HomeMy WebLinkAboutMINUTES - 09251979 - R 79I IN 6 1979
SE TEM
ER
TUESD"
The following are the calendars prepared by the
Clerk, Countv administrator, and Public idorks Director
for Board consideration.
� i Lsi
I
TOM POWERS, RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ERIC H.HASSELTINE
1ST DISTRICT CHAIRMAN
NANCY C. ,MARTINEZ
2ND DISTRICTTRICT CONTRA COSTA COUNTY
JAMES R.OLSSON,COUNTY CLERK
ROBERT 1.5CHRODER,LAFAYETTF 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(415)372-2371
ERIC H.HASSELTINE. PITTSBURG
5TH DISTRICT P.O- BOX 911
MARTINEZ,CALIFORNIA 94553
MONDAY
SEPTEMBER 24, 1979
ADJOURNED REGULAR MEETING
9: 00 A.M. Hearing on distribution of the County's Special
District Augmentation Fund (continued from
September 18, 1979) .
TUESDAY
SEPTEMBER 25, 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 .
Service pin awards.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board."
Consider recommendations and requests of Board Members .
Consider recommendations of Board Committees .
10:30 A.M. Hearing on claims for excess proceeds from sale of
assessor' s parcels numbers 097-270-041, 435-230-038,
435-230-046, 505-101-020, and 375-131-009. (Matter
will be heard by the County Auditor in the County
Finance Building, Room 200. )
Hearing on proposed condemnation of certain real
property for Green Valley Road Improvement Project,
Alamo area.
Hearing on appeal of Raymond Felder from administrative
decision rendered at evidentiary hearing related to
General Assistance benefits.
Presentation by Hercules Environmental Resources
Committee with respect to regional environmental
assessment for the county coastline.
0Ll UZ
Board of Supervisors ' Calendar, continued
September 25, 1979
1: 30 P.M. Executive Session (as required) .
9: 00 P.M. Hearing on request of Sandra L. Moore for carcellarion
of a portion of Land Conservation Contract No. 14- 7
(1670-RZ) , Tassajara area.
Hearings on recommendations of San Rartion Valley Area
Planning Commission with respect to the following
rezoning applications :
Jerry Loving, 2330-RZ, San Ramon area; and
Marcotte Brothers , 2295-RZ, San Ramon area.
Hearing on recommendation of San Ramon Valley Area
Planning Commission with respect to request of Blackhawk
Corporation to delete certain land from the currently
approved Blackhawk Ranch Planned Unit District (1840-RZ
as amended by 1955-RZ, 2119-RZ and 2182-RZ) , Danville
area; and to rezone said land to an independent Planned
Unit District, 2305-RZ (continued from September 11, 1979) .
If the aforesaid applications are approved as recommended,
introduce ordinances, waive readings and fix October 9,
1979 for adoption.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - 7 : CONSENT
1. DENY the claim of Jeanne Reid.
2. DENY claim for refund of taxes paid on unsecured property of
American Savings and Loan Association.
3. APPROVE recommendation of the County Treasurer-Tax Collector with
respect to request for refund of penalty on delinquent property
taxes.
4. AUTHORIZE changes in the assessment roll and cancellation of
certain penalties , interest and tax liens .
5. ACKNOWLEDGE receipt of report of certain hospital accounts written
off for the month of August, 1979 by the County Auditor-
Controller, pursuant to Board policy as set forth in its Resolu-
tion No. 74/640.
6. ADOPT ordinance (introduced September 18, 1979) amending Section
36-6. 604 of the Ordinance Code regarding sick leave accrued by
county employees .
U !�
Board of Supervisors ' Calendar, continued
September 25, 1979
7. FIX October 23, 1979 at 2 :00 P.M. for hearing on recommendation
of County Planning Commission with respect to application of
Henryk S. Muchlinski (2246-RZ) to rezone land in the Pleasant
Hill area and approval of preliminary development plan.
ITEMS 8 - 17: DETERMINATION
(Staff recommendation shown following the item. )
8. LETTERS from President, Mental Health Association of Contra Costa
County, and Area Organizer, East Branch of the Contra Costa
Children' s Council, supporting request of Ambrose Recreation and
Park District for $80,000 to cover operating costs for recrea-
tional programs at Ambrose Center in West Pittsburg; and
LETTER from Senator John A. Nejedly transmitting a copy of and
requesting a reply to a communication from Ambrose Recreation
and Park District relative to allocation by the County of AB-8
funds. CONSIDER IN CONJUNCTION WITH SPECIAL DISTRICTS BUDGETS
ON SEPTEMBER 24, 1979
9. LETTER from Dr. Milburn Wilson, Pastor of Sherwood Forest Free
Will Baptist Church, requesting withdrawal of the appeal filed
by the Church with respect to Land Use Permit No. 2104-78,
El Sobrante area. ACCEPT WITHDRAWAL
10. LETTER from Chairperson, Civil Service Reform Task Force,
submitting Operating Procedures, advising that the Task Force
will allow alternates for members Bob Davis and Charlie Hemmings ,
and requesting appointment of George Kilborn as Mr. Davis '
alternate. ACKNOWLEDGE RECEIPT OF OPERATING PROCEDURES AND
APPOINT GEORGE �;ILBORN AS ALTERNATE TO BOB DAVIS
11. MEMORANDUM from Director, Department of Manpower Programs , nom-
inating Richard Fidler to fill the vacant business seat on
the Manpower Advisory Council. APPOINT NOMINEE
12. MEMORANDUM from County Auditor-Controller in response to recom-
mendations of the 1978-1979 Grand Jury Report relative to said
department. ACKNOWLEDGE RECEIPT AND FORWARD COPIES TO THE
PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1978-
1979 GRAND JURY AND PLACE COPIES ON FILE WITH THE COUNTY CLERK
13. REPORT prepared by California Council for Environmental and
Economic Balance entitled "The Fiscal Impact of New Residential
Development After Proposition 13" . REFER TO COUNTY ADMINISTRATOR
1 U4
Board of Supervisors ' Calendar, continued
September 25, 1979
14. LETTER from Presiders:., Richmond Hospital Governing Board,
advising that the hospital has applied for designation as
the West County Base Station for emergency medical carp in
cooperation with the County Health Department' s e:.lergercv
service activities , and assuring that, if the hospital i--
so
-so designated, high quality medical care will be provided
t- aZ i of the community it serves . REFER TO DEPA�,T ENT �F_
HEALTH
15. LETTER from President, Contra Costa County Advisory Council
on Aging, endorsing the principle that senior citizens
should not be charged rent, utilities or clean-up fees for
use of non-profit county buildings. REFER TO COUNTY
ADMINISTRATOR FOR REPORT
16. LETTER from Hanson, Bridgett, Marcus , Milne & Vlahos , attorneys
on behalf of Northminster Presbyterian Church, transmitting
claim for refund of property taxes for fiscal year July 1,
1977 to June 30, 1978. REFER TO COUNTY COUNSEL
17. LETTER from Libott, Yaspan and Mundy, attorneys on behalf of
the San Ramon Insiders Club, TSI Financial, Inc. and Charles
Campbell, transmitting amended claims for abatement and
refund of certain real property taxes. REFER TO COUNTY
COUNSEL.
ITEMS 18 - 20: INFORMATION
(Copies of communications listed as information items have
been furnished to all interested parties. )
18. LETTER from Chairman, Contra Costa County Mental Health
Advisory Board, supporting efforts to negotiate with the
State Department of Mental Health and the Governor to rectify
the inequities in the per capita allocation of regular mental
health funds in order to maintain needed county programs.
19. LETTER from Deputy Associate Regional Administrator, U.S . Depart-
ment of Labor, Employment and Training Administration, advising
that Lawrence Jackson has replaced Del Perkins as Federal
Representative for Contra Costa County CETA Manpower Programs .
20. LETTER from Project Director, Part E Program Review Project, Law
Enforcement Assistance Administration, commenting favorably on
Contra Costa County' s application for Part E Discretionary
Grant for Drug and Alcohol Abuse Identification and Treatment
Program which was recently approved.
PERSONS ADDRESSING THE BOARD SHOULD COMPLETE THE FORM PROVIDED FOR THAT
PURPOSE AND FURNISH THE CLERK WITHA WRITTEN COPY OF THEIR TATEFTNT.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
(• • I
kU
Board of Supervisors ' Calendar, continued
September 25, 1979
The Finance Committee (Supervisors R. I. Schroder and
S. W. McPeak) meets regularly on the 1st and 3rd Mondays of the
month at 9:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
The Internal Operations Committee (Supervisors N. C. Fanden
and T. Powers) meets regularly on the 2nd and 4th Wednesdays of the
month at 10:00 A.M. in the J. P. Kenny Conference Room, First Floor,
Administration Building, Martinez, California.
NOTICE OF MEETINGS OF PUBLIC INTEREST
(For additional information please telephone the number indicated)
San Francisco Bay Conservation and Development Commission
lst and 3rd Thursdays of the month - telephone 557-3686
Association of Bay Area Governments
3rd Thursday of the month - telephone 841-9730
East Bay Regional Park District
1st 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
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
September 25, 1979
From: M. G. Wingett,
County Administrator
I. PERSONNEL ACTIONS
1. Additions and cancellations of positions as follows: .
Department Cancellation Addition -
Health -- 1 Health Program
Services Assistant
(Public
Health)
2. Decrease in hours of following positions:
Department From To
Social 40/40 Institu- 24/40 Institutional
Services tional Nurse II Nurse II
3. Adopt resolution eliminating 1 Instititional Supervisor I
position and 5 Group Counsellor III positions from the
Social Service Department effective with the close of
business September 30, 1979 , and direct other actions
consistent with the Board's decisions of September 4,
1979 related to the future use of .the Edgar Children' s
Shelter and Youth Center, as recommended by the County
Welfare Director.
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATIONS ADJUSTMENTS
4 . Internal Adjustments. Changes not affecting totals for
following budget units for FY 1978-79 : West County Fire
Protection District, Public Works (Various Budget Units) ,
Auditor-Controller (Various Budget Units) .
5. Internal Adjustments: Changes not affecting totals for
following budget units for FY 1979-80 : County Administrator
(Plant Acquisition) .
00 l) t:
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-25-79
Page: 2.
IV. ' LIENS AND COLLECTIONS
None.
V. CONTRACTS
6. Approve and authorize execution of agreements between
county and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) Janet McCombs, Counseling and $5, 600 10-1-79
M.A. counsultation 5-31-80
program at Girls'
Treatment Center
and Boys' Treat-
ment Center
(b) Center for Staff training $14 ,333 10-1-79 -
Human for new detention 6-30-80
Development facility personnel
(c) Henry Swan III Provide technical $36 ,000 9-25-791 -
assistance and 6-30-80
consultation ser-
vices to develop a
comprehensive Health
Information Systems
Plan for Dept. of
Health Services
(d) La Cheim Amendment to extend $48,465 10-1-79 -
School, Inc. contract for 3 mos. 12-31-79
through 12/31/79 to
continue day treat-
ment and schooling
services for severely
disturbed adolescents
(e) People Pledged Office on Aging $10,250 7-1-79 -
for Community Senior Community 6-30-80
Progress Service Employment
Program
7. Authorize Chairman to execute alternative agreement with
the County of Alameda, City of Richmond, City of Alameda,
City of Oakland and City of Berkeley for the establishment
of the Bay rrea Library and Information System.
U0
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-25-79
Page: 3.
V. CONTRACTS - continued
8. Authorize Director, Department of Health Services, or his
designee, to conduct contract negotiations for a three-
month extension of the Martinez Bus Lines George Miller
Centers transportation contract, with nutrition project
contractors, and for a two-year renewal of the SIMCO
Electronics biomedical equipment maintenance contract.
VI. GRANT ACTIONS
9. Approve and authorize Acting Director, Community Services
Department, to sign application to Department of Health,
Education and Welfare in amount of $1,203,193 for Head
Start Program for calendar year 1980; application for
federal funds will be supplemented by $323,133 in non-
federal share for a total program of $1,526 ,326, $62, 620
of which is county funds.
10. Approve and authorize Chairman, Board of Supervisors, to
execute revised documents for substitution and incorporation
into the county' s federal FY 79-80 Comprehensive Employment
and Training Plan (CETP) which is pending federal approval,
in order to increase the county' s FY 79-80 CETA funding
allocation from $11,557, 120 to a new total of $11,703 ,645
and change certain budget and YCCIP narrative pages, as
recommended by the Director, Department of Manpower Programs.
11. Approve and authorize the Chairman, Board of Supervisors,
to execute a Grant Award document for submission to the
State Office of Criminal Justice Planning for the county
(as a state subgrantee) to operate project entitled
"Alcohol and Drug Abuse Identification, Treatment, and
Referral Service for Contra Costa County Detention Facilities"
for the grant period from August 1, 1979 to January 31, 1981
with $100,000 in federal Law Enforcement Assistance
Administration (LEAA) funds and $25 ,302 in local county
matching funds, as recommended by the Director, Department
of Health Services.
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
None.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-25-79
Page: 4 .
IX. OTHER ACTIONS
12. Authorize Chairman, Board of Supervisors, to execute
Subordination of Lien taken to guarantee repayment of the
cost of services rendered by the county to an individual,
as recommended by the County Lien Committee to enable
the individual to obtain a home improvement loan.
13. Adopt order expressing appreciation to the outgoing officers
of the Economic"Opportunity Council for their services
during the 1978-1979 year; also adopt order acknowledging
receipt of memorandum indicating names of the Economic
Opportunity Council officers for the 1979-80 year.
14 . Authorize amendment to Board Resolution No. 79/857,
relating to Emergency Organization Staff officers and
Service Chiefs, to designate Jackson W. Mueller, Jr. ,
Diablo District Marketing Supervisor for the Pacific Gas
and Electric Company as Chief, Utilities Service.
15. Approve and authorize Director, Department of Manpower
Programs to submit to Department of Labor the nomination
of the "Vocational Exploration Program for Handicapped
Participants" operated by the County Superintendent of
Schools as the Summer Youth Employment Program outstanding
project for 1979, as recommended by the Manpower Advisory
Council and Director, Department of Manpower Programs.
16. Approve request of Family and Children' s Services Advisory
Committee in response to Resolution 79/460 that all 15
seats on the committee be assigned to Group 1 with
representatives for three seats to be nominated by each
Board member, to change the expiration date for terms of
office to May 31 of each year and to set terms of office
for members of the committee at four years.
17. Approve recommendation of Child Health and Disability
Prevention Advisory Board for assignment of seats to
Groups I, III and IV as provided for in Resolution
No. 79/460 for waiver of four-year term and expiration
of terms of office based on state regulations; also accept
resignations and authorize replacement actions.
1XI
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 9-25-79
Page: 5.
IX. OTHER ACTIONS - continued
18. Approve following actions to implement provisions of
Memorandum of Understanding.(s) with employee organizations:
1) Adopt resolution pertaining to conditions of
employment of employees in class of Registered
Nurse.
2) Adopt resolution pertaining to six step salary
range for employees in class of Family Nurse
Practitioners.
• 3) Introduce ordinance amendment pertaining to
extra pay for work in addition to their normal
work times, waive reading and fix October 2,
1979 .for adoption.
19. Approve Overall Economic Development Program Report and
Program Projection 1979-1980, as recommended by the
Director of Planning, and authorize Chairman, Board of
Supervisors, to submit subject report to the U. S.
Economic Development Administration.
20. Acknowledge receipt of memorandum report from County
Administrator in response to Board referral of July 31,
1979 regarding Concord Discovery Center and in connection
therewith authorize the Director of Health Services or his
designee to negotiate with the City of Concord necessary
contracts for the periods July 1 - December 31, 1979 and
January 1 - June 30, 1980 in order to maintain the
continuity of the Concord Discovery Center.
21. Approve recommended distribution of funds for transportation
of senior citizens as provided for in the adopted 1979-80
county budget, as recommended by the Paratransit Coordinating
Council and County Administrator.
22. Acknowledge receipt of report from Director of Health
Services in response to Board referral of September 4
setting forth recommendations regarding the objectives
and staffing of Emergency Medical Services and in
connection therewith consider referral to County
Administrator and appropriate Board corrmiittee for further
review and report to the Board on scope of services, costs -
and financing.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON
i U "
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
September 25, 1979
TO: Board of Supervisors
FROM: Vernon L. Cline, Public Works Director
SUBJECT: Agenda for September 25, 1979
REPORTS
Report A. CENTRAL AVENUE
On September 4, 1979, the Board of Supervisors referred a petition from residents
of Central Avenue in the Vine Hill area of Martinez to the Public Works Director
for report. The petition asserts that Central Avenue, which is "a 50-foot wide
right of way for use as a roadway for vehicles of all kinds, pedestrians, ani-
mals, . . . etc. ," is being used by the Corps of Engineers, Central Contra
Costa Sanitary District and other unspecified "industry," and requests the
County to therefore take over the street maintenance or find an alternate
route for business access to the area easterly of Central Avenue.
Every three or four years the Corps of Engineers must do some minor levee
repair work on Walnut Creek and Pacheco Creek. The current repair took place
over a two-week period in late July, during which time 364 loaded trucks entered
the work site via Central Avenue. It had been intended to utilize the Santa Fe
right-of-way for access to the site instead of Central Avenue, but the Corps of
Engineers was unsuccessful in obtaining the necessary right-of-entry. Several
chuck holes in Central Avenue are attributed to the Corps project and the
Flood Control Planning Division has been instructed to have repairs made by the
Corps or, if there would be any delay, to issue a purchase order in order to
get the repair done immediately.
The Board of Supervisors has a policy that it will only accept roads for main-
tenance which meet specified minimum criteria. The purpose of this policy is
to prevent acquisition of roads which will become immediate and costly mainten-
ance liabilities. With the substantial cutbacks the road maintenance program
has suffered in the last two budgets, the importance of this policy has become
even greater. There are currently well over 100 miles of roadways in the County
dedicated to the public but remaining privately maintained because they are
substandard.
If the Central Avenue residents desire a County-maintained road, it is sug-
gested that they petition the Board for formation of an assessment district
to upgrade Central Avenue to County standards. All users, including Central
Sanitary District and the unspecified "industry" would be required to pay a
fair share of the cost.
Pio action is required of the Board. It is recommended that the Clerk of the
Board forward a copy of this report to Dorothy M. Sakazaki, the person who
circulated the petition.
(JMW)
A G E N D A Public Works Department
Page 1 of 14 September 25, 1979
SUPERVISORIAL DISTRICT I
Item 1 . COLGATE AVENUE - INCREASE CONTRACT CONTINGENCY FUND - Kensington Area
It is recommended that the Board of Supervisors approve an increase of $6,000 in
the contract contingency fund for the Colgate Avenue Reconstruction Project.
This increase is necessary to provide adequate funds for additional gutter and
driveway replacement and for repairing soft areas in the road base.
(RE: Project No. 1655-4132-665-79)
(C)
SUPERVISORIAL. DISTRICT II
Item 2. EDWARDS CREEK RESERVOIR - APPROVE WORK - Crockett Area
On May 15, 1979, the Board of Supervisors, at the request of the John Swett
Unified School District, authorized the Public Works Director to arrange for
the cleaning of the principal spillway at Edwards Creek Reservoir. The Board
of Supervisors also approved a 15% cost sharing with a $150 limit and expressed
the intention of the County to enter into an agreement with the School District
regarding the removal of silt deposits in Edwards Reservoir.
The principal spillway is cleaned, exposing a silt level three feet above the top
of the spillway standpipe. In order to prevent silt from being transported down-
stream, creating a maintenance problem for the County, it is recommended that
the Board of Supervisors:
1 . Authorize the Public Works Director, pursuant to Resolution 77/944, to arrange
on behalf of the John Swett Unified School District, for the installation of
a temporary extension of the spillway standpipe; and
2. Approve the County's cost sharing of fifteen (15) percent of the cost not to
exceed $400. There are sufficient funds in the FY 79-80 Channel Maintenance
Budget to cover such cost sharing. The estimated total cost of the work is
$2,650.
(RE: Work Order No. 4755-925)
(M)
Item 3. SAN PABLO DAM ROAD - APPROVE TRAFFIC REGULATION - El Sobrante Area
At the request of local citizens and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2555 be approved as follows:
Pursuant to Section 21112 and 22507 of the California Vehicle Code,
a bus stop is hereby established and parking is hereby declared to
be prohibited at all times, except for the loading or unloading of
bus passengers, on the north side of SAN PABLO DAM ROAD ("0961D),
El Sobrante, beginning at a point 94 feet east of the centerline of
E1 Portal Drive and extending easterly a distance of 197 feet.
(TO)
A G E N D A Public Works Department
Page 2 of 14 September 25, 1979
Item 4. SAN PABLO DAM ROAD - APPROVE TRAFFIC REGULATION - El Sobrante Area
At the request of local citizens and upon the basis of an engineering and
traffic study, it is recommended that Traffic Resolutions Nos. 2554-PKG and
2553-PKG be approved as follows:
Traffic Resolution No. 2554-PKG
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the south
side of San Pablo Dam Road (#0961D), E1 Sobrante, beginning at a
point 610 feet west of the centerline of Clark Road and extending
westerly a distance of 44 feet.
Traffic Resolution No. 2553-PKG
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the south side
of San Pablo Dam Road (1#0961D), E1 Sobrante, beginning at a point
254 feet east of the centerline of Milton Drive and extending
easterly a distance of 44 feet.
(TO)
Item 5. . CROCKETT COMMUNITY AUDITORIUM REMODELING - APPROVE DESIGN DEVELOPMENT DOCUMENTS
Crockett Area
It is recommended that the Board of Supervisors approve the Design Development
drawings, the outline specifications, and the final construction cost estimate
for Crockett Community Auditorium Remodeling and direct the Project Architect,
Paul Johansson & Associates, San Francisco, to proceed with the Construction
Documents phase of architectural services. The Design Development drawings
are sixteen 30 x 40 in. sheets, dated July 31, 1979; the Outline Specifications
are dated July 31 , 1979, and the estimate is dated September 11 , 1979.
The Architect's estimate for the cost of initial construction is $181 ,866, base
bid.
This recommendation has the concurrence of the P-1 Service Area and the Carquinez
Coalition.
(RE: Work Order No. 5386-927)
(B&G/AD)
Item 6. SUBDIVISION MS 10-65 - AUTHORIZE SUPPLEMENTAL PURCHASE ORDER - E1 Sobrante Area
It is recommended that the Board of Supervisors authorize the Public Works
Director to arrange for the issuance of a supplemental Purchase Order, in the
amount of $900, to A. Pereira Enterprises for the County's share of paver,-?nt
widening on San Pablo Dam Road east of Valley View Road in the El Sobrante area.
(Continued on next page)
A G E N D A Public Works Department
Page 3 of 14 September 25, 1979
Item 6 Continued:
The amount of pavement to be constructed was increased to reflect actual field
conditions. The original Purchase Order for the frontage improvements was
approved by the Board on July 31 , 1979.
(RE: Work Order No. 6136-661) (LD)
SUPERVISORIAL DISTRICT II & III
Item 7. 1979-B OVERLAY - ACCEPT CONTRACT - Central County Area
The work performed under the contract for 1979-8 Overlay Project was completed
by the contractor, Ransome Company of Emeryville, on August 31 , 1979, in conform-
ance with the approved plans, special provisions and standard specifications at
a contract cost of approximately $356,500.
It is recommended that the Board of Supervisors accept the work as complete as
of August 31, 1979.
It is further recommended that an 11-day extension of contract time be granted
due to circumstances beyond the Contractor's control .
In accordance with the provisions in Section A-4 of the contract special provi-
sions, the contractor will be assessed $225 liquidated damages for the three
calendar-day delay, at $75.00 per calendar-day, in completing the project.
(RE: Project No. 4171-925-78)
(C)
SUPERVISORIAL DISTRICT III
Item 8. CAMINO DIABLO - ACCEPT OFFER OF DEDICATION - Lafayette Area
It is recommended that the Board of Supervisors accept, for recording only, an
Offer of Dedication dated September 14, 11379 from Lawrence S. Cannon, Jr., et
ux, conveying a drainage easement.
(RE: Work Order No. 4591-663)
(RP)
Item 9. ORINDA COMMUNITY CENTER - ACCEPT CONTRACT AS COMPLETE - Orinda Area
It is recommended that the Board of Supervisors accept as complete, as of
September 25, 1979, the construction contract with Reed Roberts Co. , of Pleasant
Hill for Electrical Imp onmentsit 0 inda Community Center, 2 Orinda Way,
Orinda, and direct its G er to fi e tie appropriate Notice of Comp etion.
It is also recommended that the contract time be extended to the date of accept-
ance, inasmuch as the County requested installation during September to avoid
conflict with peak summer use of the facility.
(RE: Work Order No. 5386-927)
(B&G/AD)
A G E N D A Public Works Department
Page 4 of 14 September 25, 1979
Item 10. HAWTHORNE DRIVE STORM DRAIN - ACCEPT CONTRACT - East Walnut Creek Area
The work performed under the contract for Hawthorne Drive Storm Drain was com-
pleted by the contractor, Richard Sawdon of Walnut Creek, on September 12, 1979,
in conformance with the approved plans, special provisions and standard speci-
fications at a contract cost of approximately $18,100.
It is recommended that the Board of Supervisors accept the work as complete as
of September 12, 1979.
The work was completed within the allotted contract time limit.
(RE: Project No. 8564-0925-79)
(C)
Item 11 . BROOKWOOD ROAD - APPROVE TRAFFIC REGULATION - Orinda Area
At the request of local citizens and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2550 be approved as follows:
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times, except for the
loading and unloading of school buses, on the east side of Brook-
wood Road (n2645A), Orinda, beginning at the intersection with
Spring Road and extending northerly a distance of 75 feet.
(TO)
• Item 12. PINE CREEK DETENTION BASIN - APPROVE AGREEMENT - Walnut Creek 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, approve and authorize the Public Works Director to execute a State of
California, Department of Fish and Game Agreement for the construction of the
Pine Creek Detention Basin in Flood Control Zone 3B.
The Agreement defines the conditions and manner in which the proposed work is
to be performed.
(RE: Work Order No. 8683-7520 - Flood Control Zone No. 3-B)
(FCD)
Item 13. PINE CREEK DETENTION BASIN - APPROVE AGREEMENT - Walnut Creek 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, approve and authorize the Chairman to execute Supplemental Watershed
Work Plan Agreement Number 2 with the U. S. Department of Agriculture Soil Con-
servation Service and the Contra Costa Resource Conservation Distrilct pertaining
to the Pine Creek Detention Basin.
(Continued on next page)
A G E 14 D A Public Works Department
Page 5 of 14 September 25, 1979
00
L 0
Item 13" Continued:
On July 25, 1978, the Board by Resolution 78/736 requested- the Soil Conserva-
tion Service to amend the Public Law 566 Lower Pine Creek Work Plan to sub-
stitute the construction of the Pine Creek Detention Basin Project with
adjacent disposal site in lieu of the Arroyo Del Cerro-Little Pine Project.
Supplemental Watershed Work Plan Agreement Number 2 amends the Work Plan as
requested by the Board.
(RE: Project No. 8683-7520 - Flood Control Zone No. 3B)
(FCP)
SUPERVISORIAL DISTRICT IV
No Items
(Agenda continues on next page)
A G E N D A Public Works Department
Page 5 of 14 September 25, 1979
SUPERVISORIAL DISTRICT V
Item 14. VASCO ROAD - ACCEPT EASEMENT - Byron Area
It is recommended that the Board of Supervisors accept the Grant of Easement,
Temporary Construction Permit and Right of Way Contract dated September 13,
1979 from Lawrence N. and Kathleen Kirby McKenzie, 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 $100.00 payable to Lawrence N. and
Kathleen Kirby McKenzie, to be delivered to the Real Property Division for
payment.
(Re: Project No. 7711-4128-663-79)
(RP)
Item 15. SAN RAMON CREEK ACCESS EASEMENT - SET PUBLIC HEARING - San Ramon Area
A request has been made for the abandonment of a San Ramon Creek Access
easement between Camino Ramon and San Ramon Creek at the north boundary
of Subdivision 4868. Access has been replaced with dedicated access from
Subdivision 4310.
It is recommended that the Board of Supervisors schedule a public hearing
to consider the abandonment. (Tuesday, November 6, 1979 at 10:30 a.m. is
recommended.)
(LD)
Item 16. PASO CORTO - SET HEARING - Antioch Area
On August 31 , 1979, the City of Antioch requested that the Board of
Supervisors rename the County's portion of Paso Corto to James Donlon
Boulevard, in order to conform to portions lying within the city and
recently renamed by them.
It is recommended that the Board of Supervisors set October 23, 1979, at
10:30 a.m. , as the date and time for a public hearing to consider the
` proposed name change.
