Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10281974 - R 74E IN 2
k"V x - �,t,,,r ,, i x Rt.+� :s * +•�;�`-v. rw "..,. . .....x ., ._ �. _ .sM,.. :t. .� ....n_.., 1974 . . iocTO ER ua 7" R a S.7s V K r ' a }4 I MONDAY Iv 4L• a f �k,S 5Y` 'yea r x r* �w� 'v: s¢r S�' :� �s � a 5 •,� �.''"�,e •.yxp ^a�:�`.t*t� ,'"^t r:.1 k�`m°:."^'u.. .. `��^. �";"'.�,e. _��n'� z'; a,� v "r� W � P4 THE BOARD OF SUPERVISOFS ter IN ALL ITS CAPACITIES PURSITANT TO ORDINA SCF C!3DE SECTION 24-2.kO2 IN REGULAR 'SESSION AT 7:00 P.M. , MONDAY, OCTOFFP 28, 197h D ROOM 107, C'-XTNTY AT)MMUMTRATION BUILDING, MARTIR Z, CA TFOFNIA. PFFSE!ITT: Vice Chairman W. 17. Poggess, Presiding; SuDervisors J. P. Kenny, A. M. Dias, E. A. Lingcheid, ARSEN^_': Supervisor J. E. Moriarty. CLERK: J. R. IIsson, represented by Geraldine Russell, Deputy Clerk. The following are the calendars for Roard consideration preDAred by the clerk, County Administrator and Public Works Director. U v . i Arn rJ^MLS_ P. KENNY,tticltwouD CALENDAR FOR THE BOARD OF SUPERVISORS JAMES E.MORIARTY I"-UILIRICT CIIAMMAN ALUM-0 M. DIAS. At1�mt.o WARREI: Ft. CC ^GESS 26U ISTR(T C � TRA COSTA COUNTY VICE CHAIWAN JAMES E. MORIARTY. LAtAYE11C JAMES R.OLSSON.COUNtY CLERK DRV OWNICT AHD FOR AND EA OFFICIO CLERK OP THE BOARD WARREN N. BOGGESS.coNcoRD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS. GERALDINE RUSSELL 47H DISTRICT CHIEF CLERK .......v...+ — L...:aV.ti t/u. t't.4"U... _. ........ - . _.__.... YnJNL aLtl..It/J{/ 5TH DIST411CT EXTENSION 2371 P.O. QOX 'Jit MARTINEZ. CALIFORNIA 94553 MONDAY OCTOBER 28, 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. Receive bids for Dutch Slough Road overlay, Bethel Island area (County Service Area RD-4) . 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 Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid ) on implementation of certain recommendations of the Special Animal Control Review committee. 7:40 P.P . Consider "Items Submitted to the Board." 7:50 P.M. Consider recommendations and requests of Board members . 8:00 P.M. Mr. Lonnie G. Washington, Jr. will address the Board on emergency services throughout Contra Costa County including recommendations w' th respect to "para-medic" training, regulations or limitations. 8:00 P.M. Presentation by Concerted Services Project, Inc . per- taining to termination of its delegate agency agreement for Pittsburg head Start Program. 8:15 P.M. Report by representative of 1.1ilsey & Ham on its CATV rate study. 8:30 P.M. &tecutive Session (Government Code Section 54957.6) as required. ITE1•`.S SUBMITTED TO THE BOARD Items 1 - 11 : CONSENT 1 . APPROVE sale of tax-deeded properties by County Treasurer- Tar. Collector. 2. ACCEPT ns complete construction of private improvements in Minor Subdivision 246-73, Danville area, and exonerate bond in connection therewith. 3. ADOPT ordinance (introduced October 22, 19710 authorizing de3iP- nated Health nepnrtl.ant per-conn l to act for Health Officer in certain ins-nnces ; unive reading and order publication. 4. ADOPT ore:inanco (introduced and hearin;r linld October 22; 19740 providi?Z*t for 'l';^,!t�3u2Qi2 CO:2CL':'2i1!if; community facilities signs ; llr:ive rt�tlu�: `+ and ��++..rd >.• {�' , ��!� ..Y�i J L� rNb1_cGt V J j. �.vL..1t.ti rLudi i or f o xuahv cliangon in the as3e3sment roll . 00002 C ^ i n. .. . .. ...: Board of Suporvisors ' Calendar, continued October 28, 197 :. 6. INTRODUCE Ordinance No. 7tl-66 rezoning land located in the San Ramon area to Retail Business District (R-B) zoning classification; I•ir. R. L. Jones and Mr. T. G. Spanne, applicants (190u-RZ) ; rezoning hearing held; waive reading and fix november 12, 1974 for adoption of same . 7. FIX December 3, 1974 at 2:15 p.m. as time for hearing on pro- posed amendment to the County Ordinance Code providing for certain land uses within an Administrative Office District (A-0) . 8. FIS: Dacembor 3, 1974 at 2:30 p.m. as time for hearing on pro- posed amendment to the County Ordinance Code revising, regu- lations pertaining to subdivision signs. 9. ADOPT resolution authorizing execution of agreement with Gallagher and Bunk, Inc. for improvement work in Assessment District No. 1972-1 , Country Club Drive, Horaga area. 10. ADOPT resolution proclaiming; the month of November as "Epilepsy Month. " 11 . DEITY the following claims: a. Edwin Poole, FI.D. , $143.50 for dwaages; b. Isabella Stanley, x''1 ,500 for personal injuries; c. Jerry Williams, $7,500 for personal injuries; d. Mary Patricia O'Leary Swanson, $75,000 for personal injuries; and e. The Pacific Telephone & Telegraph Company, Bay Sector, $2,000 for property damage. Items 12 - 23 : DETERMINATION (Staff recom-mandation shown following the item. ) 12. LETTER and resolution submitted by the Contra Costa County Transportation Advisory Committee requesting that the Board declare its support of Measure "L", the County Service Area T-2 financing measure on the November 5 ballot. CONSIDER REQUEST 13. LETTER from Director of Planning advising that Planning Commis- sion is considering proposed locations of waste disposal sites in East Contra Costa County and desires a joint meeting with the Board to review general policy regarding same . FIX TIMIE OR REFER TO BOICHD COMMIT`P&E- FOR RECOI-DiEEUDATION 14- MEMORANDUM from County Counsel (in response to September 30, 1974 Board order ) eith respect to appeal of Mr. Charles Prin-le from administrative decision of the Contra Costa County Flood Control and Water Conservation District requir- ing installation of a storm drain line in Subdivision No. 4454, Onkley area, advising of the alternative appeal proce- dures (ad-ministratlive appeal of the action of a county officor or appUn'_ to t-he Board as Governing; Body of the Flood Control District) . FIX TZ:11Z': OR REFER TO BOARD C0I,24ITTER FOR RECOI*11E: DATION 15. LETTEiI from^ Mr. R. E. Holden, San Pablo, complaining about bills reccived for provided by the Richmond Medical fcrvi:os Cl in- c . REF—,"! TO COUNTY AUDITOR-CON191 OLLER FOR REPORT 00003 I Board of Supervisors ' Calendar, continued October 23, 19711. 16. LETTER from Cliairtman, Select Co,--- itteo on Alcoholic Beverages, State Senate, advising; that a Committoo Report is being transmitted under separate corer which includes recommenda- tion that federal and state governments subvent additional funds for programs designed to combat alcoholisw, and recom- mending; that counties conduct studies to substantiate fact that local costs arising from misuse of alcohol exceed revenue from taxes on alcoholic beverages. REFME TO DIRECTOR, IRDIAII RESOURCES AGENCY 17. MEMORANDUM from Chairman, Contra Costa Emergency Medical Care Committee, advising, that Madelyn Ketchum, R.is., and Mr. Edgar A. Vovsi have resigned as representatives on said eomn, ittea and recommending; persons to fill the vacancies. REFE:I TO HIDIA?; RESDIMICES C01- 11I`TEE 18. INTIM Report from State Health and Welfare Agency, Department of Benefits, on "Model Modular County EDP Systems Task Force"- established to develop county/state welfare-related EDP systems. REPER TO DIRECTOR , HUI.111I1 RESOURCES AG--NCY AND DATA PROCESS±,;G R:'ITIr.:I CO';uiTlE 19. MEMORANDUM from County Counsel (in response to July 2, 1974 Board order ) recommending that the appeal of Mr. John Dix from administrative decision rendered at evidentiary hearing related to General Assistance benefits be referred back to the Social Service Department for re-determination of eligi- bility taking into account Board Resolution No. 74/575 APPROVE RECOMIKE IDATION 20. LETTER from Secretary, Board of Directors of I4t. Diablo Chapter, Americ.,.n Civil Liberties Union, urging establishment of Superior Court departments for criminal jury trials in the East County and Richmond areas. REFER TO PRN IPING JUDGE OF THE SUPDRIOR COURT 21 . C=4UNICATIOU from Crime Prevertion Committee of Contra Costa County urging the Board to join in its campaign to reduce burglaries through adoption of a resolution proclaiming the month of November as "Operation Identification." ADOPT RESOLUTION 22. LETTM from Executive Director, Southside Community Center, Richmond, requesting a contribution of $2,500 to prepare Christmas baskets for distribution to the needy in Best Contra Costs County. RE:-ER TO ADMINISTRATION AND FINANCE COMMITTEE AkD COUNTY ADININISTRATOR 23. REPORT from District Attorney (in response to September 30, 19�4 Board order ) regarding; objection of Mr. E. A. Taliaferro that Office of the District Attorney would not issue a complaint on the basis of a telephone: ,call and advising that action taken was in accordance with standing; policy. ACK1d01;tLEDGE RECEIPT AND DERt-ECT CLZRK TO S&'.!D COPY OF REPORT TO KR . TALIAF;3.RR0 Itemr. 21� - 25: II."FORIMATIJII (Copies of cornus ; cztions listed as information items breve been tarnished to all into:asted parties . ) 24. ,..Tf.:!.1i from C,. ,,,, ......_ '_�f-C,,_ os.c_ Submitting email Canteen Audit - Report for 1073-197-l', fiscal year and listing actions taken. 25. REPORT from AErriclil tura! Commissioner pursuant to Beard referral on October 6, 11,,74 of an Animal Control complaint involving Mrs. Caroline Loc;ie. DEADL?I:r: kX1H M;0-21DA I'I'a ij: ;IED: E"13DAY, 5 P.M. 00004 OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions, October 23, 1974 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Human Resources Agency. Reclassify one (1) Ad—ministrative 5erv3ces Assistant II, position number 01, Salary Level 366 ($1,125- _ $1,367), to Personnel Services Assistant III, Salary Level 430 ($1,367-$1,662), effective October 29, 1974. 2. Human Resources Agency. Reclassify one (1) Case Management Specia ist, position number 01, Salary Level 411 ($1,290-$12568), to Case Services Manager, Salary Level 485 ($1,617-$1,965), effective November 6, 1974. Transfer position from Cost Center 540 to Cost Center 180. 3. Planning Department. Allocate to the Basic 'Salary Sc e u e a classes of Planning Technician I, Salary Level 222 ($725-$881); Planning Technician II, Salary Level 285 ($879-$1,068); Planning Technician III, Salary Level 374 ($1,153-$1,401); and Planning Technician Supervisor, Salary Level 422 (51,334-$1,622); reallocate persons and positions of Zoning Clerk to Planning Technician II and Senior Zoning Investigator to Planning Technician III, effective October 29, 1974. 4. Probation Department. add one (1) Typist Clerk, salary eve 135 ($556-$676), effective October 29, 1974; this position to be cancelled upon return or separation of employee in position number 20. 5. Public Defender. Reclassify one (1) Intermediate Stenographer Clerk, position number 02, Salary Level 195 ($668-$812), to Legal Services Clark, Salary Level 220 ($721-$876), effective October 29, 1974. 6. i�--hlic Defender. Reclassify four (4) Deputy 1idublic D77renaer III positions, number 01, 04, 06 and 07, Salary Level 506 ($1,724- 1,2,095„ to Deputy Public Defender IV, Salary revel 54-2 (,;1,924-,7,333), effective October 29, 1974. 00005 I ya. To: Board of Supervisors From: County Administrator Re: Recommended Actions October 28, 1974 Page 2. I. PERSONNEL :ACTIONS 7. Public works. Allocate to the Basic Salary _ Sc e u e tte class of Grounds Maintenance Superintendent, Salary Level 411 ($1,290- $1,568 , and add one (1) position; cancel one (1 Road Maintenance Superintendent, osition number 03, Salary Level 413t $1,431-$1,578), effective October 29, 1974. 8. Sheriff-Coroner. Add one (1) Sergeant, a ary Level 3/2 ($1,146-$1,393), effective October 29, 1974; position to be cancelled upon return or separation of employee in position number 02. 9. Sheriff-Coroner. Add one (1) Deputy Sheriff, Salary Level 324 ($990-$1,203), effective October 29, 1974; position to be cancelled upon return or separation of employee in position number 121. 10. Social Service (501). Add one (1) Typist Clerk, Salary Leve 135 ($556-$676), effective October 29, 1974; position to be cancelled upon return or separation of employee in position number 19. 11. Social Service (502). Add one (1) Eligibility Worker 1, Salary evel 184 ($646-$785), effective October 29, 1974; position to be cancelled upon return or separation of employee in position number 67. 12. Countv Counsel. Allocate to the Salary Mie u e ror kempt Personnel the class of Deputy County Counsel I-Project at Salary Level 334t ($1, 125-$1,240), effective October 29, 1974. 13. Civil Service (585). Allocate to the Salary Schedule ror exempt Personnel the class of Data Processing Equipment Operator Trainee- Project at Salary Level 173 ($624-$759) and add two (2) positions for County Auditor- Controller, effective October 29, 1974. 14. Civil Service (585). Add eight (8) Typist Clerk Trainee- roect, Salary Level 119 ($530-$644) ; one Account Clerk Trainee- Project, Salary Level 127 ($543-$660) ; one (1) Administrative :analyst-Project Salary Level 294 ($903-$1,098); six (65 Custodian I-Project Salary Level 149t ($640-$705) ; one (1� Departmental Collections Assistant Trainee-Project, Salary Level 165 ($609-$741) ; effective October 29, 1974. 00006 F tea.. .. v- ., To: Board of Supervisors From: County Administrator Re: Recoitmended Actions 10/28/74 Page 3. I. PERSONNEL ACTIONS 15. Civil Service (585). Add two (2) Planning Aiue-Project positions, Salary Level 225 ($732-$889), and cancel one (1) Kennelman- Project, position number 01, Salary Level 235 _ ($754-$917), and one (1) Home Health Aide I- Project, position number 01, Salary Level 125 ($539-$656), effective October 29, 1974. 16. Civil Service (585). Add one (1) Intermediate prst er -- roject, Salary Level 179 ($636- $773), and cancel one (1) Sheriff's Services Assistant-Pro ect, osition number 03, Salary Level -J7t 0889-$981), effective October 29, 1974. 17. Civil Service (585). Allocate to the Salary Schedule rot Fixempt Personnel the class of Junior Draftsman-Project at Salary Level 222 ($725-$881) and add one (1) position, effective October 29, 1974. 18. Authorize re-employment of Ms. Judy A. Anderson in the class of Intermediate Typist Clerk at the fifth step ($773 er month) of Salary Level 279 ($636-$7735, effective October 30, 1974, as requested by the County Clerk--Recorder and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS None III. APPROPRIATIONS ADJLSTtiENTS 19. Social Service (Contracts and Projects). Ado N,4UU tor services proviaea by Phoenix House and Social Advocates for Youth in accordance with contracts previously authorized by the Board of Supervisors. 1'he cost of these services is offset to the extent of $11,000 in financial contributions. 20. Internal adjustments. Changes not affecting totals ror the to owing accounts: County Auditor-Controller (Microfilm Services and Purchasin-); Cou_nLy Counsel, Planning, Public Iorks, Treasurer-Tax Collector (}'ieL rement Div is ion), Bethel Island AF ire Protection_ District, Contra Costa County Fixe Protection District, El Sobrante Fire Protection District, tioraga Fire Protection District, O=inda Fire Protection District, San Pablo Fire Protection District, and Tassajara Fire Protection District. 00004 I To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/28/74 Page 4. IV. LIENS AND COLLECTIONS None V. OTHER ACTIONS 21. Authorize relief of cash shortage of 550.00 in the accounts of the Contra Costa County Fire Protection District, pursuant to the provisions of Resolution Number 2702. 22. Acknowledge receipt of petition to decertify majority representative of Agricultural- Animal Control Officer unit. 23. Amend Board Order dated July 16, 1974 designating representatives on the Emergency Telephone System Committee (9-1-1) to change representative of State of California Depart- ment of General Services, Communications Division, to Mr. William B. Brandenburg II, 9-1-1 Project Manager, 2025 - 19th St., Sacramento, Calif. 95818. 24. Acknowledge receipt of report of Agricultural Commissioner-Sealer of Weights and Measures regarding alleged harrassment of Mrs. Caroline Logie by Animal Control Officers. 25. Consider request of County Probation Officer for allocation of $3,600 from Fish and Game Propagation Fund to install an aeration system at the Byron Boys Ranch fishing pond. (Referral to Contra Costa County Recreation and Natural Resources Commission recommended.) 26. Authorize Chairman, Board of Supervisors, to execute Joint Powers Agreement and Amendment between the County of Contra Costa and the following jurisdictions for the conduct of the County-gide Strike Force (Narcotics) project: Cities of Antioch, Brentwood, Clayton, Concord, El Cerrito, Hercules, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo and Walnut Creek, and the Kensington CommTnity Services District. E-. 27. Extend for one year agreement between the County of Contra Costa and North Richmond Neighborhood Nouse at a total cost of $14,400. Contract requires that Neighborhood House provide individual counseling and group work services to youth groups in conjunction with the County Probation Department. 00008 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/28/74 Page 5. V. OTHER ACTIONS 28. Authorize Chairman, Board of Supervisors, to execute modification to the County Summer Program Grant (CETA III Grant No. 06-0024) to extend the expiration date for thirty days. 29. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Zit. Diablo Rehabilitation Center, Inc. , Pleasant Hill, California, for the purchase of mental health services (vocational services) for mentally disabled persons during the period from October 1, 1974 through June 30, 1975, as recommended by the Director, Human Resources Agency. The maximum payment allowed is $10,557 funded under the Short- Doyle program. 30. Authorize Chair=man, Board of Supervisors, to execute extension of agreement between the County of Contra Costa and RAJA, Inc., Concord, California, for the purchase of mental health services (Recovery Home-alcoholism) for the month of October, 1974, as recommended by the Director, Human Resources Agency. The maximum amount payable by the County during the term of the extension is $2,250, as provided in the fiscal year 1974-1975 Contra Costa County Short-Doyle Plan. 31. Authorize Director, Human Resources Agency, to prepare and submit an application to the U. S. Department of Health, Education and Welfare requesting a federal allocation of $50,000 to establish a Child Abuse and Neglect Demonstration Center. 32. Authorize Chairman, Board of Supervisors, to execute amendment to agreement between the County of Contra Costa and West Contra Costa Community Health Care Corporation to increase the aaximum amount payable from $10,000 to X22,000 for enrollment services for the Prepaid Health Plan during the month of October, 1974. 33. Authorize Chairman, Board of Sup enrisors, to execute agreement- between the County of Contra Costa and West ConLra Costa Community Health Care Corporation for enrollment ser%rices -or the Prepaid Health Plan for the period from November 1, 1974 through January 31, 1975 at a cost of $8.70 per enrollee, not to exceed a total cost of $55,000, as recomaended by the Director, Duman Resources Agency. iw 00009 ,e r To: Board of Supervisors -� From: County Administrator Re: Recommended Actions 10/20/74 Page 6. V. OTHER ACTIONS 34. Consider adoption of bylaws of the Medical Staff of Contra Costa County Medical Services and Rules and Policies of the Human Resources Agency, as recommended by the Director, Human Resources Agency, and rescind the previously ' adopted bylaws of the Medical Staff of the County Hospital approved by the Board of Supervisors on December 21, 1965. 35. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and Arthur Young & Company for the preparation of an environmental impact report on the proposed County Criminal Justice Detention Center at a total cost of $35,000. 36. Authorize Chairman, Board of Supervisors, to execute agreement between the County of Contra Costa and the State of California, Department of Finance, for the conduct of a special census of Contra Costa County, under terms and conditions more particularly described in the agreement. The scheduled period for the special census is the month of April, 1975. The approximate cost of the census, exclusive of the actual cost of enumeration, will be $40, 000. 37. Adopt resolution providing for the borrowing of funds and the issuance and sale of temporary notes in the maximum amount of $5,000,000 for the fiscal year 1974-1975, and authorize Chairman, Board of Supervisors, to execute Signature and No-Litigation Certificate and five (5) temporary notes in the denomination o $1,000,000 each. 3S. Consider report of Assessment District Screening Cormittee with respect to request of the City of Pittsburg to grant jurisdiction to the City for formation of Southeast Assessment District No. 1974-1. 39. Authorize Chairman, Board of Supervisors, to execute rental agreement between the County of Contra Costa and Diamond Properties, Inc. inr premises at 261 Highway =:, Oakley, for a Cou�ity Medical Services clinic, at a rental of $300 per month. 40. Authori::e Chairman, Board of Supervisors, to execute Memorandum of Lease for lease agreement between the County of Contra Costa and R. Battaglia, et ux, dated July 9, 1974 for premises at 3700 Delta Fair Blvd. , Antioch, California. Lease has been assigned to Apollo Enterprises. 0W10 f Inn 0 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/28/74 Page 7. V. OTHER ACTIONS 41. Authorize extension of 1974 General Community Programming Delegate Agency Agreements with Southside Community Center, Inc. , Concerted Services Project, Inc. , North Richmond Neighborhood House, Inc. , and United Council of Spanish Speaking Organizations, Inc. through November 30, 1974, and authorize County Auditor-Controller to continue funding said programs and central administration through the expenditure of approximately $80,000 in county funds which will be reimbursed upon receipt of federal continua- tion funding for the above period. 42. Authorize Chairman, Board of Supervisors, to execute contracts with Thelma Harms for the conduct or workshops for County Head Start parents and/or staff on November 6 and 8, 1974 at a cost of $50 and $100, respectively, in federal funds. 43. Authorize Chairman, Board of Supervisors, to execute contract with Harold I. Jackson for the conduct of a workshop for County Head Start parents on November 8, 1974 at a cost of $100 in federal funds. 44. Authorize Chairman, Board of Supervisors, to execute delegate agency agreement with North Richmond Neighborhood House, Inc. to conduct Head Start Program for the period from October 1, 1974 through December 31, 1974, and authorize Chairman, Board of Supervisors, to execute Memorandum of understanding providing for termination of the Head Start agreement with Richmond Child Development Group effective September 30, 1974 and assumption of program operations and activities by North Richmond Neighborhood House, Inc. 45. Authorize Chairman, Board of Supervisors, to execute documents required in closing out Neighborhood Youth Corps In-School contract No. 4036-06. `COTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying fon,ard any particular item to a later specific time if discussion by citizens becomes lengthy and interferes with consideration of other calendar ite:3s. D&kDLINE FOR AGENDA =!S: THURSDAY, 5:00 P.M. tin VO I CONTRA COSTA COUNTY PUBLIC WORKS DEPARDIENT MARTTNEZ!, QALTFORNTA Chairman to ;isk for Way c.vuau�W_— citizens in attendance atli(M. tong eay to carrying forI;ard any particular later specific time if discussion br citizens becomes lengthy and interferes with consideration of other calendar items. D£ADLINIE FOR AGF_NDA 1TC1S: THURSDAY, 5:00 P.11?1. X0011 r CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ, CALIFORNIA October 28, 1974 E X T R A B U S I N E S S SUPERVISORIAL DISTRICT III Item 1. SUBDIVISION 4512 - Moraga Area It is recommended that the Board of Supervisors: 1. Approve the trap for Subdivision 4512. . 2. Accept an instrument entitled "Deed of Development Rights" dated October 23, 1974, from the Rheem California Land Company, a California Corporation. Said instrument conveys future development rights as required_by the conditions of approval of Subdivision 4512. 3. Accept, for recording only, the following instruments: a) 'Offer of Dedication" dated October 24, 1974, from the Rheem California Land Company, a California Corporation, offering a strip of land varying in width from "off-tract" drainage purposes. b) "Consent to Offer of Dedication-Offer to Consent to Dedication of Public Roads" dated October 16, 1974, with reference to road rights of way offered for dedication on the Subdivision map. The above two instruments satisfy conditions of approval of Subdivision 4512. 4. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. Owner: Falender Hones Corporation/California 1885 Oak Park Boulevard Pleasant Hill, CA 94523 (continued on next page) EXTRA BUSINESS Public Works Department Page 1 of 2 October 28, 1974 00012 Item 1 continued: Engineer: Wilson & Company 1512 Franklin Street ' Oakland, CA 94512 Performance Bond: Cash $500 (Deposit Permit Detail No. 121013 dated October 25, 1974) Surety $175,700 Labor and Materials Bond: $176,200 Tax Bond for 1974-75 lien: $9,000 Inspection Fee: $8,110 Park "In-Lieu" Fee: $1,881 (Deposit Permit Detail No. 121013 dated October 25, 1974) County Service Area R-4 Street Light Fee: $553.74 County Service Area L-45 Number of Lots: 31 Mileage: 0.42 mile Time limit for completion expires October 28, 1975 Location: Along the extension of Draeger Drive, east of Moraga Road (LD) GENERAL Item 2. CONTRA COSTA COUyTY WATER AGENCY Autl_orize Chief Engineer, Victor W. Sauer, to engage the services of competent, qualified consultants in the field of t.ydraulics, hydrology, sedimentation, biology, and wilc.life and other related fields to assist the Agency sta"f in studying and appraising the Environmental Impact Report on the Peripheral Canal Project (EIR) and in prei-aring and presenting their comments on the EIR to the Department of Water Resources or the State Legislature. NOTI.: Contract(s) will-be presented to the Board for approval as agreement is reached with each consultant. (EC) E}+'TRA BUSINESS Public Works Department Page 2 of 2 October 28, 1974 00013 z CONTRA COSTA COUNTY PUBLIC WORKS DEPARTIiENT Martinez, California j � October 28, 1974 • k l A G E N D A REPORTS None SUPERVISORIAL DISTRICT I Item 1. YALE AVENUE AND TRINITY AVENUE - Project No. 1655- 4107-74 - Kensington Area It is recommended that the Board of Supervisors approve an increase of $200 in the contingency fund for the Yale Avenue and Trinity Avenue reconstruction project in Kensington to provide for the increase in cost due to- the additional amount of deteriorated curb which had to be removed and replaced, an increase in the area of pavement reconstruction, and extra work required for the construction otE transitions to connect with existing drive- way aprons. (C) SUPERVISORIAL DISTRICT II . Item 2.' PACHECO BOULEVARD - Project No. 3951-4217-74 - Martinez Area Th a following bids were received and opened in the office of the Public S.orks Director on October 23, 1974, for the pavement widening on Pacheco Boulevard at the. ne%r Ace Hardware store east of Howe Road: . Diablo Valley Paving . . . . $9,864.32 Concord, CA 94520 Martin Brothers, Inc. 9,909 .30 Concord, CA 94520 L & F Paving Inc. . . . . . 9,972.00 Livermore, CA 94550 Peter Cole Jensen . . . . . 9,978.00 Danville, C : 9. 526 O. C. Jones & Sons . . . . . 9,990.40 Berkelev, CA 9=2700 Eugene G. Alves Const. Co. . 10,312.00 Pittsburg, CA 94565 Vanzin Engineering . . . . _ 12,080.00 San Rafael, CA 94902 . . . (continued on next page) G E r; D A Public ;corks Department Page 1 of 11 October 28, 1974 e r Item 2. continued: Gallagher Z Hurl. $12,774.80 Walnut Creel:, CA 94596 This pavement widening is the County's obligation in conjunction with the developer's frontage improvements It is recommended that the Board of Supervisors approve the Plans and Specifications- and award the contract to Diablo Valley Paving. (RD) Item 3. Sp'u.d PABLO DAM ROAD - Station 301 - Road No. 0961C - Work Order 5819 - San Pablo Reservoir Area It is recommended that the Board of Supervisors approve Uork Order 5819 in the amount- of $9,800 aid authorize -the Public Works Director to arrange for the installation of horizontal drains to stablize a slide at Station 301 of the San Pablo Dara Road. The drains will relieve hydrostatic pressures of a large roadway fill, which has begun to fail. This work %•.ill be done by a private contractor. The work is a Class I Categorical Exemption from Environmental Impact Report requirements. (RD) Item 4. SAN PABLO D M ROAD - -Road ::o. 0961 - Work Order 6452 Supp. 1 - San Pablo Dam Area It is recommended that the Board of Supervisors approve Work Order 6452 Supp. 1 in the amount of $1,000 and authorize the Public Works Director to arrange for the repair of the bench slipout and repair the existing drainage system at Station. 253, San Pablo Dam Road, on the lora side of the road. The additional money is needed for the grading and construction of an asphalt concrete ditch to control the storm water runoff. The work is to be done by hired equipment. This maintenance work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. SUPERVISORI_+I, DIS' RIC is II, III, IV Item 5. VARIOUS COUNTY ROADS - Eork Order 6.456 - Central Area It is reco:rmended that the Board of Supervisors approve Work Order 6456 in the arount of $3,504 and authorize the Public :•:orks Director to arrange for the hydromulch seeding of the various slide repair jobs throughout the County which have been completed this sur=er by the Public Works klaintenarce division. --he :nor:: will be done by Contra Costo Landscape, a private contractor, who submitted the only quotation received. This maintenance work is a Gass 1 Categorical Exemption from Environmental Impact 1:eport, requirements. (M) A G D :+ Public ::or-.s Department - �Pacjo 2 or 11 October 28, 1974 00915 SUPERVISORIAL DISTRICTS II, III, IV, & V Item 6. BAY ARF-71 RAPID TRANSIT BUS FEEDER SEPAUCE Officials of the Bay Area Rapid Transit District and the Alameda-Contra Costa Transit District have informed the Public Works Department that BART, by dontracting with the AC Transit District, is planning to implement the BART express bus extension service on December 2, 1974. This proposed bus service will broaden the BART rail service by providing public bus transportation to and from the Concord and Walnut Creek BART stations, from those areas of the County that are not currently being directly served with the rail service. Generally, this bus service will serge: (A) The Eastern portion of the County, namely Pittsburg, Antioch, Oakley, and Brentwood. These communities will be serviced by AC Transit buses routed along State Highway 4, Port Chicago Highway and terminating at the Concord BA" station. (B) The Southern portion of the County, namely Alamo, Danville, San Ramon and Dublin will be serviced by AC Transit buses routed along Danville Boulevard, Hartz Avenue, San Ramon Valley Boulevard and terminating at the Walnut Creek BART station. (C) The Martinez to Concord line will be serviced by AC Transit buses originating at the Concord BART station and routed along several major roads and terminating at the County Civic Center in Martinez. In order to establish the appropriate bus stops to implement this service:, parking will have to be prohibited at the bus stop locations. Therefore, it is recommended that the Board of Suoery=sors approve the turenty-three traffic Resolutions (Resolutions F2015 through -42038) for the purpose of officially establishing these bus stop zones. C1er}: of the Board to send copy of this report to tor. Willi-am Hein, BARTD, and to M.r. W. E. Howe, Supervisor, Transportation Department, AC Transit Company. (TO) C D i Public Works Department 3 of =? October 28, 1974 00016 SUPERVISORIAL DISTRICT III I teen 7. SUBDIVISION 4380 - I alnut Creek Area It is recommended that the Board of Supervisors: 1. Approve the map for Subdivision 4380. 2. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. Owner: Envar-Lafayette Co. , 1061 N. Fourth Street, Sar. Jose, CA 95112 -Engineer: Creegan & D'Angelo, 11822 Dublin Bv . , Dublin, CA 94566 Performance Bond: Cash $ 500 Deposit Permit Surety 162,200 Detail No. 120541, dated October 4, 1974. Labor & Materials Bond: $162,700 Tax Bond for 1974-75 lien: 5,000 Inspection Fee: 8,135 Street Light Fee: $1,006.80 Number of Lots: 41 Mileage: 0.73 mile Time limit for completion expires October 28, 1975. 3. Authorize its Chairman to execute an instrument entitled "Landscape and Irrigation Improvements Agreement" - Subdivision 4380. Owner: Envar-Lafayette Co. , 1061 N. Fourth Street, San Jose, CA 95112 Performance Bond: $6,800 Time limit for completion. expires October 28, 1975. 4. Accept the Grant Deed, dated October 15, 1974 from Envar-Lafayette Co. , a Co-Partnership. Said instrument conveys the future development rights to Contra Costa County. Location: Along the northerly extension of Bacon Court off of Sprir_gbrook Road. (LD) Item 8. RENTAL - 981 Castle Rock Road - Walnut Creek Area it is recommended that the Board of Supervisors terminate possession b,: Vr. and :•L-s. James J. Whalcn. of County-owned promises at 981 Castle Rock Road, :alr_ut Creek, and authorize the County Counsel and the Public t:or :s Director to secure removal of all cersons from said premises and c=ollect all past due rent-s.« '-he tenants have not paid rent since April, 1974 and have indicated an unwillingness to do so. (RP) ; G E .d D :+ Public Works Department 0_ 31 October 28, 1974 00917 i i Item 9. PINE CREEK ENCROACEL14ENT PERMIT - Flood Control Zone 33 I:'ork Order 8090 - Concord Area On October 2, 1973, the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approved the issuance of an encroachment permit allowing Deane Projects, Inc. , to construct a side drain outfall (for City of Concord Subdivision 4407) entering Pine Creek on its easterly side in the vicinity of the Ygnacio Valley Relift Station. On April 23, 1974, the Board approved Work Order 8090 and authorized the issuance of an amended encroachment permit providing for Deane to reimburse the District for inspection costs, same to be drawn from the $20,000 cash bond posted under the terms of the original encroachment permit (auditor's Deposit Permit Detail No. 115936 dated April. 2, 1970.. On July 23, 1974, the Board, having been informed that the permitted work eras substantially completed, authorized the refund to Deane of $15,000 of the subject cash bond. The work is now fully completed. It is recon-mended that the Board authorize the ex officio Chief Engineer of said District to close out said cash bond by transferring to revenue- funds of Flood Control Zone 3B the amount charged to Work Order 8090 ($499.04) and refunding the remaining $4,500.96 to Deane Projects Inc. (C) SUPERVISORIAL DISTRICTS III, V Item 10. BIKE ROUTE CONSTRUCTION - 1974 - Project Pio. 0961-4160-74 - Orinda, Moraaa, aru San Ramon Areas It is recommended that the Board of Supervisors approve plans and specifications for the Bike Route Construction- 1974 and advertise for bids to be received in 3 weeks, and opened at 11 a.m. on Tuesday, November 19, 1974. The Engineer's estimated construction cost is $25,000. It is. further recorWended that the Board of Supervisors determine that the project will not have a significant effect on the environment and direct the Planning Director to file a Notice of Determination with the County Clerk_. This project involves improving the existing pavement bike lane delineation and the installation of signs and pavement painted messages for bif':e lane designation on Moraga Foad, portions of d?oraga Ilay, Orinda :•lay, Camino Pablo, Danville B-cele ard, and San Ramon Valley Boulevard. $8321.62 of State Bike Lane Account funds has been allocated to this project. A negative Declaration pertaining to this project was posted and filed with the Ccunty Clerk on February 14, 1974, with no protests received. The project has been determined to conform with the General Plan. (ZD) G_ is N D_ Public Works Department Pago Of 11 October 28, 2974 00018 I i SUPERVISORIAL DISTRICT IV Item 11. BUCHANAN FIELD AIRPORT - Work Order 5520 - Concord Area The contract for the construction of Taxiways J and K on the westerly side of the Buchanan Field Airport, Federal Aviation Agency Project No. A.D.A.P. No.. 8-06-0050-01 was completed by the Contractor., Martin Bros. Inc. , of Concord, on September 6, 19712, in conformance with the approved Pians, Special Provisions, and Standard Specifications, at a contract cost of approximately $.161,500. It is recommended that the Board of Supervisors accept the contract as complete as of September 6, 1974. The contract was completed within the allotted contract time limit. (C) Item 12. STORM DRNIN MAINTENANCE DISTRICT =l, LINE A, UNIT 3 - Work Order -8503 - Concord Area It is reco.na-ienaed that the Board of Supervisors, acting for and on behalf or Storm Drain t:aintenance District Cal, accept a Grant of Easement and Right of Way Contract dated July 9, 1974, from Mt. Diablo Unified School District and authorize Air. Vernon L. Cline, Chief Deputy Public Works Director, to sign said Contract on behalf of the County. The parcel of land is being dedicated in exchange for benefits to be derived by the School District. (RP) Item 13. GR YSO N CREEK - Flood Control Zone 3B - Mork Order 8049 - - Pleasant Hill it is recommended that the Board of Supervisors as ex officio the Board of Supervisors of Contra Costa County Flood Control and Eater Conservation District amorove and authorize its Chairman to execute a replacement easement to Venture Development Corporation to replace the original easement executed November 18, 1972, v.hich has been lost by the title company handling the escrow. (R') C, E N D A Public Works 'Department October 28, 1974 . 00019 , I SUPER"VISORIAL DISTRICT V Item 14. COUA'TY SERVICE AREA L-45 - Alamo At the request of local citizens and in conformance with the policy on street lighting, Resolution Pio. 72/341, it is recom=mended that the Board authorize the Pacific Gas and Electric Company to energize seven (7) 7500 lumen, mercury vapor street lights in Subdivision No. 4376. The lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Subdivision No. 43761," dated October 22, 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 L-45. . (TO) Item 15, BETHEL ISLAND ROAD - Project Fro. 8571-4158-74 - Bethel Island Area It is recommended that the Board of Supervisors approve an increase of $12,000 in the contingency fund for the Bethel Island Road widening project to provide for the increase in the cost of the project due to the following: 1. The base failure repair work exceeded the estimated quantity by 807,. 2. Additional aggregate base is needed for the two-foot shoulder widening. It t.-as planned to obtain the material from the widening excavatio , but the quantity of this material is insufficient and it is necessary to make up the difference with Class 2 aggregate'base. 3. Addition of pavement markers on the curve at Cypress Road, not originally planned. 4. A 2M overrun and the estimated quantity of thermoplastic striping. 5. Miscellaneous minor overruns and asphalt concrete and pavement markers. (C) Item 16. CLIFTON COURT BOAR - Project ';o_ 9233-4153-74 - Bvron Area It is racc:zmended that the Board of Supervisors approve and authorize the Board Chairman to execute an agreement between 4 the State of C-Ii fornia (Depart^ent of Water Resources) and the Count} for the County to construct at State' s expense, an unfinished portion of Clifcon Court Road to County stan- dards, there it crosses the State' s Intake Channel to the California ,qu .duct to the easterly terminus of the road at Clifton Court Forebay. (Continued on next page) �. C, E 1,71 D Public Warks Department _s. 3a -)f 11 October 28, 1974 00020 I r Item 16 - Continued; The State will deposit $25,000 with the County for the estimated construction costs, including design engineering, surveys, inspection, contract administration and appropriate overhead costs. (Clerk to have Board Chairman sign both attached copies of agreement and return all three copies to Real Property Division with Board Order submitted to State for signature,) (RP) Item 17. COUNTY SERVICE AREA M-14 - Clayton Area s At the request of local citizens and in conformance with the policy on street lighting, Resolution No. 72/341, it is reco,-=ended that the Board authorize the Pacific Gas and Electric Company to energize four (4) 7500 lumen, mercury vapor street lights in Subdivision No. 4015. The lights shall be energized in conformance with the drawing entitled "County Service Area M-14, Subdivision No. 4015," dated October 24, 1974, which is on file in the Traffic Engineering Division of the Public Works Departmenc. The lights have been installed by the Developer under previous agreements and should now be billed to County Service Area M-14. (TO) Item 18. ASSESSI-CE NT DISTRICT 1973-4, DANVILLE OFF-STREET PARKING - WorI: Order 54-08 - Danville Area The contract for the improvement work done in Assessment District 1973-4-, consisting of construction of an off- street vehicular parking ;:acility for 164 spaces and the extension of Railroad ,venue from Prospect Avenue to Linda Mesa, awarded by the Board of Supervisors on November 26, 1973 (Resolution No. 73/918) was completed by the contractor, Gordon H. Ball, Inc. of Danville, on October 2, 1974, in conformance with the- approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approxi- mately $117,000. It is recommended that the Board of Supervisors: 1. Accept the contract as complete as of October 2, 1974, - 2. Accept as County road the following ..-arced street: Railroad avenue (40/60/. 136) , between Prospect and Linda Mesa Avenues , i:oad �:o. 4725T, Mileage 0. 136. 3. Declare and dedicate by resolution, Tor road purposes, an 0.967 ac_e parcel of lard. Said parcel of land is part of the 3. 98 acre parcel, former Rhodes and Jamison propercy, which was deeded to, and accepted by, the County (Resolu_ion ;�o. 74/166) for the extension of Railroad Avenue. (Continued 6n next page) A G ? i; D A Public Works Department 0 of 11 October 23, 1974 00021 i Item 1S Continued: f 4. Accept deed dated February 2, 1974, from Tom Gentry and Kermit L. Lincoln for a parcel of land containing 4,732 square feet for the extension of Railroad Avenue at Linda t,esa and a 10-foot drainage easement 20 feet in length, to complete the Danville Parking Lot drain- age facilities. 5. In exchange for the conveyance to the County in item (4) above, authorize the Board Chairman to execute a d-eed from the County to Tom Gentry, et al. , for a surplus portion of the Parking Lot property containing 2,282 square feet and the underlying fee title to the 20-foot aide drainage easement adjacent to the Gentry property. b 6. Accept a Grant of Easement dated June 11, 1974 from the Danville Properties, Ltd. , for a non-exclusive 6-foot pedestrian access from Hartz Avenue to the Danville Parking Lot facilities. 7. Authorize the Board Chairman to execute a 10-foot sanitary sewer easement to Central Contra Costa County Sanitary District across the County-owned Danville Parking Lot property to provide sewer service to .the surplus parcel vest of Railroad Avenue extension. The Bond Counsel for Assessment District 1973-4 has going recommendations. approved the fore (LD) Item 19. LAND USE PERMIT 204-73 - Danville Area It is reco=endea that the Board of Supervisors approve the instrument entitled "AGREE-MELD T" (Drainage Improvement) and authorize its Chairman to execute it on behalf of the County. Owners: Long's Drug Store, 141 north Civic Drive, Valnut Creek, CA 94596 ; Lucky Stores, 1710 Miarina Blvd. , San Leandro, CA 94577 ; La Jolla Develop- ment Co_ , P. 0. Box 1587, La Jolla, CA 92037. Security: Irrevocable letters of credit as follows: 1. From Bark of America (7'-000082) on behalf of Long`s Drug Sores for $7,355.93. 2. From Bank of America (-011130603) , on behalf of Lucky -- Store 2= Y r Item 19 Continued: Oun. er: Collins Development Co. , 11750 Sorrento- Valley _ Road, San Diego, CA 92121 Performance Bond: Cash $500 Deposit Permit Detail r— No. 120354 dated September 27, 1974- Surety $3,700 Labor and Materials Bond $41200 Inspection Fee $ 380 Time limit for completion expires October 28, 1975. Location: Along the south side of Boone Court and the east side of San Ramon Valley Boulevard (LD) Item 20. SYCA2IORE VALT EY ROAD - Road No. 4722 - Work Order 4208 - Danville Area It is reco=ended that the Board of Supervisors approve the agreement with the Southern Pacific Transportation Company for the installation of gate crossing protection at the railroad crossing on Sycamore Valley Road (BO-55.5) and authorise the Cha; rman to execute it on behalf of the County. Protection costs will be shared fifty-fifty with the railroad.. Estimated cost to the County is $11,200, of which' 50% will be reimbursable by the Public Utilities Commission from the Crossing Protection Fund. (Note to Cle_'_t of the Board: Please return two copies of . the signed Agreement and Board Resolution to the Public Works Depart:-ant.) (RD) Item 21. MORRIS CANYO: ROAD - Project -44004-5809-73- San Ramon Area It is recommended that the Board of Supervisors accept claim waiver dated October 15, 197= from Howard C. Wiedemann, et ux, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said claim waiver on behalf of the County. It is further reco.:...ended that the County Auditor be author- ized to drat: a -arrant in savor of Howard C. and Doris C. Wiedemann -for $300.00 and deliver see to the County Peal Property Agent for payment. Said payment _--:.id waiver relievesthe County of grading and refencing ob t. gations on tine Wiedemann's property that arose during subject slide repair project. (RP) A G R 13 D A Public Works Department ^{' 10 of 11 October 281, 1974 00023 k� A� Pi GEN RAL !Lew 22. UICIFNAY USERS TAX APPORTIO`ZIENrl The Controller of the State of California advises that the October 1974 apportionment of highway users taxes to Counties has been completed and that a warrant in the amount of $377,378.22 has been mailed to Contra Costa County as its share of these taxes. This is $39,082.16 less than the October 1973 apportionment, and $51,318.54 less in total fiscal year to date apportionment in comparison with the same time period last fiscal year. (B & S) Item 23. ADi•1INISTRATICN BUILDING REMODEL, I•L1RTIkNTr-,Z - Work Order 5306 It is recommended that the Board of Supervisors accept as complete the construction contract with Alhambra Electric of Martinez for the Administration Building Remodel in Martinez and authorize its Clerk to file the appropriate Notice of Completion. It is also reco=ended that the Board of Supervisors extend the contract tine to the date of acceptance inasmuch as the. contractor was delayed for many m asons beyond his cdntrol, host significant of which were strikes and excessive delivery delays for manufactured items. The final construction cost for this contract was $104,135. (BP) Item 24. RE-ROOFING ORIZ Da CO'r`ZPJ T1TY CENTER - CSA R-6 - Orinda - Work Order 5237 - Orinda Area It is recommended that the Board of Supervisors approve a contract for inspection services for re-roofing the Orinda Co=unity Center with Charles G. Liebscher and authorize its Chairman to execute the agreement. The agreement provides fer payment for these services in accordance with the stan- dard rates as indicated in the a;reement. (BP) Item 25. =71Ry COSTA COUNTY ttiAiER AGENCY The Board of Supervisors to consider attached "Calendar of Hater Meetings.:` No action required. (EC) NOTE Chairman to ask for any co=eats by interes ted 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 i, N D A Public Works Department 'I'acel1 of 11 October 289 1974 00024 -Prepared Jointly by the Mater Resources Representative and th Chief Engineer of the Contra Costa County Water Agent October 23, 1974 CALENDAR, OF WATER MEETINGS {Includes Meetings for which attendance has already been authorized} -ATTENDANCE ' TI:•W Recommended Date of Bd. DATE DAY SPONSOR PLACE REMARKS Authorization Oct26 cion. State hater Re- 1:30 P.M. Workshop - Federal Legal sources Control Auditorium Legislation - Quanti- Counsel Board Resources Bldg fication of Federal Staff Sacramento Water Rights Nov.l Fri. California Ilater 9:00 A.M. The California Water Staff Commission Resources Bldg Plan - Outlook in 1974 Sacramento i 0© 25 30ARD OF Sii MVISOR3 OF CONTRy .nS,+. rnfrmt� �� �©025 W BOARD OF Si PERVISOR3 OF CONTRfi COSTA COMM, CALIFORNIA Re: Zoninz Ordinance(s) Introduced. Date: October 28, 1974 The Board having held hearinz(s) on the Planning Commissionrs racom..nandation(s) on the following rezoning application() , and dir- ected preparation of the following ordinance(s) to effect same: This (t 96) ordl.nance( N) was (*4V76) introduced today, and the- Board by unanimous vote =abed full reading thereof and set Tuesday, Novembsr 12, 197L for Board consideration for passing sante: Ordinance Application ti umber AnDl i c ar_t �Feber Area 74-66 Robe--t L. & Janet Jones 1906-RZ San Ramon and Sallie B. & T o:aas G. Spanne SSEJ on October 23, 1-1711 i cert* j ^?v t:?!.S 7 S -i iul and rrec`. ''eCO�'Q andCrJL1S a' ac-;on duly t^'__t:l L?4 th—; s B-Ja i `n ? -'7e date_ .;. OL330J, Cotzrity Clerk >^;gid ex o.'