Loading...
HomeMy WebLinkAboutMINUTES - 12301974 - R 74F IN 4 WWII, I THE BOARD OF SUPERVISORS MFT IN ALL ITS CAPACI'T'IES PIIRS?TANT TO ORDINANCE CODE. SECTION 24-2.1402 IN REGULAR SESSION AT 7:00 P.M., MONDAY, DECEMBER 30, 1974 IN ROOM 107, COTnr_v ADMINISTRATION BUMDING,: MARTINEZ, CALIPnRNIA. PRESENT: Vice Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, E. A. Linschied. ABSENT: Supervisor J. F. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Board consideration prepared by the, Clerk, County Acbninistrator and Public Works Director. 000011, 5 JAMES P. KENNY.RIGiMOND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY 1ST DISTRICT CHAIRMAN ALFRED M.RIAS,LAN PABLO CONTRA COSTA COUNTY wAWARRENH.14MAMBOGCCSS 2ND DISIS TRICT VICE CNAIANAH JAMES E. MORIARTY.LArAYETTE JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND EX O/FICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL ATH DISTRICT CHIEF CLERK EDMUND A. LINSCH£ID. PITTSSURO BOARD CHAMBERS. RO-3101 107.ADMINISTRATION BUILDING PHONE 220-3000 STH DISTRICT P.O. BOX 1711 EXTENSION 2371 - MARTINEZ. CALIFORNIA 94553 . MONDAY DECE�MER 30, 1974 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 7:00 P.M. Call to order and opening ceremonies. 7:00 P.M. Consider recommendations of the Public Works Director. 7 :15 P.M. Consider recommendations of the County Administrator. 7:30 P.M. Consider recommendations of Board Committees. 7 :40 P.M. Consider "Items Submitted to the Bo'rd.a 7:50 P.M. Consider recommendations and requests of Board members. 8:00 P.M. Mr. Isidoor Bornstein will address the Board with r-esnect to County Ordinanco related to fortunetelling, palmists, astrologists, etc. 8:00 P.M. Hearing on proposed ordinances for Contra Costa County and the 13 county fire protection districts adopving by reference the 1973 edition of the Uniform Fire Code and 1974 supplement thereto (with certain changes ) . ITE-1-13 S1!BMTTTED TO THE BOARD Items 1 - 9: CONSENT 1 . INTRODUCE ordinance amending the Ordinance Code to revise regu- lations pertaining to subdivision signs (hear ng held December 3, 1974); waive reading and fix_ January 7, 1975 for adoption of same. 2. AUTHORIZE provision of legal defense for Harry D. Ramsay, County Sheriff-Coroner, and Walter F. Young, former County Sheriff- Coroner, in connection with Superior Court Action No. 142502. 3. ACCEPT as complete construction of private improvements in Minor Subdivision 239-73, Orinda area, and authorize return of cash deposit in connection therewith. 4. ADOPT the following ordinances (introduced December 24, 1974), waive reading and order publication: No. 74-77 rezoning land in the Avon area to Light Industrial ' . District (L-I) zoning classification; Martin Mason, applicant (1893-RZ); and No. 71-78 rezoning land in tLe Danville area to Retail Business District (R-B) zoning classification; Bank of Contra Costa, applicant (1833-RZ) . 5. FISC January 21 , 1975 at 11 :15 a.m. as time for hearing on pro- posed amendment to Ordinance Code pertaining to regulations for recreational vehicle parks. i 00002 Board of Supervisors ' Calendar, continued December 30, 1974 6. ADOPT the following ordinances (introduced December 24, 1974) implementing provisions of Resolution No. 74/968; waive reading and order publication: a. Amending County Ordinance Code Sections 36-8.1602 and 36-8.1606 relating to uniform and police dog allowances for Deputy Sheriffs; and b. Amending County Ordinance Cede to -add Section 36-8.815 relating to P.O.S.T. allowances for Marshals and Deputy Sheriffs. 7. AUTHORIZE County Auditor to make changes in the assessment roll. 8. DENY the following claims : a. Eugene V. Sweat, $935 for property damage; b. Application for leave to present late claim on behalf of James J. Calloway, $100,000 for personal injuries; and c. Amended claim of James D. Petroff, $300,000 for general damages. 9. FIX January 21 , 1975 at 11 :10 a.m. as time for hearing on the Planning Commission request (19 .0-RZ) to rezone land in the Alamo area from ^-aneral .Ag^icultural District (A-2) to Single Family Residantial District-20 (R-20). Items 10 - 16: DE'�R INATION (Staff recommendation shown following the item. ) 10. FIX date for hearing on application of Industrial Tank, Inc. (377-73 ) for establishwent of a Class I Disposal Site on the south side of Sand Creek Road, Brentwood area; and CONSIDER request of City of Brentwood that at least one public hearing on the Industrial Tank, Inc. application be held in Brentwood. 11 . LETTER from Secretary, Board of Trustees, Diablo Valley Mosquito Abatement Di strict, recommending that Mr. Leo F. Fallman from the Knightsen area and Mr. Alba C. Houston from the Byron area be reappointed as District Trustees. APPROVE REAPPOINT- MENTS AS RECOIR•yNDEBY SUP---RVISOR E. A. LINSCHEID 12. LETTER from President, The Eugene O'Neill Foundation, Danville, inquiring with respect to re-allocation of funds from the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 and requesting that consideration be given to acquisition of the Tao house as an historical landmark if funds are available. RE i TO CONTRA COSTA COUNTY RECREATION AND NATURAL RESOURCES COMMISSION 13. LETTER from Mr. S. T. Powell, Moraga, with respect to property taxes, .reouesting information on various tax rates. REFER TO COUNTY ADMINISTRATOR 14. LETTER from President, Comprehensive Health Planning Association of Contra Costa Couaty, urging the Board to give consideration to various recommendations with respect to governing disposal sites for liquid hazardous wastes as well as solid waste or ,garbage disposal. REFER TO DIRECTOR OF PLANNING, CONTRA COSTA COUNTY SOLID WASTE !.!ANAGaISIIT POLICY COMMITTF , AND ACTING COUNTY REALTH OFFICER 00003 i, M Board of Supervisors' Calendar, continued December 30, 197k 15. LETTERS from Principals of the Martinez Unified School District and Mt. Diablo Unified School District requesting that the Board continue funding the Contra Costa County Drug Educa- tion Center; and LETTER from Ms. Virginia J. McKinnie, member of the Contra Costa County Drug Abuse Board, urging that the Board continue its support by funding of Drug Abuse Board approved programs and in particular the Contra Costa County Drug Education Center. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT AND RECOMKENDATION 16. LETTER from President, Canal Neighbors ' Improvement Association, Inc., Pleasant Hill, requesting reconsideration of approval of the proposed Contra dosta Canal Trail in view of the environmental impact report. REF.--9 TO DIRECTOR OF PLANNING Items 17 - 20: INFOR11ATION (Copies of communications listed as information items have been furnished to all interested parties. ) 17. NOTICE from State Senate Committee on Agriculture and Fater Resources of public hearing to be held January 14, 1975 on statewide water supply and demand. 18. NOTICE from State Regional Water Quality Control Board of public hearings on the tentative Water Quality Control Plan for the San Francisco Bag Basin to be held January 31 and February 1 , 1975. 19. NOTICE from California Public Utilities Commissicn of hearings on the application of The Pacific Telephone and Telegraph Company for telephone service rate increases to offset increased wage, salary and associated expenses. 20. RESOLUTION adopted by the Sacramento County Board of Supervisors on December 1;, 1974 stating that the draft environmental impact report for the Peripheral Canal does not fulfill re- quirements for "thorough financial and environmental analyses" and opposing construction of said Canal until the deficiencies enumerated in Sacramento County's analysis of the -draft EIR are remedied. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written contig of their nrasentation. - DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.M. 0 y. OFFICE OF THE COUNTY CONTRA COSTA _COU::T? AcLministration Building Hlartinez, California To: Board of Supero;cors Subject: Recommended Actions, December 30, 197k From: Arthur G. Will, County Administrator I. PERSO C7EL ACTIO-KS None II. GIFTS AIND DOitATIOirS 1 . Accept donation of 52,000 from the Gospel Foundation of California, 1462 K. Stanley Ave. , Hollywood, Calif. 90046, to the Probation Officer's Revolving Fund. III. TRAVEL AU''H0R_TZ.4iIO. S 2. Authorize attendance of George H. McConnell, Principal Mechanical Inspector, Building Inspection Department, at meeting of joint Mechanical Subcommittee of the International Association of Plumbing and Mechanical Officials and the International Conference of Building Officials to be held in Kinne- apolis, Yinnesota from January 8, 197.5 th- ougb January 10, 1975. All travel costs will be paid by IAPMO. IV. APPROPRIAT?0_dS ADJTZT.ENTS 3. Cou__nt. Auditor-Controller. Add S2,275 for microfiche eauiument required for the Accounts Receivable Division. 4. Internal Adjustments. Changes not affecting totals for the following accounts: County Auditor-Controller (Lata Processing), Public Works, E1 Sobrante Fire Protection District, Various Budget Units. V. LIEnTS AND COLL£CTI02:S 5. Approve compro:d- se settlement of $250 of "y County lien executed on June 7, 1963 by Glen W. Selix and authorize Chairman, Board of Supervisors, to execute termina- tion of lien agreement, as recommended by the County Lien CoQttee. Vi. BOARD i►_`D CY?. ?1ACE2._Z:_'S/aA``ZS 6. Authorize placement of seriously disturbed ward of the court at Sunny Hills, San Anselmo, California at a monthly rate of x'1 ,250.00, as recommended by the County Probation Officer. i L � _. S To: Board o-' Sunervisors From: Court. Administrator Re: Keco=mended Actions 12/30/74 Page 2. VIZ. CO\TRACTS AND GRIIITS 7. Terminate agreement with Automat Vending Service for installation and service of vencin- machines at the Pittsburg Counts Building, pursuant to terms of the agree- ment dated April 9, 1971 . 4 8. Accept and give I:otice of Completion as of December 30, 1974 of contract for performance of the 1971 -1971 weed abatement program by Robert A. Rivera, dba Bob and Fred's Roto- R vating and Removal Company, 2116-B Horth Bain St., Walnut Creek-, California for the Contra Costa County Fire Protection District, as recoz=ended by the Fire Chief. 9. Authorize County Auditor-Controller to pay b' the "Manpower Service Fee" of $1 ,875.00 to the :rational Association of Counties and charge the cost to the County Operational Planning Grant (Federal funds) . 10. Auti:orize Chairman, Board of Supervisors, to execute letter of intent indicating that Contra Costa County proposes to enter into an interim contract for continuation of food stamp distribution services by the United States Postal Service effective January 1 . 1975. 11 . Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Earth Metrics, Inc. to perform professional services required for comnle tion of the noise element of the County General ?lan. :. 12. Authorize County Administrator to submit applications to the State of California, Resources Agency, for grant funds to be provided under the National Historic Preservation Act of 1966 to complete Phase 1 ($20,000 for fiscal year 1974-1975) and Phase 2 ($165,750 for fiscal year 1975- 1976) of the John harsh Home Restoration Project. 13. �utborize Chairman, Board of Supervisors, to execute amandment to the agreement between. the County of Contra Costa and the E1 Sobrante Yra.?I5Y Activities tenter, Inc. for mental health services (Drug Abuse: Cor-r2:2n tf Services) under Contract I-o. 2 , 7745, as recommended by the Director, Humsn Resources Agency, the amend-mant to extend the duration of the contract for six additional months during the period from January 1 , 1975 through June 30, 1975: no additional funding is involved. To: board of Supervisors From: County Administrator Re : Recommended Actions 12/30/7 Page 3. VII. C 01rNRA CTS A TD GRAY:TS s 14. Authorize Chairman, Board of Supervisors, to execute amendment to the agreement between the County of Contra Costa and Contra Costa County Superintendent of Schools for the provision of mental health services (Co.—=-,mity and Drug Abuse Education) under Contract No. 23--71 9, as recommended by the Director, - Human Resources Agency, the amezidment to extend the duration of the contract for two additional months during the period from January 1 , 1975 through February 28, 197,5- no 975no additional funding is involved. 15. Authorize Chairman, Board of Supervisors- to execute agreement between the County of Contra. Costa and Las Trampas School, Inc. for the provision of mental health services (Residential Respite Care for Children) during the fiscal year 19�4-1975 at a maximum cost not to exceed $16,200, as recommended by the Director, human Resources Agency, and included in the Contra Costa County Short-Doyle Plan for fiscal year 1974-1975. VIII. REAL ESTATE ACTIONS 16. Approve acquisition of property for County Civic Center purposes located at 805 Las Juntas Street, Martinez, from James D. Martin, et ux, in the amount of 31 ,000 and authorize nublicatio3 of Notice of Intention to Purchase. 17. Approve and authorize County Administrator to execute rental agreement between the County of Contra Costa and Mrs. E. B. Glass for rental at ?175.00 per month of County- owned property located at 1015 Pine Street, Martinez, California. IX. OTHER ACTIONLS 18. Designate Robert W. Giese, Assistant Country Building Inspector, as Acting County Building inspector and advance allocation of class of Assistant County Building Inspector from Salary Level 495 ($1 ,667-9-2,026) to Salary Level 513 ($1 ,761 -'2,141 ) while Mr. Giese is serving in an actiz;,z canacity, effective January :Y, 1975• 19. Acknowledge receipt of results of election to decertify majority representative for the Social Services Supervisory Unit. i I e WWI i To: Board of Supervisors From: County Administrator Re: Recommended Actions 12/30/74 Page 4. IX. OTHER ACTIONS s 20. Adopt resolution to declare intent to implement Section 7 (K) of the U. S. ?air Labor Standards Act with respect to County fire protection districts under the County Civil Service System and to Provide that fire suppression work schedule arrangements shall fall, within successive 27 day work periods commencing at 8:00 A.M. on Tuesday, December 31 , 197'x. and to maintain current work scheduling arrangements, present county ordinance procedures for computation of overtime pay and to continue practice of allowing shift trades and early relief in accordance with existing regulations. 21 . Authorize reimbursement of $69.00 to Paul Hail, Public Works Deartment, for damage to personal property eyeglasses) incurred in the line of duty in accordance with County Ordinance Code Section 36-8.1604. 22. Adopt resolutions to implement provisions of Part 3.5, Division 1 , California Revenue and Taxation Code, for the 1975-1976 fiscal year; this section provides an alternate method of adjusting tax rates of inter- county districts within the component Counties in accordance with assessment ratios established by the California State Board of Equalization. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. D ADLr-i' FOR ADEN-ak TT=- -3: s:UIRSDAY, 5:00 10.1-11. a Dow v 'bun IN, ;. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA December 301, 1974 E X T R A B U S I N E S 'S ® SUPERVISORIAL DISTRICT II Item 1. CASTRO RANCH ROAD - DEFERRED RIGHT-OF-14AY DEDICATION - E1 Sobrante Area It is recommended that the Board of Supervisors approve the Deferred Right-Of-Way Dedication Agreement for Minor Subdivision 113-74, authorize its Chairman to execute it on behalf of the County, and accept it for recording. This agreement provides for the deferrment of right of way dedication along Castro Ranch Road until the Public Works Department completes a study of the exact width and alignment to be required. The agreement is automatically void in sig; months if the department has not concluded the study and presented the Offer of Dedication documents .to the Owner. Owner: Eliza C. Neilson c/o Jessie N. White, 425 San Pablo Avenue, Albany, CA 94706 Location: Minor Subdivision 113-74 is located on the south side of Castro Ranch Road, approxi.mately 2,000 feet east of Hillside Drive. (RE: Road No. 1461 - Assessor's Parcel No. 432-040-001) (LD) SUPERVISORIAL DISTRICT V Item 2. FREITAS ROAD - BRIDGE REPAIR - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to temporarily close Freitas Road in the Danville area from January 6, 1975 through January 10, 1975 to allow the County Public Works Department to repair the deteriorated deck at the west end of the Freitas Road bridge. (continued on other side) EA"TRA BUSII,',ESS Public Works Department Page 1 of 2 December 30, 1974 Item 2 continued; Traffic will be routed around the site via local streets. (RE: Work Order 4947 - Road No. 4723) (M) GENERAL Item 3, BUCHANAN FIELD -- AIRPORT OPERATING CERTIFICATE The County of Contra Costa was awarded an Airport Operating Certificate for Buchanan Field by the Federal Aviation Administration on December 24, 1974. Airport Operating Certificates are issued only to airports meeting safety requirements in air transportation under the Federal Aviation Act of 1958. Information only. No Board action required. (A) EXTRA BUSINESS Public Works Department Page 2 of-2 December 30, 1974 0MO L v�ti CONTRA COSTA COUNTY ;. .�' �J•"'• 1"'' PUBLIC WORKS DEPART ETYr Martinez, California , +� December 30, 1974 ii :�t,•t t x:1 ` A G E N D A -REPORTS - None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. ALHAMBRA VALLEY ROAD - DEFERRED L'•]PROVEMENT AGREE'll•SENT - Martinez Area It is recommended that the Board of Supervisors approve the Deferred I=rovement Agreement for Minor Subdivision 107-74 and authorize its Chair--.-ten to execute it and accept for recording on behalf of the County, This agreement Drovides for the future widening on the south side of Alhambra Valley Road. Owner: Rex G. Downing, 646 Minert Road Walnut Creek, CA 94598 Location: Minor Subdivision 107-74 is located on the south side of Alna:dbra Valley Road at the - intersection of Briones Valley Road. (RE: Road No. 1481 - Assessor's Parcel No. 365-110-06) (LD) SUPERVISORIAL DISTRICT III No Items SUPERVISORIAL DISTRICT IV Item 2. MOBILE DRIVE - T3�FFIC REGULNTION - Pacheco Area At the request of local citizens and after an engineering study, it is -reco=ended that Traffic Resolution No. 2055 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all tines on the north side of MOBILE DRIVE (Road No. 3975AV) , Pacheco, beginning at a point 80 feet east of the - center:ir_e of Tanbor Way and extending westerly a distance of Loo feet. (TE) A G E N D A Public Works Department Page T of 4 December 30, 1974 - ---------- Item 3. STORM DRAIN MAIN'TEZZANCE DISTRICT NO. 1 - CONTRACT ACCEPTANCE - Concord Area The contract for the improvement of Line A, Storm Drain- Maintenance rain Maintenance District No. 1, from the junction with Pine Creek to David Avenue, in Concord, was completed by the Contractor, McGuire and Hester, on December 13, 1974, in conformance with the approved Plans; Special Provisions and Standard Specifications at a contract cost of approximately $324,000. It is recommended that the Board of Supervisors, as ex officio the Governing Body or Storm Drain Maintenance District No. 1, accept the contract as complete as of December 13, 1974. It is further recommended that a 23-day extension. of contract time be granted due to (a) weather-caused delays which were not taken into account when the weekly statements of working days were issued, and (b) the delay experienced by the Contractor through no fault of his own in obtaining clearance for his water control installation.. In accordance with the provisions in Section A-4 of the contract Special Provisions, the Contractor will be assessed $2,975 liquidated damages for the 17 calendar-day delay, at $175 per calendar day, in completing the project. (RE: Work Order 8503) _ (C) Item 4. STORM DRAIN MAINTENANCE DISTRICT NO. 1 PROJECT - DISPOSAL OF EXCESS EASEMENT - Concord Area It is recommended that the Board of Supervisors, acting for and on behalf of Storm Drain Maintenance District No. 1, under authority of Section 25526.5 of the Government Code, pursuant to the terms and conditions contained in Grant of Easement dated May 19, 1970, quitclaim to Charles E. Werner and Lucille Marie Ritzmann an easement for flood control purposes which is no longer needed, and authorize its Chairman to sign the Quitclaim Deed on behalf of the County. (RE: Line A, Unit 3 - Work Order 8503) (RP) SUPERVISORIAL DISTRICT V Item 5. DANVILLE BOULEVARD - MINOR SUBDIVISION AGREEMENT - Alamo Area It is recommended that the Board of Supervisors approve the Minor Subdivision Agreement and authorize its Chairman to -execute it on behalf of the County. Owner: Centura- :domes Development Company, 2076 Mt. Diablo Boulevard, U'alnut Creek, Ca 94596 Engineer: Wilson & Company, 1512 Franklin Street, Oakland, CA 94612 Performance Bond: Cash $800 (Deposit Permit Detail No. 122409 dated - December 26, 1974) ' (continued on next page) - A G E N D A Public Works Department Page -1 of 4 December 30, 1974 0L U +kTil Z - �f Item 5 continued: <;. Inspection Fee: $40 Park "In-Lieu" Fee: $_ 300 (Deposit Permit Detail No. 122354 _ dated December 20, 1974) Number of Lots: 2 " Time limit for completion expires December 30, 1975 Location: At the northeast corner of Livorna'Road and Danville Highway (RE: Minor Subdivision 110-74) (LD) - Item 6. CABALLO RANCHERO - COLNDE�-iTATIC` RESCISSION - Diablo Area On July 17, 1973, Condemnation Resolution No. 73/527 was adopted as to four parcels of land needed for the" Slide . Repair Project-Part II. A change in the engineering design made it unnecessary to enter upon or acquire Parcel Four. ,? It is recommended that the Board of Supervisors adopt a Resolution rescinding Condemnation Resolution No. 73/527 as to Parcel Four. (RE: Project No. 4004-5809-73) (RP) Item 7. CLEVELAND AVENUE - STREET LIGHTING - West Pittsburg Area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recommended that the Boarei of Supervisors authorize the Pacific Gas and Electric Company to install one (1) 7,500 lumen, mercury vapor street light located on the west side of Cleveland Avenue, two poles north cf South Street. The light should be billed to County Service Area L-43. (RE: County Service Area L-43) (TE) Item 8. CAMILLE AVENUE - RAILROAD CROSSI\G AGREEMENT - Alamo Area It -is recommended that the Board.of Supervisors approve an agreement with the Southern Pacific Transportation Company for installation of automatic gates at Camille Avenue (BO-53.0) , and authorize its Chairman to execute it on behalf of the County. Costs for the crossing protection will be shared fifty-fifty with the railroad. Estimated cost to the County is $13,150, of which 5v; will be reimbursed by the Public Utilities Cc-a-mission from the Crossing Protection Fund. (NOTE TO CLERL' OF T'HE BOARD: Please return two copies of the signed agreement and Board_ Resolution to the Public Works Department.) _ (RE: Work Order 4220) - (RD) , A G E N D A Public Works Department Page of 4 December 30, 1974 00013 GENERAL Item 9. HIMAY USERS TAX APPORTIOMENT . - The Controller of the State of California advises that the December 1974 apportionment of highway users taxes to Counties has been completed and that a- warrant in the amount of $355,764.77 has been mailed to Contra Costa County as its share of these taxes. This is $17,832.84 less than the December 1973 apportionment and $92,554.49 less in total fiscal year to date apportionment in comparison with the same time period last fiscal year. (B&S) Item 10, SAN PABLO DAM ROAD - STREET TREE PROJECT - El Sobrante Area It is recommended that the Board of Supervisors accept as complete as of December 30, 1974, the construction contract with Christner Company of E1 Sobrante for the M-12 Service Area, Street Tree Project in E1 Sobrante, and authorize . its Clerk to file the appropriate Notice of Completion. It is further recommended that a 90-day extension of contract time be granted, The Contractor was delayed due to subsidence of backfill over an old sanitary line. The final construction cost for this contract was $10,557.84. (RE: County Service Area 11-12 - Work Order. 5332) (B&G) Item 11. CONTRA COSTA COUNTY 14ATER- AGENCY The Board of Supervisors to consider attached "Calendar of Water Meetings. ' No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page T+ of 4 December 30, 1974 � 1� a a°k z. • t f ------------ t- A w, t r F f' i 15repared.Jointly by the - Water Resources Representative and'th' Chief Engineer of the Contra Costa County Water Agency December 2A,. 197, CALENDAR OF WATER MEETINGS (includes Meetings for which attendance has already been authorized) -ATTENDANCE TIME Date of Bd' DATE DAY SPONSOR PrJACE ADDU KS Recommended Authorizatior_ Jan.9 Thurs. Commonwealth Club 12:00 Noon Club Report Meeting Staff Calif.Room "Should the Peri- Sheraton-Palace pheral Canal be Built?" San Francisco Jan.9 Thurs. Delta Advisory 4:00 F.M. - Public Forum on Linscheid Planning Council Bd.Chaabers SAN LUIS DRAIN Staff Martinez Jan3l Fri. San Francisco Bay 9:30 A.H. Water Quality Control Staff Regional Water Edgewater Plan for the San Quality Control Hyatt House Francisco Bay Basin Board 455 Hegenberger Road, Oakland Feb.l Sat. San Francisco Bay 9:30 A.H. Water Quality Control Staff Regional hater Holiday Inn Plan for the San Quality Control 1800 Powell St. Francisco Bay Basin Board .Emeryville a - r 00015 i K i 4�A i t r ' i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFOM A In the Matter of Ordinances Adopted. j December 30, 1974 This being the time fixed for hearing on the ordinances indicated, which �aend the Ordinance Code of Contra Costa County and were duly introduced; and Assistant Chief Gerald Duarte, Contra Costa County Fire Protection District, having appeared and commented in response to questions by members of the Board; The Board ORDBRS that said ordinances are adopted and the Clerk shall publish same as required by law. Ordinance Numbers Subject Newspaper 74-829 74-33, 74-34, Adopting by Reference with Contra Costa 74-85, 74-869 74-87, Certain deletions, amendments Times 74-88, 74-89, 74-90, and additions the uniform 74-91, 74-92, 74-93, fire code, 1973 edition and 74-94, and 7h-Q5. the 1974 supplement thereto, compiled by the Western Eire Chiofs Association, Inc. for the County and all County Fire Protection Districts, and repealing Ordinance numbers 67/45, 67/h6, 67/48, 67/49, 67/509 67/52, 67/54, 67/55, 67/56, 67/57, 70/74, 70/75, 70/76 and 71/35. PASSED on December 30, 1974 by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I HEREBY CERTIFY that the foregoing is a true and correct cop of an order adopted by the Board of Supervisors on December 30, 197T• Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December, 1974- J. R. OLS SDN, CLERK By Deputy Clerk Moo Pennington 0©016 a I Y In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 14 In the Matter of Ordinances Adopted. This being the date fixed to adopt the ordinances indi- cated, which amend the Ordinance Code of Contra Costa County and were duly introduced and hearings hold; The Board ORDERS that said ordinances are adopted and the Clerk shall publish surae as required by law. Ordinance Number Sub eat Newspaper 74-80 Amending County Ordinance Code Section The Independent 36-8.1602 providing for a uniform allow- ance to all eligible persons in certain departments; and Section 36-8.1606 pro- viding for a monthly allowance for each deputy sheriff who owns and provides care and feeding in his own home to a dog used for police work. 74-81 Amending the County Ordinance Code to Concord Transcript add Section 36-8.815 providing for a monthly career incentive allowance for certain officers in the Sheriff's Depart- ment and Marshals' Office who have an appropriate degree and a valid P.O.S.T. certificate from an accredited college or university, and who are continuing their education as provided In Section 36-8.812. PASSED on December 30, 1974 by the following vote offs Board: AYES: Supervisors J. P. Kennyx A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. S. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affucd this 30th day of December , 19 74 J. R. OLSSON, Clerk By Deputy Clerk H 24 12174 15-M Maly Penningtah r I 00017 ..r.cat } .Y..x BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Passed Date: December 30, 1974 This being the date fixed to consider adoption of the following ordinance(s) rezoning property as indicated, which was (were) duly introduced and hearing(s) held; The Board orders that this (these) ordinance(s) is (are) passed, and the Clerk shall have it ( them) published as indicated below: Ordinance Application Number Applicant Number Area Newspaner 74-77 Martin Mason 1893-RZ Concord Concord Transcript 74-78 Bank of Contra Costa 1833-R?. Danville The Valley Pioneer PASSED on December 30, 1974 by the following vote: AYES. Supervisors J. P. Remy, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. S. Moriarty. I ?HEREBY CERTIFY that the foregoing is a true and correct record and cony of action duly taken by this Board on the above date. ATTEST: J. R. OLSSON, County Clerk and e& fe'68 er9k f the Board: on 1 By: Deputy cc: County Administrator ON18 1N ITE ROAM- ) Or STIP-F?VI9CPS OF CONTRA. r osTA C aT "v, STAT-` OF CALIFORNIA In the Matter of Approving; ) Personnel Adjustments. } December 30, 1974 As recommended by the County Administrator, IT IS BY TIE BOARD ORDEIED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A . M. Dias, F. A. Linscheie, W. H. Boggess. None. ABSENT': Supervisor J. E. Moriarty. 000JLJ` 1 " 1 POSITION ADJUSTMENT REQUEST No: 95/ - _ � D Department Human Resources Agency Budget Unit 180oi D$tie 12-17-74 1.Action Requested: Cancel Senior Clerk positionsl�,ac►�, op a Cost center X02; Aad two (2) Typist Clerk positions in cost center 180 Proposed effective date: 12-31-74 Explain why adjustment is needed: To staff the Human Resources Agency -----To be accomplished by January 1, 1975 Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 556 X 2 2. Fixed Assets: (tiAt .items and cost) Desk $213, Typist Extensj&%i$85G:CgJha.!p0§AWo $78, Typewriter IBH Sel. II $655 R�EI� EDe'� 1031,X 2 DEC 17 7974 Estimated total i Office of Signature County Administrator Department Head Initial Determination of County Administrator Date: December 2LL. 197LL To Civil Service: Request classification recommendation. •C � --kCount A mn ni strator Personnel Office and/or Civil Service Commission Date: December 30 1974 Classification and Pay Recommendation Classify 2 Typist Clerk positions and cancel 2 Senior Clerk positions. