Loading...
HomeMy WebLinkAboutMINUTES - 09111979 - R 79I IN 2 19? 9 ��R -SEPt�M � � � � The following are the calendars prepared by the Clerk, Countv Administrator, and Public r.orks Director for Board consideration_ • 0U ! i _ t- - `�..:; FOR TbE EtOARI) OF _7UPERVISORS ES:C H. +•>;t,Y C.FA.— =N,N.i.i i;.�yL ,r'O LJ, jAMES=L OLZS04Ci'i4ltiTY 2ND I)#S7RICT EX OP PiCIO CLERX {� FARS C-SRALCt V RU5ScLL:' SPECIA' C:STRIC S GOVERNEO BY THE BOARD Ct?t=rCL S*, WRIGt'i7;.lr�=:.X•CCNCORD t._� £)15:'n;CT g{3�>t7 C!•.:.:..tr�cix5,ROOM 207.+SDXIi!i—i R--'I6N BUILDING 372-2371`-' =R'CF•!. PITTS$URG .. ' STP D!CT-ttCr A.O. EO t 9t i MARTINEZ.CALIFORNIA$*i3 TUESDAY SEPTE'IBLR 11, 1979 The Board cv?ll meet in all its capacz ties pursuant to Ordinance Code Section 24-2.402_ 9 :00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public ;3orks 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_ r= 10:30 A-M. Hearing on proposed abandonment of various .drainage. �} easements and slope easements in Train Creeks South, San Ramon area., San Ramon Valley Area Planning Commission' recommends approval. Hearing on proposed condemnation of certain real properly y: P"' for Empire Avenue reconstruction, Oakley area 3 As 'e:k-officio the Board of. Supervisors of the Contra, Costa County Flood Control and dater Conservation District; hearing on proposed formation of Drainage Area 29E,,,Oakley area. Hearing on proposed Tract 4302 Boundary Reorganization', Danville area. r Hearing on proposed budgets for County Special Districts and County Service Areas for fiscal year 1979-1980 . d., (continued from August 14, 1979) . w Hearn- on proposed budgets for County Fire Protection Districts for fiscal year 1979-1980 (continued fror:. August 21, 1979) - 1 : 30 079) -1: 30 P-i•I_ ,E,xecutixre Sesszon (as required) 00 � ooa_d of timet 197 2 . OG P.N. '..yard bid's) for sale o- $20, 000 ,000 Contra Costa Cour_ty 1:79 Tom_ a• Revenue Anticipation .rotes _ N?arZr,- on request OF Bill Hayes for cancellat?on Of a portion o- Land Conservation_ Contract No. 14-73 (1670-3-7) , Tassajara area (continued from August 28 , 1979) . Nearing on reco=IIendatlon of San Ramon Valley area Planning Cosi ssion with respect to request of Blackham, k Corporation to delete certain lard from the currently anoroved Blackhawk Ranch Planned Unit District (1840-RZ asi amended by 1 955-R_ , 2119-RZ and 2182-RZ) , Danville area; and to rezone said land to an independent Planned Unit-- D-istrict (2305-RZ) (continued from August 28, 1979) . If the aforesaid apolication is approved as recommended, introduce ordinance, :,aive reading and fi:•_ September 25 , 1979 for adoption. ITEMS ST ITTED TO 'THE BOARD I=- 4s 1 - 11: CONS NIT 1_ DENY the claims of Lloyd Will, Michael Gonzales , Zelma L. Collins, and Charles H. Dickinson, and the amended claims of {aylir_ R. Lee, Antoine J. Minor, Lorenzo E. Lee, and James T. illinor. 2_ DEWY claim for refu-.d of taxes paid on unsecured property of 1'v.i"'terican Pent-All, Inc. 3. A2-PROVE r`co=endation of County Treasurer-Tax Collector with respect to request for refund of penalty on delinquent property ta:;es. 4. AUT'r_ORIZE charges in the assessment roll and cancellation of certain delinquent penalties and ta-x liens - 5. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Cast =1.97534_ 6. AUTHORIZE. continuation of the e-xisting terms of office for members of the Aviation Advisory Committee; tvio-year terms were provided for w1ren this cow::?tree was established in '.February, 1977 . 7. AC'_`AO:+LEDLU: receip�- or me��orandiml iro-i County Counsel submitted purs',ant to .;oars'_ req'_iast of July 17 , 1979 with respect to Subci: ��o~ 17; -?8 arc:' Linc' Use Per- ;.- 21 2!i_78 ._nt ioch area. S . CO".OUC.1 aparoori =—er-:)cee0,i-1 S in ccnnectio^ >ir-In proposed riss_'ss-to 171'-� C_,JV Ca^-non _'.oat E�ts�:., ^.�- MIL r .f r 0c.`_oher 1c , !:� ,' c= !'•� . 30 as i-he c:i-:7. -Or hears ng on the ci �iL?e== S rcpQ`z respect tce eco. f} � 031 9 . .LOOPY rezoning ordinances (iritroduad riL'gi�5t 20 , 1979) as follows : �'io. 79-9c , Vermillion Development Corporation, 2337-P.Z, Croc_:_tt area; No. 79-97 , aay and Vail & Associates , 233Y-RZ, Byron area; and No. 79-98, William W. Boyd and Arthur 14Y—I 2331-P-7, Bethel island area. 10. FIX October 9 , 1973 at 1: 30 P. I. for haarings on the following p1ar-=,;ng maters : a) Appeal of Arnold Lund from Board of Appeals conditional a. proval of Land Use Perini t 2016-79, L';ast Pi.ttsbur� area; and b) Appeal of the City of Lafayette from Board of Appeals conditional approval 6f Development Plan 7-''3046-78, Lafavette' area G. Craig, applicant) . 11_ FIX October 16 , 1979 at 2: 00 P_` - for hearings on the following planning matters : a) Reco* endation of the Orinda Area Planning Co=ission with respect to proposed amendment to County General Plan for Orinda Do ms area; and b) Reco=endati on of the Orinda Area Planning Co=i ssion with respect to proposed amendment of the North Orinda Specific Plan in the Orinda Downs area. IT%`•'S 12 - 17: DETLP,`MIATION (SCa== reco=endat=lon shoT.vi' iol10 ing the item.) 12. LETTsyR from Sec_etar;-, Contra Costa County_His torical Society, clad=vino request for designation as of- lc- al historical society of the County for specified purposes and urging adoption of applicable resolution. CONSIDER APPROVAIL OF PROPOSED RESCLGTIOM 13 . LET T r..R fro::. Judi— i-!c . Diablo un'coal J ; cial DiSC-r—Icz, cGC�i'1�1i_` ..._ %11� .,geed 15o assi-red j ?� �S to "�?=+i�c?n c - ree- L r a e -n�P,^e� i1 1, '•, _ .-..a._:-_. I 9 ' .9 A Board of Supervisors ' Calendar, continued September 11, 1979 14. LETTER from Director, State Department of Health Services , advising that coT.Tnties may amend their fiscal year 19/7-78 reports with respect to net county cost infornation which forms the basis of the State/county cost sharing formula prescribed in AB 8; and CM: IMTiICATION from the County Supervisors Association of California com:aent=_ng, on said Department of Health Services letter with respect to AB S. REFER TO DIRECTOR OF HEALTH SERVICES 15 . LETTER from Maurice E. Huguet, Jr. , attorney representing, owners of land covered by Land Conservation Contract for Agricultural Preserve No. 5-70 (1403-RZ) , requesting recordation of Notice of lion-Renewal of said contract with the exception of a 100-acre parcel_ REFER TO DIRECTOR OF PLANNING lo. CON`2T.TNICATION from Richard W_ Leland, Orinda, pertaining to vandalism to a downed aircraft on the Northgate High School property in Walnut Creek and requesting that the County establish a policy of making two flat-bed trucks available on a 24-hour basis to remove any such aircraft in the futu_e. REFER TO PUBLIC WORKS DIRECTOR. 17. LETTER from Planning Director, City of Lafayette, acknowledging receipt of letter from Supervisor S. W. 'Mc-Peak with respect to land use Planning, and offering the City's cooperation. REFER TO DIRECTOR OF PLA`iNE G ITEMS 18 - 20: INFOR,LkTION (Copies of co=n ications listed as information items have been furnished to all interested parties_) to. LETTER from General Tanager, Contra Costa County Employees Association, Local No. 1 , protesting layoff of Coroner Aides , and request-lna that the Board stop the layoffs until the Internal Operations Co=ittee has reviewed the proposed reorganization of the Coroner' s office and made its recom- mendations . (Matter scheduled for review by Internal Opera- tions Co=ittee on September 19 , 1979 . ) 19. LETTER from President, Bay Area Rapid Transit District Board of Directors, S2t -�6 .forth basic issues and co=ea`_ing on aspects of the 1 a)or C _s-;r:a Jec:ieen c'ne _-ra='_s=L District an,: 20 . LETTE� from CLla_!".a_n, C—U i" ors Adi v i-sory Co7,.—n.iL-_ County Ser-vice 11rLu N-8 , 0t. r r 0 �� Board of Supervisors ' Calendar, con=---Lnuead September 11, 1979 P?RSQ�+S ADD�RN.SSIL:G Tom`. BO�pJ SHOULD COMPLETE THE FOT-N PROVIDED FOP. THAT YL:?.�OJL. _1�;J U�.��1J= _ice l:! R�� :T;.L=ii S T= T�! _�LMitcLF DE7ADL1 E 'FOR AGE`:DA ITEMS: ?--EDNESDAY, 5 : 00 P The Finance Co=itree (Supervisors R. I. Schroder and S- W. i;--Peak) meets regularly on the lst and 3rd Mondays of the month at 9: 00 A-i•i_ in the J_ P. Ke-iLy Conference Room, First Floor, 1%(L-a?n?stration Building, !.Martinez, Cali for:la. The Co=i ttee w-;Il also meet at 9: 00 A-M_ on Thursday, September 13, 1979 at the same location. The Internal Ooerations 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, Califorr:ia. The Committee will also meet on Wednesday, September 19, 1979 -at the same location. t;07 ICE 0,, MEETINGS OF PUBLIC INTEREST (For additional inrormati on please telephone the -number indicated) San Francisco Bay Conservation anis Development Go=ission I st and 3-d Znu-sdays O' tha month - telephone 557-3036 Association of Bay Area Gova=n ents 3rd Thursday of the -:cr_th - telephone 841-9730 as t Bay Regional Par! District ist and 3rd Tuesdays of the month - telephone 531-9300 Bay Area Air 1 1 i t; _strict B y Po__L__a Control D� 1st., 3-d ane Tth WG__ sd_fs of the month telephone 77I-6000 t,let-Opolitan lra=!soorzation Co—issiol? 4th %• ednesday of te : Ot_ - teleohone 89-37245 Contra Cosh Cour-t-. [dater District l;•i �Pd JLC T' C<?F? 'tiCi;'; Oi SCI_' I??O 1 _�; ,;tLL�'_? sE'SS?OisS all Otn2i �., i 0 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez , California To: Board of Supervisors Subject: Recommended Actions September 11, 1979 From: M_ G. Wingett, County Administrator I. PERSONNEL ACTIONS 1_ Establishment of classifications as follows: Department Deletion Addition Health -- Psychiatric Technician Services Trainee-Project 2. Increase hours of positions as follows: Department From To Social 20/40 Social 40/40 Social Casework Service Casework Specialist Specialist 3. Authorize appointment of Cynthia Cordova to the class of Supervising Clerk at the third step ($1,252) of Salary Level 369 ($1,1357$1,330) effective October 1, 1979 , as requested by the Public Defender and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date tieeting (a) Richard Fidler, Louisville, KY 1979 NACO Employment Chairman, Private 10-13-79 to 10-17-79 Policy Conference Industry Council (Manpower Programs) (b) Meurice Wagner, Honolulu, HI Annual Meeting, Building 10-13-79 to 10-18-79 International Inspection Association of Electrical inspectors, Southwest Section 00 07 To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 9-11-79 Page: 2. II. TRAVEL REQUESTS' 4. Name and Destination Department and Date Meeting (c) Alfred Lomeli, New York, NY Sign and deliver Treasurer-Tax 9-12-79 to 9-14-79 Tax and Revenue Collector Anticipation Notes to successful bidders III. APPROPRIATION ADJUSTMENTS 5. Internal Adjustments. Changes not affecting totals for following budget units: Department of Agriculture, County Administrator - Plant Acquisition.. IV. LIENS AND COLLECTIONS None. V. CONTRACTS U. Approve and authorize execution. of agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Gary Winston, Provide special $42.80/hr. 8-1-79 M.D. pediatric 4--30-80 services (b) Social One-to-One Pre- $3,000 7-1-79- for Advocates for Delinquent a period Youth (SAY) Children' s Matching of 90 days Program (c) Home Health & Provide adminis- $16,080 10-1-79 - Counseling tration services 9-30-80 Services, Inc. for the Social Service Dept' s "Meals on Wheels" Program for home- bound ne--sons in central count_! To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-11-79 Page: 3. V. CONTRACTS - continued Amount 6. Agency Purpose To Be Paid Period (d) Southside Contract Amend- $16,200 8-1-79 - Center, Inc. ment to add a (additional) 9-30-79 Job Finding Work- shop service, beginning 8-1-79, to the present CETA Title II-D and VI Intake and Referral Services Contract Worldwide Same $10,000 8-1-79 - Educational (additional) 9-30-79 Services, Inc. (e) Carquinez Second Amendment $56,443 Extend to Coalition, to Fourth Year 6-30-80 Inc. Community Develop- ment Program Project Agreement (f) Wismer Non-exclusive $76,326 10-1-79 - Assoc. Inc. License Agreement 9-30-80 for Moneymax and first vear consultant costs (g) Adminco Workers' Compen- $78 ,720 7-1-79 - sation Claims and 6-30-80 administrative services 7. Authorize Acting Director, Community Services Department, or his designee, to conduct negotiations with Steven Paskowitz to provide special assistance to the Community Action Program Task Force during the period September 4, 1979 to February 29, 1980 at a maximum cost of $8,500. 8. Authorize Director, Department of Health Services, or his designee, to conduct negotiations with certain educational institutions for Unpaid Student Training Agreements to provide public health field experince for nursing students and also =or student to assist in prevention of child abuse during fiscal Gear 1979-1990. To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-11-79 Page: 4. VI . GRANT ACTIONS None. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 9. Authorize destruction of certain building, miscellaneous, and mobilehome operations permits pursuant to Government Code Section 26205, as recommended by the Director of Building Inspection. 10. As recommended by the Auditor-Controller, authorize that the Building Inspection change fund be increased to $110. 00 pursuant to Government Code Section 29321 11. Authorize Chairman, Board of Supervisors, to execute a Subordination of Lien taken to guarantee repayment of the cost of services rendered by the county to Mr. Bert L. Jeffrey, Jr. , as recommended by the County Lien Committee to enable Air. Jeffrey to obtain a home improvement loan. 12. Amend Board Resolution No. 78/791, establishing rates to be paid to child care institutions, to increase the monthly rate of Devereaux Schools for placement of a specific Juvenile Court Ward, as recommended by the County Probation Officer. 13. Adopt resolution adjusting mileage reimbursement rates for County Boards, Committees and Commissions. 14. Authorize Chairman, Board of Supervisors, to execute Housing Rehabilitation Services Agreements between the county and Cities of Antioch, Brentwood, Lafayette, Martinez and Walnut Creep:; and adopt Target Areas for Crockett and Vine Hill, and ;.est Pittsburg as revised, as recd-mended by the Director of Building Inspection and the Director of Planning. OU 10 To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-11-79 Page: 5. IX. OTHER ACTIONS - continued 15. Acknowledge the City of Concord' s desire to be designated as a CETA Program Agent beginning October 1, 1979 and authorize the Director, Department of Manpower Programs, to conduct negotiations with the City of Concord for CETA Title II-D and VI Public Service Employment (PSE) Subgrant Agreements for the 1979-1980 federal fiscal year, as recommended by the Director, Department of Manpower Programs. 16. Consider adoption of resolution to establish certain new, and modify existing fees, for planning services, as recommended by the Planning Director. NOTE Following presentation of the County Administrator' s agenda, the Chairman_ will ask if anyone in attendance wishes to comment. issues will be carried over to a later time if extended discussion is desired_ DEADLINE FOR AGENDA ITEMS: W-ED: ESD Y, 12 NOOi+ oil � � CONTRA COSTA COUNTY PUBLIC 1ORKS DEPARTMENT September 11 , 1979 TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for September 11 , 1979 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . MODERNIZATION OF HYDRAULIC ELEVATOR - APPROVE ADDENDUM NO. 1 - Richmond Area It is recoviended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the Modernization of Existing Hydraulic Elevator at County Administration Building, 100-37th Street, Richmond area. The Addendum provides for changes and clarifications to the contract documents. No change in the Architect's. estimate is expected as a result of this Addendum. (Re: 4405-4201 ) (B&G/AD) SUPERVISORIAL DISTRICT II Item 2. RELIEZ VALLEY ROAD - AUTHORIZE RIGHT-OF-WAY EXCHANGE - Lafayette Area It is recommended that the Board of Supervisors accept a Grant Deed for road right of way, and summarily abandon a portion of excess right of way. It is further recommended that the Chairman of the Board be authorized to execute a Quit Claim Deed for the abandoned right of way. The above actions are necessary to accomplish a right-of-way exchange involving the property of Alan E. and Net Wagner, which fronts on Reliez Valley Road. The roadway at this location is not within the existing right of way. This action is the first of a series to rectify this problem. The exchange has been reviewed under CEQA Guidelines and is categorically exempt. The County Planning Commission reviewed the exchange and found that it complies with the General Plan. (L D) A G E N D A Public Works Department Page T of 5 September l l ()fy79 Z SUPERVISORIAL DISTRICT III Pio Items SUPERVISORIAL DISTRICT IV No I terns SUPERVISORIAL DISTRICT V Item 3. SUBDIVISION MS 279-77 - REVISE ACCESS - Alamo Area It is reconmended that the Board of Supervisors approve a revision to the access requirements to Danville Boulevard for Subdivision MS 279-77 by eliminating the 25 foot opening and approving a new 3 foot opening. The owner has obtained the right to use an existing easement for access to Parcel B and an additional 3 foot opening would satisfy the access requirements. The centerline of the- new opening is to be located 1 .5 feet south of the north property line of Parcel A. The owner is Randon Reid and the subdivision is located on the east side of Danville Boulevard opposite Camille Avenue. (LD) Item -l. SUBDIVISION 4360 - ACCEPT DEDICATED EASEMENT - Clayton Area It is recommended that the Board of Supervisors accept that portion of the Offer of Dedication of a Storm Drainage Easement which is needed for the installation of a multiplate arch pipe to be constructed by the developer in conjunction with the improvements for Subdivision 4874. The easement is shown on the final map for Subdivision 4360 filed on Play 3, 1973 in Book 157 of Maps at page 9, Official Records of Contra Costa County. The portion to be accepted is the Storm Drainage Easement on lots 2 and 3. (LD) GENERAL Item 5. 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 6. COUNTY SERVICE AREAS M-8 AND M-11 - AUTHORIZE STREET SWEEPING - Orinda, Byron Areas It is reco--nnended that the Board of Supervisors approve and authorize the Public .4orks Director to arrance for the issuance of pur`hase orders for street sweeping in County Service Areas 1•11-8 and i•',-11 _ (Continued on next page) A G E N D A Public Works Department ?age ?. of 5 September 11 , 11979 Item 6 Continued: In June of 1973, the Eoard adopted a new policy whereby street sfleeping contracts were cancelled in all County Service Areas. The Citizens' Advisory Committees of the above-mentioned Service Areas have advised that they have sufficient funding, and have requested this additional service for the remainder of fiscal year 1979-80. The estimated cost for Service Area M-11 is approximately $100 per month and $500 for a one-time sweep in Service Area M-8. (RP) Item 7. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors: A. Approve the following: No. Item Subdivision Owner Area 1 . Parcel Map and MS 246-78 M. S. Plummer Martinez Subdivision Agreement 2. Parcel Map and MS 214-78 A & R Developers Alamo Subdivision Agreement 3. Parcel Map MS 162-78 D. A. Kaae Byron 4.- Parcel Map MS 263-78 M. A. Perlow Diablo 5. Parcel Map MS 136-76 Metcalf Properties Orinda 6. Parcel Map and MS 37-79 John P. Hughes, Oakley Subdivision Agreement et ux. and Deferred Drainage Fee Agreement 7. Parcel Map MS 75-79 Preston Hunter, San Ramon et ux. B. Accept the following instruments: No. Instrument Date Grantor Reference 1 . Resolution to Consent 12-12-78 Byron-Bethany MS 162-78 of Dedication of Irrigation District Public Roads 2. Drainage Release 8-28-79 Bobilt, Inc. , a Subdivision California Corpor- 4919 ation (Continued on next page) A G E N D A Public 4lorks Department — -PagF 3 of 5 September 11 , 1979 Item 7 continued: C. Accept the following instruments for recording only; No. Instrument Date Grantor Reference 1 . Offeror" Dedication 8-24-79 Ernest Eayrs, Adjacent to for Drainage Purposes a single man Subdivision 4919 2. Offer of Dedication 8-31-79 Transamerica Title Subdivisions for Park Purposes Insurance Co. 5354/5380 D. Accept improvements as complete in the following developments: No. Subdivision Developer Recording Data Area 1 . *45102 The Housing 188M5/T-30-70- Danville Group 2. *4439 Kaufman & 17611/2-207-75 Danville Broad *Subdivisions with a one-year warranty period. E. Declare that the improvements have satisfactorily met the- one-year guarantee performance standards and authorize the Public Works Director to refund the cash .deposited as security_ to guarantee performance for the following development: No. Development Owner Area- l. MS 41-76 Martin A. Easton Clayton F. Rescind the following parcel map approved in Resolution No. 79/809: No. Development Owner Area. 1 . MS 136-76 Metcalf Properties Orinda (LD) A G E N D A Public Works Department Page 4 of 5 September 11 , 1979 - . . ! FEC� ,-RA COST� CS��|Y 71 f,jr T| 8TTEMIDAQCE SATE [IAY SPDNS, pUC[ RDIAqK3 Recommended :7"e-pt |21 ',-"ed State III ster |OOO A.NI Special Board 'Workshop Resourcus Ccntro| Room | 131 to discuss details of Boa rd Resources USSR's New Re|ones R-}dg' , Reserv67r Opera�ion 1416 9th St' Study Sacramento �epf 20 Thur Four-Agency 10:00 A.M. Technical Coordination Staff Ecological Richmond Field Committee Workshop |u Study Program Station Sani- discuss plan to study tary Engineering San Francisco Bay Research Lab Conference Room (Bldg. 1 (2) , 47th ?. Hoffman Bivd, . Richmond (EC) NOTE Chairman +o ask for any comment's by interested citizens in attendance at the meeting subiect to carrying forward any particular item to a later specific tine if discussion becomes lengthy and interferes with consideration of other calendar items' 8 G E N D A Public Works Deparfrant Page 5 of 5 September | ! �»1979 \JU ]L�� PUBLIC WORKS DEPARTMENT CONTRA. COSTA COUNTY Date: September 7, 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director , Subject: Public Works Supplemental Extra Business for September 11 , 1979 Item 1 . SUBDIVISION M.S. 209-78 - APPROVE PARCEL MAP - Orinda Area It is recommended that the Board of Supervisors approve the Parcel Map for Subdivision M.S. 209-78. (LD) SUPPLEMENTAL EXTRA BUSINESS Public Works Department Page 1 of 1 September 11 , 1979 PUBLIC w0RX5 DEPARTMENT CONTRA COSTA COUNTY Date: September ll , 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Di rector Subject: Contract Award Recommendation Re: Project No. 5301-4130-661-79 Supervisorial District V Bids for the construction of the "San Ramon Valley Boulevard Overlay Project" were received and opened in the office of the Public Works Director on Thursday, September 6, 1979. It is recommended that the Board of Supervisors award the construction contract to the low bidder, Antioch Pavino_ Co. , Inc. of Antioch in the amount of $32,862.50. The Engineer's estimate was $42,000. Other bids received were as follows: 1 . McGuire & Hester, Oakland . . . . . . .. . . . . . . . . .. .. .$33,050.00 2. Underhill Construction, Vallejo . . . . . . . .. . . .. ..934,487-50 3. Eugene G. Alves Constr. Co. , Inc. , Pittsburg. . .534,565.00 4. Bay Cities Paving S Grading, Inc. , Richmond.-. .$36,425.00 5. Ransome Company, Emeryville- - - - - - - - - - - - - - - -- -- 539,275.00 6. Gallagher & Burk, Oakland . . . . . . . . . . . . . . . . . . . . .541 ,812.50 7. Robert J. Davis Co., Danville. . . . . . . . . . .. . .. . . .547,800.00 VLC:bI cc County Administrator County Counsel Clerk of the Board PUBLIC WORXS DEP'ARIUENT CONTRA COSTA COUNTY Date: September 11 , 1979 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Contract Award Recommendation Re: Project Mo. 0961-4434-661-75 Supervisorial District ill Bids for the construction of the Camino Pablo Improvement Project were received and opened in the office of the Public Works Director on Thursday, September 7, 1979• It is recommended that the Board of Supervisors award the corstruction contract to the low bidder, Ransome Company of Emeryville, in the amount of $162,526.35• The Engineer's estimate was S139,000. Other bids received were as follows: 1 . Gallagher & Burk, Oakland. . . . . . . . . . . . . . . . .. . . .$183,363.00 2. Bay Cities Paving & Grading, Inc. , Richmond. . .$287,498.00 VLC:bl cc: County Administrator County Counsel Clerk of the Board THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINA`tCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY September 11, 1979 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: Chairman Eric H. Hasseltine, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk a i70�r�, �i SUparvlsori of Contra Costa County, State of California September 11 , 19 1n the Mater of Ordinance(s) Adopted. - J The following ordinance(s) was (were) duly introduced and hearino(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: 0H.Dii4ANCE NO. 79-96 (!te-Zoning land.in the Crock-et t Area) The Contra Costae County Board of Supervisors ordains as follows: SECTION 1. Page i1-9 of tl)e County's 1978 Zoning M.ap (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown sluiced on the mup(s) attached hereto and incorporated herein (see also County Planning Department File No. 3537-R7 ) FRO-l: Land Use District. R-6 ( Single Farlily Residential ) TO: Land Use District P-1 ( Planned Unit De:'elopticnt • ) and the Phinning Director shell chance the Zoning Slap accordingly, pursueent tsi Ordinance Code Sec. 64-3.003. ITS H-1 •�. IJ U V5 I = { r..1.. O w war i .11 .� 4� Y.4.w C .J.—.. • li IYIII.i 1' 6 i 1 P, n I . Sl:1-1'1101N. l)A'1'1's This ordinance becomes effective 30 days after pass:lgc, end within 15 cd:ivs of passat a shall be published once with the names of suix-r ri..ars vothin for mid a oinst it in the SAN PABLO NEWS , a newspnner mthlish:•U in this County. {'AS'-•: :► • Ser%t eriber_ 11 ,_1971 _--- by tl)e folirrains; Vert•: No Ah_c{•nt Abstain llaF,-4eltino X) 6111d C�..x ofticin Clerk -or lt•C`. I�l::!•l: _ � �� _ � ch"Ift-mill" CX Board Diana 1!. Herman ORDINANCE NO. 79-91 Re-Zoning Land in the -,•,,,, Area) The Contra Costa County Board of Supervisors ordains as follows: SEcriON 1. Paine 0-27 of the County's 1978 Zoning Map (Ord. No. 73-- 9.3) 8-97) is amended by re-:ronin, the land in the above area shown sh--ded opt the map(s) attached hereto and incorporated Herein (see also County Planning Department File No. 2334-R7 ) FROti•1: Land Use District R-3 ( Petail Business ) TO: Land Use District C ( General Cotrner cial ) and the Planning Director shall change the 'Zoning Pvtap accortlingiy, pursuant to Ordinance Code Sec. 84-2.003. i A.2 .. 4R. R-B C� w j t GWiwo SDI ! C� 6'Li - I oy ' SB["t'IUit. i,i'1 i:C'nyi: i);11'1; "('his ordinance becomes effective 30 clays after passatire, and lrithin 15 days of passttl;e shall be published once :villi the names of supervisors votin • fen and nc atin.st it in the ANTIOCH DAILY LEDGER a newspaper puhlislied in this Cuurtty. PASSM) vn September 11 _1079 --ty the fc,ilo::•irnr volo: SlitVisor A5:cni Abstain 2. N. C. F:tlac'.en GIL, ( ) ( ) ( 1 5. !.. !I. Ilat.;seltille (x ) ( ) ( ) J. K. ()!:.-;w% ('1ct•k � / -Ind - ofiIe's) Glor": of the LI A If a:i:•a; ;f is.. !'-onrd I If;,. N..:1.1 WLana M. Herman t}Iil)(i::�i:C;i ::i►. 79-,)7 UU ORDINANCE' NO. 79-98 Ole-Zoning Land in the D-ethat Island Area) 'rhe contra Costa County Board of Supervisors ordains as foll6ws: SLCTION 1, Page F-27 of the County's 1978 Zoning Map (Ord. No. 78- 93) is arnended by re-zonin., the land in the above area shown shaded on the map(s) attached hereto and incorporated hereirl (see also County Planning Department File No. 2331-Rz FROM: Land Use District F-1 Y'a-ter Recreational TO: Land Use District R-B Retail Business and the Planning Director shall change the Zoning .Mup accorcj;w-ly, pursuant to Ordinance Code See. 84-2.003. .4 Z= SIJ j F-1 LM :r A-2 + F-1 DUTCH 5LOUGH + + R-B /T SECTION 11. EF 11 ECITI V E. DAIJ-. '('iris ordinance becomes effel-tive 31) days after passazr'e, and within 1 (Inys of pnssn-c s1mll be published once with: the dames of supervisors votiur- for and it in the ANTIOCH DAILY LEDGER a newspaper published iii this County. September 11, 1979 by the followillff Vol(,: stn!vrvisor I."! N'o Alisent Abstain 'N. C. F;dlflt�jl 3. R. 1. Seer oder 4 X) 5. E. 11. llussc.Iti.,w and ox k}rfi(!;o of: the !'orli-t! Cha 14-1 Diana 74. fler"an ORLI)INAINCE Ou L. t -P O S I T I 0 N AOJ U S TM E N ; P, E Q U =,S T No: /�(1C/o Department 'health Services Budget Unit Sao Date 8/30/79 Action Requested: Establish a class of Psychiatric Technician Trainee --STi=� o•��c�' Proposed effecti ve:�Jai�: 97x;2/79 r- E,plain why adjustment is needed: To establish the vehicle in which we can evplo-4?trLinees ?3 , in the iitst six months of the Psychiatric Traininq Program < � Estimated cost of adjustment: Amount M 1 . Salaries and wages: $ -2. Fixed Assets: (L�st -i ters cued coat) Estimated total - Signature r , �0 Department head initial Determination of County Administrator Date: 7 Countf-Ad -nfttrator , Personnel Office and/or Civil Service Commission Date: September 5. 1979 Classification and Pay Recommendation Allocate the class of Psychiatric Technician i-ainee-Project, to the RKarpt Salary Schedule. r1he above action can be accaq lished by arrendi ng Pesolution 79/781, Salary :schedule for r' cmmt personnel, by adding Psychiatric Technician Trainee—Project at Salary Level 99 ($ 498-606) . Can be effective day following Board action. This class is exempt from overtime. / F Personn- Director tr�' CCIInTendatlOn of County Administrator Date: September 7 , 1979 e ( Recommendation approved effective September 12, 1979. i 1 1 County administrator 1 1 .cticn of the Beard of Supervisors SE .:.',-'usz-ent APPROVED on I ' J. R. OLSSO`T, COI-Mty Clerk SEE -�-,..• '�.(. Ali? _.L(.S C.:i�iLSltr.^-ir CG';:b�,t.+-C:r..2...1 Com''- ni-"' - ''�CC..L�vi_ r�rc�?L3%'�Zi�� Gi:l'�. :"L`.,•SJi!Y'_�.n�.. • . ..✓• r�50!i!,`�LOi_ hi71?II(.:^P.i7.i,. I I f :{?t;'E: Top Section and reverse side of form, !*.: 5� be completed and su7Dif% eented, :ih2n i appropriate, by an org niZation chart depicting the section or o;rice affected. 00 (;,3x7) (Rev. 11 `70' rr� i POSITION' ADJUSTMENT REQUEST No: Department Social Service Budget Unit 5300 Date JuZu 3, 2979 Action Requested: Increase the hours of one Social Casework Specialist Pos. ;r 338 (S. Puller) from 20/40 to full-time Proposed effective date: ASAP Explain why adjustment is needed: Part-time workers cannot properly cover a caseload in Children's Services. Both the incumbent arCdofih'el rrvgblq/agree to this chane in w ork ours. P �ElED Estimated cost of adjustment: �L ��„�J L � 1979 Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (fit .r tema and coati) office of +,TAT-,ink ratoC t Estimated total Signature Depart Head ' Initial Determination of County Administrator Date: 8/8/79 ` To Civil Service for Review and Recommendation�� County AdministrMr Personnel Office and/or Civil Service Commission Date Sept.�nber 5,-"`1979 Classification and Pay Recommendation Increase hours of Social Casework Specialist position -#53-338. Increase hours of Social Casework Specialist position ;#53-338 can be accarplished by arnes+.ding Resolution 71/17 by increasing hours of 20/40 to 40/40, Salary Level 454 ($1471-1788) Can be effective day follcaing Board action. Personnel D' e-ctor Recommendation of County Administrator /gate: September 7 , 1979 i Recommendation approved effective September 12, 1979. County Administrator i :�.Ction of the Board of Supervisors �EP , ! ',.i i ustment APPROVED on 1 1 1979 J. R. OLSSON, County Clerk i . SEP , , ;� Q ay: ,a„{ Da to - - �i 4 riii 1L�i�r�L C� }r'iS cuijCLS.%li?Qii.L ci7 rt''=p,LG'�^%iwLC iC rAi �:(Si1?le{ CL}2C{ �t�i`5( 1"CYL�r ;;^scX.tttt,c;t Arnei:drrer�%'. i !_7: lop section and reverse •i•, : U" fri'^) �'�1:•` G� rri;^tol�`_d and �!100irtrF t= , when� rd appropri a ze, 5y an Oryani Zati cn C^art depi c.i n.0 the Section or of i i ca affect—ad. { P 300 (M347) (Rev. 11/70) i �- f t CONTRA COSTA COUNTY � �! • APPROPFIiATrON ADJUSTMENT DJUSTM_NT T/C 2 7 I. DEPARTMENT OR ORGANIIATION UNIT. ACCOUNT CODINS _D_e_p_artment of Agriculture - Agricultural Divi Sion 3305 ORCAN:ZATION SUB-OBJECT 2 F"tD ASSET �DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. TATIir ` ! 3305 4951 Office Equipment and Furniture - 0001) 1 $450 Code-a-phone and 3 beepers 3305 2180 Agricultural Expense $450 g p ! I � I I ! I t Contra Costa County RECEM-D r`Ur7 ' i 79 Office o bounty Admin strator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust appropriations internally to provide /�� the necessary funds to purchase a code-a-phone By: v+ Date and 3 beepers for the Brentwood branch office . COUNTY ADMINISTRATOR By: Date 714 /7 BOARD OF SUPERVISORS Sc, .'MOTS Pnaen.Fah&n. YES: 5Ji:,;dcz M P,31, iia,,�.unr NO: tca;e o0,0 SE / 1/ J.R. 01-SSOY, CLEFLIK 4. - StaNATUREVIIV GAT[ Pn^P51AT�ON((//�VA�y POO !!5''CIIIO�Z AE_ JOURW no .i ("i : r ;6: :29 Re- 7/77) SEE INSTRUCTfONS ON REVERSE 3!',,E i V ! "-- I CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C. 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator ORGANIZATION SUB-OBJECT 2. FIXED ASSET /°ECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY \\ 7L17'105 l f��50 Leasehold Imps. - 2366 Stanwell 22 ,000 #0, ���3 various Leasehold Imps. 22,000 Contra Costa County RECEIVED SEP - 79 Office unty Admin Strptor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER , ^ Alterations required in order to By: 1�,�c - Date / /? relocate Auditor Microfilm Division from Martinez to space to be shared COUNTY ADMINISTRATOR with Central Service in Concord. By: 41 C&I Date g��/.2 BOARD OF SUPERVISORS Su n isct�Poa erg F3h&n. YES: soja dvr �1C1'r�: ►f ,,�:uoe No: Nano �� 11 15,, On i`f/rrr� Asst. Co. J.R. OLSSON, CLT 4. Adm.—Finance 9 f6 79 SIGNATURE TITLE DATE By. ADJROPRIATILON NO.A POO (M 1291 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE kD; I Lf CONTRA COSTA COUNTY . APPROPRIATIOR ADJUSTMENT T/C 2 7 -r.: . .. I. DEPARTMENT OR ORGANIZATION UNIT: IUU J 1 477 ACCOUNT CODING CAO - Plant Acqu',sition � r�! �7 ORGANIZATION SUB-OBJECT 2. MI-03€QT� OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. COUAM n`U^fCREAS> INCREASE 4405 4-16 Assessor Basement Remodel 10,00.0 0016 2100 Office Expense - Assessor 6 ,0.00 4405 ! ! Various: Alterations 16,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R $10,000 to remodel additional area in basement By: �� Date of Assessor Building to accommodate more staff. Addition to project currently in progress for COUNTY ADMINISTRATOR main basement area. $6,000 needed in office &&k expense to purchase free-standing partitions By: Date for basement remodel project. BOARD OF SUPERVISORS Fh&n. YES: -rvicnr•T•n4�se � i i�+s.Ittrw N0: NOf1C On J.R. OLSSON, CLERK 4. Asst. Co. Adm. 8 /29/ 79 SI NA TITLE DATE By: APPROPRIATION A POO,-5-003 ADJ. JOURNAL NO. r (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE iJ iJ b BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings for ) RESOLUTION NO. 79/906 Tract 4302 Boundary ) Reorganization ) (Gov.C. §§56430-56432) RESOLUTION COMPLETING PROCEEDINGS FOR TRACT 4302 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the landowners of the subject area with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on June 13, 1979. This Reorganization is comprised of the following changes of organization: 1. An annexation to County Service Area No. L-42; 2. A detachment from CSA iii-6. The reason for this Reorganization is to provide the subject area with street lighting services. On July 11, 1979, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorgani- zation, as set forth above. The particular changes of organization described here-inabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, 'are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa MakingDetermina- tions and Approving the Proposed "Tract 4302 Boundary Reorganization" , passed and adopted on July 11, 1979, a copy of irhich is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A" , attached hereto. In approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alfa, found the property in question to be legally inhabited, designated the proposal as the "Tract 4302 Boundary Reorganiztion" , and desig- nated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization- -1- RESOLUTION NO. 79/906 This Board, at the time and place set for hearing, had the determinations of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Govern- ment Code §56434 . At the conclusion and after all persons present were given an opportunity to be heard, this Board found that the proposed Reorganization would be in the best interests of any people in the area of said Reorganization, found the territory of the subject Reorganization to be legally inhabited, and determined that protests comprise less than 25% of the landowners in the territories, owning less than 25% of the land therein, and less than 25% of the voting power of any voters residing therein. Therefore, this Board hereby ORDERS the subject Reorganization without an election. The Clerk shall transmit a certified copy of this Resolution along with a remittance to cover the fees required by Section 54902.5 to the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on September 11, 1979 by unanimous vote of Supervisors present. cc: LAFCG - Executive Officer State Board of Equalization County Assessor County Recorder Public Works Director & S.A.C. P. G. & E. Anthony C. Stepper Dansborough Homeowners Assn. 230 Burleigh Place Danville, CA 94526 -2- RESOLUTION NO. 79/906 00 cJi j I=L AUEICt FOMATICN COt'-1`II33IC:J 129-80 Contra Costa County, California. Revised Description DATLs 7/18/79 Ms.," Tract 4302 Boundary Reorganization Detachment From County Servide Area M-6 and Annexation to County Service Area L-42 MIBIT "A"' Beginning at a point in the center of Camino Tassajara Road, said point being on the existing boundary of County Service Area 21-6, at the intersection thereof with the Northerly extension of the Western Line of Lot 27, Tract 4302, filed in Book 148 of Claps, at Page 49; thence following the boundary of said County Service Area IM-6, the following approximate distances, Easterly, 220.00 feet, Southeasterly, 1440.00 feet; North- easterly, 35.00 feet, Southeasterly, 1230.00 feet, Southerly, 100.00 feet, and Westerly, 1006.00 feet; thence leaving the boundary of said C.S.A. 11-17, Northerly, 50.00 feet, more or less, to the center of Sycamore Valley Road; thence Southwesterly along the center of Sycamore Valley Road, 650.00 feet, more or less, to the Southeasterly extension of the Southwestern line of Lot 1, of the aforementioned Tract 4302, (148 M 27); thence leaving the center of Sycamore Valley Road, and following along said Southeasterly extension and the boundary of said Tract 4302, the following approximate distances, Northwesterly, 730.00 feet, Southwesterly, 400.00 feet, and 340.00 feet; thence Northerly, 1570.00 feet, to the point of bbgIinning. Containing 40.00 acres, more or less. 00 c;� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/907 and Subdivision Agreement ) for Subdivision MS 246-78, ) Martinez Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 246-78, property located in the Martinez area, said map having been certified by the proper officials; A Subdivision Agreement with Margaret S. Plummer and W. Curtis Knoll, 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. 