_'icio Clark of tie 3osrd: o:: October 23. I97L . 3,~ t . DeputJ i's�z"y . enn2ngt cc: 'dmin.1.stratar 00026 I • i t In the Board of Supervisors of Contra Costa County, State of California October 28 ' 19 74 In the Matter of Ordinances adopted. This being the date fixed to adopt the ordinances indicated, which amend the Ordinace Code of Contra Costa County and were duly introduced and hearings held} The Board ORDERS that said ordinances are adopted and the Clerk shall publish same as required by law. Ordinance Number Subject Newspaper U-67 Amending various sections of Concord Transcript the County Ordinance Ccde to _ -- authorize designated Health Department personnel to act for Health Officer in certain instances. 74-68 Amending Section 83-6.817 of Antioch Ledger the County Ordinance Code to provide that a sign permit may be obtained under certain cir- cumstances for the erection and maintennnce of off-site direc- tional signs for com- mnity or quasi-public facilities. PASSED on October 28, 1974 by the following vote of the Board: AYES: Supervisors J. P. ?Lenny, A. M. Dias, 'd. N. Boggess, E. A. Linscheid. NOES: None. ASSENT: Supervisor J. E. Moriarty. 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 Supt�!rvisors orfixed this 28th day of October. , I9 74 J. OLSSON, Clerk By Deputy Clerk mar enn ng M 24 1,/74 - 12,500 IIIc 'T'HR WARD OF STTPERVIS ORS or Co!Ir^IRA ras r,? rOTTNTY, STATE OF CALIFORNIA In the 'utter of Approving ) Personnel Adjust.ents. ) October 28, 1974 ) As reewmended by the County Administrator, IT IS BY THE BOARD OP.DEPED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The fore7oing order was passed by the following vote: AvFS: Supervisors J. P. Kenny, A . M. Dias, E. A. Linscheid, W. 11. Boggess. NOFS: None. ARSE N". : Supervisor J. Miriarty. 00028 ,. {... .v c _mom;. .,v • w �a POS I T I ON A D J USTMFNT R E 0 U E S T No: Department hUMAN RESOURCES AGENC717 Budget Unit 180 Date 10-1-74 Action Requested: Reelassiiy Ad:uini�trative Services Assistant II position 130-01 to Personnel Se-vices Assistrn:. !!I Proposed effective date: AS An Explain why adjustment is needed: To groerly classy the incumbent ('deb Beadle) accordirg to responsibilities and duties perfo=ed in the Human Resources Agency Estimated t %el-zz. a ��,tment: Cc�+`ra Costa Cwt] R . W RECEIVED mount: r 1 . Sa? es; nd*9es Fi Asits t it( E.is� Zzeirs anal coo t) " `� N Estimated total coyU �Si nature / r l 9 Department Head Initial Determination of County Administrator Date: October 7,'.'-197L- To Civil Service: Request classification recoaaasndation. Cou Administrator Personnel Office and/or Civil Service Commission Date: October 22, 1974 Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant II to Personnel Service.5 Assistant III, Study discloses duties and responsibilities now being performed justify reclassification to Personnel Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the 1 reclassification of Administrative Services Assistant II, position #01, Salary-Level 366 _ (1125-1367) to Personnel Services Assistant III, Salary Level 430 (1367-1662). 1 Person el Director Recommendation of County Administrator Date: October 28, 197L f i ' Reclassify one (1 ) Administrative Services Assistant II, position - j rt:rbar 01 , Salary Level 366 ( 31 ,12D-�1 ,367) , to Personnel Servi cas Assistant TIT, Salary Level 1,30 ( 1 ,367--3?1 ,662), effective October 29, 177k. i . County Administrator ane ward of Supervisors . :S.^ent Ap?R0`J-c0 (c am) on 8C 2 1974 CounClerk t �. 'P _':kL 4 6,-i s ail WamU�Ltt Cc),.Sa`'Ct:.Z:e.S L:U! .•fpr:Cp!'t.;. un Ad f u-s anent and pP:soPz eZ O 029 1 AmelzWr�7Lt. n i ...;.5.....:. _A_L 1 t a n_ 1 i x 3 4 z ;9 5"+pE k'_4^.2�Y� 'n), 4',• d' A 1 '1 '� y,{: x w, a ...... _ ... ff t\ ` f- u P OS I T I ON A D J US TMENT REQ UE S T No: / 2! Department an Resources :agency gadget Unit 180 Date 9-13-74 ! -= Fc'CIdSS'fy Case oosition ,r SI'.7-01 to F Action Requested: Services ,!anaaer JSitlOII i?1 cost center 180 Proposed effective date: ll-tj-#y ' Explain why adjustment is needed: to reflect duties and resconsibilities in the Hunan j 4 Resources Agency -� },; C=.N i RA COSTA COUNTY - Esti:mat os t�"of�djus�.m�nt: R E G c 1 V E €� Amount: � o 1 . Suri' ami wages: S 2. FTxed 21seS: t .c,tzr s and cost) S E+0 13 1974 L ` c t C_ cn CJ, Estimated total Signature ,;-�! Cipikrtment RVad Initial Determination of County Administrator Date: 9-20-74 Request recommendation pursuant to September 20, 1974 memorandum attached_ C.runty Administrator Personnel Office and/or Civil Service Commission Date: October 22, 1974 Classification and Pay Recommendation Reclassify Case Management Specialist to Case Services ;Sanger. -— -- Study discloses duties and responsibilities now being performed justify reclassification w to Case Services Manager. Can be effective ::ovember 6, 1974. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi- fication of Case Management Specialist position s01, Salary Level 411 (1290-1568) to Case Services Manager, Salary Level 485 (1617-1960. Pzrsornnel IDirector Recommendation of County Administrator Date: October 28, 197.! Reclassify one (1 ) Case Management Specialist, position n.rnber 01 , Salary Level Y11 ; ;31 ,290-?1 ,568), to Case Services manager, Salary -- -- Level 185 ( . 1 ,617-: 1 ,965) , effective _Iovember 6, 197L. County Adni r.•i s trator 1 fiction of the Board of Suoervisors I Adjustment ;APPROVED i�'��"3) on OCT 2 o i9l4 County Clerk Date: OCT 2 9 1974 •R O[55cU ' d - ' cons•tL'ZuceS w: A:;n- •�� wa'.LU)L Adjustment and P2':,Sanr. '?_ � 3V APPROVAL �� t� is a s::s,rr�n� ""g4:""g4mv W, M 11, e M �r ti45Jtu.'-LCttVAme dmej,,C. a 4g N yY.i... n T. .y y., a. - 1..'r.- Y �., uh- '!R"x^lf"nnw 7h"•t 4 4/ _ E POS 17 I ON ADJ UST ►•IEENT REDDEST No.- Department Jo:Department Planning Budcet Unit 357 Date 8/19/74 Establish the classes of Planning Technician I,II, III and Planning Technician ,ct;on Requested: Supervisor, reallo..ate gositioa in the class of Zoning Cle_% ;,o Planning Technician II, and positions in the class of Senior Zoning Investigator to Planning Technician III. Proposed effective date: ASAP Explain why adjustment is needed: Provide fle:dbility in work assignments for para- professional planning staff. "estimated cost of adjustment: Amount: - 1 . Salaries and wages: �� ' S -o- 2. Fixed Assets: (41ist -(.tuns a�:d cost) $ —0— Estimated total $ -0- Signature �} � Department Head - Initial Determination of County Administrator j` Date: To Civil SArvice: Request classification recoamtendatiorr: , / • County Administrator— Personnel Office and/or Civil Service Commission Date: October 22, 1974 Classification and Pay Recommendation allocate class of Planning Technician I, Planning Technician II, Planning Technician III and Planning Technician Supervisor. Reallocate persons ! and positions of Zoning Clerk to Planning Technician II and Senior Zoning Investigator to Planning Technician III. on October 22, 1974, the Civil Service Coc ission created the following classes: Planning Technician I and recommended Salary Level 222 (725-881); Planning Technician II and recommended Salary Level 285 (879-1068); Planning Technician iII and recommended Salary Level 374 (1153- 1401) and Planning Technician Supervisor and reca=ended Salary Level 422 (1334-1622) . The above action can be accomplished by adding Planning Technician I, Planning Technician II, Planning Technician IIf and Planning Technician Supervisor. Also amend Resolution 71/17 to reflect the reallocation of the persons and positions of Zoning Clerk to Planning Tec:miciaall and Senior Zoning Investigator to Planning Technicia_n,III. �C�3n be effective day following i Hoard action. -V Personnel Cli rector Recommendation of County Administrator _,Date: October 2d, 1971L i t%_ 1 n cI to 't 1 i^ of Plan_.iII Technician I } allocate �o ,...e Basic Sa_a_p S,.r...cLa ._.e classes � , } 2%2 (372 -• 831 Planning Technician TI, Salary Level 2 Salary Level 85 I ( 8 ig->1 ,Oo8) ; Plarni*tg TechnicianiT?', 3ala:? Level 37!t t X1 ,153-�1 ,101 } ; and Plarunir_g Technician Supervisor, Salary Leve? 422 01 ,3314-�1 ,622) ; reallocate pe-sons and positions o; Zoning Cls^i to Planning Technician II and Senior nic- _TT, effective Qctobe 2_y97�oniz i^vest( ato^ to Pla:*�in3 ech. .• k �- counLTATministrator Action of t^e Board of supervisors 't , Adjustment APPROVH on '0;_'T ', County Clerk C, 7 o] 7. R o[55cv �� Date: ^ ' r By: �i�i.•..�_ /. _ �.,__✓. moi L��iR'iVnL i i,:.i� iw:� :�i:^.c'� i i'`�?Si(iit�c:� .:�: ''+:-: .`Cwii: .! r�iuSCL!. eit aid FFe,,,su'nei-VV;1 ' o i � a -M.'r.,s aC _ , PGS T I ON AGJUST ,. -ENT REQUEST No: y� Z Department PROBATION Budget Unit 308Date 9/23/74 «! n - Fgtanilivn +ane Typist Clerk nosh;on. Position tc be cancel'zd upon Salary Level c%?- t -)(d}--L-uu1 t �1 ,153- 1 3,401 ) ; and i ( 879-;1 ,008) ; Planning iechniciar. iT_T_, 3aZar? Level 37't! Salary Level 1.122 ( 1 ,3314 P ,622) ; reallocate Flarnirg technician Supervisor, ae^sons and aositions o� .:oni^� Clerk ,� ?lan.*�ing Technician II and Sento: j . _ tecnn�o'_an =T1, effective Octobs may, �oning 7nvestisator to P'_a:L*�i^.a County-Administrator = Action of t^e Board of Supervisors cn C'� t � � .7 Adjustment APPROVED (= � !. - County Clerk. Cate. ? - - By: t .. •. •.•,,. -i z t�; ,: A,:j t�.unertt aid Pests cnnz'Z.(,(� 31 APPROt\:: n �J t•:�i� iw.i 1i'Si LL:tifrit Ame),t1.f.'!en" 6 wli ! a , .xiMEMO)M_ ,'- PCS T I OTS ADJUST .-I. -ENT REQUEST No: VO 2 Department PROBATION budget Unit 308 Date 9/23/74 fiction Requested: Establish one Typist Clerk position. Position tc be cancel'.zd upon return of R. Alba (308-091-020) to full time employment. proposed effective date: 10/16/74 :plain why adjustment is needed: To cover job of Roberta Alba during six month sick leave o` absence, using permanent salary funds. stimated cost of adjustment: Confer Costa Counij Amount:* 1 . Salaries and wages: R E C E I V ED_ 2. Fixed Assets: (:.{.st iters aj:d cast) vim• .�L 19074 effice of $ _® Estimated tot ktrministr3ter Signature i Department Head Initial Determination of County Administrator Date: _10—/ - SL OF l Count Administrator Personnel Office and/or Civil Service Commission Date: October 22. 1974 ClassiiGhti;5 ag Pay Recommendation LL z o Classif�'l Ts, fi Clerk. '� C U This p0z.ti?sft is being established to accommodate replacement for Intermediate Typist Clerk on Leave oQAbsence.from a flexibly staffed position. Replacement must be made at the lower le_u-1.(ACan be effective day following Board action. The above_ ac.Sion can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salar tjLev,-�,l 135 (556-676). This position is to be cancelled upon return or separation of employee in position 20. Personnel Di vector Recommendation or County Administrator Date: October 28, 197L Add one (1 ) Typist Cleric, Salary Level 135 ( 5776-?.676), effective Jctober 2�, 197Y; tats pasi�ion to be cancelled upon return or saparation of e=loyee in position number 20. { County Administrator Action of the Board of Supervisors "IC. 2 g 1974 adjustment APPROVED (3@0* 'O) on CI 1974 J. SSON, Count CI I Date: �Ct 2 8 8y: r'� jam:, e +. na' '• 2s ems: A �,.�p,.c..,ti on Ad j us.b neat and Petra orn.0 V Y.,t)2 4 r PRO VA L _ • .t� i-s a:d j u.5.0neJtt co P Re s oiut i.on Amendment- i<e sot'u tAcn rtt7tPJtttJtlenL. r 1 R POS I T I ON ADJUSTMENT REQUEST No: Department Public Defender 243 i p �'L;'�'Budget Unit Date 7/BI/74 Action Requested: Reclassify two--(-2) Intermediate Stenos Position No. i - 002 to Legal ServicesClerk Proposed effective date: s soon as .gQSSible Explain why adjustment is needed: Recognition of present duties and responsibilitils of position. J t7 NT.r Estimated cost of adjustment: E C E. I V E D Amount. ? Salaries and wages: S 720.00 2. F�ed-A.sse:s. ( i.C.s.4 .,.tairs m:d cast) OI ice of �' anty Adm, t r $ Estimated total $ 720.00 c` L Signature I/ Depar t Head Initial 4kAteraiinauon or County Administrator Date: August 5. 971I. To Civil Service: Request classification reco=endation. County AdriI ni strator Personnel Office and/or Civil Service Commission Date: October 22 1974 Classification and Pay Recommendation Reclassify 1 Intermediate Stenographer Clerk to Legal Services Clerk. Study discloses duties and responsibilities now being performed justify reclassification to Legal Services Clerk. Can be effective day following Board action. The above action can be accocplished by 'amending Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk position #02, Salary Level 195 (668-812) to Legal Services Clerk, Salary Level 220 (721-876). z Personnel Director Recommendation of County Administrator Date: October 28, 197f, E Reclassify one (1 ) Intezr-tediate Stenographer Clerk, position nwber 02, Salary Level 195 ($668-•;812) , to Legal Services Clerk, Salary Level 220 ( X721 -2876) , effective October 29, 197!% County Administrator i ' Actio,- of the 2car.J „= Suc-e;visors _ (� 74 ust en tit i' CUr"En t �.�. ,; On V vy 1 . County Clerk a # t 3 By: r1,:1'�:�.�i{J'ri1. ii�Z.s tit:j:t5�`•''ie!%. %« :Sii.t::j.ic'..J fui: .1c��`.4;'�iwi.�« . n j(. tjrr4,'iLt and Pe,�csunnee 0 liu� Ll �1 �* 4 f-c9 ! c s POSITION ADJUSTMENT REQUEST No: Department Public Defenders Budget Unit 243 Date 9-24-74 1 Reclassify one (1 ) Intem-ediate Stenographer Clerk, position number 02, Salary Level 195 ($668-''812) , to Legal Services Clerk, Salary Level 220 ( X721 -;876) , e receive October 292 19.7, Cot;nty Administrator Actio- o the 3car: i V:s3rS 1g7� T a i �.4�U$Li2nt v , County Clerk 3. R OLrC9 r 7! 3 1974 By: ' Y P `6unne.Z i '� .ls• �:"•�, wtit:. i :.fi:.S-ttR'�'jLL CLSiCtf Pi O `,13� 1 D:?7 t..L ri i i�L.� <«:j;15�••rii!< <:.� .:i.tc.J .r':'_ i. \•�S:Ll:tL�is 'yr^t3!i..'!"L'.)LZ. { 01 POSITION ADJUSTMENT REQUEST No: ,q Department Public Defender Budget Unit 243 Date 9-24-74 Action Requested: -Reclassify 4 Deputy Public Defender III's to Deputy IV's (Position ='s : 001,004,006 , & 007) Proposed effective date: ASAP ) Explain why adjustment is needed: To per=t the promotion of staff members based on increased responsibilities and duties, Estimatedgnst;Zfat�justment: Contra Cotta Caunfif Amount: 1 . SarieandQirages: R f C E I Y E G; 6640.00 2. Fi nd As.xts {Luff i-t'-Ins :s:d cost) c��n t7` v L t .•t 1'974 v ...ce f J - . Estinated totafAunty Administrator $ 6640.00 zs Signature5 , x'10 _ �Iw4w Depar nt Hea ief Dep v/P�c Defend r Initial Determination of County Administrator Date: Septemb. 27, 19714, To Civil Service: Request approved subject to L-,3% Depu IVs limitat n. Cofintv Adii r t r Personnel Office and/or Civil Service Commission Date: October 22, 1974 Classification and Pay Recommendation Reclassify (4) Deputy Public Defender III to Deputy Public Defender IV. Study discloses duties and responsibilities now being performed justify reclassification to Deputy Public Defender IV. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassi fication of Deputy Public Defender III, positions W01,L04,: 06 and#07, Salary Level 506 (1724-2095) to Deputy Public Deiender IV, Salary Level 542 (1924-233 ersonnel Director /! Recommendation of County Administrator Date: October 28, 197/x_ Reclassify _our (W Deputy Public Defender III positions, ntznber 01 , 01", 06 and 07, Salary Level 506 ( 51 ,72L-X2,095)-, to Deputy Public Defender IV, Salary Level5?42 ( '3192!---32338)' effective effective October 29, 1974. County Administrator Action o the Board o= Supervisors Adjustment ;;�PaO'!c"g -"".:' ' cn UC= 1574 County Clerk �� Date: OCT 2 9 1974 3v7 R 0t55o� APPROVAL adjustmott ccnst-cCu.tes an Adjus.tmej,t and Pe)t6onne,Z , q 4x.• i ti a.. v •ft ..a t s', 21 t POS I T I ON An .! USTME ;iT REQUEST No: Department Public Works Budget unit 065 Date 4-10-74 Hction Requested: Add 1 Grounds Maiuteaance SupLciatendent, .a-.e- del-'.e Road Maintenance Superintendent, Position 03. Proposed effective date: A.S.A.P. i Explain why adjustment is needed: To Provide for co=bination of similar landscape t T-.-1inrPnqncP d , i As rhroughout the Dena-t=ent._ -stimated cost of adjustment: = _ ,-� Amount: ' f1 1 . Sallies and wages: S 2. M Fixer Assets: f i:Ls t i-to.,rz ra: cost) - - - Pi=lzup-:truck - S3.400 D,� - i90 ^ S 3,680 ' Estimated tot? 5 3,680 �- U, Si gnatu"We 57 -,. epar nt Initial Determination of County Administrator Date: May 13, 1974 To Civil Sere;.ce: Request recommendation, purs ,at to memorandum dated 'May 13, 1974, attached. County Administrat Personnel Office and/or Civil Service Commission Date: `. etober 22, 1974 Classification and Pay Recommendation Allocate the class of Grounds Maintenance Superintendent and classify 1 position. Cancel Road Maintenance Superintendent position Z03. On October 22, 1974, the Civil Service Co=ission created the class of Grounds Maintenance Superintendent and recommended Salary Level 411 (1290-1568). The above action can be accomplished by amending Resolution 74/581 by adding Grounds Maintenance Superintendent, Salary Level 411 (1290-1568) and by amending Resolution 71/17 to reflect the addition of 1 Grounds Maintenance Superintendent and cancelling 1 Road Maintenance Superintendent, position 603, Salary Level '• _ _ - Can be effective day following Board action. u Persdnnell Director recommendation of County Administrator �` Date: October 28, 197?, t yl'_ocate to the Basic Salary Sci.edule th.e class of sro=ds Maintenance Superintendent, Salam Lavel '11 jo8) , and add one (1 ) position; cancel one (1 ) Road :;lainsenance Superintendent, position number 03, Salary Lavel 413, ( �l ,'131 -;1 , 78) , effective October 29, 1974. .-snty Administrator 1 .;ti on of the Board Suo1e-v i cors �justment APPPO:EO �~ � on C"' . ,974 { County Clerk 3. R. o!SCV Date: ilC-I c ie71 i �aRvv.it . , ... :; , .r. , . . �. - -;�:,�tc,: J ' R n and P � W6.5 A <<:.0 .:.. .s.:..�, t` i:�/ �LLI..t1.5 �,-sws�. e t 1 �� ann2Z n4StL:LLi�I? rV!;�i::Zt7.'`3Lt. i I . p .?fie..,,.... ...., ... .. .... .. %:ori " r•.- °. ,.. � k�� ti ,y•:psi F' + ...1: a.:� F.-,„d ;�....djui�u7a(u s. s r.'v.�...>+�'L�.C'+is.�+�.•. f, POS I T 1 ON ADJUSTMENT REQUEST fro: Department Sheriff-Coroner Budget Unit 255 Date 9-4-74 ti z } Action ,Requested: Create 1-position of Ser.;ean L -which will Le cancelled upon the return of Sgt. Osborne Proposed effective date: 10-1-74 Explain why adjustment is needed: Position needed to replace Sgt. Osborne who will serve as Director of Federally funded Tri-Agency Training Program for pe 7i,od 10-1-74 to 7-31-75. Position recuested -oliil be terminated upon his recur Is— a, 1 , Estimatedjco o�djus�tment: Amount:- aril cAJd wages: CONTRA C93STA COUNry $ 2. f i xedc;sseis: (l i,s t -ae rs wad cost) R E C E I V 1= p r $ CL. & Estimated totAce of �J Cou* Admin Signature b Department :ea Initial Determination of County Administrator Date: September 20, 1974 To Civil Service: Request recomendation. County Administrator Personnel Office and/or Civil Service Commission Date: October 22, 1974 - Classification and Pay Recommendation -- ----- Classify 1 Sergeant. This position is being established toaccommodate replacement for Sergeant 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 Sergeant, Salary Level 372 (1146-1393). This position is to be cancelled upon return or separation of employee in position »02. i PersonneY Director Recommendation of County Administrator }ate: October 23, 197L Add one (1 ) Sergeant, Sa?sr; Level 3?2 ( �1 ,1 -6-X1 ,393) , effective October 29, 19?;*; position to be cancelled unon return or separation 9 of emnloyee in aositioz _number 02. County Administrator _..i Action or the Board or Supervisors Adjustment APPROVED ( _ - ) on I;!.-,T 2 3 1974 0 C T 2 3 1974 J. R. %SSON, Cou Cj!fk Date: By= =%��� -'/Ll,, zf }, P 36 APPROVAL c ' t;vs adjua.tm�t eonAtitwc2.s arm A��.o�catcan AdJubt�nertt and elrbonne,� Rezo&t on Ameixbw lt. ` POSITION ADJ USTIMENT REQUEST No: Department sheriff-Coroner Budget Unit 255 Date 9-4-74 Action Requested: Create one position of "gouty Sheriff which will be cancelled union the retirement oz Deoutv_ Sr_eriff .Tack Arnett =255-292-121 - Proposed effective date: 10-1-74 Explain why adjustment is needed: Deputy Jac:: Arnett is presently on sick leave and return is doubtful. Requested oos_tion will be terminate——upon either his return or retirement. �---- Estimated cost of adjustment: CONTRA COSTA COUNTY Amount: 1. fflartasab;�'dwa� s: RECEIV � i] 2. e d-As s e* ( At -i toms a;?.d cosi:} a n 61974 > Office of L I cam , Estimated total Cov::M%- 16" "C., ,nLl Q Signature- Departwht Head tt1 al D tempi pati on of County Administrator Date: September 20, 1974 lU Civ_1 ,service: Request recommendation. J � County Administrator T Personnel Office and/or Civil Service Commission Date: October 22, 1974' Classification and Pay Recommendation Classify 1 Deputy Sheriff. This position is being established to acct-nodatereplacement for Deputy Sheriff on Leave of Absence. Can be effective day folio-wrwg Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Deputy Sheriff, Salary Level 324 (990-1203). This position to be cancelled upon return or separation of employee in position w121. Personne Oi rector Recommendation of County Administrator i.J j Date: October 28. 197!, Add one (1 ) Deputy Sheriff, Salary Le-,rei 32'- ( ?990-',1 ,203) , effective Cc t-obsr 29, 1 (';i position to be cancelled unci L return or senaration of @:1plOya@ In nosltlon nuroer 1G1 . U;%!!�"f�` �r_'ii%titer, county Administrator Action of the Board of Supervisors Adjustment APPROVED (= """""' on _ 3 1974 J. R. OLSSON. Counfy-�--Ier n g 19 7 4 j Date: 0 C 7 .;r: `�, .�- �.%:% 7�„ ;PPRJUAL0 uu,s zdJ ;StmPJi.i const tutes an Ap;�.-^-,-iation Adjustmvct and PQ,zsonnee O , R2Sotuti cn Amendment. f- Si:SY4�a�. � ry: w. a..zvM.ivSc ...2F.r 1'�P'''�L.v�-e'k'a}4•n ... �1 .f Personnel Director Recommendation of County Administrator _,,.,,'Date: October 28, 197!;_ Add one (1 ) Deaaty Sheriff, talar,; =.8'Iei 32 - ( ?990--1 ,20.3), ef'f'ective Cc tober 29, 19 r�_; position :.o be cancelled upain re tux-n or separation of e:aployee in position nu fiber 121 . County Administrator Action cf the Board of Supervisors Adjustment APPROVED ( on !974 J. R. OLSSON. County-f--6-1- Date: OCT 2 a 1974 - - APPROVAL o ' �Li.s :zdj:z6.trnE!n.t constZttkes cj: fir-^^.-_Zati.on Ad 'usbneyt.t and Ps✓taonnee �7 5 1 .� 1 Rezotu,ti.on Amendment. 11/41 POS I T I OlY ADJ USTM .. htT R _ QUcST No: 17�17� f Department SOCIAL SERVICE Budget Unit 501 Date 9-26-74 Action Requested: Add (1) Typist Clerk position. Proposed effective date: ASAP explain why adjustr,.ent is needed: backup for Intermediate Typist Clerk on leave of absence (Jeanie Tupper); position to be canC DgRgrCTstmrn from leave �: LC � 1V � D Estimatebos�of }adjustment: Amount: CL SEP P 2 t ,,7" t 1 . SIW ri es A wages: "` r S 5517 2. F,-,..-ed �eta: {, ts.t �#_ee^s ai,d cosh E'i•— Uj . to� Estimated 5i 7 Signature Department Head Initial Determination of County Administrator Date: September 30, 197!i- To Civil. Service: Request classification recommendation. County A mi tr t Personnel Office and/or Civil Service Co. ission Date: Qernh r 220, 1474 Classification and Pay Recomnendation Classify 1 Typist Clerk. This position is being established toaccommodate 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 day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 135 (556-676). This position to be cancelled upon return or separation of employee in position #19. { Personnel Dihector Recommendation of County Administrator `._Date: October 28, 1971,_ 1 ' dd one (1 ) Twist Clerk, Salam Level 135 ( 3556—r' 76),10 effective October 29, 1971; position to be cancelled upon return or separation of employee in position number 19. I �� f/• f r ' / l County Administrator jAction of the Board of Supervisors 1 ; ROV ! r d ."� :i S%"'e!;L A? ED o n O�"PPROVED t--f--D t County Clerk ; Late: wry^=-= �t07- -- By R' O`5��.1�2� z�fl. 4PPRJVAL ,j chiz ad_,•'tLs rjrertt ccr�.s.ti ti;tis �.: A�;�`.L),^r~,ic,.`,%ort Ad-jus,tment curd Pe t6anneZ OOF481 'e.so&-tion Amendnvw. } ,b 1 POS I T I ON AL' J U S T M E T R E 0 U E S T No: Department SOCIAL SERVICE Budget ^i* 502 Date 10-1-74 Action Requested: Add (1) Eligibility Worker I position. Proposed effective date: ASAP Explain why adjustment is needed: To provide backup for employee on leave of absence (Linda Wardlaw) ,,,,..u• t.. • V JRi/ i Estimated cost of adjustment: it "E C F 1 V r Amount: 1 .Sal pries and :cages: - ? J 5696 FiA tss}f ...i_d cc S{.I LL u of LU ," Estimated to a' 696 - — {! Signature :r--- -_'--partirA^ Head initial Deiert4ilatS)n of County Ad-ministrator Date: 00Y. - C:vnty ' t int rrator J1 L Personnel Office and/or Civil Service Comnission, Date: October 22, 1974 Classification and Pay Reco;w.endation Classify 1 Eligibility Worker I. t This position is being established toaccc=odate replacement for Eligibility Worker II on Leave of Absence. Can be effective day following Board action. The above action can be accomplished by ame='ing Resolution 71/17 by adding 1 Eligibi.lit Worker I, Salary Level 184 (646-785). This pos z_on to be cancelled upon return or separation of employee in position 67. f ' rS^rrel Director - T lRacommendation of County Administrator 1Date: October 28, 197L, YCld one (1 ) -;ibil.i�1 ��o^�8^ .� Ja�3:' -c�78� � C�` 16���-v7d5) � effective October 29, 1 Dost t-In to be cance_=?d Upon. re tarn or separation of e=loyee in, 7osition nunber 67. :dmi ni strator of 1-he Goarz D-F Superv:sz)rs c Ori 7 n c-n� County CIr--rk- .' . Date. i);+!\ L'L t t 7mej'dme . :S i•i t .%'c'.S :i! ri!:!.`--_'C:�C_i! A` msu!-'➢Gt and Pe sapz et � 39 RtyS: CZ' 4- f i i MR MMM POS I T 1 ON A D J U S T M E N T REQUEST Pio: �. Department Budget Unit 03-3- Date 10/23/74 Action Requested: Allocate the class of Deputy County Counsel I - Project to the Exempt Salary Schedule Proposed effective date: Immediately Explain why adjustment is needed: Estimated cost of adjustment: Amount: 1 . Sri iz'arei wages: $ 2. F @w'd �et4: (Li-st .4tems aj d cost) w UJ tstirrated total $ N -3 ^� T > Signature Depar'tmept Head �'— I ni ti al Determination of County Administrator Date: October 24, 1974 To Civil Service: Request classification recommendation. County Administrator �- Personnel Office and/or Civil Service Commission Date: October 24, 1974 Classification and Pay Recommendation Allocate the class of Deputy County Counsel I-Project on an Exempt basis. i The above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by adding Deputy County Counsel I-Project at Salary Level 334t (1125-1240). Can be effective day following Board action. , ' This position is not exempt from overtime. �J,,..o^✓ Persornei Director Recommendation of County Administrator/, Date: October 28, 197E Alloca se to the Salary Sched•.;1e -'or Exempt ?erso.rmel the class of Deputy County Counsel 1-Project at Salary Level 33W. ( �1 ,125-,$1 ,240), 1 ei'fective October 29, 197''• -i i -:.un�f ndTt;,tstr4tor i i -+.ion of tha Board of Supervisirs rte_ 197L' " Jus r,*nt APPROVED ( _ � Kiri �:L� _ i { s.��F . 01_, 5S0N, Cotmty Clerk i'rROVAL C' th► S atfjusbaeytt CCtLSti.tL.�'Zs :;it ^rC 2�G.iCO�t Adjustment and '�2J[�3ort�[2,e 004 Re-soiuti.on Amendment. x ., ..... r. ..rS.zx ,.viR n .:I'M- `11i;'^-.a"% 'ti3 Cmc 5 r POS I T I ON ADJUSTMENT PE © UEST No: r r Department Sudget Er:i t Date 10/23/74 of I)-t-- prr--- -i n r Fnili rn Pnr Onprator Trainee-Project to Alloca 4e to the Salary 5ched:;1e -Tu- Deputy u.Deputy County Counsel 1-P-roiect at Salary Level 33!l.t ( ?1 ,12s-,�1 ,240), effective October 29, 197''-t. Tanis ator I +-ion of 'ha Board of Supis�rs _ery _ T :Ajustorent APPROVED _ ) or 4I 191 I. P . viSSON, Cotmty Clerk A— "'PROVAL e4 .'_►.c;s adjtsstrrestti ecrzs-titt:..'.e,s :at •lP,^r:e;^-ti.ce,i.o;c nu'jt.c.s.tment and P2�annee 004 Re s o.Ec .ion Arrendiren i. r �u ......... I POS I T I ON ADJ UST .MENT REQUEST No: l�3q Department _ Sudget Date 10/23/74 Action Requested: Allocate the cuss of Data Processing Equipment Operator Trainee-Project to the Tempt Salary Schedule and classify ( positions to Cost Center 585 for Auditor-Controller. Proposed effective (late: ASAP Explain why adjustment is needed: Estimated cost of adjustment: Amount: - 1 . SCarirs and wages: 5 2. Fxied Asselt: 1-t'csti ,t'c'eTJ .::d cost) s n , t N '2!1 Estimated to%al ^, $ i^ lsJ � ,e Qn �. .� Signature ' r^ c�i ? repar;,mn d o Initial Determination of County A�ministrator -- flate: �cte;qe`,24 ^ter To Civil Service: ' P.equest classification recommendation. County Administrator' Personnel Office and/or Civil Service Commission Date: October 24, 1974 Classification and Pay Recommendation Allocate the class of Data Processing Equipment Operator Trainee-Project on an Exempt basis and ?assify 2 Exempt positions. .he above action can be accomplished by amending Resolution 74/581, Salary Schedule for Exempt Personnel, by adding Data Processing Equipment Operator Trainee-Project at Salary Level 173 (624-759). also amending Resolution 71/17 to reflect the addition of 2 Exempt positions of Data Processing Equipment Operator Trainee-Project. Can be effective day following Board action. This position is not exempt from overtime. i I �.+ Personnel Director Recommendation of County Administraco,�/ Date: October 28. 197`,. Allocate to the Salary Sc edule for ?ersornel the class of j Data Processing Equimment "oerator Tr ai::ee-?ro jec t at Salary Level 173 ( 3624-3759) and add two (2) positions for County Auditor-Controller, '' e _ective October 29, 1(?"'_. _c.nzy --Ir;r.lstrator i —ion Jr Tile Soar^ :.f Supervisors ��just,,:ent ~?PROVED � + n OCT g 1974 J. R. OLSSON, Cotmty Clerk I Date: ,�71 �� �kf LG/ APPROVAL L)i z►Lu rdiu,s-:mer..;: c�* -Lur"tnent crrd Pen3ann2Z Resoc'c:t,�o, .�mer.drert. Ot�v41 IPWW � ■ t+ � I r y, q. • h z � .. �A�.,t.. ....+.n a 49si:. x'�kl.•'+a:2, '!a.e'; •.'��9i�:.'.F �u ro ut>' yiSw.... _. .. _ PUS I T I ON ADJ USTMEZINT REQUEST No: Department Civil Service Budget !snit 58$ Date Io/??/74 0 Action Requested: Add Typist Clerk Trainee - Project positions (IWmi eager' ^« 1 Human Resources Agency, I Civil Service, L County Clerk-Recorder, 1 Public Defender, 1 District Attorney-Family Support, 3 Probation) Proposed effective date: 1—ediate Explain why adjustment is needed: C35h. Ccsia Unify C Estimatqn.co!;Tof!zadjustment: _ Amount: W CCS 4 3 i 7-' 1 . 57'ari� atti wages: $ 2. Fred 11 (e sz .i t.�r-s a;:d c.:.t) O ice of 777 C'•IRC! -Qmiiistri Cr estimated total $ 0�&o Signature :►L' Departmert Heao Initial Determination of County Administrator . "Tict-ober-28A 197LL To Civil Service : Request recon-zerdation. County A ministrator Personnel Office and/or Civil Service Commission Date: October 28, 1974 Classification and Pay Recommendation Classify (8) Typist Clerk Trainee-Project. Study discloses duties and responsibilities to be assigned justify classification as Typist Clerk Trainee-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 8 Typist Clerk Trainee-Project, Salary Level 119 (530-644). ►"` Persocmei, Director !Recommendation of County ,administrator Date: October 28, 197i~. Add ei t (8) Typist Clerk Tra_nee-?.o ject, Salary revel 119 ( j53Q-a6!�:�)s effective October 29, 197i-L. i i - 1 ti,;,unty hdmirlstrator IAction of the Board of Supervisors :adjustment APPROVED ( = ) cn 9C! ^ 1974 J. R. OLSSOY, Ccurty Clerk c n Date: �L. ' _ '�7 By ��f-:.mow -�1 ���,• ` APPROVAL of .this ad•jus.tmeitt eonb�,it--es an App:oar-,r ,kion Adi:cs.tment and Petionne Reso&ti.on AmerxUmnt. o 9 aril; crmn1PfrantPd. when � � r� d when m POSITION ADJUSTMENT REQUEST lio: Department Civil Service Budget Unit 585 Date 10/22/74 Action Requested: Add 1 Account Clerk Trainee - Project (District Attornev) Proposed effective date: immediate Explain why adjustment is needed: C���r;, C�;sia Ccan►� . Estimate, cow oadjustment: RECEIVED Amount: 1 . 5 1ar:es �d wages: Cr `' 3 til= 2. F1:Yed s : (Zi -i 4-torts ajtd cunt) '' ._ Estimated total c=> u Signature ;K r Depart;r+ent Ifead Initial Determination of County ,administrator 19%, 11 servico: ----quest recomnendatton. Countv Administrator Personnel Office and/or Civil Service Coanission Date: October 28, 1974 Classification and Pay Recommendation Classify 1 Account Clerk Trainee-Project. Study discloses duties and responsibilities to be assigned justify classification as Account Clerk Trainee-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Account Clerk Trainee-Project, Salary Level 127 (543-060). Personnel Director lRecommendaLion of County Administrator Date: October 28: 197', f Add c:�e (1 ) Account Clerk '_s^a_:;3e_pro tec:, Salary .eve? 127 (:�5 3 b60) , effective October 29, 197 . :�Ly �.d:�.intStratOr -c_ion of w_-e Soard cf S;.,oerv.Scrs Adjustment . --PPO'lED cn OCT '' g 1974 z. R. OLSSON, County Clerk date. 197i �d f a .r t s j ice/." .. - a d, i V 't'RZV.a� �;.t,S c,.jtis,ttu't Ctii.Ja.i.�::.�LJ .�- _4;.-.ti..,�,c4it r.u,Ct.Sat'te;tX ctrtd PQ "'ez �OC43 U � �s J r i Al P 0 S 1 T 1 ON ADJUSTMENT REQUEST No: !;3 Department Civil service Budget Unit 58.5 (late 10/22/74 Action Requested: Add Z Administrative Aralvst - Project (Administrator's office) Proposed effective. date: Immediate Explain why adjustment is needed: Estimated cost of adjustment: R EC E I Y 1: Q Amount: I . Ml a>r;es �t_pd wages: G $s 2- L5.1)(ec�A_ssets: ({..t..s'; iteirs Ljzd cost-) G LLI of urst ru:.'11:'1"itjaiCP$ _ W _ 4,') Estimated total $ C=) i > Signature `" , C=' 0 Department thea r Initial Determination of County Administrator D= - , Cc-ober 28, 197!. ^o Civil Service: - '�Request reco=. enda tion. Cour. i ,-•_�i s �f r Personnel Office and/or Civil Service Commission Date: October 28, 1974 Classification and Pay Recommendation Classify 1 Administrative Analyst-Project Study discloses duties and responsibilities to be assigned justify classification as Administrative Analyst-Project. Can be effective day following Board action. The above action can be accomplished by =ending Resolution 71/17 by adding 1 Administrative Analyst-Project, Salary Level 294 (903-1098). + Personnel Director ~ Recommendation of County Administrator -' Date: October 28, 197LL Add one ( 1 ) Aaanis trativs Analyst-C ro jec., Zalar.7 Level 294 0903—P ,098)., ,098), feffective October 29, 1974. i 3 1 ' ! ^ inty -wi^i ;crator Action of the Board of Syerv4sors Adjustment APPROVED ( k, " '= 3} on OCT 2 19174 J. 1. OLSSON, Cotmty Clerk Date: V - 1-974 APPROVAL o, this adjiLs.*nent eonstizi,4xes ait tor.t on Aqij:tstment and Pztzcnne,Z 1� ��}} Ret�: sotuon Amendment. 0VVAJ a-no4 • r a P 0 S i T 1 O N A D J U S T M E I i T R E Q U E S T no: J I Department Civil Service Budget Unit 585 Date 10/22/74 A . ` n , I At,U U::@ � 1 ) iitL..l.a.a v. 1� , .... .lam.. . c —u J �. .., � _ • . _ effective October 29,y1974. I i f County 3crator 1 A:.tion of the Board of Supervisors Adjustment APPROVED (i '''. ro) c^ CBCT 2 P lg?`� ?. R. OLSSON, County Clerk Date: v - - 8 1974 APPROVAL vj t;t<,s ad jw trler:.t cor ;,:,r�:.:es ailQV „n;'-'Cp_._Zat.Lcn ,-..2 j.: tme�tt and Pz�caonne,Z(�jj11 //�� Pzsotiti_on Amendment. S `tI -r kr F: POS I T I ON ADJUSTMENT REQUEST Plo: �4rjL1 Department Civil Service 1,udget knit 585 Date 10/22/74 Action Requested: add 6 Custodian I - Project Dositions (4 Building Maintenance 2 Juvenile Hall). Proposed effective date: Immediate Explain why adjustment is needed: CC-it'-3 CaSia Co;1.11 Estimated cost of adjustment: Amount: L T u 3 IN`• 1 - ` a arms and wages: $ 2. q1Epd Isseg: { s.t Ztems and cos;! WE'Ce of �. .� u C�_z�� :�LnFnistraccr U. LJ Estimated total { N } L Signature o v D'epart.ent tt a ' Initial Determination of County Administratcr ^p e: Petober ^3, 197! To Civil Se ice: ! -�---- t r� Reque3t recc= endation. Ccunty Administrator Personnel Office and/or Civil Service Commission Date: October 28, 1974 Classification and Pay Recommendation Classify (6) Custodian I-Project. Study discloses duties and responsibilities to be assigned justify classification as Custodian I-Project. Can be effective day following Board action. The above action can be accomplished by a=ezding Resolution 71/17 by adding (6) Custodian I-Project, Salary Level 149t (640-705). 'ersonnel Director Recommendation of County Administrator - Date: October 23. 197h. _►dd 34X (c; :ustodian T-D:ro jQct , Sa3er? %aveZ t �qt ( gib 0-3705), effective October 29, 1974. 1 / l ! /1' , action of the Board of Suoertii,ors ?,djustment APPROVED =�"�,� on :9744 J. R. OLSSON, County Clerk I Date: APPROVAL v .t,Lis .d 'ustment ccrsti.'t.,t21 r,s:;'�:�-,::.:tau;: Adjusaner.t and P��sanneZ �C:SL• rr L:is Ar.,e►'.dment. r i. � . i Custodian I-Project, Salary Level 149t (640-705). Pers3nnelDirector Recommendation of County Administrator __ Date: Qctol2er 2.3, 197h, J Idd six (61 "'Ustodian T_-Project , Salary Level 1 _.',gt ( $'440-3705).. effective - 4 1 0 October 29, 197-1,, . _Y .1istrator ; ct-ion of the Board of Suoervisors .4djust—ment ;APPROVED on CCT 2 ;37M, R. OLSSON, County Clerk Date: 1314 APPROVAL v Z tAis adju.5tment ccast ' 0 z,'. 'djuszm&tt and Pe,-�Sonnet Resoiutil-o Amejidment. OM POS I T 1 0 N ADJUSTiMIENT REQUEST No: Department Civil Service Budget Unit 585 Date 10/22/74 Action Requested: Add I Devart=ental Collections Assistant Trainee - Project (District Attorney-Family Support) Proposed effective date: Immediate Explain why adjustment is needed: 01-it--3 C;;Sja 4 Estimal—4 cos:�-of--adjustment: RECEIVED Amount: c."M c. OCT 9 aF+d wages: *$ 2. Fixed ,seg: ( ei_s U1 i.tl,'ris a,:d cost) OW-2- 0i of -UMY AdfstratmimirS 'A LC G7 ,ter C= Estimated total fa Signature Depaig5in-1—Fread Initial Determination of County Administrator DS-t --jetober-28, 19714 To Civil Service: Request recommrienda:!.on. ior County Administrat,6r Personnel Office and/or Civil Service Coinlission Date: October 280 1974 Classification and Pay Recommendation Classify I Departmental Collections Assistant Trainee-Project. Study discloses duties and responsibilities to be assigned justify classification as Departmental Collections Assistant Trainee-Project. Can be effective day following Board action. The above action can be accomplished by =. ending Resolution 71/17 by adding 1 Departmental Collections Assistant Trainee-Project, Salary Level 165 (609-741). G �N, Personnel Director Recommendation of County AWministrator Date: 0)q-1 o b e r 28, 19'TL,- Add one (1 ) Depart:menttal Collectisr:3 Assistant Trainee-Projectp Salary Level 165 (,3609'_?7!-0 ) ,, ef-fecLive ;,ct_ober 29, 1974. County Administrator , 6 -_tion of 1 the B:3oard of Supervisors the "Jiusmen' "APPROVED !.r7� on 0 C T M74 J. R. OLS-SON, County Clerk OC7 1974 Date: A9Z r op- initial ueterminaLion us LUU11LY Al-lill"I"Ll LJA r A I To C-1%,11 Service: 'I - 1 �w Request recon-lier-da'-10-1- County Administ�lra _r4�) Personnel office and/or Civil Service Comilission Date: Classification and Pay Recommendation Classify I Departmental Collections Assistant Trainee-Project. Study discloses duties and responsibilities to be assigned justify classification as Departmental Collections Assistant Trainee-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding I Departmental Collections Assistant Trainee-project, Salary Level 165 (609-741). Personnel girector Administrator Date: Clctober 28 197E Recommendation of County A Salar Add ,. Depart-.aental _olleCt43z A3sistant Tral.11ee-PrOject, y Level 165 (5609-.'?714.J effec-1ve �3c--,Iber 29, 197 C o U 111.- ministra or ",l of Ll-e Board olf Szupervisors ZCT -7 IVA l Coli Clerk J. R. OLESON, J C 7 1374 Date- :,js tin APPROVAL o6 t1tiz adjuSIMnilit C0?144Zt,.Lte.A an Ai Al eytt curd P"oYtneZ,,0 04.6 fil;sc� on Ame)12nT-nt- "T A P 0 S i T I GN ADJUSTMENT P E 0 U E S) T Nlo: Department Civil Service Budget Uri" 585 Date 10/22/74 Action Requested: Add 2 Planning Aide - Project -positions (Planning); cancel Kennelman Proj ct -.,01 and Home Health Aide I - Project X01_ Proposed effective date: Immediate Explain why adjustment is needed: GGC42 Ust, Es timatept RECEIVED 1-0sill fcd_djuStment: Amount: UJ 1 . S&Tari ay%' wages: G C T 2 3 7,; 2- FIXed At`tet>-: (L�t ill aill!,f cl,5d Ifice of Counri Admini4rater C=) Estimated total $ Signature Cepa rtylllead Initial Determination of County Administrator .D0aA October 28, -197L, Lo Civil Servi fi Request reco=liendation. Cecil Administrator Personnel Office and/or Civil Service Commission Date: October 28, 1974 Classification and PV Recon-endation Classify (2) Planning Aide-Project and cancel I Kennelman-Project and cancel 1 Home Health Aide I-Project. Study discloses duties and responsibilities to be assigned justify classification as Planning Aide-Project. Can be effective day follaaing Board action. The above action can be accomplished by a=e=ding Resolution 71/17 to reflect the addi- tion of 2 Planning Aide-Project, Salary Level 225 (732-889) and the. cancellation of 1 Kenne a- Project, position s01, Salary Level 235 (7514-917) and I Home Health Aide I-Project, Salary Level 125 (539-656), position I Personne Director ilRecommendation of County Administrator _iDate: Oc,^ber 28, 197LL Le Add two (2) Flannin.- Aide-Proil:i llect po3lons, Sala--y vel 225 ( 5132-;-889), and cancel one (I ) Kenznelzr=an-?�raject, pics' ril number 01 Salary Level 235 5754-- 917) x a:--d one (1 H.ealth Aide I_?rloject, Salary Level 125 ?5 ?0 0 nurfoer 01 , effec�tive October 29, "39465' ) , 197!-x- ri r-Y "dministra:or ction of the Board .;pervisors Adjustment APPROVE-. "a�_) 2 0 :974 County Clerk J . Date: ;7 Z! fill, aPPROVAL Cj thii adJ"-ii A,Jj*+«,trrektt and Pe-t,6onnet 4 k. r PGS i T i Oil ADJUST ; ENT REQUEST No: $`i3C7 Department Civil Service Budget unit 585 Date 10/22/74 Action Requested: o q :add 1 Iateraediat,. Typist Clerk - Project (Probation Department)• cancel s Sheriff's Services Assistant - Project ==03. Proposed effective date: Immediate Explain why adjustment is needed: l Contra Costa Cowed R SG ElVEE) Estimated cost of adjustn*nt: CCi 3 iSi 7L Amount: 1 . 92argE aD wages: 0;%c2 of 5 1 2. Pix d Zsseg: jZist �.ti.�ms ci, ccs t1 k County Aemh istrater Chi $ > L Estimated total C=:) (` Signature \ CM Depaptmeni ead 5 Initial Determination of County Administrator L��Date: October 28, 197? To Civil Service: Request reco=endation- - 7� : i J fA To_untYA atqf Personnel Office and/or Civil Service Commission Date: October 28, 1974 Classification and Pay Recommendation Classify 1 Intermediate Typist Clerk-Project and cancel 1 Sheriff's Services Assistant-Project. 4 Study discloses duties and responsibilities to be assigned justify classification as Intermediate Typist Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Intermediate Typist Clerk-Project, Salary Level 179 (636-773) and the cancela- Ition of 1 Sheriff's Services Assistant-Project, position 903, Salary Level 257t (889-981). { Personnel;Di rector ',Recommendation of County Administrator Date: October 28, 197LL i Add one (1 ) L^_termediate T-mist Cler---Prosect, Salary Level 179 (,` 36--x773) , and cancel one (1 ) Sheriff's Services Assistant-Project, position i number 03, Salary Level 2.57t (:239-3931 ), effective October 29, 1974.. Coun� y Add nzstrator uAction of the Board of Supero cors r.djustment APPROVED cn OCTg 1974 ' R. OLSSO,i, County Clerk Date: 0011 2 9 1914~_ APPROVAL o' .thisadjustment con zit-, tes an A�;�`,1,�•.,e:ti an rk as�rrertt and Pe�t.sonnee QQ R so .`.an Amen.dmenr. �a 4V r .............. -4 .,*ca'�..u"i:.KK J POS 1 T i ON ADJ US TME :: T REQUEST No: ?44 7 Department Civil Service Budget Unit. 585 Date 10/22/74 Action Requested: Allocate the class of Junior Draftsman - Proiect to the Exempt salary schedule and add 1 exempt pos. to Public works neut. Proposed effective date: Immediate Explain why adjustment is needed: coatm c sti L rtif i Estimated cost of adjustment: RECEIVED Amount: 1 . War4:1i�s a4d wages: GC' 4 �2. ed�AssEb: (Us-t .Lt`►r.s c,:d cost; ^`4.e of s 1 N ► .r inistgcr ..- N cstimated Iota: C= N -s Signature , v repartwit ea Initial Determination of County Administrator Da` October 28 197--- To 97—To Civil Service: Request reco-=aendati3n. G� x Cclnty Administrator Personnel Office and/or Civil Service Cormission Date: October 28, 1974 Classification and Fay Recommendation Allocate the class of Junior Draftsman-Project on an Exempt basis and classify 1 Exempt position. The above action can be accomplished by ame=ding Resolution 74/581, Salary Schedule for Exempt personnel, by adding Junior Draftsman-?roject at Salary Level 222 (725-881) . 