Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11121974 - R 74E IN 4
. . � . 19-74 NOVEM ER- r. TUESDAY t. F' h i I 7� i TI: ROARD 0^ ST'P^?VISORS W. T 'Iri ALL ITS CAPAC71P.9 PURST'AFT TO '3F7,)INANCT? CIDF SECTIOTI 2lt-2.1102 IN REGULAR AT 9:00 A.M. , NOVEMBER 12, 1971 TN R01M 107, COUNT`► Ar+'T:N!S"'RA.TTONI RnFLnIPT^r, MA RT I;";'', CA LT7- n??y`IA. PRES--.".T: Chairman J. E. Moriarty, Presiding; Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid. ARSFI'T: Supervisor A. '% Pias. CLERK: J. R. Ilsson, represented by Geraldine Russell, Deputy Clerk. The folloisinc are the calendars for Burd consideration prepared by the Clerk, County Administrator and Public '.orks *'irector. JAMES 1'. KLNNV, R1C11110Kp CALENDAR FQit TtiE i,IOAND OF SUPERVISORS JAMES E.MORIA14TY MT ViSTRICT Ct#A1R1AAIJ AU'RED PIAS,SAN PrtJ WARREN H. POCCESS (LCONTRA � �S f COUNTY i (: 1i VICE CI{A I(1NI.F! JAIdI S L. MORIA"7Y• L-FAIL.IE JAMES R. OL550N. COUNTY CLERK ]RP DISTRICT AND FG` ANO LA 0FrICIO CLERK OF TI{E DOARO \VAIsRLt: 14, VOSGESS. CONCORD SFIZ:C 1AL 01:3,1U1CTS GOVLi.NE..D SY THF SOARD MRS. GERALDINE RUSSELL 11.14 pISTAIGT CNIE/ CLERK ......•�.... a.. ....••✓...•�.�. .1•ii+a Y..M �....".. �........... a......• .r+ ..........-�....�..... ...........� I•U.•< L<U•.Jvf1 STN DIST R1CT P.O. UOX 94t EXTENSION 4371 MARTINEZ. CALWORNIA 94553 Tt1:;SD Y 1,10V MB t3 i 2, 1974 T: "Jt.rd will :-deet in all. its capacities pursuant -o Ordinance Coda Section 21F-2.402. 9:00 A.!-. Call to order and open;*gig --ere-monies. 9:00 A.i•i. Plaque will be oresianted by representative of Combined H.Calth A i7'encie s Drive (C._rnJ) 9:00 AJ-% Consider re3o=—,-�3ndati c::s of the Public Works Director. 9:10 A.M. Consider re,.=:andations of the County Administrator. 9:30 A.I1. Consider "items Subm;rted to the Board." 9:30 A.M. Consider reccr%tandati Ons of Board members. 9:45 A.Y% Consider recommendations of Board Cornittees . 10:00 A.M. Recess. 10:30 A.M.. Rei.. P leer :•:at:o^, on bo::al f of the Contra Costa County Mental Health i dv sory Board, will present a report on the ri_-nt l health pla_.n;n; process. 10:55 A.14. ?fearing on recommendation of Planning Commission with respect to recutesr of ►lir. .'•.artin i.ason (1 19 -RZ) to rezone lend in 441-1-le Ccrccr;'s area from General Agricultural District a-2 ) toj; nt Tr._UStrjal District (L-I) and to gain site :-?a:: approval (L.U.P. 28-74) to establish ware- houses. vi ar.n;:.; Cor_nssicn and Planning staff recommend approval :-ita condition: . 11 :00 A.M. Receive bids for the follo::ing: a. Fhaei:, Estate remodel (.Hacienda de las Floras) , County Service Area R-4; and b. n-iii :,n :,,Lia. rid __n7 '"n_• he Mcraga- 1'�''i_^E Protection Dis rric:.. 11 :10 A.M. fir. John. F. Roscoe will submit proposed amendments to the Public and L2 cenzo Fee Ordinance, on behalf of the Special Co....ittee appointed by the Board to review same. 11 :30 A.I.I. Presentation b; Citizens Co:-L-ittee for Weapons Station Conversion (Concord Station) . ITS.S SUBMITTED TO HE BOARD Itens 1 - 7: CON'SELT: 1 . ADOPT resolutions confirming assessment lints and fixing date of bonds with respect to Assessment District No. 1972-1 , Country Club Drive , 1:OrR7,a area. 2. AU`ii:t;,I2r. County Autiltor to ma`.o changes in the assessment roll . r aaoa� d .i' ,._t', C ' iLi:�tI c: :' i "�? 1 ~,fir 3. ADOPT Ordinance "o. 7�-()C (introchi.,ed October 28, 1974) rezon- i7){- Wind lo:.`"!tod in the Zt.•n are.3 to Retnil Business Dist"3r.t (=i-v) zcnin:; classificp;tion; Xr. R. L. Jones and Mr. T. G. Sr C—ni--t, nn—.�I5 cnnrs (1 06-R::) ; waive rending and order publici 1C11A. + 4. II\T! OY;C E the fo'lore]n,i- or di nnr.c :;, waive rending, and fix November 19, 1974 for .adoption of same: I:o. 74-6q r-onon-Ing, located in the Alano area. to Single Fam,iI Y Rasace:.t_al Diss.:'_et-2C 0-I-20) zoning classification; Coleman & isn'k-son, arp3icrints (16(4.-RZ); rezoning hearing held; 170. 714-0 re--n-in l` ^.0 located In the Pacheco area to Ge nernl -ri ct (Q ) zori n.7, elassi f'icat i on; Raleich Enter;:ises, -Ippliccant (1910-RZi; rezoning hearing held; and No. 74-7 i land locatid in the El Sobrante area to I•<ul tiple Fani ]:, _ins; .;; i:xl D_strict 0.1-4) zoning classifi- cation; ?'?'. Thomas J. Corcoran et al, applicant (920-RZ); rezor,r,g hna:'ins mold. 5. Fes: DeconiLer 3, 1974 at 11 :00 a.m. for heari n7 on the appeal of Quinb:, Islcnd R3cinn-ar1on District 2090 Prep.: Board of Appeals denial of an-2ivation (L.U.P. s.o. 240-73 ) to establish a recreational club and recreational facilities. 6. FIX Mordny, 2;oven'oer 25, 1074 at 3:00 P.M. for hearing on the rec.c_-, endntion of Ole Flanning Crn_mission with respect to the request of Sandy Cove Associates (185-3-?Z) to rezone lane, in the 3 a'Inut Creek area from Heav- r Agricultural District (A-3 ) tc Pet::al izsir:=s� District (111-5)(R-3)` and for approval of Applications for and. Use Fermits 2100-7►.r and 3017-74 to establish a drive-in bansr and shopping center. 7. DEIti'Y claim of rnia:ginsier, Gingrich for personal injuries in the amount of x,30,543. Items 8 - 25: D ;fi0- :1M,1?TA`1O" (Staff recom:na?dation sho:,•n following the item. ) �. C.JIl!.,?�..7;1- ?� v? r,',,e !/ 4C)L'L7.)Y'3t,1rir1((��/T)i';^ C 0•��...n :, :. U1- ...._.._. ✓ __... .1✓��..�.i v.....rt✓ LSI�_::t .if;J�:i�-'.i i• t1LV PT RLS,Di J'L'10:. 1::;, i' P�; ION 0- `'H-E `f''1 T; 01-1 MORAGA A,:D DECL',.R1i _! '"HE i'ERai 113 REC IVIM! YHE HI JEST NUMBER OF VOTES ELEC'1,D AS T' LC��+ iG_TLi::.:: 9. RESOLUTIONS adopted by local Agency Formation. Cocmnission as follows : a. Approving formation of County Service Area R-9 (recreation and part: nc!rvices ) in the El Sobrante area. ADOPT RESOLU- TION OF 3i, . :,fit? i0 is'S.A$LZ.,H %GOu::T`r SERVICE AREA R AND FIX DECEMBEii 17, 1971; AT 11 :00 A.M. FOR HEARING b. Approving Duffel annexation to County Service Area L-1}.1 (s tr44 �;)Li:::'. 1 in :;ne El Sobrante area. ADOPT RESOLtl- Ts " .-� �e t F --E � i%0II I,:I, i i.... .s: ;�: :Jl::mss AHD :It. Ute , 14Br:.it 17, 197Ip AT 1 ,00 K� ... i'J. 1'VH, 1!:l.l c. M)vrovinr; Cherry Line tanne-.ration to Count;; Service Area L-!6 (t-t. oat "reek ADOPT 1-:4D 'IX 17, 1974 AT ; 00 A .% . ''E ii 00603 1 i3oai-u of .:u: rte I C;_ilotiC _•, cc' nZA nuf,d ido,er,rbGr V, 191 10. LETTE-H from Fede al Insurzinca Administrator, U.S. Department of '--'cu-i ng _nul Urban �, giving forma. notice (Pursuant to Flood Disaster Frotc';ction AcG of 1973 ) that the FIA has i dent i-Vio i Contra Costa County as a community con- taining oni_- cl- in_-re areas with ---piacial flood 'hazard3, and ad:-isin{; of fu»char ogr�ortunitar for county participation in the Natlional Flood Insuranco Program subsequent to adoption of prelimina_ y land use and control measures to help reduce or avoid flood losses. TO COUNTY A-D.NI:IIS`THATOR fro^: Cotinuy Association of California urging that State oNfficials be contacted to effect a six mont'1 post- k. of the regulations implementing AB 2262, Lanternan, 120=3 Statutes of 1973 ) which legislation it indicates will have an ad."erso fiscal impact on county drug; abuse, foster care, day care and welfare programs; and RESOLUTIOil adopted by the Board of Supervisors of Orange County, urrginr- the St--pte Department of Fp.rtlth to delay for six months the inplementat;on of p_•oposed licensing and certification re-ulnvions nffoc inj d:-u abuse , alcoholism, grout) homes, foster homes and day nurreies. REF_'-'R TO COUNTY ADMIfUISTRATOR AND DIitEC'2011 I =JI s?. R .SOU-ROE'S AG COY . 12. LETT9R from Edwin Poole, 1.14'.D. , San Francisco, requesting that the Board discualify itself in his small clai:ns suit against the county inasmuch as the Board denied his original claim. REF1� TO COL NIT1i COUNSEL 13. LETTER from Governor, State of California, inviting county parti- cipation in the selection of candidates for the 1973 Young American Medals for Bravery and Service. AC'x2,101,1LEDsE RLiBMT AND DTHEC`i' T"r'.i.`' Ii I'ORMATION ON" NOMI .-:ES BE FILED WIM THE CLE:R OF THE uJAD 14- REPORT of Count; Counsel (in response to September 10, 1974 Board order) with respect to reauest from Contra Costa County Assessment Appeals Board for adoption of an ordinance, pursu- ant to Revenuo and Taxation Code Section 155.13, to allow taxpayers relief in the event their property is destroyed by catas troone after^ the March 1 lien date. ACE21O:TL DGE RECEIPT AND INSTRUCT COLS TY COUNS3L TO PREPARE ORDINANCE 15. I']EP{{� :..`;L�'..{{frnr"i lei`,nt`i ':`...:?.... 3w:':zvo ' 'vr::rl:�r!1i t!; 0,COpV Of let.c�T• f! u: r;;n- ata': i.� of• r,•� ca: : �2tin� on 2n alleg^v1o?! that Bi'3c'r: citiZenc are ncL adegNat51y repre- sented on Su av�cx' Cour juries and on proposal that jury trials be he-'d in Richmond; attachment points out that jury selection is accomplished by coraput;er from among citizens registered to Note and that scheduling of jury trials in Rich- mond was abandoned for reasons of efficiency. ACK1101trLEDGE RECEIPT 16. LETTER from ProsId?ng Judge of the Superior Court advising that the Judges of the Superior Court have unanimously reaffirmed 1 their position in support of the Board 's decision to construct a now count;, jai' frith court facilities. ACY"iOWLED2 RECEIPT 17. 1IE2•S0:3A :;JuI•1 from County Adm-inistrator, in response to letters sugr;esting that plans for the proposed county detention faci.l l.tV i) 7� +Cr3ri 1T7 Ot:ntti ftj•r�prh i h»�rR{ s �r?�r�ni»r+ f,;�na - o basic infcrnnt -mai nateri-als about the secility ::ill be aV,ai 1 nble a,,r f i �. .:ri e:� and other oub:lic rilace3. ACK.NO•/LEDGE iRECEIPT 00004 18. LET`Z--` fvc>:._ . ___te, Si3r, .'c. =;serra, Attorneys for Treat Bout var rndl �:: `;�:�e,•_ ca:::;cir`i Elio:? of Walden, re- - oueF,tir_t' t.:a� `�i'i�}t 2.' t,�'�c� :I'Q •t�r`(.:•.' Al the Southern Pacific raiI—ond on find 1-1-Inut Creek on the East) be ;tined for and _^.' tz-T' S1dCP.t1F11 use REF; "0 Dl i ,TOR OF 19 LE TER irc_n ?:s. :Foran, Walnut U.•ee?., suVresting that the need for a b!-ar_v__ l ii r-ry in. ?'ice Valley could be elin:s:.i� ,..d „z _ V ..a�•i:�.. of thi 1ib_r_ T, at the Del Valle • High Scns•o1 on a s_:a: -,: zasis :•r4.th the cou. �r providing Stat d,u-.ink. rn n-sc^col hours r.na cit;4Z a proportionate sl?a3'1- ng o. ct er exp-arses. REF.3-i TO COUNTY LIBRARIAN FOR 20. L TT 1 fro: Chailrnmn, Go-.-ern.--ant Relations Ccrziittec, United Bad= tre Cz'.:sa c.e, Sa_? _ _ anci sco, requesting that a mamber of the Board or Su )-arl -sors represent Contra Costa County on a co w":_tt?• bei-n=.- o or. _ned _cr a Ba rea Hunan Services Confer- ence a^���c�?1afor Jan-ar y 17, 1974. R sr:j.R TO COUNFf • Gi..•i'i..:..\S'.:J�i_• I1 TE-03 21 . LETI•a,� fro;: I.^•,r?a"ar, Cont-ra Costa Moscui to Abatement District, advisin:,, l o ter-n of Mr. :�;Il' -m V. Cardinale, Trustee - of said District, :;ill expire on January 2, 1975 and re- questing the Bo ._•d to take appointment action. REFER TO 1RELATIONS CUi•~.# t� 22. LETTER from Co.,_pt., 'IveRsur—ar-Tax Collector fin response to October 22, 1971, Board order) attaching copy of his reply to Mx. Al Zavetero reta^d1 ng ra--en' of a Public Health License fee. :�,.•..: ,.;.��.--�•� .�..�.c• 23. LET- TER fron Lontrvl?cr, D*:-_1 Construe tion Company, Inc. , San Rvnon_, ret_zes .in , T cr'niation of a special county service district ICr t'-ha '_T'_s?i:?V3r^-nee of readside plantings on a portion of ncl l roger Can7on Road. REF-ER TO PUBLIC :JORKS DIRECT-01i_. .21? _�?:�.:ll`f' � :, v: _ ICE..., LOCAL F:GE?.G_ FORMATION CO2OrISSIfl.t 24• RESOLUTION adopted by the ?osrd of Super.•iso^s of Kern County expressing opposition to "erosion of local representative rmvvarnment b, an-,,Q nted'. Strto and Fede-il i-nnosition of and all ir. nn of orui No establioh a U. :t,�d �_ _ __. to _� Sa a_...v;i _...s.r iL' 1 jD DISH,SS :�'T_`I~:. C.' = CO ':: "= �=:P= `'�?� :`I`:_ 'I:�'S AT ANNUAL tiEETIPIG OF L0-j:.__ 6U._.. . J+.% S ::SSOCIA'�Iu C F C::�I�`0?i lA 25. CONSIDI—ER approval of Memorandum of Understanding with Deputy Sheriffs Association. Iters 26 - !L: I!:FOR'!_ATIO'i (Copies of CO'_^_'::.:?1Csr.=C:iS listed as In formation items have been furnished to all interested parties. ) 26. LETiv'R from District Secretary, San Francisco Bay Area Rapid Transit Distract, adv! sir that its Board of Directors has adorted a "a: :T aunress Trim Prc ram" under which exrnress p.`. Service o._,r selected roue; ess will com:gence DeCe . )er 2, 1 :g' �f and _..titin ; Ppp='oval of" said program and U co:n:ra nts thert o_n•. luku"WV5 . • 'S i ......... 27. 1,1107 C- frnm State: _`• .r:irtment of health of public hearings on s d ;' .i. ; for the �_ .-e_:sing and certification of PI taps � �. :e};t _t .... e.�, " e£ l ,,raj cFte _ U Ti .a1s, a .ut:3 psychiatric hospitals,s skilled -rirring fez lities, i_nt r.^ediate care facilities and reiei•t'ai t-g--i:c:os to b�D hcld I.ove_t:ser 25 and Dacemb r 2, 1974. 2$ d•:ENMAI D?TMi from Count s Association of California transnit t_n 1 a co::`: of its p-`-74.i on on National Health Insurance z:n ? _ .; s� that ,: . :zbj:ct :ill be discussed Ing �, t .Cil • �n-; �_�:�,, s _u s at the GS C ann.ua' :-_e•�ti:+S on '.:ovember 22, 1974, 29. NOTICE, of meetin,; of S', to d;- sQ^ Com-miLI a on B^:ergency J:edica- Services held be to d am er 25, 1971; to review the �" a.'U a 4 i modifications to Second -aft of the State Plan for :Lr� ertcy ' r dical Ser^.rices adopted by the Advisory Committee on October 7, 1Gti 30. :RFSOLUTIC_Z adopted by ,.::e Board of Supervisors of Ye:n County calling u,,2,-)n State officials :,o assum,_- a greater financial burden in state-manda Je:: pro raz-:s or eliminate county involvement in sa-id programs. 31 . idOTICE, that the State Child Heal :.n. Board will hold a meeting on _'ovemnber 15, 1`74, rertainir^ to the Child Health and Disab:lit-, Prevention Program inclusive of review of Title XVII z'eg�zlaticrs based on standards approved by the Health Board on July 8, 1974. 32. FIET"MR ATID, U.M. from :^i ci:?tj.:ral Cc.-^ai ssion r - Sealer of Weights and .•:e¢s::Y.,es {in re r•onse to Previous Board referrals ) advising that mcetin!_s havebee-: held with the Contra Costa County Farm Bureau and the Contra Costa County Cattler.Ien 's Association e i}'_h rz spect to controlling red fox squirrels and wild articho :a thistles, and that action on both referrals is comple.ted insofar as said office is concerned. 33• L `?zER from President, Bears of Directors, East Bay Regional Parr Disti°ict, transmitting a copy of the Master Plan out- lining the Districts aceu-isition program for the next ten ,years. 34. L_.._i__ fro. . I _. =.•,.._ , ..:..,_ $ Ccsta voLI21tV D v loti...er.t •'s53i`^1?i�1i.`�. 7C._�:. ..:�� :phi ,it !I] the 1071 Prize � Persons addrQ: :sin-- the FL�D-^d should comnl^.te the form on ros t_• •r d •_-n-4s;h, the Clerk- with y , written �Tof- DEADLINE FOR «C I'M I TS :S: W D-12ESDAY, 5 P.M. 00006 Pro G`'ICH 0. COT. Y AMI-MUST. TOR C 0: P.A C CS`Z'A C Ot' I Y Adrainistration Building i`srtinem, California To: Board of Supervisors Subject: Recommended Actions, November 12, 1974 ^ro.a: Mht.L^ G. Will Cai�i.J w:,{:a=strstor I. FER30_P EL ACTIO-A'S 1 . Retitle and reallocate class and all positions of Vector Control Tead.:-an-Project to iaad Vector Controller- Proect, both at Salary Level 239 ON,,- $029). and Vector Control M-an-Pro iect to Vector Controller-Project, both at Salary T-►a1 207 (10 -S8:,,2), effective 13, 1974. 2. 're'�ation DeDartrent. Add one (1 ) Typist Clerk-Trainee-rroject, Salary Level 119 and cancel one (1 ) Intermediate moist Cle - Project, Salary Level 179 ( �53 -$773) , effective 'ovenbor 13, 197Y• 3 Ricbl:.ona Y,=niciaal Cot'^t. Auy�:o^iza filling one 1 Daputy Clerk Ill, position n•r-.ber 04, and cancel authorization to *'ill one (1 ) Deputy Clerk II, position nurber 05, effective September II ., 197ri. !�. T;ain x„ Creek-Danville Illunicival Court. Authorize filling; of one 1 Deputy Clerk- I, position n•.L oar 07, vacated by resignation. II. GA_tD DaN;ATIO�'S j. Accept buts and donations to the County Library system during the non.h of October, 1974. III. TIL-EL ACTT' ORIZ4TIO'NS b. Author-Ize attendance of R. B. Jornlin, Director, Ht�;*: resources Agency, at the ✓:stern Services Integration/Capacity Building Confrere cs, sponsored by the U. S. Dapartn3nt of Health, -'E'Aducation and 1el''ars, to be held in Atlanta, seorSia during the p3riod from :oyenbezr 18, 197-4rthrough }iove::b3r 21 , 1974• All expenses will be paid by 7. huth,:�rise ?.iss Judy Ca.rr:..;ck, Physical Tnero:pist, Co,-,n-.y Health Departnent, to attend the 19714. a-nn-ml neeting of the Anarican Acader-7 for Cerebral Palsy in Denver, Colorado from Novenber 15, 1974 throur:h _ovenber 20, 1974• 75 per cent of thecosts involved will be reirbursed S from ..L'te 1i. ds. t j 000rY7 J - T Board of Supervisors From: County Ad^.i:nistrstor Re: Reco—endad Actions 11/12/74 Pa Gla 2. IV. A??ROPRL4TIONS ADJUSTIMEN S 8. Count4 Clerk-Recorder (Elections). Aad 529,7J0 for incraased cost of conauctins alection and 29,650 for 'nigher, cost of servicing vote couziting e.uipmant. 9. Probation (Juvenile ?reolace :ent Unit) . Aad ;9,100 for ten-acrary salaries requirad due to ;;acs `. par anent positions. 10. Orinda F-;-e Fratect3on District. Add $135 from district 1Inds for eouiunent. 11 . internal Adfustmints. Changes not affec-in3 totals _o^ the following accounts: County Ad:,i nistrator (Plant Acquisition), County Counsel, District Attorney-Public Ad.�inistrator, Ru.:.::_n Resources Agency (11'anpower Planning Project) , jury Cor=issionar, ?ro Cation {vLila EaII), Public Works S 3r ff, Ca'-.1-ay „ire Protection District. LIENS r, c ;r �,; V. �. S _ C0 E"__3_,� 12. Authoriza Co•,zty Au.3itor-Controller to accept the sur of $225.00 in settlenant of the County claim against Gilbert Branch, as reco=ended by the County Lion Co"mittes, and authorize County Counsel to execute C:o: roe:.iss and Release documents to e._ectL'ave said sett le^ant.• LPI. CTS..:. 13. A^end Fesolution Number 74/573 est`b?{ as»g c�.ild care institution rates for fiscal Year 157L--1575 to add Bachzmann Hill School, ?. 0. Sox 165, :kilo, California at the ra:.a of Y591 per month. 14- Anand board order dated August. 6, 1974 re-a_rding County compliance with wild care naintez:_rce of effort funding real-,irerients to authorize the County Auditor-Controller to mke pay-ants as detern r_ad in said orderas follows: T Aoostol_c I:e:=le cf Truth Bay Care Center, Inc. $10,000 Greater Ri cao::d Co=:ity Develounent Corp. $31 ,181 Rodeo Child Davelov=ant Center, Inc. 1 >sc00 00008 To: Board of County n d_i n_scr w ^c: i.ate L4J .►1� . Z1vu vs .w1.1J6�'V�C63 Union, Loco? _5-�, or =isrepresentation in nar,ketrnfg Of =:T Paid .e`ltb ?Ian. �L NOTE Chairr:=n to ask for any co=ents by interested citizens in attendance at the nee:ing subject to carryingfor-ward a_nY Particular item to a later specific tir_3 if discuzsicn by citizens becones lenztby r-nd interferes •.►-itb con-siaoration Of other ca'te;:Gar ite=s. Da' r . ,. ;D.� �s, FOR y, 5:00 ?.2•i. 00009 f CONTRA COSTA COUNTY . PUBLIC WORKS DEPART!►tENT MARTINEZ, CALIFORNIA Ngvember 12, 1974 EXTRA BUSINESS SUPERVISORIAL DISTRICTS I , 1 i , IV, and V Item 1. RICH MM-IMIOCH FUEL LINE FRANCHISE Pacific Gas and Electric Company has submitted an application and descriptions for the Richmond-Antioch Fuel Line Franchise. The Bay Conservation and Development Commission has conducted public hearings on the Environmental Impact Report which was subsequently accepted as adequate. The Public Works Department recommends that the Board of Supervisors authorize publication of a NOTICE OF SALE OF FRANCHISE and set 11:00 a.m. on December 17, 1974, as the time to receive bids and conduct the necessary public hearing in conformance with County Ordinance 1827. It is further recommended that the County Coansel's office be directed to draft the necessary resolution declaring the Board's intention to advertise and sell a franchise for pipelines in County highways, as provided in County Ordinance 1327. (LD) 00010 4, i -1-1 R� M' i f, % WIRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California November 12, 1974 A G E N D A REPORTS - Report A. SHERATON INN MOTEL COMPLEX LEASE - Buchanan Field By Order dated July 9, 1974, approving the delinquent rental payment plan, the Board of Supervisors also directed the Public Works Director to make mdnthly reports to the Board as to Lessee's performance on future payments of rents due to the County. As of November 1, 1974, the Lessee has made all payments due to bring the minimum ground rents and rental percentages current. (A) - Report B. NAVAJO AVIATION LEASE - Buchanan Field By Order dated August 20, 1974, approving the delinquent rental payment plan, the Board of Supervisors also directed the Public Works Director to make monthly reports to the Board as to Lesseels performance on future payments of rents due to the County. As of November 1, 1974, the Lessee has made all payments due to bring the delinquent and current ground rent and rental percentages up to date. _ Report C. COUNTY SERVICE AREA L-45 - Walnut Creek Area (A) Several residents living in Subdivision 4220 (Secluded Valley) , Walnut Creek area, have requested that the street lights be energized in this subdivision. Normally, under current Board policy, the Board of Supervisors does not authorize the Pacific Gas and Electric Company to energize street lights in any new subdivision until all of the streets within that subdivision have been accepted for maintenance by the Board. However, in this particular case the streets within this subdivision are approximately 99 percent completed and the only remaining minor deficiency pertains to survey monuments. There are several families living in this new subdivision; and since the homeowners are already being taxed for street lighting services and the Developer has paid a street lighting deposit, it is recommended that the Board of Supervisors make an exception to its policy in this instance. It is further recommended that the Board authorize the Pacific Gas and Electric Company to energize fourteen (14) 7,500 lumen, mercury vapor street lights in Subdivision No. 4220. (continued on next page) A G E N D A Public Works Department Page 1 of 14 November 12, 1974 00011 4j C. Report C continued: The lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Sub. No. 4220," dated November 6, 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 noir be billed to County Service Area L-45. (Clerk of the Board to send a copy of this report to- Mrs. Audrey Formosa, Vice President, Secluded Valley Homeowners Association, 49 Park Terrace'-Court, Walnut Creek.) (TO) Report D. COURTNEY LANE - Subdivision No. 4337 - Orinda Area The Board of Supervisors, through its Order of October 22, 1974, referred to the Public Works Director a letter petition transmitted by Ms. Gail E. Rodens, 2436 Mallard Drive, Walnut Creek, requesting that the Board change the name of Courtney Lane, Orinda, to Martin L. King Circle. In May, 1959, a map of Subdivision No. 2697 was filed. This subdivision included a portion of Donald Drive, Cedar Lane and Courtney Lane, The portionsof Donald Drive and Cedar Lane located in this subdivision were constructed and subsequently accepted as County-maintained roads on May 31, 1961. However, the portion of Courtney Lane was not constructed and the Board of Supervisors has never accepted it as a County-maintained road. On June 26, 1974, a group of landowners filed a map of Subdivision No. 4337 (Rancho Colorados) . One of the conditions of approval required of the Developers of this subdivision was that the non-existent portion of Courtney Lane be constructed now to County standards to provide the necessary access to Subdivision No. 4337. Section 970.5 of the State of California, Streets and Highways Code, requires that the Board of Supervisors hold a public hearing to change the name of any County highway. The request for a name charge is premature since the streets in Subdivision No. 4337 have not been completed. It is recommended that the Board set a public hearing to consider the request for name change when the streets are ready for acceptance. The Public Works Department will advise the Board when appropriate and suggest a hearing date. No action required at this time. Clerk of the Board to send a copy of this report to Ms. Gail E. Rodens, 2436 Mallard Drive, Walnut Creek 94596, and to Mr. Craig Bull, P. 0. Box 708, Orinda, California. (TO) - A G E N D A Public Works Department Page Y of 14 November 12, 1974 00012 I F7 i w... t SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II FOSTER LANE - Item 1. AVENIDA MARTINEZ - Project No. 1375-5815-74 - E1 Sobrante Area It is recommended that the Board of Supervisors approve and authorize the Chairman of the Board to execute two agreements covering pole contacts with the Pacific Gas and Electric Company for slide repair work on Avenida Martinez and Foster Lane. The agreements provide for electrical service connections at the meters for the well pumps which are being installed in conjunction with this project. The project is currently under contract and provides for the installation of deep well pumps at the Foster Lane and Avenida Martinez slides. These pumps are designed to de-water and stabilize the slide areas. (NOTE TO CLERK OF THE BOARD: Please return the agreements to the Public Works Department for further processing.) . (RD) Item 2. MUIR STATION ROAD - Road No. 3275L•- Martinez Area At the request of local citizens and after an engineering study, it is recommended that Traffic Resolution No. 2042 be approved as follows: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 25 miles per hour on that portion of MUIR STATION ROAD (Road No. 3275L) , Martinez, beginning at the intersection of - ,Uhambra qday and extending easterly to the Martinez City Limits. (TO) Item 3. SAN PABLO DAM ROAD - Road No. 0961 - Work Order 6449, Suunlement '1 - Sar. Pablo Dam Area "-It-�'xt'recommeri�ed-that~Ce Board of Supervisors• a prove Work Order 6449, Supplement 41, in the amount of 3,100 and authorize the Public Works Director to arrange for additional wort: for the temporary repair of the bench slipout on San Pablo Dam Road at Station 301. The additional money is needed for the grading and repair of an asphalt concrete ditch to control the storm water runoff and concrete grout the inside of the existing pipe where the pipe has separated. The ;cork will be done by hired labor and equipment. This work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (M) A G E N D A Public Works Department Page � of 14 November 12, 1974 00013 77"Ji . t Item 4. MORELLO AVENUE - MIDHILL ROAD - Project No. 3571-4115-74 - Martinez Area It is recommended that the Board of Supervisors approve and authorize a partial refund in the amount of $18,000 from the $38,000 deposit, as evidenced by Auditor's Deposit Permit No. 107739 dated May 3, 1973, made by Oliver Rousseau Industries Corporation for work done on Morello Avenue and Midhill Road as per the agreement between the County and Oliver Rousseau Industries . Corporation dated October 23, 1973. The remaining portion of the refund will be made upon . completion and final acceptance of this project and a final accounting of all costs involved. (RD) SUPERVISORIAL DISTRICTS II, III Item 5. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. Instrument Date Grantor Reference 1. Grant Deed 10-15-74 Envar-Lafayette Co. , Sub.• 4380' a co-partnership California corp. 2. Deed of Development 10-23-74 Rheem California Land Sub, 4512 Rights Co. , a California _ corp. B. Accept the following instruments for recording only: 1. Offer of Dedication 10-24-74 Rheem California Land Sub. 4512 Co. , a California corp. 2. Consent to Offer of 10-16-74 East Bay Municipal Sub, 4512 Dedication Utility District, a utility district 1.i'.Lv:ij,?�:. :7 y. `:�:i�e��i :Ywy.:`•!vw�`�.:rae�- l�t'.w trA:a-�•Y• �:.-;.yr1��-A �.r.•�i .i li (f//t�r,.''e{��y !f:.�� ;►�P�';�.y:+!'"j±:,::..: .f \a kYV•�. •1•A\�,�n ,i:•�f.�) r ♦a \• � •4ti.'�«`•!`i:'�'.•j.)V•�i'I� L}.•;1;. f•ft•.S Si.�r•• 1 � �7./3rM1 rl.9, + , j:i�... Y.. s •.I. tet' } , • _ S ♦ _ w.li♦ •' .. .t r .M1 'L� 1�= iM.' A . SUPERVISORIAL DISTRICT III Item 6. PINEHURST ROAD - Project No. 2631-5813-74 - Canyon Area It is recommended that the Board of Supervisors authorize the County Counsel to initiate legal action to recover the costs to the County for the damage to Pinehurst Road due to the collapse of the abandoned Sacramento Northern Railroad tunnel. The railroad tunnel collapsed adjacent to Pinehurst Road in December 1973, causing extensive damage to the roadway and closing the road until repairs were completed in May 1974. The cost of the repair work was approximately $50,000. (RD) A G E N D A Public Works Department Page Ti of 14 November 12, 1974 00014 IRIS I Item 7. COUNTY SERVICE AREA R-4 - Moraga Area It is recommended that the Board of :supervisors, in accordance with the -provisions of the Joint Exercise of Powers Agreement between the County of Contra Costa and the Moraga School District, creating the Moraga Park and Recreation Authority, approve and authorize the transfer of $147,543.00 from County Service Area R-4 to the Authority. The transfer of $142,543.00 was requested in the budget of the Authority filed with the Board on May 21, 1974. An additional amount of $5,000.OQ is also requested for improvements at the Hacienda de las Flores-Community Center, a part of Service Area R-4. Item 8. SANDRINGHAM SOUTH - Project No. 3225-4674-74 - Moraga Area The contract for pavement reconstruction on Sandringham South, southerly of Country Club Drive in the Moraga area, was completed by the Contractor, Eugene G. Alves Construction Company, Inc. of Pittsburg, on October 4, 1974, in conformance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately 9,900. It is recommended that the Board of Supervisors accept the contract as complete as of October 4, 1974. The contract was completed within the allotted contract time limit. (C) Item 9. MINER ROAD - Proiect No. 2444-5817-74 - Orinda Area The contract for the repair of a shoulder slipout on Miner Road, approximately 1,000 feet west of Honey Hill Road in Orinda, was completed by the Contractor, Bay Cities Paving and Grading, Inc. of Richmond, on October 25, 1974, in coaformance with the approved Plans, Special Provisions, and Standard Specifications, at a contract cost of approximately $8,200. It is recommended that the Board of Su_vervisors accept the contract as complete as of October 25, 1974. the`'_allotted contract. +roti`^ •�.X4.'1•l 1«yr•.