HomeMy WebLinkAboutMINUTES - 09181979 - R 79I IN 4 1979
SEPTEMBER.
w -i z r .:_
The following are the calendars prepared by the*
Clerk, County Administrator, and Public W..orx:s Director
for Board consideration_
OU i� -
TOM POWERS,RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
IST DISTRICT CHAIRMAN
NANCY C. ,MARTINEZ
2ND DISTRICTTRICT CONTRA COSTA COUNTY
JAMES R.OLSSON,COUNTY CLERK
ROBERT 1.SCHRODER.LAFAYETTE AND FOR AND EX OFFICIO CLERK OF THE BOARD
3RD DISTRICT MRS.GERALDINE RUSSELL
SUNNE WRIGHT McPEAK,CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD CHIEF CLERK
4TH DISTRICT BOARD CHAMBERS.ROOM 107,ADMINISTRATION BUILDING PHONE 14151 372-2371
ERIC H.HASSELTINE.PITTSBURG
5TH DISTRICT P.O. BOX 911
MARTINEZ,CALIFORNIA 94553
MONDAY
SEPTEMBER 17, 1979
ADJOURNED REGULAR MEETING
1:30 P.M. Hearing on distribution of the County's Special
District Augmentation Fund (continued from
September 11, 1979) .
TUESDAY
SEPTEMBER 18, 1979
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9:00 A.M. Call to order and opening ceremonies.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members.
Consider recommendations of Board Committees.
10:30 A.M. As ex officio the Board of Supervisors of Contra Costa
County Flood Control and Water Conservation District,
hearing on proposed formation of Drainage Area 44B,
Pleasant Hill-Walnut Creek area.
As ex officio the Board of Supervisors of Contra Costa
County Flood Control and Water Conservation District, con-
summate sale of real property (Grayson Creek Channel,
Pacheco area) to the State of California for $2,600.
Hearing on proposed condemnation of certain real property
required for Vasco Road Bridge reconstruction, Byron area.
Hearing on proposed formation of Assessment District No.
1979-3 (LL-2) , Lynbrook Development, West Pittsburg area.
Hearing on proposal to establish Area of Benefit for
bridges and/or major thoroughfare construction for
State Route 4 from Borden Junction to east boundary of
Discovery Bay Development.
00
Board of Supervisors' Calendar, continued
September 18, 1979
10:30 A.M. Hearings on the following proposed island annexations:
Stewart Annexation to the City of Walnut Creek;
Alhambra Avenue Annexation to the City of
Pleasant Hill; and
Hookston-Coggins Annexation to the City of
Pleasant Hill.
1:30 P.M. Executive Session (as required) .
2:00 P.M. Hearing on appeals of Garich Development and Investment
Company, Inc. , applicant, and Al Cooper, opponent, from
San Ramon Valley Area Planning Commission conditional
approval of tentative map of Subdivision 5310, Danville
area. (The Board on August 21, 1979 declared its intent
to continue hearing to October 2, 1979.)
Hearing on request of Bill Hayes for cancellation of a
portion of Land Conservation Contract No. 14-73
(1670-RZ) , Tassajara area (continued from September 11,
1979) .
Hearing on appeal of DeBolt Civil Engineering from Board
of Appeals conditional approval of application for
Minor Subdivision 275-78, Alhambra Valley area.
Hearing on proposed amendment to County Ordinance Code
with respect to creation of additional agricultural
zoning districts.
Hearing on recommendation of San Ramon Valley Area
Planning Commission with respect to application of
LaJolla Development (2120-RZ) to rezone land in the
Danville area and approval of preliminary development
plan. If the aforesaid application is approved as recom-
mended, introduce ordinance, waive reading and fix
October 2, 1979 for adoption.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 7 : CONSENT
1. DENY the claims of Joseph H. Calhoun; Sue Churchill; Conrad
Kaelin; Donald A. Lamanna; Nancy W. Lynch; James L.
Mascitelli; Martin Mays , Jr. ; Brenda C. Mitchell, Moses
Mitchell and Freda Mitchell; Arlene J. Poerio; and Donald H.
Shepherd; the amended claim of Eugene Lumpkins; and the
application to present late claim of Mitzi L. Kilker and
Norman Dean.
OU
Board of Supervisors' Calendar, continued
September 18, 1979
2. AUTHORIZE changes in the assessment roll.
3. ADOPT rezoning ordinances (introduced August 28, 1979) as
follows:
No. 79-103, Ruben Ortiz, 2327-RZ, Oakley area; and
No. 79-104, Jerome Blank et al, 2280-RZ, El Sobrante area.
4. ADOPT rezoning ordinances (introduced September 4, 1979) as
follows :
No. 79-99, Beaver Affiliates, 2279-RZ, Oakley area; and
No. 79-100, F and P Properties, 2335-RZ, San Ramon area.
5. FIX October 2, 1979 at 2:00 P.M. for hearing on recommendation
of County Planning Commission with respect to proposed amend-
ment to County Ordinance Code to make certain surface mining
operations subject to permit and reclamation plan requirements.
6. FIX October 23 , 1979 at 2:00 P.M. for hearings on recommendations
of the County Planning Commission with respect to the following
rezoning applications :
a) Raymond Vail & Associates, 2339-RZ, Oakley area; and
b) PADS, 2312-RZ, Pleasant Hill BARTD Station area, and
conditional approval of Development Plan No. 3035-79.
7. FIX October 23, 1979 at 2:00 P.M. for hearings on recommendations
of the San Ramon Valley Area Planning Commission with respect
to the following rezoning applications :
a) Scott L. Stringer, 2350-RZ, San Ramon area; and
b) Morgan Gilman, 2345-RZ, Danville area.
ITEMS 8 - 14: DETERMINATION
(Staff recommendation shown following the item.)
8. MEMORANDUM from Director, Department of Manpower Programs,
advising that Section 767.7(b) of the CETA regulations requires
that employees not represented by organized labor be represented
on the Manpower Advisory Council, and transmitting Manpower
Advisory Council recommendation that such a seat be created and
applicants recruited therefor. APPROVE RECOMMENDATION AND APPLY
BOARD APPOINTMENT POLICY
x
Board of Supervisors' Calendar, continued
September 18, 1979
9. LETTER from Mayor, City of Pleasant Hill, transmitting City
Council nomination of George Jackson to the Aviation Advisor.-
Commission to fill existing vacancy. APPOINT NOMINEE
10. LETTER from Governor Edmund G. Brown, Jr. urging continued
participation in the odd/even gasoline distribution program.
REAFFIRM POSITION IN SUPPORT OF PROGRAM
11. MEMORANDUM from Director of Animal Services transmitting
annual report of the Contra Costa Society for the Prevention
of Cruelty to Animals for fiscal year 1979. ACKNOWLEDGE
RECEIPT
12. LETTER from Mayor, City of Pittsburg, setting forth effective-
ness and value to the community of the Alternatives for Youth
Program in Pittsburg, and seeking assurance of funding of
said program in the mental health budget for 1979-80. REFER
TO FINANCE COMMITTEE FOR CONSIDERATION IN REVIEW OF MENTAL
HEALTH PLAN/BUDGET
13. LETTER from Mr. and Mrs . Gordon Abrahamson, Pinole, urging
support of the State measure concerning detention of juvenile
runaways. REFER TO COUNTY PROBATION OFFICER AND COUNTY
ADMINISTRATOR
14. LETTER from Mayor, City of Pleasant Hill, setting forth the
position of the City Council that accrued interest on fees
collected and held in flood control project accounts should
be credited to that project account, and advising that the
City will withhold action on proposed Zone 44B pending
review of county policy on investment of funds. REFER TO
COUNTY ADMINISTRATOR AND COUNTY AUDITOR-CONTROLLER
ITEMS 15 - 16: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties.)
15. LETTER from Regional Administrator, Employment and Training
Administration, U.S. Department of Labor, submitting results
of formal assessment of county CETA programs , recognizing
departmental status accorded manpower programs , commenting
favorably on program administration, and expressing thanks for
cooperation of CETA staff.
16. LETTER from Chairman, Board of Trustees, Alamo-La=ayette Ce-eter_;
District, submitting 1978-79 annual report.
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITH A WRITTEN COPY OF THEIR STATEMENT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
Board of Supervisors' Calendar, continued
September 18, 1979
The Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) meets regularly on the lst and 3rd Mondays of the
month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the
month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California. The Committee will
also meet on Wednesday, September 19, 1979 at the same location.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
1st and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
Ist and 3rd Tuesdays of the month - telephone 531-9300
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - telephone 771-6000
Metropolitan Transportation Commission
4th Wednesday of the month - telephone 849-3223
Contra Costa County Water District
1st and 3rd Wednesdays of the month; study sessions all other
Wednesdays - telephone 682-5950
U� 6
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
September 18 , 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassifications of positions as follows:
Department From To ,
Civil Intermediate Senior Clerk
Service Typist Clerk
Senior Clerk Supervising Clerk
Clerk - Intermediate Senior Clerk
Elections Typist Clerk
Public Intermediate Legal Services Clerk
Defender Typist Clerk
2_ Reallocation of positions from project to classified status:
Department Number Classification
Manpower 1 Manpower Analyst II (cancel 1
Programs Administrative Services
Assistant II-Project)
Social 1 Social Program Planner I (cancel
Service 1 Social Program Planner I-Project)
1 Account Clerk I (cancel 1 Account
Clerk I-Project)
1 Intermediate Typist Clerk (cancel
1 Intermediate Typist Clerk-Project)
2 Community Aide (cancel 2 Community
Aide-Project)
3_ Additions and cancellations o-f positions as Follows:
Department Cancellation Addition
Administrator 1 Inter_nediate
Typist Clerk
Agriculture 1 Supervising 1 Intermediate Stenographer
Clerk Clerk
00 .
fio: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-18-79
Page: 2.
I. PERSONNEL ACTIONS - continued
3. Additions and cancellations - continued
Department Cancellation Addition
Building 1 Mechanical --
Inspection Inspector
Civil 1 40/40 Human 20/40 Human Services
Service Services Worker Worker II-CETA
II-CETA
Administrative --
Aide (class only)
Community 1 40/40 Typist 1 20/40 Typist Clerk-
Services Clerk-Project Project
Library 2 40/40 Library 4 20/40 Library Clerk
Clerk
II. TRAVEL AUTHORIZATIONS
4. Name and Destination
Department and Date Meeting
(a) Crescencia Matzatlan, Mexico Nursing Seminar
Hall, RPI 10-12-79 to 10-15-79
Diane Mora, RDT
Health Services
(time only -
educational leave)
(b) Michael Walford, Portland, OR American Public
Public Works 9-23-79 - 9-28-79 Works Congress and
Public Warks Pdrfor=
mance & Productivity
Seminar
5. Authorize travel for specified Auditor=Appraiser personnel
in the Office of the County Assessor to corporate _head-
q-:arters in other states to conduct audits for assessment-
purposes during the period September 23, 1979 to oc-ober 16,
1973_
oul
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-18-79
Page: 3.
III. APPROPRIATIONS ADJUSTMENTS - 1978-1979
6. Internal Adjustments. Changes not affecting totals for
following budget units: Contra Costa County Fire
Protection District.
IV. LIENS AND COLLECTIONS
None.
V. CONTRACTS
7. Approve and authorize execution of agreements between
County and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) State Board of Postaudits for $1,200 7-1-79
Equalization purposes of 6-30-80
property
taxation
(b) Steven Assistance for $8,500 9-4-79
Paskowitz the Community 2-29-80
Action Program
Task Force
Amount
To Be Rec'd
(c) State Dep . Continuation $44 ,950 7-1-79
Dep`.
of Health of Peer Education 6-30-80
Services Project (PEP)
8. Approve and authorize the mutual consent cancellation of
the SR-38 Drinking Drivers Program consultation contract
with Thomas D. Carroll by the Department of Health
Services (Public Health) .
VI. GRANT ACTIONS
9. Authorize Director, Department of Health Services, or
his designee, to conduct contract negotiate ions for an
SE-38 Drinking Drivers Program Consultation Contract
Amendment.
To: Board: of Supervisors
From: County. Administrator
Re: Recommended Actions. 9-18-79
Page: 4.
VII. LEGISLATION
None-_,
VIII.REAL'. ESTATE ACTIONS
10-.. AuthoxLize Chairman, Board of Supervisors,. to execute- a-
month-to-month rental agreement with Salvadore Bellecci,
et al for the premises- at 821 Escobar, Martinez for
continued use- bv the- Sheriff--Coroner.
11. Authorize Chairman, Board of Supervisors-, to execute an
amendment to lease between county and Heights Enterprises,
Inc: for the premises at 3813 Shopping Heights Lane,
Pittsburg, for continued- use by the Social Service
Department.
IX_ OTHER: ACTIONS
12. Authorize Chairman, Board- o£ Supervisors-, to sign
Certificates of Appreciation for persons- having
completed their terms of service as members- of the
Economic Opportunity Council_
13. Acknowledge receipt of memorandum- report from County
Administrator in response to Board referral of
September 11, 1979, regarding 1977=1978 base year data
for computation of health care costs to be allocated by
AB-8; report indicates that data originally submitted
is accurate and that no amendments are requested.
14. Acknowledge receipt of memorandum- from the Employee
Relations Officer advising that a petition has been filed
to decertify Deputy District Attorney' s Association as
majority representative of Deputy District Attorney' s Unit.
15. Introduce ordinance amending Section 36-6. 604 of the
County Ordinance Code regarding- sick leave; waive reading
and fix September 25, 1979 for adoption.
16 . Consider adoption of resolution to establish certain new,
and modify existinc,, fees for planning services, as recom-
mended by the Planning Director (carryover item) .
DEADLINE FOR AGEiIDA ITEMS : WEDNESDAY, 12 NOON
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
September 18, 1979
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for September 11 , 1979
REPORTS
Report A. GATEWAY BOULEVARD
On August 21 , 1979, the Board of Supervisors referred to the Public Works
Director a letter from the Orinda Association, dated August 10, 1979. This
letter was also addressed to the City of Lafayette and the Town of Moraga.
In their letter, the Orinda Association requested that the Lafayette-Moraga-
Orinda Transportation Citizens' Advisory Committee be reactivated, and that
the Joint Exercise of Powers Authority, created by the Board of Supervisors
and the two cities, be charged with the responsibility for the implementation
of the Citizens' Committee's recommendations concerning construction of
Gateway Boulevard.
The Joint Powers Authority was created to study Gateway Boulevard as an
element of State Highway Route 77/93. Its powers do not include responsi-
bility for implementation. Also, the Board of Supervisors did not appoint
a Citizens' Committee. This was done by the Board of the Joint Powers
Authority. For these reasons, the request of the Orinda Association cannot
be granted. However, a committee, consisting of representatives of the
County and the Town of Moraga, to explore the implementation of the Gateway
Boulevard construction, would be useful and creation of such a committee is
recommended.
The Joint Powers Agency has completed the task for which it was created, and
the Board of Supervisors, through its action of June 21 , 1977, has taken the
action recommended by the Agency. The Board has indicated its intention to
protect the right-of-way of State Route 77/93 in the unincorporated areas
of Orinda and Moraga. For this reason, it is recommended that the Board
officially discharge and disband the Joint Powers Agency as provided in
the agreement creating the agency.
(MLK)
A G E N D A Public Works Department
Page 1 of 9 September 18, 1979
010 s
SUPERVISORIAL DISTRICT I
item 1'. MARKET AVENUE - APPROVE. AGREEMENT - North R.i c'hmond Area
It is reco=ended- that the Board of Supervisors approve and authorize its
Chairman to execute Program Supplement No. 17 to County-State ?Master
Agreement No.. 04-5928- The. supplement provides. $98,100- in Federad A-i.d. (EAU.}-
funds,. which is- 90p of the 5109,000' total estimated cost of installing
automatic gate crossing protection at the Southern Pacific Railroad-Market
Avenue crossing (PUC No. A-16.60) . The County share, estimated at $10,900,
is provided for in the road budget.
(Re: Work Order No. 4167)
(RD)
SUPERVISORIAL DISTRICT II
Item 2. COUNTY HOSPITAL - ACCEPT CONTRACT AS COMPLETE - Martinez Area
It is recommended that the Board of Supervisors accept as complete, as. of
September 18, 1979, the construction contract with R. G. Grady Construction
of Pleasant Hill for Improvements for Handicapped Access, Administration Wing,
County Hospital , and direct its Clerk to file the appropriate Notice of
Completion.
It is also recormnended that the contract time be extended to the date of
acceptance, inasmuch as the Contractor was delayed due to the late delivery
of materials.
(6971-4250)
(B&G/AD)
Item 3. PACHECO BOULEVARD - APPROVE TRAFFIC REGULATION - Martinez Area
At the request of local citizens and upon the basis of an engineering and
traffic study, it is recommended that Traffic Resolution No. 2551 be approved
as follows:
Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times
on the north side of Pacheco Boulevard (3951C) Martinez,
beginning at a point 815 feet east of the center line of
Camino Del Sol and extending easterly a distance of 28 feet.
(TO)
A G E N D A Public Works Department
Page 2 of a : September 18, 1979
Item 4. MORELLO AVENUE SAFETY PATH - APPROVE AGREEMENT - Martinez Area
It is reconanended that the Board of Supervisors approve and authorize the
Public Works Director to execute a Consulting Services Agreement with
PRC Toups Corporation of 'Walnut Creek, California.
The agreement provides for the preparation of final contract plans and
specifications, right-of-way acquisition, and construction inspection for
the proposed Morello Avenue Safety Path Project.
The federally funded (Community Development Block Grant Program) project
involves the construction of a pedestrian path along Morello Avenue from
Pacheco Boulevard to Morello Heights School in the Martinez area. The
path will provide safer access to the school from the residential area
north of the Santa Fe tracks.
The agreement has payment limits of $10,000 and $16,000 for Phase I (design)
and Phase II (right-of-way acquisition and construction) respectively, which
cannot be exceeded without prior approval of the Public Works Director.
(Re: Project No. 3571-4186-661-80)
(RD)
Item 5. ALHAMBRA VALLEY ROAD - ACCEPT CONTRACT - Pinole Area
The work performed under the contract for Alhambra Valley Road Realignment
was completed by the contractor, Nor-Cal General Engineering of Napa, on
August 31 , 1979, in conformance with the approved plans, special provisions
and standard specifications at a contract cost of approximately $22,000.00.
It is recommended that the Board of Supervisors accept the work as complete
as of August 31 , 1979.
The work was completed within the allotted contract time limit.
(Re: Project No. 1481-4124-661-78)
(C)
Item 6. COUNTY SERVICE AREA M-17 - APPROVE AGREEMENT - San Pablo Area
It is reconnended that the Board of Supervisors approve and authorize the
Chairman of the Board to execute a Managerial Agreement between the County
and the Citizens Committed to Community Advancement, Inc. , for the purpose
of maintaining and operating the Montarabay Recreation Center and the
adjacent Montalvin Park.
The initial term of this agreement is for a period of time ccmr.encing
September 15, 1979 and ending June 30, 1980- The total amount of
reimbursement by the County to the Citizens Committed to Cotmunity Advancement,
Inc. , shall not exceed $41 ,175.00 for the term of the agreement.
(Continued on next page)
A G E N D A Public Works Department
Page 3 of 9 September 18, 1979
U� �;.
Item 6 Continued-:
The Citizens Advisory Committee for Service Area M-17 concur in the
above recommendation.
(Re: Work Order 5449-927)
(RP)
SUPERVISORIAL DISTRICT III
No Items
SUPERVISORIAL DISTRICT- IV
Item 7. PINE CREEK - ACCEPT DEED - Concord Area
It is recommended that the Board of Supervisors, as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and Water Conser-
vation District, accept a Grant Deed and Right of Way Contract dated
September 6, 1979 from Fairvac, Inc. , and authorize the Public Works
Director to sign said contract on behalf of the District.
It is further recommended that the County Auditor be authorized to draw
a warrant in the amount of $37,000.00, payable to Title Insurance and
Trust Company, Escrow No. CL-287532 and deliver same to the Real Property
Division for further handling. Said payment is for half an acre of
residential property.
(Re: Work Order 8688-7520) (RP)
Item 8. LOWER PINE-GALINDO CREEK - ACCEPT DEED - Concord Area
It is recommended that the Board of Supervisors, as ex-officio the Board
of Supervisors of the Contra Costa County Flood Control and Water
Conservation District, accept a Director's Deed from the State of
California, dated August 3, 1979, for flood control purposes along Pine
Creek in the City of Concord. Said deed is a requirement of that certain
Cooperative Agreement dated November 9, 1961 , between the State and the
District.
(Work Order 8692-7520)
(RP)
Item 9. LOWER PINE-GALINDO CREEK - ACCEPT DEED - Concord Area
It is recommended that the Board of Supervisors, as ex-officio the Board
of Supervisors of the Contra Costa County Flood Control and Water
Conservation District, accept a Grant Geed from Demetrio S. Jayne and
Francisco D. Gerardo, Jr. , dated August 17, 1979, for flood control purposes
along Pine Creek in the City of Concord.
(Re: Work Order 8692-7520) (PP)
A G E N D A Public Works Department
Pale 4 of 9 September 18, T979
SUPERVISORIAL DISTRICT V
Item 10. DEL AMIGO ROAD - ACCEPT DEED - Danville Area
It is recommended that the Board of Supervisors accept a Grant of Easement from
the Southern Pacific Transportation Company and authorize the Public Works
Director to countersign said easement on behalf of the County.
It is further recommended that the County Auditor be authorized to draw a warrant,
in the amount of $200, payable to the above-mentioned Grantor and deliver same to
the Real Property Division for further handling. Said payment is to cover pro-
cessing costs for the easement.
(RE: 8542-0925)
(RP)
Item 11 . BYRON HOT SPRINGS ROAD - APPROVE AGREEMENT - Byron Area
It is recommended that the Board of Supervisors approve and authorize its Chairman
to execute Program Supplement No. 16 to County-State Master Agreement No. 04-5928.
The Supplement provides $43,425 in Federal Aid (FAS) funds which is 90b of the
$48,250 total estimated cost of installing automatic gate crossing protection at
the Southern Pacific Railroad-Byron Hot Springs Road crossing (PUC No. B-68.60).
The County share, estimated at $4,825, is provided for in the road budget.
(RE: Work Order No. 4169) (RD)
Item 12. SAN RAMON VALLEY BOULEVARD - INCREASE CONTRACT CONTINGENCY FUND - San Ramon Area
It is recommended that the Board of Supervisors approve an increase of $500 in
the contract contingency fund for the San Ramon Valley Boulevard Widening at
Pine Valley Road to provide adequate funds for the Balancing Contract Change
Order.
Sufficient funds for this increase are available in the current road budget.
(RE: Project No. 5301-4470-661-78)
(C)
Item 13. BUCHNIAN ROAD - APPROVE TRAFFIC REGULATION - Antioch Area
At the request of local citizens and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2552 be approved as follows:
Pursuant to Section 22358 of the California Vehicle Code, no vehicle
shall travel in excess of 45 mph. on that portion of Buchanan Road
(-597l ) , Antioch, which lies within the unincorcorated area -_ginning
at the city limits of Pittsburg and extending easterly to the city
limits of Antioch.
(Traffic Resolution =1708 pertaining to a 35-mph. speed limit on the
above portion of Buchanan Road is hereby rescinded).
(TO)
A G E it D A Public Works Department
Page 5 of 9
September 18, 19��� .��j
Item 14. EMPIRE AVENUE - ACCEPT EASEME13T - Oakley Area
It is recommended that the Board of Supervisors accept the Grant of Easement,
Temporary Construction Permit and Right of Way Contract, dated August 17, 1979,
from Martha L. Cleveland,. and authorize the Public Works Director to sign said
permit and contract on behalf of the County.
It is further recommended that the County Auditor-Controller be authorized to
issue a warrant, in the amount of $1 ,500, payable to Western Title Insurance
Company, Escrow No. M 312520-CS, to be delivered to the Real Property Division
for payment.
Payment is for three mature almond trees, approximately 2,000 square feet of
land and temporary rights for construction work areas.
(RE: Project No. 7871-4141-663-79)
(RP)
GENERAL
Item 15. RECOMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contract!
for which he has received bids.
(ADM)
Item 16. BUCHANAN FIELD - EXECUTE LEASE - Concord Area
It is recommended that the Board of Supervisors authorize the Board Chairman to
execute a two-year Lease containing a 90-day mutual cancellation clause to
W. D. Hull , dba Aero Exchange, commencing July 1 , 1979, for approximately 22,00(
square feet for continued use as a Fixed Base Operation.
(RE: :fork Order No. 5212-658) (LM)
Item 17. CENTRAL CONTRA COSTA COUNTY PUBLIC TRANSPORTATION STUDY
Staff of the Metropolitan Transportation Commission has prepared a recommended
Transit Service Program for the Central Contra Costa County Public Transportatic
Study.
The Policy Committee, under the chairmanship of Supervisor Schroder, requested
that copies of the recommended Transit Service Program be distributed to the
City Councils witrio the study area and to the Board of Supervisors.
In accordance with this request, copies of the Transit Service Program are
submitted- to the Board of Superrisors `or its consideration.
(Copies of the Program have previously been distributed to Board members).
(MLK)
A G E N D A Public 'Works Department
Page 6 of 9 September 18, 1979
:
Item 18. VARIOUS LAND DEVELOPMENT ACTIO!4S
It is recommended that the' Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1 . Parcel Map & MS 149-77 James Maguire Port Costa
Subdivision Agreement
2. Parcel Map & MS 100-79 Land Factors, Inc. , Danville
Subdivision Agreement & Bill Hayes
3. Deferred Improvement MS 246-78 W. Curtis Knoll Martinez
Agreement
B. Accept the following instruments:
No. Instrument Date Grantor Reference
1 . Consent to Offer of 7-16-79 Margaret S. Plummer, SUB MS 246-78
Dedication of et al .
Public Roads
2. Consent to Offer of 7-14-79 Dorothy Plummer, SUB MS 246-78
Dedication of et al.
Public Roads
3. Consent to Offer of 7-16-79 Jesse J. Frampton, SUB MS 246-78
Dedication of et al .
Public Roads
4. Consent to Offer of 7-16-79 Yoshio Nakatani SUB MS 246-78
Dedication of
Public Roads
C. Accept the following instrument for recording only:
No. Instrument Date Grantor Reference
1 . Offer of Dedication 8-30-79 Founders Title Co., SUB 5057
for Drainage Purposes a Calif. Corporation
D. Accept improvements as complete in the following development:
No. Subdivision Developer Area
1 . MS 100-78 Land Factors, Inc. Danville
(Continued on next page)
A G E N D A Public Works Department
Page 7 of 9 September 18, 1979
Item 18 Continued_
E. Terminate the Road Improvement Agreement for the following road acceptance.
project:
Road Res.No. Developer Area
1 . Flame Drive 77/1039 D.J.J. & Y. , a Partnership Pacheco
(LD)
Item 19. DETENTION! FACILITY PROJECT - AUTHORIZE PURCHASE ORDER - Martinez Area
It is recommended that the Board of Supervisors authorize the Public Works.
Director to request the Purchasing Agent to issue a Purchase Order to Pacific
Gas & Electric Company, Martinez, California, in the amount of $9,893.
This Purchase Order will provide for the payment of the County's portion of
street lighting charges for the Underground Utility District #1977-2 in the
Civic Center area. This is in conjunction with Pacific Gas & Electric Company'
Rule 20A Project and Schedule LS1B.
(RE: Work Order No. 5269-926)
(DFP)
(Agenda continues on next page)
A G E N D A Public Works Department
Page 8 of 9 September 18, 1979
I TE N 1 2 . CONTRA COSTA CO'UN T Y 'S,"T ER AGENCY - CALENDAR iF WATER MEET 1 PIGS
T IME ATTEPIDANCE
DATE DAY SPONSOR PLACE REi',1APKS Recommended
Sept Thur Four-Agency 10:00 A.M. Technical Coordination Staff
Ecological Richmond Field Committee Workshop to
Study Program Station Sani- discuss plan to study
Lary Engineering San Francisco Bay
Research Lab
Conference Room
(Bldg. 112) ,
47th 3 Hoffman
Blvd. , Richmond
(EC)
I TENI 21 . WATER AGENCY MENIORANDUM REPORT
A separate report will be furnished to the Board
NOTE
Chairman to ask for any comments by interested citizens
in attendance at the meeting subject to carrying forward
any particular item to a later specific time if discussion
becomes lengthy and interferes with consideration of .other
calendar items.
A E N D A Public ';corks '�atar',ment
Page 9 of 9 September IS, 1979
00 '�
Public t4ores :'.cE�nda I+em PIo. 15
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
File: 135-7804/8.4.
Date: September 18, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director
Sub'ect:
Contract Award Recommendation
Project No. 4405-4201 Supervisorial District I
Bids for the construction of Modernization of Existing Hydraulic Elevator at
County Administration Building, 100-37th Street, Richmond, were received and
opened in the office of the Public Works Director on Thursday, September 13,
19790
It is recommended that the Board of Supervisors award the construction contract
to American Elevator Co. , Inc. of San Francisco, in the amount of $24,585. No
other bids were received.
The Engineer's estimate was S20,000.
A bid of $54,000 for a new elevator was received and rejected by the Board on
[lay 22, 1979. The bid was considered unreasonably high and exceeded available
funds.
RDH:kas
cc: County Administrator
County Counsel
Clerk of the Board
Architectural Division
r
Water AgencyBoard of Supervisors
Contra (Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
County Administration 1st District
Martinez, Caliform 3 1o.� County Nancy Fanden
u��J
J 2nd Disttrr ict
(415) 671-4295 95 Robert I.Schroder
Vernon L Cline !p 1%� �� 3rd District
Chief Engineer _ve Sunne Wright McPeak
4th District
Jack Port )•PRO `'p• �fi
Executive Secretary Eric H.Hasseltine
c,0 lR��'
5th District
e Our File: WA-2(c)
DATE: September 17, 1979
TO: Board of Supervisors, Ex Officio Governing Board -
FROM: Vernon L. Cline, Chief Engineer
fes•- � "�'
SUBJECT: Public Works Agenda - Tuesday, September 18, 1979
Item 21 grater Aaency Memorandum Report
On September 11 , 1979, Supervisor thScPeak requested a staff analysis of the
"IMemorandum of Understanding Regarding Procedures for Coordination of Water Rights,
Environmental Impact Statement Review, and Federal Project Authorization". The
following is staff's analysis of the "Memorandum" (attached), which was executed by
the State Water Resources Control Board, State Department of Water Resources, and
the U. S. Bureau of Reclamation in July, 1979.
The memorandum is an attempt to assure proper coordination in the process of Federal
project formulation and authorization, preparation and clearance of EIS, and State
water rights determination, when Federal wafter projects are proposed. The stated
objective of the memorandum is to "eliminate conflicts between the plan of the
authorized project and terms and conditions of California water rights entitlements
early in the planning process".
The memorandum proposes to avoid problems created for Federal water projects appro-
priating water in California, when the water rights permits are sought after projects
are constructed. The first time that this problem arose in California was when the
permits for the Federal CVP, particularly for Shasta and Trinity upstream of the Delta
on the Sacramento River was involved in "Decision 990". Those permits were obtained
by the USBR after the projects had been built and presumably after contracts to sell
water were entered into. At that time, the Federal CVP apparently had not anticipa-ec
that the State agency would impose terms and conditions in the permits that would affect
its operations.
,Another prime example of the problems encountered by the Federal CVP occurred after the
State Board's Decision D-1379. The State Board ruled that the Delta standards were
primary and that the first obligations of the projects were to release water out of
storage for Delta protection. This requirement at times did not conform to the planned
operations of the CVP to meet its contractual demands.
J 41
2 - Water Agency Memorandum Report
Agenda Item 21
Agenda: September 18, 1979 September 17, 1979
The questions then arose on whether the state imposed terms and conditions were
enforceable against the Federal projects if they conflicted with the authorized
purpose of the projects enacted under Federal law. This question was the primary
focus of US vs California in the New Melones case. In this case, the Federal
Government was proven wrong by the Supreme Court when they believed that they did
not have to obey state laws. Because of these problems, it appears that the
memorandum attempts to provide coordination between State and Federal authorities
to avoid future problems in the management of the water resources of the state.
The terms of the memorandum can be briefly stated as follows:
USBR will make a preliminary investigation of proposed
projects, informing all interested persons, parties
and agencies.
USBR will obtain authorization from Congress to develop
a feasibility study of proposed project.
The project would go through a planning process which
includes public input.
USBR files for a water rights application and the permit
processing procedure takes over.
In the processing, an EIS will be prepared and certified.
During the final processing stages, the State Board will
hold hearings on USSR's water rights application and adopt
water rights decision, assuming water is available.
The project is submitted to Congress for authorization and
appropriations.
This analysis only attempts to generally explain and discuss the objectives and terms
of the memorandum. The staff has not analyzed the memorandum from the standpoint of
any problems or legal implications related to Federal projects that may impact the
Delta in the future.
VLC/SM:vcp
Att.
cc: Congressman George Miller Assemblyman John T. Knox
Senator John A Nejedly Mal vyrn WingetI, County Administrator
Senator Nicholas Petris John B. Clausen, County Counsel
Assemblyman Thomas H. Bates Cressey Nakagawa, Attorney (viauns�l )
Assemblyman Daniel E. Boatwright
Gerry Russell , Clerk of the Board
00
MEMORANDUM OF UNDERSTAINDING
REGARDING PROCEDURES FOR COORDINATION OF
WATER RIGHTS, ENVIROi. E&"VTAL IMPACT STAMENT REVIEW,
AND FEDERAL PROJECT AUTHORIZATION
BE WEEN THE -
STATE WATER RESOUIRCES CONTROL BOARD, '
THE
STATE DEPARTMEN7 OF WATER RESOURCES,
AND THE _
UNITED STATES BUREAU OF RECLAMATION
The State Water Resources Control Board (State Board), the
State Depart=-.nt of Nater Resources (Department), and the United States
Bureau of Reclamation (USER), in order to assure proper coordination in
the process of Federal project formulation and authorization, preparation,
and clearance of environmental impact statements, and State water
rights determination, consider it to be desirable to agree upon a
procedure to be followed when Federal water projects (which include
appropriation of the waters of the State of California) are proposed.
The parties therefore do agree as follows:
I. General Understanding
' -MaxinL::I'coordibation between Stat6 and Federal "authorities is
necessary to achieve responsible management of the water resources of
the State. -
II. _ Specific Ob jectiva
The objective of this Memorandum is to eliminate conflicts
between the plan of the authorized project and terms and conditions of
California water right entitleme-ots early in the planning process.
III. Procedure
Tht following procedure will be followed by the parties to this
memorandum with respect to USER project proposals:
tic 0
1. Preliminary investigation by USBR to appraise the possibilities
of developing a viable project proposal. All interested California
persons and agencies, including but not limited to, the State Board and
the Department, will be kept informed of the initiation and progress of
such preliminary investigations.
2. Initiation by USBR of a Feasibility Study, following authorizatioa
of a study by Congress.
3. Involvement in the planning and project formulation process
by representatives of the State Board, along with other local, State, and.
Federalagencies, within any administrative and legal constraints, as .
a function of a total public involvement program. The involvement shall
consist generally of keeping the agencies informed of the status of
planning and project formulation work being conducted and furnishing
them with copies of reports, studies, and other documents as prepared.
4. Completion of the USBR Regional Director' s Proposed Feasibility
Repott of s projcci plan and a "working paper" EIS and their distribution -
to all appropriate persons and agencies for informal review comments.*
-S. Filing by USBR of a water rights application or request for
assig=ent or release frorm priority of State filings, as appropriate -
under the specific circumstances.*
6. Informal review comments prepared by all state agencies,
including representatives of the State Board, and the consolidation by
+ "4" may be concurrent with "S".
2
00
J "
the State of these review co-cents in identifying the State's position
on the plan of development, excluding such determinations as must await
exercise of any applicable State Berard adjudicatory functions.**
7. State Board processes Water rights application or request
for assignment or release from priority of a State filing preparatory
to water right hearing ;here applicable. **
8. The USER pursues its report and EIS preparation and clearance*
process, taking into consideration all appropriate review corm-rents
received, and proceeding through all steps necessary to evolve an
adopted Secretary of Interior Proposed Report and transmits draft EIS
to the Environmental Protection Agency.
9. Such Proposed Report, as provided in section 1(c) of the Flood
Control Act of 1944 or other pertinent statutes; and such draft EIS,
as provided for by administrative determination, are submitted by the
Secretary or his representative to all appropriate parties, including
the State of California, for review.
20. State Board holds water right hearing on USBR water rights
application.
ll. State Board adopts water rights decision including
appropriate terms and conditions ' to be placed in any water right
permit issued to USER. -
12. Feasibility report and EIS revised where determined to
be appropriate by USBR following receipt olf all review co--eats_
=� "6" may be concurrent with
3 O .l
��
13. Secretary includes State Board decision with project
proposal submitted to Congress.
N. Cooperation and Periodic Review
The State Board, Department, and USBR agree that they will ..
cooperate and mutually assist each other in all appropriate ways
necessary to promote maximum effectiveness of the revised procedure
which will becoms effective upon approval by all participating parties.
In this connection, the Department agrees to cooperate in the manner
as set forth herein in the planning and formulation of its projects.
Periodically, the parties will review the procedure and consider
revisions as desirable to promote the objectives identified in this
Memorandum.
STATE OF CALIFORNIA
STATE WATER RESOURCES CONTROL BOARD
Dated: 13- I� ?`f _W. Don Maugha , rman
'STATE OF CALIFORNIA" --
DEPARTMENT OF WATER RESOURCES
Dated: `
Ronald B. Robie, Director
UNITED STATES BUREAU OF RECLAMATION
Dated: July 16,- 1979 ':
R. Ke th Higginso , Co. issioner
4
THE BOARD OF SUPERVISORS ME`" IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SFCTION 24-2.402
IN REGULAR SESSION
9 :00 A.M.
TUESDAY , September 18, 1979
IN ROOM 107
=- COUNTY ADMI11ISTPATION BUILDING
MARTINEZ , CALIFORNIA
PRESENT: Chairman Eric H. Hasseltine, Presiding
Supervisor Tom Powers
Supervisor Nancy C. Fanden
Supervisor Robert I. Schroder
Supervisor Sunne W. Me Peak
ABSENT: None
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
i,'l 7i-I 0Ur.. of JL7J�rY75:��
Of
Contra Cosrla Cou-n-NJ Sta,a of Cot-I ornia
September 18 , 19 - 79
!n #ha Mater ai
Ordinance(s) Adop;ed.
The following ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is.
(are) adopted, and the Clerk shall publish same as required by
law:
00
OliDINCANCE NO. 79-MI
7ICe-Zoning Land in the
1:1 Soi,r;in:c Urea)
The Contrri Costa County Board of Supervisors ordains as follows:
S.:C:"1'!ON 1. Palre is-C, of the County's 1978 'toning 11ap (Ord. No. 7E-
93) is amended by re-zoninz the land in the above arca shown shaded ori the inap(s)
attrlehed hereto and incorporated herein (see also County Planning Department File
No. 2A80-lt7 )
Single Fard ly Rcsiduitial
FIiO111: Land Use District R-7 4 R- g ( Retail Business )
'fO: Land Use District M-1 7 ( t'lu1 tiplc Resider:ti.al )
-mol tho I`lnnning Director shall chimre the Zoning Muip accordingly, pursuant to
r tr.:ur!uwv Code Soc. 84-2.003.
.1 7r-- D
CT CO % �` I
?r R
D-. c�9
/
D
o s9
,a F •1„ .
F
4
e�
e ,
_ A6
SECTION It. 17H.ECTIVE DA'l'I:_ '1"1iis ort!inzince becomes effective 30 dad=s after
passa,�,c, and :•:ithin 15�c1:1;s of p:isS,111c S1;all he published once with the names of
supervisc)r:s %,otip, for t►nd :,!;oinst it in the SAN PABLO NEWS - a
ne•.V.p,:per published in thiS C0111101%
PASSED oil September 18 , 1979 by the follor:il►g voto:
:\v No Ah,;ent Ahsta in
11_ I'owvl ( X) ( ) ( ) ( )
2. N. C. Vnhcic ri ( X) ( ) ( ) ( )
3. R. 1. `c•hr oder ( X) ( ) ( ) ( )
1. �.
W. 'ik-Penk ( YO ( ) ( ) ( )
:. I:. li. Ilii<>:c'ltiii• ( tJ ( ) (�— ( )
.,.l..l'EST: J. it'. W1 s(m, (:omill'
incl cox offirto ('lc•..1: of the Ro::rd
v-- -C.1ir111r;n of t1w I,Q;1rd
Liana 11. Nei-man OiZ'i)INAt( 1: h:(r. 79-104
t
ORDINANCE NO. 79-100
Re-Zoning Land in the
San Ramon Area) 1
The Contra Costa County Board of Supervisors ordains as follows:
I
SECTION 1. Page v-16 of the County's 1978 Zoning Map'(Or•d. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2335-RZ )
FROM: Land Use District A-2 ( General Agricultural )
TO: Land Use District R-B ( Retail Business )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
H-2 ,'�
19
3
SECTION 11. EFFEc'nVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once With the names of '
supervisors voting for and against it in the VALLEY PIONEER , a
newspaper published in this County.
PASSED on September 18 , 1979 by the following vote:
SI111CI'VISoI Aye No Absent Abstain
1. T. M. Powers (X) ( ) ( ) ( )
2. N. C. Fallden (X) ( ) ( ) ( }
3. It. 1. Schroder ( X) ( ) ( ) ( }
4. S. IV. PIcllcak ( X) ( ) ( ) ( )
5, E. 1I. Hasseltine ( X) ( ) ( } r
A•I'-rI:ST: J. R. Olsson, county Clerk � (,V �/>:�' � Eric H. Hasseltine
and ex officio Clerk of the Roard
Chairman of the Board
Dep. (SI;A I,)
Diana M. Herman ORDINANCE NO. 79-100
ORDINANCE NO. 79-99
(Re Zoning Land in the
Oakley Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION ). Page G-24 of the County's 1978 "Zoning Map (Ord. No. 78-
ty
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2279-RZ )
FROM: Land Use District L-I ( Light Industrial )
TO: Land Use District R-40 ( Single Family Residential )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003.
e r z
- r [
; .9r; i. � N•B � I I
L J
_.
H f ..��., •4
—
/ GI �1. FT
SrCTION II. EFFECTIVE DATE. This ordinance becomes effective 39 days after
p),Ssage, tllld within 15 days of passage shall be published once with the names of
supervisors voting, for and ng ainst it in the _ ANTIOCH DAILY LEDGER a
newspaper published in this County.
