HomeMy WebLinkAboutMINUTES - 07071981 - Comp Min Pkt ��`Y
J
1VE5� AY
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 July 7, 1981
IN ROOM 107
COUNT ADMINISTRATION BUILDING
MA INEZ, CALIFORNIA
PRESENT: Chairman Tom Powers, Presiding
Supervisor Nancy C. Fanden
Supervisor Robert 1. Schroder
Supervisor Sunne W. McPeak
Supervisor Tom Toriakson
ABSENT: None.
CLERK: J. R. Olsson, represented by
Geraldine Russell, Deputy Clerk
f
Q 001
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 , 19 81
In the Matter of
Proceedings of the Board during
the month of June, 1981.
IT IS BY THE BOARD ORDERED that the reading of the
minutes of proceedings of the Board for the month of June, 1981
is WAIVED, and said minutes of proceeding are APPROVED as Written.
PASSED by the Board on July 7, 1981 by the following
vote:
AYES: Supervisors Fanden, Schroder, MCPeak,
Torlakson, Powers
NOES: None
ABSENT: None
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 dote aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed this 7th day of July 19 81
J. R. OLSSON, Clerk
By , '� Deputy Clerk
Linda L. Page
H-24 3/79 15
C
In the Board of Supervisors
of
Contra Costa County, State of Califomia
July 7 19 81
In the Matter of
Affidavits of Publication
of Ordinances .
This Board having heretofore adopted Ordinances Nos.
81-26, 81-28, 81-31 through 81-37 and 81-39
and Affidavits of Publication of each of said ordinances having
been filed with the Clerk ; and it appearing from said affidavits
that said ordinances were duly and regularly published for the
time and in the manner required by law;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said
ordinances are hereby declared duly published.
The foregoing order was passed by unanimous- vote of
the members present on July 7, 1981.
I hereby certify that the foregoing is a true and correct a" of an order w m ad 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 7th day ofJuly 19 81
J. R. OLSSON, CNrk
By A Deputy Cleric
H 24 12171 - 15-M Linda L. Page
Form #30
4/71/75
0kO03
In the Board of Supervisors
of
Contra Costa County, State of California
In " MotNr 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:
0 004
�s
01Z1?Iti?'iNCE NO. "81-17
_71to-Zoning Land in the
i4
Jk
Orinda Area?
The Control Costa County Board of Supervisors ordains as follows: ,
SECTION 1. Page _ W10 Ft ti-11 of the County's 1978 Zoning i1•Itip (Ord. No. 78-
93) is ainended by re-zonint; the land in the above area shown slitided on the inap(s} _
attitched hereto and iticur•po rnt,d herein {see also County Plafining Department File
No. 2421-RZ }
R-20-SD-1 Single Family Residential
FROM: Land Use District R-40-SD-1 { Single Family Residential )
TO: Laths Use District P-1 { Planned Unit Development )
and the 111tinvinl; Dirt~etor shall change the Zoninf Map aceordi:ig;ly, pursuant to
Ordinance Code See. 34-2.003.
i z•
J
• .�ti '
- `.� �•"C«S�`y'.'.•�«' `1ST , i :.
SS .•Lys t t _ �
3D•'f /(
- CC.c
7
A
SE •TION 11. EI-g•1a"1'IVE DATE. 'I'hts ordiwillc lrecorncs effective 30 dti��s after•
passage, and t•:itliin I.• tits_..: of Inissnge !zIr,ll be published once with lite nttines of
supervisors vatin for and af*otin.t it it, the CONTRA COSTA SUN _ , a
ne::•spaper published in this C`.oanty.
un July 7, 1981 by the following;vote:
+n No AhFent Abstain
4. S. 11. M2'I'cnk f X; E E }
5xx1k)t1acicotxasxMjWXXXXXXXXU { ) E ) rA
5. T. Torl akson X z:
AT lY.ST: -r. N. {iF.;.,r,. Cotitity Clerk �
and tax off it•i:-i (.kk of* the 11wir•u
/t J1 t11 t:tt! �.iti:+"tis +,•
SE
Diana M. Newnan }
01,1)I\ANCE. NO. 81-17 -F
p,
2421-RZ ''
ORDINANCE NO. 81-40
Re-Zoning Land in the
San Ramon Area)
The Contra Costa County Board of Supervisors ordains as follows:
SECTION I. Pages T-19m; T-22m; W-16m;W-19m; W-22m; Z-16m; Z-191n and Z-22m
of the County's 1978 Zoning Map (Ord. No. 78-93) are amended by re-zoning
the land in the above areas shown on the maps attached hereto and incorpo-
rated herein (see also County Planning Department File No. 2218-RZ, re-zoning
from existing zoning to Exclusive Agricultural Districts (A-20; A-40 and
A-80) Heavy Agricultural District A-3) , General Agricultural District (A-2)
and to Planned Unit District (P-1) .
FROM: Land Use Districts A-2 (General Agriculture) and A-4 (Agricultural
Preserve District)
TO: Land Use Districts A-2 (General Agriculture)
A-3 (Heavy Agricultural District) , A-20; A-40
and A-80 (Exclusive Agricultural Districts) , and
P-1 (Planned Unit District)
and the Planning Director shall change the Zoning Maps accordingly, pursuant
to Ordinance Code Sec. 84-2.003.
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be published once with the names
of the Supervisors voting for and against it in the VALLEY PIONEER ,
a newspaper published in this County.
PASSED on July 7, 1981 by the following vote:
Supervisor Aye No Absent Abstain
1. T. M. Powers (X ) ( ) ( ) ( )
2. N. C. Fanden (X ) ( ) ( ) ( )
3. R. I . Schroder (X ) ( ) ( ( )
4. S.W. McPeak (X ) ( ) ( ( )
5. T. Torlakson (X ) ( ) ) ( )
ATTEST: J.R. Olsson, County Clerk
and ex officio Clerk of the Board
Chairman of the Board
By ,Dep. (SEAL)
Diana M. Herman ORDINANCE NO. 81-40
2218-RZ
INDEX SAN RAMON AREA
16m 19m 22m
T 1of8 2of8
W 3of8 4of8 5of8
Z 6of8 7of8 8of8
REZONING FROM EXISTING ZONING TO GENERAL AGRICULTURAL
DISTRICT (A-2), HEAVY AGRICULTURAL DISTRICT (A-3),
EXCLUSIVE AGRICULTURAL DISTRICTS (A-20, A-40, AND A-80),
AND PLANNED UNIT DISTRICT (P-1), AS INDICATED.
A`2 A•4
.�`
fpl VIM
+:S ti ti.• f+.
Page T-19m of the County's 1978 Zoning Map. 2218-RZ
From: A-2, A-4 To: A-20, A-80 Map 1 of 8
A-80
A-40
A-20 AREA
BOUNDARY
A-2
P-1 S RVAPC
BOUNDARY
A•2
A3
A•4
`'• n�eeetro¢� �o.
A•4
"s
A-2 ( i
A2
A2
Page T-22m of the County's 1978 Zoning Map. 2218-RZ
From: A-2, A-4 To: A-40, A-80 Map 2 of 8 _
i5 A' .. ( A.y
PI
AA
RI A 2 `®
R•IS A,
{ A,
R10 --
A-4 A A.
al
A
.� S2 PI wc c-
r}
.z
w sl Ai
L
••r rr r�r }• ,r,.-
IA. •• fi
Page W-16m of the County's 1978 Zoning Map. 2218-RZ
From: A-4 To: A-20, A-80 Map 3 of 8
A-80
A-40
... A-20AREA
A-3 FEQ BOUNDARY , fi
P_ S RVAPC
® BOUNDARY b0 008
ANK
••.•,mss+. ' :` .:fM f.r''
•::::.:tiff +. •'�''kt:�;s:;:• „'"�^ ::;:•:::? •
4.j .:•-.ttS":ti•L••:t's,'•s+S:'.i4 �1 r•yy .#:•�;:• f
di1t�' :S..:..... S•:•:L•L,:S•LS`:y`•S' .'__••�. .. .r S.,
• •'' ;ti;,::t�•t,'Z;�,:,1;st:iss:1`�,•�:ts�o�'' ��c ,'',s ;t�;'�
•':'�.��:i�.••�• t',-r.•••"�s,+ ,tib; ,�Ssr :
tiff ti�i 1::, s�;:�1�•'i:t'�t4. 't:L.;�ii�.+•::�.y},ski, v ••, ��;:�'•
Page
W-1 9n Of the Co � � •
m: A-2 unty s I Zoning p. . .
n
Fro A-4 TO:
A- 9T8 9 Ma 2218-R
�' A-3= A-20 1
= A-40, A-80 p_1
Map 4 of 8
.. '' A-3
:.y.. ..L .• Z•.;• :{��`::••• LLQ
:•:ti:;:}•:} Lam} '•:;
:•x•:;;�;'= =;: '•'� :-:tib A
Page w-2`m Of the Co
From: A-2, A-4 T my s 1978 Zoning Map, 22
To: A-20� A-40, A-80
80 Map 5 of 8
A-8p
A-qQ
A-2Q
A_3 AREA
A-2 BoU&qtmNpgRY
P-1SRVAPC
8 DVND4RY
009 w (��C
Ftl
•• � ••ff•
A•a ,,! .� �T n2
001 a2 R40 �, ; ?
A2 —
A•21 =. ! °
FW
� 1
' Page Z-16m of the County's 1978 Zoning Map, c218-RZ
From: A-2, A-4 To: A-80 Map•6 of 8
J
..�•: •::S• ?::
...........
DX
�
SSS:SSSS�::.•.S:"S•:: •:r':'••:'J JJt f r
.. ±tip••: .J.w"........�J
JrJ..•w.p w
.S
..d
.�. r.
Jrf
. J
,St
J"
t
SY •'r
ti:• `�• '.
i
f
t
r .
Page Z-19m of the County's 1978 Zoning Map. 2218-RZ
From: A-2, A-4 To: A-8 Map 7 of 8
A-80
A-40
A-2Q AREA
A-3
BOUNDARY
A-2
P-1 BovAPc o f10
UNDARY
r K E. `f Xtrp•!y'.LL
.. .. .. .. �'svr'rw.�♦ _ 'n•:"^I^..tra•YMrlAayf � ;yT
+rt
z`v
Page Z-22m of the County's 1978 Zoning Map. 2218-RZ
From: A-4 To: A-40, A-80 Map 8 of 8
F
A-80
A-40
A-20AREA
... A-3 rL4 'BOUNDARY r
A-2
,Q
SRVAPC U ++ 11
j
P-1 BOUNDARY � 1 r
r.
ORDINANCE NO. 81- 56
(Approved Water Supply Systems)
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. Chapter 414-4 of the County Ordinance Code is repealed and
reenacted to read:
ARTICLE 414-4.2 GENERAL
414-4.201 GENERAL. Water Supply System - Approval Required. Any
person proposing to subdivide or develop any property needing water for
domestic purposes, shall demonstrate an approved water supply and obtain
written approval from the health officer for such development.
414-4.202 PURPOSE AND DISCLAIMER. This chapter is enacted to pro-
vide for the protection of the County's groundwater sources from degrada-
tion that could result from inadequately constructed, defective, or im-
properly abandoned wells, to provide for regulation of small water
systems in accordance with federal standards as mandated by the State,
and to require submission of tentative subdivision maps and building
permit applications to the health officer for him to review the avail-
ability of an approved water supply prior to recordation of final maps
and issuance of building permits. Notwithstanding the foregoing, by
enacting this chapter, the County of Contra Costa neither assumes nor
undertakes any obligations or responsibilities of any kind to assure,
guarantee, preserve, or otherwise guard the adequacy, potability, or any
other qualitative or quantitative feature of the Cou_nty's groundwater
sources in any manner whatsoever, and no cause of action against the
county, it's agents, directors, or employees shall be deemed to accrue
under any theory whatsoever on the basis of the enactment of this chapter
or any subsequent amendment thereto.
414-4.203 DEFINITIONS. As used in this chapter, the following
words and phrases shall have the meanings given in this section:
414-4.205 APPROVED WATER SUPPLY SYSTEM. "Approved water supply
system" means any system, approved by the health officer, or the California
Department of Health Services, as meeting the requirements of Titles 17 and
22, the California Administrative Code.
414-4.207 CROSS-CONNECTION. "Cross-connection" means any actual or
potential unprotected connection as defined in Title 17, California
Administrative Code.
414-4.209 CUSTOMER SYSTEM. "Customer system" includes those parts
of the facilities beyond the termination of the utility system which are
used to convey water to points of use.
414-4.211 DISTRIBUTION SYSTEM. "Distribution system" includes the
facilities and conduits used for the delivery of water from the source to
the customer's system.
414-4.213 FURNISH OR SUPPLY. "Furnish or supply" has its usual
meaning, except that it does not include furnishing or supplying water to
a user for domestic purpose; other than for human consumption if the user
receives the water, by pipe or otherwise, directly from an open irrigation
canal system; nevertheless, it does include furnishing or supplying water
to any small water system, connected by an integrated pipe system owned
and operated by the supplier.
414-4.215 HEALTH OFFICER. "Health officer" , unless otherwise
modified, means the health officer of this county, his/her medical deputies,
his/her Environmental Health Inspectors, and his/her other duly authorized
representatives.
414-4.217 INDIVIDUAL WATER SYSTEM. "Individual water system" means
an approved water source and system of piping designed to provide water
for domestic use and which serves (a) one s_^ 1e ;amily residence; or
(b) two single family residences' on one parcel; or (c) one structure
serving less than 25 persons more than 60 calendar days per year.
0 of z
6/22/81
414-4.219 SITE EVALUATION. "Site evaluation" means the investigation
of a lot or subdivision to determine the feasibility of using an individual
water system or a small water system.
414-4.221 SMALL WATER SYSTEM. "Small water system" means a system
which furnishes water for domestic purposes to from 'two through one hundred
ninety-nine s�:rvice connections and shall include "Public Water Systems"
as defined in California Health and Safety Code Section 4010.1 and its
applicable regulations under Title 22 of the California Administrative Code.
Two single family residences on one parcel shall not be considered a small
water system.
414-4.223 SOURCE FACILITIES. "Source facilities" include all components
of the facilities used in the production, treatment, storage, and delivery
of water to the distribution system.
414-4.225 WATER SOURCE. "Water source" means a source of water
supply for ary water system, including, without limitation, wells, springs,
ponds, lakes, surface streams, irrigation ditches or canals, and potable
water obtained from other sources including large public water systems.
414-4.227 USER. "User" means any person using water for domestic
purposes, except any person processing water or selling, serving, hauling,
furnishing, or supplying water to the public in any manner
414-4.229 UTILITY SYSTEM. "Utility system" means a water system con-
sisting of source facilities, treatment facilities, and distribution system,
and includes all other facilities of the water system under the complete con-
trol of the supplier, up to the point where the customer's system begins.
414-4.231 WELL. "Well" means any well, public or private, including
without limitation, wells serving county and state small water systems,
individual domestic use wells, industrial wells, agricultural wells, re-
charge or injection wells, air conditioning wells, horizontal wells,
permanent test wells, dewatering wells and cathodic protection wells.
414-4.233 LICENSED WELL DRILLER. "Licensed well driller" means a
person licensed in accordance with the provision's of the Contractors
License Law (Chapter 9, Division 3, of the Business and Professional Code)
to drill water wells.
414-4.235 WELL DRILLING. "Well drilling" means the act(s) by any
person, including without limitation, the property owner and/or licensed
well driller, to dig, drill, bore, excavate, or drive a well.
414-4.237 DOMESTIC USE. "Domestic use" means water that is intended
for human consumption. The terms domestic purposes and human consumption
mean the same as domestic use when they appear in this chapter.
414-4.239 ABANDONED WELL. . "Abandoned well" means a well which has
not been used for a period of one year, unless the owner has declared his
intention to use the well again. Wells that are to be used again shall
be adequately protected, and marked, and the area around the well shall
be kept clear.
414-4.241 SUBDIVISION MAPS.
(a) Tentative Maps. Pursuant to Title 9, a copy of any submitted
tentative subdivision map shall be forwarded to, and filed with
the health officer for investigation of domestic water supply.
The tentative map shall show proposed provisions for sewage
disposal, source of approved water supply, number of lots, the
size of each lot, and contour lines at intervals of five (5)
feet or less.
(b) Health Officer Approval. The health officer shall review the
sled tentative map for compliance with this chapter and in a
timely manner report his conclusions thereon, together with an.:
conditions recommended to insure such compliance, to the plan-
ning department and advisory agency.
(c) Final and Parcel Maps. Final and parcel maps shall not be re-
corded unless the conditions recommended by the health officer
and established by the advisory agency on approval of the
tentative map have been satisfied. 0 013
ORDINANCE NO. 81- 56
/��,' (2 of 11)
ARTICLE 414-4. 4 SMALL WATER SYSTEMS
414-4.401 SMALL WATER SYSTEMS - PERMIT REQUIRED. }
(a) Every person proposing to install, construct, and/or operate a
small water system shall first apply to the health officer for
approval of the water source and utility system. The application
shall be accompanied by complete plans and specifications with
appropriate fees.
(b) The health officer shall approve, conditionally approve, or deny
the application on the basis of compliance with this chapter and
the health officer's regulations.
(c) Upon approval of the completed installation of the water system
by the health officer, he shall issue a water supply permit and
a public health license to operate the system.
414-4.403 SMALL WATER SYSTEM - INVESTIGATION, SITE EVALUATION. Upon
receipt of an application for the construction or operation of a small water
system the health officer shall make the necessary investigation and/or site
evaluation of the proposed or existing system and all other circumstances
and conditions the health officer deems material. The health officer may
order repairs, alterations, or additions to the proposed or existing system
to insure that the water furnished or supplied shall at all times meet the
requirements of Sections 414-4. 413 , 4.4-4.415 and 414-4.41; herein. The
health officer may require any permit holder or applicant to make a complete
report on the condition and operation of the small water system owned,
operated, or contracted for by the permit holder or applicant.
(Prior code §4722 : Ord. 1189 : 420-6.010) .
414-4.405 SMALL WATER SYSTEM - BACK-FLOW PREVENTION. Every person
furnishing or supplying water to users shall prevent water from unapproved
sources, or any substance, from entering the small water system.
(Prior code §4723: Ord. 1189) .
414-4. 407 SMALL WATER SYSTEM - DESIGN AND CONSTRUCTION. All small
water systems shall be designed and constructed so as to comply with ap-
plicable A.W.W.A. Standards and generally accepted engineering practices.
(Prior code 94724 : Ord. 1189) .
414-4.409 SMALL WATER SYSTEM - APPROVED SOURCES REQUIRED. All water
sources for small water systems shall comply with the requirements of
Title 22, the California Administrative Code and may be used only after
approval of the health officer.
(Prior code 54726 : Ord. 1189) .
414-4. 411 SMALL WATER SYSTEM - DISTRIBUTION RESERVOIRS. Distribution
reservoirs shall be adequately protected against contamination. Adequately
ventilated housing may be required by the health officer to protect the
facilities from the elements and unauthorized entry.
(Prior code §4726 : Ord. 1189) .
414-4. 413 SMALL WATER SYSTEM - DISTRIBUTION SYSTEM.
(a) Pressure-Quantity. The distribution system shall be of adequate
size and designed in conjunction with related facilities to main-
tain a minimum water pressure of twenty (20) pounds per square
inch at every point during periods of maximum normal demand. The
quantity of water delivered to the distribution systems shall be
sufficient to supply adequately, dependably, and safely the total
requirements of all users under maximum consumption.
ORDINANCE NO. 81- 56
(3 of 11)
0 014
1
(b) Flushing. Dead-end runs shall be provided with means of flushing,
and all be flushed frequently enough to assure that the water
will be kept safe, wholesome, and potable for human consumption.
The design of small water systems shall provide for elimination
of dead-end runs wherever practicable.
(c) Materials. Materials used in the distribution system shall be
able to Withstand with ample safety factors, all internal and
external forces to which they may be subjected.
(d) Back-flow protection. Each service connection from an approved
water supply system shall be protected against backflow of water
from a non-approved system.
(e) Fire hydrants. Fire hydrants shall conform to requirements of
local authority.
(f) Location of pipes. No water pipe shall be laid in the same trench
with sanitary sewers.
(g) Disinfection of p1pes. All pipes or conduits, or parts, newly
constructed or repaired before being placed in service, shall be
completely disinfected in accordance with American Water Works
Association Procedures for Disinfecting Water Mains.
(h) Marking of pipes. Where the premises contain dual or multiple
water systems and piping, the exposed portions of pipes shall be
painted, branded, or marked at sufficient intervals to distinguish
the pipes which carry water safe for human consumption.
(Prior code §4727: Ord. 1432: Ord. 1189) .
41.1-4.415 SMALL WATER SYSTEM - OPERATION AND MAINTENANCE
(a) Personnel. All personnel responsible for operation and maintenance
shall have sufficient experience and training to qualify them
properly to perform their duties. When the water is treated
the water system shall be operated by personnel having special
skills in the appropriate areas and acceptable to the health
officer.
(b) Maps and Records. Complete and current maps of the utility system
shall be maintained. Complete and current records shall be kept
showing results of bacteriological and chemical analyses of water
and other data required by the health officer.
(c) Maintenance. Facilities and equipment of the utility shall be
kept clean and in good working condition. Leaks shall be repaired
as soon as practicable. Proper equipment, tools, and repair parts
shall be available in good condition for all types of emergency
repairs.
(Prior code §4728: Ord. 1189) .
414-4.417 SMALL WATER SYSTEM - QUALITY, QUANTITY
(a) Quality. All water systems shall meet the primary Drinking
Water Standards contained in Title 22 of the California Adminis-
trative Code. The secondary Drinking Water Standards contained
in Title 22 of the California Administrative Code shall be met
by all public water systems, subject to any current waivers or
other authorized exception. All examinations of water required
by this ordinance shall be performed by a laboratory approved
by the California Department of Health Services.
ORDINANCE NO. 81- 56
(4 of 11)
(b) Quantity. Sufficient water shall be available from the water
sources and distribution reservoirs to supply adequately, depen-
dably and safely the total requirements or all users under maximum
daily demand conditions., Requirements for a small water system
shall be determined from the total source capacity, total storage
volume and the total number of service connections. The pro-
cedures for determining quantity shall be in accordance with
the specifications contained in Division 4, Chapter 16, Article 2,
Title 22 of the California Administrative Code.
ARTICLE 414-4.6 INDIVIDUAL WATER SYSTEMS
414-4.601 INDIVIDUAL WATER SYSTEM - QUALITY, QUANTITY
A. Quality:
1. Bacteriological. The water from an individual system, in-
stalled for domestic use, shall be examined by the health
officer on completion of the system. Subsequent testing
shall be performed by a laboratory approved by the California
Department of Health Services and at the expense of the owner
of the individual water system. The water tested shall be
bacteriologically acceptable for domestic use.
2. Chemical. An analysis for specific organic or inorganic
chemical constituents in the water may be required when there
is evidence that such constituents may be present and which
are considered by the health officer to be a risk to human
health.
3. Physical. Tests for odor, color, turbidity, pH or other
physical properties of the water may be required when there
is evidence the water may not be acceptable or potable for
human consumption.
B. Quantity:
Applications for building permits or certificates of occupancy
for a structure requiring an individual water supply system,
shall prior to their issuance be submitted to the health officer
for review to determine if the water supply source will provide
minimum of quantities in accordance with the following:
1. Wells. Sustained yield or pumping tests may be required by
the health officer. The well yield shall be determined from
pumping tests or historical data acceptable to the health
officer. The well or wells s-tall yield a minimum three (3)
gallons per minute and a minimum storage capacity of one
thousand (1000) gallons in a storage tank shall be provided.
No storage is required if the well yield is five (5) gallons
per minute or greater. Sustained yield tests, when required,
shall be conducted in accordance with the procedures described
in Title 22, Section 64563 of the California Administrative
Code.
2. Other surface sources. Yields and required storage capacity
shall meet the same minimum requirements as for wells. Ade-
quate documentation that the surface sources are perennial
shall be provided.
C. Director of Building Inspection:
When the building inspection director is advised by the health
officer that it has not been demonstrated that a water source
exists complying with this chapter and that such lack is a danger
to or likely to cause public health problems, he may withhold the
issuance of the requested building permit or certificate for a
structure.
ORDINANCE NO. E1- 56
(5 of 11)
414-4.603 INDIVIDUAL WATER SYSTEM - LOT AREA, VARIANCES
(a) Lot area. The health officer shall require each structure that
needs both an individual water system and an individual sewage
disposal system to be on a lot whose area, exclusive of natural
impediment and surface and underground easements, is at least
forty-thousand (40,000) square feet.
(b) Variances. The health officer may grant variances from Subsection
(a) when he finds the following conditions to be met:
1. The lot otherwise will comply with the requirements of this
Division and the health officer's regulations; and'
2. The variance will neither create, nor contribute to the
creation of a public nuisance.
(Ord. 81- 56 : 420-6.008) .
414-4.605 INDIVIDUAL WATER SYSTEM - INVESTIGATION, SITE EVALUATION.
The health officer shall make the necessary investigation and/or site
evaluation of the proposed development and all other circumstances and
approve, or deny the proposed development on the basis of compliance with
this chapter and corresponding regulations.
(Ord. 81-56 : 414-4.403) .
ARTICLE 414-4. 8 WELLS
414-4. 801 WELLS - PERMIT REQUIRED
(a) Every person proposing to dig, drill, bore or drive any water well,
or rebore, deepen, cut new perforations in, or seal the aquifers
of any existing well, before commencing work, shall apply to the
health officer for approval of the well site and method of instal-
lation and construction and for a permit to do the work. If a
well driller is hired it is his responsibility to see that a
permit is obtained. The application shall be on forms furnished
by the health officer and shall contain the information he may
require.
(b) The permit shall expire on the one hundred eightieth (180) calen-
dar day after date of issuance if the work has not been started
and reasonable progress toward completion is not maintained, but
the health officer may extend the expiration date when delay is
warranted.
(c) The health officer shall approve, conditionally approve, or deny
the application and issue or withhold the permit accordingly, on
the basis of compliance with this chapter and his regulations.
(d) Upon completion of the drilling, repairs, alterations, or additions
of the well and before a final approval of the well for use, a
log of the well shall be submitted to the health officer. Where
minor or insignificant repairs, alterations or additions are made,
the health officer may waive the requirement for a log.
(Ord. 81- 56 : 414-4.608: Prior code 4732: Ord. 2289: Ord. 1189) .
414-4. 803 WELLS - REPAIRS, ALTERATIONS OR ADDITIONS. The health
officer may order repairs, alterations, or additions to the existing source
or system to insure that the water furnished or supplied shall at all timed
be pure, wholesome, and potable and without danger to human health.
(Prior code §4731: Ord. 1189) .
414-4. 805 WELLS - SITE. The site of every well shall be adequately
drained and located a safe distance from any sources of pollution or
contamination; this distance is dependent upon the character of the soil,
location of pollution sources, and slope of the ground.
(Prior code 54732: Ord. 1189) .
414-4. 807 WELLS - PROTECTION
(a) Adequate means shall be provided to protect the well from contamina-
tion during construction, reconstruction, or alteration. Newly con-
structed or repaired wells and necessary distribution systems shall
be adequately chlorinated following construction or repair work.
ORDINANCE NO. 81- 56 0 0-17
(Fi nf 111
(b) Surface structures which protect the well from contamination
shall be provided when determined necessary by the health officer.
(c) The health officer shall be notified at least twenty-four (24)
hours in advance of the installation of the seal of the annular
space between the casing and excavation. All wells shall be
sealed in accordance with the procedures outlined in Part 2,
Section Nine of California Department of Resources Bulletin
Number 74. All wells shall be sealed to the depth of the first
impervious soil formation in addition to all other requirements
of Bulletin Number 74.
(d) The well driller shall complete a certification of the protection
of the underground aquifers he has penetrated during drilling and
completion of the well. The certification shall be made on a
form provided by the health officer and shall be signed by the
well driller under penalty of perjury and shall indicate the
contractor or driller license number. The work performed in the
protection of the underground aquifers shall be done in conformance
with California Department of Water Resources Bulletin Number 74,
sound well drilling practice, current published data or other
references documented with the certification.
(Prior code 54733 : Ord. 1189) .
414-4. 809 WELLS - ABANDONED. To prevent contamination of ground
waters an other dangers, every person wholly or partially responsible
for abandoning a well or having entire or partial right of ownership or
possession of the land or premises on which an abandoned well is situated
shall destroy the well as specified in Part III, Section 23 of the State
of California, Department of Water Resources, Bulletin Number 74.
(Prior code §4734 : Ord. 1189) .
ARTICLE 414-4. 10 ENFORCEMENT
414-4.1001 ENFORCEMENT - PROHIBITIONS
(a) No person subdividing and/or developing any property needing
water for domestic use shall so use the property until he has
demonstrated an approved water supply.
(b) No person shall drill a water well whether for domestic use,
irrigation, agricultural or other purposes, without first apply-
ing for and receiving a valid, unrevoked, unsuspended permit to
do so from the health officer.
(c) No person shall drill, reconstruct, repair or destroy a well
for hire unless he is a licensed well driller.
(d) No person shall operate a small water system without filing a
written application with the health officer and receiving and
possessing a valid, unrevoked, unsuspended water supply permit
and public health license.
