisions on grievances extends only to those
matters over which the Board or a department head may legally
delegate its decision-making powers.
(Ord. 73-32: prior code §534-28.010, 24-7.2710: cp Gov. C. §3505.2) .
34-28.018 Board determination. If a grievance is submitted to
the Board for determination, it shall be submitted upon the record
(which shall include the formally presented grievance, the fact finders'
report and the written determinations of the second level management
representatives (if any] the department head and the Employee Relations
Officer) and the written presentations and recommendations of the
parties; but the Board, if it wishes, may order the presentation of oral
testimony and/or oral argument to supplement the written materials
presented to it. (Ords. 73-32, 70-17: prior code H34-28.010,
24-7.2710) .
34-28.020 Time limits waiver. Any of the time limits contained
in this chapter may be waived upon the mutual written consent of the
parties. (Ord. 73-32)
}
l
VU ���
in the Board of Supervisors
Of
Contra Costa County, State of California
Auqust 14 19 79
In the Matter of
1979-81 Compensation for Employees
in the Property Appraiser's Unit
Represented by Contra Costa County
Appraiser's Association RESOLUTION 79/802
The Contra Costa County Board of Supervisors RESOLVES THAT:
1, On August 14, 1979, the Employee Relations Officer submitted the
Memorandum of Chderstanding dated August 14, 1979, entered into with Contra
Costa County Appraiser's Association for the Property Appraiser's Unit
represented by the Union.
2. This Board having thoroughly considered said Memorandum of
Understanding, the same is approved.
3. Salaries and Terms and Conditions of Employment, Contra Costa
County Appraiser's Association. The Memorandum of Understanding with Contra
Costa County Appraiser's Association is attached hereto, marked Exhibit A,
and Section numbers 1 through 20 inclusive, and Attachments A and B hereto, are
incorporated herein as is set forth in full and made applicable to the employees
in the Property Appraiser's Unit.
4. If an ordinance is required to implement any of the foregoing
provisions, said provisions shall become effective upon the first day
of the month following thirty (30) days after such ordinance is adopted_
5. This Resolution is effective as of July 1, 1979.
PASSED on August 14, 1979 unanimously by the Supervisors present.
cc: Contra Costa County Appraisers'
.Association
Director of Personnel
County Audit-or-Controller
County Administrator
County Counsel
RESOLUTION NO. 79/802
MEMORANDUM OF UNDERSTANDING
BETWEEN
CONTRA COSTA COUNTY
AND
CONTRA COSTA COUNTY APPRAISER'S ASSOCIATION
1979 - 1981
Memorandum of Understanding
Between
Contra Costa County
Contra Costa County Appraiser's Association
1979 - 1981
TABLE OF CONTENTS
Section Page
1 Salaries 1
2 Health Plan 2
3 Retirement Contribution 3
4 Vacation Leave 4
5 Work Hours 4
6 Sick Leave 5
7 Compensatory Time 5
8 Holidays 7
9 Mileage Reimbursement 8
10 Length of Service Definition 8
11 Grievances 8
12 Training Reimbursement 8
13 Shift Differential 8
14 Salary on Demotion 9
15 Medical Treatment for Job Injuries 9
16 Employee-Employer Relations Ordinance 9
17 One Time Payment 9
18 Pay for Work in a Higher Classification 9
19 No Discrimination 9
20 Duration 9
Attachment A CETA Provisions
Attachment B Sick Leave Policy
Memorandum of Understanding
Between
Contra Costa County
And
Contra Costa County Appraiser's Association
This Memorandum of Understanding is entered into pursuant to the authority
contained in Division 34 of the Contra Costa County Ordinance Code and has been
jointly prepared by the parties.
The Employee Relations Officer (County Administrator) is the representative
of Contra Costa County in employer-employee relations matters as provided in
Ordinance Code Section 34-8.012.
Contra Costa County Appraiser's Association is the formally recognized employee
organization for the Property Appraiser's Unit and such organization has been certified
as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance -Code.
The parties have met and conferred in good faith regarding wages, hours and
other terms and conditions of employment for the employees in said representation
unit, and have freely exchanged information, opinions and proposals and have endeavored
to reach agreement on all matters relating to the employment conditions and employer-
employee relations of such employees.
This Memorandum of Understanding shall be presented to the Contra Costa County
Board of Supervisors as the joint recommendation of the undersigned for salary
and employee benefit adjustments for the fiscal years commencing July 1, 1979 and
ending June 30, 1981.
Special provisions and restrictions pertaining to C.E.T.A. employees who may
be covered by this memorandum of understanding are contained in Attachment A which
is attached hereto and incorporated herein.
Section 1 - Salaries
1.1 For fiscal year 1979-1980, the salary range for each classification shall
be as set forth below:
Effective July 1, 1979
Junior Appraiser $ 1163 - 1414
Assistant Appraiser 1440 - 1750
Associate Appraiser 1583 - 1924
Appraiser Analyst 1617 - 1965
Senior Appraiser Analyst 1799 - 2187
Marine Appraiser 1503 - 1827
Auditor-Appraiser I 1214 - 1476
Auditor-Appraiser II 1489 - 1810
Senior Auditor-Appraiser 1734 - 2108
1.2 Effective July 1, 1980, the salary range for each classification shall be
increased by an amount determined by combining 1) a three percent (3%) increase
and 2) one-half (1/2) of the percentage change from April 1979 to April, 15cG, in the
Consumer Price Index for Urban Wage Earners and Clerical Employees--San Francisco-
Oakland, California--All Items (1967=100) , hereinafter referred to as the "Index."
1 ou
As provided above, such combined salary increase shall not be less than 3% nor
more than 7.9214% (25 levels) .
No adjustments, retroactive or otherwise, shall be made in the amount of the
salary increase due to any revision which later may be made in the published figures
for the Index for any month on the basis of which the increase has been determined.
A decline in the Index shall not result in a reduction of classification salary rates.
The salary increase based on the Index shall be contingent upon the continued
availability of official monthly Bureau of Labor Statistics Price Index in its
present form and calculated on the same basis as the foregoing Index (1967=100)
unless otherwise agreed upon by the parties.
Section 2 - Health Plan
2.1 The County will continue the existing County Group Health Plan program of
combined medical, dental and life insurance coverage through California Dental Service,
Occidental Life Insurance and the medical insurance options of Kaiser-Permanente
Foundation and Blue Cross of Northern California for all permanent 20/40 or greater
employees covered by this Memorandum of Understanding.
2.2 If the County determines in its sole discretion that medical benefits for
employees will be provided as an employee option under the County's Prepaid Medical
Plan, the County will meet and confer with the Union regarding the County contribution
toward such plan.
2.3 Corresponding Medicare rates for employees covered under this Memorandum
of Understanding shall be as follows: for Employee Only on Medicare by taking
the Employee Only rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with one member on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with two members on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare
premium withheld from Social Security payments for two enrollees, provided however
that the minimum employee health plan contribution will be $1.00 per month.
2.4 Effective August 1, 1979, the County will contribute up to the following
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance coverage, provided however, that the minimum employee
health plan contribution shall be One Dollar ($1.00) per month.
Kaiser Option
Category County contribution per
Employee per month:
Employee only $ 36.83
(No Medicare)
Family 91-84
(No Medicare)
2
Blue Cross Option_
Cateqory County Contribution per
Employee per month:
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
Effective August 1, 1980, the County will contribute the following monthly
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance; provided however that the minimum employee health plan
contribution shall be One Dollar ($1.00) per month.
Kaiser Option _
Category County Contribution per
Employee per month.
Employee Only 39.33
(No Medicare)
Family 97.34
(No Medicare)
Blue Cross Option
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
Any increase in the health plan costs that occur during the duration of this
Memorandum of Understanding shall be borne by the employee.
2.5 Upon retirement, employees may remain in the same County group medical
plan if immediately before their retirement they are either active subscribers to
the County health plan or if on authorized leave of absence without pay they have
retained individual conversion membership from the County plan.
Section 3 - Retirement Contribution
Pursuant to Government Code Section 31581.1, the County will continue to pay
50% of the retirement contributions normally required of employees. Such payments
shall continue for the duration of this Memorandum of Understanding, and shall
terminate thereafter. Employees shall be responsible for payment of the employee's
contribution for the retirement cost of living program as determined by the Board
of Retirement of the Contra Costa County Employees' Retirement Association without
the County paying any part of the employees share. The County will pay the remaining
one-half (1/2) of the retirement cost-of-living program contribution.
3
Section 4 - Vacation Leave
Section 36-6.602(b) of the County Ordinance Code shall be modified as follows:
(b) For employees hired prior to October 1, 1979 the rates at which
vacation credits accrue, and the maximum accumulation thereof, are as follows-
Monthly Maximum
Accrual Cumulative
Length of Service Hours Hours
Under 11 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12, 288
14 years 12 2/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
For employees hired on or after October 1, 1979 the rates at which vacation
credits accrue, and the maximum accumulation thereof, are as follows:
Monthly Maximum
Accrual Cumulative
Length of Service Hours Hours
Under 5 years 6 2/3 160
5 years through 10 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12 288
14 years 12 2/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
Section 5 - Work Hours
Full-time employees in the Property Appraiser's Unit may select a one-half
hour lunch period, resulting in work hours of 8:00 a.m. - 4:30 p.m. or 8:30 a.m.-
5:00 p.m., subject to the following conditions:
a. All of trle employees in the same work crew shall have the same
startingCand quitting times.
b. If the one-half hour lunch period is selected, said selection
shall remain in effect for a period of at least 3 months unless
otherwise approved by the Department Head.
c. The exercise of this selection shall be governed by the needs of
the Department and an employee's or employees' work hours may be
changed at the sole discretion of the Department Head to meet such needs.
d. The one-half hour lunch period option shall be initiated on a trial
basis during which its impact on department operations will be assessed.
If the department determines that this option is unsatisfactory, the department
shall notify the Union of its intent to discontinue the option and give the
Union the opportunity to discuss such discontinuance prior to terminating
the option.
It is understood that this provision must have final approval from the County
Administrator's Office.
Section 6 - Sick Leave
6.1 Attached hereto as Attachment B is County Administrative Bulletin 311.2
"Sick Leave Policy".
6.2 The County Administrative Bulletin on sick leave shall be amended to include
in the definition of immediate family, step-children and step parents and to allow
usage and accrual of sick leave credits in one-half (1/2) hour increments.
Section 7 - Compensatory Time
The following provisions shall apply:
A. Eligible employees may periodically elect to accrue compensatory time off
in lieu of overtime nay. Employees shall make a choice, which will remain
in effect for a period of one fiscal year (July 1 - June 30) between the
payment of overtime or the accrual and use of compensatory time off.
B. Eligible employees must notify their Department Head or his/her designee of their
intention to accrue compensatory time off at least seven (7) calendar aays
prior to July 1 of each year. The names of those employees electing to
accrue compensatory time off shall be placed on a list to be maintainea
by the Department. Employees who become eligible (i.e., newly hired employees,
employees promoting, demoting, etc.) for compensatory time off in accordance
with these provisions after the list has been compiled will be paid for
authorized overtime hours worked until the preparation of the next annual
list, unless such employees specifically request in writing to the Department
Head or his/her designee that they be placed on the list currently in effect.
C. Compensatory time off shall be accrued at the rate of one and one-half times the
actual authorized overtime hours worked by the employee.
D. Employees may not accrue a compensatory time off balance that exceeds forty
(40) hours. once a forty (40) hour balance has been attained, authorized
overtime hours worked will be paid at the overtime rate. If the employee's
balance falls below forty (40) hours, the employee shall again accrue
compensatory time off for authorized overtime hours worked until the
employee's balance again reaches forty (40) hours.
E. Accrued compensatory time off may be carried over from one fiscal year to
the next: however, as in D above, accrued compensatory time off balances
may not exceed forty (40) hours.
F. Employees may not use more than forty (40) hours of compensatory time off in
any fiscal year period (July 1 - June 30) .
5 0u 23
G. The use of accrued compensatory time off shall be by mutual agreement between
the Department Head or his/her designee and the employee.
H. When an employee promotes, demotes or transfers from one classification
eligible for compensatory time off (in accordance with these provisions)
to another classification eligible for compensatory time off within the
same department, the employee's accrued compensatory time off balance
will be carried forward with the employee.
I. Compensatory time accrual balances will be paid off when an employee
promotes, demotes or transfers from one department to another. Said payoff
will be made in accordance with the provisions and salary of the class from
which the employee is promoting, demoting, or transferring as set forth in
Item J below and the employee will begin a new compensatory time off accrual
if the employee's new classification is eligible for compensatory time off
in accordance with these provisions.
J. Since employees accrue compensatory time off at the rate of one and one-half
hours for each hour of authorized overtime worked, accrued compensatory time
balances will be paid off at the straight time rate (two-thirds the overtime
rate) for the employee's current salary whenever:
1. the employee changes status and is no longer eligible for
compensatory time off;
2. the employee promotes, demotes or transfers to another
department;
3. the employee separates from County service;
4. the employee retires.
K. The Office of the County Auditor-Controller will establish timekeeping
procedures to implement these guidelines.
Vi _t
6
Section 8 - Holidays
The County will observe the following holidays during the term covered by this
Memorandum of Understanding:
Independence ,Day July 4, 1979
Labor Day September 3, 1979
Admission Day September 10, 1979
Columbus Day October 8, 1979
Veteran's Day November 12, 1979
Thanksgiving Day November 22, 1979
Day After Thanksgiving November 23, 1979
Christmas December 25, 1979
New Year's Day January 1, 1980
Lincoln's Day February 12, 1980
Washington's Day February 18, 1980
Memorial Day May 26, 1980
Independence Day July 4, 1980
Labor Day September 1, 1980
Admission Day September 9, 1980
Columbus Day October 13, 1980
Veteran's Day November 11, 1980
Thanksgiving Day November 27, 1980
Day After Thanksgiving November 28, 1980
Christmas December 25, 1980
New Year's day January 1, 1961
Lincoln's Day February 12, 1981
Washington's Day February 16, 1981
Memorial Day May 25, 1981
Every day appointed by the President or Governor for a public fast, thanks-
giving, or holiday. Such other days as the Board of Supervisors may by resolution
designate as holidays.
If amendments to Government Code Section 6700 and/or 6701 become effective
to delete any of the above as holidays or to add new holidays, such amendments
shall be.made part of this Memorandum of understanding and shall be effective for
employees represented by Contra Costa County Appraiser's Association.
Permanent part-time employees shall receive holiday credit in the same ratio
to the holiday credit given full-time employees as the number of hours per week in
the part-time employee's schedule bears to the number of hours in the regular
full-time schedule, regardless of whether the holiday falls on the part-time
employee's regular work day.
If an ordinance code amendment is required to implement the foregoing
provision, the County shall enact such an ordinance code amendment.
7 oul
Section 9 - Mileage Reimbursement
Effective August 1, 1979 mileage allowance for the use of personal vehicles on
County business shall be paid according to the following per month formula:
1 - 600 miles $ .20 per mile
601 plus miles $ .14 per mile
The above rates shall be adjusted to reflect an increase or decrease in the
cost of gasoline which shall be determined as provided below on the basis of the average
price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average
prices per gallon, U.S. city average and selected areas" for the San Francisco-
Oakland, California area published by the Bureau of Labor Statistics, U.S. Department
3
of Labor, hereinafter referred to as the "Energy Report".
The above mileage rates shall be increased or decreased by one cent (1C) for each
fifteen cents (15C) increase or decrease in the base price for gasoline which shall
be defined as the average price of gasoline per gallon for July, 1979 as published in
the Energy Report. Any such rate increase or decrease shall be effective the first of
the month following publication of the index.
The mileage late increase or decrease based on the Energy Report shall be contingent
upon the continued availability of the official monthly Energy Report in its present
form and calculated on the same basis unless otherwise agreed upon by the parties.
Section 10 - Lencith of Service Definition (for service awards and vacation accruals)
The length of service credits of each employee of the County shall date from
the beginning of the last period of continuous County employment (including temporary,
provisional, and permanent status, and absences on approved leave of absence) . When
an employee separates from a permanent position in good standing and within two years
is reemployed in a permanent County position, service credits shall include all
credits accumulated at time of separation, but shall not include the period of
separation. The Personnel Director shall determine these matters based on the
employee status records in his department.
Section 11 - Grievances
Whenever time limits are specified in Chapter 34-28 Grievance Procedure of the
County Ordinance Code, the words "day" or "days" shall be defined as work day or
work days.
Section 12 - Training Reimbursement
The County Training Bulletin shall continue to limit reimbursement for career
development training to $200 per semester or $150 per quarter, not to exceed $600
per year.
Section 13 - Shift Differential
Effective September 1, 1979 or as soon thereafter as possible employees in the
representation unit shall receive a shift differential in rhe amount specified in
Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to he
paid only for a shift in which the employee works four (4) or more hours between
the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) .
tsu U
8
Section 14 - Salary on Demotion
The County shall continue the County Ordinance,Code section which provides that
when an employee voluntarily demotes to a classification paid at a lower salary
range, the salary of the demoted employee shall remain the same when the salary
steps of the new range permit, otherwise, the salary shall be set at the step in the
new range next below the salary the employee received prior to demotion.
Section 15 - Medical Treatment for Job Injuries
Whenever an employee who has been injured on the job and has returned to work
is required by his/her attending physician to leave work for treatment during working
hours he/she shall be allowed time off up to three (3) hours for such treatment
without loss of pay or benefits. This provision applies only to injuries that have
been accepted by the County as a job connected injury.
Section 16 - Employer-Employee Relations Ordinance
Section. 10 of the 1977-1979 Memorandum of Understanding between the County and
County Costa County Appraiser's Association shall be continued for the duration of
this Memorandum of Understanding.
Section 17 - One Time Payment
Employees who occupied a permanent position in a classification in the represen-
tation unit during July, 1979, shall receive a one time payment of Thirty Dollars
($30.00) as soon as possible following the adoption of this Memorandum of Understanding.
Section 18 - Pay for Work in a Higher Classification
Administrative Bulletin 319.2, dated 3/14/78, Subject: Pay for Work in a Higher
Classification, reflects the changes that were agreed upon during the 1977 negotiations
and applies to all employees represented by Contra Costa County Appraiser's Association.
Section 19 - No Discrimination
There shall be no discrimination because of race, creed, color, national
origin, political opinion, sex or union activities against any employee or applicant
for employment by the County or by anyone employed by the County; and to the extent
prohibited by applicable state and federal law there shall be no discrimination
because of age or physical handicap. In that the County has a discrimination complaint
procedure administered by the Affirmative Action Division of the Personnel Department,
complaints of discrimination shall be subject to this discrimination complaint
procedure rather than the grievance procedure.
Section 20 - Duration
It is mutually recommended that the modifications shown above be made applicable
on the dates indicated and upon approval by the Board of Supervisors. Resolutions
and Ordinances, where necessary, shall be prepared and adopted in order to implement
these provisions. It is understood that where it is determined that an Ordinance is
required to implement any of the foregoing provisions, said provisions shall become
effective upon the first day of the month following thirty (30) days after such
Ordinance is adopted.
9 0(j 127
This Memorandum of Understanding shall remain in full force and effect from
July 1, 1979 through June 30, 1981.
Date: q 1 7 q
CONTRA COSTA COUNTY CONTRA COSTA COUNTY
APPRAISER'S ASSOCIATION
10
Attachment A
Contra Costa County Appraiser's Association and the County have met and
conferred in good faith regarding wages, hours and other terms and conditions
of employment for the employees in C.E.T.A. classes who may be represented by
Contra Costa County Appraiser's Association and have freely exchanged information,
opinions and proposals and have endeavored to reach agreement on all matters
relating to the employment conditions and employer-employee relations of such
employees.
The Union and the County understand that the meet and confer process with
respect to the conditions of employment for C.E.T.A. classifications are
governed and therefore restricted by Federal C.E.T.A. regulations which
change from time to time. These restrictions include the following:
1. The County must adhere to an average annual wage, which is
periodically subject to adjustment by the Department of Labor.
2. C.E.T.A. employees covered by this Memorandum of Understanding
are not covered under the County Retirement System.
3. The County and Contra Costa County Appraiser's Association
agree to meet with the Department of Labor as soon as possible
in order to explore the feasibility of integrating the federal
complaint resolution procedure and the County grievance procedure.
4. The County and Contra Costa County Appraiser's Association agree
that compensation for C.E.T.A. employees shall not be supplemented
by local funding.
5. Any provisions of this Memorandum of Understanding which pertain
to layoff are not applicable to C.E.T.A. employees.
6. The duration of employment for C.E.T.A. participants is limited
to no more than eighteen (18) months.
00 . 1i
1 TJurrber 311. 2.
�. Section hersonitel
OFFICE OF THE COUNTY ADMINISTRATOR
r Issued 1QI17175
ADMINISTRATIVE BULLETIN 311.1
Replaces
O a O O C O D 0 0 0 0 O Q O Q O O D O Q a ] 2 O
ATTACHMENT B
SUBJECT: Sick Leave Policy
This bulletin states County policies on the accumulation,
use and administration of paid sick leave credits.
I. Purpose of Sick Leave
The primary purpose of paid sick leave is to insure employees
against loss of pay for temporary absences from work due to ill-
ness or injury. It is a privilege extended by the County and may
be used only as authorized; it is not paid time off which employees
may use for personal activities.
II. Credits To and Charges Against Sick Leave
Sick leave credits accrue at the rate of eight (8) working
hours credit for each completed month of service, as prescribed
by County ordinance. Employees who work a portion of a month
are entitled to a pro rata share of the monthly sick leave credit
computed on the same basis as is partial month compensation.
Credits to sick leave and charges against sick leave are
made in minimum amounts of one hour.
Unused sick leave credits accumulate from year to year.
When an employee is separated, other than through retire-
ment, his accumulated sick leave credits shall be cancelled,
unless the separation results from layoff, in which case the
accumulated credits shall be restored if he is re-employed in a
permanent position within the period of his layoff eligibility.
As of the date of retirement, an employees accumulated
sick leave is converted to retirement time on the basis of one
day of retirement service credit for each day of accumulated
sick 1---ave credit.
t
2.
III. Policies ioverning the Use of Paid Sick Leave
'As indicated above, the primary purpose of paid sick leave
is to insure employees against loss of pay for temporary absences
from work due to illness or injury. The following definitions
apply:
"Immediate family" means and includes only the spouse,
son, daughter, Fatlier, mother, brother, sister, grand-
parent, grandchild, father-in-law, mother-in-law,
son-in-law, daughter-in-law, brother-in-law, or
sister-in-law, of an e►hployee."
"£mplo.�'" means any person employed by Contra Costa
CO zty in an allocated position in the County service.
"Paid sick leave credits" means those sick leave
credits prove ea Tor y ounty ordinance.
Accumulated paid sick leave credits MM be used, subject to
appointing authority approval, by an eipioyee in pay status, but
only in the following instances :
A. Temporary Illness or Iniur of an Er.mlovee. An employee
"nay use paid sick weave credits when ne is oat workecause of a
temporary illness or injury.
B. Permanent Disability Sick Leave. Permm-ner_t disability
means the emproyee suffers from a disabling physical injury or
illness and is thereby prevented from engaging in any County
occupation for which he i3 qualified by reason of education,
training or experience. Sick leave may be used by permanently
disabled employees until all accruals of the employee have been
exhausted or until the employee is retired by the Retirement
Board, subject to the following conditions:
1. An application for retirement due to
disabling has been filed with .the Retirement
Board.
2. Satisfactory medical evidence of such
disability is received by the appointing
authority within 30 days of the start of use
of sick leave for per.aanent disability.
r
OU
r
3.
3. The appointing authority may review medical
evidence and order further examination as he
deems necessary, and may terminate use of
sick leave when such further examination
demonstrates that the employee is not disabled,
or when the appointing authority determines
that the medical evidence submitted by the
employee is insufficient, or where the above
conditions have not been met.
C. Communicable Disease. An employee may use paid sick
leave credits wnen he is un er a physician's orders to remain
secluded due to exposure to a comniniicable disease.
D. Sick Leave Utilization for Preg�'nn��anc_Z Disability
Employees whose disability is caused or contributed to by
pregnancy, miscarriage, abortion, childbirth, or recovery there-
from, shall be allowed to utilize sick leave credit to the
maximum accrued by such employee during the period of such
disability under the conditions set forth below:
1. Application for such leave must be made by
the employee to the appointing authority
accompanied by a written statement of
disability from the employee's attending
physician. The statement must address
itself to the employee's general physical
condition having considered the nature of
the work performed by the employee, and it
must indicate the date of the commencement
of the disability as well as the date the
physician anticipates the disability to
terminate.
The County retains the right to medical
review of all requests for such leave.
2. If an employee does not apply for leave and
the appointing authority believes that the
employee is not able to properly perform her
work or that her general health is impaired
due to disability caused or contributed to
by pregnancy, miscarriage, abortion, child-
birth or recovery therefrom, the employee
shall be required to undergo a physical
examination by a physician selected by the
4.
County, the cost of such examination to be
borne by the County. Should the medical
report so recommend, a :mandatory lea:-e shall
be imposed upon the employee for the duration
of the disability.
3. If all accrued sick lave has been utilized
by the employee, the employee shall be
considered on an approved leave without pay.
Sick leave may not be utilized after the
employee has been released from the hospital
unless the employee has provided the County
with a written statement from her attending
physician stating that her disability
continues and the projected date of the
employee's recovery From such disability.
E. Medical and Dental Appointments. An employee may use
paid sick leave cre its :
1. For working time used in keeping medical and
dental appointments for the employee's o*•n
care; and
2. For working time (not over 24 hours in each
fiscal year) used by an employee for pre-
scheduled medical and dental appointments
for an immediate family member living in the
employee's home.
F. Emergency Care of Family. An employee may use paid
sick leave credits kup to two days, u-+less the County Administra-
for approves more) for working time used in cases of illness or
injury to, an immediate family member living in the employee s
home, if there is a real need for someone to render care and no
one else is available therefor, and if alternative arrangements
for the care of the ill or injured person are immediately under-
taken.
G. Death of Family Member. An employee may use paid sick
leave credits or working time used because of a death in the
employee's immediate family, but this shall not exceed three
working days, plus up to two days of work time .for necessary
travel.
i
go 1J
i
5.
Accumulated paid sick leave credits mM not be used in the
fcllowing situations:
- Self-Inflicted Injury. Paid sick leave credits may
not be used tor time off from work for an employee's
illness or injury purposely self-inflicted or
caused by his willful misconduct.
- Vacation. Paid sick- leave credits may not be used
oaran employee's illness or injury which occurs
while he is on vacation but the County Administrator
may authorize it, when extenuating circumstances
exist and the appointing authority approves.
- Not in PLay Status. Paid sick leave credits may not
Fe—used when the employee would otherwise be eligible
to use paid sick leave credits but is not in pay
status.
IV. Administration of Sick Leave
The proper administration of sick leave is a responsibility
of the employee and the department head. The following procedures
apply:
A. Employees are responsible for notifying their department
of an absence prior to the commencement of their work shift or as
soon thereafter as possible. Notification shall include the
reason and possible duration of the absence.
B. Employees are responsible for keeping their department
informed on a continuing basis of their condition and. probable
date of return to work.
C. Employees are responsible for obtaining advance approval
from their supervisor for the scheduled time of pre-arranged
personal or family medical and dental appointments.
D. The 24 hour annual allotment of sick leave which may be
used to take immediate family members, living in the employee's
homq to pre-scheduled medical and dental appointments should be
accounted for by the department on a fiscal-year basis. Any
balance of the 24 hours remaining at the end of the fiscal year
is not to be carried over to the next year; departments should
notify the employee if the maximum allowance is reached. Authori-
zation to use sick leave for this purpose is contingent on avail-
ability of accumulated sick leave credits; it is not an additional
allotment of sick leave which employee may charge.
�J �L
i 1
6.
r'
The use of sick leave may properly be denied if these
procedures are hot followed. Abuse of the sick leave privilege
on the part of the employee is cause for disciplinary action.
Authorization of sick leave is a certification of the
legitimacy of the sick leave claim. To ascertain the propriety
of claims against sick leave, department heads may 'make such .
investigations as they deem necessary. Use of one or more of the
following procedures may be helpful:
- Calling the employee, his family or attending
physician if there is one.
- Obtaining the signature of the employee on the
Absence and Extra Time Card, or on another form
established for that purpose, as a certification
of the legitimacy of the claim.
- Obtaining a written statement explaining the claim
for use of accu-mulated sick leave credits.
- Obtaining a physician's certificate covering the
absence(s) indicating that the employee i.ras
incapacitated.
- Writing a letter of inquiry about the employee's
condition, enclosing a form to be filled out,
signed, and returned.
- Obtaining a periodic statement of progress and
medical certification in absences of an extended
nature.
-Department heads are responsible for establishing timekeeping
procedures which will insure the submission of a time card cover-
ing each employee absence and for operating their respective
offices in accordance with these policies and with clarifying
regulations issued by the Office of the County administrator.
t
Via
t
7.
To help assure uniform policy application, the latter office
should be contacted with respect to sick leave determinations
about which the department is in doubt.
.References:
Ordinance Code Section 36-6.604 (Ordinance 73-47,
June 5, 1973)
Ordinance Code Section 38-4.602 (Ordinance 73-55,
July 2, 1973)
Resolution Number 72/465 dated July 22, 1972
Resolution Number 74/322 dated April 9, 1974
Resolution Number 75/592 et. al. dated July 31, 1975
i 7 i
County AGMinistrat`o,-`
lJi jtJ6
i
In the Board of Supervisors
of
Contra Costa County, Stag of California
August 14 , 1979
In the Matter of
1979-81 Compensation for Employees
in the Professional Engineers Unit
Represented by Western Council of
Engineers RESOLUTION 79/803
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. On August 14, 1979, the Employee Relations Officer submitted the
Memorandum of Understanding dated August 13, 1979, entered into with
Western Council of Engineers for the Professional Engineers Unit represented
by the Union.
2. This Board having thoroughly considered said Memorandum of Understanding,
the same is approved.
3. Salaries and Terms and Conditions of Employment, Western Council of
Engineers. The Memorandum of Understanding with Western Council of Engineers
is attached hereto, marked Exhibit A, and Section numbers 1 through 23 inclusive,
and Attachments A and B hereto, are incorporated herein as is set forth in full
and made applicable to the employees in the Professional Engineers Unit.
4. If an ordinance is required to implement any of the foregoing
provisions, said provisions shall become effective upon the first day of
the month following thirty (30) days after such ordinance is adopted.
5. This Resolution is effective as of July 1, 1979.
PASSED on August 14, 1979 unanimously by the Supervisors present.
cc: Western Council of En.-ineers
Director of Personnel
County Auditor-Controller
County Administrator
County Counsel
R,SO:':uTTO� _40. 79/So3
(1ll 7/37
MEMORANDUM OF UNDERSTANDING
BETWEEN
CONTRA COSTA COUNTY
AND
WESTERN COUNCIL OF ENGINEERS
1979 - 1981
I�/•\I;�� ° �� ill U�
Memorandum of Understanding
Between
Contra Costa County
Western Council of Engineers
1979 - 1981
TABLE OF CONTENTS
Section Page
1 Salaries 1
2 Health Plan 2
3 Retirement Contribution 3
4 Vacation Leave 3
5 Safety Shoes & Prescription Sefety Eyeglasses 4
6 Sick Leave 4
7 Compensatory Time 5
8 Holidays 6
9 Mileage Reimbursement 7
10 Length of Service Definition 7
11 Grievances 7
12 Training Reimbursement 7
13 Shift Differential 8
14 Salary on Demotion 8
15 Medical Treatment for Job Injuries 8
16 Employee-Employer Relations Ordinance 8
17 Membership Reimbursement 8
18 Registration Differential 8
19 Flextime 8
20 Book Reimbursement 8
21 Pay for Work in a Higher Classification 9
22 No Discrimination 9
23 Duration 9
Attachment A CETA Provisions
Attachment B Sick Leave Policy
Memorandum of Understanding
Between
Contra Costa County
And
Western Council of Engineers
This Memorandum of Understanding is entered into pursuant to the authority contained
in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared
by the parties.
The Employee Relations Officer (County Administrator) is the representative of
Contra Costa County in employer-employee relations matters as provided in Ordinance
Code Section 34-8.012.