11so amending Resolution 71/17 to reflect the addition of 1 Exempt position of Junior Draftsman-Project. Can be effective day folio-ji:g Board action. This position is not exempt from overtime. , I Pe-sonnek Director i Recommendation of County Administrator Date: October 28,, 1971& r :►Rocato to the Salary Scnedu=e for ,.fie-fit Personnel the class of Junior Draftsman-Rro jec t at Salary Level 222 ( M5-3 881 } and add one (l } i position, effective October 9, 197-1.4.. 7; � Action o7 the Board of S+J-�erv4sars ' adjust-mient ;APPROVED (Et"�-+�-�.` c^ GuT 2 g ;�7� t f r OLSSON, Coun_ty; CLQrk I Date: t: - e to?.s nP?R0V1',i o l,i s adj cs tmer_t eer.S ui u,tZ 5 2;c Ad1 u.s.mart Grtd PeJr6onnee 00 mg Rao?.u,ti.on dnre)tdment. i IN r--'FE ROARI? OF S TTPER VIS ORS OF C ONTR4, COSTA C OVINT1r, STATE OF CALIFORNIA In the Matter of Authorizing ) Appropriation Adjustments. ) October 28, 1974 On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS Rv THE BOARD ORDERED that the appropriation adjustments attached hereto and by reference incorporated herein, are Aa?ROWD. The foreving order was passed by the following vote of the Board: AYFS: Supervisors J. P. Kenny, A. M; Dias, F. A. Linscheid, °-!. N. Boggess. NOES: None. AFSFINT: Supervisor J. F. Moriarty. 00050 i L rt. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT !. DEPARTmE*-T OR BUDGET UNIT Social Service RESERVED FOR AUDITOR-CONTROLLER'S USE 507 Contracts & ojects •e Card Special G!- EX�ETi:E C:; FiX.Ev S S E T 1TEf.A Code Quantit 1 Find CR X IN 661 -- 01 1003 507-2310 Professional & Personal Services $36,400 01 1003 990-9970 Reserve for Contingencies - $36,400 General Fund 01 1003 990-9970 Appropriable New Revenue $11 ,000 PROOF Comp _ _ _K_P_ VER-_ -- EXPLANATION OF REQUE5T ( II cap,rol outlay, Ir sr items and cost of each? TOTAL - To provide for following contracts authorized by the Board ----- ENTRY of Supervisors but not included in the Final Budget: Date D"S`"p'' ' Phoenix Nouse, July through November: UBAC $ 6,000 County 25,400 $31 ,400 Social Advocates for Youth, 2 months: Joseph Oswald Trust $ 1 ,250 APPROVED: SIGNA IRE5 DATE Trust (or Federal) 3,750 $ 5,000 AUDITOR -to 36,400 OO T2 T 9 � The United Bay Area Crusade has agreed to pay $1 ,200 per month toward the Phoenix Nouse contract. COUNTY -4 ADWNISTRATOR' the SAY contract provides that the Joseph Oswald Trust will repay the County if Federal funds to cover the $3,750 are BOARD OF SUPERVISORS ORDER: not received within one year. YES: s+,�.ti:or� I;r.;;,,t• tit: s. a�.... This appropriation adjustment replaces the one submitted lit to the County Auditor on September 12, 1972. OCT 2 8 197 J. R. OI.SSON CLERK �/ ' LiA!2n / /1 ,1 Title /} Dote t�E��`51 prop.Ado. .s!/'/a'Z Journal No. r Al 129 Rev. 3 o5`, - % �- Its%frutltvots fort get erne Sit!• � 3 baa ttt%A, J J A, 1,SEEM ••a[a.la i .,y CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1- L'E'ARTME T, OP B-^--GE. JNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Auditor-Microfilm Services Cord Spe.,a1 F`"d ACCJ;:NT . . a 0-51-ECT OF EXPErs_EOR F.XeD ASSET ITEM Decrease Increase Code Q�ant�t'1 CR X IN 66) 01 1003 148-1013 Temporary Salaries 11800 01 1003 148-1042 fost ASDI 105 01 1003 148-2100 ffice Expense 4,660 01 1003 148-8822 Applied 6,565 PROOF Comp,- K_P_ VER,- a. EXPLANATION OF REQUEST f If capital outlay, list gems and cost of each) TOTAL ENTRY To increase operating accounts for microfilming Date of closed files for Probation. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER:lk"l-AWCT n 74 COLINTY ADMINISTRATOR �(0'1""t1 ` `1o' i.'f71!7 BOARD OF SUPERVISORS ORDER: YE S: S�er�ieora licnnr. 21i:; y NO:. 72�,,� OCT 2 $ 197d OLS CLERK c,,7 h Administrative Asst, 10/21/ Tale ` Date 74 a0 52 prop Adj. i M 129 Rev. -1 Journal No. 081 Sra• festructir.rts opt Ret ersr 'l V f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OP BUDGET ;riiT RESERVED FOR AUDITOR•CONTROLLEWS USE Card Spcual :T • ,R tA" F ASSET ITEM ' it-rease (CR X IN 66) F.,nd � Decrease Code QuaMiTyl B,,d�etlin,e liC'r.t S_:.A_cf. ^1 eft••.'"-: i-P'' r At;i.7''I C 7.no APPROVED: SIGNATURES DATE AUDITOR- CT n 4 "74 CONTROLLER: COLIN T Y ADMINISTRATOR: { ' t(i "�"' l� BOARD OF SUPERVISORS ORDER: YES: S%)ervicors 1umnv, h?:G 51fn■mc� DICT 2 8 197 Ad2'l13.213.Strd.t1.V@ A$St 1Q1' Ill 0l CLERK 6> s' Title Dote 74 osnat,+ Z Approp-Adl. 0052 ,Journal No. h1 129 Rev. 2 66 1 1 ra lrsstrtertious pn let erse Side V -. +hti EWN CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT t. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S US£ ,�Q..:_�.%E.�.' �'vi:.�u-t.1:. ,,t-° ' — "C: -'� d" Cad Speca! :CCGw12T iu EC' v: Ex�EtiuE C? Fi['r?ASSET ITEM ' I^_rease Fund Decrease I CR X IN 66) Code Quantity) Budaei0n,t Oate.t 01 1007 020-7751 (0� = e ger, rxec:vric 6(5.00 .00 10 PROOF _Comp._ K-11- VER.` 3. EXPLANATION OF REQUEST( if capital outlay, list it and cost of each) TOTAL ENTRY t,o tz;::a i'e-" unex-peaJed funds irom the Dote Descvpt�on d' �%i+ .3I2� un-7t to coves' price increase: on 'he and chair. APPROVED. SIG TURE ;DATE AUDITOR- 24 74 CONTROLLER: _ COUNTY ADMINISTRATOR: I .iy2,+'x- t t_ t;; BOARD OF SUPERVISORS ORDER: YES: Supervisors Keflt:y 3 -.....r. yxr>L ACT 2 8 1971 NO:. `)iLen"u . , J. R. OLSSON CLERK -Lo _ / • f { / r � n Title Dote 010 R53Approp.Ado. V Jaumai Na. 1 M 129 Rey. 2:66) S et, lrsstrztetions on Ret erse Side o � tia•c runr.wattun� .,, h•+�•�• 'r' , 2222. I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT / 1. DEPARTMENT OR 8�JDCET UNIT RESERVED rOR AUD1T3k-C,:T:R7LL£R'S USE COUNTY COUNSEL Cord S.c,,cl ACCO;.'NT, OWEC T OF EXPENSE OR FiXEO ASSET iTEM Decrease Increase � Coce ::-n 0,,lc• Su4.A- (CR X IN 66) �� 1GD3 C3G-��7C 030 2170 Household Expense $111 J/ ; rc63 C3C-77,12 4-0f 030 7752-009 Chair $111 C01C3Ztu' Ccuny RECEIVE- p County :: rn;,�istra:cr a ROOF _ °_° _ _ _i`_R__ _ E2•_ EXP'-A ATICN OF REQUEST( if capital outlay, list items and cost of each) CIAL NTR1 Above necessary due to price increase after ' chair authorized. DO1C APPRO;�ED: S!CNA S ATE ALIDITO�.. 2 3 CONTPOLLER: COUNTS" .#L-� ! . I"{ aiSMINISTRAT-R: -1--�--• BOARD OF SUREn VISORS ORDER: S'ES: Supan•Lors hrra:�. . ., .'lea..rc�,. NO:. QCT 2 8 191 P- OLSSON , CLERK ll -------1 rte, S3+crwe00354 Tf �Q Dote UFV]}�1 Apvrop.AA dd. Al 123 Rl.. 2 is, v Journal No. a•a' Instructions a7r Reverse Side i i' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT tE%.RTME`t7 Ca E.i DGET LNiT R, FOR GCT RUIVAV/IUG 1EC± F EXE_`2S: G+ FrXED ASSET ITEM�' ^1 r Increase R ;e• `r r r: > r l r, 3U- r CR X IN 66)- 0/ 1 /603 357 7751 003 Dictating unit 8 I 357 7751 008 Typewriter 77 357 7752 005 Desks, 60 x 30 $60 357 7752 009 Desk, typist 25 i r.p0�,1 C.r,:p, r.P. -�_l_ER, EXPI.ANATIGN OF REQUESTm if capital outlay, list items and cost of each) 10TAL - - -- - - - - - � EN'TR, Prices have risen higher than present allocation will go towards purchase of authorized desks. SIGNATJRES DAT: `'`, '`''` Y hL L. h: A11h+,;Ni>i TOR: 4','t� i' •_ !. %V B04RE'' Di �UFtRVISORrRDE-7: E'- SUF1m'IsoC9 OCT 2 8 101� 7. R 01SSm jza �Jjr Anthon '�A. Dehaesusi Director of Plannin' 10 22 4 CLERK r ». Y ._ , «� "P.t! + S.'ynar�re: "" Title Dote 006J Approp Adj. M 129 Rev, 2.03 i Journal No. Ser instructions on Reverse Side r:� I r, t H CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Page I of 2 1. DEPARTMENT OR SUDGET UNLIT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Cad Sproat ACCOUNT .L 3ajECT OF EXPENSE OR FIXED ASSET ITEMDecrease Increase Coda O ontitvl Fond $odartL�na Ob;.• >_c.a_,r. (CR X IN 66) EQUIPMENT GARAGES 01 1 1003 062-7751 006 File card 160. 1 7754 004 Brake Shoe grinder$' 1300. 1 I I 702 Balancer 134. j 003 Misc Tools 500. 1 705 Floor Jack 275. 704 Misc Tools 444. 1 ! 714 Acetylene Torch 174. 1 ++ 723 Sander 113, 1 i 727 Key Machine 235. 1 726 Bench Saw 687. f ROAD MTCE YARDS 654-7754 002 Hydraulic Power Tools 3575. I 5 I , 003 Spreaaer boxes 2000. 1 t 004 Shears - Metal 550. 005 Punch Press 400. } III EQUIPMENT OPERATIONS 1 i 063-7750 y Tank, 10001 G. Wtr. 7500. 2 i 1 py3 Hydraulic Sump Pump 1800. 1 I { 7756 040 Ditch Bucket for loader 400. ( COUNTY GARAGE 1 652-7751 006 File Card 160. 1 i 7754 023 Brake Shoe Grinder 1300. 1 , 702 Balancer 134. ' 016 Misc Tools 500. 0 5 1 i 704 Floor Jack 275. K: 1 MUM CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Page 2 of 2 I. DEPARTMENT 02 B;.iDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM • Increase Fund Decrease Code Quantal BudaeiUno Onsec+ wa Ac c+. (CR X IN 66) COUNTY GARAGE 01 1003 652-7754 710 Misc. Tools 444. 1 714 Acetylene Torch 179. 1 723 Sander 113. 1 726 Bench Saw 687. 1 727 Key Machine 230. 5 002 Spreader Boxes 2000. 1 021 Punch Press 400. 1 7750 003 Tank, ID33 G Wtr. 7500. 2 1 005 Hydraulic Sump Pump 1800. 1 7754 ON Ditch Bucket 400. 001 Hydraulic Power Tools 3575. 1 020 Shears, Metal 550. v Ll i s ol `f7 PROOF _Comp._ _ _K_P_ _VER.— 3. EXPLANATION OF REQUEST( If capital outlay, list items and cost of each) TOTAL ENTRY To reclassify capital accounts in line with new budget Date Descr,pTian units established -- Road Mtce Yards and Equipment Garages. APPROVED: SIGNATURES DATE AUDITOR— CT CONTROLLER: COUNTY ADMINISTRATOR: t BOARD OF SUPERVISORS ORDER: YES: SUJxreisors iie::ny. I !::.. L -� OCT 2 8 197 NO:. 'In� o" J. R. OLSSON CLERKs-) Deput Pub is Works ni••n,*gp 10-24-74 'Qct t'14 s� C � rtie Dore �t, i M 120 Re.. 2 651 �• r.ol No. � ee Instructions on Ref erse We 1001 .., .._ , '. +.? h CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OP f3,. DGET vt11T Pub) is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card SpecAai ACCCOUNI OBJECT GF EXPENSE OR FIXED ASSET ITEM Increase CadV Qoant.tvl F<nd BodaetUni, b.<;e j:�,A:,t_ Decrease !CR X IN 66) ROAD MAINTENANCE YARDS 01 1003 654-2170 I . Janitorial - Richmond 1000. ROAD MAINTENANCE 671-2319 1. Contracts to jobs 1000. PUBLIC WORKS 1, #650-7751 mss' 0 C fatty —c' -0 - 65D-7751 005 2. File Cabinet 37. I 008 2. Calculator$ 58. 7752 018 2. Credenza 21 . C S A M -17-MONTALVIN MANGR 2489 2489-7712 307 3. Bayview Park Improvements 5000. 7730 001 3. Bayview Park Site 5000. 2262 4. Grounds maintenance 600. 7712 306 4, landscape Park Entrance 600. PROOF _Comp._ K_P_ VER__ :. EXPLANATION OF REQUEST( If capital outlay, list Mems and cost aF each} TOTAL 1 . Provide janitorial service for the Richmond yard ENTRY building presently performed by maintenance crews. Dote Desct ptAan 2. Cover purchase cost of file cabinets. 3. Funds for various minor Bayview Park improvements. 4. Repairs and maintenance of park entrance fence. ® 1Vv--c,ecLf.r. %x- Ov-�Y– _ 9u..cls ad ..� etvmtl2 Sn'w u- eu�lr JAZC ! 00 APPROVED: GNATURES DA 11 AUDITORIR.JZ—� CONTROL , COUNTY1 ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: SupervLsors D OCT 2 1974 NO:, Zc-rti t� J. R. OLSSON CLERK 13/3�C4—t�Deputy Pub I i c�Works D i rector 1-0-74-74 0005SJournal Dote Apprap.Adj. t M 129 Rev. 2 65 1 Journal No. J1UbJ a^.� lustrwctivax on Iter rrsr Side q grow. .. ,t. .. .5,:.'1. . ... , ;T ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT I. DEPARTMENT OR BUDGET UN1T Treasurer-Tax Collector RESERVED FOR AUDITOR-CONTROLLER'S USE Retirement Division, 145 Card "pr;;ni ACCOUNTD SECT D EX:Et:$E O? FIXED ASSET ITEM • Increase Fund Decrease Code O,,antit 1 BudoetUnit Oblec? Sub.Acct_ (CR X IN 66) %,3 /.5/J- 77SI 6:/ A. 7751-001 (one calculator) $ 220.00 1013 B. 1013 $ 3,600.00 C. 1014 $ 2,500.00 T7j'2 CC3 D. 7752-003 (desk) $ 39.00 �?3lC E. 2310 $ 6,359.00 Contra Costa, County RECEIVED LGI , •s \ I 0`'ce of County MInistfia:Cr PROOF _Comp._ _ _K_P_ VER._ 3. EXPLANATION OF REQUEST( If capitol outlay, list items and cost of each) TOTAL A. Calculator needed for new permanent typist clerk position. ENTRY Date Descrnpt.on B. Temporary Lead Clerk III needed for at least 4 months to fill loss of services and expertise of Wilma Little. C. Overtime required to process backload of retirement estimates and to keep pace with current work. APPROVED: SIGNATURES DATE D. The cost of the desk ordered for the new typist clerk AUDITOR position is $39.00 more than budgeted. CONTROLLER: COUNTY ADMINISTRATOR Yt • + -'t`it( BOARD OF SUPERVISORS ORDER: YES: $uperti•Lzo;v ficrr.t. T ? i •.•+�,r} NO: OCT a Q, & OLSSO, pa , CLERK by� - r Treasurer-Tax Collector 10-22-74 P Si9natc toTitle Date i M 129 Rev. _;66) g(�� Approp.A . � " Journal No. See Instructions on Reverse Side V_ t CONTRA COSTA COUNTY i APPROPRIATION ADJUSTMENT 1973-74 ' ''E Bethel_ ��?+sE'.-\ . Rs;;G�T ��:tT B Island Fire District RESERVED FOR AUDITOR-CONTROLLER'S US-- Card SECard Special ACCO NT %JECT O� jEE: E OR FUEL:iSS=TATE+.1 ' 1,-crease )'t Decrease Cody Qucmrtvl BudaetUn,t LII r:t S_ ,_A c•. - - 11CR X IN 60 nl )nn- )nn— 7-7—n nn , __ C. Overtime required to process backload of retirement estimates and to keep pace with current work. APPROVED: SIGNATURES DATE O. The cost of the desk ordered for the new typist clerk position is $39.00 more than budgeted. AUDI TO R'-�--- ? CONTROLLER: COUNTY ',`y ' t. ADMINISTRATOR: �J BOARD OF SUPERVISORS ORDER: YES: SupemL,;0 v iierr.1. : ? ilr+•�!*t•rs OCT 2 iyt` NO:. `)� tan IL R. OLS5t!' y" / Treasurer—Tax Collector 10-22-74 . CLERK by J. "�` 'f•-- s signature �p5g Title Date Approp.Adj. Journal No. M 129 Rev. 2/66) • ter instructions on Ret,erse Side t CONTRA COSTA COUNTY 1973-74 t APPROPRIATION ADJUSTMENT 01= JCvET UNIT Bethel Island Fire District : RESERVED FOR AUDITOR-CONTROLLER'S USE 1ECa O � T£ 1Card Spec,al ACCO; F ' Decrecse !^'recce Cock Quontrtvl Fund BudaetUmtht.r;t S-:_:.c;t ICR X IN 66) 01 2003 200.5-7750 09S Nozzle i4 121.00 -7790 GAP OUTL:IY Py 277.00 -7755 006 FOR YEAR E:J} ADJ 500.00 -2271 FOP, 1%A.R END W 1,500.00 -2360 Mn, 2 HA.R END :W 100.00 -1013 rJI`L '1TWI END ADJ 1,702.00 Cont-ra Costa County RECEIVED C, Ce o1 County ri%111fitstrz.ci PROOF - K'P_ VER.- I EXPLANATION OF REQUEST If cop,tol outlay, list Mems and cost of each) TOTAL - - - ENTRY Dote Desc„pt,cn APPROVED: SIGAAA3i� 3� AfTE f AUDITOR- ..-- •/c a 1rt y 3! �l' CONTRO10E COUNTY ADMINISTRATOR-. BOARD OF SUPERVISORS ORDER: YES: Snpercistse Xt•r.izr. i,i::-, x` OCT 2 8 1974 - NO:. ryu J. R. OLSSON CLERK b�f/ �•S 5' a �„ y ��r S,�naru•e OOopI- Date PP60 APProP- j. Journal No. t M 129 Rev. 2.661 • S.- • Jrtstructrura.ti ren Rt'trrac- lode i C CONTRA COSTA COUNTY APPROPfJATiON ADJUSTMENT L DEPARTkENT OR BUDGET UNIT 2025 RESERVED FOR AUDI TOR-CONTROLLER'S.USE Contra Costo County Fire District Card Spec4at ACCOUNT C JECT OF EXPENSE OR FIXED ASSET ITEM' Decrease Increase Cade Quantity) Fund 8ud.^efun't Grrec+ S,,a.Acct. (CR X IN 66) 01 2025 2025 7710 3n1 I Station 2 pairtirg 1 ,379. 7713 303 Station 17 roof 240. 7710 310 Improvrmt Station 16 2,7110. 7750 319 Suring/M3ttrUs too, 7750 325 Hose rollers 168. 7750 326 Air ^task 1 l l. 7750 327 Exercycles 288. 7750 365 Dishwasher 213. 7750 363 for dishwasher 213, 7751 05a Typewriter 133, 7751 337 Dictator 32. 7753 n6l Tarkr Buildup 944. 7753 3A3 Sery Unit 300. 7753 344 Strd Sedan 589. 7773 345 flan 12 pass 53. 7753 343 Compacts 824. 775 + 349 Boring Mach 59. 7754 351 Distrbtr Testr 47. 7758 369 Transceiver 2. 7758 063 Com--o Radio 4. 7750 323 Forestry hose 7,973. PROOF _CaM p._ h_P. t'4n. 3. EXPLANATION OF REOUEST( If capital outlay, list items and cost of each) TOTAL � M ENTRY year end adjustments Dote Descnpt:on APPROVED: ,r,G`aaruRES DATE AUDITOR— CONTROLLER, � � � COUNTY ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: l3uJx::L.c::, t4.• .: f NO% IL k OLSSOr t CLERK ! ,� �C�' L'j,�c� Fire Chief 10-11-it * S¢+ature f j), � Title j Date 0 O Approp.Ada. { M 229 Rev. 2.6E 7 Journal No. See lrstractiras on Reverse Sime Ge CONTRA COSTA, COUNTY APPROPRIATION ADJUSTMENT 1973-74 I. ?'EPARTMEN T OR B�2,DGET• +7 "' RESERVED FOR AUDITOR-CONTROLLER'S USE EI Sobrante Fixe Districts Cord Special ACCOUNT EXPENSE09 FIXED ASSET ITEM ' Decrease Increase e Code Quantity) Fund BudoetUno Objct S ..A;;t_ ;CR X IN 66) 01 2011 2011-7750 007 !10Sr- 38.00 j -7790 FOR YEAR ENT ADJ 96.00 -7755 0104 FOR YEAR END ?LDJ Cwh Coda County RECEIVED OCT 21 1974 Offi:cl- of County Administ.-AW PROOF _Comp._ K.P. _VER._ _. EXPLAINATIO4 OF REQUEST t If capital outlay, list Mems and cost of each) TOTAIL ENTRY Date Dr>c, pt ,.^ For Year enol adjustrent APPROVED: SI RES DATE AUDITOR- CONTROLLER., r COUNTY t ADMINISTRATOR: BOARD OF SUPERVISORS ORDER- YES: SUM-%,ijc:,3 1�,' °' .�,. k�►`"' OCT 2 p 1974 NO:. �Ltrit- 7> J. R. OLSSON CLERK b::& a 1]�a, S+y otu,e Title Date FVU ADprop.Ad I, M 129 Rev. 2.6fi) - L rr Grstrucliurts un i:vtrrsr tiidr Journal No. �.J I� w �r CONTRA COSTA* COUNTY APPROPRIATION ADJUSTMENT1973-74 I- DEPARTMENT OR BJDGET UNIT Ioraga Fire Protection District RESERVED FOR AUDITOR-%OUTROLLEWS USE Cord Spec'at ACCOUNT , EjE--T 0= EXPE`-5E _ . . ^ « ,T etE1 �...".i 'M tSSL!e..'aC Code Quontit•1 Fund BudzevUi,t Ob,e�t S-z.A;,.. ce_recse (CR x IN 66) O1 2010 2010-7750 003 1105E 384.00 -7750 005 HOSE 99.00 -7753 011 MTN WAGON 537.00 -7752 007 FOR FA AW 1,000.00 -7152 00S FOR FA ADJ 20.00 Contra Costa County RECEIVED OCT 211974 Office of County AdmWstrx±or PROOF tamp., K.P, VER. wXPLANATION OF REQUEST( If capital outlay, I.st items and cost of each) TOTAL ENTRY Date Datc Descr:pt cn For year end adjustments APPROVED: /7 SlGNATUR C ',JADE AUDITOR— CONTROLt0 I_f�Rf 17 CONN TY I j ADMINISTRATOR BOARD OF SUPERVISORS ORDER: NO:. }L�r-y.ut� rOCT 2 ., t J. R. OLSSON CLERK �I1 / os arure irie Dare 7` 00063 Approp.Adi. t M 124 Rev. _ 6S) V Journal No. +J rr hastruttinux fin Ret rrsr Side qac IIt 1r•ga 7..J7f� 4., ...i'a._.a -.... a CONTRA COSTA COUNTY APPROPRlAT1ON ADJUSTMENT 1973-74 EPART+SENT O^ B�ECGET 'NiT Orinda Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT Dal;-:CT OF EXPENSE OR FIXED ASSET !TFJA •Fund increase BDecrease �CR X IN 66} Codc Quoniity) udaelUnn Oh;ect Su .A:<t. 01 2018 2015-7751 013 FILE .1,00 01 2018 2015-1014 OVERTI:`''i 16,250.00 01 201S 201S-9970 FOR YEAR E.`:D ADJ 16,251.00 Contra Costa County RECEIVED OCT 21 1974 Office of County Administn±or PROOF _Camp_._ _Kyf_ VER__ S. EXPLANATION OF REQUEST i If cap-tai outlay, li st items and cost of each} TOTAL ENTRY Date Dei. �,a For year end adjustment l J APPROVED: SIGNA $ DAJE i 1 AUDITOR CONTROLLER' �c� --�-- COUNTY } ADMINISTRATOR: J BOARD OF SUPERVISORS ORDER: YES: 8UPCr%130rS lienn}•. ; :::r --.— [met; OCT 2b ;�. NO:. )Z q%e_ J. R. OLSSON CLERK _ �' Qa► � S= Title Date ACprop.Ad;. 157 / Journal No. M 129 Rev. 2 oS) rr 1►»l7uctiu7t% un Re:ey%a• Side i ,f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1973-7 1. DEPARTMENT 0? $tiDGET UniT RESERVED FOR AUDITOR-CONTROLLER'S USE San Pablo Fire District Card Spec=aI ACCOUNT _. OBJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Find Code Quantity) 9JaaCi4in+f Ob,e_, 5::t.__:T. (CR X IN 66) _ 01 2021 2021-1011 PERS SALARIES 8,102.00 01 2021 2021-9970 FOR YEAR END AW 8,102.00 Conti Costa County RECEIVED OCT 21 1974 Office of County Administrator PROOFComp.- K.P_ VER. m ^ :. EXPLANATION OF REQUEST t If capital outlay, list items and cast of each) TOTAL - - - - - - ENTRY Date Descr•pt,on FOR YrAR EM ADJUSMEW APPROVED: /. GNATURES D TEE ,[ AUDITOR- _,j/ r�� �' CON TROLL E f2` COUNTY -; ADMINISTRATOR NA. Z' �C BOARD OF SUPERVISORS ORDER- YES: RDER:YEES: 1 OCT 2 8 19' J. R. OLSSON CLERK �tf�• s S=�acute O0VJ� ` t!e / Dote Approp.AdI_ .5-410 i M 129 Rev. 2-e8} Journal No. t e.• Lrstrattious oft Ret ersv Side - •fir. r �y t CONTRA COSTA COUNT0 Y APPROPRIATION ADJUSTMENT -1973-74 1. UEPARTME*4T OR $.ovGE i i;NIT Tassajara Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACC0,�:N? - �.tC' LKRLai OR FIXED _SE'. i-p.q In.rec;e fend Ce—e.Ie Cock Qvanl tv1 Bwu aetUn,t ©t,—zt j. + t- CR X tit 66) 01 2023 2023-7755 005 PADIO 1,343.00 01 2023 2023-7700 001 FOP RADIO 1,343.00 J Contra Costa County RECEIVED 0.1rce of y " County ndrninistra;cr 0 PROOF Conp._ h_P_ VER._ 3. EXPLANATION OF REQUEST ( If capital ovrla), list items and cost of each) TOTAL ENTRY Date Desct,pt;an For year end adjustments APPROVED: SYGNA I DATE AUDI TOR- �/1 / a. / `' CONTROLLER COUNTY r ADMINISTRATOR- BOARD OF SUPERVISORS ORDER: YES: Stxpet aisors Iic:.:�• :•,..: __ � +•• ,�ry-+,-7Jic�i c.� OCT 2 S ,All` J. R. OLSSON CLERK /— b, 7 /1� 4� Stgnarute O0nV� Tate J�1 a' 'Z ,�•.j'AlpproP,-, �103t/ t M 129 Rev. 2 os 1 V Journot No. la° Irt�l►uclittres rt l�etrr�a' 11th' In the Board of Supervisors of .raGac ki—%A .i►t:C. APPROVED: r GNA DATE 0 AUDITOR- 16, — DJ CONTROL L:�R: 1 , COUNTY ✓✓ ,1 f� 7 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SiPUdsOrs ICC=v, 2•iar. .00T 2 NO% —Y4;7� J. R. OLSSON CLERK fit; ,�� Title ate 'J ProP.Adi. 636 .�c�. AGE . lcurnol tvo. i M124 Rev. 2-6S 1 • Ser Instruct' so � j�u t:err►sr Side Q 4 In the Board of Supervisors of ♦.Gii,... ..v.,,.. �.vv,t,J, .�,Gt� L �..G�i,..►fi.c. ontobb_e" ?R 19 } In the Matter of Ap roval of Resolution(s) No S) -74/933 through ?4/938. On motion of Supervisor J. P. E2 seconded by Supervisor A. m. 'nips IT IS BY THE BOARD ERED that the following resolutions is are) hereby APPROVED: Numbers 7h/933 through 74/939, authorizing the County Auditor- Controller to make certain changes in the assessment roll of Contra Costa County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Eeriny, A. M. Dias, ..r. N. Boggess, s. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. 0OC67 I J In the Board of Supervisors of ., a.. C_ a_. L.. cL_'.. -1 C--..r:f ... 0 s:mbar 28-------- 19, *4- to the Matter of Aproval of Resolution(s) Nofs) . 74/939. On motion of Supervisor , seconded by Supervisor , IT Y ERED that the following re 1 i0 is are) hereby APPROVED: Number 74/939, proclaiming the month of November as "Operation Identification Month" and urging all citizens in the county to avail themselves of this protective measure. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, 7?. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. B. Moriarty. 000168 In the Board of Supervisors of Conga C:.sta County, State -r October 28 19 74 In the Molter of Aproval of Resolution(s) Nofs) . 74/940. On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. D'ag , IT 15 BY THE BOARD 0 ERED that the following resolutions is (are) hereby APPROVED: Number 74/940, proclaiming the month of November, 1974 as EPILEPSY MONTH; urging all citizens of the county to become better acquainted with the general facts about epilepsy; and encouraging support of the annual Advent Calendar sale of the Contra Costa Epilepsy League. 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. 00069 - - i N - In the Board of Supervisors of Con's;-C; vcai:a Ccun'y, .C&Z& a r�c!:rciT:ia October 28 19 74 In the Matter of Approval of Resolution(s) No(s). 74/941 . On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD RDERED that the following resolutions is (are) hereby APPROVED: No. 71 /941 - fixing November 19, 1974 at 11 a.m. as time to receive bids for the Bike Route Construction - 1974 - Orinda, MorRga, and San RRmon aregs, Project No. 0961 -4150-74. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A.M. Dias, E. A. Linscheid, W. N. Boggess. DOES: None. ABSENT: Suvervisor J. E. Moriarty. 00070 In t6p Rnnrcl of Supervisors of Contra Costa County, State of California October 28 ; 19 74 In the 14atter of Approval of Resolution(s) Ao(s) . 74/942. =snow, On motion of Supervisor J. P. Kenner , seconded by Supervisor A. M. Dias , IT 15 S THE 9OAMIORDERED that the following resolution(s) is (are) hereby- APPROVED: No. 74/942 - approving the map of Subdivision 4512, Moraga area; authorizing the Vice Chairman to execute the Subdivi- sion Agreement in connection therewith; accepting "Deed of Development Rightd' from Rheem California Land Company, a California Corporation; and accepting for recording only an "Offer of Dedication and "Consent to Offer of Dedication-Offer to Consent to Dedication of Public Roads" from the Rheem California Land Company, a California Corporation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. ISI: Boggess. T�f1Fc. None. ABSEE7: Supervisor J. E. Moriarty. 000'71 i In the Board of Supervisors of ♦.Gi��.v �.v,a•u �.vGiu�►� State v• CG•�/Ci•�uu October 28 1974-- In 974--In the Molter of Approval of Resolution(s) NOW - 74/943. On motion of Supervisor J. P. Kenn , seconded by Supervisor A. M. Dias , ITIS YTHE �ERED that the folloiting resolutions is (are) hereby APPROVED: No. 74/943 - approving the map of Subdivision 4380, Walnut Creek area; authorizing the Vice Chairman .to execute the Subdivision Agreement in connection therewith; and accepting Grant Deed dated October 15, 1974, conveying the future develop- ment rights to 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. 00072 In the Board of Supervisors of October 28 1974 In the Matter of Approval of Resolution(s) No(s). 74/044- On motion of Supervisor , Z_ jannx , seconded by Supervisor A , ITIrTHE BOARD ORDERED that the following resolutions is are) hereby APPROVED: No. 74/944 - accepting as complete as of September 6, 1974 contract with Martin Bros. Inc. for construction of Taxiways J and K on the westerly side of the Buchanan Field Airport, Federal Aviation Agency Project No. A.D.A.P. No. 8-06-0050-01 , Mork Order 5520, Concord area. The foregoing order was passed by the following vote: Ate: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty 000173 . .r, In the Board of Supervisors of /• �a Cour"y, ca a t Cc!.sornic; cont.--Ci t.O��Q Cour'i�j, .��G�v� 'aiJ, •.. aa. Ulw�, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty 00(0rl In the Board of Supervisors of Conga vossia Coura j, ',cjiGie cf Caiilornii. October 28 _, 19Z4_ In the Matter of Ap roval of Resolution(s) Nos) . 74/945. On motion of Supervisor J. P. Kenny , seconded by Supervisor A. H. Dias , IT IS BY THE BOARD ERED that the following resolutions :s (are) hereby APPROVED: No. 74/945 - accepting as complete as of October 2 , 1974 contract with Gordon H. Ball, Inc. for improvement work in Assessment District 1973-4 consisting of construction of an off-street vehicular parking facility for 164 spaces, and the extension of Railroad Avenue from Prospect Avenue to Linda Hesa Avenue, Danville area, Work Order 5408. The foregoing order was passed by the following vote: Ate: Supervisors J. P. Kenny, A. H. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. `� 0Cu'74 . . . 7- In the Board of Supervisors of Cori;:a Costa County, State of California October 28 19 74 In the Matter of Aproval of Resolution(s) Nofs). 74/946. On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT I�_$ HE BOARD ORDERED that the following resolutions is are) hereby APPROVED: No. 74/946 - declaring and dedicating portions of County property for the extension of Railroad.Avgnue in connection with Assessment District No. 1973-4 (Danville Off-Street Parking). 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. 000'7 i In the Board of Supervisors of Cont.-.-- Costa County, State of California October 28 , 19 -f In the Matter of Ap roval of Resolution(s) Nos) . 74/047. On motion of Supervisor J. P. Kenn , seconded by Supervisor A. M. Dias , IT�Y—THE Kenny seconded that the following resolutions is are) hereby APPROVED: No. 7b/947 - accepting as complete as of October 22, 1974 contract with Alhatabra Electric for remodeling of the County Administration Building (5th, 6th, 8th, 9th, 10th and 11th floors) Martinez, California, Work Order306; and extending contract time to October 22, 1974 inasmuch as the contractor Was delayed for many reasons beyond his control. The foregoing order was passed by the following vote: APES: Supervisors J. P . Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 00076 <.. a ....... ... In the Board of Supervisors of October 28 19 In the Matter of Aproval of Resolution(*) No( )• 71;/9hF3- On motion of Supervisor _ v , seconded by Supervisor •,� , ITIS Y '' ERED that the following resolution is hereby APPROVED: Number 7h/ObS, approving the sale of certain tax-deeded property by the County Treasurer-Tax Collector. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. bias, ''. N. Boggess, E. A. Linscheid. NOES: ;done. ABSENT: Supervisor J. E. Moriarty. 0OV077 1 ,J ------------ i In the Board of Supervisors of ar&'%,. `..,,.,,y, ...utc :.r C:.►:tc:n:c October 28 19Jam. In the Matter of Approval of Resolution(s) No(s). 74/949. On motion of Supervisor J. P. Kennv , seconded by Supervisor A. M. Dias , IT-TY-B—Y -TR-E-MRD ORDERED that the following resolutions is (are) hereby APPROVED: Number 74/949, authorizing execution of agreement between the County and Gallagher & Burk, Inc. for work to be done, and approving Labor and Material and Faithful Performance Bonds in con- nection with Assessment District No. 1974-1, Country Club Drive, Moraga area. 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. 00078 In the Board of Supervisors of Contra Costa County, State of California October 28 1974 In the Matter of Aproval of Resolution(s) Nofs) . 74/950. On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT-13 BY THE BOARD MERED that the following resolutions is are) hereby APPROVED: No. 74/950 - providing for the borrowing of funds ($5,000,000) by the county in the fiscal year 1974-1975 for purposes for which the county is authorized to expend funds, and temporary notes therefor. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. DOES: None. ABSENT: Supervisor J. E. Moriarty. 00V1,1419 In the Board of Supervisors of cOiii:-u iJ:;:u w4an-ity, State Gt CaVors iG October 28 ' 19 74 In the Matter of Ap roval of Resolution(s) No s). 74/951 On motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD FRED that the following resolutions is (are) hereby APPROVED: 741951, authorizing Supervisor W. N. Boggess, Vice Chairman, to execute on behalf of the county a Standard County Estimate Contract/ Enumeration with the State Department of Finance for the conduct of a special census of Contra Costa 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. 00080 to the Board of Supervisors of Contra Costa County, State of California October 28 j 19 74 In the Matter of Accepting and Declaring Portion of RAILROAD AVENUE, Road No. 4725T Danville area, as a County Road (Assessment District 1973-4, Danville Off-Street Parking) , Work Order 5408. The Public Works Director having reported that the improve- ment work in Assessment District 1973-4 (Danville Off-Street Parking, Danville area) , including the extension of Railroad Avenue from Prospect Avenue to Linda Mesa, has been completed; On the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny , seconded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that the portion of RAILROAD AVENUE (40/60/ .136), Road No. 4725T, between Prospect and Linda Mesa Avenues, is ACCEPTED as a County road. 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 on order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Recorder Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator o9ixed this 2 8th day of October , 1974 ,y J. R. OLSSON, Clerk By /LtL'.L i. lie z--t.- Deputy Clerk Mildred ar M?I 5/70 - 12."0 0((���1 f�).,1((j Y U01 ,. .. _ ,.. In the Board of Supervisors of Contra Costa County, State of California October 28 19 In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street Lights in Subdivision 4015, Clayton Area ( County Service Area M-14) . On the recommendation of the Public Works Director and on motion of Supervisor J. ?' . Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company Is AUTHORIZED to energize four (4) 7500 lumen, mercury vapor street lights in Subdivision 4015, Clayton area; and IT IS FURTHER ORDERED that said lights shall be energized In conformance with the drawing entitled "County Service Area M-14, Subdivision No. 4015," dated October 24, 1974, which is on file in the Traffic Engineering Division of the Public Works Department; IT IS FURTHER ORDERED that the aforesaid lights, having been installed by the developer under previous agreements, are now to be billed to County service Area M-14. 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 o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: P .G.&E., Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor affixed this day day ofOetober 11974 County Administrator J. R. OLSSON, Clerk By /! �t Deputy Clerk aney SY Ortega H 24 5114 - iaoo ia. In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 74 In the Matter of Authorizing Pacific Gas and Electric Company to Energize Street bights in Subdivision 4376, Alamo Area (Counts Service Area L-45) . On the recommendation of the Public Works Director and on motion of Supervisor J . P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize seven (7) 7500 lumen, mercury vapor street lights in Subdivision 4376, Alamo area: and IT IS FURTHER ORDERED that said lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Subdivision No. 4376, " dated October 22, 1974, which is on file in the Traffic Engineering Division of the Public Works Department; IT IS FURTHER ORDERED that the aforesaid 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: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. it. Boggess. NO E£: 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 uforescid. c c: P .G.&E. , Concord Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor affixed this 28th day of October , 19 74 County Administrator - - J. R. OLSSOM, Clerk By 411 t ut A-; Deputy Clerk Nancy S.1 Ortega H 24 5,I74 - 12.500 0 X83 Igo In the Board of Supervisors of Contra Costa County, State of California October 28 1974 In the Matter of Approving Landscape and Irrigation Improvements Agreement, Subdivision 4380, Walnut Creek Area. The Board having considered a Landscape and Irrigation Improvements Agreement with Envar-Lafayette Company, a Co-partner- ship in connection with improvements to Subdivision 4380, Walnut Creek area, said agreement being accompanied by a Performance Bond (not numbered) issued by Argonaut Insurance Company in the amount of $6,800; On the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor Warren 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. 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: Subdivider Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning mixed this �28th-clqy of October 19 74 J. R. OLSSON, Clerk By� Deputy Clerk Mildred 0. Ballard H 24 !,/14 - 1,-.5,00 f s a In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 1& In the Matter of Interim report, " odel fodular County FDP Systems Task Force." An October, 1974, Interim Report having been received from the State Health and +:'elfare .Agency, Department of Benefit Payments, on "Model Modular County FDP Systems Task Force" which was established to provide a structure for the future development of county/state welfare—related electronic data processing systems; On notion of Supervisor E. A. linscheid, seconded by Supervisor J. P. Kenny, IT IS BY THE BOkRD ORDERED that said report is REFERRED to the Director, Human Resources Agency, and the Data Processing Review Committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Denny, A. Fi. Dias, E. A. Linscheid, . N. Boggess. NOES: None. ABS.:,TT: Supervisor J. 3. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human resources Witness my hand and the Seal of the Board of Agency w/ endorsed copy Supervisors Data Processing Review ocl;xed this--2at4, day of 19 7 Committee c/o Admin. county Administrator J. R. OLSSON, Clerk .: By /��u, L x ���:=��.t-�"� . Deputy Clerk Helen C. Marshall H 24 5/71 -12,500 00085 ;a. In the Board of Supervisors of Contra Costa County, State of California c' o'. r— 2a 19 �^ In the Matter of [(t3port of. 'District A ttornpy on Complaint of ; r. N.. A. Taliaferro. The Roamj having received an October lc' , 1974 written report from the istrict- Attorney inresponse to a Board order dated September 30, 1974 requesting his review and report on Kr. 7. A. Taliaferro' s objection that the Office of the District Attorney in richmond would not issue a complaint on the basis of a telephone call; and The —istrict Attorney having stated in said report that the action taken was in accordance Frith the long—standing policy of his office, which policy would not be changed; On niction of ,upervisor Z. A. Linscheid, seconded by Supervisor J. 1'. 1:enry, Ia IC BY ^F,-; -K0D C UERE.D that the afore— said report is and the Clerk is DI ECT D to send a copy of same to Nx. Taliaferro. _'he foregoing order was passed by the following vote: AY'-: :=upery icor s '. ::envy, A. ':. iias, L. A. .inscneid, W. N. Boggess. NcC' S: ene. A71:3 .`U1,ervisor J. 'j. _°oriarty. 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. Taliaferro Witness my hand and the Seal of the Board of 1949 ?ullman Street Supervisors San Pablo 194806 affixed this rday of r19 7d_ DistrictAttorney J. R. OLSSON, Clerk County Administrator By lt. cc ��=d ��✓�. Deputy Clerk iielen. v. Va=s h ars_izi� _ H 24 5J14 - 12,500 00086 i In the Board of Supervisors of Contra Costa County, State of California October 28 _, 19 1 1n the Matter of Letter with respect to "Report of Senate Select Committee on haws Relating to Alcoholic Beverages." An October 17, 1974 letter having been received from Senator Alan Short pertaining to the "report of Senate Select Committee on Laws Relating to Alcoholic Beverages," in which report it is recommended that the federal and state government subvent additional funds to counties and cities to be used to operate programs designed to combat alcoholism; and Senator Short having recommended that all counties conduct cost survey studies similar to one prepared by Los Angeles County in order to substantiate the fact that local costs due to alcohol abuse exceed revenue from taxes on alcoholic beverages; %n motion of Supervisor L. A. Linscheid, seconded by Supervisor J. P. Yenny, IT IS BY THE BOARD ORDERED that this matter is REFERRE- to the Director, Human Resources Agency. 'he foregoing order was passed by the following vote: AY::S: Supervisors J. P. i:enny, A. M. Dias, E. A. Linseheid, W. N. Boggess. NC)ES: None. ABSEt=^: ,Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Witness my hand and the Seat of the Board of Resources Agency Supervisors County Counsel affixed this ?Ath day of nn .ah r 0119 74 County Administrator // �1 J. R. OLSSON, Clerk. By 1� z t ui G , Deputy Clerk Helen C. Marshall H 24 5/74 - 2:,500 00018 7 u, i a In the Board of Supervisors of Contra Costa County, State of California October 28 197,1 In the Matter of Cita* of Pittsburg Proposed Southeast Assessment District No. 197 .-1. On September 17, 19?1s this 3oard having referred to the Assessment District Screening- `;or=ittee for review and report the request of the Cit;: of Pittsburg to grant ,jurisdiction to the city for formation of Southeast Assessment District No. 1974-1 includ- ing certain unincorporated territory for installation of a water distribution system; and Said committee having submitted this day a report dated October 28, 1974 providing L-iformation with respect to the proposal and suggesting that the Board conduct a public hearing on this matter to afford all affected property owners an opportunity to present their views with respect to formation of the district; and On motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS By THE BOARD ORDERED that the Committee suggestion is APPROVED and Tuesday, December 3, 1974 at 2:30 P.M. is fixed as the time for said hearing. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. LADES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Bond Counsel Witness my hand and the Seal of the Board of Engineer of Work Supervisors City of Pittsburg P= Assessment District o$ixed this 28th day of October , 197_ Screening Committee J. R. OLSSON, Clerk County Administrator Public Works Director By Zee Deputy Clerk Director of Planning Maxine M. Ne d M 24 5114 - 1..300 00088 y,}+ r OFFICE OF THE COUNTY AD'..IINIS1BAT08 _..-_._.._ ClMZTBA COSTA COUNTY - Administ.ation Building - Martinez, California To: Board of Supervisors Date: October 28, 1974 From: Assessment District Subject: City of Pittsburg Screening Committee Proposed Southeast by F. Fernandez Assessment District No. 1374-1 > The request of the City of Pittsburg to the Board of Super- visors to give consent to formation of Southeast Assessment District No. 1974-1 to include certain incorporated lands and to grant jurisdiction to the City for fo=aatioa of said district has been re-A ewed by the Assessment District Screening Committee. The proposed ass_ssment district will encompass about 1440 acres southeast o; Pittsburg trith approximately 700 acres - unincorporated area. The public improvement to be constructed is a crater distribution system estimated to cost $2,300,000 wlich will result in an assess=ent lien of approximately $1,650 per acre for the area of b-=.efit. This area now suffers from a critical deficiency in Later supply. Representatives or the City of Pittsburg indicate that owners in excess of 60 per cent of the total land area are proponents of the district. However, the position of land owners Ju the unincorporated area with respect to formation of the district has not been dpteraiaed. Several factors in connection t►i.th the proposed d1stri:ct are broeu,ht to your attention. -A parcel of lI3 acres (parcel j nz er 5 on t ii �.:ap) is o wined by W. E. Buchanan, et al, which bas -' been placed in an agricultural preserve. The estimated assessment lien on this property of about 4 86,500 will, of course, sake it economically prohibitive to continue in this status. The aaricultursl preserve status will not be a€fer. by inclusion in the assessment district, however, so that this is not an issue to be resolved at this time. Another factor deserving of mention is the Inclusion of girds design- at-ed a3 being., in t:h_ spwa;e of influence of the City of Antioch (pardon of parcel 10) and oth`r parcels (N•=bers 19, 20 and 21) approved for annexation to the City of Pittsburg by the Local Agency Formation Commission which is the subject of litigation by the City of Antioch. �'TCr<'r� (r.^.tet .. �i i.>l, r�C (l• ....... ""'",f".'y�'�+�A..f} NIM'r••e I i • CL ;r • '*1'7,L r .. r. ;_ Y rr�� r7 f 7 d....�ia.. ?_..� �1�� i=�..r ]�+��c �.f�c�s Y_L �..�+.j..'•i Mhz. iwa %r im .��. .�'�ti ��=t3 W be = thwaf=rt �.r�'S the L..2Ct�•�� s'f�� -LYii=GL. sL'T kt�� ,...r•�G i;.. ,.. I•..•r r ��_�. ii�w rr."ra-1 %-bm dav§J d"a$ In the `'w.7`r .• s.r. ��lr*w i- ".r Rs= ;7� • 1 iV +wr j w• • •.r•..rte•_ ` w .i w T _� _.. � •.�+_ �� r'..r _7.• `F .� ;.4 =r .r,`....4 `.�� ~� 1�.is�•� i.� �•.i Uh T&i a= ir. .•..~::..:t�..•: G :r= t~ .:1'8 ;L*- = a t.•�'r�� �_w��•r!: r_••r.. `b• -: slur, ;•iJ ..%rzJ c2 tB2 =4= 46 sal s a.. . • ... f.� �wr• Ti.•...• ri` rr ..: �••. . . � J. w11�r.r . 1.., :.�.�••!. 'POD ��•.� �. r w } •..r Yr•�r��!r. •�.w■_+jr�_irC ��� +r•.+r..�awr r �Ji.frr_� i c rZri..�•_ � Wir� �Y_rM�'� fi.x ri•_'r..rrw�riM_! ki of yt �. d Yr w • +r +r Y •' .ww iiriw•..� r�_ ��� � � _�.1ir� i Rrir+r w+ � ti • .. 'r• t •.r� :•••r rTwti �wa . _ .t..r _�r'•..• q `. .•.;. .r ••f r.. ••� A. ...fir .. .•rr.w ••r • . •ti P..• .• . _•.rte . . � •f •mow. •. ..• :....._�......_� r fit=_ �_. ._.� t�: amp d i Coe=. .=I•tr..r_� _ .. i... . c...- .a C... tta F�..:Uhsxr, Hsi ;ssau cma= Di-�:st -a ac1 f.1m a tls for mamw- zza CLUM to em+zd�vt'J�s���d•��o�� tas t��*r.�:Ion . to c�� ti�_= 00090 �. -777a In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 7 In the Matter of Approval of Road Construction Agreement with State Dept. of Water Resources with respect to Clifton Court Road - Project No. 9233-4153-74 The Board havinr co^sidered an agreement between the County of Contra Costa and the State of California, acting by and throur,h the Dept. of 'dater Resovirces, for the constrriction of a portion of Clifton Court Road to Cot:nty standards, vhich Drovides for the County Public Works Denartment to desi=gn said project and administer the construction contract and for the State to ney the Count; for the cost of en:-ineerin-, construction and other costs, as more fully set forth in said agreement, up to *25,000; On the recommendation of the Public Works Director, IT IS By THE BOARD ORD^RFD that the aforesaid agreement is APPRO'Tt , and the 'Tice Chairman is AUITH' -R!`D to execute same on behalf of the Counts. Passed on Octoher 2~, 1974, by unanimous vote of Si:oervisors present. 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 dote aforesaid. 3 t a to Ca 1 i= , f c,/,:—R,`_ I ? Witness my hand and the Seal of the Hoard of ::blic :;o'^us Direc'or Supervisors ' ! do^ day of 0cto^R: I9 74�1nt J. R. O LSSON, Clerk S'. _ ,� ay 4 JDeputy Clerk ' +ZQc� LO � ✓Lt1.rrR F/ 0001 ... ..:..w5nix•Se:e!'f`•'"'k'Fr Toa. a!gs:'•If••R�;r,lwr••:r r .+as+..gacw.i••-w'e • �'.%1 r�.w4�`'.,.:.•Y•RY�.e•�'ts rti:v.rr r r? ••4•lS�:a1 .-!:'<`+•r•.;•yi wtlyv".S•y�'iaM'.V:•I...Y'�';lrwn.. S :•a,..;Fr.,i+:... r..... .:'riY`•a-=�r"•�r�•++.,r:�. ,.••�iRs'6'•'r F•a:.. In the Board of Supervisors of Contra Costa County. State of California October 2R ,, 19 171„ In the Molter of Approving Arreement with Southern Pacific Transportation Company for Improvement of Crossing No. BO-55.5 at Sycamore Valley Rand, Road No. 4722, Danville Area, Work Order 4208. The Board having considered an a+reement with the Southern Pacific Transportation Cormany for the improvement of railroad crossing No. &0-55.5, Sycamore Valley Road, Road No. 4722, Danville Area, Mork Order lt.20A, as more particularly set forth in said agreement; and The Public Works Director havinr reported that protec- tion costs will be shared Piety-fifty with the railroad at an estimated cost to the County or (11,200, of which 90% will be reimbursed by the Public slti l i t;r s !'orntssion from the Crossing Protection Fund; :iM, TH=RSP:MF, On notion of Suoprvisor T. P. Kenny, seconded by Supervisor A. M. Dias. IR TS AY TFIF ROARD ORIM-RED that the aforesaid as;reement Is A°rgC'm_M and Sniervisor W. N. Eozgess, Vice Chs;rran. Is MIT'=M"MD to execute sane on behalf of the County. The foregol_nz order 1:63 sassed b: the followinir vote.: AC'=S: auppry;sons J. P. Kenny, A. M. Dias, E. A. Linscheid, Y. N. Harness. NOES: Mone. ABSE31T: Sunerrisor J. E. Morisrty. 1 hereby eenify that the foregoing is c true and corned copy of an order entated on the minutes of said Board of Supervisors on the date aforesoida Vvitsms mfr hand and the Sad of the Booed of cc: :ublir Works O=rec*.or Superwisors Count? A•:33tor coxed this "''•" day of Oratobpr . 197! J. R. OLSSON, Clerk By ,i' , Deputy Clark LE �'o..�-tee .^. �owZ•+.Z N 24 sera -st.