22965, dated September 4, 1979) in the amount of $1,000, deposited by: Margaret S. Plummer and W. Curtis Knoll. b. Additional security in the form of a corporate surety bond dated August 210, 1979, and issued by Fidelity and Deposit Company of Maryland (Bond No. 9325766) with Margaret S. Plummer and W. Curtis Knoll as principal, in the amount of $7,600 for Faithful Performance and $4,300 for Labor and ilaterials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 11, 1979. Originator: Public :Yorks (LD) cc: Director of Planning Public Works - Construction Fidelity & Deposit Company of \Maryland 255 California Street San Francisco, CA 94111 Margaret S. Plummer & W. Curtis Knoll 110 Hill Girt Ranch Road Martinez, CA 9'--:553 Bellecci-Cunha 2001 Silvio St., Suite 78 Concord, CA 94520 RESOLUTION NO. 79/907 �.1 3'J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the t'v?atter of ) Approval of the Parcel klap ) RESOLUTION NO. 79/908 and Subdivision Agreement ) for Subdivision ?IiIS 214-75, ) Alamo Area. ) } The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 214-78, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with A. & R. Developers, 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 documents) (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. 23021, dated September 5, 1979) in the amount of $1,000, deposited by: Delbert & Frances Rapini. b. Additional security in the form of a corporate surety bond dated August 3, 1979, and issued by United Pacific Insurance Company (Bond No. U 06 09 06) with A. & R. Developers as principal, in the amount of $16,100 for Faithful Performance and $3,550 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel &lap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or eas--ments shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 11, 1979. Originator: Public 7,Jorks (LD) cc: Director of Plannine Public )Yorks - Construction United Pacific insurance Company (w/attach.) 1124 East 14th Street Oakland, CA 94606 A. & R. Developers 30 Oak Court Danvill-, CA 9-' 526 Delbert d: FrancEs Rapini 1150 L aY.,rence Road Danville, CA 9=526 ,Y arvin L. Kinney PO Box 591 Benicia, Ci� RESOLUTION NO. ?9/908 NO a iN T.h✓ BOARD OF SUPERVISORS OFi CONTR4 COSTA COUNTY, STATE OF CAL-IFORNIA, In the Matter of Recommendations ) of the Internal Operations Committee ) concerning Establishment of the j September 11, 1979 Correctional and Detention Services Advisory Commission. ) The Board on May 8, 1979 having approved in principle the establishment of an advisory committee in the area of adult detention and correctional services, and having requested the Internal Operations Committee (Supervisors N. C. Fanden and Tom Powers) to review the structure, composition, and specific charge of the proposed advisory committee; and The Internal Operations Committee having this day submitted its report dated September 6, 1979 in which it is recommended that: 1. A Correctional and Detention Services Advisory Commission be established and the Detention Facility Advisory Committee and the Alternatives to Incarceration Committee be abolished; 2. The necessary actions to announce the vacancies on the new Commission and the recruitment of potential members be authorized; and 3. The new Commission be directed to file with this Board by December 31, 1980 its first annual report on its operations and accomplishments, said report to be referred to the appropriate Board Committee to review the operation of the Commission and determine what has been accomplished and to what extent it has resulted in duplicated effort with other advisory bodies in the County justice system; and The Internal Operations Committee having also recommended that the Commission' s primary role is to be advisory to the Board of Supervisors and that the function for long range criminal justice planning should properly remain with the Criminal Justice Agency of Contra Costa County; and The Board having discussed the aforesaid recommendations and it having been suggested that a letter be sent to the members of the two committees being abolished (the Detention Facility Advisory Committee and the Alternatives to Incarceration Committee) informing them as to the establishment of the Correctional and Detention Services Advisory Commission and inviting applications for appoint- ment thereto, and the County Administrator having agreed to draft an appropriate letter for the signature of the Board Chairman; NOW, TcEEREFORE, IT IS BY THE BOARD ORDERED that the recommenda- tions of the Internal Operations Committee are APPROV._.D. PASSED by the Board on September 11, 1979. THEREUPON RESOLUTION NO. 79/909 ESTABLISHING TiCE AF ORESA= CORR CTIO;iAL AND DETENTION SERVICES ADVISORY COMMISSION ',1AS ADOPTED. CC: Commission Members and _ Advisory Boards as c,:R It!rJ COPY detailed Oil I cet-ify that thts i3 f.:il: .^.:r cur:a�t cope Of t"t. or:;ina1 !icer!^int w i•! i or. `i!e t.^. . r Resolution No. 79/909• a;rd that :1?ae.l :::.•,prrti ,p rhr cioard of :peri<ors oC Ten,= ro-a '_r,:n r.::(ornia. on Zte date ;hown, ;"iaF .i E; (;:. �O�. C'oun[p County Admir_istrator r,I.rk :i�x{:it:ciu Clerk ut sari Boa tl of :ir!PervisuM b: iJ"�gti i on n i jjII -- II 0 0 i P.LSOLU ION IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Establishing) a Correctional and Detention ) RESOLUTION NUMBER 79/909 Services Advisory Commission ) WHEREAS the Board of Supervisors has a long-standing commitment to maximize the use of pre-trial release and post ajudication alternatives to incarceration and has assigned the Criminal Justice Agency of Contra Costa County to study and evaluate the correctional system in liaison with the Mental Health Advisory Board (December 17, 197+}), and subsequently assigned the responsibility to review alternatives to incarceration to the Mental Health Advisory Board on March 9, 1976; and WHEREAS the Board in ordering redesign of the new County Detention Facility committed itself to a local criminal justice system that allowed for both humane and constitutional detention of persons who could not be released to less restrictive alternatives that are acceptable in light of legal requirements and the County's responsibility to protect the public. (Resolution No. 76/201) ; and WHEREAS on Parch 2, 1976 the Board established the Detention Facility Advisory Committee which, through a collaborative effort, has provided advice to the Board on the design of the new jail and has been successful in drawing together community groups and County officials in a cooperative redesign effort; and WHEREAS on February 1, 1977 the Board of Supervisors accepted the Detention Facility Advisory Committee's design recommendations and Facility Sciences Corpor- ation Detention Facility Service Program, both recommending a design for the new jail that provided for both maximum security and minimum control , encourages normal human behavior and allowed for inmates to demonstrate personal responsibilities which would 'help prepare them for eventual release; and WHEREAS the Board further committed itself to continue a maximum utilization of pre-trial release and post ajudication alternatives to incarceration- that are currently available under existing law and consistent with the public safety, and to utilize any future alternatives to incarceration that become permissible under law, are financially feasible, and are also consistent with the public safety (Resolution No. 76/201) ; and WHEREAS the Board wishes to maximize the period for which the capacity of the new County Detention Facility will be adequate by encouraging maximum utilization of pre-trial release programs consistent with law; and WHEREAS the Board wishes to minimize the operational cost of the new County Detention Facility by housing as few people as possible in the new jail ; and WHEREAS the Board recognizes the dynamic nature of local detention programs and the need to be advised regarding imminent changes in state law regarding pre-trial release and incarceration programs , trends in these fields, and changinc public attitudes toward this aspect of the criminal justice system; and - WHEREAS the Mental Health Advisory Board has recommended that the Board replace their advisory role on alternatives to incarceration with a new correctional and detention services advisory body independent of any other County advisory body; and 79/909 VHERESS the Detention Facility Adviso:7y Cor:xrhissicn has. proven the efficacy OF the collaborative process and has established a spirit o:' tcoperation and a body of knowledge that can be of value in the field of adult corrections; and !WHEREAS the Detention Facility Advisory Commission, having nearly completed its own charge with respect to the design o� the new detention facility, recor.mands the creation of a new correctional and detention services_advisory body independent of any other County advisory body; and NOW, THEREFORE, BE IT BY THE BOARD RESOL'1cD that for the above reasons, it is in the best interests of the citizens of Contra Costa County that the Contra Costa County Correctional and Detention Services Advisory Commission, is ESTABLISHED. BE IT FURTHER RESOLVED that the above established Commission will work toward the achievement of the County adult correctional and detention goal which is hereby ESTABLISHED to be the maximum use of cost effective alternatives to incarceration, consistent with public safety, and, :mere such alternatives are not adopted, the constitutional , secure, and humane detention of arrested persons who cannot be released, and the reduction of recidivism through the provision of cost effective health and social services. BE IT STILL FURTHER RESOLVED that the Contra Costa County Correctional and Detention Services Advisory Commission shall OPERATE within the following speci- fications: A_ Definition of Terms The Board wishes to avoid confusion over certain important items used in this resolution and, therefore, provides the following definitions. Any terms or concept not defined, which the Commission subsequently desires clarified, should be submitted to the Board of Supervisors for definition. County Criminal Justice Agencies - Includes all agencies of the Criminal Justice System organized at the county level of government and excludes municipal police departments. Correctional Services - Any services or programs relating to individuals in the County criminal justice system from the point of their arrest through their serving of sentences, including probation. Health and Social Services - Includes such services as income maintenance, social services, medical services, mental health services, nutrition, housing, trans- portation, legal aid, crisis intervention, drug and alcohol abuse, employment training, counseling, religious services and education. Public illembers - Persons who do not hold other County elective or appointive public office. B. General Purposes and Cuties In order to promote the achievement of the County correctional and detention goal , the Board of Supervisors hereby instructs this Committee to take a holistic approach to local corrections and detention and to maintain a collaborative planning spirit and process. The Commission shall vie:•► adult detention and corrections as needing to be coordinated with the health and social services system. The Commission Sit l i COntlhi,tcZlly l00'.': �0 Lha >UCLfr� 1.1 CY��Y t0 nilCfi',�-' and field constructively J Ci: 1 inevl table ch an.-es General purp:;se of the Co-irml ss i on shall include servi iiia as an open f orum. CC :'tiCuUt'cg th^ Cjeneration of n2..i ice's ab0':C adult d.� ani X0!1 and COh'rc'C%10!1S , Ga iii CO't^,lin 1 C t;cn b i':i'-fin CI[f`J 1 1 f. is^':i ami�/ t`.E' dyc�-nC 1 e� t'.fl Cl C1 tl Zc�ns ':i�h0 f1uve a role or an interest in au;ilt corrections , and StirlLll:ite th,e acti`e involvement Ci Private individuals and groups in the County correctlo^al and detention. syste7^_ In lulliIIment of the Co!i:ili SS I C. � r rpJS , toa Board,i. -.'.l soh i i itCts C:tri.l l.:.rl ar importance in Certain duties that it wiS 's tJ speci fiC_'.11y aSs1g;1 to the Co.--mission- 3 - 1. Advise the Board of Supervisors and all agencies -in the County criminal justice system regarding county,-aide adult arrest and pre-trial release policies and programs. 2. Advise the Board of Supervisors and all agencies in the County criminal justice system regarding health, social and correctional services avail- able to all adult persons incarcerated, 3. Advise the Board of Supervisors and all agencies in the County criminal justice system regarding health, social and correctional services avail- able to all adult persons re-entering the community from County custody, 4. Review the operation of the new County Detention Facility and advise the Board of Supervisors on the numbers and types of persons incarcerated, and on the functioning of the concepts and programs at all facilities, 5. Review all County adult detention and correctional facilities and advise the Board of Supervisors on whether equal treatment for both men and women is being provided, 6. Advise the Board of Supervisors annually on current and future capacity requirements, 7. Advise the Board of Supervisors on the need for consultant services consistent with the responsibilities of the Commission, 8. Inform the public of the adult detention and corrections system and the needs of those adult persons incarcerated in County facilities, 9. Encourage volunteerism by private citizens and community groups in the County adult detention and correction facilities, 10. Submit to the Board of Supervisors an annual report summarizing its activities relative to the achievement of these general goals, purposes and duties. C. Specific Commission Responsibilities The Board of Supervisors charges the Commission with the following responsi- bilities. 1. When recommending new or expanded programs for the County, the Commission should consider, in a written report to the Board, the following: a. Achievable County cost savings that offset the cost of new programs or services, b. Reductions in other related County services or programs of a lower priority that offset the cost of the recommendations, and c. Exclusive and permanent non-property tax funding. 2. The Commission shall keep abreast of developments in the fields of adult detention and corrections, including innovative and cost effective approaches and programs, abandoned concepts and programs that deserve reconsideration, proposed Federal and State legislation, emerging trends , and public attitudes. 3. The Commission shall consider all recor-mendations in relationship to other County health and social services to avoid duplication of services in County detention and correctional facilities. -4. -:he Commission- shail rece:7,mend neeced changes in governing State law and County Ordinances that effect recommended changes in local detention and correctional programs. jj id of Co 'ra- uiuna z`te r'-i r r i ;.� i,, r or: �-.•..iisor✓ ..rr:;ss;on The Correctional ar.d Detention Services Advisory Cor::mi'ssion is established as an independent advisory body which exists at the exclusive pleasure of the Board of Supervisors and is advisory to the Board. The Co:::nrission is not established pursuant to Penal Code Section 4300 et. seq. , and it small not perform any of the duties set forth in Penal Code Section 4305- E. Relationship to Other Advisory Bodies The Board desires a close working relationship beteen this advisory body and other County Advisory Boards and Corrrnissions to assure that joint planning can take place. !;bile joint recommendations in areas of mutual concern are desirable and hereby encouraged, nothing in this resolution should be construed to limit the independence of these other advisory bodies. In this regard, the Board emphasizes that the Commission will consider the view of the Juvenile Justice and Delinquency Prevention Commission regarding programs that have an impact on young persons who will shortly or have recently achieved the age of majority and will work in liaison with the Mental Health Advisory Board regarding programs and services for the mentally ill offender. F. Prohibited Activities The Commission is a policy level advisory body and shall not interfere in the organization, personnel policies, or management control systems of any County department. The Commission shall not involve itself in the sentencing policies of any court; or in the County Probation Department's investigation function or individual case management. The Commission shall not review any non-correctional functions of the Sheriff- Coroner's Department without either the specific approval or request by the Sheriff-Coroner. G. Commission M;ernbershio The Correctional and Detention Services Advisory Coinnission shall be a colla- borative planning body involving a cross section of participants in the Criminal Justice System and concerned citizenry appointed in accordance with Board policy. The membership of the Commission will include one representative from each of the following: a. Public Defender's Office b. Sheriff-Coroner's Office c. Office of the Superior Court Administrator - Jury Commissioner d. District Attorney's Office e. Probation Departm.ent f. Health Services Departrr2nt g. County Department or Education h. Contra Costa Mayor's Conforence i . One representative from the County Police Chief's Association j. One representative from Contra Costa County Municipal Cour`_ Judge's Association. OU cJJ i 2. The membership of the Commission will also include one representative from each of the following County advisory bodi.ss.;-.tri th the provision that the representative must be selected from the public members, or alternates, of the board or conmission: a. Criminal Justice Agency Planning Board or County Justice System Subvention Program Advisory Group b. Mental Health Advisory Board c. Family and Children Services Advisory Committee d. Manpower Advisory Council e. Drug Abuse Advisory Board f. Juvenile Justice and Delinquency Prevention Commissions g. Alcoholism Advisory Board. 3_ Ten public members, who are not members of any entity listed above, and who have no direct relationship to any of those entities, with two nominated by each member of the Board of Supervisors. To provide a breadth and variety of viewpoints, all members shall be appointed by the Board of Supervisors, following usual procedures. Appointees should be persons having an interest in correctional services. To assure coordination with other appropriate agencies, the Commission shall be authorized to invite representatives of those agencies to participate as resource and liaison persons. H. Terms Except for the representative of the Public Defender's Office, Sheriff-Coroner's Office, Superior Court Administrator - Jury Commissioner, District Attorney's Office, Probation Department, County Superintendent of School 's Office and Director of Health Services Office, who are permanent members of this Commission, all other members shall serve four-year terms which shall be staggered initially by lot to limit the number of vacancies at any one time. I. Public Meetings All meetings of the Commission will be held in accordance with the Ralph M. Brown Act (Government Code 54950 et. seq.) and will be open to the public. J- By aws 1. Officers. The Commission shall elect a chairperson from among its membership by a majority vote of members present at a meeting attended by a quorom of Commission membership. The chairperson shall preside over all meetings of the Commission. The Commission shall also elect a vice chairperson by the same manner of the chairperson wb o shall preside over the meeting in the absence of the chairperson. 2. Quorum. A quorum for the purposes of transacting business shall be a majority of the Coii^isslon's actual doting nlemib-rship. 3. Alternates. Each mewb2r of thL- Co.nmi ssi on shall name an alternate who meets the same riei^bership criteria as the principal member, to substitute for that person in his or her absence. Alternates shall be entitled to be present for purposes of making a quoru., and voting only four meetings p-r year. All alternates shall be ratified by the Board of Sipery i scrs_ Upon e i=na ton Of %( e principal mernber, 'the alternate shall be deemed to have resigned. 4. Attendance requirements_ ::h-n a voting reprzsentative has had three ccnsecu- tive, une:cused absences, the Col+miSSlon shall reco:rrerd to the Board of Super`:isors that his or her appoint;.,-nt be telyMina--0?. �U 40 - O - 5. Voting. Issues th-==L trust be dee ded by a vote shall Ge so divided by a simple majority of those present an;d voting at a legal meeting. All votes taken by the Cor mission shall be recora-ad in the r:iinutes. 6. Ayanda and iMinutes. Each meeting shall have an agenda announcing the time and place of the meeting and listing the items to be considered. The agenda ;•rill be available for public distribution for an appropriate period before the meeting_ Minutes suxiiiarizing the items discussed and the actions taken by the Comirlisslon shall be issued. 7. Other Rules. The Cc!mmission may adopt other rules or procedures as it deems appropriate and shall file a copy o; any such rules with the Clerk or the Board. K. Task Force Group In order to provide an opportunity for participation of interested persons who are not members of this Commission, authorization is hereby provided for ad hoc task force groups to be formed by a majority vote of the Commission. Such task force groups will only be used to study single issue items and will be disbanded upon presentation of a final report to the Commission. At least three members of the Commission shall serve on any task force group fcrrred under this authority, one of :which will be designated by the Commission chairperson to serve as the chair for the task force. All task force groups shall serve at the pleasure of a majority of the Commission_ 'lone shall become or be considered a standing subcommittee. Non-Commission members of the task force groups will not be entitled to any expense reimbursement. L. Expense Reimbursement Commission members will be entitled to normal and necessary expenses as pre- scribed in Government Code Section 31000. Demands against the County Treasure for legitimate Commission member expenses shall be authorized by the Sheriff-Coroner. Travel on Cori-mission business shall be in accordance with established County policy. M. Exclusive Jurisdiction Upon adoption of this resolution, the Board Order of March 9, 197k establishing the Mental Health Advisory Board as advisors on alternatives to incarceration, is hereby rescinded and the iiental Health Advisory Board will disband its Alternatives to Incarceration Committee. Further, upon adoption of this resolution, Board Resolution No. 76/202, adopted on March 2, 1976, establishing the Detention Facility Advisory Committee is repealed and the Detention Facility Advisory Committee is abolished. N_ Pub 1 i C Sta tei�ien t by the Coi-'-,i s i i on The Corrccticial anal D24tent)on Servic-s Advisory Com.misslon shall have the right to take any public position, advocate any action, or present any testimony on d?te;ltl on or corrections v;h i cil -Tit' Co:.m i ss i on or its me-tubers deent appropriate, but such actions shall not purport, or be represented, to be the opinions or policies of the County, the Board of Supervisors , individual Supervisors, or any County official or the Coti-:mission itself :vi thout their prior, written consent. I'o ind-vidual ine.mber shall purport to represent the Cc-mission :•without prior consent. - 7 - Public positions taken by the Commission which do not have the endorsement of the Board of Supervisors sha 1 not be published using the County Seal or County logo. 0. Commission Administration The Sheriff-Coroner is requested to provide administrative support to the. _. , Coirmi ss i on. P. Sunset Clause The Correctional and Detention Services Advisory Commission is established until April 1, 1982, after which it is officially disbanded unless the Board of Supervisors takes affirmative action to continue its operation. Adopted this 11th day of September 1979. CERTIFIED COPY I certify that this is a full. true & correct copy of the original rlorua:ant which is on file in my office, and that it etas p::a-ed t: adopted by the Mard of cc: Criminal Justice Agency Supervisors of Contra Costa Court-.% california, on Sheriff—Coroner the d:ue shown. ATTEST: J. 1.. OLS���_\'. County Clerk & ex-officio Clerk of said Board of Supervisors, Jury Commissioner by Deputy Clerk. Public Defender ,�' U'` SEP 1119 District Attorney _JC l� on Probation Department Auditor—Controller County Administrator County Counsel Director of Health Services County Department of Education Contra Costa Mayors' Conference Mr. Vince Jimro, Chairman County Police Chief's Assn. Municipal Court Judge's Assn. Mental Health Advisory Board Attn: Pat Felice Manpower Department FACSAC — Attn: R. E. Jornlin Drug Abuse Advisory Board Juvenile Justice and Delinquency Prevention Commissions Alcoholism Advisory Board Public information Officer RESOLUTION NO. 79/909 4 20 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: September 11, 1979 Correctional & Detention Services ) Advisory Commission Compliance ) With Resolution No. 79/460. ) In order to bring the Correctional and Detention Services Advisory Commission into compliance with Board Resolution No. 79/460, the Board HEREBY ORDERS that the seats on said Commission shall be assigned to the groups identified in Resolution 79/460 as follows: Seat Number Group Number Nominating Entity 1 4 The Public Defender 2 4 The Sheriff-Coroner 3 4 The Superior Court Administrator 4 4 The District Attorney 5 4 The County Probation Officer 6 4 The Director of Health Services 7 4 The County Superintendent of Schools 8 4 The Contra Costa Mayors' Conference 9 4 The Contra Costa Police Chiefs' Association 10 4 The Contra Costa Municipal Court Judges Association 11 4 The Criminal Justice Agency 12 4 The Mental Health Advisory Board 13 4 The Family & Children's Services Advisory Commission 14 4 The Manpower Advisory Council 15 4 The Drug Abuse Board 16 4 The Juvenilb Justice & Delinquency Prevention Commission 17 4 The Alcoholism Advisory Board 18 1 Supervisor, District 1 19 1 Supervisor, District 1 20 1 Supervisor, District II 21 1 Supervisor, District II 22 1 Supervisor, District III 23 1 Supervisor, District III 24 1 Supervisor, District IV 25 1 Supervisor, District IV 26 1 Supervisor, District V 27 1 Supervisor, District V PASSED BY THE BOARD ON September 11 , 1979 CERTIFIED COPY I certify that this is a full, true & correct copy or Ori g: County Administrator the original document which is on file in my office, Count Probation Officer and that it was passed &- adopted by the Board of County Supe-isors of Contra Costa County. California, oil County Auditor the date sbo»n. ATTF1;T: .1. R. 01 CSO\, County Advisory Commission byeDeputy Cierko Cleri:of said Board of SepersLora. on SEP 111979 RESOLUTION OF T -7 BOARD OF SUPERVISORS OF CONTF.A COSTA COuN.Ty PROVTDTNC FOR THE SATE Or 1979 TAX ANO REVENUE ANTICIPATION NOTES RESOLUTION NO. 79/910 F:sEP-AS, this Board of Supervisors heretofore offered for public sale $20 ,000 ,000 principal amount of County of Contra Costa 1979 Tax and Revenue Anticipation Notes (the "notes") , in accorda�-ice with the Notice of Sale of the noes adopted on August 23, 1979; and wHER=AS, the following bids were and are the only bids received for the notes: Prirc.iDal Amount of Notes Bid Interest Name of Bidder Ueon Pate Premium. United California Bann and Chemical Bank and Associates $20,000,000 6.69% $404 Bank of America National Trust and Saviros Association $20,000,000 6.84% $880 Wells Fargo Bank, N.A. $20,000,000 6.90% -- Security Pacific National. Ban=: $20,000,000 6.93% -- 00 44 NOW, THEREFORE, the Board of Supervisors of Contra Costa County hereby finds, determines, declares and resolves as follows: Section 1. This Board of Supervisors hereby rejects all of said bids for the notes, except the bid hereinafter mentioned, and a=.:ards the notes to the following bidders at the following interest rate, in accordance with their bid and the Notice of Sale of the notes, to wit: $ 20,000,000 principal amount of the notes are awarded to United California Bank, Chemical Ban;. and Associates at the principal amount thereof, plus accrued interest thereon at the rate of sic and sixty-nine/one hundredths percent (6.69%) per annum, plus a premium of $ 404 . In accordance with said accepted bid and the Notice of Sale of the notes, the notes so awarded shah be numbered, shall be of the denomination and shall bear interest (payable at maturity) as follows, to wit: Note Numbers Interest (inclusive) Denomination Rate 1 - 200 $ 25,000 6.69% 201 - 300 50,000 6.69% 301 - 400 100,000 6.697, Section 2. All bids except said accepted bid are hereby rejected and the Clerk of this Board of Supervisors is hereby directed to return to the unsuccessful bidders their several checks accompanying their respective bids. 2 Sect-ion .3. The Cler.*k o_ this Boated o' Super'I;sors is directed to cause to be lithographed, printed or engraved c s'�,"icier_t number of notes, said notes to show on their face that the same are numbered, are in the denomination and bear interest at the rates aforesaid_ PASSED AND ADOPTED by the Board of Supervisors of., Contra Costa County this lith day of September, 1979, by the following vote_ AYES: Suzerviso,s T. Powers, N. C. Fanden, R. I. Schroder S. W. Mc-.0ea.k and H. Hasseltine NOES: None ABSENT: i101e Chairman of the Board of Suaervisors of Contra Costa County (Seal) Attest: Clem: orhe Board of Supervisors of( Contra Costa County 3 JJ 41) • l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the flatter of Establishment of Drainage) Area 29E and the Institution of a Drainage) RESOLUTION NO. 79/911 Plan Therefor and Adoption of Drainage Fee) Ordinance. ) (West"s Wat.C.App. §§ 63-12.2 & 12.3) Oakley Area ) The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors of the Contra Costa County Flood Control and I•later Conservation District RESOLVES THAT: On July 31, 1979, this Board adopted its Resolution No. 79/762 \ proposing to establish Contra Costa County Flood Control and !.later Conservation District Drainage Area 29E, consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. ' On September 11 , 1979, pursuant to Resolution No. 79/762 ,this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 29E. This Board also finds that no written petition for an election signed by at least 25N of the registered voters within proposed Drainage Area 29E has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12. 3 of the Contra Costa County Flood Control and Water Conservation District Act and in accordance with the provisions of Resolution No. 79/762. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 29E. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public :•forks Department as to the environmental impact of proposed Drainage Area 29E has been completed in compliance with the California Environ- mental Quality Act, and that it has reviewed and considered the information contained therein. This Board DETERMINES that the establishment of Drainage Area 29E will not have an adverse effect on the environment. This Board hereby FIINDS that good cause exists for the establishr.nt of Drainage Area 29E and orders that Ccntra Costa County Flood Control and Mater Conservation District Drainage Area 29E is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 29E, Boundary flap and Drainage Plan", dated December 1978, proposed to be instituted For Drainage Area 29� and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. RESOLUTION, NO. 79/911 00 4"1 This Board hereby ENACTS Ordinance No. 79-101-.- (FCD 12) establishing drainage fees in said drainage area. This Board hereby DIRECTS the Public Works Director to file with the County Clerk a Notice of Determination that this project will not have an adverse effect on the environment. PASSED by the Board on September 11, 1979. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator County Assessor County Treasurer-Tax Collector County Auditor-Controller Planning Department Building Inspection County Counsel County Recorder Land Development RESOLUTION 1€0. 79/ 1 I Uri t LEUu:1"t.RY QCIS)!.R-?1IC.I ; CONTRA COS Ir"t COUNTY FLOOC'CC:t 1 RO A'I D fj DATER CONSERVATION DISTRICT j D.ZAI�i GE AREA 20,= i i 1 All that property situated in Contra Costa County, California described! 111 ^ as follows_ - I! 7 i All references to o f f1 ci al r cords are to the 0 i ici ai Recordiis of i t j Contra Costa County, California. �. �• s r Fifth .� s 5 ! Beginning at the intersection of the east" line of Fifth Street, as 6 shorn on the rap for the harsh Addition To Oakley subdivision filed in Map 1 7 Book 11 at page 24, with the centerline of State Sign Route 4; thence, frond i S the said Point of Beginning N 22° 55' E 190 fee:., More or less, to the 9 1 northeasterly line of the Atchison Topeka and Santa Fe Pailroad right of away; i0 j thence, northwesterly alonq said railroad -right cf ` ay 940 feet, more or less, li to the most easterly corner of Contra Costa County Flood Control and Water ! Conservation District Draina( Aria 290; silence, Generally :resterly and l; ft ! southerly along the east boundary of said Drainage Area 29D 5,900 feet, more or less, to the north line o F the Contra Costa Canal right of way, said north 15 line also being on the north lire of Contra Ccsta County Flood Control and �! i5 ! 4iater Conservation !District Drainage Area 30 thence, easterly and northerly f { 17 along the north l is e of said Drainage Area 30A 4,500 feet, more or less, to E 1S an intersection with the north line of Lot 1 of the Oakley Park Tract as 19 i' Tf fec t� :X-p Back S at page 1 .,/ , hence, leaving L:ia norm line of said J �f �_'-Sta. 1f c.1C..g the north 1i.._ of c.i0rc"'i.E'ni.lCritd Lot 1 2� '.E -;s?? ' S3 fee more or 1 ess, to the centerl i na. of State• Si gn Route 4; !— b ,;t =_r' enc; said centerline 13 feet, rore or -less, %;ith an easterly crolo,-riation ,)F the southerly line of the t l l ? i ^ok r11( 5 ena •I i!li;. a t): . s i i cI l- :'Fly pro!on'C -ion and ]ou�..?ri y .'li = 1:'e-et, i OrE! or ` ,i I• c `:i�sl f�i'^C. Li` ter' i :l. .tl a ;nn i 11 l.:•'- -.Q .. i a i _(i;. . J .._ 1 lLrr:.C� iUo' l lisii,.. j i! I ! aiQ -ice C3rr.-r al>`) :i_'i^iJi �na o;.-n??-L J�n?r - ^`�� e !; 1 2X (j t ars.^r .-`.QC'1 f 1^ti To 0.2'<i e-✓ sub"i vi j;C:::; thanCo' 5oaih 'line of th- ;i !-4i tion Io 1:1L-ley sLi'D lT�:cn. .i �1 �: :i 1 i�_�`J S n Str rap ='.r-s. i `2r":;1 1' -) ;t =nom r-.fir.•+ l•. i- �`J .:ii �.����s?C ;r ..; _.. _`> >'�i i ?:.��:1$ i0(� ;t; _^� _� , south i is CT LOL 15 IS]o ct- 2 of a-Fc re s a i d, 3-s b 1 41 t r i To 0 k i ay suo 0- th--n ce sc2- rly ..10 g the sa icy eas t-�rl y ex'Lens i on , s oil th 1. iris a r.d asr y 07 sald scu-f line 3JJ fee'., mci-e or less , o Lh-- c e,r. e r ma 3 Six-th- Stre-=t as on, the "Iddition To Oa':,ir2y z.ubdivisio- , s--:d- it as 'Del 'nLico thence, n-31-th-arly alcmc. cent9rli-- :i of said. $ th $trixeat 3555 feet, v;ore or !ess, to the c:lnterlin- of $tat-,- $ L L L L L t GU,L-2 ; thence, noTSL t*---Sterly centerline of sa�d Pou�e Cri L the J33 a Z. S or less, tLc; 'Lh e Point' of Beginning- 13 15 t. i 6 17 JJ 19 20 22 2; C:ZJ ;In;iC_ ;iU_ 79- 101 (FCD i�) AN ORDINA+ICE OF THE CONTRA COSTA COU?lT'f'l !OOD CONTROL AND !