Western Council of Engineers is the formally recognized employee organization
for the Professional Engineers Unit, and such organization has been certified as
such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code.
The parties have met and conferred in good faith regarding wages, hours and
other terms and conditions of employment for the employees in said representation
unit, and have freely exchanged information, opinions and proposals and have
endeavored to reach agreement on all matters relating to the employment conditions
and employer-employee relations of such employees.
This Memorandum of Understanding shall be presented to the Contra Costa County
Board of Supervisors as the joint recommendations of the undersigned for salary and
employee benefit adjustments for the fiscal years commencing July 1, 1979 and ending
June 30, 1981.
Special provisions and restrictions pertaining to C.E.T.A. employees who may be
covered by this memorandum of understanding are contained in Attachment A which is
attached hereto and incorporated herein.
Section 1 - Salaries
1.1 For fiscal year 1979-1980, the salary range for each classification shall
be as set forth below:
Effective July 1. 1979
Assistant Architectural Engineer $ 1597 - 1942
Assistant Civil Engineer 1597 - 1942
Assistant Structural Engineer-
Building Inspection 1652 - 2008
Junior Civil Engineer 1423 - 1568
Effective August 1, 1979, the salary range for the class of Junior Civil Engineer
shall be converted to a flat $1568.
1.2 Effective July 1, 1980, the salary range for each classification shall be
increased by an amount determined by combining 1) a three percent (3%) increase
and 2) one-half (1/2) of the percentage change from April 1979 to April, 1980,
in the Consumer Price Index for Urban Wage Earners and Clerical Employees--San
Francisco-Oakland, California--All Items (1967=100) , hereinafter referred to as
the "Index."
As provided above, such combined salary increase shall not be less than 3% nor
more than 6.9387% (22 levels) .
1 60 / ��
No adjustments, retroactive or otherwise, shall be made in the amount of the
salary increase due to any revision which later may be made in the published figures
for the Index for any month on the basis of which the increase has been determined.
A decline in the Index shall not result in a reduction of classification salary rates.
The salary increase based on the Index shall be contingent upon the continued
availability of official monthly Bureau of Labor Statistics Price Index in its
present form and calculated on the same basis as the foregoing Index (1967=100)
unless otherwise agreed upon by the parties.
Section 2 - Health Plan
2.1 The County will continue the existing County Group Health Plan program of
combined medical, dental and life insurance coverage through California Dental Service,
Occidental Life Insurance and the medical insurance options of Kaiser-Permanente
Foundation and Blue Cross of Northern California for all permanent 20/40 or greater
employees covered by this Memorandum of Understanding.
2.2 If the County determines in its sole discretion that medical benefits for
employees will be provided as an employee option under the County's Prepaid Medical
Plan, the County will meet and confer with the Union regarding the County contribution
toward such plan.
2.3 Corresponding Medicare rates for employees covered under this Memorandum
of Understanding shall be as follows: for Employee Only on Medicare by taking
the Employee Only rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with one member on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B
Medicare premium withheld from Social Security payments for one enrollee; for
Employee and Dependent(s) with two members on Medicare by taking the Employee and
Dependent(s) rate for the option selected and subtracting the monthly Part B Medicare
premium withheld from Social Security payments for two enrollees, provided however
that the minimum employee health plan contribution will be $1.00 per month.
2.4 Effective August 1, 7979, the County will contribute up to the following
amounts toward the existing County Group Health Plan program of combined medical.,
dental and life insurance coverage, provided however, that the minimum employee
health plan contribution shall be One Dollar ($1.00) per month.
Kaiser Option
Category County contribution per
Employee per month:
Employee only $ 36.83
(No Medicare)
Family 91.84
(No Medicare)
Blue Cross Option
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
2
00 1 � '
Effective August 1, 1980, the County will contribute the following monthly
amounts toward the existing County Group Health Plan program of combined medical,
dental and life insurance; provided however that the minimum employee health plan
contribution shall be One Dollar ($1.00) per month.
Kaiser Option
Category County contribution per
Employee per month:
Employee Only $ 39.33
(No Medicare)
Family 97.34
(No Medicare)
Blue Cross Option
Employee Only 62.79
(No Medicare)
Family 109.84
(No Medicare)
Any increase in the health plan costs that occur during the duration of this
Memorandum of Understanding shall be borne by the employee.
2.5 Upon retirement, employees may remain in the same county group medical plan
if immediately before their retirement they are either active subscribers to the
County health plan or if on authorized leave of absence without pay they have retained
individual conversion membership from the County plan.
Section 3 - Retirement Contribution
Pursuant to Government Code Section 31581.1, the County will continue to pay
50% of the retirement contributions normally required of employees. Such payments
shall continue for the duration of this Memorandum of Understanding, and shall
terminate thereafter. Employees shall be responsible for payment of the employee's
contribution for the retirement cost of living program as determined by the Board
of Retirement of the Contra Costa County Employees' Retirement Association without
the County paying any part of the employees share. The County will pay the remaining
one-half (1/2) of the retirement cost-of-living program contribution.
Section 4 - Vacation Leave
Section 36-6.602(b) of the County Ordinance Code shall be modified as follows:
(b) For employees hired prior to October 1, 1979 the rates at which
vacation credits accrue, and the maximum accumulation thereof, are as follows:
3 Vu / V,
Monthly Maximum
Accrual Cumulative
Length of Service Hours Hours
Under 11 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12 288
14 years 12 2/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
For employees hired on or after October 1, 1979 the rates at which vacation
credits accrue, and the maximum accumulation thereof, are as follows:
Monthly Maximum
Accrual Cumulative
Length of Service Hours Hours
Under 5 years 6 2/3 160
5 years through 10 years 10 240
11 years 10 2/3 256
12 years 11 1/3 272
13 years 12 288
14 years 12 2/3 304
15 through 19 years 13 1/3 320
20 through 24 years 16 2/3 400
25 through 29 years 20 480
30 years and up 23 1/3 560
Section 5 - Safety Shoes and Prescription Safety Eyeglasses
The County shall reimburse employees for safety shoes and prescription safety
eyeglasses for employees in those classifications the County has determined are eligible
for such shoes and eyeglasses. The County will reimburse eligible employees for safety
shoes in an amount not to exceed Fifteen Dollars ($15.00) per pair to a maximum of two
(2) pairs in any year. The County will reimburse eligible employees for such prescription
safety eyeglasses which are approved by the County and are obtained from such establishment
as required by the County.
Section 6 - Sick Leave
6.1 Attached hereto as Attachment B is County Administrative Bulletin 311.2
"Sick Leave Policy".
6.2 The County Administrative Bulletin on sick leave shall be amended to include
in the definition of immediate family, step-children and step-parents and to allow
usage and accrual of sick leave credits in one-half (1/2) hour increments.
43�
Section 7 - Compensatory Time
The following provisions shall apply:
A. Eligible employees may periodically elect to accrue compensatory time off
in lieu of overtime pay. Employees shall make a choice, which will remain
in effect for a period of one fiscal year (July 1 - June 30) , between the
payment of overtime or the accrual and use of compensatory time off.
B. Eligible employees must notify their Department Head or his/her designee of
their intention to accrue compensatory time off at least seven (7) calendar
days prior to July 1 of each year.. The n-times of those employees electing to
accrue compensatory time off shall be placed on a list maintaijed by the depart-
ment. Employees who become eligible (i.e. , newly hired employees, employees
promoting, demoting, etc.) for compensatory time off in accordance with these
guidelines, after the list has been compiled, will be paid for authorized
overtime hours worked until the preparation of the next annual list, unless such
employees specifically request in writing to the Department Head or his/her
designee that they be placed on the list currently in effect.
C. Compensatory time off shall be accrued at the rate of one and one-half times
the actual authorized overtime hours worked by the employee.
D. Employees may not accrue a compensatory time off balance that exceeds sixty (60)
hours. Once a sixty (60) hour balance has been attained, authorized overtime
hours worked will be paid at the overtime rate. If the employee's balance
falls below sixty (60) hours, the employee shall again accrue compensatory time
off for authorized overtime hours worked until the employee's balance again
reaches sixty (60) hours.
E. Accrued compensatory time off may be carried over from one fiscal year to the
next; however, as in D above, accrued compensatory time off balances may not
exceed sixty (60) hours.
F. Employees may not use more than sixty (60) hours of compensatory time off in
any fiscal year period (July 1 - June 30) .
G. The use of accrued compensatory time off shall be by mutual agreement between
the Department Head or his/her designee and the employee.
Compensatory time off shall not be taken when the employee would be replaced
by another employee who would be eligible to receive, for time worked, either
overtime payment or compensatory time accruals as provided for under this
section. This provision may be waived at the discretion of the Department
Head or his/her designee.
H. When an employee promotes, demotes or transfers from one classification
eligible for compensatory time off (in accordance with these guidelines)
to another classification eligible for compensatory time off within ;.tie
same department,the employee's accrued compensatory time off balance
will be carried forward with the employee.
I. Compensatory time accrual balances will be paid off when anl�yeF promotes,
demotes or transfers from one department to another. Said payoff will be
made in accordance with the provisions and salary of the class from which the
employee is promoting, demoting, or transferring as set forth in Item J below
and the employee will begin a new compensatory time off accrual if the employee's
new classification is eligible for compensatory time off in accordance with
these guidelines. 1
J. Since employees accrue compensatory time off at the rate of one and one-half
hours for each hour of authorized overtime worked, accrued compensatory time
balances will be paid off at the straight time rate (two-thirds the overtime
rate) for the employee's current salary whenever:
1. the employee changes status and is no longer eligible for
compensatory time off;
2. the employee promotes, demotes or transfers to another department;
3. the employee separates from County service;
4. the employee retires.
K. The Office of the County Auditor-Controller will establish timekeeping
procedures to implement these guidelines.
Section 8 - Holidays
The County will observe the following holidays during the term covered by this
Memorandum of Understanding:
Independence Day July 4, 1979
Labor Day September 3, 1979
Admission Day September 10, 1979
Columbus Day October 8, 1979
Veteran's Day November 12, 1979
Thanksgiving Day November 22, 1979
Day After Thanksgiving November 23, 1979
Christmas December 25, 1979
New Year's Day January 1, 1980
Lincoln's Day February 12, 1980
Washington's Day February 18, 1980
Memorial Day May 26, 1980
Independence Day July 4, 1980
Labor Day September 1, 1980
Admission Day September 9, 1980
Columbus Day October 13, 1980
Veteran's Day November 11, 1980
Thanksgiving Day November 27, 1980
Day After Thanksgiving November 28, 1980
Christmas December 25, 1980
New Year's Day January 1, 1981
Lincoln's Day February 12, 1981
Washington's Day February 16, 1981
Memorial Day May 25, 1981
Every day appointed by the President or Governor for a public fast, thanks-
giving, or holiday. Such other days as the Board of Supervisors may by resolution
designate as holidays. If amendments to Government Code Section 6700 and/or 6701
become effective to delete any of the above as holidays or to add new holidays, such
amendments shall be made part of this Memorandum of Understanding and shall be effective
for employees represented by Western Council of Engineers.
1)1U* f
6
Permanent part-time employees shall receive holiday credit in the same ratio
to the holiday credit given full-time employees as the number of hours per week in
the part-time employee's schedule bears to the number of hours in the regular full-time
schedule, regardless of whether the holiday falls on the part-time employee's regular
work day.
If an ordinance code amendment is required to implement the foregoing provision,
the County shall enact such an ordinance code amendment.
Section 9 - Kileage Reimbursement
Effective August 1, 1979 mileage allowance for- the use of personal vehicles on
County business shall be paid according to the following per month formula:
- - 400 miles $ .20 per mile
401 plus miles $ .14 per mile
The above rates shall be adjusted to reflect an increase or decrease in the
cost of gasoline which shall be determined as provided below on the basis of the average
price for "gasoline, all types" per gallon as listed in Table 5, "Gasoline average
prices per gallon, U.S. city average and selected areas" for the San Francisco-
Oakland, California area published by the Bureau of Labor Statistics, U.S. Department
of Labor, hereinafter referred to as the "Energy Report".
The above mileage rates shall be increased or decreased by one cent (1G) for each
fifteen cents (15�) increase or decrease in the base price for gasoline which shall
be defined as the average price of gasoline per gallon for July, 1979 as published in
the Energy Report. Any such rate increase or decrease shall be effective the first of
the month following publication of the index.
The mileage rate increase or decrease based on the Energy Report shall be contingent
upon the continued availability of the official monthly Energy Report in its present
form and calculated on the same basis unless otherwise agreed upon by the parties.
Section 10 - Length of Service Definition (for Service Awards and Vacation Accruals)
The length of service credits of each employee of the County shall date from
the beginning of the last period of continuous County employment (including
temporary, provisional, and permanent status, and absences on approved leave of
absence) . When an employee separates from a permanent position in good standing
and within two years is reemployed in a permanent County position, service credits shall
include all credits accumulated at time of separation, but shall not include the
period of separation. The Personnel Director shall determine these matters based
on the employee status records in his department.
Section 11 - Grievances
Whenever time limits are specified in Chapter 34-28 Grievance Procedure of the
County Ordinance Code, the words "day" or "days" shall be defined as work day or
work days.
Section 12 - Training Reimbursement
The County Training Bulletin shall continue to limit reimbursement for career
development training to $200 per semester or $150 per quarter, not to exceed $600
per year.
7
r,0 f�
1
&ection 13 - Shift Differential
Effective September 1, 1979 or as soon thereafter as possible employees in the
representation unit shall receive a shift differential in the amount specified in
Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be
paid only for a shift in which the employee works four (4) or more hours between the
times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) .
Section 14 - Salary on Demotion
The County shall continue the County Ordinance Code section which provides
that when an employee voluntarily demotes to a classification paid at a lower
salary range, the salary of the demoted employee shall remain the same when the
salary steps of the new range permit,otherwise, the salary shall be set at the
step in the new range next below the salary the employee received prior to demotion.
Section 15 - Medical Treatment for Job Injuries
Whenever an employee who has been injured on the job and has returned to work
is required by his/her attending physician to leave work for treatment during
working hours he/she shall be allowed time off up to three (3) hours for such
treatment without loss of pay or benefits. This provision applies only to injuries
that have been accepted by the County as a job connected injury.
Section 16 - Employer-Employee Relations Ordinance
Section 11 of the 1977-1979 Memorandum of Understanding between the County and
Western Council of Engineers shall be continued for'the duration of this Memorandum
of Understanding.
Section 17 - Membership Reimbursement
The County agrees to reimburse members of the Professional Engineers Unit up
to $45.00 per year for membership in either the American Society of Civil Engineers
or the National Society of Professional Engineers.
Section 18 - Registration Differential
18.1 Effective July 1, 1979, the County agrees to pay a $30 per month
salary differential to all incumbents of Assistant Civil Engineer positions
who possess a valid California Certificate of Registration as a Civil Engineer.
18.2 Effective July 1, 1979, the County agrees to pay a $30 per month
salary differential to all incumbents of Assistant Architectural Engineer
positions who possess a valid California Certificate of Registration as a Civil
Engineer, Mechanical Engineer, Electrical Engineer or Architect.
Section 19 - Flextime
The County agrees to continue the current flextime schedule pursuant to
Resolution 75/1037.
Section 20 - Book Reimbursement
The County agrees to reimburse members of the Professional Engineers Unit for
the full cost of books purchased when the books are required for job related training
for which the employee receives full reimbursement of registration fees and/or tuition,
said purchased books to become the property of the County and to be kept in the Public
Works Departmental Library.
fJU �`- �
Section 21 - Pay for Work in a Higher Classification
Administrative Bulletin 319.2, dated 3/14/78, Subject: Pay for Work in a
Higher Classification, reflects the changes that were agreed upon during the 1977
negotiations and applies to all employees represented by Western Council of Engineers.
Section 22 - No Discrimination
There shall be no discrimination because of race, creed, color, national origin,
political opinion, sex or union activities against any employee or applicant for
employment by the County or by anyone employed by the County; and to the extent
prohibited by applicable state and federal law there shall be no discrimination
because of age or physical handicap. In that the County has a discrimination complaint
procedure administered by the Affirmative Action Division of the Personnel Department,
complaints of discrimination shall be subject to this discrimination complaint
procedure rather than the grievance procedure.
Section 23 - Duration
It is mutually recommended that the modifications shown above be made applicable
on the dates indicated and upon approval by the Board of Supervisors. Resolutions
and Ordinances, where.necessary, shall be prepared and adopted in order to implement
these provisions. It is understood that where it is determined that an Ordinance is
required to implement any of the foregoing provisions, said provisions shall become
effective upon the first day of the month following thirty (30) days after such
Ordinance is adopted.
This Memorandum of Understanding shall remain in full force and effect from
July 1, 1979 through June 30, 1981.
Date: i ✓ z13
2 x)
r
CONTRA COSTR COUNTY WESTERN COUNCIL OF ENGINEERS
9
ou
Attachment A
Western Council of Engineers and the County have met and conferred in
good faith regarding wages, hours and other terms and conditions of
employment for the employees in C.E.T.A. classes who may be represented
by Western Council of Engineers and have freely exchanged information,
opinions and proposals and have endeavored to reach agreement on all
matters relating to the employment conditions and employer-employee
relations of such employees.
The Union and the County understand that the meet and confer
process with respect to the conditions of employment for C.E.T.A.
classifications are governed and therefore restricted by Federal C.E.T.A.
regulations which change from time to time.
These restrictions include the following:
1. The County must adhere to an average annual wage, which
is periodically subject to adjustment by the Department
of Labor.
2. C.E.T.A. employees covered by this Memorandum of Understanding
are not covered under the County Retirement System.
3. The County and Western Council of Engineers agree to meet with
the Department of Labor as soon as possible in order to explore
the feasibility of integrating the federal complaint resolution
procedure and the County grievance procedure.
4. The County and Western Council of Engineers agree that compensation
for C.E.T.A. employees shall not be supplemented by local funding.
5. Any provisions of this Memorandum of Understanding which pertain
to layoff are not applicable to C.E.T.A. employees.
6. The duration of employment for C.E.T.A. participants is limited
to no more than eighteen (18) months.
Ou 1
—.3I1.?--
OF F;C= CF THE COUNTY A041NISTRATOR Sec: Cn
yP=r_iQnn
}�
Issue_d In/� 7j75
ADAINISTRATIvE BULLETIN .311. 1
Replaces
a 0 a Ja _ a 3 a 0 C a 0 a C _ a _ _ _
ATTACILMENT B
SUBJECT: Sick Leave Poizcy
This bulletin states County policies on the accumulation,
use and administration of paid sick leave credits .
I. Purpose of Sick Leave
The primary purpose of paid sick leave is to insure employees
against loss of pay for temporary absences from work due to ill-
ness or injury. It is a Drivilege extended by the County and may
be used only as authorized; it is not paid time off which employees
may use for personal activities.
II. Credits To and Charges Against Sick Leave
Sick leave credits accrue at the rate of eight (3) irorking
Pours credit for each CO.-Mlated month of service, as prescribed
by County ordinance. ETployees ,rho work a portion of a month
are entitled to a pro rata share off the montlly sick leave credit
computed on the sa:ae basis as is partial month compensation.
Credits to sick leave and charges agair_st sick leave are
made in minirtt:m amounts of one hour.
Unused sick leave credits accu.-zulate from year to year.
When an employee is separated, other than through retire-
ment, his accumulated sick leave credits shall be cancelled,
unless the separation results from layoff, in e.lich case the
accumulated credits shall be restored if he is re-employed in a
permanent position within the period of his layoff eligibility.
As of the date of retirement, an employee's accumulated
sick leave is converted to retirement time on the basis of one
day of retirement service credit for each day of accumulated
sick 1---ave credit.
00
2.
IiI. Policies Covarnin: the Use of Paid Sick Leave.
As indicated above, the primary purpose of paid sick Laave
is to insure employees against loss of pay for temporary absences
from work due to illness or injury. The following definitions
apply:
"I,-.mediate fa.-mily" neans and includes only the spouse,
son, daughter, tat, er, mother, brother, sister, grand-
parent, grandchild, father-in-law, mother-in-law,
son-in-law, daughter-in-lacy, brother-in-law, or .
sister-in-law, of an enplosee."
"Employee" means any person employed by Contra Costa
in an allocated position in the County service.
"Paid sick leave credits" nmans those sick leave
credits provided -or by County ordinance.
Accumulated paid sick Leave credits may be used, subject to
appointing authority a=p=o:-al, by an ecpioyee in pay status, but
only in the =ollo:yi: -3tarc3s
A. Te.....o a y Illness o= 1nJ1uvr ..:. an &E: o: _ r. employee
,may use palc sick .leave ;.reEits :•.aenne is ocr c`rk eca::se of a
temporary iLL cess or it jL'_y.
B. Per-anent Disabilicv Sick Leave. Permanent disability
means the e=p oyee sur.te_s -From a alsab ng physical injury or
illness and is thereby prevented fi.
roze engaging in any County
occupation for which he is qualified by reason of education,
training or experience. Sick leave may be used by permanzantly
disabled employees until. all accruals of the employee have been
exhausted or until the eiployae is retired by the Retirement,
Board, subject to the following conditions:
1. An application for retirement due to
disabling has been filed with the Retirement_
Board.
2. Satisfactory medical evidence of such
disability is received by the appointing
authority within 30 days of the start or use
,of sick leave for permanent disability.-
UJ
3.
3. The appointing authority may review medical
evidence and order further examination as'he
deems necessary, and may terminate-use of
sick leave when such further examination
demonstrates that the employee is not disabled,
or when the appointing authority determines
that the medical evidence submitted by the
employee is insufficient, or where the above
conditions have not been met.
C. Communicable Disease. An employee may use paid sick
leave credits wnen ne is under a physician's orders to remain
secluded due to exposure to a communicable disease.
D. Sick Leave Utilization for Pre anc Disability.
Employees whose disability is caused or contra utea to by
pregnancy, miscarriage, abortion, childbirth, or recovery there-
from, shall be allowed to utilize sick leave credit to the
maxim*am accrued by such employee during the period of such
disability under the conditions set forth below:
1. Application for such leave must be made by
the employee to the appointing authority
accompanied by a •written statement of
disability from the employee's attending
physician. The statement :;fust address
itself to the employee's general physical
condition having considered the nature of
the work performed by the employee, and it
.must indicate the date of the commencement
of the disability as well as the date the
physician anticipates the disability to
terminate.
The County -retains the right to medical
review of all requests for such leave. j
2. If an employee does not apply for leave and
the appointing authority believes that the
employee is not able to properly perform her
work or that her general health is impaired
due to disability caused or contributed to
by pregnancy, miscarriage, abortion, child-
birth or recovery therefrom, the employee
shall be required to undergo a physical
examination by a physician selected by the
4.
County, the cost of such examination to be
borne by Ehe County. Should the medical -
report so recommend, a mandatory leave shall
be imposed upon the employee for the duration
of the disability. -
3. If all accrued sick leave has been utilized
by the employee, the employee shall be
considered on an approved leave without pay.
Sick leave may not be utilized after the
employee has been released from the hospital
unless the employee has provided the Colony
with a written statement from her attending
physician stating that her disability
continues and the projected date of the
employee's recovery from such disability.
E. Medical and Dental Appointments. An employee may use
paid sick leave cre its :
1. For working time used in keeping medical and
dental appointments for the employee's o=•n
care; and '
2. For working time (not over 24 hours in each
fiscal _year) used by an employee for pre-
scheduled medical and dental appointments
for an immediate family member living in the
employee's home.
F. Emergency Care of Family. An employee may use paid
sick leave credits kup to two days, unless the County Administra-
tor approves tore) for working time used in cases of illness or
injury to, an. immediate family- member living in the employee s
home, if there is a real need for someone to render care and no
one else is available therefor, and if alternative arrangements
for the care- of the ill or injured person are immediately under-
taken.
G. Death of Family Member. An employee may use paid sick
leave credits for wonting time used because of a death in the
employee's immediate family, but this shall not exceed three
working days, plus up to two days of work time for necessary
travel.
(
5.
Accumulated paid sick leave credits may not be used in the
fcllowing situations:
- Self-Inflicted Injury. Paid sick leave credits may
notebe used—ror time off from work for an employee's
illness or injury purposely self-inflicted or
caused by his willful misconduct.
- Vacation. Paid sick' leave credits may not be used
toorran employee's illness or injury which occurs
while he is on vacation but the County Administrator
may authorize it, when extenuating circumstances
exist and the appointing authority approves.
- Not in Pa Status. Paid sick leave credits may not
Fe—used when the employee would otherwise be eligible
to use paid sick leave credits but is not in pay
• status.
IV. Administration of Sick Leave
The proper administration of sick leave is a responsibility
of the employee and the department head. The following-procedures
apply:
A. Employees are responsible for notifying their department
of an absence prior to the coan:encement of their work shift or as
soon thereafter as possible. Notification shall include the
reason and possible duration of the absence.
B. Employees are responsible for keeping their department
informed on a continuing basis of their condition andprobable
date of return to work.
C. Employees are responsible for obtaining advance approval
from their supervisor for the scheduled time of pre-arranged
personal or family medical and dental appointments.
D. The 24 hour annual allotment of sick leave which may be
used to take immediate family members, living in the employee's
homey to pre-scheduled medical and dental appointments should be
accounted for by the department on a fiscal-year basis. Any
balance of the 24 hours remaining at the end of the fiscal year
is not to be carried over to the next year; departments should
notify the employee if the maxims allowance is reached. Authori-
zation to use sick leave for this purpose' is contingent on avail-
ability of accumulated sick leave credits; it is not an additional
allotment of sick leave which employee may charge.
�JU � `/
6.
r
The use of sick leave may properly be-denied if these
procedures are •not followed. Abuse of the sick leave privilege
on the part of the employee is cause for disciplinary action.
Authorization of sick leave is a certification of the
legitimacy of the sick leave claim. To ascertain the propriety
of claims against sick leave, department heads may 'make such
investigations as they deem necessary. Use of one or more of the
following procedures may be helpful:
- Calling the employee, his family or attending
physician if there is one.
- Obtaining the signature of the employee on the
Absence and Extra Time Card, or on another form
established for that purpose, as a certification
of the legitimacy of the claim.
- Obtaining a written statement explaining the claim
for use of accumulated sick leave credits.
- Obtaining a physician's certificate covering the
absence(s) indicating that the employee t.as
incapacitated.
- Writing a letter of ingu_ry about the employee's
condition, enclosing a form to be filled our,
signed, and returned.
- Obtaining a periodic statement of progress and
medical certification in absences of an extended
nature.
Department heads are responsible for establishing timekeeping
procedures which will insure the submission of. a time card cover-
ing each employee absence and for operating their respective
offices in accordance with these policies and with clarifying
regulations issued by the Office of the County Administrator.
l
J
i
7.
To help assure uniform policy aprlication, the latter office
should be contacted with respect to sick leave determinations
about which the department is in doubt.
References:
Ordinance Code Section 36-6.604 (Ordinance 73-47,
June 5, 1973)
Ordinance Code Section 38-4.602 (Ordinance 73-55,
July 2, 1973)
Resolution Number 72/465 dated July 22, 1972
Resolution Number 74/322 dated April 9, 1974
Resolution Number 75/592 et. al. dated July 31, 1975
'j,
r
�'
Co Cy Aaainistr=_co=
114 THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the Natter of Approving Plans )
and Specifications for Camino Pablo )
Improvements , Orinda Area-. ) RESOLUTION .NO. 79/804
Project No. 0961 -4434-661 -75 )
14HEREAS Plans and Specifications for Camino Pablo
Improvements , Orinda area
have been filed with the Board this day by the Public Works Director ;
and
WHEREAS the general prevailing rates of gages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS a Negative Declaration pertaining to this project
was published with no protests 'received and the Board hereby concurs
in the findings that the project will not have a significant effect
on the environment and directs the Public Works Director to file a
.Notice of Determination with the County Clerk;- and
The Project has been determined to conform with the General .
Plan. ,
IT IS *BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
Simpt-ember sA 1979 . at 2 :00 a.m. , and the Clerk of
this Board is directed 'to publish Notice to Contractors in accordance
'With Section 1072 of the Streets and Highways Code , inviting
bids for said work, said Notice to be published in'
The Orinda. Sun
PASSED AND ADOPTED by the Board on August 14 , 1979
Originator: Public Works Department
Road Design Divison '
cc: Public Works Director
Auditor-Controller
RESOLUTION N0. 79/804
UL1S
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the ;latter of Approving Plans )
and Specifications for San ' Ramon )
Boulevard Overlay , San Ramon Area . ) RESOLUTION .NO . 79/805
Project No. 5301 -4130-661 -79 )
WHEREAS Plans and Specifications for San Ramon Valley-
Boulevard Overlay, San Ramon area
have been filed with the Board this day by the Public Works Director;
and '
WHEREAS the general prdvailing rates of gages , which shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS this project. 'is considered exempt from Environmental
Impact Report guidelines as a Class 1C Categorical Exemption under
County Guidelines and the Board hereby concurs in this determination
and directs the Public Works Director to file a Notice of Exemption
with the County Clerk.
IT IS 'BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
September 6, 1979 at 2 :00- p_ m_ , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Section 1072 of the Streets and Highways Code, inviting
bids for said work, said Notice to be published in'
The Valley Pioneer
PASSED AND ADOPTED by the Board on August 14 , 1979
Originator: Public Works Department
Road Design Division'
cc: Public Works Director
Auditor-Controller
RESOLUTION NO. 79/305
00 V)
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the ZMatter of )
Approval of the Final Map ) RESOLUTION NO. 79/806
and Subdivision Agreement )
for Subdivision 5438, )
Blackhawk Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5438, property located in the Blackhawk area,
said map having been certified by the proper officials;
A Subdivision Agreement with Blackhawk Development Company, Subdivider,
wherein said Subdivider agrees to complete all improvements as required in said
Subdivision Agreement within one year from the date of said Agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 21902, dated July 24, 1979) in
the amount of $4,533, deposited by: Blackhawk Development Company.
b. Additional security in the form of a corporate surety bond dated July 18,
1979, and issued by Fidelity and Deposit Company of Maryland (Bond No. 9329700) with
Blackhawk Development Company as principal, in the amount of $448,767 for Faithful
Performance and $226,650 for Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied on the property included in said map and that the 1978-79 tax lien
has been paid in full and the 1979-80 tax lien, which became a lien on the first day of
March, 1979, is estimated to be $31,000;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. 9328853 issued by Fidelity and Deposit Company of Maryland
with Blackhawk Development Company as principal, in the amount of $38,000
guaranteeing the payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on August 14, 1979.
Originator: Public Wcrks (LD)
cc: Director of Planning
Public Works - Construction
Fidelity & Deposit Company of Maryland
255 California Street
San Francisco, CA 94120
Blackhawk Development Company
PO Box 807
Danville, CA 94526
Founders Title Company (with Attachr.ent)
1812 Galindo Street
Concord, CA 94522
RESOLUTION NO. 79/a06
00 1,67
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the platter of )
Approval of the Final Map ) RESOLUTION NO. 79/807
and Subdivision Agreement )
for Subdivision 5153, )
Alamo Area. )
)
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5153, property located in the Alamo area, said
map having been certified by the proper officials;
A Subdivision Agreement with Hemme Partnership, Subdivider, wherein said
Subdivider agrees to complete all improvements as required in said Subdivision Agreement
within one year from the date of said Agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 22232, dated August 7, 1979) in
the amount of $2,408, deposited by: Founders Title Company.
b. Additional security in the form of a corporate surety bond dated August
1, 1979, and issued by Travelers Indemnity Company of Connecticut (Bond No. 846E2307)
with Hemme Partnership as principal, in the amount of $238,392 for Faithful Performance
and $120,400 for Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied on the property included in said map and that the 1978-79 tax lien
has been paid in full and the 1979-80 tax lien, which became a lien on the first day of
March, 1979, is estimated to be $6,000;
Security to guarantee the payment of taxes as required by Title-9 of the
County Ordinance code, in the form of:
Surety Bond No. 846E2319 issued by Travelers Indemnity Company of
Connecticut with Hemme Partnership as principal, in the amount of $6,000 guaranteeing
the payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Travelers Indemnity Company of Connecticut
550 California Street
San Francisco, CA 94104
Hemme Partnership
2401 Stanwell Drive, Suite 460
Concord, CA 94524
Founders Title Company (w/attach)
1912 Galindo Street
Concord, CA 94522
Bruce Farber k Assoc.
