Loading...
HomeMy WebLinkAboutMINUTES - 02261974 - R 74A IN 3 Y C h.q k *, i p "k � a �1 1 k '? Y f ,:,, v ' ' , fi a � . kL: xv '67,.1114,� '` . - - i -: 3 Y4 r��' s-l-l' ' ' ' . �,.` . — :4j 4, .—;,_,,'5--' , - I . . 1 V �::i�,�� : "-",��",.."., — aii ' '"' , . I 1: . . . "",,,,-rl ..i.,�!�,.,,41*-i,aial-,�---, - " '.' "'.,�.,",'. �, --,.-. � ,.,,"'.,,i-,��,,*,.':,"�,-,-,�-�. :,-� %� , * " I . �,, 5 .. ,",p�11, I "�.. 111-1 4',�, j - — I 11 . , . ,. -r I . . ,2 '�'.,"��7,'�, , I�.�-,�, , � , �,,�,- - ,,�,-,-�,"T"" ." , I �, I ,,�,,I , - -�., .1 �;. ,i " 1, ,_,%� '.;�� :, W , I I � . �� .,�, A� .-7,,,,.,,,y 1 f 111--1 1,W:-,�",--,'"'.-1, "�,-1,",,-,:",','.,4'-l�­,7­��,', , -�:'�,-,:� ::, .;"�.,, . . I I IV-I.,i I . �� -'. , , , . . I tI, do .- , t 1, I . . f.�,sa«Y{,,-,��i.Z,�,:�� ,,,"4 7 .I �. . I - 1.,, ,, . . ,�� I . i,��"",:7-, - -�_, f ,, �,�,�11 - ,�,. ,��'I ,�"�,,., ,;"-�;,,��.,,.! , , ", ,",�:: -, I : �I.11,I I I . I I I "" � ^ ,' �.', t v :;�-�k,�- i��, . :- :�,� "�:,', -� .,,_,, , ,. �-,',',�--�,",�-:,",� " ""., �' -�.::,",�,xl,;*z'�� , , ,I r,,!," I.",1�L >I!,�-f .. I � �I � t",'i-1�1\ i I . I;_ ";; :-:,�,�,i",',""" . , �� I I� k Ytt 1,"I�� 5�"'i"- ,��-1 .�,,I ,�1 a . I, :i i i,�,,�,�,i",V�"��,nI I �.z`� 1 k,, .�i-� I #'�� -,',, ,, . : � . ., -�- . � .I .i 1. ,.",I ;�r I 7 -;'-j'�-,�',*, '�" I . I"I�,I, 'll I I i�:, I . ", .,g " 411 �I r��,-�:,t �. .1 1, : -: . - .. , , -, " �,���,,",': t , 7 ,� I � { �. , I. I. -,;;,�,,, ��, .11,",�� � .�I. � I.I ," -,�,- i!`�,,,t��: ,:# 1 x 4I , � �,� ,, -- }fiI � L �11� ," , �.,- �.-I,�-,!., :�-, --,�'� , 1. �. ..I ,- I . . �. ,, . . . Yt tit R # 1,",i;�,, �',,!r i.� .-�:., ,- ,I v":-,-�-,T.!a-��j-I�` . ,, ," �,,� ,; 1 Its. I I a .�, I�� ,ii -: 11 - ,,�� I , a $ a 't';y x - . . M } ! - F'4�` I y V 2 „3 �, Fr S $ m, } 1*�' —,,,,4',,,4U,.'- "'!','2 - w 5� n z. "4 a s 1 13i't� � n� ##, do f ,, F r l -,- { i _ {s 9Xhk,`,'' x .. Y Itl� y AT a,j#'� to: - t _� ,, 1. . F . } M 1 1 Y F— } Y t, t L� 1 4t1. n t - 1 i ,o„r9! '"`'ry,a`i'r - "a"Yli' >t�R a '�-. ;p I ` , y:Z" ,—+ c { p 11 y 'j _Y 4 'x { . 5 -6 r ZN. g n'#r;x' #i n r M 1. ' i, 1 F s �" y1. ; x v: rqqyy ; k d +3 rt t } ! 11 3t v .1 } �, kh v ) Y { '_.t" 444 b h 1s.,, y t�1 ,tet a y ,ii �. 1 �1 2 R �M _ .. } T ! 1 - kF wl. ; % tt f� k"i J T d yi I + d?x € 1 i A SPX {'N� a 4 a , s� a. Fs � 7 z< . - y , , ,; t i �� .11 I ct �. 1 Rs a" $`4"k:T s t ! i t A a s1 �,m "si 'TM n 7`N f` f3�. ,Y ts.I'llk-,. Y d K { h ,' y s .'y'�,�*2 `,`+�. +' `+" a`i 4 S 1 . 5 'A f k� t9 5'h a pS t y 7 "i..7 Tit 1 F l .ti,< - C a`'{ 1 .y.ti ''S i '1 1}'.k- p k '} 1 •' t 1 i4 YW. Y.„ l e R(`m. Ir 111 "l yA , '�,+o�.l.t -' d 1 1 5 "! 9 -t x -Z— a. + 1 1 , . .f ''�h,4r L P ''tt +'s y a.att d� J 5 ,6 +�l y} { i y x 5 v 5 . . ��s r3G �`t� � . r # k1 ({ p Ni - !tT . `;; 5 4 P ,{ ym r I u f :} ♦ 4 i sa k v �,= - i L-' 1 r 'C N Vi=i SF a... YU 4 N e:. �' y Y a f 1;� �. t 1 t e n; '3 a 1� yx m , n +H s� 1 1 ."t � ,�, } 1 ,SFFy,4 Y n , r E,n x; rt 9 n1 b 4 ae '7 7' � : �F» ,rs, h 7�„'C:d 4 yeti 1 I� .I R i +t j� 3 "` a �9 v y,' x,1�; •3'+t-ys"r„�� ;R- x _.:c t.2Sr ..,' — z 1 a —, II 6 X �- i 3� 1 !'S } 1 3 A a " <,, 1 ,: ,.. �mrv. 1 s.tiz�, r` 'e. ,..,...-:• e.q , "1 • 4 '. . 2 A „.y n,. { R.... X' ' "r S 1 .,n ,L i V ., , _ . F '1 I t . `-. i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODS SECTION 24-2.402 IN REGULAR ADJOURNED SESSION AT 3:30 P.M., TUESDAY, FEBRUARY 26, 1974 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Vice Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid. ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor J. E. Moriarty arrived at 3:50 p.m., and was present for the remainder of the meeting. s e IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adopting ) Resolutions Numbers 74./208 ) and 74./209 Pertaining to a ) February 26, 1974. ` State of Emergency in ) Contra Costa County in ) Connection with the Gasoline ) Shortage. ) This Board having heretofore been advised by the California Office of Emergency Services that Governor Ronald Reagan will enter- tain formal requests from counties desiring that he proclaim a State of &aargency in their county in order that a system for more orderly purchase of gasoline at the retail level might be established; and The Board having fixed this time to consider the matter and raving invited representatives from each of the cities in the County to be present; and The State plan for gasoline marketing having been discussed by the Board and representatives of the various cities having been polled, and it being the consensus that the shortage of gasoline in the County is so serious as to require immediate action; and Mr. Jim Campbell, _Ebcecutiva Director, California Service Station Association, having commented and having acknowledged the need for a plan but having proposed that in lieu of the mandatory State plan that a voluntary rationing plan be implemented commencing Monday, March 11 , 1974, and having stated that some 1100 dealers in the Bay Area will cooperate in the implementation of a voluntary plan; and Mr. Will H. Perry, Jr., Director, County Office of Emergency Services, having explained the provisions of the State plan as presently proposed; and Mr. William P. Baker, Executive Vice President, Contra Costa Taxpayers Association, having suggested that the Board not agree to regulations in the State plan which might prove to be unenforcible ` (such as the requirement that gasoline shall not be sold to any person whose vehicle contains more than one-half tankful), in view of the fact that no State P nds were being made available for monitoring of the plan; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS ORDERED that Resolution Number 74/208, in which the Board declares that due to the gasoline shortage an emsrgeney exists throughout the County, is APPROVED. IT IS FURTHER ORDERME that Resolution Number 74/209, in which the Board orders that a copy of its declaration be forwarded to Govarnor Reagan with the request that he proclaim the County to be in a state of emergency and that he implement in this County the State Mandatory Marketing Plan, is ADOPT. IT IS FUR= ORDME ED that, as recommended by Supervisor .�, A. M. Dias, each of the cities in the County be furnished with copies of the aforesaid resolutions and their City Councils urged to take similar act;on as soon as practicable. 4.9002 .. .. ..«.. '...... °9... r`..'-,.. .5 s r.. ,.**.. . :a�'_.h x.F...'-s.«. . ... . .. •un. ..sk......1 i.,. ., •;' •.. .ac ^aT'-!e". .. .., '.i T. r 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. NOSS: 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 i of the Board of Supervisors atfixed i this 26th day of February, 197k. J. R. OLSSON, COUNTY CLEAK By Vera Nels6n Deputy Clerk cc: County Administrator { 000U3 .. -- ..: .,z.'N.; • ..xM, _....., 7.rw. e t=.:..:.:...C. ...:,.b..iw m;,ye.":,.r '.F;: ' ... - _r:� ..a ... -.. ....... sr .. � ...Y 5... },S in the Board of Supervisors of Contra Costa County, State of California February 26 . I971+ in the Matter of 1 Appointment of a Representative of the California Service-Station Association to the Contra Costa County Energy Conservation Committee. This Board on November 13, 1973, having establisha'd ® the Contra Costa County Energy Conservation Committee and apprgvsd membership thereto; and Supervisor A. M. Dias having this day recommended that in view of the state of emergency existing in this county due to the current gasoline shortage, the California Service Station Association be invited to designate an individual to serve as a member of the said County Energy Conservation Committee and that the membership of the aforesaid Committee be expanded to include a representative of said Association; On motion -of Supervisor Dias, seconded by Supervisor- J. upervisorJ. E. Moriarty, IT IS BY THE BOARD ORDE�:D that the above 'ecommand- ation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. 114. Dias, W. N. Boggess, E. A. Linscheid, ®o J. E. ?Moriarty. . t NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc• California Service Station Witness my hand and the Seat of the Board of A33 0c i at iOn Supervisors Pubz is Works Di rac L.or affixed this 25th day of rQir+r���r7 , 19 ZL_ County t1 �ai c_s y_P3 tar 5.;,".l�S R. OLSSON, C,�o""unrr By .��r„U1�. gut-{.'' Depuly CIark Cha_r?can K. Travers pr.a.•s�.:r r 3vp S*ASMy�4.. ,_.,.$a r � r :k Aix six.._N"'w d',,. '� 'Y -�-.�;.r,-. ; *Rrq.•;;7,,, a .,. - .. - Iii THE BOARD OF SUPERVISORS ' OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA in ' the -Matter of Statement ) February 26, 1974 of Acting County Sheriff - ) Coroner Harry D. Ramsay on ) Contra Costa Times Articles. ) Acting County Sheriff-Coroner Harry D. Ramsay having , appeared before the Board this day and advised that untrue articles appearing in the CONTRA COSTA TIMES contained charges and accusations against him that reflected on his honesty, implied that he might- be guilty of violating the law, criticized adversely Deputies , Inc. and indicated that he had an improper relationship with sa-id, organi- zation which he regarded as a fine group; and Fir. Ramsay having advised that a few dissident employees of the office of County Sheriff-Coroner were furnishing information to the CONTRA COSTA TIMES and that in view of the situation, he would pike to have the Board of Supervisors request that the Contra Costa County Grand Jury make a thorough investigation of the matter or endorse his request to the Grand Jury to make such an investigation; and The members of the Board having discussed the matter in some detail , indicated that a political situation was involved, that Mr. Ramsay might personally request the Grand Jury investigation if he felt the situation was sufficiently serious to Justify such ' action , that it probably would be appropriate for him to discuss the matter with the District Attorney, and that the general public was undoubtedly aware that a political campaign for the election of- a County Sheriff-Coroner was underway; and Supervisor A. M. Dias having advised that the ratter was of sufficient consequence to justify referral to a Board Committee for review of the situation and having recommended that the matter be referred to the County Government Operations Committee (Supervisors W. N . Boggess and J. P. Kenny); and Supervisor J. E. Moriarty having advised that the County Government Operations Committee might meet with tor. Ramsay and the _— District Attorney and discuss the matter; and NOW, THEREFORE, on motion of Supervisor Dias , seconded by Supervisor E. A. Linscheid , IT IS BY THE BOARD ORDERED that the aforesaid recommendation of Supervisor Dias and the suggestion of Supervisor Moriarty are hereby 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- NO ES oriarty- NOES: None. ABSENT: None. CER-nFIED COPY C C : Committee �`1 a lit e r s t ce:�tif% that thin is a full. true Correct colt o* Members the 0:i;Z:3»i uocuusrct 37h1C'h !s on tit, i. -r wfir"e. Acting County Sheriff-Coroner and iL':•_ it Kis ea aeaptrd by tri r'`J :'i of of Crr.: » Corm Cou i►v. ealifO:11a- oa District Attorney Ete eue ;hn n_ A=F_S-r: i` oL����:_ ��� County Adninistrator Cle it is%%.o::t6a Cierk of r&!d $card of by tT L:v-ii. r 02 0900" :s In the Board of Supervisors Of Contra Costa County, State of California February 26 79 74 ` In the Matter of Executive Session. At 4:25 p.m. the Board ordered that it recess to meet -An Executive Session with management representatives -in, connection With discussions on salary matters pursuant to Government Code Section 54957.6. The Board reconvened in its chambers at 4:50 F.m. with all Board members present. I hereby certify that the foregoing is o true and correct copy of on order entered en the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of County Administrator Supervisors oFixed this 26th +may of Februaz- lq 74 3AMES R. OLSSON, Counr/ CIPrk — ff By i/tf3 `. ._Ltw1-6&CJ Deputy Cleric Charleen K. Travers i1.;..5173—VO4 1 In the Board of Supervisors of Contra Costa County, State of California Febru pry 26 , l9 74 In the Matter of - Approvinj Memorandums of Understanding with Deputy Coi; ty Counsel Association and Dsputy District Attorney Association, and adopting R3solution No. 7h/210. The Board this day having , onsiderad Memorandums of Understanding dated February 26, 19 4, with the Deputy District ' Attorney Association and the Deputy County Counsel Association- pertaining to compensation programs, effective February 1, 1974, .for said representation units; On motion of Supervisor E. A. Linscheid, seconded by, Supervisor A. M. Dias, Is IS BY THE BOARD ORDETZED that the aforesaid Memorandums of Understanding, copies of which are on .file with the Clerk of the Board, are RATIFIED and APPROVED; ■ IT IS FURTHER ORDERED that Resolution No. 74!210, which i establishes salaries, commancing February 1, 1974 and ending June 30, 1975, for aforasa,id representation units and which makes certain provisions related ;o promotion and professional upkeep for the Deputy County Counsels Unit, is ADOP' ED. The foregoing order was pAsssd by the following vote: AYES: Supery sons J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSE'14T: None. j 1 hereby certify that the foregoing is a true and correct copy of an order entered orr the minutes of said Board of Superdiisors on the dote aforesaid. cc : Personnel Director Witness my hand and the Seat of the Board of County Administrator Supervisors cffixrd this26th day of February . 1974, JA.M.E5 R. O!SSON,jCounty�Clerk By Deputy Clerk Charleen K. Travers r ^ 0 W _ .n 'r...x R2:.'. E .... ..a,.i,F#'+SW f/fi+'in _+ri"N�' ., •,,,F !`,E1tii0R4ND124 OF U2:DERSTANDING BETWEE'si CO2'TRA COSTA COUNTY AND DEPUTY DISTRICT ATTORNEY ASSOCIATIOU This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties . The Employee Relations Officer (County Admir_istrator)' isthe representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. , Deputy District Attorney Association is the formally recognized employee organization for the Deputy District Attorney Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa County Ordinance Code. ® The parties have met and conferred regarding wages, hours and other teras and conditions of employment for the employees in said representation unit, znd have freely exchanged information, opinions, and proposals and have reached agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period commencing February 1, 1974 and ending June 30, 1975. 1. The salary ranges of each classification covered by the Deputy District Attorney Unit shall be increased, effective February -1, 1974, within the County Salary plan to provide salary ranges as fol,,oats in order- to bring the salaries of those classifications Wore in line with salaries of comparable employments: Deputy District Attorney I $1045 - 1153 Deputy District Attorney II 1367 - 1662 Deputy District Attorney III 1652 - 2008 Deputy District Attorney N 1799 - 2187 The salary ranges of each classification covered by thz Deputy District Attorney Unit shall be further increased, effective July 15, 1974, within the County Salary plan to provide salary ranges as follows : Deputy District Attorney I $1125 -- 1240 -?" ♦7.: ' * Deputy District Attorney II 2 •-' _ Deputy District Attorney !1! "'-*- -=`r�� �7Z /-2413,Qr Deputy District Attorney IV 1924 - 2338 08,008 1 2. The Deputy District Attorney Association hereby agrees that all claims and causes of actions of any kind which pertain to or ' arise out or meeting and conferring have been fully resolved by, the terns of this Memorandum of Understanding and as a part of this settlement, the Deputy District Attorney Association agrees to dismiss with prejudice Case No. 10957. Cause of action docket No. 139856 regarding Homaicide Watch is not affected by this Memorandu*;i of Understanding. 3. Effective July 1, 1973, the County shall make contributions on behalf of those eligible employees in the amounts necessary'to continue the present policy of paying two-thirds (2/3) of the cost of the County Group Health Puns. In the event of changes- for other employees in benefits or County contributions which become effective on or after July 1, 1974, it is agreed that the County will meet and confer regarding such changes. E 4. There shall be no retroactive salary benefit adjustment for 1973. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and, in conjunction with the existing unmodified rules, regulations and ordinances of the County, shall constitute the wages, hours and working conditions for those employees represented by the Deputy District Attorney Association for the period February 1, 1974 through June 30, 1975. The parties understand that, if it is determined that an Ordinance is required to implement any of the provisions of this Memorandum of Understanding which are approved by the Board of Supervisors, said provisions will not be operative until the first day of the month which is thirty (30) days or more after said Ordinance is adopted. Dated: DEDT" T IST IC^ -_kTmOFd4EY ASSOCIATION • R OSTA U y L. L. Morris, President W O U'u MEMORANDUM OF UNDERSTANDING BETWEEN CONTRA CONTRA COSTA COUNTY AND FED ZD 5 00?H'74 DEPUTY COUNTY COUNSEL ASSOCIATl UiL S=RVICE Dom. This RSemorandum of Understanding is entered into .pursuant to the authority contained in Division 34 of the Contra. Costa County' Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the representative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. Deputy County Counsel Association is the formally recognized• employee organization for the Deputy County Counsel Unit and such organization_ has been certified as such pursuant to Chapter ' 34-12 of the Contra Costa County Ordinance Code. The parties have met and conferred regarding wages; hours and other terms and conditions of employment for the employees in said representation unit, and have freely exchanged information, opinions, and proposals and have reached agreement on all matters relating to the employment conditions and employer-employee relations of such employees . This Memorandum of Understanding shall be presented to the Contra Costa County Board of Supervisors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period commencing February 1, 1974 and ending June 30, 1975• •1. The salary ranges of each classification covered by the Deputy County Counsel Unit shall be increased, effective February 1, 1874, within the County Salary plan to provide salary ranges as follows in. order to bring the salaries of those classifications more in line with salaries of comparable employments: Deputy County Counsel I $1045 -_ 1153 Deputy County Counsel II 1367 - 1662 Deputy County Counsel III 1652 - 2008 Deputy County Counsel IV 1799 - 2187 The salary ranges of each classification covered by the Deputy County Course! Unit shall be further increased, effective July 15, :iithin ::he County Salary plan to provide salary ranges as follows : Deputy County Counsel I S1125 - 1240 Deputy Count: Counsel II ' 42-. 14 53-/7!•1; /' Deputy Cotirlty Counsel III Deputy County Counsel IV 1924 - 2338 2. The Deputy County Counsel Association hereby agrees that , all claims and causes of action of any kind which pertain to or arise out of meeting and conferring have been fully resolved by the terms of this Memorandum of Understanding and as a part of this settlerent, the Deputy County Counsel Association agrees to dismiss 11ith prejudice Case No. 140277. , 3. Effective July 13 19733 the County shall make contributions z on behalf of those eligible employees in the amounts necessary to. continue the present policy of paying two-thirds (2/3) of the cost of the County Group Health Plans . In the event of changes for other employees in benefits or County contributions which become effective on or after July 13 1975, it is agreed that the County will meet and confer regarding such changes . 4. There shall be no agreement, administrative practice, or policy limitation of any type, except the discretion of the County Counsel, exercised within the framework of existing County Ordinances and Civil Service Regulations, which restricts the number of Deputy County Counsels who can be promoted to Deputy County Counsel Grades II through IV. 5. Each Deputy County Counsel shall receive a total of three days professional upkeep time off with pay each fiscal year for the purpose of attending conferences, seminars, educational courses, conventions and/or for conducting independent study. The purpose and scheduling of such time off shall be selected by each Deputy subject to the approval of the County Counsel or Chief Deputy County Counsel. 6. There shall be no retroactive salary adjustment for 1973. It is mitLually recommended that the modifications shown above be made applicable on the dates indicated and, in conjunction with the existing unmodified rules, regulations and ordinances of the County, shall constitute the ::ao s, hours and working conditions for those employees represented by the Deputy County Counsel Association for the period February 1, 1975 through June 30, 1975. The parties understand that, if it is determined that an Ordinance is required to implement any of the provisions of this Memorandum, of ■� Understanding which are approved by the Board of Supervisors, said provisions will not be operative until the first day of the month which is thirty (30) days or more after said Ordinance is adopted. Dated: ?%I%. _� {/ 1i7V DEPUTY COUNTY COUNSEL ASSOCIATION CONTRA C TSTA C0UNk rj I By By President- • 001- 1 -2" .� k .. K ■ And the Board adjourns to meet on Tuesday,,- March 5 197k at 9:00 a.m.,, in the Board Chambers, `Room107., Administration strati on Building, Martinez, California. . . "priartyCarman ATTEST: r J. R. OLSS ON, CLERK s " a z , r x l +4: 1° _ y 1 _ � d t r+ a p t a 4 N Of, -12 momu SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, ADJOURNED MEETING, FEBRUARY 26, 1974, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. 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 connection with current gasoline short -age and approved recommendation of Supervisor A. M. Dias that 'a- cony 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 Da;puty District Attoroey Association and the Deputy County Counsel Associa- tion. f Referred' to County Government Operations Committee for review with. Acting Sagriff-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 vjat,ers pur- suant to Government Code Section 54,957.6. Accepted Memorandums of Understanding with Deputy District Attorney Association and Deputy County Counsel Association. i ow 04013 , The preceding documents consist of 13 pages- a, r 1., Y, ti rr r Y - ' t fs } i� S f } 4 Z f if t 4� t 3 t e1 �r s e s,rrN%�r.v4scarxl�':a>!'�,#. ;�'�.'. ,, .. x..�:,caC z, .d _...., __ .�,. � - .... �_ '�`ttdmk,,.» ,... :�S ... ., za' :n?ss .�t,,�k-«.�, .^x'x-. .�4. a3akL,.:jai...x THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 2�CH05,I1974 REGULAR SESSION AT 9 A.M. , TUESDAY, AN 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 con- sideration prepared by the Clerk, County Administrator and Public Works Director. { 00001 JAMES P. KENNY. RICHMOnD CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY 1ST DISTRICT CPAIRMAH ALFRED M.DIAS.51H PAeriO CONTRA COSTA CO U1NTY tifA VI C•CHA NMAH�s als-RICT .n n lCr JA`Ae.0 E. 3140 O2lTRiCT TRICr TY.LAFwYETTE AND FOR AMO EX OFFICIO CLERK 07 TH BOARD wARFtarl N. BOGGESS.COnCVRo SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL ATH niurpmr CN927 CLERK EDMUND A. LINSC34E10, ♦Irr OUJIG 90ARD CHAMBERS. ROOM 107, ADMINISTRATION UUILDthG PHOAM 22n.2000 BTM DISMICT P.O. BOX 911 [xTEHston X"r MARTINcZ. CALIFORNIA 94553 TUESDAY MARCH 5, 1974 , The Board will meet in all its capacities >oursuant to Ordinance Code Section 24-2.402.- 0:00 A.14. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.N . Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recommendations of Board .members. 9:45 A.M. Consider recomr.Iendations of Board Committees including the following: E a. County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) with respect to policies on use of accrued sick leave credits and in connection therewith formal grievances filed by certain employee organizations; and b. Administration and Finance Committee (Supervisors —� A. M. Dias and E. A. Linscheid) on: 1. Additional positions for the Office of County Sheriff-Coroner; and 2. Reauezt of Kamps for Kids for an appropriation of funds. 10:00 A.M. Recess. 10:30 A.M. 'Hearings on proposed abandonment of certain county roads: a. Portion of Selby Road, Tormey area (Planning Commission recommends approval) ; x b. Holly Court, San Ramon area (Planning Commission - recoi.mends approval with certain reservations) ; and c. Portion of Diru I Way, Richmond area (Planning Commission recommends approval with certain reservations) . ' 10:45 A.M. Hearings on the following proposals: a. Annexaticr of Subdivision 4506, Walnut Creek area, to County Service Area L-45; and b. Dissolution of Eastern Contra Costa Resource Conservation District of Contra Costa County. 10:55 A.M. Hearings on proposed abatement of property located at: a. 2440 Willow Pass Road, [fest Pittsburg, Horace Siino and Theresa Siino, owners; and b. 2420 Willow Pass Road, .test Pittsburg, Siino _ Bros. , owne-rs. -10:55 A.m. Decision on recommendation of Planning Commission :ri-h respect to request -of Robert Lan:•ray and Donald Rath to rezone certain land in the Clayton area, 1814-RZ. Hearing closed. 00002 -, <.> i:r.a:..���'„tn.S”, � ssa�... t.':'�`".'.: -., ,-v,. �..;.....,,.°.n. . . ... ... ... .>. • 49'. Boars= of Sunervisorst Calendar, continued March 5, 1974 11:00 A.M.. Receive bids for the following,: a. Courthouse Remodel, Martinez; b. . Pinehurst Road Slide Repair, Canyon area; and c. Pacheco Boulevard Widening, Pacheco area. { 11:00 A.M. err. Warren Smith will request that the Board: �F a. Abolizh independent status of the Building Inspection_ Department and make sage the responsibility of the Public [-:orks Department; , and b. rake the "conflict of interest" and "financial disclosure" requirements applicable to all " county employees holding supervisory positions. 11:10 A.M. Hearing on recommendation of Planning Commission with respect to request of Earth Resources IV, a Limited Partnership, 1841-RZ, to rezone land in the Pacheco area from Multiple Family Residential District-1 (PST-1) to General Commercial District (C) . (Planning Commission and Planning staff recommend approval. ) 11:15 A.M. Decision on recommendation of Planning Commission with respect to request of Ohio Equities, Inc. , 1787-RZ, (Devil Mountain) to rezone land in the Alamo area from General Agricultural District (A-2) to Planned Unit Development District (P-1) .. (hearing closed.) 11:15 A.M. Hearing on appeal of Mr. R. N. Keeler from Board of Appeals denial of Minor Subdivision 197-73,- Diablo area. =- 11:35 A.M. Hearing on appeal of Community Presbyterian Church from, amended conditions imposed by the Board of Appeals on Land Use Permit Number 22-70, Danville area. (Continued from February 13. ) 11:45 A.M. 14r. William. Connolly, President, Stol Air Inc. , will request Board support of Stol Air Commuter service to Buchanan Field, and the continuation of such service by one air carrier only. ITEMS SUBMITTED TO THE BOARD Items 1 - 9: CONSENT 1. APPROVE minutes of proceedings for the month of February, 1974.. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll; cancellation of tax liens on property acquired by public agencies; and cancel- lation_ of uncollected penalty and interest on assessment ® reduced by Assessment Appeals Board/Officer. 4. DENY claim of Theodore Pelatowski in the amount of $300,000 for general damages. 5. AUTHORIZE execution of agreement for construction of private improvements in Elinor Subdivision 22-72, Orinda. 6. AUTHORIZE extension or titre for filing final maps of the following subdivls. ons : 4434, Danville; 4450, San Ramon Valley; and 4149, ??easant Hill. 0.9003 �i e 'q,. Board of Supervisors ' Calendar, continued {March 5, 19711. 7. PROCLAIM the week of 4�a,y 4 - 11 as K'.rIE !-EEK in Contra Costa . County. $. FIX April 9 at the times indicated for hearings on the following proposed amendments to the Counter Ordinance Code 2:00 p.m. Requiring development plan review for aXI projects in commercial districts; 2:00 p.m. Requiring adequate sanitary facilities for boat berths in Vater Recreational (F-1) Districts; , 2:10 p.m. Providing for recreational facilities in Agricultural Districts (A-2 and A-3); 2:20 p.m. Providing for certain land use districts (A-4, A-31 A-2 and F-R) to be identified as open space zoning districts in conformance with Government Code Section 65910, 2:30 p.m. Amending certain provisions of the Ordinance Code relating to structures, to provide for < fence regulations; 2:45 p.m. Providing for the re-establishment of two additional land use districts allowing for six and nine units ver acre. 9. FIX April 9 at times indicated for hearings on the following appeals : 3:10 p.m. Athens Construction Company from Board of Appeals denial of Minor Subdivision 237-73, Diablo area; 3:25 p.m. James Lucas from Board of Appeals denial of Variance Permit• Application 205-73, Moraga area. Items 10 - 18: DETERMINATION (Staff recommendation shown following the Item. ) 10. LETTER from Mr. Robert A. Clark, Richmond, related to con- struction of new County Jail facilities. REFER TO COUNTY ADMINISTRATOR FOR REPLY 11. RESOLUTION of the Board of Directors of the East Contra Costa Irrigation District declaring its intention to dispense with the office of assessor and collector of the district and to transfer the duties of both such offices to the Assessor and Tax Collector of the County. REFER TO COUNTY ASSESSOR FOR REPORT TO THE BOARD 12. LETTER from onorabw- Max Wilcox, jr. , Prysiding Fudge, Superior Court, re,uesting that Superior Court Judges be paid on alternate basis prescribed in Chapter 371 of the Statutes of 1973 (AB 185). REFER TC COUNTY AUDITOR-CGNTROLLLR FOR NTECESSARY ACTION 13AIM . RESOLUTION of the California Wildlife Federation supporting legislation to preserve the Suisun Marsh area. REFER TO PUBLIC 1ORKS DIRECTOR, DIRECTOR OF PLANNING AND SOLID LIASTE FAi AGE'."EMIT POLICY CO' TT =7 14 . LETTER from Youth Services Program Inter-Agency Coordinating Committee recuesting that the Richmond Youth Services Prograi be continued at Count-y expense inasmuch as subvented funds will no longer be available. REFER TO COMITY PROBATIO`: OFFICER AND COUNTY ADMINISTRATOR 00004 .,, , .....af w. r „ •'fes Board of Supervisors! Calendar, continued narch 5, 1974 15. LETTER from Mr. E. A. Taliaferro, San Pablo, registering a doa complaint. REFER TO COUNTY AGRICULTURAL COMMISSIONER AND COUNTY HEALTH OFFICER 16. LETTER from Mr. Eugene Perrin., El Sobrante, requesting permission to address the Board with respect to drainage problem caused by grading done in connection with the construction of a nearby residence. REFER TO COU111TY BUILDING INS?ECTOR FOR REPORT 17. LETTER fron two County employees requesting that veteran°s V preference credits be eliminated on promotional examinations. REFER TO DIRECTOR OF PERSONNEL AND COUNTY COUNSEL FOR REPORT 18. CONSIDER memorandums of understanding, if any, submitted on behalf of the Employee Relations Officer. Items 19 - 20: INFOR14ATIOII 19. LETTER from Mr. V. A. Fink, Chairman, Contra Costa County Aviation Liaison Committee, reporting that the committee approves of the Third Annual "Chick Reed" Memorial Rodeo being held at Buchanan Field, subject to any conditions which Tnay be recommended by certain County departments. 20. LETTER from Mr. E. C. Marriner, Lafayette City Manager,transmitting resolutions adopted by the Lafayette City Council consenting to inclusion in County Service Area T-2. Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. y f DEADLINE FOR A0VIDA ITEMS: WEDNESDAY, 5 P M 00063 OFFICE OF THE COUNTY ADMIXISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions., March 5, 1974 Pron: J. P. McBrien, County Administrator I. PERS011,215EEEL ACTI01,13 1 . County Medical Services. Add one (1 ) Staff Nurse 1I Salary Level 634F, and cancel one (1 ) Staff Nurse III position number 33, Salary Level 276 ($855-$1s039)Jq- effective March 6, 1974. 2. Social Service (501 and 503. Reclassify two (2) Community Aide Trainee positions, number 501 -01 and 503-01 , Salary Level 92 ($488-$593) , to Community Aide, Salary Level 124 0538-$654), effective March 6, 1974- 3. Social Service (509) . Add one (1 ) Typist Clark., Salary Level 108 ($512-$623) , effective March 6, 197k; position to be cancelled upon return of employee in position number 15 from leave of absence. 4. Social Service (509) Allocate to the Basic Salary Schedule the class of EligibilitT I Training Specialist, Salary Level 300 effective March 6, 1974. 5- Social Service (509) Allocate to the Basic Salary Schedule the class of Staff Development Specialists Salary Level 364 effecCive March 6, 1974. 6. Social Service (570) . Add one (1 ) Group Counsellor 1, Salary Level 214 ($708-$860) , and cancel one (1 ) Social Worker III- position number 501 -140, Salary Level 252 ('P"795-$966), effective March 6, 1974. II. TRAVEL AUTHORIZATIONS 7. Authorize Gladys Dosch, Supervising :Furse, County Medical Services, to attend conference on illnesses of the newborn in Statelineo Nevada in the period from March 7, 1971r, through 'March 9, 1974- III. APPROPRIATI0NS-AD,'UrU-aT',4-E!iTS 8. Hw-aan Resources Agency (Special Grant Programs) . Add $570W5 to establish budget for the Nutrition utrition Project for the Elderly. The county will be reimbursed Ap'- 466 for .)2 project costs by federal funds. 0000 a _ 17 To: Board of Supervisors From: County Administrator - Re: Recorm-nended Actions 3/517 Page 2. III. APPROPRIATIt}`113 AJJUSTi-2i!•:'3 9. County Service Officer. Add X2,120 'or temporary salaries needed due to permanent position vacancy. 10. County Clew,-Recorder. Add '2,126 for increased office expenses associated with the dog licensing program. 11 . Internal Adjustments.. Changes not affecting, totals for the following accounts: County Administrator (Board of Supervisors), County Assessor, Civil Service, County Medical Services, Health Department, Public Works, Social Service, Contra Costa County Fire Protection District. IV. LIENS AiD COLLECTIONS 12. Authorize write-off of delinquent accounts receivable totaling X2,555.39, as recommended by the County Auditor--Controller. 13. Authorize County Auditor-Controller to accept the sura ori $7,500 in settlement of the county claim against Carl William Sept, as recommended ix by the Coity Lien Comittea. 1k. Authorize County Auditor-Controller to accept the sura of $700 in full settlement of the county alaim in the case of Paulson. vs. Inst:itut.ioYial Industries, Superior Court Number 119030, as recommended by the County Counsel, and authorize County Counsel to execute release of said lien. 15. Authorize Chairman, Board of Supervisors, to execute Partial Release of Lien taken to guarantee repayment of the cost of services rendered by the county to Glen Idayne and Sharon Sell-x, as recommended by the County Lien Committee to enable Mr. and Mrs. Selix to sell ;,heir home and purchase a new one. The recor=endation to release the lien is subject to the condition that the county lien be recorded against their new Noma. 16. Authorize Chairman, Board of Supervisors,to execute ?artial Release of Lien taken to guarantee repayment of the cost of services rendered by the county to Juanita and Alvin E. Chandler, as recommended by the County Lien Committee to enable 'Mr. and Mrs. Chandler to convey clear title to a parcel of land taken in conderznation by the City of Concord. 0000'7 t To: Board of Supervisors From: County Administrator Re; Recommended Actions 315l74 Page 3. V. OTHER ACTIONS 17. Adopt resolution providing for the use of the alternate payroll procedure for payment of salary of Superior fount Judges. 18. Discharge Marshal,, Richmond Judicial District, from accountaoilitT for collection of accounts in the total a:- ount of fp`7.35 which are too small to justify further collection effort,, pursuant to Government Code Section 25259. 19. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the City of Richmond, under the terms of which the Martin. Luther King Community Center will be utilized for clinics conducted by the County Health Department at a cost of $15 for each day of use. 20. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Raleigh A. Baker, under the terms of which physical therapy consultation and training services will be provided to the County Health Department for the Crippled Childrens Services at a cost not-to exceed $300. 21 . Authorize Chairman, Board of Supervisors, to execute s...endjent, to Agreement Plumber 189 between Lheuu-nty a.V Contra Costa and the State of California, Department of Health, to increase by .ME ,000 ( to a total of $65,000) the maximum amount payable by the State for family planning services. 22. Authorize County Health Officer to apply for federal funds to conduct environmental improvement project for rat control. 23. Authorize relief of cash shortages o= $5.00 in the acco="-.s of the County Hospital and ;x''1 .00 in the accounts of Pit. Diablo Municipal Court, pursuant to the provisions of Resolution Number 2702. -- 24. Declare as excess to county needs (Auditor- C-introller, Central Service Division) �■ obsolete r;nting supplies with an inventory value of U'0s and authorize County Purchasing Agent to arrange for the sale of said supplies. V)008 MR T7 To: Board of Supervisors From: County Administrator Re: Racon-manded Actions 3/5/74 Page V. OTHER 1A,:CTI3'!13 25. A,--aend Resolution Number 73/471 establishing rates to be paid to child care ins -k'itutions L' so as to add 'Moreno Boys Home, 28780 Alessandro Street, Moreno (San Bernardi-no County), California 92360, at: a monthly rate of $595, az recommended -by the CotLn 41-y Probation Officer. 26. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Department of Human Resources Development, Work Incentive '-Program (WEN), under the terms of -,fnich two Community Health Aides will be employed in the County Health Department, Family Planning Program, in the period from February 19, 1974. through November 5, 1974, with the understanding that the total cost of the agreement will not exceed $3433.60 and that the county share will not exceed ;1, ,716-80. 27. Authorize Chairman, Board of Supervisors, to execute renewal lease between the County of Contra Costa and the State of California Department of Transportation, for continued occupancy of promises at 700 South Ikth Straet, 13icbnond, California by the Adult Intensive Supervision Unit of the County Probation Department. 28. Authorize Chair:�n, Bard of Z3,-,per-visors., to execute one year lease between the County of Contra Costa and Joseph P. Connolly for promises at 1616 - 23rd Street, San Pablo., California for occupancy by the Office of the Marshal, West- Judicial District. 29. Authorize Chairman, Board of Supervisors, to execute rental agreement between the County of Contra Costa and Co=muaity United Presbyterian Church, 200 East Leland Road, Pittsburg, California to be used for mental health therapy activities. 30. Authorize Chairman, Board of Supervisors, to execute Grantee Quarterly Financial Report (Head Start Training and Technical Assistance Grant, Program Account 20) for the quarters ending March, June, September and December, 1973. NOTE Chairman to ask for any co?..=en'q-.s by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific tinme if discussion by citizens becomes lengthy and interferes with consideration of other calendar iters. DEADLDT.E. FOR AGE11MA ITE:43: THURSDIALT, 5:00 P.M. 00009 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California Marchi 5, 1974 E X T R A B U S I N E S S SUPERVISORIAL DISTRICTS II and IV Item 1. PACHECO BOULEVARD - Project -Io. 3951-4512-72 - Pacheco area It is recommended that the Board of Supervisors approve Addendum No. 1 to the plans and specifications for the Pacheco Boulevard Widening. - The addendum clarifies bridge reinforcing steel requirements without changing the estimated cost. Bids for the project will be received on March 12, 1974. (RD) SUPERVISORIAL DISTRICT III Item• 2. FLOOD CONTROL ZONE 3B - ARROYO DEL CERRO PROJECT - Work Order 8465 Walnut Creek area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve and authorize the Chairman of the Board to execute a Consulting Services Agreement with dater Resources Engineers for Phase II of the Water Quality Study. The Agreement provides for payment of actual cost of services but not to exceed $35,880. The study is necessary for determination of the measures which may be required to insure proper crater quality for the recreational aspects of the project. A draft of the report is to be provided to the District by July 15, 1974 and the final report and appendices about five weeks later. This final phase of the study has been approved by the Flood Control Zone 3B (Walnut Creek Watershed) Advisory Board. (NOTE TO CL£RV. OF TIFF BOARD: Please return agreement to Flood Control for further processing.) (FC) - EXTRA BUSINESS Page I of 1 Public iforks Department March 5, 1974 • a 00010 - r - 7 777 e COINTRA COSTA COUNTY PUBLIC WORKS DEP.ARTT SENT Martinez, California March 5, 1974 A G E N D A SUPERVISORIAL DIST%ICT I Item 1. NORTH RIClh'',1OND TY-PASS - Project No. 0572-4345-72 North Richmond area It is recommended that the Board of Supervisors accept Grant Deed dated February 25, 1974 from Mario Bruzzone, et al. , for the purchase of 2.014 acres of land together with one .nater well 4,00 feet deep, and- authorize Vernon L. Cline, Chief Deputy Public Works Director, to sign Right of V ay contract to the County. It is further recommended that the County Auditor-Controller be authorized to draw a warrant in the amount of $35,950 payable to Title Insurance and Trust Company, Escrc-.7 No. MZ 206195 and TZ 191209 and deliver said warrant to County Real Property Agent ,for payment. (RP) SUPERVISORIAL DISTRICT II Iter 2. G AYSON CREEK CLAN\TEL - Work Order 8336 - Pacheco area It is recomended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control District, issue a Richt of Entry on a strip of land approximately 11 feet in width across Flood Control District property on Grayson Creek to Contra Costa County for widening of Pach-eco Boulevard and relocation of utility Minas. Said Right of Entry provides the County will acquire a permanent easement for road and utility purposesupon completion of construc- tion. It is further recommended that Mr. J. E. Taylor, Deputy Chief Engineer, Flood Control,be authorized to execute said Right of Entry on behalf of the District, (RP) SUPERVISORIAL DISTRICTS II and V Item 3. ACCEPTANCE OF INSTRIMHENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 1-7-74 Jacqueline Laverne Hamilton, et al. M.S.5-73 , 2. Grant Deed 7-16-73 Sylvia Corson, et E al. M.S.9-73 3. Relinquishment of Abutter' s Rights 7-16-73 Sylvia Corson, et al. M.S.9-73 (continued on next page) A G E N D A ;gc Zf S Public torics Depari:�nent March 5, 1974 09011 ®s B. Accept the following instruments for recording only: No. Instrimient Date Grantor Reference 1. Offer of Dedication 1-7-74 Jacqueline Laverne Hamilton, et al. M.S.5-73 2. Consent to Offer of Dedication 2-20-74 Contra Costa Water District 1,,'.S.196-73* ^In lieu of subordination required by the conditions of approval for said subdivision. (LD) SUPERVISORIAL DISTRICT II_I Item 4. JOII3T EXERCISE OF POT-.ERS AGREEtj= - Slurry Seal Project Vork Order 4°42 - Cit} of Lafayette It is recom~:ended that the Board of Supervisors approve and authorize the Chairman to execute a Joint Exercise of Powers Agreement between thn Co,,mty and the City of Lafayette for the 1974 Slurry Seal Program. The Agreement provides for the County Public Works Department to design the project and administer the construction contract. The City of Lafave?tte will pay the County for the engineering, con- struction and other costs for that portion of the work within the City limits. (DOTE TO CL R:: OF TI- 1"'-0'rD: Please retain the original and return the copy or the agreement to the Public Works Department for further processing.) Item 5. CONSULTING SERVICES AGREEiEN7- - Canyon Road - Project No. 2631-4165-74 Moraga area It is recommended that the Board of Supervisors approve and authorize the Chairman of the Board to execute the Consulting Services Agreement with Provenzano and Associates for a Soils Investigation of Canyon Road near Country Club Drives Moraga. The investigation will determine design requirements for a retaining wall which will be required for the Canyon Road Widening project northbound between San Leandro Creek and Country Club Drive. The agreement provides for a maximum- payment of $2,700. This project- investigation is considered exempt from Environmental Impact Report require-eats as a Class 6 Categorical Exemption. (NOTE TO CLERK OF THE BOARD: Please retain original of agreement and forwa-rd copies to the Public Works Department for distribution.) (RD) A G E N D A Yr.�c7 of. 5 Public VTorks Department March 5, 1974 00012 t a' _•:ti` .'k:..;''w " `"�?a, J7 v fir, *ire�s'..=` `� . ,.fib # l .z. r•.. m n « •^'`ai SUPERVISOPI L I?ISTnTC`f IV Item 6. TREAT BOULEVARD - Road No. 4861 - Pleasant Hill area At the request of local citizens and after an engineering study, it is recommended that Traffic Resolution No. 1966 be approved as follows: Pursuant to Section 22507 of the California Vehicle Cude, parking shall be prohibited at all times on the north side of TREAT BGULEVARD (Road No. 4861) , Pleasant Hill, beginning at a point 100 feet west of the Southern Pacific Railroad tracks and continuing westerly a distance of 69 feet. (TO) SUPERVISORIAL DISTRICT V item 7. SUBDIVISION 4172 - San R.-mon area It is recommended that the Board of Supervisors approve the Subdivision Agreement Extension for Subdivision 4172 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including February 22, 1976. (LD) Item 8. SUBDIVISION 4173 - San Ramon area It is recommended that the Board of Supervisors approve the Sub- division Agreen.ent Eltension for Subdivision 4173 and authorize its Chairman td sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including February 22, 1976. (LD) ®� Item 9. SUBDIVISION 4302 - Danville area It is recommmended that the Board of Supervisors approve the _ Subdivision Anrcement Extension for Subdivision 4302 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including August 1, 1974. (LD) Item 10. MIAOR SUBDIVISION 165-72 - Brentwood 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: Paul L. Sciortino, Route 2, Box 266 , Brentwood Engineer: Rry Vail & Associates, 101 Railroad Avenue, Antioch Performance Bond ) Cash: $4,000 (Deposit Permit Detail - Labor and Materials Bond) (No. 112202 dated (November 1, 1973 Inspection Fee: $200 Park "In-lieu" Fee (P.D. No. 838-72) : $112 Number of lots: 4 Time limit for completion expires :March 5, 1975 Location: South side of Balfour Road approximately 900 feet west of Sellers Avenue. (LU) A G E N D A Page 3 of 5 Public Works Department March 5, 1974 Ofi01 3 :- _ .r ,:�".. 'r`.",s. ar.c r .: '.,,... _+. .,,i ' R. :.:» z.; <5.. •v..yst'� ,�,OW •..�{ r,��i;'2 Z -_. •�' r.4..e9' f^�£...,,. re , - .__, • GENERAL Item 11, BUCHJiNAN FIELD AIRPORT - l.oev: Order 5513 The contract for taxiway lights for TaNiways B and C of the Buchanan Field Airport was completed b.,r the Contractor, T. J. Gardner & Sons of Oai:land, on February 21, 1974, in con- formance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of $48,000. It is recommended that the Board of Supervisors accept the contract as complete as of February 21, 1974. Three faulty lights must be replaced but since there will be a delay in delivery of the lights from the factory, tine Contractor has posted a $600 cash band, evidenced by Auditor's Deposit Permit i;o. 115011 dated February 26, 1974, to guarantee that the lights ,will be replaced, and thus permit acceptance of the project as complete so that the 35-day lien period may commence. (RO) Item 12. CRIMINAL .JUSTICE DETE`:TION CENTER (NFU COUNTY JAIL) Work Order_ 5353 It is recommended that the Board of Supervisors approve the Supplemental Agreement to the Agreement dated May 8, 1973 for Architectural Services with Confer, Crossen & Nance, and authorize its Chairman to execute it. This Agreement is in accordance with Board action on February 19, 1974 wherein the revisions to the Detention Center and the schematic plans, for the ceu=is were approved, This Agreement provides for payment to the Architect on an as- earned basis for the completion of the drawings and specifications for the new Detention Center and the courts. Specifically, the Agreement authorizes an additional $42,000 for the revisions to the neva jail and a guaranteed rx:imum. of $100,000 for the courts. The Agreement also provides for an increase in handling the bidding process to $7,000. This Supplemental Agreement requires the Architect to complete the Construction Documents within 300 calendar days plus the time required for County reviews. Thus it is expected that the con- struction documents will not be ready to go to bid before early 1975, (BP) Item 13. COURTHOUSE Rv'1:0DEL - Martinez - 1•:ork Order 5313 It is recommended that the Board of Supervisors approve Addenda #1 and =2 to tie plans and specifications for the Remodel of the Courtho•ise as prepared by Ceuetta and Cianfichi, project architects. Both addenda provide clarification of minor details and answers to questions vhich have arisen during bid period. No change in the architect's estimate. (BP) A G E N D A T of 5Public Works Department March 5, 1974 00014 e i ti:lit l4. TH 'r2,11 G. CASEY I•L:�,_.*O IAL LIP,?-,1%P.Y - L.I.B. 13 On February 28, 1974 at 11 a.m. the Contra Costa County Retirement Association received bids for construction of the Thurman G. Casey ;iLtaorial Library. The low bid eras received from Reliance Builders, Inc. of San Leandro, who submitted the figure of $7O5,865, which includes the Base Bid plus Alternates #1, #3 and #5. It is recommended by the office of the County Administrator, the County Librarian and the Public t;orks Department that the Board of Supervisors recommend to the Contra Costa County Retire- ment Association that they at;:ard the construction contract for the Thurman G. Casey Memorial Library, including the Ease Bid plus Alternates #1,' f3 and 45, to Reliance Builders, Inc. of San Leandro. It is expected that the term of the Lease - Purchase Agreement approved by the Board of Suiervisors on December 10', 1973 will increase from ten to about twelve years. (BP) Item 15. IPJLTI-PUPXOSE FACILITY - JUVENILE HALL COMPLEX - Martinez Work Order 5390 It is recommended that the Assignment Agreement with the Juvenile :all Auxiliary as3igr_ing their Agreement for Architectural Services with Thomas and Wolverton of Valnut Creek for the Multi-Purpose Facility to the County be approved and that the Chairman of the Board of Supervisors be authorized to execute it. (BP} Item lb. CONT,:LA COSTA COUNTY WATER AGENCY 1. The Delta slater Quality Report is submitted for the Board of Supervisors' information and public distribution. No action required. 2. The Board of Sugervisors to consider attached "Calendar of Water Meetings. ' No action required. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes- with consideration of other calendar items. A G E N D A 1'a& S Z S Public Works Department March S, 1974 -- 00019 `4... , ?c? wt ..,.. . :,.., a. ... .. .. '�,. ,.. .,. ,,. .> +;x. y.-..s., o -- ,_'`i •. .3 �. �,'�^ r�.. 7k,rt £ r.", Y°'. > >7- s,.......Y,. � ._ „w1ca:.:�.. ,:. 3_r-"i .... , :.*..a:.��''ta.�`.. {"r,�.Wa,ax �;�`da,7*5,:..C. .. .� .y.-`�,rfa'c.'t✓%aan.hr . .l,ra.,K.�.P�.31�;:.:,..'%.k .:�'«:_, .,.Yr.: .k' .. . ..s.. Prepared Jointly by the ,Water Resources Representative and the Chief Engineer of the ContraCostaCounty Water Agency February 27, 1971 CALENDAR OF RATER MEETINGS '(Includes Meetings for which attendance has already been authorized) ATTENDANCE TIDE Date of Bd. M47E -DAY SP51NSJR PLACE =%P_KS Recommended Authorization :-,ar.l Fri. California Water 9:00 A.M. Regular :teeting Staff' Commission Rsres Bldg. Sacramento 2ar.5 Tues. San Francisco Bay 1:00-5:00 P.M. Public tort-shop Water Staff Regional Water 7:00-11:00 P.M. Quality Control Plan Quality Control 399 Elmhurst San Francisco Basin Board Hayward 14,ir.9 Sat. Agricultural Ex- Water Program Port ®� tension Service- Univ. of Cal _Stockton i Y .; ,:,m.: n , ,.V.`Xa:fir,. " . .z:»vn�+.i`.' r, ;, ',�' �'jiA."" . .. ';' e"%nN:.' �` '".,�` .. • .. ... � r.e. :. ,...„ .... a ,>. ,. _.. .e`f. ...... IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proceedings ) of the Board during month of } March 5, 1974 February, 1974. ) } On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the reading of the minutes and proceedings of the Board for the month of February, 1974 is waived, said minutes and proceedings are approved as written, and the Chairman is authorized to affix his signature thereto. 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. a�� v 77 -W111 In the Board of Supervisors of Contra Costa County, State of California March 5 119 74 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 74-3. 74-43, 74-5, 74-69 74-81 74-91, and 74-11 through 74-15 and Affidavits of Publication of each of said ordinances having been filed with this Board; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said ordinances be, and the same are hereby declared duly published. 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. 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 Stn day of ''1 raft 19 7!, JAMES R. OLSSON, County Cl k By i mac. Deputy Clerk Dorothy La Parini H 24 5173—15:d 04018 p . . N' a .,,w3,M•u ., ...ct, g,,af,.. . ;�i�.'"s'-", rm... -, ,. __ ., _ - it ... >i?'_, _ _ . #._.s.xa.�3�Mr..a. .�_ . .,'�.. i..,..61..1. ..r .. _ ..... ■ NEW r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving ) March 5 , 1974 Personnel Adjustments. As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. s 04019 019 a • s ,c'' : , '-"wn .T:-. w=� :%sa ...-� .rr:y I n"c.. .,. y, __ _ > say_„ .. s !`J-'s _ ' n . . ..c.. `?'+ - .., .. .w. _ . ,... . _ a: fF I POSITION ADJUSTMENT REQUEST No: Or`ri 501 & Department SOCIAL SERVICE Budget Unit 503 Date 2-7-74 Action Requested: Reclassify (2) Coeinunity Aide Trainees, positions #501-01 and ;;'503-01 ,to Community Aides. Proposed effective date: ASAP Explain why adjustment is needed: Incumbents (M. iieadows and hl. Temple) have passed exam and are within reach on the eligible list. J Estir;3t-ed cost of adjustment: Amount: 1 . Salaries and swages: $ 440 ' 2. l+� t ' sQ 'ra and ccs l , � '�+ - - 3 1 • ' Estimated total $ 440 c? Lir. Graf d.+� Signature Department Head Initial •Ddtet-sr nation of County Administrator Date: February 1!4. 1� 97 To Civil Service: 1 { Request--classification recommendation. ' Countv Adm nistrator ' Personnel Office and/or Civil Service Commission C ate: February 25, 1974 Classification and Pay Recomnendation Reclassify (2) Cor,�nity Aide Trainee to Community Aide. Study discloses duties and responsibilities now being performed justify reclass- ification to Community Aide. Can be effective day following Board action. ' The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Community Aide Trainee position #501-01 and 503-01, both at ' Salary Level 92 (46$-593) to Co=unity Aide, Salary Level 124 (535-554) . I Personnel Di recto- r./ t:ecomTendati on of County Administrator Date: .21arch IL, 1914 - i Reclassify two (2) ComnaniAide Trainee positions, ncuaoer 501-01 and 503-01 , Salary Level 92 ( ;5tq 8-$593), to Coxraunity Aide, Salary Level 121, 0533-.�o54) , effectiva Marclh 6. 1974. Coon#y Administrator J 0 Action of the Board of Supervisors APPRu^'1r0uj on x!„a 5 1974 °I. County Clerk Da t ?,-:{i? 5 1971 By: 11020 A1,PSOV1.L r� tlu.s adju5 tre:zt ev►:sti .Ltes cul ApAtop•ttation Adju.s bneit.t tout Pet$otinet 17 BONN'WIN V ` i POSITION ADJUSTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit 509 Date 2-5-74 Action Requested: Add (1) Typist Clerk position. Proposed effective date: ASAP Explain why adjustment is needed: backup for Intermediate Typist Clerk going on leave of absence4G. Omania); to be canceled upon return from leave. esti. ated const of adjust^ient: Amount: 1 . -Salaries and wages: S 324 2. -'Ei xe«-Assets: (Z.i.s.t .iters j!d co..,t1 f — Estimafetl";tA # `r 'U324 Signature 'department Head Initial Determination of County Administrator Date: February 11 , 1974 To Civil Service: -- Request classification reconnrsendation. Countv Admi r.%trator Personnel Office and/or Civil Service Cormission Dite: February 25. 1q74 Classification and Pay Recommendation Classify 1 Typist Clerk. ! This position is being. established to accomodate replacement for Intermediate Typist Clerk on Leave of Absence from a flexibly staffed position. Replacement must be made at the lower level. Can be effective following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 108 (512-523) . This position is to be cancelled upon return of employee in position r15. 11&-sonnel Director Recommendation of County Administrator Date: parch CL, 197u Add one (1 ) Typist Clerk, Salary bevel 108 ($512--$023), effective March b, 19711,; position to be cancelled upon return of employee in position number 15 from leave of absence. County r dministrator c:.ion o; r.he Board of Sup_erviso_rs APPROVED ( i;5 . •� ) on !.'�� 5 1974 3. R. OLS_`,. W. �` � :, County Cleric 974 6y: ��,.,► ..�. :IPPPjIVAL o tilts acajust:r;;:.t cc;ntitutes cut Ap topALz •cn djus,bnej:,t aUtd Pmscnnet r ! POSITION ADJUSTMENT REQUEST No: IYfU Department (M.C.-), 'ie:iir_a1 c,-ry-icp.^ Budget Unit 5LO Date -1/7A Action Requested: Cancel S},ff .1,_rse n nF;s, =692-'130 Md staff Uitr7,e T nosition J1621-ng Proposed effective date: iih 17 Explain why adjustment is needed: In a ^.ordance ;th flex-ible sta4f-in,.- arzree!antt Estimated cest of adjustment: Amount: I . `�alazfes�nd wages: f 2. ":Fixed,Assets: (ti6t .t terns c►id coat) �► Estimated total ze o C-) Signature , ►-� r4 Department Hkad Initial Determination of County Administrator Date: October 24, 1973 To Civil Service: Request classification reco.-=endation. , t 5untv inistrato Personnel Office and/or Civil Service Commission Date: February 25, 1g74 — Classification and Pay Recommendation Classify 1 Staff Nurse I and cancel 1 Staff Nurse 11 . Study discloses duties and responsibilities to be assigned justify classification as Staff Nurse I . Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Staff Nurse I , Salary Level 834F and the cancellation of Staff Nurse It position ;#33, Salary Level 276 (855-1039). Assistant Personnel Director ,11 Recommendation of County Administrator Date: `Warch L, 197LL Add one (1 ) Staff Nurse I, Salary Level 834F, and cancel one (1 ) Staff Nurse II, position nuzaber 33, Salary Level 276 ($855-$1 ,039)p 4 effective March 6, 1974.. CountyAdministrator Action of the Board of Supervisors Adjustment APPROVED (l;SA=r":VEB) on h!An 5 1974 1 1L OLSSON -W. L ^"" , County Clerk 5 1974 _ Dare: �,;Ast By: �r-�� - � IQ r4 ACLa U!1044 APPROVAL c+S _dais adju,stmcnt eo►zs.ti,tate3 a-i Apptopti.atii.on Adjaatment and PelusonneZ Resotutioaa Arrejidire_nt. ^� . �, r .Y POS IT ION ADJUSTMENT REQUEST PIo: Department SOMAL SERVICE Budget Unit 570 Date 11-1-73 Action Requested: Add (1) Group Counsellor 11 position, cancel (1) Social Worker 11 Position ;505/25 Proposed effective date: ASAP Explain why adjustment is needed: To provide replacement for Group Counsellor l (PEP) position whose fundino terminates effective 12/31/73 Estimated costzpf adjustment: Amount: 1 . Salaries and wages: $ (40) 2. f=ixed 4sets: (tist Zturs Gild cost 14WA-N Estimated total140 - $ I Appro��,1 Signature 1 Department Head Initial Determination of County Administrator Date: Feb. 5, 19711. To Civil Service: ` Request classification reco:rrnandation. County Ad inistrator Personnel Office and/or Civil Service Commission f� Date: FPhruary 75, 1474 Classification and Pay Recommendation Classify l Group Counsellor 1 and cancel Social Worker 11 .. Study discloses duties and responsibilities to be assigned justify classification as Group Counsellor I . Can-be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of I Group Counsellor 1, to cost center 570, Salary Level 214 (708-860) and �® t the cancellation of 1 Social Worker 11 , position #501-140, Salary Level 252 (795-966) . Personnel Director Reconn!'endation of County Administrator Date: 2-larch 4x 197 Add one (1 ) Group Counsellor I, Salary Level 2111. ($708-- 860) , and cancel one (1 ) Social Worker II, position nuafl)er 501 -1l1.0, Salary Level 252 ($�9[-$966) , effective March 6, 197:x. County/ dministrator i 1 ,lnct'on of the Board of Supervisors s T n 1. ♦!Jt v j h J4'� .enz R t1rPROiiD Ui n^ t.♦ ii..� on ..t +a 4 10. R. OLS"014 W. -. '., County Clerk OVP2 Date: ;.';k9 51974 By: APPROVAL o' .tht s, adju.stiroLt coast tutes an App.cp4itti.on Adjus-tmeat and Peltsvi:,tei Re.s.?ULitC}: A.'R�l:tfaltt.'.iLi. POS I T 1 ON ADJ USTMENT R E 0 U E S T No: Department SOCIAL SERVICE Budget Unit 509 Date 6-15-73 Action Requested: Create the class of Staff DeveloRment Specialist and rpnllneatp to this class (4) STIS 11 positions 001- 020 01- 04- Proposed effective date: ASAP Explain v4hy adjustment is needed: To create an appropriate class for this function and reallocate the incumbents accordingl A KA "Lj=1,;4 UUU.N I Y Lst-.;;Idtcd cd's-t of adjustm. nt: R E C E I V E D Amount: 1 . Salar'ies and wages: $ 0 ' 2. Fixed,'-Assets: (ZL.t .items ,d cost) JIUN 2 -� 1973 V'firn nf $ =2 Estinated total > Appr Signature Department Head Initial Deternination of County Administrator Date: JUIY 9, 1973 i To Civil Service: Request classification recommendation. rJ Count v Adminfistrator Personnel Office and/or Civil Service Coirmission Dc-he: February 25, 1974 Classification and Pay Recommendation Allocate the class of Staff Development Specialist. On February 26, 1974 the Civil Service Commission created the class of Staff Development Specialist[ and recommended Salary Level 364 (1118-1359) . The above action can be accomplished by amending Resolution 73/488 by adding Staff Development Specialist, Salary Level 364 (1118-1359) . Can be effective day follo.-iinq Board action. This position is exempt from overtime. 9ersonnel Director Recommendation of County Administrator Date: March IL. 197LL Allocate to the Basic Salary Schedule the class of Staff Development Specialist, Salary Level 3611. ($1 ,118-.-?l 359), effective March 6, 1974. -count Administrator �,:�icn of the Board of Supervisors ZJjus-:en` APPROVED on M!.R 5 1974 3. R. OLSr--O!! Wa-T. PAAv'G,';, County Clerk A Da t.1 t 13 5 197 By: /, 01094 r.P 1,10 L e --his ac.Jttst?"!Z;'r C"'*!s;E'Ltutes mi App..optia-tion Ad,ustineat mid Peuannet .: ..r. .. ::. + i.vtr4+� tM:. LL...e ?' ' ._ Y:.T: ..5,"...w •',r-iFr., S.t, .. - - , r''Y.xY >r�Z �A,�4..s�'r^'l•.4,. `ir� ..�'x., OCTAL SLUvICE DPPQ.RMEiTT I 0 N A D J U S T M E N T R E C U E S T No: ;75&, 7 IlART1NE-7, EAUFORNIA �epar-',:,e-..t SOCIAL SERVICE Budget Unit 509 Date 6-26-73 ev Action Requested: Create the class of Eligibility Training Specialist Proposed effective date: ASAP ;:Xplain why adjustment is needed: To provide an appropriate classification to perform j eligibility training function. cati T 1a Oma=T-\ C[;utiT Estimated cost of adjustment: Amount: 1 . Salaries and wages: ,i 1 13 $ -- 2. Fixed--_Assets: (ti-s.t .items .0-.d cost) effire of 5 _ApcEstimated total .,w• ___ __ Signature j i J Department Head 13 Initial Deteimi►r_ation of County Administrator Date: July 9, 1973 To Civil Service: Raquest classification recommendation. -x/ County Admilbistrator ? Personnel Office and/or Civil Service Commission Oate: February 25, 1974 ' Classification and Pay Recommendation Allocate the class of Eligibility Training Specialist. On February 26, 1974, the Civil Service Commission created the class of Eligibility Training Specialist and rec6mmended Salary Level 300 (920-1118) . The above action can be accomplished by amending Resolution 73/488 by adding _ Eligibility Training Specialist, Salary Level 300 (920-1118).. Can be effective day following Board action. This position is exempt from overtime. � _'� 1,•,,=�;'f_f.4:� Pers nnel Dir—ctor tRecor—,,endation of County Administrator Date: March 1; 197 ;_ Allocate to the Basic Salary Schedule the class of Eligibility Training Specialist, Salary Level 300 ($920—$1 ,118) , effective March 6, 1974. r County Administrator ! ActiQn of the Board of Supervisors ACjt:S: 2f1t APPROVED 4C !••^ ;, 1.972 ' 1. R O.sso"-! l.,—P464S , County Clerk 51974 By: AI'i'?LV-!,L r4 .tlu,s adjustlrolJit car:sti.tutc:s cu. Apphoptiation Adjustmen-t azud Pev50:tr!S ,�'�.���l.a.�-t{..{•!: . Irl l:1i!,ii is t. In the Board of Supervisors of Contra Costa County, State of California MONOMER March 5 . 19 7 In the Molter of Providing One Additional Clinical Dentist for the County Medical Services. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Digs, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the follow- ing personnel actions for the County Medical Services, Human Resources Agency, are APPROVED: (1) Add exempt position of Clinical Dentist (position number 990-04) at salary range 508 ( $1,734-$2,108) ; (2) Appoint ?rank Camodeca, D.D.S., to the position established in (1) above at the fifth step of the salary range ( $2,108) ; (3) Cancel one exempt Clinical Physician I position (position number 991-08) at salary range 548 ($1,959-$2,382) ; and IT IS BY THE BOARD FURTHER ORDERED that aforesaid personnel actions are effective April 1, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 4. 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. ec• Director, Human Resources Witness my hand and the Seal of the Board of • Agency Supervisors County Medical Director affixed this 5th day of March , 1971 County Auditor- JAMES R. OLSSON, County Cler Controller � Personnel Director By0A,, L' - Deputy Clerk County Administrator Charleen K. Travers H 24 5/73-ISFA ��it4t P O'S IT I '�0 N A.D .! 'U'S T,-`M, N T REµ 4I, T r � 4 � --- aa p. r De .ff �+Ains7CesMy+`raa s a - �~Y Action Requested: cn,: ;t` pit M '^ Explain why adjustment, is needed: itsire,110 .estjmil �� has baea Gorki Wither fee=for=`se�.ce stimatedact�st af'a ustment: �.d{ �1 Month since Cettzt31 .siL �� 1 Sa Is aries and 'aa 10 .. .2. Fixed Assets_ ( .t, ld Itt1t{ .0 r; 4 �� t � tkr 61 � pIESWRM AGENCY ESt7�ted total ¢ z kf 4 # ' a' ," A'h5r:4: 4 b�yg ':��y,. ffi'+"�.•"f ZUB 711,17 natya� 1 tbi' tYoination of Count_'"" ministrator k Y Y {. l�' n'ts# Wra' to e ersorine3 . ffi�ce and/ Cianl Service Caass�ott it 1 •`L ,R.iSJ 7:�W1n 'W�����^�T►�► cM+�Wrf/n "z,F' .ku`tyx � t s 2 , t { 3 "" k ; - ;Pe�sonnel��0 coI�Ifeni�l#�t)t1 8 CUWI#�}► At�R7n�5i 'atOr' � s 99© as salary acaM# - ,,,: _ �.;- ... p�.� 2s estaed za 3`abo�te�a t] s ,e yam , , 3. :C'ance3. (exempt position of '�rtica3 as :number 941—�8� :'.4 - "�/VVAG V11' �.�c Cii 'R. -• t � '�� ' ( n fir' �j. fiction of the Boar;t of Supervisors K i4d justment ;APPROVED {� �5) on 5 (974 .' LCA 9,74 Y• . 1_7fl . " Y1 f ' VAL t�� ���yy��,}�,--,__du �wb .�eyya rtr� "n �Adu� ►a� � ¢ o , v P;UtwA ,' .r - r n„ c'�,1 ''� ?.�+^a '., ax`s• ?v+P«ea.�«`#` it 3 .. ` ►r A. Division Affected: B. New Organization Chart.Attached.Q'Ye&' i'=614ed. Svcs. nutnt. ?eta.l 1 entai Servicas C. (1�) Current Official Job Classification: 2) Working Job Title: E+ 3) Place/Hours Worked. a_ Is this a new function? Please explain: No Please refer to Section. ? , b�ioii � E. What are the principal duces and responsibilities- of this positron? 9P CI ird.cal Dentist ` gtrz : ' Additional information attached env X F. Have mactivities or responsibilities been assigned to this; positron Ly fros�. .' pr :another:position? Please explain. E G. Number, location and titles of other positions assigne&same or l;itce functions , D�nta sts at ic' onct �%?a roc k , kf H. Designate the>name and title of the person who supervises thrs positYonr Eton - � ," ar`.jp ,i Gist the names of employees supervised. If a unit is to, be supervised;r,sr 1" names r f the unit and state the number of employees. r g J. Will other positions in the department be affected by,this. addustMW 'Hoke ' K. Supporting work load data (required only for additional positions);, 1bt .relevantJE, x a FEB qg i a 1.. -Describe any special features of the equipment or other,frxed;;;assets� requestedg e.g.- left pedestal typewriter desk, lO key rstrng: addin ) _;Rn M. y, M. Additional Comments: By this F-ion a 3Q_-anent nnsit on is beim saute for fee-tor-service dentist who has b-�..n avera?i ng 177 hrslmq nth-over, `tie,:nzst tiro• t a P .rs, lncu^be� desires to c�ayi;,a his stat--isframe fes-:'or- ez-rrzce to eg rlatr x' '? - srrica baswse h r gra ii i`�";.a' ..o.. :�" .,..,�•...5. ,' .e:, x. a .a,._ .a"°, r?C n , . .�..as.�.... ..... ...,. ,..c.:;S.+.` ':'t,`- .:y,.a..'�_v�''"'.•.:}na,a»S'f'h+..., N. f >.� 'T`" _.x� w. v. . .: fir.+ .� .usSr :s..t:r. ..,,4.,.. ..... .r: .7,ta.•.. s::.r=.,r. :- .r .,.t>ucr,� maa+r.,.. es+ r'4-...«'.'$ . ,T, ti`...,."»+a6a.. ,,,.c... .: .:�ic:... mom IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Appropriation Adjustments. ) March 5, 1974 On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are 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. s: 0629 ..lL,.....�. rE:q= .., ..�i"._ r: ..'..,.t;. ': .' 4'kn+.r^"ve _.. ,. .'�:* . .., w, .x t+ ,.._. . .... ,•Y ,C�. ,^ .'f': ..�°;'cC: sy,... ''N�+�'A..d.®�� ;r�,-r7 w5. 11 Jill CONTRA COSTA COUNTY - APPROPRIATION ADJUSTMENT �* 1. DEPARTMENT OR BUDGET 2025 RESERVED FOR AUDITOR-CONTROLLER'S USE Contra Costa County �� ipii DlStrlct Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FD*DtAWT ITEM' Increase Ci t�T� Decrease Code Quantit ) Fund Bud etLJnit Object CR X IN 66) Sub.Acct. - 01 2025 2025 7750 322 2 1/5" Hose (110004 9,450.00 01 2025 2025 7750 323 1 1/5" Forestry Hose 9,450.00 CC ,RA CC,--,—,A COUNTY RECEIVED V L8 95 1974 oitcce of Count Administrator PROOF _Co_mp.-_ _K_P__ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Adjustment necessary due to change in size of Hose required. Date Description APPROVED: _10NATUP DATE t t1NTROL r 0INTY ! AIWlNtS7RaTOR: MAR 4 1974 RO ARD OF SUPERVISORS ORDER- ,i, Supervisor:, fiend?. L4iay, a2orIAMY. >B {� 0� i's°'ch`'& 0,030 3. R OLSSON a K; CLERK b. AVIV , 2 -1+- F- S'y ar.re Title Date App rap.Ads. �� M 129 Rea. 2 68' SJournal No. ee Instrr.ctiorrs on Ret crsr Side �.,�,�,�-_ -fir ,,r •;,e, ` �^' r �,�. , • q,o%ie I 1'.� LJ.1,: Approp.Ad I. M 129 Rev. 2 6S' Journal No. -5;Zz,12,3 e., Instructions tin Ret crsr Side P MI CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • • I. DEPARTMENT OR BUDGET UNIT RESERVED rOR AUDITOR-CONTROLLER'S USE Social Service Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code QuantitFund y) Budc:etUnitObjeci Sub.Acct. I (CR X IN 66) 01 1003 505-7751 006 File, 5-drawer, legal with lock $36 01 1003 508-7752. 010 Desk, typist 180 01 1003 509-2170 Household expense $216 C PROOF VER. 3. EXPLANATION OF REQUEST 11 capital outlay, list items and cost of each) TOTAL ENTRY To cover price increases on 4 desks and 2 file Date Description cabinets previously approved. APPROVED: SIGNATURES DATE AUDITO I . \ D CONTROLLECONTROLLER: UIan 1 197 COUNTY ADMINISTRATOR: MAR 4 1974- BOARD OF SUPERVISORS ORDER: YES- Supex%Uors Fenny, Dd" 11oriarty, orv-41-1 130ggeM JAwctzeid, NO% on J. R. OLSSON CLERK by J�r Budget Officer 2/28/74 Signature Title Date 'A. E. Jackson, Jr. Approp.Adj. J, M 129 Re.,. 2/68) Journal No. • See Instructions on Reverse Side HIM . 4 .d_....,..�......r.,.wr_ «.._.. ,_...... ` -_.. N,J..:. ,..;..�......_•:..a:,,:ate....: - CONT-.A CO5YA COUNTY / APPROPRIATION ADJUSTMENT J 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Fund Increase Code Quantity BudaetUnit Object Sub,Acct. (CR X IN 66) zQZP?ENIT OPLiATIONS 01 / 1003 063-7750 725 PUMP $ 209- 7753 002 Sedan Meavy W/Air 500. 005 Sedan - Patrol 1,396. 009 Pickup - 3/4Ton Crew 600. 022 Light Panels 700. 705 Sedan -Patrol 2,138. 7754 036 Emul Heater/Spray 58. 7756 027 Boller 30. I 028 Excavator-Hydraulic 30. 723 Crane Boom 209. CDN__RA JCA COSTA COUNTY RECEIVED > FEB 2 8 1974 Office of County Administrator �q35. x.935. PROOF _Comp._ _ _K_P- EVER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To provide funds for capital purchases. Dote Description APPROVED: SIGNATURE DATE AUDITOR— 7 74 CONTROLLER: COUNTY ADMINISTRATOR. MAR 41974• BOARD OF SUPERVISO S ORDER: YES: Supertidsors Kenny. D" )"Griarty � . > �& 0 x;:,32 NO:. 1411ir-r-A"' n 7 T J. R. OLSSON CLERK � � _Duty Public Works Director 2/26/h by S, Signature Title Date Approp.Adj.1?4 Rev. 2 6S I `�-��j Al 'Vee Instructions on Side Journal No. A? M s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Quantity) Fund BudoetUnit Ob ect Sub.Acct. (CR X IN 66) BUCHANAN FIELD AIRPORT 01 1 1401 841-7758 001 1. 'trans Aero + QTY, I ---�---- PUBLIC WORKS 1 1003 650-7754 038 2. Perforator - Mult. Fm 2310 3,100. I 2310 2. Perforator - Mult. To 038 3,100. 0. 3 4 / 00. PROOF _Comp._ K.P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. Increase quantity of radios on adjustment to Date Description correspond with number ordered, no change in cost. 2. Pape perforator and multiplexor to be added to —_ the pavement deflection machine to reduce test data which will be used in developing an inventory of County pavement conditions and hazards. Cost of the machine will be reimbur- APPROVED: SIGNES DATE sable under federal and state program grant AUDITO ►A ' 197 agreement with the State of California Office CONTROLLER: i of Traffic Safety. Board order of 7/3/73 COUNTY ADMINISTRATOR: MAR 4 1974 BOARD OF SUPERVISO S ORDER: YES: SuPer%U= & ny. Dias, Aioriariy, B � � enin% Ilnscheld �,,;*3 /I rit1 31 J/ 711 NO: an 2/28/74 J. R. OLSSON CLERK 1 16 by. enut s Public WorkDi rac tar Signature Title Date Approp.Adj. Journal No. i M 129 Rev. 2, 6S) •See instructions on Reverse Side , CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT 0 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quontit 1 Fund BudaetUnit Object 5..;b.Acct. (CR X IN 66) SEi,Eu'� RD. CONSTRUCTION 01 1003 661-7600 492 1. West Street 1,000. I364 2. Ygnacio Valley Rd. 17,200. 228 2. San Pablo Dam Rd. 125. 384 2. Moraga Way 4,810. 484 2. Taylor Blvd. 125. 543 2. California Ave. 350. 359 2. Norzhgate Rd. 22,360. MINOR RD. CONSTRUCPION 665-7600 107 3. Battery, Willard & Grove 2,000. 1 1 104 3-' Park Ave. 2,000. SELECT ROAD BETTEM-LENTS 662-7600 590 1. Betterments 1,000. COU24TY SERVICE AREA R-4, MORAGA AREA 2751 2751-7712 003 4. Rheem Remodel Pm 004 5,000. I I 7700 004 4- Rheem Remodel To 003 5,000. jo PROOF Comp.- K;P__ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - 1, 1'10 4138 Transfer funds on culvert project to ENTRY betterments, work will be done as a minor Date Description betterment. 2. WO 4079 'Topics B-1 cover revised estimated cost to construct sig nalization projects and include Y;nacio Valley Rd. at Walnut, previously deleted_ (Contract awarded 1/8/74) 3. WO 4.175 Preliminary Engineering to reconstruct APPROVED: SI and/or overlay these streets in North Richmond. � ` �RES DATE 4. WO 5203 Provide funds for preliminary engineering AUDITO - ►, R 1 1974 and architectural services to remodel the Rheem CONTROLLER: ` > s to re. COUNTY ADMINISTRATOR: MAR 4 1974 BOARD OF SUPERVISO ORDER: YES: Supervisors Kenny. Dian Dioriarty, r Boggess, T�crheid.Nozon `! V`J 3 2-28-74 J. R. OLSSON CLERK ' a Deputy Public 'dorka Di rantnr 1 Signature Title Dote Approp.Adi Journal No. 5,77^/ i M 129 Rev. 2:66) See instructions on Reverse Side { r ,a •,' t .'`a ,x.:--:. k�s•2 T. ;,'. ...£ "3"+ i ;1,w y+=, �r s 1. .w^r .� n, i�P"-a3#�" C "'�. -},+' r CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 47 4ec J RESERVED FOR AUDITOR-CONTROLLER'S USE ltq Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantity) Fund BudoetUnit Ob a Sud Acct. (CR X IN 66) 01 1003 450-2140 Med and Lab supplies 470 2 [ 450-7751 027 SeetleeeAr file f 44• r- 3 x 5 cardl, 470 LiGia C Z U;I;TY FEB 2 6 1974 office of County Admiaistfa#ol PROOF 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - To allocate and provide funds for two (2) ENTRY sectional files for our Public Health Lab. The Date Description files are needed to provide room to store Lab. test results for the various tests we perform. The recent decision to maintain all medical records for five (5) years coupled with the steady increase for Lab. service required my asking for these items now in- APPROVED: SI RES DATE stead of waiting for the 1974-75 capital outlay AUDIT - � budget request. CONTROLLER: COUNTY ADMINISTRATOR: MAR 4 1974- BOARD OF SUPERVISOR ORDER: YES: Supervisors Benny. Dias. Moriarty, (,� e� Boggess. Unscheid. V1-iif-V) { NO% /CC'ft/1 on � �T J OLSSON CLERK by "'o dmin.Serv.Ass't. 2/21/74 Signature Title Date Approp.Adj. q ( M 129 Rev. 2168) Journal No. •See Instructions on Reverse Side A CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Contra Costa County Medical Services RESERVED FOR AUDITOR-CONTROLLER'S USE Card special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM e Decreas Increase CodeQuantity) Fund Bud getUnit Obiect JSuL Acct. I (CR X IN 66) 01 1003 540-7754 207 Sol-ids Meter 58 01 1003 540-7751 038 Calculator 123 01 1003 540-7752 109 Desks 110 01 1003 540-7750 035 Parallel Bars 71 CONTRA COSTA COUNTY R E C: F I N/ E D f E B 25 1974 01tice of County Admaistlator PROOFF P +K.P.- _VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY Appropriation adjustment necessary due to increase Date Description in prices. APPROVED- SIGNATURES DATE AUD170R---=O ES 2574 CONTROLLER. COUNTY ADMINISIRATOP: MAR 4 1114 Of)(11)3,31, BOARD OF SUPERVIS RS ORDER: Y F.S:SupervLsora Kenny Lgas. J. on P_ OLSSON 2-25-7 WMI11211=00CLERK E R K by, 4 Signature Title Date Approp.Adj. M 129 Rev. 2.'68 1 Journal No. •See Instructions on Reverse Side 777, M 129 Rev. 2/68) •See Instructions on Reverse Side JJMOI , v. CONTRA COSTA COUNTY /*A AppROPRIATION ADJUSTMENT 1z 1. DEPARTMENT OR BUDGET UNIT fee'-' RESERVED 170R AUDITOR-CONTROLLER'S USE FIXED ASSET ITEM 2 . Increase Card Special ACCOUNT 2, OBJECT OF EXt'tNbc --------------- CR X IN 66) Fund BudoelUni,Ob ect b.acct. 14 U. Code Quantity -;04TR,)LLE1'1 DE T. $55-00 01 1003 035-7751 Oil Calculator 01 1003 035-7752 015 Typist Desk COMMA COSTA COUNTY R EC E IN/ E D F E 8 2 8 1974 Oifice of County Aftnis"Wor $55-00 $55.00 5 G I K.P. I Vt:R- 3. EXPLANATIONOF REQUEST(11 C00101 Outlay, list items and cost of each) PROOF al Cost Of typist desk Price inCreass"' TOTAL Addition ENTRY Date Description S(GNATURES DATE APPROVED'. AUDITOR ,Es 2? 74 CCNTROLLER: jj COUNTY AMONISTRA70 R�4-1974-7- BOARD Of SUPERIVISO S:OFZDE� ON 7 Denny. r"'. Bogsv3s. LAaschOLL 7 Aesto Dir, of personnel 2/26/ P. OLSSON 1 Title Date . CLERK by SignatureApprop.Adj. j�?;7 Journal No. 129 Rev. 2166) •See Imstructiorts OR Reverse Side f cOtiTRA cO$TA COUNTY APPROPRIATION ADJUSTOWT 1. DEPARTuENT OR BUDGET UNIT sit Increase RESERVED pop AUDtTowCDNTR0LLER`S USE Decrease {CI X IN 66} +�.....� ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Card Special Fund A=ct• Code Ouantil } Budae,Un;t Ob ect Sub. $ S20.O0 p16-7752 C;�/ Bench Seats 24" x 60" '� rf 3 /L>03 $520.0 !J/ /GY13 016-7751 019 Shelving Cemp. K.P. VER. s EXPLANATION OF REtlUEST(if cap;tat outlay, list items and cast of each} PROOF TOTALermit purchase of 3 ENTRY Above adjustment is to p area of Descr,pt;on benches to be placed in public reception Data Assessor's Office located at 834 Court Street, With the exemption claim filing period about to begin it is imperative that we provide some seating facilities for those people who desire to SIGNAt our SIGNATURES personally file or DATE diSc••2ss their Claims. ApPROVEO� to which we recently znovedg AUDITORMAF 1974 present quarters, i ase whereas CONTROLLER: , there are no seats for this - rp ' inters. COUNTY -� _____ four benches were provided at our farmer q ADMINISTRATOR: MAR 4 1974 BOARD OF SUPERVI ORS ORDEER:a�oriart}. Y E S: 5uper�tisors Kenny. j neheld. 0 103 ID099 rte. 2,029" an -,f------"" j�,ssessar NO:. �/�� AsSt. Date y d Title J. R. OLSSON by. Signature Approp.Adj. CLERK r Journal No, M 129 Rev. 2:b&1 • See instructions on Reverse Side 77'771-7 — -a . •, cCORMcosiA COUNTY APPROPRUTION ADJUSTMENT !, DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Asessor- Fife Z5 l; U7 A-t' '74 ,t Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• eotUFe, a ` JJ Increase Fund Code Ooontity) Bud et Unit Object Sub.Aces. 4 DITOR-t'r •-r+. r 66) D/ /003 016-7751 003 Typewriter, Selectric 1511 $ 66 /oa3 016-7752 018 Table, Tracing $ 66 Cp Receiver) C,r,�A CCUNT' F�� 2 1974 Office of CountY Administrator PROOF _Comp.__ _K_P_ VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Date Descttptizn To allocate funds between fixed asset items to reflect current purchase prices. » APPROVED: S1 ATURES DATE AUDITOR- if =E8 : 5 ?i CONTROLLER- CCIUNTY ADMINISTRATOR: _ MAR 4 1974 BOARD OF SUPERVIS Rc ORDER. YES:'t'Per.uwl; XCAn_. >111• "v'.J-erLy. Boggess. ISn+Cbeld �via N0. 19&L,u.. an �, CLERK 5. L ` s. / Asst_AG�ass�r 2/26/74 J, R. OLSSON Title Date Approp.Adj. M 129 Re— 2,68) Journal No. • Srr lnstructivas on Ret rrsr Side cr t» CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDI TOR-CON TROLLER'SUSE (Board of Supervisors) Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase Cade Quantity) Fund BudaetUnit Obfect Sub Acct. (CR X IN 66) o t 01 1003 001-7752 OP l Conference Table $516 Wl 1003 001-7752 j90-l"' Desk 619 1003 086-7710 690 Transfer to 001-7752 $1,135 PROOF Camp.- K.P. VER.- 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL - -- ENTRY To furnish the offices of Date Description Supervisor J. E. Moriarty. APPROVED: SIGNAIUUS DATE AUDITOR— CONTROLLER: UDI TOR— 2 74 , CONTROLLER: ' COUNTY _ ADMINIS i RATOR: MAR 4 1974 BOARD OF SUPERVI50 5 ORDER: il1040 YES:Supervisors Kenny. LV,-s, bToria:tt, v �` 1;oggess, Lin$cl chL --�� NO:. 'lL�-r - on `4- ,, Assistant to the County Administrator 2/28,74 Ml. CLERK by '-W J. Signature rop. Ad Date 3. R. OLSSON Appi ( M 129 Rev. 2/68) Journal No. 'See Instructions on Reverse Side M k.. 'M1.x,k-•F'1,.f 5 ' * ., ..+ ., i o- £v •, 1' .., _ .i,y, f'�.' t` yf i ' y CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE County Clem Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• U +r�., s�l Code Quantit ) Fund Bud et Unit Ob en $ub Acct. CR X IN r 04--U O'e 0i i0U3 240 2100 Office Lxpense 2126. 01 1003 990 9970 ResQrve for Contingencies 21.26. CONTRA COSTA COUNTY RECEIVED FF 9 2 1 191.4 Wice of County Administrator PROOF _K_P__ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL _ L-i;..)udgeted Dog Licensing Costs clue to change in ENTRY lain for spayed or neutered cogs. Dote Description Postage increase 0c enveloDe rather than 64, card for renewal oK,791 notices 32-�- 1295.32 s-a"ber 6 open window APPROVED: SIGNATURES DATE envelopes 64,791 G4.93 M 319.41. CONTR R- R- T IV CONTROLLER: Q�. Zl 7 76,200 1974 License COUNTY le clsla don change slips 272.50 ADMINISTRATOR: AFAR d 1974 31,400 Certificate of BOARD OF SUPERVISOR ORDER: Spaying or Neutering 233.43 YES: Supervisors Bendy. L7-m Morizut3. 2126.16 M gess, Unscheld. 3 O W41 . CLERK by 4. 4L) - 7i �'�County ClerkL/14/74 I R. OLSSON Signature Title Date Approp.Adj. ( M 124 Rev. 2/68) Journal No. •See lrstrrctions on Reverse Side r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT ' I. DEPARTMENT P,ECEt'*� RESERVED FOR AUDITOR-CONTROLLERS USE OR COST CENTER jlefe,-axS S&esllce CARD SPECIAL ACCOUNT I. NATO: OBJECT OF EXPENSE � INCREASE FUND FEBEB 36 I D�ECnEASE CODE Cu��T�r�f MAIN OBJECT SUR.ACCT (SEE INSTRUCTIONS ON AEVERSE) (CR. % IN 31) GOMM.- uU,,4 court ry AUDITOR-CONTRCLLER PT. • D� 1e03 579-1,013 Temporary Salaries 52,000. royz ogsdJ azo lIi IM3 9'9O-W7c ,E'P.s�r�ve �a Cfon �i.�,yeKc�cs z,fz0 ►ROOF •-cc 3. EXPLANATION OF REQUEST (if capital outlay,list (tens and cost of each) TOTAL ENTRY My doctor has recommended I retire, and the department Oats Description will be short-handed. There will be a reassignment of personnel until a new permanent employee is appointed. In the meanti=e, we Will need to keep the temporary girl to assist. Your cooperation will be greatly appreciated. APPROVED: SIGNATURES DATE AUD IT—: WR 1 19 CONTER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS DER: MAR 4 1974 YES: gupex%jw= Sewy. Dias. Moriarty. mel& 4'�")042 No: on Wz=I CLERK by 1'JV• 4. .lam"' Co.Vats.`ervice Officer 2/28/74 J. R. OLSSON SIGNA URE TITLE ADprop. Adj. DATE Journal No. 1 13-0 3 �NIYD la•e>J ,:.r.,,.e ,+. s»• '��,:..._ •a ti r T,i a mdp. xv ice,are cz z,x.F ,Sera,. '",.._:■ f c >. 6a, j CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT Hd lie ResOUrces Agency RESERVED FOR AUDITOR-CONTROLLER'S USE Nutrition Project fo Elderl ---589- 03 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FI T ITJM36 1 � ]tj Decrease Increase Cade Q.,ontit ) Fund Budoet Unit Object Sub.Acct. ,- /7 (CR X IN 66) aRR'QR-00► . ut.T R p p -7 5�(0 Ca 3 �7V- 7117o Reserve for Contingencies (99 0) �#-- lr2rf-10 If Permanent Salaries ( 101 1 ) 5003 // If.,?, FICA (1042) 293 t e�I Ret:rer-� (16,44) 322- Insurance 22Insurance Contribution (1060) 367 M i I eage (230 I ) -396- Other Travel (2303) 350 ,23 /n Pers. S Prof. Services (2310) 41,200 Z T� Other Special Dept. Expense (2479) 8,800 r 77.57 DDA TyA-EW,',]Ft:f j etPC_rF(c *;Z.,;- (775 1 z.,;-(7751 ) -625 pe,, k Ty,� s r z46 qqp-9q� Appropriable Revenue (9970) 52,466 PROOF Comp._ K_P_ VER._ 3. EXPLANATION OF REQUEST i If capital outlay, list items and cost of each) TOTAL ENTRY To establish the 173-'74 County budget for the Date Description Nutrition Project for the Elderly, AOA Title VII Contract Project 70673049, authorized for acceptance by the Board of Supervisors Jan. 22, 1974. Budget covers the estimated needs for the period�t���d 2/1 - 6/30/74, including the County share of for the Director's salary and benefits.* Project is APPROVED: SIGNATURES DATE assigned to NRA, Special Projects Unit 589, Sub-Cost AUDITOR- Center 703, Nutrition Project for the Elderly. Fixed CON; oLLER: Assets - Electric Typewriter ($425) and t - Typist COUNTY �-� Dest t required for the Project. The balance of ADMINISTRATOR: the grant (($101 ,302 Federal , $2,585 County match) will MAR 4 1974 be budgeted in F Y 174 - 175. BOARD OF SUPERV! ORS ORDER: YES: Supervisors Kenny, DJ&% Moriarty. Boggess. Idnscheu * Director's saIary and benefits 75% reimbursable through Social Services. " 43 J. R. OLSSON - -I/ i nanc i a I Services WHMNEWI. CLERK by ' �' 1. - Off icer Signature Title �� O ate Approp.Adj. M 129 Rev. 2/68) A. P. Boileau Journal No. •See Instructions on Reverse Side .. . 7 ,7 7 a afl., �,�-.:kl T. M 129 Rev. 2/68) A. t . boileau Journal No. •See Instructions an Reverse Side w m e� 1k 1777-7-77 ?pv, "73 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t 1. DEPARTMENT OR BUDGET UNq Contra Costa Co. Medical Services RESERVED rOR AUDITOR-CONTROLLER'S AUSE Fund 4T At Decrease Increase Card Special ACCOUNT .. OBJECT OF EXPENSE ORrjfiEFkASSEL Ij9jA?j'j Code QLjontitv) Budaet Unit Object (CR X IN 66) raul; AUDITCR 01 1003 540-7754 204 Dental chair w/x—ray 'q--D 01 1003 540-7754 058 Dental chair w/equipment 387 01 1003 540-7754 073 Gas sterilizer PROOF K.P.' VER. 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL Date ENTRY Descfspticn Appropriation adjustment necessary due to increase in prices. APPROVED: SI — RES DATE AUDITOR CONTROLLER: COUNTY ADMINISTRATOR: MAR 4 1974 BOARD OF SUPERVISOIS ORDER: YES: Super%dlsors Kenny, lAa.% Moriarty. Boggess, lAn3cheld. 3/8/74 I R. OLSSON I \rj R . W�1, CLERK by qt':2-2 0 A, 4.-- - 1 2-25-74 00 Signature Title Date Approp.Adi. M 129 Rev. 2/68) • Vee Instructions on Reverse Side Journal No. -�3ry { .•_,. , x"tea n. ..r:': }.._,�s� ,�.,;,. .. �... _ c IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of Resolutions. } March 5, 1974 IT IS BY THE BOARD ORDERED that the following numbered resolutions are APPROVED: No. 74/211 - accepting as complete as of February 21, 1974 contract with T. J. Gardner Company for installation of medium intensity lighting, Taxiways B and C, Buchanan Field Airport, Work Order 5518; No. 74/212 - determining building located at 2240 Willow Pass Road, West Pittsburg, to be a public nuisance and ordering the owners, Horace 6 Theresa Siino, to abate said nuisance within thirty days of official notification; No. 74/213 - determining building located at 2420 Willow Pass Road, West Pittsburg, to be a public nuisance and ordering the owners, Siino Bros. , to abate said nuisance within thirty days of official notification; No. 74/214 - authorizing Chairman to execute Partial Release of Lien taken against property of Glen Wayne and Sharon Selix; No. 74/215 - authorizing Chairman to execute Partial Release of Lien taken against property of Juanita and Alvin E. Chandler; No. 74/216 - proclaiming May 4 -- 11, 1974 as KVIE TV week in Contra Costa County and urging support of the annual fund-raising auction conducted by said television station. No. 74/217 - approving annexation of Subdivision 4506 , Walnut Creek area, to County Service Area L-45 ; No. 74/218 - approving the dissolution of Eastern Contra Costa Resource Conservation District of Contra Costa County; No. 74/219 - authorizing County Auditor to make certain through changes in the assessment roll; No. 74/221 No. 74/222 - authorizing County Auditor to cancel tax liens through on certain property acquired by public No. 74/225 agencies; No. 74/227 - abandoning a portion of Selby Road, Road No. 1997A, Tormey area (File #1697) ; No. 74/228 - abandoning Holly Court, Road No. 4425A, San Ramon area (File #1698) ; 0 1)045- txr,:..,,. ..y •,M. .r.,', < s'. m. 'u" ,ver..' F?;."713.�..a'..e3-9.n....... No. 74/229 - approving State alternate payroll procedure for payment of salary of Superior Court Judges and referring said matter to the County Auditor-Controller to implement neces- sary action; No. 64/230 - commending Miss Hope Billings, a ten-year old San Ramon girl, for her actions in aiding the County Sheriff-Coroner in bringing a fugitive to justice; No. 74/231 - commending Mr. Gerald C. Littleton upon his retirement from the C 6 H Refinery after more than 30 years service for services rendered as a Commissioner of the Crockett-Carquinez Fire Protection District and for his partici- pation in many other community activities 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. 461 1� Fi IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of Resolution. ) March 5 , 1974 IT IS BY THE BOARD ORDERED that the following numbered resolution is APPROVED: No. 74/226 - requesting the Judicial Council of the State of California to again study the lower court system in the county and make recommendations on further merger actions including the con- solidation of the Walnut Creek-Danville Municipal Court and the Mt. Diablo Municipal Court Districts. The foregoing order was passed by the following vote of the Board: AYES : Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Supervisor A. M. Dias. ABSENT: None. 0-)047 In the Board of Supervisors of ; Contra Costa County, State of California !larch 5 . 19 71 _ In the Matter of Appeal of R. N_ Kesler from Action of the Board of Appeals on Application Number Y.S. 197-73, Diablo Area. This being the time fired for hearing on the appeal of Air. R. 1t. Keeler from Board of Appeals approval of Hinor Sub- division 197-?3, Diablo area; and Mr. N. L. Halverson of the Planning Department, having explained that the proposed minor subdivision contains two parcels, Parcel A, a vacant parcel containing 18,033 square feet and Parcel B with a house and pool containing approximately 37,000 square feet, and in order to construct a residence on Parcel A, modifica- tion to the area requirements would be necessary to have a lot less than 20,000 square feet and that variances have been requested for thv yard requirements on the proposed residence and the addition to the existing residence; and Mr. Keeler having appeared and stated that lack of a legal easement to the rear of said Parcel A would create a serious fire hazard because of the inability of fire fighting equipment to use the easement; and Mr. T. H. Peterson, o-Aner of adjacent property, having also expressed concern with respect to a possible fire hazard; and Mr. P. L. Coats, applicant, having stated that in his opinion an acceptable compromise could be accomplished; and The Board having considered the matter and Supervisor E. A. Linscheid having reeonmended that the San Ramon Valley Planning Committee be requested to review the entire matter and make a recommendation to the Board; and On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED and the hearing on the appeal of Mr. R. N. Kseler is continued to April 16, 1974 at . p.m. The foregoing order was passed by unani^:ous vote-.of the Board inembe^s. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc* San Ramon j:alle y P17t nin,-- Witness my hand and the Seal of the Board of Go^^-=t t a a Supervisors affixed tn:s .n;s day of .9 V" j y . "• '" '' JAMES R. OLSSON, County Clerk PlanninE' Thrector By� �. ��../ Deputy Cleric E11der 0')048 w;x.-x a •} _ ,_i <. k :.,.,.:, .. ._. - - . .. - ,. ,,.Z' �`�:" . .. .a .." .tk .. .`�' '"sE; :#at. � ,.,. a In the Board of Supervisors of Contra Costa County, State of California March 5 74. 19 In the Matter of Alleged Drainage Problem, El 'Sobrante Area. The Board having received a February 14, 1974 letter from Mr. Eugene Perrin, 5715 Olinda Road, E1 Sobrante, California, 94803 stating that a drainage problem exists as a result of grading of a hillside at 5781 Olinda Road, El Sobrante, and requesting permission to address the Board with respect to the alleged problem; On motion of Supervisor J. P. Kenny, seconded by A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid complaint is referred to the County Building Inspector for report. 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. hioriartg 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: Eugene Perrin Witness my hand and the Seal of the Board of County BuU.ding Inspector Supervisors County Counsel affixed this 5th day of March , i9 74 County Adirinis trato:JAMES R. OISSO N, County Clerk �,� BY '' 10 • I -/,� Deputy Clerk Arline 17�. Patten H.13 5!73--15M 0 D- 049 049 t In the Board of Supervisors of Contra Costa County, State of California March 5 _ 1974 In the Matter of Continued Hearing, on Appeal of Community Presbyterian Church, Applicant and Owner, from Amended Conditions Imposed by the Board of Appeals on Land Use Permit No. 22-70, Danville Area. The Board on February 5, 1974 having referred to its Administration and Finance Committee (Supervisors A. X. Dias, and E. A. Linscheid) for review the appeal of Community Presby- terian Church, applicant and owner, from amended conditions imposed by the Board of Appeals on Land Use Permit No. 22-70, Danville area; and Supervisor Linscheid having this day orally reported that an acceptable compromise had been reached with the appellant and County staff; and Mr. Michael Walford, Assistant Public Works Director, having appeared and advised that he had met with the Planning Department staff and Mr. Robert Campbell, representing the Church, and, after a review of the conditions imcosed on the project by the Board of Appeals, agreement had been reached as to certain revisions in said conditions; and The Board having heard and considered all testimony relating to the aforesaid appeal, on motion of Supervisor Linscheid, seconded by Supervisor W. 11. Boggess, IT IS BY THE BOARD ORDERED that modified conditions (Exhibit "A") attached hereto and by reference made a part hereof are APPROVED as conditions of the Land Use Permit Number 22-70 issued to the Community Presbyterian Church of Danville, as recommended by the Board Administration and Finance Committee. 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. ABS wiT: 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. cc: Communit-y Presbyterian Witness my hand and the Seal of the Board of �® Church Supervisors Mr. H. +. S?^.sri3ou a, affixed this K„f h day of rrurch 19 Y it vor::sJ JAMES R. OLS50,44, tol my Cler'.t Mr. V. R. Campbell y �j� ���:e,,�. Deputy Clerk Rev. 0. L. Shick B P tY Mr. M. Lawn Vera Nelson Planning Dap rtment Bzblic '.:or -l.-Ls De artmert J' r4 2.3 5;73-ISM rp'1�o ir March 5, 1974 COV._V. . TY PP.ESB'YTERLAM CHMCH OF DANVILLE (APPLICAPiT & OWNER) (?,10) (22-70) Conditions of approval: 1. Development shall be as shown on the plans submitted with the application, subject to the conditions listed below. j 2. A landscape and irrigation plan"shall be-submitted for r6fiew and approval by the County Zoning Administrator prior to the issuance of a building -- permit for the next capital improvement undertaken by the church. 3. Proceed immediately to deed additional right-of-way along El Pintado as indicated on the submitted plan. 4. The church shall i=ediately enter into a Deferred Improvement Agreement ®® with the County to provide for the installation of curb, 4-foot 6-inch sidewalk (measured to face of curb), conform pavement from the Saratoga driveway to the northerly property line of the church parcel, and a longitudinal storm drain line from the northerly property line to the inlet at approximately Engineers Station 17+84, The Deferred Improvement Agreement shall provide for the above iaprovemeuts to be constructed as a part of the church's next capital i=rovement project. 5. The installation of storm drainage facilities as stipulated in the County Ordinance Code (Title 8, divisions 1 and 4), shall be constructed in accordance with recd=sedations by the Flood Control District arl the a=liM�iv pecti a 6. Prior to the issuance of a Grading Permit, the owners shall file with the Building Inspection Department a copy of the recorded agreement granting to them permission to perform work on property not owned by thea. 7. All exterior lights shall be of a non-glare type and shall be deflected away from adjacent properties. 8. No loudspeakers or amplified music shall be permitted which can to heard on adjacent properties. 9. All signs shall be subject to review and approval by the County Zonia9 ., Administrator, prior to installation. 10. Elevations and architectural design of the building shall be subject to final review and approval by the County Zoning Administrator prior to the jresuance of a building permit EXHIBIT A a O)OR -: ,. !2 ... .r'"t „a,a .,- 'e.4 '`"'`,, "'' r, .9' .v`9.4s't,Ny ',, t;:<,a ;,p;`�;7 .,,.•* 7 q, z! .. Ow orf In the Board of Supervisors of Contra Costa County, State of California Ma rah 5 1974 In the Matter of Acceptance of Resignation and Appointment of Director to the Contra Costa Resource Conserv4tion District. The Board having received a letter dated February 27: 1974 from Mr. Alvin Faria, submitting his resignation as Director to the Contra Costa Resource Conservation District, effective March 5, 1974; and Supervisor E. A. Linschaid having recommended that the resignation of Mr. Faris be accepted and that effective March 5, 1974 Mr. Rasmus Jensen, Route 2, Box 341, Brentwood, California, 94513, be appointed to fill the unexpired term of Mr. Faria ending on the last Friday in November, 19757; and On motion of Supervisor Linscheid, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the above recommendation is APPROVED. The foregoing order was passed by the following vote. AYES: Supervisors J. P. Kenny, A. M. Dias, W. ?l. Baggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEYT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered an the minutes or said Board of Supervisors on the date aforesaid. cc : Mr. Faria. VAtness my hand and the Seat of the Board of F_-. Jensen Supervisors Secretary, Contra Costa affixed this ih day of mare's , 19 74 asc :ra C.�rsar*r-�4�0 Di s t r i a te 1?rrlE3 R. flL$$0N, County Clerk �,� County Auditor-Controller By f fi Deputy Clerk County Administrator Charleen K. Tr3•rers t+2Si173-!Sr! ), 052 t l IN TTHE BOA-RD OF SUPERVISORS OF CONTRA COSTA COU2Ti'Y9 STATE OF CALIFORNIA In the ?tatter of Appeal of ) James Lucas ) from action of the Board of ) March 5 , 1974 Appeals on Application for ) Variance Permit No. 205-73, Y.oraga area. ) NOTICE OF HEARING ON APPEAL O'Meara Chandler Corporation, . Owner. WHEREAS on the 29th day of January , 19 77 ., the Board of Appeals denied Application No. 205-73 of Jamas Lucas for Variance Permit, Moraga area and WHEREAS within the time allowed by law, 1Ir. Michael R. Silvey, Attorney, on behalf of lir. Lucas, filed with this Board an appeal from said action; NOW, THEREFORE, 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 Tuesday , the 9th of April I , 19 74 , at 3:25 p.m. , and the Clerk is directed to give notice to all interested parties. The foregoing order was made on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , and by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, Z. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I HEREBY CEITIFY 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. James Lucas Witness my hand and the Seal Mr. Bruce N. Seynare of the Board of Supervisors affixed Moraga Community Assn. this 5th day of March ■ 21,r. Michael R. Silvey, 1974—. Attorney 974-- Attorney J. R. OLSSON Mr. Msrle D. Gilliland CLERK " 2r. Gordon Soares Director of Planning � Vera Nelson Deputy Clerk 0J 53 Form #25.6 67-s-500 TAPIR IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of . Athens Construction Company 1974 from action of the Board of 14ardh 5 1-96C Appeals on Application No. M. S. 231-'73 ITiablo area. NOTICE OF HEARING ON APPEAL 1974 WHEIMS on the 5th day of February_ the Board of Appeals Denied Application No. 237-73 of IC". R. A. Ferreira on behalf of Athens Construction company for approval of Minor Subdivision, Diablo Area and WHEREAS within the time allowed by law.. Mr. R. A. Ferreira filed with this- Board an appeal from said action; NOW, THEREFORE, 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 Tuesday 1974 . - the 0th of April 196c .at 3: 10 P-me and the Clerk is directed to give notice to all interested parties. The foregoing order was made on motion of Supervisor A. M. Dias seconded by Supervisor J. P- Kenny and 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 NOES: None. ABSENT: None. I HEREBY CZRTI.'-'f 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: Athens Construction Company Bryan & Murphy Associates Witness my hand and the Seal I of the Board of Supervisors affixed 1illiarn A. Daegling Planning this 5th day of March 198 — y Public 11orks 1974�- J.R. OLSSON Building Inspection Flood Control District CLERK I ,t A Bi,- !, y , / t FC— Arline M. Patten Deputy Clerk 09054 Form #25.6 67-4-500 • ,.. ,,,,_,.a.Trw,. .. .. ., ,. .'777 .:-: .++`ice .. TM. 7Wf:R ix i � 4 In the Board of Supervisors of Contra Costa County, State of California March 5 , 19 ? In the Matter of ` Requast of Earth Resources IV, A Limited Partnership, to Rezone Land in the Pacheco Area (1841-RZ). This being the time fixed for hearing on the recommendation of the Planning Commission with respect to the request of Earth Resources IV, A Limited Partnership, to rezone land in the Pacheco area, and no one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that no Environmental Impact Report was required for this application; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the request of Earth Resources IV, A Limited Partnership, 1841 RZ, to rezone approximately .22 acres located at the southwest corner of Center Street and Iiillow Street, Pacheco area, from Multiple Family Residential District-1 (1I-1 ) to General Commercial District (C) is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERM, that the Director of Planning and the County Counsel prepare an ordinance, amending the zoning ordi- nance of Contra Costa County, giving affect to the same, said ordinance to be published for the time and in the manner as required by law in the 'Contra Costa Times." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A.. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Nona. 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: Applicant/O•,mar Supervisors Director of Planning affixed this 5th day of mar --h , 197A_ �® JAMES R. OLSSON, County Clerk nr j By /1-�t� /,Z_ Deputy Clerk Vera Nelson H 24 5/73—15M 00055 IN T33 BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, STATE OF CALIFOR-IM In the Matter of Request ) of Ohio Equities, Inc. ) (1787-IRZ) to Rezone nand j march 5, 1974 1 in the Alamo Area. John M. and CarletPon Bryan, ) Owners. ) The Board on February 19, 1974 having closed the hearing on the proposal of Ohio equities, Inc., 1787-RZ, (Devil Mountain) to rezone land from General Agricultural District (A-Z) to Planned Unit Development District (P-1 ) in the Alamo area, and 'having requested that the Director of Planning and the Public Works Director meet with the developers to review same, with particular emphasis placed on an attempt to arrive at an agreement as to a lower density per acre, less extensive grading and better assurance as to off-site road improvements; and The Board having fixed this date for report thereon; and F1r. A. A. Dehaesus, Director of Planning, having submitted and read a memorandum report on the meetings held with the developers (a copy of which is on file with the Clerk), and having stated that a problem still exists with respect to the density per acre proposed for the project by the applicant and that in order to generally resolve the questions referred by the Board order, a substantial decrease in density would be required; and _�Ir. Dwight Pate, representing the applicant, having pre- sented his statement setting forth modifications in the plan with respect to grading and off-site road improvements (a copy of which is on fila with the Clerk), and having stated that a large decrease in the number of units allowed would make the project unfeasible from an economic standpoint; and The Hoard members having discussed the matter in some detail and it being the consensus that agreement between staff and the applicant might be reached after fAwther discussions, on motion of Supervisor S. A. Linscheid, seconded by Supervisor J. P. Kenny, IT 1S BY TE BOLD 0RDM3D that decision on the aforesaid applica- tion is deferred to March 19, 1974 at 11 :10 a.m. IT IS FURi'' ER ORD ILD that the Director of Planning and the Public :corks Director be requested to again meet with the developers in an attempt to arrive at an accaptable compromise in the reduction of units for the proposed project. Me foregoing order was passed by the following vote: AYE'S: SuEarviaor3 J. P. ?[anny, A. ES. Dias, W. .t. Boggeas, E. A. Linscheid, .;. Z. Moriarty. 11003: None. ABSENT: None. CERTIFIED COPY I certify that this is a full. true & correct copy of cc : Ohio Squities, Inc. tht "ItZin:ti dortlntrrit which i4 on file in my office. bTa.?n.Yi2 ". ?,A a i.f1 :.tan.} UoCf•Director .o1 Planning . :T: f. . MSsON. County Public Works Director C • Z. Cleri:ofsta:tl f:ta:d ofauiwn3os. ler;. on 0005 I I »'s-:.�• ar,v ;". ... .,.t.. - -- ,.:'a°, d. ,,,.^e, ''�'.„. k `q.. ! ", Mc, ,.°,;itri' �7,t f° , xr'?'h^ _ ..¢,s., y'M° :e.'h-s,c 7 ,.Y,-3. . ' f _ -xn. .. -. _ c.eG ,,.`.' .. ,. _i�v-_ - .,. <.• ... . :'tet iia` r.,.. .._ii'�..,R4„..».Dar'uibY«.Y;'' .. .. £ CONTRA COSTA COUNTY , PLANNING DEPARTMENT TO: Board of Supervisors DATE: March 5, 1974 ' FROM: Anthony A. Dehaesush SUBJECT: Devil Mountain Director of Planet r � J On February 19, 1974 the Board of Supervisors referred the Ohio Equities, Inc. (1787-RZ) rezoning application, otherwise known as the Devil Moun- tain application, to the Director of Planning and the Public !Works Direc- _ for to, ".....to meet with the developers to review the proposal, with particular emphasis placed on an attempt to arrive at an agreement as to lower density per acre, less extensive grading and better assurance as to off-site road improvements...." In accordance with this referral the Planning department and Public forks Department met with the developer on two occasions, February 28, 1974 and March 4, 1974. As a result of these meetings it became fairly clear that the developer was not will-Ing. to tL-ace density esN.-ci;lly fair "ec?io-icalt rEasa-.S. These reasons may or may not be justified in this respect. In order to be fully knowledgable in this respect, we would have to go into consider- able detail concerning all the costs involved in the proposed development. This we are reluctant to do. Furthermore, land development intensity or density should be based upon public policy and regulation and not upon the purchase price of land, etc. In this case, without substantial reduction of density, the concerns raised in the Board referral and public hearings become most difficult to mitigate. The General Plan says that: "All hillside development should be strictly controlled so as to prevent marring of the natural landscape by excessive cutting and filling." As we stated at the public hearing, there will be excessive grading of the hills in this development. This became more appar- ent during our recent meetings with the developer. The developer, however, has made an attempt to reduce the amount of grading by essentially removing development from Site II, a prominent hill. REc�IVE� VAR ,:; 1 T4 CLM 1' DJ 'es 00057 I r , 771Board of Supervisors -2- March 5, 1974 With these attempts, it became clear that a re-design with reduced density is the only way to substantially reduce the grading necessary to complete the development as proposed. On- of the factors that forces additional grading is the golf course -= it also serves as a traffic generator. If no golf course was proposed, the need to go into the higher elevations with development would be lessened su'%star,tially and probably resolve the excessive grading question. To do so, does not mean that "typical" or "conventional" subdivision development need take place. Excellent residential development can take place without having a golf course being a part. As to the timing of the Green Valley Road improvement, this decision can be made at the time of the Final Development Plan consideration. At that time, the developer is to submit a detailed design plan and drawing for its im- provement. If deferment of its improvement is given to the second phase, then the developer would be required to provide sufficient security and guaranty for its improvement at that time. Travel modes and their relationship to road capacities should be the major determinents upon which land use decisions are made_ If road improvements are assured in the immediate future to service proposed developments, then this could allow for development in anticipation of these road improvements. In the present case, the traffic that would be generated by the proposed development would considerably exceed the capacity of the local roads (Stone - Valley Road especially). Present road volumes on Stone Valley Road between Gruen Valle,; Fo,.d 3r... In•.2:'S«2t2 6v08- range f r�.:t (b2•..r'2$tt R�Dunov .:? r r Green Valley Road) to 10,000 (between I£80 and Miranda). Devil Mountain would add over 5,000 ADT to these counts. The preferred or environmental capacity for this road as it exists is approximately 7,400 ADT. You recently received a report from the Public Works Department that proposed improve:lents for Stone Valley Road scheduled for next year have been dropped because of insufficient budget funds. This intensifies the critical road situation. a 1 Plan 7 that adeq-. i.e f.,4lit4-S and se -es (roads and The General r,ar ii-��ias t��a� �.._y�a,... .L_. .....� ,..... rv�„__ schools for instance) be readily available to support the anticipated land uses. To allow land uses otherwise would unduly burden the community. In order to generally resolve the questions referred by the Board Order, sub- stantial decreases in density would be required (somewhere near 500 units). The developer, I understand, recognizes this, though he is unwilling to accept i t. Of considerable importance in the location and design of this development is its relationship to Mount Diablo. If the changes indicatad were made, then this development would recognize further the integrity of the Mountain_ 0005 ,, t-,r»».... .e... ,. ...'a:. ,,�.'„, .6:; ..Rcw ,.. ,a »n•:',r "`. �''r .a.:, a c;,. .i."'i t : `x”, f .',`C § ?' «..sr,.r. Board of Supervisors -3- Ilarch 5, 1334 We had recommended initially that the development proposal, as submitted, should not be approved. Inasmuch as the developer has not been able to resolve the questions in issue here, our initial recommendation remains. This memorandum is submitted reporting briefly the situation and meetings with the developer. OF t 3 F� t 1, AAD:E 1 cc - File 17$7-RZ 00€359 n �a • ^J ra ♦ . 6 , a-? . March 4, 1974 MAR +1 197 Board of Suoervisors J. e. WSW QM QCtA;m O: Set?ERVt5025 �e Contra Costa Count, .� TRA COSTA-co,. Martinez, CA Gentlemen: We have met with the Planning, Staff and Public 4orks- in accordance with your instructions. Access to the property, grading and density as it relates to traffic were discussed. We agreed to defer the improvement of Green Valley Road until traffic conditions required its improvement, perhaps when the project is hale" completed. W e Will pay for the improvement. To reduce the annount of grading we have proposed to utilize the flat practice fairway near the clubhouse for housing. Two significant changes have been made. The mostly cluster units ori.ainally on Site N have been relocated to Site A in the clubhouse area. Site N was a hilltop in the south cen- tral portion of the proper Cy which is visible from off site. Also, the main looproad has been lowered in the Emmons Can- _ yon area. This results in the relocation of seven units to the clubhouse area. These modifications result in less grading :chile enlarging . Site W. The number of units remains the same and the density of Site W- remains 6 DU/acre. More modifications may be necessary as we get into the Final Development Plan. The Commission's Condition number two contemplates this by providing that the number of units may be reduced because of development constraints. We consider this to be a reasonable condition. Regarding off-site roads, Condition 11 provides that we will participate in any Board approved policy related to off-site road improver,.ents. :Ie agree to this, too. On the question of traffic as it relates to density, we and P.W. agree that only a large decrease 2-n units would have any affect or. the overall situation. Sac.. a large decrease would make this project unfeasible because there would not be enough homeowners to support the caliber of- the amenities necessary for the project Lo be successful. 000' c '•. 7' r a v f' -_ :._..� � t . .•;... . . : ,.. .; a.r.r'8_". ,". ..y,:�,'"� :;: t b.�'i:l'.§.... ..Plf+pr• .y,. rt �',-as ....:'V;. 'S ak Vie. MINION Board-of Supervisors Pane 2 March 4. 197 t It is impossible for us to answer all of the questions relating to the development in this prelimina-j stage. Vie think we have demonstrated the feasibility of the. project. Now we must get on with the details. Please accent the modifications described here as a gesture of our willingness to cooperate with, your administration. Very truly yours, 4 Dwight Pate Project .'Manager a, 4 III Tfa BOARD OF SUFFIRIVISORS OF CO'NTFL4 COSTA COU'UTY, STATE OF CALIFORNIA In the _"tier of Request of Robert Laney and Donald Rath ( 13141-RZ) to Rezone Land in March 5, 1974- the Clayton Area. j:imaa and Zadeline Fleming, O-..,nars. The Board on February 25, 1974 having closed the hearing on the recommendation of the Planning Commission with respect to the' request of Robert Lanway and Donald Rath, 1811,,-RZ, to rezone land in the Clayton area to Single Family Residential District (R-10), fl:,--d this date for d1--cision thereon and r.3que3t.-,d A. A. De"hae-sus, Director of Planning, to recommend an appropriate zoning district-, for the subJect property; and Mr. 'rehaesus in a February 27, 1974 memorandum having recorumended approval of a Single Family Residential District (R-12) which would allow 37 units on the 13.6 gross acres if all lots were a minirrm of 12,000 square feet in size; and Mr. Dehaesus having advised that "By granting variances to reduce some of the parcels by a very slight amount, forty lots could be developed on the site. Assuming a reduction of 20 from the gross acreage of the property in order to allow for roads and other public service areas, the applicant could get 110 lots of 11 "50 square feet in size. it may be that the applicant would want to have some lots of 12,000 square feet in size and some slightly under, but this slight reduction in parcel size would have no significant affect on the acceptability of the development. When the applicant files for his subdivision, variances can be granted for those lots uhich will b3 slightly under the 12,000 square foot size.";. and The Board having discussed the matter, on motion of Supervisor W- 11. Boggess, seconded by Supervisor A- H. Dias, IT IS BY TRE BOARD ORDS - that that 41.,he aforesaid recommendation of the Director of Planning is approved and the 13.6 acres located on the north side of 1,!out-ataire Circle at its most easterly terminus, Clayton area is razor-ad from General agricultural District (A-2) to Single Family Residential District (R-12). IT IS FURTHER ORDERED that the Director of Planning and the County Counsel prepare an ordinance amending the zoning ordinance of Contra Costa County givinc affact to tile saae, said ordinance to be published for the time and in the manner required by law. In overruling the rzeom-mendation of the Planning Commission the Board members indicated that in their opinions an R-12 District Wo' i l d be anV appropriate designition for the pr operty and would be more c--,m-oatible w1th the surrotridin- terri-ILory. The foregoing order was passed by the following vote: A r-E.S: Supervisors J_ IT any, A- 17-1. Dias, W_ N. Boggess, E_ A. Linscheid, J. E. Neriarty. I10E3: None. or-A-162 CET.TtTFTM COPY B S T done• I eertirr antt ni-s Li a fum tme- &_ carred ran; or th.- e,:.rj--nr. o., r;,.- tit my c,,- lice. and ?'!-t it znt ra--ed by ;%,� Mvard of •T Sc;-:W,.�xorn c.., cont" vt-;nt 4r,*n;rn.,7. ra!-tjxr::f t- on R. L-_nway the da'W A-owr_ ATI'E.3,7: .1. -.- OLSSO.";. ('panty D. E_ Rat-h Clerk *Z-:;-oftirin C:erk u.1 suit Zoaril of su,%-rrLsars, by D-pn!v t7"rT% VLA OR In the Board of Supervisors of Contra Costa County, State of California March 5 , 974 In the Matter of Executive Session. At 1:00 p.m. the Board ordered that it recess to meet in Executive Session with management representatives in connection with discussions on salary matters pursuant to Government Code . Section 54957.6. The Board reconvened in its chambers at 1:05 p.m. with all Board members present. 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: Director of Pers onnal Witness my hand and the Seal of the Board of County Aaministrator Superwisors affixed this__51,h day of march . 19 74 JAMES R. OLSSON, /CountyCl�zk By 11 �/ / . — Deputy Clerk harlean K. Travers r+2as;.3—xSKI Os1i�63 �r 1._ 4 'C' •J. „5r C ,P'. I' In the Board of Supervisors of Contra Costa County, State of California Parch 5 , 197L In the Matter of Memorandum of Understanding Pertaining to Compensation for the Deputy Public Defender Unit The Board having heretofore indicated approval of Memorandums of Understanding with the Deputy County Counsel Association and the Depraty District Attorney Association; and The Board having this day considered approval of a tlemorandum of Understanding with Contra Costa County Employees Association, Local Wo. 1, pertaining to the Deputy Public Defender Unit; On notion of SuDervlsor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said. Memorandum of Understanding, a copy of which is on file with the . Clerk, is APPROVED with the understanding that since the effective date listed thereon is Febr•.iary "_, 1974, and since said date has passed, it is the intent of this Board to provide compensation equivalent to that listed in the emorandum of Understanding for -- the month of February. 1974; and IT IS FURTHER ORDERED that staff shah review and report back to the Board th respect to said matter as it applies :" to the agreement cited above and to the agreements for the Deputy County Counsel and Deputy District Attorney representation units. The foregoing order was passed by the folio{rind vote_ AYES: Supervisors J. P. Kenny, A. ri. Dias, :i. N. Boggess, E. A. Linscheid, J. E. 1-?oriarty. ITOES: None. ABSE"W: hone. 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. cc: Contra CostaCoj_^_t-: Witness my hand and the Sect of the Board of Em- ploy ees Association, Supervisors Local N . 1 cnxed this 5f h day of ?larch 19 7L t`:lb! : C Deicn%-1c- R. 0 SSfl�t, Couz y Clrk, County -kudi;.or Con o?_ By /C �, .t �lr 74=%=��:-2`-�i�-� Deputy Clerk Director or Pyr^onr_al Dorothy Lazzarir_i County Administrator Depu%.Y County Go,unsei Assa_cZ �.;_o 3 00064 .c,y...• iF ,rc"e,•fi`v« : .:C£" w4'S ri". ,E.r, a bd as '.ti 2'.n.:a c'a:•k'ti»e y. °r T w.... r:s"? ..'.'x-..,. 7,.. .q' i7 k_ T".:{.t' Ir LIS RECEIVED MEIv10RAl`DUivl OF UNDERSTANDING S„ J +e 3'�'TZ'YEEN EEBa?,F 19 74 x.,�.Jocs�cui CONTRA COSTA GOUNTYJ�AegA o w zs St COSTA AND CONTRA COSTA COUNTY EMPLOYEES ASSOCIATION, LOCAL NO. I This Memorandum of Understanding is entered into pursuant to the authority contained in Division 34 of the Contra Costa County Ordinance Code and has been jointly prepared by the parties. The Employee Relations Officer (County Administrator) is the repre- sentative of Contra Costa County in employer-employee relations matters as provided in Ordinance Code Section 34-8.012. ,®...., Contra Costa County Employees Association, Local No. 1, is the formally recognized employee organization for the Deputy Public Defender Unit and such organization has been certified as such pursuant to Chapter 34-12 of the Contra Costa Courty Ordinance Code. The parties have met and conferred regarding wages, hours and other terms and conditions of employrr:nt for the employees in said representa- tion unit, and have freely exchanged information, opinions, and proposals and have reached agreement on all matters relating to the employment conditions and employer-employee relations of such employees. This Memorandum of Understanding shall be presented to the Contra Costa County Board of Super-*zsors as the joint recommendation of the undersigned for salary and employee benefit adjustments for the period commencing February 1, 1974 and ending June 30, 1975. 