Loading...
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