-;AlER CONSERVATION DIST:ICT ESTAKISrING DDA lil."GE FEES IN T;HC7 CONTRA COST" COUNTY FLCOD CONTROL AID MATER CONSERVATION DISTRICT DRAI;lAGE AREA 29E_ The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board ofthe Contra Costa County Flood Control and Water Conservation D i s tri ct does ordai n as follows: SECTION I. The drainage paln and cap entitled "Drainage Area 29E, Boundary Hap and Drainage Plan," dated December 1973, on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said Drainage Area 29E pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and !eater Conservation District Act. SECTION II_ It is found and determined that past and future subdivision and development of property within Drainage Area 29E requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTIO! III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTIO! IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 29E at the tir-e of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or r:ore increase in ground coverage, within Drainage Area 29E, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal ) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This Fee shall not be required if the requested permit is to perform one of the following. (1 ) To replace a structure destroyed or damaged by fire, flood, wind or acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool . (3) To construct a patio, patio cover, or driveway incidental to a single family residential land use. (4) To construct additions or neo out buildings incidental to a single family residential land Lase provided the increase in ir:.pervicus area is less than tvro percent of th tot (7) To construct, enla r:a, or i:,odify Concrete or asphalt concrete surfaces inciU-L:intal to ld,id U,?3 oth t- than single iatilily resid?ntial provided the it cr:'ase ill i1'' ea is 1�!Ss %Niall 1 ,500 square feet. (6) To COnStrLIC% fdCilltieS (including d':iellings) on lots greater nidi? tl;?tlty dcre5 In a?"?a provided IcSS than ten percent Ofthe lot area 15 covered by impervious surfaces ORDINANCE N10. 79- 101 (FCO 12) S E C T T ''J I_ In Lha C?Sa of su. divisiofi, L.'ne subliv,*er shall, pay Lli i i p:'lOr t0 r, ,:Ori t1o:1 01 L..-- tial Cr Pc.rC I fi:ap. ThTc.,.j i�`.c'y be paid Iii L h e en Li re Urapt; subdivisiGn 0r on each individual unit for •:ihlch a final or parcel map is filed_ The fees iii the case of a subdivlsion shall be paid to either the county or cit!/ offipial havllns jurisdiction aloaq :•lith the other fees SUbmitted with the subdivision improvement plans. The•official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal ) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. This fee shall not be required: (1 ) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is t:•renty acres or rare. SECTIO`! VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 29E. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the same, in whole or in part, of drainage facilities within said Drainage Area 29E, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 29E. SECTION ViII. The fee igposed hereunder shall be $5,400 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: (1 ) That land shown on the latest equalized county assessment roll as a unit when said unit contains one-half (1/2) acre or less, plus its share of comron area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one-half (1/2) acre, the "lot" shall include the construction area, containing a minimum of one-half (1/2) acre, plus its share of co�iaoon area, when applicable. The "lot" shall exclude the area falling within t: e public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one-half acre per lot. SECTION X. Pio lot shall be subjected to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one-half (1/2) acre where partial fees were paid in accordance with the requi regents of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding tae one-half (1/2) acre, :-rill be subject to payment of acreage fees whenever it is subdivided or additional building periits, are obtained- SECT 110N btained.SECTIO! 1,I. EFFECTIVE FATE. This ordinance becomes effective 30 days after passage, acid :;i%tiin 15 days or passage shall be published once ':;i th the names of SLlpervisors voting for and against it In the "ArltioCh Dally Ledger" , a iie',is'pap:er Published in this County. PASSED AND =.r3°TEJ on September 11 , 1979, by the fol1C':iing vote: AYES: Supervisors - T. ?ower S, •1. C. ~candei,, R. T. Sch-roder, S. 'IcPeak, E. H. Hassel ti i-e NOES: Supervisors - -Tcne ABSENI : Supervisors - None ATTEST: J. R. OLSSO,f, County Clark and ex officio C'er2 of the Board UepuLy 1~ er. t Chairman of tine Board �, el .r 'er H. H s�e►tin �CROPIA. ICE 10. 79-101 (FCO 12) tl '� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the LMatter of ) Summary Abandonment and ) Property Exchange for ) RESOLUTION NO. 79/912 Reliez Valley Road, ) Lafayette Area. ) (S & H No. 960.1) Abandonment #1830 ) The Board of Supervisors of Contra Costa County hereby RESOLVES that: A portion of Reiiez Valley Road roadway is not contained in the existing right of way. This discrepancy is being corrected by property exchange with the affected land owners. This is accomplished by conveyance of right of way which encompasses the existing roadway to the Countv. The excess right of way is conveyed by summary abandonment and quit claim to the fronting property owners. Pursuant to the process described above, a portion of the right of way of r Reliez Palley Road is excess and not necessary for future use. Said abandonment does not prohibit access to any property which adjoins the right of way, and it appears proper that said portion of excess right of way be s :rmaril abandoned as provided in Section 960.1 of the Streets and Highways Code of o th-- State of California. All that portion of said County road, more particularly described in Exhibit G A attached hereto and made a part hereof is hereby ordered ABANDONED. i Pursuant to Section 960.1 of said Code, the Chairman of the Board of Supervisors is authorized and directed to execute a quit claim deed for and on behalf 0 of the County to the adjacent property owner for said abandoned area and in exchange a for a parcel of land deeded to the County for relocation of the right of way. 0 h The Grant Deed executed by Alan E. Wagner and Nel Wagner, to the County is hereby accepted. These actions have been reviewed under CEOA guidelines and are categorically exempt and have been found to comply with the General Plan. The Clerk of the Board of Supervisors is DIRECTED to cause a certified Copy of this resolution to be recorded in the office of the County Recorderof the County of Contra Costa. PASSED by the Board on September 11, 1979. Originator: Public Works (LD) cc: Recorder County Administrator Assessor Planning EE U-1), Land '.iana,ernent Division Thomas Bros. :llaps - Mr. Richard 1'illiron Contra Costa Co :nty Y-.'ater District Stege Sanitary District of Contra Costa county Oakley County �;'=ter District San Pablo Sanitary District Pacific Gas & Electric, Oakland Pacific Telephone Corr-Dam. Oakland. Peal Property Alan & ldel 1daaner 1722 Reliez Val l ev Road Lafayette, U RESOLUTIO"l MO. 79/912 Reliez Valley Road (' Road 'No. 3,554 County to 1.4agner Parcel 2 EXHIBIT "A" A portion of the County Road known as Reliez Valley Road lying in the Rancho Canada del Hambre, Contra Costa County, California, described as follows: Beginning at the northeasterly corner of the parcel of land described in deed to Contra Costa County recorded June 23, 1964 it Book 4644 of Official Records at page 661 ; records of said County, being on the northerly line of the parcel of land described in deed to Allan E. Wagner, et ux, recorded June 14, 1968 in Book 5646 of Official Records at page 603; thence, from said point of beginning along said northerly line, north 80° 39' 28" west 23.54 feet to a point from which a radial line of a curve, concave to the vest having a radius of 1030.00 feet bears north 82' 28' 15" :•rest; thence, southerly along the arc of said curve, through a central angle of 80 00' 36", a distance of 144.00 feet to the easterly line of the said County parcel (4644 OR 661); thence, along said easterly line, north 20' 45' 48" east 146.68 feet to the point of beginning. Reserving therefrom: all of the above parcel for roadway slope purposes. Bearings and distances used in the above description are based on the California Coordinate System Zone III_ To obtain ground distance multiply distances used by 1 .0000858. �� D Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 79/913 Abandoning Various Slope and Drainage ) Date: September 11, 1979 Easements in the Twin Creeks ) Resolution be Order South Development, ) Abandoning County Road and San Ramon Area. ) Drainage Easements Abandonment No. 1800 ) (S. & H. Code 959, 959.1) (Gov. Code Secs. 50438, 50440 and 50441) The Board of Supervisors of Contra Costa County RESOLVES THAT: On July 31, 1979, this Board passed a resolution of intention to abandon the easements described below and fixing September 11, 1979, at 10:30 a.m., in its chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering evidence offered concerning the abandonment. The easements were created for the connection of the perimeter roads, Bollinger Canyon Road, Norris Canyon Road, and San Ramon Valley Boulevard, by Assessment District 1973-3. They provided for road fills and cuts as well as roadway drainage inlets and outlets. With the development of the adjoining properties by the Dame Construction Company, the need of the slope easements were eliminated and the extent of drainage easements required was reduced when the waterways were culverted. Adandonment of the easements will allow for orderly development of the subdivision properties. There were no objections to the abandonment. This Board hereby finds that the proposed abandonment will not have a significant impact on the environment, and that a negative declaration has been prepared and processed in compliance with the California Environmental Quality Act, and that it has reviewed and considered the information contained in the negative declaration. This Board therefore hereby further finds that the hereinafter described slope and drainage easements are unnecessary for present or prospective use, and are HEREBY ORDERED ABANDONED. The Director of Planning shall file with the County Clerk a Notice of Determination concerning this abandonment and the negative declaration. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED by the Board on September 11, 1979. Originator: Public Works (LD) cc: Recorder Director of Planning Pacific Gas & Electric Company Pacific Telephone Company E.B.M.U.D. Thomas Brothers Maps Coleman, Selmi be Wright 201 Sir Francis Drake Boulevard Greenbrae, CA 94904 RESOLUTION NO..79/913 (1800) Abandonment - Twin Creeks South Miscellaneous Easements EXHIBIT "A" Those parcels of land in Contra Cost County; State of California, described as follows: Parcel rl All of those portions of Parcels IA-3 and 1B-6, as said parcels are described in the deed recorded in Book 7752 at Page 435, Official Records of Contra Costa County, lying within Parcel C and Lots 359 through 362 as said Parcel C and lots are shot-in on the map of Subdivision 5217, recorded in Book 216 of maps at Page 1 of said Official Records; escepting, therefrom, the following: Exception: Beginning at a point on the Easterly line of Talavera Drive (216 M. 1) , distant thereon South 17° 51 ' 01" West 34.00 feet from the lot corner common to Lots 362 & 363; thence, continuing along said easterly line of Talavera Drive from said point of beginning South 17° 51'% 01" West 31 .00 feet; thence, southwesterly along a tangent curve to the left, through an angle of 73* 38' 15" with a radius of 20.00 feet, an arc distance of 25.70 feet; thence, leaving said line of Talavera Drive, North 110 18' 01" East 50.52 feet; thence North 72° 08' 59" West 8.60 feet to the point of beginning. Parcel T2 All of Parcel 1B-3 as said parcel is described in the deed recorded in said Book 7752 at Page 426 and those portions of Parcel IA-2(7752 O.R. 426) iyin within Parcels B and C and Lots 1 ,2,101 through 112, and 143 (216 M. 1? excepting, therefrom, the following: Exception rl A parcel of land, 10.00 feet wide, the Northerly line of which lies parallel and 10.00 feet distant, measured at right angles, from the following described Southerly line: Beginning at a point on the line common to Lot 97 and Parcel C (216 M. 1) , distant thereon 19.16 feet from the Southerly line of said Lot 97; thence, from said point of beginning, South 740 15' 45" East 29.79 feet to the true point of beginning of the line to be described; thence, from said true point of beginning and continuing along last described course, South 74° 15' 45" East 14.95 feet to the Westerly line of San Ramon Valley Boulevard (216 M. 1) . Exception T2 All of said Parcel 1A-2 (7752 O.R. 426) lying within a strip of land, the Northerly line of which lies parallel and 10.00 feet distant, measured at right angles from its Southerly line which is the Northeasterly prolongation of the line common to Lots 343 and 344 (216 M. 1) to the Westerly line of said San Ramon Valley Boulevard. Parcel -3 All of Parcel 1A-1 (7752 O.R. 426) lying within Parcel B and Lots 24 and 25 (216 M. 1) ; exerting, therefrorm, the following: A strip of land 10.00 feet wide, the center line of which is described as follows: -1- �� '5b Beginning at a point on the Southwesterly line of San Ramon Valley Boulevard (216 M. 1) distant thereon South 27' 11 ' 42" East 5.00 feet from the Northerly corner of said Subdivision 5217 (216 M. 1 ) ; thence, leaving said line of San Ramon Valley Boulevard and said point of beginning, South 64' 06' 18" hest 14.45 feet, thence South 17' 19' 08" West 22.46 feet to the Easterly line of said parcel IA-2 (7752 O.R. 426) . Parcel r4 All of Parcel 1B-4 (7752 O.R. 426) lying within said Parcel C and lots 348 and 349 (216 M. 1) . ; excepting, therefrom, any portion of the drainage easement, 13.5 feet wide, and the sanitary sewer easement, 10.00 feet wide, lying within said Lot 348 and the extensions thereof throughsaid Parcel C to said Westerly line of San Ramon Valley Boulevard (216 M. 1) . Parcel zq5 Beginning at a point on the Southeasterly line of Norris Canyon Road distant thereon South 32' 54' 59" West 69.32 feet from the intersection of said line of Norris Canyon Road and the line common to Lots 88 and 89 as said road and lots are shown on the map of Subdivision 5189 recorded in Book 207 of maps, at Page 19, Official Records of Contra Costa County; thence, continuing along said line of Norris Canyon Road from said point of beginning, South 32' 54' 59" West 57.50 feet; thence, leaving said line of Norris Canyon Road, along a curve to the left tangent to a line that bears South 70' 40' 26" East, through an angle of 9' 03' 07" with a radius of 200.00 feet, an arc distance of 31 .60 feet; thence, along a nontangent line North 32' 54' 59" East 47.68 feet; thence North 57' 05' 01" West 30.00 feet to the point of beginning, being a portion of said Lot 88 and Parcel 1B-1 as said parcel is described in the deed recorded in Book 7752 at Page 447 , Official Records of Contra Costa County. Parcel M All of Parcel 1A-4 as said parcel is described in the deed recorded in said Book 7752 at Page 435, Official Records of Contra Costa County, lying within Lots 37,38,40,41 ,57 and 58 of said Subdivision 5189 (207 M. 19). Parcel T7 Beginning at a point on curve on the Northerly lME of Bollinger Canyon Road, said point being the most Easterly corner of Lot 16, as said road and lot are shown on the map of Subdivision 5215 recorded in Book 213 of Mp s at Page 13, Official Records of Contra Costa County; thence continuing Southwesterly along said line of Bollinger Canyon Road from said point of beginning, tangent to a line that bears South 75' 01 ' 24" West, through an angle of 7' 16' 48" with a radius of 850.00 feet, an arc distance of 108.00 feet; thence, tangent to last described curve, South 67' 44' 36" :,lest 231 .00 feet; thence Southwesterly on a tangent curve to the right, through an angle of 42' 58' 19" with a radius of 950.00 feet, an arc distance of 712.50 feet; thence, Northwesterly on a compound curve to the right, through an angle of 16' 34 ' 07" with a radius of 2200.00 feet,an arc distance of 636.19 feet; thence, leaving said Northerly line of Bollinger Canyon Road, North 37' 49' 51" East 15.37 feet; thence South 69' 53' 45" East 56.70 feet; thence South 58' 27' 24" East 343.79 feet; thence South 68' 08' 20" East 254.15 feet; thence North 17' 13' 29" East 32.89 feet; thence South 72' 46' 31" East 70.00 feet; thence South 17' 13' 29" West 38.57 feet; thence South 68' 08' 20" East 90.54 feet; thence North 87' 19' 00" East 375.70 feet; thence North 63' 46' 50" East 366.07 feet; thence North 75' 46' 25" East 114.31 feet; thence South 14' 58' 36" East 43.23 feet to the point of beginning being a portion of Parcels 1A-3 and 1B-7 as said parcels are described in the deed recordedf)q -2- in Book 7752 at Page 435; Andora Lane, Lots 16, 17, 18, 19, 23, 24 29 and 1 in said Subdivision 5215 (213 M. 13) ; and Lots 84 through 87 in Subdivision 4952 as said lots are shown on the map recorded in Book 199 at Page 32, Official Records of Contra Costa County, excepting therefrom, the following: Exception #1 Any of the above described Parcel #7 lying within Andora Lane (213 M. 13) . Exception #2 A strip of land 11 .00 feet wide, the center line of which is described as follows: Beginning at a point on the line described as South 72° 46' 31" East 70.00 feet, distant thereon North 721 46' 31" West 40.00 feet from the Easterly extremity thereof; thence, from said point of beginning, South. 17* 13' 29" West 89.34 feet to said Northerly line of Bollinger Canyon Road. -3- Oil �J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ,%,iatter of ) Approval of the Parcel Miap ) RESOLUTION NO. 79/9111 for Subdivision SMS 162-78, ) Bvron Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 162-78, property located in the Byron 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 September 11, 1970. Originator: Public Vlorks (LD) cc: Director of Planning Public Works - Construction D. A. Kaae Route 1, Box 52 Brentwood, CA 91513 RESOLUTION NO. 79/914 1N THE BOARD OF SUPERVISORS OF CONTP..=i COST'-"% COUNTY, STATE OF CAMORNIA In the tMatter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/915 for Subdivision 115 263-78, 1 Diablo Area. ) The following document was presented for Board approval this date: The Parcel tMap of Subdivision _,MS 263-78, property located in the Diablo 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 accent 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 September 11., 1979. Or i2inator: Public Works (LD) CC: Director of Plannin? Pudic ;t'orks - Construction ik'ilton A. Perlow 2358 Alarneda Diablo Diablo, CA 94523 RESOLUTrON NO. 79/915 In the Board of Supervisors of Contra Costa County, State of Cfllifornia September 11 19 79 In the Matter of Rescinding Parcel Map approval, Subdivision NIS 136-76, Orinda Area. IT IS BY THE BOARD ORDERED that the portion of the Board Resolution No. 79/809 dated August 14, 1979, approving the Parcel Map for Subdivision NIS 136- 76, is hereby RESCINDED; the map of Subdivision 136-76 was not recorded because the property changed ownership. PASSED by the Board on September 11, 1979. 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Or i�inatorr: Public %Yorks (LD) Supervisors cc: Metcalf Properties axed 44-is llth day of Sed t-rnb-- , 19 7a 1010 Oaf; Grove Road Concord, C%: 94,518 ,.-? -'`� J. R. OLSSON, Cleric 7, Deputy Clerk M. 'Iei6 eid H-24 3;79 15ra I`a THE BOARD OF SUPER VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the tMatter of ) Approval of the Parcel Map ) RESOLUTION NO. 79916 for Subdivision MS 136-70, ) Orinda Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision IIS 136-76, property located in the Orinda area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel L1ap is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, oaths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 11, 1979. Originator: Public Vlorks (LD) cc: Director of Planning Public Works - Construction ,Metcalf Properties 1010 Oak Grove Road Concord, CA 94518 RESOLUTION NO. 79/916 N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the i4latter of ) Approval of the Parcel iMap ) RESOLUTION NO. 7.9/917 and Subdivision Agreement ) for Subdivision MS 37-79, ) Oakley Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel tMap of Subdivision k1S 37-79, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with John P. & Leona R. Hughes, 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. 23021, dated September 5, 1979) in the amount of $1,000, deposited by: John P. & Leona R. Hughes. b. Additional security in the form of a corporate surety bond dated September 4, 1979, and issued by United Pacific Insurance Company (Bond No. 6072625) with John P. & Leona R. Hughes as principal, in the amount of $2,794 for Faithful Performance and $2,794 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel klap 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. B- IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 11, 1979. Cr i-,inator: Public Works (LD) cc: Director of Planning Pu'Mic orks - Construction United Pacific insurance Company PO lox 7'370 San Francisco, CA 94120 Jo`:n P. I"k- Leona R. Hughes 519 5t:, Street Oakley, CA 54551 Chicano Tills^ Insurance Ca„Jany 710 South Broadway, Suite A Concord, CA 94521 RESOLUTION NO. 79/917 IV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/9118 for Subdivision MS 75-79, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 75-79, property located in the San Ramon area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 11, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Preston H. Hunter, et ux. P.O. Box 696 Salt Lake City, Utah S4110 RESOLUTION NO. 79/918 IN, THE BOAi<D OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :-!atter of ) Completion of Improvements and ) RESOLUTION NO. 79/919 Declaring Certain Roads as County ) Roads, Subdivision 4502, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed it Subdivision 4502, Danville area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4502 July 20, 1976 Surety Insurance Company of North America - #1MNR 973096 BE IT FURTHER .RESOLVED that the $500 cash bond{ (Auditor's Deposit Permit No. 137926, dated July 13, 1976) be RETAINED for one year pursuant to the reeuirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final Hap of Subdivision 4502 filed July 30, 1976, in Bcok 188 of ?-laps at pave 5, Official Pecords of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: Remington Loop 36/56 0.44 mi. Sheri Lane 40/60 0.10 mi. Remington Court 32/52 0.04 mi. Calvary Court 32/52 0.06 mi. \ Remington Drive 40/60 0.15 mi. _c PASSED by the Board on September 11, 1979. Public V'o-ks (LD) c': Public \:or'.•s - Ac=ountin; ��UbflC Yorks - Construction Pu!)Iic .�Zor;s - 'Jaintenance R-:CC. Ca;j?n-ni- H:-1-wav Parol c/o ,I fnsurance Company c' North America g0 N-tn ':Vr-et Lane a.alnut Creek. CA 9'-' 4) T,'--- 1-ou3i.r.cr Group '69.5 Mi. Pi--blc r�l•;d. LCafavetl�!. CA 9'- X10 NO. 79/919 ti ou IN THE BOARD OF SUPERVISORS OF CONT2,A COSTA COUNTY, STATE OF CALIFORNIA In the �LIatter of ) Completion of Improvements and ) RESOLUTION NO. 79/920 Declaring Certain Roads as County ) Roads, Subdivision 4' 39, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4439, Danville area, as provided in the agreement heretoiore approved by this Board in conjunction with the filing of the subdivision map; NOW THEREFORE BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 4439 February 18, 1975 Surety American Casualty Co. of Reading, Penn. - #554-32-56 BE IT FURTHER RESOLVED that the $500 cash bond (Auditor's Deposit Permit No. 123547, dated February 10, 1975) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the Final k1ap of Subdivision 4439 filed February 20, 1975, in Book 176 of flaps at page 1, Official Records of Contra Costa County, State of California, (is/are) accepted and declared to be (a) County Road(s) of Contra Costa County: N El Capitan Dr. 40/60 0.46 mi. Greenbrook Dr. 43/60 0.26 mi. T� Western Star Place 32/52 0.08 mi. -� Rock Island Circle 32/52 0.22 mi. 5 Century Way 36/56 0.30 mi. Century Circle 32/52 0.23 mi. Starlight Place 32/52 0.04 mi. u Milwaukee Place 32/52 0.05 mi. McCloud Place 32/52 0.05 mi. Great Northern Place 32/52 0.04 mi. Royal Palm Place 32/52 0.11 mi. PASSED by the Board on September 11, 1979. Originator: Public Works (LD) CC: Public Works - Accounting Public Works - Construction Public Works - %,laintenance Recorder :California Highway Patrol c/o Al American Casualty Co. of Reading, Penn. 433 California Street San Francisco, CA 9�/a Kaufman &L Broad 6379 Clark Avenue Dublin, CA 945'36 RESOLUTION NO. 79/92C 0i � ! ,i I;N THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the %Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 79/921 for Subdivision MS 40-79, ) San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision 1115 40-79, property located in the San Ramon area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on September 11, 1979. Originator: Public Works (LD) CC: Director of Planning Public Works - Construction W. R. Grace Development Co. 45 Quail Court, Suite 201 Walnut Creek, CA 94595 RESOLUTION NO. 79/921 00 C1 i In THE BOARD OF 5UPERVI50R5 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO.79/922 for Subdivision MS 209-78, ) Orinda Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision `1S 209-78, property located in the Orinda 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 September 11, 1979. Originator: Public Works (LD) cc: Director of Planning Public Works - Construction Gary Bryson, et al. 231 Norrh Lane Orinda, CA 94563 RESOLUTION NO. 79/922 j t/;.� 06 RESOLUTION NO. / 3 RESOLUTION ACCEPTING PETITION Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: Certain owners of real property have filed with the Clerk of this body a petition, signed by them, requesting the public improvements described in the petition, the cost to be specially assessed against land benefiting from the improvements. The petition contains an express waiver of statutory proceedings under the Special Assessment Investi- gation, Limitation and Majority Protest Act of 1931, as pro- vided in Section 2804 of the Streets and Highways Code. The Board of Supervisors finds that all of the owners of more than sixty percent (60%) in area of the land sub- ject to assessment for the proposed improvements have signed the petition. Accordingly, the Board of Supervisors accepts the petition and directs that special assessment proceedings shall be undertaken by the terms of the petition and without further compliance with the Special Assessment Investigation, Limitation and Majority Protest Act of 1931. This action is final within the meaning of Section 3012 of the Streets and Highways Code. 00 � I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk B , y Cr -2- RESOLUTION NO.Z41 RESOLUTION APPROVING BOUNDARY MAP Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: A map entitled "Proposed Boundary of Assessment Dis- trict 1979-5, Crow Canyon Road East, Contra Costa County, State of California, :', has been filed with the County Clerk. This Board approves the map and adopts the boundaries shown on the map as describing the extent of the territory included in a proposed assessment district to be known as Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California. This Board finds that the map is in the form and contains the matters prescribed by Section 3110 of the Calif- ornia Streets and Highways Code. This Board directs the County Clerk to certify the adoption of this resolution on the face of the map, and to file a copy of the map with the County Recorder for placement in the Book of Maps of Assessment Districts. -1- r I HEREBY CERTIFY _that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk By . . -2- ou '� RESOLUTION NO. -7 RESOLUTION APPROVING AGREEMENT FOR LEGAL SERVICES Assessment District 1979-5, Crow Canyon Road Fast The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agree- ment between the County of Contra Costa and STURGIS, NESS, BRUNSELL & SPERRY a professional corporation for services of that firm as Special Bond Counsel for Assessment District 1979-5, Crow Canyon Road Fast, Contra Costa County, California, dated the 11th day of September, 1979, and on file with the County Clerk. The Chairman of the Board is authorized to sign the agreement and the County Clerk is authorized to attest its execution. r' 'Wi 7J I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk By J / -2- V rl .c RESOLUTION N0. 7 1 Y' RESOLUTION APPROVING AGREEMENT Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: This Board approves that certain agreement between the County of Contra Costa and NYSTROM ENGINEERING for ser- vices as Engineer of Work for the above assessment district, dated the 11th day of September, 1979 and on file with the County Clerk of the County of Contra Costa. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. M f Uu � I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk By (�(. -2- 0U1 76 RESOLUTION NO. ? y A 2' RESOLUTION APPROVING AGREEMENT Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: This Board approves that certain agreement between the County of Contra Costa and MICHAEL J. MAJORS for design engineering in the above district, which agree- ment is dated the 4th day of September, 1979, and is on file with the County Clerk of the County of Contra Costa. The Chairman of the Board of Supervisors is authorized to sign the agreement and the County Clerk is authorized to attest its execution. -1- 00 "l I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk By C/n -z- r• � flu lu RESOLUTION NO. RESOLUTION OF INTENTION TO ORDER IMPROVEMENTS IN ASSESSMENT DISTRICT 1979-5, CROW CANYON ROAD EAST, CONTRA COSTA COUNTY, CALIFORNIA The Board of Supervisors of the County of Contra Costa resolves : This Board intends to order the following improvement under the authority of the Municipal Improvement Act of 1913: The construction or acquisition of street and utility improvements in Crow Canyon Road, from Interstate 680 to the Southern Pacific Railroad right-of-way; in the proposed extension of Camino Ramon, from a point ap- proximately 1, 200 feet southerly of Crow Canyon Road to the connection at Subdivision 3537; in Fostoria Way, from Hilscher Way to the Southern Pacific Railroad right-of-way; and in proposed Crow Canyon Place. The improvements shall consist of clearing, grading, pav- ing, curbs and gutters, sidewalks, street monuments, street lights, street name signs, traffic control signs, striping, traffic signals, sanitary sewers and appurtenances, storm drainage facilities, water distribution facilities, fire hydrants and appurtenances, landscaping, the conversion of electrical facilities and communication facilities from overhead to underground locations, utility conduit street crossings; The construction or acquisition of storm drainage im- provements in Crow Canyon Road, from Interstate 680 to the Southern Pacific Railroad right-of-way; within an easement to be dedicated to Contra Costa County within the Southern Pacific Railroad right-of-way from Crow Canyon Road to the existing "Farney Ditch" in Subdivi- sion 3806, approximately 4,000 feet to the north. The improvement shall consist of clearing, grading, storm drainage facilities, and restoration of pavement. The acquisition of all necessary interests in real property. -1- 00 �9 This Board finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundary of Assessment District 1979-5, Contra Costa County, California. " This map has been approved by the Board of Supervisors and is now on file with the County Clerk. The land within the exterior boun- daries shown on the map shall be designated Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California. This Board intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, and this County now in use in the performance of a public function. Where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the -2- written consent of the landowner. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed eight percent (8%) per annum, will be issued in the manner provided by the Im- provement Bond Act of 1915 (Division 10, Streets and High- ways Code) , and the last installment of the bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. This Board finds that the Special Assessment Inves- tigation, Limitation and Majority Protest Act of 1931 (com- mencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. This Board appoints NYSTROM ENGINEERING as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and High- ways Code. In the opinion of this Board, the public interest will not be served by allowing the owners of assessable lands to enter into a contract for the work of improvement, as otherwise permitted in Section 10502.2 of the Streets and Highways Code. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all -3- UU 81 claims shall be transferred to the general fund if the surplus does not exceed the lesser of one thousand dollars ($1000) or five percent (5%) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427 .1 of the Streets and Highways Code. BE IT FURTHER RESOLVED that it is the intention of said Board to enter into an agreement with the following entity pursuant to the provisions of Sections 10109-10111, inclusive, of the 1913 Act: East Bay Municipal Utility District - domestic water facilities. Pacific Gas & Electric Company - electrical facilities Pacific Telephone & Telegraph Company - telephone facilities Central Contra Costa Sanitary District - sewer facilities State of California - freeway off ramps I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meet- ing thereof, held on the 11th day of September, 1979. ATTEST: JAME/S�R. OLSSON,/ /Clerk By -4- 00 RESOLUTION NO. RESOLUTION ACCEPTING REPORT AND SETTING HEARING OF PROTESTS Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: 1. At the direction of this Board of Supervisors, the Engineer of Work for improvement proceedings in Assessment District 1979-5, Crow Canyon Road East, Contra Costa County, California, has filed with the County Clerk the report described in Section 10204 of the Streets and Highways Code (Municipal Improvement Act of 1913) . This Board accepts the report with- out modification, for the purpose of conducting a hearing of protests to the improvements described in the report. 2. This Board sets Tuesday, October 16, 1979 at 10:30 A.M. at the meeting place of the Board of Supervisors of the County of Contra Costa, located in the Administration Building, Martinez, California, as the time and place for hearing pro- tests to the proposed improvements. 3. The County Clerk is directed to publish, post and mail the notices of improvement required by the Municipal Improvement Act of 1913, and to file an affidavit of compliance. The notice shall be published in the VALLEY PIONEER. -1- /�y 8.� I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk BY -2- 0cl RESOLUTION NO. -7 7/ Jd RESOLUTION CALLING FOR CONSTRUCTION BIDS Assessment District 1979-5, Crow Canyon Road East The Board of Supervisors of the County of Contra Costa resolves: 1. This Board has given preliminary approval.'.to the report of the Engineer of Work -for improvements in Assessment District 1979-5, Crow Canyon Road East, Contra Costa Countv, California. The report includes plans and specifications for the construction of improvements described in the report. 2. The County of Contra Costa will receive sealed proposals for this construction, not later than 2 :00 P.M. on Thursday, the 4th day of October, 1979, in the office of the Department of Public Works, County Admin- istration Building, 6th Floor, 651 Pine Street, Martinez, California. At that time and place the sealed proposals will be publicly opened, examined and declared. 3. The Board of Supervisors reserves the power in its discretion to reject all proposals . The award of con- struction contract, if made, shall be made to the lowest responsible bidder within the time fixed in the specifications (or any extension_ of time agreed to by the County of Contra -1- Costa and the lowest responsible bidder) . 5. The County Clerk is directed to publish a notice inviting sealed proposals in the VALLEY PIONEER in accordance with the Municipal Improvement Act of 1913. The Engineer of Work is authorized to give additional notice and to distribute additional information as necessary in fhe judgment of the Engineer of work, to secure competitive bidding. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 11th day of September, 1979. ATTEST: JAMES R. OLSSON, Clerk .Cr J -7- IN THE BOARD OF SUPERVISORS OF , CONTRA COSTA COUNTY, STATE OF CALIFORNIA- In the Matter of Amending ) Board Resolution No. 78/791 ) Establishing Rates to be Paid ) RESOLUTION NO. 79/931 to Child Care Institutions ) WHEREAS this Board on August S, 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 adjustments in rates for certain of the institutions are necessary; NCW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: Change Rate of the Following Institution for Monthly Rate Placement of a Specific Juvenile Court Ward: From To Devereaux Schools/Santa Barbara $1291 $1800 PASSED AND ADOPTED BY THE BOARD on September 11, 1979. Orig: Probation Department cc: County Probation Officer Director, Social Service Department Social Service, Di. Hallgren County Administrator County Auditor-Controller Superintendent of Schools 00 g aE30'L TTCN _`l0. 79/931 r In the Board of Supervisors of Contra Costa County, State of California September 11 -., 1929- In 19yg,In the Matter of Resolution Approving Contra Cost County Historical Society as the Official Historical Society of the County. The Board having received an August 27, 1979 letter from Mr. James B. Jory, Secretary of the Contra Costa County Historical Society clarifying the Board's suggestion that said Society be designated as the Official Historical Society of the County for specified purposes and urging adoption of an applicable resolution; IT IS BY THE BOARD ORDERED that the aforesaid resolution is APPROVED for adoption. PASSED by the Board on September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an ordar 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 : Mr. James B. Jory affixed this llthday of September 1979 County Counsel County Librarian County Administrator J. R. OLSSON, Clerk By_ '. -°C,��. .