HomeMy WebLinkAboutMINUTES - 12121978 - R 78P IN 2 D�EM�
10
TUSDA%(
The following are the calendars prepared by the
Clerk, County Administrator, and Public Works Director
for Board consideration.
0000"I
JAMES;.KENNY,RIcHWMO CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT L SCHRODER
'NANCY c FANDEN.mmmr= CONTRA COSTA COUNTY aw Cr CHAIRMAN HA�-TNE
2No DISTwCr V=CHAIRMAN
ROBERT L SCHRODER L.AFATUM AND/Ow JAMES R.OLSSON.COUNTY cum
3RD OMTt,1= SPECIAL 09STMCTS GOVERNED BY THE BOARD AND Cx OFFICIO CLEAK OF TME BOARD
WARREN N.BOGGESS.CONCORD MRS GERALDiNE RUSSELL
4TH GfT11I= CNAMNLIW ROOM I at.AOMM STRATION @UU.OMG CMI[F CLiRK
ERIC H.HASSELTINE MTTseuRG F•p,am 911 PHONE LA I e)372.2971
STM OIfT11IC7
MARHNEL CALIFORNIA 51993
TUESDAY
DECEMBER 12, 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.
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items Submitted to the Board".
Consider recommendations of Board Committees including
_internal Operations Committee report on separate department
status for County Manpower Office and of Finance Committee
on establishment of an advisory body for the Health Maintenance
Organization.
Executive Session (as required) or recess.
10:30 A.M. Decision on formation of Contra Costa County Flood Control
and Water Conservation District Drainage Area 30A, Oakley
area, adoption of drainage plan and adoption of drainage
fee ordinance (hearing closed November 28, 1978) .
Decision on proposed abandonment of portion of Alamo
Avenue, Martinez area (hearing closed November 14, 1978)•
Hearing on proposed abandonments as follows:
Portion of Sylvan Avenue, East Richmond Heights area;
Planning Commission recommends approval;
Sprin Street and a portion of Dohrmann Avenue, Pinole
area continue hearing to January 2, 1979 to allow the
Planning Commission to conclude its hearing); and
Portions of the Drainage Easement in Subdivision 4875
in the Danville area; San Ramon Valley Planning Commission
recommends approval.
Hearing on appeal of Robert Stratmore from San Ramon Valley
Area Plannin Commission conditional approval of Minor
Subdivision 83-78, Alamo area (Marco Martin, applicant) .
Consider recommendations and requests of Board Members.
1:30 P.M. Hearing on Human Services Advisory Commission Proposal for
Integration of Human Services Planning and Evaluation.
ITEMS SUBMITTED TO THE BOARD
ITEMS 1 - CONSENT
+
1. AUTHORIZE changes in the assessment roll.
2. DENY the claims of The Pacific Telephone & Telegraph Company, James
W. Baxter, Charles B. Smith, Dennis Oliver Duke, Lincoln A. Moses,
David B. Checchi, James Shelton and the application to present
late claim of Margaret Mary Nichols.
00oij2
Board of Supervisors' Calendar, continued
December 12, 1978
3. DENY refund of penalties on delinquent unsecured property taxes for
John Walter Mills, Robert D. Stockton and Smiths Clothiers of
California, as recommended by the County Treasurer-Tax Collector.
4. AUTHORIZE write-off of delinquent General Accounts Receivable
totaling $2,814.93 as recommended by the County Auditor-Controller.
5. ADOPT the following rezoning ordinances (introduced November 28, 1978) :
No. 78-90 Planning Commission Initiated, 2263-RZ, Pinole area;
No. 78-91 Arthur Tam, 2248-RZ, E1 Sobrante area; and
No. 78-92 Stanford Financial Co., 2267-RZ, East Pleasant Fill area.
6. DENY claim for refund of taxes paid on unsecured property for 1978-1979
of Owens-Corning Fiberglas Corporation.
7. INITIATE proceedings and fix January 23, 1,079 at 10:30 a.m. for
hearing on the proposed Subdivision 5223 Boundary Reorganization.
8. INTRODUCE ordinance adopting new 300 scale zoning maps; waive reading
and fix December 19, 1978 for adoption.
ITEMS 9 - 19: DETERMINATION
(Staff recommendation shown o lowing the item. )
9. LETTER from Secretary, Human Services Advisory Commission, transmitting
the Commission's draft General Plan for Human Services in
Contra Costa County and requesting that the Board schedule a
• public hearing on said plan on January 16 or January 23, 19T9.
CONSIDER DATE FOR PRESENTATION AND HEARING ON REPORT
10. LETTER from Executive Officer, Local Agency Formation Commission,
responding to Board referral of letter from Dublin-San Ramon
Future Study Committee inquiring whether the County would consider
initiating an application to LAFCO for incorporation of San Ramon,
and stating that in view of the complexity and political
ramifications he would recommend the petition method be used for
incorporation proposals rather than Board initiation of such
proceedings. DENY REQUEST TO INITIATE INCORPORATION PROCEEDINGS
11. MEMORANDUM from Director, Human Resources Agency, responding to Board
referral of letter from Contra Costa County Drug Abuse Board
expressing dissatisfaction with constraints placed on use of drug
funds by the State Legislature, and recommending that the Board
concur in said concerns and transmit letter to the county's
legislative delegation opposing language contained in item 241
of the 1978-1979 Budget Act and objecting to continuing effort of
State Legislature to preempt local priority setting and needs
assessment through the allocation of specific funds to narrowly
defined programs. APPROVE RECOMMENDATION
12. MEMORANDUM from Director, Human Resources Agency, responding to Board
referral of letter from Area Developmental Disabilities Board V,
and recommending that the Board endorse in concept and authorize
Chairman to sign a letter supporting the proposal for a network
of residential treatment facilities for individuals who have
developmental disabilities and emotional disorders or behavior
problems and urge Area Board V to include on its task force
representatives from the social service systems in the five counties
it serves. APPROVE RECOMMENDATION
Board of Supervisors ' Calendar, continued
December 12, 1978
13. MEMORANDUM from Director of Planning recommending acceptance of the
notice of non-renewal from Olivia Marshall and Julia Silva for
Land Conservation Contract, Agricultural Preserve No. 11-71
(1506-RZ), Morgan Territory area. APPROVE RECOMMENDATION
14. MEMORANDUM from Director of Planning recommending acceptance of
the notice of non-renewal from Newhall Land and Farming Company
for Land Conservation Contract, Agricultural Preserve No. 10-73
(1732-RZ), Cowell Ranch in Concord area. APPROVE RECOMMENDATION
15. MEMORANDUM from Director, Human Resources Agency, transmitting
resolution adopted by the Child Health and Disability Prevention
Advisory Board commending the achievements of Dr. Maxine Sehring
and requesting the Board of Supervisors adopt a similar resolution
in view of Dr. Sehring's retirement effective December 31, 1978.
ADOPT RESOLUTION
16. LETTER from Chairperson, Contra Costa County Developmental Disabilities
Council, offering to participate in any plans for commemorating
ten-year achievement of operation of the two George Miller Memorial
Centers. ISSUE CERTIFICATE OF COMMENDATION RECOGNIZING EFFORTS OF
THOSE WHO HAVE PARTICIPATED IN CENTER ACTIVITIES
17. LETTER from Secretary, Human Services Advisory Commission, trans-
mitting the Commission's response to the County Administrator's
September 11, 1978 working paper on human services planning and
operations. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW
18. LETTER from Mr. W. F. Anderson stating that he was unable to attend
the hearing at which the San Ramon Valley Area Planning Commission
denied a proposed amendment to the County General Plan for the
Ilo Lane area, and requesting that the matter be referred back to
the Planning Commission for an additional hearing. REFER TO
DIRECTOR OF PLANNING FOR REPORT
19. LETTER from General Manager, Contra Costa County Employees Association,
Local No. 1, urging that consideration be given to hiring
Correctional Officers for the new county detention facility, and
inquiring what steps have been taken to implement the County
Administrator's recommendations on hiring of civilian Coroner
Investigators. REFER TO COUNTY ADMINISTRATOR AND COUNTY SHERIFF-
CORONER
ITEMS 20 - 21: INFORMATION
(Copies of communications listed as information items
have been furnished to all interested parties. )
20. LETTER from Executive Secretary, Coalition of Labor and Business
(COLAB), advising that an Air Quality Conference will be held in
San Francisco on January 14 - 16, 1979 which will focus on economic
impacts of the national Clean Air Act and the development of
strategies for change.
21. LETTER from District Engineer, U. S. Army Corps of Engineers,
transmitting Draft Master Plan for the Walnut Creek Project and
advising that a public meeting on the proposed recreational
development will be held January 9, 1979 in Concord.
DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M.
The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden)
meets regularly on each Monday at 9:30 a.m. i Room 105, County Adminis-
tration Building, Martinez, and on Wednesday if necessary.
The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny)
meets regularly the 1st and 3rd Mondays of each month aL, 9:30 a.m. in the
Administrator's Conference Room, County Administration Building.
OFFICE OF COUNTY ADMINISTRATOR
. CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
December 12, 1978
From: C. A. Hammond, Acting
County Administrator
I. PERSONNEL ACTIONS
1. Reclassifications of positions as follows:
Department From To
Human Administrative Human Resources Fiscal
Resources Services Officer
Assistant III
Human Program Administrative Services
Resources Evaluation Assistant II-Project
(Manpower) Technician-
Project
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Human Exempt Medical --
Resources Staff Dental
(Medical Specialist
Services) (class only)
Social Service 1 Social Casework 1 Social Worker III
Specialist 32/40
II. TRAVEL AUTHORIZATIONS
None.
III. APPROPRIATION ADJUST14ENTS
3. Probation. Adjust appropriations within Special Grants
Projects budgets and return $15,560 to Reserve for
Contingencies.
4. Internal Adjustments. Changs not ax"AE-ecting totals for
following budget units: Public Works (Drainage Maintenance,
Road Maintenance, County Airport) , County Administrator
(Plant Accruis tion) , Cc•;.ty
OWN,}
•1
To: Board of Supervisors
From: Acting County Adrinistrator
Re: Recommended Actions 12-12-78
Page: 2.
IV. LIENS AND COLLECTIONS
None. .
V. CONTRACTS
5. Approve -and- authorize Chairman, Board of' Supervisors, to
execute agreements between county- and agencies as follows:
Amount
Agency Purpose To Be Paid Period
(a) U. S. Bureau of Preparation of $3,500 12-13-78 -
the Census Block Statistics 12-31-81
for non-urban
portions of the
county
(b) United Council Amend Fourth $6,500 Effective
of Spanish Year Community increase 11-1-78
Speaking Development ($99,150
Organizations, Project Agreement. total)
Inc. (1978-1979)
(c) New Era Consultation $8,000 10-1-78 -
Associates services to the (federal 3-31-79
County Health funds)
Dept. Nutrition
Project
(d) Martinez Bus Continuation of $34,440 10-1-78 -
Lines, Inc. transportation 1-31-79
services for
mentally retarded
adults
(e) Rene Mendez- Community Services $750 12-12-78 -
Penate Dept. , translation (federal 6-30-79
services funds)
(f) Sheila M. Consultant Ser- $2,035 12=8-78 -
Arnaud vices to CSA Home (federal 2-10-79
Weatherization & funds)
Energy Conservation
Programs
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 12-12-78
Page: 3.
V. CONTRACTS - continued
Amount
5. Agency Purpose To Be Paid Period
(g) Maria Isabel Interpretation $420 12-12-78 -
Garcia services for (federal 6-30-79
Community funds)
Services Dept.