1. The salary ranges of each classification covered by the Deputy- Public eputyPublic Defender Unit shall be increased, effective February 1, 1974, within the County Salary plan to provide salary ranges as follows in order to bring the salaries of those classifications more in line with salaries of comparable employments. Deputy Public Defender I $1045 - 1153 Deputy Public Defender R 1367 - 1662 Deputy Public Defender III 1652 - Z008 Deputy Public Defender IV 1799 - 2187 The salary ranges of each classification covered by the Deputy Public Defender Unit shall be further increased, effective July 15, 1974, S , . .,.,,...:. , .,'„.,.,,......w .. . .fq.N' .. `-'� .:,. , ...: 'met 3.=, s .- ..^ . . . ,•,'ze. 4 : 3::. kx ,,,;,b:�, j-, a =a� ";�,;�. .i ...,.. ,. .. .. ,. ,. . � `"t ��. s a r.. a._...,_ ., ..,...z.W ....,nes�'r.,...a. .,y'±tea ark>,x. Vii'L ;f:^u s,r«=aa ,. rR..<•. u.,'.�.'i......r xtk"r._°.Fi�r4 ....X''i.,x.,......:,h`"�,`at'`.s+h.. .. c. - f within the County Salary plan to provide salary ranges as follows: Deputy Public Defender I $1125 - 1240 Deputy Public Defender 11 1453 - 1766 Deputy Public Defender ITI 1724 - 2095 Deputy Public Defender IV 1924 - 2338 2. Effective July 1, 1973, the County shall make contributions on behalf of those eligible employees in the amounts necessary to continue the pre- sent policy of paying two-thirds (2/3) of the cost of the County Group Health Plans. In the event of changes for other employees in benefits or County con- tributions which become effective on or after July 1, 1974, it is agreed that the County will meet and confer regarding such changes. 3. There shall be no retroactive salary benefit adjustment for 1973. It is mutually recommended that the modifications shown above be made applicable on the dates indicated and, in conjunction with the eidsting unmodified rules, regulations and ordinances of the County, shall constitute the wages, hours and worldng conditions for those emrloyees represented by Contra Costa County Fmployees Association, Local No. 1, for the period February 1, 1974 through June 30, 1975. The parties -mderstand that, if it is determined that an Ordinance is required to implement any of the provisions of this Memorandum of Under- standing which are approved by the Bo:-rd of Supervisors, said provisions will not be operative until the first day of the month which is thirty-(301 days or more after said Ordinance ir adopted. CONTRA COSTA COUNTY EMPLOYEES CONTRA COSTA COUNTY ASSOCIATION, LOCAL NO. 1 0406 ' ._ ry'(�. may., ,x r:.. .t .>,x^ •e —Y. "t a In the Board of Supervisors of Contra Costa County, State of California arch 5 19 In the Matter of Letter from Mrs. Lillian Politi s Concerning Hazards to Children Walking to School on Canter . Street, Pacheco Area. Supervisor A. M. Dias having brought to the attention of the Board a letter from 14rs. Lillian Politis, Chairman of Center Street Co=ittee (consisting of parents of children who attend Pacheco Elementary School), said letter expressing concern with the hazards to children walking along Center Street, Pacheco, in order to get to school; On motion of Supervisor Dias, seconded by Supervisor j. P. Kenny, IT IS BY THE BOARD ORDERED that said letter is REFER1M to the Public Works Director for review and report to Supervisor Dias. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. 14.. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Done. ABSENT: Hone. 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 tote aforesaid. cc: Public liorks Director Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 5t:'n day of 19 JAMES R. OLSfSO:N, County Clerk By JilZ44A ;/ Deputy Clerk t� Helen C. Marshall M?1 5J73—ISM 00067 - w lip 1 ai.. ,BLO U. IED SCHOOL DIS _T ACHECO . ..EME.tiTARY SCHOOL 100 OEODAR STREET PAC"ZCO.CALIFORAAA94333 Q t OFFICE OF fi20u� ZZ� 1974 { THE PRIHC1PAt. Su,er..isor Alfred .`.. Dias 600 spas Jtzrtlas "e tinez, California Deer Suner visor Di=: : e are parents of chi?wren im Bacheco Blcrenta-� School. ::e are because :.e are coaceraed about thea".�.rd:�► off Our C"i l dren av'imo to i:al—*A► aloaC; Center S t.r ect t0 !-0 to --chool. 'tic arC so:ae surlrays. have been -*a!:cn on Zh i C ::tr cet. are vZCO --Wavle 4'-a:.t tZi@ ,)eO- v�144. 1�7C O'^ tbC L.reCt Co :.O v :!s`�'� T.O �:3�:C i:�'e e,--)On s.'_b2?ity to n ve :.aci r o-.-.n ci deL•c�L.?1,- alou- tha� street =a G e count,- doer.. not bali-eve it is t e,—ir7M We .have also spo:r a to . Ralph Lopez of �ffic Study and ;De as sty county ••1 i'�•• - it epi lh nT street, - se:.t a..le� ..r to the cou��y co�ce_.�i..b I,ye. .._derra.,._s. The Is. very narrow and here are no si de::al-l-s. The traffic is very L,eav j avd ie:cause of ttic the chile ens safety is t:-tate;ed. They rust 1:z up or coin CeaLar St. to bet to school. ?m sole ?daces the saoulder, of vise road.. ~. ^ere they ::Zl;. is bloomed.by a. telephone pole, a..fare hydrant or so=s .mil bo:es, so the c ild en dust r..r1::. --ound them and into tae street. !:any cars parr_ oa Center St. i= spite of the'Uo Parsig;.s. ue have aot-ied the authorities aho`1t the p=a=!:jna 3J'1t to no a-mi ll. Thhey still w-rT� there --d none seem to ba tabid. We bel_eve Center St. is now enoubh of ::0 ljz-_ran. re-outing tra'f%ic pe: -^entl y or i.ey_3era l y during t$e children: arrival ti--e tad di.sz.szal tire. Center St ussod to dead env t..o bloc�.-s pass o tse Pacheco 'Elementary Scsool until about tiao yca_-y-z aro. t that t,-rye there as very 1?'v ale tr`a fi c on ver►ted' S o. L tea" op.^.::7Y''si Center S t. to thei:Lt�?' 7acds. h=ousi" ; traci. and portion-- 'O 1 rtinez, the traffic has .incre sed zt least ten fold on Ce,ter St. !=y of our tax-en m have tr-ied t0 IyVe .10^e—thin- done 2boutu this.' ba-Core, especizI?y -:Len the Street was fi—t opened. We do not i.- end to Iet this. bo on pry lanae,. ;;e do not .:tet G C:111d i jure,t or =-i?led be_ore so 'et^irQ is done. ;ie are or-- zim 5 ,Ju.r BLS tS. nowd we bOpe 4..-t You, S4330rvi sOr �l?�, -lila '^elJ u:. ResnactivelJ Yours, :lillian. ?oli-tis. CC SwTJe3 vr1S0?' t.:Or i�c?_"T.� v^.=:_i " 0J. - Center S t ao=i J:.ee SQa.aso- -o3essanG t:ttf J-- Sull Je=v-i sor 3 ssi..-SCh-i d .3 T REC-"-' VED = - V 197 - Cz,,�• 9c7�:fl aa•��5 y( r A CCS:A W068 F 'Y, � a t In the Board of Supervisors of Contra Costa County, State of California ! t 0 march 5 ' 1914- In 974In the Matter of Resolution for Improvement of .Appian iay, El Sobrante Area. Supervisor A. F•1. Dias having brou;ht to the attention of the Board a resolution received by him containing recommendations for improvements of Appian Way, El Sobrante; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOAR ORDEIR�} that said recommendations are REFERRED to the Public Works Director for revie.-i and report to Supervisor Dias. The foregoing order was passed by the following vote.- AYES: ote:AYES: Supervisors J. P. Kenny, A. X. Dias: W. N. Boggess, E. A. Linscheid,_ J. E. Moriarty. HOES: 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. cc: Public =forks Director witness my hand and the Sea) of the Board of County A3mimistrator Supervisors affixed this 5th day of ':arca , 19 _ rt JAMES R. OLSSON, County Clerk By f] l"ifDeputy Clerk Relen C. Marshall r _a st7s—zsar 00069 ET.UITIT-C 21- FOR rM-0 . . .. OF A7WMIA iys 1 u-sr-t to Lbank Mr. Dias -or Patin in the crass drain��e aK ay, several years a=o, *ah;cr -:as necessary' be r:ideed. :... sr . :Tine+ea s all property c3--tners did not V ve a a: on each side o f A ppis n Nay, it c auld not be v dened.." 1. !here££ people, inc=`.:Ci»*S `C^i,:.drany �tpl C':L:3, she Hut, .the Cio===-I y ztha Vetere_`' .;'qj-1A 't�� sCeL� e M v a to 7 or no:--- chu,r6hee, i :-4£ stieeu isUqed" Lf �r days end bods,s Moog bly more `t nsr-ay her. stvet" Iaa= utT 10 Alsc, crildren we!!-- on Aipr:L u wlay tc vL,-- y- and DOA'Ma::.scboa�s.. . n z� ?1l'. ?"heress there :ra c ligucr stones, bars 'anI salogons between .^i w 2e end the Dam Roed, o u unwil.` 2,-A !!r., A- lan li�r ie tzsec Let �y' P nd dap, ;mo_-a than any other road in the area:.. : . T'1• .;nereas a pedes r an h---s to »alk fn the motor vebfcle riot t :ey, or ;n water, nu, enc rcu!n: Erourd. V. 1'-.reBS the reZ_3n.::.on t4=e fo„ '_''•.Z'8` t-ue taIIbL21aL'Czs, cErs Is greatly lenSth-enad due to the i--rrovzieos; or A n ? eavq traffic. 'Even t.�mSh 'dr;ver£ wed to get cut af.t a wzy f~or sf ensu -here Is -no glace to �t to et tr¢ side of the road: This : cuaetion a 1 �e or death. *' IF?. :�'bereas Aanien sy fa oaab3; the cost daz e�ous street .. Sabrabte becpuse of heavy :vehicle traffic exp:: edestriari us,w t ,lp VII. :^_ereas tbe=a is no bi:c;cle .sth E.'io� V_TI1::hereas count r da , f a q oe p_e s,:ch erre bPzardaz:s t�sa:tz�..e, �. ra—erers Appian '.:-ey is not xnov pared as, amide as` t::e::'Go24, x .� ...ova t...a., we ask K-r. L�_$.., o�.zr a. °o grace eaa jave .pj�n :.ey :,ne xu I *!-Idth o':. coup ' reds rirazs- a ertJ-_e wiriem� of l'J fetal---so=e pieces 80 f26t." 2& ThG t if owners a.ggr-=e, _"Chen �.;pf 8» '.:ey be waved' a'nd �rSaet� t� �'iZ v d tr the county as�d for, the -full £0 foot ri ' -CZ'' s , re pass _ of whether the lav4 be given wa the county, or be. baxyt .hg> t ie ara�x rrsz. , . T''Ttt where the ecun+tg cen=t u!ew Auy'...en $g, rkixz iI°� nes f: �er--i ted on the sections theta e� only 50 feet'vIda,, ea�aec 2�`y y � curie rush hours. a . ^t e vn t-e line be 'nut on es eh side of A�a�u '»aF,: for: Fears triens exw bicycle use. - .,. T rt left turn e�c s be provided fpr safety ill aP� .,,ler`t - r 6. Thrit c p G« of l ;= re^,,o t-A.4f= bt. tt.nt ,�it`i 11-a n i#'"„ 1' -Sobr'?nte, nskinq for heir rs» �.�-e''r_!t .^,:dt A provPI of erme be rent. to ' r BL-2, our Supervisor., 51 r AKM 1 IF QTSSpt�t,, Q=RJC pp+yp;QIF` L U RLW"p, b v i S In the Board of Supervisors of I Contra Costa County, State of California f T arn'n 5 19. !n the Matter of T.ctter Requesting Replacement of Aerial faith Undergro-wnd Facilities at Site of St. 1,sonica' Church, Larch Avenue, Canyon Road ?rl *'-amino Fablo, Supervisor J. E. Moriarty having advised the Board t1hat he received a letter (with attached copy of Pacific Telephone Company ^tZl n No. 3� �2 , ^ et$1_=? P_U.�'. o. 3'�'_T-) from T''3tk!?r E'3:daT'd T. 033ey Pastor of St. Monica's Church in Moraga, requesting replacement of aerial with underground facilities at said church site; On motion of Supervisor J. P. Kenny, •seconded by Supervisor E. A. Dinscheid, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director and the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. :fenny, A. N. Dias, W. N. Boggess, E. A. 1-inscheid, J. E. Fsoriarty.. NOES: None. ABSENT: None. ! hereby certify that the foregoing is a trua and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Wor?:s Di rector Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this r,4-- day of '1,..,:, o 7 JAMES R. OLSSON, County Clerk By � /./r_ b�Gtlic j Q�r�~! Cerk Helen C. f!ar-sha l • ,�� q. w�. '+ �,..�.., x y '„ 's'°"; ','moi, Rh'S. Yr'° :yt 4 '�" ST. MONICA'S ICA'S PARISH 1007 LARCH AVmNUE P. d• Box 28 , MoRAca, CAuFomu 94556 PHo,-4E 376.6900 , VC2,IVE I!AR.5. 1974 zi•.nervisor da::,es 1 oril.ri.tU cis• W a-- sUxfv►r Rs osTa Mt. Diablo Blvd �� IV : Lafavette, Ca 9',549 ;,ear Supervisor Voria_"ity- Be-Site of St. Kon1ca's Church, Larch Ave.,Canyon Pd., and Camino Pablo, t:oraga. This is to request your initiating procedure to provide replacing of aerial aith underground facilities at above mentioned site. - Attached is p�toto cop;{ Of Rule r 32, Pacific Telephone; Schedule ..i ;:O 'O T. �e ::.Cc �;i :r• question fu. frills, :ie fee?, Parts 1,2,3 o J a under Section 1 Of A- In the event a?" efforts fail in t:.-ds endeavor, we encourage Joint Pole Conditions .rites existing utility (7 GV-= lines on opposite side of Cion Road. Your early attention will be appreciated. =cerely, ather F.dward r/L/. Casey -Pastor LC/:z 0 072 iT L; T SC` C'kg�U - t - Ori�iaaj Sheet 32 JAI" RUIZE NO. 32 rh FACILITMS TO ?."CV-LDE WITH UMERGIOU'.0 FACITLIETIMS X with Underground Facilities I. Re. lace=ent. of Aerial A. In.A--eas Affected By General Public interest. The Utility will, at its exnease, replace its existing aerial facilities with. underground facilities along public streets and roads, and an public lands and privace property across which rights-of-way sz.=_Isfactory to r-na- U,%JILjty have been obtained, or =ay be obtained withadt. cost or candemaa- tl!:O:I, -by, the Utility, provided that: l. 'The governin- �dy of tha city or county in which zuch facilities are located pashas s a. Data=_Jned, after consultation with the Utility ".4 p the subject, that u.deraroundi-.... 1. Z__ i� Interest in a specified area for one or more of the following re=o=:-. 1. Such undery ,,rouzain- will avo;d or eli=imata an unusually t-eavy coacentratiod of aerial facilities; 2: Said stre 'or -.azd*o*r right-of-wzLr is in act azea extensival3r used by the -eneral-nublic and cjr-iez y volume of pedes- rian or vahic-Ular tra_`!_-:c;' 3. Said street, road or right-of7way adjoins oL- pzssas through a civic area o='-public recreation-area or. an area a-E unusual crest to*the-zdaerall public. Ad ted an C"D 'Cieatima— • ound district in the area ordirul=z an =argr A I It 1. That all existing acd future electric a ad cc-r-nenica-ion dis- tribution facilitiea.*will ba placed underSauzd, a-..d 2. IT-liat each p;=cperty a-umer-will prcmida and =ainzainr the under- grc=d suppa==4n3 =eed--d cn hts pt-0--arty to furnish _6iind -7 ciliti s of the Utility se--vi _a a vL-2n such are avail abla., 2. T..,e Mil ity will riz; �ce ins- zer4al facilities LZ cl:a =4-- =_d only to the extent that-the-ovechead elect::!-- diztributiGn fccilities - a-ze replaced. Co==_-n:L.2- d 0--toba= 25, 1967 -•rtd b7 Z22� J.C.- CILSS= va: november 25, 1967 730.13 _3 0)6 73 TF .." ., ., .,._ :,�r� ` 4 In the Board of Supervisors of Contra Costa County, State of California r March 5 I9 74 In the Matter of Request that Veteran's Prefer— ence Credits be Eliminated on Promotional Examinations. The Board having received a February 26, 1974 letter, together with pertinent material from two County employees, Messrs. Ray Rodrigues and Gary Ford, P. O. Box 391, Martinez, California requesting the Board to take appropriate action so as to eliminate the granting of veteran's preference credits on promotional examinations; and On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOA-RD ORDERED that said request be REFERRED to the Director of Personnel and County Counsel for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. :f. Dias, W. 11. 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: Personnel Director Witness my hand and the Seal of the Board of County Coun3el Supervisors County Ac-1ministrator affixed this 5th day of .'larch , 19 74 llassrs. :Za✓ Ro"riguesiAMES R. 01550N, County Clerk and Gary Ford By �7 :_ .� =j Deputy Clerk N. In. raham H245rT3- IV*A 0ft 074 ,,,..<rc. c ,.. � � ,.,,� f '�.9 Tec,. `.°2,'', y i'.,< ,:. ..,,.:. ..X ,w.,-=;» AF .:iiT w... .I''c,.�. ue.. .m.S,:'1R.# ..t r"�G�{ a: « •.TC In the Board of Supervisors of Contra Costa County, State of California rlarch 5 19 In the Matter of , Let ter from 14r. E. A. Taliaferro Registering a Complaint About 1. -s San Pablo Area. The Board having received a letter from 14r. E. A. Taliaferro, San Pablo, register=g a complaint about dogs housed in or near an auartment at 20-07 Standard avenue, San Pablo; On notion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOA-RD ORDERED that said complaint is to the13wunty A—ri cul �l.r ^'�..^11 S�ZOner and the Covn ty Health Officer. The foregoing order was passed by tine follot-ting vote: AYES: . Supervisors J. P. Kenny, A. N. Dias, W. N. Boggess, E. A. hinscheid, . J. E. No_iaxrty. NOES: None. _A.BSE14T: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Countygricultural witness my hand and the Seat of the Board of on Supervisors s 3 i or affixed this '-th day of --err- 19 71- Coun tJ Ao=finis+`rafar JAJ'A=S P. CLSSON, Count-/ Cierk z' — 4 By-- 6c'G �yU�a� � . Deputy Cterk Helen C. tar snail H 24 5173-ISM 0007-5 JI k r & z3^ E. A. TALLkFERRO 1949 Pullman Street San Pablo, CA 94806 . 234-4310 FEBRUARY 22, 1974 RECEIVED Board of Supervisors Contra Costa County FE I74 County Building Martinez, California 94553 sn wnW=zs . TTA TA CO. • Dear Sirs: I know a•person living at 2607 Standard Avenue, San Pablo, California and his neighbors report that "he ; has several dogs housed in or near his apartment which enimates foul odors. They complaint that the San Pablo Police Department do nothing about it and that the Health Department of Contra Costa County do nothing about it. Is there nothing can be done about it? . Further, it has been reported to me that these - dogs are biting dr+gs and Mr. Sabec is reported to haue commanded the dog to bite people on V"IOuS occasional Respectfully, L*Z'4 • E. A. TALIAFERRO-jlw EAT:j lw cc; health Department 100 . 37th Street County Bldg. Richmond, CA San Pablo Police Dept. City Hall 2021 ?Market Avenue San Pablo, CA 94805 4 Co 0007 X In the Board of Supervisors of Contra Costa County, State of Califomio Ha_»ch 5 In the Matter of Request of Youth Services Program Inter-Agency Coordinating* Co.:-vnitt:3 with respect to funding of the richmond Youth Sarvices Program. This Board having received a February 25, 1474 letter f rota Mr. Earle Carr, Chairman Pro-Teri, Youth Services Program Inter-Aganay Coordinating Coram ttee, 320 - 13th Street, Richmond, California requesting the Board to consider maintaining at county e pansy the Youth Ser vices P^og:ars innsmuch ns subvented funds will no longer be available (previously funded by grant obtained through the California Council on Criminal Justice) ; and Fir. Carr having transmitted a description of the Youth Services Program which contains quotas from the evaluations com- pleted by the RichrionJ modal Cities Agency, the California Youth kithority and the California Council on Criminal Justice, and having advised that his committee has recently reviewed same and t;:at it indicates significant reductions in the number of. youths entering the juvenile justice system from the area served by the progrRm.; and On motion of Supervisor J. P. Kenny, seconded by Super- visor A. H. Dins, IT IS BY THE BOA-D ORDERED that the aforesaid request is REFERRED to the County Probation Officer and the County Administrator. The foregoing ordar was passed by the Following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. izforiarty. ?:OES: 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: isr. Carr Witness my hand and the Seal of the Board of C ounty ?robation Off icar Supsrviso:s County Administrator affixed this 5, day of NI-Arch 19 74 JAM;—:S R. OLSSON, Count/ Verk By( �L ?.,s.. .�/-}�.t ��. Deputy Cierk 4 Cf!arleen K. raVer3 H2:5:73-15th nn 00077 In the Board of Supervisors of Contra Costa County, State of California March 5 , 1974 In the Matter of Resolution of California Wildlife Federation with Respect to Proposed Legislation to Preserve Suisun Marsh Area. The Board having received a copy of a resolution adopted on January 13, 1974 by the California Wildlife Federation endorsing the concept expressed in proposed legislation (Preprint Assembly Bill No. 143 relating to the preservation of the Suisun Marsh area, and encouraging immediate implementation from uncommitted Bagley Conservation Funds for the purposes set forth in the Bill; on motion of Supervisor J. P. Kenny, seconded by Super-7 visor A. M. Dias, IT IS BY THE BOARD ORDERED that said resolution is REFERRED to the Public Works Director, the Director of Planning and the Solid Waste Management policy Committee. The foregoing order was passed by the following vote: AYES: Super-Asors J. P. Kenny, A. M. Dias, W. H. Boggess , E. A. Linscheid, J. E. Moriarty. ANDES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dole aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Director of Planning Supervisors Saj4d :caste ` nagemenrl offixed this 5ti1 day of 1-:arch --- 19 74 Policy Com=4ttee JAMES R. OLSSON, County Clerk County Counsel By ,�.- Z-/- I I , Deputy Clerk Cour .ty Administrator Mildred O. Ballard 0111 5/73-1511 .y..., g:e x. f ....'i° +.,` >"^:.,.. ..t g' - r , ... Z"• . a,Y.':.. .y -..';'; r, . :;1 a` L!:,:.L M j. ; M n � In the Board of Supervisors of Contra Costa County, State of California March 5 I9 74 In the Matter of Proposed Adjustment in Mileage Rates. Supervisor E. A. Linscheid having pointed to the fact that the retail cost of gasoline had increased substantially and that further price increases were likely; and Supervisor Linscheid having advised that in view of said increase it may be necessary to adjust upward, at least on an interim basis, the mileage rates paid to county employees using their personal cars on official county business; and Supervisor Linscheid having recommended that said matter be referred to the County Government Operations Committee ( Super- visors W. N. Boggess and J. P. Kenny) and the Office of the County Administrator, for- review And report to the Board; NOW, THEREFORE, on motion of Supervisor Linscheid, seconded by Supervisor Boggess, IT IS BY THE BOARD ORDERED that aforesaid recommendation 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. 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: Board Committee Supervisors County Cot;nselosnxed this 5th day of March 11974 Co=;n JAMS R. O SSON, ounty, ;1e 0 e®® By t ' C. < ! /i r;t, ----,-Deputy Clerk Charleen K. Travers ►+2»51:3—ism 00079 4,X� X" 'P- -. "T '� T, 'T7 In the Board of Supervisors of Contra Costa County, State of California March 5 ' 19 74 In the Matter of Proposed Resolution Relating to Conflict of Interest Pro- visions (Government Code Sections 3600-3760) . The Board having considered a proposed resolutionprepared by County Counsel setting forth guidelines for implementation of the Governmental Conflict of Interest Act; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said proposed resolu- tion is REFERRED to the County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review and report to the Board. The foregoing order was passed by the following vote:: AYES: Supervisors J. P. Kenny, A. M. Dias, W. H. Boggess, E. A. Linscheid, J. E. Moriarty. HOES: 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 Counsel Supervisors County Administrator offixed this 5th day of Harch 1974 JAMES R. CILSSON, County Clerk , By*lAal� , Deputy Clerk Mildred 0. Ballard H-14 5173-ISM 0 10080 K ss aw r v� 'r ,r f' i In the Board of Supervisors of Contra Costa County, State of California March 5 , 1974 In the Matter of Resolution of Board of Directors of East Contra Costa Irrigation District re Offices of Assessor and Collector of the District. This Board on February 25 , 1974 having received a certified copy of a resolution adopted by the Board of Directors of East Contra Costa Irrigation District on January 18, 1974, declaring its intention to dispense with both the offices of Assessor and Collec- tor of said District and to transfer the duties of such officers to the Assessor and Tax Collector of the County of Contra Costa; On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said resolution is REFERRED to the County Assessor for report to the Board. 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. 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. Witness my hand and the Seol of the Board of cc: East Contra Costa County Supervisors Irrigation "District affixed this 5th day of March-_-, 19 74 County Assessor JA.kES R. OLSSJN. County Cler County Adrainnisrrator By Deputy Cleric Mildred 0. Ballard H;S5173-:5M 00081. ;• y� 'k' *x "a 7 .:""ir'C't�-�''"'� .tM - n e 5 .d...h 4.a'.:..ert. _ tt .a ... ..r. t. ., ..�°5,.. ..fi. 4 k.i i In the Board of Supervisors of Contra Costa County, State of California :March 5 197L. In the Matter of Support of Stol Air Commuter Service to Buchanan Field. iir. William Connolly, rspresenting Stol .Air Inc., San Rafael, California which presently provides scheduled air service between San Francisco International Airport and Buchanan Field Airport, Concord, having appeRred and requested the Board- to oardto support continued sarvi:e by one carrier only, stating that a second aviation company has applied to the Public Utilities Commission for permission to provide service to Contra Costa County; and The Board having considered the matter, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS ORDERED that the aforesaid matter is RE,EiSD to the Contra Costa County Aviation Liaison Committee and the Public 'dorks Director. 7he 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. Sia I hereby certify that the foregoing is a true arid 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: 'V.;r.. 11. Connul=y Supervisors Co. C3. Co. :riation affixed this�,�day 19 1. Li ion O cmi L 4a s .1A;,%ES R. OLSSON,AC- unry Clerk 1%blic :storks Director By ��Ca�-n. Deputy Clerk Airport 14anagar County Counsel Tera _Felson County Administrator t} 1-4 24 5173-15M fi' X +aa^+ ? .'• '-.r,4' .x: 'N`'w`ir Nq %..Y'i r . a °1,`" ' =: "a 7 `sp,yi."' it r... z. - off'_- - `•'� r '€�',�. 'a. s ! M1's'°•. •'�' { � a ... .. . 5 j. .Jitt+• j:• 1 In the Board of Supervisors Of Contra Costa County, Stare of California march 5 79 74 In the Matter of Directing County- Departments and Af encies to Assist in I'onitoring RaCai1 Sales of Gasoline . The Board having on February 26, 1974 declared that an emergency existed as a result of the acute gasoline shortage and the Governor of the State of California having made a similar declaration applicable to Contra Costa County and certain other California counties; and The County Administrator having reported that information had baen received from the State with respect to the monitoring of retail sales of gasoline and obtaining information *from interviews with. gasoline station operators; and The County Administrator having also reported that said nonitorir_g and interviewing Mould require that the Office of E�--ergency Services be provided with additional staff; and The County Administrator having further reported that it was inadvisable to recruit new personnel to assist the Office of Emergency S rvices and that in lieu thereof it would be necessary ,.o :have personnel from various departments assigned on a temporary' basis to provide the required assistance; and 1101f, THEREFORE, on motion of Supervisor A. N.' Dias, seconded by Supervisor E. A. Linscheid, IT IS BY Til- BOARD ORDER-1.0 that all County Departments and Agencies are directed to assist the Office of the County Administrator and the Office of ., ergency ,Services to the maximum extent practicable by loaning personnel for temporary duty so that the required monitoring and interviewing might be accomplished. The foregoing order was passed by the following voter AYES: Supervi3ors J. P. Kenny, 'A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. H 0 E 33: None. ABSEN T: 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: All County Departrhents Suo:r�isors _ th cay Or 19 7L JAPABS R. OLSSOy, County Clerk 6y Ci ,�%u Deputy Clerk Arline X. Batten H 24 W73—.ism 000,83oil . ... ...., ... , r_:. �' ,t.,,x.�}::. s '1"., +i..!y.,, ,:4r - ._.L:c"'c ... ,. ",.m;°_,. °�"e;� ;r. y.y r•,.,.. r- x":. r,,. :,4'' �1 ` - ':' '-fir% u h, .m. _ ...,. w. .. -€• _�' ,.. ., ._. ... ,S t.. .,. ..g w.:.1::`43aa tirr�k ';.»'�, < �..,._rte 1. ..ov:s:-ek ,'S.'t#��. ..ri'..... in the Board of Supervisors r or Contra Costcr County, State of California - !March 5 19 4 In the Matter of Meals on Wheels Program. t Supervisor E. A. Linscheid having commented that he would like to have a report on the stators of the 'seals on IFfheels program conducted b_v the Home wealth and Counseling Services, Inc. and having recommended that the Director, 11t -tan Resources Agency, be requested to report to the Board on sane; On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Linscheid is avoroved. The foregoing order tras passed by the following vote: AYES: Supervisors J. P. :fenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. ! hereby certify that the foregoing is a true cnd correct copy of an order entered on the minutes of said Board of Supervisors on the dole cioresoid. CC,. Director, Human Resources Witness my hand and the Seal of the Board of Aaancv S rvuors County c^xd this 5th dal of "arch 19 74 JAS PL G'La5ON, County Clerk Depu:y Clerk Y� D. Har=.ness 00084 tM .. .. ..�.. in the Board of Supervisors of Contra Costa County, State of California M the Matter of Approval of Surety Task Bonds for Certain bracts Located Within City Limits. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDMI) that surety talc bonds for the following are APPROVED: : Tract No. City Account of Bond );582 Concord $180000.00 h456 Martinez 28,000.00 4381 Lafayette 2,500.00 430k Antioch 1 S,000.00 4499 Concord 20,000.00. The foregoing order was passed by the following vote: AYES: Supervisors J. P. ,Kenny, A. M. Dias, W. N. Boggess, S. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Tax Collector Supervisors Redemption Officer offiixed this " day of rrgrch , 197l (:,r/ copias car bonds_JkM;: P,. OLSS©N,/Couniyc,Clerk By if-=" - IJ�e -n.— Deputy Clerk Vera N913on H 74 511:3—ism 00085) a Y p 4,. 1 w In the Board of Supervisors of Contra Costo County, State or` California H'arch 5 , 19 2L—. eeeeeee� • a , In the Matter of Authorizing Provision of Legal Defense for County Auditor- Controller, Director of Personnel, and Contra Costa Counter Civil Service Cor,.missioners On notion of Supervisor A. if. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDPED that the county shall provide legal defense for H. Donald Fun'_<, Auditor-Controller; F. E. Eaery, Director of Personnel; and Civil Service Commissioners named as respondents in Superior Court Action Number 14-21+96, Lawrence T. Hellstrom versus Contra Costa County Consolidated Fire District 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 :ras passed by the follrnring vote of the Board: AYES: Supervisors J. P. Kenny, A. 15:. Dias, W. N. Boggess, E. A. Li nscheid, J. E. Moriarty. ?NOES: Mone. ABSENT: None. I hereby certify thct the foregoing is a true and correct copy of an order entered on the minutes of said Board of Superlisors on the date ofore-said. 1�1ti':iess my hand and the Seat of the Board of _ CC: County Co�:.wsel County Auditor-ConSupervisors tra??er � Di; _ -;'. a!T x-_d !:::5 ?t_? dayof ''arc 1971, Court?t Admit i strata_ JAMES R. tJLSSUN, Cauniy Cler' t_,r COntra Costa Counter B y Deputy Clerk ,Fixe Protection Dist. Doro thy &az i ni 0008 r 5 `• , _ :-e $a i 'fid *'jx .3 <f E°... .._:r'YS Nar'.«?; ..a .,.Y:+c $:" ; IPJ THE BOARD OF SUPEPSISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 5 19 74 In the Matter of ) Claim for Damages. ) f Theodore Pelatows-i. 8L&1 Terrace Drive. El Cerrito. California by and throuzh his attorney. Alan 1•1. Caplan of Bushnell and CaAiar_. 3627 Sacramento Street. San Francisco. Cali-fornia 9!:118 having filed with this Board on February 13 , 19 7k , claim for damages in the amount of 00,000 ; NOW, THEREFORE, on Notion of Supervisor A. 'M. Dias , seconded by Supervisor J. P. Kennv_, IT IS BY THE BOARD ORLDERED 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: 3ione. ABSENT: None. I HEREBY C£RTIr"i 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. :•ti tness Lr y hand and the Seal of the Board of Supervisors affixed this 5th day ort' Parch , 1074 . J. P. OLSSO`t AXP..MIS CLERK Dorothy-/Lazza:5±fii Deputy Clerk cc: Claimant Public Works (3) /Courty Counsel Elections 0 0�`� s f a In the Board of Supervisors of Contra Costa County, State of California March 5 , 1974 M the Matter of Letter Related to Construction of New County Jail. The Board on February 26, 1974 having received a letter from Mr. Robert A. Clark, 2710 Wiswall Drive, Richmond, California 94806 requesting, on behalf of a committee consisting of a group of citizens, an appearance before the Board to discuss matters related to construction of new County Jail facilities; On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for reply. The foregoing order was passed by the following vote: 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 a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. R. A. Clark Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 5th day of Marc^ , 1974 JAMES R. OLSSON, CountypC�lerk By'A&Zuni,U- Emu Deputy Clerk Mildred 0. Ballard H 24 5!73— 15M 0 to i S SUPERVISOR ELECT ROBERT ALONZO CLARK 10 2710 Mh wall Drive �9 Richnmd,California 94806 4� 1:4 � y' G/ v � y � n i , ,y Al z, —44�� ZKI I ' RECEIVED -Ala � FEB 2 e 1974 1. R. oLS:a%4 anc sar m OF suprw s= r. CO. ec �' n 0 089 ""�"'�''�.:x-s. W� �r .,... In the Board of Supervisors of Contra Costa County, State of California 'March 5 74 ' 19 In the Matter of Granting Extension of Time in :�hich to File the Final Map of Tentative Map 4450, San Rama Valley Area. On the reco=endation of the Tirector of Planning and on notion of 1--u ervisor A. H. Dias, seconded by Sapervisor J. P. Fenny, IT IS BY THE BOARD ORDEP.EED that the request of Creagan and D;Angelo for a one-year extension of time in which to file a final map of Tentative Asap 4450, San Ramon Valley area, is GRA��ITED, thereby extending the final filing date to Harch b, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, I. 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 are order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Creagan ac D e Angelo Witness my hcnd and the Seal of the Board of Supervisors f`ubli e = ar'_ca Director tor Director of Planning affixed this--5th—day day of `'arch 1974 to JAMES R. OISSON, County Clerk ByDeputyClerk Arline X. Fatten r:a5i�3--1�'a 0)0.90 :.s �'''i Q •.`'Y4`. mF. N, -moi bh 'e d In the Board of Supervisors of Contra Costa County, State of California - march alifornia-Larch 5 19 _7k In the Matter of Granting Extension of Time in Which to File the Final map of `-'--division 4149, Pleasant Bill Area. On the recommendation of the Director of Planning and on notion of Supervisor A. X. Dias, seconded by Supervisor J. P._ Reny, IT IS BY THE BOARD ORDERED that the request of Transamerica Title Insurance Company for a one-year extension of time in which to file a final map of Subdivision 4149, Pleasant Hill area, is GRANTED, thereby extending the final filing date to March 6, 1975;. The foregoing order was passed by the following votes AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. AB SETT: None. ,r 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: TrsnsamericF 2j_±Za Insurance Witness my hand and the Seal of the Board of Company Supervisors -'i_= 119 77, ablic Works A^ec t-or JAMES R. OESSON, County Clerk _ By '_Gi -, tir "�' -;zz Deputy Clerk Arline M. Patten 019391 UL Ln X 77 In the Board of Supervisors of Contra Costa County, State of California March 5 19 74 In the Matter of Granting Extension of Time in 1-1hich to File the Final Map of Subdivision 4439, Danville Area. On the recommendation of the Director of Planning and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the request of MacKay and Somps, in behalf of Kay Land Company, for a one-year extension of time in which to file a final map of Subdivision 4439, Danville area, is GRANTED., thereby extending the final filing date to March 27, 1975. 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. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: MacKay & Soaps VAtness my hand and the Seal of the Board of Director of Planning Supervisors Public Works Director affixed $his 5th day of 'March — 19 74 JAMES R. CILSSON, County Clerk By Deputy Clerk Arline M. Patten H 24 5173—ism no BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Cancellation of Uncollected Penalty & Interest March 5, 1974 On Assessment Reduced by Ldatel -. Assessment Appeals Board/Off-icer (Rev. & Tax2c. §§2922.5, 4985) Auditor's Memo: Pursuant to Revenue & , Taxation Code Secs. 2922.5 and 4985, 1 recommend cancellation from the following assessments on the- unsecured roll, of penalties and interest which have attached erroneously because such assess- ments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. H. DONALD FUNK, I consent to this cancellation. County Audit-or-Controller JOW4 B. CLAUSEN,, County Counsel By By Deputy Deput-- -X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-X-x-x-k-x-x-x-x-x-x-x- Board's Order: Pursuant to the above authority and recommendation, it is ordered that the County Auditor cancel penalties and interest on the following unsecured assessments: FOR 'YEAR 1973-711 -5005 2181 101 -A?F!i 14012 1010 25751 44. 2� 6 2075 The. foregoing order was passed by the. folloTAng' vote: AYES: Supervisors J_ P_ _T[enny, A. M. Dias,- w. N_ Boggess, E_ A- Linscheid,., J- E_ Moriarty NOES: None. ABSENT: None. certify ' that this is a full & correct copy Ti; C,)Ilpnrnr 1 of Board action on the above date by unan:L;.Ious vote of S*Upervisors nresent . J.R.OLSSONI County Clerk & ex officio -'lersl: of the Board. A z .,Deputy; on Mash 5', 1974 Arline Paden 0 rt)0.93 a.,:-. 3 if'' N°:�:,..ca .xr*'r", .,gas_.�r.a�.,. ,_.::'fix m'�" .. ..:-�... �;.s> u•1',P:°� _.,.. .t�,.i..i::yi_, f" .. f a to the Board of Supervisors of Contra Costa County, State of California March 5 , 19 74 In the Matter of Bids for Remodel cf the County Courthouse, Martinez, Work Order 5313. This being the time fixed for the Board to receive bids for the remodel of the County Courthouse, Martinez; bids were received from the following and read by the Clerk: N. H. Sjoberg E Sons, Orinda; Sal Cola Construction Company, Martinez; Wesco Construction Company, San Franicsco; and Millard H. Meyers Company, Richmond; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation to the Board on March 12, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. 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. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor of"rixed this 5th day of Harch . 197 County dninistratorjAMES R. OLSSON, County Clerk By �U �h[�( � L1i.ii Deputy Clerk Hildred 0. Ballard --m7 H 24 5/73—ism giJ094 i r, s —NNNNN�� 1 in the Board of Supervisors of Contra Costa County, State of California March 5 1974 In the Matter of Bids for Repair of Slide on Pinehurst Road, Canyon Area, Project No. 2631-5813-74. This being the time fixed for the Board to receive bids for the repair of an earth slide on Pinehurst Road, Canyon area; bids were received from the following and read by the Clerk: Bowen Construction, Inc. , Danville; Frank Boscarello, Inc. , Danville; Malcolm Drilling Co. , Menlo Park; Bay Cities Paving E Grading, Richmond; and Independent Construction, Oakland; On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation to the Board on March 12, 1974. 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 an the minutes of said Board of Supervises on the date aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Ad=-Lnis;.rator affixed ;his 5th day oc c: 1974 JAMES R. OhSyS,ON,, County C ' BY 1111 ,�,� e-26�4J-- , Deputy Clerk Mildred 0. Ballard `Q-" xwi .d?. y.H e: in the Board of Supervisors of Contra Costa County, State of California .larch 5 . 19 74 In the Matter of ?approval of Agreement for Private Improvements in Minor Subdivision 22-72, Orinda Area. :41HEREAS an agreement with Alliam E. Donovan, 22 Casa Viefa, Orinda, California for the installation and completion of private road improvements in Minor Subdivision 22-72, Orinda area, has been presented to this Board; and IHEREAS said agreement is accompanied by a $1 ,500.00 surety bond (Number 1691917) issued by The Travelers Indemnity Company as security for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOd, THEREFORE,, on the recommendation of the County Building Inspector, and on motion of Pupervisor A. M. Dias, seconded by Supervisor J. P. ?fenny, IT IS BY THE BOARD ORDERED that said agreement and the accompanying surety bond are hereby APPROVED. IT IS FUR THrR ORDERED that Supervisor J. E. Moriarty, Chairman of this Board, is AUTHORIZED to execute said agreement in behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 4. 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 the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of cc: Applicant Supervisors Building Inspector affixed this 5th day of March , 19 74 rsding Engineer JAMES R. OLSSON, County Clerk By Deputy 1, 1 . r w(.Ct�, Deputy Cleric Arline X. Patten H 24 5/73—15ZA 0009 ,. .."r,c?,.n;,a +,a"�TS�,,• '.�,•n�•'i 4} `"' ,7,.'4r-;" � 8`5�,e, �� . ... ;r."",G2..,w,,,„,.. . . , . r;':..: * ^+n. �' •;x� ^:'a v xt`'s s TN THE BOARD OF U PE. I SOBS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposed ) March 5, 1974 Amendments to the Ordinance ) 0 Code of Contra Costa County. ) The Planning Commission haling recommended to the Board certain proposed amendments to the Ordinance Code of .Contra Costa County; and A IT IS BY THE BOARD ORDERED that April 9, 1974 at the times indicated is fixed for hearings on the following proposals, said 1W hearings to be held in the Board Chambers, Room 107, "County Administration Building, Pine and Escobar Streets, Martinez, California: 2: 00 p.m. Requiring deve_o-clMent plan review for all projects in co=ercial districts; 2:00 p.m. Requiring adequate sanitary facilities for boat berths in gate= Recreational (F-1 ) Districts; 2:10 p.m. Providing for recreational facilities in Agricultural -stricts (A-2 and A-3) ; 2:20 p.m. Providing for certain land use districts ' (A-4, A-32 A-2 and F-R) to be identified as open space zoning districts in conformance with Governmer_ Code Section 65910; ?:30 p.m. Amending certain provisions of the Ordinance Code relating to structures, to providefor fence regulations; 2:45 p.m. Providing for the re-establishment of two additional laud use districts allotrnng for aix and nine units per acre. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty NOES: None. ABSENT: None. COUIT10,71rD COPY I eertlfr that this Is a full. true f correct crr+p of the original da»x:nent trt:::'a t= oz file In my office. and that It gra-. p»:%:,ed & ndap:pd by ths- Rn:ud of Superrbmr.4 of Coutm Cn.ta county. California. on the date shown. ATTF--=T: J. IL CL SON. C.outety cc: Planning Clerk X-es•o:flrio Clerk of Bald hoard of Supervtiors, All persons listed by Deputy clerk. on Affidavitsof 01t 4: 7f/ Mailing I ON i ,o a, fi ,.-.: ' .. .. a-,E.< :_..,.< -; ., `--�_,. `.._ - .__ - ^�w-.• _ •_. ..,_ r ;t v7 r-V""r:. 6 I x 1 to the Board of Supervisors of Contra Costa County, State of California March 5 . 19 "74- In ¢In the Matter of Adopting Resolution No. 74/232 Allocating Three Additional Positions of Deputy Sheriff for the County Jail. The Board havi heretofore referred to its Administration oral Finance Committee(S•spervisors A. M. Dias and E. A. Linscheid) and the Office of the County Administrator for review, the request of Mr. H. D. Ramsay, Acting County Sheriff—Coroner, that six-addi-- r- tional Deputy Sheriff positions be allocated for the County Jai-L; and The Committee having this day reported that after carefully reviewing the matter it had determined that the number of bookings at the jail had increased substantially since 1970 when the last additions to jail staff were made, and that although alternatives to incarceration are being pursued insofar as practicable, occupancy of the jail has continued at peak levels; and The Cutdai ttee ha-ring., rec:,.�.:.e:3ed that in view o1 th-e increased workload at the County Jail. the Board authorize three additional Deputy Sheriff positions at the time; NOW, TEM FORE, on motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORD-'QED that the recommen— dation of its Administration and Finance Committee is APPROVED and Resolution No. 74/232, in which the Board allocates the aforesaid positions for the County Jail (Budget Plumber 300) effective March 6,. 1974, subject to classification review by the Civil Service Commission, is ADOPTED. 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 an the minutes of said Board of Supervisors on the date aforesaid. c. c. County Administrator Witness my hand and the Seat of the Board of Supervisors r. X_ l:iis_ 5t' day of 'lar-c'r 19 74., V`t PAASCH, Clerk Bye eraldine Russell , Deputy Clerk ir REPORT OF ADMINISTRATION AND FINANCE COMMITTEE March 5, 1974 : On February 19, 1974 the Board referred to the Administration and Finance Committee for review the request of Acting Sheriff-Coroner H. D. Ramsay for six additional deputies for the County Jail . The Committee met on this matter and discussed it with the Acting Sheriff and the County Administrator and as a result has determined to recommend the addition of three positions at this time for the County Jail . The Committee determined that bookings in the jail have increased substantially, approximately 35 percent, since the last staffing additions were made to the jail in 1970_ In the interim bookings have increased from 724 to 1129 and occupancy has continued at peak levels although alternatives to incarceration are being pursued insefar as practicable. The addition of three deputies at this time will allow full coverage under the "roving patrol " under which a deputy sheriff circulates between the two men 's floors continuously and provide additional coverage at the booking desk where work load pressures are critical ; requiring that deputies assigned to other areas in the jail be called from their work location to assist at tha oint. rvisor A. M. as Supervisor E. A. Linscheid ����IVED District 1! 11974 szw;d�' sua�av � •' cosr i 3 , 00099 A - 3r. •a _ .P.....h, i:,,a�*: ,�c«'"+cee...,�'f -'. x,F ., o w.,c::"s,., .. .. ;,�. . . _ $` �,- :dr....7^t3: s.. 3',;.�ni*?.-.,o a' .. IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Proposed ) Abandonment of Portion of ) Liman Way, Road 1065, ) March 5, 1974 Richmond area. ) This being the time fixed for hearing on the proposed abar_donm9rt of a portion of Dir•n Way, -Aichmond area; and The Board having been advised that the Public Works Department does not object to the proposal and that- the Planning Commission approved the abandonment of Dimm Wny with a fifteen, foot strip of land excepted from the middle of the road for walkway and sewer purposes; and Mr. Harold G. Hamilton, 5932 McBryda Avenue, Richmond, proponent, :laving addressed the Board in his own behalf; and, The following persons having appeared in opposition, some of whom questioned the adequacy of the notice of the Board hearing: Mr. Peter C. Petrich, 5994 i�cBryde Avenue, Richmond, Mr. Morris R. Perry, 6020 McBryde Avenue, Richmond, Mr. Cecil M. Taylor, 6003 Bernhard . Avenue, San Pablo, filed with the Clerk a petition bearing signatures of 47 property owners opposing said abandonment, Mrs. Alms Nelson, 5926 McBryde, Richmond; and The Board having noted that letters opposing abandonment had been received from: 1) Tewksbury Improvemsnt and Social Club, 2) East Richmond Heights improvement Club, Mr. Hamilton having rebutted; and Mr. Michael Walford, staff member of the Public ;forks Department, having responded to questions addressed to him. by members of the Board as to the p•,rpL;e of the proposed abandonment; and Supervisor U1. P. :finny having sug-gested that the hearing be closed and that decision be deferred foe two weeks to give Board nenbers an opportunity to make an on-sight inspection if they so desire; On motion of Supervisors J. P. 'Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORBER✓D that hearing on the proposed abandonment is zlosed and `larch 19, 1974 at 10:40 a.m. is fixed A_3 the time for decia icn by the Board. oO.' oo V7 Th The foregoing order was passed by the following vote:' AYES: supervisors J. P . Kenny, A. M. rias, W. t�. Boggess, E. A. Linscheid,; J. E. Moriarty. ?DOES: None. ABSENT: None. I HEREBY CERTIFY thQt the foregoing is a true and Corr act cony of an order entered on the minutes of said Board of Super- Visors on the date aforassid. Witness ray hand and the Seal of the Board of Supervisors affixed this 5th day of March, 1974. cc: Opposition Public Works J. R. OLSSO►, CLERK Department Planning -Depsrtment Count Administrator By: Countyr Charleen K. Travers, Deputy Clerk 0 140 101 ars ''�:%4-r ..r_ ,�x.A?2Y � c?-.rr,. wr... �`*.-"r -s. i,tW<''. � 3 �"..& ti4 e�°�.�"�i i i fa. "e 7k• Cyt � - � In the Board of Supervisors of _Contra Costa-County, State of California March 5 , 797-4— In 1 .!n the Matter of Authorizing County Purchasing Agent to Arrange for Sale of Certain Printing Supplies On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that obsolete printing supplies with an inventory value of X343 (from the office of Auditor– Controller, Central Service Division) are declared as excess to the needs of the county; and IT IS BY THE BOARD FURTHER ORDERED that the County Purchasing Agent is AUTHORIZED to arrange for the sale of said printing supplies. The foregoing order was passed by the follo.•ring vote: AYES: Supervisors J. P. Kenny, A. M. Dias, T.. N. Boggess, E. A. Linscheid, J. E. Moriarty. 1NOES7-- None. ABSENT: None. loan— ! hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dale aforesaid. cc' Purchasing Agent Witness my hand and She Sea( of the-Board of Auditor—Controller Supervisors M at oCounty Admin�s�,_afar onixed :n.:s --h _ 19 Z' JAMES R. OLSSON, County Cterx $y 's'/_/�.� G�?./ll��� Deputy Cter, Doroth- Lz�z2riri O0.y42 r 24 5173--ISM In the Board of Supervisors 011: Contra Costa County, Stare or California �® I.{.arch 5 I y 7-1- In In the Matter of z �'— Amending Resolution Nwnber 73A71 Establishing Rates to be Paid to Child Care Institutions On the recommendation of the County Probation Officer,7and on motion of Supervisor A. hi. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY TKE BOARD ORDERED that Resolution 11,wnber 73A71 adopted 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 MENDED to include Mloreno Boys Home, 28780 Alessan&-o Street, Moreno (San Bernardino County), California, at the rate of $595 per month, effective 7•6-rch 5, 1974. The foregoing order rras passed by the following vote. AYES: Supervisors J. P. Kenny, A. M. Dias, w _. .1.' N. Boggess, E. A. Linscheid, ' J. E. iloriartt=. NOES: 11one. ABSENT: None. I hereby certify that the foregoing is a true and carrect copy of an order entered on "he minutes of said Board of Superviscrs an the date oforesoid. CC.* Probation. 7naWitness my Nand and the Seal of the Board of Human Reso,,:rces Director SJaervisors Social S?r iCs affixed this 5th day of =<��rc:� 1-7 7L County .TAMES R. OLSSON, Cat:nty CI�: Controller B T�;} - a -s •1 Deputy v Clerk CountyAd.�iristrator Y_. - F tr Dorotn La:�,.z�_rini 0 103 3 ..•.,. •, i- . ,.: <•:',... .. ...:?"=s ,,,.�, �.... rc rn+.?ps.ra .:5.. C wvA' q;i i;-:: Y r +"rx'�• r :,+, ,,..- k,�« sc<. , ;a.:�.... .... .. `<.i. �.. X .a-. x`w> n ,wY`'L.'_,.x�. .,,.s._. x. �'."i5..x.�.. . ".>,7.,.: .�S...0�",n. am's•s c .•Y.F> ,,yu,. •.� :��>4;:. a r .:�:!.w�', �!. ..,.,. _ -. 1. ,. ..v a-x,.,.�...�.. ,. ...,,..<..➢y. t ,; _....�,:.-s>. ... .._ .. .:..* `_ :,. : : �. :,:. .t _ sc_t« .a..i'.. i*cw«3: ;.�'s.ctx ��«-.. - �.t. t In the Board of Supervisors of Contra Costa County, State of California Karch 5 1474 1 In the Matter of Authorizing Settlement of County Lien Claim in the case of Paulson v. Institutional Industries Upon recommendation of the County Lien Committee: IT IS BY THE BOARD ORDERED: That the Auditor-Controller is authorized and directed to accept $700.00 in full settlement of the Countyts lien claim in the case of Paulson v. Institutional Industries, Superior Court No. 119030, and the County Counsel .is .authorized to execute a release of said lien.claim. -Adopted by the Board this 5th day of March, .1974 GAB:mk cc: County Auditor County Administrator County Counsel (3) 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 Supervisors of xed this 5t1i day of e arch . 19714 W. L PAASCH, Clerk By Deputy Clerk Doro p gni 00104 1 •IJyI 11V .iyx ' ..;•ty ^'.i r r:tax 5 .: y+,l. + WM i In the Board of Supervisors - OF Contra Costa County, State of California March .5 19 7L. In the Matter of Authorizing submission of grant an'Plication for Enviro mantal Improvement Project - Ret Control. On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linschaid, IT IS BY THE BOARD ORDERED that the County Health Officer is AUTHORIZED to submit grant application to U.S. Department of Health, Education and Welfaze for funds to conduct Contra Costa County Environmental Imp^ovemsnt Project - Rat Control, county participation in said project to include in-kind services. The foregoing order was passed by the following vote: AYES: Suparvisors J. P. Kenny, 4. X. Dias, �- W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Nona. ABSENT: None. SoW I hereby certiiy 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: County Health Officer Witness my hand and the Seal of the Board of County Adtnivnistrator Supervisors County Auditor affixed this 5th day of X rch ig 74 .l.:0.tc5 R. 01.5301Nt Covr:ry %lerk----f.�; B' 1 !` .� � (n/���� pzguty Clark By. - - harlean X. traTrars 442-z 5 1-73 15 .1 00105 A In the Board of Supervisors of Contra Costa- County, State of California I-larch 5 19 ZL- In the Matter of Authorizing Discharge froom ^,:�countabihity for Marshal., Richmond Judicial District Marshal C. E. Iversen, Richmond Judicial District, having filed an application with this Board for discharge from accountability for collection of 87-85 in the form o- certain small L accounts receivable which do not warrant any additional collection effort; and Pursuant to Section 25259 of the Government Code, and an motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDIE RME that Marshal Iversen be and he is hereby discharged from further accountability for collection of said accounts receivable. IT IS BY THE BOARD FURTHER ORDERED that the County Auditor-Controller is DIRECTED to i-wite off these accounts receivable of the Richmond Judicial District. The foretroing, order vias passed by the following vote: AYES Supervisors J. P. Kenny.. A. M. Dias, If. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSEDIT: '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: Richmond Judicial Dist. Witness my hand and the Seal of the Board of Marshal Iversen Supervisors County Auditor—Controller affixed this 5th day of March 19 74 Coul.n.ty -AdIn—inistra— JAMES R. OLSSON, County Clerk tor It Byo—W_"'aYA&9- Deputy Clerk Dorothy Ydziazi�Kl_ n,,;'c j�vz: MIRML"M In the Board of Supervisors OT r Contra Costa County, State of California March 5 In the Matter of Authorizing Relief of Cash Shorta-es in the Accounts of the Colmty Hospital and the Mt. Diablo MuniciDal Court Pursuant to the provisions of Resolution Number 2702 adopted by the Board on January 23, 1964 and on motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid,,- IT IS BY THE BOARD ORDERED that a"a-tho-&ization is GRANTED for relief in the accounts of the County Hospital in the total amount of $5.00 and the 14t. Diablo Municipal Court in the total amount of $1.00. The foregoing order was passed by the folla:tin., C> - ; vote: AYES: Supervisors J. P. Kenny, A. M. Dias., W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date offoresaid. cc: Counttly Hospital Witness my hand and the Sea[ of the Board of �It. Di--abio Nazi-i-cIP—al Su=erwisors Court C=xed this 5th day of 19 7-L County Auditor- JAMES R. OLSSON, County Clerk Co ra-roller Deputy Clerk Coun%.y Administrator Dorotli?j' Lazeaf?-ini 00 H 2-- S/73—Ism .y i r 4 +M' t IN THE BOARD OF SUPERVISORS OF CONTRA COST, COUNTY, STATE OF CALIFORNIA March 5 —,- 1971- In * 197In the Matter of Authorizing } Attendance at Fleeting } On the recormendation of the County Administrator, and. on motion of Supervisor A. M. Dias , seconded by Supervisor E. A. Linsc'reid , IT IS BY THE BOARD ORDERED that the person listed, is W=720 AUTHORIZED to attend, at County expense, the following: Gladys Dosch, Supervising Nurse, County Medical Services - conference on illnesses of the neteborn, Stateline, Nevada, March 7 - 9, 1974• The foregoing order was -passed by the following vote OA ­ the Board: AYES: Supervisors J. P. Kenny, A. M. Dias,. W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES= None. ABSENT: hone. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the ra-inutes of said Board of Supervisors on the date aforesaid. cc. Count; Hospita? Witness my hand and the Seal of .� Cour^_Ly Auditor- the Board of Supervisors affixed this Controller 5th day of March 19 74. - County Ad-mini stratorJ. R. OLSSO i YX CLERK By Dorwth Aazzara�� Deputy Clerk. 73-11-500 n Forn. 613 U �l sn Yom.t aF".-"`:$J. 1 . .._. „ �. SG In the Board or Supervisors Of Contra Costa Countyt State of California blarch 5 ,'197L in the Matter of Authorizing Settlement of Col.unt z Claim against - Carl William Sept. On the recommendation of the County Lien Committee, and on motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD OP_D3?ZD that the County Auditor–Controller is AUTHORIZED to accept the sum of 77,500 in settlement of the county claim against Carl dilliam Sept. The foregoing, order was passed by the folloriing vote of the Board: AYES: Supervisors J. P. Kenny, A. IZ. Dias, W. H. 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. Witness my hand and the Seal of the Board of cc: � County Auditor-Cont_"olier Supervisors (Central Flo ~ T'- . - - C4� c�14 S amx? tn:s :t:� Cay o: :2_ , .9 7- Gou t v CoL'u''-se Co r-11— Administrator 1A'1ArS R. OLSSON, County Cleric , ;�` By �y . '.-u % .f.i..� Deput,/ Clerk A � D0r0--n y Z?.ess T*.Z 001,09 1, RUMM i In the Board of Supervisors of Contra Costa County, State of California I j March 5 , 197k In the Math of Authorizing tlrite—Off of Accounts Receivable. The County Auditor—Controller having filed with this Board a list of Accounts Receivable in the total amount of $2,555.39, showing names of debtors and amounts due and owing to the County, and having recommended that said accounts be written off; On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that authorization is GRAFTED to the County Auditor-Controller to write off said Accounts Receivable in the total amount of $2,555.39. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. U. 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 dote aforesaid. cc: County Auditor—Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 5th day of r4arch , lrfL JAMES R. OISSONN County Clerk By Deputy Clerk DoroLl. Lazo ini 0 0-1 iO Office of cd&TY AUDITOR-CONTROLLED ' Contra Costa County Martinez. California TO: BOAR) OF SUPE?XISORS FROM: H. xNZD FUNK2 AUDITOR-CONTROLLM ii. G. Morris, Assistant Accounting Supervisor j SUBJECT: ACCOUNTS Rc;CEIVA'3Lr. RECOIL- ED FOR jrqdT&-OY We submit the accompanying lists of Accounts Receivable totaling $ 4049-'^ with the recommendation that tae) be written-off. The accounts listed have been coded into the following categories: 01 Deceased no assets $ 27.00 02 Determined inability to day recommended by the 128.47 Auditor-Controller Ob Determined inability to pay recommended by the 2,7.47.92 Health Department 10 Bankruptcy 252.00 i 791. nn `roq GRAND TOTAL l FI L EMAR 1974 � CLERIC 80*�W or SUMVV OR5 RA C05TA CO3 e 00110 (0-) I-'A ; W1�1.11 1, V ACCaMTS MCEIvABLE R:.;CoYuru-MBD FOR WHITE-OFF NAME REASON AMOUNT ACERO., Olga 06 $ 19-42 ANTUNF2, Ma 06 58-65 AMTA., E. 06 97-75, BROTTI E. 06 73-70 BUYS, D. A. 01 27-00 CORDOVA, V. 06 53-00 CURTIS, A. 06 7-82 DOW, Larry 10 225-00 DUMS,7 P. 06 97-75 DUNNE., E. 06 19-55 mm, 0. 06 95.00 GARCIA, L. 06 58.65 GMN,'2 W. 06 93.84 r- H.ANLDI., Ray 10 27-00 HARTWEIL, R. 06 19.55 HATME113 S. 06 254-15 HUTCHISON, 06 3.91 JACKSCN, E. 06 11-73 JACKSON, L. U. 06 156.40 JOHNSON, M. A. 06 39-10 KEITH, E. 06 62.56 L)MCH3 M. 215-05 ^ i r- 4 ACCOUNTS nCEIVA3LE RECO;*MED FOR IMTE-OFF REASQZt -0 -T NAME 06 $ 58.65 .VMON, E. 02 1.50 McIMZIE, 0. 6o.00 06 ,1EIRSTIN, T. 50.19 06 NELSON, A- 70-00 MTON, J. 06 97.75 NOLLN2 J. D. 06 06 19.04 OCEGuF.Ra, T. 06 68.49 PAZ, E. 06 39 a0 32.55 06 PE's, SHERIDA21, L. 06 58.65 06 3.91 THORNTON, R. TRAA±SON, R. 02 27.00 58.20 06 TUFANO, E. t 19.55 VASQUEZ, M. 06 02 5.85 14HITE ELECT . 06 31.28 WILEY, c. 06 3.91. uILSON, W. 02 94.12 WOOD, NINA 06 39.10 ZAMBUTO, G. TOTAL 555. 39 A 00110 L� n .k ,.'..... --• 1 ''�' ..•. '[#e. ... ...d4_ ..3=... 'two t "{.; 1;. s, .._._ . ... ws . — _. F,-i. _.., r .- f In the Board of Supervisors of Contra Costa -County, State of Caliiorn:a March 5 _ 19 74 i In the Matter of ' Authorizing Execution of Renewal Lease with State Department of Transportation for Probation Department Premises in Richmond. The County of Contra Costa has in effect a lease with the State of California, Department of Transportation, dated January 17, 1973, for premises at 700 South 14th Street, Richmond, California for occupancy by tha County Probation Department: Adult Intensive Supervision Unit: and A renewal lease having been presented to the Board for continued use of said premises by the County Probation Department for a period of one year commencing April 1, 1974 and ending March 31, 1975 under the same terms and conditions; " On motion of Supervisor A. M. Dias , seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that aforesaid renewal lease is APPROVED and J. E. Moriarty, Chairman, is AUTHORIZED to execute sams on behalf of the County. 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: done. ABSENT: none. 1 hereby certify that the foregoing is a true and correci copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Public Works Department Witness my hand and the Seal of the Board of Lessor v i r R/P Supervisors Real Propertyaffixed this 5th day of I13rch . i9 74 DA i ld irlg3 ani r'o�� �,'S R. 0!55ON, County Clark Probation Department C �-: tv n��a oto^ *± -Contro11:�r BYQDeputy Clerk County dministratJr Charleen K. Travers In the Board of Supervisors of Contra Costa County, State of Californias March 5 In the platter of Authorizing Execution of - Agreement with Mr. Raleigh A. Baker R.P.T. -5111. On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement between the County of Contra Costa and Mr. Raleigh A. Baker, R.P.T. #5111, for provision of physical therapy consultation and training services to the County Health Department for the Crippled Childrens Services during the period December 1, 1973 through June 30, 1974 at a cost not to exceed $300, under terms and condi- tions 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. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the rninutes of said Board of Supervisors on the date aforesaid. cc: Mr. Raleigh A. Baker, R.P.T. Witness my band and the Seal of the Board of c/o County Health Officer Supervisors County Health Officer a nixed this -5th day of tIarch 1974 County Administrator County Auditor- .1r+A+iECour..S r.. CjtSSON, �l Clerk , Controller By r Deputy Clerk N. Inffraham H21 5473-15M O , i V I r� 2 Viz.^ fc f'r `""'�'9�..,'� .r�C' 'a=�'aY r51:. ^k�`"�.,iSvz' =• ,a, „r' µ tn t • .V Bord 04 C.�►..rs►�•ir�rc V t.JV• f•JV•J of Contra Costa County, State of California March 5 j914 z In the /flatter of Authorizing Execution of Lease with Joseph P. Connolly, Inc. for Premises at 1616 - 23rd Street, San Pablo, California. On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a lease between. the County of Contra Costa and Joseph P. Connolly, Inc. , for use of premises at 1616 - 23rd Street, San Pablo, California to be occupied by the Office of the Marshal, West Judicial District, for one year commencing March 1, 1974, at a monthly rate of $225, under terms and conditions 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 a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Y1litness my hand and the Seal of the Board of cc: Public Works Supervisors real Property 5tit :tarcit . 19 74 Lessor via R!P atnxed :his clay o.r BuilL r.ny :.:: - �.,:::tc.�,rSAMFS R. O;SSON, r.!+,rnh. Clor►, i 7 71 .. .. County Administrator By Deputy Clerk County Auditor-Controller N. Ingmar, ham 00"J3 H?b 5113--15AA In th.= Board of Supervisors Of Contra Costa. County, State of California March 5 , 19 In the Matter of Authorizing Execution of g Application With the City or Richmond for Use of Facilities by County Health Department. On motion of Supervisor 1. 11. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE HOARD ORDERED that Suparvisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an application between the County of Contra Costa and the City of Richmond, Department of Recreation and Parks, for use of the Martin Luthar .Hing Community Center by the County Health Department to conduct clinics commencing April 2, 1974, at a cost of $15 for each day of use, under terms and conditions as more particularly set forth in said application. The foregoing order was passed by tha following vote of the Board. : AYES: Supervisors J. P. Kenny, A. H. Dias, N. 'Lt. Boggess, E. Linscheid, J. E. ?Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : City of Richr.,and Vr•ness my hand and the Seal of the Board of c/o Director, Husisn Supervisors Resources Agency (2) affixed thisth day of :1^rah , 19 ?F� Co-u,ty Haal R. %)LSSCN, Cauptj Clerk County Auditor- l' 1 r /�`�� n ►...r B r D putyClark County Administrator Char_een H. Crave^s �� H 25173 -25'.1 0014 t�..v _^w.9 ''f. �,gri :,,: i $.s.z '_ a..o-,-[. •.''�r ..... ,... .... .. ... -a... >t .r ... _.._..,, ., f `_fxK," ,. r. .., ��x. , ,,'X'a:, .:��a •a j• In the Board of Supervisors of Contra Costa County, State of California March 5 ' 79 74' In the Matter of Authorizing Execution of Amendment to Agreement with State Department of Health for Family Planning Services (No. 189 A-1) . The Board on October 9, 1973 having entered into an agreement with the State of California, Department of Health, which provides for funding of family planning services, ,the state to reimburse the county in an amount not to exceed $49,000 during the agreement period; and An amendment thereto having been presented to the Board this day, under the terms of which the maximum amount payable is increased by $16,000 (to a total of $65,000) for provision of said services; On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that aforesaid amendment is APPROVED, and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute same on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: State c/o Health Department Witness my hand and the Seal of the Board of County Health Officer Supervisors Human Resources Agency affixed this 5th day of March , 1974 Social Servicas (order tetc`5••- County Auditor- s.,r I. OLSSON, County Clerk ,: Controller By—)" Deputy Clerk County Administrator N. Ir.'raham H 23 SI%3 15!N OW 11 'Zr;�`•$ In the Board of Supervisors of Contra Costa County, State of California Marcia 5 , 19Z4 In the Matter of Execution of Rental Agreement with the Community United Presbyterian Church. On notion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a rental agreement between the County of Contra Costa and the Community United Presbyterian Church, for use of premises at 200 East Leland Road, Pittsburg, California, to be occupied by Contra Costa County Mental health Services for provision of mental health therapy activities on a month-to-month basis commencing February 1, 1974, under terms and conditions 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 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: Public Works Director Supervisors Real property affixed this Stn day of March , 19 74 7.'essor via R,/? JAMES R. OSSON, County Clerk Buildings and Grounds n Director, Human By -��--�---� Deputy Clerk fl Resources Agency ti• Ingraham County Medical Director County Auditor-Controller a H 24 5/7jG Un}_v Administrator ...i 1 } !n the Board of Supervisors of v Contra Costa County, State of California ' March 5 19 7A �a in the Matter of . Authorizing Execution of Agreement with the State of California, Department of Human Resources Development. (Contract No. 74003837) . On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement effective February 19, 1974 between the County of Contra Costa and the State of California, Department of Human Resources . Development, under the terms of which the County Health Department, Family Planning Program, will employ two Community Health Aides 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 $1,71&.80. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, .1. N. Boggess, E. A. Linsche:i.d, J. E. Moriarty. NOES: None. ABSENT: None. hereby certify that the foregoing is a true and correct copy of an order entered on the MU minutes of said Board of Supervisors on the date aforesaid_ Witness my hand and the Seal of the Board of cc: State Human Resources Supervisors Deve?opmen` c/o Health afrixeed this 5th day of Pdarch , 1974 Den. artnzQr_ County Health Qf=i.czr'"=•'`5 �. O�SS�M, r'o��aFj Cleric County Auditor-Controller By Deputy Clerk County Administrator N. IP6(raham H _ 5173-,,-a 0017 ., r. In the Board of Supervisors of Contra Costa County, State of California AI March 5 19 74 In the Matter of i Authorizing Execution of Head Start Grantee Quarterly i Financial Reports (HEW Forms OS-192) . On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linscheid, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute U. S. Depart- ment of Health, Education and Welfare Forms OS-192, Head Start Grantee Quarterly Financial Reports (Head Start Training and Technical Assistance Grant, Program Account 20) for the Quarters ending March, June, September and December, 1973. 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. 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: Economic Opportunity (3) Supervisors County Administrator affixed this 5th day of March , 19 74 County Auditor- JAMES R. OtSSON County Clerk Controller ty By Deputy Clerk N. Iri4raham 24 5;73-IW 0f)l 18 t In the Board of Supervisors of Contra Costa County, State of California March S I 9 7L4 In the Matter of Approving Joint Exercise of Powers Agreement with the City of Lafayette, Slurry Seal Project, Work Order 4942. The Board 'having considered a Joint Exercise of Powers Agreement between the County of Contra Costa and the City of Lafayette for the 1974 Slurry Seal Program, said agreement pro- viding for the County Public Works Department to design the project and administer the construction contract, and the City of Lafayette to pay the County for the engineering, construction and other costs for that portion of the work within the City limits; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY MfE BOARD ORDERED that the aforesaid 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 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: City of Lafayette Witness my hand and the Seal of the Board of • (via P.W.) Supervisors Public Works Director ofixed this_ Sth day of Marc . 1974 County uti:t-or . OLSSON, CountyClerk i JAMES R County Administratcr Deputy Clerk Mildred 0. Ballard , _._ ,.. ;. ..w . •. , ,.•; r .rat,.. c . a r In the Board of Supervisors of Contra Costo- County, State of California March 5 10 VL In the Matter of Comments of County Director of Personnel on 1973 Contra Costa County Grand Jury Final Report. The County Administrator having submitted to this Board a memorandum transmitting copy of a report of tha County Director of Personnsl containing comments on the 1973 Contra Costa County Grand Jury Final Report; and , The County Administrator having recommended that recalpt of the aforesaid memorandum report be acknowledged, that a copy thereof be transmitted to the Presiding Judge of the Superior Court and the l:oraman, 1973 Contra Costa County Grand Jury, and that a copy be placed on file in the Office of the County Clerk-Racorder; and The County Administrator having also raeommended, that the _ aforasaid report be referred to the Board County Goyarnrmeizt Opera- tions Committee (Supervis:?rs W. H. Boggess and J. P. Konny) for raview; NOW, Ti-EREFORE, on motion of Supervisor A. 14. Vias, seconded by Supervisor E. A. Linscheid, IT IS BY TIE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W.. N. Boggess, E. A. Linschsid, J. E. Moriarty. 130 ES None. ABSENT- Nona. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. a^- : Board Cosa-mittee Witness my hand and the Seca of tate Board of Dir a c t or o.' Per3oanal Supervisors Presiding Judge, Superior affixed this -th day or m-Arch . ,97` -!4AcS R. OLSSON, CZo-inly C!rk " For nen, 1-173 iranj B t.:T � 4v � 11 P" � � +� J'1:.y y 1C.ti.--�.►._..� Deputy C�etx County Clark-Recorder Cha.rlaan Travar3 County Administrator t»Z55,171-'ISM )-'20 a "�,. ,. > 1:f3,„'i.,: i a•f• `"' �p..`.r .._,x,_9-.' ,. a..,: . c .'. .?-v'''4�,�x.. } Rf`°�"q-.:z.�_1 .,.a it^n 3� .. . 3..t%'K.f.. t, r .<+,-dii.So'' . lY�.'_ f...n ....�5' _..L .....a•..FJ ,.v � �.v. .. ~WSJ.'". 1 '✓�•. In the Board of Supervisors Of Contra Costa-County, State of California Narch 5 —' 19 A t In the Matter of ?n t?ze 1rIa iter of Approving First Amendment to Agreement for 1r2-iitectaral Services, Criminal Justice Detention Center (New = Jai:-' ) , Martinez, :orl: Tae Board having considered the First Amendment to Agreement (dated Hay 8, 1973) for Arcnitectural Services :rich Confer, Crossen & .-nce, providing for payment to the Architect on an as=earned basis for the completion of the drawings and specifications for 'the - Criminal Justice Detention Center (2;ew County Jail, Y%sartinez) and the Courts; and It having been noted that the supplemental agreement authorises an additional $42,000 for the revisions to the new jail and a guaranteed maximum of -'100,000 for the co*.trts, and provides -Lo-. an i?1^r ease to W,000 in h-andlirg he bidding proces-s; On the recd=endation of the Public ',:orL s Director and on notion of Supervisor tt. N. Boggess, seconded by Supervisor F. A. Linscheid, IT IS BY THE: B0145D O?M-R:-:Dthat said- First Amend=ent to lA---_•oa.men t for �c;2,'.tectural So;-vices is A. PP O' "Lnd su"De_rvi sor J. E. A'oriazrty, Chairman, is AUTz©RIZEM to execute_ same on behal€'of the County=. The foregoing order was passed by the following vote: ASS: Supervisors A. 1. Dias, if. Boogess',� E. A. Zinscheid, J. B. i•Ioriartf_ WOES: Supervisor J. F. -e=y_ A3—'h None. s� 1 hereby certify that the foregoing is o true and correct copy of an order entered on tete minutes of said Board of Supervisors an the date aforesaid. cc• Public V*or s Di rector Witness my hand and the Seal of the Board of County Auditor Supervisors 1n i^,r 1�i: s�� .•A�.. �v.�.'i v"'a 41� r;� - - :ll$ 1�:� �Qy QC 1t=�='n 17 i JAMES R. OLSSON, County Clerk By IA46 Z•l G^ Deputy Clerk 'r_elea C. T:arehali t _ :5173 pita 0`021 1111 Milli I �+,.-y.�•?, . e} �' TE- .., :: :. .>... .. a'., 'i � .T_`'_'.. - _a, < . , x . .. , .. > . ''' - ,.._ m t f j! In the Board of Supervisors 1 P � _ of Contra Costa County, State of California March 5 . 10 In the Matter of In the 'matter of Reviewing- Plans eviewingPlans for Construction of Criminal Justice Detention Center (2few County Jail), ?Martinez, l:ork Order 5353. s The Board this day having approved a supplemental agreement With Confer, Crossen & Nance with respect to construction of the - . Criminal Justice Detention Center (New County Jail), Martinez, Work Order 5353; and In connection therewith the Board having diaeuased the desirability of revie:tlxg the construction plans from time to time; NOW, THEREFORE, on motion of Supervisor A. 4. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDER30 that this matter is REFERM to the Hu Lan Resources Committee (.Super- visors J. P. Kenny and W. N. Boggess) for an on-going review with Staff of the Public Wo_zs Department as to the progress of said plans. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 11. N. Boggess, E. A. Linscheid. 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: Board Co:,!mittee Witness my hand and the Seal of the Board of Public llorkz Director Supervisors Administrator affixed this _;, cloy of ,r..-.�t 9 _ ! _ , ] 7.1 JAMES R. OLSSON, County Clerk By �t-�:t�`_c� J, -,� ��r r.. DeputyClerk Helen C. Farshall H 5,73—ISM R In the Board of Supervisors of Contra Costa- County, State of California Harch L� 19 24, k In the Matter of A.L`- o=ij nrgr Acceptance of instrument for recording Only, 11inor Subdivision. 196-73. OZ motion of Supervisor W. }t. Boggess, seconded. by Super-- visor E. A. Dinscheid, IT IS 1-77 T= BOARD G.D. that an iast ^menti erti-led "."onsent to Cofer of redlea;icn" dated February 20, 1974 (in lieu of suborainat i.)n required by the conditions of approval for minor Subdivision 196-73) from Contra Costa Water District, is ACCO-?"T-E Di fo_ recording only. The foregoing order was passed by the follw4ing vote: AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, Z. A. binscheid, J. E. Moriarty. NOES; None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: :.eCorder (c/o P... ) Witness my hand and the Seal of the Board of Public iioric � Supsrvisars • r affixed this c;-,sc;-,sday of 'f,--rT� 14 7_,,,�+ Assessor ssesso =•'="'=.�=�; JAMES R. OLSSON, Couriy Cleric Administrator B �.��' Deputy Clerk Helen C. M3rsh--111 H235173-IVA Of)!23 �' � `�'•,uya,. � 'k •c�" ,,a;R-,. �.t.fir,_ rY:'a..;�. if ., v, x•.,r,:..a „'7y,�i.w r '.'' ' xY.. ..� 1 r.::�;�r, '..- f..u.,,y.�,, saw ,. -. .r....r. ,�•^-.._a.e .tea .a- ,_,.r..,:>. .. .. .... » .,.. -...z ..+#�.. .:3�,w•. "''`.d';'�;9s 'r,"-' 1' *� R• "x � f h. !�" � k6r 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of ) Authorizing Acceptance ) of Instrument of Dedi- cation for Recording, ) March 5 197 4 Minor Subdivision 5-73. ) _ On motion of Supervisor if. N. Boxxess , seconded by Supervisor F,. A. Linscheid , IT IS BY THE 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 Jacqueline Laverne January 7, 1974 Ilinor Subdivi— Hamilton et al. sion 5-73 The purpose 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 •and may be accepted at any time by this Board, or by governing body having jurisdiction thereof, pursuant to Section 7050 of the Government Code of the State of CPlifornia. The foregoing order was passed by the following vote of the Board: AYES: SuDervisors J. B. Kenny, A. 11. Dias, W. If. Boggess, E. A. Linscheid, J. E. Horiarty. 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. .fitness my hand and the Seal of the Board of Supervisors affixed this h day of : a-ab , 197 _• cc: Recorder (via P.'.,t. ) Public Works J. R. OLSSON, CLERK Planning Assessor Administrator f By Helen C. Marshall Deputy Clerk .4-2 09124 ,..ri.. .+c-rs. .- y`r:, ,Y,;'.nsk', x # w M .. .,u.-F•• f'-y,•f =:N,. � t In the Board of Supervisors of Contra Costa County, State of California March. 5 ' 19 -7-4- In 19'3-4- In the Matter of Authorizing Acceptance of InstT^anent for Road PUX-noses, _ inSubdivision 9-73. - On notion of Supervisor 141. N. Boggess, seconded by Super- visor y. A. Linse-heid, I•L IS BY Tlr BOA-RD ORDERED that an izistru3ent entitled "Relinauishneat of Abutter's Rights" dated July 16, 19?3 fro= Sylvia Larson e, al.,, satiaf�ring a condition X, appro oml of 3:i.nor Subdivision 9-73, is ACCrav2i'�'P-' for road purposes. The foregoing order was pazzed by the following vote: AYES: Supervisors J. 2. -enny, Z,'-. 114. Dias, U. it. Boggess, E. A. Binscheid, J. E. Horiart-y. TOES: !lone. ABSENT: 2:one. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.%) Witness my hand and the Seal of the Board of "Publia ioeks Supervisors 3r'i_ affixed this - day az 19 Administrator' JAMES R. OISSON, County Clerk By / _ L !t s-_�h.� ; Deputy Clerk Helen C. : arsrall H 24 W3—15:d 001 22 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOIMIA In the Matter of Authorizing -Acceptance of Deeds for Road Purposes. On motion of Supervisor W_ TT, rnwo-0mg seconded by Supervisor ,hp " t IT IS BY THE BOARD ORDER D that the following listed deeds be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number Jacqueline Laverne Januaxy 7, 1974 MMR SUBDIVISION -5-73 Hamilton et al. Sylvia Corson et al. July 16, 1973 MNOR SUBDIVISION 9-73 The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, 11. Boggess, E. A. Linscheid, J. E. Moriarty-. NOES: None. ABSENT: 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 the Board of Suaervisors affixed this �+'., day of 1.97�,lo­ cc: Public Works (2) CLERK Administrator J. R. qLSS0jr 4:20 i- �alen- P. '-Tarshal 1Deputy Clerk 000 — MTV 77ft f s t xk IN TIE BOAaiJ OF SUPEff!ISORIS Or - - COMMA COSTA C0TR4TY, STATE OF CALIFORNIA March 5 , 19 74 —�- In the Matter of Approving ) and !:-athorizinz Payment for ) Property Acquisition ) On notion of Supervisor 1-1. N. Bog-gess , seconded by Supervisor IT IS BY T?-iE BOARD ORDERr.D that the following settlement ' and contract be and the same are hereby APPROVED and the County Auditor is authorized todraw warrant in the following amount_ to be delivered to the Counts :tight-of-Way Agent: Contract Payee and Road Uame Grantor Date Escrow Nu-zber Amount —® NORTH RICIRV1011D Dario Bruzzone February 25, `title Insurance and $35,950 BY-PASS et al. 1974 Trust Company North Richmond Escrow Nos. MZ 206195 area and MZ 191209 Project No. 0572- 4345-72 (2.014 acres of land together with one grater well 400 feet deep) IT IS BY THE BOARD FURTHER ORDERED that IIr. V. L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract on behalf of ,the County. 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, 1-T. N. Boggess, E. A. Linscheid, J. E. Moriarty_ NOES: None. ABSEFT: None. I MR73Y 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 _day of ?rare, 19-2,t . cc: Auditor Public Works (2) TI 'S A--I SCH; CLERK, Administrator J. R. OLSSC`i By �l !. Helen C. P{_arsha? M t 11 t t In the Board of Supervisors ' of Contra Costa -County, State of California AS ..�., " T( "ii. MnAor OF ��D�t:rISORS OF nn�m rt((�� �A Cfl ,TT T_jt 0'7y tit-, Tm'_ray, �- , t,;�►�� �„�'iS r��L2'Ifl I _ Tr't� L'•�. 1. •3a. !L1_} _u rl.4 s s. it SSP? ✓T � 79, In the Matter of Approving Issuance of a Right o`' 3ntry to Contra Costa County for lidening Pacheco Boulevard, t',ork Order 8335. On the recommendation of the Public Works Direct-or, as ex officio the Chief Engineer of the Contra Costa County, Flood •• Control and Mater Conservation District, and on motion of Super,- visor 4. N. Boggess, seconded by Supervisor E. A_ Binscheid, IT IS BY TICE BOARD ORD.= D that -Mr. J. F. Taylor, Deputy Chief Engineer, is AUTHORIZED to issue a Right of retry on Flood Control. District lands on Grayson ;reek Chanel, as described in Exhibit "4't attached hereto, to Contra Costa Co,.Lnty for the widening of Pacheco Boulevard and relocation of utility lines. IT IS BY THE BflLUD FURTHER OR.DB.RBD that Mr. Taylor is AUTHORIZED to execute said Pdght of Entry on behalf of the District. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, W. N. Boggess, B. A. Dia.scheid, J. E. Moriarty. NOES: ?Ndne. ABSENT: Nona. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cC• Public Wo-`�s Witness my hand and the Seal of the Board of Flood Control Supervisors day or i4 ^. JAMES R. OLSSON, County Cie?< By. `%fat 4!C- t Deputy CierF 00i S Er 4','+'w17G+..xr.a M Pacheco Blvd. i Road No. 3951 Parcel EXHIBIT "A" Portion of the Rancho Las Juntas and the Rancho Monte Del Diable described as follows: Beginning at the most northerly corner of the parcel of land described in the deed to Contra Costa County Flood Control and Water Conservation District recorded January 19, 1971 in Book 6298' of Official Records at page 34, Records of Contra Costa County, California; thence from said point of beginning aloe the northeaster- ly line of said parcel (6298. OR 34) South 570 54' 53 East 142.76 feet and along a tangent curve to the right having a radius of 650.00 feet through a central angle of 9' 06 ' 22" as arc distance of 103.31 feet to the easterly line of said parcel (6298 OR 34) ; thence along said easterly line South 28° 44' 04" East 31.08 feet to a point from t:hich a radial line of a curve to the left, having a radius of 640.00 feet bears South 43* 48' 19" West said curve being concentric with and 60.00 feet southwesterly, measured radially from the proposed center- line of Contra Costa Highway (now Pacheco Boulevard) as said centerline is sho,,-n on the map entitled ".A Precise Section of the Streets and Highways Pian, Contra Costa County, Contra CostaHigho:ay" recorded August 15, 1962 in Book 4182 of Official Records at page 133; thence along said concentric curve, through a central angle of 11* 43' 12" an arc distance of 130.91 feet to a point on a line parallel with and 60.00 feet southwesterly, measured at right angles from said proposed centerline (4182 OR 133) ; thence along said parallel line North 570 54' 53" West 138.13 feet to a point on the westerly line of said Contra Costa County Flood Control and hater Conservation Parcel (6298 On 34) from xinich a radial line of a curve to the right having a radius of 283.98 feet bears South 83' 53' 32" East; thence northerly along said 'Westerly line and said curve, through a central angle of 2* 13' 27'r an arc distance 11.02 feet to the point of beginning. Containing an area of 0.059 acres of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground : distance j,,ultiply distances used by 1.0000614. 09929 v to the Board of Supervisors of Contra Costa County State of California AS EX OFFICIO THE GOVERN County, BODY OF CONTRA COSTA COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT March 5 19 74 In the Matter of Approving Agreement for Con- sulting Services, Arroyo Del Cerro Project, Walnut Creek Area, Flood Control Zone 3B , Work Order 8465. 's''he Public Works Director, as ex officio Chief Engineer of . Contra Costa County Flood Control and Water Conservation District, having recommended that the Board approve a Consulting Services Agreement with Water Resources Engineers, Inc. in connection with Phase II of the Water Quality Study for the Arroyo Del Cerro Project (Work Order• 8465) , Walnut Creek area, said agreement pro- viding for payment of actual cost of services with a payment limit of $35,880; and The Public Works Director having reported that the study is necessary for determination of the measures which may be required to insure proper water quality for the recreational aspects of the project; that a:-draft of the report is to be provided to the Dis- trict by July 15 , 1974; and that the final report and appendices E are to be provided about five weeks later; and The Public Works Director Raving further reported that this t final phase of said study has been approved by the Flood Control Zone 3B (Walnut Creek Watershed) Advisory Board; NOW, THEREFORE, on motion of Supervisor W. 14. Boggess , sec- onded by Supervisor E. A. Linschei.d, 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. 11. Boggess, 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: Public Worlks Director Supervisors Flood Control C=Xed this 5tz day of tlarclh 1974 County .zudi:or JAMES R. C_SSON, County Clerk County A ministrato. -1. Zz"4' Deputy Clerk Mildred 0. Ballard 01130 R"� �< kx w t In the Board of Supervisors of Contra Costa- County, Stade of California - r s s :.Fa rC1t S 3974 , In the Matter of e--im-jenlation to the Board of Ment Regarding Bids for of the Prapaz;e-i •`' a ;aan- G. Casey 3-":emoril al T-j'--ar :al—,. t -`,reek:_ ,Srea I.Gu _ty Service Area ?I B--2;), The public Works Director having reported that the Board of Retirement of the Contra Oosta County Employees Retirement Associa— tion on February 28, 1974 at 11 a.m. received bids for construction of the Thurman C. Oase, iYto=7ria1- Library, "alnat Greek area; and The Public :forks Director having further reported that the -� bid of Reliance Builders, Inc. of San Leandro --as the lowest and �M best bid received by s4,i d Board of Retirement; and The Public `:arks Director r3vin; further reported that it is recommended by the of-fice of t?:e Cottrntg Arl► irti strstor, the Cotxz mar ? �ibrarian and the Public '..orks Dapa_rtment that the Board recommend w to the Board of Retirement that it accept the bid of Reliance Failders, Inc. in the amount of 0^705,866 (base hid plus Alternates :"1, :-'3 ariLx :_a). NOW, THEREFORE,, on motion of Supervisor T-.1. 21. Boggess, seconded by Supervisor B. A. Linscheid, TT IS BY TICE BOARD ORDERED than, the aforesaid reco=endati on is APPROVED. The foregoing order was passed by the following vote: ®� A �S: Supervisors J. P. fenny, A. X. Dias, if. ]I. Boggess, E. A. Linscheid, J. 3. Moriarty ?dflBS: None. 13SENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Superiisors on the date oforescid. cc- Board of Retire^en= Witness my hand and the Seal of the Board of Public t:-orks Di rec Lor Supervisors Coti.-r i,Y ?..ld iL0-• G::T:. th'S . '".3th day of17-T.y-..i^ti L. . [s 77* bra r: n .1APAES R. OLSSON, County Clark :..:�� Ir Bey %L6 w/ L 1lIxc, , Deputy Clark Helen C. WO 31 „ rte+ -.... .S. 4, In the Board of Supervisors of Contra Costa County, State of California March .5 . 19: 74 In the Matter of Approval of Traffic Resolution No. 1966. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E... A. Linscheid, IT IS BY THE BOARD ORDERED that the following' nunibered Resolution is APPROVED: No. 1966 - Declaring a Parking Zone on TREAT BOULEVARD (04861) , Pleasant Frill area. PASSED AND ADOPTED by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias,- W. N. Boggess, E. A. Linscheid. NOES: done 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. Witness my hand and the Seal of the Board of Supervisors u::iKed this 5 day of .,, 19 7 4 JAMES R. OLSSON, County Clerk By 2G.�� A, f . Deputy Clerk Uildred 0. Ballard H�.:s:as—a3a+ U . "32` @'x. , .,a„ .'k.,�";7s,^.-.a P.,.;4R«a,�.x `�s.i:'-' .. q. �, , a- ?^'E:,..,x a.d� ..;.^r;+:- ,:csa�rP'6'�`aa.h•� ";{�' w a�,�,.�a!;+ t9h', *r tifT rT_. ���'�7..,�?.moi. x;:�' J. '.� . ,'�'� . In the Board of Supervisors of Contra Costa County, State of California Harch 5 , 19 7-LL- In -in the Matter of Approving Addendum No. 1 to Flans and Specifications for Pacheco Boulevard Widening, Project No. 3951-4512-72, Pacheco Area. The Board having considered Addendum No. 1 to the plans and specifications for the widening of Pacheco Boulevard (Project No. 3951-4512-72, Pacheco area) from State Highway to north of Concord Avenue, said addendum clarifying bridge reinforcing steel requirements without changing the estimated cost; on the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that said Addendum 140. 1 is _ APPROVED. 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. Horiarty. 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. ess my hand and the Seal of the Board of '® Public Director Supervisors cc: t . 197— - a :Ixed this_ytiday o, 'a�cz c,:,ua-y Auditor ty Adiistrator�AES R. OLSSON, County Clerk CounM By A?,be,/ Deputy Clerk -Hildred 0. Ballard 0 1.0.33 N 2.3 5173—1 SPR s 4a.' .-.sew c.,�;G 3�:; ti.,.r§.. •; -.:. : •�' .n.a ?„s'3. F'''� . x ��' •ax, s, �, s. .,... ,.g t. rr3,,..:.x•; �,A'.. �., 1;35.:.. In the Board of Supervisors of Contra Costa County, State of California March 5 19 74 In the Matter of Approving Addenda No. 1 and No. 2 to Plans and Specifications for the Remodel of the County Court- house, Martinez, Work Order 5313. The Board having considered Addenda No. 1 and No. 2 to the plans and specifications for the Remodel of the County Courthous , Martinez, as prepared by Comstta and Cianfi.chi., project architects, said addenda providing clarification of minor details and answers to questions which have arisen during the bid period, without any change in the architect's estimate of the construction cost; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that said addenda are 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. Horiarty. 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 ororesaid. Witness my hand and the Seal of the Board cf cc: Public Works Director Supervisors y :•-JU—' day of ]9 i��;:22a. ..a...Q C�.KE'G� '.his �t�2 i_c! C /' County Administrator MES R. OLSSON, County Clerk By ltPt� ' !_ /< sz tam. „ ©eputy Clerk ' Mildred 0. Ballard H 24 57:3—151Lt 00134 In the Board of Supervisors of Contra Costa County, State of California March 5 . 19 74 In the Matter of Approval of Agreement for Public Improvements in ?Minor Subdivision 165-72, Brentwood Area. 14HEPXAS an agreement with Mr. Paul L. Seiortino, Route 2, Box 266, Brentwood, California 94513 for the installation and com- pletion of public improvenents in Minor Subdivision 165-72, Brent•.aood area, has been presented to this Board; and WHEREAS said agreement is accompanied by a $4,000 cash deposit (Auditor's Deposit Permit Detail No. 112202 dated November 1, 1973), which amount is required to guarantee the com- pletion of road and street improvements as required by the County Ordinance Code as amended; NOW, THEREFORE, on the recommendation of the Public Works �® Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid 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: 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• Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors 0v ner offixed this 5th day of March , 1974 JAMES R OLSSON, County Cie Sym rS� U. Q ij__ , Deputy Clerk Mildred 0. Ballard 60135 H::.z 5J73—SS:d h In the Board of Supervisors of Contra Costa County, State of California Barth 5 , 19 74 In the Matter of Approval of Subdivision Agreement Extension for Tract 4172, San Ramon Area. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the Subdivision Agree- ment Extension for Tract 4172, San Ramon area, between Albert D. Seeno Construction Company, subdivider (General Insurance Company of America, bondsman) and the County of Contra Costa for an addi- tional period to and including February 22, 1576, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute said Subdivision Agreement Extension on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias , W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSM4T: 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. cc: Subdivider Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator cffixed this 5th day of (larch , t9 74 JAMES R. OLSSON, County Clerk By a/ ,r.► Deputy Clerk Mildred 0. Ballard H 14 15,73-ISM 001 343 "'z1`44 In the Board of Supervisors of Contra Costa County, State of California March 5 1974 In the Matter of Approval of Subdivision Agreement Extension for Tract 4173, San Ramon Area. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the Subdivision Agree- ment Extension for Tract 4173, San Ramon area, between Albert D. Seeno Construction Company, subdivider (General Insurance Company of America, bondsman) and the County of Contra Costa for an addi- tional period to and including February 22, 1976, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute said Subdivision Agreement Extension on 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. ""SENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered of., the minutes of said Board of Supervisors on the date aforesaid. cc: Subdivider Witness Me hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this Sth day of Ma_"Ch 197L JAMES R. OLSSON, County Clerk- By, W_ I- . _' -1 za-d16Deputy Clerk Mildred 0. Ballard H 24 S/zz IVA W 3 1 , ,... .-aai ,.,:-F =-. nx ,.i.„,.r. k r-,. :. .. _ x` � ., _ - .. •:y.o. .+PIT,..�t .. .,. . s• S. if-4.,.. .o a ,..` ._ .,.iiC_.. . In the Board of Supervisors of Contra Costa County, State of California March 5 ' 1974 In the Matter of Approval of Subdivision Agreement Extension for Tract 4302, Danville Area. - On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the Subdivision Agree rtent Extension for Tract 4302, Danville area, between Leadership Homes of Northern California, subdivider (Highlands Insurance Company, bondsman) and the County of Contra Costa for an additional period to and including August 1, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute said Subdivision Agreement Extension on 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: Subdivider Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator of"tixed this Sth day of :larch , 1974 JAMES IL OLSSON, County Cie%,' By �1�1t�. - d-CZd_z e& Deputy Clerk Mildred 0. Ballard H 24 5j73 •- 15ta f In the Board of Supervisors of Centra Costo County, State of California _Harrah 5 19 7A �o In the Matter of r7�JrS?Vl'3�, —,signment gr•?ement, _• alti-­.a_rrose Facility -- Juvenile tarp con-)Iex con-)?ex2iartine2, `.:ork Order 5336• The Board having considered an agreement with the Juvenile Fall Auxiliary assigning to the County their agreement with Thomas anJ iolvertor. of `.walnut- Coreek- for architectural services in c�nnection with the construction of the Hulti—Purpose Facility, Juvenile 133].1 Complex, 1-tork Order 5396, On motion of Supervisor W. It. Boggess, seconded by Suoer— visor ,E. A. Linscheid, sT IS BY Tim BOARD ORDERED that said Asaignment Agreement is APPROVED and Supervisor J. B. I,Ioriarty, is AU HORIu .B to execute same on behalf of the County. The foregoing order was passed by the follwaing vote of the Board: AYES: Supervisors J. P. Fenny, A. 23. Dias, '.:. !I. Boggess, E. A. Linscheid, 3. B. Foriarty, NOES: hone. ABSMIT: done. I , t� t 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: i'l,zhl is `:'ork. Witness my hand and the Seal of the Board of Auditor Supervisors Ad--il n., s rat0 Z nixed thzs 5th, day-of T;`,a^^'+ 14 7e- JAMES R. OLSSON, County Clerk BY ;•3� � .•'c Deputy Clark '- Helen C. H--arsha 1 00139 rt �I13--15M .,... d. ,.:� .... v.. a 3*unV::.. ...'!:" .[ ,a:. z ^ -e.._...a •-" . a... J, +s. 1 ..-.. ..._.'..of ...y „+ .. .. . 'SY i.. .... s4W ,. .....' ,.. u v.a. x. . In the Board of Supervisors of Contra Costa County, State of California March 5 , 19 Z4- In the Matter of Approving Agreement for Con- sulting Services in Connection with Soils Investigation of Canyon Road, Moraga Area, Project No. 2631-4155-74. The Public Works Director having recommended that the Board approve a Consulting Services Agreement with Provenzano and Associates for a soils investigation of Canyon Road near Country _ Club Drive, Moraga area, said agreement providing for a maximum payment of $2,700; and The Public Works Director having reported that said inves- tigation will determine design requirements for a retaining wall which will be required for the Canyon Road widening project north- iltt� bound between San Leandro Creek and Country Club Drive; and The Public Works Director having further reported "that said i project investigation is considered exempt from Environmental Impact Report requirements as a Class 6 Categorical Exemption; On motion of Supervisor W. N. Boggess, seconded by Super- visor E. A. Linscheid, IT IS BY T::E BOARD ORDERED ti.at 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 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 on order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc : Public Works Director Supervisors County Auditor ., creixed this St''l day of '•a='mss 19 74 �Ecurty Adtz�r.:straor — JAMES R. OLSSON, County Cleric, By * �d & 4J_e�&' Deputy Clerk Mildred 0. Ballard 040 H_»SJ73-:Sy1 �C'�3;?.x.t. •"'t.. a ^aei'r* ,..,- .. ..,+ .,a", .°,` �F .... -. ..i. .... �'r� . ... , , ap 9 .. ,r '� .eG+^ $ z�::b. ,. ,� _ts And the Board adjourns to meet on Tuesday, March 12, 1974 at 9 a.m. in the Board Chambers, Room 107, Administration Building, Martinez, California. c . E. Moriar �, Ch�airmain� ATTEST: J. R. OLSSON, CLERK B Deputy Clerk 0-x-,41 s 3'R'.� .. >.: V - ' 4 �,e ,e.. ew. .: i .., •,. ,'1, ., .... -_. , 4_ :w .i. .. mow.. .. 7 '^x+^Y r.. 'Pi r .r <k SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY MARCH 5, 1974, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Authorized personnel actions for County Medical Services, Social Service; and for County Medical Services, added exempt position of Clinical Dentist, appointed Frank Camodeca, D.D.S. thereto, and cancelled on exempt position of Clinical Physician; I, effective April 1, 1974. Authorized appropriation adjustments for Human Resources Agency (Special Grant Programs) , County Service Officer, County : Clerk-Recorder; and internal adjustments not affecting totals for County Administrator (Board of Supervisors) , Assessor, Civil Service, County Medical Services, Health Department, Public Works, Social � Service and Contra Costa County Fire Protection District. Authorized Supervising Nurse G. Dosch, County Medical Services, to attend conference on illnesses of newborn, Stateline, Nevada, March 7 - 9. Authorized County Auditor to: write off delinquent accounts receivable totaling $2,555.39; accept sum of $7,500 in settlement of county claim against C., Sept; and accept sum of $700 in full settlement of county claim in case of Paulson vs. Institutional Industries. Discharge Marshal, Richmond Judicial District, from accounta- bility for collection of accounts totaling $7.85. Authorized relief of cash shortages of $5 in accounts of County Hospital and $1 for fit. Diablo Municipal Court. Declared as excess to county needs obsolete printing supplies (Central Services) , and authorized Purchasing Agent to arrange for sale of same. Amended Resolution No. 73/471 establishing rates to be paid child care institutions so as to add Moreno Boys Home at monthly rate of $595• Approved minutes of proceedings for month of February, 1974. Authorized cancellation of uncollected penalty and interest on assessment reduced by Assessment Appeals Board/Officer. Denied claim of T. Pelatowski for general damages in amount of $300,000. Authorized extension of time for filing final maps for Subdivision Nos. 4439, Danville; 4450, San Ramon Valley; and 4149, Pleasant Hill. As Ex-Officio the Governing Board of Contra Costa County Flood Control and Water Conservation District, approved Consulting Services Agreement with Later Resources Engineers, Inc. in connection with Phase II of Water Quality Study for Arroyo Del Cerro Project , Walnut Creek area (Flood Control Zone 3B) ; and approved issuance of a Right of Entry to county on Flood Control District lands on Grayson Creek Channel for widening of Pacheco Boulevard and relocation of utility lines. Approved surety tax bonds for tracts in cities as indicated: tg82, Concord; 4456, ?' rtinez; 4381 , Lafayette; 4304 , Antioch; and Authorized County Health Officer to submit grant application to U. S. Department of health, Education and .•.elfare for funds to conduct County Environmental Improvement Project - Rat Control. 0 3�10 . ..,-, .: �,.a .,, ,. ,,. .., .., ?.up-�?, .. '"..!'� .. ,,,. ..r�'3:'Ya'.44 35��;.,.p ro'} ;�al`aa ✓S�fuS. �4 - %.,. .�`.. ',. {.� �..... March 5, 1974 Summary, continued -Page 2 Authorized Chairman to execute documents as indicated with following: U. S. Department of Health, Education and Welfare, Head Start Grantee Quarterly Financial Reports for quarters ending march, June, September and December, 1973; State Department of Human Resources Development, agreement for employment of two Community Health Aides by County Health Department under WII„: Program; , Community United Presbyterian Church, rental agreement for use of premises in Pittsburg for provision of mental health therapy activities , County Mental Health Services ; State Department of Health, amendment to agreement for family planning services , so as to increase the amount reimbursable to county by $16,000; ' City of Richmond, application for use of Martin Luther King Community Center by County Health Department to conduct clinics ; Joseph P. Connolly, Inc. , lease for premises in San Pablo for use by Office of marshal, West Judicial District; R. A. Baker, agreement for provision of physical therapy consultation and training services , County Health Department, Crippled Childrens Services; State Department of Transportation, renewal lease for continued occupancyof premises in Richmond by Probation Department ; Provenzano and Associates , agreement for consulting services in connection with soils investigation of Canyon Road, M.oraga area, at a maximum payment of $2,700; Juvenile Hall Auxiliary, agreement assigning to county their agreement with Thomas and Wolverton of Walnut Creek for architectural services, ;Multi-Purpose Facility, Juvenile Hall Complex, Martinez; City of Lafayette, Joint Exercise of Powers Agreement for 1974 Slurry Seal Program. -- Approved Subdivision Agreement Extensions for Tracts 11302, Danville; 4173 and4172, San Ramon. Approved agreement for private improvements in Minor Subdivision 22-72, Orinda; and for public improvements in Minor Subdivision 165-723 Brentwood. Apnroved Addenda No. 1 and No. 2 to plans and specifications for remodel of County Courthouse, Martinez; and Addendum No. 1 to plans and specifications for Pacheco Boulevard widening, Pacheco. 7. Approved Traffic Resolution No. 1966. Referred to Public Works Director for recommendation on March. 12 bids received for Courthouse Remodel, Martinez, and Pinehurst Road Slide Repair, Canyon area. Approved recommendation of Public Works Director that the Board recommend to Board of Retirement that it accept bid of Reliance Builders , Inc. in amount of $705,865 for construction of proposed _ Thurman G. Casey Memorial Library, Walnut Creek area (County Service Area LIS-13) . Accepted instruments from the following in connection with Minor Subdivisions as indicated: J. Hamilton, et al. , 5-73; S. Corson, et al. , 9-73; and for recording only from J. Hamilton, et al. , 5-73; and Contra Costa Water District, 196-73. Accepted grant deed from M. Bruzzone, et al. in connection with North Richmond By-Pass; authorized Chief Deputy Public Works Director to execute Right of Way Contract related thereto; and authorized Auditor to draw warrant in amount of $35,950. Authorized provision of legal defense for county officials in connection. with Superior Court Action No. 1421196, Ladrrer_ce T. Hellstrom. 04 143 «„_ X1.1-•':" { 1 - o- .tsx, March 5, 1974 Summary, continued Page 3 Recommended recommendation of Supervisor Linscheid that Director, Human Resources Agency, be requested to report on status of Meals on Wheels program conducted by Home Health and Counseling Services, Inc. Directed all county departments and agencies to assist the Office of County Administrator and Office of Emergency Services by loaning personnel for temporary duty so that required monitoring of retail sales of gasoline night be accomplished. Approved recommendations of County Administrator that his memorandum transmitting copy of report of Director of Personnel containing comments on 1973 County Grand Jury Final Report be acknowledged, that copies be transmitted to both the Presiding Judge of Superior Court and Foreman of 1973 Grand Jury, that copy be placed on file in Office of Clerk-Recorder, and that same be referred to County Government Operations Committee (Supervisors Boggess and Kenny) for review. Referred to: County Aviation Liaison Committee and Public Works Director - request of Stol Air Inc. , San Rafael, for Board support of its commuter service to Buchanan Field and continuation of such services by one air carrier only; Assessor for report - resolution from East Contra Costa Irrigation District declaring its intention to dispense with both the offices of Assessor and Collector of said district and to transfer duties to county offices; Probation Officer and County Administrator - letter from Youth Services Program Inter-Agency Coordinating Committee, Richmond, requesting that the Richmond Youth Services Program be continued at county expense inasmuch as subvented funds will no longer be available; Public Works Director, Director of Planning, and Solid Waste Management Policy Committee - resolution from California Wildlife Federation supporting legislation to preserve the Suisun Marsh area; Administrator - letter from Mr. R. Clark, Richmond, related to construction of new County Jail facilities; Director of Personnel and County Counsel for report - request from two county employees that County Ordinance Code be modified so as to eliminate veteran's preference credits on promotional examinations; Building Inspector - request from E1 Sobrante resident for permission to address the Board regarding drainage problem caused by grading done in connection with construction site; i Agricultural Commissioner and Health Officer - letter from- San Pablo resident registering a dog complaint; Public Works Director and Administrator - request of St. Monica's Parish, Moraga, that Board initiate procedure to provide replacement of aerial facilities with underground facilities at said church site; County Government Operations Committee for report - proposed resolution prepared by County Counsel setting forth guidelines for implementation of the Governmental Conflict of Interest Act (Gov. Cd. (Secs. 3600 -3760) ; County Government Operations Commit"tee and Office of County Administrator for report - proposed adjustment in mileage rates for county employees using their personal cars on county business. Approved First Amendment to Agreement fir Architectural Services ,pith Confer, Crossen and Nance in connection with Criminal Justice Detention Center (new County Jail) , Martinez; and referred to Human Resources Committee (Supervisors Kenny and Boggess) for an on-going review with staff of Public Works Department as to progress of construction plans. Closed hearing and dei erred to Yarch 110 at 10:40 a.m. for decision on proposed abandonment of portion of Dimm Way, Richmond area. 01)1 tl& <. March 5, 1974 Summary, continued Page 4 Adopted the following numbered resolutions : 74/211, accepting as complete February 21 contract with T. J. Gardner Company for installation of lighting on Taxiways B and C, Buchanan Field; 74/212 and 74/213, ordered abatement of buildings on property located at 2440 Willow Pass Road, jest Pittsburg, H. and T. Siino, owners; and at 2420 Willow Pass Road, Siino Bros. , owners; 74/214 and 74/215, authorizing execution of Partial Release of Liens taken against property of G. and S. Selix and J. and A. Chandler; 74/216, proclaiming May 4 - 11 as KVIE TV week and urging support of annual fund-raising auction conducted by said station; 74/217 and 74/218, approving annexation of Subdivision 4506, ?:',alnut Creek, to Count: Service Area L-45; and dissolution .of Eastern Contra Costa Resource Conservation District; 74/219 through 74/221, authorizing certain changes in assess- vent roll; 74/222 through 74/225, authorizing cancellation of tax liens on certain property acquired by public agencies ; 74/227 and 74/228, abandoning Holly Court, San Ramon, and portion of Selby Road, Tormey; 74/229, approving state alternate payroll procedure for payment of salary of Superior Court Judges and referring matter to County Auditor to implement necessary action; 74/230, commending Miss H. Billings, 10 year old San Ramon girl, for aiding County Sheriff in bringing fugitive to justice; 74/231, commending ?sir. G. Littleton, who is retiring from C and H Refinery, for services rendered in many community activities. Approved recommendation of Director of Planning with respect to reauest of R. Lanwa_y and D. Rath (1814-RZ) to rezone certain land in Clayton area. Continued to April 16 at 2:15 p.m. hearing on appeal of R. Keeler from Board of Appeals approval of Application No. M.S. 197-?3, Diablo area, and requested San Ramon Valley Planning Committee to review matter and make recommendations to Board thereon. Deferred to March 19 at 11:10 a.m. decision on recommendation of Planning Commission with respect to request of Ohio Equities, Inc. (1787-RZ-Devil ?Mountain) to rezone land in Alamo area. Approved as recommended request of Earth Resources IV, a Limited Partnership, to rezone certain land in Pacheco area (1841-RZ) . Fixed April 9 at times indicated for hearings on following { appeals : 3:10 p.m. - Athens Construction Company from Board of Appeals denial of Minor Subdivision 237-73, Diablo area; and 3 :25 P.m. - James Lucas from Board of Appeals denial of Variance Permit Application 205-73, Moraga area. Fixed April 9 at times indicated for hearings on following proposed amendments to County Ordinance Code: 2:00 p.m. - Requiring development plan review for all projects in commercial districts; 2:O0 p.m. - Requiring adequate sanitary facilities for boat berths in Water Recreational (F-1) Districts; E 2:10 p.m. - Providing for recreational facilities in Agricultural Districts (A-2 and A-3) ; 2:20 p.m. - Providing for certain land use districts (A-4 , A-3, and F-R) to be identified as open space zoning districts in conformance with Govt. Cd. Sec. 65910; 2:30 p.m. - Amending certain provisions relating to structures, to provide for fence regulations; 2:45 p.m. - Providing for re-establishment of two additional land use districts allowing for six and nine units per acre. March 5, 1974 Summary, continued Page 5 Approved as recommended by Administration and Finance Committee (Supervisors Dias and Linscheid) , appeal of Community Presbyterian Church from amended conditions imposed by Board of Appeals on Land Use Permit no. 22-70, Danville area. Authorized three additional Deputy Sheriff positions for County Jail, effective March 6, subject to classification review by Civil Service Commission, as recommended by Administration and Finance Committee (Supervisors Dias and Linscheid) . (Res. no. 74/232) Referred the following to Public Forks Director for report to Supervisor Dias - resolution containing recommendations for improve- ment of Appian Way, E1 Sobrante; letter from Mrs. L. Politis concerning hazards to children walking to school on Center Street, Pacheco area. Adopted Resolution No. 74/226 requesting the Judicial Council a of the State of California to further review the lower court system. in Contra Costa County and submit up-to-date consolidation recommendation. Declared Ordinances nos. 74-3, 74-4 , 74-5, 74-6, 74-8, 74-9 and 74-11 through 74-15 duly published. Accepted resignation of Mr. A. Faria as Director to the Contra Costa Resource Conservation District, effective March 5, and appointed Mr. R. Jensen to fill the unexpired term of Mr. Faria ending in november, 1975. Recessed into Executive Session to discuss salary matters pursuant to Government Code Section 54057.6; later reconvened. Approved Memorandum of Understanding with Contra Costa County Employees Association, Local No. 1, pertaining to Deputy= Puhlic Defender Unit, with the understanding that since the effective ®� date listed thereon is February 1, 1974, it is the intent of the Board to provide compensation equivalent to that listed in said memorandum. for the month of February, 1974; and further requested staff to review and report back to Board with respect to said matter as it applies to agreement cited above and to agreements for Deputy County Counsel and Deputy District Attorney representation units. i' ® 0 )!4t) t �r .,;.. ,,x.tr- .ae.s:'. '�cam';'. .. ,':4J;.�s.�s'�r'�;'��r� .�.- .�, ..�.;z,..., .�.�, .�? - s.�:�:�J ,n .. .r<b� �.�' ''•h, n . ..`M s a '��S;r�,�.. ,...:„L-w,: ,., .. ��iw t�. .� .,.. .:a�. a.,x„,. � ',d � -N n s ",�° ":"., ,.. p r. �. ..xh 3 .� •, '� � �;c� �, The preceding documents consist of 146 pages. n. kaw t .: . ..�„ .•, .:..; �:!5.# ba--;' x `..33-.. . :� - &,- ... .. . e.+'t, � •.�.. ,.. .. .,. r 'i�i�:ix;; i<. ., a:. ,. ... t -., �..------- 7 771 1 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURS17ANT TO ORDINANCE CODE SECTION 24-2.402 IN ® REGULAR SESSION AT 9:00 A.M. , TUESDAY, APRIL 21, 1974 in ROOM 107, COUNTY ADMINISTRATION BUILDING., MARTINEZ, CALIFORNIA. PRESENT: Chairman J. E. Moriarty, Presiding; Supervisors J. P. Kenny, A. H. 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. fe 09001 ..-,.:.,... ,,..k. .. . . .. THE BOARD OF SUPERVISORS ME'T' IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE'SECTION 24-2.402 IN REGULAR SESSION AT 9:00 4.M. , TUESDAY, MARCH 12, 1974 IN ROOM 107, COIaNTY ADMINISTRA'T'ION BUILDING., MARTINEZ, CALTPnRNIA. PRESENT: Vice Chairman W. N. Boggess, Presiding; Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid. Illi ABSENT: Supervisor J. E. Moriarty. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk. Supervisor J. E. Moriarty arrived at 9:25 a.m. and was present for the remainder of the meeting. The fallowing are the calendars for Board .. consideration prepared by the Clerk, County Administrator, and Public ,Works Director. r• Y 04 PORI JAMES P. KENNY. RSCNMONO CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY IST DISTRICT CHAIRMAN ALI(tC0 M. SAN FAaLO CONTRA COSTA COUNTY WARREN H. S 2N0 DI57NICT ICT VICE CHAIRMAN JAMES E. MORIARTY.LAFATETTL JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CLERK O/THE BOARD WARREN N.BOGGESS.co»co" SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL ATN DISTRICT CHIEF CLERK EDMUND A. UNSCHEID. PnTsauas UUwNU GMAMIIL"a.N.0084 141.AUMINISI RAI SON UUJLDING FHONC 228.3000 BTN DISTRICT P.O. OOX 911 9XTENSION 2371. MARTINEZ, CALIFORNIA 84553 TUESDAY MARCH 12, 1974 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Presentation by "The Sparkling Bluebirds" troop, commemorating the month of March as the birthday of -Campfire Girls. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to the Board." 9:30 A.M. Consider recommendations of Board members. 9:45 A.M. Consider recommendations of Board Committees including the following: a. County Government Operations Committee (Supervisors W. :I. Boggess and J. P. Kenny) with respect to: 1. Policies on use of accrued sick leave credits and in connection therewith formal grievances filed by certain employee organizations; and 2. Composition of special committee to study Ordinance 74-1 on Public Health Licenses and Fees; b. Administration and Finance Committee (Fupervisors A. M. Dias and E. A. Linschei6) on.- 1. n:1. Request of Kamps for Kids for an appropriation of funds; 2. Proposal that the Board of Supervisors again consider transferring its responsibilities for the County Department of Education to the County Board of Education; and 3. Proposed changes in structure of the Office of Marshal of municipal courts. 10:00 A.M. Recess. 10:30 A.M. Hearing on proposed name change of Sage Court to Sevil.e Court, Alamo area. 10:40 A.M. Hearing on recommendation of Planning Commission with respect to request of A. J. Walters, 1866-RZ, to rezone land in the Martinez area from General Agricultural = District (A-2) to Single Family Residential District-40 (R-40) . (Planning Commission and Planning staff recommend approval. ) 09002 i Board of Supervisors' Calendar, continued March 12, 1974 10:40 A.M. Hearing to consider the proposed formation of County Service Area R-8, Walnut Creek area, whether to call a maximum tax rate election for June 4 , 1074 , what the propored tax rate should be and whether a general obli.- Cation bond election should be called on or after formation of the service area. 10:50 A.M. Mr. Paul Lamborn will present Mrs. Chloe Ann Beitler, the new County Director and Home Advisor for the Agricultural Extension Service. 11:00 A.M. Receive bids on the following: a. Third Avenue Retaining Wall, Crockett area; b. Pacheco Boulevard !-.idening, Pacheco area; .c. Altarinda Road Overlay, Orinda area; d. Electrical System, County Hospital, Martinez. 11:10 A.M. Hearing on appeal of Charles Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area. 11:30 A.M. Consider request of Mr. W. J. Overly, W(�stern Pacific Shows, for permission to hold a carnival at Tara Hills Shopping Center, San Pablo area, from April 3 through April 7, 11074. (Sheriff indicates he has no objection. ) 11:35 A.M. Mrs. Ionia M. White will address the Board with respect to an election relating to the Richmond Unified School District. ITEMS SUBVITTED TO THE BOARD Items 1 - 4 : CONSENT 1. AUTHORIZE changes in the assessment roll; cancellation of additional penalties on 1973-74 unsecured assessment roll; and cancellation of delinquent penalty on the first install- ment on the 1973-74 secured assessment roll. 2. DENY claim for damages of Michael Allen Williams in the amount of $300,000. 3. AUTHORIZE provision of legal defense for County officials and employees with respect to Superior Court Action No. 1112552 and Summons No. 319757. 4. ADOPT resolution consolidating the Revenue Limit Increase Election to be held in the Martinez Unified School District with the Direct Primary Election to be held June 4, 1974. Items 5 - 14: DETERMINATION (Staff recommendation shown following the item.,) 5. LETTER From Mr. J. H. Filice, Attorney for 1.1estern Investment Company, requesting that Board decision on the proposed amendment to the Ygnacio Valley Area General Plan for the approximately 76 acres owned by Western investment Company presently scheduled for April 2, 1974 , be rescheduled to an earlier date. CONSIDER REQUEST 6. RESOLUTION of the Board of Directors of the San Francisco Bay Area Rapid Transit District, requesting this Board to order consolidation of a district election (matter of appointment or election of District Directors) with the June It primary election. APPROVE REQUEST 00003 s Board of Supervisors ' Calendar, continued March 12, 1971; 7. LETTER from Chairman, Contra Costa County Mental Health Advisory Board, requesting: consideration of its proposal that certain county agencies be permitted to develop a contract for use of the Walnut Creek Hospital as a residential psychiatric facility for treatment of children and adolescents. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 8. LETTER from Director, State Office of Emergency Services, transmuting summary of the Flood Disaster Protection Act of 1973, signed by the President on December 31, 10173. _ REFER TO THE OFFICE OF COUNTY AD7INISTRATOR, PUBLIC WORKS AND PLANNING DEPARTMENTS, AND OFFICE OF EMERGENCY SERVICES 9. COPY of "Guidelines for the Preparation of County Solid Waste Management Plans" as adopted by the State Solid Waste Management Board. REFER TO CONTRA COSTA COUNTY SOLID 14ASTE MANAGEMENT POLICY COMMITTEE AND PUBLIC WORKS DIRECTOR 10. LETTER from Mr. Peter Sommer, San Ramon, requesting Lhat the Board ask the Federal Government to lift all price controls. REFER TO COUNTY ADMINISTRATOR 11. MEMORANDUM from Senior Program Coordinator, County Supervisors Association of Cdlifornia, transmitting draft policy adopted by the Council on Intergovernmental Relations with respect to the state administered HUD 701 Grant Program. REFER TO COUNTY DIRECTOR OF PLANNING, PUBLIC WORKS DIRECTOR I� AND CO JNTY AD'M11.1,ISTRATuR 12. LETTER from League of Women Voters of Diablo `Talley requesting information on action being taken to replace the retiring County Dirpctrr of Personnel and County Administrator. REFER TO COUNTY ADMINISTRATOR FOR REPLY 13. LETTER from E1 Sobrante Chamber of Commerce pertaining to allocation of State Park Bond Funds. REFER TO CONTRA COSTA COUNTY RECREATION AND NATURAL RESOURCES COMMISSION 14. LETTER from Ms. Haney Carlos requesting refund of medical care ® payment which she alleges is covered under 1--he Medi-Cal Program. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY AND COUNTY AUDITOR-CONTROLLER Items 15 - 24: TNFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 15. LETTER from Clerk of Council, City of Concord, transmitting resolutions adopted by the Concord City Council consenting to inclusion in County Service Area T-2. �— 16. COMMUNICATIONS pertaining to the gasoline shortage received frog. various individuals. 17. NOTICE from the Delta Advisory Planning Council of its meeting Thursday, March 14 , 1971; at 4 :30 p.m. in the Board Chambers; the agenda includes review of Delta Plan Chapters III, IV and V. 18. NOTICE from U. S. Army Engineer District, Corps of Engineers, San Francisco, that Pacific Gas and Electric Company has applied for a Department of the Army permit for dredging and construction around :"�n existing fuel unloading dock at the Pittsburg; Poser Plant in Suisun Bay; interested parties may submit any objections they may have to the proposed work until Larch 28. 00004 Board of Supervisors' Calendar, continued March 12, 1974 III ('i 19. NOTICE of hearing on April 4, 1974 before the Public Utilities Commission on Application No. 54456 of Delmar Jones, dba Holiday Limousine Service, a privately owned company, for a cert:fi.ate of public convenience and necessity. 20. ME140RANDUM from Chairman, Emergency Medical Care Committee, requesting that the Board share with the committee infor- mation relating to emergency care. 21. LETTER to Chairman, Weimar Central Committee, from County Counsel of Placer County, citing remedies available to the Central Committee with respect to logging operations on the :eimar Medical Center site. 22. RESOLUTION adopted by the Board of Directors of Contra Costa Concerned Citizens, Inc. conmending the Board for formulating a plan of gasoline rationing distribution and pledging cooperation with the plans formulated by Board. 23. NOTICE of hearing on April 9, 1974 before the Public Utilities Commission on Application I:o. 54653 of Greyhound Lines, Inc. , Greyhound Lines - best Division, and n Application No. 54569 of Greyhound Lines - West, Division of Greyhound Lines, Inc. , for orders authorizing statewide increases in intra-state passenger fares and express rates. 24, RESOLUTION of tt:e Board of Directors of the Valley Community Services District consenting to the Larwin Annexation to Central Contra Costa Sanitary District Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. ■ j DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5 ,P.M. 00-005) s w irk x + OFFICE OF THE COU;JTY ADMINISTRATOR • CONTRA COSTA COUitTY Administration Building Martinez, California , To: Board of Supervisors Subject: Recommended Action-i, _ March 12, 1974. From: J. P. McBrien, County Administrator I. PERS0IML ACTI0NS Project Positions 1. Health•DeDartment. Add one (1) exempt position of Public Health lUcrobiologist- Project, Salary Level 302 (:;92541,125), effective March 13, 1974. 2. Human Resources Agency. Add one (1) exempt position of Typist Clerk-Project 20/1.0, Salary Level 108 (04?'512-tr623), effective March 13, 1971 . II. GIFTS AND DONATIONS 3. Accept gifts and donations to the County Library System during the month of February, 1974- p III. TRAVEL AUTHORIZATIONS ` ~rI; II61 II 4. Authorize James F. Angliss, Communications _ Engineer, Office of the Sheriff-Coroner, to attend Ninth Annual Western Regional Conference, Associated Public Safety Co=nunications Officers, in Seattle, Washington in the period from March 19,. , 1974 through March 21, 1974. IV. APPROPRIATIONS ADJUSTNE:"irS 5. Brentwood Fire Protection District. Add $5,11T7_ from district funds for fire truck. 6. County Treasurer-Ta-c Collector (Retirement Administration). Add -33,1X5 for temporary salaries for increased work load. 7. Ori'hda Fire Protection District. Add $351 from district funds for office equipment. 8. Sheriff-Coroner (Radio Facilities). Add �1,150 for radio unit installed in truck at the Rehabilitation Center. 9. County Auditor-Controller (Prior Year Expenditures. Add Y'36d Y'36from He.arve for Prior Year Expenditures, General Fund for increased cost of certain fixed assets. I`, I `I d 00006 i To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/12/7 Page 2. :IV. APPROPRIATIONS ADJUSTMMITS 10. District Attorney. Add $1,900 for IL increased communications costs. 11. Internal Adiustments. Changes not affecting i - totals for the following accounts: County . - =Auditor-Controller (Data Processing), District Attorney, Health Department, ' Planning Department, Probation Department; Public Works, Sberiff-Coroner, Walnut Creek- Danville Marshal, E' Sobrante Fire Protection District, Orinda Fire Protection District. V. LITMUS AND COLLECTIOFS " 12. Authorize write-off of delinquent accounts receivable totaling- $2,913.60, as recommended by the County Auditor-Controller. 13. Authorize Chairman, Board of Supervisors, to execute Partial Release of Lien taken to guarant:.e repayment of the cost of services rendered by the county to Ji=iy and Florence Gomez, as reco=iended by the County Lien Committee to enable Fir. and Mrs. Gomez to sell a parcel of real property. 14- Authorize Chairman, Board of Supervisors, to execute Subordina.t:va of Lien taken to guarantee repayment of the cost of services rendered by the county to Oscar and Charlvester Ryles, as reco=oended by the County Lien Committee to enable Fir. and Firs. Kyles to obtain a loan to consolidate debts and pay off an existing second deed of trust. VI. OTHER ACTIGNS 15. Approve apportionment by County Auditor- Controller of additional trailer coach license fees received from the State of California for the period January 1, 1973 to June 30, 1973 in the amount of X193.76, pursuant to Section 11003.4 of the Revenue IL and Taxation Code. 16. Adopt resolution of intention to form underground utility district along Danville Boulevard from Love Lane to Del Amigo Road, pursuant to Resolution Number 73/310, and fix date for public hearing on proposal (April 2, 1974 at 10:30 A.M. is suggested.) 17. Review need for continuing local emergency proclaimed by Board of Supervisors on February 26, 197!1., due to shortage of gasoline. 00007 .... ..,....... ..cr,.:..:�:` 2`.yl'E5 T::;fi. 'tci:•,.•:ryti t...,..y..wd'. ..ne`.`: 'a hh.�"`�'sr y :,�r To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/12/714 Page 3. , VI. OTHER ACTION'S 18. Acknowledge receipt of report of County Administrator suggesting composition of Manpower Planning Council. Referral to K Board Intergovernmental Relations Committee for review and report in two weeks is reco=enddd.) 19. Acknowledge receipt of memorandum of Employee Relations Officer advising that Contra Costa County Appraisers Association has filed a petition for formal recognition of a unit comprised of appraisal classifications. 20. Acknowledge receipt of memorandum of Employee Relations Officer advising that California Nurses Association has filed a petition for formal recognition of a unit comprised of supervising registered nurses classifications. 21. Amend agreement between County of Contra Costa an:d California Taxpayers Association for evaluation of diversion projects so that termination date is extended to April 30, 1974. 22. Author:J.ze County Rental Health Director to submit to the State Denartment of Health the Contra Costa Counts Mental Health _ Services Plan and Bucaat for fiscal year 1974-1975- 23. Authorize Chairman, Board of Supervisors, to execute agreement between the County. of Contra Costa and Jean C. Chastain, under the terms of which the contractor will develop a Foster Parent Education Pzogram and assist in the implementation of the program, with the understanding that the term of the agreement shall be from March 13, 19714 through September 13, 197k a that and h t the total cos� t agreement 0 of he went s 1CO shall not exceed 2s as recommended by _ the Director, Human Resources Agency. (75 per cent of the cost is reimbursable from federal funds.) 214. Authorize Chairman, Board of Supervisors, _ to execute grant application to the State . of California, Office of Criminal Jusiice , ' Planning, for federal funds available under the Crime Control Act of 1973 to conduct a Probation Department Pittsburg/Antioch Diversion Project. i 00008 .. 3 'dim "+�' ... .. .;.� it e ?+7 Y. .e^;�':!r•. ... I To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/12/71 Page 4. VI. OTHER ACTIONS 25. Authorize Chairman, Board of Supervisors, to execute grant application to the State of California, Office of Criminal Justice + Planning, for federal funds available under the Crime Control Act of 1973 to conduct a Probation Department Adult Drug Abuse Program. 26. Authorize Chairman, Board of Supervisors,- to execute grant application to the State of California, Office of Criminal Justice Planning, for federal funds available under the Crime Control Act of 1973 to develop and conduct an inter-agency cooperative law enforcement training program involving the Office of the Sheriff-Coroner and the police departments of the Cities of Pittsburg and Richmond, the program to be known as the "Tri-Agency Training Program." 27. Authorize Chairman, Board of Supervisors, to execute rental agreement between the County of Contra Costa and Pittsburg Community Hospital District for occupancy of premises at 550 School Street, Pittsburg, California, to be used as a Flethadone Clinic. 28. Authorize Chairman, Board of Supervisors, to execute mead Start Grantee Quarterly Financial Report Form (OS-192), as required by the Office of Child Development, U. S. Department of Health, Education and Welfare. 29. Authorize Chairasn, Board of Supervisors, to execute Statement of OEO Grant (OEO Form 314) accepting grant action for the second quarttr of 1974 program year in the amount of $298,125 ($23$,500 federal and $59,625 local share). 30. Authorize County Office of Economic Opportunity (Central Administration) to submit a request - to Western Regional Office of Economic Opportunity for authorization to expend $64,875 in uaexpended 1968 through 1971 carry-over balances for tha following purposes: Career Development for CAP Staff $35,000 Summer Campership Program - 15,000 Opportunity Children Center - , 5,000 Senior Citizens Materials 2,515 Downtown Richmond Co=umity Center 5,360 Concerted Services Project Report _ 2 000 Total 4Do , 7 't Said authorization subject to verification by County Auditor-Controller to amount of the carry-over balance and subject to• the-condition that detailed information regarding the proposed".'"--•- - - use of funds be submitted to Western Regional Office of Economic Opportunity. Ili 09 00C i t ~ To: Board of Supervisors From: County Administrator Re: Recommended Actions 3112174 Page $. t VI. OTHER ACTIO:S 31. Authorize Chairman, Board of Supervisors, to execute modification Humber 2 to Neighborhood Youth Corps Agreement Number 4036-06, In-School Program, which authorizes an increase in enrollee wages from $1.65 per hour to ►1 .70 per hour, effective i March 4, 1974, pursuant to Minimum Mage Order of the Industrial Welfare Commission of the State of California. 32. Acknowledge receipt of comments of certain county agencies on report of 1973 Contra Costa County Grand Jury, trensmit 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 with the Office of the County Clerk-Recorder. (Referral to County Government Operations Committee for review is recommended.) i 33. Authorize Director, Fit:.an Resources Agency to submit application to the U. S. Department of Health, Education and Welfare for third year funding of Allies. Services Project. 34. Acknowledge receipt of evaluation of the first year effort of Jae Allied Services Prosect, which was prepared by an independent evaluator, Dr. Genevieve W. Carter, Social Research Institute, University of Southern California. NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens � - becomes lengthy and interferes with consideration of other calendar iters. DEADLINE FOR AGE Mk ITEM: THURSDAY, 5:00 Rte..at�•_ 000-1- 0 a _. ,-�.. ,,,7„Awa",., .rti�w'� ..4•� '�f, ::.�.�.. � �„�:.;�.Yea '^"k +,✓ t E CON"M CESTA COUNTY ' PUBLIC WORKS s7UA X17= i' Harti-nez, California March 122 1974 SUPPLErENTARY EXTRA BUSINESS REPORT "Courthouse Remodelling", Martinez - W.O. 5313 The Board of Supervisors, through its Order dated March 5, 19742 referred to the Public Works Director the following bids received for the remodel of the County Courthouse in Martinez: N. H. Sjoberg and Son, Orinda . . . . . . . $606,000.00 Sal Cola Construction Cocpany, Martinez _ $639,394.00 Wesco_ Coustruction Company, San Francisco $692,000.00 Nillard H. Neyers Company, Richmond . . . . $705,000_00 Architect's Esticate - $55S,695.00 The low bice, submitted by N. H. Sjoberg and Son, Orinda, included a qualifyi g statement -.4hich conditioned the bid. Sjoberg and Son was offered the opportunity but chose not to rescind the qualifying statement. it is therefore reco=ended that the Board of Supervisors award the construction contract to the second low biddar, Sal Cola Construction Campany, ;lrtinaz. Couarl Counsel concurs in this recommendatio:t. BEG:ds 00011 I c c CONTRA COSTA COUP PUBLIC WORKS DEPART-04T- hart inez, California .arch 12, 1474 SUPPLEMENTARY EXTRA BUSINESS NESS � SUPERVISORIAL DISTRICF V iters 1 Subdivision 4476 - Danville area It is recommended that the Board of Supervisors: 1. Approve the nap for Subdivision 4476. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. S. 11aive the provision of Ordinance No. 94-4.414, with reference to the existing access easement within Allegheny Drive, wF.ich requires that a consent to dedication and subordination of rights to be executed by the otners of the easement for acceptance by the County. This easement is being by-passed by a new route to the railroa3 . = crossing (via Santa Clara Drive and an easement across Lots 17 and 18) and is expected to be quitclaimed. The need for the private railroad crossing will eventually vanish when other access becomes available from developing properties on. tne east side of the railroad. Omer: Mission Investment Co., Inc., 3055 Clayton Road, Concord, C.4 94519 Enpir,er: :tSurrav W McCormick, 7996 Capo:all Drive, Oakland, CA 94621 Performance Bond: Cash $500 Deposit Permit Detail x115011, dated 2/26/744. Surety $105,= Lcbor and Materials Bond: 5105,7011 Tax Band for 1974-75 lien: 55,000 Insg_=ction Fee: $5,2S5 Park "In-Lieu" Fee: 54,050 Deposit Permit Detail =115011, dated 2/26/74 Street Light Fee: 5914.10 County Service Area: L-45 Number of Lots: 45 %tileage: 0.50 T-;-.e limit for completion expires September 12, 1975 Location: East side of Cx.iino Ramon, north of EI Capitan Drive_ (LD) e 00012 m _ t R. CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California March 12, 1974 E X T R A B U S I N E S S- SUPERVISORIAL DISTRICT V Item 1. FLOOD CONTROL ZONE 3B - SAN RAMON CP.EEK - Work Order 8460 Danville area It is recommended that the Board of Supervisors, as ex officio the governing body of the Contra Costa County Flood Control and Water Conservation District, approve Addendum No. 1 to the plans and specifications for the construction of channel improvements for San Ramon Creek between Willow Drive and Freitas Road. The addendum clarifies two paragraphs in the special provisions in regards to soil cover and textured concrete finish. Bids for the project will be received on March 19, 1974. (FC) Item 2. FLOOD CONTROL ZONE 3B - SAN RAMON GREEK - Work Order 8460 Danville area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Eater Conservation District, adopt a resolution of necessity to condemn and authcriz,e the County Counsel to institute con- demnation action to obtain immediate possession of the remaining right of way parcels required for subject project. Environmental and planning considerations for the above have been complied with previously in the project approval. (R') EXTP-t. BUSINESS Page 1 o= Public Works Department March 12, 1974 00013 .... ...... -. r..xw. r,„..:..N., .. ... ....,.'� s6z' °v`�` s°d;.... .. :.is` '` .....�;;,Y .,�,........ .. .,x .,,.,.. :_. ... t'a.,y .., . ... ....t,.a.. �., .N•... 9 'S.«-. x ,r„ .r.. r .*. r s ... a i. ., .. ;a• ,. .fig:d ,. :; ,::�-' :yRtyw ,,flR.,, , CONTRA COSTA COUINTY PUBLIC WORKS DEPARTMENT Martinez, California March 12, 1974 A G E N D A REPORTS Report A. M%RTHA ROAD - Orinda On February 25, 1974 the Board of Supervisors referred the matter of Subdivi-ion 4604 and the proposed completion of Martha Road to the Public Works Director. On January 8, 1974 the Public Works Department received the tentative nu?p for Subdivision 4604 by Dam6 Construction Company. The map proposed 29 lots on about 27 acres between the existing stub ends of Martha Road, and included the completing link of Martha Road. This map has created considerable neighborhood concern, as expressed in a letter from Walter D. Leach III, President of the Greater Martha Road Association. The association is con- cerned with several aspects of the subdivision, but principally the Martha Road connection and the traffic it may create past Glorietta School, located at the intersection of Glorietta Road and Martha Road. This department also received a letter from the Orinda School District in support of the Association's position. ! s ? result of the `ontrover •y, the davclH,__ 1/.I.•.na /• a -ed 1w �. 4..���.VV�VrV fir.. Y Vll.. in iJ�u.....L V► 1.L.JZ3�.. tentative =- p in late February, which indicates a cul-de-sac at the south end of the proposed new section of Martha Road, causing all the new lots to have access only to Overhill Road. The Public Works Department strongly feels that the original plan, which indicated the through connection of Martha Road, is the best solution. We feel that the fear of both the Association and the school district that Martha Road will become a "thoroughfare" between Rheen and Orinda is groundless. Overhill Road is a na-=ow, twisting road. We have information from residents and co-=uters in the area that the routes taken by traffic are along Gverhill Road only as far as Tara Road because the northerly section of Overhill Road is inconvenient. It is the opinion of this department that the connection of Martha Road u-ill not noticeably alter the existing reluctance to use the lower portion of Overhill' Road as a through route. The reasons for recommending the connection are solely from a point of increasing neighborhood circulation, reducing vehicle mileage during an energy crisis and providing alternate means of travel under emergency situations. This department believes that the connecc:ion will help, rather than hinder, the operation of Glorietta School by providing much more direct acccss froia ar.eas to the north. The revised tentative map has also elicited a strong protest letter from the Orinda Fire Trestection District. That district objects to an "emev,ency vehicle only" access between the ends of Martha a gad unless it has no physical barrier asci is at least 1S feet :ai0e. It is the -3pinion of the Public yc►rks Department that a norital width road is far safer and preferable to such arc uncontrollable "e:ntergency" coiinecti.on. t conn-Asiczed next page? C; TE' NDA Public dorks D�p:�rtsa2nt 'Harczl 12 , 1974 ....... ...rlH+.'.,J,.y,_4,•a' ,5 9Y'2..,a"T ::p..=,6�is. i"^ Report A continued: No Board action required. Clerk of the Board to send copies of this report to the Greater Martha Road Association, Orinda Union School District, Orinda Fire Protection District and the County Planning Department, Report B. aIN`1'-7HURST - Project No. 2631-5813-74 - Canxon area The Board cf Supervisors, through its Order dated March 5, 1974, referred is :he Public Works Director the following bids received for Proje= No. 2631-53:3-74, Pinehurst Road Slide Repair Project, Canyon area: Bowen Construction, Inc. , Danville. . . . . . . . . .$36,353.50 Frank Hoscarello, Inc. , Danville. . . . . .. . . — 44,820.00 Malcolm Drilling Co. , I;eulo Park. . . . . .. . . . . . 48,054.00 Bay Cities Paving & Grading, Richmond. . . . . . . 59,282.00 Independent Construction, Oakland. . . . . . . . .. . 73,890.00 Engineer's Estimate - $47,000 It is recommended that the Board of Supervisors award the contract to Barren Construction, Inc. , 910 El Rincon Road, Danville, CA 94526. (RC) SUPERVISO?IIAL DISTRICT I Item 1. GERTRUDE VENTE - Project No. 0564-6041-74 - North Richmond area In order to avoid conflicts with three house sewers, it is necessary to lower the storm drain below the grade established by Contract Change Order No. 2. It is recommended that the Board of Supervisors approve an increase of $1,100 in the contingency fund to cover the additional. ,cork. (RC) SUPERVISORIAL DISTRICT II Item 2. CROChE'I'T BCULEVAR.D - Road No. 2291 Work Order 6441, Supplement 1 Crockett It is recon=ended that the Board of Supervisors approve Work Order 64-1 (Supplement 1) in the amount of $1,000 and authorize the Public Works Director to arrange for the slide removal and drainage repair on Crockett Boulevard, one mile north of �® Cu raings S!sy-lay. The cork will be done by private contractor. This supplement is the direct result of the increase in the cost for equipment rental. This maintenance work is a Class 1 Categorical Exemption from envirormental impact report requirements. (RD) AGEtaiDr ' Page 2 of S Public Works Department �. March 12, 1974 00015 s I tern 3. G AYSON CRE'r."K CHANNEL EL MINCH 1 - Work Order 8336 - Pacheco area It is recoauaended that the Beard of Supervisors, as ex officio , the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, accept the Quitclaim Deed dated January 17, 1974, from Central Contra Costa Sanitary District. The above deed eliminates an easement no longer required due to relocation of sanitary sewer lines along the west bank of Grayson Creek north of Freeway 680. This action has been determined to be a Class 5 Categorical Exemption from Environmental Impact Requirements. (R') Item 4. PACHr"CO BOULEVARD - Project No. 3951-4512-72 - Pacheco area It is recommended that the Board of Supervisors adopt a resolution to approve and authorize the Board Chairman to execute Right of Way Certification No. 2 to the State Department of Transportation. This certification states that adequate property rights and right of way clearance within County jurisdiction required for the subject project have been accomplished, for State's approval to award the construction contract. (RP) Item 5. WALNUT CREEK C1V� 11EL - Excess Land - Work Order 8339 - Avon area It is recommended that the Board of Supervisors, as ex officio the -Board of Supervisors of the Contra Costa County Flood Control and Nater Conservation District, adopt a Resolution and Notice of 1W Intention to Sell approximately 1. 90 acres of landlocked District properry at Public Auct'_on on April 16, 1974 with the minimum r bid amount of $9,500 in accordance with Government Code Section 25520 et seq. and approve the terms and conditions prepared by the County Real Property Agent as set forth in the Notice of Public Sale, and authorize the Board Clerk to post and publish said notice pursuant to Government Code Section 6063 as required by law. Environmental and planning considerations in this regard have been complied with. SUPERVISORIAL DISTRICT. 111 Item 6. ;M'ORr GA ROAD - Road t.Zo. 32.31 - Work Order 6443 - Moraga area It is reco=ended that the Board of Supervisors approve Work Order 6443 in the amount of $10,000 and authorize the Public Works Director to arrange for the repair of the road slipout brought about by the recent storm on Moraga Road, 500 feet south of Corliss Drive in the Moraga area. The work will ge done by private contractor. This maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements. (RO) A G E N D A Page i o3 8 Public Works Department M.?rch 1?, 1974 0001 -p• .... � ..•vim .... -.. .._ SUPERVYSCRI.AL DISTRICTS III and IV Item 7. WALNUT CREEK Lii>DSCAPING PROJECT - Work Order 8687 - Walnut Creek - Concord area The U. S. Army Corps of Engineers, Sacramento District, notified the Contra Costa County Flood Control and Water Conservation District by letter dated :larch 4, 1974, that the portion of the i Walnut Creek Project Channel Improvement, Landscape III, installed under Contract No. DACt105-72-C-0035, was completed on February 5, 1974 and transferred to the District as of March 4, 1974 for maintenance. 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, accept the above-referred works of improvement for maintenance. --� (FC) SUPERVISORIAL DISTRICT IV Item 8. MINOR SUBDIVISION 94-70 - Pleasant Hill area The construction of improvements in Minor Subdivision 94-70 has been satisfactorily completed. It is recommended that the Board of Supervisors: 1. Issue an Order stating that the work is complete. 2. Authorize the Pub-lie Works Director to refund to Steve Payne, c/o Better Homes Realty, 2630 N. Main Street, Walnut Creek, CA. , $4,300 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No, 87421 dated January 4, 1971. Minor Subdivision Agreement dated January 19, 1971 Subdivider: Elton P. Wood, 2630 N. -Main Street, Walnut Creek Location: South side Diablo View Road opposite Foothill Park Circle (LD) SUPERVISORIAL DISTRICT V Item 9. SUBDIVISION 4232 - Danville area It is recommended that the Board of Supervisors approve the Sub- division Agreement Extension for Subdivision 4232 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extensiod grants an extension of time to and including July 23, 1974. (LD) Item 10. SUBDIVISIOrd 4230, - Danville area The constructicn of improvements in Subdivision 4239 has been � satisfactorily completed with the exception of minor deficiencies and a $500 cash bond (Deposit Permit Detail No. 115127 dated. March 1, 1974) has been deposited to insure correction of the above-mentioned deficiencies. (continued on next page) A G E N D A i'uS FuLlic ►.arks DeparLnnel�t March 22, 1974 00017 , ... : . ., « , ,..: . . .k..a.. I ten-n 10 continued: The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit- Permit Detail No. 101480 dated August 16, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors issue an Order stating trv_ :he work is complete and accept SAN RAMON VALLEY � BOULEVARD Wla-) KING for maintenance. - Subdivisic:a : greement dated September 5, 1972. Subdivider: Ditz-Crane 40o. , 2.295 De La Cruz Boulevard, Santa Clara, CA 95050 Location: At the northwest corner of San Ramon Valley Boulevard and Midland Way (LD) Item 11. SUBDIVISION 4245 - Danville area. It is recommended that the Board of Supervisors approve the Sub- division Agreement Extension for Subdivision 4245 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including August 31, 1974. (LD) Item 12. SUBLDIVISION 4336 - Danville area It is recom-mended that the Board of 'Supervisors approve the Sub- division Agreement Extension for Subdivision 4336 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Extension grants an extension of time to and including August 6, 1974. (LD) Item 13. SUBDIVISION 3836 - Alamo 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. Authorise the Public 47orks Director to refund to Western Title Guaranty Co. , 1401 N. Broadway, Walnut Creek the $500 cash deposit as surety under the Subdivision Agree- ment as evidenced by the Deposit Permit Detail Number 86901 dated December 11, 1970. Streets were accepted for maintenance on June 26, 1972. Subdivider: Peter Os-trosky, 5908 Johnston Drive, Oakland Location: Round hill Road south of Miranda Avenue GLPIDA (LD) M Puke ., c�i $ Public Works Department March 12, 1974 000is f 1 Item 14. SUBDIVISION 3842 - San Ramon area On February 22, 1972 the Board of Supervisors approved and executed a subdivision agreement with Wm. Lyon Development Co, for Subdivision 3842. Larwin-northern California, Inc. has now assumed responsibility to complete the work required by the original developer and has executed a bonded subdivision agreement to guarantee completion of the work. i It is recommended that the Board of Supervisors: 1. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County and accept said agreement to replace the origi.nal,agreement executed with Wm. Lyon Development Co. 2. Authorize the Public Works Director to refund to Wm. Lyon Development Co. , c/o Larwin-;northern California, Inc. , 6500 Village Parkmay, Dublin 94566, the $500 cash deposit as evidenced by Deposit Permit No. 96996 dated February 17, 1972. Owner: I.arciin-Northern California, Inc. , 6500 Village Parkway, Dublin, CA 94566 Engineer: Creegau-D`tangelo, 11822 Dublin Boulevard, Dublin Performance Bond: Cash $500 (Deposit Permit Detail No. 114860 (dated February 20, 1974 Surety $176,800 Labor and Materials Bond: $177,300 Time limit for completion expires December 31, 1974 Location: West side of Alcosta Boulevard south of Montevideo i Boulevard (LD) Item 15. CGUNTY SERVICE AREA L-43 - Shore Acres area At the request of local citizens and in conformance with the policy on sCreet 1i gluing, Resolution No. 72/341, it is recom- mended that the Board of Supervisors authorize the Pacific Gas and Electric Company to install one (1) 7500 lumen mercury vapor street light on an existing wood pole on the east side of Driftwood Drive one pole north of existing street light number 2279, (To) Item 16. CYPRESS R0,%D - Read No. 8771A - Oakley area At the request of local citizens and in conformance with the policy on safety 1,1-ghtin , Resolution No. 72/341, it is recom- mended that the Board of Su4)ervisors i authorize the Pacific Gas and Electric Company to install one (1) 11,000 lumen mercury vapor street ligit on an ex;.sting wood pole at the intersection of Cypress Road and Knightsen Avenue'. The monthly energy cost for this light is to be charged to the County's Safety Lighting account. (TO) Item 17, HILLCR%ST AVENUZ - Proiect No. 2564-4106-73 - Antioch area It is recommmended that the Board of Supervisors approve and authorize the Chair:^an to execute an 4 areenient between the County and Pacific Gas aad Liectri.c Company. (continued oa next page) AGE' NDA rage b of 3 Public 'forks Department March 12, 1974 00019 I Item 17 continued: This agreement provides for the relocation of two power poles required to realign Hillcrest Avenue. The cost for the relocation is $983. The two poles were in right of way belonging to Pacific Gas and Electric Company. (NOTE TO CLERK OF THE BOARD: Please return the "P.G.& E. Copy" plus two copies or thg Woard Order to the Public Works Depart- ment for further processing.) (RD) Item 18. POINT OF TIUBER ROAD - Road No. 8953 - Work Order 4805 Byron area It is recommended that the Board of Supervisors accept a Grant Deed dated July 27, 1973 from Transamerica Title Insurance Company, conveying additional right of way for a turnaround at the terminus of Point of Timber Road. (R') GENERAL - Item 19. ELECTRICAL SYSTEM - County Hospital - Martinez - Building Maintenance Job No. 1450 It is recommended that the Board of Supervisors approve Addendum Number One to the plans and specifications for the new Electrical - System to be installed at the County Hospital. This addendum provides clarification of minor details and answers to questions which have arisen during the bid period.- There is no change in the estimated construction cost. (BP) -- Item 20. RELOCATION ASSISTANCE GUIDELINES Pursuant to legislative mandate (AB 1040) , it is recommended that the Board of Supervisors adopt a resolution authorizing the adoption of the State of California Department of Mousing and Community Development Relocation_ Guidelines for use by this County with the following amendments: 1. References in the Guidelines to the terms "head of the public agency", "head of the public entity", and "head of the displacing agency" shall mean the County Public Works Director. 2. The first Sentence of Paragraph (4) of subsection b of Section 1.2 is deleted. 3. Nothing in the State Guidelines shall be construed to prevent any displaced person from waiving any relocation benefits to which he is entitled under the Relocation Assistance Act (Gov C Sec 7260 et seq.) (Said Guidelines to be filed with the Clerk of the Board of Supervisors.) (RP) AGENDt 1'3t,G ! or tS Public Works Departmenc March 12, 1974 00020 ILem 21. THURILAN G. CASEY MEMORIAL LIBRARY - Work Order 5227 - LIB-13 Walnut Creek area It is recommended that the Boars of Supervisors accept a Right of Entry from 'sirs. Nellie G. Casey, dated January 15, 1974, for the landscaping of an area adjacent to the proposed Casey Memorial Library, and authorize Mr. Veraoa L. Cline, Chief Deputy Public Works Director, to execute same on behalf of the County. Environments= and planning considerations in connection with the acquisition o- the .above property rights were complied with in the approval --f the prod;ect. (RP) Item 22. RECOGNITION OF OUTSTANDING SAFEL'Y ACHIEVE14ENT The sanitary services crew operating out of Shore Acres' (Contra Costa County Sanitation District 7A) has completed eleven con- secutive years without a lost-time injury, which represents a total of 94,000 man-hours without a lost-time accident. (Note: The, ' first seven years of this record was with a five-man crew, the- last four years this has been reduced to a three-man crew.) It is recommended that in recognition of this outstanding achieve- ment that the Board authorize a luncheon to honor the crew. (B&S) Item 23. CONTRA COSTA COUNTY WATER AGENCY �r 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. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forerard any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. A G E II D A -' Page b of S Public Worts Department March 12, 1974 00621 i ' �.0 _.a*ra^r>,.,+R'r ,{.:.Jot.,^^9-.!°kms".,. .• F . i • Prepared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agea � March 7, 1974 r CALEMIDAR OF EATER MEETINGS (Includes Meetings for which attendance has already been authorized) ATTENDANCE T.UIE Date of 84. Di.TE DAY SPONSOR PI,.ACE REt9ARKS Recommended Authorization Mar.9 Sat. Agricultural rx- 8:30 A.M. Water Program Port tension Service U of C Stockton Mar14 Thurs. Delta Advisory 3:00 P.M. Technical Advisory; Staff. Planning Council Rd.Chambers Committee-Delta Plan Martinez Chapters III, IV, V Nar14 Thurs. Delta Advisory 4:30 Y.M. Council Meeting Linscheid- Planning Council Bd. Chambers Hildebrand Martinez, Staff Mar21 Thurs. Commonwealth Club 12:00 Noon Water Section - Report on Port of California Monadnock Bldg Peripheral. Canal Nakagawa San Francisco Apr.3 Wed. U.S. Bureau of 1:30 P.M. Central Valley Water Staff Reclamation C.C.C.Water Management Study District Office Concord t 00(122 �, ...a.-,, .r;�' "4,.3" -.'`'`;�6'•; ^' , '`�, ' s w... _ ,. ... _ ._ - _. .. _ ,�. .. .__.., a.»a:J�'`•��i'R,7a,„-sex- .xr�.:.` ,{;�`;#Mrr'�'°,,: u�..a_ a,;.,?r .,�x.,..�'.. ••2:-...... IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Personnel Adjustments. ; March 12, 1974 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 00023 F .,, .: .'^:.p,t'�„�' q�, `a..r.-:.,x,cuY€,„,f,:z°`• `�' .. _... ,a.x, <..:. "a,Ti., _ v. .,<.�•,..... � :.''s .,..,. ., .,.r'4, s� „ ,.cM+.„, =`.. - .,..,. :� ="^k ' mak' 't: :*v. _ ,. .. . . .... ,. •.., , ,. F - vr.°Ls•„� .r, _ x. .'” M �'-�.X,r,� §, :.,ice.'•, i t POSITION ADJUSTMENT REQUEST t1o: ��fs Department Health Budget Unit 450 Date 1-8-74 Action Requested- Add one Public Health microbiologist (Project Exempt) to the o� Department Proposed effective date: ASAP Explain why adjustment is needed: To provide necessary laboratory support for V.D. Control Project funded through 317 allotment Estimated cc6Kt of adjustment: Amount: 1 . ,Salaries and wages: • �' 't ` 5,550 2. _FixeL-Assets: (tZst .items and coat)ZZ _ Estimated total $ 5,550 Signature / Department Hee H Initial Determination of County Administrator Date: �a Civil Service: -ion recommendation. Request classifica Cou t Admi m stratorD Personnel Office and/or Civil Service Commission Date: March 7. 1974 Classification and Pay Recommendation Classify (1) Exempt position of Public Health Microbiologist - Project. Study discloses duties and responsibilities to be assigned justify classification_ as Public Health Microbiologist-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Exempt position of Public Health Microbiologist-Project, Salary Level 302 (925-1125), Personnel Director x---"' Recommendation of County Administrator f Date: March 8, 197 LL ?1=,zd one (1 } exe=t position of, Public Health Microbiologist-Projects ' effective March 13, 1974. 5e1ar� Level 302 0§2541 .,125) ,, County dministrator Action of the Board of Supervisors7; Adjustment APPROVED (p!A4 ) on J. R. OL55UN Ca n'ty Cleric Odie: MAR 1 2 !'74 By: f?• ,� �, ` t r ;t p i ' i u15tmejct a,id Pex6onna f `�, A PIR"Y'nL cz .tl is adjtzbtne� t e_otz��itees a)t A p•�op-t a ion Adj 1�1. Resotuti.on Amendment. � POSITION ADJUSTMENT REQUEST No: .n epartment Hunan Resources Agency Budget Unit 789-703Date 1-25-74 r ' 1thctlen Request-ed: po,,;i ion Proposed effective date: ASAP Explain why adjustment is needed: To t�rovide cl;:rical staff for the :lutri-f ion Project 11 COUNTY Estimated cost of adjustment: o Amount: ! ..ski £� i9 4 1 . Salaries and wages: Oiii'Le d $ 2550.03 2. Fix-ed As sets: (iiz t iter-5 aitd co.s.t) ^yr 1 r 1••n.'-w t Ti'r ( OVa 1 !. tl.i. 590-it" A iii.. =L�( 7 y� 4_5.00 - `n ; Estimated total r uniiT avi'!asi e i n project ;bran /� �=�� d X3(}05.0 '.. ctnrtri!:u;ion Signature Department Head Initial Deiirmiration of County Administrator Date: January 31, 1974 To Civil Service: Request classification recommendation. Z-55-55-72mi m s rator Personnel Office and/or Civil Service Commission Dat . March 7, IM Classification and Pay Recommendation Classify (1) Exempt position of Typist Clerk - Project, 20/40. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1) Exempt position of Typist Clerk - Project, 20/40, Salary Level 108 (512-623). PerSanhel Director �Recanmendation of-County Administrator Date: :larch 8, 197LL Add one (1 ) exenmt position of Typist Clerk-Project 20/t.1.0, Salary Level 108 ($5124-623), effective Larch 13, 1974. County Ainistrator Action o= the Board of Supervisors A.aJ us tm—an t APPROVED ( ) on M,4R 1 2.1974 J. R r ti County Werk w ' I " Da to: ��AR 1 2 �'4 By: L�. �' t ; 'PROVAL 06 tki_s adju_stbncnt ccs,,sLi.tutes an App-tortiatioit'Acdjus"tineiLt' ,Did Petsonna--00025 Dt'1J {Lit AtA,:ft�ZJt 2lLt. t 1 i IN THE BOARD OF SUPERVISORS IL OF CONTRA COSTA COUWY, STATE OF CALIFORNIA In the Matter of Authorizing Appropriation Adjustments. March 12, 1974 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are 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. Oil 26 r TWWW n .. �_,-..,... CONTRA 'COSTA 'COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Brentwood Fire Dist. RESERVED FOR AUDITOR-CONTROLLER'S USE Cold Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Fund Code Quontit 1 Budoet Unit Object Sub.Acct. (CR X IN 661 01 2004 2004-7753 001 Truck. 6,585.00 01 2004 2004-2270 For Truck 1,438.00 01 2004 2004-9970 For Truck 5,147.00 E:D +MA M371A COUNTY RE071VED k#1AR Um C:#ice of County Adri;riS'ratsr PROOF Cor++p _ K.P. VER., 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each} TOTAL -` To provide for tanker truck additions needed before June ENTRY 1974. Date Descr,pnon Tanker 4,000 Painting 1,000 As Above Radio 750 Porto Power 260 Foam Inductor ISO Hydrostatic Pump 175 I Red Line Hose 250 APPROVED: SIGNS )j,AAUDITOR— CONTRO ft: COUNTY ---- ADMINISTRATOR. 1974- BOARD 4'BOARD OF SUPERVISO S ORDER: YES: Supert<•ism Kenny, Dias, 1►tortart}. Bagpa% LAmcheld. NO% IVOne MAR J. R. OLSSON tt :. SOWAMlWII. CLERK by Signature Title Dare pro .Adj. �3./ M 124Rev. 2:68 1 •.Vee Instructions on Reverse Side ( >i sl Jr CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - 1. DEPARTMENT OR BUDGET UNIT M5 �/glld /f�'�irente�� ��ir ills RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Codc Quontity) Fund BudoetUnit ObiettIS-ib.Acct. CR X IN 66) /003 /y,-/0/3 1013 - Temporary Salariesr 3,275 190 O/ /403 Als-10 2 OAShc 4j 100-3 ?PO-W7D �e�eive � Colo!' dept cl'J N65 CON RA CrSiA COUNTY RECEIVE © R p I., h i1i'm Office of County Administrator PROOF Camp.- K.P. _VER.- :. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL - - - - - per conversations with Charles Hamond and Per attached ENTRY ymi this adjustment is needed to enable the Date Description development OZ cost figures on certain elements of the retirement program. APnROVED: SIGN JRES DATE AUDITOR- 174 CONTROLLER: if COUNTY AD1.11NISTRATOR: — WM f 1974 BOARD OF SUPERVIS S ORDER: YES: bui>e isors Kenny, L?Ls Nlu "-ty. west. l.A=h" NO: None. MAR 1 •� :' R. OLSSoN K b , s. , r . l_ 2/28/74 i'tMAI�IM, CLER > Title Dotc Signoture Approp.Ad{{.J Journal NoJ/L. / 00( . ---- M 129 Rev. [ 6fi) *See last.-actions on Reverse Side � i CONTRA COSTA COUNTY EMPLOYEES' RETIREMENT ASSOCIATION Inter-Office Memo TOS J. P. McBrien, County Administrator Attn: Frank Fernandez -T FFM: Benjamin 0. Russell, Retirement Administrator ' '"' SUBJWT: Appropriation Adjustment for the Retirement Division in Temporary Salaries ITS: February 27, 1974 dF ,1F iF iE at it iE it * it lt iE a• ifr �t � � iE �E iF � �E 1F 9E iE �F �F From time to time Charles Hammond and I have discussed the need for a greater amount of information concerning the cost of the retirement program. In a conversation a few weeks ago it was brought out that information that we get from our actuaries on cost in our regular actuarial reviews does not i include such matters as the cost of the public service credit program, the cost of the sick leave credit program, or the cost of any of the programs where the individual has an option to purchase credit in our system. In connection with the up-coming salary negotiations it was thought by both of us to be desirable if some specific figures were available concerning the cost to date of the public service program and of the sick leave credit program. In order to accomplish this we would need to have the services of Geronimo Vigil continued for a period of approximately 3 months beyond his expected termination date of March 31, 1974. In the event this program has your approval,' we are forwarding attached to this memorandum an appropriation adjustment to provide the money for Mr. Vigil's services. BOR:rsd 0It)0,9 j ---------------------- CONTRA COSTA COUNTY ��. APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Orinda Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Fund Increase Code Quantity) BudoetUnit O6iect It.Acct. CR X IN 66) 01 2018 2018-7712 017 CABINEETS 351.00 01 2018 2018-9970 FOR CABINETS 351.00 C3* N .xA COSTA COUNTY Oiica of County Administrator PROOF _Comp._ _ _K_P_ _VER.— 3. EXPLANATION OF REQUEST(if capital outlay, list items and cost of each) TOTAL ENTRY To provide for built-in cabinets in office of Date Description Assistant Chief As above APPROVED: ` IGNA JAE AUDITOR—CONTROLLCOUNTY r ADMINISTRATORfi MAR BOARD OF SUPERVISOR ORDER:N YES: Supen'isors Benny. Dass Dlorlarty. goggem Linscheld. NO% Nona, MAR j 2 :1.4 3. R. OLSSON Chief 33/1/74 W4111 011M. CLERK Fr ' $�gnature Title Date V yV CJ� Approp.Adj. hl 129 Re.. ? OF i Journal No. • 1 ee Instructions on Reverse Side . m„,,...:a.• `�`�_.:,..i'Fu. ..,..v: ,. .,:-.''ry, ....,...v r.. ,.. ..,,.-.+r,,, .. '$.'-�+`kc.,.ec'e.. .w...,-...,..a ,..,. ..�'..vs:.�..a......„n.....M _r,., . ... 'te.,.. ...... .. ..r....,.. , F 9§.... ,,.c......;f's ' ,... .. ., '�' �.. .,*x..�.a. ..r .aw..,,.7....r• ..'4 .x CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNI(0465.� S RESERVED FOR AUDITOWCONTROLLER'S UdSE C, Card Spec,al ACCOUNT2. OBJECT OF EXPENSE OR FIXfQA4T ITEM' Increase r,. ; Decrease Code Quanta Fund '1 Budget Unit Object (CR X IN 66) c 1003 990-9970 Reserve for Contingencies $1,150 L / S 055-7758 006 Transceiver VHF $1,150 i NEW ■ 1 PROOF _Camp._ h_P: VER._ ?. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL ENTRY Provide funds for transceiver unit for Rehab Center Cate Descript,on truck which hauls inmates countywide on demand for fire fighting purposes. This item was inadvertently omitted from the 1973-74 budget. This request is forwarded with the compliance of Frank.Fernandez. APPROVED: Si TURES DATE AU N TO - MAR 7 74 CONTROLLER: COUNTY A[)tdINISTRATOR: --�;�� 197T BOARD OF SUPERVISOR ORDER:f�� Supex%sors Henn.•. DlzLs. Motiaty, Boggess, Llnscheld. MAS 1 'a NO:. Moil&- on r��`S��CLERK b, s. _ % .� Admin. Services Officer 3-6-74 S,,nan re 00 X31 Title ooze i Approp.Adj. M129 Re- 2.651 Journal No. Ser Instructions un Ret ersr Side I CONTRA cosTw COUNTY ATION ADJUSTMENT APPROPRIATION 1. DEPARTMENT OR BUDGET UNIT Auditor-Controller RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Decrease CR X IN 66) Code Quantity) Fund Bud et Unit Obrecr Sub.Acct. 01 1003 010-7752 715 7 065-7751 715 5 079-7751 712 5 243-7752 714 7 4 243-7752 715 243-7752 716 3 245-7751 705 32 255-7754 722 51 39 255-7758 745 308-7751 709 26 18 3308-7751 719 308-7752 713 18 308-7752 714 34 18 362-7758 707 450-7751 717 5 99 451-7750 710 451-7751 712 10 a 178 509-7751 703 509-7751 718 214 2 5 509-7751 723 45 540-7754 795 568 i 995-9971 PROOF �op _ K.P._ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTALfoal C ' ed assets to reflect a To adjust riot year fix ENTRY 7 P Y Date Description expenditures. APPROVED: SIGNATURES DATE AUDITOR- 9 CONTROLLER- COUNTY �L ADMINISTRATOR: i w BOARD OF SUPERVISO 0 OE�toriarty, t�t`t YES: SuP�is°rs BOSS deed. R ? i 3 74 No:_`�t,�-uti a 8 6Budget Analyst 1/31/7 J. R. OLSSON CLERK by Title Dote 1. ' Signature approp.Adl. 5321 C. D. MOMPSONo1����� Journal No. M 129 Rev. 2 6S) •See Instructions on Reverse Sideo __ 32 f 33 ..,Sy ,,..„.,+ 't„ M4 y -�* ,M E• �"�' -:,r .. ^`'r.f.!a `x.»,. ,,,w r:TS .%y,:-,.. .:r+na'„ i,. a r., a x CONTRA •COSTA 'COUNTY /1 APPROPRIATION ADJUSTMENT i. DEPARTMENT OR BUDGET UNIT EG RESERVED cOR AUDITOR•CONTROELER'S USE FIXED 4 T i � Increase Cord Speciai ACCOUNT 2 OBJECT OF EXPENSE OR �iCleci� CR X IN 66) Fund BudaestMit Obiect Sub Acca. Cade Ouantit0 CONTRA 1.35T COU14TY AWITOR-CON TRC Eft DEPT. jl1 Reserve for contingencies $1900 1003 990-9970 $1420 C 1003 242-2110 Communications �+ S Commulzications EW 480 055-2110 �T t- C014iRoN MSiA COUNTY F c:B I 'll 15T4 t; tice of County Aftirlistrator F v. F ?'_ K-P^_ VER., 3. EXPLANATION OF REQUEST"(If copital outlay, list PROOF items and cost of each) PRODTOTACommunications ($1420} - This additional amount is neces- ENTRY sary to cover the casts of outside phone lley View Drivece for he Date Description Family Support (Legal) off �..�� El Sobrante. As these spaces were only occuppied after April 1, 1973 it was impossibzOac3mate1e to � the amonth.a � ted phone costs which are app y $240per Due to the shortage of funds teethe C installation account � for the reasons shown above, APPROVED: SIGNATURES DATE the aMS terminal must come from the reserve for contig- AUDITOR- B 13 '74 gencieS. CONTROLLER: COUNTY ADMINISTRATOR: - Ott MAR 11 1g74 BOARD OF SUPERVISO ORDER: YES: Supervisors :.ennc• Dias. ;atoriarty, Baggess. x inscheICL MAR I ' 2-11-74 R, OLSSON t r r s. Aj�V Date si �. CLERK byQroA: r William .0 61I alley �-•-----� ( M 129 Rev. 2,1681 ' See Instructions on Reverse Side Journal No. ..n.. -.•.. ,;,.. • _ s.; .,: 1 •,z ,"..;.� -q.,,�.:> ,.�� ,,x„.-" ;x,;::,,...'.,, ..... �v :n;�-.': ,. .-^.W.n.. :Y'}..,- ,... .r+�:',>... %tn.�"s'!'�k.�. r..,.�°�_n"+e•.rb+".F. ``+&a�ais:k�'w'�n... .....-:�'- ....,�':...>�>..'r.. •:»- "';,7•.. ,: .... '+i+rr,<in:a t', •. .��ro,.: -I:,r.,..tA,.r}....aS?m a...xR.:.�'�-�m.+,w.,<.S..s^ ,... �a�+.. .. R. R CONTRA COSTA COUNTY P PRU►TION ADJUSTMENT AP RO , Y — 1. DEPARTMENT OR BUDGET UNIT Auditor-Data Processing J, RESERVED FOR AUDITOR-CONTROLLER'S USEJ ;l A A �f ease Cara Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' t _y,1 , . 7ast t�C7R o 66) Fund Code Quantit BudoetUnitOblect Su b,Acct. } 121 .00 01 1003 011-7751 002 Calculator ator 22 -CO f 77S2 009 113.00 01 1003 011-225Q 'Beat of �r�uepA►te i' C:si3i G[;SrA C13UNTY r2E 0, c LVED MAR It 11,111 01 lice of Coalh} Adrtirti$tfatGt ONE""-" VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items an PROOF cast of each) TOTAL - To increase funds needed for purchase of ENTRY Calculator. Dote Description ------------ APPROVED: SIGN A ARES DATE AUDIT O fihK — CONTROLLER: COUNTY ADMINISTRATOR: � BOARD OF SUPERVISO ORDER: YES: I6UPdrVL_'*m Kenny' Dias. Moriarty► Boggess. Linsiabd . MAR 1 2 '-174 No:. ��x.e. � �tataRprocessing �!� . t CLERK by Si"• Title p Dote i afore AppraP-AdI• /d ('�O034 Journal No. M I29 Rev. 2,68) • See fustraetic.us are Kc rersa Sid I CONTRA COSTA COUNTY lr APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOWCONTROLLEWS USE DISTRICT ATTORNEY 245 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic ) Fund BudaetUmt Ob ect Sub.Acct. (CR X IN 66) 1003 245-2170 Household Expense 1195 245-7752 003 Desk, Typist 101 245-7752 004 Storage Cabinet 73 1 245-7752 OoS Executive chairs 101 9 245-7752 pp(o Tables 920 C3i+i7i;A CL-JA COUNTY 5 19,4 U'ixe at Chanty Ad trator e u PROOF C°^?_ K_f?. VER.- 3_ EXPLANATM OF REQUEST( If capital outlay, list items and cost of each) TOTAL '- - - - — ENTRY Price increases require that additional funds Date Description be provided in order to purchase approved capital items. The executive chair is now a capital item due to a recent price increase. Tables ordered from household expense budget APPROVED: SIGNATURES DATE at 84,00 are now over $100 each and must be AUDITOR- ' 74 included in capital outlay. CONTROLLER ' COUNTY ADMINISTRATOR- MAR I 1 147 BOARD OF SUPERVIS ORDER: YES: supeMISOts wavy. Diss. Atort&rty. Hogge�s. Ltnscheiat ARS l t R. O SSON ' i. — 4 M131 , 1l11�11, CLERK by d A. e �� ate William hro11q jr _ Title Date y Approp.Adj. t Journal No. M 124 Rey, 2,6E 1 --- 'See instructions on Reverse Side . :.,..,,w,i'.a ,.... , .. ,., P ... .•. .. _a?i^. > _ - r ,• '+ ..;..,'a t— x '"',k.x.. _ . -. ^sa'F*`<,.+ _ ..c'. a�.. .=fir... .. •.'.�n ... ":rgnc �'," '•ry a',..:,,.... CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 451-Health RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Decrees: (CR X IN bb) Fund Code Quantic ) Budoet Unit Ob ect Sub-Acct. 01 1003 451-2140 Med. and Lab. Supplies 8170 1 7750 oa9 Refrigerator, 17 cu. ft. 410 5 7751 Qo 7 File cabinets, 5 drawer 575 6 7752 e0.2 Desk, sing. ped. with lock 810 4 7754 003 Exam. tables, Ped. 1;200 1 7754 p/z Vision testor, titmus 500 2 7754 0i5 Tempenometer, bridge impedence 4,000 3 7754 013 Otoscope/opthalmoscope 675 EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) PROOF TOTAL - To allocate and transfer funds for capital ENTRY outlay items. Date Description This equipment is required for our Screening Diagnosis and Treatment Program #1735 in the east end of the county (Brentwood and Oakley) . APPROVED: St GNATt!RES DATE AUDITOR— ��,� s 1974 CONTROLLER: COUNTY ADMINISTRATOR: MAR 11 1974_ ate` BOARD OF SUPERVISO S ORDER: YES: SUpenvotb hemp. L►as. Mer iw tl) Bo&S�• Ltts�chold. � } NO:. ° /Admin. Serv. Asstt. 3/7/74 J. R. OlSSOt� Q�i t'! ; U.�, f, ! i , YktSCll LERK by 1 Title Dote Signature Approp.Adi. ��1) Journal No. Side • an Reverse S i M 129 Rev. 2.68• See Instructions CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR &iDGET UNIT / la :D FOR JkU OITOR-CON TROLLS R'S 'JSE 2. 011JECT OF EXPENSE OR FIXED ASSET ITEA017. Increase ACCOUNT Decrease i Fund BvdaetUno Obie 711 CR X IN 66) 358-2100 office Expense Soo 358-2473 Specialized Printing 5000 1150 357-2100 office Expense 1650 357-2190 Publication of Notices 750 357-2250 Rent of Equipment 450 3S7-2301 Auto Mileage Employees 1500 357-2310 professional Services so 3S7-7751 005 Microfilm Reader/Printer so 357-7751 010 Microfiche File Cabinet PROOF VER._E R 3. EXPLANATION OF REQUEST(If coPital outlay, list items and costa I each) _ .Ef TOTAL t unanticipated necessary expenditures for legal publications, ENTRY photomechanical services, environmental impact report COPY Owe Descv'pl.on costs, and Planning Comissioner's mileage, and price increases make this appropriation necessary. Ar';:)TZ0VED- SIGNATURES DATE A U LD I T 0 R- 7 74 CON T.RO!.LIE R- !7'DUNTY -'CIMINISTRATOR I WH 11 1974 F,0ARD OF SUPERVISOIS ORDER: YES. Supenisom Kenny, utas. MorisXV. Beggem Llnschel& uZ MAP, j 2 I . —4 I R. OLSSON Director of P ing___, IIIM=06011, CLERK TitleDote Anthony AeVaesus Approp- i. 0 Journal No. 1^.� See Irsfractions on Reverse Side 4 CONTRA COSTA COUNTY J►��f APPROPRIATION ADJUSTME14T ��((1 1. DEPARTMENT OR BUDGET UNIT Probation #308 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase Code AZuontli I Fund Bad et Unit Ob ect Sub.Acct. CR X IN 66) p/ 1003 308-3310 Board and Care 2ZZ L 1 308-7752 004 Desk Typist 170 1 308-7752 011 Desk 60 x 30 342. _ 01ilce et Camty AImiiistrator PROOF _Comp.!_ _K_P_ VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ' ENTRY. To adjust within budget accounts in order to lnurchase 4 60 x 30 DBL PED Desks, including added funding in Dote Description fixed asset account for price increases. APPROVED: SIGMA ES DATE AlIIIITOR- CONTROLLER: n 1N I Y G� A[WINISTRATOR: BOARD OF SUPERVISO ORDER: Y E s: Supervisors bey. Dias, Dtortasty, Boggess, UnscWc L R D. P- OLSSON - V`' Countv Probation Officer 2/28/74 , CLERK by , Signature `,i•�� Title Adj. Dote 11 J3 J1 APProp.Adj. ( M 129 Rev. 2,613) Journal No. ee Instructions on Reverse Side E .� �,.`.Pllhxu rx,a✓: ;rS+,..9r .-°:_-i',- 4.y. ..;."�, Yr,.,., ��*��... CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Probation- Spec. Grants #316 RESERVED FOR AUDITOR-CONTROLLER'S USE and Spec. Superv. 74324 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Code Quantity) Fund Bud et Unit Ob-ect h Acct. I CR X IN 66) 0I 1003 316-1013 TemDorary Salaries 2010 316-2100 Office Expense 8,991 316-2102 Books & Periodicals 5981 316-2250 Rent of Eouipment 1000 316-2301 Auto Mileage Employees 3078 316-2302 Use of County Equipment 1775 316-2303 Other Travel Employees 1303 324-1013 Tenporary Salaries 7,953 324-1014 Overtime 7953 324-2301 Auto Mileage Emplovees 1750 324-2302 Use of County Equipment 980 324-2305 Freight & Dravage 770 2 324-7751 001 Typewriters IBM 13" Selectric $510.00 1020 5 324-7751 002 Dict/Transcribe Units RS445 ea 2225 2 324-7751 003 5 Drawer Files-Legal 0$130 260 5 324-7752 004 Desk-60x30 DBL Ped @$200 ea 1000 324-3310 Board & Care 4505 26,277 277 PROOF Comp,_ _ _K_P: _VER.— 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY To adjust within budgets for temp. salaries, drug abuse pamphlets, use of county equipment and specific fixed °°" Description assets for Special Supervision Unit designated as Special Resources Unit. 'III APPROVED: IS1 RES DATE AUDIT0 — CONTROLLER: AN 674 COUNTY ADMINISTRATOR: MAR 1 1 1974 BOARD OF SUPERVISO ORDER: YES: auptni vs neon}. tea, Mort-arty. Boggy, Linscheid. NO:. 0d 't_ MAR 12 ' P- VI, OlSSON `� 0`�` a ' tnuy Probation Officer 2/28/74 CLERK bySignature TitleDate � )'f" Approp.Adj.M 124 Rev. 2 6S) Instructions on Ret erse Sidr ')'f" Journal No. I w C Y. coHm e3STA COIJNTY APPROPRIATION ADJUSTMENT i 1. DEPARTMENT OR BUDGET UNIT :Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Codc Quantity) BudoetUnit Object Sub.Acct. CR X IN 66) AID TO CITIES 01 1120 685-3580 607 1. i3ichmond Topics B 19,200. I I 608 1. Richmond 133,000. 606 1. Richmond To 607-8 152,200 SAKI TARY SERVICES 1003 4?5-1013 2. 'temporary Salaries 4,000- -8821 000.-8821 2. Cost applied to salaries 4,000. COUN IPY SERVICE ARTA K-6-Orinda 2753 2753-7750 016 3. Blackboard 135• ?700 001 3. Parks Improvements 135. PROOF VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) ■ TOTAL — _ 1. transfer balancing fund money to cover Topics ENTRY B improvements and to unallocated accounts Dote Description as per board order of 2/25/74. 2. 'temporary laborer required for sewer crew for increased work load on sanitation district operations. Funds have been budgeted in the u districts to cover costs. 3. Blackboard for recreation program. APPROVED: SIGNATURES DATE AUDITOR hf,�� 8 1974 CONTROLLER: COUNTY �---� ADMINISTRATOR: LIAR 11 1974 BOARD OF SUPERVISOR ORDER: YES: Supervtsmzs Kenny. Dias, MoziaMY. Bo68es% LAnache" NO:. �Z�tcv J. R. OLSSON -7-74 CLERK 1 a Density Phl i r- Wnrbkc Di-np ct., by Signature Title Date � � 1�{�0 Journal No. App rap.Adj. SJ3 k M 129 Re.. 2 e8; • See Instructions on Reverse Side 't. ",-« K ,4 ..,.,., ,fin.Sp.... ?! ... r .. x`*`"_. : *c.,r.,; .;;:f.s lea .:t.:.:;,'k r x "s. s-#•g; o "9e ;#'., «t.r.,,} %7°' tP',w h. _ . ,. �',.w::.•.-. ...g.,: ,.�a...r •«-.�.aL .`a, .. , ..::.,,. .+.Y e.......„.r. r `,,.,,. . ... `agr.:a_. ...... -.r. .. 'f,-'x<....ser.r=. .w, ...�, t... ,°"-�_ .v CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE C4,dpecial ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Cuantit ) Fund BudoetUnit Object b.Acct. CR X IN 66) r ROAD CONSTRUCTION 01 1003 661-7600 368 1. Pinehurst Road 47,100. 343 1. Canyon .Road 35,841- 368 1. Pinehurst Rd. R W 500. 2. Concord Ave. 7,000. 709 2. Landscaping; 7,000. MINOR :COAD CONS=TRUCTION 665-7600 354 1. Canyon Rd. 11,759. 1S-Lt600 5-41600 PROOF _Comp._ _ K_P:_ —VER._ 3. EXPLANATION OF REQUEST t If capitol outlay, list items and cost of each) TOTAL ENTRY 1. WO 5813 Repair slide 2.3 miles Northwest of Dote Descnptian Canyon Rd. 2. O 4177 Preliminary Engineering for median landscaping I-680 to Walnut Creek Channel. APPROVED: SIGNATURES DATE AUDITOR— 8 1974 CONTROLLER: COUNTY ADMINISTRATOR: 1 1974 BOARD OF SUPERVISO ODER YES: 5upecv1sm Fenn}' as, tariart , j3eggem Llnscheld. /t MAR 1 L 1914 NO:. on J. R. OLSSON CLERK eputy Public Works Director3_7-7L>_ by. s. 00 Signature Title Dore �0 ;�41 App.ap. 423 0 Journal No. M 125 Rev. 2"b6) •Ser Instructions on Reverse Side x,:�. ., ,, .• ,,...:ice« ..., ..,� +:.:.. ..., ..yw.:..-.. a. :r _., . ..., .. .. .. ... ., .. r ..•c: '�:,_ .. .... "- « _A u.,. „_,_,- M 129 Rev. 2.'68) ' -See Instructions on Reverse Side 01 = CONTRA COSTA COUNTY APPROPFJA710H ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 055 p �{ RESERVED FOR AUDITOWCONTROLLER'S USE AR Co,d Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) Bud etUnit Object Sub.Acct. ')rPT CR X IN 66) ra A9o3 055-7758 002 Handie Talkie Unit 358 055-7758 0/6- Pocket Pager 358 I PROOF _�cfj•_ _ _K_P._ _VER._ 3. EXPLANATION OF REQUEST 6 If capital outlay, list items and cost of each) TOTAL ENTRY Pocket pager will allow contact in emergency Date Description situations with off-duty officers. These funds remain after handie talkie units were purchased. APPROVED: SIGNATURES DATE s .u.ID1 TOR- MAR 7 74 � CONTROLLER: i MINTY ADta1NISTRATOR: MAR 1 11974 -- E30ARD OF SUP EP.VISO . ORDER: t'E is Supervisors Ke Dias, Moriarty. Boggy, I.tnwhelti i l NO- / orr)— MSR 1 p���r �1 U. R OLSSON �- Admin. Services Cfficer 3-6-74 i ll, CLERK by . Signature Title Dote �;l42 Approp.Adj. M2,6S i 129 Rev. 2 6S 1 Ser Instructions on Ret rrsr Sr Qa Journal No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT _ 1. DEPARTMENT OR BUDGET UNIT 0551 ("1 riR RESERVED FOR AUDITOR CONTROLLER'S USE rr ,, Card Special � "!ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASS Increase Code Quamit Fuad Bud et Unit Object 6 Acct. `C k, 01!tease !CR X IN 66) a r IeO3 05.5-7758 007 Voltmeter Frequency Selector $ 370 2 j 055-7750 014 Power Supplies AC and DC $ 370 .sr PROOF Camp.a K.P._ VE_R._ 3. EXPLANATION OF REQUEST 4 If capital outlay, list items and cost of each) TOTAL — ENTRY These items will provide a power supply for ®� service trucks use of test equipment and for Date Description an emergency light-weight power plant source. There will be sufficient funds remaining for purchase of a voltmeter frequency selector. APPROVED: SIGNATURES DATE AUDI TOR— }r;- 7 A C ONTROLLER: C 171114 T)' ADMINISTRATOR- MAR 11 1974 BOARD OF SUPERVISOR. ORDER: 1'E`.' w?Y�NsC►isvi� lieru.r, Lomas, , .".. . - ' ��t 21n4rfir.i,i OLSM , CLERK b, Admin. Services Officer 3-6-74 `} `� Title Date V9043 APprap.Ao, i Al 124 Rev. .;08) Journal No. •✓_, �� ' See isrstrur•trvus urr Ker rrst= Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT Walnut Creek-Danville Marshal RESERVED FOR AUDITOR-CONTROl1ERIS USE {( OR COST CENTER 264 CARD SPECIAL ACCOUNT 2. HANE OBJECT OF EXPENSEINCREASE CODE OUANTITr FUND DECREASE MAI% OBJECT SUB-ACCT (SEE INSTRUCTIONS O% REVERSE) (CR. % IN St) or 1003 264 2303 Other Travel Employees $130,00 / 4000 OV 7 1003 264 1013 Temporary Salaries . .w 1 _. N � ti Z to !ROOF .-coiAe•___K•r._. _vtt�_ I EXPLANATION OF REQUEST (if capital outl ay,l i st i tests and cost of each) TOTAL ENTRY This adjustment is necessary to satisfy funds needed for training workshops in Buena Park, California, (Both the Date OBscrlptlaa Northern and Southern. Workshops are being- combined) APPROVED: SIGNATURE DATE AUDITOR- z 1 ?4 CONTROLLER: COUNTY ADMINISTRATOR• • fMAR 11 1974- BOARD OF SUPERVISORS YES. :,ut,ervl3urs iC . Ator-rty. Boggess„ >Ansche- NO: �• ap Z L :yam 7. R. OLSSON urMM, CLERK by 4. W lliam H. 1?avis Marshal 2/13/74 SIGNATURE � � TITLE Jwmal Ad. DATE �7 Journal No. JoZ �Muo to-e>3 / 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT El Sobrante Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quantity) BudaetUnit Object Sub.Acct. (CR X IN 66) 01 2011 2011-7750 002 Projector 13.00 -7750 003 Hydrat Wye 2.00 -7750 014 Butrrfly Valve 3.00 -7751 016 Typwrtr 3.00 -7753 005 Radio 74.00 -7790 For Fa Adj 95.00 r C:if�i RA COSTA COUNTY RE CC: IV ED VIAR G 1974 01fice of County Administrator PROOF _Comp.__ _K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list item,and cost of each} TOTAL ENTRY Provide for actual costs of capital outlay items. Date Description As Above APPROVED: I RES DTE AUDITOR CONTROL COUNTY ADMINISTRATOR: i ;— 97 BOARD OF SUPERVIS S ORDER. 1 1 �`�/�} YES: SuPe- ►UGM Kenny' Di180. Marlarty, Bei. Linscheid. j _� . MAR 1 ? 19 74 N 0:. / M •w on/ �/�/�/ J. R. OLSSON, CLERK ,/� ` ' t by "�'ox W =- Signature Title Dote Approp.Adj. M 129 Rev. 2:6S1 Journal No. • Ser fnstrLctinns on Reverse Side ,f1{�(ty/,Cj -... .�•�':'.1�m+.r:.h° "-.5. .ear r a u CONTRA CJStA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Orind ire District RESERVED FOR AUDITOR-CONTROLLER'S USE fI, ��f� 14 Increase Cord Speciat ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEC't` Dr±crggsE LCR X IN bb) Funje aj Code Quart it 1 Unit Obiect ictl.t;fi4cF72.00 01 2012018-7750 007 Hose 32.00 01 -7750 009 Hose 25.00 01 -7751 014 TYp"rn 129.80 01 -9970 For Fa Adj t� Can'I'• KAP__ 1IER._ 3. EXPLANATION OF REQUEST i If capita PROOF l outlay,list items and cost of each) _ provide for capital outlay items on actual costs. ENTRY Dote Description i+ AS Above -- J APPROVED: / !'� A S DTE f AUDI OR— �" 7' T �} - h CONTROL_ r COL;NTY � G ADMINISTRATOR: BOARD OF SUPERVISO S BORDER: YES; UpernUOM Sentry, T1las Atodariy. BoSSesa. }r tuchetd. MAR 1 '' 9741 NO:. an 2/4/74 7. R ussom _ Fare Chief • '� Title Date i L{iTitleCLERK br Signature nrt �y Apprap.Ad" (j �f t� Journal No. i b1 129 Rev. 2 a&t • S ee Instructions on Ret arse Side ;;z .. .;a Y ... 111 iiic uGuru oil SJj;��i vi:►vio of Contra Costa County; State of California - 1 March 12 19 Ila. In the Matter of Ap roval of Resolution(s) No s). 74/233, 74/239 through 74/243, 74/247, 74/248,74/?49 74/250, 74/251, 74/252. On motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , IT 13 BY THE 2 ARORD RED that the following resolution(s)-l's-7(are) hereby APPROVED: Res. No. 74/233, consolidating revenue limit increase election to be held in Martinez Unified School District with direct primary election to be held June 4, 1974• Res. No. 74/239 through 74/243, authorizing County Auditor to make certain changes in assessment rolls. Res. No. 74/247, authorizing cancellation of additional penalties on 1973-74 unsecured assessment roll. Res. No. 74/248, authorizing cancellation of delinnuent penalty on first installment on the 1973-74 secured assessment roll. Res. No. 74/249, fixing April 2, 1974 at 10:30 A.M. as time for hearing on proposed_ establishment of Underground Utility District No. 13, Danville Boulevard, Danville area. Res. No. 74/250, Pittsburg-Antioch Diversion Project ($68,611 in grant funds and 13,611 in matching funds), for Counts ?robation Denartment. Res. ria. 74/251, Adult Drug Abuse Program- ($157,914 in grant funds and $8,311 in matching funds), for County Probation Department. Res. No. 74/252, Tri-Agency Training Program- ($42,225 in grant funds and $2,225 in matching funds), for Office of Sheriff-C-ironer. The foregoing order uras passed by the following vote: AYES: Supervisors J. P. Kenny, A. -M. Dias, ,. W. N. Boggess, E. A. Linscheid,- J. E.. Moriarty. NOES: None. ■ ABS£IM: None. 0,9nn 7 In the Board �� Si1�,.::t�SviS of Contra Costa County, State of California e_ m:_ March 12 , i 74 In the Matter of Approval of Resolution(s) No(s). 74/234, 74/235• On motion of Supervisor E. A. Linscheid seconded by Supervisor A. M. Dias IT IS BY 7157-M- "ARD DERL ORD that the follo:.,i:;g reso ution s is (are) hereby APPROVED: No. 74/231., authorizing execution of Certification No. 2 of Right of Way to the State Department of Transportation in connection with Pacheco Boulevard widening, Pacheco area, Project No. 3951-4512-72 (FASUE No. 798-CR). No. 74/235, AS Rx OFFICIO THE GOVERNING BODY OF:: CONTRA COSTA COMMY FLOOD CONTROL AND WATER CON- SERVATION DISTRTCT fixing April 16, 1974 at 11 a.m. as time to receive and consider sealed proposals and auction bids with respect to sale of excess land, Walnut Creek Channel, Avon area, Work Order 8339. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias; W. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Noriarty. 00048 i In the Board of Supervisors of Contra Costa County, State of California March 12, , 19 7, In the Matter of Approving Resolutions Numbers 74/236 and 74/237. This being the time fixed for hearing on the proposed formation of County Service Area No. R-8, Walnut Creek area, and no one having appeared in opposition; NOW, THEREFORE, on motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY TIM BOARD ORDERED that the following resolutions are APPROVED: Number 74/236 - establishing the aforesaid County Service Area to provide local park and recreational facilities and services, and calling a maximum tax rate increase election for June k, 1974 (to be consolidated with the Primary election); and Number 74/237 - declaring a necessity for incurring bonded indebtedness and fixing April 2, 1974 at 10:40 a.m. as the time for hearing on the question of whether the whole County Service Area No. R-8 or only a portion thereof will be benefited by the acquisition, construction and completion of local park and recreation facilities, and for determining r whether an improvement district shall be formed and whether to call a general obligation issue for the improvement area or the entire county service area. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, W. it. Boggess, E. A. Linscheid, J:. E. Moriarty. NOES: None. ABSENT: None. 00,049 y In the Board of Supervisors of Contra Costa County, State of California March 12 19 74 i In the Matter of i Approving Resolution Number 74/238 On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias IT IS BY THE HOARD ORDERED that Resolution Number 74/238 which allocates the classes of Deputy County Counsel, Deputy District Attorney and Deputy Public Defender Grades I through IV to the basic salary schedule as indicated below for the periods March 12, 1974 through March 31 , 1974 and April 1 , 1974 through July 14, 1974, without affecting salaries established heretofore for later periods, is approved: Salary Levels Salary Levels CLASSES March 1974 April - Jul-Y 1974 Deputy County Counsel Grade I 326t 31Ot Deputy District Attorney Grade I 326t 31Ot Deputy Public Defender Grade I 328t 31Ot Deputy County Counsel Grade II 474 430 Deputy District Attorney Grade II 474 430 Deputy Public Defender Grade II 480 430 Deputy County Counsel Grade II1 536 492 Deputy District Attorney Grade III 536 - 4.92 Deputy Public Defender Grade III 540 492 Deputy County Counsel Grade IV 550 520 Deputy District Attorney Grade IV 550 520- Deputy Public Defender Grade IV 554 520 The foregoing order is passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, J. E. Moriarty-. j NOES: - None. ABSENT: Supervisor W. N. Boggess. 00050 "�k� Trr as i. •, t ON W Board' c Vir JV�.:i ti.aotrar i of Contra Costa County, State of California March 12 In the Matter of - Approval of Resolution(s) No�s). 74/261, 74/260, 74/2116, —� 74 245, 74/244. On motion of Supervisor E, A. Linscheid , seconded by Supervisor A. M. Dias IT IS BY THE BUAR ORDERED that the follo.:ing resp ution s is (are) hereby APPROVED: Res. No. 74/261, proclaiming March 17 through. 22 as "Camp Fire Girls Birthday I•leek" in Contra Costa County, Res. No. 74/260, authorizing County Counsel to institute condemnation action to obtain immediate possession of the remaining right of way parcels reouired for construction of channel improvements for San Ramon Creek between Willow Drive and Freitas Road, Danville area (Flood Control ?,one 3B), Work Order 8460, Res. No. 74./246, approving map of Subdivision 4476, Danville area; authorizbgthe Vice Chairman to execute the Subdivision Agreement in connection therewith; and waiving the reouirement that a consent to dedication and subordination of rights be executed by the owners for acceptance by the County. Res. No. 74/245: adopting Relocation Assistance Guidelines of the State of California with certain amendments. Res. No. 711/241*, accepting as complete (with the exception of minor deficiencies) construction of improvements in Subdivision 4239, Danville area; retaining the 8500 cash bond for one year; and accepting SAN ti MON VALLEY ROTTLFVARD WIDETTING for maintenance. The foregoing. order icas passed by the following vote: AYES: Sunervisors J. P. Kenny, A. M. Dias," W. N. Boggess, E. A. Linscheid. F0E-1 : None. ABSENT: Supervisor J. E. Moriarty. 0 i)05� I 'v II f tit the Board of Supcol iiwiS of Contra Costa County, State of California March 12 .'199 In the Matter of Approval of Resolution(s) 140(s). 74/2530 74/254, 74/255. On motion of Supervisor E. A. Linscheid , seconded, by Supervisor W. N. Boggess , It .E AR ODDE-D that the follot:ing resolution(s) is (are) hereby APPROVED: Res. No. 74/253, changing the name of SAGE COURT, Road No. 4935A-P, Alamo area, to SEVILLE COURT (Subdivision 4184). Res. No. 74/254, authorizing Chairman to execute Partial Release of Lien taken against property of Jimmy and Florence Gomez; Res. No. 74/255, authorising Chairman to execute —� Subordination of Lien taken against property of Oscar and Charlvester Kyles. The foregoing order uas passed by the folloiwing vote AYES: Supervisors J. P. Kenny, A. M' Dias-' W. ?J. Boggess, E. A. Linscheid, J. E. Koriarty. NOES: None. ABSEN"I: None. 00052 i In the Board of Supervisors Of Contra Costa County, State of California March 12 , 19 74 In the Matter of Approving Resolution No. 74/256 Reaffirming Proclamation of a Local Emergency in Contra Costa County Due to Gasoline Shortage. The Board this day having reviewed the need for continuing the local emergency proclaimed by the Board of Supervisors on February 26, 1974 (Resolution No. 74/208) due to the shortage of gasoline; and In connection therewith Mr. Will R. Perry, Jr., Director, County Office of Emergency Services, having appeared and presented a report on the State Mandatory Marketing Plan, with respect to the Following: a) City viewpoints on whether or not the plan is working and should be continued; b) The gasoline situation in other counties; c) The monitoring, by county personnel, of retail sales of gasoline and obtRining inf ormation from interviews with gas station operators; and The Board members and staff having discussed the matter and having concluded that the local emergency heretofore proclaimed, should be reaffirmed; and On motion of Supervisor A. X. Dias, seconded by Supervisor J. P. :fenny, IT IS BY THE BOARD ORDERED that receipt of aforesaid report is hereby ACKNOWLEDGED: and IT IS By THE BOARD FURTHER ORDERED that Resolution No. 74/256, reaffirming proclamation of a local emergency in Contra Costa County due to q shortage of gasoline, is hereby ADOPTED. The foregoiug order was passed by the following vote : AYES: Fupervisors J. P. Kenny, A. 11. Dias, �. W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Nine. 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: County Counsel Witness my hand and the Seat of the Board of County Administrgtor Supervisors Office of Enerszenc.` ar:xed :his 12th day of March 19 74 - JAMES R. OLSSON,f J ounty rk r By f'�..,r!. .. 1 Deputy Clerk .-Ch-irreen K. TPT17erS H24 7/72-15M 00053 a :11 file uOurd of Sup .i riiavi3 o Contra Costa County; State of California March 12 In the Matter of , Approval of Resolution(s) Nots). 74/257, 741258. �t On motion of Supervisor E. A. Linscheid seconded by Supervisor J. P, Kerrey , IT IS BY THE K AR QRDERED that the following resolution(s) is (are) hereby APPROVED: Res. No. 74/257, urging the Regional Mater Quality Control Board, San Francisco Bay Region, to explain in detail to parties involved in negotiating settlement terms with respect to the current strike by employees of the City of San Francisco, the massive damage that could be wrought to the ecology and the Estuary envir— onment by the continuation of raw sewage discharges. Res. No. 74/258, congratulating the City of Clayton on its tenth anniversary as an incorporated community on March 18, 1974. The foregoing order was passed by the follorring vote: AYES: Supervisors J. P. Kenny, A. H. .Dias, W. N. Boggess, E. A. Linscheid, J. 'E. Moriarty-. NO Es None. ABSEi'T: None. 00054 i 111;e Board of, Sup:.:visors of Contra Costa County, State of California March 12 1 7!c In the Molter of Aproval of Resolution(g) ho(4. 74/259 On notion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny , 1 ! EBOARD ORDERED that the follo::ing resolution(s) is (are) hereby APPROVED: Res. No. 74/259, consolidating the special election to be held in the San Francisco Bay Area Rapid Transit District as it lies in Contra Costa County with'the Direct Primary Election to be held June It-, 1974• The foregoing order -as passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, _ W. H. Boggess, E. A. Linscheid, J.. -E. -Moriarty. 1�OES: .. None. ABSENT: None. 00055. ?F RR •;. 'sM xk a4...Y^* ..a,- v .. _? ,a r.. '+. ^a7. .P,"'':. n x.e . ses.t, ,wi:A Y,Y.F.. r. t`•;sf r..*5fi + a+.•, ,< °Si:Et �a •..�'•�m.,$'�''�; uav F .� , .'� _.....+, ar.. *,z "x—nL>-.>e�.";TM.'+ee�9 .^,._. .'6-., -...a.:R.-. In the Board of Supervisors i of Conga Costa County, State of California 14,arch 12 14 74 to the Matter of Authorizing Filling of Deputy 14arshsl al Cour ton in West Municip On recommendation of the County administrator- and on d seconded by Supervisor E= A= motion of Supervisor A= * 4s sacD thst authorization is GRAFTED LinschOld, IT IS BY T Position one Deputy 3�arsha3. I position 19 the dipe of Marshal, for filling o effective Xa.ch 13 74 West Municipal Cau_t, the Civil Service Commission= subject to classification review by b the ,following. vote: The foregoing order was passed y AYES: Supervisors J- P= Kenny, A. M. Dias, W. N. Boggess, E- A= Unscheid, Moriarty. - -, HOES: -Nona. ABSENT: None= oin is true and corred copy of an order entered On-the I hereby certify that the foregoing a d. minutes of said Board of Supervisors on the dote o£orresc�ess my hand and the,Seat of the Board of cc: ;,test Municipal Court Supervisors � 1914—, Personnel Director or affixed tris ''�-�'ti daY of 1' rch L ':.:L i•;t.7+'.J 4 �''•l %�v (`� 1'ItC+7 V3S5O `! �puMy C!—,? U 3 iT^ IS9 r 71Ca j Deputy Cleric By Department Cha" can ri. Travars County Administrator ��bb 00056 t IN THE BOARD OF SUPERVISORS AT.T i CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Policy ) March 12, 1974. on Use of Accrued Paid ) Sick Leave Credits ) Th:. Board on March 5, 1974 having determined to delay for one week further consideration of ado.ition of proposed resolution codifying and restating Board policy on use of accrued sick leave credits; and Supervisor 1.1. N. Boggess, on behalf of the County Government Operations Committee, having suggested that staff comment on the matter and Mr. C. A. Hammond, on behalf of the County Administrator, having indicated that a memorandum dated March 4., 1974., entitled "Employee Organizations Grievance Action with Respect to Report of County Goverment Operations Committee" had been furnished to committee members and subsequently to the other members of the Board; and Mr. C. A. Hammond having referred to said memorandum (a copy of which is on file with the Clerk of the Board) and having cited recommendations in said memorandum, i.e., that the grievance procedure not be construed to apply to the report of the Board Committee as a perversion of the intent of the grievance procedure, that the Board as a whole should determine if there are any substantive changes (other than those pointed cut by the Committee) which properly fall in the meet and confer arena, and that on completion of the Board's review, the Office of the County Counsel be instructed to prepare and submit revised resolutions tone applicable to county and one applicable to the fire service) fc- adoption as recommended by the County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) ; and Mr. C. A. Hammond having noted that there is some question as to whether there is uniformity with respect to sick leave policies as they are applied in the fire districts, and having expressed the view that policy on use of sick leave credits should be uniform as between fire districts and the county service except as adjustments are required because ofL' the 56—hour work week; .and Supervisor V.I. N. Boggess having indicated that the County Government Operations Committee had met with representatives of protesting employee organizations, I.-ad thoroughly discussed the proposed policy with them, and having renewed his motion for adoption of the Committee report previously submitted with the addition of staff recommendations cited above, which motion was seconded by Supervisor J. P. Kenny; and Mr. William Cullen, Secretary, United Professional Fire— fighters, Local _230, having spoken in opposition to the committee report, asserting that employees on disability, permanent or temporary, have been allowed to use sick leave, and asserting further that "if the Board stops that, we are going to have executions"; and Supervisor 11. N. Boggess having disagreed, stating that the committee report made certain that there would not be such consequences by referring to the meet and confer process the procedure by which the department head determines disability; and 00057 a , Mr. C. A. Hammond having indicated that authorization for use of sick leave is an administrative determination by the department head, that in making his determination, the department head takes into account the facts and medical opinion, and having further indicated that if the appointing authority acted arbitrarily, a grievance would undoubtedly result; and ` ?�Ir. Don Mowery, United Clerical Employees, Local 2700, AFL-CIO, having asserted that if the proposed policy is adopted, ap- pointing authorities could deny sick leave to an employee whose disability is permanent; that in the history of the county, employees frith cancer or other long-tern illnesses have been allowed to use sick leave and having therefore asserted t:+.at this policy is a change in past practice and a change in working conditions; and Isr. F. E. Emery having commented that the determination of when an employee is entitled to sick leave has always rested with the appointing authorities, that doctors have furnished advice, nothing more; and Supervisor W. N. Boggess having indicated that the committee recommendation simply states what has been going on in the County for years and that the committee recommendation =or meet and confer discus- sions of procedure was to protect employees from frivolous actions which employee representatives appear to be concerned about; and Mr. James Burne,:,, Contra Costa County Employees Association, Local No. 1, having aaserted that this matter involves a substantive change in working conditions and that "appropriate action" will be taken if it is approved; and The Chairnai: having called for a vote on the motion, the vote was as follmws: AYES: Supervisors J. P. Kenny, A. M. Dias, lei. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. ' I HEREBY CERTIFY that the f:xegoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness mylund and the Seal of the Board of Supervisors affixed this 12th day of Aiarch, 1974. JAMES R. OLSSON, COUNTY CLERK cc: United Professional Fire ,�q� Fighters of Contra Costa County, By 0 - Local 1230 Dorothy az• ini United Clerical Employees Deputy Clerk Social Services Union, Local 535 Contra Costa County Employees Association, Local No. 1 Personnel Director County Counsel County Administrator 00058 a WARREN N.BOGGESS CO\TRA COSTA COUMY SUPERVISOR FOURTH DISTRICT 1331 CONCORD AVENUE. CONCORD. CALIFORNIA 94520 687-6900 x ECE r ` FIDRUARY 4, 1974 r FEB'7111197 11974 REPORT OF J. R ot7": GOVEI04M OPERATIONS COMMIT= CU2X WA20 of suPEWMOM POLICIES ON USE OF ACCRM SICK LEAVE e S~ The Government Operations Committee met with several union representatives and representatives of the Civil Service Department and the Administrator's Office on matters surroundin the referral of the proposed codification of various Civil Service policies and procedures. As to the statement of the policy concerning sick leave for pregnant women, it is the Committee's feeling that the policy as outlined does accurately reflect current County policy, and therefore the Committee recommends approval of that element of the codification. The Committee wishes to stress that it is not taking any position on the merit or lack of merit of this policy, but only finds that it does reflect what is going on. In the matter of the authority which a department head has to determine permanent disability of one of his employees, the Committee finds, based upon a long history of department heads having used this authority with the full Imowledge of all concerned, that, on the basis of usage, County policy has continuously reflected the presence of such authority. However, the Committee feels and recommends to the Board that the tnnnrl r in which the department head arrives at this determina— tion. is of great consequence to County employees and that the ground rules to be used in arriving at such a determination should be the subject of meet and confer sessions between management and employee representatives. The Committee also finds that the definition of "relative" contained in the codification represents new policy not previously announced, and should be subject to sinilar meet and confer sessions. In all-other respects, the Committee finds the proposed codification suitable and recommends its adoption. Warren N. Boggess, ervi sor "Ja mss: P. Kenny, ;ape _ District Four • 'District One 00059 s Zz- I Axil 12, 1974 Mr. William Cullen, Secretary _ International Association of - Piro Fighters Local 2,230 1601 Sutter Street, Suites Concord, California 94520 Dear Mr. Cullen This will acknowledge receipt of your *larch 29,_ 1974 letter pertaining to the March 12, 1971 Board order an 11se of accrued paid sick leave credits. With respect to Board orders and resolutions, it is the responsibility of this office to set forth as clearly as - possible the-determinations made and the actions taken by the Board of Supervisors, and in connection therewith to-i.ndicate persons who appear to speak and record their points of view, . particularly-on controversial matters. The order in question appears in general to accomplish that purpose. Under the circ=stanc es, however, your letter of :March 29 will be filed with the March 12 Board order so that your statement of wording is a =atter of permanent record. - _ Very truly yoursr - - ,•_ ,'T : J. R. OLSSOB ~ 's T - r - - UerauilneRuxse Chief Clerk bcc: County AcLninistrator GR:dah r ; • . . .. - 00000 IN 5 - - E United Professional Fire FiAlter5 ,' za Of Contra Costa County LA.F.F. Focal 1230 march 29, 1974 Board of Supervisors P. 0. Box 911 " County Administration Bldg. _ - Martinez, Ca. 945SS - REF: Minutes of Board of Supervisors on March 12, 1974 Attention: Dorothy Lazzarini, Deputy Clerk Dear Mrs. Lazzarini: . Having received a copy of the Board of Supervisors order relating to the policy on use of accrued paid sick leave credits, I have noted an error in the sixth paragraph. F The minutes should be corrected to read, "if the Board stops that" 'they are in essence saying, we are going to have executions, and the employees get to meet and confer on who goes first." I would request the minutes be corrected to accurately reflect my statements. Sincerely, , RE I " E D William Cullen, Secretary IAFF Local 1230 APR — 1914 1601 Sutter St., Suite E Concord, Ca. 94520 I a. otsmN WC/sd auttc or surs;,+tsoxs oosr� c4 . IYU ar _ 00061 A'•_i.'• with Ameritza Federation of I.i'bor a=d Con" of Iadustrul Orta.-iiratio= . Inte.•aattoral iasxadattort of Fire Fate F-dvrat_l=at Labor . _C«te FL't F';�te-s�:Cs•�°v^.: Con-:a SlCour.7 Cz .Zral Labor Cc••.._:I x In the � L'11i Ba,od o.t Su e. . sors of Contra Costa County, State of California March 12 1974 In the Matter of Acknowledging Receipt of Evaluation Report on the Allied Services Project in Contra Costa County. This Board having heretofore approved an agreement with W Genevieve Carter, MSW, Ph.D. , Social Research Institute, University of Southern California, for provision of professional services to the Allied Services Project of the Human Resources Agency, including independent evaluation services as required by the U. S. Department of Health, Education and Welfare; and >ttttttt�. Mr. R. E. Jornlin, Director, Human Resources Agency, having appeared before the Board this day and presented a copy of "Evaluation Report for the Contra Costa County Integrated Services Project - December, 1973" prepared by Dr. Carter; said report being on the first-year effort of the Allied Services Project, including a descriptive model of the project, identi- fication of barriers during the planning and developmental phase .of the project, and the evaluation component; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOAP.D ORDERED that afore- said evaluation report is hereby ACKNOWLEDGED. NW 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: Director, Human Witness my hand and the Seal of the Board of Resources Agency (2) Supervisors Allied Services Projecta£nxed this 12th day of 1,,T:4rcn , 1974 County AdministratoTAMES R. OLSSON-County Clerk `'�- - $y i k Deputy Cleric L. Kincaid 0000;; ►+ 24 sns--ISM s ......,,„.....z'r.c.m.. :: sk ..zi �'"�;�fiaEc ..,*ti= S'Y....�¢.... _". _ ��..- . ,,.r, .;.• ' :..g .....#'nss:"+,,.� ,.g'b, .... ""' _ _4 ,..., w ,. a � ... .. fi st .r.D '7'`«.,T e s .,. � . ...d a. M. • ....... a., �"t',-v ^�' ... ,., a'F^t� '"" ) ..,!'.;f.y r.,O.t �... .,,. d x2r- .r:t In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 ? In the Matter of Dynamic Pallet Corporation Storage Yard, Oakley Area. Supervisor A. Linscheid having reported to the Board that he had been contacted by several persons complaining of the appearance of the Dynamic Pallet Corporation storage yard, located east of Bridgehead on Highway 4 towards Oakley: and alleging that a fire hazard 6Z13t3 thereon; and Supervisor Linscheid having further reported that there had been a fire in the storage yard last week and the Corporation plans to expand its present operation thereby increasing the potential fire hazard; 210'4;3, THEREFORE, on motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE HOARD ORDERED that the Planning Department, Public storks Department, and Oakley Fire Protection District of Contra Costa County are requested to investigate the aforesaid scatter and report to the Board. The foregoing order was passed by the following vote: AYE'S: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. N0ES: None. ABSE=T: None. lid d - 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: Richard Rockwell, Supervisors Attorney affixed this 12th day of March , 19 J1 , Firs :District JAMES R. OlSSON, ourrty Clerk Planning Department Public Works Department By 4z::g2� Deputy Clerk County Administrator Vera Nelson H 24 5/73-15M 00063 � In the Board of Supervisors of Contra Costa County, State of California March 12 19 �4 In the Matter of Appointment to the Board of Trustees of the Bay Area Savage Services Agency (BASSA). Supervisor A. M. Dias having advised the Board that Mr. James W. Calvin, Contra Costa County appointee to the Board of Directors of the Bay Area Sewage Services Agency, was no longer eligible to serve in that capacity as he was no longer a City Councilman for the City of Antioch; and On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the matter of filling the vacancy on the Board of Directors of the Bay Area Sewage Services Ajency is REFERRED to the Intergovernmental Relations Committee Supervisor E. A. Linscheid and Supervisor Dias) for report to the Board on March 19, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, 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: Board Committee Supervisors County Administrator affixed this_j2jth_day of March , 1971L Public 'dorks Di--ra ctor JAMES R. OLSSON, ourrty Clerk Planning Director By Deputy Clerk Vera Nelson H 24 5/73--15M 00064 rrjj S II' I�IIi In the Board of Supervisors of Contra Costa County, State of California March 12 r'19 74 1n the Matter of Alternate Proposals for Establishing the Composition of the Board of Directors of the Bay Area Air Pollution Control District. Supervisor J. P. Kenny having called attention to a March 8, 1974 memorandum which he received from "sir. Gerald M. Poznanovich, Chairman, Board of Directors, Bay Area Air Pollution Control District, on alternate proposals (including Senate Bill 546 - Alquist) for establishing the composition of the District Board insofar as representation from the various counties is concerned; and Mr. Poznanovich in said memorandum having expressed the hope that the proposals would be seriously discussed by the county Board of Supervisors so that input from the cities and counties will be on hand when the matter is again placed on the District Board agenda; On motion of Supervisor Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the matter is referred to the County Administrator and County Counsel for review and comment on March 25, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. :fenny, A. M. Dias, E. A. Linscheid, J. E. Moriarty. HOES: None. ABSENT: Supervisor W. N. Boggess. 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: County Administrator Supervisors County Counsel affixed this 12th day of March . 19 74 JAMES R. OISSO , C,.o/unty//Clerk i By A66j JD �, Deputy Clerk D. Harkness h 2t 5/73-151N 00065 i In the Board of Supervisors of Contra Costa County.. State of California .March 12 74 19 In the Matter of Request for Resolution Asking the Federal Government to Remove Price Controls. Mis Board having received a March 1 ., 1974 letter from Mr. Peter Sommer,, 421 Fernando Court, San Ramon, California 94583 requesting the Board to adopt a resolution asking the Federal Government to remove all price controls, which in his opinion would result in free enterprise; On motion of Supervisor A. M. Dias, seconded by Riper- visor H. A. TAn cbeid, IT IS BY THE BOARD ORDERS that the afore- said request is REPMUM to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias,* Id. N. Boggess, E. A. Linscheido, J. E. Moriarty. NOES: None. ABSM: 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: Mr. Peter Sommer Supervisors 12th. March 74 County' Counsel affixed this day of County A"I'al'al stratorJAMES R. OLSSON, County Clerk By aeze�P_ eputy Clerk Arline M. Patten reputy Clerk x+;35173-15M 00066 In the Board of Supervisors of Contra Costa County, State of California March 12 , j 9 74 In the Matter of Application for Federal Rmds for Use in Improving Emergency Medical Care in Contra Costa County. Supervisor J. E. Moriarty having called to the attention of the Board a letter from Mr. H. A. Mania of The Citizens Committee for Bbtter Emergency Ambulance Service, 1316 Rockledge Land, #8, Walnut Creek, California 94595, quoting excerpts from his March 4, 1974 address to the County Emergency Medical Care Committee con- cerning application for federal funds for use in improving emergency medical care in Contra Costa County; On motion of Supervisor A. M. Dias, seconded by Super- visor E. A. Linacheid, IT IS BY THE B0ARD ORDERED that the afore- said matter is PIWERRED to the Director, Human Resources Agency i for reply to Mr. Mania. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, 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: Mr. Mania Witness my hand and the Seal of the Board of Director, Homan Resources Supervisors Agency affixed this 12th day of March , 1974 County Sheri ff-CoronerlAMES R. OISSON, County C1erk County Administrator By —61ic L 4_, , Deputy Clerk Arline M. Patten H24snl—ism Vi)VV7 IF El To; Superv?sor James roriarity District 3 .4 / z 1974 - 3338 Zt• Diablo Boulevard Iafaystte. California, 94549 J. OF SUPEONLS025g Dear Sir, SPC Co$A At the invitation of Dr. Degnan, chaircan of the County Emergency ?'sdical Care Committee which invitation was requested, thanks to you, X-r. Dale Adams and' I were placed on the agenda of the larch 4, 1974 meeting. + The follo-Ang are excerpts from my address and conclusions -arch follo-xadt .Quotesfrom the address with some additions learned Nxrch 6th from Matt Hall, H.E.:l., "Bale ;;dams, our cha.ir�n, myself and other members of our eo*raittes kna.,n as "':he Citizens Committee For Better Emergency Ambulance Servicst, have studied the problem of improving emergency medical care in our courts for one and a half years. �:r. Adams -.as a cembsr of the Fxergency Ambulance Service Study and rode an ambulance to support his law school education. f w t l.ro o_ our committee s letters were printed in the senate hearings and resulted in amendments authorizing public safety agencies priority in the training of paramedics and the purchase of intensive care equipped ambulances with 5e matching federal f tads u_ider public law 93-154. Havember 16, 1973 (formerly i S2410, the-Cranston senate bill.) Funds are available only to 1) a state; 2)'a unit of general local government; 3) a public entity administrating a compact or other regional arrangement; or 4) Any public entity or non-profit entity. Application kits for hinds u-1 11 be sent to me and to Dr. PhiMps_o t_ha County Hospital, about March 15, 1574. by the San .F ancisco office of n.3:- . Under saction 1202 of the act, feasibility studies are 1C0% funded and their application shculd apply to the entire county and approved under section 3143 oI the Bealth Planning 4;eney. 3 feasibility study *,mould be required for the entire county and application should be made upon receipt of the kits. "If, however. the County Emergency Care Committee decides that because of the fragmentation of fire and emergency medical services in Contra Costa county, such as P.heem-Moraga establishing their own paramedic program, if passed by the voters in June. a county-gide emergency medical services plan cannot be developed than application for funds under 93-154 could be Made by-the County Emergency Care Committee and the Board of Supervisors for the Consolidated 'Fire District. In fact, a feasibility study could be raneceesaty-�and application for funds under section 1203 could-be rade for the Consolidated Fire District . it approved by the fire commissioners of the district, the County Emergency Care Committee and the Board of Supervisors. Such application for funds would be rade only on condition a county-arida program is deemed unfeasible at this tire. Later, when the balance of the county is organized to assume emergency medical services, a supnle=ental application could be rade. Hope'fully, the entir,. cotrity will be involved and application made for funding of this life saving program but if not feasible, one-half of the county is better than none. ...:i.i. 1 and 2 training could be ably handled by Dr. Phillips of the County Hospital with 100p funding unasr 93-154. p ..':f,,,.swan .,.+:a..:._4 •.,,:.fi`...�.+ ,,.;t".,•- ... ,,, a ,Z�4,.b-rv. �?^.«� ., ar...ss ,,<."5' ....,+ + x....i L.x tea:.. ..:-^.d.� r A3772, the state bill to consolidate all E.M.T. training standards for all MEL counties in the state, his passed the senate and, according to Dan Boatwright, should soon pass the assembly. Our co,-mittee has the support of J. P. 111cBrien, city councils, city managers, the fire co=nissi.oners of tre Consolidated Fire District and civilian groups for application for funds under public law 53-154 to establish intensive care equipped ambulances staffed by certified E.ri i.2 paramedics to provide ev*r- gency cars, preferably in the entire cbut at least in the Consolidated Fire District. If only one-half of the county can be o oanized for this life saving program (the Consolidated 'Fire District) with $450,000 in funds allocated under 93-154 and a $25.00 to $35.00 charge for each call by the Consolidated Fire District, only about 05T per ;100.00 of assessed valuation would be the increase re- quired under S90, which could be presented to the voters in November 1974.t1 :ye respectfully request that this committee vote as soon as possible in the affirmative a recommendation to the Board of Supervisors that funds under 93-154 be applied. for as soon as the kits arrive as time is of the essence. Please consider these factors: 1. Do you have the same fire protection in quantity and quality in the entire county as exists in the Consolidated Fire District? The answer is 2102 2. Is there a uniform set of high ambulance standards in the entire county except those established by the Consolidated Fire District but-which have not been approved by the Board of Supervisors? The answer is 2:02 Why have these high standards not bean approved so that they are onforceable as far as private ambulance companies are.concerned? 3. Emergency medical services, which are admitted by the County emergency edical Care Committee to be generally poor, have been studied for over two years. How much longer are you going to study this matter and haw many lives :rill be lost in the meantime? The answer is to act now and recommend approval of enforceable high standards and application for federal funds to the Board of Supervisors. END OF ADDS AND CCMERS 2 •... .. ..�.��� ,.ter. .,, ,. .:. f i ',%briarity - These are my own comments: As 1. Please place this letter on the agenda of your next meeting andhave it read to the Board of Supervisors. 2. Kindly request an answer to this letter from. Dr. George Degnan as I haves the impression, and so does Dale Adams, a static position exists, unless. Dr. Phillips sub-cocmdttee comes up with solutions and answers in the next two weeks and are approved by Dr. D ognan at a spacial meeting of-his committee. 3. Let us lead the way in saving lives in our county as have the cities of Seattle, Los Angeles, Ealtimore, Jacksonville, Houston, Chicago, Long, Beach, Sarasota, Santa Clara and =any others where all. medical emergen- cies are tha responsibility of the fixe district or the fire department. Knowing you, I am sure I can count on your support to obtain action in this lifesaving natter. A response will be appreciated. Sincerely, role 2anis ` 1315 Rockledge Lane, 48 Walnut Creek, California, 9459.5 Phone: 932-1408 x arch 7, 1974 000"10. M In the Board of Supervisors of Contra Costa County, State of California March 12 , 197.!L- In 971In the Matter of Proposed Use of the Walnut Creek a Hospital as a Residential Psychiatric Facility. The Board having received a February 27, 1974 letter from Reverend Palmer Watson, Chairman, Contra Costa County ?dental Health Services Advisory Board, stating that its review of Mental Health Services programs indicates an urgent need �- for a residential psychiatric facility for the treatment of children and adolescents; and Said Advisory Board 'having proposed that the Probation and Social Service Departments and the Contra Costa County Medical Services be permitted to develop a contract for use of the Walnut Creek Hospital as a psychiatric facility to provide a therapeutic program for young people; On motion of Supervisor A. M. Dias, seconded by Super- visor E. A_ Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid proposal is REPERRED to the Director, Human Resources Agency. 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. ABSPNT: 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: Contra Costa County Mental Witness my hand and the Seal of the Board of Health Advisory Board Supervisors DLrector, '-H=an Resources affixed this 12th day of March , ig 74 Agency JAMES R. OLSSON, County Clerk Probation Officer / /�-� �1 County Administrator By lzo?, !ij,o ZI , Y ice, , Deputy Clerk Prline H. Patten M 24 5173-.5M Of)o f)o". l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Reports ) on Referrals to the Board ) March 12, 197k Administration and Finance ) Committee. ) ) The Board heretofore having made certain referrals to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid); and Said committee having reported and recommended as follows with respect to aforesaid referrals: Referral Date Item Recommendation NIL 12-26-73 Memorandum of County Approve in principle request Administrator for imple- for three positions to imple- mentation of California ment California Occupational Occupational Safety and Safety and Health Act, and Health Act. authorize County Administrator to initiate action for estab- lishment and classification of the positions. 1- 2-74 Proposals for changes Authorize preparation and intro- 1 -28-74 in structure of the duction of a bill in the 1974 Office of Marshals of Session of the California State the Municipal Courts. Legislature providing for one Marshal to serve the Delta and Mt. Diablo Municipal Courts. Also fix April 16, 1974 at 11 a.m. for a public hearing before the full Hoard on other organizational proposals affecting the Offices of Marshals of the Municipal Court Districts with the matter to be retained as a committee referral for consideration of guidelines to apply to the hearing and for further consideration after the hearing. 1-2-74 Request that Board of Reschedule for March 19, 1974 Supervisors transfer its as requested by County Super- responsibility for the intendent of Schools. County Department of Education to the County Board of Education. 1-15-74 Funding of remodeling Approve schematic drawings and of Veterans Memorial authorize architect to proceed Building in Richmond. with development of working drawings and specifications in a manner such that if possible bid may be taken on such portion of work as can be accomplished within existing appropriation and the remainder in a follow- on phase. Consider allocating additional county money if structure can be utilized b7 all veteran organizations in west county as an alternative to further expenditure on other veterans memoria bWtings. Referral Date Item Recommendation 1 -15-74 Impact of Prepaid Health Refer matter to County Plan on ambulance Administrator and Human service. Resources Director for review and consultation with repre- sentatives of the Ambulance Association. 1 -22-74 Request for increase in Refer to County Administrator the fees allowed funeral for review and consultation directors for arranging with representatives of the burials which are county funeral directors, and for responsibility. consideration in the 1974- 1975 fiscal year budget. 1 -28-74 Request for waiver of Deny request in line with penalty portion of advice of County Counsel. Sheraton Inn transient occupancy tax bill. 8-30-73 Establishment of central Establishment of a county lab- 11-20-73 laboratory for sobriety oratory to perform sobriety (2-13-74 testing services. testing was denied on the basis Carry- that the contractor would adopt over measurea to effect economics. item) The commercial laboratory per-, forming these services in the central area of the county has cooperated with public agenoiss by implementing a now system for performing tests and for collection and delivery of samples by agencies to the lab- oratory, thereby reducing cost o The revised procedures should be utilized for a sufficient period to observe results. Agencies in the western portion= of the county are satisfied with the present arrangement. Remove as a committee referral 11-7-73 Request of Mrs. Elinor Obtain report from County (2-13-74 A13ets and Mr. Joe Shera Counsel on legality of the Carry- (employees on deferred claim by Mrs. Aljets and over retirement) for coverage Mr. Shera for inclusion in the item) under County Group County Group Health Plan, and Health plan. refer to the Employee RelationMoWoF Officer and the County Nego- tiating Agent the matter of extending policy to allow health plan coverage to deferz retirees, and if so under what criteria and conditions. 12-13-73 Proposed amendments to Approve in principle the 21 (2-13-74 bylaws of Economic member maximum and request Carry- Opportunity Council and further recommendation from E- over reduction in its member- on composition of the 21 mem item) ship to a maxiaamn of 21 . bars in line with requiremamt of the Regional Office of Economic Opportunity. Consid approval of proposed amendmen to bylaws at time of reconsti tution of 20C. • ,:.TCS:.;., ,. "^ ..,B ` ar.."G'c.�W'1.,>aw...s..,.-.,.x�..,x. ..gda''N, �v K4^'a.Pn�2. .:,c_...' , p rw. ,'Sti+.. .?a..z-,.. ._ .,....'� "s"'.,, ..*,9-. .. « ro ... e .,- . — .... ��',k.mea .. , Referral Item Recommendation Date �- Claim involves the question of 12-ii -73 Claim for back pay and whether the county has a r..... (2-13-74 benefits of Richard J• responsibility to provide Cary- Flores, Public Works salary and benefits during the over Department Laborer- period Mr: Floras was off the item) payrol3 because the Public ,storks Department found him disabled for the performance of his duties and processed a disability retirement which was subsequently not sustained by the County Retirement Board. County departments have recom- mended ago-inst payment of the , claim and the cc=mittee concurs w-Ith denial of the request. Request of SPAY of Co��twho expressed th�viewa 2-25-74 Contra Popp ed to glace Costa County to that monies required discuss with the Board the issue on the ballot could the matter of allocating be better spent on provision of a federal revenue spay clinic facilities and also funds. that said program would be self-supporting. Remove this item as a committee referral the with the understanding that question of use of revenue sharing fhnds and of a bond election rein t ursuant toPrior reeffeerrral tteen February 5, 1974; and Me Board having considered said cimmi.ttee report and determined the recommendations to be appy Pr ., �, supervisor Dias, seconded by �OWS , on motion of AR ORDERED that aforesaid Supervisor J. P. Kexnny, IT IS BY THE BOARD reaommandations of its A�istration and Finance Committee are APPROVED. The foregoing order was passed by the following votes Supervisors J. P. Kenny, A. M. Dias, AYES: ups J. E. Moriarty. ,f. N. Boggess, E. A. Linscheid, NOES: None. ABSEIT: None. 00014 ti F. .. 3R �y ,.0 ^c^ ....<.,..,. ..>w._.,. „zc.v*"..;d+ ..�«"-'+`% ,wa ,51. amw 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. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of March, 1974- J. R. Oj SS03i, CLERK Vera Felson. Deputy Clerk cc: Mr. Michael Mickelberry Bryant & Lough Funeral Directors Stewwtts Rose Manor Funeral Service Wilson & Rratzer Mortuaries Oak Park Bills Chapel IL Mrs. Elinor Al jets Mr. Joseph Shera Mr. M. W. Roman: Attorney Mr. Sasha Maloff Chief of Police, Walnut Creek Chief of Police, Pleasant Bill Chief of Police, Concord SPAY of Co. Co. Co. County Superintendent of Schools --- County Board of Education Mt. Diablo Municipal Court Delta Municipal Court Walnut Creek-Danville Municipal Court Richmond Municipal Court West Municipal Court Economic Opportunity Program Director Agricultural Commissioner Personnel Director Public Works Director Director, Human Resources Agency County Sheriff-Coroner County Auditor-Controller County Assessor County Tax Collector -�-- county Counsel County Administrator 01007-3 i 1 G Iii THE BO ARD OF SQ PERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request ) for Increased Membership } on Board of Trustees of ) March 12, 1974 Richmond Unified School } District. ) This being the time for Airs. Ionia White to address the Board with respect to a proposed increase in membership (from five to seven) and creation of trustee wards of the. Board of Trustees of the Richmond Unified School District; and Mr. J. B. Clausen, County Counsel, having stated that the Board does not have jurisdiction over the School District Board of Trustees nor the County Board of Education, but that the Office of the County Counsel has been providing legal advice when requested to the Board of Education, acting as the County School District Reorganization Committee, with respect to the procedures necessary to properly establish boundaries for Richmond Unified School District Board Trustees, ones that would legally comply with constitutional requirements; and 14r. Clausen having further stated that the proponents of the proposed creation of wards were dissatisfied with the suggested boundaries developed by the Elections Department and that the Board of Education had taken no further action.on. the matter, determining to postpone a public hearing until acceptable proposed boundaries are submitted for committee consideration; and Supervisor Moriarty having recommended that the matter be referred to the Board Human Resources Committee (Supervisor J. P. Kenny and Supervisor W. N. Boggess) for review with the parties concerned; and IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion of Supervisor �briarty is APPROVED. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor W. N. Boggess. cc: Tirs. Ionia ?;shite County Superintendent of Schools County Board of Education CL•RMFIED COPY County Administrator I certify that tl:la !s a felt. trrlA & rorrect cop.7 of the orlri»-F do►ursent Khfrh 1's en file in my office, and that It vras msved 6 ^.dm:rd by th4 roard of Superrhon of C"tn Ce*+:a county. Cn,irornia. on the date shorn_ ATITE,-'T: J. T of sso. . County Clerk Cc a lsfilcio Clark o:Bald Curd cf Suyer.-isors. by Deputy Clerk. ua l htll O �0 i"6 U. - In the Board of Supervisors of • Contra Costa County, State of California March 12 , 19 7 . In the Matter of Proposed Amendment to the County General Plan for the Ygnacio Valley Area. The Board having received a letter from Mr. J. H. Filice, attorney for Western Improvement Company, requesting that the Board decision on the proposed amendment to the Ygnacio Valley area General Plan concerning the land use of approximately 76 acres owned by said company, presently scheduled for April 2, 19742, be rescheduled to an earlier date because of current economic condi- tions; and On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid ----_ request is DENIED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. K. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSMIT: None. I hereby eer* 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 6w, Board of cc: lair. J. H. Filice Supervisors Director of Planning affixed this 12+b_day of y, , .n , , 19"L JAMES R. 4LSSON, County Clerk By Deputy Clerk Vara Nelson H 24 5/73-15M 000Y! 7 'n. .. .... ..„e`A'-..,�4� ;."wln'tYR..,L,,, tr +X-.•'ti c e _ In the Board of Supervisors of Contra Costa County, State of California March 12 , 7974 In the Matter of Flood Disaster Protection Act of 1973. Supervisor J. E. Moriarty having commented that he had received a copy of memorandum from County Counsel concerning the Flood Disaster Protection act of 1971 and that he would like to be advised if Contra Costa County had been designated as having special flood hazard areas; and County Counsel having stated that he did not know of any official designation but that the federal government would soon be starting a survey for such purposes; and Supervisor Moriarty having recommended that said matter be referred to the Public Works Director and the Director of Planning for review and report, with DRrticular emphasis being given to determining whether or not this county had been declared as having special flood hazard areas; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Moriarty is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Diss, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Done. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Director of Public Works Witness my hand and the Seal of the Board of Planning Director Supervisors County Counsel affixed this 12th day, of March , 1974 • County Administrator JAMES R. OLSSON, County Cl By -�. cr- k��-" �`�— Deputy Clerk ar een K. Travers 00078 H24 7/72-15M i ........ ....,... a .., a„ .. c t In the Board of Supervisors �. of Contra Costa County, State of California March 12 ' 19 74 In the Matter of Guidelines for the Preparation of County Solid Waste Management Plans. This Board having received a communication from Mr. David L. Baker, Chairman, State Solid Waste Management Board, 1416 9th Street, Sacramento transmitting a copy of its "Guide- lines for the Preparation of County Solid Waste Management Plana" to be used in the development of local plans according to Govern- ment Code Section 66780; and Mr. Baker in said comm-inication having stated that continued strong cooperation between the private sector and government entities is vital and having strongly suggested that input on the final formulation of the county plans be provided through those committees or groups of the county plan structure which report most directly to the Board of Supervisors; On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD 08DRRHD that said Guidelines are referred to Contra Costa County Solid Waste Manage- ment Policy Committee and Public Works Director. The foregoing order was passed by the following vote: AYS3: Superrisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linachsid, J. E. Moriarty. HORS: None. ABSM: 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 data aforesaid cc: Contra Costa County Solid Waste Witness my hand and the Seal of the Board of Management Policy CommitteeSupervisors (c/o Supervisor Dias) affixed this 12th day of March , 1974 Public works Director Director of Planning JAMES R. OLSSON, Courcy Cleric County Administrator By aj06�o A .✓Q , Deputy Clerk Health Officer Arline M. Patten H 24 5l73-151W 0001"19 371- .3..^V.;.. ' !, 4 1 In the Board of Supervisors of Contra Costa County, State of California March 12 19 7L In the Matter of State Take-Over of Administration of HUD 701 Grant Program. This Board having received a memorandum from Mr. Tim Leslie, Senior Program Coordinator, County Supervisors Association of California, advising that in response to a proposal by the United States Department of Housing and Urban Development (HUD) , the state has determined to take over full administration of the HUD 701 Grant Program; and Mr. Leslie having stated that the program will be the responsibility of the State Office of Planning and Research and its Council on Intergovernmental Relations (CIR), having transmitted a copy of the CIR draft policy for administering the program and E having requested comments thereon as soon as possible; On motion of Supervisor A. M. Dias, seconded by Super- visor E_ A. Linscheid, IT IS BY THE BOARD ORDERED that the draft policy is referred to the Director of Planning, Public ;Yorks Director and County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M_ Dias, :a. 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: Director of Planning Supervisors ?ublic :Yorks Director affixed this 12th day of March , 1974 County Administrator JAMES R. OLSSON, County Clerk `b _ By ,�t � f'1 . RQ� Deputy Clerk Arline M. Patten H 2a 517a—1sM 00080 in ine Bourd of Sup:.J-visors of Contra Costa County, State of California March 12 _, 19 74 T In the Matter of El Sobrante Chamber of Commerce Request for Allocation of State Park Bond Funds. This Board having received a letter from Rev. -Palmer Wa.-i:son, El Sobrante Chamber of Commerce, requesting assignment to the City of San Pablo Oak Park Development Project of all State Park Bond funds allocated to E1 Sobrante; On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that said letter is referred to the Co_itra Costa County Recreation and Natural Resources Commission. 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: Noi:e. 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 14e Seal of the Board of cc: Rev. P. Watson Supervisors C.C.C. Recreation and affixed this�,�_day of !larch , 1974 Natural Resources , . � 0%4 . Commission vLv.rv►VP %,-%A i San Pablo City Council By & , Deputy Clerk County Administrator D. Harkness N235173-ISM In the Board of Supervisors of Contra Costa County, State of California Mar ch 12 . 19 7k in the Matter of Operational Cost of Prisoner Transportation. Supervisor W. N. Boggess having called to the attention. of the Board a March 1 , 1974 letter from Mr. Fritz C. Patterson, TnsDector, Corrections Division, Santa Barbara County Sheriff's Department, concerning the cost of transporting prisoners from the jail facility to the distant courthouse and related custodial expenses; and Supervisor Boggess having commented that in view of the operational cost for prisoner transportation outlined in the afore- mentioned letter, the Board had in his opinion made an extremely wise decision in determining to locate the new jail facility within walking distance of the courts; and On motion of Supervisor Boggess, seconded by Suparvisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid letter is REFX1RED to the Acting County Sheriff-Coroner. The foregoing order was passed by the following vote: AIS: 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: Acting County Sheriff- Supervisors Coroner affixed this 12th day of March , 19 ,fit County Administrator JAMES R OLSSON,�Cjpunty Clerk By Deputy Clerk ®� Vera Nelson I H 24 ens-ISM 00082 �W. 71 1 In the Board of Supervisors of Contra Costa County, :Mate of California March 12 74 19 Appeal of Mr t Cha l e's of nal e from Board of Appeals Denial of Minor Subdivision 222-73, Brentwood Area. This being the time fixed for hearing on the appeal of Mr. Charles Pringle from Board of Appeals denial of Application Number 222-73 for a minor subdivision , Brentwood area; and Mr. N. Halverson of the Planning Department, having described the proposed division of the subject property; and Mr. Pringle having stated that in his opinion the requested minor subdivision would be compatible with ;.ne surrounding area and having urged the Board to grant his appeal ; and Supervisor E. A. Linscheid having recommended that decision on the appeal be deferred to allow time for the members of the Board to review the minutes of the Planning Commission hearing on the matter and the conditions prepared by staff in the event the minor subdivision was approved by the Board of Adjustment; and On motion of Supervisor Linscheid, seconded by Supervisor A. li. Dias , IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED and the hearing on appeal of Mr. Pringle is CLOSED, decision to be made 4arch 19, 1974 at 10:50 a.m. The foregoing order was passed by the following vote: AYES: Supervisor J. P. Kenny, A. M. Dias, E. A. Linscheid. HOES: (tone. ABSENT: Supervisor W. N. Boggess. 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 c.c. Mr. Charles Pringle Witness my hand and the Seat of the Board of Director of Planning Supervisors affixed this 12Lhday of March , 19 TA JAMES R. OLSSON, County Clerk BY pP � w Deputy Clerk H_a5173-151+1 00083 .., ..:. , 0 0,P, In the Board of Supervisors of Contra -Costa County, State of California March 12 ' 19 7k In the Matter of Request of Agnes J. Walters to Rezone Land in the Martinez Area 0866 RZ). Thin being the time fixed for hearing on the recomaenda- tion of the Planning Commission with respect to the request of Agnes J. Walters to rezone land in the Martinez area, and no one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that an Environmental Impact Report had been presented at public hearing, considered by the Planning Commission during its delibera- tions and found to be adequate; and On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the request of Agnes J. Walters, 1866 RZ, to rezone approximately 1 .98 acres fronting 618 feet on the east side of Briones Road and 100 feet south of Alhambra Valley Road, Martinez area, from General Agri- cultural District (A-2) to Single Family Residential District-40 (R-40) is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that the Director of Planning and the County Counsel prepare an ordinance, amending the zoning ordi- nance of Contra Costa County, giving effect to the same, said ordinance to be published for the time and in the manner as required by lax in the "Morning News-Gazette." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. K. Dias, W. N. Boggess, E. A. Linschsid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and carred 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: Ms. Agnes J. Walters Supervisors Director of Planning affixed this _2th day of �cj,.,.�, pig JAMES R. OLSSON, Co ty Clerk km By -� / Deputy Clerk Vera Kelson r+za sna—isM 00084 s 7 ! 1 In the Board of Supervisors of Contra Costo County, State of California March 12 . 1974 In the Matter of Bids for Third Avenue Retaining Wall Reconstruction, Crocket Area, Project No. 2295-4122-73. This being the time fixed for the Board to receive bids for reconstruction of Third Avenue retaining wall between Lillian and PERIM Flora Streets, Crockett area, Project No. 2295-4122-73; bids were received from the following and read by the Clerk: Charles I. Cunningham Co. , Oakdale; McGuire 1; Hester, Oakland; Carl Brosamer Construction, Crockett; Madsen Construction, Napa; Dalzell Corporation, Emeryville; California Engineering Contractors, Campbell; Bay Cities Paving and Grading, Richmond; Malcolm Drilling Company, Menlo Park; H. F. Lauritzen, Inc. , Antioch; and Property Preparation E Development, Concord; On notion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation to the Board on March 19, 1974. 