(e) No person shall maintain a cross-connection within a small water
system operated for domestic use.
(f) No person shall supply water for domestic use until the results
of tests required by the health officer of bacteriological, chemical
and physical analyses, performed by a laboratory certified by the
State Department of Health Services, are submitted to the health
officer and show that the water meets state safe drinking water
quality standards and all other criteria established by the health
officer through his regulations.
(g) No person shall modify, add to, or change an approved water supply
system without the prior written approval of the health officer.
(Ord. 81- 56 : 414-4. 401, 4.601) -
414-4. 1003 ENFORCEMENT - PUBLICATION OF REGULATIONS. The h=:alth
officer may make and publish regulations to make more detailed or specific
the provisions of the chapter. These regulations shall become effective
two (2) weeks after filing with the clerk of the board of supervisors and
posting in the county health department. The health officer shall be
responsible for the execution of this chapter.
(Prior code 54735 : Ord. 1189) . i gg
0 0}P
ORDINANCE NO. 81- 56
17 of 111
414-4.1005 ENFORCEMENT - RIGHT OF ENTRY. To enforce this chapter,
the health officer may enter and inspect any premises, operations or work
regulated hereby, at reasonable times and with such notice to the owner,
occupant, operator, applicant, licensee, or permittee, as is reasonable
and practicable under the circumstances. In conducting such inspections
the health officer is authorized to proceed _pursuant to the Code of Civil
Procedure Sections 1822.50 and following.
(Ord. 81- 56 : 414-6.404) .
414-4.1007 ENFORCEMENT - NUISANCE ABATEMENT. Any installation made
or condition existing in violation of this chapter or of standards or
regulations established under Section 414-4.1003 is declared to be a public
nuisance, and its maintenance, operation, and existence may be abated in
a civil action.
(a) Notice; Hearing. Except in instances of necessity or emergency,
when the health officer declares a public nuisance, he shall
promptly so notify the owner of the property by certified mail to
the owner's address on the assessment roll. The notice shall state
the condition and reason for the declaration, and shall also state
that the owner of the property has thirty (301 days after mailing
` of the notice within which to abate the nuisance, failing which
the health officer may have the nuisance abated and the owner shall
be liable for the cost thereof. The n:Dtice shall also state that
if the owner objects to the health officer's declaration, the
owner may request a hearing before the health officer to determine
whether a public nuisance exists. The notice shall further in-
dicate that the request for the hearing must be received by the
health officer prior to the expiration of the time set for abate-
ment, and the hearing shall be held within thirty (30) days after
the request is received by the health officer. County abatement
is suspended by the filing of a request for hearing, pending the
final decision of the health officer.
(b) Costs. If the health officer has a nuisance abated, the health
officer shall promptly so notify the property owner, including
a statement of costs and of the owner's rights to a hearing
thereon. The notice mailing and the time period for hearing
request and hearing shall be those in Subsection (a) . . Upon
fixing the costs (after hearing or in the absence of request
therefore) , the health officer shall proceed according to law
to impose the costs on and collect them from the property owner
and/or the property. These procedures do not affect the county's
right to collect these costs from any other person responsible
therefor under law.
414-4.1009 ENFORCEMENT - EMERGENCY ACTION. Where the health officer,
makes a written finding that the public health is endangered by some act,
omission, or condition regulated by this chapter, in connection with any
premises or operation licensed under this chapter, the health officer may
order the immediate cessation of the act, abatement of the condition, or
action to correct the condition. The health officer may order the tem-
porary emergency suspension of the applicable permit and its removal from
the person or premises, and the health officer may post notice of this
action in a conspicuou!- place. Emergency suspension, as distinct from
any other action authorized by law, is effective for a period of five
days, including the first day on which the permit is suspended. During
that period, any activity regulated by this chapter is unlawful. At the
end of that period, or sooner if a finding is made that the public health
is no longer endangered, the permit becomes valid again unless a hearing
is ordered.
(Prior code §4737: Ord. 1189) .
ORDINANCE NO. 81- 56
(8 of 11)
0 0 -9.
414-4. 1011 ENFORCEMENT - PERMIT SUSPENSION. Where a written comalaint
is filed with the health officer that some applicable law or regulation is
being violated by any person, premises or operation required to be licensed
under this chapter, the health officer may order a hearing, and after hear-
ing may suspend the permit for not more than ninety (90) days, or until
the health officer is assured of compliance with applicable laws or regula-
tions, whichever is less, and the health officer may post notice of this
action in a conspicuous place. At the end of the period, or when the
health officer is satisfied of compliance, the permit becomes valid again.
During that period any activity regulated by this chapter is unlawful.
(Prior code §4738 : Ord. 1189) .
414-4. 1013 ENFORCEMENT - PERMIT REVOCATION. A permit may be revoked
and confiscated if it has been suspended once and if violations of this
chapter or other applicable laws or regulations or acts or omissions en-
dangering the public health continue, or if the health officer or one of the
health officer' s medical deputies makes a written finding that correction of
the situation is impracticable and that the public health is endangered
thereby. The health officer may post notice of this action in a conspicuous
place.
(Prior code §4739 : Ord. 1189) .
414-4.1015 ENFORCEMENT - HEARINGS. In cases of hearings under Section
414-4.1011, notice must be written and delivered to the person involved or in
charge of the premises or operation at least forty-eight (48) hours before
the hearing. Other hearings ordered by the health officer must be preceded
by written notice, personally delivered or mailed to the person to whom the
permit was issued at the latest address on file with the health officer
not less than five (5) nor more than fifteen (15) days before the hearing
date. These hearings shall be in the main office of the county health
department, unless some other location is specified in the notice. These
hearings shall be conducted by the health officer or one of the health
officer' s medical deputies, and may not be continued or postponed for longer
than ten (10) days from the original date without consent of the permittee.
(Prior code §4747 : Ord. 1189) .
414-4. 1017 ENFORCEMENT - APPEALS
(a) A person objecting to or disagreeing with any decision made pur-
suant to Sections 414-4.403 and 4.4-4.605, and/or the pertinent
regulations thereto, may appeal the decision to the health officer.
All requests for this appeal hearing shall be in writing and must
be received by the health officer within ten (10) days after notice
of the decision was mailed. All requests for the appeal hearing
must be accompanied by the appropriate fee. A hearing on the
appeal shall be held within fifteen (15) days after the request
for appeal is received by the health officer.
(b) Appeals may be taken from the results of any hearing held pursuant
to Sections 414-4. 109, 414-4.1011, 414-4.1013, 414-4.1015 and
Subsection (a) to the board of supervisors by a written notice of
appeal stating fully the matters or action appealed from and the
grounds for the appeal. The notice shall be filed with the clerk
of the board within fifteen (15) days of the action appealed from.
The board shall then schedule the appeal for a hearing within
thirty (30) days of the filing of the notice of appeal.
(Ord. 81- 56 ) .
414-4.101% ENFORCEMENT - PENALTIES. Any person violating this chapter
or regulations issued hereunder, by failing to submit plans, obtain necessary
inspections and approvals, or pay fees, or by commencing or continuing con-
struction or remodeling in violation hereof, shall pay triple the appro-
priate fee as a penalty and remain subject to other applicable penalties
and enforcement procedures authorized by the state law and/or this code.
(Ord. 81-56 , 78-43 §3: 420-6.022 (d) : Ords. 73-100 , 1468: prior code
§4651: Ords. 1440 §II, 640 §IV) .
414-4. 1021 ENFORCEMENT - OTHER REQUIREMENTS. A permit or license
issued under this chapter does not relieve the permittee or licensee from
compliance with applicable federal, state, or local laws and regulations
or other required permits or licenses.
ORDINANCE NO. 81- 56 Q O Z Q
(9 of 11)
414-4.1023 GUARANTEE OF PERFORMANCE
(a) Performance Bond. Prior to the issuance of a permit, the ap-
plicant shall post with the health officer a cash deposit or
bond guaranteeing compliance with the terms of this Chapter and
the applicable permit, such bond to be in an amount deemed
necessary by the health officer to remedy improper work but not
in excess of five thousand dollars ($5,000.00) .
(b) Continuous Performance Bond. In lieu of furnishing a separate
and for each permit as provided above, a licensed contractor
may deposit with the health officer a surety bond or cash de-
posit in the amount of five thousand dollars ($5,000.00) , which
bond or cash deposit shall be available to the county to remedy
any improper work done by the contractor pursuant to any permit
issued under this chapter.
ARTICLE 414-4.12 FEES
414-4.1201 GENERAL. The following non-refundable fees shall be paid
to the health officer at the tine of filing for or requesting an investiga-
tion, test, inspection or permit required by this chapter. No fees are
required when the health officer receives from the applicant a written
` statement by a district or city governing body indicating that an approved
domestic water supply is available and adequate to handle the additional
volume of water required for the proposed improvement.
414-4. 1203 SUBDIVISIONS. The fees for a subdivision proposing to
use individual water systems are:
(a) Subdivision - Site evaluation
2-4 lots, per lot. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 25.00
5 or more lots, maximum. . . . . . . . . . . . . . . . . .. . . . . . . . . . . .$150.00
(b) Appeal (hearings called pursuant to Section
414-4.1019 (b) ) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00
414-4.1205 INDIVIDUAL WATER SYSTEM/WELL
(a) For layout, permit and inspections
of each individual water system/well. . . . . . . . . . . . . . . . .$ 60.00
(b) For review of an existing individual
water system/well. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 40.00
(c) For in:-;pection of abandoning or
sealing of a well. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 25.00
(d) For each reinspection. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$ 25.00
(e) Appeal (hearings called pursuant to
Section 414-4.1019 (b) ) . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00
SECTION II. Section 413-3.413 of the County Ordinance Code is amended
to read:
413-3.413 SMALL WATER SYSTEM. "Small water system" means a utility
system which furnishes water for domestic purposes to from two through
one hundred ninety-nine service connections inclusive and includes "Public
Water Systems" as defined in California Health and Safety Code Section
4010.1 and its applicable regulations under Title 22 of the California
Administrative Code.
SECTION III. Section 413-3.1240 of the County Ordinance Code is amended
to read:
413-3.1240 SMALL WATER SYSTEM. A small water system license fee
is as follows.
ORDINANCE NO. 81- 56
(10 of 11)
0 �421
6/22/81
(a) 2-4 connections. . . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 28.00
(b) 5-50 connections. . . . . . . . . . . . . . . . . . . . . . . . . . .. . . . . .$ 48.00
(c) 51-100 c;+nnections. . . . . . . . . . . . . . . . . . . . . .. . . . . . . . .$ 64.00
(d) 101-199 connections. . . . . . . . . . . . . . . . . . . . . . . . . . . . . .$100.00
SECTION IV. Section 82-2.020 is added to the County Ordinance Code to
read:
82-2.020 WATER AND SEWAGE REQUIREMENTS. Water supply and sewage
systems and/or facilities required for any use, construction, structure,
or other development to be established under a permit issued pursuant to
this title shall comply with Chapters 414-4 and 420-6 of this code and
the health officer's approval.
SECTION V. Section 916-2.002 of the County Ordinance Code is amended
to read:
916-2.002 ADEQUATE SUPPLY. An adequate approved water supply
system shall be provided to serve all of the proposed subdivision. The
advisory agency shall be satisfied, based upon evidence submitted, that
the said system is not likely to cause serious public health problems
and make findings pursuant to Section 94-2.806 concerning the fulfill-
ment of construction requirements. Water supply systems requiring health
officer' s approval shall comply with Chapter 414-4 of this code.
SECTION VI . EFFECTIVE DATE. This ordinance becomes effective thirty (30)
days after passage, and within fifteen (15) days of passage shall be
published once with the names of supervisors voting for and against it in
the INDEPENDENT & GAZETTE a newspaper published in this
county.
PASSED ON Jul v 7. 1981 by the following vote:
AYES: Supervisors - Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATTEST: J.R. Olsson, County Clerk
& ex officio Clerk of the Board
By ' Dept. . �.,
Diana M. Heri:�an Chairman of the Board
ORDINANCE NO. 81- 56
(11 of 11)
. 0 X22
6/22/81
POS IT ION ADJUSTMENT. , &EGUEST No: 1:212- -2--
vt ". Z.:
Department Health Services hiddgei WW_W Date 6/11/81
�--ii'
Action Requested: Add one (1) Permanent_"Ag9 tent Occupational Therapist :
Cancel Registered Nurse position #52-308 P. I . Proposed effective date: 7/l/81
Explain why adjustment is needed: Position is needed to handle the increased thera-
pist workload for the Home Health Agency, now being done by one `one Qccugalion
Therapist in the Home Health Agency
Estimated cost of adjustment: Amount:
Coplffa CC"-_-!a'1 . Salaries and wages:
2. Fixed Assets: i Wt items and coat) REvEil/Ef'
$ ,
Estimated total Ctficn Of $
Co,in-f
Signature bene 'I"aman:6�;'�ersonnel Services Asst .
Department Head
Initial Determination of County Administrator Date: June 16, 1981
Approved. L" `
ounty Administrator
Personnel Office Date: July 7. 1981
Classification and Pay Recommendation
Classify 1 Permanent Intermittent Occupational Therapist and cancel 1.Permanent Intermittent;
Registered Nurse. '
Study discloses duties and responsibilities to be assigned justify classification as
Occupational Therapist. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition
of 1 (P.I.) Occupational Therapist, Salary Level 455 (1476-1794) and the cancellation of
1 (P.I.) Registered Nurse position X652-308,QSaLev 449 (1521-2193).
nne Ire for
Recommendation of County Administrator Date: 111L 2 1 k
f
Fer
da :Cr; approved
JUL 8 198
it
County Administrator
Action 'of the Board of Supervisors JUL 7 1981
Adjustment APPROVED (WSAPPROV on
J. R. OLSSON, County Clerk
Date: JUL 71981 By: Q
Unda L Pale
APPROVAL o6 .tiu.a adjustment cona.titutes mi Apptoptiatton Adjustme►Lt and Pvtzontee
Re5oZati.on Amcndment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (1347) (Rev. 11/70) 0 02
POS I T I ON A D J US,-�- ANT REQUEST No:
Department Health Services '�� 25 99;[ Unit 540 Date 6/12/81
Action Requested: Add one !l)�`MentaY"hWai€hVTrreatment Specialist position; and cancel
4 7-
-9S e48IQ4J;Zr 20/40
position #'s V1WA-986 & 1173. proposed effective date: 7/1/81
Explain why adjustment is needed: To provide clinical and administrative support to the
Richmond Community Mental Health Center.
Estimated cost of adjustment: Contra Cott- County Amount:
1 . Salaries and wages: RECEIMEE)
2. Fixed Assets: (Ziz t .r temb and coot)
16181
7fi of
Estimated total06! kvo
n Ad . �nira? $
'li►G C- b
Signature An Services Assistant
• Department ea
Initial Determination of County Administrator Date: June 16, 1981
Approved.
� �iCG� (�:1
" ount ministrator
Personnel Office Date: _r.,11t 77 1981
Classification and Pay Recommendation
Classify 1 Full Time Mental Health Treatment Specialist and cancel 2 20/40 Mental Health
Treatment Specialists.
Study Discloses duties and responsibilities to be assigned justify classification as
Full Time Mental Health Treatment Specialist. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition
of 1 Full Time Mental Health Treatment Specialist and the cancellation of 2 (20/40) Mental
Health Treatment Specialist positons X654-986 54-1173, all at Salary Level R8 502
(1788-2396) (C-1) .
For Personnel Dire or
Recommendation of County Administrator Date:
Recommendaden approved
JUL 8 1981
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED (W&APPROVi on JUL 71981
J. R. OLSSON, County Clerk
Date: JUL 71981 By;
'nda L Page If
APPROVAL o6 .tk► z adjua.tment conattitut" an Appnopx afii,on Adjue-tment and Peuonnee
Reaotution Amendment.
NOTE: Tomo section and reverse side of form mue-t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) Q• �2,
J L '
POS ; TION ADJI1•STMEN•1-. rREAUEST No:
Department Health Services "`F' "Budget220tll Date 6/12/81
S�RvICE JEDT.
Action Requested: Add one (1) Psychologist-Project Permanent Intermittent position
Proposed effective date: 7Z/
Explain why adjustment is needed: To carry out Teen Counseling Services for the
State funded Adolescent Smoking and Drinking Risk Reduction Project.
Estimated cost of adjustment: �,O��tia (;nota r_ ty Amount:
1 . Salaries and wages: RECiElVEY
2. Fixed Assets: (ti4t .deme and coet) N +61981
e of$
Estimated totalCoLinty n�,��njgtrator $
Signature Gene Tamames Personnel Services Assistant
Department Head
Initial Determination of County Administrator Date: June 17, 1981
Approved. e'�, J
ount C men'i strator GL,�
Personnel Office at►dW.&#-;A-q44-5erF� July 7. 1981
Classification and Pay Recommendation
Classify 1 Psychologist-Project (Permanent Intermittent).
Study discloses duties and responsibilities to be assigned justify classification as
Psychologist-Project. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 1 Psychologist-
Project Permanent Intermittent, Salary Level 502 (1703-2070).
(For Personnel Dir
Recommendation of County Administrator Date:
JUL Z W1
Recommendation approved
JUL 8 1981
effective
County AdmiflTstrator
Action of the Board of Supervisors
Adjustment APPROVED WSAPPR9VED) on JUL 7 1951
J. R. OLSSON, County Clerk
Date. JUL 71981 By:
Linda L s�ge�
APPROVAL o6 .tkEz adju6tme►tt eons-titutee an App_%opvi.ati.on Adjueomcnt and PeuonneZ
Peeotution Amendmott.
NOTE: Top section and reverse side of form mua.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 0211
l�
POSITION ADJ UST'IMENT 119." E' ST No:
Health Services i ' .� 2sd'd! • 6/10/81
Department Budget UnYt Bate sy
:0*tZ C��VIC O
Action Requested: Classify tw A (2) Clerk positions?, cancel 40/40
Clerk position JWWB-1189 ASAP
Proposed effective date:
Explain why adjustment is needed: To permit part-time clerical support to three inpatient
wards with different people not to exceed 40 hours per week.
Estimated cost of adjustment: ._ _ �:`� Amount:
1 . Salaries and wages:
'2. Fixed Assets: (t,iz t .t tem6 and coat)
Estimated total $
Signature
Department Heal
Initial Determination of County Administrator Date: June 16. 1981
Approved with amendments noted in June 16,
1981 memo from Ray Philbin attached!, Mv,C ,41 ,
ntAdminis1tator
Personnel Office andtvi -0 ri- ce-' en 'Date: July 7, 1981
Classification and Pay Recommendation
Classify 2 Permanent Part-time Clerk positions and cancel 1 Ful Time Clerk.
Study discloses duties and responsibilities to be assigned justify classification as Part-
time Clerk. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition of
1 (16/40) and 1 (24/40) Clerk positions and the cancellation of 1 40/40 Clerk position
#54-1189, all at Salary Level 241 (768-934).
(For) ersonnel Direct
107
Recommendation of County Administrator Date:
FRecommendation approved
JUL 8 1981
Counfy—AdmirMtrator
Action of the Board of Supervisors !P*`Adjustment APPROVED ) on JUL 7
J. R. OLSSON, County Clerk
Date: JUL 7 1981 By: �_
Linda L. Page
APPROVAL o6 .thi.6 adju6tment eon tituteA an AppnoPu iati.on Adju6-bnent and Peneonnee
Re6otuti.on Amendment.
NOTE: Top section and reverse side of form iwo t be completed and supplemented,•when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 02G.
/b .4 �l
POSITION ADJUSTMENT REQUEST No:
nit.
Department Library y1\f6`dg�a�%11 Date 4/13/81
Action Requested: Cancel Supervising Clerk pos. #ria, add Account Clerk III position
Proposed effective date--
Explain
ate:Explain why adjustment is needed: Cnsnge in duties and responsiailities of position
(to become vacant 5/30!81.) �. rte,,. +_, rc;L;;jiy
EJ
Estimated cost of adjustment: Amount:
1 . Salaries and wages: ($121.00 less/month) NPR 1 1 1981 $ (121 .00)
2. Fixed Assets: (1'.t .i tema and coe.t) p: irse of
Estimated total $ (121.00)
Signature
Department Head A ting County Librarian
Initial Determination of County Administrator Date: April 22, 1981
To Personnel: Request recommendation v�/Kvt�
to—unt-y- Admipistratbt
Personnel Office te: July Z. 1981
Classification and Pay Recommendation
Classify 1 Senior Clerk and cancel 1 Supervising. Clerk position.
Study discloses duties and responsibilities to be assigned justification as Senior Clerk.
Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 by adding 1 Senior Clerk
position, Salary Level 343 (1049-1275) and by cancelling Supervising Clerk position X85-03,
Salary Level 394 (1225-1489).
'Personnel Di rec r
Recommendation of County Administrator Date: 'Q JUL
REcomr�andation approved
effective JUL 8 1981
County Adminis ra r
1Z L 'A
Action of the Board of Supervisors JUL 7 1981
Adjustment APPROVED (016APPROVEs) on
J. R. OLSSON, County Clerk
Date: JUL 7 1981 By;
Linda L. Page
APPROVAL of this adju6tmentt const tutee an Appnopni,ati.on Adju6tment and Peuonnee.
Reeo&ti.on Amejidment.
NOTE: Top section and reverse side of form must be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 ' 02�
' 4
Ile
POS I ? 10 '= ADJUSTflENTP, E"OUE:. ST tro: 3
SOCIAL SERVICES n �S 6
Depart,nent Budget Ui:t:S��� Cate /18/81
� n
Action P.eque:ted:
Add one EligibiltL�Voilker II poI ition ; cancel Eligibility Work
cn
'VI t r
• .
Specialist Position #1429. Proposed effective .date: = . r
t
Explain why adjLst;1ent is needed: Need for appropriate classification to cover
field caseload.
ontra'Costa County Aarount:
Estimated cost'of adjustment:
ustment• RECEIVED
1. Salaries and wages: JUN 22 191S r
2. fixed Assets: (aca stems m:d coat)
Q of
County ° nistrAo
Estimated _total '
Signature
epartmer, Head
rTnitial Gate zination of County Administrator Date: June 23, 1981
Approved.
f'7-;— ounty ACMMstra or
iss3An Date: y
Personnel 0.fi ce t � }1- u� 'Q�'
S3
Classification and Pay Recommendation
Classify 1 Eligibility Worker Land_cancel 1 Eligibility Work Specialist. '
Study discloses duties and responsibilities to be assigned justify classification as. z
Eligibility Worker I. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the addition-- of.'
1 Eligibility Worker I, Salary Level 314 (960-1167) and the cancellation of 1 Eligibility.
Work Specialist position #1428, Salary Level 376 (1160-1410).
For ersonnel Dire r'
Dates JUf 2 1�at
Recommendation of County Administrator ,.
Recommendation approved � G
:ective JUL 8 1981
County Administrator
Action of the Coard of Supervisors JUL 7.1961
Adjustment APPROVED ) on r
J. R. OL"SSON, County Clerk
Date:
JUL 71981 By:
• Unda 1. -;
it��j.11L!•LL i� 't+:(1 t:a�fR��l!!►ilt 4t.'/:�tiva��s �aii •y.j.� a.} ti Lc i!• a:(jultb7t,llt lT l s►ia:il �L
3
• taiiitt and rrv,0r�c, side of fonii �?1,0t be co:sp1CtcJ and su{�plcnxnted, W1 V1
NOR.* Toll � 1
— - � the section or-office offctc[�t�!
tty .ali �ir',;anizatiea chart �{c�pictir19
11/70)
POSITION ADJUST MENT., �RtEAUEST No:
i q 27 PM '0I
Department Health Services '"`%L*et'Wi t 540 Date 6/18/81
^n,il (;n VICE—�.
Action Requested: Reduce the hours o� R.N. position XWXA 678 from 40/40 to
30/40 and increase the hours of R.N. position XWXA-1544 proposed effective date: ASAP
from 20740 to 30740
Explain why adjustment is needed: To facilitate the hiring of nurses according to
their availability and to adapt our scheduling accordingly.
Estimated cost of adjustment: Amount:
Contra ':os'a County
1 . Salaries and wages: RES W EG
2. Fixed Assets: (tie.t .s terve and coe#) JUN 2 3 1981
s
off ice of
Estimated total County Administ$ator
Signature Web Beadle, Dep rtmenta rso ft' er
Department Head
Initial Determination of County Administrator Date: June 15, T981
Approved. L&44L
yt
z tf--Coundmi ni stra or
Personnel Office irmd/er-£11rii-Serviee-E Date: duly 7. 1981
Classification and Pay Recommendation
Increase hours of Registered Nurse position #54-1544 and Decrease hours of Registered Nurse
position #54-678.
Study discloses duties and responsibilities remain appropriate to the class of Registered
Nurse.
The above action can be accomplished by amending Resolution 71/17 by increasing the hours
of 20/40 Registered Nurse position $54-1544 to 30/40 and Decreasing the hours of 40/40
Registered Nurse position #54-678 to 30/40, both at Salary Level 449 (1521-2193) . Can be
effective day following Board action.
AALli
ersonnel Dire or
4
Recommendation of County Administrator Date:
JUL 2 X81
Recomc;endation approved
JUL 8 1961 .
County Administrator
Action of the Board of Supervisors JUL 7 1981
Adjustment APPROVED (BiS�APPROVE0) on
J. R. OLSSON, County Clerk
Date: JUL 7 1981 By:
Linda L. Pais
APPROVAL o6 -tkiz adjurtment consti.tu,teb an App copAiati.on Adjustne,tt and Penaonnet
Ruotuti.on Amendment.
NOTE: Top section and reverse side of form mue.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) 0 029
lee a
POSITION ADJUST_MENT : �t.')2UEST No:
Department Health Services iget dn?t F 0 , Date 6/11/81
CIVIL SERVICE DEPT.
Action Requested: Increase hours of one (1) Social Worker III position XOTA-1037 from
24/40 to 32/40, reduce hours of one (1) vacant pos. #XOTA- proposed effective date: 6/24/81
1473 o 16140.
Explain why adjustment is needed: To improve Health Plan coverage at the Richmond
C0,19 Y
Health Center for HMO patients. REC ti EQ
Estimated cost of adjustment: JUN 16 1M1 Amount:
1 . Salaries and wages: C irn nf
2. Fixed Assets: (tcAt stems mid co.a,t) „ ,COU:^.:y Administrator
S
Estimated total � $
Signature Gene Tamames, Personnel Services Assistant j
9 t
Department ilea i
Initial Determination of County Administrator Date: June 16, 1981
Approved. '•
i
/-44ounU Mmimifrator '
Personnel Office Date: July 7, 1981
Classification and Pay Recommendation '
Increase hours of Social Worker III position #1037 and Decrease hours of Social Worker III
position 41473.
Study discloses duties and responsibilities remain appropriate to the class of Social Worker
III.
The above action can be accomplished by amending Resolution 71/17 by increasing the hours
of 24/40 Social Worker III position #1037 to 32/40 and decreasing the hours of 1 24/40
Social Worker III position 441473 to 16/40, both at Salary vel 440 (1410-1713).
(For) a sonnel DireMr
Recommendation of County Administrator Date: 2 1981
Recommendation approved
JUL s 1981
iffective
l
County Adminiftrator
Action of the Board of Supervisors
Adjustment APPROVED (WSAPPR6VB) on JUL 71981
J. R. OLSSON, County Clerk
Date: JUL 71981 BY: ,; n !,L-1
Linda L. Page
APPROVAL os this adjustricnt co►.s• itu,ta an App:7o;itiatior. Adjustment and PJceonnet
Resot ation Amc:dmcitt.
NOTE: Top section and reverse side of form mws.t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (F,347) (Rev. 11/70) 0 030
/U 6
r Y
POSITION ADJUSTMENT REQUEST No:
Department Health Services Budget U nit2A 9pate 6/22181
Action Requested: Increase Public Health Nurse hpf"s-position #236 from 20/40
to 24/40; position 9240 from 20/40 to 24/40;
reduce PHN hours position #304 from 32/40 to Proposed effective date: 7/7/81
Explain why adjustment is needed: To allow us to keep experienced PHNs who are
requesting to work the adjusted hours .
Estimated cost of adjustment: Amount:
1 . Salaries and wages: $
2. Fixed Assets: (tis t .ctema and eoe#)
s
Estimated total " $
Signature Gene Tamames, Personnel Services Asst .
Department Read
Initial Determination of County Administrator Date: hinp 9S- 19A1
Approved. A�-,, /&� /1 ,c-4,
'/A-tM;"Q_u_n_t_v Admii strator
Personnel Office a o00v Date: July 7, 1981
Classification and Pay Recommendation
Increase hours of Public Health Nurse positions #52-236 6 #52-240 and Decrease hours of
Public Health Nurse position #52-304.
Study discloses duties and responsibilities remain appropriate to the class of Public Health
Nurse.
The above action can be accomplished by amending Resolution 71/17 by increasing the hours of
20/40 position #52-236 to 24/40 and 20/40 position #52-240 to 24/40 and decreasing the hours
of 32/40 position #52-304 to 24/40, all at Salary-Level. 473 (1637-2089). Can be effective
day following Board action.