(h) 'State of Sheriff-Coroner Not to 12-18-78 -
California, traffic accident exceed 1-26-79
Department of investigation $750
California training
Highway Patrol
6. Authorize Director, Human Resources Agency, to execute an
agreement with Sharon B. Drager, M.D. , for provision of
Medical Specialist services (vascular surgery) effective
December 1, 1978 through April 30, 1979.
7. Amend September 26, 1979 Board order authorizing execution
of 17 CETA Title VI PSE- Subgrant Modification Agreements
for the .fiscal year ending September 30, 1978, to cancel
the authorization for execution of 13 of those agreements,
as recommended by the Director, Human Resources Agency.
8. Amend September 19, 1978 Board order authorizing execution
of Subgrant Modification Agreements with 15 CETA Title VI
PSE Subgrantees to adjust the payment limits for 8 of the
Subgranteas for the period ending September 30, 1978,
as recommended by the Director, Human Resources Agency.
9. Amend October 3, 1978 Board order authorizing execution of
Subgrant Modification Agreements with 35 CETA Title VI PSE
Subgrantees to adjust payment limits for 25 Subgrantees
for the period ending September 30, 1978, as recommended
by the Director, Human Resources Agency.
10. Authorize Director, Human Resources Agency, to negotiate
contract with Ric Outman to provide speech therapy services
for the County Health Department during the period
December 1, 1978 through June 30, 1979 with a payment
limit of $5,000.
11. Amend October 3, 1978 Board order authorizing execution ;f
Subgrant :•.odificat_on Ag:-=- ents with four CETA Title VI
PSE Project Subgrantees for the fiscal vea= ending
September 30, 1978 to adjust pa_-srent limits for each, as _
recommended by Director, Human Ds-sources Agency.
610( 6"i
To: Board of Supervisors
From: ?acting County Administrator
Re: Recommended Actions 12-12-78
Page: 4.
V. CONTRACTS - continued
12. Accept bid submitted by Youth Homes, Inc. , Walhut Creek,
for the provision of interim group home residential care
for children and authorize the Social Service Director
to negotiate a contract with said agency for the period
beginning on or after December 12, 1978 through June 30,
1980, as recommended by the Director, Human Resources
Agency.
VI. GRANT ACTIONS
13. Authorize Chairman, Board of Supervisors, to execute
certification to Department of Housing and Urban Develop-
ment of county's compliance with all applicable federal
environmental review regulations and request of release
of funds for certain Fourth Year Community Development
projects.
14. Consider approval of proposed Multipurpose Senior Service
Project and authorize Chairman to execute application for
grant funds; project does not require a local matching
share (filing deadline December 19, 1978) .
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
15. Authorize Chairman, Board of Supervisors, to execute a
one year lease renewal with the Oil, Chemical & Atomic
Workers International Union No. 1-5, for the premises at
1515 Market Avenue, San Pablo for continued use by County
Medical Services.
16. Exercise the option to extend the lease with Frank M.
Nunes and Eleanor M. Nunes for the premises at Garcia
Ranch Road, Briones Valley area, for continued use by
the Contra Costa County Fire Protection District as the
-Briones Valley Fire Station.
17. Approve Relocation Assistance Claim form dated November 22,
1978 from Frank R. Frisch for relocation payment; authorize
County Principal Real Property Agent to sign said claim
form on behalf of the County; and authorize the County
Auditor-Controller to issue a warrant in the amount of
$748.60 payable to Frank R. Frisch.
00008
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 12-12-78
Page: S.
IX. OTHER ACTIONS
18. acknowledge receipt of report prepared by the Director,
Human Resources Agency, on foster home and institutional
care placements for the quarter ending June 30, 1978.
19. Consider approval of County Drug Abuse Program budget for
fiscal year 1978-1979, as recommended by the Director,
Human Resources Agency; referral to Finance Committee is
recommended.
20. Authorize the Office of County Auditor-Controller,
Purchasing Division, to obtain an independent cost
appraisal of the value of vehicles utilized by outgoing
Supervisor (s) , and declare said vehicle(s) surplus
property so they may be sold to• them, if desired, for
fair market value.
21. As recommended by Director, Hunan Resources Ageacy, approve -
following actions relating to compensation of exempt
physicians in County Medical Services:
1. Reveal obsolete hourly rates for medical personnel
established in Resolution Nos.76/1031 and 75/843.
2. Amend Resolution No. 77/1021 to allow use of vacation
credits by first year Resident Physicians during the
first six months of employment.
3. Authorize annual allocation of funds for physician--
call costs to service divisions of County Medical
Services and also authorize appointing authority to
designate pay rate in accordance with certain criteria
with the understanding that the total annual allocation
for each service division shall not be exceeded.
22. As recommended by County Retirement Administrator, adopt
amendment to Resolution No. 78/377 to indicate age 70
as the mandatory retirement age rather than age 65.
23. Authorize Chairman, Board of Supervisors, to sign and
submit to the U. S. Department of Labor modifications to
the county's 1973-1979 Annual Plans for the CETT Title I,
CEiA Title III (Youth Emoloyment and Training Program) and
CE`=A Title III (Youth Community Conser aticr. and Improvement
Projects) programs to incorporate special provisions
required by the recent lagislation, as recommended by the
Director, Hums: Resources Agency.
00o� :�
To: Board of Supervisors
From: Acting County Administrator
Re: Recommended Actions 12-12-78
Page: 6.
IX. OTHER ACTIONS - continued
24. Acknowledge receipt of the Public Defender annual report
for fiscal years 1976-1977 and 1977-1978.
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
` CONT RA COSTA COAUV 1 V
PUp'-C WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. C1ina, Public Works Director
SUBJECT: r`lgenda for Tuesday, December 12, 1978
REPORTS
Report A. SHERATON INN EXPANSION - BUCHANAN FIELD
The Board of Supervisors on November 28, 1975 referred the matter of the
approval of the Sheraton Inn 72-room preliminary expansion concept to the
Aviation Advisory Committee. That committee, at a special work session on
December 5, 1978, approved of the concept subject to certain conditions des-
cribed in a separate report which has been furnished to the Board.
It is the reconsrend+ation of the Public Works Director that said "Preliminary
Analysis" and "Preliminary Site Plan" be approved in principle and constitute-
an
onstitutean acceptable basis for the preparation of more definitive site plans and
studies by California Innkeepers, which will be subject to continuing review
by the Aviation Advisory Committee and eventual Board review and approval , as
well as necessary environmental determination under the California Environmental
Quality Act.
(A)
SUPERVISORIAL DISTRICT I & II
Item 1. CORPS OF ENGINEERS' WILDCAT-SAN PABLO CREEKS PROJECT - SET PUSLIC HEARING
North Richmond Area
It is recomaended that the Board of Supervisors, as ex officio -he Board of
Supervisors of the Contra Costa County Flood Control and Water ConSErVation
District, adopt a Resolution setting the time and place for the Board to con-
duct a public hearing on the Corps of Engineers' Wildcat-San Pablo Creeks
Project.
It is further recommended that the Clerk of the Board be directed to publish
the Board's Resolution in the "Independent" and send a copy of the Resolution
to the City of Richmond, City of San Pablo and the East Bay Regional Park Dis-
trict.
It is further recommended that the Public Works Director be directed to send
a notice of public hearing to interested citizens, special interest groups
and other government agencies concerned with the Wildcat-San Pablo Creeks
Project and request the U. S. Amy Corps of Engineers to have a representative
present at the hearing to outline the project.
(Continued on next page)
A G E N D A Public Works Department
Page T of 9 December 12, 1978
n r
i
Item 1 Continued:
The U. S. Array Corps of Engineers, in letters dated August 31 , 1978 and
October 25, 1978, requested that the Board of Supervisors:
1. Reaffirm the Board's Resolution No. 77/998 declaring its intent to provide
local assurances for the project which includes rights-of-way, utility and
bridge relocations, financing 50; of the recreation facilities and maintain-
ing and operating the flood control and recreation facilities of the project.
2. Comment on the Wildcat-San Pablo Creeks Recreation and Beautification Master -
Plan.
These letters were referred to the Public Works Director by Board Orders dated
September 12, 1978 and November 7, 1978.
The Public Works Director has also received a letter from the U. S. Army Corps
of Engineers requesting the review and acceptance of a proposed contract to be
executed at a future date between the Federal Government and the Contra Costa
County Flood Control and 'dater Conservation District for recreation development
on the Wildcat-San Pablo Creeks Project.
The purpose of the public hearing is to present the project plans and provide a
forum wherein the Board can determine current public opinion and interest in the
Corps' Wildcat-San Pablo Creeks Project and can better formulate responses to the
Corps of Engineers' inquiries.
(10:30 a.m., on January 23, 1979 is suggested for the hearing date)
(RE: Work Order No. 8186-7505 - Flood Control Zone Nos. 6 & 7)
(FCD)
SUPERVISORIAL DISTRICT II
Item 2. LAND USE PERMIT 2179-75 - ACCEPT IMPROVEMENTS - Rodeo Area
It is recommended that the Board of Supervisors:
1. Issue an Order stating that the construction of improvements for LUP 2179-75
has been satisfactorily completed.
2. Accept the improvements into the County maintained Road System.
Subdivider: Higgins & Associates
#8 Strathmoor Drive
Berkeley, CA 94705
Location: This development is located on the west side of Parker Avenue, approxi-
mately 200 feet north of 6th Street in the Rodeo area.
(LD)
A G E N D A Public Works Department
Page 2 of 9 December 12, 1978
00012
Item 3. &"" PABLO DAM ROAD - ACCEPT CONTRACT - El Sobrante Area
The work performed under the contract for furnishing and installing traffic signals
at San Pablo Dam Road and .'allay View Road, in the El Sobrante area, etas = pleted
by the contractor, Charles Kopp, Irc., dba Continental Electric of Pirele, on
Novem,ber 9, 1978, in confomarce with the approved plans, special provisions and
standard specifications at a contract cost of approximately $52,000.
It is recommended that the Board of Supervisors accept the work as complete as of
November 9, 1978.
It is further recommended that a 25-working-day extension of contract time be
granted due to substantiated delays in obtaining materials.
(RE: Project No. 0961-4411-661-78)
(C)
SUPERVISORIAL DISTRICT III
Item 4. OLY? ?IC BOULEVARD - SALE OF EXCESS PROPERTY - Lafayette Area
It is recommended that the Board of Supervisors accept the highest bid received
at public auction held November 29, 1978, for the sale of County-owned vac�:nt
property located at the southeast corner of Olympic Boulevard and Reliez Station
P.oad.
The auction was held pursuant to resolution No. 78/980 adopted on October 10,
1973.
The high bid was from Nancy Tynan, in the amount of $42,500.
It is further recommended that the Board authorize its Chairman to execute a
Grant Deed to the high bidder to be delivered upon compliance with all ter:P.s
and conditions of the sale.
(RE: Work Order No. 4292-663)
(RP)
SUPERVISORIAL DISTRICT IV
No Items
A G E N D A Public Works Department
Page 3 at 9 December 12, 1978
SUPERVISORIAL DISTRICT V
Item 5. SAN RAMON VALLEY BOULEVARD - AUTHORIZE INSTALLATION OF HIGHWAY FLASHER
San Ramon Area
The Public Works Department has received requests from the Montevideo School
Parents Club for the installation of a traffic signal or an adult crossing guard
at the intersection of San Ramon Valley Boulevard and Montevideo Drive to aid
school age pedestrians in crossing San Ramon Valley Boulevard.
Existing traffic conditions do not meet the County's minimum requirements for
either of these traffic control measures at this time. It is, however, anticipated
that a traffic signal may be needed at this location within the next two or three
years. In the interim, the installation of a highway flasher would be appropriate.