PASSI,D on September 18, 1979 by the following vote:
1 i1=visor Ave No Ahsent Abstain
1. T. 111. 110%vers ( X) ( ) ( ) ( )
2. N. C. Fnhcicn ( X) ( ) ( ) ( )
3. It. 1. Schroder ( X) ( ) ( ) ( )
4. S. 11'. Mel'eak ( X) ( ) ( ) { )
5. F. H. IlaFseltine ( X) ( ) ( ) ( )
A'1"I'I:S'I': J. It. Olsson. Comitv Clerk /� - Eric H. Hasselt'sne
nncl ex officio (. irk of the Bonrd
Chairmnn of the hoard
l;y Gvs�.cam . _ '� . �Dep. (SEAL)
Diana 14. Herman ORDINANCE NO. 79-99
2279-R7. 0 c�i
' t t
In the Board of Supervisors
of
Contra Costa County, State of. California
September 18 , 19 79
In the Matter of
Introduction and Adoption of
Ordinance Number 79-106 .
Ordinance No. 79-106, an urgency ordinance which becomes
effective immediately and establishes a moratorium on the
issuance of ambulance permits from September 18, 1979 through
September 17 , 1980, having been introduced this day, and the
Board by unanimous vote have waived reading of same;
IT IS BY THE BOARD ORDERED that the aforesaid Ordinance
is ADOPTED and the Clerk is DIRECTED to publish same in the
CONTRA COSTA TIMES for the time and in the manner required by law.
PASSED by the Board on September 18, 1979 .
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 18thday of September 19 79
J. R. OLSSON, Clerk
By t ✓ Deputy Clerk
Diana Ir. Berman
H-24 3/79 15M
00
•
ORDINANCE NO. 79- 106
(Ambulance Permit Moratorium; Urgency)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTIO? I. Section 4S-2.022 is added to the County Ordinance
Code to read:
48-2.022 Moratorium on Permits. Effective on
September 18, 1979 and through September 17, 1980,
no more than one Ambulance Service Permit shall be
issued under this Chapter for ambulance service in
any one emergency response area.
(Ord. 79- 106 .)
SECTIO`3 II. Urgency. This ordinance is an urgency ordinance
for the immediate preservation of the public peace, health, and
safety, within the meaning of Government Code Section 25123 and
Elections Code Section 3751, and the following is the decla-
ration of the facts constituting the urgency and necessity
rcquiring the immediate effectiveness of this ordinance: The
Board is informed and believes that competition between ambulance
companies and paramedic service providers is likely to result if
different ambulance companies are allowed to provide service in
tie same emergency response zones, that such competition existed
prior to adoption of the ambulance ordinance in 1970 and was then
found harmful to the public peace, health and safety, that such
competition would again be harmful to the public peace, health
and safety, and that in order to avoid such harmful competition
the existing ordinance must be amended; but it appears that prior
to preparation of the necessary ordinance amendments certain
persons intend to obtain permits under the presently operative
ordinance provisions with a view towards frustrating the County's
development of a new regulatory plan by claiming vested rights
under the earlier permit not subject to full control under the
ordinance as it may be amended, and these acts will frustrate
and impede the new regulatory plan which is necessary to protect
the public health and safety, so that a moratorium must be imposed
on the issuance of permits under the present ordinance until the
Board has had adequate opportunity to consider and adopt any
desired amendment to the present ordinance.
ORDI??INCE ?JO. 79- 106
(1 o f 2)
0U, c�c1
SECTION III. IMMEDIATE EFFECTIVE DATE. This ordinance becomes
effective on passage, and within 15 days of passage shall be pub-
lished once with the names of supervisors voting for and against
it in the CONTRA COSTA TI71ES a newspaper
published in this County.
PASSED on September 13 , 1979 by the following vote:
AYES: Supervisors - T. Pouers , N . C. Fanden, R. I . Schroder,
S. W. McPeak and E. H. Hasseltine
NOES: Supervisors - None
ABSENT: Supervisors - None
ATTEST: J. R. OLSSON, County Clerk
& ex officio Clerk of the Board
By: ,�i . ..... ..�� Dep.
Diana N. Herman
Chairman of the Board
[SEAL]
JM/j
ORDINANCE NO. 79 -100 �
(2 of 2)
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 . 19 79
In the Matter of
Ordinance(s) Introduced.
f
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes September 25, 1979 as the time for
adoption of same:
Adding Section 36-6.604 to the County
Ordinance Code to allow the Board by
resolution to change the amount and
rate of sick 'Leave accrued by county
employees.
PASSED by the Board on September 18, 1979
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Witness my hand and the Seal of the Board of
cc: County Administrator Supervisors
affixed this 18th day of September , 1979
J.. R. OLSSON, Clerk
By --1 A, - Deputy Clark
Fluhrer
H-24 3179 15M
00 b
1
i
P 0 S. I T I CN ADJUSTMENT REQUES T No: % <
i
} uepartment Personnel Budget Unit 582 Date 9/6/79
t
ction Requested: Decrease hours of Human Services Worker II-CETA position 4(582)X9r41
1 51-193 from 40/40 to 20/40. Proposed effective date: 9/6/79
! Explain why adjustment is needed: Personal family problems of employee
Contra a Co3"
r_� Count+.
ELD
S Is i:mated cost of adjustirRnt: Amount:
SLP ' 1979
i 1 . Salaries and wages: $ 0
2. Fixed Assets: (t s t sterna and coat) Office of
-
--"'Y .-idr;iin15irall: '
i 0
s
� Estimated total %� $ o
( Signature ✓=`i:�
Departmerrt-Head
niz'ai Determination of County Administrator Date:
i
County Administrator
; Personnel Office and/or Civil Service Commission Date: September 6, 1979
'l as s i f i cation and Pay Reco.wendati on
Cost Center 582 - Reduce hours of (1) Hiunan Services worker II-CETA position 4-'X9W1 51-193
to a 20/40 hour week effective 9/0/79, salary level 256t (887-978) in the Social Service
Department.
Personnel�rector
--comrrendation of County Administrator %j Date: September 14 , 1979 ,!j,
i
} Recommendation approved effective September 19, 1979.
County Administrator
"ction of the Board of Supervisors
Ftci�ustment Ai�PROVEO on L'� l9ig
J. R. OLSSON, County Clerk
r\t r r,VVAL o 3 • YL(S �:�f .S is ltiLt Ct)i s ii l.ai� Gig Ar_T_7. .LiljilSalfreYLL (:1_Ci t�C`S iIY_�L
t ni:SR.'ti.u.C32 r�:TrJ�Gf.'7Q-YL•i. 1
f
i+OTE: Too section and reverse side of form be r cmo t C�ed and SUDD f eir-n d� when i
appropriate, Oy an organization chart daoicting Section or office a;-eCted.
71 SCC (M347) (Rev. 11,'70)
j
� ' ) ILI_0
Kau
P O S I T I 0 -N A D J U S T M E iN T ,R E Q U E S T No: PC
i
i '
I ,
0ert-artment Persc^:nel Budget Unit 035 Date 9/5/79
Action Requested: Create soecfc.ation for � � si =i:� ciassi±icar�c,
Proposed effective Q tem x/79
r ;Y;
Explain why adjustment is needed: cr
'r..
Estimated cost of adjustment: AmGunt 4-
1 . Salaries and wages: $
2. Fixed A-6-ats: (.fiat .c, w-6 and cas.tl
i
%/10' OG
Estimated total $ �� �►
0 ,9 Signature K"rc/Lu
moo' of DepartmentHe-ad
I ni ti a1 Determi nifizof County Administrator Date: Sept�GY=19 -
� To Civil Service: Request recomuaendat"
{ County Adhiinistrator `
Personnel- Office and/or Civil Service Commission Date: September 11, 1979
Classification and Pay Recommendation
Allocate the class of Pitiinistrative Aide.
t
On SeptEieber 11, 1979 the Civil Service Commission created the class of A±nini.stratitre
_aide and reccra-iended Salary Level 316 ($966-1174)
'The above action can be accc=mmlished by amending Resolution 79/781 by adding Adnin-
istrative Aide, Salary Level 316 ($9606-1174) . Can be effective day following Board action.
`IY;is class is not exe=t from overtime.
�-�
Personnel Director N
In-commendation of County Administrator Date--,/S'ptember 14 , 1979 Tf-
Recommendation approved effective September 19, 1979.
i
1
County Administrator
Fr,%JJLI,,trri--.ent
cticn of the board of Supervisors
i APPROVED ( on SEP 1Z
J. R. OLSSON, County Clerk
Date: By:
-,f,:,P,OvAL oa .t;u,s adjust i7!eiLt coilstitu.tes a;. App,op,-,i.c., on Adjws;bnent and P"onnei'
RCs01CSLti0a Atne}[dment.
Too section and reverse side o. form "t^c,S% be compl eLed and suppl erented, when
appropriate, by an organiza-ion chart depicting the section or office affected.
300 (MIM (Rev. 11/70)
1
t 10
•
P 0 S I T T 0 N ADJUSTMENT R E Q U E S T No: C
p a r tie n t Personnel Budget Unit 035 Date '
8/23/79
Action Requested: —Reclassify Senior Clerk #05-27 to Supervising Clerk
Proposed effective date: 9/25/79
1 Eyolain why adjustment is needed: To properly reflect the duties assigned to Position
I Estimated cost of adjustment: Within bud-eted funds Amount:
r-
1 . Salaries and wages: $
2- Fi ?:
6j� Jenks and co-5t)
R E EE 1 V E E)
-r AUG 1979 Estimated total $
Office of Signature
Ccun-,y Administrator
eipa ent Head
initial Determination of County Administrator�' Date: tIuqust 30, 1979
To Civil Service: Request recommendatio
y Administrator
Personnel O-F-fice and/or Civil Service Commission Date: Seat robes A" Tz}q
Classification and Pay Recommendation
Reclassifv 1 Senior Clerk to Supervising Clerk.
Studv discloses duties and responsibilities now being PerfOral'-d justify reclassification
to Sur-erv'S3.ng C-lerk" Can be effective day following Board action.
12ne above action can be ac=mlished by awe nig Resolution 71/17 to reflect the
reclassification oz- Senior Clerk position -`05-27, Salary Level 318 ($972-1181) to
Supervising Clerk Salary Level 369 ($1135-13"80) .
7
Personnel Dkre�or
iRecommendation of County Administrator Dattel: September 14 , 1979 ,j,,,r
Recommendation approved effective September 19,
1979.
County Administrator
.c t on o
the Board of Suoervisors
F I
Adijustgent APPROVED
on SEP
J. R. OLSSOINT, County Clerk
c
By:
eu: ttaFirAd- Ls.,bnend etscnn&L`
C7t ;0p, sectici and re'.,erse si'de of form be compieted and supplemented, when
propr-,,tr_-, by an cr-anization chart depicting the sect-ton or office afffect`d.
(1,1347) (Rev. 11/70)
E_
' 1
+ POS. I T I Oh A D J USTM. ENT RE0UE_ ST No:
i
02oartment Personnel Budget Unit 0J5 Date 3/2S/79
Action Requested: Reclassify ITC position 05-30 to Senior Clerk
Proposed effective date: 9/25/79
Explain why adjustment is needed: To nroperl�, reflect assigned duties.
1
} Estimated cost of adjustment: Within budgeted funds. Amount:
1 . Salaries and wages: $
2. Fixed Assets: (t zlt u-e.ma and cost-)
( cin ,•c COSia CounN
Estimated total
Once of Signature
County Administrator. Department Head
initial Determination of County Administrator Date: -!— s^-- %?
To Civil Service:
Request recommeridZt:,�en._/-,/ r
✓ %tet-7,-�-�'�_ /_ __%__ _ Com'
Countv Administrator
Personnel Office and/or Civil Service Commission Date: Septeiber 11; 1'179
Classification and Pay Recommendation
m
1 1 '•
Reclassify 1 Inteerrediate Typist Clerk to Senior Clerk.
_•1
Study discloses duties and responsibilities rcw being performed justify 4 (�
(� reclassification to Senior Clerk. Can be effective day following Board action.
above action can be accorrnlished by an-ending Pesoiution 71/17 to reflect
-Ene reclassification of Internie iate ZI pist Clerk 1,05-30 to Senior Clerk, Salary
j Level 318 ($972-1181) .
i
Personnel Direc
ID-ecommendation of County Administrator Date` i September 14 , 197%r
i •
,
Recommendation approved effective September 19, 1979.
,
✓� C .TQC r�? .rel ��
County Administrator
l .'�ction of the Board of S;ioervisors
' ".djustment APPROVED 0 1 IF on SEP 1k 1979
J. R. OLSSON, County Clerk
2�
f n, 1�J,L o ' .",,LcdjusLm2;tti corutes a;t Apnncp-ua;�Zen rimer a;:rf Pe �ortr�
u
Reso-11,%t.012 Amendment. �
' iiOTE: Topsect-ion and reverse side of form fMuS.t be completed and supplemented, when
appropriate, by an organization chart depicting 1.he radion or office a:-ec�.c.
P Ju0 (M347) (Rev. 11/70)
POS I T 1 OBJ A D J USTMENT REQUEST No:
Department Clerk - Elections Budget Unit 2350 Date 2-2-79
�oIG
Action Requested: Reclassify Intermediate Typist Clerk position�)to
Senior Clerk position. Proposed effective date: 4-1-79
Explain why adjustment is needed: Consolidation of full county recruitment of
Election -officers and Polling Places.
i `ten,r
Estimated cost of adjustment: p� �esto Amount:
1 . Salaries and wages: �.� t/< o(1ntk$ 213.00
2. Fixed Assets: (tZs-t i;em6 and cost)
r�
'Y/77- of
i
Estimated total �is1rpto, $ 213.00
Signature
Department Head
If Initial Determination of County Administrator Date: :-lay 23, 1979
To Civil Service: �?
Request reco '�
-_ County Administrator � •
Personnel Office and/or Civil Service Commission Date: SRterr r i-)iQ79 '
iClassification and Pay Recommendation
Reclassify 1 Inte=Ediate Typist Clerk to Senior Clerk.
Per Civil Service. Ccnmission decision the above action can be accaimlisli d 1 v,ani-kai.uxg
Resolution 71/17 to reflect the reclassification of Intermediate 'Typist elm position
~24-16, Salary Level 278 ($860-1045) to Senior Clerk, Salary Level 318 ($972-1-181
I
Can be effective day following Board action.
Personnel Direct
Recommendation of County Administrator Date S'e'ptember 14 , 1979
i
Recommendation approved effective September 19 , 1979.
1 County Administrator
if:c-ion of the Board of SuDervicors
Adjustment APPROVED " on SAY 1 R 1a7q
j J. R. OLSSOON, County Clerk
i Date. _ j J�1 By
APPROVAL c LzdjCL3.b,?ert coiyst(ti tes ail 1,-p'Lcp•''�_aticn r'd u.S.`Ui2%P.t c,.r'_d Pc'� sonnet
NOTE: Top section and reverse side 4+ form rr�;�_ to cG."n, eted and supolr-.'fenta-Q, wr fen
appropriate,ate, hV ati Or7ani Z?ti On Char depicting the section or office affected.
i ;' 3100 (x-1347) (Rev. 11/70)
i
POS 1 T 1 ON ADJ US T imENT REQUEST i1c: 0-
p a r t me n t
-partment Public Defender Budget Unit 243 Date 8/28/79
j action Requested: Reclassify one (1) Intermediate Typist Clerk (pos . r07) i-o
!
Legal Services Clerk Proposed efrlect �e date: S,Oji/79
i
-Explain ;hy adjustment is needed: Responsibilities of position meet the
i
responsibilities of the Legal Services Clerk classification
Lstimated cost of adjustment: Amount:
1 . Salaries and wages: $ 720 .00
2. Fixed Assets: ccs"()
$
i a 720_
Estimated total $ 00
!1 Signature
jCepartmeirt Head
Initial Determination of County Administrator Date:
To Civil Service for review
and recommendation
County Administrator
i personnel Office and/or Civil Service Commission Date: �aT,- ,o_r logo
! Classification and Pay Recoanendation r,
Pec!assify 1 Intermediate Typist Clerk to Legal Se--,rices Clerk. rn
--i LCD
J
:study discloses duties and responsibilities r_ow being performed justify
reclassification to Legal S.e--,rices Clerk. Can be effective day following Board
action.
` The above action can be acconmlished by anenr'ti^g ResoLution 71/17 to reflect
! fn-- reclassification of Inte*m&c4 to Typist Clerk, position n43-07, Salary
Level 278 ($860-1045) to Legal Services Clerk, Salary Level 318 ($972-1181) .
Personnel Direct*
Recommendation of County Administrator Date; ;September 14 , 1979 '
Recommendation approved effective September 19, 1979-
C o un ty
979_County Administrator
Ac-t-4onof the Board of Supt ``inn•^
rd-ustrsent APPROVIED on
N
J. R. OLS.,C O�., CoLntfy Clerk
- `
By:
'-.Pi RJV'%L i' _ ....5 _i�i:S=r' ._ ._.'_S i.{.i-u,�-�5 C.iC li-: - .J:d PC,`SJ:LI: I
lop se:ct"Ion ano reverse side of flormte cc—p---ted and supplemented,
iappropriate, by an organization chart depicting the section or office affected.
i
3, i,13 ;._j1a�) Rev- 11/70) 00
�0
I
...may.
I
POS I T I ON ADJUSTMENT REQ UEST No: A: 9?
Department `LMvPOWER PROGPU-%IS Budget Unit o3 Date May 23, 1979
Action Requested: Reallocate position 58-35 & incumbent from Administrative Analyst-Project
to administrative Analyst (classified) Proposed effective date: 9-19-79
Explain why adjustment is needed: To recognize appropriate status of current Manpower Dept.
" J
Administrative staff
Estimated cost of adjustment: NONE I !^ =-;;, Amount-
1 . Salaries and wages: _ " %j,, —0-
-2.
0—
•2. Fixed Assets: (tis.t .items and cost)
'cr
Estimated total —0—
Signature
0—Signature
Dep fitmen head
I ni ii a�i0�tlermi nati on of County Administrator Date: May 30 , 1979
To vi Service:
Request recommendation_
CountvAdmi4H Streator
11 Personnel Office and/or Civil Service Commission Date: Septerr 11,. 1979
[ Classification and Pay Recommendation
Classify 1 ManpoG;er Myst Ii.
Study discloses duties and responsibilities to be assigned justify classi=fication ._.,
as rr Analyst II. Can be effective
day following Board action.
The above action can be ac=m.lisped by amendinq Resolution 71/17 by adding 1
MM-=4er Analyst It, .Salary Level 462 ($1507-1832) .
Cancel 1 AZznin Svcs Asst II -Project, position T58-35.
rersonnel Director
Recommendation of County Administrator Date: September 14 , 1979
Recommendation approved effective September 19, 1979.
County Administrator
Action of the Board of Sucerviscrs
SEP ld 1979
Adjustment ;APPROVED on .
J. R. OLSSON, County Clerk
Date: � r - uy•
r%i't":.t1 L.-1t L" ti.,z'LS ad"_LS-4:J:e.ILt- C�,:.S�i�Lt..L:.tI:S �ZYC t�,'�!:,'" i,_ i.;,t.i.i:iC Aul_LStiJt Q.i2.t. j.d Pc'�S Ci?i?eZ
R,-,So.:ut t_urt nn2i^dr,P_r .
1 r10TE: Top section and reverse side of for be cc-oleted and suppiefnenced,—�rrs-n
appropriate, by an organization chart depicting the section or office a;fecred.
P HO (M347) (Rev. i i/70) � ' ;r
r/
o:
P 0 S I T i 0 ADJUSTMENT P, E Q U E S T Pi / � f�`
i
Depariment Social Service Budget Unit 5135 Date 7-19-79
i
:miction Requested: Reallocate the following positions in the Retired Senior Volunteer
Program to the classified service position (see item K)Proposed effective date: ASAP
i
Explain why adjustment is needed: To recognize appropriate status of current RSVP staff
i
-stimated cost of adjustment: Amount:
4
1 . Salaries and wages:. $
2. Fi ed,Azse�s— (`' ' rffYZtems cued cost)
"-''- Estimated totah V I-'/.
I 0'r-Ice of Jf
CG�,lt7 Adrn,ni5rrat0r Signature
Department Head
' ni ii al Determination of County Administrator Date: July 26, 1979
+
it To Civil Service:
Request recommendation.
County Rdmi.p+;trator
i 'zrsonnel Office and/or Civil Service Commission Date: Septerber 11, 1979
( Classification and Pay Recommendation
C1ass�Ty 1 Internecii.ate Typist Clerk and 2 omnamity Aide positions.
Study discloses duties arm responsibilities to be assigned justify classification as
jlisted above. Can be effective day following Board action. 1,
i T.1he above action can be ac=,mlisned by amending Resolution 71/17 by adding
Int`rnediate Typist Clerk, Salary Level 278 ($860-1045) and 2 Ccrnami.ty„Aiar-ds
! Salary Level 256 ($804-978) . r' ;
_<
Cancel 1 Intenrediate Typist Clerk-Project, pbsiition ; 58-1135 Ln
Cancel 2 Cc nmx,ity Aide-Project positions,^158-1147 and r58-1148 ` -o �
E&
� coo+ �j-T
Pe
1
rsonne�*' D ctor
lRecommendation of County Administrator Date: September 14, 1979 .l-
i
lRecommendation approved effective September 19, 1979.
County Administrator
Action of the Board of Sumervi sors .SEP 1S79
oj.istnent APPROVED (4 on
t
j J. R. OLSSON, County Clerk
SEF 1973
1• A 4 r's '• r O f e't.,s o Y!%!Z.C..
1Y--s �2djw5 i':Ji:t Ci i'.�ii.tt:tk� c.i! r.��rJ•�Or�J C c.t.{�/! Adj..LS iln�Li Ci2u
t
it L
1 i1;J+E: Top section and reverse side of form be co:rpleted and supplemented, when )
appropriate, by an organization chart depicting the section or office affected.
+ ? -�JJ (M347) (Rev. Ii/70) 3I� l _j
f POS i T i 0n. A D J US '; ENT RE0UES - No:
I -
Dep artr;;ent Social Service Budget Unit': 5010_ Date 7-19-79
;'.ction Requested: Reallocate the following positions in the Area Agency On Aging to the
classified service position _ (see item K) Proposed effective date: ASAP
; -
Expiain why adjustment is needed: To recognize appropriate status of current AAA staff
1
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed stern and cost)
LLI
,rt1
Estimated t�l
!
Ot;ire °� Signature
v°u,1�` ,�4minisrcte . Department Head
I T.-;i ti al Determi nati on of County Administrator Date: July 26, 979
to Civil Service:
! Request recommendation.
! County A-mi ni-!3irator
IP rsonnel Office and/or Civil Service Commission Date%: p'Ger 1-1, 1979,,
+ C;assi ication and Pay Recommendation
Classify 2 _r-ositions as follows: ;; J
1) Social Program Planner-jr, Salary Level 518(51788-2173 2) A-ceq�mt�L.leric_I,
+ Salary Level 278 (�350-1045) M
{
Study discloses duties and responsibilities to be assigned justify clasaif:-_,
at ids
a as listed above. Can be effective day following Board action. 10 -,a '
rf t
Camel 1 Social Program Planrex.=--Project, position 58-1139 and
Account Clerk I==eject, position 58-1133
rsonnel Directo
commendation of County Administrator Date:' September 14 , 1979 r`
i Recommendation approved effective September 19, 1979.
County Administrator
rtc('icn of the Board of Supervisors
APPROVED t d on
J. R. OLSSON, County Clerk
By:
�.„ , �,
C ij tLJ U,.CI, nt CC% S�i t t-P S wi rte?^`U,7�{ :t�Ci2 AG�tL5titT12i?i c ,Za !moi`SOYIi?LZ
3 n .S VLW�VI? f11��iil�Gii-• r
Top section and reverse side of form fIurt be completed and supplernent^u.
j appropriate, by an organization chart depicting the section or office affected.
S`'.7) (°.v. 11/70)
i 4' v
A p i U S T i•1 E M T P, c 0 U E S T No: SJ
Department �CoLrity administrator Budget Unit 180 Date august 17, '979
I :.ction Requested: Cancel one (1) vacant Intermediate Typist Clerk,
i
position no. 1;,-&43- 6 y Proposed effective date: 9-1-79
Explain why adjustment is needed: Position not funded in 1979-80 budget_
f
Estimated cost or adjustment: Amount:
1 . SalaAes and wages: $
2. Fi xec>< Assets: (Est items cmd coati)
1 \ $
c
Estimated total
Signature
Department Head-
initial Determination of County Administrator Date: august 1J/, 1979
To Civil Service:
Request recommendation_.
County Administrator
Personnel Office and/or Civil Service Corrmi ssi on Date: i 1 , 1979
Classification and Pay Recommendation
Cancel 1 Ingemate Typist Clerk.
The above action can be acc=lished by amending P.eoelution 71/1.7 by cancelling
1 _inter-ediate Typist Clerk, position r03-69, Salary Level 278 ($860-1045) . Can
br effeectize day following Board action.
i
i Personnel Di.tect'or
; ;:?commendation of County Administrator Da September 14 , 1979 Tyr
Recommendation approved effective September 19 , 1979.
I
County Administrator
i
j
Action of the Board of Su ervisors
Ustment APPROVED ons 1 8 179
j J. R. OLSSOIV, ounty Clerk
B /S
�r
I u te: y' -
IjCLSln')iLt CC;'�it�: it'S iil ri � C { ��iCi: n..rGSd``!�iLt ii.� l�Q`SCi!i?CL
1
nLSO .L:.iu.C;I rLtT�;i�frLs�,. 1
,oo -5-2c,�i ,n and reverse side ^ form. suppl errent?d,
apUro ,riaze, by an 01 y3^1za�ion chart dept t-Ing the section or Office affected.
0 p
{Rev. 11%70; 1 4t!
t
POS I T I ON A D J OSTMENT P. EQUE. S T No:
i Department Agriculture Budget Unit335 Date 8/30/79
Action Requested: Cancel vacant Supervising Clerk position 433-00028; add one
Intermediate Steno Clerk position Proposed effective date: asap
Explain why adjustment is needed: not necessary to staff at the SuQervising Clerk
level , however, shorthand skills are needed for the clerical operation.
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $ 3 ,500
2. Fixed Assets: f tiz-t .t tem6 and coat)
C'111, Osrcr CouniLy $ 3 ,500
HL-C ElvE
Estimated total $ 3.0500
j (✓rr` � � 1"79 Signature
Off ice of Department Head
�-
initial Determ natio n43 �irty Administrator Date:
To Civil Service for Review and lel
recommendation
County Administra,t -
Personnel Office and/or Civil Service Commission Date: tJ _ -P. ,P,
; Classification and Pay Recommendation =
Cla-asify 1 Lltemedii ate Sterograrner Clerk and cancel 1 Supervising Clens. v - ,
Study discloses duties and responsibilities to be assigned justify clas4fi.c itiorr-as
Inte.r-nediate stenograpi,.er Cleric. Can be effecd- ve day following Board actio `;•
U,e above action can be accmmlished by c-m-anding Resolution 71/17 to ref'che__
addition of 1 Intermediate Stenographer Clerk, Salary Level 294 ($903-10@9) 4e-Rd J
the cancellation of 1 Supervising Clerk, position 33-28, Salary Level 369
(61135-1380) .
XL
j Personnel Di rectd)
,Recommendation of County Administrator Dat�September 14 , 1979
yr
i
t
iRecommendation approved effective September 19, 1979. _
County Administrator
^.--tion of the Board of Sucervisors Fwon
IaZQ -
.=Idiustment APPROVED (�� �t � on
J. R. OLSSON, County Clerk
Geta: By:
; Z1O2 �(/CjtS�'eii LlC �P�6CYYLE
-ROVAL C "' iii adj -sore;. L
111 .nizSc1L.L:.itiOii rtl:l0i?Cup:�Y�t.
1
i
MT! : Top secTi onon and re. rsa .,i u, o= f..rr! sA� _ ceTpl_ nd s appl eren �rrten
appropr�aLe, by an organization chart depicting the section or office affected.
i
P 310 (M347) (Rev. 11/70)
:
P O S I T 1 0 N ADJUSTMENT R E Q U E S T No: I !0j
Department Building Inspection Budget Unit 3=10 Date
' :action Requested: Cancel Mechanical Inspector Position T10
Proposed effective date: ASAP,
Explain why adjustrent is needed:
Estimated cost of adjustment: Amount:
1
S 1 . Salaries and wages: $
2. Fixed-,�- .gci!�Pzft and co-st)
r J - i''7 Estimated total $
41 �
� O;iics of ��
County Administrator Signature
Depa ent head
j Initial Determination of County Administrator Date: September 4, 1979
�{ To Civil Service: Request recommendati i
County Administrator
i Personnel Office and/or Civil Service Commission Date: Septsrber llu1.979)
Classification and Pay Recommendation
I G ^cel 1 ec:�.an=cal Inspector.. ,:
i
7.i>.e above action can be accomplished by amerecdng Resolution 71/17 by canc�llzrYig
1 e&.anical Inspe�r position 34-10, Salary Level 517 ($1783-2167) . Can
effecti-�e day follo7wirg Board action. rn -}
i
j Personnel Director -A `
,:ecommerrdation of County Administrator Date: September 14, 1979 s�{�
i
f
Recommendation approved effective September 19, 1979_
}
County Administrator `
:;c-cion of the Board of supervisors
Hdiustr;ent APPROVED on SE? 18 l 't13
J. R. OLSSON, County Clerk t'
By:
.r�, �J-'�L 'L t 4 'LCt f CLSit^F'ii i c:i1 ?�7G'Y".0 On Ad ( strnent rii PL,sonnei K
. as
R%'_,So ,,-,tion AirendmPnt. 1 `
Top section and re ie. s� side of torn sr h_ m7i t�_ nd ��apl_rrn cd, ter.=n ;
appropriace, by an orgar.i_eGion c;nart de i=t:r.g .�e seccio.n or office a4fecced. _
;�0 (;'317) (Rev. 11/70)
:031- T T' , ADJ UST .McNT REQUEST No:
Department bl,r,tu!)i t? S�>rvic
F_(0533) Budget Unit 14`6 Date 3/13/79
..,:tion Requested:` CandT' Ty`alst Clerk(Proj.) Position 33-6Y, establish Typist C12rk(20/40)
i
( 1-0ject) Proposed effective date: 9/4/79
Explain why adjustnent is needed: Position established in 1978 never filled due to funding
j
constraints. workload increase of 70N still requires additional manpower.
estimated cost of adjustment: Amount:
Salary: $3,314
Bal _ FY 79-8OFrin 1 ,330 5,149
1 . Salaries and wages: g`.
2. F ,, . r&sats: rx.;at i'tem�s cued cost)
sra County
1
`�- e`o $
IS1g `
Estimated total � ',149
Off�Ce of Signature Robert Al ani z, Acting
I
County gdminis�rator Department Head
Initial Determination of County Administrator Date: 8/17/79
� To Civil Service for Review and \;
1
Recommendation.
I Countv Administrator
{ Personnel Office and/or Civil Service Commission Date—' Serte►:iJer 12, 1979
Classification and Pay Recommendation
Classify 1 Typist Clerk-Project (20/40) and cancel 1 Typist Clerk-Project (40/40)#03-64.
Study discloses duties and responsibilities to be assigned justify classification
as Typist Clerk-Project (20/40) . Can be effective day following Board action.
The above action can he accomplished by amending Pesolution 71/17 to reflect the
addition of 1 Typist Clerk-Project (20/40) and the cancellation of 1 Tvpist Clerk-
Project (40140) , both at Salary Level 232 ($748-909) .
I
Personnel Director
Docommendation of County Adm4nistrator Date,- September 14 . 1970--
Recommendation approved effective September 19 , 1979 .
I
i
t L/J^/
County Adrmi ni strator
";.:tion of the Board of Suoervisnr� P 14 1919
r
s tipen t APPROVED �, on
J. R. OLSSON, County Clerk
jP ti ,g{,;,to: i 1 By: L c�LhC
V 7�
1 ?.A i ',1-s ai�'(dsty:ei'L c0)n 41"i!.L'es Qin r��?�'.�J,'.`Cc2iL0)I r�Cl'LLS•iJ?1ZiLt` CJI' PC.-,5 H)!Q,i
Toy SPC�i on and revers_ Side o f orM ('^r".• t Ce co7gl ereo and supplemented, when
i appropriate. by an organization chart depicting the section or 077 1C2 277eC=� -
( 3C0 (1-113-,17) (Rev. 11/70) Gin ;
r
� n S I - r 0 ; J U S T i', E '! T REQUEST No:
i -
Department County Library Budget Unit 620 Date 7/18/79
t� Library brar Clerk 40 hr os. X132 & X142 and add
Action Requested: Cancel two y ( ) p
4 Library Clerk (20/40 hr) Proposed effective date: ASAP
Explain why adjustment is needed: Change to part time positions makes branch scheduling
Co:,tra Costa County
easier. - E-^rte r , n -- -
�L.L, v
iEstimated cost of adjustment: ;9i9 Amount:
1 . Salaries and wages:
2. Fixed Assets: (• L.s.i .i tcros Land cost Off ice of
Ccur►r� r,4 .
is
i
Estimated totalO-
i
Signature < ---
De tme _ad 0 o ,
rl
-Initial Determination of County Administrator Date: - -72 `
To Civil Service for review LID J
and recommendation.
i
(Y!,) COUn iv Admi ni stratarl
Personnel Office and/or Civil Service Commission Date:
Classification and Pay Recommendation
Classify 4 Libra y Clark (20/40) and cancel 2 Library Clerk (40/40) .
Study discloses duties and responsibilities to be assigned just-ify classification
as Library Clerk (20/40) . Can be effective day following Eoard action.
i `i Le above actinn can be acczomml_sbed by arerding Resolution 71/17 to reflect the
j addition of Libray Clerk (20/40) , and the cancellation of 2 Libra--,r Clerk
( positions, (40/40) , Salary Level. 232 ($748-909) .
L,,4,4
Personnel Directot
Fecommendation of County Adm?r.i strator Date/September 14, 1979 ',•.-
Recommendation approved effective September 19 , 1979.
s
County Administrator
�ction of the Board of Suns�arvisol�(a
, �
Adjustment APPROVED on
J. R. OLSSON, County Clerk
f
By: 1
'
Date:
: `r i,
i -
i
!PP.,nVA r it � ! �� irjr � 0 i d f-`5n 1;.e''.
I , ; Y.�vt'nL L ter'-�S C•_Cij LS•tit7'2i CCi'Sut:t .5 Qil _`C,��`LC%:.i.(.CYL fiujUSi?_Y 2►2�. v �_r_
i
! :OTE: Top section and revers side of form r� -5�. L_ p�__ d and supp event ;.,.e
dp�rOrluLe, by an Or�cn7Z?LiOn C^art CerJiCting the section Of Off1Ce aif?C�e�.
} i
;,,0 11113171 (oey. 11/70'
CONTRA 'COSTA*
COUNTY * 6
APPROPRIATION ADJUSTMENT
T/C 2 T
I. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODING Contra Costa County Fire Protection District
ORCANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASQ INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY -
7100 4955 Computer Sys/UPS 0041 1 363,000.00
7100 2250 Rents & Leases of Equipment 363,000.00
Cor tra Costa Coi inty
RECEIVED
EP C 1979
Office of
COU, ty Administrc for
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLL
To capitalize Computer Aided Dispatch System
By: Dot•
for fiscal year 197e-19
COUNTY ADMINISTRATOR
�(1��
By:
11th l' rl('t� Date 9
BOARD OF SUPERVISORS
SupcnsoroiL,vcc Fandcn
YES: Schru cr t jack.Hiyxltint
NO: None SEonP
8 97
J.R. OLSS03 CL
ER 4. Chief 8 /30/79
SIGNATURE TITLE / DAT[
By: I' APPROPRIATION A POO SGS
ADJ. JOURNAL NO.
(N 129 •v. 7/7T) SEE INSTRUCTIONS ON REVERSE TIDE � � �
IN THE BOAS',D OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE Or CALIFORNIA
In the Matter of )
Approval of the Parcel \11ap ) RESOLUTION NO. 79/940
ani Subdivision Agreement )
for Subdivision MS 149-77, )
Port Costa Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel ,lap of Subdivision MS 149-77, property located in the Port Costa
area, said map having been certified by the proper officials;
A Subdivision Agreement with James Maguire, 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. 23129, dated September 11,
1979) in the amount of $1,000, deposited by: James Maguire.
b. Additional security in the form of a cash bond (Auditor's Deposit Permit
No. 23129, dated September 11, 1979)in the amount of $10,850 ($6,900 for Faithful Performance
and $3,950 for Labor and Materials) deposited by James Maguire.
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 18, 1979.
Originator: Public Works (LD)
CC: Director of Planning
Public Works - Construction
James `Ia-uire
200 Gregory Lane
Pleasant Hill, CA 94523
,4 ESOL U TION :,;0. 77/940
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. ?9/941
and Subdivision Agreement )
for Subdivision VIS 100-78, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision SMS 100-78, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with Land Factors, Inc. and Bill Hayes, Subdivider,
wherein said Subdivider agrees to guarantee 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 drainage improvements as required by Title 9 of the
County Ordinance Code, as follows:
a. Cash bond (Auditor's Deposit Permit No. 23094, dated September 7,
1979) in the amount of $1,000, deposited by: Realty World.
b. Additional security in the form of a cash bond (Auditor's Deposit Permit
No. 23094, dated September 7, 1979) in the amount of $5,195 for Faithful Performance.
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 18, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Land Factors, Inc.
and Bill Haves
199 N. Hart? Avenue
Danville, CA 94526
Ri_Siv-%1iivN-N0. 73 941
00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUN TY, ST.�TE OF CALIFCRNIA
In the wlatter of )
Completion of Improvements, ) RESOLUTION NO. 79/942
Subdivision MS 100-78, )
Danville Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision SIS 100-78, 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.
BE IT FURTHER RESOLVED that the $6,195 cash bond (Auditor's Deposit
Permit No. 23094, dated September 7, 1979) be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on September 18, 1979.
L
cL
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Land Factors, Inc.
199 N. Hartz Avenue
Danville, CA 94526
RE50LU T ION NO. 737/:-:2
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. _lq
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 Oriqinal Corrected Amount
For the vi*19Rate Type of of R&T
Year A==jtxRax Area Property Value Value Change Section
1976-77
1977-78 376-160-002-6 05045 4831
Correct Assessee to: International Land Corporation Ltd. 3/4 Interest
2225 Folkstone Way
Vancouver B C Canada
Deed Reference: 7556/580
Bank of America, N. T. & S. A. Tre 1/4 Interest
1200 Broadway
Oakland, CA 94612
Deed Reference: 7556/584
1978-79
1979-80 376-160-002-6 05045
Correct Assessee to: International Land Corporation Ltd.
2225 Folkstone Clay
Vancouver B C Canada
Deed Reference: 8489/154
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1978-79
1979-80 376-160-008-3 05045 4831
Correct Assessee to: International Land Corporation Ltd.
2225 Folkstone Way
Vancouver B C Canada
Deed Reference: 8489/154
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 166-152-053-4 12075 4831
Correct Assessee to: Brown, Robert L_ & Sharon W.
109 Venado Corte
Walnut Creek, CA 94598
_ _ _ _ _ _ _ _ _ _ Deed Reference_ 8800/844 _ _ _ _ _
Copies to Requested by Assessor _ PASSED � �� — —
unanimously by the Supervisors
Auditor / / /� �/ - present.
Assessor (Graham) By,._ G✓:t- �L- ��
Tax Coll .
1 L L n r
When required by law, consented
Page 1 of 2 to by the County Counsel
Res. r 7 By Not required this page
Deputy
Ou
Parcel Number Tax Original Corrected Amount
For the XW)Vxx Rate Type of of R&T
Year Area Property Value Value Change Section
1979-80 115-020-064-8 02002 4831
Correct Assessee to: Jackson, George V.
P. 0. Box 1045
Bethel Island, CA 94511
Deed Reference: 8821/801
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 132-152-017-1 02002
Correct Assessee to: Watts, George B. & Judith R.
1419 N. Broadway
Walnut Creek, CA 94596
Deed Reference: 8891/738
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
Connon Area
1979-80 207-451-008-8 66177 Land 5 25.00 $ -0- - 25.00 4831
4986(a)(2)
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1979-80 129-020-015-1 02002 Land $ 2,547 $ 2,547 $ -0- 531 .4; 506
PP 1 ,375 5,225 3,850
BI Ex - 187 - 187 -0-
Total/S $ 3,735 7,585 $ 3,850
(Uns. Acct. No. : 012980-0000)
Assessee: Blue Ribbon Plumbing Inc. (Has been notified)
2780C Cloverdale Ave.
Concord, CA 94518
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
1978-79 129-020-015-1 02002 Land $ 3,497 $ 3 ,497 $ -0-
PSI 4,845 -0- - 4,845
PP 8,440 32,855 24,415
BI Ex -0- - 13,072 - 13,072
(Uns. Acct. No. : 012980-0000) Total/S 16,782 23,280 6,498
Assessee:
Blue Ribbon Plumbing Inc. (Has been notified)
2708-C Cloverdale Ave.
Concord, CA 94518
END 0'F CORRECTIONS
— — — — — — — — — — — — — — — — —— — — — — — — — — — — —— — —— —
t9/4/79
Requested by Assessor
r/-
By�L'
JGSEPHH-�tli�4—��v—�. -.
A or
When�,equired by law, consented
Page 2 of 2 to the County uns-'
Res. --?q H
-?' ty
IN THE BOARD OF SUPERVISORS
of
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the Matter of Supplement
No. 16 of the County-State
Master Agreement No. 04-5928 , RESOLUTION NO. 79/944
Byron Area )
W. 0. #4169 )
WHEREAS a County-State Master Agreement No. 04-5928
for Federal Aid Projects has been approved by the Board ,
On the recommendation of the Public Works Director ,
IT IS BY THE BOARD ORDERED that Program Supplement No. 16 of
said agreement providing funds for the installation of automatic
gate crossing protection at the Southern Pacific-Byron Hot Springs
Road crossing (PUC No. B-68 . 60) is APPROVED , and the Chairman of
the Board is authorized to execute the same.
PASSED AND ADOPTED by the Board on September 18 , 1979 .
Orig : Public Works Department
Road Design Division
cc : Public Works Director
Caltrans (via PWD)
County Auditor Controller
Resolution No. 79/944
00
IN THE BOA^0 OF SUPERVISORS
of
CONTRA COSTA COUNTY , STATE OF CALILORI•! IA
In the Matter of Supplement )
No. 17 to the County-State )
Master Agreement No. 04-5928 , RESOLUTION NO. 79/ 945
North Richmond Area )
W. O. 94167 )
WHEREAS a County-State Master Agreement No. 04-5928
for- Federal Aid Projects has been approved by the Board ,
On the recommendation of the Public Works Director ,
IT IS BY THE BOARD ORDERED that Program Supplement No. 17 of
said agreement , providing funds for the installation of automatic
gate crossing protection at the Southern Pacific-Market Avenue
crossing (PUC No. A- 16 . 60) , is APPROVED , and the Chairman of the
Board is authorized to execute the same.
