Loading...
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.