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addi- tion of 2 Typist Clerk positions in cost center 180, Salary Level 135 (556-676) and the cancellation of 2 Senior Clerk positions, 017 and 126 in cost center 502, Salary Level 220 (721-876). a Personnel Director Recommendation of County Administrator Date: January 2, 1975 Add two (2) Typist Clerk positions in Cost Center 180, Salary Level 135 0556-$676) , and cancel two (2) Senior Clerk positions, number 17-and 26, r Cost Center 5022 Salary Level 220 0721 -4`876), effective December 31 , 19? . A �1 County A inistrator Action of the Board of Supervisors Adj;,stTent APPROVED (DISAPPROVE'D) on 8*u 1 (, 1 74 R T. PAASu, County Clerk Date: DEC 3 0 197 y R otsson; �/ (•c �, N APPROVAL os tb,i,a adjubtment con6ttc twteb an Appnoptia,ti-on Adjustment and Peuonnet OO 20 Ruo&ti.on Amendment. IN TF.F BOARn OP SUPERVISORS OF CONTRA COSTA CO[T;I TY, STATE OF CALIFORNIA In the ?utter of Authorizing ) Appropriation Adjustments. } December 30, 197 On motion of Supervisor E. A. Linscheid, seconded by ) Supervisor A. I-% Dias, IT ZS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference in- corporated herein, are APPROVE'). The foregoing order was passed by the following vote of the Board: ES: Supervisors J. P. Kenny, A. 14. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ARSEYT: Supervisor F. Moriarty. 00021 j ,PpRDPtsAna+ ADJUSTM W T wit"_Controller010 *�►L�' �� !. DEPARTMENT OR BUDGET Increase (IES, Devease , nF ry?ENSE OR FIXED ASSET RH5ERVED FOR AU p1TOR-CONTROLLER'5 USE w CONTRA COSTA COUNTY (��'�rr;- APPROPRIATION ADJUSTMENT � 4�'�1` i H:�!A MEN T CZ 5 'VGE T ,.:T Auditor-Controller 010 RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special .. ACM:NT _ ., ,'ECT OF EXPENSE OP FiX=_D ASSET tTE►A• Increase Fund h Decrease Code Qjantitvl $udaetUmt O::ect S, A CR X IN 66) 0 1 1 1003 010-7751 009 Reader Printer, Microfiche 1,525 O 1 3 1003 010-7751 001 Reader, Microfiche 750 01 1003 990-9970 Reserve for Contingencies 22275 Contra Costo County RECEIVED +l ) 1974 L_ - : Office of County Administrator PROOF _Comp., _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST( If capital ourlay, list items and cost of each) TOTAL ENTRY To provide funds to purchase 3 Microfiche readers Date Descnption and 1 Microfiche reader printer for the Accounts Receivable Section of the Accounting Division. This immediate purchase is necessary in order to accomplish the implementation and daily processing involved with CHAS. CHAS has an almost total dependence on micro- fiche. Additionally, it has a minimum hard copy output APPROVED: SIGNATURES DATE which requires that a machine in Accounts Receivable have AUDITOR— Z4 the capability to produce hard copy from the microfiche. CONTROLLER: COUNTY The number of machines needed was not known at the ADMINISTRATOR: ""``{ ` "- time the capital budget for 1974-75 was submitted. BOARD OF SUPERVISORS ORDER: YES: SliPe2ti isoa F=c """+4 DEC -0 o 1974 � r J. R. OLSSON CLERK y / /"xx, b> • j 1 S+3nm Ti Date M 129 Rev. 2;06) • C ee lrrstructioris on Rei erse Side 0042 s -� S V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Auditor-Data Processing RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quanti; ) BudoetUn4t Obiect Sub.Acct. (CR X IN 66) 01 1003 011-1013 Temporary Salaries 91000 01 1003 011-1014 Overtime Salaries 30,000 01 1003 011-2100 Office Expense 30,000 01 1003 011-2250 Rent of Equipment 22,500 01 1003 011-2270 Maintenance of Equipment 19,000 01 1003 011-2310 Professional Services 14,000 01 1003 012-2310 Professional Services 33,500 PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY To adjust data processing accounts for estimated Dote Description total expenditures during 1974-75 fiscal year. Overtime expense higher than budget due to CHAS processing and Election system testing. Office expense higher than budget due to impact of CHAS and doubling to tripling of cost of all paper supplies since budget request. APPROVED: SIGNATURES DATE `1• AUDITOR— D EC 2 7 74 CONTROLLER: COUNTY ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: BuRervlsors 1iczn_% Lit.,. al.4'. No:. �tfs-s,t. Don EC 3 0 1974 f J. R. OLSSON CLERK .b 7 _ _ �,.C21A.4ill Data Processing Mgr 1� �li�. Signa a Title Dore ^rT M 129 Rev. 2/68) JoY®u��/ �prapurnal Nmoo.i. �/�f ( See Instructions on Reverse Side ! 1 c. i • • 1 ee las"N"1005 ON werlerse SOde ..........w— : -A-ft CONTRA CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNI':- Pub 1 iC Works RESERVED FOR AUDITOWCONTROLLER'S USE Card Special ACCOUNT 2. DEJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cate Quantic } Fund Bud et Unit Ob"ect Sub.Acct. CR X IN b6) SELECT ROAD CONSTRUCTION 01 1120 661-7600 540 1. Stone Valley Road Fm 539 $ 40,000. t ( 539 1, Stone Valley Road to 540 S 40,000. 1003 661-7600 282 2. Castro Ranch Road 1,000. 994 2. La-d Devel. Eng. 1,000. 396 3. Lombardy Lane 2,000. 495 3. Design Engineering 2,000. a PROOF Can'?•. K. VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL _ _ .. ENTRY 1. WO 4183 Set up revenue sharing funds in separate Date Description item number for bicycle lane construction. 2. WO 4232 Preliminary engineering for realignment 3/4 mile east of Olinda Road. 3. WO 4231 Preliminary engineering for replacement of CW W/O Van Tassel Lane. APPROVED: SI{;NATURES DATE AUDITOR– DEC 2 CONTROLLER- �Ati COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER. YES: I%cnaT. T.1.. !A.AIV4!+r DEC 3 G 1974 NO:. )2--.AU t an •---•– J. R.OL.SSON CLERK bV -L ;� Deputy Public Works D i rector 12-26-74 l`� Signature Title l t � Date JourmalN � � � M 124 Rev. 2!66) See lastrncti0as on Rea+erreS0024APpap �o C014TRA COSTA COUNTY r APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cade {3 omit } Fund Ewdaetuno Obiect S.b,.Acct. t CR X IN 661 SERVICE AREA - L ISWY # 12 MORAGA 01 2712 2712-7711 002 1. Moraga Library Fm a01 b 10:'0. I I i OOi 1. Moraga Library to 032 $ 1000. COUNTY SERVICE AREA R-6 2753 2753-7713 021 3. Reroof leasehold building 12019. 77a3 001 3. Orinda Community Center 187019. 7713 022 5. Purchase Option Payment 175000. FLOOD CONTROL ZONE 3-S 2520 2520-2310 2. Acquire R/W Green Valley Creek 143. 1 1 3540 2. Easements 143. STOR14 DRAINAGE MAJNTEXANCE DIST, 01 2560 2560-7712 007 4. Construct Portion Line J 5085, 1 1 1 005 4. Line A Minert 5085. a PROOF Camp.- K.P. _VER.-12. 3. EXPLANATION OF REQUEST S If capital outlay, fist items and cast of each) TOTAL - -- - - ENTRY 1 . WO 5432 Cover estimated County expenditures to Date pesctiptian construct new library. WO 8361 Labor to acquire right of way on completed _ Green Valley Creek project. 3. Funding for additional roof repair as provided in lease amendment with School District- approved 11-25-74. 4. WO 8518 Payment for portion of Line J construction as per agreement with Falender Homes of APPROVED: ; /SIGNATURES DATE. 12-24-74. AUDITOR r ? 5. Funds for purchase option portion of new lease with CONTROL Orinda School District for Orinda Community Center COUNTYfacilities - effective 1-1-75. ADMINISTRATOR: 'Y' BOARD OF SUPERVISORS ORDER: YES: fiLIRCrOSOM Kenny, 1� :.. t`�u D E C +^ 1974 NO:. >U-k%4— J. R. OLSSON CLERK Deputy Public Works Director- ,12-76- Signature /�5 Approp.Journal Date 0VV2ourna Ad;. ( i Na. M 129 Rev. 2,66) • Sre frtstrYtti4r:s on Reverse Side ' L CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT RESERVED FOR AUDITOR-CONTROLLER'S USE I. DEPARTMENT OR BUDGET UNIT El Sobrante Fire District Card Special ACCOUNT 2_ OBJECT OF EXPENSE OR FIXED ASSET iTEM ' Decease Increase Code Quontit ) Fund BudoetUnit Object Sub.Acct. (CR X IN 66) 01 2011 2011-7753 03 Fire Engine 13,030.00 01 2012 2012-7753 001 To Fire :n Gen 13,030.00 PROOF _Comp.- _ K_P_ VER._ 3. EXPLANATION OF REQUEST( if capital outlay, list items and cost of each) TOTAL ENTRY TO transfer appropriations from E1 Sobrante Fire District Date Description Capital Outlay Fund to it Sobrante Fire General Fund. T us is as requested on action of December 10, 1974 by Asabove Co=—issiozer of El Sobrante Fire district. 1 APPROVED: SIGN ES DATE AUDITOR- CONTROL , 12/24/7 n� COUNTY,' ? j_ / s)/ ADMINISTRATOR- BOARD ti r/ BOARD OF SUPERVISORS ORDER: YES: f pemiso= Senn, mob' I.is3schhtId No:. 32r, DEon C 01 J J. R. OLSSON CLERK / ■ bt,, a. ;+ / Chief 12/24/746 fJ_� natu•e ��� pA Date Prop.Adj. l"' ( M 129 Rev. 2/68) Journal No. :z /77 See Instructions on Rererse Side `� I � ,- it, rc�.. .. j ■ Sir 1rrS,.u�:: n� ,,a ......_. �. . k CONtpa COSTA COUNTY App1W R A'n0N ADIUS7MCUT RESERVED FOR AUDITOR-CONTROLLER'S USE I DEPARTMENT OR BUDGET UttIT 2973-74 Card Special Code Quantity) Fund ACCOUNT Various Budget Un2L5 au ACCOUNT Obiect `� a81EC T Of EXPENSE CIFt filXEf?ASSET ITEM 01 1003 Acct. I t?03 010-7751 r?f?o Decrease Increase 010-7752 �,�� IIIc>-�'SI 0 026-7751 10 27• 056-7755 `)OS 27. 056-7..SS ons SI 54. 54. 056---'.i2t1 1 065-7753 (} ? 1,302. 065-7753" 045 1,327. 15" I t 650-:!4-g f 4• -77SI n3 74. 146 - 1 240-77SI nn5 7� 240-7`'51 0II 2.13-7750 '?t�3 54. 254. 243=7750 094 200, 243"-7751 0^2 <30.. 243-7752 Ong 3. 7 243-77SI Ont, 7 2.13-7'751 0 42. 32, 243-7751 gI3 243-7751 44 . 019 245-7752 ^I7 32 . S. 243-7752 0110, 46, 245-77.52 0-, 42. 206, 25S-,751 C23' 255-7751130. 257-775VIC, ��4 057'''-''S�r 05s OW27 3 . 3. 1,480 1 4801 • CONTRA COSTA C"TY APPROPMA71ON ADJUS71+EOT i, OEPARTMEN T OR BUDGET UNIT Page 2 Increase RESERVED FOR RUotTOR•CONTROLLER'S USE OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease I CR X IN bb! ACCOUNT Card SPeciol Fund8. code G}uontit � BudoetUnit Ob cct Sub,Acct. 300-7-ISI 012 8. 01 10�a tela 122. 300-7751 IZZ . 314-7752 016 136 • 314-2479 136- 451-7751 007 7 g- 451-7752 002 g. 506-1.751 006 506-7751 014 r,. 011 5• Soo-7752 6, 508-7752 010 540-7750 035 lg. 4 54o-7751 071S 9- 540-7751 0S2 �i 54th-775,1 9C 2 In " 10. 57I~n 0-775(1 n0l 80- 570-7752 27. .�� 586-7752 "3 63, 58C•-7752 00'1 103. SSC,-7752 005 4. 5S?-7750 405 559-7751 401 25 ss- . 0 406 45. SS9-7"x52 003 37. 2. SS�i-2479 ;ll 19- 0 1206 620-7753 ����)Q s• F (.2{1-7751 6:0-7752 j ", 24- 1 620-7752 014 ,I I w r • '^ CONTRA COSTA COUNTY aPPROPRtAT10N ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Page a RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Code Du amFind ity) BudaetUnrt Obiecr Su'— Decrease Acct. (CR X IN 66) 01 1003 630-7750 Or' 4 630-775n 011713 4 . 650-7752 030 65, 650-7752 036 79. 650-7752 037 34 650-7-154 030" 26. 650-7751 010 704 . 1401 841-771' 710 7 S41-7712 711 9. 841-7712 606 9. 541-7712 (115 7. PROOF Comp.-_ _K_P__ _VER.- 3. EXPLANATION OF REOUEST{ If capital outlay, list items and cost of each) TOTAL ENTRY To adiust 1973-74 fixed asset appropriations within a budget unit or budget units under one control to Date Description reflect final expenditures. Final Fixed Asset Adjustment APPROVED: SIGNATURES DATE AUDITOR- GEC 2 7 74 CONTROLLER: C'It M COUNTY ADMINISTRATOR: f BOARD OF SUPERVISORS ORDER: YES: SICI)WrlSors Remy, No: DEC 3 0 19 44 J. R. OLSSON CLERK �. DEC 2 7 74 b4. Sgnatc a Title Date �•�'� App teat No. 5639 ( M 129 Rev. ,i6&) �+ See Instructions on Revers 029 :z �• <. �7 I ij t. t i4 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAIN MAINTENANCE DISTRICT #1 December 30 , 197h In the Matter of Ap roval of Resolution(s) Nos). 74/1088. On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT TS BY THE BOARD FRED that the following res- ution s is tare) hereby APPROVED: No. 71./1088 - accepting as complete as of December 13, 1474 contract with McGuire and Rester for improvement of Line A, Storm Drain Maintenance District No. 1 , from the junction. with Pine Creek to David Avenue, Concord area, Work Order 8503, granting a 23-day extension of contract time due to weather causing delays and delays experienced by the Contractor through no fault of his own. The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias , E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 00%30 In the Board of Supervisors of December 30 19 74 In the Matter of Aproval of Resolution(s) No(s). 74/1089. On motion of Supervisor . , seconded by Supervisor J. P. Kenn , IT I --S E DERED that the following resolutions is (are) hereby APPROVED: No. 74/1089 - Rescinding Resolution No. 73/527 (authorizing the initiation of legal proceedings to obtain the right to enter upon certain specified parcels of property, Caballo Ranchero Road, Slide Repair Project, Part II) as it applies to Parcel Four, Project No. 4604-5809-73. Am The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. 00031 In the Board of Supervisors of Contra Costa County, State of California December 30 ' i9 74 In the Matter of Approval of Resolution(s) No(ps). 74/1090. On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenn , IT FRED that the following reso ution s re is a ) hereby APPROVED: No. 74/1090 - accepting as complete as of December 30, 1974 contract with Christner Company, Inc.,, for Street Tree Project, San Pablo Dam Road, El Sobrante area, County Service Area M-12. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 00032 .JA.. "1,•b '. a i r In the Board of Supervisors of Contra Costa County, State of California December 30 , i9 !�, In the Matter of Authorizing Settlement of County Lien Against Property of Mr. Glen W. Selix and Approving Resolution Number 74/1091 in Connection Therewith. On the recommendation of the County Lien Committee, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to accept the sum of $250 as compromise settlement of the county lien (executed on June 7, 1963) against the prop- erty.of Mr. Glen W. Selix; IT IS FURTHER ORDERED that Resolution Dumber 74/1091, authorizing the Vice Chairman to execute Termination of Reim- bursement Agreement with respect to lien taken against property of Mr. Glen W. Selix, is APPROVED• The foregoing order was passed by the Board this 30th day of December, 1974. 1 hereby certify that the foregoing is a true and correct copy of an order.entered on the minutes of said Board of supervisors on the date aforesaid cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Administrator supervisors County Counsel affixed this 0th day of December , 19 J. R. OLSSON, Clerk Bj. Deputy Clerk Maxine M. Neufel H 24 sp+ -12soo 0V`33 �.a , ... _ r In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of Ap roval of Resolution(s) No{ps). 74/1092. On motion of Supervisor E. A. Linscheid , seconded by Supervisor A. M. Dias , IT ERED that the following reso ution s is (are) hereby APPROVED: 74/1092, accepting and giving Notice of Completion as of December 30, 1974 of contract for performance of the 1971-1974 weed abatement program by Mr. Robert A. Rivera, dba Bob and Fred's Rotovati.ng and Removal Com- pany, 2116-B North Main Street, Walnut Creek, California for the Contra Costa County Fire Protection District. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. n i1't7 0 nnc� i � i i i In the Board of Supervisors of Cc^}.a r'.,..a.. r-,,...,ti. S��.