�. l/r - F�. c Deputy Clerk, Diana M. Herman H-24 3/79 15M (JUv IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appointing ) RESOLUTION N0. 79/932 An Official Historical Society ) WHEREAS it appears that the rapid and continuing population increase in Contra Costa County brings thousands of new residents who are unfamiliar with the County's colorful historical heritage, dating back to the original exploration of this area by Captain Pedro Fages 200 years ago; and WHEREAS the Board of Supervisors of this County from time to time has need of the counsel and advice of local historians on County historical questions; and WHEREAS this County has need from time to time for a source of knowledgeable historical information to answer inquiries received on County history and the pioneers who lived here; and WHEREAS occasional public historical events, which call for local observance or celebration, would be facilitated by the availability of volunteer services of a stable and experienced group of history-oriented citizens; and WHEREAS the Contra Costa County Historical Society, a not-for- prQfit California corporation with members throughout this County, has agreed to volunteer its services as may be needed in all these matters; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, RESOLVED that the Contra Costa County Historical Society is considered a valued historical resource of volunteer services, and by these presents is hereby designated as the Official Historical Society of Contra Costa County, California; and BE IT BY THE BOARD FURTHER RESOLVED that, as the need may be hereafter determined, the Board of Supervisors, or its delegated representatives, may take volunteer counsel of the Contra Costa County Historical Society in matters relating to the history and heritage of this County; and BE IT BY THE BOARD FURTHER RESOLVED that, as the need may be hereafter determined, the Contra Costa County Historical Society may be called upon to lend such volunteer assistance and aid as the Board may request in public events celebrating or relating to County history; and said Society is hereby commended for its public spirit and dedication to advancing the knowledge and appreciation of local history. PASSED AND ADOPTED thisllth day of September, 1979• I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 11th day of September 1979. cc : Contra Costa County Historical Society c/o .1 . R. OLSSON , Clerk County Administrator County Librarian County Clerk n Director of Planning By ..Y\/mit 1Deputy Clerk County Administrator n;ana M. Herman BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) ."P,�SOLUTION NO. 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 hake the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 77 - 1978 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Chanqe Section 177- SOL;-:80-1JOj-8 03000 gid: X10,500 $10,500 Increase 270(x) (1) 78 --i or tr=_ps tar 1*.0: 57,000 57,000 CH to �resb�.tarixn Ch: ���RTO 65�L6[,L=,35 C urc: (?resb7- Tota?: S20,o;,0 2,0, ter- of San Fti_rt'ner, per QST Set 270(b) , caricei or relft,ur`ld any tax, pan or i.?"?terest exceed- Mg $250. '`M CF� C033ECi10'1:. Copies to: Requested by Assessor PASSED ON S F P 111979 unanimously by the Supervisors Auditor present. Assessor--c . 'a- By -t�k�--- Tax Coll . L . �:_ 5;--1_ c,Cr. When r "wired by law, consented Page i of i to b fie County Counsel Res. # / - Detv' �f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,.-CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 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 u^secured assessment roll for the fiscal year. 19 78 - 19 79 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 10,76- ) R200L62 4001 15004 P?: $8,995 ?8,995 Allow 270(a) (2) 77 ) CG: -0- 7 646 CG o' t ai onal Ln- Total: Sd,99 -5l 34-9 $7,646 Fur t;I er, 1977- ) dustrial cancel or 78 ) Service Corp. refund an- (St. n-(St. Mary's ta-c or net College ) or ir_tere: thereon_ ------------------------------------------------------------------- exceeding 5250 per 1978- R200L'2-0001 15004- PP: 52,230 . 2,280 Allow Sec. 270(' 79 CG: -0- 1-1938 CG of rational Tn- Total: 2,25� S 342 $1,938 custri a! Service Corp. 1, St. la=t s Coll e e) ;D OF CO_RFCT?0�,1. /8-2),-7 9 SEP 111979 Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditor t� _ �- present. Assessor--G "a-; By " r Tax Coll . :'_ssessor-^. -,ss.s-ia:ZV i-.J:J?SJQr 1 n C When reoyr)red by law, consented Page 1 of 1 to by tner County Counsel -� ;X' ; �7 Res. /, q3 ( By' � Dep j. ��J �i f' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7V 0 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 Ccunty 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) 1965-66, 1966-67, 1970-71 , 1971-72, 1972-73, 1973-74, and 1979-80: 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 James Daley -- Enrolled 1979-80 year. 1978-79 507-093EE 05001 Boat -0- 4831 James R. Karnes 1972-73 85010-0006 85010 Boat -0- 4831 James R. Karnes 1973-74 85029-0027 85029 Boat -0- 4831 William A. Gilliland ' 1971-72 82044-0159 82044 Boat -0- 4831 William A. Gilliland 1970-71 82044-0286 82044 Boat -0- 4831 Roy J. Wallace 1966-67 12019-0027 12019 Boat -0- 4831 Roy J. Wallace 1965-66 12019-0033 12019 Boat -0- 4831 END OF CHANGES Page 1. Copies to: Requested by Assessor PASSED ON SEP 111979 unanimous y by the Supervisors Auditor ?. present. Assessor (Giese) By =�% -- Tax Coll . J0'2_ph Suta, Ass' t. Assessor t8/29/79 When req. jred by law, consented Page 1 of 1 to by �Q County Counsel Res. r I"Il���/ BJVI�'!7;l`J �— Dep ' l�� cls BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.7q/7',:'6 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 79 - 19 80 Parcel Number Tax Original Corrected Amount For the andAmr, Rate Type of of R&T Year ��xmm Area Property Value Value Change Section 1979-80 544-071-012-6 08001 4831 Correct Assessee to: Bass, Stanley & Evelyn Allen, Aaron 221 S 22nd St. Richmond, CA 94804 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 544-071-016-7 08001 4831 Correct Assessee to: Watts, Glenda 255 S 22nd St. Richmond, CA. 94804 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 139-052-010-2 09059 4831 1979-80 Correct Assessee to: Nelson, R. Kent & Charlene J King, Randall H. & Joyce 4363 Fairwood Dr. Concord, CA 94521 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1979-80 001-071-001-0 60009 4831 Correct Assessee to: Middleton, William S. Jr. Lyman, Joanne M. 11 Donna Maria Way Orinda, CA 94563 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 1978-79 571-300-010-6 85064 4831 1979-80 Correct Assessee to: Gabrera, Virginia 4209 W. Damsen Lane Visalia, CA 93277 Deed-Reference: _8315/946 - May 4,_1977 _(giving_remaininq 1/5-of estate-to Assesseel EtID OF CQRRECT o: 10i'S Requested by Assessor PASSED ON S�p 111919 oples t unanimously by the Supervisors Auditor present. Assessor (Graham) BY Tax Coll . 7,7 ASEPH SUTA Assistant Assessor When i re . qured by law, consented Page 1 of I to b , the County Counsel Res. Dep t/8/24/79 0i J0 Ji BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 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 79-80.. Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Following are escape assessments to be added to the 1979-80 unsecured roll : Paul McKee, dba: Sierra Rocky, Inc. 1977-78 45014WXXXEI 79111 Aircraft $90,000 FV 531 Jack Franck, et al , dba: The Fay Flying Club 1977-78 7914EXXXE2 79111 Aircraft $ 3,750 FV 531 1978-79 7914EXXXEE 79111 Aircraft $ 3,900 FV 531 Benjamin Lusk, Jr. 1977-78 CF0065FYE1 08001 Boat $10,000 FV $2,500 AV 531 Carl H. Goddard 1976-77 CF0127FPEI 01002 Boat $ 3,300 FV $ 825 AV 531 1977-78 11 11 3,120 FV 780 AV it 1978-79 CF0127FPEE 01002 Boat $ 2,960 FV $ 740 AV 531 Carl & Christa Cardin 1977-78 CF0336ETE1 05001 Boat $ 3,440 FV $ 860 AV 531 James 14. Abreu 1977-78 CF0376AGE1 05001 Boat $ 4,500 FV $1 ,125 AV 531 Assessees have been notified. Copies to: Requested by Assessor PASSED ON UP P 1 1 '1979 unanimously by the Supervisors Auditor present. Assessor (Giese) By C - -- Tax Coll . JQ5,eph uta, Asst. Assessor t8/2 9/79 When required by law, consented Page 1 of a to by the County Counsel r Res. #79/q_3 ✓J By NOT REQUIRED TH1; PAGE / Deputy Parcel Plumber Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Rudy Wassersleben 1978-79 CF0376AGEE 05001 Boat $ 3,500 FV $ 875 AV 531 William & Judith Marshall 1977-78 CF0518FXE1 82038 Boat $ 4,000 FV $1 ,000 AV 531 Theodore Sequeira 1978-79 CF0816ALEE 53002 Boat $ 800 FV $ 200 AV 531 Leonard Mack Smallwood, Jr. 1977-78 CF0819EME1 07013 Boat $ 2,200 FV $ 550 AV 531 1978-79 CF0819 EdEE 07013 Boat $ 2,200 FV $ 550 AV 531 Henry V. Hernandez 1977-78 CF0931FPE1 01002 Boat $ 2,240 FV $ 560 AV 531 Howard L./Joyce Bruner 1977-78 CF0995GAE1 72008 Boat $11 ,300 FV $2,825 AV 531 Vonnie Whisenhunt 1977-78 CF1011GAEI 82038 Boat $24,000 FV $6,000 AV 531 Roy Dyer 1977-78 CF1055AHEl 79005 Boat $ 2,000 FV $ 500 AV 531 Michael Antonini 1977-78 CF1063FTEi 06002 Boat $ 6,000 FV $1 ,500 AV 531 C. R. & D. Savercool 1977-78 CF1084FTE1 08001 Boat $ 2,400 FV $ 600 AV 531 Assessees have been notified. END OF CHANGES Page 2 Requested by Assessor By IcLt— UAss t. Assessor When required by law, consented Page 2 ofg to by the County Counsel Les. ��/ �� By t10 RE.JJiRE3 THIS PA.----_ Deputy 00 J Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Charles L. Heath 1978-79 CF1239EREE 85093 Boat $ 1 ,700 FV $ 425 AV 531 1979-80 CF1239ERE2 85093 Boat $ 1 ,700 FV $ 425 AV " Robert L. Harmon 1977-78 CF1280GAE1 14002 Boat $ 2,680 FV $ 670 AV 531 1979-80 " 11 It 2,400 FV 600 AV " 1978-79 CF1280GAEE 14002 Boat $ 2,500 FV $ 625 AV " John Oranje 1977-78 CF15210EE1 05001 Boat $ 9,000 FV $ 2,250 AV 531 Billy Floyd Rhodes 1977-78 CF1566EME1 79044 Boat $ 720 FV $ 180 AV 531 Robert E. Diffenderfer 1977-78 CF1613FZE1 72008 Boat $ 9,900 FV $ 2,475 AV 531 Richard A. Backman & David Chew 1977-78 CF1891FLEI 66085 Boat $ 2,900 FV $ 725 AV 531 Thomas A. Spangler 1977-78 CF1982EGE1 79172 Boat $ 1 ,400 FV $ 350 AV 531 Walter R. McQueen 1977-78 CF2390FLE1 98002 Boat $ 4,100 FV $ 1 ,025 AV 531 Andre G. Degnan 1978-79 CF2403CNEE 05001 Boat $ 420 FV $ 105 AV 531 Floyd R_/Joanne M. Colton 1977-78 CF2664AHEl 05001 Boat $ 2,960 FV $ 740 AV 531 1979-80 " " It 3,400 FV 850 AV It 3,4001978-79 CF2664AHEE 05001 Boat F1� 850 AV 81 Assessees have been notified_ equested by Assessor B y C Ass t. Assessor When required by law, consented Page --�- of 9 to by the County Counsel NOT REQUIRED THIS PAGE Res. r�� `�� BY Deputy- Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Prooerty Value Value R&T Section ;-falter Frederick Collier 1977-78 CF2664CTE1 85088 Boat $ 1 ,750 FV $ 438 AV 531 William Page Anderson 1977-78 CF2770FSE1 12013 Boat $ 3,920 FV $ 980 AV 531 Samuel L. Murray 1977-78 CF2935CGEI 85029 Boat $ 6,100 FV $ 1 ,525 AV 531 Peter & Katherine Kennan 1977-78 CF2958EKE1 53009 Boat $20,600 FV $ 5,150 AV 531 H. Merlyn Gill 1978-79 CF3073FSEE 79005 Boat $ 5,080 FV $ 1 ,270 AV 531 Walter Starz 1977-78 CF3209BCEI 07013 Boat $ 1 ,200 FV $ 300 AV 531 1979-80 " it " 1 ,200 FV 300 All " 1978-79 CF3209BCEE 07013 Boat $ 1 ,200 FV $ 300 AV 531 Joseph D. Robbins 1978-79 CF3213ALEE 82038 Boat $ 4,000 FV $ 1 ,000 AV 531 1979-80 CF3213ALE2 82038 Boat $ 4,000 FV $ 1 ,000 AV 531 J. E. Blades, Jr. 1977-78 CF3266EGE1 82038 Boat $ 920 FV $ 230 AV 531 1979-80 " " it 920 FV 230 AV It 1978-79 CF3266EGEE 82038 Boat $ 920 FV $ 230 AV 531 Donald & Lavona Roberts 1977-78 CF3380FDE1 60016 Boat $ 2,360 FV $ 590 AV 531 Assessees have been notified. Requested by Assessor By -- -�- `-` ' U Ass t. Assessor When required by law, consented Page 4 of 9 to by the County Counsel rJc��fY� NOT REQUIRED THIS PAGE Res. z I � By �` Qaput J 00 e �l Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section F. Reginald Dunning 1978-79 CF3532AJEE 82044 Boat $12,600 FV $ 3,150 AV 531 Edward S. Zahorowsk 1977-78 CF3564FLE1 53023 Boat $ 3,880 FV $ 970 AV 531 1979-80 " to " 3,300 FV 825 AV " 1978-79 CF3564FLEE 53023 Boat $ 3,500 FV $ 875 AV 531 Ronald Pitchford 1977-78 CF3583EAEI 08001 Boat $ 5,440 FV $ 1 ,360 AV 531 Thomas E. Castanera 1977-78 CF3733GCEI 82044 Boat $10,220 FV $ 2,555 AV 531 Tony Ramirez, Jr. 1978-79 CF3769FLEE 02002 Boat $ 2,460 FV $ 615 AV 531 1979-80 CF3769FLE1 02002 Boat $ 2,300 FV $ 575 AV 531 Joseph J. Kearns 1977-78 CF3818CNE1 66069 Boat $ 1 ,200 FV $ 300 AV 531 John F. Adam 1977-78 CF402SEWE1 98003 Boat $ 2,480 FV $ 620 AV 531 1979-80 " " " 2,100 FV 525 AV " 1978-79 CF4028EWJEE 98003 Boat $ 2,200 FV $ 550 AV - 531 Jerry M. or Diana M. Annis 1977-78 CF4089FYE1 98003 Boat $ 4,160 FV $ 1 ,040 AV 531 Kim Akol 1977-78 CF4096BRE1 14002 Boat $ 600 FV $ 150 AV 531 Howard I_ or A. Stinhilver 1978-79 CF415OGGEE 53017 Boat $13,460 FV $ 3,365 AV 531 Assessees have been notified. Requested by Assessor B, Amt. Assessor When required by law, consented Page 5 of 9 to by the County Counsel / NOT REQUIRED THIS PAGE Res. 7-M.1 By 1 Deputy �J �u Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Floyd/Ruth M. Burton 1977-78 CF4211FNE1 07013 Boat 8,300 FV $ 2,075 AV 531 Donald S. Guthrie 1977-78 CF4237EZEI 02002 Boat $ 1 ,600 FV $ 400 AV 531 Motivation for Tomorrow, Inc. 1977-78 CF4280FBEI 79089 Boat $ 2,020 FV $ 505 AV 531 1979-80 " at to 1 ,440 FV 360 AV It 1978-79 CF4280FBEE 79089 Boat $ 1 ,800 FV $ 450 AV 531 William T. & Laura A. Minney 1978-79 CF4290AKEE 05005 Boat $ 1 ,000 FV $ 250 AV 531 Albert N. Wilines 1978-79 CF4291FSEE 82003 Boat $ 580 FV $ 145 AV 531 Roald L. & Alice Larum 1977-78 CF4312CJEi 82044 Boat $ 1 ,200 FV $ 300 AV 531 Thomas R. Regenie 1978-79 CF4465CHEE 82038 Boat $11 ,600 FV $ 2,900 AV 531 August S./Jacqueline H. Marabuto 1977-78 CF4482CHEI 05001 Boat $ 8,000 FV $ 2,000 AV 531 Rudy Selby 1978-79 CF4496CMEE 09006 Boat $ 2,000 FV $ 500 AV 531 r Theodore N. Spencer 1977-78 CF4632FXE1 66024 Boat $ 2,540 FV $ 635 AV 531 Assessees have been notified. Requested by Assessor ' f By � � r 1 Ass't. Assessor r When required by law, consented Page 6 of 9 to by the County Counsel �`)) ,I,_7) Q f ttOT P.EQUIRED THIS PAGE r`L.moi. Z ' "y L� +c- Deputy 0C1 ' a Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Patrick Hyland 1977-78 CF4743GBEI 60016 Boat $17,400 FV $4,350 AV 531 1979-80 " " Is 14,800 FV 3,700 AV " 1978-79 CF4743GBEE 60016 Boat $15,620 FV $3,905 AV 531 Frank or Ann M. Hardina 1977-78 CF5038GAE1 85064 Boat $ 4,740 FV $1 ,185 AV 531 David W. Hoemberg 1978-79 CF5207FGEE 82044 Boat $ 6,500 FV $1 ,625 AV 531 Marvin Clark 1978-79 CF5242FGEE 85093 Boat $ 2,900 FV $ 725 AV 531 Donald Moss 1977-78 CF5288FWEl 82044 Boat $19,700 FV $4,925 AV 531 1979-80 " it it 19,500 FV 4,875 AV It 1978-79 CF5288FWEE 82044 Boat $19,500 FV $4,875 AV 531 Richard H. Gourley 1977-78 CF5305GAE1 82038 Boat $ 9,900 FV $ 2,475 AV 531 ' Allen J. Fusare 1977-78 CF5322EJEl 85120 Boat $ 1 ,080 FV $ 270 AV 531 1978-79 CF5322EJEE 85120 Boat $ 1 ,020 FV $ 255 AV 531 Donald T. Elliot 1978-79 CF5406EVEE 82038 Boat $ 3,600 FV $ 900 AV 531 Elvin Crema 1977-78 CF5677ERE1 82038 Boat $12,060 FV $3,015 AV 531 Assessees have been notified. Requested by Assessor By Ass"t. Assessor When required by law, consenL*ed Page 7 of 9 to by the County Counsel Res. 1 G.' By NOT REQUIRED THIS PAGE Deputy ou Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section William & Stella Jensen 1977-78 CF5688EREI 53017 Boat $14,900 FV $ 3,725 AV 531 1978-79 CF5688EREE 53017 Boat $15,920 FV $ 3,980 AV 531 Jeff P. Goltz 1976-77 CF5766FME1 60003 Boat $ 4,240 FV $ 1 ,060 AV 531 1977-78 " " " 4,020 FV 1 ,005 AV " 1978-79 CF5766FMEE 60003 Boat $ 3,820 FV $ 955 AV 531 Larry Evans 1978-79 CF6040GHEE 08001 Boat $40,000 FV $10,000 AV 531 Boyd M. Olney, Jr. 1977-78 CF6121BCE1 53002 Boat $ 5,280 FV $ 1 ,320 AV 531 1979-80 " at " 5,820 FV $ 1 ,455 AV Is 1978-79 CF612IBCEE 53002 Boat $ 5,540 FV $ 1 ,385 AV 531 Frank J. Chernoh, Jr. 1978-79 CF6205AFEE 06007 Boat $ 1 ,700 FV $ 425 AV 531 1979-80 CF6205AFEI 06007 Boat $ 1 ,700 FV $ 425 AV 531 Milton August King 1977-78 CF6379FZEI 62035 Boat $ 3,600 FV $ 900 AV 531 1979-80 " it it 3,200 FV 800 AV 1978-79 CF6379FZEE 62035 Boat $ 3,420 FV $ 855 AV 531 Joseph Eastwood III 1977-78 CF6597FAE1 66035 Boat $ 2,700 FV $ 675 AV 531 1979-80 " " Is 2,340 FV 585 AV " 1978-79 CF6597FAEE 66035 Boat $ 2,500 FV $ 625 AV it Assessees have been notified. Requested by Assessor By Ass't. Assessor When required by law, consented Page 8 of 9 to by the County Counsel Res. r-7 , By NOT REQUIRED -THIS PAGE / Deputy. Parcel Number Tax Escape Escape For the and/or Rate Tyne of Full Assessed Year Account No. Area Property Value Value R&T Section William J. Poate 1978-79 CF6380EUEE 82038 Boat $20,200 FV $ 5,050 AV 531 1979-80 CF6380EUE2 82038 Boat $.15,700 FV $ 3,925 AV 531 James W./Diane P. Eaton 1977-78 CF6838FSE1 66030 Boat $ 5,140 FV $ 1 ,285 AV 531 1978-79 CF6838FSEE 66030 Boat $ 4,880 FV 1 ,220 AV 531 Dennis J. Neyman 1977-78 CF6982AJE1 08001 Boat $ 1 ,200 FV $ 300 AV 531 1979-80 " " " 1 ,200 FV 300 AV " 1978-79 CF6982AJEE 08001 Boat $ 1 ,200 FV $ 300 AV 531 Assessees have been notified. END OF CHANGES Page 9 Requested by Assessor By (l Ass"t. Assessor When required by law, consented L County Counsel Page 9 of 9 to by Res. r `7 �y� By t;0 T REQUIRED Deputy �� U BOARD OF SUPEaTJISO_RS OF CONT- . COSTA CO;J.iTY, CALIFORMIA 3e: Cancel First and Second Installments ) Delinquent Penalties, Costs, Redemp- tion Penalties and Fees on the 1978- ) RESOLUTION NO. 79/938 79 Secured Assessment Roll. ) TLK COLLE'CTOR'S 1,11:.;i•I0: 1. On the Parcel ?lumbers listed below, 6A delinquent penalties, costs, redemp- tion penalties and fees attached to the first and second installments due to inability to complete valid procedures initiated prior to the delinquent . date. having received timely payments, I now request cancellation of the 6 delinquent penalties, costs, redemption penalties and fees, pursuant to Revenue and Taxation Code Section 4985. 152-010-013-0 152-010-015-5 171-100-065-1 Dated: August 28, 1979 AUREED P. LOMELI, Taxl1collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel By: �_ /� _ Vii/1 rya.,'' , Deputy By: Deputy X- /X-X XXX-XXXXX-XX-X-X X-XXX-X-X—C-XXXX-X-XXXXXX-XXX XXXXXXXX-XX.I BOA D'S ORDS-R: Pursuant to the above statute, and showing that these uncollected delinquent penalties, costs, redemption penalties, and fees attached due to the inauility to comolete valid zirocedures initiated prior to the delinquent date, the Auditor is OiWEFL.D to C z::CEL the-r. P_AS5 J 0`1 SEP 1 1 1979 , by unaxi-Llmous vote of Supervisors present. A?.L:bly cc: County Tax Collector cc: Coun'Uly - :auditor ?LSsO�'jIo:. 10. 79/939 00 1U� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter -of ) Adjusting Mileage ) Reimbursement Rates ) RESOLUTION NO. 79/_93 for County Boards, ) Committees and ) Commissions ) WHEREAS certain County Boards, Committees and Commissions are allowed the actual (not constructive) , reasonable and necessary expenses in performing their official duties, including travel therein; and WHEREAS the Board of Supervisors in 1974 set reimbursement rates for such expenses of travel necessarily done by private automobile; NOW, THEREFORE, BE IT RESOLVED that, subject to limitations elsewhere provided and upon rendering detailed expense accounts, effective August 1, 1979 mileage allowance for the use of personal vehicles on County business shall be paid according to the follow- ing per month formula: 1 - 400 miles $0.20 per mile - 401 - plus miles $0 .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. Department of Labor, hereinafter referred to as the "Energy Report." The above mileage rates shall be increased or decreased by one cent (10 for each fifteen cents (15C) increase of 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. PASSED ON September 11, 1979, Orig. Dept. : County Administrator CC. County Auditor-Controller RESOLUTION NO. 79/ 939 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the hatter of ) RESOLUTION NO. 79/939-A Subordinating Lien Against ) SUBORDINATION OF LIEN ARID BERT L. JEFFREY, JR. ) RESOLUTION AUTHORIZING SAME The Board of Supervisors of Contra Costa County RESOLVES THAT: On December 10, 1958, Bert L. Jeffrey, Jr. executed a reimburse- ment agreement and notice of lien in favor of Contra Costa County which was recorded on December 12, 1958, in the office of the County Recorder in Volume 3231 of Official Records at Page 507. Bert L. Jeffrey, Jr. now desire (s) to have said lien 7-nad4 sub- ordinate and subject to a note and deed of trust executed by him in favor of Imperial Savings and Loan Association in the amount of Thirty Thousand Dollars ($30,000.00) . Bert L. Jeffrey, Jr. desires subordination of said lien to enable him to obtain a loan for the purpose of refinancing his home. The Lien Committee has considered and recommends this. NOW, THEREFORE, the County of Contra Costa, the owner and holder of said reimbursement agreement and notice of lien above-mentioned, does hereby subordinate the same to the deed of trust above-mentioned as they relate to the property described therein upon the condition_ that joint tenancy interests, if any, existing or created in the subject real property be severed as to the interests of the County of Contra Costa, and it is ordered that the Chairman of the Board sign a certified copy hereof to constitute and effectuate the sub- ordination. PASSED and ADOPTED on September 11', 1979 _ VLD;s cc: Auditor Administrator County Counsel RESOLUTION NO. 79/939-A I in the Board Of Supervisors of Contra Costa County, State of California September 11 , 19 In the Matter of Denial of R--fund(s) of Pen lty(ie s) on Delinquent Property Taxes . As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED : APPLICANT PARCEL NUMBER AMOUNT Malcolm Hall 14j-221-002 $116.29 776 Dr"--=ord Place Concord, CA 9451-8 PASSED by the Board on September 11 , 1979. I harebv certify that the foragoing is a true and carred copy of an order entarad on t5a minutes of said Borsrd of Supervisors on tha data aforesaid. cc: County Treasurer-Tax witness my hand and the Seal of tits Board of Collector Supervisors Count-: Admin-strator ar-.txed this 11th day of Sentember 19 ADDlicant 11 J. R. OLSSON, Cleric By n ru t ! rl­7 Deputy Clerk Kari Agui-O.r H -2» 4177iErn 1t. � In the Board of Supervisors or Contra Costa County, State of California September 11 1979 In the Matter of Acknowledgement of the City of Concord's Status as CETA Program Agent aad Subsequent Authorization to Negotiate PSE Subgrant Agree- ments (FY 1979-80). The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding official recognition of the City of Concord's status as "Program Agent", not only with respect to it's special funding allocation by the U. S. Department of Labor, but also with respect to assuming broader program activities and responsibilities which said status entails in accordance with existing Federal Regulations governing activities of Program Agents; IT IS BY THE BOARD ORDERED that the Board hereby ACIMOWLEDGES the City of Concord's desire to be designated as a CETA Program Agent beginning October 1, 1979, and that the Director, Department of Manpower Programs, is AUTHORIZED to conduct negotiations with the City of Concord (Program Agent), for federal fiscal year 1979-80 CETA Titles II-D and VI Subgrant Agreements. PASSED BY THE BOARD on September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig- Dept. of Manpower Programs Witness my hand and the Seal of the Board of cc: County Administrator Supervisors (Human Services) affixed this 11tbday of September 197_ County Auditor-Controller City of Ccncord (via J. R. OLSSON, Clerk By Deputy Clerk P. 71uhrer LG:dc H -24 4/77 15m 00 11 in tha Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of EXECUTION OF HOUSING REHABILITA- TION PROGRAM SERVICES AGREE`'IENT WITH VARIOUS CITIES, AND ADOPTION OF TARGET AREAS FOR VARIOUS UN- INCORPORATED COMMUNITIES On the recommendation of the Director of the Building Inspection Department and the Director of Planning, IT IS BY THE BOARD ORDERED as follows: 1) That the Chairman is authorized to execute Housing Rehabilitation Services Agreements between the County and the Cities of Antioch, Brentwood, Lafayette, Martinez, and Walnut Creek; and 2) That targeted areas for the unincorporated communities of Crockett and Vine Hili are adopted, and the target area in West Pittsburg is expanded to include the Shore Acres areas, as shown on the attached exhibits. PASSED BY THE BOARD ON September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: F-1-an--ii ng Depa-t-1- ent Supervisors cc: PTC Bali ldi--o Inspection affixed thisllth doy of Segt?�b?r 19 7Q Co=unity Services Ad_inistration County Administrator _ J. R. OLSSON, Clerk Co,anty^Counsel 7 �"r�' /� Deputy Clerk s'�la=i n� De Da_—tmenL By T '✓i 1• j' � � City 0 7 Martinez R. J Filu:h-er C ty of 4aln7at Creek City oI La-fayette City oe_n W o 0 a City o- Antioc%� ti H-2: 4;77 15m 'J - `\I '�.\',. j / .f 'l+.- �lxl�.t�.l�J'�r"�"•"'l/�`' C� 'qVQ� 1 •k f 7 '! yy 'Te5'+YiR�%m ^I. J L ff _ { • .1 , r j• _ Z�• 1��O r; s t /• { . \\ J I . " / • •_:I ! r tiff' N�? `\ I/rtIs.ti V1 ' _r•• .:Y, r ..fir tYEST i'I'I-CSBUR(: 110USINC. RrIL=\13Iul'ATI06� ` � 1ARGET AREAS ~• r~ s T • L - q` 9^ 0 9 o ,v t rI `//j ,�}� .._ 's `-;--1 '�._..1..s1 a`, �fti ��'�: .;,jam;\•;.�����. f � ` I (XII tl�L1. ILI'C�"TI�\ j 1 �'�- In the Board of 5uoeri;sors r or Contra Costa County, State of California September 11 , 1979 In the Matter of Change Fund for Building Inspection The Board having this day received a request from the Director of Building Inspection to increase its change fund from $70.00 to $110.00 pursuant to Government Code Section 29321 as recommended by the Auditor Controller. IT IS BY THE BOARD ORDERED that the Building Inspection change fund be increased to $110.00. Passed and Adopted on September 11, 1979. I hereby certify that the foregoing is a :rue and correct copy of an order entered on the minutes of said Board of Supervisor; on the dere cforesoid. `Yitness my nand and the Seel of the Board of Ori g: Building Inspection Supervisors cc: Auditor-Controller afnxed this 11thday of September 19 79 County Administrator J. R. OLSSON, Clerk BY---��-- al c ?;i?iS Deputy Clerk F luhrer H - ^•. 1.771;rn * ` I In the Bcard of Supervisors of Contra Costa County, State of California September 11 19 7g In the Matter of urging Passage of _-a 3434 This Board on August 7, 1979 having adopted Resolution Humber 79/783 in support of :louse of Representatives Bill 3434, (The Social Service and Child 'Welfare Amendments of 1979) as passed by the House plays ana Means Committee on May 7, 1979; and The Board having been advised that said measure has now passed the House but has not yet been take-- up in the Senate, and being aware of the 'argent need for Welfare reform; IT IS BY THB EW RD ORDERED that its Chairman is authorized to send a letter to Senator Alan Cranston requesting assistance in obtaining Senate passage of HR 3434 durir_g the current Congressional session. PASSED on September 11, 1979. 1 hereby certify that the foregoing is a truss and correct. copy of an order entered on the _ minutes of said Hoard of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc. CO•.,nt'y" :;riyiniSt_ator Supervisors Social Se=; ce .� atnxed this ? 1--—^ day of ti�^�A -��_�- 19 '7g vJoun .y Counsel - R. OLSSON, Cleric By =_ �•�s:�_`% : Deputy Clerk Plu_h-rl�-er H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Reappointment to the Citizens Advisory Committee for County Service Area D-2. Supervisor R. I. Schroder having advised that he had received a September S, 1979 letter from George Watts tendering his resignation from the Citizens Advisory Committee for County Service Area D-2; and Supervisor Schroder having noted that the term of office of Arthur Mulborn on the Citizens Advisory Committee for County Service Area D-2 expired on December 31, 1978 and, therefore, having recommended that he be reappointed for a term ending December 31, 1981; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on September 11, 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: Ar t;iur Mulborn Supervisors Public �1or ;s Direc=or cfrixed this lith day of Seote.nwer 1979 Flood Control C_ County Ad ,unistrator Public Information �/.,' � ,, t �� OLSSO__�1�rfc Off icery' C,� G . r " / C L I J B Y ` L-- �� Deou:y Clark Glo_:a M. pal--Mc i V H -24 4+77 15m 04 h4 In he Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Request for Funds to Cover Judicial Salaries for -the Mt. Diablo Judicial District. The Board having received an August 31, 1979 letter from Louis L. Edmunds, Presiding Judge, Mt. Diablo Municipal Judicial District, advising of the need for assigned judges to maintain a three department operation, and requesting necessary funds in the 1979-1980 budget to cover judicial salaries and travel expenses; IT IS BY TIM BOARD ORDERED that the aforesaid request is referred to the County Administrator. I heraby 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: Judge Edmunds Supervisors County Administrator cfnnxed this 11thdoy of_ September 19 79 J_ R. OLSSON, Clerk By r;r, -1-t i n r. i n j , Deputy Cleric Kari Agu± r H-24 3/77 15m ��� y In the Board of Supervisors of Contra Costa Counter, Stag of California September 11 , 19 79 In the Matter of Authorization for Contract Negotiations (County Administrator's Office) The Board having considered the recommendation of the County Administrator regarding a proposed Unpaid Student Training Agreement to provide assistance in educating nurses and para-professionals of hospital and medical facility emergency rooms and pediatric departments in identification of child abuse/ neglect, and the proper protocol for reporting suspected cases during the period from SeptemberlJ, 1979 to May 30, 1980, IT IS BY THE BOARD ORDERED that the County Administrator, or his designee, is AUTHORIZED to conduct contract negotiations with Sonoma State University. PASSED BY THE BOARD on September 11, 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 affi:ed this 11t='- day of SeT L. Rber 19 ?q Ori g: County Administrator's Office J. R. OLSSON, Clerk Attn: Contracts & Grants Unit By ' r� "� (- �,, �; , Deputy Clerk cc: Health Services/Medical R•i/v"J• Fluhrer (Attn: John ilac'rley, M.D.) H -21 4!77 15m ,,� y 4ll)li l (, In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 Z2 In the Matter of Hearing on Request of Bill Hayes for Partial Cancellation of Land Conservation Contract No. 14-73 (1670-RZ) , Tassajara Area. The Board on August 28, 1979 having continued to this date the hearing on the request of Bill Hayes for cancellation of 48.74 acres included in Land Conservation Contract No. 14-73 (1670-RZ) ; and Brian Thiessen, attorney representing Mr. Hayes, having referred to his September 7, 1979 letter and memorandum regarding the aforesaid cancellation; and Supervisor E. H. Hasseltine having noted that the Director of Planning and County Counsel have not had an opportunity to review said letter and memorandum and, therefore, having recommended that the hearing on the request of Mr. Hayes be continued to September 18, 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on September 11, 1979. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC : List of Names Prcvided Witness my hand and the Seal of the Board of by Planning Supervisors Director of Planning affixed this 11thday of September 19_79 County Assessor County Counsel County Administrator ( /� /J. ON, Clerk By ( 13,,14beputy Clerk on a Annffabifi H-24 3179 15M t r In the Board of Supervisors of Contra Costa County, State of California September 11 , 1979 In the Matter of Appointments to the Contra Costa County Employees Retirement Board. The Internal Operations Committee having this day reported and submitted the names of the finalists for appointment to the Contra Costa County Employees Retirement Board to fill the existing two vacancies; and Supervisor Tom Powers having recommended that George B. Springman be appointed to said Board to fill one of the vacancies and Supervisor R. I. Schroder having recommended that Gerald T. Cruson be appointed to said Board to fill the other vacancy; IT IS BY THE BOARD ORDERED that George B. Springman and Gerald T. Cruson are appointed to the Contra Costa County Employees Retirement Board to fill the unexpired terms of Gary A. Worsham and Richard K. Sponenbergh ending June 30, 1981. PASSED by the Board on September 11, 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: George B. Springman Supervisors Gerald T. Cruson affixed this_jj_tday of qP=t-P Pr , 19 79 Retirement Association County Administrator1�,AJ. R. OLSSON, Clerk Public Information !� Deputy Clerk Officer By p ty County Auditor-Controller Gloria M. Palomo County Treasurer-Tax Collector i i' _`a H-24 3179 15M ��1 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Recommendation ) of San Ramon Valley Area Planning Commission ) with Respect to Application of Blackhawk ) September 11, 1979 Corporation (2305-RZ) to Rezone Land in the ) Danville Area. ) The Board on August 28, 1979 having continued to this date the hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to 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) , Danville area; and The Board having received a September 7, 1979 memorandum from Vernon L_ Cline, Public Works Director, and A. A. Dehaesus, Director of Planning, recommending that the hearing be continued for an additional two weeks to allow sufficient time for the two departments to respond to questions raised at the August 28 hearing; and Chairman E. H. Hasseltine having noted that people in the audience wished to comment on the matter, and having invited all interested persons to express their views; and Lorn D. Kerr having read a statement on behalf of Landwatch requesting that the Board consider certain guidelines with respect to development of land in the County including adoption of an updated master pedestrian and traffic circulation plan for the San Ramon Valley before approval of Phase 4 of the Blackhawk development and future subdivisions; and Lloyd M. Ives, representing Diablo Community Service District, having supported the proposed extension of Crow Canyon Road to alleviate traffic on Diablo Road; and Barbara E. Hale, representing the Diablo Property Owners Association, having requested that Blackhawk truck traffic not be permitted to use Diablo Road; and Tony Cannata, Secretary-Treasurer of the Central Labor Council of Contra Costa County, having commented on the project labor force; and Supervisor E. H. Hasseltine having stated that in view of the Planning and Public Works Departments' request for additional time to prepare reports, he would recommend that the hearing be continued to September 25, 1979 at 2 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on September 11, 1979. CC: Blackhawk Corporation CERTIFIED COPY I certify that this is a full, true i corr*ct copy of Dan Van Voorhis th, ort9°n:1 document -hieb is on file in my office. Director of Planning 2" 1hW it war paw:ed G adop►ed by the Poard of Public Works Director rf Contra Carta Cws::y. Cal;tc^.r'�. ou the date Shown. ATTEST: J. R. OLSSO., County Clerk k ee-*Lucio Clerk of said Board of Supemisors. 5l DevuV Clerk. on in t Board of Supervisors of Contra Costa County, State of California Sept-ember 11 19 -7 In the Matter of RECORDS DISPOSITION IT IS BY THE BOARD ORDERED that pursuant to Government Code Section 26205, the County Building Inspector is authorized to destroy building permits numbered .38551 thru 40000 and various building and miscellaneous permits completed in 1977 which have been microfilmed; obsolete Mobilehome Operating Permits Nos- 750 thru 1000 (unsued and prenumbered). PASSED BY THE BOARD on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. Orifi: Building Inspection Witness my hand and the Seal of the Board of 11 C, Supervisors cc: County Auditor-Controller County Administrator affixed this lith day of_Septuember , 19 79 J. R. OLSSON, Clerk QL By - I /, . Deputy Clerk j] Fluhrer tf H -24 4/77 15rn In the Board of Supervisors Contra Costa County, State of California September 11 , 19 79 In the Matter of Authorization for negotiations of Three Unpaid Student Training Agreements for the Department of Health Services The Board having considered requests from the Department of Health Services regarding approval to complete three Unpaid Student Training Agreements, IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, or his designee, is AUTHORIZED to conduct negotiations with the prospective institutions, as follows: Institution Term 1. San Francisco State University September 6, 1979 - Department of nursing June 30, 1980 2. Holy Flames College September 11, 1979 - Department of nursing June 30, 1980 3. University of California October 1, 1979 - Medical Center--San Francisco June 30, 1980 School of nursing PASSED BY THE BOARD on September 11, 1979. ! hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Or;,,: Health Services Witness my hand and the Seal of the Board of Attn: Contracts Unit Supervisors cc: County administrator aRzed this ' i hday of E=n== =r 19 70 Institutions �� 1 �,r / J. R. OLSSON, Clerk By '� ''\! /j. /�C." Deputy Clerk A, ytf1�4ar dg H-24 3/79 15M 00 Ir'i i In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Authorization for Contract Hegotiations (Community Services Department) IT IS BY THE BOARD ORDERED that the Acting Director, Consnunity Services Department, or his designee, is AUTHORIZED to conduct contract negotiations with the prospective contractor for the purpose of providing special assistance to the Community Action Program Task Force, as set forth below: CONTRACTOR (Contract ;lo.) AITICIPATED TERM MAXIMUM PAYMENT LIMiT Steven Paskowitz 9/4/79 - 2/29/80 $8,500 - Federal CSA Funds (79-114) PASSED BY THE BOARD on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Cornunity Services Supervisors cmxed this 11th day of September 19 79 cc: County Administrator Auditor Controller J. R. OLSSON, Clerk By e .