Loading...
HomeMy WebLinkAboutMINUTES - 02251974 - MIn Packet w 1974 EBRUARY I MON AY c THS BOARD OF SUPERVISORS MST IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 7:00 P.M., MONDAY, FEBRUARY 25, 1974 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. E. Moriarty, Presiding; - Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid. CLERK: J. R. Olsson, represented by Geraldine Russell., Deputy Clerk. The following are the calendars for Board- consideration prepared by the Clerk, County Administrator, and Public Works Director. ,; #€.k. :..r,+`. - ..� .. _,... . .,.,. ..,.,..x.. ... �; ,- ..• "' rr,x. w „ .. a...ad:� ,9 T.�9'kwa h..'rV..„ JAMES P. KENNY. RIcNMOHD CALENDAR FOR THE BOARD OF SUPERVISORS JAMF.S E.MORIARTY 1ST QiBrAICr CHAIRMAN ALFRED IS DIA SAN PwsLo CONTRA COSTA COT TNTC' WARREN H RMAM 5 2N0 ouiTRlcr j�j F] COUNTY= wcs ciuuRMA/a i JAMES E. MORIARTY.LAFAYETTE JAMES R.OLSSON,couNTY CLERK 3AQ DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.r_r,•cORD SPECIAL DISTRICTS GOVERNED 3Y THE 30ARD MRs.G!:4ALOINE RUSSET" 4TH DisrBICT CHIEF CLERK EDMUND A. LINSCHEID. •ITTSBuRo 80ARD CHAMBERS, ROOM 107.ADMINISTRATION BUILDING PONE 22sa000 STr DISTRICT P.O. BOx a I l EXrcNB1oN 3.371 MARTINEZ. CALIFORNIA 94553 MONDAY FEBRUARY 25, 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 :forks Director. 7:15 P.M. Consider recommendations of the County Administrator. 7:30 P.M. Consider recommendations of Board Committees including: a) County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) on request for additional signs for Sheraton Inn 'Motel complex, Buchanan Field; and b) Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) on the request of Kamps for Kids for an appropriation of funds. 7:40 P.M. Consider "Items Submitted to the Boar-d.11 7:45 P.M. Consider recommendations and •requests of Board members. 7:50 P.M. Senator John A. Nejedly will address the Board with respect to land acquisition for Mt. Diablo State Park. 8:00 P.M. Hearing on recommendation of Planning Commission with respect to request of Robert I/anway and Donald Rath (1814-RZ) to rezone land in the Clayton area. ® Continued from January 22. Hearing on appeal of Ernest M. Miholits, et al, from action of Planning Commission in granting appeal of Mr. G. V. Jackson from administrative decision by County Building Inspector, Alamo area. Continued from January 22. 8:30 P.M. Hearing on the recommendation of the Planning Commission with respect to proposed amendment to County General Plan for territory located in the northwest quadrant of Ygnacio Valley and Bancroft Roads intersection. Continued from February 19. ITEMS SUBMITTED TO THE BOARD Items 1 - 10: CONSENT 1 . PROCLAIM the week of March 3 - 9 as National Nutrition Week in Contra Costa County. 2. FIX March 12, 1974 at 11 : 10 a.m. as time for. hearing on appeal of Mr. Charles Pringle from Planning Commission denial of Minor Subdivision 222-73, Brentwood area. 3. AUTHOhlZE execution of agreement for construction of private improvements in Minor Subdivision 246-73, Danville. 07012 Board of Supervisors' Calendar, continued February 25, 1974 4. AUTHORIZE provision of legal defense for the following County employees: a) Eloise Honett and :!alter G. Treanor, United States District Court Actions Nos. C-73-1967 AJZ and C-73-0906 SAL-I; and b) Harry D. Ramsay, Acting County Sheriff-Coroner, et al. , and F. E. Emery, Director of Personnel, Superior Court Action No. 142215. 5. DEIFY the following claims in the amounts indicated: a) R. B. Matheson Postal Services, Inc. , $1 ,298.65, general damages; b Darrell Cummings, $100,000, personal injuries; c Anthony S. Morelli, e.10,000, personal injuries; and d California State Automobile Association biter-Insurance Bureau, $387.88, general damages. 6. AUTHORIZE changes in the assessment roll; cancellation of tax liens on property acquired by public agencies; and cancel- lation of penalties on second installment of the 1972-1973 secured assessment roll. 7. INITIATE proceedings and fix April 9, 1974 at 10:30 a.m. as time for hearings on the following proposals : a. Annexation of Subdivision 4389 (Walnut Creek area) to County Service Area L-45; b. Annexation of Subdivision 4461 (Alamo area) to County Service Area M-21 ; and ■� c. Pinole Crest Annexation to County Service Area LIB-10. 8. ACKNOWLEDGE receipt of report of Director of planning pertaining to traffic problem resulting from construction of the Danville Station development (the report indicates the problem has been resolved) . 9. AUTHORIZE County auditor to issue replacement warrant in the amount of $161.80 to William C. Ortland 10. EXONERATE bond deposited as surety for taxes in connection with Tract 4053. Items 11 - 19: DETEPVTNATIO`1 (Staff recommendation shown following the item. ) 11. SITTIPJG as a Board of Equalization, consider findings of fact in connection with applications of Walnut Park krest Investors (No. 145) and Oak Grove Investors (No. 146) for changes in 1972-1973 assessments 12. LETTER from United Veterans' Council, Berkeley, California, requesting that a supervisor representative attend a memorial se-;vice at Sunset Cemetery on May 27, 1974. DESIGNATE SUPERVISOR TO ATTEND . 13. LETTER from County Supervisors Association of California outlining basis for claiming reimbursement of county costs of November 5, 1973 statewide election (Proposition 1) . REFER. TO COUNTY ADMINISTF.ATOR 14. LETTER from Mr. Paul C. Soltow, Jr. , General Manager, Bay Area Sewa!'e Services Arency, advisin:. of the adoption of its Resolution No. 74-3 endorsing Proposition 2, 1974 State Clean Nater Bond issue, and urging, similar endorsements- by all environmentally concerned agencies. REFER TO PUBLIC WORKS DIRECTOR FOR RECOMMENDATION 00�3 Board of Supervisors' Calendar, continued February 25, 1974 15. LETTER from Mr. Victor Ragosine, Chairman, Area Board V, Mental Retardation/Developmental Disabilities, trans- mitting copy of its Areawide Plan for Develoomental Disability Services for fiscal year 1975-1976, which plan has been submitted to the State Developmental Disabilities Council and to the Secretary of Health and Welfare. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 16. LETTER from ?kir. E. A. Taliaferro seeking-reimbursement for damages allegedly caused by personnel of the Office of the County Sheriff--Coroner. REFER TO COUNTY SHERIFF- CORONER AND COUNTY COUNSEL 17. SU1-R4.ARY Report and 1973 Recommendations submitted by George Degnan, M.D. , Chairman, Emergency Medical Care Committee. REFER TO HUMAN RESOURCES COMMITTEE AND COUNTY ADMINISTRATOR 1$. . MEMORANDUM! from Director of Planning with respect to Lone Star Industries quarry operations in the Clayton area. REFER TO SPECIAL COi*iITTEE- OF SUPERVISORS E. A. LINSCF EID AND W. N. BOGGESS 19. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copv of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 P.H. 00004 t OFFICE OF THE COUNTY ADMINISTRATOR COI;TIIA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, February 25, 1974 From: J. P. McBrien, ' County Administrator I. PERSONNEL ACTIONS 1. Authori2A appointment cf Ms. Nancy Van Huffel vo the of Manpower Planning Project Director -,:t this seeGud step ($1 ,k98 per month) of Salary Range 4" ($1 ,42741 ,7302 effective March 11 , 1974, as requested by the Director, Human Resources Agency. II. GIFTS AND DOTTATIONS 2. Accept gift of three year collection o Audio Digest Pediatric tapes valued at $225 to the County Health Department from Miss Elizabeth Ellis, 206 Los Cerros Avenue; Walnut Creek, Califcrnia 94538. ` III. TRAVEL AUTHORIZATIONS 3. Authorize Ruth E. Walker, Social Service Department, to attend North American Conference on Adoptable Children in Washington, D. C. in the period from March 13, 1974 through March 18, 1974; no travel expenses to the county. 4.. Authorize Lawrence Campanile, Economic Opportunity Council representative to the County Head Start Program to attend Conference of the California Association for the Education of Young Children in San' Diego, California on March Is 2 and 3, 1974; all travel and related costs are reimbursable from federal funds. N. APPROPRIATIONS ADJUSTMENTS 5. Human Resources Agencv- (Countl Medical Services) . Add X197,600 to establish budget for the county drug abuse program, pursuant to the provisions of Senate Bill 714, as approved by State of California, Department of Public Health. The county will be reimbursed by the state for 90 per cent of program costs, not to exceed $177,840. 0900 f To: Board of Supervisors , From: County Administrator Re: Recommended Actions 2/25/711. Pago 2. IV. APPROPRIATIONS ADJUSTMENTS 6. Walnut Creek-Danville Municipal Court. Add $3,211 for furniture and equipment for third department at new court building. 7. Internal Adjustments. Changes not affecting totals for the following accounts: County Administrator (Plant Acquisition) , County , Auditor-Controller (Microfilm Services), County Medical Services, Health Department, Public Works, Richmond Municipal Court. V. LIENS AND COLLECTIONS 8. Authorize County Auditor-Controller to initiate legal action to recover the cost of services rendered to 17 'individuals and/or corporations in the total amount of $1 ,666.81 . 9. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services i' rendered by the county to Virgin B. Henry, who has made repayment in full. i j 10. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to Helen and Herman Alvarado, who have wade repayment in full. VI. OTHER ACTIONS 11. Consider extension of agreement with We Care Society, Inc. for social rehabilitation services for ATD recipients living in Phoenix House in Concord from March 1 , 1974. through June 30, 1974.. Federal support for the program has been withdrawn; cost to the couzity to the end of fiscal year 1973-1974 would be $20,096. (Mr. R. E. Jornlin and/or Mr. C. L. Van Marter will be available to present information on this matter. ) 12. Authorize Chairman, Board of Supervisors., to execute amendment to June 25, 1965 agreement (as amended) under the terms of which the E1 Sobrante Fire Protection District renders fire prevention and protection services to certain sections of the City of Richmond (as certain territory annexes to the city the territory is-withdrawn from the district but is still added to the contract area) OOOOZ) - _`._^_ , ..„- _. .,..... . .�.« .. .. •.. .. .«.-�..yw ws+ww..� .� .r-.. ......�_... .... ._ .fit,.. To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/25/�4 Page 3. VI. OTHER ACTIONS 13. Authorize Chairman. Board of Supervisors, to :execute contract between the County of Contra Costa and the State of California, Department of Human Resources Development, Work Incentive Program (WIN), under the terms of which one File Clerk will be employed in the Office of the County Counsel in the period from February 26, 197k through August 26, 1974• 14. Authorize County Counsel to provide legal defense of county officers and employees named in Superior Court Action Number 142215- 15. Amend Resolution Number 73/471 establishing rates to be paid to child care institutions so as to inclade Manhattan Project, •418 South Brea Blvd., Brea (Orange County) , California. 16. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Comsis Corporation for the provision of programming services for the .' election tally and certification subsystem for the Office of the County Clerk-Recorder. 17. Authorize County Healtn Officer to submit application to the State of California for a grant ;.o expand the occupational health program conducted by the County Health Department to provide technical assistance to the California Division of Indu^trial Safety in health matters related to the California Occupational Safety and Health Program. 18. Fix June 4, 1974 as election date for maximum tax rate elections for County ` Service Area M-8 (street lighting and parkway maintenance services in the Moraga area) at 50 cents, County Service Area M-15 (street lighting, landscape maintenance services in the Ygnacio Valley area) at 35 cents, and County Service Area L-32 (street lighting in the Kensington area) at 24 cents pursuant to Government Code, Sections 2266 to 2289. 19. Adopt resolution of application to Local Agency Formation Commission to determine maximum tax rates for County Service Areas M-18 (street lighting and parkway maintenance services in the Moraga area) at 35 cents, 1-1-19 (street lighting and parkway maintenance • services in the Orinia area) at 40 cents, M-20 (street lig)iting, street sweeping and parkway maintenance services in the Rodeo area) at 45 cents, and M-21 (street lighting and parkway maintenance services in the Danville area) at 35 cents t pursuant to Government Code, Section 2263.1 (bi - 1"1907 To: Board of Supervisors From: County n M;-•�.,:..,.,..,.^^ .a.Vaaiu Vi Y V V♦ Re : Recommended Actions 2/25/74 Page 4. VI. OTHER ACTIONS . 20. Authorize Chairman, Board of Supervisors, to execute contract between the County of Contra Costa and E1 Sobrante Valley Activity Center, Inc. for drug abuse prevention services under terms and conditions as more particularly set forth in the agreement. Interim payments under the contract are limited to $1 ,666.67 per month, not to exceed the maximum amount of $10,000. Funding for this contract is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB-714 (1972) at the following ratio: 90 per cent State funds, 10 per cent Cotuity matching funds. 21 . Authorize Chairman, Board of Supervisor s, to execute contract between the County of Contra Costa and Liberty Community Services, Inc. for drug abuse prevention services under Corms and conditions a.3 more p::rticularly set forth in the agreement. Interim payments under the contract are limited to $1 ,666.67 per month, not to exceed the maximum amount of $5,000. Funding for this contract is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB-714 (1972) at the following ratio: 90 per cent State funds, 10 per cent County matching funds. 22. Authorize Chairman, Board of Supervisors, to execute contract between the County of Contra Costa and Home Health and Counseling Services, Inc. for drug abuse prevention services under terms and conditions as more particularly set forth in the agreement. Interim payments under the contract are limited to $1016.67 per month, not to exceed the maximum amount of $7,900. Funding for this contract is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB-714 (1972) at the following ratio: 90 per cent State funds, 10 per cent County matching funds. 23. Acknowledge receipt of comments of certain county agencies on report of 1973 Contra Costa County Grand Jury, transmit copies of reports to the Presiding Judge of the Superior Court and the Foreman of the 1973 Contra Costa County Grand Jury, and place copies on file in the Office of the County Clerk-Recorder. (Referral to County Government Operations Committee for review . is recommended. ) 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 2/25/74. Page 5. VI. OTHER ACTI0NS y 24.. Authorize submittal of grant applicationt to U. S. Department of 'Health, Education ; and Welfare for $4.,118 for a training and technical assistance grant for the Head k s# ' Start Program for 1974s and authorize Chairman, Board of Supervisors, to . execute required application forms. r}. No local share is required. r r L 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 M of other calendar items. ;#f DEADLINE FOR AGENDA ITEMS: THURSDAYi, 5:00, P=.M' - " x ry 1 iyy f J { i 3 Y VU009 01060 +7L61 `SZEn�ga3 -� xo T a2Ea qualualudaQ sxzoM otTgnd 9SamISf1S vIlIxa 17M `S goavK uo pantaoaa aq IlTm 339Coad aqq IOJ sPtS •3soo pa:IMT2sa age ut a2uugo ou IE TVI.203Em 2uam5luEgma pa�sodmt zoo suot�VOTJToads aq:l 2uts-tAaz xoaCoxa TEdau ms Eog �sangautd avi,3 -loi suotsteoia TEtoads aq3 03 Z H P PPV P at oaddu szos!AaOdnS 90 pzEog aq2 38ga papuammooaa ST 41 Ea�jE uo uvo - 17L-£T85-T£9Z •oN 234 oJd - QH02i ZSEInH T;f "Z m33I III lo:EEISSIQ rMUOSIMIRMS ss � xi 'sng � � ix � +7L61 `SZ 6.zEcuga3 ET11�O�tTE� `2aut��Eyj j.641uVaid sxaom orignd Amnoo vssoo v&IN03 E CONTRA COSTA COU= PUBLIC WORKS DEPARTNEyT Martinez, California February 25, 1974 E % T R A B U S I N E S S SUPERVISORIAL DISTRICT III Item 1. PINEHURST ROAD - Project No. 2631-5813-74 - Canyon area It is recommended that the Board of Supervisors approve Addendum No. 2 to the Special Provisions for the Pinehurst Road Slide Repair Project revising the specifications for imported embankment material at no change in the estimated cost. Bids for the project will be received on March 5, 1974. (RD) f• o y. f t EXTRA BUSINESS Page 1 of Public Works Department February 25, 1974 09010 F I r VX IPA VVI.e.a4) CVS A.104PUBLIC CiI�LYl L WORKS DEPARTMENT i Martinez, California riz) February 25, 1974 UV t A G E N D A REPORTS Report A. CARTER DRIVE - Road No. 3225BF - Moraga area The Board of Supervisors, through its Order of February 5, 1974, referred to the Public Works Director a letter from Mr. Frank W. Draeger, an Engineer representing Falendar Homes Corp. , requesting that the name of that portion of Carter Drive extend- ing off Moraga Road be changed to ALTA MESA. The reason for this request is that there are two separate streets, both of which are named Carter Drive. It was planned that these be eventually connected; however, this is no longer possible and it now appears that these two separate portions of Carter Drive will not be connected. If botn portions are allowed to be named Carter Drive, much confusion to the public and emergency vehicles may occur. It is therefore recommended that the Board of Supervisors set March 19, 1974 at 10:30 a.m. , as the date and time for a public hearing to change the name of Carter Drive to ALTA MESA, beginning at the intersection of Moraga Road and extending easterly a distance of 0.21 miles. Board Order required. Clerk of the Board to send copy of Bo;-rd Order to Mr. Draeger. (TO) SUPERVISORIAL DISTRICT I Item 1. AID-TOCITIES ALLOCATION - City of Richmond The Richmond City Council, by Resolution No. 25-74 dated Jant ary 28, 1974, has requested that the Board of Supervisors allocate $237,528 toward the construction of improvements on 22nd and 23rd Streets from Carlson Boulevard to the north city limits of the City of Richmond. The current budget includes the amount of $389,728 in City County Thoroughfare Balancing Funds as aid to cities for the City of Richmond and it is recommended that the requested $237,528 allocation be approved. (LD) Item 2. AID-TO-CITIES ALLOCATION - Citq of Richmond The Richmond City Council, by Resolution No. 26-74 dated January 28, 1974, has requested that the Board of Supervisors allocate $19,200 toward the construction of improvements identified as TOPICS Project "B" in the City of Richmond. (continued on next page) A G E N D A Page I of 8 Public Works Department February 25, 1974 o�ass Item 2 continued: The current budget includes the amount- of $389,728 in City- County Thoroughfare Balancing Funds as aid to cities for the City of Richmond and it is recommended that the requested $19,200 allocation be approved. (LD) Item 3. GERTRUDE AVENUE - Proie,;t No. 0564-6041-74 - North Richmond area The contract for the reconstruction of the culvert on Gertrude Avenue just west of York Street was. completed by the Contractor, McGuire and Hester of Oakland, on February 8, 1974, in conformance. with the approved Plans, Special Provisions and Standard Specifica- tions, at a contract cost of $7,000. It is recommended that the Board of Supervisors accept the contract as complete as of February 8, 1974. The contract was completed within the allotted contract time limit. (RC) SUPERVISORIAL DISTRICT II Item 4. ARTHUR ROAD - Road No. 3681 - Work Order 4805 - Martinez area It is recommended that the Board of Supervisors accept a Grant Deed dated February 11, 1974 from Alan A. Bradford, conveying additional right of way along Arthur Road as a condition of Land Use Permit No. 416-73. (RP) Item 5. CROCKETT BOULEVARD - Road No. 2291 - Work Order 6441 - Crockett It is recommended that the Board of Supervisors approve Work Order 6441 in the amount of $7,500 and authorize the Public Works Director to arrange for the slide removal and drainage repair on Crockett Boulevard, one mile north of Cummings skyway. The work will be done by private contractor with payment to be made on a force account basis. This maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements. (RO) Item 6. PACHECO BOULEVARD - Project No. 3951-4512-72 - Pacheco area It is recommended that the Board of Supervisors accept the following Grant Deeds and Right of Way contracts and authorize Mr. V. L.Cline, Chief Deputy Public Works Director, to sign said contracts on behalf of the County: A. Deed and contract dated February 7, 1974 from Marshall Pierpont McCoy and Gertrude E. McCoy; payment of $1,250. Payment is for 623 square feet of residential land, access rights to Pacheco Boulevard and miscellaneous landscaping and yard improvements. (continued on next page) AGENDA Page 7 of 8 Public Works Department February 25, 1974 00012 Iter.: 6 centin-ted: B. Deed and contract dated February 20, 1974 from Gerhard M. Rieger and Anni E. Rieger; payment of $1,170. Payment is for 620 square -feet of residential land, access rights to Pacheco Boulevard and miscellaneous landscaping and yard improvements. C. Deed and contract dated February 21, 1974 from Gordon: Hamhlin, et al. ; payment of $11,800 to Title Insurance and Trust Company, Escrow 14Z-202149. Payment is for 18,505 square feet of residential land and a 100 square foot drainage easement: County to construct approximately 490 feet of curb, gutter and 6-foot sidewalk along Grantor's Pacheco Boulevard frontage as additional consideration. D. Deed and contract dated February 13, 1974 from Frank Nausin, Jr. , et al. ; payment of $14,220 to Tile Insurance & Trust Company, Escrow MZ-202145. Payment is for 624 square feet of retail business land and a 1920 square foot concrete block warehouse building. E. Quitclaim Deed and contract dated February 6, 1974 from Contra Meat Johbers, Inc. ; payment of $500. Payment is for cancellation of the tenant's leasehold interest in the Frank Nausin, Jr. , et al. property acquired by the County. It is further recommended that the County Auditor be authorized to draw warrants in favor of the aforementioned parties in the amounts specified and deliver same to the County Real Property Agent for payment. Conformity to environmental and planning consideration was made previously in the project approval. (RP) SUPERVISORIAL DISTRICT III Item 7. SUBDIVTSION 4131 - Walnut Creek area The one-year satisfactory performance period after acceptance of the streets for maintenance has been successfully completed. It is therefore recommended that the Board of Supervisors: 1. Declare that the street and drainage improvements have successfully completed the one-year satisfactory performance period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Hoffmann Land Improvement Co. , P. 0. Box 907, Concord, the $500 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 91621 dated July 14, 1971. Streets were accepted for maintenance on September 12, 1972. Subdivider: Hoffaman Co. , 989 Detroit Avenue South, Concord Location: Northwest corner of Treat Boulevard and Bancroft Road (LD) A