}A /�* ( r.t.fJrr;^ Dec ember 30 , 19 74 In the Matter of Ap roval of Resolution(s) Nos). 74/1093 On motion of Supervisor E. A. Linscheid , seconded by Supervisor A. M. Dias 9 IT IS BY ERED that the following resolutions is are) hereby APPROVED: 74/1093, declaring intent to implement Section 7 (k) of the U. S. Fair Labor Standards Act with respect to County Fire Protection Districts- under the County Civil Service System, to provide that fire suppression work schedule arrangements shall fall within successive 27-day work periods commencing at 8:00 a.m. on Tuesday, December 31, 1974; to maintain current work scheduling arrangements, present county ordinance procedures for computation of overtime pay; and to continue practice of allowing shift trades and early relief in accordance with existing regulations . The foregoing order was passed by the following vote: AYES: Supervisor J. P . Kenny, A. M. Dias, W. N. Boggess, . E. A. Linscheid. NOES: None,- ABSENT: Supervisor J. E. Moriarty. 00035 ............... s In the Board of Supervisors - of Contra Costa County, State of California Decerber Z , 197�t In the Matter of Approval of Resolution(s) No s) . 74/100 . On motion of Supervisor R. A . LiPig , seconded by Supervisor A. Y. Dias , IT 13 BY THE BOARD ORDERED that the follouring resolutions is are) hereby APPROVED: 74/109hi l imrlementinm provisions of Part 3.5, Division 1, California Revenue and Taxation Code, for the 1975-197E fiscal year, providing for an alternate method of ad;justins- tax rates of inter-county districts within the component counties in accordance with assessment ratios established by the California State Board of - ualizat;on. The foregoing order was passed by the following vote: AYES: u-ervi;:ors J. P. enny, A. R7. Dias , .. Linscheid, t . BogFress. NOES: :one. ABSENT: 7u~ervi sor J . __. 17oriarty . 0003-5 In the Board of Supervisors of Contra Costa County, State of California December 30 _, 19 74 In the Matter of Aproval of Resolution(s) Nof s). 74/1095. • On motion of Supervisor E. A. Linscheid , seconded by Supervisor M. Dias , IT IS BY THE BOARD FRED that the following resolution(s) hereby APPROVED: No. 74/1095 - fixing January 27, 1975 at 8:00 p.m. as the time to consummate purchase of property from Mr. James D. Martin, et ux, for $31,000, said property being located at 805 Las Juntas Street, Martinez, California and required for County Civic Center purposes. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. U0C,37 In the Board of Supervisors of Contra Costa Ccunty. State of California December 30 , 1974 In the Matter of Ap roval of Resolution(s) Nos). 74/10Q6. On motion of Supervisor E. A. Linscheid , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD ERED that the following resolutions is are) hereby APPROVED: 74/1096, designating ur. Pobert W. Giese, Assistant County Building Inspector, as Acting County Building Inspector and increasing the salary of Assistant County Building Inspector to- Salary Level 513 ($1,761-$2,141) effective January 4 , 1975. The foregoing order was passed by, the following vote: AYES: Sur+ervisors J. P. ;Kenny, A. M. Dias, I-'.. A . Linscheid , W. N. Boggess. NOES: 'done. ABSENT: Sunervisor J . B. ?Toriarty. 00038 , In the Board of Supervisors of Contra Costa County, State of California December 30 19 - In the Matter of Ap roval of Resolution(s) Nos) . 74/1097 through 7h/1102. On motion of Supervisor u , seconded by Supervisor , IT ISTHE BOARD ORDERED that the following resolution(s) is (are) hereby APPROVED: No. 74/1097 through 74/1102 authorizing County Auditor to make. certain changes in the assessment roll. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: *:one. ABSENT: Supervisor J. F. Moriarty. 00039 :. .. . r_ .......... ......... In the Board of Supervisors of ontrwCCSt a . rctmt- v\t•ate� -.�.F Calif. ••... December 30 19 7-tL- In the Matter of Approval of Resolution(s) NOW• 74/1103. On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ERED that the follovring resolutions is are) hereby APPROVED: No. 74/1103 - as ex officio the Governing Board of Contra Costa County Storm Drain Maintenance District P1, quitclaiming to Charles E. Werner and Lucille Marie Ritzmann an easement for flood control purposes Which is no longer needed; and authorizing Supervisor W. N. Boggess, Vice Chairman, to execute Quitclaim Deed on behalf of the County. The foregoing order was passed by the following vote: AYESq Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. .Moriarty. U�4U . j w In the Board of Supervisors of Contra Costa County, State of California December 30 19 7-1- In the Matter of Recommendations with Respect to Governing Disposal Sites for Liquid Hazardous Wastes. The Board having received a letter from John M. Kaufman, M.D. , President, Comprehensive health Planning Association of Contra Costa County, advising that its Board of Directors has adopted cer- r.- tain recommendations with respect to governing disposal sites for liquid hazardous wastes as well as solid waste or garbage disposal, and urging the Board of Supervisors to give serious consideration to said recommendations; and On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid recom- mendations are REFERRED to the Director of Planning, the Contra Costa County Solid Waste Management Policy Committee, and the Acting County Health Officer. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Comprehensive Health Plan- Witness my hand and the Seat of the Board of ning Association of C.C.CSupervisors 30th Director of Planning affixed this day of December , t974 C.C.C. Solid Waste Manage- �fined . . OLSSON, Clerk went Policy CommitteeAettna County healthBy Q Aalla�d . Deputy Clerk Offi er H N 5/74 -12,00 00, ^DqJL i i r.. comprehensive C HEALTH PLANNING ASSOCIATION of contra costa county December 17, 1974 - Mr. 974 -Mr. James E. Moriarty, Chairman Contra Costa County Board of Supervisors P.O. Box 911 Martinez, California 94553 Dear Supervisor Moriarty: The Comprehensive Health Planning Association of Contra Costa County, at the regular meeting of its Board of Directors on December 9, devoted substantial discussion to the topic of the disposal of liquid hazardous wastes in Contra Costa County and the activities of Industrial Tank in this regard. Information was presented to the Board by a representative of the Health Department, a member of the State Solid Waste Advisory Com- mittee, citizens from the Antioch area and CHPA's own Environmental Health Steering Committee. Concerns focused on the proximity of the Industrial Tank site in Antioch to residential areas, the problem of inadequate know- ledge of specific wastes being handled and disposed, and the lack of co- ordinated regulatory powers in this area. It becomes apparent that local control and regulation is extremely limited, and regulatory powers are fragmented between regional and state authorities, including Bay Area Air Pollution Control District, Water Quality Control District, and the State Health Department. The Board of Directors of the Comprehensive Health Planning Association realizes the complexity of the issues involved. None the less, there is a strong need for local autononW in an area that affects life, health and land use issues in our County. Based on this premise, the Board of Directors adopted the following recommendations, and urges the Supervisors to give them their serious consideration. 1. All County disposal sites using the open ponding technique for liquid hazardous wastes should be closed until disposal methods are adopted which can contribute to a quality environ- ment for human and wild life. 2. Additional sites for disposal of such wastes should not be permitted except as recommended.in the County Wa e- ment Plan currently under development. This pla qu1 'P. T7-�n address the issues of industrial and hazardous.w st s`a I #_ J Ef D well as solid waste or garbage disposal_ 7 c� ©EC 2 U 197 Qat + J. a. o�cv eoaM o: ::P;R+irsoss a . c� 7� PUIV f Supervisor Moriarty -2- December 17, 1974 3. Comprehensive Health Planning Association should bring* this matter to the attention of local state legislators, and request their assistance in the development of _ stronger, workable legislative controls and funding re! sponsive to local input and need. Thank you for your attention to this timely issue. Sincerely, . HN M. KAUFMAN, M.D. President JMK:l p cc; Supervisor Kenny Supervisor Dias Supervisor Boggess Supervisor Linscheid County Planning Commission County Solid Waste Management Committee Bay Area Air Pollution Control District Senator John A. Nejedly Assemblyman Daniel E. Boatwright Assemblyman John T. Knox OW43 ,Y5a. i In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 In the Matter of Reappointment of Mr. Sal R. Russ to the Office of Commissioner of the Civil Service Commission of Contra Costa County. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Sal R. Russo, 376 E1 Dorado Drive, Pittsburg, California is reappointed to the Office of Commissioner of the Civil Service Commission of Contra Costa County for a four-year term ending January 15, 1979- The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Civil Service Commission Witness my hand and the Seat of the Board of Acting Personnel DirectorSupervisors County Administrator affixed this 30th day of December, 1974 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk N. In sham H 24 5/7+ -12.500 00044 � �� _ - .. .... .,. ... .i e� r.. e w ? In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of The Eugene C*Neill Foundation, Tao House, Danville Area. A December 18, 1974 letter having been received from Mr. Graham Moody, President, The Eugene O'Neill Foundation, Tao House, P. 0. Box 402, Danville, California 94526 inquiring with respect to re-allocation of ':37,108 from the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974 and requesting that further consideration be given to an allocation toward the acquisition of Tao House as an historical landmark; On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Contra Costa County Recreation and Natural Resources Commission. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. K. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Graham Moody Witness my hand and the Seal of the Board of Recreation:-and latural Supervisors Resources Commission affixed this 30th—day oM-_eee.LLbar , 19U- Director of Planning County Administrator / - fJ. R. of_SSON, Clerk G By I4L�G / � f�l� .&. Deputy Clerk Helen C. ;r arshall H24 5/74 -12.500 00045 i v . , i In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of Resignation From and Appointment to the Board of Trustees of Reclamation District No. 2025. Supervisor E. A. Linscheid having advised that Mr. Frank J. Dutra had submitted his resignation as Trustee of Reclamation District No. 2025, and having recommended that Mr. D. C. Basolo, Jr., 380 Beach- Road, Burlingame, California 91010 be appointed as trustee of said district to fill the vacancy; On motion of Supervisor Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORMMED that the resignation of Mr. Dutra is ACCEPTED and Mr. Basolo is APPOINTED as Trustee of Reclamation District No. 2025 for the unexpired term of Mr. Dutra ending on the first Tuesday after the first Monday in November, 1975- The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, H. A. Linscheid, V. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard Rockwell Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 30th day of_Deeember , 19 _7A J. R. OLSSON, Clerk By Deputy Clerk H so 12174 - 15-M H Panning 00046 a. In the Board of Supervisors of Contra Costa County, State of California December 30 19 ,7-L In the Matter of letter from Moraga Resident with respect to Property Taxes. A December 12, 1974 letter having been received from Mr. S. T. Powell, 3824 Campolinda Drive, Moraga, California 94556 expressing concern with respect to property taxes and requesting response to questions in connection with various tau rates; On motpSuer- visor A. M. Dias,oIToISSBY THESor BOARD ORDERED ythatcthe saforesaid inquiry is REFERRED to the County Administrator to answer. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. WOES: stone. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and .he Sea) of the Board of • cc. Mr. County T. Powell Administrator Supervisors County Assessor ofxed 1his--.30th—day of 1leze Lb r , 19 -U J. R. OLSSON, Clerk By foLLEA._,i (- PICU � ' , Deputy Clerk Helen C. Marshall H 24 5/74 -12.500 • 00W7 U ,l E CE I VED December 12, 197h _-.".I"•1 or Nuerv.cors -Metra Cost= ^o•:nt-• DEC /91914 '.c�r:�ni.stratio: �vi2: .TA=9W'h I a o�ssoN He: 'Property Taxes GM aOM of a� Gentlemen: This letter, with attached tax analysis, is being sent to each of the 18 taxing jurisdictions that maize up the tax bill for this area. A copy is also being sent to the Contra Costa Times, which was nice enough to let me express my feelings about the recent prorertg tax increases. in addition, I an sending copies to all My represents.1ves in the county, state and federal levels of government. I hope to receive a reply from each of you but I must tell you that,I hope to have your reply published in the Times, or a notaticn that I received no reply. The first portion will pertain to items of a general nature While the second will pertain to specific :.-mi-11 ries to indi 4dual tar.=-:Q authorities. I `could hope to Nave your comments on the general portion and on the specific portion that applies to you. The attached analysis gives a e—zapir_c picture of our new property tax bill, after the property was increased 4--1 assessed value, and you and the other taxing author- ities set new rates. As you can see, our home increased in assessed value by 37.2',, but, When the home- owner's exnption (a constant factor) is applied to the higher value, the true rate of increase was h5-0This per centage is confirmed Vien you relate it to those jurisdictions that dim not chane their rates at all. The dollar amount of their increased revenues vas hh.9; h5.0; and h5.1�, respective3y. Further analysis shows that, with various other agencies either increasing or'decreasLng their rate, the net effect an our tax bill amounted to an increase of $375.82 or 33.9%. Naturally this tax increase has to come from "spendable" income..that income which is left anter various other "tax" and additi-.nal "-with--holds have been made. This, conpouzded with the excessive inflatiw ve are experiencing, leaves very little of . . one's income to cover even things that we useJto consider essential, but no longer do, ie. no vacation in two years. I can partially combat inflation where I have control of my "spendable" income by chanQ►ing buying habits and by buying only those things considered absolutely essen- tial. Sat...T cannot combat the expenditure of that portion of my income over which I have no control. This type of expenditure amounts to 38.?% of my salary ( 1973 tax return), and one can easily sep that I have no control over nearly lip,* of my inose. This is the reason for this letter...to see if anytbing can be done to reduce this portion of my annual expenses. I rea?ise that mu. are a=er-a^.c=.