Personne Direct
Recommendation of County Administrator Date:
Recommendation approved
-:r�ctivp JUL 8 1981 ,
County Administrator
Action of the Board of Supervisors
Adjustment APPROVED F01M. . R61FED) on JUL 7 1981
J. R. OLSSON, County Clerk
Date: JUL 71981 By: IgA /041
Linda L. Page `
APPROVAL o6 &iz adJu6tme►Lt eon6ti,tutez an Appnopni,ati.on Ad1u6.b►+ent and Peheonnee
RUotuti.on Amendmerx.
NOTE: Top section and reverse side of form mue.t be coccleted and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
r
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1, DEPARTMENT ON ORGANIZATION /NIT:
County Clerk - Elections (0043)
ORGANIZATION SUB-OBJECT 2. fill/ ASSET
OBJECT OF EXPENSE BR FIXED ASSET ITEM SN- TITT oECREAi INCREASE
MIMI2355 1014 Permanent Overtime $ ISO
2355 1044 Retirement Expense 10
2355 1060 Employee Group Insurance 10
2355 2190 Publication Legal Notice 480
2355 2270 Maintenance-Equipment 1,980
2355 2303 Other Travel Employees 50
2355 2473 Specialized Printing 35,320
2355 2490 Misc. Services & Supplies 4,530
2355 1013 Temporary Salaries $26,690
2355 1042 F. I.C.A. 1,620
2355 1070 Worker's Compensation Insurance 660
2355 2100 Office Expense 8,390
2355 2260 Rents &. Leases Property 380
2355 2301 Auto Mileage Employees 1,070
2355 2310 Professional/Specialized Services 860
2355 2465 Election Officers 19120
2355 2479 Other Special Departmental Expense 4,040
2350 1011 Permanent Salaries 33,740
2350 1013 Temporary Salaries 67,500
2350 1014 Permanent Overtime 3,170
2350 1042 F. I.C.A. 4,560
2350 1063 Unemployment Insurance 480
2350 2130 Small Tools & Instruments 130
2350 2170 Household Expense 420
2350 2250 Rent $ Leases - Equipment 2,350
2350 2270 Maintenance of Equipment 5,060
2350 2284 Requested Maintenance 590
2350 2302 Use of County Equipment 2,170
2350 2303 Other Travel Employees 780
2350 2310 Professional/Specialized Services 5,230
0 032
CONTRA COSTA COUNTY 1
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT:
County Clerk - Elections (0043) (coat)
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE ON FIXED ASSET ITEM it. TI1T DECREAS> INCREASE
2350 2465 Election Officers $ 9,760
2350 2100 Office Expense $25,000
2350 2150 Food 150
2350 2190 Publication Legal Notices 2,310
2350 2260 Rents & Leases - Property 2,500
2350 2301 Auto Mileage Employees 710
2350 2305 Freight Drayage Express 4,000 -
2350 2473 Specialized Printing 4,000
2350 2479 I Other Special Departmental 4,500
2350 1044 Retirement 1, 320
2350 1060 Employed Group Insur 1,260
2350 1070 Workers Comp Insur 220
2355 1063 ? Unemployment Insur 170
2355 2315 Data Processing Svc 4,500
2350 2315 Data Processing Svc 25,600
2350 5022 Costs Applied 38,000
0990 6301 Reserve for Contingencies 25 ,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
By: C Date 7/ Additional appropriation is required because of
unanticipated high number of petition signatures
COUNTY ADMINISTRATOR filed, extremely high number of voters that
100 registered and the reduction made in original
By.
JUL 2, w appropriation request. The busy activity of
FY 80-81 also produced an overall increase of
BOARD OF SUPERVISORS $583,820 of revenues for the department.
Super%isors Posen,Fandm
YES: Sd%rL%kr.MtPeaic.Tuna.xsrl
NO: None
OnJULw 7 7 ' ,
Assistant
J.R. OLSSON, CLERK 4 County Registrar 6 /34/8
SIGNATURE TITLE DATE
8yv A►f101'NIAT1pN A R00 �
Linda L. Page ADJ. ANIDAL D0.IN 129 Rev 7/77) SEE INSTRUCTIONS OR REVERIE 310E
i
0 033
O� CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
ACCOUNT COOING 1. DEPARTMENT ON ORGANIZATION UNIT: .
Sheriff-Coroner
ORGANIZATION SUB-OBJECT 2. FIXER ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 19, WININTI TT DECIIEAS> INCREASE
Sheriff-Coroner Controlled Substance
0256 2310 Professional Services $5,000.
i
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
To appropriate controlled substance as per S8 1535.
By: Date /
COUNTY ADMINISTRATOR
By: DateJU� 2/ W1
BOARD OF SUPERVISORS
Super,isms Pores.Fahh%
YES: Schru&r.M Ptak.TurWmn
NO: None
onJUI /7 1931
J.R. OLSSON, CLERK 4. Adm. Svcs. Ass't 6 8
By: A •�T�E o��c
rnePRIATION A POO
i� 5. 9
A
Linda L. Rge
(M 129 Rev 7177) SEE INSTRUCTIONS ON REVERSE i0E OJ. ANIMAL NO.
1 CONTRA-COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING i. OEPANTNENT OR ORGANIZATION UNIT:
Crockett Carquinez Fire Protection District
ORGANIZATION SUB-OBJECT 2. EN ASSET
OBJECT OF EIPENSE ON FIXED ASSET ITEM HIENI TITT DECREASE INCREASE
7028 6301 RESERVE FOR CONTINGENCIES 1,646
7028 4955 RADIO / 1,646
PROVED 3. EXPLANATION OF RECOEST
AUDIT RO
6 / / To appropriate for 1 low band, jwbile
By: Dot• 2—way radio .
C LINTY ADMINISTRATOR
By: Dole JUV 2/ 1
BOARD OF SUPERVISORS
Super•ia.n pmrn.Faham
YES: Sduudct.rtd'cA.T„rIa
NO: None
On JUL /7 1931
J.R. OLSSON, CLERK 4. TITLE DATE
����• U�c f/IFCiN/QEF /�l
By: • APMBPNIATION A POO
Linde L. Page cf ANJ. ANNUL 10.
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
035
' t CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
b� (� T/C 2 7
ACCOUNT COOINC I. DEPARTMENT ON ORSANIZATION #NIT:
Sheri ff-Coroner
ORSANIZATION SUB-OBJECT 2. FIIEI ASSET
01JECT OF ELPENSE OR FIKEO ASSET ITEM It 1WTITT DECREASE�E INCREASE
.Sheriff-Coroner Crime Lab
2515 5022 Costs Applied $5,000.
2515 4954 Lab Equipment (downpayment) OaoB $5,000.
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To utilize costs applied to controlled substance
By: Da1e to purchase analysis.equipment.
COUNTY ADMINISTRATOR
By: �9AM99/Af&IDate JVL Z 1981
BOARD OF SUPERVISORS
Smprft'sLw%Pores.T*AmL
YES: S�nrdet.w8ak.Tud.t�uo >
NO: None
on JUS /7 1S81
J.R. OLSSON, CLERK 4. Adm. SVCS. Asst 6 /39P 8
DI�MAT TITLE DATE
By: APPROPRIATION A1000J� 3
Linda L. Page AoJ. Jo#RMS Ro.
IM 129 Rev. 7/77) REE INSTRUCTIONS 00 REVERIE 310E
0 F. 036
f CONTRA COSTA COUNTY
t APPROPRIATION ADJUSTMENT I
T/C 2 7
R
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Contra Costa
y tion District
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE
OBJECT OF EXPENSEO k-tAlEe�Ejo TEN NO. OUANTIII
ER DEPt.
7100 4956 Air Cond - Compressor Sta 2 0023 1 1,620.00
7100 2110 Communications 1,620.00
l APPROVED 3. EXPLANATION OF REQUEST
AUDIT -,,C{{ONTROLLE{R-
ey Date / / / Replacement of air conditioner compressor at Station 2.
j
COUNTY ADMINISTRATOR
By: Date` 1 81
BOARD OF SUPERVISORS
SWrvuors Powers.Fahkn. �--
Y E S: SON&#.Md'eak,Tadrkrlo
NO: None
on /7 1931
J.R. OLSSONr CLERK - Chief 6/24/81
lt1�II�TYR[ TITL[ OAT[
By: APPRDPRUTiON a 1 POO S"3F'S�
ACJ. )CURIAL 10.
Linda L. Page
(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E
0 037
i
�. 'CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7 '
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING County Clerk-Recorder (Clerk of the Board-0002 E, Recorder-0355
ORGANIZATION SUR-OBJECT 2. FINE$ ASSET <DECREAS>E INCREASE
OBJECT OF EXPENSE OR FIXED ASSET 11E■ 10, TITT
0002 1011 Permanent Salaries $11,000
0002 1013 Temporary Salaries $9,000
0002 1014 Permanent Overtime 200
0002 1042 F. I.C.A. 150
0002 1044 Retirement Expenses 1,700
0002 2100 Office Expense 1,000
0002 2102 Books , Periodicals $ Subscriptions 400
0002 2250 Rents & Leases Equipment 11,800
0002 2284 Requested Maintenance 250
0002 2302 Use of County Equipment 50
0002 2310 Professional $ Specialized Svcs. 700
0002 2325 Microfilm Service Clerk 500
0355 2250 Rents $ Leases Equipment 5,500
0355 2310 Professional Services 4,500
0355 1013 Temporary Salaries 4 ,300
0355 1014 Overtime 450
0355 1042 F.I .C.A. 350
0355 1044 Retirement 4,600
0355 1060 Employee Group Insur 4,000
0355 1063 Unemployment Insur 350
0355 2100 Office Expense 6,000
0355 2262 Occupancy Cost-Co Bldg 1, 700
0355 2270 Maintenance-Equip 3,000
0355 2315 Data Processing Svc 14,300
0355 5022 Costs Applied 2,400
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONT OLLER
By: y- Dot• 711191 To transfer funds from the Recorder's Division
COUNTY ADMINISTRATOR JUL 2 IN
to cover
By: J ---Dote / FY 1980-1981 Clerk of the Board expenditures.
BOARD OF SUPERVISORS
SupervivmPeen•T@%d L
YES: Sd,f,.kr.raCPe,k.r«LAhM
No: None
On
JUL /71 1
J.R. OLSSON, CLERK
•I�MATY�[ TITLE DATE
By; A►MB/RIATIONA POO
_4jinda L. Page All ANNUL No.
(a 129 Rev 7/7?) SEE INSTRUCTIONS ON REVERSE SIDE
0 ,�f .
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
80-81 year
I. DEPARTMENT OR ORGANIZATION NNI1:
ACCOUNT CODING Auditor's Office for various offices
ORGANIZATION SUB-OBJECT 2. FIXED ASSET 00,
OBJECT OF EX" '!SE OR FIXED ASSET ITEM 10. NWTITY I e,'DECREAS> INCREASE
0210 4951 Typewriter 0001 60.00
0210 2100 Office Expense 60.00
0672 4956 Cement Mixer 0001 21.00
0672 2470 RoadfConstruction Materials 21.00
2500 4951 Typewriter 0007 70.00
2500 2130 Small Tools & Instruments 70.00
4544 4951 Lab Wall Cabinet 0002 86.00
4544 2100 Office Expense 86.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
`,(,�� This appropriation adjustment is to cover additional
By: D°t• taxes and cost of capital equipment.
COUNTY ADMINISTRATOR Internal adjustment not
,7 affecting depart t total
AUL 2f P81 budget.
By: Date
BOARD OF SUPERVISORS
Supen irm I-urt'n.Fandm
YES: S&,n kr.Mcp A.TurU..
NO: None
aIJU4 /7 1931
J.R. OLSSON, CLERK 4. Budget Analyst 6 6/81
TITLE �p OAT[
By
C. D. Thompson APn1PRIAT1oN A P00 6-7:
Linda L. Page -
ADJ. JONNNAL D0.
(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
0 y039
CONT.PA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING
t
ORGANIZATION SUB-OBJECT 2. FIIED ASSET <,bECREASE> INCREASE
OBJECT OF EIPENSE OR FIXED ASSET ITEM 10. NUANTITY
IV 8S 1011 ptrw. pr►en `' Su la--lie ;L /0
C) 3 57,q I c.-e c i(w, P•r o c e s s.; :^
poo/ �1�
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR ER _
.� f rn r e�-c, �� r� P.ro �_.j se
Ely: Dote
COUNTY ADMINISTRATOR
By: %AML11 Dole JU/. 981
CD
BOARD OF SUPERVISORS
YES: Smpmiors pow t.fah&%
sem,"dpaL Tud@km
NO: None
On JUIL /7 E 81
J.R. OLSSON, CLERK 4. lam( r s� C JQe A ABM to /.W/
{IGNATURE TITLE DATE
By: APPROPRIATION A POO
Linda L. Page ADJ JOURNAL 10.
(N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE
1 O,.µ 041
CONTRA COSTA COUNTY
t APPROPRIATION ADJUSTMENT
T/C 2 7
I DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0243 - Public Defender
ORGANIZATION SUB-OBJECT 2. FIXED ASSET *IECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0243 1011 Permanent Salaries 2,700
0243 4951 Typewriters 0002 3 2,700
APPROVED 3. EXPLANATION OF REOUEST
AUDITOR-CONTROL L R To replace typewriters which are over ten years
old and have a high incidence of repair. This
By: Data adjustment is for FY 1980-81 budget. A
requisition for typewriters has been given to
COUNTY ADMINISTRATOR Purchasing.
JUS 2� 130,
By: Date
BOARD OF SUPERVISORS
SWrviw s Poen.Folds
YES: Sduudu.McPcA.Tad2k2M
i
NO: None
ol+iu� 1
J.R. OLSSON, CLERK 4. ASO 6 /29' 81
:IGMATUA TITLE OATS
By: APPROPRIATION A POO _
073
ADJ. JOURNAL 10.
Linda L. Page
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
{K:
(' CONTRA COSTA COUNTY
t APPROPRIATION ADJUSTMENT
O� T/C 2 7
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING 0243 Pj1h1ir
T)efender
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. IGUANTITY
0243 1011 Permanent Salaries 20,000
0243 4951 Word Processors 1 20,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL R
To increase account 4951 to allow for purchase
By: !;I" Dote �1//0 of a third word processor.
COUNTY ADMINISTRATOR
By: Date J1dL/2 1981
BOARD OF SUPERVISORS
YES: Sw-i—Po ee fa118ea
Sdw Au.H&eAti.TurWrlo
NO: None
O,JUk /71931
ASO 6 /30/ 81
J.R. OLSSON, CLERK
�-�
SIGNATURV TITLE n DATE
By: APPROPRIATION A POO �i[
Linda L. Page
ADJ. JOURNAL 10.
(M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
Q� 042.
" Cob TRA LOSTA COUNTY
APPROPRIATION ABIOUST0194T
T/C IZ T
ACCIIIT toilet i. 1E11I7NEIT N NSAIIIATIN 1011: LAW AND JUSTICE SYSTEMS DEVELOPMENT
NYNIZA1NN NI-NJECT t fills, ASSET ECIEASI;; 1191EASE•
IIJECT IF EXPENSE IN FIS[I ASSET ITE@
1095 2303 Other Travel Employees $2,200
1095 4951 EDP Developmental Terminal 0003 1 $2,200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR•C T1RTo purchase a development terminal for County Data
tProcessing usage for the operation of the Sheriff's
Br: h A Booking System and Word procesc-Ang.
COUNTY ADMINISTRATOR
iu� 981
By:r` D•a
BOARD OF SUPERVISORS
YES: SAVA".A/stlkTt+idas
No: None
ORJU 71 81
J.R. OLSSON, CLERK �, L -- Project Director 6/.25/J8]
�IMATr�t TITLE DATE
By: 1/INMut110 ♦PAO /
AILJNIYL @I. '
Linda L. Page
(a Its Rev 1/TT) DEC IRITROCTIORf OR RtY/RNt 099
a 0:4.3
i CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT -
T1C 2 T
ACCOUNT CODING I. DEPARTMENT ON NCANIIATI!! SNIT:
ONSANIZATION i01-01JECT I. iiiEi ASSET RECIE AS> INCREASE
lNECT Of EIPENSE !N flIE1 ASSET ITER i!. TITT
4060 4951 Office equipment OOIQ 0001 360.00
4060 2250 hired equipment 360.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
';( , ��.{1 ,. X19 transfer funds to purchase desk for the lease
Data
COUNTY ADMINISTRATOR management division.
By:� �.,.Data
-+UY ?/ l
BOARD OF SUPERVISORS
YES: S*Muon Fr,rem fab ea
Shcairr.Md'e*ic,Tudaicwn
NO: None
onjuk /71 1 (Acting)
Pub I i c Works Di-rector 5 y9 ,01
LS ON CLERK 4-
� R � `� • Sif�lAlYw[ tIT49 OAT[
By: I--,/ N Ap003�302
A41JOURNAL
10.
Linda L. Page
IN 124 R*v 7/71) SEE INSTRUCTIONS ON REVERSE SIDE
0 044
f
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT 11 OICANIIATION BNIT:
ACCRRNT COOIIC PUBLIC WORKS BLDGS 8 GROUNDS (COa ADMINISTRATOR)
016AN12ATION S11I-01JECT 2 FIRED ASSET <ECREAt> INCREASE
OBJECT OF EIPERSE 11 FIIEO ASSET ITEM 0/. SWITY
4425 4288 I. Fifth 8 Sixth Floor Remodel 19,300.00
4542 2302 I. Use of County Equipment 9,300.00
4499 4346 Various Pp -
440j 3 y//9 2. Richmond.Ad Soundproofing 3;500.00
4405 4346 2. Various Facilities Improvement 13,500.00'
•
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRLLER I. rro ove a ti at d lac f Gost to complete the
PubWvc Works �epfi. � h �t�i floor remodel project.
By. Dat•
2. To provide funds for the Richmond Administration
COUNTY ADMINISTRATOR Building wall soundproofing.
By: Y, Date 1981
BOARD OF SUPERVISORS
YES- sep-&-%am F•�in►
1dlr�,AVck Tad�icrrl
NO: None ift/7l?7.
on JU4 /71911
J.R. OLSSON, CLERK �� 7// 1/ 8
ar�TY•[
TITLE DATE
By: APPROPRIATION A P00 JW4*20
Linda L. Page
ADJ. JOURNAL Do.
(M 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE 310E
r
0 04�
t
• CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C Z T
ACCOUNT COOIIC I. OEPARTNEIT 00 11911111ATIII INIT:
publ,ic Wa4ke D'e e►I.t
OICANIiATION SUI-OIJECT 2. FINED ASSET
INJECT IF EIPEISE OI ilIE1 ASSET ITE■ SS TIT/ OECOEA=> I06IEASE
cyukry vRaluacE MalkrEaaucf
0330 1085 Permanent County False 50,000.00
2250 Rent6 and Leasee -Equipment 22,200.00
2470 Road/Con6tAuction Matensatz 28,600.00
1086 Temponan.y County Fo&ce 20,670.00
2310 Pnoae6s.iona.t/Spectzd Svcs 55,634.00
2360 Insurance 4,210.00
2302 use o6 County Equipment 20,286.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER ,/}
C/jJ 1981 A ll 8 To %evi-sa tine item budg a to to ne6Lec t cumen t
By: Date e6timates.
COUNTY ADMINISTRATOR
Date 7/2/
BOARD OF SUPERVISORS
Sulrrvis,n Po en,1W.&M
YES: &-htvdrr.Nc!•c2k T6wLAu a
NO: None
Coin /7 19 1 gg))
v� u 4. b W Vinec ton 4 128181
R. O�LSSON, CLERK/ TtTL9 TATs
I D• 19061 APPICPIIiTIOI A P00 S!rl?7G
ADJ. JOURNAL 11.
Linda L, Page
(14 !") 0.. 7f771 f`V acyra-c IMF
0,. 046
i
• CONTRA COSTA COUNTY
• APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT ON ORGANIZATIIN KNIT: 0540 Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSET '
IIJECT OF EIPENSE It FIIED ASSET ITEN NI, TITT DECREASE> INCREASE
0540 4538 Dental Reception Office 2,200.00
0540 4522 Reception Emergency Area Remodel 2,200.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO LER
Dar. �/ //Sr/ To combine project 4538 with project 4522 since
these two projects will be accomplished by the
COUNTY ADMINISTRATOR same architect and contractor.
%
%
By: Da» Ja ? 1981
BOARD OF SUPERVISORS
YES: �s"�;.n`,uA�T 1111II .
NO: None
onJU 7 19B1
Of
J.R. OLSSON, CLERK erVTceS IJB01th 6/30/f
{I{NATY{[ TITLr DATE
By. ARNOLD S. LffF, M.D. APPRIPRIATIoN APOO 4;403
Linda L. Page ADJ. JONINAI No.
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
U ` 041
• _ File: (PD)250-8135/8.4.
IN THE BOARD OF .SUPERVISORS
OF
CONTRA COSTA COUNTY. STATE OF CALIFORNIA
In the Matter of Approving Pians )
and Specifications for Carpet at
Children's Receiving Center,
200 Glacier Drive, Martinez Area.
RESOLUTION NO. 81/760
(4421-4116; 0928-WH116B) ) _
-WHEREAS Plans and Specifications for Carpet at Children's Receiving tenter,
200 Glacier Drive, Martinez
have been filed with the Board this day by the Acting Public Works Director;
and
WHEREAS Plans and Specifications were prepared by the Public Works
Department; and
WHEREAS the Engineer's cost estimate for construction is $11,000.00
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 1A Categorical Exemp-
tion under County Guidelines and directs the Acting7u-gic Works Director to
file a Notice of Exemption with the County Clerk.
IT IS BY THE BOARD RESOLVED that said Plans and Specifications are
hereby APPROVED. Bids for this work will be received on August 6, 1981
at 2•pp nm+ and the Clerk of this Board is directed to p ish Notice to
Contractors rs in accordance with Section §25452 of the Government Code, invit-
ing bids for said work, said !Notice to be published in the
Martinez News Gazette •
PASSED AND ADOPTED by the Board on duty 7, 1981 by the
following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
HOES: None.
ABSENT: None.
Originating Department:
Public Works
Architectural Division
cc: Public Works Department
Architectural Division
Accounting `'
Director of Planning
Auditor-Controller RESOLUTION NO. 81/760 048
File: 245-8101(F)/C.1. .04
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 S Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract with) and NOTICE OF COMPLETION
Caldwell Roofing Co. , Inc. , Pittsburg ) (C.C. 63086, 3093)
49; 0928-WH649B ) RESOLUTION NO. 81/761
The Board of Supervisors of Contra Costa County RESOLVES THAT:
The County of Contra Costa on March 10, 1981 contracted with
Caldwell Roofing Co. , Inc. , 89 West 10th Street, Pittsburg, CA 94565 _
(Name and Address of Contractor)
for the Reroof at Fire Station No. 16 4007 Los ArALJsr' f
Authorization No. 7100-4649; 09?8-WH649R)
with The Ohio Casualty Insurance Company_ as surety,
(Name of Bondii:g Company)
for work to be performed on the grounds of the County; and
The Acting 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 July 7, 1981
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.
Time extension to the date of acceptance is granted as the work was delayed due to
unforeseeable causes beyond the control and without the fault or negligence of the
Contractor.
PASSED BY THE BOARD on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: None.
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: July 7, 1981 J. "LN, unt Clerkat Martinez, California ex ffA/of he Board
ByGAll-
y Clerk, ria M. Pa omo
cc: Record and return
Contractor
Auditor-Controller
Administrator
Public Works Department
Architectural Division
Accounting
RESOLUTION NO. 811761
0 043
RESOLUTION NO. 81/762
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY
OF CONTRA COSTA PROVIDING FOR THE SALE OF 1981 TAX"AND
REVENUE ANTICIPATION NOTES
W111EREAS, this Board of Supervisors heretofore
offered for public sale $30,000,000 principal amount of
County of Contra Costa 1981 Tax and Revenue Anticipation
Notes (the "notes") , in accordance with the Notice Inviting
Bids on the notes adopted on June 16, 1981; and
WHEREAS, the following bids were and are the only
bids received for the notes:
Principal
Amount of
Notes Bid Interest
Name of Bidder Upon Rate Premium
Bank of America NT F SA $30, 000, 000 8. 92% $1, 782
and Associates
First Interstate Bank of $ 5, 000, 000 9. 10% $ SO
California and Associa- $ 5, 000, 000 9 . 16% $ 50
tes $10, 000, 000 9 . 18% $ 100
$10, 000, 000 9.22% $ 100
Wells Fargo Bank, NA $ 2, 000, 000 9.26% None
$ 4, 000, 000 9. 31% None
$ 4, 000, 000 9.36% None
NOW, THEREFORE, the Board of Supervisors of the
County of Contra Costa hereby finds, determines, declares and
resolves as follows:
RESOLUTION NO. 81/762 0 050
Section 1 . This Board of Supervisors hereby
rejects all of said bids for the notes, except the bid
hereinafter mentioned, and awards all of the notes to the
following bidders at the following interest rate, in accordance
with their bid and the Notice Inviting Bids on the notes, to
wit:
$30, 000, 000 principal amount of the notes are
awarded to Bank of America NA & SA and Associates at the
principal amount thereof, plus accrued interest thereon at
the rate of eight and ninety-two/one hundreths percent (8 .92%)
per annum, plus a premium of $1, 782 . In accordance with said
accepted bid and the Notice Inviting Bids on the Notes, the
notes so awarded shall be numbered, shall be of the denomination
and shall bear interest (payable at maturity) as follows, to wit:
Note Numbers Interest
(inclusive) Denomination Rate
1 - 600 $ 25, 000 8 .92%
601 - 750 100, 000 8.925
Section 2. All bids except said accepted bids are
hereby rejected and the Clerk of this Board of Supervisors is
hereby directed to return to the unsuccessful bidders their
several checks accompanying their respective bids.
Section 3. The Clerk of this Board of Supervisors
is directed to cause to be lithographed, printed or engraved
a sufficient number of notes, said notes to show on their
face that the same are numbered, are in the denomination and
bear interest at the rates aforesaid.
2
0 - 051
Section 4: The County Treasurer and the Clerk of
this Board of Supervisors are hereby authorized and directed
to execute and deliver the notes to the successful bidders
thereof. All actions heretofore taken by the officers and
agents of this Board of :supervisors with respect to this sale
and issuance of the notes are hereby approved, confirmed and
ratified and the officers of this Board of Supervisors are
hereby authorized and directed, for and on behalf of this
Board of Supervisors, to do any and all things and take any
and all actions and execute any and all. certificates,
agreements and other document which they, or any of them, may
r
0 052
• deem necessary or advisable in order to consummate the lawful
issuance and delivery of the notes in accordance with this
resolution and resolutions heretofore adopted by this Board
of Supervisors.
PASSED AND ADOPTED by the Board of Supervisors of
the County of Contra Costa this 7th day of July, 1981, by the
following vote:
AYES• Supervisors Fanden, Schroder, RePeak,
Torlakson, Powers
NOES: None
ABSENT: None
Chairperson of the Board of Supervisors
of the County of Contra Costa
(Seal)
Attest: J. R. OLSSON, Clerk
B DaRuty
C1jFrk of the Board of/Supervisors
of the County of Contra Costa
cc: Auditor-Controller (5)
Treasurer-Tax Collector
County Administrator
1
0 053
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Proposed Amendment ) RESOLUTION NO. 81/763
of the County General Plan for the ) (Gov. Code SS65335)
Montarabay Area )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
There is filed with this Board and its Clerk a copy of Resolution No. 21-1981
adopted by the County Planning Commission recommending an amendment to the Land
Use and Circulation Elements of the County General Plan in the West County Montarabay
area.
On July 7, 1981, this Board held a hearing on said amendment proposed by the
County Planning Commission Resolution No. 21-1981. Notice of said hearing was duly
given in the manner required by law. The Board at the hearing called for testimony of all
persons interested in the matter and three persons testified. The Board closed the public
hearing on the proposal.
The Board hereby finds that the proposed amendment will not have a
significant impact on the environment and that a Negative Declaration has been prepared
and processed in compliance with the California Environmental Quality Act and the
County's EIR Guidelines.
The Board members, having fully considered the amendment, determined that
the recommendations as submitted by the County Planning Commission are appropriate.
Finally, this Board further directs the County Planning Department to
incorporate this proposed amendment into a combined amendment to the General Plan
which this Board will consider for adoption during the 1981 calendar year as one of the
three permitted amendments to the Land Use and Circulation Elements of the County
General Plan.
Passed on July 7, 1981 by the following vote:
AYES: Superviiors Fanden, Schroder, McPeak, Torlakson, Powers
NOES: None.
ABSENT: None.
cc: Director of Planning
County Counsel
RESOLUTION NO. 81/763
0 054
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 81/764'
and Subdivision Agreement )
for Subdivision MS 34-80, )
Alamo Area. )
The following document(s) (was/were) presented for Board approval this date:
The Parcel Map of Subdivision MS 34-80, property located in the Alamo area,
said map having been certified by the proper officials;
A Subdivision Agreement with Randall E. and Jan R. Nahas, 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. 42526 , dated July 1, 1981)
in the amount of $1,000, deposited by Randall E. and Jan R. Nahas.
b. Additional security in the form of:
A corporate surety bond dated June 23, 1981, and issued by Indemnity
Company of California (Bond No. 623958P) with Randall E. and Jan R. Nahas as principal,
in the amount of $38,700 for Faithful Performance and $19,850 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the
arovisions for its design and improvement, is consistent with the County's general and
specific plans; ,
BE IT FURTHER 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 ALSO FURTHER RESOLVED that said Subdivision Agreement is also
APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Const.
