Loading...
HomeMy WebLinkAboutMINUTES - 08071979 - R 79H IN 1 r • � j9� 9 p►� ��� s ���� � The following are the calendars prepared by the Clerk, County Adninistrator, and Public Works Director for Board consideration. 01 Ui TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE IST DISTRICT CHAIRMAN NANCYC. ,MARTINEZ CONTRA COSTA COUNTY 2ND DISTRICTTRICT JAMES R.OLSSON,COUNTY CLERK ROBERT I.SCHRODER.LArBYETTE AND FOR AND EX OFFICIO CLERK OF T144 ROARC 3RD DISTRICT MRS.GERALDINE RUSSELL SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK 4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE!4151 372.2371 ERIC H.HASSELTINE, PITTSBURG 5TH DISTRICT P.O. BOX 911 MARTINEZ,CALIFORNIA 94553 TUESDAY AUGUST 7, 1979 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board. " Consider recommendations and requests of Board Members. Consider recommendations of Board Committees . 10:30 A.M. Hearing on application of Billy W. Williams for renewal of fortune-telling license on the premises located at 5831 Pacheco Boulevard, Pacheco. 1:30 P.M. Executive Session (as required) . 2:00 P.M. Hearing on request of Bill Hayes for cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) , Tassaj ara area. Decision on proposed amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road #5301C) in the San Ramon area (deferred from July 3 , 1979) . Hearing on appeal of Eric K. Rossovich from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 178-78, Tassajara area. Hearing on appeal of City of Walnut Creek from County Planning Commission conditional approval of tentative map for Subdivision 5477 filed by Goldrich, Kest & Associates , Walnut Creek area. 00 01 Board of Supervisors ' Calendar, continued August 7, 1979 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. APPROVE minutes of proceedings for the month of July, 1979. 2. DECLARE certain ordinances duly published. 3. DENY the claims of Arlen Alberts , Maureen Clare Baker, Richard Scott Grange and Howard Wolff, and Application to File Late Claim of Ron R. Lincoln, Diana L. Lincoln, Roger Osterberg and Nicole M. Lincoln. 4. DENY claims for refund of taxes paid on unsecured property of Libbey-Owens-Ford Company, The Harbor Tug & Barge Company, Crowley Maritime Corporation, Crowley Environmental Services Corporation, Bay Cities Transportation Co. , Martin A. Spragg, Jr. , Emporium/Capwell Division of Carter Hawley Hale Stores, Inc. , C. I.T. Leasing Corporation and C. I.T. Financial Services, Inc. , Litton Business Systems , Inc. , Union Oil Company of California and PureGro Company. 5. APPROVE recommendation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property taxes. 6. AUTHORIZE changes in the assessment roll and cancellation of certain penalties and tax liens. 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 198427 . 8. ADOPT rezoning ordinances (introduced July 24, 1979) as follows: No. 79-83, Hirsch, Offenhartz and Madden, 2341-RZ, San Ramon area; and No. 79-84, DeBolt Civil Engineering, 2323-RZ, Pittsburg area. 9. ADOPT ordinance (introduced July 31, 1979) amending the Ordinance Code to restrict commercial vehicle parking in residential areas . 10. INITIATE proceedings and fix September 18 , 1979 at 10: 30 A.M. for hearings on the following proposed annexations . Stewart Annexation to the City of Walnut Creek; Alhambra Avenue Annexation to the City of Pleasant Hill; and Hookston-Coggins Annexation to the City of Pleasant Hill. ou Board of Supervisors ' Calendar, continued August 7, 1979 11. FIX September 4, 1979 at 2: 00 P.M. for hearings on the following planning matters : a) Recommendation of the County Planning Commission with respect to application of Beaver Affiliates (2279-RZ) to rezone land in the Oakley area; b) Recommendation of the San Ramon Valley Area Planning Commission with respect to application of F & P Properties (2335-RZ) to rezone land in the San Ramon area; c) 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) ; and d) Appeal of Fredrick J. Falender from condition No. 14 imposed by San Ramon Valley Area Planning Commission in connection with approval of Development Plan No. 3028-79, San Ramon area. ITEMS 12 - 21: DETERMINATION (Staff recommendation shown following the item. ) 12. LETTER from Wilbur Duberstein on behalf of his clients , Robert Patmont and Peter Ostrosky, requesting that the Board reconsider its July 3 decision with respect to denial of the tentative map of Subdivision 4967, Alamo area. DETERMINE WHETHER RECONSIDERA- TION WILL BE GRANTED 13. LETTER from Chairman, Paratransit Coordinating Council, urging that the Board request BARTD management and labor unions to meet and confer in a continuing and concerted manner so the threatened strike may be averted. CONSIDER ACTION TO BE TAKEN 14. MEMORANDUM from Retirement Administrator, Contra Costa County Employees' Retirement Association, advising of resignation of Gary Worsham, effective upon appointment of a successor, and resignation of Richard Sponenbergh, effective August 15, 1979. ACCEPT RESIGNATIONS AND APPLY BOARD APPOINTMENT POLICY 15. MEMORANDUM from County Welfare Director responding to Board referral of letter from Human Services Advisory Commission opposing AB 381 (Public Social Services) , and recommending that the Board not take a position at this time since the bill is still being revised. APPROVE RECOMMENDATION Id , 0 Board of Suvervisors ' Calendar, continued August 7, 1979 16. MEMORANDUM from County Welfare Director in response to Board resolution, reporting on results of astudy of the feasibility of inter-county sharing of General Assistance rolls. ACKNOWLEDGE RECEIPT 17. LETTER from Manager, Town of Moraga, advising that the Town Council has voted to discontinue the police services contract with the County Sheriff' s Department effective December 31, 1979. REFER TO COUNTY ADMINISTRATOR AND COUNTY SHERIFF-CORONER 18. LETTER from Program Manager, U. S. Department of Housing and Urban Development, transmitting material relating to Community Development Block Grant Program urban county qualification process for fiscal year 1980. REFER TO DIRECTOR OF PLANNING 19. LETTER from Francis L. Barham, M.D. , on behalf of the East Bay Psychiatric Association Council, advising that it supports the establishment of a search committee to conduct a nationwide effort to secure a County Mental Health Director. REFER TO DIRECTOR OF HEALTH SERVICES 20. RESOLUTION adopted by the Board of Directors , West Contra Costa Hospital District, requesting the Board to levy a tax sufficient zo maintain the District in accordance with Section 32202 of the Health and Safety Code of the State of California. REFER TO FINANCE COMMITTEE, COUNTY AUDITOR-CONTROLLER and COUNTY ADMINISTRATOR 21. LETTER from n4ahendra Gandhi, Silver Spring, Maryland, seeking waiver of penalty on delinquent taxes levied on San Pablo property. REFER TO COU*JTY TREASURER-TAX COLLECTOR FOR REPORT ITEMS 22 - 26 : INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 22 . LETTER from Senator Alan Cranston acknowledging communication from the Board with respect to foster-care/child welfare reform legislation. 23. LETTERS from Assistant Secretary, California State Board of Education, advising that the requests of the County Committee on School District Organization of Contra Costa County for the formation of four new unified school districts have been disapproved. 24. LETTER from Chairman, Contra Costa County Drug Abuse Board, transmitting summary of the basic elements of the County drug program prepared as a result of a recent ;workshop. JUS Board of Supervisors Calendar, continued August 7, 1979 25. LETTER from Area Manager, Department of Housing and Urban Development, advising that $4,323, 000 has been authorized for the County's Community Development Block Grant Program for the fiscal year 1979-1980. 26. MEMORANDUM from County Welfare Director, transmitting final Comprehensive Annual Services Program (CASP) for fiscal year 1979-1980, which describes Title XX public social services to be provided to California residents with Federal, State and local monies. 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 Ist 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. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please telephone the number indicated) San Francisco Bay Conservation and Development Commission lst and 3rd Thursdays of the month - telephone 557-3686 Association of Bay Area Governments 3rd Thursday of the month - telephone 841-9730 East Bay Regional Park District lst and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air Pollution Control District lst, 3rd and 4th Wednesdays of the month - telephone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - telephone 849-3223 Contra Costa County Water ris,:rict lst and 3rd Wednesdays of the month; study sessions all. other WedneRdays - telephone 682-5950 00 � OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended actions August 7, 1979 From: M. G. Wingett, County Administrator L. E I. PERSONNEL ACTIONS 1. Additions and cancellations of pos=1ions as follows: Department Cancellation Addition District 1 District 1 Victim Witness Assistance Attorney Attorney Worker (class and position) Supervising Inspector II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting Jane H. Maui, Hawaii Nursing Workshop Williamson, R.N. 9-20-79 to 9-24-79 (time only- educational leave) I_II. APPROPRIATION ADJUSTMENTS (Fiscal Year 1978-1979) 3. Internal Adjustments: Changes not affecting totals for following budget units: Auditor-Controller (County Clerk) , Health Services Department-Medical, Department of Manpower Programs. IV. LIENS AND COLLECTIONS None. V. BOARD AND CARE PLACEMENTS/RATES 4. Amend Resolution No. 78/791, establishing rates to be paid to residential treatment facilities during the 1978-1979 fiscal year, to increase rate paid to Western Institute of Human Resources/San Rafael from $1,268 to $1,324, effective March 1, 1979, and change the name of the facility to Green Acres Homes, Inc. , effective July 1, 1979 as ordered by the State Department of Social Services and as recommended by the County Welfare Director. O3 07 I To: Board of Supervisors r'=om: County Admir_4.s t rotor Re: Recommended Actions 8-7-79 Page: 2. V_ CONTRACTS 5. Approve and authorize execution of agreements between county and agencies as follows: Amount AgencX Purpose To Be Paid Period (a) Joseph C. Systems Design $18,000 8-1-79 - Jackson and for Superior ($2,000 11-30-79 Associates, Court Case and county) Inc. Calendar Manage- ment System (b) Pre-School Fifth Year $200,000 7-1-79 - Co-ordinating Community Develop- 6-30-80 . Council ment Program (Pittsburg) Project Agreements VI. GRANT ACTIONS 6. Approve project application for $106,123 (no county match required) in federal funds to augment Women, Infants and Children (WIC) Project for first year of eighteen month project period, September 30, 1979 to September 30, 1980, for submission to U. S. Department of Agriculture, Food and Nutrition Services. VII. LEGISLATION 7. Adopt resolution supporting HR 3434, "Social Service and Child Welfare Amendments of 1979" and direct that copies be sorwarded to House Rules Committee and this county's congressional delegation, as recommended by the County Welfare Driector and Human Services Advisory Commission. 8. Acknowledge receipt of report from the County Administrator on t-hle current status of state legislation of particular interest or importance to Contra Costa County. 9. 's=ablish county position on measures pending before the -Session of the California State Legislature as follows: :.11 No. Subject Position ;Z3 394 :Tables cities and counties to SUPPORT obtain extension of deadlines for adopting mandatory general plan elements. 00 08 To: Board of Supervisors ' From: County Administrator Re: Recommended Actions 3-7-79 Page: 3. VIII.REAL ESTATE ACTIONS 10. Authorize Chairman, Board of Supervisors, to execute an amendment to lease between county and Duncan M. Knowles, et al. for the premises at 960 East Street, Pittsburg for continued use by the Agricultural Extension Service. IX. OTHER ACTIONS 11. Authorize Treasurer-Tax Collector to negotiate agreement with Bank of America to serve as the financial consultant from the temporary borrowing of funds. 12. Authorize County Counsel to petition the State of California for repeal of its regulation effecting Medi-Cal billing known as "Interim Policy for Authorization of Administrative Days" and to take all appropriate and necessary legal actions -40 obtain repeal of this regulation and to take other actions as specified. 13. Authorize Director of Personnel to sign necessary documents to extend coverage of employee group health plans and life insurance and long-term disability insurance programs through July 31, 1980. 14. Acknowldge receipt of audit report on County Mental Health Services for 1976-1977 fiscal year conducted by State Department of Mental Health; audit covered $6.8 M in" expenditures and uncovered net amount of $2,200 in exceptions due the sta=.*-. 15. Authorize D-4-actor, Department of Health Services, or his designee to conduct contract negotiations with Gary Worth to provide =echnical assistance for the HMO Qualification Applicatio "uring the period July 30, 1979 to October 15, 1979. NOTE =al=owing p-esentation of the County Administrator's =aenda, the Chairman will ask if anyone in attendance :;4szes to cc_::rient. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors _ FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for August 7, 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . NORTH RICHMOND STREETS - ACCEPT CONTRACT - Richmond Area The work performed under the contract for North Richmond Street Improvements, 5th Street and Silver Avenue, was completed by the contr;:ctor, Bay Cities Paving & Grading, Inc. of Richmond, on July 23, 1979, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $53,100.00. It is recommended that the Board of Supervisors accept the work as complete as of July 23, 1979. The work was completed within the allotted contract time limit. (Re: Project No. 0565-4166-665-78) (C) SUPERVISORIAL DISTRICT II Item 2. ALMOND STREET - APPROVE TRAFFIC REGULATION - Martinez Area Upon routine investigation and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2544 be approved as follows: Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling on Almond Street (Rd. r34856A), Martinez, snail yield the right of way to traffic on Vine Avenue. (TO) A U E N D A Public Works Department ——Page 1 of 10 August 7, 1979 Ou i0 c SUPERVISORIAL DISTRICT III 1,`.?m 3. STAFFORD DRIVE - APPROVE EXCESS PROPERTY SALE - Moraga Area It is recommended that the Board of Supervisors accept the highest bid received at public auction held July 26, 1979 for the- sale of the County-owned vacant lot located at the southeast corner of Stafford Drive and Fernwood Drive, Moraga. The auction was held pursuant to- Resolution No. 79/656 adopted on June 19, 1979. The high bid was from David T. Teschner, et ux, in the amount of $65,000. It is further recommended that the Board authorize its Chairman to execute a Grant Deed to the high bidder, or their nominee, to be delivered upon compliance with all terms and conditions of the sale. (Re: Work Order 4406-667) (RP) SUPERVISORIAL DISTRICT IV Iterm 4. SUBDIVISION 4149 - AUTHORIZE CORRECTIVE WORK - Pleasant Hill Area The one-year satisfactory performance period for Subdivision 4149 expired on May 25, 1977. An inspection at the end of the performance period revealed deficiencies in street improvements which require correction. The subdivider, Sun Valley Ford, was requested to undertake the necessary corrective work to permit refunding of the $2,560 cash maintenance bond, but no work has been accomplished. The Board is therefore requested to authorize the Public Works Director _ to arrange for the corrective work by contract or a purchase order, to use as much of the cash bond as is needed to defray the County's cost of doing the work, and to recover any cost in excess of the bond amount from Sun Valley Ford. The total cost of the corrective work is estimated to be $1 ,500. Owner: Sun Valley Ford 2235 Diamond Blvd. Concord, CA 94520 Location: On G--olf Club Road at Lena Court, in the Pleasant Hill area. (Re: 14ork Order No. 4686-658) (LD) A G E N D A Public Works Department image Y of 10 August 7, 1979 SUPERVISORIAL DISTRICT V Item 5. SUBDIVISIONS 5438 AND 5439 - MAKE DETERMINATION CONCERNING EASEMENTS - San Ramon Area It is recommended that the Board of Supervisors make a determination that the division and development of the properties described below in the manner set forth on the respective final maps will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements. This determination is necessary to allow the filing of the respective final maps without the signatures of the public utilities or entities involved. Subdivision 5438 Owner: Biackhawk Corporation P. 0. Box 807 Danville, CA 94526 Subdivision 5439 Owner: Blackhawk Corporation P. 0. Box 807 Danville, CA 94526 (LD) Item 6. ASSESSMENT DISTRICT 1979-1 - AUTHORIZE EXPANDED SCOPE - San Ramon Area The Board, on May 8, 1979, declared its intention to initiate assessment district proceedings on Crow Canyon Road for the construction of storm - drainage facilities as recommended by the Assessment District Screening Committee. Mr. Robert Brunsell presented a petition for expansion of the assessment district to include road construction on Crow Canyon Road, Crow Canyon Place, Camino Ramon and the I-680 freeway off-ramp at Crow Canyon Road. The expanded Assessment District 1979-1 would provide significant advantages by including both road and drainage improvements in a single assessment district. It is anticipated that plans and specifications will be ready for advertising for bids within one month. The Assessment District Screening Committee recommends that the Board of Superaisors expand the scope of Assessment Distri-:t 1979-1 to include the prnocsed road imorovements. (LD) A G E N D A Public Works Department Page of 10 August 7, 1979 Item 7. HARTZ AVENUE - AUTHORIZE ROAD CLOSURE - Danville Area The Los Cerros Parent Teachers Association requests permission to close Hartz Avenue between Del Amigo Road and Railroad Avenue to hold a "Save Our School Run" on August 11 , 1979 from 9:30 a.m. to 10:15 a.m. Traffic will be detoured over existing neighborhood streets. There may be problems with the ability of the neighborhood streets to handle the detour traffic, _as well as providing access to local businesses during the proposed road closure. For this reason the request is questionable. However, if the Board approves the road closure, it is recommended that the closure be subject to the conditions set forth relative to parades in Board Resolution No. 4714, including a requirement that a Certificate of Insurance, (5500,000 Combined Single Limit Bodily Injury and Property Damage) with the County named as additional insured, be furnished. (LD) Item 8. SAN RAMON VALLEY BOULEVARD - APPROVE TRAFFIC REGULATION - San Ramon Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2543 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of San Ramon Valley Blvd. (Rd. #5301C), Danville, beginning at the intersection of Boone Court and extending southerly to the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of San Ramon Valley Blvd. (Rd. #5301C), beginning at the southerly intersection of Podva Road and extending southerly to a point 2,300 feet south of the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of San Ramon Valley Blvd. (Rd. n5301C), San Ramon, beginning at a point 2,300 -feet south of the southerly intersection of Podva Road and extending southerly to a point 300 feet north of the intersection of Hooper Avenue; thence, no vehicle shall travel in excess of 30 miles per hour on ti:at portion of San Ramon Valley Blvd. (Rd. 5301C), San Ramon, beginning at a point 300 feet north of the intersection of Hooper ;venue and extending southerly to the intersection of Crow Canyon :toad; - (Continued on next page) A G E N D A Public Works Department Page 4 of 10 August 1 , 19719 item 8 Continued: thence, no vehicle shall travel in excess of 40 miles Der hour on that portion of San Ramon Valley Blvd. (Rd. 05301C), beginning at the intersection of Old Crow Canyon Road and extending southerly to a point 1 ,200 feet south of the intersection of Crow Canyon Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of San Ramon Valley Blvd. (Rd. 5301CI , San Ramon, beginning at a point 1 ,200 feet south of the intersection of Crow Canyon Road and extending southerly to the Alameda County Line; Traffic Resolution No. 2157 pertaining to the existing speed limits on San Raman Valley Blvd. is hereby rescinded. Adoption of this Traffic Resolution reduces the speed limit from 40 mph to 30 mph on that portion of San Ramon Valley Blvd. within the commercial area of San Ramon between Hooper Ave. and Crow Canyon Rd. (TO) (Agenda continues on next page) G E N 0 A Public Storks Departmcnc Page 5 of 10 August 7, 1979 14 Item 9. DIABLO ROAD - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2545 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of Diablo Road ( 4721B), Danville, beginning at a point 580 feet west of the centerline of Interstate 680 and extending westerly a distance of 150 feet. (TO) Item 10. 1979-C' OVERLAY PROJECT - ACCEPT CONTRACT - Shore Acres Area The work performed under the contract for 1979-C Overlay Project was completed by the contractor, Branaugh Excavating, Inc. , of Castro Valley, on July 27, 1979, in conformance with the approved plans, special provisions and standard specifi- cations at a contract cost of approximately $271 ,300.00. It is recommended that the Board of Supervisors accept the work as complete as of July 27, 1979. The work was completed within the allotted contract time limit. (RE: Project No. 4172-665-78) (C) Itemm-11 . 1979 "D" OVERLAY PROJECT - INCREASE CONTRACT CONTINGENCY FUND - Antioch Area It is recommended that the Board of Supervisors approve an increase of $42,000 in the contract contingency fund for the 1979 "D" Overlay Project. This increase is necessary to provide funds for additional overlay on Wilbur Avenue. Sufficient funds for this increase are available in the 1978-79 Road Budget. (RE: Project No. 4173-925-78) (C) Item 12. SAN RAMON VALLEY BOULEtVARD - INCREASE CONTRACT CONTINGENCY FUND - San Ramon Area It is ;�cammended that the Board of Supervisors approve an increase of $7,500.00 in tare con-tract contingency fund for the San Ramon Valley Boulevard Widening at Pine Valley Road. This increase is necessary to provide funds for pavement failure repairs not ;previously considered. (Continued on next page) A G E is D A Public Works Department Page b of 10 August 7, 1979 00 15 Item 12 Continued: Sufficient funds for this increase are available in the 1978-79 Road Budget. (RE: Project No. 5301-4470-661-78) (C) Item 13. SANITATION DISTRICT NO. 15 - APPROVE AMENDMENT TO AGREEMENT - Bethel Island Area The Agreement, dated October 18, 1977, between Raymond Vail & Associates, 1410 Ethan Way, Sacramento and Sanitation District No. 15, provided for construction staking of the District's sewage collection system and interim treatment plant at a cost of $42,500. During the course of the construction, it became necessary for the surveyors to stake lateral locations and rights of way. This work had not previously been part of the estimated cost. Amendment No. 1 to the Agreement provides for modifying the scope of work to include staking lateral locations and rights of way as required by the engineer, at a payment not to exceed $22,596. Funding for the additional work will come from State and Federal grants and District bond funds. It is recommended that the Board of Supervisors, as ex officio Governing Board of Sanitation District No. 15, approve' and authorize the Chairman to execute Amendment No. 1 to the October 18, 1977 agreement. (RE: Work Order No. 5400-0927) _ (EC) Item 14. EMPIRE AVENUE - ACCEPT EASEMENTS - Oakley Area It is recommended that the Board of Supervisors accept the following Easements and Right of Way contracts and authorize the Public Works Director to sign said contracts on behalf of the County: Grantor Contract Date Amount 1 . incilla Lucchesi Feb. 13, 1979 $1 ,500.00 2. VirTl and No m. Calisesi Feb. 20, 1979 $ 500.00 It :s =c . er recom*nded that the County Auditor-Controller be authorized to issue warrants in -'Z.-he above specified amounts, payable to the Grantors, to be delivered to the Real Property Division for payment. (RE: ?Mject No. 70-71-4259-663-75) (RP) A G E N D A Public 1.1arks Department Page 7 of 10 August 7, 1979 UU CFNERAL Item 15. DETENTION FACILITY PROJECT - INSPECTION SERVICES CONTRACT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute an Inspection Services Contract with Robert G. Soto, 985 Kenston Drive, Clayton, CA 94517, for contract document review and continued construction inspection services for the Detention Facility Project. This agreement replaces the agreement executed last year which is about to expire. The contract provides for payment for services in accordance with the standard rates indicated in the contract. Maximum payment shall not exceed $18,000 without written authorization of the Public Works Director. (RE: Work Order No. 5269-926) (DFP) Item 16. 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 17. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Parcel Map MS 225-78 Lester Pio Alamo 2. Final Map & 5379 E1 Dorado Homes San Ramon Subdivision Agree- ment 3. Parcel Map MS 145-77 Davis Pacific Corp. Brentwood 4. Final Map & 5156 Terry P. Dorman Alamo Subdivision Agree- I- 5. Cefe:~red Improve.ri-ant LUP 2009-79 Robert Sandlin, Bethel Island kgreement et ux. (Continued on next page) A G E N D A Public Works Department ?age 8 of 10 August 7, 1979 Item 17 Continued: B. Accept the following instrument: No. Instrument Date Grantor Reference 1 . Consent to Offer of Dedication 4-25-79 Lynn Wolfe Sub. PIS 145-77 of Public Roads 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 develop- rnent: No. Development Owner Area 1 . 4586 Peter Ostrosky Alamo D. Authorize the refund of the cash deposit to insure completion of the minor deficiencies in the following subdivision: No. Development Refundee Area 1 . LUP 2217-76 Dennis Brua Martinez (LD) (Agenda continues on next page) A G E N D A Public Works Department Page 9 of 10 August 7, 1979 0 i8 !TEM 18. CONTRA COSTA COUNTY WATER AGF.NC`_' - CALENDAR OF WATER MEiTINGS 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 of Water Way, Sacramento of CVP and SWP 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) 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 ether calendar items. A G E N D A Public Works Department Page 10 of 10 August 7, 1979 00 19 CONTRA COSTA COUNTY Date: August 6, 1979 To: Board of Supervisors From: Vernon L. Cline Public Works Director �v Subject: Extra Business for August 7, 1979 Item 1 . Subclivision HS-290-78 - Approve Parcel Map - Antioch Area It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map and MS 290-78 Mary Evangelho Antioch Deferred Improve- ment Agreement It is further recommended that the following instrument be accepted for recording only: No. Instrument Date Grantor Reference 1 Offer of Dedication 8-2-79 Richard Morrell MS 290-78 for Roadway Purposes etal (LD) EXTRA BUSINESS Public Works Department Page 1 of 1 August 7, 1979 00 � • Public Works Agenda Item No. 16 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY File: 205-7701(S)c/B.4. Date: August 7, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No: 1.1.0. 5486-927 Supervisorial District V Bids for the construction of Community Park No.l Phase II, 3005 Stone Valley Road, Danville, CA, were received and opened in the office of the Public Works Director on Thursday, August 2, 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Robert Quatman, Inc. of Hayward, in the amount of $166,138, which includes $148,475 Base Bid and 517,663 Additive Alternate ml. The Engineer's estimate was 5216,200. Other bids received were as follows: Base Bid Add. Alt. nl 1. Herzer Landscaping Inc. San Lorenzo, CA 5159,500 $15,200 2. Valley Crest Landscape, Inc. Pleasanton, CA $164,400 $12,000 3. Shooter & Butts, Inc., dba A & J Shooter & Associates 5176,325 $22,630 Mountain View, CA ' 4. Carrere Landscaping Redwood City, CA 5204,100 513,000 5. Arthur H. Shooter Inc. Menlo Park, CA 5205,085 513,171 RDH:kas cc: County Administrator County Counsel ����� . Clerk of the Board V E 7� Architectural Division L AUG i 1979 J. R. OLSSON CLERK BDARD OP SUPERVISORS B n CON�RM O T VV Publ ;c Works Agenda Item i'o. 16 PUBLIC MAKS DEPARTMENT CONTRA COSTA COUNT'Yr pate: August 6, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation RE: Project No. 8542-0925-79 Supervisorial District V Bids for the construction of Dei Amigo-Corte Nogal Storm Drain were received and opened in the office of the Public Works Director on Thursday, August 2, 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder, R. D. Engineering of Orangevale, California, in the amount of $101 ,888.00. The Engineer's estimate was $98,000. Other bids received were as follows: 1. D. 14. _Young, Lafayette, CA $105,610.00 2. Ed Pestana, Danville, CA $112,272.00 3. Mountain Construction, San Ramon, CA $114,894.00 4. D. C. M. Construction, Auburn, CA $117,774.00 5. •R. J. Davis, Danvill-, CA $129,790.00 6. McGuire & Hester, Oakland, CA $142,796.00 7. W. R. Thomason, Martinez, CA $148,964.00 V[:C:MFK:wf cc: County Administrator County Counsel Clerk of the Board Flood Control RECEIVED AUG 7 1979 '- %. asscr.i Y/ CONI! 'OjiA CJRS —u_•Crouh Ou A-1 FU01 is "..orks i,genda I �::i„ ;I . 15 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: August 7, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Project No. 4175-0661-79 Supervisorial District III Bids for the construction of Olympic Boulevard Storm Drain were received and opened in the office of the Public Works Director on Thursday, August 2, 1979. It is recommended that the Board of Supervisors award the construction contract for Plan A to the low bidder, R. D. Engineering of Orangeville, California, in the amount of $267,540.00. The Engineer's estimate for Plan A was $277,000. Other bids received were as follows: Plan A Plan B 1 . W. R. Thomason, Martinez, CA $304,060.00 $205,312.00 2. Conco-West, Ripon, CA $304,079.36 $231 ,846.00 3. McGuire & Hester, Oakland, CA $315,340.00 $230,080.00 4. D. W. Young, Lafayette, CA $315,572.00 $235,856.00 5. Mountain Construction, San Ramon, CA $349,460.00 $248,380.00 6. R. J. Davis, Danville, CA $377,242.00 $272,772.00 Plan B represents a decrease in project scope and was developed as a contingency plan in the case of high contract bids. MFK/hl cc: County Administrator County Counsel Clerk of the Board ReC Flood Control •L, V�� ,, J 7 [fRe 9 J v Ot rp COyl�'s The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 24-2.402 in regular session at 9: 00 a.m. on Tuesday, August 7, 1979 in Room 107, County Administration Building, Martinez, California. Present: Chairman E. H. Hasseltine, presiding Supervisors Tori Powers, N. C. Fanden, R. I. Schroder, S. W. McPeak Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00 Z4 • • In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Proceedings of the Board during the month of July, 1979. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of July, 1979 is waived, and said minutes of proceeding are APPROVED as written. PASSED by the Board on August 7 , 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 7th day of August 19 79 r /J I IN=Ierk lerk By - Gly is :i. Palomo H-24 3/79 15M i In the Board of Supervisors of Contra Costa County, State of California August 7 1979 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 79-71, 79-72 and 79-74 through 79-80 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. August 7 , 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 7th days of August 19 79 4. R. OSS L ON, Clerk B De uty Clerk H 24 12174 - 15-M y f Gloria M. Palomo P Form A30 4/7/75 �J Uu 26 UI r„3 oouirc o; JU'parlis0ars of Contra C0510 Coun;y, S,afz oil Caliicrnia August 7 . I4 79 1n t3a Aa:ter of 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: 00 27 ORDINANCE NO. 79-83 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page W-16 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2341-RZ ) FROM: Land Use District A-2, 0-1 (General Agriculture, Limited Offices ) TO: Land Use.District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. i C. or' 1p 1 SUCTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 clays of passage shall be published once with the names of supervisors voting for and against it in the Vallev Pioneer a newspaper published in this County. PASSED on auclust: 7 . 1979 by the following vote: Supervisor Ave No Absent Abstain 1. T. 11. flowers (::) ( ) ( ) ( ) 2. N. C. .Fanden (Y) ( ) ( ) ( ) 3. It. 1. Schroder (ti) ( ) ( ) ( ) 4. S. W. iticPeak (v) ( ) ( ) ( ) 5. E. If. Hasseltine W ( ) ( ) ( ) AT'I-ES'f: J. It. Olsson, County Clerk and eY o ici2C�lerk o e Board GC- — Chairman of the Board U. H.Hasselline .Gloria -:. Palono (::ItDINANCI: NO. 79-83 00 e8 i . • -ORDINANCE NO. 79-84 Re-Zoning Land in the West Pittsburg Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page E-18 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. 2323-RZ ) FROM: Land Use District R-B, R-6 ( Retail Business, Single Family Residential) TO: Land Use.District R-B, D-1 ( Retail Business, Two Family Residential) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. H.1 M-17 R-8If Ole WILLOW PASS •Ca0 • j j f ! ` r Y.Zza 11.11 �a 1 I a I• 1pOt~` �----� r ILA s� SUCTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra Costa Times s .a newspaper published in this County. PASSED on Auciust 7 , 1979 by the following vote: Supervisor Ave No Absent Abstain 2. N. C. Fuliden 3. Ii. I. Schroder (`=) ( ) ( ) ( ) 4. S. IV. Mel'eak (:.) ( ) ( ) ( ) 5. E. 11. Hasseltine (x) ATTEST: J. it. Oisson, County Clerk V and GER ' Cler•k� the Board j ChaiirmaSj AJJhc Board c. H. Hasseltine Gloria A. Palowo ORDINANCE NO. 79-84 UU �U ORDINANCE 'NO. 79-88 (On Commercial Vehicle Parking In Residential Districts) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTIO14 I. Section 46-4.003 is added to the Ordinance Code, to prohiElt parking in residential districts of commercial vehicles 10,000 pounds and over, pursuant to Vehicle Code §22507.5, to read: 46-4.003 Parking-Commercial Vehicles (a) Prohibition. No person driving or in control or charge of any commercial vehicle, having a manufacturer's gross vehicle weight rating of 10,000 pounds or more, shall stand or park it on any county street or highway, or portion thereof, located in any residence district as defined by the California Vehicle Code. (b) Exemptions. This section is not effective with any commercial vehicle making pickups or deliveries of goods, wares, and merchandise from or to any building or structure located on the re- stricted streets or highways or for the .purpose of delivering materials to be used in the actual and bona fide repair, alteration, remodeling, or construction of any building or structure on the restricted streets or highways for which a building perm-it has previously been obtained. (c) Punishment. Any person violating this section shall be punished as provided in Vehicle Code Section 42001. (Ord. 79- 88 :C.V.C.§§515, 22507.5. ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Contra Costa Times , a newspaper published in this County. PASSED on August 7, 1979 , by the following vote: AYES: Supervisors - Ton Powers, Td. C. Fanden, R. I. Schroder, S. W. McPeak, and E. H. Hasseltine. _sOES: Supervisors - done. i ABSENT: Supervisors - None. Eric H. Hasseltlne ATTES^: J.R.OLSSOi* , County Clerk & ex o-ficio Clerk of the Board i L ByU7'�f ��.>' �� ' , Dep. Chaix—man of the Board Maxine M. Neufel [SEAL] VJW:Gti?I:s (7/16/79) (7/17/79) ORDINA_:CE NO. 79- 83 t J cJU POSITION ADJUSTMENT RcQUEST No: Department DISTRICT Budget Unit 23.30 Date June 4, 1979 ` b'' f,�tion Requested' Cancel vacant District Attorney 5uoervisino I.sr;-actor posiLion ;"-094, create _.. claSS cf ;-CLi::t!. itrecs easistc::cz ?orzer a.-:d arc: ro *+oSitioos y Proposed effective date: A.S.A.P. Explain why adjustment is needed: To Drovile =tart assistants in branch offices to Wor'.c c5.t i the victims and ::itr_essess of cri:ae Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tiAt .deme and cost) ! $ Estimated total $ Signature Depar nt Hea Gary E. S trarknan Initial Determination of County AdministratorDate i To Civil Service for review and r recommendation. / -Count Adm1 t for �s Personnel Office and/or Civil Service Commission Yate: July P IU9 . Classification and Pay Recommendation gq11ocA a the elsas of Vic im Witness As istanc Work r ani classify positi . Classi y 2 Yictim�Jitness Assistance Worker and cancel 1 Ilistrict Rttorney A to d Supervising Inspector. Study discloses duties and responsibilities to be assigned justify classification as Victim Witness Assistance Worker. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 2 Victim Witness Assistance Workers, Salary Level 278 ($860-1045) and the cancellation of 1 District Attorney Supervising Inspector, position�42-94, Salary Level 502 ($1703-2070). The Civil Service Commission created the class;f Victim ' ess A istance Worker and recommended Salary Level 278 ($860-1045) . eb Re .79 21 b classifica 'on and Res. 71/17 by adding positions. s T c • o _ eronnel Direct rNw 2, 1979 Recommendation of County Administrator Dat • August :, The District Attorney has agreed to reduce this request from two to one Victim Witness Assistance Worker. County Administrator recommends adoption of the Civil Service Commission recommendations with the exception of adding one position rather than two, effective August 8, 1.979. t � "I"kam'66---n >� County Admi ni stratbr Action of the Board of SupervisorsAU G . 7 1979 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: :NUC 7197.°. By: a� A�PRJJAL o' thin adjustment eon,6tc tutee an App;top-.,iati.on Adjustment and Peazonnet Reso.euti.on Amendment. 1 NOTE: Top section and reverse side of forr � :ut be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. 1P 300 (M347) (Rev. 11/70) i c ' 3 •� CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1978-79 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Auditor—Controller for iQriAL]S 00 .(Ie r ORCANIZATION SUE-OBJECT 2. FEED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 02401 4951 Typewriters 0003 11.00 0240 2100 Office Expense 11.00 C ntra Costa County REC EIVED JUL r 1979 ffice of ounty Administrato APPROVED 3. EXPLANATION OF REQUEST AUDITA- N,T ER L /ay�� To cover tax and additional cost not covered in orio nal sy: Date budget or appropriation adjustment for fixed assets. COUNTY ADMINISTRATOR Internal adjustment not affecting department totals. 8y: ft Date AUB — . 1970 BOARD OF SUPERVISORS 5upervwts Powcr. ITabden. YES: Schroder McPeak.Hassekule NO: None AU G t 19-19 On J.P.. OLSSON CLER 4. JJJJ 7 �3 /79 /� • SIGN AT IIB TlrlE'�seDATE �y: t APPROPRIATION A pQ0 5471 ADJ. JOURNAL 40. ry ii {M 124 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0� V� • CONTRA COS,7A COUNTY , __,pe APPROPRIATION ADJUSTMENT S T/C 2 7 'T r. f, I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services Department - Hospital ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREASP INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0540 4150 Vacuum oxygen outlets - B-1 $ 179 If 4155 Dental Clinic remodel 608 it 4162 Water lines I Ward 252 It 4228 Modify B hrard restroom 370 it 4236 11 lard exhaust 8 if 4246 hilltop shelving/doors 544 if 4502 4639 Pacheco Discovery House 614 " 4S03 RCU remodel 1,706 " 4156 Fluorescent lights morgue $ 430 " 4227 B-Ward handrails 264 " 4237 Thermostat controls 14 " 4249 Emergency fuel tanks 1,051 " 4163 Upgrade radiators 142 4242 Main corridor lights 35S " 4243 Seal Bluff ramps 390 " 4276 Lobby security RHC 1,606 4841 Improvements 724 Escobar Street 29 4245 Seal Bluff door 99 " 4276 Lobby security - Richmond 99 ontra Costa County RECEIVED JULP 4 i 79 ice o ounty Admin strator, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER By: Date7 ALT/ FY 1978-79 year-end adjustments to balance shortages and overages on completed approved COUNTY ADMINIST TOR projects. By: , Date '2 1175 BOARD OF SUPERVISORS Supavwrrs Pacer. PaliEen. YES: Schroder meeak.Hasbotaw No: Node AU G . On J.R. OLSSON, CLERK 4. Arnold S. Leff, M. Health Services Director 12(Y79 SIGNATURE TITLE DATE By: if1--f APPROPRIATION A POO 7 ADJ. JOURNAL NO. IN 129 Rev. 7J77) SEE INSTRUCTIONS ON REVERSE SIDE �� e3 CONTRA COSTA COUNTY • .. APPROPRIATION ADJgSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CO D I N G DEPARTMENT OF MANPOWER PROGRAMS ORWIZATION SUB-OBJECT 2. FIXED ASSET <,1ECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0583 4951 OFFICE EQUIPMENT & FURNITURE 31 9 $630 2170 HOUSEHOLD EXPENSE $630 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER To cover additional cost of 9 credenzas not covered By Date /3/` in original Appropriation Adjustment #5181 Pr. Yr. for fixed assets. No change in original budget, COUNTY ADMINISTRATOR internal adjustment only. Contra Costa County By: °°t° RECEIVED BOARD OF SUPERVISORS supt-tviso: .•„ , AUG 1 1979 YES: Schroder McPcak.HaS3,"U1 c Office of NO: None County Adrninistrator OnAU P /7 1 79 J.P. OLSSON, CLERK 4. � 1 NATURE /" TITLE /y DATE By; APPROPRIATION A POO S "/ ADJ. JOURNAL NO. 611 ca (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings ) for Stewart Annexation to ) RESOLUTION NO. 79/774 the City of Walnut Creek ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 535150 (f) on June 81 1979. The subject annexation has been designated by the Local Agency Formation Commission as the "Stewart Annexation to the City of !1alnut Creek" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited_ The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, afull range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on July 11, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically execmpt from CEQA. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, September 18, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said September 18, 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of. the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and ,have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the proposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is -hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56030 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper of general circulation within the Countv and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting *sailed notice, to the petitioner City, to any affected cities acid districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on August 7, 1979 unanimously by Supervisors present. RESOLUTION y0. 79/774 DCG:g (( QCT 1.