It is recommended that the Board of Supervisors authorize the Public Works Director
to make arrangements for the installation of a highway flasher at this intersection
The work will be performed by County crews and equipment at an estimated cost of
$4,000. Funds are available for this project in the Public Works Department's
1978-79 budget item.
This project is considered exempt from Environmental Impact Report requirements as
a Class 1 Categorical Exemption under County Guidelines.
(RE: Work Order No. 4155-661)
(TO)
Item 6. HILLCREST AVENUE - APPROVE AGREEMENT - Antioch Area
It is recommended that the Board of Supervisors approve Program Supplement #13 to
County-State Master Agreement No. 04-5928, which provides $187,000 in Federal Aid
Safer Roads Funds to partially finance the widening and overlay of Hillcrest Avenue
between Lone Tree Olay and the Contra Costa Canal , and authorize the Chairman to
execute the document. The work was completed this fall.
(RE: Project No. 7564-4426-661-78)
(NOTE TO CLERK: Please return both executed and certified copies to Public Works
for further handling to the State)
(RD)
Item 7. VISTA GRANDE STREET - APPROVE TRAFFIC REGULATION - Danville Area
At the request of local citizens and upon the basis of an engineering and traffic
study, it is recommended that Traffic Resolution No. 2502 be approved as follows:
Pursuant to Section 21657 of the California Vehicle Code, that portion
of VISTA GRANDE STREET (Rd. 44825R), ba4,ween Diablo Road and Camino
Tassajara, Danville, is hereby declared to be a one-way street and all
vehicles shall travel in a southbound direction only, beginning at the
intersection of Diablo Road and extending southerly to the intersection
of Camino Tassajara. (TO)
A G E N D A Public Works Department
Page T of 9 December 12, 1978
heat 8. SUDDIVISION 5094 - CORRECT jREVTOUS ACTION - Bren�-iood Area
=t is raconnended that the Board of Supervisors rescind item r2 of the Board
Order, ':ted november 28, 1978, which was incorrectly identified as a "Consent
to Dedication of Public Roads' for Subdivision 5094, dated September 20, 19478,
from East Contra Costa Irrigation District.
It is further recommended that the Board of Supervisors accept.the same instrument
as a "Co;won Use Agreement for Roadway Purposes".
(LD)
Item 9. ASSESSMENT DISTRICT 1964-3 - AUTHORIZE SEGREGATION OF ASSESSMENT - San Ramon Area
The Public Works Director has been notified by the Auditor-Controller that the
parcels of land comprising Assessment Nos. 6, 33A-1, 33A-2, and 33H-2 of Assessment
District 1964-3, upon which there are unpaid assessments on bonds issued under the
Improvement Bond Act of 1915, must be segregated into several separate assessments.
Procedures for this segregation are pursuant to Sections 8730 to 8734 of the
Streets and Highways Code.
It is reconzeended that the Board of Supervisors authorize the Public Works Director,
ex officio Street Superintendent, to file with the Clerk of the Board, amended
assessments for Assessment Nos. 6, 33A-1 , 33A-2 and 33H-2, segregating and appor-
tioning the unpaid installments of the original assessments in accordance with the
benefits to the several parts of the original parcels.
(LD)
Item 10. TELEVENTS, INC. - SET HE?.RING - Brentwood Area
It is recor7:ended that the Board of Supervisors establish a hearing date with
regard to the formal application of Televents, Inc.; to expand its CATV service
area within the unincorporated portions of Contra Costa County contiguous to the
City of BrentwDod (10:30 a.m.; January 16, 1979 is suggested).
(ADM)
It_m 11. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 - APPROVE AGREEMENT - Discover Bay
It is recommended that the Board of Supervisors, as ex officio the Governing Board
of Contra Costa County Sanitation District No. 19, approve and authorize the
Chairman to execute an Agreement between District No. 19 and Hofmann-Discovery Joint
Venture. The Agreement provides for the construction of water distribution facili-
ties and sewage collection facilities serving Subdivision 5353. In addition, the
Agreement provides for expansion of the existing sewage treatment plant.
(RE: Mork Order No. 5453-658)
(EC)
A G E N D A Public Works Department
Page 5 of 9 December 12, 1978
Item 12. DRAINAGE AREA 30C - SET PUBLIC NEARING - Oakley Area
It is reco wended that the Board of Supervisors, as ex officio the Board of
Supervisors of the Contra Costa County Flood Control and Water Conservation
District, adopt a Resolution setting the time and place for a public hearing
on the establishimnt of Drainage Area 30C, institute a drainage plan, and
adopt a drainage fee ordinance therefor.
It is further recommended that the Clerk of the Board be directed to publish the
Board's Resolution of Intent in the Antioch Daily Ledger.
The establishment of Drainage Area 30C and the adoption of the drainage fee
ordinance is necessary to fund the cost of the storm drains needed for orderly
development of the area.
(10:30 a.m., on January 23, 1979 is the suggested time for the public hearing).
(RE: Work Order No. 8260-7505)
(FCP)
(Agenda continues- on next page)
A G E H D A Public Works Departr:ent
Page 6 of 9 December 12, 1978
61 1 �
.GENERAL
Item 13. RECOMMENDATION'S Ord AWARD CF L'2,iTRAC T S
The Public Works Director will present recommendations on the award off contracts
for which he has received bids:
(ADM)
Item 14. PARA RANSIT COORDINATING COUNCIL
The Board of Supervisors, through its action of October 24, 1978, referred to the
Public Works Director for review in conjunction with the Director of the Hunan
Resources Agency the establishment of a countywide Paratransit Coordinating Council .
Metropolitan Transportation Commission Resolution No. 468 requested each county
in the nine-county San Francisco Bay Area to participate in developing an effective
paratransit coordinating council to minimize the overlap and duplication of effort
which currently exists in transportation services provided for elderly and handi-
capped persons.
Public Works Department and Human Resources Agency staff members met with repre-
sentatives of the Metropolitan Transportation Commission to investigate the means
by which such a coordinating council could be established.
It is recommended that the Board of Supervisors direct the Director of the Human
Resources Agency to select an ad hoc comittee, consisting of staff members of
the Human Resources Agency and the Public Works Department, and representatives
of users and suppliers of paratransit services.
The committee's function will be to:
1) Recommend to the Board of Supervisors basic guidelines and duties
of a paratransit coordinating council , should the Board decide
to form such a council .
2) To advise on the composition of the council .
It is further recommended that the Board of Supervisors authorize the Director
of the Human Resources Agency, to apply for Transportation Development Act (TDA)
funds to finance the activities of the ad hoc committee and reimburse the county
for the staff support provided. This initial request for TDA funds shall not
include funding for any paratransit transportation operations.
The Director of the Human Resources Agency concurs in these recommendations.
(Re: Work Order No. 5455-926) (TP)
Item 15. ACCEPTANCE OF INSTRUMENT
It is recommended that the Board of Supervisors:
A. Accept the Following Instrument:
(Continued on next page)
A G E N D A Public Works Department
Page 7 of 9 December 12, 1973
Item 15, Continued:
No. Instrument Date Grantor Reference
1. Grant Deed 11-30-78 Mark G. B. Allison, SUB MS 270-7f
et ux
B. Accept the Following Instrument for Recording Only:
1 . Offer of Dedication for 11-29-78 Carlson-United Re- D. P. 3028-7E
Roadway Purposes sources Corp. , A
General Partnership
(LD)
Item 16. COMPLETION OF SUBDIVISION IMPROVEMENTS
It is recommended that the Board of Supervisors issue an order stating that
the construction of improvements in following listed subdivisions has been
satisfactorily completed.
It is further recommended that the Board of Supervisors accept as County Roads
those streets which are shown and dedicated for public use on the final maps
for these subdivisions.
Subdivision Developer Recording.Data Area
5165 Wilson Wong May 26, 1978 Lafayette
211 M 19
MS 128-75 Robert W. Jacksoin March 30, 1978 Danville
64 PM 26
(LO)
Item 17. REPADEL OF CLASSROCIMS AT FIRE COLLEGE - APPROVE ADDENDUM NO. 1 - 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 Addendum
No. 1 to the plans and specifications for the Classroom Remodel at Contra
Costa County Fire Protection District, Fire College, 2945 Treat Boulevard,
Concord.
This Addendum provides for clarifications to the contract documents.
No change in the Architect's estimated cost is expected as a result of this
Addendum.
(Re: 7100-4698) (B&GJAD)
A G E N D A Public Works Department
Page 8 of 9 December 12, 1978
Item 18. BUCHA;:AN FIELD - EXECUTE LEASE - Concord Area
It is recoamended that the Board of Supervisors authorize the Board Chair..man
to execute a three-year Lease, commmercing January 1 , 1978, containing a 180-day
mutual cancellation clause to Mobile Home Expo, Inc., for use of County property
located at the corner of John Glens Drive and Concord Avenue, Buchanan Field
Airez!rt, for display and sales purposes. (LM)
item 19. VARIOUS LAND DEVELOPMENT ACTIONS '
It is recon^ended that the Board of Supervisors approve the following:
Item Development Cwner Area
Parcel Map & Sub- SUB MS 249-77 Frank J. Straface & Walnut Creels
division Agreement Henry J. Cupples Jr.
Parcel Map SUB MS 137-78 Gerald H. Humphrey West Pittsburg
Parcel Map & De- SUB MS 306-77 Guido Lucchesi Oakley
ferred Improvement
Agreement
Parcel Map SUB MS 270-76 Mark Allison Walnut Creek
Parcel Map SUB MS 77-78 Sal Cardinale Brentwood
Deferred Improve- D.P. 3028-78 Carlson-United Resources Danville
ment Agreement Corporation, A General
Partnership
Deferred Improve- SUB MS 249-77 Clarence W. Filice Walnut Creek
ment Agreement
Final Map SUB 5247 Douglas Offenhartz, et al Diablo
(LD)
Item 20. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT
Memorandum Report - B.C.D.C. Commission meeting.
(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 discussing becomes
lengthy and interferes with consideration of other calendar items.
A_ G E N D A Public We rks Department
Page 9 of 9 December 12, 1978
Water AgencyCancra Board of Supervisors
(Ex-Officio Governing Board)
Sixth Floor Costa James P.Kenny
County Admin 5 i� Js1st District
Martinez. Calif r r7 3 !1 V E C " ' "J Nancy D.Fanden
(415) 671-4295 O2nd District
Vernon L Cline Robert i.Schroder
Chief EngineerM70 3rd District
lZ �,_, %_i Warren N.Boggess
Jack Port 4th District
Executive Secret ry 1. R. OL ssOti Eric i riot the
CLERK BO.�C� n. SU?C :oO�
C_�a;�'�,Cpx, Cl: 5th District
December 12, 1978
Our File: WA-2 c)
TO: Board of Supervisors, Ex Officio Go erning Board
FROM: Vernon L. Cline, Chief Engineer •
SUBJECT: Public Works Agenda - Tuesday, December 12, 1978
Item 20. Memorandum Report - BCDC Commission Meeting
On December 7, 1978, the San Francisco Bay Conservation and Development
Commission considered their staff-prepared letter relating to protection
of San Francisco Bay. The draft letter (refer to Public Works Agenda,
December 5, 1978, Item 13) requests that the Department of Water Resources
(D1VR) and the State Water Resources Control Board (SWRCB) approve the use
of funds to perform an initial survey/investigation on Delta Outflows as
they relate to the protection of San Francisco Bay.