`r"` :w, - ,._ri'-,r.•1•:=j,.+� i.� _ _ .w� �«K(•i,t•� •�M• -.�A.-r.'� .-=.+'Sl t.r+'!'ry,i�.yµTiirt• •` . "' tide iiftit -«_:: .,:•:..�:: (C) Item 10. MORAGA WAY - Work Order 4080 - Road No. 0961 - Orinda Area It is recommended that the Board of Supervisors accept a Grant of Easement dated September 30, 1974 from. Robert Wahrhaftig, et ux. , for drainage purposes on Grantor's property at the intersection of Orchard Road in conjunction with TOPICS Project B, Part II, as stipulated in Superior Court Action No. 139918 (vs. Contra Costa County) . -(RP) A G E N D A Public Works Department Page of 14 November 12," 1974 00015 Item 11. SUBDIVISION 4507 - Moraga Area It is reco:wuended that the Board of Supervisors: 1. Approve the map of Subdivision 4507. 2. Accept the Grant Deed for development rights dated November 7, 1974, from Falender Homes Corporation/ California. 3. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. - Owner: Falender Homes Corporation/California, 1012 Alta Mesa, Moraga, CA Engineer: Wilson & Company, 1512 Franklin Street, Oakland, CA 94612 _ Performance Bond: Cash $500.00- (Deposit Permit Detail No. 121308 dated November 8, 1974) Surety $91,400 Labor and Materials Bond: $91,900 Taxes for 1974-75 are paid in full Inspection Fee: $4,985 - Park "In-lieu" Fee: $2,070 (Deposit Permit Detail No. 118306 dated July 2, 1974) County Service Area L-45 Street Light Fee: $402.72 Number of Lots: 47 Mileage: .30 mile Time limit for completion expires November 12, 1975 Location: On Alta Mesa east of Moraga Road (LD) SUPERVISORIAL DISTRICTS III, V Item 12. ARROYO DEL CERRO PROJECT - Flood Control Zone 3B - Work Order 8465 - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa !,. ,County Flood Control .and Water Conservation District, =;: ._ ;author ze,Vic_toz .fid •.Sauer' ex:.officio- Chief- Engineer- of.- - A £ :,:•':-,=:';:,:; � �i.� ..,��ti. iy� '-• . .•lit^ -h----*--- - - . /f.i• •s•1.�I- �/ f•- •� _*•� I e=D :S tic to" sign- e Applidation'-for-Approval''-of� -_ :••.�- Plans and Specifications for the Construction or Enlargement of a Dam and Reservoir to be filed with the State Resources agency, Department of hater Resources, Division of Safety of Dams. It is further recommended that the Board of Supervisors authorize the Auditor-Controller to issue a warrant in the amount of $26,416.00 payable to the State of California for the filing fee all as required by the California Water Code, Division 3, Part 1, Chapter 6. The Auditor is requested to transmit the warrant to the Flood Control District at 255 Glacier Drive for further processing. The filing fee is to cover the cost of the State s review of the plans and specifications for the proposed dares on Arroyo Del Cerro and Little Pine Creek for the Arroyo Del Cerro Project and is not reimbursable. (FCD) A G E N D A Public Works Department. Page G of 14 November 12, 1974 00016 SUPERVISORIAL DISTRICT IV Item 13. GOLF CLUB ROAD - Project No. ,3874-4124-73 - Pleasant Hill Area The contract for the widening of the bridge on Golf Club Road at the Contra Costa Canal iii Pleasant Hill was completed by the Contractor, Murdoch Engineering and Construction Company of Orinda, on October 18, 1974, in conformance with the approved Plans, Special Provisions, and Standard Specifications, at -a contract cost of approximately $45,200. It is recommended that the Board of Supervisors accept the contract as complete as of October 18, 1974. The contract was completed within the allotted contract time limit. (C) S.Vt r i4' �•• L'�•,:.��, �• �. 1 '•.,�,�_vZ '• iii•S .;`iia� � .Y s tt.'•:''j.. �••, a.••i •• �:/ � ;1y+ .. ''•. n r:�=i�: 'r •i, ...i.-..:,rr" .! ►a -14 ��� {.� !�w.;f;. F, s. •T• v✓s�•R. A_ G E •N D A Public Forks Department Page 7 of 14 November 12, 1974 00017 i I i SUPERVISORIAL DISTRICT V Item 14. FREITAS ROAD - Laurel Drive Bridge - Road No. 4725AS - Danville Area It is recommended that the Board of Supervisors approve reducing the weight limit- of the Freitas Road - Laurel Drive Bridge over San Ramon Creek, bridge number 4725AS- .50, from 13 ton maximum to 3 ton maximum gross load. The posting will be effective immediately and will be in force until repairs are completed; not to exceed 90 days. The posting of this bridge is recommended by the State Department of Transportation Bridge Maintenance .Division* after a field inspection. The inspection revealed that the timber deck planking has decayed making temporary posting and repair necessary. Inconvenience to the public will be minimal. This bridge carries only small traffic volumes and alternate routes are available. (RD) Item 15- SAN RAMON CREEK - Flood Control Zone 3B - Work Order 8049 - Alamo Area It is recommended that the Board of Supervisors, as Ex Officio the Board of Supervisors for the Contra Costa County Flood Control and Water Conservation District, accept a Quit Claim Deed from Ray L. Walker and Wesley W. Walker for a parcel of land along the San Ramon Creek channel. Said parcel of land is being dedicated in exchange for benefits to be derived by grantors. (RP) Item 16. SUBDIVISION 4494 - Brentwood Area The construction of improvements in Subdivision 4494 has been satisfactorily completed with the exception of _ minor deficiencies and a $100 cash bond (Deposit Permit . : ,;; ,:,;:,, ;•` �: '=Metail..No. ..121308 dated November: 8, 1974) has been ion:=of: the ae=Aient oiie re.-covrectbov deficiencies. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail No. 121308 dated November 8, 1974, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. It is recommended that the Board of Supervisors: 1. Issue an order stating that the work is complete. 2. Approve the map for Subdivision 4494. (continued on next page) A G E N D A Public Works Department Page -B of 14 November 12, 1974 1 :.. . r Item 16 continued: 3. Authorize its Chairman to execute the Subdivision Agreement on behalf of the County. .The Agreement guarantees the performance of improvements for one year and the payment for labor and materials for 6 months from the effective date. Owner: Edmund A. Linscheid and Melba F..Linscheid, 106 Linscheid Drive, Pittsburg,- CA .94565 Engineer: Raymond Vail & Associates, 101 Railroad Avenue, Antioch, CA 94509 Surveyor: Jerry Thomas, P. O. Box 766,• Brentwood, CA 94565 Performance Bond: Cash $ 500.00 (D'eposit Permit Surety 6,985.00 Detail No. 121308, dated November 8, 1974) Payment Bond: $49,900.00 (Deposit Permit Inspection Fee: 2,495.00 Detail No. Park "In-lieu" Fee: 260.00 121308, dated November 8, 1974) County Service Area - waived Street Light. Fee: None Number of Lots: 13 Mileage: 0.44 mile Time limit for performance guarantee expires November 12, 1975 Time limit for payment bond expires May 12, 1975 Location: East of Minnesota Avenue, approximately 2,500 feet north of Dainty Avenue. (LD) Item 17. BAILEY ROAD - Road No. 4961 - Work Order 6066 - Pittsburg Area It is recommended that the Board of Supervisors approve Work Order 6066 in the a-:oszt of $6,400 and authorize the Public I`orks -Director to issue-a purchase order to �`�'; t) > .:��,, ;,,4�.:�•�.',�•�F.�,$he_a`,rC��ip�Y: £he.�'lo��est�of�. tho:`qubta_�%:ons:�:icecei��ci;1 :�•- i ^i.'• for work to be' done on'Bailey" Road in"the Pittsburg area. The work consists of placing a total of 500 LF of guard rail at 3 different locations. This work is a Class 1 Categorical Exemption from Environmental Impact Report requirements. (M) i A G E N D A Public Works Department Page of 14 November 12, 1974 I 00019 I En k I Item 18. HILLCREST AVENUE - Project No. 7564-4106-73, Antioch Area It is recommended that the Board of Supervisors accept a Consent to Common Use dated September 17, 1974, from Pacific Gas and Electric Company, and authorize its •Chairman to sign said agreements on behalf of the County. Said agreement covers those portions of the new alignment of Hillcrest Avenue within Pacific Gas and Electric Company right of way. _ (RP) Item 19. HILLCREST AVENUE - Project No. 7564-4106-73 - Antioch Area It is recommended that the Board of Supervisors •accept Grant Deedand Right of Way Contract dated October 24, 1974, from Herbert W. and Alleene D. Christopher, and authorize Mr. Vernon L. Cline, Chief Deputy Public Works Director, to sign said contract on behalf of the County. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $596 in favor of Herbert W. Christopher and Alleene D. Christopher, and deliver same to the County Supervising Real Property Agent for further handling. Payment is for 1,638 square feet of land required for the project. (RP) Item 20. SAN RAISON CREEK - Flood Control Zone 3-B - Work Order 8460 - Danville Area It is recommended that the Board of Supervisors as ex officio of the Board of Supervisors for the Contra Costa County Flood Control and Water Conservation District accept the Right of slay Contract and Grant Deed dated October 29, 1974 from Sydney Ashman and Hilda Ashman and authorize Mr. Vernon L. Cline, Chief Deputy .Public Works Director, to sign said Contract on behalf of the District. It is further recommended that the County Auditor be authorized to draw a warrant in tha amount of $350 payable to Transamerica Title Company, Excrow #218156, and deliver to County Real Property Agent. Payment is for 1,450 square -feet of channel land. Environmental requirements have been previously complied with. (RP) A G E N D A Public Works Department . -' Page r0 of 14 November 12, 1974 00020 Item 21. SUBDIVISION 4362 - Shore Arces Area The construction of improvements in Subdivision 4362 has been satisfactorily completed with the exception of electroliers which Pacific Gas and Electric has assured us will be installed when the poles and fixtures are delivered. The $500 cash deposit as surety under the Subdivision Agreement, evidenced by Deposit Permit Detail- No. 112202 dated November 1, 1973, is to be retained for one year in accordance with Section 94-4.406 of the Ordinance Code. _ It is recommended that the Board of Supervisors: a. Issue an Order stating that the work is. complete. . b. Accept as County Roads the following named streets which are shown and dedicated for public use on the map of Subdivision 4362 filed November 8, 1973, in Book 164 of Daps at page 41. Riverside Drive (36/56/.06) Butte Court (32/52/.06) San Joaquin Court (32/52/.16) Road Group: 5185 Total Mileage: .28 Subdivision Agreement-dated November 7, 1973 Subdivider: Earl W. Smith Organization, 11000 San Pablo Avenue, El Cerrito, CA 94530 Location: hest of Anchor Drive in the Shore Acres Area (LD) Item 22. APPROVAL OF UPDATED DRAINAGE PLAN FOR CONTRA COSTA COUNTY STORK DRAINAGE DISTRICT ZONE NO. 10 - Danville Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District approve and adopt Contra Costa County Storm Drainage District drawing number D-11241.1, revised October 1974, as the adopted plan for Zone Number 10. Drawing D-11241.1 will replace drawings C-10041, C-10042 and D-10773, dated December 1958. -::,;ay :;�.• �.• :Th 5..3ctio ..3:s:xecom!ngnded.to siring_ the-;zone .plan;•up to. -date;'sho:= �.e=e: easiciri of-Lzne=t•upstYea"ai of•-Calihzir Vis and the location of both existing and proposed drainage improvements. The adoption of the updated plan is recommended by the Drainage Zone 10 Advisory Board. Board Order Required. (FC) A G E N D A Public Works Department page 1'1 of 14 November 12, 1974 00641 -MEN ' ', Item 23. GREEN VALLEY CREEK - Flood Control Zone 3B - Work Order 5462 - Danville Area It-is recommended by the Flood Control Zone 3B -Advisory . .. Board that the Board of Supervisors, as .ex officio the Board of Supervisors of the• Contra Costa County Flood Control and Water Conservation District rescind the Board Order of May 7, 1974, pertaining to Green'Valley Creek and authorize the Public Works- Department to prepare 'final plans, specifications, and an environmental impact report for creel: improvements, between -the first and second crossings of Diablo Road, based upon the revised flood plan concept (Alternate B) presented at a public meeting on October 8, 1974, at the Green Valley Elementary School. -(FC) GENERAL Item 24. PHASE II - County Water Quality Study - West County On April 10, 1973, the Board of Supervisors approved funding in the amount of $400,000 for Phase II of the County Water Quality Study. On September 24, 1973, the Board entered into a Joint Exercise of Powers Agreement (JPA) with six public entities in West Contra Costa County, creating the Y+est Contra Costa County Wastewater Management Agency to manage the Phase II study for the western portion of the County. That Agency entered into a contract with Metcalf and Eddy, Engineers, Inc. , to perform said study for the amount of $152,400. Since commencement of the study, the State Vater Resources Control Board and the U. S. Environmental Protection Agency have made available Step I Planning Grants for the preparation of Facilities Plans. Under this Grant Program, the County will be rein-bursed. -87h% of the money it advances. The remainder (12h%) will be paid by the cities and districts as signatories to the JPA. The West County Agency has agreed to proceed with the preparation of a Facilities Plan for its area at an added cost of $91,600. • In• order to allow the Consultant to proceed on schedule Ap rkicz_t o?`� t =i t4::3::�th�`J:.�;-:�: '' - '' • " ririitial grant pa�2 ert is re , it i rs reo;:�inended that the Auditor be directed to transfer $91,600 in funds from the Public tiorks Department Budget to the gest Contra Costa County Wastewater Management agency. ::nen the West County Agency receives its initial Grant payment (estimated at $133,350) which should be received within six to eight weeks, the Public Works Department will be reimbursed by the Agency in accordance with terms of the Joint Exercise of Powers Agreement . (EC) i A G E N D A Public Works Department Page 12 of 14 November 12, 1974 t _ 0OC22 i N i Item 25. CONTRA COSTA COUNTY CRIMINAL JUSTICE DETENTION CENTER - Mork Order 5353 1. Recently the Public Works Department requested the City of Martinez Planning Commission to make a finding as to the conformity of the proposed Detention Center with the General Plan in accordance with Government Code Section 65402(b) . The City Planning Commission's findings were: a) that the proposed use of the' Detention Center , is in conformity with the General Plan; and b) that the proposed design is inconsistent with with the General Plan with respect to its height and bulk. It is, therefore, recommended that the-Board of Supervisors direct the Putblic Works Department to apply to the City of Martinez for the necessary variances with respect to height and setbacks at Ward, Pine, and Green Streets. ' 2. It is recommended that the Board of Supervisors direct the Public t:orks Department to apply to the City of Martinez for abandonment of the portion of Willow Street within the City of Martinez between Green and Ward Streets. The County now owns all of• the parcels adjacent to this portion of Willow Street. The abandonment of this portion of Willow Street is necessary in order to construct the proposed Detention Center. Board Order Required. (BP) Item 26. RHEEM ESTATE REMODEL - Work Order 5203 - County Service Area R-4 - Moraga Area It is recommended that the Board of Supervisors approve Addendum Nos. 1 and 2 to the plans and specifications for the remodeling of Rheem Estate Remodel (Hacienda de las Flores) . Addendum.No.. '. V provides a variety of clarific4Ltions.4nd .,;.:r. ;', ;,s �.:�,F,'` no cbrX c; z�i*:s dendui�• to -��B aas= terx�tat25�=A'and.__�.': B to the bid proposal. These Alternates identify costs associated with the removal of a carport. There is no significant change in the Architects estimate of construction cost. (BP) e I A G E ND A Public Works Department Pag_e 7137of 14 November 12, 1974 OOC23 y Item 27. CONTRA COSTA COUNTY WATER AGENCY The Board of Supervisors to consider attached "Calendar- .. of Water Meetings.' No. action required. (EC) 3f NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion by "citizens becomes lengthy and interferes with consideration of other calendar items. AG E N D A Public Works Department _ image S4 of 14 November 12, 1974 0024, prepared Jointly by the Water Resources Representative and the Chief Engineer of the Contra Costa County Water Agency November 7,'1974 CALENDAR OF WATER IIE&TINGS . (Includes Heetings '£or which attendance has already been authorized) ATTENDANCE TIRE Date of Bd. DATE DAY SPONSOR PLACE RErtMS Recommended Authorizatic Decll Wed. California Senate TIM and Public Hearing - Staff.- Agriculture and PLACE to be Environmental Impact Water Resources Announced Report - Peripberal Committee Canal Project 00025 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re -. ' * Zoning Ordinances Passed Date: November 1P. jg71L _ This being the date fixed to consider passing the following ordinances rezoning property as indicated, which were duly introduced and hearings held; The Board orders that these ordinances are passed, and the Clerk shall have them published as indicated below: . Ordinance Application Number Applicant Number Area Newsyauer 74-66 Robert L. & Janet Jones 1906-RZ San Ramon Valley �ioneer and Sallie E. & Thomas G. Spanne PASSED on November 12. 1Q7h , by the following vote : Supervisors AYE NO ABSEUT I certify that this is a full & correct J.P. Kenny TX7 C1 �"� record and copy of action duly taken by A.M. Dias ( ) ( ) ( x ) this Board on the above date. J.E. Moriarty (x ) ( ) ( ) J.R. OLSSOM, County Clerk and ex officio W.N. Boggess (x) ( ) ( ) Clerk of the B rd: on Novembpr 1?, 1974 E.A. Linscheid (x) ( ) ( ) By: - c . Deputy i 1:(olbbie Gu ' errez E cc: Administrator I G1jR-1cC I 00t;4 y •:' 1 f fib'-- . .. BOARD OF SUPERVISOR: OF CONTRA COSTA COUNTY, CALIFORNIA Re: Zoning Ordinances Tntroduced Date: Uevembep 12, 1974 The Board having held hearing on the Planning Commissionts recommendations on the following rezoning apolieation3, and dir- ected preparation of the following ordinances to effect same; These ordinances were introduced today, the Board by unanimous vote waiving the full reading thereof and setting Novsmbs= 39. 1974- for Board consideration of passing same: Ordinance Application Number Applicant Number Area ?4-69 Coleman k Isakson 1894-R7. Alamo 74-70 Raleigh Enterprises 1910-R7 Pacheco ?4-71 Thomas J. Corcoran, et al 920-R7 E1 Sobrante PASSED on November 1?, 19711 , by the following- vote: Supervisors AYF. NO APSENT I certify that this is a full & correct J.P.Kenny 17 T7 (- record and copjy of action duly taken by A.M.Dias ( ) ( ) (x) this Board on the above date. J.E.Moriarty Ic ) ( ) ( ) J.R.OLSSON, County Clerk and ex officio W.?;.Boggess Ic ) ( ) ( ) Clerk, f the and: on ..e ,. 12 3071, E.A.Linscheid$ ) ( ) ( By eputy Ro . ie Gut' erre z cc: Administrator iTi�i•:cC: } 0OC27 m PASSED on unw-mber -IP- 1021L by the followinc vote: Suuervisors AYF 140 ARSF I-T I certify that this is a full & correct J.p.};enny I. �� record and cony of action duly taken by A.M.Dia.s ) f } {x} this Board on the above date. J.E.14oriarty Ic } } ( } J.R.oL-SSo1J, County Clerk and ex officio W.V.Aogge s s $ } ( } ( } Clerk f the Ttnard: on x�az. r:r 3 2 3 C174 E.A.Linscheid$ } ( } { } By Ro . ie Out, errfi z cc: Administrator ii4 i•ict: ,...: "Mi THE TiO R?? OF ST!PF R9IS CARS OF C CYN i`RA COSTA C1D 11Ty, STATE op rALTPI)RNIA In the Matter of Approving } Personnel Adjustments. November 12, 1974 As recommended by the County Administrator, IT IS Bv" THE BOARD ORDERED that the personnel adjustments attached hereto and by reference incorporated herein, are APPROVED. The foregoing order was passed by the following vote: A'C'ES: Sunervisors J. P. Kenny, W. 11. Boggess, E. A. Li'nscheid, J. E. Floriarty. 11-IFS: None. ArZENT: Supervisor A. M. Dias. V00� dPoll U V rUFrIJ JA 4 fin?r tWk 1 s + q Y � . y i"g t"s. 'f •+'' °' j '' # �- '` � s$,., r 5.u,R.s , 3 r POSITION ADJUSTMENT REQUEST No: �Ilo Department PROBATION Budget Unit 585 Date 11/6/74 Action Requested: Intermediate Typist Clerk Y41viamw - Project position #02 OdOC(t -te-Typist Clerk Trainee - Project. Proposed effective date: 11/13/74 Explain why adjustment is needed: To more appropriately classify position. Estimated cost of adjustment: Amount= 1 . Salaries and wages: $ 2. Fixed Assets: (t i6.t .items and coat) $ LLI � W Estimated total $ m L. Signature Departmen Head Initial Determination of County Administrator Date: To Civil MriElce: Reques�clz&ssification recommendation. *�M M a A''k t fk;it 5)" County A m nistrator '4 Personnel Office and/or Civil Service Commission Date: November 7, 1974 Classification and Pay Recommendation Classify 1 Typist Clerk Trainee-Project and cancel (1) Intermediate Typist Clerk-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 to reflect the addition of 1 Typist Clerk Trainee-Project, Salary Level 119 (530-644) and the cancella- tion of 1 Intermediate Typist Clerk-Project, Salary Level 179 (636-773) . Perseffinel Director Recommendation of County Administrator Date: NnvemhAr X9711 Add one (1 ) Typist Clerk Trainee-Project, Salary Level 119 ($530-$644)s and cancel one (1 ) Intermediate Typist Clerk-Project, Salary Level 179 ($636-$?73), effective November 13, 1974- County Administrator Action of the Board of Supervisors Adjustment AoPROVED _ on N O V 1 1974 NOV 12. 1914 J. R.,o ,N, Count r Date: By: APPROVAL 06 tJti,6 ad1u6#meitt eo►ts#,i, e,6 ait Appn-opti,ation Ad1u6;tmnt and Pex6onne 00029 Ruotuti,.oit Amendment. rYip^::'...... ,. �� N:.ka<ff`vm POSITION ADJUSTMENT REQUEST No: R�IUO Department HEALTH Budget Unit 450 Date 10/31/74 Action Requested: Retitle the class of Vector Control Leadman - Project to Lead Vector Controller - Project; Retitle Vector Control Man - Project to Vector Controller - Project. Proposed effective date: ASAP Explain why adjustment is needed: To properly title classification in accordance with Affirmative Action guidelines. Estimated cost of adjustment: Amount: �pV 4 1974 1 . Sal ies�,nd . ges: %ct 3 c�cwd= $ N/A 2. Fi Assts g(tc bt Mems a►td cos s ca r w, $ N Estimated total N/A UJI Signature � Departmen,,f Head Initial Determination of County Administrator Date: November 6. 197LL To Civil Service: Request classification recommendation. Count Adm nistrator Personnel Office and/or Civil Service Commission Date: November 7, 1974 Classification and Pay Recommendation Reallocate class and all positions of Vector Control Leadman-Project to Lead Vector Controller-Project and Vector Control flan-Project to Vector Controller-Project. Study discloses duties and responsibilities are appropriate to the class of Lead Vector Controller-Project and Vector Controller-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 74/581 and 71/17 to reflect the retitling and reallocation of class and positions of Vector Control Leadman-Projcct to Lead Vector Controller-Project, both at salary level 239 (764-928) and Vector Control Man-Project to Vector Controller-Project, both at salary Level 207 (693-842) . Personnel Director Recommendation of County Administrator Date: November 8, 1974, Retitle and reallocate class and all positions of Vector Control Leadman- Prot�ect to Lead Vector Controller-Project, both at Salary Level 239 ($7 -$928), and Vector Control Man-Project to Vector Controller-Project, both at Salary Level 207 ($693 $842), effective November 13, 1974. County Administrator Action of the Board of Supervisors Adjustment APP�'OVED ) on NOV 1 2 1974 J OLSS01' Cqunty Clerk Date: NOV 1 2 1914 _ By. APPROVAL o6 VLiz adjustnvit eons-ti,tutes vt App..op"-.,i.r.,tion Adju6 ment and Pehsonne2 Resotuti.on Amendment. <c . moi'; ' ..�Wlt, 4 f r. t v� t � r IN THE BOARD OF ST?PFRVISORS OF C OjjTRA r)STA C')L,—..v, STATE OF C ALIPORNIA In the Matter of Authorizing } Appropriation Adiustments. ) November 12, 1974 ) On motion of Supervisor V. W. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY TF£E BOARD ORDERED that the appropriation adiustnents attached hereto and by reference incorporated herein, are APPROt'I'D. The foregoing order was passed by the following vote of the Board: AY;S: Supervisors J. P. Kenny, V. N. Boggess, w. A. Linscheid, J. E. Moriarty. NOES : None. ABSEV-P Supervisor A. M. Dias. 00031 • � CORM CMA COM1Y • Y't'�A114i A01jurodIir I. DEPARTMENT OR iiOOET UNIT r •+. -.,•• - _ -- ..^ 7 ..i•i.,.IrrV.w> . .29~..29 f .T��T.� 1 Rvm ROTI AODITOetCc%T%"LO"YSL Cod Id ACCOLST :. CLIECTI OF EXPENSE OR INWWI ITT t: %% fwN .� �f ICIx M .rl 1,:,?s •. . -.:1�•. �:�i�_ .:.:�..s:.: ,� � :� •: :,1 2Z,000.30 20,650.00 11400.00 li i 1: r t•.L'-r.ii• .. Y.v_r r. .. .�.ti. i./,�..i. �� �•a'.r . •r.i 1 . ..... r:•_ .r.+r�3.:29.2..�w.ti�rr 591030.00 1 • Nov $ W4 . Oler��Des{I• POW A�Ie� K. . VER L EXPLANATION OF REQUEST I N wood■alm.lir Iw mW ole WTOTAL ENTRY :lam! mail" 8%?M=U =acz •.i::: :o .raigLt and ciao. Dow • - . r♦r /v 2929 r�•.rirr'� c- ....i1•rb was JLLaraamad .-.. . �• :..r � ...r .:7 ... 29.29.6 -r:.i r.• iii, li�ti• of issues In.-- APPROVED: MATURES DATE -- .. .r..�.• AUDIlOR- CONTROLLER: i -�1-- _ ,i.���s.. -!or : =cli.!At4 cm COUNT.r11�TRA■ 1 ATOR• i{. ...a �.. r. ... BOARD OF SUPERVISORS ORDER: YES: monyim WIw.vnm mmwEt. awn%Lund" MQ,, _... 2 NOL Wj"vw000, • J.IL ossa -7f Deft AWd a 9129 now.2 to 1 •tow Srs~dam W !Kopf." f"r I_ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT '- E�AQ, ENT ., OR 5:jDGET :,N!T Probation RESERVED FOR AUDITOR-CONTROLLER'S USE Pre-Placement #320 Cord SpeL�Oi ACCOUNT 2. aJECT OF EXPENSE OR FIXED ASSET ITEM ' Decrease Increase Code O.ant.!vl F`nd CBudaetUnjt Object SS,a.A--cr. CR X IN 66) Oj 1003 990 9970 Reserve for Contingencies 9, 100 Qj IC03 320 1013 Temporary Salaries 9,100 PROOF _Comp•_ _ K.P. _ _VER._ :. EXPt_ANATION OF RECUEST r li capital outlay, I.s►Mems and cost of each) TOTAL ENTRY To Adjust temporary salaries as follows: Dote Des:r:pnen L. Myers on workmen's Compensation 9/7/74 thru 9/30/74 Temp. salary coverage for this position July 753 Aug. 868 Sept. 827 2,448 APPROVED: St RES DATE Vacant Counselor 111 position July thru November HTOR- 01 74 Temp. salary coverage for this position tNTROLLER 824 hrs. Q $5.:N r. 4,309 AtjtdINISTRATOR: .'`1 . •t : Transfer of H.Larsen to Budget #308 as DPO 11 56 days vacation coverage by temp. salary BOARD OF SUPERVISOR; ORDER: 448 hrs. $5.23/hr. 2,343 TOTAL THIS ADJUSTMENT $ 9, 100 t NO:. 7Ltatc. Q G 191 , N _i R. CLERK bh' _ f +.. - te -'BOUNTY PROBATION OFFICER 11/7/74 �t�r Title Date i h1 129 Rev. 2,bS` f V Y V33 Dov nal No. `3 ' Sir /rzstr,tacttr.rti [.rt Retrrsr Sedr 0 CIONIM COFFA COUNTY • APPR�RIATNf! ADAKTMEIIT 1. DEPARTMENT OR NJ UNI.. RESERVED FOR AYDITOWCONTIIOLLEWS USE (JII Cord Sdeuol ACMUNT 2. OBJECT OF EXPENSE OR FIff D ASSET ITEM• � Fqc nae Code Oaonta 1 Fund lleit h. C_'! ..,.'a IN 66) 01 201a _ala 775; D�O 33.7 � s-eWs- ;electric 5.00 Ul 2018 2318 Q-971,16% For T m arl w 135.00 1. • .1E t><OV 1 W4 coma casa M" �s:rsrar pooF CasF.-_I-LP.- _YER 3. EXPLANATION OF REQUEST(If csoitel mutlev.list urns and cost of each) TOTAL -- --- ENTRY ?a^ovi le for ca-jita3 outlav itch, on actual cost. Dme Descnotsen . ."PROVED: so-m3 ff���"yS DATE` :::I•I TOR- / .14Ni ROt� I ? tDURNISTRATOR: `Z' �.•'�>7'^... r%f V _1:Rn OF SUPERVISORS ORDER: :k+ KeogU-Ma, 1.10,• 3toilastJr. /�.• �jeec�1 LAUSChelL n Joy R OLSSCt� '`�� ,��• ,.�� Fire Chief 10/30/74 --_��.CLERK ekl� L— � � "`T ./�. Tide Date _T `a ANnIF•Adl• 1;9 Re.. 2,601 •See hseraetirrs ON Res e.sr Sise ser Iwst"I"i"s on Re' ■�■' rrse Side V Y W-7* Journal No. . ')G'/,!✓ CONTRA COSTA COUNTY" APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR BUDGET UtNIT County Administrator RESERVED FOR AUDITOR-CONTROLLER'S USE (Plant Acquisition) Card Special ACCOUNT _. CBiECT OF EXP:—:%15E: OR FIXED ASSET :TEM' Increase Find Decrease Code Quontitvl BodoetUno Obico S:,b.Acci. (CR X IN 66) 1003 099-7710 Boys' Wing Addition $1,018 1003 086-7710 690 Transfer to 099-7710 $1,018 wow PROOF Comp._ K.P. VER._ 3. EXPLANATION OF REQUEST(If capital outlay, list items and cost of each) TOTAL ENTRY' To provide appropriation for final adjusted ost for the review of plans for construction of Date Desc.+pt.°, the Juvenile Hall Boys Wing and classroom ddition by the State of California, Office of chitecture and Construction. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: COUNTY ADMINISTRATOR. 3 ti i t 1-47 BOARD OF SUPERVISORS ORDER: YES: -14VXrds= Kenny, iiia Morlilrty. Ein��.•::s. I..iacrh�lti. NOV 1 2 1974 NO:. `Js� Assistant to the J. R. OLSSON CLERK ny b `# ?,},C�i",�( � Coun�y Administrator 1_17_1/774. 5:grsature Title Date %nivop.Adl. I M 129 Rev, 2,68) n O(>O3rnal Na. ` Ser lustrrrttiurrs on Rerrrse Side �V+y A y 1 + CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT '._ DEPAaT►,+.ENT OR BUDGET UrtiT f4 RESERVED POR AUDITOR-CONTROLLER'S USE (�(/L Card Scecia! ACCOUNT ..?'EC- OF 0; F!XED ASS"�'TEAA' Increase Code Quontitvl Fund Budget Unn OL r:! �JL.ac.!. ik} Decrease (CR X IN 66) G)i 1OCC3 03C-7751 CC7 Dictating Unit $170 0i 1C&3 03077,52 OjC> credenza 170 >>i st2 1 874 is Cosh coal," cOO���Stt2.M 9 PROOF _�D e•_ K,P_ —VER.