1440-A N. t.lain Street
Walnut Creel, CA 94596
RESOLUTION NO. 79/807 ou
IN THE !'BOARD OF SUPERV15ORS
CF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the !Natter of )
Approval of the Final Map ) RESOLUTION NO. 79/808
and Subdivision Agreement )
for Subdivision 5560, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5560, property located in the Danville area, said
map having been certified by the proper officials;
A Subdivision Agreement with Braddock do Logan, Subdivider, wherein said
Subdivider agrees to complete all improvements as required in said Subdivision Agreement
within one year from the date of said Agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 22154, dated August 3, 1979) in
the amount of $1,327, deposited by: Braddock do Logan.
b. Additional security in the form of a corporate surety bond dated August
1, 1979, and issued by Gulf Insurance of Missouri (Bond No. 550132) with Braddock &
Logan as principal, in the amount of $131,373 for Faithful Performance and $66,350 for
Labor and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied on the property included in said map and that the 1978-79 tax lien
has been paid in full and the 1979-80 tax lien, which became a lien on the first day of
March, 1979, is estimated to be $5,000;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance code, in the form of:
Surety Bond No. 550131 issued by Gulf Insurance Company of Missouri with
Braddock & Logan as principal, in the amount of $5,000 guaranteeing the payment of the
estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on ,-'August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Worts - Construction
Gulf Insurance Company o: Missouri
c/o William Mathews insurance
2450 Washington Avenue
San Leandro, CA 91,577
Braddock & Logan
14795 Washington Avenue
San Leandro, CA 97578
The Humann Company
1021 Brown Avenue
Lafayette, CA 94549
Western Title Company (w/attachment)
PO Box 5256 RESOLUTION NO. 79/808
tC� r
a' ut Creek, CA 94596 (j �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/809
and Subdivision Agreement )
for Subdivision MS 136-76, )
Orinda Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 136-76, property located in the Orinda area,
said map having been certified by the proper officials;
A Subdivision Agreement with Metcalf Properties, Inc., Subdivider, wherein
said Subdivider agrees to complete all improvements as required in said Subdivision
Agreement within one year from the date of said Agreement;
Said document(s) (was/were) accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 22292, dated August 8, 1979) in
the amount of $1,000, deposited by: Metcalf Properties, Inc.
b. Additional security in the form of a cash bond (Auditor's Deposit Permit
No. 22292, dated August 8, 1979) in the amount of $23,600 ($15,400 for Faithful
Performance and $8,200 for Labor and Materials) deposited by Metcalf Properties, Inc.
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 August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
il;letcalf Properties, Inc.
1010 Oak Grove Road
Concord, CA 94518
RESOLUTION NO. 79/809
00 1u ,
IN THE BOARD OF SUPERV15ORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/810
for Subdivision MS 180-77, )
Brentwood Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 180-77, property located in the Brentwood
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use..
PASSED by the Board on August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Irma Dunning
Route 2, Box 119
Brentwood, CA 94513
RESOLUTION LNO. 79/810
ofJ `'
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the lrlatter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/811
for Subdivision MS 269-78, )
Lafayette Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 269-78, property located in the Lafayette
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
R-Ir. J. Pollock
1655 Glen Oak Court
Lafayette, CA 94549
RESOLUTION NO. 79/811
0o tri
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/812
for Subdivision MS 206-78, )
Lafayette Area_ )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 206-78, property located in the Lafayette
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Boardman T. Moore
3117 Withers Avenue
Lafayette, CA 94549
RESOLUTION NO. 79/812
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNT Y, STATE OF CALIFORNIA
In the �tMatter of )
Approval of the Road Improvement ) RESOLUTION NO. 79/813
Agreement for Holland Tract Road, )
Land Use Permit 2237-77,
Holland Tract Area. )
The following document was presented for Board approval this date:
A Road Improvement Agreement with Western Waterways, Inc., Developer,
:vherein said Developer agrees to complete all improvements to Holland Tract Road as
required in -said Road Improvement Agreement within one year from the date of said
Agreement-
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 22006, dated July 30, 1979) in
the amount of $1,000, deposited by: Western Waterways, Inc.
b. Additional security in the form of a letter of credit dated July 20, 1979,
issued by Redwood Bank with Western Waterways, Inc. as principal, in the amount of
$15,200 for Faithful Performance and $9,600 for Labor and Materials.-
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
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 August 14, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Redwood Bank
303 Sacramento Street
Vallejo, CA 94590
Western Waterways, Inc.
2000 Glen Cove Road
Vallejo, CA 94,590
RESOLUTION NO. 79/813
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Re: Publishing Notice of Intention )
to Convey Flood Control District )
Property to the State of California ) RESOLUTION NO. 79/ 814
Grayson Creek Channel ) (F.C.D. Act. Sec. 31 ;
Pacheco Area ) Gov. C. Sec. 25365)
W/O 8367-7505 )
RESOLUTION OF INTENTION TO CONVEY
REAL PROPERTY
The Board of Supervisors of Contra Costa County, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and blater Conservation
District, RESOLVES THAT:
It intends to convey to the State of California, District owned real property
described in the attached notice for $2,600.00 in accordance with the terms and
conditions of the Right of Way Contract submitted by CALTRANS and on file in the
Public Works Department.
This property is not required for any present or future District or County
use and the sale price is the market value of said property.
This Board hereby sets Tuesday, September 18, 1979 at 10:30 a.m. in the Board's
Chambers in the County Administration Building, Martinez, California, as the time
and place it will meet to consummate this conveyance by a four-fifths vote.
The Clerk of this Board is hereby directed to have the attached notice published
in the Contra Costa Times , a newspaper of general circulation, for one week
immediately preceding the date set for hearing (pursuant to Sec. 6061 , Government
Code).
PASSED on August 14, 1979 unanimously by Supervisors present.
Originator: Public Works Department
Real Property Division
cc: Auditor-Controller
CALTRANS (via R/P)
RESOLUTION NO. 79/ 811-1
00 163
NOTICE OF INTENTION TO CONVEY REAL PROPERTY
(Gov. C. Sec. 25365)
Notice is hereby given that the Board of Supervisors of Contra
Costa County as ex officio the Board of Supervisors of the
Contra Costa County Flood Control and Water Conservation District
on August 14, 1979 declared its intention to convey to the State
of California the following described real property:
Portion of the Rancho Las Juntas, described as follows:
Commencing at a point on the southern line of the parcel of land
described in the deed from Annie Loucks to the State of California,
recorded October 10, 1938, in Bock 467 of Official Records, Contra Costa
County, California, Page 90, distant along said southern line N 670 421 . 20" E,
1.796.08 feet from the southwestern corner of said parcel ; thence from said
point of commencement N 67° 42' 20" E, 40.57 feet; thence S 18° 42' 13" :-1,
103.33 feet to the true point of beginning of this description; thence
from said true point of beginning S 71° 17' 47" E, 30.00 feet; thence
N 18° 42' 13" E, 30.00 feet; thence N 71° 17' 47" W, 30.00 feet; thence
S 18° 42' 13" W, 30.00 feet to the true point of beginning.
Notice is further given that it is proposed to convey said property to
the State of California for $2,600.00, being the fair market value of the
property.
The Board will meet on Tuesday, September 18, 1979 at 10:30 a.m. in the
Board's Chambers, County Administration Building, Martinez, California, to
mak4 such conveyence by a four-fifths vote.
Dated: August 14, .1979
J. R. OLSSON
County Clerk and ex-officio
Clerk of the Board of Supervisors
of Contra Costa County, California
By
Deputy
RESOLUTION NO. 79/ 814
U 16
1
iN THE BOARD OF SUPERVfSORS
OF
CONTR A COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/815
Abandoning Gladys Court, ) Date: August 14, 1979
;Walnut Creek Area. ) Resolution & Order
Abandonment #1807 ) Abandoning County Road
(S. & H. Code 959, 959.1)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On May 29, 1979, this Board passed a resolution of intention to abandon the
road described below and fixing July 10, 1979, at 10:30 a.m., in its chambers,
Administration Building, 651 Pine Street, lklartinez, California, as the time and place for
the hearing thereon, and ordered that the resolution be published and posted as required
by law, which was done as shown by affidavits on file with this Board. The hearing was
postponed at that time to August 14, 1979.
The hearing was held at that time and place, this Board hearing and duly
considering evidence offered concerning the abandonment.
Q Gladys Court was constructed in 1946 to serve lots created by the Sun Valley
Estates Subdivision. State Freeway 24 reconstruction eliminated lots fronting on the cul-
de-sac. The number of lots that are now served by the roadway do not justify it remaining
as a public roadway.
"N' The Planning Commission reviewed the proposed abandonment and
recommended that the Board of Supervisors abandon the roadway. They also expressed
Y concerns regarding the effects of the abandonment on adjoining parcels. They
0 recommended that the lot fronting on the northwesterly side of the roadway, which with
5 the addition of the area of the abandoned roadway would be developable, be restricted to
`-' a single story building potential. The owners executed a Development Rights Deed for
this purpose.
There were no objections to the abandonment.
o` This Board hereby FINDS that the proposed abandonment will not have a
_ significant impact on the environment, and that a negative declaration has been prepared
and processed in compliance with the California Environmental Quality Act, and that it
`- has reviewed and considered the information contained in the negative declaration.
This Board therefore hereby further FISNDS that the hereinafter described road
dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY
ORDERED ABANDONED.
This Board also RESOLVES that the Grant Deed Development Rights from
Robert W. Jackson, Harvey D. Davidson and il-iarion H. Davidson dated August 13, 1979, is
hereby accepted.
The Director of Planning shall file with the County Clerk a Notice of
Determination concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by
this reference.
PASSED by the Board on august 14, 1979.
Originator: Public Works (LD)
cc: Recorder Tia ?ubl e ''orks (LTJ)
Director of Planning
Pacific Gas & Electric Company
Pacific Telephone Company
E.B.ki.U.D.
Thomas Brothers .laps
Robert W. Jackson
3717 Mt. Diablo Blvd.
Lafayette, CA 94549
Harvev D. & Marion H. Davidson
Three El Verano Rd.
Orinda, CA 94,56-3;
63
;Mrs. Sherrili F. Vi'oo`
11 Gladys Court
Walnut Creek, CA 9459
RE-SOLUTION NO. 719/S15
(1807) it (>
ABANDQiJ:'EtIT
EXHIBIT "A"
Road No. 38457
Gladys Court
April 10, 1979
All of Gladys Court lying northeasterly of E1 Curtola Boulevard
as said streets are sho:•rn on the map entitled "Sun Valley Estates",
filed February 8, 1946, in Book 28 of daps, at page 27, Records
o CContra Costa County, California.
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.
O UJ 170
File: 260-7902(5)/C.i.
i\�irr()lil_�:lt :l;�ilii�i� jt�l~i lij Ilii it :� Ti^:t1 i .•a: ll�• rf
...•...•.
Si3?'::!:VI'SORS at o'Clock. 14.
Contra Co:;ta County Record:;
J. R. OLSSO11, County Recorder
. Fee . S Official
BOARD Or SUPE VISORS, COiTTRA COSTA •COU14TY, CALIFOR11TIA
In the Matter of Accepting and Gi:ring REESOLUTIO 1 OF ACCEPTANCE
Notice of Co.^pletion of Contract with 3 and NOTICE Oi� CO:PLEI'IO_T
Elmer A. Lundgren (C.C. F§3OS6, 30,3)
5359-927) RESOLUTIOi•; iO. 79/816
J The Board of Superviso_s of Contra Costa County I:ESOLVES TI T: -
a:
The County of Contra Costa on May 8 1979 contracted with
Elmer A. Lundgren, 2134 Hillside Avenue, WalnutCreek
_
Hame and Address of Contractor)
.v for Restroom Remodel , Ori nda Community Center, 26 Ori rida 1-Jay, Ori nda
v with The Ohio Casualty Insurance. Co. as surety,
lame of Bonding Company)
foi work to be performed on the grounds of the County; and
The Public lflor'•:s Director reports that said vork has been inspected
and complies wi th the approved plass, special provisions, and
standard specifications, and recory:ends its acceptance as complete
as of August 14, 1979
Therefore, said work is accepted as completed on said date, and the
Clerk shall file with the Couaty Recorder a copy of this Resolution
and Notict.- as a Notice of Coupletion for .said contract.
P SSF.D AiID .'OPTED ON August 14, 1979
CERTIFICATIOII and ITRIFICATIOII
I certify that the foregoing is a true and correct copy of a. resolu-
tion c nd a cceptaince dul yr adopted and entered on the minutes of til:is
Board' s rxetii.rg on the above datc. I declare tinder penalty of
perjury that t.hc foregoing is true and correct.
Dated: August 14, 1979 J. R. OLSSO::, County Clerk &
at ,iartinez, Calil*ornia ca officio Clerk of the Board
By -
elru Ly Merk
Gloria -M. nalorno
cc: jiucara ana re i:urzi
Contrac for
Au dd-Lor
Public I.-.'orks
RI:;;QMIT.3 ,, i;Q. 79/316
Architectural Division _ Ou" 71
WHEN RECORDED, RETURN RECORDED AT REQUEST OF G:.::;ER
TO CLERK BOARD OF at o'clock t1.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County R=eorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Parker Avenue Frontage Improvements (C.C. §§ 3086, 3093)
Project No. 0971-4113-661-79 ) RESOLUTION NO. 79/817
The Board of Supervisors of Contra Costa County RESOLVES THAT:
v� The County of Contra Costa on May 29, 1979
contracted with —
P & F Construction
3737 Broadway, Oakland, California 940671
� Name and Address of Contractor
for constructing curb, sidewalk, pavement widening, overlay, drainage inlets,
concrete pipes, located on Parker Avenue between 4th St. and 6th St. in the town
of Rodeo, Project No. 0971-4113-661-79
with Fidelity and Deposit Company of Maryland as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of August 1 , 1979 ;
rN and
In accordance with the provisions in Section A-4 of the special provisions, the
contractor is assessed $150.00 liquidated damages for the 2 calendar day delay
at $75.00 per calendar day, in completing the project.
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON August 14, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Bcard's meeting
on the above date. I declare under penalty of perjury that the Foregoing is
true and correct.
Dated: =august 14 , 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clark of the Board
By
Deputy Clerk, Gloria :_. Palorro
Originator: Public 'Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works
RESOLUTION NO. 79/817 Ou
BOARD OF SUPMFISORS
COWRA COSTA CO RM, STATE OF CALIFOR.YIA
RE: In the Matter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 74 18191
Roll of Property Acquired by Public )
Agencies. ) (Rev. $ Tax C. 54986(b)
and 2921.5)
Auditor's Memo:
Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
Donald L. 3ouchet, I ent
4uditor ConLroller B. CWS , Counsel
By: `f ;tie"F: �' -'f •a Deputy Deputy
t • � f �
The Contra Costa County Board of Supervisors R • THAT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax lions and transfer the remaining taxes to the 1978 -79 A
unsecured roll. ld'f'f-�8
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
Area ::umber Agency of taxes to unsecured Cancelled
CITY. OF 11RUMT GREM: 7-1-78 to
(all) 2-26-79 3.R6 5.20
^,D 135-251-111-7 CIfiT 7F L•TAMUT ^,RWE 7-1-78 to
JAll) 2-26-79 87.25 52.31
r ry = 1350-252-J. -2 -IT'i OF :i LTi:U' -.'L'M: 7-1-78 to
(all) 2-26+-79 87.25 52.:1
c 135-253-n CI':v OF ;T-"Lrf C'REM: 7-1-78 to
;.11) 2-26-79 67.25 52.31
^ ~A ?35--271-^53-5 CI'?'c M. .01: ;r :3=.=is ? to
(411) 1-19-79 15.96 16.79
-�
7!;A=. 10'7-78 .
�: Y) Ir-9 CITY OF :'t='��� 'MEVE. 7-1-77 to
(all) 6-30-78 '..5.80 -0-
�nra 1350452-C:! -2 ? ..ni:'tar r,R_=!: 7-;_77Ua
pto
- .•• — —
"�� 1'c-2r= ^'•1 6 TME t .T - a.:..... 7-1-77 to
i J1 .0--IM .0- .r. :.r .i. v
00.11! A—_ 024F 19.00 -0-
.. �r C
1-i-271-�i-5 i La T J' -;A ft...�. 1 2 -, _-d ��,
WU) �_r_78 67.08 -0-
rA,;ST% Aft.J :*-,3PTr.D M; AUG 14 1979 County Auditor itor 1
.. . . ... -------•----•- --
:3-r:-Js tote of tie County Tax Collector 3
S::s s r 1 sGr s j r esunt 00**cur ed)
(Rede:pticn)
(Cnsecured)
1:1:NMU1 114% NO. 3c.q.&$
ou 1'0.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Out-dated Warrants: ) RESOLUTION NO. 79/819
Auditor May Replace )
(Govt.C. §29802)
The Contra Costa County Board of Supervisors RESOLVES THAT:
County warrants generally become void if not presented to the
County Treasurer within six months after the date of issuance, but
they may be replaced as authorized by law, when out-dated.
Therefore, pursuant to Government Code §29802, the Board hereby
authorizes the County Auditor to draw duplicate warrants without prior
individual order of this Board, when such void .(out-dated) warrants
(or affidavits declaring the loss or destruction thereof) are presented
to him within two years from the date on which original warrant became
void. This authority is subject to compliance with the provisions of
Government Code §§29802 and 29850 ff. , and Welfare & Institutions
Code 515001.
This Board ratifies the Auditor's drawing of such duplicate
warrants in the past.
PASSED on August 14 1979, unanimously by the Supervisors present.
EBH:if
cc: Auditor
County Counsel
Treasurer
Administrator
00 17
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , ;g 79
In the Matter of
Adoption of Procedures with
Respect to Periodic Meetings
with Various Advisory Bodies.
The Board on July 3, 1979 having referred to its Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers) a
report from the County Administrator concerning proposed policies
on meetings betlgeen the Board of Suu_ervisors and various advisory
boards , committees and commissions ; and
The Committee having this day recommended' that the Board
adopt Resolution No. 79/820 enacting the proposed policies ;
TT IS BY THE BOARD ORDERED that the recommendation of
the Internal Operations Committee is APPROVED.
PASSED by the Board on August 14, 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: ?hoard Committee Supervisors
County Administrator affixed this Z4Lh day of August jg 79
J. R. OISSON, Clerk
BDeputy Clerk
Ma_ y Cra i
H-24 4177 15m
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Policies )
Governing Periodic meetings )
Between Board of Supervisors ) RESOLUTION 79/ 820
and its Various Advisory )
Boards, Committees and )
Commissions )
WHEREAS the Board of Supervisors wishes to clarify and
strengthen the relationships between its various advisory boards,
committees and commissions and county department heads; and
WHEREAS the Board of Supervisors wishes to organize and
structure the channels of communication between itself and its
various advisory boards, committees and commissions while
protecting the right of any such advisory body to communicate
directly with the Board of Supervisors;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following
policies governing periodic meetings between the Board of Super-
visors and its various advisory boards, committees and commissions
are hereby enacted:
1. As specific issues arise where one of the Board's
advisory boards desires to provide advice to
the Board, such advice should generally be sent
to the Board after discussion with the appropriate
department head_ In this way the Boar: should
have the concurring and simultaneous advice
of its advisory board and of the appropriate
department head in most instances;
2. In instances where an advisory board chooses
to share their advice directly with the Board
without consultation with the department head,
referral will be made to the appropriate
department head and to the County Administrator
before the Board acts on the advice;
3. The Board hereby adopts the attached listing
of advisory boards, committees and commissions
with the designation of specific department
heads responsible for each and authorizes the
County Administrator to amend these designations
from time to time as circumstances make such
changes appropriate.
4. Each designated department head on the attached
listing is held responsible by the Board for
providing needed staff support to those advisory
boards for which he/she is responsible, utilizing
any staff resources the Board has authorized for
the department;
RESnLUTI011 NO. 79/820
S. The Board hereby establishes a policy of
agreeing to meet with any of its advisory
boards en masse only under extraordinary
circumstances. As specific issues come to
the Board, or one of its 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 the Board's or Board
committee's regular meetings;
6. The Board will generally look to its designated
department head to serve as its representative
to meet with each advisory board on a regular
basis. Where it appears appropriate in a
specific situation, the Board may designate
one or two of its members and/or the County
Administrator to meet with a specific advisory
board to explain the Board's position on an issue
or to discuss other concerns an advisory board
may have and bring those concerns back to the
3oard for consideration.
PASSED by the Board on August 14 , 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the original document which is on file in my office.
and that it was passed z adopted by the Board of
supervisors of Cont..- costa County. California, on
the date shown. ATTt-_ST: J. R. CLSSO\, County
Clerk&ex-officio Clerk of said Board of supervisors,
by Deputy Clerk. .
Lf an AUG 14 1 t
mco Craig
Orig. Dept. CAO
cc: County T•Ielf?re Director
Director of Planning
Director of Health Services
Medical Services
Public Works Director
County Sheriff-Coroner
Criminal Justice Agency
County Probation Officer
Manpower Director
County Administrator
Internal Operations Committee
??ESnr,Utl'}'I r10. 79/329
(�� 177
LIST OF ADVISORY BOARDS, CO2,2IISSIONS AND CO�-LMITT EES
Adult Day Health Planning Council - Social Service
Contra Costa County Advisory Council on Aging - Social Service
Airport Land Use Commission - Planning
Contra Costa County Alcoholism Advisory Board - Health Services
Contra Costa County Aviation Advisory Committee - Public Works
Child Health and Disability Prevention Advisory Board - Health Services
County Service Area (Citizens Advisory Committees)
Drainage
D-2, Walnut Creek area )
D-3, Antioch area ) Public Works
D-12, Sandmound Acres area )
Library and Parks
LIB-11, Oakley area - Public Works
Miscellaneous Services
M-8, Byron area )
M-11, Orinda area ) Public Works
M-16, Clyde area )
M-17, West Pinole area )
Parking
P-1, Crockett area - Public Works
Police
P-2, Alamo-Danville area )
P-4, Orinda area ) Sheriff
P-5, Round Hill area )
Recreation
R-5, South Danville area )
R-6, Orinda area )
R-7, San Ramon Valley area ) Public Works
R-8, Walnut Creek area )
R-9, El Sobrante area )
Developmental Disabilities Council - Health Services
Contra Costa County Drug Abuse Board - Health Services
Economic Opportunity Council - Community Services
Emergency Medical Care Committee of Contra Costa County - Medical Services
Family and Children' s Services Advisory Commitcee - Social Service
Contra Costa County Flood Control and Water Conservation Districts
Zone 1, Marsh Creek (Watershed Advisory Board) )
Zone 2, Kellogg Creek (Watershed Advisory Board) )
Zone 3B, Walnut Creek (Watershed Advisory Board) )
Zone ' 5, Alhambra Creek (Watershed Advisory Board) ) Public Works
Zone 7, Wildcat Creek (Watershed Advisory Board) )
Zone 8 and 82)L, Rodeo Creek (Watershed Advisory Board) )
Zone 9 and 9A, Pinole Creek (Watershed Advisory Board) )
Health Maintenance Organization Advisory Board - Health Services
Contra Costa Countv Mental Health Advisory Board - Health Services
Hospice Policy Body - Health Services
-2-
Countywide Housing and Community Development Advisory Committee - Planning
Housing Element Advisory Committee - Planning
Human Services Advisory Commission - County Administrator
Contra Costa County Justice System Subvention Program Advisory Group -
Criminal Justice Agency
Juvenile Justice Commission and Delinquency Prevention Commission - Probation
Contra Costa County Manpower Advisory Council - Manpower Programs
Mobile Home Advisory Committee - Planning
Contra Costa County Off-Highway Vehicle Recreation Authority Citizen
Advisory Committee - Planning -
Overall Economic Development Program Committee - Planning
Paratransit Coordinating Council of Contra Costa County - Public Works
Private Industry Council - Manpower Programs
Recreation and Natural Resources Commission - Planning
Contra Costa County Sanitation Districts (Citizen Advisory Committees)
No. 5, Port Costa area ) public Works
No. 15, Bethel Island area )
San Ramon Valley Area Planning Commission - Public Works
Solid Waste Commission - Public Works
Contra Costa County Storm Drainage Districts (Advisory Boards)
Zone 10, West of Danville )
Zone 13, North and West of Alamo ) Public Works
Zone 16, Grego7y Gardens )
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21101 (b) )
of the CHIC, Declaring a 3-%4ay-Stop) TRAFFIC RESOLUTION NO . 2546-3-Way-STP
Intersection at DIABLO ROAD )
(#4821-4331C) and GREEN VALLEY Date: AUG 14 1979
ROAD (11F43316) , Danville Area.
(Supv. Dist. V - Danville )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21101 (b) of the California Vehicle
Code, the intersection of DIABLO ROAD (Rd. #4821-43310
and GREEN VALLEY ROAD (Rd. #43316) , Danville, is hereby
declared to be a three-way stop intersection and all
vehicles traveling southbound on GREEN VALLEY ROAD,
westbound on DIABLO ROAD, and eastbound on DIABLO ROAD
turning left to proceed northerly on Green Valley Road,
shall stop before entering oe crossing said intersection.
PASSED unanimously by Supervisors present on AUG 14 1979
cc
Sheriff
California Highway Patrol
T-14 0
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Rescinding the July 17, 1979 Board Auth-
orization for a FY '79-80 Nonfinancial
Agreement Document ((County 1=28-419-12)
with the State Board of Education and
Authorizing Execution of New Document
((County 128-419-14)
The Board having authorized, by its Order dated July 17, 1979,
the execution of FY 1979-80 Nonfinancial Agreement (County #28-419-12)
with the State Board of Education, providing for $182,007 in State
Comprehensive Employment and Training Act (CETA) Title II-B (formerly
Title I) Special Governor's Grant Funds to be expended by the State in
Contra Costa County; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to rescind the
authorized document in said July 17, 1979 Board Order, in order to adjust
the projected carry-in of funds from previous fiscal year '78-79 and
subsequently to correct the total FY '80 allocation as requested by the
State Board of Education;
IT IS BY THE BOARD ORDERED that the FY'79-80 Nonfinancial
Agreement document (County =28-419-12) , authorized in said July 17, 1979
Board Order, is hereby RESCINDED, and that a new FY '79-80 Nonfinancial
Agreement document (County 7:28-419-14) with the State Board of Education,
providing for a total allocation of $172,007 to be expended by the State
in Contra Costa County for the vocational education of CETA Title II-B
participants in FY 1979-80 (10/1/79 - 9/30/80) , and under terms and
conditions as more particularly set forth in said agreement, is hereby
APPROVED; and
IT IS BY THE BOARD FURTHER ORDERED that the Board Chairman is
AUTHORIZED to execute said document for submission to the State Board of
Education.
PASSED BY THE BOARD on August 14, 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: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator
County Administrator/ oRxed this `" day of ='z S7 19
Human Services
County Auditor/Controller J. R. OLSSOiN, Clerk
State Board of Education �
(via Manpower) By- �� {'=' z, Deputy Cleric
11G:dc
H-24 4/77 15m 0U. 181
In the Board or Supervisors
of
Contra Costa County, State of California
August 14 , 1979
In the Matter of
Opposition to S.B. 399 Changing the
State School Crossing Guard Program
The County Administrator having recommended that the Board of Supervisors
reaffirm its position in opposition to Senate Bill 399 and to the proposal to
remove the California Highway Patrol from the School Crossing Guard Program; and
The County Administrator having further recommended that should the
legislation be passed, the language requiring that crossing guards be county
employees be modified to authorize such guards to be employees of either a county
or a school district; and
The County Administrator having recommended that the Public Works Director
be authorized to attend a hearing in Sacramento on the matter (scheduled for
August 22, 1979) and present the Board's position on this legislation
IT IS BY THE BOARD ORDERED that the County Administrator's recommendations
are APPROVED.
PASSED BY THE 30S—KD o,-q August 14, 1979.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
ORIGINATOR: Public Works Department affixed this 14tr�day of -"-acus v o
Administrator 19 7,
cc: County Administrator 1-11—Z J. R. OLSSON, Clerk
Public Works Director ,
County Counsel BY - fl ,��s Deputy Cleric
e
� -I s1a _Ve D'_ n a�i0:2 ?. Flu1?rer
v(—is hr J?i'J)Qy
H -24 4/77 15m
In 10he 15ocrd of Supervisors
of
Contra Costa County, State of California
AU-Ust ! , 19 79
In the Matter of
In the matter of Willet:e E. Johnson
Conciliation Agreement
The Board having considered the recommendation of the County
Administrator, Public Works Director and the Director of Personnel in
the matter of the complaint of Willette E. Johnson against the County;
IT IS BY THE BOARD ORDERED that Willette E. Johnson be paid
back pay in the sum of $1 ,412.67 in temporary mages for the period
November 10, 1978 through April 30, 1979 in return for Ms. Johnson
releasing any and all claims against the County, and that the Director
of Personnel is authorized to execute this Conciliation Agreement
between the County and Willette E. Johnson.
PASSED by the BOARD M'u-USt 14, 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
Or i g: Personnel Supervisors
cc: Public Works
Auditor-Controller effixed this - �='day of == 19 '79
Administrator
County Counsel J. R. OLSSON, Clerk
Bye! Deputy Clerk
H-24 4/77 15m
TN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of the Confirmation
of a Statement of Expenses in the August 14, 1979
1'0batement of the
Single Family Residence
The Board of Supervisors of the County of Contra Costa hereby finds
as fol ows:
THAT this Board by Resolution No. 78/362 dated the 18th day of
April, 1978 declared the Paul Kirk property, located at 4213 Arthur Road
Martinez, California a public nuisance and directed the owners to either
reconstruct and repair or have the improvements on said property demolished; and
THAT within the time stated in the above resolution, the owners did not
either repair or demolish the structure, and pursuant to Health and Safety Code
of the State of California, the Building Inspector of the County caused said
structure to be demolished after notice to the owners thereof; and
THAT the Building Inspector has presented to this Board a statement of
expenses of the cost of the demolition of said structure which has been posted on
the property and notice thereof mailed to the owners of record according to law; and
There being no protests submitted to this Board at the time for holding
the hearing on said statement of expenses, to wit, the 14th day of August, 1979,
THIS BOARD HEREBY CO2.FIRMS the statement of expenses submitted by the Building
_Inspection Department in the amount of One thousand two hundred sixty two and 96/100
($1262.96) , which amount if not paid within five 5 days after the date of this
order shall constitute a lien on the real property upon which the structure was
demolished, which lien shall continue until the amount thereof and interest at the
rate of six (6) per cent per annum thereon is fully paid; and
It is by the Board ordered that in the event of nonpayment, the Cleric of
this Board is hiiEBY DIRECTED within sixty* (60) days after the date of this order
to cause to be filed in the office of the County Recorder a notice of lien, sub=
stantially in conformance with the notice as required by Section 17920F, Paragraph
3.38-B of the California Administrative Code, Title 25, of the State of California.
PASSED by the Board on August 14, 1979.
CERTIFIED COPY
I certify that this is a fill]. true & correct ropy of
the original document which is on fi:p in u:r office.
and that it aas p:c5::•,d .. ...:n•.••:+ h. t!:e ]:ward of
Sup-rrit�ors of t'nuvr: ('n?r,: t'••Ii,oro°a, on
the d^te sh:,,• Count}
Sup-rcisors
File '.'o: 2-D-2696
In the Board of Supervisors
of
Contra Costa County, State of Califomia
August 14 , 19 79
In the Matter of
Appointment to the Emergency
Medical Care Committee.
The Board on July 3, 1979 having eliminated representation
of the Alameda-Contra Costa Health Systems Agency on the Emergency
Medical Care Committee; and
Supervisor S. W. McPeak having stated that she felt the
Committee should be expanded to provide for representation of said
Health Systems Agency again and having recommended that Benjamin 0.
Russell, 1827 Silverwood Drive, Concord 94720, be appointed to said
Committee;
IT IS BY THE BOARD ORDERED that the Emergency Medical Care
Committee is expanded to include representation by the Alameda-
Contra Costa Health Systems Agency and that Mr. Russell is APPOUTTED
as the Health Systems Agency representative on the Emergency Medical
Care Committee.