�u Jv I LOCAL AGEdCY FORMATICU M-IMISSION 126-80 Contra Costa County, California Revised Description DATE: 7/17/79 BY: . Stewart Annexation to the City of Walnut Creek EXHIBIT "A" Beginning at an angle point in the boundary of the City of Walnut Creek, said point being in the center of Rudgear Road; thence following along the boundary of the City of Walnut Creek, the following approximate distances, Southerly, 1270.00 feet, Easterly, 460.00 feet, Northerly, 358.00 feet, Easterly, 546.50 feet, Southerly, 485.00 feet. Easterly, 1425.00 feet, Northeasterly, 330.00 feet, Easterly, 30.00 feet, Southerly, 285.00 feet, Easterly, 465.00 feet, Northerly, 1552.00 feet, and Westerly, 510.00 feet, said point being in the center of Rudgear Road; thence leaving the boundary of the City of Walnut Creek, and following along the center of Rudgear Road, as it now exists, Westerly, 1770.00 feet, more or less, Northwesterly and Northerly, 250.00 feet, more or less, and Westerly, 750.00 feet, more or less, to the point of beginning. Containing 86.55 acres, more or less. I BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Alhambra Avenue Annexation to ) RESOLUTION NO. 79/775 (x) the Citv of Pleasant Mill ) (Gov.C. §535150, 35220, 35222 and 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Pleasant hill, pursuant to Government Code §35150 (f) on June 7, 1979. The subject annexation has been designated by the Local Agency Formation Commission as the "Alhambra Avenue Annexation to the City of Pleasant Hill" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed .to be annexed is legally uninhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on July 11, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10: 30 a.m. on Tuesday, September 18, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said September 18, 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the proposed Annexation rests with the Board of Sunervisors of Contra Costa County_ The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting :Nailed notice, to the petitioner Cit-,.,, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on Auaust 7, 1979 unanimously by Supervisors present- RESOLUTION 110. 79/775 (a) U 1 LOCAL AGENCY FOaKaTzON C0,2HISSION 124-80 Contra Costa CoLntf, California Revised Description HATES 7/17/79 BY-"17 Alhambra Avenue Annexation to the City of Pleasant Hill EXHIBIT "A" Being all of Parcels "A", 'B", "C" and "D", as shown on the map recorded in Book 11 of Parcel *Maps, at Page -'rte, Contra Costa County records, described as followss $eginninov at a point on the Eastern line of Alhambra Avenue, at an an ye point in the boundary of the City of Pleasant Hill, being also on the boundary of the City of Martinez and being also the Northwestern corner of Parcel "B" of the aforementioned map (11 P.M. 41); thence following along the boundary of the City of Pleasant Hill, the following approximate distances, Northeasterly, 418.50 feet, Southeasterly, 880.00 feet, Southwesterly, 242.00 feet, Northwesterly, 214.00 feet, Southwesterly, 195.00 feet, to the Elsterly line of Alhambra Avenue, being also on the boundary of the City of Martinez; thence leaving the boundary of the City of Pleasant Hill and following along the Easterly line of Alhambra Avenue and the boundary of the City of Martinez, Northwesterly, 685.00 feet, to the point of beginning. Containing 7.16 acres, more or less. 00 38 l BOARD OF SUPERVISORS OF CONTRA COS'T'A COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Hookston-Coggins Annexation to ) RESOLUTION NO. 79/775 (b) the City of Pleasant Hill ) (Gov.C. §§35150, 35220, 35222 and 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was- tiled with the Local Agency Formation Commission of Contra Costa County by the City of Pleasant Hill, pursuant to Government Code 535150 (f) on June 7, 1979. The subject annexation has been designated by the Local Agency Formation Commission as the "Hookston-Coggins Annexation to the City of Pleasant Hill" and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed Annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation v7as approved by the Local Agency Formation Commission on July 11, 1979, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" , attached hereto. The Local Agency Formation Commission also approved a Negative Declaration, finding the Annexation will not have a significant effect on the environment. In approving this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 : 30 a.m. on Tuesday, September 18, 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the Annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the hearing. Any protests made (written or oral) are merely advisory and have no legal effect as to terminating the proposed Annexation. The sole discretion to terminate or approve the proposed Annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper or general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on August 7, 1979 unanimously by Supervisors present_ DCG:g RESOLUTION NO. 79/775 (b) L=L AGENCY FOIRK4,Ial CCZ-11MISSIGN 125-80 Contra Costa County, California Revised Description n DATE$ 7/16/79 Hookston-Coggins Annexation to the City of Pleasant Hill ExdIBIT "A" Beginning at an angle point in the existing boundary of the City of Pleasant Hill, said point being at the intersection of the South line of Hookston Road and the West line of the Southern Pacific Railroad right of way (San Ramon Branch); thence from said point of beginning, following along the common boundary lines of said city and said railroad right of :ray, Southerly, 1073.97 feet more or less, Easterly, 100.00 feet, more or less, Southerly, 247.00 feet, more or less, and Easterly, 100.00 feet, more or less, to the intersection of the North line of Mayhew Road, 'and the Easterly line of the aforesaid railroad right of way; thence leaving the boundary of the City of Pleasant Hill and following along the Easterly line of said Railroad right of way and the boundary of the City of Walnut Creek, 1800.00 feet, more or less, to the Easterly extension of the Southerly line of the parcel of land described in the deed to Athens Financial Company, recorded in Book 8933 Official Records, at Page 855; thence leaving the boundary of the City of Walnut Creek, Westerly,.along said Easterly extension and the Southerly line of said parcel (8933 oR.855) 340.00 feet, more or less, to the East line of Wayside Lane; thence Northerly along said East line, 240.00 feet, to the South line of the parcel of land described in the deed to K. H. Hofmann, recorded in Book 9309 Official Records, at Page 492; thence Westerly along said South line, 85.00 feet, more or less, to the Southwest corner thereof, said point being on the boundary of the City of Pleasant Hill thence following along the boundary of the City of Pleasant Hill, the following approximate distances, North, 226.0 feet, East, 60.0 feet, North, 540.0 feet, West, 587.0 feet, South, 183.0 feet, East, 59.0 feet, South, 355.0 feet, West, 627.0 feet, Northerly, 950.0 f6et, East, 810.0 feet, North, 390.0 feet, West, 620.0 feet, North, 214.0 feet, West, 198.0 feet, Northerly, 1150.0 feet, and Easterly, 1750.0 feet, to the point of beginning. Containing 98.90 acres, more or less. V tS BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. -7q/ �(O Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 79 - 19 S0. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section C. A. Lauritzen, Jr. 1978-79 11687XXXEE 53004 Aircraft $11 ,500 531 Aero Training 1978-79 1632RXXXEE 79111 12,000 531 Morrison & Preblod 1978-79 2749MXXXEE 79111 " 45,000 It Randell E. & Herbert E. Cress 1978-79 2951RXXXEE 79111 26,400 " Adrienne Applegarth, M.D. 1978-79 33PEXXXXEE 79111 20,000 " Berkeley Albatross Flying Club, Inc. 1978-79 38045XXXEE 79111 Aircraft 4,100 " James M. Osborn 1978-79 7678XXXXEE 79111 Aircraft 8,600 " Copies to: Requested by Assessor PASSED ON A U u 7 1979 unanimously by the Supervisors Auditor present. Assessor (Giese) By Q Tax Coll . seph Sputa, Asst. Assessor 7/20/79 When r fired by law, consented Page i of 5 to b, e County Counsel Res. Derdt OU 41 i Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Ronald Sutherland 1978-79 CF0025CEEE 66028 Boat $ 760 $ 190 531 Harvey William Breatt 1978-79 CF0075GCEE 02002 Boat $1,100 $ 275 531 Duane James Meyer 1978-79 CF0283FVEE 12029 Boat $4,480 $1,120 531 Robert R. Butler 1978-79 CF055OFFEE 85127 Boat $2,600 $ 650 531 Dianne Berg 1978-79 CF0680EZEE 08001 Boat $26,000 $6,500 531 Donald F. & Jean D. Desair 1978-79 CF0721CTEE 53002 Boat $7,100 $1 ,775 531 Kenneth N. Duarte 1978-79 CF1228FGEE 72009 Boat $2,700 $ 675 531 Domenic Cola 1978-79 CF1422CDEE 05001 Boat $16,000 $4,000 531 Arthur E. Cadwell - 1978-79 CF1860FTEE 82038 Boat $4,460 $1 ,115 531 Claude Francis Barnes, Jr. 1978-79 CF2282FPEE 82038 Boat $4,900 $1 ,225 531 Robert A. Koistinen, Sr. 1978-79 CF2287FZEE 03001 Boat $14,400 $3,600 531 Requested by Assessor By 61 Ass't. Assessor When ,qui red by law, co seated Page 2 of 5 to /he County • nse' i Res. De t VU 4"; Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section B. L. Anderson 1978-79 CF2408FHEE 02002 Boat $3,940 $ 985 531 Robert H. Thompson & Brad Nelson 1978-79 CF2500EPEE 82038 Boat $15,200 $3,800 531 Chris Silva 1978-79 CF2653AJEE 07013 Boat $ 800 $ 200 531 John B. Furtado 1978-79 CF2766FVEE 66080 Boat $2,200 $ 550 531 Chester A. Weaver 1978-79 CF3187BPEE 82038 Boat $5,220 $1 ,305 531 David A. Poladian 1978-79 CF3505CREE 66060 Boat $3,140 $ 785 531 T. R. Stepman 1978-79 CF3810CJEE 82034 Boat $2,200 $ 550 531 Fred B. Bendel 1978-79 CF3852EWEE 02002 Boat $1 ,780 $ 445 531 Eloren Aufdenkamp, et al - 1978-79 CF4510FGEE 82038 Boat $3,900 $ 975 531 Harlyn Prouty 1978-79 CF4514FDEE 60003 Boat $2,800 $ 700 531 Mira Vista Real Estate Inc. 1978-79 CF5345FXEE 08001 Boat $1 ,360 $ 340 531 Requested by Assessor By -,A Asst. Assessor Whe r quired by law, consented Page 3 of 5 to y the Count un Res. Ocl OU 43 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Gary Freitas 1978-79 CF5425EWEE 79063 Boat $2,300 $ 575 531 Edgar J. Milks 1978-79 CF5591AGEE 05005 Boat $ 600 $ 150 531 Roger H. Zeltmann 1978-79 CF5908EREE 66028 Boat $ 700 $ 175 531 Robyn Leigh Quint 1978-79 CF6187CBEE 11023 Boat $ 700 $ 175 531 Charles P. Elieard 1978-79 CF6797AHEE 82038 Boat $ 720 $ 180 531 John M. Lawler 1978-79 CF6913CEEE 66028 Boat $ 600 $ 150 531 Merlyn C. Brossard 1978-79 CF7057CHEE 08001 Boat $4,000 $1 ,000 531 Rodney M. Nethery 1978-79 CF8631EZEE 72008 Boat $6,500 $1 ,625 531 Philip Wade West 1978-79 CF9166GDEE 01004 Boat $5,000 $1 ,250 531 Edward H. Forestier 1978-79 CF9649AHEE 82038 Boat $ 680 $ 170 531 . END OF CHANGES Page 4 Requested by Assessor A � ss't. Assessor When r aired by law, consented Page 4 of 5 to b the County C t se Res. n '-" — Dep y 44 Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Martin R. Fernandez 1978-79 CF0629CZEE 53004 Boat $ 500 $ 125 531 1977-78 CF0629CZE1 " " 500 125 It Theodore F. David & Wallace D. Browning 1978-79 CF2368FZEE 01004 Boat $6,260 $1 ,565 531 Jens Hansen 1977-78 CF5252FRE1 08001 Boat $3,500 $ 875 531 Sheldon Gregg 1978-79 CF6027GEEE 08001 Boat $13,500 $3,375 531 Larry E. Ubaldi 1978-79 CF6658FGEE 08001 Boat $3,660 $ 915 531 1977-78 CF6658FGEI 08001 " 3,840 960 to 1976-77 " It 08001 " 4,040 1,010 It Jerry G. Evans 1978-79 CF7532EFEE 07013 Boat $2,400 $ 600 531 William Platt Stratton 1978-79 CF7598AGEE 82038 Boat $8,460 $2,115 531 Willow Creek Leasing, Inc. 1978-79 CF7613GGEE 08001 Boat $72,000 $18,000 531 Christopher M. Bogle 1978-79 CF9484EEEE 02002 Boat $1 ,500 $ 375 531 Kenneth W. Thorne 1978-79 238-932EE 53017 Boat $7,000 $1,750 531 Requested by Assessor By _ Ass't. Assessor When by law, consented Page 5 of 5 to 'uired e County se Res. 1, D2 t 00 40 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Amending Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION PiO. 79/777 to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the Fiscal Year 1978-79; and WHEREAS the Board has been advised that a certain institution should have its name changed and rate adjusted; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 78/791 is hereby amended as detailed below: Change rate of private institution effective March 1 , 1979: From To Western Institute of Human Resources/San Rafael $1268 $1324 Change name of private institution effective July 1 , 1979: From: Western Institute of Human Resources/San Rafael To: Green Acres Homes, Inc./Sebastopol Green Acres Home r4 (Eddie Lane) PASSED AND ADOPTED BY THE BOARD on august 7, 1979. Ori g: Director, Social Service Department cc: Social Service, M. Hallgren County Probation Officer County Ad:rinistrator County Auditor-Controller Superintendent of Schools RESOLUTION N'O. 79/777 mh 00 E1 [n the Board of Supervisors of Contra Costa County, State of California In the Matter of 1979-80 Compensation for Employees in Units Represented by Resolution 79/778 California Nurses' Association The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 7, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated August 6, 1979, entered into with California Nurses' Association for the following unit represented by the Union: Registered Nurses' Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, California Nurses' Association. The Memorandum of Understanding with California Nurses' Association is attached hereto, marked Exhibit A, and Section numbers 1 through 32 inclusive, and Attachment A hereto, are incorpor- ated herein as if set forth in full and made applicable to the employees in the above-named 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 7, 1979 unanimously by the Supervisors present. cc: California Nurses' Assoc- Director of Personnel County Auditor-Controller County Administrator County Counsel :R,soLUTION NO. 79/778 H-24 3.'79 15M o u \ MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY AND CALIFORNIA NURSES' ASSOCIATION 1979 - 1980 L�} Cl 0J� �g Memorandum of Understanding Between Contra Costa County California Nurses' Association TABLE OF CONTENTS SECTION PAGE 1 No Discrimination 1 . 2 Salaries 1 & 2 3 Bilingual Pay 2 4 Shift Differential 2 5 Contigious Shifts 3 6 Retirement Contribution_ 3 7 Training Reimbursement 3 8 Mileage Reimbursement 3 9 Health Plan 3 & 4 10 Holidays 5 11 Vacation 5 12 Educational Leave 6 13 Sick Leave 6 14 Compensatory Time 6 & 7 15 Length of Service Definition 7 16 Notice to New Employees 7 17 Notice of Hires & Separations 8 18 Salary on Demotion 8 19 Working Out of Classification 8 & 9 20 Vacant Positions 9 21 Personnel Files 9 22 Joint Medical CareONurse Committee 9 & 10 23 Professional Performance Committee 10 & 11 24 Family Nurse Practitioner 11 25 Distribution of Literature 11 26 Notice to the Association 12 27 Use of County Facilities 12 28 Bulletin Boards 12 29 Access to Work Areas 13 30 Classification Study 13 31 Performance Evaluation Program 13 32 Duration 13 Appendix A Sick Leave Policy Side Letter re: Limited Term Employees Side Letter re: State Disability Insurance N9 Uu Memorandum of Understanding Between Contra Costa County And California Nurses' 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. California Nurses' Association is the formally recognized employee organization for the Registered Nurses 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 of said representation unit, and have freely exchanged information, opinions and proposals and have en- deavored 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 ara employee benefit adjustments for the period beginning July 1, 1979 and ending June 30, 1980. As used throughout this Memorandum of Understanding, the pronoun designation "he" or "his" is intended to be applicable to both male and female gender. Section 1 - No Discrimination The County and the California Nurses' Association agree that there shall be no discrimination because of race, creed, color, national origin, political opin- ion, 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 admin- istered 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 2 - Salaries 2.1 The Salary ranges for each classification covered by the Registered Nurses Unit shall be increased, effective July 1, 1979, within the County Salary plan to provide salary ranges as follows: 1 50 00 W_ Effective July 1, 1979 Staff Nurse I $ 1259F Staff Nurse II 1423 - 1568 Staff Nurse III 1568 - 1729 Surgical Nurse 1568 - 1729 Institutional Nurse I 1423 - 1568 Institutional Nurse II 1568 - 1729 Public Health Clinic Charge Nurse 1568 - 1729 Family Nurse Practitioner 1713 - 2083 2.2 A County Ordinance and Resolution shall be prepared subject to classification action by the Civil Service Commission in order to establish a thirteen (13) step special salary range onto which the incumbents of the following classifications will be allocated. Staff Nurse I Staff Nurse III Institutional Nurse I Staff Nurse T-I Surgical Nurse Institutional Nurse II Public Health Clinic Charge Nurse 2.3 A Countv Ordinance and Resolution shall be prepared subject to classification action by the Civil Service Commission in order to establish a six (6) step special salary range onto which the incumbents of the Family Nurse Practitioner classification will be allocated. Section 3 - Bilingual Pay The County agrees to pay a salary differential of thirty-five Dollars ($35.00) per month to incumbents of positions allocated to classifications covered by this Memorandum of Ur derstanding requiring bilingual proficiency as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County and positions which may now or in the future require special language skills may have such requirements amended or deleted. Section 4 - Shift Differential 4.1 Effective September 1, 1979 or as soon thereafter as possible employees represented by California Nurses' Association shall receive a shift differential in the amount specified in Section 36-8.602 of 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.) . 4.2 Upon adoption of the County Ordinance and Resolution establishing the thirteen (13) step special salary range, a nurse whose position is allocated to this special salary range shall receive a shift differential of two steps above the nurse's base salary rate for shift work as defined in paragraph 4.1 above. This two step shift differential shall be in addition to the shift differential defined in Section 36-8.602 of Contra Costa County Ordinance Code. 4.3 Upon adoption of the County Ordinance and Resolution establishing the six (6) step special salary range for the Family Nurse Practitioner classification, a Family Nurse Practitioner shall receive a shift differential of one step above the employee's base salary rate for shift work as defined in paragraph 4.1 above. This one step shift differential shall be in addition to the sai-ft differential uefiiLed in Section 36-8.602 of Contra Costa County Ordinance Code. 2 5� r. Section 5 - Contiguous Shifts At the County's request, if a nurse works two contiguous shifts (sixteen (16) continuous hours) which is outside the nurse's regular work schedule and the first eight (8) hours fall on one day and the second eight (8) hours fall on the following day, the nurse shall be paid a differential of one half (1/2) the nurse's base salary rate in addition to the nurse's base salary rate for the second eight (8) hours. Section 6 - 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 employee's share. The County will pay the remaining one-half (1/2) of the retirement cost-of-living program contribution. Section 7 - 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 8 - Mileage Reimbursement Effective August 1, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles $ .20 per mile 401 plus miles .14 per mile 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 (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 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 `or all per.-anent 20/40 or greater hours employees covered by this Memorandum of Understanding. 3 ttj 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 contri- bution toward such plan. Effective August 1, 1979, the County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum 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) Employee Only 30.95 (Medicare) Family 90.02 (One on Medicare) Family 88.19 (Two on Medicare Blue Cross Option County contribution per Employee per month Employee Only $64.76 (No Medicare) Family 112.91 (No Medicare) Employee Only 43.19 (Medicare) Family 101.50 (One on Medicare) Family 74.67 (Tao on Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the county health plan or if an authorized leave of absence without pay they have retained individual conversion membership from the County plan. 4 g .53 �3� Section 10 - Holidays 10.1 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 Years' Day January 1, 1980 Lincoln's Day February 12, 1980 Washington's Day February 18, 1980 Memorial Day May 26, 1980 Every day appointed by the President or Governor for a public fast, thanksgiving, or holiday. Such other days as the Board of Supervisors may be 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 i effective for employees represented by California Nurses' Association. 10.2 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. 10.3 Employees in permanent-intermittent positions in classifications covered by the Registered Nurses Unit who are assigned to the Home Health Agency and Public Health Clinics shall receive holiday pay at the rate of one and one-half times the employees basic salary rate for all hours actually worked on a recognized holiday. 10.4 In the event that a permanent full-time employee or a permanent part-time employee works a recognized holiday, the employee shall be paid or accrue compensatory time off at the overtime rate for all hours worked on such holiday. 10.5 The County agrees to continue its policy of allowing eligible employees in the Registered Nurses Unit to quarterly elect the method of reimbursement for work per- formed on holidays. The selection between accrued holiday time and/or overtime pay must be made known to the County during the months of September 1979; December 1979; March 1980 and June 1980. Section 11 - Vacation Employees covered by the Registered Nurses Unit and employed by Medical Care Division shall submit vacation requests at least seventy-five (75) days in advance of the first day requested. The County shall reply to such requests within forty-five (45) days after receipt, and shall throughout the year post at least thirty (30) days in advance a schedule of vacations covering the next sixty (60) day period. If staffing and patient care requirements do not permit all nurses requesting a certain vacation preference to take their vacations over the same period, length of service with the County shall be the determining factor within each work area. At the written request of a nurse, vacation may be taken in daily segments. A request for vacation shall not be unreasonably denied because of the season of the year. 5 �� Section 12 - Education Leave Each regular full-time nurse, except nurses in the classification of Family Nurse Practitioner, in the Registered Nurses Unit with one (1) or more years of county service shall continue to be entitled to five (5) days leave with pay each year to attend work related courses, institutions, workshops or classes of an educational nature. Nurses in the classification of Family Nurse Practitioner with one (1) or more vears of county service shall continue to be entitled to eight (8) days leave with pay each year to attend work related courses, institutions, workshops or classes of an educational nature. Written requests for such leave must be submitted in advance and may be approved by the appropriate supervisor only in the event such leave does not interfere with staffing. The leave is not accumulative from year to year; provided, however, that the amount of leave applied for and denied in one fiscal year may be carried forward and added to the maximum leave available in the next year so that the maximum leave available in any fiscal year may not exceed twice what may be accrued in any one fiscal year. The leave hereinabove defined shall not apply to those courses or programs the nurse is required by the County to attend. Section 13 - Sick Leave A. Attached hereto as Appendix A is County Administrative Bulletin 311.2 "Sick Leave Policy". B. The County Administrative Bulletin on sick leave shall be amended to include in the definition of immediate family, step-children and step parents and to allow usage and accrual of sick leave credits in one-half (1/2) hour increments. Section 14 - 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 place on a list 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 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 (1 1/2) 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. g � -5-9 6 ( 1 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 rorty (40) hours. F. The use of accrued compensatory time off shall be by mutual agreement between the Department Head or his/her designee and the employee. G. When an employee promotes, demotes or transfers from one classification eligible for compensatory time off (in accordance with these guidelines) to another classification eligible for compensatory time off within the same department, the employee's accrued compensatory time off balance will be carried forward with the employee. H. 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 I 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. I. 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. J. An employee will have thirty (30) calendar days from the execution date of this agreement to select the method of overtime conversion. Section 15 - 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 16 - Notice to New Employees The County agrees to provide a written statement to each new employee who is hired into a classification which is represented by the California Nurses' Association that their classification is represented by the Association and the name of the Association's representative. 7j6 0 OKI Section 17 - Notice of Hires and Separations The County agrees to periodically mail to California Nurses' Association the name, classification, and date of hire or termination of employees in classifications represented by California Nurses' Association. 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 - Working Out Of Class An employee represented by California Nurses' Association in a permanent position in the classified service who is required to work in a classification for which the compensation is greater than for the employee's permanent civil service classification, shall be compensated in the following manner: The increased salary shall start on the 21st calendar day following the employee's beginning work in the higher classification. Such assignment and increased salary shall be subject to the following restrictions: A. Pay for work in a higher classification shall be contingent upon prior written approval of the County Administrator. B. Pay for work in a higher classification may only be authorized for a period not to exceed 6 months, and shall be used only in instances where a temporary replacement is required for the incumbent of a position who is temporarily unavailable to perform the duties of that position. It may not be utilized as a substitute for civil service classification procedures or promotional appointment or the filling of vacant positions. C. If an absence of an incumbent requires assignment of another employee to duties which qualify for pay for work in a higher classification, the department head shall determine which employee will receive the assignment and submit the appropriate authorization form. D. Assignment of the employee must be to 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. E. The nature of the assignment must be such that the employee in a lower classification assumes full responsibility for duties of the higher class- ification. F. Except where no qualified employee in a lower classification is available, employees selected for assignment to positions qualifying for higher pay shall have the minimum qualifications for the higher classifications. Justification for such an exception shall be submitted in writing at the time the approval is requested. 8 5V? OU N G. Request for approval for such assignments shall be completed and forwarded to the County Administrator not less than 15 calendar days prior to the day the proposed higher pay is to commence. H. Any incentives (e.g., the education incentive) and special differentials (e.g., bilingual differential and conservatorship differential) accruing to the employee in his/her permanent position shall continue. I. During the period of work for higher pay in a higher classification an employee will retain his/her permanent civil service classification, and anniversary and salary review dates will be determined by time in that classification. J. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher classification. K. No authorization for assignment qualifying for higher pay shall exceed six months, but there may be subsequent authorizations. L. when an assignment to a position qualifying for pay for work in a higher classification is terminated and within 30 calendar days is reapproved for the same employee, the higher pay shall commence on the first day of work in the higher pay classification. M. Any of the above restrictions may be waived by the County Administrator upon a showing of operational exigency to the County Administrator of the need to do so. The decision of the County Administrator on the waiver of restrictions shall be final and binding on all concerned and shall not be grievable under the grievance procedure. Section 20 - Vacant Positions The Medical Care Division of the Health Services Agency shall determine when a position vacancy exists and whether or not such position vacancy shall be filled. In the event that the department determines that a position vacancy is to be filled, such vacancy shall be posted for bid in accordance with the departmental bidding procedures until such vacancy is filled by an appointment or the posting is cancelled by the department. Section 21 - Personnel Files An employee shall have the right to inspect and review the employee's departmental personnel file upon request at reasonable times and for reasonable periods during the regular business hours of 8:00 a.m. to 4:30 p.m. Documentation in the personnel file relating to the investigation of a possible criminal offense, and information or letters of reference shall be specifically excluded from such inspection and review. Section 22 - Joint Medical Care - Nurse Committee There is established a Joint Medical Care Nurse Committee consisting of not more than four (4) nurse members employed by the Medical Care Division of the Health Services Agency, and selected by the Nurses, and of not more than four (4) Medical Care members, two of whom shall be the Administrator-Medical Care Division and the Director of Nursing. 5� 9 01U , ,; The purposes and objectives of the Joint Committee are to regularly provide and improve communications, liaison, and problem solving between the Nurse and Medical Care members; to constructively study, discuss, and consider advisory recommendations and proposals for improving patient care; to consider standards for the continuous improvement of the profession in the Medical Care Division, effectual in-service education, training, and problems unique to specialty units; and to discuss and exchange views, information and recommendations on additional matters of mutual interest to the Nurse and Medical Care members other than economic matters, such as wages, hours, and other economic conditions which may be subject to meet and confer. The Joint Committee shall meet regularly at least every other calendar month. At least seven (7) calendar days prior to a meeting of the Joint Committee, the Nurse members shall submit a written agenda of the matters to be discussed, together with related recommendations or proposals, if any, to the County members. Unless otherwise agreed by a majority of the Joint Committee, the Medical Care Committee shall respond to the proposals and recommendations presented not later than the following scheduled meeting. Nurse and Medical Care members may request the attendance of other County or CNA representatives to observe the proceedings and consult with their respective committee members. Permanent employee nurse members who are scheduled to work and who attend the meeting of the Joint Committee shall not suffer any loss of pay or benefits by reason of the attendance at such bi-monthly meetings. The Nurse and Medical Care members shall, for alternate meetings, prepare summary written minutes of all Joint Committee Meetings, which shall be approved by a majority of the Committee. Copies of the approved minutes shall be typed and distributed by Medical Care Staff to all members of the Joint Committee and be maintained on file in various offices throughout the Medical Care Division for examination by any Registered Nurse employee. Section 23 - Professional Performance Committes 23.1 The Professional Performance Committee within the Medical Care Division/ Health Services Agency, may schedule one (1) regular meeting each month during working hours. The County will release from duty no more than three (3) nurses assigned to the day shift, two (2) nurses assigned to the evening shift and one (1) nurse assigned to the graveyard shift for a period not to exceed two (2) hours for attendance at such a meeting. The Committee may consider and study issues and subject matters of their own selection which are consistent with the purposes and objectives of the preceeding paragraph. They may also formulate advisory recommendations and proposals concerning such matters. The Committee shall maintain and provide written copies of the minutes of all Professional Performance Committee meetings and advisory proposals to the Medical Care Division members, and a copy shall be maintained in various offices throughout the Medical Care Division for examination by any Registered Nurse employee. 23.2 There shall be a Professional Performance Committee within the Public Health Division/Health Services Agency, consisting of registered nurses employed by that Division. The purpose of the Committee is to meet to consider and discuss patient care and nursing practice. It may also formulate advisory recommendations and proposals concerning such matters. The Committee shall not discuss economic matters, such as wages, hours and other economic conditions which may be subject to meet and confer. The Professional Performance Committee may schedule one (1) regular 10 5 9 t meeting each month during working hours, provided that such meetings shall be scheduled to conflict as little as :ossible with the monthly clinic schedule and shall be mutually agreeable to the Director of Public Health Nursing. The Division will release from duty no more than three (3) nurses for a period not to exceed two (2) hours, including travel time. The three (3) permanent employee members who are scheduled to work and who are released to attend the meeting of the Professional Performance Committee shall not suffer any loss of pay or benefits by reason of their attendance at such meetings. Nurses shall promptly report meeting and travel time to the Director of Public Health Nursing. The Committee shall prepared written minutes of all Professional Performance Committee meetings, copies of which shall be distributed to the committee members, the County Health officer and the Director of Public Health Nursing. Once each quarter a meeting of the Professional Performance Committee shall be held jointly with representatives of Public Health Division management. At least seven (7) days prior to such a joint meeting the nurses shall submit a written agenda of the matters to be discussed, together with related recommendations or proposals, if any, to the Director of Public Health Nursing and the County Health Officer. 23.3 The objectives of the Professional Performance Committee shall be: 1. To consider constrictively, the professional practice of Nurses; 2. To work constructively for the improvement of patient care and nursing practice; 3. To recommend to the County and/or the Joint Committee ways and means to improve patient care; and 4. To recommend and cooperate with the County in matters relating to staffing which shall remain the ultimate decision of the County. 23.4 Employees in classifications in the Registered Nurses Unit who are not employed at the Health Services Agency may submit verbal or written advisory recommendations and proposals for improving patient care to a designated representative of the department head, and timely response will be provided. Section 24 - Family Nurse Practitioner Nurses in the classification of Family Nurse Practitioner shall be covered under Ordinance Sections 36-6.402 (on-call and call-back time) , 36-6.404 (Normal workweek) , 36-8.602 Differentials-Shifts) , and 36-8.1002 (Overtime-Regulations) . Section 25 - Distributing Literature Representative(s) of a recognized employee organization (who, if a county employee, shall be off duty) shall be permitted to: 1. Place a supply of employee organization literature at specific locations in county buildings arranged through the employee relations officer; and 2. Distribute employee organization literature in work areas (except work areas not open to the public) , if the nature of the literature and the proposed method of distribution are compatible with the work environment and work in progress. Approval of the nature of the literature and the method of the distribution shall be obtained in advance from the departmental representative in charge of the work area. 11 60 ou v ` Section 26 - Notice to the Association Notice. (a) Right: Recognized employee organizations shall, except in cases of emergency, have the right to reasonable notice of any ordinance, rule, resolution or regulations directly relating to matters within the scope of representation proposed to be adopted by the board, or boards and commissions designated by the Board, and to meet with the body considering the matter. (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 27 - 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 non-work hours when: 1. Such space is available and is scheduled twenty-four hours in advance; 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 28 - 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. 12 61 0U, UrZ Section 29 - Access to :fork 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; 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 30 - Classification Study Within ninety (90) days from the adoption date of this Memorandum of Understanding the Health Services Agency agrees to initiate a request for a classification study of the nurse positions assigned to the In-Service Training Unit of the Medical Care Division/Health Services Agency. Upon the conclusion of the study, the County agrees to discuss the results with the union. Section 31 - Performance Evaluation Program The Health Services Agency will develop a performance evaluation program to evaluate the job performance of employees covered by this Memorandum of Understanding. In the event all aspects of the program are fully developed and operating during the term of this Memorandum of Understanding or subsequent Memoranda of Understanding the County may request the Association to meet and confer over the implementation of salary steps to be awarded on the basis of meritorious service. Section 32 - 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, 1980. Da c d: % r CON RA COSTA COUN CALIFNIA NURSES' ASSOCIATION 13 �� '� _3t t 2 . ?a yin n 1 e 1; 1 ' D;iE OFFIC_x OF :'HE COUNTY _' 04IN1iTRA70..R "n t ' 1Q/17,(75 1 �a"�:�: I S SUCQ ,,� K ADMINISTRATIVE BULLETIN 311. 1 R_713ces APPENDIX t► 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 (3) 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 rade 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. 63 0 c+ ' 2. t NI. Poli cies Ooyernin1- the Use of Paid Sick Leave As indicated above, the prir.,ary purpose of paid sick leave is to insure employees against loss of pay for temporat- absences from work due to illness or injury. The following definitions apply: "Itmediate faaimily" means and includes only the spouse, son, daughter, Fa--ther, mother, brother, sister, grand- parent, grandchild, father-in-lay.•, mother-in-law, son-in-law, daughter-in-lac,;, brother-in-la-w, or sister-in-law, of an ei ployee." "Employee" deans any person employed by Contra Costa County is an allocated position in the County service. "Paid sick leave credits" means those sick leave credits provided sor by ounty ordinance. Accumulated paid sick 'Leave credits may be used, subject to appointing authority approval, by an employee in pay status, but only in the followin; instances : A. Te=pora^r Illness or Iniux- of an L'moi oyez. ALI employee ,may use paid sick leave creams eine ^e is orr warK necause of a temporary illness or injury. B. Per.man_nt Disability Sick Leave. Permanent disability means the employee surfers rrom a a:saoring physical injury or illness and is thereby prevented from engaging in any County occupation for which he i3 qualified by reason_ of education, training or experience. Sick leave may be used by permanently disabled employees until all accruals of the employee have been exhausted or until the employee is retired by the Retirement Board, subject to the following conditions: 1. An application for retirement due to disabling has been filed with the Retirement Board. 2. Satisfactory medical evidence of such disability is received by the appointing authority within 30 days of the start of use ' of sick leave for permanent disability. i t • �a 00 ' 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 deter.-mires 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 cam-►unicable disease. D. Sick Leave Utilization for Pregnan--Z Disability. Employees whose disabUity 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 appointir_- authority accompanied by a written statement of disability from the arployee's attending physician. The statena_nt 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 data 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 65 U� 4. County, the cost of such examination to be bo=ne by the County. Should the medical report so recommend, a mandatory lea:-a shall be imposed upon the eLployee 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 no,-' be utilized after the employee has beer_ released from the hospital unless the employee has provided the County with a written statement from her attending physician stating that her disability continues aLid the projected daLte of the employee's recovery from such disability. E. Medical and Dental Anooint^ents. An employee may use paid sick eave credits : 1. For working time used in keeping medical and dental appointments for the employee's o*•:i care; and 2. For working time (not over 24 hours in each fiscal year) used by an employee for pre- scheduled medical aLid dental appointments for an immediate family member living in the employee's home. F. Emer. ency Care of Family. An employee may use paid sick leave credits kup to two days, unless the County Administra- tor approves more) for working time used in cases of illness or injury to, an immediate family member living in the employee ls 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 tme 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. 66 �. 5. Accumulated paid sick leave credits r,&M not be used in the fcllowing situations : - .Self_-Inflicted Injury. Paid sick leave credits may no's e 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 or an employee's illness or injury which occurs while he is on vacation but the County Administrator may authorize it, when extenuatin; circumstances exist and the appoint-ing authority approves. - Not in Pa Status. Paid sick leave credits may not e used ween the employee would otherwise be eligible to use paid sick leave credits but is not in pay status. IV. Administration of Sic_{ 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 coca encer::ent or their work shirt 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. probabie 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. Uig 6. The use of sick leave may properly be denied if these procedures are 'not rollo%ed. 