%aa 000U41 • M. In the Board of Supervisors of Contra Costa County, State of California October 28 1974 In the Matter of Approval of Agreement for Drainage Improvements, Boone Court, Danville Area, Land Use Permit 204-73. The Board having considered an agreement with Long's Drug Store, 141 North Civic Drive, Walnut Creek, California 94596; Lucky Stores, 1710 Marina Boulevard, San Leandro, California 94577; and La Jolla Development Company, P. 0. Box 1887, La Jolla, California 92037, providing for drainage improvements at the easterly end of Boone Court, Danville area, as a condition of approval of Land Use Permit 204-73, said agreement guaranteeing the owners par- ticipation in the construction of a storm drain and being accompanied by irrevocable letters of credit from the following: 1. Bank of America (0000082) on behalf of Long's Drug Stores for $7,365.93; 2. Bank of America (013603) on behalf of Lucky Store 0104 , Danville, for $7,414.55; and 3. United California Bank ($L74-57,236) on behalf of La Jolla Development Company for $7,319.52; On the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor Warren N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date uforesaid. cc: Longs Drug Store Witness my hand and the Seal of the Board of Lucky Stores Sup--r%,isors La Jolla Development Co. offixed this 28th day of October , 19 74 Public Works Director J. R. OLSSON, Clerk County Administrator Deputy Clerk Mildred 0. Ballard N ;a 5113 l.,SDO 00093 4 y � F In the Board of Supervisors of Contra Costa County, State of California October 28 1974 In the Matter of Approval of Road Improvement Agreement with Collins Develop- ment Company, Boone Court and San Ramon Valley Boulevard, Danville Area, Land Use Permit 204-73. WHEREAS the Public Works Director has presented to this Board a Road Improvement Agreement with Collins Development Company, 11750 Sorrento Valley Road, San Diego, California 92121 for the installation and completion of road and street improvements on Boone Court and San Ramon Valley Boulevard, Danville area, as a condition of approval of Land Use Permit 204-73; and WHEREAS said agreement is accompanied by the following: Improvement Security Bond (No. U 765114) issued by United Pacific Insurance Company in the amount of $3,700 for Faithful Performance, plus a $500 cash deposit (Auditor's Deposit Permit Detail No. 120354 dated September 27, 1974) , which amounts are required to guarantee the completion of road and street improvements as required by the County Ordinance Code as amended; and Labor and Materials Bond in the amount of $4 ,200; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said agreement is APPROVED and Supervisor Warren N. Boggess, Vice Chairman, is AUTHORIZED to execute same on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Super.-isors on the date aforesaid. Witness my hand oral the Seal of the Board of cc: Developer Supervisors Public Works Director orfixed this 2 8th day of October , 19 74 County Auditor — J. R. OLSSON, Clerk B4, `��ltL:�lic.z. �` ' — Deputy Clerk rU1 a cular'd-' �t1; H 24 S/14 - l?.son 00 9 4 �... _. _r .. 77 P In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 74 In the Matter of _ Approval of Contract with Mr. Charles G. Liebscher for Re-Roofing Orinda Community Center ( County Service Area R-6) Work Order 5237, Orinda Area. The Board having considered a contract effective October 23, 1974 with Mr. Charles G. Liebscher providing for inspection services in connection with re-roofing the Orinda Community Center ( County Service Area R-6) Orinda area, qnd providing for payment for said services in accordance with the standard rates as indicated in the agreement; On the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that said contract is APPROVED and Supervisor Warren 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. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Mr. Charles G. Liebscher Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor ofiixed this 28th day of October___, 19 74 County Administrator ,,- J. R. OLSSON, Clerk I{ By ac. Deputy Clerk Nancy V. Ortega 01, 9a i In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT October 28 , 19 ZR- In 4In the Matter of Authorizing Refund in Connection with Pine Creek Encroachment Permit (Flood Control Zone 3B) Concord Area, Work Order 8090. The Board on October 2, 1973 having approved the issuance of an encroachment permit allowing Deane Projects, Inc. to construct a side drain outfall (for City of Concord Subdivision 4407) entering Pine Creek on its easterly side in the vicinity of the Contra Costa County :dater District's Ygnacio Valley Relift Station; and The Board on April 23, 1974 having approved Work Order 8090 and authorized the issuance of an amended encroachment permit provid- ing for Deane Company to reimburse the District for inspection costs, same to be drawn from the $20,000 cash bond posted under the terms of the original encroachment permit; and The Board on July 23, 1974 having authorized the refund of $15,000 to Deane Projects, Inc. of the said cash bond, having been informed that the permitted work was substantially complete; and The Public works Director, as ex officio Chief Engineer of Contra Costa County Flood Control and Water Conservation District, this day having reported that the work is now fully complete; and having recommended that he be authorized to close out said cash bond by transferring to revenue funds of Flood Control Zone 3B the amount charged to Work Order 8090 ($499.04) and refunding the remaining $4,500.96 to Deane Projects, Inc. ; On motion of Supervisor J. P. Kenny, 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. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Public Works Director Witness my hand and the Seal of the Board of Flood Control Supervisors County Administrator affixed this 28-ch day of October . 1974 _ J. R. OISSON, Clerk By_//Lt a2lt ' _'d,X_ • Deputy Clerk Mildred 0. Ballard H :+ sig+ - 1:.500 MUM I' w S In the Board of Supervisors of Contra Costa County, State of California AS Edi OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAIN MAINTENANCE DISTRICT 01 October 28 19 In the Matter of Accepting Grant of Easement and Right of Way Contract, Storm Drain Maintenance District f1, Line A, Unit 3, Concord Area, Work Order 8503. On the recommendation of the Public Works Director, as ex officio Chief Engineer of Contra Costa County Storm Drain Mainte- nance District 01, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that a Grant of Easement and Right of Way Contract dated July 9 , 1974 from Mt. Diablo Unified School District in connection with channel improvements from Pine Creek to the Contra Costa Canal (Line A. Unit 3) is ACCEPTED, said parcel of land being dedicated in exchange for benefits to be derived by the School District. IT IS BY THE BOARD FURTHER ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to execute said contract 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. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors Real Property Flood Control offxed this 28th day of October , 19 74 --- County Administrator �, J. R. OLSSON, Clerk By ttI�/Ij Deputy Clerk Mildred 0. Ballard 009}7 E�f A? In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY WATER AGE14CY October 28 19 74 In the Matter of Authorizing Engagement of Con- sultants to Assist Staff in Studying and Appraising the Environmental Impact Report on the Peripheral Canal Project. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Mr. Victor W. Sauer, Chief Engineer, is AUTHORIZED to engage the services of competent, qualified consultants in the field of hydraulics, hydrology, sedimentation, biology, and wildlife and other related fields to assist the Water Agency staff in studying and appraising the Environmental Impact Report on the Peripheral Canal Project (EIR) and in preparing and presenting their comments on the EIR to the Department of Water Resources or the State Legislature. 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. 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 C.C.C. Water Agency off'lxed this 28th day of October , 19 74 County Administrator ` J. R. OLSSON, Clerk tt/ Deputy Clerk Mildred 0. Ballard H :i S/7+ - 12.500 Of '98 � A 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 October 28 1974 In the Matter of Authorizing Execution of Replacement Easement, Grayson Creek, Flood Control Zone 3B, Pleasant Hill Area, Work Order 8049. On the recommendation of the Public Works Director, as ex officio Chief Engineer of Contra Costa County Flood Control and Water Conservation District, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor Warren N. Boggess, Vice Chairman, is AUTHORIZED to execute a replacement easement to Venture Development Corporation to replace the original easement executed November 18, 1972, which has been lost by the title company handling the escrow. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. 11. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Public Works Director Witness my hand and the Seal of the Board of Flood Control Supervisors Real Property affixed this 28th day of October . 19 74 J. R. OLSSON, Clerk 8y` Ctf�L'Lt..� 1� d 96 Deputy Clerk Mildred 0. Ballard H :4 s»a - i a,sao © ;U9 In the Board of Supervisors of Contra Costa County, State of California October 2$ _' 19 74 In the Matter of Termination of rental agreement with James J. Whalen et ux for county-owned property at q81 Castle Rock 2oRd, Walnut Creek Area. The Public Works Director hRving recommended that the Board termingte nossession by Mr. and Mrs. James J. Whalen of County-owned premises Rt 081 Castle Rock Road, Walnut Creek area, and Rutharize the County Counsel and the Public Works Director to secure removal of Rll persons from said premises and collect all nasi due rents: Rnd The Public Works Director having reported that the tenRnts have not paid rent since April, 1974 and have indicated an unwillingness to do so: On :notion of Supervisor J. P. Kenny, seconded by Supervisor A. M. rias, IT Zf BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: leuaervisors J. P . Kenny, A. M. Dias, E. A. Linscheid, W. K. Boggess. NOE: ...tea+.+✓, ..... .` y In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Accepting Claim Waiver from Howard C. Wiedemann et ux, Norris ^anon Road, Project No. h604-5OQ-73, San Ramon Area. The Public Works Director having recommended that the Board accept claim waiver dated October 15, 1974 from Howard C . Wiedemann et ux, said waiver relieving the County of grading and refencing obligations on the Wiedemann's property that arose during slide repair project on Norris Canyon Road, Project No. 4604-5809-73, San Ramon area; and On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias , IT If BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS FURTHER ORDERED that Mr. Vernon L. Cline, Chief Deputy Public Works Director, is AUTHORIZED to sign said claim waiver on behRIf of the County. IT IS FURTHER ORDERED that the County Auditor is AUTHORIZED to draw a warrant in fAvor of Howard C. and Doris C. , Wiedemann for Wn and leliver same to the County Real Property Agent for payment. 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. ANN= 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 Seat of the Board of Real Property Supervisors County Auditor offiixed this 28thday of October , 19 -ZU County Administrator tom^ J. R. OLSSON, Clerk By /`! yc��.ti -r" C.i.:t4 A Deputy Cleric Nancy Ortega VJL A IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) October 28, 1974 Contract for Pavement Widening on ) Pacheco Boulevard, Martinez Area, ) Project No. 3951-4217-74. ) WHEREAS the Board on October 8, 1974 approved Work Order 4217 and authorized the Public Works Director to solicit informal bids for pavement widening on Pacheco Boulevard at the new Ace Hardware store east of Howe Road, Martinez area, Project No. 3951-4217-74; and WHEREAS plans and specifications for the aforesaid project have been filed with this Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director reports that in connection with said project informal bids were received on October 23, 1974 from the following; Bidder Total Amount Bond Amounts Diablo Valley Paving $9,864 .32 Labor 6 Mats. done 3366 Euclid Avenue Faith Perf. None Concord, California Martin Brothers, Inc. , Concord Peter Cole Jensen, Danville L 6 F Paving Inc. , Livermore 0. C. Jones E Sons, Berkeley Eugene G. Alves Const. Co. , Pittsburg Vanzin Engineering, San Rafael Gallagher E Burk, Inc. , Walnut Creek; and WHEREAS on the recommendation of the Public Works Director this Board finds that the bid listed first above is the lowest respon- sible bid at the indicated total amount for said work; NOW , THEREFORE, on motion of Supervisor J. P. Kenn , sec- onded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that said plans and specifications are APPROVED; and IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bid- der at the listed amount and at the unit prices submitted in said bid; that said contractor shall post a bond as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with the bond 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. 00102 rya 01 I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications and Awarding ) October 28, 1974 Contract for Pavement Widening on ) Pacheco Boulevard, Martinez Area, ) Project No. 3951-4217-74. ) WHEREAS the Board on October 8, 1974 approved Work Order 4217 and authorized the Public Works Director to solicit informal bids for pavement widening on Pacheco Boulevard at the new Ace Hardware store east of Howe Road, Martinez area, Project Pio. 3951-4217-74; and WHEREAS plans and specifications for the aforesaid project have been filed with this Board this day by the Public Works Director; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director reports that in connection with said project informal bids were received on October 23, 1974 from the following: Bidder Total Amount Bond Amounts Diablo Valley Paving $9,864 .32 Labor E Mats. None 3366 Euclid Avenue Faith Perf. hone Concord, California Martin Brothers, Inc. , Concord Peter Cole Jensen, Danville L E F Paving Inc. , Livermore 0. C. Jones E Sons, Berkeley Eugene G. Alves Const. Co. , Pittsburg Vanzin Engineering, San Rafael Gallagher & Burk, Inc. , Walnut Creek; and WHEREAS on the recommendation of the Public Works Director this Board finds that the bid listed first above is the lowest respon- sible bid at the indicated total amount for said work; NOW, THEREFORE, on motion of Supervisor J. P. Kenn , see- onded by Supervisor A. M. Dias , IT IS BY THE BOARD ORDERED that said plans and specifications are APPROVED; and IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bid- der at the listed amount and at the unit prices submitted in said bid; that said contractor shall post a bond as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with the bond 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. 001I G2 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. cc: Public Works Director County Auditor County Administrator Contractor CERTIFIED COPY 1 certify that 01,; a mill rrinf- 4 cnrrpet copy of thr-• 6 rr ) on 0'r. in my offtce. t:-; *hr Hoard of Count- ��rrk ��.•�,f'r'?v t ._r :....' Vii,..� :of �apervtsora. .; DepntClerk. onJ V►if� In the Board of Supervisors of Contra Costa County, State of California October 28 1974 In the Matter of Approving an Increase in the Contingency Fund for the Bethel Island Road Widening Project (too. 8571-4158-74) , Bethel Island Area. The Public Works Director having recommended that the Board approve an increase of $12 ,000 in the contingency fund for the Bethel Island Road widening project to provide for the increase in the cost of the project due to the following: 1. The base failure repair work exceeded the estimated quantity by 80%; 2. Additional aggregate base is needed for the two-foot shoulder widening. It was planned to obtain the material from the widening excavation, but the quan- tity of this material is insufficient and it is necessary to make up the difference with Class 2 aggregate base; 3. Addition of pavement markers on the curve at Cypress Road, not originally planned; 4. A 21% overrun in the estimated quantity of thermo- plastic striping; and 5. Miscellaneous minor overruns in asphalt concrete and pavement markers; On motion of Supervisor J. P. Kenny, 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. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: hone. 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• Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 2 8th day of October , 19 74 J. R. OLSSON, Clerk By41- Deputy Clerk ruldred N 2i Il i - I:. 00 W-1 4 h; I In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Approving an Increase in the Contingency Fund for the Recon- struction of Trinity Avenue and Yale Avenue, Kensington Area, Project No. 1655-4167-74. The Public Works Director having recommended that the Board approve an increase of $200 in the contingency fund for the Trinity Avenue and Yale Avenue reconstruction project (No. 1655- 4167-74, Kensington area) to provide for the increase in cost due to the additional amount of deteriorated curb which had to be removed and replaced, an increase in the area of pavement recon- struction, and extra work required for the construction of transitions to connect with existing driveway aprons; On motion of Supervisor J. P. Kenny , 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, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Public Works Director Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 28th day of October , 19 74 J. R. OLSSON, Clerk By6'��'' A Deputy Clerk Mildred 0. Ballard H 2a 5/74 • 12,500 n( lnr% ......:Q0... .. f . i ., ._. :....... ... ... .. y . . .. .. 3_ ..moi.:.; .. In the Board of Supervisors of Contra Costa County, State of California October 28 19 YL In the Matter of Approval of Mork Order 6456, Various County Roads, Central Area. The Public Works Director having recommended that the Board approve Work Order 6h56 in the amount of $3,500 and that he be authorized to arrange for the hydromulch seeding of the various slide repair jobs throughout the County which have been completed this summer by the Public Works Maintenance division, said work to be done by Contra Costa Landscape, a private contractor, who submitted the only quotation received; and The Public Works rirector having reported that the project is a 3lass 1 Categorical Exemption from Environmental Impact Report requirements: On motion of Supervisor J. P. Kenny, 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. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: Hone. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: public Works Director Witness my hand and the Seal of the Board of Supe-visors affixed this 28th day of October , 19 74 J. R. OLSSON, Clerk B V - Deputy Clerk ancy S.Rrtega H 24 5II4 I:.S00 00106 (�6 k In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 74 In the Matter of Approval of Work Order 5819, San Pablo Dam Road, Station 301 , Road No. 0961C, San Pablo Reservoir Area. The Public Works Director having recommended that the Board approve Work Order 5819 in the amount of $9,800 and that he be authorized to arrange for the installation of horizontal drains to stabilize a slide at Station 301 of the San Pablo Dam Road, Road No. Oo61C, San Pablo Reservoir area, said work to be done by a private contractor; And The Public Works Director having reported that the drains will relieve hydrostatic pressures of a large roadway fill, which has begun to fail; and The Public Works Director having further reported that the project is a Class 1 Categorical Exemption from Environmental Impact Report requirements; On motion of Supervisor J. P . Kenny, 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: AYE%: 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 o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Supe visors affixed this 28toy of October , 1974 J. R. OLSSON, Clerk By, � t- t Deputy Clerk ancy r ega 00107 a _ In the Board of Supervisors of Contra Costa County, State of California October 28 ' 19 74 In the Matter of Approval of Work Order 6452 Supp. 1 , San Pablo Data Road, Road No. 0961 , Snn Pablo Dam Area. The Public Works Director having recommended that the Board approve Work Order 6452 Supp. 1 in the amount of $1 ,000 and that he be authorized to arrange for the repair of the bench slipout and repair the existing drainage system at Station 258, San Pablo Dam Road, on the low side of the road, said work to be done by hired equipment: and The Public Works Director having reported that the additional money is needed for the grading and construction of an asphalt concrete ditch to control the storm water runoff; and The Public Works Director having further reported that the project is a Class 1 Categorical Exemption from Environmental Impact Report requirements: On motion of Supervisor J. D . Kenny, 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. 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. c c : Public Works Director Witness my hand and the Seal of the Board of Supervisors offixed this28th day ofOctober , 1974— J. R. OLSSON, Clerk By ' t t dt to !., Deputy Cle-ex Nanc Ortega H ;a 5/74 - 12.500 nillo I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approval ) of Traffic Resolutions ) October 28, 1974 Nos. 2015 through 2034. } The Public Works Director having recommended that parking be prohibited on certsin roads in the County in order that appropriate bus stops may be established for the Bay Area Rapid Transit District feeder bus service, scheduled for implementation December 2, 1974; and On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the following Traffic Resolutions declaring parking zones, are APPROVED: No. 2015 - PACHECO BOULEVARD (#3951C) , Pacheco Area; Nos. 2016 and 2017 - DANVILLE BOULEVARD (#5301A) , Walnut Creek Area; Nos. 2018 through 2023 - DANVILLE BOULEVARD (#5301A) , Alamo Area; Nos. 2024 and 2025 - HARTZ AVENUE (#5301B) , Danville Area: Nos. 2026 and 2027 - SAN RAMON VALLEY BOULEVARD (#5301C) , Danville Area; Nos . 2028 and 202Q - CAMINO RAMON (#4827K) , Danville Area; Nos. 2030 and 2031 - GREENBROOK DRIVE ( #4724) , Danville Area; Nos. 2032 and 2033 - SAN RAMON VALLEY BOULEVARD ( #5301C), San : mon Area; No. 2034 - PINE VALLEY ROAD (#5204) , San Ramon Area; Nos. 2035 and 2036 - ALCOSTA BOULEVARD ( #5302) , San Ramon area; Nos. 2037 and 2038 - VILLAGE PARKWAY (#5401 ) , San Ramon Area; and No. 2039 - CENTER STREET (#3471 ) , Pacheco Area. PASSED AND ADOPTED 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. 00109 F IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing } Execution of a three-month ) October 28, 1974 Agreement for Provision of Prepaid ) Health Plan and Marketing Services.) } Mrs. Sharon Toth, a member of Social Workers Union, Local 535, having informed the Board of Supervisors that a considerable number of complaints have been made that the County Prepaid Health Plan is being misrepresented by enrollment personnel of West Contra Costa Community Health Care Corporation currently under contract by the county; and Supervisor E. A. Linscheid having expressed his view that the contract with West Contra Costa Community Health Care Corporation should not be renewed until these complaints- are investigated and the problems resolved, and having noted that the County Prepaid Health Plan is unnecessary because enrollees are Medi-Cal eligible and can go to any doctor or hospital under the State program and receive approved services; and Supervisor J. P. Kenny having commented that the contract with West Contra Costa Community Health Care Corporation should be extended and these problems should be studied; and Supervisor A. M. Dias having stated he would agree to the extension if a report is prepared by November 12, 19�4; and Supervisor W. N. Boggess having indicated he would support the extension provided a report is made available by November 12, 1974; and Mr. Arthur G. Will., County Administrator, having informed the Board of Supervisors that this complaint will be investigated and the Board will be provided with a report of his findings by November 12, 1974; and On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute an agreement with West Contra Costa Community Health Care Corporation for purchase of Prepaid Health Plan Marketing Services under terms and conditions specifically set forth in the agreement and at a cost of $25,000 for the three-month period ending January 31, 1975; IT IS 31" THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is directed to eszao!ish appropriate internal controls to assure that the contractor, West Contra Costa Com- munity Health Care Corporation, shall not claim more than one- third of the $25,000 in any one month during this three-month contract (November 1, 1974 through January 31, 1975) • 001-LU 'w t 2 The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. M.TIFT M. C^rY T certify that th'•? N .r.— rorrN't cOP7 of the ori:r:n1: c'�.......,., . f f" "I —. office. and Cu rh v y ir., r:nard of suiwrvi, �i, r. + +' inrniR. on the t.'af r.. ''--rr enunty Clerk.t , � a CA;-:i e: : rl .:S of Supervisors, by I)tYu:y C'ler$. cc: Director, Human Resources Agency Attn: Contracts Admin. County Medical Director County Auditor-Controller County Administrator onil - v., a s+".S•'�i ,..1.•.•.:..•x,,..•• rs..Y,�Y:r. •-.....•i,.. .,a:. •:e� �-•'til•,+.p,.....1,.q..: ••r+••!> r-rw. ten,•,.. ti +h,,►.! fi _. ..#`:r..r+^', ,rya.�tyL.sr �. ,. ;. . ,,!4 rf ;••�.. 'sw.}!b:.. 'Y '+r•:.r� 5:.•�*:•..•�'• . ,:. .� P...xi. v-....: •r!� rs: ��yL....,_���- �k�. Nq11F In the Board of Supervisors Of Contra Costa County, State of California October 28 , 19 VIL In the Matter of Federal Grant Application for Establishment of a Child Abuse and Neglect Demonstration Center. The Board this daffy having considered the matter of prcposed submission of a grant application to the U. S. Department of Health, Education and t'elfare for an allocation in the amount of 950.000 to establish n Child Abuse and Neglect Demonstration Center. as .requested by the Director, Human Resources Agency; and Ms. Ann Watkins, Chairman, Contra Costa County Child Abuse Committee, having appeared with respect to the matter and having responded to questions related thereto; and The Board members and staff having discussed the matter further; and Supervisor E. A. Linscheid having stated that he was concerned about the future financinM of such a protect when federal funds are no longer available; and Supervisor A. M. Dips having indicated that he would support submission of the grant application, with the understanding that a Hoard committee review sane and make recommendation as to Board endorsement of the proposal; NOW, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERED that Mr. R. E. Jornlin, Director, HunRn Resources Agency, is AUTHORIZED to prepare and sub- mit said grant application; and IT IS ALSO ORDERED that the matter is REFERRED to the Administration and Finance Committee (Supervisors Dias and Linscheid) for further review and recommendation as noted above. The foreroinp order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dins, E. A. Linscheid, W. 11. Boggess. ':OES: lone. ABSENT: supervisor J. E. Moriarty. 1 hereby cerdly that the foregoing is a true and correct copy of an order entered on the Wbutes of said Board of supervisor on the dale aforesaid. cc: Board Committee W my hand and the Seal of the Board of Director, Human supervisors Resources Agency offimd this 28th day of October , 19 74 County Administrator . J. R OLSSON, Clerk By dP. Ai`c�4 . Deputy perk L. Kincaid N 24 5114 -1?.500 Mm. In the Board of Supervisors of Contra Costa County, State of California _ oet:nhAr 19 7J4- In the Matter of Request for Allocation from County Fish and Garvie Propagation Fund. The Board having this day considered a request from the County Probation Officer for allocation of $3600 from the County Fish and Game Propagation Fund for installation of an aeration system at the Byron Boyst Ranch fishing pond; and On the recommendation of the County Administrator and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. N. Dias, IT IS BY THE BOARD ORDERED that the aforesaid request is referred to the Contra Costa County Recreation and Natural Resources Commission. The foregoing order Was passed by the following vote: AYE'S: Supervisors J. P. Kenny, A. N. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is v true and correct copy of on order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Commission Witness my hand and the Seal of the Board of County Administrator Supervisors County Probation Officer affixed this 28th day of October 11974 J, R. OLSSON, Cleric By Deputy Clerk AftMe . Neulelw e�:a s;�a • ;rsao VU.I�� Rr In the Board of Supervisors of Contra Costa County, State of California October 28 19 _71. In the Matter of Increasing Maximum Payments to West Contra Costa Cormunity Health Care Corporation for the Month of October, 1974. On the recommendation of the Director, human Resources Agency, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. Ai. Dias, IT IS 3Y THE 30ARD ORDERED that the extension agreement with West Contra Costa Community lealth Care Corporation approved by this hoard on September 30, 1974 for purchase of Prepaid Health Pian Marketing Services setting a maximum payment of $10,000, is hereby AMEI DED to provide a maximum payment of $22,000 for purposes of paying for enrolLment of individuals in the County Prepaid ,health Plan during the month of October, 1974; IT IS 3Y T`s-3; 30AR.D FURT: ER ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute the amended agreement for the month ending October 31, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linsc?1eid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. cc: Director, Human Resources Witness my hand and the Seat of the Board of Agency Supe-visors Attn: Contracts Admin. affixed this 28th day of October , 19 71L Contractor County Medical Director .- J. R. OLSSON, Clerk County Auditor-Controller gYT •, ��/ Deputy Clerk County Administrator Maxine M. Neufeld H 24 5/14 - 12,500 00114 s 4.. r In the Board of Supervisors of Contra Costa County, State of California October 2$ , 19 7j. ._ In the Matter of Authorizing Execution of Delegate Agency Agreement with North Richmond Neighborhood House, Inc. On motion of Funervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice ChRirman, is AUTHORIZED to execute Termination of Agreement, effective September 30, 1974, providing for termination of Head Start Agreement with Richmond Child Development Group and assumption of said program operations and activities by North Richmond Neighborhood House, Inc. ; and IT IS BY THE BOARD FURTHER ORDERED that the Vice Chairman is AUTHORIZED to execute a delegate agency agreement with North Richmond Neighborhood House, Inc. to conduct aforesaid program during; the period October 1 , 1974 through December 31 , 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias , E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J . E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote oforesaid. cc: Contractor Witness my hand and the Seal of the Board of c/0 O ERO Supervisors Economic Opportunity affixed this 28th day of October , 19 74 County Auditor-Controller J. R. OLSSON, Clerk County Administrator f By. t- Deputy Clerk Nancy S.�'Ortega N 24 5/74 - 1:s00 001�� ........ ------ .......... In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Authorizing Execution of Agreement with Arthur Young & Company for Preparation of Environmental Impact Report. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute on behalf of the County an agreement with Arthur Young and Company for the preparation of an environmental impact report on the County Criminal Justice Detention Center at a cost not to exceed $35,000 and under the terms and conditions set forth in said agreement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES-. None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote uforesoid. cc: Arthur Young & Company Witness my hand and the Seal of the Board of 555 Capitol Hall, Supervisors Sacramento, California offixed this 28th day of October 1974 County Auditor-Controller J. R. OLSSON, Clerk County Administrator BY. Deputy Clerk Planning Director N. In#aham H 24 5/74P1&bR?1c Works 00116 k p In the Board of Supervisors of Contra Costa County, State of California October 28 19 -74 In the Matter of Authorizing Execution of Documents Required in Closing, Out Neighborhood Youth Corps In-School Contract No. 1036-06. IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORto execute the following documents required to effect an administrative close-out of U. S. Depart- ment of Labor, Neighborhood Youth Corps In-School Contract No. 4036-06: 1. Contractor's submittal of close-out documents 2. Final invoices and detailed statements of costs 3. Contractor's assignment of refunds, rebates and credits 4- Contractor's release 5. Government Property Inventory 6, Inventory Certificate 7. List of possible claimants for unclaimed wages 8. Contract close-out Tax Certification The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and 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 oT said Board of Supervisors on the date uforesoid. cc: Department of Education Witness my hand and the Seal of the Board of NYC (4) Supervisors Office of Economic ofxed this 28t� day of October , 19 __Z1Opportunit County Audi or-Controller F,--'�' -� J. R. OLSSON, Clerk County Administrator `-� . / Deputy Clerk Maxine M. -Ifoufeld 00117 I i =M r i s y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Progress Report ) of Administration and Finance ) Committee on Recommendations of ) October 28, 1971E the Special Animal Control Review ) Committee. ) The Board on September 30, 1971 having referred to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) the recommendations of the Special Animal Control Review Committee with respect to its appraisal of the animal con- trol program in Contra Costa County; and Me Board on October 15, 1974 having approved the request of the Administration and Finance Committee to continue its study of the remaining 35 recommendations of the Special Animal Control Review Committee for an additional two weeks; and The Board Co=aittae having this day submitted a progress report on said matter recommending that the following 17 items, which were included in said Review Committee report, (a copy of which was placed on file in the Office of the Clerk of the Board on June 11 , 1974) be promptly implemented: 4, 6 (Ordinance Code amend- ment may be required), 7, 8 (County Planning Director to review for report), 16, 18, 20 (new ordinance required?, 22, 230 249 28, 31 , 34 (possible interpretation of State Health Department regulations needed), 39, 42, 43, and 44; and The Board Committee having further recommended that the appropriate county departments be directed to take the necessary action to carry out the aforesaid recommendations (including prepara- tion of proposed Ordinance Code amendments or new Ordinance Code provisions ) and that progress reports regarding these matters be submitted to the County Administrator for review and report; and Supervisor Dias, on behalf of the Administration and Finance Committee, having requested additional time to report on the 18 remaining recommendations of the Special Animal Control Review Committee which require significant costs, further staff analysis or are long-range policy matters; On motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE HOARD ORDERED that the aforesaid recommenda- tions and request are 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. cc: Board Committee CERTIFIED COPY Supervisor W. N. Boggess i vortif% r-at this 1,4a (lilt• tmv t_ eorr�(-t copy of Agricultural Commissioner t`}" ' ^t'r t !ri:h is on fi?�• in rtr office, County Counsel Board of on County Amin strator ?=eC�.o^ O. ,?:1: __nc i••r: .: t !� tk ,:A:d L,.:4; of ��:y13Qr8. 01 g by I.w'puty t'.e.k. �L roti ng .ountg H-3a;:^ 0f_'icer _._ _. on ��28, /97T Public Information :officer 001jLC) In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Authorizing Execution of Memorandum of Lease with Rocco Battaglia and Salvatore Russo for Premises at 3700 Delta Fair Boulevard, Antioch, California. This Board having received a Memorandum of Lease dated October 28, 1974 which provides for recordation in lieu of recording the entire original lease document as executed on July 9, 1974 by the County of Contra Costa and Rocco Battaglia and Salvatore Russo for premises at 3700 Delta Fair Boulevard, Antioch, California, which lease has been assigned to Apollo Enterprises; and Good cause appearing therefor, on motion of S.ipervisor J. P. fenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute said Memorandum of Lease on behalf of the County of Contra Costa and the Clerk of this Board is HEREBY ORDERED to have the original of said Memorandum, together with a copy of this order, recorded in the Office of the County Recorder, 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 ioregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date :foresaid. Witness my hand and the Seal of the Board of cc: Public works Depart:-,ent S. ca Recorder (via -TZ/P) /P) T-_.•y� sors Lessor aria Rjp} 'xe t:^is _'8th day of October , 19 74 Re:.l Property l J. R. OLSSON, Cleric El;�ys. & vrou:lds ay_` Deputy Clerk Ccunzv Auditor-Controller N. Ing ars yninistrator 00119 •zu t �P I In the Board of Supervisors of Contra Costa County, State of California October 28 _, 19 74 In the Matter of Extension of Contract with RAJA, Inc. for Purchase of Mental Health Services (Recovery home-alcoholism) . The County Administrator having presented to the Board an extension of contract between the County of Contra Costa and RAJA, Inc. , 2898 Concorc? Boulevard, Concord, California, for the purchase of mental health services (Recovery f:ome-alcoholism) for one month (from October 1, 1974 through October 31, 1974) , at a cost to the county not to exceed $2,250, as provided in the fiscal year 1974-1975 Contra Costa County Short-Doyle Plan; On recommendation of the Director, Human Resources Agency, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute the exten- sion of contract on benalf 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: Nolle. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Duman Resources Agency Witness my hand and the Seat of the Board of Attn: Contracts Asim. Supervisors Contractor affixed this 28th day of October , jq 74 County .Medical Director J. R. OLSSON, Clerk County Auditor-Controller County Administrator By Deputy Clerk N. I sham H 24 5/74 - 12.500 00120 71 In the Board of Supervisors of Contra Costa County, State of California October 28, 19 Jj4- In the Matter of Joint Powers Agreements and Amendments thereto with certain Jurisdictions for Conduct of County Wide Strike Force. The Board having this day considered Joint Powers Agreement and Amendment thereto, dated July 1, 1974, between the County of Contra Costa and each of the following jurisdictions for the conduct of County Wide Strike Force (Narcotics) project, under terms and conditions as more particularly set forth in said documents: City of Antioch City of Brentwood City of Clayton City of Concord City of El Cerrito City of Lafayette City of Martinez City of Pinole City of Pittsburg City of Pleasant Hill City of Richmond City of San Pablo City of Walnut Creek Kensington Community Services District NOW, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the aforesaid Joint Powers Agreements and Amendments are approved and Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute same on the bebalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Sheriff-Coroner Witness my hand and the Seat of the Board of Jurisdictions Listed c/o County Sheriff- Sup�r�isors Coroner ofi'ixed this 28th day of October , 19 74 County Administrator J. R. OLSSON, Clerk Auditor-Controller J BY ` '" r � Deputy Clerk Maxie M. Ne M N 5/14 - IZ.500 00121 i • In the Board of S>rperAms of contra Coda rowdy, sty of callm6ia October PR _ 19 V. is de Yal w of Authorininr Execution of "odi f4 ent+on ::o. 5nil and. Extension Of Contract for County Sumer Promo. for Economically Disadvanta:ed Youth (SPEDY). On -5otion of Supervisor J. P. Kenny, seconded by Supervisor A. r. Dl%va TP 1S 9Y THE BOARD ORDEMM that Suvervi sar R. R. Borress, Vice Chas gran, is AUTMIZED to execute "b0 fication No. Sn!' to Crant No. 4g-4nn4-32 with the Ty. I.R. Deaartrent of L3ror Por the Contra Costa County %nmwr rror-rmn for H conml enl ly n!s■dv9nt%r" Youth, to provide fbr extension of the expiration date to November 1, 1974 for the nuroore of coverinr closeout %nd other adrdnisstrative costs sublect to certain conditions, which morlification requires no nddit+onal federal *und!nr under Title M of the Comprehensive rssplayrent and i rw'.n!nr Act of 1073; and In connection thereM'_th, 77 iS vURTEBP OPDBRED that the Vlee Chasrran 4s ALI:npIZED to execute on behalf of the county nr. Xztenm2on of Contract with the Cents► %perIntwWkmt of Schools for continued adr4nictration of atbreeaid proffree through yaverher 1, 10ffiPt9 with the undrrstandinr that there will be no chane in the -axisr v a-ount rayrable. 6"he fairer ainr order was rRened by the followinaC vote: AVIRS: Rurervfrmrr T. P. "erne, T:. A. Linscheld, • ':nE": `:+arta. ALS^'EN" : !Nvervi rnr:+ A. V. Df*p, J. R. woriarty. 1 Irobr asrly do@ de 6- g it o W=otld assnod asspy d an e:dw insd an de m6mm of add Aeod of I-p - em de dale at mnbL cc: Director, Hu"-3n Qerou"ces 1Ntletlss asp Hoed and de fed of de lewd of slp.ency dopK*m Attn: Contracts" Adair.. aid its__ 2Lar of October . 197= i Cnuntv Auditor-Conyrnller 1 R OIC !ik Superintendent. of +cheols �,�• County Uri n3 at strr ip 11.m _ 01pidr CI■& L. Kincaid i I In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Authorizing Execution of Contracts for Professional _ Services for the County Office of Economic Opportunity. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute contracts between the County of Contra Costa and Thelma Harms, to conduct workshops for County Head Start parents and/or staff to be held on November 6 and 8, 1974 at a total cost not to exceed $50 and $100 respectively, in federal funds. 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: Office of Economic Sun:rvisors Opportunity a=ixed this 28th day of October , 19 74 County Administrator Countv Auditor-Controller J. R. OLSSON, Clerk Contractor c/o OEO By Deputy Clerk N. In sham ('� f, 24 S104 -12.500 04123 yta i In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Authorizing Execution of Contract for Professional Services for the County Office of Economic Opportunity. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute a contract between the County of Contra Costa and Mr. Harold I. Jackson, to conduct a workshop for County Head Start parents to be held on November 8, 1974 at a total cost not to exceed $100 in federal funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Office of Economic Witness my hand and the Seat of the Board of Opportunity Supervisors County Administrator affixed this 28th day of October _ 19 74 County Auditor-Controller J. R. 0LSSON, Clerk Contractor c/o OEO ByDeputy Clerk N. In raham H 24 5174 - 12,500 00124 . ............... ........... In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Authorizing Vice Chairman to Execute Contract with Mt. Diablo Rehabilitation Center. On the recommendation of the Director, Human Resources Agency, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute a contract between Contra Costa County and fit. Diablo Rehabilitation Center, 490 Golf Club Road, Pleasant Hill, California, for the purchase of mental health services (vocational services) for mentally disabled persons during the period October 1, 1974 through June 30, 1975 at a maximum cost of $10,557 funded under the ' Short-Doyle program, under terms and conditions as more particu- larly set forth in said contract. The foregoing order was passed by the following vote: AYES: Suoervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Suoervisor 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 ororesaid. cc: Hunan Resources Agency witness my hand and the Seal of the Board of Attn: Contracts Adm. Super-4ors Contractor c=axed this 28th day of October , 19 74 Countv Medical Director J. R. OLSSON, Clerk County auditor-Controller lzls� County administrator av_ F , Deputy Clerk Ft. In sham _ H 24 S!74 -12.500 0012 i In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 74 In the Matter of Adopting Bylaws of the Medical Staff of Contra Costa County Medical Services, and approving Human Resources Agency Rules for the Medical Services Upon the recommendation of the Human Resources Agency Director, it is By This Board Ordered: 1. The Bylaws of the Medical Staff of Contra Costa County Medical Services, and the Human Resources Agency Rules for the Medical Services, a copy of which is attached hereto and incorporated herein by reference, are hereby adopted and approved. 