During the meeting, both Commissioner Nancy Fanden and Jack Port, of the
Public Works Department, expressed our County's concern over the draft
letter and recommended that the letter not be approved in its present form
for the several reasons approved by your Board last week.
The Commission chose to accept most of the suggestions of this Board and
the letter is still in the process of being placed in final form. In view
of the fact that the letter may not satisfy all the concerns of this Board,
it is recommended that staff be authorized to draft a letter on behalf of
this Board to the SWRCB, which world express more clearly this Board's
position on any survey made on the Bay; copies to be sent to the Board of
Supervisors of all Bay Area and Delta Counties and to all Federal/State
Legislators representing the Bay and Delta Area.
VLC/JP/hl
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thomas H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Charles A. Hammond, Acting County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
Water Agency Cont r RP Board of Supervisors
(Ex-Officio Governing Board)
Sixth FloorCJames P.Kenny
County Administration cost
Building X71 1 !/ istrict
Martinez, California 94553 'V 1 N n y D.Fanden
(415) 671-4295 0� `1 /� n District
ct�^Y JR bert L Schroder
n
Vernon L Cline g _ c' .,^' �,� �
Chief Engineerd Districtlarren N.Boggess
Jack Po Secretary .!:•"� r `mac '^l ''V,� 4th District
Executiv �4 Eric H.Hasseltine
5th District
J
December 19, 1978
Our File: WA-2(c)
TO: Board of Supervisors, Ex Officio Governing Board
FROM: Vernon L. Cline, Chief Engineer
SUBJECT: Public Works Agenda - Tuesday, December 19, 1978
Item 22. Senate Bill 89 - Peripheral Canal
On December 11, 1978, a "Peripheral Canal" Bill was introduced in the Senate
by Senator Ruben Ayala. The new Bill (now SB 89), with only a title page
available when introduced, provides that the State Water Resources Development
System would "include a Peripheral Canal as described in the Draft Environ-
mental Impact Report prepared by the Department of Water Resources, dated
August 1974." It is also noted that the Bill makes no mention of appropria-
tions, which means the Bill could be passed by simple majorities.
The Bill is now in print and will not be eligible to be heard or assigned to
committee for approximately another thirty days.
VLC/JP/hl
cc: Congressman George Miller
Senator John A. Nejedly
Senator Nicholas Petris
Assemblyman Thoma's H. Bates
Assemblyman Daniel E. Boatwright
Assemblyman John T. Knox
Charles A. Hammond, Acting County Administrator
John B. Clausen, County Counsel
Cressey Nakagawa, Attorney (via County Counsel)
Gerry Russell, Clerk of the Board
C, o.2i.
PUBLIC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: December 12, 1978
To: Board of Supervisors
From: Vernon L. Cline, Public Works Director 1.4w
Subject: Extra Business Items - Tuesday, December 12, 1978
Item 1. ASSEMBLY TRANSPORTATION COMMITTEE MEETING
This. Department has been informed by the County
Supervisors ' Association that the Assembly Transportation
Committee, will hold a hearing on December 13, 1978,
in Oakland on the impact of Proposition 13 on local
highway and transit programs.
The County Supervisors' Association has requested that
this Department offer testimony as it did last year.
It is recommended that Mr. Mark Kermit, Deputy Public
Works Director, Transportation, offer testimony on
behalf of the Board of Supervisors, as to local road
financing.
(MLK)
Item 2. LAND DEVELOPMENT ACTION
It is recommended that the Board of Supervisors approve
the following:
Item Subdivision Owner Area
Parcel Map, MS 75-78 Doug Offenhartz San Ramon
Subdivision et al
Agreement,
Deferred
Improvement
Agreement, (LD)
Grant Deed
Item 3. SUBDIVISION MS 128-75 - APPROVE REFUND - Danville Area
In addition to the completion of improvements on Item 16
of this Agenda the following is included:
It is recommended that the Public Works Director be
authorized to refund $6,140 of the $7,400 cash performance
bond to Robert W. Jackson pursuant to the requirements of
Section 94-4 .406 of the Ordinance Code.
Extra Business -2- December 12, 1978
Item 3. (Continued)
Refundee: Robert W. Jackoon
3717 Mt. Diablo Blvd.
Lafayette, California 94549
Location: South side of F. Rio Road, 750 feet south
of E1 Pintado Road in Danville area.
VLC:jb
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, December 12, 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
000 '
Contracts, Agreements, or other documents
approved by the Board this day are microfilmed
with the order except in those instances where
the clerk was not furnished with the documents
prior to the time when the minutes were micro-
filmed.
In such cases, when .the documents are
received they will be placed in the appropriate
file (to be microfilmed at a later time) .
00025
Ot
Contra Cosa County, S-M of California
Decembers, 12 , 19 78
In file Mauer of
Ordinance(s) Adopted.
s
The following ordinance(s) was 6-rere) duly introduced
and hearino(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 .
lair:
00023"
ORDINANCE NO. 73-90
AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR
THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND
DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE
ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING
FOR THE REZONING OF A PORTION OF THE PINOLE AREA
BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA.
The Board of Supervisors of the County of Contra Costa, State of
California, DOES ORDAIN AS FOLLOWS:
SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby
amended by the addition of the hereinafter described zoning map. This map is
added for the purpose of rezoning a portion of the territory shown thereon. The
said map includes a portion of the territory shown on the map entitled A Portion
of Mare Island Division, Sector 9, Contra Costa County, California.
SECTION II: Section 3A of Ordinance No. 382, of the County of Contra
Costa is hereby amended by the addition of Subsection 1650 at the end
thereof, as follows: An Amendment to a Portion of Mare Island Division, Sector
9, Contra Costa County, California
78-90 Planning Commission Initiated Study, 2263-RZ, Land Located
in the Pinole Area to Single Family Residential District
R-6 zoning classification.
SECTION III: This Ordinance shall take effect and be in force thirty
(30) days after date of adoption, and the same shall be published once before the.
expiration of fifteen (15) days after its passage and adoption, with the names of
the members voting for and against the same, in THE INDEPENDENT
a newspaper of general circulation, printed and published in the County of Contra
Costa.
ADOPTED by the Board of Supervisors of the County of Contra Costa, State
of California, on the 12th day of December, 1978 by the following
vote:
AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess,
E. H. Hasseltine, and R. I. Sc1-1roder
NOES: Supervisors - None
ABSENT: Supervisors - None
R.L Schroder
Chairman of the Board of Supervisors of the
County of Contra Costa, State of California
ATTEST:
J.R. OLSSON
County Clerk and Ex-Officio Clerk of the
Board of Supervisors of the County of
Contra Costa, State of California
By
Deputy Clerk (SEAL)
Diana r1. Herman
2263-RZ PLAiNINING CO.NtMISSION INITIATED STUDY
i
1, I
- 1
a0
QP �
CITY OF HERCULES
c
\i
•/�' Jr t t
a
SAN v•eLo �
C I T Y
IPJ•' � °°rr•CW.
0 F °°--a•
•.awa .af'� ar•.F. 1
P I N 0 L E
.}••P t a�R-6 =
a
I ' •� 4• •� Iaa.I
A'2
—
A PORTION OF
THE DISTRICTS MAP FOR THE PAVOLE AREA
I 1 HER£8•CERTIFY THAT THIS IS THE NAP
REFERRED TO IN ONOINANCE NO.ay0 AND
IS aERE8Y WINSERT MAP NO. T. and
OE A PART THEREOF. I\
t
LP.OL350M. COUNTY CLIho MARE ISLAND DIVISION. SECTOR 9
CONTRA COSTA COUNTY. CALIFORNIA at.It 'TF• [
BEIM:SECTION SA.SUBSECTION 1680. OF ORDINANCE NO.382.AS AMENDED BY ORDINANCE NO,
18.90. WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY. STATE OF CALIFORNIA. J
' T
ORDINANCE NO. 78-oI
AN ORDINANCE AMIENDING ORDINANNCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE bIASTER PLAN OF THE
COUNTY OF CONTRA '
STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR
THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND
DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE
ENFORCEbIHNT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING
FOR THE REZONING OF A PORTION OF THE EL SOBR.4NTE AREA
BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA.
The Board of Supervisors of the County of Contra Costa, State of
California, DOES ORDAIN AS FOLLOWS:
SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby
amended by the addition of the hereinafter described zoning map. This map is
added for the purpose of rezoning a portion of the territory shown thereon. The
said map includes a portion of the territory shown on the map entitled A Portion
of the Districts Map for the Sobrante Area, Contra Costa County, California,
Insert bIap No. 3.
SECTION II: Section 3A of Ordinance No. 382, of the County of Contra
Costa is hereby amended by the addition of Subsection -Districts
1 at the end.
thereof, as follows: An Amendment to a Portion of the isDtricts-Fa for the
Sobrante Area, Contra Costa County, California Insert lIap No. 3.
78-91 Arthur Tam, Applicant, 2248-RZ. Land Located in the
E1 Sobrante Area to Multiple Family Residential District
(M-12) Zoning Classification.
SECTION III: This Ordinance shall take effect and be in force thirty
(30) days after date of adoption, and the same shall be published once before the-
expiration of fifteen (15) days after its passage and adoption, with the names of
the members voting for and against the same, in THE SAN PABLO NE14S ,
a newspaper of general circulation, printed and published in the County of Contra
Costa.
ADOPTED by the Board of Supervisors of the County of Contra Costa, State
of California, on the 12th day of December, 1978 by the following
vote:
AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess,
E. H. Hasseltine, and R. I. Schroder
NOES: Supervisors - None
ABSENT: Supervisors - None
A.i.Schroder
Chairman of the Boar Supervisors of the
County of Contra Costa, tate of California
ATTEST:
J.R. OLSSON
County Clerk and Ex-Officio Clerk of the
Board of Supervisors of the County of
Contraosta, State of California
B I
Deputy Clerk (SEAL)
Diana M. Herman
2248-RZ ARTHUR TAM, APPLICANT
00c2j,
f
R7 '
VARK R-6
4
< CITY OFCr
!
+ 7 4
RICHMOND I I R-I `
'a I
,�0 1 R7
jyE-27 IY�1�
f .+ R-7 M-2
R-6
' 11 i9 Mnet g
.u»
aw
I,wT J Q
CITY OF
.•f• � � I Y!� �. I �R71
RICHMOND R-6 D-I
O wORs
I �a
� t i f R�-7
FA9L0 DAV
R'H ;
Sr"
.
-(meet CERruT T"AT Tws 's TRE N.A. THE DISTRICTS MAP FOR THE SOBRANTE AREA j
RESEKKEO TO- COOKKAUCE a.0.TR-!/ AW l
n wEa£a• MADE A .Aar T►EREOF CONTRA COSTA COUNTY. CALIFORNIA
R
.OLSSOR. COuwINSERT MAP NO. .3
TY CLERK pp-�
Or_
DEPUTY CLERK BEING SECTION 3A. SUSSECTIONISSI . OF ORDINANCE NO 382.AS AMENDED BY SCALE IN FEET
OADINANCE NO•ra-sI WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY. a f
STATE OF CALIFORNIA oa Ras
2iAA•R2M,.�,n,
ORDINANCE NO. 78-92
AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF
CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR
THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND
DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE
ENFORCEMENT THEREOF, AND-PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING
FOR THE REZONING OF A PORTION OF EAST PLEASANT HILL AREA.
BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF
CALIFORNIA.
The Board of Supervisors of the County of Contra Costa, State of
California, DOES ORDAIN AS FOLLOWS:
SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby
amended by the addition of the hereinafter described zoning map. This map is
added for the purpose of rezoning a portion of the territory shown thereon. The
said map includes a portion of the territory shown on the map entitled a portion
of the Districts Map for the East Pleasant Hill Area, Contra Costa County, California,
Insert Map No. 16.