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 .clain for use of accumulated sick leave credits. - Obtaining a physician's certificate covering the absence(s) indicating that the em loy ee �:•as incapacitated. - Writing a letter of inquiry ry about the em^ployee' 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 beads 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• 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 ouncy Aaminisc_acor 69 ou Side Letter During the term of this Memorandum of Understanding it is the intention of the Health Services Agency Director to transition as many limited term Registered Nurses as possible into permanent full-time and part-time Registered Nurse positions. VU � r Side Letter 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 Countv shall meet and confer with the unions to determine the terms and conditions under which the election is to be conducted. Uri • In the Board of Supervisors of Contra Costa County, State of California In the Matter of 1979-81 Compensation for Employees in Units Represented by United Resolution 79/779 Clerical Employees, Local 2700, AFSCL%IE, AFL-CIO The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On August 7, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated August 7, 1979, entered into with United Clerical Employees, Local 2700, AFSC.ME, AFL-CIO, for the following units represented by the Union: General Clerical Services Unit Supervisory Clerical Unit 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Employment, United Clerical Employees. The Memorandum of Understanding with United Clerical Employees is attached hereto, marked Exhibit A, and Section numbers 1 through 43 inclusive, and Appendices A and B and Attachment A hereto, are incorpor- ated herein as if set forth in full and made applicable to the employees in the above-named units. 4. If an ordinance is required to implement any of the foregoing provisions, said provisions shall become effective upon the first day of the month following thirty (30) days after such ordinance is adopted. 5. This Resolution is effective as of July 1, 1979. PASSED on August 7, 1979 unanimously by the Supervisors present. CC: United Clerical Employees Director of Personnel County Auditor-Controller County AC.-•tini strator County Counsel RESOLUTION D10. 79/779 1a H-24 3!79 15M VU z MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA COSTA COUNTY UNITED CLERICAL EMPLOYEES, LOCAL 2700, AFSCME, AFL-CIO 1979 - 1981 13 ou J , Memorandum of Understanding Between Contra Costa County and United Clerical Employees, Local 2700, AFSCME, AFL-CIO TABLE OF CONTENTS SECTION PAGE 1 No Discrimination 1 2 Salaries 1 & 2 3 Salary on Demotion 3 4 Salary on Promotion 3 5 Flexibly Staffed Positions 3 6 Working out of Classification 3 & 4 7 Bilingual Pay 4 8 Shift Differential 5 9 Hazardous Duty Pay 5 10 Normal Workweek 5 11 Overtime 6 12 Compensatory Time 6 & 7 13 Retirement Contribution 7 14 Health Plan 7, 8, & 9 15 Health Plan Coverage While on Medical Leave of Absence 10 16 State Disability Insurance Election 10 17 Vacation 10 & 11 18 Holidays 11 19 Sick Leave 12 20 Medical Treatment for Job Injuries 12 21 Grievance Procedure 12 22 Performance Evaluation 12 23 Disciplinary Actions 12 24 Personnel Files 13 25 Training Reimbursement 13 26 Mileage Reimbursement 13 27 Reassignment of Work Location 14 28 Flex-Time & Varying Meal Periods 14 29 Career Ladders 14 30 Safety Committees 14 31 Meal Periods 15 32 Data on Vacant Positions 15 33 Length of Service Definition 15 34 County Library Employees 15 35 Written Statements 15 36 Dues Deductions 16 37 Use of County Facilities 16 38 Bulletin Boards 17 39 Access to Work Areas 17 ' r SECTION PAGE 40 Distribution of Literature 17 41 Use of County Mail System 18 42 Notice of Layoff 18 43 Duration 18 Attachment A C.E.T.A. Provisions & Restrictions Appendix A Sick Leave Policy Appendix B Grievance Procedure-Employer-Employee Relations Ordinance �15 1 Memorandum of Understanding Between Contra Costa County And United Clerical Employees, Local 2700, AFSCME, AFL-CIO 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. United Clerical Employees, Local 2700 is the formally recognized employee organization for the General Clerical Services Unit,and Supervisory Clerical 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 year commencing July 1, 1979 and ending June 30, 1981. Special provisions and restrictions pertaining to C.E.T.A. employees covered by this memorandum of understanding are contained in Attachment A which is attached hereto and incorporated herein. Section 1-No Discrimination There shall be no discrimination because of race, creed, color, national origin, 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. There shall be no discrimination against any handicapped person solely because of such handicap unless that handicap prevents the person from meeting the minimum standards established for the position. There shall be no discrimination because of Union membership or legitimate union activity against any employee or applicant for employment by the County or anyone employed by the County. Section 2 - Salaries 2.1 For fiscal year 1979-1980, the salary range for each classification is set forth below: General Clerical Services Unit Account Clerk Aide-CETA $ 730 - 887 Account Clerk I 860 - 1045 Account Clerk II 931 - 1132 Account Clerk III 1023 - 1244 1 �U Assessment Services Clerk 972 - 1181 Assistant Social Service Clerical Specialist 1135 - 1380 Cashier Clerk 876 - 1065 Clerk 712 - 865 Clerical Aide-CETA 646 - 712 Comptometer Operator 906 - 1101 Election Clerk 748 - 909 Intermediate Clerk 860 - 1045 Intermediate Stenographer Clerk 903 - 1098 Intermediate Typist Clerk 860 - 1045 Juvenile-Criminal Courtroom Assistant 969 - 1178 Legal Clerk Assistant 972 - 1181 Legal Services Clerk 972 - 1181 Library Clerk 748 - 909 Medical Records Technician 1058 - 1286 Medical Transcriber 871 - 1058 Recordable Documents Examiner 943 - 1146 Secretary I 972 - 1181 Secretary II 1135 - 1380 Senior Clerk 972 - 1181 Sheriff's Process Clerk 1045 - 1271 Stenographer Clerk 809 - 984 Typist Clerk 748 - 909 Typist Clerk Trainee 712 - 865 Supervising Clerical Unit Exemption Supervisor 1259 - 1531 Family Support Clerical Assistant 1233 - 1498 Hospital Reception Supervisor 1355 - 1647 Public Defender Clerical Assistant 1135 - 1380 Public Works Technical Accounting Coordinator 1334 - 1622 Supervising Account Clerk 1163 - 1414 Supervising Clerk 1135 - 1380 2.2 Effective July 1, 1980, the salary range for each classification shall be increased by an amount determined by combining 1) a three percent (3%) increase and 2) one-half (1/2) of the percentage change from April 1979 to April, 1980, in the Consumer Price Index for Urban Wage Earners and Clerical Employees--San Francisco- Oakland, California--All Items (1967=100) , hereinafter referred to as the "Index." As provided above, such combined salary increase shall not be less than 3% nor more than 7.9214% (25 levels) . No adjustments, retroactive or otherwise, shall be made in the amount of the salary increase due to any revision which later may be made in the published figures for the Index for any month on the basis of which the increase has been determined. A decline in the Index shall not result in a reduction of classification salary rates. The salary increase based on the Index shall be contingent upon the continued availability of official monthly Bureau of Labor Statistics Price Index in its present form and calculated on the same basis as the foregoing Index (1967=100) unless other- wise agreed upon by the parties. 2 77 ijuORNLI Section 3 - 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 4 - Salary on Promotion Any employee who is appointed to a position of a class allocated to a higher salary range than the class he/she previously occupied shall receive the salary in the new salary range which is next higher than the rate he/she was receiving before promotion. In the event this increase is less than five percent, the employee's salary shall be adjusted to the step in the new range which is five percent greater than the next higher step, if the new range permits such adjustment. Section 5 - Flexibly Staffed Positions The County shall continue to provide for flexible staffing and departmental certification for all positions in the following classes: Typist Clerk to Intermediate Typist Clerk, Stenographer Clerk to Intermediate Stenographer Clerk, Account Clerk I to Account Clerk II, Clerk to Intermediate Clerk. Representatives of the County Personnel Department will meet with United Clerical Employees prior to October 1, 1979 to discuss flexible staffing of Typist Clerk Trainee. Any agreement reached will be presented to the Civil Service Commission as the joint recommendation of the parties. Section 6 - Working Out of Class An employee represented by United Clerical Employees, Local 2700 in a permanent position in the classified service who is required to work in a classification for which the compensation is greater than for her/his permanent civil service classification, shall be compensated in the following manner: The increased salary shall start on the 21st calendar day following the employee's beginning work in the higher classification. Such assignment and increased salary shall be subject to the following restrictions: A. Pay for work in a higher classification shall be contingent upon prior written approval of the County Administrator. B. Pay for work in a higher classification may only be authorized for a period not to exceed 6 months, and shall be used only in instances where a temporary replacement is required for the incumbent of a position who is temporarily unavailable to perform the duties of that position. It may not be utilized as a substitute for civil service classification procedures or promotional appointment or the filling of vacant positions. C. If an absence of an incumbent requires assignment of another employee to duties which qualify for pay for work in a higher classification the department head shall determine which employee will receive the assignment and submit the appropriate authorization form. D. Assignment of the employee must be to 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. 3JL3 1, S. The nature of the assignment must be such that the employee in a lower classification assumes full responsibility for duties of the higher class- ification. F. Except where no qualified employee in a lower classification is available, employees selected for assignment to positions qualifying for higher pay shall. have the minimum qualifications for the higher classifications. Justification for such an exception shall be submitted in writing at the time the approval is requested. G. Request for approval for such assignments shall be completed and forwarded to the County Administrator not less than 15 calendar days prior to the day the proposed higher pay is to commence. H. Any incentives (e.g., the education incentive) and special differentials (e.g., bilingual differential and hazardous duty differential) accruing to the employee in his/her permanent position shall continue. I. During the period of work for higher pay in a higher classification an employee will retain his permanent civil service classification, and anniversary and salary review dates will be determined by time in that classification. J. Allowable overtime pay, shift differentials and/or work location differentials will be paid on the basis of the rate of pay for the higher classification. K. No authorization for assignment qualifying for higher pay shall exceed six months, but there may be subsequent authorizations. L. When an assignment to a position qualifying for pay for work in a higher classification is terminated and within 30 calendar days is reapproved for the same employee, the higher pay shall commence on the first day of work in the higher pay classification. M. Any of the above restrictions may be waived by the County Administrator upon a showing of operational exigency to the County Administrator of the need to do so. The decision of the County Administrator on the waiver of restrictions shall be final and binding on all concerned and shall not be grievable under the grievance procedure. Section 7 - Bilingual Pay A salary differential of Thirty-Five Dollars ($35.00) per month shall be paid incumbents of positions allocated to classifications requiring bilingual proficiency as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and positions which may now or in the future require special language skills may have such requirements amended or deleted. 4 �q 0u SLctior., 8 - Shift Differential Effective September 1, 1979 or as soon thereafter as possible employees in the representation units shall receive a shift differential in the amount specified in Section 36-8.602 of the Contra Costa County Ordinance Code, said differential to be paid only for a shift in which the employee works four (4) or more hours between the times of five p.m. through nine a.m. (5:00 p.m. through 9:00 a.m.) . The above provision will not apply to those employees working at the reception center at the County Hospital until November 1, 1979. Representatives of the Health Services Department and United Clerical Employees shall meet prior to November 1, 1979 to discuss the shift schedule for the reception center at the County Hospital. These discussions will deal with the possible elimination of split shifts for reception center personnel with no obligation on the part of the County to take action based upon the results of said discussions. E Section 9 - Hazardous Duty Pay Employees who work in the following designated areas shall receive a five percent (5%) base pay salary differential, for each hour worked in the hazardous area provided, however, that in the event the conditions in these areas are improved so that the hazardous conditions no longer exist such differential will no longer be applicable. A. Animal Service Department B. Reception Center of the County Hospital C. Mental Health Screening Unit of the Health Services Department D. Conservatorship Office in Martinez Representatives of the Health Services Department, the Personnel Department, Industrial Employers and Distributors Association and United Clerical Employees shall meet prior to November 1, 1979 to determine if hazardous conditions exist in the following areas: A. Reception Center in the Pittsburg Out-Patient Clinic B. Mental Health Reception Center in Pittsburg C. Evening Reception for the A.I.R.S. program at the Richmond Clinic If the parties concur that hazardous conditions are present in the above listed work locations, those employees working at those locations shall receive a five percent (5%) base pay salary differential for each hour worked in the hazardous area effective November 1, 1979. In the event that the hazardous conditions at any of the designated areas where hazardous duty pay is authorized are corrected and such hazardous conditions no longer exist, the five percent (5%) differential shall be discontinued for those employees at that location. Section 10 - Normal Workweek The normal workweek for county employees is forty hours between 12:01 a.m. Monday to twelve midnight Sunday, usually five eight-hour days; however where operational requirements of a department require deviations from the usual pattern of five eight-hour days per workweek, an employee's work hours may be scheduled to meet these requirements, but his working time shall not exceed an average of forty hours per seven-day period throughout an operational cycle, and the department head shall prepare written schedules in advance to support all deviations, the schedules to encompass the complete operational cycle contemplated. 5 'ti+� t.J� Section 11 - Overtime "Overtime" is any authorized service performed in excess of the normal workweek. Compensation is as provided for in Article 36-8.10. Employees may be compensated for overtime worked either by monetary payment of one and one-half times the employees basic salary rate as provided in County Ordinance Code Section 36-8.1002 or by compensatory time off on the basis of one and one half hours of compensatory time for each hour of overtime worked. 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 maintained by the depart- ment. Employees who become eligible (i.e., newly hired employees, employees promoting, demoting, etc.) for compensatory time off in accordance with these guidelines, after the list has been compiled, will be paid for authorized overtime hours worked until the preparation of the next annual list, unless such employees specifically request in writing to the Department Head or his/her designee that they be placed on the list currently in effect. C. Compensatory time off shall be accrued at the rate of one and one-half times the actual authorized overtime hours worked by the employee. D. Employees may not accrue a compensatory time off balance that exceeds 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. 6 `�1 0U H. When an employee promotes, demotes or transfers from one classification eligible for compensatory time off (in accordance with these guidelines) to another classification eligible for compensatory time off within the same department,the employee's accrued compensatory time off balance will be carried forward with the employee. I. Compensatory time accrual balances will be paid off when an employee promotes, demotes or transfers from one department to another. Said payoff will be made in accordance with the provisions and salary of the class from which the employee is promoting, demoting, or transferring as set forth in Item J below and the employee will begin a new compensatory time off accrual if the employee's new classification is eligible for compensatory time off in accordance with these guidelines. J. Since employees accrue compensatory time off at the rate of one and one-half hours for each hour of 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 13 - 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 14 - Health Plan 14.1 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 hour employees covered by this Memorandum of Understanding. 14.2 The life insurance provided employees covered by the health plan is $3,000. 14.3 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. � s 7 Vu 14.4 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 per month. 14.5 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 38.33 (No Medicare) Family 92.84 (No Medicare) Blue Cross Option Employee Only 64.76 (No Medicare) Family 114.41 (No Medicare) Effective January 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 39.68 (No Medicare) Family 96.45 (No Medicare) Blue Cross Option Employee Only 64.76 (No Medicare) Family 114.41 d (No Medicare) a 8 0U 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 41.68 (No Medicare) Family 99.45 (No Medicare) 9 IB�� Jul 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 on authorized leave of absence without pay they have retained individual conversion membership from the County plan_ Section 15 - Health Plan Coverage while on Medical Leave of Absence Employees shall be allowed to maintain their health plan coverage at the County group rate for six (6) months if on approved medical leave of absence provided that the employee shall pay the entire premium (i.e. both employer and employee share) for the health plan during said leave. Said payment shall be,made by the employee at a time and place specified by the County. Late payment shall result in cancellation of health plan coverage. Section 16 - 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. Section 17 - Vacation - General Provisions 17.1 Employees in permanent positions are entitled to vacations with pay which accrue according to, and may be accumulated to maximums set forth in, the table below. Accrual is by hours of working time per calendar month of service and begins on the date of appointment to a permenent position, except that increased accruals granted in recognition of long service begin on the first of the month following the month in which the employee qualifies for the corresponding service award pursuant to Chapter 36-10, and except that accrual for portions of a month shall be in minimum amounts of one hour calculated on the same basis as for partial month compensation pursuant to Section 36-2.010. Vacation credits may be used only after completion of six months' service in a permanent position, but may be used to supplement exhausted sick leave in cases of absence during the first six months; and none shall be allowed in excess of actual accrual at the time vacation is taken. On separation from county service, CT C1- 10 an employee shall be paid for any unused vacation credits at his then current pay rate. 17.2 Vacation Credits & Accumulation The rates at which employees accrue vacation credits and the maximum accumulations thereof, are as follows: Monthly Maximum Accrual Cumulative 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 17.3 Pro-Rata Vacation for Permanent Part-Time & Permanent-Intermittent Employees Employees in permanent part-time & permanent intermittent positions shall accrue vacation benefits on a pro-rata basis as provided in Ordinance Code Section 36-2.006. Section 18 - Holidays 18.1 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 Feb'---ary 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 11 e6 0U i Every day appointed by the President or Governor for a public fast, thanksgiving, or holiday. Such other days as the Board of Supervisors may by resolution designate as holidays. 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 19 - Sick Leave Attached hereto as appendix B is County Administrative Bulletin 311.2 "Sick Leave Policy". The County sick leave policy as specified in the Administrative Bulletin No. 311.2 is modified to provide that an employee may use paid sick leave for prescheduled medical and dental appointments of members of the immediate family (as defined) living in the employees home to a maximum of forty (40) hours in each fiscal year. The County Administrative Bulletin on sick leave shall be further 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. Section20 - 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 21- Grievance Procedure Attached hereto as Appendix B is the County grievance procedure which is incorporated in the Employer-Employee Relations Ordinance 73-32, Chapter 34-28. Section 22 - Performance Evaluation In those instances when there is a written performance evaluation of an employee and the employee is requested to sign the evaluation, the employee shall receive a copy of the evaluation if she/he so requests. Section 23 - Disciplinary Actions If the employee so requests in writing, a copy of any written disciplinary action affecting an employee in the General Clerical Service Unit shall be furnished to United Clerical Employees, Local 2700. 12 S7 00 V Section 24 - 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 his/her personnel file with specific written authorization from the employee. Section 25 - 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. It is the intention of the County to allow employees in these representation units the same educational opportunities as exist for other County employees, except where individual memoranda of Understanding contain special provisions. Section 26- 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 (15G) 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 dished in the Energy Report. Any such rate increase or decrease shall be effective the first of the month following publication of the index. 13 �� 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 i the parties. Section 27 - Reassignment of Work Location i Employees desirous of reassignment to a position in the same classification at another work location should submit a request for reassignment in writing to the department head. When openings occur in various work locations; requests for reassign- ment will be reviewed with consideration given to various factors including but not limited to distance of employee's residence from desired work location. The Department Head or his/her designated representative shall make the sole determination as to assignment of personnel. J i In no event shall reassignments be utilized for disciplinary purposes. This reassignment provision applies to intra-departmental transfers only. 1 Section 28 - Flex-Time ' It is understood that Resolution No. 75/1037 pertaining to flex-time may be applied to clerical employees as well as other county employees. Nothing contained in this Morandum of Understanding prohibits the department head from implementing a flex-time system for clerical employees. The Department Head shall discuss the implementation of any flex-time system with the Union. Then the department shall determine if the said flex-time system is feasible following a trial period and then shall submit the plan to the County Administrator for approval. Section 29 - Career Ladders During the term of this Memorandum of Understanding representatives of the Union and the County will meet to discuss career ladders for certain clerical classifications. Prior to such discussion, the Union shall submit to the Director of Personnel a list of the classifications to be reviewed and specific proposals as to what changes would be requested to meet the objective of providing career ladders. Section 30 - Safety Committees Representatives of United Clerical Employees, Local 2700 want to discuss with certain Department Heads the participating of the employees they represent on existing departmental safety committees. If a department head agrees, United Clerical Employees, Local 2700 may designate a representative to participate on any established safety committee. 14 An employee designated by United Clerical Employees, Local 2700 may participate on each of the established District safety committees within the Department of Social Service. Section 31 - Meal Periods Representatives of United Clerical Employees, Local 2700 want to discuss varying meal periods (e.g. one-half hour versus a one hour meal period) , with certain department heads. If a department head agrees to meet to discuss this subject, it is understood that any agreement reached must have final approval from the County Administrator's Office. Section 32 - Data on Vacant Positions The County agrees to continue investigating the feasibility of instituting a data processing system to provide current data on available vacant positions within the clerical series. Section 33 - 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 maintained in the Personnel Department. Section 34 - County Library Employees 34.1 Evening Differential Employees employed at the County Library shall receive a five percent(5%) base pay salary differential for all scheduled hours worked between 6:00 p.m. & 9:00 P.M. 34.2 Saturday Differential Employees in the Library Unit, who are scheduled to work Saturday shall receive a 5% base pay salary differential for all hours worked on such Saturday. Said 5% differential shall not apply to any overtime hours worked on Saturday. 34.3 Holiday Modification Section 9.1 Holiday Benefits of this Memorandum of Understanding is modified for all employees in the classifications of these units to delete the Day after Thanksgiving on November 23, 1979 and November 28, 1980 as holidays and to add the Day before Christmas on December 24, 1979 and December 24, 1980 as holidays. Section 35- Written Statements The County will provide a written statement to each new employee who is hired into a classification in any of the bargaining units represented by United Clerical Employees, Local 2700. 90 15 0 U Section 36 - 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) . The County agrees to notify the Union when a member currently on dues deduction to the Union is issued a typed payroll warrant thereby delaying timely remittance of said dues money to the Union. All employees who are members of United Clerical Employees, Local 2700 and who are in representation units wherein United Clerical Employees, Local 2700 is the majority representative tendering periodic dues, and all employees in the aforementioned unit(s) who thereafter become members of United Clerical Employees, Local 2700 shall, as a condition of employment, pay dues to United Clerical Employees, Local 2700 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 United Clerical Employees, Local 2700 in the aforementioned unit(s) shall have the right to withdraw from and discontinue dues deduction as of the earnings period commencing May 1 (as reflected in the June 10 pay check) . Said withdrawal shall be communicated by the employee in writing to the County Auditor-Controller's Department which shall accept and process the written withdrawal only during the above mentioned 30 day period. A withdrawal submitted to the Auditor-Controller outside of the 30 day period shall be returned to the employee. Immediately upon the close of the above mentioned 30 day period the Auditor-Controller shall submit to the union a list of the employees who have rescinded their authorization for dues deductions. An employee who is subsequently employed in a position outside of the unit(s) represented by United Clerical Employees, Local 2700 shall not be required to pay dues to United Clerical Employees, Local 2700. United Clerical Employees, Local 2700 shall defend, save, indemnify and hold harmless the County, and its officers, agent, and employees from any and all liabilities and claims for damages, from any cause whatsoever arising from or connected with and on account of dues deductions made on behalf of and received by United Clerical Employees, Local 2700. Section 22 of the 1977-1979 Memorandum of Understanding between the County and United Clerical Employees shall be continued for the duration of this Memorandum of Understanding. Section 37 - Use of County Facilities 37.1 United Clerical Employees 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; 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. 16 1 1 00 The administrative official responsible for the space shall establish and maintain scheduling of such uses. The union 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 38 - Bulletin boards (a) United Clerical Employees 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 union has members; provided that the information displayed is within the scope of representation, and that the union appropriately posts and removes the information. (b) The County through the employee relations officer reserves the right to remove objectionable materials after consultation with the union. Section 39 - Access to Work Areas Representative(s) of United Clerical Employees shall be allowed access to work locations in which the union 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. 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 40 - Distributing Literature Representative(s) of United Clerical Employees (who, if a county employee, shall be off duty) shall be permitted to: 1. Place a supply of employee organization literature at specific locations in county buildings arranged through the employee relations officer; and 2. Distribute union literature in work areas (except work areas not open to the public) , if the nature of the literature and the proposed method of distribution are compatible with the work environment and work in progress. Approval of the nature of the literature and the method of the distribution shall be obtained in advance from the departmental representative in charge of the work area. 17 9a ou Section 41 - Use of County Mail System The Union may distribute materials to designated Union representatives through the County distribution -- annels if approved by the Personnel Director. The decision of the Personnel Director is final and not subject to the grievance procedure. This privilege may be revoked in the event of abuse after the Personnel Director consults with the Union. Section 42 - Notification of Layoff As referenced in County Ordinance No. 73-32, when it appears to the Department Head and/or Employee Relations Officer that the Board may take action which will result in the layoff of employees represented by the Union, the Employee Relations Officer shall notify the Majority Representative of the possibility of such layoffs and shall meet and confer with it regarding the implementation of the action. The County agrees to provide 2 weeks notice to employees in the event of layoff. Section 43 - Duration It is mutually recc7-mended that the modification shown above be made applicable on the dates indicated _.,:d upon approval by the Board of Supervisors. Resolutions and Ordinances where ne.:::ssary, 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: United Clerical Employees LCont a Costa County Local 2700 i i fit' J 3 18 00 z ATTACHMENT A United Clerical Employees, AFSCME Local 2700, 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 CUE 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. (The County and CUE will meet and confer on the implementation of any salary increases as allowed 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 CUE 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 which also covers disciplinary procedures. 4. The County and CUE agree that compensation for C.E.T.A. employees shall not be supplemented by local funding. 5. Any provisions of this Memorandum of Understanding which pertains to lay-off are not applicable to C.E.T.A. employees due to the difference in the basis of funding. 6. The duration of employment for C.E.T.A. participants is limited to no more than eighteen (18) months. The County shall endeavor to obtain any extension of time possible within the restrictions of federal law governing C.E.T.A. funding. The County shall endeavor to transition C.E.T.A. employees into the regular service. 7. The County agrees in principle 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. 8. The County agrees to inform United Clerical Employees on a continuing basis of training programs promulgated for Title II-D and new Title VI participants, and efforts made to transition these employees to non C.E.T.A. employment. 9. Clerical classes established under Title II-D and new Title VI shall be eliminated upon the termination of the C.E.T.A. program. 19 qLA .;t. 311. 2 Sec:,an Personnel OFFICE CF 7HE COUNTY AOMINI3TRATOR 1e. Issued 10117175 ADMINISTRATIVE BULLETIN Re,la 311. 1 «: a a 0 0 ] a a ! 2 a APPENDIX A 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 (S) 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 sore or 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. q5 2. Tis. Policies Governin the Use of Paid Sick Leave As indicated above, the prifnary 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: "Im-nediate fa-tily" means and includes only the spouse, son, aug_ ter, -M-cher, 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 Coun�y -inan allocated position -in the County service. "Paid sick leave credits" means those sick leave credits provi ea _or oy 'ounty ordinance. Accumulated paid sick 'Leave credits may be used, subject to appointing authority approval, by an eRploy-_e in pay status, but only in the =o l lowin Instances : i t A. TemyoraEz Illness or In jury of an Emolovee. an employee moray use paid SICK leave creai:s wnen ne is ort: [v�ecause o_F a temporary illness or injury. B. Perm; 3nent Disability Sick Leave. Permanent disability mea.s the e_:p!oyee surfers _From a ai.saoling 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 j disability is received by tre appointing authority within 30 days of the start of use of sick leave for permanent disability. i 1 q� 3. 3. The appointirig authority may review medical evidence and order further eximmination 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 under a physician's orders to remain secluded due to exposure to a comlunicable disease. D. Sick Leave utilization for PregnanEZ Disability. Employees whose disability is caused or contra urea 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 e:::ployee 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 or the con—mencement 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 9JI Cell iii 4. 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 Coo.rnty 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 AUooint^ents. An employee may use paid sick leave credits : 1. For working time used in keeping Medical and dental appointments for the employee's o-.-..i care; a-nd 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. Emer encv Care of Family. An employee may use paid sick leave cre its (up to two days, unless the County Administra- tor 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 ickleave 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. 1 i R46 5. Accumulated paid sick leave credits may not be used in the fcllowing 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 his willful misconduct. - Vacation. Paid sick' leave credits may not be used or EF—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 B—eusad 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 depart.m+ent 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 ard. probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time df 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 ba 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. as 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 amployee 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 D':zysician's certificate covering the absences) indicating that the employee uras incaDacitated. - Writ-in' 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 r 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 dared April 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 our_ty Aaminisc_aco_ ,O1 U� 1� Appendix B 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 immedLate 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 I 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). 1 25 Boa 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 §934-28.004, 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 I 26 X03 r �'J 1_ reply in writing within 7 days after receipt of the fact finders' report. I£ 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, 70-17: prior code H34-28.008, 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 mrievant'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 5§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. '27 roy 00 1:4 M 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. §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) 28 i05 U;.i w BOARD OF SUPERVISORS OF CONTRLA COSTA COUNTY, CALIFO.Fj[IA RE: Fortune-Telling License ) to Billy W. Williams. ) RESOLUTION NO. 79/780 The Contra Costa County Board of Supervisors RESOLVES THAT: Today this Board held a public hearing on Mr. Billy W. Williams ' application for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Sec. 56-7.410, and considered all oral and written information offered thereat; and the Board finds that the .conditions and requirements of Sec. 56-7.410 are satisfied. Therefore, pursuant to Sec. 56-7.412 the Board orders the Sheriff to grant this license according to lacy and the terms of the application. PASSED on August 7, 1979, unanimously by the Supervisors present. cc : Mr. Williams , Sheriff-Coroner -- County Counsel County Administrator Treasurer-Tax Collector RESOLUTIO:•i No. ?9/780 00 1 C7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: 1979-81 Compensation for County Officers and RESOLUTION NO. 79/781 Some Employees The Contra Costa County Board of Supervisors in its capacity as governing board of the County of Contra Costa and all districts of which it is the ex officio governing board RESOLVES THAT: } 1 . The 1979-1981 compensation review for officers and certain employees of Contra Costa County has been accomplished in accordance with established pro- cedure and on this date the County Administrator submitted a report proposing salary adjustments for elective and appointive officers and management employees not included in representation units and other employees not included in repre- sentation units. 2. This Board having thoroughly considered this report approves it. 3. It being necessary to implement certain of the provisions of the report, this Board enacts the following: a. _Salaries. Effective July 1 , 1979, the salaries of the officers and employees whose classifications are set forth in the document entitled "Management and Unrepresented" marked "Exhibit A" attached hereto and incorporated herein, are as specified therein. Effective July 1 , 1980, the salary for those employees whose classifications are set forth in the document entitled "Management and Unrepresented", marked "Exhibit A" attached hereto and incorporated herein excluding Department Heads, and including any management or unrepresented classes which may be added hereto 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 y 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 classi- fication 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). Effective July 1 , 1980, County Department Heads are to be awarded a 5.9 percent ( 19level ) increase. Additional increments of 2.5 percent (8 levels) and 5 percent (16 levels) based upon individual performance evaluations may be recommended by the County Administrator, subject to approval by the Board. oo 107 -2- b. Holidays. The County will observe the following holidays during the terms covered by their Resolution: 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 Nei,► Year's Day January 1 , 1981 Lincoln's Day February 12, 1981 Washington's Day February 16, 1981 Memorial Day May 25, 1981 Every day appointed by the President or Governor for a public fast, thanksgiving, or holiday. 