(TO)
A G E N D A Public Works Department
Page 7 of 14 September 25, 1979
Item 17. ASSESSMENT DISTRICT 1979-5 - AUTHORIZE EXECUTION.OF RIGHT OF ENTRY
AGREEMENTS - San Ramon Area
It is- recommended that the Board of Supervisors authorize the Public Works
Director to execute the rights of entry agreements with the following owners
for Assessment District 1979-5:
OWNER- PURPOSE
1 . W. R. Grace Dev. Corp. Constructing Street Improvements on Crow Canyon
Place - Number One Document
2. W. R. Grace Dev. Corp. Constructing Street Improvements on Crow Canyon
Place - Number Two Document
3. W. R. Grace Devi. Corp. Constructing Street Improvements on Crow Canyon
Place - Number Three Document
4, W. R. Grace Dev. Corp. CCCSD Construct Sanitary Sewer Main - Number
One Document
5. W. R. Grace Dev. Corp. CCCSD Construct Sanitary Sewer Main - Number
Two Document
6. W. R. Grace Dev. Corp. EBMUD Easement - Construct Water Main
7. W. R. Grace- Dev. Corp. Traffic Signal Easements
8. W. R. Grace Dev. Corp. Constructing County Standard Sidewalks
9. Pacific Gas & Electric Co. Construct Street Improvements on Crow Canyon
Road - Number One Document
10. Pacific Gas & Electric Co. Construct Street Improvements on Crow Canyon
Road - Number Two Document
11 . Pacific Gas & Electric Co. Construct Street Improvements on Crow Canyon
Road and Camino Ramon to Fostoria Way -
Number One Document
12. Pacific Gas & Electric Co. Construct Street Improvements on Crow Canyon
Road and Camino Ramon to Fostoria Way -
Number Two Document
13. John Breuner Co. Construct Underground Storm Drain System
Along Fostoria Way
14. San Ramorr Valley Construct Street Improvements on Crow Canyon
Unified School District Road
15. Leigh A. Brite Reconstruct Street Improvements on Crow
Canyon Road
(LD)
A G E N D. A Public Works Department
Page 8 of 14 September 25, 1979
Item 18. COUNTY SANITATION DISTRICT NO. 15 - ESTABLISH SEWER CONNECTION FEES -
Bethel Island Area
On August 21 , 1979, the Board of Supervisors, as ex officio the Governing
Board of Sanitation District No. 15, extended from September 1 , 1979 to
October 1 , 1979, the deadline for sewer connections to the District's
collection systema The new deadline adopted proposed that existing buildings
or structures, which had working septic tanks before January 1 , 1979, not be
subject to payment of a connection fee, provided the sewer connection is
completed and approved by the District before October 1 , 1979.
The Board further authorized the Engineer ex officio to develop a sliding
fee schedule for existing buildings connecting to the District's sewer
system after October 1 , 1979.
It is, therefore, recommended that sub-paragraph b. (2) of paragraph 2
"Permit and Connection Fees" referred to in the August 21 , 1979 Board Order
extending the deadline for sewer connections be rescinded and re-established
as follows:
(2) For each building connection proposed to be made to the
system to serve existing buildings or structures which have
working septic tanks before January 1 , 1979, there shall be
paid a connection fee in the following amounts:
Date Connection Made to
District's Sewer System Connection Fee
1/1/79 - 9/30-79 No charge
10/1/79 - 10/31/79 $100
ll/l/79 - 11/30/79 150
12/1/79 - 12/31/79 200
1/1/80 - 1/31/80 250
2/1/80 - 2/29/80 300
After 3/1/80 350
(EC)
GENERAL
Item 19. RECOMMENDATIONS ON AWARD OF CONTRACTS
The Public Works Director will present recommendations on the award of
contracts for which he has received bids.
_ (ADM)
Item 20. OPPOSE PROPOSED FAU POLICY
The Public Works Director was informed by Mr. T. R. Lammers, District
Director of Caltrans, that the California Transportation Commission will
consider, at its October 26, 1979 meeting in Oakland, a proposed change in
the policy regarding Federal Aid-Urban (FAU) funding of highway projects.
This new policy was originally proposed by tis. Gianturco to the Coffmission -
at its August meeting.
(Continued on next page)
A G E N D A Public Works Department
Page 9 of 14 September 25, 1979 _ _
Item 20 Continued:
The proposed policy will completely change the traditional division of
responsibilities between Caltrans and local jurisdictions, particularly
where freeway interchanges are involved. In the past, if a new freeway
interchange needed to be constructed or an existing one improved, the local
jurisdiction was required to provide- the- necessary right of way and the
State financed the construction. Under the proposed policy, the burden is
shifted completely to local jurisdictions in that it requires the use of
local FAU funds as well as provision of the necessary 14% matching funds by
the local jurisdictions. Under the current FAU process adopted .by the Board
of Supervisors in 1975, Caltrans is an applicant for FAU funds along with
the County and the cities for local road projects as well as AC Transit and
BART for mass transit projects. This process is typical in counties .
throughout the state who are receiving FAU funds.
It is recommended that the Board of Supervisors oppose the proposed change
in FAU policy and authorize the Public Works Director to so advise proper
State and County officials and to appear on behalf of the Board at the
October meeting of the California Transportation Commission.
It is further- recommended that the Board urge Lthe Mayors' Conference
to join it in opposition to the proposed policy.
(MLK)
Item 21 . 1979 SLURRY SEAL - ACCEPT CONTRACT - Countywide
The work performed under the contract for 1979 Slurry Seal Project was
completed by the contractor, Ted R. Jenkins of Long Beach, on September 17,
1979, in conformance with the approved plans, special provisions and standard
specifications at a contract cost of approximately $201 ,000.00.
It is recommended that the Board of Supervisors accept the work as complete
as of September 17, 1979.
The work was completed within the allotted contract time limit.
(Re: Project No. 4959-925-79)
(C)
Item 22. PAVING REPAIR AT FIRE STATION NO. 14 - ACCEPT CONTRACT AS COMPLETE -
Martinez Area
It is recommended that the Board of Supervisors, as ex officio the Governing
Board of the Contra Costa County Fire Protection district, accept as complete
as of September 25, 1979, the construction contrast with Ransome Company of
Emeryville, for Paving Repair at Fire Station No. 14, 521 Jones Street,
Martinez, and direct its Clerk to file the appropriate Notice of Completion.
(Continued on next page)
A G E N D A Public Works Department ;
Page 10 of 14 September 25, 1979 du ��-
r
Item 22 Continued:
It is also recommended that the contract time be extended to the date of
acceptance, inasmuch as the County has had beneficial use of the work
since August 23, 1979, which date was within the original contract time.
(7100-4737)
(B&G/AD)
Item 23. NEW PITTSBURG OUT PATIENT CLINIC - ADVERTISE FOR BIDS - PittsburgArea
It is recommended that the Board of Supervisors approve the plans,
specifications, and construction cost estimate for Reroofing at Wing 5,
New Pittsburg Out Patient Clinic, 550 School Street, Pittsburg, and authorize
its Clerk to advertise for construction bids to be received until 2:00 p.m.
October 18, 1979.
Plans and specifications were prepared by the Public Works Department. The
Engineer's estimated construction contract cost is $26,800, base bid.
This project is considered as exempt from Environmental Impact Report
requirements as a Class 1 Categorical Exemption under County Guidelines.
The Notice of Exemption pertaining to this project has been completed. It
is recommended that the Board of Supervisors concur in this finding and
instruct the Public Works Director to file a Notice of Exemption with the
County Clerk.
(6973-4510)
(B&G/AD)
Item 24. REMODEL 3rd FLOOR HEALTH BUILDING - APPROVE CHANGE ORDER - Martinez Area
It is recommended that the Board of Supervisors approve and authorize the
Public Works Director to execute Change Order No. 1 to the construction
contract with Richard Asbe General Contracting for Remodel of 3rd Floor
Health Building, Martinez area.
Change Order No. 1 will provide additional demolition work, new telephone
terminal and acoustical wainscot work and will add $2,322- to the contract
price. This Change Order will extend the contract completion time by 14
calendar days.
There are sufficient contingency funds budgeted for the project to cover
the cost of this change order.
(4405-4296)
(B&G/AD)
A G END A Public Works Department
Page 11 of 14 September 25, 1979 U.� ,
Item 25. COUNTY ADMINISTRATION BUILDING - ADVERTISE FOR BIDS - Martinez Area
It is recommended that the Board of Supervisors approve the plans, specifica-
tions•, and construction cost estimate for 4th & 5th Floor Remodel , Adminis-
tration Building, 651 Pine Street, Martinez, and authorize its Clerk to
advertise-for construeti or#.bids- toL.be--received•until 2:00-p.m:. on October- 25,
1979.
Plans and specifications were prepared by Friedman/Osajima, Architect, for
the Public Works Department. The Architect's estimated construction contract
cost is $37,000, base bid.
The project provides a fire-rated elevator lobby enclosure to meet current
fire safety standards and to enhance security and public contact on the
fourth floor. Also, the project provides an enclosure on the fifth floor to
protect personnel working there from noise and temperature extremes
generated by the- computer.
This project is considered exempt from Environmental Impact Report require-
ments as a Class la categorical exemption under County Guidelines. The
Notice of Exemption pertaining to this project has been completed. It is
also recommended that the Board concur in this finding and instruct the
Public Works Director to file a Notice of Exemption with the County Clerk.
(4425-4288)
(B&G/AD)
Item 26. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors:
A. Approve the following:
No. Item Subdivision Owner Area
1 . Parcel Map MS 247-78 Martin Enos Byron
2. Parcel Map MS 220-78 William Elizondo Oakley
3. Final Map and 5440 Blackhawk Blackhawk
Subdivision Agreement Development Co.
4. Deferred Improvement MS 220-78 William Elizondo Oakley
Agreement
5. Parcel Map and. MS 277-78 Lee Terrell , Danville
Subdivision Agreement et ux.
6. Parcel Mair MS 289-78 R. Ferreira, San Ramon
et ux.
(Continued on next page)
A G E N D A Public Works Department
-' Page 12 of 14 September 25, 1979
Item 26 Continued:
B. Accept the following instruments:
No. Instrument Date Grantor Reference
1 . Consent to Dedication 9-11-79 Byron-Bethany MS 247-78
of Public Roads Irrigation
District
2. Development Rights 4-5-79 C. M. Bloch, MS 100-78
Dedication Inc.
C. Accept improvements as complete in the following development:
No. Subdivision Developer Recording Data Area
1 . *MS 252-78 Delta Properties 75PM11 - 3-27-79 Martinez
*Subdivision with a one-year warranty period.
(LD)
(Agenda continues on next page)
A G E N D A Public Works Department
Page 13 of 14 September 25, 1979
ITEM 27. WATER AGENCY MEMORANDUM 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 G E N D A Public Works Department
Page 14 of 14 September 25, 1979
PUBLIC MORXS DEPAR'M 4T
CONTRA COSTA COUNTY
Date: September 25, 1979
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director
Subject: Public Works Extra Business for September 25, 1979
Item 1 . PLEASANT TIMES WATER COMPANY - Bethel Island Area
The Pleasant Times Water Company is a privately owned company providing
water service to approximately 200 customers on Bethel Island. Recently,
the customers have been experiencing an increasing number of water service
interruptions. The two major problems are:
1 . Current service is unreliable, resulting in lengthy service inter-
ruption.
2. The distribution system is old and in poor condition. In addition,
the water does not meet the recommended drinking water standards of
the State Health Department.
The County Health Department has approached Sanitation District No. 15,
which is governed by your Board, to see if they would take over the
maintenance and operation of the water system. District No. 15 does not
have funds available to operate the Pleasant Times Water System.
It is recommended that Sanitation District No. 15 not take over this ~eater
system unless definite plans exist to improve the reliability and reduce
the maintenance demands of the system. It would be a mistake for the
County to become involved in the operation of this system, in its present
state of repair, for any extended period of time. If the Pleasant Times
water users are willing to fund the cost of having their water system
brought up to current standards, it would be appropriate for District
No. 15 to take over maintenance and operation.
To resolve this matter, it is recommended that the Board of Supervisors
authorize the Public Works Director, as Engineer ex officio of Sanitation
District No. 15, to prepare and circulate a petition for the formation of
an assessment district to fund rehabilitation of the entire water system,
with the understanding that the District will assume maintenance and
operation responsibilities if property owners representing 60 percent or
more of the land area currently within the Pleasant Times service boundaries
sign the petition. The estimated cost per customer for the rehabilitation
would be S1 ,500, payment of which could be spread over a number of years
under the assessment district proceedings.
(EC)
cc: Environmental Health
Page 1 of 2 00
Extra Business September 25, 1979
Item 2. ASSESSMENT DISTRICT 1979-5 - APPROVE ADDENDUM NO. 1 - San Ramon Area
It is recommended that the Board of Supervisors approve and concur
in the issuing of Addendum No. 1 to the plans, special provisions,
Notice to Contractors, and Proposal for the Assessment District 1979-5
Street and Drainage Improvement Project.
The Addendum clarifies the scope of, and payment for, work in several
bid items and modifies the project to conform to revisions required
by the East Bay Municipal Utility District and improvements planned
by an adjacent property owner.
To allow the prospective bidders time to adequately review these changes
and incorporate them into their bids, it is further recommended that
the bid opening date be extended one week to October 11 , 1979.
The Addendum decreases the Engineer's estimate of construction costs
by approximately $15,000, for a total estimated construction cost of
$1 ,760,157.
(LD)
Page 2 of 2
Water AgencyCOntra Board of Supervisors
(Ex-Officio Governing Board)
Sixth Floor Costa Tom Powers
County Administration Building 1st District
�O��l_ Nan O.Fanden
Martinez, CaliforniaI C E I V E D `�J/ 2nd D strict
(415) 671-4295 Robert I.Schroder
Vernon L Cline 3rd District
Chief Engineer _ Sunne Wright McPeak
Jack Port S E P9f 1979 4th District
Executive Secretary Eric H.Hasseltine
j. R. O SSON 5th District
CLERK BOARD Oi- SUPERVISORS
OjJTRA_ C
._Deouty
September 25, 1979
Our File: WA 2(c)
TO: Board of Supervisors, Ex Officio Govern.inBoard
FROM: Vernon L. Cline, Chief Engineer ' vie—
SUBJECT:
iL'SUBJECT: Public Works Agenda - Tuesday, Sep ember 25, 1979
Item 27. Water Agency Memorandum Report
FOUR-AGENCY ECOLOGICAL STUDY PROGRAM
On September 20, 1979, the Technical Coordinating Committee of the Four-Agency
Ecological Study Program sponsored a "San Francisco Bay Resource Coordination
Workshop" in Richmond. Stan Matsumoto, Senior Civil Engineer in the Environ-
mental :ontrol Division, attended the workshop.
The "Four-Agency (Department of Fish and Game, Department of Water Resources,
U.S. Bureau of Reclamation, and the U.S. Fish and Wildlife Service) Program"
is in the process of developing a comprehensive plan to study and document
Delta freshwater outflow needs of the San Francisco Bay ecosystem. The Techni-
cal Coordinating Committee (consisting of representatives from the Four-Agency
Group, State Water Resources Control Board, Bay Conservation and Development
Commission, U.S. Geological Survey, Corps of Engineers, and the Regional Water
Quality Control Board) is providing the technical review and guidance for the
proposed study development and completion.
The purpose of the workshop was to provide a forum for exchange of information
regarding the scope of ongoing studies in the S.F. Bay and discuss and review
the proposed Four-Agency study. It t.as pointed out that this exchange is also
necessary during the planning stage to determine what onqoing studies are
currently being done in S.F. Bay to avoid any duplication of these studies by
the Four-Agency Program. The Technical Committee requested participation from
a broad base of scientists, researchers, and consultants to discuss any studies
that they may be currently involved with respect to S.F. Bay research, monitoring,
or planning.
The Four-Agency Program's goals include anst•:ering the following questions:
What elements of the San Francisco Bay biological environment and
ecology would be affected from reduced Delta outFlows?
How would the planned changes in the state and federal water project
operations affect the salinity and hydraulics of the Bay?
ou �8
Item 27. -2- September 25, 1979
How would the planned project changes affect the Bay's fish and wild-
life resources?
What freshwater flows and salinity standards should be recommended
to restore fish and wildlife to historical levels?
The limits of the S.F. Bay study will include the entire body of water from
the Golden Gate Bridge to below the "entrapment zone," which is generally
located at the Carquinez Straits.
It was revealed by various state and federal agencies, scientists, researchers
and consultants that a number of studies are being conducted, or shortly will
be conducted, in the bay. These include bay water chemistry studies; hydro-
dynamic studies; phytoplankton studies; field studies on monitoring Delta
outflows, salinity, temperature, turbidity, current velocity, etc. ; striped
bass and salmon studies; and other various ecological and physical studies.
The Four-Agency Program is planning to begin field work for their study in
January 1980. The first three years of the study will mainly be devoted to
data collection. This study is being conducted to satisfy the State Water
Resources Control Board's requirement contained in Decision 1485 that necessary
studies shall be initiated by the Department of Water Resources to provide more
complete and reliable information regarding the outflow needs of San Francisco
Bay.
SAN LUIS UNIT HEARING
Staff has learned that the U.S. Department of Interior will be holding hearings
on a draft supplement to the final environmental statement for the Federal San
Luis Unit of the Central Valley Project. A hearing is scheduled in Concord at
7:00 p.m. , on September 27, in the Contra Costa County Water District Board
Room, to receive comments on the draft supplement. The proposed statement seeks
reauthorization of the San Luis Unit and allows for:
1 . Amending the existing water service contract with Westlands Water District
to increase the long-term commitment of San Luis Unit water to Westlands
by 250,000 acre feet per year, and
2. Enlarging Kesterson Reservoir and completing the San Luis Drain from
Kesterson to the Drain's discharge location in the Western Sacramento-San
Joaquin Delta near Chipps Island.
The Department of Interior will receive written comments through October 10
for inclusion in the hearing record.
VLC/SYM/hl
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Melvyrn Wingett, County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel )
merry Russell , Clerk of the Board UU
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
9 :00 A.M.
TUESDAY September 25, 1979
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: T. Powers, N. C. Fanden and
E. H. Hasseltine
ABSENT: R. I. Schroder and S. W. McPeak
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
of
Contra Cos-a Coun;y, Sta;e, of Coliiornia
September 25, 39 ?9
1.-I the Mc:;er OF
Ordinance(s) Adopted_
The following ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is,
(are) adopted, and the Clerk shall publish same as required by
law:
01
� t
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 119 79
In the Matter of
Ordinance(s) Introduced.
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 October 2, 1979 as the time for
adoption of same:
Adding Section 36-8.1004 to the County Ordinance
Code to allow for Board resolutions to provide-for
overtime pay or other benefits to employees for
work in addition to their normal work times,
s-
PASSED by the Board on September 25, 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 Sea} of the Board of
Supervisors
affixed this 25th day of September , 19_ 9
J. R. OLSSON, Clerk
By Deputy Clerk
R J. F uh-rer
H-24 3179 15M
t�
ORDINANCE NO. 79- 107
(On Sick Leave)
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) :
SECTION I. Section 36-6 .604 is amended, to allow the Board by
resolution to change the amount and rate of sick leave accrual,
and by non-substantive revisions, to read:
36-6.604 Sick Leave. (a) Accrual. Unless other-
wise provided by board resolution, employees in permanent
positions accrue sick leave credits at the rate of eight
working hours' credit for each completed calendar month
of service therein, and for part of a month in minimum
amounts of one working hour's credit on the same basis
as partial month compensation in Section 36-2.010.
Unused sick leave credits accumulate from year to year.
(b) Use. Employees may use paid sick leave credit
in accordance with the board's policy and the appointing
authority's approval.
(c) Cancellation. Sick leave credits are cancelled
on separation, except for retirement use per Section
38-4. 602, and except that a layed-off employee's accumu-
lated credits shall be restored if he is reemployed in a
permanent position within the period of his layoff re-
employment eligibility.
(d) Regulations. The county administrator shall
promulgate regulations implementing and elaborating the -
policies expressed in board resolutions and ordinances,
including regulating the manner of claiming and proving
the proper use of paid sick leave credits.
(Ords. 79- 107 , 73-47 §2, 1493: prior code 92441(c) :
Ords. 1285 §8, 1041, 793, 752-A, 718, 491, 395, 380, 365. )
SECTION II. EFFECTIVE & OPERATIVE DATES. This ordinance becomes
effective 30 days after passage, but becomes operative on November
1, 1979, and within 15 days of passage shall be published once with
the names of supervisors voting for and against it in the
CONTRA COS^A TIi,"ES , a newspaper published in this County.
PASSED on Sentember 2q , 1Q7q _ by the following vote:
AYES: Supervisors - T. Poi-.ers , 11. C. Randen and E. H. Hasseltine
NOES: Supervisors - None f
ABSENT: Supervisors - R. I . Schroder and Sf " ?cPeak�
Eric H. Hasseltins
G, {-
Chairman of the Board
[SEAL]
ATTEST: J.R. OLSSON, County Clerk
& ex officio JClerk of
the Board.
By: Dep.
! ,I- L �,�,��✓. Dep.
Diana M. Herman
EVL/GIM/j ,
(9-12-79) ORDINANCE NO. 79- 107 ��� c3 i'
i
i POS I T I ON A D J U S T M E N T REQUEST No: o �l��
Health Services-
Department PUBLIC HEALTH Budget Unit Date 6-13-79
Action Requested: Allocate One Health Program Assistant Position to Public
Health Department. Proposed effective date:MAP
Explain why adjustment is needed: To allocate, pqs.-tign.,,to Child Health and Disa-
bility Prevention Program as allocated- jnUDP, ja Ian and budgetor
FY 1979-80. E-
Estimated cost of adjustment: Amount:
1 . Salaries and wages: Office of
$ 28 ,245
2. Fixed Assets: (tist stems and coat) Cr,j.-'y
! $ -0-
Estimated total $ 28,245
Signature _ � a%
Department Head
Initial Determination of County Administrator Date: June 2 1, '=19�Zg -�
To Civil Service: Request recommendatio
County Admiryrstrator < '
Personnel Office and/or Civil Service Commission D July 3, 119 6 <
Classification and Pay Recommendation v np-
m •
Classify 1 Health Program Assistant. "'
Study discloses duties and responsibilities to be assigned justify classification as
Health Program Assistant. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 1
Health Program Assistant, Salary Level 487 ($1627-1977) .
i
Personnel Dire r-
Recommendation of County Administrator Dgtd. September 21 , 1979TY
Recommendation approved effective September 26, 1979.
County Administrator
Action of the Board of Supervisors SEP 2 5 1979
Adjustment APPROVED on
J. R. OLSSON, C t Clerk
Date: SEP 2 % 1979 By:
APPR(?VAL o6 •th is ad j us tme:Lt eo►iai to tca iz: Appnop:i atton Ad j ub _r+ej and Pec 3 ox►te e
Reso.eut%on Amejldment.
NOTE: Top section and reverse side of form (mu6t be cos:pleted and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
tip :�'
1 ?78- 79
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27 As 06 6/30/79
Page 1 oK 5
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS
FIXED ASSET
ORGANIZATION SUB-OBJECT 2. <ECREAS> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO_ QUANTITY
EQUIPMENT GARAGES
0062 1011 Petmanent Sa ancea 103, 530. 0
2302 County Equipment 5, 121 : 00
4948 Miac Equip 1 , 120. 0
4956 Toots 8 Sunday Equip 209. 0
} 5022 Coat Applied Senv 9 Supp 169 , 133 . 00
EQUIPMENT OPERATIONS
0063 2271 CenttaZ Gatage Repa•cna 89, 191 . 00
3560 Depnec.iat•ion 63, 870 . 00
4953 Autos 9 Tnuckz 17 , 638 . 0
4956 Toots 9 Sunday Equip 2 , 932 . 0
4957 Meavy Conatn Equip 1 , 315. 0
5022 Coat Appt.ied Senv £ Supp 125 , 256. 0
PLANT ACQ-SANS CRAINTE
0120 4018 Hawttonne Dn R w 147. 0
4781 Hawthorne Dk Storm Dna•i.n 147 . 00
FLOOD CONTROL - DR MTCE
0330 2470 Rd/Constn haten.ca b 24 . 00
` 3580 Contn.ibution to Other Agencies 75,401 . 0
PUBLIC WORKS [650)
4500 1011 Admin 103, 560. 0
1 2211 TeZ Exchange 20,470. 0
4510 1011 ReaZ Prop 30, 694. 0
4523 1011 Road Design 39, 805. 0
4525 2310 Pnoj Senv.ieee 19 , 899. 0
4527 1011 SunveyA 96, 012 . 0
2479 Other Spec Dept. Exp. 11 , 494. 0
APPROVED 13. EXPLANATION OF REQUEST QC) s
�
�. CONTRA COSTA COUNTY 1978-79
APPROPRIATION ADJUSTMENT
T/C 27 As os 6/30/79
Page 2 o6 5
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS f
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY
PUBLIC WORKS - continued
4528 1011 hopping 39 , 220 . 00
4532 1011 Admin 8 Spec Prof 55,405. 00
4542 1 01 1 FY-o o d Co ntrot Ptan 8 Ds n 92 , 814 . 00
4544 1011 MMT Lab 24 , 891 . 0
4548 1011 Rd Mtce Woxk Crews 155, 640. 0
4548 5021 Cost App.Ctied to Labor 244 , 973. 00
4590 5022 Cost App.2.ied to Sexv 8 Supp 793, 655. 00
ROAD SERVICES SOLD
0658 1085 Permanent County oxce 14, 170 . 00
2310 Pro 6ess.iona2/Spec Sexv.ices 14, 170 . 0
SELECT ROAD RIGHT OF WAV
0663 2310 PX06 Svcs 8 , 122 . 00
2490 Miac Services 8 Supp.E.ies 9, 289 . 00
(} 3540 Rights o6 Way 8 Esmts 21 , 557 . 0
MINOR ROAD RIGHT OF WAV
0667 2310 Prod Spec Services 4 , 346 . 00
3540 Rights o6 Way/Esmts 200 . 0
ROAD MAINTENANCE
0671 1085 Permanent County fom ce 290, 000. 0
2250 Renta 8 Leases-Equip J7�
( 3530 Taxes 8 Assessments 420. 00
1 SEWAGE, WASTE 6 WATER
0472 1011 Pekmanet SaZaties 39, 000. 0(
2310 Pxo S/Spec Services 1 1 , 281 . 0
5022 Coat Appt.ied 50, 281 . 00
APPROVED 3. EXPLANATION OF REQUEST 0Q 3 (b
CONTRA COSTA COUNTY 1975-79
APPROPRIATION ADJUSTMENT
T/C 27 As 06 6/30/79
Page 3 o6 5
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /DECREAS> INCREASE
OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. QUANTITY \\
SANITARY SERVICES
0475 loll Penmanen.t Sa an.cea 22, 754 . 00
2361 Wo Lkexs COMP INb 1 , 154 . 00
5022 Coat Apptied Sehv 6 Supp 23, 908. 00
SANITATION SERVICES SOLD
0490 2310 no Spec Senviceb 10, 779 . 00
SOLID WASTE MANAGEMENT
0473 2310 no Spec Senvtieea 10, 779 . 0
BLDG. MTCE ADMIN.