- EXPLANATION OF REQUEST If capital outlay, List Mems and cost of each) TOTALItem-Dictating Unit is lump of several things ENTRY ask for for new position. Credenza is one of Date these items. APPPO:'ED: SIGNATURES LATS AUDI TO _ JQ6&_ CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERvtSORS ORDER: �E�. �C2'tdsOrB I:enn}•. i ier►;Jiu�arLr, NOV cn 19 14 I R OLSSON ,� t CLERK 6 r 1. rnn�rnyi Leel?.0/31./24 �•l S:g*arare �� �� Title Dot; n . r �urop- No. M lig Rev. �i6S . See instructions on Reuerse Side L `�� �� 5 6�• '�• CONTRA COSTA COUNTY • APPROPWAT1ON ADJUSTMENT _. DEPARTMENT OR BUDGET UNIT RESERVED FOR AUDITOR-CONTROLLER'S USE DISTRICT ATTORNEY - PUBLIC ADMINISTRATOR 364 Cord Special ACCOL;t- 06JECT OF EXPENSE 0 E A11LA kf '!Y Decrease Increase Code Quantity) Fund BudaetUnit Obiect -;:,r-Acct. CR X IN 66) BUJ!" :{ • .. ..-_'_�is i3�i i 0/ 1003 364-2100 Office Expense 78.00 0/ /10_T 364-7751 !)O/ IBM Electric Typewriter 78.00 41" '.3 140V +6 1974 .� = on'ta calla coon:. Rds^.ns'ta'or �? 0 PROOF _Comp.- _ K.P. VER.- 3. EXPLANATION OF REQUEST E If capital outlay, list items and cost of each) TOTAL ENTRY Additional $78.00 is needed to purchase typewriter due Date Descf+Mian to price increase. APPROVED: SIGNATURES DATE AUDITOR- tc1 a 74 CONTROLLER: COUNTY t }, ADMINISTRATOR: �'7�Liri � I1 l k!fel BOARD OF SUPERVISORS ORDER: YES: 6upen•Lcors RoirL-�w,-aft SiorLuty. Linxh"U on L):..: NOV 1 2 19Z4 7 / J. R. OLSSON, CLERKHlchael 1. h Clutef`A3Stsy ,tant Dist. Atty. 10-31--f4 b —L— . $ignar,,fe � Title o Date OAPprop.Adi. SO,d M 129 Rev. 2 6' Veit- Instrnatirnts ort Ret erre Side �,J Journal No. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT DE?Aa.T!MENT OR BUDGET UNIT Human Resources Agency RLSERVED FDa; AUDITOR-CONTROLLER'S JSE Manpower Planning Pro'ect 589-702 Card Spec a; ACCOUNT --S--ECT ... EXPENSE ',z F=XED ASSET ITEM Increase FLn„ Decrease (CR X IN 66) Code Ouantitvl BudaetUnrt O�ect Su E.A:c+• 47 1003 589-2281 Maintenance of Buildings and Improvements (2281) 1,200 1003 106-7713 SG/ Leasehold Improvements (7713) 1,200 PROOF K.P. _VER•_ EXPLANATION OF REQUEST( if capital outlay, list items and cost of each) TOTAL To transfer funds for completion of remodeling of office ENTRY space for the CETA Manpower Program Central Administration Dote at 2401-D Stanwell Drive, Concord, per Public Works Building Maintenance estimates and recommendations. APPROVED: SIGNATURES iaT= AUDI TOR- •YCt� 74 CONTRC-LER: COUNTY ADMINISTRATOR: BOARD CF SUPERVISORS ORDER: YES: 8upeni-sacs I c%ir •. ;;R NloemztT, I3.ir�e�s, LinxDriti 1974 '• NO:. -)Z c' « Ex E t �. I Fin. Services Officer 11/1/7 Signature Title Date jC. App fop.Adj. •(� G i A. P. Boileau Journal No. M t?s Rev. 2!oe • See Instructions on Reuerse Side �[V� F: I VVVJV � CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT - DEPARTMENT OR nJJGET UNIT RESERVED AOR AUDITOR-C:NTROLLEn'S USE JURY COMMISSION ER (237) Card Spec-al ACC0UN T :jB'ECT OF £XPFNSE 00 FIXED ASSET I T Em ' Increase Fir;- Decrease Code O�antity` Bullae+Un:+ut:e_t _t CR X IN 661 01 10013 237-7751 043 IBM SEIECTRIC TYPEWRITER $ 35.00 S ! 237-.21CO OFFICE EXPENSE $ 35.00 �O 1 zCF1'To Nov 4 1974 e �o:,:ra Caste Ccurtty AdTI':stra'or 'Q PROOF CoT* _ *_P. •_ -• EXPLAN-TiCN OF RFXEST( If capital outlay, list items and cost of each) TOTAL - - - - - - ENTR' Electric typewriter required for new position. Date Descr+�na^ Budget approval in the amount of $555.00. Due to wide carriage needed, and increase in cost since budget session, this adjustment is APPROVED: SIGNA LTE AUDITOR— necessary. CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: Sipe:s i ors ]i+:2: >pior- lia�ae�, Lirschefd. N O V 1 2 1974 3, L OMN Superior Court Adm.10/22/4 CLERK of , W. Owtwau Title Date Approp.Adj. M 129 Rev. 1,66) 11Journal No. • re Instructions on Reverse Side r • F CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1. DEPARTMENT OR$iDGET UNIT Probation RESERVED FOR AUDITOR-CONTROLLER'S USE Juvenile Hall #314 Card Special ACCOUNT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM• Decrease Increase Code Ou°nt:ty) Fund BudaetUn�t 0b:ect Sub_Acct. CR X IN 661 OI 1003 314 7751 005 Ditto Machine 446. 1 314 7751 006 Stencil Machine 350. 314 7754 014 Scaffolding 96. PROOF J_tTp,– J_K.P. VER.– _. EXPLANATION OF REQUEST: If capital outlay, Lst items and cost of each) TOTAL ENTRY To adjust appropriation for Ditto Machine (Gestetner Date oes=r:pt:an Model 420) at a purchase price of $945.48. The Stencil Machine appropriation is cancelled and $96 transferred from scaffolding in this adjustment. APPROVED: SI RES DATE Al 1111 TOR– 0V 6, i$ CONTROLLER: AtWINISTRATOR: IWAPD OF SUPERVISORS ORDER: S 1I 1IpC2tTIS0iJ iiet:,3v, lollpa, — or_1. G>?1.�.: ��.•�� NOV 1 2 1974 CLERK b ` �C�tJNTY PROBATION OFFICER 11/7/74 Title Date 1 M 129 Rev. 2i681 Jonal No.r ' /� • Ser lnstryctio.as .i.: Re[ersr Side 00 u t N1 11, Rev, Z 65 See Instructuins os Reters, Side w � a CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Page I Of 2 1. CEPART,!E^:T OR z :DGET .NIT Pub I i c Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Spec al ACCOUNT LajE'Z T O= EX?ENHE F:iE , ASSET ITEM ' [jecrecse Increase Fund �_� (CP. X IN 66) Code Quanutvl BudaetUnr, 00`cc* - SELECT ROAD CONSTRUCTION 01 1003 661-7600 535 1. Bethel Is. Rd. Fm M534 12,000. 1 1 501 2. Bailey Rd. 1,500. 209 3. Pacheco Blvd 12,000. i 2084. San Pablo Dam Rd. 11,300. i 238 4. „ it „ R/'N 500. } 210 7. Carquinez Scenic Dr. 7,000. 390 9. Bollinger Canyon Rd. 6,000. 211 10. San Pablo Dam Rd. 10,000. r 212 11 . San Pablo Dam Rd. 1 ,000. 997 3. Frontage Improvements 12,000. 995 11 . Design Engineering 1 ,000. 994 2. Land Devel . Eng 1,500. MINOR ROAD CONSTRUCTION 665-7600 534 I. Oakley Rd. To S-535 12,000. 542 5. Clifton Court Rd 2,700. 221 8. Pebble Beach Loop 7,000. 995 5. Design Engineering 2,700. MINOR ROAD BETTERMENTS 666-7600 323 6. Fernwood Dr. 5,247. J 990 6, Betterments 5,247. SELECT ROAD CONSTRUCT I ON 662-7600 221 12. Arthur Rd. R/W 500. j 221 12. Arthur Rd. 3, 100. f ; 545 13. Bailey Rd, 6,400. 990 13. Betterments 10,000. PROOF =Q_`p _ K.P. VER. EXPLANATION OF REQUEST( If capital outlay, List items and cost of each) TOTAL - _ 1 . hO 4158 Cover increase in contract contingency fund on ENTRY widening project per 10-28-74 Board authorization. Date CeS:r:rt, 2. WO 4196 Transfer funds on completed work order. 3. WO 4217 Pavement widening at Ace Hardware frontage. (Contract awarded 10-28-74) 4. WO 5819 Slide investigation and repair at Station 301, as authorized on 10-28-74 agenda. 5. WC 4153 Transfer funds on reclassified work order, set up against 658 budget. APPROVED: SIGNATURES DATE 6, WO 6355 Revise inlets and install pelican galleries at AUDITOR- yr;ti L '74 Pheetn Blvd. CONTROLLER: 7, WC 5823 Preliminary engineering for slide repair 1 .3 mi. COUNTY �r f 'A/C izo 1 . ADMINISTRATOR -+` -t I'�i ' {`_ r t tT1 8. WO 5821 Preliminary engineering for slide repair, northwest section. BOARD OF SUPERVISORS ORDER: 9. WO 5824 Preliminary engineering for slide repair, 1/4 mi. YES: Supcn__.. +..mw ,•,� S/E of Joseph Dr. L:.� : .hehL IO. 'W0 6455 Install collector system for hydraugers, grade NOV 1 Z 1974 anc compact slide at Station 250. NO:. 'ZrW,' (cont.) J. R. OLSSON CLERK h�, eputy Public Works Director I I-7-74 !��(�j Journal No.Title (� Date � �V V41 prop.Ad,. �Qa� M 129 Rev. ? 051 - \, ' Instructions urt Ret erse Si CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Page 2 of 2 Public WorksRESERVED FOR AUDITOR-CONTROLLER'S uSE Carte Spcc al «CCO N' - - -- Codo Quant'ty) F" - - Ellam_':;_ ? FtXED ASSET iTElt In_rease g,. �z. �. �• _ Decrecse CR X IN 66) 3 i R('Af) MA INTFNANrF as authorized on I u-l.r-1-* ay„tiu... 5. WO 4153 Transfer funds on reclassified work order, set up against 658 budget. APPROVED: SIGNATURES DATE 6. WO 6,355 Revise inlets and install pelican galleries at AUDITOR- 'NCv s '►Q Pheem Blvd. CONTROLLER: 7. aC 5823 Preliminary engineering for slide repair 1 .3 mi. COUNTY ' W/C CzoI . �'? - t i�.�`E� 8. w0 5821 Preliminary eng i neer i ng for s tide repair, ADMINISTRATOR ..J northwest section. BOARD OF SUPERVISORS ORDER: 9. W0 5824 Preliminary engineering for slide repair, 1/4 mi. YES: Super,'. .zs I' ••... ".�w-'�. S/E of Joseph Dr. 10. WO 6455 install collector system for hydraugers, grade C � Z and compact slide at Station 250. 0&-,— J NOV 1 1974 (cont.) No:, eputy Public Works Director 11-7-74 J. R. OLSSON CLERK -4AE�� Title / Date �* 5,-,-1 a tv re Approp.Adj. j— •� �C ���41 Journal Na. Ni 129 Rev. 2.68) S ee Instrnctiurts un Ret erse Si CONTRA COSTA COUNTY ' APPROPRIATION ADJUSTMENT Page 2 of 2 DEPARTMENT C% ...:DGET IT Pub I is Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT -B:EC'. OF EXPENSE OR FIXED ASSET ITEM ' Increase Frnd Decrease Code Quantity) 8 daetUn,.O:rc• >_:.=;c (CR X IN 66) RCAD MAINTENANCE 01 1003 671-2319 7-10 Road job contracts 41,800. 117 PROOF _STE—_ _ _X.P_ _ —VER._ -• EXPLANATION OF REQUEST( if capital outlay, list Mems and cost of each) TOTAL ENTRY it. WO 4221 Preliminary engineering to study access road to Date Descr at an Kennedy Grove Park at Tri Lane. 12. WO 6067 Correct drainage 100' N/0 Pacheco Blvd. 13. WO 6066 Install 500 L.F. of guardrail - 3 locations. APPROVED: SIGNATURES DATE AUDITOR- CONTROLLER: COUNTY ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: JAIM \Sa:lastt. NOV 1 2 1974 NO:. � �t�- C, J. R. OLSSON CLERK Depu;t v Pub I i c Works Director 11-7-74 Sra%,e Title Date 00%,�2 prop.AdoAl 129 Rev. _,65) Journal No.e., Irtstr"Ctiurts rirt Ret erse Sid I V � � o�• i i 0. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT OEP:.PT++E*sT C� - I— -NIT Public Works RESERVED FOR AUDITOR-CONTROLLER'S USE Card Special ACCOUNT _ .'.BL^ ECT OF EXPE` c-E OP FIXED ASSET ITEM ' Increase DecreaseFund ;r. _-r f CR X IN 66) Code Ouontit 1 BudaetUn�r 1.,.e_ _ PUBLIC WORKS 01 1003 650-7752 017 1, Chair 28, 7754 319 I . Radius curves 84. 7754 020 1 , Traffic counter 83. 7750 331 1. Camera, Polaroid 15. 7751 037 1 . Typewriters 32. I 7752 015 1 , Desk 222. 1 7752 012 1 . Storage Cabinet 20. PROOF _CDnp._ _ _K_P_ _VER.— =. EXPLANATION OF REQUEST;If capital outlay, list items and cost of each) TOTAL " ENTRY 1 . Transfer funds to cover purchase cost of ordered Date Description equipment. APPROVED: SI .NATURES DATE AUDITOR— 74 i. CONTROLLER: COUNTY r! ?t V AMUNISTRATOR: ...►`a� ` `�'�� BOARD OF SUPERVISORS ORDER: YES: SuPenisa= Kerry, i== BoggeY, LUl scheld. 10V 1 2 1974 17 NO% J. R. OLSSON, CLERK v t �eputy Public Works Director 11-7-74 01 S.gnorurc rj(��(/��-�' Title J Date fl2,66) �•� V V ice+ Approp.Adj. �'F3 i M 129 Rev. Journal No. ' Sea° Iristrnctiurrs wr l:er arse Ji e ` A k` f a f CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 30() RESERVED FOR AUDITOR-CONTROLLEK'S =_E Card Special ACCO:%T OWECT OF EXPENSE OR FIXED ASSET ITEM ' Increase F,nd Decrease Code Ouanttty) BudaetUnsT 0 ?:T �_:-:,;:T- (CR X IN b61 01 /00,3 300-2150 Agricultural Expense 304 / 300-7754- 017 Hay Saler :_c r,, , 700 ' 300-7754- Sickle Bar mower 1,000 DD/ PROOF _ '_ _ _�,P_ _tirER _ -- EX?'A`,IATiON OF REXIEST ti ceprral cuflay, 11 sr gems and cost of each) TOTAL ENTRY prices on Hay Balers have "skyrocketed". Even used Dale balers are out of reach for this appropriation. It is felt that a cower will be very useful and will save approximately $350 which was expended in 1973-74 for raking and mowing the hay crop. APPROVED: 51CNATURES DATE AUDITOR— CONTROLLER• 1 COUNTY 4 ADMINISTRATOR: BOARD OF SUPERVISORS ORDER: YES: SuperMsors Iienny. *AQ Wotiartr, 110v 1 2 1914 NO:. �. R Q drain. Services Officer 11-6-74 CLERK a� Ti tIL p Date M 129 Rev. 2:bRet Journoi No. lfrra� „u ra rfr )la/r 3 r 1973-74 CONTRA COSTA COUNTY IAPPROPRIATION ADJUSTMENT t7 Oakley Fire District -t �ARTftF*1T OR g CiET Ir._rease �. DE . —_}� Devease (CR X IN 6633_ q•S USE , �_•-�Us �X? 'IJL��F,Y� , i TROLLE _{,r_ RESERVED FOR AUDITOR CON ACC`O'jNT Uy� Card Special Fund BudaetUn, Ac.+- " g Lhe hay crop APPROVED: gUDfTOR- SIGNATURES T4 CONTROLLER, COUNTY I '�0� 4 ADMINISTRATOR ------_..._. BOARD OF SUPERVISORS 0RD YES: 'LsE R: tits Ii'ez�t; NO:. 0 t3V 1 2 1914 D1.sSory CLERK ^ (M 124 Rev, pg) n"*wr'!..- �I(ZII. Services Officer 11-6-74 Title - +'. Ir;>lrtt<N�.rec fon Ra•trrsa• lith ��/ pProp.Ad,. TP. Date ourn aI Na. k s CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT 1973-74 I. DEPAPTMENT OR B;:DGE='JUIT Oakley Fire District RESERVED FOR AUDITOR-CONTROLLER'S USE Cato Special ACCOUNT .. {a:rea:e Fund Decrease f CP X IN 66} Cade (3uontit ) $udaetUnet O��ecs 5::_::;+. � 01 2017 2017-7750 006 VALVES 1.00 -1755 007 FOR X'IL1ES 1.00 A,0?--1 .t1. hU:r 1 X974 �otsaa Costa 1r„u'itr � �Z;yyitt3•�r � aQ PROOF CamP.rt -K,P_ \TER._ ... EXPLANATIC`d OF REMEST If c=stal a;tiay, list iters and cost of ea--Iv) TOTAL ENTRY Date Description For year end adjustments APPROVED: , GNATURES D TE AUDITOR- � -i7 CONTROLLE�t r COUNTY , ADMINISTRATOR- 1z2 rE ?!! t7 4 BOARD OF SUPERVISORS ORDER: YES: SY: rriso Kt.-.ny, efto, r-'ggess. Lius'cbekL NOV 1 2 1914 J. R. O4SSOH CLERK C11Druce Title f 7 Dote AL 0WAq APProD Adj. r hh 124 Rev, ?:Dol 1Journal Na. ta° luatrtietta+r.► eed l�a�te'rtia' �ttlr €v M 129 Rev. l;6b) i F ;p In the Board of Supervisors of November 12 19 In the Matter of Aproval of Resolution(s) Nofs). 74/959 On motion of Superrisor J. E. Moriarty seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ERED that the following resolutions is are) hereby APPROVED: No. 74/99 - declaring the incorporation of certain territory entirely within the County of Contra Costa into a general law city to be known as the Town of Moraga, and declaring the persons receiving the highest number of votes elected as Councilmen of said citti•. ' The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. E. Moriarty, E. A. Linscheid, W. N. Boggess. NOES: None . ABSENT: Supervisor A. M. Dias . 00046 t u i In the Board of Supervisors of �onta.i C.04-4,0A �.V�JaUY� �JA%.AI r► �.uaa6%J Aaa 1, November 12 19?.4 In the Matter of Ap royal of Resolution(s) No S) . 74/960. c On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kennv , IT—IS BY THE BOA.0 ORDERBOA. ED that the folloirdng resolutions is are) hereby APPROVED: No. 74/960 - fixing December 17, 1974 as time to receive bids and conduct a public hearing on the sale of the Richmond- Antioch Fuel Line Franchise. i E f r i i i i i The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. Id. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: ;gone. ABSENT: Supervisor A. M. Dias. 00047 In the Board of Supervisors of November 12 19 74 In the Matter of Approval of Resolution(s) No(s) . 7h/061 . On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD FRED that the following resolutions is (are) hereby APPROVED: No. 74/461 - accepting ns complete as of October 4, 1974 contract With Eugene G. Ilves Construction Company, Inc., for pavement reconstruction on Sandringham Fouth, Moraga area, Project No. 3225-4674-74. a • The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. i,inscheid, J. E. Moriarty. NOES: None. ABSENT: 4upervisor A. M. Dias . _ U()O48 In the Board of Supervisors of _ Cvs�,..A r...�.S_,,,. C;,';►n y, Stctscf C...:jc.,.... Hovember 12 19 -4 In the Matter of Aproval of Resolution(s) No{s). 74/052. On motion of Supervisor H. Boggess J. seconded by a Supervisor J. P . Kenny , IT 19 BY THE B ERED that the following resolutions is (are) hereby APPROVED: i \ No. 74/462 - accepting as complete as of October 25, 1974 contract with Bay Cities Paving and Gsr%ding, Inc. ,for repair of R shoulder slioout on Miner Road, Project No. 2444-5817-74, Orindn area. r� �V �r I The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W . N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. f 000 In the Board of Supervisors of Cont.-Ci Latli S. a.uti.� uu November 12 , 19 VL In the Matter of Ap roval of Resolution(s) Nos). 74/963. On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Ken _ , IT �S BY THE BOARD ORDERED that the following resolution(s) is(are) hereby APPROVED: No. 74/963 - approving chap of subdivision 4507, Moraga area, and authorizing its Chairman to execute the Subdivision Agreement in connection therewith. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. K. Dias. VV050 J RW �s In the Board of Supervisors of November 121974 In the Matter of Ap roval of Resolution(s) No s) . 74/06b - On 4/°bb -On motion of Sunervisor W. N. Bo cess , seconded by Supervisor J. P. Kenn , IT Y E B ORDERED that the following resolutions is (are) hereby APPROVED: ` ? No. 74/Q6h - accepting as complete as of October 18, 1974 contract c� with Murdoch Engineering and Construction Company for widening of the bridge on Golf Club Road, Pleasant Hill r� area, Protect No. 3874-hl2h-73- The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00051 a ' ,� 4 S71 In the Board of Supervisors of Cont:,-A- forn:&a November 12 19 7__4— In _In the Matter of Approval of Resolution(s) No(s) . 74/965. On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kennv , IT IS BY THE BOA.IWDERED that the following resolution FT is (are) hereby APPROVED: No. 74/965 - approving the map of Subdivision 4494, Brentwood area; approving Subdivision Agreement for a one-year main- tenance period; and retaining the $500 for a period of one year. (In connection with this item Mr. Charles Pringle appeared and requested that the name of Randy Way be changed to Creekside Drive. Mr. Pringle was advised that his request was premature inasmuch as an issue such as this should be brought up at the time of acceptance of roads by the County. ) The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, J. E. Moriarty. DOES: None. ABSENT: Supervisor A. M. Dias. ABSTAIN: Supervisor E. A. Linscheid. U� 62 s In the Board of Supervisors of _.. a_. November 12 147 In the Matter of Ap roval of Resolution(s) No s)- 7!;/065. On motion of Supervisor W , seconded by J. Supervisor J. P , IT IS BY THE BOARD ORDERED that the i following resolutions is (are) hereby APPROVED: No. 74/Q66 - accenting as complete construction of improvements in Subidvision 4362, Shore Acres area, with the exception of electroliers; And accepting the following as County roads: Riverside give Butte Court ii ,an Joaquin Court I\ The foregoing order was passed by the following vote: AYES: Supervisors J. ' . Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00053 . s 61 P, In the Board of Supervisors of .,f_= r,,,..�.. Cctnnt , State ^f Ca!,;fornia 'Jovember 12 1974 In the Matter of Ap roval of Resolution(s) No S). 714/q67. On motion of Supervisor W. N. Bo�-Pess , seconded by Supervisor .T P Kenny , IT IS BY THE BOAIUMERED that the following resolutions is (are) hereby APPROVED: Number 74/967 approvinp- 1471 -1075 bud7F t of the PRorara Park and- Recreation Authority, and 7rantinu to said Authority, subject to certain conditions, the sum of tI1i7,543 for the provis on of park and recreation services within the territory covered by County Service Area No. R-4. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. B01-ve.ss, T A A. Linsc�ei^, J. . . Mor ar�.4,�. NOES: None ABSENT: Supervisor z:. Dias. 00054 In t6p Moore of Supervisors -of Contra Costa County, State of California November 12 19 7A- In fhe Matter of Aproval of Resolution(s) Nof s). 74/968. On motion of SuDervisor J. P. F'ennv seconded by Supervisor W. N. Roeeess , I 1 t 1.�� ORD.E...ED that the follo:•:in; resolution s� is (are) hereby A?-r G ED: 74/968 - Approving Memorandum of Understanding providing compensa- tion adjustments (approximately 8.9 percent including fringe benefits; effective for the period November 1, - 1974 -through October ;1, 197*5 for those employees represented by the Deputy Sheriffs Association, Inc. The foregoing order -as passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, A. linscheid, J. B. Moriarty. T�OFS: };one. ABSENT: Supervisor A. M. Lias. 0005 in the Board of Supervisors /. of Co r != -U C-C .-On, 9 Mo. ember. la 19 , In the Matter of Aproval of Resolution(s) Nofs). 74/969, 74/970 and 74/971. On motion of Supervisor �y,�,v , seconded by Supervisor IT IS BY THE BOARD ORDEKED that the following resolution s Tis are) hereby APPROVED: Number 74/9690 declaring intent to establish County Service Area R-9 (recreation and park services) in the E1 Sobrante area, and fixing December 17, 1974 at 11 a.m. for hearing; Number 74/970, initiating proceedings and fixing December 17, 1974 at 11 a.m. for hearing on the proposed Duffel annexa- tion to County Service Area L-41 (street lighting) in the E1 Sobrante area; Number 71 /971, initiating proceedings on the proposed Cherry Lane annexation to County Service. Area L-45 (street lighting) in the '4alnut Creek area, and fixing December 17, 1974 at 11 a.m. for hearing. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Fenny, 'J. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00056 r.. In the Board of Supervisors of C t �' t Con�, Stt � r' !'fo .a rr. r n .. i St-t- ra r. . rn•n V�• •v %-0.0 V %.0 • \1 V ./• yr • •.1•r. November 12 , 197 In the Matter of Ap roval of Resolution(s) . NO S). 74/972 and 74/973. On motion of Supervisor W. N. Roageseconded by Supervisor J. P. Kennv , IT Bss EKED that the following resolutions is (are) hereby APPROVED: No. 74/972 and 74/973 Authorizing chances of the Assessment Roll of Contra Costa County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Bo7gess, . E. A. Linscheid, J. E. Moriarty. NOES: None.- ABSENT: Supervisor A. M. Dias. 00057 In the Board of Supervisors of Contra Costa County, State of California November 12 19 IL In the Matter of Approval of Resolutions Nos. 74/974 and 74/975. " On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following resolutions in connection with Assessment District No. 1972-1, Country Club Drive, Moraga Area, are hereby APPROuED: No. . 74/974 confirming and ratifying statement of assessments paid and unpaid, and requesting the Aijditor-Controller to make an extension of installments thereof on the tax rolls. No_ 74/975 fixing January 2, 1975, as date of bonds and fixing December 3, 1974, at 11 a.m. , as the time for receiving bids for purchase of bonds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Bog-pess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00058 q g - a In the Board of Supervisors of Conga Costa Coul.,y, State C-C.:.�.:.:.. November 12 19 74 In the Motter of Approval of Resolution(s) No(s) . 74/976. On motion of Supervisor E. A. Linschgid , seconded by Supervisor J. P. Kenny , IT IS BY THE BOARD ORDERED that the following resolutions is (are) hereby APPROVED: No. 74/976 - expressing appreciation for the many years of services rendered by Hr. R. J. Kraintz, County Building Inspector, who is retiring effective January 3, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. 11. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 00OU9 4 t S t t In the Board of Supervisors of Contra Costa County, State of California November 12 19 ,7h In the Matter of Interim Report of County Admin- istrator regarding Assertion of ?Misrepresentation in Marketing of Prepaid Health Plan. Pursuant to Board order of October 28, 1974, the County Administrator having sub.^.-ted an interim report containing his comments concerning the allegation made by the Social Services Union, Local 535, of misrepresentation in marketing of the county Prepaid Health Plan; and Air. Glen Marshall, Manager, Prepaid Health Marketing; Consultants, having appeared and corinented that his firm attempts to check out complaints as quickly as vossible in order that corrective measures may be taken, and having* statFd that percentage- wise the number of convlaints are, in fact, minimal: and Members of the Board having inouired as to the services of said firm, its staffinY, and having renuested thst Prepaid Health ?Marketing Consultants deliver to the Board a statement of the presentation made to clients at the time of enrollment; and Board members having otherwise discussed the matter, on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS By THE BOARD ORDFR D that receipt of aforesaid interin report of the County Administrator is ACY�1OWLEDGED. The foreoin;; order was passed by the following vote : ,'AYES: Su^ervisors J. P. Kennv, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: :lone. ABSENT: Supervisor A. N. Dias. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Di rector, Human Resources affixed this 12th day of November , i9 WL Agency J. R. OLSSON, Clerk By `,di jc c�;r Deputy Clerk bbie G Rouerrez, H 23 5174 -12,500 00060 _ I i i' In the Board of Supervisors of Contra Costa County, State of California No-!a7mber 12 19 In the Matter of Nominees for Appointment to Position of F,.:blic Defender. Th-- -- Board havin7 received letters submitted by the followinf* persons with respect to the rosition of Public Defender to be vacated by the resignation of Mr. William HiFrham effective December c, 1977 : Attorney Dour-las Lord, Richmond, and Mr. Frank C. ',:ewrnan, University of California, Berkeley, recom- :rendinF appointment of :fir, Fu7ene Swann, current director of the Contra Costa Lerral Services Founda- tion: and Honorable Josen3- R. Longacre , Jr, , Judr-e , Walnut Creek- - D nville Municipal Court, endorsing- innointment of Ron. Patrick Murphy, Chief Denut7 Public Defender of Contra Costa County: and On notion of Suner4isor W. n. Bo^r-Fss, seconded by Supervisor T. F. Ken , , TT IS RV "TT' PIARD 017DvRFD that aforesaid letters of recommendation are to the Counter Gol -rnment Operations Committee (Su^Arvisors Bo- -pss and KF nn 7.1 The fore ,cin^ orCIF^ was Dassed ?^7 `rye follov?lnr vote : AY S: Suvervisors J. P. Kenn;, 1f. N. Rorme.ss , • K. -inschp id, J. 1". Yoriarty. ':or.F . ;SBS iT. otinfr�-isor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c • Board Comm; t to e Witness my hand and the Seal of the Board of Acting' Director of Supervisors Personnel offixed this 1 ::;-;, day of November , 1971t County rid-n1n--stra'^r J. R. OLSSON, Clerk By Deputy Clerk H 24 $!» - 12,500 qV V� a i i i in the Board of Supervisors of Contra Costa County, State of California November 12 1974 i In the Matter of Accepting Receipt of Audit Report on Office of Economic Opportunity Central Administra— tion and Delegate Agencies for Program Year H (1973) • On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY TIM BOARD ORDERED that receipt of the audit report on the Office of Economic Opportunity Central Adminis- tration and Delegate Agencies for Program Year H (1973) is ACKNOWLEDGED and the same is REFERRED to the Economic Opportunity Program Director for appropriate follow up action; IT IS BY This BOARD FURTHER ORDERED that the County Auditor- Controller is AUTHORIZED to make payment of $2,400 to Mr. Erwin M. Ritz, Certified Public Accountant, for performance of said audit. The foregokig order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. E. M. Ritz Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Program Director offixed this 12th day of November , 1974 County Auditor-Controller — County Administrator J. R. OLSSON, Clerk Deputy Clerk Maxine M. NeuNeld H 24 5/74 - 12,500 4t��62 a yv 1 In the Board of Supervisors of Contra Costa County, State of California November 12 19 In the Matter of Invitation from Governor Ronald Reagan to Participate in Selecting Deserving Youth for the 1973 Young American Medals for Bravery and Service. On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that receipt of the invitation from Governor Ronald Reagan to participate in the selection of candidates for the 1973 Young American Medals for Bravery and Service, awarded annually to persons under the age of 19 who have performed outstanding acts of courage or service during the previous year, is ACKNOWLEDGED; and IT IS FURT?UM ORDERED that information on nominees be filed with the Clerk of the Board. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Members Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 12th day of November . 19 7!� J. R. OLSSON, Clerk Deputy Clerk ` wo ine M. Neufeld H 24 5174 - 12,500 00063 r ' d 1 I In the Board of Supervisors of Contra Costa County, State of California November 12 19 ZL In the Matter of Resolution Adopted by Board of Supervisors of Kern County Expressing Opposition to "Regional Government." The Board having received Resolution Number 74-576 adopted by the Board of Supervisors of Kern County on October 22, 1974 expressing opposition to "erosion of local representative government by unwanted State and Federal imposition of regional non-elected boards, commissions and committees," and urging that representatives of elected governing boards of all California counties meet in an effort to establish a united program to resist same; and It having been indicated that Board members will discuss the aforesaid matter with representatives from other counties at the forthcoming annual meeting of the County Supervisors Association of California to be held later this month; On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that receipt of the afore- said resolution is ACKNOWLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. B. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Chairman, Board of Witness my hand and the Seal of the Board of Supervisors, Bern County Supervisors Board Members affixed 1hisl2th day of Nnysmher , 197 County Counsel J. R. OLSSON, Clerk County Administrator By � X�, , Deputy Clerk H :a 5/74 - i_soo Vera Nelson ()Ara VV4 In the Board of Supervisors I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Chairman, Board or . Supervisors, Kern County Supervisors 197 Board Members affixed this Z±h _.day of Nnvgnnhar County Counsel J. R. OLSSON, Clerk County Administrator By �',,� X4e_n_ Deputy Clerk Vera Nelson H 24 5174 - 12.$00 (n)A if.J In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 7 In the Matter of Request for Appointment of Trustee, Contra Costa Mosquito Abatement District No. 1 . The Board having received an October 8, 19�4 letter from Mr. John H. Brailey, Manager, Contra Costa Mosquito Abatement District No. 1 , advising that the term of Mr. William V. Cardinal, Trustee of said District, (from the District at large) will expire on January 2, 1975 and requesting the Board to take appointment action; On motion of Supervisor J. P. Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Intergovernmental Relations Committee (Supervisors E. A. Linscheid and A. M. Dian). The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, B. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seal of the Board of cc: Contra Costa Mosquito Supervisors Abatement District No. 1 offixed this 12th day of November . 19 74- Board Committee County Administrator , 1 J. R. OLSSON, Clerk By � Deputy Clerk Vera Nelson H 24 5174 -12.500 000,65 I I "" r, In the Board of Supervisors of Contra Costa County, State of California November 12 , 1974 In the Matter of Report of County Government Operations Committee on Vacancy - in Office of Public Defender. The Board on October 22, 1974 having accepted the resignation of Mr. William R. Higham, Public Defender, effective December 2 1974 and referred to its County Government Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for recommendation, the procedure for selecting a replacement; and The Committee having reported that it has determined that the county has definite legal responsibilities for the provision of Public Defender services, and therefore recommends that because this is an exempt position, recruitment for the position be through formal announcement and establishment of a definite filing period and review of applicants by a qualified interview panel, and that selection be by the Board as a whole but not necessarily from the top three applicants as under formal civil service competition; and On motion of Supervisor Boggess, seconded by Supervisor Kenny, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the County Government Operations Committee are APPROVED to allow the required administrative actions to be taken. IT IS FURTHER ORDERED that the names of applicants are REMOVED from .further consideration by the County Government Operations Committee and same are REFERRED to the Acting Director of Personnel for appropriate action. The foregoing order eras passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. ROES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc•• Board ?Members Witness my hand and the Seal of the Board of Acting Director of Supervisors Personnel offixed this 12th day of November _ 1974 County Counsel J. R. OLSSON, Clerk County Administrator Public Defender By � ,,, Deputy Clerk Dorothy Laz ini M 24 -5/14 - i:,soo oonf+e x In the Board of Supervisors of Contra Costa County, State of California November 12 19 7t1 In the Matter of Notice that Federal Insurance Administrator has Identified Contra Costa County as Con- taining Areas having Special Flood Hazards. - This Board having received a November 1, 1974 letter from the Federal Insurancr Administrator, U.S. Department of Housing and Urban Development, giving formal notice (pursuant to the Flood Disaster Protection Act of 1973) of the tentative identification that Contra Costa County contains one or more areas having special flood hazards, advising of the opportunity to enroll promptly in the National Flood Insurance Program, and setting forth procedures to appeal such a determination, for applying to the Federal Insurance Administration for eligi- bility in the event the appeal is unsuccessful; On motion of Supervisor J. P. Kennv, seconded by Supervisor W. H. Bor^ess, IT IS By THE BOARD ORDFRFD that said notification is REFERRF D to the County Administrator. The foregoing order was passed by the following vote : AYE'S: Suaervisors J. P. :fenny, W. ff. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSFNT: Supervisor A. Y. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : County Administrator Supervisors o fixed this 12th day of flovember , 19 74 J. R. OLSSON, Clerk By--t ar_,l _, Deputy Clerk H za s/>a •izsoo �obhie Gut errez 00067 �M In the Board of Supervisors of Contra Costa County, State of California November 12 ' 19 74 In the Matter of Proposed Amendments to the Public Health and License Fee Ordinance 74-1. Air. John F. Roscoe having appeared on behalf of the Special Committee appointed by the Board to review Public Health and License Fee Ordinance 7L-1, and having submitted an October 9, 1974 letter setting fo—th recommiendations of said committee (a copy of which is on fi-e with the Clerk of the Board); and The Board having discussed the matter and good cause appearing therefor; On motion of Supervisor 14. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the aforesaid matter is R=RZD to the Administration and Pi'aance Committee ( Supervisors A. M. Dias and E. A. Linscheid) for review and recommendation. IT IS FURTHER ORDMM that the November 4, 1974 memo- randum report of the Acting County Health Officer containing staff recoammendations With respect to said ordinance is also REFERRED to the Board Committee. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, '4. N. Boggess, E. A. Linscheid, J. B. !,fariarty. NOES: None. ABSENT: Supervisor A H. Dias. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the in tesY gl saidJBpord�pf V ervisors on the date aforesaid. • II21 scoe Board Committee Witness m hand and the Seal of the Board of Bo Acting County Health Sjpe-Visors Officer affixed this 12th day of November, ig 74 County Counsel J. R. OLSSON, Clerk County Administrator By l Deputy Clerk kazq ngton H 24 5174 • 12.5000G 16 s t : John F. Roscoe D:ry;I�P7.-V Short Stop, Inc. 1041 Shary Circle Concord, California 94520 687-1711 Board of Supervisors Contra Costa County Gentlemen: Enclosed is a listing of the recommended fees for annual health license permits in Contra Costa County. This schedule was developed by the special committee on Public Health and License Fee Ordinance 74-1 that was appointed by your Boa_d earlier this year. We request you amend the present ordinance a=d adopt this schedule of fees for the next year. You will recall that the Comm-i-ttee was appointed after numerous individuals and businesses complained when Ordinance 74-1 was passed on January 15, 1974. The Committee met and considered this matter on five occasions. Meetings were held at the County Health Department on: May 21, 1974 June 11, 197-11 July 9, 1974 August 13, 1974 September 11, 1974 Members of the County Health Department and other County staff offices were present and assisted at each meeting. A wide range of opinions and viewpoints were presented and discussed at the meetings. Most members of the Committee held strong opinions ` and presented their positions in a forceful manner. Most everyone felt that the new level of fees was entirely too high and that the fee they or their group was charged should be reduced. The staff presented studies showing the costs of operating the inspection- division. It was the consensus of the group that inspection fees could not be raised to a level high enough to cover the entire costs of the division. The Board of Supervisors r_+ight remember that few of those inspected a:e end users. Since those inspected are middlemen, all costs of inspection are ultimately passed onto the end consumer in the form of higher prices. OJ U69 t. Page 2 �. Initial discussions centered on how to reduce the costs of the program and the inspection fees. Over the course of several meetings, most members became reconciled to paying the substantial fee increase. Emphasis then became cenfPr,nd nn hnw to 011if—hl•. 1 , , barged should be reduced. or their group was c The staff presented studies showing the costs of operating the inspection pection fees could The It was the cons an�usou h t f the group coverthat the mire costs of the division. not be raised to a level high enough The Board of Supervisors rnight remember that few of those inspected a:e end users. Since those inspected are middlemen, all costs of inspection are ultimately passed onto the end consumer in the form of higher prices. 0J UOU -MINIM,WROWWWWWW'- Page 2 (' Initial discussions centered on how to reduce the costs of the program and the inspection fees. Over the course of several meetings, most members became reconciled to paying the substantial fee increase. Emphasis then became centered on how to most equitably levy the fee between businesses of varying size and function. One interesting item noted was that most of the 2300 units inspected was of relatively small size. Less than 200 could be considered large units. Even if it were determined the large could pay more, they could in no way pay enough to carry the :majority of the businesses which are small in size. The key to the problem appeared during the fourth committee meeting. Several members of the health Department inspection staff stated that typically most inspections required about the same amount of time for the inspection. These staff members stated: 1. Administrative time for inspections does not vary between units regardless of the size or junction of the enterprise. 2. Travel time for inspections does not vary between units regardless of the size or function of the unit. 3. The time required to physically inspect premises of varying size and function varies very little. The human element is the biggest variable in the time required to inspect a given premise. Time required to inspect is the main element in the cost of the inspection. Apparently, it takes very little time to present inspection findings and initiate corrective action from some operators. It takes considerable time to complete the same function with other Operators. This variable cannot be correlated with either size or the ' function of the enterprise. Because of this, the amount of the fee should not be based on either of these factors. The Committee thus could find no justification for charging varying fees. It then became evident that the equitable solution was to charge uniform fees to units with common costs of inspection. Once this problem of equity was resolved, agreement became easier. The recommended schedule has these advantages: 1. It distributes the assigned inspection costs in an equitable and reasonable manner. 2. It raises substantially the same a-mount of revenue as the present health fee inspection schedule. 00070 Page 3 3. It is easy to understand and to interpret. 4. The Committee supports this recommendation. Those who are being inspected have had a chance to consider a better way to assess fees. They have considered the problems and have agreed on a solution that appeared to be as fair and as equitable as possible. We appreciate your giving us the opportunity to study this problem and present these conclusions. We again urge you adopt our schedule of recommended health inspection fees. 00071 =v September 23, 19? Recommended Fees By The Special Committee On Public Health License Fees Proposed Fee Schedule Proposed Q©fl`71 September 23, 19i Recommended Fees By The Special Committee On Public Health License Fees Proposed Fee Schedule Proposed Establishment Type Estab. No. Fees Restaurant 0-49 seats 149 $50 Restaurant 50-149 seats 221 50 Restaurant 150 + seats 59 50 Retail Food Veh. Food serving 83 20 Vending Machine 1 to 4 machines 3 24:- Vending Machine 4+ 12 4 Tavern, Cocktail, Snack Ba; 285 50 Drive-in, Take-Out, Commissary 125 50 Fee Exempt 312 Itinerant Restaurant - 20 Retail Market 0-1, 999 ft. 351 50 Retail Market 2, 000-5, 999 ft. 149 50 Retail Market 6, 000 + ft. 100 50 Roadside Stand 4 24 Food Salvager 120 Food Processing 0-1, 999 ft. 4 50 Food Processing 2, 000-5, 999 ft. 1 50 ' Food Processing 6, 000 + ft. 3 50 Food Demonstrator 20 Retail Food Veh.Delivery/Peddler 58 20 Bakery 0-1, 999 ft. 19 50 Bakery 2, 000-5. 999 ft. 5 50 Bakery 6, 000 + ft. 50 Public Swim-min Pool 573 45 Public Swimming Pool Fee Exempt 35 00072 Establishment TyProposed ne Es tab. -No. Fee Wholesale Food 0-1, 999 ft. $=0 Wholesale Food 2,000-5, 999 ft. 0 6 Wholesale Food 6,000 f ft, 60 Confectionary-incidental 50 25 X50 food inventory 00073 HEALTH DEPARTMENT Contra Costa County T0: James E. Moriatry, rard EIVET)ET) E: November 12, 1974 and Members of theof Supervisor M;crcrfiFm vrith Ear cl order NAV M, 19 74 i r 00073 z o l' ! HEALTH DEPARTMENT �- Contra Costa County TO: James E. Moriatry, C ,EI EIVED E: November 12 , 1974 and Members of the and of Supervisor Nov /a 1874 Microfilmed tviffi b,a;d oder FROM: Orlyn H. Wood , M. D. SUBJ CT : Report to the Board Acting Hea 1 th. Q�f f i c I sm Concerning: Public Health License and Fees Ordinance 74-1 1 L t .t l � � � J. « j w � w w�.�. .i.•,.j. J. w w w w w w t w w « A w w � w w w .i � w G My name is T.N. Gerow Chief of the Division of Environmental Health and I am representing Dr. Orlyn H. Wood, Acting Health Officer, to present our staff report . This Special Committee was appointed by the Board to study and report on suggested revisions to the Public Health License and Fees, Ordinance 74-1 . The County Health Officer was to provide staff assistance , coordination with other county offices , and to supply any desired information to the committee. The Committee is submitting its report by Mr. John Roscoe of Short Stop Incor- porated , as the spokesman for those members of the Committee that met during this past year. The committee members that attended these meetings should be commended on the diligence and patience in wrestling with their conscience and the task placed before them. There was no meeting at which more than half of the members appointed were in attendance. The same members did not necessarily attend all of the meetings. Mr. Goyak was elected acting and then Chairman of the committee. Each meeting a quorum was considered present by those in attendance. However, realistically it must be said that the results of this committee ' s action represents a limited cross section of the establishments actually being licensed. It is the staffs opinion, however, that regardless of the disinterest or inability to attend by many members , those that did attend did an excellent yoeman type job in coming to their conclusions and are submitting �� eport. C .L°• ' . C�yt,,..1 1 $y UUU 14 -2- In 1969 the Health Department , along with other county depart- ments , was charged with the responsibility of developing sources of revenue employing statutory provisions for recovering costs for services rendered. At the very first meeting the Department staff presented to the Special Committee a "License and Fee Comparison Table" dated May 20, 1974, (attachmentI ) . This shows the fees paid by establishments for health services for various Bay Area counties and Orange County. For the Committee meeting of August 13 , 1974, the Health Department staff prepared and submitted "Estimated Operational Cost Division of Environmental Health" (attachment 12) , to assist the Committee in recognizing the costs in operating each particular program within the Environmental Health Division. This hourly cost was concurred in by the Auditor-Controller' s Office. The committee after much discussion and during the meeting of August 13, 1974 developed "Recommendations of Proposed Fee Changes", (attachment °3) . This was amended at their meeting of September 11 , 1974 and became "Amended Recommendations by Committee", (attachment =4) . Also at the September 11 , 1974 meeting the health department staff submitted to the committee, "Staff Recommendations", (attachment 95) , dated September 6, 1974. On September 23 , 1974 Mr . Roscoe submitted his draft report to the committee and a schedule of recommended fees which was essentially the same as attachment A with the exception of the category Confectionary- incidental which was amended and raised the amount of inventory to S350 instead of the $250 value of their food inventory. 00970 �s `a -3- We must point out two items of concern with their proposal . The first being a slight reduction in the amount of estimated income collected for fees. The second is the proposal for a more uniform fee schedule, whereby, the smallest establishment fees are increased from the present adopted fee schedule and the middle and larger establish- ment fees are reduced. The staff recommendations are essentially the same as the proposal we presented the Board in December of 1973. (See attachment AS) . Under this schedule the County would recover at least 50$ of the costs of operating the food and recreational programs. We are preparing other amendments to the ordinance which will add other licenseable activities and propose minor amendments. These will be submitted to the County Counsel 's Office for legal clarification before formal presentation to the Board for hearings and subsequent adoption. We strongly recommend adoption of the graduated fee schedule which provides some relief to the smaller establishments. We urge your scrutiny of both the committee and staff recommendations. Consideration must be given to including instructions to the Auditor-Controllers Office to review County cost and place future fee schedules on an automatic biennial review basis. OHW:TMG: ll cc : County Administrator County Counsel Auditor-Controller Tax Collector Richmond Office Pleasant Hill Office ry 000 76 ""'- L U, 9 "Cli Lo including instructions to the Auditor-Controllers Office to review County cost and place future fee schedules on an automatic biennial review basis. OHW:TMG : ll cc : COt:nt�- A.dninistra or County Counsel Auditor-Controller Tax Collector Richmond Office Pleasant Hill Office 00076 a$ 41.,x• M3 � "�,����. f e h � _.-,.-.�. .,.._......._..:__.._.:-n_..iae.a�a.s..n._: ata--.-- o Y ._�* 9•`h. ....y. ry :. ..., ..,N. .�. sae r 7 '! lu a —G Q I i •ice' o a0 t1 t\ L on N-t;� n lotINA Ma - -,- Q t- hIry- M N Op wo) n 0. � - ' i I - Ira,,» - -- 4z ts Vk AN oil Qj 14 4 NZ , l 1 RECOMMENDATIONS BY COMMITTEE - MEETING OF AUGUST 13, 1974 r 1. Proposed fee changes. ' Present Estimated Proposed Estimated . Establishment Type Estab. No. Fees Ord. 74-1 Income$ Fees Income $ Restaurant 0-49 Seats 149 40 5,960 50 7,450 Restaurant 50-149 Seats 221 60 13,260 50 11,050 Restaurant 150 + Seats 59 80 4,720 50 2,950 Retail Food Veh. Food Serving 83 24 1,996 24 1,996 Vending Machine 1 to 4 machines 3 24 72 24 72 Vending Machine 4 + 12 4/mch 1 ,476 4 1,476 Tavern, Cocktail, Snack Bar 285 30 8,550 50 14,250 Drive-in, Take-Out, Commissary 125 60 7,500 _ 50 - 6,250 Fee Exempt 312 -- ----- -- ----- Itinerant Restaurant --- 20 ----- 20 --_-- Retail Market 0-1,999 ft 2 351 40 16,240 50 17,550 0.Retail Market 2,000-5,999 ft Z 19 60 8,940 50 7,450 Retail Market 6,000 + ft' 100 80 8,000 50 5,000 Roadside Stand 4 24 96 24 96' Food Salvager --- 120 120 ----- Food Processing 0-1,999 ft z 4 40 160 50 200 Food Processing 2,000-5,999 ft 1 60 60 50 50 Food Processing 6,000 + ff'' 3 80 240 50 150 Food Demonstrator --- 20 ----- 20 ----- Retail Food Veh. Delivery/Peddler 58 20 1,160 20 1,160 Bakery 0-1,999 ft.'' 19 AD 760 50 950 Bakery 2,000-5,999 ft. 5 60 300` 50 250 Bakery 6,000 + F}4 --- 80 ----- 50 ----- Public Swimming Pool 573 60 34,380 30 17,190 Public Swimming Pool Fee Exempt 35 -- ----- -- ----- Wholesale Food 0-1,999 ft.'' --- 40 ----- 40 :. ----- Wholesale Food 2,000-5,999 ft --- 60 ----- 60 ----- Wholesale Food 6,000 +-W --- 80 ----- 80- ----- Confectionary-incidental 50 40 3,000 25 1,250 $250 Food Inventory Miscellaneous --- -- ----- -- ----- TOTALS $105,870 $ 96,790 2. Investigate and implement fee for service schedule for other food related activities such as: wholesalers and Sherman Pure Food Drug and Cosmetic Act enforcement. (ATTACHPMNT r3) 00010 A Rpm September 12, 1974 AMENDED RECOMMENDATIONS BY COMMITTEE - MEETING OF SEPTEMBER 11, 1974 1. Proposed fee changes. Present Estimated Proposed Estimated Establishment Type Estab. No. Fees Ord. 74-1 Income $ Fee Income $ Restaurant 0-49 Seats 149 40 5,960 50 7,450 Restaurant 50-149 221 60 13,260 50 11,050 Restaurant 150 + Seats 59 80 4,720 50 2,950 Retail Food Veh. Food Serving 83 24 1,996 20 1,660 Vending Machnie l to 4 machines 3 24 72 24 72 Vending Machine 4 + 12 4/mch 1 ,476 4 1 ,476 Tavern, Cocktail , Snack Bar 285 30 8,550 50 14,250 Drive-In, Take-Out, Commissary 125 60 7,550 50 6,250 Fee Exempt 312 -- ----- -- ----- Itinerant Restaurant --- 20 ----- 20 ----- Retail Market 0-1,999 ft.2 351 40 16,240 50 17;550 Retail Market 2,000-5,999 ft.2 149 60 8,940 50 7,450 Retail Market 6,000 + ft.2 100 80 8,000 50 5,000 Roadside Stand 4 24 96 24 96 Food Salvager --- 120 ----- 120 ---- Food Processing 0-1,999 ft.2 4 40 160 50 200 Food Processing 2,000-5,999 ft.2 1 60 60 50 50 Food Processing 6,000 + ft.2 3 80 240 50 150 Food Demonstrator --- 20 ----- 20 ----- Retail Food Veh. Delivery/Peddler 58 20 1,160 20 1,160 Bakery 0-1 ,999 ft.2 19 40 760 50 950 Bakery 2,000-5,999 ft.2 5 60 300 50 250 Bakery 6,000 + ft.2 --- 80 ----- 50 ----- Public Swimming Pool 573 60 34,380 45 25,785 Public Swimming Pool Fee Exempt 35 -- ----- -- ----- Wholesale Food 0-1 ,999 ft.2 --- 40 ----- 40 ----- Wholesale Food 2,000-5,999 ft.2 --- 60 ----- 60 ----- Wholesale Food 6,000 + ft.2 --- 80 ----- 80 ----- Confectionary-incidental 50 40 3,000 25 1,250 $250 Food Inventory Miscellaneous -__ Totals $105,870 $105,049 2. Investigate .and implement fee for service schedule for other food related activities such as: wholesalers and Sherman Pure Food Drug and Cosmetic Act enforcement. (ATTAC .1ENT r 4) 00079 L d ( FF RECOMMENDATION - September 1974 Proposed Estimated j Establishment Type Estab. No. Fee Income Restaurant 0-49 Seats 149 40 5,960 Restaurant 50-99 Seats 121 80 -9,680 Restaurant 100-149 Seats 100 100 .10,000 Restaurant.150+ Seats 59 120 7,080 Retail Food Veh. Food Serving 83 24 1,996 Vending Machine 1-4 Machines 3 24 72 Vending Machine 4+ 12 4 1,476 Tavern, Cocktail , Snack Bar 285 50 14,250 Drive-in, Take-Out, Commissary 125 60 7,500 Fee Exempt 312 -- Itinerant Restaurant -- 24 -- Retail Market 0-1,000 ft.2 51 40 2,040 Retail Market 1 ,001-2,999 ft.2 200 80 16,000 Retail Market 3,000-5,999 ft.2 249 100 24,900 Retail Market 6,000 ft.2 + 100 120 12,000 Roadside Stand 4 24 96 Food Salvager -- 120 -- Food Processing 0-1,000ft.2 2 40 80 Food Processing 1,0001-2,999 ft.2 2 80 160 Food Processing 3,000-5,999 ft.2 1 100 100 Food Processing 6,000 ft. + 3 120 360 Food Demonstrator - 24 -- Retail Food Veh. Delivery/Peddler 58 20 1,160 Bakery 0-1 ,000 ft.2 5 40 200 1,001-2,999 ft.2 15 80 1,200 3,000-5,999 ft.2 4 - 120 Public Swimming Pool 1 500 60 30,000 Public Swimming fool 2 50 90 4,500 Public Swimming Pool 3 16 120 1,920 Public Swimming Pool 4+ 7 150 1,050 Wholesale Food 0-1 ,000 ft.2 -- 40 :-- Wholesale Food 1,001-2,999 ft.2 -- 80 -- Wholesale Food 3,000-5,999 ft.2 -- 100 -- Wholesale Food 6,000+ -- 120 -- Confectionary-Incidental $250 Food Inventory 50 25 1,250 Miscellaneous -- -- -- TOTAL: $155,430 (ATTACHfAENT FS) 00080 ri TIVE BOA?.D OF SQPWrliORS or Coll-l".911 COT::% COL*M'v, STAT-13 07 r Z13-ORi IA In the Matter of Procosed ? Phase Out or Relocation of ) ::ovember 12, 1974 Concord Naval "eaFo ns Station. ) ) :yrs. forma food-card, rapresentlzW the Citisens Committee for ''eapons Station Conversion (CC'SSC), hev{nc appeared before the Hoard to present a proposal that the alto of the Concord Naval ':espons Station be converted" to other land uses and in connection therewith having submitted a Saptember, 1971; report entitled "Con- version of the Concord Naval 'feapons Station, Contra Costa County, California" prepared by the CC"30 based on .he promise that the station is a serious hazard to residents in the area and a major obstacle to development; and Firs. 141oodvard !suing expressed the opinion Iftit"attention should be given to converting the station to pore beneficial uses and having requested ti:vt the Board appoint a staff committee to revlw,r the aforesaid repor:; and .5 Mr. J:ichael *'ap'_sn, 36 via Florene o, Orinds, California 94,563, member of the cow:tee and a planninc consultant, hav#ng. appeared and outlined a propos,l for development of the site as a planned community; and Supervisor '1. N. Sofpess having noted that In past years county officials had at:e"ted to convince the V. S. Navy Department that the facility should eithe2+ be phased out or relocated but had been unsuccessful in their efforts, and that he and Supervisor E. A. Unscheid had been appointed as a special Board committee for the specific purpose of again exploring *dth federal o-Mclals the feasi- bility of such action but as recently as Jame, 1973 the county had been informed that neither the U. S. Navy L19partment nor the Depart- ment of Defense had any plans •+hatsoever to relocate the station or diminish ita activities; and Supervisor -nacheid :wing pointed out that moving the station to another site •.-ould not resolve but only move any safety problems that may exist, and further expressed the opinion that other areas in the count) would be egnslly appropriate as sites for a development such as that proposed by the Citizens Committee; and 3uoervisor J. 3. Moriarty having stated that it is his understanding that the Contra Costa County 'fyors' Conference is appointing s conaittee to r evlov the proposal of the Citizens Com- mittee for 'teapons Station Conversion and having expressed the opinion that the Board should cooperate aith the committee; and Supervisor Bofgess having stated thee, inasmuch as the .feepons Station 164-es totally 1thin his sup�+�iso�sl district bound- aries, if the Board WiPtS +O3 he mould communicate -pith the YATors' Conference eor-..-ittea end dtacusa the ratter; and Dae Boas: wenbe-3 bei::- in agree ant -Ath. the aforesaid suggestion, on wt—lon of supervisor J. P. :'fenny, seconled by Super- visor Boggess, Ii I3 Oc :=3!) that the matter is �'3 to Super- visor Boggess. The foregoin? order •:as passed b;,' the folloving vote: A"3: 3upercisors T. P. ?.curry, if. N. Bo ,gess, 3. Linsc',tei d, J. E. :'ori-arty. HOES: .some. A33=7: Sup'rgisor A. N. Dias. . ON81 +sl i ................... I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Super- visors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of November 19?' . J. P. �OLSSON .{ .wmr lnasJars CLERK By A .`ifit Delduty Clerk cc: aunervisor '�o _ess Citi2ens Commltvee Attentloi1 Krs. TS'om:, '-Tood-,r9 d T`?nyors t Conference Public '►or';s P?ann1rr County �enin1st'l -Ito:^ O0"U2 — i In the Board of Supervisors of Contra Costa County, State of California November 12 1974 In the Matter of Suggestion that Del Valle High School Share its Library with County. The Board having received a letter from Ms. Kay Moran, 2201 Ptarmigan Drive #2, Walnut Creek, California 94595 suggesting that the need for a county branch library in the Tice Valley area could be eliminated by utilization of the library at the Del Valle High School on a shared basis, with the county providing staff during non-school hours and with a proportionate sharing of other expenses; and Ms. Moran having further suggested that other junior high and high school libraries throughout the county might also be used as public libraries; On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid sugges- tions are REFERRED to the County Librarian for report. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Bias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: Ms. Kay Moran Witness my hand and the Seal of the Board of County Librarian Supervisors County Administrator of5xed this 12ta day of November , 19 74 Superintendent of Schools J. R. OLSSON, Clerk By A ' (. .c f:L4 �.� , Deputy Clerk Mildred 0. Ballard M :l 5/74 - 12,500 00083 i In the Board of Supervisors of Contra Costa County, State of California November 12 19 Z4._ to the Matter of Request for Representation by a Board Member on Planning Com- mittee for a Bay Area Human Services Conference. The Board having received a letter from Mr. Fred J. Martin, Chairman, Government Relations Committee, United Bay Area Crusade, San Francisco, requesting that a member of the Board of Supervisors represent Contra Costa County on a planning committee being formed for a Bay Area Human Services Conference scheduled for January 17, 1975 to develop a public-private collaboration in the human services and to provide a forum for the examination of the comparative roles of counties, cities, the United Crusade, and private agencies in the funding, planning, and provision of social services; and The Board having subsequently received a letter from Mr. John M. Black, Chairman of said Planning Committee, seeking co-sponsorship of the aforesaid Bay Area Human Services Conference; On motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that this matter is REFERRED to its County Government Operations Committee (Supervisors Boggess and Kenny) . The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• United Bay Area Crusade Witness my hand and the Seat of the Board of Mr. Fred Martin Supervisors Mr. John Black ofi'ixed this 12th day of November . 19 74 Committee J. R. OLSSON, Clerk County Administrator ByDeputy Clerk Mildred 0. Ballard H 24 5!74 - 12,500 00084 In the Board of Supervisors of Contra Costa County, State of California November 12 1974 In the Matter of Request for a Special County Service District for Maintenance of Roadside Plantings on Bollinger Canyon Road, San Ramon Area. The Board having received a letter from Mr. C. G. Chase, Controller, Dame' Construction Company, Inc. , San Ramon, request- ing the formation of a special county service district for the maintenance of the center strip of a portion of Bollinger Canyon Road and planted strips on each side of said road; On motion of Supervisor J. P. Kenny, seconded by Super- visor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the Executive Officer, Local Agency Formation Commission. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Dame' Construction Co. Supervisors Public Works Director affixed this 12th day of llovember , 19 74 Executive Officer, Local J. R. OLSSON, Clerk Agency Formation Commission Deputy Clerk HiIarea UHaMaY�d'—" � ,r M 24 5/71 - 12,500 it U5 i i II! i I IN THE 30ARD OF SJPERVISORS OF C014TrRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Dissolution of the Suburban ) November 12, 1974 Advisory Committee on Housing. ) At the request of Supervisor J. E. Moriarty the Clerk having read a letter from lir. Herbert W. Martin, a member of the Suburban Advisory Committee on dousing, in which it is suggested that enactment of the Federal dousing and Community Development Act of 1974, and the federal revenue sharing program, are cause for new interest in the activities of the committee, and Mr. Martin having proposed therefore that as Chairman pro tem he call a committee meeting in early November; and Mr. C. A. Hammond, Assistant to the County Administrator, having commented that the aforesaid committee was created about ten years ago to meet a federal requirement for the county to have a "Workable Program for Community Improvement" to qualify for certain kinds of federal aid for redevelopment and housing programs; Mr. Hammond having commented with respect to said matter that when the regulations applicable to said `Workable Program" became onerous and unreasonable, the county terminated maintenance of a workable program and at that time the committee functions, in effect, ended; Mr. Hammond having commented further that there is an important requirement for citizen participation in the new Community Development legislation and considering that situation, a new group should be constituted taking into account the specific requirements of the new program; and Supervisor W. N. Boggess having commented that he had occasion to look into this matter and he agreed with the views expressed by Mr. Hammond; and Supervisor Moriarty having recommended that the Board consider the Suburban Advisory Committee on Housing to be dissolved and the County Administrator so advise Mr. Martin by letter; On motion of Supervisors Boggess and E. A. Linscheid IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Moriarty is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. COPI, cc: Mr. Herbert Martin a !;:!', t.• rv- ct cony of c/o County Administrator , s. -:1t orf; L'uard o az: th:� i. of County Building Inspector -�: - �'« %«;rn;a. on Attn: Mr. G. Salyer cI ._ i t i , of�_ County Housing Coordinator �*rDeb��u:f` :a;«/ l;:r.:rd ui SuI;«,rtiisors, L,!,r!L _ NOV 1 2 1974 County Administrator y — on 00086 I .1 a r In the Board of Supervisors of Contra Costa County, State of California November 12 19 _7 In the Matter of Prepaid health Plan. Mrs. Jean .Marwood :raving appeared and read the statement of the Executive Board, Contra Costa Chapter, Social Services Union, Local 535, supporting the Prepaid Health Plan offered by County Medical Services and recommending the following changes in marketing to be provided by the State Department of Health: 1) Enrollees may disenroll for any reason at any time. 2) A requirement that telephone tape verification be available to all enrollees at the time of enroll- ment, and 3) That the program be expanded to provide that enrollees continue to be eligible for the plan for a period of four months following discontinuance of eligibility to cash aid. On motion of Supervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that said recommendations are referred to the County Administrator for consideration in conjunction with his review of the procedures utilised by the marketing consultant. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Social Services Union witness my hand and the Seal of the Board of Local 535 Supervisors County Administrator a4fixed this 12th day of November , 19 IL Director, human Resources J. R. OLSSON, Cleric g y A enc `-- By / ter .� ,AIz, , Deputy Clerk Maxine M. Neuf Ad VG0� H 24 5174 -12.500 V d � i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN'T'Y, STATE OF CALIFORNIA In the Matter of Mental Health Planning Process. ) November 12, 1974 This being the time fixed for Rev. Palmer :datson to present a report on the dental Health Planning Process on behalf of the Contra Costa County Mental Health Advisory Board; and Rev. '?atson having appeared and having submitted a letter dated November 6, 1974 transmitting a statement of a proposed mental health planning process for Board approval (a copy of each of which is on file with the Clerk of the Board) which planning process is based on Task Forces and a Steering Committee to insure maximum participation from all segments of the community and yet recognize the Mental Health Advisory Board's legal responsibilities; and Rev. ',.ratson having requested that the Board rescind the East County Task Force Planning Process and adopt the planning process recommended by the Mental Health Advisory Board; and Supervisor E. A. Linscheid having inquired, and having been reassured, about the proposal to rescind the East County Task Force; and Supervisor J. E. MoriRrty having indicated that he was familiar with this matter because he had served as Chairman of the special committee which developed the process, and having indicated that what the Board of Supervisors was adopting is a written statement of the planning process in the mental health field; and The Board having other•.rise considered the matter, On :notion of Supervisor J. P. fenny, seconded by Super- visor '.4. N. Bo7Eess, IT IS BY `"Hu BOARD ORDERED that the state- ment of the !dental Health Plarming Process as of October 1, 1974 is APPROVED. BE IT FURTHER ORDERED that the recommendations related to this matter submitted by the East County Task Force are RESCINDED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, '3. 11. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. L/ 000[38 inn �,. CONTRA C STA COUNTY MEDICAL XVICES COMMUNITY MENTAL HEALTH SERVICES t° "30�'m• ADVISORY BOARD agog ALHAs enA AvaMus MARTINEZ CAUFCMNIA 814733 Nove-barr 6, 1974 CHAIRMAN: • REV.PALMER WATSON MEMBERS: • RECEIVED :NGEL BRANSTAD.8.A..C.L.C. 9rard of Svervi sore EARNEST ELLIS 551 Pine S:•re?t MARTIN PINK.PRD. FIN (o 1974 MARIE GOODMAN t'3r;i noz, California 44553 HUGH MAIOCCO.M.D. JOSEPH MCKENZIE DORTHY MILLER AttPit i o.^•: Chni--*in ?nes tori arty L s. PAUL MORENTZ.M.D. ZM 40)F UPIMIM JAMES E.MORIARTY COSTA CPtL- MARGARET OUTMAN.R.N. Cant I arren' 8 LARRY STEWART.M.D. YOSHIYE TOOASAKI.M.D. VILUEWILUAMSON.P.H.N. Thu Mental sial+h Aevi,cory Mmrd respec:tfut•.ty submits the attal-hed Mental Health P1annino Process for your review and approval. EXECUTIVE ASSISTANCE: PAT PILICE.M.S.W. This process was develon"d by a soeci a 1 catioe ittee, chair-ad by Chairman of Bea:-d of Sveervisors, James Moriarty, which included the chairmen d staff of the Pe-tal Health Advisory Board, Drug Abuse Board, Alcoholinn Advis-)ry B7lIrd and Developmental Disabilities Council, the Leen+al Peilth 'Director and Program Chief, Human Resources Agency Director and staff, the County Counsel , and a representative of the Ciunty Adninistrato-'s office. A c .v ittee of Mental Health Services line staff provided r7ioe input also. The Ororosal bes n-rr bin reviewed and approved by all the abova boards. :49 are all very pleased and optimistic about the process .and feel it will be a va-y cr.nprehensive, constructive approach. Th:s pro--ess ^.•:i-3-+mss maximum input and participation from all quarters-public and Drivate agencies, line and administrative staff, and alt sults of +he cp—unity. It recognizes the Mental Health Advisory Baard's legal resppisibility to initiate and approve the. process, the target area boards' responsibility to develop the plan In their oroblen area, and it creates the concept of open membership problem area task forces and cooperativ-. planning between agency and cnmun i tai. This is with the intent of +he East County Task Force recorx:endations, and we feel what we have developed nay aeI1 provide a stat"I+i -toleI for ca"perntive mntal health planning. '•'-ay we ask vogr evi-oval and su000rt for this press =+high shp,,ld --ow replace the earlier East Countv Task Force reanamndations? Tho Fest raunty Task Fo-cs? was comosed of. representatives and staff from +he Sane rgroUDs as were on Supervision l4oriarty's Committee, except the Cn-snty Administ-a+or's Office and the County Counsel. He are 1l'> -cam.•. X �' �• s 00089• enc i os i nn a copy of that Board order so MY 81814,,, be rescinded if YOU so desire, i t kfav wp ask vogr ec -oval anu Ju3L.J. sh7!ild ^ow replace the bars ier East County Task Force recnrm,e.iu ..t iuii_: Tha East County Task Farce was cor*osed of. representatives and staff from the sa*ne grouos as were on Supervision N,oriartv?s Committee, except the Cn,inty Adm i n i st-a;or's Office and the County Counsel. We are Cao Gam» . i/ t 1 04089`: r n a ' t enclosing a copv of that Board oder c,Q it gra=l m,,,� be rescin H,`' you so desire, d_d Resoecffully, Rev. Palmer Watson Chairman cc: Mr. hrtnur 1l,• Robart E. Jvrn l in . Dr. George D' tan Dr. Charles H. Pnllock MI/da Enclosure; t�3 . 4 (2) 00090 1.Y. r•..... - ,.. . Y y � x `ncNTAL HEALTH ADVISORY BOARD MENTAL HEALTH PLANNING PROCESS (Revised and Accepted October 1, 1974) FORE14ORD The mental health planning process is continuous. The formal "plan" or Plans" iihich are produced periodically represent the best obtainable consensus of all the concerned groups as to whai.-- should be done at a given point in time. They are subsequently evaluated in the light of experience and changing circurz Lances. The following outline proposes the establishment of two new organizational forms (Task Forces and a Steering Committee) and one county-wide position (dental Health Planner). It also provides for essential linkages with all existing planning bodies, including the Mental Health Advisory Board and other mandated boards and advisory councils. 1. Task Forces A. The proposal calls for year-round working task forces in major areas of mental health concerns, starting with one task force for each mandated component of the ?lental Health Plan. Other task forces may be added by the Mental Health Advisory Board whenever the need for them is recognized. There are currently eleven components, but it is proposed that S.R.S. (Community Services) be combined with Pre-Care and After-Care. O0091 (1) s fI • B. The components are: 1. Generally mentally disordered 2. Alcoholism 3. Drug Abuse 4. Mentally retarded. (Change to "develop.mentally disabled"). 5. Children and adolescents 6. Services to aged 7. Continuing Care (S.R.S. , pre-care and after-care.) 8. Cormunity consultation, education, and information services. (Com. Services) 9. Mentally ill offenders 10. Administration and ranagerent services C. The ?dental Health Advisory Board will issue the invitation for the formation of task forces and request staff to give the invitation the broadest possible circu- lation, as specified in the Short-Doyle Act, Section 5650: On or before March 15 of each year, the board of supervisors of each county, or boards of supervisors of counties acting jointly, shall adopt, and submit to the Director of the State Department of Health in the form and according to the prodedures specified by the director, an annual county Short-Doyle plan for the next fiscal year for mental health services in the county or counties. The purpose of a plan shall be to provide the basis for reimbursement pursuant to the provisions of this division and to coordinate services as specified in this chapter in such a manner as to avoid duplication, fragmentation of services, and unnecessary expenditures. To achieve this purpose, a county Short-Doyle plan shall provide for the most appropriate and economical use of all existing public and private agencies, licensed= private institutions, and personnel. A county Short-Doyle plan shall include the fullest possible and most appropriate participation by existing city Short-Doyle prograr,-s, local public and private general and psychiatric hospitals, state hospitals city, county, and state health and welfare agencies, public guardians, mental health counselors, alcoholism programs, health nurses, psychiatric technicians, and all such other public and private agencies and personnel as are required to, or may agree to, participate in the county Short-Coyle pian. D. The Developmental Disabilities Council , the Alcoholism Advisory Board, and the Drug :abuse Board will be responsible for establishing the task forces for those three components. Staff to those boards will staff the task forces. (2) 00092 E. Other existing boards and cornittees will be asked'by the 11ental Health Advisory Board to participate in the establishment of the remaining task forces. Examples are the Council on Aging, II.H.A.B.'s Children's Committee, Family and Children's Services Advisory Committee, tientai Health Association's Children's Committee, Child Abuse Cormittee, Juvenile Justice Connission, etc. F. Task forces may differ in size, composition, frequency of meetings, and D. The Developmental Ui sabi I i ties Loun�_i 1 , L►ie H ttunw It-ow nu. i. us j Lc, .1u, the Drug abuse Board will be responsible for establishing the task forces for those three components. Staff to those boards will staff the task forces. a (2) 00392 -aim= E. Other existing boards and committees will be asked'by the Mental Health Advisory Board to participate in the establishment of the remaining task forces. Examples are the Council on Aging, IMI.A.B.'s Children's Committee, Family and Children's Services Advisory Committee, dental Health Association's Children's Committee, Child Abuse Committee, Juvenile Justice Commission, etc. F. Task forces may differ in size, composition, frequency of meetings, and other features. In all cases, every effort must be made to assure the broadest possible representation, including consumers and providers, administrative and line staff, private and public interests, (See Section 5650, Short-Doyle Act.) They must be open to anyone who wishes to become a member. G. Task Force Functions 1. Each task force will be responsible for the development of the relevant component of the County mental Health Plan. The elements to be addressed in task force plan sections are enumerated in Appendix A of this proposal. 2. Task forces will submit their plan sections to the Steering Conmittee and will review recor.vendation suggested by the Steering Committee. 3. Task forces will be available for consultation, as needed, throughout the year. 4. Some task forces may be called upon to-prepare additional reports for other boards and agencies. Examples: Developmental Disabilities Area Board V, Comprehensive Health Planning, Council on Aging, etc. 5. Each task force will select two irembers to represent it on the Steering Commi ttee. 00003 (3) A e 1 qp: .. .. ,....49:. m7 II Steering'Corrnittee i A. Functions The main functions of the Steering Corsittee will be to insure the development of an over-all philosophy of comprehensive ental health services for this County, to•establish short-range and long-range goals and objectives, integrate separate Task Force sections of the County pian, and to set priorities for the implementation of recomrendations of the task forces. It Will assist the Mental Health Advisory Board in monitoring the irplementation of the rental health planning process, including assurance of the broadest possible representation. B. Composition 1. Two representatives :rom each task force, at least one of whom is not a provider of mental health services .....minimum of 20 2. There should be at least two members of the Rental Health Advisory Board. These may be among the task force representatives. If not, tyro should be selected by the Mental Health Advisory Board. .?..,0 - 2 3. There should be at least five persons who provide direct mental health services. They shall represent the public and private sector. These may be among the task force representatives. If not, they should be selected by the Steering Committee. .....0 - 5 4. Mental Health Director of designee .........1 5. Board of Supervisor's representative to the I.IHAB.l 6. Board rrerber of Comprehensive Health Planning Association .........1 7. Drug and Alcoholism Coordinator or designee......1 8. Ex-officio. Mental Health Administrator; staff member of CHPA; MHAB: and planning staffs. These individuals will participate in Steering Conmittee meetings as staff, not members. III Mental Health Advisery Board h:ental Health Advisory Board responsibilities are as designated by the Short- Doyle Act, Section 5606, and 5551 (1) as fo11o:is: (4) 00994 Section 5605: a) P.eview and evaluate the cor^unity's Mental health special p;ablems. facilities, ands a needs, services, b) Review the County Short-D oll-a Plan. VV-i - .........� r �. Boa,u 1w.41,,,_6 u! r Planning Association 1 7. Drug and Alcoholism Coordinator or designee.•••" of CHPA; t�lt1A6' and 8. Ex-officio- Mental Health Administrator; staff �rrber meetingsplanning staffs. 'These individuals will participate in Steering Committee as start, not members. III hien Health Advisery Board designated by the Short- h:ental Health Advisory Board responsibilities are as Doyle Act, Section 5606, and 5551 (1) as follo:1s: 00094 (4) Section 5605: a) Review and evaluate the cor^unity's rental health needs, services, facilities, and special p;ablems. b) Review the County Short-Doyle Plan. • c) Advise and report directly to the governing body as to a program of community mental health services and facilities, submit an annual report to the governing body, and, when requested by such governing body may make recor=endations regarding the appointment of a local director of mental health services. d) After adaption of a program, continue to act in an advisory capacity to the governing body and to the local director of mental health services. ' Section 5551: i) A description o: the procedures used to insure citizen and professional F involvement in the county's mental health planning process at all stages of its development. Such procedures shall be reviewed and approved by the local mental health advisory board. A. Their rental health planning process responsibilities are: 1. Review and evaluation of the ca- pity's rental health needs, services, facilities, and special problems. 2. Review and approval of procedures used to insure citizen and r professional involvement in the County's mental health process. 1 3. Review of the annual County Short-Doyle Pian prior to its submission to the Board of Supervisors. 4. Advisory role to Board of Supervisors and Mental Health Directors as to a program of community rental health services before and after adoption. B. This proposal provides for the following additional functions: 1. Representation on task forces and Steering Car.m. ttee. 00995 E � I * (5) i (5) j ti M 2. Review of riodic reports by task forces ! I Steering Co.,unittee to monitor process and procedures. IV Staff A. The Human Resources Agency will assign a senior social program planner in the Social Program Planning and Developwant Section to assist the task forces and Steering Committee in the implementation of the planning process. 1. The senior social progra.an planner will coordinate the staff assigned m to the task forces in relation to their involvement in the mental health planning process. 2. He or she will also serve as staff to the Steering Committee. 3. He or she will make periodic progress reports to the Mental Health Director, Mental Health Advisory Board, and other appropriate bodies and individuals B. The Human Resources Agency will make available staff for the various a task forces either from its own staff or by negotiation and agreement with the staff of other agencies providing mental health services. Where staff has been assigned to assist a particular advisory board, that staff will participate in the development of the pian. 1. Responsibilities of the task force staff will be: a. To assist in the establishment of task forces and the recruitment of members, including appropriate operational staff and citizen/community ty representatives. b. To perform technical duties related to sending out meeting notices, - minutes, arranging for meeting place, etc. v c. To do the research necessary to provide task force members with all the data needed to reach sound decisions. d. To prepare drafts of necessay-I documents for reactions and amendment by the planning task forces. 2. The task Tore staff .sill be responsible to the assign-ad Task Force for direction. (S) 00093 ,, ,M _. .., s;•.<.-•, aim l This proposal was developed by the following staff: Or. Charles Pollack, ';LanwaI Health Services Staff Inplej�ntation Comittee, Warrington Stokes, Pat Filice, Roz Wofsy, Bill Stevenson, Cynthia Crawford, Tom Stevens. 1y IOPJ097 (7) �. WO � O cmo VI of W v LL ?iiz a N N Z N a pp p A 24 v � J X2 � a Q SS :o j Z� `q Q W it `e �y � � � •� A. LL iC 4� m C S NL Q 4 U W H V p n-TQC ul Ci 4t ta T+� 11L La b oag Vfive 34 * ��t V► . yew � 4 `� - � �0�% 14 � ela 00098 ~� 1 Q J 3 X t In the Board of Supervisors of Contra Costa County, State of California November 12 , 19'Z4 In the Matter of Letter from E. Poole, M.D. , in connection with small claims suit. The Board on October 28, 1974 having denied a claim for damages in the amount of $143.50 filed by Edwin Poole, M.D. , 525 Ellis Street, San Francisco, California; and The Board on November 4, 1974 having received a letter from Dr. Poole requesting that it disqualify itself in his small claims suit against the county in view of the aforesaid action; and On motion of Supervisor J. P. Kenny, seconded by Super— visor W. N. Boggess, IT IS BY THE BOARD ORDERED that said request is REFERRED to County Counsel. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. { 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 oforesoid. cc: Dr. E. Poole Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 12th day of November , 19 74 Director, Human R. OLSSON, Clerk Resources Agency Deputy By_ �.., De 1�-N.t. Clerk L. Kincaid 12,500 00099 m In the Board of Supervisors of Contra Costa County, State of California November 12 19 IA- In the Matter of :zoning portion of Treat Boulevard, tiIalden Area, for Professional and Multi—residential Use. The Board having received an October 29, 1974 letter from White, Segura & Beserra, 5812 Telegraph Avenue, Oakland, California 94609, Attorneys for Treat Boulevard Home and Fund Owners Association of ':alden, requesting that Treat Boulevard (between Southern Pacific railroad tracks on the west and 1;alnut Creek on the east) be zoned for professional and multi— residential use; On motion of Supervisor J. i. Kenny, seconded by Supervisor W. N. Boggess, IT Iv BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning. The foregoing order was passed by the following vote: AY:S: Supervisors J. P. Kenny, S. N. Boggess, E. A. Linscheid, J. . Moriarty. NOES: None. ABSAUT : Supervisor A. 1 . Dias. 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: White, Segura & Beserra Witness my hand and the Seal of the Board of Director of ?Tanning Supervisors Public :"'orks Director affixed this 1?th day of NnvPrnber , 19 ZA_ County Administrator J. R. OLSSON, Clerk 0 / By_ wt "C. W11.1�fc� Deputy Clerk L Helen C. Marshall H:3 s/74 • 1:,500 00100 f� Y In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 .i In the Matter of Communications with Respect to Recently Issued Licensing Regulations for Assembly Bill 2262. A memorandum having been received from 'Ir. Dale 11agerman, 8ealth k 'Ielfare Coordinator, County Supervisors Association of California, requesting the Board to contact state officialA and urge a six-month postp-tnement of the licensing regulations imple- menting Assembly Sill :262, Lanterman (Chapter 1203 Statutes of 1973), Which legislation, he indicates, Will have an adverse fis- cal impact on county drug abuse, foster care, day care and welfare programs; and The Board having also received Resolution No. 74-1586 adopted by the Board of Supervisors of Orange County urging the State Department of Health to delay for six months the implementation of those portions of proposed licensing and certification regu- lations, particularly as they affect the aforesaid programs; and On motion of Supervisor J. P. Kenny,, seconded by Supervisor if. N. Boggess, I1' IS BY THE BDkPD ORDERED that said communications are RSF to the County Administrator and the Director, Human Resources Agency. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, J. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. K. Dias. 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 Administrator Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 12th day of November. 19 7 J. R. OLSSON, Clerk 8yor 00 Deputy Clerk miry enningto H.24 5174 - i:soa 00-10-1 e J. In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 In the Matter of Request to Reconsider Termination and Nonrenewal of Delegate Agency Agreements for Head Start Program with Concerted Services Project, Inc. r Supervisor E. A. Linscheid noted that the Board, on October 28, 1974, took no action with respect to the requested reinstatement of the agreement with Concerted Services Project, Inc. and that it had directed Air. George Johnson, Economic Opportunity Director, to report to the Board on November 12, 1974 as to whether the Parent Policy Committee had reversed its previous position and, if not, that a new delegate agency be proposed to provide Pittsburg dead Start Program services; and Mr. Johnson reported that his office has conferred with the Parent Policy Committee, that there is no change in its position on this matter, that other groups to provide this service have been interviewed and it is recommended that the First Baptist Church be selected as the Delegate Agency; and Mr. Johnson further reported that due to the limited time available arrangements with the new Delegate Agency have not been completed as yet but it is anticipated that an agreement will be presented to the Board for approval within the next several weeks. THIS IS A MATTER OF RECORD - NO ACTION TACT. a matter of record I hereby certify that the foregoing is a true and correct copy of on-order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. G. Johnson, Director Witness my hand and the Seal of the Board of Economic Opportunity Superwisors County Administrator ofiixed this 12th day of November , lq 74 J. R. OLSSON, Clerk 8Y.- Deputy Clerk Maxine H. Neuteld H 24 s»a -i_soo 001�� .A t 1 In the Board of Supervisors of Contra Costa County, State of California November 12 -,' 19 -14 In the Matter of Memorandums from County Administrator with respect to Plans for Proposed County ti. Detention Facility and Allegation of Discrimination `in Jury Panels. Air. Arthur G. Will, County Administrator, having submitted to the Board a November 1, 1974 memorandum transmitting a copy of a letter he had received from Max Wilcox, Jr. , Presiding Judge of the Superior Court, in which Judge Wilcox comments on the allegations of Mrs. Louise Clark that black citizens are not adequately represented on our Superior Court juries, and on the proposal that jury trials be held in Richmond; and Mr. Will having also submitted a November 4, 1974 memoran— dum with respect to his response to the suggestions made that plans for the proposed county detention facility be placed in branch libraries; On notion of Suvervisor J. P. Kenny, seconded by Super— visor W. N. Boggess, IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandums is ACKNOVLEDGED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Suaervisor A. M. Dias. 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: Judge Max Wilcox, Jr. Witness my hand and the Seat of the Board of County Administrator Supervisors affixed this nth day of november . 19 74 J. R. OLSSON, Clerk By Deputy Clerk Helen C. Marshall H 24 5/74 -12.500 00103 key �X�'i r OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California r To: Board of Supervisors Date: November 10 1974 F a m: ur G.L'Will, Subiect: Allegation of Discrimination County Administrator in Jury Panels As you may recall, Mrs. Louise Clark recently brought a racism charge before your Board pertaining to "White justice" because Black citizens are allegedly not adequately represented on Superior Court juries. For your information there is attached a copy of a letter to me on this subject by Judge Max Wilcox, Jr. , Presiding Judge of the Superior Court, in which it is pointed out that jury selection is solely a random matter accomplished by computer from among citizens registered to vote. Please note that the letter submitted by Judge Wilcox also comments on the matter of conducting jury trials in Richmond. This plan was tried and abandoned when it was determined that having all jury panels report to Martinez, where 10 of the 11 courts are located, was much more efficient. CAH:eb attach. RECEIVED cc: Judge Max Wilcox, Jr. NOV 1 1�7� R. Oi: SU! �" RD Or SU➢cRVtSOZS I A CO-TA 2"J. Ldl.__.Deou Micraf►lmnofli ara araet r� 7 :r;tri iSTr 1.��:ir� a oxf-, MAX WILCOX,JR 4 G- �a�,• oaf(!.�Sifvr�:iii r 0.;�• Juaac D EPA R7NENT 3 ,r_:. 1^' CF C".hTnA COSTA CCiJ.��'+OL`SE JI*fit• +•A.;T!