SECTION II: Section 3A of Ordinance No. 382, of the County of Contra
Costa is hereby amended by the addition of Subsection 1652 at the end
thereof, as follows: An Amendment to a portion of the Districts Map for the East
Pleasant Hill Area, Contra Costa County, California.
78-92 : Stanford Financial Co., Applicant, 2267-RZ, Land located in the
East Pleasant Hill Area to Multiple Family Residential District
01-29) zoning classification.
SECTION III: This Ordinance shall take effect and be in force thirty
(30) days after date of adoption, and the same shall be published once before the'
expiration of fifteen (15) days after its passage and adoption, with the names of
the members voting for and against the same, in THE CONTRA COSTA TIMES ,
a newspaper of general circulation, printed and published in the County of Contra
Costa.
ADOPTED by the Board of Supervisors of the County of Contra Costa, State
of California, on the 12th day of December, 1978 by the following
vote:
AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess,
E. H. Hasseltine, and R. I. Schroder
NOES: Supervisors - None
ABSENT: Supervisors - None
R.I.Schroder
airman ofthe Boar Supervisors of the
County of Contra Costa, 9tate of California
ATTEST:
J.R. OLSSON
County Clerk and Ex-Officio Clerk of the
Board of Supervisors of the County of
ConT.Costa, State of California
Deputy Clerk (SEAL)
Diana M. Herman
2267-RZ Stanford Financial Co., Applicant
1:
N B R IQ 1007- 10��-
,
<•CITY OF HILL
PLEASANT
fir.« '!liS1
.� 01
//B ARS O. M-17 1
!IF
( STATION
1 OI 0� I i
Li. o� L6
T.<aT Ltv� I
R-B
} -c M-17
•' ,r•
I CITY
1
11
x M-29
I I O F
H f'
t +
t /
WALNUT
-!5
A-2
I CREEK -15
•f i j ,�., ' I y
i
I
I —
{ � ;� LITY lOF W•LNU CPRE
111 i
r :. ?:?T1:l. OF
.[play CLRTIIY T.47T.fT is T.0 MAP
i
12 E>,REo To IN CC No ECV Au THE DISTRICTS MAP FOR THE EAST +
i I: M[REeY YA.[ a PART THCRLCF.
oLssoN• cowl, uER< PLEASANT HILL AREA
r' aY CONTRA COSTA COUNTY, CALIFORNIA
I DEPUTY CLERK
'I INSERT MAP NO 16
I .>.
� 6EI4G SECTION 7A•SUBSECTION 17JZ.OF ORDINANCE NO 382, AS AMENDED 8Y ORDINANCE N0.
226?-..p,M.M ?e-92 WHICH IS THE TONINS ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA.
POSI_J- kP;?.yADJUSTMENT REQUEST No: oSS�
Department _ ou �Y !!CERYM J aERA Budget Unit 0583 Date 20 Oct 78
Action Requested:- !RMASA*Iffogram Evaluation Technician - Pfoject ,position 51-00368
to Administrative Services Assistant II-Project Proposed effective date• 11/1/78'
Explain why adjustment is needed: Position is incorrectly classified for the duties and
responsibilities of the job.
Estimated cost of adjustment: �� ��=� Amount:
1 . Salaries and wages: '_ N iia 1900.00
2. Fixed Assets: (tiAt .items and coat)
vr:i:p of
• HUMAN RESOUR`-- qG+ Estimated total $ 1900.00
Approved ,VCy
Dote./O l���s Signature
------ De toren ea
Initial Determination of County Administrator Date: November 13, 1978
To Civil Service for review and recommen ation.
-Awgzlf*drz�
oun A istra or
Personnel Office and/or Civil Service Commission Date: December 5, 1978
Classification and Pay Recommendation
Reclassify 1 Program Evaluation Technician - Project to Administrative Services
Assistant II-Project.
Study discloses duties and responsibilities now being performed justify reclassification
to Administrative Services Assistant II-Project. Can be effective day following Board
action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Program Evaluation Technician-Project position 51-368, Salary
Level 351 ($1075-1306) to Administrative Service Assistant II-Project, Salary Level
424 ($1342-1632),
c' Personnel D' ctor
Recommendation of County Administrator /Date: December 11, 1978
•f
Recommendation of Personnel Office and/or Civil Service
Commission approved effective December 13, 1978.
V. �Q Jr,)M rt^
County Administrator)
Action of the Board ofSu ervisors DEC 197
Adjustment APPROVED ��) on ,
J. R. OLSSO:l, `lCounty Clerk
Date: DEC 121978 By: OL �c
Karin King Ceputy Obrle
APPROVAL o f #hiA adju tmejit eon6t tutea an Apptoptia ion Adjui-tmejmt and PeAzonne£
Re6otuti.on Amendment. i
NOTE: Top section and reverse side of form fmuA t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70) g
7
POS I T I ON ADJ USTMENT REQUEST ., Pio:
Department HRA/Medical Services Budget Unit 540 Date 10-31-78
Action Requested: Establish the class of Exempt Medical Staff Dental Specialist and
allocate it to the Exempt Salary Schedule at level #708e proposed effective date: ASAP
Explain why adjustment is needed: to encompass all dental specialists into a single
class at a competitive pay rate. ontro Costo 1 --
Estimated cost of adjustment: /VE6 cAmo nt:
1 . Salaries and wages: -10V 28 19?8 $ - W
2. Fixed Assets: (ti.3t .items and coat) 0%fic f-- n:;) 0
10
Qtor 4840 $ we
�---rr-•til00
I UJ Estimated tot.l $
�.-: •.�. , v •; :.=�uie F. Gutman, M.D. Acti g pleale or
D�;�,�� Signature by: Eugene Morel, Personnel Off'
�-�-° Department Head
Initial q�tenRdation of County Administrator Date: Nonmker 30, 1978
r io CMvi3 Service for review and recomm I ation.
. - = c:
ount rator
Personnel Office and/or Civil Service Commission �-.De: nPrpmhAr F. 107A
Classification and Pay Recommendation
Allocate the class of Exempt Medical Staff Dental Specialist.
The above action can be accomplished by amending .Resolution 77/602, Salary Schedule
for Exempt Personnel, by adding Exempt Medical Staff Dental Specialist, Salary
Level 708e ($3040-3879).
This class is not exempt from overtime.
As ista Personnel Dife--ctor
Recommendation of County Administrator te: December 11, 1978 lir
Recommendation of Personnel Office and/or Civil Service '
Commission approved effective December 13, 1978.
c n •
e�isl
County Administrator
Action of the Board of Supervisors DEC 12 1978
Adjustment APPROVED ) on
J. R. .OLSSON, County Clerk
Date: 9f C 12 1.974 By: r
�nn King Deputy C e ,c
APPROVAL o6 tILLS «d1ustiice;tt eon t tutea an Appnopn icttion Ad1uA-bne3tt cued Pmonne.Z
ReAo.e:,tti.on Amendment.
NOTE: Toe section and reverse side of form fmurt be completed and supplemented, when
appropr�e, by an organization chart depicting the section or office affected.
P 300 01,347) (Rev. 11/70)
s f"
POSITION ADJUSTMENT REQUEST No:
SOCIAL SERVICE 5200
Department Budget Unit Date 12-6-78
Action Requested: Add (1) Social Casework Specialist 32/40 position to cost center 501 and
cancel (1) Social Worker III u503-XOTA/902 Proposed effective date: 12-13-78
Explain why adjustment is needed: To provide a necessary position in the higher class:
this position is necessary to facilitate work with chtflren and families in crisis:
Estimated cost of adjustment: Amount:
1 . Salaries and wages: ✓. J $ (594)
2. Fixed Assets: (Ztzt .rtema and coat)
,�.� Pa $
f.-- Estimated tofaff
Date_..._._._ Signature
Department Head
Initial Determination of County Administrator te: Decemb 1978
To: Civil Service for review and recommendation.
Count ini trator
Personnel Office and/or Civil Service CommissionD e: December 12,cr;197$
Classification and Pay Recommendation
Classify (1) Social Casework Specialist 32/40 and cancel (1) Social Wore III;j
;D = :-„
Study discloses duties and responsibilities to be assigned justify cla!fsif.1catiorr
as Social Casework Specialist. Can be effective day following Board aaidrf.
The above action can be accomplished by amending Resolution 71/17 to reflex the�'�.,,
addition of l Social Casework Specialist, 32/40, Salary Level 391 ($12%1-1476)
and the cancellation of 7 Social Worker III, position #53-902, Salary t*ve •.�
376 ($1160-1410).
Assistant PersonneT Director
Recommendation of County Administrator Date: December 13,
1978
Recommendation of Perso-nel Office and/or Civil Servic
Commission effective December 13, 1978.
County Administrator
Action of the Board of Supervisors DEC 12 1978
Adjustment APPROVED - ) on
I J. R.,• OLSSON, County Clerk
Date:
DEC 12 1978 BY:
Karn YUng Deputy Cla ok
APPROVAL oS tlLi.s adjustine.x•t const totes at, AppEopti.ati.o►t Adju tnent and Petsou,te,E'
Rcso.euti.ou Amcudinent.
NOTE: Top section and reverse side of form au.51- be cc-leted and supplemented, when
appropria, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
i
t CONTRA CO3TA COUNTY
APPROPRIATION ADJUSTMENT
• r, '1 'T/C' !7 C
1. OE►ARTHENT 01 01CANIZATIBI INIT:
ACCOUNT 000111
PROBATION SPECIAL GRANTS
JRCANIZATION SOI-01JECT L FIRED ASSET -DECNEASI> INCREASE
INJECT OF EXPENSE Of FIRED ASSET ITEM f0. OUANTITT —'
3033 1011 Permanent Salaries 109,680
3033 1042 F. I•.C.A. 7,160
3033 1044 Retirement Expense 11 ,810
3033 1060 lEmployee Group Insurance 5,210
3033 2310 Professional s Personal Services 133,860
3633 1011 Permanent Salaries 8,710
3033 2301 Auto Mileage Employees 3,960
3033 2303 Other Travel Employees 720
3033 2361 Workers' Compensation Insurance 2,170
0990 6301 Reserve for Contingencies-General Reserve 15,560
3036 1011 Permanent Salaries 814
3036 1044 Retirement Expense 250
3036 1063 Unemployment Insurance 564
3036 2303 Other Travel Employees 60
3036 2302 Use of County Equipment 60
3037 1011 Permanent Salaries 505
3037 1063 Unemployment Insurance 505
3038 1011 Permanent Salaries 40
3038 1063 Unemployment Insurance Cc r1tra C sta Cc inty . 40
REC NE
DEC 11973
Of ice of
unty j Wminis Tator
APPROVED 3. EXPLANATION OF REQUEST
UDITOR-CONTROLL R To adjust internally within the Special Grants Projects.
The transfer of $133,860 to Prof. E Pers. Services is
r: r� _—r Dol* II/W/7 for Diversion contract services with the Children's
Home Society, Inc. The return of $15,560 to reserve is
OUNTY ADMINISTRATOR due to reduced expenditures because of a shortened
DEC -/7 19 grant period. The other adjustments are to set up
Y: TDoto � appropriations for unemployment insurance and to
increase the amount for retirement expense in the
OARD OF SUPERVISORS Alcohol Related Crime Grant (Org. 3036).
=rj•ers^-an Kcrft F2b&ft.