�� ,: Deputy Clerk H-24 3%79 15M �!i! �• '�: l !n the ,Board of Supervisors of Contra Costa County, State of California September 11 -33 I9 In the Matter of Contract Amendment Agreement with Adminco (Adminico-1-3) IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute third amendment to contract with Adminco for workers' compensation claims services effective July 1, 1978, to extend the term of the contract to June 30 , 1980 and to increase total payments to contractor by $78,720 for the extended period. Passed by the Board on SeDtember 11, 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 dare aforesaid. Orig: Adminis t.ra t r. WiPness my hand and the Seal of the Board of cc: Contractor Tia CAG) Supervisors Auditor-Controller axecl thislit-?, day of Ser�tember � . 19 79 Personnel Director Treasurer—Tax Collector County Counsel J. R. Ol SSO+V, Clerk Retirement AdministratorByQ_, jf Deputy Clerk 1 U!=er H-2-1 4!77 15m .a. In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Approval of Second Amendment to Fourth Year (1978-79) Community Development Project Agreements with Carquinez Coali- tion, Inc. The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the Second Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement Between the County and Carquinez Coalition, Inc. authoriz- ing the following: 1. Deletion of Third Year Activitv X62 - Day Care Center Renovation - with an allocation of $26,050. 2. Addition of Fourth Year Activity n59 - Acquisition and Renovation of Existing Building for Day Care - with an allocation of $26,050. 3. Carryover and reallocation of $443.37 which remained in Third Year Activity r22 - Neighborhood Facility Renovation to Fourth Year Activity T40 -Neighborhood Facility Renovation. 4. Extension of said Project Agreement to June 30, 1980. In order to carry out the intent and purpose of the Community Development Act of 1974, as amended: IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendment. PASSED by the Board on Sep u"ember 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori-: Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Carquinez Coati tion, Inc. affixed this 11'tb day of Sep ueybe,. 19 79 (via Plannin-) County Administrator County Audi tor-Coritroill er ter' J. R. OLSSON, Clerk Planning Department �C ,�, Deputy Clerk R. `' Flher i �'+ r In the Board of Supervisors of Contra Costa County, State or California September 11 , 19 79 In the Matter of Authorizing Execution of Amendments to Certain PSE Referral Services Contracts to Provide Job Search Training Workshops (also called Job Finding Workshop Service) The Board having authorized, by its order dated August 28, 1979, negotiations with certain existing CETA Unit Service Providers, including South- side Center, Inc. , and Worldwide Educational Services, Inc. , for amendments to existing Public Service Employment (PSE) Intake and Referral Services contracts, in order to provide for the addition of Job Search Training Workshops to PSE participant referral services under Titles II-D and VI Projects, effective August 1, 1979; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need for prompt execution of Contract Amendments for the above named CETA Unit Service Providers with whom negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED to execute, on behalf of the County standard form Contract Amendments, effective August 1, 1979, as follows: PREVIOUS CONTRACT NEW CONTRACT PAYMENT LIMIT PAYMENT LIMIT CONTRACTOR 6/1/79 - 9/30/79 6/1/79 - 9/30/79 SOUTHSIDE CENTER, INC. $24,744 $40,944 (1#28-507-1) WORLDWIDE EDUCATIONAL SERVICES, $30,000 $40,000 (#28-508-1) INC. PASSED BY THE BOARD on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of Supervisors cc: County _Administrator Z 1 Ln �e��eL�� (Human Services) ofrixed this day of I9 7g County Auditor-Controller ContraCT,o=S (via Manao;+ver) J. R. OLSSON, Clerk \� �. By t _�< ''r' , , Deputy Cleric LG:dc H-244/7715m In the Board of Superyisors r OT Contra Costa County, State of California September 11 19 79 In the Matter of Contract T20-187-2 with Home Health and Counseling Services, Inc. for C, the Central County Meals-on-Wheels Program The Board on August 14, 1979, having authorized contract negotiations with Home Health and Counseling Services, Inc., for the Social Service Depart- ment's central County Meals-on-Wheels Program, and The Board having considered the request of the Social Service Depart- ment Director regarding approval of the resulting contract, IT IS BY THE BOARD C, ORDERED that its Chairman is AUTHORIZED to execute said contract with Home Health and Counseling Services, Inc., as follows: Number: 20-187-2 Term: October 1, 1979 - September 30, 1980 Payment Limit: $16,080 PASSED BY THE BOARD on September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori-: Social Service Deot. Supervisors Attn: Contracts & Grants Unit cc: County Ildministrator affixed this 11thicloy of Sen-L-1hp- 19 7C4 Auditor-Controller Contractor (via J. R. OLSSON, Clerk Social Service) By 4 Deputy Clerk Fluhrer RJP:dg H-24 3179 15-M, 00 X3'1 1ha Board of Supervisors OT Contra Costa County, State of California September 11 019 79 In the Matter of Approval of Revenue Sharing Interim Contract x`20-002-1 with Social Advocates for Youth The Board having allocated $12,350 in revenue sharing funds to Social Advocates for Youth (SAY), Diablo Valley Center, for partial FY 1979-80 funding of their One-to-One Pre-Delinquent Children's Matching Program, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Interim Contract u20-002-1, in the amount of $3,000, to be administered by the Social Service Department effective July 1, 1979, to be replaced by a full fiscal year contract within 90 days of the contract effective date. PASSED BY THE BOARD on September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County AdministratorWitness my hand and the Seal of the Board of Attn: Contracts administrator Supervisors cc: Auditor-Controller of rxed this 11 t-rday 19 7U Social Service Contractor J. R. OLSSON, Clerk By ,�. Deputy Clerk R. T`i =1 firer u., Eli:d- H-2.3 3179 15?41 ; A J In the Board of Supervisors of Contra Costa County, Stam of California September 11 , 19 79 In the Matter of Approval of Medical Specialist Contract =26-831 for the County Department of Health Services IT IS BY THE BOARD ORDERED that the Director, Department of Health Services, is AUTHORIZED to execute the Medical Specialist Contract with the below named contractor implementing Resolution No. 77/326 adopted April 19, 1977, as follows: Number: 26-831 Contractor: GARY WINSTON, M.D_ Effective Dates: August 1, 1979 through April 30, 1980 Payment Rate: $42.80 per hour Service: Pediatric Services PASSED BY THE BOARD on September 11,, 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;; Cou.^.tv Adninistrator Witness my band and the Seal of the Board of Attn. Contracts Administrator Supervisors omxed this ?it!'da of S=x�tflb=", 19 79 ., cc: Auditor-Controller Y Health Services Contractor J. R. OLSSON, Clerk -./ By ,4� ! /,: f. . Deputy Clerk dg H-24 3/79 15M �; ! ��V In the Board of Supervisors of - Contra Costa County, Stare of California September 11 01 19 79 In the Matter of Authorizing Attendance of PIC Council Member at the 1979 NACo Employment Policy Conference On the recommendation of the County Administrator and the Director, Department of Manpower Programs, IT IS BY l, M BOARD ORDERED that the person listed below is AU'1-HO19I2= to attend the 1979 PiACo Employment Policy Conference from October 13-17, 1979 in Jefferson County (Louisville), Kentuc1g. It is understood that the expenses are 100% Federal reimbursable and that Kentuclg is an ERA State. Richard Fidler, Chairman Private Industry Council Title VII CETA 11anpower Programs PASSED BY THE BOARD ati September 11, 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. Orifi. Dent. : Dept. of 7lanp -;er Witness my hand and the Seal of the Board of cc: Hic:?a"d sidle. Supervisors Co. d:rdn_5tra-tor affixed this 11t hday of Seotem+ber 19 79 Co. ALI-1i tor-Co ntrolle-- �j l J. R. OLSSON, Clerk By t' L1 / Deputy Clerk �„ R. J. Fltins_ H-24 4/77 15m t ri M In tate Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of TRAVEL AUTHORIZATION IT IS BY THE BOARD ORDERED that Maurice C. Wagner, Principal Electrical Inspector, is AUTHORIZED to attend the International Association of Electrical Inspectors (IAEI) Annual Meeting, Honolulu, Hawaii, October 13, 1979 to October 18, 1979. PASSED BY THE BOARD September 11, 1979• I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of OriC,Building Inspection Supervisors County Administrator lit^ day ler axed this day of Se--t ._b.._ 19 79 J. R. OLSSON, Cleric By Deputy Clerk � J. Fluh.--er H-244/7715m • ��3 °� In the Board of Supervisors of �. Contra Costa County, State of California SEPTEMBER 11 , 19 79 In the Matter of TRAVEL AUTHORIZATION IT IS BY THE BOARD ORDERED that Alfred P. Lomeli, County Treasurer - Tax Collector, is AUTHORIZED to travel to New York City, New York, during the period of September 12 - 14, 1979, for the purpose of signing and delivering Tax and Revenue Anticipation dotes. Passed by the Board on September 11 , 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: i'Y'CaSlt7'?r-iaX COIICCt0r Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor axed this lith day of Se'-O L r 19 79 J. R. OLSSON, Clerk By Deputy Clerk iluh--er U l ' H 24 8/75 10M In the Board or Supervisors of _ Contra Costa County, State of California September 11 , i9 79 In the Matter of Authorizing Appointment of Cynthia Cordova, Supervising Clerk On the recommendation of the Civil Service Commission, the Board hereby AUTHORIZES the appointment of Cynthia Cordova to the class of Supervising Clerk at the third step ($1252) of Salary Range 369 ($1135-1380), effective October 1, 1979, as requested by the Public Defender. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the data aforesaid. Originating Dapt.: Personnel Witness my hand and the Seal of the Board of cc: Public Dafender Supervisors County auditor-Controller affixed thisll t_^_day of 19 __19 County Administrator r J. R. OLSSON, Clerk By Ah r 1, i Deputy Clerk 11 -343jI615m -'�,y in the 31 ocrd O ;upervisom Or - Contra Costa County., Slate of California September 11 X19 79 In the Matter of Approving and Authorizing the Execution of a Joint Exercise of Powers Agreement With the City of Lafayette for the Seal Coat Program. W.O. 4688-658 IT IS BY THE BOARD ORDERED that the Joint Exercise of Powers Agreement with the City of Lafayette is APPROVED and the Board authorizes its Chairman to sign the Agreement in its behalf. The Agreement provides for the County to apply a seal coat on certain city streets as part of the County's surface treatment program. The estimated cost of the work is $23,000. The actual expense will be borne by the City of Lafayette. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. atnxed this llthday of Feptember , 1979 cc: County Adrninistrator Auditor-Controller f J. R. OLSSON, Clerk Public Works Director By Deputy Clerk Maintenance Division City Of Lafayette, via Maint . H-24 3.79 15A41 0 r l�� In the Board of Supervisors of Contra Costa County, State of California Sevtember 11 .119 79 In the Matter of Authorizing Legal Defense 1T 1S BY THE BOARD ORDERED that the County provide legal defense for Alvin Loosli, M.D. , and Rosalie Auster, M.D. , Medical Services Division, Department of Health Services, in connection with Superior Court Action No. 197534 (Charles Fish vs. County of Contra Costa, et al) reserving all rights of the County, in accor- d cel ith 12 99D. provisions of California Government Code Sections 825 PASSED by the Board on September 11 , 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 Counsel Wiliness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller Department of Health a,, xed this 11thday of SPPrPmb 192q Sernrices J. R. OLSSON, Clerk By 't� i n Deputy Clerk Mari A6—LU a r H-24 3,:79 15M l Da� �IJ In ;ire Board of Su,Daryi3ors r ,f OT COMM COStO COUn#y, 5f0fie of Caiisornia SeD-tember 11 019 7 In the blotter of Denying Refund of Unsecured Property Taxes , Fiscal Year 1978-1979. On the reco;�endation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claivant Bill Number(s) -American Rent-All, Inc. U 003070-0001 PASSED by the Board on September 11 , 1979. 1 herrlby certify tinot the foregoing is a true and correct copy of an or4ar en;zrad an the r:tinwes of scid Board of Suparvisors on the dots aforesaid. Witness my hand and the Ste{ of the Board of cc: Cl?'_V2ani: (s) c. >rviscrs County Auditor-Controller c::tzad th;s 1 Lh cay of Sem te�,bA�- 19 79 County Treasurer-Tai: Collector County Counsel J. R. OLSSON, Clerk County Ad��rinis trator By OCI ; rr t t -w , Daputy Clark Y�i guj._'Pr In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Reappointments to the Human Services Advisory Commission. Supervisor S. W. McPeak having noted that the terms of office of Mary Lou Laubscher and Margaret (Peg) Vanderkar on the Human Services Advisory Commission expired on August 31, 1979 and, therefore, having recommended that they be reappointed to said Advisory Commission for three-year terms ending August 31, 1982; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Appointees Supervisors County Administrator - affixed this 11th day of September , 19 7 9 Human Services Human Services AdvisoryJR. OLSSON, Clerk / ? Commission �/ � � � • County Auditor-Controller By iz. e, r L =L�t�l�/ , Deputy Clerk County Administrator / Gloria M. Palomo Public Information Officer / Zv- H-24 4/77 15m i'* i In the Board of Supervisors ,f of Contra Costa County, State of California September 11 19 79 In the Matter of Appointment to the Neighborhood Preservation Committee (North Richmond Area) of the Countywide Housing and Community Development Advisory Committee. Supervisor Tom Powers having recommended that the positions of Paul Hernandez and Domitilda Reyes on the Neighborhood Preservation Committee (North Richmond area) of the Countywide Housing and Community Development Advisory Committee be declared vacant; and Supervisor Powers having further recommended that Rutha L. Flanagan, 219 Alamo Avenue, Richmond 94801 be appointed to the aforesaid Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and corre-C 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: Rutha L. Flanaga;i Supervisors Director of Planning ai;xed this llth day of September , 19 79 Countv Auditor-Controller Count - Administrator �f Public Infor^ation ! /" �' `i • R. OLSSON, Clerk ubl / Officer By �, ,/' I '�Ul;';:`Deputy Clerk //Gloria M. Palomo 1 00 H-24 4/77 15m l �. i In the Board of Supervisors of " Contra Costa County, State of California September 11 , 19 79 In the Matter of Request for County Policy With Respect to Removal of Downed Aircraft. The Board having received a September 4, 1979 communication from Richard W. Leland, 15 St. James Court, Orinda, California 94563, expressing concern regarding vandalism to an aircraft which made an emergency landing on the Northgate High School property in Walnut Creek; and Mr. Leland having stated that, with the increase of civil aircraft and air traffic at Buchanan Field, emergency landings may be more frequent; and Mr. Leland having proposed that the County establish a policy of making two flat-bed trucks available on a 24-hour basis to remove such aircraft in the future; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for report. PASSED by the Board on September 11, 1979 . l 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: Public Works Director crrxed this lith day of September 19 79 County Sherir-f-Coroner County Administrator Richard W. Leland i R. O/LSSON, Clerk By_ t� j tllzast/., Deputy Clerk i.' G- L/ ' E -2.3 3!79 15M �13� i'_ H-24 In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Contra Costa County Aviation Advisory Committee. On the recommendation of Charles A. Hammond, Chief Assistant County Administrator, IT IS BY THE BOARD ORDERED that the Contra Costa County Aviation Advisory Committee is AUTHORIZED to retain their previously designated two-year terms of office and expiration dates. PASSED by the Board on September 11, 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. Wiliness my hand and the Seal of the Board of cc: Contra Costa County Supervisors Aviation Advisors Cte. affixed this lith day of Seute_-tuber , 19 79 Countv Ad_ministrato_ Public tvo_?a Director R. OLSSON, Cleric h Public Information Officer Deputy Cleric Gloria i. Palomo H-24 3:'79 1514 r 00 ItYJ In the Board of Supervisors J. of Contra Costa County, State of California September 11 , 1979 In the ,Matter of Approval of Recommendations of Supervisor Sunne Wright McPeak to Assemblyman Leo McCarthy concerning Implementation of AB 8' Guidelines. The Board, in their discussion of the correspondence from the Director of the State Department of Health Services regarding adjustments to the 1977-1978 net county cost information, heard from Supervisor McPeak, who indicated that she and Supervisor Hasseltine had been appointed members of a CSAC task force on implementation of Assembly Bill 8, and that in that regard she had had an opportunity to review the draft guidelines issued by the State Department of Health Services regarding the submission of county Health Service plans and budgets; and Supervisor McPeak having indicated that a vast amount of data is being requested in those guidelines far beyond what appears necessary in order to implement the intent of AB 8; and Supervisor McPeak having indicated that she had taken the liberty of addressing a letter to Speaker of the Assembly, Leo McCarthy, enumerating the concerns which she and other members of the AB 8 task force had regarding the guidelines; and Supervisor McPeak having indicated that she had met with various legislators on September 10 and had received substantial support to place amendments in Assembly Bill 339, which is presently in Conference Committee, which would correct many of the problems with the draft guidelines; and Supervisor McPeak having recommended that the Board of Supervisors adopt the positions in her letter to Speaker McCarthy and support the position that the county Health Plan for 1979-1980 should be an informational document which should not be incorporated into the contract with the State, and that Contra Costa County should take the lead responsibility in the development of an appropriate format for the Health Services Plan, for a uniform format for program budgeting in Health Services, and for a method of integrating reporting under the Health Services Plan with other human service plans; and The Board members having discussed Supervisor McPeak's recommenda- tions, IT IS BY THE BOARD ORDERED that the recommendations of Supervisor McPeak are HEREBY APPROVED. PASSED BY THE BOARD ON SEPTEMBER 11 , 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Health Services Director affixed thisllth day of 5-rrPmt,=r , 19_x79 County Auditor - CS C Attn: A . Prosser J. R. OLSSON, Clerk Counter Health Officer ' County Counsel ter' ? -��/ Deputy Clerk Piaxine Z4. Neufeld H-24 4/77 15m j r In the Board of Supervisors of Contra Costa County, State of California September 11 , 1973— In 973— In the Matter of Approval for Submission to the State of Appropriate Amendments to 1977-78 FY Reports on Net County Cost Pursuant to State/County Cost Sharing Formula as Established in AB 8. The Board having received a letter from the Director, State Department of Health Services, advising that counties may amend their fiscal year 1977-1978 reports with respect to net county cost information which forms the basis of the state/county cost sharing formula prescribed in Assembly Bill 8; and The Board having received a communication from the County Supervisors Association of California commenting on said Department of Health Services' letter with respect to AB 8; and Supervisors McPeak and Hasseltine having commented that they believe it is important for the county to maximize the money allocated for health care costs, and that the county should therefore ensure that they have increased their 1977-1978 fiscal year costs to the maximum allowable; and The County Administrator having agreed with that recommendation, and having noted that the Department of Health Services has requested a reply by Friday, September 14, 1979 indicating whether or not the county wishes to amend their base year costs; IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to transmit to the State Department of Health Services on behalf of the Board of Supervisors any amendments to the county's 1977-1978 base year net county cost calculations which are appropriate and which will maximize the base year figure and to report any such adjustments to the Board of Supervisors. PASSED BY THE BOARD ON SEPTEMBER 11 , 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 g: County Administrator Witness my hand and the Seal of the Board of Attn: Human Services Supervisors Asst. Adm.-Finance offiixed this 11th day of Sel2tember 192q__ State Dept. of Health Services Director of Health Services Supervisors �'IcPeak, Hassel ti ne J. R. OLSSOy, Clark County Audi for By- �l;f , /', �„ _ Deputy Clerk CSAC Ia:�ine 11. Pie "e `d Attn: A. Prosser County Health 0,-P-:-icer County Counsel H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California September 11 , i9 79 In the Matter of Appeal of the City of Lafayette from County Planning Commission Conditional Approval of Develop- ment Plan ;;3046-78, Lafayette Area (Mr. & Mrs . Robert E. Cha 1 1 e-y , nwners) . WHEREAS on the 31st day of July, 1979 the County Planning Commission approved with conditions the application of E. G. Craig for Development Plan #3046-78 to establish an office complex with health club/conference building, Lafayette area; and WHEREAS within the time allowed by law, the City of Lafayette filed with this Board an appeal from said action; NOW, 1HER.EFOP,E, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 9th day of October, 1979 at 1:30 p.m. and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on September 11, 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 !land and the Seal of the Board of Supervisors cc . City of La:?vet aamxed this lith day of Sep` -ber 19 '% E. G . Crai P,tr. & Mrs . Robert F . Challey List of Names Provided i" ) - J. R. OLSSON, Clerk by Planning By ;r �. /� L�^ _,,J Deputy Clerk Director o:" ?lanni n:; Di ana He.-man H-24 3i79 15M ��V j, t.� In the Board of Supervisors of Contra Costa Country, State of California September 11 , 19 79 In the Matter of Cooperative Land Use Planning Between the City of Lafayette and Contra Costa County. The Board having received an August 29, 1979 letter from Edgar H. Lion III, Planning Director, on behalf of the City of Lafayette Planning Co=ission, acknowledging receipt of a letter from Supervisor S. W. McPeak related to the Board's initiative for cooperative land use planning between Lafayette and the County, especially with regard to the Reliez Valley Road-Taylor Boulevard corridor, and advising that the City is looking forward to an early meeting date; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning. PASSED by the Board on September 11, 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: City of Lafayette Supervisors Planning Director affixed this 11th day of September 1979 Director of Planning County Counsel County administrator J. R. OLSSOV, Clark Deputy Clerk Vera nelson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 11 , 1979 In the platter of Notice of Non-Renewal of Land I Conservation Contract. The Board having received a September 4, 1979 letter from Maurice E. Huguet, Jr. , attorney representing Armenda August, Olivia B. Gorzell, Sandra Beauchamp, Richard Canada, Mary Ann Mateas , Aurora Jackson, Joseph Canada, and Ronald Canada, requesting recordation of a Notice of Non-Renewal of Land Conservation Contract for Agricultural Preserve No. 5-70 (1403-RZ) , with the exception of the 100-acre parcel (Assessor' s Parcel numbers 053-040-005 and 053-040-038, formerly 053-040-022) owned by Tony Canada who does not wish to terminate the contract with respect to said 100-acre parcel; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on September 11, 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 Saai of the Board of CC: Maurice E. Huguet , Jr. Supervisors Director of Planning affixed this llthday of September 1979 County Assessor County counsel ,1 County Adaministrator J. R. OLSSOIu, Clerk By �Ji /�Ll� Deauty Clerk Aoroziy' C. ass H-24 3179 15M „ In the Board of Superiisors of Contra Costa County, Stare of California September 11 19 79 In the Matter of Authorizing the Issuance of Purchase Orders for Street Sweeping in County Service Areas M=8 amd M-11 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to arrange for the issuance of purchase orders for street sweeping in County Service Areas M-8 and M-11 . PASSED by the Board on September 11 , 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 Oringinator: Public Works Department Supervisors Real Property Division affixed t' is 1 i Lhday of Septe:- er ig 79 cc: Public Works Director County Administrator J. R. OLSSON, Clerk County Auditor-Controller !� urchasir_� a By ,ti ��� t,�`��1�f , Deputy clerk . —� - .elen H. Kent H-24 3,79 15L1 H In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Appeal of Arnold & Doris Lund from Board of Appeals Conditional Approval of Land Use Permit T2016-79, Wes' Pittsbur; Area. WHEREAS, on the 31st day of July, 1979 the Board of Appeals approved with conditions the application of Arnold & Doris Lund for Land Use Permit x2016-79 to establish a rental (trailer) yard in an R-B Zoning District, with outside storage, !lest Pittsburg area; and WHEREAS within the time allowed by law, Arnold & Doris Lund filed with this Board an appeal from certain conditions of said conditions of approval; NOW, THEREFORE, IT IS ORDER-ED that a hearing be held on said appeal before this Board in its Chambers , Room 107, County Administration Building, Martinez, California, on Tuesday, the 9th day of October, 1919 at 1:30 p.m. and the Cleric is DIRECTED to post and publish notice of hearing, pursuant to code requirements . PASSED by the Board on September 11, 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 11thday of September i9 79 cc : Arnold & Doris Lund Director of Planning r ? J. R. OLSSON, Clerk By r. _ % J _r' i', Deputy Cleric Dii n :lpr.m n H-24 3/79 15M �3I� In the Board of Supervisors of Contra Costa County, State of California September 11 , 1979 In the Matter of Authorizing Acceptance of Instrument(s) for Recording Only. IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED for Recording Only: INSTRUMENT DATE GRANTOR REFERENCE Offer of Dedication August 24, 1979 Ernest Eayrs, Adjacent to SUB 4919 for Drainage Purposes a Single Man Offer of Dedication August 31, 1979 Transamerica Title SUBS 5354 & 5380 L for Park Puraoses Insurance Company 1 PASSED by the Board on September 11, 1979. 5 co x O U s; D C.. ti T. i O U O Q O r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hard and the Seal of the Board of Originator: i'ublic `?'orla (LD) Supervisors cc: Recorder (via PV,: LD) affixed this 11th day ofSeptenber 1979 Director of Planning J. R. OLSSON, Clerk ByY�cz�'t?__ L11 11,029 Deputy Clerk Kari A aiar H-2.1 3%79 15NI 130 ..� In the Board of Supervisors of Contra Costa County, State of Califomiaa September 11 , 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 Resolution to Consent December 12, 1978 Byron-Bethany SUB NIS 162-78 of Dedication of Public Irrigation District Roads a Drainage Release August 28, 1979 Bobilt, Inc., SUB 4919 A California Corp. PASSED by the Board on September 11, 1979. L 1 L L O c? O t= O F_ I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand cnd the Seal of the Board of Originator: Public Wcrks (L^) Supervisors cc: Recorder (via PW LDS cmxed this 11 th day of Sen'L ember 1979 Director of Planning `1 J. R. OLSSON, Clerk By `1 n Deputy Clerk Kari iar H-24 31;79 15"A i In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Approving Deferred Drainage Fee Agreement for Subdivision NIS 37-79, Oakley Area. Assessor's Parcel No. 35-300-002 The Public Works Director is AUTHORIZED to execute a Deferred Drainage Fee Agreement with John R. Hughes, et ux, deferring the payment of drainage acreage fees as required by the conditions of approval for Subdivision MS 37- 79 in the Oakley area. PASSED by the Board on September 11, 1979. .x 0 U i O .a O U U Q O t- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator• Public Works (LD) Wiliness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this lith day of September 19 79 Director of Planning Sohn R. Hughes, et ux J. R. OLSSON, Clerk PO Box 421- Oakley, CA By YiC_)-n _ (1 1 717_1'1 Deputy Clerk Kari AgtHar H-24 179 15M 00 1qj In the Board of Superyi3ors fl� Contra Costa County, State of California Septemberll , 79 79 In the Matter of Approving contract change order No. 24 for Sanitation District No. 15 The Public Works Director, as Engineer Ex Officio of Sanitation District No. 15, having recommended that he be authorized to execute change order No. 24 (final balancing change order) for the District's collection system; and Said chance order, in the amount of $425,827.50, provides for the final adjustment of quantities of the contract items and is required to establish the final contract sum payable to the contractor; and The Engineer Ex Officio reporting that portions of the change order amount will be eligible for 87'-5 grants and that local share of the amount is available from the $2.45 million general obligation bond; IT IS BY THE BOARD ORDERED that the Engineer Ex Officio is authorized to execute Change Order No. 24. PASSED by the Board on September II , 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Sea{ of the Board of Environmental Control Supervisors aft, xed this lithday of Sentember 19 7a cc: Public Works Director Accounting Division J. R. OLSSON, Clark County Administrator �, f�l�� Deputy Clerk Auditor-Controller By % J P t`/ L.Z 1en .? l7� •r H-7..A/77 7$n LN 1_hc, FAARD OF SU_paR%ISOPS OF M-N- LA COSM COUNTY, STATE OF C.ALIFO.RLNM Ln the %latter of Award of Contract ) fcr Camino Pablo Improvement Project) Orinda Area j September 11 , 1979 ) Project ivo. 0961-4434-661-75 ) TSL X-KXJ 7 Bond mounts Ransome Company $162,526.35 Labor &.•Materials $81 ,263. 18 4030 Hollis Street Faithful Perf. $162,526-35 Emeryville, CA 94608 Gallagher S Burk,- Oakland Bay Cities Paving ; Grading, Inc. , Richmond The above-captioned project and the specifications therefor being approved, bids bairg duly invited and received by the Public works Di actor; and Tre Public Works Director recapending that the bid listed first above is the lc: sc responsible bid and this Board co=urring and so finding; IT IS BY UE: BQARD ORD-RM, that the contract for the fu*ni shim of labor ar d m tarials for said work is awarded to said first listed bidder at the listed arount and at the u.:-Lit prices suhnitted in said bid; and that said contractor shall present two good and saffici ent surety bonds as i cated above; arra that the Public Works De_oart=r._.nt shall Prepare the contract therefor. IT is F[JFs;T=" OP.D="'n that, after the contractor has signed the contract and re-t=rnEd it together with bonds as roted above arsd any required red certificates of insurance or other req',; ed docui-tints, arO the Public C-br.Ks Director has reviewed and Touw^.d the to -- sufficient, the Public V.orlks Director is authorized to sign the contract for this IT IS -ru�r_p O>:= that, in accordance with th_- project specifications ate:,/or upon si=iature of the ccntract by the Public l,brks Director, any bid honds rosterd the hi%'ders are to be elonerated and any cl_edrls or cash submitted for bid security �?1 be returned. PASS;) by, the Bow on September 11 , 1979 I hereby cerltifv that the forecoing is a true ar d correct copy of an order entezed on the -.irutes o= said Board of Sucezvisors on the date aforesaid. W =,_ess TJ hand and tC'.e Sea-, of the Board of Sid'P"'v lsor s+ affi:{ed this 11th day of Septer_ber , 19 79. nator: Public Vbr.s Ce:a~c-ent Road Design Division J. P- aLsa , Ole_-- p iblic ;'C�ti D-i re for C_'=t ' udi ton-Controller 1 Cin _PV I�i���� c� Dap.:ty Clerk Gloria 11. Palomo- ' 7 In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Minor Subdivision 177-78 and Land Use Permit 2124-78 The Board having received an August 13, 1979 memorandum from County Counsel with respect to the appeals of Raymond Vail & Associates from Board of Appeals denial of applications for Minor Subdivision 177-78 and Land Use Permit 2124-78 , Antioch area; IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Director of Planning cmxed this lith day of Sentember 1979 R. OLSSON, Clerk By Deputy Cleric 1 oria :1. Pal omo L/ t_ H-241 3,79 15M 00 r IN TI-E BOARD CF SUPERVISOPS OF COZ,TRk COSTA CCU'N11Y, SATE OF CALIFORNIA In the Matter of Award of Contract ) for San Ramon Valley Boulevard ) Overlay Project, San Ramon Area ) September 11 , 1979 Project Igo. 530174130-661-79 ) Bidder =U R_•YXJNL T Bond Ariaunts Antioch Paving Co. , Inc. $32,862.50 Labor & Materials $16,431.25 Rt. 1 Box 612 Faithful Perf. $32,862.50 Antioch, CA 94509 t•1cGuire & Nester, Oakland Underhill Construction, Vallejo Eugene G. Alves Constr. Co. , Inc. , Pittsburg Bay Cities Paving E Grading, Inc. , Richmond Ransome Company, Emeryville Gallagher & Burk, Oakland Robert J. Davis Co., Danville The above-caFrItiored project a,--.d the specifications therefor being approved, bids heirg duly invited and received by the Public Works Director; and The Public 1-brks Director rec -,z._r-ding that the bid listed first above is the lcr.-,est responsible bid arra this Board concurring and so finding; IT IS BY THE BO.z,.-PD ORDERED, that the contract for the furnishing of labor and r-•ate=ials for said work is awarded to said first listed bidder at the listed amount ard at the urzt prices sthnitted in said bid; and that said contractor shall present toxo good and sufficierlt surety bor-s as indicated above; and that the Public 'Works Departirent shall areae the contract therefor. IT IS FL E R ORD= that, after contractor has signed the contract arm ret=--i it together with bo.Y-qs as noted above and any required red certificates of insurance or o�er required dccu—ents, and the Public i-brks Director has revi e:.,ed and founn thaq to slLficlent, 'Erie PLbllc V.-brJzs Di_rector is authorized to sign the contract for trills IT IS FUPd—rE.:R ORD= that, Ln accc_�:ance with trw project specifications a:-id/C= upon sianature of the ccntrdct by the =.blic Woe s Direc',_:or, any bid bonds posted b:' bidders are to he exonerate ar-1 any casks or cash sul_xrtitted for bid security small I— returned. P_SSFD by tro Board on. September 11 , 1979 1 ;`--a ebv cer-t-ifV Ehat the farr'':p -=g is a z-vue and correct co_L7,, of an order entered on the iai--i.tes o: said c---d oL Su✓z-visors cn the date aforesaid. L o Sial::e.-i sors� of=i : tris 11th day of Seateriper 1979 Public Works De.a_�—ent Road Design Division / ---� ;.�� J. R. OLSSCC-i, Clerk Cc:n t% alit-or-Controller Cca`---actnr Deputy Clerk Glori a Palono � no 9-771 File: 135-7804/6.4,3. In the Board of Supervisors of Contra Costa County, State of California September 11 1979 In the Matter of Approving Addendum No. 1 to the Contract Documents for Modernization of Existing Hydraulic Elevator at County Administration Building, Richmond Area. (4405-4201) The Board of Supervisors APPROVES Addendum Pio. 1 to the contract documents for Modernization of Existing Hydraulic Elevator at County Administra- tion Building, 100-37th Street, Richmond. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction cost. PASSED BY THE BOARD on September 11 , 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 tdor�s Supervisors Architectural Division axed this l l th day of September 19 79 cc: Public tdorks — -, Accounting (Via A.D.) Architectural Division j'%� J R OLSSOV, Clerk BY Deputy�,,,I':�:� De u Clerk i ' 1 In the Board of Supervisors of - Contra Costa County, State of California Sentember 11 , 19 _q In the Matter of Report of the Orinda Area Planning Commission on Amendment to the County General Plan for the Orinda Downs Area. The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of an amendment to the County General Plan for the Orinda Downs area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 16, 1979 at 2:00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice of same as required by lair in THE ORINDA SUIN. PASSED by the Board on September 11, 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 : Gri nda Fire Protection Supervisors District affixed this-lith day of September 19 74 Director of Punning J. R. OLSSON, Clerk By i._-�.� ./%i. '1���.v�� Deputy Clerk Diana H-24 3!79 15M ' UU ID. J In the Board of Supervisors of Contra Costa County, State of California September 11 , 179 In the Matter of Report of the Orinda Area Planning Commission on the North Orinda Specific Plan Amendment , Orinda Downs Area. The Director of Planning having notified this Board that the Orinda Area Planning Commission recommends approval of the proposed amendment of the North Orinda Specific Plan in the Orinda Downs area; IT IS By THE BOARD ORDERED that a hearing be held on Tuesday, October lb, 1979 at 2 :00 p.rn. in the Board Chambers , Room 107, Administration Building, Pine and Escobar Streets, 14artinez , California, and that the Cleric publish notice of same as required by law in THE ORINDA SUPS. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc . 0 r i n d a F r e pt e c— o'i aTiX?d thisi lamh day of Sente: er 1979 Di suit. Director of Planni n;7 r ,;- .3. R. OLSSON, Cleric By, r i1.,, " Z r- Deputy Clerk Dana ".. Herman H-24 3i79 15M o .i r In the $ocrd of Supervisors or Contra Costa Couniy, State of California September 11 , 19 79 In the Matter of Accepting Storm Drain Easement, Subdivision 4360, Clayton Area. IT IS BY THE BOARD ORDERED that the Stora Drainage Easement on Lots 2 and 3 as shown on the Final Map for Subdivision 4360 filed May 3, 1973 in Book 157 of LN-laps at Page 9 of the Official Records of Contra Costa County is ACCEPTED. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy or an order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and they Seal of the Board of Originator: Public Works (LD) Supervisors cc: Director o_ Planning omxed this 11ti: day of September 1979 Public Works - Ccrstrucnon Public Works - Maintenance J. R. OLSSON, Clerk Riff e, Peters S Jones ; 3855 Alhambra Avenue By Rn,_— t�ls� �'s-r,�^ Deputy -jerk N.,-__:nez, :"T�55I' 'Kari ri' u�ar Gl Li `.1 • H-?s 379 15NI v 1 in the Board of Supervisors of Contra Costa County, State of Califomia September 11 , 1979 In the Matter of Releasing Deposit for ' Subdivision L%I S 41-76, Clayton Area. On'September 12, 1973, 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 Martin A. Easton the $500 cash bond for the Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 140032, dated September 29, 1976. PASSED by the Board on September 11, 1979. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori� V,inator: Public orks (LD) Supervisors cc: Public Works - Accounting affixed t.-.is 1?%f?day of September 1979 Public Works - Constr'uCtion Director of Planning 7 J. R. OLSSON, Clerk t, r �� � tin A. Easton -� ; � <. 2775 Clayton Woad Sy �ri�G; %�%fi4L!/� Deputy Clerk Concord. CA 94519 I2YL'2e M. i•1e11.Tr�eld H-2.1 3,79 15%1 �� i�J In the Board of Superyisom Of - Contra Costa Counfy� State of California September 11 19 79 In the Matter of Revision of Access Opening for Subdivision VIS 279-77, Alamo Area. The Public Works Director having recommended to this Board that the 25 foot access opening along Danville Boulevard for Parcel A as shown on the Parcel Map for Subdivision NIS 279-77 and Recorded on November 16, 1978 in Book 66 of Parcel Maps at Page 49 of the Official Records of Contra Costa County be accepted as relinquished in accordance with the document recorded on July 12, 1979 in Volume 9438 of Official Records at Page 24 of Contra Costa County; and The Public !'Yorks Director having further recommended to this Board that the Relinquishment of Access Rights as recorded on the aforementioned Parcel INIap be amended to allow a three foot opening with the centerline being located 1.5 feet south of the north property line of Parcel P. along Danville Boulevard; the owner having obtained the right to use an existing easement for access to Parcel B and the additional three foot opening would satisfy the access requirements. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. PASSED by the Board on September 11, 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 Wcrks (LD) Supervisors affixed :his Ilthday of SeDterber 19 ?9 cc: Director of Planning Randon Reid 994 Danville Boulevard J. R. OLSSON, Clerk Ala,no, CA By s�r� %?1 { _ T Deputy Clerk T L-. - Van- H-24 an -H-24 3179 15M C � In the Board of Supervisors of Contra Costa County, State of California September 11 19 79 In the Matter of Cancellation of Hearing to Adopt Resolution of Necessity to Acquire Real Property by Eminent Domain Empire Avenue, Oakley Area Project No. 7871-4141-663-79 On August 21 , 1979, by Resolution No. 79/834, this Board set September 11 , 1979 at 10:30 a.m. as the time and date to hear affected property owners, and to consider the adoption of a Resolution of Necessity to Acquire Real Property by eminent domain for the reconstruction of Empire Avenue. Now the Public Works Director reports that negotiated agreements have been reached with all of the affected property owners. On the recommendation of the Public Works Director, it is BY THE BOARD ORDERED that said hearing is CANCELLED. PASSED by the Board on September 11, 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 tha Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this llthday of Sentem er 19 79 cc: Public Works Department County Counsel J. R. OLSSON, Clerk By Deputy Clerk Helen H. vent H-24 4/77 15m _ ,." i ' •' .". *., 0: S, �l L~ .�:tCci �itacT,J TLSORS O. =RA , LF �r + s jO!� � yAl0�tD O. SI7fi .vx.^ `�5 c r' September 11# 19? TC TO ; lnS t =Cl e C:1iIP_? t ice'' �r�i*rI sr of *a s I` r f p . L{Ci .,.7�`L'r.i. T'.cT.f., :�•t L �fi t= !�S Q£.r � io,:tlP.� Cndo:S�iit�ntS' and iW✓ce C. i-! � action n '"nn �r _ - r.ZL _ �.{f+f �1..rQi' 'C1iZ' „11i� Cr vr.7 f1 f� O :M Boa�'d Action. (A 1 Section } ovrv''� L?U Supe,*wZSo,-.1„f�ata- }�£ ?t� rc'. 3 L3•r LS are to CalZfV Zi a ({yY jJ.tt'✓Sliiii{tr to'Gil Ue Lrt!'trcdZ SL' ,S l i VV� Go:':?-Lment Code.) ) U3, _ 9 15. e.:L,r_�. trCCL'v`e rLLf2��r �c+�f1Gf. y Claimant: Lloyd Will. 1441 Valdez Way, F'reinont, CA 94538 A tor.ev: Ad a;'dress- q ' X42.02 .Q August a via County Admirzzstra '0' D Recap '^d: s 7, 1979 �, rieli�ery to` Cl eik: )n At�g _ 7 B nail ostI ariceiti', on r } t 't -279 z I F-ROM: Clerk of the Board of Sune�visors TO: Cou*-zty Counsel' L L ALA_ zed is a 'copy of the `above-noted Clam f pp»1 on to, e Late CIa�rL: DAT=D:August .7, 1979 J. n. OLSS01, C?er , BY Beou t 7 * y.- / Gloria rI. Palamo I I_ 51. FROM: Co=,4-y Counsel j�TPO Clexs of, the. Board f Super*n.sors (Check one only) (/ (i, ? This Clair coMDlies substantially with Sections 910 and 910-2 ( ) This Claim FAILS to comply substantially with Sections,9-0ar_d so notifying claimant- The Board. cannot act .for" IS,. days {Section 910 y CpuN7"4 r'z ( ) Clain is not timely .filed. Board should tai:e no action (Section. 911- Clain. ( ) i':e Board should deny: this Application to File a Late ClaiM_ Sec', DATED: '` J=� JO1, B. CLAUSE Couz-Lty Counsel 8y M III_ BOARD ORDER By wnanirous vote of Superuf sor 'p . sent N (Ci eek one only) ( x ) This Claim is rejected in full. ( ) Thus Application to File Late Claim is denied (Sectzori9i1.b) ." �rr, . I certify that this is a trio and. correct cony or the Boards Order enterLd i;i x _ , its minutes for this date. DATED:S member 11 8979- OLSSON, Cleek, by Dep L'. _ s A "IIN,G TO CLAI L40; (Gore ant Code Sections 9 �r z:, r-time 11 ti G 913) 'CLL h ve Q,-Z!; ,'7 v7on ,LS �' - i't .the drazw:3 Ca w?..s -;!Ot c .to ypL z. GS;c.�,;.(it EMA-C)" o : rt C^Lr`t.L ts� Oit t?i2 at ii ti `� tt't t ?rv{tt . ni, t y p, f� •., c Ct tr jur~ G_r `i {3�� LiOU CULt� Sec. -L5.o} Ofi, ' Atom, tit,''. ta?✓C.CaZ CD4 *auz r'p .Z,.f cat/Eon to .Fite 'f'.Ldt' �'C &? i i _ to L,t ' •: �_ CL'% tifi' �t;;ste� ,mum S2c.1L7lt 945.",S C,Q2!.2ti- :�. �� � '.r= (SC Yet! i?::if7 �L*•?,r_ -it 2t�L'L3.= Cl r L rzfi �s�•`Li: 'r' tt� DULLS C i?U!^i* r!i.' C(iiCjZCL'�s CliL ' j Ut: X1t.t.S ►ii;tis..'..�ri. 'l.L= MVU ff:.Z'>:(.- to.,�^o%i sL L L?rt Cs..t.f. _,:�r_ ffaa SLCG.uE Cst'�. h�!_-.!311ilILCi.r'C..i. �' ' �tl;t ' *- f r " ! C3: i j� co ,+t-, rounsal, (,.J) 'f.oil^L:,° -*Vi-t1:l3 St xator A 4_i z s th i T10 'i '�Ct are copies 0� s� '*ti?i3L°� CI ==12 or :lnnlu c zoi' i+e _x�_r't' t._a cl ax, alq fc Ji he Board's action o.'_ --his Ciai.- or a.oll:.ca'tiii::?�T a' '' on b ft:L a., 4th?), o t� is document and C'nme o hereof u+as bee fI.led .aad and ed � k r'� cors on '>he;:Bo' s; cop; of this Claim in accordance ,,i t^ S:c7:ion 7-9-1703. d DAT September 11 , X97. Z p, t,y1 �- (`t t�i L 11 Lueau y V. ' ;tl`�Nf: 1) County OLta�y-al* (?} County t',:.'?inisr_rasor TO: C1.er1k or the Board oS SuUer tsars. Received cop;es of this Claim or Application and Board Order. b c � k DATED '12 1 - 97tn-y C(ii2f_Sei, 3, ,;- September ,k5 CoL!nt y, StZa`0.', �}` �'g . r t . ENDORSED L E 0 AUG 11979 •J.R. OLSSO`•I ?(icl'JF SUPEHVI��ii 6 CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 7-3r-57� 2. Name and address of claimant: /Yy/ 1/44OiFZ N,91 FizrAi oN 1� CIV- 3. IV-3. Description and place of the accident or occurrence: By�o�v rZ� �� �3Y���r C.9- ssi�� C9nS TNfo'CJ4 v,ay Rcrc.tls 0&1 y Tf4c4cl1 -4. Qo,Q*o�-A� ,vj (J,gds4)c1 i it 7A-cak, �elfi,vy f.�f oa /Sitrc� Ll,Of10/,s�st� (}o 4. Names of County employees involved, and type, make and number of equipment if known /o/`t 6dKeqA,a !'oP- �'Jo to 5. Describe the kind and value of damaqe and attach estimates: 'DetWbAlf uphols�ek� 4- P,, 1AI� 10/1 4009k Contra Costc County De4'91 t- -7-f14c/L RECEIVED ;&e c 4 � 'q!!r � 1979 Office of Ccunty Administrator Signalture /�vZ �jGQlt C � n TELEPHONE 689-61.17 ' CUS•i O.LI AUTO PAINTING ' 1548 GALINDO STREET CONCORD, CALIFORNIA 94520 JIM MALTSIE Date 1 ) 19" » ADDRESS_ / �=�/ /i��,•--, �ish/ Ctn - / ys !)-T — / 3; Make Yesr Serial No. Body Styie Style No. M11609+ License No Paint No. Trim No. Insurance Co �t�z 'REPAIR REPLACE - .ESTIMATE OF.REPAIR COSTS- .. ..LABOR,.,, 'PARTS" ;SUBLET"' HRS. _ - r % s P L x3� omiL k ff =r a • ✓,. `� Ike P �r !V ContraCost C un i\L �. } t r s r� ffice o , - Caun mi f 77T 2K S TOTAL 77 - .� <i REMARKS: R -.! HRS-OF LABOR S /! PER HR.S �= PART A £ PAINT AATR:ALS St �C INSURANCE.O£DuO•TIBLE - SUBLET . s BV: S4 LES TAS( THIS ESTIMATE IS BASED ON OURiNSPECTION AND DOES NOT COVER ADDITIONAL PARTS ? ORLABOR WHICH MAY BE REQUIRED AFTJIJR THE WORK HAS BEEN STARTED. AFTER.THE WORK HAS STARTED.'-WORN OR OAMAGFO PARTS WHICH ARE NOT EVIDENT ON.FIRST IN- ESTIMATE�TOTAL.S SRECTION MAY:BE D ISCOVEREDs—NATURALLY. THIS ESTIMATE CANNOT COVER SUCH' p CONTINLENCIES. PARTS rPRICES SUBJECT TO CNA NGEWITHOUT NOTICE. THIS ESTIMATE ADVANCE,CHARGES f IS FOR IMMEDIATE ACCEPTANCE. : � THIS WORK AUTHORIZED By ,GRAND TOTAL S � r y,F b f 4 G^T- c_ nr` r, .�T. , r-,n--y C r Yrc1�.�I BOARD' C'T'ION * at0:A:D OF S'J?teE_ v IS,.RS C.T..i z:. COS t l 4 ,� September�11=,; 197,9 L<T�3 CI»�I":�� I' Cl:? T i!J1� 5� t:lt' a.0itn�} } _*` CJ {'a ii.cS. dUl C'i1.$)?aLL'7):',1te t0 x o i xt d i0i:�'Tto :u0 'S^iR�n%S, and c-^_ 06 th' s�ctEci2 ��> c,um•, O� t♦L� ., 3 ''[Ti ► n t ,`�^. iZ;. ETT "OCCld ' Board Ac .O (All. Section ) .♦Ua✓� 0� S_L�. �VvsC1LSr. ���'y. t'?. ♦ ! ♦ ` ref�renc�� ar t0 California } g_Cvci. ,~uASG ant 40 GtOi,,�iuL'��j_,t Co'!. Se'_e.•CiCcS Go erni mer.. :Code.) } 913, 915.4 PCera e- i!0�a rte rr�r`LL�iLL?�+r to Claimant: , p?ichael Gonzales, Rt. 1 Box 57, Brentwood; CA:, 9451 «-ws attorney: 1Cidress: 3+ k Amount: $100.00 via County Administrator La_te Received: August 7, 1979 By cielive y to .Clerk�in August 7, .1979 By nail,' postmarked on Au uSt 2.-'1.979 T FSG is C1er.L' of the Board of Supervisors TO: County Counsel ' Attached is a copy of the above-notes ClainA olicatiara . :ile Late Cl3zm y DATED:Augu st 8, 1979)- Q- oLss�aT, Clerk, By D'tputY / Gloria M' -Palomo;. II. �� v 0: Clerk of �iie Board. of Suourisors , . 10_-' County Counsel /� (Check one only) ( ) This Clain compli es substantia"` with Sections 910 and, 910-2_ r� ( ) This Clain FAILS to comp subs Pally i;ith Sections 910 Lid', and`we are T,, so notifying ng clad art. T. oard cWnot act .for 15, days (S�ction 9?a 8) � $ �j 1 t ( ' ) Claim is not 'tii^8ly filed. should take no action (Szction 911 2) �� ( ) The Board should deny this Application to File a Late :Clair est o 9ll 6) DATED: ALG S 1979 MLN B. CLAUSEN, Cour_ty Counsel, By Deputy III. BOARD ORDER By unanimous>vote of Supen►isor resent y ' s s (Check one only) - ( x ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 9I1_6).: I certify that this is ;a true and correct copy of the Board's Order entered in its minutes for this date. September 11 , :19 9 OLSSON, Clerk by DATED: DPpuLy ^ Kari.. -ar. . = � �- �,. 1 „� fir_ o T -.- Co1e �ectzons s9'1.3 G 9.13) i °G TO CLAIM .:. govern. ea.� s ro Pru have -onEy 6 ir#ostth's -to,r '.t.e tra t i;t ng tip btiS ►tU tee zQ .lou eyc ►2t.t,!c'{�t*2 to �' + r x , o (,see Govt Code Sec_ 94S.v) CCU— CCQYL 0%L iL•f/S Ef c GLe�� C,C'v{j)I �. ? i% +tti J► �:/1'I .i►Le de)?�:'�:°- Ui �ULtic r1�7�?UCc'W�Jft t 1.C.[e "tt Lee CZC�L•TI tori - tL C ILLI :x: w” - +nom Sec.V-o➢C 945.4'x" a n:- ♦t , , .' T t„♦ ! U . t OL;1t C)2G+.{CC t C7E.ii�?:J:JiL'CC Gi.c'L.✓S'. >`� SezL t:E. CZE L�C� h CL a_t ri.-L_+ri_ ,_.l t .•r utt•nr L - 0 Cls .5tci L tLsC.'c LLU• t:e!, tJi u :S+ C.( , [io:dG C t TI,•.17 . Co nistrato.: C_ "e X30_"~ ,.o::nt�• ~� Ar zt: leu dry .'OpIZS o' ane above Claim or ApDlicat'on: i.e. not a." file .Ial+ ant OE t}12 Boa act--- - his O_. . • Claim or Application b' ma-ilin� a co of t�tTG � i '` -t _ill J doc4^ent, and a neuro thereof has been filed and endorsed Oil t e 2 rd`s' Cdc74 t)i X this Claim in accordance. with Section ?3703. e / _ V SS`O\i C 1 er B ` L�$DULl F D:�i`D S ateIIbBr 11 , 19 -,L }' Y1 C'i``Li_-C' 1 t - TQ aCilr er FROM: t ) Count- Counsel, Co_mt1Administrator Ori SUpYr:^so_S y Received copies of this Clair or Application and Board Order_ h' DAT ED_September 12, 1 9;7gi ry Counsel By N Cot»*lnr :Administrator, ,�;• t w i Rev�" .ZI/,f r7 :< ,.. S L z'.. 4.. . iY -X 3 ENDORSED CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Lid. Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: Contra Costa County 1. Date of accident or occurrence: ,U L S{ RECEIVED AUG 6 1979 2. Nam and address of claimant: Office of 5 County ty Administrator P,� Zcx 3. Description and place 'of the accident or occurrence: `,�Ct:��? (_C1t ri ,_1 c ►�« L Si1C ll �� `� ��Li'}l }�C1S� ti•: � L_�� (l�C( S \ 1 l 4. Names of 6 a�ved, d type, make and number of equipment if known: lu�i ,v� ►1� 5. Describe the kind and value of damage and attach estimates: t ( o� t�CC� l.C) (y��Sfi( ef� �G�i 1 CG — 1 J Coo ° } r 5ignature Q�RD."c7� SU?ER 1. RS' Ot=wC��`sTi_l COSTY'= CQ �,FC CiMFOP'ctA s x Septemberl1 ,X1979 .`:QTF TO'CLAI:`•fAi:". T, t C:?1?� .A^T'_I1St t^C County, tiL'c' L.IC'>t�! f.'3 i:sJS `C�JCCS t/'�` � ' j F �C�vL '.) .JAL ,iITE�C. tiO 1U_E- -Ci5 Cf so cg! 1'Jrsc�I^,e?:LS, and } ;t:,'.'• x_CC 0z J_i;Le'actio . ltaken'on,'fC�C:IL C�^..ir'1 'o_rd Action. (:ill Section ) C3�?�v`c;i ?� :r j S (�2`L2/�J_apo r S' YlZ/tvils i u _ I f�7 fl?.�0� _ Co.' 'S2G1_CrLS reierenceS ar8 , �.. y.; f,. ` . ... ,� - to Cal;ro�a.ia ) �•tVc. ,._tJzst.a/L cC Ga�v��s,, i O:eZi hent Code.) ) 9 81 3, 915.4 R'P225 ti?, notj dre rr!tar7.. po dw / Clam.ant: Ze1nLa L. Collins,. 1201 Esther Drive, .Pleasant".Hill, CA 94523 Attorney: W. Wayne McCombs, Attorney at Law Address: 2020 N. Broadway, Suite 101 , Ualnut Creek, CA 94596 5� yX. Amt.ount $300' 000.00 'F d. Date Received: August 8, 1 979 5y de_ rGry Lo Clerk- on Au�ust..8,. 5y 'nail, postm asked` on August 19.79 I. FROM: Clerk of the Board oz Supervisors. TO: County. Counsel a hv: .. Attached is a copy of the above-noted Clai r`Q-_ �tio:L t Ie Lame DA.TCII:August 8, 1979J. R_ OLSSON Clerk, B ' 1 - '' -y IIepuLv G.Lorla 141 omo, II. FROM: County Counsel f"Q: Clerk-of. the Board of Supertrzsors �x 7 (Check one only) RECEIV X q} � ( ) This Clain complies substantially with� ections 9810 and 9?0.2. ( ) This Claim FAILS to comply substantially with Sections .910 and 970.7, and we ,are., cwn,,r,li � so notifying claimant_ The Board cannot .act for 15 ;days (Secrion �910'.3Taner.�F00"";SFL f ( ) -Clair, is not timely filed. Board should take no action (Section 9.111.2):_i ( ) The Board should deny this -Application to ile a Late Claim- ion:-9!1."6)-.­­ DATED: on 971.6)DATED: JO'-2,r B. CLAUSEN, County Counsel, By , .De_D III. BOARD ORDER By unanimous vote of Supsrvisorres t (Check one only) ( x `) This Claim is rejected in 'full. ( ) This Application to File Late Clain is denied (Section. 911,.6) ., r- I certify that this is a true and correct"copy of the Boards Order entered in;< � its minutes for this date. x DaTLD September-11 , 1979:. OLSSO`:, Clerk, by 1'1 C1, t C'A1T l !1 Deputy arias .' .. IiAR iI�:G TO CLAIALA`7 (Government Code Sections 911.8 &.:9 °r , l/()CC lLiLtj? .^i;?:_{! 6 :1nt�nt"'s ja tom t"he t1CGi. r J �iit_f C� �U.iS 1LQ•ti(Cc .-,-o �ICCL L�( t Cfi ICrLCGL 0 u ^w'�' llil� cj ected Ctabn f.See 'Govt COd2'Sec. 9-:S.5) o:� R {.'LE C L COLO➢L 0rL �,� J r , / n.-. y ci 812?U;=v�S 3,or•'! �Le dei iaZ Oti L:OLvt r�i�Ji3°.re.:wtOiL �(G' Fl.'�C CL c;,t`e Cic�,L>n !.r{.i1tLLiL.'iti.`' EL x tJ f iOn a cowtt `0%, -t .Uc' tLCltit S'G,iOn 9413-4'r.b ctaim r he' Sec ian YCu matt .5 .�_ �' f n `t, f��_•,n / .` /.l , i t s - t C-L?._ JLl CCuLiCc _Lv.L! Ci.'r ,_< r C� Lft. "L : ice F• ;coj'tneCt...OiL L4•/fL 'f, / S' . "ou do s'& -J co ..6 ,.L _ 1 /JC S:��CC�_ MOM- r Ie - o-: the Boar_ 0: (1lroin_y Co as_ ,. (?f r� .i_t� .fit !1Ri5�r�toi tacite& are copes of L•,,0 above Mail- ol- Aaplicatic We notifi$Cr the c1 a2::Litt. of the Board7s action or. this Ciain-or as licarion by..sail'in- a con; o t':is doc::cent, and a memo t lereof has been filed and endorsed On the Board7S copy. 0 L i+?.iS C1c.IP. 7.ri ?CCOrdaiiCe WCiI: Se'.:i.l•]' 2-ii3J. z DATED:Sept ember 11 , 1197-9OLSSON, Clerk, By `PCZ •t FIRM-1: (1) County Counsel, (2) County Aedz:i nistiato=51$r, TO- 'Clem .cif rhe Bbar Qs SiOer:'2SQr5 , Received copies o*= this Gait or :application and Board Order. DATED:September 12, CflL�^.S� e , a �y County Administrator, BY _ Rev- 3/78r LACY OFFICES ENDORSED McCOM8s -AND JflINEs RECEIVED AN ASSOCIATION W. WAYNE MCCOMBS W. GREGG JONES 2020 NORTH BROADWAY SUITE 101 OF COUNSEL AUG-, t�!1 K LNUT CREEK. CALIFORNIA 94596 PAUL B. ENGLER TELEPHONE (415) 938-2460 !r �• P. OLSSON U of SUPERVISORS August G, 1979 Nr a STA CO Bv'�' 4/ Clerk of The Board of Supervisors of Contra Costa County County Administration Building P. O. Box 911 Martinez, California 94553 Re: Claim against Contra Costa County by Zelma L. Collins Date of accident: April 30, 1979 Gentlemen: Enclosed please find an original and three copies of the claim of Zelma Collins against Contra Costa County for damages sustained as a result of a trip and fall on a County sidewalk. Please file the original and file stamp and return the copies to me in the enclosed envelope. Thank you for your cooperation in this matter. Very truly yours, W. Wayne Mcco s Attorney at Law WWM:mew cc: Zelma Collins 167 r F I L E D AUG S 1979 CLAIM AGAINST THE COUNTY OF CONTRA COST J. a. ClSSON Clf M/30AW OF SUFMISQa _ C9G7A CO.?, TO: CLERK, CONTRA COSTA COUNTY BOARD OF SUPERVIS Administration Building, P. 0. Box 911, Martinez,", California 94553 " NOTICE IS HEREBY GIVEN that ZELMA L. COLLINS hereby make her claim against the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, for the sum of Three Hundred Thousand ($300,000.00) Dollars and makes the following statements in support of the claim: 1_ Claimant's Post Office Address is 1201 Esther Drive, Pleasant Hill, California 94523 2_ All notices concerning this claim should be sent to claimant' s attorney, W_ WAYNE McCOtiIBS, Attorney at Law, 2020 N. Broadway, Suite 101, Walnut Creek, California 94596. 3. Claimant' s claim is based on injuries and damages suffered as a result of a trip and fall on a county sidewalk at about 9 :30 P. M. on April 30, 1979, which injuries and damages were sustained at or near the northwest corner of Marina Road and Sea View Drive, unincorporated area of West Pittsburg, Contra Costa County, California. 4 . The circumstances giving rise to this claim are as follows: Claimant was carrying a glass bowl and was walking on said public sidewalk, negligently maintained and repaired by said County of Contra Costa, on the north side of Marina Road in an easterly direction approaching the corner of Marina Road and Sea View Drive_ Said County, through its agents and employees, had allowed said sidewalk to remain in an unsafe condition in that approximately Ten (10) feet from Sea View Drive said sidewalk subsided and said subsidence caused a portion of said sidewalk to protrude approx- imately three inches above the remaining part of said sidewalk_ Said protrusion was allowed to remain in its dangerous condition for a sufficient amount of time that it would have given said County, through its agents and employees whose jobs were to repair and maintain said dangerous conditions existing in the public streets and sidewalks of said County, notice to repair or cause to be repaired said dangerous condition, but the County and its agents and employees did not make or cause to be made said repairs to remedy said dangerous condition. Said dangerous condition was not obvious to a person exercising due care in walking along said sidewalk at night, and a County maintained streetlight located on 1. /L r Sea View Drive, approximately 100 feet from ;carina Road cast insufficient illumination to permit observation of said dangerous condition. Claimant was walking along said sidewalk, exercising due care that a reasonable, prudent person would in walking along a sidewalk, and did riot see said protrusion on said sidewalk and struck said protrusion with her foot and was caused to trip and fall and sustain the injuries hereinafter set forth. 5. The names of the public employees causing the claimant's injuries are unknown. 6. The damages and injuries sustained by the claimant, as o far as known, as of the date of presentation f this claim, consist of the following: loss of shattered crystal punch bowl, destruction of blouse and slacks slashed by broken glass, traumatic injury to both knees, cut on right wrist requiring 5 stitches , cuts in legs, bruises, and severe injury and damage to claimant' s back, including, but not limited to, possible disc and nerve damage. Said injuries have caused claimant to be hospitalized and to retain physicians and surgeons to heal and aid her and she will be required to continue to be hospitalized and to retain said physicians and surgeons for an indefinite period of time. As a result of said injuries, claimant will not be able to work for an indefinite time in the future. 7. The amount claimed as of the date of presentation of this claim, including the estimated amount of any prospective injury, damage or loss, insofar as it may be known to the claimant at the time of presentation of this claim, is computed as follows: $150,000 represents the amount of damages sustained as a result of the injury, including the loss of claimant's crystal punch bowl, blouse and slacks; $25,000 represents the amount of medical expenses incurred and that will be incurred; and $125,000 represents the amount of wages claimant has lost, and will lose, as a result of her inability to carry on her usual occupation or any other occupation for an indefinite period. Dated: August 3, 1979. SJ. WAYNE McC(R4BS Attorney fr Claimant /� 9 } CLAIM AGAINST THE COUNTY OF CONTRA COSTA DECLARATION OF PRESENTATION OF CLAIM BY MAIL [CCP §1013a(1) ] I am over the age of 18 years and am not a party to the claim affixed to this declaration. I am employed in Contra Costa County, California. My business address is 2020 N. Broadway, Suite 101, Walnut Creek, California_ I presented the affixed claim by depositing the original thereof in the United States Mail in Walnut Creek, California on August 6 , 1979 , at the United States Post Office in a sealed envelope, with postage thereon fully prepaid, with the name and address shown on the envelope being as follows: CLERK OF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY County Administration Building P_ O. Box 911 Martinez , California 94553 At the time of the deposit there was regular delivery by the United States Mail between the place of deposit and the place of address, and the above address was the regular address for the receipt of mail by said addressee. Executed on August 6, 1979 , in Walnut Creek, Contra Costa County, California. I declare under penalty of perjury that the foregoing is true and correct. Miriam McCombs oa. OL- S PERVISORs`O Cts`€? � `CO5Ta CO; i. Y; C 1 F F} VI i� $O. RDp A T o f x 1:V L G Z V L.Lk T. --iSNt "Sed em e 3 atJMi, • ;. C aim Aga3it',_t thG. vo2Riy? ) Vti, GOy"'y C wi :S -C�GCG'1i0}7�` 1'1G.� 2 i0 l,rtlLC rS �rG!:is t ZiQ; tI n; LndQTS@I!1�Ai5, and i:U•t.rCc o 4 %uL?" actE61' tadzitn on 'YGCL11 C�rLCttt Board Action. (,ll ectioP. } OGCvt£l D� S!Lj_T^J"_vizCA:: .�pa)ii tg.7,..^.ph t!1' f72�G��3}-;; � s references are to Califo=nia } give, t 'T;. L'{'.%Lt to GCYfQi'tf1r^.?31t-{.'G4i2 J .d&"91 1 � Government Code. 913, E 915.1. vP t :r rr 2.x..32 .''A-c.2 .,t�t2. v_;.,,rc�zt, CiainaaL: Charles K. Dickinson, Rt. 1 , Bax $8231 ,- Poco Lane, Oakley, CA 9,4551 ; Attorney: Address: s ,,Q 'U.ounC•: $21O�-.TV g via' Couni Administrator Date Received: August 10, 1979 By delivery to- Clerk /5a: Au '1 'i 9"79 By mail, postmarked on - l52'" Atigl�st 7 r f the t c. T County. $. I. FR *M: Cle-k o.. t__e Board of Suoeriiso_s TO: Count}. Counsel: x Attached is a copy of the above-noted Clams o An��cation to File Lase;Clam DATED: August 10, 'i97;�• R. OLSSO`i, Clerk, By I ' Pad°t ono 1.- Gloria:2n. -� TO: Clerk of. the Boar&:of Siiver.risors H. � FROM: Cot:nty Counsel � o (Chea: one only) t Vi This Claim -complies substantially with �._ctions 910 .and 910.2. s ( } This Claim FAILS to comply substantially with Sections 910 ar_d"910.2, and c,s axe 4 so notifying claimant. The Board cannot act for IS days,,-(Section.X910 S);: ( , } Claim is not timely filed. Board should carie no acrion (Section ''91I 2} x ( ) The Board should deny this Application to File a Late aim (Section '91I " 1 DATED: 13 JO:LY B_ CLAUSE�i, Coun-Lty Counsel, Ey C%'v' "' n > �pttr a n Y I'II. BOARD .ORDER By unanimous vote of Supervisors present (Check o�.e'only) (x } This-Claim is rejected in full. ( } This Application to File Late C1ain is denied (Section..911 6) . � I certify that this is a true and correct copy of the Boards Order e_1Iiered ini its ,minutes for this date. " D:TED:September 11 x}79- OLSSO`F, Cier1, b}' n Bepu�y Kari SA�ui az" €AR`iNIG TO C—IdI:CANT (Goner,.mix t. Code Sections You {LaVi U.!:.y 6 rant S 6�om the ir.,-L.�,{.n ci ZLc ;LG-+.Ce_ .to yo W ,it c, cow~Lti a�.��Gn o;: �l�cs r2{e� �e� C�c„itn (522 GJVt_ Code See. R��:o) at u 1rGFL.`j2.3 LiJ�71 i1Ly deaa�12 0 1:GG:�t Aja o .%ca i.G.t A-u' Fi,u Late. C?_a im L+ i '1,uL to `?���.Cr''LGYt CC CULG7.t �0?L :L�t'.LE jYGri1 $2Gi.Wi2 °�.'5 4lz ctci�(2;1-�yd�i(�2g C�2Cct��tr!� (�SL2 Section 9KG_�l F You m2(t S c�'Fc •i%LC advice C2 C' uiFy t'�v tt�l!ij�J tJ4 fGU L C:!G•tC2 •GfL CGfLi22^•i..G i* L4-.�L yt-Ttt L+'2., -to G:':LSrL t` rs? czt'.`t-«l:?t;, tlGl'1 S:?Ctc SCI %J?1�1?E' TV FPOM: Clerk of the B:)ani TO: (�} County Coi.hse , (2) Couht,,'.Ad.ziiiii-s..-ator ' y Attached. are CQ*,?.its Q' t:1 above C1aam or Application.,, :`Je nQtit <'d'`tx'e'c1c'�f`C�nt � Boardis .n ..,t, Claim ADnlication .b� mailing .0 co or tti.1 S. Qf L[:e '�'O�i s action 0.. this C_u 2t2 oT o r dott=aent, and a memo ther eot has been. filed and endo sed on the Board�5'copy:,,O his Clain in accordance :,it`1 Section i9;01. ' DATED:September 11 , �7 OLSSON, Cl erk, °y i lCa � 1 7. Kar*�A xtg_ ar .fir FROM: (1) CQiiiltj' Counsel, (. ) County Ad,-!I.PZStr2to?'-... TO: Cl e2' Or'the 3oard Qx $uervZSQrS x Received copies of this Clam or Application and Board Order. = Sed+ember 12. 15�t.' Counsel, a £x - J� �. County aem"iLListrator, By - pp t a Re tt u/7 S y��sx ENDORSED 5 ELi AUG 1979 ..I P. C�t_SSON �w" tt-Tj�iU Or"'e'EnYi�C!7a CLAII. AGAINST COUNTY OF CONTRA COSTA a� "� `�*4r"" -7''i�' (Government Code, Sec. 910) Date. August 9, 1979 Gentleimen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: July 20, 1979 2. Name and address of claimant: Charles H. Dickinson Rt. l, Box BB231 , Poco Lane Oakley, California 94561 3. D,-"-,rip-Lion and place of the accident or occurrence: J4 road between Byron and Tracy 4. Mamas of County employees involved, and type, make and number of equipment if known: Unknown 5. Describe the kind and value of damage and attach estimates: Excessive amounts of loose gravel caused damage to front of horse trailer fenders. Contra Costa County RECEIVED ; 1979 County Administrator Signature �. AL FAMES FORD 1400 W. l Oth Street Telephone 757-1771 j ESTIMATE OF REPAIRS ANTIOCH, CALIFORNIA 94509 ADDRESS CITY STATE ZIP orf 1� MAKE R YEAR E LICENSE NO. MILEAGE MOTOR NO. ANDAM SERI NO. IN sri REd 9Y: ADJUSTER INSPE);_- F� PHONE rl.•', HOME BUSINESS FRONT `br' PARTS LEFT `br' PAa TS RIGHT `br' Hrs. PARTS Ffrs. Hrs. Bmpr Fndr Fndr. Bmpr Brkt Fndr ShId Bmpr Gd Fndr Staid CI )j Fndr Mldq 1 ! / Bmpr Bolts 8 Shims Fndr Mldq Hd Imp Valance Grvl Shld HdImp Door Prk Lite Hdlma Scaled Beam Frt Syst Hdlmp Door I C0.1-Post a Frame Door (Frt) Mbr Sealed Bedm Cowl-Post Door Hinge Wheel Door(Frt) Hub Cao Door Mldq Door Hinge Hub& Drum Door Lock Door Midq. Knuckle Ctr Post Door Lock Up Cont Arm I Door (Rear) Ctr Post Lr Cont Arm Door Mldq Door-(Rear) Shock I Rocket Pnl Door Mldg I Rockr Mldg Tie Rod Ends Floor Rocker Pnl t Qtr. Pail Grllld Rockr Mldq Floor Qtr. Pail I Qtr Mldq C Qtr Mldq e Qtr Ext Qtr Ext Lock Plate Lr WhI Hsg WhI Hsq Lock Plata Up MISC. REAR Frt Sent Hood Bmpr Rear Seat Hood Hinqe Bmpr Brkt LYndshld Hood Mldq Rm or Gd LYndshld Nit Hdlnq Rad. Sup Back Up Lite Top Rad. Core Lwr Body Pnl Tire %Wont Coolant Batt Rad Hoses R Clamps Tail Lite Antenna Fan Shroud Paint &Mtl Fain Blade Trnk lid/Gat» AUTHORIZATION FOR REPAIRS Water Pump j Tank Lid Hinge You are hereby authorized to make the above repairs. A/C Core Trnk tad blldq Hochrp A/C Signrd II Floor Frain a '!.Ihr GROSS PARTS I I I I stir r.11. I Ga, Tnf Tar IPio.. -Mff lr Trans Lank age I I Axl.. NET PARTS d BUMPER ----- - Hu /114i, H , ,:n Grum _ I ( PAIN r Hub i SALES TAX j V.11anc, / TOTAL LABOR CODE: A-AI.gn - EK & X - E.change-Da -N- - OM - C>•�ar haul - P-Paa nt R-Aeair-S-Strnighten-U-Used G pRAND TOTAL 1 AllMaters els Are Su blect To Praee ChangefAt T}}}}m�n�� Invoice. 23-1875 VORICK O!(LAi+OMA CITY Deductible Must BY+ Paid Before Car Will Be Flo as.y/� / BOB LONG'S FAIRVIEW CHEVROLET — 1/25 W. 10th Sir�- r P.O. Bo■ 579 ESTIMATE OF REPAIRS %HEV90LU Aoch Y5/, 11 CF. 94504 PF.onr Antioch 7�/-021 1 Ccncord 882.3039 yj�jE 1�� ADDRESS CITYf(STATE ZIP / DATE MAKE OFCAR YEAR TYPE LICENSE NO. MILEAGE , MOTOR NO. AND,"dR SERIAL NO. 77 INSURED BY: ADJUSTER INSPECTOR PHONE NCME �-�! BUSINES S FRONT PARTS H Sublet I LEFT PARTS 1ib:. sublet RIGHT PARTS Hy;' Sublet Bmpr Frxlr Fndr i3mpr Brkt I Fndr Shld 3mor Gd Fndr Shld Fndr Mktg Bmpr Holts&Shims Fndr Mldg Mdlmp Valance G-1 Shld HdImp Door Prk Lite Hdlmp Sealed Beam Fri Syst Hd Imp Door Cowl -Post Frame Door (Frt) Mbr ( Sealed Beam Cowl -Post I Door Hinge Whnal Door(Frt) Hub Cap Door.%41dp Door Hinge Hub& Drum Door Lock Door Mldg Knuckle Ctr Post I Door Lock Up Cont Arm I Door (Rear) Cir Post Lr Cont Arm Door Mldg Door-(Rear) Shock Rocker Pnl Door Mldg Rockr Mldg Tie Rod Eends Floor Rocker Pnl Qtr.P Grille ^Rockr Mldo /' r Floor Qtr.Ffid A 1 Qtr h11do Qtr=611dg I Qtr Ext � l Qtr Ext Loc:4 Plate Lr Whl Hsg Whl Hsg Lock Plata Ui (�, /`i MSC. REAR 0." Fit Seat Hood Bmpr Rear Seat Hood Hinge Smor Brkt " I Wndshld Hood Mldg Emyr Gd (/ Wr+dshld Kit e HJing Rad.Sup 1 Back Up Lite Qr Top Rad.Core Lwr Body Pnl ( Tire X`M or Coolant Batt Rad Hoses& Clamps Tail Lite O Antenna Fnn Shroud Paint P. bltl IJ Fnn Wed. Trnk Lid/Geta AUTHORIZATION FOR REPAIRS , Wsiar Pump Trnk Ltd Hinge I You are hereby nuthorized to make the above repairs.) A/C Cora Trnk Lid Mldo i Signed ' I Ror•-rg A:C Floor - I Ga0:5 PARTS i;!>ccu.tiT Tr:tn> Lrnkagm axle liET PAaTS 7 I I _ Stxtr.0 WRECKER SERVICE 1 Nub L Arum tie««i I t SALES TAX v V..Idnce I TOTAL LABOR CODE: A -align—Ex 8 X -Exchnrwe—N -No- —OH -Overhmul —P- Paint GRAND TOTAL A -Rm,air --S -Straighten—U -Usad 1 All'dntarials Arm Sub' t To Price Change t f Invoice. 97-90'_0 r+CRICK OSLA:40VA CITY / SERVICE IS CUR SCOEG'ALTY ANDPEW (ANDY) PROCTOR Body Shop Manager BOB LONGS FAIRVIEW CHEVROLET CO. 10:h & Somersviile Road (415)757-0211 Antioch. Calit. 94509 (415) 8823039 0AXLEY PAINT BODY SHOP Main&7 St. P.O. Box 51 Teiephone 625-3550 OAKLEY, CALIF. 94561 ESTIMATE OF REPAIRS 114 A M.E: ADDRESS M A K L: Or C A. y rAR T Y Z: ILIC,ENSE rt O. 1-1:L E:A G11: ANDIOR SERIAL NO. / r-d / :;IjR--Z) BY Labor Labor Labor Symbol FRONT Hours PARTS Symbol LEFT Hours I PARTS Symbol RIGHT Hours PARTS Bumper I I I Fender I I Fender gu.^:Per Rail I Fender Oro-ent I I Fender Ornament S.'aer Brlc^. I i Fonder Shield I Fender Shield Fender M I d o. i Fender Mldrj. Bumper Gd. I Headlam p Heod!amp Frt. Sy-te., I Headlo.'p Door Headlamp Door Frame i Sected Beam Sealed Beam Cross Member I I I Cowl j Cowl D.or, Front E Door, Front Door Lock Door Lock HUS Cop Door Hinge Dow Hinge Hub ?, Drum I i I Door Class I Door Gloss Knuckle I I Vent Gloss I Vent Glass- KCIUCkle Sup. Door Midqs. Door?Aldq. Lt. Cont. Arm-SNcir i Door Handle Door Handle License Franc 6rKt,� i Center Post I Center Post U0. Cont. Arr�. Shag Door._Rezr Door, Rear Shock I i vac' Class Door Class Windshield I I Door Mldq. Door MIdq- Rocker Panel Rocker Panel Tic Pod j Rocker jmidq. Rocker kildg. Steering Geor I Sill Plate Sill Plate Steering Wheel I Floor Floor Ham Ring Fr— Frame Dog Leg Dag Leg Grove[ shield I Pari. Liqht Quar. Panel Quar. Panel Grille I Quar.Midg- I Quar.Mldg. Quar. Class 1 _Quc,. Glass Fender, Rear Fender, Rear Fender Midg. I Fender MIdg. Fender Pad IV Fender Pad MISC. Mirror I REAR Ins?. Panel -Horn sumper Front Seat Baffle,Side I I Bumper Rail Front Seat Adj. Baffle, Lower surmper B'kt. t, Trim Baffle, Upper Bumper Gd. t Headlining Lock Plate, Lr. I G,o-1 Shield C Top Lock Plate, Up. I Lower Panel ZCI Tire Hood To Floor Tube Hood Hing, Trunk Lid Battery Hood M;dq. i Trunk 1.1�4 point T E V.:)a d Letter-- I Trunk Hen YjA " f,-j Undercoat Ornamenttall Liqli- .ri L_ Polish Rad. Sup. il Pico Misc. M'Q!-r;Q!s Rcd. Core G=s Tcn' H AUTOr�.% R:ZAT� FOR RE;'AiR5 P_-.Ai3 Ante—a F-- Ycu --re the cbc, tied'T;Avirz. Rcd. H 5;:"'ed_ . E Lobar H.S.—S Fan Belt ricc,. Up Lite I Pans _S Wo-er Pump W.ecker Service- S_ ax S - A-Align 4-New OH-Overhaul S-Straighten or Repair EX-Exchange RC—Rechrome U-Used Sublet $ T.,is estimcte is based on lowest possible cast consistent wii� quc!;ty work, and as such, is 5 guoranteed. Items not covered by this estimate or hidd-i will be cdditianal. TOTAL S Fow� PRINTED 1.4 U.3.A.- 17=57 w r4 I +w -F. n �. �° rG t,r ]I , t�F�r BOARD ACTTfii�T : 9 �.., u. sif._ SvRj OF Cts_ WL . �5'F.. i C. r �r u w _ ._ Sep t`ember '11 , �197� Claim zz c 4.4'.+:i` `�� ''...'✓£..3 :£v"r~:.':? 1:I� �n �(i r7.`.r� t�.ti„ � t +... ✓' � tr J T. -.. .. tit3 a I!L4 L''20 SeT en ts, and �Lf✓ tti� t v: tZ rt i '+r r n �, - 1 'c t✓..r_.t,7 a.a.�23,. t?ii JC:1't 5oaid Action. L:_'.i Section } t3'7-L-af d t'v Sa &'s'An:,tE?g`_yrJ`7 reEarences are to California } given p 7:.S"..`.Z to ^C+1CzI?'J�ecte._A;f S 9 Li{1.Tet ]i!eI i_ Code.) � 913, ' :l?. r. P-�'?.Cth{,'..F£0-tE t he Ir£.CIiaoer�c. � `C�"',lawt= JAitiIES T. MINOR, 801 Cross 'Street, Pittsburgh, CA 9 555. A:tornw,-: HELEN B. CUI.T`iE'R, ESQ. Address: Fifth Floor, 353 Sacramento Street, San Francisco, CA 94111 ," n 5fl,272.4? 4 K LStL}un L. Dat ., cwiv.d: August 24, 1979 B• deliv;ry to. Clerx on `'August 24x .1979 By mail, oost>arar&A: on August°:23, ::1979 r- z o �,� Board :, r TO: . County Coul]sel T l �. R^ __ Clark ' t._.._t3o�_d or S�oerv_so_s Attached is a copy of the above-noted/Claim or Ap_ � DATLD August,424, 1 R. OLSSO4 Clea: B �i K Alji u a r Ii. FRt�li: t- ty Cotmsel TO: Clerk .of the Board of Supervisors'--e theck aak"!:�nly} ? ( T;:iSoV`'i d,-z com.pnes substantially- with Sections 920an 910.2 } This Claim FAILS to comply substantially with Sections 910 and 9 10'.2, acid wn am - x So notifying claimant. The Board Cannot act for 15 'days '(SeCtaon.920 8} ( } Claim is. not tim ly filed. Board should take no action (Section 91'1 21 k ( ; Ilia Board :should deny this Al pl;cap ion to File a La 'An 921:5} DATED: AUG 2 ra,cr a70ci�t` B. CLAI3SE,y`, County Counsel, I%i. BOARD ORDER By unanimous dote of 'Supervisors sent (Cre ' 'oneonl}} (.x } This/Cl.._im is rejected in full. y� } This Application to File Late Claim is denied (Sec:.ion. 9li_b) -4 r vti I Certify that this 3S a true.and Co ieCt Copy of. the Board's Craer.entter its runutes for this data. ` DATED: September. 11 , 39 . OLSSON Clerk by far gui ar +{ WARN! Z TO CLAIi%AN t (Governor_-nt Code Sections t You 7111 ,c c;T y L r oatiz 6,tom .�rz� tr.a,I( --g a� hu.S sto ince;�� you 'V"&w ub tcji p . acti-on on t{ f.3 rjecet7 G?t'ixn j.Sez Govt. Cotte Sec°'. .445:1;) biz 1710; jis -%.-Ctn -fte t: &tiZ,? oti yCJit1L A;?p•P.•.i..ctti.{.G'S'£ to Fe "a late zl,LiC�t {r pu•'r'_;iL::on _2 cu .utt ,oa teZZ6 jaom Se %.C(Tf? �. .I5.•'".;'"S cta bn-',f,Ung Ct$.t'eLn t f£� j•S o 2 f .:i'.1 'k eel �j�4 adv. v ak!:;, L'vtJl{i`t.i:'}j C� YOUk l_.:UCtM� £r'1 ,j. T ` •'tC'u !r.za, to it-', '; �`'-ter C 0 ICCCC��:i � r ^" 7 J � `• :7 .S it r_.t, ♦"�>'y t(.....L •Li:2,/r do do :•&rm a•4t t_...L•L! : r r;O:i: Cae-:. Board i�1: (l) C f y Counsel (21 Cour A ko .i o tufa ; 7 OuI [ CJ ' , oiy';: Clirl7ta✓t r is Z ElL4a liad are copies o_ the above Claim or `Apalicntio '_' t7e rotifzed''"=IC CTn?i!FPL r of the Boards actio;] on this Clam or A�oolicatyon � :ra�Zi-g 'a copy o+' Lhis docuumeat, ani a maamo thereof has been il3u't? a^d endorsed On the.BOarCts Copzr of this Claim in- accordai_ce with Sectio;? 29703. �s DA'TF.n: Se-otember 11 . 9'r Ci.SSCti, Clerk, S3" C -I`LL C1 De?'rLy: Kari k_4_U_JPr J :i. tl: (1) County Co;I nse2, (7) Co=.gin cv Ate.