G E N D A Page -3 of 8 Public Works Department February 25, 1974 Item 3. ,:INOR yLI1:ISIO1.: 225-73 - Walnut Cr_-ch 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: Doreen DuBose, 170 Flora Avenue, Walnut Creek, CA 94529 Engineer: Robert C. Human and Assoc. , 1021 Brown Avenue, Lafayette Performance Bond: Cash $500 (Deposit Permit Detail No. 114664 (dated February 11, 1974 Surety $8,507 Labor and Materials Bond: $9,000 Inspection Fee: $440 Park "In-lieu" Fee (P.D. No. 801-73) : $268 Number of lots: 2 Time limit for completion expires February 25, 1975 Location: At the northeast corner of Flora and :Darren Streets w (LD) SUPERVISORIAL DISTRICT IV Item 9. DRAINAGE ZONE 77 - Fork Order 8502 - Pleasant Hill area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage nistrict accept the Right of ;Jay Contract, Easement and Temporary Construction Easement, all dated February 4, 1974, from Lester E. and Bernice Laird, and authorize Mr. V. L. Cline, Chief Deputy Public Works Director, to sign contract in behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $2,530 payable to Transamerica Title Company, Escrow No. 219525, and deliver to County Right of Way Agent for payment. Payment is for 2,265 square feet of land, trees and garden improvements. Environmental and planning considerations have been complied with previously with project approval. (RP) SUPERVISORIAL DISTRICT V Item 10. SUBDIVISION 4177 - Danville area The agreement for Subdivision 4177 expired on January 31, 1973. The developer was requested to complete the work as required by the Subdivision Agreement. No further work has been accomplished since. The Board of Supervisors is therefore requested to authorize the Public Works Director to perform the corrective work by contract or purchase order; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500 from the developer and/or Pacific Insurance Company, the bonding company which issued surety bond Number 1874631 in the amount of $41,000. The total cost of corrective work is presently estimated to be $900 plus the cost of preparing plans, specifications, solicita- tion of bids and any cost involved in recovering monies from the surety. (LD) A G E N D A Page r+ of 8 Public Works Department February 25, 1974 coal-4 Teem 11. SUBDIVISION 4?18 - 'Danville --fez The agreement for Subdivision 4218 expired on August 28, 1973. The Developer was requested to complete the work as required by the Subdivision Agreement. No further work has been accomplished as of this date. The Board of Supervisors is therefore requested to authorize the Public Works Director to perform the corrective work by contract or purc%tase order; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500 from the Developer and/or American Fidelity Fire Insurance Company, the bonding company which issued surety bond Number 04-306-1082824 in the amount of $5,000. The total cost of corrective work is presently estimated to be $500 plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering monies from the surety. (LD) Item 12. SUBDIVISION 4739 - Danville area The agreement for Subdivision 4239 expired on September 5, 1973. The Developer was requested to complete the work as required by the Subdivision Agreement. No further work ' as been accomplished since issuance of the notification. The Board of Supervisors is therefore requested to authorize the Public Works Director tc, perform the corrective work by contract or purchase order; to use the $500 cash bond as needed to defray the County's cost of doing the work; and authorize the County Counsel to recover any cost in excess of $500 from the Developer and/or Federal Insurance Comp;:ny, the bonding company which issued surety bond Number 8053-51-41 in the amount of $14,800. The total cost of corrective work is presently estimated to be $750 plus the cost of preparing plans, specifications, solicitation. of bids, and any cost involved in recovering monies from the surety. (LD) Item 13. SUBDIVISION 4406 - Danville area On August 21, 1973 the Board of Supervisors approved an "Offsite Easements Agreement" whereby the developer of Subdivision 4406 posted a $10,000 cash deposit to guarantee the acquisition of off-tract easements for storm water and sewers. The developer has acquired the necessary easements and they have now been recorded. It is recommended that the Board of Supervisors authorize the Public Works Director to refund to Gentry Development Co. , P. 0. Box 2516, Dublin, Cal'.fornia, the $10,000 cash deposit (Auditor's Deposit Permit No. 110460 dated August 17, 1973) . (LD) A G E N D A Page -5 of 8 Public Works Department February 25, 1974 QE�01_-3 Item 14. SUBDIVISION 4171. - San Ramon area Y I% It 's recommended that the Board of Supervisors approve the Sub ivision Agreement Extension for Subdivision 4121 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including June 1, 1974. (NOTE TO CLERK OF THE BOARD: Please make a copy of the executed Subdivision Agreement Extension for the Public Works Department Land Development Division.) (LD) Item 15. CLAYTON ROAD - City of Clayton - Proiect No. 3c.,71-5930-73 It is recommended that the Board of Supervisors approve plans and specifications for the installation of a traffic signal system at the intersection of Clayton Road and Mitchell Canyon Road within the City of Clayton, and advertise for bids to be received in five weeks and opened at 11 a.m. on April 2, 1974. The Engineer's estimated construction cost is $17,800. The total cost of the projart will be paid for by the City of Clayton. The County wi�i administer the contract under Joint Powers Agreement with the city authorized by the Board of Supervisors on November 26, 1973. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption. (TO) Item 16. FLOOD CONTROL ZONE 1 - Work Order 8085, Supplement 1 Brentwood area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve Work Order 8085, Supplement 1, in the amount of $3,000 and authorize the ex officio Chief Engineer of said Districc to remove silt from the reach of Dry Creek between the lateral canal of the East Contra Costa Irrigation District and Fairview Avenue extended. The additional funds are made necessary primarily by a recent rise in the rental rate for dump truck and a re-estimate of the amount of material to be removed. This work will be charged to funds of Flood Control Zone 1 budgeted for maintenance purposes and the work will be done by a combination of County forces and rented equipment. It is a Class 1 Categorical Exemption from environmental impact report requirements. (FC) Item 17. WILLOW ROAD WEST - Road No. 8987G - Bethel Island area Work Order 4804 It is recommended that the Board of Supervisors accept for recording only an instrument entitled 'Offer of Dedication" dated February 13, 1974 from Richard H. McCampbell, et ux. (RP) AGENDA Page b of 8 Public Works Department February 25, 1974 0001 GENERAL Item 18. HIGHWAY USERS TAX APPORTIOMIENIT The Controller of the State of California advises that the February 1974 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $368,066.38 has been mailed to Contra Costa County as its share of these taxes. (B&S) Item 19. NEW ADMINISTRATION BUILDING - CONSOLIDATED FIRE DISTRICT Work Order 5544 1. It is recommended that Richard A . Dobell & Associates, Lafayette, be appointed as the project architect for the New Administration Building to be constructed at 2010 Geary Road in Pleasant Hill, California. This is the unanimous recommendation of the Architectural Selection Committee. 2. It is recommended that the Agreement for Architectural Services with Richard A. Dobell & Associates, Lafayette, for architectural sirvices associated with the New Administration Building for the Consolidated Fire District be approved and the Chairman be authorized to execute it. This Agreement provides for a fee of 87. of the construction contract which is estimated at this time to be about $280,000. (BP) Item 20. RHEEM ESTATE - County Service Area R-4 - Work Order 5203 It is recommended that the Buard of Supervisors approve the Consulting Services Agreement with Perata-Sylvester & Associates to perform the architectural services associated with the Remodel of the Rheem Estate, Moraga, and authorize its Chairman to execute it. This agreement provides for payment to tt.e architects on a cost plus basis in accordance with the rates indicated in the agree- ment, with a maximum allowable payment of $4,000, not to be exceeded without further authorization. (BP) Item 21. SHELL GARAGE FUEL STATION - Work Oder 5399 It is recommended that the Board of Supervisors approve the Consulting Services Agreement with Armas Sootaru, Architect, Martinez, and authorize its Chairman to execute it. This agreement provides for the architectural services necessary for the new fuel station to be constructed at the Shell Garage. The agreement provides for payment to the architect on an as- earned basis in accordance with the rates indicated in the agree- ment with a maximum allowable of $2,000, which amount shall not be exceeded without further authorization. (BP) A G E N D A Page 7 of 8 Public Works Department February 25, 1974 It cm 22. COI�'TP.t. COSTS! COUP:Tv: LATER AGENCY 1. The Delta Water Quality Report is submitted for the Board of Supervisors information and public distribution. No action required. 2. The Board of Supervisors to consider attached "Calendar of Water Meetings. No action required. SEC) X._ - e ; s $ Sr l S V__ 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 b p F citizens becomes lengthy and interferes with consideration of other calendar items. `x r _ a tt f r ' .} d T A G E N D A Pa a of 8 Public., Works Department g February 25, 1474. OJ���8 Prepared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa<'County Water Agency February 21, 1974 CALENDAR OF 'WATER MEETINGS (Includes Meetings for which attendance has already been authorized) ATTENDANCE TIME Date of Bd. REMARKS Recommended: Authorization DATE -DAY SPONSOR PLAN Marl Fri. California Water 9:00 A.M. Regular Meeting Staff Commission Rsres Bldg. Sacramento 1:00-5:00 P.M. Public Workshop Water Staff Mar.S Tues. San Francisco Bay ` Regional Water 7:00-11:00 P.M. Quality Control Plan Quality Control 399 Elmhurst San Francisco Basin Board Hayward Mar.9 Sat. Agricultural Ex- tensionor Service- Univ. of Cal Stockton i IF �a ty 00 x"41 mumn"WWO wrom mrmrmw t In the Board of Supervisors of i Contra Costa 'County, State of California February 25 . 79 _Z In the Matter of Ordinance 74-1 on Public Health Licenses and Fees. Supervisor J. P. Kenny having advised the Board that he had received numerous telephone calls from citizens complaining of increases in public health license fees resulting from adoption on January 15, 1974 of Ordinance 74-1; and Supervisor A. M. Dias having pointed out that it was indicated at the time of adoption of the ordinance that a special committee would be formed to review same and submit a report on suggested revisions to the Board by the end of the fiscal year; and Supervisor Dias having stated that he had also received a number of telephone calls with respect to the fees and that it was his recommendation that the committee be formed at an early date; and Tile Board members having discussed the -matter; On motion of Supervisor Dias, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the matter is referred to its County Government Operations Committee (Supervisor TT. N. Boggess and Supervisor Kenny) for recommendation on March 12, 1974 as to the composition of a special committee to study Ordinance No. 74-1. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the. minuses of said Board of Supervisors on the date aforesaid. cc: Board Committee witness my hand and the Seal of the Board of Health Department Supervisors County Counsel a.z xed this 25th day of February , 19 74 County AdministratorjAMBS R. OLSSON, County Clerk By �il,.� Deputy Clerk D. Har:-*cess H 3:5/73—2sM U9120 l - t µ IN THE BOARD OF S, MVISORS OF CONTRA COSTA C oUNTY,' STATE OF., CALIFORNIA : In the Matter of Authorising February, l9? Appropriation Adjustments. On motion of Supervisor A. M. Dias,: seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appropriation adjustmentsattachedhereto and by reference incorporated herein, areAPPROVED. The foregoing order was passed by the follo'Wing vote of the Board: AYES: Supervisors J. P. Ketmy, A. M Dias, We N. Boggess, Be A. Linscheid, J. E. Moriarty.' NOES: None. r t ABSMNone. s A r n � i /✓ Xi 5 G' 1 yc i a 7 wrrw C, O(W21 0 CONTRA COSTA' COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Walnut Creek—Danville iuni 1pal Court Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' / ;, Inuease Code Quanti ) Fund Bud et Unit Object Sub.Acct. �ecreoseu� �(CRI X+IN 66) 0/ 1003 214-7751 D /f Remington Rand Wood Shelving (7931 and 7931x), installed $1,170.00 / 0/8 I '== Selectric Typewriter, '_odel 723 504-00 / 1003 214-7752 GYM/ Poling Executive Conference Desk, 76 x42, Walnut Plastic Top, Cil Walnut '� nish, 203k-76 372.00 / 002 Executive Credenza consisting o File Pedestal, Bookcase Pedest , i=ox Drawer Pedestal, 78 x 20 : a;r_ut Plastic top, Oil Walnut 16!r7 00 Finish / 003 PolinZ; High Lack Executive Posture Chair, Decor ,augahyde with o'abric Seat, Oil !A alnut 3/g,O0 -a'n sh, 74140 wee .3 0051 3 dlwaukee Side arm Chairs, all Fabric, Cil T.alnut finish, 61r 390.00 1003 990-9970 Reserve for Contingencies -AW-00 PROOF _Comp.__ _K_P__ _VER._ I EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL Al ite t?s, except typewriter, are for furnishing ENTRY third department Judge's Chambers in new court Dote Description facility now under construction. • Typewriter required for third department reporter' s office. APPROVED: SIGNATURES DATE AUDITOR—o��A( C 2 g 197 CONTROLLER: Cil" COUNTY ADMINISTRATOR. B p BOARD OF SUPERVISORS ORDER: 2 5 1974 Y E S: auPavts m Kew- Dias. Moriarty. Bei, >�ekL 09022 NO% ` OL. . anFEB 2 5 ' 4 O�SSON Clerk-administrator 12-26— CLERK by 4 Signature Title Dot Approp.Adj_ ( M 129 Rev. 2/68) Journal No. v 'See Instructions on Reverse Side t' • CONTRA COQA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant AcquisitioN) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quandt ) Fund Bud etUnit Obiect Sub.Acct. CR X IN 66) 0/ 1003 086-7710 a Transfer to 086-7710- SS1 $1,325 0/ 1003 086-7710 5S/ Remodel - Planning Dept. $1,325 PROOF Comp.__ _K_P_ _VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To remodel space occupied by the Date Description Planning Department in the County Administration Building-North Wing to accommodate additional staff. i APPROVED: SI TURES DATE AUDITOR EB 2 2 1974 CONTROLLER: COUNTY ADMINISTRATOR: — b BOARD OF SUPERVISORS ORDER: _ YES: Supendisore Kenny. Dies. MoeiastY. / � Boggess. Ilnscheld NO% on FEB 2 5 '974 Assistant to the 9. R. OLSSON 1 tJYL County Administrator 2/22/74 . CLERK by a. —�, Signaturo <=r Title Q Date 'pp_p•�1• ��7 ( M 129 Rev. 2/68) Jourrtol No. •See /rtstrrrctions ort Reverse Side • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEIA' Decrease Increase Code Quantity) Fund BudaetUnit Ob ecr Sub.Acct. CR X IN 66) SELECT ROAD CONSTRUCTION 0 1003 661-7600 $12,514.. 1. S. H.M #4 R/W 00. 2. Concord Blvd. 3,5 545 2. Camino Diablo 15,557- 594 1. Highway Plan. Eng. 3,500- 597 3. Frontage Improvements 26,000. MINOR ROAD CONS TRUC TION 665-7600 416 2. Camino Andres 39,995• 416 2. Camino Andres R/W 3,000- 417 2. Risdon Rd. 14,924 MINOR ROAD BETTERMENTS 666-7600 590 3. Betterments 28,000. MOTOR POOL 062-7754 004 4. Mist Tools 107. f ! 003 Stand overhaul 197. 1 ! 74699. -tf� PROOF -- -Camp.- K.P. -VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - - - ENTRY 1. WO 4174 Establish existing centerline - Date Desctiption Bridgehead Rd. to County Line. 2. WO 4593 Realign - Quarry Road to Willow Pass Road. (Contract awarded 2/19/74) 3. WO 4719, 4722, Cover estimated cost of minor road and drainage betterments through June 30, 1974. 4• Cover mise. tools required to service 74 APPROVED: SI RES DATE vehicles. AUDITOR-<— UDITOR- 2 2.74 CONTROLLER: COUNTY ADMINISTRATOR: 5 1974' BOARD OF SUPER ORS ORDER: YES: S � Vf41 NO% Y16AL• aFEB E $ 1974 2-21-�4 ' J. R. OLSSON CLERK by r = L&dL Deputy Public Works Director 060 Signature C Title Date Approp.Adj. ( M)29 Rev. 2/6S) •See Instructions on Reverse Side Joumol No. 6, i CONTRA COSTA COUNTY r x'a '?+i7, _ . i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDI TOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Ouantit ) Fund BudoetUnit Object Suit.Acct. CR X IN 66) 01 1003 12-775 ? 004 Opaque Overhead Projector $ 252. 01 1003 2-7751 002 Typewriter .Electric 42. 01 1003 12-7751 003 Adding Machine 4 $ 63. 01 1003 2-7752 001 Chairs, Executive 231. 294. 294. PROOF _Comp_. _ K_PT_ _VER.— 3. EXPLANATION OF REQUEST 4 If capital outlay, list items and cost of each) TOTAL ENTRY To transfer budgeted: fixed asset funds Date Description between items to cover under-budgeted cost of opaque overhead projector and typewriters APPROVED: SIGN RES DATE AUDITOR— CONTROLLER1� Eb ?k 74 COUNTY --... ADMINISTRATOR: ---��5 1974 BOARD OF SUPERVlS RS ORDER: YES: SuPe"imrs Kenny. Dilar�3'' Q.902 5 otsSON Clerk-Administrator 2/20/74 I CLERK b — .....i » Si store ��� Title �� Date Appmp.Adi. ( M 124 Rev. 2168) .fournal No. ; See Instructions an Reverse Side ' . CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Microfilm Services Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase I I Code Quantity Bud etUnit Ob ect b.Acct. CR X IN 66) 01 1003 148-2100 Office Expense 225.00 01 1 1003 148-7751 003 Viewer 225.00 PROOF Camp.- K_P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL -- — ENTRY To adjust funds for purchase of one microfilm ® viewer to be used in Microfilm Services Section. °°" Description Needed because of increaseddemandfor microfilming by departments. qIIIIIIIIIIIIII APPROVED: SIGNATJRES DATE AUDITOR-..., DII,( ^1 CONTROLLER. 1 O/7 COUNTY ADMINISTRATOR: . t t t3 V. BOARD OF SUPERVISORS ORDER: YES: E,uperidsors Kenn, D" M'darcy, O�(��� �em lAnsdte 0 NO% `' u -L nF.FR Q 5 1974 Data Processing J. R o1sSON /' G CLager 2/19/74,ERK by 3. Signatifte Title Date Approp.Adj. f� ( M 129 Rev. 2/681 Journal No. �! 'Ste Instructions on Reverse Side WAw w CONTRA COSTA COUNTY APPROPRIATION ADA STME14T 1. DEPARTMENT OR BUDGET UNIT 450 Health RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. DSIECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic ) Fund Bud etUnit Obioct Sub.Acct. CR X IN 66) 01 1 1003 450-7754 0.24 X-Ray machine Yolo 528 1 450-7754 013 Film Dispenser 1600 1 450-7754 014 Film unloader 1350 1 450-7754 015 Case transport 300 ,--;P� °-21-30 Small tools 600 2150 Food 500 2270 Repair and Service equip. 400 4-2301 Auto Mileage 1,000 9H-9990 Reserve >Fa f- G�q� s+G� er. 222 ---rte' 02: 1V /'3$ A.A. if ice of Cot Aty Aftnistrato PROOF _Comp.__ _K.P. _V_E_R._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - To allocate and provide funds for used - ENTRY X-Ray machine from Yolo County on Bid #S3-7374. Date Desctiption Items 13, 14, 15, originally allocated to brii>g existing machine up to. higher standards instituted last July. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: "' -7 COUNTY AC.0NISTRATOR: X2-5 1974 BOARD OF SUPERVISORS ORDER: YES: Supetti'is= Benny. Dross. Morlany. Boggess. T tascheld. �] FEB25 j974, ttet>. J. R OLWN VIAWRINGIM CLERK by k- /) t Admir: .Serv. 2 13 7, Signoture Tit.: Date i� Approp.Adj. ( M 129 Rev. 2/68) •See Instructions on Reverse Side Journal No. t c i f, s. . ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f 1. DEPARTMENT OR BUDGET UNIT MIM �I� RESERVED rOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity Fund BudaetUnit Object Sub.Acct, CR X IN 66) 01 1003 540-2320 Doctors Fees - House Medical $1,000.00 01 1003 540-2321 Doctors Fees - Clinical 4,450.00 01 1003 540-2100 Office Supplies $ 400.00 01 1003 540-2110 Commmications 400.00 01 1003 540-2120 Utilities 500.00 01 1003 540-2140 Medical and Lab Supplies 150.00 01 1003 540-2170 Household Supplies 800.00 01 1003 540-2250 Rental of Equipment 700.00 01 1003 540-2260 Rent of Real Property 1,800.00 01 1003 540--2281 BuiUing Maint. 400.00 01 / 1003 540•-7751 087 Equipment Wr raC , V�ewew 300.00 Ali PROOF �Sn-__ _K_P_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Re-alignment of Mental Health Budget to accommodate Date Description establishment of New Mental Health Outpatient Clinic in Concord. APPROVED: SIGNATURES ��DAffT,,E,,��.,,�� AUDI TOR- 4�JZL!L CONTROLLER: COUNTY ADMINISTRATOR: I ILU ej 5 !974 BOARD OF SUPERVISORS ORDER: 09, 2 , VES- Supervisors Keary, Dias. aioristtY, Be$gem Ltnschel& NO% i�t,�,e on FEB 2 ;, ' i74 VJ•�• � �S sting ,=rato ical 7. R. OLSSON Services A r 2-15-74 CLERK by tdL 1. —1 Signature W. R. DOsiney Title Dote urat No. ( M 129 Rev. 2/68) •See Instructions on Reverse Side . ..... ,.,?.F` TINOW z... ... .. �ll CONTRA COSTA COUNTY l APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT t DIM SERVICES RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease Code quantity) Bud etUnit Object Subk.Acct, CR X IN 66) i 01 1003 455-1011 Permanent Salaries $2,550.00 01 1003 455-1013 Temporary Salaries $2,550.00 J u�I�&! �'.$ .{t�i '•ate• PROOF Com , _ _K.P,_ VER. 3. EXPLANATION OF REQUESTm (If capital outlay, list items and cost of each) __P_ __ _ TOTAL ENTRY To transfer funds in budget unit #455 Drug Abuse Project Date Description from Permanent Salaries to Temporary Salaries resulting from the necessity of hiring several personnel on a temporary basis pending permanent appointment. APPROVED: SIGNATURES DATE AUDITOR— o7-')g CONTROLLER: COUNTY ADMINISTRATOR: FEB 2 5 1974 BOARD OF SUPERVIS RS ORDER: YES: SUPervism ge=Y. D(aS. DlorlartY, 00C,29— BoggeM TAnach" FEb 2 4 W.(Z. S Q NO:. y2e ,P an Acting 011ie Medical J. R. OLSSON ' ' Services Administrator 2-15-74 Mme, CLERK by s. Signature W. R. DOZZ7— Title QDate Approp.Adj. M 129 Rev. 2/68) Journal No. •See Instructions on Reverse Side �4 a 4 1 i CONTRA COSTA COUNTY �. APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Medical Services RESERVED CDR AUDITOR-CONTROLLER'S USE d Card Special ACCOUNT 2. DBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quonti ) Fund Bud etUnit Ob'ectE (CR X IN 66) Ol 1003 540-1011 Permanent Salaries $52,650 01 1003 540-1013 Temporary Salaries 21900 01 1003 540-1042 FICA 2,450 01 1003 540-1044 Retirement Contribution 3,600 01 1003 540-1060 Group Insurance 2,250 01 1003 540 240 Medical Fc Lab Supplies 100 ® 01 1003 540-2170 Household Expenses 50 01 1003 540-2260 Rent of Real Property 1,250 01 1003 540-2301 Auto Mileage 3,100 Ol 1003 540-2310 Professional Services 43650 01 1003 540=231-7 Outside Hospital Services: 01 Home Health & Counseling Services 10,600 Liberty Community Services 5,000 Pittsburg Health Center 191000 ' F._ Sobrante Activity Center 10,000 Dept. of Education 55,100 Human Resources Agency 11,500 01 1003 540-2361 State Compendation Insurance 500 O1 1003 540-2476 Recreation 400 01 1003 540-7q5_ Office Equipment: 7758 084 video Tape Set (Sony) 2,550 / 775/ pss Hang Calculator 2,000 / 77051 086 Adding Machine 350 01 Z 1003 540-7752 017 Furniture & Furnishings: 3 Desks 600 Ol ( 1003 7753 0 f.5 Van 7,000 01 1003 990-9970 Reserve for Contingencies $197,600 01 1003 990-9970 appropriable New Revenue 77,840 PROOFComp. K.P. VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ----- -- -- --- - Total $197,600 1 smog IL ENTRY Appropriation Adjustment for the Contra Costa County SB-714 P, Date Description Drug Abuse Program. Funding & Reimbursement has been ap- proved by the State Department of Health (Funding Formula:- 10"-County; 9Q -State) Attachments: ' 1. State Dept. of Health's approval of funding the County Drug Abuse Plan (SB-714) 2. County Board of Supervisors approval on the program APPROVED: SIGNA RES DATE cormonents AUDITOR- l/) Z J 3. Expenditure Budget detail for the Drug Abuse (SB-714). CONTROLLER: - 4. State Dept. of Health's approval of Fixed Assets punch- COUNTY ZIz,S 1j r., ases ('_Note: Request of purchase of van has been sent to the ADMIN14TRATOR: 4 State for approval.. BOARD OF SUPERVIS RS ORDER: YES: SUpervlsoi's Kenny, IY.as, ITOriarty, Boggess. Ltnschd& +�O NO:. 