Randall E. and Jan R. Nahas
253 Lark Lane
Alamo, CA 94507
Indemnity Company of California
500 Airport Blvd., Ste. 138
Burlingame, CA 94010
Public Works Accounting RESOLUTION NO. 81/764
0 055
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 81/765
for Subdivision MS 76-80, )
Brentwood Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 76-80, property located in the Brentwood
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the
provisions for its design and improvement, is consistent with the County's general and
specific plans;
BE IT FURTHER 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 July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
Originator: Public Works (LD)
cc: Director of Planning
Walter Hopkins
Rt. 2, Box 282T
Brentwood, CA 94513
RESOLUTION NO. 81/765
'0 056
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map ) RESOLUTION NO. 81/766
for Subdivision MS 70-78, )
Tassajara Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 70-78, property located in the Tassajara
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the
provisions for its design and improvement, is consistent with the County's general and
specific plans;
BE IT FURTHER 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 July 7, 1981 by the fol 1 owing vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
Originator: Public Works (LD)
cc: Director of Planning
Edward E. & Judith A. Wright
2000 Victorine Road
Livermore, CA 94550
RESOLUTION NO. 81/766
0 057
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements, ) RESOLUTION NO. 81/767`
Subdivision MS 76-80, )
Brentwood Area. )
The Acting Public Works Director has notified this Board that the improve-
ments in the above-named development have been completed and that such improvements
have been constructed without the need for a Subdivision Agreement;
NOW THEREFORE BE IT RESOLVED that the improvements in the above-
named development have been completed.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
Originator: Public Works (LD)
cc: Public Works - Construction
Recorder
Director of Planning
Walter Hopkins
Rt. 2, Box 282T
Brentwood, CA 94513
RESOLUTION NO 81/767
0 058 .
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Waiving State Reimbursement )
for Costs Incurred Through the Enactment of )
SB-567 (Boat%Tight) Relating to Municipal ) RESOLUTION N0. 81/768
Court Staffing and Salaries in Contra Costa )
County )
WHEREAS the Board of Supervisors approved the inclusion of an
item relating to routine staffing and salary changes for the municipal
courts in Contra Costa County in the County Legislative Program for
1981; and
WHEREAS Senator Boatwright has introduced SB-567 to implement such
staffing and salary changes; and
WHEREAS SB-567 has been amended to reflect the specific salary
increases granted to employees of municipal courts in Contra Costa
County during fiscal year 1980-1981, and the Board of Supervisors has
specifically approved such amendment;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS that
Contra Costa County waives claim to State reimbursement for any
mandated costs incurred as a result of enactment of SB-567 , since
introduction and passage of this measure was a result of a specific
request from Contra Costa County.
PASSED AND ADOPTED by the Board on July 7, 1981, by the
following vote:
AYES : Supervisors Fanden, Schroder. McPeak, Torlakson,
Powers.
NOES : None.
ABSENT: None.
Orig: Senator Boatwright
County Administrator (2)
cc: Assembly Committee on Judiciary
(via Art Laib)
County Counsel
RESOLUTION N0.
81/768 � F � r059
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Fortune-Telling
License to Ruby John. RESOLUTION NO. 81 /769
The Contra Costa County Board of Supervisors RESOLVES that:
On July 7, 1981 this Board held a public hearing on the
application of Ms. Ruby John for a fortune-telling license, duly
noticed and conducted pursuant to County Ordinance Code Sec. 56-
7.410, and considered all information offered thereat; and the
Board finds that the conditions and requirements of Sec. 56-7.410
are satisfied.
Therefore, pursuant to Sec. 56-7.412, the Board orders the
Sheriff to grant a fortune-telling license to Ruby John for use
at 429 Main Street, Oakley, California, according to law and the
terms of the application.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None
ABSENT: None
cc: Ruby John
Sheriff-Coroner
County Counsel
Treasurer-Tax Collector
County Administrator
RESOLUTION NO. 81/769
0 060
RESOLUTION NO. O O
RESOLUTION OVERRULING PROTESTS
ASSESSMENT DISTRICT NO. 1980-5, EL
ALAMO IMPROVEMENTS - DANVILLE
The Board of Supervisors of the County of Contra Costa
resolves:
On July 7, 1981, the Board of Supervisors opened
a public hearing on the Resolution of Intention and the
Engineer' s Report on the proposed improvement in Assessment
District No. 1980-5, E1 Alamo Improvements - Danville, Contra
Costa County, California.
At or before the time set for hearing, certain
interested persons made protests or objections to the proposed
improvement, the extent of the assessment district, or the
proposed assessment.
The Board of Supervisors hereby overrules each of
these protests, written or oral.
The Board of Supervisors finds that the protest_
against the proposed improvement (including all written pro-
tests not withdrawn in writing before the conclusion of the
protest hearing) is made by the owners of less than one-half
of the area of the land to be assessed for the improvement.
-1-
ap
RESOLUTION NO. �}��� O O 061
I -HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of
the County of Contra Costa, State of California, at a
regular meeting thereof, held on the 7th day of July, 1981.
ATT T:
1
JMIK S OL
By
Depuri Clerk
.r'
y _2_
^_ .
� r
RESOLUTION NQ. StI � 0 062
2
V
RESOLUTION NO. 1
RESOLUTION APPROVING REPORT AND ASSESSMENT
AND ORDERING IMPROVEMENT
ASSESSMENT DISTRICT NO. 1980-5, EL
ALAMO IMPROVEMENTS - DANVILLE
The Board of Supervisors of the County of Contra
Costa resolves:
This Board has taken a series of actions preliminary
to ordering the improvement in Assessment District No. 1980-5,
El Alamo Improvements - Danville, Contra Costa County, Calif-
ornia, and now makes the following findings and orders:
1. The Board of Supervisors adopted a map showing
the boundaries of the land benefited by the proposed improve-
ment. A copy of the boundary map was filed in the office of
the County Recorder of Contra Costa County in the Book of
Maps of Assessment Districts.
2. The Board of Supervisors adopted its Resolution
of Intention to order the improvement described therein under
the Municipal Improvement Act of 1913, and directed the Engineer
of Work to prepare the report required by Section 10204 of the
Streets and Highways Code.
The improvement is generally described as follows:
The construction of E1 Alamo Road, a 32 foot
paved street within a 60 foot right-of-way,
from its intersection with E1 Pintado to a
point approximately 2,000 feet northerly
-1-
rpY
RESOLUTION N0.
thereof, at which point the roadway tapers into
a 32 foot wide paved street within a 52 foot
wide right-of-way, including intersection im-
provements at the E1 Alamo/E1 Pintado intersec-
tion; a standard 45 foot wide cul-de-sac at
the end of the road; storm drainage facilities
for roadway and subdivision runoff; grading,
paving and drainage conforms; utility reloca-
tions; sanitary sewer and water lines where
applicable, and all other required appurtenances,
together with the acquisition of all necessary
interests in real property.
3. The Engineer of Work filed the report as
directed, and the Board of Supervisors called a hearing on the
report as required by Section 10301 of the Streets and Highways
Code. Notice of the hearing was given by publication, by
street posting and by mailing to affected property owners, all
according to the Municipal improvement Act of 1913. Affidavits
of publication, posting and mailing were filed with the County
Clerk.
4. At the time and place for which notice was
given, the Board of Supervisors conducted a public hearing and
gave every interested person an opportunity to object to the
proposed improvement, the extent of the assessment district,
or the proposed assessment. Following the hearing, at the
direction of the Board of Supervisors, the Engineer of Work
filed an Amended Report.
RESOLUTION NO.
5. The Board of Supervisors finds that the written
protests against the proposed improvement have not been made
by owners representing more than one-half of the area of
the land to be assessed for the improvement.
6. The documents and events described in paragraphs
1 to 4, inclusive, are stated here in tabular form, with their
dates and, where appropriate, their numbers. All documents
are now on file with the County Clerk.
Document or Event Date Number
a. Resolution approving boundary 4/7/81 81/372
map
b. Boundary Map filed with County 4/17/81
Recorder
C. Resolution of Intention 4/7/81 ,. 81/375
d. Filing of Engineer's Report 5/26/81
e. Resolution accepting report 5/26/81 81/585
f. Certificate of mailing of 5/29/81
Notice of Improvement
g. Certificate of posting of 6/11/81
Notice of Improvement
h. Affidavit of publication of 6/3/81 &
Notice of Improvement 6/10/81
i. Public hearing conducted 7/7/$1
j. Filing of Amended Engineer' s 7/7/81
Report
-3-
U6rJ
RESOLUTION NO. O
7. The Board of Supervisors approves the Amended
Engineer's Report and each- component part of it, including each
exhibit incorporated by reference in the report.
8. The Board of Supervisors finds that the Engineer
of Work, in the Amended Report, has fairly and properly appor-
tioned the cost of the improvement to each parcel of land in
the assessment district in proportion to the estimated benefits
to be received by each parcel, respectively, from the improve-
ment. The Board of Supervisors hereby confirms and levies each
individual assessment as stated in the Amended Engineer's Report.
9. This Board of Supervisors orders the improvement
described in paragraph 2 and as detailed in the Amended
Engineer' s Report.
10. Serial bonds representing assessments of One
Hundred Fifty Dollars ($150. 00) or more, and bearing interest
at a rate not -to exceed the maximum rate permitted by law at the
time of sale of bonds, will be issued in the manner provided in
the Improvement Act of 1911 (Part 5 of Division 7, Streets and
Highways code) , and the last installment of the bonds shall
mature fourteen (14) years from the second day of January next
succeeding the next September lst following their date. The
bonds shall be payable to bearer and shall include a redemption
premium of five percent (5%) of the unmatured principal.
-4-
SESOLUTiON NO.
t
is
11. According to Section 10603 of the Streets and
Highways Code, the Board of Supervisors designates the County
Treasurer to collect and receive payment of the assessments.
I HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted by the Board of Supervisors of the
County of Contra Costa, State of California, at a regular
meeting thereof, held on the 7th day of July, 1981.
AT
J S OL , le k
By
Deputy clerk
RESOLUTION NO. S l 71 ( 0 067
RESOLUTION N0. 81 -7-7Z
RESOLUTION AUTHORIZING CHANGE ORDERS
ASSESSMENT DISTRICT NO. 1980-5, EL
ALAMO IMPROVEMENTS - DANVILLE
The Board of Supervisors of the County of Contra
Costa resolves:
The Board of Supervisors hereby authorizes the
Acting Public Works Director of the County of Contra Costa to
issue change orders for the work in Assessment District No.
1980-5, E1 Alamo Improvements - Danville, Contra Costa County,
California, under the following conditions:
1. To correct clerical and technical errors in the
plans and specifications.
2. To modify the design of the improvement to accord
with better engineering practice or to achieve economy
of construction.
3. To adjust the design of the improvement to utility
locations, soil conditions, or other conditions un-
known or uncertain when plans were drawn.
Cost increases in change orders issued under this authority
shall not aggregate more than the amount set aside for construc-
tion contingencies in the cost estimate approved by the Board
of Supervisors.
-1- -
(nom t F--'K%''
R,
it -
RESOLUTION NO.
1
f �}
I •HEREBY CERTIFY that the foregoing resolution was
duly and regularly adopted- by the Board of Supervisors of
the County of Contra Costa, State of California, at a
regular meeting thereof, held on the 7th day of July, 1981.
ATTEST:
C
JAMS R LSS , le
By
Deputy Clerk
RESOLUTION NO. 8� ��Z O 069,
1
I
r
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUb'TT, STATE OF CALIFORNIA
In the Vatter of )
)
Amendment of the Board's Resolution )
Number 81/622 Relating to Transfer) RESOLUTION NO. 8/
of Taxes to Unsecured Roll in Code )
Area 11025 Parcel 111-110-025-3 )
)
Upon application of the County Auditor for amendment of the Board's
order relating to transfer of tax lien to the unsecured roll, the Board of
Supervisors finds as follows:
1. The Board's Resolution Number 81/622 where tax lien. for 1980-81
on parcel 411-110-025-3, tax rate area 11025 , vas cancelled and
transferred to the unsecured roll was incorrect in that clerical
error of the Auditor caused an incorrect amount of takes to be
transrerred.
2. The aTount transferred should have been -0- and the
a„aunt cancelled should have been -0-
1:O:d, THEP. -L?.£, pursuant to Section h832 of the Revenue and Taxation Code,
it is by the P.oard ordered that the anount transferred be corrected from
$ 8.01 to -0- and the amount cancelled to be corrected from
39.113 to -0-
1 hereby request the above action: I her •v consent to the above a-nerdrent:
D-)N t LD B:1U:.:?£T, AUDITOR CONTROLLER JOHN . CLAUSEN, Y :SEL
R v A. I Deputy Bp ,D.:utv
Ir
Ado;ted by .he Board this Tth date of July , 19-ft-
=Y ^.o1'Le_tor (2)
-
C�::'.:• ��--.-�,r}tor .
070
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CA UORHL
In the Matter of Cancellation of ?1/17-714Tax Liens on Property acquired ) RESOLUTION N0.
by Public Agencies )
WHEREAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recoaanends cancellation on a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and takes prorated accordingly.
NOV., THEREFORE, BE IT RESOLVED that pursuant to the above authority
and reco=nendations, the County Auditor cancel these tax liens for years
of 1980-812
F-
1978-79
CITY OF LAFAYE'TTE
237-490-00$-8 1.11002 Por
DONALD L. BOUCHET, Auditor Controller
By:
Dfputy County Auditor
f
(Tax Cancel Order)
MT 54986(b) )
County Auditor 1 PASSED AAD ADOPTED ON JUL 7 M1
County Tax Collector 2
(Redemption) by unanimous vote of the
(Secured) Supervisors present
RESOLUT M M. /-7
4-71
IN THE BOARD OF SUPERVISORS
OF
.CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the :utter of Cancellation of t
Tax Liens on Property Acquired ) RESOLUTION NO.
by Public Agencies )
din EAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation of a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
N?d, THEREEFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations, the County Auditor cancel these tax liens for year
of i98o-81
SAN PABLO RDDEVEW?.C-;'T AG'E"CY
h11-110-025-3 11025 All
413-W-022-8 11031 A22
1117-120-009-2 11022 Por
Don d L. F^uchet, Auditor Controller
By:
Deputy County Auditor
(Tax Cancel Order)
(R&T S4985(b) )
County Auditor 1 PASSED AND ADOPTED ON JUL 7 1981
County Talc Collector 2 By, unanimous vote oft e
(Redemption) Supervisors present
(Secured)
RESOLUTION NO. V1 0- 0,72
BOARD OF SUPERVISORS
CONTRA COSTA COUNTY. STATE OF CALIFORNIA
RE: In the Matter of the Cancellation of )
Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 31117-7Roll of Property Acquired by Public )
Agencies. ) (Rev. F Tax C. 14986(b)
and 2921.5)
Auditor's Memo:
Pursuant to revenue and Taxation Code 4986(b) and 2921.5, I recommend
cancellation of a portion of the following tax liens and the transfer to the
unsecured roll of the remainder of taxes verified and taxes prorated accordingly.
DOI:ALD L. -BOUCHET, I Co
CAudit r Controller JO1 CLAUSr-M, ou sel
B}•: eputy By: eput
The Contra Costa County Board of Supervisors RESOLV • THAT: Pursuant
to the above authority and recommendation, the County Auditor shall cancel a
portion of these tax liens and transfer the remaining taxes to the 19 80 - 81
unsecured roll s- _ 1979-80 &
1975-79
Tax Date of Transfer Remaining
Rate Parcel Acquiring Allocation Amount taxes to be
Area Number Agency of taxes to unsecured Cancelled
FOR YEAR 1980-81
2002 115-020-067-1 City of Concord 7-1-80 to. $ 5.41 $ .39
(aL) 5-11-81 -
FM YEAR 1979-80
2002 3-15-020- 7-1 City of Concord 7-1-79 to 6.02 -0-
(all) 6-30-8o --
9080 148-210-012-8 State of California 7-1-79 to 179.66 190.22
(por) 1-1-80
FOR YrJ R 1978-79
2002 115-020-067-1 City of Concord 7-1-78 to 5.98 -0-
(all) 6-30-79
PASSED AND ADOPTED ON JUL 71981 County Auditor 1
by unanimous vote of the County Tax Collector 3
Supervisors present (Secured)
(Redemption)
RESOLUTION N0. (Unsecured)
0 073
i
BOARD OF SUPERVISORS
COMMA COSTA COUNTY, STATE OF CALIFORNIA
In the tatter of Cancellation of
Tax Liens on Property acquired } RESOLUTION NO.
y Public Agencies
WEREAS, the County Auditor pursuant to Revenue and Taxation Code
Section 4986(b) recommends cancellation on a portion of the following tax
liens on properties acquired by public agencies; said acquisitions having
been verified and taxes prorated accordingly.
NO. THEREFORE, BE IT RESOLVED that pursuant to the above authority
and recommendations* the County Auditor cancel these tax liens for yea=s
of 1977-785
19?9-80
1980-81
CO1-;TR4 COSTA COUNTY
126-020-086-8 790332 2002 & 2051 POR on 1977-78, balance years ALL
126-330-021-0 ?9038 F. 2002 POR on 1977-78, balance years ALL
126-330-023-6 ?9038 E 2002 POR on 1977-78, balance years ALL
D011A.LD L. BOUCHET, Auditor Controller
By: 1A A
Deputy County Auditor
i
(Tax Cancel Order)
(R&T S4986(b) }
County Auditor 1 PASSED A'TD ADOPTED 011 JUL 7 M
County Tax Collector 2 by unarinous vote of the
(Rederption) Supervisors present
(Secured)
RESOLUTION ?.,0.-,?/ 1717'7
ti..
,W 07
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Supporting )
Efforts of the Presidential ) RESOLUTION NO. 81/778
Commission on Wartime Relocation )
WHEREAS the 5th and 6th Amendments to the Constitution
of the United States of America state: "No person shall be
deprived of life, liberty or property without due process of law.
The accused shall enjoy the right to a speedy and public trial
by an impartial fury and to be informed of the nature and cause
of the accusation." ,and,
WHEREAS during 1942-1946 some 77,000 American citizens
of Japanese ancestry and 43,000 non-citizen parents were summarily
deprived of liberty and property without criminal charges, and
without trial of any kind; and,
WHEREAS the Contra Costa County Board of Supervisors
has in the past on two occasions, February 6, 1979, and
February 19, 1980, passed resolutions on a "Day of Remembrance",
for the travail experienced by the Americans of Japanese ancestry
during World War II;
NOW, THEREFORE, BE IT RESOLVED that the Board of
Supervisors of Contra Costa County, California, hereby supports
the efforts of the Presidential Commission on Wartime Relocation
and Internment of Civilians:
A) To determine whether Executive Order 19066 was
Justified as a military necessity;
B) To examine whether internment was necessary to
protect evacuees;
C) To determine whether or not as a result of Executive
Order 09066 remedies might be recofmlended for any
wrongs committed.
vote: PASSED by the Board on July 7, 1981 by the following
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None
ABSENT: None
cc: Supervisor McPeak CERTIFIED COPY
Supervisor Fanden t certify that this is a full. true ! correct cops of
County Administrator the original document which is on file in ms office,
Carol Mac Diarmid and that it was passed & adopted by the Hoard of
Frances Ninomiya Supervisors of Contra Costa County. California, on
the date shown. ATTEST: J. R. OLSSOti, Counts
George Nichols Clerk k ex-officio Clerk of sald Board of Supervisors.
Senator Alan Cranston by Deputy Clerk.
Senator S. I. Hayakawa 12 JUL 71981
Congressman Miller
Mollie Fujioka
George Kondo
Editor, Pacific Citizen
RESOLUTION NO. 81/778
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) `
Approval of the Parcel Map ) RESOLUTION NO. 81/779
for Subdivision MS 152-80, )
Martinez Area. )
The following document was presented for Board approval this date.-
The
ate:The Parcel Map of Subdivision MS 152-80, property located in the Martinez -
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision, together with the
provisions for its design and improvement, is consistent with the County's general and
specific plans;
BE IT FURTHER 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 July 7, 1981 by the fol 1 owing vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
Originator: Public Works (LD)
cc: Director of Planning
Daniel C. and Linda L. Leary
1020 Briones Road
Martinez, CA 94553
RESOLUTION NO.81/779
o ass
In the Board of Supervb=
of
Contra Costa County, State of California
July 7
In the Matter of
Re-establishment of Access Rights
onto Alhambra Valley Road
from Parcel A, Subdivision MS 152-80,
Martinez Area.
On February 11, 1974, abutter's rights onto Alhambra Valley Road from Parcel
C of Subdivision MS 252-72 having been relinquished by virtue of recording a
Relinquishment of Abutter's Rights instrument in Book 7153 of Official Records of Contra
Costa County, at page 705; and
The Acting Public Works Director having recommended to this Board in the
report attached hereto and by reference incorporated herein that the request of Mr. and
Mrs. Daniel C. Leary for re-establishment of ingress and egress rights to Alhambra Valley
Road from Parcel A of Subdivision MS 152-80 (a re-subdivision of Parcel C of Subdivision
MS 252-72) be granted for a width of 24 feet, the centerline of which is located 12 feet
west of the northeast property corner of MS 252-72's Parcel C; and
The Acting Public Works Director having stated in the above-referenced report
that this 24-foot wide access restriction is no longer needed by the public.
1T IS BY THE BOARD ORDERED that receipt of said report is
ACKNOWLEDGED and the aforementioned 24-foot wide access GRANTED because its
restriction is no longer needed by the public. Upon recordation of a certified copy of this
Order in the County Recorder's Office, this grant is complete.
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers,
NOES: None.
ABSENT: None.
1 hereby co ify thou the foregoing iso trueand cornet copy of an order erNered on the
minutes of said Board of Supervisors on the daft aforesaid.
Originator - Public Works (LD) Wknew my hand and the Sed of the Board of
Supervisor
cc- PW - Records via Recorder anbmW this 7th day of July . 19
Planning Department
T4, � ;' J. R. OLSSON, CNrk
B f Deputy Clerk
xine M. Neu el if
0 o7:7
H-24 3179 ISM
In the Board of Supervisors
of
Contra Costa County, State of California
July 7
M the Wolter of
Approving Deferred Improvement
Agreement along Alhambra Valley Road
for Subdivision MS 152-80,
Martinez Area.
Assessor's Parcel No. 365-110-005
The Acting Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Daniel C. and Linda L. Leary, permitting the deferment
of construction of permanent improvements along Alhambra Valley Road as required
by the conditions of approval for Subdivision MS 152-80, which is located
approximately 380 feet west of the intersection of Alhambra Valley Road and Briones
Road in the Martinez area.
PASSED by the Board on July 7, 1981. by the following vote;
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the fonVoinp is a trw and coned copy of m order erft A on the
ngnuW of said &mrd of Supervisors on the dale aforesaid.
Originator: Public Works (LD) MIdness my hand owl the Seal of the gaard of
Supervisors
cc: Recorder (via PW LD) affixed ",7th day of July 19 81
Director of Planning
Daniel C. & Linda L. Leary
1020 Briones Road J. R. OLSSON, Clerk
Martinez, CA 94553 Dquay Clerk
Maxine M. Neufeld
0 0-78
H-24 3179 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Appointment )
of Public Works Director ) RESOLUTION NO. 81/ 780
WHEREAS this Board previously on May 12, 1981 considered the
qualifications of J. Michael Walford for the position of County
Public Works Director; and
WHEREAS this Board has exempted the position of Public Works
Director from the merit system and fixed the salary level for said
classification at Level 782 ($4,000-$4,862) ; and
WHEREAS the Board has this day held a public hearing on the
qualifications of J. Michael Walford for the position of Public
Works Director; and
WHEREAS this Board is in agreement with said appointment;
BE IT RESOLVED that J. Michael Walford be APPOINTED to the
exempt position of Public Works Director effective July 7, 1981,
and the Chairman of the Board AUTHORIZED to sign the applicable
appointment documents.
PASSED AND ADOPTED on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
Originating Dept: County Administrator's Office
cc: Public Works Director
County C=unsel
County Auditor-Controller
Director of Personnel
RESOLUTION NO. 81/780
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
Re: )
TRAFFIC RESOLUTION NO. 2716 - PKG
Pursuant to Section 22507 of the CVC, j
Declaring a No Parking Zone on - ) Date: July 7, 1981
SAN PAB LO DAM ROAD (Rd. #0961D) , )
El Sobrante ) (S u pv . Dist . 11 - El Sobrante )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
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 (Rd. 00961D), El Sobrante, beginning at the
intersection of Greenridge Drive and extending westerly a distance
of 50 feet.
PASSED by the Board on July 7, 1981 by the following vote:
AYES : Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES : None.
ABSENT: None.
cc : Sheriff
California Highway Patrol
T-14
BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA
Re: ) BUS STP b
Pursuant to Section 21112 and 22507 of ) TRAFFIC RESOLUTION N 0.2717 - PKG
the CVC, Declaring a Bus Stop and No ) July 7, 1981
Parking Zone on PARKER AVENUE (#0971C) ) Date:
Rodeo )
(Supv . Dist . II - Rodeo )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
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 east side of PARKER AVENUE (Rd. T0971C),
Rodeo beginning at a point opposite the prolongation of the
centerline of Sixth Street and extending southerly a distance
of 60 feet.
PASSED by the Board on July 7, 1981 by the following vote:
AYES : Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES : None.
ABSENT: None.
cc : Sheriff
California Highway Patrol
0 081
T-14
In taw Board of Sup�rv�Bors
of
Contra Costa County.. Stag of Calif a► s is
July 7 19!SL
In the M~ of -
Authorizing Acceptance
of Instrum_ent(s). _
n
I
r IT IS BY THE BOARD ORDERED that the following Instruments) (is/are)
ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Grant Deed of MS 70-78 Edward E. dt Tassajara
Development Rights Judith A. Wright
Grant Deed of SUB 5687 Ken Gooch Const. Danville
Development Rights
J Grant Deed of MS 34-80 Randall Nahas Danville
Development Rights
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby cwtify that the foregoing its a true and correct copy of as order enlwed on the
minutes of said Board of Supervisors on die deft oforeeakL
Originator: Public Works (LD) Wknees my hoed °ed the Sed of the Board of
cc: Recorder (via PW LD) this 7th &y of July fq 81
Director of Planning
J. N. OLSSON, Clerk
IVL 1-i't h. - ODeputy Clerk
Diana M. Herman
M-24 3/79 15M 0 08 2
BOARD ACTION July 7, 1981
BOARD OF SUPERVISORS OF CONTRA COSTA COUN'T'Y, CALIFORNIA
NOTE TO CLAIMAA'T
Claim Against the County, ) The copy o6 than document ;=e to you .c.a yeut
Routing Endorsements, and ) notice oS the action .taper. on your ataim by the
Board Action. (All Section ) Soartd o6 Supetv.ibo�.6 (Panagnaph 111, beton+) ,
references are to California ) given puuuantt to GoveAoment Code Sectiion6 911.8,
Government Code.) 913, 6 915.4. Ptea6e note .the "antning" betotr.
Claimant: Debbie Wallace c/o Kletz & Moll, 5315 College Avenue, Oakland, Ct
94618 RECEIVED
Attorney: Kletz & Moll,
,lUiu g 1981
Address: 5315 College Avenue, Oakland, CA 94618
canvrr couN..<<
Amount: $20,000.00 MARTINEZ, CALIF.
hand Co. Adm. _
Date Received: June 5 , 1981 By/delivery to Clerk/on 6-5-81
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application File Late Claim.
DATED: June 5. 1981 J. R. OLSSO.N, Clerk, By t , Deputy
R A-Amdahl
H. FROV: County Counsel TA:—Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Clair; FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 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 (Section 911.6) .
DATED: U —JOHN B. CLAUSEN, County Counsel, Bd46Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check 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 Board's Order entered in
its minutes for this date.
DATED: JUL 71981 J. R. OLSSON, Clerk, by r da )00-01 Deputy
Linaa U. rage
WAR\I\G TO CLAIDPLN7 (Government Code Sections 911.8 $ 913)
You have onto 6 montLS t tom Fze mailing en Vtiz notice to you tin which to
Sile a ceut,t action on thin tejected Ctaim (.6ee Govt. Code Sec. 945.6) on
6 months Stom the dvi.iat opt yours Appei.catiion to Fite a Late Ctaim wit[iin which
to petition a cou.tt Sot ketic6 atom Section 945.4 .6 cCaim-bit ng deadline (tee
Section 946.6) .
Yeu may .6eep the advice oS aryattonney oS yowt choice .in connection with #lye
matters. 14 you tvant to con6utt an axtotneu, you .6houtd do so immediately.
IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing 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: JUL 91981 J. R. OLSSON, Clerk, By ;,c�nd , Deputy
Linda L. Pane
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: County Counsel, By
County Administrator, By
0 0083
8.1
Rev. 3/78
JUN :� 1981
CLAIM AGAINST THE COUNTY OF CONTRA CO a
WAM W"Ve �
- -W�LG %j
CLAIMANT'S NAME: DEBBIE WALLACE _-AIE-CEIVED
CLAIMANT"S ADDRESS c/o KLETZ & MOLL Al -3 1,%j
5315 College Avenue
Oakland, CA 94618 Office of
(415)655-7141 County Aarrirlistrator
AMOUNT OF CLAIM: $20,000.00
ADDRESS TO WHICH
NOTICES ARE TO BE SENT: c/o KLETZ & MOLL
5315 College Avenue
Oakland, CA 94618
DATE OF ACCIDENT: 4/29/81 at approximately 9 p.m.