2. All previous adoptions or approvals of Medical Staff Bylaws, and particularly that of December 21, 1965, are hereby rescinded. The foregoing order was passed by unanimous vote of the 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 on the date aforesaid. cc: Joint Council Witness my hand and the Seal of the Board of c/o County Medical Supervisors Director o fixed this 28th day of October, 1974 County Medical Director Director, Human t - J. R. OLSSON, Clerk Resources Agency By I cam—{ Deputy Clerk County Administrator L. Kincaid H 24 sn• -12.500 County Counsel 0012.5 BYLAWS OF THE MEDICAL STAFF OF CONTRA COSTA COUNTY MEDICAL SERVICES PREAMBLE In order to establish principles and procedures to assure that high standards of medical practice are maintained at Contra Costa County Medical Services, and in order to provide an organization through which such principles and procedures may be made effective, the Bylaws hereafter set forth are adopted. Contra Costa County is the owner and operator of, and the Contra Costa County Board of Supervisors (hereinafter "Governing Board") together with the Director of the Human Resources Agency are responsible for the proper functioning of the Medical Services, and all matters incident thereto. The Medical Staff is responsible for providing professional medical care and treatment of patients, and the primary reason for promulgating these Bylaws is to promote the effectiveness of the Medical Staff in carrying out such responsi- bility. This Medical Staff and the Governing Board mutually recognize: 'chat the interest of Medical Services patients will be best served and protected by concerted and cooperative effort on the part of all the Medical Staff practicing at Contra Costa County Medical Services, acting under the Human Resources Agency Director with the support and cooperation of the Governing Board. ;hat the principal purpose of the Medical Staff is to maintain and ! improve standards of medical care and treatment for all persons served by Contra Costa County Medical Services. {{ That the Governing Board is responsible for administration of all County governmental services in the County of Contra Costa and is, therefore, unable to carry out functional administration of the Contra Costa County Medical Services. The Governing Board has placed the County Medical Serv- ices in the Human Resources Agency and under the administrative direction and control of the Director of the Agency. f OC-127 f F � ARTICLE A PURPOSES, AUTHORITY AND DEFINITIONS Section A-1. flame. mealcaj ,e&V L • and un�er l.11e ices in the Human Resources Agency f and control of the Director of the Agency. t i t 0CA27 _ . x I ' ARTICLE A NAME, PURPOSES, AUTHORITY AND DEFINITIONS Section A-1. flame. - The name of the Medical Staff shall be the "Medical Staff of Contra Costa County Medical Services." Section A-2. Purposes_ The purposes of the Medical Staff are: a. To foster, promote and continuously supervise the quality of medical care, toward the objective that all persons admitted to the Hospital or treated in the outpatient services shall receive care in accordance with acceptable :standards of hos- pital and medical practice. b. To promote and foster continuing education and maintain high educational standards through conduct of a comprehensive Staff Education Program, and maintenance of library facilities, in order to maintain and improve professional Staff efficiency #! and standards of care and treatment. c. To foster and promote high standards of performance of medical administrative responsibilities of the professional Staff, particularly with respect to the preparation and maintenance of medical records. + 4 d. TO foster, promote and maintain high professional, technical and i ethical standards, and in furtherance of such purposes, to review and make recommendations regarding all staff appointments, and grants of hospital privileges_ e. To further medical learning by supporting medical research and fostering the conduct of medical research programs appropriate to the facilities of the Medical Services and the interest and special abilities of members of the Medical Staff. f. To facilitate and maintain self-government of the Medical Staff j in accordance with Bylaws of the Medical Staff, Rules and Policies of the Human Resources Agency, and the Standards of Hospital Accreditation of the Joint Commission on Accreditation of Hospitals as revised. i— g. To provide a means whereby problems of a medical administrative nature may be discussed by the Medical Staff with the Agency Director, the Governing Board and the Medical Services Adminis- tration. i t (2) 00128 s Section A-3. Authority, Role of Agency Director. These Bylaws.are adopted under the authority of the Governing Board. The Governing Board has delegated all administrative authority and responsibility for operation of the County Medical Services to the Director of the Human Resources Agency, subject to these Bylaws. Section A-4. Medical Staff Relationship with the Chief, Medical Administrative Services. The Chief, Medical Administrative Services has primary responsibility under direction of the Agency Director for the management and administration of the Medical Services, and shall exercise such other authority and perform such other duties as the Agency Director may designate. Medical Staff members shall have full authority with respect to the medical care of a patient, provided, however, that they observe the administrative policies of the Medical Services, the Human Resources Agency, and these Bylaws. Section A-S. Medical Staff Relationship with the Medical Director. The Medical Director has responsibility under direction of the Agency Director for the management of all medical programs and shall exercise such other authority and perform such other duties as the Agency Director may designate. Section A-6. Definitions. As used herein: a. "Active Staff" means members of the Medical Staff meeting the qualifica- tions set forth in Sections C-1 and G-4. b. "Agency Director" means the Director of the Contra Costa County Human Resources Agency or his designee. c. "Courtesy Staff" means members of the Medical Staff meeting the quali- fications set forth in Sections C-2 and G-4. d. "Dental Service Staff" means all dentists and doctors of dental surgery licensed to practice dentistry in the State of California and privileged to practice dentistry in Contra Costa County Medical Services. e. "Executive Committee" means the Executive Committee of the Medical Staff of the hospital. f. "Governing Board" means the Board of Supervisors of Contra Costa County. g. "Hospital" means Contra Costa County Hospital. h. "Medical Director" means the Contra Costa County Medical Director. i. "Medical Services" means the outpatient services and the Hospital. (3) 0012.29 i as a t - .Iowa,.. ... •,,'.fes. n. r I staff. Staff" means the Medical Service staff and the Dental. Service k- "Medical Service Staff" Practice in means physicians and Contra Costa hetate of California and surgeons -licensed to County Medical Services. privileged to practice in e. "Executive Committee" means the mcecuti-a of the hospital. means te Board of Supervisors of Contr f. "Governing Board' a Costa County- u.Contra Costa County Hospital- g. "Hospital« �� h. "Medical Director" means the Contra Costa County Medical Director. i. "Medical Services" means the outpatient services and the Hospital. (3) _ 00129 e j. "Medical Staff" means the Medical Service staff and the Dental Service staff. k. "Medical Service Staff" means all physicians and surgeons licensed to practice in the State of California and privileged to practice in Contra Costa County Medical Services. 1. "Notice" as used in these Bylaws means a written communication sent by first class mail or personally delivered. m. "Professional Staff Year" means July 1 to June 30 of any two consecutive years. n. "Person who requested the hearing" means an applicant or medical staff member, as the case may be, who has requested a hearing pursuant to Section B-S of these Bylaws. o. "Body whose decision prompted the hearing" means the committee or person which rendered a decision which resulted in a hearing being ; requested. t= r f, i. ca, 00130 r� 4I 7 i ARTICLE B MEMBERSHIP Section B-1. Classification, Qualifications, and Ethical Standards a. Classification_ The Medical Service Staff and Dental Service Staff members of the Contra Costa County Medical Services are known col- lectively as the Medical Staff and shall be classified as Active Staff or Courtesy Staff members, in accordance with the provisions of Article C and Section G-4. b. Minimum Qualifications. No person shall be appointed to any classi- fication of the Medical Staff unless he shall be duly licensed in the State of California; any staff appointment and all privileges incident thereto shall be automatically suspended for the duration of any suspension of the right to practice in the State of California and shall be automatically revoked upon revocation of such right. c. Ethical Standards. The "Principles of Medical Ethics of the American Medical Association" shall goven the professional conduct of all physi- cian members. Dentists shall be governed by the "Principles of Ethics of the American Dental Association_" Section B-2_ Appointment of Medical Staff Members a. The Agency Director or his designee shall determine when, and in what number, applications for Medical Staff membership will be accepted, and the means of obtaining such applications, giving special attention to equal employment opportunity_ b. Application. A physician or dentist initially applying for membership on the Medical Staff shall file with the Medical Director a written application on a form prescribed by the Credentials and Privileges Committee, and document the following: professional qualifications of the applicant; past practice and hospital staff affiliation; and personal and professional references. The applicant shall consent in writing to these Bylaws, to appear before and be examined by the Credentials and Privileges Committee, and by such consent shall authorize representa- tives of the . Medical Staff to consult with physicians, dentists and administrative personnel of other hospitals with which applicant has been associated, concerning applicant's professional qualifications and competence, as well as other persons and organizations having infor- mation bearing on such competence and ethical qualifications. By sub- mitting an application, the applicant shall be deemed to consent to the inspection of any records made at such hospitals or other organizations which would be material to an evaluation of the applicant's professional qualifications, competence and personality and, by virtue of such appli- cation, the applicant releases from liability all individuals and organi- zations who provide information in good faith at the Medical Services' request. 10 00,1131 (5) >v c. Consideration and P.eview. :dee Credentials and Privileges Committee shall investigate the professional competence, qualifications, ethical standing of the applicant, relative to the privileges requested, and shall verify, through references given by the appli- cant and other sources available to it, including, at its election, a personal interview, that the applicant meets and has established the necessary qualifications for Medical Staff membership. if the Credentials and Privileges Committee, upon examining the applica- tion and supporting information, has substantial doubt as to the edu- cation, training, professional competence, ethical qualifications of the applicant, relative to the privileges requested, it shall make such further inquiry as it determines is appropriate. However, the burden of establishing his or her qualifications shall be on the applicant. Within three (3) months of receipt of the completed application for membership and supporting documentation, the Credentials and Privileges Committee shall make a written report of its investigation to the Executive Committee of the Medical Staff, recommending that the applicant be accepted, rejected, or deferred s pending compliance with such reasonable conditions or occurrence of such events as the Credentials and Privileges Committee deems appro- priate. Such recommendation shall also indicate the staff classifi- cation and extent of privileges deemed appropriate in the event of appointment to the Medical Staff. d. Executive Committee Action. The Executive Committee at its next r regular meeting after receipt thereof, shall review the application, supporting information, findings and recommendations of the Credentials and Privileges Committee, and may interview the applicant and request further information relative to the application as desired. Within thirty (30) days of its deliberative meeting, the Executive Committee shall recommend that: 1. The applicant be appointed, designating the staff classification and indicating the extent of privileges to be granted, or 2. The applicant be rejected, or 3. The action on the application be deferred pending compliance with such conditions or the occurrence of such events as the Executive Committee deems appropriate. Only recommendations for appointment shall be referred to the Agency Director for final action. The Medical Director shall notify the applicant and the Agency Director of the Executive Committee's recommendation within ten (10) days of its determination. A recom- mendation to reject or defer the application may be appealed as pro- vided in Section B-S. e. Appointment. Within two weeks after receipt of a final report and recommendation for appointment of the Executive Committee on any initial application for membership, the Agency Director shall approve or disapprove the application. If the Agency Director disapproves the application, a conference between representatives of the Agency and of the Medical Staff shall be arranged and the applicant may appeal as provided in Section B-S. When the Agency Director has 00I32 h Medical Staff, siember-hip on the est for appoint- on for ea_u approved an appl2cati writ a contr3Ct °goazd approval, tie AgencY Director shall d.su� upon Governing the extent the, wenjec t to the Governing Boare Kedical Staff. hereon commended by is apppinted to or limitations shall inform the applicant restrictions Or 1Ao ical Director ;.,;a _P or Only recommendations for °r appointment recoapplmmendation final Qeh iOn. shall be referred and the Agency Director of of cai Director toe A4ency within ten shall notify mandation to (10) da the Executive al y the reject or defer the as °f its determination�ttee s vided in Section B-5_ pPlication may - A recom- e. Appointment_ appealed as Pro- recommendation recommendation for �D weeks after initial a appointment of receipt of a final re or disapprovePPlication for membershipthe Executive Committee Port and application, the application. If the a Agency Director s the aF?plication, a on any inference between -representatives Director ill approve and of the Medical Staff presentativ disapproves cant may appeal as provided in es of Agency Section shall and the the genc when the Agency Director has 0032 approved an application for membership on the Medical Staff, the Agency Director shall submit a contract or request for appoint- ment to the Governing Board. Upon Governing Board approval, t-he applicant is appointed to the Medical Staff, subject to the extent of privileges or restrictions or limitations thereon recommended by the Executive Committee, and the Medical Director shall inform the applicant of the action taken_ Section B-3. Procedure for Reappointments. a. Review and Recommendation. Not less than sixty (60) days prior to the termination of the professional staff year, the Credentials and Privileges Committee shall undertake a review of all information available on the members of the Medical Staff, for the purpose of determining justification for their reappointment to the Medical Stzff for the ensuing year. Specific consideration shall be given to each member with respect to professional competence and clinical judgment in the treatment of patients, ethics and conduct, attendance at Medical Staff meetings and participation in staff affairs, cooperation i with Medical Services authorities and personnel, relations with other staff members, and the member's general attitude toward his or her practice, patients, the Medical Services and the public. At least 4 thirty (30) days prior to the termination of the professional staff year, the Credentials and Privileges Committee shall make its report to the Secretary of the Medical Staff recommending for or against reappointment of each member of the Medical Staff for the ensuing year (including any provisional members) , the particular staff privi- leges to be granted, and whether such privileges are to be increased or curtailed. b. Executive Committee and Board Action_ Not less than fifteen (15) days prior to the termination of the professional staff year, the Executive Committee shall make its report to the Agency Director through the Medical Director recommending for or against the reappointment of each member of the Medical Staff for the ensuing period and the appropriate privileges, including increase or curtailment thereof. Membership shall be renewed upon approval by the Governing Board of an appropriate con- tract or request For appointment submitted by the Agency Director, how- ever, membership shall be deemed to continue after the end of a profes- sional staff year and until the Governing Board shall have occasion to act thereon. Should the Agency Director not accept the recommendations of the Executive Committee of the Medical Staff as to renewal of privi- leges for a staff member, or the extent thereof, the Director shall first afford the Executive Committee an opportunity to confer with the Agency on the matter. A determination by the Governing Board against reappointment shall be communicated by the Medical Director to the individual affected who may request a hearing as provided in Section B-5, but such hearing shall not stay the effective termination of membership pending a final decision on the appeal. 00133 (7) r N .re WO Section B-4. Resignation, Suspension, Termination and Appeal. a. Resignation. A Medical Staff member may resign at any tine by written notice of resignation directed to the Governing Board and delivered to the Medical Director. Each such resignation shall be effective upon delivery if no effective date is specified, or at any later date therein specified, and acceptance by or on behalf of the Governing Board shall not be required. b. Suspension. 1. Upon a determination that immediate action must be taken to pro- tect a patient's life or welfare, or to prevent substandard pro- fessional care or as a disciplinary action for cause, the Agency Director or the :Medical Director may summarily suspend a member of the Medical Staff. In such cases, either party may request a hearing before the Executive Committee of the Medical Staff as soon as the Committee reasonably may be convened, to determine its recommendation as to whether such suspension shall be continued and its extent. A Medical Staff member who has requested a hearing, as provided in Section B-5, to review an Executive Committee recom- mendation of termination or reduction of staff privileges, may be suspended or have such privileges reduced to the level recommended, during the pendency of appeal, by action of the Agency Director or the Medical Director, if, in his opinion, such action is in the best interests of the medical Services or its patients. The !Medical Director shall make the necessary arrangements to provide alternate coverage for proper and necessary patient care during the period of suspension of any Medical Staff member. 2. A limited suspension, effective until medical records are completed, may be imposed by the Agency Director or the Medical Director for failure to complete medical records within the period of time _ established by the Medical Services Administration. The member shall be given not less than t-do (2) days' notice of the impending suspen- sion. An appeal shall be permitted to the Judicial Review Committee as described in Section B-5. However, the suspension for failure to complete medical records in a timely manner shall not be stayed during the pendency of the appeal. The suspension shall continue until the suspended member completes the medical records to the satisfaction of the Agency Director or until any appeal is completed. 3. Upon receipt of notification from the state medical licensure agency or state dental licensure agency of the revocation or suspension of the license of a physician or dentist, the Agency Director shall automatically suspend or revoke the Medical Staff membership of the physician or dentist. Upon restoration of the license, or lifting of the suspension, the physician or de"tist may reapply and then shall be treated as an initial applicant for Medical Staff membership. (8) 0OI34 i � I;a c. Termination. 1. Any Medical Staff membership, whether in good standing or under suspension, which is not renewed by the Governing Board, as provided in Section B-3 shall terminate on June 30 next following the effective date of such membership or of its last renewal, pro- vided, however, that if the Governing Board has not had occasion to act upon renewal of staff memberships, such membership shall be deemed to continue until the Board has acted upon annual reappoint- ments. 2. The Governing Board whether or not such action has been recommended may terminate a Medical Staff membership at any time after thirty (30) days advance written notice. 3. The Agency Director or the Executive Committee of the Medical Staff may recommend (1) termination of Medical Staff membership for cause, or (2) non-renewal of membership. The determination to make such a recommendation to the Governing Board shall be communicated to the Medical Staff member by the Medical Director. The member may re- quest a hearing thereon within ten (10) days of receiving notifica- tion of the determination to recommend termination or non-renewal of privileges. Such hearing and the procedure related thereto shall be as prescribed in Section B-5. d. Waiver of Right of Action. Each member of the Medical Staff, by consent to the Bylaws, waives any riglit of personal redress against the County of Contra Costa, its officers and employees, including but not limited to the Hospital, Medical Staff, Judicial Review Committee, Agency Director, Medical Director, Governing Board, or any member of the foregoing for any statement made or action taken under Article B of these Bylaws, and any report, information, or accusation filed, or any recommendation under Article B shall be deemed a confidential communication. Section B-5. Appeals and Hearing Procedure. a. Request for Hearing. 1. Notice of Decision. In all cases in which the person or committee which, under these Bylaws has the authority to, and pursuant to this authority, has taken any of the actions constituting grounds for hearing, the applicant or Medical Staff member, as the case may be, shall promptly be given notice. Such applicant or member shall have ten (10) days following the date of delivery or mailing of such notice within which to request a hearing by the Judicial Review Committee hereinafter referred to. Said request must be by written notice to the Medical Director. In the event the applicant member does not request a hearing within the time and in the manner hereinabove set forth, he/she shall be deemed to have accepted the action involved and it shall thereupon become effective immediately. (9) 0©132 ?w is 2. Grounds for Hearing. In addition to any other round expressed g s g _ in these Bylaws, any one or more of the following actions shall constitute grounds for a hearing: a) Denial of medical staff membership. b) Denial of requested advancement in Medical Staff membership_ c) Denial of Medical Staff reappointment. d) Demotion to lower staff category. e) Suspension of Medical Staff membership. f) Expulsion from Medical Staff membership. g) Denial of requested privileges. h) Reduction in privileges. i) Suspension of privileges. j) Termination of privileges. k) Requirement of consultation. r 3. Time and Place for Hearing. Upon receipt of a request for hearing, the Medical Director shall deliver such request to the Executive Committee. The Executive Committee shall, within ten (10) days after receipt of such request, schedule and arrange for a hearing. The Executive Committee shall give notice to the applicant or member of the time, place, and date of the hearing. The date of the commencement of the hearing shall be not less than ten (10) days, nor more than thirty (30) days from the date of receipt of the request by the Executive Committee; provided, however, that when the request is received from a member who is under suspension which is then in effect, the hearing shall be held as soon as the arrangements may reasonably be made, but not to exceed thirty (30) days from the date of receipt of the request for hearing by the Medical Director. 4. Notice of Charges_ As a part of, or together with the notice of hearing, the executive committee shall state in writing, in concise language, the acts or omissions with which the Medical Staff member is charged, a list of charts under question, by chart number or the reasons for the denial of the request of the applicant or Medical Staff member including any such statement by the Agency Director or Medical Director_ If either party, by notice, requests a list of witnesses, then each party within ten (10) days of such request shall furnish to the other a list, in writing, of the names and addresses of the individuals, so far as is then reasonably known, who will give testimony or evidence in support of that party at the hearing. 5. Judicial Review Committee. When a hearing is requested, the Executive Committee shall appoint a Judicial Review Committee which shall be composed of not less than five (5) members of the active Medical Staff who shall not have actively participated in the consideration of the matter involved at any previous level. Such appointment shall include designation of the chairman. Knowledge of the matter involved shall not preclude a member of the active Medical Staff from serving as a member of the Judicial Review Committee. if the Judicial Review Committee cannot feasibly be con- stituted from members of the active medical staff, the Executive Committee may appoint qualified physicians from the courtesy staff or from physicians outside of the staff. 4013fl ' tlo) 6. Failure to Appear. Failure without good cause of the person requesting the hearing to appear and proceed at such a hearing, shall be deemed to constitute voluntary acceptance of the recommendations or actions involved which shall become final and effective immediately. 7. Postponements and Extensions. Postponements and extensions of time beyond the times expressly permitted in these Bylaws may be requested by anyone and shall be permitted by the Judical Review Committee or its chairman acting upon its behalf on a showing of good cause. 8. Decision of the Judicial Review Committee_ Within thirty (30) days after final adjournment of the hearing (provided that in the event the member is currently under suspension, this time shall be fifteen (15) days) , the Judicial Review Committee shall render a decision which shall be accompanied by a report in writing which shall be delivered to the person or committee whose decision prompted the hearing. The report shall contain a concise statement of the committee's findings and the reasons justifying the decision made. At the same time, a copy of the report and decision shall be delivered to the person who requested the hearing. 9. The Appeal. The decision of the Judicial Review Committee shall be considered final subject only to the right of appeal as pro- vided in Section B-5-c- b. Hearing Procedure --�0 1. Personal Presence Mandatory_ Under no circumstances shall the hearing be conducted without the personal presence of the person requesting the hearing. 2. Representation. The hearings provided for in the Bylaws are for the purpose of interprofessional resolution of matters bearing on conduct or professional competency_ Accordingly, except in hear- ings on denial of medical Staff membership, denial of Medical Staff --" reappointment, suspension, or termination, neither the person re- questing the hearing, the Executive Committee, nor the Governing Body may be represented in any phase of the hearing or appeals procedure by an attorney at law unless the Judicial Review Committee, in its discretion, permits both sides to be represented by legal counsel. In the absence of counsel, the person requesting the hearing shall be entitled to be accompanied by and represented at the hearing by a physician and surgeon licensed to practice in the State of Cali- forma who, preferably, is a member in good standing of the Medical Staff; and the body whose decision prompted the hearing shall appoint a representative from the Medical Staff to present its recommendation in stpport thereof and to examine witnesses. 00^137 (lI) r,F r .may 3. The Presiding Officer. The presiding officer atthe hearing shall be the hearing officer or, if none has been appointed, the Chair.-man Of the Judicial Review Committee. The presiding Officer to insure that all participants in the hearing have acreasorsablect opportunity to be heard, to present all oral and documentary evi- dence, and that decorum is maintained_ The,presiding officer shall r -i th } -•ring procedure by an _ in its discretion, permits both sides he pe son requesting the hearing counsel. In the absence of counsel, the Person sego shall be entitled to be accompanied by and represented at the hearing to practice by a physician and surgeon licensed in g oState forma who, preferably, is a member in good standing Staff; and the body whose decision prompted the hearing shall appoint a representative from the Medical Staff to present its recommendation in sipport thereof and to examine witnesses. (l1) r 3. The Presiding Officer. The presiding officer at the hearing shall be the hearing officer or, if none has been appointed, the Chair--an of the Judicial Review Committee. The presiding officer shall act to insure that all participants in the hearing have a reasonable opportunity to be heard, to present all oral and documentary evi- dence, and that decorum is maintained. The presiding officer shall ' • --- be entitled to determine the order or procedure during the hearing, and shall have the authority and discretion to make all rulings on questions which pertain to matters of law and to the admissibility. of evidence. 4. The Hearing Officer. At the request of the person who requested the hearing, the Executive Committee, the Judicial Review Committee, or the Governing Body may appoint a hearing officer who way be an attorney at law to preside at the hearing. The hearing officer must not act as a prosecuting officer, as an advocate for the Hos- pital, Governing Board or Executive Committee, or person or com- mittee whose action prompted the hearing. If requested by the Judicial Review Committee, the hearing officer shall participate in the deliberation of such body and be a legal advisor to it, r but shall not be entitled to vote. 5. Record of Hearing. The Judicial Review Committee shall maintain t a record of the hearing by a tape recording, and minutes of the proceedings. The Judicial Review Committee may, but unless the person requesting the hearing is permitted counsel shall not be required to, order that oral evidence shall be taken only on oath or affirmation administered by a person entitled to administer oaths in the State of California. 6. Rights of Both Sides. At a hearing, both sides shall have the following rights: to call and examine witnesses, to introduce exhibits, to cross-examine any witness on any matter relevant to the issues, to impeach any witness and to rebut any evidence. If the applicant or member of the Medical Staff does not testify, such person may be called and examined as if under cross-examination. -� 7. Admissibility of Evidence. The hearing shall not be conducted according to rules of law relating to the examination of witnesses or presentation of evidence. Any relevant evidence shall be ad- mitted by the presiding officer if it is the sort of evidence on which responsible persons are accustomed to rely in the conduct of serious affairs, regardless of the admissibility of such evidence in a court of law. Each party shall have this right to submit a memorandum of points and authorities, and the Judical Review Committee may request such a memorandum to be filed following the close of the hearing. The Judicial Review Committee may interro- gate the witnesses or call additional witnesses if it deemed it appropriate. (12) ��38 I I , . 8. Official Notice, The presiding officer shall have the discretion to take official notice of any generally accepted matters either technical or scientific, relating to the issues under consideration. Participants in the hearing shall be informed of the matters to be officially noticed and they shall be noted in the record of the hearing. Any party shall have the opportunity to request that a matter be officially noticed or to refute the noticed matters by evidence or by written or oral presentation of authority. Reason- able or additional time shall be granted, if requested, to present written rebuttal of any evidence admitted on official notice. 9. Basis of Decision. The decision of the Judicial Review Committee shall be based solely on the evidence produced at the hearing. This evidence may consist of the following: ' a) Oral testimony of witnesses; b) Briefs, or memorandum of points and authorities presented in connection with the hearing; c) Any material contained in the Medical Staff's personnel files regarding the person who requested the hearing; d) Any and all applications, references, and accompanying documents; e) All officially noticed matters; f) Any other evidence, deemed admissible under these Bylaws_ 10. Burden of Proof. At any hearing, except as provided below, the person who requested the hearing has the burden of proof. At any hearing in which the person who requested the nearing is permitted counsel, the person or committee whose decision prompted the hearing has the burden of proof. 11. Adjournment and Conclusion. The presiding officer may adjourn the hearing and reconvene the same at the convenience of the participants without special notice. Upon conclusion of the presentation of oral and written evidence, the hearing shall be closed. The Judicial Review Committee shall conduct its deliberations privately and render a decision and accompanying report. C. Appeal to Agency Director 1. Time for Appeal. Within ten (10) days after receipt of the decision of the Judicial Review Committee, either the person who requested the hearing or the person or committee whose decision prompted the hearing may request an appellate review by the Agency Director or his designee. Said request shall be delivered or mailed to the Medical Director in writing. If such appellate review is not requested within such period, both sides shall be deemed to have accepted the recommendation or action involved and it shall thereupon become final and shall be effective immediately. The written request of appeal shall include a brief statement as to the reasons for appeal. If the Agency Director is a party, the appeal shall be referred to the Contra Costa County Hearing Officer subject to the following provisions. (13) 90 '39 x c 2. Grounds for Appeal_ The grounds for appeal from a decision after hearing shall be: (a) failure of the Judicial view by commhese ittee to substantially comply with the procedures required in the conduct of hearings and decisions upon hearings, (b} denial Av nrncess or of a fair hearing: or (c) that the decision is 1. Time for Appeal. within ten (10) days after receipt u.L L11_ iV,a of the Judicial Review Committee, either the person who requested the hearing or the person or committee whose decision prompted the hearing may request an appellate review by the Agency Director or his designee. Said request shall be delivered or mailed to the Medical Director in writing. If such appellate review is not requested within such period, both sides shall be deemed to have accepted the recommendation or action involved and it shall thereupon become final and shall be effective immediately. The written request ---� of appeal shall include a brief statement as to the reasons for appeal. If the Agency Director is a party, the appeal shall be referred to the Contra Costa County Hearing Officer subject to the following provisions. (13) 00139 2. Grounds for Appeal. The grounds for appeal from a decision after hearing shall be: (a) failure of the Judicial Review Committee to substantially comply with the procedures required by these Bylaws in the conduct of hearings and decisions upon hearings, (b) denial of due process or of a fair hearing; or (c) that the decision is not supported by the evidence. 3. Time, Place and Notice. In the event of any appeal, the Agency Director or his designee shall. within ten (10) days after receipt of.such notice of appeal, schedule and arrange for an appellate re- view, and cause the parties to be given notice of the provisions for the appellate review. The appellate review shall be held as soon as the arrangements may reasonably be made and not to exceed thirty (30) days from the date of receipt of the record of the hearing, which shall include the tape recording, untranscribed. The time for appellate re- view may be extended by the Agency Director for good cause. 4. Proceedings on Appellate Review. The proceedings by the Agency Director shall be in the nature of an appellate hearing based upon the record of the hearing before the Judicial Review Committee, provided that the Agency Director may, in his or her discretion, accept additional oral or written evidence subject to the same rights of cross-examination or confrontation provided at the Judicial Review Committee hearing. Each party shall have the right to present a written statement in support of his position on appeal, and in his or her sole discretion, the Agency Director may allow each party or representative to person- ally appear and make oral argument. At the conclusion of oral argument, if allowed, the Agency Director may thereupon conduct private delibera- tions. The Agency Director shall affirm, modify or reverse the decision of the Judicial Review Committee, or refer the matter for further review and recommendation, by a written report to the parties stating his find- ings and the reasons justifying the decision made. 5. Governing Board_ Within fifteen (15) days after delivery of the report of the Agency Director or County Hearing Officer, any party may appeal on the record in writing to the Governing Board. b. Further Review. Except where the matter is referred for further review and recommendation, a decision of the Governing Board following the appeal procedures set forth in these Bylaws is effective immediately and shall not be subject to further review. Provided, however, if the matter is referred back to the Judicial Review Committee for further review and recommendation, said committee shall promptly conduct its review and make its recommendations in accordance with the instructions given. This further review process shall in no event exceed thirty (30) days in duration except as the Judicial Review Committee, its chairman, or the Agency Director, may order_ 7. Right to One Hearing Only. Except as otherwise provided in these Bylaws, no applicant or member shall be entitled as a matter of right to more than one hearing on any single matter which may be the subject of an .� � appeal. 001140 (14) r ARTICLE C CLASSIFICATIONS, PRIVILEGES AMID OBLIGATIONS OF THE MEDICAL STAFF Section C-1_ Active Staff. a. Qualifications. The Active Staff includes all members of the Medical Staff who meet the qualifications provided in these Bylaws, and: 1. Are engaged in the practice of their professions as employees of Contra Costa County or 2. Are engaged in the practice of their professions as contract paid physicians of Contra Costa County for twenty (20) hours per week or more on a regular basis. b. Privileges. In addition to exercising privileges conferred in accord- ance with Article H. members of the Active Staff: 1. Are privileged to attend all business meetings and vote therein_ 2. Are privileged to attend all scientific and educational meetings. 3. Are eligible to hold office on the Medical Staff. 4. Are eligible for appointment to any Committee. c. Obligations, Active Staff members shall attend all meetings to the extent required by the following rules: 1. Each member of the Active Staff shall be required to attend not less than 50% of the meetings of the Active Staff, Department or Services and committees of which he/she is a member, unless ex- cused by the Executive Committee for good cause. 2. Failure of an Active Staff member to meet attendance requirements shall be considered to be a resignation from the Active Staff and automatic appointment to the Courtesy Staff, and shall justify notification of the member by the Executive Committee of its acceptance of such resignation and his/her appointment to the Courtesy Staff. An appeal to the Judicial Review Committee shall be permitted as provided in Section B-5. Unless the reduction of privileges is reversed on appeal, reappointment to the Active Staff shall require application as provided in Section B-2. Section C-2. Courtesy Staff a. Qualifications. The Courtesy Staff includes all members of the Medical Staff engaged in the practice of their professions as contract paid physicians of Contra Costa County for less than twenty (20) hours per week and who meet the qualifications provided in these Bylaws and Medical Staff members who are unable to assume the obligations of members of the active staff. OaJIL41 (15) b• Privileges. Zn caddition to exercis' t'i Akticle Ing Privileges accordance wi � 1 l. AreH' ��ers of the Cour conferred in privil tesy Staff: Privileged tattend all and business meetings. Scientific and educational meetings mbar by er appointment to Ite .Ll ..-. L1-- i'n shall a me and his/h ttee notification of resignation geview Comm' of such to the Judicial reduction of acceptance al Unless the An appe Staff Courted Staff. Provided in Section B-5'intment to the Active be permitted as P on appeal, reaPPo B_2_ reVersed as provided in Section privileges is shall require application Staff members of the Medical Section C-2- Courtesy Staff includes all ions. The Courtesy of their professions as contract paid twenty (20) hours per a- Qualifications- in the practice for less than ws and Staff en9ag Costa County rovided in these Bylaw of Contra the obligations of physicians the quali' e unable a to assume week and who meet members who are unab l+leciical Staff staff. O©1, 1 4 members 00 the active 'Z (15) b. Privileges. In addition to exercising privileges conferred in accordance with Article H, members of the Courtesy Staff: 1. Are privileged to attend all scientific and educational meetings and business meetings. 2. Shall be eligible for appointment to any committee except the Executive Committee. 3. Shall have the privileges of the floor at any business meeting, but shall not cast a vote. c. Obligations. Courtesy Staff members shall use their best efforts to attend a reasonable number of scientific and educational meetings. SectionC-3. Consulting Staff. a. Qualifications. The Consulting Staff includes recognized experts in their particular field who are called in from time to time to attend patients with Contra Costa County Medical Services. Consulting Staff members are not members of the Medical Staff. b. Privileges. In addition to exercising privileges conferred in accord- ance with Article H, members of the Consulting Staff: 1. Are privileged to attend all scientific and educational meetings and business meetings. 2. Shall be eligible for appointment to any committee except the Executive Committee. 3. Shall have the privileges of the floor at any business meetings, but shall not cast a vote_ c. Obligations_ Consulting Staff members shall use their best efforts to attend a reasonable number of scientific and educational meetings. (16) 0©L I �. ARTICLE D OFFICERS Section D-1. Officers. The Officers of the Medical Staff are: a. Medical Director b. Staff President c. Staff Vice-President d. Staff Secretary 1 Section D-2. Selection and Term of Office. The officers of the Medical Staff are selected as follows: a. Medical Director. The Medical Director is appointed by or pursuant to direction of the Governing Board. The Medical Director is not a member of the Medical Staff, but has the privileges of an active staff member. The medical Director serves at the discretion of the Governing Board or its designee. The Executive Committee shall be requested to make such recommendation as it deems appropriate to the Governing Board respecting the appointment of a Medical Director. b. Staff President. The Staff President shall be the Vice-President of the previous fiscal year, shall take office commencing July 1 and continue in office until June 30 of the following fiscal year. In the event that a vacancy shall, for any reason, occur in the office of Staff President, the vice-President shall immediately become the Staff President. If the unexpired term of office is fewer than nine (9) months, he or she shall continue in the office of Staff President until June 30 of the following fiscal year. If the unexpired term is greater than nine (9) months, he or she shall continue in the office of Staff President until the end of the current fiscal year. c. Staff vice-President. The Vice-President is the Staff President Elect and shall be elected by the Active Staff at the annual business meeting, and shall take office on July 1. He or she shall succeed to the office of Staff President one year later. Election of a Staff vice-President, in the event of a vacancy in the office, shall be made within sixty (60) days of the appearance of such vacancy, provided there are more than six months remaining in the fiscal year. If fewer than six (6) months remain, the office will be left vacant until the annual Business meeting: d. Other Officers. The Staff Vice-President Elect and the Staff Secretary shall take office commencing July 1 of that fiscal year and shall con- tine in office until June 30 of the following fiscal year or until their successors shall be elected and accept office. In the event that a vacancy shall occur in any office, said vacancy may be filled at the next business meeting' of the Active Staff. The officer elected to fill such vacancy shall hold office during the unexpired term of his/her predecessor. (17) 00143 i Section D-3. Duties of Medical Staff Officers. a. Medical Director. The Medical Director has primary responsibility for the overall supervision and guidance of the medical care of hospital and clinic(s) patients. and such other duties as the Agency Director may indicate. He or she shall be an ex officio member, with voice and vote, of all committees excepting any Judicial Review Committee. The Medical Director is responsible for seeing that the clinical organization structure and other requirements of these Bylaws are carried out. b. Staff President. The Staff President has primary responsibility for the administrative aspects of Medical Staff organization, and is an ex officio member, with voice and vote, of all committees excepting Judicial Review Committee. He or she may call special Professional Staff meetings and shall preside at all Medical Staff meetings, shall render such assistance to the Chief of Staff as the Chief of Staff shall request, and shall perform such other duties as the Medical Staff or Executive Committee shall designate. c. Staff Vice-President. The Staff vice-President shall assist the Staff President in the performance of his or her duties, and in the absence or disability of the Staff President, shall perform such duties, and shall have such other duties as the Medical Staff, Executive Committee, or Staff President shall designate. d. Staff Secretary. The Staff Secretary shall be responsible for maintaining a permanent written record of Medical Staff meetings, pursuant to Article F, and of meetings. and major actions, and decisions of the Executive Committee, pursuant to Section E-5, and shall supervise the keeping of all other com- mittee records required by Article E. The Staff Secretary shall maintain a record of attendance at Staff Meetings, and report delinquencies in attendance to the Executive Committee, conduct such correspondence as the Medical Staff shall require, and perform such other duties as the Medical Staff, the Executive Committee, or the Staff President shall designate. 