'tort a an F E 8 5 J. R. OLSSON CLERK by d digyna rc Title Date Approp.Ad- 7 ( M 129 Rev. 2168) Joumol No. •See Instructions on Reverse Side IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of Resolutions. ) February 25, 1974 IT IS BY THE BOARD ORDERED that the following numbered- resolutions umberedresolutions are APPROVED: No. 74/184 - fixing April 9, 1974, 10:30 a.m. as time through for hearing on proposed annexation to No. 74/186 county service areas as indicated: 74./1.84 - Subdivision 4389, Clayton area, to L-45; 74/185 - Subdivision 4461, Alamo area, to M-21; 74/186 - Pinole Crest Annexation to LIB-10. No. 74/1.87 - proclaiming the week of March 3 - 9, 1974 as "National Nutrition Week;" No. 74/188 - authorizing Chairman to execute Satin- faction of Liens taken against property of Virgin B. Henry and Helen and Herman Alvarado; No. 74/189 authorizing County Auditor to make certain through - changes in the assessment roll of Contra No. 714194 Costa County; No. 74/195 - authorizing cancellation of the 6% delinquent and penalty, cost, redemption penalties and No. 74/196 state redemption fee on second installment of the 1972-73 secured assessment roll; No. 74/197 - authorizing cancellation of tax liens on and property acquired by public agencies; No. 74/198 No. 74/199 - authorizing cancellation of tax liens " and and transfer to unsecured roll on property No. 74/200 acquired by public agencies; No. 74/201 - fixing March 19, 1974 at 10:30 a.m. as the time for a public hearing on the pro- posed name change of a portion of CARTER DRIVE, Road No. 3225BF, Moraga area, to ALTA MESA; No 74/202 - accepting as complete as of February 8, 1974 contract with McGuire & Hester for reconstruction of Gertrude Avenue culvert, North Richmond area, Project No. 0564-6041-74; Of00',31 o. `•. J No. 74/203 - ,fixing April 2, 1974 at 11 ,a.m. as. . the time to receive bids for the installa- tion of a traffic signal system at the " intersection of Clayton Road and Mitchell Canyon Road within the City of_Clayton, Project No. 3971-5930-73; No. 74/204 - approving application to the Local Agency Formation Commission to determine maximum. - tax rates for the following County Service: Areas: M-18 (Moraga area) at 35s ; M-19 (Orinda area) at 409�; M-20 (Rodeo area) at W; and M-21 (Danville area) - at 35¢; No. 74/205 fixing June 4, 1974 as date for maximum through tax rate elections for the following No. 74/207 County Service Areas, respectively: M-8 (Discovery Bay area) at 50�; M-15 (Ygnacio Valley area) at 359; and L-32 (Kensington area) at 249. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny,. A. M. Dias, W. N. Boggess, E. A. Linscheid, 'J. E ; 'Morlarty. " NOES: None. ABSENT: None. ;lk z , J y 3 , S 1 ti r { � 3 s 1 - r , k ' a, i WOU; t In the Board of Supervisors of • Contin Costa County, State of California February 25 . 19 In the Matter of , Authorizing Provision of Legal Defense of County Officers and Employees Named in Superior Court Action Number 1.4;,2215. On motion of Supervisor A. 11. Dias, seconded by- Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County shall provide legal defense for county officers and employees named in Superior Court Action Number 142215, Contra Costa County Employees Association et al. versus County of Contra Costa,. Contra Costa County Board of Supervisors et al., 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 of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias If. N. Boggess, E. A. Linscheids J. E. Moriarty. NOES: None. ABSEW: None. 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. Witness my hand and the Seal of the Board of cc: County Sheriff—Coroner Supervisors Director of Personnel affixed this 25th day of February, 19 71-- County Counsel JAMES IZ O N, County Cler County Administrator Deputy Clerk Dorotiffy La arini H 24 5173-15rA OOa-J i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFO&XIA February. 25 1974, In the Matter of Authorizing ) " Attendance at Mee ting s ) ) On the recommendation of the County Administrator., and on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny • , IT IS BY THE BOARD ORDERED that the persons listed, X-1 (are) AUTHORIZED to attend, .3'E the following: Ruth E. Walker, Social Service Department - North American Conference on Adoptable a Children in Washington, D. C., March 13, -1974 through March 18, 1974 (no travel expenses to . the county); and Laurence Campanile, Economic 'Opportunity Council representative, County Head Start Program - Conference of the California Association for the Education of Your Children in San Diego, California, March 1, 2, and 3, ,1974 (all travel and related costs reimbursable from federal funds). - i The foregoing order was passed by the following vote.,of the oard: i AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. - NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness ray hand and the Seal of the Board of Supervisors affixed this cc: Social Service 25th day of February , 1974 . Office of Economic J. R. .OLSSONI Opportunity CLERK County Auditor- Controller County Admain .stracor By _r z: Deputy Clerk 73-11-500 - Form 013 . 00034 In the Board of Supervisors of • Contra Costa County, State of California February 25 , 19,?k 1 In the Matter of Authorizing Suit to Recover Costs Due Contra Costa County IT IS BY THE BOARD ORDERED that legal action be initiated in the. Small Claims Court by the Auditor-Controller's Office against the following persons to recover the cost owed Contra Costa County: Baxter, H. J. (General) $ 136.19 Bonds, David M. (General) "132.56 E=ons, Eharles E. (General) 168.80 Hall, A. P. (General) 205.50 Gibbons, Alice N. (General) 51.39 Hawkins, Isabel (General) 45.79 Jones, Wm. J. (General) 109.34 Kochany, Joseph W. (General) 109.78 Miller, Vernon A. (General) 96,29 Xonument Leasing (General) 157.67 Morgan, Charles E. (General) 36,79 Olden, Jordan C. (General) 102.56 Rosalez, C. (General) 74.46 Siebert Construction (General) 126.17 Tranchita, C. (General) 35.56 Walton, Diane J. (General) 50.66 Williams, Larry W. (General) 27.30 f PASSED AND ADOPTED on Fe b-ru 25, 1974 by the fo11oxiag vote. Supervisors: AYES tMES ABSENT A. M. Dias (X) ( ) ( ) J. P. Re.,ny (X ) ( ) C ) E. A. Linschein (X) ( } ( ) J. E. Moriarty (X ) ( ) ( ) W. 14. Boggess (X) ( ) ( ) 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: Administrator Witness my hared and the Seal of the Board of • Auditor-Controller Supervisors Board of Supervisors affixed this 25th day of February . I4 71- County Counsel. W. T. PAASCH, Clerk By `u• . - - Deputy Clerk Doroth ' Lazz ' N-4+1,72 S Ou 00 ti 3 L 14� _N� 11: In the Board of Supervisors of w rry Contra Costo County, State of California February 25 a In the Matter of Acceptance of Donation. rfr: t3. S J The County Administrator havirg notified this Board that a gift of a three year collection of Audio Digest Pediatric tapes valued at $225 to the County Health Department has been received from tfIiss Elizabeth Ellis, 206 Los Cerros Avenue, Walnut Creek, y California; and On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny,. IT IS BY THE BOARD ORDERED that said donation is hereby ACCEPTED. The foregoing order was passed by the fol.lo*.Fir vote of the Board: - ' AYES: Supervisors J. P. Kenny, A. H. . Dias; _ y. W. N. Boggess, E. A. Linscheid, J. E. Moriarty. S NOES: None. y ABSENT: gone. ,r 1 y: la�. r _ g ue and correct copy of an order entered on the 1 hereby certify that the foregoing is a tr •n Inutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: I:iss Ellis, c% Health Deptsu ervisars Health Officer County Auditor—Controller axed this 25th day �- of Februav , 19 71: --�-- ;,,"County AdministratorlAMES R. OLSSON, County Cie ti gy ;f Deputy Clerk Doroth Laz `ini H2a5173 15`A OVVJ r s s :.... .z..:... ' In the Board of Supervisors • of - Contra Costa County, State of California Februar r 25 , 19 In the Matter of ` Amending Resolution Number 73/x.71 ,.e Establishing Rates to be Paid to Child Care Institutions. On notion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERME that Resolution Number 73/471 adapted by the Board of Supervisors on June 25, 1973 establishing rates to be paid to child care institutions during the fiscal year 1973-1974, is AM[.ENDED to include Manhattan Project, 118 South Brea Boulevard, Brea (Orange County), California, at the rate of $414 per month, effective February 25, 1974. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, 1'1. N. Boggess, E. A. Linscheid, J. E. Moriarty. HOES: None. .ABSENT: done. • v 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: Human Resources Agency Witness my hand and the Seal of the Board of Social Service Supervisors Probation Dzaart^ent affixed this 25th day of__Feb-rua= 19 Z Cotu:ty Auditor— JAMES R. OLSSON, Coun' Cier ✓ Controller By ` � 'u;,, Deput•/ Clerk County Administrator Doroth Laze -ni H 24 5/73—1SAA V+Jr s ..., ^.._.;�"t.>.D....-° ,,.:.r.,.•a .:•.; ,. ., w, t'�, at`` °+ '.`. •,";*' as: i'. ., .. .. ._....�.�X .',�'x'A .... ._..., .tfT.,...h'�s t..aas, ,.. +a...,.c aa..... In the Board of Supervisors of Contra Costa County, State of California February 25 , 19 A. In the Matter of Authorizing Continued Operation of the County Economic Opportunit Program for the Month of March 1974. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization Is GRANTED for continued operation of the County Economic Oppor- tunity Program (Central Administration, Head Start and Delegate Agencies) during the month of March 1974; and IT IS BY THE BOARD FURTHER ORMRED that the County Auditor- Controller is AUTHORIZED to continue funding said programs for the month of February 1974, through the use of county funds (approxi- m ately $122,,000) to be reimbursed upon receipt of federal grant funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, K. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I 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: Office of Economic Witness my hand and the Seal of the Board of Opportunity (2) Supervisors County Auditor- affixed this 25ta day of February_, lg 711 Controller ,LAMES R. OLSSON, County Clerk _ County Administrator B 41 Deputy Clerk Charleen is. Travers H 24 5/73—ISM 0)'038 In the Board of Supervisors of Contra Costa County, State of California February 25 .'19 ?k In the Matter of Authorizing Submission of Grant Application to the State Department of Health for Expansion of the Occupational Health Program, County Health On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County' -' Health Officer is AUTHORIZED to submit an application to the State of California, Department of Health, for grant funds to expand the occupational health program conducted by the County Health Department to provide technical assistance to the California Divi- sion of Industrial Safety in health matters related to the Calif- .ornia Occupational Safety and Health Program_ The f oregoing order was passed by the following vote .- AYES: ote :AYES: Supervisors J. P. Kenny, A. K. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. HOES: Nona. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cd : Director, Human Aasources Witness my hand and the Seal of the Board of Agency Supervisors Health Officer ofnxed this 25th day of February-, 19 74 County Administrataz)AMES R. OLSS,ON,.County, Clerk .By Cl1,;, � �w� Deputy Clerk Charleen K. Travers H24 5173-15M 0010•,9 MM in the Board of Supervisors o Contra Costa County, State of California Febru In the Matter of Comments of Certain County Department Heads on 1973 _ Contra Costa County Grand Jury Final Report. The County Administrator having submitted to this Board four memoranda transmitting copies of reports of the following _ county department heads containing comments on the 1973 Contra. Costa County Grand Jury Final Report: • County Probation Officer County Health, Officer Public Defender County Clerk-Recorder; and The County Administrator having recommended that receipt .of aforesaid memoranda reports be acknowledged, that copies thereof be transmitted to the Presiding Judge of the' Superior Court and the Foreman, 11973 Contra Costa County Grand Jury, and that copies be placed on file in the Office. of the County Clerb-Recorder; and The County Administrator having also recommended that in the case- of the County Probation Officer, a copy of the report and a copy of the memorandum be -transmitted to both. the -County Auditor-Controller, and the District Attorney for informational purposes; and The County Administrator having recommended further that the aforesaid *-reports be referred to the Board County Government Operations Committee (Supervisors W. N. Boggess and J. P . Seng) '- - for review; 11OW, THEREFORE, on motion of Supervisor A. M. Dias, ^ sec ended by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator. are APPROVED. The foregoing order was passed by' the folloAng vote: AYES: Supervisors J. P. Kanng, A. M. Dias, W. N. Boggess, E. A. hinscheid, J. E. Moriarty. IDES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisor on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Department Heads Listed Supervisors District Attorney affixed `this 25th day of February , 79 V�L County Auditor- JAMES R. C.SSON, County Cleric Controller n. - r County Administrator By (244, t , IL - /. Deputy-Cleric — Fav' Presiding Judge, Superior Charleen K. Trrsavers . Court Foreman, 1973 Grand Jury h.24 5,'73—ISM 00040 t In the Board of Supervisors of Contra Costa County, State of California February 25 , 197k- In the Matter of Authorizing Execution of Amendment to 1973 Delegate Agency Agreement for Richmond Child Development Group, Inc. (Head Start Program) . On recommendation of the Economic Opportunity Council Executive Committee, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED to execute an amendment to 1973 Delegate Agency Agreement for Richmond Child Development Group, Inc. , to provide for an increase in the contract total for federal share .from $110,501 to $112,701 to cover expenditures in excess of 1973 budget; and IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute the required amendOmni - ment form after review and clearance by the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisor J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. ec: Office of Economic Witness my hand and the Seat of the Board of Opportunity (2) Supervisors County Auditor- affixed this 2 thday of February , 19 Controller JAMES R. OLSSON, County terk County Administrator By Deputy Ciedc Charleen K. Travers H 24 5173-1514 ��.�4-1- In the Board of Supervisors of Contra Costo County, State of California February 25 In the Matter of Y Authorizing Execution of Amendment to 1973 Delegate Agency Agreement for Pittsburg Concerted Services, Inc. ( Head Start Program). On recommendation of the Economic Opportunity Council Executive Committee, and on motion of Supervisor A. X. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED to execute an amendment to 1973 Delegate Agency Agreement for Pittsburg Concerted Services, Inc., to provide for an increase in the contract total for federal share from $75,317 to $76,517 to cover expenditures in excess of 1973 budget; and IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. .Iorisrty, Chairman, is AUTHORIZED to execute the required amend- meat form after review and clearance by the County Administrator. i -- The foregoing order Has passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Hoard of Supervisors on the date aforesaid. cc: Office of Economic Witness my hand and the Seal of the Board of Opportunity (2) Supervisors County Auditor- affixed this" 25th day ofFebruary , 19 74- Controller JAMES R. OLSSON, County Clerk County Administrator By 1 Deputy Clerk H245173-ISM f In the Board of Supervisors of Contra Costa County, State of California February 25 19�4 In the Matter of Authorizing Execution of Head Start Training and Technical Assistance Grant Application No. H-0375 (HEW Form 189) . On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute Office of Child Devel- opment, U. S. Department of Health, Education and Welfare, Appli- cation No. H-0375 for Read Start Training and Technical Assistance Grant in the amount of $4,118 for Program Year I (1974) ; no .local share contributions are required. The foregoing order was passed by .the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. .AHSMU: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Office of Economic witness my hand and the Seat of the Board of Supervisors Opportunity (2) axed this 25th day of February, 19 74 County Auditor-Controller — County Administrator JAM=S R. OLSSON, County Clerk By Deputy Clerk N. rahaat N 24 SI73-15u 0�� 43 In the Board of Supervisors of r Contra Costa County, State of C olifo,pia - r4: fT February 25 . 19 U F .rry. In the Matter of Authorizing execution of Agreement with the State of California, Department of � Human Resources Development. r, ( Contract No. 74003938) � ! P On motion of Supervisor A. M. Dias, seconded by Super-- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement effective February 26, 1974 between the County of Contra Costa and the State of California, Department of Human Resources, under the terms of which the Office of the County Counsel will employ one file clerk under the auspices of the Work Incentive Program (WIN) with the understanding that the cost of the agreement will be shared equally between the County and the State, the County share not to exceed $1,430. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. .N. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 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 : State Human Resources 1Vitness my hand and the Seal of the Board of Development c/o Supervisors County Counsel affixed this 25th day of February , I97I� County Counsel JAMES R. OISS_ON, ounty lere., County Auditor- Contr011e- By 4� �1�:�,-E.�.� Deputy Clerk County Administrator Charleen K. Travers "245173-isVI �D044 " - ... .c ::.uses" s,, -, ,,. . .# z;.0 m�;:,... ....a.. .•�x ..:�, :... ..o .,.::r.€i. .. loon In the Board of Supervisors of Contra Costa County, State of California February 25 -. 19,74 In the Matter of Authorizing Execution of Agreement with Liberty Community Services, Inc. for Provision of Drug Abuse Preven- tion Services. An agreement having been presented to the Board between the County of Contra Costa and Liberty Community Services, 618 Southwood Drive, Brentwood, California 94513 for provision of drug abuse prevention services during the period January 1, 1974 through June 30, 1974, at a maximum cost of $5,000, under terms and conditions as more particularly set forth in the agreement; funding for same is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB 714 at a ratio of 90 per cent state funds (Short-Doyle) and 10 per cent county matching funds; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute aforesaid" agieement, subject to approval by the California State Department of Health. The foregoing order was passed by the following votes AYES: Supervisors J. P. Kenny, A. X. Dias, " W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: State Department of Health Witness my hand and the Seat of the Board of Liberty Community Services Supervisors (fixed this 25th d of February 74 c/o Hunan Resources Agencya aY , i9 Director, Human JAMES R. OtSSON, County Clerk Resources Agency Medical Director By-R---,Vr . Deputy Clerk County Auditor-Controller County Administrator H24 5173-151A 0i , 4 In the Board of Supervisors of Contra Costa County, State of California February 25 __J' 1974 in the Matter of Authorizing Execution of Agreement with El Sobrante Valley Activity Center for Provision of Drug Abuse Prevention Services. An agreement having been presented to the Board between the County of Contra Costa and El Sobrante Valley Activity Center, 3735 San Pablo Dam Road, El Sobrante, California 94803 for provision of drug abuse prevention services during the period January 1, 1974 through June 30, 1974, at a maximi cost: of $10,000, under terms and conditions as more particularly set forth in the agreement; funding for same is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB 714 at a ratio of 90 percent state funds (Short-Doyle) and 10 percent county matching funds; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, 2T 2S BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute aforesaid agreement, subject to approval by the California State Department of Health. The foregoing order was passed by tate following votes AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, R. A. Linscheid, J. E. Moriarty. None. ABSENT: Kone. i i 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: State Department of Health Witness my hand and the Seal of the Board of Supervisors Sobrante Valley Sup5th February 74 Activity Center affixed this day of 0, 19 �~ c/o Human Resources JAMES R. OLSSON, unty Clerk Agency g I Deputy Clerk Director, Human Resources y Agency Medical Director County Auditor-ControllerH 24 County Administrator In the Board of Supervisors of Contra Costa County, State of California February 25 ; t9 In the Matter of t Authorizing Execution of Agreement with Home, Health & Counseling Services, Inc. , for Provision of Drug Abuse Prevention Services_ An agreement having been presented to the Board between the County of Contra Costa and Home, Health & Counseling Services, Inc. , 3295 Boulevard Way, Walnut Creek, California for provision of drug abuse prevention services during the period January 1, 1974 through June 30, 1974, at a maximum cost of $7,900, under terms and conditions as more particularly set forth in the agreement; funding for same is included in the Contra Costa County Drug Abuse Plan prepared in compliance with SB 714 at a ratio of 90 per cent state funds (Short-Doyle) and 10 per cent county matching funds; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS .BY THE BOARD ORDERED that Supervisor J. E. Moriarty. Chairman, is AUTHORIZED to execute aforesaid agreement, subject to approval by the California State Department of Health. * " The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid., J. -E. Moriarty. NOES: . None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: State Department of Health Supervisors Home, Health & Counseling affixed this 25th dory of February , 19 74 Services, Inc. JAMES R. OLSSON, County Clerk c/o Human Resources Agency By Deputy Cleric Director, Human Resources N. Ingraham Agency Medical Director HzaCounty Auditor-Controller County AcLministrator o47 _...