%EZ, CALL=CPJN1A 94553 i October 23, 1974 Contra Costa Couety Mr. A. G. Will R E C E t Y D County Administrator OCT2 3 i74 Contra Costa County Administration Building Offce of Martinez, California 94553 County Administra.or Dear Air. Will: I understand that there has been an assertion i that too few blacks are given the opportunity to serve as jurors in Superior Court cases because of lack of private or public transportation to Martinez, particularly from Richmond. i There are 44,000 juror questionnaires mailed to prospective jurors each year for service in the various courts for the following year. These 44,000 names are drawn in a random manner by computer. Of that total, approximately 101 are not returned. It is my opinion that there is not ` a disproportionate number excused by the Jury Commissioner's office because of transportation problems. The precise records are not available at this time. I would say that in every segment of our society, there are transportation problems to Martinez. It may be true that our jury panels are somewhat light in the number of blacks. My personal feeling is that the computer does not pick them up because they are simply not registering to vote. Prior to appearance, those persons requesting excuses because of personal financial hardships may well be blacks who hold jobs in which the employer does not pick up the difference of juror's pay. We do not ask their ethnic background when granting excuses. 1S1 aofifined with socrc! order 00105 4 Page Two October 23, 1974 Some years ago, in an attempt to solve this problem, we attempted to conduct jury trials in Richmond. We immediately ran into problems including the calendaring of jury trials in Richmond and we abandoned the effort for practical reasons. We find it much more expeditious to have all of the jury panels report to Martinez as ten of our eleven courts are located there. As you know, we are having a serious problem at this point in getting civil cases to trial in a reasonable period of time. We have found through experience that we can best facilitate getting civil cases to trial by having the jury panels report to Martinez. Very truly yours, �i WILCOX, JR. SIDING JUDGE IBJ/kdg ; 4 1 `i 4 J 00106 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Date: November 4, 1974 0 From: thur G. Will, Subject: Plans for the Proposed County Administrator County Detention Facility Two or three letters have been directed to your Board suggesting that plans for the proposed county detention facility be placed in the county branch libraries. Our response to those inquiries has generally been as follows: 1. It is not practical for copies of the entire set of plans to be made available due to the technical nature of most of the 192 pages comprising a complete set. Few individuals are really interested in or prepared to examine this large number of pages of technical construction detail. 2. Aside from the impracticality of displaying the actual construction plans, we plan to make available at the branch libraries and other public places for review basic infor- mational materials about the facility. Information to be provided will furnish an understanding of the functions and activities to be carried on in the various areas of the structure. Details of the building archi- tecture are proposed to be included. Our objective in this matter is to have the broadest and most complete understanding practicable. CXi:eb RECEIVED NOV 6 1914 J. R. Ot550N CtERx AAD of SUPERVWa It^ COSTA CO. S Microfilmed with Eioard order 0010'7 w 1 M II o l In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 In the Matter of Request of Mr. :Martin Mason to Rezone Certain Land in the Concord Area (1893-R7.) and for Approval of Land Use Permit No. 28-74 to Establish "arehouses on the Subject Property. ..`ice :LST•'_ This being the time fixed for hearing on the request of '14r. Martin :ason to rezone a parcel fronting on the south side of Dates Avenue .est of Port Chicago Hi hway in the Concord area from General Aricultural District (A-2� to Light Indus- trial District (T_,-15; and 1-1r. N. L. Halverson, Assistant Director of Planning, having reviewed the proposal,pointir_g out that the concerns of the city of Concord wit]_ respect to certain improvements on Bates Avenue would be satisfied by the conditions imposed on the Land Use Permit b; the 21anning Commission; and i.r. Craig Randall, President of the Board of Directors, Contra Costa '-later District, having stated that the Board of Directors was concerned over any land use that would endanger the mater supply and having requested a 30-day continuance of the hearing to allow time for further review of the proposal; and Mr. Maurice Huguet, Jr., attorney for the applicant, having agreed to a postponement; and Supervisor j. E. 1•�oriarty having suggested that the hearing be continued for t•ao weeks; and On notion of Supervisor '1. 11. Bogiress, seconded by Supervisor J. P. w envy, IT IS BY THE BOARD ORDERED that hearing on the aforesaid requests is continued to November 25, 1974 at 8 D.M. The foreFoinr order -!as passed by the following vote: AY-ES: Sun-ai•,,isors J. P. 17.enn , '1. 11. Boezess, ':. Linscheid, J. E. Lori 1rty. 110,743: _:one. AB3E�T: Sunervisor 4. '.:. Dias. I hereby certify that the foregoing is a true and carred copy of an order entered on the minutes or said Board of Supervisors on the date aforesaid. cc: 1 r. Martin ::ason Witness my hand and the Seal of the Board of City of Corco?•d Supervisors 1-1r. Iiaur:ce 3uruet, Jr. affixed this 12th day of November , 19 74 Mr. Craig Rpndali Planning J�" eputy R OLSSON, Clerk Public '•'or':s By T Clerk via r ennzngton H 24 5/11 -12.500 V17 00108 v w In the Board of Supervisors of Contra Costa County, State of California Nnvn+her 12 ' 19 -74 In the Matter of Abpeal of Quimby Island Reclamation District 2090 from Board of Appeals Denial of Land Use Permit No. 240-?3, The Board of Appeals on September 10, 19711 having denied .rithout prejudice the application of t;uimby Island Reclamation District 2090, 37 wail Court, 'falnut Creek, California 94596 to establish a recreation club and recrea- tional facilities on Quimby Island (Land Use Permit No. 240-73) ; and Mr. Fax Mortensen, General Manager of said district, having by letter dated October 1, 1974 appealed the decision of the Board of Appeals; Nnl;', THEDEFOPS, on motion of Supervisor '_`. N. Boggess, seconded by Supervisor J. P. "enny, IT IS ORDERED that a hearing be held before this Board in its Chambers, Room 107, Adminis- tration Building, Martinez, California on Tuesday, December 17, 1974 at 2 p.m. , and the Clerk is directed to Five notice to all interested parties. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. ff. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Quimby Island ReclaiMttion witness my hand and the Seol of the Board of District 2090 Supervisors Sunny Lederer affixed this 12th day of November 19 74 Mrrshall Cornblum, Attorney J. R. OLSSO0 Clerk A. E. McCollam State Office of Planning BY Deputy Clerk Acting County Health Officer _ Penni on H :< 5/;Piioctor of Planning County Counsel 041 ,9 6 In the Board of Supervisors of Contra Costa County, State of California November 12 , 1971— In the Matter of Report of the Planning Commission ORDER FOR REZONING HEARING on Requests of Sandy Cove AND RELATED MATTER Associates, lValnut Creek Area. SARM Enterprises, Owner. The Director of Planning having notified this Board that the Planning Commission has recommended approval of requests of Sandy Cove Associates to rezone land in the Walnut Creek area from Heavy Agricul— tural District (A-3) to Retail Business District (R B) (1888 RZ), and for approval of applications for land use permits (2109-74 and 3017-74) to establish a drive—in bank and shopping center on the subject property; IT IS BY THE BOARD ORDERED that a hearing be held on Monday, November 25, 1974 at 3:00 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice as required by law in the "Contra Costa Times." The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Planning Supervisors All those listed On offixed this 12th doy of11aUpmhor . 19]4— attachment to Affidavit .Of Mailing ` J. R. OLSSON, Clerk By �. ; Deputy Clerk Dorot '► H 24 5i14 -12.500 00110 11 IN THE BOARD OF SUPERVISORS OF CtUtlii.ti l:uJiN i uli,:iY, STEiii.: Gi l.tiLl!GicFiirs In the Matter of Awarding Contract } for Remodel of Rheem Estate November 12, 1974 (Hacienda de las Flores) , County Service Area R-4. j Bidder Total Amount Bond Amounts Robert L. Wilson, Inc. $89,923 Labor E Mats. $ 44,961 ,50 850 - 24th Street ( Base big} only) Faith. Perf. 89,923.00 Oakland, California 94662 Wesco Construction Compqny, San Francisco Malpass Construction Go. , Inc., Pleasant Hill Kirkham, Chaon & Kirkham, Inc., Walnut Creek Sal Cola Construction Company, Martinez The above-captioned project and the specifications therefor being approved, bids being dul_: invited and received, the Public Works Director recommending that the bid listed First above is the lowest responsible bid and this Board concs^ring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said ,.onk is awarded to said first listed b5 dder at the listed amount and at the unit prices submitted in said Lid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Vorks Department shall prepare the contract tlaresor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it tosether t:ith bonds as noted above and any required certificates of insurance, and the Ccunty Counsel has reviewed and approved them, as to or:z, the Public Works Director is authorized to sign the contract fo: this Board. IT IS FURT''ER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, W. N. Boggess E. A. Linscheid, J. E. Moriarty. NOES : None. ABSE1:T• Supervisor A. M. Dias. CERTIFIED Copy f .. �..... •1;1: :Ji:: t.: :. iiti. ifUr of PUrro-et Copy or thN .'rty:itn.t dcN•unu•tct whb•h !c on fll.• to MY ottlee, Rnd th t !t tsar va<+.•rt -t '16jW.vt by Uu• tin+int of t'"rh't0 t'. ?" t•M:ntr. � .,iir.nr la, Works n an CC: Public t•.ork� Director t!tt• rlatr riu..rn. A7"t'h:'"1': J. 1t. ttt._=ai►1:, c•nunty Cte•rk J. ra ovottivio clerk of id t.,:ud a Suyervisore, County Counsel by I)vputy Clerk.COUIItyL'C��2Or Contractor �� �.rt� on �y 00111 mn IN THE BOARD OF SUPERVISORS OF C01j.0L>, LUJit+ CUU,;Iy s STniL G: ir%i,ii l'}N441'1i. In the Matter of Awarding Contract � November 12, 1974 for Training Area Paving, Moraga ) Fire Protection District. ) Bidder Total Amount Bond Amounts Branaugh Excavating, Inc . $21 ,957 Labor & gats. $10,978,50 21483 Orange Avenue Faith. Perf. 21 ,957.00 Castro Valley, California 9h5h6 Martin Bros., Inc. Concord McGuire and Hester, Olikland Ransome Company, Emeryville Asphalt Surfacing• Co.,Berkeley Oliver de Silva, Inc., Hayward C. M. Marsh Co. , Inc. ?sllejo 0. C. Jones and Sons, Berkeley Eugene G. :elves Construction Co. , Ine. ,Pittsburg The above-cantio^ed project and the specifications therefor being approved, bids being duly invired and received, the Public Works Director reconrending that the bid listed :first above is the lowest responsible bid and this Board concu-r:ng 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 L'::i t prices su:)::iirted in said bid; and that said contractor shall present ' o Eood and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract tI ;refor. _ IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together >t:itz bonds as noted above and any required certificates o insurance, and the Ccunty Counsel has reviewed and approved zne= as to fors:, the Public Works Director is authorized to sign the contract fe. this Board. IT IS FURTHER ORDERED that, upon s-; -,nature of the contract by the Public Zlorks Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. The foregoing order was passed by the following vote : AYES : Supervisors J. P. Kenny, W. N. Boggess, F. A. Linscheid, J. E. Moriarty. NOES : None. ABSENT: :Fupervisor M. Dias. CLRTtrirn copy I rr-• 1 !li.tt :!:::: i.. a t,r��• trUr a cofrept copy of thn urt�ku.l dr,,runrnt w frt,•h t.< nn tilr• in rny' ottk•v, :nd that It t::IM p84+.•rf }• ;vfntN r'rt fi}' fh,• E{nrr ht of'=rry.r•n!s.rr. nt r'nntr;r tS...rr r'rrt:nrs, r':ri[{nr rA on cc: Public Work; Director thn ,,'.r,. r i;.,r.n itT"I'P;' '1': .l P.. r►t,;=:fry• (nuAty County Coun::el Oerk k rx f.tti,-rn Ctrrk w r:tw isr.:u'd of yupervisoro. by )*Vut}' Ct.rk. Count- ��.uclitar Contractor lt''t�' w � � o r� �Q i i j In the Board of Supervisors of Contra Costa County, State of California November 12 197 In the Matter of Approval of Agreement for - Construction of Public Improvements in minor Subdivision 14-74, Moraga Area. WHEREAS an agreement with Falender Homes Corporation, 1885 Oak Park Boulevard, Pleasant Hill, California 94523 for the installation and completion of public improvements in Minor Sub- division 14-74, Moraga area, has been presented to this Board; and UMEREAS said agreement is accompanied by the following: Improvement Security Bond (No. YS 733-6202) issued by The Industrial Indemnity Company in the amount of $$1,200.00 for Faithful Performance, plus a $500 cash deposit (Auditors' s Deposit Permit Detail No. 120934, dated October 23, 1974), which amounts are required to guarantee the completion of road and street im- provements as required by the County Ordinance Code as amended; and Labor and Materials mond in the amount of $91,700,00; NOW, THEREFORE, on the recommendation of the Public Works Director and on motion of Supervisor J. P. Kenny, seconded by Supervisor W. N. Boreess, IT IS BY THF BOARD ORDERED that the aforesaid agreement is APPROVED and Supervisor J. F. Moriarty, Chairman, is AUTHORIZED to execute same in behalf of the County. The 2'oregoing order was passed by the following Grote : AYES: Suaervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 oforesoid. cc : Subdivider Witness my hand and the Seal of the Board of Public Works Director Supervisors County Auditor affixed this 1pth day of November , 19 7h J. R. OLSSON, Clerk By 1,J oj Deputy Clerk a Aa z s� a -iz. ►, sop Robbie Guu— errez 00113 ' t In the Board of Supervisors of Contra Costa County, State of California November 12 19 _V-1 In the Matter of Support of New County Jai I by Superior Court Judges. ?'he Board on October 2f3, 197h having received a letter from The Honorable "ax ''ilcox, Jr. , Presiding Judge of the Super- ior Court, advising thst the Judges of the Superior Court have unanimously reaffirmed their position in support of the Board's decision to construct a new county jail with court facilities; On motion o; -upervisor J. P. Benny, seconded by Super- -visor ". 11. Boggess, I.:, IS BY VE BOARD ORDERED that receipt of said letter is hereby 'AC'i;0-.%EDGED. The foregoing order -ras passed by the follo-ring vote: AYE-3: 3unarvisors J. P. .Kenny, 11. Boggess, E. A. Linscheid, J. briarty. NO33: None. AB3ENT: Supervisor A . M. Dias. 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: Honorabi e 3'ax 'Wilcox, Jr. Witness my hand and the Seat of the Board of Presiding Judge of the Supervisors 3uaerior Court affixed this 17r:b day of �F��►Amhpr• . 19 2 L.. County Adriini strator J. R. OLSSON, Clerk By Deputy Clerk H 24 5n1 -12,500 Mary Penningto 0 011A I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTS', STATE OF CALIFORNIA November 12 , 19 74 In the Matter of } Claim for Damages. } Thomas Emery Gingrich, Post Office Box 504* Alamo,, California by and through his attornev, William E. Gagen, Jr., Merrill,. Thiessen & Gagen, 177 Front Street, Danville, California 94526 having filed kith this Board on November 6 19&, claim for damages in the amount of $10,543 • NOW, THEREFORE, on motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny IT IS BY THE BOARD ORDERED that said claim is hereby DENIED. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. ?Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I HEREBY CERTIFY that t::e foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness n-..- hand and the Seal CC: Claimant of the Board of Supervisors affixed Public 11orks (3) this 12th day of November , Attn: Mr. Broatch 197 4" Court} Counsel County Administrator J. R. OLSSONr, CLERK B_v �-� Dorrrot* La Deputy Clerk 00115 7 1 i In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 74 In the Matter of Proposed Appointments to Board of Commissioners, River Fire Protection District. It having been noted that the Antioch-Pittsburg Area Fire Reorganization and concurrent formation of a new fire protection district, subsequently named River Fire Protection District, had been confirmed by the electorate at the November 5, 1974 General Election, said reorganization to become effective June 30, 1975; On the recommendation of the County Administrator, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that pursuant to its order of September 30, 1Q74 the cities of Antioch and Pittsburg are requested to nominate two (2) persons each for appointment to the Board of Commissioners of said District, the appointments to be made by the Board of Supervisors. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Cities of Antioch Witless my hand and the Seat of the Board of and Pittsburg Supervisors County Administrator offixed this 12th day of November 19 74 J. R. OLSSON, Clerk By-_—Ly. Deputy Clerk f N. graham H 24 5/14 - 12.500 , In the Board of Supervisors of Contra Costa County, State of California November 12 19 In the Matter of Proposed Relocation of the Brentwood Medical Clinic. Mr. A. G. Will, County Administrator, having submitted to the Board a report dated November 12, 1974 (a copy of which is on file with the Clerk of the Board) containing his comments with respect to the proposed relocation of the Brentwood Medical Clinic, and transmitting a November 8, 1974 memorandum he received from Mr. R. E. Jornlin, Director, Human Resources Agency, in connection therewith; and The County Administrator having advised that several petitions have been received from patients in the area favoring continuation of county medical services in the Byron-Brentwood-Bethel Island- Knightsen-Oakley area; and The County Administrator having stated that he concurs with the suggestion contained in Mr. Jornlin's memorandum that the matter be referred to the Administration and Finance Committee (Supervisors A. M. Dias and E. A. Linscheid) for review prior to a determination on course of action; and The Board members having discussed the matter, and Supervisor E. A. Linscheid having recommended that in addition to referral to the aforesaid committee, the matter also be referred to the County Administrator, and the committee be requested to hold a public hearing (preferably in the east county area) as soon as possible; NOW, THEREFORE, on motion of Supervisor E. A. Linscheid, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. ! hereby certify that the foregoing is �) true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid_ cc• Board Committee Witness my hand and the Seal of the Board of County Administrator sup�:visors Director, Human_ QTtxed this 12th day of November , 19 7 Resources Agency j'. - J. R. OLSSON, Clerk - County Medical Director � - -�,, Deputy Clerk Maxine M. 11(e if&d H 24 5/74 - 12.500 00117 1 i u: REC IVED OFFICE OF COUNTY ADMINISTRATOR : - NO 1974 CONTRA COSTA COUNTY J. tz oto CIFIRK Milan- Administration Building ap,• Martinez, California To: Board of Supervisors Date: November 12, 1974 From: rthur G. Wi , Subject: Brentwood Medical Clinic County Administrator On October 28, 1974 I had an item on my agenda for rental of space to relocate the county medical clinic in the Brentwood area. This item was held up at my request, taking into account late developments, and your Board advised that a further report would be submitted in two weeks. I find on review that the Brentwood Health Center was authorized by your Board on January 26, 1971 upon submittal of information from the County Medical Director indicating that said center could be established at no additional cost to the county by transferring personnel, equipment and supplies from the existing Pittsburg clinic. The arrangement at that time was for the City of Brentwood to donate a house for the clinic with remodeling costs to be furnished by concerned community organi- zations. After the clinic was established, the National Health Service provided a physician for approximately two years to supplement clinic staffing, but this arrangement was terminated in July of this year. It is generally agreed that two full time physicians are not needed in this center. At the present time the community, as reflected through the activity of the Community Development Health Center Committee, desires to create a community clinic and has given notice that said clinic will commence oper- ation on November 15, 1974. The attached report from Mr. R. E. Jornlin dated November 8, 1974 appears to indicate, however, that the demand for medical services in the area will not support two medical clinics. The county has an underlying legal responsi- bility to provide medical care to indigents under Health and Safety Code Section 17000. However, most of the patients presently being seen are covered by either Medicare or Viedi-Cal or are pri- vate patients. If the county clinic is terminated, additional transportation coverage to the Pittsburg Clinic may be required. 00118 1 n.. , 2. Your Board should be aware that a number of petitions have I been received favoring continuation of county medical services f in the Byron-Brentwood-Bethel Island-Knightsen-Oakley area. There is, therefore, the express wish of the community committee to PRfiahi ,rh ,a n-rivate medical clinic versus the desire of some area anon on November 1a, 19l LAI- 1 .L.t Jornlin dated November g, 1974 appears to indicate, however, that the demand for medical services in the area will not support two medical clinics. The county has an underlying legal responsi- bility to provide medical care to indigents under Health and Safety Code Section 17000. However, most of the patients presently being seen are covered by either Medicare or Medi-Cal or are pri- vate patients. If the county clinic is terminated, additional transportation coverage to the Pittsburg Clinic may be required. 00, 118 2. Your Board should be aware that a number of petitions have been received favoring continuation of county medical services in the Byron-Brentwood-Bethel Island-Knightsen-Oakley area. There is, therefore, the express wish of the community committee to establish a private medical clinic versus the desire of some area residents for continuation of county medical services. A further facet of this matter of which your Board should be aware are new sections to the Health and Safety Code, Sections 1442 and 1442.5, establishing procedures of notice and public hearing before any county medical facilities or services are eliminated or transferred. As new legislation, this section will not be effective until January 1, 1975, but this section has potential and important ramifications in this and other situations affecting county medical services. Because there are a number of consequential policy, financial and administrative aspects to this matter, I concur with the suggestion contained in Mr. Jornlin's memorandum that the matter be referred to your Board's Administration and Finance Committee for review prior to a determination on course of action. CAH:eb 001.1-V t -Human Resources Agency CONTRA COSTA COUNTY Date November 8, 1974 11 � To Arthur G. Will County Administrator s Noft?/VEQ N From R. E. Jornl i n, Di rector ti ca„u8 1974 �m3n;um�h Subj BRENTWOOD HEALTH CENTER COMMITTEE Ref: My Memo to you, this subject, dated November 6, 1974 I believe we have three alternatives open to us in order to accomplish our objectives in regard to the Brentwood Health Center. I see our objectives as two-fold: 1. Vacate the Brentwood Health Center space by approximately November 15. 2. Continue to make provision for medical services to the Brentwood-Oakley community in accordance with the Board's policies and in recognition of their legal responsibilities. The three alternatives open to us to accomplish these objectives are: 1. Establish a separate Medical Services outpatient clinic in Brentwood or elsewhere in the East County area. 2. Withdraw physically from the Brentwood area and continue to provide all services to patients from the Pittsburg Outpatient Clinic. 3. Withdraw physically from the Brentwood area and contract with the Brentwood Health Center for some or all services to some or all patients continung to provide the remaining services in Pittsburg. We need to explore each of these alternatives thoroughly. First, however, I would like to set out a few figures and assumptions I am making. In October, the Brentwood Health Center saw 420 patients. All of these were seen by Medical Services physicians. One hundred thirty (130) of these visits were for OB/GYN or pediatric services, leaving 290 other visits. We assume that one physician saw all , or nearly all , of these 290 individuals. Approximately 10% of the patients being seen are unable to pay for medical care. This group represents the "hard-core" County responsibility to care for indigents. In addition, about 2/3 of all patients are eligible for Medi-Cal and/or Medicare. Of these, about 20% probably have liabilities, which the County has been willing to let patients pay off monthly in accordance with our financial eligibility policies. Therefore, about 25% of all patients could be seen as a County responsibility. 00120 Arthur G. Will , County Administrator November 8, 1974 Page 2 . the Brentwood Ned i ul Leii u , �u F us is Medical Services physicians. One hundred thirty (130) of these visits were for OB/GYN or pediatric services, leaving 290 other visits. We assume that one physician saw all, or nearly all, of these 290 individuals. Approximately 10% of the patients being seen are unable to pay for medical care. This group represents the "hard-core" County responsibility to care for indigents. In addition, about 2/3 of all patients are eligible for Medi-Cal and/or Medicare. Of these, about 20% probably have liabilities, which the County has been willing to let patients pay off monthly in accordance with our financial eligibility policies. Therefore, about 25% of all patients could be seen as a County responsibility. 00120 r I Arthur G. Will , County Administrator November 8, 1974 Page 2 BRENTWOOD HEALTH CENTER C0101ITTEE The 10% of the patients who are unable to pay for medical care work out to approximately 2 patients per day. This is insufficient to justify a full-time physician. Even the entire "GP" caseload of 290 patients a month is not an unusual workload for one physician. The Brentwood Health Center has assured us verbally that they will continue to see all patients coming to them, including those who are really the County's responsibility. while we should not expect the Center to carry the County's responsibilities for very long, I believe they will be willing to do so for a period of three or four weeks. During this period of time, I will have my staff conduct a thorough review of all possible options open to the Board and will report my findings and recommendations back to you and the Board for their decision. I recommend that we withdraw Medical Services staff from the Brentwood Health Center effective approximately November 15, 1974, based on the request of Dr. Damstra dated November 1 , 1974 forwarded to you as an attachment to my memo of November 6, 1974. This staff should continue to work out of the Pittsburg Outpatient Clinic. This recommendation is made on the basis of our understanding that the Brentwood Health Center will continue to see all patients seeking care at the Center without regard for ability to pay. Further, 1 recommend that you bring this matter to the attention of the Board at their meeting on November 12 and ask them to refer the subject to an appropriate Committee of the Board. I will prepare a more comprehensive report to present to you and the Board Committee by approximately December 1. REJ:cl g cc: Mrs. Phebe Carniglia, Administrator Kenneth J. Damstra, O.D. , Chairman Brentwood Health Center Committee, Inc. Dr. George Degnan, Medical Director William R. Downey II, Chief Medical Administrative Services 00121 In the Board of Supervisors of Contra Costa County, State of California November 12 19 In the Matter of Authorizing Execution of Agreement with Comprehensive Health Planning Association of Contra Costa County. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute an agreement between the County of Contra Costa and the Comprehensive Health Planning Association of Contra Costa County, under the terms of which professional services are to be provided for the childhood health screening program conducted by the County Health Department during the period November 13, 1974 through January 15, 1975, the total cost of services not to exceed $41400 to be financed by Federal project funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Jinscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 4 1� 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. d" cc: human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts Adm. Supervisors Contractor offxed this 12th day of November , 19 74 E Acting County Health Officer J. R. OlSSON, Clerk_ County Auditor-Controller County Administrator By �� L- �- Deputy Cleric County Counsel N. Ingraham H ze s»a -izsoo 00122 VV i ... . . ..:...: u . I i In the Board of Supervisors of Contra Costa County, State of California November 12 ' 19 74 In the Matter of Authorizing Execution of Contract for Professional Services for the County Office of Economic Opportunity. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute a contract between the County of Contra Costa and Mr. Robert Solodow, to provide training for members of Economic Opportunity Council Committees and Area Councils during the period from November 13 through December 31, 1974 at a total cost not to exceed $1,750 in federal funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Office of Economic Supervisors Opportunity a fiixed this 12th d of November, 1974 County Administrator day — County Auditor-Controller J. R. OLSSON, Clerk Contractor c/o 0E0 By_ Deputy Clerk N. In aham H 24 5J74 • 12,500 00123 �......�k..wK+ 'f7 .r+w...yrn•ny,�y� +•+�M�a�aa"'i*h1f•M•�" +'.+a+�.'�.r++.7e,e+e!�w. ��'tipS'7+Ir*•��fr"'�^L�'}r„•s�'i"■.