PASSED by the Board on August 14, 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: Benjamin 0. Russell Witness my hand and the Sea{ of the Board of
Emergency Medical Care CteSupervisors .
Health Systems hger_cy axed this 1'4th day of Aust , 1979
County Admir_istrator
Human Services
County Administrator J. R. OLSSON, Clerk
Public Information OfficerIt
By _: t � ,� , ,�, , Deputy Clerk
Kari As4iar
h
H-24 3i79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Mobilehome Park Problems.
Supervisor E. H. Hasseltine having advised that it was
his understanding that a proposal was once under consideration
to affect an amendment to the County Ordinance Code that would
provide for mobilehome park subdivisions, and having commented
on the lack of homes available for purchase by low-income per-
sons and on the potential of a low-income family being able to
buy a mobilehome at a cost less than that of a conventional
home; and
Supervisor Hasseltine having noted that the vacancy
factor for mobilehomes is low and that there appears to be a
need for this type of housing, and having recommended that the
Planning Department reconsider the mobilehome park subdivision
proposal and report to the Board on same ; and
Supervisor Hasseltine having also called to the attention
of the Board a problem tenants are having at the Marshcreek
Mobilehome Park with respect to an adequate supply of potable
mater, and having acknowledged the fact that in addition to rental
rates , there are other issues relating to mobilehomes that need
to be addressed which should be subject to the review of the
Pdobilehome Advisory Committee;
IT IS BY THE BOARD ORDERED that the Director of Planning
is REQUESTED to report on the feasibility of an amendment to the
Ordinance Code that would provide for mobilehome park subdivisions .
PASSED by the Board on August 14, 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
Supervisors
cc : Director of Planning affixed this 14th day of August 79 79
Mobilhome Advisory
Committee c/o County
Administrator ,�J. R. OLSSON, Clerk
County Counsel Bye; �1!�c Deputy Clerk
County Administrator
Diana ! Henan
H -24 4/77 15m
TN THE BOARD OF SUPERVISOR'S
nF_
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Tn the Matter of Hearing 1
on County Budget. ) August 14 , 1979
The Board on Julv 10 ,' 1979 having fixed this time for
hearing on the proposed budgets for the County, County Special
Districts (other than fire protection districts) and County Service
Areas for fiscal vear 1979-1980 , including the use of Federal
Revenue Sharing funds ; and
Supervisor R. I. Schroder, Chairman of the Board's
Finance Committee (Supervisor S . W. McPeak, member) having submitted
the Committee's report (a copy of which is attached hereto and by
reference incorporated herein) outlining the principles being used
to review the proposed budget, identifying broad areas for future
review, recommending that the County Administrator coordinate a
study of certain specific issues for review by Board Committees ,
listing specific budget revisions , and recommending that no action
be taken to adopt budgets for County Special Districts and County
Service Areas until available tax resources become known; and
The following Dersons having appeared and commented on
the proposed budget :
Chris Adams , Tjuman Services Advisory Commission (memorandum
submitted) ;
Carol Yeager, Home Health and Counseling Services ;
7arl Adams , Antioch Committee on Aging (material submitted) ;
Diane Nuckles , CALL/Battered Women' s Alternatives ; '.
Susan Page, CALL/Battered Women's Alternatives ;
'avford C. Bell, Sr. , County Food Coalition;
R. S. Radford, Contra Costa Taxpayers Association (statement
submitted) ;
Elsie M. Ringlee, `=PAY Animal Defense Volunteers;
Barbara Poppin, SPAY;
nueenie Newkirk, Alcoholism Advisory Board (statement
submitted) ;
Don Leddy, Contra Costa County Police Services Steering
Committee ;
"Tarquite Harrell, resident of Frederic Ozanan Center;
Rollie Katz, Contra Costa County Employees Association,
Local No. 1 ;
Anita Nevison , Social Advocates for Youth, Diablo Valley;
Belle Lipsett, Contra Costa Children' s Council ;
Dietrich W. Heinritz, Ultrachem Corporation (letter
submitted) ; and
Juanita K. Bartlett, Contra Costa County Area Agency on
Aging;
IT IS BY THE BOARD ORDERED that the interim report of the
Finance Committee is ACCEPTED and the hearing on the proposed County
budget is CONTINUED to Monday, August 20 , 1979 at 10 :00 a.m.
TT IS FURTHER ORDERED that the hearing on the budgets for
all County Special Districts and County Service Areas is CONTINUED
to September 11, 1979 at 10 : 30 a.m. to allow further time for
completion of DrOCedureS necessary to determine financial resources.
PASSED by the Board on August 14, 1979_
cc : "inance Committee CERTIFIED COPY
Public Works Director I certi.y that this is a full, true L correct copy of
the ori_r,'na! document^'hick is on fire is m office-
Service Area Coordinator and tfat it «a; Pas-•-d adory'ed h:: '" 1'✓''`r'�
of (��: CO=T.A !'rP,..rJf3raia. On
County Counsel
County Administrator Cf?rk i ex-officio Ciera of s3sd D.x_:�o=-uyCrs 3Lr3.
by Deputy Clerk.
AUG1 �.
on
l'hcry rcig
00 187
James
Ols
The Board of Supervisors Contra County lark an
County Clark and
T Ex Officio Clark of the Board
Count Administration Building Costa Mrs.Geraldine Russell
Y on 9 Chief Clerk
P.O. Box 911 Count�j
(e 15)3:2-2371
Martinez, California 94553
Tom Powers, tst District
Nancy C.Fanden,2nd District h*.
Robert I.Schroder,3rd District
Sunne Wright MCPeak 4th District
Eric H.Hasseltine,5th District
RECEIVED
August 14„ 1979
J. R. OLSSON
CLERK BOARD OF SUPERVISORS
' `—� RA f�67 C
REPORT
_ Deouti
OF rX
FINANCE COMMITTEE
ON
PROPOSED 1979-80 COUNTY BUDGET
The Finance Committee conducted a preliminary review with all
departments of the base budget requests and alternative levels
of funding. Subsequently, the County Administrator submitted his
budget message for 1979-80, which has been adopted as the proposed
budget. Since submission of the budget message, the Finance
Committee has held nine days of committee meetings. We have
taken testimony from all departments concerning their budgets
and their reaction to the County Administrator's recommendations.
Additionally, a number of outside organizations and individuals
have also attended these meetings and commented on the recommenda-
tions or submitted additional requests.
Today we are submitting our initial report outlining the
principles by which we are reviewing the proposed budget_ We
are also presenting a number of suggested areas of study which
have come to light in our budget review and a list of specific
recommendations.
BUDGET PRINCIPLES
The following principles were developed and announced by the
Finance Committee during the early stages of the budget review:
1. In recommending funding levels for departments, we will
be using the following criteria:
a. Services directly affecting the public
as opposed to internal operations will be
maintained to the maxi:atun extent possible.
b_ Proportionate (at least) reductions are
to be made in administrative and management
positions in relation to operating personnel.
UU �-04j
2.
C. Methods are to be considered to
streamline operations and organizations.
2. Consider, where appropriate, changes in the delivery
system, such as contracting or the assignment to more appropriate
agencies.
3. Where possible, reduce county services to mandated
levels.
BROAD AREAS OF FUTURE REVIEW
1. Request departments to identify mandates (statutory
or regulations) which might be eliminated and provide greater
local discretion.
2. Review current fee schedules and explore areas where
fees or charges may be appropriate. Specific items under
consideration for 1979-80 are:
a. Public Health Fees.
b. Solid Waste Management Enforcement
(costs and fees) .
C. Animal Services Fees.
d. Planning Fees.
e. Building Inspection Fees.
f. LAFCO Filing Fees (refer to LAFCO) .
3. Review appropriate governmental agencies to provide
services. Review county services provided to other governmental
agencies.
4. Request all departments to explore in depth where services
may be contracted or equipment rented or leased more economically.
ITEMS FOR STUDY
It is recommended that the County Administrator coordinate
a study of the following specific issues, the results of which
should be reviewed by Board committees as follows:
1. Assignment of Emergency Services to the Sheriff's
Department (Internal Operations) .
2. Adoption of 50/50 percent cost sharing formula with
Contra Costa County Development Association (Internal Operations) .
0
3.
3. Need for Assessment Appeals Board in light of Proposition 13
and subsequent legislation (Internal Operations) .
4. The ownership and operation of memorial buildings
(Internal Operations) .
5. Consolidation of Municipal Courts and Marshals (Internal
Operations) .
6. Sheriff's proposed reorganization of Coroner's Office
(Internal Operations) .
7. Development of a General Services Department (Internal
Operations) .
8. Consolidation of land development activities in
Community Development Department (Internal Operations) .
9. A feasibility of county operated west county jail
(Internal Operations) .
10. Impact of bail bond procedure (AB 2) on the Municipal
Court (Internal Operations) .
11. Centralization of county mapping activities (Internal
Operations) .
12. Review of county leased facilities (Finance Committee) .
13. Five-year capital improvement plan (Finance Committee) .
14. Public transportation from Martinez to Delta and West
County (Finance Committee) .
SPECIFIC BUDGET ITEMS
The attached schedule lists a number of specific recommendations
of the Finance Committee. Inasmuch as there are many policy issues
listed in the budget message and many more were raised at the
committee hearings, another schedule will be prepared to include
remaining issues which will be presented at the next public
hearing on the budget.
You will note in a review of the items included in the attached
schedule that the Committee is recommending that funding be
provided to continue a number of public services for another year.
COUNTY SPECIAL DISTRICTS
Computation of the financial resources available for county
special districts and service areas has not been completed to
date due to unavoidable delay in completing the tax rolls and
the extremely complicated procedures required by AB 8. It will
require several weeks before the available tax resources become
known.
.
U0U.
4.
Inasmuch as we lack this essential information, adoption
of these budgets at this time would not be advisable as such
budgets subsequently would have to be adjusted to reflect
available funding and allocations made by the Board of Supervisors.
RECOMMENDATION
It is the recommendation of the Finance Committee that the
Board accept and consider this interim report, hear all persons
interested in commenting on the proposed budget and continue
the public hearings to a convenient date next week keeping in
mind that such hearings may not exceed ten days. Also, the
opening of public hearings on special district budgets should
be continued to September 11, 1979 to allow further -time for
completio of procedures necessary to determine financial
resourc
z
ROBERT I. SCHROD R SUNNE W1 MCPEAK
Supervisor, District III Supervisor, District IV
attachments
FINANCE COMMITTEE
BUDGET REVISIONS
FISCAL YEAR 1979-1980
Budget Revision
Item Appropriation
1. Human Services Administration
Continue public awareness program regarding
child abuse. $ 3,000
2. Assessor
Install side filing system in new quarters. 17,700
3 . Superior Court 138 ,390
Social Service (138 ,390)
Transfer budget for Conciliation Court to
Superior Court.
4 . Sheriff-Coroner
a. Add patrol beat for Orinda-E1 Sobrante area. 150,000
b. Terminate county subsidy of CLETS. (101000)
C. Fund reduced Marine Patrol unit. 45,000
5 . Sheriff's Institutions
Continue Work-Furlough Center. 750,000
Less - Cancel Work Furlough Parole Officer. 32,000 718,000
(Offset by increased boarding costs of
$5/day, total of $25,000. Also, board
State Work Furlough participants,
estimated revenue of $71,500) .
6. Animal Services
a. Continue operating Pinole Animal Center. 236,000
b. Continue Spay/Neuter Clinic to 1-1-80 to
allow time for possible transfer to private
operation. 74,000
7. Social Service
a. Suspend policy of staff attrition pending
completion of organizational studies.
b. Special in-home care for children ($4 ,844)
C. Services for children with special problems.
Transfer funds ($204 ,200) to children protective
services which is considered of higher priority.
d. Expand program as permitted within available
funding, but not by cancellation of existing
funding contracts with outside agencies; namely,
Bus Lines, CCCAMR, Mt. Diablo Rehab_ , Meals on
Wheels, Food Coalition.
e. Contract with Action to recruit foster homes
($19,800) .
00 1��
Budget Revision
Item Appropriation
8. A.F.D.C.
a. Increase foster home rates ($101,512) . - (1)
b. Increase clothing allowance ($11,900) . - (1)
9. Veterans Service
Provide access to handicapped. $ 3,600
10. Building Inspector
a. Continue mobilehome inspection program
($31,000) which can be funded by revenues
and existing appropriations. - (1)
b. Continue staffing in accounting and
billing section due to delay in obtaining
new equipment. 16,400
NOTE: Additional appropriations will be
offset by revenue increased from proposed
fee schedule adjustment.
11. Crossing Guards
Continue financing crossing guards, pursuant to AB 8. 55,300
12. Game Protection
Adjust budget internally to increase allocation to
Alexander Lindsey Junior Museum. -
Federal Revenue Sharing
13. Provide funds for the following organizations:
a. Contra Costa Crisis and Suicide Intervention Service 60,000
b. Call/Battered Women's Alternatives 30,000
C. Social Advocates for Youth 12,350
Total Appropriation Increase $1,411,350
Revenues .
1. Sheriff-Coroner (Work Furlough Center)
1. Increase boarding costs to $5 per day. $ 25,000
2. Board State Work-Furlough participants. 71,500
2. Building Inspector
Revise fee structure for inspection services_ 100,000
3 . Animal Services
Spay/Neuter fees (six months) . 50,000
Revise fee structure. 1501000
Total Revenue Increase $ 396,500
(1) Funded in the Proposed Budget.
Uu I9�
IN THE 1 0%ARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Appeal of )
Jueit Davis, Jr. from )
Administrative Decision :with ) August 14, 1979
Respect to General Assistance }
Benefits. )
This being the time for hearing on the appeal of
Jueit Davis , Jr_ from an administrative decision of the Appeals and
Complaints Division of the Social Service Department determining
overpayment of General Assistance benefits in the amount of $766
due to misrepresentation of facts surrounding his household composi-
tion during the period of February, 1975 through August, 1978; and
The County Counsel having advised that the claimant had
never asserted in his appeal (in writing or orally) any facts which
controverted the position of the Department; and
Jane Kerr, attorney from the Contra Costa Legal Services
Foundation representing Mr. Davis, having alleged that county
procedures were not properly followed with respect to the evidentiary
hearing, and having requested that the action of the Appeals and
Complaints Hearing Officer be rescinded; and
Ralph Pollard; Appeals and Complaints Coordinator, having
advised that Mr. Davis did not appear at the evidentiary hearing and
that his representative did not offer testimony or evidence to refute
the findings by the Department, and further stating that the Department
would not be adverse to having the matter remanded for further hearing
at that level provided the claimant would appear; and
Supervisor T. Powers having stated that, in his opinion, the
matter should be referred back to the Department to permit the appellant
an opportunity to present facts in opposition to the Department' s
findings; and
The Board members having discussed the matter, IT IS ORDERED
that the appeal of Mr. Davis is referred back to the Appeals and
Complaints Division of the Social Service Department to schedule
another hearing in order for the appellant to appear and testify as
to his understanding of the facts , provided that the appellant first
comply with Social Service Department Manual Section 22-300 by includ-
ing in his request for hearing a statement of facts expressing the
reason(s) he is dissatisfied with the Department' s action.
PASSED by the Board on August 14, 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
CC: Jane Kerr, Contra Costa the Board of Supervisors affixed this
Legal Services 14th day of August, 1979 .
Foundation
County Welfare Director J. R. LSSOIN, CLERK
Social Service Department- 1
Attn: Ralph Pollard
County Counsel By _ /
County Administrator Dorothy Cit ass/,,, Deputy Clerk
1
�7
In the Board or" Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Appointment to the Contra Costa
County Advisory Council on Aging.
The Board on June 19, 1979 having accepted the resignation
of H. H. "Bud" Harr as an at-large member on the Contra Costa County
Advisory Council on Aging and authorized the Nominating Committee of
the Advisory Council on Aging to screen applicants for review by the
internal Operations Committee (Supervisors N. C. Fanden and Tom
Powers); =and
The Internal Operations Committee having this day-.reported
that they concur with the recommendation of the Nominating Committee
that Betsy V. Brown, 519 Thistle Circle, Martinez 94553, be appointed
to the Contra Costa County Advisory Council on Aging to fill the
unexpired term of Mr. Harr ending September 30, 1979 and a new two-
year term ending September 30, 1581 and having recommended same;
and
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on August 14, 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 Advisory Witness my hand and the Seal of the Board of
Council on Aging Supervisors
Betsy V. Brown
County Adni_nistrator aft'ixed this 141; day of August 1979
Human Services
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
Public Information By Vin, , � nk I 4 nY? Deputy Clerk
Officer Kari Aguiar
H-24 3/79 15M
0U
i
t
in the Board c-* Superiisors
of
Contra Costa Couniy, State of California
Augaust 14 , 19 U
In the Matter of
Appointments to the Contra Costa
County Justice System Subvention
Program Advisory Group.
The Board having noted that the terms of office of the
following persons will expire on August 31 , 1979:
Name Membership Category
Chief Leo Garfield, representing Police Chief - city above
the City of Richmond median population
Franklin Lehman, representing Private agency serving
Teen Hope, Inc. juvenile offenders
Cecil Heden, representing Private agency serving
M-2 Sponsors Prop am adult offenders
Shirley Henke, representing Private community-based
Friends Outside adult or juvenile assistance
aa-ency; and
The Internal Oaerations Committee (Supervisors N. C. Fanden
and Tom Powers) having reported and recommended that Chief Karel
Swanson, representing the City of 1tialnut Creek be appointed (replacing
Chief Garfield) and that Mr. Lehman, Mr. Heden, and 14s. Henke be
reappointed to the Contra Costa County Justice System Subvention Program
Advisory Group for two-year terms commencing September 1 , 1979;
IT IS BY THIS BOARD ORDER= that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on August 14, 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: Karel Swanson Witness my hand and the Seal of the Board of
Franklin Lehman Supervisors
Cecil Heden affixed this 14th day of Auzust 1979
Shi lev Henke
G. Roemer
County Criminal J. R. OLSSON, Clerk
Justice Agency ,;
y �� -� Deputy Clerk
County Auditor-ControB
ller Kari l-�?guiar
County Administrator
Publi C T-i-o=ati on Crff;Cir
H-24 3/79 1541 Oti iqi 9
i
In THE BOARD OF SUPER171SORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Reauest )
for Cable Television Rate ) August 14 , 1979
Increases. )
The Board on July 31, 1979 having continued its considera-
tions of the reco-,mmendations of the Public Works Director with
respect to requests for rate increases by Video Engineering, Inc.
(State Video) and Century Cable of northern California; and
Supervisor T. Powers having moved to deny the requests
of Century Cable of Northern California for an increase in its
monthly rate, extra outlet charge and connection fee; and
The motion having been seconded by Supervisor N. C. Fanden,
and Board members having discussed at length whether the service
rendered to its subscribers by Century Cable is satisfactory,
the potential for further market penetration (noting that residents
in the area served are able to get good reception with a regular
antenna) , the fact that there had been no rate increase since
1968 , the inflation factor and the rising cost of doing business ,
the fact that Century Cable had paid the required fee for the
consultant 's report and that the consultant had recommended a
rate increase as did staff, as well as the national average of
monthly rates for CATV service; and
The vote on the motion was as follows :
AYES : Supervisors T. Powers and N. C. Fanden
NOES : Supervisors R. I . Schroder, S. W. McPeak and
E. H. Hasseltine
ABSENT: None
Supervisor S. W. McPeak having moved that as a rate relief
measure, Century Cable be granted a $1.00 interim rate increase
(to $7. 95 per month) , the connection fee be raised from $10.00 to
$13.00 and the extra outlet charge be raised from $1.50 to $2. 50
per month; and
The motion having been seconded by Supervisor R. I. Schroder,
the vote was as follows :
AYES : Supervisors R. I. Schroder, S. W. McPeak and
E. H. Pias ;eltine
NOES : Sunervisors T. Powers and N. C. Fanden
ABSENT: Mone
00 19
Mr. Ken Daniel, representing Video Engineering, Inc.
(State Video) having appeared and commented that Video Engineering,
Inc. proposes to increase its service, increase the number of
channels from 10 to 15 , hoping to include movie channels consistent
with those furnished by Bay Cable, having commented that the City
of Richmond had approved a rate increase for the incorporated area
and that Video Engineering, Inc . had subsequently increased services
to both the City and County residents , and having requested the rate
increase for County residents consistent with the rate increase to
$7. 50 granted by the City of Richmond; and
Board members having discussed with Mr. Daniel the various
aspects of services provided by Video Engineering, Inc. , the necessity
for rebuilding its El Sobrante facilities and generally what its
customers might expect if the rate increase were granted; and
Supervisor Fanden having commented that she could not vote
for any increases in CATV rates at this time and having moved to
deny the request ; and
The motion died for lack of a second.
Supervisor McPeak having moved to approve a rate increase to
$7. 25 per month for Video Engineering, Inc. with the condition that
services be expanded as proposed for the entire service area
including the City of Richmond and that the charge for extra outlets
be increased to $1.50 per month; and
The motion was seconded by Supervisor E. H. Hasseltine and
failed to carry by the following vote :
AYES : Supervisors S. W. McPeak and E. H. Hasseltine
NOES : Supervisors T. Powers , N. C. Fanden and R. I. Schroder
ABSENT: None.
Thereupon Supervisor Powers moved that the rate for Video
Engineering, Inc . be increased to $6.75 per month, the extra hookup
charge be increased to $1.50 and the connection fee be increased to
$25.00 conditioned upon the provision that the system is consistent
with 30 channels including a movie channel; and
The motion was seconded by Supervisor Schroder and passed by
the following vote:
AYES : Supervisors T. Powers , R. I. Schroder, S. W. McPeak
and E. H. Hasseltine
NOES : Supervisor N. C. Fanden
ABSENT: None.
Supervisor Fanden having then requested that the Board at
this time consider amending the ordinance governing Cable Television
franchises ; and
Supervisor Powers having commented that Assembly Bill 699
(which is pending in the legislature at this time) , if passed, would
remove from the County the responsibility for governing rate increases
and therefore , suggested that consideration of amending the ordinance
be delayed until such time as the final disposition of Assembly
Bill 0'99 is known; and
UU
Supervisor r.IcPeak having recommended that in case
Assembly Bill 699 fails to be enacted into law, the matter of
ordinance revision be referred to the Internal Operations Committee
(Supervisors T. Powers and N. C. Fanden) for a working session
rather than the entire Board trying to develop a new CATV Ordinance,
and having commented that she would like to follow the discussions
on this matter and would be happy to attend the committee' s
sessions thereon;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
of Supervisor McPeak is APPROVED.
The Public Works Director having recommended that the Board
at this time approve the request of State Video Cable, Inc. that
its name change to Video Engineering, Inc. be officially acknowledged;
IT IS BY THE BOARD ORDERED that the recommendation of the
Public Works Director is APPROVED.
PASSED by the Board on August 14, 1979•
CERTIFIED COPY
I terrify that this is a full, true & correct copy of the
original document which is on file in my office.and that it
has passed & adopted by the Board of Supervisors of
Contra Costa County, California. on the date shown.
ATI EST.J. R.OLSSON,County Clerk&ex-officio Clerk
of said 'Board of sup
by Deputy Clerk.
— /l��• �v ..t un AIM71 1979
Diana M. Herman
cc : Internal Operations Committee
Video Engineering, Inc.
Century Cable of Northern California
Public Works Director
County Counsel
County Administrator
Uu i9�
ISI ^Its BOA?,! 0= Si, ER'JISORS
OF
CON11UA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Committee to Review Supervisors' ) August 14, 1979
Salaries. )
The Board on Auril 24, 1979 having authorized the Internal
Operations Committee (Supervisors N. C. Fanden and Tom Powers) to
review the nominees for appointment to the blue ribbon citizens
committee to investigate Supervisors' salaries; and
The Internal Operations Committee having this day reported
and recommended that the following persons (representing specific
organizations as specified in the April 10, 1979 Board Order) be
appointed to the Committee to Review Supervisors' Salaries:
Contra Costa County Taxpayers Association
R. Traves Smith, Vice President
Business and Industry
Elton Brombacher, President
Independent Printing Company
Labor
Kenny Loyd, General Truck Drivers
Warehousemen and Helpers, Local No. 315
League of Women Voters
?nary Otani
;lest Contra Costa County League
Past Grand Jurors
Alice Patch
Contra Costa Mayors' Conference
Willi-am Combs, Mayor, Town of Floraga
Joseph De Torres, Pittsburg, alternate
Minority-Low Income
Sebe Hill;
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Ccmmittee is APPROVED.
PASSED by the Board on August 14, 1979.
I hereby certify that the foregoing is a true and correct
cony of an order entered on the minutes of said Board of Supez-iisors
on the date aforesaid.
cc: Appointees Witness my hand and the Seal of
County Administrator the Board of Supervisors affixed
Co,anty Counsel this 14th day of August, 1979
Director of Personnel
Public Information J. R. OLSSON, Clerk
Officer
By , (1 n i i R;n Deputy Clerk
Kari Aguiar
0U,
In Ina Board of Supervisors
of
Contra Costa County, State of California
—u-"Is 14 19 _
In the Matter of
Termination of Emergency Foster
Home Program Agreement tt20-219
with Mr. and Mrs. Stanley Van
The Board having considered the recommendation of the Director,
Social Service Department, regarding the action to be taken to terminate
Emergency Foster Home Program Agreement ,-;20-219 (term: November 1, 1978,
through October 31, 1979) with Mr. and Mrs. Stanley Van (foster parents) ,
effective August 31, 1979;
IT IS BY THE BOARD ORDERED that the termination of said Emergency
Foster Home Agreement 420-219 with Stan and Mary Van is hereby approved and
the Social Service Department is authorized to issue the required termination
notice.
PASSED BY THE BOARD on Au-;t:s , 14, 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.
Ori g: Social Service Department Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this l" day of 19 7
County Auditor-Controller
J. R. OLSSON, Clerk
By Deputy Clerk
y.�U l
H-24 4/77 15m
RP:gm
In the Board of Supervisors
of
Contra Costa County, State of California
Ug 14 , i9 79
In the Matter of
Revocable License for use of Buchanan
Field Airport Property as Space for
a Mobile Office
The State of California, Department of Food and Agriculture, has
requested authorization to construct and maintain a mobile office, for use in
the program to combat Dutch Elm disease, at 161 John Glenn Drive, Buchanan
Field Airport.
IT IS BY THE BOARD ORDERED that in connection therewith the
Public Works Director is AUTHORIZED to execute a Revocable License.
PASSED by this Board on August 14, 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 t-lorks Department, Supervisors
Lease Management ofiixed this -^.day of '=n_ - 19 /q
cc: County Administrator (vla
Public Works Accounting (via L/t11) ,� J. R. OLSSON, Clark
County Auditor-Controller (via L/1•1) ,
Lessor (via L/11) BY �� Deputy Clerk
Buildings and Grounds (via L/11)
H-24 3'79 15M ou r ��]T
Its the Board of Supervisors
of
Contra Costa County, State of California
iz'-,us t 14 19 79
In the Matter of
Authorizing Execution of a Lease
Commencing August 15, 1979 with
Bockmon and Womble Electric Company
for the premises at 118 Oak St. ,
Brentwood
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing
August 15, 1979 with Bockmon and Womble Electric Company for the premises at
118 Oak Street, Brentwood, for occupancy by the Health Services Department
under the terms and conditions as more particularly set forth in said lease.
PASSED by this Board on _u,ust 14. 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 nator: Public Works Department, Witness my hand and the Seal of the Board of
Lease Management Supervisors
a;nxed this Z n doy of z 19 c C.
cc: County Administrator
County Auditor-Controller (via L/ii)
Public Works Accounting (via L/!•t) ��s,T J. R. OLSSC��1, Clerk
Lessor (via L/M) By Deputy Clerk
Buildings and Grounds (via L/,'•1)
Health Services (via L/i4) • ;f.
H-2: 3 79 1-5M Z
(� `
in the Soard of Superyisors
r
or
Contra Costa County, Stat-e of California
August 14 I9 79
In the Matter of
Authorizing Execution of a Lease
Commencing August 1 , 1979 with the
City of Brentwood for the premises
at 740 Third St. , Brentwood
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease cornmencing
August 1 , 1979 with the City of Brentwood for the premises at 740 Third Street,
Brentwood, for occupancy by the Social Service Department under the terms and
conditions as more particularly set forth in said lease.
PASSED by this Board on August 1A-, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public i•lorks Depart rant, Supervisors
Lease �.-anagement
affixed this '-`,t'! day of lk a Tu s= 19 7.a
cc: County Administrator
Public llorks AccountingJ. R. OLSSON, Cleric
County Auditor-Controller (via L/.1)
Buildings and Grounds (via L/t•1) ByDeputy Clerk
Social Service Dept_ (via L/M.)
Lessor (via L/i•1)
r-i-?-i a!;s tsM Uu �t'
In fire Board or Super/:sons
Ir
OT
Conga Costa County, State of California
August 14 , 19 79
In the Matter of
Authorization for Contract Negotiations
(Department of Social Service)
The Board having considered requests from the Social Service Department,
regarding approval 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 MIkXIMUM
(Contract TERM OR EST. AIMT.
Number) PROGRAM SERVICES EFF. DATES (Source)
Judson Homes, Inc. Meals on Wheels-- 7/1/79 — $ 33960
020-186-2) West County 6/30/80 (County)
Home Health and Meals on Wheels-- 10/1/79 — $163,080
Counseling, Inc. Central County 9/30/80 (County)
020-187-2)
PASSED BY THE BOARD on .-^,U_US� 1¢, 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
Orifi: County Administrator Supervisors
Attn: Contracts & Grants Unit
cc: Social Service affixed this I= 'day of =_:as 19 ?y
/ J. R. OLSSON, Clerk
FH:d� By �f %.f f_ Deputy Clerk
H-24 4r77 tSm 0U
:a -ha E10nl•d of Suozr/isors
of
Contra Costa County, State or California
_August 14 19 7:
In the Matter of
Project agreements
with the City of Antioch,
City of Lafayette and Many Hands, Inc.
for execution of Fifth Year (1979-80)
Community Development Block Grant
Project Agreements
The Board having this day considered the recommendation of the
Director of Planning that it approve the following Fifth Year Community
Development Block Grant Program Project Agreements:
1 . Fifth Year (1979-80) Community Development Block Grant Program Project
Agreement between the County and the City of Antioch in the amount of
$706,150 to implement Activity X14 Cavallo Storm Drain Project and;
2. Fifth Year (1979-80) Community Development Block Grant Program Project
Agreement between the County and the City of Lafayette in the amount
of $25,000 to implement Activity :527 Senior/Neighborhood Center Study
and;
3. Fifth Year (1979-80) Community Development Block Grant Project Agree-
ment between the County and Many Hands, Inc. in the amount of $17,000
to implement Activity r11 Recycling Center Improvements.
In order to carry out the intent and purpose of the Housing and Community
Development Act of 1974 as amended for the period of July 1 , 1979 -
June 30, 1980.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said Agreements.
PASSED by the Board on Lugust 14, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
Or i g: Planning Department Witness my hand and the Seal of the Board of
cc: City of Antioch Supervisors 70
City of Lafayette affixed this day of 19
c/o Planning Department
Many Hands, Inc.
County Auditor-Controller J. R. OLSSON, Cleric
County Administrator By Deputy Clerk
J
H -2.1 3/76 15in
In the Board of Superyisors
of
Contra Costa County, State of California
Au -us't, 14
19 79
In the Matter of
Project Agreements for the Fifth Year
Community Development Block Grant
Program 11979-80)
The Board of having this day considered the recommendation the Director of
L
Planning that it approve the followinc;* F-i f'Uh Year Communi ty Development
3loc'--.- Grant _11T'o8gram Projecti, Agreements;
0.