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 effective for employees whose classifications are listed on the document entitled "Management and Unrepresented" attached hereto marked "Exhibit A" and incorporated herein. Permanent part-time management and unrepresented employees shall receive holiday credit in the same ratio to the holiday credit given full-time management and un- represented 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. c. Group Health Program. The County will continue the existing County 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 Northernn California. Effective August 1 , 1979, for management, unrepresented, project, exempt, CETA and retired employees 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 County Contribution per Non- County Contribution per Management Category Management Employee per• Month Employee per Month Employee only 537.47 $ 51.57 (No Medicare) Family 93.23 107.33 (No Medicare) 00 103 -3- Kaiser Option (Continued) County Contribution per Non- County Contribution per Management Category Management Employee per Month Employee per Month Employee Only 5 30.95 $ 45.05 (Medicare) Family 90.91 105.01 (One on Medicare) Family 88.19 102.29 (Two on Medicare) Blue Cross Option County Contribution per Non- County Contribution per Management Category Management Employee per Month Employee per Month Employee Only 64.76 78.86 (No Medicare) Family 114.41 128.51 (Wo Medicare) Employee Only 47.38 61.48 (Medicare) Family 96.87 110.97 (One on Medicare) Family 86.94 101.04 (Two on Medicare) Effective August 1 , 1980 for management, unrepresented, project, exempt, CETA and retired employees the County will contribute up to the following monthly amounts toward the existing County Group Health Plan program of combined medical , dental and life insurance provided however that the minimum employee health plan contribution shall be $1 .00 per month. Kaiser Option County Contribution per Non- County Contribution per Management Category Management Employment per Month Employee per month Employee Only $ 39.97 $ 54.07 (No Medicare) Family 98.73 112.83 (No Medicare) Employee Only 33.45 47.55 (Medicare) Family 96.41 110.51 (One on Medicare) Family 93.69 107.79 (Two on Medicare) Blue Cross Option County Contribution per Non- County Contribution per Management Category Management Employee per Month Employee per month Employee Only $ 64.76 S 78.86 (No Medicare) Family 114.41 128.51 ( 110 Medicare) Employee Only 47.38 61.48 (Medicare) p o O Qk =4= Blue Cross Cptiorr (Co.,t i hued) County Contribution per Non- County Contribution per ;'?nage:ec Categ2ry Management Employee per ;Ionth Employee per month Family $ 96.87 $110.97 (One on Medicare) Family 86.94 101.04 (Tyro on i•ledicare) Any increase in the health plan costs that occur during the duration of this P,-solution shall be borne by the above listed categories of employees_ Upon retirement, employees may remain in the same County group medical plan if immediately before their retirement they are either active subscribers to the County health plan or if on an authorized leave of absence without pay they have retained individual conversion membership from the County plan. d. Mileage Reimbursement. Except for those officers and employees who exercise their option to receive the Executive Automobile Allowance set forth in Section i, supra, effective August 1, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the following per month formula: 1 - 400 miles . .. . . . . .. . . . . .. . . . . ..$ .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 of "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. Depart- ment 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 bz contingent upon the continued availability of the official monthly Energy Report in its present form and calculated on the same basis. e. 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 1:1 years 12 2/3 304 15 throwh 19 ye.11-s 13 1/f3 320 20 through 24 years 16 2/3 400 25 thr'ouglr 29 years 20 480 30 years and up 23 1/3 560 c0 \ 1O hire] an or astj_r Oc:t:ob'r• I , 1979 th,_- rates at : hick v.rcatian Credits accrue, and tire_ wiaximum accumulation thereof, are as follows: Monthly Maximum Accrual Cuiulative Len,th of Service Hours_ Hours Under 5 years 6 2/3 160 5 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 f. Bilingual Pay. A salary differential of thirty-five Dollars ($35.00) per month shall be paid management or unrepresented who are incumbents of positions al- located to classifications requiring bilingual proficiency as designated by the County. Said differential shall be prorated for employees working less than full-time and/or on an unpaid leave of absence during any given month. Designation of positions for which bilingual proficiency is required is the sole prerogative of the County, and positions which may now or in the future require special language skills may have such requirements amended or deleted. g. Retirement Contribution. Pursuant to Government Code Section 31581 .1 , the County will continue to pay 50A of the retirement contributions normally required of management, unrepresented, project, exempt and CETA employees and elected officials. Such payments shall continue for the duration of this Resolution, and shall terminate thereafter. Employees shall be responsible for payment of the employees' contribution for the retireiiient 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. h. Personal Leave. Effective January 1 , 1980, classified, exempt and project management employees will be credited with five •(5) days of paid personal leave to recognize both the fact that management and supervisory employees do not receive payment for overtime and the unavailability of com- pensatory time off for this group of employees. Said five (5) days must be used during the calendar year in which credited and may not be carried forward. This paid personal leave is separate from paid vacation and will be accounted for accordingly. Upon separation from County service, there shall be no payoff for unused personal leave credits. i. Executive Automobile Allowance. Effective August 1 , 1979 an automobile allowance of 5150 per month plus .17 per mile (including the escalator provision described above in d. ) shall be provided for elected officials -and those annointed department heads (excluding Marshals and Fire Chiefs) who are assigned County automobiles and who elect to turn in the automobile assigned to them and to provide a private automobile for use on County business. An option will be available for all other- appointed department heads (excluding 1.1unic:ipzl Court Adi:rinistrator's) to receive the $150 •r- .17C per mile allowance with a corresponding reduction of 5100 per month in the proposed salary increases -for FY 1979-190 and 1980-1931. Receipt of the automobile allowance will require that depar'titent heads furnish a private automobile for all County business. DeparbUnit Heads eligible to participate in the executive autoirAbile allowance o 111 -6- are: 1 . County Administrator 13. Superintendent of Schools 2. Agricultural Comm-Dir Wts & Mes 14. County Librarian 3. Director of Animal Services 15. Director of Health Services 4. County Assessor 16. Director of Planning 5. County Auditor-Controller 17. County Probation Officer 6. . Member, Board/Supervisors 18. Manpower Director 7. Director of Building Inspection 19. Public Defender 8. Director of Personnel 20. Director of Public Works 9. County Clerk-Recorder 21. Sheriff-Coroner 10. Director of Community Services 22. Superior Court Admin-Jury Commissioner 11. County Counsel 23. County Treasurer-Tax Collector 12. District Attorney-Public Admin. 24. County Veterans Service Officer 25. County Welfare Director j. 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. k. 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. 1 . Sick Leave. The County Administrative Bulletin 311 .2 on sick leave shall be amendedtoinclude 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. m. Differential. Unit Supervisors in the Conservatorship Program shall receive a differential per hour worked of 5% of the hourly equivalent of the base rate while in regular pay status. 4. The benefits listed below shall continue as modified herein. a. Life Insurance Policy. Those management employees whose classifications are listed in the document entitled "Management and Unrepresented" (at pp. 2 thru 12) marked "Exhibit A" attached hereto and incorporated herein, shall be provided with a $30,000 term life insurance policy and those elected County Officers listed on page 1 shall be provided with a $50,000 term life insurance policy. Premiums for this insurance to be paid by the County with conditions of eligibility to be reviewed annually. b. Disability Income Program. The disability income protection plan established for management employees whose classifications are set forth on pages 2 through 12 and page 1 of the document entitled, "Management and Unrepresented", marked "Exhibit A" attached hereto and incorporated herein shall be continued. c. Professional Organization Dues. It is a policy of reimbursing management employees for membership fees in one professional organization directly related to County employment but not to exceed $150. Department Heads and their chief assistants will be reimbursed for membership in two such professional organizations but not to exceed a total of $300. The County Administrator shall work out specific details concerning organizations and procedures for approval . d. Incentive Pay Plan. Classified, exempt and project management employees and elected officials whose classifications are set forth in Exhibit A and who have completed ten years of service for the County in either an appointive or elective capacity shall receive an 8 level (approximately 2 1/20/0) longevity differential . For Purposes of determining qualification for this differential the records utilized for service award purposes will control . Approval of the appointing authority based on work performance is required prior to the granting of the longevity differential . 00 -7- e. Vacation Payoff. Effective October 1 , 1979, classified, exempt and project management employees whose classifications are listed in Exhibit A are eligible for pay for one-third of their annual accumulated vacation at such time as they elect such payment. Vacation balances will be reduced by the number of hours paid for. This option may be utilized by each eligible employee only once each calendar year. V f. Overtime Exclusion. In recognition of their management status, appropriate action will be initiated to include classified, exempt and project management employees listed in Exhibit A on the Overtime Exempt List. g. Juvenile Court Referee. An additional 8 level (2.47%) differential shall be provided to the incumbent of the Juvenile Court Referee position who has an active membership in the California State Bar Association. h. Sick Leave. Employees whose classifications are listed on Exhibit A shall receive the follo%•ring benefits under procedures to be established by the County Administrator: (1 ) 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: (a) 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. County retains the right to medical review of all requests for such leave. (b) 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, childbirth or recovery therefrom, the employee shall be required to undergo a physical examination by a physycian selected by the County, the cost of such examination to be borne by the County. Should the medical reports so recommend, a mandatory leave shall be imposed upon the employee for the duration of the disability. (c) If all accrued leave has been utilized by the employee, the employee shall be considered ori 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. (2) 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. (a) An application for retirement due to disability has been filed with the Retirement Board. (b) 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. (c) Tile appointing authority may review medical evidence and other 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. 00 113 i . Training Allowances. Reimbursement for career development training shall be limited to $200 per semester or $150 per quarter, not to exceed $600 per year. j. Provision of Management Benefits to Part-Time Management Employees. Part time management employees ;hose classifications are listed in the document entitled "Management and Unrepresented", attached hereto marked "Exhibit A" and incorporated herein, who work at least 50", of full time on a continuing basis shall be provided the management benefits listed in this Resolution. k. Uniform Allowance for Animal Control Supervisor. The uniform allowance for positions in the class of Animal Control Supervisor shall be twenty-five ($25.00) dollars until December 1 , 1979, at which time it shall be increased to twenty-seven dollars and fifty cents. ($27.50). 1 . Application of Length of Service Credits. For employees whose classi- fications are listed in the document entitled, "Management and Unrepresented" marked Exhibit A, attached hereto and incorporated herein, the length of service credits of each permanent employee 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 except that when an employee separates from a permanent position in good standing and is subsequently re-employed in a permanent county position, prior to the completion of two years from date of separation, the period of separation will be bridged. Under these circumstances the service credits shall include all credits accumulated at time of separation but shall not include the period of separation. The service credits of an employee shall be determined from employee status records of the Personnel Department. m. Book Allowance - County Counsel . Incumbents in the classification of Deputy County Counsel I, II, III and IV shall be eligible for a maximum reimbursement of $175.00 for fiscal year 1979-1980 and $175.00 for fiscal year 1980-1981 for the purchase or replacement of law books and/or for the reimbursement of training expenses incurred in the pursuit of educational courses, the subject(s) of which are y directly related to the job duties of a Deputy County Counsel . The reimbursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. 5. Employees in unrepresented job classifications shall continue to receive the salary and fringe benefits that are received by employees in comparable class- ifications as determined by the Employee Relations Officer, that are in units represented by employee organizations. 6. Effective July 1 , 1979, Resolution No. 77/602, 77/658, 77/986 and the Board Order dated July 24, 1979 relating to a differential of 5% for Unit Supervisors in the Conservatorship Program are repealed, provided however, the repeal of Section 4.g(c) of Resolution No. 76/624 shall not become effective until August 1 , 1979. PASSED August 7, 1979 unanimously by the Supervisors present. cc: Director of Personnel Auditor—Controller County Administrator County Counsel All other Department Beads 00 114 " MANAGEMENT AND UNREPRESENTED " RECOMMENDED SALARIES 1979 - 1981 MANAGEMENT - CLASSIFIED & EXEMPT . . . . . . . . . . . . . . . . . . . . . . .PG 2 - 8 MANAGEMENT - ELECTED OFFICIALS . . . . . . . . . . . . . . . . . . . . . . . . .PG 1 MANAGEMENT - PROJECT . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .PG 9 - 12 UNREPRESENTED - CLASSIFIED & EXEMPT . . . . . . . . . . . . . . . . . . . .PG 13 00 CLASS r: SALARY LIbTI:iU ** PAG; 1 r'ci. C-FFICIALS LL•+-%-S TITLc LEV=L SA LIgY :�4N.i= :1 ASSE�SCK 7ZJF 3d2l .00 AUP. ITUl%-C CN Th CL LE F. 7-;3fr 3321.-3) �: 8L L:F SUPERVISijhS MEM13Ek 376F 141d. )C L:;I CLERK RECORCEk 644F 3192. 30 r:.:1 DIST ATTY-PUd ACM 7:54F 44o4.-31 JULGE, MUNICIPAL COURT Y15b. �J -:1 JUCGE, SUPERICk COURT 4517.03 c:•1 S h E R IFF-COFCN,ER 71* 3903.x)-? r.a• SUPER INTENuENT GF SCtifiGLS 28 72 . Lc+ t . ' 1 TFEASUAER-TAX COLLECTOR —6ii= GLI IF -i-b*r.-s= 3I(s :3 F) ** HANDWRITTEN ENTRIES REPRESENT INFORFIATION TO BE CORRECTED IN COMPUTER PAYROLL SYSTEM UU 116 CLASS r. SALARY LIST LNG PAGE ,'.-LGI-4ENT CLASSES - ::LASSIFIED Al.iD EAEMIPT C.L-I S TITLE LEVEL 5-mL3FtY =S\ti. s+l.: ACCCuNT Itiv MlahtGEP 577 2141 .00 - 2602 .01 AN SVCS ASST 11 4cZ IhC7.3G - I8+2. % ADF. SVCS ASST III 520 ' 632.CC - 2227.00 FCL 40MI:N SVCS OFFICEP 11 Soy 2120.00 - 269900 i•,.A ADMINIMATIvE At+=•LYST 3,70 121'3. 0 - 1471.•.: i •:e:• MuWI.41STRATLR-00 MEZ SVCS 603 29�7.GC - :595.0.? r AL.41NISTPATVE SVC! UFIn I 538 2720.110 - 2425.00 AFFF;Tv ACT I.NN ! FCR 577 2141.00 - 2b42.A: CLASS 6 SALAPY LI3TING PAGE 3 •i.-*GEMENT CLASSES - CLASSIFIED A eU EAE IPT CLAbS TITLE LEVEL SALIRY 444;GE aat r.U,;GET UFF-S/S 558 202-:.00 - 2455.00 tOL EU ILC INSP SPEC P-Rub CJUR 536 1doS.+":0 - 2296. )C 4S; 6US IRESS SERVICES ASST 546 1947.:.: - 2367. )Q ,YKC LALENLAE. CONTFCL SUPVr% .064 1118.: 0 - 13.79.00 KC 1 PAPTA IN 618 2426.03 - 2948. 33 �Sa ZASE SEFV10ES MANIGER 0.1e39 222+0. 30 - 2699.00 ,I - CENTRAL ACCT6 SYST SPLCST 577 214100 - 2002.00 l:.A CH-15 COLP-IL 5 .1 1b`ii7.:,0 - 2'}04.3•) nr1 Cr:F ASST E4 727 3382.00 - 4111 .70 =I.: ChF LL IIS LAd TCrit.t,,LST 503 17C8.00 - 2CU.00 li-A ChF CL IN PS%Chi;L 564 2O57.50 - 2501.70 JI:A Citr CLK - t:':/SUP'v 51 17C3.83 - 2C70.00 �C'• ChF [ILP A(;K I CU4Nr. 526 1d31.70 - 2227. ) - KCA CliF SEP ::IST ATTY- :KI4 655 306d.a:1 - 3729.01 t64 ChF DEN P(,ri CEF 717 32t:.i � - 3,697.01) .Ai;; C. -F DEP F„ CII:. 7-3 3115.^-1 - 37o6.10 ..C:. CHr CEP SE4L=R n/il 4-i3 1057.00 - 2014 .07 XLA ChF DEP-PUB -Ur. 541 191d.=::; - 2331.04-4 A ;A ChF II.vSTUF.-PUnL IC DEF St 2,�°1.L 0 - 2493.0 ?;l:e CiiF MELD hEC AMIMIMATUR 5C7 1729.83 - 2102.00 r-L ChF ?�E:SACS tLIG 465 1540.'?''• - LE 72.J7 %,%4 yi-F PU8 IILT(- I!UTRITILUST 466 152U.07 - 1855 .00 dj LhF 57hUC EF:v - dLUG INSP L20 2•+40.00 - 2,6c6.01) 5•Cu CMF TR IAL I:=PLTY FU3 DE= t95 3C68.CQ - 3729.0} J,. CHF-EN.PL CENLLJP 585 2120.CO - 26,69.00 tLai:r.lCF AF•Plt=Iskk 629 25C8.r') - 3049.0•3 Cr1 CtiIEF ASST CL At:t-lti UdF 3879.00 ido! Cr1IEF CEFUTV CL EFK 4ir5 1617.10 - L965.,70 =N.= CF-IEF CEPUTV Ci CGJ`1SEL 717 3260.0C - 3987.00 CA CHIEF CtPuTY TF EASUAER 53L 1d89.08 - 229t.QC V u 1 ChIEF LPAFTS1•1AN 477 1ti78.07 - 1918.,3•' Pt- a CnIF;: CAnCENEF 447 1440.00 - 1750.0' 0.4 Ch EF i•LALTH.. ELUCATOR. 501 1658.00 - 2464.06 .,L:. LhI=-F CPERAT ING cFtG1N=E�t 5467 _'147.:3 - 23 b1. )G -.C4 - '2F 7ELEPI-CI.E GF=RAT]R 35c 133:1. it) - 14,63.70• :LC CF.IEF TFEFAPIST 47d 1583.CC - 1924.0 = LA CHIEF, AuV!TlNG CIVISUN. 57: 200 - 2547.C4 IBU BUS1;%=SS LIV15WIN 591 2234.10 - 271:p.V•2 C1,1Er, Sr CL SCC SVC PRv"45 561 2 "3y. : - 247d.00 r..;A CHIEF, SIANLARDS UIVISIO�v 591 2234.00 - 2715.00 =:h CHIEF, VIL%jATICN 551 2234.1; - 2715.000 ,terA ChIEF,Pk::GR,! + EVtLu.l 1CN 573 2115.31 - 257;. 'iI CHILUi•EN' S SVCS PF G4 SPLT 5C3 1701.00 - 2C76.J0 ;PAI CLK - ACV. CF 71-r- CTSCI( B 557 2014.CC - 244de20 ;PAZ CLK - AClnlii OF CT SCh .1 553 224b. :' - 2732.0-7 .itt Ci; V=-T SVC C*CF 531 1658.0, - 2Gt:4.O^ .htl CUM bEFVICES CIFECTCR 391T 2.463.00 - 2715.00 'i.L:. UMMUN MAT IUNS CiP_CT.)R bib 2426. - 2948.('; 't.C:: CC.,%,,MUNICtT Mr+S EN(A IEEil 564 2057.O"C - 250L.0-C .wlt. WNTRACT to GENTS SPLST 11 510 1745.4'G - 2121.07 ��.... CU.TkACTS Z GONTS SPLST I SSG 12-10.QC - 1471.L0 aS ii Cl ORO L11: ALUV IS SVCS 513 1745.+ 0 - 2121.00 ,SA CC-ORD CF VOL SVCS 44 1263.3,3 - 1535.0.) -:-$A COURC/LIE AGE LEV SVCS 5i� 1745.'3 - 2I&A .00 7-cd COST ACCCUNTANT 515 1772.70 - 2154.00 -C:2 CUuUTV I.Ck1.415TRATOR 7t:4T 4427. 7 - 4dyl.-3t Ell COUNTV CCUP.SEL 754 302.66 - 4404.00 M_: C'IutdTY hEALTh. GFFICER 766 3dO9.�00 - 4630.08 ::.AA CC V HT1 L I t:A aq IAPB 6» 16S5.10 - 3250.120 4l COUNTY r1=C ICAL CIF ="C TCri 774E 4744.03 Cuu%TY F; +.:TION LEEK=s Tui =iZ4.3" - 37So. )' RL.: CGJI%Tt hELFAkE DIFFCT.i* 735 34of:.')3 4212.0.3 "uSTL'LiAL Sul'EF IATPICEINT 515 1712.1 '1 - 2154.31~ t CA ChF 1t.SP 5c3 2151.0+; - 2493.t)l % • Cl• SJPV I:-SN ! ti4 1621.07 - 2214.00 -LL CAT PPGCLSSING F.4.XAGE.k 602 25-1 .51 - 3.07i.0): i 1,ATA PFOCESS ING TECrt 355 1152.-3•: - 1449.00 Uu 118 CLASS 6 SALARY LISTING PAGE 4 :1AGEMENT CLASSES - CLASSIFIED A- AD EXEMPT CLASS TITLE LEVEL SALARY RANGE ASC DEL PREY COORD 533 1872.00 - 2275.00 AhA DEP AGRI COMMR 478 1583.00 - 1924.00 5SA CEP CO TAX COLL 465 1521.00 - 1849.00 ALA CEP CC WELF C' IR 691 3030.00 - 3683.00 ACA DEP P/W DIR-EEG 664 2791.00 - 3392.00 ACC CEP P/W DIR-RD PRO 664 2791.00 - 3392.00 X7A CEP PU6 ADM I 373 1149.13.3 - 1397.00 XWA CEP PUB ACM II 445 1431.00 - 1740.00 CHA CEP SEER-SUPV CRIMLST 583 2180.00 - 2650.00 JGA DEPARTMENT OFFICE MANAGER 465 1521.40 - 1849.00 RCB DEPARTMENT PERS OFFICER 589 2220.00 - 2699.00 4HC DEPARTMENTAL ACCOUNTANT 515 1772.00 - 2154.00 1WA DEPTL SYST SPCL ST 501 1698.00 - 2064.00 4CL' DEPUTY CHIEF ENGINEER 664 2791 .00 - 3392.00 EWA CEPUTY COUNTY COUNSEL I 432T 1517.00 - 1672.00 EVA DEPUTY COUNTY CCUNSEL II 548 1959.00 - 2382.00 ET6 DEPUTY COUNTY CCUNSEL III 604 2324.00 - 2825.00 ETA DEPUTY COUNTY COUNSEL IV 640 2594.00 - 3153.00 [.A.'', CIR OF ELCG IiSPECTION 657 2732.00 - 3321.00 GCA LIR OF DISASTER OFFICE 579 2154.30 - 2618.00 KCA CIR OF JUV INST PRGMS 630 2516.00 - 3058.00 .WEB CIR OF SCHOOLS MGMT SVCS 589 2220.00 - 2699.00 VCA CIR PF- NURSING 6C5 2331.00 - 2834.00 .ESA DIR SCHL BLDG PLANG 559 2026.00 - 2463.00 TCI CIR-OR REC SVC AREA 449 1449.00 - 1761 .00 4FB CIR/FOOD SVCS - DET FAC 560 2032.00 - 2470.00 4FA CIR/SUPP SVCS - CET FAC 560 2032.00 - 2470.00 JAI CIRECTCR OF ANIMAL SERV 557 2275.00 - 2765.00 CAI CIFECTOR OF F-EALTH SVCS - 1872. 44 ACA CIRECTCR OF NURSING 589 2220.00 - 2699.7:0 YEA C I h EC.TOR OF PHARMACY SVCS 557T 2220.00 - 2448. 00 aAA CIRECTGR OF PLANNING 682 2948.00 - 3584.00 4CA CIRECTCR OF SANITATION 561 2039.00 - 2478.00 -.FC CIRECTCR/ INMATE SERVICES 560 2032.00 - 2470. 30 .,.CA CIRECTCR, PH LAE SERVICES 567 2376.33 - 2524.03 hh.,% CISCJVERY CENTER CIRECTCR 349 10t3.0:) - 1298.0) hhB CISCOVERY HOUSE GIRECTOR 405 1267.00 - 1543.00 F-GA CISCOVERY PROG DIRECTOR 457 1485.03 - ISC5.OZ. AFA CP OPR SUPVR 521 18C5.00 - 2193.00 JhA CP SHIFT SUPVR 413 1298.00 - 1578.00 ACE CPT PUB 6KS CIR - ADM SVC 653 2b99.00 - 3280.00 F-CA CRUD AEUSE PROGRAM CHIEF 572 21C8.00 - 2563.00 CCA CS-CHF, CRIM LAB 618 2426.00 - 2948.00 9hA ELECTION D. P . ASSISTANT 341 1042.00 - 1267.00 LSA ELECTION D. P . SPECIALIST 452 1462.00 - 1777.00 L.Nb EL:CTICN CATH PRCSG COORD 385 1192. 30 - 1449.00 LI-4L ELECTION, PRECINCTS COOP O 452 1462.00 - 1777.00 X1-6 ELECTRICAL TRACES SUPVSR 546T 2147.rO - 2367.00 GSA EMERG PLNG COORD 451 1458.-:0, - 1772.00 SFA ENG TECh SUPV 515 1772 .00 - 2154.00 SHC ENG TECH SUPV - MATS TSTG 515 1772.00 - 2154.01 KF" EOP SPLST III 517 1783.00 - 2167.CO t-1hA E(.IP MECH FRMN 500T 1866.00 - 2057.00 SA EQUIP AND MAT DISP 495 1667.40 - 2026.00 MFA EQUIPMENT SUPERINTENDENT 532T 2057.00 - 2268.00 4SF EX ASST FAM/CHILD ADV COM 533 1872.00 - 2275.00 aSu EX AST/DEV DISBL COUNCIL )33 1872.00 - 2275.00 FSA EXEC ASST / DRUG ABUSE 3U 533 1872.00 - 2275.00 ESN EXEC ASST ALCOHSM ADV dD 533 1872.00 - 2275.00 6SA EXEC ASST M/H ACV BD 533 1572.0+3 - 2275.00 MNA FAA SUP COLL SUPVR 469 1540.0: - 1672 .030 NCA F"M SUP PkOG ACM 548 1955.30 - 2382. 3:, NSA FAM SUP PROD ASST 456 1672.00 - 2032.03 k S 2- FAMILY LAn COMMISSIONER = Li(04 3357. 81� �.sA FAMILY PLNG PROGRAM COORD 5CS 1740.00 - ZI15. )0 2r1. FIRE APPARATUS FOREMAN 503T 1383.00 - 2076.00 FAA FIr E ChIEF 717 3280.00 - 3987.0) Uu i� CLASS C. SALAKY LISTINk, PAUF CL ASS ES - CL ^ S S I F I i D ANU =,\E`IPT LLAS TITLE BEVEL =L.+i• Y Rahe: •r' C FI::E CF-It:"r U'l('UP I i 653 2c.:S. ):) - 328'). ')ri F F1;E LI -Ir' c:t;5 2575. - '617. 1- :LLA FI;E C15T Co!., SUPV "T` r�c=r� - - C:� ( i 1703 -ad7(o) JL^ r" I:%= MIRSraL L�2CUP 11 :�L 1Icli )') - 244(1.C'•) �Pfi! FIizE C'rFICER - EXF-1PT 55SF ,?463. :: :rA FI E T1•11:: 1' SLPFRVISC� c,;:4 132•x.0'. - 21325.+1i ;r.:: I-LC -eUIP SJPV 4o3T 166.7.00 - 1d3b. GO � t•., t. ri:t}L JE VIC'_S tiCG:R 445 . Gr,'-;'E -'L TLALES SUP�RVIS0K 54oT 2147.00 - 2367. 30 ''iL;i-A L; ADING r-%; ."�= :22 181".01) - 2204.:70 '.t t-; 'tPPHICS 4kT ST^ 421 133).•3' - 1617.00 GrC . L.m"XS NTCE SLPT 5)7 7 9.03 - 2i02.'� =r•E t-E=C CAT LL '�UUE..' 431 1371 .: - 1667.4) 'Fc F F :L LF L I Y 1 F,H SV63 Jou 1947.1C - 2367. 00 FLAL T I- ASSISTANT 5-.9 174':. -j ' - '115. ): vNC HLTr SbCS NC;•1 I 51;7 1729. )C - 21L12. 3) v �� :.4 HLTr SvLS A,-'m II 53S1`0!6.0'0 - 2317.JO rLTF- SbCS ALJM: I 1 563 21 '5' x ' - 265:.0:! vF t;_:' " F•EALTH •.Uc. Sl%;Q SuPVh 49) 1642 .!-" - 199,. J•) VvF _ hi:•1E F•LTH 1%.i.SG CC;C�i: 5bJ L ST.:iO - 2504.0:: tiCME hLTh nEhAB Tt:PY CP-,L) 47ro vv a 11CME F•Llh SVCS T.,Nt, COJ•:U 53: 1d 72.00 - :'273. n0 i V FG(lSEK Et:PIING SUP ti:VIS• R 331 1.'•11 3 - 1229. " �- S^ itU'14:d RES FISCAL f'FF I:.rR SLo 2')7^.0'' - .:ylo. ]? x••SC HUMAN RESG.1^.CES STIFF AST 455 '_454. 3 - '_b1o. )C t-YJPOLCUIST 5-11 Tart;'.; ) - 22b1 . '� hF-..e I;V4�3M i:Ali: i _N4,'�CE _HIEF 514 176;;.6.0 - 2147.0:) LSA INCC.Mt i•.TCE STs ASST 4SC+ 1642.0' - 1996. '") inrA INST SUPV 1 455 1476.3C - 1794.:0•? i-N C. INS- SUPV Ii 501 1076.00 - 2064.01 INST SLPv I i I 543 1`03;'.' 3 - 2346.-�O HJ:.0 INSJRANCE ANLYST 1 446 143L.00 - 1745. 00 AJ1 : LL S, S:LAr0 LISTINU PAuE u =7aP.'uc+vEI,%T CLA-SES - CLASSIFHE+ 1.'+0 -\EMPT CLASS TITLE LEVEL SAL:-'%Y cA:ivE v4hA UCC HLTH I:k'lu CL:GF is 559 21126.)) - Z4b3.0.3 ,J,jt-C CFF ICE MAi•46EF. 422 1334. 31 - 1622.:3" V I-t. LTPT CL 1N MEC L. IF 731 3424. 3L - 4101 .7'3 :,i• „+f; PEGS SVCS ASST 11 462 1307.03 - 1832.00 AR.T A E EIS SVCS ASST Ili 526 1832.•)0 - 2227.:!•) tr:LL PEKS SVCS L:FG'r 575 '12d. 30 - 2566, 10 -CXA FEnS` Nf%LL ANALYST 11 4c2 15C7.+-30 - 1832.I:0 t0 FE-.SCNf.EL ANALV57 i I 1 526 id32. - 2227.73 V v S r. rti CL it; 1C U:ani: IN TJR 5C9 1740.00 - 2115.30 v::t PF- CATs L PRL:J U- to 526 1832. ); - 1227 . )•J VSA PH CENTAL CFF ICE; 710 327+). - 3075.01 5!WA PL s%NEP I 3S) 121.}. )-) - '_471 . ;) 5lVt NLaNMcP I1 451 1453. ) - 177L. )J StT:. PL_'XNE: I11 513 17d3.00 - 2173 .00 t)ZF4 PL4NNEA IV 567 ' 76.10 - 2524.:?' S;,S - PL•+NV ING CI.J;;L;INt1 ZR 58is 2214.00 - L6:'1 .70 5^S0 PLAN14INU tCLLL:6IST. 4;1 145o.-?3 - 1772.0°J rLANN INL aC0NG+hr1ST 451 1453.)^ - 1772.03 ?L4NVI1l= i:-i;LJuIST 531 labo.'1] NiM, M- 7 h0l'_0 L f "i I S T 451 1456.00 - 1772. 1' >r.S' PLANNING SPEC I-L IST 513 178d.00 - 2173.00 51':- FLS NINb TELt-NI::IrA 11 353 1-;11.u'J% - 1471 . 3; 511 :. PLjLNNiN.0 TCCtNICI-%I 111 471 1545.10 - 1876.C: b11 A PLNG TECH SUPV 490 lb72.00 - 2032. Jj' VEA- PCS T CUNV ICT WN PI• G C30RU 428 1.55. ) - 1072.-!;'11 L=1•r+. Pi:'�h:i, XA: 'N SUPVP. -LJP 559 2+126.27 - 0463. 30 -111, PR 1.\ f 1' AGNT jU, 22Sb.30 - 2791. 0+0 ELL4 PP.IINC IPi,L APPFAISr"% tit 9 2C 35.i:G - 2539. ?r) i :.0 A F :INC.IPAL ELEC7F ICAL IN SP 54.1 i936.0c - 2353.00 PF C, - :•tEi INIr L .F�:-\IC aL :IN SP 544 1936. D.3 - 2353.010 7..F.+ PF.::o TkNG .,:-L'F. 553 1991-00 - 2418.+14 PF.3E VLL FROG ai;" 533 1872. 3; - 2275.03 l:r:. PK%:3AT ILA *)U"Et:VISJi 1 521 1dC5.12) - 215.�.1'� 7 PA36ATION Sup EI- VI__3P II 561 2035.00 - 24 76 5L: PF CG LCOPL M/P :,'E4 CNTM1 435 1017. -7 - 19(a5. ) , L PROGRAM ANALYST - E3O 50s 17Cb. 0 - 207o..30 •1.4 KoP 1, EC L LLAT TE-it 355 122y.00 - 1454. 3) 6 Pi. 7PE1,1 IES T-kLST L°FF ICER 517 17d3.r0 - 2167. )•1 N PUd wr<S +%ITL-: SUPVR 4587 :oS"s.3v - ltiuv. u3 �:tl PUdLIC CEr-FEP.,cEr. 735 34tcc.03 - 4212. 10 r•.°,i;: PUdLIL mEALTh ENGI'•jEEG. 62') 2440.f0 - 29bo.u) ' 'S1 WilLIC 1':FLFMAT1CN JrC'k 52b 1332.;3 - 2227. C!? PUhL IL nn,kf S Cl::f:CTCI% 78+1 3SE7.•+L' - 4847.00 T' t•U "C H 4 5 I%G 1,-".11-4�, iiU 523 1d16.^+0 - 12C7.7V %•: P;. h�TCE SUPT 512T 153c..11) - 2134.'1 -T I:1 F ECtiE-T WN SUNV;;-SVC A:%EA 367 112$.''0 - 1371.31) -LUA R=vISTR L EL2CT ICNS SUPV., 491 !L-47.00 - 2002.00 •,n.::. FEF-mo 4NE LIST SL9V 425 1347.63 - 1b37. 30 -!' r,7 RMT SVCS ASST 4o6 1526. - 1855. 33 11- ;TkMT SVCS SUPV 574 2121 .'" - 25711.::" J J,.; S E C T Y TL Tm-: CU!UNTY i, IN 427 133:.0: - 1647.:03 I•;:_1 _ SE:riij -hCri1TECTUkaL CNGR 572 2i 1.8.;;3 - 256: . ; : \r.i% SEMI IJF CIVIL EtiG lAdceR 572 21 C0.00 - 25c3.00 �•,t-h SEigI0: ENV IkC.NMENTAL ENUm 572 2106.00 - 2563.30 LSt•= SENIOR KEY PUNCH. UPEcATOn 325 9,3.01 - 1207.0:: .V- SEN IJk SYSTEMS -CUIUrNTANT 539 1i)Up.0,+ - 2317.G0 Y`=. SERv1CL AREA CC'i.FCIIgATOR 546 Llin7.30 - 2307.00 -,i..ts SFTY SVCS SPLST 1 446 143b.'0 - 1745.+ ) '.jv- SilTY SVCS SPLST 11 !):.o 1724.r Z - 206.013 A'S SLC P= -"G PLh: +? I I1 551 21L7. 3 - 2634.73 QVC 551 2e.a4.(M - 2715.01) J'. `.. MiC. SVC i.L`. SPLIT .422 '_��:..,: - 1622 .x' .� r�L SLS; 1-L V 'C ':- :.hi SPECT-LIST 471 1",49.'10+ - . �t-; SL:CI-L = thAE L F.L 533 1L 72.''7 - 2275. x: A, r•r St. .I:L SLFVICE r'r%CJ SUOV:� 477 7b. 10 - A ' F c SLZI-L wl F.r, SUP E; VISJ� 1 tical 12 .:. :L - 1027.•3' 1 t SUCIAL 4L'%K SUi=crVISG{ II 459 1ct7.nC - 20:1.00 CLASS d SAL:RY LISTINU PPS;; 7 ':.;•::CL��'t.".T VL:.;,StS - CL: SSIi- Ici: �0 AEMPT CF. ZSS TITLE LEVEL SAL4RY R4N,,[ x.F: CLASS SALARY LISTING LEh':ivT CL-' JSEJ - CL " SSIFi:C %- ':Q EAE"FT CLASS 1 I TL E: LEVEL 54LLRY k4k(jc A7NI KK INCTV PF(Rj C'j kG 4t1 1503.(`0 - 1827.0+i �.:::C innKS CDIP/GCC SAFETY CrI.K 577 2141.;;.: - i;.G hTR DUAL CUgT SUPV 4S1T 1316.7 - CLASS TITLE L E v E L S.L%RY !.:.NGE LWvIEI- SALAA4 RAIJJSF VI:;.= ASSISTANT FE6LTf OFFICE-4 irs - = �-:4-.•;-j 17-213921.00- 403600 V , C e C h F r-L�.MM t-L T I I ? - ? r. _ r►. 89.00 SVCS 7 o i 4 :',(i. 3 7N6 3teo6•oo- k3 V e : Chi- PI- MEL SVCS 726 ..5 CA - 4,'1;6 746 360&00- A395-0e Il %C �'� 1 ��: T a •e L url.. �; l: V•.�l;�T .l�: iECri ., 3eq IAo'i.00- 14b7•oo :.rVA Pk'..it;RAR EVILVATGr I 421 133 0L - 1617.OJ 5kSG m;SE .KCH METI-L.CS PLAN-NE;t Sic 17dd.q'' - ?173. Vtt SH IAL f _F.a6 ASSIST-11T :a? 1142.10 - 12v7. 7? Uu 1?3 CLASS L SALARY LISTING PAGE S �'•:�. i:E�EttT CLASSES - PROJECT CLASS TITLE LEVEL SALLAY ".Z=_ .!Pv 1 ACM SVLS ASST 11 - PFCJ 4c2 1507.OU - 1832.00 Lr•,.7 AGM IN ANALYST - CETA 39-1) 11lr-.•3 ) - 14 71. If ;Ph2 ACM Its iSTRAT IVE ANALYST -P 390 - 1471.'?Ci 2=S:: AF.BITkty PFCG ASST - PPt.J 352 1076.17 - 1310. 00 ,Y;S 1 A=SST EMEF- '-CMM SYST t•16;-P 52b IkM. i''i - 2227. 1T 1 ASSTLAIN L JUST SYS GP-PJ 533 1472.03 - Z275.Ov raw•, CON'TRACTSL Ggt.T SPLT-CET1. 3SO 121+7.00 - 1471 .0-J A;.: ..j C*6`;:vT0.ACTS/GPNTS SPLST-?RJ 390 1110.1" - 1471.00 Cc..l LEI' Ci: CbUt. 1 -PRCJ 4JAI T 1517. )11 - 1672.1') EEPT SYST SPEC - PRJ 55 1 1cS8.'� - 2 364.J) X.;L1 C1 iECTCK, UFCE 01% AGI%G-P 537 1t395.O3 - 2303.0v V.Jt:I ::IRECTUR,CTP FOR HMN UVL 531 1895.10 - 2303.^0 ZISC L'Tk CIRECTuf -PKU) 249 1:u8.n^ - 1294. :3 Vi-t-2 VISC F-SE LIR -PROJ 405 12tj7.00 - 150. 30 vr-I.1 LI C FkLj DIR -P"OJ 457 1485.17 - 1b"5.0 '7j-.Ll SPIER LEMM SYST MLP - PF.UJ 591T Z71:).0) V 6 5 1 EMERGENCY MEC SVCS COCK-P 533 1872.00 - 2275.30 yntti Eur' SPLSI III -PROJECT 517 i7b3.rl - '167.nO vt-S1 EX 4SST LVL ArLSE RD-Pk,)J 533 ld72.00 - 2275. 30 vi%1.1 F-LTF• C4KE PF.CJ COLIRD-PROJ 501 leS8.-1;. - Z064. 10 •:nN1 HCl'. %'TCS= TRI; Pr.L-L; CUor P-P 467 15`1 . ?r - 1$t,.).00 ` irlI L"' ^ 6 JL57 aYS C1F - PRJ) 550 2 :Cd. 244.;.30 �vi.1 101" O'b.El� AINALYST -PRLJ 393 1c 10.00 - 1471.00 Wv 1 .MANPO"EP ANALYST 11 - PRJ 4cZ 1507. )7 - lb:32. J? 5vt4.l M7. dP0hER OPS UFFICER-PR]j 517 1763.00 - 2lb7.0;) AVJ1 F.A%PCjnki% PLANNER -PROD 501 16S8.70 - 27b4.00 VF G2' METF TRMT PRCG CIF -PROJ 546 1959.03 - 2382.1v LGV: PEaSCINNEL ANALYST II-PROD 4t2 15[7.x^ - 1832.0Q ;::.1 PLANNEF I -PFOJE :. CT 350 1210.00 - 1471. 0 ;ZV1 PLANNED I1 -P-,CJ'--CT 451 14tS.L3 - 1772.E i :AT 1 F-LAN-%. h I I I -PP.GJECT 518 1784.[0 - 2171 . 30 7At-1 Pi%jd 5x11%V I -PPEJ 521 IUC5.50 - 2193.013 L 1 AN4LYST,E'-P -PtiCl.i 573 17CS.r1 - 207b.00 A,,:.2 Pt% GK:•.M LV ,%Lu TECF, -PR-Ji 3119 12(.7. 31) - 140.0!) .�..V1 PPOurtAl" FV4LUAT" I-PRC-i 441 133 - 1617.rr X(i T 1 Pig jGn,Ll%; E VALUATOF I i-PkOJ :i 7 1743.30 - 21c7.00. VvS1 Pub r-LTh CLINIC COORD-PRJ 509 174'.1 J - 2115. vS%-#'Z REF-B CtlaRG -PROJ 533 1d7L.-.0 - 2275. XI X i SGC I AL PF CCRAM SPLST-PROJ 471 1549.10 - IbB3.00 L:T2 SP PKOL- At,ALYbT EDP - PJ 533 1d72.: 3 - 2275.: Uu 144 CLASS SALAkY LISTING P:GE 1� . :.F• ::PFtSE." T CLASSES - P.:zc.j CT CLASS T1TL,- LEVEL 5=L1RY JC..! LILN-U:T CLD-.K I -P4Cli -CT 27u d60.%) - 1-045.0? Jt:vi ACCOU Clt•ih ii -i'�uJt:T 3'..4 s31. i - I1:.:..1� jrT: LC, CUNT CL ERN I II-PP.Cj T 335 1123. �• - 1244.4�•) S:•v1 -^CC-.)UN71.-tiT 11 - Pc%OJECT 457 i-tb5.3G - 1805.GO S -LLAU747.''%T-:.UL I1L'r I-CET! 3S5 1209. 1454. �. �. ' 4CCj'Jt%47#' i-7-UE. 17lt i-PFi'� :7 12 '5.^'] - 14's4.�} .1�:r:' *.LCT LLK Ti r: -Cl• T1'. C14 730.t:-1 - 1187.;10 J., i: 4ZCT LLh This_ -P!•C)J 124 7::.).ir; - 6b7.r0 i.Pr.? AL;MINISTkAT :VE 1CL -C-TA 31b •:bb.•)•7 - 1174.01 V _ .i =L'GriLL ISM i%HAE .`-I CE-CE Tl.. 2-,y 7n7. iQ - 457 ^J 0472 &PPRAISER LICE -UTA2 - 11c ;:•7 - L.PPRAIcr;• -ick -PFtOJT �2 �` Sb4 .'i0- - 1196.6) t"1 »T l�i•.l:t:ITECTUR4L EPIG"P 47L 15d.2. )C - 1924.01 vjiT2 :SST L:iSC liSE DIF. -P 01 31. 7 69. )0 - 1.73.0'1 1 -c 31 L1.S%:LVF:n1 Ci. T: L.•in-p r1�71 E•LX FLAK. ;.nhF. TbNr- -C=TA L?2T 'iL`'�. i1 - 1 i5:}. .31 Lr.71 LL%C F'Lf% Ct{MR TR,,E -P901 T 9L-1. 31 - 1ti5ri.•••-: �L:.Z i-uIL 1NG INSF 1 - PikQJ 1-135 i (1531 - Ib$7� At.isi CHILL �dl:SE. VL!L CitJKC - P s z 4E l.f? - liSS. i7 .i..r+2 CL-RK -C TA 216 712.0 - ticj. 310 v1..1 CL1N PSYCFULL)GIST -PF•i)J 525 1b27.;.' : - 222• .0 �F7- CULL SVCS ASST T&NE -Cc TA ccs b2I.n7 - IOL5.CO 71 (LLL SVCS 4kST Tk -PKUJ 265 d27.00 - 1065.00 1 CL IM CIS=ASE TECh -P?.JJ .'.[5 953.!1.^, - 1207.00 HL71 CL1 M EWUN TRN:t- - Ci TL [4.T 847.E - 9'-4.Q0 X1:.:2 CurVMUNITY =iCE -PFC' =CT -5:� 3�4.' '1711 - ] J_ c � . x.)71 CL. QTY AiCE TRNE -P 551 222 72-5. - 881.15 v 1 C0;6T Y F-LTh ELL :SST -CtT.: 25o X14.' - S7o.]' 1`C.�1 CCMTY PP-Uu ASST -P<0J - g ,: - 12'21 03 •,h51 CO,*-.T1 F=FCj TRNR L cQ ") 13 20. iC - ... / �G;:viL 421 13�v.7G 16I7.70 2e.2 CtINTI!1L,I�NL, CLF : kKR -P.k3J 43-Q 1367..3al - iv62.i:: :n7: �L-OKSSIS1Lt-. T - CETL 2-J7 511. :0 - i1�7o.GO Cr IuI`-AL. IST I - FnLa -pr%. 4�•', 145j."� - 1766. 77 ,�.w71 C:iSTJi, IMI: I -P2GJLrT 2477 Lr,7.3 Cu3T:7C1M1 I - CET."• 247T (3C�, � 3 - 551 .)'• L.172 C•'-Tr PrL'oC EL 01- TF-CETL 2:33 e73..]7 - inc[ .J'? 1Ei' CG LN'aL :SSI - CET:. 317T 10t,t3. -:•) - 117n. :].- �h ..: LLP LA I -1'0.20 4-LT 1:pi7. ) : - Lb'12 ..3j 2.•.1, 1 LEP UI ST ITT 11 - PROi -143 1•y59. 2382.03 7A..1 CL•F PF.L:b C'FCP I -F;:;,J ;, 79 117:'., - 1423.0? 7."•� 1 CLP PAGb Qi Ck II -Pk UJ 444 iy49. )n - 1761 .03 LLP PUa : EFE %t:ER I - P1. 'J 432T 1D17.00 - 1672 .00 is 1 1 ;;-PuTI i-P.1d OFC� III-PFCJ 473 1559. )". - 1895.7^ cn ? LEP::iY ShcF IFF - P�JJELT 43u 1'�:.^0 - .00 Vv71 LISC Ail:L TF,-%L -Pl-UJ cr-4 73,-?. 1; - b1i7.0!) t+ uE -PKi:J [53 7S�+..� l;I �C M .i '. ,_ .• v - 5t9.00 V hr.1 L;I Ji: r5 t -'- ice••= -Pn%J `53 797.- t 9u9.00 X11.04 Clscubei- Y CNYT =10E: -CE-Ta -54 757.: •) - 969. 11 Lr,V1 LIST :TTY 5F INSP-OROJ�:CT 467 1t,.0.00 - 1977.0.3 t_J71 CP EwuIP OPl-, WINE -PnrJ 283 a73.':0 - L' Jt:2. "JI k.0..z L R u EI-A:: wP.KI- I -PRCJ 341 1'42.'3 - 1267.30 Vr!VI .;nU &C-1-An :.riKw II -PROJ 413 1258.00 - 1578. 30 y .r.1 CR IVEF CL _f K -P9 GJ 323 967.: 1 - 11S9.0 c " iVEF CLtRK - CE:T4 �_'3 ;c:7. I': - 99 xt:71 ELIU161LITY n1-K ASST-CETL 2-. 5.- - 1 23-1 -75d-q1-I� Ar ?2 CLIC- IbILITY i%Fr% ' T;syP-PRJZ:: te 'r : - a3q ( -i 750- q :... LadGIvEERING TLCF. I - C=TL s2i, ':a. ]: - �: J.m t�� �.S2 Ei:61IN RIN. ; TEC F- : - Ps Qj 1210.01) ECP ;aI-LST I -PROJ 437 1397. )-J - 1.65a.?7 ri EL k; SFLST I ?e;:)J 47'7 1578.CC - 91a.00 E LP n;:nh tF 1 -PR-.')JEC T 79.: ) - 0,' nVi =t:� ACF;nEi• 11 -PnU:J_CT 333 117.'S ) - I21i.. :] F- .AIL1 PL;-:l. =I - - Pu::.; 5 . 7:7. ..-.�: F',_,PT �X:.s:Ir.._h -rRCJ.:.T 4�5 147t. - ? - 17S-. ): � ••..1 C:AAGE :.TT_r:C:;':T -�ML'J 2`-s3T `:5: . - 1054.;11 5 ;n5L�rPh1LS LICE - Lr %4 27� c47. ' ) - i - . . ) :,1-V1 OF -Phi CS TLCh llT �c:d 11r3.1).3 - 14![. ,,. LLASS :: SALARY LISTIN%a' PAuE 11 r%t _S;:I:T EC CLNSSES - P:.]JFC T LUSS TLTL = LEVEL SALAPY �.ANIG_ 7 R..1 G!•.CUP CLUNSELLG-!: I - Pi -;j 2-46 1Ce-7.-0 - l k4d.03 ,7 1 upc'UP CuUNSELLGR Ii -P'"Ji _70 _ib:.'� .' IAT1 GR6uP L►UNSELL-2F I II -PiZJ 4%c 1279.;Z - 1554.C:) .KT:_ HE ST hLTh SJIj 0jD -Pr Zi 4 1 1.3C..00 - 1b 17.00 VK.+i i-E-�LTF- C.'-RE 11VE I -P;OJ 253 757.'? - 9b9..3'! Jvr:' t-F 1LTrt!:iJCl7CR -P::l:'JcCT 453 14 c,7.•)0 - 17b3. 00 vK" I HLTri CLk= AHA I1 -PF QJ 33t. 1027.00 - 1145.00 v• f-.L''IF :L-Q1.-JIMIST - P;0JECT "60 1125.':'? - 13E7.C4 :ln7 r-.!. r"ALTh -` !Dc -C-- TA 24 73f .QC - 881. 30 :r St mMc f�:icf. TR`�k/O; L- - PFCJ 4cl 13��. �" - 1617. '1,: •,K�.c tit.M:: MTCE tt'•nK;:R - C:T� 219T 792.03 - b73.?•Z Vr ..1 1-pSPIT=L cTYEN[�NT -PktiJ 2t5 F;�7 ?" - �•:•��. )I] a: .1 hu;•� SVCS k.FrR i -CETA -?-i�: - -tj.Ls azaTC7`7R-Y8I) A�,.;I hU': S VCS i%F KP. I : -C c T�► Y-r�- ir•- - 5-bi�- �5 to T �$87 - q 7�J .%,:v 1 f•u.•. Svcs ;%kKK I 1 1 -CE T4 oaf ^-7`-:L - I = U-S-91 i QgSt- log,) ,171 flu SVS Pint PLG RICE-CET-p 3 :5 934.•: - 11.j5A 1Kr.1 Ima-T SLF.VICES wCAKER-CETA 2ti5 3C2.60 - 1i75.OJ J 3 1 INTER STEND CLLI%K - PRC:J 2y4 903. :1 - 1:901.0 ) .;.:v1 IINTER TYPIST 9'_L;_Ri%-Pq0j 278 86C.11 - 1045.30 ::•..1 JU%41' r+ AF•Fin.oIS[ k -PP.WECT 377 11 1414. 70 kP;'.*_ JUNIJk LF-:.FTE" - CETA 31:6 99b.')5 - 121:). 43!) !%F.,1 JUNIOR CF.4FTEM - PROJECT 326 :Sb.GJ - 12:0.03 i..`:r.1 fi.EY PUNCH CiPtR.'.Tt:R - CETA 2E2 671.E ? - 1053.00 V',T1 Lu VECTLt CWTLR -PI Lj 3a19 1135.07 - 1380.10 yKT3 LEAC FC•1•Ir MTCt r.IFKER-PRJ X44 i3bd.0°) - 12S8.00 ,,c;.:1 LEAKNING CLN%;ULIa:UE -PJ 253 797.0: - 969.0') Jl,T1 LEoAL SVCS %L_kK - PF%J 318 972.0•? - 1181.0) �K..I LIt�f ARI CLERK - PRUJECT 232 7,4d. 1' - 9C9.03VT71 LICENSED VUCAT NURSE-PROJ 313 957. - i1F3.C1 v 1 FE:\TAL hEMl- r•Knk - CET 2:2 7S5.00 - 9bd.70 ,06:7 yICFCFILM T_CHN1CIAN-CETA 23 ; 7 ;.10 - 511.01 'i AA CFrICE 6EkVICES nrR -CtT= 237 759.rC. - 52..0') 2:..,,1 P.0. LIASLN AI1'.t - Pr".!::. 316 .3t6.0? - 1174.04 V I'!i LAvCF:.TC•Kti TECH - CET.' 325 ;34.•)7 - 1135. 3• Ph .hILmObI3 -P;%Oj 427 1355.0 - 1b47.00 1 Pt.4h-1Jl1.t, AIDE -PkC.itCT 3.:1 •i81.�] - 1152.00 ~ l�ti� PLA\:NTNG TEChhIC1A`a -CETA X21 581. :10 - 1192. 7 � ?.;52 F•Rc.L. a:i•UL TRI-4T CCLRJ-PRUJ 501,1 IuS3.00 - ?064.C-.: 1 PKUCAT ICP: s 16E - CETA 3:5 y34.?) - 1135. 00 7375 Pfiut"AT ILN AIDE-PROJECT 3 ?5 c,34. 0 - 1165.•0% 1A',? P'R%we .TIC,N ASST - P'lui >37 1.13^.x') - 1252 .Q, PF.:)G:;=!•' eCRD,C:F,: A;;ING-P 44: 141 :.: ) - 1713. '•) L :•� 1 I h 'k;;_r-t'E!- I 1 - Nk 'JECT 4St 1�C2.!�0 - 1547. 0') 73 TRAINEE - CETA 3 76 11 t.). `') - 141!'.0 VVH.2 PSYCh-NETF. MTCE PIt::JECT z,r,3 1t57. )) - 2014. 00 v ..:1 PSY'Cr!(:Lt L15T -PROJ 477 157t).;%D - 191d.')Q V:.SO PUb I-LTr: C:ENT.:L F•YC - PJ 436 1393. 0 - 1693. ):• vYr.1 PUd FiLTr- NUTFN'51 -P.RJi 429 1L,l3. )-) - 1657. ;7 tic?..2 F U6 SVC •.•.r•NR I -CETA 247T aE3.•.)j - 551.['0 ,v tib SVC "I%N II -CETA Zb4T :'�a.a! - 1065. is ,-.w VUeLIL hLTF: -iUC r. <K .-Pk3j 453 1:61.'20 - _7G:. 43O bJn1 iE-'-&�-TIU% IM, LICE-CETA 217 714.'.' ? - 8C3. ')) :.�..� S::rFTY SI_-LST 41!:c - CEETA 2-i1 745. 13 - 91;u.-3) j_;% SEC§=T .R1 I - PFOJECT �_6 •1720•'' - 1' d!.0!-' CI T lcr'; LICE - I' 757. :.) - 1;r_9. �) SE.`: Ii)b% CLERK -PROJECT 318 971.06^ - 11(31.0) 1 Sr-ER SVC :SST -PROJ 3cCT 12Id.•';: - 1342." cz+►.2 SF-E� IFF r 5 SVCS 4SST -CETA 3tC T IL18.',l - 13242. )) ,1 S 1 Su PF 0 PLN- ! I -r'ROJ 518 1 Tbd. ); - 2173. )' Al :;? SL.: PF.t:t, PL1: CLASS L «LAlKY LISTINu F:•t,E 12 +�n_PRcSENT=C CLASSES — F-iGJECT CLASS TITLE LEVEL SALARY LUNGE 51.:f" SYST;FiS MCCGUkT NT — PKOJ 5C7 1729. 0 — 2102.00 L:.T 1 SYST-MS SFTftK ANALYST—P'J 572 1310. ; ) — 220). 30 J;r7�i 7/C TRNE —CET—" 210 712.,"1 — 865.1A Jn71 T/C THNE —PRGJ 21c: 712.60 — 865.00 ,J..nl TYPIST CLEkn —PRGJ 232 74cs.?^ — 909..) ) V4r.1 VE�-T7k CCtiT!,CLLei.-PROJECT 237 :+)3J.» - ' 252.GO VICTIM/r.IT '4 BICE-CcTA 284 t�►.2 VI.TM/ MIT ASST AIDE—PRCJ X84 a7o.O.) — lOeS.00 �5►.4 YCUTh WiJECT A Ii:E — CETA 241 76a.ti; — 934.00 'j9Tl IOUTh FR;;,iECT 0--U�D -C TA 2E4 d7b.J - 1065. 30 uu U l • CLASS z NALALY LISTING PA.aE 13 :1? COKES21-JEL CLASSES - CLASSirIE.? AONU EXErPT LUSS TITLE LEVEL 51L.�AY ti9�J6s aFc� �::?.I:vI57i�:.T IVE I'+TE6+V L-5OF 614.70 !:;.,: ' r ILLI: =SST 1•)17. )a - i236.:•? woT c :ST CLe. FC C%:•L T•� cup.0 a43 049.+. 2lc7r. j.TTCRitiLV TJ•AINEE 279F 1049.03 L•R r4 CARE - Si• AEC S=i• V AREA 2c7T 975. )-3 - 1:75. 7•; v 14 CL IrJIC LAE 1NTcnr. 2d5 a 79.d. - 1068.43 jv..1 CLK-CH I%L%'. SVC 1P _A 276 852.1: - 1039.•),) A1,30 CCP:MUN ITY FUCC CC-AL COCRU 374 1153.9 3 - 14:1. 1 r F4,1 WNST Ir:SN - SP PRUi 4C4r 15 5.0-) JaSz CuuRT FEPLRTEF, PER DIEM ui:cA CRIMIK4LIST !PJTk-I%N 357 1054.•)•) - 133:?.0113 J1y;,L' CT REP/hUN i LT 507 1729.11 - 21.32.33 .sPS 1 Cl K=P/SUP CT 5-.7 1745. ` ) - 21•:1.J un 11 CT. lt-CF. ;El: SVC Ar EA 287T 975.0 - 1075.30 bAe.l OLP SILL CC SVC AREA P-1 199F is22. ): .;Fn1 "EFuTv CLEfoc 1 134 '14S.')I - 9*9.•30 JaV 1 CLPUTV LLEKK 11 278 36J.J3 - 1045.Cl Jj'T1 CEPUTY CLECK III z42 1" 49. ,1 - 1171 .''•' .IN+:I LETUTY CLcRl% IV 4c:l 12 e;7. ` 7 _ 15 • 1 9b R 13cl3- 11043i:= 1 L-PU;Y M4F SMrL -45, -:�•rr T •.. .:-41 CEPUTY 91AI%SriAL SERGEANT -�• ='! - 2ti?'i7=?fi 'y8H IGICL- t95g1 •,h LL SPLST 1 431 1sS7. Y; - 1 dA •;r I-!i c(!P SPLST 11 477 1576. 33 - 1918.7.) • E,41 .iR&O I 2d5 879.10 - 1060. 3: SnVA tui? hi-KF 11 33's 1:17.7.`# - 12 'l.iw.1 ExAP.IAAT IGP: F;RrCTUit 311 l•ol. : '. - 1192. )-% �•� c-39K Vhal FAM=ILY NUtiSE PRAT INT11FN 9KTe3 r/S hQt! SVCS CUCRIC 421 1::3:. - :6?7. `;; 2Yo6 LMA CLEAIL I i.t=F 884. 7? 2NV4 LAA LLckK II 279F 1045:.41 2Y1'4 LAC. CLEKh Ill � rJ 27F - 1214. #•', zJT A LLQ:: E KA., 1i.AT lU%4 PriOCTnit .5_ 1 . 1.53 1:.14.-3 ..t ..A LEUAL i•ESE.'•F.Ch ASSISTANT 4-.CF 1517.00 .!h Y.r L1cRAFV STl,CE.NT ASSISTA:IT 161 6062.ft3 - 732.00 V: 7= MICAvblt LutGIST TF IIMEE 3.49 iC68. 30 - 129b.^.) bT..1 PAmic ATT - Sk c U SV Al- i--.% 319 S!5. :! - 1105. 53 _L7:: PEF Sr_,W,=L Te4hr.IC I�FJ 350 1271.^6 - L:302. 30vY7: F•t,.+�r.,.Clal TPAI.E= 357 1'S4. )' - :33::.-30 pA PLA`O.IItiL =IDE 32i �Fdl . T: - ii92. 3) SAd11 FL `Nl% IItG IRT=•t:•. l';uF x14.]0 FL+� NINE TLChNICI4�J 1 Ul 9bl. ?? - 1152.x;: jvT2 Pki!CcSS CL:-'KN 392 V. - 1271. 1.1 F�SN. Pu.3 d%r S MAIN ASST illi i_' 14.�:: - 1i+ 7b. ) Y 3 (s- 1054. 18) STi.L wEC" LEAGLF. -SE:VICE AREA -625 r - - Z tii ail .ZrCR SPL%. 1AL 1ST -SVC Ak 1#,51. 79 - 447b.1•, &$3 11765.30••�47�`I�� ti771 hLCkEA11JN t-SST-SVC APE4 1 4dr. .3 - 5Irl .r:•) 0.58 �#a.lo) V AcA : MCENT II% HU ADM 109F 79)7. 11 JsTC SEC/MEFbr"/bC SLPERVISORS 3by 11 %5.tC - 13bO.u•3 J;T a SEC Y .414 X69 1135. ),' - 138).is %A'A STVCLNT AIDE-CIVIL ENGR 335 1023.7) - 1244.01 VSi.! STuDiNT TrEFAPIST 2b1 d17..)3 - 993. )) 5 0 STUDENT hCtKEF 1ts9 b5b.•13 - 797.1:? J!'Rl SUPV FRUCESS CL EI%K 390 1110.» - 14 71 . :? vFi%!I TISSUt 7tCFNIC10i 341 134.'..'.'1 - 120 .41.kI VETE91NAKIAN •r 594 XL91 VGLUNTEEh wGKKER !ice r 1 d n 7 s kE iGr.TS !IVU MEASU;E5 AI3E 2•t9iF23.E F J UU IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/782 for Subdivision MS 290-78, ) Antioch Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 290-78, property located in the Antioch 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 7, 1979. Originator: Public Works (LD) cc: Director of Planning Public :Forks - Construction Mary Evangelho Rt. 1, Box 338 Antioch, CA 94509 RESOLUTION NO. 79/732 IN THE BOALRD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the shatter of ) Approval of the Parcel k%ltap ) RESOLUTION N'O. 79/783 for Subdivision IMS 225-78, ) Alamo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 225-78, property located in the Alamo area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to pu;'Aic use. PASSED by the Board on August 7, 1979. Ori-in?ter: Public Works (LD) cc: Director of Planning Public Works - Construction Lester Pio 1802 Cole Street Walnut Creek, CA 94596 RESOLUTION NO. 79/783 U� ��U IN THE BOt,.RD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Appcoval of the Final Map ) RESOLUTION NO. 79/784 and Subdivision Agreement ) for Subdivision 5379, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5379, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with El Dorado Homes, 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. 22407, dated July 31, 1979) in the amount of $1,712, deposited by: El Dorado Homes. b. Additional security in the form of a corporate surety bond dated July 26, 1979, and issued by American Motorist Insurance of Illinois (Bond No. 9SM552975) with El Dorado Homes as principal, in the amount of $169,488 for Faithful Performance and $85,600 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 $16,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of: Surety Bond No. 052872 issued by Peerless Insurance Company with El Dorado Homes as principal, in the amount of $16,000 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 7, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction El Dorado Homes 45847 Warm Springs Blvd. Fremont, CA 94538 Peerless Insurance Company 220 West 20th Avenue San L%.Iateo, CA 94403 DeBolt Engineering 401 S. Hartz Avenue Danville, CA 94,526 Al Barker Bonds 712 Hearst Bldg. Market and Third San Francisco, CA 94103 Founders Title Company 3330 A Clayton Road Concord, CA 9Y521 RESOLUTION NO. 79/784 ss,, U� ��� ItN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/785 for Subdivision MS 145-77, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 145-77, 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 7, 1979. Originator: Public Wor::s (LD) cc: Director of Planning Public Works - Construction Davis Pacific Corporation 1614 18th Street Santa Monica, CA 90404 RESOLUTION NO. 79/785 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Alap ) RESOLUTION NO. 79/786 and Subdivision Agreement ) for Subdivision 5156, ) Alamo Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5156, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Terry P. Dorman, 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. 