01,14 (18) a.Rc f I ' ARTICLE E Section E-1. Provision for Committees. 'rhe stondino cOmm;ttees of the tledical Staff shall �N': 00144 (18) k I i ARTICLE E Section E-1. Provision for Committees. The standing committees of the tiedical Staff shall be: a. Executive Committee b. Joint Conference Committee c. Credentials and Privileges Cvnmittee d. Medical Records Committee e. Utilization Review Committee f. Pharmacy and Research Committee g. Infection Control Committee h. Procedural Review Committee (Tissue, Transfusion, etc.) i. Medical Library and Professional Education Committee j. Disaster Preparedness Committee k. Outpatient Committee 1. Perinatal Morbidity and Mortality Committees The functions of two or more standing committees of the Medical Staff may be combined upon approval of the Medical Staff. There may be such special committees as the medical Staff shall designate at any meeting, or as the Staff President or Chief of Staff shall appoint. Section E-2. Composition of Committees; Quorum. Except for the Executive Committee and Joint Conference Committee, the compo- sition of which is specified in Section E-5 and E-6 respective, each committee shall consist of such number of members as the Staff President shall appoint, a majority of whom shall be selected from the Active Staff. A quorum shall be a majority of the number of appointed members of the committee_ Section E-3. Appointment and Term of Office. Standing committees, other than the Executive Committee and the Joint Confer- ence Committee shall be appointed by the Staff President immediately following his/her election to office, to hold office during his/her tenure in office, and shall consist of such numbers as the Staff President shall appoint. Committee appointments may be terminated by the Staff President upon recom- mendation of the committee chairman for failure of the committee member to attend and participate in committee functions- Section E-4. Committee Records. Each committee is obligated to keep a record of its proceedings and the persons attending each meeting_ A written report shall be submitted to the Executive Committee regularly. Section E-5. Standing Committees and Duties. Executive Committee: The Executive Committee shall consist of the President of the Medical Staff, the Staff vice-President, Staff Secretary, the Medical Director (ex officio) , the Chief, Medical Administrative Services (ex officio) , the Chairman of all standing committees, and three (3) other members of the Active Staff to be elected at the time of the annual meeting. 00145- (19) as i ii. The duties of the Executive Committee shall be to coordinate the activities and general policies of the various departments; to act for the staff as a whole under such limitations as may be imposed by the staff; to receive and act upon the reports of the various commit- tees; to consider and recommend action to the medical Director and/or Chief, Medical Administrative Services on matters of a medical adminis- trative nature; and to investigate any breach of ethics by members of the Medical Staff as referred by the Credentials Committee. The Executive Committee shall meet at least once a month, maintain a permanent record of its proceedings and actions and report at each general staff meeting_ Section E-6. Joint Conference Committee. This committee is a medico-administrative liaison committee and the official point of contact among the medical staff, the Governing Board, the Human Resources Agency and Medical Administration_ The committee shall consist of two (2) members of the Governing Board or their designees, i two (2) elected Medical Staff members, the Agency Director or his designee, the Medical Director (ex-officio) and the Chief, Medical Administrative Services (ex officio) _ This committee will meet monthly_ Section E-7. Credentials and Privileges Committee The Credentials and Privileges Committee shall investigate the credentials of all applicants for membership, and maintain a continuing review of the qualifications and performance of all members of the Medical Staff. It shall consider and make reco=endations to the Executive Committee regarding appointments, renewals, classifications and privileges and changes thereof. Section E-8. Medical Records Committee. The Medical Records Committee shall supervise and appraise medical records to assure that they are maintained in a useful manner and meet standards for accreditation. It shall also review and evaluate the quality of medical care rendered. The committee shall meet at least once a month. Section E-9. Pharmacy and Research Committee_ The Pharmacy and Research Committee shall be responsible for the development and surveillance of the drug utilization policies and practices within the Medical Services in order to assure optimum clinical results and minimizes the potential for hazards. This committee shall include the supervising pharmacist and a representative from the Nursing Service. Meetings are held quarterly or as required. 0014 (20) y, i Specific duties of the committee shall include: a. Review of the formulary for use in the hospital P I and clinics, b- Elimination of1 ecessary duplication in storing drugs and combination ofd thP''aoeutic rugs having identical amounts of the same incrredients, and surveillas -- � q_�u.. ervisiny Medical Services in order toThis�cocm►i�e shall include the sup the potential for hazards- Service. Meetings are held pharmacist and a representative from the Nursing quarterly or as required. 001 4a (20) , r.r _ IN"'Mimi Wat �A r Specific duties of the committee shall include: I a. Review of the formulary for use in the hospital and clinics, b. Elimination of unnecessary duplication in storing drugs and combination of drugs having identical amounts of the same therapeutic ingredients, c. Making recommendations concerning drugs to be stocked at the nursing units, d. Evaluation of clinical data concerning new drugs, 4 e. Establishing standards concerning the use and control of investigational drugs and the conduct of research on the �. use of other drugs. Section £-10. Utilization Review Committee. The Utilization Review Committee shall be responsible for reviewing the basis of admissions, the durations of stay and the professional services, including drugs and biologicals, furnished to all patients. The utiliza- tion review shall include an examination of the medical necessity for the service received and shall promote the most efficient use of the available facilities and services. The utilization review shall all be made in such manner as to.comply with the requirements of Federal and State health care reimbursement programs. The committee shall meet at least monthly. t. I Section E-11. Infection Control Committee- The Infection Control Committee shall be responsible for the surveillance i of the potential for inadvertent infections within the Medical Services, review and analysis of actual infections, and the promotion of a preventive and corrective program designed to minimize infection hazards. The committee shall be charged with supervision of infection control in all phases of Medi- cal Services activity. Proposed procedures developed by the committee to control infection within the Medical Services shall be submitted to the Executive Committee for Medical Staff approval. Meetings are held monthly. Section E-12. Education Committee. The Education Committee shall be responsible for a medical staff educational i and training program of high quality. It shall arrange scientific meetings i and recommend standards of resident training. Meetings are held quarterly. Section E-13. Medical Library Committee. The Medical Library Committee shall be responsible for maintaining the Hospital Medical Library. It shall also review and evaluate specific periodicals and books to assure that material is current and that all departments are adequately served. Seetings are held monthly. i (21) 00147 F p b. Section E-14. Disaster Preparedness Committee. The Disaster Preparedness Committee shall be responsible for the development and maintenance of methods for the protection and care of hospital patients and others at the time of internal and external disaster. Meetings are held quarterly. Specifically, it shall: a. Adopt and periodically review a written plan to safeguard patients at the time of an internal disaster, particularly fire, and shall assure that all key personnel rehearse fire drills at least four (4) times a year; and b. Adopt and periodically review a written plan for the care, reception and evacuation of mass casualties, and shall assure that such plan is coordinated with the inpatient and outpatient services of the Medical Services, that it adequately reflects developments in the County and the anticipated role of the Medical Services in the event of a disaster, and that the plan is rehearsed by key personnel at least twice yearly. — Section E-15. Procedural Review Committee. a. The Procedural Review Committee shall review the surgical procedures performed in the Medical Services and shall study and report to the staff and the Executive Committee the agreement or disagreement between pre-operative diagnosis and reports by the pathologist on the tissues removed at surgical procedures, and shall further report on the acceptability of such procedures. The Committee shall meet at least once a month, and submit to the Executive Committee a report in writing to be made a part of the permanent record. b. The Procedural Review Committee shall review all cases of transfused bents, recommend ' pa policies relative to transfusions performed in the medical services and shall supervise the training and certifica- tion of registered nurses for administration of intravenous therapy in accordance with governing standards. r Section E-16. Outpatient Committee. The Outpatient Committee shall be responsible for coordination of service between various outpatient facilities to insure that patient treatment is consistent and that transition from service to service is done smoothly. Section E-17. Perinatal Morbidity and Mortality Committee. The Perinatal Morbidity and Mortality Committee shall be responsible for thorough review of all pregnancies complicated by toxemia, chronic or acute disease states or stillbirth. It shall review mother and child in C-sections and deliveries requiring unusual maneuvers or induction. It shall review mother and child in any child born deformed or ill. i t t i (22) 00148 Hamm ARTICLE F STAFF MEETINGS Section F-l. Annual Meetings. "_L' , _,& consistent and that transition trom �_• -jam- �� Section E-17. Perinatal Morbidity and Mortality Committee. The Perinatal Morbidity and Mortality Committee shall be responsible fortoxemia, chronic or thorough review of all pregnancies complicated by acute disease states or stillbirth. unusuaalllmaneuverseview morher inductio childin1 C-sections and deliveries requiring t hild in any child born deformed or shall review mother and cit i i (22) 1-7 Wr ARTICLE F STAFF MEETINGS Section F-1. Annual Meetings. a. An annual staff meeting shall be held in June at which time the officers for the following year shall be elected and a thorough review of the Training Program shall be undertaken. b. An annual meeting shall be held in July to seat the incoming officers and to greet the new trainees and their spouses. Section F-2. Regular Meetings. Agenda of regular monthly staff meetings of which there will be at least eight (8) a year: a. Call to order b. Presentation of minutes of last meeting c. Acceptance of the minutes of the last regular and/or all special meetings d. Unfinished business e. Presentation of Executive Committee monthly report f. Transaction of business or presentation of scientific program for which the meeting was called g. Transaction of such business as majority of active staff shall desire h. Presentation of brief analysis of cli-nical work of hospital j i. New business, if any j. Adjournment Section F-3. Special Meetings. a. Such meetings may be held at any time if called by the Staff President or the Executive Committee giving at least two (2) days notice posted in conspicuous place in hospital and each outpatient clinic. The notice shall state the time and place of the special meeting and general purpose for which it is called. (23) 00149 b. The agenda at special meetings shall be: 1. Reading of the notice calling the meeting 2. Transaction of business for which the meeting was called 3. Adjournment Section F-4 Quorum. A majority of the Active Staff shall constitute a quorum for the transaction of business at any meeting. Section F-5. Voting. Voting may be conducted by a show of hands, by voice vote, or by secret ballot, as the Staff President shall designate, provided, however, that either before or after the taking of any ballot by voice vote or show of hands, any member may move that the vote be taken by secret ballot, and if such motion shall receive a second, a secret written ballot shall be required. a. Challenging Vote of Quorum. In the event that any ten (10) Active Staff members shall deem any item of business brought up for vote before any meeting to be of sufficient importance to require the - consideration and vote of the entire membership, they may challenge + the vote of the quorum. 1. Staff Secretary to Conduct Mailed Ballot. In such event, the business under consideration shall not be made the subject of vote at such meeting, and the Staff Secretary, promptly follow- ing such meeting, shall furnish each member of the Active Staff with a ballot setting forth the motion or proposition involved. The ballot shall state a deadline approximately ten (10) days following the date on which the ballot shall have been delivered or mailed to all Active Staff members, and any ballot not actually received by the Staff Secretary on or before the deadline shall be invalid and not counted for any purpose. 2. Counting. The Staff Secretary shall notify the challengers of the time and place of the tally and invite the challengers to attend. i The Staff President and the Staff Secretary shall tally the ballots and announce the results. b. Majority Vote Sufficient. Except as provided in Section I-1-c regarding certain amendments, a majority of the votes cast on any motion or propo- sition shall be sufficient to carry such motion or proposition. c. Vote of Entire Membership without Challenge. The Chairman of the meeting may order that any motion or proposition be submitted to the vote of the entire membership of the Medical Staff. (24) 0 0 IL 50 X i Section F--6. Scientific Meetings, . Scientific meetings for the ducted as provided in Sectionrs of the Medical These Staff shall be con- Departments or Services, or the meetings may be conducted by Scientific meetings shall they be conducted for the entire staff. the care and r,-a�r, _ be directed toward the �* objectivP of i nrn i and announce uie iwsuL --. 1-1-c regarding t as provided in Section Vote Sufficient. Except motion or prop°- b. Majority a majority of the votes cast on any certain amendments* such motion or proposition. sition shall be sufficient to carry Chairman of the meeting ut Challenge- The With° submitted to the vote of the C. Vote of Entire Membership ro sition be may order that anyo£� eT' cal Staff. entire membership 00150 (24) ,.FORM.. Section F--6. Scientific Meetings, Scientific meetings for the members of the Medical Staff shall be con- ducted as provided in Section G-3. These meetings may be conducted by Departments or Services, or they may be conducted for the entire staff. Scientific meetings shall be directed toward the objective of improving the care and treatment of patients in the Medical Services and shall include comprehensive review of recent hospital or outpatient cases of special interest. Section F-7. Minutes. Minutes of each regular and special meeting of a committee shall be pre- pared and shall include a record of the attendance of members and the vote taken on each matter. The minutes shall be signed by the presiding officer. Each committee shall maintain a permanent file of the minutes of each meeting. F S t 7 (25) 00151 1,'001F,TIF1111FIM ,: •.. .'dei ARTICLE G CLINICAL ORGAIIIZATIONS The entire aim of Contra Costa County Medical Services is to provide excellent primary care under the overall direction of the Medical Director. Section G-1. Clinical Departments and Services. The clinical organization of the -medical Staff shall consist of the following major departments: a. Family Practice b. Medicine and Rehabilitation c. Surgery d. Pediatrics e. Obstetrics-Gynecology f. Radiology g. Anesthesiology h. Pathology i. Psychiatry and Psychology j. Admitting Office and Outpatient Clinics and such other departments as the Agency Director, or the Medical Staff and recommendations of the Executive Committee with the written approval of the Agency Director may establish from time to time. Subdivisions of these de- partments shall be called Services. Section G-2. Organization of Departments and Services. a. Officers. Each major department shall be administered by a Department Head (Registrar) who is qualified in the department. Each subdivision of a department may have a Chief of Service. b. Term of Office. Each Department or Service officer shall serve until June 30 next following the beginning of the term of office or until his or her successor shall be appointed and accept office. c. Appointment of Department and Service Officers. The Medical Director shall appoint t-he Registrar in Charge and, in the event that the posi- tions of Chief of Services are established, shall also appoint these officers upon recommendation of the Executive Committee and Chief of Staff. d. Responsibility of Medical Director in Clinical Organization. The Medical Director shall maintain general supervision over the activities of fze various departments and services and over professional care and treatment provided in the Medical Services, but shall rely upon the various Chief Registrars and Chiefs of Service, if any, for detailed supervision of professional care and treatment within the jurisdiction of the various departments and services. (26) 44 .52 b e, Responsibility of Department paztment Head. Each Department Head shall be responsible to the Medical Director for the functioning of the department and its subdivisions and shall have general supervision over the clinical work within the department, f. Responsibility of Chiefs of Service. If, in accordance with sub- sections of G-2-a and G-2 c, subdivisions of major departments are duly constituted and a Chief of Service appointed, such Chief shall be responsible to the Department Head, maintain general supervision over the activities of the Service, and shall perform such other duties as the Department Head shall designate. g. Members of Departments and Services. The members of the Clinical Departments and Services need not confine their hospital practice to a single specialty. However, they must be well skilled in the specialty within which the major professional work of the department or service falls, and a substantial part of their medical practice must be devoted to such specialty. A member of the Medical Staff may, if properly qualified, be a member of more than one Clinical Department or Service. Each Department Head shall recommend to the Executive Committee nominees for positions as members of the Depart- ment, promptly following his or her appointment and acceptance of the position of Department Head. Such appointments shall be made from among the Medical Staff duly qualified for privileges with respect to such departments. Membership in a clinical department or service is contingent upon continued Medical Staff membership. Section G-3. Departmental Conferences_ Each Department or Service shall hold conferences not less often than monthly regarding the care and treatment of patients within its juris- diction. The conferences shall provide a primary review of patient care past and present including consideration of selected death complications, errors in diagnosis and treatment and other matters of concern to the department members. These conferences may be informal and an audio or written record will be kept. Section G-4. Dental Staff_ The Dental Staff shall be organized under and governed by these Bylaws of the Medical Staff as they pertain to dentistry and dental surgery. All d.-ntists privileged to practice in the Medical Services in the field of dentistry or dental surgery must be members of the Dental Staff consisting of the Active Dental Staff and the Courtesy Dental Staff_ Members of the Dental Staff shall have qualifications as dentists which are equivalent in i their specialty to those required for members of the Medical Staff and shall have the same obligations and privileges (in addition to the privileges con- ferred in accordance with Article H as members of the Medical Staff failing within the same classification- They will be subject to the following special provisions: (27) - 00I53 ON=_W_ h�. The practice of the members of a. practice Limited to Dentistry. istry and dental surgery the Dental Staff shalt be� cal cases ored to aspects of dental and shall not eaten cases. • of t-h , nor—tment une Medical a+:aii as they pertain to dentistry anct dental surgery. A11 d'-mists g �'' Privileged to practice in the Medical Services in the field of dentistry or dental surgery of the Active g rY gust be members of the Dental Staff consisting Dental Staff and the Courtesy Dental Staff. Dental Staff shall have qualifications as dentists which are embers of the their specialty to those required for have the s members of the taffa and in same obligations and Medical Staff and shall j ferred in accordance with privileges din addition to theges con- within the same classification.cle Has members of the Medical pStaff efalling special provisions: They will be subject to the following (27) � : aa��3 - • ar r ANN 0 4: a. Practice Limited to Dentistry. The practice of the members of the Dental Staff shall be limited to dentistry and dental surgery and shall not extend to medical cases or medical aspects of dental cases. b. Chief of Service. Subject to the supervision of the Department Head of Surgery, the Dental Staff shall be under the direction of a Chief of Dental Service who shall be an active practitioner of Dentistry or Dental Surgery and shall be qualified on the basis of adequate graduate training and institutional experience in the field of dentistry and dental surgery. c. Relations with Medical Staff. The Dental Staff shall constitute a separate division of the Medical Staff entitled to all privileges and subject to all requirements otherwise provided in these Bylaws except as modified and limited in this Section G-4. d. Requirements for Appointment. Members of the Dental Staff shall be limited to graduates of dental schools who are duly licensed to practice dentistry or dental surgery in the State of California, who are competent in the field, and qualified according to accepted standards of practice for dentistry and dental surgery. e. Medical Supervision of Patients. Members of the Dental Staff may provide dental care subject to all applicable provisions of the Bylaws and standing orders in effect in the Medical Services, pro- _ vided that an adequate medical survey by a member of the Medical Staff shall be required on each dental patient before dental surgery. Medical aspects of dental cases shall be under the direct supervision of the Medical Director. in accordance with the Bylaws, consultations with appropriate members of the Medical Staff shall be required in complicated cases. f. Medical Services Records_ A complete medical record covering both dental and medical aspects of all cases admitted for dental care shall be maintained as part of the Medical Services records. g. Recommendations of Dental Privileges. The President of the Medical Staff shall appoint an ad hoc advisory committee from the Dental Staff to recommend candidates for appointment to the Dental Staff. Such recommendations shall be reviewed by the Executive Committee prior to making of appointments by the Governing Board, in accord- ance with Article B-2-d et seq. i IIt i 40154. (28) R E r u s: ARTICLE H p PRIVILEGES f Section H-1. Basis of Privileges. Privileges extended to Medical Staff members shall be based upon the member's training, experience and demonstrated competence, which shall be evaluated by review of the applicant's credentials, direct observa- tion by the Medical Staff, review of the records of patients treated in this or other hospitals, and review of the records of the tissue, utiliza- tion, medical records and other committees. Section H-2. Determination of Privileges. Any applicant for Staff membership may apply for such privileges as he or she deems himself qualified to exercise. In considering applications, the Committee on Credentials and Privileges shall consider the departmental recommendations and shall recommend the privileges to be granted, and such recommendation shall ordinarily determine the privileges to be allowed. Both the Executive Committee and the Agency Director may, however, vary the privileges from those recommended by the Committee on Credentials and Privileges, and in any such case the privileges granted shall be those determined by the Executive Committee as confirmed or revised by the Agency Director. Section H-3. Changes in Privileges. The Committee on Credentials and Privileges shall maintain a continuing review of the qualifications of Staff members, and may at any time recommend to the Executive Committee that any privileges of any Staff member be ex- ; tended, limited, or revoked. Subject to review by the Agency Director, in accordance with the principles and procedures provided in Section B-2-c, any such extension, limitation, or revocation of privileges shall be effective upon the decision of the Executive Committee. Section H-4. Assistance to Committee. In arriving at its recommendations regarding privileges, the Committee on Credentials and Privileges shall be assisted by the various Department Heads and shall have access to all medical records of the Medical Services. The Committee shall consider the performance of the Staff member involved as revealed by the medical records, the recommendations of the Department Heads involved, and such other information bearing upon technical and professional qualifications as shall come to its attention. OC?55 R (29) 1c+J • s Section 8-5. Emergency and Temporary Privileges a. Emergency Privileges Emergency Privileges shall be granted when a person is in a condition involving serious danger to his or her life or health and delay in administering treatment would add to the danger. b. Temporary Privileges Temporary Privileges shall be granted to any person whose services are needed because of special competency in some field. f r f t t i (30) 00156 i i _ 1 ARTICLE I MISCELLANEOUS PROVISIONS Section I-1. Adoption and Amendment of the Bylaws of the Medical Staff. a. Adoption. The Bylaws of the Medical Staff may be adopted at any meeting by a majority of the Medical Staff presently practicing on a substantially fulltine basis in the Contra Costa County Medical Services or may be adopted by a majority of such Medical Staff by subscription to the Bylaws without a meeting_ b. Effective Date. The Bvlaws of the Medical Staff shall become effective upon approval by the Governing Board. c. Amendment. 1. Amendments may be proposed by the following procedure: a. Amendments may be proposed at any regular meetings_ b. if any amendment is proposed, a special committee shall be aepointed to consider such proposal and report back to the next regular meeting or at a special meeting called for the purposes of receiving such reports_ c. The special committee shall present a resolution sufficient to accomplish the proposed ariendment, together with its recommendations, if any, with respect thereto. d. The affirmative vote of two-thirds (2/3) of the total membership of the Active Staff shall be required for recommendation of any amendment. d. Governing Board approval Required. Amendments to the Bylaws shall be effective only upon approval by the Governing Board. Section I-2. Governing Board Adoption. The Governing Board has and reserves the power to adopt Bylaws for the Medical Staff including those contained herein and to revoke, modify, or amend such Bylaws at any time. Section I-3. Interpretation. Any question concerning the meaning, requirements, or operation of these j Bylaws shall be subject to final determination in writing by the Agency Director. Section I-A. Further Rules. The Agency Director is authorized to adopt such other Rules or Policies as i he may find necessary with respect to administration or operation of the } Contra Costa County Medical Services. r (31) OQIJL57 , mownf I { RULES : fL f 7ne , —J a_ Medical Staff including those contained herein and •o -�� amend such Bylaws at any time. Section I-3- Interpretation. Any question concerning the meanings requirements, or operation of these Bylaws shall be subject to final determination in writing by the Agency Director. Section I-4. Further Rules. F' The Agency Director is authorized to adopt such other Rules or policies as } he may find necessary with respect to administration or operation of the { Contra Costa County Medical Services. 1 00157 (31) 4- RULES t ARTICLE I ADMISSION OF PATIENTS AND ASSIGNMENT OF ATTENDING PHYSICIAN Section 1-A. Admission r All admissions of patients are subject to the rules of Contra Costa County governing eligibility for medical services. Section 1-B. Provisional Diagnosis. Except in cases of emergency, no patient shall be admitted to the Hospital until a provisional diagnosis has been stated. In cases of emergency, the provisional diagnosis shall be stated as soon after admission as possible. - Section 1-C. Protection of Other Patients. All physicians responsible for admitting patients to the Hospital shall obtain and furnish to all hospital personnel concerned such information as may be reasonably necessary to assure the protection of other patients from those who are a source of danger for any reason whatsoever. r Section 1-D. Dental Patients Patients admitted for Dental Services shall be admitted to the Surgical Department and shall be the responsibility of the head of that department. A patient admitted for dental surgery must have an admission history, physical examination and adequate medical survey done by a physician on the Medical Staff of the hospital. Indicated consultations shall be held in complicated cases. i s i 4 jt f t 001-JL58 (32) a ,ARTICLE I1 RESPONSIBILITIES OF THE ATTENDING PHYSICIAN AND GENERAL PROVISIONS Section II-A. Medical Records. The attending physician shall be responsible for preparing a complete medical record for each patient, This record shall be in such force and shall contain such information as the Medical Records Committee shall prescribe, provided, however, that the following minimum informa- tion shall be included to the extent applicable. 1. Identification data 2. Complaint - 3. History of present illness 4. Personal history S. Family history 6. Physical examination 7. Special reports covering all consultations, clinical laboratory examinations, x-ray examinations and similar matters 8. Provisional diagnosis 9. Medical or surgical treatment recommended and carried out 10. Pathological findings 11. Progress notes 12. Final findings 13. Oondition on discharge 14. Discharge summary ' 15. Post-discharge plan 16. Autopsy report (when autopsy is performed) 1 Current records should be completed insofar as possible within 24 to 48 hours. After discharge of patient, records should be completed within 15 days. Section II-B. History and Physical Examinations. The complete history and physical examination, as required for the patient's medical record, shall be completed within twenty-four (24) hours after admission of the patient, and, in case of patients admitted �- for surgery, shall be completed prior to the time the surgery is scheduled. If a patient is readmitted within a month's time for the same condition, the previous history with an interval note and physical examination will suffice. The prenatal record kept by the prenatal clinics may be substituted for a history and physical examination in obstetrical records. Appropriate interval notes shall be recorded within 24 hours of admission (or prior to surgery) . The attending physician shall be responsible for review and correction of all house staff record entries. 00,1 D9 (33) I 6 Section II-C, Records Belong to Medical Services. All medical records and other records relating to the admission, care and discharge of a patient are the property of the Contra Costa County Medical Services and shall not be removed from the Contra Costa County Medical Services except (1) by permission of the Medical Director or his authorized delegate, or (2) when required by operation of law. In case of re-admission of any patient, all previous records shall be avail- able to the attending physician. Section II-D. No Treatment on Oral Order. All orders for treatment shall be in writing. Oral orders shall not be accepted or carried out. Under this rule an order shall be considered to be in writing if dictated to a registered nurse or other person authorized by the Medical Services administration and later signed by the attending physician, or, in case of treatment rewired in the absence of the attending physician, by the physician then responsible for the patient's care. Orders dictated by telephone to members of the nursing staff by authorized practi- tioners shall be accepted and written by a licensed nurse only; and such action will be limited to urgent circumstances. Telephone orders should be authenticated by the responsible practitioner at his or her next visit, preferably within twenty-four (24) hours. Section II-E. Automatic Termination of Certain Drugs. Orders for treatment involving use of narcotics, hypnotics, investigational, or other specified drugs shall be effective for the period stated specifi- cally in the order. If no period is stated, administration of such drugs shall be discontinued after 48 hours. Resumption of use of such drugs will be done only upon issuance of a new treatment order by the attending physi- cian. Treatment orders or antibiotics and anti-coagulants shall contain a specific stated time interval for their administration. Section II-F. Investigational Drugs. Investigational drugs shall be used only with the prior informed written consent of the patient and wider the direct supervision of the principal investigator and shall be approved by the Medical Director or his delegate. Such drugs shall be properly labeled and a central unit shall be established where essential information on investigational drugs is maintained. Nurses may administer investigational drugs after receiving appropriate pharmacologic information about them. Section II-G. Discharge of Patients and Completion of Records. Patients shall be discharged only upon the written order of the attending physician or another physician acting as his representative. At the time the patient is discharged, the attending physician shall complete the medical record, state his or her final diagnosis, describe the condition of the patient on discharge, and sign the record. t 40160 i (34) MI w. Each Registrar acting with such assistance from the Medical Records Committee and the Chief of Staff as may be requiredf shall take all measures necessary to assure that medical records are properly com- pleted and filed promptly following the patient's discharge. Section II-H, Continuous Responsibility for Patients. The attending physician is responsible for the complete and continuing care of his or her patients. He or she is required to keep appropriate Medical Services personnel informed as to where he or she can be reached in case of emergency and shall designate at least one physician to render emergency or other necessary patient care if he or she is not available. 00101 (35) fp, ARTICLE III SURGERY - Section III-A. Admission. Except in cases of emergency, patients admitted for major surgery shall arrive at the County Hospital not later than 4:00 p.m. of the day pre- ceding the operation. Section III-B. Consents. Except in cases of emergency, no surgery shall be performed except pursuant to written consent from the patient or his legal representative, and all other persons, if any, from whom consent is required. Section III-C. Requirements Prior to Surgery. Except in cases of grave emergency, all of the following shall be completed and properly recorded before surgery is commenced: 1. History and physical examination as required by Section II-B. 2. Pre-operative diagnosis. 3. All necessary laboratory and X ray work. 4. Consultation if, and to the extent that, consultation is required by Article IV. 5. Pre-anesthetic evaluation in all cases receiving a general anesthetic. If, in any surgical cases, the foregoing requirements are not met prior to the time scheduled for surgery, the operation shall be cancelled by the Operating Room Supervisor or his or her representative and rescheduled unless the attending physician states in writing that such delay would be detrimental to the patient. Section III-D. Prompt Attendance of Surgeon and Attendants. Surgeons must be in the operating room and ready to commence surgery at the time scheduled. Section III-E. Record of Operations. All surgery performed shall be fully described by the operating surgeon in the patient's medical record. Such description shall include a detailed account of the technique used, identification of tissues and foreign material removed, if any, and a description of the findings; insofar as possible, such description shall be written or dictated immediately after surgery is con- cluded. 00 .52 (36) Y r r' Section III-F. Pathological Examinations. All tissues, and foreign material, if any, removed in surgery shall be submitted together with adequate clinical information, to the Medical Services pathologist. The pathologist shall make such examination as he or she may deem necessary to arrive at a pathological diagnosis, and shall submit his or her report including recommendations, if any, in writing for inclusion in the patient's medical record. Section III-G. Anesthesia Record. In addition to the operating surgeon's report, the record of every operation involving use of an anesthetic other than local, shall include a proper anesthetic record and a post-anesthetic followup report. (37) 0OI 63 :.. ..... .: ARTICLE IV CONSULTATION All attending physicians are expected to seek consultation and advice whenever they encounter a situation in the course of caring for a patient in which they are not confident of their own ability or knowledge. This may be obtained frons other members of the Active Staff or from the Consulting Staff. The consultant t should be well qualified to give an opinion in the field in which the advice is sought and his or her report shall be included in the medical record. Section Its-A. When Required. i Except where consultation is precluded by emergency circumstances, the attending physician shall consult with another qualified physician in all of the following cases: 1. All major surgical cases in which the patient is not a good risk. 2. In all cases in which the diagnosis is obscure or in which there is doubt as to the best therapeutic measures to be utilized. 3. First cesarean sections. Section Iv-B. Standards for Consultations. Whenever a consultation is required by these Rules, and whenever the attending physician desires a consultation, the attending physician shall institute a request for consultation. The consultant must be well qualified by training and experience to give an opinion in the field in which his or her advice is sought. The consultation shall include examination of the patient and of the medical record by the consultant and the consultant's report shall be included in the medical record. Ordinarily, a member of the Active Staff shall be called upon for all consultations required by these Rules, but under unusual circumstances indicating the desirability of consultation with a physician who is not a member of the Active Staff, such consultation will satisfy the require- ments of these Rules. 00I04 (38) • ARTICLE V RADIOLOGY? PATHOLOGY, AVID LABORATORY Section V-A. Facilities, The Medical Services shall use its best efforts to assure provision and maintenance of adequate facilities for radiology, pathology and clinical laboratory services. Said facilities shall be operated under the supervision of members of the Medical Staff qualified in the respective specialties_ The Medical Staff is expected to make use of laboratory, pathology and radiology services to the end that medical - services patients receive the full benefit of the contribution which such services can make. Section V-B. Reports and Records. Duplicate records shall be maintained, covering all laboratory, pathology and radiology procedures and findings; the original of each report or finding shall be included in the patient's medical record and a copy shall be retained in the files of the department performing the services. Radiology and pathology reports or findings shall be signed by the medical staff member responsible for the examination or procedure, and clinical _ laboratory reports shall be signed by the laboratory technicians except where the report is produced by an automated clinical testing mechanism. Section V-C. Duplication of Laboratory Procedures. Laboratory procedures ordered by the Medical Services prior to admission ! j need not be repeated if the tests are recent enough to be pertinent to the patient's condition and the original laboratory report is made a part of the medical record. For surgical patients, laboratory work (at least a urinalysis and hemoglobin or hematocrit determination) should be performed, preferably not more than 48 hours before the commencement of the surgical procedure or the giving of a general anesthetic. All patients except newborn children shall have a CBC (hemoglobin, hematocrit, white blood count and differential) and a urinalysis within 72 hours of admission (before or after) . This standing order may be cancelled at the discretion of the attending physician by writing an order to the effect in the patient's chart. For surgical patients, the more stringent time limits previously noted apply_ t i i (39) V(1 � i ARTICLE VI MISCELLANEOUS PROVISIONS Section VI-A. Autopsies, Every member of the Medical Staff is expected to be actively interested in securing permission for autopsies. No autopsy shall be performed without written consent of the relative or relatives, or other person legally authorized to consent, or of the Coroner in cases within Coroner jurisdiction. All autopsies performed in the Mical Services shall be performed by the Medical Services pathologist iar by such other physician as he or she shall designate. Section VI-B. Educational Functions. All members of the Professional 5 aff are invited to use the medical library and to attend scientific etings and other educational functions conducted by or under the directi.n of the Medical Staff. Medical treatises may be removed from the library by special arrangement with medical librarian. Section VI-C_ Standing Orders. Standing orders for patient care shall be formulated by conferences between the Medical Staff, the Medical Director, and the Chief, Medical Adminis- trative Services, subject to change upon mutual consent of the Medical Staff, the Medical Director and the Chief, Medical Administrative Services. Such orders shall govern the treatment of certain patients except when the specific treatment orders of the attending physician apply. Standing orders shall be signed by the attending physician. Section VI-D. Disaster Assignments_ In preparation for possible catastrophies and disasters, the Medical Director shall assign all physicians to posts, either in the hospital or in auxiliary facilities, and it shall be the responsibility of each to report to his assigned station. No physician shall perform any duties otta:r than those assigned. The Chief of the Disaster Preparedness Committee and the Chief, Medical Administrative Services, shall work as a team to coordinate activities and directions_ In cases of evacuation of patients from one section of the Medical Services to another or evacuation from the Medical Services premises, during the disaster emergency, the Chief of the appro- priate departments shall authorize the movement of patients by direction of the Medical Director or his or her designated representative_ All policies concerning patient care will be a joint responsibility of the Medical Director and the Chief, Medical Administrative Services, and in their absence the Deputy Chief and alternate in Medical Services Adminis- tration will be next in line of authority. In case of such a disaster emergency, all physicians on the Medical Staff of the Medical' Services specifically agree to relinquish direction of the professional care of their patients to the Chief of the Disaster Preparedness Committee. 001.56 (40) _ n 1 of the Medical Staff of Contra Costa County Medical The foregoing Bylaws October 22, 1974 • Services were adapted by such Staff on (Date Staff President Sta f secretary Approved by the poard of Supervisors of Contra Costa County on . OCT 9 (Date) i i r i 1 i 41 S , t 001167X (41) In the Board of Supervisors 1 s i i s i `t 00167 (41) �. a In the Board of Supervisors of Contra Costa County, State of California October 28 197l— In the Matter of Authorizing; Attendance at Meeting. On the recommendation of the County Administrator, and on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS 3Y THE 30ARD ORDERED that Ms. Nancy Van Huffel, Director, Manpower Planning Project, Human Resources Agency, is AUTHORIZED to attend an Equal Employment Opportunity Training Conference to be held November 12-14, 1974 in Albuquerque, New Mexico, all expenses to be paid from federal funds. 