Loading...
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.