21404, dated July 9, 1979) in the amount of $1,000, deposited by: F.D. Aardvark. b. Additional security in the form of a corporate surety bond dated August 3, 1979, and issued by Balboa Insurance Company (Bond No. L05-037297) with Terry P. Dorman as principal, in the amount of $89,900 for Faithful Performance and $45,450 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 $3,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance code, in the form of a cash bond (Auditor's Deposit Permit No. 21552, dated July 13, 1979) in the amount of $3,000, deposited by: Terry P. Dorman. 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 7, 1979. Originator: Public Works (LD) cc: Director of Planning Public `Forks - Construction Terry P. Dorman P.O. Box 5413 San Mateo, CA 94402 St. Paul Title Company (w/encs.) P.O. Box 4156 Walnut Creek, CA 94596 Balboa Insurance Company 620 Newport Center Drive Newport Beach, CA 92660 RESOLUTION NO. 79/7x6 �ll 1,33 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Sale of County- ) Owned Excess Property located at ) the Southeast Corner of Stafford ) RESOLUTION NO . 79/7;7 Drive and Fernwood Drive , Moraga ) (S .& H . Code Sec . 960 .4) W/O 4406-667 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board by Resolution No . 79/656 adopted June 19 , 1979 , determined that the property described therein, a vacant lot located at the Southeast corner of Stafford Drive and Fernwood Drive , Moraga , was no longer required for any present or future County use , and that the same should be sold at public auction to the highest �. bidder. Said Resolution set Thursday, July 26 , 1979 at 11 :00 a .m. j� at the property site as the time and place the County Principal Peal Property Agent would receive and consider proposals to purchase said property. The highest bid received for the property was $65 ,000 by David T. Teschner, et ux, at which time the amount of $5 ,000.00 r was deposited to secure completion of the transaction . Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED to execute a deed to the highest bidder, or Gtheir nominee , for the property and cause the same to be delivered u upon performance and compliance by the purchaser of all terms and conditions of sale as set forth in the Notice of Public Land Sale approved by the Board on June 19 , 1979 . PASSED and ADOPTED on August 7, 1979 - by this Board . Originator : Public Works Department Real Property Division CC : County Administrator Purchaser (via R/P ) County Recorder (via R/P) County Auditor County Assessor RESOLUTION NO. 79/ 787 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution Supporting ) HR 3434 , "The Social Service and Child ) RESOLUTION NO. 79/788 Welfare Amendments of 1979" ) WHEREAS this Boaid supported HR 7200 two years ago, which legislation contained many features considered important to the improvement of Social Services and Foster Care Programs in this County; and WHEREAS HR 3434 has been introduced, containing many of the same features included in HR 7200; and WHEREAS passage of HR 3434 this year is considered important to the long-range improvements in Social Services and foster care sought by this Board; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that it strongly favors HR 3434 as it was passed by the House Ways and Means Committee on May 7, 1979, and wishes to express its support to the members of the Rules Committee of the House of Representatives, Congressman James Corman, Congressman George Miller and Congressman Ron Dellums. PASSED and ADOPTED by the Board on August 7, 1979. CD Orig: Administrator (2) cc: Rules Committee , House of Representatives Congressman James Corman Congressman George Miller Congressman Ron Dellums Director, Social Services County Counsel RESOLUTION NO. 79/783 00 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.-7Ilaq Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and includi-ng continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year (s) 1976-77 and 1977-78. Bill Number Tax Original Corrected Amount For the and/or Rate Type of Assessed of R&T Year Account No. Area Property Value Value Change Section Charles B. Burkhead 1977-78 CF0041AFEI 82038 Boat $ 130 AV -0- 4831 August Marabuto 1977-78 CF2664AH 05001 Boat $ 740 AV -0- 4831 Sandra Marie Whittle 1977-78 CF3787BA 02002 Boat $ 460 AV -0- 4831 Harry Bartolomei 1977-78 CF3996FB 79055 Boat $1 ,350 AV -0- 4831 Richard Opie 1977-78 CF5700EY 02002 Boat $ 300 AV -0- 4831 Harry Hachadourian 1976-77 82044-0406 82044 Boat CF5710ER $4,150 AV -0- 4831 1977-78 CF5710ER 82044 Boat 4,000 AV -0- " END OF CHANGES Page 1 Copies to: Requested by Assessor PASSED ON AUG 7 1974 unanimously by the Supervisors Auditor ? present. Assessor (Giese) By Tax Coll . , oseph�Suta, Ass' t. Assessor When required by law, consented Page 1 of 2 to by the County Counsel Res. LZ By Not required this page Deputy 13G ou "o-i" Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Roland E. Ceehorne 1977-78 CF5953AJ 05001 Boat $ 400 AV -0- 4831 Wallace K. Merrithew 1977-78 CF7361CF 05001 Boat $ 640 AV -0- 4831 Dennis L. Day 1977-78 CF8880EC 01004 Boat $ 210 AV -0- 4831 Herbert M. Heise 1977-78 CF9695ED 01007 Boat $ 210 AV -0- 4831 Ellis E. Lambert 1976-77 01002-0143 01002 Boat CF9697FD $ 530 AV -0- 4831 1977-78 CF9697FD 01002 Boat 505 AV -0- 4831 Willard John Green 1977-78 CF9734CU 76006 Boat $ 170 AV -0- 4831 END OF CHANGES Page 2 Requested by Assessor By ,�,''Ass't. Assessor When required by law, consented Page 2 of 2 to by the County Counsel Res. 7 -! U By D� i3? a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 90 Contra Costa County ) Tile Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 1977-78, 1968-69, and 1967-68- Bill Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section Western States Conv. Hosp. Inc. 1977-78 139380-0000 09044 Pers Prop $9250 AV -0- 4831 PS Imps 9250 AV -0- " 1.0% Pen. 1850 -0- " Charles D. Striplin 1968-69 79096-2109 79096 Pers Prop $3060 AV -0- 4831 Charles D. Striplin 1967-68 79096-2103 79096 Pers Prop $3060 -0- 4831 END OF CHANGES Page 1 Copies to: Requested by Assessor PASSED ON AUG 7 1979 unanimously by the Supervisors Auditor present. Assessor (Giese) By _ Tax Coll . ph Sufa, Ass't. Assessor 7/24/79 When r uired by law, consented Page 1 of 1 to b, hhe County C nse Res. .D u 13� 1 U . Ii T'nE BOARD O: SU?aRVISORS OP .CON.,RA COSTA COW TY, STATE OF CALIFORNIA In the Patter of Cancellanion of ) Tax Liens on Property Acquired ) RESOLUTION A10.-7q by ?ublic Aeencies ) VnI?ER~.AS, the County Auditor pursuant to Revenue and Taxation Code Section 4985(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. Wol, T�d✓R:rOi.'Z, BE IT RESOLV'D that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year Of' 1978-79 ?•`_'P. ?IABLO :HOSPITAL DISTRICT 112-151-018-2 2002 X11 CITY OF VALRUT CREEK 143-OLO-053-9 9059 Por PLE,1SAT:T HIL•= FEC & P-TIK 1�E-190-022-3 79083 911 STAB OF CALIFORNIA 170-1.00-012-5 9055 Por 170-100-013-3 9055 Por Adopted by thc! :cC—. r; . . t, /113itor Controller (Tax Cancel Order) (R&T 54386(b) ) County !Ueitor 1 "Clint-'r Tax Collector 2 :�.� -191 13q I'd THE 10ARn OP SUPERVISORS OF CONTRA COSTA COU-1 Ty, QTATE OF CALIFOR.UTA In the matter of Proposal ) to Initiate Public Transit ) RESOLUTION NO. 79/792 Services between the Cities ) of Richmond and Martinez. ) WHEREAS the Board of Directors of Western Contra Costa County Transit Authority is promoting the initiation of public transit services between the cities of Richmond and Martinez; and WHEREAS the Board of Directors seeks to address the unmet transit needs of gest County residents traveling to Martinez; and WHEREAS the Western Contra Costa County Transit Authority is seeking support to recommend that the Metropolitan Transportation Commission sponsor a six-*gonth demonstration project; and WHEREAS improved public transit services between the cities of Richmond and Martinez will augment existing paratransit and public transit services ; rI0t,1, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County, California, fully supports the proposal of the Western Contra Costa County Transit Authority and recommends that the Metropolitan Transportation Commission sponsor a six-month demon- stration project to provide public transit services between the cities of Richmond and Martinez. PASSED by the Board on August 7, 1979 . cc : Metropolitan Transportation Commission West CC Trans . Auth. City of Richmond City of Martinez Public Works Director County Administrator RESOLUTION NO. 79/792 00 ��a I1: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Phoenix ) Programs, Inc. Application for ) RESOLUTION NO. 79/793 State Department of Housing and ) Community Development Funds ) WHEREAS Phoenix Programs, Inc. has submitted an application to the State Department of Housing and Community Development for federal funds under the title of "HUD 202 Demonstration Project for the Deinstitutionalization of the Chronically Mentally Ill"; and WHEREAS if granted, these funds will permit Phoenix Programs, Inc. to perform needed refurbishing and purchase of the house and land now known as "Phoenix House," a program which is partially financially supported by the Board of Supervisors through a contract with Phoenix Programs, Inc. ; and WHEREAS failure to purchase this property from the present owner may result in Phoenix Programs, Inc. being evicted from the property in question; and WHEREAS the Board of Supervisors believes the Phoenix House program to be an important and cost-effective treatment program for our mentally ill citizens; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors heartily endorses the application of Phoenix Programs, Inc. and urges the State Department of Housing and Community Development to fund this application. PASSED 3Y TH3 30ARD on August 7, 1979. Orig. Administrator 'Health Dir2ctor, : WHEN RECORDED, RETURN RECORDED AT REOUEST OF O'.-INER TO CLERK BOARD OF at o'clock SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder, 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 1979-C Overlay Project (C.C. §§ 3086, 3093) Project No. 4172-325--78 ) RESOLUTION NO. 79/794 \ The Board of Supervisors of Contra Costa County RESOLVES THAT: r� The County -of Contra Costa on April 30, 1979 contracted with Branaugh Excavating, Inc. 21483 Orange Avenue, Castro Valley, California 94546 Name and Address of Contractor for pavement reconstruction and leveling, placement of pavement reinforcing fabric and asphalt concrete overlay located on various Shore Acres streets in the :lest Pittsburg area, Project No. 4172-925-78 with The Ohio Casualty Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and tiThe 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 July 27, 1979 ; 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 7, 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 Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: :.0s� J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Cleric, .'logy is _.. Palo•:io Originator: Public Works Department, Constr!i '16i On Division cc: Record and return Contractor Auditor Public Works RESOLUTION ;10. 79 /794 11U 1�� WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder 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 North Richmond Street Improvements (C.C. §§ 3086, 3093) Project No. 0565-4166-665-78 ) RESOLUTION N0. 7 9/795 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on May 21 , 1979 contracted with Bay Cities Paving and Grading, Inc. �\ 5124 Huntington Avenue, Richmond, California 94804 Name and Address of Contractor for reconstruction of the roadway with asphalt concrete over aggregate base and minor curb reconstruction, located on 5th Street between Chesley Avenue and Grove Avenue, and Silver Avenue between 5th Street and 6th Street in the North Richmond area, Project No. 0565-4166-665-78 J with Great American Insurance Company 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 July 23, 1979 ; 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 7, 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 Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Aurust 7 , 1979 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTIO.'1 ::0. 79/795 BDW OF UBVISORS, WRA COSTA CONY, CALIFORJIA Re: Sped Limits on ) TRAFFIC RESOLUTION NO. 2543 - SPD SAN RAMON VALLEY BLVD. ) Date: AU G 7_1979 (Rd. r53010 , Danville-San Ramon Area.) v (Supv. Dist. V - Danv i 1 1 e-5an RamQO ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ) , this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010 , Danville, beginning at the intersection of Boone Court and extending southerly to the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010 , beginning at the southerly intersection of Podva Road and extending southerly to a point 2,300 feet south of the southerly intersection of Podva Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010 , San Ramon, beginning at a point 2,300 feet south of the southerly intersection of Podva Road and extending southerly to a point 300 feet north of the intersection of Hooper Avenue; thence, no vehicle shall travel in excess of 30 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010 , Sari Ramon, beginning at a point 300 feet north of the intersection of Hooper Avenue and extending southerly to the intersection of Crow Canyon Road; thence, no vehicle shall travel in excess of 40 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. #53010 , beginning at the intersection of Old Crow Canyon Road and extending southerly to a point 1 ,200 feet south of the intersection of Crow Canyon Road; thence, no vehicle shall travel in excess of 50 miles per hour on that portion of SAN RAMON VALLEY BLVD. (Rd. 45301C) , San Ramon, beginning at a point 1 ,200 feet south of the intersection of Crow Canyon Road and extending southerly to the Alameda County Line; Traffic Resolution No. 2157 pertaining to the existing speed limits on San Ramon Valley Blvd. is hereby rescinded. PASSED Unanimously by Supervisors present on AUG 7 1979 cc: Sheriff California Highway Patrol IL BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: ) TRAFFIC RESOLUTION NO . 2544 - YLD Pursuant to Section 21356 ) & 21803 of the CVC, declaring Date: AU G 7 1979 a Yield Intersection on ALMOND STREET (Rd. #3485BA), Martinez Are (S upv. Dist. II - Martinez ) 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 requlation is established (and other action taken as indicated) : Pursuant to Section 21356 and 21803 of the California Vehicle Code, all vehicles traveling on ALMOND STREET (Rd. #3485BA) , Martinez, shall yield the right of way to traffic on Vine Avenue. AU G 7 1979 Adopted by the Board on----------------=,-----------....... cc Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of) the CVC, Declaring a No Parking ) TRAFFIC RESOLUTION NO . 2545 - PKG Zone on DIABLO ROAD (Rd. #47216) ) AUG 7 1979 Danville Area. j Date: (Supe. 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 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of DIABLO ROAD Q47216) , Danville, beginning at a point 580 feet west of the centerline of Interstate 680 and extending westerly a distance of 150 feet. PASSED unanimously by Supervisors present on AUG 71979 cc Sheriff California Highway Patrol T-14 1 In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Executive Session. At 10:45 a.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 2:45 p.m. the Board reconvened in its Chambers and adopted the following orders: 00 �� C 4 t In the Board of Supervisors of Contra Costa County, State of California Atir2ist 7, - 19 2-9— In the Matter of Authorizing Execution of Third Party C. Compromise and Release Agreement with workers' compensation claim filed by Louise C. Hunt. 1,Ir. Frank Fernandez, Assistant County Administrator-Finance, having explained in executive session that the County's workers' compensation program had third party recovery rights in the amount of $10,954.07; and The County has a uorkers' compensation claim from a his, Louise C. Hunt, formerly a Public Health Clinic Charge ;curse at the County Health Department for permanent damage to her back which exceeds the third party policy limits of $253,000; and The Personnel Department-Safety Division having provided detailed information on the case; and Legal Counsel and the Safety Division having recommended that a negotiated third party settlement be approved whereby the County will release its negotiated share of the settlement in the amount of $10,9S4.07 in exchange for a release from all future uorkers' compensation liability; 0011, niEREFORE, IT IS BY TIIE BOARD ORDERED that the Board Chairman is authorized to execute a Third Party Compromise and Release agreement whereby the County will release their share of the third party settlement to his. Louise C. Hunt in exchange for a release from all future workers' compensation liability, subject to approval of the terms of the settlement by the Slrorkers' Compensation Appeals Board. PASSED by the Board on August 7, 1979 by the following vote': Ayes: Supervisors T. Powers , N. C. Fanden, R. I . Schroder, S. IJ. ?IcPeak 1 E. H. Hasseltine Noes: None Absent: None Confidential Order - adopted in executive session on August 7, 1979 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of Orifi. Dept. Personnel, Safety/Benefit�pervisors cc: County Administrator County Counsel affixed this 7th day of Aumtct 19 79 J. R. OLSSON, Clerk B Deputy Clerk eanne 0. ?•tagl�6� The above Order was adopted in Executive Session on August 7 , 1979 and made public H-24 3/79 1584 on September 2S, 1979. o - '° ( 1 In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of In the Platter of; Expenses Incurred by Candidates for Community Services Director-Exempt The Application Review Committee for the exempt position of Community Services Director having recommended that the Board authorize the payment of expenses incurred by candidates participating in personal interviews: The BOARD authorizes the Director of Personnel or his designee to approve and the Auditor-Controller to pay necessary travel, lodging and meal expense claims by the candidates who reside outside the San Francisco Bay Area and who participate in interviews for the position of Community Services Director-Exempt. PASSED BY THE BOARD ON August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Orig:,!°ersonnel Supervisors cc: County Administrator af'f'ixed this 7th day of August 19 79 Auditor-Controller } - I J. R. OLSSON, Clerk By/t c.'/_ ,� ,1- - „✓, Deputy Clerk Diana M. Herman H-24417715m LlvV�.l t. In the Board of Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Authorizing Legal Defense IT IS BY TF, BOARD ORDERED that the County provide legal defense for William Carlson, M.D. , Louie F. Girt-man, 11-D. , and Robert Stanfield, I-i.D. , riedical Services Division, Department of Health Services, in connection with Superior Court Action No. 198427 (Cynthia Van Deusen vs. County of Contra Costa, et al) reserving all rights of the County, in accordance with provisions of California Government Code Sections 325 and 995. PASSED by the Board on August 7 , 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 on the date aforesaid. Witness my hand and the Seal or the Board of cc: CounLl- Counsel Supervisors County :�,d:1.-i n-i s t r a t o r COttnt�' Auditor Controller affixed this 7`'_i day of ~-u�ust 1979 Departi ent of Health Services C� R. OLSSON, Clerk By �. Deputy Clerk Giari a _-- Paloo i H-24 3!79 15NI �`�� •���� In tha Board of SupervisoTs of Contra Coss County, State o; California August 7, , 19 79 In the Matter of 1979-1930 County F.rmloyee Group Insurance and health Plans. It is ordered that the Director of Personnel is authorized to sign the necessary documents extending coverage through July S1, 1980 with the following health plan, life insurance and long term disability insurance carriers. Kaiser Foundation Health Plan Blue Cross Mealth Plan California Dental Service Occidental Life Insurance Standard Life Insurance Management Disability) PASSED by the Board on August 7, 1979 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Ori-: Personnel-Safety/Benefits Division Witness my hand and the Seal of the Board of cc: Personnel Supervisors Auditor-Controller affixed this 7th day of ?1u-ntst 1979 County admLnlstrator J. R. OLSSON, Cleric By ri -c Gf %% [«� , Deputy Clerk H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State or California August 7 , ig 79 In the Matter of Request for Waiver of Penalty on Delinquent Taxes The Board received a July 13, 1979 letter from Mr. Mahendra Gandhi, 1814 Cody Drive, Silver Springs, Maryland 20902, seeking a waiver of penalty on delinquent taxes levied on his property at 2606 Shamrock Drive, San Pablo, California. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Treasurer-Tax Collector for report . PASSED by the Board on August 7, 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. cc: Mr. r?ahendra Gandhi Witness my hand and the Seal of the Board of County Treasurer-Tax Collecurrvisors County Counsel affixed this7 t-,n _day of AT„Ct ]9 7a County Assessor —T-J- County Acmir.istrator J. R. OLSSON, Clerk By tom,jam. Deputy Clerk Helen -. lent H-24 3179 15%1 a': l � _ In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 7q In the Matter of Audit Report on County Mental Health Services for 1976-1977 Fiscal Year The County Administrator having presented to the Board a copy of the audit report on County Mental Health Services for the 1976-1977 fiscal year conducted by the State Department of Mental Health; and The County Administrator having noted that the audit reviewed $6.7 million in claims for the 1976-1977 fiscal year and found a net discrepancy of only $2,200 in exceptions due the state; IT IS BY THE BOARD ORDERED that receipt of the audit report of County Mental Health Services for the 1976-1977 fiscal year is ACKNONLEDGED and the Board expresses its sincere appreciation to staff in the County' s Mental Health programs for their fine work in documenting mental health expenditures during the 1976-1977 fiscal year. Passed by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Health Services affixed this '7�'� day of =�ugus 1979 By � // J. R. OLSSON, Clerk �h,t ,t Deputy Clerk H-24 4!77 15m s In the Board of Supervisors of Contra Costa County, State of California August 7 , 1979 In the Matter of Resignation from the Contra Costa County Employees ' Retirement Board The Board having received a July 27, 1979 memorandum from Betty J. Lanoue, Retirement Administrator, Contra Costa County Employees ' Retirement Association, advising of the resignation of Gary Worsham effective upon appointment of a successor and the resignation of Richard Sponenbergh effective August 15, 1979; IT IS BY THE BOARD ORDERED that the resignations of Gary Worsham and Richard Sponenbergh from said Board are ACCEPTED and the Chairman is AUTHORIZED to issue Certificates of Appreciation. PASSED by the Board on August 7, 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: Retirement Association Supervisors County Administrator affixed this 7th day of August 1979 Public Ir_formaticn Officer County Auditor-Controller �1 County Treasurer-Tax -�-\ Jam`•; - SSON, Clerk Collector By - Deputy Clerk H-24 3179 15M 00 la In the Board of Supervisors of Contra Costa County, State of California August 7 19 7_q_ In the Matter of Hearing on Request of Bill Hayes for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RIZ) , Tassajara Area. The Board on July 17 , 1979 having0 fixed this time for hearing on the request of Bill Hayes for cancellation of 48 . 74 0 acres included in Land Conservation Contract No. 14-73 (1670-RZ) ; and Supervisor E. H. Hasseltine having stated that additional C. information was needed and, therefore, having recommended that the hearing on the request of Bill Hayes be continued to August 28, 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board or. August 7, 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. Witness my hand and the Seal of the Board of CC : List of Names Provided Supervisors by Planning affixed this 7th day of August 19 79 Director of Planning County Assessor County Counsel Br J.") �LSSON, Clerk .I Countv Administrator -jDeputy Clerk y n -�C"d a_ i 'M H-24 3179 15M, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA August 7, 1979 In the Matter of Use of ) State Gas Tax Funds for ) Fixed-Rail Transit Systems . ) Supervisor S . J. McPeak having commented that the Mayors ' Conference, at its last meeting, had discussed State Proposition 5 (California Constitution, Article XIX formerly Article XXVI) dealing with use of gas tax for fixed-rail transit systems ; and Supervisor McPeak having further commented that Contra Costa County has more miles of roads than many other Jurisdictions of the same population and, therefore , it is more difficult to maintain an adequate road system with its appropriation of gas tax money, and that she would therefore be opposed to diverting any of the County's appropriation of gas tax money; and Supervisor McPeak having advised that it was her understanding that in order for a county to take advantage of the diversion of State gas tax money for mass transit systems or fixed guideways there first must be an election in the county to authorize such use, and she would suggest that serious consideration be given to placing such a measure on the ballot in the near future; and Vernon L. Cline, Public Works Director, having strongly recommended that such a measure, if placed on the ballot , authorize only the diversion of the State portion of gas tax money, not the cities ' or the countys ' appropriations ; and Supervisor McPeak having recommended that County Counsel and the Public Works Director prepare an analysis of the alternatives and requirements if the Board determines to develop a ballot measure to be voted upon by the electorate of Contra Costa County; and Supervisor Tom Powers having commented that he would like to know, in case such a measure passes , where the discretion lies for diverting those funds , whether it be this Board or an outside agency, and whether it would include State funds , City funds , County funds , or all of them; and Board members having discussed the matter is some detail; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on August 7, 1979 . CERTIFIED COPY 1 certify that this i; a ftill• true \ correct tort• of the original document whidh k on file in int office•and thar it -as p1;>e 1 \ adopred Citc iioard to Supervisors of cc : Public Works Director Conrr,l G;:U Count c l:fc,raia, on the d_-re shown. County Counsel ATTEST.1, R.OLSSON.G-nn:v Clrri &ex-officio Clerk County Administrator of : it B0.1fd of Supervisor:, b_ Ihpur} Clerk. c AU G 7 1979 Diana M. Kerman y 1,� �; `t r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STAT OF CALIFORNIA In the clatter of Hearing on Appeal ) of City of Walnut Creek from County ) Planning Commission Conditional ) Approval of the Tentative Z•lap of ) August 7, 1979 Subdivision 5477, Walnut Creek Area. ) Goldrich, Kest & Associates, Applicant. ) The Board on July 17, 1979 having fixed this time for hearing on the appeal of the City of Walnut Creek from the County Planning Commission conditional approval of the tentative map of Subdivision 5477, Walnut Creek area, filed by Goldrich, Kest & Associates; and Harvey Bragdon, Assistant Director of Planning, having stated that the Planning Commission unanimously approved the tenta- tive map for Subdivision 5477 on June 5 , 1979 and found that the subdivision was in conformance with the General Plan for the area and consistent with the land use permit approved August 29, 1978 which allows construction of a maximum of 120 dwelling units on the subject site, and having advised that the proposed subdivision would permit the sale of individual residential condominium units without altering the physical nature of the approved development; and Keith Howard, attorney representing the applicant, having expressed the opinion that the City was not opposed to this project but objected to a larger adjacent subdivision on which litigation is pending, and having stated that inasmuch as the land use permit allows 120 units granting the City's appeal would be inconsistent and unfair to the developer; and Gary Binger, Chief Planner of the City of Walnut Creek, having stated that the City' s General Plan would allow a maximum of four units per acre, having contended that the County General Plan indicates a total of 660 residential units for the area and that approval of this project in conjunction with prior approved projects would make a total of 706 units, and having urged that the Board deny the tentative subdivision map as being inconsistent with the General Plan; and I Howard, in rebuttal, having stated that the proposal is consistent with surrounding development and is in conformance _ with the County General Plan; and Mr. Bragdon having called to the Board' s attention a July 31, 1979 letter from Carlo Zocchi, developer of adjacent property, requesting that the conditions of approval of Subdivision 5477 be amended to alleviate a potential drainage problem; and Supervisor R. I. Schroder having stated that although he concurred with the City that a total of 660 units should be allowed for the area, he felt any reduction in units should come from the project on the corner of Ygnacio Valley and Bancroft Roads and that it would be p- iti ve to deny this project for eight units per acre; and Supervisor Schroder having recommended that the appeal of the City of Walnut Creek be denied and that the Planning Department be instructed to review the drainage problem outlined in Mr. Zocchi's July 31 letter; IT IS BY THE BOARD ORDERED that the recommendation_ of Supervisor Schroder is APPROVED. PASSED by the Board on August 7, 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 7th day of August, 1979. J. R. OLSSON, CLERK By Vera Ne on Deputy Clerk cc: Gary Binger, Chief Planner City of Walnut Creek Keith Howard Goldrich, Kest & Associates Director of Planning County Counsel 00 i c c In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Appeal of Eric K. Rossovich from San Ramon Valley Area Planning Commission Denial of Application for Minor Subdivision 178-78, Tassajara area. The Board on July 17, 1979 having fixed this time for hearing on the appeal of Eric Rossovich from San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 178-78 to divide 23.45 acres into four parcels, Tassajara area; and Harvey Bragdon, Assistant Director of Planning, having advised that the San Ramon Valley Area Planning Commission felt that the proposal was inconsistent with the General Plan designation for the area; and Ann Rossovich, on behalf of the appellant, having stated that use of the property for agricultural purposes is not economically feasible and that surrounding properties have been subdivided into smaller parcels and having urged the Board to grant the appeal; and Supervisor E. H. Hasseltine having stated that five-acre parcels fronting on Camino Tassajara have been allowed and having recommended that the matter be referred back to the San Ramon Valley Area Planning Commission to consider the possibility of dividing the property into three parcels to allow for two five-acre parcels along the road frontage and one large parcel in the back; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on August 7, 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: Eric K. Rossovich Supervisors Director of Planning affixed this 7th day of_ August 1979 /� l '• 1. f1.T L_.SON, Clerk By yju/ Deputy Clerk Gloria M. Palomo H-24 3/79 15M i 1v In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Proposal -to Initiate a Coopera- tive Planning Process for the Reliez Valley-Taylor Boulevard Corridor. Supervisor S. W. McPeak having advised that in discussions with Supervisors N. C. Fanden and R. I. Schroder, it was generally agreed that a cooperative planning process should be conducted in the Reliez Valley-Taylor Boulevard corridor involving the County and the cities of Martinez , Pleasant Hill, walnut Creek, and Lafayette, and having recommended that the Director of Planning convene a meeting of a task force comprised of members of the aforesaid cities which could include members of city councils , planning commissions and planning staffs to accomplish same; and Supervisor R. I . Schroder having advised that prior to meeting with the task force he would also recommend. that the County's Planning Director meet with the planning directors and/or staff of the aforesaid cities to prepare an agenda identifying those areas of concern (including consideration of general plan revisions, specific plans , and Flan implementation guidelines) in order to provide a base from which to work; and Board members being in agreement , IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on August 7 , 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 : City of Lafayette affixed this 7th day of August 19 79 City of Wair_ut Creek City of % in the Board of Supervisors of Contra Costo County, State of California August 7 . 19 7q In the Matter of Request of West Contra Costa Hospital District for Levy of Tax to Maintain the District The Board received a resolution adopted by the Board of Directors, West Contra Costa Hospital District on July 26, 1979, requesting the Board to levy a tax sufficient to maintain the District in accordance with Section 32202 of the Health and Safety Code of the State of California. IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors R. I. Schroder and S. W. McPeak) , the County Auditor-Controller, and the County Administrator. PASSED by the Board on August 7, 1979. 1 hereby certify that the, foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc-• Finance Committee Witness my hand and the Seal of the Board of West Contra Costa Supervisors Hospital District amxed this 7th day of August 1979 2000 Vale P.oad San Pablo, Californa 9111,06 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By�,�� ,, /�, �7` Deputy Clerk j7elen H. Kent H-24 3,179 1581 In the Board of Supervisors of Contra Costa County, State of California August 7 , 1979 In the Matter of Denial of Red(s) of Penalty(ies) on Delinquent Property Taxes . As recommended by the County `treasurer—Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: APPLICANT PARCEL NU14BER AMOUNT C'narles Alexander Risby 270-100-015-3 $39.53 PASSED by the Board on tuaust 7 , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bocsrd of Supervisors on the date aforesaid. _ cc: County T_ensurer—Tax Witness my hand and the Seal of the Board of Collector Supervisors County Administrator ornxed this 7th day of Aur-=.est 1979 Applicant R. OLSSOfN, Clerk By i 6e,i Deputy Cleric i U H-24 4177 ,sm U .3. p In the Board of Supervisors r or Contra Costa County, State of California AUgU3t 7 19 7 3 In the Matter of Temporary Borrowing of Funds On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the County Treasurer-Tax Collector is AUTHORIZED to negotiate an agreement with the Bank of America to serve as the financial consultant for the temporary borrowing of funds. Passed by the Board on August 7. 1979 by the following votes: YEAS: Supervisors ff. C. Fanden, R: I. Schroder, S. V1. V-1cPeak, and 3. H. H- asseltine NOES: None ABSTAIN: Supervisor T. Powers (for the reason that he represents a client who contracts with Bank of America and that the business relationship -sight be construed as a possible conflict of interests) I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. orig: Administrator Witness my hand and the Seal of the Board of cc: Treasurer-Tax Collector Supervisors Auditor-Controller affixed this 7 th day of Augusk-, 19 79 J. R. OLSSON, Clerk By Deputy Clerk H-24 4n7 15m 6 r -- In the Board of Supervisors of Contra Costa County, State of California Awzust 7 , 19 79 In the Matter of Authorization for Contract Negotiations (Department of Health Services) The Board having considered requests from the Department of Health Services, regarding approval to complete various purchase of service contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractor, as follows: WNTRACTOR ANTICIPATED MAmff)lI (Contract TERN OR EST.A1IT. Number) PROGRAM SERVICES EFF. DATES (Source) Gary TVorth Technical Assistance 7/30/79- $9300 (7-26-961) HR10 Qualification Application 10/15/79 (County) PASSED BY THE BOARD ON August 7, 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 7th day of Aa=as 19 79 Orifi: County Administrator .!. R. OLSSON, Clerk Attn: Contracts $ Grants Unit BY �, f�� Deputy Clerk cc: Health Services 1UIn H-24 4/77 15m { In the Board or Supervisors r OT Contra Costa County, State of California 4 ` 7 ' 19 --73 In the Matter of County Legislative Program: Status Report The County Administrator having submitted a report dated August 1, 1979 (a copy of which is attached and by reference incorporated herein) on the current status of state legislation of particular interest or importance to Contra Costa County, including the status of measures approved for introduction by the Board as the County Legislative Program for the current year; IT IS BY THE BOARD ORDERED that receipt of aforesaid status report is hereby ACKNOWLEDGED. Passed by the Board on August 7, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc. County Counsel affixed this 7th day of 19 7. J. R. OLSSON, Clerk By ' _ Deputy Clerk 1,.,:h_ } H-2 4177 15m J �� r Board of Supervisors County AdministratorC011tra ;5 os°errsrs Cotunty Administration Building ^�}^ C. Martinez. California 94553 Ulf lQ Nancy tr Fanden (415) 372-4080 ,,.