Loading...
HomeMy WebLinkAboutMINUTES - 11071978 - R 78O IN 1 (2) TUES �P`f �l Iq � � The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. C i 0U0 � • .AMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS F.JBER- ICHROD,R 1ST DISTRICT CONTRA COSTA COUNTYASSE r.•4 NANCY C.FAMDEN.MARTINEZ �SSELTINE 2ND DISTRICT _ =..A:a MAN ROBERT 1.SCHRODER LAFAYETTE AND FOR �MEr;R.OLSSON :OUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE E ARD AND E�OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS ROOM 107.ADMINISTRATION BUIL- CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG Po Box 911 PHONE 1415)372-2371 STN DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY NO';-'-:-1BER - 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9:00 A.M. Call to order and opening ceremonies . Proclaim November, 1978 as "Learning Disabilities Month". Consider recomm=2ndations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board `. Consider recommendations of Board Cor.3nittees . Executive Session (as required) or recess. 10:00 A.M. Decision on appeal of City of Walnut Creek from County Planning Commission conditional approval of Land Use Permit No. 2204-77, Walnut Creek area (hearing closed October 24) . Hearing to consider the Transportation Development Act Bicycle Priority Project List for the fiscal year 1978-1979. Hearing on administration of Health and Related Services of Contra Costa County, California 11: 00 A.M. As Ex Officio the Governing Board of the Contra Costa County Fire Protection District receive bids for provision of weed abatement services. Consider recommendations and requests of Board Members. 1: 30 P.M. Time fixed to consider reports of Public Works Director and County Counsel pertaining to proposed Assessment District 1978-4, State Route 4 Improvements, Discovery Bay area; and Bond Counsel's memorandum of proposed proceedings with respect thereto. ITEMS SUBMITTED TO THE BOARD ITEMS 1 .-10: CONSENT 1. APPROVE minutes of proceedings for the month of October, 1978. 2. DECLARE certain ordinances duly published. �i��[J�1ttr Board of Supervisors ' Calendar, continued November 7, 1978 3. AUTHORIZE changes in the assessment roll. 4. DENY refund of penalty on delinquent property taxes for Henry W. Bierman, applicant.,-as recommended by the County Tax-Collector. 5. ADOPT ordinance (introduced October 31, 1973) pertaining to allowed uses for community care and residential facilities. 6. FIX December 12, 1978 at 10:30 a.m. for hearing on appeal of Robert Stratmore from San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 83-78, Alamo area (Marco Martin, applicant) . 1. ACCEPT as complete construction of private improvements in Minor Subdivision 7-76, Danville area. S. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Acticns Nos. 191698 and 192651. 9. DENY claims for refund of taxes paid on unsecured property for 1978-1979: Pay Less Drug Stores, Transamerica Computer Company, Inc. , Lucky Stores, Inc. , and SynerGraphics, Inc. 10. DENY claims of Brandon C. Colby, China B. Clepper, Joyce Selb, Alan Katz, Justus C. Spillner, III & Elizabeth V. Spillner, and application to file a late claim for Theodore Kilton. ITEMS 11 - 27: DETERMINATION (Staff recommendation shown following the item. ) 11. LETTER from Mr. Nathaniel Evans stating that he was unable to attend the October 3 hearing with respect to abatement of his properties at 1922 Fifth Street and 1926-1930 Fourth Street, North Richmond, and requesting that the Board reconsider its decision. CONSIDER WHETHER FURTHER ACTION IS TO BE TAKEN 12. MEMORANDUM from Assessment Appeals Board requesting approval of its revised Form C-2. APPROVE REVISION OF FORM 13. LETTER from Mayors of West County Cities advising that Mr. Willem Berkhout has resigned as the Cities' representative on the Solid Waste Commission and recommending that Mr. Ernest Del Simone be appointed to fill the vacancy. ACCEPT RESIGNATION AND CONSIDER APPOINTMENT 14. LETTER from Director, State Department of Youth Authority, transmitting information related to AB 958 which provides for secure detention of minors under certain circumstances and requires every county to submit a monthly report to the Youth Authority on the number of minors detained under provisions of said law. ACKNOWLEDGE RECEIPT AND DESIGNATE COUNTY PROBATION OFFICER AS THE OFFICIAL TO CO.TILE THE REQUIRED INFORMATION Board of Supervisors ' Calendar, continued November 7, 1978 15. MEMORANDUM from County Health Officer tran!�. .ytt_ng copy of proposed solid waste facilities permit for opera ion the West Contra Costa Sanitary Landfill , T,71iich _s being submitted Lo the State Solid Waste Manag, ..gent Board fo? L:onsid-ra' ioz. ACKNOWLEDGE RECEIPT 16. LETTER from Chairperson, Martinez Area Council, expressing concern with respect to selection process for Director of Community Services Office ant requesting that a representative of said Council be permitted to participate in the selection. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 17. LETTER from PHRED Project Director, State Department of :'.ealth Services offering to meet with interested Board members to discuss prepaid health care and suggesting that • epresentatives from the Kev Plan and Alternative Health Syst ass staff also be included in said meeting. TAKE UNDER REVIEW 18. LETTER from Chairman, North Richmond/Iron Triangle Aren Council, seeking information with respect to actions , duties and responsibilities of the Community Services Office and requesting that a study be made to determine feasibility of an independent Economic Opportunity Council operation. REFER TO ECONOMIC OPPORTUNITY COUNCIL FOR CONSIDERATION 19. LETTER from Tax Department, Crowley Maritime Corporation, advising that AB 2463 gives the Board of Supervisors the option of placing possessory interest tax bills on the 1978-1979 Secured Tax Roll, and requesting an opportunity to discuss the issue. REFER TO COUNTY ASSESSOR AND COUNTY ADMINISTRATOR FOR REPORT 20. LETTER from Ms. Olivia Marshall and Ms. Julia Silva requesting recordation of a Notice of Non-renewal of a Land Conservation Contract for an agricultural preserve in the Morgan Territory area. REFER TO DIRECTOR OF PLANNING 21. MEMORANDUM from Chairperson, Human Services Advisory Commission, endorsing concept for establishment of a group residential facility for emotionally disturbed children in the East County area as proposed by Sunrise, Inc. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 22. LETTER from Secretary, Dublin-San Ramon Future Study Committee, advising that the committee is studying options for governmental organization available to residents of San Ramon and Dublin, and inquiring whether the County would consider initiation of a resolution of application to LAFCO for the incorporation of San Ramon and bear the fees for estimated expenses of the preliminary proceedings. REFER TO LAFCO EXECUTIVE OFFICER FOR REPORT 00004 Board of Supervisors ' Calendar, continued November 7, 1978 23. LETTER from Vice President, Centex Homes of California, Inc. , requesting deletion of storm drainage requirement imposed by the Public Works Department in connection with approval of Subdivision 4948, Alamo area. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 24. LETTER from Mr. W. D. McCann alleging that adjacent property owners did not receive notification of hearing held by the San Ramon Valley Area Planning Commission in connection with Sub- division 5053, and inquiring whether the County intends to allow the subdivision to proceed. REFER TO DIRECTOR OF PLANNING FOR REPORT 25. LETTER from District Engineer, U.S. Army Corps of Engineers, transmitting Draft Master Plan for the Wildcat-San Pablo Creeks project and advising that a public meeting on said plan will be held November 15, 1978 in San Pablo. REFER TO PUBLIC WORKS . DIRECTOR (FLOOD CONTROL) 26. LETTER from U.S. Postal Service, Danville, suggesting that .the name of Vailwood Place be changed to Vailwood Court and the name of Vailwood Court be changed to Vailwood Place (Subdivision 5223) to correspond with the size of courts and places already in existance in the Danville area. REFER TO DIRECTOR OF PLANNING 27. LETTER from Mr. Richard Rockwell, on behalf of Ida Johnson, objecting to County Planning Commission denial of request for an amendment to the County General Plan in the Oakley area. REFER TO DIRECTOR OF PLANNING AND COUNTY COLPNSEL FOR REPORT ITEMS 28 - 33: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties.) 28. LETTER FROM CALL/Battered Women's Alternatives expressing appreciation for allocation of $34,000 of Federal Revenue Sharing funds for program of said organization and advising of future plans. 29 . LETTER from Director, State Employment Development Department, advising that said Department is conducting lease negotiations for office space in the Pleasant Hill area. 30. LETTER from President, Mental Health Association of Contra Costa County, advising that its Board of Directors went on record requesting a change of administration for the Community Mental Health Services and urging separation of Mental Health Services from the County Medical Services. 0001(i� Board of Supervisors- Calendar, continued November 7, 1978 31. LETTER from Chairman, Ventura County Board of Supervisors, advising that its new Government Center complex will be dedicated on November 18, 1978, and inviting Board members and county staff to attend the ceremonies and tour the facilities. 32. LETTER-from Ms. Carla Lugani, Concord, expressing appreciation to nurses and doctors of the well baby clinic of the County Health Department and urging that said service be continued. 33. LETTER from Executive Director, County Supervisors Association of California, transmitting information relative to the 1979 fiscal outlook for state and local governments. Persons addressing the Board should com lete the form proviTe--d on the rostrum and furnis' hthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 7, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Civil Service -- 16 Positions (CETA Title VI Cost Center 581) Health 20/40 Public -- Health Nutri- tionist-Project Typist Clerk- Project Social 6 Social Casework ** Service Specialist I 2. Increase or decrease hours of positions as follows: Department From To Medical 40/40 Continuing 24/40 Continuing Care Services Care Worker- Worker-Project Project 16/40 Continuing Care Worker-Project (Add) 3. Extend termination date of CETA Title VI PSE Project 431 and the three Mental Health Worker positions of which it is comprised from October 23, 1978 to November 28, 1978. **To be submitted within 30 days. U00.07 To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 11-7-78 Page: 2. II. TRAVEL AUTHORIZATIONS 4. Name and Destination -Department and Date Meeting (a) Representatives Salt Lake City, UT PROMIS Users from County 11-12-78 to Meeting, Institute Auditor-Controller 11-14-78 for Law and Social (Systems Division) Research and District Attorney (b) Lucille Mauzy Anaheim, CA California School Primo Ruiz 11-30-78 to Boards Association/ 12-3-78 Association of California School M. Ofelia Crofts 12-1-78 to Administrators Joint William Dowling 12-3-78 Annual Conference Charles Spears Mary Ann Hruska Daniel Arteaga III. APPROPRIATION ADJUSTMENTS 5. Public Works Solid Waste Management. Appropriate $1802 additional revenue received for U. S. Steel Recovery Project. Equipment Operation. Add $400 to replace brush cutter no longer repairable. 6. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (Engineering and Administration, County Drainage, Plant Acquisition) , Auditor (Data Processing) , Treasurer-Tax Collector. IV. LIENS AND COLLECTIONS 7. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Liens (2) taken to guarantee repayment of the cost of services rendered by the County to two individuals who have made repayment in full. V. CONTRACTS 8. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-7-78 Page: 3. V. CONTRACTS - Continued Amount 8. Agency Purpose To Be Paid Period (a) Tri Cities Continuation of Existing 9-1-78 - Ambulance ambulance services Rates 10-31-78 Brentwood pending completion Ambulance Co. of new contracts (b) R. B. Cooke Continuation of -- 7-1-78 - Company pharmacy services 6-30-79 to PHP enrollees (c) Philip Audiology consul- $4,000 7-1-78 - Peltzman, Ph.D. tation services for 6-30-79 George Miller, Jr. Memorial Center, East (d) Vasquez, Community Services $4,980 11-8-78 - Quezada and Administration 12-31-78 Navarro Program (Head Start) Audit (e) Contra Costa Social Service/ $12,877 7-1-78 - Legal Services Office on Aging- 12-31-78 Foundation paralegal services for senior citizens (f) Mt. Diablo Adult Day Care for $29,256 7-1-78 - Rehabilitation Senior Citizens 6-30-79 Center (g) State of Continuation of $38,742 7-1-78 - California county Health 3-31-79 (Department of Department Child Health Services) Immunization Assistance Project. (h) Mt. Diablo Continuation of $68,250 10-1-78 Rehabilitation vocational and activity 6-30-79 Center workshop services for unemployed and dis- abled persons Contra Costa Continuation of $170,198 10-1-78 - Association for activity workshop 6-30-79 the Mentally services for Retarded, Inc. mentally retarded adults To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-7-78 Page: 4. V. CONTRACTS - Continued Amount 8. Agency Purpose To Be Paid Period (i) State of Continuation of $284,259 7-1-78 - California Social Service 6-30-79 (Department Department Foster of Social Home Licensing Service) Program Amount Agency Purpose To Be Rec'd Period (j) State of Dutch Elm $10,000 8-1-78 - Califonia Disease Additional 6-30-79 (Department of Eradication Food and Agri- Program culture) VI. GRANT ACTIONS None. VII. LEGISLATION None. VIII.REAL ESTATE 9. Authorize the Chairman of the Board of Supervisors to execute a one-year lease renewal with the Hysol Division of the Dexter Corporation for the premises at 2850 Willow Pass Road, Pittsburg, for continued occupancy by the Social Service Department. 10. Authorize the Chairman of the Board of Supervisors to execute a Memorandum of Lease for lease dated 8/16/77 between the County and Ralph Coffey, Trustee for Stanford L. Holmgren, Jr. , et al, for the premises at 2366 Stanwell Circle, Concord. IX. OTHER ACTIONS 11. Amend Board Resolution No. 78/791 establishing rates to be paid to child care institutions during 1978-79 fiscal year to add House of Doshia Family Living Group Home, Oakland, a specialized foster home, at a monthly rate of $815.00. 000110 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-7-78 Page: 5. IX. OTHER ACTIONS - Continued 12. Authorize Director, Human Resources Agency, to execute a standard form Emergency Care Placement Agreement with General and Sarah M. Lee (dba Lee's Boarding Home, Richmond) for provision of residential care under the County's Short-Doyle OPT-OUT Program for the period October 1, 1978 through June 30, 1979. 13. Authorize reimbursement to Deputy Sheriff Richard C. Riordan ($34. 03) and Deputy Sheriff Jerald Wallis ($40.00) for loss of personal property incurred in the line of duty. 14. Authorize Chairman of the Board of Supervisors to execute the Housing Rehabilitation Program Services Agreement between the County and the City of Pleasant Hill as recommended by the Director of Building Inspection and the Director of Planning. 15. Adopt Resolution adding an itemized service rate charge for County Medical Services - Medical Detoxofication Services, retroactive to July 22, 1977, and rescind the Minimum Monthly Methadone Patient Collection of $20.00 stipulated by Resolution No. 78/609. 16. As recommended by the Public Works Director, order that one Animal. Control Truck, Unit #5473, be declared surplus property and authorize the County Purchasing Agent to sell the truck to the City of Antioch for the appraised value of $900. 17. Authorize compensation of $20 per meeting attended, up to a maximum of six meetings per month, and reimbursement of necessary expenses for the public member of the County Board of Parole Commissioners effective November 1, 1978. 18. Authorize County Auditor-Controller to make payments to certain CETA Title I and Title III contractors and CETA Title VI PSE Project subgrantees, utilizing CETA carry-over funds, for liability and workers compensation insurance costs, pending completion of contracts and subgrant :codification agreements with these agencies for the period October 1, 1978 through December 31, 1978, as recommended by the Director, Human Resources Agency. (M . To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-7-78 Page: 6. IX. OTHER ACTIONS - Continued 19. Acknowledge receipt of letter from the County Administrator on animal euthanasia and, as recommended therein, consider fixing November 14, 1978 as time for public hearing of matter. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON �IM3 � CONTRA COSTA COUNTY PUBLIC WORKS DEaARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, November 7, 1978 REPORTS None SUPERVISORIAL DISTRICT I Item 1. SYLVAN AVENUE - SET ABANDONMENT HEARING - Richmond Area Horst and Eva Bansner have requested the abandonment of Sylvan Avenue in the Richmond area. The roadway is shown on the Map of Tewksbury Heights, filed September 20, 1909. It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment (10:30 a.m., December 1.2, 1978 is suggested). (LD) SUPERVISORIAL DISTRICT II Item 2. FRANKLIN CANYON ROAD REALIGNMENT - ACCEPT CONTRACT - Martinez Area The work performed under the contract for realignment of approximately 1 ,000 feet of roadway located on Franklin Canyon Road between Wolcott Lane and Goodfellow Drive in the Martinez area was completed by the contractor, Eugene G. Alves Con- struction Co., Inc., of Pittsburg, on October 25, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $36,500. It is recommended that the Board of Supervisors accept the work as complete as. of October 25, 1978. The work was completed within the allotted contract time limit. (RE: Project No. 1882-4475-661•-78) (C) A G E N D A Public Works Department Page 1 of 8 November 7, 1978 Item 3. VISTA WAY - APPROVE TRAFFIC REGULATION - Martinez Area At the request of the Martinez Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution Nos. 2489 and 2490 be approved as follows: Traffic Resolution 2489 Pursuant to Section 2110F(a) of the California Vehicle Code, a mid-block school pedestrian crosswalk is hereby declared to be established across VISTA WAY (#3484A), Martinez, at a point 491 feet westerly of the centerline of Palm Avenue. Traffic Resolution 2490 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times, except for the loading or unloading of school bus passengers on the north side of VISTA WAY (#3484A) Martinez, beginning at a point 291 feet west of the centerline of Palm Avenue and extending westerly a dis- tance of 220 feet. (TO) Item 4. SPRING STREET AND DOHRMAN AVENUE - SET ABANDONMENT HEARING - Pinole Area Mr. Paul Soltow has requested the abandonment of Spring Street and a portion of Dohrman Avenue in the Pinole area. Dohrman Avenue and Spring Street are shown on the "Map of Bay Villa", filed February 21 , 1899. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m., December 12, 1978 is suggested). (LD) SUPERVISORIAL DISTRICT III Item 5. STORM DRAIN MAINTENANCE DISTRICT NO. 1 - CONVEY DEED - Walnut Creek Area It is recommended that the Board of Supervisors approve the quitclaim of an unneeded portion of a storm drain easement to Thomas J. Kent, et ux, and authorize the Board Chairman to sign a quitclaim deed on behalf of the County. This activity is exempt from C.E.Q.A. as a Class 5 Categorical Exemption. (RE: Work Order 8398-7560) (RP) A G E N D A Public Works Department Page 2 of 8 November 7, 1978 SUPERVISORIAL DISTRICTS III 8 V Item 6. TRAFFIC SIGNALS AND HIGHWAY FLASHING EEACONS - ACCEPT CONTRACT Sites The work perforrrkd under the contract for furnishing a: -_' =r5Lal11in9 four traffic signal and highway lighting systems, two highway flashi„g beacons, and a concrete traffic island, located in various parts of Con'.--a Ccsta County, was completed by the contractor, Rosendin Electric, Inc. , of San Jose, :)n July 31 , 1978, in con- formance with the approved plans, special provisions and standard specifications at a contract cost of approximately $154,000. It is recommended that the Board or Supervisors accept the work as complete as of July 31 , 1978. It is further recommended that a 55 working-day extension of contract time.be granted due to weather and utility delays. In accordance with the provisions in Section A-4 of the contract special provisions, the contractor will be assessed $1,275.00 liquidated damages for the 17 calendar- day delay, at $75.00 per calendar day, in completing the project. (RE: Project No. 0961-4380-925-77) (C) SUPERVISORIAL DISTRICT IV Item 7. PORT CHICAGO HIGHWAY WIDENING AT NAVAL WEAPONS STATION - ACCEPT CONTRACT - Clyde Area T-he work performed under the contract for pavement widening on the east side of Port Chicago Highway between Mt. Diablo Creek and the Naval Weapons Station entrance in the Clyde area was completed by the contractor, Eugene G. Alves Construction Co., Inc., of Pittsburg, on October 25, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $19,500. It is recommended that the Board of Supervisors accept the work as complete as of October 25, 1978. The work was completed within the allotted contract time limit. (RE: Project No. 4371-4458-661-78) (C) Item 8. LOWER PINE AND GALINDO CREEKS - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve and authorize the Chairman to execute an agreement between the United States of America and the District. (Continued on next page) A G E N D A Public Works Department Page 3 of 8 November 7, 1978 Item 8 Continued: The agreement authorizes the Corps of Engineers to include, in their second phase of the Lower Pine and Galindo Creeks Project, the reconstruction of four existing bridges and the construction of a new bridge. The District is responsible for reconstruction of existing bridges. The construction of the new bridge is desired by the City of Concord and will be financed by the City. It is further recommended that the Board authorize the County Counsel to sign the certificate of proof of authority for the agreement, and that the Board authorize the County-Auditor-Controller to issue a warrant prior to project advertisement in the amount of $100,700.00, payable to the Treasurer of the United States for this work. The Corps of Engineers has scheduled project advertisement for March, 1979. (RE: Project No. 8686-7520) (FCD) SUPERVISORIAL DISTRICT V Item 9. SUBDIVISION MS 185-76 - REFUND LABOR AND MATERIALS BOND - Alamo Area It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the refund of $1 ,700 to Western Title Co. $1,600 was collected to guarantee payment in accordance with the County Ordinance Code and $100 was collected for minor deficiency repair. The remaining $500 deposit will guarantee performance during the warranty period. Subdivision Agreement dated: August 2, 1977 Subdivider: John Hayward 2186 Granite Drive Alamo, CA Location: Sutdivision MS 185-76 is located on the northwest side of Las Quebradas approximately 420 feet northeast of Round Hill Road in the Alamo area. (LD) Item 10. SUBDIVISION 4875 - SET ABANDONMENT HEARING - Danville Area Western Title Insurance Company has requested the abandonment of portions of a storm drainage easement shown on the map for Subdivision 4875 in the Danville area. It is recommended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m., December 12, 1978 is suggested) (LD) A G E N D A Public Works Department Page T of 8 tovember 7, 1978 GENERAL Item 11. REC0MMENDATIONS ON AWARD OF CONTRACTS The Public Warks Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 12. KITCHEN/DINING HALL FACILITY - APPROVE CHANGE ORDER - Clayton Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 9 to the construction contract with M. Royce Hall and Royce Hall Construction, Tnc. , J.V. for the construction of the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. Change Order No. 9 will add $19,452.00 to the contract and is for removing and replacing existing deteriorated asphalt paving in access roads and parking areas between new kitchen/dining hall facility ano fire station. This project is an Economic Development Administration - Local Public Works Act project with federal grant funding. (4411-4061) (B&G/AD) Item 13. SOUTHERN PACIFIC RAILROAD - SAN RAMON BRANCH LINE - AUTHORIZE RIGHT-OF-WAY NEGOTIATION - Pleasant Hill Area The Southern Pacific Transportation Company on July 13, 1976, petitioned the Interstate Cowimerce Commission to abandon a portion of.the San Ramon Branch line from the County line to Concord. The Board through several actions authorized the Public Works Director to oppose the abandonment. In its decision granting permission to abandon the line, the Interstate Commerce Commission ordered that the Company not sell , lease, or otherwise dispose of the right of way for a period of 120 days unless the property has first been offered on reasonable terms to responsible public authorities interested in acquiring the property for public use. This time limit expires on November 18, 1978. The Southern Pacific Transportation Company has repeatedly stated that the company will not sell the right of way to private parties; however, there is a possibility that it may soon commence negotiations for long-term leases with private developers. The City of Pleasant Hill has indicated its interest in constructing a road on the railroad right of way paralleling Interstate 680 between Treat Boulevard and Monument Boulevard. A portion of this road would lie in the unincorporated area. There is a serious and growing need for such a route to relieve increasing traffic volumes in this north-south corridor. For these reasons, it is recommended that the Public Works Director be authorized to commence negotiations in cooperation with the City of Pleasant Hill to obtain the railroad right of way between Monument Boulevard and approximately 600 feet south of Treat Boulevard to the proposed Jones Road extension. (MLK) G E N D A Public Works Department age 5 a-f$ November 7, 1978 G,0 v, " �1 Item 14 FIRE COLLEGE - APPROVE AGREEMENT - Concord Area It is recommended that the Board of Supervisors, as ex-officio the governing board of the Contra Costa County Fire Protection District, approve and authorize the Public Works Director to execute the Consulting Services Agreement for Construction Phase Architectural Services with John C. Nilson, Architect, for the Remodeling of Classrooms at the Fire College site on Treat Boulevard, Concord. The Agreement is effective November 7, 1978, and provides for structural ' review and energy efficiency calculations in addition to bidding and construction administration. This Agreement provides for a payment limit to the Consultant of $8,000 which amount shall not be exceeded without further written authorization by the Public Works Director. A Consultant is being retained because the County does not have available staff to perform the services required. (7100-4698) (B&G/AD) Item 15 CENTURY CABLE OF NORTHERN CALIFORNIA - SET HEARING It is recommended that the Board of Supervisors establish 10:30 a.m., on November 28, 1978, for the Board to hold a public hearing on the request of Century Comrunications Corporation to waive the Board's policy of a rate study prior to the establishment of new rates and program format. (BJG) Item 16 ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments No. Instrument Date Grantor Reference 1 . Consent to Offer of 9/26/78 East Bay Municipal SUB MS 251-76 Dedication, of Public Utility District Roads 2. Consent to Offer of 10/27/78 Sean R. Althaus, et al SUB MS 251-76 Dedication of Public Roads 3. Consent to Offer of 9/25/78 Western Title SUB MS 251-76 Dedication of Public Insurance Company Roads (Continued on next page) A G E N D A Public Works Department Page 6 of 8 November 7, 1978 o�aaff tem 16 Continued No. Instrument Date Grantor Reference 4. Consent to Offer of 9/25/78 Douglas Offenharte SUB MS 251-76 Dedication of Public Roads 5. Consent to Offer of 10/5/78 Central Contra Costa SUB MS 251-76 Dedication of Public Sanitary District Roads 6. Individual Grant Deed 9/23/78 Robert E. Griesinger, Road No. 3684 et ux B. Accept the Following Instruments for Recording Only 1. Offer of Dedication for Roadway Purposes 6/12/78 Mabel E. Kuss, et al SUB MS 251-76 2. Offer of Dedication for Drainage Purposes 6/12/78 Mabel E. Kuss, et al SUB MS 251-76 (LD) :tem 17 VARIOUS LAND DEVELOPMENT AC?IONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Parcel Map & SUB MS 127-78 Gordon Sweeney Walnut Creek Subdivision Agreement Parcel Map SUB MS 1-78 Diablo Country Club Diablo Deferred Improve- Parcel 380-062-004 R. E. Griesinger Pacheco ment Agreement et ux Drainage Improve- LUP 2217-76 Dennis Brua Pacheco ment Agreement Road Improvement LUP 28-74 C, F & B Builders Concord Agreement Parcel Map SUB 251-76 Mabel E. Kuss Danville (LD) G E N D A Public-Works Department 'age77 oT$ November 7, 1978 Item 18 HVAC SYSTEM, FIRE STATION NO. 5 ADVERTISE FOR BIDS - Pleasant Hill Area It is recommended that the Board of Supervisors, as ex officio the governing board of the Contra Costa County Fire Protection District, approve the construction plans and specifications and cost estimate for the "Heating, Ventilating and Air Conditioning, Fire Station No. 5" and authorize its Clerk to advertise for construc- tion bids to be received until 2:00 p.m. on December 7, 1978. The Engineer's estimated construction contract cost for base bid is $7,100.00. The project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines. It is recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: 7100-4696) (B&G/AD) Item 19 CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached " Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities. No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works .Department Faget of"T November 7, 1978 000120 Prepared by Chief Engineer of the Contra Costa ::^urs,• Water Agency November 7, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE `E DAY SPONSOR PLACE REMARKS Recommended Authorization 9 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Farm Bureau Office Committee Meeting Interagency 1274 W. Hedges Drainage Fresno Program 9 Thurs.' Governor's 9:00 a.m. Final Public Staff Commission to Sheraton Inn Hearing on the Counsel Review Calif. Airport Hotel Commission's Draft Water Rights 1177 Airport Blvd. Report on Water Law Burlingame Rights Law GO PUBLIC WOR"DEPAR"""T CONTRA COSTA COUNTY Date: November 7, 1978 To: Board of Supervisors l From: Vernon L. Cline, Public Works Director Subject: Extra Business Item - Tuesday, November 7, 1978 Item 1 SUBDIVISION 5225 - APPROVE FINAL MAP & SUBDIVISION AGREEMENT Oakley It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final Map & 5225 Dan Simpson Oakley Subdivision Agreement It is recommended that the Board of Supervisors accept the following instrument for recording only: NO. INSTRUMENT DATE GRANTOR REFERENCE 1 Drainage Release 10/27/78 Justo SUB 5225 Construction Company (LD) Item 2 BALDWIN CHANNEL It is recommended that the Board change the date for the workshop on Baldwin Channel to December 5, 1978, at 1:45 p.m. Mr. Frank Boerger advises that Col. John Adsit, San Fran- cisco District Engineer of the Corps, cannot attend the workshop on November 28, 1978, the date set by the Board last Tuesday. Also, Mr. Boerger advises that the California crater Commission recommended the matter o1c supporting the funding for additional environmental studies on the Baldwin Channel. The Commission voted on November 3, 1978, to support a Federal allocation of $1 million for Fiscal Year 1980 to continue these studies. Mr. Boerver attended but did not testify at this hearing. . (ADM) VLC:jb t The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. on Tuesday, November 14, 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk Gots; Effective August 15, 1978, Contracts , Agreements, or other documents are no longer microfilmed with the Board Order approving same, but will be micro— filmed separately. In the Board of Supervisors o) Contra Costa County, State of California November 7 , 1978 In the Matter of Proceedings of the Board during the month of October IT IS BY THE BOARD ORDERED that the reading of the . minutes of proceedings of the Board for the month of October is waived, and said minutes of proceedings are approved as written. PASSED BY THE Board on November 7, 1978. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this7th day of November 1978 J. R. OLSSON, Clerk $y Deputy Clerk M. Vannucchi H'-24 4/77 15M 000,25 01 Coznrra Cosia Counfly, of California November 7 , 3978 a tree Mcner o.- Ordinance(s) .Ordinances) Adopted. Th? i ollot•:inj ordinance(s) was (viere) duly introduced and hearing-(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: ~0 ORDINANCE NO. 78- 83 (On Community Care Facilities in Residential Districts) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTIO; I. Section 84-4.402 is amended (Subdiv. [41 ) , to effectuate the provisions of Stats. 