4010 1081 La on Receive , Pnov.ided 45,479 . 00
`) 2111 Te.Cephone Exchange Senv.ice 487. 00
BLDG, MT.CE. SHOP
4031 1013 emponaty Sa anLee 11 , 006. 00
2361 Woxkena Comp Ina 32 , 558. 0(
5022 Costs Appti.ed - Seicv 6 Supp 4,401 . 0
CUSTODIAL SERVICES
4032 5022 Costa pp ie - Senv 6 Supp 95, 702 . 00
1011 Permanent Saf.axiez 77, 596 . 0
2490 M.isc Setvices 6 Suppties 96, 573. 0
LANDSCAPE SERVICES
4033 5022 Coats Apptied - Se7tv 6 Supp 21 , 325. 00
1 01 1 Pe,tmanen.t Sa.2an.ies 39, 286. 0
2490 M.is Senv.iees 6 Suppties 12 , 539. 0
APPROVED 13. EXPLANATION OF REQUEST Cj 37
CONTRA COSTA COUNTY 1978- 79
APPROPRIATION ADJUSTMENT
T/c 27 As 06 6/30/79
Page 4 o4 5
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS> INCREASE
OPERATING ENGINEERS
4034 1013 Tempoxaxy Sa ax.ces 20, 379 . 00
5022 Costs AppZied - Sexv 9 Supp 37, 550. 0
2490 Misc Sexv-iees 8 SuppZie.a 37, 032. 06
WEED CONTROL
4037 l 01 1 Permanent SaZax.ies 13, 320. 00
2170 HousehoZd Expense 720. 00
5022 Coma Apptied -Senv 8 Supp 25, 818 . 00
COUNTY RENTED BUILDINGS
4040 5022 Cows pp.Ltie -Senv £ Supp 315, 089 . 00
2260 Rents 9 Leases 321 , 610 . 0
BUILDING PLANNING
4050 5022 Costs ppUT-e - Senv 8 Supp 115, 773 . 00
7013 Tempohany Sata,%ies 29, 054 . 0
2100 056iee Expense 1 , 475. 0
PROPERTY MANAGEMENT
4060 1011 Permanent Sa axi es 12, 038. 00
5022 Costs App.L.ied - Sexv £ Supp 8, 100. 00
(1 2302 Use o6 County Equipment 1 , 028. 0
COUNTY OWNED OFFICE BUILDINGS
.4070 2120 Ut.c 7t,-es 557, 173. 00
5022 Costs AppZi.ed - Se-,v 5 Supp 492, 699. 0
TELEPHONE EXCHANGE
0060 5022 Costs Appf-ie - Sexv 6 Supp 274 , 842 . 00
2110 Communica-t.io► s 2 ,
APPROVED 13. EXPLANATION OF REQUEST I) 0 j
CONTRA COSTA COUNTY ti\ 1978-79
• APPROPRIATION ADJUSTMENT
T/C 27 Aa os 6/30/79
Page 5 oA 5
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING PUBLIC WORKS 1
ORGANIZATION SUB-OBJECT 2. FIXED ASSET /„ECREAS� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
BUCHANAN FIELD AIRPORT
0841 1011 Permanent Saf.a)Lies 4, 679. 0
3530 Taxea 8 Aaaezz 3, 043. 00
4767 Tetmina._ Road We-6t 1 , 636. 00
MAINTENANCE SERVICES SOLD
0081 2262 ccupancy Costz - Co wne SZdgs
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER _
By 3�}-��� ooze /) /7 1978-79 YEAR END ADJUSTMENTS
COUNTY ADMINISTRATOR
By: � �C C�!1� 0� Date SP� 1 1579
BOARD OF SUPERVISORS
YES: T. Powers, N. C. Fanden
and F. H. Hasseltine
NO: None
Absent: S, W. NcPej d
R. I. Schroder o 9 �1 9/18/79
J.R. ASSON CLE
R PUBLIC WORKS DIRECTOR
SIGNATURE TITLE DATE
By: Z2 APPROPRIATION A PQO`5 /�f 37
0
ADJ. JOURNAL NO. f l,9
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE "0 t'Jrj/
Z • CONTRA 30STA COUNTY ,
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 143
I. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODING Auditor's Year End Adjustment �RZ�
ORCAWATION SUI-OBJECT 2. FIXED ASSET <DECREASE> INCREASE
OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. OWTITT
0001 5022 Board of Supervisors 642.00
1014 500.00
1011 142.00
0003 5022 Administrator 16,997.00
3550 10.00
1011 6,537.00
1044 1,936.00
2131 500.00
2250 ll 620.00
2315 I 599.00
2361 533.00
2473 3,590.00
0150 2310 Insurance 2,692.00
1000 3550 Auditor 1,590.00
1010 2324 1 1,590.00
0015 1011 Tax Collector 12.00
1 2361 ' 12.00
1630 1011 Assessor 26,119.00
1605 5022 1,353.00
1610 2100 20,740.00
1620 2261 6,732.00
2355 5022 Elections 2,713.00
2473 1 2,713.00
0146 5021 Employee Benefits 354,942.00
1042 I 115,112.00
1044 ( 21,072.00
1060 166,032.00
1061 52,726.00
0200 2102 Superior Court 1,659.00
0237 2100 Jury Commissioner 1,659.00
o•
_'J
i r 11 11 n.11 n.T 1(1.1 nr I Cf)IIC CT.
t . CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 2-I3
I DEPARTMENT OR CRCANIZATION UNIT
ACCOUNT CODING
Auditor's Year End Adjustment
ORGANIZATION SUB-OBJECT 2. FIXED ASSET < ECREASE> INCREASE
OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY
0210 1011 Mt. Diablo Municipal Court 344.00
I 5022 119.00
2100 1 225.00
0211 1011 Bay Municipal Court 3,823.00
2261 ( 3,823.00 I
0214 1011 W.C. Danville Municipal Court 1 3,675.00
1 2261 ( 3,675.00
0261 1011 Marshal Bay Municipal Court 4,316.00
2110 166.00
2111 68.00
2140 28.00
2150 ! 140.00
2160 289.00
2250 810.00
2270 248.00
2281 210.00
I 2284 450.00
2302 I 634.00
2303 478.00
2479 588.00
0260 2479 207.00
0265 2100 Marshal Delta Municipal Court 124.00
1 1011 172.00
1044 52.00
3300 5022 Dept. — Agriculture 600.00
1011 i 600.00
0359 1011 CCO-CVLe- r' 32.00
0359 2479 32.00
3340 5022 Animal Services 50.00
I 2302 5,161.00
1014 5,2111M
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 3 3
I DEPARTMENT OR ORCA WATfON UNIT:
ACCOUNT CODINC Auditor's Year End Adjustment
ORCAR!2ATION SUE-OBJECT 2. FIXED ASSET -Q1ECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM
N0. QUANTITY
060 ;2 1011 Board of Education 275.00
2303 1 275.00
0237 5022 Jury Commissioner 36.00
1 3550 1 36.00
2897 3550 D/A Family Support 3,081.00
2892 2261 1 3,081.00
1140 5022 Fiscal Services 177,488.00
1150 5022 15,300.00
1140 2310 192,788.00
0150 5027 Insurance 645,914.00
2361 495,914.00
2360 150,000.00
0470 2310 State Hospital Care 3,870.00
1 3310 1 3,870.00
0570 1013 Childrens Shelter 5,208.00
1 2310 ! 7,695.00
5160 1011 12,903.00
1325 2315 Civil Service 13,900.00
1340 5022 480.00
1 1081 915.00
1320 1060 1,896.00
1330 { 1,202.00
0036 2310 9,407.00
2805 5022 District Attorney 55.00
2805 2352 55.00
l
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
` sC_�grlkeao^ �g/ To make year end 1978-79 appropriation adjustments by
B`yDate major object category. These adjustments are internal
by budget unit or between budget units under one
COUNTY ADMINISTRATOR department.
By: YIDPA CLIVA11,17 Date SSC P/2, 1979
BOARD OF SUPERVISORS
YES: T. Powers, N. C. Fanden
and E. H. Hasseltine
NO: None
Absent: S. W. McPeak XA
2,6
R. I. Schroder 0 / � 9
i
J.R. OLSSON, CLE 4. "Cl-Eff-
SIGNATURE
TITI DATE
By: o"yAo�R°a� N�'!°�D�-Po 5 8?. 4
(AI 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
iCONTRA COSTA-COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
Page 1
I. DEFARTNENT OR ORCANIZATION UNIT:
ACCOUNT CODING Auditor's Year End Adjustment 1978-79
ORCANIZATION = SUB-OBJECT 2. FIXED ASSET I <DECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUANTITY
0291 2310 924.00
0303 2310 924.00
3700 5022 1,000.00
3720 1011 ( 1,000.00
1
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR LLER Year end 1978-79 appropriation adjustment to cover
Q2 / /7 expenditures in excess of budget by major expenditure
By: Date category. Adjustments are internal by department
where possible for funds other than general.
COUNTY ADMINISTRATOR
By: - DateS,_ Z 1 1979
BOARD OF SUPERVISORS
YES: T. Powers, N. C. Fanden
and E. H. Hasseltine
NO: None
absent: S. W. McPeak
R. I. Schroder On 7
J.R. OLSSON, CLER4 4. - "` /19
SIeNATONE , TIT DATE
By: APPROPRIATI^N A poo 5481
ADJ. JOURNAL NO. 90 `3
(M 129 7/771 SEE INSTRUCTION9 ON REVERSE SIDE L�
• CONTRA.COSTA COUNTY • _I
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: I
West County Fire Protection District
ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET /0ECRE AS> INCREASE
NO. QUANTITY \\
7260 1061 Retiree Health Insurance 1,016.00
2102 Books & Periodicals 60.00
2160 Clothing & Pers Supplies 834.00
2170 Household Expense 1,641.00
2190 Publication Legal Notices 50.00
2270 Maintenance-Equipment 222.00
2281 Maintenance of Bldgs 10,304.00
2314 Contracted Temp Help 1,412.00
2315 Data Processing Service 600.00
2316 Data Processing Supplies 8.00
2479 Other Special Dept. Exp 34,832.00
2310 Prof & Personal Services 15,231.00
1014 Permanent Overtime 12,169.00
1013 Temporary Salaries 5,485.00
1044 Retirement Expense 8,300.00
4955 Radio & Elec Equipt 4,976.00
4956 Tools & Sundry Equipt 4,818.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
Data //�'/ 1978-79 Year End Closing Adjustments
COUNTY ADMINISTRATOR
By: Date SEP 2 1 1979
BOARD OF SUPERVISORS
YES: T. Powers, N. C. randen
and E. H. Hasseltine
NO: None
Absent: S. W. McPeak9an� ?
R. I. Schroder ao /
J.R. OLS S N, C L 4.
SIGNATURE TITL GATE
By: � � APPROPRIATION A
ADJ. JOURNAL NO. t
(M 129 ., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ��7
• CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING CAO - Plant Acquisition
ORGANIZATION SUB-OBJECT 2. IIX.D ASSET <DECREASE> INCRLtSt
OBJECT OF EXPENSE OR FiXEO ASSET ITEM N0. QUANTITY
(i3
_11130? Install A/C-Richmond Temp. Courtroom 2,800
4405 _/M Various Alterations 2,800
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
Funds for installation of window air
By lEd W Date 9 /(q/7 conditioners in temporary courtroom
in Richmond County Building.
COUNTY ADMINISTRATOR
By: — AACVC,2 Date S 1 1979
BOARD OF SUPERVISORS
YES: T. Powers, N. C. Fanden
and E. H. Hasseltine
NO: None
Absent: S. W. McPeak and
R. I. Schroder on ,* r ,
S791 Asst. Co. Adm.
J.R. OLSSON, ER K 4. Finance 9 /18' 79
SIeNATUWE TITLE DATE
By: APPROPRIATION A POO
ADJ. JOURNAL 90.
(M 129 Rev /7T; SEE INSTRUCTIONS ON REVERSE SIDE ��� J
File: 345-7904/6.4.14
I rt THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY , STATE OF CALIFORNIA
In the Matter of Approving Plans )
and Specifications for Reroofing at )
Wing 5, New Pittsburg Out Patient Clinic, ) RESOLUTION 6110. 79/956
Pittsburg Area. )
(6973-4510) )
WHEREAS Plans and Specifications for- Reroofing at Wing 5,
New Pittsburg Out Patient Clinic, 550 School Street, Pittsburg,
have been filed with the Board this day by the Public Works Director ;
and
WHEREAS the Engineer's cost.estimate for construction is $26,800,
base bid; and
WHEREAS the general prevailing rates of wages , which %shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS the Board hereby finds that the project is exempt from
Environmental Impact Report requirements as a Class 1 Categorical Exemption under
County Guidelines and directs the Public Works Director to file a Notice of Exemption
with the Couity Clerk:
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received. on
October 18, 1979 _ at 2:00 p.m. , ,and the Clerk of
this Board is directed to publish Notice to ContracLorS in accordance
with S ection §25452 of the Government Code, inviting bids for said work, said
Notice'to be published in the Pittsburg Post-Dispatch
PASSED AND ADOPTED by the Board on September 25, 1979
-Originator: Public Works Department
cc: Public Works Director
Agenda Clerk—
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION NO. 79/956-
(J
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
In the Matter of Approving and Executing )
Supplemental Watershed Work Plan Agreement )
No. 2, Pine Creek Detention Basin, Flood ) RESOLUTION NO.: 79/ 9.57 .
Control Zone 3B, Project 8683-7520 )
Walnut Creek Area )
WHEREAS the Contra Costa County Flood Control and Water Conservation
District is co-sponsor with the Contra Costa Resource Conservation District
for the construction of the United States Department of Agriculture, Soil
Conservation Service, Lower Pine Creek Watershed Projects under Public Law 566;
and
WHEREAS the District has executed an agreement with the Contra Costa
Resource Conservation District and the United States Department of Agriculture
Soil Conservation Service for the construction of said improvements; and
WHEREAS this Board on July 25, 1978, requested the United States
Department of Agriculture, Soil Conservation Service to amend the Public Law 566
Lower Pine Creek Work Plan to substitute the construction of the Pine Creek
Detention Basin Project with adjacent disposal site in lieu of the Arroyo Del
Cerro - Little Pine Project; and
WHEREAS the Board has before it from the U. S. Department of Agri-
culture, Soil Conservation Service, Supplemental Watershed Work Plan Agreement
Number 2 which amends the work plan as requested by the Board;
NOW, THEREFORE, BE IT RESOLVED that this Board, as ex officio the
Board of Supervisors of the Contra Costa County Flood Control and Water Con-
servation District, hereby approves said Supplemental Watershed Work Plan
Agreement Number 2 and authorizes the Chairman of this Board to execute said
Agreement.
PASSED by the Board on September 25, 1979.
Originator: Public Works Department
Flood Control Planning
and Design
cc: Public Works Director
Flood Control
County Administrator
Director of Planning
County Auditor-Controller
U. S. Department of Agriculture, Soil Conservation Service,
2828 '-Chiles Road, Davis, CA via Public Works Department
Contra Costa Resource Conservation District, via P!w
5552 Clayton Road, Concord, CA 94521
RESOLUTION NO. 79/ 957 f u
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
September 25 , 1979
)
In the Matter Of )
Implementation of County Ordinance ) RESOLUTION NO. 79/958
Code Chapter 36-12 )
1. Preamble- The Board of Supervisors having enacted County Ordinance Code
Chapter 36-12 relating to compensation and terms and conditions of employment of
individuals in the classification of Registered Nurse (hereinafter collectively
Registered Nurse Members) hereby pursuant to the County Ordinance Code Chapter
36-12 implement said chapter by Resolution of the Board.
2. Hours.The normal workweek for county employees is forty hours between 12:01
a.m. Monday to twelve midnight Sunday, usually five eight-hour days; however, where
operational requirements of a department require deviations from the usual pattern
of five eight-hour days per workweek, an employee's work hours may be scheduled to
meet these requirements, but his/her working time shall not exceed an average of
forty hours per seven-day period throughout an operational cycle, and the department
head shall prepare written schedules in advance to support all deviations, the schedules
to encompass the complete operational cycle contemplated. "Overtime" is any authorized
service performed in excess of the normal workweek.
3. Salary Range. The compensation of persons in the Registered Nurse classification
shall be based upon the following salary range:
Level Step Monthly Rate Hourly Rate
Trainee 1 $1236 S 7.14
Entry 2 1397 8.06
3 1467 8.47
4 1503 8.67
Experience5 1540 8.89
6 1578 9.11
7 1617 9.33
8 1657 9.56
9 1698 9.80
Specialized Skill/� 10 1740 10.04
Charge 11 1783 10.29
12 1827 10.55
13 1872 10.81
4. Part-Time Compensation. A Registered Nurse working part time shall be paid
a monthly salary in the same ratio to the full-time monthly rate to which he/she would
be entitled as a full-time Registered Nurse as the number of hours per week in the
part-time employees work schedule bears to the number of hours in the full-time schedule.
Other benefits to which the employee is entitled, shall be assigned on the same pro-rata
basis. If the employment is periodic and irregular, depending on departmental require-
ments, payment for hours worked shall be made at the hourly rate established for step
seven (7) of the Salary Range.
5. Temporary Employment. A Registered Nurse employed in a temporary position shall
be compensated at the hourly rate which is established for step seven (7) of the
Salary Range, without other benefits.
00 4k t.,
6. Compensation for Portion of Month. Any Registered Nurse who works less than
any full calendar month, except when on earned vacation or authorized sick leave, shall
receive as compensation for his/her services an amount which is in the same ratio to
the established monthly rate as the number of days worked is to the actual working days
in such Registered Nurse's normal work schedule for the particular month; but if the
employment is intermittent, compensation shall be on an hourly basis.
7. Appointment. Registered Nurses shall be appointed at the step of the Salary
Range in accordance with their qualifications and the responsibilities of the job for
which they are being hired. The determination of a Registered Nurse's qualifications
and the designation of the appropriate step of the Salary Range shall bemade by the
Director of Personnel or designee in accordance with the guidelines set forth below:
A Registered Nurse in a permanent position and enrolled in the nurse training
program (What's New In Nursing) conducted by the Medical Care Division of the Health
Services Agency shall be appointed at step one (1) of the salary range.
A Registered Nurse with less than one year of experience as a Registered Nurse
shall be appointed at step two (2) of the Salary Rana-.
A Registered Nurse with one or more years of experience as a Registered Nurse
who is not assigned to a position relegated to step one (1) , two (2) , ten (10) , or
eleven (11) , as defined below will be appointed depending upon the nurse's experience
at or below the salary step indicated in the following schedule. At no time will a
nurse be appointed to a salary step higher than that indicated by his/her years of
experience as stated in the schedule.
At least 1 year full time Registered Nurse experience--step three (3)
At least 2 years full time Registered Nurse experience--step four (4)
At least 3 years full time Registered Nurse experience--step five (5)
At least 4 years full time Registered Nurse experience--step six (6)
At least 5 years full time Registered Nurse experience--step seven (7)
A Registered Nurse, assigned to a position which requires the incumbent to
function as either a charge nurse responsible for patient care on an active ward
during an eight-hour shift or as a nurse performing unique patient care services
which require specialized and intensive training, must have three years experience
as a Registered Nurse and shall be appointed at step ten (10) of the Salary Range.
Designation of positions appropriate for compensation at step ten (10) of the
Salary Range is the sole prerogative of the County. A newly appointed Registered
Nurse shall serve a six month probation period before achieving permanent status.
Upon completion of the probation period the registered nurse will not receive a
salary increase.
8. Reappointment. Registered Nurses who terminate their service with the County
in good standing and are subsequently reemployed in the same classification within
two years from the date of termination may be appointed at the step of the Salary
Range at which they were employed at the time of termination.
9. Allocation of Current Employees. With the approval of the Civil Service
Commission the current classes of Staff Nurse I, Staff Nurse II, Staff Nurse III,
Institutional Nurse I, Institutional Nurse II, Surgical Nurse and Public Health
Clinic Charge Nurse shall be retitled and revised resulting in one deep classification
titled Registered Nurse. Employees encumbering positions in the afore-mentioned
classifications at the effective date of this resolution shall be allocated to the
salary range as provided below:
Current Classification and Salary Step Allocated to Step
Staff Nurse I 2
Staff Nurse II - Step 1 3
Institutional Nurse I - Step 1 3
Staff Nurse II - Step 2 5
Institutional Nurse I - Step 2 5
Staff Nurse II - Step 3 7
Institutional Nurse I - Step 3 7
Staff Nurse III - Step 1,2, or 3 10
Surgical Nurse - Step 1, 2 or 3 10
Institutional Nurse II - Step 1, 2, or 3 10
Public Health Clinic Charge Nurse - Step 1, 2 or 3 10
� 4
s
10. Anniversary Dates. (a) New Employees: Each permanent Registered Nurse
has an anniversary date for pay purposes. The anniversary of a new employee is the
first day of the calendar month-after the calendar month when he/she successfully
completes one year full-time service, except that, when he/she began work on the first
regularly scheduled workday of the month for his/her position which was not the
first calendar day that. month, the anniversary is the first day of the calendar month
when he/she successfully completes one year full-time service.
(b) Promotions: The anniversary of a promoted Registered Nurse is determined
as for a new Registered Nurse in (a) above.
(c) Demotion: The anniversary of a Contra Costa County employee who demotes
to the class of Registered Nurse is the first day of the calendar month after the
calendar month when the demotion was effective.
(d) Transfers and Reclassifications: The anniversary of a transferred employee,
or one whose position has been reclassified to the class of Registered Nurse remains
unchanged.
(e) Re-Employments: The anniversary of an employee appointed from a re-employment
list and not required to serve a probation period pursuant to commission regulations is
determined as for a new employee who is appointed the same date and step and who then
successfully completes the required probation period.
11. Performance Evaluation. The performance of each Registered Nurse shall be
reviewed and evaluated on an annual basis.
12. (a) Salary Adjustment. Based upon a review of each Registered Nurse's
performance, the Appointing Authority may authorize an adjustment in the salary of
that Registered Nurse, except that the salary of a registered nurse whose base salary
is at level one (1) , two (2) , seven (7) , or eleven (11) shall not be adjusted upwards
by means of this process. Such adjustments shall be made to the next higher step on
the ranges or shall be made to a lower step which shall be,the step last held by the
employee. No salary adjustment shall be made unless a recommendation to do so is
made by the Appointing Authority or designee, and no provision of this section shall
be construed to make the adjustment of salaries mandatory on the County. The appointing
authority may recommend unconditional denial of the increment or denial subject to
review at some specified date before the next anniversary.
(b) Frequency. A Registered Nurse shall be eligible for a salary review
one year after the date of his/her original appointment and annually thereafter,
unless otherwise provided for in section 11 (a) above.
(c) Effective Date. Adjustments to Registered Nurse salaries shall be effective
on the Registered Nurse's anniversary date.
13. Salary on Promotion or Demotion. When a Contra Costa County employee
in a class on the basic salary schedule is appointed to a position in the Registered
Nurse classification, his/her salary shall be established in accordance with Section
7 (Appointment) .
14. Reclassification of Position. The salary of an employee whose position
is reclassified from a class on the basic salary schedule to the Registered Nurse
classification shall be established in accordance with Section 7 (Appointment) .
The salary of an employee whose position is reclassified from the Registered Nurse
class to a class on the basic salary schedule shall be governed by Division 36 of the
County Ordinance Code.
15. Assignment to Higher Level Position. A permanent Registered Nurse who is
selected from among those who meet the minimum qualifications to fill a vacant
Registered Nurse position, which is at a higher skill level than the position to which
the incumbent is currently assigned, shall be reallocated to the salary step which is
appropriate for that skill level position as described in section 7 above. Continued
incumbency in this higher level position shall be dependent upon the incumbent receiving
a satisfactory performance evaluation at the completion of six months tenure in the
position.
'� ri
16. Reassignment. Registered Nurses who are reassigned shall be compensated
at the same step in the salary range as they were previously compensated.
17. Shift Differential. A Registered Nurse shall receive in addition to his/her
base salary rate a shift. differential of two (2) additional steps on the Salary Range
above the step which is his/her base salary rate for a shift in which the Registered
Nurse works four (4) or more hours between the time of five p.m. through nine a.m.
(5:00 p.m. through 9:00 a.m.) . In addition the Registered Nurse shall receive 5%
of his/her base salary rate as defined in Section 36-8.602 of the County Ordinance
Code.
18. Payment. Payment of compensation shall be paid as provided in Article 36-4.16
of the County Ordinance Code.
19. County Ordinance Code Articles and Sections. The following ordinance articles
and sections shall apply to Registered Nurses: Sections 36-6.402, 36-6.602, 36-6.604,36-8.60
36-8.1604, 36-10.402 and Chapters 36-4.14, 36-8.14, 36-8.18, and 36-10.2.
20. County Administrator's Regulations.The County Administrator may promulgate
regulations to carry out this resolution or any portion thereof; these shall have
the force of law.
PASSED BY THE BOARD on September 25, 1979.
CC: County Administrator
County Counsel
County Auditor-Controller
Director of Personnel
Health Services Agency
Social Services Department
Probation Department
California Nurses' Association -
(via ]Personnel)
RESOLUTION NO. 79/958 OJ 3
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO." 79/959
Abandoning San Ramon Creek ) Date: September 25, 1979
Access Easement, ) Resolution & Notice of Intention to
San Ran on Area. ) Abandon County Drainage Easement
Abandonment #1755 ) (Gov. Code Sec. 50400, et seq.) -
(S. & H. Code Sec. 956.8 and 958)
The Board of Supervisors of Contra Costa County RESOLVES that:
Pursuant to the Streets and Highways Code, it declares its intention to abandon
the hereinafter described County drainage easement.
It fixes Tuesday, November 6, 1979, at 10:30 a.m. (or as continued) in its Chambers,
Administration Building, 651 Pine Street, Martinez, California, as the time and place
for hearing evidence offered by any interested party as to whether this drainage easement
is unnecessary for present or prospective public use.
This matter is referred to the Planning Commission for report before the
hearing.
The County Clerk shall have notice of this matter (1) published in the Valley
Pioneer, a newspaper of general circulation published in this County which is designated
as the newspaper most likely to give notice to persons interested in the proposed abandonment,
for at least two successive weeks before the hearing and (2) posted conspicuously along
the line of this drainage easement at least two weeks before the hearing.
DESCRIPTION: See,Exhibit "A" attached hereto and incorporated herein
by this reference.
PASSED by the Board on September 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Draftsman (4)
Auditor
County Counsel
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
West Contra Costa Sanitary District
Oakley County Water District
Pacific Gas & Electric Company
Land Department
Pacific Telephone Company
Right of Way Supervisor
Murray-McCormick
7700 Edgewater Drive, Ste. 654
Oakland, CA 94621
RESOLUTION NO. 79/959
z Road No. 4827K - Camino Ramon
ROADWAY EASEMENT ABANDOM-LENT
Portion of the Rancho San Rar_.en, described as follows:
Parcel 7 and Parcel 8 -s said parcels are described in the Directors Deed to
Contra Costa County Flc•,d Coa:rol and Dater Conservation District recorded
March 23, 1969 in Boo's -S42 of Official Records, at page 397, Records of
Contra Costa County, California.
1
t
i
1
7
1 "
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Resolution of )
Intention to Change the Name of )
Paso Corto, Road No. 6474 , Antioch ) RESOLUTION NO . 79/960
Area , to James Donlon Boulevard . )
No. 1832
WHEREAS it is the intention of this Board of Supervisors
to change the name ofacertain County Road in Supervisorial District V;
NOW, THEREFORE , BE IT RESOLVED that the Clerk of this
Board cause the following notice to be posted for the time and in
the manner required by law:
N 0 T I C E
NOTICE IS HEREBY GIVEN that the Board of Supervisors of
Contra Costa County, State of California , adopted a resolution of
intention to change the name of the following :
ROAD NAME DESCRIPTION
Paso Corto Beginning at a point 800 feet
Road No. 6474 east of the intersection at
Antioch Area Somersville Road , Antioch , and
extending easterly a distance
of 0.8 miles .
(The Public Works Director , at the request of the City
of Antioch , recommends that the name of said road be changed to
JAMES DONLON BOULEVARD . )
NOTICE IS HEREBY FURTHER GIVEN that a hearing on said
resolution of intention has been fixed for October 23 , 1979 , at
10:30 a.m. in the Chambers of the Board of Supervisors , Adminis-
tration Building , Martinez , California , at which time and place
the Board will consider the proposal in said resolution of intention
and any objections thereto.
DATED : September 25 , 1979
J . R. OLSSON , Clerk and ex officio
Clerk of the Board of Supervisors
of the County of Contra Costa ,
State of California .
By
Deputy Clerk
RESOLUTION NO . 79/960
0
PASSED AND ADOPTED this 25th day of September , 1979 by
this Board :
HEREBY CERTIFY that the foregoing is a true and correct
copy of a resolution entered on the minutes of said Board of
Supervisors on the date aforesaid .
Witness my hand and the Seal of
the Board of Supervisors affixed this
25th day of September , 1979 .
J . R. OLSSON , CLERK
By
Deputy Clerk
Orig : Public Works Director (2)
Traffic Operations
cc: Planning Commission (2)
Draftsman (4)
County Administrator
Riverview Fire District
City of Antioch-dater
Postmaster, Antioch
P. G .&E . , Antioch
Pacific Telephone, Oakland
Pacific Telephone , Antioch
California Highway Patrol
Western Title Guarantee Company
Antioch School District
RESOLUTION NO . 79/960
C �
In the Board of Supervisors
of
Contra Costa County, State of California
In the Matter of
Cancel Second Installment Delinquent
Penalty, Cost, Redemption Penalty, and RESOLUTION NO. 79/4 61
Fee on the 1978-79 Secured Assessment
Roll .
TAX COLLECTOR'S MEMO:
1. On the Parcel Plumber listed below, 6% delinquent penalty, cost,
redemption penalty, and fee attached to the first installment due to
inability to complete valid procedures initiated prior to the delin-
quent date. Having received timely payments, I now request cancellation
of the 6% delinquent penalty, cost, redemption penalty and fee, pursuant
to Revenue and Taxation Code Section 4985.
.076-010-026
Dated: September 18, 1979
ALFRED Collector I consent to this cancellation.
JOHN B. CLAUSEN, County Counsel
Deputy By: u+f� ; �. cl&u Deputy
x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x
BOARD'S ORDER: Pursuant to the above statute, and showing that this uncollected
delinquent penalty, cost, redemption penalty, and fee attached due to the inability
to complete-valid procedures initiated prior to the delinquent date, the Auditor
is ORDERED to CANCEL them.
PASSED ON September 25-, 1979, by unanimous vote of Supervisors present.
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 this25th day of September. 19 779
,/ J. R. OLSSON, Clerk
By fl n -i�i C`.*o, i i n Ti . Deputy Clerk
APL:dmp Kari Aguiar
cc: County Tax Collector
County Auditor
RESOLUT IO'I 110. 79/q rot
H 24 8/75 10M `l� D U_
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Amending )
Board Resolution No. 79/857 ) RESOLUTION NUMBER 79/962
Appointing the Emergency )
Organization Staff Officers )
and Service Chiefs. )
WHEREAS Board Resolution Number 79/857, adopted August 28,
1979, appointed Staff Officers and Service Chiefs of the County
Emergency Organization; and
WHEREAS the County Administrator has recommended amending
said Resolution due to a change of personnel in the Utilities Service;
NOW, THEREFORE, BE IT RESOLVED that Board Resolution
Number 79/857 is amended and the following named individual is
hereby appointed and assigned as shown:
Name and Title Assignment
Jackson W. Mueller, Jr. Chief, Utilities Service
Marketing Supervisor
Diablo District, P.G.&E.
PASSED by the Board on September 25, 1979.
ORIG: Office of Emergency Services
cc: Appointee (via Emergency Serv)
County Administrator
RESOLUTION NO. 79/962
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of ) RESOLUTION NO. 79/963
Subordinating Lien Against )
SUBORDINATION OF LIEN AND
VASSIE M. HENDERSON ) PESO:•UTION AUTHORIZING•'SAME
The Board of Supervisors of Contra ' County! RESOLVES THAT:
On July 5, 1957, Vassie Henderson executed a reimbursement
agreement and notice of lien in favor of Contra Costa County which
was recorded on October 5, 1959, in the Office of the County
Recorder in Volume 3467 of Official Records at Page 537.
Vassie Henderson now desire (s) to have said lien made subor-
dinate and subject to a note and deed of trust executed by her
in favor of a private individual or individuals in the amount of
Five Thousand Six Hundred Dollars ($5,600.00) .
Vassie Henderson desire (s) subordination of said lien to
enable her to obtain a loan for the purpose of refurbishing her
home.
The Lien Committee has considered and recommends this.
NOW, THEREFORE, the County of Contra Costa, the owner. and
holder of said reimbursement agreement and notice of lien above-
mentioned, does hereby subordinate the same to the deed of trust
above-mentioned as they relate to the property described therein
upon the condition that joint tenancy interests, if any, existing
or created in the subject real property be severed as to the
interests of the County of Contra Costa, and it is ordered that
the Chairman of the Board sign a certified copy hereof to
constitute and effectuate the subordination.