�}., 2nd District County`/ Robert I.Schroder M. G.Wingett , "� 3rd District County Administrator Sunne Wright McPeak 4th District Eric H.Hasseltine 5th District August 1 , 1979 Board of Supervisors Contra Costa County Administr."tion Building Martinez, CA 94553 Dear Board Members : Re: County Legislative Program: Status Report Enclosed for information is a memorandum report of the current status of State legislation of particular interest or importance to Contra Costa County. The report includes the status of the measures approved for introduction by your Board as the County Legislative Program for the current year. Very truly yours , M. G. Wing ett County Administrator MGW:bm Encl . cc: County Counsel Art Laib, Legislative Liaison OU �� OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: M. G. WingeAt Date: July 30, 1979 County-_�Ldmzhistrator From: Authur Laib Subject:Status Report-County Legislative Program Attached information are summary listings of legislation of particular interest or importance to Contra Costa County, including those measures which were introduced at the request of the County during calendar year 1979 . The listings contain the current status of the various measures . Another status report will be compiled after the Legislature adjourns for the Interim Study Recess on September 14 , 1979 . AL:bm Encl. Uu I Page 1-7 JULY 1979 Bill It Author Subject County.Position Current Status AB-8 Greene (D-Sacramento) Sen. Long-term local government Support Signed into law by Governor. -Assembly Conference Cmte. financing. Chapter 282, Statutes of 1979 AB-46 McCarthy (D-San Francisco) Abolishes specified advisory Support, if amended to Passed Assembly. Refused boards and commissions. exclude abolition of passage in Senate Governmen- psychology examining cmte. tal operations Committee. AB-111 Papen (D-Daly City) Allows Daly City and San Oppose Passed Assembly. Hearing Mateo County "veto" power before Senate Transportation over construction of BART Committee pending. facilities in San Mateo county. AB-132 Boatwright (D-Concord) Amends the County Employees Sponsor Signed into law by Governor. Retirement Law of 1937 to Item #4-County Legislative Chapter 55, Statutes of 1979 allow the County to charge Program an increased amount of administrative costs to system earnings. Urgency. AB-144 Boatwright (D-Concord) Amend County Employees Sponsor In Assembly Public Employ- Retirement Law of 1937 to Item #5-County Legislative ment & Retirement Committee. provide for an alternative Program Two year bill. bene'':Lts system. (This measure is a "spot" bill which will be amended to include modification pro- visions after approval by Board of Supervisors. AB-20S Mello (D-Santa Cruz) Increases fees for civil Support Amended into AB-226 (see process. following entry) . ' Page 3-7 JULY 1979 Bill # Author Subject County Position Current Status AB-226 Chappie (R-Roseville) Increases fees for county Support Signed into law by Governor. clerks. Chapter 139, Statutes of 1979 AB-228 Knox (D-Richmond) Disposal of obsolete Support Signed into law by Governor. records. Chapter 39, Statutes of 1979 AB-326 Alatorre (D-Los Angeles) Exempts guardians from Support, if amended to Amended. Passed Assembly. bi-annual estate reporting include public conservators Referred to Senate Health law under specified under same conditions. Welfare Committee. AB-441 Knox (D-RicJ=nd) Allows County Auditor to Sponsor Passed Assembly. Referred refund over-payments of Item #3-County Legislative to Senate Finance Committee. property taxes under Program specified conditions. AB-510 Fenton (D-Montebello) Would require county counsel Oppose Amended extensively to remove to provide legal services to most objectionable provisions. private citizens in residen- Passed Assembly. Referred to tial property foreclosure Senate Finance Committee. AB-517 Young (D-Cerritos) Amends proof of liability Support, and seek amendment Amended. Referred to Assem. pro'-'Lsims for punitive to limit punitive damages to Judiciary Committee. Held damages. SO% of judgment. under submission. AB-S49 Frazee (R-Oceanside) Street lighting-Flood Sponsor certain provisions Signed into law by Governor. control benefit assessment. relating to street lighting. Chapter 261, Statutes of 1979 Support AB-676 Page 3-7 JULY 1979 Bill # Author Subject County.Position Current Status AB-861 Boatwright (D-Concord) Authorizes adjustments of Sponsor Signed into law by Governor. Signed tj fees and mileage rates paid Item 02-County Legislative Chapter 266, Statutes of 1979 to jurors in Contra Costa Program County. AB 880 Knox (D-Richmond) Authorizes addition of two Sponsor Amended in Assembly Ways & (2) Superior Court judges Item #12-County Legislative Means Committee to provide in Contra Costa County. Program for the addition of only one (1) judge. Passed Assembly. Referred to Senate Finance Committee. AB-1038 Knox (D-Richmond) Municipal Court staffing Sponsor Passed Assembly. Referred to and salaries for Contra Item #9-County Legislative Senate Finance Committee. Costa County. Program AB 1401 Boativright (D-Concord) Establishes a methanol fuel Support Passed Assembly. Referred to experimental program. Senate Finance Committee. AB-1557 Knox (D-Richmond) Permits delegation of Sponsor Passed Assembly. Referred to authority to grant appli- Item #10-County Legislative Senate Local Government cations for subdivision Program Committee. Hearing set for zoning variances to Zoning August 20, 1979. Administrator under specified conditions. AB-1919 Cline (R-Los Angeles) Would exempt Behavior Oppose Referred to Assembly Health Research Institute, North- Committee. Bill held in ridge, Calif. from certain Committee. State licensing requirements for institutions treating autistic children. ACI2-310 Knox (D-Richmond) Study of street lighting as Sponsor Passed Legislature. Chapter an essential public service Item #I-S-County Legislative 48, Res. Chapter,.,ffatutes -_., by Public Utilities Comm. Program of 1979. T to Page 4-7 JULY 1979 Bill # Author Subject County Position Current Status SB-S Nejedly (R-Walnut Creek) Acquisition of Real Property Support Passed Senate. Referred to for expansion of Mt. Diablo Assembly Water Parks State Park; appropriates Wildlife Committee. $1.1 million. SB-17 Holmdahl (D-Castro Valley) Establishes property taxa- oppose, unless amended to Signed into law by Governor. tion assessment provisions include State reimburse- Chapter 49, Statutes of 1979 in implementing Article ment for mandated local XIIIA of the Constitution. actions. SB-31 Nejedly (R-Walnut Creek) Augmentation of State Sponsor Signed into law by Governor. Assistance to Special Item #l-County Legislative Chapter 12, Statutes of 1979 District. Appropriated Program $37.5 million (Governor reduced appropriation to $30 million) . SB-95 Campbell (R-Whittier) Revise formula for distri- Oppose Amended to make bill appli- � only onl bution of fines and forfei- cable y to Los Angeles tures among cities and County because of strong counties. county opposition. Passed Senate as amended. Referred to Assm. Criminal Justice Cmt. SB-110 Johnson (R-Chico) Amend:; notice requirement Support Signed into law by Governor. for special meetings of the Chapter 223, Statutes of 19ig Board of Supervisors under specified emergency condi- tions (Identical to AB 417 Chappie (R-Roseville) , which will be dropped.) SB-111 Carpenter (D-Santa Ana) State-supported dental Support Passed Senate. Referred to disease prevention program. Assembly Ways Means Cmte. Page S-7 ,JULY 1979 Bill # Author Subject County-Position Current Status SB-139 Alquist (D-San Jose) Waives requirement for local Support Passed Senate. Pending matching funds for specified before Assembly Water, Parks flood control projects, and Wildlife Committee. including projects in Contra Costa County. SB-200 Ayala (D-Chino) Authorize construction of Oppose Held in respective Senate/ state water facilities Assembly Committees without including Peripheral Canal sufficient votes for passage. (Related bills include AB-303 Lehman (D-Fresno) , AB-442 Kapiloff (D-San Diego) and SB-89 and SB-144 Ayala (D-Chino) . SB-318 Alquist (D-San Jose) Directs State Department of support Passed Senate. Referred to General Services to develop Assembly Ways & Means Cmte. plan for use of gasohol. SB-320 Alquist (D-San Jose) Provides tax credit for Support Passed Senate. Failed passage purchase o1i alcohol to be in Assembly Transportation Cmt. used as motor fuel. SB-339 Nejedly (R-Walnut Creek) Amends Contra Costa County Sponsor Passed Senate. Referred to Floo.' Control and Water Item #II-8-County Legis- Assembly Local Goverment Conservation District Act to lative Program Committee. Hearing set for permit, rather than require August 22, 1979. appointment of zone advisory boards by Board of Supervisors. SB-340 Nejedly (R-Walnut Creek) Technical amendments to Sponsor Passed Senate. Amended into Contra Costa County Flood Item HII-8-County Legis- SB-339 (described above) . Control and Water Conser- lative Program vation District Act. 0i Page 5-7 JULY 1979 Bill # Author Subject County Position Current Status SB-398 Nejedly (R-Walnut Creek) Amend Landscaping and Sponsor Held in Senate Local Gov't Lighting Act of 1972 to Item ##7-County Legislative Committee. Purposes substan- include the installation Program tially achieved by enactment or construction of storm of AB-549 (see above) into drainage and public park law. No further action facilities. contemplated. SB-399 Carpenter (D-Santa Ana) Requires counties to furnish Oppose Amended extensively to make school crossing guards as some provisions peniiissive county employees. provides funding source(fines and forfeitures) . Passed to Assembly Education Committee. SI3-422 Sieroty (D-Los Angeles) Requires that Local Mental Oppose Failed passage in Senate Health Director be designa- Finance Committee. ted a full-time position. Limits related additional duties. SI3-449 Sieroty (D-Los Angeles) Allows carryover of unexpen- Support Signed into law by Governor. ded FY78-79 juvenile justice Chapter 99, Statutes of 1979 subvention fiords for use in FY79-80. Urgency. SB-600 Nilson (D-San Diego) Woull authorize a Board of Oppose Passed Senate. Referred to Supervisors to make the Assembly Local Gov't Committee. position of Planning Director an elective office, includ- ing charter counties. SB-644 Nielson (R-Woodland) Clarifies title to specified Support Passed Senate. Referred to swamp and over flowed lands. Assm. Resources, Land Use Energy Committee. Page 7-7 JULY 1979 Bill # Author Subject County Position Current Status SB-703 Sieroty (D-Los Angeles) Permits use of electronic Support Failed passage in Senate recording devices in legal Judiciary Committee. actions and proceedings. SB-716 Garamendi (D-Walnut Grove) State-sharing in mandated Support Incorporated into AB-8 (see Vi Senate Health & Welfare local health programs. above) , Separate bill is Committee still pending before Senate Finance Committee. SB-757 Nejedly (R-Walnut Creek) Requires commitment and Support Passed Senate. Referred to recommitment of mentally Assem1by Criminal Justice disordered sex offenders. Committee. SB-758 Nojedly (R-Walnut Creek) Requires commitment and Support Passed Senate. Referred to recommitment of mentally Assembly Criminal Justice disordered violent offenders. Committee. SB-998 Nielsen (R-Woodland) Establishes State cost- Support on the condition Passed Senate Education Cmte. sharing in local library that passage will not imperil Placed in Senate Finance Cmte. programs. or impede the broader local "Deferred Action" file. govIt financial assistance from the State. S13-1147 Petris (D-Oakland) Autho:ize the local agency Sponsor Held in Senate Local Gov't to require a subdivider to Item #11-County Legislative Committee. May become a establish an ocmerls asso- Program two year bill. ciation with specified rights and duties as a condition of final map approval. In -kha Board of Supervisors t or Contra Costa County, State of California .T.�s 7 79 79 In the Matter of Project Agreement with Pre- School Co-ordinatina Council for the Fifth Year (1979-80) Community Development Block Grant Activity #12 The Board having this day considered the recommendation of the Director of Planning that it approve Fifth Year Community Development Block Grant Program Project Agreement, in the amount of $200,000.00 between the Countv and the Pre-School Coordinating Council, Inc_, in order to carry out the intent and purpose of the Housing and Community Development Act of 1974 for the period of July 1, 1979 to June 30, 1980. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreements. PASSED by the Board on ugus u 7, 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. Oris': Planning Department Witness my hand and the Seal of the Bocrd of cc: Pre-School Co-ordinating Council Supervisors cio Planning Department afxed this I day of 19 i County Auditor-Controller, — Countr• Administrator 7, J. R. OLSSON, Clerk syy r �. • Deputy Clark In the Board of Superyl3or3 of Contra Costa County, State of California August 7 , 1979 In the Matter of Purchasing Consulting Services Superior Court Criminal Case and Calendar Management System - Systems Design and Requirements Document On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement on behalf of Contra Costa County with Joseph C. Jordan & Associates, Inc. , for assistance in designing and producing the Systems Design and Requirements Document for the Superior Court Criminal Case and Calendar Management System for the criminal justice system at a cost not to exceed $18,000 for the period August 1, 1979 through November 30, 1979. PASSED BY THE BOARD ON August 7, 1979 1 hereby certify that the foregoing is a true and correct copy 'af an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand cod the Seal of the Board of Orig. : Dept. Co. Auditor-Controller Supervisors cc: Contractor, c/o Mr. T. Falco 7' Superior Court Administrator affixed this day of_ aS , 19 79 Mr. T. Falce Law and Justice Systems J. R. OLSSON, Clerk Development ''``�� r Cour_-- d n?ni z t_at•o� By ��1 �l�_,i1 A Deputy Clerk Au?ito� �?a 11 24 illr. Iln. In the Board of Supervisors of Contra Costa County, State of California jjU'c--_ZS'- 7 19 79 In the Matter of Authorizing Attendance at Meeting IT IS BY THE BOARD ORDERED that Jane If. Williamson, R.N., Health Services Department, tiedical Care Division, is AUTHORIZED to attend a workshop on !;'holistic Nursing to be held at Napili Bay, Iaui, Hawaii September 20-24, 1979 on a Tine Only basis. PASSED BY THE BOARD on ki-ala-ust 7, 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. Oria: 1-lealth Services Director Witness my hand and the Seal of the Board of 11 cc: County n.Adinistrator Supervisors County Auditor-Controller affixed this 't"- day of Augus t, 19 79 Jane 11illiamson, R.N. (via J. R. OLSSON, Clerk By tt f /J10 4 Deputy Clerk H-24 3/79 15M 17 i !!,, 0- CONT P..1 COSTA COUNTY, ,;`1'INTE OF CALIFOP.i:IA In the hatter Of Denying Refund ) of Unsecured Prooerty Tares , ) August 7 1979 Fiscal Year 1975-1979 ) j ' On the reco--nehc?ation of County Counsel, IT IS BY TETE BOARD ORDEP.ED that the following claims for refund of taxes assessed on the indicated unsecured property- for fiscal year 1978-1979 are DENILD: Clai=mant Bill _lumbers Libaey-Owens-Forel Company 075670-0000 The harbor Tug & Barge U056140-0000 Company Crowley i.iaritime Corporation U030320-0000 and B CF 2943GE Crowlev nviron :ental U030316-0000, B CF 3519FZ78 Services Corporation and B CF 8632GC Dav Cities Transportation Co. U 009110-0000 Martin A. Spragg, Jr. B-569-383 Emporium/Capvell Division 025 291 through 025 293 of Carter Dawley hale Stores, Inc. C.I.T. Leasing Corporation 024205 And C.I.T. Financial Services, Inc. Litton Business Systems, Inc. U 076470-0000 and R 076470-0001 Union Oil Company of California 119020002, 1326100003 through 1328100010, 1328100012, 1328100014 through 1328100021, 1328100023, 1323100028 through 1328100032, 1328100030, 1328100039, 1328100042 through 1328100045, 1328100048, 1328100051, 01328100055, 1323100057 , 1328100059 , 1323100060, 1328100062 through 1328100065, 1323100067 through 1328100069, 132S100071, 1328100074 through 1323100077 , 1328100079 , 1328100080, 1328100032 through 01328100037 , 1328100092 , 1323100300 and CF7014FB PureGro Como"-w., U104530-0000 PASSLil .7yi tiae .15oard on .ugust 7 , 1979 . I hereb%r cerci fv that the foregoing is a true and correct copy of an order entered on the minutes of said Loard of Su_oervisors 'on the data aforesaid. 1,*itness rev Land and the Seal OE t=ie Uoard of Supervisors affixed this 7th, clay of Au.;ust, 1979 . cc: Claimants j. R. OLSS07N, Clerk- Count-%, :azditor-Controller Count, Treasurer-Ta:: Collector ` . �'�� /^,,�✓ County Counsel T County f►C ::aiil?s`.r3tQ1 "l7ria .', Pa ono D -putt' Clark V V V 1 r1 In tha Hoard of Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Reappointment to themerger_cy Medical Care Committee, Citizen/ Consumer Representative for District IV. Supervisor Tom Powers having noted that the term of office of Elizabeth Reynolds on the Emergency Medical Care Committee exoired on July 31 , 1979 and, therefore, having recommended that she be reappointed to said Committee for a two-year term ending July 31 , 1981 ; IT IS BY TFIE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. PASSED by the Board on August 7, 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: • Elizabeth Reynolds Witness my hand and the Seal of the Board of Dn-erger_cy Medical Care Supervisors 1 G Comm, 1 gee affixed this 7th day of Au01's-t 1979 County Administrator— Human Services �- County Administrator _ ;1 r- J. ,R. LSSON, Clerk Public InformationnOfficer By �--�}��_ _ Deputy Clerk `-,,,-Ronda Amdahl H-24 3/79 15M U JL . In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Annointment to Human Services Advisory Commission. Supervisor N. C. Fanden having recommended that Laura Miller Sack, 4651 Pleasant Hill Road East, Martinez 94553, be appointed to the Human Services Advisory Commission to fill the unexpired term of Carole Stewart ending August 31 , 1981 ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on August 7, 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: Laura lUller Sack Witness my hand and the Seal of the Board of Hunan Services Advisory Supervisors Commission Director, Hunan Resources affixed this?th day of August 1979 Agency County Auditor-Controller i OLSSON, Clerk Public information Of--FIt icer i County Administrator By t . ` ( Deputy Clark ..o-Ca Amdahl H-24 3/79 15M ib t; In the Board of Super/isors of Contra Costa County, State of California August 7 19 79 In the Matter of Expanding the Scope of Assessment District 1979-1 to Include Road Construction, San Ramon Area. The Assessment District Screening Committee having recommended that the .Board of Supervisors expand the scope of Assessment District 1979-1 to include construction on Crow Canyon Road, Crow Canyon Place, Camino Ramon and the I-680 Freeway off-ramp at Crow Canyon Road; IT IS BY THE BOARD ORDERED that the recommendation of the Assessment District Screening Committee is APPROVED. PASSED by the Board on August 7, 1979. hereby certify that the foregoing is a true and correct copy of ars order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public '"'orks (LD) Witness my hand and the Seal of the Board of Supervisors cc Assessment Dist. Screening emxed this 7th day of Aur.ust 19 79 Committee �,Iembers (via PW LD) \lr. Robert Brunsell Watergate Tower, Ste. 1150 J. R. OLSSON, Clerk Emeryville, CA 9508 By J . ;^/ `�. Deputy Clerk Felen H. Fent H-24 3%79 15?A 181 In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Award of Contract for the Construction of the Olympic Boulevard Storm Drain Project-Plan A, Walnut Creek Area. Project No. 4175-0661-79 Bidder Total Amount Bond Amounts R. D. Eng neering $267,540.00 Labor & Mats. $133,770.0 9845 Sierra College Blvd. Faith. Perf. $267,540.0 Orangevale, CA 95662 W. R. Thomason, flartinez Conco-Fest, Ripon McGuire & Hester, Oakland D. W. Young, Lafayette Mountain Construction, San Ramon R. J. Davis, Danville The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Forks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on August 7; 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Forks Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this 7t_1 day of u:-Ur:t 19 79 cc: Public Works Director �� t Flood Control ) r ,/ J. R. OLSSON, Clerk County Administrator Count Auditor-Controller By=_w?/ `` � �j_% Deputy Clerk Contractor _or_, 'ala~o H-24 3,79 15M00 1 File: 205-7701(S)c/B.4. L1 TIHE EC7-r-D 0- SUPEMISOPS OF CC EPA COSM CCU 'r'Y, STNTE OF C�lILTFOFVI.� In the :atter of Award of Contract j for Community Park No. 1 , Phase II,) 3005 Stone Valley Road, Danville ) August 7, 1979 Area. ) Project N'o. W.O. '-,'5486-927 ) Bi-dder TCn'aL Ai-M-N 1 Bcnd cmounts Robert Quatman, Inc. $166,138, which Labor & Mats. 8;,069 12390 Thunderbird Place includes Base Bid Faith. Perf. $166,138 ,ayward, CA 94545 and Add. Alternate No. 1 $17,663 Herzer Landscaping Inco San Lorenzo, CA Valley Crest Landscape, Inc. Pleasanton, CA `.hooter & Butts, Inc., dba ' & J Shooter & Assoc. ountain View, CA �arrere Landscaping ,'edwood City, CA Arthur H. Shooter Inc. ''enlo Park CA the above-cap'...ioned project ar3 the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Wbrlks Director rec�ra---A±ng that the bid listed first above is the lc-"rast responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDER D, that the contract for the furnishi.rs3 of labor arra materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices suYnitted in said bid; arra that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Deparane-nt shall prepare the contract therefor. IT IS FUP-=L ORDER"rD that, after the contractor has signed the c mil Tact arra returned it together with bonds as rated above arxi any required recd certificates of insurance or other remixed do=i ents, and the Public :corks Director has revie*moi arxi found then to be sufficient, the Public tbrks Director is authorized to sign the contract for this Board. IT IS FL R OED= that, in accordar_ce i•;ith the project specifications and/or upon signature of the contract by the Public 1•:or:;s Director, any bid bonds pCsted by the bidders are to be exonerated and any creeks or cash submitted for bid sec ity, 1 be retuned. PA.SSE� by the Board on August 7, 1979 I hereby cer-tafy tlrt the foregoing is a true and correct copy of an order entered on the it---sites of saw Boars of Suorvisors on the date aforesaid. witness rty Hand and tine Seal of the Boa-Yd of SuDervicors aff L-red &is 7th day of August 19 79 4 .ator: Public ;,Arks J. R. OLSSM, Clerk cc: public Norks Direc-" Countv Auditor-Controller Contractor B`v v �� I / Deputy Clem : Architectural Division //Gloria I. Pa omoj 1 6 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND 1-1ATER CONSERVATION DISTRICT August 7 19 79 In the Matter of Award of Contract for the Construction of the Del Amigo-Corte Nogal Storm Drain Drainage Area 10, Danville Area. Project No. 8542-0925-79 Bidder Total Amount Bond Amounts R. D. Engineering $101 ,888.00 Labor & Mats. $50,944.00 9845 Sierra College Blvd. Faith. Perf. $101 ,888.00 Orangevale, CA 95662 D.W. Young Construction, Lafayette Ed Pestana, Danville Mountain Construction, San Ramon D.C.M. Construction, Auburn R.J. Davis, Danville McGuire & Hester, Oakland W.R. Thomason, Martinez The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents , and the Public Works Director has reviewed and found them to be sufficient, the Public 1•lorks Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Flood Control Planning affixed this /til day of Aucust 1979 and Design cc: Public Works Director , � J. R. OLSSON, Clerk Flood Control g 1.Uu' J ��� �✓�-Deputy Clerk County Administrator r;_or,4r,`lo;-o County Auditor-Controller Contractor i H-24 3i79 15M In the Board of Supervisors of Contra Costa County, State of California August 7 , 1979 In the Matter of Proposed Legislation AB 381. The Board having received a July 27, 1979 memorandum from R. E. Jornlin, County Welfare Director; responding to a June 12, 1979 Board referral of a letter from the Human Services Advisory Commission opposing Assembly Bill 381 (Public Social Services) , and recommending that the Board not take a position at this time on same inasmuch as AB 381 is still being revised; IT IS BY THE BOARD ORDERED that the recommendation of the County Welfare Director is APPROVED. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc' County Welfare Director Wiliness my hand and the Seal of the Board of Human Services Advisory Supervisors Commission r affixed this 7th day of 'AuZust 197q County Legislative Delegation - Jia Art Laib -� J. R. OLSSON, Clerk County Administrator ), ,, County Counsel gX,//jf:- �/j`��i� 5t'• i. Deputy Clerk N-ax i ne 1-1. 'Neuf el"d H-24 4177 15m a 00 ��t� In the Board of Supervisors of Contra Costa County, Stag of California August 7 , 19 79 In the Matter of Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 5301C) , San Ramon Area. The Board on July 3, 1979 having deferred to this date the decision on the recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. 5301C) , San Ramon area; and Supervisor E. H. Hasseltine having stated that the parties have reached an agreement but need additional time to finalize the negotiations, and having recommended that the Board declare its intent to approve the proposed road realignment and defer decision to September 4, 1979 at 2 p.m. to allow staff to review the transfer of land conditions; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: J. H. Filice Supervisors L. H. International Dev. affixed this 7th day of August 1979 Sybil M. Judd W. John Miottel, Jr. E. C- Ro s e y, J. R. OLSSON, Clerk T. Udj ur By ZZ4r-- Deputy Clerk Director of Planning Vera Nelson Public Works Director County Counsel H-24 4/77 15m 188 In i:l a ;7004-d or, :,U 7;—r-r lisarz r or Camra Costa Coun tly, o; Colli;ornia August 7 , 19 79 In the flatter of Appeal of Fredrick J . Falender from San Ramon Valle: Area Planning Cot!-mission Conditional Approval of Development Plan Pio. 3028-79 , San Ramon Area. I-FHERLAS on the 11th day of July, 1979 the San Ramon Valley Area Planning Commission approved with conditions the application of Mr. Fredrick J. Falender for Development Plan No. 3028-79 in the San Ramon area; and WHEREAS within the time allowed by law, Mr. Falender filed with this Board an appeal from Condition *No. 14 of said Conditions of Approval; NOW.7 THEREFORE, IT IS ORDERED that a hearing be held on said appal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 4th day of September, 1979 at 2 :00 p.m. and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements . PASSED by the Board on August 7, 1979 . I herzby cetiiy Ohct the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal or the Board of Supervisors al, xed this th day of August 19 79 cc : tr. F:edricl; J . Falender List of I•Iames -Provided by Planning J. R. OLSSON, Cler!c Director of ?Tenni ng ay, .1.�_ �%- c �.�.�; Deputy Clerk Diana 11. Herman H-2<47i 15m oul V In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Report of the San Ramon Valley Area Planning Commission on the Reauest of F & P Properties (2335—RZ) to Rezone Land in the San Ramon Area. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of F & P Properties (2335-RZ) to rezone approximately 1.05 acres fronting at the end of an access easement approximately 340 feet west of San Ramon Valley Boulevard and approximately 2,500 feet north of Old Croix Canyon Road, in the San Ramon area, from General Agricultural District (A-2) to Retail Business District (R-B) ; IT IS BY THE BOARD ORDERED that a hearing be held on Septeroer 4, 1979 at 2:00 P.M. in the Board Chambers , Room 107, County Administration Building, Pine and Escobar Streets , Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc : F & P Properties affixed this 7th day of Augus t 1979 Homeowners Association o: Twin Creeks J. R. OLSSON, Clerk Director of Planning B )7 -� �,y �,,� Deputy Clerk Y� > ! tY Diana M. HerMan H-24 4/77 1$m JU pf ( l In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Report of the County Planning Commission on the Request of Beaver Affiliates (2279-RZ) to Rezone Land in the Oakley Area. Joseph & Mary Cunha, Owners The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Beaver Affiliates (2279-RZ) to rezone approximately 20.6 acres fronting 630 feet on the west side of Neroly Road, approximately 700 feet south of its intersection with Oakley Road in the Oakley area from Light Industrial District (L-I) to Single Family Residential District (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on September 4, 1979 at 2 :00 P.M. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets , Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Saal of the Board of Supervisors affixed this 7th day of August---... 19 79 cc : Beaver Affiliates Joseph & Mary Cunha J. R. OLSSON, Clerk Dianna Stacy Director of Planning By Deputy Clerk Diana M. Herman H-24 4/77 15m jjU, •ifh l In the Board of Superyisors of Contra Costa County, Stare of California August 7 1979 In the Matter of Request for Reconsideration of Board Denial of Tentative Flap for Subdivision 4967, Alamo Area. The Board on July 3, 1979 having denied the appeal of Peter Ostrosky and Robert Patmont and upheld the decision of the San Ramon Valley Area Planning Commission with respect to the tentative map of Subdivision 4967, Alamo area; and The Board having received a July 24, 1979 letter from Wilbur Duberstein, attorney representing the applicants, trans- witting a revised tentative map and requesting that the Board reconsider its July 3 decision denying the appeal and instead refer the matter back to the Area Planning Commission to review the new plan; and Supervisor T. Powers having read a statement from one of his constituents, Mrs. Lorene Hetherington, owner of property adjacent to the proposed subdivision, urging that the request for reconsideration be denied and stating that the revised plan should be reviewed by the Alamo Improvement Association prior to submission to the Area Planning Commission; and Supervisor E. H. Hasseltine having stated that he had no objection to referring the application back to the Planning Commission but agreed that the revised plan should be reviewed by the community organizations that have an interest in development of the property; and Supervisors S. W. McPeak and R. I. Schroder having expressed the opinion that inasmuch as the proposed modifications were not addressed at the July 3 hearing, the developers should submit a new application, and therefore having recommended that the request for reconsideration be denied; IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on August 7, 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: Peter Ostrosky and Supervisors Robert Patmont affixed this 7th day of August 1979 Wilbur Duberstein County Counsel Director of Planning f J. R. OLSSON, Clerk By !.�- ct � u r�— Deputy Clerk Vera Nelson H-24 4177 15m In 11ha Board of Supervisors of Contra Costa County, State of California August 7 , i9 79 In the !~Satter of Letter from East Bay Psychiatric Association regarding search for a County Mler_tal Health Director. The Board having received a July 23, 1979 letter from Francis L. Barham, M.D. , on behalf of the East Bay Psychiatric Association Council, advising that it supports the establishment of a search committee to conduct a nationwide effort to secure a County !Mental Health Director; IT IS BY TiE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the Director of Health Services. PASSED by the Board on August 7, 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: Director of Health Services Witness my hand and the Seal of the Board of Personnel Director Supervisors County Administrator affixed this 7th day of August 19= J. R. OLSSON, Clerk - Deputy Clerk t4afine 1.1. Nelifel' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California `ugus t 7 , 19 79 In the Matter of Approval of submission of Project Application "Breastfeeding is Best" to U. S. Department of Agriculture The Board having considered the recommendation of the Director, Department of Health Services, concerning an application for 100% Federal funding for a project to enhance Women, Infants and Children (WIC) Program services by encouraging mothers in the Spanish and Vietnamese communities to breastfeed their children, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a project application, "Breastfeeding is Best," (-29-246) for $106,123 in Federal funds for the period September 30, 1979 through September 30, 1980, first year of an 13 month project, for submission to the U. S. Department of Agriculture, Food and Nutrition Services. PASSED BY THE BOARD on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• County Administrator Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Supervisors cc: Health Services ofr'ixed this Z= day of zu-:us t 19 7C,1 Dept. of Agriculture , .4- 0- • .� J. R. OLSSON, Clerk By Deputy Clerk EH:dg H-24 4!77 15m = In the Board of Supervisors of Contra Costa County, State of California r uaus t 7 , 19 Z In the Matter of Authorizing Execution of an Amendment to the Lease Dated June 7, 1977 with Duncan M. Knowles et al for the premises at 960 East St. , Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an Amendment to the Lease dated June 7, 1977 with Duncan M. Knowles et al for the premises at 960 East Street, Pittsburg, for continued occupancy by Cooperative Extension under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on August 7, 1979 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management � _ �, n arnxed this 7 .:- day of ._tr.,10 � l9 7. cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) Lessor- (via L/M) By_� �+ , Deputy Clerk Buildings and Grounds Cooperative Extension (via L/M) H-24 3/79 15M �b In 1-1e Board of Supervisors of Contra Costa County, State of California A east 7 , 19 ,q In the Matter of Adopting a Position in Support of SB 894 The Board on this day having considered the recommendation of the County Administrator that it support SB 894 which would enable cities and counties to obtain extension of deadlines for adopting mandatory general plan elements when requested by City Councils or Boards of Supervisors; and Said legislation being considered desirable in that it allows a-n extension which may be appropriate upon particular findings being made by the local governing body in place of certain mandatory state directives which invade home rule in land use planning matters; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on August 7, 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 cforesaid. Orig- Administrator Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Delegation afrixed this 7=`� day oT_ ==U=!US 19 7: Regional Council of Rural Counties J. R. OLSSON, Clerk Planning Director County Counsel By 'V- nh Deputy Clerk Public Works Director H-24417715m � V in tha Board of Supervisors r Ot Contra Costa County, Slate of California August 7 , 19 79 In the Matter of State's Interim Policy for Authorization of Administrative Days Under the Medi-Cal Program. The County Counsel is hereby authorized to Petition the State of California for Repeal of its Medi-Cal Regulation, known as the "Interim Policy For Authorization of Administrative Days" . Further, County Counsel is authorised to take all appro- priate and necessary legal actions to obtain repeal of this regulation, prohibit its application from the date of .initial publication, stay its operation pending resolution of the action, . and recover any and all damages suffered as a result of enforce- ment. nforce- ment. PASSED on august- 7 , 197,0, unanimously by the Supervisors present. 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: Health Services Dept. Supervisors County Counsel County Administrator affiixed this 7` day of ==1st J 19 7a County Auditor—Controller J. R. OLSSON, Clerk By Deputy Clerk JM:s H-24 4/77 15m �. Ou In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Report on Inter-county Sharing of General Assistance Rolls. The Board on January 30, 1979 having adopted Resolution No. 79/88 which required the Welfare Director to study and report on the feasibility of inter-county sharing of General Assistance rolls; and R. E. Jornlin, Welfare Director, in a July 27, 1979 memorandum to the Board having reported that the Bay Area General Assistance Committee (BAGAC) conducted a test designed to determine the approximate incidence of general assistance recip- ients simultaneously receiving aid in two or more counties and that the results of this test have shown that no duplicate aid payments were found in the sample; IT IS BY THE BOARD ORDERED that receipt of the afore– said memorandum is ACKNU-4LE DGEJ. PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County ;welfare Director Witness my hand and the Sea{ of the Board of County Administrator Supervisors affixed this 7tr day of Al I Cg I St 1979 -� J. R. OLSSON, Clerk Deputy Clerk >~=a.xine 14. Neui el H -24 4/77 15m UU In the Scard of Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Police Protection Services . The Board having received a July 31, 1979 letter from Gary C. Chase, Town Manager, Town of Moraga, advising that the Town Council, at its meeting of July 18, 1979 voted to discontinue the police services contract with the Contra Costa County Sheriff' s Department effective December 31, 1979; and Mr. Chase having further stated that the Town is appre- ciative of the level of police service rendered in the past; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator and County Sheriff-Coroner. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: County Administrator Witness my hand and the Seal of the Board of County Sheriff-Coroner Supervisors County Counsel a.:�xed this 7th day of at g ,�q19 79 County Auditor-Controller Town of i`Ioraga J. R. OLSSON, Clerk By _ Deputy Clerk oroth�yc. Gass H-24 3179 15M 00_1q In tna Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Community Development Block Grant Program Urban County Qualification for Fiscal Year 1980. The Board having received a July 27, 1979 letter from the Program Manager, Area B, U. S_ Housing and Urban Development, transmitting material related to Community Development Block Grant Program urban county qualification process for fiscal year 1980; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Planning. PASSED by the Board on August 7, 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: Director of Planning Supervisors County Counsel affixed this 7th day of August 19 79 Community Services Dept. Director of Building Inspection J. R. OLSSON, Clerk Public 14orks Director g y ��,� �c�-��—% ,_} Deputy Clerk County Administrator Dorothy C. Gass H-24 3%79 15M 00 "1JI In the Board of Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Makin- a Determination of Utility Easement Rights f or Various Subdivisions IT IS BY THE BOARD ORDERED that a determination is made that the division and development of the properties in the manner set forth on the parcel maps for the following subdivisions will not unreasonably interfere with the free and complete exercise of the public utility rights of way or easements: SUBDIVISION AREA OWNER 5438 Danville (Blackhawk Development Corp. (P.O. Box 807 5439 Danville (Danville, CA 94526 PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered or the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors cc Blackhawk Dev. Corp. affixed this 7th day of ±.1,r,,st . 1970 P.O. Box 807 Danville, CA 94526 J. R. OLSSON, Cleric By��1���i'c/ Deputy Clerk .'_elen H. Kent H-24' 3/79 15M I t� i In the Board of Supervisors of Contra Costa County, State of California August 7, 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, September 4, 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. PASSED by the Board on August 7 , 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 Dan VanVoorhis , Attorney- affixed this 7th day of August 119 79 at-Lase Director of Planning � J. R. OLSSON, Clerk By � ';!._ �� C�. r,' l Deputy Clerk J Do::o_y' C'//SaSS I/IJ H-24 3/79 15N1 00 In "inl a D-ocrd of Supervisars of Contra Costa County, State of California August 7 J 19 79 In the Matter of Report of the County Planning Commission on the Request of Jerome Blank et a7_ (2280-RZ) to Rezone Land in the E1 Sobrante Area and Conditional Approval of Development Plan No. 3039-78. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Jerome Blank et al (2280-RZ) to rezone the back approximately 155 feet of the subject property fronting approximately 100 feet on the northwest side of Appian Way, 60 feet southwest of Pebble Drive in the E1 Sobrante area from Single Family Residential (R-7) and Retail Business District (R-B) to Multiple Family Residential District (M-12) in lieu of Multiple Family Residential District (M-17) as originally requested, and conditional approval of Development Plan No. 3039-78; IT IS BY THE BOARD ORDERED that a hearing be held on August 28, 1979 at 2 :00 P.M. in the Board Chambers , Room 107 , County Admin- istration Building, Pine and Escobar Streets , Martinez, California 94553, and that pursuant to code requirements, the Clerk is DIRECTED to publish and post notice of same; IT IS FURTHER ORDERED that the Board Order of July 24, 1979 fixing August 21, 1979 for hearing on the matter is RESCINDED. - PASSED by the Board on August 7, 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: Jerome Blank et al Supervisors Jerome Blank Realty affixed this 7th day of August 19 79 William Barnhart Russell Pierzina Carol Bohlen _ ` J. R. OLSSON, Clerk Eleanor Loynd By Deputy Clerk Director of Planning Dorothy C. Oass H-24 3%79 15M i In tl•;e Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTR:\ COSTA COUN71'Y SANITATION DISTRICT N0. 15 August 7 1979 In the Matter of Approving Amendment No. 1 to Agreement with Raymond Vail & Associates. h'. 0. 5400-0927 The Public IVorks Director, as engineer ex officio of District No. 1S, having recommended that Amendment No. 1 to the October 13, 1977 Agreement for Engineering Services between the District and Raymond Vail & Associates be approved; and Said Amendment providing payment not to exceed $22,596 for additional survey work required as part of the District's sewage collection system; IT IS BY THE BOARD ORDERED that said Agreement is APPROVED and the Chairman is AUTHORIZED to execute the Agreement. PASSED by the Board on August 7, 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. ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of Environmental Control Supervisors cc: County Administrator affixed this 7th day of August 19 79 Auditor-Controller Public 1�orks Director r. J. R. OLSSON, Clerk Environmental Control �� /: Accounting BY� �� ^' 1 J"T Deputy Clerk 'ri�ien r f.Kent H-24417715m in at-IS Board of Supervisors f of Contra Costa County, State of California August 7 19 79 In the Matter of Approving Inspection Services Contract for Contra Costa County Detention Facility, Martinez, California. (5269-926) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute an Inspection Services Contract with Mr. Robert G. Soto for contract document review and construction inspection services for Contra Costa County Detention Facility, l•lartinez. The estimated maximum inspection cost for Mr. Soto is $18,000, an amount which cannot be exceeded without written authorization of the Public Works Director. PASSED by the Board on August 7, 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 gi nator: Public Works Department Witness my hand and the Seal of the Board of Detention Facility Project Supervisors affixed this 7th day of _ August 19 79 cc: Public Works Director Aaenda Clerk (via P.W. ) J. R. OLSSON, Clerk Accounting Section (via Agenda Clerk) Detention Facility Project (via P.W. ) By Deputy Clerk Inspector (via P.1'1. ) :Pelen fent County Administrator (Attn: P. Your,,) County Auditor-Controller (Attn: J. Dye) H • 24i'7615m 00 In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 In the Matter of Increase in Contract Contingency Fund, 1979 "D" Overlay, Antioch Area Project No. 4173-925-73 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $42,000 in the contract contingency fund for the 1979 "D" Overlay Project is APPROVED, said increase to provide funds for additional overlay on Wilbur Avenue. PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Departnent Supervisors Construction Division affixed this 7th day of August 19 7Q cc: County Adninistrator Audi tor-Control 1 er J- R. OLSSON, Clerk Public forks Director By Deputy Clerk H-24 3.79 15NI `1'' In tha Board of Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Increase in Contract Contingency Fund, San Ramon Valley Boulevard Widening at Pine Valley Road Project No. 5301-4470-661-78 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $7,500 in the contract contingency fund for the San Ramon Valley Boulevard Widening at Pine Valley Road is APPROVED, said increase to provide funds for pavement failure repairs not previously considered. PASSED by the Board on August 7, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Departi,,ent Witness my hand and the Seal of the Board of Construction Division Supervisors affixed this 7th day* of a.urust 1970 cc: County Adimi ni strator Auditor-Controller Public t�lorks Director r J. R. OLSSON, Clerk By � !_,�."tea., �� �,'-� Deputy Clerk Hs-lpn . vent- H-2.1 en-H-2.1 3179 15%1 00 �� In the Board of Supervisors of Contra Costa County, State of California August 7 , i9 79 In the Matter of Closure of Hartz Avenue for "Save Our School Run," Danville area It is by the Board ORDERED that permission is granted the Los Cerros Parent Teachers Association to close Hartz Avenue from Del Amigo Road to Railroad Avenue on August 11 , 1979 from 9:30 a.m. to 10:15 a.m. Traffic will be detoured over existing neighborhood streets. The closure is subject to the conditions set forth relative to parades in Board Resolution No. 4714, including a requirement that a Certificate of Insurance, ($500,000 Combined Single Limit Bodily Injury and Property Damage) with the County named as additional insured, be furnished. PASSED by the Board on August 7, 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 Originating Dept. - Public Works (LD) Supervisors ofitxed this 7tn day of. Aup-ust , 1970 cc: Los Cerros PTP. (via Public Works) � J. R. OLSSON, Clerk By� Deputy Clerk I=pl ar• i o1L H-24 3.179 15M In. the Board o; Supervisors or Contra Costa County, State of California August 7 19 79 In the Matter of Authorizing Use of Bond to Complete One-Year Corrective Work, Subdivision 4149, Pleasant Hill Area. WO# 4656-658 The Board on February 18, 1975, having approved an agreement with Sun Valley Ford, Inc., a California Corporation, effective February 18, 1975, for construction of certain improvements in Subdivision 4149, Pleasant Hill area; and The Board on Nlay 25, 1976, accepted the improvements as complete, establishing the one-year warranty period; and The Public Works Director having reported that the developer has failed to satisfactorily maintain the work for the one-year period required by said agreement; and The Public `Forks Director having recommended that he be authorized to arrange for the corrective work (estimated to be $1,500 plus the cost of preparing plans and specifications, solicitation of bids and any cost involved in recovering monies from the surety) using the cash bond to help defray the County's cost; and The Public Works Director having further recommended that C:�unty Counsel be authorized to initiate action to recover any cost in excess of the bond amount from the developer; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED BY THE BOARD on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (Ln) Witness my hand and the Seal of the Board of Supervisors cc Public s't'orks - Accounting affixed this 7th day of A110.11 19 7q Public Works - Road Design County Auditor-Controller County Administrator J. R. OLSSON, Cleric County Counselgyp,�,. ( �.� Deputy Clerk Sun Valley Ford, Inc. Feler. F. 'Vent 2255 Diamond Blvd. Concord, CA 9!:520 H-2.1 3-79 15 .1 In the Board of Supervisors of Contra Costa County, State of California August 7 , 1979 In the Matter of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Consent to Offer 4-25-79 Lynn Wolfe Subdivision &4S 145-77 of Dedication of Public Roads PASSED by the Board on August 7, 1979. Y O U .L Q. t'S U v O CT U O 1- 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Pudic Works (LD) Witness my hand and the Seal of the Board of Supervisors CC: Recorder (via PFJ LD) affixed this 7th day of 4m,Tst. 19 z _ Director of Planning J. R. OLSSON, Clerk By Deputy Cleric Helen H. Kent H-211 179 15M 0U, ����� i In the Board of Supervisors of Contra Costa County, State of California Au.