-.q: i.flation 5•M-st like every one else is - but- do you realise t:-.at almost ail r,avernmentas spending in itsel-P is ir?lationary si-ica it does not pro-hnce a product or no-rforn a service, in the econonic sense of those ternr:n'3:+?.,=. _ 4P� :s ' 1. 3t;ve that government, at all levels, exercise restraint and curtail spendint, xi-erepper possible. How many of you have really tried to cut expenses? How many of you have not made additions to staff in the past 2 years? How many of yon are staffed on a anpnel OM Warolitmea wftFi %paraj. ori �� � VVt/`fC� MiuVllbr•.,.a wrrrr �..+uv ur�...r' ata-'. .. ..n..�_.,.v._�.ma...r....rw......�.. �i..:.., � basis but ha-.-e peaks and %-Plleys in yo•tr pprs .:e onel rpouirenPnts? Have many can say rn their staffs rt :U-7a RU 8 hog's? if yc,ir rcrs:-load calls for 3.1 pecrle, do you have 3 people working a little more, or do you ha-!.-e h people .rork=mg less than 7 I hours per day? %!ow raw have tried to red ice ww.r through ir.proved f.oms desire? � How many review "lost ti=e" due to illness, etc.? HOW does yo= paid holiday policy compare with that of business? Having worked for the federal Cozerwert at one tLne, my e:merience there was enough to �rencr me the above Tues t-c-S ber=use, in- no invtstnep 'Vere they as effi- cient as the company I nowa work for.. They usedto sad that Rovernnent employees were not paid as well as those in prirate irdustr1, and for this reason, they re- ceived rare "sick leave", more holi:lsys, etc.. However, today most governmental salaries are on par with private industry but the enplarees still have the old benefit prow M. . To give you an idea of tae additional cost 3n cinnpower for the 30 day sick leave program versus urivvte i_�dustry which I think averares about 8 days per year. teke a rat of XDO peor.•le and apply the two policies. The diff- erence of 22 days in sick leare aao;ants to 2200 man-days per year. In order to make up for this lost ti-.e, the zdditic:i to staff needed will be approximately 7 people. ?rnz +Toes r":r aper atio: core (,-,.t an t^._s cquation? Tf an individual or a campany tried to stay in business simply by raising their price, they would soon fail cecx.use a more efficient person or company would take the business from. them. But... you stay in business, and even expand yow operation, simply by raisin-Y taxes. isn't it passible for o vernnental agencies to at least try to cut back, :L-±stead of polle:r_n Vwir policies of the last 25 years which seemed to be "Don't worry about the costs, we'll just increase taxes". Wouldn't it be much better to think aoo-it the poor tax paver sometimes, and say NO to some planned emenditure? And now to specifics: 1. Was your new rate established before or after the increase in assessment? If before, why didntt you adjust amain? If after, why wasn't the rate decreased more? 2. The County rate teas. reduced 2.1`x. The increase in revenue was X100.00 or 411.8%. Since the County rate is comity wide and since assessments increased 326 million, hos much additional revenue does the county receive? Extrapolation of my increase of 38M to 206 1-111ion coin t_M wi 1p will result in additional revenues to the county or same V50,000.:':^ere is the coney going to be slit? 3. Co Sery ;sea L-k5...W''hat are you planning to do with a 114.3% increase in revenue? h. How does the Co Yater, Mosquito Abatement, E. Pay Regional Park and Co School Sery justify a rate increase at the some time assessments are increased? 5. How does CC :food Control, Sery Area Lib-12, and Sery Area R-4 justify no decrease? 6. What is the justification for a charge f-roct Co Water, and E. Pay Mid when I am billed for the water I use? T not cut out the duplication and bill every one based an water eonsumotion? 7. Since the LURT tax was putt in, sales tax in BPRT areas has been increased . 14 ;low federal funds are available... lCr not we still pay 2 BART taxes? 8. Although Acalanes and i:oraga show-ed the greatest rate decreases, their dollar revenues increased 22.8 and 25.4 respectively. With state aid to education in- creasin?. why is this lar a increase necessary? 9. Co School Ser-r (:irat d-- -s it do?' sad Co Co Corn CoLege... F th 2 children in college and exa*nses killin- us, F think tuition should be raised in state schools +gid tsx+�s T -!a not br3:--re that every one should net a free education at the oxnpnse o-' the poor mid-Ale class. An increase of 350'.00 per year would not be an insur=uatable odd for the student, and it would lower taxes some. 10. E. Bay Reeional.. instead of increasitataxes, why not charge entrance fees? In this manner the people who use the facility the most would pav the most. 11. Would you please send me a copy of your 1971, 19711 and pro s budgets? Y . • . . gentlemen, in c].osin,-, I want you to pox thrt i 4m not acrainst paying taxes. I voted for the incorporatic: of I}or=ea, fro•,r n? it would wean more taxes, but I also feel that, beinr, ^sore local in w.ture, it will be a more responsive taxing authority. 14hat I en aRains- is the abuse of the taxlnt- authority and I think it is beinF abused.. :'.o;•r? heemice everyone of you.. in a very legal manner, increeeeA your tax revenue, re311, increast-ne rates, through the increase in assessments. Personally, _ t^iak a lzu sha!ld be passed that i;m le. rpn>>_re you to redzicc :rates by -%nc,nnt ne^PG--+ 'r to ke,-p revenuP.s at the same level they were before the increase ;n ?ssessment, and thea you should have to pet the necessary :rotes to :Lnc-ease rates. In case w don't stert getting tux relief, =lease kepp the -welfare office open as I nay have to start lett_.~4 -Ise pay the ta:�y IP-- this forcer middle- class citizen :#o realises ^�t = uor!-. _rcr Joruary til about May to pwy all my varions ta:cPs. T say for. er riddle class because it is now either lower middle or upper loxrer, and o inn dmcn. *'entlenen, th; i s.a -er.ors Cn"""t1�^... T �1?VP -1sun ys felt tfvat the rdddle class of coy r t2"s wns its bark bone, and right nou I feel an Puful strain on the tea ck. For elle, today only the poor and the rich can afford college.. Vhere does that leave the miedle man???? Your consideration of my letter and a rpsconse will be appreciated. Very Truly Yours-, T. Po-den 382h Campolindo Drive xoraua, Ca. sh556 i i - 00050 'OJ• O C>] a a ,n 3: n7 O O -'-S O n7.1 O �C :A Zz! •4 � c� :A ',f •� Com" O -3 1-3 -3 t-4 A3 2 c c � o ►3 � =i � . o x x � C> u _ tri Y � b�T No m O \O \n N -3 \n vi Y vx W N Y \r'i vt m � w -J > t'' O t X m CO c o 17 \n \O �t �^ Y O O O N \p O .=-X cd �i 3 \O O W Y Y Y N Y v\ \n N '^ V( V• �• Cxr! Y < o O O O W W O 8 O O O O O o O O O Q �S z M t -s \0 \D w Y w O W -t Y Y O O i t t �• b u` C 3 cZ �' H vt O Ym v v• Z Y r C .� .-. .. Vi \n N Vi N co N No O t ! � O ro �� � W sem" • • • • • • • • • • o O b S • • s. c] (] H t �� y v v m v W O vW` vm d -.4 O O t t l O O v �• yy N x O N u vY �' Y lTt w p t+ -4 \n w � N N Y m\0 �- w Y b w w Y Y N Y O\ N \o -.t �3 -4 m Y 0% rI b m m vi rn Y vt w �- g �- m W --) b W m w `� ►` ca '50 o o -� z 50 \o N N 0\ -4 w Y Y O W W m W W Y \J1 m N %M G1 \O => y < N t-� m o� \o w �7 b --Q --a \.n o p o, w p b W �2 ca x I r O Y \p O o 00 -� o� N G� m -� m N Co ka -- to ut Y \p W N H VL G2 \n N O O\ N P O W N Y Y \O V t m N O p �t-+ o • • o e • • • • e e • • • • • • 0 • fir. f{•, m � \Tt \JZ O W \n Y w O N N = % m coll. b cn M = \lW�' �' \� W •: N N N Y \p V Y VL CY t 3 .:71 W W to �:n N -11 W N W W O \p tV \ 0% C% N O vt QI b Y O W \n m t ca H It > Ul k' i In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 74 In the Matter of Setter from Supervisor James P. Lenny with respect to Metropolitan Transportation Commission. James P. Kenny, Supervisor, District One, having read and submitted a letter thanking the Board for the opportunity to represent Contra Costa County on the Metropolitan Transportation Commission for the past four years; Cn potion of Supervisor A. X. Dias, seconded by Super- visor Kenny, IT IS BY THE WARD ORI DERD that receipt of the aforesaid letter is ACI'3?O A'T. - M. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Lenny, A. H. Dies, E. A. Einseheid, W. N. Boggess. NOES: Wone. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid- cc: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December 19 74 4 J..e�R. OLSSON, Clerk By 14iAiu C � .��t` , Deputy Clerk H 24 12174 - 15-M Helen C, Harel5i" QO2 I i In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of better from ,ayor, City of Richmond, with respect to Certain Firefighters. The Board, as ex officio the Board of Directors of the San Pablo Fire Protection District, having approved a contract dated July 299 1974 with the City of Riebmond providing for the City to temporarily employ six firefighters from the District; and The Board having received a December 23, 1974 letter from Mayor Richard N. Nelson, City of Richmond, advising that the City's contract with the County for the services of said fire— fighters will be terminated in three months and urging that effort be made to place these nen in other County fire departments; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS By THE BOARD ORDERED that this matter is REFERRED to the Acting Personnel Director for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, B. A. Dinscheid, W. N. Boggess. NOES: None. ABSEVT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Richard N. Nelson Witness my hand and the Seat of the Board of fSupervisors Acting Director of Personnel affixed this 30th day ofeCgmber , 19 74. County Auditor—Controller J. R. OLSSON, Clerk County Administrator By N&u/C- 2X� Deputy Clerk Helen C. Marshall H z: 5174 - iasao *05 i71 , In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of Requests to Continue Funding the Contra Costa County Drug Education Center. Letters requesting that the Board continue funding the Contra Costa County Drug Education Center having been received from the following persons: Mr. D. 11. Delehanty, Principal, Las Juntas Elementary School, Martinez Unified School District; Mr. Leonard McClish, Principal, Gregory Gardens Elementary School, Mt. Diablo Unified School District; Ms. Virginia J. McKinnie, member of the Contra Costa County Drug Abuse Board; Mr. Jack Champlin, Director, Martinez Discovery Drop-In Center, Martinez; and Ms. June Caines , Health Science instructor, Walnut Creek; On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to the Director, Human Resources Agency , for report and recommendation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. 140ES: hone. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of cc: Above-mentioned persons Supervisors Director, Human Resources affixed this 30th day of December, 19 74 Agency — County Administrator c�,�, ,c✓ �f J. R. OLSSON, Clerk By/.� 1 =c�-L.` ,�^at �r_,r•� , Deputy Clerk H 24 5174 -12,50e Mildred 0. Ballard 000,54 ".T I { In the Board of Supervisors of Contra Costa County, State of California December 30 , ig 74 In the Matter of Communication from Mr. David 111. Lubkert, President, Canal Neigh- bors' Improvement Association, Inc. with Respect to the Proposed Contra Costa Canal Trail. This Board having received a December 231, 1974 communication from 11r. David W. Lubkert, President, Canal Neighbors* Improvement Association, Inc., Pleasant Hill, stating that the environmental impact report prepared by Environmental Impact Planning Corporation of San Francisco on the proposed Contra Costa Canal Trail included certain factors which would have an adverse impact on adjacent homeowners, and having requested reconsideration of approval of the proposed canal trail; On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, 11. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Mr. D. W. Lubkert Witness my hand and the Seal of the Board of East Bay Regional Parks Supervisors District affixed this 30th day of December . 19 74 Contra Costa County Vater J. R. OLSSON, Clerk District BY Deputy Clerk " 24 ,zna ' ,s ou Dorot Lazzarini Director of Planning Public Works Director County Administrator 00055 a In the Board of Supervisors of Contra Costa County, State of California December 30-------------. 19 L4_ In the Matter of County Ordinance Cade Sections 56-6.002 and 56-6.004 Governing Fortunetellinq. Attorney Isidoor Bornstein, 19 Bolinas Road, Fairfax, California 94930 having appeared before the Board and requested that County Ordinance Code Sections 56-6.002 and 56-6.004 regu- lating fortunetellina and similar activities be reviewed with a view toward reducing the $25 per day license fee; and Supervisor N. N. Bcagess having recommended that the matter be referred to the 1975 County Government operations Committee and County Counsel for review and report to the Board; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is approved. The foregoing order was passed by the followings vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc! Mr. 1. Bornstein Witness my hand and the Seal of the Board of Board Committee Supervisors County Counsel offixed this 30th day of necamher= 197A_ County Sheriff-Coroner J. R. OLSSON, Clerk County Administrator By�-� �41L = Deputy Clerk n. Earkness H 24 sl?{ -12,600 /' 0AS: , In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of BART Feeder Buses in the West Pittsburg Area. Supervisor E. A. Linscheid having brought to the atten- tion of the Board a letter to Mr. Nello Bianco, Director of the Bay Area Rapid Transit District, from Mrs. Helen Mackintosh., Chairperson, West Pittsburg Area Council (OEO), requesting rerouting of BART feeder buses in the West Pittsburg area for the convenience of older citizens; and On notion of Supervisor Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that this matter is REFERRED to Mr. Paul Kilkenny, Assistant Public Works Director, Transportation Planning, Public Works Department. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Mrs. Helen Mackintosh Witness my hand and the Seal of the Board of Mr. Paul Kilkenny Supervisors County Administrator affixed this 30th day of December , t9 74 E J. R. oLSSON, Clerk By C.� U,�C , Deputy Clerk `miare ' U. BalIara r H 24 sirs -iaao 00QVJ In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 .jk In the Matter of Appointments of Commissioners to the Oakley Fire Protection District of Contra Costa County. Supervisor F. A. Linscheid having noted that Hr. !Arthur E. Honegger and Mr. Rvo Baldocchi (whose terms expire on December 31, 1974) have indicated that they no longer Dish to serve as commissioners of the Oakley Fire Protection District of Contra Costa County, and having recommended that Mr. Samuel Magistrale and Hr. Vincent Jessie be appointed to fill the vacancies; On :motion of Supervisor Linscheid, seconded by Super- visor A. X. Dias, IT IS BY THE BOARD ORDER.T+`D that the aforesaid recommendation is APPROVED and Mr. Magistrale and Mr. Jessie are APPOINTED as Commissioners of the Oakley Pipe Protection District of Contra Costa County for four gear terms ending on December 31, 1978• The foregoing order was passed by the following vote: AYES: Supervisors J. P. ?fenny, A. K. Dias, E. A. Linscheid, N. Boggess. NOES: None. ABSENT: Supervisor J. R. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Oakley Fire Protection Witness my hand and the Seal of the Board of District Supervisors County Auditor-Controller affixed this 30th day of December-. 19 74 County Admini strator J. R. OISSON, Clerk By tf Deputy Clerk H 24 12174 • 15-M Ma enninirto OW58 ., y y In th Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of Approval of Amendment to Deed, and Lease with Options to Purchase Pinole Branch Library (County Service Area LIB-10) . The Board on October 17, 1972 having approved a lease with option to purchase the Pinole Branch Library (County Service Area LIB-10) between the County of Contra Costa and the Board of Retirement of the Contra Costa County Employees Retirement Association; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute Amendment to Deed, and Lease with Options to Purchase Pinole Branch Library, said amendment recalculating the total investment and rent and the option payments. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. HOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct cop/ of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Board of Retirement Witness my hand and the Seal of the Board of County Counsel Supervisors Public Works Director offixed this 30th day of December , 19 74 County Administrator J. R. K?f_SSON, Clark County Auditor-Controller �y ,, By ` J�i./.ff. �b/D� ,®i Deputy Clerk Mildred 0. Ballard H z♦ 5174 -12.S00V 00059'c ; v In the Board of Supervisors of Contra Costa County, State of California December 30 _ 79 7lt In the Matter of Completion of Private Improve- ments in Minor Subdivision 239-73, Orinda Area. The County Building Inspector having notified this Board of the completion of private improvements in Minor Subdivision 239-73, Orinda area, as provided in the agreement with D. C. Devel- opment & Construction Company, 23b3 Boulevard Circle, Walnut Creek, California approved by this Board March 19, 1974; NOW, THEREFORE, on recommendation of the County Building Inspector, IT IS BY THE BOARD ORDFRFD that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTHER ORDERED that the Building Inspection Department is AUTHORIZED to refund the cash deposit of $360.00 (Building Inspection Department Receipt !lumber 101895, dated March 6. 1974) deposited as security for the above agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc• Applicant Witness my hand and the Seal of the Board of Building Inspector Supervisors Grading Engineer affixed this 30th day of December i9 74 J. R. OLSSON, Clerk By f' f Deputy Clerk 3o bie Gutiierrez ! H z� arra -iz.soo 00060 w In the Board of Supervisors of Contra Costa County, State of California December 30 _F19 74 In the Matter of Introduction of Ordinance Providing for Revisions in Regulations for Subdi- vision Signs. The Board on December 3, 1974 having requested County Counsel to prepare an ordinance, amending the Ordinance Code of Contra Costa County to provide for revisions in the regulations for subdivision signs, including therein recommendations of the Associated Building Industry of Northern California; and Said ordinance having been introduced, reading of same was waived by unanimous vote of the Board members present and January 7, 1975 was fixed as the date for adoption. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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. c.c. Director of Planning Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December, 19 74 J. R. OLSSON, Uerk By Aileen Elder Deputy Clerk H 24 s/71 -12,500 On RD-L v..,w... ... :rad.. + � 1 In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 J�p In the Matter of Report of the Planning Commission on Proposed Amendment to the Ordinance Code of Contra Costa County Providing for Regulations for Recreational Vehicles and Recreational Vehicle Parks. The Director of Planning having notified this Board that the Planning Commission recommends approval of the above proposed ordinance amendment; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, February 4. 1975 at 10:40 a.m. in Room 107 of the County Administration Building, corner of Pine and Escobar Streets, Martinez, California, and that the Clerk publish notice as required by law in the "Contra Costa Times." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on she date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December . 197k J. R. OLSSON, Clerk By �s Deputy Clerk H 24 12/74 - 15-M Doroth Laz arini 00062 In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 74 .ln the Matter of Planning Commission Initiated Rezoning (19 .0—RZ) in the Alamo Area. Mr. and Mrs. Roy Sumner, Mr. .and Mrs. William Graves, . Owners. The Director of Planning having notified this Board that the Planning Commission recommends approval of zoning changes in the Alamo area (from General Agricultural District (A-2) to Single Family Residential District-20 (R-20)); On-motion of Supervisor A. M. Dias, seconded by .Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that a hearing be - held on Tuesday, January 21, 1975 at 11:10 a.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in "The Valley Pioneer." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. & Mrs. William Graves Supervisors Air. & Airs. Roy Sumner affixed this Ot do of cember. 19 Director of Planning —3-�—h-- y —� � � %—.P J. R. OLSSON, Clerk By --- V4 - , Deputy Clerk H za 12n4 - , Dorothy z ini A t 00063 . In the Board of Supervisors of Contra Costa County, State of California December 30 —, 1974_ i In the Matter of ,., Application of Industrial Tank, Inc. (377-73) to Establish a Class I Disposal Site, Brentwood Area. The Director of Planning having notified this Board that the Planning Commission reco r:.ends denial of the above application; On motion of Su_nervisor J. P. Kenny, seconded by Super— visor A. M. Dias, Is IS 3I THE 30-4-RD OBDERM that a hearing be . held on January 21, 1075 at 2 p.m. in Room 107, Administration Building, Pine and Escobar Streets, Yar-tinez, California and that the Clerk publish notice of same as required by law in "The Brentumod News." The foregoing order uras passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. hinscheid, :41. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of Public Works Director Supervisors He th Department ofxed this 30th day of December, 19 74 All those persons/organizations J. R. OLSSON, Clerk listed on affidavit of mailing �, `�� ^��t = L: i y Deputy Clerk H 24 $174 -12.500oo Doro by eMzzarini 0OC64 �t i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA DFcer-�Qr �n , 1971! In the Matter of ) Claim for Damages. Mr. Eufrene V. Sweat. T'et;lel Island., California, by and tFrouph his attorney, Primo Riiiz, Attorney at Law, 3glio Railroad-Avenue, Pittsburcr, California 913565. having filed with this Board on December 19 , 1971. , claim for damages in the amount of anaroximately t9i5.Q0-_7-996.12 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias ! seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors T. P. Kennv, A. M. Dias, E. A. Linscheid, W. N. Bo"'CFss. NOES: 'lone. ABSENT: Supervisor J. r'. Moriarty. 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 30th day of December 197 h . .�. R. OLSST[r CLERK r� By iF�bbie Gut Arrez Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel Countv Administrator 00065 In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of Amended Claim for Danazes. Mr. James D. Petroff, qhq - 17th Street, Richmond, California, by and through his attorney, T. A. Carlson, Attorney at Law, P. 0, Box 2364-, Pleasant Hill, California 94523, having filed with this Board on December 2L, 197L, an amended claim for danages in the amount of $300,000 (as of date of presentation); NOW, THEREPORE, on motion of Supervisor A. It. Dias, seconded by Supervisor J. P. Kenner, IT IS By '"ftr BOARD ORDERED that said amended clai n is hereby DFUTFJ. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. !Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant Supervisors Public Works offixed this 30th day of December . 19 74 Attn: Mr. Broatch J. R. OLSSON, Clerk County Counsel ? County Administrator By' Deputy Clerk Sheriff-Coroner Robbie Gu" errez H 24 5/74 -12.500 (0�6 SS v xy I In the Board of Supervisors of Contra Costa County, State of California December 30 19 Z)j- In the Matter of Application for Leat*e to Present Late Claim for Damafres. Mr. James J. Callowav, 3R1n Center Street, Richmond, California,; by and throu:7h his attorneys, RodriEniez and Hoffman, Inc. , ?lP Sutter. Street - lith Floor, San Francisco, California 't*108 having filed with this Board on December ?O, 197h, annlication for leave to present late claim for damaces in the a-nof:nt of tlOO,000; N011, THERFFORF, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS Tf THE BOARD ORDFRFD that said a.)nli- cation for leave to present late cl ai:n is hereby DEUIE'D. The foregoing order was passed by the followin7 vote of the Board: ASS: Supervisors T. P. Kenny, A. M. Dias, E. A. Linscheid, W. 11. Boccess, NOES: Mone . ABSENT: Supervisor J. F. !ioriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid cc : Claimant Witness my hand and the Seal of the Board of • Public 'Forks Supervisors Attn: ?.r. Broatch affixed this 30th day of December , 19 711 County Counsel J. R. OL.SSON, Clerk County Administrator ? County* I+ospi 4a? By Deputy Clerk County Sheriff-Coronpr Rohhie ruts errez HZ. 5,74 _1z.soo 00067 ;2.. S In the Board of Supervisors of Contra Costa County, State of California December 30 19 it In the Matter of Authorizing Provision of Legal Defense for Harry D. Ramsay, County Sheriff-Coroner and Walter F. Young, Former County Sheriff-Coroner, Superior Court Action No. 142502. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDFRED that the County shall provide legal defense for Harry D. Ramsay, County Sheriff- Coroner and Walter F. Young, former County Sheriff-Coroner, in Superior Court Action Number 142502, Joseph E. Spott v. Harry Ramsay, Sheriff, Contra Costa County (sic), reserving all of the rights of the county in accordance with provisions of California Government Code Sections 825 and 995. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. F. Moriarty. I hereby certify shut the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid Witness my hand and the Seal of the Board of cc: County Sherif f-Coroner Supervisors Mr. Walter F. Young affixed this 30thday of December , 19 711 c/o County Sheriff- Coroner J. R. OLSSON, Clerk l- County Counsel By I Za Deputy Clerk County Administrator Roti ie Gut errez 00068 In the Board of Supervisors Of Contra. Costa County, State of California: December 10 In the Matter of .... ........ Appointments to the Interir County Comr.unity Development Advisory Council. The Board on December 24, 10.74 having approved proved establish Yn-ent of an Interin County Community Development Advisory Council. to, assist in the corLynunity part.1cipation element ofpreparing the . . . necessary annlication for financial assistance under the Housing and Community Development Act of 1974; On motion of Supervisor J. P. Kenny, seconded by Supervisor.. . .- A. n1. Dias, TT IS E-4 BY THE BOARD ORDERED that the following nersons" are hereby APPOINTED to aforesaid council as representatives of their resnective surervisoris! districts : Distr--!.c-t 1 Vr. '-,'illie F. Dr►rsev ?'r. Theodore R.. Wooten 513 Grove Street 540 Silver Avenue Pichm- ond, California 91! nl 171chnond, California 94801'.. Dist'rjCt TT District :V Wir. Dean 1471lern Vx flick Rodrigues- 21:7 odrigues21-17 Podeo P. 0. Box 481 Podeo, California 9-41572 Oakley, California 911561. The forerol.nr order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dids, A. Linscheld , N. Boggess. NOES: Il o n e. A"r.SEEN T Supervisor J. E. !Voriarty. I hereby cep* that the foregoing is a true and correct copy of an "der entered on the minutes of said Board of Supervisors on the date oforesdid. cc-. Supervisors 'Kenny, Witness my hand and the Seal ofthe Board of pesoft and Linscheld suwa Arrointees offixed this 70,t h day of December,,1974. D!"ector of Planninc" J. R. OLSSON, Clerk Building Inspector - Director, Huran By .L. Kincaid r !s Agency H 24 5174 EN mic -Ity -0 No" 'SnPoPurl 00. 69- County Administrator i ;...a. ------------------ r In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 -7A- In the Matter of Reappointments to the Diablo Valley Mosquito Abatement District. On the recommendation of Supervisor E. A. Linscheid and on motion of Supervisor J. F. Benny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Leo F. Fallman from the Knightsen area and Mr. Alba C. Houston from the Byron-'area are hereby REAPPOINTED Trustees of the Diablo Valley Mosquito Abatement District for two—year terms, ending January 2, 1977. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Diablo Valley Mosquito Witness my hand and the Seal of the Board of Abatement District Supervisors County Auditor—ControDer mixed this 30th day of December , 19 74 County Administrator J. R OLSSON, Clerk By C. pLt1�p Deputy Clerk Helen C. Mars M 24 5/I4 -12,500 00070 In the Board of Supervisors of Contra Costa County, State of California 4InDecember 30 ig L4- In the Matter of Approval of Traff is Resolution No. 2055. On the recommendation of the Public Works Director and on motion of Supervisor A. M. Lias, seconded by Supervisor J. P. Kenny, IT IS BY THE BQARD ORDERED that Traffic Resolution No. 2055 declaring a parking zone on MOBILE DRIVE (Rd. #31)75AV) , Pacheco area, is APPROVED. The foregoing order was passed by the following vote: AYES. Supervisors J. P . Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. A NOES: None. z ABSENT: -Supervisor J. E. Moriarty. f II 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 Sea[of the Board of Supervisors affixed this IQth day of December , 14 J. R. OLSSON, Clerk By Deputy Clerk Nancy it. Orte H 24 5/74 •12.500 0_71' 7 1 In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 7!___t In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Light in County Service Area L-43 ( West Pittsburg Area) . On the recommendation of the Public Works Director and, on motion of Supervisor A. M. Dias, seconded by Supervisor T. P. Kenny, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install one ( 1 ) 7,500 lumen, mercury vapor street light located on the west side of Cleveland Avenue, two poles north of South Street; IT IS FURTHER ORDERED that the aforesaid light is to be billed to County Service Area L-43. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: P.G.