__.._....ate In the Board of Supervisors of Contra Costa County, State of California February 25 , 19 74 In the Matter of Authorizing Execution of Agreement with Comsis Corporation with Respect to Election Tally and Certification Subsystem for the Office of County Clerk-Recorder. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement effective February 25, 1974 between the County of Contra Costa and Comsis Corporation for provision of programming services for election tally and certification subsystem for the Office of the County Clerk-Recorder at a total cost to the county of $15,661, and in accordance with the Contra Costa County-Election Tally-Generate and Certify Subsystem Documentation for Bidding, dated December- 1973 (which is on file in the Office Services Division, Office of County Auditor-Controller) ; the programming services to be complete and delivered to the County Data Processing Manager by the due dates specified in Payment Schedule (Exhibit "A") - attached to said agreement. The foregoing order was passed by the following vote: " AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. _ cc: Comsis Corporation Witness my hand and the Seal of the Board of c/o Data ProcessingDiv. Supervisors . Data Processing Div. affixed this 25th day of Fe"sruary , i9 74 ' County Auditor- .TAMES R. OlSSON, County Clerk Controller By );P' �.. Deputy Clerk County Administrator N. IxQraham H 24 5/73—Ism 'J _._.. .'..a.' ._._.. �.siL..:�"'�*`.c.�,i��..,.. .s,:. _�a,_ .' .� _:�..w�.._.�.,!••'.',;,t,+-•.►__.._.:SaV:�.. - �+--.�..__,�''�1..',r.3i' _•�Y ,,,... Y i In the Board of Supervisors of I Contra Costa County, State of California February 25 1974 In the Matter of Authorizing Execution of Amendatory Agreement Between City of Richmond and El Sobrante Fire Protection District. The County Administrator having presented .to the Board an amendment to agreement dated June 25, 1965 (as amended), under the terms of which the E1 Sobrante Fire Protection District renders fire prevention and protection services to certain sections of the City of Richmond, to provide that commencing July 1, 1974 certain territories designated as "Hilltop Green Subdivision Unit No. 2" shall no longer be included within the territory to be furnished with said services; and On motion of Supervisor A. M. Dias,- seconded by..Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid Amendatory Agreement between the City of Richmond and E1 Sobrante Fire Protection District is APPROVED, and Supervisor J. E. Moriarty, Chairman, is AUTIDRIZED to execute same on behalf of the fire district. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. c c• City of Richmond Witnes's my hand and the Seal cf the Board of • City Clerk Supervisors El Sobrante Fire affixed this 25th day of February , 19 7t.L Protection District JAMECS R. OCSSON, tunty r County Audi"" ., �" Controller BY ''--�A t 2A 6 Deputy Clerk County Administratcr Charleen K. Travers 0�)(A9 H 24 5173—ISM ,; _ .,, .. .. ...» . :. ., ::• say ,a•+` in the Board of Supervisors of Contra Costa County, State of Colifomia February 25 19 74 In the Matter of Authorizing Execution of Agreement with Phoenix Programs, Inc. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E.- . - Moriarty, Chairman, is AUTHORIZED to execute an agreement, effective March 1, 1974, between the County of Contra Costa and Phoenix Programs, Inc. , for continued provision of social rehabilitation services for ATD recipients during the period March 1, 1974 through June 30, 1974 with the understanding that the maximum number of enrollees shall not exceed 20 per month, that the total cost of the agreement shall not exceed $25,120, and that the county share shall not exceed $20,096, as more particularly set forth, in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias,. W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None_ _ I 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: Phoenix Programs, Inc. Yrtness my hand and the Seal of the Board of c/o Social Services Supervisors Director, Human affixed this 25th day of February , 19 74 Resources Agency JAMES R OLSSON, County Clerk Director, Social Services County Auditor-Controller By _ Deputy Clerk County Administrator N. aham H 24 5/73—15an 00050 > l In the Board of Supervisors of Contra Costa County, State of California Fehraary 25 ,791, 7&, !rr the Matter of Authorizing the Appointment of iis. Nancy Van Huffel to the Position of Manpower Planning Project Director. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by. Super- visor J. P. Kenny, IT IS BY TIM BOARD ORDERED that authorization is GRANTED for the appointment of 2115. Nancy Van Hu.ffel to the sition of Manpower Planning Project Director at the second step $1,498 per month) of .Salary Range 444 ($1,427-$1,734), effective 211a.rch 11, 1974. The foregoing order was passed by the following tiole of the Board: AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. M NOES: None. ABSENT: None. 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, human Resources Witness my hand and the Seosf of the Board of Agency Supervisors Personnel Director offixed this Z5t-b day of FAh-nrq, 19 7L, County Auditor- JAS R OLSSON-, Couniy Cter' 7'7 Controller ByG�s�GFDeputy Clerk County Administrator Doroth azzarini H 24 5/73—Isla 00051 In the Board of Supervisors of • Contra Costa County, State of California - February 25 , . 19 y 7)* In the Matter of ` Request for Correction of Slide Problem in the Moraga Area. The Board having received a February 21, 197k letter from Mr. Robert M. Roche, 92 Gaywood Place, Moraga, California 94556 concerning a slide area in the inmmediate vicinity of his home and requesting assistance in correcting the problem; and On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THS BOARD ORDERED that the afore- said request is RFFSRRED to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, W. N. Boggess, E. A. Linacheid, J. R. Moriarty. NOES: None. ABSENT: None. 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. Roche Supervisors Public Works Director affixed this 25th day of February , 19 _714� County Administrator JAMES R. OLSSON, County Clerk ��- By _ Deputy Clerk Vera Nelson H2AV73-ISM 0,052 i ff ,, 1. In the Board of Supervisors of Contra Costa County, State of California February 25 . 19►74 i In the Matter of Proposed Extension of Martha Road, Orinda Area. Supervisor J. E. Moriarty having called the attention of the Board to a February 18, 1974 letter received from Mr. Walter D. Leach III, President of The Greater Martha Road Association, 34. Martha Road, Orinda, California 94.563 expressingconcern with various aspects of the development of Subdivision 60k (Orinda area) by the Dame Construction Company, particularly with respect to the proposed extension of Martha Road; and t Supervisor Moriarty having noted that he had also E receiv4d a February 20, 1974 letter from the Orinda Union School Districet supporting the position taken by the aforesaid Association; On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD OgDERED that the afore- said matter is REFERRED to the Public Works Director. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. W. D. Leach III Supervisors Orinda Union School affixed this 2 th day of February , 19 74 District JAMES R. OLSSON, County Clerk Public Works Director County Administrator BY Deputy Clerk Vera Nel on H 24 5/73-25M 0.053 J ` ` In the Board of Supervisors of Contra Costa County, State of California February 25 19 74 In the Matter of ` Letter from Eskaton, a Charitable Nonprofit Corporation Offering Hospital Management Services. Supervisor J. E. Moriarty, Chairman, having -apprised the Board of a February 19, 1974 letter from Mr. Dallas L. Gladsoa, President, Eskaton, 2233 Watt Avenue, Suite 278, Sacramento, California 95825, a charitabler nonprofit corporation interested in acquisition and management of hospitals and housing projects and suggesting the Board consider entering into a contract for either management or acquisition of the county hospital; On motion of Supervisor J. P. Kenny, seconded by Super— visor A. M. Dias, IT IS BY THE BOARD ORDERED that said matter be REFERRED to the County Administrator for review and recommendation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. D.2.as,; W. N. Boggess, E. A. Linscheid, J. E. Moriarty. , NOES: None. ABSENT: None. e 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Mr. Dallas L. Gladson Supervisors County Administrator c#"iir._d this 25th day of February . 1974 DlLrector, human Resources Agency JAMES R. OLSSON, Co my Clerk ' t By Deputy Clerk i� N. Ingrahaa rf 215,75—:5`a 09054 In the Board of Supervisors of Contra Costa County, State o1 California February 25 . 19 X74 In the Matter of Petition from riembers of Danville Estates Homeowners Association Opposing Proposed Closure of Short Street, Danville area. Supervisor E. A. Linscheid having called to the attention Of 'heard a petition submitted by approximately 11 members of the�Dan=le Estates Homeowners Association expressing opposition to a proposed closure of Short Street in the Danville area; On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said petition is REF BRED to the Public Works Director and the Director of Planning. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, E. A. Linscheid, J. E. 21oriarty. NOES: None. ABSENT: None. [ hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Sea[ of the Board of cc: Mr. and Rrs. W. F. Ross Supsrv;sors Public Works Director affixed this 25th day of February , 19 74 Director o� Planning — County Administrator JAMES ?.. OLSSON, Couch/ Clerk �L7 County Counsel By Deputy Clerk N. in aham H2a5173-151w UVC71J5 In the Board of Supervisors of Contra Costa County, State of California February 25 _ ;91-14 In the Matter of Letter from fir. Anthony A. Sirre Requesting Information on Training for State Certification for Plant Operator I. Supervisor J. E. Moriarty, Chairman, having brought to the attention of the Board a February 12, 1974 letter from - Mr. Anthony A. Sirre, 1215 Escobar Street, Martinez, California, requesting information on training for state certification for Plant Operator I in a waste water treatment plant; NOW, THEREFORE, on motion of Supervisor E. A. Li.nscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M_ Dias, W: N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. r. I 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. , V/itness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator offixed this 25th day of February , Iq 74 Mr. Anthony A. Sirre JAMES iL O!SSON, Co my Clerk B Deputy Clerk y t'/ N. I raham H 24 SI73—1SAe 40056 in the Board of Supervisors Of Contra Costa County, State of California February 25 19 ' 74, .. In the Matter of letter --from , s Charles H. White, Ph.D. , Concerning Traffic Situa- tion on Ascot Drive in Moraga. Supervisor Moriarty having brought to the attention of the Board a January 31, 1974 letter from Charles H. White, Ph-.D., Chairman, Board of Governors, Ascot Highlands Homeowners Association, Moraga, California 94556, advising that the members of the Association are concerned with the traffic situation on Ascot Drive in Moraga, and requesting assistance in solving said matter; On motion of Supervisor J. .P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director. �® The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid,r J. E. Moriarty. NOES: None. ABSENT: None. { 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: Charles H. White, Ph:D. Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator afsixed this 25tH day of February, 19 74 JAMES R. OLSSON, Cciunty Clerk By Deputy Clerk N. In aham H 24 5/73-^15M 090 C C In the Board of Supervisors of ' Contra Costa County, State of California February 25 ., 19 -1-4 • j In the Matter of Interim Report of County Government Operations Committee on Review of Functions of the County Civil Service Department. The hoard on January 8, 1874 having referred to the County Government Operations Committee ( Supervisor V. N. Boggess and Super- visor J. P. Kenny) for review, the division of the functions of the Director of Personnel so as to have a Civil Service Director with responsibility for civil service matters and a Personnel Director with responsibility for all personnel management functions; and Supervisor Boggess, on behalf of the committee, having submitted an interim report (a copy of which is on file with the Clerk of the Board), advising that in the opinion of the committee the matter is of such interest that a public hearing before the committee should be held, and announcing its intention to hold same on Monday night, April 1, 1974 at 7 p.m. in the Board of Sdpervisors Chambers, Room 107, County Administration Building, Martinez, Cali- fornia; And The committee having suggested that notification be given to interested parties including all labor organizations representing county employees, the Civil Service Commission, the Civil Service Department staff, and Office of the County Counsel; and having also requested the cooperation of the press in publicizing aforesaid pub- lic committee hearing; and On motion of Supervisor Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the above report of its County Government Operations Committee is APPROVED, the vote being as follows : AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 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 Bocrd of members Supervisors Civil Service Department affixed this 25th day of February , 19 711 County Counsel JAMES R. OLrk N, C,qunty Cl rk Employee Organizations CountyAdministrator By wz-' �� Tpu�tyyCl!rk Charleen K. Travers H 24 5173-ISM 09055 l l In the Board of Supervisors of Contra Costa County, State of California February 25 . ig 71, In the Matter of Authorizing County Auditor- Controller to Issue Now Warrant. On the reco=endation of the County Auditor-Controller and an motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that authorization is granted for issuance of a warrant to replace Warrant P307711 in the amount of $161.80, Ortland, William C., payee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. a I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness .my hand and the Seal of the Board of cc; County Auditor-Controller Supervisors County Administrator anixed this 25th dear of Februar-r . 39 JAMES R. OLSSON, County Ct r" lay Depuhf Clerk harleen X. Travars 1 . 61, H245173—lata 00059 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 25 1971+ In the A4atter of Claim for Damages. 14 Darrell Cummings, 158 Poinsetta Avenue, Pittsburg, Califgrnia by and through his attorneys, Dolgin, Kully & Jameson, Attorneys at Lair, P. 0. Box 1111, Piartinez, California 94553 having filed vrith this Board on February 15 , 19 ? , claim for damages in the amount of S.100,000 • NOof, 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 followjmg vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty.. _ NOES: None. ABSENT: hone. I HEREBY CERTIFY that the foregoing is a true and -correct copy of an order entered on the minutes of said Board of Supervisors, on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February , 197 k J. R. OLSSON R, CLERK By / -e Dorothazz _ Depu �, Clerk, Y cc: Claimant Public Works (3) , Attn: 1.1r. Broatch County Counsel r ounty #� m_A�.st'"ator punt S eraf f-4;oroner 00V60 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 25 , 1974 In the Matter of ) Clair for Damages. ) Anthonv S. Morelli. 1039 Ifanor Road, El Sobrante, California having filed with this Board on February 13 , 197 . , claim for damages in the amount of $10.000 ; NOW, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kennv , 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 J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct ' copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February , 197 IL___. J. R. OLSSON, CLERK By Dorot Lazz L ' Li Deputy Clerk cc: - Claimant Public Works (3 ) Attn: ?'.r. Broatch - County Counsel Countv Administrator Sheriff—Coroner 00001 __�_r� IN THE BOARD OF SUPERVISORS OF COLITRA COSTA COU11TY, STATE OF CALIFOR114IIA February 25 19 74 • In the Nutter of ) Clair, for Damages. } • California State Automobile Association Inter Insurance Bureau (P. hi. Twomey. SubrozaLion Examiner) , 150 Van Ness Avenue, San Francisco, Cal-ifornia 914101 having filed with this Board on January 21 , 1974 , claim for damages in the amount of S 387.88 ; NO1,4, 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 J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. _ NOES: Mone. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February , 1974 . J. R. OLSSON CLERK By Dorothy6tazza_ Deputy Clerk NNW cc: Claimant r Public Works (3) Attn: Mr. Broatch County Counsel County Administrator 00062 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 25 , 1974 In the ratter of ) ' Claim for Damages. } f R. B. 14atheson Postal Services, Inc., P. 0. Box 6088, Concord, California, by Mr. Dave 1�%theson, Safety Department, having filed with this Board on February 19 : 1%7A_I, claim for damages in the amount of NODI, THEREFORE, on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. hennv , IT IS BY THE BOARD ORDERED that said claim is hereby DENIM. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. N. Dias, W. N. Boggess, E. A. Linscheid, J. E. 12oriartg. . NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed -this 25th day of February , 197t --- J. R. OLSSON CLERK Doroto Laz ini Deputy Clerk , - cc: Claimant Public Works (3) , Attn: 1.1r. Broatch County Counsel County Administrator ' 00663 In the Board of Supervisors of Contra Costo' County, State of California-"' 10 February 25 , 19 7k In the Matter of Authorizing Provision of Legal Defense for Contra Costa County Civil Service Commissioners in United States District Court Actions. On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the county shall provide legal defense for Civil Service Commissioners Eloise Honett, 11alter G. Treanor, Booker T. Anderson, I. Eddie Galli, and Sal R. Russo in United States District Court Actions: No. C-73-0906 SANT, Linda Croskrey et al. versus County of Contra Costa et al. and No. C-73-1967 AJ2, Samella Burt et al. versus County of Contra Costa et al.; reserving all of the rights -of the County in accordance vrith . provisions of California Government Code Sections 825 and 995. The foregoing order was passed by the follo.gi.ng vote: AYES: Supervisors J. P. Kenny, A. M. Dias, Y.T. H. Boggess, E, A, Linscheid; J. E, Moriarty, NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Civil Service Commission-, Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 2 th day of r ebruary . 79 7L JAMESS R. OLSSON, County Cie �® By Deputy Clerk DorotW La -ni H ZZ 5173-15M 09064 x _ ,. ...,::,`..M .Csb. e.n� _,..n•s•...¢., `°:,a_._i� ,�vr:'� i#. w.r:s '�W'a s .;.t' tom: . Jz;:.:.�. „ikr3!':wrA.iF .. ir::«.. ....., ,.y,fi:..i= :r, ..r x...,. ...,.. . E IN THE BOARD OF SUPERVISORS OF ; CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 25 r 19.7k _ 1 •In the Matter of Authorizing Attendance at Meeting ) On the recommendation of the County Administrator,. and- on motion of Supervisor A. M. Dias , secondedby Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the parson listed, is AUTHORIZED to attend, at County expense, the following: Supervisor E. A. Iiinschaid - Second Annual.'County. Supervisors Association of California Labor Relations Institute to be held March b, 1.97k through March 8, 1974 at Monterey, California. The foregoing order was passed by the following vote.of the Board: AYES: Supervisors 'J. P. Kenny, A. X. Dian, W. N. Boggess, E. A. Linseheid, S. EW Moriarty-. . NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entere-4 on the minutes of said Board of Supervisors on the date aforesaid. Witness my hard and the Seal of. the Board of Supervisors affixed this 25th day of February , 19 71P . J. R. OLSSON cc: upervisor Linscheid r$, CLERK �ounty Administrator ounty Auditor- Controller By Vera Nelson Deputy Clerk 73-11-500 Form #13 i 27. _ T E /`r In the Board of Supervisors of Contra Costa County, State of California February 25 . 19 4 In the Matter of Request from United Veterans' Council for a Member of the Board of Supervisors to Attend Memorial Service at Sunset Cemetery. The Board having received a letter from the United Veterans' Council of Berkeley requesting that a member of this Board attend the memorial service at Sunset Cemetery, 101 Colusa Avenue, El Cerrito, Calif ornia, at 10:30 a.m., May 27, 1974, to extend greetings from Contra Costa County; On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Super- visor J. P. Kenny is DESIGNATED to attend the aforesaid memorial .services. The foregoing order Was passed by the following vote.- AYES: ote:AYES: Supervisors J. P. Kenny, A. ri. Dias, W. H. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. s 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: United Veterans ' Council Witness my hand and the Seal of the Board of of Berkeley Supervisors Supervisor Kenny affixed this 2 th day of February , 19 7 County Administrato7AMES R. OLS SON, County Cle)c Deputy Clerk Chsrleen K. Travers H24 5173-151W ©X66 In the Board of Supervisors of Contra Costa County, State of California i February 25 . 19 In the Matter of Acceptance of Resignation and Appointment of Director to the Contra Costa Resource Conservation District. The Board having received a letter dated February 20, 1974, from Mr. Philip Bancroft, Jr., submitting his resignation as Director, Contra Costa assource Conservation District, effective March 5, 1974; and Supervisor E. A. Linscheid having recommended that the resignation of Mr. Bancroft be accepted and that effective March 5, 1974, Mr. Joseph Cunha, Route 1, Box 264A, Oakley, California, 94561, be APPOINTED to fill the unexpired term of Mr. Bancroft ending on the last Friday in November, 1975; and On motion of Supervisor Linscheid, seconded by Cupervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the above- recommenda- tion is APPROVED. The foregoing order was passed by the following vote: AYES: .Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. H,)riarty. NOES: None. ABSENT: None. f , 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. Bancroft Witness my hand and the Seat of the Board of Mr. Cunha Supervisors Secretary, Coatra,C osta affixed this 25th day of February . 19 74 Resou^ca ConaarvatiA%ES R. OLSSON, County rk � District County Auditor-Controller By ('1, <• t Deputy Clerk County Administrator Charleen K. Travers H 24 5173-ism 0000 In the Board of Supervisors of Contra Costa County, State of California February 25 I9' 74 ` In the Matter of Authorized Certificate of Appreciation to Mr. John Thompson. On the recommendation of Supervisor J. E. Moriarty end on motion of Supervisor J. P. Kenny, seconded by Supervisor A. H. Dias, IT IS BY THE BOARD ORDERED that the fhairman is AUTHORIZED to execute a Certificate of Appreciation or Mr. John Thompson in grateful acknowledgment of his fine service and significant contributions as Chairman of the Walnut Creek Advisory Committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, W. If. Boggess, E. A. Linscheid,; J. E. Yariarty. Id0E3 t None. ABSENT: None. 