PASSED and ADOPTED on September 25, 1979
VLD:s
cc: Auditor
Administrator
County Counsel
RESOLUTION NO. 79/963
0U,
/ J
SUBORDINATION OF LIEN
Pursuant to the above Resolution, the subordination
therein ordered of the County's lien against the property of
VASSIE M. HENDERSON
is hereby made upon the condition that joint tenancy interests,
if any, existing or created in the subject real property be
severed as to the interests of the County of Contra Costa.
J 1 '
Chairman of the Board of Supervisors
of the County of Contra Costa
State of California
vld:s
00 v
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/964
for Subdivision MS 247-78, )
Byron Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 247-78, property located in the Byron area,
said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on September 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Martin Enos
8716 Almendra Way
Tracy, CA 95376
RESOLUTION NO. 79/964
U� cif
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/965
for Subdivision MS 220-78, )
Oakley Area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 220-78, property located in the Oakley area,
said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on September 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Raymond Vail do Assoc.
101 Railroad Avenue
Antioch, CA 94509
William Elizondo
P.O. Box 457
Oakley, CA 94561
Stewart Title Co.
2028 "A" Street
Antioch, CA 94509
RESOLUTION NO. 79/965
�¢
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map ) RESOLUTION NO. 79/966
and Subdivision Agreement )
for Subdivision 5440, }
Blackhawk Area. )
The following document(s) (was/were) presented for Board approval this date:
The Final Map of Subdivision 5440, property located in the Blackhawk area,
said map having been certified by the proper officials;
A Subdivision Agreement with Blackhawk Development Company, 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. 23267, dated September 17,
1979) in the amount of $1,750, deposited by: Blackhawk Development Company.
b. Additional security in the form of
a corporate surety bond dated September 7, 1979, and issued by Fidelity &
Deposit Company of Maryland (Bond No. 9328866) with Blackhawk Development Company
as principal, in the amount of $173,250 for Faithful Performance and $87,500 for Labor
and Materials.
Letter from the County Tax Collector stating that there are no unpaid County
taxes heretofore levied on the property included in said map and that the 1978-79 tax
lien has been paid in full and the 1979-80 tax lien, which became a lien on the first day
of March, 1979, is estimated to be $16,000;
Security to guarantee the payment of taxes as required by Title 9 of the County
Ordinance code, in the form of:
Surety Bond No. 9328867 issued by Fidelity & Deposit Company of Maryland
with Blackhawk Development Company as principal, in the amount of $16,000 guaranteeing
the payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED
and this Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on September 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Fidelity & Deposit Company
of Maryland
255 California Street
San Francisco, CA 9*/0/
Blackhawk Development Company
P.O. Box 807
Danville, CA 94526
Founders Title
1812 Galindo Street
Concord, CA 94522 RESOLUTION NO. 79/966
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/967
and Subdivision Agreement )
for Subdivision MS 277-78, )
Danville Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 277-78, property located in the Danville
area, said map having been certified by the proper officials;
A Subdivision Agreement with Lee do Maria Terrell, 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. 23267, dated September 17,
1979) in the amount of $1,000, deposited by: Lee & Maria Terrell.
b. Additional security in the form of a corporate surety bond and rider
dated September 10, 1979, and issued by Western Surety Company (Bond No. 23965 10)
with Lee & Maria Terrell as principal, in the amount of $14,600 for Faithful Performance
and $7,300 for Labor and Materials.
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 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Construction
Western Surety Company
1731 Embarcadero Road
Palo Alto, CA 94303
Lee do Maria Terrell
17 Overhill Road
Orinda, CA
Chicago Title Company
710 So. Broadway, Ste. 200
Walnut Creek, CA 94596
RESOLUTION NO. 79/967
�C
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 79/96a
for Subdivision AIS 289-78, )
San Ramon Area. )
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 289-78, property located in the San Ramon
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and
this Board does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
PASSED by the Board on Septembe 25, 1979.
Originator: Public Works (LD)
cc: Director of Planning
Public Works- Construction
Robert A. Ferreira
542 San Ramon Valley Blvd.
Danville, CA 94526
RESOLUTION NO. 79/96a
1JU
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and ) RESOLUTION NO. 79/969
Declaring Certain Roads as County )
Roads, Subdivision MS 252-78, )
Martinez Area. )
The Public Works Director has notified this Board that the improvements have
been completed in Subdivision MS 252-78, Martinez area, as provided in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal period for
filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
MS 252-78 March 20, 1979
Surety
Fireman's Fund Insurance Company of California- 6326411
BE IT FURTHER RESOLVED that the $1,000 cash bond (Auditor's Deposit
Permit No. 17561, dated March 5, 1979) be RETAINED for one year pursuant to the
requirements of Section 94-4.406 of the Ordinance Code.
(� BE IT FURTHER RESOLVED that the widening of First Avenue North as
�\ shown on the Parcel Map of Subdivision MS 252-78 filed March 27, 1979, in Book 75 of
Parcel Maps at page 11, Official Records of Contra Costa County, State of California,
(is/are) accepted and declared to be (a) County Road(s) of Contra Costa County.
PASSED by the Board on September 25, 1979.
H
Originator: Public Works (LD)
cc: Public Works - Accounting
Public Works - Construction
Public Works - Maintenance
Recorder
California Highway Patrol c/o Al
Fireman's Fund Insurance Co.
of California
1855 Olympic Blvd.
Walnut Creek, CA 94596
Delta Properties
2565 Merced Street
San Leandro, CA 94578
RESOLUTION NO. 79/969
OU
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Salaries for )
Family Nurse Practitioners ) RESOLUTION NO. 79/97n
The Contra Costa County Board of Supervisors RESOLVES THAT:
1. M.O.U. Implemented: This Board, having adopted the Memorandum of
Understanding between the County and California Nurses' Association,
dated August 6, 1979, which contains a provision for a special 6-step
salary range for the Family Nurse Practitioner classification, hereby
implements said provision (as now allowed by Ord. Code Sec. 36-2.004,
as amended by Ord. #79-94 (8/28/79) .
2. Salary Range: Salaries of employees in the Family Nurse Practitioner
classification shall be set on the following salary range:
Step Monthly Rate Hourly Rate
1 $ 1713 $10.33
2 1799 10.90
3 1889 11.44
4 1983 12.01
5 2083 12.62
6 2187 13.25
For purposes of in-range salary increments as defined in County Ordinance
Code Section 36-4.602, step 5 is the maximum base salary rate of this
special salary range. Step 6 is reserved exclusively for purposes of
shift differential as defined in Section 3, below.
3. Shift Differential. A Family Nurse Practitioner who works 4 or more
hours between 5 P.M. and 9 A.M., shall receive both a special shift
differential of 1 additional step on the Salary Range, above her base
salary rate, and also the regular shift differential pursuant to Ordinance
Code Sec. 36-8.602.
4. This Resolution is effective beginning on October 1, 1979.
PASSED on September 25, 1979, unanimously by the Supervisors present.
cc: County Administrator
County Counsel
County Auditor
Director of Personnel
Health Services
California Nurses' Association
(via Personnel)
RESOLUTION NO. 79/ 970
60 UO
File: 250-7902/6.4.1.
III TILE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the I-latter of Approving Plans )
and Specifications for 4th & 5th Floor )
Remodel , Administration Building, j RESOLUTION 1'10 . 79/.971
Martinez Area.
1
(4425-4288) )
WHEREAS Plans and Speci f icat ions for 4th & 5th Floor Remodel ,
Administration Building, 651 Pine Street, Martine?,
have been filed with the Board this day by the Public Works Director ;
and
WHEREAS the Arch4 tect's cost- estimate for construction is $37,000,
base bid; and
WHEREAS the general prevailing rates of Mages , which "shall
be the minimum rates paid on this project , have been approved by
this Board ; and
WHEREAS the Board hereby finds that the project is exempt from
Environmental Impact Report requirements as a Class la Categorical Exemption
under County Guidelines and directs the Public Works Director to file a Notice
of Exemption with the County Clerk;
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED . Bids for this work will be received on
October 25, 1979 at 2:00 p.m. , and the Clerk of
this Board is directed to publish Notice to Contractors in accordance
with Sectio n §25452 of the Government Code, inviting bids for said work, said
Notice to be published in the Martinez New-, G tett
PASSED AND ADOPTED by the Board on September 25, 1979
-Originator: Public Works Department
cc: Public Works Director
Agenda Clerk- ' '
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION N0. 79/971
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock 14.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for and NOTICE OF'COMPLETION
1979-B Overlay Project ) (C.C. §§ 3086, 3093)
Project No. 4171-925-78 ) RESOLUTION NO. 79/972
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on April 23, 1979 contracted with
Ransome Company
P. 0. Box 8506, Emeryville, California 94662
Name and Address of Contractor
for pavement reconstruction and leveling, placement of pavement reinforcing
fabric and asphalt concrete overlay located at four sites in the areas of
Martinez, Pleasant Hill , Orinda and Saranap, Project No. 4171-925-78
with Employers Insurance of Wausau as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of August 31 , 1979 ;
It is further resolved that a 11-working day extension of contract time is
i
granted due to circumstances beyond the contractor's control .
In accordance with the provisions in Section A-4 of the special provisions, the
contractor is assessed $225.00 liquidated damages for the 3 calendar day delay
at $75.00 per calendar day, in completing the project.
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a Notice
of Completion for said contract.
PASSED AND ADOPTED ON September 25, 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: September 25 , 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. 74./972—
l -
File: 260-7802(S)/C.1.
�iJ!(ili RF,CG!tJ��:D ��:� ii2 r� !i w:�"'i ti"t•�l:.�T� AQP Ti i.f11 il.•a�.�. fl"�• fly .� ,
To CLE!tK BOAltD OF
SUPE!:VIsoils at o'cloc}; 11.
Contra Co"ta County Record:,
• J. R. OLSSON, County N.ecorder
Fee 5 Official
130ARD OF SUPERVISORS, CONTRA COSTA ,CO-J14TY, CALIFOUTIA
In the Matter of Accepting and Giving RESOLUTIO1 OF ACCEPTANCE
Notice of Completion of Contract with dnd NOTICE OF C01 P>=01,i
Reed Roberts Co. Pleasant Hill ) (C.C. §§3086, 3093)
11.0. 5386-927 ) RESOLUTIO T 3 0. 79/973
The Board of Supervisors of Contra Costa County 11LESOLVES THAT:
The County of Contra Costa on May 1 , 1979 contracted with
Reed Roberts Co., P.O. Box 23498, Pleasant Hill , CA
flame and Address of Contractor)
for_ Electrical Improvements at Orinda Community Center, 26 Orinda Way, Orinda
N\\ ytith Fremont Indemnity Company as surety,
� iiamL o#: Bonding Company -
for work to be performed on the grounds of the County; and
The Public dorks 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
r' as of _ September 25, 1979 ;
Therefore, said work is accepted as completed on said date, and the
Clerk shall file with the Coulty Recorder a copy of this Resolution
and Notice as a Notice of Completion for -said contract.
Time extension to date of acceptance is granted inasmuch as the County requested
installation during September to avoid conflict with peak summer use of the facility.'
PASSED AND ADOPTED ON September 25, 1979 .
CERTIFICATION and VD-U ICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceDtance dull- adopted and entered on the ninutes of 1his
Board' s r.:eetip.T; on the above date. I declare under penalty of
perjury that t:.e foregoing is true �Lnd correct.
Patel: . September 25 . 1979 J. R. OLSSO:;, County Clerk &
at Martinez, California 'ex officio Clerk of the Board
By
c:pu ty Clerk
_ Gloria M. Paloro
cc:+Recora. .fill r is L'uZ•11
Contrac for
Aud.i-t;or.
Public V'Or ,J
PtES01-11TION 1;0. �s1g7-
Architectural Division
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER
TO CLERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF -ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Hawthorne Drive Storm Drain (C.C. §§ 3086, 3093)
Project No. 8564-0925-79 ) RESOLUTION NO. 79/974
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on July 23, 1979 contracted with
Richard Sawdon
2225 Lariat Lane, Walnut Creek California 94596
Name and Address of Contractor
for installation of a storm drain system, south from Hawthorne Drive to an
existing creek
with S & H Insurance Company as surety,
Name of. Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of September 12, 1979 ;
Therefore, said work is accepted as completed on said date, and. the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON September 25, 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: September 25, 1979 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
.By
Deputy Clerk, Gloria 14. Palomo
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public Works Ou
RESOLUTION NO. 79/974
WHEN RECORDED, RETURN RECORDED AT REQUEST OF OW14ER
TO CLERK BOARD OF at o'clock M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF -ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
1979 Slurry Seal Project (C.C. §§ 3086, 3093)
Project No. 4959-925-79 ) RESOLUTION NO. 79/975
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on June 4, 1979 contracted with
Ted R. Jenkins
5400 The Toledo, #508, Long Beach, California 90803
Name and Address of Contractor
for applying a slurry seal to road surfaces on various streets at 13 sites
located in the unincorporated area of Contra Costa County and one site located
within the City of San Pablo, Project No. 4959-925-79
with United Pacific Insurance Company as surety,
Name of Bonding Company
for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of September 17, 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.
v
PASSED AND ADOPTED ON September 25, 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: September 25 , 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 Storks 0
RESOLUTION NO. 79/975
File: 200-7803/C.1,
1 }! !'� RrCGRP�'Tl }�-i i i 72 ri ji flil l�?TI
AT TiT fli i'.. :•? fY.: r:.. .
TO CLL."'..h P.OARD OF
SUPERVISORS at oclock
Contra CO:#ta County Rccord:,
J. R. OLSSON, County Recorder
Fee Official
BOARD OF SUPERVISORS, CONTRA COSTA _COLYTTY, CALIFORaiIA
As Ex-Officio the Governing Board of the
Contra Costa County Fire Protection District '
In the hatter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with ) and NOTICE Or, CO :PLETION
Ransome Company, Emeryville (C.C. SH3O86, 3P93)
7100-4737 RE,SOLUTIOIS 11O. 79/976
The Board of Supervisors of Contra. Costa County I:ESOLVES THAT:
The County of Contra Costa on July 17, 1979 contracted with
N� Ransome Company, 4030 Hollis Street, Emeryville, CA
Name and Address of Contractor)
for Paving Repair at Fire Station No. 14, 521 Jones Street, Martinez
t
with United Pacific Insurance Company as surety,
(Ila-me of Bonding Company)
for work to be performed on the grounds of the Cou:-ty; and
The PubliQ Vorks 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 25, 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 2:otice of Completion for -said contract.
Time extension to the date of acceptance is granted inasmuch as the- County has had
beneficial use of the work since August 23, 1979, which date was within the original
contract time. .
PASSED AND ADOPTED ON September 25, 1979 .
CERTIFICATION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceptance duly adopted -Lid entered on the minutes of :his
Board' s meeting on the above date. I declare under penalty of
perjury that the fore-oing is true and correct.
Dated: September 25, 1979 J. R. OLSSO;;, County Clerk &
at }lartincs, California ex officio Clerk of the Board
By
ehu Ey Clerk
Gloria M. Palomo
cc:riiecora anu re turn
Contractor
Auditor
Public 1;orks
Architectural Division
RESOLUTION NO. 79/976
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Cancellation of ) RESOLUTION NO._N/9-1-7
Penalties on the Unsecured Roll. )
The Office of the County Treasurer-Tax Collector having received a
remittance in the amount of $1 ,480.02 from Martinez Health Center, Inc. which
represents a final payment of a tax claim filed on the following:
Fiscal Year 1976-77
Code 5002 Assessment 3505
Martinez Health Center Inc.
200 Muir Road
Martinez, CA 94553
Office Furniture and Equipment
Assessed Valuation:
Personal Property $ 12,750
Exemption - 0 -
$ 12,750
Tax, Tangible Property $ 1 ,480.02
6% Penalty 88.80
$ 1 ,568.82
and the Treasurer-Tax Collector having requested that authorization be granted
for cancellation of the 6% penalty and additional penalties as provided under
Court Order dated August 1 , 1979, Case No. 156916, Superior Court of the State
of California for the County of Contra Costa, and
The Treasurer-Tax Collector having further certified that the above
statements are true and correct to the best of his knowledge and belief.
NOT, THEREFORE, IT IS ORDERED that the request of the County Treasurer-
Tax Collector is APPROVED.
ALFRED P. LOMELI
Treasurer-Tax 4Colj,&ctor
-SEP-2 5 1979
I �Ctlopted 6y the Board on____._._____.�..,.,,�,..;,,;,�;
By• Deputy
cc: County Auditor
County Tax Collector
RESOLUTION NO-- '7q 9 7 7
fig Tv
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. q
Contra Costa County )
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained' by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the Unsecured assessment roll for the fiscal
year 19 76-77, 1977-78, 1978=79, and 1979-80.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
Jefferson Chemical (on the 1979-80 roll)
1978-79 065160-EE00 08001 Pers Prop $126,870 AV $ 11 ,275 AV -$115,595 AV 4831
Bus Inv Ex 63,435 AV 5,638 AV + 57,797 AV 531 .5;
506
N
Assessee has been notified. et Change -$ 57,798 AV 533
Eugene Alves Const. Co. , Inc:
1976-77 79132-2001 79132 PS Imps $ -0- $ 770 AV +$ 770 AV 531 .4;
506.
Pers Prop 30,955 AV 29,950 AV - 1 ,005 AV 4831 .5
Net Change -$ 235 AV 533
Assessee has been notified.
END OF CHANGES Page 1
Copies to: Requested by Assessor PASSED ON SEP 2 5.1979,
unanimously by the Supervisors
Auditor � Present.
Assessor By
Tax Coll . SEPH S'UTA, Ass't. Assessor
t9/13/79
When required by law, consented
Page 1 of 3 to by the County Counsel
Res. T 1 G f q`1 S By NOT REQUIRED THIS PAGE
Deputy
10 ��
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Following are escape assessments to be added to the 1979-80 unsecured roll:
Eugene G. Alves Const. Co. , Inc.
1977-78 - 002610-E000 79004
(79132) PS Imps $ 680 FV $ 170 AV 531.4, 506
1979-80 It79004 PS Imps $ 2,700 FV $ 675 AV 531.4, .506
Pers Prop 12,780 FV 3,195 AV "
1978-79 002610-EE00 79004 PS Imps $ 3,300 FV $ 825 AV 531 .4, 506
Pers Prop 2,660 FV 665 AV It at
Bay Cities Crane & Rigging, Inc.
1976-77 009030-E000 08001 Pers Prop $ 3,580 FV $ 895 AV 531 .4, 506
1977-78 ItPers Prop 4,200 FV 1 ,050 AV "
1979-80 Pers Prop 88,400 FV 22,100 AV
PS Imps 4,120 FV 1 ,030 AV "
1978-79 009030-EE00 08050 PS Imps $ 1 ,380 FV $ 345 AV 531.4, 506
Pers Prop 18,140 FV 4,535 AV It is
Commonwealth Plan, Inc.
1979-80 026400-E000 02002 Pers Prop $26,500 FV $ 6,625 AV 531.4, 506
1978-79 026400-EEOI 79036 Pers Prop $ 4,300 FV $ 1 ,075 AV 531.4, 506
Assessees have been notified.
Requested by Assessor
By
Ass't. Assessor
When required by law, consented
Page of 3 to by the County Counsel
Res. n_'q_Kas By NOT REQUIRED IS PAGE
Deputy.
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Commonwealth Plan, Inc.
1976-77 026400-E001 79036 Pers Prop $ 4,740 FV $ 1 ,185 AV 531.4, 506
1977-78 :' Pers Prop 4,080 FV 1 ,020 AV "
1979-80 ItPers Prop 4,240 FV 1 ,060 AV "
**max*
John Breuner Company
1976-77 015530-E000 79082 PS Imps $ 240 FV $ 60 AV 531 .4, 506
Pers Prop 14,100 FV 3,525 AV is
Bus Inv Ex 1 ,762 AV 219
1977-78 PS Imps 45,380 FV 11,345 AV 531.4, 506
Pers Prop 27,280 FV 6,820 AV "
Bus Inv Ex 3,410 AV 219
1979-80 PS Imps 46,440 FV 11 ,610 AV 531.4, 506
1978-79 015530-EE00 79082 PS Imps $24,500 FV $ 6,125 AV 531.4, 506
Pers Prop 93,000 FV 23,250 AV is "
Bus Inv Ex 8,022 AV 219
1977-78 015530-EO19 08002 Pers Prop $19,720 FV $ 4,930 AV 531.4, 506
Bus Inv Ex 2,465 AV 219
1978-79 015530-EE19 08002 Pers Prop $28,920 FV $ 7,230 AV 531.4, 506
Bus Inv Ex 3,615 AV 219
Morgans Masonry Supply, Inc.
1978-79 089740-EE00 66088 Pers Prop $17,060 FV $ 4,265 AV 531 .4, 506
1979-80 089740-E000 66088 Pers Prop $17,120 FV $ 4,280 AV 531 .4, 506
Assessees have been notified.
Requested by Assessor
By
As 't. Assessor
When r aired by law, consented
Page 3 of 3 to be County Counsel
Res. n J} _ /�-`✓ice :�r .r
Deas ..
_
00f . r/
.
s°
1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
2
3 Re: Condemnation of Property ) RESOLUTION OF 14ECESSITY
for Bike and Pedestrian )
4 Path Purposes, Green Valley) NO. 79/ qZq
Road, Alamo Area, )
5 Project ;`4331-4127-663-78. ) (C.C.P. §1245.230)
6
7 The Board of Supervisors of Contra Costa County, California,
8 RESOLVES THAT-
9
10 Pursuant to Government Code §25350.5 and Streets and Highways
11 Code §§943 and 2380 , the County of Contra Costa intends to con-
12 struct a bike and pedestrian path along Green Valley Road, a
13 County highway, a public improvement, and, in connection therewith,
14 acquire an interest in certain real property.
15
16 The property to be acquired is generally located in the
17 Alamo area, and consists of one parcel within the proposed site
18 of the path construction.
19
20 Said property is more particularly described in Appendix A,
21 attached hereto and incorporated herein by this reference.
22
23 On September 4, 1979, this Board passed a resolution of
24 intention to adopt a resolution of necessity for the acquisition
25 by eminent domain of the property described in Appendix A and
26 fixing September 25, 1979 in its Chambers in the Administration
27 Building, 651 Pine Street, Martinez, California as the date and
28 place for the hearing thereon (Resolution No. 79/882) .
M
.1 The hearing was held at that date and place, and upon the
2 evidence presented to it this Board finds, determines and hereby
3 declares the following:
4
5 1. The public interest and necessity require the proposed
6 project;
7
g 2. The proposed project is planned and located in the manner
9 which will be most compatible with the greatest public good and
10 the least private injury; and
11
12 3. The property described herein is necessary for the
13 proposed project.
14
15 The County Counsel of this County is hereby AUTHORIZED and
16 EMPOWE-RED:
17
18 To acquire in the County's name, by condemnation, the
19 titles, easement and rights-of-way hereinafter described in and
20 to said real property or interest (s) therein, in accordance with
21 the provisions for eminent domain in the Code of Civil Procedure
22 and the Constitution of California:
23
24 Parcel 1 is sought in fee, and
25 Parcel 1-A is sought as a temporary construction easement;
26
27 To prepare and prosecute in the County's name such pro-
23 ceedings in the proper court as are necessary for such acquisition`
and `
-2-
0U " �
1 To deposit the probable amount of compensation, based on an
2 appraisal, and to apply to said court for an order permitting
3 the County to take immediate possession and use said real property
4 for said public uses and purposes.
5
6 PASSED and ADOPTED on September 25, 1979, by the following vote:
7 AYES: Supervisors - T. Powers, N. C. Fanden, and
E. H. Hasseltine
g NOES: Supervisors - None
9 ABSENT: Supervisors - S. W. McPeak and R. 1. Schroder
10
11 I HEREBY CERTIFY. that the foregoing resolution was duly and
12 regularly introduced, passed and adopted by the Board of
13 Supervisors of Contra Costa County, California, at a meeting
14 of said Board on the date indicated.
15 Dated: September 25, 1979
16
17 J.R. OLSSON, County Clerk and
ex officio Clerk of the Board
18 of Supervisors of Contra Costa
County, California
19
20 By:
J U
21 Deputy
22 LTF:s
cc: Public Works
23 Real Property
County Administrator
24 County Counsel (Cert.Copy)
25
26
27
2s -3-
Green Valley Road
APPENDIX "A"
PARCEL 1
Portion of the south 1/2 of* Secti on 16, Township 1 South,' Range 1 1-lest, t;ount Diablo
Base and Meridian, described as follows:
- Com,.nencing on the westerly line of Green Valley Road (55 feet wide) at the northerly
line of the parcel of. land described in the Quitclaim deed to Leonard Theodore
Larson recorded- January 31 , 1978 in Book- 8692 of Official Records, at page 206,
Records of Contra Costa County, California; thence, along said westerly line of
Green Valley Road, South 28' 33' 23" East, 37.62 feet; thence, southerly along a
tangent curve concave to the west, having a radius of 199.98 feet, through a central
angle of 48' 05' 00", an arc distance of 167.83 feet to the true point of beginning
of the hereinafter described parcel of land; thence, from said point of beginning,
tangent to said curve South 19' 31 ' 37" 'Jest, 118.04 feet; thence, southerly along
a tangent curve concave to the east, having a radius of 514.95 feet, through a
central angle of 1' 21 ' 46", an arc distance of .12.25 feet to the northerly line
of the "strip of land twenty feet in width," described in Parcel Two in the deed
to Ethel N. Blemer recorded July 3, _1936 in Book 420 of Official Records, at page 110;
thence, leaving said westerly line of Green Valley Road, along said northerly line,
South 89' 13' 33" :Jest, 27.24 feet to a point of cusp; thence, northeasterly along
a tangent curve concave to the northwest, having a radius of 20.00 feet, through a --
central angle of 66' 35'- 36", an arc distance of 23.25 feet to a point from which.- -
a radial line of a reverse curve concave to the southeast, having a radius of
470.00 feet, bears South 67' 22' 03" East; thence, northeasterly along said curve,
through a central angle of 0' 32' 43", an arc distance of 4.47 feet; thence, tangent
to said curve North 23' 10' 40" East, 40.00 feet; thence, North 26' 32' 33" East
78.27 feet to the true point of beginning.
Containing an area of 1025 square feet of land, more or less.
PARCEL 1-A
A temporary construction easement to expire on June 30, 1980 described as follows:
A 5 foot in width strip of land the easterly line of which being the westerly line
of Parcel 1 above and continuing from the most northerly point of Parcel 1 above
along the easterly line of said Larson Parcel (8692 OR 206) to the northerly
terminus of said easterly line.
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21112 and
22507 of the CVC, Declaring a Bus ) TRAFFIC RESOLUTION NO . 2555
Stop and a No Parking Zone on ) SEP 2 5 1979
SAN PABLO DAM ROAD (#0961D) Date:
El Sobrante
(Supv. Dist. II - E1 Sobrante }
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21112 and 22507 of the California Vehicle
Code, a bus stop is hereby established and parking is hereby
declared to be prohibited at all times, except for the loading
or unloading of bus passengers, on the north side of SAN PABLO
DAM ROAD (#0961D) , El Sobrante, beginning at a point 94 feet
east of the centerline of El Portal Drive and extending
easterly a distance of 197 feet.
PASSED unanimously by Supervisors present on SEP 2 5 1979
cc
Sheriff
California Highway Patrol
T-14
t_
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 22507 of)
the CVC, Declaring a No Parking ) TRAFFIC RESOLUTION NO. 2554-PKG
Zone on SAN PABLO DAM ROAD ) SEP 5 1979
(#0961D), E1 Sobrante Date:
(S upv. Dist. II - El Sobrante )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2 .012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code;
parking is hereby declared to be prohibited at all times
on the south side of SAN PABLO DAM ROAD (#0961D) , E1 Sobrante,
beginning at a point 610 feet west of the center line of
Clark Road and extending westerly a distance of 44 feet.
PASSED unanimously by Supervisors present on S E P 2 5 1979
cc _
Sheriff
California Highway Patrol
T-14
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 22507 of)
the CVC, Declaring a No Parking ) TRAFFIC RESOLUTION NO . 2553-PKG
Zone on SAN PABLO DAM ROAD (#0961D11 SEP 2 5 1979
E1 Sobrante Date:
(Supv. Dist. II - El Sobrante )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
- Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times
on the south side of SAN PABLO DAM ROAD (#0961D) , El Sobrante,
beginning at a point 254 feet east of the center line of
Milton Drive and extending easterly a distance of 44 feet.
PASSED unanimously by Supervisors present on S EP 2 5 1979
cc
Sheriff _
California Highway Patrol
T-14
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: )
Pursuant to Section 22507 of the ) TRAFFIC RESOLUTION N0 . 2550-PKG
CVC, Declaring a No Parking Zone )
on BROOKWOOD ROAD (##2645A) , Orinda. Date: SEP2 5 1979
(Supv. Dist. III - Orinda )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2.002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code,
parking is hereby declared to be prohibited at all times,
except for the loading and unloading of school buses, on the
east side of BROOKWOOD ROAD (#2645A) , Orinda, beginning at
the intersection with Spring Road and extending northerly
a distance of 75 feet.
Adopted by the Board on...SEP 2. . 1979.......
cc _
Sheriff
California Highway Patrol
T-14
fS s
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
September 25 , 19 79
In the Matter of
Operation of the Pleasant Times
Water Company
The Public Works Director having advised that the County Health
Department has approached Sanitation District No. 15, which is governed by
the- Board, to see if it would take over the maintenance and operation
of the Pleasant Times Water Company, a privately owned company providing
water service to approximately 200 customers on Bethel Island. Recently,
the customers have been experiencing an increasing number of water service
interruptions. The two major problems are:
1 . Current service is unreliable, resulting in lengthy service
interruption.
2. The distribution system is old and in poor condition. In
addition, the water does not meet the recommended drinking
water standards of the State Health Department.
The Public Works Director having further advised that District'
No. 15 does not have funds available to operate the Pleasant Times Water
System, and therefore having recommended that Sanitation District No. 15
not take over this water system unless definite plans exist to improve the
reliability and reduce the maintenance demands of the system.