LOCATION OF ACCIDENT: Foothill between 26th Street
and 28th Street , Richmond
HOW ACCIDENT OCCURRED: Tripped on cement path
INJURY OR DAMAGE DESCRIPTION: Laceration of right hand
NAME OF PUBLIC EMPLOYEE(S)
CAUSING INJURY OR DAMAGE,
IF KNOWN: Unknown
OTHER INFORMATION: Treated at Kaiser Emergency Room
in Richmond and operated on and
hosptalized at Kaiser in Oakland.
Three other people were with
her at the time; their names
can be obtained from the Law
Offices of KLETZ & MOLL
Dated:
HARVEY M. KUTZ
Attorney�f8r Claimant
0 0084
AtTUCAT ION TO PRESENT LATE CLAIMJOLY 7, !2981
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Action
NOTE TO CL.4IDt4RT
Claim Against the County, ) The copy o6 th.i6 document K= to you .c.6 ycu
Routing Endorsements, and ) notice os .the action -tapen on yoult cea,im by the
Board Action. (All Section ) Soand o6 SupeAv.i.eou (Panagnaph 111, beeow) ,
references are to California ) given punzuant to GoveAnme►tt Code Section.6 911.1,
Government Code.) ) 913, 6 915.4. Pteaze note the "wannri.ng" beQow.
Claimant:
Elleanor Houck
Attorney: Hinton B Van Blois
W N-Y C`;,,*__rt
Address: 2400 Sycamore Drive, Suite -*4D, `Antioch, CA 94509
Amount: Not Specified
Date Received: June 2, 1981 By delivery to Clerk on June 2, 1981
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted K=XX =Application to File Late Claim.
DATED:June 3 , 1981 J. R. OLSSON, Clerk, ByDeputy
Jeanne Plagilo
a
II. FRO',:: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 15 days (Section 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 C aim (Section 911.6) .
DATED: 041. JOSH B. CLAUSEN, County Counsel, By i Deputy
III. BOARD ORDER By unanimous vote of Supervisors present
(Check 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.
DATED: JUL 71981 J. R. OLSSON, Clerk, by (IcAnaA /2 All Deputy
n a is. rage
WARNING TO CLAIMANT (Government Code Sections 911.8 8 913)
You have onty 6 moat z Dnom V,.c mailing ca thiz notice to you un which to-
6ite a count action on thin nejeeted Cta,im (zee Govt. Code Sec. 945.6) on
6 mo;ztJzz 6,tom the denial o{ yours App.ficatticn to Fite a Laze Cta.im within which
to petition a count Son utieS Snom Section 945.4'.6 claim-S.c.Ling deadU!iL, (see
Section 946.6) .
You may z eeh, the advice o ' any a ttonney o s yowt choice in connection , t tis
matters. 16 you watt to consuZt an atzonney, you .6houtd do 4o .cmmediatety.
IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing 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: JUL 911 J. R. OLSSON, Clerk, By _ 106 Deputy
Linda L. Pa
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Claim or Application and Board Order.
DATED: County Counsel, By
County Administrator, By
Q 0085
8.1 •
Rev. 3/78
J
1 HINTON & VAN BLOIS
2400 Sycamore Drive L E D
2 Suite 40
Antioch, California 94509
3
Attorneys for Claimant J, L a W
5
6
7 CLAIM OF ELLEANOR HOUCK APPLICATION FOR LEAVE TO
8 PRESENT LATE CLAIM ON
against BEHALF OF CLAIMANT
9 CONTRA COSTA COUNTY.
10 /
11 TO THE BOARD OF SUPERVISORS FOR THE COUNTY OF CONTRA COSTA:
12 1. Application is hereby made, pursuant to Government
13 Code, Section 911.4, for leave to present a late claim founded
14 on a cause of action for personal injuries due to medical
15 malpractice which accrued on June 1, 1981; said accident and
16 injury occurred on June 3, 1980. A claim was not presented
17 within the one hundred day period of the date of injury as may
18 be required by Section 911.2 of the Government Code. For
19 additional circumstances relating to the cause of action,
20 reference is made to the proposed claim attached to this
21 application.
22 2. This application is being presented within a
23 reasonable time after the accrual of this cause of action.
24 3. The failure to present this claim within the one
25 hundred day period specified by Section 911.2 of the Government
26 Code was through mistake and/or excusable neglect and the
27 COUNTY OF CONTRA COSTA was not prejudiced by this failure.
28 4. The address to which notices relating to this
1 application are to be sent is HIN;ON & VAN.BLOIS, 2400 Sycamore
2 Drive, Suite 40, Antioch, California 94509.
3 WHEREFORE, it is respectfully requested that this
4 application be granted and that the attached proposed claim be
5 received and acted on in accordance with Sections 912.4 - 913
6 of the Government Code.
7 Dated: June 2, 1981.
8
9 4Attorn&
BLOIS
10
11 BY A AVk
I
12 r Va t
13
14
15
16
17
18
19
20
21
22
23
24
t
25
26
27
28
-2- U' 00$'7
PERSONAL PROOF OF SERVICE
X7i0� 1�6$
I I declare that.
2 1 am (a resident oftemployed in)the county of..................Contra Costa...County ... .California.
1COUNTv w/+ERE YI•ILtNG OCCUQq EDI
3 1 am over the age of eighteen years and not a party of the within entitled cause: my(business/residence)address Is:
4 2400 Sycamore Drive, Suite 40, Antioch CA. 94509...................
.....................t................... .
5 on .....June June 2 1981 , I served the attached .....CLAIM. FOR._.PERSONAL-„INJURIES....... ...
� ....................t. .... .
................... .
(j tD&TEI
6 �t
ADMINISTRATOR OF THE CONTRA
7 _.. ------ ---------------_.on the .,......CQSTA....C.OUNT.Y..HO.SPITAL.........................
hand-delivering a true copy thereof
1 in said cause,by OWIMXXMKEMK>etl MK30MOUKM O�l�tk>ROi>tpCtKlf[IR�OIQ[Xlg)oGOC11X�
a:LXXX?cXXX7iXxX�CXXXXXXXXXXXXXXXXXXXXXXXXXX s follows
10 i
i ADMINISTRATOR
CONTRA COSTA COUNTY HOSPITAL
11 i� 2500 ALHA11BRA AVENUE
12 MARTINEZ, CALIFORNIA 94553
13
14
15
16
17
18
19
20
21
22
23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on
24 June 2 1981 ........... . at Martinez.r... .......... ._............ . California .
�.. ... .. ................ _...................._..... ._.
tD�TEI 1PL•CEI
25
26 .. HARRY OSBORNE
....................................._...._.........--
tTVPE ON PAINT NAME) SIGN&TVME
1
0 0088
•• PRESS FORM MO.22
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Award of Contract )
for Pomona Street Culvert ) July 7, 1981
Replacement )
Road No. 2191A )
Project No. 0662-6U4192-80 )
Bidder Total Amount Bond Amounts
Raymond A. Aguiar $13,140.00 Labor & Mats. $6,570.00
1790 Ellis St., #36 Faith. Perf. $135140.00
Concord, California 94520
W & W Construction
Mountain Construction, Inc.
Richard Sawdon
Tom Wilburn Const. Co.
The above-captioned project and the specifications therefor being approved,
bids being duly invited and received by the Acting Public Works Director; and
The Acting Public Works Director recommending that the bid listed first
above is the lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor
and materials for said work is awarded to said first listed bidder at the listed
amount and at the unit prices submitted in said bid; and that said contractor shall
present two good and sufficient surety bonds as indicated above; and that the Public
Works Department shall prepare the contract therefor.
IT IS FURTHER 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 Acting Public Works Director has reviewed
and found them to be sufficient, the Acting 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 contract by the Acting 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 July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, XcPeak, Torlakson, Powers.
NOES: None.
ABSENT: None.
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
Orig. : Public Works Dept. of Supervisors
Design and Const. affip4 this 7 y of July 1981 .
cc: County Administrator J. R. LSSON, Clerk
County Auditor-Controller
Acting Public Works Dir. y Deputy Clerk
Design and Constr. Gloria alomo
Accounting Div.
Contractor
0 0089
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 81
In the Matter of
Letter from Alta Vista Dos Osos
Association With Respect to Roles
of County Planning Department and
Central Contra Costa Sanitary
District in Development of
E1 Toyonal, Orinda area.
The Board having received a June 23, 1981, letter from
John F. Whitsett, 49 Dos Osos, Orinda, California 94563, on behalf
of Alta Vista/Dos Osos Association, referring to previous corres-
pondence of February, 1981, suggesting that, due to the moratorium
on septic tank installation in that area, the Central Contra Costa
Sanitary District, rather than the Contra Costa County Planning
Department, had become a de facto planning agency for the E1 Toyonal
area of Orinda; and
Mr. Whitsett having requested a determination with respect
to the Association's attempt to resolve the issue of which agency
will assume the role of "lead agency" for planning the development
of new areas of the County through sewer extensions;
IT IS BY THE BOARD ORDERED that the aforesaid letter is
REFERRED to the Director of Planning FOR REPORT to the Board.
PASSED on July 7, 1981, by the following vote of the Board:
AYES: Supervisors N. C. Fanden, R. I. Schroder,
S. W. McPeak, T. Torlakson, and T. Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and correct copy of an order etNered on the
minutes of said Board of Supervisors on the dote aforesaid.
Witness my hand and the Sed of the Board of
cc: Director of Planning Supervisors
County Counsel affixed this 7th day of July 19.U_
County Administrator
Central Contra Costa J. R..OLSSON. Clerk
Sanitary District "
John F. WhitsettBy Dwuti Clerk
Charles O. Triebel, Esquire Dora y C. ass
0 : 0090
H-24 3.179 15M
In the Board of Supervi:oa
of
Contra Costa County, State of California
July 7 , 19 8_1
In the Maffer of
Approving Budget of Delta
Advisory Planning Council
for Fiscal Year 1981-1982.
The Board having received a June 17, 1981, letter from
Richard Brann, Chairman, Delta Advisory Planning Council, requesting
approval of the budget adopted by said Council for fiscal year 1981-
1982 consisting of the following items:
Accounting/Financial Services $ 800
Personnel Services 5,700
Contingency and Council Expenses 11000
Total $7,500
and
Mr. Brann having advised that the first two items pertain
to financial agent services provided by Sacramento County ($800) and
staff services provided by the Contra Costa County Planning Depart-
ment ($5,700) , and that the third item ($1, 000) is to cover possible
expenses incurred by the Council itself; and
Mr. Brann having noted that no financial contributions are
requested from member counties for the reason that the Council has
monies from previous contributions on deposit amounting to $18,655,
and having submitted the following financial summary:
Fund Balance $18,655.60
Accrued Interest 2,425.00
Projected Fund Balance 21,080.60
Personnel Costs (estimated) 3,400.00
17,680.60
IT IS BY THE BOARD ORDERED that the budget of the Delta
Advisory Planning Council for fiscal year 1981-1982 is APPROVED.
PASSED on July 7, 1981, by the following vote of the Board:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
and Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is o true and correct copy of on order en4w on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and tbo Seal of the Board of
Supervisors
oRxed this 7th day of July , 19 8
cc: Delta Advisory Planning
J. R. OISSON, Clark
ic
Director of Planning By Q- apuly CIeh
County Administrator Doro y C./Gass
County Auditor-Controller
H-24 3/79 15M 0 0091
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
July 7, 1981
In the Matter of )
Amendment to Delta Advisory )
Planning Council Joint Powers )
Agreement. )
The Board having received a June 17, 1981, letter from
Richard Brann, Chairman, Delta Advisory Planning Council, requesting
approval of amendments to the Planning Council's Joint Powers Agree-
ment between the Counties of Contra Costa, Sacramento, San Joaquin,
Solano, and Yolo; and
Mr. Brann having advised that the amendments, which were
unanimously approved by the Council at a meeting at which all county
supervisor members were present, would accomplish the following:
1. Enable the Council (rather than the Executive
Committee) to determine policy matters;
2. Reduce the size of the Council by reducing the
number of members from four to three per member
county;
3. Increase the flexibility of appointing Council members
(by the respective boards of supervisors) by providing
that each county would name a supervisor and two others,
one of whom would be an elected or appointed public
official (current requirement is one recreation
commissioner) ;
4. Allow anv Council member to be an Officer of the Council
(currently only supervisors may hold these posts) . A
chairman who was not a supervisor would become a non-
voting member of the Executive Committee; and
5. Add a requirement that a Council quorum include three of
the five supervisors and include at least one member
from each of the five counties;
IT IS BY THE BOARD ORDERED that the amendments to the Joint
Powers Agreement are APPROVED and the Chairman is authorized to sign
the master copies of said amendments.
PASSED on July 7, 1981, by the following vote of the Board
members:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
and Powers.
NOES: None.
ABSENT: None.
I hereby certify that the foregoing is a true and correct
copy of an order entered on the minutes of said Board of Supervisors
on the date aforesaid.
Witness my hand and the Seal of
cc: Delta Planning Council the Board of Supervisors affixed this
Director of Planning 7th day of July, 1981.
Countv Counsel J flLSSON, Clerk
County Administrator
1
By
Deputy Clerk
Doro y C. ass
0 0092
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Appeal of )
The Wayside Homeowners from Approval )
of Development Plan No. 3045-80 Filed ) July 7, 1981
by The Desco Group, Pleasant Hill )
BARTD Station Area. )
The Board on May 26, 1981 having fixed this time for hearing
on the appeal of The Wayside Homeowners from the County Planning
Commission conditional approval of the application filed by The Desco
Group for Development Plan No. 3045-80 to establish a 28 unit multiple
residential complex on a 1.84 acre site in the Pleasant Hill BARTD
Station area; and
Harvey Bragdon, Assistant Director of Planning, having noted
that the Board on March 17, 1981 had referred the development plan to
the County Planning Commission to address the issue of design, and
having advised that the steering committee for the cooperative specific
plan study for the Pleasant Hill BARTD Station area is scheduled to
meet July 22 to discuss geographical boundaries and preliminary issues;
and
Dan Helix, representing The Desco Group, having stated that
the project conforms to the M-29 zoning approved by the Board for the
property, having expressed the opinion that the proposed conditions
will mitigate traffic concerns, and having urged that the decision of
the Planning Commission be upheld; and
Louis L. Rozenfeld, President of The Desco Group, having
commented on the project design and having stated that the proposal
is compatible with existing single family residences in the area; and
Jon L. Prato, representing The Wayside Homeowners, having
stated that the property owners have organized in an effort to consoli-
date their properties into one parcel for commercial development and
that approval of this project would preclude cohesive development of
the block at a later date, and having expressed the opinion that the
project does not conform to the general plan goal for higher density;
and
Richard Bottarini, representing the Pleasant Hill City
Planning Department staff, having expressed the opinion that the
proposal is premature, having requested that decision on the matter
be deferred until the steering committee has discussed the handling
of applications in the BART area, and having referred to a June 25,
1981 letter from the Walnut Creek City Council which concurs with the
request that no final action be taken on any major land use changes
within the study area boundaries during preparation of the specific
plan; and
Supervisor S. W. McPeak having expressed the opinion that
although the proposal was well-designed, it would be preferable to
have a master plan for the entire block, and having stated that
inasmuch as the specific plan study area has not been defined she
would recommend that the hearing be continued for two months; and
0 0093
Brian Thiessen, attorney for the applicant, having expressed
the opinion that withholding action on applications pending completion
of the proposed study would place a moratorium on building in the
area; and
The Board having discussed the matter, IT IS ORDERED that
the recommendation of Supervisor McPeak is APPROVED and the hearing
on the aforesaid appeal is CONTINUED to September 8, 1981 at 2:30 p.m.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
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 7th day of July, 1981.
J. R. OLSSON, Clerk
By
era Nelson
Deputy Clerk
cc: The Wayside Homeowners
The Desco Group
Wayside Associates
Brian Thiessen
Director of Planning
0 0094
In the Board of Supenris m
of
Contra Costa County, State of California
July 7 . 19 31
In the Molter of -
Making a Determination of
Utility Easement Rights
for Various Subdivisions
IT IS BY THE BOARD ORDERED that a determination is made that the
division and development of the properties in the manner set forth on the parcel maps
for the following subdivisions will not unreasonably interfere with the free and
complete exercise of the public utility rights of way or easements:
SUBDIVISION AREA OWNER
5645 Danville Blackhawk Corporation
5980 Alamo Valley Oaks Associates
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
and Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the toropoing is o true and cored copy of ow order etMerod on the
minutes of said doord of Supervisors on the dote aforesaid.
Originator: Public Works (LD) Wftm my hand and the Seol of the Board of
Supervisors
cc Blackhawk Corp. oFumd this 7th day of Jul v 19_
3171 Blackhawk Rd.
Danville, CA 94526
Attn.: Owen Schwaderer J. R. OLSSON, Clerk
Valley Oaks Assoc. '� pepwr Clerk
375 Diablo Rd. Ste. 200 7
r-09 pm
Danville, CA 94526 M&Wine M. Neufeld
H-24 3179 15M 0 0095
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 __019 81
in the Mower of
Denial 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 the following refund(s) of penalty(ies) on
delinquent property taxes is (are) DENIED:
APPLICANT PARCEL NUMBER AMOUNT
Janis L. Birkeland
92 Nelson Road
Hobart, Tasmania
Australia 7007 500-110-002-2 21.42
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers
NOES: None
ABSENT: None
1 hereby certify that the %rq*np is o true and cored coo" of an order entered an rho
minutes of said Board of Supervisors on the does aforesaid.
cc: County Treasurer-Tax Witness my nand and dw Sed of the Board of
Collector Supervisors ____
County Administrator crowd this7th day of July . 19 81
Applicant
J. R. OLSSON, Clerk
D"nti Clark
ey_C4MUnd, L �
H-24 4R7 15m
0096
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 pig 81
b dhe "hu 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 NUMBER AMOUNT OF REFUND
Paul B. Darrell
1500 Chanslor Avenue 540-350-001 10.10
Richaond, CA 94801 54O-350-023 11.80
Bernice A. Cardwell
917 Solano Avenue
Albany, CA 94706 417-161-059 21+.46
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers
NOES: None
ABSENT: None
1 hereby certify That the for gol k a true and carnet•Py of aw Order mad on dw
ts�itNdes of void bard of Supervisors an HM" of,rosoid.
cc: County Auditor-Controller vA gess my bond and the Sao! of thev-!acrd of
County Treasurer-Tax super"'sm
Collector gr=W d6 7th of July 19 81
County Administrator
Applicant J. f1. OLSWN, Clerk
sy Deputy Clerk
' Linda L. Pale
H-241/77 15m O 0 0 9.!7
C i
In the Board of Supervieo�s
of
Contra Costa County, Stag of California
July 7 , 19 81
In tl+e Ntotter of
Authorization of Increase in the
Revolving Fund, Department of
Health Services
The Board having considered the recommendation of the
Director, Health Services Department, regarding the authorization
of an increase in the Revolving Fund, Department of Health Services,
IT IS BY THE BOARD ORDERED that said recommendation is
hereby APPROVED and authorization is granted to increase the
Department of Health Services Revolving Fund from $1,150.00 to $1,250.00
and that the Board Order of February 26, 1980 which established the
$1,150.00 limit is hereby rescinded.
PASSED BY THE BOARD ON July 7. 1951, by the following
vote:
AYES : Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify Phot the tor000in k a trw and cornet a W of as order mrd an the
minutes of said doord of SuPwvism on the dole aforesaid.
Orig: Health Service Dept. Wane my heed a"d die Seal Of the Board of
cc: County Administrator SUPWVk0m
Auditor-Controller am"d this 7th day of July , 19 81
A d. R. OLSSON, Clerk
w
deputy clerk
C. Matthews
0 0098
H-24 379 15M
In the Board of Supervisors
of
Contra Costo County, State of California
July 7 , 19
In the AU tier of -
Hearing on Appeal of James C.
Coxeter from San Ramon Valley
Area Planning Commission Denial
of Variance Permit No. 1087-80,
Alamo Area.
The Board on June 30, 1981 having fixed July 28, 1981
as the time for hearing on the appeal of James C. Coxeter from
the San Ramon Valley Area Planning Commission denial of applica-
tion for Variance Permit No. 1087-80, Alamo area; and
The Board having received a July 6, 1981 letter from
Mr. Coxeter stating that the July 28 hearing date is in conflict
with both his and his attorney's business calendars and requesting
that the hearing be rescheduled to a later date; and
Good cause appearing therefor, this Board hereby gives
notice of its intention to continue its hearing on the aforesaid
appeal from July 28, 1981 to August 18, 1981 at 2:30 p.m.
IT IS ORDERED that the Clerk give notice of same by
mailing a copy of this order to all interested persons.
PASSED by the Board on July 7, 1981 by the following
vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
t
I hereby certify that the foregoing is a true end correct copy of an order eiMer-d on the
minutes of said Board of Supervisors on the dot* aforesaid.
Witness my hand and dw Sed of the Board of
Supervisors
cc: James ;C. Coxeter MMI, this 7th day of July 19 81
Robert H. Bisno
List of Names Provided
by Planning Dept. J. R. OLSSON, Clerk
Director of Planning By , Deputy Cleric
Vera Nelson
H-24 3/79 15M 0 0099
17Cr - 2
In the Board of Sup�rvi�ors
of
Contra Costa County, State of California
July 7 , 19 81
In the AAotter of
REALLOCATIONS OF COMMUNITY
DEVELOPMENT FUNDS
On the recommendation of the Housing and Community Development Advisory
Committee and the Director of Planning IT IS BY THE BOARD ORDERED AS FOLLOWS:
1) Approve the reallocation of the remaining balance of $8,860.04 from
Activity 4-40, Rodeo Neighborhood Center, to Activity 7-47, Rodeo
Child Care Center;
2) Approve the reallocation of $30,000 from Activity 7-61, West Pittsburg
Park-Day Care Improvements, to Activity 7-63, Ambrose Neighborhood
Facility;
3) Approve the reallocation of $115,000 from Activity 7-41, Sandhill Sewer
Laterals, to a new activity, park development at Gehringer School; and
4) Approve the reallocation of $60,000 from Activity 7-65, North Richmond
Baseball Fields, to Activity 4-37, North Richmond Senior Center. Said
funds for the Senior Center are for design only subject to review of
project sponsor's (North Richmond Neighborhood House) capacity to
pursue project.
PASSED BY THE BOARD ON July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
• ABSENT: None.
1 hereby cenify that the foregoing is a true and cared Dopy of an order ou-I @ on the
mimuhs of said doord of Supervisors on the dole oforosoid.
orig: Planning
WMwers rely hood and the Seal of the bard of
Supervisors
County Administrator
County Counsel affixed this 7th &V July 19 81
Auditor Controller
Carquinez Coalition (via Planning) fi. OLS90M, Clerk
Ambrose Park& Recreation District (via Plan'
Oakley School District (via Plannin� - , D"uly Clerk
North Richmond Neighborhood House (via Planning) C. Matthews
0 0100
N-24 3/79 ISM
r ?
In the Board of SvPervi:or�
of
Contra Costa County, State of California
July 7 . 19 $L
M Ow Molle of
Cycle Payment System in Food Stamp
Program- (recommended by Northern
California Grocers Association).
On June 2, 1981, the Board having referred to the County Administrator
and the County Welfare Director the matter of evaluating the feasibility of
implementing a food stamp distribution schedule in this County similar to one
presently being tested in Fresno and Sacramento counties; and
The County Administrator having advised the Board that the County
Welfare Director is now requesting postponement of the evaluation of such a
high frequency payment system for the Food Stamp program until November 1981
to allow for review of the performance and impact of the present program now
being tested in Fresno County, and that he concurs in this request;
IT IS BY THE BOARD ORDERED that the County Administrator and County
Welfare Director are hereby DIRECTED to report back to the Board not later
than December 1981 after an analysis has been made of the Fresno Food Stamp
distribution program, with a recommendation as to the feasibility of initiating
a similar payment system in Contra Costa County.
PASSED BY THE BOARD ON JULY 7, 1981., by the following vote:
AYES : Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES : None,
ABSENT: None,
1 hereby certify that dve foregobq is o true and octad a" of an onhw ft id on dw
minutes of said Board of Supervisors on the dale ofon akL
-Ori g: County Administrator Wdnw my hoed and dw Seal of of
Human Servi ces Supervisors
County Welfare Director affixed this 7th dayof July, 19_IL
No. California Grocers Assoc.
j c -
J. R. OISSON. Clerk
By �-• . D"Rdy Clerk
C. Matthews
0 0101
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 19 81_
M the Matter of
Settlement or Litigation
Denise Hughes et al. v.
County of Contra Costa et al.
Mr. M. G. Wingett, County Administrator, having advised
that agreement has been reached at Superior Court pre-trial
settlement conference settling the lawsuit of Denise Hughes et al.
v. County of Contra Costa, No. 193487, for $290,000, the amount
authorized by the Board of Supervisors in Closed Session on
June 2 , 1981; and
The Plaintiffs having executed a release in favor of
the County and agreed to dismiss the above-referenced lawsuit;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the
County Auditor-Controller is DIRECTED to issue a warrant in the
amount of $290,000 payable to Merline Hill as guardian ad litum
for Denise Hughes and Dayna Richardson and to Wallach and Baum,
their attorneys from the Medical Liability Trust Fund.
PASSED by the Board on July 7, 1981, *by the following
vote :
AYES : Supervisors Fanden, Schroder, McPeWn,
Torlakson, Powers.
NOES : None.
ABSENT: None.
1 hereby certify that the fore oing k o true and correct a" of an order wMered on the
minute: of said &mrd of Supervisor on the dote oforosoid.
Orig: County Administrator MPenew my hated and the Seal of the Board of
cc: (via CAO) Supe�aors
Gordon, Waltz, DeFraga, affixed this 7th of July , 19 81
Watrous & Pezzaglia, Inc.
George Hills Company J, A. CMN, CNrk
County Medical Services
Auditor-Controller By .� D"weY Clerk
County Counsel C. Matthews
Wallach & Baum
0 0102
H-24 979 15M
. 1
In the Board of i:ors
of
Contra Costa County, State of California
July 7 . 19 &L-
In
LIn due Matter of
Completion of Warranty Period and
Release of Cash Bond for
Faithful Performance, Subdivision 4508,
Lafayette Area.
On September 28, 1976, this Board RESOLVED that the improvements in
the above-named development were completed for the purpose of establishing a
beginning date for filing liens in case of action under the Subdivision Agreement; and
now on the recommendation of the Acting Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is
authorized to refund to Lindsay Homes, Inc., the $500 cash bond for the Subdivision
Agreement, as evidenced by Auditor's Deposit Permit Number 132836, dated January
28, 1976.
PASSED by the Board on July 7, 1981 by the fol l owing vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby oartify that the forogoirp is a true and cornet appy of an 61010 mrd on dw
niinulos of said bard of Suparisors an the date oforeioid.
Originator: Public Works (LD) VAMm my howl and#a Sad of tlw bard of
ars
cc: Public Works - Accounting
Public Works - Construction a#i=d this 7th day of July 19
Director of Planning
Lindsay Homes, Inc. J. R. OLSKW. Clark
1610 Oak Park Blvd. g� (��22
Pleasant Hill, CA 94523 Delmsy Clark
United Pacific Ins. Co. Maxine M. Neufeld
PO Box 7870
San Francisco, CA 94120 (Bnd#U896785)
H-24 379 15M 0 0103
J
In the Board of Sup�vifOrs
of
Contra Costa County, State of California
lulu 7 19 �j..
In the A6~ of
Releasing Deposit for
Roundhill at Las Quebradas Road Acceptance
Alamo Area.
On January 2, 1979, this Board RESOLVED that the improvements in the
above-named development were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Road Improvement Agreement, and
now on the recommendation of the Acting Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement
Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is
authorized to refund to Western Title Guaranty Company the $500 cash bond for the
Road Improvement Agreement, as evidenced by Auditor's Deposit Permit Number
134657, dated March 30, 1976.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the le @gainp is a true and correct copy of aw order tiNertd on the
elinutes of soil doord of &Wemson on the daft afanwid.
Originator: Public Works (LD) Witness my hard and*a Stol of dw bard of
Supenrism 5
cc: Public Works - Accounting affixed " 7th doy of i�lv 19
Public Works - Construction
Director of Planning
Western Title Guaranty Co. J. R. OLSSON, Clerk
PO Box 5286 / y Clerk
Walnut Creek, CA 94596 SM41,2 4—:1 J 61
United Pacific Ins. Co., Dick Laursen Maxine M. Neufeld
33405 - 8th Avenue So. C 3000
Federal Way, WA 98003 (Bnd# U897076)
Thomas Blair 0 0104 1 Q
4535 DaVinci
H-24 3179 SWkton, CA 95207
In the Board of Sup�rvisf�
of
Contra Costa County, State of Calif ornio
July 7 AL
In the I#A~ of ,
Completion of Warranty Period and
Release of Cash Bond for
Faithful Performance, Subdivision 4434,
Alamo Area.