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: Administrator Supervisors affixed this 25th day of February , 1974. JAMES R- OLS ON, Courtly Cle" By wr De u Clerk P tY Dorot iacDonald H245/73-15nA ^)068 In the Board of Supervisors of Contra Costa County, State of California February 25, . T4174 In the Matter of Exoneration of Bond on Tract No. 4053, Within City Limits of City of Pleasant Hill. The Office of the County Tax Collector having advised that county taxes for the fiscal year 1971-1972 on the property Included in Tract 4053 (lying within the city limits of Pleasant Hill) have been paid, and said office having requested that the tax bond filed with this Board guaranteeing payment of the 1971- 1972 tax lien on said Tract be exonerated, as follows: Bond No. 3966909, in the amount of $8.14002 issued by Hartford Accident and Indemnity Company; Rolanco, A Limited Partnership, as principal; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED, that the bond as set forth above be and the same is hereby EXONERATED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. &riarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Hartford Accident and Witness my hand and the Seal of the Board of Indemnity Company Supervisors Tax Collector affixed this__2_ +.s, day of T*sgilrt;q , T4 Redemption Dept. .TAMES R. OLSS©N, County Cle-k County Auditor-Controller County Admf#lstrator ByeL. ^ �-t•^� "---. Deputy Clerk Charleen K. Travers H 24 5173-ISM 09069 In the Board of Supervisors of Contra Costa- County, State of California February 25 , 19..74 In the Matter of Letter from Mr. George Filice Regarding Proposed Expansion of County Service Area P-2 Boundaries. Supervisor E. A. Linscheid having called to the, attention of the Board a February 13, 1974 letter from Mr. George Filice; Chairman, Citizen's Advisory Committee, 117 Montair Drive, Danville, California, requesting that the proposal of, said committee regarding expansion of County Service Area P-2 be referred to the Local Agency Formation Committee's Executive Officer for review and comment; On .motion of Supervisor Li.nscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said request is ® REFERRED to the Executive Officer of the Local Agency Formation Commission. The foregoing order was passed by the following vote= AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Li.nscheid, J. E. Moriarty. NOES: None. ABSENT: None. s r 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. George Filice Supervisors Executive Officer affixed this 25th day of February , 19 74 Local Agency Formation _ — Commission 1AME5-R C►I.SiC1N,�„aunty Clerk County Administrator By ,...�, Datuty Clerk _ N. Ingraham H245fl3-ISM 01070 o In the Board of Supervisors of Contra Costa County, State of California February 25, 1.9 In the Matter of ' Letter from County Supervisors Association of California with respect to Reimbursement of County Costs for November 6, 1973 Saecial Statewide Election (Proposition 1) . A letter dated February 1$, 1974 having been received from the County Supervisors Association of California stating that its policy on reimbursement for county costs incurred in the November 6, 1973 Special Statewide Election on Tax and Expenditure Limitation Initiative Measure (Proposition 1), as determined by the CSAC Executive Committee, is to seek reimbursement from the State for full: costs plus any costs for premium pay of shift employees required to work in counties which provide that a statewide election is not a holiday; and outlining the basis for claiming reimbursement for said costs; and On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that aforesaid lettek" is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SupeWisors on the date aforesaid cc : Administrator Witness my hand and the Sea[ of the Board of County Reg,istraz- Supe- isors County Counsel affixed this 25th day of February , I97L JAMcS R. Oi SSON, Countyy Clerk By Deputy Clerk L Kincaid H2.573-ISM 09071 In the Board of Supervisors of Contra Costa County, State of' CaIifornia February 25 `. 19'74 In the Matter of Letter from San Pablo resident with respect to damages caused to his property. This Board having received a letter dated February 13', 1974: from Mr. E. A. Taliaferro, 1949 Pullman Street, San Pablo, California requesting reimbursement for cost of damages allegedly caused by Deputy Sheriffs from the Office of County Sheriff-Coroner to his property located at 14031 San Pablo Avenue, Cabin Pio. 2, San Pablo, California; and On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that aforesaid matter is REFERRED to the County Sheriff-Coroner and the County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors 3. P. Kenny, A. H. Di..a, W. N. Boggess, E. A. Linscheid, .3. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the ioregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc. Pair. Taliaferro Witness my hand and the Seal of the Board of Sheriff-Coroner Supervisors ttts� County Counsel offrxed this ::Pc;ti,_day 1971a Administrator JAMES R OLSSON, County Clerk Public Works Director By - , Deputy Cleric L-: Kincaid H 24 5/73-15u ����n In the Board of Supervisors of Contra Costa County, State of California February 25 In the Matter of Alleged Violation of the County Ordinance Code. Supervisor E. A. Linscheid having brought to the attention of the Board a letter from Mr. James K. Huchingson, 115 Redondo Way, Danville, California alleging that a house is presently being constructed in violation of the County Ordinance Code on property located near the intersection of El Cajon Drive and Redondo Way, Danville area, and requesting that the Board consider a change in the zoning classification; and On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDMED that the Planning Commission. is requested to initiate proceedings to determine an appropriate zoning district for the aforesaid parcel. The foregoing order was passed by the fo3.lowing vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. R. Moriarty. NOES: None. ABSENT: None. 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. J. K. Huchingson Supervisors Planning Commission affixed this of FAhm ]9 Director of Planning JAMES R. OLSSON, County Clerk �� � County Counsel County Administrator By �n� . Deputy Clerk Vera Nelson H 24 5173-15M 00073 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, STATS OF CALIFORNIA In the Ma ter of Appeal ) of Ernest M. Miholits, at al. ) from Acti6n of Planning } February 25, 1974 , Commission in Granting Appeal ) of Mr. G. V. Jackson from ) Administrative Decision by } Building Inspector, Alamo Area. ) } The Board having heretofore continued to this date the hearing on the appeal of Ernest M. Miholits, at al., objectors, from action of Planning Commission in granting appeal of Mr. G. V. Jackson from administrative decision by the Building Inspector; and Mr. R. 3. Bloss, representing the San Ramon Valley Planning Committee, having reported that after several meetings and an on-site inspection the Committee found that the Jackson residence Was not incompatible with other residences in the area and recom- mended that Mr. Jackson be granted the requested use of his property subject to compliance with certain conditions; and Supervisor E. A. Linscheid having moved that the appeal of Mr. Miholits, at al. be denied and the action of the Board of Appeals in granting the appeal of Mr. Jackson.be upheld subject to the following conditions being imposed on Land Use Permit Number 340-73: ' 1. That the landscaping plan submitted to the Planning Department on September 260 1973 and presented at the public hearing be executed; 2. That the Jackson residence structure be placed on a permanent foundation; 3. That a screen of not lass than eight (8) trees be planted on the south side of the house as the first step in the landscaping plan; A. That the residence structure meet all of the County's uniform building code requirements; and Supervisor J. P. Kenny having seconded the motion, the same Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, R. A. Linscheid, J. R. Moriarty. HOES: None. ABSENT: None. s, cc: Mr. E. M. Miholits CERTIFIED COPY Mr. G. V. Jackson 1 certify that this is a full, true & correct copy, of S B103;3 the orWnai document which is on files in my office. and that it was passed & adopted by the Roacd of Director of Planning supervisors of Contra cf"ta county. California, on Building Inspector the date shoran. ATTEgT: J. IL OLSSOt. County Clerk$est+iticio Clerk of said Board of Snper isors, by Deputy Y. on t o904 ,... .a. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Charles Pringle ) from action of the Board of ) February 25 , 19 7-4 Appeals � 2&-13 cation No. 143 j en o area. ) NOTICE OF HEARING ON APPEAL WHEREAS on the .5th day of Fbbruary , 19 74 , the Board of Appeals denied Application No. 222-73 of Charles Pringle for a minor subdivision, Brentwood area and WHEREAS within the time allowed by law, Mr. Pringle filed with this Board an appeal from said action; NOW, THERE'F'ORE, IT IS ORDERED that a hearing be held on said appeal before this Board in the Board Chambers, Room 107, Administration Building, Martinez, California, on Thesday , the 12th of March , 19 74 , at 11 :10 a.m. , and the Clerk is directed to give notice to all interested parties. The foregoing order was made on motion of Supervisor J-' P- Kenny , seconded by Supervisor A. K. Dias , and by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, H. A. Linacheid, J. R. Moriarty. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February , 1971E.:. J. R. OLS30N cc: Mr. Pringle CLQ Director of Planning By 4-a- - Vera Nelson Deputy Clerk 00075 Form #25.6 67-4-500 _ , in the Board of Supervisors of Contra Costa County, State of California SITTING AS A BOARD OF EQUALIZATION February 25- , i5� 74 In the !dotter of . Findinfs of Fact with Respect to Applications of Walnut Park West Investors and Oa_: Grove APPLICATION` KOS . 145 Investors for Reduction in AND 146. Assessments. The Board on January 15, 1974 having denied the applica- tions of Walnut Park '.lest Investors and Oak Grove Investors for reduction in assessments and in connection therewith having made certain findings of fact; and The applicant having requested that he be provided with written findings of fact and the County Counsel having prepared and submittedsamc for Board review; On motion of Suaervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that!-said findings of fact ara A ROVED and the Clark is instructed to pro- vide the applicant with an executed copy thereof. The foregoing order was passed by the following vote: AYES: Suz)ervisors A. M. Dias, W. H. Boggess, E. A. Linscheid, J. E. Horiartg. NOES: None. ABSIMT: None. ABSTAIN: Supervisor J. P. enng. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. cc: Walnut Park Wast Tnvestors Witness my hand and the Seat of the Board of Ot3k Grove Investors Supervisors Land :'est i.. .Reiser} affixed this 25th dcy of February ark 19 74 Attorney Levi Lan, JAMES R. OiSSON, County Clerk '" .�_._..� C/o Orr, !-Iendel 9: Lawlor l} }� County Assessor By &4&-Z _g Afie 1B-"j.Po;e , Deputy Clerk Auditor y0I'ott�. r:acilottzld - Tax Collector County Counsel n 1424b;73-15%1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • STATE OF C ,LIFORNrA SI T'si;G AS A BOARD OF EQUALIZATION In the ?Satter of the ) Application of ) FINDINGS OF FACT . WALNUT PARK WEST } _ APPLICATION NO.. 145 INVESTORS, a partnership, ) for reduction in assessment. ) The application of Walnut Park gest Investors (hereafter "Applicant") for reduction in assessment for the fiscal year 1}72- 73 cane on regularly for hearing on : ay 7, 1973, and was continued for further hearing on June 16, 1973, and July 2, 1973. Applicants appeared by Mr. Eugene K. Lawlor, Mr. Willian Kimball and Mr. Jacob Levitan, Attorneys at Law, Mr. David Ingram, Jr. , I-r. Thomas M. Reiser, Mr. Gerald Evans, and Mr. D. William Gaskins; the Assessor appeared by Mr. Don Burriston, Mr. Walter Peterson, and Mr. Carl Rush. Legal advisors to the Board were Xr. Richard A. Borto?azzo and Mr. r:artin J. $loom, Deputy County Counsels. Witnesses on behalf of the applicant and the Assessoxv''having been sworn and oral and docunenta., evidence having been introduced, the natter having been submitted on the evidance and written argument, and the Board having considered the cost, income, and comparable sales approaches to value, rendered its decision, based on the weight of the evidence, on January 15, 1974, and noir makes the following Findings of Fact : FINDINGS OF FACT 1. Lafayette Highlands, Parcel No. 233-120-046, ' Ryan House, Parcel No. 129-294-016, and the Cascades, Parcel -No. 128-134-012, are valid comparable sales for purposes of the comparable sales and income approaches to value. 2. The Assessor offered into evidence the method used to develop a net income capitalization rate from sales information . obtained from the Cascades, Lafayette Highlands, and Ryan douse sales. The applicant did not offer into evidence a method by which it developed a net income capitalization rate from the Shadow Oaks sales information. Because of the foregoing this Board places less reliance on the net income capitalization rate developed from the Shadow Oak sale and places more reliance on the net income capitalization rate developed from the sales information obtained from the Lafayette Highlands, Cascades and Ryan House sales. 3. This Board finds that a proper net income capitalization rate, excluding taxes and depreciation, is 4 .03%. 4. The economic life of the Improvements on the subject p_•operLy and on Lige properties servi„Z; as comparable sale;,, is 55 years. 00077 5. The full cash value, based on the comparable sales, replace-meat cost, and income approaches to value, of the real and personal property described by Assessor's .parcel No. 179-260-001 is $3,1'00,000. 6. An assessment ratio of 2500 shall be applied to the full cash value as set forth above. PASSED AND ADOPTED on January 15, 1974, by the following vote: AYES: Supervisors Linscheid, Boggess, Dias, I.ioriarty NOES: Supervisors - None ABSENT: Supervisors - None ABSTAIN: Supervisor Senny d L Ames E., Horiart , Chairman of ne County Boar o£ Equalization ATTEST: J. R. OLSSON, County . • Clerk and cx officio Clerk of the Board of Equalization- o y alio S a Deputy The above Findings of Fact were approved on February 25, 19743 by the following vote: AYES: Supervisors A. M. Dias, W. N. Boggess," E. A. hinscheid, . J. E. Moriarty. NOES: Supervisors - None ~' ABSENT: Supervisors - None ABSTAIN: Supervisor . J: P. Kenny . f fts E. Moria y, Chairman of &fie Cou,ity Board of Equalization ATTEST: J. R. OLSSON, County Clem and ex officio Clerk of the Board of n�qualiz�t�Jion By roc Raclionalla Deputy 00- 8 RAB•bw -2- BOARD OF SUPERVISORS OF CALIFORNIA, CONTRA COSTA COUNTY SITTING AS A BOARD OF EQUALIZATIOYd In the MaUter of the ) Application of ) FINDINGS OF FACT z OAK GROVE INVESTORS, ) APPLICATION NO. 146 a partnership ) for reduction in assessment. ) The application of Oak Grove Investors (hereafter "Applicant") for reduction in assessment for the fiscal year 1972-1973 came on regularly for hearing on T•iarch 7,- 1973, and was continued for further hearing on June 16, 1973 and July 2, 1973. Applicants appeared by Mr. Eugene K. Laiflor, Mr. :William Kimball and lir. Jacob Levitan, Attorneys at Law, Mr. David Ingram, Jr. , Mr. Thomas F. Reiser, Mr. Gerald Evans, and Mr. D. William Gaskins; the Assessor appeared by Mr. Don Burriston, Mr. Halter Peterson, and t:r. Carl Rush. Legal advisors to the Board were Mr. Richard A. Bortolazzo_ and Mr. Martin J. Bloom, Deputy County Counsels. Witnesses on pehalf of the Applicant and the Assessor having been sworn and oral and documentary evidence having been introduced, the matter having been submitted on the evidence and writ.ter. - argument, and the Bba„d having c�jnsiderew the cost, income, and comparable sales approach.-es to value, rendered its decision, based on the weight of the evidence, on 3anuarys 15, 1974, and now cakes ® the following Findings of Fact: FINDINGS OF FACT 1. The real properties described by Parcel Hos. 126-164-040"i 129-190-017, and 132-152-028 are valid comparable sales for purposes of the comparable sales and income approaches to value . 2. The Assessor offered into evidence the methods used to develop a net income capitalization rate from sales inforn,.ation obtained from the above-mentioned parcels. The Applicant did not offer into evidence a method- by which it developed a net inyome capitalization rate from the Shadow Oaks sales information. Because of the foregoing this Board places less reliance on the net income capitalization rate developed from the Shadow Oaks sale and places more reliance on the net income capitalization rate developed from: the sales info:;.:ation offered into evidence by the assessor. 3. This Bo_trd finds that the proper net income capitalizatio:� rate, excluding taxes and depreciation, is 4 .53%. b . The economic life of the improvements on applicant's real property is 55 years. S. The full cash value, bared on the comparable sales, replace- vent costs, and Income approach to value, of the real and personal property described by Assersor's Parcel No. 129-280-012 is $1,970,000. -1- 09019 41 6. An assessment rate of 25% shall he applied to the full cash value as set forth above. PASSED AND ADOPTED on January 15, 1974, by the following vote AYES: Supervisors - Li.nscheid, Boggess, Dias, Moriarty , j NOES:* Supervisors - None ABSENT: Supervisors - None ABSTAIN: Supervisors Kenny t :•'` �Lr James E. Horiart• ; Chairman of We County BoarcT of Equalization ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the ffBoard of Ecaualization By Z C Dorot' y F acDon_i d Deputy The above Findings of Fact were approved on Februgry 25, 19742 by the following vote: AYES: Supervisors - Dias, Boggess, Linscheid, Moriarty- NOES: Supervisors - None. ABSENT: Supervisors - None. ABSTAIN: Supervisor Kenny. Ja s E. Moriarty Chairman of t County Board of Eaqualization ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the B((ojjard. of Equalization By rot :cc o: = Deputy 4 RAn:b+,r -2- In the Board of Supervisors of Contra Costa County, State of California Of February 25 19f s In the Matter of Operation of Quarry by Lone Star Industries, Clayton Area. The Board on December 18, 1973 having referred to .the Director of Planning and County Counsel a December 6, 1973 letter from Mayor Tulie M. Barnum, City of Clayton, stating that the Lone Star Industries (formerly Pacific Cement and Aggregates) is operating its quarry outside of the land area described in the land use permit issued to Pacific Cement and Aggregates on December 15, 1953, and requesting the Board to enforce the provisions of said hermit; and The Director of Planning on February 7, 1974, having submitted a detailed report concerning said quarry operations and having advised theBoard that no conditions of operation or- mainte- nance were attached to either the 1947 or 1953 permits (the 1953 permit being the permit under which Pacific Cement and Aggregates now operates); and The Director of Planning having furthsr stated that it would appear that the only question before the Board as to compliance by Pacific Cement and Aggregates is that raised by the City of Clayton and having submitted for Board consideration the comments and opinion of the District Attorney as provided in his memorandum of November 12, 1968; On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid report of the Director of Planning is REFERRED to a Special Board Committee of Supervisor E. A. ' Linscheid and Supervisor Boggess. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: done. ABSENT: Nona. 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- Special Board Committee Witness my hand and the Seat of the Board of County Counsel Supervisors Diractor of Planning affixed this 25th day of FebruarT . 197L Mayor, Tulie H. Barnu:,JAtAicS R OLSSOirl�ou Clayton By �: eputy Cterk Counts Administrator Charleen K. Travers H 24 5173-ISM O , RECEIVED CONTRA COSTA COUNTY FEB 1974 PLANNING DEPARTMENT 2A CTA CO. 2- TO: - Board of Supervisors DATE: February 7,u1974 FROM: Anthony A. Dehaesus SUBJECT: Lone Star Industries Quarry Director of Plannin t. This is in response to a referral from the Board of Supervisors on Decem- ber 18, 1973, on a letter from the City of Clayton (dated December 6, 1973 - copy attached) asking that the operations of the Lone Star Quarries at CIayton be reviewed as to compliance with the land use permit issued. On February 17, 1947, the Board of Supervisors granted a license (land use permit) to Harrison & Birdwell ".....to operate a rock quarry, rock crush- ing plant and sand and-gravel pit..." on the property described as follows: SW 1/4 of Sec 14 T 1 N R 1 W, lying W of County road and small tri. por, adjacent in the SE 1/4 of Section 14 T I N 1 W, 157. 73 Acres, said property being located near the Town of Clayton, one Idle south the-t`.?l . on Vhe :*i+.--11 Can in d L'.v t4he. :`vvt- of Mt. Lion on the bili chic; Esicte property. No conditions were imposed on this license. On December 15, 1953, the Board of Supervisors granted a permit and license to Pacific Coast Aggregates, Inc., ".....to operate a rock quarry, rock crushing plant and sand and gravel pit..." on the same property asthat of Harrison & Bi ll l in their license of February 17, 1947. No conditions were impost-cd on this permit. r On September 27, 1967, Pacific Cement & Aggregates (formerly Pacific Coast Aggregates, Inc.) submitted a land use permit application (363-67) to ex- pand their existing operations at the Clayton Quarry site. After numerous hearings, the County Planning Commission approved the application with fif- teen conditions. This decision was appealed by both the applicant and the City of Clayton for different reasons, of course. The decision on this ap- peal is still pending before the Board of Supervisors_ During the processing and review of the PC&A application (363-67) submitted . in 19067, it became apparent that the location of the existing quarry opera- tions did not coincide with the property description for which the quarry 01082 Board of Supervisors -2 February 7, 1974 permit was issued in 1953. This being the case, the District Attorney was contacted as to the status of the permit. In his response of Novem- MMEMM ber 12, 1968 (see attached) his views were expressed concerning that the results of litigation might be on the issue of PC&A not having a permit for the specific area in which they are now operating. Inasmuch as no conditions of operation or maintenace were-attached to either the 1947 or 1953 permits (the 1953 permit being the permit under which PC&A now operates) no review can be had, accordingly, in such terms. It would appear that the only question before you as to compliance by PC&A is that raised by the City of Clayton. In response to this question I submit to you for your consideration .the comments and opinion of the Dis- trict Attorney as provided in his memorandum of November 12, 1968. This memorandum has been reviewed by County Counsel and has his concurrence. AAD:EA Attachments: Letter from City of Clayton dated December 6,-1973 Board Order dated December 18, 1973, Memorandum from the District Attorney dated 'November 12, 1968 cc Mr. J. P. McBrien, County Administrator PSr. John B. Clausen, County Counsel Supervisor Linscheid Supervisor Boggess Lone Star Industries City of Clayton File UUP 363-67 00PUS 3 f r r �TRicT Awoa S 0 r ICE - RECEIV-D Contra osza County = Martinez, California h:•1 374 November 12, '1968 Date- TO: Anthony A. Dehaesus, Director of Planning FRO1,I: - . John A. Nejedly, District Attorney By: John B. Clausen, Assistant District Attorney SUBJECT: P.C.A. Quarry in. Clayton Area - The present operation does not conform to the literal wording of ' ' the 1947 or 1953 permits. Each of these permits .refers to 'the °S.W. 1/4 of Sec. 14 T1NR111, lying W of County road and small tri. por. adjacent in the S.E. 1/4 of Section 14 T1NR W11 on the Nurchio Estate property. This is the area (Area A) where the office, scale, shop area, plant area and storage area are presently located. The present area (Area B) of the pit operation is in Northwest 1/4 Sec.23 TIN, R114 of the i-:urchio Estate property. - Mr. Rocktrell, attorney for P.C.A. , has indicated to you there is some evidence that when the 1947 permit was granted to Harrison & Birdwell, they were then operating in both Areas A and B. He further indicated that the evidence is quite clear that when the permit was granted P.C.A. on December 15, 1953 -(in reality a trans- fer of the previously gr2rllF'e3 19�?