& E. , Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor-Controller affixed this 30th day of. December , 19 24 County Administrator 1 J. R. OLSSON, Clerk 6y lrn Deputy Clerk Nancy S. Ortega H 24 S171 -12,500 M72 it In the Board of Supervisors of Contra Costa County, State of California December 30 19-L4_ In the Matter of Authorization to Temporarily Close Freitas Road, Danville Area, Work Order 4947. On motion of Supervisor A. M. Dias, seconded by Supervisor P. Kenny, IT IS BY THE HOARD ORDERED that the Public Works Director is AUTHORIZED to temporarily close Freitas Road (Road No. 4723) Danville area, from January 6, 1475 through January 10, 1975, to allow the County Public Works Department to repair the deterio- rated deck at the west end of the Freitas Road bridge, traffic to be routed around the site via local streets. The foregoing order was Dassed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December 19 74 J. R. OLSSON, Clerk By )jko 0-t . C Ce Deputy Clerk NancyA. Orteg H 24 5/74 -12.500 (00073 i In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of Acceptance for Recording of Deferred Right-Of-Way. Dedlecition Agreement, Minor Subdivision 113-7h , E1 Sobrante Area. The Boqrd hgvinq considered R Deferred Right-Of-WRy Dedicqtion Agreement with Eliza C. Neilson providing for deferment`, of right of way dedication along Castro Ranch Road ( Road No. 1461 ) Rs more particularly set forth in said agreement; On the recommendation of the Public Works Director, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE B04RD ORDERED that the aforesaid agreement is ACCEPTED for recording, end Supervisor W. ff. Boggess, Vice Chairman, is AUTRORUED to execute same on behalf of the County. The foregoing order wqs passed by the following vote: A'Y'ES: Supervisors J. P . Kenny, A. M. Dias, E. A. Unscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Horiarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Recorder (vi 9 P.W.) Witness my hand and the Seal of the Board of Public 'Forks Director Supsrwisors Director of Planning affixed this Dth day of December , 19 74 J. R. OLSSON, Clerk By. �tf r'-���, CLQ c' Deputy Clerk M ii 5/74 -12.500 Nancy 1 . Ortega 0u In the Board of Supervisors of Contra Costa County, State of California December 30 19 7 In the Matter of Approving Agreement with Southern Pacific Transportation Company for Improvement of Crossing No. BO-53.0 at Camille Avenue, Work Order 4220, Alamo Area. The Board having considered an agreement with the Southern V%acific Transnortation Company for the improvement of railroad crossing No. i�0-53.0, Camille Avenue, Work Order 4220, Alamo area, r as more particularly set forth in said agreement; and The Public Works Director having reported that protection costs will be shRred fifty-fifty with the railroad at an extimated - cost to the County of $13,150, of which 50% will be reimbursed by the Public Utilities Commission from the Crossing Protection Fund; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 30th day of December , 19 7 J. R. OLSSON, Clerk By Ar" i ., Deputy Cleric H 24 5/14 -12,540 Nancy S. Orte` a W075 In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of Approval of Agreement for Public Improvements in Minor Subdivision 110-74, Alamo Area. WHEREAS an agreement With Century Homes Development Company, 2076 Mt. Diablo Boulevard, Walnut Creek, California 94596 for the completion of road and street improvements in Minor Subdivision 111-?4, Alamo area, has been presented to this Board; and WHEREAS said agreement has been secured by a $800 cash deposit (Deposit Permit Detail Number DP 122409,dated December 26, 1974) as security to guarantee the completion of road and street improvements as required by the County Ordinance Code as amended; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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. de: Subdivider Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor-Controller affixed this__3Dth day of December_, 19 2A t J. R. OLSSON, Clerk By �Ccn ��✓' :LC c �� Deputy Clerk Nancy . Ortega [� �`f H ze s/T+ -12.500OV� In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of Approval of Deferred Improvement Agreement, Minor Subdivision 107-74, Martinez Area. The Board having considered a Deferred Improvement Agreement With Rear G. Downing providing for the future widening of the south side of Alhambra Valley Road at the intersection of Briones Valley Road, Road No. 1481 , Martinez area, 4s more particularly set forth in said Agreement; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the of ores sid agree- ment is APPROVED, and Supervisor W. H. Boggess, Vice Chairman, is AUTHORIZED to execute same on behglf of the County. The foregoing order was Dessed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervise^ J. E. Moriarty. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Recorder ( vii P.W.) Witness my hand and the Seal of the Board of Public Works rirector Supervisors Director of Planning affixed this 3 th day of December , 19 7 _ J. R. OLSSON, Clerk By 1f ,• k, ¢t r� Deputy Clerk Nancy . Or-tegg(/ N 24 SPt -12.500 0077 .f?: .._..r..... ..u F . In the Board of Supervisors of Contra Costa County, State of California. December 30 19 IL In the Matter of Amendment (No. 21}.-749) to Contract with Contra Costa County Superintendent of Schools. The Board heretofore having approved an agreement with the Contra Costa Count; Superintendent of Schools for provision of mental health services (Community and Drug Abuse Education) for the period July 1, 1974 through: December 31, 1974 at a cost not to exceed $55,000; and The County Administrator having presented to the Board an amendment to the aforesaid agreement to extend the duration of services for two additional months during the period from January 1, 1975 through February 28, 1975 at no additional cost; and -14111 On the recommendation of the Director of the Human Re- sources Agency and on motion of Supervisor E. A. Linscheid, : secor_ed by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman_, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: ASS: Supervisors J. P. Kenny, A. M. Dias, W. 3o,gess, E. A. Linscheid. NOES: None. ABSEhIT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Boqrd of Agency Supervisors Attn: Contracts Admin:. affixed this 30th dav of December , 1974 Contractor _ County Auditor-Controller R. OLSSON, Clerk County Administrator By Deputy Clerk ;axine M. 2Neufel H 24 x174 -12.x00 400'78 ,k-3D", .. w i In the Board of Supervisors of Contra Costa County, State of California December 30 , 19 74 In the Matter of Authorizing Execution of Agreement with Las Trampas School, Inc. (No. 24-729) - On recommendation of the ui.rector, .Human Resources Agency, and on motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE HOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute on behalf of the County an agreement with Las Trampas School, Inc. for the provision of mental health services (Residential Respite Care for Children) during the period from July 1, 197k through June 30, 1975 at a cost not to exceed $16,200. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Attn: Contracts Admin. ffied this 30th day of December . 19 74. Contractor -- County Auditor-Controller J. R. OISSON, Clerk v County Administrator By /jlrf , Deputy Clerk H 24 12/74 - 15-M Maxine M. N&itelcr 00079 l .......... In the Board of Supervisors of Contra Costa County, State of California December 30 . 19 In the Matter of Status and Procedures for Employing Department Heads. The Board having heretofore adopted Resolution No. 744096 designating Mr. Robert 'd. Giese, Assistant County Building Inspector, as Acting County Building Inspector effective January 4, 1975; and In connection therewith Supervisor A. M. Dias having requested that the County Administrator report to the Board with respect to procedures for employing department heads prior to filling any of those positions, and having so moved; and Supervisor W. N. Boggess having suggested that aforesaid motion be amended to include the civil service status of the positions in question; and The motion, as amended, having been seconded by Super- visor J. P. Kenny, the vote on the motion was as follows: AYES: Supervisors J. P. fienny, A. M. Dias, E. A. Linscheid, '4. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Acting Director of PersonZ14pervisoK County Administrator affixed this 30th of naaembar,. 197 County Counsel J. R. OLSSON, Clerk By Deputy Clerk H 24 72:74 - 15M M&W PenniMion 00080 9 i ^' x.... I In the Board of Supervisors of Contra Costa County, State of California December 30 _, 19 Ili. In the Matter of Authorizing Execution of Agreement with Earth Metrics, Inc. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute an agree- ment between the County of Contra Costa and Earth Metrics, Inc. to perform professional services required for completion of the noise element of the County General Plan. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contractor Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor-Controller affixed this 0th day of December , 19 74 County Administrator ,-7 J. R. OLSSON, Clerk By/�' L ' 1if Deputy Cferk H 24 5114 -12.00 00081 Y , .. . TV In the Board of Supervisors of Contra Costa County, State of California December 30 19 74 In the Matter of Amendment (No. 24-745) to Contract with E1 Sobrante Valley Activities Center, Inc. The Hoard heretofore having approved an agreement with the El Sobrante Valley Activities Center for provision of mental health services (Drug Abuse - Community Services) for the period from July 1, 1974 through December 31, 1974 at a cost not to exceed $10,000; and The County Administrator having presented to the Board an amendment to the aforesaid agreement to extend the duration of services from January 1, 1975 through June 30, 1975 at no additional cost; and On recommendation of the Director of the Human Resources Agency and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. X. Dias, IT IS 3v THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid cc: Director, -Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Attn: Contracts Admin. of3ixed this 30thday of December , 1974 Contractor J. R. OLSSON, Clerk County Auditor-Controller ,� County Administrator By Deputy Clerk .ax ne M. Ne e N 24 sps -izsoo VV0�� In the Board of Supervisors of Contra Costa County, State of California Dece:*ber 30 , 1974_ In the Matter of Au" - Letter of Intent in connection wits'! Inter'r Contract for Food Star=.n Distribution Services. On -motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias , I'^ IS 3Y THE: BOARD ORDERED that Supervisor !'. 'T. Boggess, Nice Chir-an, is AW-HORIZED to execute Letter of. Intent indicating that Contra Costa County oronoses to enter into ar. interin contract for continuation of food starnn distribution services by the United States Postal Service effective January 1, 1975. The foregoing order was gassed by the following vote: AYES: Sune-visors J. P. Kenny, A. ?!. Dias, E. A. Linscheid, 74. '.. Boggess. NOES: ":one. ABSENT: Sunerv{sor J. F. �Aoriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc- United States Postal Service Witness my hand and the Seal of the Board of County Administrator Supervisors County Auditor-Controller affixed this 3nth day of December , 19 74 Director, Hunan _ .L R. OLSSON, Clerk Resources Agency Director, Social Services BY k � . Deputy Clerk L. hincai.d H 24 5/74 -l:Soca y . I In the Board of Supervisors of Contra Costa County, State of California December 30 1974 In the Matter of Authorizing Attendance at Meeting. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that Mr. George H. McConnell, Principal Mechanical Inspector, Building Inspection Department, is AUTHORIZED to attend meeting of the joint Mechanical Subcommittee of the International Association of Plumbing and Mechanical Officials and the Inter- national Conference of Building Officials to be held January 8-10, 1975 in Minneapolis, Minnesota, all travel costs to be paid by IAPMO. The foregoing order was passed by the Board this 30th day of December, 1974- I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Buildings Inspection Dept. Witness my hand and the Seal of the Board of Air. Geo. McConnell Supervisors County Auditor-Controller a.fxed this 30th doy ofDecember , 19 74 County Administrator J. R. OLSSON, Clerk By /? VLlg_ Deputy Clerk Maxine M. Nedfeld ►+24 sp• -izsoa WOR4 In the Board of Supervisors of Contra Costa County, State of California December 30 11974 In the Matter of Approving Settlement of Claim made by rir. Paul Hail for - Loss of Personal Property. Pursuant to County Ordinance Code Section 36-8.1604, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to reimburse lir. Paul Hail the sum of $69.00 for . loss of personal property (eyeglasses) incurred in the line of duty. The foregoing order was passed by the 3oard this 30th day of December, 1974. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc Public Works Department Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 30th day of December , 19 7k r J. R. OLSSON, Clerk By B�i Deputy Clerk 1 axine 14. Neuf e d H 24 5/74 -12500 00085 f In the Board of Supervisors of Contra Costa County, State of California Dece*zber 30 19 In the Matter of Authorizing- ;naynert off' "Yannower Service ree" On motion of Supervisor E. A. Linscheid, seconded by Sur_ervisor A. ' . Di?s, T`i' TS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to pay the "',4anpower Service ?ee" of X3 ,379 to the Rational Association of Counties for the 1975 calendar year, said: fee to be charged to the County Operational Vanro.,rer Plannin7 Grant (federal funds) . The foreroin7 order was passed by the following vote : AYE'S: Supervisors S. P. .penny, A. M. Dias, _ . Linscheid , W. 11. Boggess. NOES: 'ione. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : County Auditor-Controller Witness my hand and the Seal of the Board of Director, Human Supervisors Pesources APency affixed this 'Anth day of December, 1974_ ?,Ianpower Director 1 J. R. OLSSON, Clerk County Adir;iniztrato-- By_ A, K , Deputy Clerk L. Kincaid H 24 SJ74 -12.500 W086 } v a �n In the Board of Supervisors of Contra Costa County, State of California December 30 19 yjj- In the Matter of Authorizing Placement of a Juvenile Court Ward. On the recommendation of the County Probation Officer, and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that authorization is GRANTED for the placement of Cary Wisely, a seriously disturbed dependent child of the court, at Sunny Hills, San Anselmo, Cali- fornia at a monthly rate of $1,250, effective December 30, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Probation Officer Witness my hand and the Seat of the Board of County Auditor vontroller Supervisors County Administrator affixed this 0th day of December , 197 J. R. OLSSON, Clerk By ,. Deputy Clerk Maxine M. Neuf d n H u sna -12.500 u i a In the Board of Supervisors of Contra Costa County, State of California December 30 19 ZL In the Matter of Accepting Donation made to Probation Officers ; Revolving Fund. The County Administrator having notified the Board of a donation of t2000 to the Probation Officerrs Revolving Fund having been received from the Gospel Foundation of California, 1462 North Stanley Avenue, 3ollytrood, California, 90046; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. 