On October 24, 1978, this Board RESOLVED that the improvements in the
above-named development were completed for the purpose of establishing a beginning
date for filing liens in case of action under the Subdivision Agreement; and now on the
recommendation of the Acting Public Works Director:
The Board finds that the improvements have satisfactorily met the
guaranteed performance standards for one year after completion and acceptance; and
Pursuant to Ordinance Code Section 94-4.406 and the Subdivision
Agreement, IT IS BY THE BOARD ORDERED that the Acting Public Works Director is
authorized to refund to Western Title Guaranty Company the $500 cash bond for the
Subdivision Agreement, as evidenced by Auditor's Deposit Permit Number 134657,
date.; March 30, 1976.
PASSED by the Board an July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES; None.
ABSENT; None.
I hereby certify than the forsooi - is a true and cornet copy of an order erdI on the
minutes of said Board of Supervisors on the daft aforesaid.
Originator: Public Works (LD) Wdness nay hand cad the Soul of the Board of
cc; Public Works - Accounting
Public Works - Construction af$xed 7th day of .1uiL___ 19M_
Director of Planning
Western Title Guaranty Co. J. R. OLS, Clark
PO Box 5286 B� oepwy clerk
Walnut Creek, CA 94596
United Pacific Ins. Co., Dick Laursen Maxine M. Neufe d
33405 - 8th Avenue So. C 3000
Federal Way, WA 98003 (Bndfi U897075)
Thomas Blair 0 010 5
4535 DaVinci
H-24 3/79 9&kton, CA 95207
In the Board of Supervisors
of
Contra Costa County, State of California
3�i7 _019 ---sl
In the AAa tr of
Releasing Deficiency Deposit
for Subdivision 4954,
Alamo Area.
The Board on March 10, 1981 having accepted as complete the
improvements for Subdivision 4954, Alamo area, with the exception of minor
deficiencies for which $1,000 (Auditor's Deposit Permit Number 38945, dated March 5,
1981) was deposited as surety for completion of said deficiencies; and
The Acting Public Works Director having reported that the aforesaid minor
deficiencies have been corrected and recommends that he be AUTHORIZED to refund
the $1,000 to O. M. and Ruth C. Kemp; and
IT 15 BY THE BOARD ORDERED that the recommendation of the Acting
Public Works Director is APPROVED.
PASSED by the Board on July 7, 1981 by the fol l owing vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the forepoinp is a true and correct copy of on order enNrad an tht
minutes of said 11oord of Supervisors on the dolt aforesaid.
Originator: Public Works (LD) M/itness my hand and d*Stol of the 1oard of
cc: Public Works - Accounting
Public Works - Construction a� "��1—� of jUL . 19AL,
O. M. and Ruth C. Kemp
PO Box 316 �� J. R. OLSSON, Clark
Alamo, CA 94507
tr Deputy Clerk
Maxine M. Neufeld
H-24 3179 15M 0
0106
i .
In *w 8oaof Supervisors
of
Contra Costa County, State of California
July T . 19 81
ledw Manor of
Resignation from the Neighborhood
Preservation Committee (City of
Pinole) of the Countywide Housing
and Community Development
Advisory Committee
The Board having received a June 26, 1981 memorandum
from A. A. Dehaesus, Director of Planning, advising that Marion
Lopes has resigned from the Neighborhood Preservation Committee
(City of Pinole) of the Countywide Housing and Community
Development Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
Ms . Lopes from said Neighborhood Preservation Cotmaittee is
ACCEPTED.
PASSED by the Board on July T, 1981 by the following
vote: '
AYES: Supervisors Fanden, Schroder, RePeak,
Torlakson, Powers
NOES: None
ABSENT: None
1 hereby certify That foreooip k a true and cored appy of on order o ered oe the
nwnuNs of said bard of Supervisors on Tho dole aforowid.
Witness ray hand and The Sed of the lewd of
cc: Director of Planning SrrparViso.
County Administrator WRmd d* 7th dgy of_ July . 19 81
J. R. 01.55001. Clark
-1 >• Clark
L nda L. Page �
H-24 3/79 ISM 0 0107
In the Board of Supwvi:ors
of
Contra) Costa County, State of Coiifornia
July 7 . 19 81
In the Hotter of
Resignation from the Neighborhood
Preservation Committee (Oakley
Area) of the Countywide Housing
and Community Development
Advisory Committee
The Board having received a June 23, 1981 memorandum
from A. A. Dehaesus, Director of Planning, advising that Alice
Lorenzetti has resigned from the Neighborhood Preservation
Committee (Oakley Area) of the Countywide Housing and Community
Development Advisory Committee;
IT IS BY THE BOARD ORDERED that the resignation of
Ms. Lorenzetti from said Neighborhood Preservation Committee is
ACCEPTED.
PASSED by the Board on July 7, 1981 by the following
vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None
ABSENT: None
1 hereby certify that the foregoing k a true and cooed d aopy of an order NMrrwd an the
minutes of said Board of Supervisors on the do% aforesaid.
Wileess my hawd and do Sao)of the Board of
cc: Director of Planning Supervisors
County Administrator adixed this 7th dgy Ju19 . 19
J. R. OLSSON, CNrk
Br �y Clerk
Linda L. Page
H-24 3/79 15M 0 0108
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 , 19 SL
In the Matter of
Hearing on the Application of
Isakson & Associates, Inc.
(2465-RZ) to Rezone Land in
the Brentwood Area.
Gerald Haet, et al, Owners.
The Board on June 9, 1981 having fixed this time for
hearing on the recommendation of the County Planning Commission
with respect to the application of Isakson & Associates, Inc.
(2465-RZ) to rezone land in the Brentwood area from Heavy
Agricultural District (A-3) to Exclusive Agricultural District
(A-20) ; 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 rezoning application of Isakson & Associates, Inc. is
APPROVED as recommended by the County Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 81-58
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and July 21, 1981 is set for adoption of same.
PASSED by the following vote of the Board on July 7, 1981:
AYES : Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and cornet Dopy of on order eiMered on the
ninuNs of said Iloord of Supervisors on the " OW"W&
CC: Isakson & Associates, Inc. W, my hand °"d the Sed of the hoard of
Gerald Haet, .Inc. Supervisors
Director of Planning uIlh od this 7th day of J lv . 19
County Assessor ��-
`�\
/ /, SSON, Clark
' ( Clerk
By
4
{
Ron ' Amdahl
0 0109
H-24 3/79 15M
In #6 Board of Supervisors
of
Contra Costa County, Stop of California
Julv 7 , 19
M #w AA~of
Hearing on the Application of
Leigh and Alice Brite (2469-RZ)
to Rezone Land in the San Ramon
Area.
The Board on June 9, 1981 having fixed this time for
hearing on the recommendation of the San Ramon Valley Area Planning
Commission with respect to the application of Leigh and Alice Brite
(2469-RZ) to rezone land in the San Ramon area from Controlled
Manufacturing District (C-M) to Light Industrial District (L-I) ; 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 rezoning application of Leigh and Alice Brite is APPROVED
as recommended by the San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 81-57 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
July 21, 1981 is set for adoption of same.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, Weak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hweby certify Neat ow foror*q is a trw and cared a" of ao ordw enftmd on dw
ssinutss of said Soord of Supervisors on tIN dote aforoiaid.
CC: Leigh and Alice Brite MIom my hard ad the Seal of the ward of
Director of Planning supwvison
County Assessor offimd this 7th day of July . 19 1
.-OLSSON, CMrk
�y Deputy Clerk
Ro Amdahl
H-24 3/79 ISM 0 0110
i
In the Board of Sum
of
Contra Costa County, Stag of California
July 7 19 81
M d10 AAattsr of
Decision on Appeal of Realty
Factors, Inc. (2384-RZ) from
Denial of Application to Rezone
Land in the Tassajara Area and
Denial of Tentative Map of
$ubdiviGinn 5638_
The Board on June 9, 1981 having deferred to this date
the decision on the appeal of Realty Factors, Inc. (2384-RZ) from
the San Ramon Valley Area Planning Commission denial of application
to rezone land in the Tassajara and denial of the tentative map of
Subdivision 5638, and having directed staff to prepare appropriate
findings and conditions for a six-lot subdivision for Board
consideration this day; and
Harvey Bragdon, Assistant Director of Planning, having
advised that Realty Factors, Inc. has requested that the decision
be deferred to July 21, 1981; and
IT IS BY THE BOARD ORDERED that the decision on the
aforesaid appeal is DEFERRED to July 21, 1981 at 10:30 a.m.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and corred copy of oa order oiNsrW on the
wimon of said Board of supervisors on the do* oforesoid.
Wilnsss my land oad the Soot of the Board of
CC: Realty Factors, Inc. Supervisors
Brian Thiessen Grood 04 7th doy of July 19 81
Director of Planning
Acting Public Works Direct
Clsrk
Br cjwk
Ron Amdahl
0 0111
H-24 3/79 ISM
In the Board of Supwvbm
of
Contra Costa County, State of C0140MM
July 7 . 14 8._...
M the Matter of
r
Authorizing Lease of Hayden Park
Property, Pacheco Boulevard dear
Center Avenue, Pacheco Area.
By memorandum dated June 26, 1981 , the Public Works Director advised
that two County-owned parcels of land fronting on Pacheco Boulevard, commonly
known as the Hayden Park property, could be leased, and recommended the Board
authorize the Public Works Department to offer these parcels for lease until
such time the County requires the property for its own use.
IT IS BY THE BOARD ORDERED that the Public Works Director's recom-
mendation is ACCEPTED and the Board AUTHORIZES the Public Works Department to
offer these parcels for lease on a short-term basis, not to exceed five years.
PASSED by this Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson, and Powers.
HOES: None.
ABSENT": Supervisor Schroder.
! hereby oeWlty Thais the foregoing is a true cad corred OW of aw onM► erMerod on die
minutes of sold owed of Supervisors on the done °f°r"OkL
Witness my land mad tier SW of die ioard of
Originator: Public Works Department ��
Lease Managemenson
t July i9 81
cc: Public Works Director
Accounting Section f J. R. OLSWK Clerk
Real Property D"Poy Clerk
Maxine M. Neufeld
0 0112
H-24 3179 ISM
k
r
In f w Board of Sup�vi�as
of
Contra Costa County, State of Calif wnio
July 7 . 19
In the Motley of
Appointment to the Merit Board.
Supervisor T. Torlakson having recommended that Mary
Rocha, 3022 Rio Grande Drive, Antioch 94509, be appointed as the
Supervisorial District V representative on the Merit Board;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is APPROVED.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, Weak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 herby certify that tl+e fa *9W p h a true and cored ei W of aw ardor eMsra I on the
winulm of said bard of Supervisors on fha daft aforuoid.
CC: Mary Rocha 11 d mm my hand and the Seal of dw Board of
Merit Board supervkon
Director of Personnel WR=d this 7th dap of July 19 81
County Administrator
ev, Glerlc
Ron Amdahl
H-24 W79 /5M 0 0113
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 - 19 BL
In the Matter of
Appointment to the Board of
Directors of the Contra Costa
Alliance for the Arts.
Supervisor T. Powers having recommended that Donna L.
Roselius, 212 Bishop Alley, Pt. Richmond 94801, be appointed as
the Supervisorial District I representative on the Contra Costa
Alliance for the Arts Board of Directors and that Arline R. Hartman,
235 Water Street, Pt. Richmond 94801, be appointed as Ms. Roselius'
alternate;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby co"ify that tl�e foregoing is o tm and cornet Dopy of as odor worrd an the
wwnuw of said doord of Supervison on Ow dote a*esoid.
CC: Appointees witnew my hand and do Seal of the Dowd of
Contra Costa Alliance supervisom
for the Arts gs"d *is_day ef_July` 19_$1_
County Administrator
LSSON, Chris
�r
DwW Clerk
4
Ronda;;Amdahl
0 0114
H-24 3/79 15M
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 19 81
In the Moble► of
Final Report of 1980-81
Contra Costa County Grand
Jury.
The Board on June 29 , 1981 having received the Final
Report of the 1980-81 Contra Costa County Grand Jury;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
report is ACKNOWLEDGED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that dw 'Im poinp is a tna and corred appy of as oder 8rNered on dw
seimules of said bond of Supervisors an the date aforesaid.
Wiens; my hand Md the Sed of the bard of
Supervisors
cc: Contra Costa County affi and "_7th &V of July
Grand Jury
County Administrator
J. R. OLSSON, CMrk
by--- D,,b Clerk
C. Matthews
0 0115
H-24 I4/77 15m
i 1
In t6 800rd of Sup�voo�s
of
Contra Costa County, State of California
July 7 __619 AL
In the Alotter of
Reappointment to the Economic
Opportunity Council.
Supervisor R. I. Schroder having recommended that
Robert C. Jornlin be reappointed as his alternate on the Economic
Opportunity Council for a one-year term ending June 30, 1982;
IT IS BY THE BOARD ORDERED that the recommendation
of Supervisor Schroder is APPROVED.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
I heeby certify Nowt the foregoing k o hw and Cored Caper of aM order mrd on dw
aoinutes of said bard of Supervisors on the" aformakL
CC: Robert C. Jornlin Wieeu my hoed aW do Seal of dw l-- d of
County Administrator superwims
County Auditor-Controller affixed Noss 7th day of July
cam''
/A MN, CNrk
yr4
Clmlc
1
Ron Amdahl
H-24 3R9 15M 0 0116
In the 8oand of Supenrisas
of
Contra Costa County, State of California
July 7 , 19 81
In the Moller of
Appointments to the Brentwood
Recreation and Park District
Board of Directors.
Supervisor T. Torlakson having noted that the terms of office
of Martin Davis and William Erickson on the Board of Directors of the
Brentwood Recreation and Park District expired on June 18, 1981 , and
having recommended that Gilbert Dominguez, 715 Lincoln Avenue, Brentwood,
California 94513 and Michael A. Novak, P. 0. Box 744, Brentwood,
California 94513, be appointed to said Board for four-year terms ending
June 18, 1985;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Torlakson are APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is o true and correct copy of an order er 1 led on the
minutes of sold Boord of Supervisors on the ddo aforesaid.
Witness my hand and the Sed of the Board of
cc: Gilbert Dominguez supervisors
Michael A. Novak alTxed this 7th day of July . 19 81
Brentwood Recreation and
Park District
County Auditor-Controller J. R. OLSSM Ckwk
County Administrator B Qy clerk
Public Information Officer
Diana M. Herman
0 011'7
H-24 3179 15M
In the Board of Supervises
of
Contra Costa County, State of California
July 7 , 19 81
In the (M~ of
Environmental Health Services
Reorganization.
The Board having received a letter from the County Administrator
transmitting a memorandum from the Health Services Director proposing a
reorganization of the Environmental Health Services portion of the Public
Health Division so as to elevate Environmental Health to full Division status,
with its Director reporting directly to the Health Services Director; and
The County Administrator's letter having been accompanied by two
reports; one by the consultant recommending such a reorganization, and the
second by the Environmental Health Section of the State Department of Health
Services pointing out certain management problems existing within Environmental
Health Services; and
The County Administrator having recommended that the Board acknowledge
receipt of the report and approve the proposed reorganization in principle,
with the understanding that subsequent personnel actions will be submitted
to the Board to implement the reorganization;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
PASSED BY THE BOARD ON JULY 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES : None.
ABSENT: None.
I hereby certify that the foregoing is a true and cornu a W of am order erMored on the
w inufts of said Board of Supervisors an " daft aforesokL
Ori g: County Administrator Witness my hoed aW dw Seal of dw Board of
Human Services Supervisors
Health Services Director oruwd " 7th of July . 19 81
Interim Asst. Director--
Public Health
Env. Health Svcs.--Public Health �� J. R. OLSSON, Clerk
Personnel Officer--Health Svcs , . DW-+Y MA
C. Matthews
H-24 3/79 15M 0 0118
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 . X981
M the JNotter of
Reappointment to the Contra Costa
County Drug Abuse Board.
Supervisor R. I. Schroder having noted that the term of office of
Marshall J. Maguire as a Supervisorial District III representative on the
Contra Costa County Drug Abuse Board will expire on June 30, 1981 and having
recommended that he be reappointed for a three-year term commencing July 1,
1981;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Schroder is APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the forep� is a trw and oornd copy of aw order «Mrrrd an the
minutes of said Board of Supervisors on the daft aforesaid.
cc: Marshall J. Maguire Woness nay hand and the Std of dw Board of
CCC Drug Abuse Board Supervisor
County Administrator 7th &y ef July . 19 81
J. R. OLSSON, Clerk
Deputy Clerk
Maxine M. Neufeld
0 0110
H-24 3179 15M
/-7
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 , 19 -al
In die AA~of
Approval of Contract Extension
Agreement #24-226-1
with Contra Costa Children's Council
The Board on June 30, 1981, having authorized negotiations with
Contra Costa Children's Council for infant outreach and transitional services
for preschool children in County's Catchment area #16, and
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of resulting Contract Extension
Agreement #24-226-1 with Contra Costa Children's Council for said services, IT
IS BY THE BOARD ORDERED that said contract extension agreement is hereby
APPROVED and the Board Chairman is AUTHORIZED to execute the contract extension
agreement as .follows:
Number: 24-226-1
Contractor: Contra Costa Children's Council
Extension of Term: from June 30, 1981 to July 31, 1981
Payment Limit: No change
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby prtify That the foropoing is o True and cored Copy of as order sintered an the
minutes of said Board of Supervisors on the date afo oW&
Witness my hand and dw Seal of" Board of
Sub' 7th July 81
Orig: Health Services Dept. affixed "—=any of 19
Attn: Contracts and Grants Unit
cc: County Administrator J. R. OLUM. CNrk
Auditor-Controller
Contractor Byb Clete
C. Matthews
EJM:ta
H-24 3/79 15M 0 0120
In the Board of Sup visas
of
Contra Carta County, State of California
July 7 19 8_
M the AAWMW of
Award of SNAP Funds.
The Board having received letters from the Associate Director and
Chief, Office of County Health Services, State Department of Health Services,
advising that Contra Costa County has been awarded Special Need and Priority
funds (SNAP) up to a maximum of $21 ,000 for a dental disease prevention
program, and up to a maximum of $42,287 for an adolescent pregnancy program;
and
The County Administrator having recommended that the letters be
referred to the Finance Committee and the County Administrator for considera-
tion of the matching requirements during the 1981-1982 budget deliberations;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
PASSED BY THE BOARD ON JULY 7, 1981, by the following vote :
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: Bone.
1 hereby ceAify that the foregobv b o true and cornet copy of an order ewNred an the
wnimdes of said Am of Supervisors on the daft aforesaid.
Ori g: County Administrator Wdh my howl ead do Seal of the board of
Human Services
Health Services Director affi� 7th July _ �9 81
Interim Asst.Dir.--
Public Health
County Audi for J. R. OLSSON, Clark
' DWity Clerk
C. Matthews
M-24 3/79 15M 0 0121
771
In ho board of is s
of
Contra Costa County, Stag of California
July 7 , 19 881
In the Matter of
Authorization for Contract Negotiations
(Community Services Department)
1981-82 Delegate Agency Contract
The Board having authorized, by its Order dated June 9, 1981 , the
execution of a grant application in the amount of $1,344,687 ($1,063,119 Federal,
$93,700 County, $187,868 Local In-Kind) to the Community Services Administration
for continuation of the county's Community Action Program during fiscal year
1981-82;
IT IS BY THE BOARD ORDERED that the Director, Community Services
Department, or her designee, be AUTHORIZED to conduct contract negotiations with
the prospective contractor, as follows:
Contract Payment Limit Anticipated
Contractor/Contractor No. (Federal Funding) Term
City of San Pablo $13,460 (six-month 7/15/81 - 12/31/81
Community Services Department allocation)
(81-105)
PASSED BY THE BOARD on July 7, 1981 . by the following vote :
AYES : Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is o true and corns aW of as order eiMered on the
minutes of said doord of Supervisors on the date aforesaid.
Witness my hand and*e Sed of the bard of
su
Ori g. Dept.: Community Services 7th July _ 19 81
oftied dde day of_
cc: County Administrator
County Auditor-Controller J. R. OLSSON. Clerks
�/c CMrlc
�y
C. Matthews
H-2I 3R9 15M 0 0122
In the Board of Supervisors
of
Contra Costa County, State of California
July 7
In the Wetter of
Accepting Tax Deed for Parcel 376-032-032
on Yale Street, Martinez Area
Project #0664-6U4586
IT IS BY THE BOARD ORDERED that the Deed, executed by Alfred P. Lomeli,
Tax Collector, to the parcel of land identified as Parcel No. 376-032-032 is
ACCEPTED and the Real Property Division is DIRECTED to have said document
recorded in the office of the Recorder of this County.
The County Auditor-Controller is AUTHORIZED to make payment,by journal
transfer, to the County Tax Collector in the amount of $155.00 for the sale
price of the property and the cost of publication.
PASSED BY THE BOARD ON July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: None. '
I hereby certify thot tl+e foregoing k o true and cornet copy of on order eeI - on dor
minules of said Board of Supervisors on the dole aforesaid.
Wdness my load osd dw Sed of dw Boord of
Originator: Public Works Department
Real Property Division July 19 81
cc: Auditor-Controller
P.W. Accounting . OL
7th
N CI
Tax Collector 72. OrClerk
Gloria M. P omo
H-24 3/79 ,SM 0 0123
In the Iani of 5- vison
of
Contra Costa County, Stag of California
July 7 . 19 81
In the At~ of
Authorizing Execution of a License to
Use Military Facility Commencing
June 1 , 1981 with The Armory Board of
the State- Military Facility, for the
Premises at 99 Power Avenue, Pittsburg,
California. (5721-2260)
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a License to
Use Military Facility commencing June 1 , 1981 with The Armory Board of the
State Military Facility, for the premises at 99 Power Avenue, Pittsburg,
California, for use by the Health Services Department under the terms and
conditions as more particularly set forth in said license.
The County Auditor-Controller is AUTHORIZED to draw a warrant
in the amount of $648.00 payable to the Military Department, State of
California, to be delivered to the County Lease Management Division.
PASSED by this Board on July 7,1981 by the following vote:
AYES: Supervisors Fanden,Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foreookQ k o trw and cornet spy of as order eiMesoA on the
minutes of said bard of Supervisors on the do% afamak.
1N�/ness my how and the Seel of the Dowd of
Originator: Public Works Department ���
Lease Management
mixed 7th day of July . 1981
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSON, Clerk
Public Works Accounting (via L/M) 1.1
Buildings and Grounds (via L/M) Dqxdy
Lessor (via L/M) C. Matthews
Health Services Department (via L/M)
H-24 W79 ISM 0 0124
In tlw Board of
of
Contra Costc County, State of Calilm is
July 7 , 19 81
In dw mans of
Approving Purchase Contract and
Authorizing Payment for Property
Acquisition, Corps of Engineers =
Lower Pine-Galindo Creek
Project #7520-6B8694
Concord Area
The Board of Supervisors, as the Governing Body of the Contra Costa County
Flood Control and Water Conservation District, ORDERS THAT the following Purchase
Contract is APPROVED:
Grantor Document Date Pee Amount
Beatrice G. Graham Purchase Contract 6/24/81 Wells Fargo $16,100 (Purchase)
Escrow Company 280 (Escrow 8
Escrow #C8586 Title Fees)
$16,380 (Total Payment
for this trans
action)
Payment is for 12 ft. x 47 ft. one bedroom mobile home, in place in the path of
Pine Creek, in Vista Del Monte Trailer Park.
The Acting Public Works Director is AUTHORIZED to execute the above purchase
contract on behalf of the District.
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 Real Property Division is DIRECTED to have title to the above Mobile
Home registered in the name of the District.
PASSED BY THE BOARD on July 7, 1981 , by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: None.
1 Roby certify that the foraookV k a true and ca ad er W of as order Nered on dw
#Mnulas of said bord of Suporvkars on dw daft of, ft d.
Wd1 my hand and the Saul of tlw bard of
Originator: Public Works Department ra
Real Property Division AS 7th Jul 19 81
cc: County Auditor-Controller
(via R/P) J. R. Clark
P.W. Accounting �y Clark
Gl ria M. Palcmo
H-24 3/79 15M 0 0125
r
In the Board of Supervises
of
Contra Costa County, State of Coliffomia
July 7
M the Matter of
AUTHORIZING EXECUTION OF CETA
TITLE VII CONTRACT EXTENSIONS
WITH IWO (2) TITLE VII PSIP
CONTRACTORS THROUGH MARCH 31, 1981
The Board having authorized, by its Order dated December 23, 1980,
execution of contract amendments with certain CETA Title VII Private Sector
Initiative Program (PSIP) Contractors, including Contra Costa County
Superintendent of Schools (ROP) and creative Marketing Services, Inc., to
provide for the continuation of certain Title VII activities through December
31, 1980; and
The Board having considered the recommendation of the Director,
Department of Manpower Programs, regarding the need to allow additional time
for the above mentioned Contractors to complete contractual obligations;
IT IS BY THE BOARD ORDERED that the Director, Department of Manpower
Programs, is AUTHORIZED to execute Contract Amendments as follows:
1) Contract Extension #19-714-2 with Contra Costa County Superintendent
of Schools (ROP), to extend the termination date of the Contract
from December 31, 1980 to a new termination date of March 33., 1981,
with no increase in Contract Payment Limit.
2) Contract Extension i19-718-2 with Creative Marketing Services, Inc.,
to extend the termination date of the Contract from December 31,
1980 to a new termination date of March 31, 1981, with no increase
in Contract Payment Limit.
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES : Supervisors Fanden, Schroder. McPeak, Torlakson,
Powers.
NOES : None.
ABSENT: None.
I hereby certify Neat Nie foreooiq Y a true and cm ad aW of an ordK entered on the
minubs of said bard of Supervisors an the dote aforesoid.
Witness nay hand and the Seal of the bard of
Orig: Dept. of Manpower Programs S11pervison
cc: County Administrator awaied this 7 daffy of July _ 19 81
County Auditor-Controller
J. R. OLUM, Clerk
y► 44 49
UWb Deputy Clerk
C. YAtthaws
H-24 379 15M 0 0126
l
In t6 Board of SuP�rvi:ors
of
Contra Costa County, State of California
July 7 - .01981
M the Money of
Approval of State Area Agency on
Aging Contract Amendment
FY 1980-81
The State Office on Aging having allocated $57,9S4 in additional
Title III Older Americans Act funds for Nutrition Project use through the
Area Agency on Aging State Contract in FY 1980-81; IT IS BY THE BOARD ORDERED
that its Chairman is authorized to execute State Contract Amendment No. 29-002-23
(State No. 07206542) with the State of California Department of Aging for
$57,954, effective June 10, 1981 for the Nutrition Project - Social Services
Component - during the 1980-81 FY and not requiring additional County share,
with an amended Contract payment total of $1,537,237.
PASSED BY THE BOARD on July 7 , 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
(ABSENT: None.
1 hereby oerlify thot the foregoing k o t-w and cornet cW of an wder oMeerd on do
winules of said bard of Supervisors on the daft ofortsoid.
Originator: Social Service Department Wa mss my hoed and dw Std of A* Board of
Attn: Contracts and Grants Supervisors
19
cc: County Administrator 7thday of July
81
Health Services Department
Office on Aging J. R. OLUON, CMrk
Auditor-Controller eyd.Ldl' D"NoY Ckwk
State Office an Aging
C. Matthews
0 012'7
W24 3/79 15M
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Appeal )
of John Rolf Hattam from Denial of )
Application for M.S. 283-77 and ) July 7, 1981
Denial of Land Use Permit No. )
2210-77, Kensington Area. )
The Board on June 9, 1981 having fixed this time for
hearing on the recommendation of the County Planning Commission,
in response to Board referral, with respect to the applications
filed by John Rolf Hattam for Minor Subdivision 283-77 to divide
72,000 square feet into two parcels and for Land Use Permit No.
2210-77 to alter an existing non-conforming use (two residences
on one parcel) by reducing the lot size, Kensington area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having noted that the Planning
Commission recommended denial of the applications primarily on
the basis that the applicant failed to submit a revised development
plan taking into consideration the creek setback ordinance and the
necessity for an Environmental Impact Report; and
Mr. Hattam having briefly reviewed the history of the
applications, having stated that the design of the proposed house
is highly sensitive to the site and will not adversely affect the
existing environment, having expressed the opinion that the proposal
conforms to similar development in the area, and having requested
that the Board approve the applications and certify that a Negative
Declaration of Environmental Significance is adequate for the project;
and
The following persons having objected to the proposal pri-
marily on the basis of environmental impacts and establishing a
precedent for further subdivision of the property:
Mark Allen Selsor, 45 Kingston Road, Kensington;
Robert L. Coleman, 28 Kingston Road, Kensington;
Harry R. Jasper, 22 Kingston Road, Kensingon;
Norma Kraus, 36 Kingston Road , Kensington;
Greta M. Holtermann, 41 Kingston Road, Kensington;
Frank T. Motofuji, 29 Kingston Road, Kensington;
Yulia Motofuji, 29 Kingston Road, Kensington; and
Mr. Hattam, in rebuttal, having stated that the plans for
the house do not require the removal of any trees; and
Supervisor T. Powers having noted that the applicant had
not submitted alternate proposals for development of the property,
having expressed the opinion that although the site is difficult to
develop that with proper planning additional building sites might be
possible, having suggested that the applicant work with Planning staff
to explore alternate development plans and having recommended that
the Board declare its intent to deny the minor subdivision and to
deny the land use permit without prejudice and direct staff to pre-
pare the necessary findings to support Board denial of the appli-
cations;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Powers is APPROVED.