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. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 12th day of March , 19 74 JAMES R. OLSSON, County Clerk By /dlt.� , Deputy Clerk Mildred 0. Ballard H 24 7/72-15AA 00085 .....s.+.. �?",.A.,'a., ..,..e... . �'F ,. ., .!;..... - .,.•e.,?u ,.,. ` .,,. KK,�s .... . ,..w•r;#�.•.r ..-,-'±Nf?,a,s;*''i.;:a;r�. .:.uT„'1w:,,..,,w .a,.a'..+, F:, •....T''..7�r' i:+,: r In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 74 In the Matter of Bids for Altarinda Road Asphalt Concrete Overlay, Project No. 2545-4141-74, Orinda Area. This being the time fixed for the Board to receive bids for- the orthe asphalt concrete overlay of Altarinda Road between Orinda. Way and Orindawoods Drive and on East Altarinda Drive between St. Stephens Drive and Orindawoods Drive in the Orinda area; bids were received from the following and read by the Clerk: Gallagher E Burk, Inc. , Oakland;. McGuire E Hester, Oakland; C. M. Marsh, Vallejo; Ransome Company, Emeryville; Eugene G. Alves Construction Co. , Pittsburg; Bay Cities Paving E Grading, Richmond; and 0. C. Jones, Berkeley; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation 1 to the Board on March 19, 1974. 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. s 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. cc• Public Works Director Witness my hand and the Seal of the Board of F1 County Auditor Supervisors County Administrator affixed this 12 th day of March .1 1974 JAMES R. OLSSON, County Clerk By h�_Zd= , Deputy Clerk Mildred 0. Ballard H23 5173-15M 00086 '4< r .......... In the Board of Supervisors of Contra Costa County, State of California OL March 12 i9 74. In the Matter of Bids for Widening of Pacheco Boulevard, Pacheco Area, Project No. 3951-4512-72. This being the time fixed for the Board to receive bids for the widening of Pacheco Boulevard, Pacheco area, Project No. 3951-4512-72; bids were received from the following and read by the Clerk: Gallagher E Burk, Inc. , Oakland; McGuire 5 Hester, Oakland; Bay Cities Paving & Grading, Richmond; and 0. C. Jones 6 Sons, Berkeley; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, Ii IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation to the Board on March 19, 1974. 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. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditor omxed this 12Th day of March , ig 74 County Administrator — JAMES R OLSSON, County Clerk By. //,, t,Y,-..o Deputy Clerk Mildred 0. Ballard H 24 7/72-15M 00067 14 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for Construction of Electrical March. 12, 1974' System, County Hospital, Martinez, (Building Maintenance Job 11456) . Bidder Total Amount Bond Amounts Weirick & Zimmerman $253,286 Labor 6 Mats. $126,643 255 Rose Street Faith. Perf. $253,286 P. 0. Box 716 Danville, California 94526 Malpass Construction Co. , Pleasant Hill Newbery Electric Corporation, Richmond Kirkham, Chaon & Kirkham, Inc. , Walnut Creek Built-Right Construction Co. , Martinez Millard H. Meyers, Richmond The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of la6or and materials for said work is awarded to said first listed bidder at the listed a unt and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indi- cated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form,, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote: AYES : Supervisors J. P. Kenny, A. H. Dias., E. A. Linscheid, W. N. Boggess. • NOES: None. ABSENT: Supervisor J. E. Moriarty. CERTMM copy cc: Public Works Director T certify, that this Is a-fall. true & correct copy, of County Counsel the Orl::'ral -10--sirlent-rh!rh 1% on file in myy, orifice. and O'nt ft W;'3 Pnwwd & alloPted by the 13Ojrd of County Auditor- '�� of Contra r,)nt.L eneinty, ca!ifon,;L: on Contractor sh414!- r hnTT:F.— r-SSO.V. rOu3t7 7­o Clerk Or said 30ard Of Supervisors, C!e. 00088 ,.. :- _,. r^4f(• %_ "S=.rTa P;S.,.SF. ; .. r"^.fTh. ? z"^ 1±.,i+,..n..� ,^ IN THE BOARD OF SUPERVISORS OF CEJ*r!'PM COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Inviting the March 12, 1974- ®� General Manager, Bay Area Rapid Transit District, to Present Financial Information to the Board supervisor E. A. Linscheid having called the attention of the Board to the fact that 'Mr. B. R. Stokes, General 1--tanager, San -Francisco Bay Area Rapid Transit District, has made direct requests to the California State Legislature for continuance, past the expected 1975 expiration date, of the half—cent extra sales tax now being collected in Contra Costa, Alameda and San Francisco Counties so as to provide additional funds for completing and oper— ating the transit system; and Supervisor Linscheid having suggested that before any decision is made as to supporting an extension of the special sales tax it would be desirable to invite Mr. Stokes to personally present to the Board a report indicating the economies effected by the district; and Supervisor J. E. Moriarty having suggested that a report also be made by Mr. Stokes on the implementation of the recommen— dations of the consulting firm of Arthur D. Little, hired to do an analysis of district management personnel requirements; and Supervisor W. N. Boggess having stated that he was in agreement with the suggestion made by Supervisor Linscheid; and Supervisor A. M. Dias having stated that he also concurred with the aforesaid suggestion but felt that it would be expedient to seek the cooperation of Alameda and San Francisco Boards of Supervisors in an effort to bring proposals for financing the San Francisco Bay Area Rapid Transit system operations (such as -the extension of the one—half cent sales tax) to the three county Boards for consideration rather than to have them presented directly to the State Legislature by the District Manager; and Supervisor Linscheid having stated that he agreed with Supervisor Dias but that such an arrangement would take time, and having moved that Mr. B. R. Stokes be requested to appear before the Board with a report as to the administrative measures taken by the District to reduce its deficit and to implement the recommendations of the aforesaid consultant; and Supervisor Dias having seconded the motion, the same 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 CERTIFT 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. ::itnass my hand and the Seal cc: Mr. B. R. Stokes of the Board of Supervisors affixed Mr. R. J. Shephard this 12th day of rlarch, 1974. County Counsel County Administrator J. R. OLSSON, COUNTY CLERK By Dor by a zarin 8J Deputy Clerk In the Board of Supervisors of Contra Costa County, State of California March 12 , ig 74 In the Matter of Authorizing Provision of Legal Defense of County Officials and Employees Named in Superior Court Action Number 142552. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDER that the county shall provide legal defense for county officials and employees named in Superior Court Action Number 142552, Cont'na Costa County Employees Association, David M. Luna et al. versus Contra Costa County, Contra Costa County Board of Supervisors et al., reserv- ing 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, 14_ N. Boggess, E. A_ Linscheid, J. Z. 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. cc-. County Counsel Witness my hand and the Seal of the Board of Public Works Director Supervisors 12th march 74 Director of Persons! affixed this day of , 19 _ County Administrator JAMES R. OISSS;ON, County Clerk By/26A,;_o ��� , Deputy Clerk Arline H. Patten H 24 5/73-!5 M 00050 t In the Board of Supervisors of Contra Costa County, State of California i March 12 , i9 74 In the Matter of Authorizing arovicion of Legal Defense of E12ployee4i Named in Superior Court Action Number 319757. 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 Victor W. Sauer, Public 14orks Director, Vernon L. Cline, Chief Deputy Public Uorks Director. in Superior Court Action Number 319757, Patrick L. Lane, Jr. *-. versus the County of Contra Costa 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 Hoard: AYES: Supervisors J. P. Kenny, A. M. Dias, 'J_ 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 an the minutes of said Board of Supervisors on the date aforesaid. cc. County Counsel Witness my hand and the Seal of the Board of County Adminis-tration Supervisors Public 7 orks Director affixed this 12 day of March , 19 74, JAMES R. ozssoN, County Clerk By ` _� f mss++ _671, � _ , Deputy Clerk Arline M_ Patten H24 3173-15M 000-1 r. Y e .iY...a.u.Y.✓ssi„1.m.avu.=ieiWc.Lndu4x11'.•. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 12 1974 . ui uuu uuu �� In the Matter of Claim for Damages. } Michael Allen Williams, c% Harbor Master, SQualicum Harbor, 7.M Bellingham, 11ashington, by and through James 0. Rina, Attorney at Law, 1,.37 N. Broadwav, T•Ialnut Creek, California having filed with this- Board on February 27 , 197 ' , claim for damages in the amount of $200,000 ; 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, Wo 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 oder 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 12th day of March , 1971 J. R. OLSSON CLERK By �" aN Doroth Lazz ini. Deputy Clerk cc: Claimant Public Works (3) Attn: Mr. Broatch County Counsel County Administrator 00092 _ In the Board of Supervisors of Contra Costa County, State of California H.arch 12 19'a In the Matter of Granting Permission to Western Pacific Shows to Operate a v Carni. a Tar a 'll o Hi s Shopping Center, San Pablo Area. Pursuant to provisions of County Ordinance Code Section 56-2.032, and on notion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that permission is GRANTED to Western Pacific Shores to operate a carnival during the period of April 3 through April 7, 1971+ at the Tara Hills Shopping Center, corner of San Pablo Avenue and Tara Hills Avenue, San Pablo area. The foregoing order was passed by the follcnfin„ vote: AYES: Supervisors J. P. Kenny, A. M. Dias,,. E. A. Linscheid, J. E. Moriarty. JE NOES: hone. ABSENT: Supervisor If. N. Boggess. 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. Witness my hand and the Seal of the Board of cc: t.estern Pacific yS�ho:4-s Supervisors T 127 C z c#hX?d tNs ? 7? n d07 Of ?,;_zrr+^. �� '7.. ��s Arroyo i,V JAMES R. OLSSON, County Clerk Lafayette, Ca ,r% Tax Collector BY I r Deputy Cleric Sheriff Dorothy z Health Officer :. � ni Count-- Ad..:d.nistrator H 24 5/73—IS:.► y - 00093. milt Q In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 74 In the Matter of Approval of Surety Tax Bond for Tract No. 4345, Within City of Limits of City of Richmond. on motion of Supervisor J. P. Kenny, seconded by Super— visor E. A. Linscheid, IT IS BY THE BOARD ORLSRED that surety tax bond for Tract No. 4345, City of Richmond, in the amount of $72000 is APPROVED. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, P. M. Dias, E. A. Linscheid, J. E. Moriarty. .NOES: None. ABSENT: Supervisor W. N. Boggess. 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. --�—� cc: Tn x Collector Witness nay hand and the Sead of the Board of Redemnti*n Officer Supervisors (w/copy of bond) affixed this 12th day of Ma-rch , 19 74 JAMES R. OLSSON, County,Clerk By ;" .! Int !�' -*--� Deputy Clerk ChRrleen K. Traver-S— H 24 raver-S"--H2a T/72-ISM 0009 Ali • , \ i _ R _- In the Board of Supervisors of Contra Costa County, State of California March 1 a . 19 -7-4 In the Matter of Authorizing Destruction of Certain Financial Records. On the reco®endation of the County Auditor-Controller and on motion of Supervisor J. P. Nanny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERM that pursuant to Government Code Section 26907.2, authorization is GRANTED for the destruction of certain financial records of the Antioch Justice Court, Brent- wood Justice Court, Brentwood-Byron Justice Court, Byron Justice Court, Oakley Justice Court and the Pittsburg Justice Court as requested by the Clerk, Delta Judicial District Municipal Court. The foregoing order was passed by the following vote t AYES: Supervisors J. P. Kenny, A. M. Dias., B. A. Linscheid, J. E. Moriarty. NOES: None. ABSM: Supervisor W. N. Boggess. t 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 aforesaid. Witness my hand and the Seat of the Board of cc: Delta Judicial District Supervisors Court affixed this 17� day of ��y_, 19 County Auditor- JAMES R OLSSON, C rOy Clerk ' _ Controller 8y / DeputyTerk County Administrator Vera Nelson H2;5173-15M 00093 . .ware-u1x[e.ea...+neYvturxa.v.._.d4'.:..ki4'—✓ •-°.. i l In the Board of Supervisors of Contra Costa County, State of California March 12 . 1974 In the Matter of Proposed Solar Heating Experiment. Supervisor W. N. Boggess having called the attention of the Board to a letter trams Honorable Fred F. Cooper, Supervisor, County of Alameda suggesting that Contra Costa County cooperate mom with Alameda County in a joint experiment to determine whether solar heating is economical and efficient and could be developed into a program Which would substantially reduce the used for natural gas; and On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDMM that the aforesaid suggestion is referred to the Public Works Director. The foregoing order was passed by the following vote: AY8S: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, B. A. 14=cheid, J. B. Moriarty. NOES: None. ABSEXT: 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: Supervisor Fred Cooper Supervisors (County of Alameda) affixed this 12th, day of March . 19 74 Public Works Director J. R. OLSSO N ' ,� Cvff, Clerk County Administrator /! By f - /a G Deputy Clerk Arline H. Pattea 00096 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE- OF CALIFORNIA in the Matter of Report ) of Administration and Finance ) 10 Committee with respect to ) March 12, 1974 Reauest for Funds for Kamps ) for Kids. ) tti This being the tine for report of the Administration and Finance Committee (Supervisors A. ?M. Dias and E. A. Linscheid) on the request of Kanps for Kids, a non-profit organization with headquarters in Concord, California, for a county appropriation of $5,000 to finance in part its 1974 summer campership program; and The committee having reported that for the last three years the Social Service Department has conducted such a program for low- income youths from throughout the county, that the program has been very successful and each year has afforded over 800 youngsters the opportunity to spend a week at summer camp, and that the program has been developed and administered with the assistance of Kamps for Kids; and The committee having further reported that funds made available by the county would be supplemented with private donations to maximize the number of children who may participate in the program; and It having been recommended by the committee that county monies in an amount not to exceed 55,000 be made available,to help finance the 1975 summer campership program, and that said funds are to be used to provide camperships for children of low-income families referred by the Social Service Department; and The committee having also recommended that in order for the county to claim federal reimbursement for part of the cost of said program, an appropriate agreement between the county and Kamps for Kids be developed, and that the Social Services Department be authorized to devote staff time to preparation of the agreement and to coordination of the program; NOW, THEREFORE, on motion of Supervisor Dias, seconded by l Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recom- mendations of its Administration and Finance Committee are 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. NOES: ;Mone. ABSENT: None. cc: Kamps .for Kids CE-,r17=. COPY Director, human Resources Agency I cerr that t»;s is: MI. t—.-:! & carnct co—, oC Director, Social Services the oriaiea: .r:.;_:r.-nt:rit':C: ` •z ":" in County Auditor-Controller and thAt et Y. :.,trrctl .: '!'Q ^'°"••i n[ ci2¢ftC2S:Cffi r:1C�:r. '.*f`-• ••�'-•'",•_. On County Administrator tiw asci ai:*-:,. :'.-ems:�. s^ � ~ :o-:. r,.:.rcj C2er:L .:o C:_r t n:^ ••- ri Su�x:;.:ata. 0009107 _I om` %+..N;.n s.,.x In the Board of Supervisors of Contra Costa County, State of California i March 12 , T9 In the Matter of Suggestions of San Ramon Valley Liaison Committee for utilizing existing railroad trscks during energy crisis. Supervisor E. A. Linscheid having reported to the Board that he had read a newspaper article to the effect that the San Ramon Valley Liaison Committee had made certain suggestions for utilizing existing railroad tracks in view of the current energy crisis; and Supervisor' Linscheid having recommended that the aforesaid suggestions be referred to the Local Mass Transportation agency of Contra Costa County for review and discussion with interested p-Lrties;' On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY TICS BOARD ORDERED that the aforesaid recom- msndation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E_ 1. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered onr the minutes or said Board of Supervisors on the date aforesaid. tea. cc : Local Mass Transportation Witness my hand and the Seal of the Board of Agency of Contra Costa Supervisors County coxed this 12 th day of Harch , 19 74 Fall R!nno'i —3 1 ey 14:WE5 R. 0_5501 J, Counry C;'i?k Deputy Comm ttaa By (' CA U-- S Clerk C'aa_--leen f_ Travers r+xa 7/72-15,-A00098" In the Board of Supervisors of Contra Costa County, State of California March 12 , Iq 74 MWENNO In the Matter of Summary of New Federal Flood Insurance Program. The Board having received a letter from Mr. H. R. Temple, Jr. , Director, State Office of Emergency Services, transmitting a summary of the "Flood Disaster Protection .Act of 1973" together with a fact sheet related thereto; and Mr. Temple having suggested that said material be given careful review inasmuch as the new program materially expands amounts and types of flood insurance and also includes new provisions covering county responsibility in meeting a number of requirements to estab- lish eligibility; and On motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY THE BOARD ORDERED that aforesaid documents are REFERRED to the Office of County Administrator, Public Works add Planning Departments, the Office of Emergency Services, and County Counsel. 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• Office of Emergency Services Witness my hand and the Seal of the Board of Public Works Department Supervisors Planning Department affixed this 12thday of March , 1974 C our_ry Counsel tcS R. Ot SSQN, County County Administrator Clerk By( 'i•.ct-tg,;._ K ` - ,f-.1.._..- , Deputy Clerk Cha�rleen K. Travers N 24 7172-i5M 0 491 ac S -.P Off THE FLOOD DISASTER PROTEOTION ACT OF 1973 History The Act vuas passed by both Houses of Congress on December 20, 1973, and signed into law by the President on December 31, 1973. Scone The Act substantially expands the National Mood Insurance Program, in order to provide better protection 1-10 the public and to reduce annul disaster assistance outlays through. the increased availa- bility of flood insures e. The Act extends the emergency program through December 31, 1975, and addresses three key areas: insurance, flood plain-management, and local comm mi ty consultation and appeals procedures. Insurance Coveraae Available limits of both subsidized and unsubsidized flood insurance coverage for all types of properties have been increased as follows: Subsidized Cove--az.:: Total Coverage , Old Neer Old New >imit Limit Limit Limit Single family residential $17,500 S 35,000 $35,000 S 70,000 Other residential 3-,000 1002000 60,000 200,000 Nonresidential. 302000 100,000 60,000 200,000 Contents, residential 51000 10,000 10,000 20,000 Contents, nonresidential 5,000 100,000 10,000 2007000 In addition, for Alaska, Ha:aii, and the Territories of Guam and the Virgin Islands, the Act increases the limit of structure coverage, in the case of one family residential properties, to $50,000 subsidized coverage, $100,000 total coverage and, in the case of all other residential prope-'-ti.es, to $150,000 subsidized coverage and $300,000 total coverage. The Act replaces the presext $6 billion ceiling on the amount of insurance coverage which may be outstanding with an insurance contract authority expiration date"of June 30, 1977, and broadens the scope of insurance coverage to include erosion losses caused by a unoraal water levels and similar unforeseeable conditions, and to make it clear that all flood-related rmzdflavr losses are covered, regardless of unrelated pre-existing conditions. 00100" ' i Actuarial rates. The Act defers, as to the first layer of coverage on all cons trust-ion, the app'r cation of actuarial premium rates until December 31, 1974, or the official publication date of the initial Flood Insurance Rate b"ap and elevation data for th area, whichever is later and, until such time, makes subsidized insurance available for the•first layer of coverage. Re2uuireme.^_t to ourcYiase floor insurance. Under the Act (a) Federal financial assistance for acciisition or construction purposes for projects within special ha==rd areas previously identified by HUD and made eligible for flood insurance is prohibited, unless the project will be covered by such insurance for its full development cost (less land cost) or the new limit of available coverage, which- ever is less; (b) Federal instrumentalities responsible for the supervision of lending i_*isti itions mast direct such institutions to , require flood insurance in connection with their real estate or mobile home and persona=l property loans in w+ ah identified areas, up to the same m durum limit or t1he balance of the loan, whichever is less. These provisions take effect 60 days after the date of enact- ment of the bill. State-a.—med nronerties are exempt from these requirements if they gree adea^�tely covered under a Sta=te insura=nce fund satisfactory to the Secretary. Denial of Disaster Relief. Mae provi-si on in the existing flood insurance prcgraa providing for the denial of disaster relief to those Who could ,have purchased flood insurance for a year or more, but did not do so, is e ; ':ted and replaced by a requirement that flood insurance, if available, must be purchased in conr,--ction vrLth Federally-related financing of projects in identified flood-prone areas as a condition of the Federal assistance. ® Flood ® Plai=n Management The Act retains HUD's use of the 100-year flood standard and flood hazard area identification and actuarial rate studies for flood- prone communities. The Act requires HtD to publish information on mown flooa-prone communities and to notify them within six months of enactment of their tentative identification as such, folla.r-ng which the community must either cake prompt appylication for participation in the flood insurance program or satisfy the Secretary that it is no longer flood- prone. Co=mmities having =identified flood-prone areas are required to participate in the flood insurarce program by July 1, 1975, or be denied Federally-related fiman-ci.ag for projects that would be located in such areas. -2- I® 00.,L 01, v . ,. •.rte+u_reia-1Jr3iY•wyv...w:�mi �_Consultation g i-Ith Local cot,=m ty Officials The Secretary, in carrying out his land use responsibilities under the Act, is-required to establish procedures assuring adequate consultation with appropriate elected officials of local governments, including those whose eligibility under the program has been suspended. Such consultation is specifically required with respect to many areas of local concern and the Secretary is required to encourage local officials to disseminate information widely on any study he undertakes, in order to permit submissions of relevant data by interested members of the public. Appeals The Act establishes explicit appeals procedures for both individuals and com—wities desiring to chat=enge the Secretaryts proposed determinations relating to minimum construction elevation standards, and sets out the scope of judicial review of sur-.1 determinations. Thus, the Act assures to individuals and the commmunity a full opportunity to be heard and to appeal, if aggrieved. It sets forth a comprehensive system of providing actual notice to persons affected by elevation determireti.ons, not only through publication in the Federal Register, but also through.di.rect notification to the chief executive officer in the community and publication of proposed determ retions in a prominent local newspaper. 00102 k . r SUMMY OF FLOOD DISASTER FROTECTIOS ACT OF 1973 SIGNED DECE M 31, 1973 The Flood Disaster Protection Act of 1973, a bill to substantially expand and improve the National Flood Insurance Program, has been passed by both. houses of Congress and was signed by the President on December 31, 1973. The Act effectuates the statement made by the President in his September 10th Report on the State of the Union--"I am convinced that we can do a better job in preparing for disasters and in providing assistance to those who are hardest hit." The Act substantially expands the National. Flood Insurance Program to provide better protection to the public and to reduce annual disaster assistance outlays through the increased availability of flood insurance._ The Act extends the emergency program through December 31, 1973. The available limits of both subsidized and unsubsidized flood insura-ace coverage for all types of properties have been increased as follows. SUBSIDIZED COVERAGE TOTAL COVERAGE Old New Old New Limit Limit Limit Limit Single family resiiiential S - 17,500 S 35,000 S 35,000 S 70,000 Other residential 30,0(XI 100,000 601,000 200,000 Nonresidential 30,000 100,000 6C,OOO 200,000 Contents, residential 5,000 10,000 10,000 20,000 Contents, nonresidential 5,000 100,000 101,000 2009000 In addition, for Alaska, Hawaii, and the Territcries of Guam and the Virgin Islands, the Act increases the limit of structure coverage, in the case of one family residential properties, to S509000 subsidized coverage and X100,000 total coverage and, in the case of all other residential properties to S150,000 subsidized coverage and $300,000 total coverage. The Act replaces the preseat S6 billion ceiling on the amount of insurance coverage which may be outstanding with an insurance contract authority which expires June 30, 1977. It also broadens the scope of insurance coverage to include erosion losses caused ty abnormal water levels and similar unfore- seeable conditions, and all flced-related mudflow losses, regardless of unINV - related pre-existing conditions. The Act defers, as to the first layer of coverage on all construction, the application of actuarial premium rates until December 31, 1974, or the date of publication_ of the initial Flood Insurance Rate Map and elevation data for the area, whichever is later. Until such time, only the lower limits of subsidized insurance will -be available. 00103 . . �. s f The flood insurance program previously denied disaster relief to those who could have purchased flood insurance for s year or more, but did not do so. This provision is eliminated and replaced by a requirement that flood in- surance, if available, must be purchased in connection with federally re- lated financing of projects in identified Mood-prone areas as a condition of Federal assistance. The Act retains the 100-year flood standard for flood hazard area identifi- cation and the determination of actuarial rates for flood-prone communities. HUD is required to publish information on known flood-prone communities and to notify them within six months of enactment of their tentative identifi- cation as such. After such notification, the community must either make prompt application for participation in the flood insurance program or .� satisfy the Secretary that it is no longer flood prone. Communities haves-rg identified flood-prone -areas are required to participate in the flood in- surance program by July 1, 1975, or else they become ineligible for feder- ally. related financing for projects that would be located in such areas. This legislation will permit mire adequate preparation for those many natural disasters which are flood-related. Fully 90 per..ent of all property damage caused by natural disasters results from floods. This Act will help motivate communities with identified special flood hazards to look ahead, recognize their vulnerability, and participate in the National Flood Insur- ance Program. Pursuant to the Act, forward-looking local officials will adopt and enforce adequate and appropriate land use and control measures to reduce the probability of losses resulting from floods. Communities which refuse to participate in this prudent lard use program will be subject to Federal financial sanctions. This new law will require owners of property in flood-prone areas to purchase �. flood insurance if they are to benefit free financial assistance for their property from the Federal Government or from any Federally insured, regulated, or supervised lending institution. The Act will substantially improve post-disaster assistance programs by substituting insurance indemnification--speedy, direct, and with minimal red tape—for disaster loans which, unless provided as grants at a 100% cost to the taxpayer, must be fully repaid, thus adding to, rather than alleviating, the financial burden upon the already distressed disaster victim. The Secretary, in carrying out his land use responsibilities under the Act, is required to establish procedures assuring adequate consultation with elected officials of local governments, including those whose eligibility under the program has been suspended. Such consultation is specifically required with respect to many areas of local concern, and the Secretary is required to encourage local officials to disseminate information widely on any study he undertakes, in order to permit su-wissions of relevant data by interested members of the public. The Act establishes explicit appeals procedures for both individuals and communities who may desire to challenge the Secretary's proposed determina- tions relating to minimum construction elevation standards. It also sets out the scope of judicial review of such determinations. -2- 00104 TOUGH RULES FOR FLOOD RELIEF ' "Reprinted from the February 2,'1974 issue of Business Week by special permission. (c) 1974 by McGraw-Hill, Inc." Some 10,000 cities and'towns along the nation's ocean, lake, and river fronts" are beginning to receive notices from the Federal Insurance Administration of the Housing & Urban Development Dept. These notices will inform the communities that they now have officially designated "flood-prone" areas within their jurisdictions and, in effect, will require then to enact- tough new zoning ordinances and building codes to protect property in 'such areas from flood damage. As a result, a lot of land in the flood-prone areas will be taken out of development altogether, the cost of building on the rest of such land will rise, and the federal gor�rnment could save billions of dollars in flood relief. The law mandating all these changes - the Flood Disaster Protection Act signed by President Nixon on De:. 31 - vas drain up to force property owners in areas subject to flooding to buy federal flood insurance rather than look to the government for loans and grants every time they are washed out. But it included little- noticed provisions that wake it one of the most sweeping federal land-use measures ever adopted. To reduce the future costs of flood damage and, thus of the insurance program, federal officials wanted to make 'dire that communities exert more control over that is built in the affected areas. So they included regulations that make compliance virtually mandatory. The regulations. By July, 1975, all 10,000 affected comm- unities must have their new zoning and building codes on the books. They must either prohibit development in flood-prone districts, i require that construction be adequately flood-proofed or built above the flood level (defined as the average flood level during the past 100 years) on landfill or pilings. Unless a community enacts such regulations, prospective owners will not be able to purchas:: flood insurance from the government. And without such insurance, no federally regulated bank or savings and loan association will be permitted to make a construction loan or grant a mortgage on the property. Federal officials believe this will force virtually all flood-prone towns into the program. Kunreuther: Many owners rmrCl-better off financially' after the flood than before. Nobody can calculate how much land will be zoned out of development or how much building costs might rise in the affected areas but it clearly will be substantial. Federal studies show that a small house 2 ft. above its normal elevation could cost 00103 : .y. =ft"3,w....�',1 ?'C'* .7F.-f:�,.p.. ..,.:+'..n .- !4 � �"+,=:•Y ,+nee�'.. _. _„�s's.. :'�+ :=�>-... .?�R-_•..- w'�':;. -�`N .....m..k^. '�''..... »'4s,...�. ,:st"iAe?� dx �.4.,.u: ..o :.y^f^t` .�{;S�R:.rA',. x.�' .. "t-. 1 r $400 to $500 more; for a trio story house it could cost $2,100 more and to put a 1,500-sq.-ft. structure on 8-ft. pilings. might run between $500 and $1,000. This sweeping action is largely the reaction of Congress to demands for federal help from flooded-out property owners, especially those caught in Hurricane Camille in August, 1969, and Hurricane Agnes in June, 1-972. Agnes, the greatest natural disaster ever to strike the U.S., cost the federal government more than $2-billion in grants and loans, and caused bitter battles among federal, state, and local politicians. Outlays for flood relief during the past five years ran about $4.5-billion. The nese lain attempts to make both flood insurance and flood-damage protection mandatory. Voluntary federal insurance programs passed in 1968 and 1969 provided few incentives for own.irs to buy insurance and even fewer to communities to force builders to protect property. Land that is subject to possible flooding, in fact, often tended to be cheaper, and builders, who had learned to expect that !,hshington would bail property owners out in the event of a flood, found it good business to develop on such lana. According to a study of flood disaster programs for the American Enterprise Institute by H .ward Kunreuther of the Wharton School of Finance & Government, many flooded-out owners wound up "better off financially after the disaster than t.fore." Subs'dized premiums. Details of the new law are complicated. In effect, between now and July, 1975, the federal government and local communities. rill develop Aetailed flood hazard boundary maps and flood insurance rate maps. These will shorn where protection from flood damage is required. Some 2,900 towns, already in a more limited earlier program, have head starts. As towns qualify for the insurance program by adopting regulations requiring such protection, property owners can then purchase so-called "first layer insurance at subsidized rates about 900 lover than what actuarial rages would be. The premium for full coverage on a $20,000 house, for example, would come to $50 a year, on a $70,000 warehouse, $420 a year. O:aners can also buy additional higher-cost coverage. If any town decides not to comply with the new law's provisions, Federal Insurance Mministrator George K. Bernstein has another arrow in his bow beyond the ban on loans and mortgages. No property owner in a community that is not part of the program by July, 1975, will be eligible for any. disaster relief. 00106 t, r. In the Board of Supervisors of Contra Costa County, State of California `arch 12 1974 In the Matter of -� Traffic Problem on San Ramon Valley Boulevard , Danville Area. Supervisor E. A. Linscheid having stated that he had received a telephone tali from a constituent advising that the recent widening of San Raton Valley Boulevard had resulted in a traffic problem in the south Danville area in the vicinity of the new Town and "ountry Shoppinq Center, and suggesting that the county be requested to consider installing so.-ae kind of "left turn" channelization, either by a physical harrier or by striping; 'kin motion of Supervisor Linscheid , seconded by Super- visor A. .". Dias , IT IS BY TPE B11R'J ^799-:1c+J that the aforesaid renuest is IEFERREn to the PuSlic '-forks Director. The foregoing order was passed by Oe follo4ing vote: i AYES: Supervisors J. P. !%enny, £ . 111. Bias , E. A.. Linscheid , J. E. '•'oriarty. HOES: !lone. ABSENT: Supervisor y. V. Boggess. 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. c.c. Public ,ion ks 3irec}or Witness my hand and the Seal of the Board of ,. Supervisors :.o�ia�y +d�inistrator a,:�xed this i ?�•, day of ''arch , 19 74 JAMES B. O �16rk7Z�z z DtYCu lerk H 24 5/72-15AA 00107 k, 0 In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 74 ------------- In the Matter of Letter from Ms. Haney Carlos � Requesting Refund of Medical Care Payment. This Board having received a letter from Ms. Many Carlos, 18 East Seventh Street, Pittsburg, California 94565 requesting refund in the amount of $30.80 which she states she paid to the county for medical care and Which she alleges is T covered under the Medi-Cal Program; and On motion of Supervisor A. M. Dias, seconded by Supervisor R. A. Linscheid, IT IS BY THE BOARD ORDERED that said letter is referred to the Director, Human Resources Agency, and County Auditor-Controller. 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. 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. cc: 14s. Nancy Carlos Witness my hand and the Seat of the Board of Director, Human Resources Supervisors Agency otnxed tris 12th day of March -, i9 74 Auditor-Controller W. T. PAASCH, Cleric County Administrator � r `p , De ic By uCc�e.�.�. �`Lf�� Pte' Clerk Arline if. Patten H24 4/72 IOM 00108 s� In the Board of Supervisors of Contra Costa County, Sime of California March 12 , 19 74 In the Matter of Use of Animal Control Rsgulations in 3rd and 4th Grade Classrooms. Supervisor A. M. Dias having advised the Board that ha had received a suggestion from teachers of third and fourth grade students that inasmuch as many pet owners are children, it might. be desirable if a summary of the County Animal Control Regulations, geared to the comprehension level of young students, were made available for use in classrooms; and Supervisor Dias having further advised that in his opinion the suggestion had merit, and having recommended that it be referred to the Animal Control Review Committee for consideration; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recom- mendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. L,inscheid, J. E. Moriarty. i NOES: None . } ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc • Animal Control Committee Witness my hand and the Seal of the Board of County Administrator Supervisors County gricultur-wl• affixed this 12th day of ~larch . 19 74 C 1 T=v J iD 2 i+�i JAMES�1J7iw`S Rr� . C}LSJOy, CoUtft'`r gerk By (.I"_ T/f�t.�cr�.. _,. Deputy Clerk Ch.arleen X. Travers o� 00109 in the Board of Supervisors s� of Contra Costa County, State of California March 12 , 19 74 in the Matter of Traffic Concerns of the May Valley Association, El Sobrante Area. Supervisor A. M. Dias having called attention to a letter Which he received on behalf of the May Valley Association, - from Mr. George H. Sebmidt, 5017 Sweetwood Drive, Ricbmonds California 94803 listing eight items of concern with respect to traffic and transportation in the May Valley area; On motion of Supervisor Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said letter is referred to the Public ;forks Director for report to Supervisor Dias. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Lim cheids J. E. Moriarty. NOES: None. ABSM: Supervisor W. N. Boggess. a 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. G. H. Scbm4 dt Supervisors Public ?corks Director affixed this 12 th day of March , 1974 County Administrator JAMES R. OLSSON, County Clerks�— By /.fil� i lb_ Deputy Clerk Arline M. Patten i H245,73-ISM 0�.{10 l t In the Board of Supervisors of Contra Costa County, State of California s March 12 19 7 In the Matter of Request for Bicycle Lane Along Stone Valley Road. r Supervisor E. A. Linscheid having advised the Board that he had received a letter from Mr. Sam S. Zackheim, Principal, Monte Vista High School, Danville, on behalf of the San Ramon Valley Unified School District, calling attention to traffic con— ditions believed hazardous to students riding bicycles along Stone Valley Road and recommending that action be taken immediately to pave a bicycle lane on one side of said road; On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the Public Works Director is requested to arrange a meeting of the interested parties, including Supervisor Linscheid and representatives of the Public Works Department, to discuss the aforesaid matter. 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. ® DOES% 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: DL-. S. Zackhe-im Supervisors Public Works Director affixed this ,-,,._day of �, 19 Planning Director - " Supervisor Linscheid JAMES R. OLSSON, County C( County Administrator By / Deputy Clerk 11y Lazza r,i !2.1 5/73=15M 00111 In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 74 In the Matter of Approving apportionment of trailer coach fees received from State of California The County Auditor-Controller having advised that the sum of $193.76 had been received from the State of California as trailer coach license fees for the period January 1, 1973 to June 30, 1973; and The County Auditor-Controller having advised that said fees had been allocated pursuant to the requirements of law and having requested that the distribution be approved by the Board of Supervisors as provided in Section 11003.4 of the Revenue and Taxation Code; and The County Auditor-Controller having filed a copy of said distribution with the Clerk of the Board; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said apportionment of trailer coach fees is hereby APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, I . 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 on order entered on the minutes of said Board of Supervisors on the date aforesaid cc: County Auditor—Controller Witness my hand and the Sea( of the Board of Treasurer Tax Collector Supervisors Assessor axed this_121_1, day of March , 197 County AdministratorJAMES R. OLSSON, County C rk Deputy Clerk Dorothy IZdiarini 14245173—ism f 001 oil a _ /_ } - \'J . - , Office of ' 1 COUNTY AUDITOR-CONTROLLER C13NTRA TCCI3S—sA c UNITY Contra Costa County R E C E I V E D Martinez, California February 28, 1974 MAR -11974 Office of TO: J. P. McBrien, County Administrator County Administrator FROM: H. Donald Funk, Auditor-Controller ,,L/ By: Sam Kimoto Deputy Corm AuditoV Y P tY tY , SUBJECT: Apportionment of Trailer Coach Fees We have received an additional amount of $193.76 from the State which is trailer coach license fees for the period January 1, 1973 to June 30, 1973. As provided in Section 11003.4 of the Revenue and Taxation Code, we request that the distribution be approved by the Board of Supervisors as follows: County General $ 74.43 City of Concord 1.64 City of Walnut Creek .98 City of Martinez .66 City of Antioch 16.67 City of Pittsburg 1.64 City of Pinole .99 City of Richmond 22.32 Acalanes High School 11.97 Walnut Creek Elementary School 11.97 Antioch Unified School IS.00 Martinez Unified School .60 — Mt. Diablo Unified School 2.80 Pittsburg Unified School 1.48 Richmond Unified School 23.19 Community College 7.42 TOTAL $193.76 SK:kt �! F L E D ;MAR 11974 J. 7. WSW0Aw COFOST9 .. ,...,;,y .,.,y.. `'` *':b'a. _:-:..•r ..: ..#. ,. ,, �.� t'e;"•:x3,; .. ..,. ^& +.F - ....ac' t .4-._ .. . n..r.a.a,,, ,. - +.A'}. `tr ... _ ..rs R r. ,,. .» #.+. a ,.. .. Y.t,.. .... -. RECEIVED HOUSTON 1. FLOURNOY MAR.z"- 1974 Ltlt rII PX of * 54ateof QWifonfin J. a. 0. SACRAMENTO.CALIFORNIA Q'5803 CL BOARD OF RVFSACRAMENTO. COSTA CO, March 21, 1974 I TO COUNTY AUDITORS: Subject: Apportionment of Trailer Coach Fees Dear Sir: We have completed apportionment to the counties of trailer coach license fees amounting to $6,175,384.00, collected during the period July 1, 1973 to December 31, 1973, in accordance with §11003.3. Revenue and Taxation Code. Warrants have been issued and mailed to each county for the amount of its share of the apportionment. Please note that §11003.4 of the Revenue and Taxation Code as amended by Chapter 347, Statutes of 1972 (SB No. 576), provides for the distribution of trailer coach license fees by each county auditor in the following manner: (a) If the trailer coaches have situs in a city and any school districts, the proceeds shall be distributed one-third to the city, one-third to the school districts, and one-third to the county. (b) If the trailer coaches have situs outside the city, but in any school districts, the proceeds shall be distributed one-half to the school districts and one-half to the county. (c) If the trailer coaches have situs in an elementary school district, a high school district and a community college district, the proceeds allotted to the school districts shall be allocated 10 percent to the �..� community college district and the balance shall be divided equally between the elementary school district and the high school district, (d) If the trailer coaches have situs in a unified school district and a community college district the proceeds allotted to the school districts shall be divided 10 percent to the community college district ®� and the balance to the unified school district. ' The details of the method of distribution shall be supplied by the county auditor, shall be approved by the board of supervisors, and shall fairly carry out the purposes of this section. A total of $6,309,503.00 was subject to apportionment, from which $134,119.00 was deducted for administrative costs in accordance with §11003.3 of the code. The deduction, which amounts to 2.1 percent of the collections, is based upon the amount appropriated from the Motor Vehicle License Fee Account, by the Budget Act of 1973, for support of the Department of Motor Vehicles, If you have received any trailer coach license fee cards from the Department of Motor Vehicles showing registration in other counties, or showing no name or address, please return them to this office. The cards should be accompanied by a warrant for the total amount of the fees stated on them, reduced by a percentage factor .0212567, representing the amount originally deducted from the apportion- ment for administrative costs. Very truly yours, HOUSTON I. FLOURNOY, STATE CONTROLLER By S. J. rd, Chief Division of Accounting 00114 v^TOR VEHICLE LICENSE FEES ACCOUW . _'ORTIONMENT OF TRAILER COACH FE1., For, the Period July 1, 1973 through December 31, 1973 As-Provided in Section 11003.3, Revenue and Taxation Code t Deduct Pro- Rata Admin- Amount istrative Net County Reported Cost Amount ALAMEDA _' 143,608.00 $ 3,052.63 $ 140,555.37 ALPINE 112.00 2.38 109.62 AMADOR 8,903.00 189.25 8,713.75 BUTTE 141,158.00 3,000_55 138,157.45 CALAVERAS 13,789.00 293.11 13,495.89 COLUSA 6,276.00 133.41 6,142.59 CONTRA COSTA 122,053.00 2,594.44 119,458.56 DEL NORTE 16,937.00 360.02 16,576.98 EL DORADO 41,685.00 886.08 40,798.92 FRESNO 139,441.00 2,964.05 136,476,95 GLENN 13,669.00 290.56 13,378.44 HUMBOLDT 76,631.00 1,628.92 75,002.08 IMPERIAL 41,436.00 880.79 40,555.21 INYO 23,467.00 498.83 22,968.17 KERN 146,634.00 3,116.95 143,517.05 KINGS 19,015.00 404.20 18,610.80 LAKE 63,819.00 1,356.58 62,462.42 LASSEN 18,869.00 401.09 18,467.91 LOS ANGELES 730,806.00 15,534.50 715,271.50 MADERA 26,205,00 557.03 25,647.97 MARIN 28,617.00 608.30 28,008.70 MARIPOSA 10,618.00 225.70 10,392.30 MENDOCINO 51,746.00 1,099.95 50,646.05 MERCED 35,687,00 758.59 34,928.41 J1 MODOC 7,165.00 152.30 7,012.70 MONO 3,936.00 83.67 3,852.33 MONTEREY 75,608.00 1,607.17 74,000.83 NAPA 73,388.00 1,559.98 71,828.02 NEVADA 34,710.00 737,82 33,972.18 ORANGE 588,482.00 12,509.17 575,972.83 PLACER 51,096.00 1,086.13 50,009.87 PLUMAS 21,995.00 467.54 21,527.46 RIVERSIDE 581,847.00 12,368.13 5693,478.87 SACRAMENTO 199,637.00 4,243.62 1952393.38 SAN BENITO 9,621.00 204.51 9,416.49 SAN ,BERNARDINO 342,553.00 7,281.54 335,271.46 SAN DIEGO 683,878.00 14,536.97 669,341.03 SAN FRANCISCO 7,522.00 159.89 7,362.11. SAN JOAQUIN 108,865.00 2,314.11 106,550.89 SAN LUIS OBISPO 96,262.00 2,046.21 94,215.79 SAN MATEO 61,632.00 1,310.09 60,321.91 . SANTA BARBARA 94,877.00 2,016.77 92,860.23 SANTA CLARA 313,735.00 6,668.96 307,066.04 SANTA CRUZ 123,060.00 2,615.85 120,444.15 SHASTA 100,333.00 2,132.74 98,200.26 SIERRA 1,893.00 40.24 1,852.76 SISKIYOU 34,272.00 728.51 33,543.49 SOLANO 63,430.00 1,348.31 62,081.69 SONOMA 180,043.00 3,827.11 176,215.89 STANISLAUS 100,496.00 2,136.21 98,359.79 SUTTER 19,498.00 414.46 19,083.54 TEHAMA 40,886.00 869.10 40,016.90 TRINITY 12,751.00 271.04 12,479.96 TUTARE 80,745.00 1,716.37 79,028.63 TUOLUMNE 34,870.00 741.22 34,128.78 VENTURA 187,356.00 3,982.56 183,373,44 YOLO 31,130.00 661.72 30,468.28 YUBA 20,750.00 441.07 20,308.93 Total $6,309,503.00 $134,119.00 _ _ $6,175.384.00 Compiled under the direction of Division of Accounting March 21, 1974 HOUSTON I. FLOURNOY, STATE CONTROLLER .fir ,.. '�::;:">.' ''=h.. ,"�„s"5*',.aros: .,:. ,:+4s,.1..,.. °�°". 4 hx".�.,w7F:. �;?4,., .......,,..>"... . .. 'v'}:*,`�:.. ?e' :r,='ti". , "=Jn+� .,.. ...i..... ,- ., �. r.., �";,.2.eL...r w;:'"�. ^?4x:". w .':r•.n$t �'�;;,,.xn n..".7;. %. y,_,y=4.,.,ry ..:Y v u. -� Vl rE Q :Cl f°73 HOUSTON 1. FLOURNOY t�J- T. PA A-S C H '4iAIir11 >AEE > ,z��RA or aPcoVtsC.�s f -r1&=ia r. CePtt2y SACRAMENTO.CALIFORNIA 9580.5, September 28, 1973 TO COUNTY AUDITORS: Subject: Apportionment of Trailer Coach Fees Dear Sir: We have completed apportionment to the counties of trailer coach license fees amounting to $15,652,716.00, collected during the period January 1, 1973 to June 30, 1973, in accordance with §11003.3, Revenue and Taxation Code. Warrants have been issued and mailed to each county for the amount of its share of the apportionment. Please note that §11003.4 of the Revenue and Taxation Code as amended by Chapter 347, Statutes of 1972 (SB No. 576), provides for the distribution of trailer coach license fees by each county auditor in the following manner: (a) If the trailer coaches have situs in a city and any school districts, the proceeds shall be distributed one-third to the city, one-third to the school districts, and one-third to the county. (b) If the trailer coaches have situs outside the city, but in any school districts, the proceeds shall be distributed one-half to the school districts and one-half to the county. (c) If the trailer coaches have situs in an elementary school district, a high school district and a community college district, the proceeds allotted to the school districts shall be allocated 10 percent to the community college district and the balance shall be divided equally between the elementary school district and the high school district. (d) If the trailer coaches have situs in a unified school district and a community college district the proceeds allotted to the school• districts shall be divided 10 percent to the community college district and the balance to the unified school district. The details of the method of distribution shall be supplied by the county auditor, shall be approved by the board of supervisors, and shall fairly carry out the purposes of this section. A total of $15,896,493.00 was subject to apportionment, from which $243,777.00 was deducted for administrative costs in accordance with §11003.3 of the code. The deduction, which amounts to 1.5 percent of the collections, is based upon the amount appropriated from the Motor Vehicle License Fee Account, by the Budget Act of 1972, for support of the Department of Motor Vehicles. If you have received any trailer coach license fee cards from the Department of Motor Vehicles showing registration in other counties, or showing no name or address, please return them to this office. The cards should be accompanied by a warrant for the total amount of the fees stated on them, reduced by a percentage factor .0153353, representing the amount originally deducted from the apportion— ment for administrative costs. Very truly yours, HOUSTON I FLOUR60Y, STATE CONTROLLER By S. J ord Chief L, Divi on of Accounting 011 1 x s • n k 4 t' MWOR VEHICLE LICENSE FEES ACCOUNT APPORTIOAVENT OF TRAILER COACH FEES For the Period January 1, 1973 through June 30, 1973 As Provided in Section 11003.3, Revenue and Taxation Code Deduct Pro- '. Rata Admin- Amount istrative Net Countv Reported Cost Amount ALAMEDA $ 395,976.00 $ 6,072.40 $ 389,903.60 ALPINE 497.00 7.62 489.38 AMADOR 19,819.00 303.93 19,515.07 BUTTE 285,335.00 4,375.69 280,959.31 CALAVER4S 28,279.00 433.67 27,845.33 COLUSA 12,254.00 187.92 12,066.08 CONTRA COSTA 324,238.00 4,972.28 319,265.72 DEL NORTE 37,269.00 571.53 36,697.47 EL DORADO 89,097.00 1,366.33 87,730.67 FRESNO 384,299.00 5,893.33 378,405.67 GLENN 31,631.00 485.07 31,145.93 HUMBOLDT 169,734.00 2,602.92 1673131.08 IMPERIAL 91,766.00 1,407.26 90,358.74 INYO 71,239.00 1,092.46 70,146.54 KERN 428,818.00 6,576.04 422,241.96 KINGS 47,655.00 730.80 46,924.20 LAKE 125,991.00 1,932.11 124,058.89 LASSEN 39,928.00 612.31 39,315.69 �® LOS ANGELES 2,240,437.00 34,357.70 2312060079.30 MADERA 55,902.00 857.27 55,044.73 MARIN 77,543.00 1,189.14 76,353.86 MARIPOSA 25,108.00 385.04 24,722.96 MENDOCINO 123,713.00 1,897.L7. 121,815.83 MERCED 88,059.00 1,350.41 86,708.59 MODOC 17,399.00 266.82 17,132.18 MONO 16,715.00 256.33 16,458.67 MONTEREY 1860896.00 22866.10 184,029.90 NAPA 148,813.00 2,282.09 146,530.91 NEVADA 75,056.00 1,151.00 73,905.00 ORANGE 1,725,474.00 26,460.61 1,699,013.39 PLACER 116,320.00 1,783.80 114,536.20 PLUMAS 45,744.00 701.50 45,042.50 RIVERSIDE 1,276,445.00 19,574.63 12256,870.37 SACRAMENTO 541,854.00 8,309.48 533,544.52 SAN BENITO 17,156.00 263.09 16,892.91 SAN BERNARDINO 840,790.00 12,893.74 827,896.26 SAN DIEGO 1,585,893.00 24,320.10 1,561$ 72.90 SAN FRANCISCO 20,230.00 310.23 19,919.77 SAN JOAQUIN 247,537.00 3,796.051 243,740.95 SAN LUIS OBISPO 227,310.00 32485.86 223,824.14 SAN MATEO 146,902.00 2,252.78 144,649.22 SANTA BARBARA 202,965.00 3,112.52 199,852.48 SANTA CLARA 811,638.00 12,446.69 799,191.31 SANTA CRUZ 280,425.00 4;300.39 276,124.61 SHASTA 233,989.00 3,588.28 230,400.72 SIERRA 5,778.00 88.61 5,689.39 SISKIYOU 75,845.00 1,163.10 74,681.90 SOLANO 157,634.00 2,417.36 155,216.64 SONOMA 4333-417.00 6,646.57 426,770.43 STANISLAUS 244,830.00 3,754.53 241,075.47 SUTTER 46,784.00 717.45 46,066.55 T'EKA14A 87,548.00 1,342.57 867205.43 TRINITY 26,473.00 405.97 263,067.03 TULARE 203,602.00 3,122.29 200,479.71 TUOLU*4NE 75,611.00 1,159.51 74,451.49 VENTURA 431,130.00 6,611.49 424,518.51 YOLO 93,008.00 1,426.30 91,581.70 YUBA 54.695.00 838.76 53,856.24 Total $15,.896,493.00 $243,777.00 $15,652.716.00 Division of Accounting Compiled *,ander the direction of �•�•� September 28, 1973 HOUSTON I. FLOURNOY, STATE CONTROLLER � lug In the Board of Supervisors Of Contra Costa County, State of California March 12 T9 In the Matter of Proposed Composition of the Contra Costa County Manpower Planning Council. The County Administrator having this day submitted a report dated March 8, 1974 (a copy of which is on file vrlth the Clerk of the Board), containing suggestions on the composition of a Contra Costa County Manpower Planning Council; and The County Administrator having recommended that receipt of aforesaid report be acknowledged and sane be referred to the County Intergovernmental Relations Committee (Supervisors E. A. Linscheid and A. H. Dias) for review and report I-Uxch 2% 1974.; and In connection therewith attention having been given to a March 1, 1974 letter from Mr. George W. Johnson, Chairman - Contra Costa County Manpower Area Planning Council (CAMPS, requesting that the Board of Supervisors appoint that Council as the official Manpower Planning Council under the new Comprehensive Employment and Training Act of 1973; and The County Administrator having recommended that the aforesaid letter of Z-1r. Johnson be also referred to the County Intergovernmental Relations Committee; NOW, THE ERr, on motion of Supervisor A. K. Dias, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERFM THAT the r aforesaid recommendations of the County Administrator are APPROVED. o The =foregoing order vias passed by the following vote: AYES: Supervisor' s J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. � DOES: None. ABSENT: None. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors or.the date aforesaid cc: Board Committee Witness my hand and the Seat of the Board of County Counsel Supervisors Mr. G. W. Johnson affixed this 12th day of Virarch . 197 JAMES R. OLSSOGN, County Cte:'x By y Deputy Clerk Dorcth Lazg'Kini i vim, t � i.e".}+Y. �iy.:/dao- xv .i.� v..W.h..r.:]^•• h..�4..r �� ' ..kc'A. ag'.ro:.Y,.,.'tt.,jw.-•. M;p3„r�yr,'4`Sg* ^. 'F,:.c � " rk:, .al,. .+)u}.a,'.'�.'J,.Yy,y..,.. ..a4 r. 9y„x,�t.x a'. r'n w,•r ,. .. .. , f i t • Y ` REC 'INTEL 001. ./, OFFICE OF COUNTY ADMINISTRATOR MAR 19?4 CONTRA COSTA COUNTY J. IL OLSSON mac ZOAM of waavam Administration Building A CO. Martinez, California s To: Board of Supervisors Date: March $, 1974 From: J. P. McBrien, '�" Subject: Contra Costa County County Adminis ator Manpower Planning Council Reference is made to my February 19, 1974 memorandum on the subject of the Comprehensive Employment and Training Act of 1973 in which I outlined the basic provisions of the recently adopted legislation which transfers comprehensive manpower responsibilities to your Board. Established under Section 104 of the Act is a requirement for a manpower council to be advisory to the prime sponsor. The law (CETA) provides that: Emr "...it is the function of the council to submit recommendations regarding program plans and basic goals, policies, and procedures, to monitor and provide for objective evaluations of euployment and training programs conducted in the prime sponsorship area, and to provide for a continuing analysis of needs for employment, training, and related services in such area." Under the guidelines established in the quoted section of CETA and after consultation with the Human Resources Agency, it is proposed that the Contra Costa County Manpower Planning Council be established with representation as follows: A. Contra Costa County cities. One representative from a city in each Supervisorial District. B. Community based organizations. One repre— sentative from a community based organization including but not limited to organizations representing and/or serving the needs of low income and/or unemployed people in each Supervisorial District. 00119 a 2. s C. School districts. One representative of county school districts in west county, central county, and east county. D. Business. Two representatives of the local business community. 'I E. Labor. Two representatives of county labor organizations. F. Human Resources Agency. One representative of the Human Resources Agency. G. Central county management. One representative of central county management. H. State Employment Service. One representative of the State Employment Service. I. One member of the Board of Supervisors. The total membership of the Contra Costa County Manpower Planning Council as outlined above would be comprised of 21 members. I believe it should be the policy of the Board of Supervisors in appointing the membership of the manpower planning council to represent as many segments of the community and areas of the county as possible. In this regard it is suggested that in each of the memberships appointed by Supervisorial District, no geo- graphical area should have more than one representative. To the maximum extent practicable, the representative from the city and the representative from the community based organization should be from different segments of the county. The same policy should be followed in selecting the school district, business, and labor representatives. _ Inasmuch as the establishment of this planning council repre- sents an effort to achieve intergovernmental cooperation and participation in the planning and management of countywide man- power programs, I suggest that this matter be referred to the Intergovernmental Relations Committee and that the Clerk of the Board be requested to distribute copies of this report with the Board order to all Contra Costa County cities and school districts. O0.120 �-�+..fix-..^'g`�#',...��•"k'-'"t-cv+ .::.,, •r.' . ": :r - . . _ 3. Because the time for submittal of the county manpower Plan is short and because the Planning council must review this plan, it is further suggested that the Committee make its recommendation back to the Board within two weeks. WN eb 00121 of q IN THE BOArRD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) { Submission of Contra Costa ) County Mental Health Services ) March 12, 1974 Plan and Budget for Fiscal ) Year 1974-1975. On the recommendation of the Director, Human Resources Agency, Mental Health Director and the Contra Costa County Mental Health Advisory Board and on the motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman of this Board, is AUTHOR- IZED to execute on behalf of Contra Costa County an application covering the Contra Costa County Mental Health Services Preliminary Plan and Budget for the fiscal year 1974-1975, with the understanding that it is for planning purposes only and is subject to a planned revision which Will include those areas of concern outlined before this Board on this date by the Human Resources Director which demon- strates the State Department of Health has allocated insufficient funds to support various components of existing local mental health programs and allocations of patient days of care in state mental hospitals for care of Contra Costa County patients; and IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency is AUTHORIZED to work with the State Department of Health as needed in an effort to obtain additional allocations to cover all funding deficiencies in both local mental health programs and state mental health programs affecting Contra Costa County; and IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency shall submit a revised Mental Health Services Plan and Budget to this Board at the earliest possible date in order that the Board can review the mental health plan and budget with respect to expansion of existing mental health program components, ' introduction of new mental health program components, contracts with private agencies for mental health services, adequacy of the Funding plan, and any restrictions made by the state; and IT IS BY THE BOARD FURTHER ORDERED that the terms, rates, and conditions to be included in contracts between the County of C-)ntra Costa and the various local agencies named in aforesaid applt= cation are subject to adjustment pending state approval and the contracts are not to be made effective unless approved by the state as components of the local community health program; and IT IS BY THE BOARD FURTHER ORDERED that the County Mental Health Director is AUTHORIZED to submit said application to the Department of Health, State of California, for its consideration. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. B-+ggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. cc: State Dept. of Health c/o County dental Health Director CERTIFIED COPY Mental Health Director I certify- that this is a fall, true & correct co*T of Director, Human Rasources agency tye or'tr?aal dw-uWent which is on file is my office. a:70 :hat i[ w� a ; -a_ ��! 4 ^}loptwi :,7 •n, Coard of 5anatfl� Y3djadl7 s:^e:eiof Co:. -s Costs Cau;ty, Ca.}tfurnia, on Assemblyman Knox t;--! date shawr.. +TTM,-T: J. f;. OLS-50N. County 4^ A3semblyman Boatwright Ct�rk&ex-cq cio Clerk of said Beard of Supervisors, by Deputy C:erk. Assemblyman r, Hu �G �f7 c/o Director, .riumgn Resources ._t► � � oft Agency c� HOR th Orf _car 0�� 3�i County Auditor-Controller , County Administer stor .A In the Board of Superviwors of Contra Costa County, State of California March 12 , 19 74 In the Matter of Authorizing Chairman to Execute ]Modification Number 2 to Neighborhood Youth Corps Agreement Number 4036-06. 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 Modification Number 2 to Neighborhood Youth Corps Agreement Number 4036-06, In-School Program, which approves an increase in enrollee wages from $1.65 per hour to $1.70 per hour, effective :larch 4, 1974, pursuant to 21inimum Wage Order of the industrial V,elfare Commission of the State of California. 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 ninutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Department of. Education Supervisors NYC — 4 affixed this 12th day of _March 19 74 Office of Economic JAMES R. OLSSON, County Clerk Opportunity n County Auditor-Controller By Deputy Cleric County Administrator N. IncVraham H a 503-iSM 00123 J l�I�J — a.m i In the Board of Supervisors of Contra Costa County, State of California March 12 , 19Z4_ In the Matter of Authorizing Execution of Head Start Grantee Quarterly , Financial Report (HEW Form OS-192) . On motion of Supervisor A. M. Dias, seconded by Super— visor er- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTH0RIZED to execute Office of Child Development, U. S. Department of Health, Education and Welfare Form OS-192, Head Start Grantee Quarterly Financial Report (Program Account 22) for the Quarter ending December 31, 1973. The foregoing order was passed by the following vote.- AYES: ote.AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: done. ABSENT: None. IMF 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 a:oresaid. Witness.,my hand and the Seal of the Board of cc: Economic Opportunity (3) Supervisors County Administrator affixed this 12th day of March , 1974 County Auditor-- JAMES R. CILSSON, County Clerk Controller By Deputy Clerk N. inggaham 1-4 24 5t:3--ISM 00124 In the Board of Supervisors of Contra Costa County, State of California March 12 1974 In the Nutter of Authorizing Execution of Statement of OEO Grant (Action No. 02) . 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 Office of Economic Opportunity Form 314, Statement of Grant, accepting the sum of $298,125 ($238,500 federal and $59,625 local snare) , for the second quarter of the 1974 Contra Costa County Economic Opportunity Program. 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. 24OBS: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Office of Economic Supervisors Opportunity (2) e:sixed this 1;th day of March , 19 Z4- County Auditor- JAMES R. OLSSON, C my Clerk Controller County Administrator By f Deputy Clerk N. IncOaham, 71 H 24 5173-ISAA 00125 5 j In the Board of Supervisors of Contra Costa County, State or California March 12 I9 74 In the Matter of Authorizing Execution of Lease with Pittsburg Community Hospital District for Premises at 550 School Street, Pittsburg, for Methadone Clinic. 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 a lease between the County of Contra Costa and the Pittsburg Community Hospital District, Lessor, for use of premises at 550 School Street, Pittsburg, California by the Methadone Clinic commencing January 1, 1974 and ending June 30, 1974, at a monthly rental of $50, under terms and conditions as more particularly set forth in said lease. 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. hereby,certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Supervisors R--al Property C!Fixed !his 12th da of March , 1974 Lessor via R/P y - Build_ns- & Grcur_ds JAMES R. OLS CN, C unty Clerk County Administrator By Deputy C!erk County Auditor-Controller L .� Inq am Human Resources Agency (2) H:14 W73 -I SAS O 11)126 In thA Boil of Stan�arvignrc . l j Of Contra Costa County, State of California March 12 19 74 In the Matter of Authorizing Execution of Amend- ment to Agreement with Californx Taxpayers Association for Eval- uation of Probation Diversion Projects. The County of Contra Costa has in affcct an agreement dated November 20, 1973 with the California Taxpayers Association to conduct an evaluation of a "cluster" of five Probation diversion projects, including the Contra Costa County Richmond Youth Services Program (CCCJ Project No. 0685) and Contra Costa County Probation Intervention Project (CCCJ Project No. 0313) , during the period from September 24, 1973 through March 1, 1974; and An amendment effective March 12, 1974 to aforesaid agreement having been presented to the Board this day for exten- sion of the termination date to April 30, 1974, all other terms and conditions of the master agreement to remain in full force and effect; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid amendment 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: 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 toe Board of cc: California Taxpayers Assn. Supervisors Stste Office of Criminal ccxe4s the 12th day of March 1474 Justice Planning _ Ccz�^t1 *arc'-_. - JAMES R. OLSSON, County Clark .iT_"7� batt.,.. officer By _ Deputy Clerk County Auditor-Controller N. i raham County Counsel County Administrator 00127 - 1424 5113--15M in than Roam! of St tnPn*icor of Contra Casts County, State of California March 12 , 19 74 he Matter Int of Authorizing Execution of Agreement with Jean C. Chastain in Connection with Foster Parent Education Program. 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 THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement between the County of Contra Costa and Jean C. Chastain, under the terms of which the contractor will develop a Foster Parent Education Program and assist in the implementation of said program, �►� with the understanding that the term of the agreement shall be from March' 13, 1974 through September 13, 1974 and that the total cost of the agreement shall not exceed $2,100 (75 percent of the cost •to be reimbursed from federal funds) . 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 on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness ray hand and the Seat of the Socrd of cc: Director, Human Resources Ssoerv;sors AgencyMs. Chastain a axed tris 12th dal o._ March 1974 c fo r'w _ >, =�.. rc cam. JAMES R. OLSSON, County Cleric _. cL Agency ay Deputy Clerk Social Service N. Inffraham, Probation (2) County Administrator County Auditor-Controller (� N:35113-151 �i r In the Board of Supervisors of Contra Costa County, State of California March 12 , i9 24- In the Matter of Authorizing Submission of Grant Application to U. S. Department of Health, Education and Welfare for Allied Services Project. r As requested by Hr. R. E. Jornlin, Director, Human Resources NE . Agency, pursuant to letter dated February 8, 1974 from the U. S. Department of Health, Education and Welfare, and on motion of Super- visor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHO- RIZED to submit a grant application to the U. S. Department of Health, Education and Welfare for continued funding of the Allied Services Project in Contra Costa 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 : Director, Human Resources Witness my hand and the Seal of the Board of Agency (2) ^ Supervisors Allied Sze-nvicas offixed this 12th day of 143Z'cCZ . I9 74 County Auditor- JAMES R. OLSSON, County erk Controller County Administrator By t`���-K• �a-w�-� Deputy Clerk Charl ear. K. Travers H xa 7/72-15M 00129 ^ ;'cx.s -tyb•'_.y,f;�'yt4.<l6,i�, 3`'R._d* i' ,j. :.l.,w'�'.S-t"v b.....:art.. r. +S.S'• J• ... .'✓14.µ'l.. `5u:r'... ..� o`%....'... In the Board of Supervisors of Contra Costa County, State of California March 12 19 74 In the Matter of Authorizing Economic Opportunity Program Director to Submit Request to Western Regional Office of Economic Opportunity. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Economic Opportunity Program Director is AUTHORIZED to submit a request to Western Regional Office of Economic Opportunity for authoriza- tion to expend $64,875 in unexpended 1968 through 1971 carry-over balances for the following purposes: Career Development for CAP Staff $35,000 Summer Campership Program 15,000 Opportunity Childrens Center 5,000 Senior Citizens Materials 2,515 Downtown Richmond Community Center 5,360 Concerted Services Project Report 2,000 Total $64,87T; and IT IS BY THE BOARD FURTHER ORDERED that said authoriza- tion is subject to verification by the County Auditor-Controller as to the amount of the carry-over balance and subject to the condition that detailed information regarding the proposed use of funds be submitted to Western Regional Office of Economic Oppor- tunity for review. 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. Witness my hand and the Seal of the Board of cc: Economic Opportunity (2) Supervisors County Administrator cffiixed this 12 th day of March , 19 74 County Auditor- JAMcS R. OLSS N. Cf my Clerk _- Controller �A �7 By 241 Deputy Cleric N. Zn H 24 5/73-ISM 00130 •,.. •., .5•.,< ...,_.�" _ °' a 6..,x .; -.,.:..;n -a3": w, .,. .. •,'..�;; .... ,. ...?s`,r ...,sw iw.,.. ,.�C,.y. ,i`.1'.. ,, .u.�,.x- .r, a „inwrx`x .r_.,.,,,= *Sq....m'El.,y_a, In the Board of Supervisors of Conga Costa County, State of Calif rnia Taarch 12 .9 7_4 - In the Matter of s Comments of County Assessor on 1973 Contra Costa County Grand Jury Final Report. - I The County Administrator having submitted to this Board a memorandum dated March 7, 1974 transmitting copy of -a report of the County Assessor containing comments on the 1973 Contra Costa County Grand Jury Final Report; and The County Administrator having recommended that receipt of the aforesaid memorandum report be acknowledged and that a copy thereof be transmitted to the Presiding Judge of the Superior Court and the Foreman, 1973 C-intra Costa County Grand Jury, and that a copy be placed on file in the Office of the County Clerk-Recorder; an:d The County Administrator having also recommended that the aforesaid report be referred to the Board County Government _ Operations Cam:nittee ( Supervisors W. N. Boggess and J. P. Kenny) for review; NOinf, THE RH71F^^ORE, on motion of Supervisor A. M. Dies, seconded by Supervisor J. P. Kenny, IT IS By THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. lae foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Lin3cheid, J. E. Moriarty. NOES: Ilona. 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. ^C : Bo-trd Committee Witness my hand and the Seal of the Board of County Assessor Supervisors � Pre3iding Judge, Superior ca.ixed this 12-th c�ay cr '•�rcZ , 14 YLL ♦AM_3 A. V�.'rJ�,YR �..l4 .f �..�i/n R` mono 97 Grand Jai 3 ..4.�.1L'•..- f7, `Deputy Clerk By d i County Clerk-Recorder Carrleen K. Traver3 Count; Administrator x+2.:5173—Ism a 00131 In the Board of Supervisors of Contra Costa County] State of California parch I P 1 In the'Matter of Acknowledging Receipt of Memorandum from the' Employee Relations Officer Regardin3 Formal ziacognition of R Proposed Unit of Appraisal Pitrsonn-l. This Board having received a memorandum dated March 7, 1914 from the Employee ialatio= Officer advising that the 'Coontra, Costa County Appraiser's Association has filed a qualifying petit- ion for formal recognition of a proposed representational unit comprised of the fol10-4in3 classifications : Appraiser I Chief, Standards Division Appraiser Analyst Junior Appraiser Assessment Procedure Analyst -Marine 3ppral-3-ar. Assistant Appraiser Principal An- ?ra2.ser Auditor-Appraiser I Senior Auditor-Appraisar Associate Appraiser Supervising Appraiser I Auditor-Appraisar II Supervising Appraiser Chief Appraiser supervising Auditor- Chief Auditor-Appraiser Appraiser; and On motion of Supervisor 1. H. Dias, seconded by Super- .visor J. P. Kenny, IT IS BY THE BOARD ORDMED that receipt of aforesaid memorandum is ACKNOWLEDGED. The foregoing order was passed by the following vote of the Board. AYES: Supervisors J. P. Kenny, A. H. Dias, W. H. Boggess, E. A. Uzi3cheid, J. E. Moriart.y .- WOES: None. • ABS&NT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the jTflnutas or said Board of Supervisors on the date aforesaid. cc: Contra Costa County Appraiser'YAtness my hand and the Sea[ of the Board of Association Supervisors Personnel Director (2) cIffix-ed this 12th c!cy of ILarch 1974 Cour.1%6.*7 Asaassor . 11411AE-S P. OUSZSCNI , Cowty Clerk Cour,:;y AdmLaistrazar By Deputy Clerk Charleau K. Travers H2=51,73-1S t 00132 In the Board of Supervisors o Contra Costo County, Stars of California Flarch 12 19 7 In tha Morter of Ac'-.nowledging .Receipt of =amorandum from the Employes Ral.sti ons Officer Regar.:lag Fo^mal Recognition of Proposed Unit o: Supervising Ragistsred Nurses.- This purses.This Board having received a tr anorandum dated March 7, 19�4 i'rom the Employee Relations Officer advising that the California Nurses Association has filed a qualifying petition for formal recognition of a proposed representational unit of supervising registered nurses comprised of the class of Supervising Nurse; and On motion of Supervisor A. H. DJ-' Rs, seconded by Supervisor J. P. Kenny, rT IS BY T-;T----. BOARD ORDERED that receipt of said mid memorandum is ACKNOWLEDGED. The foregoing order was passed by the following vote of the Board : AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Siggess, E. A. Linschaid, J. E. Moriarty. NOES: None. ABS&T: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the rrinutes of said Board of Supervisors an the date aforesaid. cc : California Nurses Association Witness my hand and the Seal of the Beard of Personnel Di=-eator (2) Supervisors Medical Director a5xed this 12thdoy of March. , 19 7L L'ME".) R. 0LS30►i, County C er. By ash � �z Deputy Cleric Charleen K. Travers H Z!-' sirs-isu V11nn j�1.3t)rr}� _ Lr. .ri=+�. tia,,.'..r,s.. ... ` wr ;};>"'S iB, u:r, °. .: F1".:,.ax•.:t: ...... +.w.. 'i".;';,-:'?as. E.. M, :.- n.,s ,ya,... ,r.>r t'uu � .,,r ..ate. r�.t.. .....,..•. ,. •.. , ..;...:a,. ,... ,.v,.... ... .. _ 'i:,..�4-. .,.r,,7 t':..'. .R,.,,b;=. .. s-':, ..,.,.... r..,. d , L. t In the Board of Supervisors of Contra Costa County, State of California March 12 , 1974 In the Matter of Authorizing Write-Off of Accounts Receivable The County Auditor-Controller having filed with this Board a list of Accounts Receivable in the total amount of $2,913.60, showing names of debtors and amounts due and owing to the County, and having recommended that said accounts�be written off; On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED to the County Auditor-Controller to write off said Accounts Receivable in the total amount of $2,913.60. 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: Hone. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the �a minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 17th day of Mare-h , 19 '71 .LAMES R. OLSSON, County Cler ByDeputy Cleric i DorothyVLazzaamvml H�i S/73—157M 00034 S ...., f. "., A•0.F. Office of { COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California March. l,, 1974 TO: BOAM OF SUPMRVISORS FROM: H. DO,iALD FDi1�, AnIRDB-CONTEC T N. G. Morris, Assistant Accounting Supervisor SUBJECT: ACCOUINTS F,ECrEdVM- 3 3 ,CONE•�IDr'D r'Oii F?�TFa-Orr Ue submit the acco=anying lists of Accounts Receivable totaling $ 2,913.60, with the recommendation that they be written-off. These accounta -were billed to the insurance companies for ser-rices rendered by one of their insuredr.but the insurance company rejected the claim because of its age. RECEIVED �-- FILED MAR 12,1974 I R 0MON CLERK BQM Of stiles- &SOBS COSTa CF. 00135. WRITE-OFF OF INSURANCE CLAIM REJF.,MONS ACCOUNT INVOICE - 1-IIAB:R NAME AMOMIT 209667- Archie, C. N. 076460 $ 24.00 147237 Blasher, W. 020834 74.40 190818 Shad, L. No 029454 24.00 154338 Branch, R. 078907 24.00 213.504 Burton, Joseph 062601 48.00 089292 s S• 071017. 48.00 281673 Duran, J. No 076340 24.00 " Du_ran, J. 11. 073251 24.00 " Duran, J. No 070676 24.00 " Duran, J. ti. 059507 48.00 " Duran, J. No 056132 72.00 " Duran, J. N. 052805 48.00 " Duran, J. N. 049406 48.00 " Duran, J. 11. 045757 1:48.00 " . Duran, J. N. 118925 13.00 " Duran, J. N. 118925 72.00 " Duran, J. N. v.6044 39.00 " Duran, J. N. 116044 26.00 " Duran, J. No 041887 4.80 " Duran, J. 11. 037987 7.40 205219 Ha113 H. 079037 54.00 0731.05 Kern, C. R. 076234 24.00 210639 Langston, E. 020312 129.00 " Langstan, E. 024001. 65.00 00136 N. A0C4 M INVOICE ?+U��3E3 NA.Krs wi.m5m �'s.Gi0OT 210639 Langston, E. 027817 $ 24-00 n Langston, s,. 040917 24.00 n Langston, E. 140881 336.00. n Langston, E. 143272 72.00 n Langston, E. 143275 24•00 2400 n Langston, E. ;048419 • n Langston, E. 069329 24•00 n Langston, E. o7oo45 24.00 205567 Lopez, E. 143410 9640 131796 Lopez, J. G. 068038 24.00 133710 Lopez, S. 037925 9.00 n Lopez, S. 041679 48.00 n Lopez, S. 045573 48.0 r Lopez, S. 052647 48.00 „ Lopez, S. 056021 24000 n Lopez, S. 059355 72.00 n Lopez, S. 062346 48.00 163469 Handujano, J. 044333 24.0 ®" n Mandujauo, J. 047899 24.00 147243 NarQsez, A. 033728 24.00 196784 Negron, E. 032175 24.00 126577 Pal acio, B. 039868 24.00 192520 Quillen, J. o51578 121.00 r n Quillen., J. 056524 24000 199115 Ramos, M. 029016 24.00 001.37 Ih'�tQICEUT ACCOUNT M£ Id1TH3R 02901.6 199115 Ramos, H. 038958 24.00 n Ramos, H• n H. o42019 24..00 Ramos, n 045859 24.00 Ramos, H. n Ramos, H. 046987 24.00 049481 24'00 n Ramos, H. - n Ramos, H. 158843 24.00 158843 24.00 n Ramos, H. 219685 Ramos, S. 025452 21.00 n Ratios, S. 034763 24.00 n Ramos, S. 038918 24-00046963 24.00 n Ramos, S. 060714 24.00 Ramos, S. 008620 96.00_ 125313 Sanders, C. 069347 24.00 208217 Soucy, J. A. 24.00 215664 Spencer, D. 021126 127396 35.00 187418 Vargas, C. 012601 69.00 153033 Waslay, S. 015183 24'00 n Wesley, S. 2400s n Wesley, S. ,017171 198577 Williams.,F. 073656 24.00 n Williams, F. 068986 14.00 Total-$ 2,913.60 ■ '00138 J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOPI-41A March 12 r 1-9714, In the Matter of Authorizing Attendance at Meeting j j On the recommendation of the County Administrator, and on motion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kennv , IT IS BY THE BOARD ORDERED that the person listed, is (are) AUTHORIZED to attend, at County expense, the following: James F. Angliss, Communications Engineer, Office of the Sheriff-Coroner— Ninth Annual Western Regional Conference, Associated Public Safety Communications cations Officers, Seattle, Washington, March 19 - 21 1 : 974,* 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 CLRTIFY 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: Acting Sheriff-Coroner Witness my hand and the Seal of County Auditor- the Hoard of Supervisors affixed this Controller 12th day of March 1974- . County Administrator J. R. 0 LSSON Kluglif CLERK By DorothT�'LaT.7- hi Deputy Clerk 73-11-500 Form X13 00139 i I .`.. .•�'. �,. ,. r . ,.... .,, .... !.ti. ,. ., ,.. ""-.9''`' ,i . . ,e,... ....,.,,.,..+.,R�. ..a.,. ,'ss't:u+' .... H. ="r, C,.-..xY ;ac,rF:+4..,ras s ..,.a:' „ xs'.. .,—.#. t In the Board of Supervisors of Contra Costa County, State of California ' March 12 , 19` I1 I In the Matter of Accepting Gifts and Donations Made to the County Library System The County Librarian having reported to the Board on gifts and donations made in February, 1974 to the County Library System; and Pursuant to Government Code Sections 25353 — 25355 and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said gifts and donations are ACCEPTED on behalf of the County. The foregoing order was passed by the foll(YAng vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, 161. 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. Witness my hand and the Seal of the Board of • Supervisors ^.e: County Librarian affixed this i 24 day of Marcf, , 19 ZL- County Administrator JAMES R. OLSSON, County Cie By Deputy Clerk t� Dorothy Lazzarird H 24 5/73—ism 001.40 . '`l?a+v.. «'y .„ S S., «",:.c,., -.,; .-t;:. .: ,�q r ".. .. .;;:: .. `.k - x:+>�^ m ^`'# "� "-` fT%:M, .r.4'=.•. i :.. ,. .,5,s, ° u*i in the Board of Supervisors of Contra Costa County, State of California march, 12 . 19 �. in the Matter of Recognition of Outstanding Safety Achievement, Sanitary Services Crew Operating out of Shore Acres 1contra costa County Sanitation District 7A)• The Public iyorks Director having reported that the sanitary services crew operating out of Shore Acres lContra Costa County Sanitation District 7.10 has completed e3wen consecutive years with- out a lost tine inJurys which represents a total of 949OOO ma-a-hours without a jest-time accident (the first seven years of this record was with a five-man crew and the last four years with a three-man, crew); On the recommendation of the Public Works Director and on notion of Supervisor E. A. Linscheids seconded by Supervisor A. Mo Dias, IT IS BY THE BOARD ORDMM that a luncheon to honor the crew in recognition of this outstanding achievement, is AVI=HORI2ED. The foregoing order eras passed by the following vote: AYES: Supervisors J. P. Kenny, A. K. Dias, E. A. Linscheid, W. R. Boggess. ' NOES: Bone. ABSENT: Supervisor J. E. Moriarty. . i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Public Works Witness my hand and the Seal of the Board of CC: Supervisors rsn Auditor affixed this ?2th day of 7-!a=ch , 19 7' �l3 s�'a..or JAMES R OLSSON, County Clerk BY /.b L Deputy Clerk Helen C. Marshall H«35173,15-M 001,41 eaY4w.i.a..u.a:ilsw- - , ir In the Board of Supervisors of Contra Costa County, State of California In the Matter of Authorizing Acceptance of Right of Entry, lhu��an G. Casey Memorial Library (LIB 13)9 '.f.alnut Creek Area, ':for;: Order 5227. The Public Worka Director having recommended that the Board accept a Right of -'-:atry from Firs. Nellie G. Casey, dated January 15, 1974, for the landscaping of an area adjacent to the proposed Casey ;memorial Library, Walnut Creek area; and The Public Works Director having reported that environmental and planning considerations in connection with the acquisition of the aforesaid property rights were complied with in the approval of the project; On motion of Supervisor E. A. Tinscheia, seconded by Super— visor A. M. Pias, IT IS BY HE BOARD OUMM that acceptance of said :tight of Entry is A22ROV 3 .1r. Vernon L. Cline, Chief Deputy Public 'storks Director, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, E. A. Linscheid, W. U. Boggess. HOES: None. A3EPtT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minvies of said Board of Supervisors on the date aforesaid. cc: Board o.''. ?:etir emeut Witness my hand and the Seat of the Board of 1%bl4c Worksrirecto= Supervisors � il.oCmty Audit= ofixed this ��day of -.c-a....:. 19 County Librarian JAMES R. OLSSON, County Clerk County Administrator By L 1pklezell - Deputy Clerk Helen C. Marshall' "24 5"3-15M 00142 , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 12 , 1974_ In the Matter of Releasing ) Subdivision Deposit ) Subdivision: 3836, Alamo Area ) ) Deposit: $500 } Auditor's Permit No. 86901 ) Dated December 11, 1970 ) Refund to: ) Western Title Guaranty Company ) 1401 North Broadway ) Walnut Creek, California 94596 ) On June 26. 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 of 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. I HEREBY CERTIFY that the foregoing is a true and correct ropy 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 own this 12th day of March 1971+ CLERK cc: Public Works (2) J. R. OLSSON Subdivider By � Deputy Clerk Mildred 0. Ballard 0OJ43 In the Board of Supervisors of Contra Costa County, State of California March 12 . 19 Z!L In the Matter of Approving increase in the Con- tingency Fund, Gertrude Avenue Culvert, North Richmond Area, Project No. 0564-6041-74. The Public Works Director having reported that, in order to avoid conflicts with three house seders, it is necessary to lower the storm drain below the grade established by Change Order No. 2 to the contract for for the reconstruction and extension of the culvert on Gertrude Avenue (just west of York Street) in the North Richmond area; and On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY TIM BOARD ORDERED that an increase of $1,100 in the contingency fund to cover the additional work, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. 11. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea[ of the Board of cc: Public Works-Director Supervisors County Auditor oSxed this 12th day of Martz , 1971, County AdministratoriAmEs R. OLSSON, County Clerk,Q������ By. 2�&� .*%Z . Deputy Clerk Aildred 0. Ballard H 245173-ISM 00144 N In the Board of Supervisors of Contra Costa County, State of California March 12 19 74 In the Matter of Completion of Public Improvements in Minor Subdivision 94-70, Pleasant Hill Area. The Public Works Director having notified this Board that the construction of improvements in Minor Subdivision 94-70, Pleasant Hill area, has been satisfactorily completed; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that construction of public improvements in said Minor Subdivision is complete. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Mr. Steve Payne, c/o Better Homes Realty, 2630 North Main Street, Walnut Creek, California the $4,300 cash deposit as surety under the Minor Subdivision Agreement, as evidenced by Auditor's Deposit Permit Detail No. 87421 dated January 4, 1971. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linseheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ec• Subdivider _ Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 12th day of March , 1974 JAMES fL OtSSON, County Clerk By Deputy Clerk Mildred 0. Ballard H 24 5/73-ISM 00145 t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Acceptance of Deeds for Road ) March 12 , 197 4 Purposes. ) I ) On motion of Supervisor E. A. Linscheid , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD URMYERtD that the following listed deeds be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number Transamerica Title July 27, 1973 POINT OF TIMBER ROAD Insurance Company Road No. 8953 Byron area Work Order 4805 (conveying additional right of way for a turn- round at the terminus of Point of Timber Road) The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of March , 1974 . cc: Public Works (2) Tl. T. PAASCH, CLERK Administrator By4 - / � L?0 Mildred 0. Ballard, Deputy Clerk 001413 In the Board of Supervisors of Contra Costa County,, State of California March 12 19 7-4 In the Matter of Approval of Work Order 6443, Road Slipout on Moraga Road, Road No. 3231, Moraga Area. IIS The_ Public Works Director having recommended that the Board approve Work Order 6443 in the amount of $10,000 and that he be authorized to arrange for the repair .of the road slipout brought about by the recent storm on Moraga. Road (500 feet south of Corliss. Drive) in the Moraga area, said work to be done by private contrac- tor; and The Public Works Director having reported that this maintenance work is a Class 1 Categorical Exemption from environ- mental impact report requirements; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recom- mendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Auditoraffixed this 12th day of March 19 74 JAMES R. OLSSON, County Clerk By 2 111,,X Deputy Clerk Mildred 0. Ballard H 24 51113-15M 00147 t { t� In the Board of Supervisors of Contra Costa County, State of California March 12 19 74 In the Matter of Approving Work Order 6441, Sup- plement 1, Slide Removal and Drainage Repair, Crockett Boulevard, Road No. 2291, Crockett Area. The Board on February 25, 1974 having approved Work Order 6441 in the amount of $7,500 and authorized the Public Works Director to arrange for the slide removal and drainage repair on Crockett Boulevard (Road No. 2291) one mile north of Cummings Skyway, Crockett area, said work to be done by private contractor; On the recommendation of the Public Works Director and on notion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Work Order 6441, Sup- plement No. 1, in the amount of $1,000 , is APPROVED, said supplement being the direct result of the increase in the cost for equipment real� 1 i • The foregoing order was passed by. the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SupeMsors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Coun ty Auditor arnxed this 12th day of March J19 74 .TAMES R. OLSSON, County Clerk By%A' &2 & "V. "/ Deputy Cleric Mildred 0. Ballard H 21 5/73—ISM 00148 r i In the Board of Supervisors of Contra Costo County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 12 . T9 7.�L- !n the Matter of Accepting for Maintenance Por- tion of Walnut Creek Channel Improvement, Landscape III, Walnut Creek - Concord Area, Work Order 8687. The Chief Engineer having reported that the U.S. Army Corps of Engineers, Sacramento District, notified the Contra Costa County Flood Control and Water Conservation District in a letter dated March 4, 1974 that the portion of Walnut Creek Project Chan- nel Improvement, Landscape III, installed under Contract No. DAC1405-72-C-0035, was completed on February 5, 1974 and ; transferred to the Flood Control District as of March 41 1974 for maintenance; �® On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said works of improvement acre ACCEPTED for maintenance. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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: Public Works Director Supervisors Flood Control affixed this 12th day of Mlarch , 19 74 County Admi.nis�ata^ JAMES R. OLSSON, County Cleric By Deputy Clerk ld_red O. Ballard H 24 5173-ISM 00149 t In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO TM 3OARD OF SUERYISORS OF CONTRA COSTA COSY s'''I:OOD CON ?OZ A'1D 'j;ATEa CaNS R ATi^``i DIST? TCT earch 12 , 19 � In the Matter of Accepting Quitclaim Deed, Grayson C--eek Cha.:�el Reach 1, Pacheco Area, Work Order 8336. The Public Works Director, as ex officio the Chief Engineer of the Contra Costa County Flood Control and 'pater Conservation District, having recommended that the Board accept the Quitclaim Deed dated January 17, 1574 from Central Contra Costa Sanitary District, said deed eliminating an easement no longer required due to relocation of sanitary sewer lines along the west bank of -- Grayson Creek north of Freeway 680, Pacheco area, '"-Fork Order 8336; and The Public 'Forks Director having reported that said action has been determined to be a Class 5 Categorical Exemption from Environmental Impact Requirements; On motion of Supervisor S. A. Linscheid, seconded by Super— visor A. X. Dias, IT IS BY THE BOARD ORDEIED 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. N. Dias, E. A. Linacheid, W. N. Boggess. NOES: Hone. ABSENT: Supervisor J. E. Koriartg. 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 Witness my hand and the Seat of the Board of Floor Contrail Supervisors Adniinistrator affixed this -i day of JAMES R. OLSSON, County Clerk By a*/L ,, Deputy Clerk Helen C. Marshall H 24 5/73-ISM 00150 i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD C0�20L AND 4ATER CONSIE-2VA_MOs DISST?.ICT March 12 , i9 74 In the Matter of ®s ,approving Addend= No. 1 to Plans and Specifications, Construction of Chnnnel ImDrovements, San Ramon Creek, Danville Area, ork Order 8450 (Flood Control Zone 3B). The Board having considered Addendum No. 1 to the plans and specifications for the construction of channel improvements, San Ramon Creek between Willow Drive and Freitas 3oad, Danville area, said addendum clarifying tdo paragraphs in the special Provisions with respect to soil cover and -textured concrete finish; Cn the recommendation of the Public '.larks Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Lias, IT IS BY THE BOA.o.7 O_-RDM 12 that said Addendum '17o. 1 is MEN— APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Lin scheid, '.f. N. Boggess. NOES: Mone. ABSMM Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seal of the Board of Auditor Supervisors A! i s;.ratan affixed this 12th day of Na,:cz l9 JAMES R. OLSSON, County Clerk By /1 C "/ 44d. Deputy Clerk Helen C. Xarshal1 i H 24 5/73-157M 00151 "A* "v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for Pinehurst Road March 12, 1974 Slide Repair, Canyon Area, Project No. 2631-5813-74. Bidder Total Amount Bond Amounts Bowen Construction, Inc. 0362353.50 Labor 6 Mats. $18,176.' 75 910 El Rincon Road Faith. Perf. $18,176.75 ML--- Danville, California 94526 Frank Boscarello, Inc. , Danville Malcolm Drilling Co. , Menlo Park Bay Cities Paving & Grading, Richmond Independent Construction, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director,, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by a unanimous vote of the Board. cc : Public Works Director County Counsel County Auditor Contractor .ZW CERTIFIED COPY I certity that thlt i, rru, & corroct cop? PA the i: nn AT- in MY OMM ant! !t thq 13na-.d of C.-Offorr;a, on tha tL-1,..) :horn ATTFF:= : J. R. OLSSON. CnVinty Clark&".,c-offlelo Clark oi said Board of Superri--jors. 00152 Ong IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for the County March 12, 1974 Courthouse Remodel, Martinez, Work-Order 5313. Bidder Total Amount Bond Amounts Sal Cola Construction Co. $639,394 Labor & Mats. $319,697 4980C Pacheco Boulevard Faith. Perf. $6392394 Martinez, California 94553 N. H. Sjoberg and Son, Orinda Wesco Construction Co. , San Francisco Millard H. Meyers Company, Richmond The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public- Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that zhe contract for the furnishing of labor and materials for said work is awarded to said first listed b-iU--'U'cr at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. cc: Public Works Director CF-RTrFM*o Copy County Counsel I ce-for that th!.; �., , lo!.,r. *.A71, - _ Lmcf coor-6,;, County Auditor "a rEt4in my offit.,_ 11!- Lk-.-'rd r'f Contractor X. co ctr% acar'd cf s_2 ,'0=7, IPY L:tr!L 00153 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval of ) Replacement of Subdivision ) March 12, 1974 Agreement, Subdivision 3842, ) San Ramon area. ) The Board on February 22, 1972 having approved an agree- sent with Wm. Lyon Development Co., Inc. for construction of improvements in Subdivision 3842, San Ramon area; and The Public Works Director having this day reported that Larwin-Northern California, Inc. has now assumed responsibility to complete the work required by the original developer and has exe- cuted an agreement guaranteeing completion of same, said agreement accompanied by the following : Improvement Security Bond (21o. 558-98-06(4) issued by American Casualty Company of Reading, Pennsylvania, in the amount of $176,800 for Faithful Performance and $177 ,300 for Labor and Materials ; and Cash (Auditor's Deposit Permit Detail Pio. 2,14860 dated February 20 , 1974) in the amount of $500; On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the subdivision agreement with Larwin-Northern California, Inc. is APPROVED and Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to refund to Wm. Lyon Development Company, c/o Larwin-Northern California, Inc. , 6500 Village Parkway, Dublin, California 94566, the $500 cash deposit as evidenced by Deposit Permit No. 96996 dated February 17, 1972. l The foregoing order was passed by the following vote of the Board: AYES : Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. td. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. cc: Larwin-Northern California, Inc. Wm. Lyon Development Co. Public Works Director Director of Planning CERTIFIED COPY 2 certify that this Is a 1`11M true & correct cop4 of the oq;:!nn! eneu:nent la an file In my of:ire. a.'ui the t it V na3:et! Sc :tt'npiwi by the Board of C^IitO:^ia, on L,T;, •..,, _ ':T;ST: J. !: 7L.c30ti. Cearty C:­rk of sa; iioar4 of 3uperv.sors, by 13�eputy Clerk. 00154 s m ROW In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 UL In the Matter of Approving Addendum Number One to Plans and Specifications, Construction of Electrical System, County Hospital, 1-�artinez (Building Maintenance Job 71r-'1456). The Board having considered Addendum Number One to the plans and specifications for construction of Electrical System at County Hospital, Hartinez, said addendum providing clarification of minor details and answers to questions which have arisen during the bid period and reflecting no change in the estimated construction cost; On the recommendation of the Public Works Director and on notion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED said Addendum Number One is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, E. A. Linscheid, N. N. Boggess. l NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ee•• Public Forks Witness my hand and the Seal of the Board of Auditor Supervisors Admiri strata affixed this -1 71., day of 1974- JAMES 974-JAMES R. OLSSOAI, County Clerk " By at, C �p�t�.t. �u � Deputy Clerk Helen C. Marshall H24 5173-151M 00155 Tx 'Aj In the Board of Supervisors of Contra Costa County, State of California March 12 19 74 Inthe Matter of Approval of Subdivision Agreement Extension for Tract 4232, Danville Area. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension for Tract 4232, Danville area, between DiGiorgio Develop- ment Corporation, subdivider (Employers Commercial Union Insurance Company, bondsman) and the County of Contra Costa for an additional period to and including July 23, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute said Subdivision Agreement Extension on 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. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Subdivider Supervisors Public Works Director affixed this 12th day of March , 1974 Planning Direczar JAMES 4. OLSSON, County Clerk By2W,AzZ&- A7A".&,J,, Deputy Clerk Aldred 0. Ballard H 24 5173-ISM 00156 In the Board of Supervisors of Contra Costa County, State of California In the Matter Of Approval of Subdivision Agreement Extension for Tract 4336, Danville Area. On the recommendation of the public works Director and on motion of Supervisor E.. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Subdivision Agree— for Tract 4336, Danville areas between Kay Land went Extensa-On Company, bondsman) and the Company., subdivider {Argonaut Insurance CompaM o and including County of Contra Costa for an additional period t August 61 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that SuPervi AUTHORIZED to execute said Subdivision Boggess, Vice Chairman, is ty. Agreement Extension on behalf of the Counassed by the following vote Of The foregoing order was P the Board: AYES: Supervisors J. P. Kenny2 Ao M. Dias, E. A. Linscheid, W. N. Boggess. NOES'.- None. ABSENT: Supervisor J. E. Moriarty. ISI the foregoing is a true and corred copy of an order entered on the I hereby awtify th0t on the date aforesaid. of the Board of minutes of said Board of SuPOMsars Witness my hand and the Seal cc: Subdivider Supervisors Public Works Director affixed this 12th day ofMarch , 19 7 Director Of P1aIL-13mg DAMES_P_ OLSSON, County Clerk By� ����Deputy Clerk In the Board of Supervisors of Contra Costa County, State of California March 12 . 1974 In the Matter of Approval of Subdivision Agreement Extension for Tract 4245, Danville Area. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Subdivision Agreement Extension for Tract 4245, Danville area, between DiGiorgio Develop- ment Corporation, subdivider (Employers Commercial Union Insurance Company, bondsman) and the County of Contra Costa for an additional period to and including August 31, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute said Subdivision Agreement Extension on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the Minutes of said Board of Supervisors an the date aforesaid cc• Subdivider Witness my hand and the Seal of the Board of Public Works -Director Supervisors Planning Director affixed this 12th day of March , 19 74 JAMES R. OLSSON, County Cleric B Deputy Clerk Mildred 0. Ballard H 24 5173-151A 00158 1 . ... x'!"a.cx'`.,,., ,,,T"�?'+, .x•,'tizri,..� ,, ......-a-,w. ... ,� `'n.`:'z'i, +, _ y , - 1 In the Board of Supervisors of Contra Costa County, State of California March 12 In the Matter of Approving Agreement with Pacific Gas and Electric Company for Relocation of Power Poles, Hillcrest Avenue, Antioch Area, Project Nd. 2564-4106-73. The Board having considered an agreement with Pacific Gas and Electric Company providing for the relocation of two power poles (at a cost of $983) which is required in connection with the recon- struction of Hillcrest Avenue, Antioch area; On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor W. N. Boggess , Vice 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, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc: Public Works Director Supervisors County Auditor affixed this 12th day, of March , 19 74 County Administrator — JAMES iZ OLSSON_, County Clerk By Deputy Clerk Mildred 0. Ballard H.35,73—ISM 00159 1 M1 h' l 1, i In the Board of Supervisors of Contra Costa County, State of California March 12 , 197-4- In 97y-In the Matter of Authorizing Pacific Gas and Electric Company to Install Street Light in County Ser- vice Area L-43 (Shore Acres Area) . On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS k THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to Listall one (1) 7500 lumen mercury vapor street light on an existing wood pole on the east side of Driftwood Drive one pole north of existing street light number 2278 in Shore Acres area. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. t 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: P.G.E E. , Concord Witness my hand and the Seat of the Board of Public Works Director Supervisors County Auditor affixed this 12th day of March , 19 74 County AdministratorJAMES R. OLSSON, County Cte By -McLZI . Deputy CIerk Mildred 0. Ballard H245173-13TA 0016 0 ' _. a t,w..•'.•' s.:_.. h t t In the Board of Supervisors of Contra Costa County, State of California Narch 12 , 19 -U In the Matter of Authorizing Pacific Gas and Electric Company to Install �! Street Tight on Cypress Road, Road No. 8271A, Oakley area. On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to install one (1) 11,000 lumen mercury vapor street light on an existing wood ole at the intersection of Cypress Road (Road No. 8271A) and Knights-en Avenue, Oakley area. IT IS BY THE BOARD FURTHER ORDERED that the monthly energy cost for said light is to be charged to the County's Safety Lighting account. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, E. A. Linscheid, W. N. Boggess. WOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. ac: P.G.& E. , Concord Witness my hand and the Seal of the Board of Public :forks Director Supervisors Ca•�L2t� Auc�.ito.6 afi'ixed this ?9�-� day of `.raT-n:t 19-,71 County Administrator JAMES R. OLSSON, County Clerk By 1/,4w6 Deputy Cleric Helen C. Marshall H 24 5173—Ism 00161 161 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adjournment ) in Memory of Former ) March 12, 1974 Supervisor L. W. Sweeney, ) County of Alameda, California. ) The Board 'having been apprised of the March 10, 1974 death of Mr. Leland W. Sweeney, former Supervisor, County of Alameda, California; and Mr. Sweeney, a native Californian, a graduate of the University of California at Berkeley, and a Naval Officer Veteran, -- having served as an elected public official for a quarter of a century until his retirement on January 1, 1971; and His service having included tenure as Councilman and Vice- Mayor and Mayor of the City of Alameda and Supervisor and Vice- Chairman and Chairman of the Board of Supervisors of the County of Alameda; and Mr. Sweeney always having worked cooperatively with public officials throughout the State of California including the members of the Board of Supervisors of the County of Contra Costa and provided them with the benefits of his sound judgment and experience; and ' The Board wishing to take cognizance of the long and dedicated and fruitful public service of Mr. Sweeney and to have inscribed in its official minutes an appropriate record of his passing; NOW, THEREFORE, on the motion of Supervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, BE IT BY THE BOARD ORDERED that it adjourns its official meeting on this day in deep respect to the memory of Mr. Leland W. Sweeney with sincere sympathy to his wife and the other members of his =ami.ly, and in acknowledgment of his outstanding public service. 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 li 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 this 12th day of March, 1974. J. R. OLSSON, CLERK By N. Ing har�. De=uty�Clerk 00162 4w And the Board adjourns to meet on Tuesday.. March 19# 1974 at 9:00 a.m., in the Board Chambers, Room 107, Administration Building, Martinez, California. JMnes E. Mor ar , Chairman: ATTEST: J R OLSS ON CLERK ER 00163 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY 000=!., 12-, 1-1., A" -- � All CLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Authorized personnel actions (project positions) for Health Department and Human Resources Agency. Authorized filling of one Deputy Marshal I position, West Municipal C3urt. Authorized appropriation adjustments for Brentwood and Orinda Fire Protection Districts, Treasurer-Tax Collector (Retirement Administration) , Sheriff-Coroner (Radio Facilities) , Auditor- Controller (Prior Year -Expenditures) , District Attorney; and internal adjustments not affecting totals for Auditor (Data Processinr,) , District Attorney, Health, Planning, Probation, Public Works, Sheriff, Walnut Creek-Danville Marshal, El Sobrante Fire Protection District, Orinda Fire Protection District. Accepted gifts and donations to County Library system for month of February, 1974 . Authorized J. Angliss, Office of Sheriff-Coroner, to attend conference of Associated Public Safety Communications Officers, Seattle, Washington, March 19-21. Authorized County Auditor to write off Accounts Receivable in amount of $2,913 60. Approved apportionment by County Auditor of trailer coach license fees in amount of t193.76 received from state for January 1 to June , 0, 1973. Authorized destruction of cei-tain financial records as requested by the Clerk, Delta Judicial District Municipal Court. Approved surety tax bond for Tract 4345, City of Richmond. Authorized Pacific Gas and Electric Company to install one street light on Cypress Road, Oakley area, and one on Driftwood Drive, Shore Acres area (CSA L-43) . Granted permission to Western Pacific Shows to operate carnival, April 3-71 , in Tara Hills Shopping Center, San Pablo area. Denied claim for damages filed In behalf of M. Williams. Authorized provision of legal defense of county officials and employees named in Superior Court Action Nos. 142552, Contra Costa County Employees Association, David ill. Luna et al. , and 319757, Patrick L. Lane, Jr. Acknowledged receipt of memorandums from Employee Relations Officer advising that the followIng associations have filed petitions for forial recoc-nition of proposed representational units as indicated: Contra Costa Count-y Appraiser's Association, Unit of Anpraisal Personnel; and California Nurses Association, Unit of Supervising Re-istered Nurses. Approved recommendation of County Administrator and acknowledged receipt of his report transmitting cop:- of comments of County Assessor on 1973 County Grand Jury Final Report; transmitted copy of same to Presiding .judge of Superior Court and Foreman of 197' Grand Jury; placed copy on file in Office Government Operations Committee (Supervisors Boggess and Kenny) for review. 00164 I 4..sfr • t€.'C' .�4. S "a{i . €..:.°(^'' 'n.. ...l:...rrtL ..,. ...... r ut ."ods r a March 12, 1974 Summary, continued Page 2 ■ Aut"rized Pn^nnmi.r nprprtunity Prnur— Director to s!ihmit request to Western Regional Office of Economic Opportunity for authorization to expend $64 ,875 in unexpended 1968 through 1971 carry-over balances for certain purposes, with conditions. Acknowledged receipt of evaluation report on Allied Services � Project in Contra Costa County prepared by Dr. G. Carter; and authorized Director, Human Resources Agency, to submit grant application to U. S. Departnent of Health, Education and Welfare for continued funding of said project. Requested ?tr. B. Stokes, General Manager, San Francisco Bay Area Rapid Transit District, to appear before Board of Supervisors with respect to administrative measures taken by said district to reduce its deficit and to implement recommendations of consulting firm of Arthur D. Kittle, regarding analysis of district manage- ment personnel requirements. Authorized execution of documents as indicated with following: Pacific Gas and Electric Company, agreement for relocation of power poles, Hillcrest Avenue, Antioch area; California Taxpayers Association, amendment to agreement for evaluation of Probation diversion projects, to extend termination date to April 30, 1974; J. C. Chastain, agreement to develop a Poster Parent Education Program and assist in implementation of said program; Pittsburg Community Hospital District, lease for use of premises at 550 School Street, Pittsburg, for methadone clinic; Regional Office of Economic Opportunity, Statement of Grant — accepting sum of $298,125 for second quarter of 1974 County Eccnomic Opportunity Program; U. S. Department of health, Education and Welfare, Head Start — Grantee Quarterly Financial Report for quarter ending December 31, � 1973; U. f. Department of Labor, "codification No. 2 to .'•:YC Agreement, In-School Program, to provide for increase in enrollee .rages to -- $1.70 per hour, effective March 4, 1974. Authorized Chairman to execute application covering Contra Costa County Mental Health Services Preliminary Plan and Budget for fiscal year 1974-75, and authorized County Mental Health Director to submit same to the State Department of Health for its consideration. Approved Subdivision Agreement Extensions for Tracts 4336, 4232 and 4245, Danville area. Approved Addendum No. 1 to plans and specifications for construction of electrical system, County Hospital. Authorized execution of Subdivision Agreement with Larwin- Northern California, Inc. , for construction of improvements in .Subdivision 3£42, San Ramon area (replacing; agreement with G:m. Lyon Development Co. , Inc. ) ; and authorized Public tlorks Director to refund S500 cash deposit to 14m. Lyon Development Company in connection therewith. Awarded contracts to following for work as indicated : Weirick & Zimmerman, electrical system, County Hospital; Sal Cola Construction Co. , County Courthouse remodel, Martinez; and Bowen Construction, inc. , Pinehurst Road slide repair, Canyon Road, Canyon area. Rei erred to Public :•:orks Director for recommendation ?March 19, bids received for widening of Pacheco Boulevard, Pacheco area; nlfiarirdn Paid nvPriny; nrindi area; and Third Avenue retalnin�r wall, Crockett area. 00165 March 12, 1974 Summary, continued Page 3 As Ex-Officio the Governing Board of Contra Costa Cc.rnty Vlood Control and Water Conservation District, took the following actions: Approved Addendum No. 1 to plans and specifications for construction of channel improvements, San Ramon Creek, Danville area (Flood Control Zone 3B) ; Accepted Quitclaim Deed from Central Contra Costa Sanitary District, with respect to easement, Grayson Creek Channel Reach 1, Pacheco area; Accepted for maintenance portion of Walnut Creek Channel Improvement Project, Landscape III, Walnut Creek - Concord area; Adopted Resolution No. 74/235, fixing April 16 at 11 a.m. as time to receive bids with respect to sale of excess land, Walnut Creek Channel, Avon area; and Adopted Resolution No. 74/260, authorizing County Counsel to institute condemnation action required in connection with con- struction of San Ramon Creek channel improvements, Danville area (Flood Control Zone 3B) . Approved Supplement 1 to Work Order 6441 in connection with slide removal and drainage repair, Crockett Boulevard, Crockett area. Approved Work Order 6443 in amount of $10,000 for repair of road slipout, Moraga Road, Moraga area. Accepted deed for road Durposes from Transamerica Title Insurance Company conveying additional right of way, Point of Timber Road, Eyron area. Authorized increase of $1,100 in contingency fund, Gertrude Avenue culvert, North Richmond area. Accepted as complete construction of public improvements in Minor Subdivision 104-70, Pleasant Hill area; and authorized refund of surety cash deposit in connect--.on therewith. Authorized refund of cash deposit to Western Title Guaranty Company for maintenance of improvements in Subdivision 3836, Alamo. Approved, as recommended by Planning Comr^ission, request of A. J. Walters (1866-RZ) to rezone certain land in Martinez area. Closed hearing and fixed March 19 at 10:50 a.m. for decision on appeal of C. Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area. Denied request from attorney for Western Improvement Company to reschedule time fixed for decision on proposed amendment to County General Plan for Ygnacio Dalley area. Adopted the following numbered resolutions : 74/233, consolidating Revenue Limit Increase Election to be held in Martinez Unified School District with Direct Primary Election, June 4 , 1974 ; 74/234 , authorizing execution of Certification No. 2 of Right of Way to State Department of Transportation in connection with Pacheco Boulevard widening, Pacheco area; 74/236, approving formation of County Service Area R-8, Walnut Creek area, and calling; for maximum tax rate election for June 11, 19T4; and 74/237, declaring necessity for incurring bonded indebtedness and fixing April 2 at 10:110 a.m. as time for hearin,, on question whether the whole County Service Area R-8 or only a portion will be benefited by acquisition, construction and completion of local park and recreation facilities , and for determining whether or not an improvement district; snati be formeu arta whetrter co call a gerieral obligation issue for that ir.±provement area or the entire service area; 00166 .. . 4:..-r .n'd. ,t,... .ttr '':.."::,.k"..M2.S'.C.z'tl' .. •:e...f.'u..ap.aoa;,..v.. ,�` :.r;.t �.A' �G y March 12, 1974 Summary, continued Page 4 74/238, firino en®npnsntinn fpr I)Pnssty Cnlinty Counseln, Deputy District Attorneys and Deputy Public Defenders, Grades 1 through 4, for periods March 12 through 31, 1974 and April 1 through July l4, 1974 , without affecting salaries heretofore established for later periods; 74/239 through 74/243, authorizing County Auditor to make certain changes in assessment roll; 74/214 , accepting as complete construction of improvements in Subdivision 4234, Danville area; retaining cash boisd for one year; and accepting San Ramon valley Boulevard widening for maintenance; 74/245, adopting Felocation Assistance Guidelines of State of California with certain ar+endments; 74/246, acprovinr; map of Subdivision 1476, Danville area; 74/217 and 71=/2119, authorizing cancellation of additional and delinquent penalties on 1973-71 unsecured and secured assess- ment roll; 74/249, fixing April 2 at 10:30 a.m. as time for hearing on proposed establishment of Underground Utility District No. 13, Danville Boulevard, Danville area; 74/250 through 74/252, authorizing execution of applications to State Offices of Criminal Justice Planning for grant funds to conduct following: Pittsburg-Antioch Diversion Project, Adult Drug Abuse Program (County :'robation Department) , and Tri-Agency Training Program (Office of County Sheriff-Coroner) ; 74/253, changing name of Sage Court to Seville Court, Alamo area (Subdivision 4184) ; 74/254 and 74/255, authorizing execution of Partial Release of Lien taken against property of J. and F. Gomez, and Subordi- nation of Lien, 0. and C. Kyles; 74/257, urging the Regional hater Quality Control Hoard, San Francisco Bay Region, to explain in detail to parties involved in negotiating settlement terms with respec` to current strike by employees of City of San Francisco, the massive damage that could be wrought to the ecology and the Estuary environment by the continuation of raw sewage discharges; 74/258, congratulating the City of Clayton on its tenth anniversary as an incorporated community on March 18; 74/259, authorizing consolidation of San Francisco Hay Area Rapid Transit District Board of Directors election with June 4 cart'�'rritieEjection to in etedttermine whether directors shall be elected or - - lie a6 . Acknowledged receipt of report on State Mandatory Marketing Plan presented by Director, County Office- of Emergency Services; and in connection therewith adopted Resolution ! o. 741256, reaffirming; proclamation of a local emergency in county due to shortage of gasoline. Referred to: Acting County Sheriff-Coroner - letter from Santa Barbara County Sheriff's Department concerning cost of transporting prisoners from jail facility to distant courthouse and related custodial expenses; Contra Costa County Recreation and Natural Resources Commission - request from El Sobrante Chamber of Commerce for assignment to the City of San Pablo Oak Park Development. Project of all State Park Bond funds allocated to El Sobrante; Contra Costa County Solid taste Manacement Policy Committee and Public Works Director - copy of "Guidelines for the Preparation of County Solid Waste I"anagement Plans" as adopted by the State Solid Waste Management Board; Public Works Director and Director of Planninr• (with particular emphasis being riven to determing; whether or not this county had been declared as having special flood hazard areas) - memorandum from County Counsel concerning the Flood Disaster Protection Act of 1973; IPi recto,'" nf' T1 n-ni n► ; A1ih1 i e 1-'nrks ni-petor ind County Administrator - memorandum from County Supervisors Association of California with respect to state take-over of administration of HUD 701 Grant Program; 00167 March 12, 1974 Summary , continued Page 5 Director, Human Resources Agency letter from Contra Costa County Mental Aealtn Aavisory Board relating to nrenosed use of Walnut Creek Hospital as a residential psychiatric facility; and letter from The Citizens Committee for better Emergency Ambulance Service, Walnut Creek, concerning application for federal funds for use in improving erergency medical care in county; County Administrator - request from San Ramon resident that Board adopt resolution asking Federal Government to remove all price controls; County A&iinistrator andlCounty Counsel (for comment March 25) - matter of alternate proposals for establishing composition of Board of Directors of Bay Area Air Pollution Control District; Intergovernmental Relations Corrittee (Supervisors Linscheid and Dias) for report !.larch 19 - matter of appointment to the Board of Trustees of BASSA; Intergovernmental Relations Committee report from County Administrator containing sur.gestions on composition of Contra Costa County Manpower Pianninm Council (for report 'March 25) ; and letter from Contra Costa County FanDower Area Planning Council (CAMPS) related thereto; Planning Department , Public 1-forks Department and Oakley Fire Protection District (for investigation and report) - complaints concerning appearance of Dynamic Pallet Corporation storage yard, Oakley area; Public Works Director (to arrange meeting of interested parties, including Supervisor Linscheid and representatives of Public Works Department,, to discuss matter) - letter from Principal, Monte Vista High School, Danville, on behalf of San Ramon Valley Unified School District, requesting bicycle lane along Stone Valley Road; Animal Control Reviev- Committee - matter of use of County Animal Control Regulations in third and fourth grade classrooms; Director, Human Resources Agency, and County Auditor request from Pittsburg resident for refund of medical care payment; Local Bass Transportation Agency - suggestions of San Ramon Valley Liaison Committee for utilizing existing railroad tracks during energy crisis; Office of County Administrator, Public Works and Planning Departments and Offic� of Emergency Services - summary of Flood Disaster Protection Act of 1973 from State Office of Emergency Services (also referred to C. unty Counsel) ; Public 11orks Director - matter of traffic problem in south Danville area in vicinity of new Town and Country Shopping Center on San Ramon Valley Boulevard; letter from Supervisor Cooper, Alameda County, with resnect to proposed solar heating experiment; letter from Mr. G. Schmidt on behalf of May Valley Association, Richmond, listing items of concern regarding traffic and trans- portation in May Valley area; Human Resources Committee (Supervisors Kenny and Boggess) matter of proposed increase in membership and creation of trustee wards of the Board of Trustees of Richmond Unified School District, Approved recommendation of County Government Operations Committee, including certain staff recommendations , on policies on use of accrued sick leave credits and formal grievances filed by certain employee organizations. Approved recommendations of Administration and Finance Committee (Supervisors Dias and Linscheid) with respect to request of Kamps for Kids for appropriation of county funds, and took the following actions: authorized an appropriation of t'5,000 to help finance the 1974 summer carnershin nrogram; and authorized preparation of an appropri;,_e agreement betureen county and Kamps for Kids in order that county may claim federal reimbursement for part of cost of program; and authorized Social Services Department staff to devote time to preparation of agreement and coordination of progrwn. 