The Public Works Director having further recommended that the Board
of Supervisors authorize him, as Engineer ex officio of Sanitation District
No. 15, to prepare and circulate a petition for the formation of an assessment
district to fund rehabilitation of the entire water system, with the under-
standing that the District will assume maintenance and operation responsibilities
if property owners representing 60 percent or more of the land currently within
the Pleasant Times service boundaries sign the petition.
IT IS BY THE BOARD ORDERED that the recommendations of the Public
Works Director are APPROVED.
PASSED by the Board on September 25, 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
Originator: Public Works Department affixed this 25thday of September 19-Z9_
Environmental Control
cc: County Administrator J. R. OLSSON, Clerk
Environmental Health
Public Works Director Deputy Clerk
Environmental Control Fe2F:n 11. Kent
00 8%'
H-24 3179 15h1 J
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15
September 25 - 19 -L2—
In the Matter of
Establishing Sewer Connection Fees
for Sanitation District No. 15
On the recommendation of the Engineer ex officio IT IS BY THE BOARD
ORDERED that sub-paragraph b. (2) of paragraph 2 "Permit and Connection Fees"
referred to in the August 21, 1979 Board Order extending the deadline for sewer
connections be rescinded and re-established as follows:
(2) For each building connection proposed to be made to the
system to serve existing buildings or structures which
have working septic tanks before January 1 , 1979, there
shall be paid a connection fee in the following amounts:
Date connection made to
District's Sewer System Connection Fee
1/1/79 - 9/30/79 No charge
10/1/79 - 10/31/79 $100
II/l/79 - 11/30/79 150
12/1/79 - 12/31/79 200
I/l/80 - 1/31/80 250
2/1/80 - 2/29/80 300
After 3/1/80 350
PASSED by the Board on September 25, 1979.
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 Department Witness my hand and the Seat of the Board of
Environmental Control Supervisors
cc•: Public Works Director affixed this pt
25th Seembs-r 19_72
Environmental Control
Accounting J. R. OLSSON, Clerk
Land Development By Deputy Clerk
Planning Department
Auditor-Controller Helen H. Kent
H-24 4/77 15m 86
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Recommendation )
of San Ramon Valley Area Planning Commission )
with Respect to Application of Blackhawk ) September 25 , 1979
Corporation (2305-RZ) to Rezone Land in the )
Danville Area. )
The Board on September 11, 1979 having continued to this
date the hearing on the recommendation of the San Ramon Valley Area
Planning Commission with respect to the application of Blackhawk
Corporation to delete certain land from the currently approved
Blackhawk Ranch Planned Unit District, 1840-RZ as amended by
1995-RZ, 2119-RZ and 2182-RZ and to rezone the deleted land to an
independent Planned Unit District (2305-RZ) and approval of a
preliminary development plan (Blackhawk Country Club II) , in the
Danville area; and
A. A. Dehaesus, Director of Planning, having orally
reported this day on behalf of the Planning and Public Works Depart-
ments, and having advised that the departments had reviewed the road
needs for the Sycamore Valley-Tassajara-Blackhawk Area and had
determined that such needs should be accommodated in a three-stage
development approach as follows :
Stage 1 would provide for roads to service the needs
as required for the Blackhawk project;
Stage 2 would provide for the needs as required as a
result of the specific plan adoption for Sycamore
Valley including the proposed Shapell and Broadmoor
projects; and
Stage 3 would provide for establishment of an assessment
district to finance the Crow Canyon Road extension and
other necessary road improvements if the General Plan is
amended to allow for intensive residential development
in this area and other areas to the east along Camino
Tassajara to the easterly line of the Blackhawk project;
and
Dan Van Voorhis , attorney representing Blackhawk Corporation,
having stated that he did not have an opportunity to review staff' s
proposal; and
The following persons having commented on the project:
Noel McHone, 4 Lodgehill Court, Danville, supported
Crow Canyon Road extension;
Jeffrey A. Turner, attorney representing Contra Costa
Citizens Care, supported extension of Crow Canyon Road
and cost-share formula worked out between three
developers;
Anthony C. Stepper, Chairman of the Planning Committee of
the Danville Association, requested that hearing be
continued to allow time for review of staff' s proposal;
Barbara E. Hale, representing the Diablo Property Owners
Association, supported Crow Canyon Road extension; and
i
Supervisor E. H. Hasseltine having requested that the
Directors of the Planning and Public Works Departments submit
their proposal for the Board' s review and in particular develop
an equitable distribution of costs for ultimate area road improve-
ments and having recommended that the hearing 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 25, 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
25th day of September, 1979.
J. R. OLSSON, Clerk
By4Z4.2n=9 , Deputy Clerk
Vera Nelson
CC: Blackhawk Corporation
Dan Van Voorhis
Director of Planning
Public Works Director
�� 88
File: 105-7801/6.1 .4.
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 119 79
In the Matter of
Approving Design Development Documents
for Crockett Community Auditorium
Remodeling, Crockett Area.
(W.O. 5386-927)
The Board of Supervisors APPROVES the Design Development drawings
and outline specifications and final construction cost estimate for the Crockett
Community Auditorium Remodeling, and AUTHORIZES the Public Works Director to
instruct the Project Architect, Paul Johansson & Associates, San Francisco, to
proceed with the construction documents phase of architectural services. The
Architect's final estimate for the cost of initial construction is $181 ,866, base bid.
PASSED BY THE BOARD on September 25, 1979.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Originator: Public Works Supervisors
Architectural Division 25th
affixed this day of September 19 79
cc: Public Works Department
Architectural Division
J. R. OLSSON, Clerk
By X.1w;", Deputy Clerk
Velen H. Kent
H-24 4177 15m 00
801
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Addendum No. 1 to Plans, Special
Provisions, Notice and Proposal for
the Assessment District 1979-5
Project, San Ramon Area
W.O. No. 5462
The Public Works Director having recommended that the Board approve
and concur in the issuance of Addendum No. 1 to the- Plans, Special Provisions,
Notice to Contractors, and Proposal for the Assessment District 1979-5 Street
and Drainage Improvement Project, San Ramon area, which clarifies the scope
of and payment for work in several bid items, modifies the project to conform
` to revisions required by the East Bay Municipal Utility District and
improvements planned by an adjacent property owner, and extends bid opening
date one week to October 11 , 1979; and
Said Addendum No. 1 decreases the Engineer's estimate of construction
costs by approximately $15,000, for a total estimated construction cost of
$1 ,760,157;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED BY THE BOARD on September 25, 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
Road Design Division Supervisors
affixed this 25thday. of September . 19 7Q
cc: Public Works Director
Auditor-Controller J. R. OLSSON, Clerk
By Deputy Clerk
Helen H. Kent
H-24 4/77 15m
0U* 9U
r j
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 „9
In the flatter of
Approving Right of Entry
Agreements along Crow Canyon
Road East for Assessment
District 1979-5, San Ramon Area.
The Public Works Director is authorized to execute right of entry agreements with the
owners listed below for the purposes stated. These right of entry agreements are needed in
connection with Assessment District 1979-5 for improvements in the Crow Canyon Road East area
of San Ramon.
OWNER PURPOSE
1. W.R. Grace Development Corporation Constructing street improvements on Crow Canyon
Place- Number One Document.
2. W.R. Grace Development Corporation Constructing street improvements on Crow Canyon
Place - Number Two Document.
3. W.R. Grace Development Corporation Constructing street improvements on Crow Canyon
Place- Number Three Document.
4. W.R. Grace Development Corporation Contra Costa County Sanitary District construct
sanitary sewer main- Number One Document.
5. W.R. Grace Development Corporation Contra Costa County Sanitary District construct
sanitary sewer main - Number Two Document.
6. W.R. Grace Development Corporation EBMUD easement - construct water main.
7. W.R. Grace Development Corporation Traffic signal easements.
8. W.R. Grace Development Corporation Constructing County standard sidewalks.
9. Pacific Gas do Electric Company Construct street improvements on Crow Canyon
Road- Number One Document.
10. Pacific Gas & Electric Company Construct street improvements on Crow Canyon
Road- Number Two Document.
11. Pacific Gas & Electric Company Construct street improvements on Crow Canyon
Road and Camino Ramon to Fostoria Way - Number
One Document.
12. Pacific Gas & Electric Company Construct street improvements on Crow Canyon
Road and Camino Ramon to Fostoria Way - Number
Two Document.
13. John Breunar Company Construct underground storm drain system along
Fostoria Way.
14. San Ramon Valley Unified Construct street improvements on Crow Canyon
School District Road.
15. Leigh A. Brite Reconstruct street improvements on Crow Canyon
Road.
PASSED by the Board on September 25, 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 (LD) Supervisors
cc : 1•:. ^. Grace Dev. Corn. affixed this 25th day ofSentember 1979
Pacific Gas & Electric Co.
John Breuner Co. J. R. OLSSON, Clerk
San Ramon Vallev ;.
Unified School District ByDeputy Clerk
Leigh A. Brite Fel:en F. Kent
H-24 3/79 15M 00 91
t t
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Authorizing Supplemental Purchase Order,
Subdivision MS 10-65,
El Sobrante Area.
W.O. No. 6136-661
IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to
arrange for the issuance of a supplemental purchase order to A. Pereira Enterprises in the
amount of $900 for the construction of frontage improvements fronting Subdivision MS 10-
65 in the EI Sobrante area.
PASSED by the Board on September 25, 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 (LD) Witness my hand and the Seal of the Board of
Supervisors
cc Public Works - Ntaintenance affixed this 25thday of Fentembp- 1979
Public Works - Bus. & Serv.
Auditor-Controller J. R. OLSSON, Clerk
A. Pereira Enterprises ,
370 Muir Station Road By ' ir/� , Deputy Clerk
Martinez,-CA 94553 Helen H. Kent
Purchasing
H-24 3/79 15M �U �
t
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Authorizing Additional Work for the
John Swett Unified School District
Regarding the Cleaning of Edwards
Creek Reservoir.
W.O. 4755-925
The Public Works Director reported that on May 15, 1979 the Board of
Supervisors, at the request of the John Swett Unified School District,
AUTHORIZED the Public Works Director to arrange for the cleaning of the
principal spillway at Edwards Creek Reservoir, approve a 15% cost sharing
with a $150 limit and expressed the intention of the County to enter into
an agreement with the school district regarding the removal of silt
deposits in Edwards Reservoir. The principal spillway has been cleaned exposing
a silt level three feet above the top of the spillway stand pipe.
In order to prevent silt from being transported downstream and create
a maintenance problem for the County,
IT IS BY THE BOARD ORDERED that:
1 . The Public Works Director is AUTHORIZED, pursuant to Resolution 7]/944,
to arrange on behalf of the John Swett Unified School District, the installation
of a temporary extension of the spillway stand pipe; and
2. The County's cost sharing of fifteen (15) percent of the cost not to
exceed $400 is APPROVED.
There are sufficient funds in the FY 7980 Channel Maintenance Budget to
cover such cost sharing. The estimated cost of the work is $2650.
PASSED by the Board on September 25, 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 Dept. Supervisors
Maintenance Division affixed this 25thday of Seoterber 19 72
cc: County Administrator
Auditor-Controller J. R. OLSSON, Clerk
Public Works Director
Maintenance Division By Deputy Clerk
Fe2en F. lens
H-24 3/79 15M
01 i i
t3c3
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Reductions in )
Staff in the Social Service ) September 25, 1979
Department . )
The Board having considered the recommendations of the
Welfare Director to eliminate one Institutional Supervjsor I
position and five Group Counselor III positions from the Social
Service Department effective September 30, 1979 as a result of
the closure of the Edgar Children's Shelter and the transfer of
that function to the Youth Center; and
The following persons having appeared and expressed concern
with respect to proposed staff reductions :
Roland Katz, representing Contra Costa County
Employees Association, Local 1;
Nancy Atkins , 145 East J Street, Benicia, CA;
Catherine A. Commins, 1540 Hillgrade Avenue, Walnut Creek, CA;
Antoinette Landis , 685-32nd Street , Richmond, CA 94804; and
Supervisor 71. C. Fanden having commented on the physical plant
of the Youth Center which has the capacity to accept young people
previously housed at the Edgar Shelter and on the need to insure that
adeauate staff will be available at the Center; and
Robert E. Jornlin, Welfare Director, having noted the fiscal
advantages that are anticipated from the closure of the Shelter and
the better utilization of the Youth Center, and group and foster
homes that will provide for children requiring temporary care, and
having advised that additional staff will be available if the need
arises ; and
Henry L. Clarke, General Manager, Contra Costa County Employees
Association, Local 1, having urged the Board to withhold elimination
of any position for a three-month period in order to allow for a
better assessment of staff reouirements at the Youth Center; and
Board members having discussed the matter, IT IS ORDERED that
action on the aforesaid positions is DEFERRED to October 2, 1979
pending review of staffing patterns at the Youth Center.
PASSED by the Board on September 25, 1979.
CERTIFIED COPY
I certify that this is a full. true v correct copy of the
original docutnent which is on file in n v office,and chat it
was pas% d : adopttA Ly the Board of Supervisors of
Cancra Coita County. California. on the date shown.
ATITST:). R.UI SSON.Count•Clerk;:ex-officio Clerk
of said Board of Supervisors, by Deputy Clerk.
cc : Welfare Director i�r���� :E-»u-� - on SEP 15 1979
County Administrator Diana M. Herman
� A
(i
V 0 9''3
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Approving and Authorizing Payment
for Property Rights Acquisition
on Vasco Road
Project No. 7711-4128-663-79
Byron Area
IT IS BY THE BOARD ORDERED that the following settlement, Temporary
Construction Permit and Right of Way Contract are APPROVED and the Public Works
Director is AUTHORIZED to execute said permit and contract on behalf of the
County:
Contract
Reference Grantor Date Payee Amount
Vasco Road Project Lawrence N. and Kathleen 9/13/79 Grantors $100.00
No. 7711-4128-663-79 Kirby McKenzie 98 Adam Way
Atherton, CA
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
September 13, 1979, from the above-named Grantor for the County of Contra Costa.
PASSED by the Board on September 25, 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
Real Property Division Supervisors
affixed this 2 thday of Sp12tcmhon 19_�
cc: County Auditor (via R/P)
J. R. OLSSON, Clerk
By � +`{�`r-w1C- c Deputy Clerk
Helen H. Kent
H-24 4/77 75m
OU' 9tb
c �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Appointment to the Manpower
Advisory Council
The Board having received a September 17, 1979 memorandum
from Judy Ann Miller, Director, Department of Manpower Programs,
recommending that Richard A. Fidler, 1000 Homestead Avenue,
Walnut Creek 94598 be appointed to the Manpower Advisory Council as
a Business representative;
IT IS BY THE BOARD ORDERED that Richard A. Fidler is
APPOINTED to the Manpower Advisory Council to fill the unexpired
term of Brian O. James ending September 30, 1979 and a new four-
year term ending September 30, 1983.
PASSED by the Board on September 25, 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: Richard A. Fidler Supervisors
Manpower Advisory Council affixed this 25th day of September , 19 79
County Auditor-Controller
County Administrator
Public Information6('_iz J. R. OLSSON, Clerk
Officer BDeputy Clerk
Gloria M. alomo
H-24 3/79 15M 0U*
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 79
In the Matter of
Acceptance of an Offer of
Dedication, for Recording only,
Camino Diablo, Lafayette Area,
WIO 4591-663
IT IS BY THE BOARD ORDERED that the Offer of Dedication, dated
September 14, 1979, from Lawrence S. Cannon, Jr., et ux, for drainage purposes,
Camino Diablo, Lafayette, is ACCEPTED for recording only.
PASSED by the Board on September 25, 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
Real Property Division affixed this_25thday of September 1979
cc: Recorder (via RIP}
J. R. OLSSON, Clerk
BY Deputy Clerk
Helen H. Kent
H-24 4/77 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 . 19 79
In the Matter of
Approving Deferred Improvement
Agreement along O'Hara Avenue
and Drainage Area 30A
for Subdivision MS 220-78,
Oakley Area.
AccPccnr's Parrn) Nn_ 34-ORO-W33
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with William J. Elizondo and Mercedes Elizondo, permitting
C� the deferment of construction of permanent improvements along O'Hara Avenue and
construction of drainage improvements in Drainage Area 30A as required by the
conditions of approval for Subdivision MS 220-78, which is located on O'Hara Avenue,
south of Laurel Road, in the Oakley area.
i
PASSED by the Board on September 25, 1979.
Y
L
O
l
U
.L
c
L
U
.�y
L
0
U o
Q
O _.
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 (LD) Supervisors
cc: Recorder (via PW LD) affixed thi525th day of September 1979
Director of Planning
William J. & Mercedes Elizondo J. R. OLSSON, Clerk
P.O. Box 457
Oakley, CA 94561 By r n CJ Ltt i n'? , Deputy Clerk
Stewart Title Kar A�ar
2028 "A" Street
Antioch, CA 94509
Raymond Vail & Associates
101 Railroad Avenue
H-24 3/79AfWoch, CA 94509 00 gS
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Appointment to the Committee
to Review Supervisors' Salaries
Supervisor Tom Powers having recommended that Ted J. Smith,
1343 Merced Street, Richmond 94804 be appointed to the Committee to
Review Supervisors' Salaries to fill the vacancy created by the
resignation of Elton Brombacher;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on September 25, 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: Ted J. Smith affixed this 25th day of September . 19 79
County Counsel
Director of Personnel
County Administrator OLSSON, Clerk
Public Information By Deputy Clerk
Officer Gloria M. Palomo
H-24 3179 15M 00 99
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
September 25 , 19 79
In the Matter of
Approving Agreement with the State of
California Department of Fish and Game
for the Pine Creek Detention Basin,
Flood Control Zone 3B, Project No.
8683-7520
Walnut Creek Area
IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors
of the Contra Costa County Flood Control and Water Conservation District, that
the Agreement with the California Department of Fish and Game for the construction
of the Pine Creek Detention Basin is APPROVED, and the Public Works Director is
AUTHORIZED to sign it on behalf of the District.
The Agreement defines the conditions and manner in which the proposed
work is to be performed.
PASSED by the Board on September 25, 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
Flood Control Planning Supervisors
and Design affixed this 2 thday of °P,rtPmrPr , 197q
cc: Public Works Director
Flood Control J. R. OLSSON, Clerk
County Administrator Bye Deputy Clerk
County Counsel
Helen tT. Kent
U.S. Department of Agriculture,
Soil Conservation Service
2828 Chiles Road, Davis, CA (Via PWD)
H-24 3/79 15M
Uri 1��
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 1979
In the Matter of
Authorizing Acceptance
of Instrument(s).
IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
Consent to Dedication 9-11-79 Byron-Bethany SUB MS 247-78
of Public Roads Irrigation District
Development Rights 4-5-79 C.M. Bloch, Inc., SUB MS 100-78
Dedication a California Corp.
Q'
PASSED by the Board on September 25, 1979.
C5
0
:!
6-
C
L
V
z
0
0
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 !land and the Seal of the Board of
Originator: Public NVorks (LD) Supervisors
CC: Recorder (via PAY LD) affixed this 25th day of September 1979
Director of Planning
J. R. OLSSON, Clerk
By (l ns )Ll n-'1 , Deputy Clerk
Kari Agdiar
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Mono Lake
The Board having received memorandums dated
September 13, 1979 and September 18, 1979 from Fielding Greaves,
Vice President, Marin United Taxpayers Association, advising
that the immoderate overdraft of waters from the sources of
Mono Lake for diversion to the Los Angeles area has caused a
serious and continuing drop in the water level of the lake, and
commenting on the consequences thereof; and
Mr. Greaves having urged this Board to adopt a
resolution asking Federal and State Legislators to take swift
action to restore and preserve Mono Lake and its unique
ecological system; and
Supervisor Tom Powers having recommended that the
Public Works Director review the aforesaid request and prepare
for the Board's consideration a draft resolution that is
appropriate to supporting the problem at Mono Lake;
IT IS BY TIE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on September 25, 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• Mr. F. Greaves Witnws My hand and the Seal of the Board of
Public Works Director Supervisors
County Counsel affixed this25th day of September 1979
County Administrator
J. R. OLSSON, Clerk
' �, eputy Clerk
Mlaxine M. Neuf el
H-24 4/77 15m 'j j
IN THE BMRD OF SUPERVISORS
OF
G'aMA COSTA CCUNTY, STATE.OF CALIFORNIA
In the Matter of Award of Contract )
for Empire Avenue Reconstruction )
Project, Oakley Area ) September 25. 1979
)
Project No. 7871-4141-661-79 )
Bidder TOTAL AM I Bond Amounts
Hofmann Company $106,674.75 Labor & Matgrials $ 53,337.38
P. 0. Box 907 Faithful Perf. $106,674.75
Concord, CA 94522
Antioch Paving Co-: , Inc. , Antioch
Argosy Construction, West Sacramento
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public 1,brks Director recaarerding that the bid listed first above is the
lowest responsible bid arra this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and
raterials for said work is awarded to said first listed bier at the listed amount and
at the unit prices submitted in said bid; and that said contractor shall present two good
and sufficient surety bands as indicated above; and that the Public Works Department shall
prepare the contract therefor.
IT IS F=HER ORDERED that, after the contractor has signed the contract and
returned it together with bonds as noted above and any required certificates of insurance
or other required documents, and the Public Works Director has reviewed and found them
to be sufficient, the Public Works Director is authorized to sign the contract for this
Board.
IT IS FURTHER ORDERED that, in accordance with the project specifications
and/or upon signature of the cmtract by the Public Works Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash submitted for bid security
shall be returned.
PASSED by the Board on September 25, 1979
I hereby certify that the foregoing is a true and correct copy of an
order entered on the minutes of said Bcard of Supervisors on the date
aforesaid.
Witness dry hand and the Seal of the Board
of Sumvisors
affixed this 25th day of September , 19 79.
-�rigi nator: Public 1tibrks Department
Road Design Division J. R. OISSON, Clerk
x: Public Works Director
County Auditor-Controller By
� ,
Contractor / Deputy Cl
Gloria M. Palomo
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Approving Change Order No. 1 to the
Construction Contract for Remodel 3rd
Floor Health Building, Martinez Area
(4405-4296)
The Board of Supervisors APPROVES and AUTHORIZES the Public Works
Director to execute Change Order No. 1, dated September 17, 1979, to the
construction contract with Richard Asbe General Contracting, 1111 Country Lane,
Pleasanton, CA for Remodel 3rd Floor Health Buiiding, .Martinez. This Change
Order will provide additional demolition work, new telephone terminal, and
acoustical wainscot work, increase the contract price by $2,322 and extend
the contract completion time by14 'calendar days.
PASSED BY THE BOARD on September 25, 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 Witness my hand and the Seal of the Board of
Architectural Division Supervisors
affixed this 25th day of September �. 1979
cc: Public Works Department
Accounting (Via A.D.)
Architectural Division J R. OLSSON, Clerk
Richard Asbe General Contracti ngay _ Deputy Clerk
(Via A.D.) Gloria M. Palomo
Auditor-Controller (Via A.D.)
H-24 3!79 15M 04
� c
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Increase in Contract Contingency Fund,
Colgate Avenue Reconstruction,
Kensington Area
Project No. 1655-4132-665-79
On the recommendation of the Public Works Director, IT IS BY THE
BOARD ORDERED that an increase of $6,000 in the contract contingency fund
for the Colgate Avenue Reconstruction Project is APPROVED, said increase
to provide adequate funds for additional gutter and driveway replacement
and for repairing soft areas in the .road base.
PASSED by the Board on September 25, 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
Construction Division Supervisors
affixed this th day, of September . 19 79
cc: County Administrator ti
Auditor-Controller
Public Works Di rectorJ. R. OLSSON, Clerk
By.rlLli Deputy Clerk
Gloria M. Palomo
0.0
H-24 4/77 15m
IN THE BOARD OF `SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OFICALIFORNIA
In the Matter of: )
Child Health and Disability )
Prevention Advisory Board's ) September 25, 1979
Compliance with Resolution )
No. 79/460. )
The Board having been advised by the County Administrator and
the Child Health and Disability Prevention Advisory Board of the Advisory
Board's recommendations regarding appointments to seats on said Advisory
Board to various groups as provided for in Resolution 79/460; and
The Advisory Board having requested authorization to maintain
three-year terms of office rather than four-year terms because of State
regulations requiring three-year terms and, further, that the Advisory Board
be permitted to continue having their terms of office expire on October 7
of each year rather than within six months of the expiration of the term of
the nominating supervisor; -
IT IS BY THE BOARD ORDERED that the following assignment of
group numbers as defined in Resolution 79/460 and the nominating entity for
the CHDP Advisory Board are to be as follows:
Group Represented or
Seat No. Nominating Agency Group No. Term Expires
1 Parent 3 Oct. 7, 1980
2 Parent 3 Oct. 7, 1980
3 Parent 3 Oct. 7, 1981
4 County Supt. of Schools 4 Oct. 7, 1981
5 32nd District PTA 4 Oct. 7, 1979
6 Director, Community Svcs. 4 Oct. 7, 1979
Dept. (Head Start)
7 Alameda-Contra Costa 4 Oct. 7, 1979
Medical Association
8 Alameda-Contra Costa 4 Oct. 7, 1980
Dental Association
9 Alameda-Contra Costa 4 Oct. 7, 1980
Optometric Society
10 Other Health Professions 3 Oct. 7, 1981
11 Supervisor, District III 1 Oct. 7, 1981
12 Supervisor, District I 1 Oct. 7, 1981
13 Supervisor, District IV 1 Oct. 7, 1979
14 Supervisor, District II 1 Oct. 7, 1980
15 Supervisor, District V 1 Oct. 7, 1979
IT IS BY THE BOARD FURTHER ORDERED that the CHDP Advisory Board
may continue to have three-year terms of office consistent with State regulations
and that these terms of office may continue to expire on October 7 of the
appropriate year.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
CERTIFIED COPY
I certify that this is a full, tree fi correct copy of
tite original dact:rtent u-hir5 is nn file in rty office.
and that it tc:t.= ,:<, :c :uhf_•d b;,- tilt, Board n;
Orig: County Administrator S-1pervisors of t'c•n-rt rt,:•aC. •;r., Cnitforaia, or
Uie date shown. I < 'c J. OI.SSON. Count;
Attn: Human Services Clerk& ex-o;'ficto t;lerk of said Board of Supervisors'
Health Services Director ��' Deputy-crzc�:.
Public Health Asst. Director
Director; CHDP Program on
Chairperson, CHDP
County Auditor
Public Information Officer
00 iUD
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
September 25, 1979 .
Vacancies on the Child Health )
and Disability Prevention )
Advisory Board. )
The Board having received correspondence from the Child Health
and Disability Prevention Advisory Board and the County Administrator advising
the Board of the resignations from said Advisory Board of Mel Burman, M.D. ,
Paula Gordon, Gonzalo Silva, and Bea Ornellas; and
The Board having been further advised- that with the above-
mentioned resignations, appointments are now needed to fill the following
seats whose terms will expire on October 7, 1979: .
Seat 5 32nd District PTA
Seat 6 Community Services Administration
Seat 7 Alameda-Contra Costa Medical Association
Seat 13 Supervisorial District IV
Seat 15 Supervisorial District V
as well as the vacancies created by the aforementioned resignations in the
following seats in which appointment tenure is dependent upon duration of
the unexpired term of the former member:
Seat 1 Parent Category
Seat 4 County Superintendent of Schools
Seat 14 Supervisorial District II
IT IS BY THE BOARD ORDERED that the resignations noted above
are HEREBY ACCEPTED and the Clerk of the Board is DIRECTED to apply the Board's
policy governing all appointments to boards, committees and commissions
pursuant to Resolution 79/460, and to publicly solicit applications for
Seat No. 1 in the Parent Category.
IT IS BY THE BOARD FURTHER ORDERED that the Director of the
Child Health and Disability Prevention Program is AUTHORIZED to notify the
nominating agencies identified above of the expiration of the term of office
of their representatives and request them to submit nominations in accordance
with Board Resolution 79/460.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
crizan iEi) c'_OpN,
I certify that this i:: a frill. t.rtte correet copy W
the original deriirw::t ::t:in;t i:; nit fila it: my offtt•-*.
and that it V::t: nw..•., nt
Caiifnrnia. or
the date sh,m, (►' �O':. C�uat_
Clerk & ex-of:ic. o C;uri.of:;aitl Mani of Supervisor!
by.11eput 'jerk.
on ag
Orig: County Administrator
Attn: Human Services
Health Services Director
Public Health Asst. Director
Director, CHDP Program
Chairperson, CHOP
County Auditor
Public Information Officer
00 10 1
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 ' 1979
In the Matter of
County Opposition to Proposed
Federal Aid Urban Policy
The Public Works Director has called this Board's attention to a
proposed change in Federal Aid Urban funding policy of-State highway
projects, particularly involving interchanges.
The proposed policy would do away with the traditional cost sharing
between local jurisdictions and the State whereby the local jurisdiction
provides the necessary right of way for a new interchange or an interchange
modification and the State takes care of the construction.
The proposed policy would shift the burden almost completely to
the local jurisdiction through the use of local FAU funds and the necessity
for the local jurisdiction to come up with the required 14% matching funds.
At the recommendation of the Public Works Director, the Board
OPPOSES the proposed change and authorizes the Public Works Director to so
advise proper State and County officials and appear on behalf of the Board
before the California Transportation Commission.
The further recommendation of the Public Works Director
that the Board urge the Mayor's Conference to join it in
opposition to the proposed Policy is hereby APPROVED.
PASSED by the Board on September 25., 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
Originator: Public Works (ADM) affixed this 25th day of September -1979
cc: California Transportation Commission
Department of Transportation J. R. OLSSON, Clerk
Public Works Department By
Administration Deputy Clerk
Contra Costa County Helen u, Kent
Mayor' s Conference
H-24 3179 15M
1
In the Board of Supervisor
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Claim for Refund of Property
Taxes .