14. Dias, IT IS BY T-M 90ARD ORDERED that said donation is hereby ACCEPTED. The foregoing order was passed by the following vote: AYES: Supervisors E. A. Linscheid, J. P. Kenny, A. M. Dias, W. N. Boggess. NOES: None. ABSENs: Supervisor J. E. Moriarty. I hereby c,�-tify that the foregoing is a true and correct copy of an order,entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County arobation Officer witness my hand and the Seat of the Board of • County Adrtinistrator Supervisors County Auditor-Controller affixed this t• day of December 19 J. M OLSSON, Clerk- B, 411 Deputy Clerk Maacine 1;. ileufe d H 24 5174 -12.500 00088 ., d c In the Board of Supervisors of Contra Costa County, State of California December 30 19 711 In the Matter of Decertification of the Social Services Union as Majority Representative of the Social Services Surer- visory Unit. Mr. VilliamP. Harilton, Chief, Employee Relations Division, Civil Service Department, having- transmitted to the Board by a memorandum dated December 24 ,, 1974 a cony of the official results of a decertification election for the Social Services Supervisory Unit concluded by the State Conciliation Service on Decenber 2n, 1974; and !-1r. iianilton having advised that the Social Services Union, Local 535, was decertified as the majority representative of the aforesaid unit by a 5-Vt najority of valid ballots cast, and that as provided in Section 34-12.018 of the EMbloyer- Employee Relations Ordinance Local 9.35 Is decertified as stated above; and On notion of Supervisor E. A. Linscheid, seconded by Sunervisor A. s% Dias , 1r T.13 BAY THE BOAFD OVDERED that receipt 7 of said documents is ACK"-!0*-.LEXT.7-1$). The foreroinr, order -ras passed by the followin- vote: A Y R-S 3urervisnrs j. P. Kenny, A. V. Di;�a , E. A. TILInscheld, NOES: .-None. A T Supervisor J. E. 71'orfartvr. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors an the date aforesaid. cc: ��erVjCeS Tn4on Witness my hand and the seat of the Board of I -F,+_o:. supervisors Actinc- Director o- personnel affixed this nth day of December, 1974 Chief, 77.rrloyee "e 13-4%; v n 7 J. R. OLSSON, Clerk v ision County Administrator el,U C..e- F Deputy Clark L. 24 SP4 qty Cousel Kincaid -R- enctor, Hunan .000Q(1 r Resources A,-,ency ti tls r i In the Board of Supervisors of Contra Costa County, State of California December 10 19 In the Matter of Terminating Agreement :•:ith Automat t'endinc; Service. The Board heretofore approved an agreement dated April 9, 1.071 with Automat Vendinr Service for the installation and service of coin-controlled vending Machines at the Pittsburg County Building, hr- Civi-c Avenue, Pittsburg, California; Good cause annear rr therefor, on motion of Sunervisor E. A. Linscheid, seconded by Supervisor A. M. Dias , 1T IS BY THE BOARD ORDERED that oforesaic agreerent is hereby TER! INATED pursuant to Section F. Page 2, of same, and that the contractor is hereby= PROVIDED notice of to^r';nation by cony of this order. The forer,oin:- order was oassed by th^ following vote: AWES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, 1%. 'd. Boggess. NOES: None. ABSENT: Supervisor J. E. Voriarty. 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 ce• Automat trending Service Witness my hand and the Seal of they Board of 1' 50 - 32nd Street Supervisor tsar land, California affixed this �Oth day of December , 1974 County Administrator4t!e-,&d=3Z , J. R. OLSSON, Clerk Public "%orks Director By ' Deputy Clerk �+Buildings & Grounds L. Kincaid H 24 5� 4Cbifty Auditor-Controller (1 ( (]11 Acting Health Officer 1,� jtjc7�7 1.. .. y.+.. 1,. . ............. r In the Board of Supervisors of Contra Costa County, State of California kInDecember 30 19 Lk- In the Matter of Approval of Rental Agreement with Mrs. E. B. Glass. IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mrs. E. B. Glass for rental of county-owned property at 1015 Pine Street, Martinez, California on a month-to-month basis at $175 per month commencing October 1, 1974 is APPROVED: IT IS FURTHER ORDERED that Mr. Arthur G. Will, County Administrator, is AUTHORIZED to execute said rental agreement on behalf of the county. The foregoing order was passed by the Board this 30th day. of December, 1974. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid cc: Public Works Director witness my hand and the Seat of the Board of Real Property Division Supervisors County Auditor—Controller affixed this _Otthh day of necember , 19 V�- County Administrator J. R. OLSSON, Clerk BY Deputy Clerk max eureld H 24 5/74 -12,500 00092 , t jj tl _,: ... � . .... .... '.. ..... 'Kin:Y...r•... 1y.......:t:.:..,. ... , .. P. ... .i. , .. .. .5:. .-. 1..r .... .. u r.. .... ... • ..... . In the Board of Supervisors of Contra Costa County State of California December 30 , 1g'( ., - In the Matter of Authorizing submission of applications to State of California for grant funds for the John Marsh uor+•e Restoration Project. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. *'. Dias , 1T 1S BY THE BOARD ORDERED that the County Administrator is AUTHORIwED to submit applications to the State of California, Resources Agency,for grant funds to be provided under the National Historic Preservation :Act of 1966 to conplete the follove nc- phases of the John Marsh Home Restoration project: Phase 1 - *120,000 for fiscal year 19711-14753, Phase 2 - $16=,750 for fiscal ,year 1975-1975. The foregoing order was passed by the following .vote:,. AYES. Supervisors J. P. Kenny, A. M. Dias, r` E. A. Lirscheid, '. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• State c/o Administrator Witness my hand and the Seal of the Board of County Administrator Supervisors Public Works Director affixed this 'Inth day of December, 197_ / J. R. OLSSON By Gr.� i)e'uty.Clerk: : L. Kincaid f= H 24 S174 -12.So0 ;, In the Board of Supervisors of Contra Costa County, State of California December,10 19 74 In the Matter of Adjournment of Meeting. This Board having learned with regret of the recent passing of Mr. Truman "Tony" H. DeLap, prominent attorney in Contra Costa County for many years and former State Senator; and On motion of Supervisor J. P. Kenny, seconded by Supervisor E. A. Linscheid, IT IS ORDERED that this official meeting of the Board is adjourned at 8:20 p.m. in respect to the memory of the late Mr. DeLap. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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 dote oforesaid cc• County Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 30th day of December , 19 J. R. OLSSON, Clerk By Deputy Clerk N. Inggabam H 24 $174 -12.500 00093 t � �. . - ��+ 4►+c.fL�'' mak, ss 7 a 1"r r LO f And the SOard adjourns to r:eet on Janu 7, 1975 at 9:00 A.M., in the Board Chambers, Room 107, Administration ion Ru3lding, Martinez* California. c • ot�s�ess, ce rman ATTEST: J. R. OLSSON, CIL RK 0000 " .. mob'. -:lM....}A•s�R:':'+n.. .. ... .......•._...'a..•-++•i•:'. `•: +.. F SUv"'Ar'' nr. rRnCrl ^1':rS 3f:A09H R'FIS 9OAAD : OF SUPEOWWR nV Cn::TaA C!ISTA CnUIITY, DECE?!SR ' 10, 107.1', DnT:aA PED BY J R.-OLSSON, : COUIrl y CLE*Pa A"ID Ex-O�T_Cin CLiiOK n? 711,'j- BOARD. • Approved Personnel ;action for !'UrMn *resources Arenevy. Aorroved arrrorriation ndtust-ents for County Auditor-Controller; and internal adiust±rents not affect'ne tot+ls !br A»-'•tor (Date vrrcenrtnr), Public forks D!reCtor, El So�rAr.:e ��_P Or!+tect.'�`,.'t i�trlct, ��':`;nti:� fiudret Units. Authnr+zed itterdance of "r. r. !'cConne2l,Bu!ld*nr Inspection Departrent, at . subco-e-ittee reetinr, of Intern+tionRl A-sociation of Plurbinr and Vechanical Officials and Internatio".1 Conference of Huild+nr Officials, January R-10, Minnearol!s, Minnesota. Authorized Auditor to: ' Reirburse T'r. P. Hnil t99 for loss of personal property incurred in line of duty (Public -!orks Dena-trent erelovee); . ray the "f'annower Service Vee" ^f tl,R75 to National Association of Counties for 1,075 calendar year (to he charred to Count:r nnernt;onal "pnrover Plannin.r Crant); : Accent sun of 42=.^ rs cornrorise settlerent of county lien aCainst property .of. Wr. C. Sellx; and in connection therewith, adopted Resolution Ho. 74/1091 authorizing; '*ice Chsi-roman to execute Ter-!nation of "elnburserent ACrpenent. Authorised rlecemert of court r.?rd.xt sunny fulls, Sen Aieselno, at $1,250 per month, as :-eco:mended by probation nPficer. Accented donation of c2,rnn to Probation officer's P.evolvinr Fund frow 00spel Foundation of CRlifornip, Hollywood. Denies: claim for do-Rees filed in behalf of E. Sweat, arnrox rately $996.12; ar.-ended clair, J. Petroff, t3n9,4r!^; and an^lication for leave to Present late claim-, J. Calloway, Authorized nrnvis+on o'' lerR1 defer a for County Sheriff-Coroner H. Ramsay and forner Countv Sher!ff-Corener "'.. vouna, in connection with ;unerior Court Action No. 142502. J. E. Srott. Arpointed folloar;nr persons to interir County Community Develoo-ent Advisory Council as renresent-+tilve@ r_• the!r rPsrpct_ve sur-rvi!Rorial districts: District-1 - v'exsrs. ". Dorsey and T. ',1orten; !!!-trio j: - "r. D. Ellern; District V - Mr. 2. Rodr!rues. wearnointed *'r. L. Fa11-9r., F.sirhtsen area, 2nd "r. A. Houston, Byron area, an Trustees of D:sblo `taller• "osouito Abatenent District for tiro-year teras endinr January 2, 1077. Acknowledred receint of re^orardur. frnm Chef, Enrloyee ''elation Division, Civil Service Derartrent, advisinr that Social Services Union, Local 535, was decertified as rajor3ty rerresentative of Social Rervices Sunervisory Unit. Terminated pr;reerert dated Arril 9, 1971 w!th Autonat 7endinr; Service. Authorized P. C. 6 E. Co. to install one street l±rht on Cleveland Avenue, Over=t pittsburr Rrea, Counts Rerv.ce Sires L-'"3. Authorized County AdninistrAtor to: Execute agree-ent Pith 11'rs. 7. nlzss for rentRl of county-owned property at 1015 Pine Street, warsine::, Rt $179 Per -onth; Submit 8Pn11Cation to State Pertaurces Arenev for Ime.nt funds (Phase 1 - $20,000; Phase 2 - A1F5,75n) to cnnrlpte the John 7-I3rsh Hone Destnratinn Pro.lect. Rearnointed "r. S. nusso, Cn--issiorer, C!vll Service Cornlssion, for four-!ea_" term endinr January 15, 1p70. Approved Traffic Resolution ::o. 2455. '�;�U(1 - - 0005 ...nv..x ....:. .+lrS%•.: .,..,.' .. ,. .y4,.x. .. .+ .e... .. a. C .. : -n . . -A . December 30, 1974 Sumrary, continued Page 3 Adonted following nunhered resolutions: 74/in89, rescindinn Resolution ':o. 73/527, authorizing• initiation of legal proceedings to obtain r1rht to enter unon certain specified Parcels, Caballo Ranchero Road, Slide Renair Protect, Part TT_, as it applies to Parcel Four; 74/1090, aecentinr as cor_nlete as of December 30, 1974 contract with Christner. Corrany, Inc. , for Street Tree Protect, San Pablo Dan Road, EI Sobrante area; County Service Area *'-12; • 74/1092, riv4•nr notice of cnrr.lrtlon of contract with n, Rivera,. dba. Mob Rnd rred's notnvat!nr, and "erovnl Corr?nv 'for nerforrance of 1971-1974 reed abater.+ent nrorran of'Contra Costa County vire Protection District; 74/1nc3, declarinr Intent to ir-nlerent U. n, pair Liber Standards Act with respect to Counts Fire Protection ')t. .r!ctn unser the Counts Civil. Service Systen; 74/lnc:lt, 1r-plerertlnr certain rrre•,sions of California Revenue and Taxation Code for ln7F-7r vv. nrovir'ine- for rite-nate method of adtustinr tax rates of inter- county districts within cornonent counties; 74/1095, fixinr January 27 at ° r.r. for cnnsurration or purchase of property - located at rn5 Las Juntas "ztreet, "-irtinez, fror t'r. J. !'artin; et ux, for $31,000, which is renuired for Countv Civic Center Purroses: ' 74/109{, desirnat{nt' "r. n. Gose, Assistant County Build{nr, Inspector, as . Actinr; County Buildinr lrisrectoM, arc] i_^.creasinr allocation of class of Assistant County Buildinr Inspector to Level r13 02,7F1-t2,1hl) in connection therewith, effective Janunry h: 74/1007 thrnpugh 711/11012, authorizing County Auditor to rake certain ch;rnwes in nssessr+ent roll. As Ex-0^ficlo the CovernInC Board of Contr?. Costs County Stor-n Drain Vairtenance District No. 1, adopted the follor!nF nurbered resolutions: 74/lnP9, accentirr as connlete contr?ct rith "cCuire and Rester for imnroverent of Line A, fror Junction with Pine Creek to Davld Avenue, Concord Prea, and rranting 23-day extension of contract tire; 74/lln3, quitclair.,inr to C. Ferner and L. aitz+-ann in easement for flood control nurno.es t.,Mch is no lon.rer nceded, r_nd nuthorlInInc- "ice Chairran to execute Quit- clajr decd in connection there!iith. Referred to: ln75- County Gover:r^ent nnerations Conn ttee and County Counsel for report - request of Attorney Bornstein that Counter n.-dinance Code -reculatinn rortunetellinr and sirilnr activities be revieMed relative to -•educinr S?l� Per day license fee; Assistant Public Forks D#rector, Transnortation Planninr_, Duhli:c '4-orfs Derart- nent - cory rf letter to 14rB.4.anco, D!-ecwor, i3F'471D, fror- °yrs. 7ackintosh,- %°est rittsburr. Area Council (nEn), renuert4nr reroutInr of 3A'?- feeder buses: in Fest "ittsburr r+ren for cnnven'ence of ^2 dna- clti xens; Contra Costs Covints ''ecrewt!on Prd ':aturnl "esources Cnrr-irsion - inquiry rer'pr3lnr� re-allocs:lon of furls State Beach, Park, necreatinnal and Historical racillti.es Bond Act of V-7hi rC' uest cr!nr,!"eratlon be riven to acquis!tf7:: of T;%n Houre as an historic?l 1Pndr-nrf: Countv Arin!nistrator for rerly - letter fror "oraga resident with respect to pronerty taxes; Director of Plannlnr•, Contra Costa Countv Solid !taste "an?rement Policy Comittee, and 1!ct!nq Countv Health off_cer - letter fror- Car-Prehensive Health rlanninr Assnelption urrIna Bop.--e c^nslderation o'' v?-Iods reco"..endations governing disposal sates for Mould hazardous Mastes as well as solid traste for rgrbare dispcsal; Director, Huran "es:+urces Arenc:•, for reconrendation - variour co"urications urring cont=_^.ued fu::dinr for Contri Goma Cnunt•: Drur- Z:c:ucnt.on Center; Director o^ Plnnn+nr - letter Cinal el.—hbors' Yrnro:•erent Assoc`•at!on, Inc. renuestlnr- reconsideration or arnrrvol of P±-onosed ContrP Cesta Canal Trail: Actinr; Director o^ Personnel - 'otter rron "avor, Cft.• of.Q'_chrond, with resnect to certr_in firef1rhters (rm.r ^pin rahlo =i-e Protection ')frtrict) now emnloyed by sn!d city on contractural h:is'_s. Requested County Ari^1rl.str.+Lor to renort to roar-'. *pith respect to procedures for emrloytnr derartrent bends nr*.or t^ :•4211n- -any of .`.hose Positions, including civil service stitus of row4tions 4n, e:uert.on (!`rour!it up 'n ennnecti-n !•rith deslrnatlon of AsststTint County =;U4lcj!1j, T.:sre tr�r i+s +ct!n,7 Count_: Huild!nr Tnrrector). V.V.Jv .. - .a.'.. v ..it ...'•3,+.,s.,..r..nn:, ... .. .,, .-...... .. ., .. ..r.. .. .. .. ... .. .. ........ ., .. . r .. .,•,..i` ,.,. ... .., r ":it. e; .... ...._ ...-,,..,.........,_..,..._.._....&ice'. rx � Deceriber 30, 1974 Surnary, continued Page R Arnointed Mr. D.. Banolo, Jr., ns Trustee of Reclanation District No. 2025 (Holland Tract) to f311 the unexpire:i termof 'rr. . Dutra ends ng November, 1575• Adonted Ordinances ilos. 7r-02 thrr%urli 7h-95 for Contra Costa County and the: 33 c6unty fire Protection districts adortinr- by reference the 1973 edition. of the Uni forr Fire Code and 1971,, sunrlerent thereto (with certain cl:a.nc-es): and rereal'3nr, Ordinance Nos. `7/115, Mir, r7/.tri ty/t;c, r7/�O, r7/r2, <7f511, 47/55, C7/5F, E7/57, 7n/711, 7n/75, 70/79 and 71/35. 4diourned rPet+nr; in resrect to the nenory of the late qtr. T. "Tony". DeLap, former Mate Senator for 12 years. VV0.98 The preceding documents consist of 98 pages.