00168 ,.•. air;-,. .,r ...., ,.;`.^.:». .,,.r� ...: March 12, 1974 Summary, continued Page 6 Accepted Right of Entry from Mrs. N. Casey for landscaping an area adjacent to proposed Casey Memorial Library, Walnut Creek area (LIB-13) . Authorized luncheon to honor sanitary services creta operating out of Shore Acres (Contra Costa County Sanitation District 7A) in recognition of outstanding safety achievement. Adopted Resolution No. 74/261 proclaiming week of March 17-22 as birthday of Campfire Girls in Contra Costa County. Approved recommendations of Administration and Finance Committe with respect to the following referrals : Memorandum of County Administrator for implementation of California Occupational Safety and Health Act, approve in principle request for three positions to implement said Act, and authorize County Administrator to initiate action for establishment and classification of the positions; Proposals for changes in structure of Office of Marshals of Municipal Courts - authorize preparation and introduction of bill in 19711 Legislative Session providing for one r?arshal to serve the Delta and Mt. Diablo '-unicinal Courts; fix April 1r; at 11 a.m. for a public hearing before full Board on other organizational proposals affecting the Offices of Marshals of the ?'unicipal Court Districts with the matter to be retained as committee referral for consideration of guidelines to apply to hearing and for further consideration after the hearing; Request that Board of Supervisors transfer its responsibility for County Department of Education to County Board of Education - Reschedule for !`arch 19 as requested by County Sueerintendent of Schools; Funding of remodeling of Veterans Memorial Building, Richmond - approve schematic drawings and authorize architect to proceed with development of working dra.. ings and specifications in manner such that if possible bid ray be taken on such portion of work as can be accomplished within existing appropriation and the remainder in a follow-up phase; consider allocating additional county money if structure can be utilized by all veteran organizations in gest county as an alternative to further expenditure on other veterans memorial buildings; Impact of Prepall Healt:i Plan on ambulance service - refer matter to County Administrator and Human Resources Director for i review and consultation with representatives of the Ambulance Association; Request for increase in fees allowed funeral directors for arranging burials which are county responsibility - refer to County Administrator for review and consultation with respresentatives of funeral directors, and for consideration in 1974-75 fiscal year budget; Reauest for waiver of penalty portion of Sheraton Inn transient occupancy* tax bill - deny request in line with advice of County Counsel; Establishnent of central laboratory for sobriety testing services - establishment of same was denied on basis that contractor would adopt measures to effect economics; the commercial laboratory performing these services in central area of county has cooperated with public agencies by implementing a new system for performing tests and for collection and delivery of samples by agencies to laboratory, thereby reducing costs; revised procedures should be utilized for sufficient period to observe results; agencies in western portion of county are satisfied with present arrangement; remove as cor.mittee referral; Request -of Mrs. E. A1, ets and Mr. J . Shera (employees on deferred retirement) for coverage under County Groun Health Plan - obtain report from County Counsel on legality of claim by Mrs. E. Ab ets and Yr. Thera for inclusion in Group Plan, and refer to Emnloyee Relations Officer and County Negotiating Agent the matter 00169 March 12, 1974 Summary, continued Page 7 of extending policy to allow health plan coverage to deferred retirees, and if so under what criteria and conditions; Proposed amendments to bylaws of Economic Opportunity Council and reduction in its membership to a maximum of 21 - approve in principle the 21 member maximum and request further recommendation from EOC on composition of the 21 members in line with require- ments of the Regional Office of Economic Opportunity; consider approval of proposed amendments to bylaws at time of reconsti- tution of EOC; Claim for back pay and benefits of R. J. Flores, Public Works Department Laborer - claim involves question of whether the county has responsibility to provide salary and benefits during the period Mr. Flores was off the payroll because the Public Works Department found him disabled for the performance of his duties and processed a disability retirement which was subsequently not sustained by County Retirement Board; county departments have recommended against payment of claim and the committee concurs with denial of request; Request of SPAT of Contra Costa County to discuss with Board the matter of allocating federal revenue sharing funds - committee met with Ms. Popnin who expressed view that monies required to place issue on ballot could be better spent on provision of spay clinic facilities and also that said program would be self-supporting; rer^ove as committee referral with understanding that the question on use of revenue sharing funds and of a bond election remain with the committee pursuant to prior referral on February 5. Adjourned in respect to memory of the late Mr. Leland P. Sweeny, former Supervisor from. Alameda County. �s 00170 R, r.; f The preceding doucments consist of 17,0 pagB3• r f t - f THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 9:00 A.M., TUESDAY, MARCH 19, 1971 IN ROOM 107, COUNTY ADMINISTRATION BUILDING, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. E. Moriarty, Presiding; Supervisors J. P. Kenny, A. M. Dias, Boggess. ABSENT: Supervisor 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. JAMES P. KENNY.RIcHMoND CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY IST DISTRICT CHAIRMAN ALFRED ISTRICTICT sAN rwelO CONTRA COSTA COUNTY WARRENVCE CHAIRMAN ESS 2N0 DISTRICT JAMES E.MORIARTY.LAFATEM JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT AND FOR AND EX OFFICIO CLERK OF THE BOARD WARREN N. BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS-GERALDINE RUSSELL •... ...�:...� CHIT► LaLkd EDMUND A. LINSCHEID, rmssuna BOARD CHAMBERS. ROOM 107.ADMINISTRATION BUILDING PHONC 220-3000 STH DISTRICT [XTCHSION 2371 P.O. BOX 9111 MARTINEZ. CALIFORNIA 94553 TUESDAY MARCH 19, 1974 The Board will ;aeet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies. 9:00 A.M. Consider recommendations of the Public Works Director. 9:10 A.M. Consider recommendations of the County Administrator. 9:30 A.M. Consider "Items Submitted to. the Board." 9:30 A.M. Consider recommendations of Board members. 9:45 A.M. Consider recommendations of Board Committees including the following: a. Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) on proposal that the Board of Supervisors again consider transferring its responsibilities for the County Department of Education to the County Board of Education; and b. Intergovernmental Relaticns Committee (Supervisors E. A. Linscheid and A. M. Dias) on filling vacancy a on the Board of Directors of the Bay Area Sewage Services Agency (r^placement for "fir. James 11. Calvin, former Antioch City Councilman) . 10:00 A.M. Recess. 10:30 A.M. Mrs. Robert T. Adams, Community Consultant f'or the National Office of Social Responsit-ilityls Youth and Private Sector Project, will address the Board with respect to the May 31, 1974 Project Conference. 10:30 A.M. Hearing on proposed nam- change of Carter Drive to Alta Mesa, Moraga area. 10:40 A.M. Decision on nroposed abandonrient of portion of Dimm ..ay, -Richmond area. (Hearing closed Larch 5) 10:50 A.M. Decision on appeal of Charles Pringle from Board of Appe .ls denial of Minor Subdivision 222-73, Brentwood area. (Hearing closed March 12) 11:00 A.M. Receive bids on the following: a. Solano Way Overlay, Avon area; b. Multi-Purpose Facility - Juvenile Hall Complex, Martinez; and c. San Ramon Creek Channel Improvements, Danville area (as Ex-Officio the Board of Sunervisors of Contra Costa County Flood Contr^1 and [later Conservation District) . 11:10 A.M. Decision on recommendation of Planning Commission with respect to renuest of nh n Fn+I i r i Ps. Tne. ; 1787-R7.: (Devil Mountain) to rezone land in the Alamo area to j Planned Unit Development District. (Hearing closed) T . _ H tl� • l Board of Supervisors' Calendar, continued March 19, 1974 11:15 A.M. Sale of $818,000 bonds by San Ramon Valley Unified School District for eight component districts. ITEMS SUBMITTED TO THE BOARD Items 1 - 7 : CONSENT 1. FIX April 16 at time indicated for hearings on the following planning matters: 2:25 p.m. Recommendation of Planning Commission with respect to its initiation (1830-RZ) to rezone land in the Alhambra Valley area from Single Family Residential District (F-10) and Multiple Family Residential District (M-1) to Single Family Residential District (R-40) ; and 2:30 p.m. Proposed amendment to the Specific Plan for future setbacks and alignment of Oak Road (Road 4054-B) between Walnut Creek City Limits and Treat Boulevard, Walnut Creek area. 2. AUTHORIZE execution of agreements for constructi3n of private improvements in Minor Subdivisions L-3-73, City of Lafayette, and 239-73, Orinda area. 3. ADOPT resolution consolidating the maximum Property Tax Rate Election to be Aeld in the Dan•:ille Fire Protection District with the Direct Prinary Election to be held June 4, 1974. 4. AUTHORIZE cancellation of tax liens on property acquired by public agencies. 5. INITIATE proceedings and fix April 29, 1974 at 8:00 p.m, as time for hearing, on proposed dissolution of El Sobrante County Water District of Contra Costa County. 6. AUTHORIZE provision of legal defense for County officials and employees with respect to Superior Court Action No. 142656, Franklin Anderson Toney. 7. APPROVE referral to State Compensation Insurance Fund the defense of the County of an application before the California r.or}men's Compensation Appeals Board, Case No. 73-OAK 4519F. Items 8 - 14 : DETERMINATION (Staff recommendation shown following the item. ) 8. LETTER from Contra Costa County Mayors' Conference advising that it has appointed Mr. Richard LaPointe, Councilman, City of Concord, to the Contra Costa County Solid Waste Management Polic;t Committee. ACKNOWLEDGE RECEIPT 9• LETTER from A-S Development Inc. (formerly I-In. Lyon Development Co. , Inc. ) requesting refund of nark dedication fees ($12,474) paid in connection with Tract No. 3842, San Ramon area. REFER TO COUNTY GO?TER?-!!•E:IT OPERATIONS COMMITTEE AND DIRECTOR OF PLANNING 10. LETTER from Metropolitan Director, National Alliance of Businessmen, reauestin- a Meeting to discuss the value of its Job Training Program and explore hour said program can be incorporated into the county manpower pro rams for 1975. REFER TO DIRECTOR ��t,vrn tt.,�. aA 03003 U ,.r_•. r 'aft' s T '�>..w s -Board of Supervisors' Calendar, continued Alarch 19, 3974 11. LETTER from Assemblyman Daniel E. Boatwright expressing.the opinion that the "odd-event' gasoline marketing plan is not working in Contra Costa County and requesting that the Board reconsider its action instituting said plan. REFER TO COUNTY ADMINISTRATOR 12. COMMUNICATION from Mr. E. A. Taliaferro, San Pablo, pertaining to actions of the Social Service Department with respect to welfare recipients who rented his property. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY; and LETTER complaining about the communication service (mail and telephone) for the West Judicial District, San Pablo. - REFER TO COUNTY ADMINISTRATOR 13. LETTERS (4) from the Reverend Palmer Watson, Chairman, Mental Health Advisory Board, on East Contra Costa County Mental Health Task Force plans , Short-Doyle 'Plan and Budget for Fiscal Year 1974-1975, SB 714 Drug Abuse funds, and Discovery Centers proCratr.s. REFEF TO DIRECTOR, HUMAN RESOURCES AGENCY, FOR REPORT TO THE BOARD 14. LETTER from Placer Coun':y Counsel setting forth agenda for March 21, 1974 meeting of the Weimar Hospital Central Committee. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL Items 15 - 17: INFCRMATTON (Copies of communications listed as :.formation items have been furnished to all interested parties. ) 15. LETTER from Contra Costa County Mayors' Conference advising that it has dissolved its Parkland Dedication Committee (chaired by Mayor Ben F. Hartinger) inasmuch as prorosals for cooperative use of available funds have progressed to the point r:here said committee is no longer required. lb. LETTER from Mr. Harry D. Ramsay, Acting; County Sheriff-Coroner, advising that the sum of $22,713.96, representing apportion- ment for the second quarter of the fiscal year 1973-1974 for reimbursement of peace officer training expenses for Sheriff-Coroner Department personnel, has been received from the State of California. 17. NOTICE of the following hearings before the State Public Utilities Commission: April 8, 1974 on Application No. 54430, Bob Brown's Ski and Sport Shops, Inc. , a California corporation, for certificate of public convenience and necessity to operate passenger and baggage service bet-een East Bay ski shops ans Sierra ski resorts; March 22 1974 (prehearing conference) and April 11 , 1974 hearing on Case No. 9663, investigation for the purpose of establishing, a list for the fiscal year 1974-1475 of existing and proposed crossings at parade of city streets or county roads most urgently in need of separation, or projects effecting the elimination of grade crossings by removal -or relocation of streets or railroad tracks, or existing separations in reed of alteration of reconstruc- tion as contemplated by Section 2402 of the Streets and Highways Code. DEADLINE FOR AGENDA ITEMS: WEDNESDAY 5 P.M. i I' 03r� 04 OFFICE OF THE COII i1•Y ADVIIINIS'►'RA.TOR 9' CONTRA COSTA COUNTY istu.,ii:iS i.i•£t i:iutl i�uiiu�u� Martinez, California To: Board of Supervisors Subject: Reco „-ended Actions, From: J. P. McBricn, March 19, 1974 County Administrator 1. PERSONNEL ACTIONS 1 . County Auditor-Controller. Add one (1 ) Account Clark 1, Salary Level 148 ($579- $703), and cancel one (1 ) Typist Clerk, osition number 03, Salary Level 108 $512-$623), effective March 20, 1974• 2. County Auditor-Controller. Add one (1 ) Account Clerk I, Salary Level 148 ($579- $70;), and cancel one (1 ) Collections Investigator, position number 01 , Salary Level 244 ($775-Y%3), effective March 20, 1974. 3. Civil Service. Reclassify one (1 ) Intermediate Typist Clerk, position number 08, Salary Level 152 ($586--$7i2�, to Lead Clerk I1T (Typist), Salary Level 194 (3666-*;**809), effective March 20, 1974. !{.. Clerk of the Board. Reclassify Gne (1 ) Intermediate Stenographer Clerk, position number 05, Salary Level 168 ($615-$748)j, to Clerk III (Steno), Salary Level 194 ($666-$809) , effective March 20, 1974- 5. County Medical Services. Reclassify and (1 ) Supervising Clerk I, position number 01 , Salary Level 24.2 ($771 -$'937) , to Supervising Clerk II, Salary Level 292 ($898-6r1 ,091 ), effective March 20, 1974. 6. District Attornev. Reclassify one (1 ) Intermediate Typist Clerk, position number 11 , Salary Level 152 ($5864712? to Lead Clerk III (Typist) , Salary Level 194 ($666-$809), effective March 20, 197k. 7. Probation Department (327) . Add one (1 ) Deputy Probation Officer, Salary Level 254 ($799-$972) , and cancel one (1 ) Group Counsellor II, position number 02, Salary Level 254 (3799-$972), effective March 20, 1974. 8. Probation Department (327) . Add one (1 ) permanent intenaittent Deputy Probation Officer I, Salary Level 254 ($799-$972), effective March 20, 1974. 9. Sheriff-Coroner. Add one (1 ) Clerk III (Steno) and cancel one (1 ) Lead Clerk III (Steno) , Yosition niumber 03, both at Salary Level 194. $666-$809), effective March 20, 1974. 00006 i To: Board of Supervisors From: County Administrator Re: hecommended Actions 3/19/74 Page 2. I. PERSONNEL A C t_TOPS 10. Sheriff-Coroner. Add one (1 ) Deputy Sheriff- Female, Salary Level 324 ($990-$1 ,203), effective March 20, 1971,; this position is to be cancelled upon separation of employee in position number 03. 11 . Social Service (502) . Add one (1 ) Eligibilitg orx Supervisor I, Salary Level 248 ($785-$95iWO and cancel one (1 ) Social Worker III, position number 501 -116, Salary Level 292 ($898-$1 ,091 ), effective Ilarch 20, 1974. 12. Social Service (502) . Allocate to the Basic Salary Schedule the class of Income Maintenance Program Specialist at Salary Level 316 ($966- $1 ,174) and add two (2) positions; cancel one (1 ) Social Work Supervisor I, position number 501 -30, Salary Level 332 ($1 ,014-$1 ,233) s and one (1 ) Social Work Supervisor II, position number 501 -32, Salary Level 361E ($1 ,11841059) ., effective March 20, 1974. 13. Social Service (570). Allocate to the Basic Salary Schedule the classes of Institutional Nurse I at Salary Level 276 ($855-$1 ,039), Institutional :purse II, Salary Level 308 ($943- $1 ,146), and Institutional Nurse III, Salary Level 332 (: 1 ,014-�1 ,233)s effective March 200 197 .- 14. Sheriff-Coroner. Delete from the Basic Salary Schedule the class of Supervising Sheriffts Dispatcher, Salary Level 250 ($790-$960), effective ",arch 20, 1974. 15. Mt. Diablo MuniciDal Court. Authorize filling of one 1 Deputy Clerk I, position number 07, vacated by resignation. II. TRAVEL AUTHORIZATIO?:S 16. Authorize Ms. Gertrude Hall, Coordinator on Aging, Human Resources Agency, to attend 20th Western Gerontology Annual Meeting of the Society in Tucson, Arizona in the period from lurch 24, 1974 through Ilarch 26, 1974- 17. Authorize Miss Etta May Majors, Chief Medical Record Librarian, and Miss Nancy Sue Swafford, Medical Record "technician, County Medical Services, to participate in seminar on Accreditation Standards and Medical Audit Workshop sponsored by the Joint Cormission on Accreditation for Hospitals in Honolulu, Hawaii in the period March 21 , 1971.E through March 22, 1974 (e.-wense to the county to be limited to registration fee of $85 each; all other expenses, including time of attendance and travel, to be borne by the employees) . 000 6 -• �... c....K�:.:ast ...'+xs+r.,,'.,.R,.. .,.a,;:t.,,.a... a�., , � eta, a x �k..�, To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/19/74 Page 3. III. APPROPRIATIONS ADJUSTMENTS 18. Public Defender. Add $1 ,650 for temporary salaries to cover vacant permanent positions and : 9,482 for various increased operating requirements due to work load and unanticipated investigative and expert witness costs associated with major felony cases. 19. County-Auditor-Controller (Various Courts) . Add $226,000 for fees for attorneys appointed by Superior and Municipal Courts. 20. County Ad_*ninistrator (Plant Acouisitior_) . Add �P0,000 from Reserve for Contingencies- Revenue Sharing Fund to cover the estimated cost of improvements to electrical system at County Hospital. 21 . Tassa iara Fire Protection District. Add F51 ,526 from district funds for fire truck. 22. County Auditor-Controller (Various County Districts and Service Areas) . Reduce appropriations and/or reserves to adjust budgets to the amount raised by the legal limit of tax rate levies for fiscal year 1973-1974, pursuant to Government Cede Section 29105. 23. _Internal Adjustments. Changes not affecting totals for the following accounts: Agricultural Extension Service, County Admi.nistyator (Plant Acquisition), County Auditor-Controller (Central- Services), CentralServices), Human Resources Agency, County Medical Services, Probation Department., Public liorks, -Richmond Municipal Court, Sheriff-Coroner. IV. LIENS AIM COLIECTIOI:S 24. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to Alfred Morales, who has made repayment in full. V. OTHER ACTIONS 25. Adopt resolution declaring month. of April, 1974 as United States Savings Bond Enrollment Month. • 26. Approve allocation made by County Auditor- Controller of livestock head day tax collections in the amount of $29,557.54 for the period July 1 , 1973 to December 31 , 1973, pursuant to Section 5601 -of the. California Revenue and Taxation Code. i To: Board of Supervisors From: County Administrator Re: Recommended Actions 3/19/74. Page !�. V. OTHER ACTIOIZS 27. Approve allocation made by County Auditor- Controller of racehorse tax collections in the amount of $2,832 for the 1973 calendar year, pursuant to Section 5801 of the California Revenue and Taxation Code. 28. Authorize destruction of certain financial records of the Marshal, Richmond Judicial District, which have been audited and are more than five years old, pursuant to Section 26907.2 of the Government Code. 29. Endorse State Ballot Proposition 5 (SCA 15) which provides that motor vehicle revenues be approved for use in Contra Costa County for public mass transit purposes, and approve placemen` of this item as a ballot proposition on the June Primary Election ballot. 30. Endorse Senate Bill Number 1733, which provides that the Coroner (os a depuc ) may sign certificates of death. 31 . Approve submission of an entry in the 1973-1974 County Achievement Award Program conducted by the National Association of Counties; entry is a description of the development by Contra Costa County of the County Schools Personnel-Payroll Sys-em. 32. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Ferman D. Ruth and Associates for preparation of an environmental impact report of proposed shopping center development. The cost of the investigation and report in the amount of $23,815 has been advanced by the developer. 33• Authorize Chairman, Board of Supervisors, to execute waiver and indemnification agreement in favor of Sun Valley Merchants Association to allow the Sheriff-Coroner to participate in a display and public information program during National Police Week. 34. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the University of Texas, Healtb Scie^cies Center, under the terms of which an evaluation, in accordance with standards established by the U. S. Department of Health, Education and Welfare, of the Early Periodic Screening, Diagnosis and Treatment Program for children will be performed at a total cost of : 1 4,000 which is financed entirely �■ by grant funds. n r{ I®II�II� 'I� �III�911 I''ili 111111 ti e To: Board of Supervisors From.: County Administrator Re: Recommended A coonsI _ 31 9/7�. Page 5. V. OTHER ACTIONS 35. Authorize Chairman, Board of Supervisors, to execute Fire Service Mutual Aid Agreement Within Contra Costa County, under the terms of vibich the Board of Supervisors,, as ex officio Board of Directors of thirteen (13) fire protection districts, agrees to be a party to furnishing fire fighting assistance under the previsions of this -mutual aid agreement with the cities of Antioch, El Cerrito, Pinole, Pittsburg and Richmond and the autonomous Danville, Kensington, Rodeo and Sar_ Ramon Fire Protection Districts and the Valley Community Services District. 36. Authorize Chairman, Board of Supervisors, to execute application to the City of Richmond for use of Nartkn Lu ,her King Community Center by Probation Department Youth Services Program at a cost of -$52 per month. 37. Acknowledge receipt of report of the East --- County Rental Health Task Farce concerning the mental health planning proces4• and inventory of mental health resources in East Contra Costa County. 38. Acknowledge receipt of comments of certain county agencies on report of 19?3 Contra Costa County Grand Jury, transmit copies of reports to :he 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. ) 39. Consider items submitted by the Economic Opportunity Program Director. 40. Consider items submitted by the Director, Human Resources Agency. DOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DE&DLIni; ivn AGENDA ITMS: THURSDAY., 5:00 P.M. f � CONTRA COSTA COUNTY PUBLIC WORKS DEPART ENT Martinez, California March 19, 1974 E X T R A B U S I N E S S GENERAL Ttem 1. BUCHANAN FIELD - Allocation of Airport Aid Funds The State Department of Transportation (Aeronautics Department)' has conditionally allocated $100,000 in California Airport Aid Funds for Fiscal Year 1474-75 to reconstruct runways OIL and 32R at Buchanan Field. The allocation is contingent upon certification by the County on or before March 22, 1974 that an equal amount is to be included in the proposed budget for the 1974-1975 fiscal year. The Public Works Department recommends that the conditional allocation be accepted and the Chairman of the Board of Supervisors be authorized to sign the document. (A) V . EXTRA BUS 1NESS Pace 1 of 1 PUBLIC WORKS DEPARTMIENT March 19, 1974 00010 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California March 19, 1974 A G E N D A REPORTS Report A. THIRD AVENUE RETAINING UALL - Project No. 2295-4122-73 0 Crockett area The Board of Supervisors, through its Order dated March 12, 1974, referred to the Public Works Director the following bids received for Project No. 2295-4122-73, Third Avenue Retaining Wall Re- construction Project, Crockett area: Carl Brosamer Construction Company, Crockett. . . . . . . . . . . . . . . . . . . . . . . . . . .$27,774 Madson Construction Company, Napa. . . . , . . . 35,020 Property Preparation and Development, Concord. . . . . . . . . . . . . 37,303 Chas. I. Cunningham Company, Oakdale. . . . . 40,487 California Engineering Contractors, Campbell. . . . . . .. . . . . . . . . . . . . . . . . . . . Bay Cities Paving & Grading, Richmond. . . . 45,239 McGuire & Hester, Oakland. . . . . . . . . . . . . . . . 45,519 Dalzell Corp. , Emeryville. . . . . . . .. . . . . . . . 47,432 Lauritzen Inc. , Antioch. . . . . . . . . . o . . . . . . 47,988 Malcolm Drilling Company, Uenlo Park. . . . . 58,568 Engineer's Estimate. . . . . . . . . .$30,000 It is recommended that the Board of Supervisors award the contract to Carl Broseraer Construction Company of 253 Pomona Avenue, Crockett, California 94525. (RD) Report B. ALTARINTDA ROAD ASPHALT CONCRETE OVERLAY - Project No. 2545-4141-74 Orinda area The Board of Supervisors, through its Order dated March 12, 1974, referred to the Public Works Director the following bids received for Altarinda Road Asphalt Concrete Overlay: 0. C. Jones & Sons. . . . . . . . . . . . . . . . . . . . . .$36,755 Gallagher & Burk, Inc. . . . . . . . . . .. . . . . . . 381265 McGuire & nester. . . . . . . . . . . . . . . . . . .. . 387425 E. G. Alves Construction Co. , Inc. . . . . . . 40,248 Bay Cities Paving and Grading, Inc. . . . . . 43,206 C. X. ;-1'3rsh Contractor, inc. . . . . . . . . . . . . 43,400 Ransome Co. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 43,750 Engineer's Estimate. . . . . . . . .$37,000 It is reco. nded that the Board of Supervisors award the contract to 0. C. Jones & Sons of 1520 Fourth Street, Berkeley, California 0.4710. (RD) A G E N D A �Pf.be 1 Zf g Public Works Department March 19, 1974 I i tl ": .:. ,. o.,....,:... WFi,s;-:..sem:.:�'''� "yE`;S': M w..,«.."t a..�x:�....• rc,"',,..:: 'Zr" ,' '+x-u;..«, a..w '. a'�a... _. ...a .c•'".;.?a. bx• ,.,, »-. ...M. _s'i +nom �e a5+ y`;•y... .',`w� Report C. PACHECO BCUL kA-RD - Project No. 3951-4512-72 - Pacheco area The Board of Supervisors, through its Order dated March 122 19741 referred to the Public Works Director the following bids received for the wi ening of Pacheco Boulevard between State Route 4 and north of Concord Avenue: Alternate A Alternate B Bay Cities Paving and Grading Inc. , Richmond. . . . . . . . . . . . . . .$1,142,159.60 $1,148,914.60 Gallagher & Burk, Inc. , Vallejo. . . . . . . . . . . . . . . . . . . 1,193,258.12 - 0. C. Jones & Sons, Berkeley. . . 1,217,681.70 - McGuire & Hester, Oakland. . . . . . - $1,333,333.90 Engineer's Estimate.. . .. . . . . . .$1,026,000.00 $1,037,000.00 = It is reco -mended that this project be financed over two fiscal years and it will be necessary for the County to budget $682,000 in the fiscal year 1974-75 to complete this project. It is further recommended that the Board of Supervisors award the contract for Alternate A to Bay Cities Paving and Grading, Inc. , 5124 Huntington Avenue, Richmond. This is a cooperative project with the State Department of Transportation and the City of Pleasant Hill. The City and the State both concur with the recommended action. (RD) S1JFEP1rTCf1T TAT -TT)T1QTT?1-M I Item 1. CHESLEY AVENUE - Project No. 0564-4144-74 - Richmond -area It is recommended that the Board of Supervisors approve Plans and Specifications for Chesley Avenue Reconstruction and Overlay and advertise for bids to be received in four weeks and opened I r at 11 a.m. on April 16, 1974. The Engineer's estimated construction cost is $49,000. The improvement work on Chesley Avenue is located between York and Seventh Streets. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption. (RD) SUPERVISORIAL DISTRICT II No items SUPERVISOr2IAL DISTRICT III Item 2. WALNUT CREEK ENrR01CM1,ENwr - FLOOD C014TROL 2411E 3B Work Order 8087 - WalnuL Creelk area It is reco-mmended that the Board of Supervisors, as ex officio the Board of Supervisors of the Centra Costa County Flood Control and zlater Conservation District, :,!.,,)rove the issuance of an encroachment permit allowing Lou „cot; Development, Inc. , do (continued on next page) A G E N D A t �,C 2 of 9 Public Works Department March 19, 1974 -?t'.c .. ..:r+,+.ei,1:_.,.ti...-.,::::....aw.. x,.rx<:'..rear.�e :`.:." *mat,:..:,,,.:x.�;.. .d•'+cvr...._..x?v.^w-..o.,�..9 ,'"., .. k ^n. ..x^,., 2 '?=` ..r....:kcf'a.'e!u. ` .. .k;.. "�^e .� '�- ' ,e .».+ �•l z ._ .. _...,:.tai...... ,,.... .,.. >ti» Item 2 continued: construct a side drain outfall for City of Walnut Creek Sub- division 4351 entering Walnut Creek on its easterly side in the vicinity of Station 552, and to authorize J. E. Taylor, Deputy Chief Engineer, to execute said permit. The Permittee shall be required to furnish a cash bond, in an amount to be determined by the Deputy Chief Engineer, in order to insure satisfactory restoration of the District's facilities, if damaged as a result of Permittee's operations. Since this work is a major and critical alteration of said facilities, thus requiring above-normal inspection, Permittee shall reimburse the District for its inspection costs. The permit shall provide that, upon satisfactory completion, the subject storm drain outfall, insofar as it lies within the District's rights of way, shall be maintained by the District. An Environmental Impact Report for the overall project of which the subject work is a part has been filed with and approved by the City of Walnut Creek. (FC) SUPERVISORIAL DISTRICT IV Item 3. SMITH LANE ST-DERIUX - STORM DRAIN: 106INTEN.ANCE DISTRICT NO. 1 Work Order 8086 - Concord area It is recommended that the Board of Supervisors, as ex officio the Governing Body of Storm Drain Maintenance District No. 1, approve Work Order 8085 in the amount of $1,200 and authorize the Chief Der-.jt�T Public [4'orks DJ erector to--issue a -pure -se -€J- ler to the City of Concord or its contractor to construct a sidewalk and appurtenances on the north side of Smith Lane. Some years ago the County, in behalf of Storm Drain Maintenance District No. 1, purchased property which fronts on Smith Lane for the purpose of constricting a portion of the Ygnacio Valley outlet channel. Other property owners fronting on this side of the street have recently installed sidewalks and the City is now requesting that the remaining owners do likewise. As a minor betterment this work will be charged to funds of Storm Drain 'Maintenance District No. 1 budgeted for construction purposes. It is considered to be a minor alteration to an exist- ing Facility and therefore is a Class 1 Categorical Exemption from enviroiuuental impact report requirements. (FC) Item 4. 01,11INO Ai'DRES - Road No. 5385A - Work Order 4804 - West Pittsburg area It is recommended that the Board of Supervisors accept a Grant Deem from Antonio Andrade, et ux. , dated March 1, 1974, conveying additional right ot,way along Camino Andres and a portion of a future road to the north, as a condition of Land Use Permit 84-73. (PIP) A GE NDA Page 3 of 9 Public Works Department I-larch 19, 1974 O JAW i j SUPER%11SORIAL DISTRICT V Item 5. ACCEPTANCE OF INSTRUt r NS It is recommended that the Board of Supervisors: A. Accept the following instruments for recording only.- No. nly:No. Instrument DateGrantor Reference 1. Offer of Dedication 1-30-74 Neil H. Christsen 2. Consent to Offer-of- et al. M.S.2-72 Dedication with subordination 1-30-74 John T. Lavrischeff et al. M.S.2-72 B. Approve, authorize its Chairman to execute, and accept for —• recording: 1. Deferred Improvement Agreement 3-19-74 John Low Jones, et ux. M.S.212-73* *(NOTE TO CLERK OF THE BOARD: after this instrument has been executed, please return it to Land Development Division of the Public Works Department for further processing. } (LD) Item 6. SUBDIVISION 3951 - Phase I and II - Danville 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 i period and that all deficiencies developing during this period have been corrected. 2. Authorize the Public Works Director to refund to Di Giorgio Development Corp. , P. 0. Box 67, Danville, California 94526, the $500 cash deposit as surety under the Subdivision Agree- ment as evidenced by the Deposit Permit Detail Number 86494 dated yoveniber 24, 1970. Streets were accepted for maintenance on November 14, 1972 Subdivider: DiGiorgio Development Corp. , 185 Front Street, Danville Location: South of Sycamore Valley Road along Turnbridge Road and Greenbrook Drive (LD) Item 7. SUBDIVISION 4221 - Danville area The construction of improvements in Subdivision 4221 has been satisfactorily completed. r The $500 cash deposit as surety under the Subdivision Agreement, evident..d by Deposit Permit Detail No. 98140 dated March 31, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. (continued on next page) A C E N D r Pae 4 of 9 Public Works Department I-iarci1 i 9, l yi4 0014 am .A IN�� N- item i�7 continued: It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4221 filed April 6, 1972 in Book 145 of Maps at Page 11: Scotts Mill Court. . . . . . . . . .(32/52/0.15) Scotts Mill Road. . . . . . . . . . . (36/56/0.07) Salem Tovn Court. . . . . . . . . . . (32/S2/0.03) Greenbrook Drive. . . . . . . . . . . (40/60/0.09) Lodgehill Court. . . . . . . . . . . . (32/52/0.05) Portland Court. . . . . . . . . . . . . (32/52/0.02) Road Group 4827 Total Mileage: 0.41 mile Subdivision Agreement dated April 4, 1972 Subdivider: Di Giorgio Development Corp. , P. 0. Box 67, Danville, California Location: Along Greenbrook Drive south of Sycamore Valley Road (LD) Item 8. COUNTY SERVICE AREA L-45 - Danville area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recom- mended that the Board of Supervisors authorize the Pacific Gas and Electric Company to energize two (2) 11,000 lumen mercury vapor street lights in Subdivision No. 4239 as follows: 1. On the west side of San Ramon Valley Boulevard one pole north of Midland Way; and 2. On the west side of San Ramon Valley Boulevard two poles north of zlidland Way. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area L-45. (TO) Item 9. SUBDIVISION 4205 - Discovery Bay area The construction of improvements in Subdivision 4205 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 99750 dated June '2, 1972, is to be retained for one year in accordance with Section 94-4.405 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. . (continued on next page) ^ r A G E N D A rage Sof 9 Public Works Department March 19, 1974 i :.. .,....., .:.c�a'�'.'a," w<rt�,..xh'k�„ ,:.',4.1,'x•w r'�'�"�`•�+..nS..�sv. �-.'.`fi^..�:e,�,....,'�"ss. ,'�_+'�'�'z»..k....... o-_.. ""� :rs.•:. _..,..."7 , ».,�+ rue.*w r.s�..".wa, "`>��,ar.. '",r,'..�'.-os.,w.r... .x. ,,.t.. ..n.h ....aa ... `�r_..., ..,¢ Item 9 continued: (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4205 filed June 22, 1972 in Book 147 of Maps at page 27: Cabrillo Point. . . . . . . . . . (40/60/0.65) (includes that portion of Cabrillo Point within Subdivision 4342 (166M1) Marina Circle. . . . . . . . . . .(36/50/0.09) Marina Circle. . . . . . . . . . . (3?_/52/0.23) Road Group 9357 Total Mileage: 0.97 mile Subdivision Agreement dated June 20, 1972 Subdivider: Discovery Bay Corp. , 2975 Treat Boulevard, Concord Location: Fronting Cabrillo Street on west side of Discovery Bay Boulevard (LD) Item 10. BRIDGERE.10 ROAD AREA - Land Use Permit 493-72 - Antioch area It is recommended that the Board of Supervisors: 1. Approve and authorize the Chairman of the Board of Super- visors to execute a Consent to Common Use Agreement between the County and Pacific Gas and Electric Company for storm drainage purposes. 2. Accept for recording only an instrument entitled `Offer of Dedication" dated March 12, 1974, executed by Betty L. Hickey, offering a storm drainage easement for dedication as a condition of Land Use Permit 493-72. (RP) GENERAL Item 11. BUCHAkl-%N FIELD AIRPORT - Work Order 5518 It is reco.:mended that the Board of Supervisors authorize the refund of the $600 cash bend (Auditor's Deposit Permit No. 115011 dated February 26, 1974) to the contractor, T. J. Gardner and Sons of Oakland. The faulty ligghts for which the bond was posted have been replaced. (RO) Item 12. STAT:/COU n!'Y COOPERATIVE GREE,!EZ'1T FOP, TILAFE*IC SIGNAL ', ' ITNTEM%NCE The State of California, Department of Transportation, currently maintains certain traffic signal installations which are jointly owned and the maintenance costs are shared by the State and County. Itis recommended that the ward of Supervisors approve and authorize tine Chairman to sign the "Agreement for Maintenance of Traffic Si�na1.# and Intersection Lighting on State Highways the County of Contra Costa,." . This new agreement is similar to one executed by the Board in 10,67 . The new agr-ement (1) substitutes the name of the Depart- ment of Transportation throughout the agreement and (2) revises Exhibit "'__' to reflect the current maintenance costs which were increased due to inflation. (conti..ucd on next page) :1 GEiIDA +;e of 9 Public Works Department March 19, 1974 Item 12 continued: (NOTE TO CLERK OF THE BOARD: Please return the signed original and one copy to the Traific Operations Division of the Public Works Department for further processing.) (TO) Item 13. WORK FURLOUGH CEi%rTER - Richmond - Work Order 5346 It is recommended that the architectural firm of Cometta and Cianfichi of Richmond be appointed as project architects for the Work Furlough Center in the Richmond area, and the Public Works Department be directed to prepare the appropriate agreement. This is the recommendation of the Architectural Selection Committee. (BP) Item 14. COURTHOUSE. REMIODEL - Martinez - Work Order 5313 1. It is recommended that the Board of Supervisors approve and authorize its Chairman to execute the Agreement with J. M. Nelson for inspection services for the Courthouse Remodel in Martinez. This Agreement provides for compensation in accordance with the usual hourly rates as indicated. 2. It is recommended that the Board of Supervisors approve and authorize its Chairman to execute the Agreement with E. P. Bowler for inspection services for the Courthouse Remodel in Martinez. This Agreement provides for compensa- tion in accordance tfith the usual hourly rates as indicated. (BP) Item 15. ELECTRICAL SYSTDT - County Hospital - Martinez — 1. I't is recommended that the Board of Supervisors approve and authorize its Cliairman to execute the Agreement with J. M. Nelson for inspection services for the Electrical System at the County Hospital in Martinez. This Agreement provides for compensation in accordance with the usual hourly rates as indicated. 2. It is recon—mended that the Board of Supervisors approve and authorize its Chairman to execute the Agreement with E. P. Bo► :ler for inspection services for the Electrical System at the County Hospital in Martinez. This Agreement provides for compensation in accordance with the usual hourly rates as indicated. (BP) Item 16. REMODEL Or 1'-E'c41 ESTATE - County Service Area R-4 - Work Order 5?03 It is recommended that the Board of Supervisors approve a change in the hourly rate paid the Principal Architect for the subject project, as shown in Exhibit "B" in the Consulting Services EL Agreement with Perata-Sylvester and Associates, Lafayette, from $1S to $20 per hour. (BP) A G E N D A Page 7 of 4 Public :Iorks Department Marc►. 1�, 1974 4 Item 17. AD�IINISTP�ATIOY BUILDING RI1-eQDEL - Martinez - Work Order 5306 1. It is recommended that the Board of Supervisors approve and authorize its Chairman to execute contract change order #1 with Alhambra Electric Company, Martinez, in the amount of $5,158.79. This change order provides for modifications and additions to the electrical work and partition work in the Probation Department areas. 2. It is recommended that the Board of Supervisors approve and authorize its Chairman to execute contract change order #2 with Alhambra Electric Company, Martinez, in the amount of $3,654.54. This change order provides for modifications and additions to the electrical work and partition work in the Human Resources Agency areas. (BP) Item 18. T!ULTI-USE BUILDING - .;�.ivenile Hall - Work Order 5396 It is recommended that the Board of Supervisors approve Addendum ii to the construction documents as prepared by Thomas & Wolverton, project architects. This addendum merely includes Page 15 of the specifications into the contract. This page was inadvertently previously omitted from the specifications. (BP) Item 19. EL SOBRANTE LIBRARY ADDITION - LIB 2 It is reconmended that the Board of Supervisors take the following actions: (a) Approve the plans and specifications for the E1 Sobrante Library Addition, with the understanding that revisions will be made thereto as required by the various County departments. The plans and specifications were prepared by project architect John C. Wilson of El Sobrante and his estimated cost of construction is $3093,000. It is understood that this new estimate will not modify the architect's responsibility, as spelled out in the Agree-ment for Architectural Services, to design a project the construction cost for which will be within IR of $290,000. (b) Authorize the Chairman of the Board of Supervisors to execute the Lease-Purchase Agreement for the construction of the El Sobrante Library Addition with the Contra Costa County Retirement Association. The significant terms of the agreement are: Estimated Total Amount: $256 ,000 Approximate Interest Rate: 8-3/4%. Approximate Term: 25 years (continued on neat page) A G E N D A Yage _J of 9 Public Works Department larch ii, 3_974 Item 19 continued: (c) Recommend to the Contra Costa County Retirement Association that they advertise for construction bids for the El Sobrante Library Addition at the earliest possible date. (BP) Item 20. CONTRA COSTA COUNTI t:ATER 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 4_ Water Meetings.11No action required. (EC) 44 NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. ! G E N D A Public,Works Department -q .of 9 2�.arc: 1:', 1' 74 (JI(P Propared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agency March 14, 1974 CALENDAR OF WATER MEETINGS (Includes Meetings for which attendance has already been authorized) ATTENDANCE TIME Date of Bd. DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatior Mar21 Thurs. Comonwealth Club 12:00 Noon Water Section - Report Port of California Monadnock Bldg on Peripheral Canal Nakagawa San Francisco Mar21 Thurs. Statewide Re- 9:00 A.M. Interim slater Quality Staff sources Control Resources Bldg Control Plan (Central Board Sacramento Valley) (Septic Tank Prohibitions) Apr.l Mon. U.S. Bureau of 1:30 P.M. Central Valley Total Staff Reclamation C.C_C.Water tater Management Study Dist. Offices Concord Apr.4 Thurs. U,.S. Bureau of 1:00 P.M. Central Valley Total Staff Reclamation Federal Bldg. WaterManagement Study San Francisco Api:.4 'Vaurs. 'Nor h Er.y ,a`rr '!C:0;: 3.Y Arcual Mcetirg Staff Advisory.Council Terry'sRstrnt Vallejo Apr.5 Fri. California Water 9:00 A.M. Regular Meeting Staff Commission Oak=land Apr17 lied. U.S. Bureau of 7:00 P.M. Lower American River and Staff Reclamation USER Offices Folsom South Canal Sacramento ` C oUv IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving March 19, 1474 Per Adjustments. , As recorsmended by the County Administrator, .IT= IS BY T$E BOARD ORDERED that the per adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following votes AYES: Supervisors J. P. Kenny, A. M. Dias, Wo N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. a CERTIFIED COPY I certitT that this is a full. true & correct Copy of the original dectunent vrttich [s on Lile in otY office. and that it vra>: Cac.;ed f adopt.^d by ts� Tloard of Sul�r*isora of G,tttrl C�*;t co- y, £';r�Lorr�Ea, an the dzttc site•r n. A'' 1 E�C: ;F. tt. fel..u'C13v: County Clerk&es oCfi«io Clerk ut said Boar d of supervisors. 1474 A by Deputy Clerk. 2 4:. - .,:,+.,.!':+." .� a. �H,r',a...'. z:ks„ca'.� �`#-:'as 2-t-.,+'?iv`4.�F'-•Sta i �"�i•S't:a...�a�'.£i�'``w-ar;�aer .. �_ '"i» �„ r:�.�'"!«,.' .`et,2-• ,.'�'»..°:mc"� �..,� _ ... ... .. .. ... ^�Ff ... ., .,. a. V,.. .. r LI/. POSITION ADJUSTMENT REQUEST No: Department SOCIAL SERVICE Budget Unit.509 Date 7-5-73 Acti ow Requested: Add (2) Social Provra.n CpPei;x1iSt 1113 loons; rancgl (2) Social Work Supervisor I positions _ Proposed effective date: ASAg Explain why adjustment is needed: To provide additional staff assistance to•Assistant Director-Income Maintenance rr ONEESe COMMA r01 uW=Y Estimated cost of adjustment: RECEIVED PmOunt: 1 . Sal ares and wages: i J' 10 1973 g # 2. =ixed!:ftsets: f.Cist .i terns mid Cost) . . .,.. _ rice of LU County Administrator $ ii � '` Estimated total $ @ t ej 1A EApp S t3 CES AGENCY ,I1 Signature ''_:l' =�� •- _J Department bead J initial Determination of County Administrator Date: December tl„ 1973 z To Civil Service: Request classification recommendation. Count A m nistrator Personnel Office and/or Civil Service Commission ate: March 12- 1474 Classification and Pay Recommendation ,Allocate the class of Income Maintenance Program Specialist; classify 2 positions. Cancel it Social Work Supervisor I and-1 Social ' brk Supervisor II. On March 12, 1974, the Civil Service Commission created the class of Income Maintenance Program Specialist and recommended Salary Level 316 (966-1174). The above action can be accomplished by amending Resolution 73/488 by adding Income Maintenance Program Specialist, Salary Level 316 (966-1174) and amending Resolution 71/17 by adding 2 Income Maintenance Program Specialist positions and cancelling Social Work ;Supervisor I 0501-30, Salary Level 332 (1014-1233) and Sq ial Work Supervisor II #501-32, Salary Level 364 (1118-1359). Can be effective day `g Board action. Personne irector Recommendation of County Administrator Date: March 18, 2974 Allocate to the Basic Salary Schedule the class of Income Maintenance Program Specialist at Salary Level 316- ($966-$1,174) and add two (2) positions; cancel one (1) Social Work Supervisor I, position number 501-30, Salary Level 332 ($1,014-$1,233), and one (1) Social Work Supervisor II, position number 501-32, Salary Level 364 ($1,118-$1,359), effective riarch 20, 1974. County Pnistrator action of the Board of Supervisors ndju trent ALPR01'ED ( RED } on J. R. OLSSON, " !_ounty Clerk Date: zPlalrsat . rr „ s t a + z + w• i • �1 T � Pex.rl u,,et. r�, } ,��v n.. C'� •t.eLL1 ..d j.tS,!t',,.3Ia S�.{.tLLtt'sS a.l. r`�J�'if1.;i,{.cztc.CrI r'�{�jUh�3222i..t Ui' t w:.J.x. t�V.=...«f1 l-t�iiL3�14itx.)pM• � ry y i POSITIOtI NDJUSTEf1T REQUEST No: -7 t i Departr:ent Medical Services, Rictinond Budget Unit 540 Date E-15-73 Clinic Action Requested: Reclassify Position 0-085-01 fran Supervising Clerk I to Supervising Clerk II Proposed effective date: As soon as possible. Explain why adjustment is needed: To recoani�ze the scope of responsibili tips of thp pnsi .ion. GON A COSTA COUNTY Estimated cost of adjustment: jUL a 1973 Amount: 1 . SalaMes and wages: Monthly salary for Sup.Clerk Id;tice Of � 855.00 2. -Tixe-7d Assets: ��'fs� itLn:s r.,?d cost) eonthly salary for Supervising Cler c Count�-�rmtntstrator _ - $ 730.00 MAN RESOURCES AGIENCr! f Apo;a:�dJ :_�-• ..•� Estimated total $ 125.00 per month . _ 't7ate `f�Y1�_ --signature .o•��*� .}'lis Departr,�nt Head Initial Deteirnisnation of County Administrator Date: August 13, 1973 To Civil Service: Request classification recommendation. t t To-unty Admi iserafor Personnel office and/or Civil Service Cor+ nission Date: march 12, 1974 � Classification and Pay Reco;rr;endation Reclassify 1 Supervising Clerk I to Supervising Clerk II ■ Study discloses duties and responsibilities now being performed justify reclassification Ito Supervising Clerk II. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclass- ification of Supervising Clerk I #Ol, Salary Level 242 (771-937) to Supervising Clerk II, Salary Level 292 (898-1091). 1 Personnel Director �-"--- :• Date: riarch 18, 1974 .t:ec��r:men T2ndnc?on of County Administrator Reclassify one (1) Supervising Clerk I, position number 01, Salary Level 242 ($771-$937)2 to Supervising Clerk II, Salary Level 292 ($898-$1,091), effective March- 20, 1974. County Aa.. inistrator :c-4ian of the rd of Supervisors i Ttdjl st-:ent AN ROVED ( n ) on YAR 1 C. ­74 t J. P.. OLSSON, County Clerk pv.,`s�.: ?r:...:.t.� X23 J � I rs POS I T I ON ADJUSTMENT REQUEST tlo: Department Social Service budget Unit 570 Date 8-27-73 I Action Requested: Reclassify (1) Staff Nurse II pos. T01 to Staff ►`,arse III Proposed effective date: ASAP Explain why adjustment is needed: to properly classify incumbent (C. Commins ) i according to duties and responsibilities assigned. Estimated cost of adjustment: rti � E j V CE C3 A.mo,snt: ' 1 . Salaries and wages: $ 572,00' 2. Fixed Assets: (Zis.t iters a;,d cc,st) �: :.' i i73 t ILe : rt t � � tit.i�tS 2.of Ce.�n► A» Hi IMAM RESCLt'C_S AG!N',Y Estimated total 572.00 � .--=�- t -' �?��•r.L/ Approved/ o' Signature Cie, a� Department Head initial Determination of County Administrator Date: September 4, 1973 i To Civil Service: Request classification recotrmendation. Countv Admini trator ' Personnel Off_i .e and/or Civil Service Co�.mission Da'�: March 12, 1974 r Classification_ and Pay Recomr:endaticn ( Allocat?_the�elasses of Institutional Nurse I, Institutional Nurse II and Institutional f Nurse III. On Harch„1.2, 1974 the Civ�l�ice Commission created and recommended salary levels for the following class,9_ Institutional Nurse I, Salary Level 276 (855-1039), Institutional # Nurse II, Siiar:ELeve_1"'308t(1039-1146) and Institutional Nurse III, Salary"Level 332 (1014- 1233). ------ The above action(\can be asished by amending Resolution 73/488 by�adding"Institutional Nurse I, Salary Lever 276(855-1039), Institutional Nurse II, Salary Lever"308t(�-1146) and Institutional Nurse III, Saler} Level 332 (1014 �, C�2 C 3-7 Personnel Director Recommendation of County Administrator Date: Ila.rch 18, 1974 I Allocate to the Basic Salary Schedule the classes of Institutional Nurse I at Salary Level 276 ($855-$1,039), Institutional Nurse II, Salary Level 308t ($1,039-$1,146), and Institutional Nurse III, Salary Level 332 ($1,014-$1,233), effective March 20, 1974. County dministrator JAction of the Board of Supervisors ' Adjustment APPROVED on MAH, J. R. OLSSON, I I N1 -County Clerk Date: MAR 1 ':974 By: _ ,, A L o•< .tt.i,s adflustircatcats(:t t+?.S cut Apto tia tioyz Ad•as.,ejtt ajtd PeJLs ost;Au`02 1 i r 4 1 P0SITI0N ADJUSTMENT REQUEST flo: Department Clerh of the Board Budget Unit 02 D Date 9-5--73 Action Requested: Cancel Interne iate Steno Clerkosition � (f?-) and establish 3ccretar-v I position (DI) Proposed effective date.-IO-1-73 Explain why adjustment is needed: New dudes recuired by st he•.:l• .� established Assess- 1 .ent appeals '.:oars. E C £ ! V E Estimated cost of adjustment: � Amount: 1 . Salar1es and wages: Office of $ 152 2. Fixed.Assets: (1,cst .steins and cost) ,,, 1 Estimated total ~� Signature epartment ead Initial Determination of County Administrator Date: S .Rringr 11 „ 1973 To Civil Service: Request classification roe orLmartdat.ion. County Administrator j Personnel Office and/or Civil Service Commission Dater Classification and Pay Recomrendation Reclassify 1 Intermediate Stenographer Clerk to Clerk III (Stena) Stud discloses duties and responsibilities now being Study P g performed justify reclassification to Clerk III (Steno). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclass- ification of Intermediate Stenographer Clerk #05, Salary Level 168 (615-748) to Clerk III (Steno), Salary Level 194 (666-809). Personnel Director' Recommendation of County Administrator Date: March 18, 1974 Reclassify one (1) Intermediate Stenographer Clerk, position number 05, Salary Level 168 ($615-$748), to Clerk III (Steno), Salary Level 194 ($666-$809), effective March 20, 1974. County A P inistrator iActijn of the ;fidjuttmentAFQROIEDof Supervisors_ on J. R. OLSSON, County Clerk _ Date: iiirl 1 � �J!'tt p S y. LZ ��l�Vo •/rte)`" ,rh r,v� 1� t _iI.C.S tlti tiLS•.ftt�. ' L^c L.t.,_..5 u^it at•_�...E'�r'LQt� EC7« Ad tLStlli(_L f cutd PQl:donnrr I i a z:r, .._:in,-.7:'�' "s�.-wss`a *�..�t1.. .,•,.rF ,R�`�:?�•.. r . JR r Ila, K POS I T I ON ADJ USTFIENT REQUEST No: Department PROBATION Budget Unit 327 Date " 10/2/73 Action Requested: Reclassify Group Counselor II (Leonard VanNoord) to �■' Deputy Probation Officer I Proposed effective date: ASAP Explain why adjustment is needed: Duties and responsibilities justify change in : title of classification (same salary level) ' Estimated cost of adjustment: Amount: 1 . Salaries and gages: S 2. Fixed Assets: (ti6lt iters rjzd cost) c� C v Estimated total _ c Signature 9 -� `"Deka"rfrn'nt Head- Initial ead Initial Die �"!'nation of County Administrator Date: October 11 , 1973 To CivS4 r rvice: Request classification recommendation. Count Administ ator Personnel Office and/or Civil Service Commission Dated Harch 12, 1974 Classification and Pay Recommendation Classify 1 Deputy Probation Officer I; cancel. 1 Group Counsellor II. Study discloses duties and responsibilities to be assigned justify classification as Deputy Probation Officer I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to riefl,&ct the addition: of 1 Deputy Probation Officer I, Salary Level 254 (799-972) and the cancellation of Group Counsellor II #02, Salary Level 254 (799-972). t Personnel erector Recommendation of County Administrator Date: March 18. 1974 Add one �1� Deputy Probation Officer I, Salary Level 254 ($799-$92 , and cancel one (1) Group Counsellor II, position number 02, Salary Level 254 ($799-$972), effective March 20, 1974. County fmministrator Action of the Board of Supervisors �trit l t; i t Indiustment A:PPROVED on J. R. OLSSON, r "-" "CountVCle Date: I yY By: Ak,2 j APPROVAL o6 1611r s adius ire Lt coasistut:s an kpptoptiatfon Adju,6 —nit and ?enso;c)zee q . _ w w t ) s J P O S I T I O N ADJUSTMENT R E Q U E S T No: 7 7d�-�_ Department PROBATION Budget Unit 327 Date 10/2/73 Action Requested: Create one (1) Deputy Probation Officer I P.1. Position in the 1 _ Weekend'Work Training Program Proposed effective date: ASAP Explain why adjustnent is needed: To maintain adeauate -supervision of work crews in proaram (See attached correspondence) Estimated cost of adjustment: Amount: r 1 . Salaries and Wages: -1 2. n=ixed Assets: (Lis.t .c tuns :,j.d cort) =' Estimated total $ T Signature LLJ �? Depif ttrent Head r Initial ;tet• anation of County Administrator Date: October 11, 1973 197 10 Civil S.er�ce : `Requ= � atlassification recon endation. Countv Admini5 rator ' Personnel Office and/or Civil Service Commission Da : Mirch 12, 1974 Classification and Pay Recommendation Classify I Deputy Probation Officer I Permanent Intermittent Study discloses duties and responsibilities to be assigned justify classification as Deputy Probation Officer I, Permanent Intermittent. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding l Deputy Probation Officer I, Permanent intermittent, Salary Level 254 (799-972). r P rso ne irector Recommendation of County Administrator Date: March 18, 1974 Add one (1) permanent intermittent Deputy Probation Officer I, Salary Level 254 ($799-$972), effective March 20, 1974. J. County Admit istrator Action of the Board of Supervisors Adjustment APPROVED (�"+ RPROVED) on 'nR 1_. 'j 'r I R. CLSSON, 111 County C le rk ' Date: biak 1 :+ 4 By: ��.�Vis' „G , J j� APPROVAL c4 this adjus.L;4t:,t ecns�L.F its tp-5 Cn Appptojv,tation 1Wju.6tirc?t-t and P 0 S i T I O N ADJUSTMENT R E Q U E S T No: Department DISTRICT ATTORNEY Budget Unit 242 Date Nov. 2, 1973 Action Requested: Reclassify Intermediate Typist Clerk Position # 11 (MU'LDOON) to Lead Clerk III. • Proposed effective date:A.S.A.P. Explain why adjustment is needed: To adjust the position to a level commensurate to the responsibilities in -order to retain a qualified incumbent who is presently per=orming at the Lead Clerk III level and is Within reach on the Lead Clerk III list. Estimated cost of adjustment: Amount: Increase perm. salaries $56/month I . Salaries and wages: / for 7 months $ 392.00 2. �ixad- ssem-.f, s c". s e:yid cost) o ' '' Estimated total _ _ 2. ij o Signature A_ Department::_. . Department Hea Michael helan Initial_Det�34M Bti on of County Administrator Date: November 23; 197 f To Civil-Seyvice: Request classification recormendation. Countv Admini trator Personnel Office and/or Civil Service Commission Dae: mgri-b 17, 1974 l Classification and Pay Recomrendation Reclassify 1 Intermediate Typist Clerk to Lead Clerk III (Typist) Study discloses duties and responsibilities now being performed justify reclassification to Lead Clerk III (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk #11, Salary Level 152 (586-712) to Lead Clerk III (Typist), Salary Level 194 (666-809). �1 Assistant Per3onne rector Recommendation of County Administrator Date: March 18• 1974 Reclassify one (1) Intermediate Typist Clerk, position number 11, Salary Level 152 ($586-$712), to Lead Clerk III (Typist), Salary Level 194 ($666-$809), effective March 20, 1974. County A P inistrator ®� :action of the Board of Supervisors Adjustment A'PRO ED (� " �) on ;4 Adjustment jI R. Ot SSON, :County Clerk BY: J6 el a 1"1 , U J�a 13 t ,%PPR{SVA l,, .V,.i,S adjustl."2.;i' coazt.. ;tute-S a;l App),• ilk j t,:! d P�.. `n , , �G, ..CCatCCiL r'�Cf Li.�._..c.if.t CFSL 1J5Uif:i' 1. t i •. ,.. . ., .;a"i«✓, t �G POS I T I 0 ALJ .! UST 4ENT REQUEST No: I Liz Department SOCIAL SERVICE Budget Unit 502 Date 2-1-74 Action Requested: Add (1) Eligibility Work Supervisor I position; cancel (1) Social Worker -III position 01501-116. Proposed effective date: ASAP Explain ,thy adjustment is needed: To provide backup position for T4s. Susan Sweet whose Eligibility Work Supervisor I position #502-a5 is. being-transferred to the NRA Nutrition Project. Estimated cast of adjustment: 'R ' ` �� ' = = Amount: 1 . alar-Ta"s aLnd wages: ; `� u f::f4 $ (500) 2. nixed iassets: {t Lst .items rutd coat) ( ` $ Estimated total ,�` $ (500) NJ,�'iii 1-CSJU Av CES AG-EN:C /� � t Signature Department Head ' Initial Determination of County Administrator Date: February il , 197!! To Civil Service: Reauest classification recommendation. 1 ^ County Admittistrator Personnel Office and/or Civil Service Commission D te: March 12, 1974 Classification and Pay Recommendation Classify I Eligibility Work Supervisor I; cancel Social Worker III #501-116 Study discloses duties and responsibilities to be assigned justify classification as Eligibility Work Supervisor I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Eligibility Work Supervisor I, Salary Level 248 (785-954) and the cancellation of Social Worker III X501-116, Salary Level 292 (898-1091). Personne rector Recommendation of County Administrator Date: March 18,,_ 197 Add one (1) Eligibility Work Supervisor I, Salary Level 248 - (.785-$954), and cancel one (1) Social Worker III, position ntanber 501-116, Salary Level 292 ($898-$1,091), effective March 20, 1974. County , dministrator r` Action of tha Board or Supervisors Adjust-ment APPROVED ( ) on MAR I J. R. 0!_550N, Ccunty Clerk' n . Date: 111.AR 1 ci Q,.4 By: � s _.moi r C v(-,29 ;PPR,;;VAL e; 2hi-S adjustirettt co;lstitcc,te& rut Apptup'ci.atton Adjtj bn&Lt cutd PeAso)ai.7 i POSITION ADJUSTMENT REQUEST Pao: 90 Department Sheriff-Coroner 300 2-5-74 p Budget Unit Date Action Requested: Create one position of Deputy Sheri ff-Fe^nale which will be cancelled upon the retirement of Deputy Ann Neaherbon, ;;3202 Proposed effective date: 2-22-74 Explain why adjustment is needed: Deputy ?;eUherbon's last day of full sa_lar-,? %rill,be Februar, 21, 1974. She has applied for disability retirement. This uosition will be cancelled upon the official retirement of Deputy Negherbon. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ -© ' 2. Fixed Assets: (ti,.at .stens a,td cost) CE3NTRA COSTA COUNTY Estimated total / -0- tn Lti o ,; Signature A. ot_Ers v. or.:t�:. SERVICES OFFICER Departlr`hr* featly sxer.►�F-caro::Eu Ci„ i LA1 ,s r,=nr Initia?—Det't�miUtion of County Administrator Date: February 21 . 197!x.. To CiviL!%e_5 vice: Reques°,.2 classification recormendation. County Admi zstrator Personnel Office and/or Civil Service Cormission date: March 12, 1974 Classification and Pay Recommendation Classify 1 Deputy Sheriff - Female This position is being established to accommodate replacement for Deputy Sheriff - Female on leave of absence. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding I Deputy Sheriff - Female, Salary Level 324 (990-1203). This position is to be cancelled upon separ- ation of employee in Deputy Sheriff - Female position 003. i Personnel Director Recommendation of County Administrator Date: March 18, 1974 Add one (1) Deputy Sheriff-Female, Salary Level 324 ($990-$1,203), effective March 20, 1974; this position is to be cancelled upon separation of employee in position number 03, County Ai inistrator Action of the Board of Supervisors Adjustmant AF'-ROVED ( ) on HIAR 19 ;�74 J. R. OLSSON, llimmmil County Clerk Date: 4',Ar 1 G 'W44 By: ! APPROVAL o„ tht s adfus.triut Cc►zs-jtu-ted c.rr Ap9tcp t%crtcrjt Ac'1ws.tmru and Fe'✓5o►ut2P j F.rSiJC�..LI•�-CC'1: .-i"t:'_1_ilt,:'_l.i-. POSITION ADJUSTMENT REQUEST No: � G� Department Auditor-Controller Budget Unit 010 Date 2/11/74 Action Requested: Cancel Twist Clerk Position X03; Add Account Clerk I Position Proposed effective date: 3/6/74 Explain why adjustment is needed: To align Position classification with duties being Performed. Estimated cost of adjustment: Amount• 1 . Salaries and wages: $ 268 2. Fixed Assets: (fiat .item and coat) Ca'"Ctut=ror -- S400 $ 400 > Estimated total r 668 ZL Signature r'f �•. �,:� =! i �, ;:� Department He Initial DetermiBti�__n of County Administrator Date: February 21 . 1971x: To Civil Ser c& 'Request classification recormendati on. ��,�--- County Adininisfrator Personnel Office and/or Civil Service Commission t� Date: march 12. 1974 Classification and Pay Recommendation Classify 1 Account Clerk I; cancel 1 Typist Clerk Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be effective day following Board action_ The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk I. Salary Level 148 (579-703) and the cancellation of Typist Clerk #03, Salary Level 108 (512-623). INS— Personnel Directo Recommendation of County Administrator Date: March 18, 1974 Add one (1) Account Clerk I, Salary Level 148 ($579-$703), and cancel one (1) Typist Clerk, position number 03, Salary Level 108 ($512-$623), effective March 20, 1974. County Administrator Action of tha Board of Supervisors t Adjustment A'PROVED ( on h1.0i 1 9 •„ I R. OLSSON, I'M°�� ounty Clerk Date: -NI 19 97� By: � 1r -AYPJAL v.4 s h.& tdj;,5tire;!t ccnsUtes c,,;? Ad;)-rn, � ,. !t 1a7 Resoution � Amemimen t. i MR- ML-w •..,._..sxz .�?a„ YF°: :a't2#,w:..,.w � :. : I� POSITION ADJUSTMENT REQUEST No: Department Auditor-Controller Budget Unit 010 Date 2/13/74 Action Requested: Cancel Collection Investigator Position al; Add one Account Clerk I Proposed effective date:3/6/74 Explain why adjustment is needed: To align classification with duties performed and to he performed. Estimated cci5t of adjustment: Amount: L-�: z c 1 . �:&alatest and wages: $ <784 2�Ctxjxgti� s, ��.t.�t ,tens cued cost) -.0145 ,� 155 tenting .a cu ator J $ 555 . 41 mEstimated total Signature Department Head/ j t,>,lr•.G� Initial Determination of County Administrator ;/ ` Date: February 22-;/!1974 To Civil Service: Request recon-endation, pursuant to memorandum dated February 22, 1974, attached. Countv Administrator 1 Personnel Office and/or Civil Service Commission Date: Mifeb 191 -1 Q74 Classification and Pay Recommendation Classify 1 Account Clerk I; cancel 1 Collections Investigator Study discloses duties and responsibilities to be assigned justify classification as Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk I, Salary Level 148 (579-703) and the cancellation of Collections Investigator 001, Salary Level 244 (775-943). A Personne Di rector Recommendation of County Administrator Date: March 18, 1974 Add one (1) Account Clerk, Salary Level 148 ($579-$703), and cancel one (1) Collections Investigator, position number 01, Salary Level 244 ($775-$943), effective March 20, 1974. County '`dministrator i Action of thci Board of Supervisors Adjustment A?PROVED ') on J. R. OLSSrON, 2County,Aerk Date: h,=;�i 1 By: r1Y'�Y':ll.�AL C� -t-,'List:jCu-it".a'.i'_ti CCi:.:..%{,`tLt'w ru: Ap.V o'?,~.•_atLo)t A�L u,tr..iz;Lt a). P�'�OlinC'.C. .z r, le 'a,gtwr.• �c;� �a^' '"''";A... k. ,. s!4.-.$•,.e'ar:E..:c•:arae,. .:., man POS IT I ON ADJUSTMENT REQUEST No: .��%�'3 Department Sheriff-Coroner Budget Unit 255 Date Feb. 22, 1974 Action Requested: Ifteclassify Lead Clerkli! with Steno. option (255-730-003) to Clerk III with Steno. option (Crimminalistics Lab ) Proposed effective date: 3-5-74 s Explain why adjustment is needed: Effective 10-30-73 P300 7737 (copy attached). A I Senior Stenographer position ius reclassified to Lead Clerk with Steno. option. There is no eligible list for Lead Clerk III with Steno option. Civil Service staff pias reco=endea th4-.s action. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ - 0 - 2. Fixed-Assets: (Wt .items and coat) Ci3N t Rte„C0G'—i A CQUNTY IV iz— E EJ $ - 0 - - �r 19711 Estimated total LJ C-L Oifio of Signature L. r iyN- D. ICES OFFICER �'' Departmeftr-B�dTtsr SMEii{Fi -CClnQr3c7 __Cttt� ��:nistrator Initial Detej!oingtjon of County Administrator Date: February 25, 1974 To Civil Service: Request classification reco:mendation. . / 1 .1 — .4 Count A m strator r Personnel Office and/or Civil Service Corrrlission ate: March 12, 1974 Classification and Pay Recommendation Classify 1 Clerk III (Steno); cancel 1 Lead Clerk III (Stena). Study discloses duties and responsibilities to be assigned justify classification as Clerk III (Steno). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Clerk III (Steno) and the cancellation of Lead Clerk III (Steno) x€03, both at Salary Level 194 (666-809). P rsonnel zrector Recommendation of County Administrator Date: March. 18. 1974 Add one (1) Clerk III (Steno) and cancel one (1) Lead Clerk III Steno), position number 03, both at Salary Level 194 $666-$809), effective March 20, 1974. County administrator �l Action of the Board of Supervisors - Adjustment APPROVED on WAR 19 1_ P. O!SSON, County Clerk -Q- Date: !Arc 1 .l :334 By: tf:.{.5 add-us,,-me t c0.1,5%.itates m-, Adfus-,'i•,eat mid PQJrsonnee i i POSITION ADJUSTMENT R E 0 U E S T No: Department Civil Service Budget Unit 035 Date 3/5/74 Action Requested: Reclassify Intermediate Typist Clerk 108 to Lead Clerk III Proposed effective date: Immediate Explain why adjustment is needed: To recognize and properly classify duties and resnonsihili- i ties currently performed by subject position. Estimated cwt of adjustment: Amount: I . =--sa i a`2tes`and wages: $ 225 2� :�- �i xeT Assets: _(t .at ite.ma mid cost) jUA COUNTY �a J -• 3 Estimated total $ 225 `:� c Signature Gt:;niy firr,a=s`,�:c� Departmen Head Initial Determination of County Administrator Date: F:7iral County Adininistrator Personnel Office and/or Civil Service Commissions Date: march 12, 1974 Classification and Pay Recommendation Reclassify 1 Intermediate Typist Clerk to Lead Clerk III (Typist) Study discloses duties and responsibilities now being performed justify reclassification to Lead Clerk III (Typist). Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Intermediate Typist Clerk 108, Salary Level 152 (586-712) to Lead Clerk III (Typist), Salary Level 194 (666-809). Per onnel Director / Recommendation of County Administrator Date: :i Q 7 A ILM Reclassify one (1) Intermediate Typist Clerk, position number 08, Salary Level 152 ($586-$712), to Lead Clerk III (Typist), Salary Level 194 ($666-$809), effective March 20, 1974. County Adr'inistrator Action of tine Board of Supervisors Adjustment APPROVED (D;118APP#0"7n) on !. R. OL554N, .g County Clerk Date: ;r1AR I '1 -114 � t I AtY4 APPROVAL o ' .ttti s adjustrent constituters an AI.;o.'topti.ati.on Adju.6 tre,nt and, Pe&sonnet Resoeut'(';! ;mecatin nt-. 1 ,f POSITION ADJUSTMENT REQUEST No: Department Sheriff Budget Unit 25.E_ Date x/74 Action Requested: Abandon class of Supervising Sheriff's Dispatcher Proposed effective date: ASAP Explain why adjustment is needed: ■ Estimated cost of adjustment: A*mdunt: 1 . Salamis and wages: $ 2. E.ixec swim: (4'i4t .itcmz and cost) LLJ - Estimated total Signature . - -� Depar€K5 E*aVc sKcatFF-r-QRQNER Initial Determir;ation of County Administrator Date: Count Administrator Personnel Office and/or Civil Service Commission Date: March 12, 1974 Classification and Pay Recommendation Remove class of Supervising Sheriff's Dispatcher. on March 12, 1974 the Civil Service Comai.ssion deleted the class of Supervising Sheriff's Dispatcher. The above action can be accomplished by amending Resolution 73/488 by removing the class of Supervising Sheriff's Dispatcher, Salary Level 250 (790-960). Can be effective day following Board action. tz PersonneI Director Recommendation of County Administrator Date: 8 1974 Delete from the Basic Salary Schedule the class of Supervise Sheriffs Dispatcher, Salary Level 250 ($790-$964), effective March 20, 1974. County Administrator r Action of the Board of Supervisors y Adju_',tment AFPR01`ED (E "' '} on I P, OLSSON, ' � County Clerk Date: yltAIR l ►mar r :LS GiutP.3 cut As o�o��`,.c tor. Ad1c:�t►n2:Lt 2�d pVL onnek aPPPO n. o 6 .hi s ad itatt„ertt co I .S +LIMIRMW 7. L { In the Board of Supervisors of Contra Costa County, State of California March 19 19 Z1� In the Matter of Authorising Filling of Deputy Clerk I Position in Mt. Diablo Municipal Court. On the recommendation of the County Administrator and on motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that authorization is GRANTED for filling one (1) Deputy Clerk I position number 07 in the Mt. Diablo Municipal Court, at Salary Level 108 ($512—$623), effective March 20, 1971 , said position vacated by resignation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. .NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Mt. Diablo Municipal Supervisors Court affixed this__JqtjL_day of March ' 19 Personnel Director jgMES R. OLSSON, County Cler County Auditor— Controller BY Deputy Clerk County Administrator Dorothy Lazzarini M 24 5/73-15M !U t jJ36 s ... xeS;:c_ ,.c...:+.,.,.. e...a..v.�k.,.w. I" h' ' :.s,:..,ts c+..».EF"r�... .., .. ;�. #� ';. � � .s,,.�^,`.r'",•,z w.k - 7Pm �Y, '' ,� '1 IN THE BOARD OF SP.PERVIS CRS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Appropriation Adjustments. ) March 19, 1974 On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, r-P IS BFY THE BOARD ORDERED that the appropriation adjustr:ents attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote of the Board: APES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. LInscheld. CERTIFIED COPY I certify that ts is a init. true & correct copy of mar the original docti+Hent vi Is oz tI'e YR r1~ o- tice. and that it isa r<„.,:ed F.- adow,d hq tl a I^^rd of n Isar s of t r +r' Vn'ta Cnnt- C2'f.arnta, on Supe r ^-' N, County the date shown. I ,V;'T. .T. ' Clerk&ex o:ficio 4Iet::of said L&)=a of supervisors, by Deputy Clerk. 00037 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT 255 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease CR X IN 66) Code Quantic ) Bud et Unit Object b.Acct. 255-2477 Education Supplies & C. $140.00 i 255-7751 013 File - Mug Shot $140.00 3091 010 15� at =mss .Src.. //5.6 775,Y c'6 46Pro dcasl' Sce46- 6(0.06 775,6 0z8 x1g.W PROOF -K.P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL � - - ENTRY Unanticipated price increase. Date Description APPROVED: SIGNATURES DATE AUDITOR J CONTROLLER- '-1)ONTY ONTROLLER:COUNTY _ � ..,- ADMINISTRATOR: _MAR � v Ji�r BOARD OF SUPER ORS ORDER: YES: SUPW-7113=11 Ke=Y- Dias. Moriarty, t1 n.k V� �-vca-t �.a�..,..1Q NO.. i�• MAR 1 4 !9744 R. OLSSON Admin. Serv. Asst. 3-12-74" CLERK b. 1. Signature �Oww� Title !` Date - - = App rap.Adj. t Al 129 Rev. 2;681 Journal No. See Instructions on Ret ersr Side �f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT __=.; RESERVED =OR AUDITOR-CONTROLLER'S USE 0 T-1un1 CiD l Coui: — 212 Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSE&i'TfMa J eT4 Increase Code Quantic ) Fund BudoetUnit Obiect Sub.Acct. P (CR X IN 66) O/ 1003 212-1014 Overtime AU21TQ i- -r._3 �L� rc pEPr. 225, 1003 212-1012 O.A.S.D.I. 15• i 1003 212-2170 Household Expense 240. v CONTPA COSTA COUIV ry 1974 Office of County Administrator PROOF _Comp.__ _K_P__ _VER.— 3. EXPLANATION OF REQUEST t if capital outlay, list irons and cost of each) TOTAL ENTRY Overtime needed to change filing system. Dote Description APPROVED: 51C RES DATE A!-!DIT - MAR 12 74 CONTROLLER: COUNTY i ADMINISTRATOP: 74 BOARD OF SUPERVI ORS ORDER: YES: auper0sors Benny, Dias. rloriarty. Boggess, AdmulmilmL NO:. ,e-+mac- • a,MAR 1 :i 'y i•1 3, R. OLSSON Clerk-Administrator 3/7/74 1EINE1111111MI, CLERK by Signature f!�`{rte (`'�/ Title ? Date V 1J��✓ aDDrop.Adj. i h1 !?>' Rev. 2i66) See instructions on Reverse Side Journal No. • F ;r' I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Cade Quantity) Fuad BudoetUnit Obiect Sub.Acct. (CR X IN Gb) SXiN DRAIN 14AINTENANCE DIST.4 01 2563 2563-231C 1. Rbeem Creek RW 11000. I t � 2282 1. Grounds Mtce. 1,000. .AF2 EC MAR 15 Office of County Admir,istraW 1 00 . 1. foo, PROOFComp.! K.P. VER. m - 3. EXPLANATION OF REQUEST(If capitol outlay, list!terns and cost of each TOTAL ,- - — �t w►eee�w, Sar ENTRY i. 'w10 8120 -1rgale of surplus property at Date Description Ti'wentietb St. , San Pablo. r r" APPROVED: SIGNA fES ATE AUDITOR- CONTROLI- r w--- ,t COUNTY " -�,y.., 18 974 ADMINISTRATOR: -- --� BOARD OF SUPERV SORS ORDER: YES- aupern Lsors Kenny, IX a* Alortartat, Boggem, 1L NO% UMIL- MAR 1 9 3-14-74 J. R CLERK by Deauty Public Works Director , Signature Title ��% ,,,, Dote -0000 App"p.Adj. i M 124 Rev. 2.'681 Journal No, • See Instructions on Ket'erse Side .74.1<..Y a CONTRA- COSTA. COMITY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic ) BudaetUnit Object Sub.Acct. (CR X IN 661 SELEC 1 ROAD BETPERMENTS Cl 1003 662-7600 101 1. Gertrude Ave. 2,175. 590 1. Betterments 2,175. SELECT ROAD CONSTRUCTION 661-7600 505 2. Diablo Rd. - RW 1,000. 267 3. San Pablo Ave, 6,209. 594 2. Highway Plan. Eng. 1,000. MINOR ROAD CONSTRUCTION 665-7600 217 3. Third Avenue 6,209. CONTRA CC:S r A CMUNTY R E 0 E I V E D Office of County Administrator 39 PROOF _ _ Comp._ K'P; V_ER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL -� - 1. 140 6041 - Cover contract change order and ENTRY additional engineering to lower storm drain Date Description at York St. approved 3/12/741 2. WO 4176 - Investigate condition of Oak tree for future alignment. .� 3. WO 4122 - Replace timber retaining wall between '— Lillian etween 'Lillian and Flora St. APPROVED: SIGNA 7URES DATE AUDITOR- ffm 14 74 CONTROLLER: COUNTY 18 1 74 ADMINISTRATOR: --- BOARD OF SUPERVI ORS ORDER: YES: Super%1SOM Keane, Dtas )1ariam-, NO: � R 19 i4 .' J. R. OLSSON CLERK 3_14_74 /'� C` ...s/ " Deput_y Piiblic Works Direr j"o Signature Title Oate Apprap.Adj. i M 129 Rev. ..68) 00 • See Inslruclir>►is on Reverse Side �l041 Journal No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PROBATION #308 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Code Quontit 1 Budoetunit Object Sub.Acct. CR X IN 66) 1003 308-3310 Board s Care 550 086-7710 ��,2 Bulletin Board, Blackboard EIL Conference Room Drapes 550 PROOF Comp. K.P. VER. 3. EXPLANATION OF REQUEST( 11 capital outlay, list items and cost of each) TOTAL ----- - -- -- --- - ENTRY To transfer into Plant Acquisition, Martinez Building, Date Description an amount required by Public Works to furnish and install a large bulletin Board, and a Blackboard and Blackout drapes for the Conference Room, 10th F1. , County Admin. Building APPROVED: SIGNATURES DATE al "« ' AR 14 74 CONTROLLER: ������pp '7 iuNTY I�Itiil 18 74 ADMINISTRATOR: BOARD F�R V,OnRyrE lye MAR 19 ' 7. R. OLSSON � • V�WlR, CLERK bt �. UNTY PROBATION OFFICER 3/12/74 Signature TitleOate M 129 Re.. 2 ee) 00042 prop.Adj. Af R Journal No. See Instructions un Ret erre We tI ii.,�-4ft t' A; us' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET kW� IWICAL SFIN11 ME R-E—SERIVECR Z0,UCITOR-CONTROLLERS IUISE )AFT-LT Increase 2� OBJECT OF EXPENSE W I pi(I*' Catd Spvclol ACCOUNT I V VA Decrease Fund U (CR X IN 663 BudgetUnit Obiect Sub.ACV. Ob —LER $ 800.00 062 IV Infusion PUMVAUL)gc��- 01 1 1003 54o-7754 0i 1 i003 544-7754 050 0--imeter '1 'qQT.00700-00 100--, 09 wmwmw� 01 1 540-7754 0 To-lometer 600.00 01 2 1003 540-7754 110 Dental Stools 01 1003 5407754 204 Dental Chair WX-Ray 2,451-00 01 1003 540-7754 033 Shelvin- 1,959-00 01 1 1003 540-7754 119 Defrforillator 1,518-00 $1,901-00 0i 1 1003 540-7754 ASI Coulter q-%.rombo-Counter 3.,060.0002. 1 1003 540-7754 CS9 Dcnt-�' Electronic spirometer 11.,205.0001 1 1003 54o-7754 09C F8 To Presti Panendoscope 1,2105-00 01 1 1003 540--7754 091 Sconette 795-00 0i i 1003 5407754 04ci Blood Pressure IW. ule 77o.00 01 2. 1003 5407754 o0 ressure Trazsducer #5500-0003/b 17 = Igo; -548- 40 t44 ree - CONTRA COSTA COUNTY RECEIVED MAR I *.')' 1974 Office of County Administrator ez- PROOF _K.P. _VER._ 3. EXPLANATION OF REQUEST(11 capital outlay,list items and cost of each) TOTAL priorities of budgeted equirment to be purchasedwas ENTRY re-established by' I*dicftl Staff- Please note Dote Descriptionjustification (attached) for all new items requested- 7PPROVED: SIGN IRES DATE AUDITOR— 1274 CONTROLLER: Q iA ADWNISTRATOR: BOARD OF SUPERV SORS ORVE;- YE$ 6upemsor3 Kenny, 1)UM 110ri&--tY- n MAR 19 `74- NO: '14itL VQ I R. lhhief MeL�l OLSSON -v Service4, 1-4-74 11 CLERK Title Date 09 Approp.Adj. W. R. DowneY Journal No. M 129 Rev. -,�6�' See Instructions on Rel'ersesid, 000-43 7M M r . JUSTIFICATION Coulter 'Thrombo-Counter Our hematology department has approximately ten to fifteen platelet !— counts daily. It takes approximately ten minutes of technologist time per count vhizh means close to two hours per day is spent on platelet counts. The platelet counter will accomplish the same task in less than fifteen minutes, thus allowinr- our technologists more time for other testing. Donti Electronic Snirometer After reviewing our respiratory program at CCCS and the hospital clinics, the Respiratory Care Team selected a portable spirometer is a high priority item. It would be used in the following manner: a) The anesthesia resident would learn preoperative repiratory function evaluation by insuring that adults have spirometry testing on anesthesia rounds; b) The spirometer could be used on the acute medical wards for evaluation of dyspnea or cyanosis and for the management of patients with chronic obstructive airway disease; c) The spirometer vrould also be available to the outpatient department for preoperative evaluation and chronic respiratory disease management. The Budget Subcommittee of the Medical Staff has agreed that this a high priority item for inprovenent of patient care. F8 Lo Presti Panendoscone Gastrointestinal hemorrhage is a common condition of patients being admitted to the County Hospital.. Surgery is often helpful with MW duodenal ulcers, vhercas it is not helpful with esophageal varices. Until the development of the panendoscopes physicians have had to depend upon the best, clinical guess as to the source of bleeding in a patient. The panendoscope permits direct visualization of the esophagus, stomach, and duodenum thss allowing a vert exact diagnosis. The Medical Staff Budget Subcommittee hes selected this piece of equipment MW with its required Air Pump as the number one priority for capitol outlay this year. With it necessary surgery can be done early and unnecessary surgery can be avoided. Scopeette, Blood Pressure Module, Pressure Transducer #5500-0003 and Pressure Transducer #5500-0017 The number of serious?y il' patients requiring cardiac monitoring has frequently exceeded our capacity of on?;,t four mcnitors; one or more additional monitor scopes are definitely needed to decrease the number of times we Ltust choose which patients to remove from this life saving system. The scope integrated module and transducer for monitoring arterial and venous pressures will greatly improve our ability to save our sassy critical patients with severe heart failure, cardiogenic -hock, and other types of shock. ON44 CONTRA COSTA COUNTY APPROPFJA ION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT_-: RESERVED FOR AUDITOR-CONTROLLER'S USE Human Resources Agency 180 Card Special - Decrease ACCOUNT 2. OBJECT OF EXPENSE �X ASS�FT hEl,, xIncrease Fund Code Ouantit 1 BudoetUnit Object Sub.Acct. v r"t1) (CR X In 66) AUDITOR- o� io�.3 /80;22� �L� gEFT Rent of Equipment (2258 776 7752 602 Desk, Typist (?751 246 77$/ 00/ Typewi rter, Electric (7754 530 PROOF rap __ K.P._ _ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY Required for Intermediate Steno Clerk (Project) position Date Description established to support the Manpower Planning Project. The desk and typewriter will be allocated to the Manpower Program which will follow the Planning Project. APPROVED: Sl RES DATE AUDITOR=— IAR 13 74 CONTROLLER: COUNTY �^ MAIR ADLtINISTRATOR: rrlti" / BOARD OF SUPER ORS ORDER: YES: Superttisam Kenny. Mis, Moriarty, NO:,�7�v"- on MAR 1 l> �GLERK by I 1• Financial Svcs Officer 3/8/74 Signature Tide Dote A. P. Boi 1 eau0004 Approp.Adj. z� t M 129 Rev. 2/68) Journal No. •See Instructions on Rete:se Side 1 t- CONTRA COSTA C-OUNTY appROPwanON ADJUSTMENT f �;--,;, 1, DEPARTMENT OR fsttDG£T UNIT �uditor-Central S vi es RESERVED FOR AUDITOR-cONTROt_1.ER•5 USE Increase ACCOUNT . OBJECT OF EXPEt1bE OR Ft A T Decrease Card Special (CR X IN 66) _ Fund �' Code Quantity Budat tUnit Ob ect S.Acct. +�ITl1=t- .w� `1 (-,6iryrY Ci1:,tt;v W ,i �E rr 01 / 1003 149-7751 008 Binder 1400.00 01 1003 149-7751 004 Duplicator 364.00 01 / 1003 149-7751 005 Folder 036.00 c0U*-fy x 4n( ♦h"+.t items and cost of each) - If ita)outlay, rst Ca K.P. VER. 3. EXPLANATION OF REQUEST( caP t' PROOF _.`"�__ TOTAL To provide funds for binding equipment needed ----- ENTRY for binding various reports and manuals. Date Description — e APPROVED: SI TURES DATE AUDITOR--- " y AN 5 74 CONTROLLER: �jA�p(� COUNTY ►"t" M— f1AC1i1. 16 914 ADMINISTRATOR: BOARD OF SUPER SORS ORDER- YES. superb Isom Kenny, Vas. Moriarty. B099- 19 Data Processing , /t Manager - p pLS,oN L omD .`_ CLERKh► ! � � Si atv+ Title ' : 0004"'o" M 129 Rev. 2:'68) See frtstraetio its On Reverse Side ,„. a •x :..: ..- . . m t:..... . ,...n��+,.... `` F. '.R:= ..... :' -.`�4'ir^k.+.r^ ��'-" CONTRA COSTA COUNTY APPROPRIATION ARJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County AdAliistrator RESERVED FOR AUDITOR-CONTROLLER'S USE (PlantuASquisition� Cord Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• !d f HlI ncrease Code Quantity) Fund BudoetUnit Obiect r b.Acct. - De rex i CR X IN 66) 40/ 1003 126-7710 ,S'Q/ Replace roof and gutters "x�ccea • $550 0/ 1003 086-7710 690 Transfer to 126-7710--'70/ $550 PROOF Comp.- -K.P. VER. 3. EXPLANATION OF REQUEST(If copii;J outlay, list items and cost of each) TOTAL - -- - - -- --- - ENTRY To reroof and replace gutters on the D°" Description caretaker house at the Don Fernando Pacheco Museum. APPROVED: SIGNA114RES DATE AUDITOR- CE 1 AR 15' CONTROLLER: I COUNTY -�.— tS Iy� ADMINISTRATORPSORS20ROER.:BOARD OF SUPE YES: SUP?enisors Herm}' DIM 3fortarty. NO% � On MAR 1 9 J7 :1. R. OLS�ON Assistant to the +rf�r■w«i, CLERK by �'tL>nt�� Count, Administrator 3 '13 74 00 Signature Title Date � c�a4� Journal No.prop.Adj. ( M 129 Rev. 20`66) •See Instructions on Reverse Sr e CONTRA COSTA -COUNTY APPROPRIATION ADJUSTMENT 1. DEPORTMENT OR BUDGET UNIT Agricultural Ektension 630 RESERVED FOR AUDITOR-CONTROLLER'S t SE Y,'; Carc Special ACCOUNT r?• `'2. OBJECT Fund Decrease OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantic ) Budoetunit 0 b.Acct. CR X IN 66) Ci l©03 Capitol Outlay 7750 130 � 5 Office : xpense 2100 130 COMMA COSTA COUNTY REuEIVED Office of County Adminis`drator PROOFComp.- K_P__ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - 7.1 Projector,:rO jector, 16 ram, Eastman Kodak, is ENTRY ;.ranked. $500 appropriation is not enough Date Description to cover cost as GS.k contract With our office is no longer in effect. Where is approximately $130 more needed to cover the cost, of $630 including tax. APPROVED: Sl RES DATE AUDITO *R 1274 CONTROLLER: C COUNTYllv� r ADMINISTRATOP.: BOARD OF SUPERVORS Y F S: Suptrt�.sors )tsemy. c -litosiany. NO%'f i�-tie,. cn MSR 1 J. R. OLWN ' ti County Director 3 1 . CLERK by s. Signature Title `? Date Apprap.Adj. i Al 129 Rev. 2168) •See Instructions on Reverse Si-03048 048 Journal No. SIMON 1 11 1W CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Tassajara Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE 141, 1. Card Special ACCOUNT 2. OBJECT OF EXPENSE OR rIX5b AS5E1`ItElbt Decrease Increase Code Ouantit ) Fund Budge Unit Obrect Sub Acct. 'w'*, i CR X 1N 66) 01 2023 2025-7753 004 Truck 2,362.00 01 2023 2023-7750 002 For Truck 800.00 01 2023 2025-2270 For Truck 34.00 01 2023 2023-9970 For Truck 1,528,00 CONTRA COSTA COUNTY E C E I V E D FIAR 13 1314 (;iilce Ct CoUnly AdC1?Ristratef r� s� oto!P. r.�cr✓ PROOF Comp.x K_P_ MER._ 3. EXPLANATION OF REQUEST(if capital outlay,fist items and cost of each) TOTAL - - - — ENTRY To provide for tanker truck which is required. Date Description As Above APPROVED: 1GN AIE AUDITOR- CONTROL R: COUNTY .�,. ,! 16 74 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: aupenuors Kenny, Ditts, Moriarty, Boggess. JW `i iYt MAR 19 '974 on MON CLERK by Title Date sire? Apprap.Adl. JS37 049 Journal No. i M 1219 Rev, 2:'468) • 'ice Instructions flit Ret t'rsr We , �i 0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT County Administrator RESERVED FOR AUDITOWCONTROLLER'S USE (Plant AC uisltlon Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Fund Decrease Codc Quantity Bud et Unit Oa}ect t:_Acct. (CR X IN bb) Q/ 1120 08-7710 531 Electrical System Impr. $80,000 p/ 1120 94-9970 Transfer to 108-7710-531 $80,000 PROOF - Camp.- K`P_ VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost al each) TOTAL -- - - - — ENTRY A supplementary appropriation of $80,000 Date Description is required to finance the cost of modifica- tions to the electrical system at the County Hospital, pursuant to the contract award. Total estimated cost of work is $330,000; the current available appropriation is $250,000. APPROVED: SIGN 'RES DATE AUDITO 18 '74 CONTROLLER. 2� COUNTY ADMINISTRATOR: MAR 18 1974- BOARD OF SUPERVI RS ORDER: YES: 8Upen-1sors Remy. Dlas, Aforlar:p, Beggem LMEOW& Nt;:. n MAP 1 g r Assistant to the a".'-'x .'suq"WLL"ti�. 'd County Administrator 3/18/74 ClVag�, CLERK by 1. , J. R. OLSSON siynatu j� Title { Dote 000.5 Journal No. �� � M 129 Rev. _r68) •See Instructions on Ret•erse Side I CONTRA COSTA Couwty APPROPRIATION ADJUSTMENT Y W I. DEPARTMENT OR BUDGET UNITle5 _ RFSERVEO FOR AUDITOR-CONTROLLER'S USE Card Soeciat ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Increase Fund Decrease Code Q antit ) BudaetUnit Object Sub Acct. CR X IN 66) 01 1003 43-1013 Temporary Salaries 1650. 2102 Books and Periodicals 700. " 2170 Household Expenses 1000. toIn2250 Rental of Equipment 600. 2270 Repair and Service of Equipment 200. " 2301 Auto Mileage Employees 1200. " 2303 Other Travel Employees 1200. ' " 2305 Freight Drayage Express 1000. 2310 Professional Service 3500. " 2479 Other Special Departmental Exp. 2700. 1 IS " 7751 007 Transcriber 238. 1 IS In015 Transcribe= 507. 1 " 7752 012 Table, 48 X 120 275. 7751 016 Typewriter 27. 1 " 7752 0/7 60 x 30 Attorney Desk 225. I p/g 64 x 36 Attorney Desk 275. 2 " 7751 opq Cabinets 275. �w 01 1003 D90=9970 Contingency for Reserves 11,132. PROOFComp.__ _K_P_ VER. 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY These adjustments are necessary in order to Date Description balance our accounts for the remainder of fiscal 1973-1974. For further details see attached memo for need for the adjustments. APPROVED: GN RES DATE AUDITO — CONTROLLER: COUNTY MAAr� ADMINISTRATOR: BOARD OF SUPER SORS ORDER: YES: jiuyasrisora Lenny, Dias. I.Tottat•(y, Boggem, Umeii / Absent: S.uferviso-e )insc-6i e No:. Node- n .MA•---I.`-:-:,� ,� ! �/' Ch.Dep.Public Def.2/27/74 J. R. OCSSON � .!/LG��,uL �2 CLERK by s. , Signature / Title Date 405�. °,mai No:s �©l { NA 129 Rev. 2/68) •See tnstractions on Reverse Side d i OFFICE OF THE PUBLIC DEFENDER Contra Costa County Martinez,California ■� Date: February 27, 1974 TO: J. P. McBrien, County Administrator H. Donald Funk, Auditor Controller FROM: William R. Higham, Public Defender /� !� By: Patrick R. Murphy, Chief Deputy Public Defender i SUBJECT: Appropriation Adjustment for Public Defender These major mid-fiscal adjustments are needed for the following reasons: 1) Temporary salaries - [Recently a leave of absense was granted to one of our Intermediate Typists Clerks for six months which will require the employment of our P.I. Clerk for the month of June in this fiscal year at an estimated cost of $500.00. We will also need $1500.00 for a temporary typist clerk in Richmond for 90 days due to the dismissal of an intermediate typist clerk in that office whose appeal will not be final until approximately June 1, 1974. s In addition we will require for the balance of this fiscal year $550.00 for our attorney trainee and $500.00 for a Deputy Public Defender I for two weeks. 2) Household Expenses, Drayage and Fixed Assets - These increases are needed in order to provide funds for the move to our newly leased premises and money to purchase the furniture needed for the new branch office which we have been unable to do before due to lack of space in our present quarters. �- 3) Other Travel,Professional Services and other Special Depart- mental Expenses - These increases are needed due to an increase ME. in workload and unanticipated investigative costs in major felonies requiring extensive use of investigave travel, photo- graphy and the employment of experts as witnesses in pending cases. PRM:plh 00052 In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 34 In the Matter of ' Approval of Resolution No. 74/262 On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 74/262, in which the Board fixes April 16, 1974 at 11 a.m. as the time to receive bids for Chesley Avenue reconstruction and overlay, Richmond area, Project No. 0564-4144-74, 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. • v 0JO53 © „oP t.'... 5 xaw i •. .'A +rc."^'.. „ .«y ..,. k. fie,a s ±M .te. dW a ,pe'_ r, z.. .ie.agpwyr',,X�s'..:::e" `�=.:.Y ,m*s. .,r3 .lM,atFe,-..36kPa, ..✓ .'. ............'ft...»., "9.,..,.fl .,.n�4"w '. .. ':bi�.u`ai'4L.�.. ., n.. ., ...J:,da... ,. x..'...,. . .,yi _ .. s.a�.. .. ,4Fi ...yw. -��.a.✓_ . . , In the Board of Supervisors of Contra Costa County, State of California March?4 197A- In the Matter of v� Approval of Resolution No. 741263 , On motion of Supervisor W. N. Boggess, seconded by Super— visor J. P. Kenny, IT IS BY THE a OARDsORDEREDpthat Resolution construction of No. 74/263, >-n which the Boar P area; retains the improvements in Subdivision 42059 Discovery Bay $500 cash surety for one year; and accepts as County roads the following, is APPROVED: CABRILLO POINT MARTHA CIRCLE ~ The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, �s J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. swam 00054 f i In the Board of Supervisors - of Contra Costa County, State of California March 19 19 7 In the Matter of Approval of Resolution No. 74/264 On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 74/264, in which the Board approves an agreement for maintenance of traffic signals and intersection lighting on State highways in Contra Costa County, and authorizes the Chairman to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. tforiarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 00UM, In the Board of Supervisors of Contra Costa County, State of California In the Matter of Approval of Resolution No. 74/265 On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 74/265, in which the Board accepts as complete construction of improvements in Subdivision 4221, Danville area; retains the $500 cash surety for one year; and accepts as County roads the follow— ing, is APPROVED: SCOTTS MILL, COURT GREENBROOK DRIVE SCOTTS MILL ROAD LODGEHILL COURT SALEM TOWN COURT PORTLAND COURT The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES. None. ;ABSENTT: Supervisor E. A. Linscheid. 00056 In the Board of Supervisors of �,.. Contra Costa County.. of California —�•• , March 14 , 1974 in the Matter of Approval of Resolution No. 7 /206. Gn motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS By THE BOARD ORDERED thqtrResolution No. 74/266 consolidating the maximum property tax ate election in the Danville Fire protection D ist ictAPPRwith the direct primary election to be held J 4, 1974 Tne foregoing order was passed by the following vote: AYES: supervisors J. P. Kenny, A. M. Dies, W. N. Boggess, J. E. Moriarty. NOES: None. ..� .ABSENT: Supervisor E. A. Linscheid. 00057 G afi 4 in the Board of Supervisors of Contra Costa County, State of California March 19 , 14 74 In the Matter of Approving Resolution Numbers 7h/267 and 74/268. On motion of Supervisor A. M. Dias, seconded by Supervisor E BOARD ORDERED that Resolution Numbers J. P. Kenny, IT I5 BY TH 71 /267 and 77 /268 authorizing cancellation of tax liens on certain property acquired by public agencies, is approved. The foregoing order is passed by the following vote: AYES Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. In the Board of Supervisors of Contra Costa County, State of California March 19 ig 24 t In the Matter of Approving Resolution Number 74/269 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny IT IS BY TIM BOARD ORDERED that Resolution Number 74/260/ initiating proceedings and fixing April 29, 1974 at 8:00 p.m. as the date and time for hearing on proposed dissolution of the E1 Sobrante County Water District of Contra Costa County, is approved.- The pproved.The foregoing order is passed by the following votes AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty* NOES: None. ABSENT: Supervisor E. A. Linscheid. 0JO59 i In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 In the Matter of Approval of Pesolution Nos. 711/270, 74/271 and 74/272. On motion of Supervisor J. P. Kenny, seconded by Supervisor lit, N. Boggess, IT IS BY THE BOARD ORDERED that the following numbered resolutions are ADOPTED: 74/270, declarinrMarch, 1974, as "United States Savings Bond Enrollment '•'onth" ; 74/271, declaring- Varch and April, 19711, as "PRotorcycle Safety Fonths"; and 71 /272, declaring March 2n, 1974, as "Earth Day." The foregoing; order was r assed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. r NOES: None. ABSENT Supervisor E. A. Linscheid. 03060 i i in the Board of Supervisors of Contra Costa County, State of California Mrch 19 19 In the Mottw of Approving Resolution Number W273. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution Number 7 .1273 in which the Board accepts the bid of Bank of America, N.T. & S.A. and Associates for a total of $818,000 of bonds of the following component districts of the San Ramon Valley Union School District in the following amounts and seriea: at a net interest cost to the district of $1877892, is approved: 1953 Alamo School District $ 5,000, Series B 1954 .Alamo School District 4,000, Series B 1963 .Alamo School T'astrict 35,000, Series C 1964 ranville Union School District 631 ,000, Series B 1963 San Ramon School District 63,000, Series C 1953 San Ramon Valley Union High School District 10,000, Series C 1963 San Ramon Valley Union High School District 52,000, Series E 1961# San Ramon Valley Union High School District 15,000, Series B The foregoing order is passed by- the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. Vd0V1 i In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 In the Matter of Approval of Resolution No. 74/274 . On motion of Supervisor J. P. Kenny, seconded by Supervisor- W. N. Boggess, IT IS BY THE BOARD ORDERED that Resolution No. 74/274, endorsing Senate Bill 1733, which will allow a Deputy as well as the Coroner to sign death certificates, is ADOPTED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 00062 In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 In the Matter of Approval of Resolution Number 74/275• On the recommendation of Mr. Lon Underwood, Assistant County Registrar, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution Number 74/275, amending Resolution Number74/205 (calling a maximum tax rate increase election for County Service Area M-8, Discovery Bay, on June 4, 19774) to provide that said election shall be by mail ballot, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 4063 .A,._«v,ix•a..k..,�'*�°s.aS..o.,'-'z d.`...:,., nrb. 'x.. a: . ..�. ,c;,,krs,_. ... ........... Nr,w......xn,.K .n..rvv....x'Cr qua �M _... ur di._ «... ...+1.<.,. ...,. ,4.. .._ .. ,n.. . ,. . , .. ,m.��,., . ..w. ........,. de. _..., ... ._. .. s In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 14- In the Matter of Approval of Resolution No. 74/276. This being the time fixed for hearing on the proposed name - change of Carter Drive, Road No. 3225BF, to Alta Mesa, Moraga area; and Mr. Jack Bruner, 1027 Carter Drive, MoragaJCalifornia having appeared in opposition; and The Board having fully considered the matter; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No, 74/276, in which the Board changes the name of CARTER DRIVE to ALTA MESA, effective May 1, 1974, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 00064 In the Board of Sup..v;:;ors of Contra Costa County, State of California March 19 74 In the Molter of Approval of Resolution(xx) Wo(s4 . 74/605. MENNEN On motion of Supervisor J. P. KeMy seconded by Supervisor A. M. Dias , IY=BY THE -z,: -DD ORDE TN Tn ROARD nF SUPRRVTSnRR OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing ) Special Committee to Studs ) March 19, 1974 Public Health Licenses and ) Fee:. (Ordinance 74-1 )e ) I � The Board on February 25, 197 •having referred to its County Government Operations Committee Supervisors W. N. Boggess ani J. P. . Kenny) for recommendation as to the composition of a special committee to study the ordinance adopted by the Board on January 15, 1974 providing for revisions to requirements, proce- dures and fess for licenses issued by the County Health Officer (Ordinance 74-1 ); and Supervisor Boggess on March 12, 1974 having furnished the Board members with a memorandum report from Glen W. Kent, M.D., County Health Officer, suggesting names of persons and organiza- tions to be considered for membership on the proposLd committee; and The Board having this day considered the aforesaid memorPndum report and Supervisor Boggess having recommended that as suggested by Dr. Kent, the following persons be appointed to serve on said special committee: Mr. Otis Cotright Mr. Hugh Wilson Cotright Grocery Store Vending Machine Association 432 Barrett Avenue Canteen Corp. of Contra Costa Richmond, California 94800 1409 Somersville Road Antioch, California 94509 Mr. Stanley F. Johnson Bay Area Grocers Association, Inc. Mr. Roy Curtis 4163 Piedmont Avenue Liquor Store and Tavern Oakland, California 94600 Association 5599 Greenridge Road Mr. Al Toretta Castro Valley, California 94546 Pinole Food Center 784 Tennant Mr. Frank Banducci Pinole, C:.lifornia 9456. Base Hit 12 MacDonald Avenue Mr. W. J. Dykehouse Richmond, California 94801 East Bay Restanrant Association, Inc. Mr. Al Reali 355 Grand Avenue California Licensed Beverage Oakland, California 94600 Association 508 - 16th Street Mr. James Trevino Oakland, California 94600 E1 Amigo Restaurant 10,565 San Pablo Avenue Mr. Harry Castiglioni El Cerrito, California 94531 Prima Donna Bakery East 7th and Railroad Avenue Mr. Ronald Howard Pittsburg, California 94565 Apartment House Association of Contra Costa Mr. Michael Evola 23 Orinda Way Contra Costa Pharmaceutical Orinda, California 94563 Association Evola Drugs 3721 Railroad Avenue Pittsburg, California 94565; and 00066 ...QM,..-Anw• , ,,. .w. e �. _ ,�, .. On motion of Supervisor A. M. Dias, seconded by Supervisor I'.enny, IT I: s�i _:its ivsuw �;.7.uir i� i;ua i:ily 1•d(:GIlicuisiiQ£tL1 Un OI' the County Governmdnt Operations Committee is APPROVED. IT IS FURTHER ORDERED that, as suggested by Supervisor Dias and Supervisor J. E. Moriarty, the membership of the special committee be expanded to include the following persons : Mr. Robert Jeha Mr. Robert Pastorino 3716 Dam Road Pastorinots Brittany Inn El Sobrante, California 94803 1403 Locust Walnut Creek, California 94596 Mr. Walter Holler President of the Culinary Unions Mr. Felix Insinger 2540 MacDonald Avenue Representative of Non-Profit Richmond, California 94804 Community Pools 3200 Judith Lane Mr. Ivan T. Goyak Lafayette, California 94549; 18 Sierra Lane and Walnut Creek, California 94596 IT IS FURS ORDERED that the Contra Costa Taxpayers Association and the Associated General Contractors of California are each requested to provide this Board with the nar^e of the person to be designated as its representative on the aforesaid committee. IT IS FUIR ORDERED that in order to facilitate the studies and recommendations of the special committee the County Health Officer is authorized to call on the Offices of the Count. Auditor-Controller, County Tax Collector-Treasurer, County Counsel, ,and County Administrator as the need may arise. IT IS FURTHER ORDERED that the County Health Officer is requested to call a meeting of the special committee as soon as practicable in order that recommendations concerning any proposed revisions to the public health licenses and fees ordinance may be presented to this Board prior to the end of the 1974 calendar year. The foregoing order was passed by the following vote: AYES: Supervisor^ J. P. Kenny, A. M. Dias, W. A. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I HERBY 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 19th day of March, 1974• cc: Persons Listed on J. R. OLSSON, COUNTY CLERK Attached Affidavit County Health Officer County Auditor-Controller County Tat Collector- By ..e� P�_ Treasurer Vera Nelson County Counsel Deputy Clerk " County Administrator 03067 M v��.. a !{W . Y.in ri:'wt e...vS•..,.1. .,..n-.+..._. L:`ti.,...... ... i o In the Board f Supervisors of Contra Costa County, State of California i March 1919 74 In the Matter of ` Letter of Complaint from Mr. and Mrs. F. X. Kamienski. Supervisor A. M. Dias having advised the Board of a March 4, 1974 letter (with attached material) which he had received from Mr. and Mrs. F. X. Kamienski, 2168 La Mirada, Richmond, California pertaining to the shooting of their dog by an Animal Control Officer and requesting an investigation of same; and Supervisor Dias having recommended that said matter be REFERRED to the Special Animal Control Review Committee; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Agricultural Commissioner Witness my hand and the Seat of the Board of County Counsel Supervisors County Administrator affixed this 19th day of March , 19 74 County Sheriff- JAMES R. OLSSON, County Clerk ` Coroner By_ Deputy Clerk Mr. and Mrs. F. X. N. In sham J Kamienski H 24 5173—25nt vd�•.r«x .�., r.'rr.e:R,;:ce ..•.�,a.:wax Y . 141 �. 2169 La Mirada IL Richmond, Cali:arnia 94803 1 March 4, 1974 Supervisor Al Dias Contra Costa County District 1 4300 Garden Road E1 Sobrante, Calif. 94803 Dear Mr. Dias: On March 1, 1974, an Animal Control Officer shot and killed our dog in a Richmond residential area approximately 1 block from pup home. Our individual descriptions of the incident are attached. Also attached is a portion of the California Agricultural Code which pertains to killing dogs. It is our opinion that the officer was negligent, committed an irritational act, exercised extremely poor judgment, and violated our citizens rights in shooting our dog. In addition, he discharged a firearm in the direction of a well-traveled roadway (San Pablo Dam :toad). It is possible that an innocent by-standar, auto driver, or children an route to school at the time of the shooting could have been seriously injured or killed by a stray bullet. I question whether animal Control Officers should be allowed to use firearms in executing their duty. Are you, as'our community representative, going to continua to allow dogs to be .tilled in or near our residential areas. I feel a serious injustice has been done to our family, and at the present time there is no legislative mechanism to prevent this type of incident from occurring in the future. I ask you, Mr. Dias, what do you propose to do about this incident? 4 Here is what the Assistant Agriculture Cos-.csission of the County plans to do about it. I related say story to the Assistant Commissioner and asked his office to visit the scene of the shooting with me and the Animal Control Officer to reviau and discuss the incident. His response uas "I or any members of my staff do not have the time to visit the scene of the shooting and discuss the incident." I truly hope, Mr. Dias, this is not your position. I am demanding an immediate investigation into the shooting of my , dog. I also request a meeting with you to discuss the situation. I or ray wife will be available at any time. Please let me knob the earliest date at which a sweeting can be arranged. RE SIV-ED 4AR i y 1974 O1550tflERV1500.S CLAfG WAW OF su tot., RA COSTA CO-.DA�+ty 00069 i Supervisor Al Dias , Page 2 } �a In the meantime I ask you U assure me that: 1. One of the duties of a dog catcher should be to shoot dogs. 2. Dog catchers should be alloued to carry firearms without a comprehensive psychological examination. 3. The California Lau uhich applies to the killing of dogs is not a license to kill dogs. k. It is a reasonable action for a 2andounar's dog to be shot on his oun property if a wrongful interpretation of ,land _ ownership is made. Please advise me of your proposed action to my request. . I look forward to hearing fro= you soon. Sincerely, f jgzlc {`�.• t Patricia 1. Kamienski Francis X. Kamienski cc: -Sheriff Harry Ramsey Supervisor 3ames P. Kenney ' • Contra Costa County Hoard of Supervisors • Assemblymen Daniel E. Boatright • and Sohn T. Knox Rich--and Dog Fanciers Club Golden Gate Kennel Club Plass Saw Dog Organization Sacramento Valley Ratriever Club northern California Retriever Club California Waterfoul Association Ducks Unlimited Humane Society of Contra Costa County Berkeley Humane Society California Veterinary Association KgED TV Station Channel ? Eye Witness Ileus Richmond Independent Oakland Tribune San Francisco Chronicle San Francisco Examiner May Valley Hcmeounars Association El Cerrito City Council Richmond City Council Pinole City Council Vallejo City Council .--03070 • z, _ w Mr. Kamienski sent similar letters to: Governor Ronald Reagan John S. Blackard, D'+iV Secretary, California Veterinary Association s.. Agricultural Commissioners Contra Costa County Civil Service Commission Contra Costa County Sheriff Ramsay Congressman Waldie State Legislators Nej edly Holmdahl Petris Bradley Bee Lockyer Fong Meade Miller Boatwright Knox i - - a-0071IL . 4C Yk. r < Patricia Kaaicnski's Description of the Dog Shooting I would like to relate the facts of the brutal killing of my pet dog which occurred on Friday, March 1, 1974. My husband was leaving for work at approximately 8:03 AN and re had let our dogs out of a small kennel in which they sleep. Ny four year old son, Michael, was almost dressed and was looking for his sccks which were on my dresser and I told him so. tly husband told him he could let the dogs in the house, but to be sure to wipe them off since it had been a very rainy, windy night. Ply . husband loft and saw both dogs by the door of the backyard entrance to our house. It took say son tuo or three minutes to •put on his shoes and socks. He went directly downstairs to let the dogs in, which is a daily routine with hits. I was still in bad when he came up and said to me that our female dog was not there. This dog happened to be more than just any dog to our entire• fam.ily. To ray little boy she was a playmate and cocpanion. He was so attached to his dog that he couldn't sleep at night uithout her with him. To me she was absolutely the sweetest dog that ever existed. She was very friendly, loved children and all people in general. To my husband she was a completely trained. hunting dog in whom he had spent hundreds of hours training her. Anyone who has seen her peiform as a retrieving dog would testify to her excellence. Everyone in our neighborhaod was shocked by what happened as was everyone who knew the dog. She was the type of dog that someone liked even if he were not fond of dogs in general. I ase writing all this because I would like you to understand that 1 valued this dog very Bauch. I could never allow her to run freely because I did care so very much about har. The minute my son told sae she was not in the back yard I got up and got dressed. We put on our coats and hats and went out in the back yard to find out what had happened. I discovered that the wind had blown a board in the back fence down and she must have gotten out through there. I called for her from there thinking she must be very close since she could not have been gone very long. When I didn't see her, my son and I put the other dog in the kennel and went directly to our car. Ue drove down the black, turned right. I i saw the dog catcher's truck and I also saw the dog moving in the hills as I was coming down Upland Drive. I had not heard any shots. Uhen I stopped the car, I ran up a muddy hill and saw the cog catcher with a gun in his hand. I pleaded with hiss not to shoot, but learned that he had already shot her. People in that area who had heard the shot said it had happened about minute before I arrived. The deg catcher went up in the hills and came back and said he had killed our dog. His reason for shooting her was because she was chasing the horses in the field. 00072 - Page 2 I do not think it is right for people to allow their dogs to run freely and be allowed to chase livestock. This is something we have never done. Our dogs are under our control at all times. The only reason this happened was because the wind and rain had blown a board out of our fence. It was something over uhich we had no control. The very minute I discovered this I made every attempt to recover the dog. I acted in the same way I would have acted ha4 cry son been missing from the backyard when I expected him to be there. I do not believe that we were negligent pat owners and have many witnesses who would testify to that. I contend that the dog catcher made little or no attempt to catch or stop the dog in any way except shooting her. He did not have time since the dog could not have been gone from ray property for more than 20 minutes when I arrived, and I don't think that long. People heard' the shot before this. He made no attempt to use a tranquilizer gun on'har; but•chose• to use a rifle. He could not have made any attempt or else vera li't'tle td 'catch her. I saw him and he was not muddy or wet and it was a very bad day out. I feel he acted irrationally and lacked good judgment. He obviously does not care vary much for animals if he could shoot a dog uithout.any provocation. The dog was the type who would have come to hiss easily if he would have attempted to call. I do not think a man of this caliber should be allowed to work for the Animal Control Oivision or that he should be ®® allowed to carry a firearm. The place where the dog was shot to death was 11- blocks from my home, a residential area. It is on the way that many children walk to school. I think this again showed the dog catcher's bad judgment. o. Also there was no formal complaint lodged against the dog. She had never been out before so he could not have receiveJ a complaint against tee® her before. Also, because she is a yellow la5rador, she was the only one we know of in our vicinity. he could not have mistaken her for another dog that may have been a chronic offender. She also had a bright red collar on which should have distinguished her as someone's pat. I feel that my rights as a citizen, taxpayer and human being have d been violated. I take this position because I feel the dog catcher did not —_ attempt to capture the dog in any way except by shooting her. I don't understand how another human, in that short amount of time, could decide to shoot and kill someone's beloved pet. I hope that something can be done about this incident and will feel that an extrema irreversible injustice has been done to my family if no action is taken. Sincerely, ` Patricia J. Kamienski W073 Francis Kamienski's Description of Dog Shooting On March 1, 1974, a very tragic and unfortunate incident occurred which has resulted in enormous grief and mental anguish to me and my family. On this particular day, a Contra Costa County Animal Control Officer shat and killed coy dog in a residential area of Richmond. A description of the incident and some of the questions it raises that might aid to prevent future occurrences to other dog owners not only in: ' our county, but also in the State of California, are outlined below. Description of Incident At approximately 8:08 AC, I looked out my bedroom windou,, tapped on the window and waved good—bye to my dogs befora l went to work. At . '. approximately 8:25 my dog was shot and killed by an Animal Control Officer. The shooting incident occurred approximately one block from my home. The officer who shot the Cog was 20 yards from another home when ha discharged the rifle. When my uife discovered that one of our two dogs was missing, she immediately got dressed, took the family automobile and, along with my son, went to look for the dog. As she turned the corner i block from our home she saw a truck belonging to the Animal Control Officer. She drove to the truck which was about 100 yards away. About half—way there she caught a glimpse- of our dog. As she approached the truck she saw the officer uith a rifle and immediately ran toward him. She repeatedly pleaded with him not to shoot the dog. The officer told my wife he had already shot the dog and thought he had hit it. Evidently he did because the occupant of the house near uhere the dog was killed was awakened by the shot and almost simultaneously heard sounds of an injured dog. My wife asked the officer uhy he shot the dog. He said he was driving through the area and saw our dog chasing horses in a small pasture near the intersection of San Pablo Dam Road and Greenridge Drive. This is the reason he shot her. After the killing, I visited the Animal Control Center and asked if a complaint had been registered against a dog chasing horses in our area. And the answer was "no — there was no complaint registered." Ouestions Raised by the Incident 1. The California Agricultural Code (portion attached) states that any person may kill a dog found in the act of ... persistently pursuing or worrying livestock on land or premises which are not owned or possessed by the ouner of the dog. There were no witnesses or formal complaints against the dog molesting livestock on this day or on any other previous occasion. I- feel there is aluays a judgment factor involved when a gun is discharged. According to the circumstances described above, it is my opinion that the officer did not exercise goad judgment, acted precipitously, violated our citizens rights, did not exhaust all available means to.capture the dog, and, therefore, was not justified in killing my dog. Of Q'74 ;` , • Page 2 2. Hou did the officer, in -,:e absence of a formal complaint, know that I did not own the propert; , lease the property, or make arrange— pants to exercise or train my dog on _he property on which my dog was killed? Hou did he arrive at the cz-::lus-cn that the land owner did not own the dog or was not boarding the .::,g? Hou did this officer positively know that he was not killing my do; on my property in the absence of a formal complaint. Is this the interpretation that was intended by the late?j Is this the kind of law us want in our books for animal control? Do you want your oun dog killed on your o--n property by wrongful interpretation of land ounership? Do you want any dors shot by Animal Control Officers in residential areas. 