The Board having received a September 11, 1979 letter
from Mr. Stephen B. Peck, member of the Law Offices of
Hanson, Bridgett, Marcus , Milne & Vlahos , San Francisco,
California, transmitting a claim for refund of property taxes
on behalf of Northminster Presbyterian Church for fiscal year
July 1, 1977 through June 30, 1978 in the amount of $2,493.28;
IT IS BY THE BOARD ORDERED that the above claim is REFERRED
to County Counsel.
PASSED by the Board on September 25, 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
cc : Mr. Stephen B. Peck Supervisors
Citizens Building affixed this 25th day of September 1979
One Kearny Street
San Francisco, CA 94108 J. R. OLSSON, Clerk
County Counsel
County Assessor By, .1�� l1 PE�„c __� . Deputy Clerk
County Administrator
Diana M. Herman
H-24 3/79 15M ou 1V
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Certificate of Commendation
for Mr. Dale Marr.
On the recommendation of Supervisor E. H. Hasseltine,
IT IS BY THE BOARD ORDERED that a Certificate of Commendation be
issued to Mr. Dale Marr, Business Manager of Operating Engineers
Local Union 1413 and International Vice-President of the International
Union of Operating Engineers , AFL-CIO, in recognition of the honor
bestowed upon him by the City. of Hope in awarding him their highest
honor, "The Spirit of Life Award" for his deep concern for the
dignity and welfare of his fellow man.
PASSED by the Board on September 25, 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
Public Information affixed this 25th day ofSeptember 19 79
Officer
Clerk
Y
B ').p.,y Clerk
Gloria M. Palomo
H-24 3/79 15M �" '1
C
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 Z9
In the Matter of
Time Fixed to Meet with
Governmental Review Committee.
The Board on August 21, 1979 having acknowledged receipt
of the Contra Costa County Citizens' Governmental Review Committee's
final report on County government; and
On the recommendation of Supervisor N. C. Fanden, IT IS
BY THE BOARD ORDERED that November 6, 1979 at 10:30 a.m. is FIXED
as the time to meet with the members of the Governmental Review
Committee to discuss the recommendations contained in its
August 21, 1979 report.
PASSED by the Board on September 25, 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: County Administrator Witness my hand and the Seal of the Board of
Supervisors
affixed this 25th day of September 19Zq__
J. R. OLSSON, Clerk
B2k, � /D� V Deputy Clerk
Maxine M. Neufeld'
,..
H-24 4/77 15m I y '� J-
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
)
Approval of Paratransit ) September 25, 1979
Coordinating Council Recommenda-
tions regarding Distribution of )
Funds for Transportation of )
Senior Citizens. )
The Board, in adopting the Final Budget for the 1979-1980
Fiscal Year, having appropriated $75,000 for transportation of senior
citizens to nutrition sites; and
The Board having directed that prior to those funds being
distributed that the Board be presented with recommendations on how
the money should be distributed in order to provide a relatively even
level of service throughout the County, including nutrition sites
identified as having a transportation problem but for which no
transportation is presently available, and which would provide
transportation service in the most efficient and least costly method; and
which would integrate these transportation services to the maximum extent
possible into the existing paratransit system in the County; and
The County Administrator having reported to the Board that
the Paratransit Coordinating Council has carefully reviewed the
nutrition transportation needs in the County and has reached some
decisions on how the funds ought to be distributed; and
The County Administrator having recommended that the Board
adopt the recommended distribution of funds as prepared by the Para-
transit Coordinating Council ;
IT IS BY THE BOARD ORDERED that the $75,000 appropriation for
senior citizens nutrition transportation services is to be allocated in
the following manner:
The City of Martinez $10,000
Rodeo--Crocket Area 8,000
Pittsburg--West Pittsburg Area 23,400
Oakley, Brentwood, Bethel Island, 6,000
Byron Area
City of Antioch 6,500
E1 Sobrante Area 5,000
Assistance for 3 Pittsburg--West 6,000
Pittsburg Sites
Contingency Fund 7,350
Administration Fund by Department 2,750
of Health Services
TOTAL $75,000
IT IS BY THE BOARD FURTHER ORDERED that these funds are to be
appropriated to the Public Health Division of the Department of Health
Services and that the Director of Health Services, or his designee, is
AUTHORIZED to negotiate with appropriate potential contractors to provide
for transportation services, particularly with the City of Martinez,
the City of Antioch, and for the Pittsburg--West Pittsburg area.
-2-
IT IS BY THE BOARD FURTHER ORDERED that the contingency
funds shall be under the control of the Director of Health Services,
or his designee; that the funds are to be utilized for additional
unanticipated expenses as outlined in the report of the Paratransit
Coordinating Council , and that a report is to be made to the Board of
Supervisors by the Director of Health Services as soon as possible
following the end of-the fiscal year 1979-1980 on the distribution of
the entire $75,000 appropriation.
PASSED BY THE BOARD ON SEPTEMBER 25, 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 25th day of September, 1979
J. R. OLSSON, CLERK
By '� Deputy Clerk
Orig: County Administrator.
Attn: Human Services
County Welfare Director
Health Services Director
Public Health Division
Public Works Director
P. Kilkenny, Transp. Planning
County Auditor
Paratransit Coord. Council
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Molter of
Acknowledgement and Approval for
Submission of 1979 SYEP Achievement
Award for Outstanding Project
The Board having considered the recommendation of the Director,
Department of Manpower Programs and the Contra Costa County Manpower Advisory''
Council, regarding approval of a single nominee for the County's Summer Youth
Employment Program (SYEP) Outstanding Project; IT IS BY THE BOARD ORDERED
that the Achievement Award for the successful SYEP Project "Vocational
Exploration Program for Handicapped Participants" operated by the County
Superintendent of Schools, Neighborhood Youth Corps, Pleasant Hill, CA.,
is hereby ACKNOWLEDGED and APPROVED for submission to the U. S. Department of
Labor.
PASSED BY THE BOARD on September 25, 1979.
I hereby certify that the foregoing is a true and correct copy of an order enterad on the
minutes of said Board of Supervisors on the dote aforesaid.
Orig: Dept. of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 25th
(Human Services) day of September 19 79
Manpower Advisory Council
U. S. Department of Labor J. R. OLSSON, Clerk
(via Manpower) Bye Deputy p ty
Clerk
R. Fluhrer
LG:cmp �
(,r '
H-24 4/77 15m 114
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) September 25, 1979
Central Avenue. )
The Board on September 4 , 1979 having referred to both
the Director of Planning and the Public Works Director a petition
of the residents of Central Avenue requesting acceptance of
Central Avenue into the County maintained road system, and a
determination as to .whether Land-Use Permits are required for
businesses using that road; and
The Public Works Director in a September 25, 1979 report
having referred to the Board's policy of not accepting roads for
maintenance which do not meet specified minimum criteria, and having
advised that if Central Avenue residents desire a County maintained
road, they could petition the Board for formation of an assessment
district to upgrade Central Avenue to County standards ; and
Supervisor N. C. Fanden having commented on the condition of
Central Avenue , having noted that a tree service business is using
that road for access , and having inquired as to the legality of
business traffic along Central Avenue; and
County Counsel having commented on the legal right of a
landowner to use a road to his property for access ; and
In response to Supervisor E. H. Hasseltine 's inquiry, M. Walford,
Deputy Public Works Director, having advised that Central Avenue is
a non-exclusive road, one of many in the County that are open for
public use but are not County maintained; and
The Board having heard comments from Dorothy Sakazaki, 737
Central Avenue, Martinez; and
Supervisor Hasseltine having recommended that the matter be
deferred pending a report from the Director of Planning with respect
to zoning and allowable land uses for that area; and
Board members being in agreement, IT IS ORDERED that the
recommendation of Supervisor Hasseltine is APPROVED.
IT IS FURTHER ORDERED that receipt of the report of the Public
Works Director is ACKNO14LEDGED.
PASSED by the Board on September 25 , 1979.
CERTIFIED COPY
I certify that this is a full. tree S correct copy of the
origiral d.uumcnr which is on f:!e in my oftice.Jill]thar it
was Passed :: :_1.,p cd by the lloard of Supervisnrs of
Conga Costa County. (:kwo:niJ. on the date shown.
cc : Director Of Planning ATTIST I. R.OL;NON.County Clerk&cx•officio Clerk
Public Works Director ZLI11.1-3r-1.101
snPrraisnrS, b}' Lkput} Cl
c
County Counsel
Dorothy Sakazaki �n �� 1919
County Administrator Diana M. Herman
00 115
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Approval of Funding Application
for a Social/Health Maintenance
Organization.
The County Administrator having advised the Board that an
application has been prepared for submission to Brandeis University for
funding for a Social/Health Maintenance Organization along the lines of the
Multipurpose Senior Service Project Application approved by the Board in
December, 1978, and having recommended submission of same ; and
The Board having been advised that the application will provide
$438,282 in Federal funds with no local matching funds required, and that
these funds will be utilized for a one-year planning period during which a
capitation rate will be developed and the entire program of integrated
services to Senior Citizens will be made operational;
IT IS BY THE BOARD ORDERED that the recommendation of the
County Administrator is HEREBY APPROVED and the Director of Health Services
is AUTHORIZED to submit the application to Brandeis University on behalf of
the Board of Supervisors.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Director of Health Services affixed this2Sth day of September , 1979
***Brandeis University
County Auditor
J. R. OLSSON, Clerk
gy «�.� %. J/�LL" Deputy Clerk
Jeanne 0. t-taglio
***c/o County Administrator
H-24 4/77 15m U t
11v
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Approval of Revisions to the County's
federal FY 1979-80 CETP
The Board having approved, by its Order dated August 14, 1979,
execution of the County's federal fiscal year 1979-80 Comprehensive Employment >
and Training Plan (CETP) (County 029-815-6), requesting a funding allocation
of $11,557,120 for the period October 1, 1979 through September 30, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to make revisions to cer-
tain pages in the CETP, wherein the County's total FY 179-80 allocation has
been revised to a new total of $11,703,645; and
The Board having considered the recommendations of the Director,
Department of Manpower Programs and the Manpower Advisory Council regarding
approval of certain revised pages to the Title IV Youth Community Conservation
and Improvement Projects (YCCIP) section of said CETP, wherein additional YCCIP
Proposals have been approved for submission to the U. S. Department of Labor for
incorporation into the CETP;
IT IS BY THE BOARD ORDERED that said revised documents are hereby
APPROVED and that the Board Chairman is AUTHORIZED to execute the necessary
revised CETP documents for submission to the U. S. Department of Labor.
PASSED BY THE BOARD on September 25, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Dept, of Manpower Programs Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed this 25th day of September 1979
(Human Services)
County Auditor-Controller
U. S. Department of Labor J. R. OLSSON, Clerk
(via Manpower) By 4Deputy Clerk
R. UFluhrer
LG:lmd
H-24 3/79 15M
UU iii
c c
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Contract r22-125 with Henry Swan III
to Provide a Comprehensive Health
Information Systems Plan for the
Department of Health Services
The Board having considered the recommendations of the Director, Department
of Health Services, regarding approval of Contract #22-125 with Henry Swan III
(self-employed consultant) to provide consultation and technical assistance
services for the development and provision of a comprehensive (intermediate and
long range) Health Information Systems Plan, under the County's 314-d federal
funding allocation from the State, and, furthermore, regarding the need to
encumber $36,000 in such funds from the Department's budget before the close
of the 1978-1979 federal fiscal year (September 30, 1979) for said contract,
IT IS BY THE BOARD ORDERED that the Director, Department of Health Services,
is AUTHORIZED to execute Contract x`22-125 on behalf of the County, upon approval
of said contract as to legal form by the County Counsel 's Office, as follows:
Contractor: Henry Swan III
Contract Term: 9/25/79-6/30/80
Payment Limit: $36,000
PASSED BY THE BOARD on September 25, 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: Health Services Supervisors
Attn: Contracts & Grants Unit affixed this 25th day of September , 19 ?9
cc: County Administrator
County Auditor-Controller
Contractor R. OLSSON, Clerk
By G Deputy Clerk
R. Fluhrer
H-24 4/77 15m o ; ��
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Approval of Annual Overall Econo-
mic Development Program Report
and Authorization for Chairman of
Board of Supervisors to Submit the
Report to the U.S. Economic
Development Administration
The Board having this day been informed regarding the background
and purpose of the Overall Economic Development Program (OEDP) and the
1979-80 OEDP Annual Report; and
1. The Board of Supervisors, on March 2, 1976, did authorize the
County Planning Departmment to prepare an Overall Economic Development
Program (OEDP) and did approve the establishment of an OEDP Committee; and
2. Upon approval of the 1979-80 Annual OEDP Report and Program
Projection by the Board of Supervisors and staff of the Economic Development
Administration (EDA), public and private organizations may continue to apply to
the EDA for assistance in the creation of jobs; and
3. The 1979-80 Annual OEDP Report was prepared and approved by
the OEDP Committee for submission to the Board of Supervisors and hence to
EDA; and
4. The Report includes no commitment of financial support by the
County;
IT IS BY THE BOARD ORDERED that the Overall Economic Deve-
lopment Program Report and Program Projection 1979 - 1980 be approved as
presented, and that the Chairman of the Board be authorized to submit it to the
U.S. Economic Development Administration.
PASSED by the Board on September 25, 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: Planning Department Supervisors
cc: Administrator's Office affixed this 25thday of September . 19 79
QJ. R. OLSSON, Clerk
By , n _ Deputy Clerk
R. Fluhrer
H-24 3/76 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Objectives and Proposed Staffing
for Emergency Medical Services.
The Board having received a report from the Director of
Health Services in response to a Board referral setting forth the Director
of Health Services' recommendations regarding the objectives and proposed
staffing for Emergency Medical Services in this County, and in connection
therewith the County Administrator having recommended that the report be
referred to the County Administrator and an appropriate Board committee
for further review and report to the Board on the scope of services,
costs, and financing;
IT IS BY THE BOARD ORDERED that the report from the Director
of Health Services is referred to the County Administrator and the Finance
Committee (Supervisors R. I. Schroder and S. W. McPeak) for report to the
Board.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Health Services Director affixed this 25thday of September 1979
Public Health Asst. Director
EMS Coordinator
Finance Committee Members J. R. OLSSON, Clerk
By Deputy Clerk
R. J. Flu!^-rer
H-24 4/77 15m
0�
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 1979
In the Matter of
Authorizing attendance to Eugene,
Oregon for National Jail .Managers
Association
IT IS BY THE BOARD ORDERED that Stanley S. Garvin, Sheriff-Corone*rl, s
Department, is AUTHORIZED to attend, at County expense, the 7th
Annual Training Conference National Jail Managers Association,
at Eugene, Oregon, from September 29, 1979, to October 5, 1979.
PASSED BY THE BOARD on September 25, 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.
Originating Dept: Witness my hand and the Seal of the Board of
Sheriff-Coroner Supervisors
cc: County Administrator affixed this 25thday of September 19 79
County Auditor-Controller
J. R. OLSSON, Clerk
By 17,5 P-/L- Deputy Clerk
R. 6f. Fluhrer
H 21 3/76 15m 00
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
September 25 19 79
In the Matter of
OCJP Grant Award Document to Fund
a Proposed County Detention Facility
Alcohol and Drug Abuse Project
(County #29-413-1)
The Board on March 20, 1979, having approved a grant application,
jointly prepared by the offices of the County Sheriff and County Mental Health
Director, for submission to the federal Law Enforcement Assistance Administration
(LEAA), for operation of a proposed project entitled "Alcohol and Drug Identifi-
cation, Treatment and Referral Services for Contra Costa County Detention
Facilities," requesting $100,000 in federal grant funding and requiring $25,302
in local County cash funds, and
The Board having been informed that said project was approved by
LEAA for funding through a grant awarded to the California State Office of
Criminal Justice Planning (OCJP) , and
The Board having considered the recommendations of the Director,
Department of Health Services, regarding the Department's desire to undertake
said project, now retitled "Alcohol and Drug Abuse Identification, Treatment and
Referral Service for Contra Costa County Detention Facilities," to be funded in
part from funds which are made available through the Omnibus Crime Control and
Safe Streets Act of 1968, as amended (Crime Control Act) , and are administered
by OCJP, and, furthermore, regarding approval of the OCJP Grant Award document
(County #29-413-1) which provides $100,000 in federal grant funding and requires
the County to provide $25,302 in local County cash funds for the County to operate
said project as a subgrantee during the grant period from August 1, 1979, through
January 31, 1981,
IT IS BY THE BOARD ORDERED that:
1. Said Grant Award document #29-413-1 (consisting of a title page;
application pages including an equal employment opportunity program certification,
a negative declaration of environmental impact, project budget, and program
description; and Standard Grant Award Conditions) is hereby APPROVED,
2. The Board Chairman is AUTHORIZED to execute, on behalf of the County,
Grant Award document #29-413-1 for submission to OCJP for final approval and
execution by the State,
3. The provision of $25,302 in local County cash funds for said project,
as required by the Crime Control Act, LEAA, and OCJP rules and regulations, is
hereby APPROVED, and
4. The Director, Department of Health Services, is DIRECTED to:
a. Ensure that grant funds received from the State under said
Grant Award will not be used to supplant any other law enforcement expenditures
controlled by the Contra Costa County Board of Supervisors, and
b. Make any necessary appropriations adjustment to provide the
required local County cash funds in the Department's budget for the operation
of said project.
PASSED BY THE BOARD on September 25, 1979.
Orig: Health Services
Attn: Contracts & Grants Unit CERTIFIED COPY
I certify that this 1w :t full, true fi. correct cope of
cc: County Administrator the orlrinsl cioeumnnt which is on file in mp office.
County Auditor-Controller and that it %vaa p1>4ed C adopted b_: the Board of
Superri+ora cf Contra Costa Count.. California. on
County Sheriff
the dnte sho-n. ATTEST: J. It. 0T_i0�. County
OCJP clerk &ex-officio Clerk of said Board of supervisors,
by DoDuty CIerILlo� SEP 2 5 1979
OU —
RJP:gm
Ou Ez
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Approval of Extension of Contract
#35115 with Janet E. McCombs, M.A., for
Counseling and Consultation at the Girls!
Treatment Center and Boys' Treatment
Center
The Board having considered the request of the County Probation
Officer and recommendation of the County Administrator;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to
execute on behalf of the County, extension of Contract #35115, with Janet
E. McCombs, M.A. , for counseling and consultation services at the Girls'
Treatment Center and the Boys' Treatment Center, October 1, 1979 to May 31,
1980, at a cost not to exceed $5,600.00, County funds.
PASSED by the Board on September 25, 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.
Orig: Probation Department Witness my hand and the Seal of the Board of
cc: County Probation Officer Supervisors
Attn: C. Richards affixed this? thday of September 19 __j9
Contractor
c/o Probation Officer
County Auditor-Controller J. R. OLSSON, Clerk
County Administrator By �� ,; ,g,,,t Deputy Clerk
R luhrer
H-24 3/76 15m 00 1?v
In the Board of Supervisors
of
Contra Costa County, State of California
September 25, 19 79
In the Matter of
Approval of Contra Costa County
Sheriff's Department Contract #DF1-79
Interpersonal Relations Workshop
IT IS BY THE BOARD ORDERED that Sheriff Richard K. Rainey is
AUTHORIZED to execute contract#DF1-79 with the Center for Human Development,
to provide technical assistance and provide staff training in the area of
Interpersonal Relations for October 1, 1979, through June 30, 1980. Terms
and conditions will be particularly set forth in said contract #DF1-79.
PASSED BY THE BOARD on September 25, 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: Sheriff's Department Supervisors
Attn: Contracts & Grants Unit affixed this 25th day of September , 19 79
cc: County Administrator
County Auditor-Controller
Contractor J. R. OLSSON, Clerk
By ` n Deputy Cleric
V. Fluhrer
H-24 4/77 15m 00 144
C C
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 �q
In the Matter of
Contract Admendment Agreement 424-133-2
with La Cheim School , Inc. (Short-Doyle
Services for Disturbed Adolescents)
The Board having considered the recommendation of the Director, Department
of Health Services, regarding approval of Contract Amendment Agreement
§24-133-2 for the expiring Short-Doyle contract with LaCheim School , Inc. ,
to extend the provision of day treatment and schooling services for severely
disturbed adolescents through December 31 , 1979, and to add $48,465 to the,
contract payment limit (for a total of $96,930 for the period from July 1 ,
1979, through December 31, 1979).
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
said Contract Amendment Agreement #24-133-2.
PASSED BY THE BOARD on September 25, 1979.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Health Services Supervisors
Attn: Contracts & Grants Unit affixed this 25thday of September , ig 79
cc: County Administrator
County Auditor-Controller
Contractor J. R. OLSSOV, Clerk
By to7A M Clerk
R. J . Fluhrer
H-24 4/77 15m
C
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 # 19 79
In the Matter of
Approval of Office on Aging
Contract Number 20-•178-2
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #20-178-2 with People Pledged for Community Progress
during the period July 1, 1979 through June 30, 1980 at a cost of $10,250
in federal Title V Older Americans Act funds for purchase of two part-time
job slots for low income elderly people to provide social services in the
Richmond Iron Triangle neighborhood.
PASSED BY THE BOARD on September 25, 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.
Orig: Social Service Witness my hand and the Seal of the Board of
Attn: Contracts Specialist Supervisors
cc: CAO/Contracts Administrator affixed this �5thday of September 19 79
'Auditor-Controller
Contractor c/o Social Sve.
_ J. R. OLSSON, Clerk
By r Deputy Clerk
R. �? Fluhrer
EH:dg
H-24 3/79 15M r
UU RD
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Approval of Agreement Establishing
the Bay Area Library and Information
System, a Cooperative Library Service
On recommendation of the County Librarian, IT IS BY THE BOARD
ORDERED that its chairman is AUTHORIZED to execute an agreement with the
County of Alameda, City of Richmond, City of Alameda, City of Oakland and
the City of Berkeley for the purpose of establishing the Bay Area Library
And Information System.
PASSED BY TIE BOARD on September 25, 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 Librarian affixed this 25th day of September 19 79
County Administrator
aunty Auditor J. R. OLSSON, Clerk
*County of Alameda
M *City of Richmond a / Deputy Clerk
*City of Alameda R. Fluhrer
*City of Oakland
*City of Berkeley
* via County Library
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 19 79
In the Matter of
Authorization for Nutrition Project
Contract Negotiations (Department
of Health Services)
The Board having considered requests from the Department of Health
Services, regarding approval to complete various Nutrition Project purchase
of service contract documents, IT IS BY THE BOARD ORDERED that the Director,
Department of Health Services, or his designee, is AUTHORIZED to conduct
contract negotiations with the prospective contractor(s), as follows:
CONTRACTOR ANTICIPATED MAXIMUM
(Contract TERM OR EST. AMT.
Number) PROGRAM SERVICES EFF. DATES (Source)
Home Health and Congregate meal site 10/ 1 /79 - $ 28,802
Counseling, Inc. management 6/30/80
(v422-033-12)
United Council of Congregate meal site 10/ 1/79 - $ 7,149
Spanish Speaking management 6/30/80
Organizations, Inc.
(n22-035-9)
City of El Cerrito Congregate meal site 10/ 1179 - $ 3,584
(r22-065-3) management 6/30/80 due County
City of Pleasant Hill Congregate meal site 10/ 1 /79 - $ 2,834
( 22-077-3) management 6/30/80 due County
Neighborhood House of Congregate meal site 10/ 1 /79 - $ 18,203
North Richmond management 6/30/80
(n22-107-2)
Contra Costa Foods, Food caterer 10/ 1 /79 - $288,800
Inc. 022-038-11) 6/30/80
City of Richmond Congregate meal service 10/1/79 - $ 6,250
(#22-124) 2/29/80 due County
All County payments specified above are federal Title III Older
Americans Act funds.
PASSED BY THE BO&RD on September 25, 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: Health Services Supervisors
Attn: Contracts & Grants affixed this25th day of September 19 79
cc: County Administrator
Contractors
-�� J. R. OLSSON, Clerk
B _t A , Deputy Clerk
R. � . Fluhrer
EH:gm
H-24 4/77 15m ou led
( i
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 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:
CONTRACTOR ANTICIPATED MAXIMUM
(Contract TERM OR EST. AMT.
Number) PROGRAM SERVICES EFF. DATES (Source)
Martinez Bus Lines, Transportation services for 10/1/79 - $ 23,500
Inc. developmentally disabled 12/31/79 (10% County,
(#24-000-10) clients at the George Miller 90% State
Centers, East and West Short-Doyle)
(3-month contract extension)
SIMCO Electronics Biomedical equipment 9/1/79 - $ 91,036.08
(#26-017-3) maintenance (contract 8/31/81 (100% County
renewal) (2 years) funds)
PASSED BY THE BOARD on September 25, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order enured on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: Health Services Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: Auditor-Controller affixed this 25tYiday of September . 19 79
County Administrator
J. R. OLSSON, Clerk
By Deputy Clerk
R. Fluhrer
RJP:gm
H-24 4/77 15m 0 i � �
C _ �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 1979
In the Matter of
Authorizing submission of Head Start
Application for the amount of
$1,526,326 to Department of Health,
Education and Welfare
IT IS BY THE BOARD ORDERED that the Director of Community
Services Department is AUTHORIZED to submit Program Year 0 (1980) Head
Start Grant Application to the Department of Health, Education and Welfare
in the amount of $1,526,326. This Application reflects $1,203,193 in
Federal funds and $323,133 in non-Federal share.
PASSED BY THE BOARD on September 25, 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
Orig. Dept.: Community Services affixed this 25th day of September 19 79
cc: Auditor Controller
County Administrator
HELOT (via Community Serv) J. R. OLSSON, Clerk
lay X, Deputy Clerk
R. Y. Fluhrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In'the Matter of
Receipt and Acknowledgement of the
Names of the Economic Opportunity
Council Officers for the 1979-1980
Year
The Board of Supervisors hereby RECEIVES the names of the Officers
for the Economic Opportunity Council for the 1979-1980 year and ACKNOWLEDGES
the Officers to be as follows:
PRESIDENT: Jayne Ruiz, representing the Martinez/Pleasant Hill/
Walnut Creek Area Council
1st VICE-PRESIDENT: Aurora Rodriguez, representing the Mexican-American
Political Association
2nd VICE-PRESIDENT: Loretta Ward, representing the West Pittsburg/Concord/
Lafayette Area Council
3rd VICE-PRESIDENT: Sebe Hill , representing the Rodeo/Crockett/San Pablo
Area Council
PASSED by the Board on September 25, 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 data aforesaid.
Witness my hand and the Seal of the Board of
Ori g. Dept. : CSD Supervisors
affixed this 25thday of September . 19 79
cc: County Administrator
Auditor-Controller
PIO J. R. OLSSON, Clerk
By Deputy Clerk
R. Fluhrer
H-24 4/77 15m i
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Honoring the Outgoing Officers of the
Economic Opportunity Council ,
Administering Board to the Community
Services Department
The Board of Supervisors hereby RESOLVES that the outgoing officers
of the Economic Opportunity Council , the Administering Board to the Community
Services Department, be HONORED for their service to the Council during the
1978-1979 year. The Board hereby EXPRESSES THEIR APPRECIATION to Nick Rodriguez,
outgoing President of the Economic Opportunity Council , Sebe Hill , outgoing
1st Vice-President of the Economic Opportunity Council, Nathaniel Evans, outgoing
2nd Vice-President of the Economic Opportunity Council , and Juanita Bartlet, outgoing
3rd Vice-President of the Economic Opportunity Council.
PASSED by the Board on September 25, 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. Dept. : CSD Supervisors
affixed this 25th day of September 19 79
cc: County Administrator
PIO
Auditor-Controller J. R. OLSSON, Clerk
By Deputy Clerk
R. 6. 'Fluhrer
H-24 4177 15m ��� �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Concord Discovery Center
The Board on July 31 , 1979 having referred to the County
Administrator a letter dated July 23, 1979 from the City Manager of the
City of Concord regarding negotiations for operation of the Concord
Discovery Center; and
The County Administrator having reported that the City of
Concord is agreeable to continuing to provide two employees for the
Concord Discovery Center through December 31 , 1979, but that they are
unable to continue to provide employees thereafter but are prepared to
enter into a contract with the County whereby the City of Concord would'
pay the County the equivalent of the salary and benefits for two employees
who would then be employees of the County; and
The County Administrator having recommended that the Board
authorize the Director of Health Services or his designee to enter into
contract negotiations with the City of Concord for a contract for the
period July 1 through December 31 , 1979 in which the City of Concord
would continue to provide staff as they have in the past and, further,
to authorize negotiations with the City of Concord for a contract for the
period January 1 through June 30, 1980 in which the City of Concord would
supply funds to the County and the County, in turn, would provide the
two staff members;
IT IS BY THE BOARD ORDERED that the recommendations of the
County Administrator are HEREBY APPROVED.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Health Services Director affixed this �5tn day of September , 19 79
Chris Benevent, H alth Svcs.
City of Concord e(via Health Svcs)
County Auditor J. R. OLSSON, Clerk
County Personnel Director By Deputy Clerk
R. Fluhrer
H-24 4/77 15m (ju ��J
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Endorsement of Health Services
Director's Proposal for Use of
Mental Health Augmentation Funds
under AB 1438.
The Board having been advised by the County Administrator
that the Director of Health Services had submitted a proposal to the State
Department of Mental Health on July 30, 1979 for use of the Mental Health
Augmentation Funds provided for in the 1979-1980 State Budget; and
The Director of Health Services having indicated that the
State Department of Mental Health requires endorsement from the Board of
Supervisors before they can review the proposal ;
IT IS BY THE BOARD ORDERED that the proposal for utilization
of Mental Health Augmentation Funds as submitted to the State Department of
Mental Health by the Director of Health Services in his letter of July 30,
1979 is HEREBY ENDORSED by the Board of Supervisors, and the Director of
Health Services is ORDERED to so notify the Department of Health Services.