-ust 7 19 79 In the Matter of Approving Deferred Improvement Agreement along Bethel Island Road for LU P 2009-79, Bethel Island Area. Assessor's Parcel No. 032-330-010 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Robert E. and Elizabeth Sandlin, permitting the r deferment of construction of permanent improvements along Bethel Island Road as required by the conditions of approval for LUP 2009-79, which is located for 1280 feet along Bethel Island Road north of the intersection of Sandmound Boulevard in the Bethel Island area. PASSED by the Board on August 7, 1979. c 3 1 a 0 a� I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator-• Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 7th day of August I9 79 Director of Planning Robert E. and Elizabeth Sandlin P.O. Box 667 J. R. OLSSON, Clerk Bethel Island, CA 94511 By 1 'f ,c�!' Deputy Clerk Helen . Kent H-24 179 15M 3 � ( r In the Board of Supervisors of Contra Costa County, State of California August 7 ; 19 79 In the Matter of Approving and Authorizing Payment for Property Acquisition on Empire Avenue, Project No. 7871-4259-663-75 Oakley Area IT IS BY THE BOARD ORDERED that the following settlements and Right of Way Contracts are APPROVED and the Public Works Director is AUTHORIZED to execute said Contracts on behalf of the County: Contract Payee and Reference Grantor Date Escrow Plumber Amount Empire Avenue Ancilla Lucchesi 2/13/79 Grantor $1 ,500.00 Project Rt. 1 , Box 253 No. 7871-4259-663-75 Oakley, CA 94561 Empire Avenue Virgil and Norma 2/20/79 Grantors $ 500.00 Project Calisesi Rt. 1 , Box 250 No. 7871-4259-663-75 Oakley, CA 94561 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts specified to be delivered to the County Principal Real Property Agent, The County Clerk is DIRECTED to accept said easements from above-named Grantors for the County of Contra Costa. PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order enterer) on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori ci nator: Public 1 orks Department Supervisors Real Property Division affixed this 7t" day of . I974 cc: County Auditor (via R/P) J. R. OLSSON, Clerk By Deputy Clerk Kent H-24 4/77 ism In t10:9 Board or Supervisors of Contra Costa County, State of California August 7 19 79 In the Matter of Approving Deferred Improvement Agreement along Victory Highway for Subdivision ikls 290-73, Antioch Area. Assessor's Parcel No. 051-170-028 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Mary Evangelho, permitting the deferment of construction of permanent improvements along Victory Highway as required by the conditions of approval for Subdivision NIS 290-78, which is located on the south side of Victory Highway immediately east of the Antioch City limit in the Antioch area. PASSED by the Board on August 7, 1979. cov 0 Zl* .2 CC 0 es 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 P'V�' LD) afffixed this 7th —day of .4 ul F—ru s t 1979 Director of Dlannir-, Mary Evan-etho Rt. 1, box 338 J. R. OLSSON, Clerk Antioch,. CA 94509 By Deputy Clerk Helen H. Kent H-24 3,79 151M U U^ In the Board of Supervisors of . Contra Costa County, State of California August 7 , 79 79 In the Matter of Releasing Deficiency Deposit for Land Use Permit 2217-76, Martinez Area. The Board on January 30, 1979 having accepted as complete the improvements for Land Use Permit 2217-76, Martinez area, with the exception of minor deficiencies for which $2,100 (Auditor's Deposit Permit Number 13884, dated October 27, 1975) was deposited as surety for completion of said deficiencies; and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be AUTHORIZED to refund the $2,100 to Dennis Brua; and IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on August 7, 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.- Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Accounting affixed this 7th day of august 19_9 Public Works - Construction Dennis Brua _ 3030 Beckley Drive J. R. OISSOV, Clerk San Jose, CA 95121 B�/A . i Deputy Clerk i•:a:<ine T.. :`aeufe%�d H-24 3/79 15x1 In th 3 Board of Supervisors of Contra Costa County, State of California Al ugust 7. . 197.2-- In 9 7. In the Matter of Authorizing Acceptance of Instruments) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instruments) (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication 8-2-79 Richard Nlorrell, et al. Subdivision MS 290-78 for Roadway Purposes PASSED by the Board on August 7, 1979. 0 Z a c� L 0 U N Q 0 I` I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public %Yorks (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 7th day of AU-ust 19 79 Director of Planning Alary Evangelho Rt. 1, Box 338 J. R. OLSSON, Clerk Antioch, CA 94509 ByIZb X -4 , Deputy Clerk Flelen H. Kent H-24- 3,79 15M. In the Board of Supervisors of Contra Costa County, State of California August 7 979 In the Matter of Releasing Deposit for Subdivision 4586, Alamo Area. On August 1, 1978, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to refund to Peter Ostrosky the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 127136, dated June 26, 1975. PASSED by the Board on August 7, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works - Account-in- affixed this 7th day of AUR-List 19 79 Public Works - Construction Director of Planning Peter Ostrosky �l , / - 7 J. R. OLSSON, Cleric 3031 Oak Raider Dr. ! , eye; �� C�ce� '� r Lei,,1 &Z Deputy Cleric Alamo, CA 94507 M% Idne i1. Neuf-eld; H-24 3/79 15M 00 • • In the Board of Supervisors of Contra Costa County, State of California August 7 , 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 a report would be provided on the status of AB 699 with respect to cable television. 2. Board members agreed to review all applications (sub- mitted to each Supervisor) for the at-large position on the County's Solid Waste Management Commission. 3. Board members agreed that staff should review federal and state guidelines concerning energy use in public buildings with respect to heating and air conditioning units. Supervisor E. H. Hasseltine suggested that manufacturers of sensitive equipment (such as data processing and certain medical equipment) be contacted regarding optimal environmental conditions for operation of same. 4. Supervisor Hasseltine commented on the success of the personal crisis telephone line. 5. Supervisor Fanden indicated the need to have the c Sheriff report on the status of cardrooms in the Pacheco area. A Matter of Record I hereby certify that the foregoing is a true and correct copy ofxwtvt wentered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Sheriff—Coroner affixed this 7th day of August 1979 J. R. OLSSON, Clerk By 7, J. Deputy Clerk Maxine M. Neufe H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California August 7 , 19 79 _L In the Matter of Request from Paratransit Coordinating Council relative to BA-RTD labor problems. Dee Glasser, Chairman, Paratransit Coordinating Council, in a July 27, 1979 letter having urged that the Board request BARTD management and labor unions to meet and confer in a contin- uing and concerted manner so that the threatened strike may be averted; and Board members raving discussed the matter and having noted that inasmuch as the Board has no jurisdiction in matters concerning autonomous districts or agencies it would take no action on the aforementioned request. A MATTER OF RECORD I hereby certify that the foregoing is a true and correct copy off entered on the minutes of said Board of Supervisors on the date aforesaid. cc: D. Glasser, Chairman Witness my hand and the Seal of the Board of Paratransit Supervisors Coordinating Council affixed thislth doy of Au ni-,t 19 7Q County Administrator J. R. OLSSON, Clerk Deputy p Clerk Maxine I.T. .:e,.i=ej'd H-24 4/77 15m BOARD 0:' Cr CONT'YA C va r\ Cts'P."i ti, CALIFORNIA Board ar ic t +. Bio:: <1 NOTF TO ruiust 7, 197: C_a im . '.: 1 st til,- Cauntty, ti' :i �•. t -` (�3L=.:.'.?±:- T:_.Ced to y c =i t Routing Endorsements, and } iEJ.afkC 0.4. action zaf:zn on your% ctab`t 6!r t;--e Board Action_ rAll Section ) So: td- OS Supzkv.t.Scu (Patag.;aph- III, bao!C) , references are to California ) g.ivzi. ,::tura;ta;t r to Gove•Y;tt.';e tt Code Secv�;;a 911.8p Government Code.) ) 913, 5 915.4. Pecas a note t'te b eZoE . Claimant: i.:rs. Arlen Alberts, A A Tra_visportation, P. 0. Box 25860 -artinez, CA 94555 A=tarney: Address: «.oust: w174.03 .. Date Received: July 11;. 1979 By delivery to Clerk on __July 11 , 1979 By trail, postmarked on July 9,_1979 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim7o&icatiion t ile Late Claim. f DATED: July 11, 1979J. R. OLSSOV, Clerk, By . Deputy ri a omo II. FROM: County Counsel TO' Clerk of the Board. of Supervisors (Check one only) ( ) This Claim complies substantially with See- ons910 and 910.2. (X ) 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.$). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . _ ( ) The Board should deny this Application to File a Late Claitn ctxirf 91i.6) DATED: .,.'J JOMN B. CLAUSE;, Cou-+ty Counsel, Deputy III. BOARD ORDER By unanimous tote of Supervisors present (Check one only) . ( xx) This Claim is rejected in full. �`- ( } This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy ,of the Boar+ rder entered in its minutes for this date. '�DATED:�.uoust 7 1979J. R. OLSSO`v Clerk b" 7oL rX.> , / , Deputy AlGloria :.I. Pal.ono WARNING TO CLAIMAN (Government C64e Sections 911.8 & 913) . You have oi' y 5 mo;X-z.s 6itom V_e r„ :g ,o zl-a notice .to trou i AjEch to OiZe a cout.t action on t+'ai,a -,.ejcr-ted (,see Govt. Code Sec. 945.6) at 6 mo:=-A.4 j•",.am ttte de;t-ia.L o6 youApp- is y' n to Fite a Late CZa.im to trim ed ch to petit ion a cou-tt Son .te,Q.i.ea! g tont Set tion 945..,",6 cte bn-6 i p i ng deadtine (,see Section 946.6) . You t? Ttt aeeF_ the advice o any a.ttio.vzcy o' yow, choice in connecn, t=Ni t tiot "Ma +t I Z tr ;� '� t, "• }-t *-e+ you d`eu_d tie iso iW,,ned—..✓iM !.::L:. t tett t :t;�t _c t�t.'i•SttE�. ,,si a�,t:��3 .-,i, ,i F' .v FRUA: Cler=: of the FatrJ TO: {x; County Counsel, (2) County Administrator Attached are copies of the above Claim or application. Ire notified the claimant of the Board's action on this Clair or Application by mailing a copy of this docmment, and a memo thereof has been filed and endorsee_ on -&�,e ard's copy of this Clair.. in accordance with Section _97035 �, - DATED: %ut!ust 7, 1979J. R. OLSSON, Cle* By- & , U.", � _put-- s DI /I Gloria 'r Palo �o V. FRO::: (1) County Counsel, (2) Count., A-;- .istraror •TO: Clerk of the Board of Supervisors Received copies of this Maim or A P= c_tion and Boar-, Crder. n,XTr_-Lj:Aur.ust 7, 1977 County Counsel, ?y County AdLiinistrator, By L tom, Contra Costa County ��r11 P 1979 RECEIVED I.R. OLSSO`J CL� qJ of;'JPE VISAS- J U L i Q 1979 / 7 T COQ 8 Office of CLAIM AGAIPST COUNTY OF CONTRA COSTA County Adminisirator (Government Code, Sec. 910) Date: 7 F Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: _ _ 71� 2. Name and address of claimant: , 3. Description and place of the accident or occurrence: 4. Names of County employees involved, and type, make and number of equipment if known: C.,aa,' y � lj./G�,".1�-�cg�C&- 5. Describe the kind and value of damage and attach estimates:,,,5; S i gnaiure Uu CONCORD ( AUTO GLASS JOHN F. DUGGAN SERVICE THAT YOU WILL RECOMMEND TO YOUR FRIENDS 1759 Concord Ave. • P.O. 8ox'681 • Concord, Calif. 94520 Phone 685.3674 Reg. No# 13119 { �:_stomer's / Order No. . ._ _ Dote �/u1r -_...-.-..._._l97_f-- dress 10 0. /,?a.c-off 5 if -._ .../J7aC4 C,,.. -- 4'I a H C.O.D. CN:RG= rrr ..MCC crn 7aID OUi I 1 t I ! - ;�::. DESCRIPTION q PRICE AMOUNT Tr— f TOTALJ1i 7Y.10 '.' claims and returned goods h!UST be accompanied by this bili r- � n v!'i v v Recd by •,.�'.:^ OF SUPEr I k)0! a 0' C0Vr— CJS T A CO;,'";n', CALIFS RN[1 - Au US+ -7 1)79 . :�y �: •r0 CLAI%Ll%11• the CUtlnt}', ) i T i:.` cc-&-t L' .ff.t 3 :iJ.'t�i ?i,Lj r!=1 Led to you f✓ri :: ''!- J 1:..t! 1g 'T_c_doT.i['.e?1entS, and } wt cCi LI^ ract to n: , '°"':.� �^ �•: y'� Sox-rd Action. (All Section } oil :d o U Supe,!,vi,ict,,- (Pa'a:q,-.,L1��'i TTS 6,7 j--o', , r:2F.:ren,:.".s are to California ) Csd.'.e;,. punuant to Cov?i,.i'!r.211t Code Set•1�:sS ?ll,1 Government Code.) ) 913, C 915.4. Pte"a no.- a tfLe 'rtcmnL tg" bei o:+. Claimant: 'mureen Clare Baker, 117 Escobar Street, ?:.:artinez, CA 94573 Attorney: Ad'd:ass. i.:::ount hand delivered Date Received: Jul-r 17, 1979 By delivery to Clerk/ren July 17, 1979 By nail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim'ar;��p?lication FI Late Claim. DATED: July 17, 1979J. R. OLSSO\, Clerk, By Vj ' y ?v Z� Deputy Gloria 'D2lomo II. FROM: County Counsel .TO: Clerk -of the Board of Supervisors • 1 (Check one only) '1 f ) This Claim complies substantially with .Sections 910 and 910.2. ( '• ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and ::e are so notifying claimant. The Board cannot act for IS days (Section 910.a}...-.. ._. ( ) Claim is not timely filed. Board should take no action (Section 911.2) . :3 ( ) The Board should den, this Application to File a Late Claim.. (S.ection'91:1_.-&);.. 1 8 1579 •.- DWED: !JL JOEi\ B. CLAUSEN, Cou;_ty Counsel,, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( x ) This Clain is rejected in full. ( ) This application to File Late Claim is denied (Section 911.0) . I certify that this is a true and correct coy f`44-_-tbe Board's-¢rder entered in its minutes for this date. � / 1 Y � DATED: Auc us t 7 , 197 9J. R. OLSSO_i, Clergy:, by � Depu,.y Gloria J. Palor:o WARNING TO CLAIdiaYT (Government Co re Sections 9:1.8 4 913) You have only 5 mon,t Ls ti:ole #.;,.e r.*.aitii:g �,� �nf.,d nottcce -to you !aUti.It which to Ute a covt action! on •thiz rejected C46 (.see Govt. Code Sec. 945.3) ort 6 moats 6 S,%on the deniat o4 yov, A,*p.U-I.V.Zon to Fite a Late Ctaim. taLtthin !chick to netit .on a coutt &e ie4 6P..om Section 945.4'.6 e mbi-6•c.2ing deadline (see ScAion 9--16.6) . You may see,, Mhte. advice c' a .c t• C s.; 0 y /OCs, C.to.�Cz st connection t:!.i.st ►•uti�� _ goct c rt o .,.s, - � t_ ,,. _er;, you s'tcuL"d do so ,i ,,;,,rZ _ CC. IL•L a3: CL..;.L ai r a tris. f..t':.L!f. 1'6-. FROM: •Clerk of the iyo:'_rd 7111: (t) COUnty Counsel, (_) County A al ..lnl5%rator Attached are copies of t1� above Claim. or Application. lie notified tate claimant of the Board's action on this Claim or :\pplication by mailing a copy or this document, and a memo thereof has beef? filed and endaTse_`I on the Bofterd's copy of this Clair._ in accordance ..ith Section 29703 /` � DATED: Flu-just 7 , 19 'D.;. 12. CLSSO`:, Ci erL i} !�L ��Dauty c 10.1..0 1. Fr;X.11: (1) Co�- -Y Counsel, (2} County d-m nist_ator Board i TO: Clem: o. t. r , of Supervisors Received copies of this Claim or ;., ' _cation an:: oard Cr-;--.-. DATED: August 7 • 1j79 Coun't'y Counsel, 3'. Count} Administrator, B- 8 . 1 OU 440 r ENDORSED LE JUL /� 1979 / -J.R. OI_SSOM CL_-R O CF SUPSp'lJOR3 CLAIM AGAINST COUNTY OF CONTRA COSTA B f 1c," �N 44 C;sT c r (Governn*nt Code, Sec. 910) !J,t ��''� Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Nan* and address of claimants 7 /4110t/I Al xlze 3. Description and -place 6f the accident or occurrence: 4 LAOS �v 1- f 17 0 S ,7`�/ 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the k4nd and value of damace and attach estimates: Signature 'SOAi D OF SUP="•.` !SOS OF CONTPA COSTA C0jNTY, CALIFORNIA Board Act 4_Qn NOTE TO CLA I.M_1•`iT 1�lai-: At,ainst the -Cuunt}' ) li:" �__'•�'i of .[i l_•5 ct*.Ica.,;i n� C:aid _*"` to rro:L A Endorsements, and ) i:ilcy r a� •Li:C ac,:i-;, t..:i.%: 0i 'IJEV', C%Z&:i bl�•' .L:.^. "Board _fiction. (All Section } 5��.,:d oU Sup::_v: Sc%.5 (P;__ag z�;:: ?=I, bo„"o:;'I I references are t0 California ) u-Cven putsa-ai:t to CJv ,%j,_r:•7_at Ccde Sect.Eo115 911-a, Government Code.) ) 913, - 915.1. Please i:0-Le t3Le bed-ow. Clai^a::t: ..r. Richard Scott. Graw-e, 1094 �,%ite Oak Drive, Concord, CA. FD Attorr:ey: Christopher Jon Cole Address: 345 Fran'_.lin Street, Suite 101 , San Francisco, CA 94102 c 113'rr "100,000.00 Date Received: July 5, 1979 By delivery* to Clerk on July 5 1979 By mail, postmarked on not legible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or AD rci ��tffo Figs L to Claim. D_�:ED: J. R. OLSSON Clerk B � �Y�� � ��o Y ✓1 Deputy Gloria Palomo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x) This Claim complies substantially with Sec "ons 910 and 910.2. f . ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for IS 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_;(-e ion 91X.6) . G " D:TED: �IUi. 5 1279 JO:i\ B. CLAUSE`, County Counsel, By Deputy P Y III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( xx) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy #a—he—Board's er entered in its minutes for this date. DATED:1ugust- 7, 19-17 9 J. R. OI SSON, Clerk, by , Deputy 4 ^loria "•I. Palo-mo WARNING TO CLAIMANT (Government Code Sections 011.5 4 913) Vou have oi!s if 6 months &%Coln the Ymv t b.gaj ti,fA no;uc2 -,0 YOU L',J{.t!ikL WhA_Ch t0 Site a conA t action on thEs r cJ ec ted C11 (see Goa:t. Code Sec. 945.6) o,% 6 inoaZLS ,on -,-Luh . dQ� iaZ o,4 trout App&C _I .`Jit to File a Late C2abi cvit,L n Hf;L.Cch to p ,V t ton a Cou t -?%0t Jyom Section 945.4's cY_cG&n-6i i ,-,.g deadtb a (dee Sect-ion 946.6) . You CIL/ •beef #hc advice C' art; a.?-* '`ii;_1y o !iouft choice. in CLQ% ne.-Ilion tOI.cJS - MlIt e It i!ou L!";,t ter' �L'i:�ltC.t a:i c'Z.Lfc :i:e. , lr or C i ! ((,fie-Ey. t r. � t,''i• G [ ti;C.,I.'" c�C SU •Jn^,t�c1.c. '` I:i7:•!: Cle6-. Oa t` e Board 10: (_') County Counsel, (2) Count Administrator Attached are Copies a: the abo,Ve Clair or Ahplicatio,. I e notified the claimant of the Board's action on this Clalm Or pU lication by Tiding a copy of this d0-_L'_ Cnt, and a :demo theroof has been filed�and fen l.Or cd o,. t�ha Board's cop,,,-, / of t,'!i5 Clair, in aCCOrd2^C:,' .:it:t Section =9%n I C' S ,.:, Cle , 5j , / �v Deout1' G l or-ia *1. -C-110-.10 : . FROM: {1) County Counsel-, (_) Co _ 1thBoard Cle*' .. of Supe:11sors Received copies O: th;.s Main or r•.:, � iC-rZr�,^. ; ,_ �•AaTd (::^:.'r. 1:i' D: -,an siC 7 , 1979 County Counsel, By Counzv Administrator, 8. 1 OU U4 CPR1STOPk1C-R JON COLS Attc"e4 at La , axv? \v 345 f:raAll. Str-t Suite 101 F I L E Son F—rancisco, California 94102 1979 (415) 621-0800 J.R. OLSSON V4 CONT COSTA'C', 13 July 3,1979 opputy U City of Concord Clerk of the Board of Supervisors City Clerk County of Contra Costa 1950 Parkside Drive P.O. Box 911 Concord, CA. 94519 Martinez, CA. 94553 RE: CLAIM AGAINST PUBLIC ENTITY GOVERNMENT CODE § § 910, et. seg . Dear Sir or Madam, This letter is intended to, and is, a claim against a public entity, to wit (1) the city of Concord and (2) the county of Contra Costa, in compliance with the procedures set forth in the California Government Code, §§ 910, et. seq. This claim is presented on behalf of Richard .Scott Grange of 1094 White Oak Drive in Concord, CA. All notices should be sent directly to Mr. Grange at the above stated address. The incident upon which this claim is based occurred on April 4, 1979 when Mr. Grange was taken into custody by Concord Police Officer M. Foley, badge 1,1185 . Officer Foley placed hand- cuffs on Mr. Grange and in so doing injured Mr. Grange's wrist in a manner as yet not totally determined. The general description of the inj I ury, damage, or loss as far as is now known is that Mr. Grange s wrist was injured, hindering 00 L-1 him in his movement of same and causing him pain and suffering. As far as known the injury was caused by Concord Police Officer M. Foley, badge #185. As far as is now known Mr. Grange will incur medical expenses in an amount not row ascertainable. In addition he has incurred, and will continue to incur, pain and suffering for which a fair compensation is approximately $100,000.00. He also claims punitive damages of ten (10) times his pain and suffering damages . This claim is signed on Mr. Gram e)s behalf by Christopher Jon Cole, Esq. , 345 Franklin St. , S 94 02 July 3 , 1979 j. CHR I ST17MMR-J BOARD OF SUPEEWISORS 01F C0*71-1 COST: COUNTY.- C.=.LI=ORNI ;'.'O--=- TO Ci A I:LXNT I IJ Cl:l�:l :i!ainst the County, ) D'E cc-,; oJ f':44 doc !'Q �` ".:.C!_►'.• �'o ►'.,.'LL : : ':(.. as ,.:/ IiL .•LL J .� r� Routin., Endorsements, and ) ;wV-c2 o t'Le ae-ion ta.fX;: on yo.t c?_aLm by tz_e Board action. (All Section ) &•.i.L a CS Su,,0 •' z•�viscr•�s PcJuty yan.'t III, eto' 5 ar}, references are to California ) given puAAuLLV_ to GoV2`a rien't Code SCCt_,_C;:6 911.3, Government Code.) ' ) 913, 5 915.4. Ptease srote t.:te Ncai &..3" be,L'oc1. ClaWant: ::r. Howard alolff, 2748 Saar Benito Drive, Walnut. Creek, CA Attorney: Louis . Bernstein, attorney at Law Address: 1212 Droada:ay, Oakland, Ch 94612 • rV?.Jtlrrt: y,.209000.00 r c-:. :-. ;_„•- hand delivered Date Received: July 6, 1979 By delivery to Clery on July 6. 1970 By rail, postmarked on I. FROM: Cleric of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or tion File Late Clair. DATED: July 6. 1979 J. R. OLSSON, Clerk, By i. , Deputy fe Gloria a omo II. FROM: County Counsel Clerk -of the Board of Supervisors (Check one only) ( ) This Claim complies substantially With a 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 910.5). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should dery this Application to File a Latey Cla�im�_._eetlen 911.6) . )APED: .!,,- 9 t57q JO:� B. CLAUSE, County Counsel, Ey �—._. _� , Deputy III. BOeL4D ORDER By unanimous vote o; Supervisors present i (Check one only) L� ( xh) 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 copyrr the Board rder entered in its minutes for this date. ii-aa-z DATED:��uaust 7 1 J. R LSS `l er ' +� ,979 0 0 Cl :c, bJ (�Gw Dep�tl.A. Palorno WARNING TO CLP.IsLAW (Goverment Co 'e Sections 911.8 $ 913) You have onty o mal• s sr._en }!e mail :±.::g c• v-,6 woke .to you 5”-Vhbt td ch to Ute a court action on t-VA refected Ce.,'. (.see Govt. Code Sec. 945.5) ore u mo:t.t[LA jrol" tP.e de:r.u.;,2 o4 Pout Ap tic • n to Fite a Late Cta,im taWz n ue:rich to petition a count 'op, .teUe4 <.tom Sac.�,'on 91-r'5.4'd ctaim-4.i,Ebzq deadtbte (eee Section 946.6) . VOLL !:1:'Ly beef'_ t►LC aZdv%cL CS COY.±! C��'.:C i::�!% Cg yoult c-hoice in conne&Um!. v.1i.6t raA J':Ly ±�ru ±. L:L` �? CcSLiL at lou h�CL�d dc -so ftmcdia.% %f. V. FROM: Clerk or the Boas'. TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Anplication. Ie notified the claimant OL the Board's action on this Claim or Apjlicatiun by mailing a copy of this document, and a ne;10 therc'.of has been filed and enriorsed on the Board's copy of this Clain in accordance with Section `N 7 D:iT'E,:august 7, 1179 J. R. OLSS^N Clerk By � � ��•L-��" �1J ��� Deputy uty Gloria H. Pa o*:lo V. FROM: (1) County- Counsel (2) Court,• Administrator TO: Clerk o t' f ne Board of Supervisors Received copies of this Clain or App 1, ica:-on and BJ.iri Order. DATED:=►urust 7; 1979 Count;• Counsel, By Count:: i-Aministrator, By 8. 1 U0, ZiN n.a,:. 1 /•7�1 1 CLAIM AGAINST COUNTY OF CONTRA COSTA F (Government Code section 910) y! 10479 10479 Cl 5'. ^OF:UFE= tS�R3 CG`J7�� V "TA CO i1 �J% i � A_ NAME AND POST OFFICE ADDRESS OF CLAIPAANj,, ra Wolff, 2748 San Benito Drive, Walnut Creek, Calif rnia_ B. POST OFFICE ADDRESS TO WHICH NOTICES ARE TO BE SENT: Louis M. Bernstein, Attorney at Law, 1212 Broadway, Oakland, California 94612. C. CIRCUMSTANCES GIVING RISE TO THE CLAIM: On or about Plarch 28, 1979, claimant was riding home from school following a rehearsal for a school play shortly after 10:00 p.m. Claimant was then forcefully arrested by a private citizen on a false charge burglary and taken to the citizen's home at 760 Northgate Road, Walnut Creek, California. Thereafter the county sheriff was called and Officer A. Earle responded and without cause and in the absence of sufficient evidence and without regard to explanations of the claimant, and without confirming where claimant alleged that he had been prior to his arrest by a private citizen, Officer Earle and other officers of the Contra Costa County Sheriff' s Department whose names are unknown, wrongfully arrested and imprisoned claimant so as to cause claimant to suffer grave physical and emotional distress. D. GENERAL DESCRIPTION OF INJURIES : Loss of freedom, and incarceration, emotional and physical distress caused thereby. E. NAMES OF PUBLIC EMPLOYEES RESPONSIBLE FOR THE INJURIES: Include but are not limited to A. Earle and other employees of the Sheriff's Department of Contra Costa County. F. AMOUNT CLAIMED: General damages in the amount of $20, 000, together with punitive damages in the amount of $20, 000. DATED: July , 1979. IS M. BERNSTEIN Attorney for Claimant -2- CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code section 910) Z6,1- 1979CL C A. NAME AND POST OFFICE ADDRESS OF CL_Z1Ii`A I Wolff, 2748 San Benito Drive, Walnut Creek, Calif rnia. B. POST OFFICE ADDRESS TO WHICH NOTICES ARE TO BE SENT: Louis M. Bernstein, Attorney at Law, 1212 Broadway, Oakland, California 94612. C. CIRCUMSTAZICES GIVING RISE TO THE CLAIM: On or about March 28 , 1979, claimant was riding home from school following a rehearsal for a school play shortly after 10: 00 p.m. Claimant was then forcefully arrested by a private citizen on a false charge burglary and taken to the citizen' s home at 760 Northqate Road, Walnut Creek, California. Thereafter the county sheriff was called and Officer A. Earle responded and without cause and in the absence of sufficient evidence and without regard to explanations of the claimant, and without confirming where claimant alleged that he had been prior to his arrest by a private citizen, Officer Earle and other officers of the Contra Costa County Sheriff' s Department whose names are unknown, wrongfully arrested and imprisoned claimant so as to cause claimant to suffer grave physical and emotional distress. D. GENERAL DESCRIPTION OF INJURIES: Loss of freedom, and incarceration., emotional and physical distress caused thereby_ SOARD OF SILJPERV15C?S OF C"o%.­rR.% cOSTA CO:-*".;-.-'Y, CALiF1jRN-.,.,- X.; T ,7 1979 t-ion to -present a lat- :.0-.,- r AuXu3t- Sr C1 u:. A,galnst the County, -1,:z -7 LO 4-5 10 ut i-1 Endorsements, and ;:-3-tce -6.,Z actifia taken on, yi­�% by. Fxtrd Nztion. (All Section Sormd cS SU;7zv_v4,.&ots ?-C,- It ITZZO, L', C) , r2ferences are to California gbu Zn ---!vurut-t to Govet;,--neat Code Sef--t/Eans 911.01 Gova—rmment Code.) 913, 5 915.4. PZmse nate ;Nhe "Waaning" beZaw. L claim-ant: Ron R. Lincoln, Diana L. Lincoln, Roger Osterberg, and Nicole M. Lincoln, a Minor, Attorney: S+-eV-eie-.I D. Tulanian, Attorney at Law Address: 816 Brown Street, Napa, C.-AL 94553 R- .UhOunt: 810,0009000.00 D-tc-c- Received: July 23, 1979 By delivery to Clerk on July 23, 1979 By nail, postmarked on —July 20, 1979 T. FROM: Cou. Counsel L F RO Clerk of the Board of Supervisors TO: ty Counsel Attached is a copy of the -above-noted 0 no File Late Claim, DATED: July 23, 1979J. R. OLSSON, Clerk, By tw A2%)IGOhEtr DaDuty Gloria Palomo H. FROM: County Counsel Clerk of the Board of Supervisors (Check one only) This Claim complies substantially withe tions 91-0 and 910.2. 4 This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File a Late Claim_(Sect3on 911.6) . DATED' QIL 2 4 1379 JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Cheek one only) 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 co Board ..."der entered in its minutes for this date. D.1 TED:Auaust 7, 1979 J. R. OLSSON, Clerk, by 14�:A)e Deputy ; 71 Gloria '.I. Palorio WAR'NING TO CLAINLANT (Government 1~•6cV-- Sections 911.8 & 913) V [Lave wLZy 6 mon t;a ,konn the maie,&-j­ C, ;DUA " --:We ZO YOU (OLVWL tl.MiCh to SiZe a ccuott action on diiA &ejected (.6ee Gout. Code Sec. 94.75.6) on 6 moa.67A 6,-on the dejziaZ o,4 out App&_ n to Fite a Late Ctaim 91JiZhbL WhiCh tY., peVbtion a comtt '0.'.. 6--ton. Section 945.41'4 eZaZn-6iU,-Lq deadtiae (bee SectZon VOLL #:-;1Y See k '-!'Lc advicte 0 a;?P; cttioti:ey O Yxv. elhoi'= in connect wL tcith tlV.'h U r":.", 'N' trou !-�,ant to an qatt -S!, af do •So it.-imedtatety. .*,%.-P . L, - to Ed V. -10 the Soar-1 TO: --ty Couns-al, (71 County Administrator r I L126. o.. (1) Col... _j Atta-_'-e:! are copies of the L11G)o,.;e Clain or AnDlication. I.Ve not-H-BLed the claimant of the Board's action on thl.s Ciain o--T- Suplicati-on by mailing a copy of this doc-xment, and a neuro -thereof has been fileda­ nftz-sed on the; oard's copy of - 2 this Claim in accordance vi 1,th Section Z., 70.3 711� ti DATED:Augunt 7 , 1979 T. R. OLISSON, Clark, By Deputy // 1.31oria r.--I V. FROM: (1) County Counsel, (2) County Adrdriistrator TO: Clerk- or the Board of Supervisors Recd!Xed copies of this Claim or App.:_Ilzal��_On L-,August 7, 1179 County Counsel, Count"., r, 8. 1 - • it iSTEPHEN D. TULANIAN )J1c�15 Brcw� fStreet ' 2 I(Napa, CA 94558 F I L E D (707) 252-3433 lAttorney For Claimants JUL X3197 9 � I i14A s�CtE i�Ra Oi SUYERv►SOatS TA 7 7 8 I' InIthe matter of the Claims of 9 1('(IRON R . LINCOLN , DIANA L . LINCOLN, APPLICATION FOR LEAVE 1ROGER OSTERBERG, and NICOLE M. TO PRESENT LATE CLAIM ' LINCOLN, a Minor , Iii i Gov. Code 9 911.4 against COUNTY OF CONTRA COSTA 11 (SHERIFF' S DEPARTbIENT) �I 12 �! 13 To: County of Contra Costa (Sheriff's Department) 14 1 . Application is hereby made for leave to present a late 15 Iclaim under Section 511 . 4 of the Government Code. The claim is I 16 iIfoundzd on a cause of action for deprivation of civil riches 1' by virtue of oolir_e action and intentional infliction of emotional 1S ijdistress, which accrued on or about January 25, 1979, and for I 19 ( which a claim was not. timely presented. For additional circum- ')0 istances relating to the cause of action , reference is made to the f 21 1proposed claim attached hereto as Exhibit A , supportino declaration 2j lattached hereto as Exhibits B and C , and Notice of Complaint 23 attached hereto as Exhibit D . 2.1 2 . The reaso. for the delay in presenting this claim, is =5 !i :_-e M; stake, lr.adver-ence, surprise, and excusable naulectt. c: -he IJ 6 t! claimants as particu_ar!y set Forth in the attached exhi -tS. I 77 I The Stale of Califjor ..la was not prejudiC2d i:y the Fai-'--re tO S i timely file the, clai::: as shown by the attached exhibits. I 1 3 . The reason for the delay in presenting the claim of I 2 Nicole nl. Lincoln was that this claimant was a minor durino all f the period when the claim should have been presented as snown ty -i �he declaration of Ron R. Lincoln, attached hereto as Exhibit C. S 4. This application is presented within a reasonable time 6 fter the accrual of the cause of action as shown by the declaratic: 7 If Stephen D. Tulanian, attached hereto as Exhibit B. 8 WHEREFORE, it is respectfully requested that this applicatio 9 be granted and that the attached claim be received and acted upon 10 lin accordance with Sections 912. 4-912. 8 of the Government Code. 11 Dated: July 'h, 1979 12 it l f 14 STEPHEN D. TULANIAN Attorney for Claimants 16 17 18 19 20 1 21 77 �J 1+ ,5 t Ii -2- 1 TEPHEN D. TULANIAN 816 Brown Street 2 lapa, CA 94558 (707) 252-3433 3 Attorney for Claimants 4 5 6 7 8 In the matter of the Claims of RON R. LINCOLN, DIANA L . LINCOLN, 9 ROGER OSTERBERG, and NICOLE M. CLAIM AGAINST PUBLIC 10 LINCOLN , a Minor, ENTITY against COUNTY OF CONTRA COSTA Gov. C. 99 905, 905.2, 11 (SHERIFF 'S DEPARTMENT) 910, 910. 2 12 13 To: County of Contra Costa - 14 The above-named claimants hereby make claim against 15 County of Contra Costa and make the following statements in 16 support of their claims: 17 1 . Notices concerning these claims should be sent to 18 Stephen D. Tulanian , Attorney at Law, 816 Brown Street, Napa, 19 California 94558. 20 2 . The acts of police harassment, threats of violence, 21 intimidation and offensive physical contact giving rise to these 22 claims took place on or about January 25, 1979, at or after 23 11 : 00 p.m. 24 3 . The circumstances giving rise to these clairs a-re 25 fully set forth in claimants ' Notice of Complaint, attached 26 hereto as Exhibit D. Claimants were proceeding North on Interstate 27 680 , and were eventually detained by Contra Costa County 5aheriff 's 28 Deputies, officers of the California Highway Patrol and officers I of the City of Benicia Police Department . What followed were 2 incredible events of harassment , intimidation, abusive language, 3 threats, careless and irresponsible use of weapons, offensive 4 physical contact and other acts or serious misconduct committed 5 by armed members of law enforcement. 6 4. By virtue of these acts of violence, claimants each 7 sustained severe emotional injury. Diana L . Lincoln suffered 8 extremely offensive physical contact. 9 5. The names of the public employees causing claimants ' 10 injuries are currently unknown. 11 6. Claimants claim a total demand of Ten million Dollars 12 in actual and punitive damages for being subjected to an evening 13 of terror and emotional trauma by police officers. 14 7 . medical expenses are currently unascertainable. 15 Claimants are informed and on that basis believe that they each 16 will incur substantial medical expenses for physical and 17 emotional trauma. is Dated: July 4- , 1979 19 21 STEPHEN D. TULANIAN Attorney for Claimants 22 23 24 25 26 27 28 1 STEPHEN 0. TULANIAN _ 915 Brown Street 2 Napa, CA 94558 (707) 252-3433 i ' Attorney for Claimants l+ 5 G 8 In the matter of the Claims of RON R. LINCOLN, DIANA L . LINCOLN , DECLARATION OF 9 ROGER OSTERBERG , and NICOLE M. STEPHEN D. TULANIAN I LINCOLN , a minor, 10 against COUNTY OF CONTRA COSTA 11 (SHERIFF 'S DEPARTMENT) 12 13 14 I , Stephen D. Tulanian, declare: 15 I am an attorney at law, duly licensed to practice 16 before all courts of the State of California; 17 That on or about July 9, 1979, I was retained by the 18 claimants herein to main-Lain an action For violation and 19 deprivation of the claimants' Civil Rights, intentional in- Z- fliction of emotional di-;Cress and harassment by law enforcement 21 officers. I was not ret- ined to maintain this action until the 22 expiration of more than 100 days after the accrual of claimants' 2: causes of action. 2•i I declare under penalty of perjury that the foregring is 21, t-rue and correct and that This document was executed cn July 1.5, =� 1979 at Napa, CaliFornia. 28 STEPHEN 0. TULANIAN I Attorney For Clai.,iants A • •1 'TEPHEN D. TULANIAN 816 Brown Street 2 Napa, CA 94558 (707) 252-3433 3 Attorney for Claimants 4 5 G 7 8 In the matter of the Claims of RON R. LINCOLN, DIANA L . LINCOLN, 9 ROGER OSTERBERG, and NICOLE M. DECLARATION OF CLAIMANT LINCOLN, a minor, RON R. LINCOLN 10 against CONTRA COSTA COUNTY 11 (SHERIFF'S DEPARTMENT) 12 13 14 I , Ron R. Lincoln, declare: 15 I am one of the Claimants in the above-entitled action; 16 On January 25, 1979, I was a passenger in a vehicle 17 driven by my wife, Diana L. Lincoln. Also passengers in this 18 vehicle were Nicole M. Lincoln, our Seven Year Old daughter, 19 and Roger Osterberg. 20 Our vehicle was detained in the manner described in 21 our Notice of Complaint, attached hereto as Exhibit D. At gun- 22 point we were one-by-one ordered out of the vehicle. We were 23 handcuffed and repeatedly told to shut up. Firearms were painted 24 at us point blank, and weapons were trained on our sever, yea: . =` old daughter . I declare under penalty of perjury that the 26 events and circumstances set forth in the Notice aF I_o-mplai is true and correct. Fac hl iT C U l 4 i I On or about February 20 , 1979, I caused the Notice of l�Complaiint to be delivered to the Commanders of the California I (,Highway Patrol in Fairfield and Martinez California. This delivery was done b wa of certified ma' y y snail . On or about February 5 20 , 1979, I caused this document to be delivered by certified G !mail to the Chief of Police of the Benicia Police Department . ? Similarly , by certified nail , I delivered this Notice to the 8 EjSheriff of Contra Costa County, on or about February 21 , 1979. 9 I was informed by each of these departments that the 10 I"lInternal Affairs Department would investigate this matter and 11 follow up said investigation: with a report. Copies of letters 12 ! 1 received from these agencies are attached hereto as Exhibits 13 �E , F , and G . 14 On or about February 20 , 1979, by providing detailed 1S iinformation to each of these agencies, I was under the impression 16 that I had preserved my rights under the law. While unaware 17 of the 100 day claims requirement and inexperienced in leoal 18 tissues, I nevertheless acted quickly and diligently in supplying I 19 idetailed information to the responsible parties within thirty 20 days of this incident. At all tines, my daughter Nicole M. 21 ILincoln was a minor under the ante of eight years old. I 22 I declare under penalty of perjury that the foregoing 23 Is true and correct . This declaration was executed or, July 15, ii 1977 at Napa, Cat ; fornin. - � i _ i PFJ;'! r . _ It:CG- C_a_ma _ cid 0-:%C I 2- _ ' 00J� �Ie ' T0: Cn4TIFIED rr SUBJECT: I-IOTIC , OF CO�,PLAIIIT ` DATE t: f ' DEAR r , 1 � � VIE APE I T I N G TO YOU 0.: A MATTER IHICH 5v...'BELIEVE SHOULD RE B. :LIGHT TO YOUR ATTENTION. eel' fHILEIT MAY OR i:AY �T C0. "-!E`UIlDER THE JURISDICTION OF YOUR OFFICE ' THE II�CIDENT DID TAKE PLACE INITHIN THE BOUI':DRIES OF YOUR CITY, COUi1'_'Y c OR STATE.* Y E ffis "WO ULD APD-?ECIATE 1-_:Y ASSISTANCE IN THE MATTER AND SHALT, COOPERATE e FULLY TO B?IIIG THIS I•IATTER TO A SATISFACTORY CO;:CLUSION. YOURS TRULY. DIAIIA LINCOLN i RONALD LII:COLI1 T ROGER OST'-r"-BT'---'G , i � �YN�a►Tt� is u i I TO CERTIFIED MAIL 2 �i # 3 SUBJEU T: --PLAINT 6 �� MATURE OF CCL_LAINT: i 7 1 . UNDUE HA:Z4SSNENT AND I;'ITIN•IIDATION. 8 2. CONSTANT .P0IidTI TG OF LOADED WEAPONS TO HEAD ANL D .FACE. 9 I 3. EXCESSIVE MANHANDLING AND FONDLING OF FEMALE. 10 �i 4. UNDUE RUFFNESS AND ABUSIVE LANGUAGE. 11 ! 5. ABUSIVE LkflGUAGE TO SEVEN (7) YEAR OLD FEMALE, 12 6. ENDANGERING THE LIVES OF PASSENGERS IN A MOVING_VEHICLE. i 13 7. �� FAILED TO AND-- REFUSED TO READ US OUR RIGHTS WHEi� RF•QUESTED. ,+ I; 14 �� 8. DERIED REQUEST TO BE TAKEN TO NEAREST LAW ENFORCF•iEIdT STATION. 15 9. FAILED TO AND DE;7IED REQUEST TO ADVISE AS TO REASON' FOR ACTTION. I 16 110. TERRIFIED SEVEN (7) YEAR OLD FEMALE BY POINTING GUMS INCHES FROff 17 �1 HE.-,? FACE AND ORD_P rIG TO SHUT UP. 18 11 . USE OF LOADED ;'LEAFiiIS FOR HAR-ASSN ,FqT, INTItfIDATIOI' AND :?tltiILIATICN. 19' f 12. R'FUSED N r0 i HER A2:1 OR FATHER TO GO AND COMFORT DAUGHTER. i 20 13. PERSOUAL PROPFRTY MISSING FROnf F^-.ALE PURSE. 21 llF. ABANDONED ON ISOLL=`ED FREEt9AY WITIiOUT IGIIITIO I KEYS. 22 '� 15. GE ERAL 23 L �, tt 25 26 11 PAGE 1 OF 31 t� ; i i • t 27 STATEMENT OF EVENTS 28 1 . ON THE EVENING OF JANUARY 25, 1979 :7E WERE RETUMMIG FIMM PIEDffONT 29 ` HILLS BY CAR AND WERE ON INTERSTATE 680 HEADING TOilARDS FAIRFIELD, 30 I CALIFORNIA. i THE APPROXIMATE LOCATION SHOWN IN FIGURE ! ,BELOW AND 31 !) 2. WE WERE AT ' 32 �� THE TME SMS NOW APPROXIMATELY I I :GOPM. 33 FIGURE 1 . 34 s 35 f j i 36 ' TO l BENI:CIA 37 38 HIGH't AY PATROL 39 OFFICE 40 41 APPROX 5 .•TILES TO i BEI-IICIA- 4 r?TINEZ 42 TOLL PLAZA 43 44 45 - .tic j _ OUR APPROXIMATE . • �� i LOCATION ("STAR" 1+6 i N SYMBOL) 47I YACHECO APPT: . 5 NILES F f I ' BL-:ICIA--:ARTIlTEZ 48 i DIRECTION OF TRAVEL , i�/ TOLL PLAZA 49 i To ivi:C^DD 50 i!51 52 PAGE 2 O:' 31 is 53 3. ►%IiEii '►%E i'IERE ABOUT 5 NILES F"01N THE BE tICIA—mA1tT111EZ TOLL PLAZA , I 54 A CAR WAS COMING UP BEHIND US WITH ITS HEADLIGHTS HIGH BEAMS "O'N" _ 55 OUR LOCATION WAS APPROXIMATELY AS SHOWN INI FIGURE 2 BELOW. I 56 FIGURE 2. : I 57 ! i 58 TO BENICIA 59 i yr ; 60 f s 61 APPROX. 4 MILES DIRECTION�- DIRECTION OF TRAVEL FROM BEii!ICIA 62 r MARTINEZ'TOLL PLAZA 63rrF�•� 1 �-' � OUR CAR 64 ! CAR COMIIIG UP BEHIND "DOT" bYI4BOL 65 66 ( HIGHWAY 1 TROL ` s` OFFICE APPROX. 5 MILES 67 �'�- TO BENICIA-- 68 I MARTLINEZ TOLL '- ;y' M '' i PLAZA ; 69 70' 71 72 73 1 T CONCORD 1� 74 75 76 77 � 78 PAGE 3 OF 31 j , r 79 WE SLOWED MIMI BECAUSE OF THE INTENSE BLINDING GLARE FROM THE i 80 HEADLIGHTS FROM, THE CA.R BEHIND US. 81 4. THE CAR BEHIND US THEN SWUNG OVER TO THE FAST LANE (LEFT) AND 82 I ALONG SIDE OF US AND 71E SAW THAT IT WAS A SHERIFF'S CAR FROK 83 CONTRA COSTA COUNTY. r 84 iI 5. ANOTHER CAR IMS COMING UP BEHIND US AND OUR POSITIONS WERE NOW 85 AS SHOWN IN FIGURE 3 BELOW: 86 `` FIGURE 3. 87 i TO B_NICIA 88 89 Y 90 APPROX. 4 MILES - .DIRE CTIOIS OF TRAVEL TO BE TICIA-4ARTINEZ 91 TALL PLAZA 92 SHERIFF'S CAR - OUR CAR ' 93 I I.471 CAR BEHIND US HTGtr;."AY PATINOL '`DII-ROND" SYMBOL 94 ( OFFICE95 _ 96 I 1 j � 1\� APPROX. 5 MILES i ,.-!.-.••• �` TO B7IICIA- .. �:" ' 97 I - - _ ItART1':E'Z TOLL PLEA 98 99 100: 102 ! �d TO CC.:C0RD 103 j 1Olt PAGE l: OF 31 i < < : o l� • ' II I i I 1 . 105 6_ +9E SLOIED D0;'."! 1.10rE TO LET THE SHERIFF'S CAR PASS. BUT 111STEAD 106 j THE SHERIFF'S CAR SLOWED DOWN. 10'l I "LITH THE SHERIFF'S CAR HTADLIGHTS I SAW IN THE REAR VIE:/ MIRROR f 108 , THAT THE CAR BEHIND US WAS A VAN. 109 THE SHERIFF'S CAR PULLED OVER IN THE RIGHT LPJTE BEHIND THE VAN. 1 110 7_ WE DISREGARDED THE INCIDENT SINCE WE WERE NOT SIGNALED TO STOP 111 AND CONTETUED ON TO' ARDS BE?ICIA. 112 8. WE WERE :'.Oel APPROX. 4 ;FILES FROM THE BENICIA—MARTINEZ TOLL PLAZA. 113 FOR APPROX. THE NEXT 2 MILES AS INDICATED IN FIGURE 4 BELOW AS i 114 POINTS "All AND "Bit. , 115 FIGURE 4. TO BENICIA 116 { I 117 _ - I { _ "All 118 APPROX. 2 1•1ILES TO BENICIA— 119 MARTINEZ TOLL PLAZA 120 .21 6.� �/ l\ 122 OT.R CAR DIR CTICN OF TRAVELS SHERIFFLS CAP, 123 I I _ �: . VAN 124 APPROXIMATELY 1 ?MILE 125 FF'C = HIrnrlAY PATROL '.^ _ �'? APPROX. 4 MILES A OFFICE — ' _ �� �� TO B 21ICIA- 126 \ MAPTIIIE'Z TOLL 127 TO CO? ^.0 -T PLAZA � `� 128 �f 129 130 131 PAGE 5 OF 31 c �U 41 I , 132 t; 9. THE SHERIFF'S CA3 STARTED PULLING IN AND OUT OF THE RIGHT LINE ; 133 ' (AS INDICATED BY =HE DOTTED LINES) COMING SOMETIMES ALONG SIDE OF 134 { US, SOPiE-i DIES BEHEYD US TURNING ON THE HIGH BEAiiS AND THEN GOING { 135 ; BEHIND THE VAN_ I . 136 + 10. THIS PROCEDURE CC_iTINUED TO THE POINT THAT IT BECAME HARASSING, 137 INTIMIDATING AS TELL AS DANGEROUS. , r 138 BUT WE "YE RE ALSO T00 SCARED TO STOP. 139 11. THE DRIVER OF THE VAN HAD ALSO SLOWED DOWN SO MUCH THAT THERE WAS 140 , CONSIDE?ABLE DISTANCE BETWEEN OUR CAR AND THE VAN. 140 l 12. OUR POSITibrTS A?+D LOCATION WERE APPROXIMATELY AS SHOwl: IN FIGURE 142 I'; 5 BELOW. _ i 143 FIGURE 5. 1443C . BENICIA-MARTINEZ TOLL PLAZA 145 .4 146 {{ }� 147 148 149 150 iE IAPPROX. 1 NILE TO 3EltICIA- { <, ;MARTINEZ TOLL PLAZA 152 { DII?FCTION OF TRAVEL -OUR CAR 153 r VAN 4 1: I� `I:IF'S CAP 154APPROX. 2 "TLFS TO =77IICIA-1-11ARTINEZ 1i TOLL PLAZA 155 li ..> TO CONCO= 156 �i 157 !, 158 11 PAGE 6 of 31 159 75- ALL OF A SUDDEN THE SHERIFF'S CAR CP14E UP FROM BEHIND THE VAN 160 TURNING ON THE HIGH BEAMS AND STAEnED THE SP14E PROCEDU".4E OF 161 PULLING IN AND OUT OF THE RIGHT LANE, SOMETIMES ALONG SIDE OF 162 US THE?r BEHIND US AND FINALLY GOING BEHIND THE VAN. i63 THIS CONTINUED FOR ABOUT ONE AND A HALF (1 1/2) MILES AS INDICATED 164 IN FIGURE 6 BELOW. 165 FIGURE 6. 166 BENICIA-MIARTINEZ TOLL PLAZA 167 168 769 170 177 172 173 A " 174 PROX. 1 'JLE TO TOLL PLAZA 175 OUR CAR MEMO- 176 SHERIFF'S CAR "All 177 178 f 1792 MILES TO TOLL PLAZA 18o 181 TO C-2NCORD 182 183 184 185 PAGE 7 OF 31 ou { 186 14. FINALLY WE ARRIVED AT THE TOLL PLAZA. 187 WE PAID AND I (DRIVER) REMARKED TO -THE PERSON Iii THE TOLL BOOTH i 188 ABOUT THE INCIDM AND CONTINUED ON. t 189 I t5. AFTER PAYING AT THE TOLL PLAZA PtE CONTINUED Otl INTERSTATE 680 t 190 TOWARDS SACRAMENTO. 191 16. ABOUT A FALF MILE FROM THE TOLL PLAZA A CAR WAS COMING UP BEHIND 192 US ,'JITH ITS HIGH BEAKS ON. 193 i� OUR LOCATION WAS APPROXD-fATELY AS SHO.';N IN FIGURE 7 BELO,'/. 