1978, Chap. 891, relating to community care and residential facilities, to read: 84-4.402 Allowed Uses . The following uses are allowed zn the R-6 district: (1) A detached single-family dwelling on each lot and the accessory structures and uses normally auxiliary to it; (2) Crop and tree farming, except raising or keeping any animals other than ordinary household pets; (3) Publicly owned parks and playgrounds; (4) A day care center or residential facility including a family care, foster or group home or a residential care facility for the elderly, operated by a person with stag and/or local. agency approval or license, where not more than six persons reside or receive care not including the licensee or members of the licensee's family or persons employed as facility staff; 15) 3v-cries, which shall be not over twelve feet high nor exceeding one square foot (not over 1,600) in area for each fifty square feet of net land area per lot, and unless otherwise provided herein, shall be set back at least twenty-five feet from the front property line and any street line and at least ten feet from any side or rear property line, and shall be main- tained in a sanitary manner as determined by the county health department. (Ords. 78- 83 91, 77-51 §2, 68-25 52:prior code 98142 (a) : Ords. 1269 §1, 1179 §3, 1039, 1028, 382 94A.) SECTION II. Section 84-14.402 is amended (Suhc i v. [71 ) , to effectuate the provisions of Stats. 1978, Chap. 891, relating to community care and residential facilities, to read: 84-14.402 Allowed Uses . The following uses are allowed Ir—. the R-20 district: (1) A detached single family dwelling on each lot and the accessory structures and uses normally auxiliary to it; (2) Crop and tree farming, and horticulture; -1- SJR_D1N1t.::C' -No. 78- 03 0 (3) A temporary stand for the sale of agricultural products grown on the premises, with two and one-half acres per stand, set back at least thirty-five feet from the front property line, and operated not more than three months in any calendar year; (4) Small farming; including the raising of poultry and rabbits or other grainfed rodents, primarily for home consumption thereon; (5) Keeping livestock on lots forty thousand or more square feet in area (with at least forty thousand square feet for each two haad of livestock) and all contiguous and in one fee ownership; (0') Publicly owned parks and playgrounds; (7) A day care center or residential facility including a farily care, foster or group home or a residential care facility for the elderly, operated by a person with state and/or local agency approval or license, where not more than six persons reside or receive care not including the licensee or members of the licensee's fa_ruly or persons employed as facility staff; (8) Aviaries, which shall be not over twelve feet high nor exceeding one square foot (not over 1600) in area for each fifty square feet of net land area per lot, and unless otherwise provided 'herein, shall be set back at least twenty-five feet from the front property line or any street line and at least ten feet from any side or rear property line, and shall be main- tained in a sanitary manner as determined by the county health department. (Ords. 78- :�3 §2, 77-51 98, 68-25 92, 2033, 2032, 1768 §2: prior code 58146 (a) :Ords. 1269, 1179 §8, 382 §4V.) SECTION T_II. Section 84-25.402 is amended (Subdiv. [6], and clarifying I41 and [5] ) , to effectuate the provisions of Stats. 1978, Chap. 891, relating to coruaunity care and residential facilities, to read: 84-26 .402 Permitted Uses. Uses permitted in the M-29 district shall be as follows : (1) A detached single family dwelling on each lot and the accessory structures normally auxiliary to it; (2) Duplex; (3) Multiple family buildings, but not including motels or hotels; (4) Crop and tree far_*aing, not including retail nurseries; (5) Raising or keeping ordinary household pets; (6) A day care center or residential facility including a family care, foster or group home or a residential care facility for the elderly, operated by a person with state and/or local agency approval or license, where not more than six persons reside or receive care not including the licensee or members of the licensee's family or nersons employed as facility staff. (Ords. 78- 83 §3, 78-40, 72-44 92, 68-23 52, 176-, 1569 : prior code 58151 (a) :Ord. 1224 . ) -2- ORDINA_C-E NO. 78- 83 00020 SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES , a newspaper published in this County. PASSED on November 7 , 1978 by the following vote: AYES: Su_aervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R.. I. Schroder NOES: Supervisors - None , ABSENT: Suparvisors - None ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. A //""� . . . . ;f za�r uan of the Boa d By: /� � A - Diana M. HermanDeputy Clerk [SEAL] VJW:s 10-13-78 -3- ORDIN3 r:CE INO. 78- E3 �>04329 P 0 S I T I ON A D J US T M E N T REOUESTDJ1Jo''' � Department HEALTH Budget Unit 0450 Date 1&,J58 3 ..!_ SERVICE DEPT. Action Requested: Allocate one (1) Public Health Nutritionist 20/40 -' Project to the Health Department. Proposed effective date:ASAP Explain why adjustnen_t is needed: To provide staff to the Teenage Project - contract currently pending Board Approval cou Estimated cost of adjustment: ~`<< i//, Amount: 1 . Salaries and wages: ` 4_��,8 $ 5,997 2. Fixed Assets: (.P.cst .sterns and Coe, per. c,�/1/ ^ ° of- - f 'Qto ' A NICY Estimated total $ 5,997 _ Signature Department Head initial Determination of County Administrator Date: October 23 , 1978 To Civil Service for review and reco '--'dation.�j Count '•-Aftirator Personnel Office and/or Civil Service Commission Date: Noverber 1, 1978 Classification and Pay Recommendation Classify (1) E_1. nipt position of Public Health Nutritionist, (20/40-. Project Study discloses duties and responsibilities to be assigned justify classification as Public Health Nutritionist. Can be effective day following Board action. The above action can be accorrplished by ariending Resolution 71/17 by adding (1) Exeirpt position of Public health Nutritio.Aiist Project, Salary Level 391 ($1214-1476) . Assistant Personne Director Recommendation of County Administrator Date: November 2 , 1978 f. j Recommendation or Civil Service and/or Civil Service Commission approved effective November 8 , 1978_ County Administrator Action of the Board of Supervisors) NOV 7 X978 Adjusteant APPROVED ( _ D on J. R. OLSSON, County Clerk 1J?J i Dote: - ci�,r�� Kann K! Y ,g S.c'P ' Ka IAPPP,OVAL c %IiJ� adJus�bnc;�L cc�st3 :tut�5 cut Ap;��o;�`,cctcaf� Adfus;�r�:tt curd Pe�sc;t►:'i Re,so&z,:c:on Amendment. i10TE: Top se-tion and reverse side of fol-M, �,;, LSti be cc.-pletad and suppierrent=_d, i•,,n_n appropriare, by an orga7ization chart depicting the section or office affected- P 300 (;1347). (Rev. 11/70) ki - ,1 P 0 S I T I ON A D J USTMENT ��Rft5r6 •Sf ' ^Vo: �t Department HEALTH Budget Unit DX3511'1878 'i-. SERVICE Q=PT. Action Requested: Allocate one Typist Clerk-Project position to the Health Department I Proposed effective date: Explain why adjustment is needed: to staff the Hypertension Project. Contract approved Coniia Costa County by the Board of Supervisors on 8/15/78. �,-r CI\lFC1 Estimated cost of adjustment: 1 191$ Amount: OCT 1 . Salaries and wages: Office of $ 6,580 2. Fixed Assets: f t,iZt .c tein6 cued coat) for i :.ti1AN RcS:U°CFS ,gri; 1 P 0 S I T I ON ADJ US Th1ENT REQUEST Wo: Department County Medical Services Budget Unit 540 Date Action Requested: Decrease hours of Continuing Care Worker (project) position V21v2-719 from 40/40 to 24/40(filled by Rose Jiminez); add one 16/40Proposed effective date: ASAP onztnuing Care Worker roject position. Explain why adjustment is needed: To improve the continuing care support function at Martinez Clinic which will become a more critical necessity when Concord Clinic is closed. Estimated cost of adjustment: Amount: O �U 1 . Salaries and Wages: $ — —{ 2. Fixed Assets: (L,zt Ztcao cntd coal) = • _ ' r to m J O $ c -7• Estimated total $ M ��` z` ---r- Louie F. Girtman . , Ac ng�Ied�I Directo �� Signature by: Eugene Mo`e Pemson�l Qf�icer D':= ��f`�U�: De artment N dd Initial Deterrni pati on of County Administrator Date: October 31 , 1978 To Civil Service for review and recomm ndatiot> " County A stratdr Personnel Office and/or Civil Service Commission Una Le: Noverrcer 1, 1978 Classification and Pay Reconnendation Eecrease hours of Continuing Care I•brker-Project 4719,from 40/40 to 24/40; add (1) Continuing Care vbrker-Project, 1G/40. Study discloses duties and responsibilities rerrain appropriate to the class of Continuing Care I%Orker-Project. The above action can he accomplished by arrenr:ing Pesoluti.on 71/17 by decreasing the hours of 40/40 Continuing Care Worker-Project position ;r'V2H2-719 to 24/40, Salary Leel 391 ($1214-1476) . Add (1) Continuing Care :Work-_er-Project 16/J0 hours. Can ',:,,e effective day follcfsing Board action. Rssistant personnel Director Recommendation of County Administrator Date: November 2, 778 Recommendation of Personnel Director and/or Civil Service Commission approved effective November 9 , 1978 . County Administrator Action of the Board of Supervisors Nov < X97$ Adjustment APPROVED ( ice=D) on J. R. OLSSON, County Clerk Da Le: By ---- .,Q 0C i1t�S CUdj!(.5-t'7'-'Lf:,L coins-ittt-}es CUI App.�Lcp,, r: 'So�.ttt'i%►t rlin�i:,il.'iC�t i. T -�. -• ; _ . t= -!'7-leke=' and supplemented, :;nen iiO�C: Imo) ��Cc.1Gri ?r'd /"�'VE't'�? 51.. .� TJ. apprOpt'late, %y fn Oryc �tization chart Gc�TCtlriy" ill`` S�C�iO!1 Or 0`f1Ce aSfcCLed. i 3:u ("1347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST Pio: Department 711b Budget Unit 3=" Date Action Requested: ;gnael sixt.:en r '>> r4:; ' ` '�_• a Proposed effective date: . Explain why adjustment is needed: '? in :77. Tit 1071 - leV-.ct JJ �., �V��ta Estimated cost of adjustment: lira County ���-r Amount: 1 . Salaries and wages: 2. Fixed Assets: (tist .c team and coat) Jul .i I.I '$ i.Ji -!LG 1 cun?y 'minis rotor. Estimated to i Signature ( u epartment ead Initial Determination of County Administrator Date: - County Administrator Personnel Office and/or Civil Service Commission Date: 110,/ Classification and Pay Recommendation ^cst4. Ce:�ter 511 -- Cancel 1! p siticns in Com: Title VI projects identified ,gin the attached ?i- GCZ (i4Virecto Recommendation of County Administrator Date: n,.f-,htr Q-7R ; Approving the request to cancel positions, as requested. County dini niI :rator Action of the Board of Supervisors Adjustment APPROVED ( xt "} on NOV ��7$ it r J. R. OLSSONI County Clerk i Date: By: Kana K,:".g A!"PRIWAL o5" tirhiA adjiLs „ent. coitstZtutes cut Tipp-%opit i a tion Adj"tine; t and Pe.tsonnet MOTE: Toa section and reverse side of form fmas.- be completed and supplemented, when ap�fropria, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ► �� i T 0 i'1 A D •J U S T iM E N' T REQUEST "e. Department501 SOCIAL SERVICE Budget Unit 506 Date 10=17-78 Action Requested: -Add- si3�--(6) Social Casework Specialist I positions a Soc-i a4-- r-kellItTosrt tons—f ty—tre�sl�na Mz—*-rJo Proposed effective date: 11-1-78 Explain why adjustment is needed: Children's Services and Conservatorship positions are limited to the Social Casework Specialist classification. Six additional positions are regUi_red to fulfill manrlatpd SL 1►iE2�y�o-fulitiffie, 2 3 Estimated cost of adjustment: Amount: Contra Cotta County 1 . Salaries and wages: RECEIVED $ 2832 2. Fixed Assets: ( P.isti .ttema cued cost) r 1e ! b O. ice Estimated L%t4, ;,-Admjr' trator, 19 2832 r, Signature Department Head ,J Initial Determination of County Administrator Date: October to Civil Service: Request recommendation. Coun A ministrator Personnel Office and/or Civil Service CommissionDai e: OctobAr 190 1972 Classification and Pay Recommendation Classify (6) Social Case,,;ork specialist st- I. Study discloses duties and responsibilities to be assigned justify classi;fictio as Social Casework Specialist: I. Can be effective day follaaing Board a(:5tio-t, The above action can be accomplished by arrending Pssolution 7//17 by add. _t:, ,ice 6 Social Casework Specialist I's, Salary Level 391 ($1214-1476) . < C1 �n n —v M Assistant ersonne , Di rector Recommendation of County Administrator Date: November 2, 1978 Recommendation of Personnel Director and/or Civil Service Commission approved effection November 8 , 1978. County AdmirTisirator Action of the Board of Supervisors Adjustment APPROVED ' T "D) on NOV f i97R J. R. OLSSON, County Clerk Date: By: Ka;n King Qep,1�, C.e r n ,n•�ri L _1 irk cojiS-i-Lt+_u.ez an A'?' top.,EctEei. -3 fust^•:t D !j r .7 i.c:r., t..l:Cl Pi7boili?('Q . i ri!�SC�i.CL,.tOil r�iliCilUrf:i^iLt. idOTE: Toi) sect i or: a,-..d reverse side of form i,:us t be completed ar.c supplemented, when appropr;ate, by artr�rganization chart depicting the section or office affected. P 300 (IN1)47? (Rev. 11/70) ��l1�te3� MCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODING 1. CEPARTMENT OR ORGANIZATION UNIT- PUBLIC WORKS ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,IECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY Equipment Operations 0063 4956 Brush Cutter 0030 1 400 Reserve for Contingencies 0990 6301 Reserve for Contingencies 400 I Contra Costa Counter RECEIVED 140V - 1 1976 Office of County Administrator. 4CU SOU APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To replace brush cutter used by the maintenance crew �IA n n n performing flood control and county channel maintenance. By: 1 Data II /' /78 It was purchased in 1971 and is no longer repairable. $204.04 is available toward the purchase from Reserve COUNTY ADMINISTRATOR for Depreciation. Its costs including depreciation are charged to jobs on an hourly usage rate. By: Date / BOARD OF SUPERVISORS surer.:s,as Kcnnr.FaWrn. YES: �.huxlcr.t3o"rcas.H�ssclsinr NO: None OnR'� ✓ ?/ ,;.R. OLSSON, CLERK 4. &LIZ 69jr— Dep. Public Works Dir. -1 Q/3(Y'78 SIGNATURE TITLE DATE By: �` APPROPRIATION A POO-!5,'-O/? AOJ JOURNAL NO. � ,�- r, j (h1129 Ray 7/77) SEE INSTRUCTIONS ON REVERSE 31DE 1 � �`-'� CONTRA CESTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODIkC Public Works ORCANIZATION SUB-OBJECT 12. FIXED ASSET <OECREASE' INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY PLANT ACID - Public Works 4425 cl/77� 1. Install Sodium Luminaire-Brentwood 1000. ROAD MAINT&NANCB 0671 2319 1. Public Works Contracts 4300. Contra Costa County RECEIVED I'M - 1 1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: \S � Dote 11/ I /7S 1• World Order 4646 - Provide funds for the installation of one 150 watt high pressure sodium luminaire at COUNTY ADMINISTRATOR the Brentwood Corporation Yard. Currently there is no lighting and this is needed to reduce By: - DNII vandalism and provide visability for e=ioy~?es in 113 the early morning and late evening hours. BOARD OF SUPERVISORS Sup rrrls.,rs Kenny.Fandcn. YES: Shcrnwlcr•13,�R4cs,.H.t..elnnc NO: Mone CNOV/7 19 J R. OLSSON, CLERK a, ' SI ATURE TITLE DATE By: (� ~'� APPROPRIATION A P00 ,�o�y Karin Kine ADJ. JOURNAL 90. i ajr l (PA129 Rev 7,/77) SEE INSTRUCTIONS ON REVERSE 31DE i/ iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODIkC i. DEPARTII,NT OR ORCAkI.ATiCN UNIT Public Works ORCAk12ATI11SUB-OBJECT 2. FIXED A55ET �bECREASE> INCREASE OBJECT OF EXPENSE O1 FIXED ASSET ITEM 46. OUANTiTT GENERAL FUND RES CONT. J 0990 6301 l. . Appropriable new revenue 5,200. y 1. Reserve for Contingencies 5$200. SOLID WASTE XMG,s MT 0473 2310 1. Refuse Study WO 5300 I 1802. I Contra Costa C unty RECEIVE 14OV - 1 197 Office of County Administr tor. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Work Order 5300 - Increase budget for II. S. Steel By. Date Ii / /7Js Recovery Project Study Amendment No. 2, approved by the board on 10/31/78. To be funded by COUNTY AD iNISTRATOR Sanitation District 7A. By: DateNoy 21 978 $3,398 was already rebudgeted so as a result an appropriation of $1802.00 only is needed. BOARD OF SUPERVISORS �cr r:l s.rs Kenny.Fandcn. YES: Schroder.Boggs%.H.usrinric 41 NO: Norte oI, NOV/ 7 19 8 / t J.R. OLSSON, CLERK 4. Public Works Director 10 •$1/ 78 IGNATURE TITLE DATE BY• C APPROPRIATION APOO J` ©22 ,Ka.,T n King ADJ. JOURNAL NO. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LOEPARTNENT OR ORCAPIZATION UNIT. Public 4orks ORCANIZATION REVENUE Z. INCREASE DECREASE ACCOUNT REVENUE DESCRIPTION SOLID WASTE MANAG.&ISNT 0173 9595 1. "fisc. Gov't agencies 5,9200o APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER \ 1. work Order 5300 - Increase revenue for Sanitation By: -�--. Date 7h District 7A's cost share for the U. S. Steel COUNTY ADMINISTRATOR Recovery 'roject Study Amendment No. 2. ORIGINIAL SIGNED BY A! j2 1978 By: F.FERNANOFz Dote BOARD OF SUPERVISORS Surrr%isors Kc=v.Fabdw, YES: Schroctrr.Borccss.Hi%sthl r 'M V c 978 NO: 0I'G Date / J.R. OLSSON, CLERK By: QlV' j— Karin King (460L, REVENUE ADS. R A 0 0 s oza (M 8134 7/77) 00038 JOURNAL NO. '1 0 CONTRACOSTACOUNTY 0 APPROPRIATION AUJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OB.JECT 2. OBJECT OF EXPENSE OR FIXED ASSET ITEM FIXED ASSET <DECREASE> INCREASE NO. QUANTITY P.W, Land Development 4522 4951 I . IBM Select ric It 0003 1 863 FIXED E 1 1,1 T 003 1 2250 Rents & Leases-Equipment 10 863 P.W. "Flood Ctl Planning & Design ,3 1 4542 4951 2.HP97 Calculator 0013 1 700 P.W. Transportation Plan 4525 2310 2.Professional & Personal Svcs 700 County Drainage 0330 2319 3. Hunts & Malcolm's Orn 4754 2,200 4. Concord Blvd. Remove silt 4729 1,800 Select Road Construction 0661 2319 3 & 4 Public Works Contracts 4,000 Contra COZAa Cou ty RECEIVED 140V - 1 1978 Office of County Administrc tor. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 11 1 . Provide funds for the purchase of an IBM Selectric 11 syr:R3_j.ki L Data it /1 7 typewriter that will replace the mag card that currently I Land Development is renting. COUNTY ADMINISTRATOR 2. Provide funds for the purchase of an HP97 Calculator that is needed at Flood Control Design in performing hydrology BY: 41 *DMA-Ar%r011­ _DctN*0V/9/ 1, Hca I cu I at I ons.4,o/a ea 11-n?3W 7,e-,,•&-,693.2 7 Alefl A*0-,r-Xle. - 7�_) W.O. 4754 Provide funds for the correction of drainage BOARD OF SUPERVISORS problems for residences of Hunt and Malcolm on Monterey F$bftft Ave., Martinez area. YES: S�'rodff,Bossm- t4. W.O. 4729 Provide funds for the removal of silt from Olive Drive ditch at outfall at 5294 Concord Blvd. NO: NOne NOY 7 1978 Cn V1 R. OLSSON, CLERK 4. De . Pub I is Works Dir (Q _0 SIGNATURE TITLE *ATE By. '... -.1 APPROPRIAit'011 A 20 "23 Karin Kinn ADJ, JOURNAL NO. (M 129 Ra. 7/77) SEE !NSTRUCTIONS ON REVERSE SIDE CONTRA _eGSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I' DEPARTMENT OR ORGANIZATION UNIT, TREASURER TAX COLLECTOR ORGANIZATION SUB-OBJECT 2. OBJECT Of EXPENSE OR FIXED ASSET ITEM FIXED ASSET <DECREASE> INCREASE NO. QUANTITY 0015 5022 Costs applied Service and Supplies 1581 .00 0015 1013 Temporary Salaries 1473.00 0015 1042 FICA 90.00 0015 IOG3 Une.'IlDloyment. Insurance 14.00 0015 2361 Horkerls Compensation Insurance 4.00 Contra COstc, County RECEIVED 140V - 1 1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Former Tax Collector employees hired for Auditor-Controller By H�Lbe (�111 Dole 11/1 /7 Benefit to work in Tax 61lector's Department to verl'fy 1977-78 delinquent abstract postings in accordance with COUN7Y_ADM ISTRATOR Revenue and Taxation Code Sections 2626, 2627 and 2628. NOV 9 WR By: Date BOARD OF SUPERVISORS YES: NO: None 0 (IV 7/ in J.R. OLSSON, CLERK 4. Tax Office Mcir. 10f27/78 By.. _6) StekATORE ns�" Sal P. Amantea APPROPRIATION TITLE 0 DATE .Karin Kinn ADJ. JOURNAL 90. (Mi29Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 60 j :1 CONTRA CQSTA CQUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Data Processing ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 1060 2250 Rent of Equipment 2556.00 1060 4951 Data Entry Equipment oo3G y 2556.00 2 - 157 Data Action Inscribers @ $1200 each, plus tax. 1060 2477 Education Courses and Supplies 1200.00 1060 4951 1 - JVC CP5000U Cassette Video Tape 003q i 1200.00 Player Contra Costa Coun RECEIVED 110V - 1 -1978 Office of County Administrato 7;-r 37rG APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Recommend purchase of the 2 Data Action Inscribers presently being leased. The total rent expense for the completion of A;•• ' Date �i /� /?A this fiscal year amounts to $2250. The machines can be pur- chased for $2556. Purchasing this equipment will reduce COUNTY ADMINISTRATOR equipment rent next fiscal year. No major data entry NOV 2/ /19 changes are planned for the near future. By; Date Purchase of a video tape cassette player is necessary to BOARD OF SUPERVISORS provide initial training for new Data Processing employees >•: Kenr-:.Fal„Icn. and on-going refresher training for present employees. Most YES: ; ��. };. ;. .. current video training materials are available only in cassette form. NO: Hone NOV 7 1. %R On / / nn_ J.R. OLSSON, CLERK 4. YT- -Adm. Svcs. Asst. 10 /2778 SIGNATURE / TITLE DATE e c� APPROPRIATION A POO -6 025 By: RSTin King ADJ. JOURNAL N0. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE >43 IN THE BOARD OF SLIPEPV I SOBS 0= CONTRA COSTA COUNTY, STATE Or CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1099 Abandoning Sylvan Avenue, ) Date: November 7, 1978 Richmond Area. ) Resolution & Notice of Intention to Abandon County Road (S. & H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Streets and Highways Code, it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, December 12, 1978 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1) published in the Richmond Independent, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present November 7, 1978. Orig. Dept. : PW (LD) cc: Public Works Director Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District Oakley County I•later District San Pablo Sanitary District Director of Planning Draftsman (4) Thomas Brothers Maps Pacific Gas & Electric Company, Oakland Pacific Telephone Company, Oakland Mr. and Mrs. Horst Bansner 1311 Spruce Street Berkeley, CA. 94709 RESOLUTION NO. 78/1101 Cj9(>d9 ROAD14AY ABANDONMENT f �/ Road Group 1005 Sylvan Avenue October 2, 1978 That certain street in the County of Contra Costa, State of California, described as follows: All of Sylvan Avenue lying southwesterly of a line parallel and concentric with and 40.00 feet southwesterly measured at right angles and radially, from the northeasterly line of Dimm flay and lying northeasterly of the northeasterly line of Bernhard Avenue, as said streets are shown on the map entitled "Flap of Tewksbury Heights", filed September 20, 1909 in Book 2 of Maps, at page 38, and as shown on the map entitled "trap of East Richmond Heights, Tract No. 2", filed February 21 , 1911 in Book 4 of Maps, at page 90, Records of said County. MEET Q GUs43 I1N THE 60APD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1100 Abandoning Spring Street ) Date: November 7, 1975 and a portion of Dohrmann Avenue ) Resolution & Notice of Intention to in the Pinole area. ) Abandon County Road (S. & H. Code 956.8,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code, it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, December 12, 1978 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1 ) published in the Richmond Independent, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously- along the line of this road at least two weeks before the hearing. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present November 7, 1978. Orig. Dept. : PW (LD) cc: Public Works Director Contra Costa County Mater District Stege Sanitary District of C. C. C. East Bay Municipal Utility District Oakley County plater District San Pablo Sanitary District Director of Planning Draftsman (Y) Thomas Brothers Maps Pacific Gas & Electric Company, OakTand Pacific Telephone Company, Oakland Paul Sol tuw 509 Kay Court E1 Sobrante, CA. 94303 Auditor County Counsel RESOLUTION N0. 78/1100 000;4.1 "EXHIBIT A" ROADWAY ABANDONMENT Road Group No. 0975 Dohrmann Avenue and Spring Street August 17, 1978 A portion of Dohrman Avenue and a portion of Spring Street, as said streets are shown on the "Map of Bay Villa" filed February 21 , 1899 in Book E of Maps, at page 94, Records of Contra Costa County, California, described as follows: That portion of said Dohrman Avenue lying between the northwesterly line of San Pablo Avenue (100 feet in width) and the southeasterly line of the Atchison Topeka and Santa Fe Failway Company's right of way, and that portion of said Spring Street lying between the northeasterly line of Walter Avenue (E-M-94) and the west line of said Dohrman Avenue. 00044 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Y Abandoning portions of the Drainage } RESOLUTION NO. 79/1101 Easement in Subdivision 4875, ) Date: November 7, 1978 in the Danville .Area ) Resolution & Notice of Intention to Abandon County Drainage Easement (Gov. Code Sec. 50438, 50440, 50441 ) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Government Code it declares its intention to abandon the hereinafter described County drainage easement. It fixes Tuesday, December 12, 1978 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage easement is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on file in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1 ) published in the Valley Pioneer, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein :y this reference. PASSED unanimously by Supervisors present November 7, 1978. Orig. Dept. : PW (LD) cc: Director of Planning Public Works Director Draftsman (4) Western Title Insurance Co. P. 0. Box 5285 Walnut Creek, CA. 94596 Attn: R. D. Blanchard Contra Costa County Water District Stege Sanitary District of C. C. C. East Bay Municipal Utility District :!est Contra Costa Sanitary District Oakley County dater District Thomas Brothers Maps Pacific Gas and Electric Land Depar tr,.ent Pacific Telephone Company Right of Way Supervisors Auditor County Counsel RESOLUTION NO. 73/1101 �%' ���� 3 „EXHIBIT A” DRAINAGE EASF.'lEN;'f ABANDONMENT Subdivision 4575 October 10, 1978 A portion of Lots 1, 2, 3, 4, 25, 26 and 27 and a portion of Parcels "C" and "D" as said lots and parcels are shown on the map of Subdivision 4875, filed November 3, 1976 in Book 191 of Maps, at page 10, being also a portion of the parcels of land described in the "Offer of Dedication" recorded June 27, 1972 in Book 6683 of Official Records, at page 152, all Records of Contra Costa County, California, described as follows: PARCEL - 1 Commencing at the most southerly corner of said Lot 4 (191 M 10); thence, from said point of commencement along the westerly line of said Lot 4 north 53°16'52"; west, 25.00 feet; thence north i9oSS-30" east, 61 .00 feet to the true point of beginning of the hereinafter described parcel of land, being also the most westerly corner of said "Offer of Dedication" Parcel T►ro (6683 OR 152) ; thence from said point of beginning along the southeasterly line of said "Offer of Dedication", Parcel Two, north 49053130" east, 82.00 feet to the northeasterlx line of said Parcel "D" (191 M 10); thence along said northeasterly line north 29 31155" west, 10.17 feet; thence north 49058130" east, 130.87 feet; thence north 76000145" east, 22.78 feet to the southerly line of said Lot 2; thence, along said southerly line and the southerly line of said Lot 1 south 77059134" east, 78.83 feet; thence, leaving said southerly line north 83015102" east, 106.21 feet to the westerly line of Stone Valley Road (191 M 10); thence, along said westerly line north 0037147" west, 6.S0 feet to the northerly line of said "Offer of Dedication" Parcel Two (6683 OR 152); thence, along said northerly line and the northwesterly line of said Parcel Two as follows: north 8302S'49" west, 193.51 feet, south 56034145" west, 11S.01 feet and south 32053122" west, 132.31 feet to the true point of beginning. PARCEL - 2 Beginning on the easterly line of Stone Valley Road at the southwesterly corner of said Lot 27 (191 M 10); thence, from said point of beginning along the southerly line of said Lot 27 and the southerly and southeasterly line of said Lot 26 (191 M 10) as follows: south 77059134" east, 2.6.51 feet, south 84°20'44" east, 205.00 feet north 53040135" east, 32.00 feet to the northerly line of said "Offer of Dedication" Parcel Two (6683 OR 152) ; thence along said northerly line north 83°50'32" west, 235.8S feet and north 62°01`14" west, 24.31 feet to said easterly line of Stone Valley Road; thence, along said easterly line south 0037147" east, 19.30 feet and southerly along a tangent curve concave to the west, having a radius of 1030.00 feet, through a central angle of 003513311, an arc distance of 10.65 feet to the point of beginning. LAH1b1i H - page L PARCEL - 3 Beginning at the southeasterly corner of said Lot 25 (191 M 10); thence, from said point of beginning along the southeasterly line of said Lot 25 south 53040'35" west, 52.00 feet to the northwesterly line of said "Offer of Dedication" Parcel One (6683 OR 152); thence, along said northwesterly line north 29007'08" east, 70.20 feet to the easterly line of said Lot 25; thence, along said easterly line south 14013'07" east, 31.49 feet to the point of beginning. PARCEL - 4 Beginning on the easterly line of said Subdivision 4875 (191 M 10) at the northerly line of said "Offer of Dedication" Parcel One (6683 OR 152); thence, from said point of beginning along said northerly line north 71028'38" west, 108.81 feet to the easterly line of said Lot 24 (191 M 10) ; thence, along said easterly line south 12036'59" west 62.30 feet; thence, south 77023'01" east 126.10 feet to said easterly line of Subdivision 4875; thence, along said easterly line north 6039'05" west, 54.14 feet to the point of beginning. Bearings used in the above descriptions are based on the California Coordinate System, Zone III. (11 8 File: 200-77O1(F)/B.4.1 . IPJ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA as ex officio the Governing Board of the Contra Costa County Fire Protection District In the Platter of Approving Plans ) and Specifications for '.)e ) HVAC System,Fire Station No. 5, ) Pleasant Hill Area. ) RESOLUTION NO. 78/1102 ('100-4696) WHEREAS Plans and Specifications for HVAC System, Fire Station No. 5, Pleasant Hill area have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer's estimated construction contract cost for base bid is $7,100.00; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines, and this Board concurs and so- finds; and .the Director of Planning shall file a Notice of Exemption with the County Clerk. THE BOARD, as ex officio the Governing Boa- of the Contra Costa County Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on December 7. 1978 at 2:00 p.m. , and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section §13885 of the Health & Safety Code, invit- ing bids for said work, said Notice to be published in the Contra Costa Ti,-nes PASSED and ADOPTED by the Board on November 7, 1978. Originated by: Public Works Department Buildings & Grounds cc: Public Works Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller Mechanical Consulting (via P/W) C.C.C. Fire Protection District VM PAW) Attention: Assistant Chief DuarteO. 78/1102 r BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of ) Uncollected Penalty $ Interest On ) RESOLUTION N0. 78/1103 Assessment Reduced by Assessment ) Appeals Board/Officer. ) (Rev. & Tax C. J12922.5, X5985) Auditor's Memo: Pursuant to Revenue $ Taxation Code Secs. 2922.5 and 4985, I recon end cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessnent Appeals Hearing Officer. Donald L. Bouehet, I consent to this cancellation. Auditor Controller - JOHN B. CLAUSE?:, County Counsel Deputy '%J y/ i eputy J The Contra Costa County Board of Supervisors RESOLVES T: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: For Year 1977-78 012530-0000 PASSED AND ADOPTED on 11oyer:!ber 7, 1973 by unanimous vote of the Supervisors present County Auditor I County Tax Collector 2 (Unsecured) RedenDtion) RESOLUTION `:0. s�/13C3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8/7 1 104 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the acmu= Rate Type of Assessed Assessed of R&T Year Arx==txibcxx Area Property Value Value Change Section 1978-79 087-111-013-6 07013 Allow HO EX $-0- -$1 ,750 -$1 ,750 4831 & Correct Assessee to: Kovalik, Peter G. 253.5 & 55 Tiffany Dr. 4985(a) Pittsburg, CA 94565 ---------------------------------------------------------------------------------------- 1978-79 117-040-055-8 02001 --- --- --- --- 4831 Correct Tax Rate Area to: 79172 4985(a) ---------------------------------------------------------------------------------------- 1978-79 125-193-056-4 79063 --- --- --- --- 4831 Correct Property Description to: Beckett Acres 1#1 Lot 8 EX MR & Tr Adj ---------------------------------------------------------------------------------------- 1975-76 372-321-001-3 05001 --- --- --- --- 4831 1976-77 " 1977-78 " 1978-79 " Correct Assessee to: Lombardi, Carl 402 Susana St. Martinez, CA 94553 ---------------------------------------------------------------------------------------- 1975-76 372-321-002-1 05001 --- --- --- --- 4831 1976-77 " 1977-78 " 1978-79 " Correct Assessee to: Pariani, Michael J. & Catherine 414 Susana St. ----------------------Martinez,----------CA---------94553----------------------------------------------- Copies to: Requested by Assessor PASSED ON November 7, 1978 unanimously by the Supervisors Auditor � ` present. Assessor (Graham) By / Tax Coll . Deputy When required by la,...,, consented Page 1 of 2 to by the County Counsel Res. 1 By 1OT REO':IPED ON THIS PAGE -- Deputy RESOLUTION NO. 78/1104 Parcel Number Tax Original Corrected Amount For the an0or Rate Type of Assessed Assessed of R&T Year AcsmtcAa. Area Property Value Value Change Section 1977-78 & 1978-79 380-102-006-0 76049 --- --- --- --- 4831 Correct Assessee to: Skinner, Jill E. Dumas 4136 Valley Ave. Martinez, CA 94553 ----------------------------------------------------------------------------------------- 1978-79 411-203-020-2 11017 --- --- --- --- 4831 Correct Property Description to: Richmond Pullman Pueblo Lot 10 B1k 13 ----------------------------------------------------------------------------------------- 1978-79 521-091-009-6 85068 --- --- --- --- 4831 Correct Assessee to: Olry, Steven M. 1619 Olive St. Richmond, CA 94804 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Requested by Assessor By_ �' J Deputy Whe required by law, consented Page 2 of 2 t by the County Counsel Res. # .y` ' Ly RESOLUTION NO. 78/1104 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0.78/11 05 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein) , and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Original Corrected Amount For the AOMM Rate Type of Assessed Assessed of R&T Year ArmaNUM4 Area Property Value Value Change Section 1976-77 145-270-013-9 79181 P.P. $-0- $3,440 +$3,440 531 .4; 506 1977-78 " 79034 P.P. $4,920 $6,030 +$1 ,110 531 .4; 506 Assessee has been notified. Note: Correction for 1978-79 is being submitted pursuant to Section 4843 of the Revenue and Taxation Code under Seq. No. P-223. ---------------------------------------------------------------------------------------- 1975-76 408-130-019-8 85094 P.P. $73,340 $82,940 +$9,600 531 .4; 506 1976-77 P.P. $53,985 $63,580 +$9,595 531 .4; 506 1977-78 P.P. $76,960 $82,270 +$5,310 531 .4; 50E 1978-79 P.P. $60,745 $64,315 +$3,570 531 .4; 50c Assessee has been notified. ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON November 7, 1978 unanimously by the Supervisors Auditor __�.�J` present. Assessor (Graham) By i �{ Tax Coll . Deputy When required by law, consented Page 1 of 1 to by the County Counsel Res. �_ By SIGNATURE IJOT P,EnUIPED Deputy RESOLUTION NO. 78/1105 • r �L003 I_N THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. 78/1106. by ?ublic Agencies ) jti'HEREAS, the County Auditor pursuant to Revenue and Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having 1 been verified and taxes prorated accordingly. PJO',,T, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens for year of 1978-79 & For Year 1977-78 UriIVERSITY OF CALIFORNIA 020-130-700-6 72005 POR For Year 1978-79 UNIVERSITY OF CALIFORNIA 020-130-700-6 72005 POR 1 STATE OF CALIFOW11A + 078-110-001-1 79045 POR } PITTSBURG REDEVELOPMENT AGENCY 085-119-012-4 7025 ALL 085-119-013-2 7025 ALL CITY OF CONCORD 130-320-022-2 2002 ALL SAN PABLO REDEVELOPMENT AGENCY 412-041-008-1 11029 ALL ! Donald L. '?ouchet, Auditor Controller i By:—, _ (Tax Cancel. Order) (_= T S4936(b) ) Coat:}y �.uditor 1 !^ Collector 2 ' P� JO�TJR'TrJIi ?i0. 7 _100 _. on) (Socured) 0("ja.1 - Fce BOARD OF SUPERVISORS, CONTRA CCS T A COUNTY, CrLI FG.RN 11A In the Platter of accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of CcntraCt for ) and OTICE OF COMPLET CN Franklin Canyon Road Realignment (C.C. 3§ 3036, 3093) Project No. 1882-4475-661-78 ) RESOLUTION NO. 78/1107 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 11 , 1978 contracted with Eugene G. Alves Construction Co., Inc. P. 0. Box 950, Pittsburg, California 94565 Name and Address of Contractor for realignment of approximately 1 ,000 feet of roadway located on Franklin Canyon Road between Wolcott Lane and Goodfellow Drive in the Martinez area, Project No. 1882-4475-661-78 with United States Fidelity and Guaranty Co. , Maryland as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 25, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 7, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: !Tovember 7, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk a-Ie1e:+ n. Keriy Originator: Public !-:oris Department, Construction Division cc: Record and r-7LJr n Contractor Auditor . Public 1.101.1..6 Rcc3iCLI'T:C'I 01 78/1107 _ 00( jai Fee cIal BOARD OF SUPERVISORS, CO`1TRA CGSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF MMPLETIO?I Traffic Signals and Highway Flashing � (C.C. §§ 3036, 3093) Beacons ) RESOLUTION NO. 78/1103 Project No. 0961-4380-925-77 The Board of Supervisors of Contra Costa County RESOLVE-S THAT: The County of Contra Costa on October 31 , 1977 contracted with Rosendin Electric, Inc. P. 0. Box 5061 , San Jose, California 95150 Nane and Address of Contractor for furnishing and installing four traffic signal and highway lighting systems, two highway flashing beacons, and a concrete traffic island, located in various parts of Contra Costa County, Project No. 0961-4380-925-77 with United Pacific Insurance Company, Tacoma as surety, Flame of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of July 31 , 1978 ; and A 55 working day extension of contract time is granted due to weather and utility delays; and In accordance with the provisions in Section A-4 of the contract special provisions, the contractor is assessed $1,275.00 liquidated damages for the 17 calendar day delay, at $75.00 per calendar day, in completing the project. Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 7, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Novem per 7, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board ,By Deputy Clerk Helen . Hent Originator: Public Works Department, Construction Division cc: Record and return Contractor A.::d;'tor Public !-corks RE5M,±I0 i10. 78/1108 b . aT, �W?a J Cons; Fee S ficial BO:: D OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF C01-1PLETION Port Chicago Highway Widening at Naval � (C.C. �3 3086, 3093) Weapons Station ) RESOLUTION NO. 78/1109 Project No. 4371-4458-661-78 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 18, 1978 contracted with Eugene G. Alves Construction Co. , Inc. P. 0. Box 950, Pittsburg, California 94565 (Name and address of Contractor for roadway excavation and pavement widening on the east side of Port Chicago Highway between fait. Diablo Creek and the Naval Weapons Station entrance in the Clyde area, Project No. 4371-4458-661-78 with United States Fidelity and Guaranty Co., Maryland as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 25, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 7, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: l ovember 7, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Heie:, H. Kent Originator: Public :forks Department, Construction Division cc: Record and return Ccntractor Audi for Pu ,l i c .•lori:s RESCLUT IC,! ;;0. 78/1109 ONit I IN r.,c 3).114n0 ('C' SUPE .1 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.78/1110 Approval of the Parcel Map and ) Subdivision Agreement, ) Subdivision MS 127-78, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 127-78, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Gordon Sweeney, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 13929, dated October 30, 1978), in the amount of $1 ,000, deposited by: Gordon Sweeney. b. Additional security in the form of corporate surety bond dated October 27, 1978 and issued by AmWest Surety Insurance Company of California (Bond No. 302726) with Gordon & Nancy Sweeney as principal , in the amount of $11 ,000 for Faithful Performance and $6,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on November 7, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Gordon Sweeney Rt 1 , Box 203 Suisun, CA. 94585 RESOLUTION NO. 78/1110 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1111 Approval of the Final Map ) and Subdivision Agreement, ) Subdivision 5225, ) Oakley Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5225, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Dan & Ivey Simpson, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 13929, dated October 30, 1978) in the amount of $1 ,000, deposited by: Dan Simpson, Rt. 2, Box 254K, Brentwood, California b. Additional security in the form of a corporate surety bond dated October 26, 1978 and issued by American States Insurance Company of Indiana (Bond No. EX 415 198) with Dan Simpson as principal , in the amount of $37,300 for Faithful Performance and $19,150 for Labor and Materials; Cash payment of the Subdivider's share of a Drainage Fee for the perpetual maintenance of an oft-site infiltration basin in Flood Control Drainage Area 290, in the amount of $6,490 (Auditor's Deposit Permit Detail No. 13929, dated October 30, 1978). Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. s BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on November 7, 1978. Orig. Dept. : PWD (LD) cc: P14D (LD) Director of Planning Public forks - Construction Raymond Vail & Associates 101 Railroad Ave. Antioch, CA. 94509 Dan Simpson Rt 2, Box 254K Brentwood, CA. Western Title (enclosure;) P. 0. Box, 5286 Walnut Creek, CA. RESOLUTION NO. 78/1111 00 r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU`'TY, STATE OF CALIFOR��NIA In the Matter of Designation of ) Charles A. Hammond as Acting ) RESOLUTION NO. 78/1112 C ounty Administrator ) WHEREAS Mr. Arthur G. Will is retiring as County Administrator on November 12, 1978; and WHEREAS it is necessary for there to be a continuation of the functions of that position until a new County Administrator is appointed by the Board of Supervisors; and WHEREAS assumption of these increased duties and responsibilities warrants a compensation adjustment during the period he is to discharge the duties of Acting County Administrator; NOW, THEREFORE, BE IT RESOLVED that Mr. Charles A. Hammond is designated as Acting County Administrator effective November 12, 1978; and BE IT FURTHER RESOLVED that the classification of Chief Assistant County Administrator is increased from $3455 per month to $3763 per month effective November 13, 1978; and BE IT FURTHER RESOLVED that the classification of County Administrator is changed from a flat rate of $4574 per month to salary level 762(3763 - 4574) effective November 13, 1978. PASSED AND.ADOPTED by the Board this 7th day of November, 19 78. cc: County Administrator County Auditor-Controller Civil Service Department County Counsel RESOLUTION NO. 78/1112 #r� `� • �1 t v lo IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Appointment of Arthur G. Will ) to provide voluntary services ) RESOLUTION NO. 78/1113 on Health Care Search Committee ) and Proposition 13 matters ) WHEREAS Arthur G. Will is resigning from county service effective November 12, 1978; and WHEREAS Arthur G. Will has been County Administrator of Contra Costa County since September 3, 1974 and has initiated several continuing county programs; and WHEREAS the County of Contra Costa will benefit from the continued participation of Arthur G. Will in at least two of these on-going programs; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors accepts the offer of Arthur G. Will to serve voluntarily to assist the Board in the following specific areas: a. continue as a member of the Search Committee established by the Board of Supervisors for recruitment of a Health Care Director; and b. provide such services and representation for the County as determined by the Chairman of the Board in connection with Mr. Will' s work on Proposition 13 for the County Super- visors Association of California. NOW, THEREFORE, BE IT FURTHER RESOLVED that Mr. Will will perform these duties in accordance with the provisions of the County Volunteer Policy adopted May 16, 1978. PASSED by the Board on November 7 , 1978. cc: County Administrator Director, Human Resources Agency County Counsel County Auditor-Controller Civil Service RESOLUTION N0. 78/1113 006-L BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Charges for Medical ) RESOLUTION NO. 78/ 1114 De-Toxification ) Effective July 22, 1977 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. On recommendation of Director of the Human Resources Agency and the County Administrator, the following schedule of itemized service rate charges for County Medical Services - Medical De- Toxification Services is hereby established, to be effective as of July 22, 1977 in accordance with the Jan. 20, 1978 memorandum from the State Department of Health: Profes- Total Unit of sional Service Unit Service Service Component Component Rate Medical Detoxification Services (21 day procedure) New Patient (1st 7 days) Visit - $10. 50 $10. 50 New Patient (days 8-21) Visit - 5. 00 5. 00 (1) Readmitted Patient (days 1-21) Visit - 5. 00 5. 00 Phvsician Reexamination Visit - 7.50 7. 50 (1) Previous detoxification services occurred within 90 days - if longer than 90 days classify as new patient. 2. Methadone Rescission. The Monthly Minimum Methadone Patient Collection of $20, established by Resolution #78/609 (6-20-78) , is hereby rescinded effective today. PASSED on Novenber 7 , 1978, unanimously by the Supervisors present. Orig: Human Resources Agency cc: County Medical Director County Counsel County Auditor-Controller County Probation Officer RESOLUTION NO. 78/ 1 ? 7 is IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Amending Resolution No. 781791 ) RESOLUTION NO. 78/1115 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby AMENDED as detailed below: Add the following specialized foster home: Monthly Rate House of Doshia Family Living Group Home/Oakland $815.00 PASSED AND ADOPTED BY THE BOARD ON November 7 , 1978. Orig: Probation Department cc: County Probation Officer Director, Human Resources Agency Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools DA-Family Support RESOLUTION NO. 78/1115 6 )t 6 IN THE BOARS OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Extension of CETA Title VI Public ) Service Employment Project #31) RESOLUTION NO. 78/1116 WHEREAS Medical Services has a CETA Title VI Project n31, with three Mental Health Worker positions established by the Board Order of August 16, 1977; and WHEREAS the work in the Project will not be completed until November 28, 1978; and WHEREAS the County Manpower Office has given permission to extend this Project beyond a 12-month time limit; BE IT BY THE BOARD RESOLVED that: CETA Title VI Project 7#131 in Medical Services have a termination date of November 28, 1978; and BE IT FURTHER RESOLVED that: All CETA participants in this Project shall be terminated as of the end of the work day November 28, 1978. PASSED BY THE BOARD on November 7 , 11078 . Orig: Civil Service cc: County Administrator Attn: G. Brown Director of Personnel (PSE Office) Attn: R. Hagstrom Auditor-Controller Attn: G. Gross G. Miller Human Resources Agency Attn: J. Miller das RESOLU'ilO ; 1110. 7$/111v IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 78/1117 for Bates Avenue, LUP 28-74, ) Concord Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with C. F. & B. Builders, Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 13929, dated October 30, 1978) in the amount of $1 ,000, deposited by: C. F. & B. Builders. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on November 7, 1978. Orig. Dept. : PW (LD) cc: PWD - LD PWD - Construction Planning C. F. & B. Builders 2095 Edison Ave. San Leandro, CA. 94577 RESOLUTION NO. 78/1117 0006J BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, C11LIFORN!"i FOR AND ON BEHALF OF STORM DRAIN 11AINITENA ICE DISTRICT NO. I In the hatter of ) Quitclaim Excess Portion of Storm ) RESOLUTION NO. 78/ ilia Drain Easement ) SDMD No. 1 - Parcel x32.1 ) (Gov. C. Sec. 25526.5) Work Order No. 8398-7560 ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County acquired an easement for certain storm drain rights described in deed recorded on February 9, 1966 in Book 5054 of Official Records of Contra Costa County at page 505. Said deed provides for quitclaim of unneeded areas. This Board hereby determines and finds that a portion of said easement is no longer needed or necessary for said storm drain uses and that its estimated value does not exceed Two Thousand Collars ($2,000.00). This Board hereby AUTHORIZES and APPROVES the quitclaim of said portion as described in Exhibit A attached hereto and made a part hereof pursuant to Government Code Sec. 25526.5 and the Chairman of this Board is AUTHORIZED to execute a quitclaim deed on behalf of the District to Thomas J. Kent, et ux. PASSED on November 7, 1973, unanimously by the Supervisors present. Originator: Public Works Department Real Property Division CC: Recoraer (via P/s:) Grantee (Via P/W) Flood Control RESOLU T IOI Ii0. 73/l 8 SDMD it Parcel x 32.1 EXHIBIT A Portion of the perpetual easement for storm drainage purposes granted to the Contra Costa County Storm Drain Ma.intenance' District, No. 1 , recorded February 9, 1966 in Book 5054 of Official Records at page 505, lying in the Rancho San Miguel , Contra Costa County, California, described as follows: Beginning on the southerly line of Parcel A as said parcel is shown on the Record of Survey map filed March 3, 1965 in Book 33 of Licensed Surveyor's Maps, at page 5, distant north 74° 05' 29" east, 40.03 feet along said southerly line from the south westerly corner of said Parcel A, being the southeasterly corner of said easement (5054 OR 505); thence, from said point of beginning along the easterly line of said easement north 17° 59' 14" west, 141 .74 feet to the northerly line of the parcel of land described in the Quitclaim Deed to Erich Weber, et ux, recorded November 29, 1953 in Book 4501 of Official Records, at page 61 , being also described as the center line of Cedro Lane; thence, along said northerly line south 74' 05' 29" west, 12.29 feet; thence, leaving said northerly line south 9° 08' 08" east, 76.22 feet to a line parallel with and 24.00 feet westerly, measured at right angles, from said easterly line of said easement (5054 OR 505); thence, along said parallel -line south 17° 59' 14" east, 66.00 feet to said southerly line of Parcel A (33 LSM 5); thence, along said southerly line north 74° 05' 29" east, 24.02 feet to the point of beginning. EXCEPTING THEREFROM: that portion lying within the existing roadway (Cedro Lane). i'0f�b � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1119 Approval of the Parcel flap of ) Subdivision MS 251-76, ) Danville area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 251776, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on November 7, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Mabel E. Kuss 110 Kuss Rd. Danville, CA. 94526 RESOLUTION NO. 78/1.119 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1120 Approval of a Parcel Map, ) Subdivision MS 1-78, ) Diablo Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 1-78, property located in the Diablo area, said map having been certified by the proper• officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on November 7, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Diablo Country Club P. 0. Box 777 Diablo, CA. 94526 PESOLUT10-i :d0. 73/1120 IN THE BO ;P,D OF SUPLERVISOP,S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA- In the Matter of ) RESOLUTION NO. 78/1121 Approval of the Drainage Improvement ) Agreement for LUP 2217-76 ) Martinez Area. ) The following document was presented for Board approval this date: A Drainage Improvement Agreement with Dennis Brua, Developer, wherein said Developer agrees to complete all improvements as required in said Drainage Improvement Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 13884, dated October 27, 1978), in the amount of $1 ,000, deposited by: Dennis Brua. b. Additional security in the form of a cash deposit in the amount of $13,250 (Auditor's Deposit Permit Detail No. 13884 , dated October 27, 1978), deposited by Dennis Brua; $8,500 for Faithful Performance and $4,750 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Drainage Improvement Agreement is APPROVED. PASSED by the Board on November 7, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Dennis Brua (enclosures) 3030 Beckley Dr. San Jose, CA. 95121 Bryan & Murphy Associates P. 0. Box 287 Walnut Creek, CA. 94597 RESOLUTION NO. 78/1121 In tha Board of supervisors of Contra Costa County, State of California November 7 _, 19 78_ In the Matter of Learning Disabilities Month. IT IS BY THE BOARD ORDERED that the month of November, 1978 is PROCLAIMED as "Learning Disabilities Month". PASSED by the Board or, November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minui-es of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: County Administrator ,, Supervisors Public Information Officer 7th November 78 affixed this day of 19 J. R. OLSSON, Clerk By - � ~r', � i f.�-Y •,_ k� �! Deputy Clerk ,Ronda Amdahl H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Denying Refund of. Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Pay Less Drug Stores 019761 and 019836, 028378 through 028382, and 029563 Transamerica Computer Company, 020058 through 020063,and Inc. 030135 SynerGraphics, Inc. 015129 Lucky Stores, Inc. 023945 and 023946, 025785, 027289 through 027307 PASSED by the Board on November 7, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Claimant(s) Supervisors County Auditor-Controller affixed this 7th day of. November 19 78 County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clerk ,4 � County Administrator By „�,�c Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Superyisors of Contra Costa County, State of California November 7 , 1978 In the Matter of Reimbursement for Damaged Personal Property - Fichard C. Riordan. Good cause appearing, therefore, it is by this Board ordered that the County Auditor-Controller issue a warrant in the amount of $34.03 as reimbursement to Reserve Deputy Sheriff Richard C. Riordan, 5367 P•Tidvale Place, Pleasanton, California 91566, for uniform pants damaged in the line of duty . PASSED BY THE BOARD on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the data aforesaid. cc : auditor-Controller Witness my hand and the Seal of the Board of Supervisors Sheriff-Coroner Su p Richard C. Riordan affixed this 7th day of Nover'ber1978 Civil Service-Safety Division County Administrator J. R. OLSSON, Clerk By C1 /• ,� ��`4 . -cam . Deputy Clerk Karin Kin7 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California Nov-ember 7 , 19 78 In the Matter cf Approval of Prepaid Health Plan Subcontract Renewal for FY 1978/79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Prepaid Health Plan subcontract renewal for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979, pursuant to State Contract , Z9-609, as amended, with the following contractor: 926-929-1 R. B. COOKE COMPANY-for pharmaceutical services. PASSED BY THE BOARD on November 7, 1978. L 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. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of November 1978 - \ J. R. OLSSON, clerk Contractor By �.. �, Deputy. Clerk Karin Kf.nir,, EH:dg H-24 4/77 15m WWi I jq e in ine Board of Supervisors of Contra Costa County, State of California November 7 , 197-3 In the Matter of Authorization for advance contract and subgrant payments by the Auditor- Controller to certain FY 78-79 CETA Title I and Title III contractors and Title VI PSE Project Subgrantees The Board having authorized (by its three (3) Orders dated October 3, 1978) the execution of certain Title I and Title III YETP contracts, Title III YCCIP contracts, and Title VI PSE Project Subgrant Modification Agreements for a three (3) month period from October 1, 1978 through December 31, 1978, sub- ject to the availability of CETA carry-over funds; and The Board having authorized on October 31, 1978 the County Auditor- Controller to make initial contract and subgrant payments to the Title I, III, and VI contractors and subgrantees named on the attached listing, utilizing CETA carry-over funds, for allowable costs incurred only during the months of October and November 1978, but not to exceed two-thirds (2/3) of the three- month payment limits specified in said October 3rd Board Orders for operation during the three (3) month period beginning October 1, 1978 and ending December 31, 1978; and The Board having considered the recommendation of the Director, Human Resources Agency, and the County Manpower Program Director regarding the need to maintain the operation of ongoing CETA programs during the first 60 days of the 1978-79 federal fiscal year pending completion of contracts and subgrant modification agreements; IT IS BY THE BOARD ORDERED that the County Auditor-Controller is hereby authorized to advance contract and subgrant payments to the Title I, III, and VI contractors and subgrantees named on the attached listing, utilizing CETA carry-over funds, for liability and workers compensation premiums required for the operation of the programs even though some of the premium may be for a time period beyond December 31, 1978, but the total of the reimbursement for allowable costs incurred during the months of October and November plus the advance for workers compensation and liability insurance may not total more than the three (3) month payment limits specified in said October 3rd Board Orders for operation during the three (3) month period beginning October 1, 1978 and ending December 31, 1978. PASSED BY THE BOARD on November 7 , 1978 . 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 o+ the Board of cc : Iiuman Resources Agency Supervisors 1�anro^:er Pre„rar Director axed this 7th day of. 'Iovember 19 78 County ;uditor-Controller \ �� J. R. OLSSON, Clerk gy -' J�� `y ;�r i -- Deputy Clerk Kin- H—24 4/77 15m 60 '�j CSTA Cont_-actor u ScbFra1Ltee Listing For Initial Contract & Subgrant Payments for October and November, 1978, and for Necessary Workers Compensation and Liability Insurance Advances Contractors: Title I 1. United Council of Spanish Speaking Organizations, Inc. 2. East County Resource Center, Inc. 3. - Linton Business College, Inc. 4. Southside Center, Inc. 5. Worldwide Educational Services, Inc. 6. Contra Costa Superintendent of Schools Sub,►rantees: Title- VI (Project) Project # 1. West Contra Costa YMCA (Pinole Branch) (#28-709) #915 2. Alameda-Contra Costa Council of Campfire Girls, #902 Inc. (x`28-707) 3. Region IX American Indian Manpower Council, 0901 Inc. -(C28-720) 4. Contra Costa Legal Services Foundation (f28-701) #906 5. Rome, Health and Counseling Services, Inc. (#28-702) #910 6. United Council of Spanish Speaking Organizations, #917 Inc. (#28-704) #918 #919 7. Neighborhood House of North Richmond, Inc. (#28-705) #912 8. Research Institute,Inc. (#28-708) #909 9. Carquinez Coalition, Inc. (#28-71.1) #903 10. Phoenix Programs, Inc. -(t28-712) #914 11. New Horizons Center, Inc. (#28-713) #913 12. Contra Costa Children's Council (#28-714) #904 13. Social Advocates for Yodth-Diablo Valley, Inc. (28-715) #916 14. Contra Costa Crisis & Suicide Intervention, Inc. (#28-716) #905 15. East County Resource Center, Inc. (728-717) #908 16. International Institute of Alameda County (#28-718) 7911 17. Contra Costa Symphony Association, Inc. (formerly Musical Arts, Inc.) (L28-722) x`907 Contractors: T4tle III (YCCIP & YET?) 1. Neighborhood House of 2. Contra Costa Superintendent of Schools (YCCIP & YL'TP) 1 In the Board of Supervisors of Contra Costa County, State of California November 7 In the Matter of Martinez Area Council Protest to Procedure for Selecting Director for Community Services Department. The Board on October 10, 1978, on the recommendation of the County Administrator, having approved a process for selecting a Director, Community Services Department; and The Beard having received an October 27, 1978 letter from Jayne Ruiz, Chairperson of the Martinez Area Council, Community Services Administration (formerly Orrice of Economic Opportunity) expressing concern with respect to the procedure approved by the Board and requesting that a representative of said Area Council be allowed to participate in the process; and The Board having considered the matter and having noted that the established procedure is in accordance with the recom- mendation of the Economic Opportunity Council, which includes low- income community participants; NUJ, T: EREFORE, IT IS BY TIE BOARD O.1ERED that said request is DENIED. PASSED by the Board on November 7, 1978. hereby certify that 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: Martinez Area Council Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Council affixed this 7th day of -' ovember 19 73 Community Services Department County Administrator J. R. OLSSON Clerk B�C%% c_�1 Deputy Clerk_ r t•:all::e ._• .:euigl H-24 4/77 15m i In the Board of Supervisors or Contra Costa County, State of California !io �ttMber 7 19 7F In the Matter of Requast for Recordation of ',ioti ce of Non-rene nl . The Board having received an October 20, 1978 letter from Ms . Olivia Marshall, 20,1291 Meadowlark Drive, Castro Valley, California 9451�6 and 11.1,9 . Julia Silva , Route 1, Box 58, Byron, California 941514 requesting, the recordation of a Notice of Non-renewsl of a Land Conservation Contract for an agricultural preserve in the 'Kor,an Territory area, Parcel 'Jo. 0106-020-002; IT IS BY THE BOARD ORDERED that the aforesaid ratter is REEL-9RED to the Director of Planning. PASSED by the Board on november 7, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of C": . 14s . 0?: via T'iar's'-1x11 Supervisors "s . J;;1 .a Suva affixed this 7 t h day of :a�-�r-bgr 19 7 = J v0 ::U. .CunS Cour ty Ad.minis tura for J. R. OISSON, Clerk :-11-"- _- Deputy Clerk .i. Toliil.i:.... ..?.. H—24 4/77 15m 000 tr j CETT, Contrac_or 4 St.bf,raiLtee Listing For Initial Contract & Sub rant Payments for October and November, 1978, and for Necessary Workers Compensation and Liability Insurance Advances Contractors: Title I 1. United Council of Spanish Speaking Organizations, Inc. 2. East County Resource Center, Inc. 3. - Linton Business College, Inc. 4. Southside Center, Inc. 5. Worldwide Educational Services, Inc. 6. Contra Costa Superintendent of Schools Subzrantees: Title' VI (Project) Project 1. West Contra Costa YMCA (Pinole Branch) (#28-709) #915 2. -Alameda-Contra Costa Council of Campfire Girls, #902 Inc. (t28-707) 3. Region Ig American Indian Manpower Council, #901 Inc. •(#28-720) 4. Contra Costa Legal Services Foundation (#28-701) #906 5. Home, Health and Counseling Services, Inc. (#P28-702) #910 6. United Council of Spanish Speaking Organizations, 0917 Inc. (#28-704) #918 #6919 7. Neighborhood House of North Richmond, Inc. (#628-705) #912 8. - Research Institute,Inc. (#28-708) #909 9. Carquinez Coalition, Inc. (#f28-711) #6903 10. Phoenix Programs, Inc. •(#28-712) #914 11. New Horizons Center, Inc. (#f28-713) #1913 12. Contra Costa Children's Council (#28-714) #904 13. Social Advocates for Youth Diablo Valley, Inc. (28-715) #916 14. Contra Costa Crisis & Suicide Intervention, Inc. (#:28-716) #6905 15. East County Resource Center, Inc. (728-717) #6908 16. International Institute of Alameda Counts (028-718) #f911 17. Contra Costa Symphony Association, Inc. (formerly Musical Arts, Inc.) (�28-722) 1.1907 Contractors: Title III (YCCIP & YET?) 1. 2:eighborhood House Of ::or_:, y_c:�:oar', Z^c, r-rr_P j 2. Contra Costa Superintendent of Schools (YCCIP & YETP) AA #18 1. Ceta I contract & subgrant payments for Oct, & Nov 1978 2. United Council Span Speak Org 3. Same as #1 4. East Co. Resource Ctr 5. same as #1 6. Linton Business College 7. Same as #1 8. Southside Ctr 9. Same as #1 10. worldwide Educational Services 11. Same as #1 12. Contra Costa Superintendent of Schools 13. Same as #1 14. Ceta VI contract & subgrant payments for Oct & Nov 1978 15. I-lest Contra Costa YMCA (Pinole Branch) 16. .Same as #14 17. Alameda-Contra Costa Council of Campfire Girls 18. Same as #14 19. Region IX American Indian Manpower Council 20 Same as #14 21 Contra Costa Legal Services Foundation 22 Same as #14 23 Home Health & Coun Services 24 Same as #14 25 United Coun of Span Speak Org 26 Same as #14 27 Neighborhood House of No Richmond 28 Same as #14 29 ENKI Research Institute 30 Same as #14 31 Carquinez Coalition, Inc 32 Same as #14 33 Phoenix Programs Inc . 34Same as #14 35 New' Horizons Ctr 36 Same as #14 37 Contra Costa Children's Council 38 Same as #14 39 Social Advocates for Youth-Diablo Valley 40 Same as #14 41 Contra Costa Crisis & Suicide -Intervention 42 Same as #14 43 East Co Resource Ctr 44 Same as 014 45 International Institute of Alameda Co 46 Same as #14 47 Contra Costa Symphony Asso 48 Same as # 14 49 Ceta III YCIP & YETP-contract payments Oct & Nov 1978 50 Neighborhood House No Richmond YCCIP 51 Same as #49 52 Contra Costa Superintendent of Schools YCCIP & YETP 0007 7 i In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Martinez Area Council Protest to Procedure for Selecting Director for Community Services Department. The Board on October 10, 1978, on the recommendation of the County Administrator, having approved a process for selecting a Director, Community Services Department; and The Beard having received an October 27, 1978 letter from Jayne Ruiz, Chairperson of the Martinez Area Council, Community Services administration (formerly Office of Economic Opportunity) expressing concern with respect to the procedure approved by the Board and requesting that a representative of said Area Council be allowed to participate in the process; and The Board having, considered the matter and having noted that the established procedure is in accordance with the recom- mendation of the Economic Opportunity Council, which includes low- income community participants; NOM, T:-EREFO.RE, IT IS BY TFU,' BOARD ORDERED that said request is DENIED. PASSED by the Board on November 7, 1978. 