1. Fifth Year Community Development Program Project Agreement between the
County and City of Brentwood in the amount of $295,000 to implement Activity
#19 - Neighborhood Facility Construction - Phase U and;
2. Fifth Year Community Development Program Project Agreement between the
County and City of San Pablo in the amount of $508,454.79 for the following
activities: a
ACTIVITY DESCRIPTION ALLOCATION
Third Year Activity 435 $ 2,188.36
Acquisition & Renovation of Building for Day Care
Fourth Year Activities
44. Senior Center Construction 28,600.43
45. Archaeological Study
5,267.70
Fifth Year Activities
48/52. Housing Rehabilitation Program
381,398.25
49. Elimination of Barriers to the Handicapped (San Pablo North) 15,000.00
54. Davis Park Improvements 10,000.00
55. Elimination of Barriers to the Handicapped (San Pablo South) 16,000.00
56. El Portal Development Site Acquisition 50,000.00
In order to carry out the intent and purpose of the Housing and Community Development
Act of 1974 as amended.
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute said Agreements.
0
PASSED BY THE Board on :nuc us-u 141 197S).
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 th,& Seal of the Board of
cc: City of Brentwood Supervisors
City of San Pablo affixed this l-" t_'! day ofu s t 19 79
c/o Planning Dept.
County Auditor-Controller
County Administrator J_ R. OLSSON, Clerk
By r- Deputy Clerk
H -24 4/77 15m ��7
0U,
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , l9 79
In the Matter of
Approval of Home Health Agency
Speech Therapy Service
Contract 722-109-1
IT IS BY THE BOARD ORDERED that its Chairman is authorized to
execute contract 722-109-1 with Ric Outman (dba Ric Outman Associates)
for speech therapy services for the Contra Costa County Home Health
Agency during the period July 1, 1979, through June 30, 1980, for fees
specified in said contract but not to exceed $15,000 during the contract
period.
PkSS3jD 3y TH3 BO RD on iug,-ist 14, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the-
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Administrator Supervisors
Attn: Contracts & Grants Unit affixed this 14th'day of =-'A ust 19 79
cc: Dept. of Health Services
Auditor-Controller
Conti-ac for _ J. R. OLSSON, Clerk
By Deputy Clerk
u.^_^e_..
H-24 4/77 75m 00 ?V.
EH:gm `l
In the Board of Supervisors
of
Contra Costa County, State of California
Auous L li , 19 79
In the Matter of
Approval of State Department of
Rehabilitation Contract #24-757-2
for Alcoholism Rehabilitation
Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute contract #24-757-2 (State Agreement #6797) to provide Rehabilitation
Services for Alcoholics through the State Department of Rehabilitation
during the tt%ro-year period 7/1/78 to 6/30/80 with alcohol program funds
(2a County, 180 State, 800 Federal) to be paid at the rate of $95,232
for FY 1978-79 and $100,950 for FY 1979-80.
PASSED BY THE B(IARD on August 14, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Bocrd of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: County Administrator Supervisors
Attn: Contracts & Grants Unit ofnxed this ? th day of Au^us 19 79
cc: Dept. of Health Services
Auditor-Controller
State Dept. o. e'�a:J .!. R. OLSSON Clerk
By� �;_ .,fi,�^.S . . Deputy Clerk
H-24 4/77 15m 00
F_H:gm .
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 i9 79
In the Matter of
Authorizing Execution of Cornunity
Services Administration Delegate
Agency Contracts for Conduct of the
Sumer Youth Recreation Program
The Board having authorized, by its Order dated July 17, 1979,
the Acting Director, Community Services Department, to conduct negotiations
with prospective contractors for the conduct of the 1979 Summer Youth Recreation
Program, and, having considered the recommendation of the Community Services
Department, IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED
to execute the following contracts for the period July 1 , 1979 through
September 30, 1979:
Agency Contract Payment Limit Contract
(Federal Funding) Humber
Carquinez Coalition, Inc. $2,800 79-107
Concerted Services Project, Inc. 4,200 79-108
Neighborhood House of North Richmond 2,0000 79-109
Southside Center, Inc. 4,200 79-110
The United Council of Spanish Speaking
Organizations, Inc. 8,400 79-111
PASSED BY THE BOARD on August 14, 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.
Ori y. Dept: CSD Witness my hand and the Seal of the Board of
Supervisors
cc: Carquinez Coalition atiixed this 1 L"n-day of =a test 19 79
Concerted Services Proj.
Neighborhood House
Southside Center J. R. OLSSON, Clerk
United Council of Spanish By Of y;, ,- Deputy Clerk
Speaking (via CSD)
County Administrator "' �' u
Auditor-Controller
H-24 3179 15U n
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
uaust 14 19 79
In the Matter of )
Postcard Registration Forms )
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute on behalf of the County Clerk a contract with the Richmond Area
League of Women Voters, to provide for and service distribution points
for postcard registration forms in compliance with the Keysor-Moscone
Voters Registration Act, said contract to be effective August 1, 1979
to July 31, 1980 at a cost not to exceed $1,700.00 which shall be re-
imbursed from state funds.
PASSED by the Board on August 14, 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 : Count- Witness ray hand and the Seal of the Board of
31.ectionr Supervisors
Jo
eaue ofr Voters
oters
`'oun`v C1ei" affixed this 1 d�%, day of ' r , 1979
ount;;i lluditor
_u us`
J. R. OLSSON, Clerk
By Deputy Clerk
In the Board of Supervisors
of
Contra Costa County, State of California
August; 14 , 19 79
In the Matter of
Execution of 2 Short-Doyle Contracts
and Ratification of Employee Actions
for Commencement of Contract Services
The Board on May 29, 1979, having authorized contract negotiations
with Robert J. Obrochta (Ph.D.) and with W. Robert Royeton and Lorraine J. Granit
(partners) to provide diagnostic assessment and consultation services for
children with school-related psychological problems for the term from May 1,
1979, through June 30, 1979, under the County's FY 78-79 Mental Health (Short-
Doyle) Budget, and
The Board having considered the recommendation of the County
Counsel regarding the need for the Board to ratify the actions of County
employees who gave purported authorization to said prospective contractors
prior to May 1, 1979, to begin incurring contract costs and providing contract
services as of May 1, 1979, and
The Board having considered the recommendations of the Director,
Department of Health Services, regarding approval of the resulting contracts
and regarding the ratification of County employee actions,
IT IS BY THE BOARD ORDERED that:
1. Said actions of Bonita Granlund, Acting Chief, Children and
Youth Services Program, County Department of Health Services, in authorizing
said contractors to incur Short-Doyle contract expenses effective May 1, 1979,
are hereby RATIFIED, and
2. The Board Chairman is AUTHORIZED to execute the two (2) Short-
Doyle contracts to provide professional diagnostic, psychological assessment,
and consultation services for County-referred children for the term from
May 1, 1979, through June 30, 1979, as follows:
CONTRACT PAYMENT
CONTRACTOR NUMBER LIMIT
Richard J. Obrochta (Ph.D.) r24-130 $960
W. Robert Royeton & (partners) r24-131 $960
Lorraine J. Granit
PASSED BY THE BOARD on .._1,Jus ?4 , 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
Ori g: Department of Health Services Supervisors
cc: County Administrator
County Audi ter-Control ler affixed this 14 in day of Au us t 19 79
County Counsel
�o �t»acto_s (- ;a _e�.1 �._ Serrlces; J. R. OLSSON, Clerk
By � l ' ,,. ,f f Deputy Clerk
71 /. luhrer
H-24 4/77 15m UU V 1 �-
BP:gm
In the Board of Supervisors
of
Contra Costa County, State of California
August ? , 19 79
In the Matter of
Authorizing Attendance at Meeting
IT IS BY THE BOARD ORDERED that Gladys 11. Dosch, R.N., Health Care
Services, Medical Care Division, is AUTHORIZED to attend a course on
""holistic Nursing" to be held September 20-24, 1979 in Maui, Hawaii, on
a Time Only basis.
PASSED by the Board on Auoast 14, 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 o^ the date aforesaid.
Orifi: Health Services Director Witness my hand and the Seal of the Board of
cc: Gladys Dosch, R.N. Supervisors
County Administrator affixed this 14th day of tucg is t 19 79
Auditor-Controller
J. R. OLSSON, Clerk
By "7 l .G��1:�_ Deputy Clerk
/ v
e r
H-24 3'79 1511
i
In the Bocrd of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
TRAVEL AUTHORIZATION
IT IS BY THE BOARD ORDERED that George H. McConnell, Principal
Mechanical Inspector, is AUTHORIZED to attend the International Plumbing
and Mechanical Inspectors Association Education and Business Conference,
Albuquerque, New Mexico, September 9-14, 1979.
PASSED BY THE BOARD August 14, 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: Building Inspection Witness my hand and the Seal of the Board of
County Administrator Supervisors 14+'-) 4
armed this 'da of `"'�Iuj `' 19 79
Auditor-Controller Y
J. R. CILSSON, Clerk
By Deputy Clerk
? �� iLn-e
H-24 4/77 15m ��
In the Board of Suparvisors
of
Contra Costa County, State of California
:august 14 , 19 79
In the Matter of
Authorizing attendance at seminar,
Snowmass, Colorado
IT IS BY THE BOARD ORDERED by Ms. Cecilia Brain, of the Auditor-
Controller's Department, is AUTHORIZED to attend the Institute for Court
Management Workshop on Developing Systems and Procedures in Misdemeanor
Courts in Snowmass, Colorado from August 11 to August 16, 1979, all travel
e.penses to be paid by project funds.
PASSED by the Board on August 14, 1979.
: hereby cervi that the foregoing is a true and correct cony 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: Law & Justice Supervisors
County Administrator 11t , t 7
affixed this r -day of W,�s t 19 9
Auditor-Controller
i R. OLSSON, Cleric
Deputy Clerk
11 24 i/ib Ilia ,�
In the Board of Supervisors
of
Contra Costa County, State of California
August 14, 19 79
In the Matter of
Authorizing Execution of FY 1979-80
Comprehensive Employment and Training
Plan (CETP) Document (County x29-815-6)
The Board having considered the recommendation of the Director,
Department of Manpower Programs and the Manpower Advisory Council, IT IS BY
THE BOARD ORDERED that the federal fiscal year 1979-80 Comprehensive Employ-
ment and Training Plan (CETP) , Master Plan ;06-0004-XX and Annual Plan
"06-0004-PP (County 29-815-6) , requesting a funding allocation of $11,557,120
for operation of the County's CETA programs for the period October 1, 1979
through September 30, 1980, is hereby APPROVED, and that the Board Chairman
is AUTHORIZED to execute said document for submission to the U.S. Department
of Labor; and
IT IS FURTHER ORDERED that the Director, Department of Manpower Programs,
is hereby AUTHORIZED to mace non-substantive chanes to said document as may
be required by the U.S. Department of Labor.
PASSED BY THE BOARD on august 14, 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. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administratoraxed this 4t"day of R_ i Tai 1
County Administrator/
Human Services
County Auditor-Controller J. R. OLSSON, Clerk
U.S. Department of Labor By ,l Deputy Clerk
(via Manpower) _
LG:gro t!
H 24 4177 15x,; U� i
In tha Board of Superiisors
of
Contra Costa County, State of California
August 14,
1,979
In the Matter of
Execution of Subgrant .codification
Agreement 7.28-445-1 with the State
of California (EDD) for CETA Title III
HIRE II
The Board having approved, by its Order dated January 23, 1979,
execution of Subgrant Agreement 1'r28-445 with the State of California
Employment Development Department (EDD), for the term from October 1,
1978 through September 30, 1979, with a subgrant payment limit of
$256,300 to establish and operate the County' s CETA Title III "Help
through Industry Retraining and Employment" (HIRE II) Program; and
The Board having approved, by its Order dated May 1, 1979,
execution of Modification #904 to the County's Comprehensive Employment
Training Plan (CETP) Title III HIRE II Grant 1006-8004-13, extending the
HIRE II Program through December 31, 1979; and
The Board having approved, by its Order dated June 5, 1979,
execution of Modification ;=905 to said HIRE II Grant (County 17,29-815-3)
and its corresponding Administrative Cost Pool, in order to increase the
County' s HIRE II allocation by an additional $20,000; and
The Board having approved, by its Order dated August 14, 1979,
execution of Modification FF906 to said :TIRE II Grant (County 1129-815-7),
in order to extend the period of the Grant to February 29, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to amend Subgrant
Agreement 7=28-445 with the State of California (EDD) , in order to imple-
ment the extended programmatic activities of the HIRE II Program, and
to increase the payment limit therein;
IT IS BY THE BOARD ORDERED that the Board chairman is AUTHORIZED to
execute, on behalf of the County, standard form Subgrant Modification Agree-
ment 7#28-445-1 with the State of California Employment Development Department
(EDD) , effective June 15, 1979, for the term from October 1, 1978 through
February 29, 1980 with a total payment limit of $273,500, to complete job
training placements under the CETA Title III HIRE II Program.
PASSED BY THE BOARD on August 14, 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. of Manpower Programs Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
County administrator/ axed this day of_ ='� S 19
Human Services
County Auditor-Controller
State of California (EDD) ,�7 ��, J. R. OLSSON, Clerk
(via .•tanpower) By 7 Deputy Clerk
LG:gro =1:1 ,r�_
H-24 4177 15m uu �17
In the Board of Supervisors
of
Contra Costa County, State of California
August 14, , 1979
In the Matter of
Execution of Modification #906
to Extend CETA Title III
HIRE-II Program through
February 29, 1980 (County 29-815-7)
The Board having authorized, by its Order dated May 1, 1979,
execution of Modification 1904 to the County's Comprehensive Employment
and Training Plan (CETP) Title III "Help Through Industry Retraining and
Employment" (HIRE-II) Grant #06-8004-13, to extend said program from
September 30, 1979 through December 31, 1979; and
The Board having authorized, by its Order dated June 5, 1979,
execution of Modification 1905 to said Grant and corresponding Adminis-
trative Cost Pool (County `29-815-3), wherein the County's HIRE-II
allocation was increased to a total of $288,418, in order to continue
placement of additional participants through December 31, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, and the July 19, 1979 T14X from the
U. S. Department of Labor, regarding an additional extension of the HIRE-II
grant period through February 29, 1980;
IT IS BY THE BOARD ORDERED that Grant Modification 1'906 to
FY '78•- '= CETP Annual Plan/Subpart u06-8004-13 for Title III HIRE-II
(County 129-815-7) is hereby APPROVED extending said grant period from
December 31, 1979 through February 29, 1980, in order to complete on-
the-job training for HIRE-II participants, and that the Board Chairman
is AUTHORIZED to execute said grant document for submission to the U. S.
Department of Labor.
PASSED BY THE BOARD on August 14, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orifi: Dept. of '•Mnpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 1,1 n day of -l��i� 19 79
County Administrator/
Human Services
County Auditor-Controller '� �� J. R. OLSSON, Clerk
U. S. Dent. of Labor By � Deputy Clerk
(via manpawer)
LG:dc
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
1n the Matter of
Modification IP2 to Nonfinancial Agree-
ment with the State lJoard of Education
(County #28-419-13) for FY ' 78-79
The Board having authorized, by its Order dated July 17, 1979,
execution of Modification 7#I (County 7#28-419-11) to FY '78-79 Nonfinancial
Agreement with the State Board of Education, providing for a new total of
$234,280 in State CETA Title I Governor's Special Grant funds to be expended
in Contra Costa County for the vocational education of CETA participants
through September 30, 1979; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to further modify said
agreement, in order to make certain budgetary adjustments with no change
in total grant allocation; IT IS BY THE BOARD ORDERED that Modification #2
to FY '78-79 Nonfinancial Agreement (County #28-419-13) is hereby APPROVED
and that the Board Chairman is AUTHORIZED to execute said document for
submission to the State Board of Education.
PASSED BY THE BOARD on August 14, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orifi: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator n =�'
County Administrator/ affixed this - -qday of ust 19 79
Human Services
County Auditor-Controller � J. R. OLSSON, Clerk
State Board of Education � /
(via Manpower) BY ry fJ(t ` ` " Deputy Clerk
LG:cmp r
H-24 4177 iSm ! 1] j ��
In the Board of Suoervisors
of .
Contra Costa County, State of California
:august 14 , 39 79
In the Matter of
Denying Refund of Unsecured
Property Taxes, Fiscal Year
1978-1979.
On the recoraendation of County Counsel, IT IS BY
THE BOARD ORDERED that the following claim(s) for refund of
taxes assessed on the indicated unsecured property for fiscal
year 1978-1979 is/are DENIED:
Claimant Bill Number(s)
i•lells Fargo alarm Services 013-743 through 013-749
Division of Baker Industries, Inc.
PASSED by the Board on August 14 , 1979 .
hereby certify that the foregoing is a true and correct copy of an ordzr entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Claimant(s) Supervisors
County Auditor-Controller t2 nuc;
County Treasurer-Ta:: axed thisY�.iday of as t I9 79
Collector
County Counsel j .r, R. Ol SSON, Clerk
County Administrator /' ' ,_----
),'4t, "�i�e , D�Pu:y Clark
I i
L'
00' 26
In the Board of Supervisors
of
Lontra Costa County, State of California
August 14 , 19 __Z9
In the Matter of
Suggestions for Animal Services.
The Board having received an August 4, 1979 letter
from Mrs. Marge Woodward, 2464 Casa Way, Walnut Creek,
California 94596, suggesting ways in which she feels animal
control services could be made more self-supporting and
responsive to the needs of the public;
IT IS BY TI_' BOARD ORDERED that the aforesaid communi-
cation is REFERRED to the Director of Animal Services for review
and response.
PASSED by the Board on August 14, 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: Mrs. 1 arge Woodward Witness my hand and the Seat of the Board of
Director of Animal Supervisors
Services affixed this 14th doy of August 19 79
County Ad_mirlistrator
J. R. OLSSON, Clerk
Deputy Clerk
Plaxine M. Neufeld
H-24 4/77 15m
taU
In the Bocrd or Supervisors
C
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Senior Citizen Concerns
The Board having received a memorandum from M. G.
Wingett, County Administrator, transmitting correspondence from
the Advisory Council on Aging and the Director of the County
Office on Aging to Board members with respect to senior citizen
concerns;
IT IS BY TIS' BOARD ORDERED that the aforesaid
communications are REFERRED to the Internal Operations Committee
(Supervisors N. C. Fanden and Tom Powers) and the County
Administrator for report.
PASSED by the Board on August 14, 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: Jane McClelland, Director Witness my hand and the Seal of the Board of
County 0=-f-ice on Aging Supervisors
Art Schroeder, Advisory amxed this 14th day of August 19 79
Council on :ging
Internal Ouerations Committee
County Administrator 2 J. R. OLSSON, Clerk
��ielfare Director
tith
Director o� By/`��`���/l�91 ���'' Deputy Cleric
Services ^ cal i-iaxine 14. Neufwld
H-24 4/77 75m
w
In the Board of Supervisors
or
r
Contra Costa County, State of California
August 14 , 19 7
In the Matter of
Appointment to the Board of
Trustees for the Alamo- -
Lafayette Cemetery District.
Supervisor R. I. Schroder having recommended that Marshall J.
Maguire, 1944 Shuey Avenue, Walnut Creek 94596, be appointed to the
Board of Trustees for the Alamo - Lafayette Cemetery District (replacing
Xermit Blodgett) for a four-year term commencing August 14, 1979; 40
IT IS BY ^:'.P. BOARD ORDEFD that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on August 14, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Hoard of Supervisors on the date aforesaid.
cc: Marshall J. Maguire Witness my hand and the Seal of the Board of
Alamo-Lafayette Cemetery Supervisors
Distr�c L
County Auditor - Controller'°f"xed this 14th day of August 1979
Public Inr.-ormation Officer
Cour- ty Administrator J. R. OLSSON, Clerk
By � Deputy Clerk
Kari Aguiar
H-24 3/79 15M
0U,
i
In the Board of Supervisors
OT
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Recruitment of Foster Homes
in Bay Area
Board Chairman E. H. Hasseltine having reported that the
Bay Area Recruitment Committee, a group of six Bay Area counties
working together for the common cause of recruitment of foster homes,
is now preparing to launch a multi-media campaign to recruit foster
homes for adolescents; and
There being a critical need in Contra Costa County and
the other Bay Area counties for more foster homes for all of the
young people who need temporary out-of-home care; and
It being expected that this Bay Area-wide effort will
result in more qualified foster homes to be available to this county
and the other counties in the Bay Area;
IT IS BY THE BOARD ORDERED that the Contra Costa County
Board of Supervisors SUPPORTS the above multi-media campaign of the
Bay Area Recruitment Committee and AUTHORIZES its Chairman to
execute a letter of endorsement to the Bay Area Public Affairs
Directors.
PASSED BY THE BOARD on August 14, 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
Orib: Social Service Department
cc: Bay area FecruiLman_t Co�mr+ittee Supervisors
Bas- Area Public Affairs ofs'ixed this 14t-, day of 1979
Directors
County Administrator / I ;
in the- Board of Supervisors
of
Contra Costa County, State of California
August 14 19 ?9
In the Matter of
(qualifications for a County
Mental Health Director.
The Board having received a July 22, 1979 letter from
John L. Mahoney, M.D. , President , Association of Contra Costa
Psychiatrists , setting forth qualifications tLhat the Association
believes should be stressed in the search for a County Dental
Health Director and commenting on the aspects of county mental
health programs ;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Director of Health Services .
PASSED by the Board on August 14 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
ninutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
c c : John L. Mahoney , t+.D. Supervisors
130 La Casa :ria affixed this 14th day of August 19 79
Building 2 , Suite 105
Walnut Creek, CA 9459a
J. R. OLSSON, Clerk
Director of Health Z. Deputy Clerk
ey / '���:� r:C" :-1 ��_ Y,�.�„_
Services
County Ad-inistrator Duna M. Herman
H -24 4177 iSm U
In the Board or Supervisors
os
Contra Costa County, State. of California
August 14 , 19 79
In the Matter of
Response of County Sheriff-
Coroner, County Clerk-Recorder and
County Assessor to Recommendations
of the 1975-1979 Grand Jury.
The Board 'having received recent memoranda from
Richard K. Rainey, County Sheriff-Coroner, James R. Olsson,
County Clerk-Recorder, and Carl S. Rush, County Assessor,
responding to recommendations of the 1978-1979 Grand Jury
relative to their departments ;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
memoranda are ACKNOWLEDGED and same shall be forwarded to the
Presiding Judge of the Superior Court who impaneled the 1978-1979
Grand Jury.
IT IS FURTHER ORDERED that a copy of said memoranda
shall be filed with the County Clerk.
PASSED by the Board on August 14, 1979 .
1 hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Wiliness my hand and the Seal of the Board of
Supervisors
cc : Presiding Jude for
FY 1978-1979 affixed this l4th day of August iq 79
c/o Jury Co=issioner
County Sheriff-Coroner /J. R. OLSSON, Clerk
County Clerk-Recorder BDeputy Clerk
County Assessor
County Administrator Diana 1-1. Herman
H- 24 4!77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Increasing Membership of the
Solar Energy Advisory Committee.
The Board on June 12 , 1979 having established a
15-member Solar Energy Advisory Committee, and having directed
the internal Operations Committee (Supervisors N . C. Fanden and
T. Powers) to screen applications for the three at-large positions ,
one being designated for a low income representative; and
Supervisor Fanden having commented on the feasibility
of having representation from each supervisorial district, having
also commented on the large number of applications that have been
received for the three at-large positions and, therefore, having
recommended that the size of the Advisory Committee be increased
to provide for two additional at-large positions , bringing the
total number of at-large positions to five with one still reserved
for a low income representative ; and
Supervisor Powers having expressed agreement with the concept
of five at-large positions , and having recommended that each
supervisor review the applications for representation from his/her
district ; and
Board members being in agreement, IT IS ORDERED that the
recommendations of Supervisors Powers and Fanden are APPROVED.
PASSED by the Board on August 14 , 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Internal Operations amxed this 14th day of AuFrust 19 79
CoIiL'ii ttee
Count; -'%dministrator 1 R. OLSSON, Clerk
Public Information /
Officer By�' C, ,c, /i�- ��.e.��Y ,_�eputy Cleric
Diana ":. 1:?rman
H -24 4i77 15m 00
� `�
In the Board of Supervisors
of
Contra Costa County, State of California
August 1 4 , 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. In response to Supervisor N. C. Fanden's
inquiry, M. G. Wingett , County Administrator,
indicated that a report would be forthcoming
on the use of herbicides and pesticides in
Contra Costa County.
2. Board members agreed to establish a procedure
for reviewing applications for appointment to
the Contra Costa County Employee's Retirement
Board.
3. In response to Supervisor S. W. McPeak's
inquiry, Supervisor T. Powers advised that
several of the groups/organizations have not
submitted the names of their representatives
to serve on the Task Force- on Civil Service
Reform. He hopes to have a recommendation
before the Board at its meeting of August 21, 1979 .
THIS IS A MATTER OF RECORD FOR RECORD PURPOSES ONLY.
/a I4atter of Record
1 hereby certify that the foregoing is a true and correct copy ofdix?f .9r entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Sea{ of the Board of
Supervisors
orsixed this l 4thday of August 19 7q
cc : County Administrator
r� J. R. OLSSON, Clerk
1
By /Al, C,L, ,,�_ ,J• _ Deputy Clerk
Diana t`_. :.err:n
H-241»/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 ig 79
In the Matter of
Legislation — AB 866
Supervisor N. C. Fanden having noted that Assemblyman
Levine has introduced legislation (AB 866) that would add
Section 89522 to the State Education Code and amend Section
18934 of the Government Code to enable applicable volunteer
work to be considered as work experience on certain employment
applications ; and
Supervisor Fanden having recommended that the Board
take a position in support of AB 8606; and
Supervisor S. W. r4cPeak having expressed support for
said legislation and having recommended that the Director of
Personnel and the Task Force on Civil Service Reform be
directed to review said legislation in terms of possible impact
it might have on the county's employment practices ;
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tions are APPROVED.
PASSED by the Board on August 14, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Directo^ of Personnel ar;,xed this 144-h day of August ig 79
Task Force on Civil
Service Reform
c/o County Administrator �� , , J. R. OLSSON, Clerk
County dm- i nistrator gy/t, r�,, ,r_ �'• -y.��; .� �.,_ Deputy Cleric
Diana ,r, Herman
H-21 4177 lam 00 7
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Appointment to the Contra Costa
County Solid Waste Commission.
Supervisor Tom Powers having recommended that Shirley Jean
Black, 713 36th Street, Richmond, be appointed to the Contra Costa
County Solid Waste Commission to replace George Livingston; and
Supervisor S. W. McPeak having advised that she has received
an application from an individual who is as qualified as Ms. Black
and that although she would find it difficult not to support the
nomination of Ms. Black, she would prefer to abstain from voting on
the appointment; and
Supervisor N. C. Fanden having commented on the qualification
of an applicant in her district, and having indicated that she would
also abstain from voting;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the following vote of the Board on August 14, 1979:
Ayes: Supervisors Tom Powers, R. I. Schroder,
and E. H. Hasseltine
Noes: None
Abstain: Supervisors N. C. Fanden, and S. W. McPeak.
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: Shirley Jean Black Witness my hand and the Seal of the Board of
Solid iia Ste Commission Supervisors
viaPuPublic vlicS o recto;ks affixed this 1�'th day of �uzust 1979
Environmental Control
County Administrator J. R. OLSSON, Clerk
Public Information Officer
By }`,rt-n: C-I n_-) . Deputy Clerk
Kari A,g::i ar
H-24 3/79 15M oV ?')V
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Proposal to )
Increase Membership on the ) August 14, 1979
Solid Waste Management )
Commission. )
While considering the appointment of Ms . Shirley Jean Black
to the Solid Waste Management Commission, Supervisor N. C. Fanden
suggested that said Commission be enlarged to provide for alternates
to the at-large positions , and having moved that the Internal
Operations Committee (of which she is Chairman and Supervisor
T. Powers , a member) review the feasibility of enlarging the member-
ship on said Commission; and
Supervisor R. I. Schroder having seconded the motion; and
Supervisor E. H. Hasseltine having advised that the composi-
tion of the Solid Waste Management Commission was brought about by a
very lengthy process and that any changes in the membership would be
subsequent to the approval of at least 8 of the 15-member cities; and
Supervisor Powers having advised that he would not vote for
the motion because he believes the proposal should be reviewed by the
Commission to determine if additional memberships would be productive
to the Solid Waste Management Plan; and
Board members having discussed the matter, the vote on the
motion was as follows :
AYES : Supervisors N. C. Fanden, R. I. Schroder
NOES : Supervisors T. Powers , S. W. McPeak,
E. H. Hasseltine
ABSTAIN: None
Thereupon, Supervisor Powers having moved that the proposal to
increase the membership be referred- to the Solid Waste Management
Commission, the motion having been seconded by Supervisor McPeak,
the vote was as follows :
AYES : Supervisors T. Powers , N. C. Fanden, R. I. Schroder,
S . W. McPeak, E. H. Hasseltine
NOES : None
ABSTAIN: None
PASSED by the Board on August 14, 1979.
CERTII'IED COPY
I terrify that this is a full, true \ correct copy of the
original document which is on file in my office,and rhar it
was passed ` adopred by the Board of Surer-risors of
Contra Costa Coon-.% C.a!i*ornia. on the dare shown.
ATTEST 1 R.OI SSON,Counn (ar k e c-officio Clerk
of s Board of :Supervi;ors. by Deputy C1e �
1 T j .1 i C!Q
..cam
on
DtRr2 M. Hermit
CC : Solid Waste Management Commission
Public Works Director
County Administrator
BOARD OF SUPER-VISORS OF CO_TTRA COSTA COUNTY, CALIFORNIA
Re: Cardroom Licenses Renewed )
for Schireck's Outposts. ) August 14, 1979
On August 8, 1979 Sheriff Rainey sent the Board
John W. Schireck's recuests for renewal of cardroom licenses
at the Outpost, 2324 Old Crow Canyon Road, San Ramon, and the
Outpost, 5816 Pacheco Boulevard, Pacheco, and advised the
Board that the licenses had not been timelv renewed and the
yearly table and other fees for each cardroom had not been
paid on the due dates.
Supervisor N. C. Fanden indicated that she would not
favor renewing the licenses because she does not believe the
Sheriff has provided the Board with sufficient information or
a recommendation on this natter; and
The Board further noted that the cardroom ordinance
contains ambiguities and procedural u,-icertairties.
NOW, THEREFORE, THE BOARD ORDERS that the cardroom
licenses for the Outpost, 2324 Old Crow Canyon Road, Sar_ Ramon
and the Outpost, 5816 Pacheco Boulevard, Pacheco, be renewed
by the Sheriff upon the payment of all delinquent and current
fees, and
That the County Counsel, Sheriff, and District Attorney
review the cardroom ordinance and recommend amendments to
remove ambiguities, inadequacies and procedural problems.
PASSED by the Board on August 14, 1979 by the following
vote:
AYES: Supervisors Tom Powers, R. I. Schroder,
S. W. MicPeak, and E. H. Hasseltine
NOES: Supervisor N. C. Fanden
ABSENT: None.
GNM:s C.E:.:ril'fED COPY
I certify that this i.; a full, true & correct copy or
the original document which is on file in my office,
cc: Mx. J. Schi-eck and that it was passed °c adopted by the Bo:trd of
Superviscrs of Contra Costs County. Californin, on
County Sheriff-Coroner the date shown. ATTEST: J. It. OLSSON. Couaty
Coin ty Treasurer— Clerk 3c ex-ofilcio Clerk of said Hoard of Supervisors,
rat Collector b Deputy ciz
County Administrator j i� �; an AUG 14 1979
County Counsel
0u `�
In tha Board of SuperyiSors
Of
Contra Costa County, State of California
August 14 , 19 Z2
!n the Matter of
Resignation from the Manpower
Advisory Council.
The Board having received an August 7, 1979 memorandum
from Judy Ann Miller, Director, Department of Manpower Programs,
transmitting letter of resignation from Brian 0. James as a
business representative on the Manpower Advisory Council;
IT IS BY THE BOARD ORDERED that the resignation of Mr. James
from said Council is ACCEPTED and the Board policy governing appoint-
ments is APPLIED.
PASSED by the Board on August 14, 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: Mlanpower Advisory Council Witness my hand and the Seal of the Board of
County Auditor-Controller Supervisors
Department of Manpower p
affixed xed this 14th day of Au, ast 19 79
County Administrator
Public Information Officer J J. R. OLSSON, Clerk
`
By 4 ,-, G1 i_ _int» J Deputy Clerk
Kari Ag'liar
ar
H-24 3179 15.M
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 197a
In the Matter of
Manpower Advisory Council' s
Annual Report for FY 1978.