PASSED AND ADOPTED by the Board on September 18 , 1979 _
Crig : Public Works Department
Road Design Division
cc : Public Works Director
Caltrans (via PWD)
County Auditor Controller
Resolution No. 79/945
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of Adopting Report )
Determining Lack of- Majority ) RESOLUTION NO. 79/ 946
Protest, Establishing Area of )
Benefit, and Establishina ) (Ord. C. Sec. 413-6.026,
Estimated costs, Cost Allocation, ) 913-6.026)
Fee Apportionment. )
The Board of Supervisors of Contra Costa County FINDS that:
Government Code Section 66484 and Division 913, Title 9, of the Contra
Costa County Code provide for assessing and collecting fees for bridge and/or
major thoroughfare construction within a designated area of benefit as a condi-
tion of approval of a final subdivision map or as a condition of issuing a
building permit; and
The Public Works Director with the Director of Planning have completed
a development program report for the State Route 4 Area of Benefit which was filed
with the Clerk of the Board on August 29, 1979, and notice of the proposed hearing
was duly given in accordance with Section 913-6.014 of the Contra Costa County
Ordinance Code; and
A Negative Declaration pertaining_ to this project was published with no
protests received during the review period and the Board hereby-CONCURS in the
findings that the project will not have a significant effect on the environment
and hereby DIRECTS the Public Works Director to file a Notice of Determination
with the County Clerk; and
This Board hereby D=TERMINES that a majority protest does not exist,
inasmuch as a written protest has not been filed by the owners of more than one-
half of the area of the property to be benefited by the improvement; and
This Board hereby ADOPTS the develooment program report pertaining to
the State Route 4 Area of Benefit, its boundaries, estimated cost of improvements,
cost allocation, and method of fee apportionment; and
NOW, THEREFORE, IT IS HEREBY RESOLVED that an area of benefit is hereby
ESTABLISHED in the unincorporated area of the County of Contra Costa pursuant to
Section 913-6.024 of the Contra Costa County Ordinance Code, the boundaries of
which are described in the development program report pertaining to the State Route
4 Area of Benefit.
IT IS FURTHER RESOLVED that the estimated cost of improveiments, cost
allocation, and fee apportionment are hereby ESTABLISHED for the area of benefit
as set forth in said development program report, and the Clerk of this Board is
DIRECTED to file a certified copy of this resolution Frith the County Recorder as
specified in Section 913-6.026 of the Contra Costa County Ordinance Cede.
PASSED and ADOPTED on September 18, 1979•
Originator: Public Works Department
Transportation Planning
cc: Planning Department
Building Inspection .
County Auditor-Controller
County Treasurer-Tax Collector
Count y Adrrinistrator
Countv Counsel
County Recorder
Public !•:orks Director
RESOLUTIO
irector-
RESOLUTIO ! NO. 79/ 946
flu
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
Settin; Fees for ) RESOLUTION NO. 79/947
Planning Services )
(Amended Resolution) )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board passed Resolution No. 78/668 on July 5, 1978 establishing planning fees to be
charged beginning July 10, 1978 and amended said resolution by Resolution No. 78/1091,
79/592 and 79/593. This new resolution becomes operative on September 19, 1979 and on
that date supersedes Resolution No. 78/668, 78/1091, 79/592, and 79/593 which are then
repealed.
1. General. Pursuant to County Ordinance Code 518-2.002 (Ord. 78-44) and Article
26-2.28, beginning on September 19, 1979, the fees set forth on the attached document
entitled "CONTRA COSTA COUNTY PLANNING DEPARTMENT FEE SCHEDULE,
September 19, 1979" shall be charged and paid with the submission (Action Proposed) of an
application for filing or an appeal and for the preparation of any required environmental
(CEQA) assessment or impact report (EIR).
2. Area Commissions. In addition to the fees required above, the precentage fees set
forth below shall be charged and paid with the submission (Action Proposed) of an
application for filing or an appeal to be heard by an area planning commission.
(a) Orinda Area. An additional thirty percent (30%) of the required filing or
appeal fees specified on the attached document shall be charged and paid. (Ord.C. 5'26-
2.1508.)
(b) San Ramon Valley Area. An additional fifteen percent (15%) of the required
filing or appeal fee specified on the attached document shall be charged and paid.
(Ord.C. 526-2.1510.)
3. In connection with the fees required by this resolution, it is by the Board
ORDERED that:
(a) Environmental Assessment And Impact Reports. Wherever the Director of
Planning finds that an environmental assessment must a completed a fee of $75 shall be
charged. Environmental Impact Reports prepared by county staff shall be charged at actual
cost against money deposited in advance by the applicant. Environmental Impact Reports
prepared by consultants engaged by the County will be charged against money deposited in
advance by the applicant and shall include an additional non-refundable twenty-five percent
(25%) of the consultant's fee for Planning Department costs in support thereof. If the costs
exceed the applicant's deposit, the applicant shall upon initial hearing of the proposed action
pay the excess costs to the County, if the consultant costs are less than the deposit any
excess shall be refunded to the applicant.
(b) Rezoning Fee. The highest filing fee specified in the attached schedule for
any rezoning application shall be charged.
(c) Refunds. If an application, filing or appeal is withdrawn before any required
notice is mailed but after work has begun, the Director of Planning may authorize a partial
or complete refund of required fees in proportion to work or costs incurred. Once required
notice is given, no refund may be granted.
(d) Late Filing. Wherever the Director of Planning determines that:
1 A person has begun illegal construction or land use without first applying
for and obtaining Planning Department permits required therefore he shall apply as soon as
practicable and pay a fee of one and one-half (1-) times the normal fee.
(2) The person described in (1) above unreasonably delays in applying he shall
pay a triple fee.
In either case above the person remains subject to other penalties and
enforcement procedures of the Ordinance Code.
(e) Bond Processing Fee. Whenever an applicant elects to post a faithful
performance bond in lieu of improvements required in conditions of approval he shall pay an
additional, non-refundable five percent (5%) of estimated improvement costs in cash, check
t
or money order (but not less than $100 nor more than $500) for administrative costs in
connection with bond processing.
(f) Special Services. The Planning Department shall charge requestors of special
services, including but not united to Geologic Hazard (Alquist/Priolo) Act report reviews
and research and/or compilation of data, at the rate of $30/hour.
(g) Fees for Public Service Activities. The Director of Planning may waive the
fees required by this resolution for app ica ions (Action Proposed) filed by community
interest, non-profit groups receiving substantial support from public funds for proposed
public service activities.
PASSED AND ADOPTED ON September 18, 1979.
Orig: Planning
cc: County Counsel
County Administrator
RF,SOI,UTION N0. 79/947
i
I . Fee 425 + $50/lot 01- unit up to 50 lots or units 200
MAJOR SUBDIVISION
+ S25/\ot or unitS1 - 2�O lots or units , and
' '
+ $5/lot or unit over 250 lots or units .
2. Extension of Time 100
MINOR SUBDIVISION
1 ^ Section 94-2.202 Lot Split 258 100
2. Others 450 + $25/lot 150
3. Extension of Time 25
PLANNED UNIT DISTRICT
1 . Rezoning a. 425 + $50/un| t up to 50 units , 200
+ $25/unit 51 - 350 units,
+ $5/unit over 250 units' and
b, 1 ,300 + $50/acre or portion for Commercial
2^ Final Development Plan (substantially 500 Office, Industrial . 200
the same as Preliminary Dev Plan)
3. Final Development Plan (substantially 500 + 25% original fee 200
different from Preliminary Oav Plan)
6^ Tentative Subdivision Map 500 200
QUARRY RECLAMATION PLAN (w/o Land Use Permit) 750 + $15/acre or portion up to 20 acres ,
REZONING
l . To Commercial , Office , Industrial , 1 .OUO
500
Multiple Family, Mobile Homo Park.
2, Others 400 250
SIGN REVIEW (separate from project . --
.-
S |8|L REAL ESTATE SUBDIVISION ZONING REPORT 25
VARIANCE PERMIT 100 100
Extension of Time' 25
OTHER APPEALS NOT COVERED ABOVE
Administrative Decisions 100
To Planning Commission/Board of Appeals 100
To Board of Supervisors 100
C.C.C.P.D.
8/2/7q
^
_~
CONTRA COSTA COUNTY PLANNING DEPARTMENT
FEE SCHEDULE, EFFECTIVE SEPTEMBER 1g, l979.
.
.~~�
. Filing
Action Proposed Fee Appeal
AGRICULTURAL PRESERVE
Y , Rezoning $ 300 $lSO
� 2 Cancellation Petition
CERTIFICATE
100 + 510 additional parcel sante-subdivision - 100
DEVELOPMENT PLAN PERMIT (includes variances) `
I . Multiple Family Residential 650 + $10/unYt lUU
2. Commercial , Office Industrial ' 650 + $58/acre or portion 100
3' No now buildings , no exterior change 100 100
4, No new buildings , exterior change 350 100
5. Others 650 100 '
GENERAL PLAN AMENDMENT
Authorized Amendment 400 * $25/acns or portion up to 15 acres, 200
+ $15/acre or portion, 15 - 50 acres ,
+ $5/acre or portion, 50+ acres,
LAND USE PERMIT (includes variances)
1 . Quarries , Sanitary Landfill 1 , 150 + $15/acre or portion up to 20 acres 100
(includes Reclamation Plan) + $5/acre or portion , 20+ acres.
2. Caretaker Mobile Home 100 100
3. Family Member Mobile Home 100 lDU
4. Residential Care Faci } [ ty (7 or more persons) 100 108
5. Home Occupation 100 100
G. Second Residence 100 100
7. LUp/Dovelopment Plan Combination 250 + Development Plan Fee 180
8. Extension of Time 25
g . Others 550 100
LOT LINE ADJUST14ENT 75
^
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Re: Conveyance of Flood Control )
District Property to the )
State of California ) RESOLUTION NO. 79/9li 8
Grayson Creek Channel )
Pacheco Area ) (F.C.D. Act Sec. 31 ;
W.O. 8367-7505 ) Govt. C. Sec. 25365)
L� The Board of Supervisors as ex officio the Board of Supervisors of Contra Costa
County Flood Control and Water Conservation District RESOLVES THAT:
v` This Board on August 14, 1979, passed Resolution of Intention to Convey Real
\ Property No. 79/814 and notice fixing September 18, 1979 at 10:30 a.m. , in its
Chambers, County Administration Building, Martinez, California, as the time and
place when it would meet to consummate the conveyance of the real property
described therein to the State of California; said Resolution was duly published
V in the Contra Costa Times.
The Board by the aforesaid Resolution found that said property is no longer
required for District or County use and the sales price of $2,600.00 represents its
market value.
This Board hereby APPROVES the Right of Clay Contract between t{ie State of
California and the District and the conveyance of the property described in Resolu-
tion No. 79/814 to the State of California, upon payment of $2,600.00 to the
District; and the Chairman of the Board is hereby AUTHORIZED to execute said
Contract and a Grant Deed to the State of California on behalf of the District, and
cause its delivery to the State of California for acceptance and recording.
PASSED and ADOPTED on September 18, 1979 by at least a four-fifths vote of the
Board.
Originator: Public !forks Department,
Peal Property Division
cc: Auditor-Controller
Recorder (via R/P)
CALTRANS (via R/P)
RESOLUTION NO. 79/ 948
�J �v
I
it
1 ;I BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, dALIFORNIA
3 :1 Re: Condemnation of Property ) RESOLUTION OF NECESSITY
4 1 for Public Road Purposes, ) `
J Vasco Road, Byron Area ) 1.0. 79/949
5 `1 Project No. 7711-4128-663-79 ) (C.C.P. Sec. 1245.230 )
6 11 )
7 :
!
9 � The Board of Supervisors of Contra Costa County, California, by
101 vote of two-thirds or rare of its members, RESOLVES THAT:
11
12i Pursuant to Government Code Sec. 25350 .5 and Streets and
131 Highways Code Sec. 943, the County of Contra Costa intends to
141 reconstruct a bridge on Vasco Road, a public improvement, and in
151 connection therewith, acquire interests in certain real property.
161 The property to be acquired is generally located in the
17 }1! Byron area, approximately one-fourth mile south of the inter-
18 .1 section of Camino Vaqueros and Vasco Road.
19 !1 Said property is pore particularly described in Appendix A,
20J attached hereto and incorporated herein by this reference.
21 On August 28, 1979, this Board passed a Resolution of
221 Intention. to adopt a resolution of necessity for the acquisition_
23 I by eminent domain of the property described in Appendix A and
24 fixing 10 :30 a.m. , September 18, 1979 in its Chambers in the
25 1 Administration Building, 651 Pine Street, Martinez, California,
26 as the time and place for the hearing thereon (Resolution No.
27 79/847) .
281 The hearing was held at that time and place, and upon the
29 evidence presented to it, this Board finds, determines and hereby
30 if declares the following:
31
37 ;! l The public interest and necessity require the proposed 1
33 � project;
34 2. The proposed project is planned and located in the r.�anner
35 1i which will be r:.ost compatible with the greatest public good and '
36 the 1E:ast Uri vate injury; and
1! RE SGLUTIGP3 21O. 79/949 0 ¢��
i
i
,I
it 3. The property described herein is necessary for the
2 1i proposed project. !
3
f
4 '; The County Counsel of this County is hereby AUTHORIZED
5 j and E: PO-,,TERED
6 :f
7i+ To acquire in the County's name, by condemnation, the titles,
8 ! easements and rights-of-way hereinafter described in and to said
i
9I real property or interest(s) therein, in accordance with the pro-
10 ( visions of eminent domain in the Code of Civil Procedure and the
11 ± Constitution of California:
12 i
13 i 1. Parcel 1 to be acquired as a permanent slope and drainage 1
14i easement.
15 ' 2. Parcel lT to be acquired as a terporary construction
i
16 easement, :rich shall expire upon the completion of construction
171 of said project or July 1, 1981, c•:hichever shall occur first.
18 j 1
19 ! To prepare and prosecute in the County's name such proceedings'
1
201 in the proper court as are necessary for such acquisition; and f
211
22 ;� To deposit the probable amount of compensation, based on an i
23iappraisal, and to apply to said court for an order permitting the
i
24 County to take immediate possession and use said real property for I,
25 said public uses and purposes.
i
26 !1
27 � PASSED and ADOPTED on September 18, 1979 by the following vote :
23 1
I
29 �f AYES: Supervisors - Ton Powers, N. C. Fanden, R. I. Schroder,
3o I S. T.J. McPeak, E. H. Hasseltine
3, +) i
320ES: NO-Tie,I
33 !� i
34t► ABSENT: None
35 it
36 ' -2-
RESOLUTION .:0. 79/949 ,
r
f
i
1 I ;:EREBY CERTIFY that to foregoing resolution was duly
2 .i and regularly introd=uced, passed and adopted by the -vote of j
3 tvo-thirds or more of the Eoard of Supervisors of Contra Costa
t County, California, at a meeting of said Board on the date
5 :i indicated.
6 I!
7 !t
i
aI Dated: September 18, 1979
9
i
10
1Z �
12 ; J. R. OLSSON, County Clerk and
! ex officio Clerk of the Board I
of Supervisors of Contra Costa {
141 County, California
15
16 �� By: &t'*""'t
17 Helen H.Keni Deputy I
18 `, L^s F:s
I
19
cc: Publl�' c V?orks Departrent
t�R P Division
20 , Auditor-Controller
21 ;� Coun tv Counsel (Certified Copy)
i
22 i) I
23
25 I)
26
�i
r
23
29 1
I
30 I
31 I
I
32 ,I !
!
33 ; I
34-
i
35
;t
-J-
i ,
RESOLUTION NO. 79/949
• :!s--o road
P.r,.; i;o. 77113
°.-rcei 1 , 3_dt, et a1
`PPc MIX "A"
Parcel 1 - Perm.-nent East: int (Zadt)
A portion or the 1/' of Section 7, Tc:•;nship 1 south,
Range. 3 east, ; ount Diablo Base and ?;aridian, described as follows.
2eginnina on the easterly line of Vasco Road (60.00 feet in right
of tray width) dist-ant along said easterly line north 3" 45' 33" east,
305.03 f"eat from the south line of said section 7; thancz, from said point
of beginning along said easterly line north 3° 45' 33" east, 50.00 feet;
thence, leaving said easterly line south 1350 14' 27" east, 35.00 feet to
a point on a line parallel with and 35.00 feet easterly measured at right
angles from said easterly line of Vasco Road; *-thence, along said parallel*
line south 3' 45' 33" west 80.00 Feet; thence, north S� 14' 27"
%•:..st,
35.00 feet to the point of beginning-
Containing an area of 0.064 acres (2500 square feet) of land, more
or less-
Parcel 1T - Temporary Construction Easer:.`nt (6'adt)
A temporary easement for construction purposes and incidents 'thereto,
for the period of construction and to terminate thereafter, upon, over and
across the following described parcel of land=
Beginning on said easterly line of Vasco Road distant along said line
north 3° 45' 33" east, 114.65 feet from said south line of Section 7, thence
from said point of beginning along said easterly line north 3' 45' 33" east,
471 -43 feet; thence, northerly along a tangent curve concave to the %•;est,
having a radius of 2030.00 feet, through a central angle of 3° 32' 43", an
arc distance of 125.61 ;eet; thence tangent to said curve north 0' 12' 50"
east, 4.00 feet; thence, leaving said easterly line of Vasco Road south
14" 40' 30" east, 1087.03 feet; thence, southerly along a tangent curve concave
to the west, having a radius of 271 .11 feet, through a central angle of
310 03' 35", an arc distance of 146.97 feet; thence, tangL-nt to said curve
south 16' 23' 05" west, 24.70 feet; thence, south 13" 36' 55" east, 70.00
feet; thence, south 16° 23' 05" west, 71 .01 feet; thence, north 73` 36' 55"
west, 70.00 feet; thence south 160 23' 05" :rest, 189.68 feet to the point:
o bbeginning-
Excepting therefrom_
The hereinbefore described Parcel 1 .
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings ) RESOLUTION NO. 79/950
for the Ste%:art Annexation ) (Gov.C. 35013, 35224.5,
to the City of Walnut Creek ) 35239, 35350)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject annexation was filed with the
Local Agency Formation Commission of Contra Costa County by the
City of Walnut Creek, pursuant to Government Code §35150 (f) , on
June 8, 1979.
The subject Annexation was designated by the Local Agency
Formation Commission as the "Stewart Annexation to the City of
Walnut Creek" . A description of the exterior boundaries of the
territory to be annexed is attached hereto as Exhibit "A" and by
this reference incorporated herein.
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed is legally inhabited.
The reason for the proposed Annexation is that the area pro-
posed to be annexed is in need of, and has actually been receiving,
the benefits of urban services from the City of Walnut Creek.
This Annexation was approved by the Local Agency Formation
Commission on July 11, 1979, subject to the condition that the
territory proposed to be annexed be as described in Exhibit "A"
attached hereto. In approving this Annexation, the Local Agency
Formation Commission made the findings required by Government Code
Section 35150 (f) . The Annexation was found categorically exempt
from CEQA.
At 10:30 a.m. on Tuesday, September 18, 1979 in the Chambers of
the Board of Supervisors of Contra Costa County, 651 Pine Street,
Martinez, California, and pursuant to proper notice, this Board
held a public hearing on the proposed Annexation, hearing all
statements made and receiving all documents offered.
This Board believes this Annexation is in the best interests
of the people of the affected City and the territory to be annexed
and is fair, just and equitable. This Board therefore APPROVES and
ORDERS this Annexation as conditioned by the Local Agency Formation
Commission.
The Clerk of this Board shall forthwith transmit a certified
copy of this Resolution, along with a remittance to cover the fees
required by Section 54902. 5 of the Government Code, to the Executive
Officer of the Local Agency Formation Commission.
PASSED and ADOPTED by unanimous vote on September 18, 1979 .
DCG:g RESOLUTION NO. 79/950
LOC_U AGENCY FO.Ut..TIUI CMIZISSIC`i 126-i50
Contra Costa Cv nty, California
Revised Description
n
RJITE: 7/17/79 BY: r
Stewart Annexation to the City of Walnut Creek
E C,=T "A"
Beginning at an angle point in the boundary of the City of Walnut
Creek, said point being in the center of Rudgear Road; thence following
along the boundary of the City of Walnut Creek, the follo-airso approximate
distances, Southerly, 1270.00 feet, Easterly, 460.00 feet, Northerly,
358.00 feet, Easterly, 546.50 feet, Southerly, 485.00 feet, Easterly, 1425.00
feet, northeasterly, 330.00 feet, Easterly, 30.00 feet, Southerly, 285.00
feet, Easterly, 465.00 feet, Norttnerly, 1552.00 feet, and Westerly, 510.00
feet, said point being in the center of Rudgear Road; thence leaving the
boundar"j of the City of Walnut Creek, and follo•Ang along the center of
Rudgear Road, as it noir exists, Westerly, 1770.00 feet, more or less,
Northwesterly and Northerly, 250.00 feet, more or less, and Westerly, 750.00
feet, more or less, to the point of beginning.
Containing 86.55 acres, more or less.
i
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Completion of Proceedings )
for the Alhambra Avenue ) RESOLUTION NO. 79/951
Annextion to the City of ) (Gov.C. 35013, 35224. 5,
Pleasant Hill ) 35239, 35350)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject annexation was filed with the
Local Agency Formation Commission of Contra Costa County by the
City of Pleasant Hill, pursuant to Government Code §35150 (f) , on
June 7 , 1979.
The subject Annexation was designated by the Local Agency
Formation Commission as the "Alhambra Avenue Annextion to the City
of Pleasant Hill" . A description of the exterior boundaries of the
territory to be annexed is attached hereto as Exhibit "A" and by
this reference incorporated herein.
As determined by the Local Agency Formation Commission, the
territory proposed to be annexed is legally uninhabited.
The reason for the proposed Annexation is that the area pro-
posed to be annexed is in need of, and has actually been receiving,
the benefits of urban services from the City of Pleasant Hill.
This Annexation was approved by the Local Agency Formation
Commission on July 11, 1979, subject to the condition that the
territory proposed to be annexed be as described in Exhibit "A"
attached hereto. In approving this Annexation, the Local Agency
Formation Commission made the findings required by Government Code
Section 35150 (f) . The Annexation was found categorically exempt
from CEQA.
At 10:30 a.m. on Tuesday, September 18, 1979, in the Chambers
of the Board of Supervisors of Contra Costa County, 651 Pine Street,
Martinez, California, and pursuant to proper notice, this Board
held a public hearing on the proposed Annexation, hearing all
statements made and receiving all documents offered.
This Board believes this Annexation is in the best interests
of the people of the affected City and the territory to be annexed
and is fair, just and equitable. This Board therefore APPROVES and
ORDERS this Annexation as conditioned by the Local Agency Formation
Commission.
The Clerk of this Board shall forthwith transmit a certified
copy of this Resolution, along with a remittance to cover the fees
required by Section 54902 .5 of the Government Code, to the Executive
Officer of the Local Agency Formation Commission.
PASSED and ADOPTED by unanimous vote on September 18, 1979.
DCG:g RESOLUTION NO. 79/951
1 T.�
LOCAL AGENCY rOR.UkTIOii CC'VDIISSIW 124--80
Contra Costa Co.-,nty, Cal-lfo:-nia
Revised Description
DATE: 7/17/79 BY- Jn
,
Alhambra Avenue Annexation to the City of Pleasant Bill
EXnBIT "A"
Bring all of Parcels "A", 'B", VIC" and 'tD", as shown on the map
recorded in Book 11 of Parcel Maps, at Page 411, Contra Costa County records,
described as followss
Beginning at a point on the Eastern line of Alhambra Avenue, at an
angle point in the boundary of the City of Pleasant Hill, being also on the
boundary of the City of Martinez and being also the Northwestern corner of
Parcel tB" of the aforementioned map (11 P.M. 41); thence following along
the boundary of the City of Pleasant HL,11, the following approzuaate distances,
Northeasterly, 418.50 feet, Southeasterly, 880.00 feet, Southwesterly, 242.00
feet, YlorUhwesterly, 214.00 feet, Southwesterly, 195.00 feat, to the Easterly
line of Alhambra Avenue, being also on the boundary of. the City of Martinez;
thence leaving the boundary of the City of Pleasant Hill and following along
the Basterly line of Alhambra Avenue and the boundary of the City of
Martinez, Northwesterly, 685.00 feet, to the .point of beginning.
Containing 7.16 acres, more or less.
File: 250-7801/C.1,
Yillt�)i T\r�'.()1\,� Yi*; P&lr('1li'il AT T1f1Tii. �:•�• !1 fl:••..., .
TO CLERK BOARD OF
SUPERVISORS at o' clocl, 11.
Contra Costa County Records
J. R. OLSS :, County Recorder
Fee . Official
BOARD OF SUPERVISORS, CO3NI-1^RA COSTA -COUIITY, CALIFOFi"IiIA
In the 1-latter of Accepting and Giving ) RESOLUTION OF ACCEP^Is?lCE
Notice of Completion of Contract with and NOTICE OF, CG `PLiTIOI;
R. G. Grady Construction, Pleasant Hill (C.C. 6§3086, 303)
6971-4250 R];SOLUTIO'r; ITO. 79/952
\ -
� The Board of Supervisors of Contra Costa County RESOLVES TIIAT:
\ The County of Contra Costa on March 27, 1979 ' contracted with
R. G. Grady Construction, 64 Collins Drive, Pleasant Hill , CA 94523
Name and Address of Contractor)
for Improvements for Handicapped Access, Administration 41ing, County Hospital ,
2500 Alhambra Avenue, Martinez, CA 94553
L with S & H Insurance Company as surety,
Ilame of Bonding Company)
for work to be performed on the grounds of the Cou:_ty; and
The Public Works Director reports that said work has been inspected
and complies with the approved plans, special provisions, and
\ standard_ specifications, and recommends its acceptance as complete
as of September 18, 1979
KTherefore, said work is accepted as completed on said date, and the
Clerk shall file with the Coi;,ity Recorder a copy of this Resolution
and notice as a 2iotice of Completion for -said contract.
. Time extension to the date of acceptance is granted as the Contractor was delayed
due to the late delivery of materials.
PASSED AND ADOPTED Oil September 18, 1979
CERTIFICATION and VERIFICATION
I certify that the forenoing is a true aund correct copy of a resolu-
tion amend accLptance duly adopted and entered on the minutes of ibis
Board ' s r.:ectir.g on the above date. I declare under penalty of
perji:ry that the foregoing is true and correct.
Dated: September is . 1929 J. R. OLSS"O;:, County Clerk Fi
at Martine:, California officio Clem_ of the hoard
By
epu Ly Clerk
Gloria M. Palomo
cc:rliecora anu recu::n
Contractor
Auditor
Public 1;orhs
F1;SO7lIT7O11 T:O. 79/952 �►u� "��
Architectural Division l`
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OW14ER
TO CLERK BOARD OF at o'clock tai.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Alhambra Valley Road Realignment (C.C. §§ 3086, 3093)
Project No. 1481-4124-661-78 ) RESOLUTION NO. 79/953
The Board of Supervisors,of Contra Costa County RESOLVES THAT:
The County of Contra Costa on August 6, 1979 contracted with
Nor-Cal General Engineering
4125 Pinot Drive, Napa, California 94558
Name and Address of Contractor
for realignment of approximately 565 feet of roadway, located on Alhambra Valley
Road 1300 feet north of Castro Ranch Road, Project No. 1481-4124-661-78
with S and H Insurance Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
r
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of August 31 , 1979
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
J
PASSED AND ADOPTED ON September 18, 1979
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: Spptember 18 . 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk, Gloria M. Palomo
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works
RESOLUTION NO. 79/953
RESOLUTION NO.
RESOLUTION ORDERING IMPROVEMENTS AND CONFIRMING
DIAGRAM AND ASSESSMENT
Assessment District No. 1979-3 (LL-2) , Lynbrook
Development, West Pittsburg Area, Contra Costa
County, California
The Board of Supervisors of the County of Contra
Costa resolves:
The Board of Supervisors has taken a series of
actions preliminary to ordering the improvements in Assess-
ment District No. 1979-3 (LL-2) , Lynbrook Development, West
Pittsburg Area, and makes the following findings and orders:
1. The Board of Supervisors adopted a resolution
initiating proceedings, in which this Board generally described
the proposed improvements, described the boundaries of• the dis-
trict to be assessed, and appointed Santina & Thompson Con-
sulting Civil Engineers, Inc. to prepare the report required
by the Landscaping and Lighting Act of 1972.
2. The Engineer filed its report in accordance
with the Landscaping and Lighting Act of 1972.
3. This Board thereupon adopted its Resolution of
Intention to order the improvements and levy assessments in
this assessment district and called a hearing on the report.
Notice of the hearing was given by publication and by mailing
-1-
s
to the affected property owners. Evidence of publication and
mailing were filed with the Clerk of the Board of Supervisors.
4. At the time and place for which notice was
given, the Board of Supervisors conducted a public hearing
and gave every interested person an opportunity to hear and
be heard. The Board of Supervisors considered all oral
statements and all written statements or communications made
or filed by any interested persons.
5. The Board of Supervisors finds that written
protests to the improvements or the assessments filed and
not withdrawn represent property owners owning less than 50%
of the area of assessable lands within the proposed assessment
district.
6. The documents and events described in paragraphs
1-4, inclusive, are stated herein in tabular form with their
dates and, where appropriate, their numbers. All documents
are now on file with the Clerk of the Board of Supervisors.
Document or Event Date Number
a. Resolution Initiating 8/28/79 79-849
Proceedings
b. Engineer' s Report 8/28/79
c. Resolution of Intention 8/28/79 79-850
d. Affidavit of Publication of 9/3/79
Notice of Improvement
e. Certificate of Mailing of 8/30/79
Notice of Improvement
f. Public hearing conducted 9/18/79
-2-
7. The Board of Supervisors approves the Engineer's
Report and each component part of it, including each exhibit
incorporated by reference in the report.
8. The Board of Supervisors finds that the Engineer,
in the Engineer's Report, has fairly and properly apportioned
the cost of the improvement to each parcel of land in the assess-
ment district in proportion to the estimated benefits to be
received by each parcel, respectively, from the improvement.
The Board of Supervisors hereby confirms and levies each
individual assessment as stated in the Engineer's Report.
9. This Board of Supervisors orders the improvement
described in the Engineer' s Report.
10. The adoption of this resolution shall constitute
the levy of an assessment as described in the Engineer's
Report for the fiscal year 1980-81. The Clerk of this Board
is hereby authorized and directed to file a certified copy of
the diagram and assessment with the County Recorder of
Contra Costa County.
-3-
if r r10,
;
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 18th day of September, 1979.
ATTEST:
JAMES R. OLSSON, Clerk
By L
ep y
-4-
.4
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Platter of
Hearing on the Proposed
Hookston-Coggins Annexation September 18, 1979
to the City of Pleasant Hill.
The Board on August 7, 1979 having fixed this time for
hearing on the proposed "Hookston-Coggins Annexation" to the City
of Pleasant Hill; and
Dewey Mansfield, Executive Officer of the Local Agency
Formation Commission, having reviewed the aforesaid application and
having advised that the Commission on September 12, 1979 had disap-
proved an application requesting amendment of its July 11, 1979
approval by removing a 17.4 acre portion of the aforesaid island
annexation; and
Board members having discussed with County Counsel and
Mr. Mansfield the possible actions they might take with respect to
the subject annexation; and
The Chairman having declared the hearing open and the
following persons having appeared in favor of the annexation:
James L. Alkire - City Manager
City of Pleasant Hill
William Klevins - 155 Mayhew Way
Walnut Creek, CA
Adeline Gunnerson - 35 Mayhew Way
Walnut Creek, CA
Eleanor Maynard - 253 Tono Lane
Walnut Creek Manor
Walnut Creek, CA; and
The following persons having appeared in opposition:
Rudolf H. Stahl - 3142 Wayside Lane
Walnut Creek, CA
Evelyn Bell - Wayside Lane
Walnut Creek, CA
Linda R. Strauss - 206 Ludell Drive
Walnut Creek, CA
Jay Dauphinais - 105 Candelero Place
Walnut Creek, CA
Gordon B. Turner - Attorney for the Hook
families
Thomas Strauss - 206 Ludell Drive
Walnut Creek, CA
(Representing Mayhew Park
and Mayhew Manor
Homeowners Group)
Fred Fuller - 1324 Walden Road (Manager
of Walnut Creek Manor)
Gwyn Riffel - Representing the Hofmann Co. ,
1035 Detroit Ave. , Concord
Jerry Duarte - 2657 Cherry Lane
Walnut Creek, CA, member of
the Walden Homeowners Assn. ;
and
Mr. Alkire, in rebuttal, having again set forth the
position of the City of Pleasant ::111, and the Chairman having
thereupon declared the hearing closed; and
00 rd
Board members having discussed in great detail the
issues raised by both those for and against approval of the
proposed annexation, the preference to be annexed to the City of
Walnut Creek rather than the City of Pleasant Hill voiced by the
residents of a 17.4 acre parcel within the proposed island
annexation and their proposal that said parcel be removed from
the boundaries of the annexation, and the fact that the question
of changing the spheres of influence of the cities of
Pleasant Hill and Walnut Creek (which would be necessary to allow
withdrawal of said parcel) is not at this time before the Board
for consideration, the need for a more definitive recommendation
from LAFCO with respect to the general area; and
Supervisor E. H. Hasseltine having commented that he
could not support annexing an unincorporated island into a city
when 100 percent of the people involved in a particular area
indicate they wish to be annexed to a different city; and
Supervisor N. C. Fanden having commented that she had
voted for this annexation as a LAFCO Commissioner and that
although she sympathized with the people who prefer to be annexed
to the City of Walnut Creek rather than to the City of
Pleasant Hill, that she opposed denial inasmuch as not approving
the annexation would create a highly irregular boundary; and
THEREUPON, the Board adopted Resolution No. 79/956-A
denying the proposed "Hookston-Coggins Annexation" to the City of
Pleasant Hill.
THIS IS A MATTER OF RECORD
CERTIFIED COPY
I ceftifv that this is a Gill, true & correct copy of
the original document which Is on file in my office,
and that it was passetl & adapted by the Board of
Supervisors of Contra Coata County. California, on
the date shown. ATTEST: J. R. OLSSON. County
Clerk&ex-officio Clerk of said Board of Supervisors,
by Deputy Clerk.
aSU1 S 1979
r
BEFORE THE BOARD OF SUPEiZVISORS OF CONTRA COSTA COUNTY
In the Matter of the )
Proposed Hookston-Coggins ) RESOLUTIONINO. 79/956-A
Annexation to the City of )
Pleasant Hill )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The City of Pleasant Hill initiated the subject proposed
annexation of certain territory to the City of Pleasant Hill by
application on June 7, 1979 for approval by the Local Agency
Formation Commission (LAFCO) pursuant to Government Code 535150 (f) ,
the "Island" annexation provisions of the Municipal Organization
Act (MORGA) .
On July 11, 1979, after noticed public hearing, the Local
Agency Formation Commission approved said annexation, designating
it the "Hookston-Coggins Annexation to the City of Pleasant Hill"
and finding it to be legally inhabited.
On August 27, 1979, residents of a 17.4 acre portion of the
aforesaid annexation territory applied to the Local Agency Formation
Commission, asking reconsideration of the LAFCO approval in order to
delete. said 17 .4 acres from the proposed annexation. LAFCO dis-
approved said application for reconsideration at its September 12,
1979 meeting.
On September 18, 1979 this Board held a noticed public hearing
on the proposed annexation, hearing all persons who asked to speak
for or against said annexation.
This Board has been informed that Government Code §35162 limits
applications for reconsideration of LAFCO approvals to 60 days from
such approval, and this Board recognizes that more than 60 days have
elapsed since the July 11, 1979 LAFCO approval. This Board also
recognizes that LAFCO has already reconsidered and rejected the
aforesaid proposal to delete the 17 .4 acres from the proposed
annexation. This Board also has been advised that it has no power
to amend or revise the proposal before it, and that this Board can
only take action to approve or deny the specific proposal adopted by
LAFCO.
This Board does not presently wish to approve annexation of the
aforesaid 17 .4 acres, in which the residents have expressed uniform
opposition to annexation to Pleasant Hill and appear to favor annexa-
tion to Walnut Creek. Therefore, this Board hereby DENIES the subject
proposal so that LAFCO can further consider any future filed applica-
tions seeking annexation of the aforesaid 17.4 acres or other portions
of the "Hookston-Coggins area" to the Cities of Pleasant Hill or
Walnut Creek.
PASSED on September 18 , 1979, by the following vote:
AYES : Supervisors - Po:•:ers , Schroder, McPeak and Hasseltine
NOES : Supervisors Fanden
ABSENT: Supervisors - None
JBC:DCG:g RESOLUTION; NO. 79/956-A
(Ju 6,L]
•i.1 r„
.j
BOARD OF SUPERVISORS, CONTRA COSTA COUI`aTY, CALIFORNIA
Re: Pursuant to Section 22507 of )
the CVC, Declaring a No Parking ) TRAFFIC RESOLUTION NO . 2551 - PKG
Zone cn PACHECO BOULEVARD (3951C) )
Martinez Area. j Ddte: SEP ! 8 197
(Supe. Dist. I I - Martinez )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a tragic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 40-2 .002 - 46-2 .012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times
on the north side of PACHECO BOULEVARD (3951C) Martinez>
beginning at a point 815 feet east of the center line of
Canino Del Sol and extendina easterly a distance of 23
feet-
SEP 18 1979
Adopted by the Board on________--------�.,._._.,_..,
cc
�iheri f f
California h: gnway Patrol
_ .. _ 00
BOARD OF SIPEWISORS, CONTRA COSTA COUM, CALIFORNIA
Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2552 - SPD
BUCHANAN ROAD j Date: SEP 18 1979
(Rd. r5971A) , Antioch Area )
(Supv. Dist. V -Antioch )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ) , this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle Code, no
vehicle shall travel in excess of 45 miles per hour on that
portion of BUCHANAN ROAD U 5971A) , Antioch, which lies within
the unincorporated area beginning at the city limits of
Pittsburg and extending easterly to the city limits of Antioch.
T.R. x1708 pertaining to a 35 mph speed limit on the above
portion of Buchanan Road is hereby rescinded.
PASSED unanimously by Supervisors present SEP 18 1979
cc: Sheriff 01
California Highway Patrol
In ")aard of Supe'-1 i's ars
r
Cf
Contra Costa County, State or Calitcrnia
September 18 , 19 79
In the Matter of
.,?proving and Authorizing Payment
for Property Rights Acquisition
on Empire Avenue
Project No. 7871-4141-663-79
IT IS BY THE BOARD ORDERED that the following settlement, Temporary
Construction Permit and Right of Way Contract are APPROVED and the Public :forks
Director is AUTHORIZED to execute said permit and contract on behalf of the
County:
Contract Payee and
Reference Grantor Date Escrow No_ Amount
Empire Ave. Project Martha L. Cleveland Western Title Insurance $1 ,500.00
No. 7871-4141-663-79 8/17/79 Company
Escrow 1M-312520-CS
P. 0. Box 311
Martinez, CA 94553
The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount
specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept the Grant of Easement dated -
August 17, 1979 , from the above-named Grantor for the County of Contra Costa.
PASSED by the Board on September 18, 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.
ti'v'itness my hand and the Seat of the Board of
inator: Public idorks Dept. '
Supervisor
Peal Property Div.
cmxed this �_=-� day of 19 7-0-
cc:
occ: County Auditor (via R/P)
J. R. OLSSON, C?ark
Sy D]zputy Clerk
F-1 - 2.1 4:77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 1979
In the Matter of
Increase in Contract Contingency Fund,
San Ramon Valley Boulevard Widening
at Pine Valley Road
Project No. 5301-4470-661-78
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED that an increase of $500 in the contract contingency fund
for the San Ramon Valley Boulevard Widening at Pine Valley Road is
APPROVED, said increase to provide adequate funds for the Balancing
Contract Change Order.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Department Supervisors
Construction Division affixed this 18t-hday of September , 1979
cc: County Administrator �.
Audi tor-Control 1 er / R. OLSSON, Clerk
Public Works Director B f f��/ ! c jL�e Deputy Clerk
y P
Gloria M:'Palomo
H-24 3179 15M 4�ii s
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on )
Rezoning Application of )
LaJolla Developers (2120-RZ) )
and Approval of Preliminary ) September 18, 1979
Development Plan, Danville Area. )
(The Ranches of Danville, Owners) )
The Board on August 28, 1979 having fixed this date for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the request of LaJolla Developers
(2120-RZ) to rezone approximately 20 acres in the Danville area
from General Agricultural District (A-2) and Single Family
Residential District (R-15) to Planned Unit District (P-1) and
approval of Preliminary Development Plan No. 3007-77, subject to
specific conditions ; and
Harvey Bragdon, Assistant Director of Planning, having advised
that the Area Planning Commission considered the Environmental
Impact Report during its deliberations and found it to be complete
and in compliance with CEQA, State and local guidelines and
recommends that the Board adopt the mitigating measures set . forth
in Resolution No. 51-1979 as part of the final EIR for the project;
and
Mr. Bragdon having described the proposal, having advised that
the development plan is consistent with the General Plan for the
area, and having noted that one of the conditions of approval exclud-
ing fast food restaurants as a type of tenant allowed in the
specialized commercial portion of the project would specifically
preclude occupancy by a proposed establishment (McDonald's) ; and
Eugene Geritz, SGPA Planning € Architecture, planning architect
for the developers, having stated that the proposal is an integrated
project sensitive to the concerns of the community, having noted
that every use is subject to architectural control and that the
facility considered by the Area Planning Commission to be a fast
food restaurant does not have direct access to the freeway and would
not create a traffic problem, and having urged that the Board approve
the total plan as submitted by the developer; and
Steven J. Lilly, Real Estate ?-Tanager for McDonald's Restaurant,
having stated that the proposed establishment would have a 60-seat
room capacity , that studies indicate the majority of customers
would already be in the area, and that the facility would have con-
trolled access ; and
Susanna Schlendorf, representing the Danville Association,
having expressed concern that the proposed McDonald's restaurant
would generate a traffic problem, and having urged that the Board
support the recommendation of the Area Planning Commission; and
Hank Carstensen, Danville Fire Protection District , having
stated that the district is concerned with respect to traffic
circulation in the area and that these concerns are answered if
Sycamore Valley Road is extended westerly through the project ; and
Gene DeBolt , Chairman of the Danville Chamber of Commerce
Commercial Development Committee, having; stated that the Committee
supports the revised development plan submitted by the applicant; and
Dan Verona, President of Morris Ranch Homeowners Association,
having expressed the opinion that the area cannot support the proposed
increase in mercantile and restaurant space and that increasing the
road to four lanes with retention of a two-lane bridge would create
a major traffic problem, and having urged that the project be
denied; and
Bill Gray, Assistant Public Works Director, Land Development,
having responded to Board questioning and having stated that the
State would not consider widening; the bridge until after the road
has been widened; and
Mr. Geritz, in rebuttal, having stated that the proposed road
improvements -,.rill mitigate the additional traffic generated by the
project, and having urged that the development plan be approved with
the inclusion of the McDonald facility subject to proper control; and
Supervisor E. H. Hasseltine having stated that he was impressed
with the overall project design and that in view of the community
involvement in the planning process he would support the recommenda-
tions of the Area Planning Commission, and therefore having moved
that the Board approve the rezoning application and preliminary
development plan with conditions , adopt the findings of the Area
Planning Commission and request the Commission to clarify Condition
No. 211 in terms of excluded uses to avoid any future misunderstandings
including the exclusion of theater; and
Mr. Bragdon having advised that the Area Planning Commission
did consider excluding theaters and specifically deleted the
designation from the list of excluded uses ; and
Supervisor R. I . Schroder having stated that he could not
overrule the recommendation of the Area Planning Commission, and
therefore having seconded the motion with the request that the
Commission consider the definition of fast food establishments; and
Supervisor S. W. McPeak having stated that in her opinion the
fast food use would not have a significant impact on the community
and would not disturb the total concept of the plan; and
Supervisor T. Pourers having concurred with the views expressed
by Supervisor McPeak and having suggested that the matter be referred
back to the Area Planning Commission to clarify the definition of
fast food restaurants ; and
Supervisor McPeak having moved that the motion of Supervisor
Hasseltine be amended to remove the fast food category from the
excluded uses under Condition No . 211 , and Supervisor Powers having
seconded the motion, the vote on the amended motion was as follows :
AYES : Supervisors T. Powers and S. W. McPeak.