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: Martinez Area Council Witness my hand and the Seal of the Board of Economic Opportunity Supervisors Community affixed this 7th day of november ig 73 Community Services Department County Administrato.^ J. R. OLSSON, Clerk Bye%,�;%/:tl!% �� i�1� Deputy Clerk. I-:axir:e __. Neufeld'. H-24417715m fK !i� In the Board of 5upervisors of Contra Costa County, State of California 'ov-mL,7 er 7 -.-..-, 19 7 In the Matter of Request for Recordation of ifotice of Non-renewal . The Board having received an October 20, 1978 letter front Ms. Olivia Marshall, 20281 Meadowlark Drive, Castro Valley, California a 94546 and TrIs. Tl,,i-ia Silva, Route 1, Box 58, Byron, Cnlifornia 94514 requesting the recordation of a Notice of Non-raneu-sl of a Land Conservation Contract for an agricultural preserve in the Miorgnn Territory area, Parcel 'To. 006-020-002; IT IS BY UM BOARD ORDERED that the aforesaid natter is REY'.-RRED to the Director of Planning. PASSED by the Board on lillovember 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of "Is. olivin Supervisors iul -'-a Silvq affixed this tt'idoyot 'i -2 -11s W P1 qn.n,--.1 X-1-act-or of oiins-=-1 o-n'- ' U.: .0 J. q. OLSSON, Clerk ,rlo,-nty Adn-ini3trltor B / ZT/;F Z. Deputy Clerk z: 'Jann-c- H-244177 15m 00 ig In the Board of Supervisors of Contra Costa County, State of California November , 19 7P In the Matter of Obiecti on to Dacision of County Planning Col-mission. The Board having received an October 3t0, 1978 letter from Y—,n. Richard Rock-will of Roelwell, Rogers P: HIcGrath, on behalf of iris. Ida Johnson, objecting to the County Planning Ccmmission 's denial of a request for an amendment to the County General Plan in the Oalciay Area ; REFERRED IS BY TIS BOARD ORDERED that the aforesaid matter is RE ERRED to the Director of Planning and County Counsel for report. PASSED by the Board on Isovember 7, 1976 . 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. S Witness my hand and the Seal of the Board of acun tltJ CounselSupervisors o' Plat,.^.;n:- affixed this - day of a a �1.C I'1•'3 i•to R l. iti:•:•3 1. f J. R. OLSSON, Clerk Roc :;�11 , Rogers ? cJr, � Deputy Clerk H-24 4/77 15m 00080 in the Board of Supervisors I of Contra Costa County, State of California 'JoT�rember 7 19 7?1 In the Matter of inquiry for Courit-17 Position on 0. Proposed Tricorporation of Sari -Rarion "Ine Board having recel-I.ved an October 20, 10,78 letter from "Ns . Sandra J. Snith, 'Secretary, Dublin-San Ramon Future Study Co-runittee, 6745 Hyde Court. Dublin, California 94566, adv- sing that said co.",- ittee Is study;")- options for crovern- __ tj CA mental organization available to residants of San Ramon and Dublin, and inquiring whether the County vrould consider it feasible to initiate a resolution of application to LAFCa for the incorporation of San Ramon and bear the fees for the estimated expenses of the preliminary proceedings; IT IS BY THE BOARD ORD3R.. ED that the aforesaid matter is REFT3RRSD to the Executive Officer of the Local Agency Formation Corn-mission for report. PASSED by the Board on 11ovenber 7, 1978• 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 Du b 11 r,-3.3 n R nvio r i F u t u Supervisors a 1978 SIGUdy Corkimitbee affixed this 7 th day Of. ccun Counsel J. R. OLSSON, Clerk Coun'%'y Administrator Z V".. B . Deputy Clerk Sy H-24 4/77 15m • i In the Board of Supervisors of Contra Costa County, State of California November 7 , 1978 In the Matter of Ordinance Introduced. The following ordinance which amends the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixed November 14, 1978 as the time for adoption of same: Amending Section 26-2.406 pertaining to terms of County Planning Commissioners. PASSED by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of November , 19 78 J. R. OLSSON, Clerk By ///. UiLn� �- � Deputy Clerk M. Vannucchi H-24 4/77 15m ` , '1 00f, In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Arranging Meeting with State Health Officials to Discuss Prepaid Health Care. The Board having received an October 24, 1978 letter from Mr. Rigby E. Leighton, Director, Prepaid Health Research Evaluation and Demonstration Project (PHRED), State Department of Health Services, offering to meet with Board members and appropriate staff to discuss various issues related to the County's Prepaid Health Plan; and The Board being in agreement that such a meeting would be of value, IT IS BY THE BOARD ORDERED that Por. C. L. Ilan Marter, Director, Human Resources Agency, is REQUESTED to arrange for sane. PASSED by the Board on November 7, 1978. I hereby certify that the foregoing is a trua and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Wiliness my hand and the Seal of the Board of cc: Director, Human Resources Supervisors Agency affixed this 7th day of. November 1978 Project Director (c/o H.R.A. ) County Administratord. R. OLSSON, Clerk Byi7 Deputy Clerk H-21 4/77 17m , ��0 In the Board of Supervisors of Contra Costa County, State of California November 7, , 19 78 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1. Offer of Dedication Mabel E. Kuss, for Roadway Purposes 6/12/78 et a1 SUB. MS 251-76 2. Offer of Dedication Mabel E. Kuss, for Drainage Purposes 6/12/78 et al SUB. MS 251-76 PASSED by the Board on November 7, 1978. 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. Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 7th day of, _Nnyo4ar . 197 _ Public Works Director Director of Planning J. R. OLSSON, Clerk By Deputy Clerk N.POUS H-24 4177 15m 01 Contra Costa County, State, of California November 7 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1 . Consent to Offer of East Bay Municipal Dedication of Public Roads 9/26/78 Utility District SUB. MS 251-76 2. Consent to Offer of Sean R. Althaus, Dedication of Public Roads 10/27/78 et al SUB. MS 251-76 3. Consent to Offer of Western Title Dedication of Public Roads 9/25/78 Insurance Company SUB. MS 251-76 4. Consent to Offer of Dedication of Public Roads 9/25/78 Douglas Offenhartz SUB. MS 251-76 5. Consent to Offer of Central Contra Costa Dedication of Public Roads 10/5/78 Sanitary District SUB. MS 251-76 6. Individual Grant Deed 9/23/78 Robert E. Griesinger, et ux Road No. 3684 PASSED by the Board on November 7, 1978. hereby certify that the foregoing is a true and correct copy of an ora-cr entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Sea] of the Board of Supervisors cc: Recorder (via P-1-1.) offlixed this 7th day o[_ Public Works Director Director of Planning J. R. OLSSOU, Clerk 2z_By - 119z"==v Deputy Clerk H-24 4/77 15m 00O8J In the Board of Supervisors of Contra Costa County, State of California November 7 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Drainage Release 10/27/78 Justo Construction Company SUB. 5225 PASSED by the Board on November 7, 1978. 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. Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director (LD) affixed this 7th day of. _November 19 78 Recorder (via P.W. ) Director of Planning Justo Construction Co. (enc.) J. R. OLSSOI�1, Clerk 101 Railroad Ave. By �, �IIZGQ Deputy Cleric Antioch, CA. 94509 Dan L 8 Ivey J Simpson (enc)- Rt 2, Box 254K Brentwood, CA. 94513 H-24 4/77 15m 61".908 i In the Board of Superyisors of Contra Costa County, State of California November 7 1978 In the Matter of Approving Deferred Improvement Agreement for Parcel 380-062-004, Pacheco area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Robert E. Griesinger, et ux, permitting the deferment of construction of permanent improvements required as a condition of the County Dedication Ordinance, in which improvements are located on the east side of Arthur Road at the south side of Interstate 680, in the Pacheco area. PASSED by the Board on November 7, 1978. 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. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 7th day of. f;njcemher 1978_ Public Works Director Director of Planning County Assessor J. R. OLSSON, Clerk Robert E. Griesinger By Deputy Clerk 281 Arthur Rd. Martinez, CA. 94553 H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Implementing Assembly Bill 2463 ) November 7, 1978 Pertaining to Possessory Interest ) Taxes. ) A letter having been received from Mr. Fred Heiner, Tax Department, Crowley Maritime Corporation, One Market Plaza, San Francisco, California 94105, . advising that Assembly Bill 2463, Chapter 576, Statutes of 1978, provides authority for Boards of Supervisors to place possessory interest tax bills on the 1978-1979 Secured Tax Roll, and requesting that the Board take the action necessary to implement that provision of the lair; and Mr. Robert E. Reeser, Attorney at Law, having appeared, on behalf of clients which he represents, and having also requested implementation of said legislation; and Board members having indicated general agreement with the objective of achieving tax equity available through implementation of said legislation; IT IS BY THE BOARD ORDERED that the County Counsel, County Asses-or, County Auditor-Controller and County Administrator prepare a report as to -the effect of such implementation and draft the resolution necessary to accomplish the action. The foregoing order was passed by unanimous vote of the Board. Later in the day, Supervisor Hasseltine having asked that the Board again consider the aforesaid matter and having recommended that County Counsel be directed to prepare for Board consideration a resolution to implement the provisions of AB 2463; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Easseltine is APPROVED. The foregoing order was passed by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine and R. I. Schroder NOES: None ABSTAIN: Supervisor W. N. Boggess (For the reason that his private business is located on a county facility, Buchanan Field. ) 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: Crowley �.aritime Witness my hand and the Seal of the Board Corporation of Supervisors affixed this 7th day of Mr. Robert E. Reeser November, 1978. Court; Counsel County Assessor J. R. CLSSON, CLERK County Auditor County Administrator By M. Vannucchi, Deputy Clerk In the Board o'l Svp�e.,,visors ; -- 01 Contra Costa County, Stote of California November 7 , 19 78 In the Matter of Denial of Refund(s) of •Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer—Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSESSMENT APPLICANT 2W3D= NUrMER AMOUNT Henry W. Bierman 12012 - 2038 $465. 18 PASSED by the Board on November 7, 1978. I hereby certify that thn foregoing is a true and correct copy of or, ordar enter-ad on ;ham minutes of said Bonrd of Supe"isom on the date ofor esaid. cc: ' County Treasurer—Tax Witnyss my hard and the Seal of the Board of Collector Supervisors County Administrator c fixed th7s_3tb._doy of November 19178 Applicant J. R. OLSSON, Clerk By__ �, �G'uo Deputy Clt6 N.. Pous F!-24 4/77 15m 008 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Approval of Children's Services ) November 7, 1978 Recommendations from the Human ) Services Advisory Commission. ) ) On October 10, 1978, the Board having referred to the Finance Committee (Supervisor Eric H. Hasseltine and Supervisor Nancy C. Fanden) the matter of a memorandum dated October 3, 1978 from the Chairperson of the Human Services Advisory Commission transmitting recommendations on existing children's services in this County; and The Finance Committee having met on October 30, 1978 with appropriate County staff and Mrs. Mary Lou Laubscher, representing the Human Services Advisory Commission, to fully consider the eleven recommendations submitted by the Human Services Advisory Commission, and having submitted its report to the full Board on this date; and Supervisor Robert Schroder having requested clarification from the Finance Committee on whether or not the aforementioned recommendations could result in a cost savings to the County, indicating his support for coordination of programsb ut. not the development of new programs which could ultimately require additional County funding; and 7-Lpervisor Eric 'asseltine having assured the Board that the afore- mentioned recommendations represent a goal-setting exercise for the County developed by a subcommittee of the Human Services Advisory Commission for the prupose of accomplishing a less costly way of phasing out the Edgar Children's Shelter and effectuating maximum possible use of resources already available in the County; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Board ADOPTS the following recommendations for implementation: 1 - Its INTENT to close the Edgar Children's Shelter by April 1979, or as soon thereafter as possible, if suitable alternatives for the children now cared for at the Shelter can be developed; 2. Its APPROVAL of development of a dispatch system on a countywide basis so that children may be taken directly to emergency foster homes by law enforcement officials, when appropriate; 3. Its INTENT to continue the operation of County-operated residential programs for boys and girls which are currently funded in the 1978-1979 Budget adopted on September 26, 1978; 4. Its INTENT to fully consider the use of the existing Girls' Center and Edgar Children's Shelter facilities so that these facilities are used for the purpose for which they were constructed and not for the purpose of office buildings before consideration is given to additional residential treatment resources being opened or contracted for in this County; 'Ilk V -2- 5. Its INTENT to consider the development of a coordinated day treatment program involving all the departments and appropriate organizations which would include the utilization of vacant school classrooms in order to make the most appropriate and efficient use of all tax-supported facilities - in the County; 6. A REQUEST to all affected County departments and other organizations to consider the establishment of a jointly funded youth and family program utilizing the flexibility provided in Assembly Bill 965, Statutes of 1977; 7. Its AUTHORIZATION for County Social Service and Probation Department staff to meet with staff of the group homes in Contra Costa County to determine the best mix of services and the delivery necessary to satisfy the needs of County youngsters to prevent inappropriate and unnecessary place- ment in out-of-county facilities, and to provide for more use of in-County group homes, where appropriate, and for varied services, when necessary, to meet the changing needs of the population, with a continuous evaluation of such services; 8. Its ACKNOWLEDGMENT of the need for a residential treatment program for moderately and severely emotionally disturbed adolescents, and its APPROVAL for development of a coordinated program utilizing input and cooperation from Mental Health, .Social Service, County Probation Department, County Schools, ' and other appropriate agencies, using existing joint funding by Short-Doyle, BHI and Medi-Cal , or other new sources of non-property tax funding; ?. Its APPROVAL for development of a systematic, coordinated plan for developing and utilizing foster homes and related services to meet the needs of children; 10. Its SUPPORT of development of new alternatives which deal with and prevent unwanted teenage pregnancies, and for an evaluation of existing teenage pregnancy programs; and 11. Its AUTHORIZATION for the Child Abuse Prevention Coordinator, Human Resources Agency, to explore the possibilities of Federal grants for the purpose of instituting a pilot project for the early detection of child abuse. PASSED BY THE BOARD ON NOVEMBER 7, 1978, CERMFIED COPY I certify that this is a fill,, true k correct copy of the original c'•icntrcrt n h:ch is on file In my orfiee, and that it ­as :'c b: tac Board of Orig: Human Resources Agency snperv•,.,ora of Con-.-:i Cn: f'nrn_;. Calforniz. or, Chairperson, HSAC the sato sho..r.. h7"rF'!77'• .1. v. (?*,S.3Q\, County Clerk d eso;tic'o Clerk of saes Board of SuperrI;o.s Child Abuse Prev. Coordinator by D uty Clerk. Welfare Director , County Administrator - ... �---- .. -- _ oc O�7 1978 Finance Committee Bann Kin, In the Board of Supervisors of Contra Costa County, State of California ::o�reMber 7 , 19 78 In the Matter of Appoint-rent to 'vacancy on Solid 'aste Co:,.r^,issi or_. The Board or. Cctober 27, 1978 Navin- received a letter dated October 5, 1978 signed by the T-;ayors of ::est County Cities advising that .'illem Berkhout, i`ayor of Sar_ Pablo, the Cities' representative on the Contra Costa County Solid ; aste Co:m:ission, has resigned and nominating Ernest Del Simone, Councilman of El Cerrito, for appointment to said office; and IT IS BY THE BOARD ORDLRED that Mayor Berkhout's resignation is ACCEPTED e;ith regret and authorization is GRANTED for issuance of a commendation to Iiiayor Berkhout for his service on said Commission; IT IS BY THE BOARD FURTHER ORDERED that Councilman Del Simone is APPOINTED to the Solid Waste Commission as the representative for the ;'gest County Cities. PASSED by the Board on November 7, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Councilman E. Del Simone Sufaervisars Solid :'taste Co.:mi scion axed this 7th day of =:ove*�ber 1978 via Public ':c—, 11-1s Public ?,;or'..s Director Environmental Control i J. R. OLSSON, Clerk County A drnini strator 'i ZDeputy Clerk Public Information Cf_f i cer Contra Costa COUrty i mors' .-.a.�ine Cor.:erence H-24 4/77 15m 01)(11,Y2 In the Board or Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CO41TRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 7 , 1978 In the Matter of Executing Agreement with United States of America to Include Bridge Reconstructions in the Second Phase of the Corps of Engineers Lower Pine_. and Galindo Creeks Project. Flood Control Zone 3B, Concord Area W.O. 8686-7520 The Corps of Engineers Lower'Pine and Galindo Creeks Project-Phase II requires the reconstruction of four existing bridges. These reconstructions are the responsibility of the District as the local sponsor of the project. The City of Concord has expressed a desire for the Corps of Engineers to include the construction of a new bridge in their project. The cost of the new bridge will be financed by the City of Concord. The Corps of Engineers has submitted an agreement for execution which would incorporate this work into their project. IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, that the Chairman is AUTHORIZED to execute said agreement between the United States of America and the District. IT IS FURTHER ORDERED that County Counsel is AUTHORIZED to sign the certificate of proof of authority for said agreement and that the County Auditor-Controller is AUTHORIZED when notified by the Public Works Director to issue a warrant in the amount of $100,700.00 payable to the Treasurer of the United States for said work. The warrant should be forwarded to the Public Works Department prior to project advertisement in Parch, 1979, for transmittal to the Corps of Engineers. PASSED by the BOARD on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this �L_ dayof f"i.'�L��;•;!tt�ti, , 1979 cc: Public Works Director Flood Control J. R. OLSSON, Clerk County Administrator By �� :t� ! �� Deputy Clerk Business and Services Division (v:a piles) He,an H:Ke:t County Auditor-Controller County Counsel H-24 4/77 15rn r In tha Boas-d of Sup--r soi-s Of Contra Costa County, State of California November 7 , 19 78 In the Matter of Solid Waste Facility Permit No. 07-AA-001 Issued to Richmond Sanitary Service for Operation of West Contra Costa Sanitary Landfill. + The Board 'having received a November 1, 1978 memorandum from Orlyn H. Wood, M.D. , County Health Officer, transmitting a copy of the following solid waste facilities permit issued by the Contra Costa County Solid Waste Enforcement Agency and concurred on by the State Solid Waste Management Board (Government Code Sections 66796.30 and 66796.32) : Permit No. Operator Facility Effective Date 07-AA-001 Richmond Sanitary West Contra Costa November 6, 1978 Service Sanitary Landfill IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum and solid waste facilities permit is ACKNOWLEDGED. PASSED by the Board on November 7, 1978. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc: County Health Officer Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 7tii day of November , 19_2a Public Worr.s Environmental Control J. R. OLSSON. Clerk County Administrator f Office of Emergency By�,_ Deputy Clerk Services ii. Vannucchi H-24 4/77 15m 00�(/��=� ^^f - :,'.ic o o. vtftJ of Contra Costa County, State of California November 7 , 79 ?L, In the Matter of Authorizing Attendance at Conference. The Board having considered the recommendation of the County Administrator with respect to the requests of Lucille Mauzy, Primn Ruiz, M. Ofelia Crofts, William Dowling, Charles Spears , Teary Ann Hruska and Daniel Arteana, members of the County Board of Education, for authorization to attend the California School Boards Association/Association of California School Administrators Joint Annual Conference to be held in Anaheim,' California, on November 30, 1978 to December 3, 1978; and Supervisor N. C. Fanden having advised that she would not be in favor of approving said travel requests for all seven members because of the costs involved; and Supervisor E. H. Hasseltine having indicated that he would be in favor of referring the matter to the Finance Committee (Supervisors Hasseltine and Fanden) ; and Mr. J. B. Clausen, County Counsel, having suggested that the legal authority for said travel requests be reviewed; and Board members being in agreement, IT IS ORDERED that the aforesaid requests are REFERRED to the Finance Committee and County Counsel for review and report on November 14, 1978. PASSED BY THE BOARD on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc : Finance Committee Supervisors County Counsel affixed this 7th day of tlovember 19 78 County Administrator Superintendent of Schools Superintendent Board of' Education Q , �` J. R. Ot_SSON, Clark By r'�tv.�'� ) :��' Deputy Clerk Karin Kin- H-23417715rn In the Board of Supervisors of Contra Costa County, State of California November 778 78 In the Matter of Animal Euthanasia V!ethods At the request of the Board of Supervisors, the County Administrator and the Agricultural Commissioner having submitted reports on the new state legislation which becomes effective January 1, 1979 and will ban the use of high -altitude chambers for euthanizing dogs and cats; and As recommended, IT IS BY THE, BOARD ORDERED that receipt of said reports is ACKNOt7LEDGED and November 14 , 1978 at 10 :30 a.m. is FIXED as the tine for public hearing on same. PASSED BY THE BOARD on ?November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board'of cc : Finance Committee Supervisors Agricultural Connissione cfnxed this 7t'1 day ol: ''jOvzm°"-" 19 78 Public _information Officer County Administrator f } t , 1 t J. R. OLSSON, Clerk By �0.;.�.1 �c,,n. Deputy Clerk Kar?nfin H -24 4/77 15m In i!'1 3oord of Supar-lisors of Contra Costa County, State of California November- 7 , 19 78 In the Matter of Authorizing Execution of a Lease and a Memorandum of Lease for the premises at 2850 Willow Pass Rd., Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Lease, together with a Memorandum of Lease which shall be recorded, with HYSOL DIVISION, THE DEXTER CORPORATION, for premises at 2850 Willow Pass Road, Pittsburg, for continued occupancy by the Social Service Department. PASSED by this Board on November 7, 1978 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 Originator: Public Works Department, Supervisors Lease rlanager�nt affixed this 7th day of Nnypmhr- 19 7-q cc: County Administrator J. R. OLSSON, Clerk Public Works Department County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/,q) Kar-in nG Social Service D2par•tment (vi? L/ri) H-24 4177 15m „ Recording Requested By:1. `. CO`1TRA COSTA COIZINTY When Recorded Mail To: In the- Board of Supervisors Public works Department Of Lease Management - 6th Floor, Admin. B1 dgContra Costa County, State of California Martinez, CA 94553 Attn: P. Dreyer 11overrber 7 , 1978 In the Matter of Memorandum of Lease with Ralph Coffey, Trustee IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Memorandum of Lease to be recorded for the Lease dated August 16, 1977 with Ralph Coffey, Trustee for Stanford L. Holmgren, Jr., Karen Lee Holmgren and Mary Lynn Holmaren Law for use of premises- at 2366 Stanwell Circle, Concord, California, for the period commencing December 1 , 1977 and ending November 30, 1987 under terms as more particularly set forth in said lease. PASSED by the Board on 11ovenber 7 , 1978 hereby certify that 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 Originator: Public Works Department, Supervisors Lease Management affixed this 7th day of_Dlovember 19 78 cc: County Administrator Public Works Department J. R. OLSSON, Clerk Lessor (via L/M) Buildings and Grounds (via L/M) By -L w.'1 r Deputy Clerk Karin Kin H-24 4177 15m if C 10” In the Board of Supervisors of Contra Costa County, State of California I4ovember 7 , 19 7 In the Matter of - Request re Subdivision 4948, Alamo area. The Board having received an October 25, 1978 letter from the Vice President of Centex Homes of California, Inc. requesting deletion of a storm drainage requirement imposed by the Public .Torks Department in connection with approval of Subdivision 4948, Alamo area; IT IS BY TFL BOARD ORDERED that the aforesaid request „ is . 'L E to the Public :forks Director for report. PASSh.D by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc: Public :forks Director Witness my hand and the Seal of tha Board of Director o� Planning Supervisors County Counsel affixed this t'n day of. '.:��-.�;��.�-. q County Administrator 19 Centex Hones of California, Inc. -� J. R. OLSSON, Clerk B//.�' `� ��r-��;r / Depuhj Clerk By. H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California *Iovei►�ber 7 , 197 In the Matter of Re4uest for Study of Community Services Department. The Board having received an October 20, 1978 letter from the Chairman, Porth Richmond/Iron Triangle Area Council, seeking information with respect to actions, duties and respon- sibilities of the Community Services Department and requesting that a study be made to determine feasibility of an independent Economic Opportunity Council operation; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Economic Opportunity Council for consideration. PASSED by the Board on November 7, 1978. 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: Economic Cpportunity Council Witness my hand and the Seal of the Board of Community Services Supervisors Department affixed this 7th day of-Noveaber 19 73 Director, fuman Resources Agency County Administrator ? „ J J. R. OLSSON, Clerk North Richmond/Iron ✓�.. / By_;;,,�/�i t�?,�� //_ �.'-!�<��/. Deputy Clark Tri an?le Area Council '.ax -- H-24 4/77 15m G0 0 In the Board of Supervisors of Contra Costa County, State of California November 7 0119 78 In the Matter of Designation of County Probation Officer WHEREAS, the Chairman, Board of Supervisors, has received a letter from the Department of Youth Authority, dated October 27, 1978, requesting designation of a county official who will have the responsibility of collecting information required by the Department of Youth Authority on actual detention of status offenders, as contained in Section 207(e) Welfare and Institutions Code; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that receipt of said letter is hereby acknowledged and Mr. Gerald S. Buck, County Probation Officer, is so designated. PASSED BY THE BOARD ON November 7, 1978. 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. O r i g: Probation Department witness my hand and the Seal of the Board of cc: Probation Department Supervisors Attn: Gerald S. Buck affixed this 7th day of_-November 1978 County Administrator Public Information Officer '1 J. R. OLSSON, Clerk Deputy Clerk Diana Y. 11---man H- 24 3/74 15m In rhe Board or Supervisors of Contra Costa County, State of California November 7 , 19 78 1n the Matter of Completion of Private Improvements in Minor Subdivision 7-76, Danville Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Minor Subdivision 7-76, Danville area, as provided in the agreement with Lynn J. & Janet 0. Walch, c/o 401 South Hartz Avenue, Danville, CA 94526, approved by this Board on &larch 1, 1977; IT IS BY THIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY THE BOARD FURTIM ORDS_ED that Surety Bond No. 9078398 issued by Fidelity & Deposit Company of blaryland is hereby EX0117ERATE D. Passed by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. cc- L. J. Walch Witness my hand and the Seal of the Board of Building Inspections (2) Supervisors affixed this 7th day of. November 19 78 J. R. OLSSON, Clerk By L f ��f ,-. _� Deputy Clerk Diana if. f e=..an H-23 4/77 15m ®r f In tna Soo:a orf Supzryisors of Contra Costa County, State of California November 7 , 1978 In the Matter of PROVISION OF LEGAL DEFENSE FOR RESPONDENTS IN CASE NO. 191698 - Daniel Estes Kates, Jr. vs Deputy Templeton, et a1 1 IT IS BY THE BOARD ORDERED that the County shall provide legal defense for Deputies R. Templeton, P. Jensen, and Sgt. K. Dyer in Superior Court Action 191698, Daniel Estes Kates Jr. vs Deputy Templeton, et a1 reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED BY THE BOARD on November 7, 1978 . 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 Administrator Witness my hand and the Seat of the Board of County Sheriff-Coroner Supervisors County Counsel affixed this 7th day of November 19 78 J. R. OLSSON, Clerk By 7 ��li ��c c-.�w Deputy Clerk M. Vanrucc:» H-24 4/77 15m In t1he Board of Supervisors of Contra Costa County, State of California November 7 , lg 78 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for Alfred P. Lomeli, Treasurer-'.Pax Collector, and Donald L. Bouchet, Auditor-Controller, in connection with Superior Court Action No. 192651 (Cox, Cummins & Lamphere v. Edward W. Leal, et al) reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on November 7, 1978. hereby certify that 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 Counsel Supervisors County Administrator affixed this 7tr day of. ':o:re^be^ 7978 Treasurer—Tax Collector Audi tor—Controller j J. R. OLSSON, Clerk Deputy Clerk M. Vannucchi H-2-1 4177 15m 114 In the Board of Supervisors of Contra EX o osa �oEnt� Rt° V � �alorniaiclH6v State of oao CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 P'ntTPmhar 7 19 '-LP- in the Matter of Appointment to the Oakley-Bethel Island Wastewater Management Authority. Supervisor E. H. Hasseltine having recommended that Mr. Ivor E. Powell, Drawer S, Bethel Island, California 94511 be appointed as a representative of Contra Costa County Sanitation District No. 15 to serve as a member of the Board of Directors of the Oakley-Bethel Island Wastewater Management Authority to fill the vacancy created by the resignation of Mr. John Walsh; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 7, 1973. hereby certify that 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 : fir. I. Powell Supervisors Oakley-Bethel Island affixed this 7th day of November. 19 78 Wastewater Management Authority Public works Director 1J. R. OLSSON, Clerk Environmental Control County Auditor-Controller BY �'�� "'c~` "-C cc �, �. Deputy Clerk County Administrator Pon%, :Bahl Public Information Officer H-244!7715m in the Board of Supervisors of Contra Costa County, State of California November 7 , 1978 In the Matter of Request for Change in Street Name. The Board having received an October 28, 1978 letter from Mr. Lewis A. Hurlburt, Supervisor of Mails & Delivery, U. S. Postal Service, Danville, Ca. 94536, suggesting that the following street names (Subdivision 5223) be changed to correspond with the size of courts and places already in existence in the Danville area: Vailwood Place to Vailwood Court Vailwood Court to Vailwood Place; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning. PASSED by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order enterzd on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of Public Works Supervisors County Counsel affixed this 7th day of. November 19 18 County administrator J. R_ OLSSON, Uerk By- Deputy s�f� ' Deputy Cleri; M. Vannucchli H-24 4;77 15.,n In the Board of Supervisors of Contra Costa County, State of California November 7 01 19 78 In the Matter of Declaring one Animal Control Truck as Surplus Property On the recommendation of the Public lVorks Director, IT IS BY TFIE BOARD ORDERED that one Animal Control Truck, Unit #54785% SIN D-11A-E4S087471, be declared surplus property and the County Purchasing Agent is authorized to sell said property to the City of Antioch. Further, it was noted that the equipment had been appraised and the price of $900.00 eras determined to be a fair price. PASSED BY THE BOAF,D on November 7, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seat of the Board of cc : City of Antioch Supervisors ^.Eri cultural Commissioner ssi oner affixed this 7th Cay of-november - 19 78 Auditor—Controller Purchasing Agent County Administrator � r J. R. OLSSON, Clerk By� Deputy Clerk Kinf- H-24 4/77 15m t►^i CO n t In iri e Board of Supervisors of Contra Costa County, State of California November 7 1478 In the Matter of Authorizing Compensation and Expense Reimbursement for Public Member of County Board of Parole Commissioners The Sheriff-Coroner and County Administrator having recommended that the public member of the County Board of Parole Commissioners be authorized expense reimbursement (in accordance with County policy) and compensation of $20.00 per meeting attended, not to exceed a maximum of six meetings per month, effective November 1, 1978, as provided in Section 3075 of the Penal Code; IT IS BY THE BOARD ORDERED that the recommendation of the Sheriff-Coroner and County Administrator is approved and that the Sheriff-Coroner shall be responsible for administering the reimbursement program and that the costs involved shall be a charge against the budget of the Sheriff-Coroner. PASSED BY THE BOARD on November 7, 1978 . 