+.a,•.Rd+ .".l�':'���"�'a��' In the Board of Supervisors Of ' Conga Costa County, Sfiat�e of Califonlia aiovember 12 . 1S A Is dr M~of amending August 6, It-MLBosrd Order With R*spect to rll!ld Care Maintenance of ?ffory Requirements. The 3oard on anfust 6, IM, hsvine sntborised its Chairman to efecute a StRte Departr:enst of 3dncation Certificate of Compliance Plo m in connection A.h the mmintenance of effort requirement for fundinf child rare se:v:eev; The Bo rrd 16%%Tl tf n3 so approves* the recommendations of the Director. Elmn Resources 6Vency, for allocation of county Nainte.- nnnee of Effort total_nr :`56,131 es follows: lwsti it ^ennc le n.• T,-2th Day Plosom or.a is O„, T::C. ' Greater F i rinnond 'a7urini1.17 31,1•Rl Rodes Thi Id Deve opment Is,Q40; Center, Int:. BC`''•, :;.s"''^=�"r'OR3, on motion of Supervisor 4. N. Boggess, seconded by 3une:vi30r '. P. Beene, IT I3 BY TIB BOARD ORDEM that Its aforesaid order of 4uFust 6, 1974'Is 4M@tDSD to AVTRORSS the Counts Auditor-Controller to rake pa7nents In eeaoants as set forth above. 'Phe foregoing order "s passed by the follo:•ring vote: ,TWJ: %wervi cors J. P. Teeny, ". A. Boggess, B. A. W.Ainachei d, .3. E. Mori arty. W. E3: ::one. ASSET'": HE. Dias. I hwebr mrdly do a dM foeoaiso b a wow ead Mme aw of oe adr adwsd en do sibula of said Bond of Supwrisoes ee dr side alwas . cc: Csra:ts rheas my grid and do Seal of die rood of Director, --=an 7esonrees Sap s 'fe ney eMwd d6 lalh_AW of evamber . 19 County A drR:l±acrazar J. R Claek Sp Clads Ms.sn.-,:.�.. 'AlienninEton In the Board of Supervisors Of Contra Costo County. State of California November IP b die M,__ of Tax Relief on Property _ Destroyed by Cataatrophle Heans. The 3o2rd on September 109 1''74 having referred to County Counsel for report a let-er from "tip. J. D. Graha...t, Chairman, . Contra Costa County Assessmout p�oals 3oard, urEing adoption of an: ordi- nanee implementing Revetwe and wrnt:on Code Section 1 .13 iftch allwa the Board of Supervisors under certain ciranasetancesito pro- vide a procedure 4wreb,-- the owner of t9xable personal or real property. on Iiarch 1 may apply to the Assessor for a.reduction in asseesment if arch tRxab=e property is subsequently damaged or destroyed by a ssisfortune or cnl.qntty; and County Counsel in an October 23, 1974memoranduae report having advised that the Bon=a of .3uuervisors can enact such an ordi- nance and can give it linited retrosetivity by wicing it applicable to property destroyed oN domaged or_ or after, lurch 1, 1974; On motion of Supevioor J. P. Keney, seconded by Super- visor •t. N. Boreess, IT I3 SY THE ED = ORDERSD that receipt of said report is ACr.1'0'gLD'!M and County Counsel is directed to prepare an ordinance for Board consideration. The foreEoinf oy-tar mas p-issed by the folloadnE vote: AY23: 3uper;-1so=ma P. Kenny, 7. N. BoLpffess, 3. A. Linscheid, J. S. rortarty. i:0133: Nonce. A3-7. Supe.:-:+ser A. 3'. Dt+x. 1 hereby orr* dot the In ogninp b a true and= ad coPy of as order an do =L due of sold Board of Supwvbm an the date of wail. cc: Assessment Appeals lonrd V how my hoed ood die Sod of dm Booed of Kr. Robert Cooper superubm Mr. Charles 'f. SwRn affixed �+� oF November. 19 County Counsel County Assessor J. R. OLS30K C6rk bounty Tax CollectorDqWy C�rlc County Auditor-Controller - enningt M sa SO4-ate.. OM5 { In the Board of Supervisors of Contra Costa County, State of California November 12 19 7 In the Matter of Complaint -?itb Respect to - Payment of Public Health License Fee. The Board on October 22, 1971; having referred to Rr. Eduard 'T. Leal, County Treasurer-Tax Collector, a letter from 1'r. Al 7avatero regnrdinu vRyv.ent of a Public Health License Fee, and r=r. Leal hair n- transmitted a copy of his response to ?ter. "Rvatero; On motion of Supervisor J. P. Kenny, seconded by Supervisor ''. N. BoLi ess, IT IS BY 7CE BOARD ORDERED that receipt of said reply is AC=U10"ILEDGED. The fore^o_n: order -as wkssed by 4he follot-ring vote: AYE3: Supervisors J. P. uenny, It'. Bogggess, R. A. L inscheid, J. E. ,'•ioriarty. NOES: None. ?ABSENT: Supervisor A. ?!. Diss. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: County Treasurer-Tax Coll ectozWiMess my hand and the Seal of the Board of County Health Officer Supervisors County Ad±ainistrator affixed this 12th day of November , 19 74 J. R. OLSSON, Clerk By Deputy Clerk ?nary _ enningto H 24 5174 -12.soo 00126 0 n{1 t In the Board of Supervisors of Contra Costa County, State of California Noyamber 12 19 In the Matter of Exercising Option to Extend Lease with Squire W. Knowles, et al, for Premises in Pittsburg. The County of Contra Costa has in effect a lease with Squire W. Knowles and Duncan M. Knowles, dated January 18, 1972 for premises at 960 East Street, Pittsburg, California, presently occupied by the Cooperative Extension. Service (Formerly Agri- cultural Extension Service); and Section 5, Page 2, thereof grants to the County the option to extend said lease upon the same terms and conditions for a period of one year; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS By THE BOARD ORDERED that the County hereby EXERCISES its option to extend the lease for a period of one year, effective January 1, 1975. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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. c c: Public Works Witness my hand and the Seal of the Board of Real Property Lessor via R/P Supervisors Buildings & Grounds affixed this 12th day of November , 19 74 County Administrator J. R. OLSSON, Clerk County Auditor-Controller B,/' Cooperative Extension Y � Deputy Clerk Service Maxine M. Ne old H 24 5/74 -12.500 00127 n In the Board of Supervisors of Contra Costa County, State of California November 12 19tZ.L In the Matter of Amending Resolution Number 74/573 Establishing Rates to be Paid to Child Care Institutions. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS 3Y THE BOARD ORDERED that Resolution Number 74/573, establishing rates to be paid to child care institutions during the fiscal year 1974-1975, is AMENDED to include Bachmann Bill School, P. 0. Box 165, Philo, California at a monthly rate of $591, effective November 12, 1974• The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: SuDervisor A. H. Dias. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Social Service - Concord affixed this 12thday of November , 19 7i Attn: Ms. L. Jacobs County Probation Officer ► J. R. OLSSON, Clerk Auditor-Controller ` County Administrator By j Deputy Clerk Maxine M. Ne eld H 24 siva -izsaa 00128 7 AIN k a y In the Board of Supervisors of Contra Costa County, State of California November 12 , i9 74 In the Matter of Authorizing Settlement of County Claim Against lir. Gilbert Branch. On the recommendation of the County Lien Committee, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY ThT BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to accept the sum of $225 in settlement of county claim against Mr. Gilbert Branch; IT IS BY THE BOARD FLIRT-3R ORDERED that County Counsel is AUTHORIZED to execute Compromise and Release documents to effectuate said settlement. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 Counsel Witness my hand and the Seal of the Board of County Auditor-Controller Supervisors County Administrator affixed this 12th day of November , 19 71L J. R. OLSSON, Clerk 01 By >/ "� ✓ Deputy Clerk { Maxine M. NeufAd H:e slJa -12.500 00129 i �j i I i i In the Board of Supervisors of Contra Costa County, State of California November 12 1974 In the Matter of Authorizing Attendance at Meeting. On the recommendation of the County Administrator, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE 30ARD ORDERED that Miss Judy Carmick, Physical Therapist, County Health Department, is AUTHORIZED to attend the 1974 annual meeting of the American Academy for Cerebral Palsy in Denver, Colorado to be held November 15-20, 1974, 75 percent of the costs involved to be reimbursed from State funds. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Health Officer affixed this 12th day of November , 19 County Administrator County Auditor-Controller `,D ''' J. R. OLSSON, Clerk By c Deputy Clerk axine M. NeuTeld H 24 5/74 - 12.500 00130 x x� 0M -- no M In the Board of Supervisors of Contra Costa County, State of California November 12 � 19 7L, In the Matter of Authorizing Attendance at Meeting. On the recommendation of the County Administrator, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS 3Y THE BOARD ORDERED that Mr. R. E. Jornlin, Director, Human Resources Agency, is AUTHORIZED to attend the Eastern Services Integrat?on/Capacity Building Conference, sponsored by the U. S. Department ofHealth, Education and Welfare to be held November 18-21, 1974 in Atlanta, Georgia, all expenses to be paid by HEW. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheld, J. E. !Moriarty. NOES: None. A3SE11JT: Suaervisor A. M. Dias. 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors County Administrator offiixed this 12th day of November , lg 74 J. Auditor-Controller — J. R. 0LSSON, Clerk Deputy Clerk Midtine M. Netife-1-d H 24 5/74 - 12,500 001-31 . . ------------------ ------------------- v In the Board of Supervisors of Contra Costa County, State of California November 12 , 1974 In the Matter of Accepting Gifts and Donations Made to the County Library System. The County Librarian having reported to the Board on gifts and donations made to the County Library System during the month of October, 1974; and Pursuant to Government Code Sections 25353 - 25355, and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY TIM BOARD ORDERED that said gifts and donations a-re ACCEPTED on behalf of the county. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 Librarian Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this— 2,-Y _day ofNovember , 19 7k J. R. OLSSON, Clerk B Deputy Clerk r Neufeld (� o`�H 24 5/T4 - 12,500 MaaUQ� { , - 3,v In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 In the Matter of Authorizing Filling of Deputy Clerk I Position in Walnut Creek- Danville Municipal Court. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that authorization is GRANTED for filling one (1) Deputy Clerk I position number 07 in the Walnut Creek-Danville Municipal Court at Salary Level 135 ($556 - 676), effective November 13: 1974, said position vacated by resignation. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. i fl hereby certify that 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: Walnut Creek-Danville Witness my hand and the Seat of the Board of Municipal Court Supervisors Personnel Director ofiixed this 12thday of November , 19 7L County Auditor-Controller j, R. OLSSON, Cleric County Administrator By r/. Deputy Clerk Maxine M. Neuf el N:. 3,7e _ i:.suu 0033 i 1 i i r In the Board of Supervisors of Contra Costa County, State of California November 12 197-4- In the Matter of Authorizing Personnel Actions for Richmond Municipal Court. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE: BOARD ORDERED that the following personnel actions, effective November 13, 1974, for the Richmond Municipal Court are hereby AUTHORIZED: Pill one (1) Deputy Clerk III position number 04 at Salary Level 243 ($773-$940) and cancel authorization to fill one (1) De uty Clerk II position number 05 at Salary Level 179 (;636-$773), effective September 11, 1974. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes or said Board of Supervisors on the date aforesaid. cc: Richmond Municipal Court Witness my hand and the Seal of the Board of Acting Personnel Director Supervisors County Administrator 12th November County Auditor-Controller mixed this day of , i9 7 1 ?r J. R. OLSSON, Clerk By Deputy Cleric Maxine M. Ne eld 0134 H2 s>>a - 12.500 m. I E i 14 I In the Board of Supervisors of Contra Costa County, State of California November 12 19 7� In the Matter of Approval of Work Order 6066, Bailey Road, Road No. 4961, Pittsburg Area. The Public Works Director having requested Board approval of Work Order 6066 in the amount of $6,400 and authorization to issue a purchase order to J. F. Shea Company for the installation of a guard rail at three locations on Bailey Road, Road No. 4961, Pittsburg area, stating that said project is a Class 1 categorical exemption from Environmental Impact Report requirements; and On motion of Supervisor W. u. Boggess, seconded by Super- visor J. P. Denny, IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesaid. cc: Public Works Director Witness my hand and the Seal of the Board of Supervisors affiixed this 12th day of November , 19 74 ,✓ J. R. OLSSON, Clerk BY Deputy Clerk Mildred 0. Ballard H 24 5174 -12.500 00135 d - > In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BODY OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November .12 19 7A- In the Matter of Authorizing Execution of Applica- tion for Approval of Plans and Specifications for Construction or Enlargement of a Dam and Reservoir Arroyo Del Cerro Project, Flood Control Zone 3B, Walnut Creek Area Work Order 8465. The Public Works Director, as ex officio Chief Engineer of Contra Costa County Flood Control and Water Conservation District, having recommended that he be authorized to sign the Application for Approval of Plans and Specifications for the Construction or Enlarge- ment of a Dam and Reservoir, to be filed with the State Resources Agency, Department of Water Resources, Division of Safety of Dams; and The Public Works Director having further recommended that the County Auditor-Controller be authorized to issue a warrant in the amount of $26,416 payable to the State of California for the filing fee (as required by the California Water Code, Division 3, Part 1, Chapter 6) and to transmit said warrant to the Flood Control District for further processing; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recom- mendations of the Public Works Director are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is o true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Auditor Witness my hand and the Seal of the Board of Public Works Director sup rwisors Flood Control District affixed this 12th day of Ptovember , 19 74 County Administrator J. R. OLSSON, Clerk By:-�,� ;�', ,� l`; �rJ,c�'<<c�_E Deputy Clerk Mildred O. Ballard N,a SJJi - 1_.300 00136 E➢ ?'d TIE BOARD OF 3UP1RVISORS OF CON'T'RA COSTA CXIIN Y STATE OF CALIFORNIA AS EX OFFICIO THE GO VERI�ING BODY OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 12 19 74 In the Matter of Approving ) and Authorizing Payment for ) Property Acquisition ) On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny , IT IS BY TTIM BOARD ORDE D tat the following settlement and contract and the same are hereby APPROVED and the County Auditor is— authorized oauthorized to draw warrant_ in the followinE amount_ to be delivered to the County Right-of-Way Agent: Contract Payee and Road Name Grantor Date Escrow Nmnber Amount SAN RAMON CHEEK Sydney Ashmsn October 20, IP74 Transamerica $350 Flood Control zrd u;Lla Akshman Title Company, Zone 3-B Excrow #218156 Work Order 8h SO Danville Are4 squgre feet of ch noel land) The County Clerk is directed to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was passed by the following vote of the Board: AYES: S%pervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES : None. ABSEPTT. Supervisor A. M. Dias . I HFR`BY CERTIFY that 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 M2 Board of Sg vevv�sors affixed th4s day of , 19 7 . cc: Auditor Public Works (2) CLERK Administrator By Nancy S.(urtega. Deputy Clerk Form 120.4 ��� 70-1-500 00 i 4 i Iii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUP$RVISORS OF CONTRA COSTA COMY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Authorizing l7 Acceptance of Deeds for Road } November 12 , 197__k_ Purposes. } On motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenn X- IT Y HE FRED that the following listed deeds e accepted, and this Board directs the Clerk to certify to said acceptance on said deeds: Grantor Deed Date Road Name and Number Rap L. Walker and ( Quit Claim Deed) SanRamon Creek, 3B, Wesley W. Walker October 21 , 1974 Flood Work Order of Z Alamo area. ( land is being dedicated in exchange for benefits to be derived by grantors) The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Digs. I HEREBY CERTIFY that the foregoing is a true and correct copy or an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 12th day of November , 1974 J . R. OLSSON cc: Public Works ( 2) XWCX7gXG;1XVM CLERK Administrator ' By #20 ancy S. j rtega Depidty Clerk Q0138 I In the Board of Supervisors of Contra Costa County, State of California November 12 X19 74 In the Matter of Phase II, County WRter Quality Study, gest County Area. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the County Auditor is DIRECTED to trRnsfer 801 ,500 from the Public Vorks Department Budget to the West Contra osta County Wastewater Management Agency for Phase II of the County Water Quality Study, the Public Works Department to be reimbursed (when the Aency receives its initial grant payment estimated at $133,3501 in accordance with terms of the Joint Exercise of °owers Agreement entered into September 24, 1073. The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 v:orcsoid. cc : County Auditor Witness my hand and the Seal of the Board cf Public Forks Director Supervisors Environmental Control affixed this 12th day of 2Tovember 1974 County Administrator J. R. OLSSON, Clerk Deputy Clerk F P tY Nancy , Ortega ` v 04131n � � 1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY STORM DRAINAGE DISTRICT November 12r_, 1974, In the Matter of Approval of Updated Drainage Plan for Contra Costa County Storm Drainage District Zone No. 10, Danville Area. On the recommendation of the Public Works Director (as ex officio Chief Engineer of Contra Costa County Storm Drainage District) and the Drainage Zone No. 10 Advisory Board, IT IS BY THE BOARD ORDERED that the Contra Costa County Storm Drainage District Drawing Number D-11241.1, bringing the zone plan up to date as of October, 1974, is ADOPTED as the plan for Zone No. 10, Danville area, replacing Drawings Nos. C-10041, C-10042 and D-10773, dated December, 1958. The foregoing order was passed by the following vote of the Board: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 offixed this 12th day of November , 19 74 _ J. R. OLSSON, Clerk By Zjz� Deputy Clerk Mildred 0. Ballard H N 5174 -12.00 00140 ■ In the Board of Supervisors of Contra Costa County, State of California November 12 1974 - - In the Matter of Authorizing Public Works Depart- ment to Make Certain Applications to the City of Martinez in Connec- tion with Construction of Contra Costa County Criminal Justice Detention Center, Work Order 5353. The Public Works Director having reported that, in accor- dance with Government Code Section 65402(b) , his department recently requested the City of Martinez Planning Commission to make a finding as to the conformity of the proposed Contra Costa County Criminal Justice Detention Center with the General Plan, and that the findings were as follows: a) That the proposed use of the Detention Center is in conformity with the General Plan; and b) That the proposed design is inconsistent with the General Plan with respect to its height and bulk; and The Public Works Director having recommended that his depart- ment be directed to apply to the City of Martinez for the necessary variances with respect to height and setbacks at Ward, Pine and Green Streets; and The Public Works Director having further recommended that his department be directed to apply to the City of Martinez for aban- donment of the portion of Willow Street within the City between Green and Ward Streets; On motion of Supervisor W. 11. Boggess , seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Li.nscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors i; County Administrator affixed this 12th day of November , 19 74 k J. R. OLSSON, Clerk By1�` �- � Deputy Clerk Mildred 0. Ballard M 24 5/74 - 12.500 h 00141 VVa. j In the Board of Supervisors of Contra Costa County State of California AS EX OFFICIO THE BOARD OF SSkiERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 12 ' 19 74 In the Matter of Green Valley Creek Improvements, Flood Zone 3B, Work Order 8462, Danville Area. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. p. Kenny, T_T IS BY THE BOARD ORDERED that its May 7, 1974 order, authorizing staff to proceed with a more detailed design of Alternate Plan #2 and the preparation of an environmental impact report with respect to improvements to Green Valley Creek, upstream of the first crossing of Diablo Road, Danville area, is RESCINDED, in accordance with the recommendation of the Flood Control Zone 3B Advisory Board; IT IS BY THE BOARD FURTHER ORDERED that the Public Works Department is AUTHORIZED to prepare final plans, specifications, and an environmental impsct report for said creek improvements, based upon the revised flood plan concept ( Alternate B) . The foregoing order was passed by the following vote: AYES: Supervisors J. P . Kenny, W. N. Boggess, E. A. L inscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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 : Public Works Director Witness my hand and the Seal of the Board of Mood Control Supervisors County Administrator ofiixed this 12th day of November, 1q 74 J. R. OLSSON, Clerk f �/ fi _.. { By `' -�� t Deputy Clerk Nancy S.! Ortega H 24 5/74 -12.500 00149~ l . k In the Board of Supervisors of Contra Costa County, State of California November 12 lq 74 In the Matter of Temporary Reduction of i aximum - 14eight Limit on Freitas Road Laurel Drive Bridge, Road No. L1725AS, Danville Area. Pursuant to California Vehicle Code Section 35754 and on the recommendation of the Public '4orks Director, IT IS BY THE BOARD ORDERED that effective immediately the naximum freight limit on Freitas Road - Laurel Drive Bridge over San Ramon Creek (Bridge 1tio- 025AS-.K0) is reduced from 13 tons to 3 tons in order that the bridEe may be repaired, and the Public *Torics, Director is in- structed to appropriately post said bridge. 'ihe foregoir-c order was gassed by the folloT"ring vote: AYES Suoer i cors J. P. ::enny, '1. 11. Boggess, E. Linscheid, J. E. Moriarty. NOES: none. ABSENT: Supervisor 4 . _s. Dias. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid ec• Public ' or_:s Director Witness my hand and the Seal of the Board of County Ad-ni 2i str3tor Supervisors mixed this i 2t:: day of november, w 74 J. R. OLSSON, Clerk By Deputy Clerk i•iary, nnington H 24 spa -iz.soo 00143 In the Board of Supervisors t of Contra Costa County, State of California November 12 19 7L In the Matter of Approval of Work Order 6h4n, Supplement1 , San Pablo Dam Road, Road No. 0961 , San Pablo Dam Area. The Public Words Director having recommended that the Board approve work Order 6449, Supplement #1 in the amount of $3,100 and that he be authorized to arrange for additional work for the temporary repair of the bench slipout at Station 301 , San Pablo Dam Road, Road No. 0461 , San Pablo Dam area, said work to be done by hired labor and equipment; and The Public Forks Director having reported that the additional money is needed for the grading and repair of an asphalt concrete ditch to control the storm water runoff and concrete grout the inside of the existing pipe where the pipe has separated; 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 W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I 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 • Public Works Director Witness my hand and the Seal of the Board of Supervisors offixed this 12th day of November , 19 74 J. R. OLSSON, Clerk Deputy Clerk 'Fancy S. tegR 0044 I 7 S a In the Board of Supervisors of Contra Costa County, State of California November 12 X19 74 In the Matter of Accepting Grant of Eesement for Drainage Purposes, Moragn way, Work Order hO8O, Road No. 0961 , Orindn Area. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess , seconded by Supervisor J. P. Kenny, !T1 1E '^,z T;-?E. BOARD ORPERIFD that a :want of Easement dated September 31, 1074 from Robert Wahrhaftig et ux, is ACCEPTED for drainage purposes on Grantor 's property at the inter- section of Orchard Road in conjunction with TOPICS Project B, Part II ( Moraga lay, Work '^rder 4080, Road Pio. 0961 , Orinda area) as stipulated in 'Superior Court action No. 139418 ( vs. Contra Costa County) ; The foregoing orde^ Was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NO E'S: None. ABSENT: Supervisor A. H. Dias. — I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c c: Public Works Director Witness my hand and the Seal of the Board of Real Property Supervisors County Administrator ofiixed 1his12th day of November , 19 �4 J. R. OLSSON, Clerk BY I " LC c �4� • Deputy Clerk 1 ncy S. prtega ✓ M 24 5/14 • 12.500 001'a i f d In the Board of Supervisors of Contra Costa County, State of California November 12 , 19 3lJ In the Matter of Acceptance of Instruments for Recording Only. On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED for recording only: Instruments Date Grantor Reference Offer of October 24, 1974 Rheem California Sub. 4512 Dedication Land Co., a California corp. Consent to October 16, 1974 East Bay Municipal Sub. 4512 Offer of Utility District, Dedication a utility district The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 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: Recorder (via P.W.) Witness my hand and the Sea! of the Board of Public Works Director Supervisors Director of Planning o$'ixed this 12th day of November , 19 74 County Assessor J. R. OLSSON, Clerk County Administrator By ���n Deputy Clerk Nancy S. rtega H 24 s/ta - izsoo z i -, i In the Board of Supervisors r- of Contra Costo County, State of California November 12 , lg ?4 In the Matter of Authorizing Acceptance of Instruments. On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the following instruments are ACCEPTED: Instrument Date Grantor Reference Grant Deed October 15, 1974 Ehvar-Lafayette Co., Sub. 4380 a co-partnership California corp. Deed of October 23, 1974 Rheem California Sub. 4512 Development Rights Land Co., a California corp. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. K. Dias. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supe-visors County Administrator affixed this 12th day of November 1q 74 �. r' J. R. OLSSON, Clerk By i Deputy Clerk Nancy S. toga H 74 5!11 -17.500 00-14-7- A ti r r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA CMYTY, STATE OF CALIFORNIA Rovegiber 12 , 19-7k In the natter of Approving ) and Authorizing Payment for ) Property Acquisition ) On motion of Supervisor , seconded by Supervisor IT IS BY THE B10"Unnatthe following settlement ana contract and the same are hereby APPROi18D and the County Auditor is authorised to draw warrant in the following amount_ to be delivered to the County Right-of-Way Agent:—' Contract Payee and Road Nacre Grantor Date Escrow Number Amount HILL an Herbert W. and October 242 1974 Grantors $596 AVM= Alleene D. Christopher Project No. 7564-4106-73 Antioch Area (1 ,618 square feet of land required for the project) The County Cleric is directed to accept deed from above-named grantor for the County of Contra Costa. The foregoing order was passed by the following vote of the Board: AYES: supervisors J. P. Kenny, Y. N. Boggess, B. A. Linschsid, J. E. Moriarty. NOES: bone. ABSENT: Supervisor A. M. Dies. I 'BERrBY CERTIFY that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this __I=da y of 1=@&2r , 1921L-. cc: Auditor Public Works (2) am CLERK Administrator J. ft. OLSSON, By �Ixn. 2 &tzu; Nancy F. Ottbga f 158puty r Form f20.4 OU48 70-1-500 In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 In the Matter of Authorizing County Counsel to Recover Costs for Damage to Pinehurst Road, Project No. 2631-S813-74, Canyon Area. The Public Works Director having recommended that the Board authorize the County Counsel to initiate legal action to recover the costs (approximately $50,000) to the County for the damage to Pinehurst Road due to the collapse of the abandoned Sacramento Northern Railroad tunnel; and The Public Works Director having reported that said tunnel collapsed adjacent to Pinehurst Road in December, 1973 causing exten- sive damage to the roadway and closing the road until repairs were completed in May, 1974; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 12th day of November , 19 74 J. R. OLSSON, Clerk By Deputy Clerk Mildred .BZlara H 24 5/74 - i:soa 00149 I Eµ. 9 .........: . 