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Ori g: County Administrator Witness my hand and the Seal of the Board of
Attn: Human Services Supervisors
Health Services Director affixed this 25th day of September 19 79
State Dept. of Mental Health
County Auditor J. R. OLSSON, Clerk
By Deputy Clerk
R. Fluhrer
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19
In the Matter of
Amended Claims for Abatement and
Refund of Certain Real
Property Taxes.
The Board having received August 29, 1979 letters from
Libott, Yaspan and Mundy, attorneys on behalf of the San Ramon
Insiders Club, TSI Financial, Inc. , and Charles Campbell,
transmitting amended claims for abatement and refund of certain
real property taxes;
IT IS BY TIM BOARD ORDERED that the aforesaid claims
are REFERRED to County Counsel.
PASSED by the Board on September 25, 1979.
' S
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: Robert M. Yaspan, Esq. Witness my hand and the Seal of the Board of
County Counsel Supervisors
County Assessor affixed this 25th day of September J. 197
County Administrator
J. R. OLSSON, Clerk
BDeputy Clerk
i ine i-i. Ne e�'d
H-24 4/77 15m U0 ���
C �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , i9 79
In the Matter of
Acknowledging Receipt of Report on
Write Off of Certain Accounts
Pursuant to Resolution No. 74/640 adopted by the Board on
July 23, 1974, the County Auditor-Controller submitted to the Board a
detailed report of certain hospital accounts receivable written off for
the month of August, 1979, totaling SP29,940.32•
IT IS BY THE BOARD ORDEM that receipt of said report is
hereby AC_001dLEDGE.D.
PASSED by the Board on September 25, 1979 .
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Auditor—Controller Witness my hand and the Seal of the Board of
County Administrator Supervisors
affixed this 25th day ofSeptember 19 79
J. R. OLSSON, Clerk
Deputy Clerk
H 24 12/74 - 15•M Diana M. Herman
taU .
t l
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Response of the County
Auditor-Controller to
Reccmmendations of the 1978-1979
Grand Jury.
The Board having received a September 19, 1979
memorandum from Donald L. Bouchet , County Auditor-Controller,
responding to recommendations of the 1978-1979 Grand Jury
relative to his department;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
memorandum is ACKNOWLEDGED and same shall be forwarded to the
Presiding Judge of the Superior Court who impaneled the
1978-1979 Grand Jury .
IT IS FURTHER ORDERED that a copy of said memorandum
shall be filed with the County Clerk.
PASSED by the Board on September 25, 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 : Presiding Judge for affixed this25th day of September 1979
FY 1978-1979
c/o Jury Commissioner
County Auditor-Controller � J. R. OISSON, Clerk
County Administrator Byi-k-91,_ Jti_ �� .�.� , Deputy Clerk
County Clerk
Diana I,% Herman
H-24 3/79 15M J
UIQ 1� j
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 P19 79
In the Matter of
Civil Service Reform Task
Force
The Board having received a September 18, 1979 letter
from Harry Wolf, Chairperson, Civil Service Reform Task Force,
advising that the Civil Service Reform Task Force will allow
alternates, with voting privileges, for Task Force members
Bob Davis and Charlie Hemmings, but will restrict other members
to sending Qnly non-voting observers in their absence, and
submitting operating procedures for said Task Force;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
operating procedures is ACKNOWLEDGED and that George Kilborn is
APPOINTED as alternate to Bob Davis on said Task Force.
PASSED by the Board on September 25 , 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 Kilborn Witness my hand and the Seal of the Board of
Civil Service Department Supervit-:.
County Auditor-Controller 25t" Sentember 7J
County Administrator affixed this day of 19
Public Information Officer
J. R. OLSSON, Clerk
Deputy Clerk
Jeanne 0. 'ia-pl e
H-24 4/77 15m _ -
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Reappointment to the Emergency
Medical Care Committee.
Supervisor E. H. Hasseltine having noted that the term
of office of Barbara Molloy on the Emergency Medical Care Com-
mittee expired on July 31 , 1978 and, therefore, having recommended
that she be reappointed to said Committee for a term ending
July 31 , 1980;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on September 25, 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 Seat of the Board of
cc: Barbara Molloy Supervisors
Emergency Medical Care Cte affixed this2 th day of_Se tember 197_
County Administrator -
Human Services J. R. OLSSON, Clerk
County Administrator
Public Information Officer By �CLKari
Aec.rtn> LLCk'� Deputy Clerk
Ab�Yar
H-24 4/77 15m 00 139
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19
In the Matter of
Appointment to the Neighborhood
Preservation Committee (North
Richmond Area) of the Countywide
Housing and Community Development
Advisory Committee.
Supervisor Tom Powers having recommended that Audrey L.
Davis, 205 Market Avenue, Richmond 94801 , be appointed to the
Neighborhood Preservation Committee (North Richmond Area) of the
Countywide Housing and Community Development Advisory Committee.
to fill the vacancy created by the resignation of Mrs. Domitilda
Reyes;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on September 25, 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: Audrey L. Davis Supervisors
Director of Planning affixed this25th day of September , 19_73
County Auditor-Controller
County Administrator
Public Information Officer J. R. OLSSON, Clerk
By -1 n yi a eu,,,_l (a-,-,) , Deputy Clerk
Kari Aguiir
H-24 4/77 15m 00 j�;
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Appointment to the Human Services
Advisory Commission.
Supervisor E. H. Hasseltine having recommended that
Carolina Zamora, 2837 Center Lane, Antioch 94509, be appointed
to the Human Services Advisory Commission to fill the unexpired
term of Carmen Estrada ending June 30, 1981 ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on September 25, 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: Carolina Zamora Witness my hand and the Seal of the Board of
Hunan Services Advisory Supervisors
Commission affixed this25th day of Seutember 1979
County Administrator -
Human Services
County Auditor-Controller / J. R. OLS.SON, Clerk
Public Information Officer By N 1 + Deputy Clerk
County Administrator Kari A ' ar
L1
H-24 4/77 15m `' � l
c �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 ' 1979
In the Matter of
August 7 , 1979 Board Order
Adopted in Executive Session
IT IS BY THE BOARD ORDERED that the Clerk is DIRECTED TO make
public the Order adopted in Executive Session on August 7 , 1979
pertaining to settlement of a claim filed by Louise C . Hunt (copy
of said Order attached) .
PASSED by the Board on September 25 , 1979.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept . : Civil Service Witness my hand and the Seal of the Board of
Safety Benefits Supervisors
cc: County Administrator affixed this25th day of September 19 79
Frank Fernandez
County Counsel
J. R. OLSSON, Clerk
By �^ %� -P , Deputy Clerk
Jeanne 0. `•tagli
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Auglust 79 19 7Q
In the Matter of
Authorizing Execution of Third Party
Compromise and Release Agreement
with workers' compensation claim filed
by Louise C. Hunt.
14r. Frank Fernandez, Assistant County Administrator-Finance, having
explained in executive session that the County's workers' compensation program
had third party recovery rights in the amount of $10,954.07; and
The County has a workers' compensation claim from a Ais. Louise C. Hunt,
formerly a Public Health Clinic Charge Nurse at the County Health Department
for permanent damage to her back which exceeds the third party policy limits
of $25,000; and
The Personnel Department-Safety Division having provided detailed
information on the case; and
Legal Counsel and the Safety Division having recommended that a
negotiated third party settlement be approved whereby the County will
release its negotiated share of the settlement in the amount of $10,954.07 in
exchange for a release from all future workers' compensation liability;
MOW, TI-1EREFORE, IT IS BY TIM BOARD ORDERED that the Board Chairman is
authorized to execute a Third Party Compromise and Release agreement whereby
the County will release their share of the third party settlement to MS. Louise
C. Hunt in exchange for a release from all future workers' compensation liability,
subject to approval of the terms of the settlement by the Workers' Compensation
Appeals Board.
PASSED by the Board on August 7, 1979 by the following vote:
Ayes: Supervisors T. Powers , N. C. Fanden, R. I . Schroder,
S. I?. !.IcPeak, E. H. Hasseltine
Noes: :%one
Absent: None
Confidential Order - adopted in executive session on August 7, 1979
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig. Dept. Personnel, Safety/BenefiVUpervisors
cc: County Administrator affixed this da of ,mi-,t 19 79
County Counsel — — y ��-�
J. R. OLSSON, Clerk
By v Deputy Clerk
eanne 0. '•taglio '
The above Order was adopted in Executive
Session on August 7 , 1979 and made public
H-24 3179 15M
on September 25 , 1979. ! � c!
i
_t
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Report of the County Planning
Commission on the Request of
Henryk S. Muchlinski (2246-RZ)
to Rezone Land in the Pleasant
Hill Area and Approval of
Preliminary Development Plan.
The Director of Planning having notified this Board that
the County Planning Commission recommends approval with respect
to the request of Henryk S. Muchlinski (2246-RZ) to rezone
property located on the west side of Reliez Valley Road,
approximately opposite recently approved Subdivision 5157 (Clyde)
and directly north of pending Subdivision 5301 (Oakmont Memorial
Park) , in the Pleasant Hill area from General Agricultural
District (A-2) to Planned Unit District (P-1) and approval of
Preliminary Development Plan;
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 the Clerk is DIRECTED to post and
publish notice of hearing, pursuant to code requirements .
PASSED by the Board on September 25, 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 : Henryk S. Muchlinski affixed this25th day of September 19 79
Howard Korpus
Director of Planning
/� J. R. OLSSON, Clerk
By��,�., �c,, - `-�,C CA--,) Deputy Clerk
Diana M. Herman
H-24 3/ng 15M U� 14
1
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Family and Children's Services ) September 25, 1979
Advisory Committee's Compliance )
with Resolution 79/460. )
The Board having been advised by the County Administrator that
the Family and Children's Services Advisory Committee has voted to
recommend that the Committee be brought fully into compliance with
Resolution 79/460;
IT IS BY THE BOARD ORDERED that all 15 seats on the Family
and Children's Services Advisory Committee are assigned to Group I as
defined in Resolution 79/460, the terms of office of all seats are set
at four years, and the terms of office for all seats shall expire on
May 31 of the appropriate year.
IT IS FURTHER ORDERED that the following seat numbering, present
incumbent, supervisorial district and expiration date of term shall be
as follows:
Seat Number Incumbent Supv. District Term Expires
1 Jan Craig 1 May 31 , 1981
2 Phyllis Maslan 1 May 31 , 1980
3 Coy Dell Bradley 1 May 31 , 1982
4 Willie Parker 2 May 31, 1980
5 Petronella Veder 2 May 31 , 1982
6 Barbara Marion. 2 May 31 , 1983
7 Carla Gatto 3 May 31, 1982
8 Cynthia Wentner 3 May 31 , 1980
9 Ann E. Adler 3 May 31, 1981
10 Steve Weir 4 May 31 , 1981
11 Naomi Zipkin 4 May 31 , 1980
12 Bette Boatmun 4 May 31 , 1983
13 Helen Mackintosh 5 May 31 , 1981
14 Suzanne Cunningham 5 May 31 , 1982
15 Edie Harmon 5 May 31 , 1983
PASSED BY THE BOARD ON SEPTEMBER 25, 1979.
CERTIFIED COPY
I certify that this is a fa:I. tete F corre-!t copy or
the original docuer^nt 1.= mr fit.- In ni office.
and that it :r::: I by thr Ttoard n!
Supervisors of Cinvra Vo.-.la ('r::r:tt%•. CWiroruia. or-
the. date shown. A•i•;I•:-,'i: J. O?.SS:f \- County
Cler)c S:ex-officio Cleric of said Beard of Supervisors
Deputy�texi�
Ori g: County Administrator ((��u�
Attn: Human Services
County Welfare Director
Chair, FACSAC
Barbara Chase, FACSAC
County Auditor
County Administrator
Public Information Officer
lU 140
C
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Richmond Hospital Request for
Designation as West County Base
Station for Emergency Medical
Care.
The Board having received a September 14, 1979
letter from R. W. Davis, President of the Richmond Hospital
Board of Directors, stating that the Hospital has applied for
designation as the West County Base Station for emergency
medical care in cooperation with the County Health Department
emergency service activities; and
Mr. Davis having further stated that, if Richmond
Hospital is designated as Base Station, the Board resolves
to provide high quality, people-oriented medical care,
including full scheduled back-up surgical coverage, to all
of the community which it serves at costs below the area rates ,
and, because the Hospital has no access to financial support
available to other kinds of hospitals, a dedicated effort will
be made toward aggressive cost containment;
IT IS BY THE BOARD ORDERED that the aforesaid letter
is REFERRED to the Department of Health.
PASSED by the Board on September 25, 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 Health Officer Supervisors
Department of Health affixed this 25thday of September 19 79
Emergency Medical Services
Director of Health ServicesJ. R. OLSSON, Clerk
County Administrator
Richmond Hospital By Deputy Clerk
Do' othy Gas
H-24 3/79 15M � -1
IN THE BOARD OF SUPERVISORS
OF
C014TRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Appeal of )
Raymond W. Felder from )
Administrative Decision with ) September 25, 1979
Respect to General
Assistance Benefits.
This being the time for hearing on the appeal of
Raymond W. Felder from an administrative decision of the Appeals
and Complaints Division of the Social Service Department in
determining that Mr. Felder is not eligible to receive General
Assistance benefits for a six-month period inasmuch as he did not
meet the employment requirement by participating in the
Comprehensive Employment Training Act (CETA) procedure for filling
available jobs; and
Mr. Felder having commented that he had been declared
ineligible for General Assistance benefits for six months because
he had refused to attend a CETA job-finding orientation meeting,
and that the reason that he had refused was that he had attended
a training session three years ago, which he believed to be similar
to the one that he was to attend at this time, and that he felt
that the job-finding and orientation sessions were not productive
and did not help him find a job, and so he believed that attending
such a workshop at this time would also not be productive; and
Chairman Eric H. Hasseltine having reviewed the CETA
training program and the Board's requirement that General
Assistance recipients participate therein and having urged
Mr. Felder to make himself available to the program; and
Ralph Pollard, Appeals and Complaints Coordinator,
having advised that the CETA application is a two-stage process
whereby the applicant makes an initial application for eligibility
for CETA services, and thereafter is required to return to an
orientation workshop, at which time he will have an opportunity
to apply for CETA jobs; and that it was the second interview which
Mr. Felder failed to attend; and
Mr. Pollard having commented that the program has
progressed substantially and that there are jobs available that
are being held for CETA applicants; and
Supervisor Tom Powers having inquired of Mr. Felder if
he would be willing to go through the entire process at this time
to complete the application, inasmuch as the program now provides
new opportunities that did not exist a few years ago, and having
suggested that if Mr. Felder did agree to do so, the Board might
consider continuing this hearing; and
Judy Ann Miller, Director of the Department of Manpower
Programs, having assured the Board that if Mr. Felder attends the
orientation program, he will be reviewed for placement in a CETA
position; and
Mr. Pollard having commented that Mr. Felder is currently
ineligible to receive General Assistance benefits for a six-month
period under existing policy, and that if the Board wishes to
make him eligible if he now complies with the requirements of the
CETA program, the Board will have to make an exception to its
policy, as set forth in Paragraph 5 of Resolution No. 75/28
outlining its General Assistance appeals procedure; and
Supervisor Hasseltine having commented that if Mr. Felder
wishes his eligibility to be reinstated he must comply with the
CETA program requirements; and
Supervisor Tom Powers having recommended that the matter
be continued to October 2, 1979 at 10:30 a.m. to allow Mr. Felder
to comply with the program requirements;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the Board on September 25, 1979.
CERTIFIED COPY
I certify that this is a full, true & correct copy of
the oribInai document which Is on file in my office,
and that It µ•as passed & adopted by the Board of
Supervisors of Contra Costa County, California, on
the date shown. ATTEST: J. R. OLSSON, County
Clerk&ex-officio Clerk of said Board of Supervisors.
Deputy Cle
cc: Mr. Raymond W. Felder onSEP 2 5 1979
2878 Valencia Way
San Pablo, CA 94806
County Welfare Director
Social Service Department q
Attn: Mr. Ralph Pollard
County Counsel
County Administrator
00 ILS,
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 " 19 79
In the Matter of
Request to Withdraw Appeal of
Sherwood Forest Free Will Baptist
Church regarding Land Use Permit
No. 2104-78, E1 Sobrante Area.
The Board on September 4, 1979 having fixed October 2, 1979
at 2:00 p.m. as the time to hear the appeal of the Sherwood Forest
Free Will Baptist Church from Board of Appeals conditional approval
of Land Use Permit No. 2104-78, El Sobrante area; and
The Board having received a September 17, 1979 letter from
Dr. Milburn Wilson, Pastor of said Baptist Church, advising that
in discussion with staff questions relating to the--conditions of
approval for said Land Use Permit were answered, and having requested
withdrawal of said appeal;
IT IS BY THE BOARD ORDERED that the withdrawal is ACCEPTED.
PASSED by the Board on September 25, 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
c c : Dr. Milburn Wilson Supervisors
El Sobrante Valley affixed this2 th day of September . 19 79
Planning & Zoning Committee
Director of Planning
J. R. OLSSON, Clerk
By Deputy Uerlc
Diana M. Herman
H-24 3/79 15M � 14b
i
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Contra Costa Council on Aging.
The Board having received a September 14, 1979 letter
from Lela K. Sater, President , Contra Costa Council on Aging,
endorsing the principle that senior citizens should not be charged
rent , utilities or clean-up. fees for use of non-profit county
buildings ;
IT IS BY THE BOARD ORDERED that the above letter is
REFERRED to the County Administrator for report .
PASSED by the Board on September 25, 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 : Lela K. Sater affixed this �5thdoy of_ September 1979
County Administrator
County Welfare Director
Public Works Director J. R. OLSSON, Clerk
By ._.C.._ _ ? Deputy Clerk
Diana Y. Herman
H-24 3179 15M �U 1�
In the Board of Supervisors
of
Contra Costa County, State of California
September 2 5 , 19 79
In the Matter of
Resignation from the Board of
Directors of the Eastern Contra
Costa Transit Authority.
Supervisor E. H. Hasseltine having received a September 17,
1979 memorandum from Robert E. Armstrong, Tri Delta Transit Manager,
Eastern Contra Costa Transit Authority, transmitting a September 12,
1979 letter from Molly E. Reeves resigning from said Authority;
IT IS BY THE BOARD ORDERED that the resignation of Molly
Reeves from the Eastern Contra Costa Transit Authority is ACCEPTED.
PASSED by the Board on September 25, 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: Cities of Antioch Supervisors
Brentwood affixed this 25th day ofSeptember 1979
Pittsburg
Public Works Director
Director of Planning J. R. OLSSON, Clerk
County Auditor-Controller De u Clerk
County Administrator By Karl Ci r p
County Treasurer-Tax
Collector
H-244/7715m VU �`� "
C �
In the Board of Supervisors
of
Contra Costa County, State of California
September 95 19
In the Matter of
Hearing on the Request of Sandra L.
Moore for Partial Cancellation of
Land Conservation Contract No.
14-73 (1670-RZ) , Tassajara Area.
The Board on September 4, 1979 having fixed this time
for hearing on the request of Sandra L. Moore for cancellation of
49.46 acres included in Land Conservation Contract No. 14-73
(1670-RZ) ; and
Chairman E. H. Hasseltine having declared the hearing
open, 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; and
The Board having received a September 21, 1979 letter
from Ms. Moore requesting that the hearing be continued to
October 9, 1979;
IT IS BY THE BOARD ORDERED that the hearing on the
request of Sandra L. Moore is CONTINUED to October 9, 1979
at 10:30 a.m.
PASSED by the Board on September 25, 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
CC: Sandra L. Moore Supervisors
Director of Planning 25th September 79
County Assessor affixed this day of 19
County Counsel
County Administrator ��� , �--�� LSSON, Clerk
By .�.�_ �� Deputy Clerk
nda Amdahl
F' ,
H-24 4/77 15m 00 w 1D�
In the Board of Supervisors
of
Contra Costa County, State of California
R`-CF o-t J September 25 , 19 7
t: �0,
COV�t;SET..
y.
In the Matter of
Approval of Refund(s) of
Penalty(ies) on Delinquent
Property Taxes .
As recommended by the County Treasurer-Tax Collector
IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on
delinquent property taxes is (are) APPROVED and the County
Auditor-Controller is AUTHORIZED to refund same as indicated
below:
APPLICANT PARCEL NUKBER AMOUNT OF REFUND
Eichelbaugh, William A. 068-21.11.-023 $32.69
PASSED by the Board on September 25, 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: Count; Auditor-Controller Witness my hand and the Seal of the Board of
County Treasurer-Tax Supervisors
Collector affixed this 25th day of September 1979
County Administrator
Eichelbaugh, William A.
335 Brennan Court J. R. OLSSON, Clerk
,Antioch, CA 94509 By C►_,:2 0-061 + n") Deputy Cleric
-Kari AoVi-.Sr
OU -lot)
H-24417715m
In the Board of Supervisors
4 ` 07
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Denying Refund of Unsecured
Property Taxes, Fiscal Year
1978-1979.
On the recommendation of County Counsel, IT IS BY
THE BOARD ORDERED that the following claim(s) for refund of
taxes assessed on the indicated unsecured property for fiscal
year 1978-1979 is/are DENIED:
Claimant Bill Number(s)
American Savings and Loan Association 023 197
PASSED by the Board on September 25, 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 stand and the Seal of the Board of
CC: Claimant(s) Supervisors
County Auditor-Controller axed this 25th day of September 19 79
County Treasurer-Tax
Collector
County Counsel _ - J. R. OLSSON, Cleric
County Administratort �
P
ye) , Deputy Ctierk
Kari Ao iar
r
U 25
H-24 4/77 15m
� �
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Report by the California Council
for Environmental and Economic
Balance.
The Board on September 19, 1979 having received the
August , 1979 report prepared by the California Council for
Environmental and Economic Balance entitled "The Fiscal Impact
of New Residential Development After Proposition 13";
IT IS BY THE BOARD ORDERED that the aforesaid report is
REFERRED to the County Administrator.
PASSED by the Board on September 25, 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 : California Council for Supervisors
Environmental & Economic axed this 25th day of September , 1g 79
Balance
215 Market Street, Suite 930
San Francisco, CA 94105 � J. R. OLSSON, Clerk
County Administrator By hf, -l.�O�.��,-� � Deputy Clerk
Director of Planning
Diana Herman
H-24 3/79 15M v � ZF
r
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 -7°
In the Matter of
Hearing on Request of Jerry Loving
(2330-RZ) to Rezone Land in the
San Ramon Area,
Mr, and Mrs, Robert Hoffman and
Mr. and Mrs. John Caroline, Owners.
The Board on September 4, 1979 having fixed this time
for hearing on the recommendation of the San Ramon Valley Area
Planning Commission with respect to the request of Jerry Loving
(2330-RZ) to rezone land in the San Ramon area from General
Agricultural District (A-2) to Administrative Office District
(A-0) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Jerry Loving is APPROVED as recommended by
the San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance No. 79-109 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
October 9, 1979 is set for adoption of same.
PASSED by the Board on September 25, 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• lair. & i`irs. Hoffman Witness my hand and the Seat of the Board of
Mr. & Mrs. Caroline Supervisors
Jerry Loving affixed this 25t° ,day of Arro,,,z 19
Director of Planning
County Assessor (,---�
i ON, Clerk
By uty Clerk
R da Amdah
W-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
Septemb 29 • 197
!n the Matter of
Hearing on the Request of riarcotte
Brothers (2295-RZ) to Rezone Land
in the Oakley Area.
Charles & Helen Athe_v, Owners.
The Board on August 21, 1.079 having fixed this time
for hearing on the recommendation of the San Ramon Valley Area
Planning Commission with respect to the request of Marcotte
Brothers (2295-RZ) to rezone land in the San Ramon area from
General Agricultural District (A-2) to Administrative Office
District (A-0) ; and
No one having appeared in opposition; and
A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was
filed for this proposal; and
The Board having considered the .matter, IT IS ORDERED
that the request of Marcotte Brothers is APPROVED as recommended
by the San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 79-110
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and October 9, 1979 is set for adoption of same.
PASSED by the Board on September 25, 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 Seol of the Board of
CC: Marcotte Brothers Supervisors
C. & H. Athey 25th September 79
Director of Planning affixed this day of 19
County Assessor
J. SSON, Clerk
BY �='• /Deputy Clerk
Ro' da Amdahl
0
H-24 4/77 15m
U
IN THE BOARD OF SUPERVISORS
OF
C014TRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of
Presentation by HERC re September 25, 1979
Regional Environmental
Assessment for County Coastline. )
This being the time for a presentation by Hercules Environ-
mental Resources Committee with respect to regional environmental
assessment for the county coastline; and
Ms. Martha Ture, the Environmental Officer of the Hercules
Environmental Resources Committee (NERC) , having appeared and
advised that HERC is a public-interest, non-profit organization of
citizens in the West Contra Costa area interested in environmental
quality and conservation of natural resources; and
IIs. Ture having advised that HERC is concerned with the need
for a regional or cumulative assessment of environmental impacts
on all industrial, recreational and suburban development on the
coastline of Contra Costa County which taken together, may in
fact have greater environmental impact than the sum of the group;
and
Ms. Ture having commented that she sees no necessity for a
conflict between industrial 'Use of the coastline and public
recreational and wildlife habitat needs, and that by paying careful
attention to planning details in the planning stages, that conflict
can be avoided; and
Ms. Ture having commended the work of the Four Agency
Ecological Study Program (consisting of the U. S. Bureau of
Reclamation, State Department of Water Resources, State Department
of Fish and Game, and the U. S. Fish and Wildlife Service) and its
Technical Coordinating Committee who, on September 20, 1979, held
a workshop to discuss its plan to study the San Francisco Bay and
Delta water quality, and having advised that because Contra Costa
County has such a large stretch of coastline she felt obligated
to relate to the Board HERC's concern that something be done
imminently to avoid a conflict between industrial use of the coast-
line and public recreation and wildlife habitat needs; and
Chairman E. H. Hasseltine thanked Ms. Ture for her presen-
tation, and Supervisor N. C. Fanden requested that the Director of
Planning meet with Mrs. Ture to pursue possible implementation of
her suggestions.
THIS IS A MATTER OF RECORD
No Action was Taken
I hereby certify that the foregoing is a true and correct copy
of A Matter of Record 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
25th day of September, 1979
J. R. OLSSON Clerk
B a 15
ma-Ane M. Neufel , Deputy
cc: Director of Planning
County Administrator
ODo
;-Z ...1D...D OF SUPERVISORS 0: CONTRA COSTA COENTY, CALIFORNIA BOARD ACTION
TO CL:LT_.`•c%N� September 25, 1975
C I a m iia I:st the County, ) Trema^. cc— o u T_ hiz d�J.^.lament CFiZ/.�'.'.� •L C YCU !�S 1,^,::i_
OLetini; Endorsements, and ) Wti.L:F. CC 4-'.'het;lC OPO tat-en oa yaua J'! .i:2
Board Action. (Ail Sectio^ ) oocz;. d of Sup--,Avizo-.s (Fcat_agtapok 111,
references are to California ) 9•CVeSt j:u1'S'�i7.i `(? GaV2Yi'!"2i�: CJCra2 SZGvtCivS 9 j;.:i,
Goayernnent Code.) ) 913, 9 915.4. PC.ease note the t'am'ing" Wo.,,.
Claimant: Jeanne Reid, Rte 1 Box 58c, Brent-good, CA 94513
attorney: RECEIVrr)
Andress: t^,l. -) 23 1979
}• CouNTV COUNSEL .
A'Toun�,.., $122.12 MA2i.NEZ. M11".
via County Administrator
Date Raceived: August 23, 1979 By delivery to Clerk/on August 231, 1979
By mail, postmarked on Aueust 22, 1979
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 23, 1979x• R. OLSSON, Clerk, By RM L n a 1 Ix cl--1 , Deputy
Kai Agruiar
H. FROM: County Counsel TO: Clerk of the-Board of Supervisors
(Check one only)
(� ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Saction 910.8) .
( ) Claim is not timely filed. Board should take no action (Section 911.2) .
( )
The Board should deny this Application to File a Late Claim (S ction 911.6) .
DWED: -7 JOHN B. CLAUSES, County Counsel, By 'vim Deputy
III. BOARD ORDER ay unanimous vote of Supervisor ' "resent ;
(-neck one only)
(x ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6)'.
I certify that this is a true and correct copy of the Boards Order entered in
its minutes for this date.
DATEMeptember 25, 197.9R. OLSSOV, Clerk, by Deputy
K i Aguiar•
WARNING TO CLAINKAN (Government Code Sections 911.8 $ 915)
You have only 6 moist A A&oin the n, ng of tr.,cz not ee to you Y.. PL n cehich to
SUM a cowLt': action on this refected C.ea m (see Govt. Code Sec. 945.6) of
6 mo;L#r',3 •tam the d2n.i ze o6 clout Appt i.eat on to Fite a Late Cta im eui di i n which
ch
to pe;Ut,ion a court 4,ot aeti.e' Stom Section 945.4'4 claim-4.i.Zing detutP,ne (dee
Ser_.t i.on 9.16.0') .
YCu may seek, the advice Ca' any a t',toptney o S cfou.'t choice in connection ce th t uh
mxf�ty— I -!oil EyanZ to con'Sa L. an atto-tnelr, YOU zhomPd do So !JlirnedLtc[y.