^inisTTntOr T }: Ct erk'of ..e B6arda of Supervisors 11'ecaived Copies o:. tip � Chair or „p-:) i at:z4,z and Board Order DATED Setelmber 12, 1 ar-9?r_ Co=.:.nse!, By Count. :SdministraLor, By RE : JAIES MINOR, ET AL. -v- 014NESBY AUGUST-23, 1979 Enclosed find four Amended Clain forms . Please file-endorse the copies and return in the envelope provided_ RECEIVEb `ENDO ED .07 CLERK, BOARD OF SUPERVISORS ct-z aE'4 or sup=ovt is err T. Ciufize� Conga Cos to Count Courthous �4f •?c��Ffco__, �,, QRNEY AT LAW TO Court & Main Street. j PO Box 911 i t( 353 SACRAMENTO STREET.FIFTH FLOOR J SAN FRANG15G0, CALIF.941 11 Martinez, CA 94553f TELEPHONE: (4SS)-783-0333 L` 177 FND�?, En XIENDED CLAIM AGAINST THE CO UNITY OF CONTRA COSTA RE : Jk'iIES T. MII•iOR, Claimant Claimant JAMES T. MINOR hereby presents his Amended Claim to the Board of Supervisors , Contra Costa County, pursuant to §910 of the California Government Code . 1. The name and address of Claimant is as follows : JAIMES T. IINOR, 801 Cross Street, Pittsburgh, CA 94565 2 . The address to which Claimant desires notices to be sent it : HELEN B. CULINER, ESQ. Fifth Floor, 353 Sacramento Street San Francisco, CA 94111 3. ' The Date, Location, and Description of Incident : On May 18, 1979 , Claimant received personal injuries when a car being driven by Larry B. Ownesby, in which Claimant was a passenger, which was westbound on Paso Corto Road, went over an embankment and into a ravine at the end of Paso Corto Road where it runs into Somersville Road. 4. How the Incident Occurred: Paso Corto Road was not marked in any way to alert drivers that the road came to an end, nor was there any barricade nor any other protective device, causing the road to be unsafe for drivers and passengers in vehicles. Claimant is informed and believes that the County had knowledge of the unsafe condition of the road because of previous accident(s) in which vehicle(s) went into the ravine in this location. Claimant also alleges that the County was negligent in failing to mark the roadway and failing to erect barriers . 5 . Injuries : Claimant suffered a fracture of the right clavical. As a result of the fracture, Claimant has been unable to work and has as of this date not returned to work. 6. Damages : Claimant is still under treatment and cannot evaluate the total damages at this time , but has incurred the following expenses to date : Los i"Iendanos Community Hoso_ i tat $167. 80 Pittsburgh A :bulance Co. 104. 67 _ 72.47 7. Claimant Claims Compensatory Damages Of: $50 , 000.00 . 1979 DATED: August �3, By HELEN B. CULINER Attorney for Claimant 2 r w BlOA�?D.0: SL'PE:.I'±SOBS O. CONT- : COSTAUK ;L 1 , C tr Tt-nP�1.TIl ;`n BOARD;AC�TON 97 ..GTc° IO CLQ±��K'It 1 ; September='1=1, 1. Ct.!; A(rainst_ the County, ) zC C ,y C4 't;',W' _d?u_ -f.i; ~ ,.ti. � r I J L Rau`i n c :iidarsements, and } nuti cls the;a(' t CCi_,-tfi zer, o;C. (111 Section J2 :tbJ1rd,ACt3O2. iCVvTlx: 7ZLo�L'} 0 3 r=�ferences are t0 Cc^�lif0�nla ) •tL'QSC i.C(�`:iSCCrL%LtU ClCt/2�CYn;S2Y:L CG42 SZ✓i✓Q�%� C}1f. cS, over,,Mian.t Code.) ) 913 917.4. P.Emse ;to--e vtl� Claimant: ANTOINE J. IVIINOR, 801 Cross Street, Pittsburgh, CA 94565 1� k 4U ttarn8y: HELEN B. CULIiNEER, ESQ. : a� Fifth Floor, 353 Sacramento Street Sari'Francisco CA 94111 dl tress: s , .r Amount: X15,119.07 �{� Date 3eceive�: August 24, 1979 B, delivery to Ciexi: on ' Aust "24 1979 � . By mail, ,aostwarked on Aua st :23, 41;979 Z. FROM: Clerk of,the Board of Supervisors TO: County Counsel'' .01ENDED Attached is a copy of the above-noted -lain or, to -_ t DATED:AUguSt 24, 1979j. R. OLSSON, Clerk, By Vjca C t s .( ijL , Depu�y =x "Ka i:'ALgular r II. FROM: County Counsel TO: Clerk of the Board or Sup�r�zsors } 0, (Check ,gAe only) { ) :Ri complies substantially with,Sections 910 alta 910.2- ( ) T' �s Q�Iim FAILS to comply substantially with Sections 910 and.9l0 2 and'iie aim _ _ S6r-notif��AF clsiman t The Board cannot act `for 15 days (Section tti to-, Gflut wEti rR {" ) Clairt`Ais not timely hied. Board should take no action (Section911;.2) r ( ) The Board should dery this Application to File a Late Claim" o 911 ) r DATED: - %7 19`r S 30ci:�i B. CLALSEN, CoLCIty Counsel, By Deputy ' Z.t_T_ BOARD ORDER By L.^animous vote o� Stpervisors reAent (Cheyy-k one only) = x) Thi s/Gain is red ected in full- A?4p\MFD ( ) This :application to Fide Lau Claim is de-.lied, {Section 911.6) . r I, certify that this is a true and correct cony of the Board's 0rder "entere3 in is minutes for this date_ DATED:SepteIIber 11 , 1.=379 OLSSON, Clark, by Deputy r, Karmaiar' ` ivaR`iI4G ;TO CLALLAN.T (C-overnner_t Code Sec ions 9;.1.3 913) y YOU ft�tve o;� 1 b rr,G;I;Lrt.S D1Lom zre t7cLt{:b g C x?.t/S Y_u�,Lce tO fGCt r,;Yt.tc'ntcf? to ,! a cocat actEan on tr r.{iS "J2CCd Gin (,see,GovCode' Sec. 9- t 6"Lon �t h dea-L_,Z G1 you= A`oYJ.•ica icon ,to Fitt CL LCL_ .C.Z?.t1P CL i.✓t�VYC C6iLlL'iL as ' r h2vLQ r hGRtISeC 0;2 9nS.Y'd c,P_ctulrr-jj(.2,(:t' d2G' w57e ;,se i� v.7V,.0-_'a C a Coda �a%L d y ' J 2C;tio n 7 45.6 V i'CCL N'2 j 3 Cer T�rG c L'�c'_? ,C' Cir:Cf !L%"^. yo: t C'.G•tce f;i" col!Aect't CYL CI C. L iJl2 t.S_ z i:10vt o tfou 's"Ic !.� de, S ?i.anZC��G Letor'. v �.'. ,'RO:•i: CLerk of the Boar d fv: ;l) County Counsel, {Z) Court}• �a;n�n s�rator _ v tach.sd are copies o the above Claim o`' Auplicatio:!. lie notifie ttie 'C1a�ilaTlc of the Board's action on this Claim or Ap lication bN :*1:�- g a copy% of t::is , dO.u- ent, and a Snemo thereof has been filed and endorsee on the Basrd's" c6p Of air, '-n --cc0T_d ance .,.L a Sec L_O:! "JiCS_Ll CI.SSO;: Clerk B;: cl_-,_ _L2� t 7'�: Deputy' DATED:Sgg tember 11 , 1P579. ) Kari p-ghar _ 4 V' FRi:?I: (1) Count Cot!nsei, (2) CountyAdm.r,stra_or TO. Cler1` o tri 4Lar of Su?ertiisors Received O_opi-es C= ti13s Ely:.-^ or -30_ d Or.:er DAT LD:September 11 , JC i_9<itt- Counsel, By Count :1_4--;nisLr-_tor, By 8.. f 5! RE : JAMS MINOR, ET AL. OWNESBY AUGUST 23, 1979 Enclosed find four Amended Claim forms . Please file-endorse the copies and return in the envelope provided. R E-1i C E I V EI,D ENDORtEU J. R. OL13,50. -3. _n--q __�to O� SUp=pVjSoq -. S r CLERK, BOARD OF SMERVISORS 0, 0, en 2 CU&er Contra Costa County Courthous f -2 a U try ORNEY AT LAW TO Court & Main Street PO Box 911 353 SACRAMENTO STREET.FIFTH FLOOR Martinez, CA 94553 SAN FRANCISCO. CALIF.94111 L TELEPHONE: (415?788-0333 r END? . . A!,!EN DE D CLAIM AGAINST T"HE COUNTY OF CON—IRA COSTA RE: kNTOI:-E J_ MINOR, A Iiinor, Claimant Claimant ANTOINE J. NINOR, a Minor, presents his claim to the Board of Supervisors , Contra Costa County, pursuant to §910 of the California Government Code. 1. The name and address of Claimant is as follows : MITOINE J_ MIi�OR 801 Cross Street, Pittsburgh, CA 94565 2. The address to which Claimant desires notices to be sent is : HELEN B. CbLINER, ESQ. Fifth Floor, 353 Sacramento Street San Francisco, CA 94111 3. The Date, Location, and Descriotion of Incident : On ',lay 18, 1979 , Claimant received personal injuries when a car being driven by Larry B. Ownesby, in which Claimant was a passenger, which was westbound on Paso Corto :toad, went over an embankment and into a ravine at the end of Paso Corto Road where it runs into Somersville Road. 4. How the Incident Occurred: Paso Corto Road was not marked in any way to alert drivers that the road came to an end, nor was tzere any barricade nor any other protective device, causing the road to be unsafe for drivers and passengers in vehicles . Claimant is informed and believes that the County had knowledge of the unsafe condition of the road because of previous accident(s) in which vehicle(s) went into the ravine in this location. Claimant also alleges that the County was negligent in failing to mark the roadway and failing to erect barriers - C) Injuries : Claimant sustained a fracture of the right clavical an. ' _ --.-v to the right elbow. 6 . Damages : Claimant is still under treatment and cannot evaluate the total damages at this time, but has incurred the following expenses to date: Los Medanos Community Hospital $ 32 .40 Pittsburgh _inbuiance Co. 86 .6�7 Y11 t 7 . Claimant Claims Compensatory Damages Of: 715 ,000.00 . DATED: August 1979By 3 HELEN B. CULI14ER Attorney for Claimant :, �� ...M-- -."'s-v �"�a +� x r-+k •rte� � `"'py��^'�"'L ,�a 7. s r3.t ARD'OP SuPEi�tt ISO4� .0'' CO`tTR\ c:OST t CO�IVTY C'1LTLO L IA_ , BOAS �CTIGri�^, A_TP7gTI%„D il.%J E_ 10, .C : S tembnr '!1 , 1979 —z. t County % w r L •s r•• 'm T. C'�rJ C� .its CiLC?.'.r01L t;.{:. 0 1J� f'S j1 s C:al:: t�C'i1?S the County, ` qOI uti ^ �ndoTSec'1=ntS, "' ) i 0 i`f? C�`ry _�.?t�'_ t;GtCCIiC ZC �Y .OiL 1Cu`� ,ti r••C_}i'a.� iis2 $ rSr .-r rr r r r. Ir r r n .t Board Action: CAl"l Section ) Dofl. ti r_•, OF.+rUCLI , r references .are to California ) ive L 'tJu;:zC.lr ztt- to . over not en 'CodeSeG i ogre r nI^ent C0d8 ) ) 0173, ��S.Y. Pt ett o mote l Arts CCLU2tr tr v Cj 2rjG�GC Claimant: KAYLIN R. LEE, 821 Mildred, Pittsbu_rgli, CA 94555 11, Attorney: HELEN B. CULINER, ESQ. Address: Fifth Floor, 353 Sacramento Street, San .Francisco,;, CA 94111 a AmIo�unt: $5,000 00 Date Received: August 24,_ 1979 By delivery to Clekk' on Augtist 24 1.979 By rail, postmarked. on August 23. 1979 I. FROM: Clerk- of the: Board of Super,�isors T0: County Counsel ` AM D Attached is a copy of the above-no tee-IC laizi R_ OLSSO�I Cler'.c, By Dznuty 4 ME, _August 24, 1975 - 1�a�-z r'1nt ► iy r, K_ _. Aguiar TI. cRO�,t: County Counsel TO: " Clerk of the_ Board of;.Sua�r�tlsors (Check one only) � � ( ) This Claim corpi ies�"s &osta Qisll - :v'it�i Sections 9I0 and. 910 2 ( ) This Claim F:IILS tt�:,t o ply ,Ostantial ly with Sectior_s 910 and"910 2; and .we aie fi co" r so notifying claimant � hY� oard cannot act for 15 .days (Section .910'.181­ Z°v"°tt - ( ) Claim is not timely filed: - Board should take no .action (Section 911-2) The Board should deny this Application oto File a Late Claitr z� 91 6) ( 1 DATED: �IIG ? 7 1979 J0 NI B_ CLAUSEN,..Co�inty Counsel, By, � •-: , Beputy , III. _BOARD ORDER By unanimous vote of Supe rvi "rs resent h r (Ch eck,one only) ( X ) Tnis�Clain, is rejected in full. # XEiZEB ( ) This ApplicationtoFile Late Claim is denied (Section 911.6) I certify that this is a true and correct copy of,the Board's Order entered In 5- 7 its tr:inutes for this s date. OLSSO�I ` P Y z DATED September 11 , 1�7�- Clerk bl De ut Kari Agtirar :. y IYARVI\G TO CLAISLaN= (Goven!ment code Sectzor_s: 9l1 9,13) YotL FL2v2. or? 5 rro: 61Lom the r:r�„r ciLg o err c s notice to-`1Jtr ;�.t,t iii te- c Ic t , (.a�- ct CotC Lt action ort �;;,i.s r_ej2�te G? r1r '(%s2e Go- C'&, Sec: -���o) trt63, u IliO3F-fytd �j%L(!t?I �iic� de,Cda o4 L'Otft Ap,i.,&ca7n. an, to T�e CL :LCLtc C?.Q.UI1 L+�ILG[ IViLiCr'L<' z1� �i✓_ iosi caw7,t ,;ori %t2:.�� %Lcm Seer on ,YS.Y .s .cZc�un-u _ dea,,�,rr2'" (gee: Yo . r I r-r r- � I .. z.lr`- r.? r r `r c .J� r•Y..r# fr xs �oCr tray seek. t,,c all v;c:. c' cit at r ..:_e!? 0+} tfUaCtL r U{ � �i! 'Cllitrc_CticL/_ {.✓� r�L� ; r .!ro_C !I:am U coJ i u, C'ai_ c, C`u'L2!r ' Cf JCC .s;:LTLC!Ci C:� SU •LYTtIir2Ci f t.1r7 err Fi' FROM: r'_L'it 'of the' oa_'.� TU: �1) Country Lo'al.'iS�i,, (?l Coj1 _ty :diniartlstratb ra : k. Attached are co?les o_ the above Clair, or �i�1Qlica ion. Iie'"+otizied tile" cIa1:T,aP_t 01 the Board's action on. tills- Clai-ni or Application by .T.3l1111 3;' CJ��+, or i il5 do.u..:e__t, and a memo thereof has b__,_ -filed and en_orseZ on the flo3_d's copy of this Claim in accordance wth Secti1 Ori 2903. t JL r z° is DATED: September 11 4971 OLSSON, Clerk--, By AC -"-I X121 k :cIL`ri � BzpU=1, Kari All V. F OtI: (1) iourty Cotznsei, (2) Co= _ Vic.: inist_a_or. TO: C1ert`of ti}e of Su er rlsors . Recei eu copia3 or this Clair or App-lic-r`'on and Board Order. s x � DAT D September 11 , 197;9t;. Counsel, By Co .s any Adminitrato=, �v t 8.1 ' ` s _cam pev_... 37.7.8 .. . ., . �, .r ? r. ;. El RE : JA14ES MINOR, ET AL_ OWNESBY AUGUST-23, 1979 Enclosed find four Amended Claim forms . Please file-endorse the copies and return in the envelope provided- RECEIVED ENDORAED 7 G 1. rz. OLSSOM I-CLERK, BOARD OF SLIPERVISORS aak-=,10 C7- SU?ERVISMS ar- 13- Calin e.- Contra Costa County Courthouse TO Court & Main Street ORNEY AT LAW I PO Box 911 353 SACRAMENTO STREET.FIFTH FLOOR Martinez, CA 94553 SAN FRANCISCO. CALIF.941 11 TELEPHONE: (415)-788-0333 h ENDOI SED i CLAIM AGAI 4ST THE COUNTY OF CONTRA COSTA RE : KAYZI`i R. LEE , A Minor, Claimant ' --- Claimant R.AYLIN R. LEE, A Minor, presents his claim to the Board of Supervisors , Contra Costa County, pursuant to §910 of the California Government Code. 1. The name and address of Claimant is as follows : 'hAYZIN R. LEE 821 'Mildred, Pittsburgh, CA 94565 2 . The address to which Claimant desires notices to be sent is : HELEN B . CULINER, ESQ. Fifth Floor, 353 Sacramento Street San Francisco, CA 94111 3 . The Date , Location, and Description of Incident : On Pray 18, 1979, Claimant received personal injuries when a car being driven by Larry B. Ownesby, in which Claimant was a passenger, which was westbound on Paso Corto Road, went over an embankment and into a ravine at the end of Paso Corto Road where it runs into Somersville Road. 4. How the Incident Occurred: Paso Corto Road was not marked in any way to alert drivers that the road came to an end, nor was there any barricade nor any other protective device, causing the road to be unsafe for drivers and passengers in vehicles . Claimant is informed and believes that the County had knowledge of the unsafe condition of the road because of previous accident(s) in which vehicle(s) went into the ravine in this location. Claimant also alleges that the County was negligent in failing to mark the roadway and failing to erect barriers . 5 . Injuries : Claimant sustained a bruised right wrist. 6 . Damages : Claimant is still under treatment and cannot evaluate the total damages at this time . 7 . Claimant Claims Compensatory Damages Of: $5, 000 .00 . DATED: August �?3 , 1979 Dy 11ELE": B. CULIi�ER Attorney for Claimant .; ^� x .a"'; w, .fin Kcm.!: rr •«zr `�J .rF .I, TRW s lJ .� J_ i t. _L ..�1.L i,:.iel L L tUr1r t k �L.; j t: setiteraber 'f'i 19? r. TO. t z i'• , ,r Z+'aln y t ai,.- r' .... 1 :ti.i: C_•�'i�! :� • �'...' 3 `�.:�.�rw,t.•tM. tr" ::I.°. L•aL�r J r i .�u::w r , 1 t 4 J. and 1 no­: t .C1 Cc G= L, ti• , X, r �?� � r 1 �r' f°} , ,.ii�w' J�. •Ltn:.��„r tJiz :XC:%. if�'...r .2 .� SO.trw Acti7.:. (,'\1I Je41 lon J sc cz;Ld :,'I s_!`iz! v4s0,tW+'j}'4 _ '!'��r_ L�j� z�tlL;l J ` 7 are t .a l •' n i o r •t.n •?;-taz Xtt`u'�ti'� �l .''jrT�,jp'�fr 7t!,'x r' W-.-".•i�.,CfvS re.c'z �.Cu�S ciiC .O C�_ir0:li_ "i n _taz 1 r.0d S nmant Coce.) 0. 1.7.4. 'rXL^ n `t i `! f, •:=s:Y fit a ) , �L..S+r �_t, •:!: _w rLCl .r l.i...'mcint: :LORENZO E. x� . LEE, 82'3 I�Lildred, Pittsburgh, _CA 94565- r + ER1iO "tsj : TElB. VLESQ. c . r� tres3: Fifth Floor, 353 Sacramento Street,...San .Francisco, CA; 9411'3' y 0600 i Dat Received: August 24, 1979 8 :.:lig=�r; 4o C_erk �-� Au�ust. 24, t By .mail,; postrIarked on August 3r 1'979 I. FROM: Clem o€ the Board o� St:periisors T0. Courity c.o:z.xsel k Attached is a copy of the above-noteaClaim or A,,. D.1±L.wl.Aug3St 2• 1979 • R. OL.S�t}F, Clam, B}' �~T?� tZCttt,f �}eout} � _ _ _ - r Kaki=Aguiar I=. FRt?t1. Count Course_ _0- Clerc o€ SBOdr& o,rSt br visort6, 3 � (Check one only) . (/) This Clair- com..plies substantially with Sections 910 and ( ) This Clain FAILS to comply� substantially with Sections• 910 and 91€3.2, ;anti w-,",axe ;�r NK r so notifying claimant. The Board cannot act ,for l5 days '_(Section. 9l0_S}•; ( ) Clain is not timely filed. Board should take no action (Section'911 2) .. ( ) 'The Boum should deny this Application to File a Late Claim .r c n S 1-:a) DJ.TFD_ ,wu i 7 ?�'w JOH $ CLAUSEN, Cou,-�t}• Counsel, $v Depot J 5, III. BO.NRD :ORD€R By unanimous :rot;: of Supervisor es�nL, t (Check,one .only) ` ( ) T:tis-/L. Zair:r'is :ejected in full. _M71VDFD, ( ) This Application to File Late Clara is denied (Section 911 6);.' I certify that this -is a true and correct copy of the Bb;-'rCrSL Oxder .ei ed in t z its minutes for this date_ y �� DATED September 11 , 197 •• OLSSOIN, Clerk, by } ` C1 3eouL_y T'Agu r ` J ar WARNING TO'CLARINW (Goner z.e:tt Code Sections 911 YC LLGii+l+2 l3?2 i Ff 1i7C.L!' r r%�G+� r✓Ge r j • S 0 M v,.a, W.g ;0 %Vi itS nq-c 2 i(1: vom -G; ♦, h1( 'C t. CCGu'Li c4C 0iG 03� .i iLi�S J~GVf 2C Ql� L'tirLf:)1 (.52 vee Code: itL?:o� C1tL r c �7 itis r:•fi!LS 4:Cltl? j4 C 'Er?CtZ 4� p l;tJGGL p;t��J?l'�!CLL��iCt1 i t1 3 t, e tz 3 Q.�L' C2:Wn lat f, LPL GtiGCCiI - T petition 7•JQLtX YCt^( t#L� VLJt � "y�� r�VT V � 7 �.tV n+` L•-U� tt.Cjt s'r (� r U S U- 7p _fd : tr Frri.t.3` spy ,d Gi:_ Ile 'Sh It-tEd,d -SG --4b,.in,R4�C:t r !'.1! _t {: Cler= t)� the Boal-,_ 710: (1) County Counsel,, (-r) County- Adm Lnistrat02 ua CpJi a_ ..L s o. ...i above Claim or Applic2!ti,.n We -noti Iect the, clai-mint of tl e Board's action oa this lai-m o.: Application by mailing a cop}: of thi is ' L.irj "•:ent, and a. I?emo t .".reof has been filed and endorsed on the Board'S-cdoff€ - fri !is Cla-r. in accord,%c`.' iTi*h. '.Section 29703. � D:A'.T:D�entember 11 , 19:7 . OLSSON,, Clerk. By �__U_ E3�puL Y; • Kari __ is r u V. F Rv:i.. (1) COIL-1-1Y Counsel, (2) County t; Admsni'5_r4 r TO: C_ rt. o-�F the", Board of SupervisaM-S' �. vcd copies ofa`A- r 1*1a;w „_ }�a+_ .. , tc -,errrynf+ {S�Id 4r:�t'7 �i. +a 0 8e�ienber 12. 1979: Uz =�`.,'f Counsel, BY ;F,� h ti Count} Administrator, By `, RE : JIMMES MINOR, ET AL_ -v- OWNESBY AUGUSV-23, 1979 Enclosed find four Amended Claim forms . Please file-endorse the copies and return in the envelope provided. R __' C F, TE_ VE51 ENDO Eo F CLERK, BOARD OF SLTERVISORS cLc,. J_ .k.c-go'-w 0�: sup;_:DVIS0!zS -j"'',CONTP -CQ aa _23- Caliner �mu.y Contra Costa Counity Courthous T TO Court & Main Street ORNEY AT LAW L PO Box 911 353 SACRAMENTO STREET. FIFTH FLOOR Martinez, CA 94553 SAN FRANCISCO. CALIF.94111 TELEPHONE: tdiW-788-0333 fK END ED A! ENDED CLAIM AGAINST THE COUNTY OF CO3"ITRA COSTA RE: LORENZO E. LEE, Claimant 13Y Claimant LORENZO E. LEE presents his claim to the Board of Supervisors of Contra Costa County pursuant to §910 of the California Government Code. 1. The name and address of Claimant is as follows : LORENZO E . LEE 821 Mildred, Pittsburgh, CA 94565 2. The address to which Claimant desires notices to be sent is : HELEN B. CULINER, ESQ. Fifth Floor, 353 Sacramento Street San Francisco, CA 94111 3. The Date, Location, and Description of Incident: On May 18, 1979 , Claimant received personal injuries when a car being driven by Larry B. Ownesby, in which Claimant was a passenger, em which was c' westbound on Paso Corto Road, went over an embankment and into a ravine at the end of Paso Corto Road where it runs into Somersville Road. 4. How the Incident Occurred: Paso Corto Road was not marked in any way to alert drivers that the road came to an end, nor was there any barricade nor any other protective device, causing the road to be unsafe for drivers and passengers CD in vehicles . Claimant is informed and believes that the County had knowledge of the unsafe condition of the road because of previous accident(s) in which vehicle(s) went into the ravine in this location. Claimant also alleges that the County was negligent in failing to mark the roadway and failing to erect barriers. ca 5. Injuries : Claimant sustained a minor concussion and injury to the chest. 6. Damages : Claimant is still under treatment and cannot evaluate the total damages at this time , but has incurred the following expenses to date: Diagnostic Radiologists of San Francisco $96 .00 C.D 7 . Claimant Claims Coi-npensatory Da-mages Of: $5 ,000 .00 . DATED: August 19 79 3Y C> t:/) / 0-r� HELD N B. CULINER Attorney for Claimant . /1� In the Board of Supervisors of , Contra Costa County, Skate of California September 11 , 19 79 1n the Matter of Executive Session. At 1:30 p.m. the Board convened into Executive Session in Room 105, County Administration Building, Martinez, California to meet with labor negotiators (pursuant to Government Code 54957.0) . At 2 p.m. the Board reconvened in its Chambers and adopted the following order: In She Board of SUDeryisors or r Contra Cosia County, State of F'.afifornia September 11 1979 In the Matter of 1979 Compensation for Employees in the Deputy District Attorney's Unit RESOLUTION 79/905 Represented by Deputy District Attorney' Association The Contra Costa County Board of Supervisors RESOLVES THAT: 1. On September 11, 1979, the Employee Relations Officer submitted the Memorandum of Understanding dated September 6, 1979, entered into with Deputy District Attorney's Association for the Deputy District Attorney's Unit represented by the Union. 2. This Board having thoroughly considered said Memorandum of Understanding, the same is approved. 3. Salaries and Terms and Conditions of Emplovment, Deputy District Attorney's Association. The Memorandum of Understanding with Deputy District Attorney's Association is attached hereto, marked Exhibit A, and Section numbers 1 through 17 inclusive and Attachment A are incorporated herein as is 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 September 11, 1979 unanimously by the Supervisors present. cc: Deputy District Attorne '-= Association Director of Personnel County Auditor-Controller County Administrator County Counsel RESOLUTION NO. 79/905 l l meso randum of understanding Bet:een ( Contra Costa County r And Deputy District Attorney's Association a 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 ru. inistrator) is the representative? of Contra Costa County, in employer employee relations matters as provided in ordinance Code Section 34-8.012. Deputy District Attorney's Association is the formally recognized employee organization for the Deputy District Attorney's Unit, and such organization has �. been certified as such pursuant to Chapter 34-12 of the Contra Costa County.ordinance Code. nc 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 recomriendations of the undersigned For salarry, and employee benefit adjustments for the Period ccmmencing July 1, 1979,and ending October 31, 1979. Section 1 -' Salaries Effective July 1, 1979, the salary ranee for each classification covered by the Deputy District.Attorney's Unit shall be as set forth below: Deputy District Attorney I S 1517 - 1672 Y Sk Deputy District Attorney II 1959 - 2382 Deputy District Attorney III 2324 - 2825 Deputy District Attorney IV 2594 - 3153 r.. w Section 2 - California State Sar Membership FeizLbursement The County shall continue to reimburse inc-=.bents of the above classifications for their membership in the California State Bar, such reimbursement not to include any penalty fees assessed for late registration. Section. 3 - Sabbatical Leave Progra.:: Subject to approval of theDistrict Atterre, , the Dimector,of Personnel,, ares.' the Contra Costa County Deputy District Attorney's Association a sabbatical leave ...program may be implemented for the. Deputy District Attorney II 's and Depaty,District' Attorney IV's. If the program is i=plemented, only one employee may take sabbatical ry leave at any given time and each sabbatical leave stall be -tiro months:in duration and x shall be taken consecutively. k 1_ j( a VIA Section 4 - Health Plan 4.1 The County will continue the existing County Group Health Plan ,program of combined medical, dental and life insurance cover age; through California Dental. Service, Occidental Life Insurance and the medical insurance options' of Kaiser-Permanente 4' Foundation and Blue Cross of Northern California for allpermanent 20/40 or greater employees covered by this Memorandum of Understanding. 4.2 If the County determines in its sole d?scretion that medicalbenefits ``for ry 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. a 4.3 Corresponding Medicare rates for employees covered under this Memorandum of:. w 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 4hn � 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 Dependents) with. two members on Medicare by taking the Employee and Dependent(s) .rate for the option selected and subtracting the monthly Part 8 Medicare premium withheld from Social:, Security payments for two enrollees, provided however that the minim= employed ` health plan contribution will be $1.00 per month. 4.4 Effective August 1, 1979, the County will contribute up to the following amounts toward the existing County Group Health Plan program of combined medical, dental and life insurance coverage, provided however that the minimum employee health. plan contribution shall be $1.00 per month. Kaiser Option Category County Contribution per i Employee per month: ` Employee Only $ 36.83 (No Medicare) Family 91.84 ; (No Medicare) F: Slue Cross Option x' Employee Only 62.79 (No Medicare) Family 109.84 (No Medicare) Any increase in the health plan costs that occur during the duration of this Memorandum of Understanding shall be borne by the employee. 4.5 Upon retirement, employees may remain in the sa.^:e County group medical:plan if immediately before their retirement they are either active saxbscribers to t o County health plan or if on an authorized leave of absence without Day they nave retained individual conversion membership from the County plan. _ €a ..s . .,:.w b - ;. ..?.. s._u,,3.w.t-',.«„^x.K;;t=k;`."`rdd:�F=�.a�•Mr Ee:ction 5 - Pay for Work in a Hic; :4r Classification Administrative Bulletin 319.2, dated 3/14/718, Subject: Pay for Work in a Higher classification, reflects the changes that were agreed upon during the 1977 negotiations and applies to all employees in the Deputy District Attorney's Unit. Section 6 - 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 beairning 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 7 - Training Reimbursement The County Training Bulletin shall continue to limit reimbursement for career devel- opment training to $200 per semester or $150 per quarter, not to exceed $600 per year. Section 8 - Salary on Demotion The County shall continue the Ccuntf Ordinance Code section which provides that hon an employee voluntarily derx�te_.' to a classification paid at a lower salary range, the salary of the denoted employee shall remain the same when the salary steps of the new range permit, otherwise, the salary shall to set at the step in the new range next below the salary the employee received prior to demotion. Section 9 - Homicide Watch The Memorandum of Understanding of September 15, 1974, on "Homicide Watch" shall be continued. Section 10 - California District Attornev's Association Membership Reimbursement The County shall continue to reimburse incumt-ents in this unit for the annual member- ' ship of Thirty-Five Dollars ($35) paid to the California District Attorney's Association. Section 11 - Law Book, Legal Publication and Training Expense Reimbursement Incumbents in the classifications of Deputy District attorney II, Deputy District :attorney III, and Deputy District attorney IV only shall be eligible for a maximum reim- bursement of $175 for the fiscal year co:-nencing July 1, 1979, for the purchase of new law books, legal publications, and training expenses for educational seminars, workshops,. conferences or courses the subjects of which are directly related to the job duties of a Deputy District Attorney. The rei-.-'ursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. It is understood that an ,om loyee's attendance at training functions under this provision shall be on his/her own time. Any unused accmals from the 1977-1979 Memorandum of Understanding nay be carried • forward to this fiscal year; however, the w axi.:.-.:.-, accrual ray not exceed $350. Requests :or rei::-burseme nt pursuant to his ^rc:is c:. must to a:. ro ed by the Cepart=ent Head or the authorized representative. For a period of 30 days fro= th.e adopticn of this Me morardu= of Under 3tan ding, vrmic!•ses :gay submit reimbur::•:::•..=r.= claims for any unused allcwanc,:s up to 5125 that accrued under the 1977-1979 Ke.morand!:-n of Urderstandin;, hi—.h allowances could not be carried forward because of the :350 xi.:.: accr•_al _i.^it. Section 12 - Holidays The County will observe the following holidays during the terra covered by this Mi:norardum of Understanding: Independence Day July 4, 1979 Labor Day September 3, 1979 Admission Day September 10, 1979 Columbus Day October 8, 1979 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 made part of this Memorandum of Understanding and shall be effective for employees represented by Deputy District Attorney's Association. Permanent part-time employees shall receive holiday credit in the same ratio to the holiday credit given full-time employees as the number of hours per week in the -cart-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. t If an ordinance code amendment is required to implement the foregoing provision, the County shall enact such an ordinance code amendment. ;section 13 - Sick Leave 13.1 Attached hereto as Attacrn ent A is County Administrative Bulletin 311.2 "Sick Leave Policy". 13.2 The County Administrative Bulletin on sick leave shall be amended to include i:: the definition of immediate family, step-children and step-parents, and to allow usace and accrual of sick leave credits in one-half (1/2) hour increments. zection 14 - Retirement Contributicn Pursuant to Government Cede Section 31-581.1, 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 t:^.e retirement cost-of-living program contribution. Section 15 - Enployer-Employee Relations Ordinance The Paragraphs on Unit Oeter-ination and Election Procedure in Section 15 of t!:e 1977-1979 Memorandum of Understanding bet•.:e•-n the County and Deputy District Attorney's Association shall be continued; the paragraphs on :•?odification of Representation Units and Dec«rtifitation Proc�Aure are as followi: 34-12.016 Modification of Renresentation !.'zits shall to modified in the first sentence by adding words to the effect of most recent" to t:he date of determination. '_''.:is section shall be modified in the second sentence to require t:-at petitions for ...c. ification of a representation unit be filed during a pericd of not more than sixty ays for less than thirty days prior to the expiration of the .Iemorandum of Understanding in effect. The last sentence of this section shall be modifi=ed so that modification of a representation unit shall riot negate the term of an existing '.!emorand1.,m of Under- standing between the County and the recognized employee organization of the unit prior to the modification proceedings. 34-12.013 Decertification Procedure shall be modified in the first sentence by adding words to the effect of "most recent" to the date of formal recognition and by requiring the petition be submitted during a period of not more than sixty days nor less than thirty days prior to the expiration of the Memorandlarr of Understanding in effect. Section 16 - No Discrimination The County and Deputy District Attorney's Association agree that 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 or physical handicap. section 17 - Mileage Reimbursement Effective September 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 i.n the cost'of gasoline which shall be determined as provided below on the basis of the average price for "gasoline, all tyres" per gallon as listed in Table 5, "Gasoline average prices per ,allon, 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 to increased or decreased by one cent (14) for each fifteen cents (15:) increase or decrease in the base price for gasoline which shall be efired as the average price of gasoline per gallon for July, 1479 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 *as on e 'Ener,;y Report shall be contingent upon the continued availability of the offici-al monthly Rep-art in ifs _resent form a calculated d ^, aS 1 ao arc-ed upon by Ca=_ s. I'iC. C31CL1 tE? on the Sate b 1S l::'1 SS Ot:.__..i_ t're `i? -5- It is mutually recommended that the mcdifications shown above he 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 implemenc 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 October 31, 1979. Date: CONTRA COSTA COUNTY DEPUTY DISTRICT ATTORNEY'S ASSOCIATION r -5- 311. 2 '1t oFFicr cF 'Y. £ ccti:fTY -to vl.Vl. r-!ArOq gee ^�.••-�O_ 0117/75 A D A I N I S T R A T I V E 3 U L L E TiN �e,,,_:= 311. 1 !� oaaocaa = ua � ac :ic � .: oc : , = = � o ATT.ACr:.`XNT A SUBJECT: Sick Leave Policy This bulletin states County policies on the accumulation, use and administration oz 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 ti +e off which employees may use for personal activities. II. Credits To and Charges Against Sic:: Leave Sick leave credits accrue at the rate of eight (3) :aorki::g hours credit for each ccMpleted Month of service, as prescribed by County ordinance. Employees who work a portion of a month are entitled to a Taro r,-'Trta share of the anthly sick leave credit computed on the same basis as is partial month compensation. Credits to sick leave and charges against sick leave a:e made in minimum amounts of one hour. Unused sick leave credits acc�:mulate f_cm ,year to year. 'When an employee is separated, other than through retire- rent, his accumulated sick leave credits shall be cancelled, unless the separation results iron layoff, in which case the accumulated credits shall be restored if he is re-em-ployed in a permanent position within the period of his layoff eligibility. As of the date of retirement, an employee's accu :ulated sick leave is converted to retirement time on the basis of one day of retirement service credit for each day or accimmilated sick leave credit. POIicl-_3 voy-,rnLn Ci oJ jib+- As indicated abo•.•%, ^.� ?*i:'::j vLi=:Js 7f D3.d �- % is to insure imaLoyaes a;a-lnst Loss of oaj for t:7:)o-a-r .'bseaces trona Wort{ due t0 LILnesa o: Lnjur-/. 'ire COT app Ly: „Innied Late 1 v" C.ieaz s and i n dud=s only the spouse, son, uau�Rt-C, t�3 1ac, mother, brother:, sister', grand- parent, ray dI parent, grandch L Ld, '3tha r- Un-la%, in- son-in-Law, daughter-in-1�'t:�, bcot::?r-_::-la:r•, or sister-in-law, of an _:^p'-oy ee. " "Emolove_" nean3 any oe=son = ?Loyed by Coni ;a Co3 s COU.Mtyi L an allocated position in th.a C3ur.=y se vic'a• "Paid sick leave c:_d' t:s" -eans sic- leave creC.'Lcs proviaea =J r oy C.ounzy o r%dlnat.:.a. Accu.2ulated paid sic: le-ave Creed-f n ma-., je �'.i=d, subject to apooinainz- au!- oris approval, y an a ' _e a+ -�t::us b+tet • y aro 0 1, b� . :?Loy L.. pay s:. , only in the :oLLOWin7 --_n -- - - c s . A. !e=nora:t L?Lness or Iniu-:- :ice .::ay use pal` SLv.\ lea-7- ,._-t.iZs ne Ls 'd-- ie.:.porc r-f J I! ass Or ^.j�-lr• B P---- -anant 71sab;6._ c_y Jitk Le.'-Tie. ?e-=anent 'OZ.S t7=li J �ea::s the e_^ployea su::__s =ro;m a c_saoi Lng phjy3ical injury oc illness raid is t:.ereby prevented from _nga?.n; Ln ?.,,Ly Couacy cccupat'ion for -nich he qu- lified by reason of a uca:i•an, training or experience. Sick leave :-ay be used by pe^anantly disabled emplofees uitil all accruais of the azioloyea :+ava barn exhausted or until the ez-.oloyae Ls reti-ed by %the ilatirenanc Board, subject to the following conditions : 1. An application for reti=e-vent due to disabling has been riled with the aetirement Board. 2. Satisfactory medical evidence or such disability is received by the appointin7 authority within 30 days of the start or use of sick leave for permanent di.-aa,Llity. r 3. The appy Lnt it J auz:h•o r ity may revta%r m,=.-i-aL evidence and order =urc ler examination as ha deems necessary, and may tarni-,iate use of sick Leave ..,hen such Lfu=ther ex`mi-natLoh _ demonstrates that t-e camp'-oyee is not 'disabLad or when the appo int i n., a tiio rity d :a-L .lines that the medical evidence submitted by tt: employee is 1nsufAE Cient, or where the ZC-Mra conditions have no_ been met. C. Communicable Disease• an employe nay use paid sick leave credits Whien iia is i-EHa_ a JhysLcian' s orders to ra :ain secluded due to exposure to a cow-lunicable disease. D. Sick Leave UtLli23ti3n for ?reZ ails,. Disa tli Employees whose disaDLILCY is caused or concriou_a;. co Dy pregnancy, miscarriage, acor--Lon, childbirth, or recov=ry the==_ fro.-,i, shall be allowed to utilize sick leave credit to t►e maxi-w—mi accrued by such employee during the period of such disability under th` cond-i :--ions sat forth below: 1. Application 'for such leave mast be ^ada by the emoLoye` =o accompanied bya -;ri_=e;; srat�.._nt ox -i disabili=y f_om - e physician. 'Ehe 3r__-_ema .t itself to the em:) ofe_' s general p lysi_aL condition .ming --onside=ed =::e nacu=a-J= the wor'.1c. Der=O Wad vy a ?CplOy?a, and it must indicate the .^•.ate ox L tl. Cu ?nC_."'i _n` of the disability as wall a3 the data c..e physician anticipates --he disability to teminate. The County retains the 1­13ht to medical review of all requests for such leave. 2. If an employee does r.ot apply for leave and the appointing authority believes that the employee is not able to properly perform her work or that her general health i3 impaired due to disability caused or contributed to by pregnancy, miscarriage, abortion, child- birth or recovery therefrom, the z_�^.ployee scall be required to undergo a ph1sical examination by a paysicia:-i selected by the County, the cost of su:.h exam_:_::3=L3:1 =J be bo=na by :Cha County. ShouLc the iedL:al. report SJ reCo.:_^..eC:d, a mandato.– y Laa•:e slh L be imposed upon the employe_ ter the J::=at Lon or the disability. 3. If all accrued sick Dave has been utilized by the enployze, the e-moLoyee shall be considered on an approved leave without pay. Sick leave :may no, be utili_ad attar the emDloyee has been released from the hospital unless the a-mployee has provided the C=---ity with a written statement fra-m her attendin- physician stating tbat her disability continues and the projected date of c1he employee' s recovery iron such disability. �. Medical and Dental ;kDDO?ilt^,.eilLS. Ane:'.plof_e may use id sick leave cre its : 1. For working tune used in ke_ninz- medical and dental appointments mor the employee' s O` :L care; and 2. For '.vor'f_ing the not over 24 hours in e3C�t fiscal year) used by an am:)loyee for p=e- schedul-d madical .