This being the time set for presentation by Bernadine
Braud, Chairperson of the Manpower Advisory Council, of the Council' s
Annual Report for fiscal year 1978; and
Ms. Braud having appeared and presented said report;
IT IS BY THE BOARD ORDERED that receipt of the Manpower
Advisory Council' s Annual Report for fiscal year 1978 is ACKNOWLEDGED.
PASSED by the Board on August 1 ., 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc : i"ar_power Advisory Council Witness my hand and the Seal of the Board of
Department of Manpower Supervisors
Advisory Council arnxed this 14thday of August 19 79
County Administrator
Public Information Officer
} J. fOLSSON, Clerk
By t Deputy Clerk
fill a .um=
H-24 3/79 15M
{
In the Board of Superyisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Lease Negotiations for
Los Medanos HosD_ ital District
Property.
The Board' s Finance Committee (Supervisors R. I. Schroder
and S. `J. T-'cPeak) having this day advised that informal discussions
have been under way about the possibility of having the County lease
the recently vacated Los riedanos Hospital District property on School
Street in Pittsburg for use by the Department of Health Services as
a health/medical clinic; and
The Committee having recommended that the Board authorize
the Lease ?Management Division of the Public Works Department to enter
into lease negotiations with the Los Medanos hospital District for
said property;
TT- IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
PASSED by the Board on August 14 , 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: Hoard Committee Witness my hand and the Seal of the Board of
Public T•Torks Director Supervisors
Lease ?'anaaeT^ent ofixed this lot'-day of ?uu-ust 1979
Department of Health Services
County Administrator
J. R. OLSSON, Clerk
By /77;��, ���r,� Deputy Clerk
I'ary=Craig G'
H-24 4/77 15m � � ?
• •
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Report on Nursing Home Care.
The Board on May 22, 1979 having requested the Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers)
to evaluate the recommendations as contained in the report on
nursing home care; and
The Internal Operations Committee having this day
submitted a report advising that it had met on July 11, 1979
and considered each of the 21 recommendations made by thel
Nursing Home Hearing Panel and the recommendations made by
interested individuals who were present at the meeting; and
The Internal Operations Committee having also submitted a
commentary on the recommendations presented; and
Supervisor S. W. McPeak having requested that action on
said report be deferred one week to afford Board members further
opportunity to review said comments and recommendations ; and
Board members being in agreement IT IS ORDERED that receipt
of the aforesaid documents is APPROVED. .
PASSED by the Board on August 14 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Internal Operations affixed this 14th day of August 19 79
Committee
Director of Health Services ,
County Administrator J. R. OLSSON, Clerk
Deputy Clerk
Diana M. Herman
H—24 4/77 15m pe'y'�
o I J I
In the Board of Supervisors
r
or
Contra Costa County, State of California
August 14 , 19 79
7
In the Matter of
Re: Accepting Easement
Pacheco Blvd. Reconstruction
Project 13951-4447-663-78
Martinez Area
IT IS BY THE BOARD ORDERED that the Easement from The United States
of America for the reconstruction of Pacheco Blvd. near Howe Road, Martinez, is
hereby ACCEPTED and the Chairman is AUTHORIZED to sign said Easement on behalf
of the County.
PASSED by the Board on August 14, 1979.
I hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public !•forks Dept. Supervisors
Real Property Div. ! a',.
coxed this ,-^•day of august 19 70
J. R. OLSSON, Clerk
By Deputy Clerk
Helene?. Yen.
H-24 4/77 15m C{j, 237
In tn' a Board o,f Supervisors
of
Contra Costa County, State of California
August 14 1979
In the Matter of
Releasing Deposit for Road
Improvement Agreement, LUP 2053-77,
Danville Area.
On July 11, 1975, this Board RESOLVED that the improvements in the
above-named Land Use Permit were completed for the purpose of establishing a
beginning date for filing liens in case of action under the Road Improvement
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 Road Improvement
Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is
authorized to refund to The Diablo Partnership the $500 cash bond for the Road
Improvement Agreement, as evidenced by Auditor's Deposit Permit Number 05761,
dated January 23, 1975.
PASSED by the Board on August 14, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed this 14thday of .^uZ- 11st 19 79
cc: Public Works - Accounting
Public Works - Construction ^ J. R. OLSSON, Clerk
Director of Planning
The Diablo Partnership gy /�' , `% Deputy Clerk
1910 Olympic Boulevard Maxine M. Neufel;�
Walnut Creek, CA 94556
H-24 3%79 ISM
UU `�'
board of Supervisors
of
Contra Costa County, State of California
=1S Edi OFFICIO THE GOVERNING BOARD OF
CONTR\ COSTA COUNTY SANITATION DISTRICT NO. 15
August 14, , 19 79
In the Matter of
Adopting Annexation Fees for Contra
Costa County Sanitation District
No. 15
On the recommendation of the Public 11orks Director as Engineer ex officio
of the District, IT IS BY THE BOARD ORDERED that the following annexation fees are
established:
1. Annexation Fee -- For each acre of land, or fraction thereof,
annexed to the District after September 1, 1979, there shall be
paid to the District an Annexation Fee of One Hundred Eighty
Dollars (S180.00) . The required annexation fee may be paid to
the District after the Local Agency Formation Commission's approval
of the nroDosed annexation. but must be paid prior to the District
Board's final approval of the annexation proceeding:. :there the
annexation fee has been paid and the annexation is not thereafter
approved, it shall be refunded by the Engineer to the applicant or
person who deposited the fee with the District.
2. Processing Fee -- All costs relative to the processing of an appli-
cation for annexation to the District shall be borne by the applicant.
A general processing fee of Four Hundred Dollars ($400.00) is to be
paid with the filing of the application for annexation, and any
additional cash deposit (which the Engineer determines to be required
to be advanced to cover the estimated cost thereof) shall be paid.
After final action (approval, disapproval or withdrawal of the
application) , on the annexation application where the Engineer
determines that the District's costs are less than the fee deposit,
the excess of the deposit shall be refunded by the Engineer to the
applicant or person who deposited the fee.
PASSED by the Board on Auzust 14, 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.
ORIGINATOR: Public P:orks Department Witness my hand and the Sea{ of the Board of
Environmental Control Supervisors
cc: Public 'Yorks Director
a,,t'ixed this lir%, day of �,�;,,:sr 19 '3
Environmental Control
Accounting J. R. OLSSON, Clerk
Land Development :% a f
PlanningDepartment By r`"'l��''''� �'�f"r� Deputy Clem
AuditorController 1'e1er. H. vent
!i-24 4/77 15m , iU r
File: 250-7901/B.4.1.
RZ VEE B.A.•.t CF SU ricLTSOPS
OF
COti`ME A COSM COLN71Y, SZUT:• OF Ck=P.%`'I.k
In the Matter of ward of Centraet )
for Remodel 3rd Floor Health )
Building, 1111 Ward Street, ) August 14, 1979
Martinez Area. )
Project ::o. 4405-4296 )
Bidder 10.E-1L A:SINN Bond Amounts
Richard Asbe
General Contracting, Inc $17,170.00 Iabor & Mats. � 8,585
1111 Country Lane Faith. Perf. $ 17,170.
Pleasanton, CA. 94566
Eimer A. Lundgren
Walnut Creek, CA
William Dahn Construction
Pleasant Hill, CA
Kirkham, Chaon & Kirkham, Inc.
Walnut Creek, CA
Mae above-capt=Led project and t're specifications therrefor being aFFr0VF , b2ds
being duly Uwi ted and received by tl:e Public :•:or.ks Director; and
Om Public 1�bdcs Director recarnerding that the bird listed first above is the
lc!,,,est responsible bid and this Board concurring a= so finding;
IT IS BY = BCSRD OM=, that tt-.e contract for the furnishirxi of labor aryl
r^a�wrials for said wor.c is awarded to said first lists bidder at t^e listed a.mix=t and
at tie unit prices suhmi=ed in said bid; and that said cmt-r actor s'r.all present ttm good ;
and -aff"icient surety bonds as isslic?ted abcv-e; and that the Public I+orks Depax-Lant shall
pre_;are the contract t1 er-'cr.
•
IT IS FUM17-:ER OPD= that, after the contracitnr has signed the ccr_tract and
returned it together with hords as rotted above ar)d any required certificates of insurance
or other required doc.-uim—rias, and thePublic Works Director has reviewed and found than, �
to be sus"fi t_ient, the Public Qzks Director is au&.orized to sign the contract for r.'^-.s
Board.
IT IS FGA OMERED that, in accordance with tYe project specifications
and/or upon signature of the ccatract by the Public hor!m Director, any bid bonds ccsted
by tre bidders are to be exonerated and any &.ec-cs or cash subautted for bi security
.!hall be retur-;:ed.
t•
PPSSEED by the Bowed on August 14, 1979
I hereby cera± y that t^.e forc;oing is a true and correct copy of an
order entered on the .za=utes ci said Eo,-zd of Supe—erviscrs on the date E
aforesaid. t
4itness r:-.r ^..'7r xr: the Seal o= he Bca:G
of su .ri cors �•
T;: t-s 14th day o= August 1979
:tr;girator: Fablic :bjjcs Depa`~v e-nt
J. R. Q.SSC7, C_e
Noxi s Director
Ccu.-:ty auditor-Con troller {!/ //� tj�- U `'
d .�/ '''�`'�'/ .. /'�" i DC��'-i4t� Cler.'t £ 5,
Architectural Division i� Gloria .•i. ?ado::�o VuD :-
In the Board of Supervisor:
of
Contra Cosa County, State of California
August 14 , 1979
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
Grant Deed July 13, 1979 Irma Dunning SUB MS 180-77
.r PASSED by the Board on August 14, 1979.
0
U
Q
c�
-0
0
U
U
O
t-
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works (LD)
Witness my hand and the Seal of the Board of
Supervisors
cc- Recorder (via PW LD) efrixed this 14th day of Au^ust 1979
Director of Planning
Irma Dunning J. R. OLSSON, Clerk
Route 2, Box 119
Brentwood, CA 94513 By 11 -rt L 0,-") k Deputy Cleric
Kari. P' i ar
H-24 3R9 15M
�i � ?4,1
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Approving Deferred Improvement
Agreement along Withers Avenue
for Subdivision MIS 206-78,
Lafayette Area.
Assessor's Parcel No. 169-022-006
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Boardman T. N.-loore, et ux, permitting the deferment of
construction of permanent improvements along Withers Avenue as required by the
conditions of approval for Subdivision NIS 206-78, which is located on the south side of
Withers Avenue, 300 feet W east of Teigland Road in the Lafayette area.
PASSED by the Board on August 14, 1979.
U)
Y
O
2
r)
r
L.
l
t_
l•
LLL
C
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed thisl4th day of August 19 79
cc: Recorder (via PW LD)
Director of Plannin0 J. R. OL SSON, Clerk
Boardman T. t%loore, et u-Y Dau Cleric
3117 '%Vithers Avenue By Deputy
Lafayette, CA 94549 Kari (A)m 1 i ar
H-23 3179 15M
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Management Compensation Committee
Recommendation With Respect to
Social Work Supervisor II and
Staff Development Specialist.
The Board having received an August 3, 1979 letter
from Johanna Renssen and Elizabeth Stetler, Staff Development
Specialists with the Contra Costa County Social Service
Department, with respect to a recommendation made by the
Management Compensation Committee that the salary of Social
Work Supervisor II be increased to an amount higher than that
of Staff Development Specialist, thereby eliminating the
possibility of a Staff Development Specialist demoting to
Social Work Supervisor II in the event of the elimination of
positions; and
Ms. Renssen and Ms . Stetler having requested that
the tables of organization not be modified as stated above;
IT IS BY THE BOARD ORDERED that the aforesaid matter
is REFERRED to the Employee Relations Officer.
PASSED by the Board on August 14, 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: Johanna Renssen
Supervisors
Elizabeth Stetler affixed this 14th day of at,ai,Gt 1974
Employee Relations Officer
County Welfare Director
County Administrator J J. R. OLSSON, Clerk
By Y-`�--'� -- �u Deputy Clerk
orothC. G-- 's
H-24 3!79 15M
lJU y
In the Board o Suaerbisors
of
Contra Costa County, State of California
August 14 ' 19 79
In the Matter of
Appeal of Hubert F. Smith from
San Ramon Valley Area Planning
Commission Conditional Approval
of Tentative Map of Subdivision
5417, Tassajara Area.
WHEREAS on the 11th day of July, 1979, the San Ramon
Valley Area Planning Commission approved with conditions the
tentative map filed by Hubert F. Smith for Subdivision 5417,
Tassajara area; and
WHEREAS within the time allo:ved by law, Mr. Smith filed
with this Board an appeal from certain condtions of said
Conditions of Approval;
NOMI, THEREFORE, IT IS ORDE?ED that a hearing be held
on said appeal before this Board in its Chambers , Room 107,
County Administration Building, Martinez , California, on Tuesday,
October 2 , 1979 at 2 :00 p .m. and the Clerk is DIRECTED to
publish notice of hearing, pursuant to code requirements .
PASSED by the Board on August 14 , 1979 .
1 hereby certify that the foregoing h a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc Hubert F. Smith cmxed this 14th day of August 19 79
Brian D. Thiessen
Gayle Rivers
Director of Plann;nc; } J. R. OLON, Clerk
By \`:;�sL:i:cr /fT• --��f= -sem �,�, Deputy Cleric
ana M.
H-24 4i77 15m .. a
1 r
in the Board of Supervisors
of
Contra Costa County, State of California
August 14 19 79
In the Matter of
Appeal of DeBolt Civil Engineering
from Board of Appeals Conditional
Approval of Application for
Minor Subdivision 275-78 ,
Alhambra Valley Area.
Robert Gertz, Owner
WHEREAS on the 10th day of July , 1979 , the Board of
Appeals approved with conditions the application of DeBolt Civil
Enginee=ring for Minor Subdivision 275-78 , Alhambra Valley area; and
WHEREAS within the time allowed by law, DeBolt Civil
Engineering filed with this Board an appeal from certain conditions
of said Conditions of Approval;
NOW, THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers , Room 107, County
Administration Building, Martinez , California, on Tuesday, the
18th day of September, 1979 at 2 :00 p.m. and the Clerk is DIRECTED
to publish: notice of hearing, pursuant to code requirements.
PASSED by the Board on August 14 , 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 : DeBolt Civil Engineering Supervisor
Robert Gertz
Director of Planning; affixed thisl4th day of August . 19 79
Public Works Director
Land Development 'd. R. OLSSON, Cleric
Building Inspection J ��
By Deputy Clerk
Diana ;'. fferman
jjU
H-24 4/77 15m C
M
1
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 __Y_9
In the Matter of
Appeal of Garich Development and
Investment Company, Inc. from
San Ramon Valley Area Planning
Commission Conditional Approval
for Subdivision 5310, Danville
Area.
WHEREAS on the 25th day of July, 1979, the San Ramon
Valley Area Planning Commission approved with conditons the
application for Subdivision 5310 , Danville area, filed by
Garich Development and Investment Company , Inc. ; and
WHEREAS within the time allowed by law, Garich Development
and Investment Company, Inc. filed with this Board an appeal from
certain conditions of- said donditions of approval;
NOW.N THEREFORE, IT IS ORDERED that a hearing be held on
said appeal before this Board in its Chambers , Room 107, County
Administration Building, Martinez, California, on Tuesday, the
18th day of September, 1979 at 2 :00 p.m. and the Clerk is
DIRECTED to publish notice of hearing, pursuant to code requirements.
PASSED by the Board on August 14, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Garich Development and affixed this 14th day of Auzust 1979
Investment Company , Inc.
List of games Provided
by Planning J. R. OLSSON, Clerk
Director of Planning By 1L,[_,L -' �_�.., Deputy Clerk
Diana_ Heriman
H-24 4/77 15m
OU
c
In the Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission with
Respect to Proposed Amendment to
County Ordinance Code Providing
for the Addition of New Agricul-
tural Zoning Districts.
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of a proposed amendment to the Ordinance Code which would provide
for the addition of new agricultural zoning districts with minimum
parcel sizes including, but not limited to, 20, 40 and 80 acres;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, September 18 , 1979 at 2 :00 p .m. , in Room 107, County
Administration Building, Pine and Escobar Streets, Martinez,
California.
IT IS FURTHER ORDERED that the Clerk, pursuant to code
requirements, publish notice of same in THE VALLEY PIONEER.
PASSED by the Board on August 14, 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 14th day of August 197_
cc : Director of Planning
County Counsel
List of Names Provided J. R. OLSSON, Clerk
>_ ,.
by Planning gy„ ic_.c..... _Y' 1;7L Deputy Clerk
Diana
H-24 4/77 15m
0U ` 4 7
In is a Board of Supervisors
of
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on the
Application of Blackhawk Corpora-
tion (2305-RZ) to Rezone Certain
Land in the Danville Area.
The Director of Planning having notified this Board
that the San Ramon Valley Area Planning Commission recommends
approval of the application of Blackhawk Corporation to delete
certain land from the currently approved Blackhawk Ranch
Planned Unit District (1840-RZ as amended by 1995-RZ, 2119-RZ
and 2182-RZ) and to rezone the deleted land to an independent
Planned Unit District (2305-RZ) and approval of a preliminary
development plan (Blackhawk Country Club II) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, August 28, 1979 at 2:00 P.M. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar
Streets , Martinez, California 94553, and the Clerk is DIRECTED
to post and publish notice of hearing, pursuant to code
requirements.
IT IS FURTHER ORDERED that the Board Order of
August 7, 1979 fixing September 4, 1979 for hearing on the
matter is RESCINDED.
PASSED by the Board on August 14, 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: Blackhawk- Corporation Supervisors
List of Names Provided affixed this 14th day of August 19 79
by Planning
Director of Planning
/-JR_ OLSSON, Clerk
By F --G`�� C.� Deputy Clerk
DO)rOt'P.'J C GaSS
H-24 379 15%1 46
In ;la Soard of Supervisors
o�
Contra Costa County, State of California
August 14 , 19 79
In the Matter of
Request for Reconsideration in
Connection with Board Approval
of Tentative Map of Subdivision
5397 and Development Plan No.
3042-78, Danville Area.
The Board on Julie 19, 1979 having approved with conditions
the tentative map of Subdivision 5397 and the application for
Development Plan No . 3042-78, Danville area, filed by the Frumenti
Development Corporation; and
�Ir. N. L. 11cHone, 4 Lodgehill Court, Danville, California
94526 having submitted an August 3, 1979 letter requesting that the
Board reconsider its June 19 decision with respect to one of the
conditions of approval pertaining to annexation by the Sycamore
Homeowners Association; and
County Counsel having advised that there is a 15 day period
in which to file a motion for reconsideration; and
It having been determined that the motion was not timely
filed, IT IS BY THE BOARD ORDERED that the request for reconsideration
is DENIED.
PASSED by the Board on August 14, 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 : L. McHone Supervisors
Di recto= of Planning affixed this 14th day of August 1979
County Counsel
J. R. OLSSON, Clerk
By L^=' 1 c� �� c-r Deputy Clerk
Vera Nelson
H-24 11/77 iso,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Approving )
Street Lighting Services } August 14, 1979
Charges in County Service )
Areas . )
The Board on June 26, 1979 having approved the Tentative
Engineer' s Report, filed with the Clerk of the Board on April 10,
1979 , containing a list of the County Service Areas , the methods
used to determine the service charge, the identification of each
parcel of real property subject to a service charge and the amounts
of the proposed service charge for each parcel in the service
areas ; and
The Public ;,forks Director on AuCo
gust 9, 1979 having filed with
the Clerk the Final Engineer's Report incorporating revisions
(requested by the Board on June 19 , 1979) reflecting reduced service
charges for condominiums to one-half of the appropriate basic charge
for a single dwelling unit , reducing or eliminating the service
charge on a small business on a small parcel, (such as a Fotomat
store) , an extremely small and unbuildable parcel acquired by an
adjacent property owner, a narrow strip parcel owned by a utility
which contains a pipeline or which is intended for a future pipeline
or utility conduit, or a parcel of land owned by a public agency for
future road purposes; and
The Public Works Director having advised that Board approval
of the Final Engineer's Report is necessary no later than August 21,
1979, in order for the proposed fees to be placed on the tax roll for
the fiscal year 1979-1980, and having recommended that the Board
approve said Report and authorize levying and collecting service
charges for street lighting within County Service Areas ; and
The Board having considered the Final Engineer's Report and
having discussed the matter in great detail; and
Supervisor N. C. Fanden having moved that the proposal to levy
and collect service charges for street lighting within county service
areas be referred back to the Finance Committee (Supervisors R. I.
Schroder and S . W. McPeak) to see if it could formulate a recommenda-
tion for funding, and said motion having died for lack of a second;
and
Supervisor Tom Powers having suggested that the Engineer' s
Report could be approved and service charges levied for the current
fiscal year and that an item could be placed on the 1980 June ballot
for the following year to determine whether or not the electorate
,wishes to continue this type of lighting service charge; and
Board members having discussed same; and
C'3
Supervisor Powers having moved that the Board approve the
Final Engineer's Report and that it levy and collect service
C$
charges for street lighting within county service areas in
r>
accordance therewith; and
Said motion having been seconded by Supervisor R. I. Schroder
C�
the vote was as follows :
AYES: Supervisors T. Powers, R. I. Schroder, S. W. McPeak
and E. H. Hasseltine
NOES : Supervisor N. C. Fanden (Supervisor Fanden stated she
is opposed to levying a service charge for
street lighting)
The July 24, 1979 referral of the resolution of the Contra Costa
County Mayors Conference opposing the cost of street lighting in
unincorporated areas being taken from the County General Fund is
hereby removed from the Finance Committee.
PASSED by the Board on August 14, 1979.
CERTIFIED MPY
I certify that rhis is a full, true :cc t-orrecc Ct)PY of the
original document whic!i k on filcin my,ffice.,mj zija:it
W2S P.ISSCLI & I&?P7.%l ily thc7 B;)ard of Supervisors of
Conrra Co.iraGurria. ur, (lie dace %hown.
ATTEST.J. it.OBSON,Qtn:v Cl;:rL-&ex-officio Clerk-
of-, 'd Board of'Supervisors. by Deptity Clerk.
AUG 1 1979
N1. Her.,imn
cc: Public Works Director
County Auditor—Controller
County Administrator
BOARD Or SUPERVISORS OF CONTRA COSTA COU iTY, CA_! 1FOPN1A 30,7_gD -('?T,-
NOTE
v•.`ATE TO CLAI1L-\NT
Claim Against the County, co-y o4 vL(1 docuumei,_t r:.= to yl'-u is �,':L= �
:Ronin- Endorsements, and i?U✓CC U 4 lett ?^i✓_r.i: t�l�C}= U}1 �U � C�.C1.Ln
Board Action. (all Section Boc„_d oAl Sur1vtvi/,c-,.s (.nw:ag,=p%i M, be.Zoty) ,
references are to California ) gLvz}t pu-,sLant— to Goveltnme}'t Code S2-ti.om 911.3,
Govarnm1ent Code.) ) 913, 5 915.4. PteLse note Jake "t,,' ming" betow.
Claimant: Jenifer Perez, a minor, by and through her mother, Julee Perez,
97 ?,edaros Avenue, Pittsburg, CA 9L:565
Attorney: Law Offices of Hinton « `gar_ Blois
Address: 2400 Sycamore Drive, Suite 40, Antioch, CA 94509
Amount: :.930,000-00
hand delivered
Date Received: July 13, 1979 By delivery to Clerk/on Juiv 1'}, 1979
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Cla- o / - ation o File Late Claim.
DATED: July .16, 1979J. R. OLSSON, Clerk, By Deputy
Gloria Palomo
Ir_ FROM: County Counsel Clerk of the Board of Supervisors
(Check one only)
This Claim complies substantially with S tions 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) .Fc�-F.�,
( ) Clain is not timely filed. Board should take no action (Section 911.2)jj.)'L
( ) The Board should deny this Application to File a Late Claim„_(Secrtion
DATED: JOHN B. CLAUSEN, County Counsel, By / �--�---�_ Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claila is denied (Section 911 .6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: August 14, 197 • R. OLSSON, Clerk, by ri L CL�_Ll,n� Deputy
Kari Agniiar
{V:\RIN`IN G TO CLAIW N7 (Government Code Sections 911.8 4 913)
You (cave oat y 5 m=tIvs g%Lom ate ►rcu,t i:g o6 th1� no.t tce .to you within tun which to
4•i,e'e a eouat ac-tcon on .thiA tejec.ted Ua im (zee Govt. Code Sec. 945.1) o%L
1 moil t;_'s 4-nom tLe deitiaZ o 4 yowl Appt i.cat on to F.c.Ze a_ Late Cta.im taUhin tviLizlh,
to rctitZon a court 4o-L te,'i..eJ 4tom Section 9-45. 1 .6 ctaiui-4.iZing deadZi.ne (.6ee
Sect'Zon 9-:!6.6) .
You i?i!iy Sec, tpk advice o,' any at o t;:z i o 4 yo!IIC ci'_oice in connection with .t itis
t:”:'vim•'✓:. 7 i !!o LL t�':21 t V CO;Z S!Uo t C:'_ Cl_to�;'e!r, you s'ic Ed do iso /'JI7eC�t
I�_ i 20:•f: Clerk Of file Boa-rd (Q County Counsel, (2) County Administrator
Attached ara copies of, the above Claim or :application. Ile notified the claimant
or the Board's action on this Claim. or Application by mailing a cop;: of this
docui:ent, and a memo thereo_` has been filed and endorsed On the Board's copy of
this Claim in accordance L+:itl? Section 291'.Z3.
D'.Tt:D. August 14, 197J3 R. OLSSON, Clerk, By \A o�1 LLCZ`j1 Deputy
Kari A*=iar
V. FROM: (1) County Counsel, (2) Count- Administrator TO: Clerk of the Board
of SuDervisors
Received cozies of this Clai Or ADDI I-ai.2on and 3oard Order.
DAT:-D: August 14, 1979:0unty- Counsel, 3y
County Administrator, By
8 . 1 0
rev- 3/78
ENDORSED
k I. L E D
J►1l_ 1319-/93 , y�
.h. OLSSON
CL'- . C;:3U;EA iSOH3
In the Matter of the Claim of ) o �U. ccNr; c -.,,.x i
) Jlu
JENIFER PEREZ , a minor,
by and throu; h her mother, ) j/
JULEE PEREZ )
against )
THE COUNTY OF CONTRA COSTA )
TO: THE COUNTY OF CONTRA COSTA:
JENIFER PEREZ, a minor, by and through her mother,
JULEE PEREZ, hereby makes claim against THE COUNTY OF CONTRA
COSTA for the total sum of $930,000 .00 and makes the following
statements in support of the claim:
1 . The post office address of claimant is 97 Medanos
Avenue, Pittsburg, California, 94565.
2. Notices concerning the claim should be sent to
LAW OFFICES OF HINTON 6 VAN BLOIS , 2400 Sycamore Drive , Suite
40, Antioch, California 94509 .
3. The occurrence giving rise to this claim occurred
on or about June 5, 1979 at the Perez' residence located
at 97 Medanos Avenue in the City of Pittsburg, County of
Contra Costa, State of California.
4. The circumstances giving rise to this claim are
as follows: That on or about the aforementioned date , and
for some time prior thereto , the above named public entity,
by and through its agents , servants and eMployees , necligently
UU
and carelessly designed, equipped, owned, operated, maintained,
repaired, constructed, modified, and supervised the housing unit
located at 97 Medanos Avenue, Pittsburg, California, including
but not limited to the window assemblies in such unit, such that
in all respects , said housing unit constituted a dangerous and
defective condition of public property; that said public entity
was further negligent and careless in that it knew, or in the
exercise of ordinary care , should have known of the dangerous
and defective condition of the window assemblies in said housing
unit, and of the risk of injury created thereby, and neverthe-
less failed to remedy said dangerous and defective conditions ,
although having a reasonable opportunity to do so.
That as a direct and proximate result of the negligence
and carelessness of said public entity, and of the dangerous
and defective condition of the window assemblies , as aforesaid,
at the time and place set forth hereinabove, JENIFER PEREZ,
the minor child of JULEE PEREZ, was injured when a portion of
the window assembly fell , striking said minor and resulting in
severe and permanent injuries including but not limited to
severing of the right index finger.
S. The names of the public employees causing the
accident and the injuries referred to hereinabove are unknown
at this time.
-2-
Cit
6. The claim of JENIFER PEREZ, a minor, by and through
her mother, JULEE PEREZ, as of the date of this claim is
the total sum of $930 ,000.00 , and is computed as follows:
Medical expenses incurred to date
are not known, but are estimated at . . . . . . . . . . . . . .$ 10,000.00
Estimated future medical expenses
are not known, but are estimated at . . . . . . . . . . . . . . 20,000.00
Damage to future earnings and
earning capacity is not known at this time,
but is estimated at . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 400,000.00
General damages . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 500,000.00
5 930,000.00
Dated: July 12, 1979 .
i
TER J T N
On e if of claimants
-3- 00 K
BOARD U: bu Vit.,.i LSU tJ Ur ::c
Ava Inst the Catnty, ) V,L t:`tii JZ :trh.-s Cacw,,ei1 T:Zea to !ULL /✓S t/v:Lt
J -
:O::tlT f; Endorsements, and ) i:0. ice o Zhe actito L :Laken on yLrm, c?ctt1, b!1 the
Board Action. (Ail Section ) S.qa::d 1i Supztvizct_s (Pw,,,73tq;.7,: 111, bezowj ,
r.2 fc r erces are to California ) givieiL to trove.,nr. en Cone s?cw f U%,5 ,91".9,
9 1 1.5,
Goirernment Code.) ) 913, 913.41. H sa note V.e '�LLatr,,_'ng" Jif cL+i.
C1 lmant: Don_ Jones, 2033 i-agn_olia :';ay, ialnut Creel:, CA 94596
Attorney:
Ac'drass:
PDunt: 5102.65
�Lte P.ecei.•ed: Juiy 11 , 1979 By delivery to Clerk on J111V 11 . 1979
By mail, postmarked on July 9, 1979
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claimn. 3110". File Late Claim.
D;TED: July 11 , 1979J. R. OLSSON, Clerk-, By !i Deputy
Gloria aono
II. FROM: County Counsel T0= Clerk -of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply suostantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim(Section,. 911.6) .
DATED: _ JOHN B. CLAUSEv, County Counsel, By /� ,�—��__ Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boardt Order entered in
its minutes for this date.
DaTED:August 14, 197g. R. OLSSON, Clerk, by K 0..`-..L p,c gun" Deputy
Kari"Agui r
1L-kR 1I.\G TO CLAI La\i (Government Code Sections 91!.S & 913)
You have onty 5 mo;ttts (jl'-ori the t..":,ay.,tq cS this no.- ce to you within (Which to
'iCe a coc tt acti.on on -az %ejected Ua bn (,see Govt. Coco_ Sec. 945.6) Oh
6 woj th6 jtor. the deniaZ o4 jow, Aj:�L-Z .ca,_CtL to Ute, a Late Mini C'vit-11.E L EVi ch
to PeVi Coot a cm ti t'or, LeZi.e' 4,10m SecU'on 945.4'4 ami i-6iZi.ng deaeZ&Le (aee
Section 946.0') .
Vou 1nzy see.,.: the advice. � ant! C;�0%Ci:!'i/ 0' YOUR-1 ChOiCe i-m COtLFLr.cV OiL Et-1-th ::;I. z
r•.It you w-4-iL't- to r_c►taut a:L you shouici do iso Jwme:iatN y.
T`: . FROM: Clerk of the Boar-A TO: (1) County Counsel, (2) County Administrator
Attached are copies Of the above C1aiia or Application. 'Ke notified the claimant-
of
laimantof the Board's action on this Claim or :application by i.-tailing a copy of this
document, and a mesio thereof has been filed and endorse-' on the Board's copy of
this Clain in accorda,ce :q ith Section 29703.
DAT=_D:AuRust 14, 1978 R. OLSSON, Clerk, 5y }{ n► s K Deputy
V. FROM: Karr 4�uia_r
I: (1) County Counsel, (2) County Administrator TO: Clerk. of the Board
of Supervisors
Received copies of this Clain or Application and Board Order.