PASSED by unanimous vote of the Board on July 7, 1981.
CC: John Rolf Hattam CEAT*7W ODrY
Director of Planning I ewto am this is a fou, true a easm espy of
the oefs%W document which is on rile in my office.
said that it was pa?sed R Adopted by the Board of
Superci=orr of Con'.:. Co to Count?, California. on
the dare eho-.--n. ATTEST: J. R. OLS ON. Count.-
Clerk t e!-officio Clerk of said Board of Supervisors.
by Dewar Clerk.
0128
In the Board of SupurviSM
of
Contra Costo County, Slots of California
July 7
In the Matter of
State Contract Regarding
the Dutch Elm Disease
Eradication Program
Af
The Board having this day been advised by John H. deFremery,
County Agricultural Commissioner-Director of Weights and
Measures, that the State Department of Food and Agriculture has
agreed to contract with the County of Contra Costa for the cost
of conducting a Dutch Elm Disease Eradication Program during the
period of July 1, 1981, through June 30, 1982.
IT IS BY THE BOARD ORDERED that its Chairman is authorized
to execute an agreement with the State Department of Food and
Agriculture, the total not to exceed $20,000.
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
hereby certify shot fo►epoi q is a trw and correct a W of as ardor entered on the
minus of said Boord of SuperAwn on the dab chwfsaid.
cc: State Department of Wdow my Blond and the Seal of dw Board of
Food and Agriculture s
Agricultural Commissioner eghwd this„ Zt dsf► 19 81
County Administrator
Auditor-Controller d. R. 4LSSON, CNrk
Sy - OepntY C.lerh
C. Matthews
0 0129
H-24 3/79 15M
t
In the Board ofryliOfs
of
Contra Costa County, Stag of California
July 7 19 81
In the Matter of
Authorizing Execution of Contract
Extension Agreement with Concerted
Services Project, Inc. , Community
Action Contract 80 106-1
Upon recommendation of the Director, Community
Services Department, IT IS BY THE BOARD ORDERED that its Chairman
is AUTHORIZED to execute a Contract Extension Agreement with Concerted
Services Project, Inc. extending Community Action Contract 80-106-1
from July 1 , 1981 through July 15, 1981 with no increase in the
maximum amount payable. No County funds are involved.
PASSED BY THE BOARD on July 7, 1981, by the follo`►•ing
vote.:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and cored copy of an order MNarrion dw
minutes of said Board of Supervisors an the dale oforesakL
Wi1Mss my bond and do Seal of die Board of
Ori g. Community Services Department
affixed� 7th � � July . 19 81
cc: County Administrator
County Auditor-Controller
Contractor via CSD J. R. OLSSON, Oerk
Community Services By ia�e 0 DqrAh Clark
C. Matthews
H-24 3/79 15M 0 0130
In the Board of Sup�vi:ors
of
Contra Costo County, State of California
July 7 . 19 81
In die Moder of
Authorizing Contract Amendments for
7 CETA Title II—B Service Providers
The Board having authorized by its Order dated September 23, 1980,
execution of standard form Title II—B contracts with 7 Title II—B Service
Providers as specified in the "CETA Title II—B Specifications Chart"
attached thereto, for the term beginning October 1, 1980 through
September 30, 1981, to provide new and ongoing support services, training
and employment for Title II—B participants;
The Board having authorized by its Order of March 3, 1981 the
submission to the U. S. Department of Labor of a Title II—B Annual Plan
modification (County #29-815-19) requesting $506,380 in additional funding;
and
The Board having considered the recommendation of the Manpower
Advisory Council and the Director, Department of Manpower Programs,
regarding the need for prompt execution of Contract amendments with said
Title II—B Service Providers, in order to ensure maximum utilization of CETA
Title II—B funds, by providing training services for additional Title II—B
participants and increasing contract payment limits;
IT IS BY THE BOARD ORDERED that the Director, Department of
Manpower Programs, is AUTHORIZED to execute on behalf of the County,
standard form Contract Amendments, with said CETA Unit Service Providers as
specified in the attached "CETA Title II—B Contract Amendment Specification
Chart" and subject to approval by County Counsel as to legal form.
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the fareOoirq is a true and cored aW of am oder amtered on Ow
winutes of :aid doord of Supervisors on the daft afaoid.
orig: Department of Manpower Programs Wdowis my hamd mW tea Seal of the Inn d of
Supervisors
cc: County Administrator aimed this 7th day ai July 19��
County Auditor-Controller
J. R. OLSM, CNrk
Dqpjty CIwk
C. Matthews
BW:jr 0 0131
H-24 3/79 ISM
i
n
�p A
r �
a a ren cA .�• GA + �► O
o pi ti d
a ua � t a • o
�yG v
n o. or
O 0 ti ems* e
S a
M � r v t►s`
o ,��► «► 1& M nn, o.
tN+ a N e~ir A
0 ry ►. p. M
0 D a 7
fp A A
n n
n
a �.D %a %D %a
^' � �- o o+ u � •
M
r
04
r M
w
� < a
tv t,a w w �-► � A t�
un �n r � OND N O N r� t7i
Zr
oma+ °n w a w � ai �` 1
a
ca
.+
p •� Ge rye+ to y
Z C
O
y
r
. M
►Mi A
yS-"i W tT
0� %D
W r N W N $s
u
o �
1
ca
G G G G C C G
ND
M+ !+ D
N N N N N N N
Go ¢ a Go a
N N N
N N N N
a 0132
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 81
In the Matter of
Approval of Contract #E24-723-15
with Neighborhood House of
North Richmond, Inc.
The Board on June 30, 1981, having authorized negotiations with
Neighborhood House of North Richmond, Inc. for Alcohol Program Services, and
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of the resulting Contract
#E24-723-15 with Neighborhood House of North Richmond, Inc., for Alcoholism
Program Services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED
and the Board Chairman is AUTHORIZED to execute the contract as follows:
Number: 24-723-15
Contractor: Neighborhood House of North Richmond, Inc.
Term: July 1, 1981 through December 31, 1981
Payment Limit: $176,791
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES : Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES : None.
ABSENT: None.
1 hereby C&nify that the foregoing b a true and cornet Copt► of as osdo► 4Mftr6d on tl»
winutam of said soord of Supervisor on the daft aforesaid
Wilms my hoed asd dw Sod of dw Dowd of
Orig: Health Services Dept. ��awa
Attn: Contracts and Grants Unit affixed this 7th day of July 19_
cc: County Administrator
Auditor-Controller
Contractor j J. R. Ot,SSON, CNrk
peputr Clerk
EJM:ta
C. Matthews
H-24 Y79 ISM 0 0133
133
In the Board of Supervisors
of
Contra Costo County, State of California
July 7
In the INoMer of
Authorizing Execution of a Lease
Commencing July 1 , 1981 with The City
of Richmond for the Premises at
1410 Kelsey, Richmond.
AV
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a lease
commencing July 1 , 1981 with The City of Richmond for the premises at 1410
Kelsey, Richmond, for occupancy by the Health Services Department under the
terms and conditions as more particularly set forth in said lease.
PASSED by this Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing b o true and correct copy of as order eMerrd on the
winubs of said doord of Supervisors on the dolt afortsokL
Witnw my hand and do Seal of dw.hoard of
Originator: Public Works Department isors
Lease Management Supery
ormd 7th day of July , 19 81
cc: County Administrator
County Auditor-Controller (via L/M) J. R. OLSSOH, Clerk
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M) SY Clerk
Lessor (via L/M) C. Matthews
Health Services Department
H-24 3/79 15M 0 0134
In the Board of Supervi wa
of -
Contra Costa County, State of California
July 7 , i9 81
In the AU~of
Renewal of Agreement with
City of Richmond for Fire
Service Management
IT IS BY THE BOARD ORDERED that the renewal agreement
between the County as ex officio the Governing Board of the
West County Fire Protection District and the City of Richmond
for management services to said District, is hereby APPROVED
for the period July 1, 1981 to June 30, 1982 at a total cost
of $68,424. ,and the Chairman is authorized to execute same.
PASSED by the Board on July 7, 1981, by the following
vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
I hereby wnify Nwt the forepoin9 is o true and cored copy of m order +NMerrd on i1N
niece of said ioord of Supervisors on the dote ahwesW&
Wises my hoed and dw Seal of the so of
Orig: County Administrator Supwvison
ofxed thb 7th A—. of June 19 81
CC: West County Fire Dist. "---"
City of Richmond
Auditor-Controller J. R. QLSSON, CNrk
11y2_ 0"Moy Ckwk
C. Matthews
0135
ki Board of Sup_vi_rs
Of
Contra Costa County, State of California
July 7 . 19 81
M dw MOON of
Seventh Year (1981-82) Community
Development Project Agreement with
Carquinez Coalition, Inc.
Activity #47
The Board having this day considered the recommendation of the Director
of Planning that it approve the Seventh Year (1981-82) Community Development
Program Project Agreement in the total amount of $162,243.74 comprised of the
following activities:
• Reallocating funds from Activity #4140
Neighborhood Facility Renovation, $8,860.04
' Carryover funds from Activity #4-59 Acquisition 10,419.70
8 Renovation; Child Care Center,
• Carryover funds from Activity #6-47 Child Care 17,964.00
Center Construction, and
• Incorporating new Seventh Year Funds for 125,000.00
#7-47 Child Care Center Construction.
Total $162,243.74
IT IS BY THE BOARD ORDERED that the above recommendation is Approved and
that its Chairman is Authorized to execute said agreement.
PASSED by the Board on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 borrby cwtify that the tor@eoir is o true hued cooled oepy of M WdW rdsrrd en 00
saw" of said bard of Superviwrs on Ow dab a weer d.
WN, my band MW 1M Soot of do bad of
cc: Supervisor Fanden Supawvisoes
County Counsel WRnW dais July 19 81
Auditor-Controller �7th dgy of
Planning
Contractor J. R. OI.SSON, CMrk
C. Matthews
0 0136
"44 " ism
In Ow Board of Su�fllizo�s
of
Contra Costa County, Stag of California
July 7 19 81
In the Matter of
Approval of RSVP Grant Application
for a Senior Preventive Health
Program (Reference # 29-001-18)
IT IS BY THE BOARD ORDERED that the Director, Social Service
Department, is authorized to submit a Grant application to ACTION Region IX
for an award of $1,119 for the period 4/1/81 to 3/31/82 for use by Retired
Senior Volunteer Program (RSVP) in a senior volunteer preventive health
program and further, that the Director, Social Service Department, is authorized
to execute applicable award documents upon receipt.
PASSED BY THE BOARD on July 7. 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson.
Powers.
NOES: None.
ABSENT: None.
1 hereby Certify that the foregoing b a trot and correct aW of on order enferod on stet
minutes of said Board of Supervisors on the daft aforesaid.
Originator: Social Service Department M/www my hand and dw Std of stet Board of
Attn: Contracts & Grants
Wervem cc: County Administrator
affixed 7th day of July , 19 81
Auditor-Controller
Office on Aging r J. R. OLSSON, CNrk
RSVP By pep-ty Clerk
C. Matthews
H-24 3179 ISM
0 013'7
In the► Board of Supervisors
of
Contra Costa County, State of California
July 7 . 19 81
In the Ma"er of
Results of the 1981-82 Budget
Questionnaire.
The Board on May 5, 1981 having directed the County Administrator to
prepare a questionnaire on the 1981-1982 budget which would elicit priority
setting recommendations based upon the same type of fiscal and, programmatic
constraints with which the Board must deal; and
The County Administrator having reported this date on the results
obtained from tallying responses on 470 questionnaires; and
The County Administrator having recommended that the Board acknowledge
receipt of the results of the questionnaire;
IT IS BY THE BOARD ORDERED that the recommendation of the County
Administrator is APPROVED.
PASSED BY THE BOARD ON JULY 7, 1981 , by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the fonMpbp is a rove and ca ad copy of an ander aiMerad on the
minutes of soil Board of Supervisors on "date oforesoid.
Orig: County Administrator Wknes my hand and dw Seal of dw bard of
Human Services
Health Services Director SuPwvm* 7th July 81
County Welfare Director affixed This doy
County Librarian
Animal Control Services J. R. OLSWN, Clerk
Sheriff-Coroner `
Fire Districts By Dqpj4y Clark
Probation Officer C. Matthews
0 0138
H-24 3179 15M
County Administrator Contra Board ft" upervisors
1st Distract
County Administration Building Costa
Martinez.California 94553 ` �r C.�'�n
^�q 2nd Distract
(`/`
(415)372-4080 11o611A 1.ielro/M
Y.G.wwoett 3rd District
County Administrator t➢ttntto t4&10 tlo/roY
stn District
Tate TMsitson
SIn District
July 6, 1981
Board of Supervisors
651 Pine Street
Martinez, California 94553
Dear Board Members:
Subject: Results of Budget Questionnaire
On May 5, 1981 your Board directed that I prepare a questionnaire for
use both in newspapers and for distribution to individuals and groups
which would elicit priority setting recommendations based upon the
same type of fiscal and programmatic constraints with which your Board
must deal.
The questionnaire was completed and distributed to each of your offices
as well as the newspapers and other individuals and groups who requested
copies. Four hundred and seventy (470) responses have been received
and tallied. The results are attached, along with explanatory notes
where appropriate to explain the data, how it was tallied, and why
certain questions which appeared in the questionnaire were not used.
We have not attempted to draw any conclusions from this data, but
leave that to each of you and other readers of the attached data.
I believe that the preparation, distribution, and tallying of this
questionnaire has been a helpful exercise. My office learned a good
deal which can be useful in improving a similar questionnaire in future
years should your Board wish to continue this practice.
It is my recommendation that at your meeting on July 7, 1981 your Board
acknowledge receipt of the results of this questionnaire.
Respectfully,
M. G. WINGETT
County Administrator
s
MGW:clg
Attachments
0 /3 1
RESULTS OF BUDGET QUESTIONNAIRE
1. The budget for the Sheriff's Department, including operation of the
County's detention facilities, exceeds $20 million this year. Each
County department was asked to submit a budget request for 1981-1982
at 108% of the amount the department received for 1980-1981. At this
level , the Sheriff will have to lay off about 39 employees, most of whom
will be Deputy Sheriffs who respond to calls from the public and who
staff the detention facilities. Many departments will not even be
recommended for funding at the 108% level.
a. • Should the Sheriff's Department be funded above the 108%
level to preserve present staff at the expense of other
County services?
329 responses were received to this question, as follows:
Yes % No. % TOTAL
District
1 10 24.4% 31 75.6% 41
2 16 35.6% 29 64.4% 45
3 28 40.0% 42 60.0% 70
4 31 37.8% 51 62.2% 82
5 42 55.3% 34 44.7% 76
Sub-Total 127 40.4% 187 59.6% 314
Unable to Identify 6 40.0% 9 60.0% 15
District '
TOTAL 133 40.4% 196 59.6% 329
b. • If it were necessary to add $1 million to the Sheriff's budget to
avoid any layoffs, how much would you take from each of the following
to make up the $1 million?
A total of $90,185,389 in cuts were proposed by 108 persons suggesting
that the Sheriff be funded above 108%. Twenty-five people indicated
they wanted the Sheriff funded above 108% but gave no specific
recommendations on where additional cuts should be made.
A number of people complained, very validly, that it was :difficult, if
not impossible, to indicate cuts rationally when they did not know the
relative amounts of County money in each program. If such a survey is
done again, dollar amounts for each such program should be included.
0 0140
Page 2
District District District District District
PROGRAM 1 2 3 4 5 TOTAL
Libraries 23.3% 27.4% 21.4% 26.1% 25.3% 24.0%
Adult Probation 18.0% 12.410 15.7% 11.1% 15.5% 14.5%
Juvenile Probation 13.1% 9.3% 8.8% 6.4% 10.1% 9.5%
Animal Control 18.4% 16.8% 26.7% 27.3% 13.9% 20.4%
Adult Protective 7.8% 3.5% 9.0% 7.6% 7.3% 7.4%
Services
Children's Protec- 5.8% 4.3% 5.3% 6.1% 4.6% 5.5%
tive Services
Treating Mentally 6.8% 4.3% 5.0% 7.5% 8.3% 7.0%
Ill
Hospital Care for 6.8% 21.9% 8.1% 7.9% 14.9% 11 .8%
Poor People
TOTALS 100.0% 99.9% 100.0% 100.0% 99.9% 100.1%
The percentage figures represent the percent of total dollar cuts represented by
a particular program in that supervisorial district.
The overall rankings, with #1 being the highest priority not to be cut, and
#8 being the lowest priority and therefore to be cut first, are as follows:
District District District District, ' .District
PROGRAM 1 2 3 4 5 TOTAL
Libraries 8 8 7 7 _08 8
Adult Probation 6 5 6 6 7 6
Juvenile Probation 5 4 4 2 4 4
Animal Control 7 6 8 8 5 7
Adult Protective Svcs. 4 1 5 4 t' 2 3
Children's Protective 1 2 2 1 1 1
Services
Treating Mentally Ill 2 2 1 3 3 2
Hospital Care for the 2 7 3 5 6 5
Poor
0 0141
Page 3
2. The District Attorney is required by State law to prosecute law
violations and to represent the people of the County in criminal and
civil matters. He can, however, be somewhat selective in the kinds of
cases that are prosecuted and the level of services that are provided.
Some of the following programs may have to be reduced or terminated.
Please rank the following programs in order of their importance, with
1 being highest priority and 4 the lowest priority for retention.
307 responses were received to this question. The responses were tallied
by adding together the rankings of 1 to 4 for each questionnaire. Thus,
the lower the total score, the higher the priority given to the particular
service. The total of the rankings were as follows:
District District District District District
PROGRAM 1 2 3 4 5 TOTAL
Consumer Fraud 53 104 153 192 161 698*
Drunk Drivers 47 83 117 183 142 602
Minor Misde- 82 93 147 216 167 747
meanors
Advice on Criminal 98 130 213 289 240 1023
Complaints
*Individual figures do not equal total .
Difference is for questionnaires where
we were unable to identify the district.
By dividing the total of the rankings by the number of responses, we can
arrive at the average number of points given to each program, as follows:
District District District District bistrict
PROGRAM 1 2 3 4 5 TOTAL
Consumer Fraud 1.89 2.54 2.43 2.18 2.27 2.27
Drunk Drivers 1.68 2.02 1.86 2.08 2.00 1.96
Minor Misde- 2.93 2.27 2,33 2.45 2.35 2,43
meanors
Advice on Criminal 3.50 3.17 3.38 3.28 3.38 3.33
Complaints
3. The County Probation Officer presently provides shelter facilities and family
counseling for youths who run away from home. These services' cost about
$200,000 to $250,000 per year. Do you believe the County should provide these
services?
338 responses were received to this question. They break down as follows:
0 0142
Page 4
District Yes % No %
1 28 70% 12 30%
2 26 56.5% 20 43.5%
3 39 59.1% 27 40.9%
4 58 65.9% 30 34.1%
5 42 53.8% 36 46.2%
TOTAL 208 61 .5% 130 38.5%
4. Most people would agree that juvenile offenders should be held accountable
for their delinquent behavior. Following are several ways of handling
juvenile delinquents and the approximate cost per person for each. Rank
each in terms of how you would prefer to see most delinquents handled,
with 1 being your highest priority and 5 the lowest priority:
It quickly became apparent in tallying the responses to this question that
it was badly worded. Nearly every response scored the alternatives in order
by cost. Several people noted that which alternative they chose depended
on the nature of the offense. This question was, therefore, discarded.
5. Prevention of crime and delinquency is often preferred to the prosecution,
punishment and treatment of offenders after the fact. The cost of prosecution,
punishment and treatment for one individual who moves from minor juvenile
delinquency through a commitment to State Prison may cost society $200,000
or more over a lifetime. Community-based prevention costs 1/10th as much
as prosecution, punishment, and treatment of a major offender.. Do you believe
prevention is sufficiently cost-effective and a high enough priority that
prevention programs should be provided at the expense of some other valuable
County service?
321 responses were received to this question, as follows:
District Yes % No %
1 22 53.7% 19 46.3%
2 24 54.5% 20 45.5%
3 45 72.6% 17 27.4%
4 54 65.9% 28 34.1% `
5 33 43.4% 43 56.6%
TOTAL 190 59.2% 131 40.8%
0 0143
Page 5
6. Following the passage of Proposition 13, the State Legislature provided
funds to finance Special Districts. In Contra Costa County special districts
provide fire service, mosquito abatement, recreation and park services,
street lighting, flood control , and cemetery maintenance. The Board of
Supervisors has, in considering the allocation of funding for special districts,
maintained fire protection services as the number one priority. Do you concur
with this priority ranking in relationship to other special district services?
343 responses were received to this question, as follows:
District Yes % No %
1 28 71.8% 11 28.2%
2 34 73.9% 12 26.1%
3 65 92.9% 5 7.1%
4 81 91.0% 8 9.0%
5 73 89.0% 9 11.0%
TOTAL 298 86.9% 45 13.1%
7. If there are insufficient special district funds from the State to maintain
the present level of special district services, the Board of Supervisors
will have three options: take money from the County General Fund, thereby
reducing some other County program; reducing the level of lower priority
special district services in order to maintain higher priority services;
or let the voters decide whether to increase their taxes to pay for special
district services.
Current legislation allows for elections within special districts for levy
of a special tax for services such as police or fire based upon other than
the value of property if approved by 2/3 vote of the voters in the 4istrict.
If funds are insufficient to continue the present level of services, which
option would you recommend?
The following results were obtained from 322 responses:
Reduce Low
Use General Priority Special
District Fund Money District Funds Got-to Election
1 5.1% 43.6% 51 .3%
2 6.8% 43.2% ` 50.0%
3 11.3% 29.0% 59.7%
4 10.2% 40.9% 48.9%
5 20.5% 30.1% 49.4%
TOTAL 12.1% 37.3% 50.6% 0 0144
Page 6
8. As a result of State law, the Board of Supervisors currently has direct
control of the allocation of approximately 50 percent of the funding for
the fire districts in the County. The funds, by law, can only be used for
special districts. As a result of this funding responsibility, the Board
will be considering changes in fire district organization in the near future
to reduce overall costs and improve service. If the Board of Supervisors
were to take action which would combine your local fire district with another
while still maintaining or perhaps improving service levels, would you feel
such action to be acceptable?
The following results were obtained from 341 responses:
District Yes % No %
1 37 92.5% 3 7.5%
2 44 95.7% 2 4.3%
3 62 92.5% 5 7.5%
4 83 91.2% 8 8.8%
5 65 81 .3% 15 18.7%
TOTAL 308 90.3% 33 9.7%
9. Two different forms were used for this question because after the first
edition of the questionnaire, the Library asked for a change in the format
and content of the question. 65 responses to the first form in which the
question was asked were received. 254 responses were received to the revised
form of the question, as follows:
Original Form:
Library services are provided by the County in all areas of the County except
the City of Richmond. The cost of library services is about $5 million per
year. Nearly all of this is County General Fund money. The library operates
a Central Library in Pleasant Hill and 16 branch libraries throughout the
County. The Central Library is presently open 60 hours per week; thirteen
branches are open 53 hours per week, two are open 51 hours per week, and one
is open 50 hours per week. The library expects to add 63,500 volumes to the
library this year at a cost of $553,000.
In the past, the library has been a high priority item with the Board of
Supervisors and funds have been added to keep all branches open, although at
reduced hours. If it is not possible to add money to the li6ra* Ahis year,
how should cuts be made?
0 0145
Page 7
District Close Branches Reduce Hours Cut Book Budget
1 OA 66.7% 33.3%
2 0% 50.0% 50.0%
3 38.90% 50.0% 11.1%
4 17.2% 75.9% 6.910
5 0% 57.1% 42.9%
TOTAL 21.5% 61.5% 16.9%
Revised Form:
Library services are provided by the County in all areas of the County
except the City of Richmond. The library operates a Central Library in
Pleasant Hill and 16 branch libraries throughout the County. Currently,
branch libraries are open three day shifts (10 - 6) and three evening
shifts (12 - 9) for a total of 53 hours per week. The budget is recommended
at 95% of the 1980-81 budget and will only be adequate to keep branches open
40 hours per week. This is a reduction from six days/evenings to five
days/evenings per week.
In the past, the library has been a high priority item with the Board of
Supervisors and funds have been added to keep all branches open, although
at reduced hours. If it is not possible to add money to the library this
year, how should the cuts be made?
Open Alternate Close Open Every
District Close Branches Saturdays Saturdays Sat. Afternoon
1 5.3% 31 .6% 5.3% + 57.9%
2 8.3% 30.6% 19.4% 01 .7%
3 0% 22.4% 16.3% 61.2%
4 7.3% 12.7% 9.1% 70.9%
5 6.4% 21 .0% 22.6% 50.0%
TOTAL 5.1% 22.4% 15.4% 57.1%
10. For the last two years, the State has provided funds to assist counties in
maintaining public health and county hospital services. The coifnty must
match these funds on a dollar-for-dollar basis. If a county is unable or
unwilling to provide the full match to get the maximum State dollars the
county loses State money on a dollar-for-dollar basis. For 1979-1980 and
1980-1981, Contra Costa County provided more than enough county dollars to
earn the maximum State dollars. For 1981-1982, the County Administrator
0 0146
Page 8 -
is recommending cuts in public health and county hospital services which
will make it impossible to meet our full match in county dollars. As a
result, we may stand to lose up to $1.5 million in State revenue. The
Board of Supervisors has three alternatives:
1) make the cuts recommended by the County Administrator and accept the
loss of State revenue; 2) take County funds away from other County programs
in order to provide the full match and avoid a loss of State revenue; 3) make
up part of the match and thereby lose only part of the State revenue.
Which alternative would you recommend?
330 responses were received to this question.
Lose $1 .5 Million Provide Full Provide Partial
District Revenue Match Match
1 12.8% 28.2% 59.0%
2 31.9% 23.4% 44.7%
3 29.9% 32.8% 37.3%
4 32.2% 16.1% 51 .7%
5 38.7% 18.7% 42.7%
TOTAL 31.2% 22.1% 46.7%
11. Would you favor an increase in alcoholic beverage taxes and cigarette taxes
in order to maintain health services in the County?
Alcohol Tax Increase Cigarette Tax Increase
District Yes No Yes No
1 97.4% 2.6% 97.4% 2.6%
2 82.6% 17.4% 89.1% 10.9%
3 88.2% 11.8% 89.9% 10.1%
4 81 .8% 18.2% 87.4% 12.6%
5 80.0% 20.0% 84.7% 15.3%
TOTAL 85.2% 14.8% 88.7% 11.3%
12. Health Care is a major responsibility placed on county government by State
law. This is not limited to care of poor people. If you had to cut
$750,000 out of the County's public health services, how would you allocate
the cuts?
Because of time constraints, the question about cuts in public health services
has not been tallied. 0 0147
Page 9 -
13. The Board of Supervisors believes strongly in supporting nonprofit.
organizations, particularly when they are heavily staffed by volunteers
who help to keep the cost of services down. Among these are the following,
along with their 1980-1981 funding levels. Many of these programs have been
recommended for elimination in the 1981-1982 budget. On a scale of 1 to 5,
with 1 being the highest rating, indicate how high a priority you think each
program is for retention in next year's budget:
461 replies were received to this question. In tallying the responses to
this question, we simply counted the number of times a particular contract
was rated "l". The percentages below then reflect the percentages of all
responses that ranked the particular contract "1".
District District District District District
CONTRACTOR 1 2 3 4 5 TOTAL
Home Health & 23.1% 19.7% 24.7% 33.0% 27.9% 24.1%
Counseling
Mt.Diablo Rehab 21.2% 31.1% 18.2% 22.3% 17.3% 19.7%
Children's Council 17.3% 31.1% 29.9% 43.8% 37.5% 31 .4%
(Child Abuse)
Children's Council 12.0% 11.1% 5.3% 11.0% 12.9% 9.7%
(Outreach)
Assn's for Retarded 57.7% 55.7% 27.3% 42.0% 49.0% 48.6%
Battered Women's 32.7% 26.2% 29.9% 41.1% 26.9% 29.7%
Alternatives
Family Stress 9.6% 9.8% 9.1% 19.6% i ,12.5% 12.8%
Center
Food Coalition 28.8% 24.6% 19.5% 20.5% 14.4% 18.0%
Suicide Inter- 38.5% 16.4% 27.3% 20.5% 19.2% 21.5%
vention
Rape Crisis 48.1% 32.8% 45.5% 35.7% 33.7% 28.2%
RESPONSES BY SUPERVISORIAL DISTRICT: •-
District Replies .
1 53
2 64
3 77
4 112
5 109
Sub-Total 415
Not Stated 55
TOTAL 470 0 0148
In the Board of S-
of
Contra Costa County, Stag of Caifornio
July 7 . 19 81
M d1w M~of
Notification to State Department of
Health Services pursuant to Health '
and Safety Code Section 1442.