NOES : Supervisors Td. C. Fanden, R. I. Schroder and
E. H. Hasseltine.
ABSENT: None.
The amended motion failed to carry.
E3� 8b
Thereupon, Supervisor Hasseltine having recommended that
the Board declare its intent to approve the rezoning application
and preliminary development plan with conditions as recommended
by the Area Planning Commission, request the Commission to clarify
definitions of uses listed in Condition No. 211, and direct that
the introduction of the rezoning ordinance be scheduled for
October 2 , 1979 ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED unanimously by the Board on September 18, 1979.
CERTIFIED COPY
I certify that this is a full, rru; & correct copy of the
original doaimcnt which i;on file in my office,and that it
was passed & adopted b; the Board of Supervisors of
Contra Costa Cuunt}•, California. on the date shown.
ATTEST.J. R.OLSSON,County Cl:rl;,C cx-officio Clerk
offssaid
`Board of/Supervisprs. by Deputy Clerk.
on SEP 1 8 JQ7Q
Dana M. Herman
cc : LaJolla Developers
The Ranches of Danville
Eugene Geritz
Director of Planning
Lo
I
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Report of the County Planning
Commission on the Request of
Raymond Vail & Associates
(2339-RZ) to Rezone Land in the
Oakley Area.
(Mr. Robert Dron, Owner)
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the
request of Raymond Vail & Associates (2339-RZ) to rezone
approximately 4 .18 acres fronting on the west side of Neroly
Road, south of Frandoras Circle, from Light Industrial District
(L-I) to Single Family Residential District (R-40) in the
Oakley area;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, October 23, 1979 at 2 :00 p.m. in the Board Chambers ,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California 94553, and that pursuant to code requirements,
the Clerk is DIRECTED to publish notice of same.
PASSED by the Board on September 18, 1979 .
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Raymond Vail & Associates affixed this 18th day of September , 19 79
Mr. Robert Dron
Director of Planning
J. R. OLSSON, Clerk
By l A- `- Deputy Clerk
Diana M. Herman
H-24 3/79 15M
J�
(JJ
( I
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Gateway Boulevard
On August 21 , 1979, this Board referred to the Public Works Director
a letter from the Orinda Association requesting that the Lafayette-Moraga-
Orinda Transportation Citizens' Advisory Committee be reactivated and that the
Joint Exercise of Powers Agreement between the City of Lafayette, Town of
Moraga and Contra Costa County be charged with the responsibility for imple-
menting the Citizens Committee's recommendation concerning construction of
Gateway Boulevard.
The Public Works Director has reported that the Joint Exercise of
Powers Agreement of February 24, 1976 is only for a study and does not have
the power of implementation. The Public Works Director further reported that
the Citizens' Committee was not appointed by the Board of Supervisors but rather
by the Administrative Committee established in accordance with the terms of the
Joint Exercise of Powers Agreement.
For these reasons, it is the opinion of the Public Works Director
that the Board cannot grant the requests of the Orinda Association.
The Public Works Director advised that he is of the
opinion that a committee consisting of representatives of the
County and the Town of Moraga to explore the implementation of
the Gateway Boulevard construction would be useful, and
recommended that formation of such a committee be authorized.
The Public Works Director further recommended that the
aforesaid Joint Exercise of Powers Agreement be terminated, in
accordance with the provisions of the agreement, since the
purpose for which the three agencies entered into the agreement
has been completed.
IT IS BY THE BOARD ORDERED that the recommendations of
the Public Works Director are APPROVED.
As requested by Supervisor R. I. Schroder, IT IS BY THE
BOARD FURVER ORDERED that the aforesaid committee be expanded
to include other jurisdictions in the area, and that he be
designated as the County's representative on said committee.
PASSED by the Board on September 18, 1979.
I.EW111'1ED COPY
Originator: Public Works (ADPI) I certify that tats is a full. true Pr, correct copy of
the original document which is on file In my offtee,
and that it was irLssed adopted by the Board of
cc: `Town of Moraga (via P.W. ) Supervisors of Contra Cotta County. California, on
City of Lafayette (via P.W. ) the date shown. ATTEST: J. I:. OI.SSO::. County
Supervisor Robert I Schroder Clerk k eiofticlo Clerk o:said Board of S:iper'><orrs,
p by Deputy CIerk.
Public Works Director � � SEP 18 1979
County Administrator 'L
Od
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 M
In the Matter of
Reaffirming Support of the
Odd/Even Gasoline Distribution
Program in Contra Costa County.
The Board having received a September 7, 1979 letter
from Governor Edmund G. Brown Jr. urging continued participation
in the odd/even gasoline distribution program;
The Board hereby REAFFIRMS its support of continuation
of the odd/even distribution program in Contra Costa County.
PASSED by the Board on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
cc• Governor Edmund G. Brown Jr. Witness my hand and the Sea{ of the Board of
County Office of Supervisors
Emergency Services affixed this 18thday of—Sentember , 197_
State Energy Commission
State Office of Emergency
Services J. R. OLSSON, Clerk
County AdministratorBY ��,j�� ��2 Deputy Clerk
County Counsel
Public Information Officer Maxine M. Neufela
H-24 4/77 15m 3€uuj
=na Doard o Supervisors
r
OT
Contra Costa County, .State of California
September 18 1979
In the Matter of
Men
orandum from Employee Relations
Cfficer Regarding Petition Filed
for Decertification of Deputy District
Attorney's Unit
The Employee Relations Officer having advised the Board of Supervisors
in a memorandum dated September 12, 1979, that a petition has been filed to
decertifi• the Deputy District Attorney's Association as Majority Representative
of the Deputy District Attorney's Unit; and
The Employee Relations Officer having advised that aforesaid petition has
been received and qualifies in accordance with provisions of Section 34-12.018
of the Employee-Employer Relations ordinance;
IT IS BY THE BOARD ORDERED that receipt of the above stated memorandum is
ACiLNOWLEDGED_
PASSED by the Board on September 18, 1979.
I hereby certi'y thct the foregoing is a true and correct copy of an order entered on the
minutes of said Board or' Supervisors on the date cforesaid.
CC: Director of Perso.^.^aI Witness my hand and :he Seal of the Board of
Supervisors
Dist-i:.t __ttor:�•a�.%'s Gffice
Count, Counsel c9f xed this?3ffn�day of Sfo e=—O—a- 19 '79
A,ll Emma loyee Organ-izations
`vi P e--sc r el }
J J. R. OLvSON, Cleric
By �� - 1/,�l!o-i F Deputy Clerk
r r I i�n�ar
iiv
In the SCC;d Of Supervisors
Of
Contra Costa County, State of California
September 18 119 79
In the Matter of
Confirmation of Action Not to Request
Amendment to 1977-78 Base Year Data
for Allocation of Funds to Health Care
Services under AB 8.
On September 11 , 1979, the Board having referred a letter from
the State Department of Health Services to the County Administrator
indicating that the County could consider reopening their 1977-1978
base year computation of net county costs which will now be used as a
base period for determining the allocation of funds to health care
services under Assembly Bill 8; and
The County Administrator having reported that the data originally
submitted in response to Senate Bill 154 has been carefully reviewed by
the Department of Health Services and the Office of the County Auditor-
Controller, and that their conclusion is that all appropriate and
allowable costs were included when the original data was submitted and .
that any amendments to that data would probably result in lower base year
costs; and
The County Administrator having indicated that in view of the
_ fact that the base year data already submitted is complete and appropriate
and based on the authority provided by the Board on September 11 , 1979,
the County Administrator having indicated that he has advised the
Director of the State Department of Health Services that Contra Costa
County will not be requesting an amendment to their base year data;
IT IS BY THE BOARD ORDERED that the report of the County
Administrator is ACKNOWLEDGED and the actions taken in connection there-
with are HEREBY CONFIRMED.
PASSED BY THE BOARD ON SEPTEMBER 18, 1979.
I hereby cer:if thct the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on :he date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
p
Attn: Hunan Services S u =rvisors
Health Services Director coxed aay of S_ . eate-7 197c
State Dept. of Health Services
J. R_ QLSSDN, Clerk
By _ l i./,�:r, Deputy Clerk
7� "vim :1 �Lar
is
r.i
In file board of Supervisors
of
Contra Costa County, State of California
September i g , 19 72
In the Matter of
Position of the City of
Pleasant Hill on Investment of
Idle Cash Funds and Accrued
Interest on Fees Collected and
Held in Flood Control
Project Accounts.
The Board having received a September 5, 1979 letter
from the City of Pleasant Hill stating that the City Council
believes that accrued interest on fees collected and held in
flood control project accounts should be credited to that
project account, and that with respect to the proposed Drainage
Area 44-B the City Council has not yet acted on the agreement
pending review of the County's policy on investment of funds;
and
IT IS BY THE BOARD ORDERED that said letter from the
City of Pleasant Hill is REFERRED to the County Administrator
and the County Auditor-Controller.
PASSED by the Board on September 18, 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: City of Pleasant Hill Witness my hand and the Seal of the Board of
County Administrator Supervisors
County Auditor-Controller affixed this 18thday of September 1979
Public Works Director
Flood Control
City of Walnut Creek . J. R. OLSSON, Clerk
Bye Deputy Clerk
Maxine M. Neuf ld
H-24 4/77 15m y r t, ;
(, t
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 I
CONSERVATION DISTRICTSeptember 18 , 19 7g
In the Matter of
Proposed Establishment of
Drainage Area 44-B, Institution
of a Drainage Plan therefor and
Adoption of Drainage Fee
Ordinance, Pleasant Hill -
Walnut Creek area.
The Board on August 14, 1979 having adopted Resolution
No. 79/799 proposing to establish Contra Costa County Flood
Control and Water Conservation District Drainage Area 44-B and
instituting a drainage plan therefor, and this being the time
for hearing thereon; and
The Board having earlier this day referred to the County
Administrator and County Auditor-Controller a September 5, 1979
letter from the City of Pleasant Hill stating that the City
Council believes that accrued interest on fees collected and held
in flood control project accounts should be credited to that project
account, and that with respect to the proposed Drainage Area 44-B
the City Council has not yet acted on the agreement pending
review of the County's policy on investment of funds; and
James L. Alkire, City Manager of the City of Pleasant Hill,
having appeared and advised that although the City Council is not
opposed to the project it did not wish to proceed until the question
of distribution of accrued interest funds is resolved; and
Milton Kubicek, Assistant Public Works D3:rector, .Flood
Control Planning and Design, having suggested that the hearing be
continued for two weeks to allow the flood control staff to appear
before the Pleasant Hill City Council and present the proposal to
form Drainage Area 44-B and to answer any questions the City Council
might have; and
Board members having discussed the matter; and
Supervisor Sunne Wright McPeak having thereupon recom-
mended that the hearing be continued to October 2, 1979 at 10:30 a.m.
so that the flood control staff might appear before the Pleasant Hill
City Council with respect to the proposed formation of Drainage
Area 44-B;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor McPeak is APPROVED.
PASSED by the Board on September 18, 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• City of Pleasant Hill Witness my hand and the Seat of the Board of
Public Works Director Supervisors
Flood Control affixed this 18thday of September 19 79
County Administrator
County Auditor-Controller
City of Walnut Creekj J. R. OLSSON, Clerk
c:v
B ��- Deputy Clerk
2iaxine M. Pieufe d
H—24 4/77 15m
� .
J
In the Board of Supervisors
of
Contra Costa County, State of California
September-18 , 19 79
In the Matter of
ESTABLISHMENT OF NE14 SEAT ON THE
MANPOWER ADVISORY COUNCIL
The Board having received a September 6, 1979 memorandum from
Judy Ann Miller, Director, Department of Manpower Programs, transmitting
a recommendation of the Manpower Advisory Council to establish a new seat
on the Council representing employees not represented by organized labor;
The Manpower Director having further noted that CETA regulations
(Section 676.7(b) mandate this requirement;
IT IS BY THE BOARD ORDERED that the recommendation of the
Manpower Advisory Council is APPROVED.
PASSED BY THE BOARD ON September 18 , 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: Department of Manpower Programs Supervisors
cc: Bernadine Braud, affixed this 18th day of Se; Mh r 197
Manpower Advisory Council
(via Manpower Department) 1 J, R. OLSSON, Clerk
Deputy Cleric
Gloria M. P.alomo
�K
H-24 4/77 15m
( i
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Proposal for Establishment of a
Citizen's Advisory Committee for
the Department of Animal Services
The Board on February 13, 1979 having referred to the
Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) the proposal of Arlene F. Spurrier, representative
of S.P.A.Y. , with respect to establishment of a Citizen's Advisory
Committee to work with the Department of Animal Services ; and
The Internal Operations Committee having this day submitted
an interim report advising that it had met with the Director of
Animal Services , and had requested the Director to submit a report
for the Committee's review on the proposed structure and purpose of
an Animal Services Advisory Committee; and
The Board having received a September 14, 1979 letter from
Ms . Spurrier withdrawing her request for an Advisory Committee in
order to afford Diane Iwasa (the new Director of Animal Services)
time to review the functions of her department and the need for said
Committee; and
Board members having discussed the matter and having concluded
that no action should be taken at this time;
IT IS BY THE BOARD ORDERED that action on this matter is
withheld and the proposal continued under review by the Internal
Operations Committee.
PASSED by the Board on September 18, 1979 -
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : Internal Operations Supervisors
Committee affixed this 18th day of September ig 79
Director of Animal Services
County Administrator
J. R. OLSSON, Clerk
By ke h Deputy Clerk
Diana M. He.—;an
H-24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Formulation )
of a Policy for Maintenance for ) September 18, 1979
Park and Recreation Facilities )
The Board on May 15, 1979 having requested the Internal
Operations Committee (Supervisors N. C. Fanden and T. Powers) to
formulate a long-range policy for maintenance of park and recreation
facilities in the unincorporated areas of the County; and
The Internal Operations Committee having this day submitted
an interim report commenting on the complexity of the issues and the
lack of funds under existing legislation for maintenance of park and
recreation districts , and having advised that the Committee had consid-
ered the following approaches as a solution to the problem:
1. A reauirement that an assessment district or
homeowner group be responsible for maintenance in
new developments ;
2. The feasibility, and implications, of a countywide
park and recreation district in the unincorporated
area, through consolidation of existing districts and
service areas;
3. The possibility of annexing or incorporating additional
areas inasmuch as park and recreation are important
city functions at the present time;
4. That representatives of county departments and the
various park and recreation districts, and service
areas in the county be invited to meet with the
Committee to explore this subject for other possible
solutions . A facet of such exploration would be the
ability of districts to levy fees and charges which might
not otherwise be possible; and
The Committee having indicated that it will continue its review
of said subject and that at some future time it may suggest the
scheduling of a workshop before the full Board to develop additional
alternatives ; and
Supervisor T. Powers having advised that prior to holding a
workshop on this problem he would suggest conferring with County Counsel
and staff from the Planning and Public Works Departments to consider
various resolutions, following which input should be solicited from the
Board, the cities and representatives of park and recreation districts
on the methodology to be employed in resolving park maintenance
financial problems ; and
Supervisor R. I . Schroder having cautioned the Board that in
attempting to assist in the resolution of this matter, the Board does
not assume responsibility for the provision of park and recreation
services , a situation he would be opposed to; and
Board members having otherwise commented;
IT IS By THE BOARD ORDERED that receipt of the Internal
Operations Committee report is ACKNOWLEDGED and that the County
Administrator is REQUESTED to obtain input from county department
heads on this subject and also from other local government agencies
with responsibility for parks and/or recreation.
PASSED by the Board on September 18, 1979 -
CERTIFIED COPY
I certify that this is a full. trute & correcr copy of the
original document%viiicli is on filz in my office,and than it
was passed & ndop---d by the Board of Supervisors of
Contra Costa Cuumv. C,
ahfornia, on the -late sliou-n.
ATTEST:J.R.OLSSON,County Clerk- -,:ex-officio Clerk
of said Board of Supervisors. by Deputy Cl "t
2? % P 1 8 197,9
Diana M. Herman
cc: County Administrator
Public Works Director
Director of Planning
County Counsel
UU
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 19 ?9
In the Matter of
Assignments for Human Services
Advisory Boards .
Supervisor S. W. McPeak having advised that in discussion
of the mental health programs before the Finance Committee
(of which she is a member and Supervisor R. I. Schroder, Chairman)
on September 13, 1979 , it became evident that one of the ways to
maximize the efforts of the Board of Supervisors in accomplishing
its goals for change and reform in human services was to effect
a closer working relationship with the citizen advisory groups
concerned with human services, and that this can be accomplished
by the development of a work program for each advisory group that
would also address certain issues and priorities as identified by
the Board, and having therefore recommended:
1. That a workshop with all human service advisory groups
and related department heads be scheduled with the
Board of Supervisors during October for the purpose of
identifying priority issues and tasks; and
2. That a list of priority human services issues and tasks
for 1979-1980 be adopted by November 1, 1979;
IT IS BY THE BOARD ORDERED that the aforesaid recommendations
are APPROVED.
PASSED by the Board on September 18, 1979-
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
cc : County Administrator Supervisors
Director of Health affixed this18th day of September . 19 79
Services
Welfare Director 0
J. R. OLSSON. Clerk
By Deputy Clerk
Dian:
Note: County Administrator to
notify pertinent Committees ,
Commissions, etc.
H-24 3/79 15M
00 i �tU
1.
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Report of the County Planning
Commission on the Request of
PADS (2312-RZ) to Rezone Land in
the Pleasant Hill BARTD Station
Area and Conditional Approval of
Development Plan No. 3035-79-
(Sarah S. Rehling, 0wner)
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of the request
of PADS (2312-RZ) to rezone approximately .42 acres on the
northwest corner of Treat Boulevard and Alderwood Road from
Single Family Residential District (R-15) to Limited Office District
(0-1) in the Pleasant Hill BARTD Station area, and conditional
approval of Development Plan No. 3035-79;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
October 23, 1979 at 2 :00 p.m. in the Board Chambers, Room 107,
County Administration Building, Pine and Escobar Streets, Martinez,
California and that pursuant to code requirements the Clerk is
DIRECTED to publish and post notice of hearing.
PASSED by the Board on September 18, 1979.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : PADS affixed this 18th day of Sentember 197_
Sarah S. Rehling
List of Names Provided
ROLSSON, Clerk
by Planning I �/� .
Director of Planning By :', ,c h, -�j`� i/,cw�.,e ,,1Deputy Clerk
10
Diana M. Herman
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 . 19 z9-
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 September 11, 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
Supervisor E. H. Hasseltine having stated that the
information submitted by Mr. Thiessen is still under review and,
therefore, having recommended that the hearing on the request of
Mr. Hayes be continued to October 2, 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 18, 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 Provided Witness my hand and the Seal of the Board of
by Planning Supervisors
Director of Planning affixed this 18thday of September , 19 79
County Assessor -
County Counsel
County Administrator J. R hl } ON, Clerk
gy `� eputy Clerk
Ronda .ma
H-24 3/79 15M ° " {
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Appeals of Garich Development and
Investment Company, Inc. and
Al Cooper from San Ramon Valley
Area Planning Commission Condi-
tional Approval of Subdivision
5310, Danville Area.
The Board having heretofore fixed this date as the time
for hearing on the appeals of Garich Development and Investment
Company, Inc. , applicant, and Al Cooper, opponent, from
San Ramon Valley Area Planning Commission conditional approval
of tentative map for Subdivision 5310, Danville area; and
The Board on August 21, 1979 having declared its intent
to continue the aforesaid hearing to October 2, 1979 ; and
Mr. Cooper having subsequently advised that he will be on
vacation during the week of October 2nd and having requested
that the hearing be continued to October 23, 1979, and Garich
Development and Investment Company, Inc . having agreed to the
suggested continuance date; and
Chairman E. H. Hasseltine having declared the hearing open,
having asked if there were any persons wishing to speak on the
aforesaid proposal, and having noted that no one in- the audience
wished to speak;
IT IS BY THE BOARD ORDERED that the hearing on the appeals of
Garich Development and Investment Company, Inc, and Al Cooper is
continued to October 23, 1979 at 2 :00 p.m.
PASSED by the Board on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Garich Development and affixed this 18th day of September 1979
Investment Company , Inc.
Al Cooper
List of flames provided by J. R. OLSSON, Clerk
Planning ! ���
Director of Planning
By �._-. .: i- '._�u�.,,�c,.« � . Deputy Clerk
Diana ?'. Herman
H-24 3/79 15M `
Eti3 �3);
j
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19
In the Matter of
Resignation from the Citizens
Advisory Committee for County
Service Area R-9
Supervisor N. C. Fanden having advised that John Koepke
has resigned from the Citizens Advisory Committee for County
Service Area R-9;
IT IS BY THE BOARD ORDERED that the resignation of
Mr. Koepke from said Committee is ACCEPTED.
PASSED by the Board on September 18, 1979.
M'
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.
cc: Citizens Advisory Cte.
Witness my hand and the Seal of the Board of via Service Area Supervisors
Coordinator affixed this 18th day of September 19_79_
Service Area Coordinator
Public Works Director
County Administrator J. R. OLSSON, Clerk
Public Information Officer By Vwu- 1 0-"1 , f riYl , Deputy Clerk
Kari Agdiar
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 18, , 19 79
In the Matter of
Recommended Transit Service Program
prepared by the Metropolitan
Transportation Commission
The Public Works Director at the request of the Policy Committee
of the Central Contra Costa County Public Transportation Study transmitted
to this Board copies of the recommended Transit Service Program prepared by
the staff of the Metropolitan Transportation Commission.
IT IS BY THIS BOARD ORDERED that receipt of the recommended Transit
Service Program is acknowledged.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (ADM) Supervisors
affixed this 18 t hday of September—, 19 79
cc: Public Works Department
Supervisor Robert I. Schroder
Metropolitan Transportation Commission J. R. O LSSON, Clerk
By � Deputy Clerk
Helen F. Kent
H-24 3!79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 1912
In the Matter of
Urging Support for Immediate
Implementation of Proposed
Extension of Bus Service to
Marsh Drive, Pacheco Area.
The Board having earlier this day acknowledged receipt
of the recommended Transit Service Program for Central Contra
Costa County prepared by the staff of the Metropolitan Trans-
portation Commission, and in connection therewith Supervisor
S. W. McPeak having commented that within the plan is the
recommendation for a line to be extended from Concord's 303
Line out to the mobilehomes in the Pacheco area, west of Marsh
Drive between 1680 and Buchanan field; and
Supervisor McPeak having advised that the cities of
Pleasant Hill and Concord are recommending that this service
be initiated immediately prior to the total implementation of
the plan, and that the cities are requesting this Board to sup-
port their recommendation; and
Supervisor N. C. Fanden having expressed support for
the immediate implementation of the plan to provide transpor-
tation to the mobilehomes in the Pacheco area, and having con-
veyed her concern for the need for public transportation to the
residential areas of Arthur Road, Blum Road, Mountain View and
the Vine Hill area, and having requested that this .area also be
considered for immediate service; and
Supervisor R. I. Schroder having advised that the com-
mittee (composed of representatives of the Cities, the Town of
Moraga, and himself representing Contra Costa County) welcomed
comments such as this to help guide it in planning transportation
service for the entire Central County area; and
Supervisor McPeak having recommended that the Board endorse
the request of the cities of Pleasant Hill and Concord that the 303
Line be extended to Pacheco immediately, and that Supervisor Fanden's
comments and request for provisions of services to the Vine Hill area
be transmitted to the committee;
IT IS BY THE BOARD ORDERED that the recommendations of
SuT)ervisor McPeak are APPROVED.
PASSED by the Board on September 18, 1979.
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal of
cc: Metropolitan Transportation the Board of Supervisors affixed
Commission this 18th day of September, 1979
City of Concord
City of Pleasant Hill J. R. OLSSON, Clerk
Public Works Director
Supervisor Schroder
Deputy Clerk
Kari Aguilar
JLU
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19
In the Matter of
Consulting Services Agreement
Morello Avenue Safety Path,
Martinez Area.
Project No. 3571 -4186-661 -80
IT IS BY THE BOARD ORDERED that the Public Works Director
is AUTHORIZED to execute an agreement with PRC Toups Corporation of
Walnut Creek providing for the preparation of plans and specifications
for the proposed Morello Avenue Safety Path , Martinez area , at a cost
not to exceed $ 10 ,000 and $ 16 ,000 for Phase I and II respectively .
PASSED by the Board on September 18 , 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 Department Supervisors
Road Design Division
affixed this lath day of September 19 79
cc: Public Works Director
Planning Department, Attn: Dennis Fransen
PRC Toups Corp. , 1243 Alpine Road J. R. OLSSON, Clerk
Suite 210, Walnut Creek, CA 94596 By =�>�,' _jay` Deputy Clerk
County Auditor-Controller l✓elen- H. KentCounty Administrator
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 14 79
In the Matter of
Authorizing a Purchase Order with
Pacific Gas and Electric Company for
the Detention Facility Project,
Martinez, California.
W. 0. 5269-926
The Board of Supervisors AUTHORIZES the Public Works Director to
request the Purchasing Agent issue a Purchase Order in the amount of $9,893
to Pacific Gas and Electric Company for the payment of the County's portion
of street lighting charges for the Underground Utility District #1977-2 in
the Civic Center area. This is in conjunction with Pacific Gas and Electric
Company's Rule 20A Project and Schedule LS1B.
PASSED by the Board on September 1 8 , 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Detention Facility Project Supervisors
affixed this 18thday of September 19 79
cc: Public Works Director
Accounting Section (via PJL)
County Administrator � J. R. OLSSON, Clerk
County Counsel By l;�iw i�l-i ' -�i Deputy Clerk
County Auditor-Controller f:e?en H. fent
Pacific Gas and Electric Company (via P.'W.)
Purchasing
H -24 3/76 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Approving a Managerial Agreement
Between the County and the Citizens
Committed to Community Advancement, Inc.
County Service Area M-17
San Pablo Area, W.O. 5449-927
IT IS BY THE BOARD ORDERED that the Managerial Agreement between
the County and the Citizens Committed to Community Advancement, Inc., is
hereby APPROVED and the Chairman of this Board is AUTHORIZED to execute the
agreement on behalf of County Service Area M-17.
The initial term of this agreement is for a period of time commencing
September 15, 1979 and ending June 30, 1980. The total amount of reimbursement
by the County to the Citizens Committed to Community Advancement, Inc., shall
not exceed $41 ,175.00 for the term of the agreement.
The purpose of the agreement is for the maintenance and operation
of the Montarabay Recreation Center and the adjacent Montalvin Park.
PASSED by this Board on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
affixed this 18th day of Sentember 1979
cc: Public Works
County Administrator
County Counsel J. R. OLSSON, Clerk
County Auditor-Controller Byk l-( Deputy Clerk
C.C.C.A. (via R/P) Helen F. Kent
H-24 4/77 15m €.
In the 30ard of Supervisors
of `
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
Septerrber 18 , 19 79
In the Matter of
Acceptance of Grant Deed for United
States Army Corps of Engineers, Lower
Pine-Galindo Creek Project, Flood Control
Zone 3B, Concord Area.
(11.0. 8692-7520)
IT IS BY THE BOARD ORDERED that the Director's Deed from the
eo State of California, dated August 3, 1979, is hereby ACCEPTED for flood control
purposes.
The County Clerk is DIRECTED to accept deed from above-named grantor
for the Contra Costa County Flood Control and Hater Conservation District.
PASSED BY THE BOARD on September 18, 1979.
ti
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator_ Public Works Dept. Witness my hand and the Seal of the Board of
Real Property Division Supervisors
a.;;xad this 1 Sth day of Seoter ber 1979
cc: Flood Control
Recorder (Via R/P) J. R. OLSSON. Clerk
By--�' �sy , Deputy Clerk
Helen F. tient
H -24 4/77 15m
fi�iL� ��7J
In f'ie Board of Suneryisors
of -
Contra Costa County, Staie of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND 141ATER CONSERVATION DISTRICT
September 18 , 19 79
In the Matter of
Acceptance of Grant Deed for United
States Army Corps of Engineers, Lover
Pine-Galindo Creek Project, Flood Control
Zone 3B, Concord Area.
(1-1.0. 8692-7520)
�b
IT IS BY THE BOARD ORDERED that the Grant Deed from Demetrio S.
Jayme and Francisco D. Gerardo, Jr., dated August 17, 1979, is hereby ACCEPTED
for flood control
�-. purposes.
The County Clerk is DIRECTED to accept deed from above-named grantors
for the Contra Costa County Flood Control and 1-later Conservation District.
PASSED BY THE BOARD on Septerro er 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public ldorks Dept. Witness my hand and the Seal of the Board of
Real Property Div, Supervisors
axed this 13th day of September 19 79
cc: Flood Control
Recorder (Via R/P) J. R. OLSSON, Clerk
By _ Deputy Clem
H - 24 V77 ism
00Ad
in the Board of Suoeryisors
of
Contra Costa County, Stare of California
September 18 , 19 79
In the Matter of
Approving and Authorizing Payment for
Property Acquisition, Three Parcels,
Del Amigo Road and Vicinity, S.D.D.2-13,
Danville Area
14.0. 8542-0925
IT IS BY THE BOARD ORDERED that the following Grant of Easement is
APPROVED and the Public :-forks Director is AUTHORIZED to countersign said easement
on behalf of the County:
Grantor Pavee and Address Amount
Southern Pacific Grantor $200.00
Transportation Company Southern Pacific Building
One Narket Plaza
San Francisco, CA 94105
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept easement from above named grantor
for the County.
PASSED by the Board on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
rninutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division Supervisors
cmi xed this 1 ~thday of 19 70
cc: County Auditor-Controller (via R/P)
Flood Control
J. R. OLSSON, Clerk
By # Deputy Clerk
.,elen F. Kent
H-24 4/77 15m
Ho 1 I
in Me Board of Supervi-sars
Contra Costa County, State of California
September 13 1979
In the Matter of
Authorizing Acceptance of
1
Instrument(s) for Recording Only.
IT IS By THE BOARD ORDERED that the following Instrument(s) (is/are)
ACCEPTED for Recording Only:
INSTRUMENIT DATE GRANTOR REFERENCE
Offer of Dedication August 30, 1979 Founders Title Co., SUB 5057
for Drainage Purposes a California Corporation
PASSED by the Board on September 13, 1979.
00
I
0
la-
-0
40
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 Seat of the Board of
Originator: Public Viork's (LD) Supervisors
affixed this 13th day of—Se-01 19-D
cc.- Recorder (via PM! LD)
Director of Planning' J. R. OLSSON, Clerk
By QiA 1, IfIn Deputy Clerk
Kar-' Ag��
H-2-1 3-79 15tvi 00 11
In the Board or Super/isors
of
Contra Costa County, Store of California
rs rntPmhar IR 177Q
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUNIENT DATE GRANTOR REFERENCE
Consent to Offer July 16, 1979 \Margaret S. Plummer, SUB MS 246-78
of Dedication of et at.
Public Roads.
Consent to Offer July 14, 1979 Dorothy Plummer, et al. SUB NIS 246-78
of Dedication of
Public Roads
Consent to Offer July 16, 1979 Jesse J. Frampton, et al. SUB NIS 246-78
of Dedication of
Public Roads
Consent to Offer July 16, 1979 Yoshio Nakatani SUES MS 246-78
of Dedication of
Public Roads
PASSED by the Board on September 18, 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 Vv'orks (LD) Supervisors
cc• Recorder (via PW LD1 e;nxed this 1�=�' day o'r Sze tQmb2' 19 79
Director of Planning
J. R. OLSSON, Clark
By YU:`' Deputy Clark
H-24 3i%9 15M
.ii d
In -ke Board of SLaerYisors
or
Contrc Costa County, Sate of California
September 18 19 79
In the Matter of
Approving Deferred Improvement
Agreement along Alhambra Valley Road
for Subdivision NIS 246-78,
Mlartinez Area.
Assessor's Parcel No. 367-130-017
T The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with W. Curtis Knoll, et al, permitting the deferment of
construction of permanent improvements along Alhambra Valley Road as required by
CT the conditions of approval for Subdivision MS 246-78, which is located fronting on Via
Vaqueros Road at the northwest corner of Alhambra Valley and Reliez Valley Roads in
the klartinez area.
00
i PASSED by the Board on September 18, 1979.
Cf
c�
Y
O
U_
Q
C
i
O
U
Q:
I hereby certify that the foregoing is ❑ true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works (LD) Supervisors
affixed this 13th day of September , 7979
CC: Recorder (via P:4 LD)
Director of Planning
';�. Curtis Knoll, ?t al. J. R. OLSSON, Clerk
110 l gill G=.rt R_a=ch R o a d
By r,LM� n rte►.a 1 nri Deputy Clark
Martinez, CFS 94553 ari
H-24 3,79 15%1
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
September 18 , 19 79
In the Matter of
Approving and Authorizing Payment for
Property Acquisition - Hardship
Flood Control Zone 3-9
Pine Creek - Concord Area
W.O. 8688-7520
IT IS BY THE BOARD ORDERED that the following Grant Deed and Right of Way
Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said
contract on behalf of the District:
Grantor Contract Date Payee and Address Amount
Fairvac, Inc. September 6, 1979 Title Insurance and Trust Company $37,000.00
4807 Clayton Road
Concord, CA 94512
Escrow No. CL-287532
The County Auditor-Controller is AUTHORIZED to draw a warrant in the
amount specified to be delivered to the County Principal Real Property Agent.
The County Clerk is DIRECTED to accept deed from the above named grantor
for the District.
PASSED BY THE BOARD September 18, 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 epi na tor: Public Works Department Witness my hand and the Seal of the Board of
Real Property Division
Supervisors
cfn-xed this 18thday of SPn erlbe. , 19 7q
cc: County Auditor-Controller (via R/P)
Flood Control
J. R. OLSSON, Clerk
$y f� • , / -''� Deputy Clerk
galea Fl. ✓ert;
H-244/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 a 19 79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on
Request of Morgan Gilman
(2345-RZ) to Rezone Land in the
Danville Area.
(Maud Greenwood, Owner)
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of the request of Morgan Gilman (2345-RZ) to rezone approximately
2 acres fronting approximately 315 feet on the east side of
Orange Blossom Way, approximately 450 feet south of Brookside
Drive, in the Danville area from General Agricultural District
(A-2) to Single Family Residential District (R-15) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, October 23, 1979 at 2:00 p.m. in the Board Chambers ,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California, and that pursuant to code requirements , the
Clerk is DIRECTED to publish notice of same.
PASSED by the Board on September 18, 1979.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Morgan Gilman affixed this18th day of September i9 79
Maud Greenwood
Director of Planning
J. R. OLSSON, Clerk
By , %/ )),- Deputy Clerk
Diana M. Her-man
H-24 3/79 15M 00 11
( r
In the Boare -3f Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Report of the San Ramon Valley
Area Planning Commission on Re-
quest of Scott L. Strin-er
(2350-RZ) to Rezone Land in the
San Ramon Area.
(James C. Kilpatrick, Owner)
The Director of Planning having notified this Board that
the San Ramon Valley Area Planning Commission recommends approval
of the reauest of Scott L. Stringer (2350-RZ) to rezone
approximately 0.93 acre , fronting on Old Crow Canyon Road,
approximately 770 feet southwest of Purdue Road, in the San Ramon
area from General Agricultural District (A-2) to Limited Office
District (0-1) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, October 23, 1979 at 2:00 p .m. in the Board Chambers,
Room 107, County Administration Building, Pine and Escobar Streets,
Martinez, California, and that pursuant to code requirements, the
Clerk is DIRECTED to publish notice of same.
PASSED by the Board on September 18, 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: Mr. Scott L. Stringer affixed thisl8th day of September 1979
Pyr. James C. Kilpatrick
Director of Planning
�1 J. R. OLSSON, Clerk
ByA Deputy clerk
Diana M. Herman
H-24 3179 15M � _r_
File: 135-7804/B.4.
IN TEE FSC A-M OF SUPERVISORS
OF
MVM COSTA COUNTY, STATS OF CALIFORUA
In the utter of Award of Contract )
for Modernization of Existing ) September 18, 1979
Hydraulic Elevator at County ) p
Administration Building, 100-37th )
Street, Richmond Area. )
Project No. 4405-4201 )
Bidder TOTAL M UNT Band Amcunts
American Elevator Co., Inc. $24,585.00 Labor & :fats. $ 12,292.50
489 6th Street Faith- Perf- $ 24,585.00
San Francisco, CA 94103
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public works Director; anal
The Public tbrks Director reccmrending that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount and
at the unit prices submitted in said bird; and that said contractor shall present twv good
and sufficient surety bonds as indicated above; and that the Public Works Department shall
prepare the contract therefor.
IT IS FUDR ORDERED that, after the contractor has signed the contract and
returned it together with bonds as noted above arra any required red certificates of insurance
or other required documents, and the Public works Director has reviewed and found then
to be sufficient, the Public Works Director is aut1mrized to sign the contract for this
Board.
IT IS FURTER ORDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public Works Director, any bid bonds posted
by the bidders are to be exonerated and any cher-ks or cash submitted for bid security
shall be returned.
PASSED by the Boar on September 18, 1979
I herebv ce_r-t"ify that the foregoing is a true arra 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 18th day of September 199
Originator: Public 1•brks Depart=ant
� r.-t7. R. OISSCv, Clerk
Cc: Public Works Director
County Auditor-Controller
Contractor BY %� /� ' l Deputy Clerk
Architectural Division Gloria M. Palomo
-orm 9.1 (Rev. 9-77) ��
IN THE BOARD OF SUPERVISORS
OF,
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Approval of Preliminary )
1979-1980 Mental Health ) September 18, 1979
Plan and Short-Doyle )
Budget. )
The Board having referred to the Finance Committee (Supervisor
R. I. Schroder and Supervisor S. W. McPeak) on July 24, 1979, the Preliminary
1979-1980 Mental Health Plan and Short-Doyle Budget; and
The Finance Committee having reported that they have held hearings
on the Plan and Budget, including the receipt of testimony from at least
40 individuals and organizations; and
The Finance Committee having made certain recommendations regarding
the 1979-1980 Mental Health Plan and Budget, and the members of the Board
of Supervisors having reviewed and discussed the recommendations made by
the Finance Committee;
IT IS BY THE BOARD ORDERED that:
1. The budgets for the Therapeutic Nursery School ,
We Care Society, and Lynn Pre-School are HEREBY
ADJUSTED UPWARD by an additional 5% in order to
provide a more adequate cost-of-living increase.
The revised contract amounts for these providers
are to be:
Therapeutic Nursery School $ 61 ,274
We Care Society $223,088
Lynn Pre-School $114,813
2. The Board APPROVES the Preliminary 1979-1980
Mental Health Plan and Short-Doyle Budget as
transmitted by memorandum from the Mental Health
Director dated September 11 , 1979, and the Mental
Health Director is authorized to submit said Plan
and Budget to the State Department of Mental Health
and the State Department of Alcohol and Drug Abuse;
The Mental Health Director is further ordered to
advise the State Department of Mental Health and State
Department of Alcohol and Drug Abuse that the Board of
Supervisors reserves the right to amend the Plan and
Budget during the remainder of the fiscal year in
order to achieve the priorities and funding in
accordance with future actions which the Board may
wish to take;
3. The Mental Health Director/Director of Health
Services is DIRECTED to reconstruct the Health Services
Enterprise Fund Budget on a program-by-program basis
with the objectives of determining the actual gross
cost of funding existing services at their present
level for the balance of the current fiscal year.
-2-
3. cont'd
The Mental Health Director/Director of Health
Services is to complete this work by September 30,
1979 and is to forward his report to the Finance
Committee of the Board during the first week in
October. The Finance Committee is then to consider
what further recommendations it wishes to make to the
Board and to report those as soon as possible there-
after;
4. The Mental Health Director is DIRECTED to review the
commitment of his department to children's services
and present a plan to the Board, along with appropriate
amendments to the Mental Health Plan and Short-Doyle
Budget which will more accurately reflect the Board's
commitment to children's services with particular
emphasis on mental health services to adolescents
in emotional crises and adolescents in need of place-
ment outside of their home. This report is to be
filed with the Finance Committee not later than
December 1 , 1979 for review and report to the Board
of Supervisors.
In preparing this report, the Mental Health Director
should coordinate his efforts closely with the County
Administrator, the County Welfare Director, the County
Probation Officer, and the County Superintendent of
Schools. In addition, he should seek input from the
Human Services Advisory Commission, the Mental Health
Advisory Board, the Family and Children's Services
Advisory Committee, and other appropriate advisory
boards, committees and commissions.