W. FRO:•[: Clerk of the Board TO: (i) County Counsel, (2) Couaty :administrator
Attached are copies o- the above Claim or Application. ?re notified the claimant
of the Board's action on this Claire or Application by nailing a copy of this
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED:September 25. 1=9713. OLSSOS, Clerk, By }xCYzL C1 a. _k ?'f Deputy
Kariy Aguiar
V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk- of the Board
of Supervisors
Received copies of this C=a-;- or Application 2n- o0ard order.
DATED:September 25, 19Mty Counsel, 3y
County A&-iinistrator, By
" r
UU ��
8.1
?�-,... a 17R
ENDORSED
Contra Costa County
UG �231fl RECEIVED
f{UG 4 ' 1979
c F A£u3f�7LV
'/AGAINST�6UNTY OF CONTRA COSTA Office ni
of
CLAI�ri✓ County Administrator.
(Government Code, Sec. 910)
Date:
Gentlemn: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:C
2. Nari—e and address of claiirant:
3. Description and place of the accident or occurrence:.,:,- : ,)
1✓ �-:� � er—= �`=��Ct�, L.''.`G C-L''�C�_�t%!.�v��`�l•L��/Li:\�. ':�P\ \ C'Ut.��'��`-�J/«^�-{"L�t-
��oR\.��U.^:^Ca ��
A—
�C =�2_�11�('Cs'�;
����1- y l r is \. t^�\`.� 1. •t �,.a 't-�'.
•r` i tlr� j�\ O�-� � i C� i. � tJ� 1..`s-.�v E'S.-`�.✓
-A-,!Y�.` _names o o�l�i i; pl b' 'ies`s`i n�v Tved, and ty=pe, make and number of
equipment if known:
5. Describe the kind f dma
and value 'of and attach est•tmatesa
CSI V AS 1 J3 1�:��cC.
Signature
Ud
INVOICE NO.
S� 9259
SOLD TO �/2�/!./i= �� E� I SHIPPED TO
STREET&NO. STREET&NO.
CITY CITY
CUSTOMER'S ORDER SALESMAN TERMS V!A F.O.H. DATE
i
1 �
oj/ ,2v
c
_ I
ECEIVED
rit lc; — ' 1979
Office of
Ccuniy Administr1-7
a or
T-1 I
� 1
R3diigrm INVOICE
7H 7/37 3
Damage Report 86 181
1 t!_j ae- Date - 29
� FiC:::t CiS�'�,T� /'a.� .3�C �/1 9/JT lJ 0�.� $:]ig ?+.7 i',y�•;a
.1 _
•;••.�:
/57;7,? ,.,;3<e �.�n ..—i.�t P:lodel 2 Q-9. %/_/� i viz A � I.D. �^Joh 7f !,.) 3.rS
1
Prod. Date Trim Mileage License No. —
;
I Co. File No. Claim No.
i
a
• `,;;ur :sar _.Lie. No. Phone Written By
-3 s / 73.$4a o o �sG 7D so l I
4 3I I I
I
I f
I ontra
i„
l..
OrWilly I
ra or
TOTALS ! I
.:;ihohZition for Repair ( I
_ I?ARTS Prices surie•er to.nv,),ce S_�/S-_D
san
i7Sl ff� �J vii. i�Z'✓J + i• i'al id � 1�71nI SUPOIIlS J
I�Nnu::UPQI�sS ..
X77 1-tighwel"r �: i 4 • t
�+
� . wry, SLcra� a
J��n��tY�C��i< Calljorn,c+ ���: ',ublet S
' Phone (415)634-3198 ax s
DAMAGE REPORT TOTAL S
\ CHANGES iSoe Back *i S
L.r
NEN TOTAL i
Iii THE 30-LRD OF SUP—;RVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Compensation for Public ) Resolution No. 79/958-A
Health Nurse and Senior )
Public Health Nurse )
�lH E_AS the 1979-1981 Memorandum of Understanding
between Contra Costa County and Contra Costa County Employees
Association, Local No.l, provides for a classification study to
determine the feasibility of a deep class for Public Health
Nurse and Senior Public Health Nurse; and
WHEREAS said study has not yet been completed;
THEREFORE be it resolved by the Board that
October 1, 1979 shall be the effective date for any compensation
adjustments and/or other terms and conditions of employment that
may result from establishment and implementation of the deep
class.
PASSED BY THE BOARD on September 25, 1979.
cc: Director of Personnel
Counter Administrator
Auditor Controller
Health Services
Webb Beadle
Dr. Wood
FtESOLUTIO+ NO. 79/9:3-A
In the Board of Supervisors
of
Contra Costa County, State of California
September 25 , 19 79
In the Matter of
Proposed Budgets for County Special
Districts , County Service Areas ,
and County Fire Protection District
The Board on September 24 , 1979 having continued to this
date the hearing on proposed budgets for County Special Districts,
County Service Areas , County Fire Protection Districts and Augmenta-
tion Funds ; and
M. G. Wingett , County Administrator, having submitted a
September 25 , 1979 report (a copy of which is attached hereto and by
reference incorporated herein) outlining supplementary allocations to
the Bethel Island, Eastern, Tassajara, and Kensington Fire Protection
Districts , the Ambrose Recreation and Park District, and the Contra
Costa Mosquito Abatement District, as well as a proposed allocation to
the Rodeo Fire Protection District (which is to be deferred until
financial arrangements between the district and the City of Hercules
are resolved) ; and
Mr. Wingett having called attention to a September 25 , 1979
report (a copy of which is attached hereto and by reference incorpo-
rated herein) from Donald L. Bouchet , County Auditor-Controller,
listing the total resources of each of the County Special Districts
and County Fire Protection Districts governed by the Board of Super-
visors , and having advised that this list excludes independent
districts for which the Board is making an augmentation allocation;
and
Mr. Wingett having advised that transferring money from the
County General Fund would require a 4/5 vote of the Board, noting that
since there were only three Board members present they could declare
their intent to allocate funds and take formal action at a later date;
and
Supervisor Tom Powers having questioned the recommendation
of the County Administrator to add $80 ,000 to the budget of the Contra
Costa Mosquito Abatement District, and having suggested that the
allocation be deferred until studies relating to consolidation of said
district with the Diablo Valley Mosquito Abatement District are
completed; and
Supervisor Eric H. Hasseltine having expressed the view that
staff needs of the district should be met but that further allocation
should be withheld at the present time; and
Mr. Wingett having suggested that the Board set a time limit
for receiving the report on consolidation of the districts ; and
Supervisor Powers having moved that the report on whether
the districts should be consolidated or whether the mosquito abatement
function should be handled by the County be submitted to the Board no
later than February 1, 1980, and Supervisor Nancy C. Fanden having
seconded the motion, the vote was as follows :
Page 2
AYES: Supervisors Powers , Fanden, Hasseltine
NOES: None
ABSENT: Supervisors Schroder, McPeak
Thereupon, Supervisor Powers having moved that the revised
allocations from the Special District Augmentation Fund as set forth
in the September 25 report of the County Administrator be adopted as
part of the special district budgets , and that the Special District
budgets be adopted, and Supervisor Fanden having seconded the motion,
the vote was as follows :
AYES: Supervisors Powers , Fanden, Hasseltine
NOES: None
ABSENT: Supervisors Schroder, McPeak
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 Seol of the Board of
cc: County Administrator Supervisors
affixed this 25 day of September , 19 79
J. R. OLSSON, Clerk
By �- Deputy Clerk
H-24 3/79 15M
165
County AdministratorBooarPd ofSupervisorsContra
�1
1st District
County Administration Building Costa S�a Nancy C.Fanden
Martinez, California 94553 I t 2nd District
(415) 372-4080 County Robert I.Schroder
M. G.Wingett �`1 3rd District
County Administrator Sunne Wright IMcPeak
4th District
Eric H.Hasseltine
5th District
September 25, 1979 L-7CC;'jrP'
EIV
T1'�D
Board of Supervisors .15- ;,;7 9
Administration Building
Martinez, CA 94553 ? O- SU?ERVISOZ
OS7.%Dear Board Members:
Re: Revised Allocations from Special District
Augmentation Fund
Following discussion on September 24, 1979 of the September 21,
1979 report prepared by my office with respect to the proposed
allocations from the Special District Augmentation Fund, your Board
directed that supplementary allocations be made to better meet
certain needs expressed by special district representatives.
The supplementary allocations suggested by your Board include:
I. Various Districts
1. Bethel Island Fire Protection. Add $20,000 for
the lease-purchase of a fire truck to the
proposed supplementary allocation of $26,609.
2. Eastern Fire Protection. Approve the proposed
supplementary allocation of $17,925.
3. Tassajara Fire Protection. Add $2,200 for
continuation of a temporary employee.
4. Kensington Fire Protection. Add $30,000 for
increased salaries and wages.
5. Ambrose Recreation and Park. Add $15,000 for
increased operating requirements to proposed
supplementary allocation of $21,957.
II. Contra Costa Mosquito Abatement
Add $80, 000 to allow for stabilization of program at
requested higher level. This supplemental allocation
is in addition to the $31,992 originally proposed for
this District.
Board of Supervisors -2- September 25, 1979
III. Rodeo Fire Protection
Approve allocation of $182,972 to provide funding to
meet district budget request by grant from County
General Fund. However, this proposed allocation
to be deferred until financial arrangements between
the district and the City of Hercules are resolved.
The net effect of the September 24, 1979 proposed actions, if
approved, upon the County General Fund may be summarized as follows:
1. Assumption of Special District
Augmentation for Mosquito Abatement $66,491
2. Supplemental Allocation to Contra
Costa Mosquito Abatement 80,000
Sub-total $146,491
3. Supplemental Allocation to:
a. Bethel Island 20,000
b. Tassajara 2,200
C. Kensington 30,000
Sub-total 52,200
4. Supplemental Allocation to:
a. Ambrose Recreation and Park 15,000
5. Assumption of Special District
Augmentation for Rodeo Fire
Protection District by County 182,972
Sub-total Additional County Assistance $396,663
6. Assumption of Library Service
Area (LIB-13) Shortage 68,866
Total County General Fund Assistance $465,529
It is suggested that if the above actions are authorized, the
approved county special district budgets include these grants.
Inasmuch as the transfer from the County Reserve for Contingencies
to provide County financial assistance to special districts will
require a four-fifths vote, an appropriation adjustment will be
presented for Board consideration at a later date.
Respectfully, `
M. G. WINGETT,
County Administrator
FF:lm
PROPOSED SPECIAL DISTRICT AUGMENTATION
FISCAL YEAR 1979-1980
District Allocation
Fire Protection
Bethel Island $94,101
Brentwood 56,971
Byron 21,973
Byron, Zone 1 ---
Moraga 543,540
West County 555, 444
Eastern 71, 563
Oakley 50, 861
Orinda 763,102
Pinole 64,840
Riverview 1, 689, 021
Tassajara 18,767
Contra Costa 5,081,842
Crockett-Carquinez 39,261
C.S.A. - F-1 2,991
Kensington 298, 659
Danville 1, 078, 606
Rodeo 182,972
San Ramon 360,028
$10,974,542
Police
C.S.A. - P-1 (Crockett) $7,042
. C.S.A. - P-2 (Danville) 50, 578
C.S.A. - P-4 (Orinda) 46,452
C.S.A. - P-5 (Round-Hill) 25,442
Kensington Community Services 234 ,575
Diablo Community Services 11, 362
$375,451
Mosquito Abatement
Contra Costa $111,992
Diablo Valley 34 ,499
$146, 491
Recreation & Parks
C.S.A. - R-5 (South Danville) $1,741
C.S.A. - R-7 (Alamo-Danville) 36, 676
C.S.A. - M-16 (Clyde) 300
C.S.A. - M-17 (Montalvin Manor) 8,514
Kensington 4,896
Rollingwood 2,503
Pleasant Hill _ 208, 930
Green Valley 1,898
Ambrose 73,251
Brentwood 19, 452
$358,161
.2.
District Allocation
Cemetery
Alamo Lafayette $14,104
Byron-Brentwood-Knightsen 4,077
$19, 077
TOTAL $11,873, 722
Original Special District Augmentation $11,477, 059
Additional County General Fund Allocation 396,663
Total Augmentation $11, 873, 722
w
/ CU
. Auditor-Controller OfficeCOC1tI"a Divisions
Accounting
• Nicholas G Morns 372-22a6
Finance Building Costa
Budgets
Martinez. California 94553 ^ nt /
Charles D Thompson 372-20.8
(415) 372-2181 County
v U' ,L� Cost Accounting
James A. Horst 372-2895
Donald L.Bouchet
Auaitor-Controller Data Processing
Glen C.Taylor 372-2377
Internal Audit
John A.Aylard 372-2161
purchasing
William A.Schmidt 372-2172
Systems
Arthur I.Sturgess 372-2157
Special DlstrlctslTases
September 25, 1979 Sam Kimoto 372-2236
RECEI]ED
Supervisor Tom Powers, District I
Supervisor Nancy C. Fanden, District II
Supervisor Robert I. Schroder, District III _-C- ,Supervisor Sunne Wright McPeak, District IV
Supervisor Eric H. Hasseltine, District V4
The attached listing shows the total resources of each of the county
special districts (county fire districts and county special districts other
than fire) . We request your board to adopt the budget for each of the county
special districts in the amount of the total resources. The breakdown as to
salaries and wages, services and supplies, other charges, capital outlay, and
reserves will be provided later.
DONALD L. BOUCHET
Auditor-Controller
DLB:kt
Attachment
� O
CONTRA COSTA COUNTY
List of Total Resources of Special Districts
Governed by the Board of Supervisors
Fiscal Year 1979-80
Fire Protection Districts Total Resources
Bethel Island 136,925
Brentwood 103,304
Capital Outlay Reserve 12,000
Byron 37,798
Capital Outlay Reserve 305
Zone 1 40,737
Contra Costa 9,744,134
Crockett-Carquinez 70,848
Eastern 109,406
Moraga 1,046,134
Oakley 89,149
• Capital Outlay Reserve 16,000
Orinda 1,406,430
Debt Service 38,160
Capital Outlay Reserve 121,600
Pinole 153,965
Riverview 3,305,798
Capital Outlay Reserve 408,134
Tassaj ara 33,570
West County 1,240,094
Total Fire Districts 18,114,491
Flood Control Districts
Flood Control & Water Conservation 1,080,173
Flood Control Zone 411 46,128
Flood Control Zone 412 30,586
Flood Control Zone 413B 6,374,697
Flood Control Zone 417 418,003
Flood Control Zone 418 21,733
Flood Control Zone #8A 16,655
Flood Control Zone #9 8,907
Flood Control Zone #9A 110,757
Flood Control Drainage Area 10 53,748
Flood Control Drainage Area 13 158,663
Flood Control Drainage 15A 269,000
Flood Control Drainage 29C 154,053
Flood Control Drainage 29D 100,000
Flood Control Drainage 30A 99,994
Flood Control Drainage 30C 100,008
Flood Control Drainage Area 52A 20,000
Flood Control Drainage Area 290 28,296
Flood Control Drainage Area 300 3,891
Total Flood Control Districts 9,095,292
171
Storm Drainage Districts Total Resources
Zone #16 30,014.
Zone #16, Debt Service 10,413
Zone X119 1,761
Zone #22 88,810
Zone 437-A 12,000
Total Storm Drainage Districts 142,998
Storm Drain Maintenance Districts
District #1 370,123
District #4 41,212
Total Storm Drain Maintenance Districts 411,335
County Service Area-Drainage
Area D-2, Walnut Creek 299,568
Area D-3, Antioch 79,526
Area D-12, Sandmound Acres 3,934
Total County Service Area-Drainage 383,028
Countv Service Area-Police
Area P-1, Crockett-Valona 246,777
Area P-2, Danville-Alamo 92,129
Area P-4, Orinda 81,471
Area P-5, Roundhill Area 44,613
Total County Service Area-Police 464,990
Sanitation Districts
District X13, Debt Service 267,306
District X15 257,561
District #5, Debt Service 1,276
District VA, Debt Service 22,759
District 1#7B 20,590
District #7B, Debt Service 14,200
District #15 340,810
District #15, Debt Service 188,828
District #19 278,074
Total Sanitation Districts 1,391,404
-3L
County Service Area-Lighting Total Resources
Area L-32, Kensington 69,059-
Area L-42, Central County 247,764
Area L-43, East County 69,955
Area L-46, West County 192,637
Total County Service Area-Lighting 579,415
County Service Area-Miscellaneous
Area 11-1, Delta Ferry 11,003
Area M-3, Rollingwood 11,300
Area M-4, San Ramon 120,846
Area M-6, Danville 33,554
Area M-7, North Richmond 14,983
Area M-8, Byron 78,430
Area M-9, Orinda 5,017
Area M-11, Orinda Area 85,243
Area M-12, El Sobrante 4,533
Area M-13, Bethel Island 776
Area M-14, Clayton _ 14,578
Area 11-15, Ygnacio Valley 140
Area M-16, Clyde Area 7,453
Area M-17, Montalvin Manor _ 304,613
Area M-19, Orinda Area 16,868
Area M-20, Rodeo Area 33,590
Area M-21, Danville Station 36,692
Area M-22, San Ramon Area 56,751
Area M-23, San Ramon Area 28,377
Area 11-24, San Ramon Area 2,796
Total County Service Area-Miscellaneous 867,543
Countv Service Area-Road Maintenance
Area RD-4, Bethel Island 4,951
Total County Service Area-Road Maintenance 4,951
County Service Area-Recreation
Area R-4, Moraga 51,910
Area R-5, South Danville 15,022
Area R-6, Orinda 421,195
Area R-7, Alamo-Danville 677,286
Area R-8, Walnut Creek 584,512
Area R-8, Debt Service 577,980
Area R-9, El Sobrante 306,441
Area Lib-11, Oakley 78,118
Total County Service Area-Recreation 2,712,464
173
-4- <.
County Service Area-Library Total Resources
Area Lib-2, E1 Sobrante 134,667
Area Lib-10, Pinole 123,204"
Area Lib-12, Moraga 74,400
Area Lib-13, Ygnacio Valley 21,879
Total County Service Area-Library 354,150
Miscellaneous
Contra Costa County
Water Agency 107,872
Danville Parking Maint. 3,540
Total Miscellaneous 111,412
GRAND TOTAL 34,633,473
17
J
And the Board adjourns to meet on October 2, 1979
at 9 :00 A.M. , in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
E. H. Hasseltine, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
175
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
MONDAY, SEPTEMBER 24, 1979, ADJOURNED
REGULAR SESSION, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Continued to Sept. 25 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.
Appointed Ida Berks Director of Community Services.
REGULAR MEETING
TUESDAY, SEPTEMBER 25, 1979
Approved personnel action for Health Services.
Approved internal adjustments not affecting totals for Public Works,
Auditor, West County Fire Protection District and County Administrator.
Denied the claim of J. Reid.
Introduced ordinance amending County Ordinance Code to allow the Board by
resolution to provide for overtime pay or other benefits to employees for work
in addition to their normal work times.
Adopted Ordinance 79-107 amending County Ordinance Code to allow the Board
by resolution to change the amount and rate of sick leave accrued by county
employees.
Accepted certain instruments nor MS 247-78 and MS 100-78.
Accepted for recording only Offer of Dedication for Camino Diablo,
Lafayette area.
Fixed Oct. 23 at 2 p.m. for hearing on recommendation of County Planning
Commission with respect to application of H. Muchlinski (2246-RZ) to rezone
land in the Pleasant Hill area and approval of preliminary development plan.
Acknowledged receipt of report on certain hospital accounts receivable
written off for the month of August, 179.
Acknowledged receipt of memorandum from County Auditor-Controller in
response to recommendations of the 178-79 Grand Jury relative to said dept. ;
and forwarded same to Presiding Judge of the Superior Court who impaneled
the 178-79 Grand Jury.
Accepted withdrawal of appeal filed by Sherwood Forest Free Fill
Baptist Church with respect to LUP No. 2104-78, E1 Sobrante area.
Established position in opposition to proposed Federal Aid-Urban funding
policy of highway projects, and approved recommendations of the Public Works
Director to urge the Mayor's Conference to oppose same.
September 25, 1979, Summary continued Page 2
Endorsed Director of Health Services' proposal for utilization of Mental
Health Augmentation Funds, and authorized submission of same to the State
Dept. of Mental Health.
Approved recommendations of Paratransit Coordinating Coundil regarding
distribution of funds for transportation of senior citizens, and authorized
Director of Health Services to negotiate with appropriate potential contractors.
Authorized Director of Health Services to negotiate with the City of
Concord for a contract for Concord Discovery Center.
Acknowledged receipt of the names of the incoming officers for Economic
Opportunity Council 179-80, and honored outgoing officers of same.
Authorized S. Garvin, Sheriff-Coroner's Dept. to attend a meeting in
Eugene, OR.
Approved Overall Economic Development Program Report and Program Projection
'79-80 and authorized submission of same to U. S. Economic Development Admin.
Authorized on behalf of John Swett Unified School District, additional work
in regards to the cleaning of the principal spillway at Edwards Creek Reservoir.
Accepted Grant of Easement, Temporary Construction Permit and Right of
Way Contract from L. & K. McKenzie for property rights acquisition on Vasco Rd. ,
Byron area.
Approved Addendum No. 1 to Plans, Special Provisions, Notice to Contractors
and Proposal for the Assessment District 1979-5 St. and Drainage Improvement
Project, San Ramon area; and extended bid opening date to Oct. 11, 179.
Approved design development documents for Crockett Community Auditorium
remodeling, Crockett area.
Approved Child Health and Disability Prevention Advisory Board's compliance
with Res. No. 79/460 and approved three-year terms of office with an expiration
date of Oct. 7 of appropriate year for same; and accepted the resignations of
M. Burman, M.D. , P. Gordon, G. Silva and B. Ornellas from same.
Directed Clerk to make public Order adopted in Executive Session on Aug.
7, 1979 pertaining to settlement of a claim filed by L. Hunt.
Approved Family and Children's Services Advisory Committee's compliance
with Res. No. 79/460.
Authorized execution of the following:
Right of Entry Agreements along Crow Canyon Rd. East, San Ramon area with
W. R. Grace Development Corp. , P.G. & E. , J. Breuner Co. , San Ramon Valley
Unified School District and L. Brite;
Issuance of a supplemental purchase order to A. Pereira Enterprises for
construction of frontage improvements for MS 10-65, El Sobrante area;
Application to Brandeis University for funding for Social/Health Mainten-
ance Org. ;
Revised CETA Comprehensive Employment & Training Plan for submission to
U. S. Dent. of Labor:
Ou P/0 G1—
September 25, 1979, Summary continued Page 3
Contract with H. Swan III for Health Information Systems Plan;
Contract extension with J. McCombs for Probation Dept. ;
Contract with Center for Human Development for Interpersonal Relations
Workshop, Sheriff Dept: ;
Contract amendment with La Cheim School, Inc. for day treatment and
schooling services for disturbed adolescents;
Contract with Peopled Pledged for Community Progress for Sr. Community
Service Employment Program;
Agreement with County of Alameda, Cities of Richmond, Alameda, Oakland
and Berkeley for establishing the Bay Area Library and Information System;
Application for Head Start for submission to HEW:
Deferred Improvement agreement with W. & M. Elizondo for MS 220-789
Oakley area; and
Grant Award document to OCJP for Alcohol and Drug Identification,
Treatment and Referral Services for CCC Detention Facilities.
Authorized Director of Health Services to negotiate for contracts with
various prospective contractors.
Referred to:
County Administrator "The Fiscal Impact of New Residential Development
After Proposition 13" prepared by the Calif. Council for Environmental and
Economic Balance, and for report letter from Contra Costa Council on Aging
endorsing the principle that sr. citizens should not be charged rent, utilities
or clean—up fees for use of non—profit county bldgs. ;
Public Works Director for review and draft resolution request from Marin
United Taxpayers Assn. for support to restore and preserve Mono Lake;
County Counsel claim for refund of property taxes for FY '77-78 for
Northminster Presbyterian Church, and amended claims for abatement and refund
of certain real property taxes for San Ramon Insiders Club, TSI Financial, Inc. ,
and C. Campbell;
County Administrator and the Finance Committee (Supervisors R. I. Schroder
and S. W. McPeak) for review report from Director of Health Services in regards
to objectives and proposed staffing for Emergency Medical Services in the
county; and
Dept. of Health letter from Richmond Hospital regarding its application
for designation as the W: County Base Station for emergency medical care.
As Ex Officio the Board of Supervisors of CCC Flood Control and Water
Conservation District, authorized execution of agreement with State
Dept. of Fish and Game for the Pine Creek Detention Basin, Flood Control Zone
3B, Walnut Creek area.
As Ex Officio the Governing Board of CCC Sanitation District No. 15,
rescinded previously established sewer connection fees and established new
fees; and authorized Public Works Director to prepare and circulate a petition
for the formation of an assessment district to fund rehabilitation of the
Pleasant Times Water Co. , Brentwood area.
Appointed C. Zamora to the Human Services Advisory Commission and A. Davis
to the Neighborhood Preservation Committee (N. Richmond area) of the Countywide
Housing and Community Development -Advisory Committee_
Reappointed B. Molloy to the Emergency Medical Care Committee.
September 25, 1979, Summary continued Page 4
Adopted the following numbered resolutions:
79/956, fixing Oct. 18 at 2 p.m. as time to receive bids for reroofing
at Wing 5, New Pittsburg Out Patient Clinic, Pittsburg area;
79/957, as Ex Officio the Board of Supervisors of CCC Flood Control and
Water Conservation District, authorizing exe^_ution of supplemental watershed
work plan agreement No. 2, Pine Creek Detention Basin, Flood Control Zone 3B,
Walnut Creek area;
79/958, implementing M.O.U. pertaining to conditions of employment of
Registered Nurses;
79/959, fixing Nov. 6 at 10:30 a.m. for hearing on abandoning San Ramon
Creek access easement, San Ramon area, and referring said matter to Planning
Commission for report;
79/960, fixing Oct. 23 at 10:30 a.m. as time to consider proposal of
resolution of intention to change the name of Paso Corto, Antioch area;
79/961. authorizing cancellation of certain penalties, interest and
tax liens;
79/962, appointing J. Mueller, Jr. as Chief, Utilities Service for
Emergency Organization;
79/963, authorizing execution of Subordination of Lien against V. Henderson;
79/964, approving Parcel Map for MS 247-78, Byron area;
79/965, approving Parcel Map for MS 220-78, Oakley area;
79/966, approving Final Map and Sub Agreement for Sub 5.440, Blackhawk area;
79/967, approving Parcel Map and Sub Agreement for MS 277-78, Danville area;
79/968, approving Parcel Map for MS 289-78, San Ramon area;
79/969, accepting as complete improvements and declaring certain roads as
County roads in MS 252-78, Martinez area;
79/970, establishing salaries for Family Nurse Practitioners;
79/971, fixing Oct. 25,at 2 p.m. as time to receive bids for 4th & 5th
floor remodel, Admin. Bldg. , Martinez;
79/972, accepting as complete contract with Ransome Co. for 1979-B Overlay
Project, Central County area;
79/973, accepting as complete contract with R. Roberts Co. for electrical
improvements at Orinda Community Center;
79/974, accepting as complete contract with R. Sawdon for installation
of storm drain system, Hawthorne Dr. , Walnut Creek area;
79/975, accepting as complete contract with T. Jenkins for 1979 slurry
seal project within the City of San Pablo;
79/976, accepting as complete contract with Ransome Co. for paving repair
at Fire Station No. 14, Martinez area; and
79/977 and 79/978, authorizing changes in the assessment roll and cancel-
lation of certain penalties.
Acknowledged receipt of Central Ave. report from Public Works Director,
and deferred action pending receipt of report from Planning Director.
Adopted Traffic Resolution Nos. 2550, 25539 2554 and 2555.
Continued to Oct. 2 at 10:30 a.m. hearing on appeal of R. Felder from
administrative decision rendered at evidentiary hearVig related to General
Assistance benefits.
Continued to Oct. 9 at 10:30 a.m. hearing on request of S. Moore for
cancellation of a portion of Land Conservation Contract No. 14-73 (10-70-RZ),
Tassajara area.
Approved applications to rezone land in the San Ramon area for J. Loving
(2330-RZ) and Marcotte Brothers (2295-RZ).
1�l'7a.
U
September 25, 1979, Summary continued Page 5
Approved increase in contract contingency fund for Colgate Ave. recon-
struction, Kensington area.
Approved Change Order No. 1 for remodel 3rd floor Health Bldg. , Martinez.
Awarded contract to Hofmann Co. for Empire Ave. reconstruction, Oakley area.
Accepted resignation of M. Reeves from Eastern Contra Costa Transit
Authority.
Authorized issuance of Certificate of Commendation to D. Marr for
receiving City of Hope's highest honor, "The Spirit of Life Award."
Acknowledged receipt of Civil Service Reform Task Force operating
procedures, and approved appointment of G. Kilborn as alternate for same.
Approved appointment of R. Fidler to the Manpower Advisory Council.
Denied claim for refund of taxes paid on unsecured property of American
Savings and Loan Assn.
Approved refund of penalty on delinquent property taxes to W. Eichelbaugh.
Fixed Nov. 6 at 10:30 a.m. to meet with members of CCC Governmental Review
Committee to discuss recommendations contained in report.
Continued to Oct. 2 at 2 p.m. hearing on recommendation of San Ramon
Valley Area Planning Commission with respect to request of Blackhawk Corp. to
delete certain land from the currently approved Blackhawk Ranch Planned Unit
District, Danville area; and to rezone said land to an independent Planned
Unit District (2305-RZ).
Adopted Resolution No. 79/979, approving condemnation of certain real
property for Green Valley Rd. Improvement Project, Alamo area.
Approved submission to U. S. Dept. of Labor nominee for County's CETA
Summer Youth Employment Program Outstanding Project.
Adopted Resolution_ No. 79/958-A, providing compensation for Public Health
Nurse and Senior Public Health Nurse.
The preceeding documents contain f�,� pages.
r
i