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. ABSEN^:: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency (2) Sup-rwisors County Auditor affixed this 28th dal, of October , i9 74 County Administrator J. R. OLSSON, Clerk y Deputy Clerk ASax neM. ' ge-dfeZd HN SJaa • i:.sao 001 co 41 In the Board of Supervisors of Contra Costa County, State of California October 28 1q7 In the Matter of Authorizing re-employment of Ms. Judy A. Anderson in the class of Intermediate Typist Clerk. On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that authorization is GRASTED for the re-employment of Ms. Judy A. Anderson in the class of Intermediate Typist Clerk at the fifth step ($773 per month) of Salary Level 279 ($636-773), effective October 30, 1974, as requested by the County Clerk-Recorder. The foregoing order Was passed by the following vote: AYES: Supervisors J. P. }fenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Clerk—Recorder Witness my hand and the Seat of the Board of County Administrator Supervisors Acting Director of affixed this 28th day of October , 19 74 Personnel — J. R. OISSON, Clerk aye Deputy Clerk J. Maxine M. Neuf d 0c1-11'9 r f In the Board of Supervisors of Contra Costa County, State of California October 28 19 , In the Matter of Authorizing Relief of Cash Shortage in the Accounts of the Contra Costa County Fire Protection District. Pursuant to the provisions of Resolution Number 2702 adopted by the Board on January 28, 1964, IT IS BY THE BOARD ORDERED that authorization is GRANTED for relief of a cash shortage in the accounts of the Contra Costa County Fire Pro- tection District in the amount of $50.00. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, and W. N. Boggess. NOBS: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Contra Costa County Fire Witness my hand and the Seal of the Board of Protection District Supervisors County Auditor-Controller affixed this 28th day of October . 19 I County Administrator J. R. OLSSON, Clerk By /. Deputy Clerk H ine M. Ne a 0V1�/f �j�y,1 i .............. In the Board of Supervisors of Contra Costa County, State of California October 28 19 71�- In the Matter of Report of Agricultural Commissioner regarding Alleged Harrassment of Martinez Resident. The Board on October 8, 1974 having referred to the Agricultural Commissioner for report the matter of alleged harrassment of hers. Caroline Logie, Martinez, by personnel in the County Animal Control Division pertaining to a stray dog in her possession; and The Agricultural Commissioner having submitted a memorandum report with respect to the aforesaid complaint; On motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. Caroline Logie Witness my hand and the Seal of the Board of Agricultural Commissioner Sup---visors County Administrator affixed this 28th day of October , i9 74 J. R. OLSSOtii, Clerk B ...� Deputy Clerk Ma�c�e M. Neuf eAd H 24 S/74 - 12,500 {/E' LLL!!!V i I r 1)1:-1'XR[%1E\'T OF AGRICULTURE CONTRA COSTA COUNTY Date: October 22, 1974 To: Board of Supervisors l Attention: Arthur G. Will, County Administrator /-Arthur L. Seeley, Agricultural Commissioner-Seale E Costa County FfOiA �ECEIYED of Weights and Measures Subject: Alleged harassment of Mrs. Caroline Logie by animal ( 4 3 '974 control personnel (Board referral of 10/$/74) Office of rn►inty Aftinktratcr On October g, 1974 your Board referred the complaint of Mrs. Caroline Logie, 2140 Deerwood Drive, Martinez, to me for report. We have carefully reviewed the records and checked w' our staff and this is what we find. 1. It is believed that Mrs. Logie came to the wOq Martinez Center on September 25, 1974 to report r,- � that she had found a stray Brittany Spaniel. a' ��. 2. oo turn the dog over to the staff w o She refused '- when she learned that to claim the dog after th stray period if the owner did not show up, she would have to pay the impound and board fees. 3. One of the staff wrote down her car license number and an officer was subsequently sent to her home to request that she turn over the dog. 4. When she again refused to surrender the dog, there was apparently some discussion to the effect that she could be prosecuted if she didn't give up the dog and she called the Martinez Police Department. 5. While she did not talk to me, as reported in the newspapers, she did talk to our Animal Control Director Mr. Crill. She was informed of the requirements of the County Ordinance, the need of a central location for the claiming of animals, etc., and f4lr. Crill reports that his remarks made little favorable impression. 6. An officer was sent to her home on September 26, 197?; to see if she still had the dog, and when it was deteir:ined that she did, the matter was turned over to the District Attorney's office for what- ever action They deemed appropriate. 00172 A l. October 22, 1974 ' Board of Supervisors -2+ 1 7. As far as we know the dog has not come into our possession, and we consider the matter closed. Conclusions 1. Ile believe that it is in the bestnwayeforst of stray animals and the best possible people to find their lost animals if people can have central locations for the holding of strays. If each citizen holds onto strays and tries to locate each animals owners it which I creates confusion and many P roblemsp believe the County Ordinance was designed to prevent. 2. Mrs. Logie was not harassed. However, because of the problems that she has had with her dogs being unlicensed and at large since early in 972 through the middle of 1973, might feel that our latest contacts add up to harassment. ALS/nw cc. Clerk of the Board 00173 77 M-7 t In the Boord of Supervisors r Ulu *a. In the Board of Supervisors of Contra Costa County, State of California October 28 19Zb— In the Matter of Provosed Decertificat`_^r: if Contra Costn Cn%nty �.-r:n_o.rers Association, Local ' o. 2 , as Majority Represe-:tativr- of A:,riculture-Animal Control "n t. The Fnployee Relations Officer hn,rincr advised the Roard in a memorandum dated October 25, 1074 that a r+.etition has been filed to decertify Contra Costa County F--loupes Assoriation, Local No. 1, as majority representative of the Arric,ilture-Animal Control ?snit: The Emnio-Me Relations Officer having advised that aforesaid petition for decertification has been reviewed and qualifies in accordance vith provisions of Section 34-12:018 of the Employer-Employee ielations Ordinance; and The Emplovee Relations Officer havinw further advised that the filing will re=sult in a secret ballot election in said unit after a 21-day filing- period for ballot listing and that a 10,4 shokin'F of employee aprroval is renuired of a reco.�,nized organization to qualify for same: On motion of Supervisor •T. P. Kenr.", spconded bit Suner- visor A. 'A. Dias, =T lS F'- ,.!:' A0:An7 ORDFP7T) that recel-t of Vie above-stated merlorardxr is .ACKHOWLFD'?FD. The fore7oin�- order was nasscd �iy the followinn -,ote . AYES: Sur_r,•isnrs T. P. Ken--r, A. M. Dins, A . Li►:seheid, ". 90-less. 1 one. AF3It T Super-Isor T. E. Moriart t. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date oforesoid. c c : Contra Cosr•a County Witness my hand and the Seat of the Board of Frinloteees Assoc atior Supervisors Employee ilelatiarsf';' ce=r o. ixed Ibis a?ti, doy of October . 197► Actin, L'irector of Personnel County Counsel J. R. OLSSON, Clerk t.alinty Administrator By ' .t•rt tccc Deputy Clerk _f'a-i to M. *iRufe.ld #1 24 6/24 -1:.500 000174 In the Board of Supervisors of Contra Costa County, State of California October 28 19 1 In the Matter of Authorizing Extension of 1974 Community Action Program Delegate Agency Agreements and Continued Funding of Programs and Central Administration. The Board on January 28, 1974 having authorized its Chairman to execute Delegate Agency Agreements for 1974 Office of Economic Opportunity and head Start Programs and having subsequently extended said agreements through October 31, 1974; NOW, THEREFORE, on motion of Supervisor J. P. Kenny, seconded by Supervisor A. M. Dias, IT IS By THE BOARD ORDERED that author- ization is GRA1NTED for extension of the following Delegate Agency Agreements for the 1974 Office of Economic Opportunity Program during the period through November 30, 1974: General Community Programming (Economic Opportunity) Southside Community Center, Inc. Concerted Services Project, Inc. North Richmond Neighborhood House, Inc. United Council of Spanish Speaking Organizations, Inc. IT IS BY THE 30ARD FURTHER ORDERED that the County Auditor- Controller is AUTHORIZED to continue funding said programs and central administration through the expenditure of approximately $80,000 in county funds, which amount is to be reimbursed upon receipt of federal continuation funding for the aforesaid period. The foregoing order was passed by the following vote: AWES: 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 or said Board of Supervisors on the dote aforesaid. cc: Economic Opportunity (2) Witness my hand and the Seal of the Board of County Auditor Supervisors County Administrator affixed this 28th day, of October , 19 74 t T- J. R. OLSSON, Clerk Deputy Clerk I•fax a M. Ne el N 24 S/i0 - 12,500 _ f i In the Board of Supervisors of Contra Costa County, State of California October 28 , 19 In the Matter of Change in Representation on the Emergency Telephone System Committee (9-1-1). i On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS By THE BOARD ORDERED that its September 24, 1974 order designating representatives on the Emergency Telephone System Committee (9-1-1) is AH MED to change the representative of the State of California Department of General Services, Commun- ications Division, to Mr. William B. Brandenburg II, 9-1-1 Project Manager, 2025 - 19th Street, Sacramento, California 95818. 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 ci said Board of Supervisors on the date oforesaid. cc: State Dept. of Gen. Services Witness my hand and the Seat of the Board of Attn: Supervisors Mr. Wm. B. Brandenburg II affixed this 28th day of October , 19 Z4, Count Sheriff—Coroner WITHWITH char a J. R. OLSSON, Clerk o1' �er4e§cy Services . Public Works Director By_. Deputy Clerk County Administrator Maxine M. Neuf d NONNI i In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 In the Matter of Extension of Contract with Neighborhood House of North Richmond for Purchase of Delinquency Prevention and Counseling Services. On motion of Supervisor J. P. Kenny, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that Supervisor W. N. Boggess, Vice Chairman, is AUTHORIZED to execute a contract between the County of Contra Costa and Neighborhood House of North Richmond extending the existing contract for provision of delinquency prevention and counseling services from October 11, 1974 to October 11, 1975, at a total cost not to exceed $14,400, said contract requires that Neighborhood House provide individual counseling and group work services to youth groups in conjunction with the County Probation Department. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: Neigh-boyhood house Witness my hand and the Seal of the Board of Countv Probation O*=icer Su�rwisors Countv Audi tor-Cont_oller n-:-T�xed this 28th clay of October 19 74 County Counsel J. R. OLSSON, Clerk County Administrator BY Deputy Clerk ii. Int aham 00177 -. .. NF. . ................. - ---------------- i IN THE BOARD OF SUPERVISQ.VS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request to ) Reconsider Termination and j Nonrenewal of Delegate Agency j October 28, 1974. Agreements for Head Start Program ) with Concerted Services Project, Inc. ) j Mr. Frank Winston, having appeared before the Board to request that it reconsider its September 30, 1974 determination to terminate, as of October 31, 1974s the agreement with Concerted Services Project, Inc., Delegate Agency for the operation of the Pittsburg Read Start Program; and J .. Mr. Winston also having urged the Board to defer for 30 days any action with respect to non-renewal of the agreement for 1975, stating in connection therewith that Concerted Services Project, Inc. publicly waived its right to the 60-day written notice prior to termination required by Section 15 of said agree- ment; and Fir. George Johnson, Economic Opportunity Director, having responded to questions posed by members of the Board and - having reaffirmed the October 22, 1974 recommendation to terminate aforesaid agreement and having advised that no new, information had been received which would change the recommendation and having confirmed the necessity for following the guidelines for the Read Start Program as set forth by the Department of Health, Education and Welfare; and- Mr. Johnson having advised that in an effort to continue service to the children in the Pittsburg-Head Start Program, four agencies in the Pittsburg area have been contacted, all of which have indicated an interest in operating the program and having further advised that the program could be operative - within two weeks after Board approval of an agreement if such agreement were with an eadsting delegate agency meeting certain legal requirements; and - Mr. George Ealy, Chairman of the Board of Directors of Concerted Services Project, Inc., having appeared to express his concern that the children involved in the Pittsburg Head Start Progran. are not receiving services because of teraination of the agream:nt and urged the Board to reconsider its action; and Supervisor E. A. Linsch::id having mored that; inasmuch as no new evidence has been presented, the Board take no action at this time to reinstate the terminated agreement vrith the under- standing that Mr. Johnson report back to this Board in two weeks 00 IL 78 t I _ r' • as to whether the Parent Policy Commaittoo has reversed its previous position and, if not, that a new delegate agency be pro- posed to continue to provide services; the motion having been seconded by Supervisor A. M. Dias, the vote wah as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, Be A. LinnidsW. N. Boggess. _ NOES: None. - ABSENT: Supervisor J. Be 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 n ' ' of the Board of Supervisors affixed this 28th day of October, 1974. J. B. OLSSON, Clerk A- K Beufe , Da y• cc: Concerted Services Project . c/o F. Winston Director, Office of Economic Opportunity County Counsel County Auditor-Controller County Administrator •i 00179 S In the Board of Supervisors of Contra Costa County, State of California October 7R 19 7L�— In the Matter of Report of Wilsey & Ham on Proposed Increases in Rates for Certain C.A.T.V. System Licensees. The firm of Wilsey & Ham having been retained by Contra Costa County for the purpose of conducting a concurrent study to determine whether requests of A.T.C. CableVision, Century Cable of Northern California Inc. , General Electric Cablevision, Televents and Tele-Vue for increases in rates are reasonable and justified; and Mr. Harold H. Heidrick, Vice President of said firm, having appeared this night and presented to each Board member a copy of an analysis entitled "C.A.T.'t. System Rate Study for Contra Costa County" in which report it is recommended that the basic rates as proposed by the aforesaid apolicarts be granted; and The members of the Board having discussed the matter at some length and it being the consensus that all interested persons should be wiven the onnortunity to express their views with respect to the proposed rate increases; On motion of Sunervisor A. M. Dias, seconded by Supervisor E. A. Linscheid, IT IS BY "'Fie BOARD ORDERED that November 25, 1974 at 8 p.m. is fixed as the time for hearing on said matter. The foregoing order was passed by the following: vote : y ` AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. 0:�: None. ABSFUT: Supervisor J. F. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Wilsey & Ham Witness my hand and the Seal of the Board of 1035 East Hillsdale Blvd. Supervisors Foster City, CA %404 affixed this ZRth day of October , 197h County Auditor-Controller County Administrator J. R. OLSSON, Clerk County Counsel By-- r. Deputy Clerk Rotbie Gu J rrez J H 24 s/74 -12.s00 00111L 80 - H i ., .. In the Board of Supervisors of Contra Costa County, State of California October 28 19 74 Appeal of Mr.tCharles of !from Decision of Contra Costa County Flood Control and Water Conservation District Staff With Respect to Subdivision 4454, Oakley Area. The County Counsel in response to a September 30, 1974 order of the Board having submitted an October 21, 1974 detailed report with respect to the appeal of Mr. Charles Pringle from the requirement of the Contra Costa County Flood Control and Water Conservation District staff that Mr. Pringle install "that portion of the ultimate storm drain line from State Highway 4 on the west to the infiltration basin" in Subdivision 4454, Oakley area; and The Board having discussed the matter, and Supervisor E. A. Linscheid having recommended that the Board, as Governing Body of the Contra Costa County Flood Control and Water Conservation District, fix November 19, 1974 at 11 a.m. as the time for a hearing on the aforesaid appeal; On motion of Supervisor Linscheid, seconded by Super- visor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said recommendation is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. IN. 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 Bard of Supervisors on the date uforesaid. C.C. Mr. Charles Pringle Witness my hand and the Seal of the Board of Public Works Director Flood Control Dist. Super-visors Director of Planning affixed this_Zgt-.h day of ncanhpr , 19 County Counsel J. OLSSON, Clerk County Administrator By er Deputy Clerk H 26 51I4 - i:,S00 001 rty � -- ks In the Board of Supervisors of Contra Costa County, State of California October 28 i9 _7¢ In the Matter of Letter from American Civil Liberties Union with respect to Establishing Departments of the Superior Court in the East County and Richmond Areas. An October 12, 1974 letter having been received from 1,1s. Kalma Daren, Secretary, -card of Directors of Mt. Diablo Chapter, American Civil Liberties Union of Northern California, 593 market Street, San Francisco, California 94105 stating that black people do not report for jury duty in numbers proportionate to their percentage of the population thus raising the constitu— tional issue of trial by jury of one's peers; that the distance to Martinez from minority residences is the cause of the alleged irregularity; and urging establishment of departments of the Superior Court for criminal jury trials in the East County and Richmond areas; On motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. fenny, IT IS BY 1'FE BOARD ORDER.El that said letter is :CEF:ER. -D to the Presiding Judge of the Superior Court. The foregoing order was passed by the following vote: AYE'S: upervisors J. P. Kenny, A. M. Dias, :. A. Linscheid, W. N. Boggess. AIIS11.7'� Supervisor J. :oriarty. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Is. :alma Baren Witness my hand and the Seal of the Board of Presiding Judge of the Supervisors Superior Court affixed this asptj, day of nem Pr , 19 7.4- County Administrator J. R. OLSSON, Clerk By / ',�%C. f1Lt2�,/�Y Deputy Clerk Helen C. Marshall H2 5/74 • 12.500 001 Qrl _.:.._. In the Board of Supervisors of Contra Costa County, State of California October p1 19 7LL In the Matter of Request for Cleaning and Maintenance of Drainage Ditch and Culvert Serving the Western Portion of Love Lane , Danville Area. Supervisor E. A. Linscheid having apprised the Board of a request from idr. and ""rs. Dave F'inzel, 330 Love Lane, Danville, California that authorization he granted for special cleanin- and maintenance of the draina a ditch and culvert serving the western part of Love Lane in order to solve flooding problems in the area; On motion of Supervisor Linscheid, seconded by Supervisor A. M. Dias, IT IS 3, THE BOARD ORD-RED that aforesaid request is RLFERRED to the Public Works Director (Flood Control Division) , The foregoing order was passed by the following vote: :YE.S: S1ner-isors J. P. Kenn-7, A. 14. Dias, F. A. Linsc^eid, Boagess. y3S�"Y S�rerrisor -T. -E. "nriart,7. 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. : Mr. - i-i^s. D. :in7e l Witness my hand and the Seal of the Board of P-bl is Works (2) Supervisors t:food Control aFixed this 2?t%* day of Oct--obar 19 7Lc Count .- Admi.nisrrszo^ J. R. OLSSON, Uerk By - �t/�/��t_�� 1�� P�cs�/ Deputy Clerk r ?3 S/73 - 12.50 00100 t In the Board of Supervisors of Contra Costa County, State of California October 28 19 In the Matter of Proposal of the City of Antioch Concerning City--County Operation of an East County Pound Facility in Antioch. Supervisor E. A. Linscheid having advised the Board that he had received a letter from Mr. Thomas W. Oglesby, City Manager of Antioch, calling attention to a resolution adopted by the City Council on July 9, 19714 proposing that the City of Antioch pound facility be operated by county personnel as a means of providing better service to east county taxpayers; On motion of Supervisor Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that aforesaid proposal is REFERRED to the County Administrator for review and recommendation to the Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, 4. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 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 data uforesoid. cc: City Manager, City of witness my hand and the Sead of the Board of Antioch Supervisors Supervisor E. A. Linscheid aZ,xed this 28th day of October . 19 74 Supervisor W. N. Boggess s. R. OLSSON, Clerk Agricultural Commissioner 0 . (Animal Control Division)By Deputy Cleric County Administrator Doroth" Laz " ini #i ,s Sf7i -22,544 00181 i In the Board of Supervisors of Contra Costa County, State of California Cctober 28 1914 In the Matter of Complaint of *r. Robert E. holden with respect to bills received for services provided by iichmond :edical Services Clinic. An October 19, 1974 letter having been received from Tyr. Robert Z, Holden, 2954 Greenwood Drive, San Pablo, California 94806 complaining that the Office of the County Auditor—Controller is billing his for services (provided for the most part by the Richmond Medical Services Clinic) and expressing the opinion that he is not responsible for payment of same; On motion of Supervisor E. A. zi.nscheid, seconded by Supervisor J. P. Lenny, 1T IS by THE HOARD ORDERED that this matter is R-EF.ERRED to the County Auditor—Controller for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Lias, E. A. iinscheid, 11. Boggess. NOES: hone. .ASEAT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: T1`r. l Obert ?. Nolden Witness my hand and the Seal of the Board of County Auditor—Controller Suprrvlsors Director, Human affixed this ZE+b day of ;-,+aber , 19 aA. Resources Agenc7 J. R. OLSSON, Clerk County AdmministratCr By jsc.t�.v` •L.rrt% ttf i Deputy Clerk Helen C. MArshall H 24 5/14 - 12.500 00-1 stj 4fv to' r� ,"'Y.. ....,...a.r.rursdr.r i In the Board of Supervisors Of Contra Costa County, Sty" of California October PR �g � k*0 MOON of Request of Southside Community Center, Richmond, for ?unds to . Prepare Christmas 39skets for the Woody in Fest Contra Costa County, This Board on Ortoher 1". 10`71% havint- received a letter fro+a t1r. Alined 0. Perlis", Executive Director, :South- side Comwnity Center, 7h5 South hath Str•et, Richmond, iCalt- Pornie 910011 renuestina a dongtion. of *2191!!0 to old In the project of prepsrina Christr■as 'baskets for distribution to the needy in Fest Contra foals County: land - On notion of Supervisor S. A. Linscheid seconded onde by Supervisor Z. P. Kenn;:, I'!' 15 '%'T " ..? POARD ORD�RSD theft said letter is REEVERSED to the Adsinistration and Finaore Colanittee (Supervisors A. K. Dias and 3. A. Linsehl eid) and the Ccrinty Adapin is tra tor. The foraro±nc order was passed by the follox'innc *rote: A"P_3: Supervisorn T. P. Kenny, A. K. Dias, 3. B3--ess, F. A. Linseheld. `-0im: None. AAS W: Supsrrisor X. T. Moriarty. I busby cu* dm* tae forsVob1 is a kw and w --@d=py of an cMhw enlbead amp da Mkoh s of said ontd of Sups vbm ne tae clams aforrssaid„ cc: Hr. A. 0. PA rhan pa,,; my lana and drs Sod of des a-, a of Committee County .:dninissrasor affimd thk_2 doy of October 19 7 J. R. QLD, CJwk C6* OKOO N Za !�>ta -1asaN ua. PextninRton 00 � ,, .:,tom-'. •'•x,,,...,.,. In the Board of Supervisors Of Contra Costa County, State of California October 28 r In the Matter Of . Resignations from the Contra Costa Emergency Medical Care Committee. ^he Board on October 23, 111�7' h3vitnv received a memorandum front Charles Phi"!lips, :.. D., I.a3ir:tan, Contra Costs Emergency Medical Care Cora-Uttee, advising that Madelyn iietchms R. N., representing the Emergency Denartment Nurses Association, and ir. 3dgar A. Vovsi, representir.q Citizen/Consumers, have resigned from said corzdttee and reeoc=ending Peggy Dsvis, R. N. and Hs. Ann Brannan Turner to rill the respective vacenries: On motion of Supervisor 3. A. Linscheld, seconded by 3uper- visor J. P. :penny, Im- I3 3'r ':"i 3Q 1.39 ORD&RW that the above recommendations are R.3"'Q 3!) to its Human Resources Committee - (3upervisors J. P. Xenny and 'i. U. Boggess). The ±foregoing order •,rms asssed by the following vote: IYES: Superv!aors J. ?. Feaq, A. i. Dtas, 3oggess, S. A. Linscheid. NOZ3: Mone. ABSE:7T: Supervisor J. E. :iortarty. I hereby cony that tine hwegang is ar true wW conrs*copy of an oar entad on the minutes of said Board of Supervisors on the date aforesaid. cc: -:harles :hillips, D. Wdnan Rry hard and tits Seal of dw Board of Cosi ttaa superwisors . Director, :-man 3e3osrees aqiixed tins 2�'day of actober . 19 U Agency I ft OLSSOAL Clerk County Aft;nistrvtor ay_ ' Deputy Clark •.24 ane -I"Aso 001 87 l In the Board of Supervisors of Contra Costa County, State of California October 29 197 In the Matter of Review of Policy Regarding Location of '?aste Disposal Sites. Mr. A. A. Dehaesus, Director of Planning, in an October 21, 197!1 memorandum having advised that the Planning Commission is presently considering applications for waste disposal sites in the eastern area of the county; and Mr. Dehaesus having further advised that because of the seriousness of the matter and the difficulty in detevm1ning appropriate locations the Commission has requested a .Joint meeting with the Board of Supervisors to review general policy regarding such applications; and 'he Board having discussed the matter and Supervisor A. M. Pins hevina moved that the County Govezm ent Operations Committee ( Supervisors 'd, N. Boggesa And J. P. Kenny) be requested to meet with the Planning Commission and Planning Department staff; and N Supervisor Boggess having stated that he would concur with Supervisor Dias If it was made clear that the committee was to determine only if the issue was one that should be considered by the full Board; and Supervisor Dias having indicated that he would so modify his notion, and Supervisor E. A. Linscheid having seconded same, the vote was as follows: AYES: Supervisors J. P. Kenny, A. M. Dias, N. Boggess, E. A. Linscheid. NOES: None. APOMTT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Committee Witness my hand and the Seal of the Board of Planning Commission Supervisors Director of Planning affixed this 2=3th day of October , 19 71 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Mery _enningta H 24 5Plf - 1.,500 001 Q- Q In the Board of Supervisors of Contra Costa County, State of California October 28 019 74 In the Matter of Re—determination of 'Eligibility of Mr. John Dix for General Assistance Benefits. An October 17, 1974 memorandum having been received from County Counsel in resDonse to a July 2, 1974 Board order in which a review was requested of all legal aspects of the appeal of 117r. John Dix from administrative decision rendered at an evidentiary hearing related to General Assistance benefits; and In said memorandum County Counsel having recommended that the Board remand this case to the Social Service Department for a re-determination of eligibility based on policy not inconsistent with Board Resolution No. 74/575 (setting standards for the administration of the County General assistance program) ; C'n motion of Supervisor E. A. Linscheid, seconded by Supervisor J. P. penny, IT IS BY THE BOARD ORDERED that the recom- mendation of County Counsel is AFPRG=. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Iinscheid, 2t. Boggess. NOES: None. A CENT: Supervisor J. E. ?:oriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Su rv' rs an the date aforesaid. cc: :Ir. James rage 2r Witness my hand and the Seal of the Board of Social services Attn. Z. Crawford Supervisors R. Pollard affixed this day of Cctoie, 19 - Director, Human resources J /` J. R. OLSSON, Clerk Agency By L� C / . Deputy Clerk County Counsel Administrator Helen C. Marshall A In the Board of Supervisors of Contra Costa County, State of California October 28 _, 19 _7A In the Matter of Recommendations of Danville _ Parking District Taxpayers Advisory Committee with respect to Off Street Parking Problems, Danville Area. The Board on October 9, 1973 having approved formation of Assessment District Number 1973-4 (Danville Off Street Parking) and in connection therewith on June 5' 1974 having recognized the Danville Parking District Taxpayers Advisory Committee as its communication channel with the people of Danville concerned with parking; and Supervisor E. A. Linscheid having this day brought to the attention of the Board an October 23, 1974 list of recommenda- tions of said committee for the handling of variance requests, operation of the parking lot and other pertinent matters; On motion of Supervisor E. A. Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THE BOARD ORDERED that the afore- said recommendations are REFERRED to the County Administrator, the Public Works Director and the Director of Planning for evaluation. 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. ARSE13T: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an the date aforesaid cc: Danville Prk. Dist. Advisory Witness my hand and the Seal of the Board of Cte.-Mr. K. T. Dempster Supervisors P.O. Boa 698 affixed this 28th day of October , 19 �9 Danville 94526 J. R. OLSSON, Clerk County Administrator Public Works Director By , Deputy Clerk Director of Planning Helen C. Marshall w 2a s;;ouhtye Counsel 00i 90 ..i E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Danville Prk. Dist. Advisory Witness my hand and the Seal of the Board of Cte.—Mr. K. T. Dempster Supervisors P.O. Boa 698 affixed this 28th day of October , 19 Danville 94526 J. R. OLSSON, Clerk County Administrator Public Works Director By 14�-. �G. Deputy Clerk Director of Planning Helen C. Marshall s,2a spoun%ye Counsel 0©- 90 WESTERN SCIENTIFIC ASSOCIATES P. 0. ftx 698 - DoMAW California 94526 T4,phmw AREA CODE 415 8 7.4622 October 23, 1974 Mr. Edmund A. Linscheid, EC 1VED Supervisor, District 5 45 Civic Avenue OCT X1974 Pittsburg, Calif. 94565 J. L o"It aM boAW Or St KZ1 M Dear Mr. Linscheid s CO Pursuant to your direct request and the orders of the Board of Supervisors dated June 5, 1974, the Danville Barking District Taxpayers advisory Conrittee has convsnad many imes over the past six months and has formulated a list of recommendations for the handling of variance requ9sts, operation of the parking lot, and other pertinent natters. Us submit these recommendations as a joint effort and believe that their adoption would be in the best interests of those assessed within the district. We have also taken into consideration the interests of the potential users of the parking lot and of other businesses and residents in downtown Danville. Our recommendations are as follow: 1 . The County's off-street parking requirements should be rigidly enforced. Allow no variances. Permit relief to be obtained from parking requirements only by a system of in-lieu fees paid by the opener of property obtaining relief. Allow relief to properties located only within the parking district. 2. In-lieu fees collected and any other income to the district shall be utilized to provide additional parking facilities within the district as needed in the future. 3. The in-lieu fee schedule shall be based on the estimated cost of providing a parking facility (one parking stall) at some time in the future. 4. Develop a financing Ulan ►:hereby in-lieu fees may be paid over an extended period of these, preferably as part of the propei+•v taxes. 5. The surplus property shall be sold by July 1, 1976. The proceeds shsl' be refunded in cash to the assessed property owners pro-rated in proportion to the original assessment. If a eesh refund to ell property myners be not feasible, then payment shall be nada in cash to owners who have paid their assessment in full. Tho remaininq_ funds shall be used to retire bonds and correspondingly reduce payments on the remaining properties. 00-1(1� A.tx ra;itrned witfi 66ara crZlet ,V 4 .0e I i WESTERN SCIENTIFIC ASSOCIATES Mr. Edmund Linscheid --2- 6. Establish a taxing district for providing funds for the operation, maintenance, and policing og the parking lot.. The Maintenance District should have geographic boundries identical with those of the original assessment district. Adopt initially a budget, tax rate, and operation as recom- mended by J. Michael Walford of the Public Works Department in his letter of allay 23, 1974, and Mr. Robert Brunsell`s letter of June 19, 1974. 7. Immediately form by appropriate county action a Barking Authority to fully manage all aspects of parking development and operation within the district. The authority should have local autonomy as a basic principle. Representation in the Authority should consist of real property owners within the district and should be selected by property owners in the district. The above recommendations result from a logical approach at finding solutions to a complex series of problems. Our committee would be pleased to meet with appropriate individuals to explain our positions. V ry truly yours Kendall T. Dempster for DAKVILLE PARKINC DISTRICT TAXPAYERS ADVISORY Ca"N ITTEE KTD/mm 001 92 WAMMMMMMMMEMMMMMMMMMMMMMM In the Board of Supervisors . of Contra Costa County, State of California October 23 19 In the Matter of Proposed Anendment to the Ordinance Code of Contra Costa County Revising Provisions for Subdivision Signs. The '_'lgrz?r.,. Commission bavinC reco^enended to the Board a pronosed amendment to the Ordinance Code of Contra Costa County ( Section 33-6.302) •-thi ch word rrovide that one Type II sign may be erected at the nnin street entrance to a subdivision and one additional sign, having a mixi:Arr. "ace of twenty square feet, may be erected outside the boundaries Of the subdivision subject to locational snDroval bv the "?onir-F Administrator in any part of the unincorporated territory of the county; IT 13 By ^:'.E BOA.RD CPDERED that Tuesday, December 3, 1974 at 2:30 p.:,. is fixed as the time for 'nearing on the aforesaid proposal, said hearing to be held in the 3oard Chambers, Room 107, Administration Buildinz, P?.^.e and E-Acobar Streets, Martinez, Csliforni a. The foregoing order W-43 passed by the folio-ring vote: S: ;user•,i 2- ars J. P. :en^_fir, n. M. Dias, . . :i. Bo�:'-gass, 'E. A. Unscheid. NOES: None. "%B37-1'T: caper*:I-sor j. L. '�o-i arty. I hereby certify thct 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: P a n n;n Witness my hand and the Seal of the Board of De an ?_ L e' y Supervisors affixed this 23ti+ day of October . 19 ?L J. R. 01 N, Cleric. By eputy Clerk X ennin¢ton H 24 5114 -12sCG U0? 93 • FLIES s�Ji++=:J!{ r { 1, milli I t In the Board of Supervisors of Contra Costa County, State of California October 23 19 74 In the Matter of Proposed Amendment to the Ordinance Code of Contra Costa County Pertaining to Adnir_is- trative Office District (A-0) Revisions. 7--he Planning Co=Mi ssi on having recowsnded to the Board a proposed anendment to the Ordinance Code of Contra Costa County ( Section 3! ->,-5.2) which •vould provide that all land caithin an admin- istrative office district may be used for certain purposes; IT _3 BY T*?E BO AFD ORDERED that Tuesday, December 3, 1974 Rt 2:15 p.n. is fixed as the ti^ie for hearine on the aforesaid pro- posal, said hearing to be held in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California. .. , -ie foregoing orde^ ams passed by the follot3ing vote: _AYES: 3uoei-r sors T. ?. "enny, A. M. Dias, '. N. 3osgess, E. A. Linscheid. .13071.3: `one. 3 _.T: 17-`1' arvisor 'U'. :ori arty. 1 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. c.:: ??s-.nin, Witness m hand and the Seal of the Board of poop Larseld Y John T_ •e igh-.nq., Supervisors 'ac`s u , eb�', afi this 23`3' day of October 1971E �ssac:a.ion Planning Committee J. R._-OLSSON, Clerk resltors De Clerk R .^_s^ an D. ?uth & Associ3tay t`3� _ enning n Deputy N:� snr��s�abi A tad Investment Company 00 94 k IN THE BOARD OF SUPERVISORS OF _ CONit:ii C OS'i'A C OU,%'l Y, STATE O Ci%i,lt viUi1A In the Matter of Awarding Contract ) for the Asphalt Concrete Overlay ) October 28, 1974 of Dutch Slough Road, Bethel Island ) Area, Project No. 8783-5223-75. ) ) Bidder Total Amount Bond Amounts William G. McCullough Company $15,998.20 Labor 6 Mats. $ 7 ,999 .10 Route 1, Box 640 Faith. Perf. $ 15,998.20 Antioch, California 94509 Eugene G. Alves Construction Co., Inc. , Pittsburg Oliver de Silva, Hayward C. M. Marsh, Vallejo The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public ►•+orks 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 :?oras Department shall prepare the contract tl :refor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it tozether udth bonds as noted above and any required certi_i^ares of insurance, and the Ccunty Counsel has reviewed and approved them as to fora, the Public Works Director is authorized to sign the contract fa: this Board. IT IS FURTHER ORDERED that, upon si:,nature of the contract by the Public 'orks 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_ Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. NOES: None. ABSENT: Supervisor J. E. Moriarty. CFRTIFIFn COPY • l.w�.r... •t..t. ••e.. ;_; it ""N. {r,w K voorreet copy of the tort"'u:<1 drrrttrnrrit '-NO: t: tin flip In Aly orm.e. And that It tr+r rttwrt r ad"pt,'I toy it,.. Hoord ul t t�r,unry, i'allrorn}a. on cc: Public %grks Director Iht• d:d. rAxrwn. ATTt: 't: J. it. rtl.::::Oti, (`outtty County Counsel Cierk F e-vultl.•lu Cl--rk tot httia llipant tot Nuperylsors, County Auditor by brputy Clerk. Contractor ���. 1� 00 95 f4 In the Board of Supervisors of Contra Costa County, State of California October 28 19 7L In the Matter of Completion of Private Improve- ments in Minor Subdivision 246-73, Danville Area. The County Building Inspector having notified this Bonrd of the completion of private improvements in 114inor Subdivision 246-73, Danville area, as provided in the agreement :rich Dr. David Shapiro, 917 Ocho Rios Drive, Danville, California approved by this Board on February 25, 191711; NOW, THEREFORE, on Notion of Supervisor J. P. Kenny, seconded by Supervisor A. H. Dias, IT IS BY THE BOAF0 ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. Is IS BY THE BOARD `UR'I'FER ORDERED that the surety bond in the amount of 1$1,111:0 (IFiraber 1 684 572-2) issued by the Ohio Casualty Insurance Cormany Eunranteeing faithful performance, be and the sane is hereby EXOi ZR TED. The Foregoing order was passed by the folio-ring vote: AYES: Supervisors J. P. Kenny, A. M. Dias, --1. N. 30ggess, E. A. Linscheid. NOES: _?one. AL3SE._:T: )upervisor J. E. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors an the date oforesaid. c c: An-iii cant Witness my hand and the Seal of the Board of i nspec for Supervisors Graein> n—ineeraxed this ?3``� day of October 19 i!t J. R. OLSSON, Clerk By Deputy Clerk ^r,► ?enningL H z. %/14 - 12,500 001L 9fz IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request of } Mobile Home Expo, Inc. for } October 28 , 1974 Renewal of Lease for Certain } Property at Buchanan Field 1 Airport, Concord Area. ) } The Board on August 20, 1974 having referred to its Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) cer- tain recommendations of the Public Works Director pertaining to a letter from Attorney Donald E. Anderson, on behalf of Mobile Home Expo, Inc. , requesting that the lease for display and sales of mobile homes (which expired on May 31, 1974) be renewed at the same terms and conditions of the expired lease; and Supervisor Dias, on behalf of said Committee, this day having orally reported that a meeting and discussion have been held with the Lessee's attorney and Public Works Department staff, on the matter and review of said -recommendations; and Supervisor Dias having recommended that the original Lessee's request be denied and the following terms and conditions be offered to the Lessee: 1. Maximum Term: Three (3) year lease, commencing January 1, 1975, no options; 2. 90 day cancellation clause by either party after July 1 , 1975 ; 3. Interest rate of ::-1/2% per month for any delinquent rent; 4. Require a $1,000 bond be deposited with the County for any breach of lease term, such as clean-up deposit, after lease termination; 5. Mobile Home installations connected to the sewer, water, gas or electrical systems and Mobile horses having porches or awnings constructed shall be by permit issued and inspection approval by the County Building Inspection Department; and 6. Rent shall be increased from $625 per month ($7,500 per year) in the expired lease to $1,000 per month ($12,000 per year; and The Board having discussed the request and recommendations; On motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the recommendations of its Administra- tion and Finance Committee are hereby 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. cc: Attorney Anderson (c/o R.P. ) CERTIFIED COPY Committee I cGr*ffy that th;� P! a hitt, tru, & en"Pet cop? at the Cl. !n my office. Public Works Director and �, ,'` ,+•t =>t .f L: th> hoard of ra'itornfa. on Airport Manager .... r. Rr. ttt • .. ., , ..... t, Conn} County Administrator rierk : x .�•"f :� t.? ra of r,ai4l Boar'I of by VeP4t; (.'.er:. 00197 f •] I In the Board of Supervisors of Contra Costa County, State of California October 26 19 7th In the Matter of Proposition I, State School Building Aid and Earthquake Reconstruction Bond Act. The Board on September 30, 1974 having referred to its County Government Operations Committee (3upervisors 't. N. Boggess and J. P. Kenny) a letter from 14r. John A. Sutro, Northern California Chairman, Californians for Schools Proposition I, seek- ing Hoard endorsement of the -:150 million State School Building Aid and Earthquake Reconstruction Bond Act (Proposition I on the November ballot); and Supervisor Boggess, Chairman of said committee, having pointed out that Proposition I will allow the State to sell bonds for reconstruction of schools daMRFed by earthquakes and having noted that none of the aforesaid schools Are located in Contra Costa County; and Supervisor "envy having expressed the opinion that said measure should be supported, and having moved that the Board endorse Proposition I and that the "tate Superintendent of Schools be so notified; and The motion having died for Inck of a second; and supervisor A. F . Dias having expressed the opinion that the Board should not take a position on any ballot Measure and having suggested that the Board urge all citizens to become familiar ,41th the issues and the candidates and to cast their ballots at the November 5, 1974 election; On motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid suggestion is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, B. A. Linscheid, '•. N. Boggess. NO'E'S: None. ABgTWT: 'tupervi sor 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. Witness my hand and the Seat of the Board of cc: Board Committee sup--!Visors Superintendent affixed this 2!3th da of October , 19 of Schools day Counsel J. R. OLSSON, Clerk County Administrator By '5?,h Deputy Clerk nary. enningto H2 5111 - 1;,DDL 0GS 7, TITIT IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Salary for ) Classification of Social ) October 28, 1974 Service Legal Advisor. ) The Board on February 26, 1973 having adopted Resolution No. 73/134 adjusting the Social Service Legal Advisor Classification to salary level 494, the same salary level as Grade IV Attorney; and The Board on July 16, 1974 having referred to the County Administrator and Acting Director of Personnel a letter from Mr. Saul Fishman, Social Service Legal Advisor, pointing out that on February 26, 1974 $ie salary of Grade IV Attorney was adjusted, that the compensation program approved by the Board on July 2, 1974 for employees not in representation units fixes his salary below that of Grade IV Attorney, and requesting that necessary Board action be taken to adjust his salary accordingly; and The Board on October 15, 1974 having approved the recom- mendation of the County Administrator that the aforesaid matter be referred to the Administration and Finance Committee (Supervisors A.. M. Dias and E. A. Linscheid); and Supervisor Dias having this day reported that the com- mittee .dial not believe the intent of the February 26, 1973 resolution was to establish a salary parity arrangement for the future, nor that it is appropriate, since the classification of Grade IV Attorney has subsequently been established in an employee representation unit and the class of Social Service Legal Advisor is outside said unit and the salary for same is in accordance with the procedures established for all management salaries and benefits; and Supervisor Dias having further reported that the overall compensation benefit provided for the latter classification approx- imates that of Grade IV Attorney and having therefore recommended that the reauest of Mr. Fishman be denied; On motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPROVED. The foregoing order was passed by the following vote: P, : Supervisors A. 't. Dias, A. Linscheid, W. N. Boggess. Supervisor J. P. Fenny. ABS2N, T: Supervisor J. B. Moriarty. cc: Mr. Saul Fishman Board Committee CEITIFIED COPY Acting Director of j certify that this is a full. true & correct tory of Personnal the ortiCt:al doriment which is on-file in fay office. Director, Human and that it wax passed..: adopted by the Board of n;rr-!aors of Conus Costa County. California. on Resources A1:31 the date xhown. ATTEST: .F. t'- 01430N. County County Counsel Cirrk&Mx-officio Clerk of iald Board of SugervL%uv, aunty Adminis tri to�r by �AtuY Clar/. 00199 In the Board of Supervisors of Contra Costa County, Stats of Caliornia October 29 _ itiL- in do a~of Nessure RL" an Election Pr000sal to Establish a Maximism Tax Rate to Pinance Provosed County Service Area T-2 Transit System. 