% permit to zip L Blrci:•rrii) _ on --he purchase of' til:_ Harrison o"c Birth+ell operat%oin, the quarry operation was then conducted in Area B and the office and plant were in Area A, in accordance with present operations. It is further alleged that not only the County staff, but the members of the Board were fully aware of the location and 'scope of the operation. If these facts could be demonstrated to the satisfaction of a court., justification would be present for either granting reformation of the instrumentz to properly describe the area intended to be covered by the permit, or holding the County to now be estopped to deny the validity of operating in Area B. at least since 1953 when the second permit or.transfer was approved. If either of these positions were sustained by a court, either in a suit brought by P.C.A. or in defense to a suit brought by the County or others, the legality of the operation would be established. If.a court did not so hold, P.C.A. would be limited to Area A. This Commission can approve the areas in which they desire the operations and attach reasonable conditions which would then remove the legal uncertainties presently existing. If -P.C.A. should accept 1- 7- co DA-51-11/67-1M _ --_ 05 84 - ?november 12, 1968 Anthony A. Dehaesns - .. -� - - would. be . e permit in order -to remove these uncertainties, they th p _ Dcund in the future to -its terms and conditions• if the Co -ssion desires further action or advice from: this office... please advise. - We return the aerial Photo' • - JBC:p. At%A V Y - 41 Y H 9 - r i e, • -sem ,. r '000 i In the Board of Supervise Of Contra Costa County, State of California February 25 193E In the Matter of Report by Planning Department with respect to the Kaufmann & Broad, Inc. , plannad unit develozmant, "Danville Station, " Danville Area. The Board having heretofore requested the Director of Planning to review and report on letters received from Greenbrook Homes Association, Inc., Danville, California, alleging that Kaufmann & Broad, Inc. , developers of the planned unit development "Danville Station, " are violating conditions of approval of said development by permitting construction traffic to use Van Patten Drive; and The Director of Planning on February 19, 1974, having submitted a report advising that the problems associated with the aforesaid matter had bean satisfactorily resolved; and On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDE,RM that said report of the Director of Planning is hereby AC11037dLEDGED. The foregoing order was passed by the following votes AYES: Supervisor J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 41 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• Kaufmann & road, Inc. Witness my hand and the Seat of the Board of Greenbnood ones Supervisors Association affixed this lith day of February , 19 Director of Piannir.31AtAES R 0LSS0N,Couz, C rk �' County Administrato^ By f` %-- ' r� Deputy Clerk Charleen K. Travers ri 24 5173—15:11 0000 nat., ,:.,:r•eJ..`r y:'a-, ,, ,.,-:v s a- 9 �i In the Board of Supervisors of • Contra Costa County, State of California February 25 , 19.7k- In 17 - !n the Matter of Resolution Adopted by Bay Area Sewage Services Agency Supporting 1974 State Clean Water Bond Issue. This Board having received Resolution Number 7k-3 adopted by the Board of Trustees of the Bay Area Sewage Sarvices Agency on February 6, 1974 endorsing the 1971.1. state Clean Water Bond Issue (appearing on the June 4, 1974 Primary ballot as Proposition 2), which provides for issuance of $250 million of State bonds to replace exhausted State and Federal funds for construction of water quality management facilities; and Said Agency having advised that Proposition 2 will enable the State to provide grants to local agencies in order to qualify for Federal grants, and that support of said measure by the voters is essential to accomplish grater quality goals throughout tho State, and having therefore urged endorsement of same by all environmentally concerned agencies; and on motion of Supervisor W. H. Boggess, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDEcMM that the aforesaid matter is REFERRED to the Public Works Director for recommendation. The foregoJmg order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the ® minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Bay Area Sewnge Services Supervisors Agency affixed this�tb�__day of R$t r„Qry , 19 7)�- Public Works Diractor 3AMEES R. OLSSON, ounty Clerk Health Officer �- County Counsel BY 2 Deputy CIerk County Administrator Vera Nelson 0`` 1+245173-15M J _. ,. .: tom ,*�.„...r„ ..., ,«�..K<.-�„ �::, . . ,,; .•, In the Board of Supervisors of • Contra Costa County, State of California r February 25 19 74 II I In the Matter of 1973 Summary Report and Recom- mendations of the Contra Costa County !Emergency Medical Care Committee. The Board having received a memorandum from Dr. George Degnan, Chairman, Contra Costa County Emergency Medical Care Com- mittee, submitting a summary report of said Committee's activities for 1973, along with recommendations for review by the Board with respect to improving ambulance training and equipment and redefin- ing the composition and goals of said Committee; On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said report and recommendations are REFERRED to the Human Resources Committee (Supervisors J. P. Kenny and W. N. Boggess) and to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Committee members Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 25th day of February, 19 74 JAMES R. OLSSON, County Clerk By zJ c&r_a,, Deputy Clerk Mildred 0. Ballard H 24 5173-ISM 0IIIJ0 J In the Board or` Supervisors of Contra Costa County, State of California February 25 . 19` , In the Matter of Commrznication from Chairman, Area Board V. Mental Retarda- tion/Developmental Disabilities. This Board having received a February 24, 1974 letter from 14r. Victor Ragosine, Chairman, Area Board V. Mental Retarda- tion/Developmental Disabilities, transmitting a copy of its Areawide Plan for Developmental Disability Services for fiscal year 1975-1976, which plan has been submitted to the State Developmental Disabilities Council and to the Secretary of Health a_nd Welfare; On motion of Supervisor V. N. Boggess, seconded by Supervisor A. M. Dias, IT iS BY THE BOARD ORDERED that the aforesaid letter and copy of the Areawide Plan is REFERRED to the Director, Hunan Resources Agency. The foregoing order was passed by the follworing vote: AYES: Supervisors J. P. Kenny, A. Iii, Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty., NOES: None. ABSENT: alone. 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 dcte aforesaid. Witness my hand and the Sea( of the Bocrd of Supervisors cc: Director, Human Resources oozed this _?_ th day of February. 1974._ Agency JAPL OLSSON, Courtly Clzr' County Administrator By Deputy Clark Joar.."Hmt H 23 7172.ISNI 00089 si In the Board of Supervisors of Contra Costa County, State of California + February 25 197 th In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 2 .6-73, Danville area, WHEREAS an agreament With Dr, David Shapiro, 917 Ocho Rios Drive, Danville, California for the installation and completion of private road improvements in Minor Subdivision 246--73, Danville area, has been presented to this Board; and WHEREAS said agreement is accompanied by a $1,440 surety bond (No. 1 684 572-2) issued by The Ohio Casualty Insurance Company- as security for the full amount of the costs for completion of the improvemsnts required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the Country Building ; Inspactor, and on motion of Supervisor J. P. Kenny , seconded by Stape visor A. 14. Dias , IT IS BY 211B BOARD {ORDERED that said agreement and the accompanying surety bond are hereby APPROVED. IT IS FURTHER ORDERED that Supervisor J. E. Moriarty, 'Chairman of this Board, is AUTHORIZED to execute said agreement ;n behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, V. N. Boggess, E. A. Linscheld, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Applicant Witness my hand and The Seat of the Board of Building Inspector Supervisors Grading Engineer affixed this?_ th day of FebruarT , 19 74 JAMES R. CLSSON, County Clem, By i -� -T..�;.c•..- --'r, Deauty Clerk Charleen K. Travers 01090 In the Board of Supervisors of Contra Costa County, State of California February 25 1974 In the Matter of j Granting Mctension of Time in Which to File the Final Kap of Subdivision I4203, Martinez Area. On the recommendation of the Director of Planning and on motion of Supervisor W. N. Boggess, seconded by Supervisor S. A. Linacheid, IT IS BY TSS BOARD CRDERM that the request of Mr. Tad P. Scott, P.O. Boz 4658, Walnut Creek, California. 9 .596, for a one-year extension of time for filing the final map of Subdivision 4203, Martinez area, is GRANTED, thereby extending the final filing data to February 27, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. N. Dias, W. N. Boggess, S. A. Linscheid, J. S. Moriarty. _ NOES: None. ABSENT: None. 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 oc: Mr. T. P. Scott Supervisors Director of Planning affixed this-25-tbL _doy of Fgbruery , 197LL_ Public Works DirsctorJAMES R. pi.SSON, Co my Clerk By V Cacx_._ Deputy Clerk Vera Nelson H 24 5173—ISM o 1)091 low— a:g; IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTg, STATE OF CALIFORNIA In the Matter of Proposed ) Amendment to the County ) February 25, 1974 General Plan for the ) Ygnacio Valley Area. ) This being the time fixed for hearing on the recom mandations of the Planning Commission with respect to the proposed amendment to the County General Plan concerned with the land use of. approximately 80 acres located in the northwest quadrant of the Ygnacio Valley`•and Bancroft Roads intersection; and Mr. A. A. Dahaasus, Director of Planning, having advised that an Environmental Impact Report had been considered by the Planning Commission during its deliberations in public hearing and found to be adequate; and Mr. C. A. Zahn of the Advance Planning Division of the Planning Department, having described the land use designation for the subject property as recommended by the Planning Commission; and The following parsons were heard: In favor, Mr. J. H. Filice, attorney representing the Western Investment Company, owners of approximately 76 acres of the subject property, (the balance being owned by Ant. Diablo School District) who stated that his clients are in accord with the amendment as proposed by the Planning Commission and Planning staff and requested the Board to approve same; Air. L. 2homas, representing the Contra Costa Building and Construction Trades Council; and In opposition, Mayor J. D. Hill, City of Walnut Creek, intro— duced Vice Mayor S. M. Skaggs who stated that the City of Walnut Creek has a significant interest in this property which it surrounds on three sides, and requested the Board to consider amending the aforesaid General Plan so that it conforms with the city's adopted Genera.1 Plan which provides for single family residential designation; Mr. J. L. Hazard, 571 Ap aloosa, Walnut Creek; Mr. William Armstrong, 3 18 Perada, walnut Creek; Mr. K. M. Terry, 905 Avondale Court, Walnut Creek; and Mr. Filice spoke in rebuttal; and The Board members having discussed the proposal in some detail and Mr. Dahaesus having recommended that the hearing be closed and a date in lata March or early April be fixed for decision; 09092 On motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORD-IMIM that the aforesaid recommendation is APPROVED and April 2, 1974 at 11 a.m. is fined as the time for decision on the proposed amendment to the Ygnacio valley area General Plan. • The foregoing order was passed by the following vote: AYES: Supervisors J. P. Keny, A. H. Dias,n W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ZiTitnass my hand and the Seal of the Board of Supervisors affixed this 2jth day of February, 197Z[-- J. R. OLSSON, COUNTY CLERK By Vera', els9n Deputy Clerk' cc: Mr. J. H. Filice City of Walnut Creek Director of Planning .. M1 S i a } `k 4 1 t l ✓ � t fy.a T�! r x' x' .r 00093 el In the Board of Supervisors of Contra Costa County, State of California February 25 . 19 Z-4— In the Matter of Authorizing Execution of Certificate of Appreciation for Mr. J. B. Barnwell , Zoning Administrator. Mr. A. A. Dehaesus , Director of Planning, having apprised the Board that Mr. J. B. Barnwell , Zoning Administrator, is retiring effective March 1 , 1974; On motion of Supervisor E. A. Linscheid , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Certificate of Appreciation to Mr. Barnwell in acknowledgment of his fine planning services as Zoning Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M.. Dias , W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. i I hlereby certify that the foregoing is a true and correct copy of an order entered on the minutes ofIsaid Board of Supervisors on the date aforesaid. IWitness my hand and the Seal of the Board of cc: C6unty Administrator Supervisors" affixed this 25th day of February _ 19 74 .LAMES R. OISS' gA,�,'CountyCleric By �� Deputy Clerk H 24 S/73-ISM 00094 In the Board of Supervisors of Contra Costa County, State of California February 25 . 19 74 In the Matter of Request from SPAY of Contra Costa County, Walnut Creek, for Allocation of Revenue Sharing Funds. Supervisor J. E. Moriarty having brought to the attention of the Board a letter received from Ms. Nancy Cole, President, SPAY of Contra Costa County, advising that SPAY is definitely opposed to having the issue of the Spay Clinic Facility placed on the bal- lot as a bond issue; alleging that Federal Revenue Sharing Funds are Available which could be allocated; and requesting an oppor- tunity to discuss the matter with the Board; ® 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 Administration and Finance Committee (Super- visors A. M. Dias and E. A. Linscheid) . The foregoing order was passed by the following vote; AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• SPAY of C.C.C. Witness my hand and the Seal of the Board of • Committee members Supervisors Agricultural Commissioner affixed this 25th day of February, 19 74 County AdministratoriAMES R. OLSSON, County Clerk _ By%_kA je�,�1�G�.��� Deputy Clerk Hildred 0. Ballard 09095- H 24 5n3-ISM In the Board of Sup.ervisors of Contra Costa' Cciunty, StW6 of California February 25 79E 74 In the Matter of Request for Additional Signs , Sheraton Inn Hotel Complex, Buchanan Field The Board on February 5, 1974 having referred to its County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) the matter of request for additional signs at the Sheraton Inn Hotel Complex, Buchanan Field; and Supervisor Boggess, on behalf of the Committee, having advised that a meeting had been held with motel representatives and there were matters still to be resolved, and having therefore recommended that the matter remain as a referral to the committee for an additional period of time; and On motion of Supervisor Boggess, seconded' by Supervisor _ Kenny, IT IS BY THE BOARD ORDERED that the recommendatidn 'af its County Government Operations Committee is approved. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J . E. Horiarty, E. A. Linscheid., NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. VAtness my hand and the Seat of the Board of cc: Public !,forks Director Supervisors Airport ilanager affixed this 9:tS+ day of tatr«3.r,,!. 19 L County Admi ni stra torJAMES R. OLSSON-Counr/ Clerk Planning Director By .� Deputy Clerk D. Hartness 0 pot)19 _;�n3Cc C In the Board of Supervisors of Contra Costa County, State of California February 25 , 19 74 In the Matter of Presentation by Senator J. A. Nejedly Urging Allocation of Funds for Acquisition of Park Lands in the Vicinity of tit. Diablo. Senator John A. Nejedly having appeared and urged that the Board add county funds to $1,000,000 appropriated by the state to acquire additional lands for park purposes in the vicinity of Alt. Diablo State Park; and 11alnut Creek Councilwoman Peg kovar having appeared in support of the presentation of Senator Nejedly and suggested the possi- bility of utilizing for said land purchase funds which the county will receive from the State Beach, Park, Recreational and Historical Facilities Bond Act of 1974; and The Board members having discussed the possibility of using federal revenue sharing funds for the land acquisition or of placing the matter of allocation of county general funds for this purpose on the ballot for determination by the people; NOW, THEREFORE, the Board determined to withhold action on the matter pending receipt of a report from the Conga Costa County Recreation and Natural Resources Commission regarding projects to be funded from monies to be received from the Band Act. a matter of record 1 hereby certify that the foregoing is a true and correct copy of mau6 [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 2St'L day of pot,rtta= . 19 JAMES R OLSS• N, County Clerk By Deputy Cterk D. Harkness 00097 M_a5173-15M, t IN THE BOARD OF SII F&WISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Continued ) Hearing on the Recommendation ) of the Planning Commission } with Respect to the Request } February 25, 1974 of Robert Lanway and Donald ) Rath (1814-RZ) to Rezone Land ) in the Clayton Area. } James and Madeline Fleming, ) Owners. ) ) The Board having heretofore continued to this date the hearing on the recommendation of the Planning Commission with respect to the request of Robert Lanway and Donald Rath, 1814-RZ, to rezone land in the Clayton area, and having suggested that the applicant, Director of Planning and representatives of the City of Clayton meet in an attempt to arrive at an acceptable compromise as to lot size and units per acre; and Mr. Robert W. Hoyer, Councilman, City of Clayton, having indicated that there was still disagreement as to the number of units which could properly be placed on the subject 14 acres; and Mr. Robert Costa, representing the applicants, having indicated they would agree to lower the number of units per acre to 39; and Supervisor E. A. L ascheid having stated that he had some misgivings because the subject property is surrounded on three aides by the City of Clayton and would necessarily be served by said City which has strong objections to the proposal, end having moved that the aforesaid application be denied; and t Supervisor A. M. Dias having stated that he would support the motion made by Supervisor Linscheid if the applicant had not indicated some willingness to compromise; and The motion made by Supervisor Linscheid having died for lack of a second; and Thereupon Supervisor Dias having moved that a zoning classi ication be approved Which would allow 39 units per acre rather than the requested 47 units, and Supervisor W. N. Boggess having seconded the motion; and Mr. A. A. Dehassus, Director of Planning, having suggested that Is Board might wish to consider approving an R-15 zoning for the property with the suggestion that some necessary variances be granted to accomplish the desired density; and Supervisor Boggess having withdrawn his second and Supervisor Dias having withdrawn his motion; and As recomended by Mr. J. B. Clausen, County Counsel, and on motion of a11upervisor Dias, seconded by Supervisor Boggess, IT IS BY THE BOARD ORDERED that the hearing on the aforesaid application is closed, decision to be made March 5, 1974 at 10:55 a.m. 09098 IT IS FUR N ORDERED that the Director of Planning is requested to recommend an appropriate zoning district for the subject property and report to the Board on the aforesaid date. The foregoing order was passed by the following vote: .AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, T. E. Moriarty. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February, 1974. J. R. OLSSON, COUNTY CLERK By Vera Nelso • Deputy Clerk cc: Mr. R. Lanway Mr. D. E. Rath City of Clayton Director of Planning ; v r. z 0009 1. In the Board of Supervisors of Contra Costa County, State of California February 25 , 191 s In the Matter of Authorising Refund in Connection with Subdivision 4406, Danville Area. The Board on August 21, 1973 having approved an Offsite Easements .Agreement whereby the developer of Subdivision 4406, Danville area, posted a $10,000 cash deposit to guarantee the acquisition of off-tract easements for storm ,Arater and sewers; and. The Public Works Director having reported that the developer has acquired the necessary easements and that they have now been recorded; On notion. of Suuervisor A. H. Dias, seconded by Super— visor W. N. Boggess, IT IS BY THE BOARD ORDS 'D that the Public Works Director is AUTHORIZED to refund to Gentry Development Company, P. 0. Box 2516, Dublin, California 94566 the $10,000 cash deposit as evidenced by Auditor's Deposit Permit No. 110460 dated August 17, 1973. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Mone. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Soard of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seat of the Board of Auditor Supervisors Gentry Development Co. affixed this 2 th day of Feb--mia--v, 19 1 JAMES R. OLSSON, County Clerk By Lt:.y e- Deputy Clerk Helen C. Narshall H 24 5173-ISAA 00100 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA February 25. , 19T d In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 4131, Walnut Creek ) Area- Deposit: reaDeposit: $500 ) ) Auditor's Permit No. 91621 ) Dated July 14, 1971 Refund to: ) Hoffmann land Improvement Company )P. 0. Box 907 ) i Concord, California 94520 On September 12, 1972 this Board resolved that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation or the Public Works Director: The Board finds that the improvements have been main- tained (for one year after completion and acceptance) against defective work and/or labor done or defective materials furnished in performing the Subdivision Agreement, and that all deficiencies _ (if any) developing during this period have been corrected; and Pursuant to Ordinance Code Section 8429(b) and the Sub- division Agreement, the Director is authorized to refund the deposit as indicated above. The foregoing order rias passed by a unanimous vote of the Board. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said 3oard of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February ' _, 197 CLERK cc: ' Public Works (2) J. R. OhSSOY Subdivider By - 1JZ&J C jUzZ Deputy Clerk Helen C. Marshall 00-101 l In the Board of Supervisors � P # of Contra Costa County, State of California February 25 19 7,i e In the Matter of Authorizing Completion of lln)rovements it Subdivision 4239, Dani-ille Area. The Board on September 5, 1972 having approved a Subdivi- sion Agreement with Ditz-crane Company, 2295 De La Cruz Boulevard, Santa Clara, California 95050 for the installation and completion of certain improvements required in connection with approval of the map of Subdivision 4239, Danville area; and The Public Jorks Director having noted that the time limit for completion of said improvements has eiTired; and The Public llorks Director having reported that the developer was requested to complete the work as required by the agreement but that no further wore has been accomplished since said request; and On Notion of r4. Dias, seconded 'oy suoe=visor 14. N. Boggess, IT IS BY TIS BOARD 0?.DERED that the Public Works Director is AWMOfiIZE to perform the corrective woes by contract or purchase order and to use the $500 cash bond as needed to defray the -County's cost of doing the work (presently estimated to be $750 plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering -conies from the surety). IT IS FLRI TRER ORDERED that County Counsel is AUTHORIZED to recover any cost in excess of 3500 from the developer and/or Federal Insurance Company, the bonding company which issued the surety bond (;cumber. 8053-51-41) in the amount of $24,800. The foregoing order ;gas passed by the following vote: AYES: Supervisors J. P. Kenny, A. 11. Dias, W Ti Boggess E. A. Linschei d, J. E. Noriarty. HOES: none. . ABSENT: ii On e. _ 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 aforesaid. cc: Public '•:orks Witness my Bend and the Seat of the Board of Auditor Supervisors Subdivider offixed this 25th day of 19 71t JAM-CS R. OLSSON, County Clerk By I itu -j;W 6., 4 Deputy Clerk Helen C. I+iarshall N< 5173—151a 00102 a in the Board of Supervisors of ' Contra Costa County, State of California February 25 , 19 F _14- In the Matter of Author zing Completion of Improv, ments in Subdivision 4218, Danville Area. The Board on August 28, 1972 having approved a Subdivision Agreement with Duffel Financial and Construction Company, 1882 Dimond Boulevard, Concord, California 94520 for installation and completion of certain improvements required in connection with approval of the nap of Subdivision 42189 Danville area; and The Public Works Director having noted that the time limit for completion of said improvements has expired; and The Public Works Director having reported that the developer was requested to complete the work as required by the • agreement but that no further work has been accomplished since said request; and On motion of Supervisor A. X. Dias, seconded by Supervisor V. N. Boggess, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to perform the corrective work by contract or purchase order and to use the $500 cash bond as needed to defray the County's cost of doing the work (presently estimated to be $500 plus the cost of preparing plans, specifications, solicitation of bids, and any cast involved in recovering monies from the surety). IT IS FURTHER ORDERED that County Counsel is AUTHORIZED to recover any cast in excess of $500 from the developer and/or American Fidelity Fire Insurance Company, the bonding company which issued the surety bond (Number 04-306-1082824) in -,'-.he amount of 85,000. The foregoing order was passed by the following vote: ATaS: Supervisors J. P. Kenny, A. M. Dias,. W. 11. Boggess, E. A. Isinscheid, J. F. :`Moriarty. NOES: ?Ione. ABSENT: None. Thereby 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 .forks Witness my hand and the Seal of the Board of Auditor Supervisors ® Subdivider affixed thist: day of R n t�Y•.,a7•�, , 19 -r JAMES R. OLSSON, County Clerk By !t-f i % C, t"1 c �f.� Deputy Clerk Helen C. Marshall. 0+411L 03 H 24 5,'73—15M .5 In the Board of Supervisors of Contra Costa County, State of California February 25 19 7A r In the Matter of Authorizing Completion of Improvements in Subdivision 4177, Danville Area. The Board on January 31, 1972 having approved a Road Improvement Agreement with Jim R. Lynn, 2756 Camino Diablo, Walnut Creek, California 94596 for installation and completion of certain improvements required in connection with approval of the map of Subdivision 4177, Danville area; and The Public Works Director having noted that the time limit for completion of said improvements has expired; and The Public forks Director having reported that the developer was requested to com i J,,e the ,:for1_r a3 required by t'C2e agreement but that no further war:-: has been accompfished since said request; and On not-inn of Supervisor n. :ry. Dias; secc►noe-d by Super— visor 11. N. Boggess, IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to .perform the corrective work by contract or purchase order and to use the $500 cash bond as needed to defray the County's cost of doing .the work (presently estimated to be 3900 plus cost of preparing plans, specifications, solicitation of bids and any cost involved in recovering monies from the surety). IT IS FURTHER ORDER20 that County Counsel is AUTHORIZED to recover any cost in excess of $500 from the developer and/or Pacific Insurance Company, the bonding company which issued the surety bond (Number 1874631) in the amount of 341,000_ The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. Ir. Dias.. '... N. 3oggbss, 3. A. Linschei3, J. E. Moriarty. NOES: None. ABS.'MIT: one. 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: -Public Works Witness my hand and the Seal of the Board of Auditor Supervisors Subdivider of£xed this 2St'n day of Feb-rjar*r, 19 7A 1A,4A'cS R. OLSSON, County Clerk By ��, ty '�t.'c�I.[:%! p Deputy Clerk Helen C. Harshall - H 24 3173—Ism 091.04 In the Board of Supervisors of Contra Costa County, State of California February 25 , 19 74 In the Matter of Approving Work Order 6441, Slide Removal and Drainage Repair, Crockett Boulevard, Road No. 2291, Crockett Area. =, >r The Public Works Director having recommended that the Board approve Work Order 6441 in the amount of $7 ,500 and that he be authorized to arrange for the slide removal and drainage repair on Crockett Boulevard (Road No. 2291) one mile north of Cummings Skyway, Crockett area; and The Public Works Director having reported that said work will be done by private contractor with payment to be made on a force account basis; and The Public Works Director having further reported that the aforesaid maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements; NOW, THEREFORE, on motion of Supervisor A. M. Dias, sec- onded by Supervisor W. 11. Boggess , IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. HOES :: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on thea. 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 Supervisors affixed this 25th day of February , 19 74 JAMES R. OLSSON, County�✓Cler By Y <l. tc�a(/ . Deputy Clerk Mildred 0. Ballard H 24 sns—isia 0 103 ,fir, w In the Board of Supervisors of Contra Costa County, State of California February 25 . 19 74 In the Matter of Approval of Aid-to-Cities Allocation to City of Richmond for TOPICS Project "B" improve- ments. The Board having received Resolution No. 26-74 adopted by the Richmond City Council on January 28, 1974 requesting allo- cation of $19 ,200 toward the construction of improvements identified as TOPICS Project "B" in the City of Richmond; and The Public Works Director having reported that the cur- rent budget includes the amount of $389,728 in City-County Thoroughfare Balancing Funds as aid to cities for the City of Richmond; On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W:: 11. Boggess, IT IS BY THr BOARD ORDERED that the requested $19 ,200 allocation is APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid= J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: City of Richmond Supervisors Public Works Director affixed this 25th day, of February , 1974 County Auditor County Administrator JAMES R. OlSStJN• County Clerk / 1 �..1 Deputy Cterk Mildred 0. Ballard H245;73-ISM 00Nil �.0� l saw-- In the Board of Supervisors of Contra Costa County, State of California February 25 t9 74 s ` In the Matter of Approval of Aid-to-Cities Allocation to City of Richmond for Improvements on 22nd and 23rd Streets. The Board having received Resolution No. 25--74 adopted by the Richmond City Council on January 28, 1974 requesting allo- cation of $237,528 toward the construction of improvements on 22nd and 23rd Streets from Carlson Boulevard to the north city limits of the City of Richmond; and The Public Works Director having reported that the cur- rent budget includes the amount of $389 ,728 in City-County Thoroughfare Balancing Funds as aid to cities for the City of Richmond; On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the requested $237 ,528 allocation is APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias , W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 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: City of Richmond Supervisors Public :forks Director affixed this 251,h day of February, 19 74 County Auditor JAMES R. OLSSON, County Clerk County Administrator, /i _ ���.� By M6 &.6A��`�.�,!_I= . Deputy Clerk Mildred 0. Ballard H 24 5173-ISM 00107 C C ...a In the Board of Supervisors of Contra Costa County, State of California February 25 , 197-'L— In 97,Ein the Matter of Approving Addendum No. 2 to the Plans and Specifications for Pinehurst Road Slide Repair, Project No. 2631-5813-74, Canyon Area. The Board on February 5, 1974 having approved plans and specifications for the repair of an earth slide on Pinehurst Road, Canyon area, and having fixed March 5, 1974 at 11 a.m. as the time to receive bids for said project; and The Board this date having considered Addendum No. 2 to said plans and specifications, said addendum revising the specifi- cations for imported embankment material at no change in the estimated cost of construction; On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. U.; Boggess, IT IS BY THE BOARD ORDERED that Addendum No. 2 is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. am NOES: None. ABSENT: None. ( 1 hereby certify that the foregoing is a true and correct copy of an order entered on the y minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Public Works Director Supervisors County Auditor affixed this 25th day of February , 19 74 County Administrator DAMES R. O�ON, County Clerk By Deputy Clerk Mildred 0. Ballard H:4 5/73—ism 091.08 ., M70 .:. In the Board of Supervisors of Contra Costa County, State of California February 25 , 19,z!1- In 9 7!1-In the Matter of Appointing Project Architect and Approving Agreement for Services, New Administration Building, Contra Costa County Fire Protec- tion District, Work Order 5544. The Public Works Director having reported that it is the unanimous recommendation of the Architectural Selection Committee that Richard A. Dobell & Associates, Lafayette, be appointed as the project architect for the New Administration Building, Contra Costa County Fire Protection District, to be constructed at 2010 Geary Road in Pleasant Hill, California; On motion of Supervisor A. M. Dias, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that Richard A. Dobell E Associates are APPOINTED project architect for said project; and IT IS BY THE BOARD FURTHER ORDERED that an agreement with said firm for architectural services in connection with the project, said agreement providing for a fee of 8% of the construction contract cost, tentatively estimated at $280,000, is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same in behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 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 Sea) of the Board of County Auditor Supervisors County Administrator affixed this 25th day of February . 1974 JAMES R. OLSSON, County Clerk / By Deputy Clerk Mildred 0. Ballard 0W'0_ 9 H233173-ISM t C C.. In the Board of Supervisors of Contra Costa County, State of California February 25 0119 74 s In the Matter of Approving Agreement for Public Improvements in Minor Subdivi- sion 225-73, Walnut Creek Area. WHEREAS an agreement with Ms. Doreen ruBose, 170 Flora Avenue, Walnut Creek, California 94529 for the installation and completion of public improvements in Minor Subdivision 225-73, Walnut Creek area, has been presented to this Board; and WHEREAS said agreement is accompanied by the follow- ing: Improvement Security Bond (No. 232626 L) issued by Financial Indemnity Company in the amount of 58,500 for Faithful Performance, plus a $500 cash deposit (Auditor's Deposit Permit Detail No. 114664 dated February 11, 1974) , which amounts are required to guarantee the completion of road and street improve- ments as required by the County Ordinance Code as amended; and Labor and Materials Bond in the amount of $9 ,000; NOW, THEREFORE, on the recommendation of the Public ' Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same in 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, J. E. Moriarty. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of on 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: Subdivider Supervisors Public Works Director affixed this 25th day of February, 1974 County Auditor JAMES R. OLSSON, County Clerk By Deputy Clerk Mildred 0. Ballard H245173--15M NO „w 'tiG'uax 4..yr In the Board of Supervisors of Contra Costa County, State of California February 25 1974 In the Matter of Approval of Subdivision Agreement Extension for Tract 4121, Danville Area. On the recommendation of the Public Works Director and on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension for Tract 4121, Danville area, between Dame' Construction Company, subdivider (United Pacific Insurance Company, bondsman) and the County of Contra Costa for an additional period to and including June 1, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute said Subdivision Agree— ment Extension 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, J. E. Moriarty. NOES: None, ABSENT: None. 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: Subdivider Witness my hand and the Seat of the Board of Public Works Director Supervisors Planning Director affixed this 25th day of February, 1974 JAMES R. OLSSON, County Clerk $Y� o- Deputy Clerk Mildred 0. Ballard H235173-ISM 00111 - t c in the Board of Supervisors of Contra Costa County, State of California E Februa yr..25 , 191U In the Matter of Approving Consulting Services Agreement, Shell Garage Fuel Station, Work" Order 5399, Martinez. The .Board having considered a Consulting Services Agree- ment with Armas Sootaru, Architect, Martinez-, providing for. architectural services in connection with the new fuel station to be constructed at the Shell Garage (Work Order 5399), and providing for payment to the architect on an as-earned basis an accordance with rates indicated in the agreement, with a maximum allowable payment of =X2,000 not to be exceeded without further authorization; On the recommendation of the Public VForks Director and on motion of Supervisor A. X. Dias, seconded by Supervisor Td. N. Boggess, IT IS BY THE BOARD ORDERED that said Consulting Services Agreement is APPROVED, and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: A'Y'ES: Supervisors J. P. Benny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. _,nT'' . ]:Toriarty. NOES: None. ABSENT: None. r 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: Public corks Witness my hand and the Seal of the Board of ud1 for Supervisors 4dministrator nixed ibis 27t'r day of ,Februa-"?* , 19 Zd JAMES R. OLSSON, County cleric By IL Deputy Cleric Helen C. Marshall H 24 5173-ISM 001.12 In the Board of Supervisor of Contra Costa County, State of California Fahxy)ary 29; . 19:-�- In the Matter of t . Approving Consulting Services Agreement, Rheem Estate, I.ork G:der 5203, County Se_vice Area R-4. The Board having considered a Consulting Services Agree- ment with Perata-Sylvester &: Associates providing for architectural services in connection with the remodel of the Rheen Estate, Moraga, ':`orb: Order 5203, and further providing for payment to the architects on a cost plus basis in accordance with the rates indicated in said agreement, with a maximum allowable payment of $4,000 not to be exceeded without further authorization; On the recommendation of the Public Iorks Director and on motion of Supervisor A. X. Dias, seconded by Supervisor 1-1. IT. Boggess, IT IS BY TRE BOARD ORDERED that said Consulting Services Agreement is .APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order «as passed by the following vote: -AYES: Supervisors J. P. Kenny, A. M. Dias, tt. H. Boggess, E. A. Dinscheid, J. E. Moriarty. NOES: None. ABSI§NT: Pion. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SuperAsors on the dote aforesaid. cc: Public rlorks Witless my hand and the Seal of the Board of Auditor Supervisors Administrator affixed this PSt•- day of Februpry , 19 7 Cr .isAns. Advisory Committee, CSA R-4 JAMES R. OlS/SON, County Clerk By Deputy CIerk Helen C. Marshall K2451 3-19x.1 00 13 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT February 25 , 1974 In the Matter of Approving and Authorizing Payment for j Property Acquisition ) } On motion of Supervisor A. 1•1. Dias , seconded by Supervisor , . N. Boggess , IT IS BY TIE BOARD ORDERED that the follarring 'settlement ` and contract be and the same are hereby APPROVED and the* County Auditor is authorized to—draw warrant in the following amount to be delivered to the County Right-of-Way Agent:" Contract Payee and Road Name Grantor Date Escrow Number Amount Drainage Lester E. and February 4, 1974 Transamerica $2,530 Zone 77 Bernice Laird (Easement and Title Company Pleasant Hill area Temporary Construc- Escrow No. Work Order 8502 tion Easement) 219525 (2,265 square feet of land, trees and garden improvements) IT IS BY THE BOARD FURTHER ORDERED that Mr. V. L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of the County. Y The County Clerk is directed to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was passed by the following, vote of the Board: AYES:- Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEFT: None. I HERFBY 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. Fitness my hand and the Seal of the Board of Supervisors affixed this 25th day of February- , 19�. cc: Auditor Public Works (2) ZS= CLERK Administrator J. R. OTSSOIT By l`r2w1 1 � � Helen C. Marshall, Deputy Clark 0011 . 70-1-500 r 1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOLRD OF SUPERVISORS OF COIsTBA COSTA COUNTY FLOOD CONTROL AIFD WATER CONSERVATIOII DISTIRICT Februar,r 25--., 19 7 to the Matter of . Approving Work Order 8035, Su-pplement 1, Dry Creek, Flood. Control Zone 19 Brentwood Area. The Public Wor'_ks Director, as ex officio Chief r, gineer of the Contra Costa County Flood Control and hater Conservation District, having recommended that the Board approve :Fork Order 8035, Supplement 1, in the amount of $3,000 and that he be authorized to arrange for the removal of silt from the reach of Dry Creek between the lateral canal of the East Contra Costa Irrigation District and Fairview Avenue extended, Brentwood area; and The Public Works director having reported that the additional funds are rade necessary primarily by a recent rise in t'he rental rate for' dump truck and a re-estimate of the amount of material to be removed; and he Public :ror'ss Dir4ctor hal;nE further reported that said work will be charged to funds of Flood Control Zone 1 budgeted for maintenance purposes and will be done by a combination of County forces and rented equipment; and The Public Works Director having further reported that the aforesait' work is a Class 1 Cite-oric 31 ltr-ompti on from environ- mantalimpact report requirements; NOW, THEREFORE, on motion of Supervisor A. N. Dias, seconded by Supervisor W. N. Boggess, IT IS BY TIM BOARD ORDMM that thesaid recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, W. N. Boggess, E. A. Linscheid, J. E. ?Moriarty. DOES: Hone. AM:NT: Pione. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the m:41utes of said Board of Supervisors on the date aforesaid. cC: public Works Witness my hand and the Seal of the Board of Flood. Control Supervisors affixed thisday of o�,r:lar� , 19 Z JAMES R. OtSSON, County Clerk 8y f 1 z-G I'Aa444461�' . Deputy Clerk Helen C. ZMarshall '�2s 5;13—i5;a 00_t.1 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) and Authorizing Payment ) February 252 1974 for Property Acquisitions. ) On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the following settlements and contracts be and the same are hereby APPROVED and the County Auditor is AUTHORIZED to draw warrants in the following amounts to be delivered to the County Real Property Agent: Contract Payee and Road Name Grantor Date Escrow Number Amount PACHECO Marshall Pierpont February 7, Grantors $12250 BOULEVARD McCoy and 1974 Project No. Gertrude E. HcCoy 3951-4512-72 (623 square feet of residential land, access rights to Pacheco Boulevard and miscellaneous landscaping and yard improvements) PACHECO Gerhard M.Rieger February 20, Grantors $19170 ' BOULEVARD and 1974 Project No. Anni E. Rieger 3951-4512-72 (620 square feet of residential land, access rights to Pacheco Boulevard and miscellaneous landscaping and yard improvements) PACHECO Gordon Hamblin February 21, Title Insurance $11,800 BOULEVARD et al. 1974 and Trust Company Project No. Escrow MZ-202149 3951-4512-72 (18,505 square feet of residential land and a 100 square foot drainage easement; county to construct approximately 490 feet of curb, gutter and 6-foot sidewalk along grantor's Pacheco Boulevard frontage as additional consideration) PACHECO Frank Nausin, Jr., February 13, Title Insurance $14 ,220 BOULEVARD et al. 1974 and Trust Company Project No. Escrow MZ-202145 3951-4512-72 se (624 square feet of retail business land and a 1920 square foot concrete block warehouse building) PACHECO Contra Meat February 6, Grantor $ 500 BOULEVARD Jobbers, Inc. 1974 Project No. 3951-4512-72 (Cancellation .of the tenant's leasehold interest in the Frank Nausin, Jr. et al. property acquired by the County) 091 IT IS BY THE BOARD FURTHER ORDERED that Mr. V. L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contracts on behalf of the County. IT IS FURTHER ORDERED that the County Clerk is DIRECT%D to, accept deeds from the above-named grantors for the County of Contra Costa. The foregoing order was passed by the following vote of the Board f AYES : Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. t Yr cc: Public Works Director County Auditor County Administrator CERTIFIED ODPY )1 esruty that this is a full. true L corrrxt COPY 61 t orlgina! dor=ont-mch is an Me in tnY (WIC1. &UEtbat it was rased F adnptsd by the TlOnrd of Vzoerri:ore of Ccr.'ra Cf a-U% conaty. Ca9forrK an dft!