D:\ ED:August 14, 1979 Cour Counsel, By
County tLministrator, 3t.
8. 1 UU '�
?e°�. 3/78
ENDORSED
FI L Contra costa County
RECEIVED
OLSSOi'-.l
NTCL� eaC UL i 11.979
B
office of
CLAIM AGAIAZI/ UUN I Ut. LUNFHA LU5TA Administrator,
(Governt Code,( ec. 910) County
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
I.- Date of accident or occurrence:
2. Name and address of claimant:
Z?:�v
2O e3
3- Description and place �of the accident or occurrence:
4- Names of County employees involved, and type, make and number of
equipment if known:
Iz-7 -7
5. Describe the kind and value of damage and attach estimates:
'06rlzz
010". ?5,7
Lafayette Body & Paint Works
3 91 ,4T. 1JIA31.0 BLVD. 24-Hour Tow Sere?-_e
LAFAYc11c,CALIFORMA Survau of Automotive Repair Cartificsta No.20= Telephone
t 23283_34-2iDate / - 798
c City ��1lPPhondJ_;, _ 1v
i
Year o Serial No. Body Style C 7 'QV7 Style No. Z�
'ilea3t License No. Paint No. Trim No. Insurance Co.
PA RP
I LACE I ESTIMATE OF REPAIR COSTS LHRS.R PARTS SUBLET
1 � I
iI
i 1
!I
1
i
I
I
1 I
I
f
j
TOTAL
HRS.0/t^IBOA AT PLR HR. S
PARTS S
Notice:
Pars price subject P�lrVATLR/ALS S '�
to chmVe on invoice.
ausu m $--i --
Inlvronts dodudiWa
SALE!TAX S �,ZJ
VJ.
I
ESTIMATE TOTAL S +
y TN11 [iT' 4+T71.OA/10 OM OV. Jw CCTIDq A.D DOE. ti01 COS. A00ITI0• 1 '--TO OR
MNICM MwT i[ R[�VIRLD A/T[R TM[ WOR< NA• SEEM ifART[O. AIT[R TN[ WORS
STARTED.WORM 01 DAMAD[D PARTS Wr CM AR[hOT EVID[MT OM FIRST I42/[CT10M MAY
ADVANCE CHARGES 5�1..__
■[ D.L.R[D. NATVRALLT Th ESTIVATE CANNOT COv[R SUCM CDMTINo[TIC112. rARTi 1 l
►RICEs susl[CT To CMAMD[MITMOUT NOTICE.TNI![[TIMATE 10 1'"IMMEDIATE ACC[PTAMC[. 6ti
GRAND TO7A /sQ
THIS WORK AUTHORIZED Or
u ?
ta511
r
ug s 14, 197:3
A-aia—z -11,� ;,;x!nt,.
--ments, and
All Section
5 a o Lv -'P,7,t:,g4--ErJh 111, bV!ewl
t io-
'
r n c e s z i re. --o California -KV 0l; 'xu!/s tv 6A-z S ea r's
9: ?Il.4 P?Eene Jftz 'i--axniq"
Co-'e.)
C! -7---ever, 1407 C2lbr.illo, Ver-ice, C-A 90291
di 0J
A- ress:
A:rount: ;130.00 s 'o;
via County Adrni-nis-Cranor
Received July 27, 19797 By deliver- to Cll--rk/-)-Iv July 27
.1 1979
By r.-ail, postm- aeked on July 2b, 1979
I. FIRTI: Clerk of the Board of Sunervisors TO: County Counsel
Attached is a copy of the above-noted Claim
tion t <,q le Late Clain.
.J. R. OLSSON, Cletk, By
DATED: July 27. 1q7(:; G-Loria Palo= Deputy
H. FROM: County Counsel
/�M: Clerk of the Board of Supervisors
(Chec"-. one only)
Y This Claim complies substantially with Vections 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 tak-e no action (Section-911.2) .
Th., e 8 Board should deny this Ai
plication to File a Late ClairL-C-Section 911.6) .
DATED: JUL 3 0 19719 i 01,V B. CLMSEN, County Counsel, BY Deputy
Ill. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( x ) This Claim is rejected in full.
) This Application to File Late Clai-m is denied (Section 911 .6) .
I certify that this is -- true and correct copy of the Boar's Order entered in
its minutes for this date.
DA`i-E-D:August 14, 1979F. R. OLSSON, Clerk, by a-eu CLnI un-n Deputy-
Kari
eputyKari Aguiar
WAR�
;I%,- TO CLAV-1--k\7 (Government Code Sections 9•_1.8 & 913)
Ce
TUU
,A, ftt;, Il 60
You haVe--5=Zy 6 lizonzk-s 1-"tam the yraU.Eng C6 thiz mt-z ;-tc
a ccu::t ac.-t-Eon on Sf.,S tc-jecte-4 C.?-_L,71 (,see Gout. Code See. 945.6) o;L
6 dea;--,.l' 01 t?oult A*pticatx-'an 'Lo F.U-e, a CL,7,bn tv-i&En Echich
J*o a cou.vt' -'-ot te-;,4 lum Seeti*on 945.4'zdeadu'-ne (,see
9
S.1
ectio;? .6)
.-oa .-.?;a!! se,-':- th-c advIE-ce v ' any at-L'o-k;iey u yaua cho-i-Ce •f-!,- -,10,-!ne-VoiI eztf-z. thzs
"Lit, El"amt to you d,: ..So -&nm-d&-;tL2Zy.
ClCou mi-nist-ratoCl-rt: Of t*he TO: Coanty Co-.:nsel, n ty Ad
Atzach�d arc copi----z o:� tall abo%re Claii- or ApplicatiOn. Ile notified the claimant
of the Board's action on this Claim or Application Zhy mailing a cony of this
L ..
document, and a memo thereof has been filed and endorsed on the Board's copy' of
this Claim in accordance --,i-th Section 29703.
P ATE-I-)-Ap
gust -- 1:.1. - ..
14-_,=191. ?. CISS"', Clerk, Denutv
Kar�f Ag]7-7 Pr
Co-unty Ad:-Inistrator OF rhe Board
V. FROM: (1) Counity Counscl, (2) IM: Clark - - -
o.f Supervisors
Received copias of this Clain or Anplication and Board Order.
ED August 14, 1979 Counsel, By
C o n:--y Administrator, By
x/78
ENDORSED
L E D
Contra Costa County
JUL a7 1979 RECEIVED
OUSON_ ,, JUL P7 1979
.� � Office of
CLAIM AGAINST C00'Yi'Y OF C � COSTA County Administrator
(GovernmentAode, Se 910)
•� 7
Date• ► ' / 5"
Gentle rt n: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: 7
2. Name and address of claimant:
3. Descriotion,,and place of the accident or occurrence: 10C—ItL
!
Ir A
00
4. Names`o1�Coun y volv
yeas ined, and type, mage"and numberJroh
equipment if known: `J
5. Describe the kind and value of damage and attach estimates:
i 7
%_ ,.L.._____._ c~�r f�' •-•-�--._lam. �--�.�_,
JI
Lt= -�-- -1
Sicn?ture = -j
� R
Ll
• _ � h�Y)I 11 L.__
b V Y -
B7E YAM 3 TREE SERVICE � r
X933 SAN VINCe(M 0n.
fQNCCRD, CALIF 54520
5394825
CUSTOMER'S ORDER NO. DEPT. DATE
NAME '
ADDRESSj.,
so to s. cwsw c.o•o• c..wwc■ Ow wGCT. MOf tlel7s. IA10 OYi - �
• •' ■ Z�a1' s �•I l9 .
•'
3 -
4
6Ll 7
1
7fl-6-t29
8 �
10 i
12 - I
13 - f
I -
14
16
I 17
18
I RECD 6Y
Redifprm art } KEEP THIS SLIP
5H 3120
-_� FOR REFEREW-E
BOARD OF -SUPERVISORS OF= CO`'_r1-% COSTA CO;NIN.•, CALIFORNIA Oanz
'itusust, 14,
NOTE TO C1.AI'L1;-T
Claim Au Inst the County, ) The cc,,), 1.'r o .;i: LIQ2W'n ,U
ent �' C to yo., (.,S
I IV K J
TI
. ,'--Cr E eme ` h `� - f�•I, action to IJ''1' % r; ` 7
..J.l r_3ors + . ilt5, an ) iLt1 sf_• C4 _,ca. 2C/.!_Ci_ / ,..2;Z UiL y0 C JIn b� u:
Board•Action. (All Section ) boa&d U� Supvty.i3C�S (Paaagrtap IIIbeZote)
I, a
references are to California ) given ,.'u"..dua,At %o GOv2hi:rr2iLt Code SCGii_Cr►S 9!i.$,
Government Code.) ) 913, 9 915.4. Pteaze i:otie Sze "waani;!g" b2,Q_C:ti.
Claimant: ?N;ormar R. Banda, 1921 Johnson Street, Crockett, CA 94525
Attorney:
Address: _
:!y
Amount: u.*107.00
Date Received: July 9, 1979 By delivery to Clerk on July 9, 1979
By mail, postmarked on July 6. 1979
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim _ 4ppcl'ic- ion i e Late Claim.
DATED: July •9, 1979 J. R. OLSSON, Clerk, By / l t✓ `{ Deputy
:'/ Glorla ?alo�o
II. FROM: County CounselT Clerk of the Board of Supervisors
(Check one only)
(�C ) This Clain complies substantially with U tions 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8).
] Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late C1ai2(SeCtion 911.6) .
DATED: JUL , D ,y79 JOHN B. CLAUSEN, Coup —�/ Deputyty rounsel, $y_
,
III. BOARD ORDER By unanimous vote of Supervisors present'
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED:August 14, 197Q. R. OLSSON, Clerk, by �{Ct M ; � Deputy
MIA Apuiar
WARNIYG TO CLAPtA T (Government Code Sections 911.8 4 913)
you IL:Lvz 011ty 6 11?0n th s 6,tom the Lna E?_i::g o L t L.:A notice t_a YOU w L-tf'_.YL L:`luch to
,ji e a ecu,�L.t action on t7Li,d hejected Cerbn (.d 2e Govt. Code Sec. 945.6) of
6 mo;-tha j tem the deniaZ oS ,lout Ax7pt.(ca i.on .t0 Fite a Late Cta.un (ai t'Lin WfUch
to »eiti.on a Bout pct Ptet/_e4 %Yom Ser-tion 9-45.4'.6 eta,im. 4U° Lq deadei.;.e (:see
Section 946.0') .
Vu(( may b('_2.0 advice C' any o' you.0 choice in connect.LCi2 LC-th •!,;_S
J.1 I 1 1 7 J. i}. J. 7
tT:2•�i,"..1�. I ti IfUCC LC:_2i;.1. �.0 Ci't'd(tC.a.. a;. 2LtLJ%i::2L►, L�U(C cS.!C�Li do dC !..711't'eC�CC:.Zc.L/,
TL r.0:•!: C_er: or the 5oar3 TO: (I) COLIrty Counsel, (2) County Administrator
Attached are copies or the above Claim or Application. Ife notified the: claimant
o.f the Hoard's action on this Clain or -lication by mailing a cony of this
document, and a Nemo thereof has been -Ailed and endorsed on the Board's copy of
this Claim in accordance with Section 29705.
D. TED:Auggust 14, 1975. R. OLSSON, Clerk, oy Deputy
Kari�'p a
V. FROM: (1) County Counsel, (2) County Ad-ministrator TU-. Clerk or th— Board
of Suoer isors
Received copies of this Clain or Atr:)iication and Board Order.
D.;< .D:Au,ust 14, 1979 County Counsel, 3y
County AG,:tinistrator, By
t.
Rev- 5/78
Contra Costa Coun
:.a
P
Rc�EIVED
. �t -'c
JUL 9 1979
JI i!_ � 1979
{
I.F. OLSSON Orrice of
r rcn 1soss County Administrator
•tAaCGr
CLAIM AGAINST COUNTY OF CONTRA COSTA
j (Government Code, Sec. 910)
Date: �Uc,t j-y / � 77 .
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: 26 Tuut 177�
2. Name and address of cl airrant: J j o o-4A.,A 1Z A u��,A
1 T 2-l To H-A) s-.= .ST-
Cao c c-t<<, (-A
3. Description and place of the accident or occurrence:
4-" SCt,3 LINE- 'S'r Co..►JTy CHP /NST4LL.1.UP
A Jn^& 3AGGE cuLvc` -r Acr0Cs JoN>Vso,J S. AI- r,J3u
W «+ raw. C�GILE�
4. Names of County employees involved, and type, make and number of
equipment if known:
Couk-wory /TWA-a,r OP WCI1 Eft T:
At.--cu,S„a (-37Z-- 4479 4s+b Mk.
Woct v-s �b31 iI N<0, -br Nor•:.1��.1-•jeC
5. Describe the kind and value of damage and attach estimates:
Co S T- /”C LL A_rLC'� I.N A TZ'��•�-�QT C c r kti S cam► C.
"'-)VOICE eo
A �A C u� �-b o�� � 12 3 �3� �! D 7.-.�..
A-
3 A.IVI �J�J�
Signature
00 1b3
THIS IS YOUR INVOICE
WALNUT CREEK .
AMER PHONE 939-3100 123639 .
ROTO-ROOTER SEWER SERVICE
O SEWER AND DRAIN CLEANING ELECTRICALLY ANTIOCH- PITTSBURG
O SEPTIC TANKS PUMPED.ALSO INSTALLED AREA PHONE
i SEWERS.STORM d YARD DRAINS INSTALLED •439-9100
OFFICE O RADIO DISPATCHED SERVICE
1504 PARKSIDE DRIVE — WALNUT CREEK CALIF. 94596
_ TERMS: NET CASH DATE
NAME-
ADDRESS
AMEADDRESS
JOB
�z; �
OVERHEAD CHARGE OPERATOR 1sT HOUR
MINIMUM 7S.
ADDITIONAL
MACHINE ROYALTY E INSURANCE TIME
1ST�OAD
SEPTIC TANK PUMPING
/ 2ND LOAD
OPERATOR N u TOTAL
CASH CHEEK' CHARGE DATE TO BE PAID i
r' CUSTOMER'S SIGNATURE
If not paid by 10th of month following dote as indicated above a service charge of$1.00 per mon-
th will be charged. In case suit be commenced to enforce payment of any sum due under said in-
voice. purchaser agrees to pay reasonable attorney fees to be fixed by court.
i
MBF J
-- _J
4
• BO 20 OF SU?c_RY IS0RS OF COT .i COSTA COUN'.1, CAT iFO."U"iIA Ba0*M ACT10:i
August )4-, 19700
NWE TO CLxI'•LxNT
C'.aim Against the County, ) T,!..-- ccpj- o+6 thZ5 doCt:men, !:i'vL.�:e to you %S U�:L$
::O!ItlI1�,Endorsements, and ) rwti.Ce of, t.:te action ,W�en. on youp. ctahn by tfie
Duard action. (All Section ) Boand o5 SgpeAviAor„a (PalLaptaph 111, beton:) ,
references are to California ) 0.EV—VL pu -_AEWLnt -o Gove,%nnzatt Code Secv-o;.3 911.8,
Government Code.) ) 913, 5 915.4. Ptecse i'O•te the "ka unh g" 60-ow.
Claimant: R. L. Eckels, c/o Hid-::ay Auto Wreckers, 588 West 10th Street,
Pittsburg, CA 94564
Attorney: Robert Pf.. Brilliant, Attorney at Lair
Address: 1223 Solano Avenue, Albany, CA 94706
P.mount: ;15,000.00
Date Received: July 16, 1979 By delivery to Clerk on .Tuly 16, 197!R
By mail, postmarked on ,T»lsr 13- 1574
1. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a'copy of the above-noted Claim li
i to File Late Claim.
DATED: July 16, 1979J. R. OLSSON, Clerk, By , Deputy
Gloria Palono
II. FROM: County Counselj Clerk of the Board of Supervisors
i
(Check one only)
(,Y) This Claim complies substantially withjS� tions 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) .
RKft%i=-r)
( ) Claim is not timely filed. Board should take no action (Section 911.2)::`
z ^ 19.79� �s
( ) The Board should deny this Application to File a Late Claim�(,Se"ton .911.6
DATED: JUL 1 7 1979 JOIN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors present !
(Check one only) V 1,
( x ) This Clain is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED:Augtlst 14, 1979T. R. OLSSOY, Clerk, by Deputy
azo. ar
WAILMISG TO CLAI?.Lk\T (Government Code Sections 911.8 & 913)
You :lave only 6 trouts snort VLe tr,ati'u...q ob thin notice to you wiVA&L which to
Site a cow-Et action on tUA tejec#ed Ckaim (zee Govt. Code Sec. 94.5.6) of
6 mon1dia &tom V.-e deILiat oS yowl Ap;.f ication to Fite a Late Cta im LaWLbE au uch
to ,petbition a COU t 3o•t teUCS btom Section 945.4'z cWbi-SiPbLg deadUne (zee
Section 946.0') .
VOU *Uy S L'C= the advice v S any 0' yOLL& CtOiCe ;L connect/on LC L -t;V:6
j,{ you L'.'•_nt to Com—siaLt an cuttotney, L1ou .6houEd do So uturcdiatetq.
Tti QUOM: Clerk of the Board TO: (1) County Co-unsel, (2) County Ad.Ii.nistrator
Attached are copies o- the allove Clain or Application. -,e notified the claimant
of the Board's action on _his Claim or Application by mailing a copy of this
document, and a momo thereof has baen filed and endorsed on the Board's copy of
this Clair,: in accordance with. Section 29703.
DATED:AugList 14, 197 . R. oLssoX, Clerk, By :2� (A r,, t ;,�.I , Deputy
Kari u3'ar
V. FROM: (1) Cot::+ty Counsel, (2) County A::^inistrator TO. Clerk of the Board
of Sup-arvisors
Received copies of this Claim or Ap?lication and Board Order.
DATED:4ugust 14. 1979 County Counsel, By
County Administrator, By
or I
0�
3. 1
Rev. 3/78
ENDORSED
ROBERT M.BRILLIANT
ATTORNEY AT LAW
1223 SOLANO AVENUE �' �"� .-•.
ALBANY.CALIFORNIA 94706
TELEPHONE 32+•030, 1Q/'�
July 12, 1979 cu.,. ••:::: e; �;�ea�;sens
C-7, A COS7'C
J• � a�av
Board of Supervisors
County of Contra Costa
P.O. Box 911 '
Martinez, California 94553
Re: Claim for False Arrest and Imprisonment
To: The Board of Supervisors of the County of Contra
Costa State of California:
YOU ARE 13 REBY NOTIFIED that R.L. EC_ ELS whose
post office address is c/o Mid-Way Auto Wreckers
588 West 10th Street, Pittsburg, California 94564,
claims damages from the Board of Supervisors of the
County of Contra Costa, State of California, in the
amount, computed as of the 'date of presentation of
this claim of $15,000.00.
This claim is based upon the :infliction of
emotional distress and di s t,_ bance. as well as the
false iirmnriso:ument and arrest of claimant by a deputy
sheriff of the County of Contra Costa California, on
or about April 12, 1979, in Contra Costa County,
California.
The alleged false arrest and intentional inflic-
tion of emotional distress and disturbance upon defendant
occured in the vicinity of Oakley, California, in the
late evening hours. The claimant was arrested by the
deputy without cause nor explanation and taken to the
County Jail in Martinez and retained in custody without
explanation or cause.
The naama of the public employee causing claimant's
injuries under the described circumstances is unknown
to claiMar_t at this time.
The amount claimed as of the date of presentation o=
this c?a_m s ena_al 3'-m='9-3S
in a sum of !;15,000. 00.
—1-
00 C
i
Board of Supervisors
Contra Costa County
July 12, 1979
Page two
All Notices or other communications with regard
to this claim should be sent to claimant at his attorney's
office, Robert M. Brilliant, 1223 Solano Avenue, Albany,
California 94706, telephone number: 524-0393.
This claim is presented and executed on behalf of
the claimant by the undersigned, his attorney at law.
Attorney for claimant
f
tj >67
CERT1F1CATE OF MAILING
I, the undersigned, declare under penalty of perjury:
That I am a citizen of the United States, over the age of 18 and not a party to
the within cause or proceeding; that I am an employee of--- obert M. Brilliant
and my business address is...._1223_:Solan__Av_e- ,__Albany-__California____94706
that I served a true copy of the attached---C ---------------------------------------------False Arrest psomnent
u
by
placing said copy in an envelope addressed to: ------------------------------------------------------------------
- ---- Board of Supe;vlsors----------------------------------------------Office---af..t:be.-.SbPxiff---------
County of Contra costa Contra Costa County
Box911
--------P.O.-- __ ----------------------------------------------------------------Cflurthbi se--------------•------------------
Martinez; Californai 94553 Martinez, California 94553
----------------------------------------------------------------------------------------------------------------------------------------------------------
which envelope was then sealed and postage fully prepaid thereon, and thereafter, on the
date set forth below, deposited in the United States mail at__Albany_-_--_--_--- California.
(That there is delivery service by United States mail at the place so addressed, or regular
communication by United States mail between the place of mailing and the place so
addressed)
Executed at__MPanY--_--------------- California, this ---13t hday of..July---------, 19---7.9_.
,�✓� ---
----------------
Form 37
00 C?`
BOARD OF SUPERVISORS OF CJ\T1% COSTA COUNTY, CALIFORNIA 3OAnD r_C_'=C=+
• AuEds k 14, 1979
,NOTE TO CLAI:•G1`.T
i
Llai Acrainst _the County, ) eft corgi, oL U:.'z dacu.,ne:L. Fa-,,t--, to you Z6 yotv;.
Routing Endorsements, and ) ;Wti'ce c" dEe actio;: taken opt you& c%2.im by t�ze
Board action. (All Section ) Soarud o- Supavizor..6 (PartagltapS. III, betow),
references are to California ) given: r_!U.6ua:.t to CoveluJ:2�.t Cade Seet.iar� 911.3,
Government Code.) ) 913, 0 915.4. P°eaZe note the "Lextxm.,ing" bePow.
Claimant: Mr. Joseph A. Freitas, Contra Costa County Jail, Martinez, CA 94553
Attorney: F-.r. John Diaz Coker
Address: 509 Railroad Avenue, Pittsburg, CA 94565
Amount: $109000.00
Date Received: July 10, 1979 By delivery to Clerk on July 10, 1979
By mail, postmarked on JulV 9, 1979
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim YA
lica� n ta/ i e Late Claim.
DATED: . ,l v 1n, 1479 J. R. OLSSOV, Clerk, By . ( , Deputy
(:l nri a Pal mmn
II. FROM: County Counsel Clerk .of the Board of Supervisors
(Check one only)
(x) This Claim complies substantially with Sections 910 and 910.2.
( ) This C1ait�frAILS ta�omply substantially with Sections 910 and 910.2, and we are
so notifying giimant.. The Board cannot act for 15 days (Section 910.8) .
( ) 4.
Claim is rot timel.yGfi.led. Board should take no action (Section 911.2)
( ) The Board should deny this Application to File a Late Claim aecti6n�911 6) .
DATED: ��/U'/ 1� JOSH B. CLAUSE\, County Counsel, By /_= �' Deputy
III. BOARD ORDER By unanimous vote of Supervis rs resent- .
(Check one only)
( x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATED:August 14, 1979. R. OLSSON, Clerk, by Deputy
Karar
{rAR\ING TO CLAIMa\T (Government Code Sections 911.5 6 913)
you have orCty 6 mo7rt:,s 0'nom .t:te =A-46:9 ci tAiA kto cce to fou tw,-VIL&c which to
,,.ire a eeuAt action on Ais hejected C�'_c,.un (Zee Govt. Code Sec. 945.3) o•I.
6 month,6 •tom the den&Z o6 Jowl AppUcationz to Fite a Late Ctaim tei uti.n wh ck
to petition a eouat ,(ort ket i.e' Snom Section con 945.4'Z e,I aZn-SiZ i nq deadt i n2 (Zee
Sec,'Uon 946.6) .
Vett may Zee-k- t:te advice el an att-o-%ney o, JouA crto.ice .in connection tci th tki,6
matte/t. 7,1' t!ou t+`amt to con.su.1'.t ant a.ttotney. you 6 toLtt.d do do un.•nediateEy.
IV. FRO:=:: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of tha above Claim or Application. Ile notified the claimant
of the Board's action on this Clahn or application by mailing a copy of this
document, and a memo thereof has beer. filed and endorsed on the Board's copy of
this Claim in accordance with: Section =9705. -
DATED:August 14, 1979• R. OLSSO\, Clerk, By V�rta- QQ�t_l.ct.``L Deputy
Kiri Aeuiar
V. FROM: (1) County Counsel, (2) County 1d-Ministrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
D:1'fED:A11014 _ 14, 1979Co;:nty Counsel, By
County Administrator, By
8. 1 �U` '��
ENDORSEL
Clain of JOSEPH A. FREITAS ic
at ILEI)
Against Jill_ Gd 1079
CONTRA COSTA COUNTY c�."0•R. OLSSQN
CONTRA COSTA COUNTY SHERIFF'S By C � SUP E VISORS
DEPARTMENT 00 U.-Y
CLAIM FOR PERSONAL INJURIES
TO THE BOARD OF SUPERVISORS , CONTRA COSTA COUNTY:
You are notified that JOSEPH A. FREITAS, whose address
is Contra Costa County Jail, Martinez, California, claims
damages from the County of Contra Costa, California, in the
amount computed as of the date of the presentation of this
claim of $ 10, 000. 00.
This claim is based on personal injuries sustained by
JOSEPH A. FREITAS on or about May 28 , 1979, under the following
circumstances :
While serving food in the kitchen of the Contra Costa
County main jail in Martinez, California, Mr. Freitas ob-
served Contra Costa County Sheriff's deputy J. Root at his
post in the vicinity of the kitchen area. For some reason,
unknown to Claimant, this deputy left his post without being
first relieved by another sheriff' s officer. Shortly after
sheriff officer Root' s abandonment of his post, Claimant was
struck by another prisoner. Claimant was attempting to defend
himself when sheriff' s officer Root returned to the scene. The
officer applied mace to the Claimant ' s head and neck, stunning
Claimant. Two to three days later a rash appeared on Claimant's
Page One 00 `)"IQ
_.low
head and neck in the area where Claimant had been sprayed with
the mace.
The injuries received by Claimant as far as -known, as of
the date of the presentation of this claim, consist of physical
disfigurement, shock to the nervous system, circulatory system,
and general wellbeing of Claimant, severe mental anguish, and
physical pain.
The amounts claimed as of this presentation are computed
as follows :
General Damages in the sum of $ 10,000.00;
Damages for physical disfigurement in an amount
unknown at this time.
All notices or other communication in regard to this claim
should be sent to Claimant in care of JOHN DIAZ COKER, attorney
v
at law,, 509 Railroad Avenue, Pittsburg, California 94565.
Dated: J -4979_
JOSEPH A. FPEITAS
Claimant
Page Two 0� 7
e
• R ARD OF S!PER ISORS OF CONTRA COSTA CCU'.:Y, CAMFO?SHA Boards Ac�.ion
Ruoust 149 1979
TO CLAI:•L\ti•T
Claim A-ainst the County, ) Ti:(. copy o6L doew--nFent- l:=„N,. d to YCu -CA yow%
Routing Endorsements, and ) ;:o=-Ce o' the action talken on yaw% c,taim by the
Board action. (All Section ) Ecry d o4 Su ekvi4o%" (P",taph 111, Wow),
references are to California ) give:: ;sa.`.Aaa:t to Govex-mnextCode SecVorA- 911.9,
Government Code.) ) 913, 6 915.4. pEaZd2 ;tote the "Wax-L!g" beto-o.
Claimant: Juanita Howard, 1010 Pine Lane, Lafayette, CA 94549
Attorney: Susannah J. Convery, Attorney at Law
Address: 1200 i•t. Diablo Boulevard, Walnut Creek, CA 94596
Amount: $209000.00
Date Received: July 11 , 1979 By delivery to Clerk on July 11 . 1979
By mail, postmarked on July 10, 197
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
i
Attached is a copy of the above-noted Claim or A_ ication File Late Claim.
DATED: July 11, 197c}T. R. OLSSON, Clerk, By Deputy
p
II. FROM: County Counsel TW Clerk of the Board of Supervisors
(Check one only)
( X) This Claim complies substantially with Sec i ns 910 and 910.2.
( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claim (,Section 911.6.) .
DATED: JUL 17 OWN B. CLAUSEN, County Counsel, By '' �. , Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one only)
( X ) This Claim is rejected in full. l'
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board§ Order entered in
its minutes for this date.
DATED: August 14, 19�9. R. OLSSON, Clerk, by C1 Deputy
KaM ar
MAR.INING TO CLAMa:1T (Government Code Sections 911.5 $ 913)
You Lave omLy o nontU 64.0m t.:e P-,q op V:A n0t Ce to you 99-LO En et•hW% to
4ite a count ac tEor on ;WA nejec ted Cta im (dee Govt. Code Sec. 945.6) on
6 mo;tth6 phaco the deiitt o4 youx AppUcation to Fite a Late Ctaim mWzin tu.'zicn
t.�, ;+ei., Uon a couAt 4o-% ne,,,i.e6 6nom Section 945.4'.6 eta ii-Jit i ng dead.&& a (bee
Seci.,icn 946.0') .
ycu may .6ee, e .advice o6 any attor::*.ear oS youl choice in connection t itft tfdA
rkv.ter,. Irl, you want to cor.suU an a.to hey, zlau .6hoad de .6o bnemdiateey.
I FRO:.!: Clerk of the Boa---I TO: (1) Count} Counsel, (2) County Administrator
Attached are copies o: tho above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a cosy of this
document, and a memo thereof has beer. filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED:August 14, 1979. R. OLSSOX, Clerk, By yxc& L el al k_nM Deputy
Kari AMiar
V. FROM: (1) County Counsel, (2) County Administrator To. Clerk of the Board
of Supervisors
Received copies of this Clair or Application and Board Order.
1)A TFD:August 14, 1979Cosn Counsel, 3}-
County Administrator, By
8.1 OU 2719
_Rev. 3178 .
1979 f
C L A I M E CL-
TO: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNT
JUANITA HOWARD hereby makes claim against CONTRA COSTA
COUNTY for the sum of TWENTY THOUSAND DOLLARS ($20,000) and
makes the following statements in support of the claim:
1. Claimant' s post office address is 1010 Pine Lane,
Lafayette, California 94549.
2. Notices concerning the claim should be sent to
SUSANNAH J. CONVERY, Attorney at Law, 1200 Mt. Diablo Boulevard,
Walnut Creek, California 94596-
3. The date and place of the occurrence giving rise to
this claim are: April 13, 1979, 1010 Pine Lane, Lafayette,
California.
4. The circumstances giving rise to this claim are as
follows: On April 13 , 1979, one, REVA FOX, an employee of the
Contra Costa County S.P.C.A. , went to the Contra Costa County
District Attorney's Office and there spoke with Deputy District
Attorney, Thomas Romero. She advised him that she had received
information from an anonymous telephone caller relating to
alleged conditions and treatment of dogs at• claimant'.s kennels.
Mr. Romero thereon drafted an affidavit for the signature of
said Reva Fox in which he referred to the anonymous telephone
caller as a "confidential reliable informer. " After the
Affidavit and Inspection Warrant had been typed at the District
Attorney's office, said Reva Fox presented thesnto Judge Joseph
R. Longacre, Jr. a the Walnut Creek-Danville municipal Court
for his signature. After he had signed the Inspection Warrant,
said Reva Fox and another employee of the S.P.C.A. and three
Lafayette police officers went to the business of claimant at the
above location, where they proceeded to make a search and inspec-
tion of those business premises. Upon Potion of claimant in the
Walnut Creek-Danville Municipal Court, the Inspection Warrant
signed by Judge Longacre on April 13 , 1979 , was quashed but
claimant's Motion for Dismissal of said action was denied.
Claimant subsequently filed for Writs of Prohibition and Mandate
in the Contra Costa County Superior Court. Said Writs, requiring
that the criminal action, People v. Juanita Howard, No_ 24616-5,
be dismissed were granted by the honorable Robert Cooney on June
27, 1979. A copy of claimant' s application for said 1-jr-its,
marked Exhibit "A" , is attached hereto and incorporated 'herein_
5. Claimant's -injuries are: Trespass (unlawful entry) ,
emotional distress, damage to business reputation, loss of
business, unlawful search, and nuisance.