1%he Board having received an October P39 1974 letter from Mr. Philip .i. Lehrman, e'hntrsan, Contra testa County Transoortation. Advisory Committees transmittirw its resol-itlon. suwrrrestinR that the Board declare its support of feas+rre 'La which would provide for financing of the proposed County ?Prvies Area T-2 transit system; and Mr. Geno Bandueci, Grinds, havina appPared to romest that the Board either telex no position on the issue or indicate It does not endorse some, and Supervisor E. A. Linscheid havinr stated that he felt tide Hoard should not ex-,:rss an opinion with respect to ballot measures: and Supervisor A. I. 7tos h-i-lnr e-w-rurred with Supervisor Linscheid: and erv4sor s. Secay h4vin - nm-md that the rumorestion of the aroresaid advis*r- co-Altt4= he aan+roved, and S*rvqr 4 nor W. N. ?oe-saa hsvtrf ser:+4ded UM 91DtiOPI, the vote was as follows: A FES: Suaer••faors 9. P. Kera7, W. Y. PAWCess. ':GFS: ft-per-•isors A. H. ?las, S. A. Linsahetd. AHS M. : Supervisor J. R. Mortarty. The emotion failed to carr?. l hereby aw * dine dw faror teq is a wm mad mrnw awry of as order ea�wrtd oa Iia nQwft of edd Board of Svpviwm as do ddn ofonadL Cassa raja w; Whow or hand and dao Seal of sire Board cf wed dos ?__tt!- &W of oct*"r 19 71L X OLUOK Chris BY P4 AO v Deprrhr Chris 00200 1 In the Board of Supervisors of Contra Costa County, State of California October 28 19 1 In the Matter of Accepting the Resignation of Mr. John L. Fruth as a Member of the Citizens Advisory Committee for County Service Area R-5, Danville Area. Supervisor E. A. Linscheid having advised the Board that he had received a letter from Mr. John L. Fruth stating that he was leaving the area and requesting that his resignation as a member of the Citizens Advisory Committee for County Service Area R-5, Danville area, be accepted, effecLiie October 31, 1974; and On motion of Suner*risor Linscheid, seconded by Supervisor A. M. Dias, IT IS BY THS. BOARD 0�.-QZD that the request of Yx. Fruth 'is APPROVED and his resignation from aforesaid committee is ACCEPTED. The foregoing order eras passed by the follo:ring vote: AYES: Sunert:isors J. P. Denny, A. M. Dias, E. A. Linscheid, W. N. Boggess. 140ES: None. ABS=IT: Surer--icor J. E. 1:0ria_rty. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes oi said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: R-5 Advisory Committee Supervisors Ms. Elaine 01i7er affixed this 23th day of October . 1974 Supervisor Linscheid Public dorks (Jim rears) J. R. OLSSON, Clerk County Administrator B Deputy Clerk Y P tY Doro:.h_, Lajz ni 00201 .r i x ' In the Board of Supervisors of Contra Costa County, State of California October 28 19 It In the Matter of Reappointment of Mr. Eugene Corr - to the Contra Costa County Recreation and Natural Resources Commission. On the recommendation and motion of Supervisor A. M. Dias, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Mr. Eugene Corr, c/o Contra Costa College, 2600 Mission Bell Drive, San Pablo, California is REAPPOINTED as Commissioner of the Contra Costa County Recreation and Natural Resources Commission for a three—year term ending on March 32, 1977• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Boggess. WES: None. ABSENT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Recreation and Supervisors Natural Resources c axed this 28th day of October , i91 Commission County Auditor J. It R. OLSSON, Clerk County Administrator Byt ;, AQQ Deputy Clerk Dorot La Unii. 00202 H 24 5174 - 1:.500 < IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 28 19 74 In the Matter of ) Claim for Damages. ) The Pacific Telephone and Telegraph Company - Bay Sector, 150 Hayes Street, Room L00, San Francisco, California 94102 having filed with this Board on September 25 , 19_&, claim for damages in the amount of c 2,000.00 (estimated) NOW, THEREFORE, on motion of Supervisor J. P. Kenny, , seconded by Supervisor A. M. Dias , 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, :. N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. 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. :fitness my hand and the Seal of the Board of Supervisors affixed this 28th day of October , 197 J. R. OL3 SOY 7ftfAA@f. CLERK Bv_ M "PeaninBBto eputy Cierk cc: Claimant Public Works (? ) Attn: Mtr. Broatch Colznty 'Counsel Count. Administrator 00203 a I i' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 28 1974 In the Matter of ) Claim for Damages. ) Mary Patricia O'Leary Swanson, 355 West 12th Street, Pittsburg, California, by and through her attorney, Peter J. Hinton, Sanders, Dodson, Hinton & May, Attorneys at Law, 2211 Railroad Avenue, Pftbabarbs Valfrornla having filed with this Board on October 18 1974 * claim for damages in the amount of S 752000.00 NOW, THEREFORE, on motion of Supervisor J. P. Kenny , seconded bv Supervisor A. M. Dias , 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. Mas, 'd. N. Boggess, E. A. Linschezd. 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 28th day of October , 197 --7. R. OLSSON � . � CLERK By Deputy Clerk cc: Claimant a Public hrorks (? ) Attn: Mr. Broatch Count:• Counsel County Administrator 00264 u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 28, 1974 In the Matter o. ) Claim for Damages. } Jerry Williams* 787 - 7th Street, Richmond, California by and through his attorneys, Robbins & Dangott, Latham Square Building, Room 1020, Oakland, California 94612 having filed with this Board on October 22 , 1174 , claim for damages in the amount of $7,500.00 NOW, THEREFORE, on motion of Supervisor J- P. '[enay seconded by Supervisor A. K. Dias 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. Kenn7, A. M. Dias, W. N. Boggess, B. A. Linschet d. 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 28th day of October , 1974 � 072{_. J. R. OLSSON =7mQCW CLERK By MVy FenningtW Deputy Clerk cc: Claimant Public ',.}forks (� ) Attn: Mr. Broatch County Counsel County Administrator 00205 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 28 1971 In the Matter or ) Claim for Damages. ) Isabella Stanley, 972 (A) First Street, Lafayette, California through Robert J. Stanley, 6629 Spruce Lane, Dublin, California 94566 having filed with this Board on October 11 , 1974 , claim for damages in the amount of c 1,500.00 NOW, THEREFORE, on motion of Supervisor J. P. Reny , seconded by Supervisor A. M. Dias , 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, ''. N. Boggess, E. A. Linscheid. NOES: Mone. 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 28th day of October , 197 - J. R. OL.S SON WOM- PI , CLERK By Ve ngtoa Deputy Clerk cc: Claimant Public Works (? ) Attn: Mr. Broat ch Coiintz Counsel County Administrator 00?()6 c� I r ;fi 33.. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 28 , 1974 In the Matter of ) Claim for Damares. ) Edwin Pnnifl, H. D. , 625 Ellis Street, San Prancisco, CAl i rn,mi a ()111 0() having filed with this Board on October 18 , 1931 ,, claim for damages in the amount of S iL3.50 ; NOW, THEREFORE, on motion of Supervisor J. P. Kenny , seconded b;► Supervisor A. M. Dias IT IS BY THE BOARD ORDERED that said claim is herebv DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Fenny, A. M. Dias, N. Boggess, E. A. Linscheid. NOES: None. ABSENT: Supervisor J. E. Moriarty. I HEREBY CERTIFY that the foregoing is a true and correct copv 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 28th day of October , 197 t_} . J. R. OL3SON )NXVXT=G=, CLERK By 6-w� Pe ngt Deputy Clem, cc: Claimant Public i►;orks (? ) Attn: Nr. Broatch County Counsel County Administrator 0j2u'7 1 I In the Board of Supervisors of Contra Costa County, State of California October 28 19 ZL In the Matter of Proposals for New and Expanded County Mental Health Programs and Services. As recommended by the Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid), and on motion of Supervisor Linscheid, seconded by Supervisor Dias, IT IS BY THE BOARD ORDERED that Mr. R. E. Jornlin, Director, Human Resources Agency, is AUTHORIZED to submit to the State Department of Health a proposal for new and expanded County Snort-Doyle Mental Health Prrams and Services during fiscal year 1971.-1975 in the amount ofo 269,366 comprised of the following components: PART A: Continuing Care Counselors $ 32,302 Information & Evaluation System 88,641 $ 1'20..943 PART B: Phoenix House $ 43,820 PART C: Continuing Care Plan $ 104X603 Total $ 269,366 . 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 on order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Board Committee affixed this 28th day of October , 19 74 County Auditor-Controller — County Administrator J. R. OLSSON, Clerk County Mental Health DirectorDeputy Clerk - maxin e l 002v8 In the Board of Supervisor of Contra Costa County, State of CoGfarnia Oe�tebier 9R _ i9�, b dna AMW of Executive Session The Board recessed to -apt in Fsaelittwe Sesston at 4:$a p:m. in Roca 10R. County Adn-ntstration *i:eildisur, Wartiaes, to discuss analoyes eam-nansation mtters oursusnt to Government Code Section 54957.6. At 10:0,5 p.m. the fioerd reconvened in its chambers and on motion or Supervisor A. K. Diss, seconded by Supervisor S. A. Linseheid. IT IS OR91M.J that its meatinsr is ADJO09�D. The roreamine order was oessed by the tblloerin g vote: AIM: Suverv!aors T. P. Rnnv, A. 1e. Dies, v. A. L±nszhold. w. 4. %urress. ARS%"M: Marer,•3swr 7. F. Moriarty. i hweby dne die forrpoi�M b s ww and=mmt=pr of ao ader m mad as dM mtnuees of paid loud of Sop�a�s m dwdes!ofi -11 cc: ai re c tor of whams or bead and dr Sad of dw loud of ("f3u MMity Ad~in!-sl!rite �. w ww SWOVbm It%ad dib v'�� ofOWNY October . 19 .tarre C64 I i i In the Board of Supervisors of Contra Costo County, State of California October 28 19 7 In the Matter of Approval of Surety Tax Bond for Tract No. 4'4.578, City of Walnut Creek. On motion of Supervisor J. P. Kenny, seconded by Supervisor . A. M. Dias, IT IS BY THE BOARD ORDERED that surety tax bond in the amount of $20,000 for Tract No. 4578 located within the city limits of 'Nalnut Creek is hereby APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linsrheid, W. N. Boggess. NOES: None. ABSENT: Su.)ervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Tax Collector Witness my hand and the Seal of the Board of (with copy of bond) Supervisors affixed this 28th day of October . 1974 J. R. OLSSON, Clerk By Deputy Clerk Doro L ini H 24 5/74 - 12.500w 0-noo r. { l In the Board of Supervisors of Contra Costa County, State of California October 2B , 19 74 In the Matter of Emergency Medical Care at the _ Paramedic Level. Mr. Lonnie G. Washington, Jr, , a member of the 1973-74 Grand Jury, having appeared before this Board and expressed his concern with respect to the revel of paramedic trairinv within the emergency medical services programs in Contra Costa County; and Mr. Washington having referred to Senate Bill 772 • (Wedworth-Townsend Paramedic Act) amending sections of the Health and Safety Code relating to paramedics, and having sug- gested that there may be violations of these resrulations within the county, particularly with respect to the provision that requires the county health officer to establish criteria neces- sary for mobile intensive care paramedics or mobile intensive care nurses to mai-Main certification and renuiring any person claiming to be a paramedic to he so certified: and Mr. Washington having suggested that the Board consider enacting an ordinance that will Dro-ide paramedic service in the county, stipulate what that service will be, and designate an . officer to be responsible for enforcement of said ordinance: and Members of the Board ha vinr discussed the matter and having expressed appreciation to ter. Washington for his interest: On notion of Supervisor F. A. Linscheid, seconded by Supervisor A. !Z. Dias, IT IS By THF BOARD ORDFRED that the aforesaid suggestions of Mr. Washin7ton are RFFFRHFD to the County Counsel and County Administrator for review. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, W. N. Rogness. NO-S: None . ABSENT: Supervisor J. F. Moriarty. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. L. Washington, Jr. Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 29th day of orrrogpR . 1974 Actino; County- Health J. R. OLSSON, Clerk Officer ,�`�" ��-- By aG���i , , � 4,i !<c`��C,. / Deputy Clerk Rohoie Tutiet�rez N tt S/14 -12,500 00?11 i :Y C P In the Board of Supervisors of Contra Costa County, State of California October 23 ' 19 In the Matter of Authorization for Contracts with Colleges for Enrollment of Community Action Program ( CAP) Funded Staff. The Board on October 15, 1974 having referred to its Admin- istration and Finance Committee (Supervisors A . M. Dias and E. A. Linscheid) the request of Mr. George '?. Johnson, Director, Office of Economic Opportunity, that the Board approve contracts with three non-traditional but fully accredited colleges at a total cost not to exceed '21,000; and The Conmittee having reported that the Board in March, 1974 gave general authorization for such n program, that the program as proposed includes eight delegate agency employees and three central administration members sho can coamlete Pour year college require- ments ,Ath nn additional year of training, and that an employee share of x'300 per enrollee would be required; and "'he Committee having recommended that authorization be granted for the attendance of the eight delegate agency represen- tatives, but that the county employees not be authorized inasmuch as they are covered by standard county personnel policies; On motion of Supervisor Dias, seconded by Supervisor Linscheid, IT IS BY TciZ BOARD ORDERM) that the aforesaid recommen- dation is APPROVED. The foregoing order was osssed by the following vote: AYES: Supervisors J. P. Kenny, A. M. Dias, E. A. Linscheid, 'i. N. Boggess. NOES: None. ABSMfT: Supervisor J. E. Moriarty. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Committee Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors Director, Office o: affixed this 23th day of October , 197 Economic Opportunity J. R. OLSSON, Clerk County Administrator ByDeputy Clerk Hary eennington M N 5/14 - 1:.500 0212 ^ai 4{CR'SF" gyp.. •.+-.... -.m.-.-.. r^5.^fi'."ra n- 1 r,. +r. .. i. f I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or said Board of Supervisors on the date oforesaid. cc: Committee Witness my hand and the Sea! of the Board of County Auditor-Controller Supervisors Director, Office of affixed this�^at�day of October , 1974_Economic Opportunity 25th R. OLSSON, Clerk County Administrator BYDeputy Clerk enaington "� M 24 SJ�a - 12,500 Mary r,0���4Li1* cM7! _. And the Board adjourns to rieet on November b, 1974 at 9:00 A.M., in the Board Chambers, Room 1017, Administration Building, Martinez, California. /Ao gess, ce Carman ATTEST J, R. OLSSON, CLERK .c-< Deputy 002.13 i �r !=M AR C 7'.. BO AR OF Or CENTRA COD::^v, '�R?D ;ii F. OL -0!' COLTI:"'*' CL AND ;-U-:'ICIO CY."r:F Or^ ':ti.. RO: .:i D. Approved rersonnel netionn for Lrm,an Resources. Arency, Planning Department, Probation Der.nrtrent., Public Defend--r, Public `fort:s, Theriff-Coroner, Social Service, County Counsel , Civil Services. Authorized ra-employnent of :mss. J. Anderson in class of Intermediate Typist Clerk effective October 30, as requested by County Clerk-Recorder. Approved appropriation adjust.%encs for Social .Service (Contracts and Projects); and int:ernnl sdjustraellLs not affeetirw_ totals for County Auditor-Controller (Microfilm Service, and PurchNsing), County Counsel, Planning, Public '-Forks, Treasurer-Tax Collector (Hetirenent Division), Bethel Island, Contra Costa County, EI Sobrante, Moraga, Orinda, ,sn Priblo and Tassatura Fire Protection Dintricts. Authorized nttendnnee of Vs. i;. Jan Huffe2, Director, Kanpower Planning Project, Human Resources Arency, at Ecuil I-Employ::ent Opportunity Training Conference, November 12-11;, Albuquerque, I:ew Hexico. Denied clains for damares filed in behalf of following persons in amounts indi- ented: Pacific Telephone and ''elegraph Comprany, :2,000; X. Swanson, 375,000; J. Williamn, "7,500; 1. Stanley, : 1,500; Poole, .;143.50. Authorized relief of cases shortage in amount of :�50 in accounts of Contra Costa Count* 'Fire Protection District. Acknowledred receipt of report of Arriculturnl Co=ilssioner with respect to allegeti hsnrassnent, of i•nrtlnc7 resident by personnel in County Animal Control Division. Acl:no• ledgee receipt. of nemorandun fro: employee Relations Officer advising petition t:as been filed to deccrti fy Cont:•a CostaCounty Employees A3sociation Local 1 as majority representative of Agricultural-Animal Control Unit. Authorized Director, Human Resources Agency, to submit to State Department of Health proposr,) fo-r near rand expanded ^our_t; Short-Doyle Hental Health Programs and services during fiscal year 1�;71,-1975 in s;tount of :;269,366. Amended Septenber 24, 197 :, Board order designating representatives on Emergency Telephone S,,stcri Committee (9-1-1), to charue representative of State Department of General Services to ir. '4. Brandenburg II. Approved surety tax bond for Tract -578, Cit; of 't*alnut Creek. Approved Traffic Resolution Ixr:bers 2015 through 2039. Authorized Pacific Gas --rd Electric Comnanv to energize seven street lights in Subdivision 14376, Alamo area, Count;, Sex-vice Area L_16; and four in Subdivision l�015, Clayton area, CSA III-Its. Recessed into Executive Session to discuss compensation matters pursuant to Government. Code Section 5V'57.6. Accepted res!rnatlon or Mr. J. Fruth as member of Citizens Advisory Committee for County Ser•rice Area p-5, Danville area. Reappointed "r. F. Carr as Cor^'_sr'oner of Contra Costa County Recreation and tla.tural Resources Conrission for three-vear ter" endlnr ?'arch 1.1, 1977. Authorized extension (th-oura ;:ore.-,her 34, 19711) of 1974 Co=unity Action Prorran neler,ate Arency .^r.ree^eats with Southside Community Center, Concerted Services Proiect, `:ort!: ond :eirhrorhood House and United Council of Spanish SpeaklnF; Orr,anizations, inc. , and continued fundinr thereof. 00214 October 28, 1374 Summary, continued Page 3 Denied original request of Yabi le Hone i xno, Inc. for 5-year renewal lease for dlsrlay and sales of r•obile hones, Buchanan Fibld Airport, Concord area; and offered 3-year lease to Lessee vlth certain terns and conditions, as recors!ended • aanini�tr,�tion and Finance Conmittee. •.. t rnntra Costa Authorized Pacific Gas -.nd Electric Co..aDanv to energize seven street lights in Subdivision 14376, Alanno area, Count,; Service Area L-16; and four in Subdivision 101„ Clayton area, C&A Ai-lu« Recessed into Executive Session to discuss co=pensation matters pursuant to Government Code section 5V'571-6- Accepted resirnntlon of !!!`. J. Fruth as member of Citizens Advisory Committee for County Serl ce Area R-5, Danville area. Reappointed "r. E. Corr as Cor^'_;;r_!oner o!' Contra Costa County Recreation and Natural Resources Cont-ission for three-vear Leri endln;; ''arch 111, 1977. Authorized extension (throurh ':otenber 3C, 19711) of 1971: Comrunit:r Action Prorran Deler,ate Ar:enc;: Ar:reenents w!th Southside Community Center, Concerted Services Prolect, North 'i c'~ond :eirht�orhood House and United Council of Spanish Speakin.r, Orranizationn, Inc. , and: continued funding thereof. 00214 X. .r. October 28, 1974 Summary, continued Page 3 Denied original request of Yob{le Hone £xno, Inc. for 9--year renewal lease for disrlav and rales of r^obile hares, Buchanan Field Airoort, Concord area; and offered 3-year lease to Leasee rlth certain terns and conditions, as recor..t±ended by Administration and Finnnee Conmittee. Authorized price Chairran to exectrte Pnended arreenent With West Contra Costa Community Health Care Corporation for Purchase of Prepaid health Plan Marketing Services no as to provide for Increase In raxsrur raYrient to 1&22,000 for ronth of October, 19711; and authorized execution of three-month agreement with said contractor at n cost not to exceed t29,00n, and directed Director, Human Resources Agency, to establish nrrrrrr+_ate internal controls to assure that contractor shall not claire ^ore than one-third of the amount in any one month during contract period (L'over^ber 1 throurh January 31, 1975). Took following actions an Ex-Officio the Board of Supervisors of districts indicated: Contra Costa County vlood Control and Vater Conservation District - authorized refund of re^ainlrr, surety Basi: band to Deane Protects, Inc. in connection with rine Creek rEncroachrent Pernit, Concord area. (VC Zone 3B); authorized Vice Chair."an to execute rerlacerent easerent to `lenture Development Corroration in connection with Graysnn Creek, Pleasant Hill area (PC Zone 3B) ; Contra Costa. County !•'ster Arency - authorized ens-agement of consultants to assist in anpraisinr the Environmental Tnpact Report on the Peripheral Canal Project and preparin.- car-stents on !nr-e to state; Contra Costa Countv Stam. Drain YnIntenance District No. 1 - accepted Grant of Easenent and Richt of !�Iav Contract frnn Mt. Diablo Unified School District In connection with channel Irproverents frons Pine Creek to Contra Costa Canal (Line A. Unit 3). Accepted an complete co:rntruct'on of 'nri`rnte Improvements in minor Sub- division 246-73, Danville area, and exonerated surety bond in connection therewith. Approved ter.rtlnnt;on of rental arreerent with J. t1ha1en et ux for county- ovrned prenerty at 9r1 Castle Poc . Po-id, i:alnut Creek area, as recomMended by Public 1.orks Director. Accepted claire `:giver from H. Viederann, et ux relieving county of grading and refencinr ol,11ration:: in ccnrect'nn *>ith '.!orris Canyon ?toad project, ran Ramon area. Approved plans and srecificatior.s and awarded contract to Diablo Malley Paving in amount of t9,80:.3' for raver-ent videnin, on Pacheco Boulevard, Martinez area; and awarded contract to G. McCullough Company in amount of $15,998.20 for asphalt concrete overla.•, Dutch Slourh Road, Bethel Island area. Approved increase of t12,(100 in contlneency fund for Bethel Island Road Widening Project; and $20n Jr. contirrenc,: fund for reconstruction of Trinity Avenue and Yale Avenue, Kensington area. Approved following nu-tiered Vork ')rders in arounts and for work indicated: 6456 - hydromulch needing of various slide repair jobs In central county area, t3a500; 5819 - certain work at station 301, San Pablo Dar~ Road, San Pablo Reservoir area, 19,$00; 6452 - certain work at Station 25p, San Pablo Dan Road, tl,000« Waived readings and ,fixed Decerber 3 at t±nes indicated for hearings on proposed ar-endr.erts to Courts Ordinance Code: 2:15 p.m. - pro.#'nlon that all ?and w'_thin an ad*•intstrative office district may be used for certain ruroses; 2:30 p.m. - revision of certain rerul-ations pertaining to subdivision signs. Waived readirr and `_'ixed ';o`.e-•'er 12 for adoption of Ordinance No. 74-66 renoninr certain land in '?an Anncn area to Beta!l Business District (R-B), P. Jones et al. , aarrl!ca-nr.� ' VV21 b' October 28, 1974 Summary, continued Page 5 Adopted the following nunbered resolutions: 74/933 throw-h 7)1/93P, authorizing County Auditor to make certain changes in assessr^.ent roll; 74/939, proclairinr, ;:overriber as "nreration Identification Month"; 74/940, proclainlnr, 'Novenber as "Erilepsy lonth"; 74/941, fixing ";overber In at 11 n.m, to receive bids for Bike Route Construction - 19714 - Orinda, Morava and San 0ar..on areas; 74/942, approving- rar or Sut,divirlon 11512, '!oras area; authorizing Vice Chairman to execute agreement; accertinr "Deed of Developrent Rights" from Rheen California Lund Company; accert!nr for recording; only certain instruments from said company; 74/943, arnrovinr ran of Sul,division 113 `p, Walnut Creek area; authorizing execution of agreement and accentln7 Grant Deed conveying future development rights to county; 74/9114 , accenting as complete contract with'Partin Bros. Inc. for con- struction of Taxiways J and r, Buchanan Pield Airnort; 74/947, accertinr as complete contract w!th Alhambra Electric for remodeling of County Administration ^uilding and extending contract time to October 22, 1974; 74/948, approvin;- sale of certain tax-deeded property by County Treasurer- Tax Collector; 74/9119, authorizinr execution of as-reenent with Gallagher & Burk, Inc. for work in connection hdth Zssesnnent DI -trict 1974-1, Country Club Drive, ?'oraga area; 74/950, nrovidinr for rorrorring- of funds by county in fiscal year 1974-75 for purposes for which the cc)unty !s authorized to expend funds, and temporary notes therefor. Took the following actions in connection with Assessment District 1973-4 (nanvII!e Off-Street ParkInr): Adopted Pesolution %o. 7t/Oh", accentinr as conn. lete contract rrith Gordon li. Ball, Inc, for irproverent vork to ::aid district consintinr of construction of off-street vehicular rarkinc- rac4lity, and extension of Railroad Avenue from Prospect Avenue to Linda T'esa Avenue; Accepted and declared portion of Pailron.d Avenue as county road; Adopted ?Resolution ?:o. 713/9h( declaring- and dedicating- for read purposes certain parcel of land (forrer nhodes and .ari-on nrorerty); accepting deed from T. Gentry and K. L!ncoln for certain rarcel of land and in exchanr;e for conveyance authorized execution of deed fro*- county to T. Gentry et al. for surplus portion of rronerty; accertinr Grant of Easement from Danville Properties, I.tc:, for non-exclusive pedestrInn access; and authorizing execution of sanitary Fewer ensement to Central Contra Costa County Sanitary District across county-owned property to provide sewer service. Approved recorrendltion of Administration and Pinance Comr..ittee that authorization he granted for attendance of eight Connunity Action Program funded staff at accredited colleges to complete colleC,e requirements. Referred to Count:, Counsel and Cnunty Administrator for review suggestions of lar. L. Washington, r..enber or 1d€3-74 Grand Jury, with respect to level of paramedic training wI thin enerrency medical :services programs in county. Fixed 11overrber 25 at 8 n.r_ as tire for hearing- to consider CATV rates and recormendations of Wilsy 4 Hamr+, consultants, thereon. Fixed December 12 at ?:?cT p,r, for hearinr, on request of City of Pittsburg to grant ,jurisdiction to said c!ty for rornation of Southeast Assessment Dlstrict No. 1974-1, as recon-ended by Assessment District Screening Committee, Declared that no action be taken with respect to reouest of Concerted Services Project, inc, ner.ta!nirr to termination of its delegate agency agree- ment for Pittsburg- dead Start Prorran. Ofj918 Rererreu i-v t-vuj;Y-,, of Mr. L. Washinrton, member of 1073-74 Grand Ju.,.. , paramedic training; within emergency medical services programs In county. Fixed Noverber 25 at 8 P-m- as tine for hearing to consider CATV rates and recommendations of K Hama, consultants, thereon. Fixed December 12 at 2:30 p.m. for hearing on request of City of Pittsburg to grant Jurisdiction to said city for forr.ation of Southeast Assessment District No. 1974-1, as recomended by Assessment District Screening Committee. Declared that no action be taken with resnect to request of Concerted Services Protect, Tne. nertRtninr to termination of Its delegate agency agree- ment for Pittsburg Head Start Prorram. 0019%18 t 7 A6 4 uLL i' v SUTT1MR ARl' O:` OF ':ZGFFR%"i•ORS OF GC::"-ACO,.. CO. NTN, OCTOBER ?i, PFr-FAR a Bi j. R. OL33O'N" COLT1:'.Y CL^:n%: AND ZX-OFFICIO CLEF- OF THE BOARD. Approved personnel actions for Hurrq+n ?resources Agency, Planning Department, Probation Department, Public Defender, Public 'tort;s, Sheriff-Coroner, Social Service, County Counsel, Civil Service. Authorized rem-emplcynent of 'Ms. J. Anderson in class of Intermediate Typist Clor1; effective October 30, as requested by County Clerk-Recorder. Approved appropriation ndjustnents for Social 3arvice (Contracts and Projects); and internal adjustment's not affectingtotals for County Auditor-Controller (Microfilm Services and FurchPsing), County Counsel, Punning, Public '-forks, Treasurer-Tax Collector (Retirement Division.), Bethel Island, Contra Costa County, El Sobrante, Noraga, Orinda, man Pablo and Tassajara Fire Protection Districts. Authorized attendance of Ti's. 21. Van Huffel, Director, Ranpower Planning Project, Human Resources Area--y, at Ecunl Ernlov:next Opportunity Training Conference, November 12-IL, Albuquerque, Ne:. Mexico. Denied claims for danares filed in behalf of following persons in amounts indi- cated: Pacific Telephone and Telegraph Company, -2,000; M. Swanson, 975,000; J. Williams, I. Stanley, :01,500; F. Poole, M3.50. Authorized relief of cash shortage in amount of ::50 in accounts of Contra Costa County :Fire Protection District. Acknowledged receipt of report of AFriculturnl Commissioner with respect to alleged htarrassnent of llrr:•tinez resident by personnel in County Animal Control Division. Ac,;no•aledged receipt of me: orandun fron Employee Relations Officer advising petition h;is been filed to decertify Cont:--q Costa County :-I:.ployees Association Local 1 as majority representative of Agricultural-Animal Control 'Snit. Authorized Director, Furman Resources Agency, to submit to State Department of Health proposn7 for ne,T and expanded County Snort-Doyle liental Health Programs and services during fiscal year 1�-71:-1575 in s;j^aunt of ::269,366. Amended September ?_x, 197!„ Board order designating representatives on Emergency Telephone System Committee (9-1-1), to chnnre representrtive of State Department of General Services to Kr. W. Brandenburg II. Approved surety tax bond for Tract ;:578, Cit; of Nalnut Creek. Approved Traffic Resolution Numbers 2015 throuEh 2039. Authorized Pacific Gas =rd Electric Company to energize seven street lights in Subdivision 1:376, Alamo area, Count; Service Area *.-45; and four in Subdivision tE015, Clayton area, CSA !'i-1L. Recessed into .Executive Session to discuss compensation natters pursuant to Government Code Section 5x957.6- Accepted res!rnation of Mr. J. Fruth as member of Citizens Advisory Committee for County Service Area F.-5, Danville area. Reappointed T'r. F. Carr as Cornissioner of Contra Costa County Recreation and Natural Resources Corriss3on for three-year tern ending !'.arch ?1, 1977. Authorized extension !through ':ove-l.er 31, 197h) of 1971: Community Action Prorrarn Delerate Ar7ency A; reerents with T'.outhside Comcunity Center, Concerted Services nro,iect , North a+ch-ond ` eirht•ormood House and United Council of Spanish Speakinr, Organizations, Inc. , and continued funding. thereof. 00214 x October 28, 1974 Surmary, continued Page 2 Authorizinr Trice Chairman to execute docurents as indicated with following,: Arthur Younr and Corraliv, arreerert for preparation of an environmental Impact report on County Cririnal Justice ?retention Center at cost not to exceed $35,000; U. S. nenartment of Labor, docurents required to effect administrative close- n1it of N 1 nhhnrhnnd Yrnith rn, , Tn ehnnl rnnt• rt P7 t n-" n' r, ., t-- n ApyioV..0 11-:1 a1L. 41--ulul.1 V.1 .%t_. Ul.. - t_J-.,; 6;_1vuLli - J,. Authorized Pacific Cas "nd Electric Carrariy to energize seven street lights in Subdivision L376, Tarso area, County Service Area L-45; and four in Subdivision 4015, Clayton area, CSA Recessed into Executive Session to discuss compensation matters pursuant to Government Code "ection 5L�;57.6- Accepted resirnntion of Yr. J Fruth as nember of Citizens Advisory Committee for County Service Area R-5, Danville area. Reappointed *'r. E. Carr as Co^.niss'oner of Contra Costa County Recreation and Natural Resources Cor_riss!on for three-vear ter" ending r-.arch 31, 1977. Authorized eYtenn!cn !t:^.ro=u---: ':o:•e-1.er 31, 1470 of i971; Cocr..unity Action Program 'relegate Arrency A,7reerents 4'_t^ rosthslde Conrunity Center, Concerted Services Protect , North R+c'.--ond `:elr nh�nccod Houne and United Council of Spanish Speaking Orrani=atlons, Inc. , and continued fundirr thereof. 0©214 MW t: October 28, 1971 Summary, continued Page 2 Authori:a ng VIce Chairman to execute documents as Indicated with followinr.: Arthur Young and Co^rano, ar.reerert for prenaratlon of an environmental Impact report on County Criniral Justice Detention Center at cost not to exceed $35,000; U. S. Department of Labor, documents required to effect administrative close- out of Neighborhood Youth Corps 7n-School Contract iIo. 4036-06, County Department of F,ducation; R. Battar-lla and S. Russo, 7erorandur+. of Lease for premises at 3700 Delta Fair Boulevard, Antioch, which lease has been asslf-ned to Anollo Enterprises; RAJA, Inc. , extension of enntract for rurchase of rental health services (Recovery Hone - alcoholisr..) throur-h month of October, 1974, at cost not to exceed $2,250; Cities of Antioch, Brentwood, Clavtrn, Concord, E1 Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill, Richmond, San Pablo, t•:alnut Creek and Kensington Communit:• Services District, Joint Powers Avreements and Amendments thereto for conduct of County Wide Strike vorce (Narcotics) Project, Office of County Sheriff-Coroner; U. S. Department of Labor, ^'odif?cation ::o. 4 to County Summer Program.^. for Economically Disadvantared Youth Grant to extend duration to November 1, 1974 (requires no additional fundinr- under CETs Title III) ; T. Harms and ii. Jackson, contracts for conduct of workshops for County Head Start parents and/or staff to be raid for by federal funds; Mt. Diablo Rehabilitation Center, contract for provision of mental health services (vocational) for mentally disabled persons throurh June 3n, 1975 at maximum cost of $ln,r97 funded under Short-Doyle program; North Richmond Neirhborhood ?louse, extension of arreerent for one year for — counseling and rroun work services to youth rrours, Probation Department; State Department of Flnince, agreement for the conduct of special census of county (pesolution No. 71-1/951) ; Envar-Lafayette Corrany, Landscape and Irritation Improvements Agreement In connection with Subdlvlslon h3R.n, ilnst Creek area; State Department of later Resources, Road Construction Agreement for Clifton Court Road, Byron area; Southern Pacific Transrortation Corriny, ar-reerent for improvement of railroad crossing, "vcamore Valley Road, Danville area; Long's Drur,, Store, Lucky Stores and La Jolla Development Company, agreement for drainare imrrovements on Ronne Court, Danville area, as condition of approval of Land Use Permit 2011-73; and Road Imrroverent Agreement with Collins Develop- ment Company in connef�tlon therewith; C. Liebscher, contract for inspection services for re-roofing, Orinda Community Center (CSA R-F) , Authorized Vice Chairnnn to execute Termination of Agreement, effective September 30, 1974, providirr, for termination of dead Start Agreement with Richmond Child Develornent Croup and assumption of said program operations by North Richmond Neighborhood }louse, inc. ; and delegate agency agreement with latter agency in connection therewith. Adopted Bylaws of Medical Staff of Contra Costa County Medical Services and Human Resources Arency Rules for Pedical Services; and rescinded all previous adoptions or approvals of ?,Wical Staff Bylaws, particularly that of December 21, 1969. Approved recorrendation of Administration and Finance Committee (Supervisors Dias and Linscheid) to deny request of 'fir. S. Fishman, Social Service Legal Advisor, to adjust his salary. Acknowledged receipt of report of District Attorney with respect to complaint of Mr. E. Taliaferro rerardlrr office policy, and directed Clerk to send copy of said report to Mr. Taliaferro. Removed as referral to County Gotrernrent Operationr Co:^:I'_ttee (Supervisors Bogr-ess and Kenny) the ratter of P-or=osltion I on November ballot - $150 million State School Building Aid and Earthquake ?econntruction Bond Act. 0015 i E yy d. . ' . . _..... .. is October 28, 1974 Summary, continued Page 3 Denied original recuest or Yabile Home Rxrso, inc. for 5-?ear renewal lease for display and sales of rob!le hone:., rucharan ?field Airport, Concord area; and offered 3-year leave to Lessee elth certain terms and conditions, as reco:r-vended � by Administration and 'P'.nnzce ConT-Ittee. Authorized Vice Chair^an to execute amended arree:rent with west Contra Costa Community Health Care Corporation for purchase of rrenaid health Plan Marketing- Services so as to provide for Increase In raxinu:r Payment to y22,000 for r^onth of October, 19714; and authorized execution of three-month agreement with said contractor at a cost not to exceed t?r,nen, and directed Director, Human Resources Arency, to establish arrrerriate internal controls to assure that contractor shall not claim core than one-third of the arount in any one month during; contract period (November 1 through January 31, 1975). Took following actions as £x-Officio the Board of Supervisors of districts indicated: Contra Costa County ?load Control are Fater Conservation District - authorised refund of rer^aininr, su--etv cis:: band to Deane Projects, Inc. in connection with Pine Gree:: rncronchrent Permit, Concord area (pC Zone 3Bi; authorized Vice Chairman to execLte repl�cer-.ent easer^ent to Venture Devecopment Corporation in connection with Grays^n Creek, Pleasant 11111 area (FC Zone- 3B) ; Contra Costa County !-'iter Ar;ency - authorized enragenent of consultants to assist in anvraisinr- the -nvirormental innact Report on the Peripheral Canal Project and preparing comments on sane to state; Contra Costa Countv `torn Drain vaintenance District No. 1 - accepted Grant of Easement anc Right of Fay Contract fron Mt. Diablo Unified School District in connection with channel irprovenents from Pine Creek to Contra Costa Canal (Line A, Unit 3). Accepted as complete construction of private improvements in Minor Sub- division 246-73, Danville area, and exonerated surety bond in connection therewith. Approved termination of rental ag-ree:rent with J. t'halen et ux for county- owned nrenerty at 9'1 Castle Roc:: Road, L.'alnut Creek area, as recommended by Public Zdorks Director. Accepted cla•_rr, h-alver fro^ H. ;•'iede^ann, et ux relieving; county of grading and refenc+ng; obligations jn connection with 'Torr.:: Canyon Road project, can Ramon area. Approved plans and specifications and awarded contract to Diablo Talley Paving; in amount of So,$(14.32 for pavement widening on Pacher-o Boulevard, Martinez area; and awarded contract to Y lliari G. McCullough Company in amount of $15,998.20 for asphalt concrete overlay, Dutch Slourh Road, Bethel Island area. Approved Increase of 512,000 in contingency fund for Bethel Island Road Widening; Project; and $20n in continency fund for reconstruction of Trinity Avenue and Yale Avenue, RensinFton area. Approved following nurbered fork Orders In amounts and for stork indicated: 6456: - hydromulch reeding; of various slide repair jobs In central county area, $3,500; 5819 - certain work nt station 301, San Pablo Dar." Road, San Pablo Reservoir area, $9,800; 6452 - certain wort: at :station 25R, San Pablo Dan Road, $1,000. Waived readings and fixed Recer^ber 3 at times indicated for hearings on proposed amendments to Courts Ordinance Code: 2:15 p.m. - rrrov'_s+or: that all land within an ad..^inistrative office district may be used for certain purposes; 2:30 p.m. - revision of certain recLlat±ons pertaininG to subdivision signs. Waived reading; and faxed trove-her 12 for adoption of Ordinance No. 74-66 rezoning- certain land in 73r. canon area to Retail Business District (R-B) , v, Jones et al. , Pmol i cants 00215 s . 33 .>j :i �7 n 7 among== October 28, 1974 Summary, continued Page 4 Waived readings and adorted the folio::'_^ , nsurbered ordirances: 74-r7, amending v:.r>ous sections of ''rd nance Code to aut::orize designated Health Departrent personnel to :pct for Liealth Officer in certain instances; and 74-68, amendinr certa'_n section to provide that a sign permit may be obtained under certain circurstances for erectior. and ^-aintenance of off-site directional sir,ns for comunity or quasi-public facilities. Fixed Novenber 19 at 11 n.n, for hearinr; on appeal of Mr. C. Pringle from decision of Contra Costa County rlood Control and Fater Conservation District staff with respect to stows dra'_n line in Subdivision 4454, Oakley area, as recommended by County Counsel. Referred to: Presidin7 Judie or Superior Court - letter from American Civil Liberties Union of Northern California res;ardin. establishment of departments of Superior Court in East County and rich^ond areas; County Recreation and Nitural Pesources Conrission - request from Probation Officer for allocation of 53,inn fr^r. County rash and Game Propagation Fund for aeration system at Byron Boys' Parch fishin:- pony:; . Public Works Director (Flood Control DI-m on) - request for cleaning; and r^aintenance of drainage ditch and cul,�,ert serving- western portion of Love Lane, Danville area; County Administrator - prononal of City of Antioch that its pound facility be operated by count;: nersrrnel as means of providing, better service to east county taxpayers; County Auditor-Controller for report - complaint from ?•'r. R. Holden, San Pablo, retarding bills received fro^ County Auditor for services provided by Richmond Medical Services Clinic; Director, Hunnn resources A,,ency - letter from Senator A. Short pertaining to "Report of Senate Select Cormittee an Laws Relatlm7 to Alcoholic Beveras:es"; Director, Hu^..an pesources A:encv, and Data ?rocessinr- Review Connittee Interim Report from State Departrent of Benefit Pa_•rents on "Model Modular County EDP Systems Task -c -ce"; Ad-inistration and Finance Committee and County Administrator - request from Southside Conmunity Center, Richmond, for donation to aid in preparation of Christ- mas baskets for needy in hest counter area; Human Resources Com*rittee (Supervisors Kenny and Boggess) - memorandum. from Contra Costa Fnerrency 7'edical Care Co*rnittee advising of two resignations and recommending; persons to fill said vacancies; - Authorized Director, Human Resources Ax,enc.r, to prepare and submit grant application in amount of S50,00V to U. S. Department of Health, Education and Welfare for establish-nent of a Child Abuse and Neglect Demonstration Center; and In connection therewith, referred rrorosal to Administration and Finance Committee for recommendation as to :hoard endorsement of same. Requested County Government Operations Committee to meet with Planning Commission and Planninr Department staff for determination if the issue of proposed locations of waste disposal sites in east county area (review of general policy) is one that should be considered by full Board. f Approved recommendation of County Counsel that anneal of Mr. J. Dix from administrative decision rendered at evidentiary hearing related to General Assistance benefits be referred back to Social Service Department for re- deternination of eligibility. Approved recommendations of Ad-!nistration and Finance Committee in its progress report on 17 of the reconnerdatiors of the Special Animal Control Review Committee on anrraisal of the county aniral control program; and approved Board committee request for additional tine for continued study on reraininE; 18 iters. Referred to Count: Administrator, Public Works Director and Director of Planning for evaluation, recorrendatio^s of Danville Parkinr District Taxpayers Advisory Conmittee with resrect to off-street aarkinr problems, Danville area (Assessment District 1973-`.') 00217 ea T_. ±x 3' i October 28, 1974 Summary, continued Page 5 Adopted the follohinr, nunbered resolutions: 74/933 through 74/9310, author wing; County Auditor to male certain changes in assessment roll; 74/939, proclaininr, i.ovember as "nreratlon Identification Month"; 711/9110, proclainin.-, Ilovenber an "Epilepsy "onth"; 74/941, fixing Noverber i4 at 11 a.m. to receive bids for Bike Route Construction - 1971+ - Orinda, "ornra and San Par..on areas; 74/942, approving rear of Sul,div iniac 1151?, "oragn area; authorizing: Vice Chairman to execute agreement; accertinr; "meed of Developr•ent Rights" from Rheem California Land Comrnny; acce,t_nc; for recording; only certain Instruments frog said con-rang; 74/943, approvinc- ^ar of Sut,division 431n, Valnut Creek area; authorizing, execution of srreement and nccettln7 Grant Deed conveying future development rights to county; 74/944, accenting- as corrlete contract wlth 'Vartin Faros. Inc. for con- struction of TaxirMys .T and K. Puchnnan Field Airport; 74/947, accertinr as complete con*.rnct with Alhambra Electric for remodeling of County Administration Ruildlnr, .end extendirr contract tir^.e to October 22, 1974; 74/948, approving sale of certain tax-deeded property by County Treasurer- Tax Collector; 74/949, authoririnr, execution of avreer-ent with Gallagher & Burk, Inc. for work in connection with 1s^e;;s^ert District 1974-1, Country Club Drive, Morar_a area; 74/950, nrovid'_nr, for rnrrowinr of funds br county In fiscal year 19711-75 for purposes for which the co*amity is authorized to expend funds, and temporary notes therefor. Took the followitir actions in connection with Assessr.,ent District 1973-4 (Danville Off-Street Parkinr): Adopted I4esolut4on No. 1,1c'hr, accentin. as complete contract with Gordon II. Ball, Inc. for irprover:ent work in raid district conristinr of construction of off-street vehicular rnr1:1nn fnc'lity, and extension of Pailroad Avenue from Prospect- !venue to Linda "ena "venue; Accented and declared rortion of nailro-,d Avenue as count". road; Adopted ??esolution `;o. :11/R' declar_ng and dedicatiry for road purposes certain parcel of land (forn^er nhoden and .7a!-I:or. nrer.ert,') ; accenting; deed from T. Gentry and K. Lincoln for certain parcel of land and in exchanre for conveyance authorized execution of deed fro.-in county to T. Gentry et al. for surplus portion of property; ncceptirr Grant of Easement from.. Danillle Properties, I,t(:. for non-exclusive pede:triwai access; and authorizinv execution of sanitary sewer ensenent to Central Contra: Costa County Sanitary District across county-owned prorerty to provide sewer service. Approved reconrendat!on of Administration and Finance Corrrittee that authorization be £:ranted for nttendince of eic-ht Corrunfty Action Program funded staff at accredited colleres to complete college requirements. Referred to County Counsel and County Administrator for review suggestions of Vr. L. Washinrton, member of 1473-711 Grand Jury, with respect to level of paramedic training*, within enerrency medical services programs in county. Fixed Noverber 25 at 8 n.n. an tine for hearing- to consider CATV rates and reconnendations of Wilsy 4 Hamr-, consultants, thereon. Fixed Demerger 12 at 2:7n p.m. for hear'_nr, on request of City of Pittsburg, to grant jurisdiction to said city for fo—. ..ation of Southeast Asseszment District ?to. 1974-I, as recon^^ended by Assessment District Screening Committee. Declared that no action be taken with respect to renuest of Concerted _ Service; Prrr.tect, Irrc. rertri+nirr to tez-rination of its delegate agency ag;ree- merit for rittsburr ?lead Start ProrrLn. 00918 The preceding documents consist of 218 pages.