YES: �� �,IksBgcss.Hssstft:rr
N0: None
SDE 12 19 1 M
R. OLSSON, CLERK
[1�7��TY11[• TITL[ p T
ArrlorRIATIDI A 200 4O'/f7
Mfin Ing ADL JOURNAL 10. —�'—r
(N 129 Rar. 7/77) SEE INSTRUCTIONS ON REVERJE 3109
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT COOIIC 1.1EPARIIENT 01 oICANIZATION 1117: PROBATION SPECIAL GRANTS
011ANIZATI11 1E1EINE L INCREASE DECREAS
ACCIVIT REVENUE DESCRIPTION
3033 9965 Restricted Donation 19,804
3033 9551 Federal Aid Crime Control 7,860
Contra Costa Count,
RE CEIVED
C E C 11978
Office of
Counly AdministraiDr
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
� /1 � To adjust anticipated revenues for the Community
EiY c &K pate IIIV7g Detention Grant (Org. 3033) • The $19,804 represents
the participation of the Children's Home Society, Inc.
COUNTY ADMINISTRATOR with 50% of the required local match. The decrease
Op;� ^ r;. { in Federal revenue is due to a shortened Grant period
By: F. Dig•� of expenditures.
BOARD OF SUPERVISORS
Wit:• n
YES: Kenny.F;h&n• p
Sht ,.ir;.fi;,�,1c•.. 2i:ux•1:incOE`C 1 197R
NO: None Date l 2 J
J.R. OLSSON, CLERK
(I-eA , 1 �4), -
By:
8nn
King REVENUE AN. RAO02 07 I
JOUIIAL N0. ,p
(N 6154 T/TT) 00(1.3 1
• CONTRA CGSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public t,orks
ORCANIZATION SUS-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
Buchanan Field Airport
0841 4956 1. Sound Level Measurement Set 0002 87
s 1. Portable Noise Monitor 0001 87
O; it a CG-10 oumy
R'=(_—Ei li D
078
Office o
Admin; firc1cor
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER 1. Provide additional Hinds for the purchase of a
By�2�2ate / sound level measurement set for increased costs
and taxes.
COUNTY ADMINISTRATOR
By: ` Dote D N r7 1978
BOARD OF SUPERVISORS
YES:"�!
cc ..nKcr^'.F';'L'L ..
N0: None
DEC 1 � 19
On /
J R. OLSSON, CLERK Public Works Director x.271-78
dIJMAT' TITLE DATE
By: APPROPRIATION A P00 !ao�
Karin King ADJ. JOURNAL NO. s4��:iS
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA 'COSYA'COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORCANIZATIOX UNIT:
ACCOUNT COOING Public :forks (Roads)
ORCANIZATION SUB-OBJECT L FIXED ASSET -bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
Road Maintenance
0671 1085 Permanent County Force from 551 & 665 25,000
Road k Bride Construction
0561 2319 Road Contracts to 671 8,000
o"55 2319 Road Contracts to 671 17,000
Co--lia CO3"a Cc Jragy
RCCEll VE
1:i IJ k
Office of
/,-!Minis ra or
APPROVED 3. EXPLANATION 'OF REQUEST
AUDITOR-CONTROL,LER To cover estimated cost of repairing retaining
By: pot•
f�lS/ wa11 on Francis St., WO 49hl-Crockett area.
COUNTY ADMINISTRATOR
By: TDct EF -r7 978
BOARD OF SUPERVISORS
YES: ""x Denny.Fall+m
NO: None
D DEC I� ig g
Public Works Director 1� 7/ 78
J.R. OLSSON, CLERK 4.
i SlittAT TITLE CDAT[
By: _ p,n-. _� APPROPRIATION A POO 054
Karin King ADJ. JOURNAL 40.
+ r
(N 129 Rev, 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � � �
0 CONTRA COSTA COUNTY
_ APPROPRIATION ADJUSTMENT
T/C 27-
1. DEPARTMENT OR ORGANIZATION UNIT:
ACCOUNT CODING Public Works
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY
COUNTY DRAINAGE
0330 2319 1 . Concord Blvd Remove Silt 4729 500.
SELECT ROAD CONSTRUCTION
0661 2319 1. Public Works Contracts 500.
Co:.�t.o
Cor'CI CcUt'Ii
RFC:[ �QED
�.
I- 0
U"I l
rr•C? of
C��Jlli'y �>.C{Ipltl:LiCGi F
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
.�� 1 . WO 4729 - Additional funds required to cover
ey: Dote 1L w-N cost overrun for the removal of silt from Olive Drive
ditch at 5294 Concord Blvd.
COUNTY ADMINISTRATOR
By:_ Dat�E� i7 1978
BOARD OF SUPERVISORS
nonny.Fanden,
YES: n''j•.ⅈca.
NO: None DEC 2 198
On
lic Works Director
J.R. OLSSON, CLERK 12-�-7$
NATO TITLE DATE
By: APPROPRIATION A POOC06 .-
Rarin King
ADJ. JOURNAL 10.
�
(M 129 R6v. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE �Si�� S4,j
0 CONTRA !:OSTA COUNTY
APPROPRJAT�OtG- ADJUSTMENT
T/C 2 7
I. DEPARTMENT OR ORCANIIATION UNIT: v
ACCOUNT CODINC County Administrator
ORCANIIATIONF4199
2. FIXED ASSET <bECREASEJ INCREASE +�
OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTI T
4405 Various Alterations $3,910
0001 2170 Household Expense $3,910
APPROVED 3. EXPLANATION OF REQUEST
AUDI TOR-CONTROL.1 R
f
- '
�( �j7i1X To provide funds for purchase of conference
By: / Date
room chairs.
COUNTY DMINISTRA
By: e faJ-7/7
BOARD OF SUPERVISORS
YES:
c ;ice
NO; None
PECA1 197
Asst. Co.
J.R. OLSSON, CLERK 4. Admin.-Finance 121 4/ 7
SIGNATURE TITLE DATE
By: tX rrs C,0 APPROPRIATION39
Karin Kina ADJ. JOURNAL 10. Ili! id
(M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
of0 CONTRA COSTA COUNTY •
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT OR ORCANIZATION UNIT:
ACCOUNT CODINC County Administrator
ORCANIZATION SUB-OBJECT 2. FIXED ASSET -bECREASE> INCREASt Y
OBJECT OF EXPENSE QN FIXED ASSET ITEM 10. IGUANTITY
4405 4844 Lse Imp 2440 Stanwell 1,000
4405 4823 Various Leasehold Imp 1,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROL
To provide for leasehold improvements
By: -4�4-- x
Dote t2/8/7Fs at the new Manpower and AAA offices.
COUNTY ADMINISTRATOR
DE9 1/i 978
By: Data
BOARD OF SUPERVISORS
YES-
NO:
ES;NO: None
E� lpi98
Asst. Co.
Admin.-Finance 12/ 6
78
J.R. 'OLS N, CLERK 4. An
SIGNATURE TITLE DATE
By. APPROPRIATION
nn Kin, ADJ. JOURNAL 10. :'3N
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
-d. •- '- CONTRA COSTA COUNTY
APPROPRIATLJN AQ•JUSTMENT
S/C
27
ACCOUNT CODING
i. DEPARTMENT OR ORGANIZATION U M 1 24 P Q'd4ty Library (620)
-
ORCANIZATION SUB-OBJECT 2. uu�t sr;, Couu.rr FIXED ASSET <DECREASE� INCREASE.
OBJECT Of EXPENSE OR`P&jFRA"tfP#TF"ER DEFT 110. OUANTITT
3710 4951 Xerox Microprinter 4,600.00
3710 2250 Rent of Equipment 4,600.00
nl a Oslo ( ovn.y
RE Li:��i�
(�E i'7$
Q Tice o
gun=y Admini itaiof
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTRO R
"-w _ Purchase leased Xerox microprinter. Savings will
By; Date 5/ be $1,968 first year and $6,240 in second year as
compared to continued lease.
COUNcTTYY ADMINISTRATOR �
By: ` ' DatetlEt
t?L 1978
BOARD OF SUPERVISORS
YES:
NO: None
['�`
Administrative
On DLA" �� 7$ Services Officer
11/30/78
J.R. OLSSON, CLERK 4. Aa�l
--�_
C \) YNATURE TITLE DATE
By: APPROPRIATION ;z
Lf
!Garin King
ADJ. JOURNAL NO. -1
� ,L,±�
(1H 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
n
Cr
IN THE BOARD OF SUPERVISORS
OF -
CONTRA COSTA COUNTY, STATE OF CALIFORNIA.
In the Patter of )
Authorizing Attendance )
at a Traffic Accident ) RESOLUTION NO. 78/1225 :
Investigation Class )
14. 1EREAS the Sheriff's Office of the County of Contra Costa
desires from time to time to participate in certain training programs
sponsored and administered by the Department of California Highway
Patrol;
WHEREAS the County Sheriff-Coroner has requested authorization
for staff members to attend a traffic accident investigation class
conducted by the Department of the California Highway Patrol:; and
WHEREAS the State of California, Department of California
Highway Patrol requires written training; agreements from any
agency participating in training programs at the Academy; and
NOW THEREFORE, be it resolved by the Contra Costa County Board
of Supervisors that the Chairman of the Board is hereby authorized
and directed to sign such training agreements.
PASSED AND ADOPTED by the Board of Supervisors of the County
of Contra Costa at its meeting on- December 12, 10178.
aRTir m copy
I certify that this is a full. true & correct copy of
the or-tonal document which is on file in my-office,
and that it p:1es p:t 4pd k adop:ed by the Board of
Duper.isom r:' Contra Costa Counts. California. on
the A:v. E>T: J. R. OI.SSO�. County
Cleric&ex•o.r..ic:o Clerk:of said Board of$aper:isors
by Deputy Clerk.
.�.: on'DEC 78
Karin Mig
cc: County Sheriff-Coroner
State of California
Highway Patrol, Accounting
Division
County Auditor--Controller
/County Administrator
RESOLUTION NO. 78/1225
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Pay for r16dical Personnel RESOLUTION NO. 78/1226
Repeal of Obsolete Rates )
Whereas this Board set schedule II rates for Attending Physicians,
Dentists, Optometrists, and Podiatrists contracting with the County on an
hourly basis by Resolution No. 76/1031 and by Resolution No. 75/843 for
Anesthesiologists serving the County Medical Services; and
Medical Services having informed the Board that these rates are
no longer required by the County and that no contracts utilizing these
rates are in effect;
Now, therefore BY ITE BOARD BE IT RESOLVED THAT effective December 6,
1978 all schedule II rates set by Resolution No. 76/1031 and Anesthesiology
rates set by Resolution No. 75/843 are repealed.