3. Two witnesses to the shooting have stated that the shot was fired in the direction of a well traveled road, namely San Pablo Dan. Road. It is possible that some innocent by—stander, auto driver, or children an route to school at the time of the shooting could have been seriously injured or killed by a stray bullet. I was unaware that dog -catchers . - carry guns. I was under the impression that dog catchers carried nets, leashes, and tranquilizer guns. Uhy was an attempt not trade to tranquilize the dog? There was no attempt made to tranquilize our dog. 4. What kind of psychological exams are required for Animal Control Officers to determine if they are mentally qualified to carry guns and use them at their own discretion. I strongly feel that Animal Control Officers should not be allowed to discharge firearms in or near residential areas. Do we want our dog catchers to carry guns or nets? In this case the •officer acted as judge, jury and executioner. Do us want Animal Control Officers who carry firearms to make such decisions in or near our residential areas? If nobody speaks out, then I assure you that the killing of house pets will continue in residential areas. This is something you as a dog owner, .tax payer, or public servant must decide. S. In no way were we negligent in our duties as dog owners, since a strong wind during the night unknowingly blew a board out of the fence through which the dog eventually escaped. As soon as the dog was discovered missing, an immediate attempt was .Nada to recover the dog. All my neighbors can confirm that my dogs were never seen outside my property when they were not under control. Furthermore, no complaint has ever been lodged against any of ray dogs. In no way could my dog be described as a neighborhood nuisance. In conclusion, I ask you is this the kind of animal control laws us want and should the killing of dogs continue in or near residential areas. Sincerely, X. Francis X. Kamienski t i f c t T t 00075 Y ' - fi:;PART\1ENT OF AGR[CLLTUk:_- CON`TRA COSTA COL:N'IY Date: Iriarch $, .1971, To: Supervisor Alfred Dias From: K. E. Danielson, Assistant Agricultural Commissioner — Sealer Weights and Measures .9,Subject- Francis Kamienski, 2168 LaMirada, RichmondIr, z ( Your memo of March 1, 1974 On March 1, 1974 after receiving a call from your secretary I called Mr. Kamienski and, after hearing his side- 6f the dog shooting incident, i requested reports from our Animal Control Supervisor and the Anima? Control Officer involved. Our records show that Officer Brasier was patrollirig the area of San Pablo Dam Road and Greenridge Drive when he observed a dog chasing a colt in the pasture. As the officertralked toward the pasture to attempt to impound the dog, i. ran up the hill. Officer Brasier drove up Green-ridge Drive to Upland Drive -and got out of his truck and the dog, a Golden Labrador, was again chasing a horse. Rather than risk the chance of the dog injuring the horse, the dog was dispatched, using a single shot from a .22 caliber rifle. At this time, tars. Kamienski arrived at the scene and stated her dog was loose and not to shoot it. The officer advised her that he had just shot a Golden Labrador chasing horses and requested Mrs. Kamienski to remain at the scene to identify the dog; however, she declined to identify the dog, but stated she had no license and there was an identification tag on the dog. The officer want to where the dog was lying, came back and described the dog to Mxs. Kamienski and she accepted a court citation issued for "Animal at Large", a violation of Section 416-4.402 of the County Ordinance Code. The officer then brought _ the dog to the Anima? Control truck and removed a red leather collar with an identification tag stamped, Frank Kamienski., 216$ LaMirada, Richmond, 223-26$0. ADDITIONAL FACTS AN-D BACKGROUND 1. Supervisor Ron Noon on March 6, 1974, accompanied Officer Brasier to review the site where the dog was shot and determined that the pasture is open hillside and there was no danger in using f irearss at this location and in 0'0'7 Superv., ..Ifred -as —2— 3/8/74 the direction fired. The pastur;_ as far as can be determine4 is in the unincorporated area. (0,allifornia Agricultural Code, Section 31104 permits the killing of any dog "actually caught in the act or wor-xving, wounding, chasinq. or killing any livestock 7, (emphasis FMR) whether in corporate limits of a City or unincorporated areas.) 2. There have been numerous problems of dogs chasing livestock in the area. 3. The Kamienski residence is approximately one block from the pasture where the dog was shot. 4. Officer Brasier was at the scene 10 - 15 minutes attempting to impound and/or shoot the dog. 5. The court appearance date for the citation issued Mri..Kamienski is March 18., 1974. 6. August 24, 1972, one of our officers investigated a�problem regarding a German Shorthair type dog running at large on Greenridge, May Road, and Dam Road. This dog, owned by Mr. Kamienski, hung itself trying to leap a fence with a chain attached. This dog was also unlicensed. *,. It is quite evident -'%,#hat the Kamiensk:Ls are allowing their dog to run at large and failing to license in violation of the County Ordinance. KED/ac 00077 i WIN In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 in the Matter of Appeal of Mr. Charles Pringle from Board of Appeals Denial of Minor Subdivision 222-73 , Brentwood Area. Good cause appearing therefor and on motion of Supervisor W. N. Boggess , seconded by Supervisor J . P. Kenny, THE BOARD HEREBY DECLARES that at 10:50 a.m. this day, the time fixed for decision on the appeal of Mr. Charles Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area, it intends to postpone same until such time as Supervisor E. A. Linscheid can be present. The foregoing was passed by the following vote. AYES: Supervisors J. P. Kenny, A. M. Dias , W. N. Boggess , J . E. Moriarty. NOES: None. - ABSENT: Supervisor E. A. Linscheid. At 10: 50 a.m. , pursuant to the aforesaid declaration of intent, IT IS BY THE BOARD ORDERED that decision on the appeal of Mr. Pringle is deferred to March 25, 1974 at 8 p.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , W. N. Boggess , J . E. Moriarty. NOES: None. ABSENT: Supervisor E. -A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c. Mr. Charles Pringle Witness my hand and the Seal of the Board of Director of Planning Supervisors affixed this 19th day of March . 19 74 iAhicS R. 01-S 5ounh r By i l e e n l e r Deputy�m-,! H 24 r;:3-ISM '" ti4''W..x.,. .,.ei..r...3GR F,:= „.F�.v".:;1.C.e. 1 `.""l #.'.a. y r ..s •" •Y:? ..a..M... ......... ........._ ..c.+%wS..... .. .. .,. .a .w._,.. .... .......r .nu.... ... ,.. .,,M r.. •. r .. IN THE BOARD OF SU MMVI30RS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proposal that ) Board of Supervisors Transfer Its ) Responsibility for the County ) Department of Education to the March 19, 1974 County Board of Education. 1 The Board on January 2, 1974 having referred to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Lir_scheid) for review the proposal that the Board of Supervisors again consider transferring its responsibility for the County Department of Education to the County Board of Education; and Supervisor Dias having reported (a copy of which is on file with the Clerk) that it is the opinion of the Committee members that the additional reasons cited by the County Super- intendent of Schools for the proposed transfer of responsibilities is inadequate, and having therefore recommended that the request for transfer of functions be denied; and The Committee having further recommended that the Board support legislation implementing the reorganization of County Boards of Education and County Offices of Superintendents of Schools in accordance with the suggestions of the Governor's Commission on Educational Reform; and Dr. Floyd I. Marchus, County Superintendent of Schools, having commented briefly concerning the matter and having indicated that he had prepared a report for presentation to the Board; and Supervisor J. E. Moriarty having stated that in his opinion the matter was of such importance that copies of the Board Committee report and the report prepared by Dr. Marchus should be furnished to each Board member for review, and that decision on the matter be deferred; and On motion of Sipervisor Mas, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the report of the Administration and Finance Committee is ACKNOWLEDGED and decision on same is DEFMUM to April 9, 1974 at 10:45 a.m. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Keimy, A. K. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Dr. Marchus Witness my hand and the Seal County Counsel of the Board of Supervisors affixed County Administrator this 19th day of March, 1974- J. R. OLSSON, CLERK By //� ' . Arline tten, Deputy Clerk I 00, 079 l w J THE BOARD OF SUPERVISORS JAMES P. KENNY.RICHMOND JAMES E.MORIARTY IST DISTRICT CHAIRMAN ALFRED I.I.DIAS.sAN PABLO CONTRA COSTA COUNTY WARREN N. BOGGESS 2ND DISTRICT VICE CHAIRMAN JAMES E. MOPIARTY.LArAYETTE ADMINISTRATION BUILDING. ROOM f03 JAMES R.OLSSON. COUNTY CLERK , 3RO DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD P.O. BOX 911 MRS. CERA'-DINE RUSSELL 4TH DISTRICT CHIEF CLERK EDMUND A. LINSCHEID. PI;-.ssvRG MARTINET— CALIFORNIA 94553 PHONE 228.3000 STN DISTRICT EXTENSION 2371 March 14, 1974 RECEIVED 11AR /110-14 REPORT OF 1. R. OLSEW CLERK BOARD OF SUPEP.VISORS ADMINISTRATION AND FINANCE COMMITTEE CONTRA CCYTA CO. _ ON B ____... ...:...._. .(L_. _.- oPUN PROPOSAL THAT RESPONSIBILITIES OF THE BOARD OF SUPERVISORS n BE TRANSFERRED TO THE COUNTY DEPARTMENT OF EDUCATION On January 2, 1974 the Board of Supervisors referred to the Administration and Finance Committee for review the matter of transfer of its responsibilities for the County Department of Education to the County Board of Education, or abolishment, or reorganization of the services of said office. The referral was made pursuant to a letter of F. I. Marchus, County Superintendent of Schools, again requesting the transfer and citing the record of the Department in affirmative action as an additionaA reason in support of the proposal. Transfer of the Board's responsibilities to the County Board of Education is a matter which has come to the attention of the Board for policy consideration on previous occasions. In 1970 a special meeting was arranged with the County Board of Education to discuss the matte). Further, the proposal came up again in connection with special tax election for conservation high schools in the spring of 1973. The Board has consistently denied the request for the proposed transfer of functions. After again reviewing this matter, the Committee recommends that the request for transfer of functions be denied. It is the opinion of the Committee that the additional reason cited by the County Superintendent of Schools is inadequate, if not irrelevant, and that the compelling considerations are services to be pro- vided and costs to the taxpayers. In this connection, the Committee would like to point out that the Governors Commission on Educatianal Reform has recommended that County Boards of Education and County Offices of Superintendents of Schools should be reorganized along the lines of the following recommendations: 1. Abolish County Boards of Education and County Offices of Superintendents of Schools. C. �7 f 03080 2. 2. Transfer responsibility for direct service programs back to school districts. 3. Establish -regional offices of the State Department of Education (not to exceed 15 in number) to take over those functions of County Boards of Education and County Offices of Superintendents of Schools which would not be transferred to the jurisdiction of school districts. 4. Establish regional advisory boards comprised of members of school district trustees to provide advice and assistance to the regional offices. 5. Take action to submit for the approval of the voters the constitutional amendment required to accomplish the steps outlined in 1, 2, 3, and 4 above. The Committee concurs with these policy objectives and recommends that the Board support legislation and the required State Constitutional Amendment necessary to implement them. Further, the Committee believes that provision should be made for state funding of the functions transferred to school districts, of county educational functions (such as school programs conducted at the Juvenile Hall and Byron Boys Ranch) , and of the programs of the regional offices as part of the reorganization proposal. To assist in the accomplishment of these objectives, the Committee recommends that the Board seek support from county legislators, the County Supervisors Association of California, and other interested parties. .r 4F M. DI,3S E. A. LINSCHEID Super rict I3 Supervisor, District V 00081 In the Board of Supervisors of Contra Costa County; State of California March 19 19 74 0 In the Matter of National Office of Social Responsibility's Youth and Private Sector Project Conference. Mrs. Rcbert T. Adams, Chairman, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, and Community Consultant for the National Office of Social Responsibility's Youth and Private Sector Project, having appeared and requested that the Board co-sponsor the -May 31, 1974 project conference "Youth and the Public and Private Sector--Paternalism or Partnership"; On motion of Supervisor W. N. Boggess,- seconded by Supervisor A. M. Dias, IT IS BY TFL BOARD ORDERED that the request of Mrs. Adams is approved. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc - Mrs. AAams Witness my hand and the Seal of the Board of - Probation Officer Supervisors County Administrator affixed this 19th day of March , 19 74 JAMES R. OLSSON, County Clerk N 7_ � F,*' 777"T77,:r -*k ByDeputy Clerk D. Harkness H 24 7/72-ISM 00082 . ...Fs__,-.'�W, .. ^.t,.«; c.. .. , ,_.ti.,... ,n. .. ..„„„ ,,..':::.k.._'n',.t,'$.....n.. Bo° *'R, k. • 'j4 o C �n the Ro+nrd of Suparvisors of Contrc Costa County, State of California March 19 , 1974 In the Matter of Assembly Bill 2040 Which Provides for the Creation of A Bay Area Regional Planning Agency. Supervisor J. P. ?Kenny having advised the Board that he had recently attended a County Supervisors Association of California meeting during which Assembly Bill 2040, which provides for the creation of a Bay Area Regional Planning Agency, was discussed; and Supervisor Fenny having further advised that the Association would like this Board to take a position on said Bill; and Supervisor Fenny having moved that the Board hold a study session within the next 30 days to discuss the Bill; and The motion was seconded by Supervisor W. N. Boggess and passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 19. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Director of Planning Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 19th day of 'torch , 19 74 .LAMES R. OISSON. r-,anf- Oe-k BY XIL §i/i//i �•�/ Deputy Clerk D. Harkness H24 7172-1 SM 00083 ll In the Board of SupPrvisorc of Contra Costa County, State of California March 19 , 1974 In the Matter of Request for Refund of Park Dedication Fees. The Board having received a Hai-ch 8, 1974 letter from A-S Development Inc. (formerly Ym. Lyon Development Co. , Inc. ) , 4463 Birch Street, Newport Beach, California, 92664, requesting a refund of the $12,474.00 park dedication fees paid in connection with Subdivision Number 3842, San Ramon areA; On motion of :Upervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid reques u is REFERRED to its County Government Operations Committee (Super- visor W. N. Boggess and Supervisor J. P. Kenny) and the Director of Planning. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linseheid. 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: A-S Development Inc . Witness my hand and the Seal of the Board of Board Committee Supsrv:sors Director of Planning affixed this 19th day of March , 19 74 Public Works Directo Building tnspeczor 5AMES R. CILSSON, Cot. e;• tier County Counsel By Deputy Clerk County Administrator Charleen K. Travers H 2 7172.15M 00084 r fiYt In the Board of Supervisors of Contra Costa County, State of California March 19 . Iq 74 o� In the Matter of Contra CostR County Mant?1 Health Advisory Board Review of Mental Health Services. The Board having raceived letters from the Reverend Palmer Watson, Chairman, Contra Costa County Mental Health Advisory Board, with respect to action taken at the March 5, 1974 meeting by said Board in connection with the following: 1) Endorsement of the Contra Costa County Mental Health Services Btudoet and Plan for Fiscal Year 1974-1975; 2) Endorsement of the continuation of the Discovery Center Programs using new program monies, and support of the Alcohol Board in its endorsement IF of these ''existing alcoholism pro=.riders";- 3) "That the Drug Abuse Coordinator, the Drug Education Coordinator, Social Services and other agencies involved, be asked to provide resources to get the Resocrce Information Center operating 1 this year and that the Drug Abuse Board retain the evaluation cao_ abilitiss as cart of their Droposal"; and On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggass, IT IS BY THE BOARD ORDERED that aforesaid matter la REFERRED to Director, HU=qn Rasourcas agency, for report to the Baird. f The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. 14. Dims, if. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: SuD_ arvisor E. A. LinsGheid. I 1 hereby certify that the foregoing is a t:ue and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. az: Director, Human Resosrcas Witness my hand and the Seal of the Board of Agency Supervisors Mental Health Advisory affixed this 19;1- ay of ='fa='c`•i , i9 74 Board JAMES R. OLSSON, County Clerk Co�,nty A,miz=st^- tor By i�: .� +t.�._;f. 7%;,y�, , ,,t ) Deputy Clerk Cnurleen K. Travers H 24 5/73-ISM _ .� 0008D T • 'w E ` _ .ar.....Y. .*ww....w.z.v2.,......r ,...c Jr 93 . ,_.,.. .. „ ... w, ... .. S.a.Ry„r. ..-k5:. tlK,r .....I.. .. ,....., .. ..... r ... . .. .. _. In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 74 In the Matter of Letter from County Supervisors Association of California with respect to Unified Transportation Assistance Act. The Board having received a March 14, 1974 letter from County Supervisors Association of California transmitting for Board consideration and action, if desired, copy of a draft reso- lution endorsing certain basic concepts embodied in the Unified Transportation Assistance Act now being considered by Congress and urging Congress to amend the proposed Act to clarify intent and provide for a fair and equitable distribution of funds; and It having been stated in said letter that quick responses are imperative as definitive legislative action is expected within the next month or six weeks; On the recommendation of the County Administrator and on motion of Supervisor W. N. Boggess, seconded by Supervisor A. M. Dias, IT IS BY T'dE BOARD ORDERED that the aforesaid resolution is REFERRED to the Public Works Director for review in terms of its impact on Contra Costa County. The foregoing order was passed by the following vote : AYES: Supervisors J. P. Kenny, A. M. Dias, W. 11. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 Works Director Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 19th day of March , 1974 Director of PlanningjAMES R. OLSSON, Countyq�Cler By �U. Deputy Clerk Mildred 0. Ballard H 24 5173-ISM 00, 086 tttttttt� to the Board of Supervisors Of Contra Costa County, State of California a March 19 � 19 In the Matter of ` Letter From Orinda Resident Concerning Alleged Hazard Caused by Concrete Mix Spill on Bobolink Road. This Board havin received a March 11, 1974 letter from Mr. William W. Carder, 2 Bobolink Road, Orinda, California, 945'3, alleging that a concrete mix spill on Bobolink Road, just below Oriole Road, Orinda is a hazard to driving safety and requesting said hazard be removed; On motion of Supervisor J. P. Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public works Director for report to the Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. .NOES: None. ABSENT: Suvenvisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes a" said Board of Supervisors on the date aforesaid. cc • Public Forks Director Witness my hand and the Seal of the Board of Mr. Carder Supervisors County Administrator affixed this 19th- day of March , 19 It,- JAMES JAMES R. OLSSON, County Clerk - By t.f;_ �'f'^ c_c��---- Deputy Clerk Charleen K. Travers H 2d ?172-151a 00087 M._ 44, In the Board of Supervisors Of Contra Costa County, State of California March 1Q ,, 19-Vj_' In the Matter of Notice of meeting of the Weimar hospital Central Committee. This Board having received a letter from Mr. Douglas A. Lewis, Deputy County Counsel, Placer County, giving notice of a meeting of the Weimar Hospital Central Committee to be March 21, 1974 at 20 a.m. , at the Weimar Medical Center, Weimar, California; and Mr. Lewis =zaving set forth the agenda for aforesaid meeting, and having requested that all members or their alternates attend the meeting so that the business can be transacted without any further delay; and On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Public Works Director and the County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. ! 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 Seat of the Board of Real Property Supervisors County Counsel affixed this lith day of March , 19 74 County Administrator JAMES R OLSSON, County Clerk Auditor-Controller " By �L C . Deputy Clerk L. Kincaid H 23 5173-ISM 0110'' i F In the Board of Supervisors of Contra Costa County, State of California i March 19 , 19 7� In the Matter of ` Letter of ComplQint from San Pablo Resident Regarding Comaunication Services for the West Judicial Dist-ri ct, San Pablo. The Board having received a letter dated March 12, 1974 from Mr. E. A. Taliafero, 1949 Pullman Street, Son Pablo, Cali- fornia, 94806, complaining about the co=unication service (maill and telephone) for the West Judicial District, San Pablo and suggesting said problem be alleviated; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that aforesaid matter is REFERRED to the County Administrator. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. Ir 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• Nir. Taliaferro Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this '19th day of March , 19 74 JAMES R. OLSSON, County. rk BY- j r.,.t t �rl=,cc t .t Deputy Clerk Charleen K. Travers __ H 24 7172-15M 00089 In the Board of Supervisors of Contra Costa County, State of California Harch 19 1914 In the Matter of Letter from Assemblyman Boatwrigat Concerning Gasoline Marketing Plan. The Board having received a letter from Assemblyman Daniel E. Boatwright expressing the opinion that the "odd-even" gasoline marketing plan now in effect is not working in Contra Costa County and requesting that the Board reconsider its action instituting said plan; On motion of Supervisor A. M. Dias, seconded by Super- visor W. Y. Boggess, IT IS BY THE BOARD ORDERED that the request of Assemblyman Boatwright is REFERPED to the Director, Office of Emergency Services. MP The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. !Moriarty. NOES: None. ASSERT: Supervisor E. A. Linscheid. 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: Assemblyman Boatwright Supervisors Director, Office of affixed this 19th day of marcz , 19 24. Emergency Services JAMES R. OLSSON, County Clerk County Counsel f County Administrator By - Deputy Clerk Charleen K. Travers H 28 5/73-ISM a3090 11 � s In the Board of Supervisors of Contra Costa County, State of California March 19 t97[c ELPFW In the Matter of ' Letter from Walnut Creek Resident Registering a Complaint Regarding Cats. Supervisor J. E. Moriarty having received a complaint from Mr. Jack Au France, 1012 Hacienda Drive, Walnut Creek, � California, 94596, regarding the number of cats kept by a neighbor at 1006 Hacienda .Drive, Walnut Creek; On motion of Supervisor W. N. Boggess, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that said complaint is REFERRED to the District Attorney. The foregoing order was passed by the following vote.- AYES: ote.AYES: Supervisor J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. M hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: District Attorney Witness my hand and the Sea[ of the Board of County Administrator Supervisors affixed this lot;' day of M-;rnh ' 19 JAMES R. OLSSON, �aunty CC_ •s By `.,e.,_ _ Deputy Clerk Char?een K. Travers M 24 7172-I5IN jl 10091 In the Board of Supervisors of Contra Costa County, State of California March 19 19 jA_ In the Matter of Request of Ohio Equities , Inc. (1787-RZ) to Rezone Land in the Alamo Area. John and Carleton Bryan , Owners . Good cause appearing therefor and on motion of Supervisor W. N. Boggess , seconded by Supervisor J . P. Kenny, THE' BOARD - HEREBY DECLARES that at 11 :10 a.m. this day, the time fixed for decision on the recommendation of the Planning Commission with respect to the request of Ohio Equities , Inc. (1787-RZ) to rezone land in the Alamo area, it intends to postpone same until such time as Supervisor E. A. Linscheid can be present. The foregoing was passed by the following vote: AYES: Supervisors J . P. Kenny, A. M. Dias , W. N. Boggess , J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. At 11 :10 a.m. , pursuant to the aforesaid declaration of intent, IT IS BY THE BOARD ORDERED that decision on the request of Ohio Equities , Inc. is deferred to March 25, 1974 at 8 p.m. The foregoing order was passed by the following vote AYES: Supervisors J . P. Kenny, A. M. Dias , W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. 0hio Equities , Inc. Witness my hand and the Seal of the Board of M r. D. Pate Supervisors Director of Planning axed ;his 19th day of March , 19 74 .f.;.1AES R. Com' Coln irk �� �� - By 1 een A Deputy Cterk H 24 5jT3-ISM 0009c) it In the Board of Supervisors !. of Contra Costa County, State of California March 19 ' 1974 In the Matter of Proposed Amendment to the Specific Plan for Future Set- backs and Ali nt of Oak Road (Road #4054-BWalnut Creek Area. The Director of Planning having notified this Board that- the Planning Commission recommends approval of the above proposal; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 16, 1974 at 2:30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice for the time and in the manner required by law in the "Contra Costa Times." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. B. Moriarty. NOES: None. ABSENT: Supervisor S. A. Linscheid. MUM 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: Persons Listed on Supervisors Attached Affidavit affixed this_t9th day of March , 19 7J.L- Director of Planning JAMES R. OLSSON, C unty Clerk s By _ Deputy Clerk Vera Nelson H?A 5/73-15M OU093 ko In the Beard of Sjtne.rvisors of - Contra Costa County; State of California tttttt� March 19 _ 19 74 - In the Matter of Planning Commission Initiation to Change Zoning of Certain Land in the Martinez Area (1830-RZ) . The Director of Planning having notified this Board that the Planning Commission recommends approval of its initiation to change the zoning classification of certain land in the Martinez area from Single Family Residential District-10 (R-10) and Ultiple Family Residential District-1 (M-1 ) to Single Family Residential District-40 (R-40) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 16, 1974 at 2:25 p.m. in the Board Chambers , Room 107 , Administration Building , 'Martinez , California and that the Clerk publish notice of same in the "Morning Nets-Gazette" for the time and in the manner required by law. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , W. N. Boggess , J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. c. See attached Affidavit Witness my hand and the Seal of the Board of of Mailing Supervisors Planning affixed this 19th day of 111arc*i , 19 74 J . R.�Sn1 �-k TXP.AASCHXCWXX By 1 d Q r Deputy Clerk H 24 5173-]SM 00094 •i... w. .1 za 3,....,Tad � _-..y..„.,Frr... +d :k"�.'^'--''a4. §§ „�1 x "s1 �, t r In the Board of Supervisors o; Contra Costa County, State of California `!!► March 19 , 19 ,74 In the Matter of `• Appeal of Mr. David Slagle and Slagle Construction Company from Conditions of Approval of Subdivisions Numbers 4425 and 4443, Moraga Area. WHEREAS the Planning Commission on February 5, 1974 approved with conditions the tentative maps of Subdivisions 4425 and 4443, Moraga area; and WHEREAS Mr. Robert J. Athey, Attorney at Lase, on behalf of Mr. David Slagle and Slagle Construction Company, applicants , filed an appeal from certain of said conditions of approval ; NOW, THEREFORE, on motion of Supervisor W. N. Boggess , seconded by Supervisor J . P. Kenny, IT IS ORDERED that March 25, 1974 at 8 p.m. is fixed as the time for public hearing before the Board of Supervisors in its Chambers, :: Room 107, County Administration Building, Corner of Pine and Escobar Streets , Martinez, California. IT IS FURTHER ORDERED that the Clerk is directed to gave notice of said hearing to all known interested persons. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess , J. E. Moriarty. NOES: None. ABSENT. Supervisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c. See Affidavit of Mailing Witness my hand and the Seal of the Board of Planning Supervisors Public harks amxed this I9th day of .3 March , 19 74 • Buildingi:i 2 C t?t1 ri: 1rAr-$ R. O'_� v` C,crk Flood .Control , BY. yd9e n� ff--P� Deputy Clerk - 00095 tl�w -,ne,T In the Board of Supervisors of Contra Costa County, State of California March 19 19 7h In the Matter of Appointment to the Contra Costa County Solid Waste Management Policy Committee. This Board having received a communication from the Contra Costa County Mayors Conference advising that it has appointed Mr. Richard LaPointe, Councilman, City of Concord, as representa- tive to the Contra Costa County Solid _Waste Management Policy Committee; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that receipt of said appointment is ACKNOWLEDOED. The foregoing order was passed by the following vote AYES: Supervisors J. P. Kenny, A. M. Dias, „ W. H. Boggess, J. E. Moriarty. NOES: None. _ ABSENT: Supervisor E. A. Linscheid. 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• Solid Waste Iianaaement Witness my hand and the Seal of the Board of Policy C onmi t t e e Supervisors c/o Supervisor Lias affixed this 19th day of Mai-ch , 197L, County t._s'th Of i:eUMFS �. OLSS�ON,', C/ounty C1^'rkPublicWor'Zs Director SvEnvironmental Control J Deputy Clerk Director of Plsrnir_g Charleen K. Travers , County Administrator H2_- 7,72-15M a009S � wy \ 1. In the Board of Supervisors of Contra Costa County, State of California It A March 19 , 1974 In the Matter of ` Letter Requesting Use of County Truck to Clean Up Debris. Supervisor A. M. Dias having advised the Board that he had received a March 15, 1974 letter from Mrs. John Grant, 545 Pomona, Crockett, California requesting use of a county truck to aid in cleanup work; and Supervisor Dias having recommended that the request be APPROVED, with the understanding that said truck would be operated with volunteer Public Works Department personnel; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias 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, J. E. Moriarty. NOES: None. ABSENT: ' Supervisor E. A. Linscheid. �F I I hereby certify that the foregoing is a true and carred 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: Airs. John Grant - Supervisors Public Work4 Director County Administrator � � Oi.a�r'ixed this 19th day of March , 1974 ! � JAM55 N, Co4nr Clerk By Deputy Clerk N_ In sham H235/78-I51A 0'00 "i ,,. ,-n.^a.......... ...x,.. .......u...._ i=.$.0 ::ai mom,"..,.`.:,.• ,...,,..a xaexL .....ed:. w,., ,...,..,. �`,-,,,...._.....,A �. 4'sYY.,.k„a:m.w _<_..<. w+:.. .. .,i...... '�.::4Y�_ ....0 .,. _. -... .._ ,.. . ., ti... e i. In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 19 , 19 74 In the Matter of Receiving Bids for Construction of Channel Improvements, San Ramon Creek, Danville Area, Work Order 8460 (Flood Control Zone 3B). This being the time fixed for the Board to receive bids, for construction of channel improvements, San Ramon Creek,, Danville area; bids were received from the following and read by the Clerk: Ball, Ball and Brosamer, Danville; Bay Cities Paving and Grading, Richmond; Ray N. Bertelsen Company, Inc., Marysville; McGuire and Fester, Oakland; and L. R. Yegge Company, Los Gatos; 1 On motion of Supervisor W. N. Boggess, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids etre REFERRED to the Public Forks Director for review and recommendation to the Board on March 259 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor S. A. Linscheid. 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 Works Witness my hand and the Seal of the Board of Auditor Supervisors Administrator affixed this 4i day of :march , 19 34 JAMES R. OLSSONl!, County Clerk By f 44fjw 6 , Deputy Clerk Helen C. Marshall H 24 Spa—15M In the Board of Supervisors of Contra Costa County, State of California March 19 ' 19 74 In the Matter of Receiving Bids for Construction of Multi-Purpose Facility, Juvenile Hall, Martinez, Work Order 5396. This being the time fixed for the Board to receive bids for construction of Multi-Purpose Facility, Juvenile Hall, Ytartinez, Work Order 5396; base bids (plus Alternates 1, 2 and 3) were received from the following and read by the Clerk: Malpass Construction, Pleasant Hill; Siri Construction, Benicia; and Wesco Construction, Oakland; On motion of Supervisor W. R. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and reeomendation to the Board on March 25, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, W. R. Boggess, J. E. Moriarty. NOBS: Hone. ABSENT: Supervisor B. A. Mims id. 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. ee: Public Works witness my hand and the Seal of the Board of Auditor Supervisors Administrator affixed this 19th day of March , 19 74 JAMES IL OLSS 1ON,, County Clerk By Deputy Clerk Helen C. Marshall H245M-ISM 0L�C�9 i In the Board of Supervisors of Contra Costa County, State of California March 19 19 2A. In the Matter of Receiving Bids for Solaro Way Overlay, Avon Area, Project No. 4271-4156-74. This being the time fixed for the Board to receive bids for Solano Way Overlay between State Highway 4 and Waterfront Road., Avon area, Project No. 4271-4156-74; bids were received from the following and read by the Clerk: Martin Brothers, Concord; Eugene G. Alves Construction, Pittsburg; Oliver de Silva, Hayward; C. M. ;Marsh, Vallejo; McGuire & Hester, Oakland; and Gallagher & Burk, Inc. , Oakland; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Public Works Director for review and recommendation to the Board on March 25, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid, 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. cc** Public Works Witness my hand and the Seal of the Board of Auditor Supervisors Administrator affixed this _.day of A,,,,,ch , 19 -U JAMES B. OLSSON County Clerk By TZL Deputy Clerk Helen C. Marshall 60100H 24 573—1SM c .• IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the Matter of Proposed Abandonment of Portion of Rimm flay, Road No. 1065, March 19, 1974 Richmond Area. The Board on March 5, 1974 having closed the hearing on the proposed abandonment of Dimm Way, Road No. 1065, Richmond area and having fixed March 19, 1974 at 10:40 a.m. as time for decision on the matter; and The Board having this day re-opened the hearing and Super- visor J. P. Kenny having stated that he and Supervisor A. M. Dias had viewed the site, and having suggested that no action be taken at this time; On motion of Supervisor Kenny, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERED that the hearing for the proposed aban- donment of Dimm Way is continued to October 15, 1974 at 10:45 a.m. in order to give residents in the area time to consider the matter and make a recommendation to the Board. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. cc: Public Works Director Planning Director County Administrator Mr. Harold G. Hamilton Mr. Peter C. Petrich Mr. Morris R. Perry Mr. Cecil M. Taylor Mrs. Alma Nelson Tewksbury Improvement and Social Club East Richmond Heights Improvement Club CERTIFIED COPY I certify that this is a full. true & correct copy of the original document -hick Is on file in my office, and that it was passed & adopted by the Board of Supervisors of Contra Co+ta County. California. on the date shown.ATTFGT* J. F. 01.Ssov, County Clerk&eaofficlo Clerk of said Board of Supervisors, by Deputy Clerk. In the Board of Supervisors of Contra Costa County, State of California March 19 1974 In the Matter of Proposed Legislation to Establish a 5,000 Pound Load Limit on County Roads. Mr. J. P. McBrien, County Administrator, having advised the Board that he had received a memorandum from Mr. Vernon L. Cline, Chief Deputy Public Works Director, requesting that an amendment to Section 35712 of the Vehicle Code be introduced in the California Legislature (which amendment would give Contra Costa County the same authority as Alameda and San Mateo Counties to establish a 5 ,000 pound load limit) and having recommended that the County sponsor such a bill; On motion of Supervisor W. a. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED and the County Counsel is DIRECTED to prepare an appropriate bill for submission to the Legislature. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES : None. ABSENT: Supervisor E. A. Linscheid. 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. ec• County Counsel Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 9th day of March , 197!j— JAMES 974JAMES R. OLSSON, County Clerk By !j � Deputy Clerk Mildred 0. Ballard H 24 5/73-151A 00 i In the Board of Supervisors of Contra Costa County, State of California March 19 T9' 74 In the Matter of Referring Defense of the County to State Compensation Insurance Fund. On recommendation of the Director of Personnel and the County Counsel, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that defense of the County on an application (Case No. 73-OAK 45196} before the California Workmen's Compensation Appeals Board for an award � for serious and willful misconduct of Contra Costa County, employer of deceased Mack HeClough, is tMEFFRr2ED to the State Compensation � Insurance Fund. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, -- W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Stare Comoansation Insurance Witness my hand and the Seal of the Board of rund c/o County CounselSupervisors County Counsel affixed this 19thday of March , 14 74 Di re c t or of Pers onni ES R. QISSON, C unt j Ci r! Public Works Dap ar tmsn 01 ,1 ,je. �1 County Administrator By L-4,% �^--K . 'tt't A Deputy Cferk Charleen K. Travers H 24 7172-15M 00103 In the Board of Supervisors --� of Contra Costa County, State of California March 19 19 „71. In the Matter of Authorizing Provision of Legal Defense of County Official and Employees Named in Superior Court Action Number 142656. On motion of Supervisor A. M. Digs, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the county shall provide legal defense for Harry D. Ramsey, Acting Sheriff-Coroner; Jack Jennings, Deputy Sheriff; Ernest Rodrigues, Deputy Sheriff; In Superior Court Action Number 142656, Franklin Anderson Toney versus County of Contra Costa, et al., reserving all of the rights of the county in accordance with provisions of California Government Code Sections 825 and 495. The foregoing order was passed by the following vote of sem. the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: County Counsel Witness my hand and the Seat of the Board of Acting 4heriff-Coroner Supervisors Harry D. Ramsey affixed this 19th day of March , 19 Z4 County Administrator'.r R. OLSSON, County C By 6to r. Deputy Clerk Charleen K. Travers H 24 7/72-ISM a � roro .q. .ax,..x:•"u..a.,wp^r,Nt'�'r+:�;«�..,,.,.h ...;S.:k+,3l�.. .++:af7'rs"i ,,.: .^... � '&a.,..,.., u ,,,,t .,., z � r+'F � „ak, a� t �---d In the Board of Supervisors of Contra Costa County, State of California March 19 , Tg 74 In the Matter of ApPloval of Surety Tax Bond for Tract Number 4462, City of Walnut Creek. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that ourety tax bond for Tract Number 4462, City of Walnut Greek, in the � amount of $17,000 is APPROVED. The foregoing order was passed by the following vote: -� AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. —� OF NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Tax Collector Supervisors Redemption Officer 'H arch affixed this ;9th day of rch , lq ZL (w/eopy of bond) J. R. OLSSON Clerk BY e4 1 Gras, A�2.._..� Deputy Clerk Arline K. Patten H 34 5/73—15M 0005 i In the Board of Supervisors of Contra Costa County, State of California March 19 11974 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision 239-739 Orinda Area. WHEREAS an agreement with D. C. Development and Construction Company, 2363 Boulevard Circle, Walnut Creek, California for the installation and completion., df private improvements in Minor Subdivision 239-?3, Orinda area, has been presented to this Board; and WHEREAS said agreement is accompanied by a $360 cash deposit (Building Inspection Department Receipt Number 101895 dated March 8, 1974) as security for the Pull amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the County Building Inspector, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED. IT IS FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman of this Board, is AUTHORIZED to execute said agreement 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. s� 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: Subdivider Supervisors Building Inspector affixed this 19th day of March 19 74 Grading Engineer J. R. OLSS Clerk BY ��lc t %& ,,c Deputy Clerk Arline M. Patten H24 AM 10M In the Board of Supervisors of Contra Costa County, State of California March 19 9 74 In the Matter of Approval of Agreement for Private Improvements in Minor Subdivision L-3-730 City of Lafayette. WHEREAS an agreement with John Perrelli, 767 Las Trampas Road, Lafayette, California for the installation and completion of private improvements in Minor Subdivision L-3-73, City of Lafayette, has been presented to this Board; and WHEREAS said agreement is accompanied by a $2,110 cash deposit (Building Inspection Department Receipt Number 101585 dated March 1, 1974) as security for the full amount of the costs for completion of the improvements required by the Board of Adjustment in approval of said minor subdivision; NOW, THEREFORE, on the recommendation of the County Building Inspector, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED. IT IS FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman of this Board, is AUTHORIZED to execute said agreement in behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. germy, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Subdivider Supervisors affixed this 19th day of March , 19 711 Building Inspector -- Grading Bagineer J.. R. OLSSON` 266512-11Clerk oil By , Deputy Clerk Arline M. Patten I, M24 Ont 10M 0 107 In the Board of Supervisors of Contra Costa County, State of California March 19 , i9 ? i In the Matter of Authorizing execution of contract with Crystal Management Services. On the recommendation of the Economic Opportunity Program Director, and on motion of Supervisor J. P. Kenny, seconded by Supervisor If. N. Boggess, IT IS BY THE BOARD ORDERED that Super- visor J. E. Moriarty, Chairman, is AUTHORIZED to execute a contract between the County and Crystal Management Services, Inc., 1771 Highland Place, Berkeley, California, under the terms of which said consulting firm will provide career development training and counseling services to some 100 staff members of Economic Opportunity Delegate Agencies and Central Administration (during the period March 20, 1974 to June 30, 1974) , the cost of same not to exceed $9,969 to be paid from federal funds, with the under- standing that said authorization is subject to prior clearance of the contract by the Office of County Administrator and Office of County Counsel. The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Contractors Witness my hand and the Seal of the Board of Office of Economic Supervisors Opportunity affixed this 19th day of March , 19 �! County Counsel JAMEES R. OLSSON, Coun fere Count- H=.zcitor f-,��r.�.c.�.��, Deputy Clerk Controller BY ��� �--� County Administrator Charleen K. Travers H 24 7f72-I5M 00108 7° ... .....r.,o- _i.., n'..k..2_Sc....,,. ,,. ..,... .,.xi'....w:, .. :....,„v.....».-.o-.,« .e-y:...., u ... ..,., .. .. . ':3'.'« _ .._ .... .t... .... ... L.. IN THE BOARD OF SUPERVISORS OF COtiTRA COSTA COUNTY, STATE OF CALIFORNIA In the natter of Report of ) ` East Counts Martal Health ) Task Force Concerning the ) March 19, 1974 Mental health Planning ) Process. ) 1 Mrs. Lillian Pride, member, East County Mental Health Task Force, having presented to the Board a report concerning the mental health planning process and inventory of mental health resources in East Contra Costa County; and Mrs. Pride having recorw%ended that the Board take the following actions: 1) Ehdorse a countywide mental health planning_ process ; 2) Refer said report and recommendations contained therein to the Director, Human Resources Agency, for the purpose of developing mechanisms whereby the recommendations can be implemented; 3) Develop workshops for the advisory boards, staffs and providers to begin preliminary dialogue on the development of working relationships and implementation of the planning process; and Mrs . Pride hyving advised that the Mental Health Advisory Board, Alcoholism Advisory Board, Drug Abuse Board and the Devel- opmentRl Disabilities Council have concurred with the aforesaid recommendations and have indicated their willingness to be active participants in implementing the proposed mental health planning process ; and The Board members having discussed the matter, and the County Administrator and the Director, Human Resources Agency, having concurred with the aforesaid recommendations; On motion_ of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, !T T_S BY THE HOARD ORDERED that receipt of said report is ACKYOWLEDGED and the recommendations contained therein are APPROVED. The foregoing order was passed by the following vote : AYES: P,--pc-visors J. P. Kenny, A. M. Dias, W. N. "iggess, J. E. Moriarty. NOES: None. A.BS.121T: Su :?rvisor E. A. Linscheid. I Nv—iEBY 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, Hjim-7-- 9eso irces CamrIED COPY AZ i cer:ifr than this i:4 a tuil. true & correct roa7 of Mrs Pride the urigin2i document wliiat in on file in my office, and that it was passed & adopred by the Board of County Administrator Sul.en•i ors of Cu_itra C"a co:na!y, California. on the dates shown. a..EST: d• i:. oix 70s. County CIerk&exo.iicfo CIer of said ward of 5uperri;ors, by Deputy Clerk / . GT-.09 i 1 .. 1 In the Board of Supervisors of Contra Costa County, State of California i i March 19 .-197- ' In the Matter of Comments of San Pablo Fire Protection District on 1973 Contra Costa County Grand Jury Final Report. The County Administrator having submitted to this Board a memorandum dated March 1% 1971; transmitting a copy of a report of the San Pablo Fire Protection District on the 1973 Contra Costa County Grand Jury Final Report; and The County Administrator having recommended that receipt of the aforesaid memorandum report be acknowledged and that a copy thereof be transmitted to the Presiding Judge of the Superior Court and the Foreman, 1973 Contra Costa County Grand Jury, and that a copy be placed on file in the Office of the County Clerk— Recorder; and The County Administrator having also recommended-that a copy of the report and the memorandum be transft'litted to the County Auditor—Controller for informational purposes; and The County Administrator having recommended further that the aforesaid report be referred to the Board County Gover-rLment Operations Committee (Supervisors U. N. Boggess and J. P. Kemy) for review; NOW, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor 1.11. N. Boggess, IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. Witness my hand and the Seal of the Board of cc: Board Committee County Auditor—Controller Supervisors '0— T ,;� offiixed this 14th day of March ' 19 Superior Courts JAMES R. OLSSON, County Cter Foreman, 1973 Grand By ��,, Deputy Clerk Jury Doroth- Lazz ni County Clem Recorder County Administrator !i 2S 5173-15M 0(��10 i I IN THE BOARD-OF SUPERVISORS s OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 19, 1974 In the Matter of Proposed ) Human Resources System for ) Contra Costa County. ) ) Mr. R. E. Jornlin, Director, Human Resources Agency, having presented to the Board this day a report entitled "Human Resources System - The Road to Integrated Human Services"; and Mr. Jornlin having advised that the Human Resources Agency, in conjunction with the Probation Department, has been working toward the development of a human resources system, the goal being to develop a system which will: A. Provide for integration in a sound and systematic fashion. B. Serve to interrelate and coordi._ate the pertinent human services activities of Social Services, Probation, Health, Medical and Mental Health Services. C. Assist and manage the delivery of direct human services under conditions of increasing activity and increasing numbers of clients served. Mr. Jornlin having recommended that the matter of developing a hur.an resources system in Contra Costa County be referred to an appropriate Board committee and that the Human Resources Agency be authorized to begin informal negotiations with the U. S. Department of Health, Education and Welfare for potential funding; and The Board members and staff having discussed the matter; NOW, THEREFORE, on motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that receipt of aforesaid report is ACKNIOI-66LEDGED and that the matter of developing a human resources system in Contra Costa County is REFERRED to the Human Resources Committee (Supervisors J. P. Kenny and W. N. Boggess) , the committee recommendation to be submitted to the Board April 9, 1974, and April 16, 1974 is fixed as the time for Board decision thereon; and IT IS BY THE BOARD FURTHER ORDERED that Mr. Jornlin is'RANTED permission to commence informal negotiations for potential funding with the U. S. Department of Health, Education and Welfare. 001,111 The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of cc: Human Resources Committee the Board of Supervisors affixed Director, Human Resources this 19th day of March, 1974. Agency County Administrator JAMES R. .OLSSON, County Clerk Byr_z/L.--�--,Deputy Clark V. In aham 00112 i In the Board of SuperAsoss of Contra Costa County, State of California March 19 , 1974 In the Matter of Proposed Appropriation Adjustment for County Auditor-Controller (Various Courts) . The County Administrator having this day presented for Board consideration an appropriation adjustment in the .amount of $226,000 requested by the County Auditor-Controller to adjust Superior and Municipal Court appropriations for outside attorneys fees to cover projected expenditures for the balance of the 1973-74 fiscal year; and Good cause appearing therefor, and on motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that aforesaid appropriation adjustment is REFERRED to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) for review and report to the Board as soon as practicable. The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty; NOES: None. ABSENT: Supervisor E. A. Linscheid_ 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 Bocrd of cc: Board Committee Supervisors County Auditor-Controller County Administrator affixed this 19th day of March . 79 74 JAMES R. OLSSON, County Clerk 1 Bt,` i Deputy Clerk N. In raham 00113 I A In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 74 In the Matter of Authorizing Destruction of Certain Financial Records of the Marshal, Richmond Judicial District. Charles E. Iversen, Marshal, Richmond Judicial District, having requested authorization to destroy certain District accounting records and documents which are more than five years old, and destruction of same having been consented to by the County Auditor—Controller; On motion of Supervisor J. P. Kenny, seconded by Super visor W. N. Boggess, IT IS BY THE BOARD ORDERED that AUTHORIZATION IS GRANTED for the requested destruction of records. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Marshal, Richmond Supervisors Judicial District affixed this__j„gth_day of Mfareh , 1971, County 971 - County Auditor— JAMES R. OLSSO , County Cle _ Controller County Ami n;strator By r Deputy Clerk Dorot Lazz H 24 7172-ISM � �3�� P M /p 1 In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 In the Matter of Allocation of Taxes on Race Horses. The County Auditor-Controller having requested that the sum of $2,832.00, representing tax receipts on race horses, be allocated pursuant to the requirements of lair and that the distribution be approved by the Board of Supervisors as provided in Section 5801 of the California Revenue and Taxation Code; and The County Auditor-Controller having filed a copy of said distribution with the Clerk of the Board; NOW, THEREFORE, on the motion of Supervisor J. P. Kenny, _ seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said allocation of Race Horse tax receipts is hereby APPROVED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A.' Linscheid. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor—Controller Witness my hand and the Seat of the Board of County Assessor Supervisors Co,�rty Treasurer— ax .affixed this 119th day of ^?arch . 19 ax CollecLor JAMES R. OF SSON, County Cfe ' County Administrator By. Deputy Clerk Dorot y Lazzarini H 2 7!72-I5rA OV�gZJ I I i A ie: t' .+ F Or mp" WW" 'R _ L Office of 0 COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California March 14, 1974 TO: J. P. McBrien, County Administrator r couNTMVED FROM: H. Donald Funk, Auditor-Controller By: Sam Kimoto, Deputy County Audit 14AR 14 1914 SUBJECT: Allocation of Taxes on Racehorses eoUotOffice of y Adtlinisfra?or The Tax Collector has collected $2,832.00 as taxes on racehorses. s As provided in Section 5801 of the Revenue and Taxation Code, we request approval of the Board of Supervisors to allocate this amount as follows: County $1,399.00 Amador High School 10.00 Pleasanton Union School 10.00 Town of Hercules 34.00 Acalanes High School 89.25 Moraga Elementary School 25.00 Orinda Elementary School 64.25 Liberty High School 80.50 Brentwood Elementary School 80.50 Mt. Diablo Unified School 799.00 Richmond Unified School 240.50 $2,832.00 SK:kt F I LED MAR 19 1914 L oissaa or sUFF,WM as 00116 JR11 W- 0 In the Board of Supervisors of Contra Costa County, State of California March 19 ' 19 7 In the Matter of Approving Apportionment of Livestock Head Day Tax Receipts. The County Auditor—Controller having requested that the. sum of $29,557.54, representing Livestock Head Day tax receipts for the period July 1, 1973 to December 31, 1973, be allocated i pursuant to the requirements of lair and that the distribution be approved by the Board of Supervisors as provided in Section 5601 of the California Revenue and Taxation Code; and The County Auditor—Controller having filed a copy of said distribution with the Clerk of the Board; NOY, THER:WRE, on the motion of Supervisor J. P. Kenny, seconded by Supervisor 11. N. Boggess, IT IS BY THE BOARD ORDERED that said allocation of Livestock Head Day tax receipts is hereby APPROVED. The foregoirL order eras passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT; Supervisor E. A. Linscheid. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of cc: County Auditor—Controller Supervisors County Assessor oirixed this lqth da'County Treasurer— Iy of March , 19 7L• Tax Collector JAMES R. O!SSON, County (erk County Administrator By Deputy Clerk Dorothy Lazzarini. I H 2. 15 M 001, 17 M • - Office of X.T COUNTY AUDITOR-CONTROLLER Contra County CON—RA CCS A COUNTY Martinezz,, C California P. EC E IV ED _ March 14, 1974 MAR 14 1974 TO: Board of Supervisors Office ty A ni; rator FROM: H. Donald Funk, Auditor-Controller By: Sam Kimoto, Deputy County Audito E SUBJECT: Livestock Head Day Tax Allocation MAR 19 1974 J. R. OL= CLERK OF SUPERVISORS As provided in Section 5601 of the Revenue and Taxation Code, we request approval of the Board of Supervisors to allocate the livestock head day tax collections for the period July 1 to December 31, 1973. The amount of $29,557.54 is to be allocated to the following: County $ 13,645.66 Amador Valley Joint High School District 21.89 Pleasanton Joint School District 21.89 Livermore Joint Unified School District 357.89 City of .'layton 67.44 City of Concord 131.83 City of Brentwood 196.29 City of Walnut Creek 59.26 City of Martinez 101.70 City of Antioch 1,480.16 City of Pinole 8.47 City of Pittsburg 110.26 Richmond Tax District #1 46.94 Town of Hercules 63.31 Acalanes High School District 297.94 _ Canyon Elementary School District 19.52 Lafayette Elementary School District 10.13 Moraga Elementary School District 166.64 Orinda Elementary School District 84.87 Walnut Creek Elementary School District 16.78 Liberty High School District 3,252.37 Brentwood Elementary School District 678.71 Byron Elementary School District 650.00 Knightsen Elementary School District 169.02 Oakley Elementary School District 1,754.64 Antioch Unified School District 1,597.33 John Swett Unified School District 223.00 Martinez Unified School District 371.13 Mt. Diablo Unified School District 1,142.72 Pittsburg Unified School District 209.46 Richmond Unified School District 203.84 San Ramon Unified School District 2,396.45 Total $ 29,557.54 U0 18 SK:kt In the Board of Supervisors of Contra Costa County, State of California March 19 , i9 74 L 1n the Matter of State Ballot Proposition S ( SCA 15) with respect to use of motor vehicle fuel revenues for public mass transit purposes. o Supervisor J. P. Kenny havingcalled attention to a memorandum � issued by the Metropolitan Transportation Commission urging that .tne county consider placing a proposition on the June ballot to specifi- cally authorize use of motor vehicle fuel revenues for public mass transit purposes in Contra Costa County, a requirement in a section of proposed State Constitutional Amendment No. 15; and On motion of Supervisor Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the County Administrator, County Counsel, and Public Works Director are instructed to review and report on the aforesaid request of the Metropolitan Transportation Commission. The foregoing order was passed by the following vote AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. `I 1 hereby certify that the foregoing is a true and correct copy of an order entered on the ®Q minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Counsel Supervisors Public Works Director affixed this l9tn day of Harch . 1974 Coainty Ad.-nnis:rpt'"='JAMES R. ^LSSON, County Cler By �y' v t� Flt. c�_ Deputy Clerk Charleen K. Travers H235173-15Nf 00 -.9 r r In the Board of Supervisors Of Contra Costa County, State of California March 19 19 74 In the Matter of Submission of an Entry in the 1973-1974 County Achievement Award Program. On motion of Supervisor J. P. Kenny, seconded by Super- visor W. X. Boggess, IT IS BY THE BOARD ORDERED that the County Administrator is AUTHORIZED to submit an entry entitled "A Case History of the Contra Costa County Schools Personnel-Payroll System", to the National Association of Counties; and IT IS BY THE BOARD FURTHER ORDEF.ED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute the required entry form. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. i4. Dias, N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: National Association of Supervisors Counties c/o County Administrator affixed this 19th day of Marcie , 19 74_ t Ccuntu Aldrinistratcr JAMES R. OLSSON, County Clerk Superintendent of Schcols B %. L�,�, Deputy Clerk County Auditor-Controller y p y County Treasurer-Tax Collector N_. P919raham H 24 5173-15M 0020 In the Board of Supervisors of Contra Costa County, State of California March 19 _' 1974 In :he Matter of Satisfaction of Judgment No. 8688 On motion of Supervisor J. P. Kenny, seconded by Super— visor W. N. Boggess, IT IS BY' THE BOARD ORDERED THAT Supervisor J. B. Moriarty, Chairman, is AUTHORIZED to execute Satisfaction of Judgment No. 8688 recorded against Mr. Alfred Morales, said judgment having been paid in full. The foregoing order was passed by the following votes AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor B. A. Linscheid. 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 j cc: Auditor (Central Supervisors Collections) affixed this_lch h _day of March , 197A,_„ County Administrator JAMES R. CION, County Clerk BYf -�`. Deputy Clerk Dorothy Lassiarini H24 7172-ISM `^'- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 19 . .19-7L In the Matter of Authorizing ) Attendance at Meetings ) On the recommendation of the County Administrator, and on motion of Supervisor seconded by Supervisor 11 N, Boggess , IT IS BY THE BOARD ORDERED that the persons listed, XX (are) AUTHORIZED to attend, MMXX the following: Ms. Gertrude Hail, Coordinator on Aging, Human Resources Agency - 20th Annual Meeting of the Western Gerontolo&y Societ , Tucson, Arizona March 24 - March 26, 1974 fat County expense ; and Miss Etta May Majors, Chief Medical Record Librarian, and Miss Nancy Sue Swafford, Medical Record Technician, County Medical Services - seminar on Accreditation Standards and Medical Audit Workshop, Honolulu, "Hawaii, March 21 - March 22, 1974 (expenses to County limited to registration fee of $85 each; all other expenses including time of attendance and travel, to be borne by the employees). The foregoing order was -passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, I . N. Boggess, J. E. Moriarty. NOES: None. - ABSENT: Supervisor E. A. Linscheid. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Witness my hand and the Seal of Resources Agency the Board of Supervisors affixed this Medical Services 19th day of March , 1974 . County Auditor- J. R. OLSSON Controller 1ra.XMqaaUa. CLERK County Administrator - Ir By Dorot_ azz� ni Deputy Clerk 73-11-500 Form 413 0 0112 2 u ,.".., ... n.. cr• .-wti}. a ... 9.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appropriation ) March 19, 1974 Adjustment Requested by the ) County Auditor-Controller ) ®� (Various County Districts and ) County Service Areas) � The County Administrator having brought to the attention of the Board a memorandum dated March 8, 1974 from the County Auditor-Controller advising that budget appropriations and/or reserves of certain county service areas and county special districts for the 1173-1974 fiscal year must be reduced in accordance with Section 29105 of the California Government Code; and The County Auditor-Controller having determined that the .following reductions must be made to adjust the total budgets to the amount received by the leer of the legal maximum tax rate: Bethel Island Fire District General Reserve 8 3,203 Brentwood Fire District General Reserve 117 Byron Fire District General Reserve 68 Crockett-Carquinez Fire General Reserve 19,722 District Eastern Fire District Radio Station 842 Reserve for Contingencies 5 00 El Sobrante Fire District Reserve for Contingencies 9,731 Moraga Fire District Reserve for Contingencies 271855 Oakley Fire District General Reserve 21121 Pinole Fire District Professional & Personal 1,24.6 Services Tassajara Fire District General Reserve 207 Storm Drainage Zone 16 Fixed Assets 6904.8 Reserve for Contingencies 056,653 f County Service Area P-2 Reserve for Contingencies 3,339 County Service Area P-4 Professional & Personal 432 Services Reserve for Contingencies 1 000 , : 104, THMEFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor Il. N. Boggess, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make the aforesaid reductions. The foregoing order ;.-as passed by the follocring vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Bog-Cess, J. E. Pioriarty. NOES: None. ABSENT SuL-ervisor E. A. Linscheid. cc: Count► Auditor-Cantroller � - � County Administrator r I 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 March 19, ,1974. Witness my hand and the Seal of the Board of Supervisors affixed, this 19th day of March, 1974, J. R. OLSSON, CLERK ' . Dorot Laz ni. Deputy (;jerk 1 � r x f 0Ol24 WC I i In the Board of Supervisors of Contra Costa County, State of California March 19 i 7 74 In the Matter of AS EX OFFICIO THE BOARDS OF Authorizing Execution of Fire DIRECTORS OF THE THIRTEEN Service Mutual Aid Agreement COUNTY FIRE PROTECTION Within Contra Costa County. DISTRICTS The County Administrator having presented to the Board this day a Fire Service Mutual Aid Agreement Within Contra Costa County, effective March 19, 1974, under the terms of which the Board of Supervisors, as ex officio Board of Directors of the following listed county fire protection districts, agrees to be a party to furnishing fire fighting assistance in accordance with provisions of said agreement with the Cities of Antioch, EI Cerrito, Pinole, Pittsburg and Richmond, the autonomous Danville, Kensington, Rodeo and San Ramon Fire Protection Districts, and the Valley Community Services District: Bethel Island Moraga Brentwood Oakley Byron Orinda - Contra Costa County Pinole Crockett-Carquinez San Pablo Eastern Tassajara E1 Sobrante On motion of Supervisor J. P. Kenny, seconded by Super- visor 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. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, - W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. F. Linscheid. 1 hereby certify that the foregoing is a Prue and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Cities and Districts Supervisors c/o County Administrator mixed this 19th day of March , 19 74 County Administrator JAibtES R. OLSSON, County Clerk By Deputy Clerk N. Ifi raham l H 24 5;:3^2527 00-0�i�� r 3 I, i I ill If LMMMM M. In the Board of Supervisors of Contra Costa County, State of California March 19 19Z.4 In the Mutter of Authorizing Execution of Agreement with Herman D. Ruth & III �I Associates for Proposed Sandy Coves Associates Shopping Center, Walnut Creek area (County File 1888-RZ) . A Consulting Services Agreement effective March 19, 1974 having been presented to the Board between the County of Contra Costa and Herman D. Ruth & Associates for preparation of an environmental impact report of the proposed Sandy Coves Associates Shopping Center located at the southeast corner of Bancroft Road and Treat Boulevard, Walnut Creek area; the fee of $23,845 to be paid to the consultant having been advanced by the developer; On motion of Supervisor J. P. Kenny, seconded by Super- visor 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 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Herman D. Ruth & Associates Witness my hand and the Seal of the Board of 2150 Dwight Way Supervisors Berkeley, California affixed this 19th day of March , 19 74 County Administrator JAMES R. 4LSSCON, Cou ty Clerk Planning Director By „e Tepu�tyCler! County Auditor-Controller In sham "2(((111►►► J to the Board of Supervisors of Contra Costa County, State of California March 19 , 1914 In the Matter of Authorizing Execution of Waiver and Indemnification Agreement in Favor of the Sun Valley Merchants Association. On motion of Supervisor J. P. Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a waiver and indemnification agreement in favor of the Sun Valley Merchants Association to allow the Sheriff-Coroner to participate in a display and public information program at Sun Valley Mall during "National Police week" from May 6 to May 13, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Associaticn Witness my hand and t1.3 Seal of the Board of c/o Sheriff-Coroner Supervisors Sheriff-Coroner affixed this 19th day of March 119 74 County Administrator JAMES R. OLSSIOIN, County Clerk By !/ • r �_.c�. �-�,.,,_ Deputy Clerk N. Ingraham H235173-15M 001, 2 I oil In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 74 In the Matter of Authorizing Execution of Agree- ment with University of Texas Health Sciences Center at San Antonio, Texas, for Provision of Evaluation of Early Periodic Screening, Diagnosis and Treat- ment Program for Children_ The County Administrator having presented to the Board this day an agreement between the County of Contra Costa and the University of Texas Health Sciences Center, for provision of an evaluation of the Early Periodic Screening, Diagnosis and Treat- ment Program for children, in accordance with standards established by the U. S. Department of Health, Education and Welfare, during the period from January 1, 1974 through June 30, 1974, at a total cost of $14,000 (to be financed entirely by grant funds), under terms and conditions as more particulary set forth in said agreement; On motion of Supervisor J. P. Kenny, seconded by Super- visor 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 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Li.nscheid. 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: University of Texas Supervisors c/o County Health Officer affixed this 19th day of March , 1474 County Health Officer Director, Human DAMES R. OLSSON, County Clerk111M =1 Resources Agency By Deputy Clerk County Auditor-Controller N. In sham County Administrator H 24 5173-15M 0 4,C3 T In the Board of Supervisors of Contra Costa County, State of California March 19 t9 74 In the Matter of Authorizing Execution of Application with the City of Richmond for Use of Facilities by County Probation Department. On motion of Supervisor J. P. Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an application dated March 19, 1974 between the County of Contra Costa and the City of Richmond, Department of Recreation and Parks, for daily _ use of the Martin Luther King Community Center by the County Probation Department Youth Services Program, at a cost of $52 per month, under terms and conditions as more particularly set forth in said application. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 affixed County Probation affixed this 19th day of March , 19 74 Officer — County Probation JAMES R. OLSS0V ou ty ClerkOfficer ByDeputy Clerk County Auditor-Controller X. IncIraham County Administrator Nis sps-ism V .',29c - r .:+,:p.'r.,a..d 3.; ❑ ':,a,u. a ...::. . ,:. ... .. .. . ..t... . `�. .. .... .. _ Y.. MEEK in the Board of Supervisors of Contra Costa County, State of California March 19 , 19 In the Matter of Request for Abandonment of Portion of Right of Way, North Richmond Area. Supervisor J. P. Kenny having received a March 18, 1974 letter from Mr. Alfred Bruzzone, 6000 Park Avenue, Richmond, California requesting that the Board abandon a portion of right of way in the vicinity of Central and Willow Streets , Richmond area, stating that 36 years ago the County made a verbal akreement with his parents for an even exchange of the old right of way for a section of land needed in connection with construction of a more direct route between Central and First Streets; On motion of Supervisor W. N. Boggess , seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. Alfred Bruzzone Supervisors Public Works Director offi ed this 19th day of March , 19 74 i s JAMES R. OLSSON, County Clerk- By lerkBy Deputy Clerk 'ldred 0. Ballard H 24 sns—isM GG�.3G MUTAM .",W,In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 In the Matter of Acceptance for Recording of Deferred Improvement Agreement, Minor Subdivision 212-73. The Board having considered a Deferred Improvement Agree- ment with John Low Jones et ux providing for street and drainage improvements required as a condition of approval of Minor Subdivi- sion 212-73, as more particularly set forth in said agreement; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, I'i IS BY THE BOARD ORDERED that the aforesaid agreciaent is ACCEPTED for recording, 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 of the Board : AYES: Supervisors J. P. Kenny, A. M. Dias, , W. N. Boggess , J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 : Recorder (via P.W.) Supervisors Public Works Director affixed this 19th day of March , 19 74 Director of PlanningJAMES R. OLSSON, County gClerrkkk 8y`���(J. . l a� Deputy Clerk Mildred 0. Ballard H245173-ISM ®(\�31 r �'-°.'. 4 IN THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of } Authorizing Acceptance ) of Instrument of Dedi- cation for Recording, ) March 19 , 1974 Bridgehead Road Area, ) Land Use Permit 493-72, ) Antioch Area. ) On motion of Supervisor W. N. Boggess seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the following listed instrument entitled "Offer of Dedication" be accepted for recording only, and this Board directs that a certified coag of this acceptance together with said instrument be recorded: Grantor Instrument Date Deecrintion Betty L. Hickey March 12, 1974 Offering a storm drainage easement for dedication as a condi- tion of Land Use Permit 493-72, Antioch Area (Bridgehead Road) The purpose 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 and may be accepted at any time by this Board, or by governing body having jurisdiction thereof, pursuant to Section 7050 of the Government Code of the State of California. The foregoing order was passed by the following vote of the Board: ' AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: ?tone. ABSENT: Supervisor E. A. Linscheid. I HEREBY CER^sIF`' 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 day of March 1g74 . cc: Reorder (via i.:vt. ) Public Works J. R. OLSSON, CLERK Planning Assessor Administrator By re a ar , Deputy Clerk Form Tlg 74-2 a��32 .t .. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the hatter of } Authorizing Acceptance ) of Instrument of Dedi- ) March 19- , 1974 cation for Recoding, ) Minor Subdivision 2-72. ) } On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the following listed instrument entitled "Offer of Dedica- tion" be accepted for recording only, and this Board directs the Clerk to record a certified copy of this acceptance together with said instrument: Grantor Instrument Date Description Neil H. Christsen et al. January 30, 1974 Minor Sub- division 2-72 The purpose of accepting this instrument is for record- ing the Os'i'er of Dedication, and such offer of dedication, when recorded in the office of the County Recorder, shall be irrevo- cable and may be accepted at any time by this Board, or by governing body having jurisdiction thereof, pursuant to Section 7050 of the Govar ment Code of tha State of California. The foregoing order was passed by the following vote of the Board: A-0 S: Supervisors J. P. Kenny, A. M. Dias, W. H. Boggess, J. E. Moriarty. 1VOES: None. ABSENT: Supervisor E. A. Linscheid. I HEREBY Cr�.TIFY that the foregoing is a .true and correct copy of an order entered on the minutes of said Board of Supervisors on the dame aforesaid. i Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of March 1974_- cc: 974 - cc: Recorder (via P.W.) Public Works NX R.oMAM CLERK Planning Dapsrment Administrator Assessor aIjEara Deputy Clerk u Fore 7r 19 73-3 001'3 In the Board of Supervisors of Contra Costa County, State of California March 19 : 19 74 In the Matter of Acceptance of Instrument for Recording Only, Minor Subdivision 2-72. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny , IT IS BY THE BOARD ORDERED that an instrument entitled "Consent to Offer-of-Dedication with Subordination" dated January 30, 1974, from John T. Lavrischeff et al. , is ACCEPTED.;for recording only. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias., W. H. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Recorder (via P.W.) Witness my hand and the Seal of the Board of Public Works Director Supervisors Assessor affixed this i 9th day of March , 19 -t Planning JAMES R. OLSSON, County Cierl� County Administrator y�/�? Deputy ty B �`f �.�t���( u Clerk Mildred 0. Ballard H 24 5/73-15M O0-134 .-" '._J.. I8Ekt6u,.[v a....k_ .a..ak<Y'... Y•�•aci��°,_, a '''ttsa-ec:cnx.u:+c:, .... e:,.... s -°.�',r� :� v>-; '.w ... =w.t._.. v , .... c,,.. ... .... urwr. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) March 19 197 4 Acceptance of Deeds/ for Road ) , Purposes. On motion of Supervisor W. N. Boggess ' seconded by Supervisor J. P. Kenn , IT Y E FRED that the following listed deeds/ be accepted, and this Board directs the Clerk to certify to said acceptance on said deeds4 Grantor Deed Date Road Name and Number Antonio Andrade et ux March 1, 1974 CAMINO ANDRES Road No. 5385A West Pittsburg area Work Order 4804 (conveying additional right of way along Camino Andres and a portion of a future road to the north, as a condition of Land Use Permit 84-73) The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: done. ABSENT: Supervisor E. A. Linscheid. 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 19th day of March 197 J. R. OLSSON, cc: Public `forks (2) :4VW4UX CLERK Administrator hg'&,,� #20 Deputy Clerk 00135 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Marek 39 , 197 In the Matter of Releasing } Subdivision Deposit ) Subdivision: 3951, Phase I and II ) Danville Area ) Deposit: $500 ) } Auditor's Permit No. 86494 ) Dated November 24, 1970 Refund to: ) DiGiorgio Development Corporation ) 185 Front Street ) Danville, California 94526 1 On November 14, 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 of 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 was passed by a imanimoue 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 Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 19th day of March , 1974_ Mir NXX N, CLERK cc: Public Works (2) J. R. OhSSON Subdivider By /�� c ��GGL�c..�f' , Deputy Clerk Helen C. Marebal71 0"13 F il- In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 in the Matter of Medium Intensity Lighting, Taxiways B and C, Buchanan Field Airport, Concord. The Board on March 5, 1974 having accepted as complete contract with T. J. Gardner Company for the installation of medium intensity lighting on Taxiways B and C at Buchanan Field Airport, Concord, at which time said Company posted a $600 cash bond to guarantee the replacement of three faulty lights; and The Public Works Director this day having reported that said lights have now been replaced; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the refund of said $600 (Auditor's Deposit Permit Detail No. 115011 dated February 26, 1974) to T. J. Gardner Company, 4353 Malcolm Avenue, Oakland, California 94605, is AUTHORIZED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES : None. ABSENT: Supervisor E. A. Linscheid. 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: public Works Director Supervisors Airport Manager County Auditor affixed this 19th day of March , 19 74 . County Administrator JAMES R. OLSSON, County Clerk By A2c Azz/i' ' ,L�.t t.( Deputy Clerk Mildred 0. Ballard H 24 5173-ISM ice{ � Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Altarinda Road Asphalt Concrete ) march 19. 1974 , Overlay, Orinda Area, Project ) No. 2545-4141-74. ) Bidder Total Amount Bond Amounts 0. C. Jones & Sons "36.755 Labor & Mats. 518,377.50 1520 Fourth Street Faith. Perf. $18,377.50 Berkeley, California 94710 Gallagher & Burk, Inc., Oakland McGuire & Hester, Oakland Eugene G. Alves Construction Co., Inc., Pittsburg != Bay Cities Paving and Grading, Inc., Richmond C. H. Marsh Contractor, Inc., Vallejo Ransome Company, Emeryville The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director reco>;u-nending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at 'she Emit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall, prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and. any required certificates of insurance, and the County Counsel has reviewed- and eviewedand approved them as to form, the Public Works Director is authorized to sign the contract fox this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. K. Bias, U. W. Boggess, J. E. Moriarty. NOES: Bone. ABSENT: Supervisor E. A. Linscheid. cc: Public Works Director CERTIFIED Copy I certify that this is a Bill. tnte & correct copy of County Counsel the +:x rtl "o-17trnt w,"Ich Ix on firs- in my office. County Auditor and ' "` it s:a- ^us:se d F adopted by the Board of Contractor """ :r °f c'c��'� f"^ t t C aunty. California. on the ,., . ^•�' j ...•_:: J, It. OLSSON. County j Clerk c-:•c.fl,•.o Clerk of safd Board of Supervisors, tT Deputy Cie:- O01 -- I I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract for Widening of Pacheco Boulevard, March 19. 1974 Pacheco Area, Project No. ) 3951-4512-72. Bidder Total Amount Bond Amounts Bay Cities Paving & Grading, $1,142,159.60 Labor E Mats. $ 571,079'•80 Inc. (Alternate AY Faith. Perf. 571,079.80 5124 Huntington avenue - Richmond, California 94.804 Gallagher & Burk, Inc.., Oakland 0. 1C. Jones & Sons, Berkeley McGuire and Hester, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible hid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract th .refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract fox this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerate! and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Superviaors J. P. Denny, A. K, Dias, 14. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. hinscheid. cc: Public Works Director CERTIFIED COPY County Counsel I certify that this In a full, true & correct copy of the original dewument whIeh is on file in my office. County Auditor and that It wan passed r- adopted by the Board of Contractor Super+itors of Contra C rata County. California. on the date shown. ATTEST: J. R. Ot.SSO:`. County Clerk&esvfficlo Clerk of said Board of Supervisors, b/y'Deputy �CrlerlL Ll =Ld 001.39 . .... . ....... ... k f IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COWNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) March 19,. 1974 for the Third Avenue Retaining Reconstruction, :rocs>etit Area, Protect Ho. 2295-4122-73. ) Bidder Total Amount Bond Amounts Carl Brosamer Construction Co. '271,774 Labor E Mats. $13,887 P. 0. Box 565 Faith. Perf. 279774 Crockett, California 94525 Madson Construction Company, 11ava Property Preparation and Development, Concord Chas. I. Cunningham Company, Oakdale i California ]Engineering Contractors, Inc., Campbell Bay Cities Paving & Grading, Richmond McGuire & Hester, Oakland Dalzell Corporation,. Dneryville H. F. Lauritzen, Inc., Antioch Malcolm Drilling Company, Redwood City The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concu^ring and so finding; IT IS ORDERED that the contract- for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract tl :refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates o insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER OIDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. M. Dias, '. H. Boggess, J. E. Moriarty. NOES: Done. ABSEi�T: Supervisor E. A. Dinscheid. CERTIFIED COPY I certify that this is a fall. true & correct co the orlRinat dorutuent which is on file In sty office, and that it was Passed & adopted by the Board of Supe-Nors of Contra Costa County. California, on the date nhoan. ATTEST: J. K. OLSSO:V. County Clerk&ex-offlelo Clerk of said Boardof SupervlBors, by Deputy Cleric. cc: Public Works Director Countv Counsel °II ��7�f County auditor 040 Contractor r,� �w In the Board of Supervisors of Contra Costa County, State of California March 19 19 In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street Lights in Subdivision 4239, Danville Area (County Service Area L-45) . On the recommendation of the Public Works Director and on motion of Supervisor W. !t. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize two (2) 11,000 lumen Mercury vapor street lights in Subdivision 4239, Danville area, as follows: 1. On the west side of San Ramon Valley Boulevard one pole north of Midland Way; and 2. On the west side of San Ramon Valley Boulevard two poles north of Midland Way. IT IS FURTHER ORDERED that said lights, having been installed by the developer under previous agreements, are now to be billed to County Service Area L-45. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny , A. M. Dias, W. U. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. ec• P.G.E E. , Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor affixed this 19th day of March , 19 74 County Administrator JAMES R. OLSSON, County Clerk _ By i U. �rhZ Deputy Clerk Mildred 0. Ballard H245(73-ISM ��►� Q� i In the Board of Supervisors of Contra Costa County, State of California March 19 i9 74 1 � In the Matter of State Ballot Proposition 5 ( SCA 15) with respect to use of motor vehicle fuel revenues for public mass transit purposes. The Boird having this dap considered State Ballot Proposition 5 ( SCA 15) , which authorizes use of motor vehicle fuel revenues for public mass transit purposes: and It having been noted thst said measure will appear on the June Primary Election bgllot: and On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Stnte Ballot Propo- sition 5 ( SCA 15) is hereby ENDORSED; and The foregoing order was passed by the following vote AYES: Supervisor J. P. ?fenny, A. M. Digs, N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 : Sen4tor Nei e 3 i;. Witness my hand and the Seal of the Board of :ssembl yrta:. Knox Supervisors Assemblyman Bostwri:,ht lot? March 4 affixed this � • day of , 1�7-i ■ Metropolitan DAMES FL OLSSON, County rk Transportation Com. County Supervisors Assn. By Deputy Clerk County Counsel ar een ... Travers Public Works Director County Administrator H 24 5/73—1 sM N 17 In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 71L- In the Matter of Proposal that State J%s Tax be Increased to Finance Construction of MRjor Local Thoroughf ares. The Board on February 5, 1974 having referred to its County Government Operations Committee ( Supervisors W. N. Boggess and J. P. Kenny) the proposal t'ant senator John A. Wejedly be requested to work towards legislation to increase the state gas tax by 2 cents per gallon in order to generate funds which would be delegated to local jurisdictions for construction of major local thoroughfares, such as Gateway Boulevard ( if deleted from the State Highway System) , Stone Valley Road and Diablo Road; and Supervisor Boggess on behalf of the County Government Operations Committee having orally reported that the Committee felt that taxpayers and the legislature would not be likely to favor an increase in the cost of gasoline at this time and that the Committee therefore recommends against pressing for the afore- said legislation; and On motion of supervisor Boggess, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Committee is APPROVED. Supervisor J. E. Moriarty having commented that he felt construction of major local thoroughfares was still very much a necessity and he would favor pursuing said legislation. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, A. M. Dias, W. N. Boggess. NOES: Supervisor J. E. Moriarty. ABSENT: Supervisor E. A. Linscheid. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc • Public Works Director Witness my hand and the Seal of the Board of County Counsel Supervisors County a Jministrabor affixed this 10 th day of March , 197l, JAMES R. OLSSON, County Cle By Deputy Clerk lip Charleen K. Travers H 24 5/73-15M iA�r In the Board of Supervisors of Contra Costa County, State of California March 19 19 74 In the Matter of Vacancies on the Board of Trustees of the Bay Area ' Sewage Services 4gency (BASSA) . The Board on JanuRry 15, 1974 having referred to its Inter- governmental Relations Committee ( Supervisors E. A. Linscheid and A. M. Lias) for recommendation the method of selecting an appointee to fill the unexpired term of Mr. Zelmo Lindauer as alternate trustee for the Bay Area Sewage Services Agency; and The Board on March 12, 1974 having also referred to said committee the matter of filling the vacancy on the Board of Trustees of BASSA created when Mr. James W. Calvin, Contra Costa County appointee, became ineligible to serve in that capacity as he was no longer a councilman for the City of Antioch; and Supervisor Dias having reported for the committee that it wished to have a new list of selection committee nominees and having recommended that the County Clerk be instructed to call a meeting of the BASSA selection committee for the purpose of creating a new list; On motion of Supervisor Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Dias is Air ROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 : supervisor Linscheid Witness my hand and the Seal of the Board of County Clerk Supervisors County Counsel affixed this l4t&Yof March, 19 74 County AdministratorjAMES R. OLSSON, ounV r Byeputy Clerk 4h` :�? en K. Trave H 24 5/73-ISM I L In the Board of Supervisors of Contra Costa County, State of California March 19 , 19L4 In the Matter of Letter from National Alliance of Businessmen with respect to Comprehensive Manpower Services (Comprehensive Employment snd ` Training Act of 1974) . A letter dated March 7, 1974 heving been received from Mr. G. D. .iendahl, Director, National Alliance of Businessmen, East Bay Metropolitan Area, 300 Lakeside Drive, Suite 358, Oakland, California, requesting a meeting with Contra Costa County staff, as suggested by the D. S. Department of Labor, Manpower Administration, to discuss the value of the NAB Job Training Program and explore how said progrQm might be continued under county sponsorship by incorpo- rating same into the county msnpower program; and Mr. .tendghl having advised that NAB is an organization of purpose executives loaned from American businesses whose is to encourage other businessmen to hire the disadvantaged, Vietnam era veterans and ex-offenders, and thst emphasis is also placed on developing summer jobs and careers for disadvantaged youth; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that aforesaid request is REFERRED to the Director, Human iesources Agency. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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. ec• Mr. Rendahl Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 19 th day of Mg rnh , 19 7- Personnel Director JAMES R. OLSSON, County Cl - County Administrator By Deputy Clerk Charles b. Trovers H245/73-15M 0jL G45 �- to the Board of Supervisors of Contra Costa County, State of California March 19 19 . In the Matter of Communication from fan Pablo Resident Pertaining to Rental of Property. The Board having received a March 7, 1974 communication from Mr. F. A. Taliaferro, 199 Pullman Street, San Pablo, Cali- fornia, 94806, pertaining to actions of the Social Service Depart- ment with respect to welfare recipients who rented his property at 1990 Powell Street, San Pablo; On motion of Supervisor A. M. Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that aforesaid matter is REFERRED to Director, Buchan Resources Agency. The foregoing order was passed by the following vote AXES: Supervisors J. P. Nanny, A. M. Dias: W.. N. Boggess, J. B. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, HumRn iesources Witness my hand and the Seal of the Board of Agency Supervisors Social Service Director affixed this 19th day of March , 19 74 County Administrator ty —_—. iAMEs p C11SSC1N, Coun Clerk By Deputy Clerk h-trlse N. ravers H 24 7/72-15M ds4 In the Board of Supervisors of Contra Costa County, State of California March 12 , 19 -7A- _ In the Matter of Approval of Contract with E. P. Bowler for Inspection Services, County Courthouse Remodel, Martinez, Work Order 3313. The Board having considered a contract with E. P. Bowler providing for inspection services in connection with the County Courthouse Remodel, Martinez, as more particularly set forth in said contract; On the recommendation of the Public Works Director and on motion of Supervisor W. X. Boggess, seconded by Supervisor J. P. Benny, IT IS BY THE BOARD ORDERED that the aforesaid contract 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, J. E. Moriarty. ROES: None. ABSENT: Supervisor B. A. Zinscheid. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Bowler Witness my hand and the Seal of the Board of Public Works Supervisors Auditor affixed this Oi-h day of wt, , 19 ,U JAMES R. OLSSON, County Cle"r"k By I/t �-- D!eputyClerk Helen C. Marshall 00141 H235173-ISM In the Board of Supervisors of Contra Costa County, State of California March I9 19 -U In the Matter of Approval of Contract with J. M. Nelson for Inspection Services, County Courthouse Remodel, Martinez, Work Order 5313. The Board having considered a contract with J. M. Nelson providing for inspection services in connection with the County Courthouse Remodel, Martinez, as more particularly set forth in said contract; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid contract 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. Rias, W. N. Boggess, J. E. Moriarty. NOES; None. ABSENT: Supervisor E. A. Linscheid. 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. Nelson Witness my hand and the Seol of the Board of Public Works Supervisors Auditor affixed this i�day of ch J 19 7.A JAMES R. OLSSON, County Clerk By / G Deputy Clerk Helen C. Marshall H245/73-15M 001-1 , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS ESC OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND 'TATER CONSERVATION DISTRICT f March 19, 1974 In the Matter of Approving ) Issuance of Encroachment Permit ) Allowing Construction of Side ) Drain Outfall, Walnut Creek, ) Walnut Creek Area (Flood Control ) Zone 3B), Work Order 8087. ) The Public Works Director, as ex officio the Chief Engineer of Contra Costa County Flood Control and Z-.ater Conservation District, having recommended that the Board approve issuance of an encroach- ment permit allowing Lou Scott Development, Inc. to construct a side drain outfall for City of Walnut Creek Subdivision 4351, entering Walnut Creek on its easterly side in the vicinity of Station 552, Walnut Creek area; and The Public Works Director having reported that the Permittee shall be required to furnish a cash bond, in an amount to be deter- mined by the Deputy Chief Engineer, in order to insure satisfactory restoration of the Flood Control District's facilities if damaged by Permittee's operations; and The Public Works Director having further reported that inasmuch as this work is a major and critical alteration of said facilities, thus requiring above-normal inspection, Permittee shall reimburse the District for its inspection costs; and The Public Works Director having further reported that, upon satisfactory completion the subject storm drain outfall shall be maintained by the District insofar az'; it lies within the District's rights of way; and The Public Works Director having further reported that an Environmental Impact Report for the overall project of which said work is a part, has been filed with and approved by the City of Walnut Creek; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and Mr. J. E. Taylor, Deputy Chief Engineer, is AUTHORIZED to execute said encroachment permit on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. cc: Public Works Di rec LorCERTIFIED COPY Flood Control 1 r-r:il7 t:. t th:s ti a full. tru- 9.-. cor,Fy et co, of the o:i:inai (:oti(:z rt v.-hicu is on file in my office. County Administrator and that It x-J3 paAari r.- asiopted by the Board of Supersisom of Contra caita County. Californis., on the (late oha-wn. ATTf ST: J. P. OLSSON. County Geri:&ex-officio Clerk of said Board of SuyerYisors. by Deputy Clerk. ` y' �i 0 0114 9 i m In the Board of Supervisors of Contra Costa County, State of California March 19 , i9 74 In the Matter of Appointment of Project Architects, Work Furlough Center, Richmond, Work Order 5346. The Public Works Director having reported that it is the recommendation of the Architectural Selection Committee that the firm of Cometta and Cianfichi of Richmond be appointed as project architects for the Work Furlough Center, Richmond area, Work Order 5346; and On the recommendation of the Public Works Director and on. motion of Supervisor 19. N. Boggess, eeconded by Supervisor J. P. .� Benny, IT IS BY TEE BOARD ORDRIM that the firm of Cometta and Cianfichi is APPOINTED as project architects for said work; and IT IS FURTHER ORDERED that the Public Works Department is DIRECTED to prepare an appropriate agreement in connection therewith. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linschefd. 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 Witness my hand and the Seol of the Board of Auditor Supervisors Administrator affixed this qday of ms_rr-�h , 19 .?_4.. .JAMES R. CIESSON, County Clerk By C Deputy Clerk Helen C. Marshall H24SM^-ISM i In the Board of Supervisors of Contra Costa Counter, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA at COUNTY STORM DRAIN MAINTENANCE DISTRICT NO. 1 March 19 19 ZILL In the Matter of Approval of Work Order 8086, Smith Lane Sidewalk, Concord Area. The Public Works Director- having recommended that the Board approve 'work Order 8086 in the amount of $1,200 and autho- rize the Chief Deputy Public Works Director to issue a purchase order to the City of Concord or its contractor to construct a sidewalk and appurtenances on the north side of Smith Lane; and The Public Works Director having reported that some years ago the County tin behalf of Storm Drain Maintenance District No. 1) purchased property which fronts on Smith Lane for the purpose of constructing a portion of the Ygnacio Valley outlet channel; and that other property owners fronting on this side of the street have recently installed sidewalks and the City is now requesting that the remaining owners do likewise; and The Public Works Director having further reported that as a minor betterment this work will be charged to funds of Storm Drain Maintenance District No. 1 budgeted for construction purposes; and it is considered to be a minor alteration to an existing facility and therefore is a Class 1 Categorical Exemption from environmental impact report requirements; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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: Public Works Director Supervisors Flood Control affixed this 19th dal, of March , 19 74 County Auditor -��� ---- County Administrator JAMES R. OLSSON, County Clerk By & , Deputy Clerk Mildred 0. Ballard H 24 SP3-ISM ( J51 yam. .. a to the Board of Supervisors of Contra Costa County, State of California March 19 , 79 -7-4 s In the Matter of Accepting Conditional Allocation of Airport Aid Funds .for Runway Reconstruction, Buchanan Field Airport, Concord. The Public forks Director having reported that the State Department of Transportation (Aeronautics Department) has conditionally allocated $100,000 in California Airport Aid Funds for Fiscal Year 1974-1975 to reconstruct runways OlL and 32R at Buchanan Field-Airport; and The Public forks Director having further reported that said allocation is contingent upon certification by the County on or before March 22, 1974 and that an equal amount is to be included in the proposed budget for the 1974-1975 fiscal year; On the recommendation of the Public forks Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenn - IT IS BY THE BOARD ORDERED that said $100,000 conditional allocation of California Airport _Aid Funds is ACCEPTED and Super- visor J. E. Moriarty, Chairman, is AUTHORIZED to execute the Acceptance and Certification Letter in connection therewith. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. o 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: Airport Manager Witness my hand and the Seal of the Board of Pubiic 11orks Director Supervisors County Auditor oriixed this iQt;, day of 19 - Z.!-County A dministrator JAMES R. OLSSON, County Clerk ` By .. f. L.,t /.rr' Deputy Clerk Helen C. Marshall 1 -now, In the Board of Supervisors is of Contra Costa County, State of California March 19 . 1974 In the Matter of - Approving Change in Hourly Rate, Principal Architect, Remodel of Rheem Estate, County Service Area R-4, Work Order 5203. On the recommendation of the Public Works Director and ®i on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that a change (from $18 to $20) in the hourly rate paid the Principal Architect for the remodel of Rheem Estate, County Service Area R-4, is APPROVED (shown in Exhibit "B" in the Consulting Services Agreement with Peralta-Sylvester E Associates). The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors ■ County Administrator affixed this 19th day of March , 1974 JAMES R. OLSSON, County Clerk By /T ,. Deputy Clerk Mildred 0. Ballard H 24 5/73-15M 0 s in the Board of Supervisors of Contra Costa County, State of California March 19 197 In the Matter of Approving Addendum No. 1 to Plans and Specifications for Construction of Multi Use Building, County Juvenile Hall Complex, Martinez, Work Order 5396. The Board having considered Addendum No. 1 to the plana and specifications (as prepared by Thomas & Wolverton, project architects) for the construction of the Multi-Use Building, County Juvenile Hall Complex, said addendum including Page 15 of the specifications into the contract; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said Addendum. �— No. 1 is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. hinseheid. 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: Pablic Works Witness my hand and the Seal of the Board of Administrator Supervisors affixed this 19th day of March , 197 JAMES R. OLSSON, County Clerk 1 By l %it ` . Deputy Clerk Helen C. Marshall H 28 5/73-ISM 0 0 1--5 4 i In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 Z!L- In the Matter of Approval of Contract with J. M. Nelson for Inspection Services, Electrical System, County Hospi- tal, Martinez (Building I L Maintenance Job No. 1456) . The Board having considered a contract with J. M. Nelson providing for inspection services in connection with construction of electrical system at the County Hospital, Martinez, as more particularly set forth in said contract; On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid contract 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linschei.d. 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. Nelson Supervisors Public Works Director af£xed this 19th day of March , 1974 County Auditor County AdministratorfAMES R- OLSSON, County Clerk By tt >. Deputy Clerk Mildred 0. Ballard H 24 5/73-ISM 0R-155 i oil he Board of SP 1n t a Supervisors of Contra Costa County, State of California March 19 , 19 74 In the Matter of Approval of Contract with E. P. Bowler for Inspection Services, Electrical System, County Hospital, Martinez (Building Maintenance Job No. 1456) . I The Board having considered a contract with E. P. Bowler providing for inspection services in connection with construction of electrical system at the County Hospital, Martinez, as more particularly set forth in said contract; g On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid contract 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linseheid. now- 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. Bowler Supervisors Public Works Director affixed this 19th day of March , 1974 County Auditor JAMES R. OCSSON� County Cler County Administrator �' ByDeputy Clerk Mildred 0. Ballard M 24 5/73-ISM MIR V t In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 7-4-- In the Matter of Authorizing Acceptance of Consent to Common Use Agree- ment, Land Use Permit 493-72, Antioch Area (Bridgehead Road) . The Board having considered a Consent to Common Use Agreement between the County and Pacific Gas and Electric Company for storm drain purposes, said agreement satisfying a condition of approval for Land Use Permit 493-72, Antioch area; On the recommendation of the Public Works Director and onmotion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said 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 of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid« a uui I hereby certify that the foregoing is a true and correct copy of an order entered on the 116= All 0 minutes of said Board of Supervisors on the date aforesaid 4, cc: Public Works Director Witness my hand and the Seal of the Board of — Planning Department Supervisors i� Assessor affixed this 19th day of March , 1974 Administrator JAMES R. OLSSON, County, Clerk «spy � f By Mildred Bali . Deputy Clerk H245/73-I51A 0if�57 In the Board of Supervisors of Contra Costa County, State of California March IQ . 19 2A. In the Matter of Approving Change Order #1 to the Contract with Alhambra Electric Company. for Remodeling of County Administration Building, Martinez, Work Order 5306. The Board having considered Change Order T#1 to the contract with Alhambra Electric Company, Martinez, for remodel of the County Administration Building (5th, 6th, 8th, 9th, 10th and 11th floors) , said change order providing for modifications and additions to the electrical work and partition work in the Probation Department areas and reflecting an increase of $5,158.79 in the contract cost; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said contract Change Order #1 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, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. hinscheid. 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: Public Works Witness my hand and the Seal of the Board of Auditor Supervisors affixed this__Igth day of f March , 19 74 JAMES R. OLSSON, County Clerk By Deputy Clerk Helen C. Marshall M245173-ISM 00158 f In the Board of Supervisors of Contra Costa County, State of California March 19 , 19 74 In the Matter of Approving Change Order #2 to the Contract with Alhambra Electric Company for Remodeling of County Administration Building, Martinez, i;ork Order 5305. The Board having considered Change Order #2 to the contract with Alhambra Electric Company, Martinez, for remodel of the County Administration Luilding (5th, 6th, 8th, 9th, 10th and 11th floors), said change order providing for modifications and additions to the electrical work and partition work in the Human Resources Agency areae and reflecting an increaseoof $3,654.59 in the contract cost; On motion of Supervisor W. N. Boggens, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said contraot Change Order #2 is APPROVED and Supervisor J. -A. Moriarty,' Chairman, is AUTHORIZED to execute sante in behalf of the County. The foregoing order was passed by the following irotet AYES: Supervisors J. P. xenny, A. M. Dias, V. N. Boggess, J. E. Moriarty. NOES: None. ABSENT t Supervisor E. A. Line id. 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 Forks Witness my hand and the Seal of the Board of Auditc.` Supervisors affixed this 19th day of March , 19 74 JAMES R. OLSS/ON,, County Clerk By 1•Ll t�`w ;':�•C¢.l . Deputy Clerk Helen C. Marshall H 24 5n3-15M �t 59 ..... a..,c.>.¢fr»:..._ .._ . .,.,..___•.:_.::.:.u:. .7(t;.a . .. s-. ,.. .. .. .. A.. � t...�.«�ev®.«<u_.{..2r+9 s€,y. .,.s... ... ,is;a..:� s.. _. a we , „ ; . F W In the Board of Supervisors of Contra Costa County, State of California March lq , 1974- In 97h--In the Matter of El Sobrante Library Addition (LIB 2), El Sobrante Area. The Public works Director having recommended, in connection with construction of the El Sobrante Library Addition, that the Board take the following actions: (a) Approve plans and specifications prepared by project architect John C. Wilson of El Sobrante (estimated cost of construction $309,000) with the understanding that revisions will be made thereto as required by the various County departments and that this new estimate will not modify the architect's responsibility (as set forth in the Agreement for Architectural Services) to design a project, the construction cost for which will be within 10% of $290,000; (b) Authorize its Chairman to execute the Lease-Purchase Agreement with the Board of Retirement of the Contra Costa County Employees Retirement Association for construction, significant terms of which are: Estimated Total Amount - $256,000; Approximate Interest Rate - 8J%; Approximate Term - 25 years; and (c) Recommend to the Retirement Board that it advertise for construction bids at the earliest possible date; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. The foregoing order was passed by the following vote: AXES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggese, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. 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 Forks Director Witness my hand and the Seal of the Board of County Librarian Supervisors County Auditor affixed this 14th day of March , 1974 County Administrator JAMES R. OLSSON, County Clerk _ By IL G ,, Deputy Clerk Helen C. Marshall H 24 5/73—15M tlli[�1 t 60 aVH YV! i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Adjournment ) in Memory of Mrs. Hazel Hall. ) March 19, 1974 The Board having been informed of the March 15, 1974 death of Mrs. Hazel Hall, Richmond, California; and Mrs. Hall having been active in Richmond area commun4L-y affairs for three decades with resultant significant benefits to her fellow citizens; and The community interest and efforts of Mrs. Hall having been reflected by participation as a member and a leader in many organizations and groups including the Model Neighborhood Citizens Board, Model Cities Personnel Committee, Model Cities Executive Committee, Western Regional Citizen Participation Council, West Contra Costa County Community Health Care Corporation, Contra Costa County Allied Service Commission, Career Development Task Force, Santa Fe Neighborhood Council, National Association for the Advancement of Colored People, and California Parent Teachers Association; and Her service to people having been further exemplified by her membership in the Order of Eastern Star as a member and officer of Unity Chapter Number 15 and as Grand Conductress, Grand Oratress, and Grand Trustee of the Poppy Grand Chapter; and The Board wishing to take cognizance of the long and productive community efforts of Mrs. Hall and to have inscribed in its official minutes an appropriate record of her dedication in the interest of people; F NOW, THEREFORE, on the motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA ORDERED that it adjourns its official meeting on this day in deep respect to the memory of Mrs. Hazel Hall with sincere sympathy to her husband and the other members of her family, and in acknowledgment of her outstanding contributions to her community. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, J. E. Moriarty. NOES: None. ABSENT: Supervisor E. A. Linscheid. I HEREBY CERTIFY that the foregoing is a true and correct copy of as 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 19th day of March, 1974. J. R. OLSSON, CLERK By h. ir4raham, Deputy Cler . 01161 w And the Board ad3ourns to meet on Monday,, March 25, �-- 1974 at 7:00 p.m., in the Board Chambers, Room 107, Administration Building, Martinez, California. E. Mortar y irman IL ATTEST: J. R. OLSS ON, CLERK ■ SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUP FVISORS 07 C014TPA COSTA COUNTY MARCO 19, l974 , pRRpARRD RY J. R. OT.SSON I COUNTY CLERnMDEX-OFFICIO A CLERK OF THE BOARD. Authorizing personnel actions for Auditor, Civil Service, Clerk of Board, Medical Services, District Attorney, Probation, Sheriff-Coroner, Social Service and Mt. Diablo Municipal Court. Authorized appropriation adjust. ents for public Defender, it Administrator (Plant Acquisition), Tassajara Fire Protection District, Auditor (Various County Districts and Service Areas) ; and internal adjustments ncu a:'fectinr totals for Agricultural Extension Service, Administrator (Plant Acquisition) , Auditor (Central Services) , human Resources Agency, Medical Services , Probation, Public Works, Richmond Municipal Court, and Sheriff. Referred to Administration and Finance Committee (Supervisors Dias and Linscheid) appropriation adjustment in amount of $226,000 requested by Auditor to adjust Superior and municipal Court appropriations for outside attorneys fees to cover projected expenditures for balance of 1973-74 fiscal year. Authorized following persons to attend Meetings as indicated: Ms. G. Hall, Human Resources Agency - 20th Annual Meeting of Western Gerontology Society:, Tucson, Arizona, March 24-26; Miss E. Majors and Miss N. Swafford, County Medical Services - seminar on Accreditation Standards and Medical Audit Workshop, 7 Honolulu, Hawaii, March 21- 22. Authorized execution of Satisfaction of Judgment No. 8688 recorded against A. Morales. Approved surety tax bond for Tract 4462, City of Walnut Creek. Authorized provision of legal defense for county officials and employees named in Superior Court Action No. 142656, F. A. Toney. Referred defense of the county to State Compensation Insurance Fund in connection with Case No. 73-OAK 45146. Approved allocations made by Auditor of livestock head day tax collection ($29,557. 54) for period July 1 to December 31, 1973; and racehorse tax collection ($2,832) for 1973 calendar year. t Authorized destruction of certain financial records of Marshal, Richmond Judicial District, as recommended by Auditor. Authorized Administrator to submit entry in 1973-74 County Achievement Award Program conducted by National Association of Counties. Approved recommendation of County Administrator and directed County Counsel to prepare an appropriate bill for submission to Legislature which u ould establish a 5,000 pound load limit on county roans. Authorized Pacific Gas and Electric Comrany to energize two street lights in Subdivision 4239, Danville area, County Service Area L-45. Endorsed State Ballot proposition 5 (SCA 15) ,which authorizes use of motor vehicle fuel revenues for nubile mass transit purposes; and in :onnection therewith, instructed County Administrator, County Counsel and Public .'orks Director to review and report on request of MetrnnrliYvan Transnortation Commission that county consider placing a proposition on June Ballot to specifically authorize use of said revenues for transit purposes In Contra Costa County. March 19, 1974 Summary, continued Page 2 Approved recommendation of County Government Operations Committee (Supervisors Boggess and Kenny) not to pursue proposal that state gas tax be increased to finance construction of major local thoroughfares. Approved recommendation of Tnter�;overnmental Relations Committee (Supervisors Linscheid and Dias) with respect to vacancies on Board of Trustees of Bay Area Sewage Services Agency (BASSA) . 'Authorized execution of documents as indicated with following: City of Richmond, application for use of Martin Luther King Community Center by Probation Department Youth Services Program; University of Texas Health Sciences Center, agreement for evaluation of the Earle Periodic Screening, Diagnosis and Treatment for children; Sun Halley Merchants Association, Waiver and Indemnification Agreement to allow Sheriff to participate in "National Police Week" at Sun Valley Mall; Herman D. Ruth & Associates, agreement for preparation of environmental impact report for proposed Sandy Coves Associates Shopping Center (1888-RZ) , Walnut Creek area; Crystal Management Services, contract for provision of career de•relopment training and counseling services to menbers of Economic Opportunity Delegate Agencies and Central Administration staff members; Alhambra Electric Company, Change Order #1 to contract for remodeling County Administration Building in amount of $5,158.79, also Change Order 12, $3,654-54; P. G. & E. . Co. , Consent to Common Use Agreement for storm drain purposes, satisfying condition of approval for Land Use Permit 493-72, Antioch area (Bridgehead Road) ; J. N. Felson -end E. P. Bottler, agreements for inspection services, County Courthouse Remodel, Martinez; and for Electrical System, County Hospital. Approved agreements for private improvements in Minor Sub- divisions L-3-73, City of Lafayette, and 239-73, Orinda area. Approved Addendum No. 1 to plans and specifications for construction of Multi-Use Building, County Jut-enile all Complex, Mar tincz. Approved change in hourly rate paid to Principal Architect for remodel of RYeem Estate, Count-, Service Area R-4'. Accepted $100,000 conditional allocation of California Airport Aid Funds for 10711-75 fiscal year to reconstruct runways at Buchanan Field Airport; and authorized Chairman to execute Acceptance and Certification Letter in connection therewith. As ex-offi -io the Boards of Directors of the Thirteen County Fire rroLection Districts, authorized execution of Fire Service Mutual Aid Agreement Within Contra Costa County to furnish fire fighting assistance with certain cities and districts. As ex-officio the Governing Board of Contra Costa County Storm Drain Maintenance District No. 1, approved Work Order 8086 in amount of $1,200 for construction of sidewalk., Smith Lane, Concord area. As ex-officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, appruved issuance of encroachment permit allowin;- Lou Scott Development , Inc . to construct side drain outfall for City of Walnut Creek Subdivision No. 4351 (Flood Contro3. Zone 3B) . Appointed firm of Cometta and Cianfichi as project architects for Work Furlough Center, Richmond area, and directed Public Works q Department to prepare an appropriate agreement. 0V��4 r March 19, 1974 Summary, continued Page 3 Awarded contracts to followinK for work as indicated: Carl Brosamer Construction Co. - reconstruction of Third Avenue retaining gall, Crockett area ($27,7711) ; Bay Cities Paving* & Grading, Inc. - widening of Pacheco Boulevard, Pacheco area ($1,142,159.60) ; and 0. C. Jones & Sons - Altarinda Road asphalt concrete overlay, Orinda area ($36,755) . Approved recommendations of Public Works Director and took the following actions in connection with construction of El Sobrante Library addition, County Service Area LIB-2: approved plans and specifications prepared by project architect John C. Wilson; authorized Chairman to execute Lease-Purchase Agreement with Board of Retirement for construction; and recommended to said Board that it advertise for construction bids at earliest possible date. Authorized refund of cash bond to T. J . Gardner Company in connection with medium intensity lighting, Buchanan Field. Authorized refund of cash deposit to DiGiorgio Development Corporation with respect to maintenance of improvements in Subdivision 3951, Phase I and II, Danville area. Accepted deed for road purposes from A. Andrade et ux, Camino Andres, West Pittsburg; area. Accepted instruments for recording; only from J. T. Lavrischeff, et al. , Minor Subdivision 2-72; N. Christsen et al. , MS 2-72; B. Hickey, as condition of approval of LUP 443-72, Antioch area (Bridgehead Road) ; and Deferred Improvement Agreement with J. Jones et ux, TSS 212-73. Ohm Re-opened and continued hearing; to October 15 at 10:45 a.m. on proposed abandonment of Dimm flay, Richmond area. Via. Referred to Public i'orks Director for recommendation March 25 bids received for the following proposals: Solan Way overlay, Avon area; Multi-Purpose Facility, Juvenile Hall, Martinez; Channel lmprovem:�nts, San Ranon Creek, Danville area (as ex- officio the Board of Supervisors of County Flood Control and [Eater Conservation District) . Adopted the following; numbered resolutions : 74/262, fixing April 16 at 11 a.m. as time to receive bids for Chesley Avenue reconstruction and overlay, Richmond area; 74/263, accepting; as complete construction of improvements in _ Subdivision 4205, Discovery Bay area; retaining cash surety for one year; and accepting, as county road Cabrillo Point and tsarina Circle; 74/264 , approving agreement for maintenance of traffic signals and intersection lighting; on State highways in Contra Costa Count-; 74/265, accepting as complete construction of improvements in Subdivision 4221, Danville area; retaining cash surety for one year; and accepting, as county roads Scotts Mill Court and Road , Saler.: Town Court, Greenbrook Drive, Lodgehill Court and Portland Court; 74/266, consolidatinr maximum property tax rate election in Danville Fire Protection District with direct primary election; _• 74/267 and 74/266, authorizing; cancellation of tax liens on certain property acquired by public agencies ; 74/269, fixing; April 29 at 8 p.m. as time for hearing on proposed dissolution of El ;obrarte County .,!ater District; 74!270 through 74/272, declaring i4arch, 1974 , as "United States Savings Bond Enrollment '?onth'' and as "I'otorcycle Safety Month" ; and March 20, 1974 , as "Earth Day" ; 711/273, accenting; bid of Bank of America, N.T. & S. A. and Associates in connection with sale of $418 ,000 bonds by San Ramon Valley Unified School District for eight component districts; Lu F- va March 19, 1974 Summary, continued Page 11 74/274, endorsing SB 1733, which will allow a Deputy as well as Coroner to sign death certificates; 74/275, amending resolution No. 74/205, to provide that the ' maximum tax rate increase election for County Service Area M-8, Discovery Bay, on June 4, 1974 , shall be by mail ballot; 74/276, changinr name of Carter Drive to Alta Mesa, Moraga area, effective 2Say 1. Referred to: District Attorney - complaint from Mr. J. Au France, Walnut Creek, regarding number of cats kept by a neighbor; Director, Office of Emergency Services - request from Assemblyman Boatwright that Board reconsider its action instituting the "odd-even" gasoline marketing plan; County Administrator - complaint from San Pablo resident regarding communication service (mail and telephone) for West Judicial District, San Pablo; Public Works Director and County Counsel - notice of meeting of Weimar Hospital Central Committee, March 21; Public Works Director - request from. Mr. A. Bruzzone for abandonment of portion of right of :gay in vicinity of Central and Willow Streets, Richmond area; letter from Orinda resident con- cerning alleged hazard caused by concrete mix spill on Bobolink Road, Orinda (for report) ; letter from County Supervisors Association of California pertaining to Unified Transportation Assistance Act (for review in tears of its impact on this county) ; Director, Human Resources Agency - communication from San Pablo resident pertaining to actions of Social Service Department with respect to welfare recid ents wf_o rentea his property; letter from National Alliance of Businessmen requesting meeting with county staff to discuss the value of MAB Job Training Program and to explore ho:: said program might be continued under county sponsorship by incorporating sane into the county manpower program; letters from Reverend P. Watson, Chairman, Contra Costa County Mental health Advisory Board , with respect to March 5 Board actions on County Mental Health Services :3udget and Plan for 1974-75 fiscal year, Discovery Center programs, and drug abuse prevention matters; Special Animal Control Review Committee - leiter from Mr. and Mrs. P. Kamienski. Richmond, pertaining to shooting of their dog; Count= Government Operations Committee and Director of Planning - request from A-S Development Inc. for 512,474 refund in park dedication fees paid for Subdivision 3842, San Ramon area. Acknowledged receipt of report presented by East County Mental Health mask Force concerning the mental health planning process and inventory of mental health resources in East county area, and — approved recommendations contained therein. Acknowledred receipt of report entitled "Duman Pesources System - The Road to Integrated Human Services" presented by Director, Human Resources Agency; referred to Human Resources Committee (Supervisors Kenny and Boggess) for recommendation April q, the ratter of installinE a human resources system in county; fixed April. 