?�� r•
Claim of Juanita Howard
Page Two
6. The names of the public employees causing the
claimant's injuries are: Thomas Romero, Deputy District Attorney,
and other persons whose identities are unknown to claimant at this
time.
7. My claim as of the date of this claim is $20,000.
8. The basis of computation of the above amount is as
follows:
Damage to business reputation and loss of
customers $ 5,000
General Damages 15 ,000
$20 ,000
Dated: July 10, 1979.
sus'-ANNAH J. cowERY
On Behalf of Claimant
c�U
I SUSANNAH J. CONVERY
ATTORNEY AT LAW
2 1200 MT. DIABLO BOULEVARD
3 FOURTH FLOOR _
WALNUT CREEK. CALIF. 9x596 J.. J. 'U/g
I=1
4 (415) 933-0500 ^It{� 1
5 ATTORNEY FOR PETITIONER !- �• (jQt�, CJL'Gi}(-Cti
CON--TRA, -& COL-�
6 cyA� c;�,sv
7
8 SUPERIOR COURT OF CALIFORNIA
9 COUNTY OF CONTRA COSTA
10
11 JUANITA HOWARD, )
12 Petitioner, )
13 No. j1
14 VS.
15 THE MUNICIPAL COURT, WALNUT PETITION FOR WRIT OF PROHIBITION
16 CREEK-DANVILLE JUDICIAL
DISTRICT, COUNTY OF CONTRA ) AND/OR WRIT OF MANDATE
17 COSTA, STATE OF CALIFORNIA,
18 )
19 Respondent, )
20 THE PEOPLE OF THE STATE OF )
21 CALIFORNIA,
22 Real Party in Interest.
23
24 TO THE HONORABLE SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE
251 COUNTY OF CONTRA COSTA:
26 Petitioner alleges:
27 1. Petitioner is the Defendant in that certain criminal action
28 entitled "People of the State of California v. Juanita Howard" pending
29 before respondent *MUNICIPAL COURT, WALNUT CREEK-DANVIL-LE JUDICIAL
30 DISTRICT, COUNTY OF CONTRA COSTA.
31 2. Respondent is the NIUNICIPAL COURT, WALNUT CREEK-DANVILLE
32 JUDICIAL DISTRICT, COUNTY OF CONTA COSTA.
33 3. The Real Party in Interest is the Plaintiff in the criminal
34 action described in Paragraph 1 of this Petition and is represented
35 in such action by the office of WILLIAM O'MALLEY, District Attorney of
36 Contra Costa County, State of California-
1I� a _ On August 30, 197S , acomplaint was filed in Respondent ' s
21 court charging Petitioner with a violation of Section 597 (x) of the
3I Penal Code, a misdemeanor in Count 1, and a violation of Section
4 597 (t) of the Penal Code, a violation of Section 597 (t) of the Penal
5 Code, a misdemeanor in Count 2-
6 5. On October 19 , 1978 , Petitioner was arraigned on -the said
7 charges and entered pleas of not guilty as charged. Petitioner' s trig
8 by jury was set for March 13, 1979_ '
9 6. Petitioner was not in custody at the time of her arraignment
10 and is presently at liberty on her own recognizance_
11 7_ On March 7, 1979 THOMAS ROMERO, Deputy District Attorney,
12 moved to continue petitioner' s case for trial until May 1, 1979, on
13 the grounds that REVA FOX, a witness for the People, was ill and would
14 not be available for trial until the lst of April. The motion to
15 continue was unopposed by Petitioner and was granted by Respondent
16 court.
17 8_ On April 13, 1979, an Inspection Warrant was issued by
18 the Honorable Joseph Longacre, judge of the Walnut Creek-Danville
19 Municipal Court, based on the affidavit in support thereof signed
20 under penalty .of perjury by REVA FOX. The original of said Inspection
21 Warrant and Affidavit were handed to Petitioner at the time of the
22 execution of the Warrant, April 13, 1979, copies of which are attached
23 hereto marked Exhibit "A" and incorporated herein by reference_ On
24 page 1 of said Affidavit on lines 30 -through 32, the affiant, PEVA FOX,
25 stated that she had "received information concerning Waiterock Kennels,
26 (the business property of Petitioner) heretofore more fully described,
27 from a confidential reliable informant. " (Emphasis added. )
28 9_ On April 18, 1979, Petitioner's counsel filed alotion to
29 Discover the Name and Whereabouts of the Confidential Informer_ A
30 copy of said Motion, the Declaration of Susannah J. Convery in Support
31 Thereof, and Points and Authorities in Support Thereof are attached
32 hereto, marked Exhibit "B" and incorporated herein by reference_
33 10_ On April 26 , 1979 , a hearing on the above-described Motion
34 for Disclosure was held before the Honorable John A. Minney, judge of
35 the Walnut Creek-Danville Municipal Court. Susannah J. Convery appear
36 ed on behalf of Petitioner, and the District Attorney's Office was
-2-
I
1 represented by Thomas Romero. Upon due consideration of the pleadings
2 filed in connection with this Motion, the Inspection ;•:arrant and
31 Affidavit in Support thereof issued on April 13, 1979, and Argument
4 of Counsel, Judge Minney ordered Mr. Romero to provide him with the
5 name and address of said Confidential Reliable Informer no later than
6 12 : 00 noon on April 27, 1979. The judge further stated that he would
7 advise Petitioner' s counsel of the information received from Mr_
8 Romero.
9 11. On April 27, 1979 , Mr. Romero left a telephone message at
10 Petitioner's counsel 's office stating that the identity of the informei
11 was unknown. This message was confirmed by Petitioner's counsel in a
12 telephone conversation with the Honorable John C_ Minney on April 30,
13 1979 .
14 12. On May 7 . 1979 , REVA•FdX appeared in Court at the r6quest
15 of Judge Minney- to testify to the identify and her knowledge of the
16 "confidential reliable infnrm-r" »po- whnse infnrmatinn she relied
17 in her affidavit dated April 13, 1979 in support of an inspection
18 warrant subsequently issued by Judge Longacre on that same day. At
19 that hearing before Judge Minney, Petitioner and her counsel were
20 present, Deputy District Attorney Thomas Maddox appearing for The
21 People. REVA FOX testified that she had no knowledge of the identity
22 of the "confidential teliable informer" because she, FOX, had received
23 the information on the telephone from an anonvmous caller_ She testi-
24 fied further that she did not know whether the caller was male or
25 female though she believed it, the caller, to be female, whether the
26 caller was an employee of petitioner, or whether the caller was a spous'
27 of the Petitioner. REVA FOX further testified that she advised Deputy
28 District Attorney Thomas Romero of her lack of knowledge of the
29 identity of said "confidential reliable informer" prior to his
30 preparation of the affidavit which she subsequently signed and I
31 presented to Judge Longacre. I
32 13. On April 13 , 1979 , REVA FOX accompanied by two persons
33 identified as members of the S.P_C.A. , and ' two Lafavette police
34 officers, executed the inspection warrant at Petitioner' s place of
35 business.
36 1.4. On May 1, 1979, Petitioner' s counsel moved to continue
1 the case for trial so that Petitioner' s counsel could prepare a :otic
2 for Relief following the nondisclosure of the identity of the "coinfi-
3 dential reliable informer" as ordered by the Court. The Motion to
Continue was unopposed- by THE PEOPLE and was granted by Respondent
S Court. The trial date is now June 12, 1979.
6 15. On May 14, 1979 , Petitioner' s counsel filed a -Notice of
7 Motion for Order of Dismissal, Order Shortening Time, Declaration of
8 Petitioner' s Counsel in Support Thereof, and Points and Authorities
9 in Support Thereof. The hearing on said Motion was fuly heard on May
10 17, 1979 before the Honorable John C_ Monney, Judge of the Walnut Cre
11 Danville Municipal Court. The matter was submitted on the basis of
12 the Notice of Motion and documents filed therewith, the pleadings
13 contained in the file, argument and argument of counsel_ On May 21,
14 1979, the Clerk of the Walnut Creek-Danville Municipal Court mailed a
15 Rendition of Judgment dated May 21, 1979, denying Petitioner' s Motion
16 to Dismiss. A cony of said Notice, marked Exhibit "C" is attached
17 hereto and is incorporated herein by reference.
18 16. On May 24, 1979 , the Honorable C. Minney signed the Order
19 denying Petitioner's Motion to Dismiss. A copy of said Order, marked
20 Exhibit "D" is attached hereto and incorporated herein by reference.
21 17. No other Petition for Writ of Prohibition or Mandate has
22 been made by or on behalf of the Petitioner.
23 13. Petitioner is a party beneficially interested in this
24 proceeding and Petitioner and The People of the State of California,
25 represented by THOMAS ROMERO, Deputy District Attorney of Contra Cost
26 County, are the parties who are directly affected by this Petition.
27 19. A Petition for a Writ of Prohibition or mandate is the
28 correct means by which to secure a review of a denial of a Motion to
29 Dismiss for the failure to comply with an order requiring disclosure
30 of the identity and whereabouts of a confidential reliable informer.
31 20_ Petitioner has no claim, speedy, and adequate remedy in
32 the ordinary course of law.
33 WHEREFORE, Petitioner prays that:
34 1. This Court issbe an Alternative Writ of Prohibition restra
35 ing Respondent Court from taring any further action in the subject
36 case, other than to order its dismissal until further order of this
1 Court and commanding Respondent Court to show cause before this Cour--
2
oL=-2 at a time and place designated by this Court why it should not be
absolutely so restrained;
4 2. On the hearing of this application and the return, if any,
5 to the Alternative Writ of Prohibition, this Court issue a Peremptory
6 Writ of Prohibition absolutely restraining the Respondent Court from
7 taking any further action in the subject case other than to order its
8 dismissal;
9 3. This Court issue an Alternative Writ of Mandate ordering
10 Respondent Court to dismiss the subject case against Petitioner, until
11 further order of this Court and commanding Respondent Court to show
12 cause before this Court at a time and place designated by this Court
13 why it should not be absolutely so ordered;
14 4 . On hearing of this application and the return, if any,
15 to the Alternative Writ of Mandate, this Court issue a Peremptory
16 Writ of Mandate absolutely restraining the Respondent Court from
17 taking any further action in the subject case other than to order its
18 dismissal;
19 5. For costs incurred herein;
20 6. For such other and further relief as the Court may deem
21 proper_
22 Dated: June 4, 1979.
23
24 -r/
SUSAMAH J. COPJVERY
25 Attorney for Petitioner
26
27
28
29
30
31
32
33
34
35
36
1 �
VERIFICATION
2
3 I, JUANITA HOWARD, declare:
4 I am the Petitioner in the above-entitled matter. I have rea
5 the foegoing Petition and know the contents thereof_ The same is tr
6 of my own knowledge, except as to those matters which are. stated on
7 information and belief, and as to those matters, I believe it to be
8 true_
9 I declare under penalty of perjury that the foregoing is true
10 and correct, and that this declaration was executed on June 4, 1979,
11 at Walnut Creek, California
1213 0—
�
JUANITA HOWARD
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
-6- 0U,
i
1 111E-1OR.ri:DUi-? OF POINT'S AND AUTHORITIES
IN SUPPORT OF PETITION
2
3 I
4 A WRIT OF MANDATE SHOULD BE ISSUED WHERE THE TRI_AL COURT
5 HAS FAILED TO APPLY THE PROPER LAW
6 A grit of Mandate is the appropriate remedy to direct a trial
7 court to apply the proper law.
8 Hurtado v. Superior Court (1974) 11 Cal.3d 574 ,579, 114 Cal-
9 Rptr. 106.
10 A. DISMISSAL OF THE ACTION UPON) THE PROSECUTION' S
REFUSAL TO COMPLY WITH THE TRIAL COURT' S ORDER
it REQUIRING DISCLOSURE OF AN INFORMANT'S IDENTITY
12
13 The Court found, in ordering the disclosure of the "Confidential
14 Reliable Informer's" identity and whereabouts, that said informer might
15 be a material witness on the issue of guilt or innocence of Petitioner.
16 The cases are crystal clear that refusal by the prosecution to
17 comply with an order of disclosure of the identity and whereabouts of
18 an informer require dismissal:
19 People v. Borunda, 11 Cal. 3d 523,528, 113 Cal.Rptr. 825,827-
20 Price v. Superior Court ) 1970) 1 Cal.3d 846, 83 Cal.Rptr.
21
369, 463 P.2d 721_
22 Honore v. Superior Court (1969) 70 Cal. 2d 162, 74 Cal.
23 Rptr. 233 , 449 P_2d 169 .
24 People v. Garcia (1967) 67 Cal.2d 830, 64 Ca1.Rptr.110,116,
434 Ptd 366.
25
26 People v. McShann (1958) 50 Cal.2d 802 , 330 P.2d 33.
27 Roviaro v. United States (1957) 353 U.S. 53 , 77 S.Ct. 623,
28 1 L.Ed. 2d 639
29 Theodor v. Superior Court (1972) 8 Cal- 3d 77, 88, 104 Cal.Rptr.
30 226,233, 501 P_2d 234,241.
31 A very complete survey of the law relating to the requisites fo
32 an Order for disclosure for the identity of an informer and the sanc-
33 tions for refusal to comply with said Order is found in Williams v.
34 Superior Court, 38 Cal. App. 3d 412, 112 Cal.Rptr_ 485,487-489.
35 One Quotation from that case is particularly apt in the instant
36 matter:
-1-
.0U ;gip
• i
i
1 Priestly v. St:perior Court (1958) 50 Cal . 2d 812 , 816
330 P. 2d 39
3 People v. Hunt, 4 Cal3d, 239 , 93 Cal.Rptr. 197 , 481 P.2d 205
4 People v. Kilpatrick (1973) , 31 Cal. App. 3d 431, 437, 107
5 Cal.Rptr. 367, 371
6 Auto Eauity Sales, Inc. v_ Superior Court (1962) , 57 Cal.2d
7 450,455, 20 Cal.Rptr. 321,369 P.2d 937
8 People v. Newman (1971) 5 Cal- 3d 48, 52-53, 95 Cal_Rptr_ 12,
9 484 P_2d 1356;
10 Weber v. Superior Court (1973) , 30 Cal_App.3d 810,815 , 106
11 Cal_Rptr. 593
12 People v. Archuleta (1971) 16 Cal.App.3d 395, 398, 93 Cal.Rptr.
13 881
14 People v. Bravo (1965) , 237 Cal_App. 2d 459 ,461, 46 Cal.Rptr_ 92
15 People v. Francis (1969) , 71 Cal.2d 66 , 71 , 75 Cal.Rptr_
16 199 , 202 , 450 P.2d 591,594
17 People v_ Hutchinson (1969) , 71 Cal.2d 342, 345, 78 Cal.Rptr
18 196,198, 455 P_2d 132,143
19 People v. Redrick (1961) 55 Cal.2d 282,285, 10 Cal.Rptr_ 823 ,
2p 825, 359 P. 2d 255,257.
21 People v. Hambarian (1973) , 31 Cal.App. 3d 643, 107 Cal.Rptr.
22 878
23
24 B. THE FAILURE OF THE AFFIANT REVA FOX TO OBTAIN THE
NAME OF THE CONFIDENTIAL RELIABLE INFORMER DOES
25 NOT PROVIDE A LEGAL EXCUSE TO THE PROSECUTION FOR
26 NONCOMPLIANCE WITH AN ORDER OF DISCLOSURE
27
28 Extensive research has shown no exception to the mandated
29 dismissal of a criminal action upon noncompliance by the prosecution
30 with an order compelling disclosure of the identity and whereabouts
31 of the informer_
321 According to the sworn testimony of the affiant, REVA FOX, then
33 � is a "confidential reliable informer. " Her failure to recui_e the
i
34 caller to identity him or herself does not provide the prosecution
35 with a legal excuse for noncompliance with-"the Court' s order for
36 nondisclosure. In fact, again according to the sworn testimony of
-3-
[ � `���
h ,
1 of said REVA FOX, deputy district attorney, THOT•LAS ROLMERO drafted
2 for REVA FOX' s signature the very affidavit upon which Judge Loncacre
3 issued the Inspection Warrant of Petitioner's business premises on
4 April 13, 1979-
5 To deny Petitioner's instant motion is to countenance, nay
6 even encourage, conduct of the District Attorney' s Office in direct
7 violation of Petitioner's Federal and State constitutional rights
8 against unlawful search and seizure. The action and participation of
9 the District Attorney' s Office in this matter is abhorrent to our
10 system of justice, apart from the absolute mandate that the refusal tc
11 comply with the Court' s order compelling disclosure of .the identify
12 and whereabouts of the informer upon the refusal of the prosecution tc
13 comply with said order.
14 To affirm the trial court's denial of Petitioner' s instant
15 motion is to give open season to the District Attorney' s Office to
16 Prepare affidavits in support of inspection and search warrants con-
17 taining information supplied by anonymous informers whose reliability
28 can in no way be tested, resulting in invasion of the Federal and
19 Constitutionl rights against unlawful search and seizure of a defen-
20 dant or suspect, for which the defendant has no practical legal
21 sanction. The instant matter goes beyond the privilege of the govern-
22 ment to withhold the identity of the informer and creates a new
23 "privilege" of the prosecution to assist the police in obtaining
24 inspection and search warrants in direct violation of their duties as
25 officers of the court to see that justice is done. Deputy District
26 Attorney ROMERO knew upon the drafting of the affidavit of REVA FOX
27 that the identity of that informer could never be revealed, that the
28 reliability of that informer could never be tested, that an illegal
29 search would occur, and that a motion under Penal Code Section 1538 .5
30 would undoubtedly be granted. As stated in Williams v. Superior Cour
31 supra:
32 The basis issue is one of constitutional due process
(citations) and lies in a balance of the public
33 interest protecting the flow of information (to
34 law enforcement officials) against the individual' s
rights to prepare his defense.
35
36 Here, there is no public interest than the issuance of inspection and
-4-
00 ��3
1 � seach warrants issued as a result of affidavits based on information
2l supplied by an anonymous telephone caller. In fact, the public
3 interest in this case is for the protection of citizens against the.
4 very conduct of the police agency and the District Attorney' s Office,
5 lv-hich was, to say the least, unethical.
6
7 CONCLUSION
8 For the reasons stated above, Petitioner urges the Court to
9 issue its Alternative Writ of Mandate commanding Respondent Court to
101 order a dismissal of said action on the grounds that the trial court
11 failed to follow the law in that after making its order compelling
12 disclosure of the identity and whereabouts of the informer, the
13 trial court was required to dismiss the action upon the failure of
14 the prosecution to comply with said order, and on the further grounds
15 that the denial of this motion would encourage unlawful police and
16 prosecution activity in the future.
17
II
18
A WRIT OF PROHIBITION MAY ISSUE ON THE VERIFIED PETITION
19 OF THE PERSON BENEFICIALLY INTERESTED TO ARREST THE
20 PROCEEDINGS OF AN INFERIOR TRIBUNAL EXERCISING JUDICIAL
FUNCTIONS WHEN SUCH PROCEEDI14GS ARE WITHOUT, OR IN EXCESS
21 OF, THE JURISDICTION OF SUCH TRIBUNAL AND THERE IS NO
22 PLAIN, SPEEDY, AND ADEQUATE REMEDY IN THE ORDINARY COURSE
OF LAW.
23
24 It may be issued by any court, except municipal or justice
25 courts, to an inferior tribunal or to a corporation, board, or person,
26 in all cases where there is not a plan, speedy, and adequate remedy
27 in the ordinary course of law. It is issued upon the verified petitio
28 of the person beneficially interest_
29 Code of Civil Procedure, Section 1103.
30 The same reasons for the issuance of a Writ of Mandate apply to
31 the issuance of a Writ of Prohibition in the instant matter, as dis-
32 cussed, supra.
33 Petitioner therefore prays that an Alternative Writ of Prohibi-
34 tion issue commanding the Court to take no action in this case except
35 to dismiss it_
36 Dated : June 4 , 1979 . �.
SUS IN-:zH J_ CO_:TERY
Attorney for Petitioner
-5- 01
1 PROOF OF SERVICE BY MAIL
2 1013a, 2015.5 CCP
3 I am a citizen of the United States and a resident of the
4 County of Contra Costa, California; I" am over the age of eighteen
5 years and not a party to the within entitled action; my business
6 address is 1200 Mt. Diablo Blvd. , Walnut Creek, CA 94596.
7 On July 10, 1979 I served the within CLAIM
8 ON BEHALF OF JUANITA HOWARD
9 . .
10 on in said action, by placin•
11 a true copy thereof enclosed in a sealed envelope with postage.
12 thereon fully prepaid, in the U.S. mail at Walnut Creek, California
13 addressed as follows:
14
Board-of Supervisors of Contra Costa County
15 651 Pine Street
Martinez, CA 94553
16
17
18
19
20
21
22
23
24
25 I declare under penalty of perjury that the foregoing is true
26 and correct.
27 Executed on July 10, 1979 at Walnut Creek, CA_
28 BETTY KARDAS
(Typed Name) (Sign Lure)
I
Z
And the Board adjourns to meet in regular
adjourned session on Monday, August 20, 1979 at 10 a.m.
in the Board Chambers, Room 107, County Administration
Building, Martinez, California.
TRIC H. HASSELTINE, Chairman
ATTEST:
J. R. OLSSON, CLERK
Geraldine Russell, Deputy Clerk
SUP-1MARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
AUGUST 14, 1979, PREPARED BY J. R. OLSSON,
COUNTY CLERK .,D Eli OFFICIO CLE—K OF TEE
BOARD.
Approved personnel actions for Medical Services and Personnel Dept.
Approved appropriation adjustments for Superior Court and Grand Jury; and
internal adjustment not affecting totals for County Administrator.
Authorized C. Brain, Auditor-Controller Dept. to attend a workshop in
Snowmass, CO. , G. Dosch, R.N. , Medical Services to attend a course in Maui, HI
and G. McConnell, Building Inspection to attend conference in Albuquerque, NM.
Denied claims of J. Perez, D. Tones, M. Meyer, N. Banda,. R.Eckels, J.
Freitas and J. Howard.
Accepted Grant Deed for MS 180-77.
Adopted Traffic Resolution No. 2546-3.
Awarded contract to R. Asbe General Contracting,, Inc. for remodel 3rd floor
Health Bldg. , Martinez area.
Adopted the following rezoning ordinances:
No. 79-86, rezoning land in the Knightsen area, (2326-RZ) and
No. 79-87, rezoning land in the Orinda area, (2308-RZ).
Introduced amendment to County Ordinance Code relating to vacation accruals
for employees in permanent positions; implements determinations agreed on in
compensation negotiations.
Authorized contract negotiations with prospective contractors for Social
Service.
Introduced amendment to Countv Ordinance Code to make special provisions
regarding the employment of Registered Purses.
Established position in opposition to SB 399 regarding changing the State
School Crossing Guard Program.
Declared improvements satisfactorily meet the one-year guarantee perform-
ance standards for LUP 2053-77, Danville area, and authorized refund of cash
deposit in connection therewith.
Fixed Aug. 28 at 2 p.m. for hearing on recommendation of the San Ramon
Valley Area Planning Commission with respect to request of Blackhawk Corp. to
rezone certain land to an independent Planned Unit District, 2305-RZ, Danville
Area.
Fixed Oct. 2 at 2 p.m. for hearing on appeal of H. Smith from SRVAPC
conditional approval of the tentative map of Sub 5417, Tassajara area.
Denied claim of Baker Protective Services, Inc. for refund of property
taxes assessed on the unsecured roll.
August 14, 1979 Summary continued Page 2
Fixed Sept. 18 at 2 p.m. for hearings on the following planning matters:
Proposed amendment to County Ordinance Code with respect to creation of
additional agricultural zoning districts;
Appeal of DeBolt Civil Engineering from Board of Appeals conditional
approval of application for MS 275-78, Alhambra Valley area; and
Appeal of Garich Development & Investment Co. , Inc. from SRVAPC conditional
approval of tentative map of Sub 5310, Danville area.
Endorsed a multi-media campaign of the Bay Area Recruitment Committee for
foster homes for adolescents.
Denied request of N. McHone for reconsideration of one of the conditions
of approval for the tentative map of Sub 5397 and Development Plan No. 3042-78,
Danville area.
Authorized execution of the following:
Termination notice for Emergency Foster Home Program with S. & M. Van;
New substitute FY 179-80 CETA Nonfinancial Agreement with the State Board
of Education;
Plod #2 to FY 178-79 CETA Nonfinancial Agreement with the State Board of
3ducation;
Plod to FY 178-79 CETA Title III HIRE-II Subpart;
Amendment to CETA Title III HIRE-II Subgrant Agreement with the State EDD;
FY 179-80 Comprehensive Employment & Training Plan Documents for CETA
programs and submit to the U.S. Dept. of Labor;
Contracts with R. Obrochta and W. Royeton & L. Granit to provide profes-
sional diagnostic psychological assessment and consultation services;
Contract with Richmond Area, League of Women Voters for distribution of
postcard voter registration forms;
Contracts with Community Services Administration Delegate agencies for
Summer Youth Recreation Program;
Contract with State Dept. of Rehabilitation for Rehabilitation Services for
Alcoholics;
Contract with R. Outman for speech therapy services;
5th Yr. Community Development Block Grant Program Project Agreements with
various cities and agencies;
Lease with City of Brentwood for off ice space for Social Service;
Lease with Bockmon & Womble Electric Co. for premises in Brentwood for
Health Services;
Revocable license for use of Buchanan Field Airport property for a mobile
office for the State Dept. of Food & Agriculture;
Conciliation Agreement with W. Johnson for wage settlement;
Easement from the U.S. for reconstruction of Pacheco Brand. , Martinez area;
and
Deferred improvement agreement with B. Moore for MS 206-78, Lafayette area.
Expanded the Solar Energy Advisory Committee to provide for two additional
at-large positions.
Acknowledged receipt and forward copies to the Presiding Judge of the
Superior Court memoranda from Sheriff-Cornn.e_ County"Clerk Recorder and
County Assessor in response to recommendations of the '78-79 Grand Jury
relative to the said departments.
Acknowledged receipt of the Manpower Advisor; Council's Annual Report for
FY '78.
Ou r�
.kugust 149 1979, Summary continued Page 3
Approved Final 1-3ngineer's Report and authorized levying and collecting
service charges -for street lighting within County Service Areas.
Adopted the following numbered resolutions:
79/796, requesting that Dougherty Rd. be added to the Federal Aid Secondary
System;
79/797, fixing Sept. 4 at 10: 30 a.m. for hearing on Notice of Intention to
adopt Resolution of Necessity to acquire real property by eminent domain,
:)rinda area;
79/798, fixing Sept. 13 at % p.m. as time to receive bids for modernization
Df hydraulic elevator at County Administration Bldg. , Richmond area;
79/799, as Ex Officio the Board of Supervisors of Contra Costa County
-'lood Control and .Fater Conservation Listrict, fixing Sept. 18 at 10:30 for
gearing on the proposed establishment of Drainage Area 44B, the institution of
-
a drainage plan therefor and the adoption of a drainage fee ordinance; and will
consideration of the Negative Declaration submitted by Public Works Dept. ;
79/800, approving Me:aorandum of Understanding for Social Service Union,
,ocal 535;
79/801, approving Memorandum of Understanding for ACF. (Engineering Tech) ;
79/802, approving Memorandum of Understanding for Appraisers Assoc. ;
79/803, approving Memorandum of Understanding for Western Council of
Engineers;
79/804, fixing Sept. 6 at 2 p.m. as time to receive bids for Camino Pablo
improvements, Orinda area;
79/805, fixing Sept. 6 at 2 p.m. as time to receive bids for San Ramon
31vd. Overlay, San Ramon area;
79/806, approving Final trap acid Sub Agreement for Sub 5438, Blackhawk area;
79/807, approving Final ?=ap and Sub Agreement for Sub 5153, Alamo area;
79/808, approving Final ?rap and Sub Agreement for Sub 5560, Danville area;
79/809, approving Parcel Trap and Sub Agreement for PFS 136-76, Orinda area;
79/810, approving Parcel Map for IS 180-77, Brentwood area;
79/811, approving Parcel Map for MS 269-78, Lafayette area;
79/812, approving Parcel Map for MS 206-78, Lafayette area;
79/813, approving Rd. Improvement Agreement for Holland Tract Rd. , LUP
'237-77, Holland Tract area;
79/814, as ?x Officio the Board of Supervisors of the Contra Costa County
'lood Control and Water Conservation District, authorizing Notice of Intention
;o Convey Real Property to the State , Grayson Creek Channel, Pacheco area;
79/815, approving abandonment of Gladys Ct. , Walnut Creek area, and
accepting Grant Deed Development Rights;
79/816, accepting as complete contract with E. Lundgren for restroom
-emodel, Orinda Community %enter, Orinda area;
79/817, accepting as complete contract with P & F Construction for Parker
eve. frontage improvements;
79/818, authorizing charges in the assessment roll and cancellation of
,ertain delinquent penalties and tax liens;
79/819, authorizing County Auditor to replace void warrants without prior
individual Board order; and
79/820, approving recommendations of the Internal Operations Co= :tee
Supervisors N. C. Fander• and T. Powers) setting policies governing periodic
eetings between the 3oard and various advisory bodies.
Deferred to Aug. 21 action on recommendations on Nursing Home Hearing
'anel.
Authorized lease negotiations with Los ��iedanos Hospital District for
,roperty on School St. in Pittsburg for use by Health Services as a clinic.
Ou
August 14, 1979, Summary continued Page 4
Referred to:
Director of Health Services letter from Assoc. of Contra Costa Psych-
iatrists setting forth qualifications that should be stressed in the search
for a County Mental Health Director and commenting on aspects of county mental
health programs;
Internal Operations Committee and County Administrator for report
correspondence from Advisory Council on Aging transmitting senior citizen
concerns;
Director of Animal Services for review and responses letter from M.
Woodward suggesting ways in which animal control services could be made More
self-supporting and responsive to the needs of the public; and
3mployee Relations Officer letter from J. Renssen and S. Stetler requesting
that tables of organization_ not be modified with respect to classifications
of Staff Development Specialist and Social Bork Supervisor II.
Approved the appointments of M. Maguire to the Alamo-Lafayette Cemetery
District, . B. Russell to the County Emergency Medical Care Committee as a
Rep. of the Alameda-Contra Costa Health Systems Agency, B. Brown to the Contra
Costa County Advisory Council on Aging, R. Smith, B. Brombacker, K. Loyd,
M. Otani, A. Patch, W. Combs (J. De Torres alternate) , and S. Hill to the
committee to review Supervisors ' salaries, and Chief K. Swanson, F. Lehman,
C. ueden, and S. Henke to the County Justice System Subvention Program Advisory
Group.
Accepted resignation of B. James from Business Rep. , Group 3, seat on
Manpower Advisory Council.
Referred back to Hearin, Officer, appeal of J. Davis, Jr. from adminis-
trative decision rendered at evidentiary hearing related to General Assist.
benefits.
Approved rate increase with conditions for Video 33ngineering, Inc. and
Century Cable of Northern CA.
Continued hearing to Aug. 20 at 10 a.m. on proposed budgets for the County,
the County S�jecial Districts and County Service Areas for Fel 179-80 and Federal
Revenue Sharing Entitlement use.
Approved statement of expenses in the abatement of 4213 Arthur Rd. , Martine
As Ex Officio the Governing Board of Contra Costa County Sanitation
District No. 15 established annexation fees for said sanitation district.
Approved the appointment of S. Balck to the Solid Waste Management Commis-
sion and requested the Solid Waste Management Commission to review the feas-
ibility of expanding its membership.
Established position in support of AB 866 which would enable applicable
volunteer work to be considered as work ecperience on employment applications
and requested the Director of Personnel and the task force on Civil Service
reform to review impact this could have on the County's employMen- practices.
Requested Director of Planning to provide a status report on a proposed
ordinance for a mobilehome park zoning district.
Authorized renewal of the two outpost cardroom licenses, and authorized
staff to review procedural aspects of the cardroom ordinance.
The preceeding docua:en4s contain _ pages.