194 FIGURE 7. TO CORDELIA 195 196 197 i 198 199 ii :j - � OUR CAR 200 �I TO VALLEJO k i � CAR COMING UP BEHIND US 201 �1��� ` 202 '_ �— BENICIA=fAFcTI:NEZ TOLLPLAZA 203 ' 204 ,i 205 206 i 207 208 PAGE 8 OF 31 Ir 1 1' I oU � r j . sl 209 17. �'TE SLO• _D DO:rT TO ALLC:7 THE CAR TO PASS, BUT IT SLOWED DO UPT _ 210 LOWERED ITS LIGHTS AND :7E COULD SEE THAT IT FlAS T11E SHERIFF'S � 211 ; CAR AGAI:T FOLLO:':ITG US. f Ii { 212 18. !'lE SLONm-D Di--71N, SO DID THE SHERIFFS CAR. i 213 VIE WERE GOING SO SLOW THAT THE VAN PASSED US UP. 214 I� t9. FOR ABOUT TWO A11TD ONE HALF (2 1) MILES THE SHERIFFfS CAR STARTED � 215 ( ITS PROCEDURE AS BEFORE, PULLING ALONG SIDE OF US, THEN BEHIND 216 US SWITCHING ITS HIGH BEAMS ON AUD OFF. 217 OUR APPROXIAMATE LOCATION WAS NOW AS SHOWN IN FIGURE 8 BELOW. i 218 ; FIGURE 8. 214 220 221 ` rl 222 (i OUR CAR 2234 ^ .t 224 SHERIFF'S CAR 225 226 227 TO VALLEJO i';s 228 229 230 \` �, •� j� i 231 232 -~ - � BrtiICIA—�IkRTZ:;EZ TOLL PLAZA 233 231+ I PAGE 9 OF 31 } (ju f S 235 �{ 20. BY NOW IWE WERE R- LLY SCARED. 236 i 21. THE DRIVING HAD NOT ONLY BEEll DANGEROUS BECAUSE OF THE BRIGHT � 237 , LIGH^1S BFING SWITICHED ON AND OFF, BUT INTIMIDATING AS WELL. ' 238 ;! 22. THE SHERIFF'S CAR THEN TURNED ON ITS WARNING LIGHTS (TOP OF CAR) 239 FLASHED HIS HIGH BEAMS ON AND OFF AND DROPPED BACK A DISTANICE FROM ! I 240 US. i i 241 WE WERE 110:7 AT THE APPROXIMATE LOCATION SHOWN IN FIGURE 9 BELOW. 24.2 FIGURE 9. 243 ! r 244 f J 245 246 �i 2 OUR CAR SHTRIFF'S CAR-`-y 2 47 •tf� � tP'•SY.•. C- r ?48 n =! - 249 250 251 ! /!' 252 ' i=t� IS 253 254 255 256 TOLL PLAZA 257 258 ! I 259 �I 260 (` PAGE 10 OF 31 I! y Ilb �i i' 261, 1,1 23. WE PULLED OVER TO THE SIDE OF THE ROAD ARID SEVERAL CARS STARTED 262 i� SURROUNDING US AND SHINING BRIGHT LIGHTS AT TIS. } 263 'i 'THERE WERE AT LEAST TEN (10) OR 7,•JELVE (12) CARS SURROUNDING US. 264 i 24. A VOICE FROM A LOUD SPEAKER SAID: t ' tt T: 4'^ tt t' 265 � DO NOT 1•iOV., OR l. ,J � ILL COrII•SENCE FIRING" 266 SUSPECT #1 ON T:IE DRIVER'S SIDE THROW THE IGNITION KEYS OUT } t 267 !! OUT OF THE CAR" 268 �! SUSPECT #f 1 : I THREW THE IGNITION KEiS OUT OF THE CAR. 269 !1 25. THE VOICE ON THE LOUD SPEAKER SAID: 270 �� 'SUSPECT >f 1 ON 1:tE DRIVER'S SIDE COBE OUT SLOWLY ilITH YOUR 271 HANDS UP" 272 �� SUSPECT # 1 : I CA,`•IE OUT SLOWLY TERRIFIED. e 273 fj 26. THE VOICE ON THE LOUD SPEAKER SAID: 274 i "SUSPECT ;# 1 PUT YOUR HANDS BEHIND YOUR HEAD AND DROP TO YOUR 275 € KNEES" 276 i SUSPECT # 1 : I PUT MY HANDS BEHIND MY HEAD AND DROPPED TO MY Itrl EES 277 TERRIFIED THAT WE WOULD BE SHOT BECAUSE ALL TYPES OF 278 �I GU;NS INEPE POINTED AT US. 279 ;! 27. SUSPECT ` 1 : I TU,?-'.ED MY HEAD T017ARDS THE CAR TO SEE IF MY DAUGgIE- 280 11 **.,AS AT _ ARIGHT tiJHE:id THE VOICE ON THE SPEAKER_ rAhE:. SAID: �1 281 �� vOICE ON SPEAKER: "SUSPECT # 1 DO NOT MOVE OR WE i'JILL SHOOT" 282 �' 28. THE VOICE ON THE SPEAKER THEN SAID: 283 "T!TE REST OF YOU IN THE CAR DO I'iOT COME OUT OR Nr WILL SHOOT" 2F4 28. SUSPECT f 1 : I "'.0711 ON MY KN7_ S TE?RIFIFD FO? iEE I +,'ES CF 285 i1__ -GIiTER, HUSBA?:D, MY O'J[N AND A F?IE 1D I'i __ ; CAI=. 285 PAGE 11 of 31 j: 2h7 29. SUSPECT ;;' l .: AN OFFICER NEAR 2•FE i LD ME TO GET UP AND :TALK TO 283 THE REAR OF THE CAR. ` 23; 30. I WAS AFRAID TO GET UP OFF OF MY K:i•Ek;S BECAUSE I ICIE71 THAT THE 290 PERSON THAT HAI) GIVEN TO ME THE CCUMAVD ON THE LOUD SPEAKER 291 "NOT TO MOVE" COULD NOT HEAR THE OFFICER NEAR ME TELLING ME 292 TO GET UP AND 1ALK TO THE REAR OF THE CAR. 293 031. THE OFFICER NEAR ME THEN CAME CLOSER AND POI:FTIilG A GUI1 AT mY 2014 i• HEAD AND SAID: G?3 i 11GET UP AND WALK TO THE REAR OF TF."• CAR". ' 296 32. SUSPECT # 1. : I SLOWLY BEGAN TO STA:4D UP. I 297 - I PIAS ALMOST ALL THE WAY UP 71HEN THE OFFICE?2 CAME 298 UP TO ME AND PUT THE GUN TO MY HEAD AND SAID: _99 � "GO BEHIND THE CAR". 300 33.. SUSPECT # 1 . (TO OFFICER) : IIMY DAUGHTFR IS ONLY SEVEIT YEARS OLD 3'?1 PLEASE.. . . . . .( I WAS CUT OFF BY THE 302 OFFICER SAYING: ) ,03 "SHUT IIP AND DO AS I TELL YOU". 304 34. SUSPECT # 1 . :- 'UNEN I WAS BEHIND THEE, CAR I WAS FACING THE REAR 305 � WINDOW OF THE CAIR AND I COULD SEE MY SEVEN YEAR OLD r 305 ; TERRIFIED. . ,07 35_ THE OFFICER BEHIND M`E SAID: 30$ "DROP TO YOUR KTEES". :-)9 �i 36_ SUSPECT 1 .: AS I STARTED TO KtTEEL THE OFFICER BEHIniD ME GRABBED 310 ONE OF MY ARMS AINTI) TWISTED IT BEHIND IM BACK AND 311 I FELL D0�'ti`T HARD ON MY 12TEES. 312 PAGE 12 OF 31 :i is ' I'• i I 313 I 37. SUSPECT T 1 . : THE OFFICER Br ifIl:'J .Ic. THEN GRABBED NY O1:.ER A -1 i I 314 it T::iSTED IT BEHIND MY BACK A11D HANDCUFFED ME. i I 315 i 38. SUSPECT # I . : I :;AS NOW DOXT ON NY KNEES IN PAIN FROM THE GRAVEL i 316 j PIERCING MY IGTEES. 317 ' 39• SUSPECT Ar' i .: THE OFFICER THEN RAIT BOTH HAI'TDS OVER MY BODY. � 318 i IF I .MOULD HAVE HAD A WEAPON I AI•I SURE THE OFFICER s f 319 I i'I*OULD NOT HAVE FOUND IT IN THE AREAS HIS HANDS ' i 320: .7SSRE : MY BREAST— DOWN MY STOMACH—BET17EEN MY LEGS- 327 �i OVER 14Y BUTTOCK AND BET,'IEEN MY LEGS. 322 i 40. SUSPECT ?# I .: I :yF;YT FROM THE KNEELING POSITION TO A SITTIIIG i 3�3 I TO STOP THE FOi—IDLING I WkS BEING SUBJECTED TO i 324 i+ AND AT THE SAME TIME SAID: 3�5 I "I OBJECT TO THIS". 326 !I 41. THE OFFICER REPLIED: 327 "SHUT UID". 32$ ! 42. THEE VOIC : O'T THE SPEAKER THEIi SAID: 329 "SUSPECT 2. OTT THE FRONT PASSENGER SIDE COME OUT WITH YOUR 330 HANDS UP". 331 43. SUSPECT :y 2. : I CAifE OUT SLOWLY APTD WAS TOLD TO DROP TO f-TY KNEES. 332 S7-!—,.RAL GUNS WERE POItTTED AT ME AND I WAS UAr TED 333 1 NOT TO MOVE OR I WOULD BE SHOT. 334 I I i7AS FANDCUFFED. 335 f 44. SUSPECT l` 2. . I $IiAS TOLD TO GET UP GO TO THE REAR OF THE CARR 336 r'!D TO THE LEr i1 A:JAi' FPOM SUSPECT #` 1 . i 337 j i 338 ! PAGE 13 OF 31 (1 } _Aj 11 339 � 45. SUSPECT # 2.: I ;AS TOLD TO DROP TO MY KNEES AlTD A VERT NERVOUS 340 i OFFICER POINTED A GUN AT MY FACE AND SAID: 341 �� "DON'T YOU DARE MOVE OR I SHOOT". I 342 46. SUSPECT # 2. : (TO OFFICER) : "PLEASE LET MY WIFE GO TO OUR DAUGHTER': 343 47. OFFICER REPLIED: "I TOLD YOU NOT TO MOVE AND SHUT UP" (AT THE 344 i SAME TIME PUTTING THE GUIT BARREL ON ►fY CHEST) ' 345 SUSPECT # 2.: I INAS THEN ASKED IF ANYONE ELSE WAS IN THE CAR. 346 I TOLD THE OFFICER THAT MY SEVEN YEAR OLD DAUGHTER 347 AND A FRIEND WERE IN THE CAR IN THE BACK SEAT. 348 `� 48. THE VOICE ON THE LOUD SPEAKER THET SAID: 349 "SUSPECT # 3 IN THE REAR OF THE CAR COME OUT SLOILY AND TELL 350 SUSPECT # 4- TO STAY IN THE CAR". 351 50. SUSPECT # 3. : BEFORE COMING OUT OF THE CAR I TOLD THE SEVEN YEAR 352 ; DAUGHTER OF SUSPECT # 1. AND SUSPECT # 2, TO STAY 353 i IN THE CAR AND NOT BE AFRAID. 354 i 51.. SUSPECT 1! 3. : I Cts OUT SLQ:ILY AND 71AS TOLD TO DROP 71D MY IC1EES, I 355 ( .'1HILE GUT-IS y7ERE POINTED AT MY HEAD I VIAS HANDCUFFED. 356 52. SUSPECT ;1 3. : I WAS TOLD TO GET UP OFF MY hHTEES lLID l'1 _: TO THE 357 `� Rq'A? OF THE CAR Ask? FRON SUSPECT # 1 . FID SUSP_CT 358 # 2. 3591 I i'l S TOLD TO KNEEL AND :IAS ASKED IF AI;0NP, =LSE 360 + WAS IN THE CAR. 361 I TLD THE OFFICER THAT A SEVEN Y_.AR OLD GIRL TAS I 362 I l ; CER SCARED AND THAT S F WAS THE, Je .� -!ER OF TF=' 363 li OTijEa T.;Q PFOPLE THAT WERr, HrtI:DCUFFE-;D. 364 If PAGE 111 OF 31 �r '` 00 1; I' 36553• SUSPECT # 3. : I ASKED AN OFFICER POINTING A GUN AT M'E WHAT THIS 366 ! 13A ALL ABOUT. 367 j. 54. OFFICER: PUT THE GUIT BARREL AGAINST MY CHEST AITD SAID: 368 "SHUT UP". 369 if 55. THE VOICE ON THE SPEAKER SAID: 0 370 I "SUSPECT # 4 IN THE CAR DO NOT MAKE A MOVE". 371 1= 56. SEVERAL OFFICERS APPROACHED THE CAR WITH PISTOLS AND SHOTGi RTS. 372 t� 57. SUSPECT 1 . : AS I MATCHED THE OFFICERS APPROACH THE CAR I PRAIII f 373 i� i4T MY DAUGHTER WOULD NOT BE HURT. 374 AT THIS POINT I SA3 MY DAUGHTER RAISE UP- 375 r� GIP-;S WERE COCKED AND SHE WAS ALMOST SHOT. (c 376 GUN BARRELS WERE PUT INCHES AWAY FROM HER FACE A_1 r 377 �i I HEARD AN OFFICER SAY: it 378 r� "STAY IN THE CAR AND SHUT UP 379 �. 58. SUSPECT # 1 . I MATCHED AS SEVERAL OFFICERS SHINED THE FiASHL== '= I� 380 U'_.DER THE FRONT SEATS AND GOING THROUGH SOME1inIFS li 381 j ON THE FRONT SEAT. 382 r� 59. SUSPECT m 1 . : THE OFFICER THAT HAD HANDCUFFED ME CAIS UP TO ME �t 383 �� AND TOLD ME TO STAND UP AND FACE IN THE DIREECTIOY 384 OF SUSPECTS # 2 AND # 3. 385 160. SUSPECT # 1 . : I COULD SEE OTHER OFFICERS AROUND SUSPECTS =` 2 0 I 3% I # 3 PRODDING THR-1 WITH THE GUNS AND ASKING ^_ 387 _ QUESTIONS. I{ 388 61. SUSPECT „- 1 . : I ___ , SAV! THE OFFICERS IMOVE 10 THE SIDE A_.D S_S 389 �{ i 2 AND # 3 LOOKIr:G Iii MY DIRECTION. 390 I! PAGE 15 OF 31 III - i� Ii II r 391 62. SUSPECT # 1 .: THS: AS IF BY A SIGiIAL THE OFFICER BEHI'•iD ME RAN 392 HIS HANDS OVER MY BREAST DO.Til MY STOMACH BETWEEN 393 !I MY LEGS AROUND MY WAIST AND DOWN TO MY BUTTOCK. 1 394 THIS WAS DONE TO ME TWO OR THREE TIMES. .� 395 I Stix SUSPECT # 2 TRY TO GET UP AND A GUN WAS POINTF.Di 396 AT HIS HEAD. I 397 SUSPECT # 3 ALSO TRIED TO GET UP AND WAS PUSHED 398 DO7ifNi TO THE KNEELING POSITION. 399 WHEN THIS DISGUSTING ORDEAL WAS OVER I TOLD THE 40Q OFFICER THAT HAD RAN HIS HANDS OVER ME THAT I O1 � DEMANDED TO BE TAKEN TO THE NEAREST POLICE, SHERIFF 4 ` . 402 II - OR CHP OFFICE. 403 THE OFFICER SAID: 404 "SHUT UP". 405 , 63. SUSPECT # 1. : AN ARGUMENT BEGkJt TO TAKE PLACE BETINEEii THE OFFICERS 406 ; ABOUT: 407 I (a) HOW COME THE LICENSE NUMBER HAD NOT BEEN CALLED 408 IN. I ' 109 I (b) WHY THE SUSPECTS HAD NOT BERT ASKED :OR THEIR 410 THEIR IDEZITIFICATION. 411 (c) �r-FY ONLY THE FE4ALE SUSPECT"HAD BET—;-,i FRISKED 412 I AND THE MANNER IN WHICH IT BIAS DONE. 413 (d) t.-'-;D SEVERAL OTHER REASONS TO ti11iICH S-21E OFFICERS 414 SID NOT AGREE TO AND STARTED LEAVI`tG. 415 4i6 PAGE 16 OF 31 ij i I� I� 417 64. THE HANDCUFFS VIEREE REMOVED AND WE WERE ASKED FOR OUR IDENTIFICATION " 418 TOLD TO STAY A THE REAR OF THE CAR. ! 419 65. SUSPECT # 1 .: MY IDENTIFICATION WAS TAKEN FROM MY PURSE THAT WAS 420 i ON TFL FRONT SEAT OF THE CAR. I 421 66► LATER AN OFFICER HANDED US BACK OUR INDENTIFICATION AND TURNED TO 422 TO THE OTHER OFFICERS AND SAID: 423 I "LETS GET OUT OF HERE - LETS GO". 1 424 �� "YOU PEOPLE STAY 3EHIND THE CAR UNTIL WE ARE GONE." i 425 I 67. SUSPECT # 1 . : I REM.D-IBER SHOUTING AT THE TOP OF MY VOICE: 426 "JUST A MINUTE HOLY DO YOU EXPECT US TO LEAVE". 427 I� t' I HAVE NO CAR KEYS AND NON I HAVE TO LOOK. FOR THDf 3 � 428 IN THE DARK". I 429 TFL OFFICERS GOT IN THEIR CARS AND DROVE OFF. I= 430 ii 68. END OF STATEMENT OF EVENTS � 431 69. STATafENT OF EVENTS CO;iCURRED TO BY: 432 SUSPECT #1 . : IIII 433 1; SIGNATURE DATE 1 I f 434 SUSPECT # 2. : 435 !! SIGNATURE DATE 436 ` SUSPECT i� 3. : 437 i SIGNATURE DATE i 438 439 -I , i If Ito 441 r tilt? PAGE 17 OF 31 I. t M. Uu �.� I i 443 ! DEAR 444 445 446 447 THE ABOVE COMPLAINT DID INVOLVE THE 1 448 III 449 (I 1 450 I WHICH DID PARTICIPATE OR ENFORCED THE CONDITIO::S OF THE EVF?!TS. i 451 „ VIE URGh THAT YCU KI=<rLY READ THE STATDIENT OF FACTS AND GIVE IO ==� I 452 MATTER YOUR UIIDIVIDED ATTENTION. _ 453 I� WE SHALL WAIT FOR A FERIOD OF TE'N' (10) DAYS FROM DATE MAILED 454 t' FOR YOUR REPLY PRIOR TO CONTINUED DISTRIBUTION OF THIS CONPLAI'+T 455 TO THE OFFICE, OFFICIAL, OR AGENCY AS INDICATED AT T-qE MID OF T-=- 456 �� STATEMENT Or FACTS ON PAGE 23A t 457 WE CERTAINLY HOPE T :12- WE CAN RESOLVE THIS MATTER UITHOUT HAVD;,—; '?`_ ITl 458 GIVE THIS SITUATIaA = E EXTENSIVE EXPOSURE WHICH IT JUSTLY DES?~?:'S 459 '; BUT SHOULD NOT BE NECESSARY. 460 + VIE SINCERELY ROPE TFi_-_t YOU WILL UNDERSTAND OUR OBJECTIVE TO S-V.K 461; SATISFACTION TO K*1SU?3 THAT NO ONE SHALL EVER EXPERIENCE SUCH A t 462 I TRAIPrIATIC, INTI?!IDAT2-TG AND HUMILIATING EtIVIOR"i ENT JUSTIFYING 463 •t SUCH INCOIiPETEIC=., l;_SRr,SPrCT AND BARBARIC DEdIAL OF PERSONAL, Cl-,__ i 464 AND CONSTITUTIONAL RIUHTS. 4:65-}i SUSPECT r-u- 1 . DATE I 466 11 SUSPECT �`-` 2. DAT-. li 467 it SUSPECT 3. DATE 468 PAGE 18 OF 31 ij f 469 S I ATE-1ENT OF FACTS 470 NAME: DIANA LINCOLN (SUSPECT # 1.) _ 1 471 ON THE EVENING OF JANUARY 25, 1979. i 472 I DEPARTED MY BROTHERVS HOt-iF IN PIE94ONT PINES. i 473 I WAS DRIVIUG THT CAR AND WITH ME WERE MY HUSBAND, MY DAUGHTER AND j E ! 474 A FRIEND_ ! i t 475 AS STATED IN ITEM 22, LINE 238 AFTER BEING STOPPED AT THE APPROXIMATE i 476 LOCATION AS SHOY'rit IN FIGURE 9 ON LIN-:S 242 TO 260 I SUalIT THE t 478 FOLLOWING COMPLAINT: 479 1 .- AT GUN POINT ISOLATED FROM THE REST, FORCED TO KNEEL AND THEN AND = k 480 THERE MANHANDLED Iii A CRUDE AND FONDLING MANNER. w 481 SEE- ITEM 35 LINES 307 AND 308. r 482 SEF., ITEM 36 LINES 309 TO 311. i ! 483 ! SEE ITEM 39 LINES 317 TO 321. ; 484 2. ITE-- I ABOVE LINE 479 WAS CONDUCTED IN FULL VIEW OF MY SEVEN YEAR 485 OLD DAUGHTER THAT WAS WATCHING FROM THE REAR 1.11INDO14 OF THE CAR i 486 ► TERRIFIED. ' 487 i SEE ITEM 33 LITTES 300 TO 303. 488 SEE ITLi•t 34 Lr.ES 304 TO 306. i89 3. T 7AS C(: :STA"-TT,Y T-ILD TO SHU'Ll UP .t_-ID ,YAT4ED THAT I 'COULD BE SHOT. 490 4. D'�iTIED THE R QYEST TO BE TAKEN TO THE NEAREST L9J �VFORCEMENT 491 STATION. 492 ! 5. DENIED THE RIGHT TO GO AND COMFORT MY DAUGHTER. 493 6. AGAIN a.. �u D '�: .'A:: 'DLITG A,-7 'D ..t_,r..}..,, .,;- O„ rT:B-J CT. = '.}ti+ _s 7-D-N LI.:G I'i A ;� -!trD —G PC-1 - T - ;• 4014SEE IT?i-t 5? j:I':;,S z P-P- TO 3811. i ' t ( PAGE 19 OF 31 { ' y N 495 ',' SEE ITFAN 60 LI?TP--S 77185 TO 387. 496 li SEE ITEM 61 LINES 388 AND 389. 497 SLE ITEII 62 LINES 391 TO 404- 498 7. I IAS REFUSED ;-;Y :EAUEST TO FFAVE MY RIGHTS READ TO ME. 499 8. ENDANGERING i•:Y LIFE AND THOSE OF MY PASSENGERS IN A MOVING VE-HI=-r- 500 i SEE ITEM 9 AND 10 LINES 132 TO 137. 501 9. LOSS OF PERSONAL PROPERTY. I 502 THE CONTENTS OF MY PURSE HAD BEEN EMPTIED ON THE FRONT SEAT Or 503 CAR AND I FOUND SIXTY DOLLARS WERE MISSING. 504 ! 10. SUBJECTED TO UirNE-VESSARY RUFRiESS AND ABUSIVE LANGUAGE. 505 !; 11 . THE FOLLO%TINu- S-fA7E.IMIT S OR REQUESTS MERE EITHEZ IGI`FOR=!D ORI F:�r. f. 506 I; REPLIED TO BY -BEI:7G TOLD TO SHUT UP 507 (a) WHAT TYPE OF CAR ARE YOU LOOKING FOR? �t 508 I�' (b) I HAVE ?:EVER EVEN HAD A PARKING TICKET. 509 i, (c) I•IY IDENTIVTCA ION IS IN MY PURSE. 510 (d) ;:HAT ARE FE SUSPECTS OF? 511 COMMENTS li 512 !' 1. WHILE I CAll I;:IDE?S!AND THAT CERTAIN PRECAUTIONS MUST BE TA:.=t 513 ! BY LAIN ENF0t'-C=•:Y i2 OFFICERS AND SPECIAL TRAIT-ING AND PR,' C`ED'?�_-S 514 !i THE GROUP ASA Il::0-LE ACTED MORE LIKE A VIGILANTE THAIT PROPER--y 515 I( TRAIPTED OFFICE?S. 516 ii 2. I BELIEVE TEAT I WAS WITHIN MY RIGHTS TO REQUEST TO BE TAK121TO 517 THE TTEAR ES! POLICE, SH£T?IFF OR CALIFORNIA HIGHWAY PATROL S= _.C_• 518 I:OT ONLY TO BE P=),-DE?LY SEARCHED BY A FOLIC-7„0MAIi BUT :--,O--; I 519 w CO2-IFORL i!Y DAnf-:HTER IN A BETTER ATMOSPHERE THAN A?•: ISOLATED i 520 I' ROAD WITH GL'-';S PC!NT'ED AT HES =:CE AND BEIi:G TOLD TO SHUT' r?. I� PAGE 20 OF 31 00 �`�� 521 3. AFTER THE OFFICERS WERE AWARE OF THE FACT THAT I WAS A WOMAN MND 522 THAT ONLY '11Y SEVEN YEAR OLD DAUGHTER WAS IN THE CAR. 523 i I CAN NOT JUSTIFY THE CONSTANT WARNING OF BEING SHOT AND THE 524 CONSTANT POINTING OF A LOADED WEAPON WITHIN INCHES FROM MY HEAD ! 525 �� AND FACE. r i 526 4. CONSIDERI11;G THAT I WAS DENIED TO GO AND COMFORT MY DAUGHTER, OR 527 1 TO ALLOW HER TO COME TO ME. 528 I BELIEVE THAT THE LEAST THAT COULD HAVE BEEN DONE FOR A SEVEN 529 YEAR OLD YOUNG GIRL WOULD HAVE BEER TO TAKE HER OUT OF THE CAR i 530 I� AND TAKEii TO OPIE OF THE POLICE, CARS AND AT LEAST ASSURED THAT 531 NOTHING WAS GOING TO HAPPE T TO HER MOTHER. 532 OR FOR THAT MATTER 'WITH HER MOTHER. 533 , 5• WHEN I WAS DEP+IED MY RIGHTS TO BE READ TO ME OR TO BE TAKEN TO THE ' 534 i NEAREST LAN UIFORCEIIENT OFFICE. 1 535 ( IT TERRIFIED ME TO R=ALIZE THAT IF THIS RIGHT OR REQUEST IS UP TO 536 I I , THE DISCRETION OF A LAN ENFORCEMENT OFFICER. 537 THERE IS N.OT MUCH TO LOOK FORNAP,D TO FOR ANYONE IN A SIMILAR 538 CIRCU•1STANCES. 539 6. AT FIRST I REQUFST-'D TO BE TAKEN TO THE NEAREST LA79 LTIFORCE•1ydT 540 I STATION FOR THE SAP:. OF MY DAUGHTER. 541 bUT N0'a I 71AS Drl-TANDIi1G IT UNDER THE CIRCUMSTANCES THAT I WAS 542 BEING TAKEN ADVAPITAGE OF BY A LAV! EiIFORCEF1EPiT OFFICER ;I-RICH WAS 543 !� SATISFYING HIS LUSTFUL DESIRES UNDER THE PRETENSE OF EN:0RCILIG 544 THE LAv1. 545 546 PAGE 21 OF 31 I UUP �t 547 7. THE METHOD AND FR.?TJENCY 711TH WHICH OUR CAR WAS SEARCHED WAS AFTER i 548 A WHILE.. DISGUSTIi:- TO +'+'ATCH SUPPOSEDLY SPECIALLY TRAIANED INDIVIDUAT:3 549 ACTING I,IY. A BUIdCH OF VANDALS. 550 ONLY THE FiOAT SEAT AREA OF THE CAN WAS SEARCHED. 551 THE GLOVE. C011-11PARDMIE JT "WAS NOT OPENED. 552 ! THE TRUNK OF THE CAR WAS NOT OPEPIED. I i 553 8. ANOTHER FEARSOME ASPECT WAS THE CONSTANT POINTING OF LCADED WEAPONS 554 TO THE HEAD AND FACE AND THE CONST-ANT EEIPHASIS PLACED ON THE FACT 555 THAT THEY WERE TRAINED TO KILL. 556 j 9• IN MY OPINION ANYONE CAN KILL ;9ITH OR WITHOUT REASON. 557 , BUT UNDER THESE CI?CUidSTMlCES OF THE TEU..OR FIFTEEN OFFICERS 1 558 NOT ONE USED REASC'_i OR COMMON SENSE. 559 OR PERHAPS IT WAS BECAUSE NOT ONE OFFICER WANTED TO BE PART OF 560 'UHAT HAD "+OI TAKEN PLACE UNDER THE DIRECTION OF THE SHERIFF. 561 110. ANOTHER 1•:0.1 ,NT OF I:iD._,SCRIBABLE FEAR WAS :IHEid THE OFFICERS BEGAN 562 ARGUING AS TO WHO WAS TO BLAME FOR CERTAIN PROCEDURES ::OT CO:•iPLIED 563 �� :WITH WHICH RESULT—FD IN THE CIRCUMSTANCES TO COME TO THE PRFSEYT 564 STATUS. 565 11. OTTE CAll N.-- T DESCRI?E THE FEELING OF BErrG HANDCUFFED rl A KNEELING ?iII.� Air.. . 566 POSITION �" 'WITH LOADED WEAPONS ARGUE OVER C 1 RC !1 STANCES WFH-Ica � 567 I POINT TO YOU AS B-I_TG THE CAUSE AND EFFECT AND YOU V'ONT,'R WHAT 568 ACTION TFFY 'TILL TAKE TO JUSTIFY THEIR INDISCRETION. 569 570 571 572 PAGE 22 OF 31 ou �� E f a 573 72_ I ;'JILL AGREE THAT IN TODAYS SOCIETY LACY ENFORCEIME?:T OFFICERS ! II 574 FACE DANGER EVERY KINUTF OF THE DAY. 575 I ,TILL ALSO AGREE TO AND ACCEPT THAT CERTAIN PROCEDURES ARE 576 !1 NECESSARY WHETHER THEY SEEd RIGHT OR WRONG. I 577 I 11017EVER WHEN IT INVOLVES THE PRICE OF HUMAN DIGNITY, RESPECT, } 578 DENIAL OF RIGHTS OR REASONABLE 'REQUEST WHICH THE CIRCUMSTANCES 579 WARRAI:T THPN THE PRICE IS TOO HIGH. 580 ! AND SUCH MATTER SHOULD BE BROUGHT TO THE ATTENTION OF EVERY OFFICE, I 581 OFFICIAL, MEDIA AND DEPARTMENT TO PROTECT THE RIGHTS Or AN 582 INDIVIDUAL BOTH PERSONAL AND CIVIL AS WELL AS CO?JSTITU1IONAL. 583 173. ONE CAN NOT CONDU-1 EVERY LAW ENFORCE TENT OFFICER FOR THE ACTIOPIS OF 584 A FE1,11. 585 BUT NEITHER CAN ONE EXCUSE ANY THAT WERE PRESENT. 586 NAME: 587 `; DIANA LINCOLN 588 iADDRESS: 589 1873 SA-?,r, JUAN CT. 590 I C ITY: 591 ' FAIRFIELD 592 STATE: I - 593 ( CALIFORNIA 594 IZIP CODE: 595 945-33 596 SIGNATURE DATE 597 I` i 598 ( PAGE 23 OF 31 P ti r i ! DISTRIBUTION I Y SHERIFF, CONTRA COSTA COUNTY— MARTINEZ, CALIFORNIA _ I t f CHIEF OF POLICE, BENICIA POLICE DEPARTMENT— BF-24ICIA, CALIFOWTIA s I� COTrlMA2TDER, CALIFORNIA HIGHWAY PATROL-4•IARTINEZ, CALIFORNIA COMI-IANDER, CALIFORNIA HIGHWAY PATROL—F'ARIFIELD. CALIFOIVIA s COMMISSIONER, CALIFORNIA HIGHVIAY PATROL ' I I! MAYOR, (MARTINEZ, CALIFORNIA i MAYOR, BENICIA, CALIFORNIA !j OFFICE OF THE ATTORNEY GENERAL, CALIFOMTIA GOVENOR, CALIFORNIA ! !i CONGRESSMAN _ SENATOR Js If PRESIDENT OF THE UI1IT ,D STATES OF AMERICA I� OTHER: EE:1S MEDIA I - I; I •I I, s I: PAGE 23A. f 599 j! S=ATEMENT OF FACTS GOO =' NAME: RONALD LINCOLN (SUSPECT # 2) 6011 I WAS A PASSENGER ON THE EVENING OF JANUARY 25, 1979• Y 602 ;' MY WIFE WAS DRIVING THE CAR. I` 603 AS STATED IN IT-•i 22, LINE 238 AFTER BEING STOPPED AT THE APPROXP.RATE 604 is LOCATION AS SH07iff IN FIGURE 9 ON LINES 242 TO 260 I SUaTIT THE i� 605 �� FOLLOWING COMPLAINT: 606 �, 7. I WAS DENIED THE FIGHT TO KNOW Wh-Y WE WERE HANDCUFFED AND REASON 607 FOR BEING HELD AT GUN POINT. 608 2. I WAS CONSTA111 Y -PROVOKED TO LOSE MY TEMPER BY BEING PRODDED WITH 609 THE GUN BARREL. _ 610 3. SUBJECTED TOIMORE PROVOCATION AND HUMILIATION BY FORCING ME AT 611 GUN POINT TO WATCH AN OFFICER MANHANDLE MY WIFE IN A CRUDE AND 612 DISGUSTING MA_ViIER. 613 4. I WAS CONSTA I TLY -_'OLD NOT TO MAKE A MOVE OR I WOULD BE SHOT. 614 ; 5. MY FOLL0.7L;G QUES=IONS OR REQUESTS WERE EITHER IGNORED OP I 7;AS ;i 615 !; TOLD TO SHUT UP: 6i6 (a) WHAT MAKE OF CAR ARE YOU LOOKING FOR? 617 (b) PLEASE MY DAUGHTER OUT OF THE CAR. 618 �, (c) YOU uSjTE NOT ::M-1 SEARCHED OR ASKED ME FOR MY IDENTIFICATION. I; 619 (d) I REOUPST TO :--_AVE MY RIGHTS READ TO ME AND BE PLACED U::DER 620 ; ARREST. 621 622 623 624 ! PAGE 24 of 31 i. i, J� I 625 6. I WAS DENIED MY REQUEST TO BE TAKEN TO THE NEAREST LAPS ENFORCr•fENT 626 OFFICE. 627 ! CC.'TMENTS I t 628 � 1. FOR A COUPLE OF DAYS I COULD NOT BELIEVE THAT TiIIS HAPFEi:ED. ; 629 BUT IT DID. 630 AND AFTER 'MUCH COY:SIDERATION I CAii E TO THE COIICLUSION T..AT 1:0 s 631 I CIRCUMSTANCES SHOULD JUSTIFY SUCH CONDUCT OF OUR LAW p."FORG—WIlEr'T � r 632 ! OFFICERS. 633 2. I SINCERELY HDPE THAT ALL THE OFFICERS PRESENT HAVE REALIZED BY � 634 I N00 WHAT THEY- COitDUCTED, PARTICIPATED III AND OR DIRECTED. r 635 WHEN THEY HANDCUFFED A MAN, MADE HIM KNEEL, THREATENED TO SHOOT i 636 i HIM, PRODDED HIM WITH A GUN AND FORCED HIM TO 'KATCH HIS WIFE 637 BEING MA11HANDLED AND FILIALLY TELL HIM "I WISH YOU HAD MOVED I WOU:,D 638 i HAVE, SHOT YOU". 639 3. I SHALL SEEK EVERY POSSIBLE 'KAY TO BRING THIS NATTER TO THE AT':F':=I.`i 640 :IF EVERY CHIEF, C :•:&•iISSIOI:ER, OFFICE, OFFICIAL, -MAYOR, GUVEi-ol 641 ATTORiIEY GENERAL, `IFDIA, AGENCY OR DEPA7117ME111T. 642 UNTIL I AI•i SATISFIED THAT BY SUCH EXPOSURE NO OI+E ESPECIALLY A 643 II SEVF'il YEAR OLD GIRL SHALL EVER BE SUBJECTED TO SUCH AN ORDFATL 644 ( AGAIN. 645 ` 4. MY WIFE AND DAUGHTER SUFFERED A VERY TRAU14ATIC EXFERIENCE AND BOTH 646 REQUIRED iIEDICAL ATTENTION. 647 I AM THANIFFUL TEAT BOTH FOUND THE STRErIGT'H TO RECOMPOSE THF:-'S L`.'= 648 �I BUT I DD NOT T:IAT ANY OF US ',TILL EVER CO'.1PLE•TELY 649 Fi?LeI THE II771TAL A'1rUISH. 650 PAGE 25 OF 31 I ou- 651 '5. MY WIFE AIND MY DAUGHTER AGREE WITH ME THAT IF NECESSARY WE SHOULD I _ 652 REPORT THIS MATTER TO THE PRESIDENT OF THE UNITED STATES OF X-fERICA. ,� 653 NAME: 654 RONALD LINCOLN 655 ADDRESS: r 656 T873 SlUi JUAi7 CT. i 657 I CITY: 658 FAIRFIELD 659 STATE: 660 CALIFORNIA 661 1 ZIP CODE: 662 Ji 94533 I . 663 j SIGITkTURE DATE 664 I 665 i 666 667 668 669 674 671 672 673. 674 675 j 676 PAGE 26 OF 31 1 I� 672 STATD-IENT OF FACTS i 678 ( NA1tE: ROGER OSTERBERG (SUSPECT # 3) i 679 I WAS A PASSENGER Oil THE EVENING OF JANUARY 251979• 680 AS STATED III ITF3-1 22, LINE 238 AFTER BEING STOPPED AT THE APPROXIMATE 68T i LOCATION AS SHOWN IN FIGURE 9 ON LINES 242 TO 260 I SU34IT THE 682 FOLLOWING COMPLAINT: 683 1. I WAS DENIED THE RIGHT TO KNOW WHY WE WERE HANDCUFFED. 684 ! 2. I WAS DENIED THE RIGHT TO HAVE: 685 i� 3. (a) MY RIGHTS READ TO ME. I 686 f (b) BE TAKEN TO Th`E NEAREST LA71 EN-FORCEIENT OFFICE. 687 (c) BE TOLD THE REASON 'WHY I WAS BEING TREATED THIS WAY. 688 I (d) BE PLACED UNDER ARREST. 689 1 3. I WAS MOT SEARCHED A_ND CONSIDERED THE MANNER IN WHICH RRS. DIANA 690 LINCOLN '.7AS SEARCHED DISRESPECTFUL, LUSTFUL AND FOR SELFISH 691 REASONS AS WELL AS TO TRY AN PROVOKE HER HUSBAND OR I•IY SELF TO 692 MAKE A MOVEITENT FOR All EXCUSE TO SHOOT US. 693 4. I WAS CONSTANTLY TOLD TO SHUT UP OR BE SHOT. 694 5. THE POINT THAT I CONSIDERED THE ULTI14ATE METHOD OF PROVCCATICN 695 WAS WHEN THE GUN EARROL WAS PLACED BET•r'J EN I•TY BUTTOCKS NILE I WAS 696 ` IN A rulF.^LII:G POS17ION AND Ct7ALLA_NGED TO OBJECT OR TIOVE. 697 6. I DO NOT 17"LIEVE =?AT ANY OF US :?ILL TAKE THIS MATTER LIGHTLY. I E n 1 * r PE i r: :� r n 69� I� TH., tERRIF^Ii.G X_ :.!2IEaCE WAS NOT RILE IT !AS HAPPENING- BUT A 699 FEW DAYS AFTER REALIZING WHAT COULD HAVE HAPPEIJED TO ALL OF US. 700 ' 1 701 I, 702 PAGE 27 OF 31 1 it I i 703 NAME: 704 ROGER OSTERBERG 705 ADDRESS: 2 706 T873 SPIT JUAIT CT_ 707 CITY: 708 FAIRFIELD 709 STATE: 710 CALIFOP-TTIA ` 711 ZIP CODE: 712 I 94533 713 I SIGNATURE DATE 714 715 716 717 718 719 720 723 722 723 724 ff 725 t 726 727 728 PAGE 28 OF 31 7 i • iit t 729 ' GENERAL f t - 730 THE COITDUC^1 OF THE LAW ENFORCEMENT OFFICERS AND THEIR DEPARTMENTS � 731 �� LEAVE MUCH TO BE ATvSZiERED FOR OR SHOULD ANSWER FOR: 732 I T- IN FIGURE 10 BELOWWE PASSED THE MARTINEZ POLICE DEPARTMENT, THE } 733 HIGFF:IAY PATROL OFFICE AS WELL AS THE CONTRA COSTA SHERIFF DEPARTMEITL E 734 f WE COULD HAVE BE&ti STOPPED OR SHOULD HAVE BEEN STOPPED BY ANY OR 735 ALL OF THE ABOVE __lTIONED DEPARTi• F TS. 736 } INSTEAD THE CONTRA COSTA COUNTY SHERIFF CAR # 2716 ENDA:iGEPXD, 737 ` HARASSED AND INTD-IIDATED OUR LIVES AND PROPERTY AS WELL AS OTHERS f ' 738 FOR A DISTANCE OF APPROXIMATELY 3 MILES AS SH0757T FROM POINT "A" 739 TO THE MARTINEZ CITY LIMITS SHO'+VN AS POINST "BY.- f 740 I FIGURE 10. 741 I TO BENICIA-711ARTINEZ TOLL PLAZA J rrAr} ' 742 743 744 745 i z� 746 i 747 748 DIRvCTIOI1 OF TRAVEL- 749 750 = 751 752 753 754 IiIrIr;�A► PA n)I. , ` PAGE 29 OF 31 Zoo II t 755 2. AFTER LEAVING THE MARTINEZ CITY LIMITS THE SHERIFF CAR 2716 756 ENDANGERED, HARASSED AND INTI,,IIDATED OUR LIVES FOR THE NEXT 2 MILES 757 TO THE Ba- TICIA-MA TINEZ TOLL PLAZA AS SHO1.1111 IN FIGURE 11 BELOW: ! i ,?5A FIGURE 11. 759 760 761 762 763 _ p 764 `.� .-�ENICIA-!•IARTINEZ TOLL PLAZA f _ l "All 765 766 1 ' 767 ! k 768 I r DT.RZ-CTf61r 769 ( OF--TRAVEL �! i � r 770 771 772 r 773 ; 774 "B" II -� 7751 - t 776 � .. •=' . . 777 "� - --- - -- - - 778 779 780 ( PAGE 30 OF 31 i I�� • • 1 781 y 3. h0':! AFTER LEAVING THE BENICIA-MARTINEZ TOLL PLAZA THE CONTRA COSTA j 782 COUNTY SHERIFF CONTINUED TO ENDANGER OUR LIVES FOR THE NEXT 21 MILESi 1 783 11 BEFORE 71E WERE SIGNALED TO STOP AT APPROXIMATELY POINT "A". i 784 j. FIGURE 12 i 785 786 !` 787 - i 788 789 Jx OUR CAR "All 790 SHERIFFIS CA791 R 792 �� DIRECTION OF TRAVEL 793 o 794 1. 1 795 1 V 796 797 798 1; 799 800 ilo %� "B" 802 BENICIA-MARTINEZ TOLL PLAZA 4A803 1 \�Y \\; `:•\ 804 805 : 806j, �j-- 1 3a 11 r-- PAGE 31 OF 37 A4 DEvARTME-N! C UR")IRMA HIG91 "Y-I'At' ryT�iL'11 arc. IjU01 Bi.en Hut CA. (41 q; 68V-21-11 Febkuary 28, 1971 -4 Ip.0 RL,.-rLald cnd Dimia Lincoln W-75 Bain Juwa-t 0---yt Fair-field, CA. 94533 D,F!ar Mr. and I-Irc. Lincoln: Your ca-ziplaim-l'- concerning and intimidation by w?Udorr%',i'qi.-!'*% laur cUnforcela-ant efficarz on Janwary 25., 1979.3 ivas received by t.is office on Fe.b:r.-tm?-7 20, 1979. Tlie ine.ident lias been identificd and vie bave deter ad that none of the cfficsis assigned to this office were involved. Officers frc:m tbae Fairfield CRP office u-n-J.P. GU the scorn and -'Lphe Gollarto County Area Commandcr is co.n.ducting an -investigabian into the circus, tencea. Diis o_ -11" is tv-k-ing no further action regard-hig your complain-b. Very truly ycl,=sj N. . . .ATT, lapt3in C .. waaand:'r Contra Coo LIM. .k-ec:a Cc: Office of Internal Affairs Solari) C 1 ILP �� �;sr• • �s }•� t",•:='� .I'i� ',:.:. DF �tz;,.?1e.::e'~3� . . VC _ CAST **L"S •t!..tf' f1—ENIC iA, '""A ..IFORMSJR 34!iU '31412 Z • �.�f � rn ..rr n `� 'yCir.� .4 IS u. & Mrs. Fe.-cold :c=ola 1873 San Juwl Court N:lirfi•3l.«, Ca. col 433 . M-acoln A ::.ri s i'a c:. _' upl dated February ia, 1.a' has been s.: cz».. rix+t d ..'g rene i-*;d, and es a restt?t mi in LEG—81 i nvc::tigat ion h_.s b7-en e f arr.-ri, You will be za3ta!�-ed of the results of. qhs. investigation ,.hen it is ma,plete•.3. Very truly roerra, fs xre Ts 11ANV AIn- , B" t1_40, -/4, Can�' r On rations rSion. Rum;E:; Fig 1,1 ^.1). U iU l� (PROOF OF SERVICE BY MAIL -- 1013a, 2015.5 C.C.P.) I am a citizen of the United States and a resident of the County of Napa I am pver the age of 18 years and not a party to the within above-entitled action; . my business address is: 816 Brown Street, Napa, California 94558 On July 18, 1979 , I served the within GOVERNMENT CLAIM on the parties in said action, by placing a true copy thereof enclosed in a sealed envelope with posta a thereon fully prepaid, in the United States post office mail box at Napa, California , addressed as follows: COU14TY OF CONTRA COSTA Administrator 651 Pine Street, 11th Floor Martinez, California 94553 J, Stephen D. Tulanian declare under penalty of perjury that the foregoing is true and correct. Executed on July 1 , 1979 at Napa California. signature And the Board adjourns to. meet on August 14, 1979 at 9 : 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. � GN E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk O I SUMMARY OF PROCEEDINGS BiWORE TH3 BOARD OF SUPERVISORS OF CONTRA COSTA COUTNY, AUGUST 79 1979, PREPARSD BY J. R. OLSSON, COUNTY CL3RK AND EX OFFICIO CLERK OF 'TAE BOARD. Approved minutes of proceedings for the month of July. Declared certain ordinances duly published. Approved personnel action for District Attorney. Approved internal adjustments not affecting totals for Health Services, Auditor and Manpower Dept. Approved recommendations of the Assessment. Distkiet- Screening Committee ;a expand the scope of Assessment uistrict 1979-1 to include road construction in San Ramon area. Deferred decision to Sept. 4 at 2 p.m. on proposed amendment to the Specific Plan for future setback alignment of San Ramon Valley Blvd. (Rd. No. 5301C), San Ramon area, and declared intent to approve pending conclusion of agreements between interested parties. :lade determination regarding utility easement rights for Sub 5438 and 3-ub 54391, both in Danville area. Authorized Public works Director to use cash bond to complete one-year ^arrec;ive work, Sub 4149, Pleasant dill area, and authorized County Counsel to initiate action to recover any cost in excess of bond. Granted permission to Los Cerros Parent Teachers Assn. to close Hartz Ave. `'or "3ave Our School Run," Danville area. Approved increase in contract contingency funds for 1979 "D" Overlay , xr_tioc': area and San Ramon Valley Blvd. widening at Pine Valley Rd. , San Ramon area. Approved inspection services contract with R. Soto for Contra Costa .ounty Detention Facility, Martinez. Accepted Consent to Offer of Dedication of Public Roads for MS 145-77. Accepted for recording only Offer of Dedication for Roadway Purposes for MS 290-78. Authorized J. Williamson, R.I.% , Health Services, to attend a wnrksho- on Whclis;;^ Nursing at _dapili Bay, Maui, Hawaii. Adopted Traffic Resolutions No. 2543, 2544, and 2545. Azknowled+ge receipt of report "-am the County Administrator on the current status of state legislation of garti-. lar interest or importance to Contra :Aosta County. Denied refund of penalty on delinquent property taxes to C. Risby. J V ?VK3 August 79 1979, Summary continued Page 3 Adopted the following rezoning ordinances: No. 79-83, rezoning land in the San Ramon area, (2341-RZ) and No. 79-84, rezoning land in the West Pittsburg area, (2323-RZ). Approved recommendation of the Welfare Director to take no position at this time on AB 381 (Public Social Services). Continued to Aug. 28 at 2 p.m. hearing on request of B. Hayes for cancel- lation of a portion of land Conservation Contract No. 14-73 (1670--RZ), ':assajara area. Referred back to San Ramon Valley Area Planning Commission appeal of J. Rossovich from SRVAPC denial of application for MS 178-78, Tassajara area. Denied appeal of City of Walnut Creek from County Planning Commission conditional approval of tenetative map for Sub 5477 filed by Goldrich, Kest & Assoc. , Walnut Creek area. Approved the appointmen,A of L. Sack to human Services Advisory Commission, and the reappointment of B. Reynolds to the :aergency Medical Care Committee. As Ex Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, awarded contract to R. D. 7,ngineering for construction of the Del Amigo-Corte Pvogal Storm Drain, Drainage area 10, :Danville area. As :-bc Officio the Governing Board of Contra Costa County Sanitation District No. 15, authorized execution of Amendment No. l to agreement with Vail & Assoc. , for engineering services. Authorized execution of the following: Deferred improvement agreement with R. & A. 3andlin for LUP 2009-79, ''sthel Island area; Amendment to lease with D. Xnowles et al for premises in Pittsburg for occupancy by Cooperative extension; Deferred improvement agreement with M. Byangelho for MS 290-78, Antioch area• Application for submission to Dept. of Agriculture for 'WIIC Program, "breastfeeding is 3est"; Protect agreement with Pre_-School Co-ordinating Council for 5th Yr. Caamunity Block Grant Activity #12; Agreement with J. Jordan & Assoc. for Systems Design and Requirements Document for the Superior Court Criminal Case and Calendar Management System; and Extension of coverage of employee group health plans and life insurance and long-term disability insurance programs through July 1980. Approved settlement.9 and Right of 'Tay Contracts and authorized execution oz contracts .for property acquisition, Oa::ley area. Denied request or R. Patm:nt and P. Jstras_ty for Board to reconsider its :venial of tentative map of Sue 4967, Ala-.o area. Acknowledged receipt of audit rs .art on County %vantal Health Services for 176-77 FY conducted by State Dept. of ::ental Health. Requested County's Planning Director to initiate cooperative planning process with the dities of Lafayette, Yartinez, Pleasant Hill and :tialnut Creek for the Reliez Valley-Taylor Blvd. Corridor. OU �~l� RETAKE �� LLOW SUMMARY OF PROCEEDINGS BEFORE THE: BOARD OF SUPERVISORS OF CONTRA COSTA COUTNY, AUGUST 79 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of July. Declared certain ordinances duly published. Approved personnel action for District Attorney. Approved internal adjustments not affecting totals for Health Services, Auditor and Manpower Dept. Approved recommendations of the Assessment Distkiet- Screening Committee ;o expand the scope of Assessment Uistrict 1979-1 to include road construction in San Ramon area. Deferred decision to Sept. 4 at 2 p.m. on proposed amendment to the specific Plan for future setback alignment of San Ramon Val .ey Blvd. (Rd. No. 5301C), San Ramon area, and declared intent to approve pending conclusion of agreements between interested parties. Made determination regarding utility easement rights for Sub 5438 and 3-ub 5439, both in Danville area. Authorized Public Works Director to use cash bond to complete one-year corrective work, Sub 4149, Pleasant ?sill area, and authorized County Counsel to initiate action to recover any cost in excess of bond. Granted permission to Los Cerros Parent Teachers Assn. to close Hartz Ave. "Save Our School Run, " Danville area. Approved increase in contract contingency funds for 1979 "D" Overlay, % tioc: area and San Ramon Valley Blvd. widening at Pine Valley Rd. , San Ramon area. ADDroved inspection services contract with R. Soto for Contra Costa county detention Facility, Martinez. Accepted Consent to Offer of Dedication of Public Roads for MS 145-77. Accepted for recording only Offer of Dedication for Roadway Purposes for :pis 2910-78. _itaorized J. Williamson, R.N. , Health Services, to attend a workshop on a�.�s*.i =lursing at _Sapili Bay, Maui, Hawaii. Adopted Traffic :resolutions No. 2543, 2544, and 2545. A^ cr_owledge receipt o: report, '-im tae :runty Administrator on the current stat,us of state legislation of Darti• ular interest o: importance to Contra -osta County. Denied refund of penalty on delinquent property taxes to C. Risby. August 7, 1979, Summary continued Page 2 Authorized Treasurer-Tax Collector to negotiate with Bank of America as financial consultant for temporary borrowing of funds. Denied claims of A. Alberts, M. Baker, R. Grange, and H. Wolff, and Application to File Late Claim of R. , D. , and N. Lincoln and R. Osterberg. 3stablished position in support of SB 894 which enables cities and counties to obtain extension of deadlines for adopting mandatory general plan elements. Adopted Ordinance No. 79-88 amending Ordinance Code to restrict commercial vehicle parking in residential areas. Rescinded Aug. 21 as hearing date on request of J. Blank (2280 RZ) to rezone land in the El Sobrante area and conditional approval of Development Plan No. 3039-78 and fixed Aug. 28 at 2 p.m. for hearing. Denied refunds for certain unsecured property taxes, FY '78-79. Awarded contracts to R. Quatman, Inc. for Community Park No. 1, Phase II, Stone Valley Rd. , Danville and R. D. r;ngineering for construction of Olympic Blvd. Storm Drain Project-Plan A, Walnut Creek area. Authorized refund of deficiency deposit to D. Brua in connection with completion of improvements, LUP 2217-76, Martinez area. Declared improvements satisfactorily meet the one-year guarantee perform- ance standards for Sub 4586, Alamo area, and authorized refund of cash deposit in connection therewith. Fixed Sept. 4 at 2 p.m. for hearings on the following planning matters: San Ramon Valley Planning Commission recommendations for approval of appli- cation of Blackhawk Corp. (2305-RZ) to rezone certain land in the Danville area; County Planning Commission recommendation for approval of request of Beaver Affiliates (2279-RZ) to rezone land in the Oakley area; Appeal of P. Falender from condition No. 14 imposed by SRVAPC in connection with approval of Development Plan No. 3028-79, San Ramon area; and 3RVAPC recommendation for approval of request of F &c P Properties (2335-RZ) to rezone land in the San Ramon area. Authorized payment of expenses for candidates participating in the exam- ination for Director, Community Services Dept. Acknowledged receipt of report from Welfare Director on inter-county snaring of General Assistance Rolls. Authorized County Counsel to Petition the State for Repeal of its Medi- Cal Regulation and take all appropriate and Necessary legal actions to obtain repeal of this regulation and to take other actions as specified. Authorized contract Negotiations ::,ith G. Worth for Health Services technical assistance for quali=ication Application. Authorized legal 39 cense f or 'ri. ::1rl3on, :%.J. , 1 Gutman, M.D. , and R. Stanfield, M.D. in connection with Superior Court Action No. 198427. Requested County Counsel and the Public Works Director to prepare an anal ysis with re to diverting TDA funds from road to public transit projects and recom*-end if this matter should 3e submitted to the electorate in June, 180 primary election. UU "<< August 7, 1979, Summary continued Page 3 Adopted the following rezoning ordinances: No. 79-839 rezoning land in the San Ramon area, (2341-RZ) and No. 79-84, rezoning land in the West Pittsburg area, (2323-RZ). Approved recommendation of the Welfare Director to take no position at this time on AB 381 (Public Social Services). Continued to Aug. 28 at 2 p.m. hearing on request of B. Hayes for cancel- lation of a portion of band Conservation Contract No. 14-73 (1670-RZ), Tassajara area. Referred back to San Ramon Valley Area Planning Commission appeal of S. :?ossovich from SRVAPC denial of application for MS 178-78, Tassajara area. Denied appeal of City of Walnut Creek from County Planning Commission conditional approval of tenetative map for Sub 5477 filed by Goldrich, Kest & Assoc. , Walnut Creek area. Approved the appointmen-t of L. Sack to Human Services Advisory Commission, and the reappointment of E. Reynolds to the Emergency Medical Care Committee. As 3x Officio the Board of Supervisors of Contra Costa County Flood Control and 'nater Conservation District, awarded contract to R. D. 3ngineering for construction of the Del Amigo-Corte Nogal Storm Drain, Drainage area 10, Danville area. As S}c Officio the Governing Board of Contra Costa County Sanitation District No. 15, authorized execution of Amendment No. 1 to agreement with A. Vail & Assoc. , for engineering services. Authorized execution of the following: Deferred improvement agreement with R. & 9. aandlin for LUP 2009-79, 'Bethel Island area; Amendment to lease with D. Knowles et al for premises in Pittsburg for occupancy by Cooperative 3xtension; Deferred improvement agreement with 'I. Evangelho for MS 290-78, Antioch area; Application for submission to Dept. of Agriculture for WIC Program, "Breastfeeding is Best"; Project agreement with Pre-School Co-ordinating Council for 5th Yr. Community Block Grant Activity ;#12; Agreement with J. Jordan & Assoc. for Systems Design and Requirements Document for the Superior Court Criminal Case and Calendar Management System; and BXtension of coverage of employee group health plans and life insurance and long-term disability insurance programs through July 1980. Approved Settlement3 and tight of Way Contracts and authorized execution o: ::cn ra;ts for property acTaisi tion, Oakley area. Denied rzquest or R Pat�cnt and P. Ostrosky for Board to reconsider its :Tenial of tentative map of Sub 49067, Alamo area. Acknowledged receipt of aidi t r. p rt. on Cn.ni, "s tal Heal;^ "• 6-77 FY conducted by State Dept. of :'ental :real"n. Requested County's Plan:-in Director to initiate cooperative planning nrc^ess with the dities of Lafayette, IYArtinez, Pleasant Hill and .alnut Creek for the Reliez Valley—Taylor Blvd. Corridor. OU ~ August 7, 1979, Summary continued Page 4 Adopted the following numbered resolutions: 79/774, initiating proceedings and fixing Sept. 18 at 10:30 a.m. for hearing on the proposed Stewart Annexation to the City of Walnut Creek; 79/775, initiating proceedings and fixing Sept. 18 at 10:30 a.m. for hearing on the proposed Alhambra Avenue and Hookston-Coggins Annexations to the City of Pleasant Hill; 79/776, authorizing changes in the assessment roll; 79/777, amending Resolution No. 78/791 establishing rates to be paid to child care institutions; 79/778, approving Memorandum of Understanding for Calif. Nurses Assoc. ; 79/779, approving tr;emorandum of Understanding for United Clerical _-Inployees; 79/780, approving application of B. Williams for renewal of fortune- telling license, Pacheco; 79/781, approving tilemoranduin of Understanding for management personnel; 79/782, approving Parcel Map for MS 290-78, Antioch area; 79/783, approving Parcel Map for MS 225-78, Alamo area; 79/784, approving Final Map and Subdivision Agreement for Sub 5379, San Ramon area; 79/785, approving Parcel Map for ISS 145-77, Brentwood area; 79/786, approving Final Map and Subdivision Agreement for Sub 5156, Ala:-no area; 79/787, authorizing execution of deed for excess property to D. Teschner, Moraga area; 79/788, supporting HR 3434, "Social Service and Child Welfare Amendments of 1979 ; 79/789 through 79/791, authorizing changes in assessment roll and cancel- lation of certain penalties and tax liens; 79/792, supporting proposal of the :+est Contra Costa Count; Transit Authority for a six-month demonstration project to initiate public transit service between the cities of Richmond and Martinez; 79/793, endorsing application of Phoenix Programs, Inc., "10D 202 Demon- ztration Project for the Deinstitutionalization of the Chronically Mentally ill", and urging the State Dept. of Housing and Com-nunity Development to fund same; 79/794, accepting as complete contract with Branaugh Z�'.xcavatin,g, Inc. , for 1-979-C Overlay project, Shore Acres area; and 79/795, accepting as complete contract with Bay Cities Paving and Grading, Inc. for N. Richmond St. improvements. Referred to: Finance Committee (Supervisors R. I. Schroder and S. W. IrcPeak), Auditor and County Administrator resolution adopted by the Board of Directors, Idest Contra Costa Hospital District requesting the Board to levy a tax sufficient to maintain the District in accordance to the Health and Safety Code of the State; l'reasurer ax Collector for report on request of ir. Gandhi for waiver of penalty on deliquent taxes; Director of Health Services letter from : ast Bay Psychiatric Assoc. in support of the establishment of a search corl;iittee to conduct a nationwide effort to secure a County Mental Health Director; •3ounty Administrator and 3he:iff-Coroner letter from ::anaoer, Tou-n o: .;oraga, advising that the _'o�tn Council !ias voted ;.o discontinue the police services contract with t:ze Cou nth S herifjl,'s Dept. ; a::d Director of Planning letter from U.3. HUD, tr'-nsmitting county qualificati3n urocess for FY 130 for •;Q,u-i%trait f vG'ipl,y::=:rat 311,ck 1rant Program. Accepted the resignations of G. Worsham and R. Sponenbergh from Contra Co to County ��rployees' Retirement Assoc. applied board appointment policy and authorized Issuance of Certificates oI Appreciation to same. 00 76 The preceeding documents contain pages.