In addition, this report should reflect the specific
programs and level of services in other areas which will
need to be reduced or eliminated in order to implement
the proposed children's services plan;
5. In preparing the report on children's services, the
Mental Health Director should seek outside funding to
the maximum extent possible but where such outside
funding is not available, he should propose necessary
changes in program priorities needed to implement his
proposed plan;
6. In view of the likelihood that the State of California
will formally reject this County's Preliminary Mental
Health Plan and Short-Doyle Budget because it provides
for continued funding of developmental disabilities
programs using Short-Doyle money, the Director of Health
Services is ORDERED to express to the State Department of
Developmental Services, the State Department of Mental
Health, this County's Legislative Delegation, and other
appropriate legislators this Board's deep and sincere
concern that the State of California does not appear to
be meeting its statutory responsibility to provide services
to the developmentally disabled and, further, that this
Board has grave concerns about their ability to continue
funding such programs with 100 percent County funds in view
of the restrictions on this Board's ability to raise tax
funds and in light of the possibility that this Board's
expenditure limits may also be restricted in the near
future;
f '
-3-
7. The Director of Health Services is ORDERED to
express to the State Department of Mental Health
and this County's Legislative Delegation the concern
this Board has about the fact that this County's
per capita allocation of Short-Doyle dollars appears
to be substantially below that of other counties in
the State and particularly below that of other Bay
Area counties.
The Director of Health Services is further ORDERED
to request that the State Department of Mental Health
and this County's Legislative Delegation work toward
revisions in the Short-Doyle allocation which will
provide a more equitable per capita distribution of
funds to all counties;
8. The Director of Health Services is ORDERED to include
in all future drug, alcohol , and mental health contracts
coming before the Board of Supervisors a section on program
evaluation which includes measurable outcome-oriented
objectives for contract programs which begins to establish
performance standards which will permit the Board of
Supervisors to evaluate the effectiveness with which each
program is being operated. The Board declares its intent
to refuse to approve any further drug, alcohol , or mental
health contracts which do not include this element.
PASSED BY THE BOARD ON SEPTEMBER 18, 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 18th day of September, 1979
J. R. OLSSON, CLERK
By
t( - Deputy Clerk/
Orig: County Administrator
Attn: Human Services
Health Services Director
State Dept. of Mental Health
State Dept. of Alcohol & Drug Abuse
State Dept. of Dev. Services
County Welfare Director
County Probation Officer
County Supt. of Schools
County Auditor
Finance Committee of the Board
HSAC, MHAB, FACSAC
09 1
r
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF Tl=—
CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF
CONTRA COSTA COUNTYSentember 18 , 19 79
In the Matter of
Declared Position Vacant.
Supervisor N. C. Fanden having recommended that due to
the death of Vernon Costa, his position as Commissioner on the
Crockett-Carquinez Fire Protection District be declared vacant;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on September 18, 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: Crockett—Carquinez Fire Witness my hand and the Seal of the Board of
Protection District Supervisors
County Auditor-Controller affixed this 18th day of September 1979
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
By n n Deputy Clerk
Kari Agi.Uar
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
SeDtember 18 19
In the Matter of
Appointment to the Contra Costa
County Aviation Advisory
Committee.
The Board having received a September 5. 1979 letter
from Mayor James Clarke, City of Pleasant Hill, transmitting
City council nomination of George Jackson to the Contra Costa
County Aviation Advisory Committee to fill the unexpired term
of Louis Richer ending March 1 , 1980*1
IT IS BY THE BOARD ORDERED that George Jackson is
APPOINTED to said Committee.
PASSED by the Board on September 18, 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: George Jackson Witness my hand and the Seal of the Board of
Director of Public Works Supervisors
Aviation Advisory Cte. affixed this 18th day of September 19=
County Administrator
Public Information Officer J. R. OLSSON, Clerk
Deputy Clerk
Kari Agguiar
H-24 4/77 15m
In the Board of Supervisors
r
or
Contra Costa County, State of California
Sep tenber LR It i9 73
In the Matter of
Contract with State Board of
Equalization for Auditing
Services
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute a contract with the State Board of Equalization
effective during the fiscal year ending June 30, 1980, under the
terms of which State personnel will provide auditing services
for the purpose of property taxation at a cost to the County not
to exceed $1,200.
PASSED BY THE BOARD on September 18, 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 dote cforesaid.
Witness my hand and the Seal of the Board of
Supervisors
Orig. Deet. Assessor a;nxed this 18th day of Sentember 7979
CC. Assessor
State Bd. of Equal. /-, J. R. OLSSON, Clark
! .
County Administrator By �✓ ��) ,, , {��; , Deputy Clerk
County Audi-or-Controller
rlu^rer
4
10 1
V
i
In the Board or Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Authorization for Contract Negotiations
(Department of Health Services)
The Board having considered the request of the Director, Department of
Health Services, regarding approval to complete certain purchase of service
contract documents, IT IS BY THE BOARD ORDERED that the Director, Department of
Health Services, or his designee, is AUTHORIZED to conduct contract negotiations
with prospective contractor(s), as follows:
CONTR_kCTOR ANTICIPATED MAXIMUXL
(Contract TERM OR EST. AMT.
Plumber) PROGRA-11 SERVICES EFF. DATES (Source)
John Dickey Amendment to SB 38 Drinking 9/1/79 - Add $5,038 to
(u22-100-2) Drivers Program Consultation I1/1/80 increase the
contract to increase the fee contract Pay-
from $10/hour to $11/hour, ment Limit
extend the contract termination to a new
date from 10/15/79 to 11/1/80, total of
and increase the number of $8,598 (100%
service hours accordingly client fees)
PASSED BY THE BOARD on September 18, 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: Health Services Witness my hand and the Seal of the Board of
Supervisors
Attn: Contracts & Grants Unit ?v�� S� tVW:.�r 7a
cc: Auditor-Controller amxed this coy of -- , 19 9
County :administrator
J. R. OLSSON, Cleric
$y 'Deputy Clerl
J
PJp_dg
H-24 :,79 15%.1
C
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 14 -Lg—
In the Matter of
Water Agency Sponsorship of a "Round
Table Forum" for the Purpose of Water
Policy Determination
Supervisor Sunne Wright tIcPeak having recommended to the Board that
the Contra Costa County Water Agency sponsor a "Round Table Forum", inviting
those interested in protection and reforms in the agency's water policy with
a focus on conservation, wastewater reclamation and groundwater management; and
Supervisor McPeak having recommended the "Round Table Forum" be
scheduled for sometime in December, 1979;
IT IS BY THE BOARD ORDERED that Supervisor McPeak's recommendation
is APPROVED and 'he Water Agency staff is DIRECTED to plan, organize and
coordinate said forum.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
ORIGINATOR: Public Works Department Witness my hand and the Seal of the Board of
Environmental Control Supervisors
cc-• County Administrator affixed this 18 day of—Sept ember 1979
County Counsel
Public Works Director J. R. OLSSON, Clerk
Environmental Control
By h4 ����
Y�ic.i +f– "J�1 Deputy Clerk
17elen N. Kent
H-24 3/76 15m NO
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on )
Proposed Amendment to County )
Ordinance Code Providing for ) September 18, 1979
the Addition of New Agricultural )
Zoning Districts. )
The Board on August 14, 1979 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the proposed amendment to the Ordinance
Code which would provide for the -addition of new agricultural zoning
districts with minimum parcel sizes including, but not limited to
20, 40, and 80 acres; and
Elizabeth Kilham, 7519 Hillsboro Avenue, San Ramon 94583
and Douglas Offenhartz, P. 0. Box 887, Danville 94526 having appeared
in support of the proposed amendment; and
The following persons having appeared and expressed
concerns with respect to future subdivision of their property:
Bruce Flanagan, 5155 Camino Tassajara, Pleasanton 94566,
Dorothy Silva, 8200 Camino Tassajara, Pleasanton 94566,
Gordon Rasmussen, . 600 Highland Road, Pleasanton 94566; and
Supervisor E. H. Hasseltine having stated that a policy is
needed to deal with subdivision requests in the Tassajara area and,
therefore, having recommended that the recommendation of the San Ramon
Valley Area Planning Commission be approved; and
Supervisor S. W. McPeak having concurred with the
recommendation of Supervisor Hasseltine but having urged consideration
of equitable protection for the property owner;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
IT IS FURTHER ORDERED that Ordinance Number 79-108 giving
effect to the aforesaid proposed amendment is INTRODUCED, reading
waived and October 9, 1979 is set for adoption of same.
PASSED by the Board on September 18, 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 18th day of September, 1979.
J. R. Olsson, Clerk
By o
,_�Ron a Amdahl
Deputy Clerk
cc: Director of Planning
County Counsel
In ;he Board of Supervisors
of
Conga Costa County, Stare of California
September 18 19 79
In the Matter of
Report of the Count;; Planning
Commission with Respect to
Proposed Amendment to County
Ordinance Code regarding Surface
Pining & Reclamation Ordinance .
The Director of Planning having notified this Board that
the County Planning Commission recommends approval of a proposed
amendment to the Ordinance Code which would require certain surface
mining operations (including rock quarries , gravel pits , and sand
dredging operations) to obtain permits and obtain the approval of
reclamation plans for reuse of the sites , and in part , would provide
for implementation of the California Surface Pining and Reclamation
Act of 1975 by Contra Costa County;
IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday,
October 2, 1979 at 2 :00 p.m. in Room 107, County Administration
Building, Pine and Escobar Streets , Martinez, California.
IT IS FURTHER ORDERED that the Clerk, pursuant to code
requirements, publish notice of same in the CONTRA COSTA TIMES.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
70
cc . Lis, cl 7es Provider c77TXed this Ez;!- day of S_ 9i
by Planning
Director of Dlannin
Count, Counsel ` J. R. OLSSON, Clerk
By /_G� %/ �1. --.��r Deputy Clerk
Diana We--:7an
H-24 3/79 15.1 ;
Ou 11g
In the Board of Supervisors
of
Contra Costa County, State of California '
September 18 , 19 79
In the Matter of
Hearing on Appeal of DeBolt Civil
Engineering from Board of Appeals
Conditional Approval of applicatio
for Minor Subdivision 275-78,
Alhambra Valley Area,
Robert Gertz, Owner_
The Board on August 14, 1979 having. fixed this time for
hearing on the appeal of DeBolt Civil Engineering from Board of
Appeals conditional approval of application for Minor SubdivisiGh
275-78, Alhambra Valley area; and
Chairman E. H. Hasseltine having declared the hearing
open and having asked if there were any rsons wishing to speak on
the aforesaid proposal; and r
Supervisor N. C. randen having recommended that the
hearing be continued for one month; and
Eugene DeBolt, representing DeBolt Civil Engineering,
having expressed opposition to a continuance of the hearing;
IT IS BY THE BOARD ORDERED that the hearing on the
appeal of DeBolt Civil Engineering is CONTINUED to October 9, 1979
at 2 p.m.
PASSED by the Board on September 18, 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: DeBolt Civil Engineering Witness my hand and the Seal of the Board of
Robert Gertz Supervisors
Director of Planning affixed this 18th day of cP-nt-PnT i n I9--7-9
Public jdorks Director - -
Land Development -
_ SSON, Clerk _
Building Inspection BY j i 'Deputy Clerk
H-24 4177 15m ` r•r J
C c
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 14 79
In the Matter of
Legislation with Respect to
Detention of Juvenile Runaways.
The Board having received a September 9 , 1979 letter
from Mr. and Mrs. Gordon Abrahamson, 3299 Hermosa Street,
Pinole, California 94564, urging support of the State measure
concerning detention of juvenile runaways which they believe
will assist law enforcement officers in carrying out their
duties;
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the County Probation Officer and the County
Administrator.
PASSED by the Board on September 18, 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 Probation Officer Supervisors
County Administrator affixed this 18th day of September 1979
District Attorney
County Counsel
Judge C. Fannon, Superior J. R: OLSSON, Clerk
Court ByQDeputy Clerk
Mr. & Mrs. G. Abrahamson
Dorothy Gass
H-24 3179 15M 01
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 1979
In the Matter of
Request for Funding of
Pittsburg Alternatives for
Youth Program.
The Board having received a September 6, 1979 letter
from Joseph L. DeTorres, Mayor of the City of Pittsburg, advising
that the Alternatives for Youth Program in Pittsburg is in
jeopardy because of the proposal to cut approximately $2,000,000
from the County's Mental Health Budget, from which the Alternatives
Program is funded; and
Mayor DeTorres having further advised that the services
provided by Alternatives for Youth have had a proven record of
effectiveness and value in the community; and
Mayor DeTorres having requested support of funding in
the Mental Health Budget at the present level for the Alternatives
for Youth Program;
IT IS BY THE BOARD ORDERED that the aforesaid matter is
REFERRED to the Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) for consideration in conjunction with review of the
Mental Health Plan/Budget.
PASSED by the Board on September 18, 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
Supervisors
CC: Director of Health Services affixed this 18thday of September , 19 79
County Administrator
City of Pittsburg
Finance Committee R. OLSSON, Clerk
By - Deputy Clerk
oroth C. Ga
H-24 3/79 15M �� r
iC L'�
In the Board of Supervisors
of
Contra Costa County, State of California
Septe*nher 1 8 , 19 7Q
In the Matter of
Appointments to the
Contra Costa County
Assessment Appeals
Board.
Supervisor R. I. Schroder having noted that the terms of
office of William C. Spalding as an Assessment Hearing Officer of
Contra Costa County and as an alternate member of the Contra Costa
County Assessment Appeals Board have expired, and having recommended
that Mr. Spalding be reappointed as an Assessment Hearing Officer
for a term ending September 1, 1980, and as an alternate member of
the Assessment Appeals Board for a term ending September 7 , 1981;
and
Supervisor S. W. McPeak having advised that the term of
office of James W. Goodhue as a member of the Assessment Appeals
Board has expired, and having recommended that Mr. Goodhue be
reappointed for a term ending September 6 , 1982 ; and
Supervisor T. Powers having advised that the term of
office of Forrest J. Simoni as an Assessment Hearing Officer has
expired, and having recommended that Paul W. Armstrong, 7214 Hotchkiss
Avenue, E1 Cerrito, California 94530 , be appointed to fill the vacancy
for a term ending September 1, 1980 ;
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tions are APPROVED.
PASSED by the Board on September 18 , 1979.
d
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: Mr. W. C. Spalding Supervisors
Mr. J. ?-,. Goodhue affixed this 18th day of September , 1979
Mr. F. .3. Simoni
Mr. P. W. Armstrong
Assessment Appeals Board J. R. OLSSON, Clerk
County Assessor By Deputy Clerk
County Auditor-Controller lary .raig —
County Counsel
County Administrator
Public Information Officer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Acknowledging Receipt of Report
of the Contra Costa Society for
the Prevention of Cruelty to
Animals .
Ms . Diane Iwasa, Director of Animal Services, having
transmitted to the Board the annual report of the activities
of the Contra Costa Society for the Prevention of Cruelty to
Animals for the 1978-1979 fiscal year; and
Ms. Iwasa having noted that this organization has per-
formed a great service to the County residents and their
animals and that the efforts of said organization has greatly
reduced the potential workload of the staff in the Animal
Services Department;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOWLEDGED.
PASSED by the Board on September 18, 1979 .
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Director of Animal affixed this 18th day of_Seotember 19 79
Services
Betty Lumsden, S.P.C.A.
County Administrator J. R. OLSSON, Clerk
By r l _ ��• - r -� Deputy Clerk
Di aria V. Herman
H-24 3179 15M
THE CONTRA COSTA SOCIETY
for the
PREVENTION OF CRUELTY TO ANIMALS
1622 Santa Clara Street Richmond, California 94804 Phone: 525-0566 or 439-8976
August 23, 1979
Tot Board of Supervisors
Vias Diane Iwasa, Animal Services Director
ANNUAL REPORT — FISCAL YEAR 1979
A A
w w
H H H H
H A O an
z Z (A(,ssh� U *4 H O
H H Cn lei rn Q
co co 0
co
x a a a
w
a H �
0 0
a w
July 978 95 110 148 90 792 491 571 399
August _ 82 102 162 89 647k 377k 2,053 1,368
Sept. 85 ill 225 87 .784 387 1,134 1,267 •
October 83 90 184 78 658 493 1,354 1,459
November 70 73 173 66 717 502 1,186 1,336
December _106 123 282 108 1,314' 598 1,246 1,093
Jan. 279 89 103 193 89 636 512 1,296 1,216
February 45 61 180 48 638 . 450 1,307 1,112
Harch 49 60 .203 44 553 485 1,326 1,166
April _. 156 168 . 304 153 837 497 1,327 1,172
May 54 68 179 54 407 480 704 587
June 16 27 245 18 219 412 661 522
TOTAL 930 1,096 2,478 924 8,203 5,685 14,165 , 12,697
This society has a total of ten (10) volunteer State Humane Officers. A copy of
our yearly expenses will be forwarded upon completion of our State and Federal
financial reports.
Respectfully submitte
CC ILi.G�1�
George S. Bradford, Jr.
PRESIDENT
00 'i 1j
In i;ie 2nCu?rd of Supe iisors
of
Conga Costa County, Siate of California
September 18 1979
In the Matter of
Termination of Road Improvement
Agreement, Flame Drive Road
Acceptance Project,
Pacheco Area.
The Public Works Director having recommended to this Board that the
Flame Drive Road Improvement Agreement approved by the Board on December 20,
1977, by Resolution No. 77/1039 be terminated since the improvements have been
bonded under the Subdivision Agreement for Subdivision 5135 approved by the Board on
November 21, 1978, by Resolution No. 78/1140; and
The Public Works Director having further advised that the cash deposit
which accompanied the Road Improvement Agreement was transferred to Subdivision
5135 by Resolution No. 78/1140;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED by the Board on September 18, 1979.
I hereby certify ;hot the *oragoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisor, on the date aforesaid.
Originator: 1'�blic Works (LP,) VAtness my hand and the Seal of the Board of
Supervisors
CC: J. S.!tton crnxed this?8�r day of September , 19 7()
2975 Treat Bouiev`rd, Suite 3
Concord, CA -
?f1 ;r J. R. OLSSON, Clerk
3y�/�?f G:-✓/ /i,—, LGDeputy Clerk
H-24 3'719 15M
In in ccr>� of Svoerv:sors
OT
Contra Costa County, State of California
SeDtember 18 , l9 79
1n the Matter of
Cancellation of S3-38 Drinking Drivers
Program Consultation Contract jri22-120
with Thomas D. Carroll
The Board having considered the request of the Director, Department
of Health Services, regarding the cancellation by mutual consent, effective
August 9, 1979, of the SB-38 Drinking Drivers Program consultation contract
identified below,
IT IS BY THE BOARD ORDERED that said contract cancellation, effective
August 9, 1979, is hereby APPROVED and that Janet B. Black, designee of the
Department of Health Services, is AUTHORIZED to execute a written contract
cancellation agreement on behalf of the County for the following contract:
Number: 22-120
Contractor: THOMAS D. CARROLL
Term: July 1, 1979 through September 30, 1980
Payment Limit: $3,916
Date of Authorizing Board Order: July 24, 1979
PASSED BY THE BOARD on September 18, 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: Haalth Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Jl1o.?rv►SOrS
cc: County Administrator omxed thislSt^ day of SeDtemb?' . 19 79
Auditor-Controller
Health Services— J. g. OLSSON, Clerk
Public health
Contractor By Deputy Clark
H-24RJ;3?: 5M
In the Bocrd of Supervisors
of
Contra Costa County, Mate of California
September 18 , 19 79
In the Matter of
Authorizing Execution of Cornunity
Services Administration Contract
79-114 with Steven Paskowitz
The Board having authorized, by its Order dated September 11 , 1979,
the Acting Director, Community Services Department, or his designee, to conduct
contract negotiations with Steven Paskowitz for the provision of special
assistance to the Community Action Program Task Force, and having considered
the recommendation of the Acting Director, Community Services Department;
IT IS BY THE BOARD ORDERED that the Board Chairman is AUTHORIZED
to execute the following Short Form Service Contract:
NUMBER: 79-114
CONTRACTOR; Steven Paskowitz
TERN: September 4, 1979 through February 29, 1980
PAYMENT LIMIT; $3,500.00
DEPARTMENT: Community Services Department
SERVICES: Special Staff Assistance Consultation
FUNDING: Community Services Administration (Federal) , Org. No. 1407
PASSED BY THE BOARD on September 182 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 g. Community Services Department Supervisors
cc: County Administrator cfFixed this 18th day of September 19 79
County Audi tar-Control ler
Contractor (Via CSD) J. R. OLSSON, Clerk
By %����S Deputy Clerk
v
R: J. F'l uhrer
H -24 4/77 15m 00 1
�-
In ,he Board of Supervisors
of .
Contra Costa County, State of California
September 18 , 14 79
In the Matter of
Approval of Peer Education Project
(PEP) 1979-80 State Contract
X629-235-3
The Board having considered the recommendation of the Director,
Department of Health Services, IT IS BY THE BOARD ORDERED that its Chairman
is AUTHORIZED to execute Contract x`29-235-3 (State :79-75200) with the State
Department of Health for second-year funding from July 1, 1979 through
June 30, 1980 for the Peer Education Project (PEP) dealing with family
planning services, in the amount of $44,950 in State funds.
PASSED BY THE BOARD on September 18, 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.
Oria: Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisor
cc: Count- Administrator atnxed this 18 vh day of197q
Auditor-Controller
Health Services/
Public Health ' �� J. R. OLSSON, Clerk
State Department By ``� t_;/.. �. Deputy Clerk
of Health Services
EH:dg
H-244/7715m
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 . 19 79
In the Matter of
Authorizing Execution of an Amendment
to Lease Commencing September 1 , 1979
with Heights Enterprises, Inc. for
the premises at 3813 Shopping Heights
Lane, Pittsburg
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County an amendment to
lease commencing September 1 , 1979 with Heights Enterprises, Inc. for the
premises at 3313 Shopping Heights Lane, Pittsburg, for continued occupancy
by the Social Service Department under the terms and conditions as more
particularly set forth in said amendment.
PASSED by this Board on September 18, 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 Department, Supervisors
Lease Management affixed this 18th day of September . 19 7G
cc: County Administrator
County Auditor-Controller (via L/M) / J. R. OLSSON, Clerk
Public Works Accountin (via L/M) By ,/� Deputy Clerk
Buildings and Grounds ?vi a L/t4) 8. Fi u: er
Lessor (via L/til)
Social Service Dept. (via L/M)
H-24 3.!79 15M 00 i'j
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Authorizing Execution of a Rental
Agreement Commencing September 1 ,
1979 with Salvadore Bellecci , et al
for the premises at 821 Escobar
St. , Martinez
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a rental agree-
ment commencing September 1 , 1979 with Salvadore Bellecci , et al, for the
premises at 821 Escobar Street, Martinez, for continued occupancy by the
Sheriff-Coroner under the terms and conditions as more particularly set
forth in said rental agreement.
PASSED by this Board on September 18, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department,
Witness my hand and the Seal of the Board of
Supervisors
Lease Management affixed this 18thday of September 19 79
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M) c
Buildings and Grounds (via L/M) BY Deputy Clerk
Lessor (via L/M) R. rluh.-er
Sheriff-Coroner (via L/14)
H-24 4/77 15m 't
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Signature of the Chairman of the
Board of Supervisors on Certificates
of Appreciation for Economic
Opportunity Council members who have
completed their term of service to
the Economic Opportunity Council
The Chairman of the Board is hereby AUTHORIZED to sign Certificates
of Appreciation to those members of the Economic Opportunity Council who have
completed their term of service to the Council,
Dr. Kent Hobert Ralph McGee
Ron DeVincenzi Patrick Murphy
Linda Souza Nick Rodriguez
Charles Spears Marceline Vasquez
Emma Cowans Lucy Zendejas
Sal Benitez Michael Florence
Jesus Solorio Socarro Solorio
David Washington Thelma Lovett
Edwin A. Miller Narciso C. Barraza
Angie Phillips Francisca Ramirez
Maria E. Garcia Bertha Montenegro
Rosa M. Osequera Exia Currie
Doriz Rossignon Peter Rossignon
APPROVED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Boord of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originating Dept. : CSD Supervisors
cc: County Administrator
affixed this 18thday of September, 19 79
PIO
CSD J. R. OLSSON, Clerk
By� ,fi.S . . Deputy Clerk
R. . Fluhrer
H-24 4/77 15m !1 q
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Authorizin; Attendance at i`leeting
IT IS BY THE BOARD ORDERED that the persons listed below are
AUTHORIZED to attend the following meeting, charges to be at the employees
own expense and time only allowed.
NAME & DEPART?-IENT ,IEETING DATE
Cresencia C. Hall, R.N. Kensington Professional Seminars October 12-15, 1979
Diane Mora, R.N. tlazatlan, ilexico
Health Services -
1%ledical Care Division
PASSED BY THE BOARD on Septemb-ar 18, 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
Oria: Health Services Director Supervisors
cc: Auditor Controller o axed this 18th day of September 19 79
County Administrator
Diane Mora, R.N. J. R. OLSSOy, Clerk
Cresenciz: C. Hall, R.N. By `4Deputy Clerk
N 24 12174 - ,s-nn �. ./ luhrer
{
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , i9 79
In the !Matter of
TRAVEL AUTHORIZATION
IT IS BY THE BOARD ORDERED THAT Michael Walford , Chief
Deputy Public Works Director , is AUTHORIZED to attend the 1979
American Public Works Association Congress and the Public Works
Performance and Productivity Seminar, Portland , Oregon , September
23-28 , 1979.
PASSED BY THE BOARD September 18, 1979.
1 heraby certify that the foregoing is a trues 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
Originator: Public Works Department Supervisors
c;nxesd this ?8t=qday or Sep e: be, ]9 79
cc: Public Works Director
County Administrator
Auditor-Controller ,�, J. R_ OLSSOy, Clerk
By Deputy Clerk
Z. l rlu%Lrer
H-24 3179 15M ..
�r 14
In tha Bowd of Superiisors
r
0*r
Contra Costa County, State of California
September 18 , 19
In the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that STANLEY YANIAMOTO,
Senior Auditor-Appraiser, Office of the County Assessor,
is authorized to travel to Illinois and vicinity for the
purpose of conducting audits during the period September
30, 1979 through October 16, 1979.
FnSSED By THE BURD on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of un order entered an the
minutes of said Board of Supervisors on the data aforesaid.
OrLg. Dept. : Assessor Witness my hand and the Seal of the Board of
C n oSupervisors
C Cun-'�-,y Adnis
mit-rator
ludi-'= axed this 13th day of Sant.—b—n—, 19 70
R. CILSSON, Clerk
By Deputy Clerk
Kuhrer
R.
H-24 4/77 15m
0 1 q. tj
r
In t he Board of Supervisors
of
Contra Costa County, State of California
September 18 , 39 79
In the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that JAMES GRANLUND, Senior
Auditor-Appraiser, Office of the County Assessor, is authorized
to travel to Illinois and vicinity for the purpose of conducting
audits during the period September 30, 1979 through October 16,
1979.
PASSED BY ii BUIRD on September 18, 1979.
1 hereby certii:y that the foregoing is a true and correct copy of an order entered on the
minutas of said Board of Supervisors on the date aforesaid.
0-i o-. Dept. ' 3sessor Witness my hand and the Seal of the Board of
cc: Cour? Ad-ai-:1-is trator Supervisors
Auditor a�� xed this l8 to day of 19 7A
1 J. R. OLSSON, C;zrk
By /.5 0 Deputy Clerk
,j . F1 yPl�OT
H -24 .,77 15m
In the Boaral of Supervisors
of
Contra Costa County, State of California
September 18 i9 79
In the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that JAMES PETERSEN,
Senior Auditor-Appraiser, Office of the County Assessor, is
authorized to travel to Illinois and vicinity for the pur-
pose of conducting audits during the period September 30, 1979
through October 16, 1979_
PASSED BY TF13 BOARD an September 18, 1979.
I hereby certiffy 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 Witness my hand and :he Seal of the Board of
��'lg. ie'�ii. : "JJ..SSV�
CC. LOiZ;IL�I �3�12i1 �T_'3' Supervisors
S Zoe
kudi o c:inxed this 18t:`' day of SeL�te-'ber 19 79
J. R. OLSSON, Clerk
By ^ < //., f 1:moi Deputy Clerk
Kuhxer
H-2i4l7715m Ju
i
In the Board of Supervisors
Of -
Contra Costa County, State of California
September 1§ 19 79
In the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that KENNETH D. CHRISMAN,
Senior Auditor-Appraiser, Office of the County Assessor, is
authorized to travel to Pennsylvania, Delaware, Maryland,
Virginia, Washington, D.C. , and vicinity for the purpose of
conducting audits during the period September 23, 1979 through
October 12, 1979.
PASSED BY TIE BOARD on September 18, 1979.
I hereby certify that the foregoing is a true and correct copy of en order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal or' the Board of
Or;b. DeUt. . ASS?gsOr
cc: Count- Administ'"2to- Supervisors
Auditor affixed this 13Vhdoy of September 19 79
(� ��^/ S� R. OLSSOiV, Clerk
By ,�`/ ( �� Deputy Clerk
R./,J. Flee=
H-24 4177 15m � j l' 1 ti(j,
1
In the Board or Supervisors
of
Contra Costa County, State of California
September 18 , 19
In the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that RICHARD B_ EKES,
Senior Auditor-Appraiser, Office of the County Assessor is
authorized to travel to Ohio and vicinity for the purpose of
conducting -audits during the period September 23, 1979 through
October 10, 1979.
PASSED BY TI' BOARD on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy at 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 Dap = .iSSSSSOr Supervisors
cc: :-'�udi for _ _
^ r Cfisxed this v vnday Of JET 'am'•- 1979
J. R. OLSSON, Clerk
By �i 1.6 a";' Deputy Clerk
p,/ T 1'rir FA r
H-24 4/77 15m
f
in the Board of Super/isors
r
or
Contra Costa County, Stag of California
September 18 , 19 7q
1, the Matter of
TRAVEL AUTHORIZATION
It is BY THE BOARD ORDERED that IV. DAVID GRAY, Senior
Auditor-Appraiser, Office of the County Assessor, is
authorized to travel to Cincinnati, Ohio and vicinity for
the purpose of conducting audits during the period of
September 23, 1979 through October 10, 1979.
PASSM-4 BY THE BOARD on September 18, 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
t: �`.vi:.3`.�' AL�i1i13.15vi,�..vO?'
a rr�
At;Li;,or cf;ixed this !st��day of Soot � r 19 7a
J. R. OLSSON, Clerk
By Deputy Clark
H-24 4/77 15m ��V � �4
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 779
In the Matter of
Disapproval of Request from Advisory
Council on Aging for Stipend Payments
and Authorization for County Counsel
to Prepare Language for Proposed
Amendment to Govt. Code Section
31000.2.
The Board on July 24, 1979 having referred to the Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak), and the County
Administrator, a letter from the Advisory Council on Aging requesting
that its members be paid $10 per meeting, up to a limit of five meetings
per month, plus transportation at normal mileage rates; and
The County Administrator having received an opinion from the
County Counsel indicating that the Board's authority to grant such stipend
is extremely unclear in State law, and suggesting that the Board not grant
the stipend requested by the Advisory Council on Aging but instead seek
amendments to Government Code Section 31000.2 in order to clearly authorize
such stipend payments; and
The Finance Committee of the Board having recommended that the
Board follow the recommendations of the County Counsel ;
IT IS BY THE BOARD ORDERED that the County Administrator is
directed to advise the Advisory Council on Aging that present State law
does not clearly authorize the payment of stipends as they have requested,
and that the Board therefore is unable to authorize them at this time, but
that the Board is also directing the County Counsel to prepare language for
a proposed amendment to Government Code Section 31000.2 and return it to
the Board of Supervisors for consideration as a part of the County's
legislative proposals for the 1980 Legislative Session.
PASSED BY THE BOARD ON SEPTEMBER 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g• County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
County Welfare Director affixed this 18th day of September—, 19 79
Director, Office on Aging
Chair, Council on Aging
County Counsel J. R. OLSSON, Clerk
Finance Committee By Deputy Clerk
rot y a
d t ._
H—24 4/77 15m /li 1/�
C
In the Board of Supervisors
of
Contra Costa County, State of California
Sept mbPr 19 , 19 J4
In the Matter of
Senior Citizen Concerns
The Board on August 14, 1979 having referred to the
Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) and the County Administrator correspondence from the
Contra Costa County Advisory Council on Aging with respect to
senior citizen concerns; and
The Committee having this day submitted a September 18,
1979 interim report advising that said committee had met with the
Director of the Area Agency on Aging and a representative from the
Advisory Council on Aging and discussed the concerns previously
expressed; and
The Committee having reported that one of the concerns
expressed by the Council on Aging is the need to make senior citizens
aware of actions taken by the Board of Supervisors on issues of
concern to them, and having therefore recommended that the County
Administrator, the County Welfare Director and the Director of the
Area Agency on Aging be authorized to periodically share with the
Area Agency' s mailing list a separate release identifying those
actions taken by the Board which are of concern to the elderly, and
that said releases should include up-to-date information, as appro-
priate, on those concerns identified by said Council as being of
particular concern to senior citizens ; and
Supervisor Fanden having suggested that the Public Informa-
tion Officer provide assistance in this matter;
Board members having discussed the matter, IT IS BY THE
BOARD ORDERED that the recommendation on the Internal Operations
Committee is APPROVED.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: Director, Office on Aging Supervisors
Advisory Council on Aging affixed this 18th day of September 19 79
County Welfare Director
Director of Health Services
County AdministratorJR. LSSON, Clerk
Internal Operations
Committee By Deputy Clerk
Public Information Officer orot._f _ Ga
H-24 3/79 15M t fs Y A
t
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Deletion of Item from Board
Agenda.
in considering "items submitted to the Board,"
Supervisor E. H. Hasseltine requested the deletion of
Ordinance No. 79-107 (listed for adoption under Item No. 3
on the Board Agenda) to afford additional time for review.
Board members concurred.
This is a matter for record purposes only.
a Matter of Record
1 hereby certify that the foregoing is a true and correct copy of o ter •centered 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 18thday of September 1979
J. R. OLSSON, Clerk
Deputy Cleric
Diana 1.1. Herman
H-24 3179 15M
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 19 79
In the Matter of
Resignation from the Citizens
Advisory Committee for County
Service Area R-7, San Ramon Area.
Supervisor E. H. Hasseltine having advised that Dr. Joseph L.
Hirsch has resigned from the Citizens Advisory Committee for County
Service Area R-7;
IT IS BY THE BOARD ORDERED that the resignation of Dr. Hirsch
from said Committee is ACCEPTED.
PASSED by the Board on September 18, 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: Public Works Director Witness my hand and the Seal of the Board of
Citizens Advisory Cte. Supervisors
via Service Area affixed thisl8th day of Sel2t -mbber_, 19-70
Coordinator
County Administrator J. R. OLSSON, Clerk
Public Information Officer
Director of Planning By (,-tn L i i n--r) . Deputy Clerk
County Counsel Kari Agd-'ar
Service Area Coordinator
H-24 4/71 15m
3O riD 0- J3?rs\.'ISO?5 0 i)}: ,^ T -: n\ �
C T.\ COS 1'CO=fLT`f; CAL71rO r
. . B4ARDt�ACTION= � t
Applicatii r.`tv present a late �1 Se tember 18 'tg7a9
^! -
NOTE M CL'\ltiti�T �' s
a. r
,�___�,,,r-� r•,�t` .�f''' �-•L-.'-�i.:'. � !i=L'. t.^'�f ':1 -..+�� t1C:LLiIJ..'.•` fa�.. tn.'.'.. &,
• y/��11 L ... /�( r.. 4M' �Jt
1.7 a.: nz :.•.[Yl seiments, a nd •4.ir:��...•:. v h •tJ... L�j..�-.4,�t '`'..iLw4l~ on :1,"a'" i_r..'1'f 'Vrf
N
-d Action. (Ali Sectio } �:rct%_� :'� S�Y'2%4+IL�C75 t;«�alta +r: Tib" �?.%G:Li
t_r�•c. ._. 1 ,
rer rences are to Ca s j.rarn=l i CL'ti�i: '�!L%v�ir«•irij Govevu.,;• i C �+ s n}
e ,Yi! 7 2%tl.. CCl�2' .rS'cI.0 U 'r:•s i t .�t
Government Cote.) 913, .. ':1 7.-; FL-C..s E' Hol e s t r
� .
R�
C a ��-^ = Mitzi L. Kilker and Norman Dean
1tzozney: Stuart H. Blecher, Esq.
ldciress: 710 C Street, 'Suite 225, P. 0. Box 628, San. Rafael, CA 94902
$2,03x7,000.00
a
DReceived• August 14, 1979 Bae delivery.to Clerk on August
3; mail, postmarked on Aul;ust
I FROM: Clerk oz the Board afSupervisors TO: County :o:nsc
Attached is a 'copy of the above-noted der or 6p-a';nar1on to ,F-. ;C--
DAT ED
r'DATED_AU Aust 14, 1979J. R. OLSSO`, Clerk, By Kort s C'c CO-% t n-11 Debut '
Kari. Agu3.ar }' f
II_ FROM: County Counsel TO: Clerk .or the 'Boa7rd of :Suoerfisors
(L2 Bch one Only)
J
This Claim conpli es suostantiallyptYatn Sections 910 and 910.2.
197 .
( ) This Claim FAILS tocomplysubs ;` fhtially with Sections '91.0 and 910.?, we
and: . awe:
so ratifyins claimant. The Boardao:tw#'t for IS. days (Seetifln,.91fl B)
{ ) Claim is not timely filed. Board should take no 'action (Sectioa. 911.2)
•
The Board should deny this Application to File a Late Claim (Section 911 5):
CourJ �t B CLAUS4\ Coursal � uryDATED: �t D
III. B'DnRD ORDER By unanimous trate of Supervisors- present
(Check one only) J.
( } t:is Cl.-im is rejected in full.
{ xx) This Application to File Late Claim is denied (Section 911.6)'_
I certify that this is a true and correct copy the-,Boar Order entered`:in
its'runutes for this date_ N
c. J
PAIED:Sept. 18 1979 .T_ R. OLSSO Clerks b� ' p }
r r r f /�l��r^'luy t ���!�^',/�/ s. Det r
"£ Gloria ri'« Palomo
WARNING TO CLAIKk_XT (Government Code ections 911.8:-& 913)
You, have ci-,Zy 6 ulontth5 4;tc:J the fRCLt.2^b:a Cu L.5.aotice,to, You i:d«.thin, WhiCh:•Lo
a`iee a c azz Lc�iart br. -uz.is taCj,�C•LCci C?tru» (.see- GtsvL. Code Sac. 1�5.6{; o
[: 1ii{7r •tJvs ii'�t71 41Zn tcEi?axt Ot L,OLGi r+ L:"' FL*te Ct L2LL' �' u.ilt LGs.t`r?CrL t:it.r� it,
o t x J �„ tt r.••..4, � In l k t ♦ . j ~ an P L S 2 +fti
C'.•tf✓ t 3. C2 COL6_.t^ 4..•a. 't...•i..f a.� �*�.Q2I! C.Cii.•t.0/ti 7 -1z.-r RS. C.p(L.j',I'�•(:t,{.r� Cl�!:CN4.a.rt ' \' `Z S
�j
Yil.L ?:I tiY .5 t_'.u._ advi_-,,,_ v 3 ant! tcttyfitnc! C.'-'', -tM-4.. cho.Zce in it Get? t...&V 1•!.s'
._•.t iii ✓ to tLt3Lt ast f' u zhoa:: d .�,so
]y . FROM: Cl4rk of r;--le Boar-1 710: (j) ronc-4 ot.'ris-e , (21 r o{}rti t�-C1Lii:c:t-m7.i•'z
Aztach-�dClaim •;Fi.
or
SS'
are cosies o- the above C.lai m or App i ?%IOi2. ;ice Tt;3tiz"�£tz t:?e Clazt..»k?ts
Oi the Sfl 'rd'S .4:tifln a% t12S Clan or :�J�liCa?iifl by -mailing a' co r} o-ctni c
'�a�LtIitei?t,
and i'_ memo thereof' has bee. fiieu a , eFTaOrSVs on ,th*
Boa d'S Co: ax `
cic.:s Claim to accJrdar.ce with S^Crzo.n 29705 �' - "c
Sept.
18, 1979 . , C_ec.•, By ,_ Deo
/Gloria 14. Palo='
.` FRO'M: (1, Coun'ry Co zis','.., fCo ioz iL'a;r`.l•5;r;.ro 10:, Cla zk 0- i.;: 3aa3—4,.
of $i?2ery Sflrs
RC:-e.T.'v@d CapxeS of r;'1,5: C:.ai;:t or anpl_c3i; 6n an'" Board Order. �.
L279 C
COQ lLt. Ld«Zs?IStra%iJ?', By ,
BLECHER &WHITENER . A Professional Law Association
.................................................................................................
710 C Street,Suite 225 ATToRNEys •AT ♦ LAW
P.O.Box 623
San Rafael,California 94902 Stuart H.Blecher
Telephone:(415)457-6454 Tommie W. Whitener
August 13, 1979
Board of Supervisors
Administration Building
651 Pine Street
Martinez, California 94553
Re: APPLICATION FOR PERMISSION TO FILE LATE CLAIM OF
Mitzi L. Kilker and Norman Dean - Heirs of
Douglas N. Dean - Claimants vs.
Contra Costa County Medical Services Department
County Hospital - (Martinez)
Gentlemen:
1. Claimants, Mitzi L. Kilker and Norman Dean, by and
through their authorized representative, Stuart H_ Blecher,
Esq. , hereby apply for leave to present a claim against Contra
Costa County, pursuant to Section 911.4 of the California
Government Code.
2. The cause of action of said heirs as set forth in
their proposed claim, contained in the attached Notice to
County Medical Services Department dated August 13 , 1979 ,
accrued on August 16 , 1979, a period within one year from the
filing of this application.
3. The basis for the delay in presenting this claim
against said County is Government Code Section 911.6 Subdivision
(b) (4) , i.e. , that "THE PERSON 11-HO SUSTAINED THE ALLEGED INJURY
DIED BEFORE THE EXPIRATION OF THE TIME SPECIFIED IN SECTION 911.2
FOR THE PRESENTATION OF THE CLAIi [EMPHASIS ADDED] .
STUART H. BLECHER
�_"torney for Mitzi L. Kilker
ENDORSED and Norman Dean - Heirs
Enclosure F I L E Ed"'
SHB/gva AUG 1-4 1979
J. R, OLSSON
CLERK BOARD OF SUPERVISORS
CONTRA CdSTA CO.
v �'
LEC,HtR & i�ITENER + A Pr f esu oral Law Association
i 710 C Street,Suite 2:5 ATTORNEYS a AT • LAW
P.O.&•x 6 .5
San Rafael,California 94902 Stuart H.Blechrr
Telephone:(415)-57-6454 Tommie PV Whitener
August 13 , 1979
CONTRA COSTA COUNTY
MEDICAL SERVICES DEPARTMENT
County Hospital - Martinez
2500 Alhambra Avenue
Martinez, California 94553
Re: 90-DAY NOTICE OF INTENTION TO COMMENCE SUIT
(Pursuant to C_C_P_ §364)
BY: Heirs of DEAN, Douglas N_
D/D: August 16 , 1978
Gentlemen:
I PLEASE TAKE NOTICE that the surviving parents and heirs
, of Douglas N_ Dean, i_e. , Mitzi iilker and Norman Dean, intend
to commence an action against you and/or responsible agents and
employees, based on your professional negligence, 90 or more
days from the date of this notice_
The action will be based on allegations that you and
other defendants and each of you negligently diagnosed and
treated the above-deceased on approximately July 31, 1978 ,
causing his demise.