16 for Board decision thereon; and authorized Human Resources Agency to begin informal negotiations with U. S. Department of Health, Education and Welfare for potential funding of said system. Approved recommendation of County Administrator and acknowledr;ed receipt of his report transmitting cony of comments of San Pablo mire Protection District on 1973 County Grand Jury Fi.,al Renort; transr^.itted cony of sage to Presiding Judge of Superior Court, Foreman of 1973 Grand Jury, and Auditor-Controller; placed same on file in Office of County Clerk-Recorder; and referred said comments to County Government Operations Committee for review, w i March 19, 1974 Summary, continued Page 5 Approved request of Mrs. J. Grant, Crockett, for use of county truck to aid in cleanup of debris, with understanding that said truck would be operated with volunteer Public Works Department personnel. Acknowledged receipt of report of Administration and Finance Committee on proposal that Board of Supervisors transfer its responsibility for County Department of Education to County Board of Education, and deferred decision on matter to Apri: 9 at 10:115 a.m. Acknowledged receipt of letter from Contra Costa County Mayors Conference advising that it has appointed Mr. R. LaPointe, Councilman, City of Concord, as its representative to Contra Costa County Solid haste Management Policy Committee. Approved request of Mrs. R. Adams, Chairman, Contra Costa County Juvenile Justice Commission and Delinquency Prevention Commission, and Conmunity Consultant for the National Office of Social Responsibility's Youth and private Sector Project, that Board co-sponsor the May ;w project conference "Youth and the Public and Private Sector--Paternalism or Partnership." Approved suggestion of Supervisor Kenny that Board hold a study session to discuss AB 2040, which provides for creation of a Bay Area Regional Planning Agency, and take a position thereon, as requested by CSAC. Approved recommendation of County Government Operations Committee with respect to composition oi* special committee to study public health licenses and fees (Ordinance No. 74-1) ; and requested County Health Officer to contact the members and call the first committee neetinj as soon as practicable so that its recommendations concerning the ordinance may be presented to Beard prior to end of this calendar year. Fixed times as indicated for hearings on following planning matters: March 25 at 8 p.m. - appeal of Mr. D. Slagle and Slagle Construction Company from conditions of approval of Subdivisions 4425 and 4443, Moraga area; April 16 at 2:25 p.m. - recommendation of Planning Commission with respect to its initiation (1830-RZ) to rezone land in Alhambra Valley area from Single Family Residential District (R-10) and Multiple Family Residential District (M-1) to Single Family Residential District (R-40) ; April 16 at 2:30 p.m. - proposed amendment to Specific Plan � for future setbacks and alignment of Oak Road between walnut Creek City Limits and Treat Boulevard, t:alnut Creek area. Deferred to March 25 at 8 p.m. decision on the following: Appeal of Thr. C. Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area; _ Recommendation of Planning Commission with respect to request of Ohio Equities, Inc. (1787-RZ, Devil Mountain) to rezone land in - Alamo area to Planned Unit Development District. - Adjourned meeting in respect to the memory of Mrs. H. Hall , a Richmond resident and civic leader; 'and Vr. A. Linscheid, father of Supervisor E. A. Linscheid. 00167 � � ,. ., - _.. , _ _ - - ilL � �` �. r, r. .,. 1 �[� _ •. �� � .�` s -- .?.. r - - - i� ,- , c :.�• •— '� } tiI. �� - ' / . l�' / / �. �' i -, a' ��,� , ' :f � � �Mi .♦. _� a .. � '„ �. y + . - � �. t t T, j w.� 4, � � • � � - • • z : .-1 c '.; c ..,L. �'� _�c^ � ,. � •, p .- � .. \: �� � .. '1 Ai ��' -' � '— . . • � .. ��• ` ` _. ' � r _ , ` - —,_ ,� .,, '"� - _ e j _ _ � . , .� w' ` ,:' .. k.s� W i THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES ?URSTTANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION AT 7:00 P. M., MONDAY, MARCH 25, 1974 IN ROOM 107, COtNTY ADMINISTRATION Bt?ILDINC, MARTINEZ, CALIFORNIA. PRESENT: Chairman J. F. 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. c 03091 b JAMES P.KENNY,RICH1,10140 CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY IST DISTRICT CHAIRMAN ALI RED IS ICT 511N rweto CONTRA COSTA COUNTY WARREN N. RNAM S SHO DISTRICT Y/GL GHAIgMAN JAMES E. MORIARTY.LAI'AYL'iTC JAMES R.OLSSON,COUNTY CLERK 300 DISTRICT AND FOR AND CX OFF/CIO CLERK OF TMS BOARD WARREN N. BOGGESS.COHCOND SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT CHIS/CLERK EDMUND A. LINSCHEW. rlTT"LIAG 11uA4cD t HwMtla RS, ROOM IG%.AG4dti41511,L.......NJtl_ t.w PHONE 228.2000 ETN DISTRICT P.O. BOX 911 EXTENSION.2371 MARTINEZ, CALIFORNIA 94553 MONDAY 'MARCH 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 Works Director. 7:15 P.M. Consider recommendations of the County Administrator. 7:30 P.M. Consider recommendations of Board Committees including Intergovernmental Relations Committee (Supervisors E. A. Linscheid and A. H. Dias) on the proposed composition of the Contra Costa County Manpower Planning Council. 7:40 P.M. Consider "Items Submitted to the Board." 7:45 P. '. Consider recommendations and requests of Board members. 8:00 P.M. Decision o11 appeal of Charles Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area. (Deferred from March 19) 8:00 P.M. Decision on recommendation of Planning Commission with respect to recmest of Ohio Equities, Inc. , 1787-RZ, (Devil Mountain) to rezone land in the Alamo area to Planned Unit Development District. (Deferred from March 19) --_{ 8:00 P.M. Eearinq on appeal of David Slade and Slagle Construction Co. , Inc. from -ev'sions of conditions of approval of tentative maps iur Tracts 4425 and 4443, Moraga area. ITEMS SUBMITTED TO THE WARD Items I - 7: CONSENT 1. FIX April 16 at tires indicated for hearings on the recommenda- tions of the Planning Commission with respect to the follow- ing rezoning requests: 2:40 a.m. Raymond Vail & Associates, 1838-RZ, from Ligh-: Industrial District (L-I) to Single Fa=mily Residential District-40 (R-40) , Antioch area; 2:45 Dori. .Tames A. Stratton, 1876-RZ, from General lip Agricultural District (A-2) to Light Industrial District (L-I) , Antioch area; 3:00 n.m. Orlando Gatti, 1879-RZ, from Single Family Residential District-15 (R-15) to Single Family Residential District-20 (R-20) , Danville area; 3:15 p.m. Colerian & Isakson, 1843-RZ, from Single Family Residential District-20 (R-20) to Single Family Residential Distriet-15 (R-15) , Walnut Creek area. i 00002 ...x c " ti!'=. .'�, ,-- '7 i5: ° .^.,,:�k - �.. �. '�., ,''+`�., _ - �. =vcx" r a'• °� n.�..• < nwr -.^rwti„�#' NMIar Board of Supervisors' Calendar, continued March 25, 1974 2. INTRODUCE and waive reading of the following rezoning ordinances (hearings held) : No. 74-17 - Earth Resources IV, A Limited Partnership, applicant, 1841-RZ, comprising .22 acres, more or less; in the Pacheco area, to General Commercial District (C) t zoning classification; No. 74-18 - Robert Leeway and Donald Rath, applicanf.:s, 1814-RZ, comprising 13.6 acres, more or less, in the Clayton area, to Single Family Residential District-12 (R-12) zoning classification; No. 74-19 - Yanacio Homes, Inc. , applicant, 1710-PZ, comprising. 22,000 square feet, more or less, in the Lafayette area, to Petail Business District (R-B) zoning classification; No. 74-20 - Agnes J. Halters, applicant, 1866-RZ, comprising 1.98 acres, more or less, in the Martinez area, to Single Family Residential District-40 (R-40) zoning classification; 3. APPROVE surety tar bond for Tract 4292 located within the city limits of :1alnut Creek. 4. ACCEPT as complete private improvements in Minor Subdivision 207-72, harsh Creek, area, and exonerate bond in connection therewith. 5. AUTHORIZE provision of legal defense for all those County officials named in Superior Court Action No. 142639. 6. AUTHORIZE changesin the assessment roll. 7. ACKNOWLEDGE receipt of official Canvass of votes cast at March 5, 1974 election with respect to the following: San Pablo Fire Protection District Contra Costa County Sanitation District Canyon Schocl District San Ramon Valley Unified School District Moraga School District Pittsburg Unified School District Items 8 - 25: DETER-4INATION (Staff recommendation shown following the item.) 8. FIX date for Board study session on AB-2040 (Bay Area Regional Planning Agencv) . April 2, 1974 at 2 p.m. is suggested as the date and time. 9. ADOPT resolution designating successors to members of Board of Supervisors in case of disaster. 10. LETTER from Contra Costa County Mayors' Conference advising that Mir. Donald Wagerman, Council=man, City of Richmond, has been appointed to the Contra Costa County Solid Waste Management Policy Committee. ACKNOWLEDGE RECEIPT 11. LETTER from Comorehensive Health Planninq Association of Contra Costa Coua,*-P, advising that it supports the goals of Assembly Fill L068 (Child Health and Disability Prevention nroqram) , that it is concerned about the funding of manfiated oroarams of such maanitude, that it -; an tinderfinanced nrocnram will not meet the objectives of the law, and that it urges that appropriate State officials be so advised. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY. -0mm WAN ,, ,M Board of Supervisors' Calendar, continued March 25, 1974 12. LETTER from United States Department of Labor advising that Contra Costa County has been designated as prime sponsor charged with responsibility of designing and carrying out a comprehensive manpower plan under Title I of the Comprehensive Employment and Training Act of 1973 (CETA) and that training on all aspects of the program will be provided for prime sponsors in mid-April. REFER TO DIRECTOR, IIUMAN RESOURCES AGENCY 13. LETTER from United States Department of Labor transmitting information for use in implementing the Comprehensive Employment and Training Act (CETA) . REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 14. LETTERS (4) from consulting firms offering to provide professional advice in connection with the implementation of the Comprehensive Employment and Training Act (CETA) . REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 15. LETTER from United States Department of Labor advising that the City of Richmond has filed a notice of intent to apply for prime sponsorship under the Comprehensive Employment and Training Act (CETA) and requesting comments from the Board of Supervisors. DIRECT CHAIRMAN TO SEND LETTER TO UNITED STATES DEPARTM-NT OF LABOR ADVISING THAT A COUNTYWIDE II.TEGRI ATED PROGR_W4 IS CON- SIDERED PREFERABLE TO A DIVISION OF PRIME SPONSORSHIP AND OF PROGRAM RESPONSIBILITY 16. LETTER from Alameda-Contra Costa Medical Association offer- ing to assist in the selection of appointees to the lo•.al advisory board required under the provisions of � Assembly Bill 2068 (Child Health and Disability Prevention Program) . REFER TO DIRE7TOR, HU!-LAN RESOURCES AGENCY 17. MEMORANDUM from Assistant County Registrar, Election Department, requesting that the rental fee for polling places be increased to $25. REFER TO COUNTY ADMINISTRATOR 18. LETTER from Mrs. Joseph Rapini, Bethel 'Island, requesting information with respect to possible refund of a park dedication fee Paid March 9 , 1972. REFER TO COUNTY COUNSEL FOR REPORT 19. LETTER from Mr. J. C. Fraser, Regional Manager, State Department of Fish and Game, Yountville,radvising that the Department has recently revised its policy with respect to expenditure of funds derived from fines. REFER TO COUNTY ADt'1I: Board of Supervisors' Calendar, continued March 25, 1974 23. COPY of letter to the Clerk of the municipal Court, Mt. Diablo Judicial District, on the subject of Parking space (in the vicinity of Countv offices) for handicapped persons. REFER TO COUNTY ADMINISTFUNTOR 24. COPY of November 1973 "Euman Services Integration at the Community Level: A Six County Report" received from the National :'Association of Counties Researci Foundation, Washington, D.C. REFER TO BOARD HUMAN RESOURCES COMMITTEE 25. LETTER from Mr. Roy S. Bloss, Alamo, reauesting that the Board consider amending County Ordinance Code Section No. 26-2.2404 ao as to permit a person other than the subdivider to appeal a Planning Commission decision in a subdivision natter. REFER TO DIRECTOR OF PLANPIING AND � COUNTY COU"1SEL FOR RECOMMENDATION Items 26 - 31: INFOR14ATIO (Copies of communications listed as information items have been furnished to all interested parties.) 26. LETTERS from City Clerks of the Cities of Clayton, Pittsburg, and Martinez trans-iitting resolutions adopted by their respective City Councils consenting to inclusion within County Service Area T-2. 27. NOTICES from the United States Army Corps of Engineers, San Francisco District: a. Advising of proposed pipeline bridges and under- water crossinas of Northern Contra Costa County waterways in connection with t-e construction of a 42-mile public utility fuel oil pipeline from Rientmond to Antioch and inviting interested pprties to express their viers, in writing, on the proposal prior to April 7, 1974; and , b. Advising of application for a Department of the Army permit for an existing fill along San Pablo Bay at the foot of Goodrich Avenue, Richmc•id, and stating that objections from interested parties should be submitted within 30 days from the date of notice. 28. NOTICES of hearings before the California Public Utilities Commission on: a. Applications of Pacific Gas and Electric Company to revise its gas service tariff; and .e b_ Application of RASARA, INIC. (A Calif. Corn.) for certificate of public convenience and necessity to operate passenger and thair express property between points in Antioch and surrounding areas. ��- 29. MEMORANDUM from County Supervisors Association of California soliciting applications to host its 1977 Annual Meeting. 30. RESOLUTION from the City of 1-.alnut_Creek giving notice of proposed annexation of territory designated "Mackay Park Land Annexation" and fixing April 15, 1974 at 8 p.m. for hearing thereon. 31. NOTICE from the United States Army Corps of Engineers, Sacr mr—t o ni gt•ri ct, of public mcctina on April 11, 1974 at 8 p.m. for presentation of alternative plans for providing flood protection to the upstream reaches of Walnut Creek. �. .u� 5, • artu . • %8 OFFICE OF THE COMITY ADMINISTRATOR CONTRA COSTA COUNTY Martinez, California To: Board of Supervisors Subject: Recommended Actions, March 25, 1974 From: J. P. McBrien, County Administrator I. PERS ONI EL ACTIONS 1 . Social Service (�09) . Cancel one (1 ) Typist Clerk, position number 11 , Salary Level 108 ( *5124623), effective March 26, 1974• II. TRAVEL AUTHORIZATIONS � 2. Authorize Albert Crouteb, Assistant County Welfare Director, Ms. Madeleine O'Callaghan, Case Management Specialist,. Glen Taylor, Data Processing Manager, and Nellie Kendall, Systems Programer, to travel to Salt Lake City, Utah and Oklaboma City, Oklahoma in the period from March 27, 1974 to March 29, 1971;_ to in:-3ect and review data pro essing systems. . 3. Authorize James Cbung, Jr., Sanitarian, County Health Department, to attend training program at the University of Oklahoma. in Norman, Oklahoma, sponsored by the National Institute of Safety and Health in the period March 28, 1974 through May 25, 1974; all fees and transportation to be paid by federal funds. III. APPROPRIATIONS ADJUSTMENTS 4- County Auditor-Controller (Various Departments). Adjust appropriations for projected permanent salary requirements for the 1973-1974 fiscal year and add $624,048 to Reserve for Contingencies. 5• Probation Department (Various Budget Units) . Add $155,000 for terlporary salaries and overtime required due to vacant permanent positions. 6. Public Works (Road Construction) . Add $70,000 to Pacheco Boulevard road project to appropriate increased financial participation by Flood Control Zone 3-B in construction of bridge over Gzayson Creek. 7. Internal Ad lus tments. Changes not affecting totals for the following accounts: Civil Service, Public forks, Social Service (Adult Aids), Contra Costa County Fire Protection District. To: Board of Supervisors From: County Administrator Page 2. N. LIENS AIM COLLECTIONS 8. Rescind Board Resolution Number 74/254. of March 12, 1974. which authorized partial release of lien against Jimmy and Florence Gomez; said partial release contained erroneous information regarding the recording references of the subject lien. 9. Authorize Chairman, Board of Supervisors; to execute Partial Release of Lien taken to guarantee repayment of the cost of services rendered by the county to Jimmy and Florence Gomez, as recormended by the County Lien Committee to enable Mr. and Mrs. Gomez to sell a parcel of real property. = V. OTHER ACTIONS 10. Authorize increase from $25 to $100 in the revolving fund of the Office of Public Defender. 11 . Discharge County Clerk-Recorder from accountability for collection of nceounts in the total amount of >12 which are too small to justify further cost of collection effort, pursuant to Government Code Section 25259. 12. Consider report on proposed June, 1974. ballot measure on use of motor vehicle fuel revenues for mass transit guideways in Contra Costa 4 County. 13. Acknowledge receipt of memorandum of Employee Relations Officer advising that an arbitrator has been selected for two unit determination impasses (Engineering 'Unit and .Fire Suppression 'Unit) and that under provisions of the Employer- Employee Relations Ordinance the county is responsible for one-half of the arbitration costs. 14.. Confirm designation of C. J. Leonard, Assistant Director of Personnel as Acting Director of Personnel, effective April 1 , 1974. and establish salary of Assistant Director of Personnel at Salary Level 542 (-P'1 ,924-+'2,338) - 15. •P'1 ,924.-$2,338) .15. Authorize payment of a special board and care allowance in the amount of $215 per month, effective from April 1 , 1974. through March 31 , 1975 to Mr. and Mrs. Donald Spiess, !4717 Delta Fair Blvd. , Antioch, California for the care of a three year old boy with severe behavioral problems, as recommended by the Director, Human Resources Agency. i 1 To: Board of Supervisors From: County Administrator Fe: Fecc nran�'.3d Actions Page 3. V. OTHER ACTI027- 16. Authorize amendments to Crockett Cable Systems, Inc. CATV license (Rodeo and Crockett area) to extend service area to include the area north of Highway 4, vest of McEwen Road, and east of Crockett to and including Port Costa, and to establish a specialized rate structure for the Port Costa area. 17. Authorize Chairman, Board of Supervisors, to execute letter of agreement with Shell Oil Company for use of company parking lot adjacent to Pacheco Boulevard, Martinez, to conduct auction sales of county equipment with the understanding that county will maintain liability insurance and indemnify and defend the company and its employees and agents against all claims arising from said use. 18. Authorize Chairman, Board of Supervisors, to execute agreement between the County' of Contra Costa and East Bay Municipal Utility District, under the terms of which the Sheriff-Coroner will provide police protection services for the district within the San Pablo Reservoir Recreation Area; the county is to be reimbursed by the 'District for the cost of such services. 19. Amend March 12, 1974 board order approving execution of an agreement for the development of a foster parent education program to indicate, pursuant to the teras of the agreement, that the total cost of the agreement shall not exceed $2,100 plus necessary expenses. 20. Amend February 25, 197I; board order authorizing execution of agreement between the County of Contra Costa and Phoenix Programs, Inc. for continued provision of social rehabilitation services to certain ATD recipients so as to indicate that such services are to be provided to recipients of Federal Supplemental Security Income (SSI) and/or State Supplemental Payment (SSP) who would formerly have been recipients of Aid for the TotallyDisabled (ATD) or Aid for the Blind (AB . 21 . Authorize Director, Human Resources Agency, to submit to the State Department of Health a revised plan for utilization of the Drug Abuse allocation (SB 714) to Contra Costa County. Mmiff '1� To: Board of Supervisors From: County Administrator Re: Hecommennad fictions 3/25/7 . Page l�. V. OTHER ACTIONS 22. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Coms`s Corporation for the provision of programming services in connection with development of the County Hospital Administrative System (CHAS), Statistics and Accounting subsystems, at a cost of $9,816-50. 23. Authorize Chairman, Board of Supervisors, to execute revised agreement with William It. Bogart, M. D. for provision of Medical Examiner services; the revision takes into account the central morgue plan of the Office of Sheriff-Coroner operations. 24. Authorize Chairr&n, Board of Supervisors, to execute amendments to agreements with the following child day care service providers so as to increase the amounts of the agreements in order to allow the County to be reimbursed for zudit anc program support costs: Apostolic Temple of Truth Day Care Center Contra Costa Community College District Diablo Valley Child Care Center, Inc. Greater Richmond Community Development Corp. Liberty Area Child Care Committee, Inc. Opportunity Children Center, Inc. Pittsburg Unified School District Pre-School Coordinating Council, Inc. Rodeo Child Development Center, Inc. 25. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Department of Hunan Resources Development, Work Incentive Program (WI10, under the terms of which two Typist Clerk Trainees will be employed in the Probation Department in the period from March 27, 1974 through November 19, 1974 with the understanding that the total cost of the agreement will not exceed $5,720 and that the county share will not exceed $2,860. 26. Authorize County Administrator to execute monthly rental agreement with Chester Patrick for premises at 1125 Mellus Street, Apt. 6, Martinez, California. 27. Authorize County Administrator to execute monthly rental agreement with nary Lou Johnson for premises at 1125 Mellus Street, Apt. 7, Martinez, California. 0. �0 To: Board of Supervisors From: County Administrator Re: Recommenaea Actions 3/25/74 Page 5. V. OTHER ACTI02O 28. Authorize Chairman, Board of Supervisors, to execute renewal lease between the Count„ of Contra Costa and Francis Hoey, et ux, for premises at 928 Main Street, Martinez, for continued occupancy by the Conciliation Service. 29. Authorize Chairman, Board of Supervisors; to execute monthly rental agreement between the County of Contra Costa and Barrett Avenue Christian Church for use of a portion of the church premises at 3701 Barrett Avenue., Richmond, California as a day care center. 30. Authorize Chairman, Board of Supervisors, to execute renewal lease between the County of Contra Costa nd Griffin Land Company for premises at 10972 San Pablo Avenue., E1 Cerrito, California for continued occupancy by the Probation Department, Juvenile Division. 31 . Acknowledge receipt of comments of County Administrator on 1973 Contra Costa County Grand Jury Final Report, transmit copies of report 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 fcr review � a is recommended. ) 3 NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carryin; forward any parti-ular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar items. DEADLINE FOR AGENDA ITEMS: THURSDAY, 5:00 P.M. 0 010 W 1 ' t-' ,� � �� l • �' + ♦ 1!�;� �Vit. f`+/::•�i; ��'� ! �i'f �✓7"�'J'���s v% I t✓ i`i t _i! �L'/-+��:. �` ...�+r-!.� j`�.sr,s�vr��'�'"a► , /•! �2/11�i��} owJ st/%i: 10 �- q4Q,4 414-1 A71,,�, 67 EY Or SUPERVISORS i '7 le- 7 r r 3. 25a00 00 a 0Mail , i i �r __ • f CO', IZA COSTA COUNTY .. *� PUBLIC NORKS D EID ART1: .�'T �- f Martinez, California f � 4J�•,. �'r March 25, 1974 ti t c tt 1� A G E V D A REPORTS Report A. S N RASION CHANNEL I�TROVEI014TS - Project No. 8460-73 Danville area The Bca=d of Supe-rvisors, through its Order dated .March 191, 1974, referred to the Public Works Director for report and recommenda- tion the following bids for the San Ramon Creek Channel Improve- ments, Willow Drive to Freitas Road: Bay Cities Paving and Grading. . . . . . . . . .$421,7294 Ray N. Bertelsen. . . . . . . . . . . . . . . . . . . . . . . 443,994 McGuire and Hester. . . . . . . . . . . . . . . . . . . . . 460,540 Ball, Ball and Brosamer. . . . . . . . . .. . . . . . 514,086 - L. R. Yegge Company. . . . . . . . . . . . . . . . . . . . 518,274 = Engineer's Estimate. . . . . . . . . . . . .$470,7000 An arithmetical error in the extension of Bid Item No. 7 was discovered in the proposal of Bay Cities Paving and Grading, Inc. The correction of the error changed the total amount bid to $418,018. It is recommended that the Board of Supervisors award the contract to Bay Cities Paving and Grading, Inc. , 5124 Hunti goon Avenue, Richmond, California 948043, in the amount of $4183018. (FC) Report B. SOLk:dO WAY OVERLAY - Project No. 4271-4156-74. - Avon area The Board of Supervisors, through its Order dated March 19, 1974, -- referred to the Public T:orks Director the following bids received for Project No. 4271-4156-74, Solano Way Overlay, Avon area: Gallagher & Burk, Inc. , Oakland. . . . . . . .$73,299.60 Martin Bros. , Inc. , Concord. . . . . . . . . . . . 80,640.03 Oliver De Silva, Ha),ward. . . . . . . . . . . . . . . 822323.00 C. M. Harsh, Vallejo. . . . . . . . . . . . . 85,048.00 McGuire and Hester, OaIknd. . .. . . . . . . . 87,747.50 E. G. Alves Construction, Pittsburg. . . . 87,749.50 Engineer's Estimate. . . . . . . . . .$72,000 It �.s recommended that the Board of Supervisors award the contract to Gallagher & Burk, Inc. , P . 0. Box 7227, Oakland, California 94501. �! (RD) Report C. 'MULTI=j1rPGSE r' CTI.ITY - Juvenile 's•:ll Co..tnlcx - Work Order 5396 The Board of Supervisors, through its Order dated March 19, 1974, —® referred to the Public :•orks Director the following bids received for the construction of the Multi-Purpose Facility at the Juvenile Hall Complex in iivrtinez: (continued on next page) G D Pa,-W i. of 12 Public Works Denartr-nr March 25, 10,74 0X,12 i 1 n, m Report C continued: COINTR_ACTOR Base Bid Alt. #1 Alt. ;r2 Alt. #3 Malpass Constr. Co. $521,000 -- $-15,850 $-8,000 Siri Construction Co. 551,839 $-10.00 -161000 -8,000 Wesco Construction Co. 627,000 -22000 -17,OGO -87000 Architect's estimate was $389,000 The bid proposal has been reviewed by the Public Works Department and appears to be in order. If the Board chooses to award the contract, it is recommended that the base bid -with'deductive Alternates V2 and 7'r3 be awarded to Malpass Construction Co. of Pleasant Hill and on this basis an additional $116,000 will' be required. The Board of Supervisors to consider whether or not to award the contract. The Board may wish to refer this matter to the Administration and Finance Committee for consideration. (Please note that the bid proposals will become non-binding after April 18, 1974.E - -moil (BP) SUPERVISORIAL DISTRICT I No items SUPERVISORIAL DISTRICT II Item 1. SAN PABLO CREMX: - COUNTY DRAINAGE MAIiTT%N.%NCE - Work Order 4779 E1 Sobrante area It is recommended that the Board of Supervisors approve Work Order 4779 in the amount of $1,300 and authorize the Public Works Director to issue a purchase order to Henry's Service for Job DIV 74-13 consisting of removal of fallen trees and debris _ from San Pablo Creek behind 5931 San Pablo Dam Road, in accordance with clauses 5c and 6a of the Drainage Maintenance Policy (Board Resolution 72/17) . Henry's Service submitted the lowest of two informal quotations in the amount of $12200. . This maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements. (FC) Item 2. SUBDIVISION 3956 - E1 Sobrante area The a-reement for Subdivision 3956 expired on February 9, 1972. The Developer has been notified by letter periodically since August 15, 1972 to complete the work as required by the Sub- division Agreement. No further work has been accomplished since issuance of the notification. 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 (continued on reit page) AGL' NDA `Page of 12 Public Works Department March 25, 1974 z.. a n. +:y Item 2 continued: Counsel to recover any cost in excess of $500 from the Developer and American Fidelity Fire Insurance Company, the bonding company which issued surety bond number 04-406-880059 in the amount of $23,300. The total cost of corrective work is presently estimated to be $1,800 plus the cost of preparing plans, specifications, solicitation of bids, and any cost involved in recovering monies from the surety. (LD) Item 3. CARQUINEZ SCEITIC DRIVE - Road No. 2191 - Work Order 6442 It is recommended that the Board of Supervisors approve Work Order 6442 in the amount of $21,000 and authorize the Public Works Director to arrange for the repair of the road slipout . oa Carquinez Scenic Drive, located one-half mile east of Ozol, in the area of the Holly Corporation entrance. The slide was triggered by recent rainstorms and repairs are .urgently needed to prevent potential additional movement. The work will be done by a 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. (RM) SUPERVISORIAL DISTRICTS II, III. IV and V Item 4. LOCAL I ILSS TP.n\S?QRT_ATICN AGEUCY OF Cul; IN SUPERVISORIAL DISTRICTS II, III, V Item 5. BICYCLE LANE PROJECT - Project No. 0961-4160-74 - Central and South area By letter dated February 27, 1974 the State Department of Transporta- tion advised that the County has been allocated $8,321.62 from the Bicycle Lane Account for a bicycle lane project on various major roads in the Orinda, Moraga, Walnut Creek, Alamo, Danville and San Ramon areas for which application was made in November, 1973. UThile not sufficient to finance the entire project applied for, the allocation combined with budgeted County funds is 'sufficient to finance the major portions of the project, including Camino Pablo, Moraga t•Jay, ir:oraaa Road, Danville Boulevard and San Ramon Valley Boulevard, and the reduction in scope will not be detrimental to the purpose of the project. It is recommended that the Board of Supervisors accept the allocation of Y8,321.0'2 and authorize the Public Works Director to notify the State Department of Transportation of the reduction in scope of the project and to certify that the reduction will not be detrimental to the project. The estimated contract cost for the project is $21,000. (RD) SUPERVISORIAL DISTRICT III Item 6. DOLORES WAY DEBRIS RACK - COUNTY DRAINAGE HNINTENANCE - Work Order 4781 Orinda area It is recommended that the Board of Supervisors approve Work Order 4781 in the amount of $500 and authorize the Public Works Director to perform Job D'&-T 74-15 SP consisting of installation of a metal post debris rack a short distance upstream of the inlet of a storm drain culvert behind 44 Dolores Way. The subject culvert plugged early this winter resulting in a costly cleanup job. It is believed that this can be avoided in the future by installation of the debris rack. Since the work involves new construction, it does not fit the regular clauses of the Drainage Maintenance Policy (Board Resolution 72/17) and therefore is proposed as a "special" job. The work will be done by a private contractor under Purchase Order. It is considered to be a minor alteration to an existing facility and is therefore a Class l categorical exemption from environmental impact report requirements. (FC) Item 7. CAr!INO PABLO - Road No. 3224 - Work Order 6056 - Moraga area It is recommended that the Board of Supervisors approve Work Order 6056 in the amount of $7,700 and authorize the Public Works Director to arras-- for the construction of the County's portion, approximately 915 feet by 6 feet, of the conform paving in conjunction with the frontage improvements being constructed by the developer of Sub- division 4425. The location of the work site is on Camino Pablo, in the Moraga area, westerly of Shuey Drive, for approximately 915 feet. (continued on next page) A C. E N D Pn! e W of I? Public i4orks Depart—ment March 25, 1974 0. C,15 ,+. .- ^� .. " 'reg Item 7 continued: The work will be done by the contractor doing the frontage improve- - ments for the developer with payment to be made by purchase order. This conform maintenance work is a Class I Categorical Exemption from environmental impact report requirements. Oki) ,Item 8. C_AMINO PABLO - Road No. 3224 -_ Work Order 6057 - Moraga area It is recommended that the Board of Supervisors approve Work Order 6057 in the amount of $3,700 and authorize the Public Works Director to arrange for the construction of the County's portion, approximately 415 feet by 6 feet, of the conform paving in con- junction with the frontage improvements being constructed by the developer of Subdivision 4443. The location of the work site is on Camino Pablo, in the Moraga area, 915 feet westerly of Shuey Drive for approximately 415 feet. The work will be done by the contractor doing the frontage improve- ments for the developer, with payment to be made by 'purchase -order. This conform maintenance work is a Class I Categorical Exemption from environmental impact report requirements. (RM) Item 9. DEL RIO DRIVE - DEL RIO COURT - WICRTM DRIVE - Road Group 3225 Moraga There are five (5) existing street lights located on Del Rio Drive, Dei Rio Court and Wickham Drive in Moraga. These lights were installed some time ago by the Pacific Gas and Electric Company at the request of the Developer of Subdivision No. 3746. The properties within this subdivision have not been annexed to a County Service Area; therefore, no one has been paying the Pacific Gas and Electric Company for the monthly costs for these lights. Unless arrangements are made for payment of the monthly bill, the Pacific Gas and Electric Company may have to turn off these five lights. The Board of Supervisors policy on street lighting, Resolution No. 72/341, requires local residents to underwrite the costs for street lighting. In conformance with the Board's policy on street lighting, it is recommended that the Board of Supervisors adopt a resolution of application to the Local Agency Formation Commission requesting approval to annex the area within Subdivision No. 3746 to County Service. Area L-4;. (TO) Item 10. OAK GROVE ROAD - .-?ork Order No. 5528 - Walnut Creek area The contract for ;montage improvements on the Contra Costa County Flood Control and V:uter Conservation District property at the northeast corner of the intersection of Oak Grove Road and Ygnacie Valley 11oa d vas completed by the Contractor, Eugene G. Alves Construction Company of Pittsburg,on March 15, 1974, in confor—mance ..ith the approved Plans, Special Provisions, and St nOnrla Spc-cifications, at a contract cost of appro xzmmat'ely $16 ,0UU. (continued on next rage) A 0 E N D A r Page 5 of 12 Public Works Department March 25, 1.974- 0 :9740 Item 10 continued: It is recommended that the Board of Supervisors, as ex officio the governinc, body of the Contra Costa County Flood Control and Water Conservation District, accept the contract as complete as of March 15, 1974. The contract was completed within the allotted contrAct time limit. (RC) SUPERVISORIAL DISTRICTS 111, IV, V Item 11. APPLICATION FOR TRANSPORTATION DEVELOPMENT ACT FUNDING FOR BICYCLE ROUTES - Roads Nos. 4361 and 4331A Pleasant Hill and Alamo areas It is recommended that the Board of Supervisors authorize the Public Works Director to submit an application to the Metropolitan Transportation Commission to claim the 1974-75 Fiscal Year apportionment to the County of $17,823 in Transportation Develop- ment Act funds for exclusive pedestrian and bicycle facilities. It is further recommended that the Board of Supervisors establish a date and time for a public hearing on the use of Transportation Act Funds for such purposes. The projects proposed for submission are construction of bicycle lanes on Treat Boulevard from 1-680 to Bancroft Road and on Stone Valley Road from 1-680 to Miranda Avenue. The claim for funds for this purpose must be supported by a Board Resolution, after a public hearing, that the County at this time has no further needs for public transportation assistance under Article 4 of the Transportation Development Act. It is recommended that 11:15 a.m. Tuesday, April 9, 1974, be established as the time for the hearing to be held in the Board of Supervisors' Chambers, County Administration* Building, Martinez. (RD) SUPERVISORIAL DISTRICT IV Item 12. BUCHANAiN FIELD WATER MAIN EXTENSION - Work Order 5515 Concord area It is recommended that the Board of Supervisors approve, and authorize the Public Works Director to execute a water main extension agreement with the Contra Costa County Water District Treated Water Division. The agreement provides for extension of an 8-inch water main into the tie-down and tee hangar area of Buchanan Field east of John Glenn Drive to provide fire hydrants and water service and supersedes the previous tater main extension agreement approved by the Board November 27, 1972. The estimated cost to the County is $18,864. This project will be financed with Airport Development funds and will complete the expenditure of monies derived from the sale of airport land to the Flood Control District. (NOTE TO CLERK OrF THE BOARD: Please return both executed copies of the Agreement to the Public Works Department for further (RD) G Pai—e T of 12 Public Works Department March 25, 1974 , .., . •. -..�..�-... .. ..ter.. ..s.�_�c�.:c. � .r_ _. - -.._. ,. -- .-r �s",!...-:.r..•�_� ...••.,..•--+....�..-.,...�-,. .-. .. Item 13. CONCORD AVENUE - Project No. 3971-4118-74 - Concord area It is recommended that the Board of Supervisors approve plans and specifications for the installation of a traffic signal on Concord Avenue at the intersection of John Glenn Drive near Concord, and advertise for bids to be received in four weeks and opened at 11 a.m. on April 23, 1974. The Engineer's estimated construction cost is $26,000. This project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption, (TO) Item 14. CONCORD AVENUE - Project No. 3971-4118-74 - Concord area The Public Works Department, while preparing contract. plans and specifications for the installation of a traffic signal at the intersection of Concord Avenue and John Glenn Drive, found that the driveway for the Concord Automovie is located on the south side of Concord Avenue directly opposite John Glenn Drive. The. traffic signal was designed so the automovie patrons can actuate the signal and enter the traffic flow on Concord Avenue in a . safe manner. The owners of the Concord Automovie have agreed to participate in the cost of the signal installation. Therefore, it is recommended that the Board of Supervisors take the following action: a. Authorize the Chairman to execute the Road Improvement Agreement with Contra Costa Theatre, Inc. Said Agreement is accompanied by a $1,500 cash deposit. b. Accept the Grant of Easement, dated March 5, 1974, from. Contra Costa Theatre, Inc. - (NOTE TO CLEF.:: OF THE BOARD: Please return two copies of the executed :load improvement agreement and the Grant of Easement, to the Public Works Department for further processing.) (TO) Item 15. STORM DRAIN MAINTE`k%NCE DISTRICT %l, LINE A, UNIT 3 Work Order No. 8503 - Concord area It is reco:m~ended that the Board of Supervisors, as ex officio the Governing Body of Stora Drain Maintenance District #1, accept a Temporary Construction Permit dated March 13, 1974 from Christopher P. and Kerry A. Commins and authorize Mr. V. L.Cline, Chief Deputy Public Works Director, to sign said Permit on behalf- of the County. It is further recommended that the County Auditor be authorized to urao a warrant in the amount of $300 payable to Christopher P. and Kerry A. Comod-ns and deliver said ;Tarrant to the Supervising Real Property Agent for further handling. Payment is for the temporary use of 2,325 square feet of land required for the project. (RP) AGENDA Pages 7 of 12. Public Works Department March 25, 1974 00018 SUPERVISORIAL DISTRICT V Item 16. SAN RAMON CREEK - FLOOD CONTROL ZONE 3B - Work Order 8460 i Danville area It is recommended that the Board of Supervisors approve the following: (a) Accept that portion of the "Drainage Easement" ion lots 29, 30, 31, 32, 33, 34 and 36, as shown on the Map entitled "Subdivision 3325" recorded August 25, 1964 in Asap Book 100 at page 39 for storm water drainage, including construction, access or maintenance of works, improvements or structures. (b) Authorize the Board Chairman to execute a Quitclaim Deed from the County to the Contra Costa County Flood R Control and Water Conservation District for the above portion of drainage easement, required for the flood Control Zone 3B, San Ramon Channel Project No. 8460, between Willow Drive and Freitas Road. (c) The Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, accept the Quitclaim Deed ' referred to above in part (b) for the project approved by the District Board on February 19, 1974. (RP) Item 17. COUNTY SERVICE AREA M-6 - Danville area At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is recom- mended that the Board of Supervisors authorize the Pacific Cas and Electric Company to energize twelve (12) 7500 lumen mercury vapor street lights in Subdivision No. 4221. . The lights shall be energized in conformance with the drawing entitled "County Service Area 11-6, Sub. No. 4221" dated March 19, 1974, which is on file in the Traffic Engineering Division of the Public Works Department. The lights have been installed by the Developer under previous _ agreements and should now be billed to County Service Area 1-1-6. "= (TO) Item 18. SUBDIVISION 4254 - Danville area It is recommended that the Board of Supervisors approve the Sub- division Agreement Extension for Subdivision 4254 and authorize its Chairman to sign on its behalf. This Subdivision Agreement Exte_%ion grants an extension of time to and including August 1, 1974. (LD) Item 19. STONE VALLEY ROAD - Road No. 4331 - Work Order 4805 - Alamo area It is recommended that the Board of Supervisors accept quitclaim deed dated March 12, 1974 from Frank A. Macedo, et ux. Said deed was obtained to clear title to approximately 2000 square feet of land lying within Stone Valley Road. (RP) A E N D A Page -9 of 12 Public Works Department March 253, 1974 0)��-19 .. L a r v . r w .Y h'.-r�-M 1�r�.� •y.�r�.-mow ... --.-..._.-- • __....a..' .: .. n .. .. r ... .....- i y„ Item 20. SUBDIVISION 4142 - Alamo area The construction of improvements in Subdivision 4142 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 102139 dated September 14, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4142 filed September 29, 1972 in Book 151 of k1aps at Page 48: - Rolling Hills Court. . . . .(32/52/0.37) South View Drive. . . . . .. . (32/50/0.34) Biltmore Drive. . . . . . . . . .(36/60/0.23) Biltmore Drive. . . . . . . . . . (32/52/0.08) Biltmore Court. . . . . . .. . .(32/52/0.05) Road Group 4437 Total Mileage: 1.07 miles Subdivision Agreement dated September 25, 1972 Subdivider: Roundhill Estates, 3183 Roundhill Road, Alamo Location: Northerly of Royal Oaks Drive along the extension of Biltmore Drive. (LD) Item 21. SUBDIVISION 4086 - Discovery Bav area The construction of improvements in Subdivision 4086 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 94643 dated November 15, 1971, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4086 filed December 15, 1971 in Book 142 of Maps at page 45: Discovery Bay Boulevard. . :. . (40/60/0,49) Riverlake Road. . . . . . . . . . . . . (40/60/0.44) Willow Lake Road. . . . . . . . . . . .(40/60/0.05) Sail Court. . . . . . . . . . . . . .. . . . (32/52/0,07) Shell Court. . . . . . . . . . . . . . . . .(36/56/0.16) Beach Court. . .. . . . . . . . . . . . . . (36/56/0.26) Cabrillo Point. . . . . . . . . . . . . . (40/60/0.02) Road Group 9357 Total Mileage: 1.49 miles Subdivision Agreement dated December 14, 1971 Subdivider: Veronica Development Corp. , 2975 Treat Boulevard, Concord 94518 Location: Alon east side of Discovery Bay Boulevard north of River?ake Road. (LD) A G S N D A Page -9 of �_ Public Works Department March 25, 1974 ...e �.: �, .u.,.r4�a ,.F y"a` x a ..,,xi'b,ar,.•_ ." ,. m. .. - '.x;� •. wyw ..tr ti .,r Rr Ii Item 22. SUBDIVISION 4206 - Discovery Bay area The construction of improvements in Subdivision 4206 has been satisfactorily completed with the exception of some landscaping and a $3,500 cash bond has been deposited to insure correction of ' the above-mentioned deficiencies. The $500 cash deposit as surety under the Subdivision Agreement, a evidenced by Deposit Permit Detail No. 100562 dated July 5, 1972, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4206 filed July 6, 1972 in Book 148 of Maps at Page 1: _ Riverlake Road. . . . . . . . . . (40/60/0.12) Double Point Way. . . . . . . . (36/56/0.19) North Point. . . . . . . . . .. . . (36/56/0.17) South Point. . . . . . . . . . . . . (36/56/0.29) Road Group 9357 Total Mileage: 0.77 mile Subdivision Agreement dated July 5, 1972 Subdivider: Veronica Development Corp. , 2975 Treat Boulevard, Suite D-23, Concord Location: West side Discovery Bay Boulevard (LD) Item 23. CLEARLAND HEIGHTS DITCH - COUNTY DRAINAGE MAINTENANCE Work Order 4780 - West Pittsburg area It is recommended that the Board of Supervisors approve Work Order 4780 in the amount of $2,100 and authorize the Public Works Director to perform job DMP 74-14 consisting of replacement of broken and cussing portions of the fencing along the concrete- lined ditch on the easterly side of Clearland Heights, Sub- division ?868, in accordance with clauses 5a and 6b of the Drainage Maintenance Policy (Board Resolution 72/17) . Mom Since the developer was required to install this safety fencing along both sides of a concrete-lined ditch as a condition of approval under the County Subdivision Ordinance, it is considered to be an appurtenance to a drainage facility, thus eligible for repair under the Board's policy. The work is a Class 1 categorical exemption from environmental impact report requirements and will be performed by County forces. (FC) Item 24. LONE TREE 1-1-AY - ?roiect No. 6971-4498-72 - Antioch-Brentwood area It is recommended that the Board of Supervisors approve and authorize the publication of a Notice of Opportunity For a Public Hearing on the proposed Lone Tree Way Widening project. The project consists of widening the existing 22-foot roadway to 28 feet from Empire Avenue to Deer Valley Road. The publication of the Notice of Opportunity For a Public Hearing is a requirLment of the California Department of Transportation and the Federal Highway Administration for Federal-Aid Secondary ICA projects. AGENDA Page 10 of 12 Public Works Department • March 25, 1974 -J. �� Item 25. SUBDIVISION 4167 - Oaklev area The construction of improvements in Subdivision 4167 has been satisfactorily completed. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 105471 dated February 5, 1973, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: (a) Issue an Order stating that the work is complete. (b) Accept as County roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4167 filed February 16, 1973 in Book 154 of. Maps at Page 32: " Stirrup Drive. . . . . . . . . . (28/56/0.08) Lariat Lane. . .. . . . . . . . .(28/56/0.34) Saddle Drive. . . . . . . . . . (28/56/0. 14) Neroly Road Widening Road Group 7775 Total Mileage: 0.56 mile Subdivision Agreement dated February 13, 1973 Subdivider: C. Giovannoni, P. 0. Box 431, Antioch, California Location: East side of Neroly Road approximately one-fourth mile south of Oakley Road (LD) Item 26. POINT OF TIMBER ROAD - Road No. 8953 - Byron area ,On June 12, 1973 the Board of Supervisors approved Resolution 73/423 which abandoned the easterly end of Point of Timber Road. The applicant requesting the abandonment, Peter Gambetta, agreed to dedicate additional right of way and construct a turnaround at the new terminus of Point of Timber Road. The construction of the turnaround has been satisfactorily completed. It is recommended that the Board of Supervisors issue an Order stating that the work is complete. (LD) GENERAL Item 27. SHELL AVENUE GAP,AGE - Work Order 4778 It is recommended that the Board of Supervisors approve Work Order 4778 in the amount of $4,500 and authorize the Public Works Director to remove two old wooden platforms and replace them with a concrete slab for supply storage. Work will be accomplished by County forces, and funds will be provided from the Road tlaintenance Budget to cover the cost. This maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements. (RM) A G E N D A Page it of 12 Public Works Department March 25, i.974 'I #22 'J t, w Item 28. TOPICS - AGREDIEN'T AMENDINIENT - TOPICS PROJECT B - Part I Countywide It is recommended that the Board of Supervisors approve and authorize the Chairman of the Board to execute the "Supplement to Agreement for Joint Exercise of Powers for TOPICS Project B, Central Urban Area 1971-1973 Funds" with the Cities of Concord, Pleasant Hill, Lafayette and Pittsburg. The agreement supplements are needed to accomplish the purpose of and clarify the original agreements. i (NOTE TO CLERK OF THE BOARD: Please return one fully executed copy of each agreement to the Public Works Department for further processing.) (RD) ` Item 29. BUCHAPLAN FIELD AIRPORT - AIRPORT IMPROVEMENT PROGRAM On January 22, 1971 the Federal Aviation Administration approved Contra Costa County Board of Supervisors Resolution No.' 70/869 (as amended) which established a list of "Priority A" airport improvement items to be developed with the proceeds of the sale of Buchanan Field Airport property to Contra Costa County 'Flood Control District. The Public Works Department recommends that the Board of Super- visors approve addition of a fire protection line to this list of "Priority A" capital improvement items. Financing of this project c%Tith Airport Development funds will complete the expenditure of monies derived from the sale of airport land to the Flood Control District. (A) Item 30. HIGHWAY USERS TAX APPORTIONIENT The Controller of the State of California advises that the March 1974 apportionment of highway users tares to counties has been completed and that a warrant in the amount of $311,459.50 has been mailed to Contra Costa County as its share of these taxes. This apportionment is $25,174 less than for the same month last year. (B&S) Item*31. CON:R_3' COSTA COUNTI-Y WATER AGEF.CY 1. The Delta Water Quality Report-is submitted for the Board of Supervisors' information and public distribution. No action required. 2. The hoard of Supervisors to consider attached "Calendar of Water Meetings. ' No action required. + (EC) K-OTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with. consideration of other calendar items. A G E N D A Yag'e f2 of 12 Public Works Department March 25, 1974 00023 TIV 7' 'w'11;1. n4 , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Introduction of Ordinances Numbers 74-17 March 25, 1974 through 74-20. j — The Board having heretofore held hearings on the recommendations of the Planning Commission with respect to certain rezoning applications, approved same and directed preparation of ordinances to effect the zoning changes; and The following ordinances, which provide.: for rezoning of the lands described in the application numbers indicated having been introduced this day, the Board by unanimous vote having waived reading of same and public hearings having been held; IT IS BY THE BOARD ORDERED that, pursuant to Section 25131 of the Government Code, April 2, 1974 is fixed as the date for the Board to consider the adoption .of the following ordinances: ORDINANCE NUMBER APPLICANT APPLICATION NUMBER AREA 74-17 Earth Resources, 1841-RZ Pacheco A limited Partnership 74-16 Robert Lenway & Donald Rath 1814-R7, Clayton 74-19 Ygnacio Homes, Inc. 1710-RZ Lafayette 71 -20 Agnes J. Walters 1866-R7 Martinez. 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. Moriart y- 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 March, 1974- J. R. OLSSON, CLERK BydxL_ F, _, Arline- Patten Deputy Clerk 0024 TN THE BOARD OF SUPERVISORS OF CONTRA COSTA C OUN-Y, STATE OF CALIFIRNIA In the Matter of Approving ) Personnel Adjustnents. } March 25, 1974 As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. t 24 1 POSITION ADJUSTMENT REQUEST No: 1 �� Department SOCIAL SERVICE Budget Unit 509 Date 3-15-74 Action Requested: Cancel (1) Typist Clerk position all. Proposed effective date: ASAP Explain why adjustment is needed: Leave of absence backup position is no longer,needed-- employee (Gl!ria-Omania) has resigned. Z. -- Esti,rat44' coRE of--adjustment: `` ' ' I '= ' Amount: l trlfs a'd wages: _`�_��; s �_ $2. dc2s s eats: (-L'i s t -heirs coot cost) C7 HU•"MAN'srZSC�C=S AGENCY Estimated total Signature '�• �� ` Do. - --- -j- Department Head Initial Determination of County Administrator Date: Marci 18, 1974 To Civil Service: Request recornaenda;,ion. FfPWA County Alloinistrab ' Personnel Office and/or Civil Service Commission Y Date: March 20, 1974 Classification and Pay Recommendation Cancel 1 Typist Clerk position. The above action can be accomplished by amending Resolution 71/17 by cancelling 1 Typist Clerk position #11, Salary Level 108 (512-623). Can be effective day following Board Action. r Assistant Per, onne1 Director Recommendation of County Administrator Date: March 25, 197k Cancel one (1 ) Typist Clerk, position number 11 , Salary Level 108 ($5124623), effective March 26, 1974• ®� County A/ inistrator ;coon of the Board of Supervisors ' ' Adjustment APPROVED (MURPHYM) on `larch 25, 1c? 1, - V' -.26 J. R. OLSSON YNT.UX-MM County Clerk Date: March 25, i(M. By: ' ' Dep ty Cle. I ,1PPRO ,;i o u,i� ad u.s.tme t ecastii,tu.tes cut ",pI topA ation Adjustment curd ?eirzonkice A. Division Affected: Central Administrative B. New Organization Chart Attached ye O ff-r 00 %ia C. (1) Current Official Job Classification: Typist Clerk (2) Working Job Title: (3) Place/Hours Worked: Concord, 8-5 D. Is this a new function? Please explain: no R E. What are the principal dutes and responsibilities of this position? As per class specifications--receptionist for Central Administrative Office F l S Additional information attached Lam°fig F. Have any activities or responsibilities been assigned to this position from another position? Please explain. o no G. Number, location and titles of other positions assigned same or like functions: other clerical staff in the department H. Designate the name and title of the person who supervises this position. How? Ednah Clouse, Supervising Clerk I I. List the names of employees supervised. If a unit is to be supervised, simply name the unit and state the number of employees. none J. Will other positions in the department be affected by this adjustment? How? no K. Supporting work load data (required only for additional positions): rp n a Ll O HUMAN R4;0URCES AGENZY L. Describe any special features of the equip,,-"ent or other fixed assets requested (e.g.-.7, left pedestal typewriter desk, 10 key listing adding machine, etc.) - r® s M. Additional Comments: x a 4, r IN THE BOARD OF SUPERVISORS OF` CONTRA COSTA COUN''.'Y, STATE OF;CALIFORNIA In the Matter of Authorizing ) -- Appropriation Adjustments. ) March 25, 1974 On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, ITIS By THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are 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. lima NOES: None. ABSENT: None. nn 0 0 28: s ,. fur CONTRA COSTA COUNTY ApPROPRfAT,aN ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Permanent Salaries Adjustment RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund Decrease ACCOUNT 2_ OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quandt 1 BudoetUnit Object Su E+_Acct. (CR X IN 66) 01 1003 001-1011 4,802 002- 2,506 003- 9,529 010- 20,758 011- 1 5,707 015- 1 40027 016- 6,391 020- co R ccs 7A COUNTY 288 1 030- 4,524 03s- � � EiVEp 4,943 043- r 7,561 055- AR J � �`� 22100 i 060- 1,366 061- t Office of 4 738 i 065- CDWY Administrator 68,267 066- 8,264 145- i 3,348 200- 9,743 '1'- 4,714 213- 6,897 214- S,380 215- 11,539 237- 4,465 256- /j'�� ,�; 11,768 260- LJ .,,�Cv� � 2,873 262- 2,317 263- 4,361 265- 708 300- 13,454 ' #. ,: ..' .. - ...... . 1 •;- : i "�:..r..�n '., s .,.fir., ` .. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT RESERVED FO—, AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Quantic ) Fund BudoetUn,t Ob ect Sub.Acct. i CR X IN 66) 01 1003 308-1011 92,204 313- 16,274 314- 32,804 320- 113-728 321- 6,302 335-- 8,S94 3,362 340- 355- 7,828 359- 663 362- 7,440 472- 5,413 540- 226,413 570- 10,374 577- 11,426 650- 90,631 3,590 65S- 01 1003 990-9970 Reserve for Contingencies 624,048 PROOF Comp_._ K_P_ _VER.— 3. EXPLANATION OF REQUEST(IF capital outlay, list items and cost of each) TOTAL ENTRY To adjust various Permanent Salary appropriations to Date Description reflect projected 1973-74 fiscal year expenditures. Permanent Sal Adj APPROVED: SIGNATU S DATE AUDITOR— CONTROLLER: vIv 3-14-74 COUNTY ADMINISTRATOR: AR 2 5 1974 BOARD OF SUPERVISTSORDER: YES: 3uper%lsors Kenay.. Ddaa, Moriarty. �ess. meld. 4UOu �Il30 v T No:. 120rz a an ttAFi -•, L J. R. OLSSON, CLERK s Budget Analyst 3-14-74 b� , Signature Title Date - C. D. THOMPSON Approp.Adj. M 19 Re.. ? 05' Journal No. • .See Irrstructio►is vu Reverse Side CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT PROBATION #30$,313,314,320,321 ,327 RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special ACCOUNT 2- OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease CR X IN 66) Code Quontit Fund BudoetUnit Ob ect Sub_Acct. 1003 308-1013 Temp. Salaries 11 ,500. 308-1014 Overtime 1 '700 i 8,000• ' 313-1013 Temp. Salaries 314-1013 Temp. Salaries 140,000- 314-1014 Overtime 12,000. 5,500 320-1013 Temp. Salaries 500, 320-1014 Overtime 32i-1013 Temp. Salaries 8'500' 321-1014 Overtime 1 ,300. 327-1013 Temp. Salaries 800_ 327-1014 Overtime 200. i 990_9970 Reserve for Contingencies 155,000 PROOF _ o'r' '__ K_P: VER__ "s- EXPLANATION OF REQUEST(If capital o1 list items and cost of each) TOTAL To adjust appropriations within salary accounts based pri- ENTRY marily on unfilled permanent positions. The amount from Da,e Desctiption Reserve 990-9970 reflects permanent salary savings as follows: Budget #308 $ 78,000 313 12,000 314 55,000 320 2,000 321 8,000 155,000 APPROVED: St ES DATE The $155,000 figure has been reviewed with the Budget AI)l4TOR--- •- �w,z I Division of the Auditor-Controller's office and is consid- COWROLLER erect very conservative. An effort is being made to hold ­1114Tr Temporary Salaries and Overtime at a minimum. Deputy Pro- Al*tINISTRATOR: 5-1- bation Officer permanent positions are being filled now. -P MANCounselor positions will be filled as soon as lists are ROAPE; OF SUPERVISORS ORDER: promulgated. t f . .:Ixr:uora x:ri;rty, Lam. Xiuriaty, j ln_whn4A 854 — - F MAR 21 5 1,474 Na:. l�l0 h Q. o J. R.OL'.sor , ,�, { ZLL1l.Z4 �ZiBLrf3tl� v � , CLERK by S�ar,,re Title Y Date Approp.Ad,. .J�lfl Journal No. ( M 124 Rev. 2i68} Ser /aslrycliurr� carr Ret I-- Side rimer^ ... .-..». .; .. _,,.r..-a. , •.. _ ,;_,`• - •:.x, r. 7_17 ,.. t" ,..v^A+tN•ry _ - ......,. _ ,.. -. .. _ ,._ ..—. . _..... .. -c a+aN _._ - ,w ..-- i♦.Y7=.`.. ,Y3.v.. ..C.lre .-....'li CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public. Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM•FIncrease FundDecrease Code Quandt ) BudaetUnit Obiect a.e_Acct. (CR X IN 66) S L;EC P ROAD CONSTRUCTION Ol 1003 661-7600 232 1. Pacheco Blvd. 70,000. rLSERVE FOR CONTINGENCIES 990-9970 1. Appropriable Revenue 70,000. reserve for contingencies 70,000. PROOF Comp.-_ _K_P_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - 1. `0 4512 To adjust road budget to reflect ENTRY unanticipated increase in road revenue from Date Description Flood Control's participation in the' bridge construction over Grayson Creek, as per board order of 4/17/73. Revised cost estimates for Zone 3-B's share is $140,000. The original 70,000. has already been included in road revenue i estimates for 1973-4- APPROVED: SIG"TURES DATE AUDITOR- 1 ` �- 22 1974 CONTROLLER: 1 COUNTYJ&,M= ADMINISTRATOR: MAR 2 5 1974 BOARD OF SUPERVtS RS ORDER: YES: supervisors Benny, Dtsy. Atotiarty, +t Boggens. �� r_-3 MAR 2 �,/r y Y NO:. t nte, n r 3-21-74 J. R. OISSON CLERK - / �,_/.` DeDut Public Works Director h. ' Signature Title Date Approp.Adj. �, � Journal No. Am, k N112; Rev. 2 o6`. - Ser Instructions on Reverse Side L +a: CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spcao. ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM" Decrease Increase Code Quontit ) FL i° BudcctUnit Obie Sub.Acc}• (CR X IN 66) 035- 2100 Q�Fr e Q 'K►�ehsp 191 1003 9s� ;rimer•._ `' u--- ?410.00 1003 035-7751 705 2:icrofiche Reader $410.00 CONTRA COSTA COUNTY RECEIVED MAR 15 1374 Office of Bounty Administrator r $410.00 PROOF _VER._ 3. EXPLANATION OF REQUEST(If capitol outlay, list items and cost of each) TOTAL ENTRY Nicro Design Inc. Model PR 550 Microfiche header/Printer Date Description ordered from Data Copy Inc. 3/26/73 not available. 0901.00 appropriated.) Bell & Howell Spacemaster Reader/Printer with capability of printint, hard copy from microfiche and jacketed film costs additional $410.00. s APPROVED• "'t}RES DATE AU 01 TO CONTROLLER: COUNTY ADWN.57RATOP,: — — MAR G J 19/4 BOARD OF SUPERVISO ORDER: YE,- cuper%Uars Kenny. Dlar. Xtonatty, �'I a gger, Llnschidu r o0'1lL'- MAR an Dir. of Personnel 3/14/74 W.T.PAASCM, CLERK by �- Siynorure Title Date Approp.Adj. sSl.3 Journal No. M 129 Rev. 2,'66) Ser Instructions on Reverse Side NONNI CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special Fund ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Decrease Code Quantity) BudoetUmt Obrect �-Acct. (CR X IN bb) C FLOOD CONTROL ZONE 3-B 01 2520 2520-3580 1. Pacheco Blvd. Bridge 140,000. I I 7712 004 1. Grayson Creek to 3580 70,000. 7712 003 1. Los Trampas Creek to 3580 70,000. CROSSING WATCHMEN 1003 360-2310 2. Professional Services 3,000. BRENTWOOD YARD 656-2282 2. Grounds M tce 2,000. ROAD €M.AINTENANCE 671-2319 2. Contracts to jobs 1,000. I - i PROOF _Comp.- _ _K_P_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY 1. WO 11512 Cover Flood Control's estimated Date Descrtpt.on share of bridge reconstruction across Grayson Creek and show as grant. 2. Provide additional funds .for guard added 8-27-?3 at San Pablo Dam Rd. and May Rd.- Sheldon School. APPROVED: ES DATE AUDITOR- CONTROLLER: COUNTY ADMINISTRATOiT MAR 2 5 1974 BOARD OF SUPERVISODER: YES: supervisors Kenny. Dias. Moriarty. O �� Boggess, Ilnscheid. Jv� Gititq •.�. J •,14 3-21-74 N 0:.J. R. OLSSON, CLERK - Deputy Public Works Director b,. 1- Title Date Air Sf Signature APPra 7 P-Ad"I- Journoi No. M 129 R, 2 06! Ser instructions on Reverse Side 125 I . as.,. x�w a. . mom U , • . MONISM e.. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Code Uuor 1 Fund BudaetUnit Object Sub.Accr. (CR X IN 66) AIRPORT' DEVELOPMENT FUND 01 1403 841-7712 :o13 1. Water Line 1403 18,864- 711 1. L is. 3 & C 1403 8,186. 713 1. 2axi J & K 1403 6,905. 712 1. Fence 1403 3!773• 1401 61).� 2. .runway Reconstruct 2,500• 613 3. .�ax i J & � 1401 12�404- 710 3. Water line 1401 14,904- EQUIPY,.-XT OPERATIONS 1003 063 7753 Sedan izai6rol!q31g0g- . € eta =98. PLANT ACgUIS I`PION GARAGES 118-7712 ,;09 5. Joncrece storage pad 4,5Q0• ROAD MAINTENANCE 671-2319 . Contracts to Jobs 4,500. C O UN N GARAGE 1 652-7754 021 6. Sander 80. 002 6. Balancer 80. PROOF _Comp._ K.P. _ VER._ 3. EXPLANATION OF REQUEST{If capital outlay, list items and cost of each) TOTAL I. W0 55-5 `transfer balance of Airport Development ENTRY funds to cover water line agreement with Contra Date Description Costa 'Dater. Committing, these funds will complete the expenditure of funds received from the sale of land to the Flood Control District. 2. WO 5S49 Provide additional to cover preliminary eno,ineering costs on runway reconstruction to 61�0l4• ?. �'tii 5520 Additional required for estimated APPROVED: SIGNATURES DATE county cost for taxiway J & K construction. AUDITOR- 22 1974 �,. -over additional required to outfit 1974 CONTROLLED COUNTY c .�--,- --- 7. Po ^ons eruct concrete pad in county yard for ADA+INISTRATOR: paint storage of 55 ballon drums. Replaces MAR 2 5 1974 obsolete wood structure. BOARD OF SUPERVIS S ORDER: 6. Replace sander stolen during garage theft of YES: Supervisors KII ; DIIAM Moriarty. 12I10173• _ mesa. 0'N13 NO:. `110IMAR 2 5 191-.4 a:+ J. R. OLSSON CLERK jo�od� Det�uty Public Works Dire tor�12' 74 b?• ag Signature Title Date Approp.Adj. Journal Na. 1 Ah 129 Rev. 2 oS} • %ee Instructions ill Reverse Side a-!L.i2. , r>{�^..: .r `'.-,� �, ::'�'t}.av pr?s"=Y'." .,..::-y., ' - - ,,:#" ,..•A - 7 r...,.-,..I 4 r�. i .,�i �1 • CONTRA COSTA COUNTY DAPPROPRIATION AJUSTMEN7 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cord Special Fund Decrease ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM' Increase Code Quantity) BudoetUn+t Object Sub.Acct_ (CR X IN 66) SELECT ROAD CONSTRUCTION 01 1003 661-7600 280 1. Shell Ave. - RW 1,200. 278 2. Solano lay 4,800- 285 2 & I;.. San Pablo Ave 24,596. 59h 1. Highway Plan. Eng 1,200. 490 3. Concord Ave. 6,000. 284 !T. San Pablo Dam Rd 50,000- >97 Frontage Imp. 11,400. MINOR ROAD CONSTRUCTION 665-7600 534 3. Oakley lid. 6,000. 218 4. Vaqueros Ave. 30,204. SELECT ROAD BETTERMENTS 662-7600 373 5. Camino Pablo 7,700. 374 6. Camino Pablo 3,700. 13 4OO. -13 #o0. �s PROOF 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL - - - - 1. WO 4182 Establish centerline, Pine St. to ENTRY Pacheco Blvd. , Mt. View Area. Date Oesu+pt+on 2. 140 4156 Provide additional to cover base failure repair and pavement resurfacing - Water- front ater- front Rd. to Hwy- 4- 3. .3. 10 1[118 Cover additional estimated cost to ons-ruct signal at Sohn Glen Dr. 4. :y0 7811 Slide stabilization at Sta. 250. 'i. -!() 6056 Construct 915' paving Shuey Dr. , APPROVED: SIGNATURES DATE Westerly. AUDITOR- '+ + + 2 2 S97 r,. WO 6057 Construct 415' paving west of Shuey Dr. CONTROLLER ` JyIAR . COUNTY �-- ADMINISTRATOR fl MAR G n 5 1974 BOARD OF SUPERVISO S ORDER; 't YES: suPenIsOrs Kenny. Dias. MOriarty, r. Beggem, LdnW1WA . MHP. 25' 19-,14N0: ���0�It..C , J. R. OLSSON, CLERK ,,1 Deputy Public Works Director3-21-74 _ Signature Title Date Approp.AL 1 J JCp Journal No. M 1:'; Rc.. : n�1 • S r'r Instructinrts on Rererse Side I I II M1111 I A� .. .mss oil[CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT OBJECT OF EXPENSE OR FIXED ASSET ITEM` Increase Find Decrease Code Qoomit 1 $udoetUnit Object Sub.Acct. (CR X IN 66) PUBLIC WORKS 01 1003 650-1013 1. temporary Salaries 10,000. 2310 1. Professional Services 10,000. 1 7751 001 2. Typewriter, Electric 473. 1 035 Manual typewriter 235• 1 001 3. Calculator Programmable 975. 1 002 ?. Printing calculator 819. 010 3. Printing machine 394. 7754 038 4. `Pape perforator 45. 2310 4. Professional Services 45. SERVICE AREA LIBRARY 10 - PINOL 2710 2710-7758 034 . Audio-Visual Equipment 28,189. 7711 002 5. Building 28,189. I { 1 3 LT; 41 IoR2. PROOF - -Cama- _ _K_P_ _VER.- 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL 1. Provide for temporary salary requirements to -� ENTRY 01/30/74., primarily for traffic study grant. Date Description 2. Add i L•ional required to purchase electric 1�ypewri ter instead of manual. 3. Aeclassify calculator for engineering staff rrom printing to programmable and provide additional funds. 4. Cover sales tax requirement for purchase of perforator. APPROVED: RES DATE 5. transfer funds for purchase of audio visual AUDITOR- } MAR 2 ^ 1974 equipment for new library to appropriate account CONTROLLER: L` Board ApDroval dated 4/24/72. COUNTY ADMINISTRATOR: MAR 9 F 107Q BOARD OF SUPERVISO S ORDER: YES: Snn uponUors Key. Dim, Atorl"ty, Na: N(Vat• MR an J. R. OLSSON, CLERK Deputy Public Works Director 3-21-71L ou Signature Title Dote Jourop-nal No: .5 25-6 I Al 129 Rev. ? oS) Journal No. _a Ver Instructions an Reverse Side 1 "! , s mss, �_ • ,. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1• DEPARTMENT OR BUDGET UNI ':; %'&ci al Service RESERVED FOR AUDITOR CONTROLLER'S USE Adult Aids Cord Special ACCOUNT 2- OBJECT OF EXPENSE OR E3 13W II f7 Decrease Increase Code Quantity) Fund BudcetUnit Obiect Sub Atct. (CR X IN 66) Ou"IMA c, ,,: .;�Ut1TY AUDITOR-Cott RSLLE:. DEP 01 1003 520-3314 ATD--County Aid Supplemental 1 ,564,371 01 1003 522-3580 Adult Aids-Grants in Aid 1 ,564,371 >o ,;. J F I mill I-1— i PROOF Ca_",!._ K_P_ VER._ 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTaL - - - To transfer the County's contribution to the State ENTRY Supplemental Program (required by AB 134, Section Date Description 12400) to the appropriate budget unit. APPROVED: SI a7JRES DATE AUDI"OR- ^ CONTROL ER- r MAR 1974 COUNTY ADMINISTRATOR. n 5 19tH BOARD OF SUPERVI$ S ORDER- ( 'f E Super twn Henn}. INNS. Mortarty. j' 11099e',ss. Lda34_-hf-1tL rDO% Nage. JAR 25 r�74 J.R.OLsS01161 11 Director 3/5/74 fCll'>gl►'QW!, CLERK by ��-- 3 , Signature Title Date App C. L y� r JJourJournal No. Ni 129 Rev' 2,'661 • S Am er lrslr&Yffi.isi�aon Kerrerse Side I .. a... W • ayi-.ytlkYs"isa'.'" -.'•tic: .,.. :.: CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UNIT t. =ter 1ti RESERVED FOR AUDITOR•CONTROLLEWS USE C r ,i~i r .Diseric> 1 2025 Cord Special ACCOUNT 2- OBJECT OF EXPENSIeTIR FIXED ASSET.ITEM• Increase Fund Decrease Code Qjantih'� $udaetUait Qb ec+ h.Acct. C - "�-`" (CR X IN 66) Ol 2025 2025 7750 331 Stndiztn tools `-51 8,000.00 01 2025 2025 2474 Tools 8,000.00 Zl. PROOF Camp._ _ _K_P_ _VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL To standardize suppression tool inventory on all Fire ENTRY Engines. (not capital outlay) Dote DescriptionAPPROVED: /",'S1GNATURES DATE AUDITOR jy f� -7 CONTROLLER-- " r' COUNTY ADMINISTRATOR:! MAR 2 5 1974 BOARD OF SUPERVIS RS ORDER- YES: RDER: t Y•E c. aupen sons Kenny. Dill Moriarty, m Bogil eld. p0 913g NO:. NO*%eon CLERK b� �_ 1. F i ro Chi-9�;1 - S;gnat,,e Title Date Approp.Adi. t Al 129 Re- 2 tin) Journal No. c3 • Sre Instructions cot Krrr►sr Side In the Board of Supervisors of Contra Costa County, State of California Mnrnh 19 -74- In the Matter of Approval of Resolution No. 74/277. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolution No. 74/277, in which the Board fixes April 23, 1974 at 11 a.m. as the time to receive bids for installation of a traffic signal on Concord Avenue at John Glenn Drive, Concord area, Project No. 3971-4118-74, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 0eIk 40 " In the Board of Supervisors of Contra Costa County, State of California March 25 19,74 In the Matter of Approval of Resolution No. 74/278. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolu- tion No. 74/278, in which the Board fixes May 7, 1974 at 2 p.m. as time for hearing on formation of proposed County Service Area T-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. NOES: None. ABSENT: None. 00041AM In the Board of Supervisors of Contra Costa County, State of California March 25 , 1974 1n the Matter of Approval of Resolution No. 74/279. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolu- tion No. 74/279, in which the Board makes application to the Local Agency Formation Commission for approval to initiate proceedings for annexation of Subdivision 3746, Moraga area, to County Service Area L-45, 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. 0` 2 'ftp N W. In the Board of Supervisors of Contra Costa County, State of California EX orFICIO THE GOVERNING BODY Or' CONTRA COSTA COUNTY FLOOD CONTROL AND WATER COIISERVATIO14 DISTRICT � � March 25 19 In the Matter of Approval of Resolution No. 74/280. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BYaccepts ce tsAaDs dRDERED omplettetastofeMarch�l5, No. 74/280 , in whim the Board P 1974 contract with Eugene G. Alves Construction Company for ~ of the intersection frontage improvements at the northeast corner t' of Oak Grove Road and Ygnacio Valley Road, Walnut Creek area (Storm Drainage District Zone 22) , is APPROVED. The foregoing order was passed by the following vote of the Board: \ i AYES: Supervisors J. P. Kenny, A. M. Dias., i • W. N. Boggess, E. A. Linscheid, j. E. Moriarty. NOES: None. ABSENT: None. 0 GI41 In the Board of Supervisors of Contra Costa County, State of California i March 25 , 19 74 r In the Matter of Approval of Resolutions Numbers 74/281 and 74/233 through 74/286. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolutions Numbers 7�/281 and 74/283 through 74/286 in which the Board authorizes the County Auditor-Controller to make certain changes of the assessment roll, is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess,. E. A. Unscheid, J. E. Moriarty: NOES: None. ABSENT None. 0" 44 y its III= LI0CH*d VI %JUj; A ti:,iira of ,Contra Costa County, State c;f California March 25 1974 In the Motter of Approval of Resolution(s) No(s). 74/282. On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias I ORDERED that the folla::ing reso ution s is (are) hereby APPROVED: Resolution No. 74,/282, commending Mr. Thomas Black, Richmond, California, on his retirement from employment in the federal service, and extending appreciation to him for his outstanding community accomplishments. The foregoing order uas passed by the following votes AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NO FS: None. ABSENT: None. 01"45 ,r :., i, x•'F'z�k• ..�w.3"x ... - ! .. „;.: "'tv:. ,.. 5,.�.. .�:�J. .. .,g, `..,,4 .",�• a# - alb s+-;m:`3x+,.. ,<;�pm. xw _ r. ,6e n... .. T };.,., w. .: .,. .., . e.r'.+ `b°"•..... .,.. Ort :, f its iitc uocjrci Oi SJF.:.: of t� Contra Costa County, State cf California March 25 19 YA- In the Molter of Mroval of Resolution(s) s). 74/2858 On motion of Supervisor W. N. Bo. ess seconded by Supervisor J. P. Kenny, 1T 19 BY THE BOARD ORDER-ZD that the follo: ing resolution(s) iss (are) hereby APPROVED: Number 74/288 - designating successors to the members of the Board of Supervisors and alternate temporary county seats in case of disaster.. The foregoing order uss passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. 11. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSE13T: None. 0 0 45"" _ t,..•_r' S ro In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 Zg. In the Molter of Approval of Resolution No. 74/290.o. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolution No. 74/290, in which the Board accepts as complete construction of improvements in Subdivision 4142, Alamo area; retains the $500 cash deposit as surety for one year; and accepts the following as County roads, is APPROVED: ROLLING HILLS COURT ^r SOUTH VIEW DRIVE BILTMORE DRIVE BILTMORE COURT 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. I-_ ABSENT: None. 0 047 IMP-M,,• 7 in the Board of Supervisors of Contra Costo County, State of California March 25 , 19 _U In the Matter of Approval of Resolution No. 74/291 On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolution No. 74/291, in which the Board accepts as complete construction of improvements in Subdivision 4086, Discovery Bay area; retains the cb $500 cash deposit as surety for one year; and accepts the following n as County roads, is APPROVED: DISCOVERY BAY BOULEVARD RIVERLAKE ROAD WILLOW LAKE ROAD SAIL COURT SHELL COURT BEACH COURT CABRILLO POINT 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. '148 ■ ti/G L?ocird V/ JLtJvYJJvf:i of " Contra Costa County, State of California March 25 . 19 —7.4- e In the Matter of Approval of Resolution(s) Noks) . 74/292. On motion of Supervisor E - A L- s2heid , seconded by Supervisor A. M. DiasIT 15 BY TI E BOARD ORDERED that the follo::ing resolutions is (are) hereby APPROVED: � No. 74/292 - Accepting as complete construction of improvements in Subdivision 4206, Discovery Bay area (with the exception of some landscaping for which a $3,500 cash bond has been deposited; retaining the $500 cash surety for one year; and accepting as County roads the following: RIVERLAKE ROAD DOUBLE POINT WAY NORTH POINT SOUTH POINT 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. W)F None. 4 ABSENT: None, 0)�'49 M r ..k �.1, ':':'h.y> "'' ,2::9 , '..., r.".!..... -... � ... . .. , r. .. • .. ... ..a. a .3;. .. .. 4 .. .rt4k..�. .S.n n' .:.9�" .. . . ........._..............a:s...:....:...s._.i.,...e.........,..:.:..�..y.........:.s�... .....mss.. ., v..._..,_ ... .., ... .. .. .. ..,.. .....:....x:.wa_...a..ra In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 7.L- In Lin the Matter of Approval of Resolution No. 74/293 On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolution r No. 74/293, in which the Board accepts as complete construction of improvements in Subdivision 4167, Oakley area; retains the $500 cash deposit as surety for one year; and accepts the following as County roads, is APPROVED: STIRRUP DRIVE LARIAT LANE SADDLE DRIVE NEROLY ROAD WIDENING 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. 00050 `*�,�°`��r��'�~ ~�^ L_��' / _ � `~._^' _ _.-~ _ ~__~.~'-~_- -- � !1! itt� uVu•u V� .JvN... •wvtJ of Contra Costa County, State of California March 25 19 LIL In the Matter of Approval of Resolution(s) No(s). 74/295. M On motion of Sup(-rvisor A. M. Dias , seconded, by , Supervisor J. P. Kenny , IT IS BY THE A OP_DE'.EED that the following resolution(s) is (are) hereby APPROVED: 4 7 /295, increasing the salary allocation for the class of Assistant Director of Personnel to Salary Level 542 ($1,924-$2,338) ; and confirming designation of Mr. C. J. Leonard, Assistant Director of Personnel, as Acting Director of Personnel, both actions effective April 1, 1974. l The foregoing order was passed by the following vote:. AYES: Supervisors J. P. Kenny, A. M. Dias, W. H. Boggess, E. A. Linscheid, J. E. ?Aorlarty. NOES: stone. ABSENT: None. 0 90152 i 11� ItIC LGUIU VI J�`J..iii:,vi� of Contra Costa County, State of California March 25 , 7974 In the Matter of Approval of Resolution(s) No(s) . 74/296- On notion of Supervisor A. M. Dias , seconded by Supervisor J. P. Kenny IT 1S BY THE BOA: ORDERED that' the follo::ing resolution(s) is ("g) hereby APPROVED: Resolution No. 741296, amending license of Crockett Cable Systems, Inc. , to include ■ additional territory for the operation of community television and to establish a specialized rate structure for the Port Costa area. The foregoing order %as passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOF.';: None. ABSENT: None. 0)`ir) b man In the Board of Supervisors Of Contra Costa County, State of California March 25 , 19 2%, In the Matter of Rescinding Resolution No. 74/254• The Board having on March 12, 1974 adopted Resolution No. 74/254, which authorised partial release of lien against Jimmy and Florence Gomes; and Said partial release having contained erroneous information regarding the recording references of the subject lien; On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 74/254 is hereby RESCINDED. 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. Witness my hand and the Seal of the Board of cc: Auditor Superv;sors Administrator affixed this day of —25th- ar County Counsel m, 19 JAMES R. OLSSON, County Cl k By. zi Deputy Clerk Dorothy Laszarini `r- H 24 5/73--15M i q,> •" rr x «R:,1, xy`. ,... ,,.... `s;.. a .. .r-. .rvx ,.p ..^ .k '' ' yfl, ..y�;f'.kia "",.. ,.,p;y-:i'.. do R nor_ In the Board of Supervisors of ML Contra Costa County, State of California March 25 19' In the Matter of Approval of Resolution No. 74/289 On motion of Supervisor A. M. Dias, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Resolution No. 74/2899 in which the Board authorizes the Chairman to execute a Partial Release of Lien taken against the property of Jimmy and Florence Gomez, 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. NOES: None. ■ ABSENT: None. �5y « F In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 7 In the Matter of Approval of Resolution No. 74/297. On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Resolution. No. 74/297, in which the Board accepts a portion of drainage easement for storm water drainage required in connection with improvement and maintenance of San Ramon Creek Channel (Work Order 8460) between Willow Drive and Freitas Road, Danville area, and authorizes its Chairman to execute a Quitclaim Deed from the County to the Contra Costa County Flood Control and Water Conser- vation District (Zone 3B) for said drainage easement, 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. In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT March 25 19 VL In the Matter of Accepting Quitclaim Deed from Contra Costa County, San Ramon Creek, Danville Area, (Flood Control Zone 3B) , Work Order 8460. On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that a Quitclaim Deed from the County of Contra Costa for a portion of a drainage easement required for Flood Control Zone 3B, San Ramon Channel Project No. 8460, between Willow Drive and Freitas Road, Danville area, is ACCEPTED. 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. VIP Witness my hand a`nd the Seal of the Board of cc : Public Works Director Supervisors Flood Control District affixed this 25th day of March , 19 74 County AdministraterJAMES R. OLSSON, County Clerk By Deputy Clerk Mf1dred 0. Ballard H245173-ISM �.fV IN THE BOARD OF SUPERV--CORS ' OF CONTRA COSTA COUNTY, STATE OF ALIFORNIA In the Matter of Request ) of Ohio Equities , Inc. , ) march 25, 1974 1787-RZ, to Rezone Land ) in the Alamo Area. ) John and Carleton Bryan , ) Owners. ) , The Board having heretofore deferred to this date ' decision on the recommendation of the Planing Commission 'wi;th respect to the request of Ohio Equities , I-.c. , 1787-RZ, to rezone land in the Alamo area; and Supervisor E. A. Linscheid having --Gated that in his opinion the proposed 648 units would resul in too high a density, and having moved that the aforesa= d application--be denied; and The motion having died for lack of a `second; and. Supervisor A. M. Dias having state= that he felt the Board should attempt to reach agreement as to an acceptable number of units per acre for the development rather than to deny the application on the basis of density alone; and Supervisor J . E. Moriarty having stated that his primary concern has been that the proposed density would result in an increased demand on the circu' ation system in the area and on the -San Ramon Valley Unified School District; and Supervisor J . P. Kenny having stated that he felt the project should be approved with a maximum cf 640 units ; =and Supervisor 14. N. Boggess having stated that he felt the development of the property should be : imited in some manner so as to insure that it would be constructed over a .five or six year period with a maximum of cne hundred units to be built in any twelve month period; and Mr. J. B. Clausen , County Counsel , having stated that t� the conditions imposed by the Planning Com—.mission could be redrafted to include the recommendations of the Board members; and On motion of Supervisor Kenny, seconded by Supervisor Dias , IT IS BY THE BOARD ORDERED that the request of Ohio Equities , Inc. is approved as to concept with a maximum of 640 units . IT IS FURTHER ORDERED that County `ounsel and the Director of Planning are requested to revi_,4 the conditions of approval of the preliminary development plan for the aforesaid project wn &-h were imposed by the Planning Commission , revise same as necessary to reflect the recommends tions of the Board members , and submit same to the Board for _s consideration on April 2, 1974. The foregoing order was passed by .he following vote: AYES: Supervisors J. P. Kenny, '% tl. Dias , .!! W. N. Boggess , J. E. Mor: -rty. STApervisar E. A Lia�ctTa : — CERTIFIED CERTIFIED COPY '!-n'fr that tots is fct11, trna ; correct copy of ABSENT: none. �� -i�:+�,� .iniitrrt� rj..t. N!- in Applicant , of t:orim i'c-ca Crr. : C't ifoaria• nn C.C. Appl i cant n- hate !binrtt. :t':':r .F: J.- trrk of sant Boar,[of l In the Board of Supervisors of Contra Costa County, State of California March 25 , 191L- In the Matter of Acknowledging Receipt of Official Canvass of Votes Cast at March 5, 1971 District Elections. The County Clerk having submitted the official canvass of votes cast at certain March 5, 1974 district elections as set forth as follows: District Special Election Result Canyon School District Revenue Limit Increase carried Election San Ramon Valley Unified Bond Election failed School District Moraga School District Bond Election failed Pittsburg Unified School Bond Election failed District San Pablo Fire Maximum Tax Rate failed Protection District Increase Election Contra Costa County Maximum Tax Rate carried; Sanitation District NO— 15 Increase Election On notion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that receipt of the aforesaid canvass of votes cast in said elections are ACK1NOWLEDGED. 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 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 Clerk Supervisors Assistant County affixed this a-�-_day of 119 Y-'— Registrar JAMES fL OLSSON, County Clerk County Administrator ., By u ?, Deputy Cleric Dorothy zzarin~ 0 :59 H_s5173—ISM - .. Jnr }�w., ,� h'r: x..✓ D In f6m Board of Supervisors of Contra Costa County, State of California Mani March 25 tg 74 In the Matter of Argument in Opposition to Changing the Method of Selecting Bay Area Rapid Transit District Board of Directors. Countv Counsel having prepared for Board consideration an arcrument in apposition. to Proposition A on the June 4, 1574 ballot concerning se'ection of members' of the Board of Directors of the Bay Area Rapid Transit District (BARTD) ; On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOAR) 01.DERED that said argument entitled "Argument in OpposwI-ion to Changing the tiethod of Selecting BARTD Board of Directors" (cony of which is on file with the Clerk) is approved, the Chairman is authorized to execute same, and the Clerk of this Board is directed to forward a copy to the County Clerk. of Contra Co-ta County, the Secretary of the Bay Area Rapid Transit District, and the Boards of Supervisors of Alameda and San Francisco counties. The foregoing irder was passed by the following vote AYES: Supervisors J. P. Kenny, A. M. Dias, til. N. Boggess, E. A. Linscheid, J. E. 71oriarty. 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 crate oforesoid. Witness rt land and t'.. Seal of the Board of cc: County Clerk Supervisors Secrct_-�-v , 3av Area Fanc:r:xed this 25th day of March .,/ Transit- D—; Stz—;C% IA r�cc R. 01-155,014 r„!,ns- Cr rc=k-A iU"ketlacvl_sVnom.0ZU F iso- ' f iz ' = DeputyClerk Supert . San Francisco County D• darkness Board of Supervisors - 09rV*60 ►I 2 S 7172-ISM 4 ,.p{ L, ARGUrrNT IN OPPOSITION TO CHANGING THE METHOD OF SELECTING BARTD BOARD OF DIRECTORS The people in the three Bay Area Counties in the transit " district are entitled to equal repre3ertation on the Bay Area Rapid Transit District (BARTD) Board of Directors. The present BARTD Board of Directors consists of 12 appointed representatives, 4 appointed from each of the counties composing the BARTD District. The mayor of San Frf:ncisco City and County appoints 2 members and the Board of Supervisors of San Francisco appoints 2 members. The Alameda County Board of Supervisors appoints 2 members and the Alameda City Selection Committee appoints 2 members. In Contra Costa County the Board of Supervisors appoints 2 members and the Contra Costa City Selection Commiittee appoints 2 members. Therefo.e, all of the present members of the BARTD Board are appointed by officials elected by the people of each of the counties, and are respansible to those elected officials for their actions. If the new system of selection of BARTD Board of Director members is approved, is will decrease the Board membership to a total of 9 members to be elected on the basis of population. This will mean that on the basis of pooLlation the people of San Francisco will select 3 members, the people of Alameda County will select 4 � *members and the people of Contra Costa County will select only 2 members. The only way to preserve the present equal representation in each county is to retain the present system of selecting directors . We urge you to retain the present method of selecting your representatives on the BARTD Board of Directors by voting HO on Proposition A-on the June ballot. Loy For the Board of Su_nervisors of L Contra a Costa County ,4�v'y r. C'aZ� Gamer E. :.Urian.,,, Cha- Irnan 010 su�Z;�VIS02S CO. ' o0Cs1 .- -, "Powt X i In the Board of Supervisors i of Contra Costa County, State of California March 25 1.9 74 In the Matter of Assembly Bill 2040 Which Provides mor the Creation of a Bay Area Regional Planning Agency. The Board on March 19, 1974 having determined to hold a study session on Assembly Bill 2040 which provides for the creation ME of a Bay Area Regional Planning Agency; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY TIM BOARD ORDERED that April 2, 1974 at 2 p.m. is fixed as the time for said study session. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. I1. 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. Witness my hand and t' v Seal of the Board of cc: Director of Planning Supervisors County Counsel cfnxed s^is 25th daof Marc:1 / 19 74 County Administrator JAMES R. OlSSON, Ct�unty Clerk' t . • . F•- . ���--'r' - By A.t_x��?.-�.�>� Deputy Clerk i D. Harkness ! 0 WAM H 24 7172.15M I In fk= Rnnrrl of .l_1-fnprvlcorS of Contra Costa County; State of California March 25 10 �9 74 OL In the Matter of F Retirement of the Veterans Service Officer. Supervisor J. E. Moriarty having called attention to a memorandum received from Mr. W. R. Smaker, County Veterans Service Officer, advising of his retirement effective June 21, 1974; and Supervisor Moriarty having suggested the possibility of consolidation of the functions of the Service Officer with those: of the Human Resources Agency and having recomant.:nded that the matter of procedures for the replacement of Nr. Smaker and/or his functions be referred to the County Government Operations Co:a.aittee (Supervisors t:. N. Boggess and J. P. Kenny) for report to the Board. On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BO.MW ORDERED that the recommendaLion of Supervisor Moriarty 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. 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 Sect of:he Board of cc: Mr. Smaker Supervisors Board Committee affixed this 25th day of March , 19 74 Director of Persannei4.,t=S f!. QkSSQ'�t, County Administrator , 3 By - f� F/v�J Deputy Cierk D Harkness �3 H 24 71!2.25+1 In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 IL In the Matter of Complaint with Respect to Service Received from the Office of the County Counsel. 0 Supervisor W. N. Boggess having called to the attention of the Board a March 21 , 1974 letter from Dr. Jamas L. ferrihaw, Superintendent of Schools, Ht. Diablo Unified School District, complaining of the difficulty encountered by said District with respect to securing legal services from the Oi'fice of the County Counsel; On motion of Suparvisor Boggess, seconded by Supervisor R. A. Linschaid, IT IS BY T:i:-; 53A.3D ORD:.. that the aforesaid complaint is RET-M 7 to its County Government Operations Committee (Supervisor Boggess and Supervisor J. P. Kenny). The foregoing order was passed by the following vote: AYES: Suparvisors J. P. Kenny, A. X. Diss, .1. H. Boggess, 2. A. Linscheid, J. R. l2oriarty. N333: lions. Ab3�- : Ilona. 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 Seat of the Board of cc: int. Diablo Unified Supervisors School Diatrict affixed this _day of M2--!2 197iv,_ ; oil M !n the Beard of Suoervisors of Contra Costa County, State of California Varch 25 , 197jt In the Matter of Letters from Consulting Firms with resDect to Implementation or the Comprehensive Employment and 'training Act of 1973 (CETA) . This Board havinv received letters from the follotring, consulting_ fi ems offering to assist Contra Costa. Counter in planning, monitoring, g; evaluatinand implementing the Comprehensive Employrvent and 'training Act of 1973 (CETA) : CPI Associates, Inc. 2030 I1 Street, i:<< .Washington, D. C. 20036 Capitol enterprises, Inc. 2510 J Street, Suite 3 Sacramento, California 95816 State Department of Industrial Relations Division of Apprenticeship Standards 455 Colden Gate Avenue San Francisco, California 94102; and A letter having also been received from ?torthwe.t Regional Educational Laboratory, Lindsay Building, 710 S.W. Second Avenue, Portland, Oregon 97204 inviting a county representative to attend a one day seminar in Los Angeles on 'pati► 14 , 1974 , said seminar to include a description of training methods which have proven effective in the professional development of manpower counselors; On notion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY Tfi£ BOARD ORDERED that aforesaid letters are REFERRED to the Director, Human Resources Agency. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dia.- W. iasW, N. Boggess, E. A. Linscheid, J. E. Fforiarty. FOES: hone. 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. ec• Consultin'r Firms Listed witness my hand and is Seat of the Board of Director, Human Supervisors af?lyed lilt; 2 t*n day of 197�t f r County Admirist?•;ItorIAMES R. OLSSCNt, County Clerk r ; Director of Personnel �f,/ 8y �X . )�� a Depul j Clerk L. inca d 0066 It�s SJJ3—1StN 1 N Y �.. il.., Q�r.r .�� �.•ror►iic�rc Of Contra Costa County; State of California March 25 79Zt , In the Matter of Letters from U. S. Denartment of Labor, Manpower Administration with respect to the Comprehensive Employment and Training Act of 1973 (CETA) . A letter dated March 13, 1974 having been received from Mr. lvvilliam J. Haltigan, Acting Assistant Regional Director for Mannower, U. S. Department of Labor, Vanpower Administration, Region IX, 450 Golden Gate Avenue, San Francisco, California advising that Contra Costa County has been designated as prime sponsor charged with responsibility of designing and carrying out a comprehensive manpower plan under Title I of the Comprehensive E:iployment and Training Act of 1973 (CETA) , and further advising that training on all aspects of the program will be provided for prime sponsors in mid—April; and A letter dated 1•1arch 19, 1974 also having been received from Mr. William H. Kolberg, Assistant Secretary of Manpower, U. S. Department of Labor, Washington, D. C. transmitting informational Material for use in"'implementation -of the aforementioned Act; and On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD OFDERED that said letters are REFERRED to the Director, Human Resources Agency. 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'• Director, Human Resources Witness my hand and the Seat of the Board of Agency Supervisors County Administrator axed this 2;th dcy of !°arch 11974 IA,,A D {Z�Gti ti! C�r`•rn+.. (j.,r�- .i _•.. ! Personnel By <-e t..a Deputy Clerk L. Kincaid H 24 5173-IVA 00 3,6 l! In the Board of Supervisors of Contra Costa County, State of California J March 25 , 19 7!� In the Matter of Selection of Appointees to $- dsr al Advisory Board Required Assenbly Bill 2463 ild Health D;sabilityvention Program) . The 3oard having received a 14.arch 19, 197Llatter from Richard J. Bran, N.D., President, 31amsda-Contra Costa Medical Association, 6230 Claremont Avenue, Oakland, California 94618 offering to assist in the selection of appointees to the local advisory board required under the provisions of Chapter 1009, Statutes of 1973, (AsseMbly Sill 2063) to aid in the administra- tion of the Child Health Disability Prevention Program; On motion of Supervisor W. X. Boggess, ssconded by Supervisor J. P. Konny, IT IS BY TH3 BOARD IRDERM that the afore- said matter is REF-MRM to the Director, Human resources Agency. Me foregoing order was passed by the following vote: � AY�i: Supervisors J. P. nanny, A. A. Dias, :J. It. Boggess, :. A. Di.nschsid, J. E. Moriarty. NOSS: Nona. ABS .qT: 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. Witness my hand and the Seal of the Board of cc: Alamada-Contra Costa Supervisors }Yadica2 Aasociation af;:xed this` day of .. ; . 19" D-1--a-tor, .?a:=an JAMES R. OLSSON, County Clerk Resources Agency County Administrator By Deputy Clerk Vara Nilson H 3-5173-Ism 00067 e In the Board of Supervisors of Contra Costa County, State of California March 25 tg . e In the Master of Proposed "Lane Alhambra Storm Drainage Assessment District", Antioch Area. i Supervisor E. A. Linscheid having brought to the attention of the Board a letter from Mrs. Wilhelmina Andrade, 3104 Sunset Lane, Antioch, California, expressing opposition to the "Lake Alhambra z,..• Storm Drainage Assessment District" which has been proposed as a means of alleviating flooding problems in eastern Antioch; On notion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid com- munication be REFERRED to the Public Works Department (Flood Control Division) . Ir The foregoing order was passed by the follovring ypte. AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. t:oriarty. NOLS: Yone. ABSENT: Nona. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Bocrd of Super-Asors on the date aforesaid. Witness my Fund and the Sect of the Board of Supi-r visors 1'yt'"'s. Andrade affixed this 2.5�t' day of 3'... .`�.. . =JS?. e�,.tf3.:v , e•�.tlrf: --Ier!4 �'looa Control Div. County Counsel gY �-E2� -f- Depu:,/ Clerk County Adrairis;,rator Doro'h-r Lazzarin- =i��S=TI--25ra ���rl•'J In the Board of Supervisors of Contra Costa County, State of California i { In the Matter of Latter Concerning Building o= Sidenath Along, Store Valle:I Road, Ala-no Area. Supervisor . A. Linscheid having brought to the attention of the Boaw d a letter from the Stone Valley School Parents' Cl-ab requesting that the County remove the gravel placed alone Stone Valley Road and replace same with sm- -111-3iza aggie6ate, and that the County provide additional fill needed for the sidepath from Angela Avanue to Niran.da Avenue; On motion of Supervisor E. A. Linscheid, aeconded by Supervisor 1-4. Ft. :3oggess, IT IS BY BE BOAR} ORDrrM that these requests and gravel sarales are REFERRED to the Public ,forks Director for reply. The .Foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. IN. Dias, 7.,;. 11. Boggess, E. A. Linscheid, J. S. Moriarty. DOES: None. ABSM*'T: None. r 4 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: 1•rs. F. L. Osborne Witness my hand and the Seat of the Board of bbl;c i orks Supervisors affixed this - -}.. dcy of .r_ 19 _: '.m�.?iszrator JAMES R. OLSSON, Ca1nh/Clerk I BL IRA64i Deputy Clerk Helen C. '�:a4 shel l ■ A' f In the Board of Supervisors of Contra Costa County, State of California 11.arch 2 5 1974 In the Matter of Administration of the Federal-Aid Urban System ' Program. The Board having received on Harch 18, 1974 a letter fror.. Pir. T. R. Lamers, District Director, State Department of Transportation, Sant Francisco, California 94119 transmitting the policy and procedure directive for State adm>.nistration of the Federal-Aid Urban (FAU) System program under the 1973 Federal-Aid Highway Act, and offering assistance" in developing the process and program; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY TiM BOARD ORDERED that said information is REFERRED to the Public 14orks Director. 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: hone. i ' i 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 Seoi of the Board of cc: Public Works Director Supervisors Nith polic_r directive) onexed this 251--h day of tiarc'n , 19 74 CO;:ilty <r.,'-:- ._a.o:.'A,%AES e2. C)LSSCiN, Couni,/ Cierk, 6y . Deputy Clerk Hildred 0. Ballard 0 91w 4. In the Board of Supervisors of Contra Costa County, State of California March 25 . 19 7 e In the Matter of County- i—Expenditure of rids Derived from Fines Imposed on Violations of Stats Fish and Game Lode. Mia Board having received a March 15, 1974 letter from Mr. J. C. rRraser, Regional Manager, State Department of Fish and Game, Yountville, advising that said department has recently revised its policy with respect to expenditure of funds derived from fines imposed on violations of the State Fish and Game Code; � and ,Jr. Fraser in said letter having explained that over the years some counties have used money from the fish and game propagation fund to purchase equipment and supplies for Department of Fish and Game programs in which the county is interested, which in his opinion has contributed to an undesirable drifting away from the basic purpose for which the Funds ware established; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. :.Canny, ST IS BY TH3, BOARD ORDER:M that the afore- said matter is R_-E"_?=- 1RED to the County Administrator, County Counsel and Contra Costa County Recreation and Natural Resources Commission. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Nanny, A. M. Dias, H. K. Boggess, 2. A. Linscheid, J. 13. Moriarty. ;TOES: 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 c c: 241r. J. C. Fraser Supervisors 1 � .N i A ry�� 1' T' G:t:x�d :Li:S ^''.L;. '• , j7 '�i r�✓a V. V�. .7i3i1.���Ji rN - day o and _+mural iltasourrcWAMES R. OLSSON, County Clerk Commission Sion By j � _ Deputy Clerk Couunty Counsel , County .Adams Ora;or Vera .:eIson Acting County Sheriff- Coroner 00071 In the' 6ocird Of SLtpPtvicorc Of Contro Costa County, State of California March 25 19 74 i In the Matter of Inquiry with Respect to Parking Spaces in the Vicinity of County Offices for Handi- capped Persons. This Board having received a copy of a letter addressed to i the Clerk of the Municipal Court, Mt. Diablo Judicial District, from Ms. Audrey M. Bramhall, 30 Fraser Court, t•Ialnut Creek 94596 request- ing dis.-Assal of a parking citation issued to a disabled person; and Ms. Bramhall in said letter having inquired as to the existence of parking spaces for handicapped persons .in the vicinity t of County offices; 1 On motion of Supervisor FI. H. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said inquiry is referred to the County administrator. i The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 1I. 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 oi.said Board of Supervisors on the date aforesaid. cc• Ms. Bramhall Witness my hand and the Sea( of the Board of Co anty Ad.^inistrator Supervisors Cleric-, ,iuni court affixed this 25th day of March , 1974 Pub"l lc I'CtI' :q DirPntorlt.&src vt5 l ';0 1 _.._ FIY r,•.� ���j Deputy Clerk D. Harkness r- 0 H 24 7,72.1VA Aft --- ---. A In the Board of Supervisors of Contra Costa County, State of California March 25 , 1974 In the Matter of Rental Fee for Polling Places. The Board having received a memorandum from Mr. Lon K. Underwood, Assistant County Registrar, Election Department, advising that he has encountered difficulty in securing polling places for the June 4, 1974 Primary Election due to the low rental fee of $15; and Mr. Underwood having requested that the fee for polling places be increased to $25; On motion of Supervisor W. M. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that said request- is equestis REFERRED to the County Administrator. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, Td. ti. 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 oforesaid. Witness my hand and the Seal of the Board of � cc: Assistant County Registrar Supervisors E?action Department aSxed this 25 t h day of 24arch 19 74 Cow-zt�r Administrator JAMES R. OLSSOV, C linty Clerk } By '-mss Deputy Clerk N. In raham H 24 i{73—Ss:ti1 ,0".013 F J In the Board of Supervisors of Contra Costa County, State of California March 25 19 71L In the Matter of Position of Manpower D_rector. Supervisor E. A. Linscheid having noted that he had received a letter dated March 4, 1974 from Mr. James P. McWhorter, 1459 Entrada Verde, Alamo, California, 94507, with respect to the recruitment process used by the Contra Costa County Civil Service Dapartment to fill the position of Manpower Director and requesting that his concerns expressed in an earlier letter. ba properly reviewed; On motion of Supervisor Linscheid, seconded by Supervisor W. N. Boggess, Il IS BY THE BOARD ORDERED that aforesaid request is REFERRED to the County Administrator. The foregoing order was passed by the following vote: .. AYES: Supervisors J. P. Kenny, A. N. Dies, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Hone. 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. cc: Civil Service Department Witness my hand and the Seat of the Board of County Administrator Supervisors 1 "cam , aFixed th'ss 25t' day of i•�3: �_ 19 7h By t �. _• -l^.CZ.L.�Z.1 i1�. Deputy Clerk Charleen K. Travers 00074 in the Board of Supervisors of Contra Costa County, State of California �!Arch 25 19 U- In the Matter of Request for Ref-und of Park Dedication Fee. The Board having recaived a March 13, 1974 letter from Mrs. Joseph Rapini, P. 0. Box 490, Bethel Island, California 94511 requesting information with respect to possible refund of a park dedication fee paid March 9, 1972; On motion of Supervisor W. 11. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORM. ,Z D that the afore- said requ9st is RFZLRED to tha Director of Planning and County Counsel for reuort. Tne foregoing order was paused by the following vote: AYES: Supervisors J. P. Kang, A. 1-1. Dias, W. H. Boggess, E. A. Linschaid, J. 3. Horiarty. ROSS: 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 dote oforesaid. Witness my hand and the Seal of the Board of cc: Mrs. Joseph Rapini Supervisors affixed this_2e - day ,t Director of P!Annin3 Cos mt*y counsel !AMES R. OLSSCN, Coun' Clark County Administrator z By 77Xzae-rl Deputy Clerk Vera lialson :!4 5173—ism 1'4 In the Board of Supervisors of Contra Costa County, State of California ch 25 ' 197 - In the Matter of Problems Created By Horsas Sei.ng liapt in the Lafayette Arae. r247,a Board having received a March 20, 1974 letter from �� and of=e^ residents in the vicinity of mrs. Janet Van Tass..wl -- Ilffi 1 �O and 159 Huston Road, Lafayette, citing p.obleras created by h rses being kept at said proper and requesting a r8via:,t of t' a zoning classification; tee: On motion of Suparvisor J. P. Kenny, seconded by Super- v sor A. N1. Dias, IT IS 3f Tr BOARD ORDL.M that the aforesaid m3Ltter is RLF -per to the Director of Planning and the County alth Officer. Zee foregoing order was passed by the follo*.ring vote: AYE: Supervisors J. P. isenny, A. N. Dias, ® :J. t. 3o3gess, A, Linscheid, Moriarty id0. S: bone. 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 oforesai tness my hand and the Seal of the Board of Supervisors .`.- :`r`3. J nat "ran 2'393311 -r ,. -1- 19-0. cf xed tilts ?-a-, Day Of o , o^t;n ty He a1 th -#AMSS R. CLSSON, Ca*anty Clerk Deputy Clerk County Cou1:3e1 Vara :;alson C oan.. t 9-y Admini3trator 0, /l? H245113--15td 1 In the Board of Supervisors of Contra Costa County,, State of California — March 25 . I9 74 In the Matter of Objections to the "Scenic Routes Element, County General Plan. " The Board having on March 25, 1974 received a letter from the Joint Chambers of Commerce transportation committee objecting to controls outlined in the "Scenic Routes Element, County General Plan"; and On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Planning Director to answer. 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 dose aforesaid. Witness my hand and the Seat of the Board of cc: Public Zrorks Department Supervisors Planning Director 2-`' March 74 County Administrator ` offixed this J`'n day o: , Z9 JU '•.; :.:23.:.��iS Ca= 1.1f�,s;�.,r F". ^i5S^'.4, �,7JR~, Clark Co=...erce transportation i y Deputy Clerk committee N_ I ranam N2:5173—ISM "Mm I leg UTI -11 Y s^= » 1331 concord avenue - concord, ca 94520 - pFCCUL - 7$1 EIVED JJ jSOr s 1�7I COSTA CO. -Oeour� { - Joint CIliambers of Commerce transportation committee Board of Supervisors Contra Cotta County Martinez, California RE: Scenic Routes Element, County General Plan Gentlemen: We agree that there are within the County certain roads that should have their natural scenic qualities preserved. We also feel that major trans- portation arteries should have more intensive and attractive landscaping within their road right-of-way boundaries. We strongly disapprove of the 1000 foot of center-line control corridor on major transportation routes within the built-un urban areas. Specifically Routes 680 from Route 24 south to the Alameda. County line, Route 24 from the Walnut Creek 1' to the Caldecott Tunnel and Route $ from Alhambra Valley Road to the Antioch Bridge. We respectfully request that these Routes be deleted from the current plan in respect to asserting coctrols beyond the road right- of-way. We feel most strongly that the controls outlined in the Scenic Routes Element will depress property values and constitute a forts of condemnaV on without compensation along the developed Urban Routes mentioned. In conclusion, public Hinds should be expended for beautification within scenic road rights-of-way. Scenic routes should be selected with emphasis on scenic qualities such as slow speed, tato lane roads with scenic vistas rather than freeways through built-up areas. Very truly yours, David W. Berkey, Chairmn DtdB:kk a joint committee of the chambers of commerce of Antioch - Concord - Lafayette - Martinez - Pittsburg - Pleasant Hill - San Ramon Valley - Walnut Creek 0' -)78 uw I" NO 1111-1 loll In the Boord of Supervisors of Contra Costa County, State of California March 25 19 74 r In the Matter of Proposed Adoption of Regulations of the State Solid Waste Management Board. This Board having received from Mr. David L. Baker, Chairman, State Solid I?aste Management Board, Sacramento, a notice that the Management Board proposes to adopt regulations in Title 14, California Administrative Code, and that a hearing on same will be held on April 11, 1974 at 2 p.m. , Resources Building, 1415 Ninth Street, Sacramento; on motion of Supervisor i:. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that said notice is referred to Contra Costa Countv Solid Waste Management Policy Committee; 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 on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contra Costa Countv Witness my hand and the Seal of the Board of Solid Waste Management Supervisors Policy Comrnittee (c/o oftixed this 25th day of March , 197' �'—Supervisor Dias) - Public Wor}:s Director Director of Planning ByDeputy Clerk County administrator D. Harkness Health Officer County Counsel 000 19 H247172-ISM I 4m, ti{ Y, In the Board of Supervisors of Contra Costa County, State of California Harch 25 , I9 74 In the Matter of Oakley Sanitary District, Cypress Road Assessment District. This Board on Ilarch 25, 1971 having received Resolution 'Number 115 adopted by the Board of Directors of the Oakley Sanitary District requesting the consent of the Board of Super- visors to the undertaking of proceedings for the acquisition and construction of certain public improvements (proposed Cypress ' Road Assessment District) pursuant to the -Municipal Improvement Act of 1913; and On motion of Supervisor A. X. Dias, seconded by Supervisor J. P. Benny, IT IS BY' THE BOARD ORDERM that the . request of Oakley Sanitary District is REFERRED to the Assessment District Screening Committee. 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. ROES: None. ABSENT: None. -AMM 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: Oakley Sanitary District Witness my hand and the Seal of the Board of '4ilson, Jones, '•forton & Lynch Supervisors Attention: Ms. Peggy ucE??igEzXed this 25th day of March . 19 74, D; 3tra t:I _ i:c itsa � R O SSO'_i Clerk County Administrator By Deputy Clerk Public Works Arline Patten H 24 5!73-I SM 00080 . "v • v ...a x yz+ MENEM In the Board of Supervisors of Contra Costa County, State of California M- r ch 25 , 19 In the Matter of Request to Amsnd County Ordinance Code Related to Subdivisions. Mae Boo-rd having received a letter from Mr. Roy S. Bloss, 1490 Laurenita Way, Alamo, California 94507 requesting that con- sideration be givan to amending Section 26-2.2404 of tha County Ordinance Code, which prohibits an appeal from a Planning Co=ission decision with respect to a subdivision by any person other than the subdivider; and tie Board having also received a March 25, 1974 memo- randum report from Mr. J. B. Clausen, County Counsel, advising that under existing State law, said ordinance code cannot be amended; On motion of Supervisor W. if. Boggess, seconded by Supervisor J. P. Kenny, IT IS By TH3 BOARD ORDME ED that receipt of the aforesaid report is ACazIULM-3 )(13-M. IT IS rF0132ORDERM that the Clerk is directed to transmit a copy of the report to i•Lr. Bloss. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, s. A. Unscheid, J. E. Moriarty. NOES: Hons. 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. Witness my hand and the Seal of the Board of cc Mr. Roy S. Bloss Supervisors Dir eator of Planning affixed this �;,n day of '`L''��}l 197►y" �:cunty Administrator J if:S R. C+>_SSCIN aunty Cler' Sy W-t-0- Deputy Clerk Vera Ralson H;S 5JJ3-IVA `a.>t' ,rt ,r °1-. ,.t'r vp'.: r a,v. sr s Pu E .P r ) iE aw a tx ur t r d `' " t p-, i Y t . z: `� t , vii 3 i n � r �, •; ' i s t a 1'e s a -__�,,,Wi Biu} a-, ; "'�;' "I� M S s',,s a y J a'G '} st r a ,�' y.. j,.t T X"R XC i$ �i w«, V'+_, t`^t'w e"'u.-+."'t4T oF'+ ro + `-.A+a. ea, xmw+sr<,Re ,�" ��tr�y a'e`�. d� : ,r rad* #a,a,,ia`"�I. ;� > cou nr.cou��sto r ", �',� t-f _ � CATs�f�� gqa"S` '`S' ya"•+,t,� S, x. 5- k 4 J 1- r S Fri . %'`'"'"I 4 j, , ?'r F r �� 'x x fj���'[�� k ;'. a� ofd it t i, t/s.I dr�z' ° "�^.�1."�""'+P wt�". t �,,'�.; ti� s*yrs r ,4t a.'�f�+�u3 a 'r - a�E-r> k: -n"� is r t o'', '.'�Su- i,r r'w�Fr x �� - 2 ra s t+}�r''r,A . Y : F - ..p,'y� Y 5 t , y dx ,# E T.3.j'tt�,'<gp""� iA ,T0.`.' .J.'�. z 17 is:a :��i=.."i - k ";�'"r -f r" ,3 s Fa s '�" a" s . ` ��o Jt ax +r si,t a -x �" fav '�>, T , tr 4 a •g ilX; t FF ����y3 V 0���.: �• V� .w ���A IVT•' VN*'wR!z,&` >z' .L yy t,� 3,_�F F f r T �A kY r� { $;ra s"~ a�..,j . Y ice+L ME- ¢t! �+i L�.�►dC..i�* . *S ta",I, ST�t�..i�v -MQ 'r�� .,t-: , "t i' 1a 4 .'F SNP€wt'-;'�', a, a Sar L;rn v--..yr t r � � ' 1, wt �. +}�/�� R,.� (� �u spry i r sf.? fi �.v t �..`n�_ �+�'���I. ,w* `; —moi ,_ra iw Irl :a.+,4„1! \/ 6�3.�," '2r� 'r { �S w'F+ef''.R`,If,>" K,.,?:. ,, kar' *t n'" }! ""`_ `pY.Q;.w°i3.`.'�"�..' �3R:.f �7��i Cl,4" 'i's .a.,7'.�"' '>w�w"," , h' " "�F"'.r`f"CT��1Gxx, s` r :C'}Y`.-is rpt 5 Y ,:+ .+! , E n r r ca e Y tr, T r.: +'ya ,'.'t.q'k s "F .t, nut k s`"-rte ca>a ' ., .. d 1 ,a c' h a"w ice . rk J„a� w f3s$-S` :^¢ /� x .n ii. n,.p w� [�c a .,� a.. A. , Fz rx K S i X 2't- Q 1 vr,,s 3.Y+"7'i s c�� ��Y.i1.Qr„ 0� 3:rC'1 3q!?r��� {7'y�`'�'rt:r S. .I,,� .+�NFA Er 7:.x`Y A .� �k�.'Y'�. {. s ,+�.., i},.Tyis QrJ ,�i�l.L�i�. A �MR 't��4 O'T'1��2�.� Li �� �i�.w✓ r,"' "�.�' n't_, , �� � � s+'�,,x''� ';'`, VV L.I S o2'_`..�..G1 :Ly. RT� 'Y! C.1�~..! T �,�.,T r,.Q?,..► ~!s, ���.�f�� � �w r '"a'�E ° Y 1 T 'I : �, ,. is X135 F ate,. s.ISS ZSJCS Vy 1., t-. * ;ys. L �$i't3 O�� sL1Q�:!'l St}a `w.`: ::!4 t3rd'r g,'o% ' ddE"� ` � � � `+: 4 L?�';"r' ��, u,tat, p rsQIlS ibIt,.1 r ti:�a► a :SLbdI1Y1�.��2r` C� ���'�s t�f..iaea�+ ��" �rr �,aa � ' . vQ'ia.sslo`?�S "tals'�Qt! on i ProboS� .�Ei�,��;��" # � �' �tY�,, �� xx,"�x'r��'. � �A i m�pp . ' , Sst2TVI50.a. or .1.• `�`thz Q .. �' Q fc? . t s a +�Aiz y" to zs' ,i �J vim!" C. `? �I 3'�J�' '. £�`a i�M � L Aa ��E __£��,, A:i;>o� �, -P,, ed s t s� 3Q xe o a f - " 3�oss I'm Ift s.= •c- ."18th '�'�t 5�!tiS o t__ a.n es.,. o� � t z 1 a s.�C ` ao�213ate tiros yf re s zoz c o cR ' r,..co i* e o �e- .,,, ` � * Mx MQ�.i�K7 t �y+''�� r'�i' '#'pt":' '£+-�#�Cx ,}-,(,y 15�N . ,z�dson. ro ra_s b tae Pi ' s" i 3 ' F t"a'•',nr,33 z ' r �,k !'p"�.�'alr4 lw.ti "�zy�" , .`- _ 9 :, 2 ' ,r3 # -:'e aavis a tit . e.ti std � ue 1. oor a r c ' o�� � ". , -�, rt c]. r 2b-2.2 0 a rzo . e- a^e 1� ti � � IaMoS� � : ,1 .�•, � ,�,., s. ;�,.xxn,, '"' ..�` r to r y 's z ;,�r. �3.QSs.. .3t�a32�$S. - t'tl 'g '4 'SQX2.rss �iQu,:+' .� a C? £ y '1H gY ..fG th tom_ s tlti'`.�G� `t=2� C.ro,'Lrlty r�!$S <��$��t'«'� � �"f i��� � �, �s��� " , +,�r< �t `� a� u xx rrr 'dui. y1 y.' a �X'�..�i:":i JQ .'s6�ou :In � �"J"` �_i. �," a`'�sA IE �'.S" '�+-,r '� $Lr E1a�rr?+r'' *zw✓`t,twy�a3 't% - ., '1e 3ri :t� ,'ood; �to ,�4�+� �onQsea: s� • a Su, � tr I�u- �' -�� flnl y, D7ers,,O ��tth■0-^a.s3,�j' •�U}��yS�11�j�'^�i'lt:; .'��'C'/��S�il , "11 Q�`�a�►«T��{,��,,,ar�� 4' �lc� �� �'`� �U'."�? t/:rae p#i�1Mi0ai YYX s►7�ii$�I illi( �1 ll�w4 '�{ M M �/w` b f1 rF T I d :: .. a. X'C _e ,".o ':` " � � � � ua: e „�ntra .CQstatxo,� n 4 r r Bial off`. is ots��xistte '"€ =� - �� � i �v � ,£�i+ # E r �ui c d aft �`i'.�4'r�.r "�`m .r i,R,x a V,ak�St+��,, w the P Deoart e :$ 1 o �a? 'C� �`k1 o $F a1•�=���� � Q�,;,.t".w- .. �'�� i w a{-.�;'.. a tx,., ..*, Q' M� h �°�` �- �. 'VI b r,�3. .in, >t �t w'a. ;�.Q{w .� n.��ii 4�'a ; 'w� 'f S`' Q ReiEl c,u6.i E: g� '...�R�." rr � - 3E'2 11� `` SQ:3 Ss CII. r1 3J1"Q� tL Q:"i q m a'� .I z , _,. � k t �� 5ul)>r',Viso•s, -�..t Np-s .noted - t_ tie' ao�xo c� �� w.�� ' �-`�o� the IP3� a►..,. ' ssio,A �'dr not Iwirp��e uar±.znce§ r Cn ,cou3d A ve oit �. e ► Q + :e �u �� = .1 , _by a parson .undi : Per., ent a** ► sio °o�' c � �r V . � �� � . �, /� }� ,/� ° k„' �c1.tr' ''. .v r.a,. s"dab, §+,a�� . +lr� �O ; �Ve� �Qa.Ol. : : /'YJot Ft fi ,t! 3o,.2r {tt'`Y {j �y. r + : { , M... Y. y t ss i yE a� err : r t"'151"+��',.���af,.p �„r�. e'p ' a r,..td ., 'q rtt„.x 'll Y Y .+. .- a V ?:.;,:, -` '{ a 'r? / ,i R .s.i.V.A+rt, .wlr �s i' `�1+ AJ`gr�, Q'� ,&,S �►�.. ,j`, �r G7 � ' a :��- .-j ;QA- ��.aL. .� � �. . ,t � r�� / r�¢�e ^� ,�y i of r E uxe' 'f 4q x' as n+3 * "7' x v ca,�... 4 �!! �htr,ateM� P3ii1�,; . � ..+ 3 L�'„e4 itQtt^: a i, �- ter, 7 1.d y: I3' a�it��� "��a7 Q s rt affil b� k 3f j' s �� kx1 Ct {! ♦ MGi�\'� +y-'.p ' T "`C' ys �+s'4+ F^i?` f t4 t S''k'{{ �`ydf v Lau �T.1t r,. 1 {' f �eyS'S h q.,U's"R:u'ad'1�' l` '1 �sti.f"',-,Vx. .l' re C` 9 ��7 �su Goss t ,, ��. ' �'ify b'vr + �' i t Yak A �. ,. I -✓"fir n .' ,"l v a A .' l{ �;' `re a �. m F a n r §t s * i . m F �H i 3"v k ..; , w '�' t In the Board of Supervisors of Contra Costa County, State of California ftarch 25 In the Matter of Apneal of +-.r. David S?ari.e and Slagle Construction Company froom Conditions of Pparoval of Sub- divisions ub- div sioras Numbers l.}?:2' and 4h431, Mora¢a ?rea. This being the time fixed for hearing on the appeal of =sacs. David Slagle and Slagle Construction Company, applicants, from conditions of approval of Subdivisions 11tunbers 4425 and 444,, Noraga area; and Hr. Robert J. Atheg, attorney representing the appli- cants, having requested that the hearing on the aforesaid appeal be postponed; fnd Supervisor E. A. Linscheid havir,7 stated that he felt that the Board should proceed frith the hearing at this time, and Supervisor J. P. -Kennc having concurred with Supervisor Lin'scheid; On motion of Supervisor ".'. fl. Boggess, seconded by Supervisor J. E. !-loriarty, 1T IS BY THES BOARD ORDERED that the hearing on the appeal is continued to April 29, 1974 at 8:15 P.M. The foregoinM order was passed by the following vote: AYES: Supervisors A. 141. Dias, U. N. Boggess, J. E. 211oriarty. NOES: Supervisors J. P. .Kenny; E.' 1. Linscheid. ABSMZT: 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 n c . Supervisors mixed this - day of =rc1 �9 Building inspection J. a, OLSSOxi - -s+ #f, Clerk Flood Control ., BY�'�, ���► y Deputy Clerk .'aline Patten 0`% iis 3 N24 4nx tom C }' 4 In the Board of Supervisors of Contra Costa County, State of California March 25 19 74 In the Matter of Alleged Violation of Grading Permits , Iloraga Area. s s This being the time fixed for hearing on the appeal o,f Mr. David Slagle and Slagle Construction Company from conditions of approval of Subdivisions 4425 and 4443, Moraga area, and in connection therewith residents of the area having stated that excessive grading is being done at the site; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that the Director of Planning, Public Works Director and County Building Inspector are requested to investigate the possibility of violation of permits issued to the developer and report to the Board on April 2, 1974. The foregoing order was passed by the following vD' te: AYES: Supervisors J. P. Kenny, A. N. Dias , W. M. Boggess, E. A. Linscheid, J. E. Moriarty. DOES: None. ABSENT: None.: • I hereby certify that the foregoing is a true and correct copy of an order entered on tate minutes of said Board of Supervisors on the date aforesaid. c.c. M r. David Slagle Witness my hand and the Seal of the Board of Mr. Robert Jr. Athey Sup}visors S Mr. Trevor nencer d^.♦f of '�:���T �? %? 6 ;: -ec torE!"*11.1 MECo .4 l 7. Public Uorks DirectorS R. �:S �N, Co,, er�c = i County Building By 0pnn P'r Deau:y Clerk Inspector _ . ; � 09081 �ry8 M i r xe i - �k'#'^.: S,r,,.. _ ... 'e...._, .. '-` ._; a: .,. +'.a ki„.: y.mg;iFb .Nr., a•... +.:v g3�a'�`Rx ` ;'` TF'a"t"�i ,. .,e�° .;.' x� "�... .. T 3 r In the Board of Supervisors of ® Contra Costa County, State of California darch 25 t9 74 In the Matter of Appeal of '_3r. Charles Pride from Board of Appeals Denial of "ino.* Subdivision 222-73, Brentwood Area. The Board having heretofore deferred to this date decision on the appeal of =h-r- Charles Pringle from Board of Appeals denial of Hinor Subdivision 222-73, Brent.