PASSED BY THE BOARD on December 12, 1978.
cc : Human Resources Agency
County Medical Services
County Administrator
RESOLUTION ATO. 78/1226 (i4
IN THE BOARD OF SUPERVISORS
OF
COMIRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
RESOLUTION NO. 78/1227
Vacations for Exempt Medical )
Staff Resident Physicians ) '
The Contra Costa Board of Supervisors RESOLVES that:
1. The Board of Supervisors having enacted County Ordinance Code
Chapter 36-11 relating to compensation and terms and conditions of employment
of Exempt Medical Staff Members; and having extended coverage of that Chapter
to Exempt Medical Staff Resident Physician I, Exempt Medical Staff Resident
Physician II, and Exempt Medical Staff Resident Physician III in Resolution
No. 77/1021; and
Aiedical Services having advised that the vacation provisions
contained in paragraph 10 of Resolution No. 77/1021 hinder effective training
of Exempt Medical Staff Resident Physicians, the Board of Supervisors hereby
amends paragraph 10. Vacation - General Provisions of Resolution No. 77/1021
to read as follows:
10. Vacation - General Provisions.
(a) Exempt Medical Staff Resident Physicians in permanent
positions are entitled to vacations with pay which accrue according to, and
may be cumulated to maximums set forth in the table below. Accrual is by hours
of working time per calendar month of service and begins on the date of appoint-
ment to a permanent position, except that increased accruals granted in
recognition of long service begin on the first of the month following the
month in which the Exempt Medical Staff Resident Physician accrues the time
set forth in subsection (b), and except that accrual for portions of a month
shall be in minimum amounts of one hour calculated on the same basis as for
partial-month compensation pursuant to Section 7. In order to reconcile
vacation schedules to training needs, vacation credits may be used as they
are accumulated either for vacation purposes or to supplement exhausted sick
leave, but in no case shall vacation credits be used before the first of the
month following the month in which the vacation credits were earned. No
vacation shall be allowed in excess of actual accrual at the time vacation is
taken. On separation from County service, Exempt Medical Staff Resident
Physicians shall be paid for any unused vacation credits at their then current
pay rate.
(b) The rates at which credits accrue, and the maximum
cumulation thereof, are as follows:
Monthly Maximum
Accrual Cumulation
Length of'Service Hours Hours
Under 15 years 10 240
15 through 19 years 13-1/3 320
20 through 24 years 16-2/3 400
25 through 29 years 20 480
30 years and up 23-1/3 560
PASSED BY THE BOkRD on December 12, 1978.
cc : Human Resources Agency
County Medical Services
County Administrator
RESOLUTION NO. 78/1227
G0P4
IN ME BOARD of SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Physician-Call Pay for Exempt ) RFSOLiTPION No. 78/1228
medical Staff j
The Contra Costa County Board of Supervisors RESOLVES that:
1. The Board of Supervisors having enacted County Ordinance Code
Chapter 36-11 relating to compensation and terms and conditions of employment
of Exempt Medical Staff Members and having implemented said chapter by
Resolution No. 77/325 hereby amends said Resolution as follows:
2. Paragraph 15 of Resolution No. 77/325 relating to Physician-
Call pay is hereby amended to read:
15. Physician-Call Pay- (a) The Board annually allocates
funds for Physician-Call costs to the specific medical services requiring
such availability of an Exempt Medical Staff Physician as follows:
Service Allocation
Trauma/Surgery $25,200
OB/GYN 25,200
Anesthesia 33,600
Medicine 42,000
Pediatrics 16,800
Pathology 16,800
(b) From the fiords allocated to each medical service, the
appointing authority or designee shall designate an annual rate of pay for
each Exempt r edical Staff Physician performing Physician-Call in that particular
medical service. The annual rate shall be designated for each Exempt Medical
Staff Physician to reflect the portion of the total Physician-Call duties and
responsibilities of the particular medical service which are assigned to the
Exempt bedical Staff Physician, and may be adjusted upwards or downwards to
further reflect any significant change in the Exempt Medical Staff Physician's
responsibility for Physician-Call services. The total of the pay rates 'desig-
nated for all the Exempt Medical Staff Physicians in a particular medical
service may be less than but shall not exceed the annual allocation of Physician-
Call funds for that service. In designating or adjusting the pay rate, the
appointing authority or designee shall consider criteria including, but not
limited to:
1. The medical demands of the service;
2. The number of call incidents typically encountered
in the medical senrice;
3. The amount of time the Exempt Medical Staff
Physician is typically required to spend at the
facility when called;
4. The number of hours of Physician-Call assigned
to the Exempt Ntedical Staff Physician; and
S. The professional qualifications of the Exempt
Medical Staff Physician.
(c) Payment shall be on a monthly basis, each monthly
payment consisting of one-twelfth (1/12) of the designated annual rate.
PASSED BY ME BOARD on December 12, 1978.
RESOLUTION hu. 78/1228 0004
I HEREBY CERTIFY that the foregoing is a true and correct
copy of a resolution entered on the minutes of said Board of Super—
visors on the date aforesaid.
11itness ray hand and the Seal
of the -Board of Supervisors affixed
this 12th day of December
197-8
J. R. OZSSOIT, MERL,-
By
Deputy Clerk Ka n King-
cc : Human Resources Agency
County Medical Services
County Administrator
00'4N
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
In the Matter of Notification of Hearing )
to Consider the Establishment of Drainage) RESOLUTION NO. 78/ 1229
Area 30C, to Institute Drainage Plans )
Therefor, and to Adopt a Drainage Fee ) (Water Code App. § 63-12.2 & 12.3)
Ordinance. )
Oakley Area-Work Order 8260-7505 )
The Board of Supervisors of Contra Costa County, as ex officio the Board
of Supervisors of the Contra Costa County Flood Control and Water Conservation
District RESOLVES THAT:
The Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and adopt drainage
fee ordinances.
This Board has before it for consideration the proposed establishment of
Drainage Area 30C consisting of that real property as described in Exhibit "A",
attached hereto and incorporated herein by reference.
The Board further has before it the Negative Declaration submitted to it
by the Planning Commission for consideration as to the environmental impact of
the proposed establishment.
The drainage plan entitled "Drainage Area 30C, Boundary Map and Drainage
Plan", dated September 1978, proposed to be instituted for Drainage Area 30C and
showing the general location of said area and estimates of the cost of the
facilities to be borne by property in the Drainage Area is on file with, and may
be examined at the office of the Clerk of the Board of Supervisors, Administration
Building, Martinez, California. A proposed drainage fee ordinance, providing for
all or part payment of the facilities described in said drainage plan, is attached
hereto and marked Exhibit "B".
It is proposed that Drainage Area 30C be established, that a drainage plan
be instituted therefor and that the attached drainage fee ordinance be adopted.
At 10:30 a.m. on January 23, 1979, in the Chambers of the Board of
Supervisors, Administration Building, Martinez, California, this Board will conduct
a public hearing on the proposed establishment of said Drainage Area and the
adoption of the attached drainage fee ordinance and a drainage plan for the said
Drainage Area. At said hearing, this Board will consider and act upon the Negative
Declaration submitted to it by the Planning Commission and will hear and pass upon
any and all written or oral objections to the establishment of the Drainage Area,
the institution of the drainage plans, and the adoption of the attached drainage
fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed
drainage area, plans and adoption of the attached drainage fee ordinance, or
proceed with the same.
The Clerk of this Board is DIRECTED to publish this Notice and Resolution,
pursuant to Government Code § 6066, once a week for two (2) successive weeks prior
to the hearing in the "Antioch Daily Ledger" a newspaper of general circulation,
circulated in the area proposed to be formed into said Drainage Area. Publication
shall be completed at least seven (7) days before said hearing and said notice
shall be given for a period of not less than twenty (20) days.
PASSED on December 12, 1978 unanimously by Supervisors present.
Originator: Public Works Department
Flood Control Planning & Design
cc: Public Works Director
County Administrator
Flood Control Ma P/M
RESOLUTION NO. 78/ 1229 �.y :'49
CONTRA COSTA COUNTY FLOOD CONTROL
iAll D
i DRAINAGE AREA 39C
i
1 All that property situated in the County of Contra Costa, State of
i
2 ` California, described as follows:
3 All references to boundary lines, ownerships and acreages are of the
4 Official Records of Contra Costa County, California.
5 Beginning at the intersection of the centerlines of Empire Avenue and
6 Carpenter Road, said point of beginning also being on the boundary of the
7 Contra Costa County Flood Control and Water Conservation District Drainage
8 Area 3OA; thence, from said point of beginning, along the centerline of Empire
9 Avenue, southerly 2,550 feet, more or less, to a point that bears north 170
10 feet from the north line of Section 3, Township 1 North, Range 2 East, Mount
11' Diablo Base and Meridian; thence, south 8918' west 275 feet and southerly
12 170 feet, more or less., to the southwest corner of the 6.25 acre parcel of
13 land granted to Rosie Jacuzzi recorded February 4, 1955 in Volume 2470 of
14 Official Records at page 20; thence, southwesterly 1,610 feet, more or less,
15 to the northwest corner of the East Contra Costa Irrigation District Canal
16 right of way; thence, south 65°06' west 528 feet; thence, south 0°17' east 200
17 feet, more or less, to a point on the boundary line of the 127.19 acre parcel
18 of land granted to Rose Napolitano recorded. October 2, .1975 in Volume 7639 of
19 Official Records at page 399; thence, south 68°east 160 feet; more or less, to
20 a point on the north line of the parcel of land granted to John C and Carol
21 Slatten_ recorded December 15; 1972, described as "Parcel 1" in Volume 6822 of
22 ' JtTicia'1" Records at page 274; thence, along the north line of said Slatten
23 parcel west 150 feet, more or less, to a point that bears east 620 feet from
.24 the northwest::corner of said Slatten parcel ; thence, southwesterly 970 feet,
25 more or less, to the southwest corner of said Slatten parcel ; thence, south 55
26 feet, more or less, to the centerline of Lone Tree Way; thence, along the
2i centerline of Lone Tree Way westerly 1,592 feet, more or less, to the easterly
28 line of the East Contra Costa Irrigation District Canal right of way; thence,
29 leaving the centerline of Lone Tree Way, along the said canal right of way
30 south 80 feet and south 40043' west 813.1 feet; thence, leaving the afore-
31 mentioned canal right of way, southwesterly 1 ,310 feet, more or less, to a
32 point-on the centerline of Sand Creek Road, said point also being on the west
DRAINAGE AREA 30C j
i;
1 line of aforementioned Section 3; thence, along the south line of Section 3
i
2 ,� south 88°47'02" east 1 ,689.64 feet to the southwest line of the East Bay
3 ; Municipal Utility District right of way; thence, along the East Bay Municipal
4 I Utility District right of way, in a generally easterly direction 12,885 feet,
5 more or less, to the northeast corner of that parcel of land granted to James
6 I. and Sharron A. McClellan recorded July 31 , 1973 in Volume 7009 of Official
7 ' Records at page 621 ; thence, along the east line of said McClellan parcel and
8 the southerly prolongation thereof, south 0002'30" east 100 feet; thence,
9 south 630 east 900 feet; thence, east 345 feet, more or less, to the west
10 boundary line of that parcel of land granted to the Contra Costa County Flood
11 Control and Water Conservation District recorded May 15, 1966 in Volume 5077
12 of Official Records at page 209; thence, along the west boundary of said Flood
13 Control District parcel and the northeasterly prolongation of said west
14 boundary, northeasterly to the centerline of State Sign Route 4, being the
15 centerline of that parcel of land granted to Contra Costa County recorded
16 December 7, 1927 in Volurm 108 of Official Records at page 413; thence, along
17 the centerline of State Sign Route 4, in a. general northerly direction, 2,500
18 feet, more or less, to the centerline of Sunrise Drive; thence, along the
19 centerline of Sunrise Drive westerly 326 feet, more or less, to the southerly
20 prolongation of the east line of that parcel of land granted to Juan C. Jr.