So far as are presently known, the injuries to the decedent
and his heirs include:
Detriment and loss sustained by the decedent include
medical and related expenses in excess of $30 ,000. 00 ;
Detriment and loss sustained by the above-heirs include
loss of financial support, services, comfort, care, training
, and advice from Douglas N. Dean, plus funeral and burial expenses
� in excess of $2 ,000,000. 00.
111
i
i
S T CT=.RT H_ BLECHER
' Attorney for Mitzi L. Y,ilker
and Narr.?an Dean - Heirs
t
SHB/g;ra
s _
�S
MR
BOARD 0. SJ _z_T S..RS OF .CI?..�Ra .COS to "COts'N?Y, CaLirt73`i r••
BOARD ACTIb�
r r c :'0 C hr September 18 19?
A1�TENDr.D O i L 1%
l...t mai s, Lthe Coun�}. , 1. •/.� �_,, 1..�4 .v1..3`tC^...:..T.'LY'.t ::::v(...Z
!-,,a t..ri�.p F?ldOrs�ment5 and ) y C.%LCYi t�2.�:eS2 UYL �ULCJL n .' b it C
iU:�rtl'Action. (all Section ) Bocvtd U� Sup`VvZSolvs (DCL ` A II, , oz o:U)
.re erences .are to California ) g4-ver: ?!i%:SEtant to GovvuzmefF%.Colt Sec�jioY,6911.6,
Go' *part Code.) ) 913, : 915. ' ?.pease rote uc2 "cta:o-m:."" be2oW.
Claimant: Eugene Lumpkins, 29 Benicia Road, P 0. Box 406A Vallejo,, CA. 94590
A_torr_e• _. SMITH & BURSTEIN Attorneys at LawRErnu `u
Address: 1730 Sonoma Boulevard, Vallejo, CA 94590 A'Ur 2 197 J
r.-rount: $200,500-00 COUNTY couN;F, .
el
Date Received: August 21 , 1979 By delivery to Klerk oil, August- 21 1979"" c 4
ji
By mail, postmarked on August l% '1979.
I FROM: Clerk of the Board of Supervisors TO: County Counsel f
A4ENDE
Attached is a. copy of the above-noted/Claim or
DATED:August`21 1979 R OLSSON,' Clerk, By Qnl Ll[lT2 Deputy, r
Kdri Aguiar
Ii- FROINI: - .County' Counsel TO: Clerk,,of the Board of Supervisors
(Check one only)
( )
This Claim complies substantially_ with Sections 910 and 910.2_
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and:'we are"
so notifyin- claimant. The Board cannot act for 15 days (Section
r .
( ) Claim is not timely filed. Board should take no action, (Section 911.2)
( ) The Board should dery this Application to File a Late,Claim (Sec,ion 911.5)':
fitG2 2 19iS CLAUSEN, County Counsel, ByDAT n- dOaNB_
\ enuLy;
III. BOARD ORDER By unanimous vote of Supervisorspresent
(Check one only) 1:
(XX) This Claim is rejected in lull.
AMENDED
( ) ;This Application to File Late Claimi s denied (Section 911-6) _
T .certify that this is a true and correct cony qftte
Boards Order entered in
y
its minutes for this date_ a
DATED: 7 . R. OLSSOv Clerk by U Deaut .,` F
Sept. 18 , 19 91 .4GG�
Gloria 'f�1. . Palomo
WARNING TO CLAIAMN''T (Government Codo Sections. 911'.8 1 913)
You ILtw e o' ' y 6 mo; zs 6kmn •' L2 inatt u.g c p L cs ftot�cce to you'cuff ik wh i6L to
e aL couAt act on on t,'tiis rejected ' ^.,r"m (zee Govt. Code.Sec.' 945.'6)' o1%' .
6 inontihs Stour the de2iaZ of yowt r'�,YjpZLCQ.��i��C.rr"f? -C 1•�e Q 1Cit Ctab!1. C1`(�`tiL&L !t:7.00L, ;
.fill pe.utiion a cowtt So.� lteUe' 4,10m Se�t,Yo'n 9Y5.41lz ceaun-S�.Uicg deaci.&&1e. ('see;'
Sceti.os, 946.6)
yrCLi lin S eels the 2L{V•tC2 L' a;, C✓iC`;_2rt G'� tfCLCh Cho•CCe l.L co-n2C�L:%i� C'.v.FtL t3'ti5
1 tCL�rj'_
It :fes CL !:�_^.i'.� o Coi?,suL` an c:ici�� ?LCA, you 'zhcutd do .5o btiJi2edial.taiy
;v'_ FRO:•I: Clerk of the Board �0 (.1) County Counsel.- ( ') County .1lUdmiri5tratoi
Attached are c7hieS O� tel$ abolie Clam or Apalicat?on eiS notified tale claimant
of the Board-s action on this Claims o Anplication by (mailing a. Cozy':of ,this F
docu--meat, and a I.^emo ther-o' has been flied and enc rse�,0 1 lire Bt�1 d�S' COT Ot
this Claim in accordance with Section 2`i703
DATED: Sept. -18 . 1979. R. CL SSON, Cler?c, By Y �� _r)
,Gloria' M. Palomo
V. :FitO I: (i) COUntt_' COc.aSe1, (L) Count— dnini s�rator TO: Clerk o= tire' 3oar3 �rh
Oi Suoer17isorS
� �r
- d'
rccei ed copies of this Clam or AYr_IcL_zo a^c Board Order.
D:%%}: Sept. 19 , 1979Cou - Counsel,
County -e-ministrator, By
8.1 .
LAW OFFICES OF
SMITH & BURSTEIN
JACK B.BURSTEIN MILLARD SMITH
1730 SONOMA BOULEVARD OF COUNSEL
VALLF-JO. CALIFORNIA 94590
(707) 643-8403
ENDORSED
August 17, 1979
Clerk of the Board -siA.co.
of Supervisors
651 Pine Street
Martinez, Ca. 94555
Gentlemen:
, -closed herewith please find original and copies of
Amended Claim against the County of Contra Costa.
This claim is being presented pursuant to the Notice of
Insufficiency and/or T�onacceptance of Claim dated August
62 1979. We believe that the Notice of Insufficiency was
itself in error in that it had an ((x" next to Item ;r4
which rertains to a matter which was included in the initial
claim. Presumably it was intended to mark box r' 5 (relating
to the Post Office address of the claimant) , which has been
set forth in the accompanying amended claim.
I•lhich you kindly receipt for a copy on the enclosed copy of
the amended claim and return it to me in the envelope
provided herewith for that purpose.
Sincerely yours,
u
dA K B. BURSTEIN
J c
enc.
cc: To E.V. Tare, Deputy County Counsel
�s �
FND
F I L D
SMITH & BURSTEII.
Attorneys at Law AUG -a 1, 1979
1730 Sonoma Boulevard
Vallejo, Ca. 94590 J. R. OLSSON
BOARD OF
Telephone: 707 643-3405 CLEC I COSTA CO.0.5011S
Attorneys for Claimant
ATMIENDED CTAIPZ
TO THE COUNTY OF CONTRA COSTA, THE BOARD OF SUPERVISORS OF THE
COUNTY OF CONTRA COSTA AND TO THE SHERIFFS DEPARTI1,NT OF THE
COU_I^1Y OF CONTRA COSTA, AND TO ALL OTHER CONCERNED:
EUGENE LUPJLTKINS, whose address is 29 Benicia Road (P.O.
Box 406A) , Vallejo, California, 94590 hereby presents his claim
for damages against the above parties in the following amounts
computed as of the date of presentation of his claim:
1 . General damages: '?1509000.00
2. Special damages (medical
expenses, to date approx. ) : 500.00
3. Future medical, unknown, but
it could approximate $10,000.00:
4. Punitive damages: 50,000.00
This claim is based upon physical and emotional injuries to
claimant' s left shoulder and emotional suffering, all sustained
by the claimant upon_ being falsely arrested and imprisoned without
cause and being detained without cause and from being intentionally
and negligently physically abused. The date of the occurrence
was April 27, 1979.
As a direct, proxirLate and foreseeable result of said conduct
on the part of the departments concerned, acting through their
employees, agents and representatives, the claimant sustained
physical and emotional injuries as set forth above.
Claimant is info=ed and believes and upon such information
and belief alleges that the name of the personnel of the County
of Contra Costa involved is D. RYA1,T.
1sr
All notices and other communications Ath regard to this
claim should be sent to SMITH & BURSTr,W, Attorneys at law,
1730 Sonoma Blvd. , Vallejo, Ca. 94590.
EXECUTED at Vallejo, California this lr-` day of August,
1979.
EUGENE LU]PXINS
-2-
isr
W RD O: Sti?En1i=SORS OF CO�ITR.� CGSTA CJ:1tiTY BOARD ACTZOI�I
-. y u
�
MANT,
18 1979'01Z TO CL.zz�:I.a_,T
, F
C1:1 i1 A-:Llnst the County,
T}!� CoP_:i o� �:is- C�oC±.'tit?iLt :'i" tJ r'rJr' tri `tiG°L
Routine Endorsements,, and iitl�:�^C 4j �T:C actZo Q.C:'On tfo 't CJ—
Board Action. (All Section ) 5.2ctrd o" SuPv,.vi.zoAt s {Pq/La�tC;�,'±..T±3, ef?tZL't3tt� y:
references are to California ) g.t'.'en to Goveanmmt't'/_ S2.:.;1rLofth
royel^w ent Code.) 013, 5 915.j. Pter"s"_ Forte ±2 ''t! 1v:Ci' rr .below
Claimant: Joseph H. Calhoun, c/o Fred F. Cooper, Esq.`, 409 — 13th,Street . u=
Suite 800, Oakland, CA 94612 rc
Attorney: Fred F. .Cooper, Attorney at Law
a
Address: Tribune Tower, Suite 800, 131h and Franklin Streets, Oakland,
CA 94612 w
A:zours. $710.60 �
Date Raceived: August 13, 1979 B}' delivery to Cler on August. 1:3s 1979..
µF
By nail, postmarked'on ;
I. FROM: Clerk of the Board of Supervisors TO: Count} Counsel
Attached is a copy of the4;ho e- tv�,y Clair n`3'� tion to "le Late Clazrc
DATED: ;August 13, 197.9: R. OLSNC1 ?' �,By Deputy
,ate•cA / _oria r ._ omo '
II. FROM: County Counsel z ' `U: Clerk of.the Board of Supe-visors '
(Chea: one only)
s
( ) This Claim complies substantially with Sections 910 .and 910.2-
Th
10.2_
( ) :This Claim FAILS to comply substantially with Sections '930 and 910.2, ancL. e. ar�.
so notifyina claimant. The Board;cannot act for 15 days (Section 910.&):`
_
( ) Clain is not timely filed. Board should tans no action (Sectioon 911 2)
(. ) 71he Board should deny this Application to File a Late i�c (Section 911.6)
DATED: JOHN' B. CLAUSEN, County Counsel, By � put}
Ill. BOARD ORDER By unanimous vote of Supe -isors present
„
(:.heck once only)
xx) This Clain is resected in full. ;
Y
( ) This Application to File 'Late Claim is denied (Section 911.6) . f
I certify that this is a true and correct cou 1qf the Boar'' Orde'r,,entered
its minutes for this date.
1007
^F ,, 11 f4ti� .;
Dat�D: Sept. 18, 1979. R. OLSSOv, Clerk, by
UZ.t�✓ f 1/ ,. Dea..ty
1 Gloria' M.';'`PaloL'10..
WARNING TO CLAI:`IAN7 (Government C.o¢e Sections
yCtL i�CcVe of f at7 t`�oi ' iz 4%tot? .�`l'.C' tiG.{.�iCiICJ ,C�f +:f.d 12o%{Ge •t0 dolt ttLt.'` Eg Gtrii»LCiL
'ite a coma act on on �.�u s rcjecte� Cr�.0= �s2^ Gcv�_ Coote See. 9=�5.�� o.Y �
v m-onth.i 0,tom. .tt_e deaiaZ o� tout 1?,►?ifit{l�`�' 'tan .to 1-Z& Ct E.&,.tL, Ct ittt
��y ;?ryet/_,..Zon a Ct?utt. Sot •LA;. e' �+tout SQ�itrtof? 9.45--trs1 C�CG+3It-�E.vGi°(�' dQCLdPiCt±2 4cSZC
Se6tion 0146-6) .
YL'±t 1�i.Z{,f � .t'.? .ii±C QdV/Ce C'� LtilJ at ou yowl ^_1CU.tCZ +fir± ColJl2C=f'.toi* 'L
ti:v✓tr''.` 11 you t:iamt:ro..CGt:.S±tZt Cit tato_K.W trc-u +5!wm_d d, sa�-Ir nm dfitt-b CZ
t'. r ROM: _ f l erV, of, tine:Boars TO: (1) Cour ty' Counsel; ('}. Cohn;)-- Mimi n stra to, �
Attacl7b`C! are coPies of the aeon_ C1azm or t�nolicatioit. y:e i:0iifi8�} tT'c"'c=a?S:Fi:2t
of the Board i's action on this Clain or Application, by *wiling a copy o�'=ties
do,.umi-ent., and a nemno thereof has been. filed c _d�e`t:Iors..t_ on `t tk: Boar copyL -of-
- 'dl *'
w
this Ciairz in accordance t�ith Section '97Q .
DATED: Sept. 18, 1979. R_ OLSSON, Clerk, By ;:�.�G ✓ % �' ,. D.-Duty
t Gloria M_ Paloma
L'. ,;F^`•I: (I) County Counsel. (2) Couat}• jc.^z `�strator TO: Ct ern ai- �t:e Board
of SuperviSorS :
Received copies of this Claim of Applica 'on and Board Order.
D;i IED: Sept. 19, 1979Co��nty Counsel, B
County ddhinistrator, B.
A Ci�S
1d7
=tet
8 1
FRED F. COOPER
ATTORNEY AT LAW ENDORSED
TRIBUNE TOWER
SUITE 800
13t--AND FRANKLIN STREETS R J---?J C IVED
OAKLAND.CALIFORNIA 94612
(415) 893-4884 13 -37L
August 10, 1979
CL'AK SSM--'q o: SL;pEp
VISO R!;
Clerk
Contra Costa Board of Supervisors
County Building
Martinez, California 94553
In re: Joseph H. Calhoun
Accident of June 5, 1979
Gentlemen:
I enclose original and copy of claim in the above
matter- Please file the original claim and acknowledge
receipt on the copy and return the acknowledged copy to
me in the enclosed self-addressed envelope. Thank you
for your cooperation.
Yrs tr.A+ly
FRED COOPER
FFC:lk
Enclosures
ENDORSED
� �,;►i, r`..3 179
CLAIM AGAINST COUNTY OF CONTRA COSTA
(Government Code, Sec. 910)
i
Date:
v
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: June 5, 1979
2. Name and address of claimant: Joseph H_ Calhoun
c/o Fred F. Cooper, Esq.
409 - 13th Street, Suite 800
Oakland, California 94612
3. Description and place of the accident or occurrence:
Auto accident, see attached police report.
4. Names of County employees involved, and type, make and number of
equipment if known:
Richard Howard Reeser
5. Describe the kind and value of damage and attach estimates:
Damage to vehicle per attached repair estimates. .
1. Front end alignment work - $349.90
2. Straighten fender and bumper - $360.70
$710. 60
/ Signature
JOSEPH H. CALHOIN
/ HARRY'S BODY & FRAME SHOP
•" �` 1379 Lemon Sheet - Vallejo, Calif. 94590 Phone 648-3336 ✓ V
ADDRc5/3 ('2 -c I � ✓ e� ATE 19
�� Tj•si/ MOOtI��� J � COtO �., /) i�nric.CAi:Or.r.p Mil=_AGR"-� �}Cjr.y
wrr. ; sur c
T CSF CAR I KEY MRS.I...a.Te-.., PARTS L=am SIDE KEY -HRS. I � _ PARTS RIGHT SIDE I KEY HRS. ,.,�;� PARIS
PER HEADLIGHT I HEADLIGHT I
Y.NPE� BRKT I
J,ur_4 GUARD I
GRILL PARKING, LIGHT I I PARKING LIGHT
GRILL I FENDER, FRONT FENDER, FRONT
GRILL MLDG. FENDER, APRON FENDER, APRON)
FENDER MLDG. FENDER MLDG. )
GRAVEL SHIELD FENDER MLDG. FENDER MLDG.
WINDSHIELD FENDER MLDG. FENDER MLDG.
FENDER MLDG. FENDER MLDG_
DOOR, FRONT DOOR, FRONT
COWL ( DOOR, MLDG. DOOR MLDG.
RAD. SUPPORT DOOR GLASS DOOR GLASS
RAD. CORE VENT GLASS VENT GLASS
i
ANTIFREEZE CENTER POST CENTER POST
FAN GLADE
FAN SHROUD DOOR, REAR DOOR, REAR
DOOR,MLDG_ DOOR, MLDG.
I I DOOR GLASS DOOR GLASS
H000 I
HOOD 'HINGES E
i rrOOD MLDG. ROCKER PANEL I ROCKER PANEL
i' ROCKER MLDG. ROCKER MLDG. r
FLOOR FLOOR
O:iNAMENT VA PANEL r/• PANEL
N•.'A:- PLATE %. PANEL r(. PANEL
LOCK PLATE, LR. V. PANEL r/. PANEL j
LOCK SUPT. WHEEL HOUSE WHEEL HOUSE /
r/. MLDG. - '/. MLDG.
REAR OF CAR
oLim PER
BUMPER BRKT
SUMP4-R GUARD TAILLIGHT TAILLIGHT
TAILLIGHT ( TAILLIGHT
I TAILLIGHT TAILLIGHT
GRAVEL SriIELD TAILLIGHT TAILLIGHT
{SOWER PANEL BACK-UP LIGHT BACK-UP LIGHT
LOUR '• BACK-UP LIGHT BACK-UP LIGHT
jr RUN.< LID 1.
^rr�r HINGE �-
0G. I LABOR / HRS.@ V7L LJ
W SC. ITE.IASP:.-Ts ! 1 Z /
_ �' �{ ��T Ti`�57 77,U/r�! r1 i-i I �'�� ' r ..<<A:, . AAI-.;�:' i I
- �--�--
5= LIG`i 1 I ( r y'r:r TOWING I
- '�! } i L 715 f I r �..• «.AT_?IAL I
TAX
oa,e<v.--e �...,p.<� vdco, <e.-.,ee.,,+�.. <,�._n<� mss»•- ��—�.:�. .,. o-<e.4 :y._,. TOTAL
_ m.b.-a: a.d:r.•q-d q<n ro•r.•c.+••• n�!••�r•..,�-..o...Owro••a•••o-,-w.-•o^�'ebor o.s<w.r•••wd wb�..•rn<�e�Z. � _.
l ` t57+«A7F0 ar WO.K AUrsO+rttO dr b•
URCLED - Iit;.1S NOT IN TOTAL - IN OUR OPINION ARE NOT PART OF THIS CLf:IP"1
EST IMA
A-Align N-N,.+ OH-Ovc_ osd S-Srroighte_ or R";r EX-E6chong• RC-Rechrom U-For Us.d Ports ��
Y
�,11P#IA air .REPAIRS AS LISTED FOR LABOR AND f.%AT,ZRIALS
NO_ — VER3AL AGREEMENTS NOT BINDING
l2 JG�
,^ gess Pho Est. No.
Order No.
d
1.,.L'.n= t00=L LICENSEE ND. J ISPEC-00-MEIER Fatain Oattroy
Parts Parts
DUAN, l DESCRIPTION OF LABOR OR MATERIAL PART NO. MATERIAL LABOR
I
Zol— 1410--f
I �
( j
I)
1
1
I1
i
JI
1
T ATE /
MATERIAL � �I
C"i T,. rencved{ram co.i will.a junteci L;n!ess c!*er.-ae ir:!-^_cl-3. Tc;al Labor Tl 1
cur i,%pe on -�dxs c :co•ef c'a'.c^ :- _ ._:�rwh<ir.v�»r+ti,:r r.,
h.^ __en opered Ca.CCU i:Cr�.:y ai'er wc. hzs s%:, .r worn par::❑.a 6.._,, er-rj+n C4,-,:cnCt= ..•.nt an T:ra IC's) '� - Gj7- '""+r
i'.y. .'sal ,. \ ;
insr-ch.n. �.-uc7u;± cf tnN!i�a`�o+a Pr,cet cra^nct y-_crcrterd.
Estimate
Estimai 2-J By Approved By
.,UTi`iO:i`_tD AND ::CCEPi=J You c:_ hec`_p,co nerd:a ccs I e o srecit d reFe;r: !
Paid Out-Low&storag. I
Sublet F aoairs
BY
or A,ar.t " C` �' �' �� tl. Date / % �-� TOTAL
z'
tet: '`COO✓ •:1^N U�a"cD 2-'�'' LT //
MR
x
k
BG-.:?'9 0; S;t��r. I�OnS OU t_U:`.R.A. CGS x.l '10U%i s , CALL tla4,s•k ���
BOARD ACTION
%:0 c 70:CLa :tkN,
September 18, 197T9.
r_ a xti gi Lsx. `.i 8 Co;.»`nty, f ft.i'_ Co sf °S4 "ti x:3 (�!f^�'t'1ix r�♦C'e'd tr1 f!.»� Ls •�t'v ��°
^LL ! :� ?:xJ2`sS`.Ci!�a'1_S, 1 k •Lt.rt.iLr4 -tiZ�Z.'s. CT r. yO
a , _ ..
.. 3r . ..{{ �t..ion .t'• ec:-- n + ...,..•,J ?1
...7 �«..,i.v.....��.... (:l .� :���..:.r.oa. ♦ 1h,LVL L L.
Te%L?rt'_e?Ce5 'aro to Califorr_�a .{Vt^it 'j !L% S{::�tt� : {ove-` 7mei 1 code :Sc -t...•,.m -,:
r ' «�
C .ra �o- Code.)' PZW,S�.IIt��`e, -L(? 7rl�� tr'Lilsx 1r 'J c? /r(
i
s a"
aimmin z:: Sue Churchill, P 0. Box 553, 'Brentwood,"" CA
Ntt0risc^,: k
Address
A
r
via- County :Administr'ator
rBy deliveryto Clerk/Ree zed: August 24, 1979 Augst4_,_ ' 979:
. r
By: mail, postnar::ed on August"'2�5,' :1979
I« FRO:•i: Cleric of the Board of Supervisors TO: Couinty Counsel #
Attached is ,a copy of the above noted Claim or Application to File,,Late' C1a-Jm
LiA?ED august 27, 1979) R_ 0LSS0`;,kCI-exk, By �itL C1 rt r Deputy
Il_ FROM: County Counsel , nUG 2 ! r T0: Cleric of ti... Board::of Sup rvi.sors
(Check one only) MUM
( fl This Clair complies substantial`ty with Sections 910 and 91.0.2.
This Clair, FAILS to com P Ir substanially with Sections 910 and 910:2 an1 are
( )
so notifyinb claimant- The Board cannot act for 15 days, (Section= 910.$) y
fi
ti
( ) Clain is not timely'filed. Board should take not action (Section 911.2
( ) ine Board should deity this Application to File a Late Claim. Oectiont
t
DATED: y '=`� 30�I B. CLAUSEN, County Counsel, s :,
DepuL.}
,;.
III. BOARD ORDER By unanimous vote of Supertrisors(Vesent �
`M
(Check one 'only)
( xx) Tais''Clain is rejected in full.
( ) This Application to File Late Clair.. is denied ";(Section `911.6) mss.
44 4
I certify that this is a true ar_3 correct copy of _e Boart�.'s. Order 'entered in
its rainutes for this date.
1 .
ire
DATEDp t. 18: Se J. R. OLSaO�i,, Clerk, by �/ ,,;bep,u.ty `+
1979
WARNING TO CLAIMANT (Government Cody!Sections 91.1 6',,d: 913)
Yocc_fave x�i'.ty ti monichs ph��71 the trr�sf.,66:g C� J 3t0i.LC� to ft1� W{ T=f3. !:i'x?Ci► •iQ<
'iZc a ccatt 'ac.:Ur on or: his ejected C?'aitn i's e Govt. Cc d0&, Sec:, °Za v J of
tri 's'f 4:cCJt?i thed�.i iaZ o' you.'L A-J1pt,.f cc'W'il & Fi.�e tZ Lat'v' C2cuin !i%( x'rr'LFL
0itlr.3 „ t
.to etit.Eon a cowtt 4orL. Aetic4;fy'tom 52 ,�� �-�S.YxcS e2ti irl-4t.�:*1 eiet���,ccie ,;d 4
{
�r r •� a`f..-+ a.-Vic:- ♦ �:. ♦ r t„� 4 xf i Y rr -a•p
L: i,;.a s e :dl ... o a an vL.oa;zey c' L(o: cho,. Ce,in o!nty_ _•i.�ic .t..::S �z
r _�:..�.L« : f [! ::�{. ' 5..:'i'� :..�.y C L. �J-rp—. f tori► t r �.
L t !:! i� _t. C ' Z jr-. f r 4rif:l,L :€ (. .s50.-.«.fit:ita�,•l,�{.C:.:,„+ ,-sc
.!
i t•E�rOM Cllr' o� rlE' ii0izi'1 '?�: (t) COuRty 4LP_S�l, {-'j �oLtzs:}' �id�tlT.trStTator
Attached are copies o= ti«.''. above Clair; or Application_ We ;totified the, cla2 i'xt
of the Boards action on this Claim or Application by Mailing a co:,}� 0:
t ?ctiTs2itt, ;and a e.^i1? thereof has been- flied an a '«Sem' oil tfoa'r?r S cop`,.' of
tnzs Clair. in accordance v4Ltn Section 29703
DttiTED' Sept. 1$, '19793« R OLSSON, Clerk, By e Y Dpau4r
is Mi Pc3IC7mLL tx
V. ::?:It+: (1) Cot:nty Coui,s-1, (?; Coun ty ♦1dmin {s;ra=or TO: Clark- o rine" Bo w
/ of SU�
PerVlsors
F
Received copies of this Claim or Ap._ol=cat b wnd 3oar3 Order.
DAZED: Sept. 19♦ 1979Cou^` sl, }•
Counsel, B
County Administrator, By
w �;r
.... _ a.
CLAIM AGAINST COUNTY OF CONTRA COSTA ENDdRtED ;
(Government Code, Sec. 910)
GLS -
Date: .�
Gentlenvn: The undersigned hereby y presents the folio w�ng claim
against the County of Contra Costa:
1 . Date of accident or occurrence: p
jol,-`I 24-, 1 tall Contra Costa County
2. Name and address of claimant: RECEIVED
11 U, 1979
`vi?C-ti►�v��^� ,C ►'� Office of
3. Descriotion and place of the accident or occurrence: County Administrafior.
11 U, Svc, ,
4. Names of County employees involved, and type, make and number of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
A �; Yz �j, e,0 - 0."5 h, GL- +RXk bei
C1
-,v (-wcc A roQAi wu,S
Signature
�Cv
SUN VALLEY FORD
2235 Diamond Blvd. Phone 536-5000
CONCORD, CALIFORNIA 91520
DATEr
of c;' t a c. sealAL r,Q.
D1USiE� IvSPEGCR PHONE
iiNSUiR=D 3Y i 13USINESS
HCMEi
t Symbol FRONT Labor •rlrs. 73rts I Symbol LEFT Labor'-Hrs. Parts Symbol RIGHT Labor Hrs. Parti
Z"umoer i f Ferder Fender i
9u-noer Rail I Fender Ornament Fen;;er Ornament i
I 3::moer Brkt. I I
Gender Shield Fender Shield l
Fender Mldg. Fender w'lldg. I
I Bumper Gd. I i Headiamp Headlamp
Fri. System I Headlamp Door Headlamp Door I
Frame t I Sealed Beam Seai.d 3eam
Cross Member I Cowl i Cowl I '
Doer.Front Door,Front
Wheel I Door lock Door Lock
Hub Cap ( I Door Hinge Door Hinge i
Hub 3 Drum i Door Giau Door Glass
Knuckle Vent Glass Vent Glass
{ Knvckle Sup, I Deor Mldqs. Dcor M dog I
Lr. Cont.Arm-Shair I I Door Handle Door Handle I i
License Frame-Brk.---�— I Center Post Center?osr }
rUp. Cont.Arm•Shait i Door, Rear 1 Door, Rear I
1 S;Iock _ ! Door Giass Door Glass I
�-r
L f� LYirt::hie{d 1 T�--s � Door Midg_ Door Mldg. I
/ Rxkv Panei -- Rocker Panel (�
Tie Rod ; Qocker Midg. Rocker Aida.
$teer•ng Geari l S-11 Plate SillPl.ate
S'eerirg Wheel i i Floor I F!oor
Horn Ring i ! Frame Frame
Gravel Shield Cog Leq D':),3 Leg —�
Quer. Pane; Guar.?anel
Grille Guar. Mldg. Guar.Midg.
i V
at.Glass Cuar.Glass
� i I
r��.• Vallance j I MISC. i
I :tirror I I REAR i Inst. Panel t
1 Horn ' i 'IBumper Front Seat
dumper Rail Front Sear Adj. t
r iiaisle. Lower .' i i Bumper 3rkt. �-I Trim !
Ea,•s!-,Upper T ; I Bumo-r Gd. '�aT��1 Headlining--- t
?! 1 1 Grave{Shi.ld _Tcp i
�.._.Lock ate,-Lr. _ _ -- --
r--
L----LOCk Pate.Up. -� -Louver Panel r , Tire
�-_ --- Ftacd ;oP— - ' door -�Ov ( ,r (��-----ube
—Hood Hinge I - runk Lid ��- +?� iwitery
H:;-d Mice. - I I Tn
us Lock <�, -�•� �c� --_?ainr
-- Her-
ed -:tiers ---- - I K' r �~ Undercoat
Tail _,cyht —� 7cah
t--- .d i-p a�7<r� Ta -- - ,� -.__ t;sc..•d ar-risis j
I
C-+s T ns t O AUTHORIZATION Ft;7 +2E?A{RS
?.a.4.0 Antenna
: e' axrz sp?c-
Fan Siad? avb
�� i Crum r_ I I Laec ---Hrs.
' $
_-- I � �.
•rotor Purno _ � ,F..i Si•i-ids' ' I
' [7 -- _ S 1 Pant'.Material $
-- - Mwor — �+-�+ I License Frame-3,0. } Tax ----'S
Fan Scroud I ( Sublet
I A-A!;an ti-New OFi-Orem icnlen or Reoair EX-Exchange RC-Rechreme U-Used Advance Charges S
1 rsrimate is based on lowest oossifle ?)%rent with quality work, and as such, is guaranteed. TOTAL c
I
1;--ns not ccvered by this estimate or hid •.rill a additional.
NORICK OKLAHOMA CITY J�
167
Uamage Heport 865134
y3rr. _;5y> C5 -Date
Date �� 79
r,,:cr-�, %�✓ /3 s -5-5-3 i oo.o S;ate bio alone ?� S"7:::3
/979 ';1ake rd/10 ,aoael G'orJ�t/EfL 1.0. No.
Prod. Date Trim %lileage License No P S
LFile No. Claim No.
3iser L;c. Mo. Phone Wri;ten By
_ _ L
y
FIT1 ..
I .
r _
!21
- k
I 1 91 1
I i
-1 � ! I 1 ► I {
TOTALS i
�7,,1orization for Repair- --
PARTS Prorl s,cin,rc.:o•n,,v•r_ S
� _180R.hrs. �5 00S 2'/.lk
Paint
iso 11A _a j ISC-ID-INRIMIMAAV CIS �Paint Suppii" S
:;hop suval.-S S
1377 Highway 4
�,sn�vood.. Calilornia 94513 sutf�et s
Phsone (415)631"r-'3198 Tax s
DAMAGE REPORT TOTAL S /D4/0
CHANGES(Sae Back 1 S
NEW TOTAL
CASEY'S :.USTOM PAINT & BODY SHOP
,1142 N. Highway 4 Phone: 634-2211
- BRENTWOOD, CALIFORNIA 94513 ESTIMATE OF REPAIRS
V'M� .:DOr-25 'GATE
MAKE OF CAR YEARTYJT£ � ILICEN!c NG IM11 £AGE vOTOR NO. :.ND/Ori Sr--P,-AL S(Y
f /
+:nSUR.D 9Y ADJUSTERtN5PECTOR PSONE
HOME
BUSINESS
Symbol FRONT Labor PARTS Symbol LEFT Labor PARTS Symbol RIGHT Labor PARTS
,`lours Hours Hours
Bumper i ( Fender Fender
Bumper Rail Fender Ornament I Fender Ornament
Bumper Bekt. { Fender Shield Fender Shield {
( Fender Mldq. Fender Mldg.
3umper Gd. I ( Headlomo Headlamp
Frt. System I Headlamp Door Headlamp Door {
Frame I I Sealed Beam Sealed Beam
Cross Member ( Cowl Cowl
Door, Front Door, Front
Wheel ! Door Lock Dow Lock
Hub Cop I Door Hinge Door Hinge {
Hub&Drum ( Door Glass I Door Gloss {
Knuckle ( Vent Gloss Vent Glass
Knuckle Sup. I j Door Mldgs. Door)Aldg.
Lr. Cont. Arm-Shaft I Door Handle Door Handle—
License Frame-Brkt. I I Center Post Center Post I
Up. Cont. Shaft i Door, Rear Door, Rear
Shi Door Glass Door Glass
t Winashiel L, I Door Mldg. Door Mldg. I
Rocker Panel Rocker Panel
Tie Rod { Rocker Mldg. Rocker Mldg.
Steering Gear Sill Plate Sill Plate
Steering Wheel I Floor Floor {
Horn Rinq ( Frame Frame ( j
Gravel Shield Dog Leg Dog Leg I
?ark. Liqht Quar. Panel Quar. Panel
i Grille 1 Quar. Mldg. Quar. Mldg. I i
Quar. Glass Quar. Gloss
i I Fender, Rear Fender, Rear
Fender Mldg. J Fender Mldg. 1
Fender Pad Fender Pod
Q MISC. {
Mirror ( j REAR O Inst. Panel
Horn Bumper t' Front 5
Baffle, Side ( Bumper Rail S" Front Seat Adj. I
Baffle, Lower ( I j Bumper B k ' ~� �y Trim
Boffte, Upper { ! Bumper Gd. ,� ^ Headlining
Lock Prate, Lr. Gravel Shield 1, O' Top
Lock Plate, Up. Lower Panel Tire
Hood Top I I I Floor Tube
Hood Hinge ( Trunk Lid O Battery I
Hood Mldq• I I Trunk Lock I Point I
Hood Letters i I T—'4 Handle Undercoat
0—anent ( I Tail Light Polish
i Rad. Sup. I { I I^+ P+?� I Misc. Mat.-viols j
lad. Core I ( Gas Tank ; i ( AUTHORIZATION FOR REPAIRS
P,ad-o AmennoI I - i - i I You are hereby authorized to more re above sxci-
Rad. Hoses I I ( 5 ne-1 I fled repairs.
Fon Blade I I hub d Drum 1 Signed
I r=an 3.It I ( Beck Up Li-e I
Labor-Hrs.-
?:;ref Pump I i '.•h..l Sh'old I Parrs
Wrec Rer Service _
i—i `rotor { 1 I !�c_nse rromc-3rRt. I 1 , �I�L_
A-Align N-New OH-Overhaul S-Straighten or Repair EX-Excf+onge RC-Rechrome U-Used Sublet S
} This estimvre is based on lowest y work, and as such, is S
1 possible cost consistent with quail ^�
,;.a•anreed. Items not covered by this estimate or hidden will be additional. TOTAL $
"awK� Jai�..a��Cir. LJi a 11.1 . L..-CISCa . CAKka
=.:M �-1002 15-751 � .
' BOARD OF�•SUPERVISORS OF CO`TRA COST.1 CO3^t"iti t'ALIr+1�a�+I1
BOARtkM
D ACTIONS
m,. `September J8, 1979
Tc m" C L J;.r.ti ;T z
1.�dlm AfTalI:s,. the county, f i:z t='"=- C 8 'tit
o t}a ) t t7 i. Ct7 . .._.L4a - v tJCL t~S Cf LY
!ioutina .E e � � 1
t.3pZ S..ST1_nLs, ..nC. i t?vim! Q r •trT:2 iti.'.if!JiI. ' T •n ': ' st
Board Action. (Ail Section ) Boc2tt a' S3UPV_V4z0A:6 {Pf;,'Lcay"_�,T= 'ii E, ct}C'LJ=iJ'
r-xerences are to California ) gaiven ;'wA-- U^,.�m �o Govallm.ejct Co�2 Secy `o A,5 �94I..
Ci0Ye271lent Code.) 915.4. Pt'ease, hole .�jTLe ttGE'ttJtr?rGT'= ;rT E}t�Ztlf{. ?
Claimant: Conrad Kaelin, 40732 Laguna P1. , Fremont, CA 94538
l,Ltorner:
Address:
Ameaunt: $118.4$ i
Received,: August 24 1 to via County °Adm izstr..at0
Date
, 979 By.. deli-very to Clerk/on August. 24, '1979.
By nail, postnarxed on . ugus
I. FRO I: Clerk of the Board of Supervisors TO: County.Counsel
Attached is a copy of the above-noted Claim or Application to,File Late Claim:,
DATED:ALi '2 'i R. OLSSONI Clerk-, B f
?, 979J- Y ic1 r= ti r� Beput
Kai-!
I;. FROM: County Counsel TO: Clerk of'the-Board of, Suosrvisors=: n
(Check one only) rr�..
( }() This Claim complies substaikiallyy w t?? Sections 910. and 910.2
,a7'�
( ) This Claim FAILS to complj�ML-Vstantially with Sections 910 and 910.2, and c.e are
so notifying claimant. The Baro-cannot act for 1S days (Secti.on
caOt-
tr' -
( ) Clairn is not timely filed. Board should tale no action (Section 911 2),. t
{ ) The Board should deny this Application to File a Late Claim (Sec Yon 911:5) y
2 g 1979
eputy ,
DARED: A8 JOHN B. CLAUSE`, Cou.-:ty. Counsel, By ✓ \ D
III. BOARD ORDER By unanimous vote of Supervisors present
j'
(Check one only) -41
f
( xx) This Clain is rejected in full.
( ',► This Application to File Late Claim is denied (Section 911.5) _
I certify that this is a true and correct copy o e Baard`s Order entered an: ,
its minutes for this date.
0
DAT ED:
Sept. 18 , 1979J_ R. OLSSON, Clerg;, by De ut
WARNINIG TO CLAIi LA T (Government Codd bectzons xl. e sal it
Yo CL :Live OY'.tig 6 ,JJsztr..S 'Pwrl +;:Q mcu.�,f.;_g ct __6 notice- to you wil tia
"ift a coutt action on thin rcjected G°ti.{m ze Govt. Code Sec. 94.5.0), 0, �
ci mouths on tAc C{'3Iiat o4 t;ouot r1pp-'n./_c. i' l! to F%Ze a Late MEZ1rt LL'd..ttt..Cfl'Ci'rtrLCiL
to ;_eti ion a ct1u t uo1L hG►&_'eL 6,tott Sec;U 945.;V s C._aim-6•t.,&-L.J' C�C'C:w`�iiie (h e2
S.—Ction 946.6) . ?
t` t Leek s1t•r T1 e y . r.�. •.'+t � l,,�t ,.. tt
YL lit j d L t�.4 cZti .C t'u tZi_t, C..' i i�_ C'a j�s.L t C.cJ = CCt is l •f`r'
7i you wa:?i_ to ',tlS.ct;L1 an cc �C �s:Lfl, tjG':[ .5.,!c ULLL GC So xt!;7`'^Cc�i�L'lt
:' F O : .Cler'lz of tine Boar._; TO: rou! l (2ZL , ni o:StratpT
Attach_d are conies o- tha above Clain. or A-pplication. We notified "t1he'. OwaZinant
of the 33oar3ts actrar, o _:zip Iait^ o: Application �' mailing t
C pplcat on b n:t cod, 5_. tais
document, and a namo theireof has been filed and en.* rSer= on -i Boards cOpy OZc .
' 4IIS Clain in
lann .2n acCOrCLrCe with Section 29703. r
1}A!E D: Sent J. R CLSSON' Cl erL 3. � p
18 . 1979 D-11uty
' PA I nmni
RUM: (1) County Counsel, (2) County :id'm: i trator T0; Clerk of tine ilosrd
of Stnervisors:
Recei-ved copies of this Claim or A_:ylicati ._ and- :,:rd 0reer
1K=
DN: D:Sept. 19 , 1979 Cour_'1 Counsel, 3y
County Admdnistrator, By �!
Y
8.l
ENDOR�'�,�ED
PI!EP X7`1979
CLAIM AGAINST COUNTY OF CONTRA COSTA CL's
(Government Code, Sec. 910) eti %);; J^ :y,► ,
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1 . Date of accident or occurrence:
2. Flame and address o+ claimant: -•
< `c'/!rc�� F �1r7
-51L, Y7a
3. Description and place of the accident or occurrence:
/
�Jz J,yrc o /7iyli:c�ay c' feu Pcn �eanf��/7
4. dares of County employees involved, and type, make and number of
equipment if known:
5. Describe the k'nd and value of damaGe and attach estimates:
Costa
Coun'N
Cont`,rcl�,1ED
R�--'-
LJ
C J 7 .
CGUn'ti Pv Signature
FREMONT GLASS
37276 MAPLE STREET • FREMONT, CA 94536
TELEPHONE 793-3003
AUTO •HONE • BUSINESS•STAINED GLASS SUPPLIES
SOLD BY DATE '�
/ 19 7
CUSTOMER
I
OTT. DESGtIPTION PRICE AMOUNT
o 20
f
3� 1
i
Costo
n
C
�n15tr°
TOTAL I -
W".Nt 9vs-.ss PC*-,d
DANVILLE HAYWARD LIVERMORE FRE.MONT IV,3LP!TAS
15-W. LINDA.MESA 835A STREET 2321 FIRSTSTREET 4200 ?E?ALL; 452 50 MAIN <� •`�
637-1457 537-2544 447-0646 792-5347 263-6771
Date L 7`- 19���
ESTIMATE TO C _1 I f1 1 r JOB .
ADDRESS PHONE
O'/VNER OWNER'S ADDRESS
r
n
Val
�J
1
Contr Costa C unty
r-
�� % z19 9
offire of
Count, Adminis,trator
Vie agree to furnish the above items for the sum of S ` - i � F. O. B.
provided this estimate is accepted within "1� .tc-"�i from this date ,
t
Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. a,fi
agreements contingent upon strikes, accidents or other causes of delay beyond our control.
