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 .