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 Orig. Dept. CAO Supervisors cc: Sheriff-Coroner affixed this 7th day of November 1978 Probation Auditor-Controller Taylor Davis (via Sheriff) �-' � ll J. R. OLSSON, Clerk Deputy Cleric Karin_n ninf, H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California November 7 . 19 78 In the Matter of Authorization for One Additional Emergency Residential Care Placement. Agreement in Fy 1978-79 (Short-Doyle OPT-OUT Program) The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for an Emergency Residential Care Placement Agreement with one (1) additional facility operator under the County's Short-Doyle OPT-OUT Program in FY 1978-79, and The Board having authorized (by its Order dated August 8, 1978) execution of standard form Residential Care Placement Agreements with certain licensed residential care facility operators for FY 1978-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, a standard form Emergency Residential Care Placement Agreement for the term from October 1, 1978 through June 30, 1979, with the facility operator identified below, as follows: Assigned Number Name 72 General and Sarah 14. Lee (dba Lee's Boarding home, Richmond) PASSED BY THE BOARD on November 7, 1978. 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. Orig Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of Hovember I9 County Auditor-Controller County dental Health \ J. R. OLSSON, Clerk Director Facility Operator By 1�., ��. rA Deputy Clerk Kirin H-24 4/77 15m SF::dg TIN In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Renewal of Social Service Department Contracts with Mt. Diablo Rehabili- tation Center and the County Association for the Mentally Retarded, Inc. in FY 78-79 The Board on June 16, 1978, having withheld cancellation of the County's current Social Service Department Title XX contracts with Mt. Diablo Rehabilitation Center and the Contra Costa County Association for the Mentally Retarded, Inc., pending receipt of an allocation of State surplus funds under the implementation of Proposition 13, and The Board on July 11, 1978, having authorized negotiations for the continuation of said Title XX contracts in FY 78-79, subject to an identifi- cation of funding for the contracts prior to the Board's adoption of the final County Budget for FY 78-79, and The Board on September 26, 1978, having adopted said final County Budget with the inclusion of funding for said contracts through June 30, 1979, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form contracts for the term from October 1, 1978 through June 30, 1979, with the Social Service Department contractors, as follows: 1. Contractor: MT. DIABLO REHABILITATION CENTER Payment Limit: $68,250 Services_: Vocational and Activity Workshop Services for Unemployed and Disabled Individuals 2. Contractor: CONTRA COSTA ASSOCIATION FOR THE MENTALLY RETARDED, INC. Payment Limit: $170,198 Services: Activity Workshop Services for Mentally Retarded Adults PASSED BY THE BOARD on November 7 , 1978. 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. Orig: Human Resources Agency Witness my hand and the Sea) of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of November 19 78 Au COLInt%! Directur J. R. OLSSON, Clerk Contractors By �' �� < C Deputy Clerk Yprl!1 %?ref.' RJP:dg H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Assessment District 1978-4 ) November 7, 1978 State Route 4 Improvements ) Discovery Bay Area. ) The Board on October 3, 1978 having referred to County Counsel and the Public Works Director for report and recommendation the September 22, 1978 request from the Hofmann Company that no further legal or engineering work be done on the proposed formation of Assessment District 1978-4, State Route 4 Improvements, Discovery Bay Area, until after the Board has held a hearing on the proposed formation of said District; and The Board on October 24, 1978 having received reports from County Counsel and the Public Works Director and having fixed this time and date to consider the recommendations contained in said reports, copies of which are attached hereto and by reference incorporated herein; and Mr. William Gray, Assistant Public Works Director, Land Development Division, having advised the Board as to the need for the proposed assessment district and having requested that Mr. Hofmann's request be rejected and that the formation of the proposed district be allowed to proceed and that December 5, 1978 be set for public hearing thereon; and Mr. Robert Brunsell, Bond Counsel for the proposed district, having advised that the Hofmann Company is the sole owner of property within the boundaries of the proposed district and that the remainder of the property served by that portion of the highway proposed to be improved is agricultural property; and Mr. Ken Hofmann having requested the Board to reconsider its requirements that a development company improve a state highway, commenting that he believed such a requirement might be precedent- setting, and having suggested that the State of California be requested to improve that section of its State Route 4 proposed to be improved by means of this assessment district; and County Counsel having suggested that the Board schedule a formal hearing on the proposed assessment district and at the same time hear the Public Works Department 's appeal of the Planning Commission's approval of Development Permit 3055-78; and Board members having discussed the matter in some detail; and Mr. Hofmann having advised that if the Hofmann Company is required to improve that portion of State Route 4 fronting Discovery Bay, it would be by means other than an assessment district, and having therefore requested cessation of any further proceedings in the matter; and County Counsel having commented that if there is no intent to use the assessment district procedure, there 1-rould be no point in setting a hearing; and 1. Supervisor E. H. Hasseltine having recommended that proceedings for a formal assessment district be suspended and that the appeal of the Public Works Department be scheduled for hearing in the regular manner and that the Board attempt to resolve the matter at said hearing; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of November, 1978. J. R. OLSSON, CLERK By M. Vannucchi, Deputy Clerk cc: Public Works Director County Counsel Director of Planning Hofmann Company P. 0. Box 907 Concord, Ca. 94522 Simpkins & Bru, Inc. 408-A Tamal Vista Blvd. Corte Madera, Ca. 94925 Sturgis, Ness & Brunsell Suite 1150, Watergate Tower Emeryville, Ca. 94608 Discovery Bay Property Owners Assn. P. 0. Box 302 Byron, Ca. 94514 2. 001 U. CO;4TRA COSTA COUNTY PUBLIC WORKS DEPARTMXENT I;artinez, California TO: Board of Supervisors • FR0;,1: Vernon L. Cline, Public Works Departme/r'402(' SUBJECT: Extra Business Item - Tuesday, October 24, 1978 REPORTS Report A. On October 3, 1978, the Board of Supervisors referred a letter from the Hofmann Company, dated September 22, 1978, requesting that no further legal . or engineering work be done on the formation of Assessment District 1978-4, to County Counsel and the Public Works Director for report and recommendation. County Counsel 's response is item 10 of the "Items submitted to the Board" on today's agenda. Development Permit 3014-74 (Discovery Bay) was approved several years ago with a condition that, prior to the approval of any further tentative maps for the development, an assessment district be formed to provide necessary road improvements to State Route 4 to improve access to the development. The Discovery Bay development is master planned for about 3,900 units, which will generate in excess of 30,000 vehicle trips per day. At a July 25, 1978 hearing on the appeal of the Hofmann Company of the con- ditions of approval for Subdivision 5353, the Board .of Supervisors modified the condition of approval that required the developer to form an assessment district for the construction of improvements to State Route 4. As modified, the condition requires the developer to participate in an assessment district to be formed by the Board of Supervisors. Assessment District 1978-4 is, being processed as a result of the -Board's action on this subdivision.. The engineer of work for Assessment District 1978-4, Simpkins & Bru, and the bond counsel , Sturgiss, Ness & Brunsell , have completed most of the prepatory work on the assessment district and are prepared to submit the proposed assessment diagram and engineering report to the Board on November 7, 1978. At that time, it will be recommended that the Board set December 5, 1978 for a public hearing to determine if the assessment district should be formed. - The September 22 letter from the Hofmann Company, and a. September 12, 1978 telephone conversation with Mr. Ken Hofmann, indicate that he will formally protest the formation of Assessment District 1978-4 at the public hearing. The Hofmann Company either owns or controls a majority of the property in the proposed assessment district and their formal objection at the hearing would prohibit the Board of Supervisors from forming the district. Development Permit 3055-78 was filed by the Hofmann Company to amend the con- dition of approval of Development Plan 3014-74 that required the formation of the assessment district. This application was heard, and approved, by the County Planning Commission at its regular meeting on October 10, 1978. In light of the letter from the Hofmann Company, indicating that he intends to object to the formation of an assessment district for the construction of-any improvements along State *Route 4, the Public ;;oris Director has appealed the Planning Coc: ission's action on Dave!op.ant Per�imit 3055-78 because that action, together with Hofmann's sated intention to protest the assessment district, EXTRA BUSINESS (continued next page) ' Public Works Department Page 1 of 2 October 24,1978 Report A continued: would eliminate any developer financed iraprover:ents to State Route 4 and create an intolerable access problem. It is recommended that the Board of Supervisors reject 1-1r. Hofmann's request and allow the assessment district to proceed to hearing. It is further recommended that a decision on the Director's appeal on Development Permit 3055-78 be continued until it is determined whether the assessment district will be formed since, if the assessment district is not formed, some alternate resolution of the traffic problems related to this development will have to be considered. (LD) EXTRA BUSINESS Public Works Department Page 2 of 2 October 24, 1978 COUNTY COUNSEL'S OFFICE �...�...�._ CONTRA COSTA COUNTY T T, MARTINEZ, CALIFORNIA R E.C!-= i � L Date: October 16, 1978 To: Board of Supervisors From: John B. Clausen, County Counsel -By: Victor J. j•iestman, Assistant County Counsel Re: 9-22-78 Hofmann Letter, Proposed Assessment Dist. 1978-4 & State Route 4 Improvements, Discovery Bay Area Your 10-3-78 Order notes that a 9-22-78 letter Supervisor R. I. Schroder received from the Hofmann Company requests that- no hatno further legal or engineering work be done on the proposed formation of Assessment District No. 1978-4 until the Board has held a hearing on the matter, and refers that letter to this office and the Public Works Department for report and retom- nendation. We have discussed the letter with the County's Planning and Public Works Departments, and with NIr. X. H. Hofmann, the President of the I.ofmann Company. In a 10-12-78 telephone conversation with Mr. Hofmann, he indicated that his letter reflects his current view that neither himself directly nor the nropexty which he owns at Discovery Bay should bear the costs of the improvement :cork proposed to be done o. State Hig.11-way 4 in that area. Also, he stated that his letter -;as intended to indicate that he i-,ould formally protest, if necessary, the establishment of an assessment. district to assess the costs of State Highway 4 improve:mer_ts against his property. In your 7-25-78 Order, concerning the Hofmann Company's Sub- divisio:-! 5353 appeal, you . directed that staff initiate those actions required to allot•, you to formally consider the establishment of an assessment district covering principally the Hofmann Company's Discovery Bay property to finance State Highway 4 improvements. Also by your 7-25-78 Order you made the Hofmann Company's Discovery Bay Subdivision 5353 subject to the following condition: . .. "2. Comply with the final conditions of approval of Development Plan 3014-74. Condition number 8 of Final Development Plan 3014-74 is amended as follows: "A. The ap_ollcant [she H o^t:.ann CoM.Pan-y shall pa-t-\.i- te in an assessi .- t d s -?C L to 'C.e. tori�" by the Board of Sup2rvisois; "B. The applicant shall pay one half of the attorney fees incurred in -tae assessment district fornation 1f suc district shall =ail to .be established . . . " L ��0 j , Board of Supervisors -2-- October. 16, 197E On 10-10-73 the County Planning Cor,�..,ission amender; the conditions of approval of Final Development Plan No. 3014-74 to reflect the above-noted condition as directed by your 7-25-73 Order. It is our unders=anding that very shortly the Publ-ic Works Departnent will request that you fix the formal hearing date necessary .to legally consider the formation_ of the contemplated assessment district (No. 1973-4, State Rte. 4 Improve. , Disco=r2ry Bay) . Also, the Public Works Department has indicated t_Zat virtually all of the engineering and related legal work necessary to schedule the formal hearing has been completed. In the absence of any change. in intentions, it appears thaw the Hof.►ann Company will file a protest at that formal hearing on the proposed formation of the assessment district, which would legally prevent forming the assessment district. Because of this circumstance, and before any final maps are approved, you may Irish to consider the scheduling an "informal" hearing before the Board (in lieu of the formal assessment district formation hearing) to hear and consider Mr. HofMarn's request and consider whether it remains your intention to seek to charge the costs of proposed State Highway 4 improvements against the properties owned by the Hofmann Company at Discovery Bay. VJW:s cc: . .Vernon B. Cline, Public Works Director -Anthony A. Dehaesus, Director of Planning K. H. Hofnann Hofmann Company PO Box 907 Concord CA 94_522 Robert Brursell Sturgis, bless & Brunsell Suite 1.150, TKatergate Tower Emeryville CA 94603 to the Board of Supervisors of Contra Costa County, State of California November 7 J 19 788. In the Matter of Renewal Contract ;626-007-4 Audiology Services at George Miller, Jr. Memorial Center East IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract x`26-007-4 with Philip Peltzman, Ph.D., audiology consultant, to provide consultation and clinical evaluation services at the George Miller, Jr. Memorial Center East, from July 1, 1978 through June 30, 1979, at a cost of $4,000. PASSED BY THE BOARD on November 7, 1478. 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of november 1978 Countv Auditor-Controller J. R. OLSSON, Clerk Contractor By �'Ct':1V 1 .-� Deputy Clerk rD Kirin Kin, H-24417715m / Ell:dg In Board of 5uazrvisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Foster Home Licensing Contract #29-011-1 with the State Department of Social Services for FY 78-79 The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of a contract with the State Department of Social Services to cover certain foster home licensing activities of the County Social Service Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-011-1 with the State Department of Social Services to provide $284,259 in State funding for the licensing of certain community care homes for children by the County Social Service Department for the period from July 1, 1978 through June 30, 1979, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on November 7, 1978 . 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. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of November 1978 County Auditor-Controller County Welfare Director State Department of J. R. OLSSON, Clerk Ct Social Services By `)O�L+„-,� `�N Deputy Clerk Karin Kin- RJP:dg H-24 4177 15m R 1 In ifna Board, oT Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Termination of Reimbursement Agreement Robert M. Kent On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AMORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to P.obert M. Kent who has made repayment in- full. Passed by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the rjin.utes of said_Boor4 ofASgoSar V�n°L1rbIn�gte aforesaid. HIT Ln a ing p Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 7t n day of .;o•rorrjber 19 73 l T 1 J. R. OLSSON, Clerk BDeputy Clerk H 24 12174 - 15-M Karin 'K'inz U0.1�� i •� In ilia Board of supervisors of Contra Costa County, State of California November 7 , ig 78 In the Matter of Termination of Reimbursement Agreement Jesse M. Robinson On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS IIEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to .Jesse ti. Robinson who has made repayment in full. Passed by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of S pervisgrs on t date aforesaid. Originating Dept: AucYitor-t.ontro�ger Witness my hand and the Seal of the Board of cc: County Administrator Supervisors affixed this 7th day of November, 19 78 11 J. R. OLSSON, Clerk BY �" � �'� ..% Deputy Clerk H 24 12/74 - 15-M Kar-4n i:ino- l ­! r1 { r I3 i C?Ol7i of :3UpcI'YtSOiS of Contra Costa County, State of California November 7 , 19 78 In the Matter of Foster Home Licensing Contract #29-011-1 with the State Department of Social Services for FY 78-79 The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of a contract with the State Department of Social Services to cover certain foster home licensing activities of the County Social Service Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #29-011-1 with the State Department of Social Services to provide $284,259 in State funding for the licensing of certain community care homes for children by the County Social Service Department for the period from July 1, 1978 through June 30, 1979, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on November 7, 1978 . 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of Nove-ber 19 78 County auditor-Controller County Welfare Director J. R. OLSSON, Clerk State Department of Clerk Social Services By `}1J;.L, -rte �iLs� "� Deputy Clerk Kari n I:i n, RJP:dg H-24 4177 15m n in Ina Board o; Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Termination of Reimbursement Agreement Robert M. Kent On recommendation of the Countv Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY AlJTI10RIZr.D to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Robert 1,11. Kent who has made repayment in full. Passed by the Board on november 7, 1978. 1 (hereby certify that the foregoing is a true and correct copy of an order entered on the �rirenao°tin° d N�iofd ofAS pi�orgr �inr �gte aforesaid. Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 2t.�, day of :,o-u ether , 19 7B T J. R. OLSSOU, Clerk � 4 Deputy Clerk H 24 12174 • 154:1 na-'in Kir. oxo I�:� t In rha Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Termination of Reimbursement Agreement Jesse M. Robinson On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HEREBY A11THORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services renderer• by the County to Jesse t1. Robinson who has made repayment in full. Passed by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of S ervisgrs on t�g date aforesaid. Originating Dept: Auyptor-contro er Witness my hand and the Sea{ of the Board of cc: County Administrator Supervisors affixed this 7t11 day of Eovember. ig 78 1 J. R. OLSSON, Clerk Deputy Clerk H 24 12174 • 15-M Kar ir. ;,7 -c In the Board of Supervisors of Contra Costa County, State of California November 7 19 78_ In the Matter of Reimbursement for Damaged Personal Property - Deputy Sheriff Jerald Wallis.- Good cause appearing, therefore, It is by 4%1*he Board ordered that the County Auditor-Controller issue a warrant in the amount of $40 .00 as reimbursement to Deputy Sheriff Jerald Wallis, 2645 Putnam Road, Vacaville, California 95686, for a pair of uniform pants damaged in an altercation. PASSED BY THE BOARD on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc : Auditor-Controller Supervisors Sheriff-Coroner affixed this 7th day of November ig 78 Deputy Sheriff J. Wallis Civil Service-Safety Division County Administrator J. R. OLS-SON, Clerk B C\ �l Deputy Clerk Karin KinC H-24 4!77 15m In the Board o7 5uQe7lisors of Contra Costa County, State of California November 7 , 1478 In the Matter of Refunding a Portion of a Labor and Materials Bond, Subdivision MS 185-76 Alamo Area. On August 2, 1977, the Board of Supervisors APPROVED the Subdivision Agreement for Subdivision MS 185-76, Alamo area, with a $3,200 cash bond (Deposit Permit Detail No. 00610, dated July 25, 1977): $1 ,600 for Faithful Performance and $1 ,600 for Labor and Materials, and On March 14, 1978, the Board accepted the improvements as complete with the exception of minor deficiencies for which $100 (Deposit Permit Detail No. 00160, dated July 25, 1977) was retained as surety for completion and authorized the Public Works Director to arrange for a refund of the $1 ,000 Performance Bond, and In accordance with the County Ordinance Code, Title 9, the developer has requested a refund of the Labor and Materials Bond, and The Public Works Director having reported that the aforesaid minor deficiencies have been corrected and recommends that he be authorized to refund $1 ,700 (Permit Detail No. 00610 dated July 25, 1977) as follows: $100 for deficiency correction and $1 ,600 for labor and materials to Western Title, the remaining $500 will be retained to insure performance during the warranty period pursuant to the requirements of the Ordinance Code. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED PASSED by the Board on November 7, 1978. 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. Orig. Dept. : PW (LD) Witness my hand and the Sea) of the Board of Supervisors cc: Ptd (LD) PW - Construction affixed this 7th day of November 1978 Planning John Hayward J. R. OLSSON, Clerk 865 Bali Ct. Danville, CA. 9^.526 BY ��-r-!-�- J i Deputy Clerk Western Title Helen H. Kent 1401 No. Broadiway Walnut Creek, CA. 94596 H-24 4/77 15m in, khe Soa;d OT Supervisors of Contra Costa County, State of California November 7 , 19 79 In the Matter of Executive Session. At 9:40 a.m. the Board recessed to meet in Executive Session in Room 11.18, County Administration Building, Pllartinez, Cal:�iornia to discuss a water litigation matter. At 10:20 a.m. the Board reconvened in its Chambers and continued with agendaed items. Matter or ?ecord I hereby certify that the foregoing is a true and correct copy oFdir:asdiKi:iW iiri:3lie minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of Supervisors affixed this 7th day of 19 7g J. R. OISSON, Cleric may/%��� �- /• i'/'ice r t Deputy Clerk ?•i2�a i•:. l.�u2'elq H-24 4/77 15m of Contra Costa County, State of California november 7 , 19 76 In the flatter of Hearing in connection with Century Cable of Northern California The Public Works Director has recommended that the Board of Supervisors fisc 10:30 a.n. on November 28, 1973 for the Board to hear the request of Century Communications Corporation to waive the Board's policy of a .rate study prior to the establish— ment of new rates and program format. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director- are approved. PASS.2-D by the Board on November 7, 1978, I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the data aforesaid. Originator: Public I1orks Dept. Wi?Hess my hand and the Seal of the Board of Supariisors Administration 7 th da Hovember of"xed this y of � 19 78 cc: Supervisor 14. 11. Boggess Supervisor Nancy C. Fanden J. R. OLSSON, C!ark Arthur G. Will , County Administrator. y Public Idorks Departnent ByI— Depu;y Clerk Administration Heler. 1.1. "e-nt Cen,u,ry Co:=-unica'Uio::ti- ..t t,v O1 San Pablo H -2-4177 15m In the board of 5uperyisors of Contra Costa County, State of California November 7 , l9 78 In the Matter of Transportation Development Act Bicycle Projects Priority List for Fiscal Year 1978-1979 This being the time fixed for hearing on the Priority List of the Transportation Development Act for bicycle projects for the fiscal year 1978-1979 prepared and recommended by the City-County Engineering Advisory Committee and approved by the Contra Costa County Mayors ' Conference; and Mr. Paul Kilkenny, Transportation Planning, Public Works Department, having advised that the list had been prepared in accordance with the Board' s policy (established by Resolution No. 78/505 dated May 30, 1978) and now requires Board approval and referral to the Metropolitan Transportation Commission; and Mr. George Cardinet, 5301 Pine Hollow, Concord, California, representing East Bay Area Trails Council, having commented that the plan contained a serious ommission in that it did not provide for an underpass on Main Street in Walnut Creek; and Mr. David W. Lubkert, 140 Chaucer Drive, Pleasant Hill, California 94523, representing the Canal Neighbor Improvement Association, Inc. , having commented that his association was opposed to any development of trailways along the Contra Costa Canal and that he is of the opinion that there is no public support for trailways and that if the money in question must be spent for recreation purposes, it should be spent on existing parks; and Board members having discussed the matter; On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the hearing is closed and the matter is REFERRED to the Internal Operations Committee. PASSED by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of CC: Committee Members Supervisors Public Works Director affixed this 7th day of. November , 19 78 Mr. George Cardinet Mr. David W. Lubkert Interested Persons via ; J. R. OLSSO�U, Clerk Public Works gy, �/ �f-��f' eputy Clerk County Administrator Diana_ .•`.. :iF:.i•!an H-244/7715m In the Board of Sup.--rvisors of Contra Costa County, Stag of California November 7 . 19 78 AS EX-OFFICIO TI-CE GO` E-F iI_;G BOARD OF T1E CG_lT.gA COSTA COUNTY FIR,? PROTEC-SHON DISTRICT In the Matter of Bids for Provision of ;Teed Abatement Services. This being the time fixed for the Board to receive bids for the provision of weed abatement services aithin the boundaries of the Contra Costa County Fire Protection District, bids were received from the following and read by the Clerk: Osborn Spray Service 934 Diablo Road Danville, California 94526 Spilker Tree Service, Inc. 2368 Bates Avenue Concord, California 94520 J Spray Corporation 2710 Monument Court Concord, California 94520 IT IS BY T!1E- BOARD ORDERED that the aforesaid bids are REFERRED to the Fire Chief of the Contra Costa County Fire Protection District and the County Administrator for review and recommendation. PASSED by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Contra Costa County Witness my hand and the Seai of the Board of Fire Protection Di stri ctSupervisors County Administrator ,, affixed this Iy ,f h day of november 19 78 i � J. R. OLSSON, Clerk S�t/��/��%> �I'� ,/ ?i-s�.!_ i. Deputy Clerk Naxine I•:. : euf ald H-24 4/77 15m In tn' e Board of Supervisors of Contra Costa County, State of California NoVPmbar 7 • 19 -7,0- In the Matter of Letter from Mr. W. D. McCann regarding Subdivision 5053. The Board having received an October 24, 1978 letter from Mr. William D. McCann, attorney representing Mr. and Mrs. D. Buran, et al, alleging that adjacent property owners did not receive notification of the hearing held by the San Ramon Valley Area Planning Commission in connection with Subdivision 5053 and inquiring whether the County intends to allow the subdivision to proceed; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report. PASSED by the Board on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. McCann Supervisors Director of Planning 7th November 78 County Counsel 0 affixed this7th a , 19 County Administrator --J. R. OLSSON, Clerk By f-1 -7, r Deputy Clerk Fonda. Amdahl H-24 4/77 15m 00.12 In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 In the Matter of Proposed Group Residential Facility for Emotionally Disturbed Children. The Board having received an October 26, 1978 memorandum from Ms. Sunne tdright McPeak, Chairperson, Human Services Advisory Commission, endorsing the concept for establishment of a group residential facility for emotionally disturbed children in the East County area as proposed by Sunrise, Inc. ; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency. PASSED by the Board on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Ms. S. McPeak Supervisors Director,Human Resources nftixed this 7th da of November 19 7$ Agency y County Administrator J. R. OLSSON, Clerk By 'Nl'Y�r._\ �.-v-t-e- r: r Deputy Clerk Ronda p-:dahl H-24 4/77 15m In :lis board of Supervisors of Contra Costa County, State of California November 7 , 19 -ZB- In the Matter of Appointment to the Contra Costa County Alcoholism Advisory Board. Supervisor R. I. Schroder having recommended that Ms. Reba Selk, 50 Normanday Lane, lialnut Creek 94598 be appointed to the Contra Costa County Alcoholism Advisory Board to fill the unexpired term of Mr. Robert Zivica ending June 30, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on November 7, 1978. ! hereby certify that 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: Ms. R. Selk Contra Costa County Supervisors 7th November 78 Alcoholism Advisory Board affixed this day of 19 Director, Human Resources Agency D r--� n1. R. OLSSON, Clerk County Auditor-Controller _ County Administrator aY �, 1 -� �< < Deputy Clerk Public Information Officer Ronda Amdahl H-24 4/77 15m In the Boars of Supervisors of Contra Costa County, State of California November 7, , 1978 In the Matter of Rejecting Bid for the Bollinger Canyon Road Sewer Replacement Project - Assessment District 1973-3. The Public Works Director having reported that the single bid of $38,825.00, submitted by Peter Cole Jensen, Inc. of San Ramon, is $15,825.00 higher than the Engineer's estimate and; The Public Works Director having recommended that the bid be rejected; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED AND ADOPTED by the BOARD on November 7, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 7th day of. November 1978 County Counsel Clerk of the Board PWD - Land Development � J. R. OLSSON, Clerk Coleman Selmi & :,right ' o- By .v//�1�.� ��c,7— Deputy Clerk .i. Ken: H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX-OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT November 7 , 19 78 In the Matter of Approving Consulting Services Agreement for Construction Phase Architectural Services for Remodel- ing of Classrooms at Fire College, Concord. (7100-4698) The Board of Supervisors, as ex officio the governing board of the Contra Costa County Fire Protection District, APPROVES and AUTHORIZES the Public Works Director to execute the Consulting Services Agreement with John C. Wilson, Architect, El Sobrante, for Construction Phase Architectural Services for the Remodeling of Classrooms at Fire ColTege, Concord. The Agreement provides for structural review, energy efficiency calculations, as well as bidding and construction administration. The Agreement is effective November 7, 1978 and provides for a payment limit to the Consultant of $8,000, which amount shall not be exceeded without further written authorization by the Public Works Director. PASSED BY THE BOARD on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes or' said Board of Supervisors on tho date aforesaid. Originator: Public Works Witness my hcnd and the Seal of the Board of Buildings & Grounds Supervisors cc: Public 11orks (3) affixed this 7th day of, November . 19 78 Auditor-Controller Administrators Office J. R. OLSSOiN, Clerk Consultant / BDeputy Clerk Helen H. Kent H-24 4'77 15ra P[(�� . �J V V �. File: 220-7701/C.4.3- fn the Board of Superyisors of Contra Costa County, State of California Novem b er 7 , 19 78 In the Matter of Approving Change Order No. 9 to the Construction Contract for Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. (4411-4061) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 9 to the construction contract with M. Royce Hall and Royce Hall Construction, Inc. , J.V. for the construc- tion of the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. This Change Order is for removing and replacing deteriorated asphalt paving in access roads and parking areas and increases the contract price by $19,452.00. PASSED BY THE Board on November 7, 1978. 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 Saw of the Board of Originator: Public Works Supervisors Buildings & Grounds of,xed this 7th day of• r; yr-mhpr 1978 cc: Public Works Department (3) Royce Sall Construction lvla PAN) t J. R. OLSiO111, Clerk Auditor-Controller .