Accepted 19
By ROADRUNNER GLASS CO.
By By \ ( tKL�
r^•s,.., �, ^� .. w.q..-��sF ,'�:'�.y�r�y5a�y�a.�dG•
+iC +�J.~ f.Sv..S "ii:' LLQ ;�:}..� _ CS i N� 0}..� ! c.A i'f}7�J ''t„
. BOARDr ACTION `` ,�
INC)iG TO C i.1i�f
�.:.,L�,.= .li=+t._ 4o r-i+, 1 li;,'��. •ri' • ' ,�'!_, .fir/!. r .,•r{'
_ 4
c . i25 tis,. Cai.a.t j, ) Cool. G 4 r.+./S .sla f.'1_r ,r.,...d •L 27 C /S'L,fa, v :ter
.oL_tiiriai f.ndoi5._r....nts, and ) rtLt•_ C_ C .,.C a'tc,.t..;,_ tz:_ > �:t , JG
JBoard 'c-don- iaAa OSC1ej-Gs,A {P'irgtaph LiZ, t ?i�w�{ti Jc' " ULr } F
r
«^ ,� , pwtsurn- to C-'oveX;,:n2fa Core S2ci.'�e�%.3..�
ra..Leren es ara to California
) =-LL ;. ,
- , fgCo,a. , art cau l /t�, GI �^Lse v. . , LtZLI✓L
c.'
Claimx t: Donald A. Lamanna, 4067 Glendale Avenue, Concord, CA 94521
i�ttorreti: �S'
-
Address-
' a �
Amount: $170.00 n
r .
via CountyAdmina.stra't
Data R ceived: August 28, 1979 3,v deli%ter; to.Clerk/
yy nail, gostnarked on 4 ', 1q� s °
9
I. FPOM: Clark of
the Board of Supervisors TO: Coinzity'Courgse!
w
Attached is a copy of the above-rioted. Claim or Application to 'File Later Clain
D:\TED: August 28, 19?,9, R. OLSSO`d, Clerk, By 90n t Q 0 i Dagut}
r
KaYi Aguiar.
;I. FROyi: Cou-ity CounselTO: Clerk of t'ne Board �sr SuaerviSozs
}
(Check
{ ) ''his Claim couio-11 i s substantially with Sections 910.and 910.2
c t(,
11 i^ ��` i�7f .r
{ ) This Claim FAILS to comply substantially with Sections 910 and. 910:2, aiid sse are
so notif aaimart_ The Board cannot act for 15 days (Section 910,.'8),`. '
x ..
{' ) Clainis not direly filed. Board shot:id take no action (Section 911.2)%*:
( )
The Board should deny this Application to File a Late Clain {Seco n 91.1.6) :
D:�TED: " .?O:i�i B. CLAUSE\J, County Counsel, 5y Degtit} �r
III.
BOARD ORDER: By unanimous vote of Supervisors p ent
(Cheek, one only)
{xx� This Claim is refected in full.
{ ) This Application to File Late Claim is denied (Section 911.6) ry
.rrrr{`
I certify that this is a true and correct coy the'.Board's Order :eatered, in p
its minutes for this date-
DATED:
ata_DATED: R. OLSSON, Cler{:, b},' t (r,! l! � ,De. pUL ,
-Sant- 1 R l Q7 •
Gloria hi. Palomo
iRstiC TO CLAI�Lti'T (Government Cod Sections Q11_o 6913)
You th-ave ont y 6 in9FLths 61tam the 2P,CLiJ/.Li?C� G ?.Lh no tLU xto �£1L:'L'ZL�rLtR CC: CCrt.�`Q,
6i-le c. -ou;zzt act-wa on ta.� !ejric _ed CP n (.see Govt. Code Sec. 9�5 uJ un
►r tJfl-t 3 +iti17"' :-{ie Cc9_iL+{ti.L o'4 GO:L1L Apt C.t'J`� rt to F,;J-e- a,'
Lcs!`.'c'. C�CLLin LC{.t,=b4iL C7it%C' L t
CLQ r'ei/E LOYL a.cowvt' SO,-, %J.'2.'.O, 2j 6-tom. See. YL 945.-'t s cZa,U?i--"Z ii.YL[g' CfC'CCdUiiC `(�2� �.
.S4.cti-0fi 9=6.u�
tri �i rt,' F, z. 1t.j t -. t .n ss i,, "`'JZ +t 'rj `' '{ r9 j J r:Jsz v' {C zaf f( I ice:
Ytm, 7?a seg- t_t i'LL._ C t �; it-ng- ..LL r;v_ 4`6 t owt cihoIL... _ :lt_C /,Urn t�ywlt LfJs
s.A=a T t a 1 ,�. st .` na• t,.a.s~J .t.,r ( r.= �7,/,.r {1:n/. /..;.j �,,(f •z J• u
ii a'r,,,_ _L. �.L`•%+CLC. cal. .•:..:.L+`al.a..fl )' L, r1. s- aca. .�.: ,.fnf7?<.CL_t,.-a.�i:C.
IV.y ti si' t't a:T_ t e Baiu-I Tir: - _ County 4y Counsel,, {j CQLI:,i}• ildT1in15�raL or'
ii.`tcZc ed ars cop?e� O� t.^^ alia:tYlta C1s1F1 02' :lrt7lJ.3i �?:. '.'ie iltltlTled the .claxna,
or the moa__ -s ac: oi'a on _his CI i.,- o a;)plica_ion��b� ail_na cofry o. tiffs
docume- t, and memo hereof has been filec a:t:t ^AL�,J,sed on $, e BJ�rd J S .copy of
this Clain in accordance .:lth Section 297
i i nr
DATED:Sept. . 18, 1979 J. R_ OLSSON, C_.._._, By I?egzft
Gloria M'. Pa omo..
t. ;Rt:)M: {l) ,County Counsel, (2) County Aair,Stra_or T0: Can_; o= the Board.
t
of
Sifi7L riT-sors
Received copies o—� this l '.^ � � i._,.a«Za'�.. d :ird Order.
C a_ o t.:.� tv f a.:i .,o ,.
D TED. Sept. 19 , 1979 County :ounsel, 3, ry
County !?dH inistrator, 37
j�
E
`i Lill, R
ENDQ SED i
r-'-��
10:17 9
tiContra
Cost
a County
CLAIt1 ALAI"aST OUN T Y OF COiITRA COSTA (�7 1979
(Governme t Code, Sec. 910)
U Office of
County Administrator.
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1 . Date of accident or occurrence:
2. NarA and/ address of claimant:
A'7
3. Descri tion and place of the accident or occurrence:
17 '`�--
ell,
/>��+-✓.r—.�- tet-- �,�i- �yL�-�2 ..
4. Narr.-es lof County emol oYees involved, and type, make andn(i ber'of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
��j .•,, .7G7 Uy
rte.
Si -nature '
WILSON GLASS CO., INC.
1555 Galindo Street
CONCORD, CALIF. 94520
Phone 685-8400
fl'-SCLO 3Y I DATE
I NAV�
I -
ADDRESS
7
CiT Y
CASH i—'CHARGE "--MDSE;;ETD. I
PREVICUS
I--
c.0. 1"PAID OUT 'D.ON ACCT. BALANCE
" 0/
If
RECE.VE0 BY
`7hank'You.,
FORM 350-1 1—.1,Vjz;75j Im.Fa—se d.U-6 01470
t113c
Page No. I�
I
li of Pages
I
1 DIABLO GLASS & PAINT �
r
II � 91,:-'GO'Concord Avenue
CONCORD, CALIFORNIA j
�i MU 2-8271 —MU 5-7412
�� PHONc: DATE:
PROPOSAL SUBMITTED TO:
1
�j NAME: `%�� 103 NAME:
r
STREET: STREET:
I!
i
jI CITY: CITY: STATE:
II
STATE: ARCHITECT: DATE OF ?LANS:
1
t
We hereby submit specifications and estimates for:
1
t
Costa C°un►Y l pc?
con�RECIB" ED
i
Coundm►nistcG�or. $
ty A
We hereby propose to furnish labor and materials —complete in accordance with the above•specifications, for the sum of;
1 dollars(S )with payment to be made as follows:
I
II All material is guaranteed to be as specified. All work to be completed to a workmanlike manner according to standard practices. Any
Ii clierolion or deviation from above specifications involving extra cos::, will be executed only upon wril!en wd_rs, and will become an extra charge
over and above the estimate. All agreements cootingenl upon strikes, accidents or deiaTs beyond ocr :ontrol. Owner to carry fire, tornado and
+, other necesiary insurance. Our worker or,tuliy covered by Workmen's Compensation Insur once.
:.ut'nri:ed Signs•"r =_ -- - °..G. .�...✓�/
I! NOTE: T:•sis arouesat nay be v.ithdrawn by•.if not aeceptrd
t "'•'s-
:km-ptaurr of xJruuusa! !'
Vit? C',7G7@ pric3s, 502G:IL....J:55 onO ..-C —:e _C'? cL epla6. YOU Cr? ,..-.a.,zec" :sem. _c
wort as specified. Payment wi!: be made as outlined above.
I
C.
�nQ)ui c f
-- _—
�i
i�et.r —Sinnature
ro
BOARD OF c;r1pER�f'7Sn?S 0_ CONTRACCSIA O NTY
'
0:ETu C[.l _`Ll,,t September 18 197
C...'..`1�:� :K :Ll:1St~t(Ie County, ) tiL� l-Z: �i� Ji(��7.C:%.....t.7�.Ji� i:::fi(�-17 f•{1 jl�,, (/J rFrt�4 t +
noLiti:Icr Er_lorsemants, and tL�•ilCC C'r 'y �, '�S, , rf ,• tir2
o L c ticj.L G i2'.t:.._CJ J a ,I OWL CAC1U? b r N
1
n-
Board Action.
(All Section � t7J 'v:� C'�''$�'ri?_�Vv�(:%�S 1�_L`.���?:�'y"Ji? T_1, D�.�C4'�i:: a
r`eF-reP_i-Cs ar-- to California ) t7.CVCit ,:dii�SG"_irL% iU LJV&' v-,;eut_ Cod $?GIG'/S
r-i it .7 4 n 7 �.�-1 .,.'.Y.7 r
CO Je_r.••...I_..' Cow...
� � c. � ) �]Jr _.17. Fi ..!I.Sc_ SLL���.-:l v )t .� r�(.l 7t?Z, (lttr
Nancy W. Lynch, 1076 Carol Lane, X129, Lafayette, CA 94549
Claimant:? t
attorny: ,
MtEl
Address: .,
Ub :
r 1979
'mount:
$1,1000.00 couNiY'CO
w,�t
H
INARi1NE2P v1 i ��'
Date Received: August 16, 1979 3y delivery to Clerk on `�G 16,
By nail, postmarked on Au 1st -14 79
< h rt
F 0,•!: Clerk of the Board of Supervisors T0: County.;Counsel
Attached is a copy of the above-noted Claim or Application to File Late Clam
r
DATED August 16 1979T. R_ OLSSO�i Clerk B - -
KCl`s'L r k n , , ;r)eauty
Karl ..AkxAar
H- 'FROM: County Counsel TO: Clerk' of the Board."of Suoervlsors
(Check one only)
((} This Claim complies substantially with Sections 910 and 910-2_
( ) This Claim FAILS to compl-v substantially with Sections- 910 and .910"_2, and tiYe are
so notifyir_a claimant. The Board cannot act for IS days ;(Section,910 8)
( ) Claim is not timely filed. Board should take no action (Section 911 2) ;
( ) 7h Board should deny this Application to 'File a Late,C -*c (Section 91I 'S
DATED: ✓1l ,P �O:(- _B. CLAUSE�i, County Counsel, By. , eput}° �
III. BOARD ORDER By unanimous vote of Supervisors;present
(Check one only:)
(xx) .This Claim is rejected in full
( ) This Application to File Late Claim is denied (Sectio .911.6) . n'
n 4
�x
h
I certify that this is a true and correct copy f e Boards Order entered In r
its minutes for this ciste
PaTED:. Sept. 18, 19797_ R'. OLSSOV, Clerk, by DzUutyu ra
dioria' 14 Palomo 1
WARY.i YG TO CLAI„AA\1 (Governme.t 'Codgf Sections
Youhave, 7.. .^ •tL. 1-79. ♦r •1 `. t . r• J f J. : r
You ha e, onzy 6 ❑�C►ntt'S .�%Lom n. to mnit .J_�.C(J � T?G'�tJCr_ f.Cf 'LfGLL G.C�.fL(fL U.r�Cr) O
�.'t:e a cotvL acts on or. thin t-e;ec•1 c C a bn f#2e'Govt. Cade $ec_
`r y ii t' s' s. � • I f ;a �et
V mo;,,'thz {+l..Cm the de:3iat o� yo Lu Apop f Can.{ P to F-i.�C a tate Cta.(III
" CJCC./1{CYC COGt V %Cm $ 4 =� 7c � Cah
.y : l te.
��
.. CGtiCG�;t �-
J
You, may 3 e&_ ae tll�V tl'-'_ i'L .t➢c(f .L�n _Jf y yow. .^.'v'�CV J jt COPr'L^U-r_0 C' ! rl trrL t.S JF
t T ('::lU L.4'an.i to C.S: CL•f'_�1'�1_i).!!, rJL'a �S�'_C1:T� CiG' -SO
4• FPP_;'is Ci-i- o tie Board _i1: (j) County Counsel .(2) cOunty `
l;tinlSv µt01
Attached are CoPlBs O_ the above Claim or Anolication- Ile nota ieai-the cl' imanL
of the �Oa.`�'S aCtiO;t O L t:li5 Claim o. �n_n; -catior b�' fiILLl11P_ a COuj;. Oi this
doCL<T7ent, and a memo thereof has been filed ai`� ”�i?C1 -sea on .thy BO:Lrd r S 'COp�;:0ri
x
this .Clair in accordance with Section '_?'•03. �.
DATED: 'Sept. 18 1979T- R. OLSSON, Clefs:, B; Dei pLlty`
is M_ Palmm�
' . FF:O`d: (1) CoL--Ity Counsel, (2) Co),:^ty adm;.tii trator Ta: Clerk '0;7-,the Board
M.
' 0i SLIDSnvlS3rS"
Recci ed copies of this Clain or nur:=Cat^:i anr` S0:!rd J_a,el
D:'•"I=='D= Sept. 19 1979 %o n Counsel, By
County ACL»lnlstraror, By
8
m F .
,�.3. _.�: t..r3}..*=' :'r!,.L 23` rY•+F�s r`�""w'1L...�v'"niJ. `✓�,
ENDORSED
NANCY 1-7. LYNCH v4
1076 Carol Lane, ;#129
Lafayette, CA 94549
(415) 283-0114 /q jf
Claimant in propria persona
aid.
,
TO: Clerk ;� •f
Countv of Contra Costa
Court & Main Streets
Martinez, California
RE: THE CLAIM OF NANCY W. LYNCH against the COUNTY OF
CONTRA COSTA
I, NANCY 11. LYNCH, the undersigned, hereby present this
claim against the County of Contra Costa.
My address is 1076 Carol Lane , n129 , Lafayette, California
94949 , ?nr1.. thi_c is t-be address to which I desire all notices to
be sent_ The date, place and circumstances of the occurence which
give rise to this claim are as follows:
On the morning of July 30 , 1979 , this claimant was arrested
and taken to the county jail located at Martinez, California. Prior
to entering said jail , all items of personal orooerty, including
jewelry, were removed from my person, and said items were inventoried,
placed in an envelope, and then placed under the control of the -jail
personnel . One item which was listed on the inventory was a "Green
store ring. " Later that morning, at approximately 7 :30 a.m. , the
envelope ...as returned to this clai:,iant. Uoon receixit of the envelor;e
I began to remove the items inside at ::hich time I discovered that
the " Gramtone" had b�.-.�n removed from the gold rine . I immediatelz
reported the Missing store to Off .cer ,��; iz � The
value of said stone is estimated at $1,000 .00 , which is the amount
/ 7,�
of my claim.
The name of the public employee who removed said stone
is unknown by this claimant.
DATED: August 14, 1979 �i;.��.• _ ��,. ., ,�
MANC LY,PCH
Claimant
PROOF OF SERVICE BY MAIL
I declare that I reside in the County of Contra_ I am over
the age of eighteen years and not a party to the within action;
my business address is qo-7q i.
:rgraggj -Rd- I,Qdy tte, 0FLij--
On August 14 , 1979 , I served the above Notccd, of Claim on the
party in said action, by placing a true cony thereof enclosed in
a sealed envelope with postage thereon fully prepaid, in the
United States Mail at Lafayette, California, addressed as follows:
Clerk
County of Contra Costa
Court & Main Streets
Martinez, CA
I declare under penalty of perjury that the foregoinq is true
and correct_ Executed on August 14 , 1979 , at Lafayette, California.
sir t!' r
r•,
' "
rs _
BOARD OF Se3i}QR2'IS :tS 4fl�T! � QST.1 fCiftti AC`�'ION
!g . 979f
Claim 31 .wins t ti3- ..Qi3ni? !r s C: ,7! of,!+5 ? t r,p 'I.✓,n 2 . _E7 r rte. ,CA tt!r.�t }W
;'tt7LLL2.^. Endorsements, and
1��,.:�£' o6 --t"he •'ctLi'l., -taste"!: on '10a ClrvUfl O�i if1C
Board .Action. W I Section ) Soa, U o3 Sttpeavi;4oPtv'L2ygzaaprt Y' h d
_„� a" i 1 1 t 'f i i'J_r. Ms .� 's
rel�rences are to C• i_fornia J ,C,.{_l:cn r C:.dULunt to C-ovet;!r ext-`CoI�Z
GO'!et�l*zer t GQuz ) ) 973, C 915. . P.�ea s e.,no M the jtt6'CLcYLCr�tt o 2 ZCiCtr
Gaiaar_t: Nim. & Mrs. James L. Mascitelli, 5945 Bryce King Court, P-leasanton,
CA 94566 '`
•
Attorney:
Address. f'
Amount: $37.42
via County .Admuxistrator
Date Received: ; August 28, 1979y delil pry to GlerklQn August
By nail, postmarked on V .
eK
`=
I. FROM: Clerkof the Board afR5xervsors TO: County Counsel
Attached is a copy, of the AJa6v�2-4.ioVcg Claim or Application to Fi?e Late Glazri'
DATED-August 29 t 19791. R_ OLSS�"NCr�` `, By n s. �'t +,► tu'i Daauty
Igari'`.A�uiar ' rA
I I_ FROM: County,Counsel — TO: Cler�C a the,`,Hoard of Sut)6rvisors w
{Ghee one only} Z .
( �( } This Claim complies substantially with Sections 910 and 910.2_
( } .This Clai�a'FAILS to comply substantially;with Sections 91o 'and 0-10.2...,aiid we are �°
so -notifying claimant. The Board cannot act:for l5; days _{Section 9l0 $} r
u
( ) Claim is not timely filed. Board should take no action. (Section 911.'2):_'" �+
( }
The Board should deny this Application to Fila a Late Claim, Qcy' n 971 5) K
�� fs
AUG 3 a 1979 t -.
DATED:: .,O:L� B. CLAUSE., County Counsel; 8y ,.,Depu�ys
III. BOARD ORDER By unanixlous'vote of Supervis s p esent
�x
(Choc:: one only)
( x This Claim is rejected in full.
(
This Application to File Late Clam is denied (Section 971.6)
I certify that this is a true and correct c f he Board's (bider entered in
its runutes for this date.
DATED: Sept. 18, 19793. R. OLSSO_I, Clerk-, b Deputy
G oris
Ziit'�i�;S TO GLAI1L� i {Cavern^ent God Sections
��"
G'iC Ft!i to onZy 6 tno;vtFs 6,tom �t'_C t12GIri.{t.•�/1 G`j� �J.6 FIO�.C.CC'�.J Yt7LL tl.i vb CUrL(C�l �U
;1'_2 r•_ Cott", aCtialL o L �:��.� r._�ject d Ct' (Aee CCVt. Code Sec. 945 6) ort
t.
U tiioiij7L� '-rYoiii the denia.Z o4 yoti, Ap�j?JC �` CIF'L to FiZe CL jCLiQ ,t.'(O.U'1.Gt7i.�.jGLFt Ciit,LCIL
t 4X.- t ii on a cou•t nor 1Let/LeS �nCm S?c'�fbn 945.7 t s c, aim-{�.t,Z uig ete:d�.i'
" ..t 9A6.0') .
J L'L::.i�_J.
sk
it t: ritif ave'`. •t;
ENDORSED
ILL
AU G-? 1979
CLAIM AGAINST COUNTY OF CONTRA COSTA J. SL WSCH
(Government Code, Sec. 910) °L%MK RD OF U ISM
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1 . Date of accident or occurrence: ;/,q / 7-7
2. NaTR and address of claimant: tj q. •I. H,?s ,v/-3r-r, cFs c-
3. Description and place of the accident or occurrence:
-j /-Y) 1:x,-3.:l�v,-3. ;�
1 -
4. Narnes of County employees involved, and type, make and number of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
j 40
f•�. inClbf�Ii'_f:/, /> C .'.J ,• (•/ i! L<' c!C_' 1� , moi ' r� ✓�G,a
�vS�Y L•oLSn'�/
O�i�ro 01 f
coun�y
J
3AN RA.NON VALLC GLASS a PAINT CO.
` AT!CYAL AUTO GLASS OF DUBLIN
G:L:F;RNIA 94566
CONTRACTOWS LICENSE
293751
P!-ONE 14151325-3010
.,'C ; ^S MIRRORS PLAT= '.t WINDOW GLASS STORE FRONTS
u:vU WS.aSn SCRE=NS OF ALLTYPES. WALLP.P<-R FINEST QUALITY PAINTS
7 a-E 1 CUST.ORDER.'O. i!.vO,C£NO-
0 25003
I
�i
I T'
i0�
-� Pl
v�
=ASS•, 1 C.O.D. ! CHARGE ON.ACCT. PAID OUT RETAIL CONTRACT AUTO
J I 0 O O 0 O O
P INT GLASS WALLPAPER SUNDRIES
O O O O
�I;Arc { DESCRIPTION ". UNIT PRICE AMOUNT
71 1
I
: I
i
LABORIN
PLEASE PAYFROM T'riu�:lc. (/ i i
NO-SL.TE.MEN+WIR of SENT. °TAx i I
-_--�,
_L ZL, %tS 3 Rc'URNED GOODS .Nt)ST 3E ! TOTAI , •_i -,
...•.?�vi=.D
BY Ti-!IS INVOIC_.
NCZE CHARGES
Aoi NUAL P:4C_NTAGc RATE
1'.':I _,.,,., , ANNUAL PERCENTAGE RATE
..-_r3•'....• ?n LJN
-_nc Ontractor. ']Duran, suouiter or J.�J4f Terson nn9 ??:)S :^ .^,r'v� vDu: :90et^i Out t$ I - -
3 1 'U •vnr4 rf ;L'OOh'S. -.IS d rent y'!Trce 3 i'.21T :ali5t "pf ;rQrat 1 1!S rl'p ;Tit.
:Y_3f!nJ oDur ]r:D°fiy COu:D ;_ 5 -J '%d L.UrT.)mca' nd - ,- 7rJc9r15 at •ie y3;e uc&j to 1
..'.;S C3,1C3,1laGDen •:•9q .t i-u hav9 3ifi .]ur Iwll _J:�t'3c;Jr .2 tuil, �. _ ^uh•
.1:orir. Gr :UODn+r 'eMaInS Un Db'd.'
1
rupan .t Page No. of Pages
6398 Cougherty Road 433
t'7L'•81..N. CALIFORNIA 94565
82-9-0900 382-4542
�'.O`OS.AL SUBMITTED TO DATE
` I I st �� • Q �sf
PHONE
7 i DATE Of PLAn5
NAME AND LOCATION {AK:NITECT
JOB PHONE
:- hereb�y omit speaficatton;,and esumetes.subject to all terms and conditions as set form on boar sides.as follows: -
I,inwtca cargs faf 1%:'permonth(which Ls an annum percenr 3gg t Tate of I'm
r,=faezaded to access-rtts 3f?days fast dus.ict:-a everT?su:rs brought to cctlect
':lis account,purchaser is heirs s---ccrst..-nd assivis,pramcsa to pay reasartabfe
at:amey's fee 3 cost. (Read Reverse Side)
_Lf i? 3rnPVSt\hereby to furnish glatrerial and.jabor..—complete in�accoorrJ/mice with above specifications,
fir the sum of: �—"�//-✓ —.s r�/ r-�"'.�T 1' ae (X A.
tote: This proposal may be withdrawn by us if
Authorized ) !
t ..;a::cepted wrhin days. S,gnatu—
in;7tP The above prices,specihcanons and j
are SA?Mfd'_tory and are nerlOy aC�Cptto.YOU SS,,-P4ture f -.
�-
:n to oo the work as specified.Payment
.a11 Lr mad-as out
fined above. t
Signature
'-BOARD 0: SWEIR iJORS OF CO`:TIM CCSTA COUNMIA', C.LIF-OMI+ BOARD ACTION
NOTE TO CL:II:t�tii September 18, '1979
Cla;^.. Against the Cuunty, ) h"I co'el i o" t;:.fz doc►w!9e;' iS IC to you ;.A yawt
Rout .7 Endors:.'�eras �:±d :±o`.�ce �, �.::2 ^ ± �c�.l: r ! � ►
, ° } �.ttc a o: you'.. c aZzi b� t�.e
Board action. (All Section } do.:.+d C,' S: pgv--e,.i.So-" IPal.ag:^�►t I I 5 '
re*'ersnccs are to California ) gZven ,::.t.`_Sua)tti to Govevvvient Code SeC+1onA 911.13,
Government Code.) ) 913, L 915.J. P%-^--.ase note •6ze "--Ca,,+3.u!q" below.
Claimant: MARTIN MAYS, JR. , 41 Alton Place, San Ramon, CA 94583
Attorney: Martin Mays, Jr. , c/o GAYDEN & LONG
Address: 1212 Broadway, Suite 1100, Oakland, CA 94612
Amount: $50,000.00
Vat-2 Received: August 14, 1979 By delivery to Clerk on Au st 14 1979
By nail, post-marked on not legible
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Clain or Application to File Late Claim.
DATED:August 15, 19791. R. OLSSON, Clerk, By I n : ►X Lyl , Deputy
Kdri Aauiar
H. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( T 9 Claim complies substantially with Sections 910 and 910.2.
1..�A.
f.
( ) rhis��aim FAILS to comply substantially with Sections 910 and 910.2, and we are
% .not' - inB claimant. The Board cannot act for 15 days (Section 910.8).
( ) i is not timely filed. Board should take no action (Section 911.2) .
( ) The Board should deny this Application to File a Late Claire (Section 911.6) .
DATED: JOHN B. CLAUSE`, County Cou,-±sel, By42putt'
III. BOARD ORDER By unanimous vote of Supervisors present
(Check one Only) .
(xx) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copes f e Board's der entered in
its minutes for this date.
DATED: Sept. 18, 1979J. R. OLSSON, Clerk, by r Deputy
/ Gloria M. PzUomo
WARNING TO CLAI,La\T (Government Co46 Sections 911.6 G 914)
You have oi'.i.., 6 rlo:ttva C4om tih l"tL{. U7.1 ca ..6 :i0�.(,_e -t0 YOU :�+tf bL LQU-Ch to
��.ee a cow�.t ac ia�t o�. �.�ri�a •tejec ed C' .i.�l ( ee Govt. Code Sec. 945.6) of
6 IrIJ:&t':.d �•'wm t1�e denial o,4 you;t Aj9.p.Cjxar--.t.Oi' do Fie a Lame Ct iult a;�'.ut a'm'uck
.t] petit6ion c coutit 'o-1. �►oU-J Elton Sec• 945.41',& ctahn-lC,�.Cng deadline (bee
Set•.,t ion 916.6) .
YOU IMME! S eeh the axdvic c,j any & tU_::e f e J yout choice in conize"%f Oi_ t4ii± •tfLZs
P'wC%tyt'✓•t. 1 !,►O_t :+�4:L!', to CI��.S?a .�`. C�:' G. io ;::�!;, qou 3�±�aEd do do i1:..71�C .?z
!• . sRO:�: Cie-?,'- Os til^ Bo-
X-
TO: (i) County Co nsol, (2) County Mr.inistrator
r n•i + -�'+ '�� h<<,tiP Cl:ai� OT ADp�ii•a�J�t++. lie notified t'
:�tt:,,.he-1 are coy :-s o, th ed the claimant
Of the Board°s action o.'2 his Claii" or AL-lication by mailiro 2 i,O7v 7. this
doctunent, and z re-to thareof has been filed and e:ico_ ed on th. Board's copy of
this Claim in accordance ::its: Snction 29703. - �•
P :-:E D: Sept. 18 1979.:. R. CL SSON Clark, 3t'
Deputy
..Gloria Ia om
V. FROM: (1) County l.:Junsti, f?) Co;:n ='inns 1— -r-
TO: Clem'.- O. the DaTarC
o: Supa." isors
Received copies of this Clair. or Appilcatit7n and Board Crier.
D:;-ED: Sept. 19, 1979 Lu:.:e:• Counsel, 3v
Co:::± A-1::inistrator, S�
8.1
Rev. 3/78 /O
LACY OFFICES OF
GAYDEN' 6 LONG
1212 f POAD'WAY-S,';ITE 1100
U�F1L4�DC.u.IFOFt-,IA 9:Gt2
ENDORSED
RECEIVED
ff �
August 13, 1979
DATE:
TO: �/Co)a r of Supervisors
County of Contra Costa
651 Pine Street
Martinez, CA
SUBJECT: CLAIM OF MARTIN MAYS, JR.
Date of Incident: July 1, 1979
REOUESTED ACTION:
Enclosed please find original and two copies of Claim against
the County of Contra Costa and the Sheriff of Contra Costa County.
Please file the original and return the two copies, endorsed,
file stamped.
Thank you.
ENCLOSURES
40-- LD K. IS YDtz' ,N /�A / /��
ENDORSED
]�Iq
LAW OFFICES OF t�l r�DONALD K.GAYDEN GAYDEN S LONG � �jPMONc
GEORGELONG A OOE a15
1212 BPOApWAY-SUITE 1100 CLL "" , -0143
OAKLkND, CALIFORNIA 9ZG12 f3yI-i •
TO: COUNTY OF CONTRA COSTA and to the SHERIFF OF CONTRA COSTA COUNTY:
0
MARTIN MAYS, JR. , hereby makes claim against the County of
Contra Costa and the Sheriff of Contra Costa County for
the sum of $50,000.00 and makes the following statements
in support of the Claim.
1. Claimant's post office address is 41 Alton Place, San
Ramon, CA 94583.
2. Notices concerning the Claim should be sent to:
Martin 11-lays, Jr.
c/o GAYDEN & LONG
1212 Broadway, Suite 1100
Oakland, CA 94612
3. The date and place of the occurrence giving rise to this
Claim are on or about July 1, 1979, at or about 2:00
o'clock P.M. at the residence of Claimant, 41 Alton
Place, San Ramon, CA 94583-
4. The circumstances giving rise to this claim are as follows:
Four sheriff' s patrol cars arrived at my home and took
my two sons, GREGORY OLIVER MAYS, born October 15, 1960,
and DENNIS MAYS, born December 19 , 1964 , into custody,
without probable cause whatsoever, in violation and
derogation of their constitutional rights as well as
mine, regarding an alleged incident of June 27, 1979 ,
all without benefit of warrant, and held said minors
in separate patrol cars for approximately 30 to 45
minutes, and subjected them and my family to humiliation
and embarrassment by virtue of the false arrest and im-
prisonment of my sons.
5. Claimant's injuries are false arrest and imprisonment,
humiliation and embarrassment, harassment, and depri-
vation and derogation of constitutional rights and inter-
ference with the liberties of my two sons.
6. The names of the public employees causing the claimant's
injuries are unknown at this time.
7. My claim as of the date of this claim is $50 ,000 .00.
8. The basis of the computation of the above amount is as
follows :
1117
• LA`N OFFICES OF
DONALD K.GAYDEN GAYDEN -a LONG TE—;."Ome
GEORGE LONG
1212 BROADWAY-SUIT 1100 AREA COO=413
H35-0143
OiSLX.�D, C1►LIFOR^tL1 96613
Claim of Martin Mays, Jr_
Page 2.
General damages $50,000_00
Dated= August 13, 1979
.i 1
DOS D K. �Y`BEN
Attorney for Llai„
4�
�O
.,. ;. .. .�_ z •r€'S•K; �Tt rr,..'K"l't.':?+ °aa° as*&ee'«� S'ttD, [^td"f`Fn-m.
3PFTSCRC �2� CO�TCOv. Tl , CLs O'BO=UD BOARDrACTII�I "
\ :OIC TMJ: f't.\f`►t iT
September 1`8 � 19?9
....1.1i nO's, d w v it•L �—.Z o '; r.• �- � 'a
f�.I'�7r t f :i w, }.fin County,< - 1f. �) t [ i+' v'{n.4
. \... l � Ll � the VY41_tJ , , V t...t l�:'� .t..��w."J �.4 LL �f.14
!
« �`' ^ .r'"f �ir:s� :{i.!✓{1fL {G s+L'i7iT 'FrLF1t ':t�'.flt L�rF Lr O `
:'.o [4;:1^ Endorsements,:,anti ilc,.L.•'.Cc.. x: � # •,
Board
• _. .' „ �'t•pF .�u SLijJ2r'I-CSt?jL'S FCF�".Ct •L+'�•L .7Zf t7Qi�(xv 'J k .
Bo i d Act ion. (All SectiOn ) oa_Ltd
�.,.� n i l' .,..� .j 1 l�.i:.iJ ` .,;rt .c ,, - t �rtlf) y7 .x.:•
to Cal_ioi: is , g4-it,.f_, .G1S{WI.; t to,'�t(7tl rGizme;_- C t . S Cits{.LltiS
____i_..er �a 913, 013ri�.a^-',S£' fU"`�e 12{' l�G�CT/t� tJu ?�1
Clai:na.nt: BRENDA C. MITCHELL, iMO$ES.MITCHELL and FRENA MITCHELL, X
„ r
Atto_,�rne y: JOSEPH C. FRIEDMAN, ESQ. , SCAMPINI MORTARk & HARRIS_
=tdc'a'css: 465 California Street, Suite 303, San Francisco, CA 94'104
A nount: w5 9 OOO s 000.00
nit Kecaived: August 17, 1979 By deli-very to Clerk on _.AUau&t 17,,
By mail, postmar.ed on
s
i IJ;I: Cier:: of the Board of Supervisors TO: Co.:z:t-: Counsel' =
Attached is a copy of the above-noted Claire or Application to File Late C,laim
D:1 T LD:August 17, 197$_ R. OLSSGX, Clerk, By , .`Deputy
K i Ag-ui.ar
ITFRQ�i: County Co-
unsel Ta: Clerk of the Board of Supervisors -'
(Check one only)
( X) This Clain complies substantially with Sections 910 and 910.2:
( } This Claim FAILS to comply substantially with Sections 910 and 910:2 and iYe aref
M
so notifying claimant. The Board cannot act *or l5, days; (Section
m :910.8)
( ) Clain is not ti iiely filed. Board should' taL-e no action= (Section `9,ll Z)
( } ie Board sho:Id deny this Application to File a Late Ciiz~Lion 911"
6) '
`aw
DATfD: JO:LN B_ CLAUSEN, County Counsel, 81 Y!" �.-`�� r ,: Depu } ie
III. BOARD ORDER 3y unanimous Mote or Super,<i�s press t, Ta
(Check one Dula a
( x.) This Clam is rejected in full. Viz.
This Application to :File Late Claim is denied:, (Section 911.6) .
-
Ak
I .certify that this -is ,a true and correct copy ore Bowrd'sentered in
its minutes for this date_ %
Se t. 1$ 1979J. R. OL SD;i Clerk b'• Deputy s ',
DATED. p. ,
itiAR\I� TO CLA7-A_\7 (Government Code :Sections.9ll•.8 .& 91.3); f
'r ? 6 *' %to71. GLl' t7?Lj�.t il. C j fiS }ion:{CE C' {{i;LG {'i .SL{fL LU .f Ck'
You ji�lJ2 Oi%.� L : L�i.Liih li l�/
4.i.;'e;a com-tt action on t;'-_ �s Ptejected Uto �'ee Gcler� I
f. �! n ref J F 4 ! ..t• 1 off�r l r} f1)n > i 'i C{liLLCtL
5 Lor, the def="L._Lc 04 L,owt Ag--J{..C.1xiS�..:r L Xo t'.{.l.L �. L V�e L.Lw{.� L{.•{,•t1{Li. '!.
to ;�'UtfGi.:C�12 a Cx1L:at '`o %co'.�i eS 6,tom S1?C:ts�Oj 945.4-S
A.
��CLL tii_fLJf <S`''v. ii. Ct;�4'i4'� C CiY?!� C.:i.^,r4i:E'fl a' fotit`L C� �Ji
7�)�` :' �" CLS2 ''Li i:Grf� oLr?{ ,the,, Ci`'d •3(:t'; {l,it::ed{CLC2ZLj
1 tL, o cc.,6{
O �.
TVpom: C1 a '�- t os ��) Counter :i eS.^l,` ��) ouia�}'
F '�r
r
Attached het are .Opi`'.j O the above Claim, or Aaplication ik^ P.Oi2CiE'd rn? a_Iaiman t r
of the Board's action on his Claim o-•
App - b ...U.'3�A. a COuy Of;=t�:LS
doct.Z lent, a..d a Iles'} thercu has bee i ed and eLiG1 SC2d' On. �Y. Board's';CO�yOi C
this Clain acCordan ce Si l:I Section 2-970.3-
in
JaTED:Sept. 18, 1979j. R. OLSSON, Clerk, no�uty H
'Gloria M Paloino -x
�j FROM:�: (1) Ct"')i'_'s1t} Co-.:x sel, {2) CfJ: t ?iG.w2n.L5tra'" -'
r
or Supers=visors`;_
1 `
Received copies of thi3 Claim or i-pplicatig! are- Soard Order..
DATED: Sept. 19, 1979 Co�:tz Counsel, BY
County A"ministrator, By
.>
-:Rev ;317.8
LriXI OrFIC ES
SCALAPItiI, 110RTAR_a. & HARRIS
ANGELO J. SG-LVLP[`I .:65 CALIFORNIA STREET SOUTH 5AN FRANCISCO OFFICE 9.:080
BEN MORT.0.RA. JR. 437 GRAtiD AVENUE
HP.IG A HARRIS. JR. S.-N FRANCISCO,CALIFORNIA 94104 (415)871-0245
WILLL-0.! F. JOHN-50N
tt15) 39I-624.:
JOSEPH C. FrRIEDMAN
August 16, 1979 RECEIVED
ENDO SED
To: The Board of Supervisors
of the County of Contra Costa J. R. ousON
Administration Building, Room 103 - ','-TJD OF SUP=_gVM;ZS
P.O. Box 911 e•, / __ �,,,�,
Martinez, California /
Re: BREN-DA C. MITCHELL, ET AL. V. County of Contr / Costa
Enclosed herewith you will find the following documents:
Claim Pursuant to Section 910, et seq., Government Code of the
State of California
being furnished to you for the hereinbelow designated purpose:
( ) Filing. ( ) Issuance of process .
( Y)
Filing and return of the endorsed-filed copies to the undersigned .
( ) Signature of the Court, and return to the undersigned .
( ) Signature of the Court, filing of the original and return to
the undersigned of the endorsed-filed copies.
( ) Signature on page (s) line (s)
as your name appears, and return to the undersigned.
( ) Kindly return your official receipt.
( ) Recording and return to the undersigned_
( ) Certifying and return to the undersigned_
( ) For your records.
SC�i-LPINI, ?;ORTL RA F_ i�PIZTS
By
JOSEPH C. FRIEDMAN, E
JCF:tb ` 9
Encl. V / /
ENDORSED
1 JOSEPH C. FRIEDMAN, ESQ. h
SCA14PINI, MORTARA & HARRIS
2 465 California Street, Suite 303
Lti il o-1
San Francisco, California 94104
2
~ %
3 Telephone: (415) 421-8556
4 Attorneys for Claimants
5
6
7
8 BEFORE THE BOARD OF SUPERVISORS
9 OF THE COLS-TY OF CONTRA COSTA,
10 STATE OF CALIFORNIA
a
0 11 In the Matter of the Claim of CLAIM PURSUANT TO
_ 12 BRENDA C. MITCHELL, MOSES MITCHELL ) SECTION 910, ET SEQ. ,
� W z and FREDA MITCHELL ) GOVERNMENT CODE OF THE
o a 0 13 ) STATE OF CALIFORNIA
< '
- )
Z F- uJ a against the COUNTY OF CONTRA COSTA
Cc
<zU
z 15 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF' CONTRA COSTA:
CL
az
N 16 In behalf of BRENDA C. MITCHELL, MOSES MITCHELL and
U
(1]
17 FREDA MITCHELL, claimants in the above-entitled matter, the
18 undersigned makes this claim against the COUNTY OF CONTRA COSTA
19 in the sum of $5,000,000.00 and in support of said claim
20 represents as follows :
21 1. When did damacge or injury occur? Fridav, July 13, 1979, at
the approximate hour of 12 :45 P.M.
22
2. where did the damage or injury occur? On Interstate 80, at
23 apnroximately 1,014 feet east of the California Street over-
; crossing in Contra Costa County, State of Californ=a.
24 i
j 3. How did the damage or injury occur? As far as is ores`ntly
25 known, Darrell Wayne Mitchell, husband and son, respectively,
of claimants herein, was killed as he was attempting to
26 ! change the left rear tire of his auto-nobile •,cher: he was
1
i
I struck by a 1978 Datsun automobile, California License
No. 1PS6260 being operated by one Paul Richard Williams.
2 when struck by the Williams .automobile, the decedent was
charging the left rear tire of his 1971 Buick automobile,
3 California License No. 260LUH, which was parked off the
highway and on the emergency paved shoulder of said
4 freeway-
5 4. what particular act or omission on the part of County
officers, servants or emplovees caused the injury or damage?
6 Claimants ' investigation is still continuing, but it is
alleged that the County is guilty of a dangerous condition
7 of public property with knowledge of the existence of said
dangerous condition; more particularly, claimants contend
8 i that said Interstate S0, at approximately 1,014 feet east
of the California Street overcrossing in Contra Costa County,
9 was maintained in a dangerous condition in that the
emergency paved shoulder of said highway was insufficiently
10 wide to Hermit motorists to stop and use said emergency
shoulder without endangering their lives and property and,
Cr 11 more specifically, the width of said paved shoulder violated
a o applicable design standards of the Countv.