5 .'kh f .a In the Board of Supervisors of Contra Costa County, State of California November 12 1974 In the Matter of Authorizing Partial Refund of Deposit, Morello Avenue - Midhill Road, Martinez Area, Project No. 3571-4115-74. The Public Works Director having recommended that the Board authorize a partial refund in the amount of $18,000 from the $38,000 deposit (evidenced by Auditor's Deposit Permit No. 107739 dated May 3, 1973) made by Oliver Rousseau Industries Corporation for work done on Morello Avenue and Midhill Road under the terms of an agreement approved on October 23, 1973; and The Public Works Director having reported that the remain- ing portion of the refund will be made upon completion and final acceptance of the project and a final accounting of all costs involved; On motion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal,of the Board of cc: Public Works Director Supervisors County Auditor ofiixed this 12th day of flovember, 19 74 County Administrator J. R. OLSSON, Clerk Deputy Clerk -Ftiidred U. baliaxd H:4 5;74 - izsno E: I In the Board of Supervisors of Contra Costa County, State of California November 12 19 , 4 In the Matter of Approving 1dJenda Nos. 1 and 2, Rheem Estate Remodel (Hacienda de las Flores) County Service Area R-L: , Moraga Area, Work Order 5203. The Board hqv;-ng considered Addendum No. 1 providing for minor corrections and a variety of clarifications, and Addendum No. 2 :idling ' lternates A ani P to the bid proposal ( identifying costs gssociated with the removal of a carport) , to the plans and specifications for Rheem Estate iemodel (Kacienda de las Flores) , County Service Area R-h , Moraga area, Work Order 5203, there being no significant change in the Architects estimated cost of construction; On motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, TT FS BY THE BOARD ORDERED that the aforesaid Addenda are APPROVED. The !foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess , E. A. Linscheid, J. E. Moriarty. NOES: done. ABSENT: Supervisor A. M. Dins. i I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works Director Witness my hand and the Sea( of the Board of County Auditor Supervisors County Administrator affixed this 12th day of November , 19 74 t 41 J. R. OLSSON, Clerk By �E�z r% ! Deputy Clerk ancy ga 001-51 r � In the Board of Supervisors of Contra Costa County, State of California November 12 ' 19 74 In the Matter of Accepting a Consent to Common Use Agreement, Hillcrest Avenue, Project No. 7564-4106-73, Antioch Area. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that a Consent to Common Use Agreement dated September 17, 1974 With Pacific Gas and Electric Company is ACCEPTED, said agreement covering those por- tions of the new alignment of Hillcrest Avenue within Pacific Gas and Electric Company right of Kay, Antioch area, project No. 7564-4106-73: IT IS BY THE BOARD FURTHER ORDERED that Supervisor J. E. Moriarty, Chairman, is AUTHORIZED to execute said agreement on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc : P.G.& E. , (c/o RP) Witness my hand and the Seal of the Board of Public Works Director Supervisors County Administrator affixed this 12th day of November 19 74 F " R. OLSSON, Clerk By le"M.`� %' ' , _ t'e -1, Deputy Clerk Nancy S./',"Ortega J H 24 5/74 - izsoo `' 00151:,2 In the Board of Supervisors of Contra Costa County, State of California November 12 19 71L- In the Matter of Approval of Agreements Covering Pole Contacts with Pacific Gas and Electric Company in connection with slide repair work on Avenida Martinez and Foster Lane, E1 Sobrante area, Project No. 1,3 5=24 - The Public Works Director having reported that, in conjunction with slide repair work on Avenida Martinez and Foster Lane, EI Sobrante area, deep well pumps are being installed which will require electrical service connections at the meters; and The Board having considered two agreements covering pole contacts with the Pacific Gas and Electric Company for said electrical service connections at the meters for the well pumps; NOW, THEREFORE, on the recommendation of the Public Works Director, and on motion of Supervisor If. N. Boggess, seconded by Super— visor J. P. Kenny, IT IS BY THE BOARD ORDERED that aforesaid agreements are APPROVED, and Supervisor J. E. ?Moriarty, Chairman, is AUTHORIZED to execute said agreements on behalf of the County. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, 111. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works ( 6) Witness my hand and the Seal of the Board of County Administrator Supervisors offixed this 12th day of November , 19t� ,� J. R. O!_SSON, Clerk By ' Deputy Clerk Dorothy zz ni 00153 H za spa -iz,soo In the Board of Supervisors of Contra Costa County, State of California November 12 19 74 In the Matter of Approval of Traffic Resolution No. 2042. On the recommendation of the Public Works Director and on motion of Supervisor W. N. Boggess, seconded by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that Traffic Resolution No. 2042, declaring a speed zone on MUIR STATION ROAD (#3275L) , Martinez area, is APPROVED. PASSED AND ADOPTED by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of Supervisors o fixed this 12th day of November , 19 74 J. R. OLSSON, Clerk By [&" t A„ fCZ Deputy Clerk Nancy S. rtega H 24 5/74 -12.500 00 154 �41 f y - .i R III THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing ) Pacific Gas and Electric Com- ) November 12, 1974 pany to Energize Street Lights 3 in Subdivision 4220, Walnut Creek ) Area (County Service Area L-45) . ) The Board having received a letter from Mrs. Audrey Formosa, Vice President, Secluded Valley Homeowners Association, 49 Park Terrace Court, Walnut Creek, California 94596, requesting that the street lights be energized in Subdivision 4220; and The Public Works Director having reported that in this par- ticular case the streets within said subdivision are approximately 99 percent completed and the only remaining minor deficiency pertains to survey monuments; and The Public 'works Director having recommended that, since the homeowners are already being taxed for street lighting services and the developer has paid a street lighting deposit, the Board make an exception in this instance to its policy (under which the Board does not authorize energizing of street lights in any new subdivision until all of the streets within that subdivision have been accepted for main- tenance by the Board) ; On notion of Supervisor W. N. Boggess, seconded by Super- visor J. P. Kenny, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS BY THE BOARD FURTHER ORDERED that the Pacific Gas and Electric Company is AUTHORIZED to energize fourteen (14) 7,500 lumen mercury vapor street lights in Subdivision 4220, Walnut Creek area. IT IS FURTHER ORDERED that said lights shall be energized in conformance with the drawing entitled "County Service Area L-45, Sub. No. 4220,1' dated November 6, 1974, which drawing 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: ?LYES: Supervisors J. P. Kenny, W. N. Boggess, E. A. Linscheid, J. E. Moriarty. NOES: None. ABSENT: Supervisor A. M. Dias. cc: P.G.E £. , Concord Mrs. Audrey Formosa CERTIFIED COPY Public Works Director [ cr-stir that +IifK iY a fitly, true do correct copy of s '` + ,` r ..'•+.h i4 on file in my office. County Auditor and ' , .. .-lnw-1 by the Board of County Administrator �`' °' coilntp, valifornia. on the a T!" T. a. FL nLS30X. Cwtnty Clem : 'U+rt:+l'ie: Of jiald Hoard of superci±ors. b1 Dep:,tp l:.eiL 1 j 00155 I he Board adjourns to meet on And t oa , Advtit�2s ration at D �'� in the Board Chaamibers, R Buil Mart3.nez, California. , r12 - ha�rman E Moriartys ATTEST: J, R. OLSSON, CLERK (#_ De 4€ r.SG FN S1712-'-ILRY OF P nCEtea?•`_'IS T'-7'z 90ARD OF S'v'PBR iSORS OF CG 77" COST;. CCS NOVEEIBRR 12, 1974, PPZPARE $z J. R. OLSSOIi� CO1�:TY Ci,rs`tIti' A.:'L EX-OFFICIO CLE_IRK OF THE BOARD. Approved personnel actions for Health, Probation, Richmond- and Walnut Creek- Danville Municipal Courts. Accepted gifts and donations to County Library System for month of October. Authorized attendance of following persons at meetings as indicated: Director, Human Resources Agency -- Eastern Services Integration/Capacity Building Conference (U. S. Depgrttment of Health, Education and Welfare), Atlanta, Georgia, November 16-21; J. Carmick, Physical Therapist, health Department -- American Academy for Cerebral Palsy, Denver, Colorndo, November 15-20. Approved appropriation adjustments for County Clerk-Roeordor (Elections), Probation (Juvenile Pro—c lacemont Unit), Orinda Fire Protection District; Internal Adjustments rot affoctin? totalsfor Count, Administrator (Plant Acquisition), County Counsel, District Attorney - Public Administrator, human Resources Agency (Manpower Planning Project), Jury Come^ ssioner, Probation (Juvenile Hall), Public Works, Sheriff, Oakley Fire Protection District. Denied claim for personal i.n juries. in amount of $30,543 filed in behalf of T. Gingrich. Authorized County Auditor to accept sue of $225 in settlement county claim against Mr. G. Branca; and authorized County Counsel to execute Compromise and Release documents to effectuate same. Exercised option to extend lease (to Dcccwber 31, 197$) with S. Knowles, et al, for premises at 960 East Street, Pittsburg„ presently occupied by Cooperative Extension Service. Amended Resolution Number VV573 establishing rates paid to child care insti- tutions, to include Bacaan Hill School, Philo, at $591 per month. Aclmowledged receipt of audit report oa Offico of Economic Opportunity Central Administration and Dele.-ate Agencies for Program Year H (1973); referred saga© to Economic Cpport pity Program Director for appropriate Follow-up action; and authorized Auditor to mke payment of $2,400 to E. Ritz, CPA, for performance of said audit. Authorized P. G. & E. Company to energize 14 street lights in subdivision 4220, lla].nut Creel: area (Count; Service Area L-45). Approved Traffic Resolution Kumber 2042. Acluiowledged receipt of letter reaffirming support of Superior Court Judges to construct nes: county- jail with court facilities; and receipt of reply to Dir. A. Zavatero from County Tr--a-surer-Tax Tax Collector with respect to payment of Public Health License Fee. Arsonded August 6, 19711 order, regarding Child Caro Maintenance of Effort Funds, to authorize Count;; Auditor to make paymnts as set forth therein. Ac}_not•:ledred recei nt of -er'nrandn fron. Count;; Administrator with respect to connents of Judie 1 1cnX oil a"_ernt!ons of disci n`nation in jury panels; and on suf r:estIons thpt rinns for r^,-rosed counIty detention facll'ty be placed in branch lib),arl er. 1'alved reading and adon-4.ed Orriinance 'No. 74-�� rezo..^.int- Land in San Ramon area to Retail Ru:-+rzsr nirtr!ct classification; R. Jones et al. , applicants 00157 ..� ,r r�n •+Y a�"'Y'e.r�r r+..`+n.Nw 9••v'�• .'v-Y••f`•x•.•+�"+..:*.+e.y•..+,0.ti{a+w:�'.";•fi vY+�i...:ti�,e.fy�i"'k•��:�e'gA�•..... i�l'�+d`�e'M��,.......a. November 12, 1"711 wry, continued Page 3 Adopted the foilowinr: nurbered resolutions: 74/959, declaring; the 1neorporrtion of the Torn or 11braca and persons receiving; Wheat nunber of votes elected as the Councilnen; 74/90, fixing December 17 as tire to receive bids on sale of Riehoond- Antioch Fuel Lint Franchisee; 74/461 and 74/9E2, accepting as complete contracts with Bur-one 0. Alves Construction Company, Ine. for Pau ent reconstruction or Sandringham South, Norapa area; and with Hair Cities PevinM and Orading, Inc. for work on Miner Road, Orinda area; 74/963, approvins; map of Subdivision 4507, lsbraca area; . 74/964, accepting an complete contract with Vsrdock F-wineering and Construction Company for bridge widening; on Oolr Club Road, Pleasant Kill area; 74/.965, arprovinot cpp or 4ubdiv2sion 4494, Brentwood area; one-year maintenance ag;reenent; and retainlar 8500 fnr one year; 74/966, accepting as em-plete construction or improvements in Subdivision 4362, Shore Acres area, with exception; and accenting Riverside Drive, Butte Court and San Joaquin Court as county roads; 74/967, avoroving 1974-75 budget of woragn Park and Recreation Authority, and granting with conditions the our. or 5147,543 to said Authority for provision or park and recreation services within territory covered by CISA R-4; 74/969, 74/9�0 and 74/971, fixing December 17 at 11 a.m. for hearings on proposed fonsratipn of County Service Area R-4, Fl Sobrante area; and proposed annexations of Duffel to CSA L-41, E2 Sobrante area, and Cherry Lane to L-45, Walnut Creek area, rearectively; 74/972 and 74/473, authorizing County Auditor to make certain changes in assessment roil; 74/9769 expres!sinr appreciation for many years or service rendered by • Mr. R. Kraints, County Buildinr, Inspector, who is retiring; errect3ve January 3. Acknowledged invitation fram Oovervor to participate in selection or candidates ror 1973 Young American Medals ror bravery and Service, and directed that information on nominees be filed with Clark or Board. Acknowledged receipt nr report frog County Counsel regarding; request from County Asaesposent Appeals 11pord for adoption or an ord_nsnce to allow taxpayers relief in the event their n.-o+erty is destroyed by catastrophic means after the Parch 1 lien date: and directed County Counsel to Prepare an ordinance for Board consideration. Approved staterient of "ental Health plynninn Process ser of October 1, 1974 as presented by Reverend e'alrer Watson on behalf or County trental Health Advisory Board; and rescinded recocrondationo sutvritted by Fast County Task Porce related thereto. Referred to: County Counsel - request of Dr. E. Poole, San Francisco, in connection with his small clam rust arainst cnunty; Director or Plantae; - reeuest of V%.Jte, Rerxra i Becerra, Attorneys ror Treat Boulevard !lone and tend Owners Assoc ation of Walden, that portion of Treat Boulevard by zoned for vrofes_Jonal and -ulti-reaidential use; County Administrator and DI-ector, Huron %rources Agency - cosianieations from County 4upervisors A:eaociat!or. er C=lifornis and Orane;e County Board or :supervisors with respect to recently Issued licensing reFsslAtions•ror AB 2262; County Administrator - not!ce :fin U. 5. Dersrtment of Housing and Urban Develor:sent of further orrortunity for this county to participate in National •Plood Insurance Pronrmr rulvenuent to addortion or Preliminary land use and control neanures; letter fro- "r. f. 'weir, coreerninn. the :suburban Advisory Committee on Housing, (Adrr.'s:latrator to advise Mr. Fortin that Bd. dissolved same); County Librarian (tor re-.,n-.t) - ruprest+on rrc ..r "s. K. Foran, t!alnut Creek, on utilizetion of Del "Falle ::!r!: "eL vrl 21bra y ern a shared basin with county provid3rr, certain stiff rerv!eer and. rrow.4+r•tien-Lte share or expenses; Public Wor::s= ^irreter rv.:! Executive O:f'"lop-, Local Agency Formation Cor r-lsaion - request frrr: nsrt Cocrtrsction Cmr-an}, Ine., Ran "won, for fornation of special count.- ser.!cop n:ei for raintenance of roadside plantings on portion or Bollinger Cannon 'Pond; ,;• 4014% ' . h drAKE I?E VOLL - 777 MIEFORE TIME BOARD . OF SUPERVISORS OF CO;t COS' v NOIZ: ER 32 I A COtI€�3`_ Cor:'TY CLE."M- A?M EX-OFFICIO CLERK OF TFMOTZS42i� BOARD. i i I i I SL:^•'_ARY C^ _PRCC�-:)E?; S =_F'GF V_7" I30ARD ' OF S =ri^i its OF C3=2A COST-' COLP l j 12, 1974, PREFARED, BY J. R. OLSSONI c0=17Y CLE T, A.:'D EJ;-JFFIGIO CLERK OF TICE BOARD. Approved persornal actions for Health, Probation, Richmond• and Walnut Creek- Danville Municipal Costs. Accepted gifts and donaticn3 to County Library System for month of October. Authorized attendance of following persons at meetings as indicated: Director, Humnun2 Resource. Agency -- Eastern Services Integration/Capacity Building; Conference (if. S. Dcpa'•trrent of Health, Education and Welfare), Atlanta, Georgia, November 16-21; J. Carmick, Physical Therapist, Health Department -- American Academy for Cerebral Palsy, Deriver, Colorado, l.ovomber 15-20. _ Approved appropriation ad ustmnts for County Clerk-Recorder (Elections), Probation (Juvenile Prenlacerent Unit), Ori_-ida Fire Protection District; Internal Adjustments not affect_^? tovalsfor County Administrator (Plant Acquisition), County Counsel, District Attorney - Public Administrator, Human Resources Agency (Manpower Planning, Project), Jury Co=issioner, Probation (Juvenile Hall), Public Works, Sheriff, Oakley Fire Protection District. Denied claim for personal injuries- in aunt of $30,543 filed in behalf of T. Gingrich. Authorined County Auditor to accept sum of $225 in settlement county claim against Par. G. Branca; --id authorized County Counsel to execute Compromise and Release documents to effectuate same. Erercised option to extend lease (to Decc=bcr 31, 2975) with S. Knowles, et al, for promises at 960 East Street, Pittsburg, presently occupied by Cooperative Extension Service. Amended Resolution Number 74/573 establishing rates paid to child care insti- tutions, to include Bachman Hill School, Philo, at $591 per month. Aclalowledged receipt of audit report oa Office of Economic Opportunity Central A&niristration and Dole-ate Agencies for Program Yearr FI (2973); referred same to Economic Opportunity Program Diroctor for appropriate follow-up action; and authorized Auditor to male payment of $2,400 to E. Ritz, CPA, for performance of said audit. Authorized P. G. & E. Cormany to energize lit street lights in subdivision 4220, Walnut Creek area (County Sertice Area L-45;). Approved Traffic Resolution Number 2042. Aclulowledgod receipt of letter reaffirming support of Superior Court Judges to construct new count- jig4l with court facilities; and receipt of reply to Mr. A. ?avatero from Ccunty Tr--a-surer-Tax Collector 7with respect to payment of Public Health License Fee. Amended August 6, 1974 order, regarding Child Caro Maintenance of Effort Funds, to authorize County Auditor to make pay=onts as set forth therein. Ac)'notiledred rece!rt Of re—nrn ('n S':•,;•: j!{jninitratnr with respect t0 comments Or :u f-e :,:'Flits?: rn or 1n jury panels; and on . F ire nl.'cns i h,,t 7^1,nnn for ^:3"n f. .; CnU a�:• i t'LL' t�on eac t 1{t': be placed in branch 11brar!es. Yalved readinr and adopted lrt.Inan^e ':O. 71:-r% rezoning" land in San Ramon area to Retail !iurinesr cinssi" ic,-tIon,; R. Jonen Ft al . , applicantz 00157 November 12, 1074 Surrirti, continued Page 2 Authorized Chai.^nitn to er.ecutE docu^entr an indicated with follo.:ln,: R. Solodo>ti, contrsct fcr rrovisf-on of trplrin7v, for rer^bers of Eco.nomit Opr,ortunity Council co-^.itteer and Area Councils, `lovember 13 - December 31, at cost not to exceed '1 ,71"; Falender l:o^er Corrnratlon, a.reenent for conntructlon of public improve- ments in !'inor Subdi vi s'_on Vi-74 !J, 'orar a area; Conprehensive Fealth rlanninc- Annoc!atlon of Contra Costa County, contract for professional services for childhn(-,d health :-creeninr nrorram conducted by Health Department, at cost not to exceed th ,400 in federal funds; Pacific Can and Electric Ccnn. an , *.Vo a_greerents covering pole contracts for slide repair work on Avenida "artinez and Foster Lane, E2 Sobrante area. Awarded contracts to fo11o:•:inr- for work indicated: Branaurh Excavating, Tne. - training area raving, Voraga Pire Protection District (521,057); Robert L. Filson, Tne. - rer..odeling of Rheen Estate (Hacienda de las Flores), County Service Area u-1t (Scc,o?3), Accented Consent to Connor C,e AE;reerent with P. G. & E. Co. for new alignment of 11111crest Avenue, Antioch area. Approved Addenda Nos. 1 and 2 to plans and specifications for Rheem Estate Remodel, Morava area. Authorized partial refund of denosit to Oliver Rousseau Industries Corporation for work done on "orello Avenue, V.Fldhill Road, Martinez area. Authorized County Counsel to initiate legal action to recover costs to county for danage to rinehsrnt road, Canyon area. Authorized ravrent of to h. and A. Christopher for property acquisition, Hillcrest Avenue, Antioch area. Accepted instru-entr f'rnr F'nvar-Lafayette Co. for Subdivision 143$0; Rheem California Land Co. , Lrl_2; ar l for record{nr; only from East Day Municipal Utility District and Rhce.7 California rand Co. , Sub. 4512. Accented Grant of Eane^ent fron F. 1:ahrhaft1r et ux for drainage purposes, Voraf;a Eay, Orinda area. Approved Toric Order (41440, Supple-e.^.t =l, in arount of $3,100 for repair work at Station. 301 , San Patio Dar Road, Sar. Pablo Da-rn area. Waived readinr and fixed Nove.^her 10 for aeoption of the following numbered zoning ordinances: 714-69, Colennn & Irnkson, 1F0�4- ', Alarin area; 714-70, Paleigh Enterpr'_ses, 101!!-`?Z, Pacheco; 74-71, Thomas T. Corcoran et al., 020-R"e, El Sobrante. Fixed i:overi>er 2r, at 3 r.n. for hearins on recdrrendations of Planning Comrission with resrect to ren`.:est of Sandy Cove Associates (1$$$-RZ) to rezone certain lana? in Faln it Creek area to retail Business District (R-B) and for approval of aprlicat=ons for Land Lrse ?errits 2100-74 and 3017-714 to establish drive-in banl: and shnr.r!n,- center. Vixed Decenber 17 a.. 2 r.r. for hear'nr on appeal of Quir.by Island Reclamation District 2n::n from Boar? of Anneals denial of application (LUP 240-73) to establish a recrentlonal club and facilities. Continued to Nove-' -er ?r at o p.. he,-i--_'n, on requent of t' Vason to rezone certa!n land in Carcc:c iren and for anproral ofTLU 2$-74 to establish warehouses. Approved temporary reduct_on of naxlnun we_ght limit on Freitas Road - Laurel Drive rridre over San Aaron Creek, Danville area, as recommended by Public Works Director. { - 00158 r November 12, 19714 Surnary, continued Page 3 Adopted the folloi:.-fns ....^"f ere resolutlrns: 74/g50, declaring- the !ncorrornt,on of the Toun of Vorara and persons receiving hirhest nrrl-er or votes elected an the Councilmen; 7!1/9{G, _i4xinr Dece!-er 1:7 as tire to rece':•e bids on sale of Richmond- Antioch Fuel Lane Franchise; 74/961 and 714/962, <ccent'ng as conrlete contracts with Eugene G. Alves Construction Con:pnny, Inc. for r.aver:tent reconstruction of Sandringham South, Moraga area; and with Bay Cities Pnvint^ and Gradin., Znc, for work on Miner Road, Orinda area; 74/9(3, approvinr, rsp of Surdivis_•on 4507, Voraea area; 711/964, accertinr, ns corrnlete centract t•ith t*urdock F.nr-ineering and Construction Ccn!rany for brid.,e widening on Golf Club Road, Pleasant 11111 area; 74/965, approvirr rnr of Sutd"yis!on 11401; , Brentwood area; one-year maintenance agreement; an-i retaininr 11700 for one year; 74/966, accenting ns cn!-plete construct*on of improvements in Subdivision 4362, Shore Acres area, r1th exception:; and accenting Riverside Drive, Butte Court and San Joaquin Court as county roads; 74/967, arnroving hud et of ?Iornra Park and Recreation Authority, and _rrantinl ,,-ith condit-sons the cur. of S11r7,51�3 to said Authority for provision of nark and recreation ser-:ices within territory covered by CSA R-11; 714/969, 714/97n and 7,,,/-71, _fix{ng ^ecersber 17 at 11 a.m. for hearings on proposed forration of Count•., "ervicr Area R-n, El .Sobrante area; and proposed annexations of Duffel to CSS L-141, El Sobrante area, and Cherry Lane to L-115, i•'alnut Creel; area, resrectively; 7)1/972 and 71I/n73, authori nln:, Court-., Auditor to make certain changes in assessment roll; 74/976, expressinr- aprreciation for many years of service rendered by Mr. R. Kraints, County Building inspector, who is retiring effective January 3. Acknowledged invitation from Governor to participate in selection of candidates for 197; Youn^ ':rerican "edaln for Bravery and Service, and directed that information on no^inees be filed e:ith Clerk of Board. Ackno:aledred recti+_rt of report r-n- County Counsel regarding renuest from. County Assessn..ent Ar.renin *Innrd for adoption of an ord'_n-ince to allow taxpayers relief in the event t:iilr !1:-o ert•: in �ertro?:ed by c_ttistrorhic mcEns after the Varch 1 lien date; and directed Country Counsel to Prepare an ordinance for Board consideration. Approved sta*enent of "e:.t7l riealth pl-nnlnfr Prnr_esn an of October 1, 1971; as presented by Reverend Tia l:"er 1%7,anon on behalf of Counts' "ental Health Advisory Board; and rescinded recor!-erdationr suLmitted by East County Task Force related thereto. Referred to: County Counsel - request of Dr. F. Poole, San Francisco, in connection rrith Iris small claim suit a:-ainst county; Director of Planninrr - renuest of 1-rite, Segura & Becerra, Attorneys for Trent Boulevard Home and Ladd Owners Ansoc,ntlon of !*Ilden, that portion of Treat Boulevard be honed for Professional and :-r:lti-ren c3ential use; County Adminis=trator and ?1i••ec4nr, Kuran 'l-rourcen Agency - communications from County S"Pery=cons A^rociat±on cf California and Orarr;e County Board of Supervisors with respect to recently !Trued licers-inn• re ulations .for AB 2262; County Admin!strator - not!ce frnn !3. Dev�trtnent of Housing and Urban Develorsent of :further orrort!:nity for this county to narticinate in national Flood Insurance 7rorr-i^ rut nei!uent .:n zj-!o•�t inn of nrelf*iinary land use and control neanure•.n- letter fr .. "r. H. stir: ern'.cerr"in:• t:ie "uhurban Advisory Cor:�lttee or. E-using {,r,,d.-°,:qn. t,�r tc nd: ne 'r. ?'artin that Bd. dissolved same) County L±Lrnrian {fe-• re^ort! - run-.estion fn-^! "s, f. r• Oran, Walnut aln:lt Creek, on utilization of mel 1TZlli' rc:l^n• 1 +1;rar°.- on a nhared baniS with county ntY provi.d3n3' certn!n staff' :e:•:•_+cen and r'rororticn to share of exnenses; Public :':Or`:':' 1?irector ?:. =xec :tive lfficer, Local Agency Formation Commission - request fr ±r n-,rcf Construction Co"^c:ny, Inc. , San Ramon, for formation of .n.n:ecial col:. ^p:', +Cs !`F for !raIntenanc(: of roadside plantings on Portion of Boll irrer C..n.•on no.-+d; 00159 November 12, 1971 Sur^mary, contir»uec_ Pate tt Tllt{'I•;_C�`rt...=�.-ent31 T C"??' + );.. �t ;tt L'f {:'(Il t.' :_sGr r,1 n7cheldand Dias) ias) letter fron Contr . Cort:: -'r.^?ulto 1:: .-to7Cr!t .:o. 1 that ter? of Fr. V. Cardinal, .'ru5tee, `gill eyTli•'e on _nuary 2, 1c7f, and requentin , appoint- ment action be ta.:en; Add-iniCi?'atio. Wr -:'Innnce C,cr=!ttee {.`>2:rc .-Inars DI8s and Linscheid) - recorrendatlors of Special Co_=lttee anrointed to review Public Health and License Fee Ordinance 71 -1, and ':ove:-ber t. nerorandt:.m report of-Ac'tin[, County Health Officer containInr rtai'*� re^,- •erest!o^ reiprdinr said ordnance; Adnlnis:trat.ion and ''i-lance Cr,r,rittee and County Adr 1nintrator - report from Count.,; Adninlrtrntor on prvrose:3 relnzntlon of Erent:':ood ?"edlcal Clinic and ner.orandum from I',±rector, l:u^an ?esn».:rtes ••.rency,, in connection therewlth; County Adn!nlrtrato- (for ecrr'::cratton In crinjunction 1:Ith his review of procedures ut!11=ed by r.ar-':et 1 n col:s::?taut.} - statement of Fxecutive Hoard, Contra Costa Chanter, roc'al Services Un!on., ru:1rortin., Prepaid Health Plan offered by County *'edlcal cervices- and reccr=endlnr- certain chanr,es in marketing to be provided by state `e-var•t-er-t of ?Health. County i:o:-ernrent (`rornticns Cc-!7!ttee (Surerv!sors Bo,_;c-er,!: and Kenny) - request from Covernment Relnt!ons Cc--M ttee, United Bay Area Crusade, for representation by a Board rert,er on ne; forced Planning Committee for a Bay i Area human Services Conference, and letter from Chairr-an of said committee seeking., co-sron:sorFhir of crnft ren.e. Achnowledr:ed recei-t of reroiu'+cn adopted b': Kern County Board of Supervisors expre^shit; onosition to "er•nrinn of lcc_l rerrerentative s'overnment by unwanted State and Federal 1mr+o:!tion of ref-Innal ..,.n-elected boards, commizsions and committees." Authorised Count;; Auditor to 1--an-ter tat,<^^ fron Public Work-- Department Budget to Vent Contra Ce!-tn Couni,': 7�ani^anent Ar-ency In connection with Phase T1, County Pater ual!t,: Study, ?:es;t Count: area. Authori nes? Public !'or;:^ ner-artrent to mak-_• certain arnl t catlons to City of Martlnen in cvnnecl 1-n -on`traction of County Cr11r1ria=l Justice Detention Center. As Ex-Officio the Ponrl of ';::r t . :1 or. of Contra Costar. County ?torr- Drainnre District ?one %n. I^., `)anvil_e a.»e' , ar^roved undated dralnare plan for said district. As Ex-Offielo the r. ,. .. ^:rcl";'s rs ->f Contra Cort, County Flood Control and Water Conner.-.tion Dis-trict, too;: fo2lrr:ln1 actions (32I VC Tone 3B) : Authortned nal'nent C•f to '1% anal V. Ashman for property acquInItJon In connection with c �Si �'?"nI: Green, 7)?Ill'' 1lc Authorized execu'. *Ion of 1 `on for :•,r-r'oval of F'I.1nn and `1necificstions for Construction or _:i11 is e^t of ';:am ?Sl:: -e e^•:GIr to lie flIeci rrltll state, and authorised County Auditor to is rue r•:a^rant in amount of S2(,1111C for filing fee (Arroyo Dc's Cerro Proicct, "`lnut Creek aren) ; Rescinded I'?y 7, 197?. order Tlcrtn_'n!:1% to ^reen Valley Creek improvements and -author?mess Public Pernrt-tt to rnare ''Ira1 plans, specifications anci environmental inpact resort for said 1-.:rove-ents; Accepted deed for rend vurroses from R. and h. Valker in connection with San Ranon Creek, Alano aroma-. Arnroved ?•'or'._ Order 4r- r '-In nrr%nt of ,1'�^ and ?uVin-ri sed I rruince of purchase order to J. F. Shea Corr-ry for 1-:ork in connection with Hailey Road, Pitts:)urr, area. Perluested C'tl"S of ri_ttn; u. !.nti ,lch to ,.,_^_"!ante t:-:o personn each for aprol zntnent to oar:: or Ccs^-i;s°o:: s. , . n :,ly for-ed River "ire ? Dint. Protection Di t Adorted connection .:1th Ansess rent District No. 1072-1, Country Club Drive, "c r-i -R are.: . :/r"11 confirm'.,r statement of paid And unnaid asst ssr^erts ?Il:. !•c^,:!,:7!-' _ l`_t +" tr . a!{e an E:ten.^.ion of In.^.tallrents thereof on tax rolls '1:/r *r _'±?:+^^. ^.i:?. . l`}"r' '?^ Clate of bonds and December ; 1971: at 11 a.. . in tore tr, rece,:'e ' 4 'r fc- ... -•-e of 00160 I I , vt ee ,. November 12, 1974 Sure:ar , continued Page 5 Referred to Surervisnr ?o7-ens for review with annrorriate Parties a proposal of tht� Citizenr Ccrrittee for .'ea^ors Station Conversion that the Concord Naval Veaoons Station be reroved. Referred to Count,, Co,,ern7ant r"eratlons Cn^rittee letter, submitting nominees for appointrent to the nosit_on of Public Defender; later, anproved recommendations of said co=-#Ltee with res-ect to Procedures to be followed In recruitment for the rns{tion; and in connectlon therewith, removed the names of the applicants from further consideration by the committee and referred sane to the ActinF7 Director of Personnel for annropriate action. - Adopted Resolution ?:o. 7h/9,,`' arrrovin;- Menorandur. of Understanding between county and Depute Sheriffs Association, ?nc. , effective November 1, 1971 , Acknowledged receirt of rerort of County Administrator regarding allegation mady by Social Services union of r^isrenresentation in marketing of county Prepaid Health Plan. r 00161 The preceding documents consist of 161 pages. :,