The County Administrator having noted that before the Board can
eliminate or reduce any health service, sixty days' prior notification to the
State Department of Health Services and the Health Systems Agency is required
pursuant to Health and Safety Code Section 1442; and
The County Administrator having noted that the Health Services Director
has revised the proposed notice of programs subject to reduction or elimination
which was approved by the Board of Supervisors April 21, 1981 in order to
conform the notice to the program reductions recommended in the Proposed Budget;
and
The County Administrator having recommended that he be directed to
provide the State Department of Health Services and the Alameda-Contra Costa
Health Systems Agency with the notifications required by Health and Safety Code
Section 1442,and that the Board instruct the Health Services Director to prepare
and post revised notice of programs subject to reduction or elimination based on
the Proposed Budget now before the Finance Committee pursuant to Health and
Safety Code Section 1442.5;
IT IS BY THE BOARD ORDERED that the recommendations of the County
Administrator are APPROVED.
PASSED BY THE BOARD ON JULY 7, 1981 , by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
I hweby owlify they► tIM lo r o*ww and co -d Dopy of mm ew+dW erntoiwl on do
e#i ww of ooid bead of Supoeriion on Nw dole 0-1 sold
Ori g: County Administrator VAm m my hmd mW dw Seal of do bead of
Human Services Supa0ims
Health Services Director Wk d d* 7th dy July . 19 81
State Dept. of Health Svcs.
Health Systems Agency
County Counsel ,J 4• a• mss • abrtc
sy t Dgnoy Clout
C. Matthews
N-2/ 3rM 15M
In the Board of Supervises
of
Contra Costa County, State of California
July 7 19 81
In the INotter of'
Internal Operations Committee
Report on Appointment to Task
Force on Employment and
Economic Status of Women
The Internal Operations Committee at a special meeting on
June 30, 1981, considered the current vacancy on the Task Force
on the Em nt and Economic Status of Women for a person in
the yo gory. As a result of its review, it recommends
Fran s ers, a copy of whose application is attached.
I. RODER T. TORLAKSON
Supervisor, District III Supervisor, District V
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, MCPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
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 dole aforesaid.
Witness my hand and Ao Sed of the Board of
cc: Frances B. Somers Supervisors _
Task Force on the EmploymenOiad 7th dol► of July 19 81
and Economic Status of
Women
Manpower Advisory Council . OLSSOM, Cleric
Department of Manpower By
Programs Gloria M. Pa oma
County Administrator
County Auditor-Controller
H-24 3/79 15M
0 0150
I am applying for: _
M.::u"ong;ralappE-ca:tanto: 11x1 �.eo-f
Atm_-fig� , trs.Lv
PERSONAL DATA SHEET RECEIVED '
Nminees for Advisory Boards and Cmissions
to the I Xf0 19$1
Contra Costa County Board of Supervisors
q J, a oN
Nese:�`�C S
SpM 2. G a Lf. I
Now Address: Phone: 7 5-7 9.;k
-t . Sj—rA-e-4—
Cf
e- —
Cf Y S 5
Business Address: P= -7S — 2 S�P S
I'7G0 (.VGA-4IC �GL• A,/{-
Occupation: j (jL rr% A S+-
Educational Background: Race or national origin:
-i-t.
AA S v
r� l--i z-j,- t .
Professional and Fraternal rships (including offices held):
Coweunity Activities:
Special Interests and Accosplishnents:
Interest in serving on other Boards in area of:
"Mari :Services Children's Services
Jail Facilities —Aging Services
—transportation planning A toning
Police i Fire —Manpower
Medical Health Care Housing
Mental Health Care Alcohol A Drug Abuse
S / d A
Date signature
PLEASE NOTE: Nmbers of sole County advisory co>twittees are required to file a
conflict of Interest staUmnt. 0 0151
In the Board of Supervisors
of
Contra Costa County, Stag of California
July 7 , 19 81
In the Molter of
Finance Committee Report on
Travel Expenditure of Joint CATV
Commission
On May 19, 1981, the Board of Supervisors referred to our
committee the matter of expenditure of $1,500 by the Joint CATV
Commission for sending two members to a conference in Los Angeles.
The committee has verified that Robert Little, Commission member,
did attend this conference together with Fred Quiel, staff to the
Commission, and that the cost was approximately $1,500. The meeting
involved was the National Cable Television Association Conference
during the period May 28 - 31, 1981, and attendance of these two
representatives was authorized by the Joint Commission at its
meeting on May 13, 1981. Authorization for attendance of these
representatives was not subject to either county staff or Board of
Supervisors review - the Joint Commission being not primarily a
county agency inasmuch as it is comprised also of the Cities of
Martinez, Lafayette and Pleasant Hill, and for which the only county
financial participation was a special allocation of $6,168 earlier
this fiscal year to help offset the cost of some technical support
and consultant assistance.
It is recommended that receipt of this report be acknowledged
and it be removed as a committee referral.
S. W. MC PEA N. C. FAHD
Supervisor, District IV Supervisor District II
IT IS BY THE BOARD ORDERED that the recommendation of the
Finance Committee is APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers.
NOES: None.
ABSENT: None.
I hereby certify that the foregoing is a true and correct copy of an ardor etNd on the
minutes of said Board of Supervisors on the date aforesoid.
W*mm any hand and the Seal of a of
CC: Public Works Director Supervisors
Joint Commission on Cable 7th day of r July 19 81
TV (via PW)
County Administrator ;
County Auditor-Controller R. O CNrk
By— Gloria mo
M. PaloDepu� Clerk
r
H-24 3179 15M 0 0152
In the Board of Sup�rvi:o�s
of
Contra Costa County, State of California
July 7 19 81
M the Moller of
Appointment to the Vine Hill
Neighborhood Preservation
Committee of the Countywide
Housing and Community Development
Advisory Committee
Supervisor N. C. Fanden having noted that the term of
office of Frank Roque on the Vine Hill Neighborhood Preservation
Committee of the Countywide Housing and Community Development
Advisory Committee expired on June 30, 1981 and having recommended
that David F. Little, 3977 Via Estrella, Martinez, CA 95553 be
appointed for a four-year term ending June 30, 1985;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the following vote of the Board on July 7, 1981:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None.
ABSENT: None
1 hereby certify foregoing k a trw and cooed copy of an order ookwed an NM
winuNs of sold board of Supervisors on the dole afomaid.
WdnM my hand and dw Soot of the soar f of
cc: Appointee Supervisors
Vine Hill Neighborhood u&"d "_Lt hday 19 81
_- Preservation Cte. via
Planning Dept.
Director of Planning J. R. OLSSON. Clerk
County Administrator C, DqKoy Clerk
inda L. Page
H-24 3"9 ISM 0 0153
f
In the 8oand of Supervisors
of
Contra Costa County, State of California
July 7 . 1981
In the Matter of
Appointment to the Contra Costa
County Alcoholism Advisory Board.
On the recommendation of Supervisor Tom Powers, IT IS BY
THE BOARD ORDERED that Christine Woodall, 752 Everett Street,
E1 Cerrito, CA 94530, is REAPPOINTED to the Contra Costa County
Alcoholism Advisory Board for a three-year term ending June 30,
1984 .
PASSED on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 herby nrtify that the I- eooimq k a trw and cored a" of aw adw enland on the
minis of sad chard of Supwvizars an the date aforesaid.
c.c. Appointee M/bnm my hand and Nie Seal of die ward of
Alcoholism Advisory Board S*Gffkws
County Administrator - affisad d* 7th day of July . 19 81
Human Services
County Auditor-Controller `
. OLSSON, CMrk
Geraldine Russell , 0"lay Cleric
H-24417715m 0 0154
t
In dw &wnd of Supwvbont
of
Contra Costo County, Stour of Colifornio
-July 7
In die JNal W of f
Appointment to the Citizens Advisory
Committee for County Service -Area R-9.
Supervisor N. C. Fanden having recommended that Barbara Hu,
1267 Raton Court, El Sobrante 94803, be appointed to the Citizens Advisory
Committee for County Service Area R-9 to fill the unexpired term of Theodore
Poage ending December 31, 1982;
IT IS BY THE BOARD ORDERED that the recommendation of Supervisor
Fanden is APPROVED.
PASSED by the Board on July 7, 1981 by the following vote;
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None,
I hereby certify dw fhe forep*q is o true and correct comer of on on1w brad on NN►
#Wnuw of said Dowd of Supervisors on the dote ofonsa+d.
cc: Barbara Hu WWWU my bmw and die Sed of dw bard of
Citizens Advisory Committee Supa*Yaors
Director of Public Works , � 1981
County Administrator
J. R. OLSSON, Ck*
DqmdY Ch&
Maxine M. Neufeld f���
H-24 3/79 ISM 0 0155
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 1981
In the Manor of
Appointment of Mrs. Leslie Kay
Davis to the Contra Costa
County Planning Commission.
The term of office of Mr. William L. Milano as a Commissioner
of the Contra Costa County Planning Commission having expired on
June 30, 1981; and
Supervisor Tom Torlakson having recommended that Mrs. Leslie
Kay Davis be appointed to fill the vacancy;
NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recom-
mendation of Supervisor Torlakson is APPROVED and Mrs. Davis is
APPOINTED to serve on the Contra Costa County Planning Commission
for a four-year term ending June 30, 1985.
PASSED on July 7, 1981, by the following vote of the Board:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foreBoinp is a true and correct copy of on order eiNotrd on the
adnulos of said Board of Supervisors on the date aforesaid.
c.c. Mrs. Leslie K. Davis Wows my hand and Ute Seal of the ioord of
707 McClarren Road Supervisors
Brentwood, CA 94513 armd 7th dgy of July fq 81
Planning Director
County Auditor
County Administrator OLS, Cb*
By Geraldine Russell , ply Clerk
H-24 4/77 15m 0 0156
• •
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 , 19 81
In the Moller of
Request of the Crime Prevention
Committee of Contra Costa County
for Continued Financial Support.
The Board having received a letter dated June 24, 1981,
from Lt . Wm. Shinn, Director of the Crime Prevention Committee
of Contra Costa County, requesting that it continue its financial
support of the Committee and allocate the sum of $4,360 for
fiscal year 1981-82; and
IT IS BY THE BOARD ORDERED that said request is REFERRED
to the County Sheriff-Coroner, County Administrator, and Finance
Committee (Supervisors McPeak and Fanden) for consideration
during 1981-82 budget deliberations.
The foregoing order was passed by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson,
Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregoing is a true and correct copy of an order Won on the
minutes of said Board of Supervisors on the date aforesaid.
c.c. Crime Prevention Committee Witness my hand and the Seal of the Board of
Finance Committee Supervisors
County Sheriff-Coroner affixed this 7th day July 1981
County Administrator
i OLSSON, Clerk
By Geraldine Russell , goy Clerk
H-24 4/77 15m 0 01.5'
In the Board of Supervisors
of
Contra Costa County, State of California
July 7 , 19 81 .
In the Matter of
U. S. Army Corps of Engineers -
Notice of Public Meeting.
The Board having received a June 26, 1981 communication
from Paul Bazilwich, Jr. , Colonel , CE Commanding, U. S. Army Corps
of Engineers giving notice of a public meeting to be held on July 28, 1981
at 7:00 p.m. in the Richmond City Council Chambers to present the
results of and receive input on studies of deepening and widening the
Richmond Harbor Channels and turning basins;
IT IS BY THE BOARD ORDERED that the aforesaid communication
and notice of public meeting are REFERRED to the Acting Public Works
Director.
PASSED on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers.
NOES: None.
ABSENT: None.
1 hereby certify that the foregainp is a true and corred copy of on order a veered an the
minutes of said Iloord of Supervisors on the date aforesaid.
Witness my hand Drat the Seal of the board of
Supervisors
cc: Acting Public Works Director affi,e 7th day of July 19 81
County Administrator
J. R. OISSM, Clark
, )/ �,��.�- -. Dep,,, Clerk
Diana K. Herman
H-24 379 15M 0 0158
In the Board of S�rpenrisors
of
Contra Costa County, Stag of California
July 7 , 19 81
In the (Matter of
Small Residences for
Elderly Relatives.
Supervisor N. C. Fanden having called attention to Senate Bill 1160
(introduced by Senator Henry Mello, D-Watsonville) which would provide that
cities and counties may allow for the construction of an apartment unit on a
parcel of land zoned for a single-family residence if the apartment is intended
for the sole occupancy of one or two adults age 60 or older, and if the floor
space of such a unit does not exceed 640 square feet; and
Supervisor Fanden having recommended that the Director of Planning
review the aforesaid measure and report to the Board thereon at an early date;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation is
APPROVED.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and
Powers.
NOES: None.
ABSENT: None.
1 hereby certify Neat the foregoing k o true and corded copy of aw order eiMered on the
winula of said doord of Supervisors on the dale aforesaid.
cc: Director of Planning Mliloess my hand acid the Sed of the 80ard of
County Administrator Supervisors
affixed " 7th day of .t„t; 19-al—
J. R. OLSSON. Clark
y Clerk
Wine M. euf ld
H-21 3/79 15M
0 0159
In the Board of Suporvisoa
of
Contra Costo County, State of California
July 7 . 19 81
In dw At~of
Recommendation of Richmond Chamber of
Commerce for Appointment of Thomas D.
(Dave) Troughton to Steering Committee.
Supervisor Tom Powers having advised the Board that he had received
a letter from J. F. Horton, Executive Vice-President of the Richmond Chamber of
Commerce, recommending that Thomas D. (Dave) Troughton, 4424 Fieldcrest Drive,
Richmond, CA 94803, be appointed to the Steering Committee that is to make a
preliminary appraisal of the role of County government in economic development;
and
Supervisor Powers having suggested that the aforesaid recommendation
be reviewed by the Internal Operations Committee (Supervisors R. I. Schroder and
T. Torlakson);
APPROVED. IT IS BY THE BOARD ORDERED that the suggestion of Supervisor Powers is
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers.
NOES: None.
ABSENT: None.
1 hweby certify that tlw fortgoinp is a trot and tarred a W of au enter oMottd on the
reinufts of said bard of Supervisors an the dolt afaasekL
cc: Richmond Chamber of Commerce wd' my kod a"d Nw Soul of do Board of
Internal Operations Committee
County Administrator 7th day July 19 81
Director of Planning t
Director, Dept. of Manpower Programs J. R. OLSSON, Clwk
sr DW,*y Owk
Maxine M. Neuf d
14-24 3179 15M 0
0160
In the soared of Sup�vi
of
Contra Costa County, State of California
July 7 __019 81
in the Moller of
Proposal for the County's Board
of Supervisors to Assume Respons-
ibility for the Housing Authority
of Contra Costa County.
Supervisor S. Y. McPeak having noted that the Internal
Operations Committee (Supervisor R. I. Schroder, Chairman, and
Supervisor T. Torlakson, member) is currently reviewing the
operation of the Housing Authority of Contra Costa County; and
Supervisor McPeak having also noted that the Board of
Supervisors has no direct responsibility for the operation of the
Housing Authority except for the appointment of its Commissioners,
having pointed out that the Law provides that the Board of
Supervisors may directly operate the Authority, and therefore
having recz.mmended that the Internal Operations Committee expand
Its scope of study and explore the feasibility of the Board taking
over the responsibility for said Authority; and
Supervisor Schroder having expressed confidence in the
ability of his appointee to govern said Authority and having
agreed to consider Supervisor McPeak's proposal in his Committee's
study of said Authority; and
Supervisor N. C. Fanden having concurred; and
Supervisor T.- Powers having referred to the recent
resignation of the Authority's Director, Robert Gray and the need
to make a decision on this matter as soon as possible; and
Board members being in agreement, IT IS ORDERED that
the recommendation of Supervisor McPeak is APPROVED.
PASSED by the Board on July 7, 19819 by the following
vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None
ABSENT: None
1 hereby certify that the foregoing is o true and correct aW of am enter odwed on the
winums of Laid loord of Supervisors on the dole ofond.
Witness nhr heMd aed flim Sed of the hoard of
cc: Internal Operations Committee dim
County Administrator afxed this 7th day July 19 81
County Counsel
J. R. OLSSON, CNrk
�f► Deputy Clerk
Linda L. Page
H-24 3/79 15M 0 0161.
In the Board of SupKviss
of
Contra Costa County, State of California
July 7 . 19 81
In the *A~ of ,
The County's Affirmative
Action Program
Supervisor T. Powers read a memorandum dated July 6,
1981 from the Director of Personnel responding to the Interpret-
ation and emphasis placed by a recent newspaper article on the
Grand Jury's report on affirmative action. A copy of said
memorandum is attached hereto and by reference incorporated herein.
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
a Matter of Record
1 herby certify that Ow forpoinp is a trw and cornet copy efAw•wdw «Nsrod on "M
minuhn of said Board of Supervisors on the daft aforesaid,
Witness my hoW and dw Seal of dw bard of
supowbWa
cc: County Administrator adrxed 7th July 19 81
J. H. OISSON, Clerk
By 'Deputy Clock
inda L. Page
H-24 3/79 15M 0 0162
COMMContra Costo County
COP1 M RECEIVED
Cosa c I:T�TJEDRSONNEL DEPARTMENT
'' Administration Building JUL - 61981
-` Martinet, California
!` `� •�� Office of
i.
County Administrator
Date: July 6, 1981
TO: M. G. Wingett, County Administrator
FROM: Harry D. Cisterman, Director of Personnel
By: Robert P. Hagstrom, Manager - Employment Progr=19-16
SUBJECT: Grand Jury Report on Affirmative Action
Clarification of the County's progress in affirmative action is in order because
of the interpretation and emphasis placed by a recent newspaper article on the
Grand Jury's report on affirmative action.
The Grand Jury report states that "the County has not succeeded in fully (emphais
added) meeting the goals established under the Consent Decree". That in and of
Itself is a fair enough statement. This has been translated into a statement that
"Contra Costa County isn't meeting its court-mandated goals in the hiring and
promoting of women and minorities", which is not an accurate statement. The Consent
Decree the Countv is under did not mandate specific goals, it mandated goal setting
by the County, neither of which should be confused with quotas. The County, there-
fore, sets its own goals.
Goal setting is theoretical, based upon projections of turnover and projected
responses to recruitment programs. Some goals have not been fully net, but some
goals have been exceeded. The Consent Decree itself recognizes this by providing
for annual resetting of goals, and the County does this and renews its effort in
those areas where goals are not met. Budget reductions in recent years have re-
duced turnover and hiring, impacting on goal meeting.
The overall hiring of minorities has significantly exceeded the general goal of
representation of minorities in the County labor market. The 1979 Affirmative
Action Program Annual Report, which was available to the Grand Jury, showed that
252 of the county employees were minorities. This compares with 142 employed
In 1975, and 172 available in the County labor market. It is noted that 13Z of
*the supervisory employees in the $22,000 to $25,999 category are Black, compared
with 9.72 Black county employees and 6.52 available in the labor market.
The Grand Jury report states that "little real improvement in salaries or status
of women has occurred in the five years since the Consent Decree. It points to
the $10,000 to $12,999 salary category, and that 88.52 of the employees in that
category are women. That particular information results from the fact that a high
percent of county employees, 26X, are OfficE and Clerical workers, most of whom
are women. The County's clerical salaries are competitive in the labor market.
Salaries are negotiated between the County and employee organizations. This
practice is consistent with that of other public agencies and employers in the
private sector. The recent concept of comparable worth is an untested and sub-
jective approach to salary administration.
AK 63 0 01.f
-2
Memo to: M. G. Wingett 7/6/81
Further information on the employment of women by the County places its practices
in a favorable perspective. Fifty-seven percent of county employees are women,
compared to 35Z available in the County labor market. Forty-six percent of the —
county's supervisory employees are female. In the Health Services Department
58% of management employees are women, in Social Service 60%. Over 50% of the
county's professional employees are women. Thirty-eight percent of the county's
employees in the $20,000 salary category are female.
Some particular notes of progress are the appointment of four women Department
Heads by the Board of Supervisors in the past several years; in 1975 there was
one. In 1975 there were no professional women engineers in the Public Works
Department. This year nine of the forty-one engineers appointed are women.
The Sheriff recently hired the first class of Deputy Sheriff-Recruits to attend
the Peace Officer Training Academy, nine of the fourteen hired were women.
The County has a policy encouraging employment of the handicapped which predates
the Federal Rehabilitation Act, and as the Grand Jury report indicates, the
County adopted a report to implement the Federal Act which was developed by a
committee of county employees and citizens including handicapped representatives.
The Grand Jury report offers further suggestions on employment of the handicapped.
RPH:rh
i
0 0.164
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Application )
of Acme Fill Corporation for Land Use ) July 7, 1981
Permit No. 2052-81, Martinez Area. )
The Board on June 23, 1981 having fixed this time for
hearing on the application filed by the Acme Fill Corporation for
Land Use Permit No. 2052-81 to expand an existing refuse disposal
site in the Martinez area; and
A. A. Dehaesus, Director of Planning, having stated that
the County Planning Commission had reviewed the aforesaid application
at its June 30 meeting and had recommended approval of the land use
permit subject to conditions, and having noted that a Negative
Declaration of Environmental Significance was filed for the proposal;
and
Frank Boerger, representing the applicant, having stated
that the 22-acre expansion is needed for land fill operations pending
the U.S. Army Corps of Engineers decision on Acme's request for a
200-acre enlargement, having noted that the California Regional Water
Quality Control Board has approved the disposal of waste on the site,
and having urged that the Board approve the land use permit; and
The following persons having expressed concern with respect
to access, buffer zone for existing residences, wildlife and the need
for an Environmental Impact Report (EIR) :
Lynn M. DeVaney, 830 Bella Vista Avenue, Martinez;
Harry Russo, representing the Martinez Gun Club;
Dorothy Sakazaki, representing residents of the
Vine Hill area;
Albert Castro, 796 Central Avenue, Martinez; and
Jay S. McCoy, Services Division Manager, Central Contra Costa
Sanitary District, having stated that the District would not oppose
the expansion if an additional condition were included to require a
soils engineer to review the fill operations in the area of the
existing sanitary sewer pipeline on a monthly basis to guarantee that
proper filling operations are being followed; and
Mr. Boerger, in rebuttal, having stated that one of the
proposed conditions recommended by the Planning Commission would
provide the information requested by the Sanitary District, and having
responded to the concerns expressed by the neighbors; and
Supervisor Powers having recommended that a condition be
added to prohibit access from Central Avenue to the 22-acre site and
that access be permitted along the edge of the Martinez Gun Club
property; and
Supervisor McPeak having recommended that the applicant
submit a fill removal report for the hill site within three months
after approval is ,obtained from the U.S. Army Corps of Engineers to
use the nearby 200-acre site for purposes of land fill; and
Supervisor Fanden having recommended that the conditions be
amended to provide that development conform to the May 11, 1981
application and that a closure plan for the 22-acre site also be
included, and having requested that the Public Works Department review
the grading issue and report back to the Board as to whether the firm
is in violation of its permit; and
r
Supervisor Fanden having stated that in her opinion an
EIR should have been prepared for the proposal and that she would
recommend that the application be denied; and
Supervisor Torlakson having expressed the opinion that
the proposed conditions would mitigate the neighborhood concerns,
and having moved that the application for Land Use Permit No.
2052-81 be approved as recommended by the Planning Commission and
with conditions as added by the Board members (Exhibit A attached
hereto and by reference made a part hereof) and that the Board
certify that the Negative Declaration of Environmental Significance
prepared for the proposal is adequate; and
Supervisor R. I. Schroder having seconded the motion; and
The Board in approving the aforesaid application makes the
. following findings:
(1) The above action was taken in that the Board finds that
the proposed expansion of the refuse disposal site was in conformance
with the Solid Waste Management Plan which was approved by the State
Solid Waste Management Board on March 25, 1977; and
(2) The Board finds that the expansion of the refuse disposal
site would not have an adverse effect on the health, safety and welfare
of the people of Contra Costa County; and
(3) The Board finds that the expansion of the refuse disposal
site would not adversely affect orderly development of the County; and
(4) The Board finds that with proper buffering of the site
from the residential neighborhood to the west, the expansion of the
refuse disposal site would not have an adverse effa..ct on property
values or adversely affect the tax base of the County; and
(5) The Board finds that in complying with the County Solid
Waste Management Plan, adverse impacts would not be created if the
refuse disposal site were enlarged; and
(6) The Board finds that the refuse disposal site expansion
is in conformance with the County General Plan; and
(7) The Board also reviewed the special conditions, excep-
tions or characteristics of the site and finds that they would be
properly mitigated or controlled by the conditions of approval imposed
by this permit; and
(8) The Board finds that the applicant presently has a
Solid Waste Permit from the Health Department for the subject site; and
(9) The Board finds that the applicant presently has the
approval of the California Regional Water Quality Control Board for
the disposal of wastes on the subject site.
PASSED by the Board on July 7, 1981 by the following vote:
AYES: Supervisors Schroder, McPeak, Torlakson, Powers.
NOES: Supervisor Fanden.
ABSENT: None.
cc: Acme Fill Corporation
Director of Planning LAR?IRM can
Director of Health Services r ma" me rr r, fail. true t eoereat MM of
Public Works Director 1111e °NVInAl document which is on file in my offiee.
MW tbat it -as 9ar�ed P. adopt•A by the Board of
County Health Department 8tsprrs�•.,rs of rc cr.r�r, Calimmia. on
County Counsel the d.,'- a� r -'s T: .r r:. County
Cleric E«.•..offic'o Cl:-rk of saA Board of Supervisors,
Central Contra Costa by Deputy clerk.
Sanitary District
EXHIBIT A
CONDITIONS OF APPROVAL FOR LAND USE PERMIT NO. 2052-81 AS APPROVED
BY THE BOARD OF SUPERVISORS ON JULY 7, 1981
1. Development shall be as shown on the plans submitted with the
application and dated May 11, 1981 by the Planning Department
subject to the conditions of approval listed below.
2. Pursuant to Section 418-4.014(d) of the County Ordinance Code,
submit a Surety Company bond in the penal sum of $10,000 prior
to the issuance of the permit. If such a bond is already in
force, no additional bond shall be required.
3. This permit shall be in compliance with the requirements of
Solid Waste Permit No . 07-AA-002.
4. This permit is granted to Acme Fill Corporation and is not
transferable.
5. Construction shall be in accordance with the specifications and
recommendations set forth in the Harding-Lawson Associates report
dated April 14, 1981 (5829,003.01) .
6. A grading and drainage plan shall be submitted to the Public Works
Department, Land Development Division, for review and approval.
7. In accordance with Section 82-2.014 of the County Ordinance Code,
this project shall conform to the requirements of Division 914
(Drainage) of the Subdivision Ordinance.
8. Furnish proof to the Public Works Department, Land Development
Division, that access to the property is available.
9. Applicant shall erect a fence with wood slats around the site to
prevent paper and refuse from blowing onto adjacent property.
10. Access to the site shall only be along the west side of the
Martinez Gun Club property.
11. Within three months of the U.S. Army Corps of Engineers decision
regarding the proposed 200-acre expansion the applicant shall
submit to the Board of Supervisors for its review and approval a
plan to buffer the residential area to the west from the effects
of landfill operations. The plan shall delineate the amount of
fill required for dump operations on the 200 acres, the amount of
dredge material available for use as cover and the amount of
material to be removed from the low hill separating the East
Vine Hill neighborhood and Acme landfill. The plan must provide
for continued buffering between the two land uses.
12. The applicant shall comply with the Solid Waste Management Plan
for the County.
O /� S �
In the Board of Supr�risors
of
Contra Costa County, State of California
July 7 , 19 e1
M Nle Halter of
Travel Authorization
IT IS BY THE BOARD ORDERED that Alfred P. Lomeli, County
Treasurer-Tax Collector, is AUTHORIZED to travel at county expense
to New York City, New York, during the period of July 13, 1981 to
July 15, 1981 for the purpose of delivering the Tax Anticipation
Notes in the amount of #30,000,000.
PASSED BY THE BOARD on July 7, 1981, by the following vote:
AYES: Supervisors Fanden, Schroder, McPeak,
Torlakson, Powers
NOES: None
ABSENT: None
1 hereby certify that the foregoing is o true and correo cot►of as order MNwrd an Nue►
winuhs of soil bard of Supervisors on tiM daft aforesaid.
Orig. Dept: Treasurer-Tax WNnsss my hand aid NM Sod of N» Board of
Collector Supervisors
cc : Auditor-Controller affixed this 7th day July 1981
County Administrator
J. R: OLSSON, Clerk
Jeanne 0. Maglli(
H-21 3/79 15M
0166
t
And the Board adjourns to meet on Tuesday, July 14, 1981
at 9 a.m. in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
GC
Torn Powers, Chairman
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
F^
�j
ti
:
_ .._-... ....-,....-.-...¢...-,-........ ,.r..,.«--•.___•r_......- - ria=
, " �°
,k 4
The preceeding documents contain (®7 pages
a
r
f t ., ,
3
` �,
'L Y r F" ''py F �.
{
.> a r s
' ` -1t
a '
�.
: ,:,��,,','-".-'�.'-�',��, fill ,-�,,; ,`_,,�,�,� j yn-1200"QZ�;, . ,�,��
too PAUN
MIR
sm
3 _ %J{ 5 Y
'{ F F , f. 7
i Y
�y �. l41151
.. r...a
y
i
5
�.
- :. _
,.,? . . _r- ,,.._1 was tog
r,. 1 t-Y �'� k {
S t } dS{ -
.aq Sf.
Z
L t x ! s y, r ? Y`"x
x
r `} �. {
I
I
I
i
I
I
b
i
�.
f