• shorn. &TTY, T: J. IL Crs sn:�, Ca:teLy cDeft6e ex-o`.ticio Clerk of saWd Board of Supervtaoral, t r+.�gty Clerk. r 09117 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Acceptance of Deeds for Road ) February 25 , 197-!E— Purposes. 974Purposes. ) r On motion of Supervisor A. M. Dias , seconded by Supervisor W. N. B , IT E RED that the following listed deeds be ac and this Board directs the Clerk to certify to said acceptance on said deeds: s Grantor Deed Date Road Name and Number Alan A. Bradford February 11, 1974 ARTHUR ROAD Road No. 3661 Work. Order 4805 Martinez area (conveying additional right of way along Arthur Road as a condition of Land Use Permit No. 416-73) The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 25th day of February , 197 47-7 cc: Public :corks (2) CLERK AdministratorBy�� ' J. R. OLSS �� ;r20 Mildred 0. . Ballard., Deputy Clerk IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNI14. In the batter of ) Authorizing Acceptance ) of Instrument of Dedi- cation for Recording, ) February 25 ,-,1974, ' • 1:illoi� Road gest, Road ) Vo. 8987G, Bethel ) Island Area, Work flraor ��.n� On motion of Supervisor A. X. Dias , seconded by Supervisor _ W, AT. Boggess , IT IS BY TFL BOARD ORDERED that the following listed instrument entitled "Offer of Dedication" be accepted for recording only, and this Board directs that a certified copy of this acceptance together with said instrument be recorded: Grantor Instrument Date Description Richard H. McCampbell February 13, 1974 Willow Road Test et ux Road No. 89870 Bethel Island area Mork Order 4804 The purposp of accepting this instrument is for recording the Offer of Dedication, and such offer of dedication, when recorded in the Office of the County Recorder, shall be irrevocable aind mag be accepted at any time by this Board: or by governing body- :saving iurisdiction ihert-of, pursuant to Saction ' 050 of thc^. v..:'^v�."i�r'►c"sttL Code of the State of California. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. K. Dias, W. N. Boggess, E. A. LinscheidJ J. E. Moriarty. NOES: None. ABSENT: None. I ICE REBY 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 41his ntb. day of February , 1.97_ _. cc: Recorder (via P.W.) Public Works �Q , CLERK Planning J. R. Olsson Assessor Administrator By f C 4tc,(64uo Helen C. Marshall Deputy Clerk! For:, -#19 74-2 In the Board of Supervisors of Contra Costa County, Stare of California February 25 t9 in the Matter of Executive Session. At 10:45 p.m. on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS ORDERED that this Board meet 'in Executive Session with its management representatives to discuss- salary iscusssalary matters pursuant to Government Code Section 54957.6; and The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Nbne. ABSENT: None. ` At 11:05 p.m. the Board reconvened in its chambers and on motion of Supervisor Dias, seconded by Supervisor Kenny, ORrER»,. -its• meeting, adjourned to 3:30 p.m., February 26, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. i4. Dias, W. N. Boggess, E- A. Linscheid, J. E. Moriarty., NOES:- None, ABSENT: None. `' 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors an the date aforesaid. cc: Director of Personnal Witness my hand and tha Seat of the Board of County Administrator Supe- isors cf&xed this 25th day of Webruary 19 7L, JAMES R. OLSSON, Counly�Clleerk By_ 1 T�� Deputy Clerk Caarleen K. Travers H 24 5/73—2 S.d 00120 IN TIM BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } Gasoline Shortage ,Crisis. ) February 25, 1974 } Mr. V. 11. Sauer, Chairman, Contra Costa County Energy f Conservation Committee, having called attention to a teletype %coot' of which is on file with the Clerk} which was received late this day from Mr. Herbert R. Temple, Jr. , Director, California Office of Emergency Services, stating that Governor Ronald Reagan will entertain formal requests from county govein- ments to proclaim a state of emergency in that county in order to establish a system for more orderly consumer purchasing of gasoline at the retail level; and Mr. Temple having stated in said teletype that county Boards of Supervisors are to consult and coordinate with cities within their jurisdictions and having requested a reply within 24 hours to his teletype; and Supervisor E. A. Linscheid having moved that the Governor be formally requested to declare a state of emergency and Supervisor W. N. Boggess having seconded the motion; and Supervisor A. M. Dias having noted the limited time available in which to reply to the State and having expressed the desire to contact the cities before any action is taken; and Members of the Board having discussed the matter and the motion and second to request the Governor to declare a state of emergency having been withdrawn; and On motion of Supervisor Dias, seconded by Supervisor Boggess., the Board hereby declares its intention to adjourn its meeting this night to February 26, 1974 at 3:34 p.m. and county staff members are directed to invite representatives from all cities within the county to be present to discuss the gasoline shortage. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty.. • NOES: None. ABSENT: None. cc: -Chairman, Energy Conservation Committee County Administrator Director, Office of Emercrency Services County Counsel Ittzt t�CE^-r.rrmn Copy he o� to_,a -.�,�'�� rt?z r.{r i.ec4 coup of and ofl{c_. 0 3u�rm»o C: C y - Beam Of h—II +paaf::�:o ► ecuatp TELEGRAM RECEIVED 2/25/74 @ 5 P.M. _ F L E , TO: CHAIRMEN, COUNTY BOARD OF SUPERVISORS FEB 1974 FROM:. HERBERT R. TEMPLE, JR. , DIRECTOR J. a. a�s;rort BOARD O% sUi'_RV►SCtS SUBJECT: GASOLINE SHORTAGE CRISIS. aq 'TA CO. , GO.TERNOR REAGAN WILL ENTERTAIN FORMAL REQUESTS FROM COUNTY GOVERNMENTS TO PROCLAIM. A "STATE OF EMERGENCY" FOR THAT COUNTY IN ORDER TO EXERCISE HIS EMERGENCY POWERS UNDER THE PROVISIONS OF THE EMERGENCY SERVICES ACT TO ESTABLISH A SYSTEM FOR MORE ORDERLY CONSUMER PURCHASING OF GASOLINTE AT THE RETAIL LEVEL. UPON RECEIPT OF THE FORMAL REQUEST FROM THE COUNTY, THE GOVERNOR WILL PROCLAIM A "STATE OF EMERGENCY" IMPLEMENTING THE PLAN GENERALLY OUTLINED BELOW. COUNTY BOARDS OF SUPERVISORS ARE TO CONSULT A-\D COORDINATE WITH CITIES WITHIN THEIR JURISDICTIONS. THE PLAN WILL BECOME EFFECTIVE 1 MARCH 1974 AND 14TILL CONSIST OF THE FOLLOWING GENERAL PROVISIONS: 1. IT WILL BE MANDATORY: 2. IT 14ILL BE 3ASED ON ALTERNATE DAYS OF THE MONTH AND ODD AND EVEN LICENSE PLATE NIMBERS. 3. GASOLINE WILL NOT BE SOLD TO VEHICLES WHOSE TANKS ARE MORE THAN HALF FULL. THE DETAILS OF THIS PLAN WILL BE PROVIDED TO?NIORROlTj FEBRUARY 26. 'IT IS REQUESTED THAT WITHIN 24 HOURS AFTER RECEIPT `OF' THIS Ti&, LOCAL COUNTIES EITHER: mom— . i of) < . ,, ;a - r , ' DECLARE THEIR LOCAL EMERGENCY AND REQUEST THE PROCLAMATION OF A "STATE OF EMERGENCY", OR _ 2. TRANSMIT TO THE DIRECTOR CF THE CALIFORNIA OFFICE OF EMERGFXCY.'.` SERVICES THEIR DECISION NOT TO DECLARE A LOCAL DIERGENCY. IT IS PLANNED THAT LOCAL/STATE TEAMS WILL BE ESTABLISHED TO MONITOR THE CONDUCT OF THIS PROGRAM TO INCLUDE SUCH FUNCTIONS AS: 1. TO PROVIDE ASSISTANCE IN RESOLVING LOCAL GOVERNMENT, GASOLINE. RETAIL, AND CONSUMER ISSUES WHICH CAN BE RESOLVED AT THE LOCAL LEVEL. 2. IDENTIFYING PROBLEMS RELATED TO THE PLAIN ITSELF FOR TRANSMISSION TO THE CALIFORNIA OFFICE OF EMERGENCY SERVICES AND TO IDENTIFY AND INVESTIGATE DISTRIBUTION -INEQUITIES 14ITHIN THEIR COUNTIES. 3. COORDINATE A PROGRAM OF VOLUNTARY STAGGERED BUSINESS HOURS, FOR RETAILER SERVICE STATIONS. IT [+TILL BE NECESSARY THAT EACH COUNTY ESTABLISH A-CONTROL CENTER TO PROVIDE FOR THE MONITORING OF THE PROGRAM. A TELEPHONE MIBER FOR THIS CONTROL CENTER SHOULD BE PUBLICLY ANNOUICED AAD SHOULD BE riA'tiTNED BY COMPETENT PERSONS TO ENSURE THAT CITIZENS AND THE PRIVATE BUSINESSES CONCERNED HAVE A CONTINUOUS SOURCE OF INFORMATION AND ASSISTANCE. AT THE STATE LEVEL, THE EMERGENCY MONITORING LOCATION WILL BE THE CALIFORNIA OFFICE OF EMERGENCY SERVICES, AREA CODE` 416 X21-7.990 SIGNED HERBERT R. TEMPLE, JR. , DIRECTOR OFFICE 'OF EMERGENCY SERVICES 001Zj And the Board recesses to meet on Tuesday, February 26, 1974 at 3=30 p.m., in the. Bowra Chambers, . Room 107,., Adirtlnistration Building, Martinez, California. . Moriarty' Chairman: ATTEST �. R. OLSSON, CLERK r u t 4 j 00123 -h SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COb�1TY FEBRUARY 25, 1974 , PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Authorized appropriation adjustments for Human Resources Agency (County Medical Services) , Walnut Creek-Danville Municipal Court; and internal adjustments not affecting totals for County Administrator (Plant Acquisition) , County Auditor-Controller (Microfilm Services) , County Medidal Services, Health Department , Public Works and Richmond Municipal C urt. Authorized appointment of Ms. N. Iran Huffel to position of Manpower Planning Project Director, Human Resources Agency. Authorized Auditor to issue replacement warrant in amount of $161.80 to W. Ortland. Denied claims for damages filed on behalf of D. Cummings; A. Morelli, R. B. Matheson Postal Services, Inc. , and California State Automobile Association Inter-Insurance Bureau. Authorized provision of legal defense for certain county officers and employees in Superior Court Action No. 142215 and U. S. District Court Action Nos. C-73-1967 AJZ and C-73-0906 SAW. Authorized attendance of following persons at times and places indicated: Supervisor Linscheid - Second Annual County Supervisors Association of California Labor Relations Institute, March 6 - 8, Monterey; R. Walker, Social Service Department - North American Conference on Adoptable Children, March 13 - 18, Washington, D. C. ; L. Campanile, Economic Opportunity Council representative - Conference of the California Association for Education of Young - Children, March 1 - 3, San Diego. Authorized Auditor to initiate legal action to recover costs owed county by 17 individuals. Accepted gift valued at $225 from Miss E. Ellis, Walnut Creek, to County Health Department. Amended Resolution No. 73/471 establishing rates to be paid to child care institutions, to include Manhattan Project at $414 per month, effective ;February 25. Authorized continued operation of County Economic Opportunity Program for ^month of r"arch'!, 1474 . Authorized submission of grant application to State Department of Health for expansion of occupational health program conducted by County Health Department. Designated Supervisor Kenny to attend memorial service at Sunset Cemetery, El Cerrito, May 27 , as requested by United Veterans' Council of Berkeley. Accepted resignation of Air. P. Bancroft, Jr. , as Director. of `�; Contra Costa Resource Conservation District, effective March 5, and appointed Air. J. Cunha to fill unexpired term ending November, 1975. � t_ Authorized Certificate of Appreciation for Mr. J. Thompson in acknowledgment of his services and contributions as Chairman, Walnut Creek Advisory Cosmittee. Exonerated bond deposited as surety for taxes in connection with Tract 4053, City of Pleasant hill. 09124 February 25, 1974 Summary, continued Page 2 Authorized Chairman to execute documents as indicated with following: Richmond Child Development Group, Inc. , and Pittsburg Concerted Services, Inc. , amendments to 1973 Delegate Agency Agreements to provide for an increase in contract totals to cover expenditures in excess of 1973 Budget (Head Start Program) ; Office or Child Development, U. S. Department of Health, ` Education and Welfare, grant application in amount of $4,118 for Head Start Training and Technical Assistance for Program Year 1974; State Department of Human Resources, contract whereby Office of Cour?ty Counsel will employ one file clerk under T•:ork Incentive Program; Liberty Community Services, E1 Sobrante Valley Activity Center, Home, Health and Counseling Services, for provision of drug abuse prevention services; IComsis Corporation, agreement for provision of programming services for election tally and certification subsystem for Office. of County Clerk-Recorder; City of Richmond and El Sobrante Fire Protection District, amendatory agreement with respect to provision of fire protection services; Phoenix Programs Inc. , agreement for continued provision of social rehabilitation services for ATD recipients; Dr. D. Shapiro, agreement for construction of private improve- ment in Minor Subdivision 246-73, Danville area; Perata-Sylvester & Associates, consulting services agreement in connection with the remodel of the Rheem Estate, Moraga (CSA R-4) ; Armas Sootaru, consulting services agreement in connection with new fuel station to be constructed at the Shell Garage; Dame' Construction Company, Subdivision Agreement Extension for Tract 4121, Danville area; Ms. D. DuBose, agreement for construction of public improvements in Minor Subdivision 225-?3, Walnut Creek area. Appointed Richard A. Dobell & Associates, Lafayette, as project architect for New Administration Building, Contra Costa County Fire Protection District, to be constructed at 2010 Geary Road, Pleasant Hill; and in connection therewith authorized Chairman of the Board to execute agreement for services. Approved Addendum No. 2 to Special Provisions for Pinehurst Road slide repair project, Canyon area. Approved Aid-to-Cities allocations to City of Richmond for improvements on 22nd and 23rd Streets ($237,528) , and for TOPICS Project "B" ($19,200) . Granted extension of time (to February 27 , 1975) for filing final map of Subdivision 4203, Martinez area. Approved Work Order 6441 in amount of $7,500 and authorized for Public Works Director to arrange for slide removal and drainage repair on Crockett Boulevard, Crockett. Authorized Public Works Director to complete improvements in Subdivisions 4177, 4218 and 4239, Danville area, inasmuch as the developer has failed to complete same as required by agreement; and authorized County Counsel to recover any costs in excess of $500 (for each project) from developer or insurance company. Authorized refund of cash deposits to following for completion of improvements: Hoffmann Land Improvement Company, for Subdivision 4131, Walnut Creek area; and Gentry Development Company, for Subdivision 4406, Danville Area. 00125 February 25, 1974 Summary, continued Page 3 Approved the interim report of the County Government Operations _ Committee on the division of the functions of the Director of Personnel so as to have a Civil Service Director With responsibility for civil service matters and s Personnel Director with responsibility for all personnel management functions and setting Monday, April 1, 1974, at 7 :00 p.m. for a public hearing on same before the committee. Granted additional time to County Government Operations Committee to study the matter of request for additional signs at the Sheraton Inn motel complex, Buchanan Field. Adopted the following numbered resolutions: Resolutions 74/184 through 74/186,f ixing April 9, 1974, 10:30 a.m. as the time for hearing on proposed annexation to the following Counts Service Areas : Subdivision 4369, Clayton area to L-45; Sub- division 4461, Alamo area to M-21; Pinole Crest annexation to LIB-10. 74/187, proclaiming the week of March 3 - 9, 1974 as "National Nutrition Week". 74/188, authorizing Chairman to execute Satisfaction of Liens taken against property of Virgin B. Henry and Helen & Herman Alvarado. 74/189 through 74/184, authorizing County Auditor to make certain changes in the assessment roll of Contra Costa County. 74/195 and 74/196, authorizing cancellation of the 6% delinquent penalty, cost, redemption psnalties and state redemption fee on second installment of the 1972-?3 secured assessment roll. ® 74/197 and 74/198, authorizing cancellation of tax liens on property acquired by public agencies. 74/199 and 74/200, authorizing cancellation of tax liens and transfer to unsecured roll on property acquired by public Agencies. 74/201, fixing March 19, 1974 at 10:30 a.m. as the time for a public hearing on the proposed name change of a portion of CARTER DRIVE, Road No. 3225BF, Moraga area, to ALTA MESA. 72/202, accepting as complete as of February 8, 1974 contract with McGuire & Hester for reconstruction of Gertrude Avenue Culvert, North Richmond area, Project No. 0564-6041-74- 74/203, fixing April 2, 1974 at 11 a.m. as the time to receive bids for the installation of a traffic signal system at the intersection of Clayton RoAd and Mitchell Canyon Road within the City of Clayton, Project iso. 3971-5930-73. 74/204, approving application to the Local Agency Formation Commission to determine maximum tax rates for the following County Service Areas : M-18 (Moraga area) at 35�; M-19 (Orinda area) at 40¢; M-20 ( rodeo area) at 45¢; and M-21 (Denville area) at 35X. 74/205 through 74/207, fixing June 4, 1974 as date for maximum tax rate elections for the following County Service Areas, respectively: M-8 ( Disco.rery Bay area) at 50r; M-15 (ygnacio Valley area) at 35¢; and L-32 (Kensington area) at 2W. Referred to : Dcecutive Officer of the Local Agency Formation Commission - letter from Mr. G. Filice regarding proposed expansion of County Service Area P-2 boundaires; County Administrator - letter from Eskaton offering hospital managment services; letter from County Supervisors Association of California with respect to reimbursement of County costs for November 6, 1973, special statewide election; Director, Human Resources Agency - communication from Chairman, Area Board V, dental Retardation/Developmental Disabilities; County Sheriff-Coroner and County Counsel - letter from San Pablo ® resident with respect to damages caused to his property. 0 126 v n February 25, 1974 Summary, continued Page 4 Requested Planning Commission to initiate proceedings to determine an appropriate zoning district for certain property near the intersection of Ei Cajon Drive and Redondo Way, Danville area. AcceD_ ted for recording only, offer of dedication from Richard H. McCa-apbell, at ux. , Bethel Island area. Accepted deed for road purposes from A. A. Bradford, Arthur Road, required as Condition of Approval of Land Use Permit No. 416-73. Approved Right of Way contracts, Pacheco Boulevard Project, and authorized auditor to draw warrants as follows : M. & G. McCoy, $1,250: G. & A. Rieger, $1,170: G. Nnmblin, at al. , $11,800; F. Nausim, Jr. , $'_4,223; Ccr_�ra meat Jobbers, Inc. , $500; Denied the appeal of Mr. E. Miholits, at al, and upheld the Board of Anpeals in granting the appeal of Mr. G. V. Jackson, subject to certain conditions being imposed on Land Use Permit No. 340-?3. Fixed Mgrch 12, 1974, at 11:10 a.m. , for hearing on appeal of Mr. C. Pringle from fiction of the Board of Appeals on Application No. M.S. 222-73, Brentwood area. Sitting As a Board of Equalization, approved Findings of Fact with respect to applications of walnut Park West Investors and Oak Grove Investors for reduction in assessments. As Ex-Officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approved Work Order 8085, Supplement 1, Dry Creek, Flood Control Zone 1, Brentwood area, for silt removal. Approved Right of Way contract with L. & B. Laird, Pleasant Hill area, and authorized auditor to draw warrent for $2,530. Authorized execution of Certificate of Appreciation for Mr. J. Barnwell, Planning Department, who is retiring. Acknowledged receipt of report of Director of Planning pertaining to traffic problem resulting from construction of the Danville Station Development. Referred to: Administration and Finance Committee - letter from Mrs. Nancy Cole, President, S.P .A.Y., objecting to placement of spay clinic issue on the June Ballot; Special Board Committee (Supervisors E. A. Linscheid and W. N. Boggess) - report of the Director of Planning concerning operation of quarry by Lone Star Industries, Clayton area: Public Works Director - letter from C. H. White, Ph.D., Ascot Highlands Homeowners Association, concerning trAff is on Ascot Drive in Moraga; letter from Mr. A. A. Sirre, requesting information on training for state certification for Plant Operator I in a waste water treatment plant; letter from Mr. W. D. Leach III, President of The Greater Maratha Road Association, concerning Subdivision 4604 (Orinda area) , by Dame Construction Company, particularly with respect to the proposed extension of Martha Road; Resolution 74/3 of Bay Area Sewage Services Agency endorsing 1974 State Clean Water Bond Issue; letter from Mr. R. M. Roche, requesting correction of slide problem in Moraga area. Public Works Director and Director of Planning - petition from members of Danville Estates Homeowners Association opposing proposed closure of Short Street, Danville area; Human Resources Committee and County Administrator. - 1973 Summary Report and recommendations of the Contra Costa County Emrgency Medical Care Committee; County Government Operations Committee - for recommendation on March 12, 1974, as to the composition of a special committee to study County Ordinance 74-1 on public health licenses and fees; comments from certgin county department heeds on 1973 Contra Costa County Grand Jury Final Report; F 09127 n . , .. ,..iaa,.. T5 February 25, 1974 Summary, continued Page 5 Closed hearing and fixed April 2, 19�4, at 11:00 a.m. for decision on general plan for Ygnacio Valley area. Set March 5, 1974, for decision on request of R. Lanway and D. Rath for rezoning of certain land in Clayton area, and requested , Planning Director to submit a recommendation as to the appropriate zoning district for the subject land. Recessed into Executive Session to discuss salary matters pursuant to Government Code Section 54957.6. Reconvened and adjourned to meet on February 26, 19.74, at 3:30 p.m. to consider declaring state of emergency because of exist- ing gasoline shortage crises and other matters. ADJOURNED MEETING FEBRUARY 26, 1974 Adopted the following numbered resolutions: 74/208, declaring a local emergency exists in this county in connection with the current gasoline shortage. 74/209, requesting the Governor to proclaim a state of emergen- cy in Contra Costa County in connecti-in with current gasoline short- age and approved recommendation of Supervisor A. M. Dias that a copy of each of the above resolutions be sent to each city within the county with a request that they adopt similar actions. 74/210, approving Memorandums of Understanding with the Deputy District Attorney Association and the Deputy County Counsel Associa- tion. Referred to County Government Operations Committee for review with Acting Sheriff-Coroner and District Attorney, the matter of allegations against Acting Sheriff-Coroner which appeared in a local newspaper. Recessed into Executive Session to discuss salary matters pur- suant to Government Code Section 54957.6. Accepted Memorandums of Understanding with Deputy District Attorney Association and Deputy Coanty Counsel Association. 001 The preceding documents' consist of 128 pages. nj f J 't ,J e 1 du f