(vwPr ') By/L-_&,,j Deputy Clerk Inspector (via Plffl Helen K Ke^ H-24 4/77 15m 1 XI In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Southern Pacific Railroad $an Ramon Branch Line The Public Works Director reported that the Southern Pacific Transportation Company, now that Interstate Commerce Commission has given its permission to abandon a portion of the San Ramon Branch line, may soon commence negotiations for long-term leases with private developers. The Public Works Director further reported that the City of Pleasant Hill wishes to construct a road on the railroad right of way between Treat Boulevard and Monument Boulevard, a portion of which lies in the unincorporated area. The Public Works Director recommends that he be authorized to com- mence negotiations, in cooperation with the City of Pleasant Hill , to obtain the railroad right of way between Monument Boulevard and approximately 600 feet south of Treat Boulevard to the proposed Jones Road extension. IT IS BY THE BOARD ORDERED that the Public Works Director's recom- mendations are approved. PASSED by the Board on November 7, 1978. 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 Dept. Supervisors Administration affixed this 7th day of NnvPmhAr 19_J8 J. R. OLSSON, Clerk BYDeputy Clerk om` Helen H. Kent H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 in the Matter of ` Hoffman Freeway - Interstate 180 On the recommendation of Supervisor J. P. Kenny this Board hereby reaffirms its support for the construc- tion of the Hoffman Freewway - Interstate 180 from the Richmond-San Rafael Bridge to Interstate Route 80 in Albany. PASSED by the Board. on November 7, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director affixed this 7th day of November , 19 78 County Administrator % J. R. OLSSON, Clerk By�� ,� 1• ,tet,L ,{ J Deputy Clerk Diana M. Herman H-24 4/77 15m �j in the Board of Supervisors of Contra Costa County, State of California November 7 _019 78 In the Matter of Notification of Public Meeting re Master Plan for the Wildcat- San Pablo Creeks Project. The Board having received a letter from the District Engineer, U.S. Army Corps of Engineers, 211 Main Street, Sari Francisco, California 94105, transmitting a Draft Master Plan for recreation development along ilildcat and San Pablo Creeks and g advising that a public meeting on said plan will be C) to. held November 15, 1978 at 7 p.m. , Mlaple Hall Community Center, Alvarado Civic Center, San Pablo, California; IT IS BY THE BOARD ORDERED that the aforesaid commun- 4cation is REFERRED to the Public Vlorks Director (Flood Control) . L PASSED by the Board on November 7, 1978, I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Public 1-1orks Director Flood Control Supervisors Diroc-cor of Plan;qin- affixed this day of Pso-,rember 19 78 Cowity Counsel Co-,L,,-,".y Admi-nistrator J. R. OLSSON, Clerk 77 aputy Clerk By/ / ,f ,,Cf H-24 4/77 15m GO 0 13 IN 'THE ECS 110 OF SUT':..FI ISOPS OF CU TP L COSTA C:LZ.TY, STNTE Or CJ-kLJFO.1)CN'.K .In the Flatter of iXwerd of Contract ) for the Buchanan Field Miscellaneous) November 7, 1978 Airport Repairs Project, Concord ) Area. ) Proje-ct No. 4663-653-77 ) Biclde*- TOLIJ, 'A�M- T Bend r=-rourts Heinson Construction Company $6,105 Not required The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and . The Public Works Director having advised that this project is considered exempt from Environmental Impact Report requirements as a Class IC Categorical Exemption under the County Guidelines, and this Board concurring and so finding; and The Public 1cort:s Director "rec ,,iLrdi ng that the bid listed first eve is tee loro,--st responsible bid and this Board concurring and so finding; - IT IS By T.HE Bakm ORD%.RFI1, that the contract for the fu_-nishing of labor and r-a.terials for said 4.vrL- is awarded to said first listed bidder at the listed amount &-Yl at the unit prices sub-fitted in* saidbid; and that said contractor shall present tyro ccod and sufficient surety bonds as indicated above; and that the Public 1 orks Departr:ent sl,.all prepare the contract therefor. IT IS F=,-dLR OP.DERED that, after the contractor has signed the .contract and returned it together- with )✓orals as noted above and any required certificates of insurance or other required docun tints, and the Public T-brks Director has reviewed and found t::e~► to be sufficient, the Public V-brks Director is authorized to sign the contract for this .n. and. IT IS FUI:t?H-EP. O-RD= that, in accordance with the project s—ce-cifications ardor ucon signature of the contract by the Public cuorks Director, any bid bonds poste: by the bidders are to be exonerated and any checks or cash s , mtted for bid secia ity s:-L--dl be returned. PASSE) by the Board on November 7, 1978 - I h rcby ccxtify that the Fore<Joing is a true and correct copy of an ord-ar entered on the =, ute.s of said Board of Supatvisors on the date aforesaid. i-.itness my 1,:3TL and the Seal o= the Beard Of SliJczrvisors afthis /7 da_; of z' 19 11-1 PL:biic Works Road Design Division R. OL SS :, C?e_:_ 7uclic :,rDrks 'Dire::to- C-CUII`y ut lite--Coritrot%er , Contractor _ By Derr t , CBe--k HMen H. Kort, QQ 66 r i In the Board of Supervisors of Contra Costa County, State of California November 7 In the Matter of Revision to Assessment Appeals Board Form C-2 . The Board having received a November 2 , 1978 memorandum from the Contra Costa County Assessment Appeals Board requesting approval of revised Appeals Board Form C-2 relating to incomplete applications for change in assessment; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on November 7 , 1978 . 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 : Assessment Appeals Board Witness my hand and the Seal of the Board of County Assessor Supervisors County Counsel affixed this 7th day of NovPml,ar ,. 1978 County Administrator J. R. OLSSON, Clerk By7 .� i—�:��c: Deputy Cleric "-Iars Craig H-24 4/77 15m !,0 �. In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Authorizing Review of PROP"IS System at the PROMIS User's Meeting, Salt Lake City, Utah IT IS BY THE BOARD ORDERED that ;•fir. Thomas F. Falce, Assistant Project Director, Lar: and Justice Systems Development Project, County Auditor-Controller's Department ; Mr. Anthony Cellini, Senior Program Analyst-EDP, Data Processing Division of the County Auditor- Controller's Department; Mr. L. Douglas Cervantes , Project Director, Law and Justice Systems Development Project , County Auditor- Controllers Office; and Mr. Gary Strankman, Chief Assistant District Attorney, are AUTHORIZED to review the PROtIIS System at the PROMIS User's Meeting, Salt Lake City, Utah, for possible use in imple- menting the Calendaring;/Case Tracking System for the Superior Court , as part of the Lair and Justice Information System Project (Phase II) , November 12-14 , 1978. All travel expenses are to be paid by project funds. PASSED BY THE BOARD on November 7, 1978. 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 : Lata and Justice Supervisors Count;r Administr?tor affixed this 7th day of November 1978 Auditor-Controller ( . !� � J. R. OLSSON, Clerk ` 1 By v--•-� �, KrteA Deputy Cleric H-24 4/7' 15m of Contra Costa Couniy, State of Caiifornio AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY 14ATER AGENCY November 7 • 19 78 In the Matter of Retention of Counsel and Authorizing Litigation The Board of Supervisors, as the ex officio governing Board of the Contra Costa County Vater Agency, RESOLVES THAT: 1, Cressey H. Nakagawa is hereby retained as special water counsel to this Agency and is authorized and directed to file and prosecute to final judgment such legal- actions as he and County Counsel deem necessary or advisable to contest the validity of the Water Rights Decision (D-1485) and the i,Tater Quality Control Plan for the Sacramento-San Joaquin Delta and Suisun Harsh which were adopted by the State Water Resources Control Board on August 16, 1978. 2. Pyr. Nakagawa is further authorized and directed to prose- cute and do whatever he deems advisable (with the aid and advice of County Counsel) in connection with that certain pending mandamus proceeding entitled: CONTRA COSTA COUNTY WATER AGENCY v. STATE 19ATER RESOURCES CONTROL BOARD, Action No. 743385, Superior Court, City and County of San Francisco. 3. Mr. Nakagawa is further authorized to speak for and rep- resent the Contra Costa County Water Agency on any water matters or water proceedings or proposed crater legislation affecting Contra Costa County or the Bay-Delta Estuarine System (e-g. the Peripheral Canal, Salinity Control, B.C.D.C. , etc. ) . 4. The .compensation of T,1r. Nakagawa for his legal services in connection with said matters and the reimbursement of the re- imbursable expenses incurred by hire in connection therewith shall be entirely contingent upon the County obtaining funds to cover such compensation and reimbursement of expenses, all as set fgrth in a letter of Mr. Nakagawa (dated November 6, 1978) and submitted to and accepted by the Board. Adopted by unanimous vote on November 7, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on tno min cies of said Board of Supervisors on the data aforesaid. Witn_ss my hand and tna Seal of the Board of Supervisors CC: Vern Cline, Chief Engineer, ,_ '-fixed ;his 7th day of November . 7978 Contra Costa Water Agency , Donald Bouchet, Auditor Arthur G. Will, County Administrator J. N. OLSMM, Ciark- Mr. Nakagawa - County Counsel BY, '��-{' 1 - '��' '� �,�.�• Depu;y Cllark Diana M. Herman (The above order was adopted in executive session t.:d-s day and made a matter of public record on Nov. 14, 1978. ) H -24417715m ;W, LAW OFFICE OF CRESSEY 1.1. NAICAGAWA HEART BUILDING THIRD AND MARKET STREETS SATO FRANCISCO 94103 14151 A21.11995 ~ November 6, 1978 !!! Board of Supervisors County of Contra Costa Administration Building Martinez, Calif. 94553 Gentlemen: This will confirm my offer to you with respect to compensation for my services in connection with the various legal matters now or hereafter authorized by you, and the re- imbursement of my reimbursable expenses in connection there- with. 1. My hourly rate for such services is and will be $50.00 per hour. 2. My reimbursable expenses shall be as follows: a. All filing fees and other court expenses paid by me (including reporters ' fees, etc.) . b. The.'costs of printing or otherwise processing or duplicating any briefs or' other documents prepared and filed by me on behalf of the Contra Costa County Water Agency in said matters. r c. :-A11 long distance telephone expenses 1 (or telegrams) in connection with said �% matters. r d� All traveling expenses incurred in connection with such matters. 3. Vtatements: I will render to theYCounty period- ical and deta ' ed statements covering all such fees and reim- bursable ex uses not less often than quarterly (i.e. , each three calendar months) . 4. Fees to date, etc. : The sum of Tejo Thousand Doliars ($`2, 000) previously budgeted by you for my services AT7/4CI-11/)lFNT 014x0 Board of Supervisors County of Contra Costa November 6, 1978 Page 2 will be deemed to cover all my services to this date and also my services in the preparation and filing of the proposed man- date proceeding by the Countyl'in connection with the Water Rights Decision (D-1485) and the Water Quality Control Plan adopted by the State Water Resources Control Board on August 16, 1978. 5. Further fees contingent: Any fees for my ser- vices and any reimbursable expenses incurred by me other than those mentioned in the preceding paragraph (i.e., as covered by the prior budget allocation of $2,000) will be entirely con- tingent upon the County4being able to procure funds (e.g. from State "surplus distributions" or other sources) to pay my said account. In other words, I will have no clam ag6inst the f County for such services or expenses unless the County is thus able to secure the funds to pay my said account. Re ectfull , CRE E H. NA GAT A CHN:hco / � l C - 4 In the Board of 5uperfisors of Contra Costa County, State of California November 7 . 19 779 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area Supervisor E. H. Hasseltine having Taco-mended that r. Del Guymon, Rt. 1, Box D347, Byvon, California 9L1,51It be appointed to the Citizens Advisory Committee for County Serei.e Area M-8 to fill the unexpired term of lir. Robert Anderson ending December 31, 1978, and for a new two-year term comlancins January 1, 1979; IT IS BY TH✓ BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on Eovember 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea) of the Board of cc : ;n. D. Guymon Supervisors Cit'_:cns Advisory corl li tte-jaffiixed this 7f.i day of 19 7R vis Ser'v'ice Ares 0oordi nn-t— ' Fub7.is ::arms Direct::;, Service :area Coordinator / J. R. OLSSON, Clerk County Administrator !i� %r'-� ', G� " Deputy Clerk Fublic Information Officer /Jeanne 0. i-.0 1_ �o H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances Nos . 78-63 through 78-74, 78-81 and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and reqularly published for the time and in the manner required by law; NOW, THEREFORE , IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was pas-sed by unanimous vote of the members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of November T9 78 J. R. OLSSON, Clerk By Deputy Cleric H 24 12174 • 15-M Robbie ierrez Form =30 4/'/75 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2490 - PKG on VISTA WAY 043484A) Martinez ) Area. ) Date: NOV 7 1978 3 (Supv. Dist. II - Martinez The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times, except for the loading or unloading of school bus passengers on the north side of VISTA WAY (#3484A) Martinez beginning at a point 291 feet west of the center line of Palm Avenue and extending westerly a distance of 220 feet. Adopted by the Board on... NO V._7�.:1978r�___._ cc Sheriff California Highway Patrol T-14 11`0144 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21106(a) ) of the CVC, Declaring a Mid-Block ) TRAFFIC RESOLUTION NO . 2489 - Mid-Block School Pedestrian Crosswalk on ) Crosswalk VISTA WAY 03484A) , Martinez Date: NOV 7 1�7g Area. `1 (Supv. Dist. II - Martinez ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the follo%ling traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21106(a) of the California Vehicle Code, a mid-block school pedestrian crosswalk is hereby declared to be established across VISTA WAY (#3484A) , Martinez at a point 491 feet westerly of the centerline of Palm Avenue. Adopted by the Board on..._N cc County Administrator Sheriff ' California Highway Patrol T-14 In i:ZZ Board of +up8:YISOrs Of Contra Costa County, . State of California November 7 , 19 78 In the Matter of Changing the date for the Baldwin Channel Workshop to December 5, 1978 The Board on October 31, 1978 having fixed 1:30 p.m. on November 28, 1978 for a workshir session on the Baldwin Ship Channel, and the Public Works Director having this day advised that Col. John Adsit, San Francisco District Engineer of the Corps, (whose attendance at the workshop is desirous) cannot attend the workshop on that date; NOW, THER;FOR E, on the recommendation of the Public .forks Director, IT IS BY THE BOARD ORD MED that the workshop session on the Baldwin Channel is changed to December 5, 1978 at 1:45 P.m- PASSED by the Board on November 7, 1978. hereby certify that 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 Orig. Dept. : P.W. Admin. Supervisors cc: Col. Frank Boeroer affixed this 7th day of :` ovember 1978 Count* Ydminis�ratcr J. R. OLSSON, Clerk Corps of Engineers 6Y� ''L /�j . Deputy Clerk S. F. District 0=lice Helen H. rent 00144 In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Appeal of Robert Stratmore from San Ramon Valley Area Planning Commission Conditional Approval of Application for Minor Sub- division 83-78, Alamo Area. Marco Martin, Owner. On September 20, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application for Minor Subdivision 83-78, Alamo area, filed by Marco Martin; and Within the time allowed by law, Francis X. Driscoll, Attorney for Robert Stratmore, filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, -on Tuesday, December 12, 1978 at 10: 30 a.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements . PASSED by the Board on November 7, 1978. 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: Robert Stratmore Witness my hand and the Seal of the Board of i•lareo Martin Supervisors Francis X. Driscoll affixed this 7th day of• `:ovember 1978 James M. Berk, Dennis Ball William Morison J. R. OLSSON, Clerk Jack Lucey BDeputy Clerk Director of Planning Robbie WSJierre'7 0 H-24 4i77 15m �3�14 1 i hi the Board of Supervisors of Contra Costa County, State of California November 7 19 78 In the Matter of Area Office on Aging Renewal Contract P=20-108-3 for Paralegal Services for Older Persons IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 128-108-3 with Contra Costa Legal Services Foundation for provision of paralegal services for older persons for the period July 1, 1978 through December 31, 1978, not to exceed $12,877 in Federal Title III Older Americans Act funds, with local share provided by the contractor. PASSED BY THE BOARD on November 7, 1978. 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. yJitness my hand and the Seal of the Board of Ori-: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 7th day of idovember 19 78 County Auditor-Controller County Social Service/ J. R. OLSSON, Clerk Office on Aging �• \\ ` Contractor By `�t`���1 Deputy Clerk Eli:dg H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Approval of Contract 020-171-1 for Office on Aging services for seniors IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract ;20-171-1 with the Mt. Diablo Rehabilitation Center for Adult Day Care Services for Seniors during the period July 1, 1978 through June 30, 1979, not to exceed $29,256 in Federal Title III Older Americans Act funds. PASSED BY THE BOARD on November 7 , 1978 . I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Adninistrator affixed this 7th day of.1-Tovember 19 78 County Auditor-Controller County Social Service/ J. R. OLSSOiV, Clerk Office on Aging ((`�� Contractor BDeputy Clerk Karn ;'-;nr* z H-24 4,77 15m EH:dg } � r� iin ';ja 3- oa d OIf .3uper'l13Ors Of Contra Costa County, State of California November 7 l 1978 In the Matter of Amending State Contract n7187 Regarding the Dutch Elm Disease Eradication Program, The Board having this day been advised by K. E. Danielson, County Agricultural Commissioner-Director of Weights and Measures, that the State Department of Food and Agriculture has agreed to increase by $10,000 the Standard Agreement No. 7187, dated August 7, 1978, between the County of Contra Costa and the State Department of Food and Agriculture, for the cost of conducting a Dutch Elm Disease Eradication Program during the period of August 1, 1978 through June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute an amended agreement with the State Department of Food and Agriculture, whereby the original total not to exceed $30,000 is increased by the sum of $10,000 to an amended total not to exceed $40,000. PASSED BY THE BOARD on November 7, 1978 . Origin: Agriculture 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of November 19 78 J. R. OLSSON, Clerk Brl' � Deputy Clerk cc: State Department of Kar-in Kin, Food and Agriculture Auditor-Controller County Administrator H -24 3/76 15m In the Hoard of Supero sons of Contra Costa County, Stare of California November 7 , 19 78 In the Matter of Agreement #29-208-7 with the State Department of Health Services to Continue the Child Immunization Assistance Project operated by the County Health Department The Board having authorized contract negotiations (by its Order dated September 26, 1978) with the State Department of Health Services for the County-operated Immunization Assistance Project, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Agreement u29-208-7 (State x`78-62678) with the State Department of Health Services to continue the Child Immunization Assistance Project to be operated by the County Health Department from July 1, 1978 through March 31, 1979, for a total funding amount of $38,742, with said project to be funded entirely by State funds, and under terras and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on November 7, 1978 . 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. Orig: Human Resources Agency Witness my hand and tha Sea{ of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7th day of November 19 County Auditor-Controller County Health Dept. State Department of _ J. R. ©LSSOi�I0 Clerk Health Services By ,, Deputy Clerk Karin K np- H -24 4/77 15m dg In the Board of Supervisors of Contra Costa County, State of California November 7 __, 19 In the Matter of Approval of Ambulance Contract Exten- sions #22-082-3 with Tri Cities Ambulance and 7-122-090-3 with Brentwood Ambulance Company IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute contract extensions for purchase of ambulance services for the period September 1, 1978 through October 31, 1978, at existing terms and rates with the below-named contractors: Number Name 22-082-3 Tri Cities Ambulance (aka Fremont Ambulance) 22-090-3 Brentwood Ambulance Company PASSED BY THE BOARD on November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and #,a Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 7" day ofNovember 19 78 County Auditor-Controller County Health Dept. C��u1ty '�tai_31 ?rvic�s J. A. OLSSON, Clerk 1.l7 n�-:�c t•,• By `� --, tom i���•�cT:"" .� 0eputy Clerk Kari'n King H-24 4/77 15m EH:dg 01 52 In i"t3 Soard of Juper` hors Of Contra Costa County, State of California —November 7 , 19 78 In the Matter of Execution of Housing Rehabilitation Program Services Agreement between Contra Costa County and the City of Pleasant Hill On the recommendation of the Director of the Building Inspection Denartment and the Director of Planning, IT IS BY THE BOARD ORDERED that the chairman is authorized to execute the Housing Rehabilitation Program Services Agreement between the County and the City of Pleasant Hill. PASSED BY THE BOARD 0,%' November 7, 1978. I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: 4-Buildiiig Inspection County Admiristrater affixed this7th day of ?.november 1978 �-Courity Counsel 4 C. S. A. J. R. OLSSON, Clerk City of Pleasant Hill gy ���• � � �'�•�.t:.r-^ Jepu;y Clark ,t v,;a H-24 3/76 1 snit In the board of Supervisors of Contra Costa County, State of California NrnrPmhPr 7 19 �+r In the Matter of Appointment to the Housing Authority of Contra Costa County. Supervisor E. H. Hasseltine having recommended that Mr. Peter Davis , 40 Treatro Avenue, Pittsburg 94565 be appointed as the Tenant Commissioner representing Supervisorial District V on the Housing Authority of Contra Costa County to fill the unexpired term of Ms. Bernadine Gamble ending May 30, 1980; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 7, 1978. 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: Mir. P. Danis Supervisors Housing Authority of affixed this 7th day of November , 19 78 Contra Costa County County Auditor-Controller County Administrator �� �1 J. R. OLSSON, Clerk Public Information Officer By ;-� �� �` �-�tee' C_;-AJ—'( Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 7 , 19 78 In the Matter of Contract for Independent Audit of Community Services Adminis- tration Program by Vasquez, Quezada and Navarro The Federal Government having required Contra Costa County to arrange for an audit of its Community Services Administration Program; and The completion date of the audit being December 31, 1978; and The Auditor-Controller having recommended contracting with Vasquez, Quezada and Navarro, Certified Public Accountants, San ,Tose, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Vasquez, Quezada and Navarro for an amount not to exceed $4,980. 00. PASSED BY THE BOARD on November 7, 1978. 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 Orig. Dept. Auditor-Controller Supervisors cc-• Countv Administrator affixed this 7th day of. November 19 78 Community Services Admin. Contractor c/o Auditor J. R. OLSSON, Clerk By ,; Deputy Clerk 'ar_n Ki-F7 H-24417715m 1 In the Board of Supervisors of Contra Costa County, State of California NollpmbPr 7 19 s In the Matter of Request of 11r. N. Evans for Board Reconsideration of Abatement Action. The Board having received an October 31, 1978 letter from Mr. Nathanial Evans requesting that it reconsider its decision of October 3 when he was ordered to abate his properties located at 1922 Fifth Street and 1926-1930 Fourth Street, North Richmond, inasmuch as he was unable to be present at the hearing; and Supervisor J. P. Kenny having moved that the aforesaid Board action be reconsidered, Supervisor E. H. Hasseltine having seconded the motion, and the motion having passed; and Mr. Evans having appeared and requested that he be granted an extension of one year to allow him an opportunity to correct the building code violations; and Supervisor Kenny having recommended that Mr. Evans be granted an extension to December 26, 1978; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on November 7, 1978. 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 : )Ir. N. Evans Supervisors Director o- Building 7th November 78 Inspection. affixed t::is coy of - 19 County Counsel County Administrator J. R/.�O / LSSON, Clerk By Y'c- \ l 1 Deputy Clerk Ronda t-.r±dahl H-24 4/77 15m �, r-•, t0 In the Board of Super/isors of Contra Costa County, State of California November 7 , 1918 In the Matter of Decision on Appeal of the City of 1.1alnut Creek from County Planning Commission Conditional Approval of L.U.P. No. 2204-77, Walnut Creek Area. The Board on October 24, 1978 having closed the hearing on the appeal of the City of Walnut Creek from the County Planning Commission conditional approval of the application of Goldrich, Kest & Associates for Land Use Permit No. 2204-77 to establish a 120—unit condominium project in the 11alnut Creek area; and Supervisor R. I. Schroder having inquired whether the Board members desired to consider the density of this project in conjunction with the Beacon Point complex, as requested by the City of .",alnut Creek; and Supervisor W. 11. Boggess having stated that the General Plan amendment for this area approved by the Board in May of 1974 allows an overall density of 12 units per acre and precludes reconsideration of project density at this time; and Supervisor Schroder having concluded that the combined project density was a moot point, having expressed the opinion that density for the entire area was too great, but it would be punitive to deny this project for 8 units per acre when adjacent properties have been approved for higher densities, and therefore having recommended that the appeal of the City of Walnut Creek be denied and the decision of the County Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on November 7, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine, R. I. Schroder NOES: Supervisor N. C. Fanden ABSTAIN: None I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Goldrich, Kest & Assoc . Witness my hand and the Seal of the Board of t,;alnut Creek Investment Supervisors Company affixed this 7th day of. November 19 78 Cita' of Walnut Creek Director of Planning J. R. OLSSON, Clerk BDeputy Clerk M. Vannucchi H-24 4/77 15m In xba Board of Sup-,Jryisors of Contra Costa Lounty, State of California Noyambp- 7 , 19 . In the Matter of Establishment of the Diablo Road Advisory Committee. Supervisor E. H. Hasseltine having advised that Condition No. 25 of the Conditions of Approval imposed in connection with the request of Black-hawk Corporation (2182-RZ) specifies that a citizens advisory committee be established to monitor the traffic situation in the Diablo/Mt. Diablo/Blackhawk area and to formulate for the Board of Supervisors recommended improvements for Diablo Road or an alternate route; and Supervisor Hasseltine having recommended that the Diablo Road Advisory Committee be established and the following persons be appointed to same: representing the Diablo community ;•`_-. Bob Schepman, 1868 EI Hido, Diablo 94528 1,1rs. Barbara Hale Dr. Darwin Datwyler, 1842 Alameda Diablo, Diablo 94528 Mr. Larry Ives, 1761 Calle Arroyo, Diablo 94528 Mr. Steven Jones, P. 0. Box 288, Diablo 94528 Mrs. Georgia Smith representing Blackhawk Corporation Mr. Dan Van Voorhis, 1855 Olympic Boulevard, Walnut Creek and appropriate staff from Public Works and Planning Departments IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 7, 1978 . f hereby certify that 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: Appointees Supervisors Public Works Director 7th November 78 Director of PlanninU affixed this day of i9 County Administrator Public Information Officer -� r -. �T,R. OLSSON, Clerk By Deputy Clerk .onda Amdahl H- 24 4/77 15m vFJ�� 01111z:fz*J-*51,_1",, OF CONTr% COSTA COU"M', C'd !;:0R 1A 3 3-on:-d c on O 7 0-7P. �7 C U a;1 ;:o ice O, t"Ic act ,on tcLci: en ya� cP_a,&- by 11 T,L-0=,6 Azz-'on. S e ct i o 8v*1-_,,?d o-' 1- -0 California -- drences a7e ;.. - pit-ca to G.---vvaxiej:t Code Section.5 971.9, Governmte-t Code.) 973, _5 915.4. P.EcaA-c jwtue the "Wazairzg" be ow. Brandon C. Colhv, A,310. Arleda Lane, Concord, CA 94'21 Attorney: F. Joseph Bechellit Jr. , Boatwright, Adams & Bechelli Address: 1035 Detroit Avenue, Concord, CA 94518 Amours e: 3160,000-00 Date Received: October 5, 1978 By delivery to Clerk on By mail, posti,-iark-cd on Certiliecl 1,.1a1J_ - Oct. 5, 1978 I. FROIM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cop), of the above-noted Claim Application to File Late Claim. DATED: N, Cleek, By Deputy 3 _978 J. R. OLSSO_ Patricia A. --Bell H. FROIN: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) �r - This Claim comDlies Sections 910 and 910.2. co,This Claim FAILS to com-oly su'5kr,*.-ttjallv with Sections 910 and 910.2, and we are so notifying claimant. The Boax�� cannot act for 15 days (Section 910.8) _ A> ) Claim is not timely filed. Board should take no action (Section 911.2) . ) The Board should deny this Application to File a Late Clai Section 911.6) . DATED-: JUHN 3. CLAUSEN, Cotmty Counsel, By -plity 111. BOkRD ORDER By ",vanimous vote of SbpervisoTs present (Check one only) This Claim is rejected in full. This Application to File Late Claim is .denied (Section 911-6) . I certify that this is a true and correct copy of the Boardt Order entered in its m2nutes for this date. D.-`,TED: NOV 7 1978 J. R. OLSSON, Clerk, by Deputy M. VANNUMU, WARNING TO CLAIMAN-5 (Government Code Sections "911.8 4 913) Ycu.have c;n,':y 6 mc.-nV2z j&om t.e ma,�- :g_ 66 )-,ct,,-cc to'ycu which to �ZCc a court action on threjected UPAir? (zee Govt. Code Sec. 1945.61 of 6 -mon-V—A 6%pom the del in o4L yow% App&*cam ion to Fite a Late Uabn witAin which -jz a ccutt to pct/_ .3% - eZ,_'e5 r'.tom Sceticii 945.4 ',s cZa,&n-�ZUjsg dcadtine (see ti_, 'ca P,. Section 446.6)'. Ycu mat! zce!z the advice o' any att-r.,tnqr c' youA choice in cci-necti-or. wittl thZ5 C 14 qou wart to C(_,r_R!zt all atto.�J-W, yeu zhe ad do zo ;_n,mi-ediatuEy. MV- FROCle=f o-_F the Soazrd TG: (1) County Ccunsel, (2) County Adrurist-- ator Attac-ied are copies of the abc%-e --. —.1 Dy App-15cat-ion. We noti-_Fied the claimant of the _Po_ardls actio-n on ties Claim or An.plicarion by mailina a y of this 0 copy docurent, znd a mcmno thereof has becii filed and endorsed on tile Board's copy of this Clair. in accordance.i..-ith Section 29703. NOV7 1978 J. R. OLSS'VN, Clerk, Ey Deputy fil. VANNUCCHI F RG Cc yCounsel, Coanzy lemi -istra-zor 0: -ler! o' L'-e Board Of Supervisors Pecc--vec' copies of thif"'Cizin C'_`' 1 C z z J C r, P_n 5; T r roun��_ Cour I- Counzv ev. BOATWRIGHT.ADAMS& BECHELLI DANIEL E BOATWRIGHT ATTORNEYS AT LAW 1035 DETROIT AVENUE DALE C. ADAMS CONCORD. CALIFORNIA 94518 F. JOSEPH BECHELLI. JR, TELEPHONE: 16151 687.9121 DAVID A.BURROUGHS October 3, 1978 TO: CONTRA COSTA COUNTY BRANDON C. COLBY hereby makes claim against CONTRA COSTA COUNTY for the sum of $160,000, and makes the following statements in support of the claim: 1. Claimant's post office address is 4319 Arleda Lane, Concord, California 94521 2. Notices concerning the claim should be sent to F. Joseph Bechelli, Jr. , 1035 Detroit Avenue, Concord, California 94518. 3. The date and place of the occurrence giving rise to this claim are September 4, 1978, on Morgan Territory Road, 5.8 miles south of Marsh Creek Road, Clayton, California. 4. The circumstances giving rise to this claim are as follows: At the above time and place, claimant was driving his vehicle on Morgan Territory Road which was in a dangerous condition due to its narrowness and the fact that there were no lane markings on the surface nor warnings of inadequate passing width nor adequate speed controls. Due in part to the dan- gerous conditions, claimant and his vehicle were struck by another vehicle, causing claimant to suffer property damage to his vehicle and serious injuries to his person. S. Claimant's injuries are unknown as of this date, but it is believed that said claimant has suffered both transient and permanent injuries, the full extent of which are unknown and undetermined at this time. 6. The names of the public employees causing the Claimant's injuries are unknown at this time. 7. Claimant's claim as of the date of the claim is $150,000 for personal injuries and $10,000 for property damage, for a total of $160,000. a� F I L DI F. JO Ph B CHELLI, JR. Attornev for Claimant OCT 5 IJIv - J. R. OLVON °RK BOARD OP SUPERVISORS B .. LONIRA COSTT Co Decu 77 DOTE T G CLAP i T azt_�Dn taLcr on v L1 ijLc Boy_­ Act-ion. 60"C'td 01 Su"Pu'visctz III, bu-1-." -_ eiFe"-rences are '11-o California given puu=isr_ to Govuvirient, Ccde Secti-ens 911-9, Gov-ernune.