= a'
a 12
WZ The above is not an exclusive or exhaustive statement of
�
�CrE! . 13 that which constitutes the dangerous condition of the afore-
< `
y ¢ oho said public property and the same cannot be better stated
o0 6CU 14 until such time as engineering studies and/or other discovery
U is completed.
z `< 15
E LL 5. what are the names of the County officers, servants or
< `
e N 16 employees causing the damage or injury? Unknown at this
U) time_ Investigation continuing.
17
6. What damage or injuries do you claim resulted? Multiple
18 traumatic injuries resulting in death to Darrell Wayne
Mitchell and emotional distress to claimant Brenda C. MitchelL
19 The claimants ' damages are approximately $5,000,000.00, more
or less, according to proof.
20
7. How was the amount claimed above computed? Evaluation of
21 pecuniary loss suffered by the heirs of the decedent. The
decedent was earning in excess of $20,000.00 a year and died
22 at the age of 28. In addition, claimant Brenda C. Mitchell
is entitled to compensation for negligent infliction of
23 emotional distress.
24 8. Names and addresses of witnesses, doctors and hospitals:
See the police report for this accident being California
25 Ij Hig: Jay Patrol Report No. 7085. Claimant Brenda C. Mitchell
was treated at ;raiser Hospital in Vallejo. The names of
26 + other witnesses are still being discovered.
I
i
+� -2-
ii
/�all—
1 9. Expenditures made on account of accident or injury:
Expenses incurred by the claimants as a result of the death
2 of Darrell Wavne Mitchell are uncertain at this time. The
funeral expenses alone are approximately $5, 000.00.
3
Send notices to: JOSEPH C. FRIEDMAN, ESQ.
4 SCAi1,1PINI, MORTARA & HARRIS
465 California Street, Suite 303
5 San Francisco, California 94104
6 Dated: 16 August 1979
7 BRENDA C. MITCHELL, MOSES
MITCHELL and FREDA MITCHELL,
8
Claimants.
9
SCAMPINI, MORTARA & HARRIS
10
Ln
Cl
11
a By v VN )
� u 12 CjS C. r RIEDMANL
0
e 0 13 Atto s for Claimants
�f C J Lh
C U
Z. 0 � 14
, Ln
z 15
CL
z
c `N 16
U
Cn
17
18
19
20
21
22
23
.-4 h
25
26
I
-3-
! �,
PROOF OF SERVICE BY :AIL
(C.C.P. 1013 (a) , 2015 . 5)
i , the undersigned, say :
I am a citizen of the United States, over 18 _years of age, a
resident of the City and County of San Francisco, California, and
not a party to the cause or natter mentioned in the attached document.
t;y business address is 465 California Street, San Francisco,
California, 94104 .
I served the attached document by placing a copy thereof in an
envelope, or in separate envelopes if more than one addressee is
hereinafter named, addressed to each addressee respectively at his
office address, as follows:
The Board of Supervisors
of the County of Contra Costa
Administration Building, Room 103
P.O. Box 911
Martinez, California
Each envelope so addressed c•:as then sealed and postage thereon
fully prepaid, and thereafter on the date this declaration was
executed, shov..-n below, deposited in the United States mail at San
Francisco, California.
There is a delivery service by United States mail at each place
so addressed, or regular communication by United States mail between
the place of mailing , and each place so addressed.
I declare under pe.ralty of oerjury that the foregoing is true
and correct.
Executed on 16 August 1979 at Sar. Francisco, California .
Theresa R. Beaman
- t. , •^ w r. r�, r'TyC s n.,* usa, ns-r +x^ SS xan+.: #b +'�o-
BOA`D �0" c' nn Qr CO.. R\ COS
L
m ;
r
Jtifl_::SQ S C� r r0a,,I BOARD ACTIONS
September 18,` 979
i,Jtt: �v CL, 'T
' \�:�,_.s, the rot,nt;:,
�m J w rCt. Cn
na _ia Lrdorsa._enzs, nci } _
LIOIi ( Lil Section
) uGw`cu i Jil+yly ,.EPC.:
�l
G w
r.^ t�rE`nCCS are t0 C''liLrJratia ) f�JGVLi_ f L". [W./t'. to emJ L �-e;+...,Ct1
r. a
Government Code.) ) j r
0. 15-4. P eCLS'I r�r:.C, �:s'_
Y £
Clair-?ant: Arlene J. Poerio, Rt. 2Box 184k, (Balfour ,Road') ,, .Brentwood CA 94513
al ttorneY:
r ,)'
�ddre�S: •) �= y
CiQ
00 n
}
".::" . 11 40 <s.N x
' 3' r°fr.` ySF, via County, Administrarto
• ,
,Date Race 1:'ed - August 23, 1979
By delVrery toG.f At1gL1"st 23'; 1.979 :
By nail,, p o5L.Iar all- on Ati�tist 21". 1979
ti leek of the Bard o: Supers isors T0: county Courtse� r ,
attached is' a copy o the above-noted Claim or Application to File Late Cja=�t xm
DA?ED August 23 1979]• n QLSSOv, C3erl-, BY Y)CI--� t rlfis l L+n- D'pu�Y
Kari A CL
II_ F:OSI: County counsel T0: Clerk,of tha Board or .Suo�rT/tsars
� x
[Check one on
( : ) This Clain' complies substantiall with Sections 910 .and 910 2
( ) Tris Clain FAILS to com 1y substantially with, Sections, 910 and 910 Z ` and dye ire
P-� -
so notifying cla=imant. The. Board cannot act for 15 days [Section 910 S)
[
Clain is not timely filed. Board should tak no action (SecL.ion 911:2)
) The Board should deny this arplication to File a Late Claire caon 9li 5)
e
AUG_ ,? HUN B. CLAUSE\, County Counsel, Bv ��-° , Dzo.tty '1
DATED: UG2 -, 1919 �
I'II. B0:\RD ORDER
By unanimous of Supervisor's pre�er+t
(Chec� one only)
( ,x ) This Clain is rejected in full.
ri
[
This applicat ion, to File Late Claim is denied (Section 911.6)
I' certify that this is a true and correct coy ofd e Boart's 0 der entered ar
its minutes for this date_ ! Y
DATED: Sept. 18,' 1979J_ Q. OLSSO`3, Clerk, br
'=�! DeLzat_y
/!Gloria:`PrI P.alomo
i4�RVI�G-TO CL�\Ili+\�T tGotiernrer_t Code Sections'..91'IS' Fr Sia) q
You i L:iV e a r' y 5 i;;o:�t %Lam �.e trau,Ung c� . ws` ;�o.tc c� .a ;riot. ak•' t,c rr c=fT ccs tQ 3 x
N
�.t,Le 2 cout� do io;L on tlu�s r�cjected CLc..c:n (.s 2c; Gcv Code Svc'. 4 5.'0) o
�, Ani i_c �'- rL t��' Eft 2e`a L[LtiC C&
vn tlL(l +rLCii ioi[CCi= '
u;o;t•=r1a �.zon the de; Za,?_ o4L loulL
C. GOCL'L vO S2C.+1�C()Yi 0 YS -rr r•S` C�CiitJri=/i,{.�it S?g dOCLtwC,=e
L� c
Setjtcost- 946_o
the. L YOCUL' C.Or.'rCC 411 C011;1Z
Yt rZf Sce advice Q,' �i� C,iLG4?CJL ^�tUfC tCG L' TLC.S. t`
%t? C�1:.�StL`.'? a;?. CLtiG+�_i?c''f, tl�'(t ACU, tit -,s6:
ClL`iof the Board CCt:n[y Counsel- 1.OGit�' L.�.iILI'i���dtJ�
a. copies o-� the above Claim or-:\p??i�motion: ;tie -�L�ti �Ld '�:�a c a=Tanta
Attached T•'
BoarCopy,o ; �az� or \ wi ` o` the
r-, L � ner o -Chereof has been filed and en -S•ul:= on �he t30�r3= a copy aT
document, an .___� _
t::is Claim 7T accordance with Section 29`70 f
�
/
JJ
i \ !G t
MAT-D: Sept B X9793- R. CLSSO, , Clerk, oY
Gloria M Palo=
i`
FP .I: (1) C01-tty Counsel, (2) Cotzr. } n'minas��ator TLD. Cler'. of tete bezre
/ ai;SUp.erC•2Sc?TS;
r• V
Receive ' copies o tia l ���l.a^,.-or;AFai!C�Joil and,Boar
dT';c'r_
D:>-Eu: sept. 19 , 1979 CLr;nty Counsel,
Counr•r Administrator, By
44 �a
8..`1 / 4
'ReyO r
ENDO SED
F I L E D
AUG x31919
l
CLAIM AGAINST COUNTY OF CONTRA COSTA cu�K Bo�ao oF�su"�_ev►soas
(Government Code, Sec. 9 i0) COiVi,RA CeSTA CO.
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
i . Date of accident or occurrence:
2. Name and address of claimant:
f(�r-
4- a ;t�ox e 4 iC. -b�A- F-A J
r�e
3. Description and place of the accident or occurrence:
r�v 'MJ-'21f"\ r-oo_� C' r oz-t-
�'J4. Names ofConty emoployees involved, and type, make and number of
equipment if known:
5. Describe the kind and value of damaqe and attach estimates:
red .
Congo Costo County
ECS l TZ
ED
All�� _ 1919 r,
J 1 , • I ,
office
ce OS ( :1
County F+dministra;or
/ 9�
CEJ
Catif. Contractor Lac. 238900 a 27322
SINCE 1946
CALIFORNIA'S LARGEST INDEPENDENTLY OWNED GLASS CO.
ESTIMATE SUBMITTED TO CUSTO%lER S iJAME-- DATE
STREET
CITY. STATE AND ZIP CODE JO LO ATI iV
OC45-/3
PHONE JOB PHONE JETIrTE.BY
a
':iE HEREBY SUBMIT SPECIFICATION?AND ESTIMATES FOR: ��
YEAR MAKE TYPE& MODEL This estimate covers only the Labor and Material listed below. Worn oY damaged parts not
evident on first inspection may be discovered after the work has been started. Such additional
repairs will not be made unless authorized and are not included in this estimate.
OUANTITY PART OR SIZE NO. DESCRIPTION LIST NET LABOR
c 3�. , 2
/ 3 C)
i ZZ
C ntra Costa
RECEIVED
I
Office of
1s a,or
i?
3I
ADMIRAL GLASS COMPANY DISTRICT OFFICES TOTAL PARTS ;i
LOS ANGELES and RIVERSIDE COUNTIES (213) 223-0246 ORANGE COUNTY (714) 760-8020 TOTAL LABOR
638 W.Main St.. Alhambra, Ca. 91801 1312 E Karelia Aye.. Anai'eim, Ca. 92205
SAN DIEGO COUNTY (714)263-2261 OAKLAND EAST SAY(»15) 935-1551
1316 National City Blvd., National Cry.Ca. 92050 22»' N. Main St., Walnut Creek, Ca. 94596 DEDUCTABLE
OR DISCOUNT
SEE REVERSE SIDE FOR SERVICE CENTER LOCATIONS
f�� TAX
ESTIMATE EXPIRES 30 DAYS AFTER ABODE DATE TOTAL
INVOICE NO.
9258
.t' ms's• :1 :.i
D TO Koh-
�`;-7, SHIPPED TO
SOL �-
STREET&NO. STREET&NO.
CITY CITY
CUSTOMER'S ORDER SALESMAN TERMS V to F.O.B. DATE 1 �Jf�J
c �
• J I
12-
T �r� b
Z4
r � -3
contra Costa
ECEI VEIL
AfJC `_ 1979
Qf 1 ce of
I 1 �
,� ss�raior
f
t
E
I f l
R,�aiPtm INVOICE
7H 737 f
r} D 0 S 171ER r IS . S l O 'TRi 'COSTA �^� /� �
�.l:•� ;w7i.s;.F14 1u f C �. +: I..SJL. 13t?ARD A '`*
CT�TORT '
[yI 4f T SV_/f !V rz979h
O r .I l
} T/ L_7r 1t�':: 1" the county,
_ y
-rr.
. `w)i• t„ .._ , and ) ili.t%CC 0� _Ll.rc. '_?C'f..LLr 4..i+..:.c•".:? w1FC ±A.ti.LfiC.
Bo• ,..
Boa. -L�:.t�CtS2. :ii
,t ..
Section l ci•?C.:}Li-. s?u S::s3t =V<i.St3%'.+S Mv`4::sj gJrt' /-L•..c..U?r t.= r
Z-_f-_-_reP.ces are to Cal 4ornia ) i/Lvc, txvrsuG:nit o Gov i;uneFLa /', I ` + ,( r r
liJ'_'4'z, :Blit COa£,) 913, Z5 `s. 15.•t- ' F-Cnzase f e, C: 1%Le /rt*i!
ri
Donald H. Shepherd,C!a«ma. !
_ 1444 Avenida Antigua ' Fullerton; .CA 92633,
°^sy
• Y
Address: t
Nom`
�:,o._i:� : X215..44
via County Administrator
Dates 4cei�rrd, August 31 , 1979 }- deliver}: to Cier Vonst
By mail, Postmar?:Md on' August.. 28'* :'i,979
' kr
i. FROM: Cler:, of the Board of-Suoervisors TQ: COu.*lt}: Counsel
-Attached is a copy of the above-notedClain or application to:Fi e; Laze Cla=..., 6
; r
DATE:.4u St 1 1 R_ OLSSON; Clem B
3 979 - Y t'iCt i C �1 u-a�r� Depu tf
KAJ.1
ARU,ar `
H. FPO is County Co�.�, TO: Cleric of ,L%za Board of Suoe�frsors
(C h£C One dilly x
( � ) Th:s laxm complies substantially with Sections 910 and 910:2_ wx
(ter,
( ) 'lkrT Ul aim AILS to comply substantially with Sections 310: and 910 2 and
so no Li } fa claimant. The'Board cannot act for 15, days (Schon 910 $)
Clal of timely filed. Board should take no action (Section 911 '2)
( ) The Board should deny this Application to File a Late Clax^i ec ion 9111-,L`0-
DATED:
)D .TED: 7" JOcu1 B. CLAUSEN, County Counsel, By
III. BOARD ORDER ny unanimousvote of SuperErisors°present
(Check one only) f
( x ) This Clain is :rejected in full- u
w
( ) This Application to File Late Claim is denied (Sectioa 911 :6)
I cexLi that this is a true and correct con � he Boards Order entered
its minutes for this date. 1
DATED: Sept. 18, 19793_ R OLSSO4, ClerK, by �.1. Deo,
t tx IM%L TO CLAIi;Atis Euovex-r:.:.Mnt Codi Sections:9'
YCf t IL lSi 2 UiL �t 0 lisilF71�JLS ahU17t .7G FItLi f crtiL3 G {cS ''10Z CC; LlULL L L{?L L4�i'ad_u� �3r
*i?-e 0, Coutt actZon or, .t hziz 1'e t?C. cd $'LC
I
tetU _=Ji3 .:tUtFl CL @3 G� yon
{ s a Lq'V-
c d o{, yc c.L to F.U_ a ._
to +Jt¢¢•Cr:i^Fl.Q Ct�;ttt �U•% »L2�4r{t"5 j"tt???i $CC :tYv 945 "s
Cfc.ef.t-at,�i!FZ£. :�2CwueF/2 %S^4
fL 'a.• ?^ . 1 n r •.y sf i•
r F ..y d£u� �Ja�
ad1v EC' U� Cwrat! _2C.iCrrL3_J if Uv y r c C:Lc•LPc_, jt_ .t/F =c?. s_r(fr' '=sJ✓ tr j
`, 7. /� r r ,ter .- , , . . ..- . .� / , y
F.;•L e%w
you L CRI. t t7S.a5rLt L Cw.4 L't,.Li7:.i tj ' -ftir ty a ,if'. 'r :^ i.
Ty FROM: C?er'- or the Boar` TO 1) Ct?itrl4 Co.`n5el IL
'2)
t.ouF'a 1 nt z-
Atte' '_^ad are ,Cf7t_7ies o` thr-, above Claim or :i(1011C^�tloi:. .i P.Jt1fiE4 to Zair--r;L
j!e C
of the Board's aczion on this Claim or _nnl;ca tun by mai ling a cop; o4 tX
1 L
CaOCl li??i t, anda iieil47 tilZrerJ t1 S iJ?Ei, ill£d aad 2P_ Ors n1 QTl .the Soar- copti o
this Clain in aCCorCIu''_C£ :r'itSt' Section iJ70J.I , i
T
DA ED:Sent. 18, 1979 J. R. pLSSON, Clerk, By. :Leou
/Gloria M. Pa
omo
V. FROM: (1) County Cou set, (2) County Admdnis!trator T0: Cle_kof Orn Bow ci
O:<SuJwrS :.Sons.
.�. cc ..a-I cap:--s or «h;s C1a2 1 4P Ai,-plica I-zn 5oard Ord!cr. �a
D'IE0` Sept. 19 t 1979 Count;- Counsel, By
County Administrator, By, r t'N
s {
.- ... .: .; _ >> ,..,.t ,... -. : ,. ., .� .. -..-a�._ ?s F..b.G san•��;t' .d,�,.r,�.r _ � ��t���a��� .
a �
ENDORSED
F I L E D
AU G 3) 1979
CLAIM AGAINST COUNTY OF CONTRA COSTA J. R. CILSSON
WARD CF SUpERVISORS
(Governi-i.ent Code, Sec. 910) CLERKCONTRA COSTA CO
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1 . Date of accident or occurrence: Q/—j Jr .7
2. Nana and address of claimant:
1 4- 4-4 4\—i s:
P0 L--%.. F-;Z --4
3. Description and place of the accident or occurrence:
a.z
-7
,j
6r
4. Names of County emoloyees i,nvol-ve'd, a=�Ype'l 'make d number of
equipment if known:
5. Describe thekindand value of damaqe and attach estimates:
'i I 1 1, 1 1
4 4-
V� �f:-•-i"j�S "�{a.;:.�t.;,_ l:.:'L.J ti►cam} iC.�.i C�-T+�tc� tfi� ��-+'�G� f�L�i [-L'µ �7
� � J, j ! !
rt r
ef a.;41 ZL rJ-v V>LA-
CoIr'l
i r,a t U t;e
of-I'ice 014
CGun',,/ Administrator
. '.xY H i" G�..�SS � ��;P �J4
id Uzi & -cmmerciai
is_moi 92532
37C
.✓-
SOLD BY DATE '
C-4 19
NAME,
L_,J1 t•
•
ADDRESS / PHONE
/ �Q
Cm
❑ CASM,v.y„ a-❑ CHARGE V ❑ MDSE RET D `
T _
❑ C O Oso" y❑ PAID OUT " ❑ PD ON ACCT• [Al
QUAN. DESCRIPTION PRICEOUNT
9 Contra Lo5ju
10
11 UC �� �
12 lce Of
13 _County Aclm�n�sfi�°
14 I �1
15
16 I TOTAL-
RECEIVED BY
National Auto Glass
_ - AUTOMOTIVE • RESIDENTIAL • COMMERCIAL
--` (714) 871-9040
DATE
f
_ v
� ,//- - -- --- -- - ---- l -�
— - C0i1 Tc - sta—COUnfi/
_ RECEIVED
_ office of
County Administrator
ONE CALL-THATS ALL
722 W,WILLIAMSON, FULLERTON.CA. 92632
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 1g 79
In the Matter of
Executive Session.
At 4:45 p.m. the Board convened into Executive Session
in Room 105, County Administration Building, Martinez, California
to consider certain litigation matters;
At 5 p.m. the Board reconvened in its Chambers and
adopted the following orders:
( c
In the Board of Supervisors
of
Contra Costa County, State of California
Sppt-emhPr 180 , 1979
In the Matter of
Hearing under Revenue and
Taxation Code §4675
THE Contra Costa County Board of Supervisors ORDERS THAT:
The hearing on the conflicting claims of Timothy V. Bopp and
Property Recovery Agency for the excess proceeds from the sale of
parcels 097-270-041, 435-230-038, 435-230-046, 505-101-020, and
375-131-009 scheduled for September 25, 1979 at 10 :30 a.m. is
transferred from the Board Chambers to Room 200, Finance Building,
625 Court Street, Martinez, CA. and shall be heard by the Auditor-
Controller or his designee pursuant to Resolution No. 79/954.
PASSED by the Board on September 18, 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 dote aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc : Mr. Timothy V. Bopp affixed this 18th day of September , 19_72
508 North Highland Ave.
Los Angeles, CA 90036
County Auditor J. R. OLSSON, Clerk
County Counsel By/0/, ,-AXX, eputy Clerk
County Administrator
Diana M. Herman
H-24 4/77 15m ���
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Hearing Procedures on Claims )
for Excess Proceeds ) RESOLUTION NO. 79/954
The Contra Costa County Board of Supervisors RESOLVES THAT:
Pursuant to Revenue and Taxation Code §4675.1, this Board
authorizes the County Auditor or his designee, hereinafter "County
Officer" , to perform on its behalf any act required or authorized
to be performed by this Board under Section 4675 of the Revenue
and Taxation Code.
The County Officer shall decide and specify in writing the
information and proof which is necessary in order for claimants
to establish their right to all or any portion of the excess pro=
ceeds. Said specifications will be provided to all claimants.
When more than one party of interest files claims for excess
proceeds, the County Officer shall comply with the following rules
and procedures:
1. Notice of Right to Hearing. Each claimant shall be notified
in writing of their right to a hearing. Notice must be mailed to each
claimant at least 30 days before the date of the hearing.
2. Request for Hearing.
(a) Content. The claimant's request for an administrative
hearing must be written and must contain the claimant's name
and mailing address.
(b) Time. The request must be mailed to the County Officer
within thirty (30) days after written notice has been mailed to
each claimant.
3. Notice of Hearing. Each claimant shall by notified in writing
of the date, time, and place of the hearing at least seveh (7) calendar
days beforehand.
4. Hearing. The County Auditor or his designee shall act as the
hearing officer and shall conduct an administrative hearing. The
hearing officer may grant postponements or continuances for good cause.
Each claimant shall have the opportunity to present oral and written
evidence to establish the priority and extent of their claims at the
hearing.
5. Scope of Hearing. The hearing shall be limited to the issue
of the priority and extent of each claimant's claim to the excess proceeds.
6. Decision of bearing officer. The decision of the hearing officer
is final and is not subject to review by the Board of Supervisors. The
bearing officer shall mail his decision to the claimants within ten (10)
calendar days after the hearing. The excess proceeds will be paid to
the claimants) in accordance with the decision of the hearing; officer
90 days after the date of his decision.. However, if an action or
proceeding to review the decision of the hearing officer is commenced
by any party of in within 90 days of the hearsng dfficer`s decision,
all excess proceeds will be retained by the County until those proceedings
are terminated.
The County Auditor shall record each act performed by the County
Officer under this authorization.
There shall be no reports made to "the Board of Supervisors of any
acts performed under this authorization.
PASSED ON September 18 , 1979 unanimously by the
Supervisors present.
VLD/lf
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 19 79
In the Matter of
Adjournment in Memory
of Vernon Costa
As requested by Supervisor N. C. Fanden, IT IS BY THE
BOARD ORDERED that its official meeting of September 18, 1979 is
ADJOURNED in memory of Mr. Vernon Costa, a Commissioner of the
Crockett-Carquinez Fire Protection District.
PASSED by the Board on September 18, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 11th day of sp t= emhe,,- 1979
Public Information Officer
R. OLSSON, Clerk
B A % u Cleric
y PtY
Gloria M. Palomo
H-24 3179 15M "707
i
And the Board adjourns to meet in regular adjourned
session on September 24, 1979 at 9 :00 A.M. , in
the Board Chambers, Room 107, County Administration Building,
Martinez, California.
r
n
c 6J
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
SUI. MARY OF PROCEEDINGS BEFORE T_H E BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
MONDAY, SEPT 34BER 17, 1979, ADJOURNED
REGULAR SESSION, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Continued to Sept. 18 at 10:30 a.m. hearings on proposed budgets for
County Special Districts, County Service Areas and County Fire Protection
Districts for FY 179-80.
Approved the recommendations of Supervisor S. W. McPeak regarding fire
protection services within the Fire Protection Districts.
REGULAR MEETING
TUESDAY, SEPTEMBER 18, 1979
Approved personnel actions for Civil Service, Clerk-Flections, Public
Defender, Manpower Social Service, County Administrator, Agriculture, Library,
Building Inspection and Community Services.
Approved internal adjustment not affecting total for CCC Fire Protection
District.
Authorized the following to attend meetings associated with their official
county duties: C. Hall and D. Mora (Health Services), Mazatlan, Mexico; M.
Walford (Public works) , Portland, OR; S. Yamamoto, J. Granlund, J. Petersen,
K. Chrisman, R. Enes and D. Gray (Assessor) , various states.
Accepted Consent to Offers of Dedication of Public Roads for MS 246-78.
Accepted for recording only Offer of Dedication for Drainage Purposes
for Sub 5057.
Denied the claims of J. Calhoun. S_ Churchill, C. Kaelin. D. Lamanna, N.
Lynch, Mr. & Mrs. J. Mascitelli, v:. Mays, Jr. , B. , Iii. , & I.F. Mitchell, A. Poerio
and D. Shepherd; ana amended claim of E. bumpkins; and application to present
late claim of M. Kilker and N. Dean.
Adopted the following rezoning ordinances:
No. 79-99, rezoning land in the Oakley area, (2279-RZ) ;
No. 79-100, rezoning land in the San Ramon area, (2335-RZ) ; and
No. 79-104, rezoning land in the El Sobrante area, (2280-RZ).
Adopted urgency Ordinance No. 79-106 adding to County Ordinance Code a
moratorium on the issuance of ambulance permits from Sept. 18, 1979 through
Sept. 17, 1980.
Introduced ordinance amending County Ordinance Code to allow the Board
by resolution to change the amount and rate of sick leave accrued by county
employees.
OZ 0 /
September 18, 1979, Summary continued Page 3
Authorized execution of the following:
Managerial agreement with Citizens Committed to Community Advancement,
Inc. for the maintenance and operation of Montarabay Rec. Center, San Pablo;
Consulting services agreement with PRC Toups Corp. for proposed Morello
Ave. Safety Path, Martinez area;
Contract with State Board of Equalization for auditing services;
Cancellation agreement with T. Carroll for Drinking Drivers Program;
Community Services Administration contract with S. Paskowitz for
assistance to Community Action Program Task Force;
Contract with State Health Dept. for Peer Ed Project;
Amendment to lease with Heights Enterprises, Inc. for premises in
Pittsburg for Social Service;
Rental agreement with S. Bellzcci for premises in Martinez for Sheriff;
and
Deferred improvement agreement with W. Knoll, et al for MS 246-78,
Martinez area.
Adopted Traffic Resolution Nos. 2551 and 2552.
Adopted the following numbered resolutions:
79/940, approving Parcel Map and Sub Agreement for MS 149-77, Port Costa
area;
79/941, approving Parcel Map and Sub Agreement for MS 100-78, Danville
area;
79/9421 accepting as complete improvements in MS 100-78, Danville area;
79/943, authorizing changes in assessment roll;
79/944 and 79/945, authorizing execution of Supplement Nos. 16 and 17
of the County-State Master Agreement for installation of automatic gate cross-
ing protections at Southern Pacific-Byron. Hot Springs Rd. and Market Ave.
crossings;
79/946. approving establishment of Area of Benefit for bridges and/or
major thoroughfare construction for State Rt. 4;
79/947, setting fees for planning services;
79/948, as ex officio the Board of Supervisors of the CCC Flood Control
and Water Conservation District, approving conveyance of Flood Control
District property to the State Grayson Creek Channel, Pacheco area;
79/949, approving condemnation of property for Public Rd. purposes, Vasco
Rd. Bridge reconstruction, Byron area;
79/950, approving Stewart Annexation to the City of Walnut Creek;
79/951, approving Alhambra Ave. Annexation to the City of Pleasant Hill;
79/952, accepting as complete contract with R. G. Grady Construction for
improvements for handicapped access, County Hospital, Martinez;
79/953, accepting as complete contract with Nor-Cal General Engineering
for Alhambra Valley Rd. realignment, Pinole area;
79/954, establishing hearing procedures on claims for excess proceeds
and designating County Auditor as hearing officer; and
79/955, approving formation of Assessment District No. 1979-3 (LL-2) ,
Lynbrook Development, W. Pittsburg area.
Authorized Director of Health Services to negotiate with J. Dickey for
Drinking Drivers Program Consultation contract.
As Ex Officio the Governing Board of the Crockett-Carquinez Fire
Protection. District of CCC, declared position of Commissioner V. Costa vacant.
RETAKE
FC)
� � ow
SU.N!MARY OF PROCE3DINGS BEFORE TF2 BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
MONDAY, SEPT34BE.R 17, 1979, ADJOURNED
REGULAR SESSION, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Continued to Sept. 18 at 10:30 a.m. hearings on proposed budgets for
County Special Districts, County Service Areas and County Fire Protection
Districts for FY 179-80.
Approved the recommendations of Supervisor S, W. McPeak regarding fire
protection services within the Fire Protection Districts.
REGULAR MEETING
TUESDAY, SEPTr2�IBr:R 18, 1979
Approved personnel actions for Civil Service, Clerk-Flections, Public
Defender, Manpower Social Service, County Administrator, Agriculture, Library,
Building Inspection and Community Services.
Approved internal adjustment not affecting total for CCC Fire Protection
District.
Authorized the following to attend meetings associated with their official
county duties: C. Hall and D. Mora (Health Services), Mazatlan, Mexico; M.
Walford (Public Works) , Portland, OR; S. Yamamoto, J. Granlund, J. Petersen,
K. Chrisman, R. Enes and D. Gray (Assessor) , various states,
Accepted Consent to Offers of Dedication of Public Roads for MS 246-78.
Accepted for recording only Offer of Dedication for Drainage Purposes
for Sub 5057.
Denied the claims of J. Calhoun. S. Churchill, C. Kaelin. D. Lamanna, N.
Lynch, Mr. & Mrs. J. Mascitelli, M. mays, Jr. , B. , !.-% , & F. Mitchell, A. Poerio
and D. Shepherd; ana amended claim of E. Lumpkins; and application to present
late claim of M. Kilker and N. Dean.
Adopted the following rezoning ordinances:
No. 79-99, rezoning land in the Oakley area, (2279-RZ);
No. 79-100, rezoning land in the San Ramon area, (2335-RZ) ; and
No. 79-104, rezoning land in the El Sobrante area, (2280-RZ).
Adopted urgency Ordinance No. 79-106 adding to County Ordinance Code a
moratorium on the issuance of ambulance permits from Sept. 18, 1979 through
Sept. 17, 1980.
Introduced ordinance amending County Ordinance Code to allow the Board
by resolution to change the amount and rate of sick leave accrued by county
employees.
9 Q
September 18, 1979, Summary continued Page 2
Awarded contract to American Elevator Co. inc. for modernization of
elevator at County Administration Building, Richmond area.
Acknowledged receipt of Transit Service Program study of Central CCC
Public Transportation prepared by Metropolitan Transportation Commission.
Authorized issuance of a Purchase Or-ler to PG & E for street lighting
charges for Underground Utility District #1977-2, Martinez area.
Authorized termination of Road improvement Agreement for Flame Dr. ,
Pacheco area.
Fixed Oct. 2 at 2 p.m. for hearing on recommendation of County Planning
Commission with respect to proposed amendment to County Ordinance Code to
make certain surface mining operations subject to permit and reclamation plan
requirements.
Fixed Oct. 23 at 2 p.m. for hearings on recommendations of the County
Planning Commission with respect to the following rezoning applications:
Raymond Vail & Assoc. , 2339-RZ, Oakley area; and
PADS, 2312-RZ, Pleasant Hill BARTD Station area, and conditional approval
of DP No. 3035-79.
Fixed October 23 at 2 p.m. for hearings on recommendations of the San
Ramon Valley Area Planning Commission with respect to the following rezoning
applications:
S. Stringer, 2370-RZ, San Ramon area; and
M. Gilman, 234. 5-RZ, Danville area.
Acknowledged receipt of memorandum report from Coanty Administrator reg
regarding 177-78 base year data for computation of health care costs to be
allocated by AB-8; report indicates no changes from data originally submitted.
Acknowledged receipt of memorandum from Employee Relations Officer
advising that a petition has been filed to decertify Deputy District Attorney'
Assn. as majority representative of Deputy District Attorney's Unit.
Authorized Chairman to sign Certificates of Appreciation for persons
having completed their terms of service as members of the Economic Opportunit3
Council.
Approved increase in Contract Contingency Fund, San Ramon Valley Blvd.
widening, San Ramon area.
Approved Preliminary 179-80 Mental Health Plan and Short-Dovle Budget
and recommendations of Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) regarding same; and authorized submission of appropriate
documents to the State.
Reaffirmed position in support of odd ever. gasoline distribution program
Appointed P. Armstrong, W. Spalding and J. Goodhue to the Assessment
Appeals Board, and G. Jackson to the CCC Aviation Advisor; Cou�i�ten.
Referred back to LAFCO proposed Hookston-Coggins Annexation to the City
of Pleasant Hill.
I
September 18, 1979, Summary continued Page 3
Authorized execution of the following:
Managerial agreement with Citizens Committed to Community Advancement,
Inc. for the maintenance and operation_ of Montarabay Rec. Center, San Pablo;
Consulting services agreement with PRC Toups Corp. for proposed Morello
Ave. Safety Path, Martinez area;
Contract with State Board of Equalization for auditing services;
Cancellation agreement with T. Carroll for Drinking Drivers Program;
Community Services Administration contract with S. Paskowitz for
assistance to Community Action Program Task Force;
Contract with State Health Dept. for Peer Ed Project;
Amendment to lease with Heights Enterprises, Inc. for premises in
Pittsburg for Social Service;
Rental agreement with S. Bellecci for premises in Martinez for Sheriff;
and
Deferred improvement agreement with W. Knoll, et al for MS 246-789
Martinez area.
Adopted Traffic Resolution Nos. 2551 and 2552.
Adopted the following numbered resolutions:
79/9409 approving Parcel Map and Sub Agreement for MS 149-77, Port Costa
area;
79/941, approving Parcel Map and Sub Agreement for MS 100-78, Danville
area;
79/9429 accepting as complete improvements in MS 100-78, Danville area;
79/943, authorizing changes in assessment roll;
79/944 and 79/945, authorizing execution of Supplement Nos. 16 and 17
Of the County-State Master Agreement for installation of automatic gate cross-
ing protections at Southern Pacific-Byron. Hot Springs Rd. and Market Ave.
crossings;
79/946. approving establishment of Area of Benefit for bridges and/or
major thoroughfare construction for State Rt. 4;
79/947, setting fees for planning services;
79/948, as ex officio the Board of Supervisors of the CCC Flood Control
and Water Conservation District, approving conveyance of Flood Control
District property to the State Grayson Creek Channel, Pacheco area;
79/949, approving condemnation of property for Public Rd. purposes, Vasco
Rd. Bridge reconstruction, Byron area;
79/950, approving Stewart Annexation to the City of Walnut Creek;
79/951, approving Alhambra Ave. Annexation to the City of Pleasant Hill;
79/952, accepting as complete contract with R. G. Grady Construction for
improvements for handicapped access, County Hospital, Martinez;
79/953, accepting as complete contract with Nor-Cal General Engineering
for Alhambra Valley Rd. realignment, Pinole area;
79/954, establishing hearing procedures on claims for excess proceeds
and designating County Auditor as hearing officer; and
79/955, approving formation of Assessment District No. 1979-3 (LL-2) ,
Lynbrook Development, W. Pittsburg area.
Authorized Director of Health Services to negotiate with J. Dickey for
Drir_king Drivers Program Consultation contract.
As Ex Officio the Governing 3oard of the Crockett-Carquinez Fire
Protection District of CCC, declared position of Commissioner V. Costa vacant.
September 18, 1979, Summary continued Page 4
As Ex Officio the Board of Supervisors of the CCC Flood Control and Water
Conservation District, accepted Grant Deeds from State of CA and D. & F.
Gerardo, Jr. for US Army Corps of Engineers, Lower Pine-Galindo Creek Project,
Flood Control Zone 3B, Concord area; and accepted Grant Deed and Right of
Way Contract from Fairvac, Inc. for property acquisition - Hardship Flood
Control Zone 3B, Concord area.
Rejected request from Advisory Council on Aging for stipend for meeting
attendance, and instead directed County Counsel to prepare language for a
proposed amendment to Gov. Code for consideration as part of 1988 legislative
package.
Accepted Grant of Easement from Southern Pacific Transportation Co.
for Del Amigo Rd. , Danville area.
Transferred the Sept. 25 at 10:30 a.m. hearing on the conflicting claims
of T. Bopp and Property Recovery Agency from the Board Chambers to Rm. 200,
Finance Bldg.
Accepted resignations of J. Hirsch (R-7) and J. Koepke (R-9) from
Citizens Advisory Com:-nittee.
Approved recommendations of Internal Operations Committee (Supervisors
N. C. Fanden and T. Powers) to provide a news release to the Area Office on
Aging on actions taken by the Board on issues relating to senior citizens.
Continued to Sept. 24 at 9 a.m. hearing on distribution of the County's
Special District Augmentation Fund.
Approved amendment and introduced ordinance regarding creation of add-
itional agricultural zoning districts.
Approved application of LaJolla Development (2120-RZ) to rezone land in
the Danville area and preliminary development plan, and fixed Oct. 2 to intro-
duce ordinance for same.
Continued to Oct. 9 at 2 p.m. hearing on appeal of DeBolt Civil
Engineering from Board of Appeais conditional approval of application for
MS 275-78, Alhambra Valley area.
Continued to Oct. 2 at 10: 30 a.m. hearing on request of B. Hayes for
cancellation of a portion of Land Conservation Contract No. 14-73 (1670-RZ) ,
Tassajara area.
Continued to Oct. 23 at 2 p.m. hearing on appeals of Garich Development
and Investment Co. , Inc. , from San Ramon Valley Area Planning Commission
conditional approval of tentative map of Sub 5310, Danville area.
Acknowledged receipt of annual report of the Contra Costa Society for
the Prevention of Cruelty to Animals for FY 179.
Referred to:
Finance Committee (Supervisors R. I. Schroder and S. W. NcPeak) for
consideration in review of .rental Health Plan/Budget letter from City o. Pitts
burg seeking assurance of funding of Alternatives for Youth Program in Pitts-
burg; and
County Probation Officer and County Administrator letter from Mr. a M.rs.
G. Abrahamson urging support of the State measure concerning detention of
juvenile runaways.
-September 18, 1979, Summary continued Page 5
Accepted Grant ofEasement, =emporary Construction Permit and Right of
Way Contract from M. Cleveland for Empire Ave. Project, Oakley area.
Agreed to schedule a workshop in Oct. with all human service advisory
groups and related dept. heads for the purpose of identifying priority
issues and tasks.
Directed County Administrator to prepare a report on alternative methods
of financing new parks and rec. facilities in the unincorporated area of the
County, and invited input from depts. involved and other cities and puoiic
jurisdictions.
Approved recommendation of Director of Manpower Programs to establish
a new seat on the Manpower Advisory Council.
Approved recommendations of Public Works Director to form a committee
to explore the implementation of Gateway Blvd. construction and the termination
of Joint Exercise of Powers Agreement between City of Lafayette, Town of
Moraga and CCC; and designated Supervisor R. I. Schroder as the County's rep.
for the new committee.
Agreed that CCC Water Agency sponsor a Dec. "round table foram" on water
policy reforms.
Continued to Oct. 2 at 10:30 a.m. hearing on proposed formation of
Drainage Area 443, Pleasant Hill-Walnut Creek area.
Referred to County Administrator and County Auditor-Controller letter
from City of Pleasant Hill giving City Council's position to withhold action
on proposed Zone 44B pending review of county policy on investment of funds.
Endorsed the request of the cities of Pleasant Hill and Concord to
extend bus service to Pacheco/Vine Hill areas.
Adjourned in memory of V. Costa, A Commissioner of Crockett-Carquinez
Fire Protection District.
�i3
In the Board of Supervisors
of
Contra Costa County, State of California
September 18 , 1979
In the Matter of
Hearing on Proposed Budgets for
County Special Districts , County
Fire Protection Districts and
Distribution of the County's Special
District Augmentation Fund
The Board on September 17 , 1979 having continued to this
date the hearing on the proposed budgets for County Special Districts ,
County Service Areas , and County Fire Protection Districts , and on the
Distribution of the County's Special District Augmentation Fund for
Special Districts and County Service Areas ; and
Supervisor Eric H. Hasseltine having expressed concern with
amount of the proposed allocation to the Eastern and Riverview Fire
Protection Districts and the Ambrose Recreation and Park District,
and having commented that he was prepared to use money from the County
General Fund for some particular purposes , noting that it would be
appropriate to use County funds for areas that affect most of the
County; and
Supervisor Sunne W. McPeak having agreed that Eastern Fire
Protection District has a serious funding problem, and having stated
that one place in which money can be transferred from the County
General Fund is in the mosquito abatement districts because of the
Countywide health issue ; and
Supervisor McPeak having suggested that the Board either
take the $66 ,000 of augmentation funds earmarked for mosquito abate-
ment and devise a formula to distribute these funds to other special
districts , using County General Funds to supplement the mosquito abate-
ment districts , or use the entire amount of property tax allocation and
the augmentation funds and redistribute same to the districts as the
Board feels is appropriate ; and
Mr. M. G. Wingett, County Administrator, having advised that
the Board has no authority to redistribute the property tax allocation;
and
In response to an inquiry from Supervisor Nancy C. Fanden,
Mr. Wingett having advised that the mosquito abatement districts are
independent districts that have not in the past had any direct rela-
tionship with either cities or the County,' and having noted that the
augmentation money that the Board is in the process of distributing is
not County money; and
Supervisor Tom Powers having suggested that the County
Administrator be requested to work out a formula for redistribution of
the augmentation money originally reserved for mosquito abatement to
the districts for which the Board has expressed concern and estimate
how much County money would be needed to fund those districts up to
the current operation standards , not including capital expenditures ;
and
Supervisor Hasseltine having suggested that this hearing be
continued to September 24 , 1979 to allow time for further review of
the allocations ; and
Page 2
In response to inquiries from Supervisors McPeak and
Hasseltine , Mr. Wingett having advised that his office would review
the budgets for Eastern, Bethel Island, Riverview and Rodeo Fire
Protection Districts , as well as Ambrose Recreation and Park District
and the two mosquito abatement districts , to determine how much
additional money would be needed to maintain current operating
standards , and havin clarified that they would be recommending re-
distribution of the 66,000 to meet the needs they discover, rather
than using it for a formula allocation;
IT IS BY THE BOARD ORDERED that this hearing is CONTINUED to
Monday, September 24 , 1979 at 9 :00 a.m.
PASSED by the Board on September 18, 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_U_doy of September , 19 79
J. R. OLSSON, Clerk
By L- Deputy Clerk
H-24 3179 15M
� �s
r
The preceeding documents contain pages.