�zd den•taL appoincments for an immediate Ermily m_:rber living in the employee' s home. c. F:mer.Ke.cv Care of =aziL�t. :fin ? plofee may use paid leave credits kuD to t,:0 mays, unless the Councy Adminiscra- approves mora) for working time used in cases of illness ; o= r f Co, an it—mad?ate family me^ber living in t'he `mpLOyee 3 :z, if there is a real need for someone to re.:dar car_ and no else is available therefor, and it alter-native arran3ements : the care. of the ill or injured person are mediately under- :en. G. Death of Family Member. An employee may use paid sick :ve credits for working tizie used because of a death in the .-loyee' s immediate family, but this shall not exceed three king days, plus up to two days of work time . For necessary i 3. Acc ,ulated paid sick leave credits .:�av not be used in the fc l lowing situations : - Self-Inflicted Inj nr. Paid sick Leave credits may not De used Ear ti.^.:? off from work Lor an employee' s illness or injury purposely self-inflicted or caused by his willful misconduct. - Vacation. Paid sick' leave credits may not be used to' r an employee's illness or injury which occurs while he is on vacation but the County Administrator ma)r authorize it, when extenuating circumstances exist and the appointing authority approves. - Yot in PaX Status . Paid sick leave credits nay not B—e—uls—a-d when tn_ employee would othar:+isa be eligible to use paid sick leave credits but is not in pay • status. IV. Admini s t ration of. SL-_k Leave The oroDer admainist_a.tion of sick leave is a -esoonsibility of the employee and tl.he d_pa_t^ent head. The followia; procedures ` apply: A. Employeas are resoonslbla for notifying their deparc.!ene of an absence prior to the co=a^.cement of their work shift or as ft soon ther_aLter as possible. Notification shall include tha reason and possible duration of the absence. B. Employees are responsibl: Lor keeping their department inior:aed on a continuing basis of their conattion and. probable date of return to work. C. Employees are responsible for obtaining advance approval from their supervisor for the scheduled time df pre-arrangad personal or fasfly medical and dental appointments. D. The 24 hour annual allotment of sick leave which may be used to take immediate family members, living in the employee's homq to pre-scheduled medical and dental appointments should be accounted for by the department on a fiscal year basis. Any balance of the 24 hours remaining at the end of the fiscal year is not to be carried over to the next year; departments should notify the employee if the maxin—nim allowance is reached. Authori- zation to use sick leave for th13. pu:pose is contingent on.avail- ability of accumulated sick leave credits; it is not an additional allotment of sick leave which employee may charge. � Dd The use of sick leave may ?roperL­ be danied if the:;e orocedures are *not faLLO:•:ed. SDUS2 Ot thE sick leave prLvi 1=,;- ori the part of the a.:oLoyae is cause `-or discipUra^j action. ^ -,-horiZation or sick leave is a certification of the legitimacy of the sick leave claim. To ascertain the propriety of claims a7ainst sick Dave, daDartment heads may make s- ;zh investigations as they deer necessary. Ilse or one or r.;o_a of the following procedures may be help-Ful: - Calling the employee, ::is family or attan sing physician if there is one. - Obtaining the sib c,:ture of the employee on the Absence ?red Extra Ti-m.e Card, or on another form established for that purpose, as a certification of the legitimacy of the claim. - Obtaining a written statement explaining the claire for use of accu-mulated sic% leave credits . - Obtaining a physician' s cartificate cove inI7 the ' absence(s) ir',dicatLn- ti:at the employee ::as incapacitated. - Writing a letter of inquir about the amployee, s condition, enclosing a torn to be fiiled our signed, and returned. - Obtaining a periodic statement of progress and medical certification in absences or an extended nature. Department heads are responsible for est.abltshinT tim.ekeepina 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. 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, .Tune 5, 1973) Ordinance Code Section 38-4. 602 (Ordinance 73-55, July, 2, 1973) Resolution 'NLrmber 72/455 dated July 22, 1972 Resolution N=mber 74/322 dated a.ori 1 9, 1974 Resolution Number 75/592 et. al. dated July 31, 1975 ycr'11ni.s Ef ac o �D � i In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Adjournment in Memory of James Moriarty As requested by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that its official meeting of September 11, 1979 is ADJOURNED in memory of Mr. James Moriarty, who served as Third District Supervisor of Contra Costa County from 1964 to 1976. PASSED by the Board on September 11, 1979. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed thisllth day of Sentember , 19 79 Public Information Officer , J P !J. R. OL�S.SON, Clerk By ir.4jr✓V Deputy Clerk Gloria M. 'Pzlomo I t H-24 3!79 15M �/y� t J IN ' � S � J .•�y t•J. �S 4 SUMMARY OF PROCSSDINGS BEFORE THE 30ARD OF SUPERVISORS OF 1`,'O?1rTRA COSTA COUNTY, SEPTEMBER 11, 1979, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX OFFICIO CL RK OF THE' BOARD. Approved personnel actions for Health Services and Social Service. Approved the appointment of C. Cordova as Supervising Clerk, Public Defender. Authorized the following to attend meetings associated with their official county duties: R. Fidler (Private Industry Council) , Jefferson County, KY; M. 'Wagner (Building Inspection) , Honolulu, HI; and A. Lomeli (Treasurer-Tax Collector) , New York, NY. Approved internal adjustments not effecting totals for County Administra- tor and Dept. of Agriculture. Authorized issuance of purchase orders for street sweeping in County Service Areas M-8 and M-11, Orinda/Byron. Accepted certain instruments for IyiS 162-78 and Sub 4919, Accepted for recording only Offers of Dedication for Adjacent to Sub 4919 and Subs 535-14 & 5380. Fixed Oct. 9 at 1: 30 p.m. for hearings on the following appeals from the Board of Appeals conditional app ovals of: A. 3: D Lund for LUP #2016-79, W. Pittsburg area and City of Lafayette for DP 7-13046-7e, l ,aftayete area. Denied the claims of L. dill, V. Gonzales, Z. Collins and C. Dickinson, and the amended claims of L. Lee, n. Lee, A. Mlinor and J. '_,:inor. Authorized Contract negotiations 'pith prospective contractors for ;ommunity Services, Health Services and County Administrator. Authorized Building Inspection tc estroy certain permit records. Authorized increase of Building Inspection revolving fund. Acknowledged receipt of the City of Concord's request to be a CETA Program Agent and authorized Director of Xanpower Programs to co:lduC negctiatiors with the City for FY 79-80 Titles II-D & VI Subgrant Agreements. Denied refund of penalty on delinquent property taxes to y`.. Hall. Authorized legal defense -'or A. Loosli, Y.D. and R. __aster, N:.D. in connection with Superior Court Action ':o. 1;7534. - Dec1a_red '-wo vaCa^.t Dos1 .._o`_s ^_ t: _IT '1C��J:1'� f.rca c• Preservation Comm. -it-tee and azD)o_4 .:ed R. F l-anagan t0 same. Reappointed M. Laubscher an-5. X. "Ia derkar t0 the yLa.': _Ce . .1-d visory vommission, and A. Mul0urn LO Ze:i3 ..u'i_SOr;f v0�1.^ii t -?a for Service Area D-2. September 11, 1979, Summary continued Page 2 Autr�orizea Oa"� uhai r-na_�l o s��mit a � ter Wo Senator Al rn ans-on requesting his support and ef_o is in sec:Ir;.'_ r R 3434• o passage 0_ .L. Authorized execution o the following: Joint Exercise of Powers Agreement with- the City of Lafayette for the Cou. t;r to apply a seal coat on certain city streets; Contract with G. Winston, M.D. for Pediatric Services; Change Order 'Io. 24 for Sanitation District No. 15 collection system; Interim contract wit'-,,- Social Advocates for Youth for One-to-One Pre- Delinquent Children's Matching Program; Contract with Home 'Health x Counseling services, Inc. _`or Central County 'reals-on-IeFheels Program; Contract amendments with Sou-,hs-de Center, Inc. and Worldwide Educational Services, Inc. for PSE referral services for C3TA Titles II-D & VI Project; Amendment to 411-h Yr. Co=anity Development Project agreement with C«rquinez Coalition, Inc. ; Contract amendment with Adminco for workers ' compensation claims services ; and Deferred Drainage Pee Agreement with J. Hughes for YS 37-79, Cakley area. Au tIhorized execution of Hcusino _Rehab. Program services agreement with various cities, atid adopted target areas for various unincorporated communi- ec Denied claim for refund of taxes paid on unsecured property of American Rent-All, Inc. Fixed Oct. 16 at 2 p.m. fen clearings on the recommendation of the Orinda Area Planning Commission with respect to proposed amendment to County General Plan for Orinda Downs area and the North Orinda Specific Plan ,Ln the Orinda Downs area. Awarded contract to F:ansome Co. for Camino Pablo improvement project, Orinda area and to Antioch Paving Co. , Inc. for San Ramon Valley Bivd. over- lay project, San Ramon area. Approved Addendum No. 1 to contract documents for modernization of existing hydraulic elevator at County Administration Bldg. , Richmond area. Accepted Storm Drain Easement on Lots 2 & 3 _'or Sub 4360, Clayton area. Authorized Contra Costa County Aviation Advisory Committee to retain their previously designated two-year terms of office and expiration dates. Continued to Sept. 25 at 2 p.m. hearing on recommendation of 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, Danville area; and to rezone said land to an independent Planned Unit District (2305-RZ) . Continued to Sept. 18 at 2 p.m. hearing on request of B. ?ayes for partial cancellation of Land Conservation Contract No. 14-73 (1'670-RZ) , Tassajara area. C;2 67C__ September 11, 1979, Summary continued Page 3 Adopted the following rezoning ordinances: No. 79-96, rezoning land in the Crockett area, (2337-RZ); No. 79-97, rezoning land in the Byron area, (2334-RZ) ; and No. 79-98, rezoning land in the Bethel Island area, (2331-RZ ). Continued to Sept. 17 at 1: 30 p.m. hearings on proposed budgets for County Speical Districts, County Service Areas and County Fire Protection Districts for FY '79-80. Cancelled hearing on proposed condemnation of certain real property for Empire Ave. Reconstruction, Oakley area; agreement has been reached. Adopted the following numbered resolutions; 79/905, approving Memorandum of Understanding for Deputy District Attorney Assn. ; 79/906, approving Tract 4302 Boundary Reorganization, Danville area; 79/907, approving Parcel Map and Sub Agreement for MS 246-78, Martinez area; 79/908, approving Parcel Map and Sub Agreement for MS 214-78, Alamo area; 79/910, awarding bids for sale of CCC 179 Tax and Revenue Anticipation Notes to United California Bank and Chemical Bank & Assoc. ; 79/911, As Ex Officio the Board of Supervisors of CCC Flood Control and Water Conservation District, establishing Drainage Area 29F,, Oakley area, and adopting Drainage Plan and Drainage Fee Ordinance therefor; 79/912, accepting Grant Deed for road right-of-way, and summarily aban- doning a portion of excess right-of-way and authorizing execution of a Quit Claim Deed for said abandoned right-of-way, Lafayette area; 79/913, approving the abandonment of various drainage easements and slope easements in Twin Creeks South, San Ramon area; 79/914, approving Parcel Map for MS 162-78, Byron area; 79/915, approving Parcel Map for MS 263-78, Diablo area; 79/917, approving Parcel Map and Sub agreement for MS 37-79, Oakley area; 79/918, approving Parcel Yap for nS 75-79, San Ramon area; 79/919, accepting as complete improvements and declaring certain_ roads as County roads in Sub 4502, Danville area; 79/920, accepting as complete improvements and declaring certain roads as Jounty roads in Saab 4439, Danville area; 79/921, approving Parcel Map for MS 40-79, San Ramon area; 79/922, approving Parcel Map for MS 209-78, Orinda area; 79/923 through 79/930, conducting appropriate proceedings and fixing Oct. 16 .at 10: 30 a.m. for hearing on engineer's report on proposed Assessment District 1979-5, Crow Canyon Road East; 79/931, amending Resolution No. 78/791 establishing rates to be paid to child Care institutions; 79/932 , approving CC"C Histroical Society as the Co•-unt;' s official historical society; 79/933 th_ro g- 79/938, authorizing changes in the assessment roll and cancellation of ce--tain delinquent penal`..ies and :ax liens" and; :9/939, adjus;,ing m _=. ileage recarse-me^t _"ales =C= n C `�i Cj- = � miltees and Commissions. Authorized exeCut.on o: a Subordination of Lief: for ?, Jeffrejy jr. � � 7 September 11, 1979, Summary continued Page 4 Approved recommendations of Internal Operations Committee (Supervisors N. C. Fanden and T. Powers) , to abolish the Detention Facility Advisory Committee and the Alternatives to Incarceration Committee and to establish a Correctional and Detention Services Advisory Commission, authorized County Administrator to draft a letter for Chairman's signature inviting applications for appointment for the new Commission; and adopted Resolution No. 79/909, establishing said Commission. Approved as Board policy recommendations of Supervisor S. W. McPeak for the development of guidelines and regulations in connection with the imple- mentation of AB 8; and authorized County Administrator to transmit to the State Dept. of health Services any amendments to the county's 177-78 base year net county cost calculation and . to report any adjustments to the Board. Declared improvements satisfactor`_ly met and authorized refund of cash deposited as security to M. Easton for VS 41-76, Clayton area. Rescinded portion of Resolution No. 79/809 approving Parcel Map for MS 136-76, Orinda area; and adopted Resolution No. 79/916 approving Parcel Map for MS 136-76. Approved revision of access opening for MS 279-77, Alamo area. Accepted resignation of G. Watts from Citizens Advisory Committee for County Service Area D-2. Referred to: Public Works Director for report request that the County establish a policy of making two flat-bed trucks available on a 24-hr basis to remove downed aircraft; Director of Planning letter from City of Lafayette Planning Commission acknowledging receipt of letter' from Supervisor McPeak with respect to land use planning, and offering City's cooperation; Director of Planning for recommendation letter from M. Huguet requesting recordation of a Notice of Nor.-Renewal of Land Conservation Cohtract for Agricultural Preserve No. 5-70 (1403-RZ ) with the exception of a 100-acre parcel; and County Administrator letter from Presiding Judge, Mt. Diablo Muni Judicial District advising of the need for aszigned judges to maintain a three-dept. operation, and requesting funds to cover salaries and travel expenses. Appointed G. Cruson and G. Springman to the County Retirement Board. Acknowledged receipt of memorandum from County Counsel with respect to appeals of Raymond Vail & Assoc. from Board of Appeals denial of applications for MS 177-78 and LUP 2124-78, Antioch area. Adjourned in memory of James Moriarty, former County Supervisor of District III. Y ► In the Board of Supervisors of Contra Costa County, State of California September 11 , 19 79 In the Matter of Hearing on County Special Districts and Fire Protection Districts Budgets The Board on August 14 , 1979 having continued to this time the hearing on the budgets for all County Special Districts and County Service Areas ; and The Board on August 21 , 1979 having also continued to this time the hearing on the proposed budgets for County Fire Protection Districts ; and M. G. Wingett, County Administrator, having this day sub- mitted two reports (copies of which are attached hereto and by refer- ence incorporated herein) on County Special District Budgets and Estimated Property Tax Apportionments to Special Districts and Service Areas and Allocations to Special District Augmentation Fund; and Mr. Wingett having advised that notice of a hearing is required to consider allocation of State augmentation monies , and having noted that the budgets must be adopted by September 30 , 1979 ; and Mr . Wingett having commented that the information provided to the Board at this point was preliminary because there has not been sufficient time to determine assessed value in each district; and In response to an inquiry from Supervisor Eric H. Hasseltine , Mr. Wingett having advised that the amount of augmentation money is based on the amount of property tax each district is to receive , but that the actual distribution of the funds is within the discretion of the Board of Supervisors ; and Supervisor Sunne W. McPeak having advised that the Finance Committee (Supervisor Robert I . Schroder and Supervisor McPeak) is currently in the process of reviewing fire district budgets , and having suggested that the Committee include special district budgets in its review; and Supervisor Tom Powers having expressed the view that the entire Board should determine a formula for allocation of these funds ; and Supervisor Hasseltine having stated that the Board has indicated its intent to give top priority to fire protection services , and having noted that it had also determined that mosquito abatement should be a high priority item; and Supervisor Nancy C. Fanden having inquired as to whether police .services would be the second priority, and Supervisor Powers having responded that if the Board so desired it should only be on a temporary basis since the areas with police service districts are receiving service above the level of the rest of the County; and Page 2 Supervisor McPeak having noted that the Board had given priority to police services when approving the budget for the Sheriff's Department, and having expressed the opinion that mosquito abatement should be a higher priority because of the public health problems involved; and Supervisor Powers having advised that if sufficient funds are not provided to the Kensington Community Services District for police services in the Kensington area, the budget for the Sheriff' s Department would have to be increased so that police protection can be provided to the area, and Supervisor Schroder having noted that there are several urbanized unincorporated areas of the County which require a greater level of police protection than the rural type of sheriff; and Supervisor Hasseltine having commented that another area that should be given priority is parks and recreation, and Supervisor Powers having agreed with respect to the issue of maintenance; and V. L. Cline , Public Works Director, having advised that a study has been made of the flood control districts and it was found that all except Zone 9 have sufficient funds from property taxes to provide for minimum maintenance ; and Supervisor McPeak having suggested that money from the County General Fund be used to supplement areas of Countywide interest, such as paying for library mortgages ; and Supervisor Hasseltine having stated that there appeared to be no question that funds would have to be added from the General Fund but that it had to be determined how much the Board would be willing to use ; and Henry Clarke, representing Contra Costa County Employees ' Association, Local No. 1 , having urged the Board to do everything within its power to consolidate special districts , and having recommended that the mosquito abatement districts be dissolved and the function be placed in the Public Works Department; and John Stiglich, representing Local 1230 , United Professional Firefighters , having concurred with Mr. Clarke ; and Supervisor Hasseltine having recommended that the hearings on special district budgets and fire protection district budgets be continued to Monday, September 17 , 1979 at 1 :30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on September 11, 1979 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc; County Administrator Supervisors affixed this 11 day of September ;979 J. R. OLSSON, Clerk By L Deputy Clerk H-24 3179 ISM t Board of Supervisors ,Cou'nty Administrator • Contra • Tom Powers 1st District County Administration Building COSta Nancy C.Fshden Martinez.California 94553 2nd District (415)372-4080 County Robert I.Schroder M. G.Wingett �� ���`JJ 3rd District County Administrator Sunni Wright McPeak 4th District Eric H.Hasseltine 5th District September 11, 1979 RECEIVED L ` ) Board of Supervisors J. P. e:_:.;:: Administration Building Cl----PK cc.�-:ij o Su?E;W15= C%,i?A ST C' . Martinez, CA 94553 �...� . po Dear Board Members: Subject; County Special District Budgets Following submittal of the Finance Committee report of July 24, 1979 on proposed County Fire Protection District budgets, the hearing on the proposed budgets was continued to July 31, 1979. The proposed budgets for all county special districts (excluding county fire protection districts) and service areas were approved by the Board of Supervisors on July 17, 1979 and public hearings on these budgets fixed for August 14, 1979. Due to the lack of essential information as to- the financial - resources which will be available to county special districts, the scheduled public hearings were continued to September 11, 1979. Property Tax Allocation for Fiscal Year 1979-1980 The procedures for allocating the 1979-1980 basic property tax to special districts are set forth in Chapter 282, Statutes of 1979, better known as AB 8, which was signed by the Governor on July 24, 1979. The technical provisions for computing tax apportionments are complex and will require considerable additional effort on the part of the County Auditor-Controller and the County Assessor to complete. The legislation was designed to recognize growth in areas as a factor which places increased demands upon the special districts providing services to these developing areas. In order to accomplish this objective, computations must be made to compare current year assessed values to last year' s assessed value for each tax code area (there are over 1,000 tax code areas) to deter- mine the percentage change in each. These percentage changes are then app ied to the financial resources available to public agencies in -the particular tax code area in fiscal year 1978-1979. t 0 y. . _ e Board of Supervisors 2. September 11, 1979 The difficulty in implementing this provision is that there are thousands of tax code area changes which occurred during the year due to annexations, consolidations, etc. In order to attain comparability, many tax code areas must be reconstructed. Staff is working on these problems but it will be a number of months before completion of the adjusted tax code areas and development of a computer program to perform the computations necessary to apportion property tax dollars. Section 102 of Chapter 282 extends the time for adoption of budgets to September 30, 1979. In view of the time requirements to complete the procedures described above and the deadline for adoption of the budgets, the Office of the County Auditor- Controller has provided estimates of the property tax apportion- ment to be made to each district and the amount to be deposited in the county' s Special District Augmentation Fund. A copy of the schedule prepared by the Office of the County Auditor-Controller is attached for your information. It is emphasized that the amounts indicated for each district are preliminary estimates subject to adjustment when final calculations are completed at a later date. Special District Augmentation Fund The estimate of the amount of the Special District Augmenta- tion Fund for fiscal year 1979-1980 is $11,477,059. The Board of Supervisors is to determine the distribution of these funds in accordance with the following procedures as specified by Chapter 282: 1. The Board of Supervisors must hold a public hearing for the purpose of determining the distribution of these funds. A written notice must be sent to the legislative body of each special district not governed by the Board of Supervisors and a notice published in a news- paper of general circulation at least three days prior to the hearing. The notice shall include the amount of funds available to special districts and the time and place of the hearing. (It is suggested that a special meeting be fixed for this public hearing which will be of widespread interest. In order to allow adequate time for notification and publication, the date of Thursday, September 20, 1979 is respectfully suggested.) 2 09, 3 1 Board of Supervisors 3. September 11, 1979 2. It is suggested that the Board of Supervisors determine the distribution of the Special District Augmentation Fund on Tuesday, September 25, 1979. The Board of Supervisors has complete authority and discretion in determining the allocation of the monies set aside in the Special District Augmentation Fund. The only restriction placed upon the Board is that the fund must be used exclusively for special districts. County Special District Budgets As previously indicated in this report, the public hearing on all county special districts has been continued to September 11, 1979. You have been provided with schedules prepared by the County Auditor-Controller of proposed budgets for these districts. In many instances it is suggested that the final budgets be adopted on the basis of the total available resources. The principal question which remains open, of course, is the amount--if any--which your Board may allocate to the districts from the Special District Augmentation Fund. RECOMMENDATION to view of the above situation, it is suggested that your Board open public hearings on county special district and service area budgets on Tuesday, September 11, 1979, hear anyone desiring to speak on these budgets, consider information currently available on district budgets, direct staff to prepare any desired additional information, and continue the hearing to Tuesday, September 18, 1979. Your Board may wish to continue the public hearing on the County Special District budgets beyond this date to September 20, 1979-- the date of the hearing on the distribution of the Special District Augmentation Fund---so that all comments and opinions may be considered. The deadline for completion of the public hearing if initiated on September. 11, 1979 is September 20, 1979 at which time the hearing must be closed. The Board may then deliberate further on the proposed budgets and adopt the final budgets on September 25, 1979--the same date as the determination of the distribution of the Special District Augmentation Fund is to be made--or arrive at a decision on the budgets later that week, but no later, however, than Friday, September 28, 1979. RessJpectfully, M. G. WINGETT FF/aa County Administrator encl. C/ BOARD OF SUPERVISORS SUGGESTED CALENDAR OF EVENTS DISTRIBUTION OF SPECIAL DISTRICT AUGMENTATION FUND AND ADOPTION OF COUNTY SPECIAL DISTRICT BUDGETS Action Date 1. Open public hearing on all county special district budgets. Continue Tuesday, hearing to Tuesday, September 18, 1979 September 11 2. Fix date and time for public hearing on distribution of Special District Augmentation Fund and order publication of notice of decision. (Thursday, September 20, 1979 is Tuesday, suggested. ) September 11 3. Continuation of public hearing on county special district budgets. Deter- mine whether public hearing is to be continued to Thursday, Tuesday, September 20, 1979. September 18 4. Conduct public hearing on distribution of Special District Augmentation Fund and, of so determined, the hearing on county special district budgets. Close Thursday, public hearing on both matters. September 20 5. Determine the distribution of the Special District Augmentation Fund and adopt final budgets for county special district budgets for fiscal year Tuesday, 1979-1980; or September 25 6. Continue determination of actions described in Number 5 above from day to day, but in no event later than Tuesday, Friday, September 28, 1979 . September 25 �o9- s Board of Super:sc�s 'Coprity Administrator Contra Tom Powers tat County Administration Building t c C. Martinez, California 94553 Costa Nancy 2nd DistricttnFanden District (415) 372-4080 County Robert I.Schroder M. G.Wingett 3rd District County Administrator _ Sunne Wright McPeak 4th District Eric H.Hasseltine 5th District September 11, 1979 RECEIVED Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: e�,l' �... ._.... "... ..... _D> RE: Estimated Property Tax Apportionments to Special District and Service Areas and Allocations to Special District Augmentation Fund The attached schedule prepared by the Office of County Auditor-Controller provides subject estimates for all special districts for which the Board of Supervisors has responsibility pursuant to Chapter 282, Statutes of 1979 (AB 8) . The following information is provided to assist in explaining this schedule: 1. The amount shown in column 2 is the total State financial assistance allocated to districts and service areas listed in column 1 for fiscal year 1978-79. 2. The property tax shown in column 3 is the estimated total allocation of the basic property tax for fiscal year 1979-80 which is the result of computations which reflect changes in assessed valuation for the district from the previous fiscal year. 3. The column 4 allocation to the Special District Augmentation Fund is the amount which must be transferred from each district's total property tax allocation. In effect, this transfer of 1979-80 property taxes is equivalent to the proportion of total State financial assistance received in fiscal year 1978-79 to the total resources of each district for that year as � 0 % .� 2. applied to total 1979-80 district resources. The amount shown in this column may be compared to the amount listed in column 2. This financial procedure allows the Board of Supervisors complete discretion as to the allocation of those funds to special districts. 4. Column 5 is the estimated property tax--exclusive of any augmentation allocation--to be apportioned , to each district listed in column 1. The total allocation to the Special District Augmentation Fund of $11,477,059 is only $207,876 more than the State financial assistance for fiscal year 1978-79, an increase of only 1.84 percent. Although most districts will receive some increase in their property tax apportionment, it is apparent that with increasing financial demands to provide for extension of services to newly developed areas and due to inflation, coupled with reduced funding available to commence the fiscal year, many special districts will be hard pressed to continue services at previous levels. Respectfully, . G,�L,z =-l; �y�lfl M. G. WINGETT County Administrator FF.-sr attachment • Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California September 4, 1979 TO: M. G. Wingett, County Administrator FROM: Donald L. Bouchet, Auditor-Controller By: Sam Kimoto, Deputy County Audi SUBJECT: Special district property tax alloca ion and amount deposited to Special District Augmentation Fund. Assembly Bill 8 (Chapter 282, 1979 Legislation) provides for the Board of Supervisors to allocate funds from the Special District Augmentation Fund to Contra Costa special districts (includes county special districts and local special districts; excludes city subsidiary districts and multi-county districts) . The total amount in the Special District Augmentation Fund is estimated to be $11,477,059. The attached schedule is our preliminary calculation of the amounts of money involved for each special district. Please note that these figures are estimates only and are subject to adjustments when the final calculations for the property tax distribution are made. SK:kt Attachment i Contra Costa County Special District Estimated 1979-80 Property Tax Revenues and Allocations to Special District Augementation Fund 1 2 3 4 Property State Property Allocation to Tax -Assistance Tax Alloc Special Dist. 79-80 District 78-79 79-80 (1) Augmentation (Col 3 - Col 4) Bethel Island Fire 41,051 85,624 44,738 40,886 Brentwood Fire 47,594 95,733 56,971 38,762 Byron Fire 17,584 37,426 21,973 15,453 Byron Fire Z-1 24,913 24,913 Moraga Fire 527,624 894,529 512,028 382,501 West Co. Fire 515,806 937,710 523,242 414,468 Eastern Fire 46,527 85,081 50,530 34,551 Oakley Fire 39,406 82,936 47,912 35,024 Orinda Fire 719,602 1,239,412 718,859 520,553 Pinole Fire 68,752 114,741 64,840 49,901 Riverview Fire 1,732,619 2,882,418 1,591,095 1,291,323 Tassajara Fire 13,422 26,609 16,567 10,042 Contra Costa Fire 4,700,717 8,737,414 4,787,216 3,950,198 Crockett-Carquinez Fire 36,412 62,770 36,984 25,786 Co. Serv. Area F-1 3,189 5,154 2,991 2,163 Co. Serv. Area L-42 32,800 104,223 33,695 70,528 Co. Serv. Area L-43 17,600 39,635 17,007 22,628 Co. Serv. Area L-46 62,200 123,816 61,029 62,787 Co. Serv. Area L-32 16,700 26,946 15,453 11,493 Co. Serv. Area M-1 10,990 10,990 Co. Serv. Area M-3 2,800 6,663 2,658 4,005 Co. Serv. Area M-4 24,300 60,448 26,893 33,555 ' � 0 � 5 1-2- i Contra Costa County Special District Estimated 1979-80 Property Tax.Revenues and Allocations to Special District Augmentation Fund 1 2 3 4 5 State Property Allocation to Property Assistance Tax Alloc Special Dist. Tax District 78-79 79-80 (1) Augmentation (Col 3 - Col 4) Co. Serv. Area M-6 18,877 18,877 Co. Serv. Area M-7 6,060 6,060 Co. Serv. Area M-8 22,089 22,089 Co. Serv. Area M-9 2,200 3,620 2,644 976 Co. Serv. Area M-11 16,229 16,229 Co. Serv. Area M-13 200 490 233 257 Co. Serv. Area M-14 3,300 6,537 3,653 2,884 Co. Serv. Area M-16 300 1,926 300 1,626 Co. Serv. Area 11-17 26,785 54,231 25,320 28,911 Co. Serv. Area M-19 6,719 6,719 Co. Serv. Area M-20 6,137 6,137 Co. Serv. Area M-21 4,108 4,108 Co. Serv. Area RD-4 2,379 2,379 Co. Serv. Area M-22 15,241 15,241 Co. Serv. Area 11-23 17,868 17,868 Contra Costa Flood Control 39,375 344,763 39,889 304,874 Flood Control Z-3B 552,093 552,093 Flood Control Z-1 41,621 41,621 Flood Control Z-7 27,501 27,501 Flood Control Z-8 3,469 3,469 Flood Control Z-8A 4,653 4,653 Flood Control D-290 3,560 3,560 .2oy- i3O -3- Contra 3-Contra Costa County Special District Estimated 1979-80 Property Tax Revenues and Allocations to Special District Augmentation Fund _ 1 2 3 4 5 State Property Allocation to Property Assistance Tax Alloc Special Dist. Tax District 78-79 79-80 (1) Augmentation (Col 3 - Col 4) Flood Control A-13 23,135 23,135 Flood Control A-10 33,793 33,793 Storm Drain Mtce 4 5,198 5,198 Storm Drain Zone 16 9,568 9,568 Co. Serv. Area P-1 7,543 12,038 7,042 4,996 Co. Serv. Area P-2 47,753 90,560 50,578 39,982 Co. Serv. Area P-4 47,753 82,538 46,452 36,086 Co, Serv. Area P-5 24,453 45,399 25,442 19,957 Co. Serv. Area LIB 2 15,908 15,908 Co. Serv. Area LIB 12 688 688 Co. Serv. Area LIB 13 65,744 85,900 68,866 17,034 Co. Serv. Area R-4 2,016 2,016 Co. Serv. Area R-5 1,752 6,412 1,741 4,671 Co. Serv. Area R-6 61,294 61,294 Co. Serv. Area R-7 32,057 281,470 36,676 244,794 Co. Serv. Area R-8 59,617 59,617 Co. Water Agy. 63,946 63,946 Danville Parking 1,403 1,403 Danville Fire 944,287 1,786,340 19016,070 770,270 Kensington Fire 273,521 439,152 253,083 186,069 Rodeo Fire 177,476 487,773 276,665 211,108 Kensington Fire Debt 13,622 13,622 ,?-0 9. /) -4- t Contra Costa County Special District Estimated 1979-80 Property Tax Revenues and Allocations to Special District Augmentation Fund 1 2 3 4 5 State Property Allocation to Property Assistance Tax Alloc Special Dist. Tax District 78-79 79-80 (1) Augmentation (Col 3 - Col 4) San Ramon Fire 233,659 572,308 308,817 263,491 San Ramon Fire Z-1 16,997 46,974 30,335 16,639 C. C. Res. Conserv. 21,985 21,985 Kensington Comm. Serv. 145,331 262,344 134,478 127,866 Diablo Comm. Serv. 10,631 29,051 11,362 17,689 Mosquito Abatement 1 151,698 411,102 153,094 258,008 Diablo Valley Mosquito 52,945 112,064 63,484 48,580 Central Sanitary 1,928,434 1,928,434 Mt. View Sanitary 56,147 56,147 Oakley Sanitary 17,418 17,418 Rodeo Sanitary 80,160 80,160 r• West C. C. Sanitary 268,430 268,430 Stege Sanitary 887,891 887,891 Byron Sanitary 3,868 3,868 Crockett-Valona Sanitary 30,869 30,869 Sanitation 7A Z-1 99,692 99,692 Sanitation 7A Z-2 111,048 111,048 Sanitation 7A. Z-3 180,856 180,856 Los Medanos Hospital 228,703 228,703 Mt. Diablo Hospital 55,580 55,580 West C. C. Hospital 670,156 670,156 Alamo-Lafayette Cemetery 13,494 32,446 14,104 18,342 2 C) /02 i -5- Contra Costa County Special District Estimated 1979-80 Property Tax Revenues and Allocations to Special District Augmentation Fund 1 2 3 4 5 State Property Allocation to Property Assistance Tax Alloc Special Dist. Tax District 78-79 79-80 (1) Augmentation (Col :3 - Col 4) BBK Union Cemetery 4,223 23,035 4,973 18,062 Ambrose Recr. & Park 40,477 90,059 36,294 53,765 Brentwood Recr. & Park 14,027 43,227 19,452 23,775 Green Valley Recr. & Park 2,020 5,950 1,898 4,052 Pl. Hill Recr. & Park 219,794 519,985 208,930 311,055 P1. Hill Recr. & Park Debt 1 126 126 Rollingwood Recr. & Park 2,683 6,717 2,503 4,214 Bethel Island Mun. Impr. 69,439 69,439 Contra Costa Water 513,572 513,572 Castle Rock Water 1,782 1,782 San Ramon Co. Water 807 807 Recl. 800 Exp. 35,773 35,773 Disc. Bay Recl. 4,656 4,656 East C.C. Irrig. 87,100 87,100 TOTAL SPECIAL DISTRICTS 11,269,183 27,962,886 11,477,059 16,485,827 (1) Approximately last year's property tax revenue plus last year's bailout adjusted to 95.24% plus (or minus) changes in assessed valuation. .2 c) �� And the Board adjourns to meet in regular adjourned session on September 17, 1979 at 1: 30 P.M. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. E. H. Hasseltine, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk - The preceeding documents contain pages .