­t Code.) 975, 5 015.4. PZm6e note the "wapzjiinga" bcZow. Claimant: China B. Cleppery for and on behalf of Lanitte Denise Cle-p-per, a iiinor 130 Aster Court, Hercules, ..CA 94547, 0 Attornex : Robbins & Dangott, Alan I.:. Scharlach Address: Latham Square Bldg. , Rr,. 1020, Oakland, CA 94612 Amount: '.=,000.00 October 4, 10/78 ea�liyered via Co. Admin Date Received: .4� 0 Clerk 0-1 - Oct. L--, 1973 Ey nail, postmarked on I. FROM: Clerk- of the Board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted C1 'M Application to File Late Clain. DATED: n 4 Deputy I1978 J. R_ OLSSON, Clerk-, By Patricia A. Bell II. FR041: County Counsel TO: - Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. C ) This Clain FAILS to comply substantially with Sections l and,910.2, and we are "I and-,9? 0.2, . -Section so notifying claimant. The Board cannot act for 1S days L-Sectio' 910.9) . Claim is not timely filed. Board should take no actioncEs��Jnr 911.2) . The Board should deny this Application to File a Late Cl-'m (Section 9i -6) . / i �w Deputy DATED': ____1OHN S J/ ; . CLAUSEN, County Counsel, By g III. BOARD 0f-*'%'D-=R- By unanimous vote- oz Supervisors present (Check one only) This Clair, is rejected in fuli. This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its ra- nutes for this date. DA71ED: NOV 7 1978 J. R. OLSSONI, Clerk, by Deputy M. VANNUCCHI WARNING TO CLAII-M-7 (Government Code Sections 911 .8 4 913) 7 5 -Es n -cc to you I i which to Ycu have onty 6 mcnth6 jtom the ma�ig o� ti,., i o t,,- vt�c�Lb SZft a court action on th" &cjccA-Led Uair. (zee Govt. Code Sec. 945.05) of f 0 montU t"'l-or, the deice oll you,-L Appf_ica;i�,_on to Fite a Late Ctaim xZt[iin which to -ctZz&n a court 14o,% Aetie� iaom.Scct,�on O,A5.4's ctaim-n';_Zing deadUne fade Sec ectiDn 00z-6.6) . Yc-,, mat: zcc.-,- Z'Lke advicc o' any attctrey o6 yota choice ill millection wzth ;dU_5 oa wal-zt to cvn4Uzt al-, atto,-:req, Lica, .6hc -ad do be imn,--diatuEy. TV FRO .: •Clerk- o-- the Board TO: (1) County Counsel-, (2) County Adrdniszrat-or ',' Attac"-led are conies o--;: the above Clain or ADDlication. We notified t-he claimer-nt of the Foard's action on this Claim or mailing Ap lication by a copy of this P I document. and a nemmo thereof has been filled and endorsed on the Board's cop), of this Claim ir, accordan-, ce,wiLth Section 29703. S.-SION DATED: NOV- 7 1978 J. R. CL , Clerk, £y ? 2 I , Deputy M. 11-ANNUCall -,I FRO%': (1) Courty CozL-sel, (2) Counry Ad.-inistrzfor TO: Clerk a the Foard or SjPerv_;501rs IR'--cci-ved copies ol" this-C_la_in or FoarC, O,-der. DAT..D: Count)- Counsel, By Colinzy iy Rev- �/72_ Fil E D OCT -1/ 1973 J. R. OL=N CLERK BOARD OF SUPERVISCRS In the Matter of the Claim of By JIRA COS- De us OTICE OF CLAIM FOR INJURY CHINA B. CLEPPER, for and on behalf of LANITTE DENISE CLEPPER, a Minor TO THE CITY OF PITTSBURG, a Municipal corporation; its officers,agents and employees; and TO THE COUNTY OF CONTRA COSTA, a Municipal corporation; its officers, agents and employees: PLEASE TAKE NOTICE that CHINA B. CLEPPER, for and on behalf of LANITTE DENISE CLEPPER, a Minor, claims against the City of Pittsburg and the County of Contra Costa, their officers, agents and employees, for pesonal injury, medical expenses and general damages sustained by said LANITTE DENISE CLEPPER, a Minor, and in support thereof the claimant states: 1. Post office address of claimant is 130 Aster Court, Hercules, Ca. , 94547. 2. The names of claimant 's Attorneys are ROBBINS & DANGOTT, ALAN-I.2_ SCHARLACH, Latham Square Bldg. , Rm. 1020,-.Oakland, Ca. 94612. All notices of denial or acceptance of this claim should be mailed to said attorneys. 3. The claim of CHINA B. CLEPPER, for and on behalf of LANITTE DENISE CLEPPER, a minor, is for the negligence of the City of Pittsburg and the County of Contra Costa, their officers, agents and employees, and others, as hereinafter set forth: (a) That on September 23, 1978, claimant Lanitte Denise Clepper was wading in the Buchanan Pool, a public community pool, located in the City of Pittsburg, County of Contra Costa, State of California, which pool claimant is lead to believe is under the direct management, control, supervision, maintenance and easement of the 1 City of Pittsburg and the County of Cortra Costa, their officers, agents and employees. That said area was so poorly maintained, managed, super- vised, designed and controlled that while said claimant Lanitte Denise Clepper was wading in the said Buchanan Pool, she struck some glass which caused her to cut her leg and thereby suffer severe injuries. (b) That the claimant suffered injury and damage to her body in general, and left leg in particular, and other injuries the extent of which are unknown at this time. (c) The accident as aforesaid, and injuries and resulting damages alleged herein, were caused solely through the negligence and carelessness of the City of Pittsburg, the County of Contra Costa, their officers, agents and employees, who failed to take proper pre- cautions in maintaining, controlling, supervising and managing said swimming pool in said area as set forth in 3 (a) above. (d) That claimant CHINA B. CLEPPER, for and on behalf of LANITTE DENISE CLEPPER, a minor, was forced to spend money for medical treatment, solely by reason of the negligence and carelessness of the City of Pittsburg, County of Contra Costa, their officers, agents and employees. That by reason of the foregoing, the claimant has been.generally damaged in the sum of Twenty Thousand and no/100 ($20,000.00) Dollars. WHEREFORE, claimant China B. Clepper, for and on behalf of Lanitte Denise Clepper, a Minor, requests that the Citv of Pittsburg and the County of Contra Costa honor and pay the claim as hereinabove set forth in the sum of Twenty Thousand and no/100 ($20,000.00) Dollars. Dated: October 3, 1978. ROBHINS & DANGOT7 lI � Robbins & Dangott Latham Square Bldg. By 1 ., `. Lti l• ,l v��-- ., Oakland, Ca. 94612 Attorneys for Claimer . :j NO E "i0 CI. .l"_V,T Cl._.. G cc;_ r;; _,L_6 OJ:, ._: 0-' C,—,VN3['1-1-1-`• 11 :-eferences are :o ca*- orni a ) o.i•t'eit Pu;E-A nt to GoVeAl'.:-"rel t t Code Seetir_,lz,3 C 1 1 . Go­err-re t Code.) ) 913, ` 915.4. F'Zcr_Sc note he Claimar-t: Joyce Selb, 197 Escondido Dr. , ::artinez, CA 01,4553 Attorney: Address: A.�eunX750.00 It - Date Received: October 4, 1978 Hand Delivered via Co. Admin R7_,d(nlztxewy. to Clerk on Oct• 4, 1978 Ey mail, postraarked on I. FROM: Clerk of the Board of Supervisors TO: County COLmsel Attached is a copy of the above-noted Clai or Application to File Late Clam. DATED: Oct. 4, 1978 J. R. OLSSON, Clerk, B g { ` Deputy Patricia A. Bell- II- ellII_ FROM: County Counse c-�` TO: •Clerk of the Board of Supervisors (Check one only) ( This Claim co^plies'-subst4n i lly 1171th Sections 910 and 910.2_ ( ) This Claim FAILS to cor., ly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.5) . ( ) Claim is not timely filed. Board should take no action (Section 911 .2) . ( ) The Board sho u ld deny this Application to File a Late Clai ection 911.6) . DATED: (,(� / JOH�i B. CL-4USEN, County Counsel, By / , Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (7; ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct cop}' of the Board's Order entered in its minutes for this date. DATED: _N,OV 7 1978 J. R. OLSSON, Clerk, by 2W ���.- ���, Deputy . VAtdNUrrUl WARNING Tr_ O CLAIMMT (Government Code Sectios 11.8 913) !'eu have on—Py b rro�^`rh �:-on to rw,; ,,u g o6 �� notice to you v c iFui2 which to 4;-Cc a coutt actZcn on t: teicc-Led CZair. (see Govt. Code Sec. 945.6) of o mo►,.ti':4 tori size den i,a o4 vcw,. AppZ cat i.on to Fi-Ee a Late C.Ca im u:.i�(`1 in which to -,ti.ion a cowry 4c ret/_e5 D'hom Sccti.cn 945.1"s deadtZie (see Section 446.6)-. You may .6c& .-'ie advice o-' any aV_o,!.ncy ca ;cwt choice in cenncction wZ;Ut .lrh,z i!oa to cCn_R....t an a%Lotnev., yeu shcuId do .5c i_mncdiatay. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator tzzched are ce_,_es o= th.c above Claim or Application.. i•:e notif_ed the claimant Of the Eoz7d's actio;. on this Claim or Anplicatlon by mailing a cop}' of this doctsert, and a ne,.:o thereof has been filed and endorsed on the Board's cop i' of zni s Cla_: in accordance.t:•ith Section 29703. DAT_D. NOV 7 1978 J. P. CLSSGN, Cler,, E:• L� E ti iii _ tin,:`•: (11 lepoty 'Ci (O3-`y .S. .--..;_ 1c�r�LUr �: Clerk C_T ii a JCc_�:`? lCU: e , _ Of Supervisors L ceivcc! copies Gr monis Clam or h �11 cac . and Bcard Oder. DAT_J: Count Ce;._r-se., B% v Rev. 3/ 1C1 13�T.i'7 i Contra Cost. County RECEIVED OC T 1 1978 Office of CLAIM AGAINST COUNTY OF CONTPA COSTA County Administrator (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Pa-Le of accident or occurrence: F I LEI) September 24, 1978 CC 7 /-/ 1973 2. Name and address of claimant: Head Ot-k a a vx,,,- J. P. O=ON Mrs. Joyce Selb C ARD OF SUPERV15ORS 197 Escondido Drive :'.:IRA COSTA co Martinez, CA 94553 $Y•• Ct. l. D� ten• 3. y-- 3. Description and 21ace of the accident or occurrence: On sidewalk near 212 Escondido Drive, Martinez, CA. My husband and I were walking down Escondido Drive, when without provocation, a Sheriff's Department canine patrol dog ran up behind us and attacked me. 4. flames of County employees involved, and type, make and number of equi2mient if known: Mr. John Funk, Sheriff The attack dog is a 4 year old male German Shepherd named "Beau" or "Bow" 11 -tach estimates: 5. Describe he kind and value of damage and at Pain, trauma, and physical injury consisting of lacerations, puncture wounds, and severe bruises, due to attack by German Shepherd canine patrol dog noted above. Value of damages: $750.00 Ygnr�ureZ-1 AR "G'T C a le a `0 y­u Jw �ou;z C,ctiu;Z "L.aLCJ7 C";; Cod'-- Sec't�O;S'5 915-4. Hcc_6c note the bP_Zot,;_ Cl a i m a-, t Theodore Kiltorl, 331 Curry'Avenue, Vallejo, CA ey: Jean Fischer Address: 20 Haight Street, San Francisco, CA 91,102 Amount: .)2 50,^000.00 Date Received: October 4., 1978 By delivery to Clerk on : Ey mail, posu-,arked on UCr-. Z, Clerk of the Board cj-, Sunervisors TO: County Counsel Attached is a copy of the above-noted Clain or Application to File Late Claim. DITED: Oc' c_ u 4, 1978 J_ I". OLSSON, Clem, Ey -y- e4__ Deputy the Board of TO: '-Cierk oL-C Superv*Isors I!- FP01": COLMtY COv.-Isel (Check one only) P, Sections 910 and 910.2. This Clair, FAILS to comi-ply cst2ti taYtfially %dth Section-s 910 and 910.2, and we are so notifying claimant_ Thed'-Board cannot act for 15 days (Section 910.9) . Claim is not timely filed- Board should take no action (Section 911-2) . The Board should deny this Application to File a Late C (Section 911.6) _ D D, a2jO A 1: '-: I B. CLAUSEZI., Cmuity Counsel, By Deputy T, d HN !I!. i3OA:U 01'%D=-R Sy unanimous vote--oz Super iso-, s present (Check one only) This Cladriii is rejected in full. X This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true P-nd ccrTect copy of the Board's Order entered in its rdnutes for this daze. DAZED: 7 1978 J. R_ OLSSON, Clerk, by Deputy M. VANNHIM41 h'ARNING TO CL.41KAXT (Government Code Sections 911.8 & 913) Vou &Ve 0I'_":Y 6 :",�Lom tile ma� 06 ;b-'i -)Ictl-cc _cycu V..Ethin m-hich to �,_,Ec a murt action on -hi-4 t.ejcctcd U�,i�:. (.See Govt- Ccc!e Sec- 0145.671 ot M'CMV -,tom th.c detiiao" yoL!,L -A'pPZ1_ca:tic;-, to Fi.P-e a Lot C&,&n wLViin wh.'C'ch toa Cc---,- rc.�L 'tom' Sccticn 445.4''6 deadline (hoe r Sectioji 9%:`6.6)*. yc-,, j;,al, z C& Jim c, cc o any attvt) ey o you"L IZ C0i-_J7cc'fj_on wi-dz th'iz 7" vou tea;lt to Cor.6ZL_0't all (loll .6hot—,"d r!c ze im-Ic-diatel-ort- -i: Z11C i;oard Cou-Ser, "21) County Adr...in-istrai--or C-le-k G TG (I Cou', are ccnics Of t---- above Clai-I (-,I- App-Iicatioy.. We n-t:4`4ed t'-e ciz;:;-ant o 17 t;-.c P-oarii's zczim-, on. zhiS Claim Cr Anpliczzion by a CODN of th S L A coz"'2..CTIt' _cne a -_!ICrCO27 '.,as been filed arid endorsed on zhe Board's cope of acc7-.da7. CC. .1 Sc-ction 29103. OV 7 197.q R_ 0LSS'0'--*, Clerk, F, Deputy MIX C.c.= - CaiuF_-sel, (2' Courit"' Ad-7-i--i-St7ZItOr 'so: \__er:. oZ Lhe :oard f Supervisors :on.- es rFanc 5azri Croer. m or :-I I c a c J 7 -A,ni, i I , Jean Fischer 120 Haight Street 2 ; San Francisco, CA 94102 F I L E I 3 j (415) 863-3342 C.C T -`/ 1978 4 it Attorney for Claimant J. R. OLSS014 CLERK BOARD Or SUPERVISORS IfvrJ iiA CGSTA CO. 6 7 8 In the Matter of the Application for Permission to File a Late Claim 9 10 I THEODORE KILTON, 11 Claimant 12 vs. 13 CONTRA COSTA COUNTY HOSPITAL 14 1. Theodore Kilton hereby applies to the Contra Costa 15 1 Countv Board of Supervisors for leave to present a claim i 16 against said County's hospital pursuant to Section 911.4 of the 17 California Government Code, and through authorization of §912 I 18 of said code. 19 2. The cause of action of Theodore Kilton is set forth 20 in his proposed claim attached hereto. Said cause is •:ell 21 within the statute of limitations and therefore the County is 22 not prejudiced by a late claim. 23 3. Theodore Kilton's reason for delay in Presenting 24 his claim against Contra Costa County Hospital is two-fold. 25 One is that during all of the 100 days, and even today, 26Theodore Pilton is physically incapacitated, and therefore -1- I brings himself within the exception of California Government 2 ! Code 9 911. 6 (b) (3) . . i 3 The second is that claim was not made by a third party 4 through inadvertence. 11hen Jean Fischer received this case, 5 she had in her employ a young attorney, Marcia Lansford, to 6 j whom the case was assigned for investigation and follow-up. 7 During the time of handling the case, res. Lansford took a vaca-. i 8 tion to visit her parents in New Orleans. While she was there 9 her mother died, and within a week of that time her father 10 died also. She said nothing to counsel about this fact until 11 i) counsel all at once received a letter telling her she would no j 12 � longer be able to handle the file, nor to file suit for counsel, 13since she would probably have to stay in New Orleans for• several 14 nonths, or maybe a year to clear up her parents affairs. 15 Upon receiving the file, lis. Fisher discovered that the 100 day 16 notice had not been given to the county. 17 4, The County is not prejudiced in any way from 18 � allowing a late filing as the hospital is aware of Theodore 19 + Kilton's claim against it as the notice required by C.C.P. § 20 364 has been served upon it. 21 As to anv of the facts set forth in the above appli- 22 cation, I swear under penaltv of perjury that they are true 23 and correct. 24 Dated: October 2, 1973 25 r s 1 Jean Tischer ! 20 Haight Street 2 ,i San Francisco, CA 94102 3 ( (415) 863-3342 4 5 6 , 7 � 8 In the matter of the claim of 9 THEODORE KILTON, 10 Claimant 11 �� vs. l 12 CONTRA COSTA COUNTY HOSPITAL HERBERT 11EINGA_RD N. D. and 13 SPI!UEL GORSS, M. D. 14 THEODORE KILTON hereby presents this claim to the 15 CONTRA COSTA COUNTY BOARD OF SUPERVISORS pursuant to section 91 16 of the California Government Code. 17 1. The name and nost office address of Theodore Kilton 18 is as follows: 331 Curry Avenue, Vallejo, California 19 2. The acdress to w?hick Theodore Kilton desires. 20 notice of this claim to be sent is the above address listed 211 for Jean Fischer. 221 3. On Parch 14, 1977, at Contra Costa County Hospital 23 claimant received personal injuries under the following 24 circumstances: she named hospital and doctors negligently 25• delayed in treating claimant, and negligently diagnosed 26 � claimant condition so that an infection developed in claimants -1- G-W 69 1 leg, and then said doctors and hospital negligently discharged tt 2 claimant from the hospital while he still had the infection. i 3 i Claimant is still under treatment for said condition and 4 is crippled therefrom and disabled Further medical attention 5 �' will be required. 6 4. So far as is knoiiln to Theodore Kilton at the date 7 t of the filing of this claim , he has incurred damages in the g sum of $250,000, due to the infectious condition of claimants 4 leg. 10 5. So far as is known presently to Theodore Kilton, 11 Herbert Weingard and Samuel Gross, and. Does I through X .i r _ 12 ! i•.*ere employees of Contra Costa County Hospital at the time 13 of the occurrence. 14 6. At the time of the presentation of this claim, 15 Theodore Kilton claims damages in the amount of $250,000 16 computed on the basis of the following: claimant has suffered 17 an infection in his ankle, and will continue to incur medical 18 and related expenses, and has suffered mental and physical I - - 191 pain. 20 Dated: October 2, 1978 21 22 23 24 Attorney for Claimant 25 i 26 , p I� , Lov. 70" NOT- TO CL.--._'1,_'A.NT ­� 0 L;I V Acz-ac.n. I S e c t o Y, c,/, supep'.V4ze'.�z Wa1.ag-aph 7TI, CtVIV) :'eferenccs are to Cali-fornin given pav'uant tc Go veal Jrent Code Scctir-,;-.3 911.8, Cove:-an-e-t code,) 0113, 5 915.4. PZcaA-e note the "iea&ning" be-e.w. Claimant: Alan Katz, 2704 Oak Road, T.,talnut Creek, CA Attorney: Eugene Schneider Address: 1939 Addison Street, Berkeley, CA 94704 k"zount: 3111 coo,000.00 Date Received: October 3 , 1978 By delivery to Clerk on .Oct.. 3 , 1978 By mail, postmarked on i. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cop), of the above-noted Clai or Application to File Lat6 Claim. DATED: 31q?8 J_ R. OLSSON, Clerk, By 0c,, ( , Deputy Patricia A. Bell . H. FRO I: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifyina claimant. The Board cannot act for 15 days (Section 910.8) . Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File a Late Claim Section 311.6) . DATED: -el4P6P �2'I jOHNN B_ CLAUSEN., County Counsel, By Deputy 111. BOARD ORDER By unanimous vote of Supervisors present (Check one only) This Clain; is rejected in full. ) This -Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardi; Order entered in its minutes for this date. DATED: _WV 7 1978 J. R. OLSSON, Clerk,, by Deputy M. VANNUCCHI 11;4RNING TO CLATMAN'Ti (Government Code Sections 911.8 4 9131) Vba have7�cnty 6 rnonths j-'Lcm the rai-,"big on thz nict4-cc ;-'o you P.4,Viin which to t'iLc whiz /4 1 . rz coutt ac;tion on ' Pcjccted C&in (zee Gov. . Code Sec. 1045.6) oz 6 moi-.tthz t,ton the 'ei:i� o4, Z" ati a , yycw, App _*c on to Fite a Late Ctaim R:'Ethin w-kich to act Matz a cc-,,.%t Zj'c,,L Acti44, 6,%om.Scction 945.4'A- ctainj-4iZing deadtZie (see Scction 9;ro'6.6) . Ycu, ri-ay Z cc-A --hc advice o any a%:oxncy o yow-L choice in ccnnccV_on with t1lis 11s, qou tear-t to an atto-Mcu, aeu zhct.,td do zc i, t'.'1 e 6 G a r d -'K 0 Fi*')"': clez TO: (1) County Counsel-, (2) County Ad, tip a c--e E:1 arc conies of the above Clzin or A-,_,D-11cation._ W*e notiZried the clair.ant o'L' to _Po -rd's action on thils Claim or Ati2.lication by mailing a copy of this docunent, and a nerto thereof has been filed and endorsed on the Board's Cop-s' of t^is Claim in accordance,with Section 29703, NOV 7 CLSSCN7, Clerk, Fy De-,uty M._VANNUQC_H1 -';:­Y Counsel, (_2) countv -kezi-ist'rator IJO: L_'Crk oic t--e Board cupervisors C-' Gr t*--J 1 - - a-4-r. or A _Z=' ]i cat--;c:j ;2ne. Fcar-' 0-dcr. D' T D co;�nty Co-':_nSe1' 5' "Gunz-" 0�4 li EUGENE SCHNEIDER F L E D I Attorney at Law 2 1939 Addison Street 0! 3 JCO I Berkeley, California 94704 3 (415) 548 4900 CLERK BOARD OFJ. RFSUPERVISORS CO A CCS 4 Attorney for Claimant B - 5 6 TO: COUNTY OF CONTRA COSTA: 1 ALAN KATZ hereby makes claim against the Sheriff' s Department of the County of Contra Costa and the County of •8 !,1, leoss4T 9 Contra Costa , Deputy Sheriff R+EftA$H FRANK, SHAWN GUINN, FRANK GAIGE ANN AGESON and other whose names are unknown for the 10 � , r ' sum of $1,000,000.00 and makes the following statements in 11 �; I! 1support of said claim: 2 i 13 ! 1 . The Claimant's post office address is 270Oak 14 i; Road, Walnut Creek, California. 15 i 2. Notices concerning the Claim should be sent to i 16 i` EUGENE SCHNEIDER, Attorney at Law, 1939 Addison Street, I 17 �, Berkeley, California 94704. lE ' 3 . The date and place of the occurrence giving rise I ! to this Claim are September 25, 1978 in various areas of the 19 20 County of Contra Costa, both incorporated and unincorporated. i, 21 (� 4. The circumstances giving rise to this claim are as 22 ?� follows: A. On the above date employees of the County 23 I. II of Contra Costa, as named above, and others whose names are 24 25 �I not now known to the Claimant acted individually and in i! 26 concert so as to deprive the Claimant of the comfort and f' J' I + society of his minor son, IRA SETH KATZ, by intentionally and 2 maliciously acting to deprive ALAN KATZ of the custody of said IRA SETH KATZ and delivering custody of said minor child to a 3 person or persons whose identity and mission was unknown to 4 said employees at the time. 5 B. Claimant's injuries are a severe state of 6 emotional and physical distress and a loss of income, which 7 11 g have caused damage and injury to his person. �I 9 C. The names of the public employees causing the Claimant' s injuries are set forth above to the 'extent that 10 11 i� they are known. f; D. The basis of computation of the above 2 amount is as follows: I i3 _ 14 (1) Loss of Wages $ 5,000.00. (2) General Damages 995,000.00. IS r t• 16 . . . . . . . . . . . . . I + TOTAL $ 11000,000.00 17 j. Dated: October 2, 1978 18 19 }f 1� e _ . . . . . .� . . . . . . . . . . . . . . . . 20 jI EUGENE SCHNEIDER, Attorney 21 I On Behalf of Claimant 22 23 !' 21 '125 �? i 26 2 �i . '-1 o a rr: n IS� T TY, CALIFOPNIA E C Slid RV U%TiA. r`STA COU 7 c(l. ):,otc OL, the act-ivj: en tfcu)t C?,L; C c.' S_-pc,-,vizct_s (Pa�,-_ag,Lap- --,z :�Cticqn. I I S e C o i 7-- 1, 7tf_erences a to California 01'4-VC!, P a A•Z=i o Go v e, n m e n.t Code S e c t Z c i z,s Si l 8 Gov-e=27ie't Code.*') 913, 5 915.4. REmse iwte Vie "Wat.nina" Clairant: Justus C. Spillner, III Elizabeth V. Spillner 357 Castenada Court, Danville, CA 014526' Attorne%-: Eskanos, Stansbury, Poole & Fertig tome; •: 332-19th Street, Oakland, CA 94612 Am,o u-,It: 350,000.00 Daze Received: October 2, 1978 By delivery to Clerk on By mail, postmarked on — SeDt. 28, 1978 1. FROM: Clerk- of the Board of Supervisors TO: County Counsel Attached is a CODy of the above-noted Claim or Application to File Late Claim. I DATED: Oct. 2., 1978 J. R. OLSSON, ClerkQ, B -T1, �. LT_ru Deputy Y Patricia A . 'Rell II. 7ROZ1&: County Counsel - Clerk of the Board o.-L- Supervisors (Check one only) Claim complies subs tanti-zl.1-yyJt Sections 910 and 910.2. This Clair. FAILS to cormoly st,:Dstantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ) Claim is not timely filed. Board should take no action (Section 911.2) . ) The Board should deny this Application to File a Late Claim (5eC�rLfGn­'4I'_,. DATED: OCT 3 1978 JOHN 3. CLAUSENT, County Counsel, By Deputy Ill. BOARD ORDER By unanimous vote of Supervisors present (Check one only) X ) This Clair, is rejected in full. ) This Application to File Late Claim is denied (Section 911-6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: NOV 7 1978 J. R. OLSSON, Clerk, by _-7// Deputy M. VANNUCCHI WARNING TO CLAIMAN7 (Government Code Sections 9111.8 & 913) Vcu have onZy 05 moj,,*,s 6•-Lon the mat Cu-,g o6 thin notice to you Within which t 'ac r cort acticn on thin rejected Ctaim, (zee Govt. Code Sec. 945.05) o,L 0 M00-th-6 the der-iat o,-, Licux AppUcation to Fite a Late Czaim to-ti-ch toV L, ,a 'o.-L LcZie4, `om Sccticn 9-e5. ",6 i-Di.&j-zg dead,".ine (zee Section 0146.6) . Vcu rrru: -A cr-':-, Jic advice o ant, attc,Lncy o ycwt choice in ccnj7cc;b;_on tci;,j-t th"-s to con.6uLt an attemu-zey, yeu AcmCd do 6c Mr,-L��"L. 14 tion ceamil_ R TO: �1) County Counsel.. (2' Count), Aurin stator Clcr�-% cthe Board, J Atz--c'.-led ,_re cc-nines of the above Claim or Ao::Iication. 1-.*e not-H`ied t c cl.-!_imant Or t!�,e Poard's 'ac_ior. or. this Claim Cr A-1plication by maliJ.P.- a copy of this doz-=.enz, and a me-,.,..o t_qezreof has been fliled and endorsed on the Board's copy of Z�,is Cl::_::: in accorelance vith Section 29703. y N )V 7 `978 1 . R. CLSSIC;v, V r% 74 VA N C H I G: C 1 e rl" o= t:1e B c.a r d. Or C-,: e-.1-i x RC-C= •ces C5 C! _J; r,r A.7,7 1 C a t C:-. 2:11 .7.^_:---i 0 7d,C r. �_'A H T) co-unzv col_­se. Count-., Rev. -21176 1 ELIZABETH V. SPILLPILR 3 ESKANOS, STANSBURY, POOLE Sc FERTIG 7 A PROFESIMIONAL CORPORATION ATTORNEYS AT LAW = 332-19T— STREET OAKLAND, CALIFORNIA 94612 JR. `v�) TELEPHONE (a15J saa-2679 LCLV�E.R4LE-.O1.A�A;ZLD1 CF UFE�V1SO;vT �SiA4 5 Attorneys for Claimants 6 7 8 9 10 In the Matter of the Claim of ) 11 JUSTUS C. SPILLNER, III and ) , ELIZABETH V. SPILLNER, ) 12 ) Claimants, ) 1 13 ) VS. ) 14 ) THE COUNTY OF CONTRA COSTA. ) 15 ) Defendants. ) 16 ) 17 JUSTUS C. SPILLNER, III and ELIZABETH V. SPILLNER hereby 18 present their claim to the County of Contra Costa pursuant to 19 §910 of the California Government Code. 20 1. The name and post -office address of Claimants are as 21 follows: 357 Castenada Court, Danville, California 94526. 22 2. The post office address to which Claimants desire notice 23 of this claim to be sent is as follows: Eskanos, Stansbury, 24 Poole & Fertig, 332 - 19th Street, Oakland, California 94612. 1) 3. The date and place of the occurrence giving rise to 26 this claim is August 10, 1978, 357 ,Castenaca court, Danvzll6 27 California. 28 4 . The circ stances riving rise to this claim are as -- I - • • follows: That on or about November, 1976, Claimants purchased a home in the County of Contra Costa. That the construction, grading and drainage provided on the lot located at 357 Castenada 4 Court, Danville, California, were approved by the County, as 5 meeting code specifications. That on or about August 10, 1978, G a Slide and Drainage Investigation Report was made by the 7 County Inspector, who indicated that subsurface drainage and soil 8 engineering was necessary due to the developing subsurface water 9 problems. A copy of said Report is attached hereto and incorporated U 10 herein by reference as Exhibit "A" . The Claimants were not aware 'yL" 11 of said subsurface water problems until August 10, 1`978_ z ry � ° tD m 1� 5. Claimants ' injuries consist of structural damage . 0 � N dCJW < 'T 13 already apparent on the improvement located on the lot, and C Q j>" < , 0O � possible future damage resulting from the subsurface water W -J 1 ZU +� m o N Z 15 condition. 0 0 o ` � Xa.� W 6. t6 6. The names of the public employees causing the Claimants' J C Q L,-, Od ° 17 injuries are unknown. z s 1s 7 . Our claim as of the date of this claim is $50,000.00. W 19 8. The basis of computation of the above amount is as 20 follows: 21 (a) Damages to improvement located on 22 lot: $15, 000. 00; 23 (b) Diminution of value: $35,000. 00. 24 Dated: September 1978 75 ESK-\OS, S^?\SBURY, POOLE & FERTIC A Professional Corporation / 26 27 Y ELIZABETH V. SPILLNER' 28 Claimant -2- OWL iJ CONTRA COSTA COUNTY MILDINGj��}�I(�N�}S�}c'j}`,}C{-TSIOOj}N�_ D�/E�)•PART� i de and Drainage Investigation Report Area ._D:myii 1,P.,f..�. Date of investigation st 11 Parcel BookNo•'. 218-520-038 Name (Owner) J. �C. S ni U ner PhoneNo..� 8�426 Address 357 CPntenada Ct. 94525 R—No Description of problem Sub-surf'i}r a water nrohl�m)s����a��r�oa P n na 7)aRsn»PSS chnrrirsr• tars on fr-e of cut slope.. Standing water in natural drainage channel. behind the house Pcrndt No. G-2784 - G-2745 (if any) Finaled X Active not estimated Approx. amount of damage: Structural Site personal Probable cause 'tiatural`seepage from_ adjacent proaerty. Problem iint rsrrpc pd at =-�P , grading and development of the tract. Advice or recommendations made to owner Sub=-surface draine-ap`systRm is naeripd ,+o reduce possibility for slope 'failure yndforother seep2ee andexpansive soil problems. .....�..:_._�.:.....r.� _.._. Recommended actica to .other Departments General Information: Slides: Depth Width Length Original slopeGut Fill- Natural slope Remarks V-me on. site for investigation 20 Minutes Investigator Thonnas L. Roberts ACTICIN "� 3 DEPART'I�IEN prerarP slide and rir_in ` reeort. 'Send S�4hv, to R=. 'wi th recommen. -la .ior. to provide drainage and eorre.ti•/e •crock. Should have soil erginee'ring. n ..t Af itaavf of Service Mail (A P:1013a) Y _ . (Must be utuaied to a-igirW or a true copy of paper served) f STATE OF CALIFORNIA ss. No.......................... .. COUNTY OF..�ALP.i4EDA M . ........................-....�- ......ELLEN�K:....FEJARANG ._... .................being sworn, says that he is a citizen of the United States, over I8 years of age,-a iesident of.. Alameaa�_,. County and not a party to the within action. That affiants.UVkksQ1f(business)address is 332 — 19th Street Oakland, CA 94612 That affiant served a. copy of the attached CLAIM by placing said copy in an.eavelope addressed to - Clerk of the Board of Supervisors P.O. Box 911 County Administration . Building Martinez, CA whiclr envelope was then sealed and postage fully prepaid thereon, and•thereafter was on.............. ..._28...1 I9_M, de m osited in the United States ail at :0an. ..... akld.._....................... ... That there is delivery service�v United States mail at the place so addressed, or regular commum- cation by United States mail between the place of mailing and the place so addressed. I declare under penalty of perjury dw the foregoing is true and correct. Executed on...September.2$.,. 197,8 ........................ at......QAJ 1 •A4l... ,......... Cali OrWa. . ELFT K. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) County Health Care Services . } November 7, 1978 The Board on October 17, 1978 having fixed this time for public hearing on the administration of health care and related services in Contra Costa County; and Chairman R. I . Schroder having stated that the Board is seeking the most efficient and economical way to deliver health and medical services to county residents; and Mr. Arthur G. Will, County Administrator, having briefly described the following studies and reports filed with the Board of _ Supervisors: (1) O'Rourke Report - proposed reorganization of the county's health care administration; (2) Hospital Consortium Report - proposal pertaining to care of county patients in the facilities of Consortium members; and (3) Working Paper prepared by the County Administrator on human services planning and operations; and The following persons having commented on the aforesaid proposals : Mr. Cy Pastrick, Contra Costa Pharmaceutical Association, felt Consortium proposal should include input of Health Systems Agency; , Mr. Karl A. Grossenbacher, representing Mental Health Task Force on Aging, urged that any new system of health care delivery take into account the special needs of older citizens; Ms . Pat Filice, Contra Costa County Mental Health Advisory Board, supported O'Rourke report; Ms . Queenie Newkirk, Alcoholism Advisory Board, recommended establishment of a Division of Alcoholism Services or a Division of Alcoholism and Drug Abuse Services; Dr. J . Khanna, read statement on behalf of Dr. Orlyn H. Wood, County Health Officer, requesting in-depth study of consequences, including cost factors, prior to decision on merging services; Ms . Luella Hanberry, Union of American Physicians and Dentists, supported Dr. Wood 's request for delay until costs of merger are known; Dr. Andrew Condey, Rubicon Programs Inc . , objected to O'Rourke Report evaluation of said program; Ms . Catherine Paul and Ms . Shirley Edwards, clients of Rubicon Programs Inc . , supported program; a � 79 Dr. Jay L. Aiken, representing County Medical Services and Medical Staff, concurred with recommendations of County Administrator; Mrs . Sunne Wright McPeak, Human Services Advisory Commission, supported integration of health and medical. services; Chairman Schroder read a statement on behalf of Mr. John M. Kennedy, President of the Mental Health Association of Contra Costa County, concurring with Mr. Will 's recommendations regarding the Human Resources Agency; Ms . Phyllis Tatum, Rubicon/Synthesis, supported continua- tion of Rubicon program; Mr. Ron Rhou, 4448 Santa Rita Road, Richmond, urged priority attention be given to important decisions; Chairman Schroder read statement submitted by Sub- committee of the Citizens Governmental Review Committee urging the Board to take a broad overall approach to resolving matter over a period of time which will allow consideration of all facets of the problems; Mr. Henry Clarke, General Manager of Contra Costa County Employees Association, supported Dr. Wood's request to delay final action and urged that overlapping functions of departments be identified and merged together for efficient rendering of services; and Supervisor J. P. Kenny having expressed the opinion that the Board should take action on the replacement of Dr. George Degnan, and having suggested that Dr. Paul O'Rourke be appointed as County Medical Director and that said position be reviewed at the end of a six-month period; and Supervisor Schroder having stated that the, Search Committee established by the Board is in the process of selecting Dr. Degnan's replacement but needs a decision on whether health and medical services are going to be combined; and Supervisor Kenny having moved that the Board appoint Dr. O'Rourke as the County Medical Director, and the motion having died for lack of a second; and Supervisor E. H. Hasseltine having recommended that the Board approve the concepts pertaining to organization of health and human services as specified in the September 11, 1978 letter from the County Administrator entitled "Working Paper - Human Services Planning and Operations"; and Supervisor W. N. Boggess having concurred with the afore- said recommendation, and having noted that integration of health services would require the cooperative effort of all county depart- ments affected; and Supervisor N. C . Fanden having stated that in her opinion the cost factors involved in merging services should be obtained prior to Board action on the matter; and The Board members having discussed the matter, the recommendation of Supervisor Hasseltine was passed by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess, E. H. Hasseltine, R. I . Schroder. NOES: Supervisor N. C . Fanden. ABSENT: None. I HEREBY CERTIFY that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 7th day of November, 1978. J. R. OLSSON, CLERK By 94-a— �t-- Vera Nelson Deputy Clerk cc: Director, Human Resources Agency County Counsel County Administrator Director of Personnel County Administrator Contra Board of Supervisors James P.Konny Cr(tht•;.Aoministration Building Costa tst Distract Martinez California 94553 Nancy C.Fanden '415) 372—080 County Znd Distnc( Rv Arthur G.Will xrt 1.Sctvoocr Ira^.ts•^cr County Aammistrator +_ � Warren N. Boggess 4th District Eric H.Hasselline 7th District September 11, 1978 Board of Supervisors County Administration Building Martinez, CA 94553 Dear Board Members: Re: Working Paper - Human Services Planning and Operations The following is provided as a guide to members of the Board of Supervisors in your deliberations on organization and operations for - the very broad area known as human services. There are several decisions which must be made on varying time schedules over the next few months and I will attempt to separate long-term and short-term issues for vour consideration. The short-term issues are: 1. Initial steps on reorganization of health care services. 