-rood area; ana The Board having considered the matter, an motion of Supervisor E. A. Linscheid, seconded b7 Supervisor t+ . fir• Vias, IT IS By THE BOARD ORDERED that the appeal of 'r. Pringle is denied and the decision of the Board of Appeals is upheld. The Foregoing order was passed by the following vote: .AYES: Supervisors J. �. �eL�nscheid,Dias X. E. Moriarty. :J. :t. Bogges NOES: done. ABSENT: None- I hereby certify that the foregoing is a true and correct copy of can order entered on the minutes of said Board of Supervisors an the date oforesaid. Witness my hand and the Seat of the Board of Supervisors affixed this�� ,._ .. ej c*h 19 74 Clerk By x v a,1�lX-� Deputy Clerk »rlins Patten H3A e<7� :a+a .cum .0 •i v. r. ti'- In the Board of Supervisors of Contra Costa County, State of California March 25 , 1974 In the Matter of ' Retort of the Planning Commission on the Request of Cooleman isakson (13113-R4) to Rezone Land in the i4alnut Creek Area. Tne Director of Plann.zng hating notified t'n i.s Board that the Planning Comtission recon=ends approval of the above request; On motion of Supervisor i . 14. Dias, seconded by Super- visor J. P. :fenny, IT IS BY THE BOARD ORDERM.- t that a hearing be hold on Tuasday, April 15, 197L at '305 p.m. in the Board Chambers, iaom 107, =`dminristrn'Cion Building, Pine and Escobar Streets, INartinez, California and that the Clerk publish notice of same as required by law in the "Contra Costa Times". The foregoing order was gassed by the following vote: AYES: Supervisors J. P. Kenny, A. N. Dias, U. N. Boggess, E. A . Linscheid, J. E. Moriarty. HOES: None. ABSENT: None. i 1 hereby certify That the forgoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote gqfaresaid. cc: Coleman & Isakson, Inc. ( Applicant)VAtness my hand and the Seal of the Board of Mr. Gavin W. Tefs (Owner) Supervisors ' Paul D. Baxter :ir. Fk�u^?4s L. Fcsi,tee,. eyed this 2 th day of i�.rch . 19 74 'Howard Strain !. 2S R. OLS30"f �s � Clerk ,.L-. & Mrs. John F. Fiagy BY.'',',, �` p Deputy ClerkUr. Robert W. Schmieder Mr. & Mrs. Melvin R. Morgan Arline Patten Planning Department � hi24 3172-15,",1 Vfl'1.� ►.! a k I In the Board of Supervisors of Contra Costa County, State of California -- :larch 2; , ig In the Matter of Report of the Planning Coma ssion on the Request of Orlando Gatti (1$79-R") to Razone Land in the Danville A2 oa. "he Director of Planning having notified this Board twat the Plamning Co=a;ssion reco=:ends approval of the above request; On motion of `L.pervisor =. . Vii. Dias, seconded by Super- visor J. P. Kenny, IT 13 3Y THE 31 )-R. D ORDERED that a hearing be held on Tuesday, April 16, 1;7l� rrt 3: 0.0 p.m. in the ward Chambers, Room 107, Administration Building, Pine and Escobar Streets, :Martinez-, California and gnat the Clem publish notice of same as required by lav in "The Valley Pioneer". The foregoing order was wassed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. 11. 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 Super.-iscrs on the date aforesaid. cc-. Ar. & Orlando Gatti Witness my hand and the Seal of the Board of ® ( Applicant%O nnar) Supervisors San R? or_ �dsllev Y"? img affixed this-751-_'t day of 't�rrh . 1974._ B .aa J. 23 :JT.SZOI Ci4rc Va?lay Action Forum �; Plan-ming De artment BY �lt,�• �_G`%�..� Deputy Cleec g p I Arline 21. Patten H 24 51n-ISM 000817 � y a Y , r IIn the Board of Supervisors of Contra Costa County, State of California march 25 � , I9 74 1n the Matter of , Report of the Planning Commission or. the Request of James A. Stratto (1876-RZ) to Rezone Land in the Antioch Area. The Director of Planning having notified this Board that the Planning Commission reco=ends approval of the above i request; On motion of Supervisor A . M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD OtRDERED that a hearing be held on Tuesday, April 16, 1974 at 2:45 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Cle^it publish notice of same as required by lam in the "Antioch Ledca9r . 71 The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenay, A. M. Dias, W. N. Boggess, E. A. Linscheid, S. E. Moriarty. NOES: None. ABSENT: None. J� 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: Hr. James A. Stratton Witness my hand and the Seat of the Board of • (applicant) Supervisors Howard G. & Vivian D. i'iinselafxed this 25th day of Burch , i9 j ( :.-ner) J+1 ic_S R. OLSSIN - - kt Clerk Mr. Erwin C. Lewis � Planning Department By /fn_ , ///_ /_ .%�, Deputy Clerk Arline Patten H?1 503--15M 000-88 I In the Board of Supervisors of Contra Costa County, State of California March 25 19 74 In the Matter of Report of the Planning CO=133ion on the Request of RaJ^ond Vail 'ssociates (1339-p7) to Rezone Land in the Antioch Area. 'lie Director of Plsnnin` having notified this Board ` that the Planning Co=ission reconands approval of the above request; On motion of iuporvisor A. H. Dias, seconded by Super visor J. P. Kenny, IT IS DY TM-EIZ BO RD OdD �:: that a hearing be held on ''_'uesdag, rpril 16, 1974 at 2:40 p.m. is t1a Board Chambers, '-Room 107, Administration Building, Pine and Escobar Streets, ?Martinez, California and that the Clerk publish notice of same as required by law in the "Antioch Ledger". T he foregoing order was passed by the folloding Grote: AYE'S: vSuuer7i3ors J. f. :penny, A. M. Dias, 'i. N. Boggess, Z. A. Linscheid, S. Z. soriartg. NOES: Nona. ABS ': None. r 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: 'Raymond �3}�. �: �99�Ci3Le3 Supervisors ( Applicant) cfxed 'his_2 th day of 14srch 197IL (vz ate) JA 1 S R. )L3 cOX Clerk Planning Department By ' Deputy Clerk (�/_��iir_t. � 7a7 Ari ine Patten in the Board of Supervisors of Contra Costa County, State of California March 25 19 I� In the Matter of k Proposed Composition of the Contra Costa County Manpower, Planning Council. This being the time fixed to consider the recommendations of the Intergovernmental Relations Committee (Supervisors Z. A. Linscheid and A. M. Dias) with respect to the proposed composition of the Contra Costa County Manpower Planning Council; and Good cause appearing therefor, on motion of Supervisor Linscheid, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERM that the report of the aforesaid Committee is D FMRED to April 9, 1974 at 9:45 a.m. 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. Witness my hand and the Seal or'the Board of cc: County Administrator Supervisors of5xed this25Y —day of 14arch , 19 311. JAMES R. OLSSON, Coun!y Clark y By -�'�-.t- /� Deputy Clerk Vera Nelson Iffl H xa 5!73—I5%1 01090 Ili �1 a%- �J V%AI%.A V� %IV a.• 1�JvaJ of Contrc Costa County, State of California March 25 1974 In the Matter of - Commenting on CETA Prune ow Sponsorship for the City of Richmond. . Supervisor James E. 211oriarty, Chairman, Board of Super- visors, having received a letter from lir. Eugene F. Marotta, Manpower Administrator's Representative, U. S. Department of : Labor, requesting com-aents on the notice of intent to apply for prime sponsorship under the Comprehensive Employment and Training ' Act (CLTA) submitted to the Department of Labor by the City of Richmond; and The Board of Supervisors having considered this matter; and On motion of Supervisor W. 14. Boggess, seconded by : Supervisor J. P. Kenny, IT IS BY THZ BOARD ORDERED that the Chairman is authorized to communicate to the U. S. Department > of Labor that the Contra Costa County Board of Supervisors considers a countywide integrated CETA program preferable to a division of prime sponsorship and program responsibilities between the county and the City of Richmond. 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 aforesoid. cc: Governor -Ronald Reag<-:& Witness my hand and the Seal of the Board of Mr. !Tari: E. Briggs, Supervisors Executive Director � - 25th March a..Xed tits d�� or March 19 74 Caunci l 0:1 T:=Ver- — t Nl�S R. OISSON rrttnty Clerl- i governnenLai :-:anagerueii - Mr. Warren N. Boggess, By 22: Deputy Cleric President, Association of N. Ing aham. Bay' Area Goverr-meats Mayor Booker T. Anderson, (�q City of Ricin-fond 00091 ti 24 5!73— -.Fl Lo;luct Administrator Director of Personnel �lYC'^tUt' �1l2fI it !?c'ti:�LxCc?S Agency r "Will 11M 77 s y In the Board of Supervisors of Contra Costa County, State of California March 25 1974; In the Matter of Requesting Agricultural Commissioner to report on conditions nt the Animal Control Center. 4upervisor W. N. Boggess having noted that he had received a complgint from Mrs. Arlene Spurrier, 1627 Humphrey Drive, Concord, 94518, regarding the length of time that cats are held at the Animal Control Center before being destroyed and requesting an explanation concerning said matter; and Supervisor Boggess having recommended that Mr. A. L. Seeley, Agricultural Commissioner, appear before the Board on April 2, 1974 at 11.:20 a.m. to report on the existing conditions at said center; On motion of Supervisor Boggess, seconded by Supervisor E. A. Linscheid, IT IS By THE BOARD ORDERED thgt the aforesaid recommendation is APPROVED. The foregoing order was passed by the Following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, W. 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: Agricultural Commissioner Witness my hand and the Seal of the Board of County Administrator Supervisors 25th day of Mara=, 19 74ofxed this _ j„MES R. OLSSON, County Cleric� .Y. 0'0'tc ^rcJ3eput �Cle�rk Charleen K. Travers y H 24 5173-I5M 0'3f)-92 t ,r MMA In the Board of Supervisors of Contra Costa County, State of California Larch 25 , 1974 In the Matter of _ Completion of Private Irmprove- ment s in Minor Subdivision 237-72, Aarsh Creed area. 7-he County Building Inspector having notified this Board of the completion of prirate improvements in Unor Subdivision 207-72, ,Marsh Creek area, as provided in the agreement with hspara, Inc., 2222 Salvio Street, Concord, California, 94520, approved by this Board on Ju?y ?, 1 )73; Now, M1 :-3EFORE, on notion of Supervisor A. M. Dias, seconded by Supervisor j. P. Kenny, IT IS By THE BOARD ORD:ZRME ) that the private improve-ments in said minor subdivision are hereby ACCEPTED AS CO-HPITSTE. IT IS By HE BOARD IrURTHER 0�2DERc"D that the surety bond in the amount of *1.5,OOVO (?lumber 35-g51o4-01 ) issued by- Sentry Inde>Ani ty Company guarantesing faithful aerfo*mance, be and the same is hereby E-XON&RA - . The foregoing order was passed by the following vote: AYES: Supervisors J. P. fenny, A. M. Dias, 'd. N. Boggess, R. A. Linscheid, J. E. Moriarty. NOES: done. .433ENT: Ilona. ■ 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. Witness my hand and the Seal of the Board of cc: Applicant/Owner Supervisors Building Inspector offixed this25t^ day of :March , 1974 Orad? g E g- i^ear _ — a ,M-S/R. OLSSON t. Clerk By.. (,h t ' o-z A Ri�... Deputy Clerk Arline Patten 01-093 77`1,. ..� In the Board of Supervisors of Contra Costa County, State of California f areh 25 10 '797_4- In q74-In the platter of - ,F Accenting resignation of N, :-. Jens Jay Hansen, Commissioner of San Pablo Fire Protection District. The Board raving received a letter of resignation ;rom P Mr. Jens Jay Hansen, Commissioner of tae San Pablo Fire Protection District, who no longer resides within sai3 district; and On motion of Supervisor A. H. Dias, seconders by Super- visor J. P. ':fenny, IT IS BY THE BOARD ORDERED that said resigna- tion esigna-tion is ACCEPTED and that a Certificate of Appreciation be issued to I4r. Hansen for his services on aforesaid commission_ The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. K. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. . NOES: Ilona. 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 Supervisars on the date aforesaid. cc• San Pablo Fire Protection Witness my hand and the Seal of the Board of District Supervisors r.,nt; s my Auditor- cmxed this iKti!ey of =•ir cl.i 197', county Adninistrauo. By Deputy Clerk charz ee:! E_ Tnav,rs H^a5}73—IVJ 00l,#� ' v ,. It In the Board of Supervisors of Contra Costa County, State of California Harch 25 . 19 In the Matter of Appointment to the Contra Costa County Solid Waste Management Policy Committee. his Board having received a March 18, 1974 letter from the Contra Costa County Mayors1 Conference advising that it has appointed 14r. Donald Wagerman, Councilman, City of Richmond, as representative to the Contra Costa County Solid 'Taste Management Policy Committee; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY 112 BOARD DRDERED that receipt of said appointment is ACKNOWI SiWED. 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 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: Solid Waste Management Supervisors ?�? r_7 Cozzi ttaa affixed this 2 th day of March 197L D a3 ,,�.`A-S R. JLS50N, Cour. ie t County C rR County Health Officer B � .=enc_ Deputy Clerk Works Director y P t'/ Cler Environ-mantal Control Vera 11alson Director of Planning County Administrator os eft 9~ .� t. In the Board of Supervisors of Contra Costo County, State of California i March 25 1914 In the Matter of Approval of Surety Tax Bond for Tract Number 4292, City of Walnut Creek. On motion of Supervisor A. N. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE HOARD ORDERED that surety tax bond for Tract 'lumber 4292, City of Walnut Creek, in the mount of $7,500 IS APPROVED. The foregoing order was passed by the follo-Ang vote: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E. A. Linscheid, T. E. Moriarty. NOES: None. ABSMIT: None. 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 aforesaid. cc: Tax Collector Witness my hand and the Seat of the Board of Redemption Officer Supervisors (c7 of bond) axed .his 2 - day oP,4a:ch , 19 LLL JAmH R. OLSSON Clerk By Deputy Clerk Arline Patten 00096 H24 4172 140M 7N In the Board of Supervisors of Contra Costa County, State of California ;,arca 25 74 . t9 In the Matter of Approval of Surety fax Bond for ract Number U97, City of oncord. On motion of Supervisor '-z. It. Bloggess, seconded by Supervisor B. A. T_,inscaei d, llIS BY THRE -90ARD OIM-;R. i;D that � Surety tax bond for Tract ?:ember .1,497, City of Coneord, in the &-aount of '45,000 IS A P-W-OVED. 11%l s foregoing order was passsd by the following vote: AY33: Supervisors J. P. Kenny, I-. 11. Dias, 74. N. Boggess, E. A. Linscheid, J. E. Tloriarty. NOES: Kone. ABSENT: None. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: max Collector Witness my hand and the Seal of the Board of Beden tion Officer Supervisors bcx' affixed this 25th day of :larch . 19 74 J.r :,/. 0&,,13,0 Clerk Deputy Clerk _ rl;ne Patten 00097 i In the Board of Supervisors of Contra Costa County, State of California 10 R March 25 , Iq In the Matter of Authorizing Provision of Leal Defense for County Officials Named in Superior Co-art Action •_- Number 142039. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Benny, IT IS BY THE BOARD ORDERED that the county shall provide legal defense for F. E. Emery, Director of Personnel, H. Donald Funk, Auditor-Controller, Harry D. F.a^say, Actino Sheriff Coroner, and the Board of Supervisors in Superior Court Action Number 142039, John J. Scott versus Contra Costa County 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 vias passed by the following vote: AYES: Supervisors J. P. Kenny, A. IT-. Dias; W. N. Boggess, E. A. Linscneid, J. E. Moriarty. IMES: None. ABSE11T: None. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Cou.-+ty Counsel Witness my hand and the Seal of the Board of • Audi tar-Con4;rolle7' $1it78rvisor5 i9c Acing Sheri-- JAMES is. v_SSON, County Cler` Coroner g 1 Q�'l i�tGL.� Deput., Clark County Administrator y t.,_ P Dorothy Lazza-r ni y. !-5s:3—liM 00098 � >x '.�fSe In the Board of Supervisors of Contra Costa County, State of California Furth 25 . 1974 In the Matter of Authorizing Attendance at Meeting. �e Supervisor W. H. Boggess having brought to the attention of the Board a notice from Western Region District of National Association of Counties regarding the "Annual Western Region Conference" meeting in Seattle, Washington April 28 through 30, 1974; and 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 any Board member who wishes to attend aforesaid ++' meeting. 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 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: Board Members Wiiness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator axed this 25thday of March , 19 71;. sA.'A::S 4. OLSS01I, County C!e-rk By .Ism :`i-� Deputy Clerk Charleen K. Travers i i H 51:3_15ae 00fU99 • \ l IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 25 , zI9LL -In the Matter of Authorizing ) • - " Attendance at Meeting ) On the reco:.v-aendation of the County Administrator, and on motion of Supervisor J. P. Kenny , seconded by Supervisor A. 14. Dias IT IS BY THE BOARD ORDERED that the person listed, is (awe) AUTHORIZED to attendiWx , Qu?? ]txe � the following: Mr. Willie Dorsey, Chairman, North Richmond Iron - Triangle Area Council, at National Association of Neighborhood Health Centers, Inc. Workshop in Oklahoma City, Oklahoma, in the period from April 2 through 5, 1974, expenses to be paid from federal funds. 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. Iioriarrty. NOES: None. ABSENT: none. I HEREBY CERT-YFY that the foregoing is a true and correct copy of an order enterea on the minutes of said board of Supervisors on the date aforesaid. cc: Office of Economic Witness my hand and the Sea? of Opportunity the Board of Supervisors affixed this North Richmond Iron 25th day of March 19 74- Triangle Area Council J . R. 0LSS011 County Auditor- CLERK Controller Coon-y -'Armin-str atoi Chal leen K- Trate:s 73-11-500 Form #13 ' 00100 -- t In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 7&- In &-!n the Matter of " Assembly Bill 2068 (Chapter 1069, Statutes of 1973) , Child Health Disability Prevention Program. A letter dated March 4, 1974 having been received from John M. Kaufman, M. D. ; President, Comprehensive Health. Planning Association of Contra Costa County, urging initial steps toward implementation of Assembly Bill 2063 (Chapter 1069, Statutes of 1973) , Child Health Disability Prevention Program; and :in additional letter dated March 14 , 1974 having been receLved from Dr. Kaufman advising that the Association supports the goals .of Assembly Bill 2068, that it is concerned about the funding of mandated programs of such Magnitude, that it believes an under- financed program will not meet the objectives of the law, and that it urges that appropriate state officials be so advised; On i..otion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid letters are referred to Director, Human Resources Agency. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 11. N. Boggess, E. A. Linscheid, J: E. Moriarty. NOES: :Mone. ABSENT: None. - 1 hereby certify that the foregoing is a true and correct copy of an order entered on the rhinutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of 1 G Dr. Kaufman Supervisors Human Resources Agency attIxed this 25th day of starch , 1974 County ndmini:.tratar JAMES R. C!_SSOkK Ceueti Clerk =-34 B} - l .l!%"='�� Deputy Clerk D. Hart.ress 00iol H:, JJ72•S Std .r ... =7„<. ... ..,.:- .w�• �h iPi, ,. .J XPi"r4.ury. -:,r+pp iux t COMPREHENSIVE HEALTH PLANNING ASSOCIATION OF CONTRA COSTA COUNTY � March 14, 1974 Supervisor James E. Moriarty, Chairman RECEIVED Contra Costa County Board of Supervisors P.O. Box 911 Martinez, California 94553 CLEax suveav Dear Mr. Moriarty: �,i; os:a -�I s .. The Comprehensive Health Planning Association of Contra Costa County, at its regular Board meeting of March 11, 1974, devoted con- siderable time to a discussion of the prob:ems surro..nding imple- mentation of AB-20668 (Child Disability Preventior. Program) in this county. i' CHPA strongly supports the purpose and long range goals of this 0 K�; , legislation, and has recently communicated to the Board of Supervisors—,s,sp 1.•••• . certain specific recommendations to initiate implementation in this county. This letter is to emphasize our Board's concern that programs ' fj�? of this magnitude, mandated by the State, cannot achieve their goals 'j unless fully realistic funding for all necessary ..ervices is assured. An inadequately funded and implemented screening program will not improve the health status of our children, and all necessary effort dust be made to insure that such is not the fate of this important legislation. We urge you to give serious consideration to the above and com- municate this concern to appropriate persons at the State level. Sincerely, J/W_ JOHN M. KAUFMAN, M.Ef. P-esident JMK:1 p ' cc: Senator Nejedly Assemblyman Boatwright Assemblyman Knox Assemblyman 1-:i l l i e Brom 100-37TH STREET. ROOM 16CO %:f..KMOINO, CALtr"t?MA 94805 • 233-7060, EXT. 3148 00002 4 - DUPLICATE COPY MO . COMPREHENSIVE HEALTH PLAID NINE ASSOCIATION OF CONTRA COSTA CO' LINTY i t March 4, 1974 RECEIVED .� Supervisor Alfred M. Dias, Chaircran G�• hti. � Contra Costa County Board of Supervisors _ FSR Z 11974 P.0-- sox 911 Martinez, California 94553 .. . J. Q Ots�Jli ' aoa�a * :.��2A'COS:A_Ca. Dear Mr. Dias: e 6 The Comprehensive Health Planning Association of Contra Costa County has been actively interested in the legislation (A5-2068) signed into law last year and mandating the counties to develop and impl::=nt a child goaltic disability prevention program. The major thrust of this program is to insure that ;:very child entering first grade after July 1, 1975, present evidence of having received the rlandated health screening services. The counties nave been scriousiy in planning for this program by the S,tatvrs failure to a:)prow and pass on the neces- sary gu.Jelines and regulations. rhe :ajar ",bottleneck" at the State level appears to be the fact that the _::-feted five parson State Child Hcal4-5 Board does not yet exist, as t-he Governor has not rude his three appointments to this Bo:rd as called for in the legislation. .(The State Child Health Board must approve guidelines and regulations for local programs.) In spite of these difficulties, C:'?1 and a hQr ser- L' of the community have felt it importa^t that prelisiinary planning and coordi- nation fnr a progra=m of ,.his magni -d2 and potential impact should be begin as soon as possible. For this reason CH?A convened a meeting on February 27, 1974, inviting representatives of County agencies, public _ and private madicine, and local scnaols, for purposes of sharing infor- mation and areas of concern, and beginning the necessary community dialogue on ir:•ple:^entrtion of A55-201-53. Interest in and concern with the problems of imulem2ntation of this legislation were strongly evidenced at this meeting, and the general 'concensus was that Contra Costa County should take certdin initial steps . e � 103-3.','13 STIR T. RQQ".! 1&110 Ria.`AKON'D. CALIFFMNUA 94315 • 233-7060, EXT. 3198 i 00103 ..:.;.. - .. 'ka -, ,.. ,,.._,. _''', -0r4d`n �,., .f.>,g;,•s�ac,., :,s+;^ �,..,r,< ,.;a...�, ;;a w+'�^ "�+.F, ,..:er.:... .ru.+s_ -,.c. t y DUPLICATE COPY , Supervisor Dias r.-2- ._ March 4, 1474" 7 t at this point. TheComprehensive Health Planning Association therefore urges the Board of Supervisors to_take the following -action: 1. To submit to the State Hea i tip Departs.-nt. by March 15, 1974, _ a letter of intent to participate in. this program. (According to the State Health Department, such a letter ` will meet the requirement _contained .in the legislation that counties subunit a plan for their local screening program by this date.) 2. To appoint the required local advisory body. While final guidelines on constituency of this body are not- available, preliminary guidelines call for a '7-15 person board, with at least three Parents receiving serv;ces ;ander this program, a physician (pediatrician), a health professional (such as a school nurse), and a r cpresanta_►ve fro.ni the educational sector. If necessary, after State guidelines are finalized, this 'board could be expanded or modified appropriately. 3. To co�:rwnicate both directly aru through the County Supervisors Association of California with the Governors - office, urging his appointment of the reimaining thzee persons to the State Child dealt: Board, so that this - board can approve and forwara to the counties the overdue guidelines and reco. wndatio:s for implementation o: this act. Co,-=unication sould also express the County's concern that fully adaquate appropriations for this prograim be insured, including reic-bursw.art rates that will allow both public and private providers to .rartic:pate in -.he mandated screening program. CHPA will continue its interest in planning and implementation of this program, and is ready to work coo;,raLively with appropriate County agencies and other interested organizations in this regard. A copy of the legislation is enclosed. Sincerely,. original signed by Dr. Kaufman JOH3 ir. KAtSFt-`, I, M.D. - President Jl:K:l p _ cc: Senator Hejedly Dr. Ed. Melia Asse.=.bly-:an.3oatt_�.zyht Robart Jornl in Assemblyman Knox Frank Nele Assemabl man Willie Brown O0104 SV� .n 6%.1 %.-* Board of: S of Contra Costa County, State of California March 25 1974 in 974— In the Matter of Authorizing Execution of Modifications of Agreements with Certain Public Employment Program Section 5 Subgrantees. On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Super-.,isor J. E. Moriarty, Chairman, is AUTHORIZED to execute Modifications of Agreements effective March 25, 1974 with the following Section 5 subgrantees for distribution of unspent 1971 Emergency Employment Act Summer Youth Funds to provide for the phasing out of the Public Employment Program: City of Pittsburg City of San Pablo City of Pleasant Hill City of Lafayette City of Martinez City of El Cerrito City of Walnut Creek City of Antioch IT IS BY THE BOARD FURTHER ORDERED that the County Auditor- Controller is AUTHORIZED tc honor Section 5 subgrantee claims as indicated in the aforementioned Modifications of Agreements for - reimbursement of allowable expenses incurred through June 30, 1974 from Federal 1971 Emergency Employment Act, Section 5, Funds. 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: Personnel Director Witness my hand and the Seal of the Board of Auditor-Controller superv;satrs Countv 7.dn-in-is-Lrator afaixt-d th;; 25th day a" klarch c/o Personnel S --.- 1.0 1974 JAMES R. OLSSON, rt%vo tv rl-rl, V. P1 By_ Deputy Clerk N. In4+aham 000-15 H 24 5173-ISM a as , uY., .,�. i In the Board of Supervisors of Contra Costa County, State of California March 25 19 7IL In the Matter of Allied Services Project in Contra Costs County. Iir. R. E. Jornlin, Diractor, Human Resources Agency, hav-ing presented to the Board Minis day a memorandum dated I-larch 25, 1974 with respect to the visit of the national Association of Counties Research Foundation/Allied Services Team and subsequent report on the status of Contra Costa Count,; in relation to services integrations .and 1xx. Jornlin having requested that the Chairman, on behalf of the Board, be authorized to send a letter to 11tH. Bernard Hillenbrand, Mcecutive Director, National Association of Counties, extending appreciation for their efforts in the area of services integration; and It having been noted that the Board had recei ved' a copy of "Human Services Integration at the Community Leval: 4 Sia County Report" from said Association; and On motion of Sunervisor E. A. Linscheid, seconded by Super- visor W. N. Boggess, IT IS B`- THE 30ARD ORDERZD t'nst receipt of aforesaid memorandum and report are AC NOULEDGED, and the request. of Mr. Jornlin is APPRO VE".D. The foregoing order Was passed 7y the following, vote: - AYES: Supervisors J. P. Kenny, A. M. Dias, W. 11. Boggess, E. A. Linscheid, J. E. Mori-arty. NOES: None. ABSENT: ikon e. 1 hereby certify that the foregoing is o arae and correct copy of an order entered on the rninutes of said Board of Supervisors on the date aforesaid. CC,. Diractor, human Resources V`Atness my hand and the Seal of the Board of ail a-zlCy Superviso:s Allied i ::ate cffixed this Zitr, day of "•13.^r:j, 79 7 • _ _ � .. .. �.--. e.. � �. •,.s_..,+ v ' .:^:llfy.:mss:C '� By i �`�_c�Y�_� r.. —.�_ Deputy Clerk Cha_-loen K. r.^55.73-15tH `i��tj if. , j '.... . � .r Fy ix ', ... ., .y. s... ..-�N -•:... '_.. .... .5 - .. r `% Yri� �'a &..:rr M I or a In the Board of Supervisors of Contra Costa County, State of California march 25 , ,Ip 7 ' In the Matter of Authorizing, Submission of Contra Costa Count;/ Allied Services Project Case Study to National Association of Counties. Mr. Robert E. Jorn?in, Director, Human Resources Agency, having this day appeared before t^e Board and advised that the :stational Association of Counties ca.s invited Contra Costa County to submit a case study of its Allied Services Project For consideration of a NACo Ach;evenen, Awrard; NO'r?, THEREFORE, on Motion of Supervisor E. A. Linscheid, seconded by Supervisor V. N. Bo�geJs, IT iS By THE BOARD ORDERED that Mr. Jornlin is hereby AUTHOP-7ZED to submit aforesaid case study to the National Association of Counties. The forego-inc- order was Dassed by the vote'_' AYES: Supervisors J. P. fenny, A. M. Dias, W. T . Boggess, E. A. %,inscheid, J. E. Moriarty. NOES: Hone. ABSENT: hone 1 hereby certify that the foregoing is a true and correct copy of an order entered on the mtautes of said Board of Superiisn:s on the dote aforesaid. 1r`/fitness my hand and the Seat of the Board of cc: Director, H,,,:n,?n Resour'Ces Supervisors '?nC7f x t 75 -�cr n LtY.� of ` r Ir i?7 t, ,jireccor t.u%=$ v`JJVtti, LO'sAi`� .`' �r:: CountyAdministrator. By of , {©egs:yv77�a 001 fl i I • iT... .. ,qH! a x'.r.x t '- In the Board of Supervisors of Contra Costa County, State of California Z rch 25 _ 1974 In the Matter of Authorizing Execution of Agreement with Pittsburg Co=unity Hospital District for Provision of Drug Abuse t Prevention Services. An ggreement having been presented to the Bonrd between the County of Contra Costq znd Pittsburg Community hospital District, 550 School Ftreet, Pittsburg, California for provision of drug abuse prevention services during the period February 1, 1974 through June 30, 1974, at a maximum cost of $18,310, under terms and condi- tions as more pgrticularly set forth in the agreement; funding for same is included in the Contrq Costa County Lrug Nbuse Plan prepared in compliance with SB 714 at a rgtio of 90 percent state funds (Short-Doy1e) gnd 10 aercent county matching funds; and On motion of Supervisor J. P. Kanny, seconded by Supervisor A. M. Dins, IT IS BY VM 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. K. Dias, W. 21. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: Hone. ABSFM: 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. cc: State Department of Witness my hand and the Seal of the Board of He al Lh Superv;sors c/o Human Resources affixed this 25thday of :larch . 1974 1PLNI�J g_ Oj SSO;V, County Clerk ­ Director,Director, Hum%n f Resources Agency By ` t f. `�', Deputy Clerk Mental Health Director Chari' en Traslei County Health Officer County Auditor-Controller H 24 s,73.Quaty Administrator U �0 .R In the Board of Supervisors of Contra Costa County, State of California !March 25 1 97LL in the Matter of Authorizing Submi3sion to State of Revised Contra Costa Count;; 714 Drug Abuse Proposal. i On the reeomzandation of the County Administrator, and on motion of Suparviso: A. it. Dias , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the: Director, Human Resources Agency, is AUTHORIZED to submit to the State D3partment of Health a revised Contra Costa County 714 Drug Abuse Proposal for utilization o, the drug abuse allocation to the county; said revision to delate the employment of a_ Drag Abuse Program Evaluator unier the jurisdiction of the Contra Costa County Drug Abuse Board and to add provisions for estab- lishment of a County Drug Rasource information Center at a tota.l cost of $8,160 for the remainder of fiscal Year 1973-1974- The foregoing order was passed by the following vote: AYES: Supervisors J. ?. Kenny, A. if. Was, W. Y. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. 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 an the date aforesaid. c• Director, human Rssvj rco3 Witness ray hand and :he Sea{ of the Board or Ahency Supervisors a H:3a?'1, Di r:�,�tni of xed this_ 2-,i da, oc �•.�^c t 1q7', y\ \\ L + Isi1.t1isti"i Z;or By Deputy Clerk. i tirl aan L. `Fr: vers IN THE BOARD OF SUPERVISORS OF CONTRA COST? COU-117Y, STATE OF CALIFFOR.IIIA In the Matter of State Ballot ) Proposition 5 (SCA 15) with ) respect to use of motor vehicle ) March 25, 1974 fuel revenues for public mass ) transit purposes. ) ' The Board this day having considered a report dated Mlarch 25, 1974, from the County Administrator (a copy of which is on file with the Clerk of the Board) wiVn resvect to' the suggestion of the Metropolitan Transportation Co_►runission tha- individual counties consider placing a measure on the June, 197Io, Primary Election ballot to permit use of motor vehicle fuel revenues for public mass transit guideways within the county; and The County Administrator, after careful revietr of the measure and Chapter 859, Statutes of 19?3, which is a related act to become operative only upon approval of Proposition .5 (SCA 15 ) , having recor-mendedthat the local ballot measure be deferred and cited reasons therefore; and The County @d-ndnistrator having recommended that oard action be deferred pending the outcome of the vote on Late Proposition 5 in the Primary Election, and that said !< Proposal be referred to the Administration and Finance Committee (Supervisors A. ti. Dias and E. A. Linscheid), County Administrator, Public Works Director, and County Counsel for further analysis and report; and It having been further recommended by the Countg Administrator that this matter be referred to the Contra Costa County Mayors Conference and the Contra Costa County Transpor- tation Advisory Cor.ittee for recommendation to the Board in sufficient time to consider ordering the local measure to be }laced on the General Election ballot on November 5, 1974; On motion of Supervisor Dias, seconded by Supervisor J. P. Fenny, IT IS BY THE BOARD OiDSRED that receipt of afore- said report is hereby ACFMO'.413DG3D and the recommemidations contained therein are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors s`. P. Kenny, A. 14. Dias, W. N. Boggess, E. A. Linscheid, J. E. Xoriarty. NOES: None. ABSENT: r I HEREBY LER`-IFY that ,he foregoing is a Crus and correct copy of an order entered on the minutes. of said Board of Supervisors an the date aforesaid. cc: Contra Costa County ''fitness my hand and the Seal Yl Ayors Conference of the Board of Supervisors affixed Contra Costa County this 25th day of �.'a_rch, 1974. Transportation J. R. OL-`10v", CLERK Advisory Co_.�_i ttee r, Public %lot' :s Director Coiinty Cour_-zp3 County Administrator ' nn 00-10 s OFFICE OF COUNTY ADMINISTRATOR [RRE CE IV�'D CONTRA COSTA COUNTY CAR47 < g7� Administration Building I R. OBSON Martinez, California CLE�P4< BOARD OF SJP:RVISORS a 1 ;n A fAs CO. To: Board of Supervisors Date: March 25, 191 From: J. P. McBrien,Trt `--� Subject: Ballot Measure County Adminisr -' Motor Vehicle Fuel Revenue 1 The suggestion of the Metropolitan Transportation Commission that individual counties consider placing a measure on the June, 1974 Primary Election ballot to permit use of motor vehicle revenues for public mass transit guideways within the county was referred to my office, County Counsel and the Public Works Director for report on March 25, 1974. State Proposition 5, which will appear on the primary election ballot to amend the State Constitution, provides in part that motor vehicle fuel revenues may be used for public mass transit guideways, exclusive of maintenance and operating expenses for the vehicles, equipment, power systems and passenger facilities. The motor vehicle fuel revenues allocated to,.the county may not be expended for this purpose until approved by a majority of the votes cast on the proposition in an election held throughout the county. After careful review of this measure and Chapter 859, Statutes of 1973, which is a related act to become operative upon approval of Proposition 5 (SCA 15), it is recommended that the local ballot measure be deferred for the following reasons 1. Rather than a general authorization for public mass transit systems which may be subsequently planned and thrust upon county residents, the ballot measure presented to the voters should be for a specific proposal. Motor vehicle fuel revenues are to be used for research, plann-np', construction, and improvement of exclusive public mass transit guideways and related fixed facilities. As previously indicated, this source of revenue is not to be used for maintenance, operating and service costs. Inasmuch as these latter costs may not be covered by fares charges for services rendered, consideration must be . given prior to authorizing construction as to i 00 z .,..:;.,¢ .4t.in..- y„ A .; «. t y,y,'.*.°S:yKp•;.,q g .:"...:... .. .r- Tr:,.. '@r Sn'.... 'g.. ,•r'W .. ,.. Xr. tt ....: , . ".;': ..x ,.;a; r a'�a•,.? ^c:a,,.r "-Y ., .._ k.€s t ;.. . +r - .. -,a " •r-acc'w v°; �'P ..°A" gX , i{ r `*§t c AL t Board of Supervisors 2. Ziarch; 25, 1974 �a the other revenue sources--property tax, . _ k, sales tax, license fee, new tax--which may be required to finance the transit system. The public should have full and complete informa- tion concerning the specific proposal avail- able for study prior to casting ballots_ 2. The motor vehicle fuel revenue is the largest component of income devoted to expenditure on the county road program. Based upon informa- tion provided by the Office of State Controller, the amount of this revenue source available to the county will decrease about $500,000 in the 1973-1974 fiscal year and is estimated to decrease $1,000,000 in the 1974-1975 fiscal year due to the fuel crisis. While funds available for road expenditures are diminish- ing, the demands for additional monies continue to accelerate in order to finance urgently needed major road projects and because of rapidly escalating construction costs. As a result a substantial revenue gap has rapidly developed, which is a serious problem. Thorough consideration should be given to alternative methods of financing an adequate balanced transportation system prior to revising the existing local road program. 3. Cities are also affected by this proposed measure. The Mayors Conference and the Contra Costa County Transportation Advisory Committee should be requested to forward their comments and recommendations regarding this matter to the Board of Supervisors prior to taking action. 4. It is not possible to include this measure ®® on the ballot for the primary election as the deadline for such action has now been passed. 5. Some interpretive questions arise with respect to State Proposition 5 and Chapter S59 which need clarification prior to consideration of any local ballot measure. } 0,01.12 i i 1 s t rr Board of Supervisors 3 march 25, 1974- Recommendation it is apparent from the abo�fe discussion of this matter that further investigation and study are required so that- local voters may be fully informed as to how they will be affected by this measure. it is recommended that Board action be deferred- pending the outcome of the vote on State Proposition 5 in the Primary_ Election and that the proposal be referred to the Administration and Finance Committee, County Administrator, Public Works Director, and County Counsel for further analysis and report. Also, 'this . matter should be referred to those bodies indicated in paragraph 3 above for recommendation to the Board in sufficient -time to . consider ordering the local measure to be placed on the General Election ballot on November S, 1974. s FF/aa 011- 3; In the Board Of JCtinP.rYiS0rS of Contra Cost© County, State of California March 25 , 19 74' In the Matter of Suggestion that Action be Taken so as to Make County Employees Eligible for State Disability Benefits. This Board having receivedd a letter from I•Ir. Charles Brock, 54x3 Boyd Avenue, Oakland, California.94618, temporary County employee, suggesting that action be taken so as to make County employees eligible for State disability benefits; On motion of Supervisor 11. N. Boggess, seconded by Super- visor J. P. Neany, IT IS BY THE BOARD ORDERED that said letter is referred to the Director of Personnel to answer. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Benny, A. M. Dias, 131. N. Boggess., E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Brock Witness my hand and t'•a Seal of the Board of Director of Personnel Supervisors County Counsel oriixed this. ?,5th day of "{,ir h , 1974 Probation Officer JAMES R. C)ISSON. 47-so.a. ri-A. _ . _:, o.■,e Countv Administrator By F+`f�'. �� 5f _ u Clerk E / - Deputy tY D. Harkness E 00114 It 24 7172.15!.1 In the Board of Supervisors of Contra Costa County, State of California r� March 25 _ I9 74 In the Matter of 'f Authorizing Execution of Renewal Lease with Griffin Land Company for Premises at 10972 San Pablo Avenue, - El Cerrito. The County Administrator having presented to the Board. a renewal lease between the County of Contra Costa and Griffin Land Company for premises at 10972 San Pablo Avenue, El Cerrito, - California for continued occupancy by the Probation Department, Juvenile Division, commencing March 4, 1974 and ending March 3, 1979 at a monthly rental of $2,400, plus an additional suet of $2,255 (payable in equal monthly installments during the first four months of the lease term) , which represents remodeling and alterations to the premises to be accomplished by the lessor, under terms and conditions as more particularly set forth in said lease; and 8 117 On motion of Supervisor A. M. Dias, seconded by Super- visor uper visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid renewal lease 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_ AYES: Supervisors J. P. Kenny, A. X. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None 1 hereby certif that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the dote aforesaid. cc: Public t:orks Witness my hand and the Secl of the Board of Real Property Supervisors Lessor via RIP c=ixed th:s 25th day of March 19 74 c s. and Groun",-s -- °� County Auditor- JAMES ;~ 0!_5S0"'4, C:3-snty Controller By Depu:f Clerk County Probation OTficer N_ ln,raham Co;.inty Administrator i In the Board of Supervisors of Contra Costa County, State of California March 259 In the Matter of s Authorizing Execution of Agreement with the State of California, Department of Human Resources Development. - (Contract No. 74404854) _ 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 March 27, 1974 between the County of Contra Costa and the State of California, Department of Human Resources Development, under the terms of which the County Probation Department will employ two Typist Clerk Trainees during the period from lurch 27, 1974 through November 19, 1974, 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 $2,860. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. Y4. 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. Witness my hand and the Seal of the Board of cc: State Human Resources Supyrvisars Development c/o Probation oa.,xed this 25th day of March , 1974 L.."tia +i� - kCc , to!1f Ct� 921Pr3d;cion 0_Z�cer C :r County Auditor-Controller By -�.A '. - - Raguty Curs County Administrator N. Ing sham ti 2c 5!73- !SM 0 � .� s' .�..�W+ 44 In the Board of Supervisors of Contra Costa County, State of California March 25 1974 In the Metter of Authorizing Execution of Revised Agreement with William 14. Bogart, M.D. , for Medical Examiner Services, Office of Sheriff-Coroner. The Board having heretofore entered into an agreement effective August 1, 1969 with William M_ Bogart, M.D_ , for Medical Examiner services for the Office of Sheriff-Coroner; and" A revised agreement effective April 1, 1974 with Dr. Bogart having been presented to the Board this day to take into account the central morgue plan of the Office of Sheriff- , Coroner operations at a cost to the county of $4,000 per month, under terms and conditions as more particularly set forth in the revised agreement; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid revised 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: AYES: Supervisors J. P. Kenny, A. 14_ Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. a� 1 hereby certify that the foregoing is a true and correct copy, of an order entered on thi minutes of said Board of Supervisors on the date aforesaid. cc: Dr. Bogart V'rtness my Eland end the Seal of the Board of c/o Sheriff-Coroner Supervisors Sherif i -Carz,nQr coxed tris 25th day of March 1974 C012i3t:V l:a'!!iil a 4i ' r Aiirt1ES n�.S3QN, COU..^!-/ Count-y Auditor-Con troller By f` Deguh1 Clerk County Counsel itis_ id9graham. i a:, F In the Board of Supervisors of Contra Costa County, State of California t¢nrch 2! 19711 In the Matter of A:,,end i nr Board nr::er of' ' arch 12 ? ?� •il"C . res^ect to Asree:r►ent kai vt2 J. C. C^ai*tA_1n. The Board on March 12, 1977 having adapted an order approving execution or an ai,reement :with Jean C. Chastain, under the terms of Which the contractor w!ll deve?op a Foster Parent _'Education Prorr;rar and osis: in the implenentation of said program, with the understanding that the tern oP the agreement shall be rom t"arch 13, 19711 throunh lentember 13, 1974' ?nd that the total Cost of "t-.he a7,.reement shah not exceed $2,lnn; and On the reco*rnendatlon of the County Advinistration and an motion o^ ^ucervisor A. ". Dias, seconded by 9u^,ervisor J. P. Kenny, IT IS BY THE BOARD CRDE?ED that aforesaid t'arch 12, 1974 order is hereby M�IENkl) to provide that the total cost of the agreement shall not exceed $2,Ittn plus necessary expenses. The foregoing; order was passed her the following vote: AYES: Supervisors J. P. Kenny, A. ti. Dias, W. 11. Boggess, E. A. Linscheid, J. E. Ytoriarty. HOES: bone. ABSENT: None. i t 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, Hunin Pe-sources Witness my hand and the Seat of the Board of Supervisors affixed this `' ay of ,. s1� 119 711 Sceinl ^ervscp LAMES R. otssoN, County Clerk ?'rof+ation (2} By Deputy Cleric County Adn nistrat'or L. Kincaid •••.•. County Auditor-Controller N 24 513—15an 401 ,8 tr+ fl,� F+i+rtr� nt 1t 7 At'��7CA�'C of Contra Costa County, State of California March 25 e ,;19 V-1 In the Matter of Amending Board Order of February 25, 1974 with respect to Agreement with Phoenix Programs, Inc. The Board on February 25, 1974 having adopted an order approving execution of an agreement with Phoenix Programs, Inc. , for continued provision of social rehabilitation services for ATD recipients during the period March 1, 1974 through June 30, 19711; and On the rccommendation 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 aforesaid February 25, 1974 order is hereby AMENDED so as to indicate that such services are to be provided to recipients of Federal Surplemental Security Income (SSI) and/or State Supplemental Payment (SST') rrho would formerly have been recipients of Aid for the Totally Disabled (ATD) or Aid for the Blind (AB) . The foregoing arder was passed by the following vote. AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. Linscheid, J. E. fl.oriarty. 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: Director, Human Resources Witness my hand and t::a Seal of the Board of A�'ti'T:C ► supervisors day of "2'r. 1' t9 ZIi Phoenix Pro!'rars. ;nc JAM=S St_ lit S$n�t r na,niv rjork rev C/o Social Services _ Counts* Auditor BY . e'.s �= _ . Deputy Clerk County Administrator L. cincald H 24 5113—W-1 001.19 l In the Board of Supervisors of Contra Costa County, State of California March 25 , i974 In the Matter of Approval of Rental Agreement with Mary Lou Johnson for County-owned Property at 1125 Mellus Street, Apartment 7, Martinez Area. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the agreement between the County of Contra Costa and Mary Lou Johnson for rental of county-owned property at 1125 Mellus Street, Apartment 7, Martinez, California, on a month-to-month basis at $65 per month, commencing March 20, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Mr. J. P. McBrien, County Administrator, is AUTHORIZED to execute said agreement 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. 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 Seat of the Board of Supervisors cf;ixed finis -,,qday of 1971,.— JAMES 97___JAMES R. OLSSON,—County Cier cc: Public Works Director By Deputy Cleric Real Property Doro _y LaMrArini County Auditor-Controller l�� County Administrator 0;t"20 H 23 5/73-15M 1 .. r., , F is OF In the Board of Supervisors of Contra Costa County, State of California March 25 , f9 74- e. En the Molter of Approval of Rental Agreement with Chester Patrick for County-owned Property at fi 1.125 Menus Street, Apartment 6, i,7art ine z Area. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BT THE BOARD ORDERED that the agreement between the County of Contra Costa and Chester Patrick for rental of county-owned property at 11-25 14ellus Street, Apartment 6, Martinez, California, on a month-to-month basis at $65 per month, commencing March 9, 1974, is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that Mr. J. P. McBrien, County Administrator, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the follorsi.ng voter AYES: Supervisors J. P. Kenny, A. M. Dias, W. N. Boggess, E. A. binscheid, 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. Witnes.; my hand and the Seal of the Board of cc; Public .forks Director Suo�rv�sars Raal 2-rope�F c :.+f ac a Auditor—Cont-roller 'Ce`' this d -- -_ =t���^ =9 171 County Auditor-Cont County Administrator,JAMES R. OLSSCIN, County Cter By , � "Av �,^ �r• Deputy Clerk Doroth L zza i ni 1 -- 00121 N295;13^ 15M f In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 74 In the Matter of Authorization to execute a letter of agreement with Shell Oil Company. On motion of Supervisor A. M. Diss, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is At1THORIZED to execute a letter of agreement with Shell Oil Company for use of its company parking lot adjacent to Pacaeco Boulevard, Martinez, to conduct annual auction sales or county equipment, with the understanding that the county will maintain liability insurance and indemnify and defend said company and its employees and agents against all claims arising from use or the parking lot. 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 oforesaid. cc: Public Works Director Witness my hand and the Seat of the Board of Shall Oil Commsny Supwrvisors c/o Public :r-rk3 Dl--acogffi- :his 25taday of 4Aarch 19 7== County AdministratoyAMES R. OlayLSSON, County Clerk � <_ Oeputy CIerk Cha.Mleen K. Travers N xs sns—:sM 0122 77 a . In the Board of Supervisors of Contra Costa County, State of California March 25 . 19 74 In the Matter of Authorizing Execution of Rental Agreement With Barrett Avenue Christian Church, Richmond, for a Portion of the Premises for a Day Care Center. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Mor itirty, Chairman, is AUTHORIZED to execute a monthly rental agreement between the County of Contra Costa and Barrett Avenue Christian Church for use of a portion of the church premises at 3701 Barrett Avenue, Richmond, California, 94801}, by the Social Service Department for a day care center commencing March 15, 1974, at a monthly rental of $1?5, under teras and conditions as more Particularly set forth in said rental agreement. The foregoing order Was passed by the Following vote: AYES: Supervisors J. P. Ksany, 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 a inutes of said Board of Supervisors on the date aforesaid. cc: Public Warks Witness my hand and the Seal of the Board of Real Proparty Supervisors Lesaor via 3? n=ix-ed this ?5th day of iPl ^^ 19 7F� G:10ua:33 !AMS R. OlSSON, Count/ Cierk Social iervics Dapartment County Auditor-Controller B t ,,. 1. _ Deputy Clerk County Administratar Cha=laen X. Trsvvers OW 23 In the Board of Supervisors of Contra Costa County, State of California 14arch 25 19 7!L In the Matter of MEOW— Authorizin- execution of ,.greement with East Bay 11unicipal Utility District. On motion of Supervisor A. Ii. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Soper visor J. E. Iioriartg, Chairman, is AUTHORIZED to execute an agreement between the County of Contra Costa and East Bay iiunicipal Utility District, under the terms of which the County Sheriff-Coroner will provide police protection services for the district within the San Pablo Reservoir Recreation Area during the period of January lb, 1974 through June 30, 1974; the District to reimburse the County for the cost of the services providad as more particularly set forth in said agreement. The foregoing order was passed by the f ollot4ng vote: AYES: Supervisors J. P. Kenny, A. X. Dias, W. Ii. Boggess, E. A. Linseheid, J. E. lbriarty. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date oforesoid. cc East Bsy Rinicioal Witness my hand and the Seat of the Board of Utility D s tr I c t Supervisors Co-, it Si---)r;iz -Cx-)na^ afs,xea ta:s 25th-ref of �.s,-.;�, 19 74 Countu _ o i JAMECS R. OLSSON, County Clerk GiouziL Admini3tr 3t.0;` r'} 1 By (isd� Deputy Clerk Charlesn K. `brava^s H 24 5/73—15?A 00124- ,fig ,,,<:;• ''ls'Rrz, ■ I rr t» i;.�a �rsr.rr� r►t �►�� tsr�s�arsrr ��• s..v v.r.v v• vv�v. •.vv.r of Contra Costa County; State of California March 25 , 1974 In the Matter of Authorizing Execution of Renewal Lease with Francis Hoev, et ux, for Premises at �R 928 Main Street, Martinez. On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Denny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a renewal lease between the County of Contra Costa and Francis Hoey and Mary Ann Hoey for premises at 928 Main Street, Martinez, California for continued occupancy by the Concil5.ation Court Service, Social Service Department, commencing April 1, 1971 and ending March 31, 1977, at a monthly rental of $620, under terms and conditions as more particularly set forth in said lease. 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. s; NOES: None. ABSENT: None. j 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 Seat of the Board of cc:Public Works Supervisors Real Proaertt• acrd . .is 25th day of March 19 74 Lcss-jr via LIP Bldg.-. and .TAMES R. nl SSON, r:ount%, Cleric Director, Human~Resources By ,�1 � ' `%" Deputy Clerk Agency r-�.s -cam �,..-- ._�. 9 y 2i. Jhgraham Director, Social Service County Auditor-Controller (� t�-- Court�y Administrator 00125 H:a5p.1-15at ;,. x ,nom in ft;� Board of �Uporv�corS Of Contra Costa County, State of California t=.arrh29 19 Y4.. In the Matter of Authorizing Execution of Agreement with Comsis Corporation in connection with County Hospital Administrative System (CHAS) . On motion of Supervisor A. M. Dias, seconded by Suoervisor J. P. ?fenny, IT IS BY THE BOARD ORDERED that Supe»visor J. E. Moriarty, Chairman, is ALiTHORI?ED to execute an agreement effective March 25, 1974 between the County of Contra Costa. and Comsis Corporation .for provision of programming services in connection with development of the County Hospital Administrative System (CHAS), Statistics and Accounting Subsystems, at a total cost to the county of $9,816-50, and in accordance with the Documentation .for Bidding entitled "County of Contra Costa, County hospital Adarinistrative System, Statistics and Accountlr.7 Subsystems" dated January, 1974 (which is on file in the Office Services Division, Office of County Auditor-Controller) ; the arograrmIng services to e comoleted and delivered to the County Data Processing Manager y the due date specified in Payment Schedule (Exhibit A) attached o said agreement. The foregoing order was passed by the following vote:. , AYES: Supervisors J. P. Kenner, 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. cc• Consis Corporation Witness my hand and the Seat of the Board of r-lo Data Processing Div. Supervisors Data Proccc ::-;-r- Jit kion ofi;xed this ?=th day of `�rr,� , 19l it Auditor-Controller JAMES R. OLSSON, County Clerk =: h ' :`-: Administrator ,�l , By 4; • - ret c-'CLI Deputy Clerk L. Kincaid 11 24 5173-2 S&A !: tie Boa:d of Supe.rvisers of Contra Costa County, State of California March 25 1974 In the Matter of Authorizing Execution of First Modifications of Agreements with Providers of Child Day Care Services. On notion of Supervisor A. M. Dias, seconded by Supervisor : J, P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTrORIZED to execute First Modifications of Agreements, effective April 1, 1974, between the County of Contra Costa and the following child day care service providers so as to increase the amounts of the agreement's in order to allow the county to be reimbursed for audit and program support costs, as more particularly set forth in said modifications: Apostolic Ter-ple of Truth Day Care Center, Inc. Contra Costa Community College District Diablo Valley Child Care Center, Inc. MW Greater Richmond Community Development Corporation - Liberty Area Child Care Committee, Inc. Opportunity Children's Center, Inc. Pittsburg Unified School District Pre—School Coordinating Council, Inc. Rodeo Child Development Center, Inc_ I The foregoing order was passed by the following vote: AYES: Sunervisors J. P. Kenny, A. M. Dias, V. N. Boggess, E. A. Linsche;d, J. E. Moriarty. NOES: None. h ABSENT: None. w herb certify t foregoing • hereby ce fy that the orego ng rs a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : Providers Witness rry hand and t'a Seal of the Board of C/o Service Supervisors J Soc4nl S,c�r,.,3 c Dlr.:s._"`or C hNL� -,his do,., ar •�-"t- 7t% Director, humanhuman JAMES R_ O!SSO N C'punt vClerk ' ! i9 Resources xl*ency Auditor—Crintroll;7:r By_ ;� Ltc c.e w Deputy Clerk County Adr-inl Strater, L. Kincaid 00127 H 24 5/73—151 In the Board of Supervisors of Contra Costa County, State of California . March 25 . 19 �„ In the Matter of Authorizing Discharge from Accountability for County Clerk Recorder. Sam Klebanoff, Assistant County Recorder, having filed an application with this Board for discharge from accountability for collection of $12 in the form of certain small accounts receivable which do not warrant any additional collection effort; and Pursuant to Section 25259 of the Government Code, and on motion of Supervisor A. M. Dias, seconded by Supervisor, J. P. Kenny, IT IS BY THE BOARD 03DERED that the County Clerk-Recorder be discharged from further accountability for collection of said accounts receivable. The foregoing order was passed by the following-voter AYES: Supervisors J. P. Kenny, A. M. Dias, ... 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: County Clerk Recorder Supervisors County Auditor-Controller axed this �5±-U day of *:ca,-��, . 1972 County admii:is=-ator _ — -- JAMcS R. OLSSON, CoounnClea : By ' ` . �►'lf�s� i. Deputy Clerk Dorotiip 'La ' ni N 24 5173-ISM �"-•.MPJ u w IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 25, 1974 e In the Matter of Acknowledging ) - Receipt of Memorandum from the ) ; Employee Relations Officer ) Regarding Arbitration of ) Impasses Over Proposed Modi- fications of Representation ) Unit. ) This Board having received a memorandum dated March 22, 1974 from the Employee Relations Officer advising that the follow- ing two impasses over proposed modifications of representation units are scheduled for arbitration determination: 1. A proposal by Contra Costa County Employees Association, Local 1, to modify the "^ngineering Unit" is opposed by county management and Associated County Employees, the majority representative of that unit; 2. A second proposal, filed by Contra Costa County Employees Association, Local 1, joined by United Professional Fire Fighters, Local 1230, to modify the "Fire Suppression and Prevention_ Unit" is opposed by county management; and a The Employee Relations Officer having further advised that Section 34-12.008 (e) of the Employer-Employee Relations Ordinance mandates arbitration of unit determination impasses unless the parties consent to refer the matter to the Board of Supervisors and that under Section 34-12.008 (h) of said ordinance, pro-•ision is made for division of arbitration costs half by the county and half by the employee organizations participating in the determination of the unit; and The Employee Relations Officer having also advised that Mr. Morris L. Myers, a San Francisco Attorney-Arbitrator, has agreed to arbitrate both disputes after being selected by mutual agreement of all parties; and On motion of Supervisor A. M. Dias, seconded by Super- visor J. P. Denny, IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is hereby ACKNOWLEDSED. The foregoing order was passed by the following voter AYES: Supervisors J. P. Kenny, A. M. Dias, ® W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. OW 29 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 cc: Personnel Director Seal of the Board of Supervisors County Administrator affixed this 25th day of-March, <County Counsel 1974. ' County Auditor-Controller JAMES R. OLSSON, County Clerk r a ByDeputy, Clerk N. Ingyaham a ;n Y`µA � f � 4 t `( .............. N In ;lac Socr! of ^•iso:s of Contra Costa County, State of California March 25 . 1971s. In the Matter of Comments of C. L. Iran %garter, Social Service Department, on the 1973 Contra Costa County Grand Jury Final Report. The County Administrator having submitted to this Board a memorandum dated March 22, 1974 transmitting a copy of a report of Mr. C. L. Iran mer, Social Service Department, on the 1973 Contra Costa County Grand Jury Final Report; and The County Administrator having reco=ended that receipt of the aforesaid memorandum report. be acknowledged and that a copy ,thereof be transmitted to the Presiding Judge of the Superior .-,Court and the Foreman, 1973 Contra Costa County Grand Jury, and .'that a copy be placed on file in the Office of the County Clerk— ° R corder; and The County Administrator having also recommended that the aforesaid report be referred to the Board County Government Operations Co=. ittee (Supervisors U. N. Boggess and J. P. Kenny) f(,r review; V011, THEREFORE, on notion of Supervisor A. 14. Dias, seconded 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 following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 11.. N. Boggess, E. A. Linseheid, J. E. Moriarty. DOES: bone. i ABSEM None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of soicBgprd of Supervisors on the date aforesaid. Socia Service )e art^.ent cc: Board Committee Witness my hand and :he Seal of she Board of Presiding Judge, Supervisors S, P ...c "..t:^,. affixed this 25',h day of L :, narch , 1971c .y i Forena 1 C?Z JAMES R. OLSSO N, f7r)Ifnty i'?rk Grand Jury �YL �� County Clerk—Recorder By v t /-� c, Deputy Clerk County Administrator Dorot:i Lan 001. 1 H245,73-15M .. 9 4 w 3. ' In th:a Board of Supervisors r V of •° Contra Costa County, State of California b .®. : `march 25 i9 ZL In the Matter of •' C6m; tints of County Administrator on -the '±973 Contra Costa County Gr-and Jury FinalReport. O - 4r. J. P. 14cBrien, County Administrator, having, submitted to the Board a memorandum report dated March 11, 1974 containing his cRmn- encs on the 1973 Contra Costa County Grand Jury Final Report; and . • The County administrator having reco�-nerided that the afore- said report be acknowledged and that a copy thereof be transmitted to the`hre'siding Judge of the Superior Court and the Forerzan, 1973 Contra .Costa County Grand Jury, and that a copy be placed on file in the Offkce. of the County Clerk-Recorder; and - - Tche. County Administrator having recommended further that the repdrt`4oe referred to the Board County Government Operations Committee`-(Supervisors t:. N. Boggess and J. P. Kenny) for* revieeF; THERE-FOREE , on motion of Supervisor A. M. Dias, seconded,'by Supervisor J. P. Kenny, IT IS BY THE BOA:2D ORDER ED that the :recommendations of the County Administrator are APPROTrEED. T<he foregoing order was passed by the follo:•ring vote. -H `AYY]kS: Supervisors J. P. -Kenny, A. .14. Dias, n • If. N. Boggess, E. A. Linscheid, J. E. 11oria_rty. ICES: None. -ABSE JT: None. I hereby certify .hat the foregoing is o true and correct copy of ars order entered on the minute_ of said Board of Supervisors on the date aforesaid. cti• Board Co~.^��t 4e� Witness my hand and the Seal of the Board of • PI'es'iding Judge, Supervisors Si. Fez-ior Co=u'rtaffixed thes 25th clay of 1,7a-cH 19 71..,_ Ju-Y l.w .? ...... ,.. .1.1i4iLS R. V?Jeri lxi, CJ_'S County Cler' -R^cor=.:ar 8y .�UG`J,l�: t"frlr .r:,� r.� _.r, Depu:y Clerk County Administrator Do;o;.h; .La2'fa ini 00 32 N i 14-4itat-acR,Jcoard of Supe,rv:SOrS i of Contra Costa County, State of California f March 25 19!t-_ !n the Molter of ' ApprovirrT Resolution No. 74/287 Reaffir:-�inR Proclamation of a Local :.-�erg-ency in Contra Costa County Due to Gasoline Shortage. Mr. Will H. Perry, Jr. , Director, County Offic of Emergency Services, having appeared this day and presented a report on the State Mandatory ,'a,rketin- Plan, with respect to the problems pertainin to the retail sales of gasoline, the purchasing patterns of the public, the statewide gasoline allocation as it relates to Contra Costa County, and the availability of gasoline in this county for the month of April; and It having been recommended in said report that in view of the improvements gained in the system of retail marketing of gasoline in the county under the Narketing Plan, and in vier.► of the fact that April allocations for this county *gill not be known for at least two reeks, that the county continue its declaration of a local emergency and its participation in the Marketing Plan for an additional two weeks; and The Board members having considered the matter and having ;concluded that the lo-al emergency heretofore proclaimed, should again be reaffirmed; and On motion of Supervisor 11. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORD£FFD that receipt of aforesaid report is hereby ACK'NOVUEDCED; and IT IS BY THE BOARD FURTHER ORDERED that Resolution No. 74/287, reaffirming proclamation of a local emergency in Contra Costa County due to a shortage of gasoline, is hereby ADOPTED. The foregoing order was passed by the follorrinr 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 dots oforesoid. cc• County Counsel Witness my hand and the Seal of the Board of Cyt�ttntyAd .i:�#:,trator Supervisors t[} Olf ys..n Q: u ?C�d tf).s '"i C,f rt d�y of ••'S/�/1 i1 S /7 t. Emergency Services .IAM FS R O s .SSO+'J,.�jf►'�t��n v C'1Art; .. a• , By 0 . Cep .•t Deputy Clerk L. Kincaid 001 lio H 24 5173—isz1 .aa'#-':.,9•,; ..,iy ' .....;,., , ".K;s _ a•:'. of :�: y V Y all aw In the Board of Supervisors of Contra Costa County, State of California March 25 971k— In the Matter of Authorizing Increase in the Revolving Fund for the Office of Public Defender. On the recommendation of the County Auditor-Controller and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED for an increase from 325 to 5100 in the revolving fund of the Office of Public Defender. 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. ?DOES: 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 Supervisors cc'. 711Y61=c Defender aRxed this2l+t' day of .ounty Auditor— JAMES R OLSSON, County Cler' f Controller ' County Administrator BY fi v Deputy Clerk Doroth?fLaz _ni 00134 � ,§y ,,d� e v�k �+i3`i. W .. e in the Board of Supervisors of Contra Costa County, State of California March 25 . i4 Z4— In the Matter of Authorizing Special Board and Care Allowance for William Jason Gonzaga. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDER ID that authoriza- tion is GRANTED for payment of a special board and care allowance of 4'215 per month, effective from April 1, 1974 through March 31, 1975, to Mr. and Mrs. Donald Spiess, 4717 Delta Fair Boulevard, Antioch, California, for the care of William Jason Gonzaga, a three year old boy with severe behavioral problems. 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. :Iori.arty. NOES: Mone. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order entered on the Min minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc D?-recto,, Human Resources Supervisors , , affixed t%is ?C�' day of '�.-..i. 19-71 a�0 �31� �e-":': Ce County Auditor- JAMES R OLSSON, `CG lty�fief Controller By ; .;��, �. `ti Deputy Clerk County Administrator 'Lazza_Tini. 00135 H 24 5173—15rA 0 0- P-00-op",W. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA March 25 1974 In 'the Matter of Authorizing ) Attendance at Meetingj* ) . t On the recommendation of the County Administrator, and + on motion of Supervisor A. M. Dias seconded by i Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the persons listed, YSiC (are) AUTHORIZED to attend, gNjgg0S= the following: IMr. Albert Croutch, Assistant County Welfare Director; Ms. Madeleine O'Callaghan, Case Management Specialist; Mr. Glen Taylor, Data Processing Manager; and I-Is. Nellie Kendall, Systems Programmer - to inspect and review data processing systems, Salt Lake City, Utah, and Oklahoma City, Oklahoma, April 3 - 5, 1974 (at county _ expense); and Mr. James Chung, Jr., Sanitarian, County Health Department - training program at the University of Oklahoma, Norman, Oklahoma, sponsored by the National Institute of Safety and Health, March 28 - May 25, 1974 (all fees and transportation to be paid by federal funds). 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_ cc: Health Department Witness my hand and the Seal of Social Service the Board of Supervisors affixed this Auditor: 25th day of March , 1974 Data Processing �� R. OL�R— Office Services n CLERK Division County Administrator By Do_rotilrr Lazza_t-ini. Deputy Clerk 73-11-500 , Form #13 00 3t) L In the Board of Supervisors of Contra Costo County, State of Cali', ftio 10 Harch 75 : 1974 t In the Matter of Approval of Work Order 4778, Shell Avenue Garage. The Public Vorks Director having recommended that the Board approve Work Order 4778 in the amount of $4,500:.and that he be authorized to arrange for the removal of two old wooden plat- forms at the Shell Avenue Garage and replace them with a concrete slab for supply storage; and The Public Storks Director having reported that said work will be accomplished by County forces, and funds will be provided from the Road Maintenance Budget to cover the cost; and The Public Storks Director having further reported that this maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements; On motion of Supervisor E. A. Linscheid, seconded by Super- visor A. M. Dias, 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. H. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT:QN 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: Public :Works Director Supervisors County Administrator affixed this 25th day of :'arch , 19 74 sy /.. Z6. _ 1 G '. a z� . Deputy CIark l-U red 0. Ballard 001.37 N .S173—.15,`.4 s ri s In the Board of Supervisors of Contra Costa County, State of California I larch 25 1974 1n the Matter of Bids for construction of Multi-Purpose Facility, County Juvenile Hall, Martinez, Mork Order 5396. The Board on Marcn 19, 1974 having referred to the Public Works Director for review and recommendation, bids for construction of the Multi-Purpose Facility at County Juvenile Hall, Martinez; and The Public Works Director this date having reported that all bids were far in excess of the Engineer's estimated construction cost of $389 ,000, and that an additional $116,000 would be required if the contract were awarded to the low bidder; and Mr. .Tim Barnett of the Golden State Warriors, and Mr. John Sweeney, Chairman of the Juvenile Hall Gym Fund Committee, having appeared and urged the Board to accept the low bid; and The Board having discussed the matter, giving consideration to re-advertising the project and making some changes in the overall plans; and Supervisor A. M. Dias having suggested that the Board pledge its intent to construct the facility; On motion of Supervisor Dias, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the )latter is REFERRED to its Administration and Finance Committee (Supervisors Dias and E. A. Linscheid) for report on April 2, 1974 . 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: `one. 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. Witness my hand and the Seat of the Board of cc: Ccmmittee *nerrbers Supervisors D=-ec lo^ affii x e,-4 this ?5th cV of "arch 1974 County Auditor JAMES R. OLSSON, County Clerk County Administrator p,, J By// �i�.� ,�iJ.tE°�.► ,� Deputy Clerk Mildred 0. Ballard H 24 5,173 15-M OW 3.S r In the Board of Supervisors of 'x Contra Costa County, State of California 2iarch 25 , 19 74 In the Matter of 'authorizing Public ;=orks Department to Complete Imorovements in Subdivision 39560 El Sobrante •'_r e3. The Board on M ebrsa�j g, 19 i i hav ng approved a Subdivision =�reement with BcmQs, Inc., P. 0. Rom 900, OaUand, Califorr.i a 94600 for installat{en and completion of certain improve- ments required in connectica with approval of the map of Subdivi- sion 3955, 1 Sobrante area; and I^e Public < oe= ...'r"e c.or ha'7ir-g, not,-,­1 that the time limit for completion of said J...prover_=L: ._asc-;pire:�; and The public :corks Direc to= ltari.ng reported that the was requested to complete 4he :pork aa, requized by tate ag=eemeat but that no �'l:r:her kor) has been accomplidned; and On motion of Supervisor B. A. Liuscheid, seconded by Super- visor A. X. Dias, IT T_S B7 TEE BOARD 00—ZI.�. that the Puolic t:crlc3 Director is AUT CdlvED to perform the coriectire ;-iork by contract or purchase order and to use the 4500 :ash bond as needed to defray the Coun-ty's cost of doing the wrork (pres°ntly estimated to be x1,800 plus cost of preparing plans, specifications, solicitation of bids and any cost involved in recovering monies from the surety). I^ IS FU3THM OPXMM that County Counsel is AUTIHOORIME to recover any cost in a cess of ;500 from the developer and/or American fidelity Fire Ias�nce Company, the bon irr; company Waieh issued the surety bond (siunber 04,-406-83054) in the amount of X23,300. i she foregoi-ng order was passed by the following vote: ® AY_.5: Supervisors J. p. Zenny, A. 1-11. Dias, N. Boggess, R. A. L;nsdbeid, J. E. ;Moriarty. FaPS: ;:one. ABSETT: 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 dote aforesaid. CC: M,:b j; �iOT`%rS Witness my hand and the Seal of the Board of .Udi Vor Supervisors Squbdividdle= affixed this 25 day of '- i9 -" JAtAES P OL SSON, Co-inty Clerk BY L� �.- �Y-L-` ' Deputy Clerk :Helen C. V'a=she.l? 001.39 H?s 5172—ISM �I elm in the Board of Superrisors of Contra Costa. County, State of California March 25 = I9 In the Matter of Accepting as Complete Constrt:e- ti on of Turnaround, Point of "==be-- Read, Road No. 8953, By--on Area. j I . The Board an June 12, 1973 having .adopted Resolution No. 73/425 abandoning the easterly end of Point of ^giber Road, oad No. 5953, Baran area; and The ?ublic_ :forks Director having reported that the applic, n t, :Ir. Peter Jarbe tta, agreed to dedicate additional richt of vray 2nd to construct a turnaround at the new terminus of Point of Timber road; and The Public .corks Director Navin; further reported that the construction of said turnaround has been satisfactorily eompleteu; :. On notion of Supervisor E. A. Zinscheid, seconded by Supervisor A. ii. Dias, IT IS BY THE DOA:D ORDERM that the afore- said work is ACM-PI 'ED as complete. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, N. Boggess, E. A. tinscheid, J. E. Moriarty. ® NOES: Mone. 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. cc: ins. O=betta Witness my hand and the Seal of the Board of ?Pub :�C ::orks Supervisors D�artr.ir-9 CiRlx?d 1"is_ ._n•,st, d0y of ..�• .4 JAMES R. OLSSON, County Cleru By fu.- fe iiLy2�•�Ld `=_ D-cut;/ Clerk .He?ez v. iiarshal l 0011.40 lip In the Board of Supervisors of Contra Costa County, State of California march 25 19 AN In the Matter of Authorizing Acceptance of Quitclaim Deed, Stone Valley Road, Road No. 4331, Alamo Area, Work Order 4905. MEER On motion of Supervisor E. A. Dinscheid, seconded by Super— visor A. X. Dias, IT IS BY THE BOARD wDERED TEAT Quitclaim Deed dated March 12, 1974 is ACCEPTED from Frank A. Macedo et ux, said. deed having been obtained to clear title to approximately 2000 square feet of land lying within Stone Valley Road, Road IFo. 4331, Alamo area. The foregoing order was passed by the folioering vote: AYE'S: Supervisors J. F. Kenny, A. I4« Rias, V-. N. Boggess, E. A. Tinscheid, J. E. 21oriarty. NOES: None. ABSENT: Kone. I x- 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: ±-ubl is V:oris Witness my hand and the Seal of the Board of Administrator Supervisors affixed this d«y of ra—,. . 19 7, JAMES R. ©LSSON, Ca+3nty Clerk BY _i: '!✓ 6 Deputy Clerk Helen C. 'Na_rshall N�3 5,+73-ISN 0.0 .,1 i 4' In the Board of Supervisors of Contra Costa County, State of California 11acrh rZ5 1924 In the Matter of } Anprovin:r Addition to "Priority A list, Airport improvement P_ogran 3u::h.apan Field Airpo_t. The Board on December 29, 1970 having adopted Resolution Ho. 70/869 (amending Resolution No. 68/576) �stablishino a list of "Priority All airport improvement items to be developed with the ;gale of Burhsnan Field Airport property to Contra Costa County 711ood Control District, said resolution having been approved by the Federal Aviation Administration on 4 anu ry 22, he Public 'forks Director having recommended that the Board approve addition of a fire protection line to said list of "Priority All capital improvement items; and The `Public Works Director having further report—ed' that , financing of a fire protection line with Airport Development funds will cownlete the ex-Denditure of monies derived from the sale of airport l=and to the Flood Control District; Cn .motion of Supervisor E. A. linscheid, seconded by Super— - visor A. PI. Dias, IT IS BY THE BOARD ORDERED that the recommendation of the Public :corks Director is APPROVED. ' The foregoing order was passed by the following vote: Supervisors J. P. Kenny, A. X. Dias, ■ W. N. Boggess, E. A. Linscheid, i J. E. Moriarty. NOES: None. e. ABSENT: None. I hereby certify that the foregoing is a tree and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: ?ublic t=orks Witness my hard and the Seal of the Board of • Airzo_t s'ian3 er Supervisors AU'iitnr wfixed this day of 19 •.. n.1;3._„-'+=.. JAMES R. OLSSON, Counrl Cleric FAa (c% P. .) By_ f�� �,x� � Deputy clerk Hel ew C E`a -shall �.,� _3 1 VA 001.42 ! k I In the Board of Supervisors of Contra Costa County, State of California March 25 :19 In the Matter of Authorizing Publication of Notice of Oppor nu i ty for a Public Healing, Lose Tree '.:ay . idening, anti och—B entdood Area, Project- Ito. 6971-44193-72. The Public 11orlccs Director having recommended that the Board authorize the publication of a Notice of Opportunity for a Public Hearin on the proposed Zona Tree :Fag =idoning project (:io. 6971-4498--72, Antioch-Brentwood area) consisting of widening, the existing 22-foot roadway to 28 feet from Empire Avenue to Deer Valley woad; and It having been noted- that publication of said Notice of Opportunity for a Public Hearing in the manner and for the time required by law is a requirement of the California Departrent of Transportation and the Federal IIigi Wray Adninistratia for Federal- i Aid Secondary projects; i CZ ration of Supervisor E. A. Linscheid, seconded by Super- visor A. 11.11. Dias, IT IS 3Y ^M BOARD OMERI I3 that the, reco=endation of the Public Norks Director is APPRO EM. The foregoing order oras passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias,, W. N. Boggess, B. A. Zinscheid, J. E. Ilor-farty. TIOES: None. ABSENT: ;Ione. 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: Oublie : or'l-s Witness my hand and the Seal of the Board of Audit--or SupPrvisors ndministr at-or c:nxed this day of 19 ^7+ _ JAMES R. OLSSON, County Clerk By CL-'Cc. L 11A _ ., t,c�C Deputy Clerk Helen :, tarrshall. 001,43 In the Board of Supervisors of Contra Costa County, State of California March 25 . 19 74 In the Matter of Recommendation to the Board of Retirement, Contra Costa County i 4- mm Employees Retirement Association, re Award of Contract, Thurman G. Casey Memorial Library (County Service Area LIB-13) , Work Order 5227, Walnut Creek Awa. The Public Works Director having recommended, inasmuch as the low bidder for construction of the Thurman G. Casey Memorial Library has refused to enter into a contract with the. Board of Retirement of the Contra Costa County Employees Retirement Associa- tion, that the Board of Supervisors recommend to the Board of Retirement that it award the contract for said work to the second low bidder, Kirkham, Chaon and Kirkham, Inc. of Walnut Creek, for the amount of $716,879 (base bid, plus Alternates 91, #3 and #5); On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said recommendation is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is REQUESTED to investigate the possibility of bring' ' suit against the low bidder. the Board:The foregoing order was passed by the following vote of AYES: Supervisors J. P. Kenny, A. M. Dias, +► W. IJ. Boggess, E. A. Linscheid, J. E. Moriarty. I40ES: 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. Witness my hand and the Seal of the Board of cc: Board of Retirement Supervisors Public Works Director affixed this 25th dcy of March 1974 County Librarian 3AJ'hEE5 R. G'L5S©N, County Clerk County Administrator Sy� � 1i+.f , Deputy Clea County Counsel Hildred O. Ballard ti+ 24 5!7.1--15"A 001.44 44 1 � WOW I In the,. Board of Supervisors E of Contra Costa County, State of California i Mardh-2 19 In the Matter of Approving Supplement to Agreement for Joint Exercise of Porters for TOPICS Project B, Centra? Urban rea 1971-1973 Funds, Part I, + our_}y.,ide, Project No. 09b1- 079_7 3 The Board having Cons-idered. the Supplement to Agreement for Joint Zmercise of Powers for TOPICS Project 3, Central -Urban Area 1971-1973 Funds .pith the Cities of Concord, Pleasant Hill, Lafayette and Pittsburg, said supplement;being needed $o- accomplish the purpose of and to clarify the original agreements;, Or_ motion of Supervisor E. A. Linscheid, seconded by Super- visor A. Di. Dias, Is IS BY THE BOARD O_-RDERED that said agreement supplements are 12PRLOVED and Supervisor J. E. Moriarty, Chairman, is AIPTHORIM, to execute samme on behalf of the County.: The foregoing order ::as passed by tae following vote: AYES: Supervisors J. B: Kenny, A. M. Dian, t . I+. Boggess, E. A. Linscheid:, J. E. Moriarty. ' _ NOES z Hone. ABSENT: done. 1 hereby certify that the foregoing is a t:ue and correct copy of on order entered on the n. nutes of said Board of Supervisors on the dote aforesaid. Lc: 'ublic ►:orks Director VAtness my hand and the Seal of the Board of Supervisors r-fixed this._. :;tv. day of 14 _7+ JAM:-S R. OLSSON, Count-/ Clerk Y L4L f Deputy Helen C. 'Mar3hal.l. In the Board of Supervisors of Contra Costa County, State of California 10 19 4 In the Matter of ppl i ca io fcr Tr anspor to tioZl arm .e�elope ent Act Fundi rLi for - �"'�C�c routes, = oads 'it)S. 4861 wid 4331A, 111eazaant rill and . o Baas. .7-t3e Public '.fork= D-i-ector havi.n;; recommended that he be authorised to soca;t an aaplication to the Ietropolitan ^ issio„ claiming, the 107 -1975 sca= Yearr�.nsporfiaticn Co 4 Fi apporticsLent to the County of ;17,823 in Transpor-ation =ev�lop— ment Act funds for exclusive pedestrian and bicycle facilities; and nhe Public having further recc. --ended that the Board hold a public hearing on the use of 1`ransportation Act =ands for such purposes; and i The Public corks Director having reported that the proj— ects proposed for sub=ission are construction of bicycle lanes on Creat Boulevard f_om I—ESO to Bancroft Road and on Stone Vallay Road from. I-680 to 'iirand a (,.venue, Roads Fos. 4c^051 and 4131x1, ?leasant Hill and Uamo areas; On motion of Supervisor E. _A;: .-Lirischei d, seconded by Super— visor A. M. Dias, IT IS 3Y TIM BOAS OAD RED" that the recommendations of the Pub?is V-torjs Director are AP?RC`rED and April q, 1074 at 13:35 a.=;. is FI.YED, as time for said hear�g. ' he Foregoing order «as Sassed 5y the follo*ging rote: AYES: Supervisors J. P. Kenny, A. X. Dias, _:. N. Boggess, E. A. T-inscheid., J. E. XTori arty. 2IOES: None. ABSM-I:: _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_ V V. tlrlic o" Witness my hand and the Seal of the Board of � Aub ?r Supervisors affixed this ^= -- day of .,r 19 JAMS R. OLSSON, Caunty Cleric / f By ! .� C. 'G,er. ,s�(� Deputy Cleric 11 24 5/73--35ra t;� T .,... a .., -.,.., .... ..,u 1 n,,,­ In the Board, or Supervisors of Contra Costa County, State of California March 25 , '19 �4 In the Matter of Bicycle Lane Project, Central and South Area, Project No. 0961-4160-74. The State Department of Transportation in a February 27, - 1974 letter having advised that t----e County has been allocated $8,321.62 from its Bicycle Inane Account for a bicycle Hath project on various major -roads in the Orinda, ; oraga,-Walnut Creek, Alamo, Danville and San.Ranon areas; and The Public Works Director having reported' that, i,,-,hile not sufficient to finance the entire project applied for in November, 1973, said allocation combined with budgeted County funds is sufficient to finance major portions (including Canino ,Pablo, Moraga Wa , Moraga Road, Danville Boulevard and San Ramon Talley Boa?evardT, and the reduction in scope will not. be: detrimental to the purpose of said project; On the recommendation of the Public ?Yorks Director and on notion of Supervisor E. A. Linscheid, seconded by Supervisor A_ H. Dias, IT IS BY THE BOARD ORDERED that the aforesaid $8,321.62 allocation is ACCEPTED. IT IS FiRT1.a ORDEUD that the Public Works Director is AUTHORIZED to notify the State Department of Transportation of the reduction in scope of said bicycle path project and to certify that this reduction will not be detrimental to the project_ 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_ HOES: None. I hereby certify that the foregoing is a true end correct copy of an order entered on the minutes of said Board of Superviscrs on the date ofaresaid_ cc: Public :7or3cs Witness my hand cnd the Seal of the 3ocrd of Auditor Suoervisors _ _ .S�AcS R.. OLSSON, County Cierlc 7-611' ! 1113 MIN, I 8y � .=�!/_` Deputy Clerk inlet. C. i'_-Tsh l- 001.47 G r t In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 T 4 In the Matter of Approval of Work Order 6442, Road Slipout on Carquinez Scenic Drive, Road No. 2191, Port Costa Area. The Public Works Director having recommended that the Board approve Work Order 6442 in the amount of $21,000 and that he be authorized to arrange for the repair of the road slipout on Carquinez Scenic Drive, located one-half mile east of Ozol, in the area of the Holly Corporation entrance; and The Public Works Director having reported that said slide was triggered by recent rainstorms and that repairs are urgently needed to prevent potential additional movement; and The Public Works Director having further reported that the work will be done by a private contractor with payment to be made on a force account basis; and The Public Works Director having further reported that said maintenance work is a Class 1 Categorical Exemption from environmental impact report requirements; On motion of Supervisor E. A. Linshceid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recom- mendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 'd. 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 dote aforesaid. cc• Public Works Director Witness my hand and the Seal of the Board of County Administrator Supervisors amxed this 25th day of March 1974 JAMES R. OLSSS;ON, Couniy Cler Sy Deputy Clerk ` r �Id:ed 0. Ballard 001.48 :;2.:5!7.1—15M i In the Board of Supervisors of Contra Costa County, State of California z March 2 S 19t1.0 In the Matter of Approval of Work Order 4781, Dolores Way Debris Rack, rinda Area, Work Order 4781 County Drainage Maintenance) . The Public Works Director having recommended that the Board approve Work Order 4781 in the amount of $500 and that he be authorized to perform Job DMP 74-15 SP consisting of installati�y'n of a metal post debris rack a short distance upstream of the inlet of a storm drain culvert behind 44 Dolores Way, Orinda area, said work to be done by a private contractor under Purchase Order; and The Public Works Director having reported that aforesaid work is considered to be a minor alteration to an existing facility and :'s therefore a Class 1 categorical exemption from environmental impact report requirements; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recom- mendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: 0 AYES: Supervisors J. P. Kenny, A. M. Dias, W. t:. 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 oz said Board of Supervisors on the date aforesaid. cc: Public Works Director witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 25th day of 11arcIa , 19 74 :;a .AES P... G:SSON, Counli Clerk r ByIJf� ��� Deputy Clerk Aildred 0. Ballard H^45173•-15* 00, 149 � r a- ---------WA, 4.y. to the Board of Supervisors of ■ Contra Costa County, State of California March 2 5 , 19 7_�L., In the Matter of Approval of Work Order 4780, Clearland heights Ditch, West Pittsburg Area (County - Drainage Maintenance) . The Public Works Director having recommended that the Board approve Work Order 4780 in the amount of $2,100 and that he be authorized to perform Job DHP 74-14 consisting of replacement of broken and missing portions of the fencing along the concreete- lined ditch -3n the easterly side of Clearland Heights , Subdivision 2868, West Pittsburg area, in accordance with clauses 5a and 6b of the Drainage Maintenance Policy (Board Resolution No. 72/17) ; and The Public Works Director having reported that, since the developer was required to install this safety fencing along both .� sides of a concrete-lined ditch as a condition of approval under the County Subidivision Ordinance, it is considered to be an appur- tenance to a drainage facility, thus eligible for repair under the l policy of the Board; and i The Public Works Director having further reported that the NINO work is a Class 1 categorical exemption from environmental impact !! report requirements; and 1 The Public Works Director having further reported that the work will be performed by County forces; f 11014, THEREFORE, on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, 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. H. Dias , W. N. Boggess, E. A. Linscheid, J. E. Moriarty. VOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County ,� i::zstraLor arsixed ij!is 25th day of :'.arca 19 74 ,TAMES R. OLSSON, County Clerk By* •G��tu{ Deputy Clerk Mildred 0. 3allard 4 H 2s 5173—15:a 01.50 t vz, r ._ tv.`a a <. ` d"' r;.:. ,a 4 .a aF « gg.:. ,.,?,. t" ,x,, ." ...•>'' s+ 'S"' s. ;; r;''":j;i In the Board of Supervisors of Contra Costa County, State of California March 25 1474 In the Matter of i 0 ®, Approval of Work Order 4779, San Pab3o Creek, E1 Sobrante Area (County Drainage Main- tenance) . The Public Wor:{s Director having recor-manded that the Board approve Work Order 4779 in the amount of $1,300 and that he be authorized to issue a purchase order to zienryrs Service (who submitted the lowest of two informal quotations in the amount of $1,200) for Job D'f'r 74-13 consisting of removal of fallen trees and debris from San Pablo Creek behind 5931 San Pablo Dam Road, in accordance with clauses Sc and 6a of the Drainage Maintenance Policy (Board Resolution No. 72/17) ; and The Public Works Director having reported that said main- tenance work is a Class 1 Categorical Exemption from environmental impact report requirements; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the recom- mendation 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. 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 Bocrd of cc: Public Works Director Supervisors County pdmizi strator aFxed this 25th day of '-'arch 1974 JAMES R. OLSSSON, Couity Cierk By Deputy C►erk Mildred 0. Ballard ""-"777-77;w ' r1 .„ , ., a ...;. � ,. 1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF CONTRA COSTA CO1PNTY STORM DRAIN MAIAITENANCE DISTRICT 41 , March 25 , 1974 e In the Matter of Temporary Construction Permit, Storrs Drain Maintenance Dis- trict #1, Line A, Unit 3, Concord Area, Work Order 8503. On the recomendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. 11. Dias, IT IS BY TNM BOARD ORDERED that a Temporary Construction Per- mit dated Parch 13, 1974, from Christopher P. and Kerry A. Commins, is ACCEPTED, and Mr. V. L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said Permit on behalf of the County. t IT IS BY THE BOARD FURTHER ORDERED that the County Auditor is AUTHORIZED to draw a warrant in the amount of $300 (for temporary use of 2,325 square feet of land) payable to Christopher P. and Kerry A. Commins and deliver said warrant to the Supervising Real Property Agent for further handling. 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. ` l 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: Public Worcs Director Supervisors Real Property Agent affixed this 25th day of March , 14 74 County Auditor JA AES R. OL SSON, County Clerk County Administrator � By�!yC,� � / titer Deputy Clerk :Aildred 0. Ballard 001 52 H235173-SSRI ,.tii. ei"<Ru. ie-. r•: . - _ _ .a t ,.F"F1 J,...- d 1.Y -. e a r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Awarding Contract for Channel Improvements, San Ramon ) March 25, 1974 Creek, Danville Area, Work Order 8480 (Flood Control Zone 3B) . Bidder Total Amount Bond Amounts Bay Cities Paving and $418,018 Labor 8 Mats. $209 ,009 Grading Inc. Faith. Perf. $4183018 5124 Huntington Avenue Richmond, California 94804 Ray N. Bertelsen Co. , Inc. , Marysville McGuire 8 Hester, Oakland Ball, Ball E Brosamer, Danville L. R. Yegge Co. , Campbell The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and su=ficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the �ublic Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be ••returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, A. M. Dias, W. ti. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: None. cc: Public Vlorks. Director CERTrFrED COPY re-Wr th-+ thft t. f+r"t. trite- & Carr rt C"": ()f Cohn Counsel 4 r, ; i• its Lite Tn't Office: ( County Auditor nt tt `'.'�t •• t •..v.•,t r•Topirt! tYg the IF Ot f`,c• :' •:t t a,( 1't!'ltrt ('n ;:t (�n!t:sT. ird C:2Tttt).^t!f2. OA Contractor 1! +'.+ �«-st. .t s i'�';T': .I. f:. CSi� Off, (•nrt t".sf�_. •c., It.�e-('F4•tK of itt [iQarrt of�•�a-s-+.:,��, 0{f1.5 . ..a•'..'-'" a .».,.. ,; .... ,+.,,„., „.., ,.- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Awarding Contract ) for Solano Way Overlay between Marnh 25 . 1974 State Higlikay 4 and Waterfront Roads) Avon area, Project :o. 4271-4156-74.) '- Bidder Total Amount Bond Amounts ” f Gallagher E Burk, Inc. $73,295.60 Labor 6 Nats. $ 362649.80 P. 0. Box 7227 Faith. Perf. $361649.80 Oakland, California 94601 Martin Brothers, Inc. , Concord Oliver de Silva, Hayward C. M. Harsh-Contractor, Inc. , Vallejo 11cGuire 6 Rester, Oakland Eugene G. Alves Construction Co. , Inc. , Pittsburg The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concu-ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as �. indicated above; and that the Public :forks Department shall prepare the contract tl• _refor. IT IS FURTHER ORDERED that, after the contractor has signed the _ contract and returned it together with bonds as noted above and any required certificates of insurance, and the Ccunty Counsel has reviewed and approved them as to form, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. 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: hone. ABSENT: !done. cc: Public Works Director c't-7T7t rr:t) COPY County Counsel t rte"'•^ �►,�, " ;s » }r r., `"• �< r;, Mr ,oc,P or , County Auditor t •t- . . .'., F , "� .( Contractor 001.54 i wt-�S. Y kA✓ ..�.1. i In the Board of Supervisors Of Contra Costa County, State of California '^�?rnj�r 25 ► 19 U_ In the Matter of Authorising Pacific Gas and Electric Company to Energize Street Iightz :n County . Service Area ;—G, 1),man ille Area. On the reco=eadation of the Public .dozes Director and on motion of Supervisor S. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY i.HZ EC.4-r�X- Q--GERM that the Pacific Gas and Elec Uric 'Com==v, is AUTH1 1RIZE0 to ener-ize twelve (12) 7500 lume-n mercury v3Der street. lzbn is in Subdivision 4221, ranv il?.e area. IT IS BY THE 301*0 r . Tra 0:0' ER' that said lights are to be energized in ccnformanca with the drawing entitled "County Service Asea 71-6, Sub. i:o. 4221 " dated ::arch 19, 197r Irhich is on r i le in the 7=affic Enazneering Division of the Public Works Department. :^= IS '"T '?.r ECAC D iljs'.TIM-3 4=01ERME that said lights havinC been i:?s talled by the developer under �a-e rious agreements' are noyr to be billed to County Service Area M--6. The f oredoin order -was nassed by the fo110:,ting vote: AYES: Supervisors J. P. Kenny, A. X. Dias' '.�. N. Doggess, E. A. I,inscheid' J. E. Moriarty. ' � a NOES: _.t7.ne. ABJ201.: None. a: 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: ''.u.z; i. , +�.0'icore witness my hand and the Seal of the Board of iPa1)Iiiok Supervisors cF,.xed this — d z y OC 19 ,JAMES P,. OLSSON, County Clerk ��1r By 1 (' �1;1sL/�-�i.cE�^ , Deputy Cleric Helen C. -Ha--shall H 24 5f73—ISM P-9 0 ten- r Y In the Board of Supervisors of Contra Costa County, State of California .=larch 25 79 71, In the Matter of Approval of Subdivision Agreement tension for "Tact 4251, Laliville Area. On the reca=andation of the Public >:orxcs Director and on motion of Supervisor E. A. iinscheid, seconded by Supervisor A. X. Dias, IT IS BY TI' BOARD O?.DER.ED that the Subdivision Agreement. Extension for Tract 425 , Danville area., between C. M. Bloch, inc., subdivider (General Insurance Company of America, bondsman) and the County of Contra Costa for an additional period to and. including A,agust 1, 1974, is APPROVED. I^ IS BY FITS BOARD PUR3HER ORDS F- 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: AYE'S: Supervisors J. P. Kenny, A. 14. Dias, W. N. Boggess, E. A. Linscheid, pll J. E. Moriarty. WOES: Hone. ABSENT: Mone. 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. co: Subdivider Witness my hand and the Seal of the Board of Public !;oris Director Supervisors affixed lois ;- day of -r . , 1 _ JAMES R. OLSSON, Ccunty Clerk By, t - Deputy Clerk .zelen ;,. Xa=hall �} � H 24 5!7'3-^1511 �l�.5b In the Board of Supervisors of Contra Costa County, State of California March 25 , 19 In the Matter of Approval of Road Improvement Agreement, Installation of Traffic Signal on Concord Avenue, Concord Area, Project No. 3971- 4113-74. The Board having considered a Road Improvement, Agreement with Contra Costa Theatre, Inc. , 172 Golden Gate Avenue, San Francisco, California 94102 providing for participation in the cost of construction of a Traffic Signal System at the intersection of Concord Avenue and John Glenn Drive, Concord area, and accompa- nied by a $1,500 cash deposit, as more particularly set forth in said agreement; On the recommendation of the Public Works Director and on motion of Supervisor E. A. Linsczeid, seconded by Supervisor A. 11. Dias, IT IS BY THE BOARD ORDERED that the aforesaid Road Improvement 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 follo•+ring vote: AYES: Supervisors J. P. Kenny, A. N. Dias, !y. N. Boggess, B. A. Linscheid, J. E. Moriarty. TOES: None. ABSENT: none. hereby certify that the foregoing is a true and correct copy of on order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Witness my hand and the Seal of the Board of Auditor Supervisors planning affixed this 27th day of :• ch . 19 $Y D_pis:; Clerk Helen C. :ar3hali 0016_57 ., In the Board of Supervisors of Contra Costa County, State of California march 25 1974 In the Matter of Approval of Agreement for Water Main Extension, Buchanan Field, Concord Area, Work Order 5515. The Board having considered an agreement with Contra Costa County Water District Treated Water Division, which agreement pro- vides for extension of an 8-inch water main into the tie-down and T hangar area of Buchanan Field east of John Glenn Drive to provide fire hydrants and water service (estimated cost to the County, $18,864) , and which supersedes the previous water main e=xtension agreement approved by the Board on :November 27, 1972, as more par- ticularly set forth in said agreement; On the recormaendation of the Public Works Director and on motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute sane on behalf of the County. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. H. Dias, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: 1lone. ABSENT: done. f I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc : Public Works Director Witness my hand and the Seal of the Board of Airport Manager Supervisors County Auditor amxed this 25th day of i!arch 1974 County AdministratorJAMES R. OLSSON, County Cierk By Deputy Cleric Mildred 0. Ballard 00158 M 21 5173-15M E And the Board adjourns to meet on Tuesday, April 2, 1974 at 9:00 a.m., in the Board Chambers, Room 107, Administration Building, Martinez, California. r J E. Moriarty C airman ATTEST: J. R. OISSON, CLERK OW 59 RM, 77­ SUM14ARY OF PROCFEDINnS BEFORE THE BOARD OF SUPEPVISORS OF CONTRA COS'T'A COUNTY MARCH 25, 1974, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel action for Social Service. Authorized appropriation adjustments for Auditor (various departments) , Probation (various budget units) , Publi: Works (road construction) ; and internal adlustments not affecting totals for Civil Service, Public Worxs, Social Service (Adult Aids) , Contra Costa County Fire Protection District. Authorized the following persons to attend meetings as indicated: Mr. V'. Dorsey, North Richmond iron Triangle Area Council - Nationai Association of Neighborhood Health Centers, Inc. workshop, Oklahoma City, Oklahoma, April 2-5; Mr. J. Chung, Jr. , Health Department - University of Oklahoma training; progran, Norran, Oklahoma, March 28-May 25; Mr. A. Croutch, Assistant County Welfare Director; Ms. M. O'Callar;han, Case Management Specialist; Mr. G. Taylor, Data Processing Manager; and Ms. N. Kendall, Systems Programmer - to inspect and review data - rocessirg systems, Salt Lake City, Utah, and Oklahoma City, Oklahoma, Arril 3-5; Any member of the Board of Supervisors - Annual Western Region Conference of National Association of Counties, Seattle, Washington, April 28-30. Authorized special board and care allOWLnce to Mr. and Mrs. D. Spiess for care of emotionally disturbed child. Authorized provision of legal defense for county officials, Superior Court Action No. 142639, John J. Scott. Authorized increase to S100 in revolving fund of Office of Public Defender. Discharged County Clerk-Recorder from accountability for collection of accounts totaling $12. Approved surety tax bonds for Tracts 4495, City of Concord, and 4292, City of Walnut Creek. Rescinded Resolution No. 74/254 , authorizing execution of partial release of lien taken against property of J. and F. Gomez, due to erroneous recording infor-at-ion; and in connection therewith: adopted Resolution No. 74/289, authorizing execution of corrected lien. Acknowledged receipt of letter from Contra Costa County Mayors' Conference advising that it has appointee Mr. D. Wagerman, Councilman, City of Richmond, as its representative to Contra Costa County Solid Waste Management Policy Committee.. Accepted resignation of Mr. J. Hansen as Commissioner, San Pablo Fire Protection District, and authorized Certificate of Appreciation for services rendered. Acknowledged receipt of memorandum from Employee Relations Officer with respect to arbitration of impasses over proposed modifications of Engineering; Unit and Fire Suppression and Prevention Unit. Deferred to April a at 9:45 a.m. report of Intergovernmental Relations Committee (Supervisors Linscheid and Dias) on proposed composition of Contra Costa County Manpower Planning Council. 00160 March 25, 1974 Sammarry, continued Page 2 i Authorized Director, Human Resources Agency,t to submit to State Department of Health a revised Contra Costa County 714 Drug Abuse Proposal to delete employment of a Drub; Abuse Program Evaluator and to add provisions for establishrent of County Drug Resource Information Center. Acknowledged receipt of memorandum from Director, Human Resources Agency, on visit of National Association of Counties Research Foundation/Allied Sarvices Tea* , and copy of report on services integration from said association; authorized Board Chairman to send letter to Mr. Hillenbrand, Executive Director, NACo, extending appreciation for ef:orts in area; and authorized Director, Human Resources Agency, to submit case study of County's Allied Services Prosect for consideration of NACo Achievement Award. Authorized execution of documents as indicated with following: Pittsburg Community Hospital District, agreement for provision of drug abuse prevention services; Certain providers of child day care services, modifications to agreements to allow the county to be reimbursed for audit and pro-ran support costs; Comsis Corporation, agreement for provision of programming services in connection with development of County Hospital Administrative System (CHAS) ; F. Hoey et ux, lease for continued use of premises at 928 Main Street, Martinez, by Conciliation Court Service, Social Service; East Bay Municipal Utility District, agreement for provision of police protection services b;► Count;: Sheriff-Coroner within the San Pablo Rescrvoir Re-,reation area; Barrett Avenue :hristlan Church, rental agreement for use of portion of church premises, Richmond, by Social Service for day care center; Shell Oil Cor+nan;!, letter of agreement for use of its company parking lot adjacent to Pacheco Boulevard, *!artinez, to conduct annual auction sales of county equipment; W. Bogart, M.D. , revised ar, pent for provision of Medical Examiner services, to tape into account the central morgue plan of Office of Sheriff-Coroner operations; State Department of Human Resources Development, agreement for employment of two Typist Clerk Trainees by Probation Depart- ment under Work Incentive Program; Griffin Land Company, lease for continued use of premises at 10972 San Pablo Avenue, El Cerrito, by Probation, Juvenile Division; Certain Public Employment Program Section 5 Subgrantees, modifications of agreements to provide for distribution of unspent 1971 Emergency Employment Act Summer Youth Funds (phasing; out PEP); Contra Costa County ?Fater District Treated Water Division, agreement for extension of water main, Buchanan Field; Contra Costa Theatre, Inc. , road inDrovement agreement for installation of traffic signal, Concord Avenue, Concord; C. M. Bloch, Inc. , Subdivision Agreement Extension for Tract 4254, Dan-rille area. Approved rental agreements with C. Patrick for county-owned property at 1125 Mellus Street, Apartment 6, Martinez, and with M. Johnson for Apartment 7. Amended Board order of February 25, 1974, authorizing execution of agreement with Phoenix Programs, Inc. , for provision of social rehabilitation services, so as to indicate that such services are to be provided to recipients of SSI and/or SSP. Amended March 12, 1971 Board order, aoprovinr agreement with J. Chastain for develor"ent of a Foster parent Education Program, to as to provide that the total cost of agreement shall not exceed $2,000 plus necessary expenses. Authorized P. G. & E. to energize 12 street lights in Subdivision 4221, Danville area, County Service Area M-F. Of061 March 25, 1974 Summary, continued Page 3 Awarded contracts to following for work indicated: Gallagher & Burk, Inc. - Solano Way overlay ($73,299.60) ; Bay Cities Paving and Grading Inc. - San Ramon Creek Channel improvements, Danville area (5418,018) , as ex-officio the Board of Supervisors of Contra Costa County Flood Control and hater Conservation District (Zone 3B) . As ex-officio the Governing Body of Contra Costa County Storm Dral.n Maintenance District No. 1, accepted Temporary Construction Permit from C. and K. Commins for temporary use of land reaufred for Line A, Unit 3, Concord area; and authorized Country Auditor to draw $3G0 warrant in connection therewith. Approved following numbered :fork Orders in amounts indicated: 4778 - $4 ,500 for removal of old wooden platforms at Shell Avenue Garage and replacement of same with concrete slab; 4779 - $1,300 for removal offallen trees and debris from San Pablo Creek, E1 Sobrante area; i 4780 - $2,100 for work in connection with Clearland Heights Ditch, West Pittsburg area; 4781 - $500 for installation of debris rack, Dolores Stay, Orinda area; 6442 - $21,000 for repair of road slipout, Carquinez Scenic Drive, Port Costa area,. Accepted 58,321 .62 from State Department of Transportation as county's allocation for a bicycle path project, central and south count* area, and authorized Public t'orks Director to notify state that while the allocation is not sufficient to finance the entire project applied for, the reduction will not be detrimental to said project. Approved recommendation of Public ::orks Director and took following actions : Authorized submission of application to Metropolitan Transportation Commission claiming 1974-?5 fiscal year apportion- ment to county of 517,823 in Transportation Development Act funds for construction of bicycle routes, Pleasant Hill and Alamo areas; Fixed April 9 at 11:15 a.m, for hearing on use of funds for such purposes. Approved Supplement to Agreement for Joint Exercise of Powers for TOPICS Project B, Central Urban Area 1971-1973 Funds, Part I, countywide. Approved recommendation of Public Works Director that Board of Supervisors recommend to Board of Retirement that it award contract for Thurman G. Casey Memorial Library to second low bidder, Kirkham, Chaon and Kirkham, Inc. of Nalnut Creek, for amount of $716,879, inasmuch as low bidder has refused to enter into contract with Board of Retirement; and recuested Public Works Director to Investigate possibility of bringing suit against low bidder. Authorized publication of Notice of Opportunity for a Public Hearin; on proposed Lone Tree Way widening project , Antioch- Brentwood area. Approved addition of fire protection line to "Priority A" List , Airport Improvement Program, Buchanan Field Airport. Accepted Quitclaim Deed from F. Macedo et ux in connection with Stone Halley Road, Alamo area. Accepted as complete construction of turnaround, Point of Timber -ioad, Baron area. Acceoted as conviete construction oi' pr2vate improvements in Minor Subdivision 207-72, harsh Creek area, and exonerated surety bond in connection therewith. W,• � I I v March 25, 1974 Summary, continued Page 4 Authorized Public Works Denartment to complete improvements -®— in Subdivision 39563 E1 Sobrante area, inasmuch as developer has not completed same as required by Subdivision Agreement; and authorized County Counsel to recover any cost in excess of $500 from developer and/or bonding company. Acknowledged receipt of official canvass of votes cast at March 5, 1974 district elections from County Clerk. Approved recommendations of County Administrator and acknowledged receipt of his corments as well as those of Director, Social Service Department , on 1973 Contra Costa County Grand Jury Final Report, transmitted sane to Presiding Judge of Superior Court and Foreman of 1973 Grand Jury, placed copies. on file in Office of County Clerk-Recorder, and referred same to County Government Operations Committee (Supervisors Boggess and Kenny) for review. Approved recommendation of Supervisor Boggess that County Agricultural Commissioner appear before board on April 2 at 11 :20 a.m. to report on existing condit'ons at Animal Control Center (complaint from Concord resident). Authorized Board Chair:=an to communicate to U. S. Department of Labor eonmenting on CETA prime sponsorship for City of Richmond. Adopted Resolution No. 74/297, accepting portion of drainage easement for storm water drainage required in connection with San Ramon Creek Channel, Danville area, and authorizing Chairman to execute Quitclaim Deed from county to Contra Costa County Flood Control and Fater Conservation District (Zone ?3) for said drainage easement; and in connection therewith, as ex-officio the Governing Body of aforesaid Flood Control District, accepted the Quitclaim Deed from the county. Adopted the following numbered resolutions: 74/277, fixing April 23 at 11 a.m. as time to receive bids for installation of traffic signal on Concord Avenue at John Glenn Drive, Concord area; 14/278, fixing May 7 at 2 p.m. for hearing on proposed formation of County Service Area T-2 (transit service - central county, from Orinda to Antioch) ; 74/2792 applying to LAFCo for approval to initiate proceedings for proposed annexation of Subdivision 37A6, t"oraga area, to County Service Area L-45; 74/280, accepting as complete March 15 contract with Eugene G. Alves Construction Company for improvements at intersection of Oak Grove and Ygnacio Valley Roads, Walnut Creek area (as ex-officio Governing body of Flood Control District, Storm Drainage District Zone 22) ; 74/281 and 74/283 through 7){/286, authorizing; certain changes in assessment roll ; 74/282, commending ter. T. Black, Richmond, on his retirement from employment in federal service; 74/2.88, designating successors to members of Board of Supervisors in case of disaster; 74/290 through 74/293, accenting as complete construction of improvements in Subdivisions 4142, Alamo area, 4086 and 4206, �-- Discovery Bay area, and 4167 , Oakley area; retaining, cash deposits as surety for one year; and accenting; certain roads as county roads; 74/2.911 , proclaiming April 21-27 as Contra Costa County Volunteer lleek; 74/295, increaninr salary allocation for class of Assistant Director of Personnel to Salary Level 542 (51,92h-'t2,338) ; and confirming, designation of t`r. C. J. Leonard , Assistant Director of Personnel , as Acting Director of Personnel . effective April 1; 74/296, authorizing amendments to Crockett Cable Systems, Inc. , CATV license to extend service area to include Port Costa area, and to establish special rate structure for said area. 010 53 77 March 25, 1974 , Summary, continued Page 5 Acknowledged receipt of revort from Director, Office of Emergency Services, pertaining to the State Mandatory Marketing Plan, and adopted Resolution No. 74/287 reaffirming proclamation of local emergency in Contra Costa County due to gasoline shortage. Approved in concept the Planned Unit Development requested by Ohio Equities, Inc. , 1787-RZ (Devil Mountain) , and directed County Counsel to review conditions and report to Board on April 2 at 11 a.m. Fixed April 16 at times indicated for hearings on recommendations of Planning Commission on following rezoning requests: 2:40 p.m. - Raymond Vail & Associates, 1838-RZ, Antioch area; 2:115 p.m. - James A. Stratton, 1876-RZ, Antioch area; 3:00 p.m. - Orlando Gatti, 1879-RZ, Danville area; 3:15 P.M. - Coleman & Isakson, 1843-RZ, Walnut Creek area. Denied appeal of C. Pringle from Board of Appeals denial of Minor Subdivision 222-73, Brentwood area. Continued to April 29 at 8:15 p.m. hearing on appeal of David Slagle and Slagle Construction Co. , Inc . from revisions of conditions of approval of tentative maps for Tracts 4425 and 4443, �Ic•:aga area; and in connection therewith residents of area stated that excessive grading is being done at said site, thus Board eauested Director of Planning, Public !dorks Director and County Building Inspector to investigate possibility of violation of permits issued to developer and report to Board on April 2. Acknowledged receipt of report of County Counsel advising; that under state laky the County Ordinance Code, which prohibits an appeal from a Planning Co;ur:ission decision with respect to a subdivision by any person other than the subdivider, cannot be amended; and in connection therewith, directed Clerk to transmit a copy of said report to Mr. R. Bloss, Alamo. Introduced, waived reading, and fixed April 2 for adoption of following; rezoning ordinances: 74-17 - Earth Resources IV, A Limited Partnership, 1841-RZ , Pacheco area; 74-18 - Robert Lenway and Donald Rath, 1114-RZ, Clayton area; irm 74-19 - Ygnacio Homes, Inc. 1710-RZ, Lafayette area; 74-20 - Agnes J. Walters, 1866-R7., Martinez area. Referred to: Assessment District Screening Committee - resolution adopted by Board of Directors of Oakley Sanitary District requesting consent of Board of Supervisors to undertaking proceedings for proposed Cypress Road Assessment District; Solid WasteManagenent Policy Committee - notice from State Solid Waste ?Manan ement Board, Sacramento, advising that it proposes to adcit regulations in Title 14 , California Administrative Code, and that hearing on sane will be held April 11; Director of Personnel - suggestion from temporary county employee that action be taken so as to rake county employees eligible for state disability benefits; Director of Planning - letter from Joint Chambers of Commerce transportation committee objecting to controls outlined in "Scenic Routes Element, County General Plan"; Director of Plarrirr, and County Health Officer - letter from residents in vicinity of Ruston Road, Lafayette, city problems created by harses being; kept on certain property and requesting review of zoning classification; Director of Planninr and County Counsel for report - request from '!rs. J. Rar*ln , Bethel ?'slant% for information with respect to possible refund of nark sled i coati nn fee: h OW 16 1 r March 25, 1974 Summary, continued Page 6 County Administrator - letter from Mr. J. McWhorter, Alamo, with respect to position of Yanpower Dir eL.Lor•; memorandum froru Assistant County Registrar advising that he has encountered difficulty in securing; polling, places for June !t Primary Election due to low rental fee of $15 and requesting increase to $25; copy of letter to Mt. Diablo Judicial District regarding parking spaces in vicinity of count* offices for handicapped persons; County Administrator, County Counsel and Contra Costa County Recreation and Natural Resources Commission - letter from State Department of Fish and Game advising that said department revised its policy with respect to expenditure of funds derived from fines imposed on violations of State Fish and Game Code; Public Works Director - letter from State Department of Transportation transmitting policy and procedure directive for state administration of Federal-Aid Urban System Program; letter from Stone Valley School Parents Club concerning* building of sidepath along Stone Valley Road, Alamo area; Public !•.orks Department (Flood Control Division) - letter from Mrs. W. Andrade, Antioch, expressing opposition to "Lake Alhambra Story.^. Drainage Assessment District" ; Director, Human Resources Agency - letter from Alameda-Contra Costa medical Association offering; to assist in selection of appointees to local advisory board required pursuant to AB 2068 to ai.d in administration of the Child Health Disability Prevention Program; letters from Comprehensive health Planning Association of Contra Costa County concerning AB 2068; letters from U. S. Depart- ment of Labor, Manpower Administration, in connection with the Comprehensive Employment and Training Act of 1473 (CETA) and implementation thereof (designated Contra Costa County prime sponsor) ; four letters from consulting; firms offering to assist county in planning, monitoring, evaluating and implementing said Act; County Government Operations Committee - complaint from Mt, Diablo Unified School District with respect to difficulty encountered by said district in securing legal services from Office of County Counsel; matter of procedures for replacement of Mr. Smaker, County Veterans Service Officer, and/or his functions (retiring June 21, 1974) ; Administration and Finance Committee (Supervisors Dias and Linscheid) for report April 2 - matter of awarding contract for construction of Multi-Purpos^ Facility, County Juvenile Hall., Martinez. Acknowledged receipt of report from County Administrator regarding suggestion of Metropolitan Transportation Commission that indi,,idual counties consider placing; a measure on June, 1974, Primary Election ballot to permit use of motor vehicle fuel revenues for public mass transit guideways within the county (State Proposition 5 - SCA 15) ; referred proposal to Administration and Finance Committee, County Administrator, Public Works Director, and County Counsel for further analysis and report ; and also referred same to Contra Costa County I•?ayors Conference and Contra Costa County Transportation Advisory Committee for recommendation. Approved "Argument in Opposition to Changing; the Method of Selecting; BARTD Board of Directors prepared by County Counsel; authorized Chairman to execute sar:e; and directed Clerk of Board to forward a copy to County Clerk, Secretary of BARTD and Boards of Supervisors of Alameda and San Francisco Counties. (proposition A on June 4 ballot) . Fixed April 2 at 2 p.m. for Board study session on AB 2040, Bay Area Regional Planning Agency creation. 0 j65 �,.. a. i ,W1;I TheII �,'-�-�"�1::,",,-',',�,,�,"Iv,'',',",,��,�-,-,,l�":-,,,�",�,''�-�-"l",,t�I',�,�I-,:,'',"-�,''",I-.,'�,���-,.-l�­',-�,"-1-�-,'1�"""�.,,"�,,,-�:7,.-,.":-�',"-�,1,,"-��I�I'-�,:-',:I��,�.,,,-,-�I--�:'I,,,���,�.,�-N,:"��-�-�,-"�",��"�-,:,�I.-.:"�,I''����l�'—,��,��I"-�-,,�,�"��,,-"1�1".I:;,,"��1,,,":,,,,II:�,,�I.-,..�"e:I�,�I�"-"���,�,,"':-,;,I,.�4,-�'I,I:,:'.��'��W::'�.:";-.';,�]-%�,�-,�,,-;�.-.,�-":.�-,"��,�-",:I,"�-'�;,I,,-i-,,,"-"�--I4�-,:',"�,,,--%�",I,�-„,-„,',--,�,-,,.,,��`�,,,�-�,'�,I,,l�-,”.-�"-'!t-"-".1'��',-.-,1,-.�.,"-.�'�,":,-I"'-l,,,��'-,',,,,1,��I-,,".'�,����`,-"'-:,,,,,Z,�",�-;,--.1:.�-:,,����z,'`�I",,.,Il,��I,��,,��:''��,�."�,,.�",',��I"�-,��,'�-:,'�-.,,�I,t,i1;�"I'�-,",���",",1�,„�,::,,,�",,-,,.�-;���:���,�-,,,„�:"��:�,I�'��-,-I--.�-�”,,,,"�-,�,,,-',,.,���:I,-:�,,:�.,1.�l"_,�"""�x�,,:�:.';,,,�,,,",�'","�,��1,-,-,,,l",,��-,,,�-�",-,,t,',�,-,1,�,-!„���-�,.�-,��,�,'I-�II41'-,7,,,I,-,,',""�'��:"�.”,,.--,���,�,I,,,,�,-;,, preceding documents consist of 155 pages. � !, o 1.11 il A: r. - I'1r-�1I I—�—",1:��1e,,�`I,�I I:�,M, , 1�-1�,�"'11I1�,�1II�,1�'---"��.---�1"1I,-1,1�.1I.I,I,,I1'"I--.-1-",I��I"'�-"I�,,-,I-'I-,,-"II- II a.;F��. �� .a",-1:' a_.a "ff��.:., ..s .,. � . ..,�. .r :e,. � .. .. _. - - .. _ _. .f.:rt� �.'1f.t'...k. ..�v� ..�wa g's��._ rM�K"I y S.'