2. Organization for the consideration and determination of options for the functions of the present Human Resources Agency. 3. The replacement of Dr. George Degnan, Medical Director, as soon after October 1, 1978 as possible. The long-term considerations are directly related and may be controlled by the short-term decisions mentioned above. While there will be some redundancy, the immediate or short-term decisions should provide the basis upon which the long-range planning for provision of human services will be accomplished. These specific areas of attention will be: 1. Provide a means for planning for the provision of all human services operations, identifying and reducing each of these issues to specific steps for Board con- sideration and action and determining the organiza- tional structure for accomplishment. 2 2. Consideration of the social and economic aspects of provision of health care and determination of a final operational strategy to meet those issues. 3. Develop a method and structure by which citizen participation on the various service programs is coordinated and presented in workable form to the Board of Supervisors for consideration and action. The above presents what, in my view, the Board must address itself to over the next several months. While some steps should be taken as soon as possible, the overall goals should be identified and kept in mind on a continuous basis. Since the Board has already received numerous reports on most of the subject matter areas which will be before you, it will not be my purpose to discuss the details of programs, but to attempt to lay out a process by which you can attack the whole subject. Considerable experience is now available on the planning and operation of the several functions which come under the general heading of human services. This experience can be extremely useful to you and should be analyzed in terms of our own plans for future action. Generally speaking, this County followed the trend of the late 1960s and early 1970s to combine such services into a large agency. Experience has been both good and bad on the agency concept here or elsewhere, and your Board is aware of the recent action of the State of California to break up their Health Department into several individual departments such as existed in prior years. There are several reasons for these changes and some of the most important are: 1. Too much emphasis is placed on reducing span of control and attempting to take advantage of the economies of scale. While these are valid concepts of organization, the units can become too large and contain too many disparate functions. 2. Too much attention can be placed upon detailed organiza- tional structure to the exclusion of appreciation of the programs to be administered. Organization per se is not a solution. It is a means of bringing your resources to bear to accomplish a specific mission or task. Organiza- tion should be sufficiently flexible so that changes can be made easily and quickly if the desired results are not achieved. 3. Overall planning, evaluation, and coordination does not necessarily go well in the same organization as operations. People skilled in operations and services de'•ivery are not necessarily the best planners and, as a result, the govern- ing body may not be availed of the best product where these two elements are combined. 3 4. The multiplicity of programs within the category of human services which stem from state and federal laws and regulations make this area one of the least controllable of all County functions by the governing body. More often than not, decisions are made for the Board of Supervisors by the state or federal government, and the County is simply implementing the programs. Operating requirements, funding and other matters per- taining to these services are not at all consistent with each other and not easily susceptible to unitized manage- ment policies or methods. Only the Courts have greater independence from the County Board of Supervisors than human services. 5. From the standpoint of the recipients of services, almost every major department of county government is involved to a greater or lesser extent in meeting this service demand. Beyond the traditional areas of health care, social welfare and public health are the criminal justice system, veterans services, cooperative extension (home economics and nutrition project in poverty areas) , planning (housing and community development) , public works and superintendent of schools. These must also be included in order to get a clear picture of human service providers throughout the county organization. Attempts to bring all such services under a single administrative structure, even if legally possible, could result in over three-fourths of most county governments being placed in one department. The often heard statement that a single access point be provided for those who need a wide variety of human services, therefore, is simply not achievable as a practical matter. 6. The mix of professional and occupational groups within the human services category is so diverse that a single adminis- trative official with responsibility for all programs has the odds against him for applying uniform executive leader- ship and authority across-the-board. On the basis of the above, it would appear that approaches to organizing for provision of these services have attempted to bring too much into single organizational structures. Some of these operations have achieved olympian proportions, and thereby have become unmanageable. Therefore, we see the beginning of a trend to separating many of these functions, breaking up agencies which have been formed and returning to a larger number of individual operational units. I think this is sound so long as the programs are understood and that "force fitting" into preconceived organizational structures does not continue. What can be said in defense of our own record is that we have experimented with the agency concept, and for various reasons it has not been the answer to the manv problems involved in providing these services. On the other hand, the agency has acquitted itself with distinction in performing a highly skilled staff function for the 4 Board. Over the years of its existence, the Board of Supervisors has been greatly assisted in the decision-making process with the availability of well thought-out positions and recommendations on a variety of critical issues. A review of status reports filed with the Board over the last three years gives testament to the major role played by this organization in solving many significant problems. Care should be taken in the future to preserve this capability. No one has been able to provide the single workable solution to this problem if, in fact, such does exist. I believe we now have the opportunity to provide a better program for resi- dents of the County and we should utilize these experiences to the fullest. The goals of the Board of Supervisors should be to organize the human services efforts into strong separate operating units with specialized planning capabilities and then provide a greatly strengthened coordinative and planning arm of your own covering all county activities involved in this service area. The operating units should be mutually exclusive as to basic nature of function, source of authority and funding, and occupational grouping of the work force. Attention should be given to span of control in order that the Board and the County Administrator may no-t have too many units reporting separately to them. The role of formal citizen committees and the general public should be defined and channels provided for their efforts to impact on planning and operations at appropriate points. Finally, maximum flexibility should be provided in order that you may be able to respond quickly to changing condi- tions and demands. The specific strategy to initiate the process which I would recommend to the Board of Supervisors would be to block out the major functions which are to be performed, establish the overall, but not the detailed, organizational structure, appoint the operat- ing officials to appropraite positions within these functions, and then call upon them to present, in cooperation with the Board's committees and commissions, the actual operating details for provision of these services within each major functional unit. Determination of the major functional areas and appointment of appropriate officials can be started immediately by the Board. A twelve-month period should be established to complete final organization and set out the pattern of operations. 1. Block-out Functional Areas This step should be limited in the first instance to those operations now included within the Human Resources Agency. Functions now performed in other departments may be con- sidered over the twelve-month time schedule. The following are my suggestions on the functional areas which should be agreed upon as a first order of business: 5 a. Social Welfare - This will include all of the functions performed by the existing department of Social Service and would mean the restoration of this department to independent status, reporting through the County Administrator to the Board of Supervisors. b. Health Care - This would include the functions of Medical Services, Public Health and Mental Health and follows roughly the recommendations made in the report prepared by Dr. Paul F. O'Rourke and filed with your Board on May 16 , 1978. _ C. Human Services Planning and Coordination - This would include the functions of the current Human Resources Agency except those relating to direct supervision of Medical Services, Public Health and Social Service Departments but initially should include supervision of the Manpower Program. Because the planning and coordination aspects of this function go far beyond health care and welfare areas, this function should be placed in the County Administrator' s Office. 2. Appointment of Operating Officials Following the above functional grouping, the Board should establish the appointment process as follows: a. Social Welfare - Confirm Mr. Robert Jornlin as the Welfare Director with the appointing authority reverting from the Human Resources Agency Director to the Board of Supervisors. b. Immediately appoint a search committee consisting of members of the Board of Supervisors, county management, Medical Services staff, Public Health staff, and others you deem appropriate, to seek out the availability of candidates as Health Care Administrator and report back thei- findings to the full Board. In the interim, continue Dr. Louis Girtman, K.D. , as Acting Director of the Medical Services Department reporting to the Human Resources Agency Director. In or,-;---- that a sAmooth transition be made in this particular action, I believe it is important that the Human 6 Resources Agency remain intact until a Health Care Administrator has been appointed and reports for duty. The Departments of Medical Services and Public Health would then continue during this interim period reporting to the existing Human Resources Agency Director. C. After the Health Care Administrator has been appointed, eliminate the Human Resources Agency and transfer those functions to the County Administrator. Appoint Mr. - L. Van Marter to a new position of Human Resources Coordinator assigning to him the functions of planning, program evaluation, staff support to the County Administrator on human services Manpower operations and staff support to the Human Resources Commission. 3. Detailed Operations and Organizational Structure Detailed operations and organizational structure will be determined over a period of time by the Board of Supervisors on the basis of recommendations made by each of the above-noted officials. They will be charged with making program and subsequent organizational recommendations to the Board of Supervisors at stated times in the future. On the basis of careful economic studies and consideration of appropriateness of program direction, the Board may from time-to-time transfer functions amongst various county departments with the objective that within one year all human services operations will be assigned to the most appropriate organizational unit within the county. The Board' s staff support will be provided by the HRA staff transferred to the County Administrator's Office working specifi- cally within the human resources area. In addition, that organization will be given the responsibility of coordinating public participation from the newly created Human Services Commission and the various boards and commissions operating within the human services area. The net result of this recommended approach will be ;.he re- establishment of departments in those functional areas reporting directly to your Beard with the speci-fic duty o; continuing the provision of services while at the same =iL e reorganizing them into new patterns. • 7 4. Citizen Participation One of the critical elements of reconstituting the human services delivery system will be the role of existing advisory boards and committees and the general public. There are now 12 formal citizen advisory bodies within HRA alone, some mandated by state and/or federal law and some established by county ordinance. Their duties vary from broad planning functions to highly detailed administrative tasks. General public participation in operational and planning matters is normally provided through them to the Board of Supervisors. Each one is provided some measure of staff support and considerable resources are furnished for their operations in each year' s budget by your Board. This is an extremely valuable resource for the county and every effort should be made to ensure that their energies are used in the reorganization activity. At the same time, their functions should_ be reviewed to eliminate any duplication, wasted - effort, or considerations of turf. Further, staff support and the utilization of economic resources should be evaluated to identify savings which may be achieved. They should each be part of a common planning and evaluation process with the objective of providing the Board of Supervisors with the best combined outside advice on service needs and problems. I recommend that each board and commission be requested by the Board of Supervisors to initiate an intensive review of its functions and activities and file a report with an appropriate Board committee to be named by the Chairman. This Board committee, with the assistance of the County Administrator, will conduct necessary discussions with the members of such boards and commissions and report findings and recom- mendations within the twelve-month period. In concluding this working paper, I should make some final comments on the conduct of your several departments in providing services to the poor and disadvantaged. All too often, discussions of reorganization emphasize the negative aspects of past practice and dwell upon the sorry state of things which recui=-e Major c.ance in order to improve. I do not believe this is t:.e case In Contra Costa Countv and your Board recognizes this as exemplified in your past actions. County employees and their management are generally high performance, dedicated people and have done an excellent job in a very difficult area. While we do have some serious problems in the human services area, both with people and process, I do not think this typifies the whole operation nor all of the people in it. You can take pride in their record of accomplishment over the years. 8 Two factors should be borne in mind as you approach this particular task. The first is the highly volatile and sensitive nature of all of those services we perform for people in trouble. There are many voices telling us what to do, they are high cost services, and rewards for success are seldom matched by reactions to failure. Secondly, this county has been extremely aggressive in seeking out new methods and programs and has been willing to take risks to experiment in many fields. The number of times we have been desig- nated by the State and Federal Governments to take on demonstration projects in welfare and health care is clear evidence of this charac- teristic. Getting out ahead in many of these service areas has naturally brought us into controversy and presented the Board with many more problems than you normally would have had. Thus, you have a larger and more difficult task before you in addressing the subject of change. I know you will preserve and enhance this spirit of innovation and will be encouraged in the months ahead by the response of a competent group of professionals which make up your department staffs. pe tfully, ARTHUR G. WILL County Administrator AGW:ev And the Board adjourns to meet in regular adjourned session on Wednesday, November 8, 1978 : at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schro er, airman ATTEST: J. R. OLSSON, CLERK Deputy 001-80 SUr, ARY OF PROCEETDI:iGS BEFORE TICE BOALRD OF.,SUPER:'ISORS OF CONTRA COSTA CCUNTY, N0j. .:BER 74,, ,_1973,:,Fi1EPA.R".D 3YR. OLaSON- , COUNTY CLERK riM EX-OFFICIO CLIEFLK OF 'TH ZE BCAI Approved minutes of proceedings for month of October, 1978. . . Declared the following numbered ordinances duly published; 78-63 through 78-74; and 73-81." Approved personnel actions- for Civil Service, 'Health Department, Social Service, and Medical--Services' '., Approved appropriation adjustments for Public Works and internal adjustments not affecting'totals for�Public ldorks, Auditor (Data 'Processing) , and Treasurer=Tax :Collector: Approved `Traffic Resolutions Nos. 2489 and 2490. Denied claims for :damages filed by -B.- Colby, 'C. Clepper, i. Selb, A. Katz, j. Spillner, III and 7E. Spillner, 'and` appli6ation to file late, claim for T. Kilton. :. Adopted Ordinance No. 78-83 pertaining tc allowed uses for community care and residential -facilities. Approved recommendation of Public `r:orks Director to 're ject bid of " P. Jensen, Inc. for Bollinger Canyon Road Sewer Replacement Project, Assess- ment District 1973-3• Awarded contract-for'.construction`'of=Buchanan Field Miscellaneous Airport Repairs Project,' Concord -area, to'`Heinson Coristructior ' Co. Authorized certain representatives from Auditor-Controller :(Systems Division) and G. Strankman, Chie'f'Assistant District' Attorney, to attend PROMIS Users' 'Meeting; :Institute for• haipi and Social Research,µ::in Salt hake City, UT, �•Tov. 12=14 -. Reaffirmed support for construction of Hoffman Freeway Interstate 180 from Richmond San Rafael _Bridge to•`Interstate Ro te=480 iriAlbany. Acknowledged receipt of reports from County Administrator and Abri- cultural Commissioner.relative to animal euthanasia and fixed Nov. 14 at , 10:30 a.m. as time<for-public hearing.on`same. Appointed R. Selk to. Alcoholism, Advisory Board-. - Approved revised Appeals Board Form C-2 relating to incomplete appli cations for change. in assessment. Fixed Nov. 23 at 10:30 a.m.- for hearing on request of Century Commun- ications Corporation to waive policy of a rate study ,prior to establishment of new rates and-program f orma t. Authorized certaincompensation and' experse reimbursement for_ County,- Board of Parole Commissioners. . X1 z 0181 November 7, 1978 Summary, continued Page 2 ` As. Ex-Officio the. Governing Board of Contra Costa County Fire Protection District, authorized..Public ,Works Director to execute Consulting Services Agreement with J. Wilson for Construction Phase'Architectura2 Services for Remodeling ofVClassrooms at Fire College, Concord. Authorized- Public Works Director to 'execute Change Order Na 9 to = construction contract with M. Royce Hall andRoyceHall Construction, Inc. for construction of Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. . Authorized Public::tirorks" Director to` `ddmmerice -negotiations in coopera- tion with the City of Pleasant Hill to _obtain railroad right, of way between Monument Boulevard` and,approximately-7600 feet-south of Treat Boulevard to proposed Jones; Road extension. Approved refunding a portion of labor and materials bond to Western Title in connection witli, Subdivision`'.MS' 185=76, Alamo area.' Authorized Director, Human Resources Agency, to execute: Emergency Care Placement Agreement with General and S. Lee for provision of residential: November 7, 1973 Summary, continued Page 3 As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, authorized Chairman to execute agreement between the United States of- America.,and the District" to include bridge reconstructions in -the second phase of.'the: Corps of ?,ngnee:s', Lower gine „ and Galindo Creeks ,Br11 o;;ect,. rlood` ,Control .Zone, 3B, `Concord-".area._ Accepted as complete private improvements in MS 7-76, Danville area. Acknowledged receipt of letter .from State Department of `Youth Authority relative to detention of minors under' certain circumstances and designated G. Buck, Probation officer, responsible for monthly report to State. Referred to: Economic opportunity Council for consideration, 'request 'from :yorth Richmond/Iron Triangle Area Council for study of Community Services Department to determine feasibility. of an independent .Economic Opportunity Council operation; Director, •Human :Resources _Agency, -memorandum..from..Human,.Services , Advisory_Commi ssion._endorsing concept.,for `establishment�"of a group-residen- tial facility for emotionally disturbed children in East 'County ''area; Public Works-Director for report, request from Centex Homes. of California, Inc. for deletion of- storm drainage requirement .in - onnection with approval of Sub. 4943, Alamo area; Public Works Director (Flood Control) notification- from U.S. Army Corps of Engineers of ►:ov. , l5. public,meeting, . San Pablo, re:.Draft Master Plan for recreation development (wildcat-San Pablo Creeks 'project) ; Director of Planning for report, .letter.from Attorney.•ti'. McCann repre- senting D. Buran, et al, re lack of notification of hearing held by San Ramon Valley Area Planning Commission in connection_with Sub.. 5053; , Finance Committee Su ervisors E. H. :Hasseltine and, N1: C: ,randen) an Count Counsel for Ireview and report on Nov. 14 re uests of several members of County Board,-.of.Education for authorization .to_attend..the California School Boards. Associatic— Association:-o_f, Californ a. School Administrators Joint. Ahhual _Conference in Anaheim; Nvov. :3C Dec.: 3, As Ex-Officio the Governing Board of the Contra Costa County Fire Protection: District,, -referred to,-,Fire. Chief-and County Administrator bids received for provision of weed abatement ser�rces within-boundaries of , .: District; Internal Operations Committee. (Supervisors J. N.,.Boggess and J. P. Kenny) matter of Priority. List;,of-the_-Transportation: Development..Act for bicycle projects for FY 1978-79; LAFCo Executive Officer for report, letter from Dublin-San Ramon Future Study Committee inquiring.,as to County position on.proposed, incorporation of Sane .Ramon; Director of Planning and County Counsel for rport,' l-etter'from Attorney R. Rockivell; on-behalf-,of I...Johnson objecting to County Planning Commission's denial of request-for amamendment. to- County-_General Plan.,in. the Oakley area;, Director of Planning request from 0. Marshall and J. Silva for recor- dation of a Notice- of Non-renewal of .a Land Conservation Contract for a certain agricultural preserve in,Morgan Territory area; and,.suggestion- from L. Hurlburt, U. S. Postal Service, Danville, for street name changes in` ` Sub. 5223, Danville area. As mac-Officio the Governing,, Board of County Sanitation District No. 15, appointed I. Powell as a representative of the District to serve as a member of the Board of Directors o"-..Oakley-Bethel Island Wastewater Manage- ment Authority. , . November 7, 1978 Summary, continued Page 4 Authorized legal defense for persons who have so requested in connec- tion With Superior Court Actions Nos. 191698 and 192651. Suspended proceedings for proposed Assessment District 1978-4, State Route 4 Improvements, Discovery Bay Area and requested appeal of Public Works Department be scheduled for hearing in the regular manner. Denied appeal of City of Walnut Creek from County Planning Commission conditional approval of LUP No. 2204-77, 'rJalnut Creek area. Denied claims of certain firms for refund of taxes assessed on the unsecured property for 1978-79. Fixed Dec. 12 at 10:30 a.m, for hearing on appeal of R. Stratmore from San Ramon Valley Area Planning Commission conditional approval of MS 83-78, Alamo area. Declared one Animal Control Truck, Unit ;x5478, surplus property and authorized Purchasing Agent to sell same to City of Antioch. Authorized reimbursements to R. Riordan and J. Wallis for loss of personal property incurred in the line of duty. Authorized Auditor-Controller to advance contract and subgrant payments to certain FY 1978-79 CETA Title I and Title III contractors and Title SII PSE Project Subgrantees, as recommended by Director, Human Resources Agency. Introduced and waived reading of Ordinance with respect to adjusti_'ent of terms of planning commissioners and fixed Nov. 14 for adoption of sar:e. Appointed D. Guymon to the Citizens Advisory Committee for CS- M. 8, Approved Finance Committee recommendations re Children' s Services recommendations from the Human Services Advisory Commission. Appointed P. Davis to Housing Authority Board of Commissioners as Tenant Commissioner. Established the Diablo Road Advisory Committee and appointed B. Schepman, B. :sale, D. Datwyler, L. Ives, S. Jones and G. Smith to same. Changed the date For the Baldwin Channel workshop to December 5, 1978 at 1:45 p.m. Accepted resignation of W. Berkhout as West County cities' repre- sentative on the Solid Waste Iranagement Commission and appointed E. Del Simone to same. ricknowledged receipt of memorandum from County Health Off_ce- mitting a permit issued by the Solid ::erste nforcement Agency tc est Contra Costa Landfill. Aclknowledged receipt of letter from Martinez Area Council re the selection process for Director of Community Services Department and denied re:-iuest for participation in the selection. CSO 18 November 7, 1978 Summary, continued Page 6 Approved Deferred Improvement Agreement for Parcel #380-062-004 and Drainage Improvement Agreement for LUP 2217-76, Pacheco area. Directed County Counsel to prepare for Board consideration a resolution to implement the provisions of AB 2463 pertaining to possessory interest taxes. Requested Director of human Resources Agency to arrange a meeting with State Department of Health P_19M Project Director to discuss with Board the issues relating to prepaid health care in the County. Granted extension to Dec. 26 for N. Evans to bring buildings on certain property in 'north Richmond up to County building code standards. Approved reorganization of the Human Resources Agency as recommended by the County Administrator in his Sept. 11, 1973 working paper on Human Services planning and operation. ADJOURNED REGULAR MEETI::G Wednesday - November 8, 1978 Appointed Richard K. Rainey to the position of County Sheriff-Coroner, effective Nov. 11, 1978. 0 C) S-5 ';ovember 7, 1973 Summary, continued page 5 Ado^ted the iollewin n•.u::bered resolutions: /i09Q; and 76/1100, fixing .pec. 12 at 10:30 a.m. for hearings on proposed abandonments of Sylvan Avenue, Richmond area, and Spring Street and a portion cf Dohrmaiin Avenue, Pinole area; ;3,`1101, 'fixing Dec. I2 at 10:30 a.m. for hearing on proposed aban- donment o; portions of storm drainage easement in Sub. 4875, Danville area; 78/1102, As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District, fixing Dec. 7 at 2 p.m. as time to receive bids for the HVAC System, Fire Station No. 5, Pleasant hill area; 78/1103 through 78/1100, authorizing changes in the assessment roll; 78/1107, accepting as complete contract with Eugene G. Alves Construction Co. , Inc. for Franklin Canyon Road Realignment Project, Martinez area; 78/1103, accepting as complete contract with Rosendin Electric, Inc. for Traffic Signals and Highway Flashing, Various Sites; 78/1109, accepting as complete contract with Eugene G. Alves Construction Co. , Inc. for Port Chicago Highway Widening at Naval Weapons Station, Clyde area; 78/1110, approving Parcel I•Tap and Subdivision Agreement in connection with Sub. PIS 127-73, Walnut Creek area; 78/1111, approving Final Eap and Subdivision. Agreement, Sub. 5225, Oakley area; 118/1112, designating C. Hammond as Acting County Administrator, increasing the classification of Chief Assistant County Administrator from 3455 per month to :3763 per month, and changing the classification of County Administrator from a flat rate of ;;457 : per month to salary level 76� (3763 - 4574) ; 73/1113, accepting offer of A. G. Will to provide voluntary services on Health Care Search Committee and Proposition. 13 matters; 78/1114, establishing schedule of itemized service rate charges for Yedical Services - Medical Detoxification Services retroactive to July 22, 1977 and rescinding Resolution No. 78/609 stipulating Monthly Minimum Methadone Patient Collection of 520; 78/1115, amending Resolution No. 78/791 establishing rates to be paid to child care institutions during FY '1978-79 to add House of Doshia Family Living Group Home, Oakland; 78/1116, extending termination date of CETA Title VI PSE Project g31 and all CETA participants in sai: Project to No,,,-. 28; 78/1117, approving Road I+rprovement Agreament (LUP 28-741% , Concord area; 78/1118, As Ex-Officio, the board of Directors of County Storm Drainage District No. 1, approving quitclaim of an unneeded portion of a storm drain easement to T. Kent, et ux, and authorizing Chairman to sign quitclaim deed on behalf of County; 78/1119, approving Parcel ?dap for Sub. 251-76, Danville area; 78/1120, approving Parcel Piap for Sub. I3 1-73, Diablo area. Denied refund of penalty on delinquent property taxes for H. Bierman, applicant, as recommended by Tax-Collector. :accepted instruments from ES"UD, , S. Alth�:zs, et a1, Western Title Insurance Ce. , D. Offenharte, and Central Cl='Cra Costa Sanitary District in connection with SUB DILS 251-76 and from T-i. Kuss, et al, for recording only. Accepted Individual Granit Leed frsn- R. Griesinger, et ux, in connection with Road No. 3684. November 7, 1978 Summary, continued Page 6 Approved Deferred Improvement Agreement for Parcel #380-062-004 and Drainage improvement Agreement for LUP 2217-76, Pacheco area. Directed County Counsel to prepare for Board consideration a resolution to implement the provisions of AB 2463 pertaining to possessory interest taxes. Requested Director of human Resources agency to arrange a meeting with State Department of health PHRED Project Director to discuss with Board the issues relating to prepaid health care in the County. Granted extension to Dec. 26 for N. Evans to bring buildings on certain property in ?North Richmond up to County building code standards. Approved reorganization of the Human Resources Agency as recommended by the County Administrator in his Sept. 11, 1973 working paper on Human Services planning and operation. ADJOURNED REGULAR MEETI.:G Wednesday - November 8, 1978 Appointed Richard K. Rainey to the position of County Sheriff-Coroner, effective Nov. 11, 1978. 00 I SS