21 and Isabel L. Rivera recorded October 3, 1972 in Volume 6765 of Official Record
22 at page 346; thence, north 218 feet to the northeast corner of said Rivera
23 parcel ; thence, along the north line of said Rivera parcel west 22 feet, more
24 -cr to the easterly line of that parcel of land granted to Troy G. and
25 Lela M. Zachary recorded June 6, 1957 in Volume 2993 of Official Records at
26 page 516; thence, along the boundary of said Zachary parcel the following
27 courses: north 0045' west 90 feet, south 89029' west 174.76 feet, and south
28 0045' east 90 feet to the southeast corner of that parcel of land granted to
29 Salome and Antemia Quintanilla recorded January 18, 1972 in Volume 6566 of
30 Official Records at page 82; thence, along the boundary of said Quintanilla
31 parcel the following courses: westerly 183.09 feet and northerly 132 feet,
32 more or less, to the northwest corner thereof, being also the most northeast
!!� -2-
• � DRr�,.i:iR.rE AREA 30C
I
i
1 corner of that parcel of land granted to Ernest and Lucy Dominguez recorded
2 December 27, 1966 in Volume 5272 of Official Records at page 219; thence,
3 along the north line of said Dominguez parcel westerly 77.80 feet to the east
4 line of that parcel of land granted to Henry Rafael and Kathrine M. Piecca
5 recorded April 20, 1977 in Volume 8294 of Official Records at page 110; thence,
6 r along the boundary of said Mecca parcel the following courses: south 0009'
7 west 131.5 feet, south 89°27' west 197.4 feet, north 0°09' west 292.8 feet,
8 north 89°27' east 92 feet, and north 0'09' east 120.6 feet to the most north-
9 west corner thereof; thence, along the northerly prolongation of the last
10 mentioned course northerly 23 feet, more or less, to the centerline of Lone
11 Tree Way; thence, along said centerline westerly 1,455 feet, more or less,to
12 the southeast corner of that parcel of land granted to Madeline Grijalva
13 recorded February 3, 1956 in Volume 2701 of Official Records at page 368;
14 thence, along the east line of said Grijalva parcel north 382.8 feet to the
15 south line of that parcel of land granted to George R. and Wanda L. Keeney
16 recorded November 17, 1971 in Volume 6522 of Official Records at page 329;
17 thence, along the south line of said Keeney parcel east 88 feet, more or less,
18 to the southeast corner thereof; thence, along the east line of said Keeney
19 parcel north 33 feet, more or less, to the southwest corner of Lot 50 of
20 Subdivision 139, Lone Tree Villa, recorded July 19, 1948 in Map Book 35 at
21 page 30; thence, along the south lines of said Lot 50 and Lot 51 of said
Subdivision 139 east 200 feet to the southeast corner of said Lot 51 ; thence,
23 along the east line of said Lot 51 north 175 feet to the northeast corner
`'.I thereof; thence, crossing DeFremery Drive north 50 feet to the southwest
25 corner of Lot 47 of aforementioned Subdivision 139; thence, along the boundary
26 of said Lot 47 the following courses: east 100 feet, north 207.1 feet, west
27 17.5 feet to the southeast corner of Lot 22 of aforementioned Subdivision 139;
28 thence, along the east line of said Lot 22 north 222.5 feet to the northeast
29 corner thereof; thence, crossing Almond Drive north 50 feet to the southeast
30 corner of Lot 13 of aforementioned Subdivision 139; thence, along the east
31 line of said Lot 13 north 222.5 feet to the northeast corner thereof; thence,
32 along the north line of said Lot 13 and the westerly prolongation thereof,
-3-
• 31.)052
i
DRAINAGE AREA 33C t
i
{
1 west 304 feet, more or less, to the southeast corner of Parcel "B" as shown
t
2 in Parcel Map Book 21 at page 8 recorded March 6, 1972; thence, along the
3 boundary of said Parcel "B", north 288.96 feet and west 71 feet, more or less,
4 to the southeast corner of that parcel of land granted to John P. and
5 Geraldine Beeks recorded May 31 , 1966 in Volume 5131 of Official Records at
6 page 76; thence, northerly 144 feet to the northeast corner thereof; thence,
7 along the north line of said Beeks parcel and the westerly prolongation of
8 said north line westerly 155 feet, more or less, to the centerline of Anderson
9 Lane; thence, along said centerline northerly 860 feet, more or less, to the
10 „ easterly prolongation of the south line of that parcel of land granted to Joe
11 S. and Rose M. Teixeira recorded August 29, 1967 in Volume 5442 of Official
12 Records at page 96; thence, along said prolongation and south line of said
13 Teixeira parcel westerly 653 feet, more or less, to the southeast corner of
14 that parcel of land vested in the name of Mary Ambrosino recorded July 1 , 1970
15 in Volume 6161 of Official Records at page 171 ; thence, along the south line
16 of said Ambrosino parcel south 89'58'27° west 304.635 feet to the southwest
17 corner thereof; thence, along the west line of said Ambrosino parcel and
18 the northerly prolongation thereof northerly 947 feet, more or less, to the
19 centerline of Brownstone Road; thence, along said centerline westerly 100 feet,
20 more or less, to the boundary of aforementioned Drainage Area 30A; thence,
21 along the boundary of said Drainage Area 30A in a general northwesterly
22 direction 11 ,000 feet, more or less, to the Point of Beginning.
23
C1 A
25
26
27
28
29
30
31
32
-4-
i -
1n1• " '(? J !rte )
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE
FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND
WATER CONSERVATION DISTRICT DRAINAGE AREA 30C.
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors and governing board of the Contra Costa County Flood Control
and Water Conservation District does ordain as follows:
SECTION I. The drainage plan and map entitled "Drainage Area 30C,
Boundary flap and Drainage Plan", dated September 1978, on file with the Clerk
of the Board of Supervisors, is adopted as the drainage plan for said Drainage
Area 30C pursuant to Sections 63-12.1, 63-12.2 and 63-12.3 of the Contra Costa
County Flood Control and Water Conservation District Act.
SECTION II. It is found and determined that past and future subdivision
and development of property within Drainage Area 30C requires construction of
the facilities described in said drainage plan and that the fees herein provided
to be charged are fairly apportioned within said drainage area on the basis of
benefits conferred on property within said drainage area.
SECTION III. The fees herein provided are apportioned uniformly on a
per acre basis, and the total of all fees collectible hereunder does not exceed
the total estimated costs of all drainage facilities shown on the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to be in
addition to existing drainage facilities serving Drainage Area 30C at the time
of the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the city official . having jurisdiction
shall not issue a building permit for construction resulting in a 500 square
foot or more increase in ground coverage, within Drainage Area 30C, until this
fee has been paid. The official having jurisdiction may accept cash, or other
consideration (in the form of actual construction of a part of drainage facilities
by the applicant or his principal) in lieu of the fee when authorized to do so
by the Chief Engineer of the District. This fee shall not be required if the
requested permit is to perform one of the following:
(1) To replace a structure destroyed or damaged.by fire, flood, wind
or acts of God. This exception is only to the extent that the resultant structure
has th- or less ground floor square footage as the original structure; if'
the ground floor square footage is increased, the square footage of the additional
ground floor area shall be used to determine if the fee is due. .
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater than
twenty acres in area, provided less than ten percent of the lot area is covered
by impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete surfaces
incidental to land uses other than single family residential. This exemption is
only to the extent that the increase in impervious area is less than 1500 square
feet.
SECTION VI. In the case of a new subdivision, the subdivider shall pay
the fees prior to recordation of the final or parcel map. The fees may be paid
on the entire proposed subdivision or on each individual unit for which a final.
or parcel map is filed. The fees in the case of a subdivision shall be paid to
either the county or city official having jurisdiction along with the other fees
submitted with the subdivision improvement plans. The official having jurisdiction
may accept cash, or other consideration (in the form of actual construction of a
part of said drainage facilities by the applicant or his principal) in lieu of the
payment of fees when authorized to do so by the Chief Engineer of the District.
ORDINANCE NO. 79/ (FCD 7)
EXHIBIT "B"
00 0,�- i
f
This fee shall not be required:
(1) If the subdivision is for the conveyance o land to a govarnment
agency, public entity, public utility, or abutting property owner :there a ne:v
building lot or site is not created•as a result of the conveyance.
(2) IT the minimum lot size created as a result of the subdivision is
twenty acres or more.
SECTION VII. All fees collected hereunder shall be paid into the County
Treasury to the account of the drainage facilities fund established for Drainage
Area 30C. Monies in said fund shall be expended solely for land acquisition,
construction, engineering, repair maintenance and operation or reimbursement-for
the same, in whole or in part, of drainage facilities within Drainage Area 30C,
or to reduce the principal or interest of any bonded indebtedness of Drainage
Area 30C.
SECTION VIII. The fee imposed hereunder shall be $2,180 per acre.
SECTION IX. For individual lots the fee shall be determined by multiplying
the fee per acre by the area of the lot calculated to the nearest hundredth of
an acre.
For the purpose of this section of the ordinance "lot" shall mean either
of the following:
(1) That land shown on the latest equalized county assessment roil as
a unit when said unit contains one and one-half (1-1/2) acres or less, plus its
share of common area when applicable.
(2) When the unit of land as shown on the latest equalized county
assessment roll contains more than one and one-half (1-1/2) acres, the "lot"
shall include the construction area, containing a minimum of one and one-half
(1-1/2) acres, plus its share o common area, when applicable.
The "lot" shall exclude the area falling within the public street right
of way.
(3) For subdivisions the fee shall be determined by multiplying the fee
per acre by the gross area of the subdivision excluding the area falling within
the public street right of way prior to the land being subdivided. Where a
subdivision creates individual residential lots larger than one and one-half
acres, the area of these lots used in determining the gross area shall be limited
to one and one-half acres per lot.
SECTION X. No lot shall be subject to payment of the fee, under the terms
of this ordinance, more than once, excepting those lots greater than one and one-
hal-F (1-1/2) acres where partial fees were paid in accordance with the requirements
of SECTION IX. In the case of a partial fee payment the remainder of the lot,
excluding the one and one-half (1-1/2) acres, will be subject to payment of acreage
fees whenever it is subdivided or additional building permits, are obtained.
SECTION XI. 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 "Antioch Daily Ledger",
• a newspaper published in this County.
PASSED AND ADOPTED on January 23, 1979, by the following vote:
AYES: Supervisors -
NOES: Supervisors -
ABSENT: Supervisors -
ATTEST: J. R. OLSSON, County Clerk and
ex officio Clerk of the Board
By
Deputy
Op
7' SCD 7)
.�
• G.:�':uIT •:a'
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORYIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION''DISTRICT
In the Matter of Notification of Hearing )
for the Corps of Engineers= Wildcat- )
San Pablo Creeks Project, Richmond- ) RESOLUTION NO. 78/ 1230
San Pablo Area
Work Order 8186-7505 )
The Board of Supervisors of Contra Costa County, as ex officio the
Board of Supervisors of the Contra Costa County Flood Control and Water Conservation
District, RESOLVES THAT:
The BOARD in its Resolution No. 77/998 declared .4ts •intent.-to provide the
U. S. Army Corps of Engineers with local assurances for the Wildcat-San Pablo Creeks
Project which includes project rights-of-way, utility and bridge relocations,
financing 50% of the recreation facilities, and maintaining and operating the flood
control and recreation facilities of the project.
The BOARD received on August 31 , 1978 a letter from the U. S. Army Corps
of Engineers requesting reaffirmation of the BOARD'S declaration of intent to provide
the local assurances for the project.
The BOARD received on October 25, 1978, a letter from the U. S. Army Corps
of Engineers requesting comments on the Wildcat-San Pablo Creeks Recreation and
Beautification Master Plan.
The BOARD referred the aforesaid requests to the Public Works Director
in Board Orders of September 12, 1978 and October 25, 1978.
The Public Works Director has received a letter from the U. S. Army Corps
of Engineers requesting the review and acceptance of a proposed contract to be
executed at a future date between the Federal Government and the Contra Costa County
Flood Control and Water Conservation District for recreation development on the
Wildcat-San Pablo Creeks Project.
At 10:30 a.m. on January 23, 1979 in the chambers of the Board of Supervisors,
Administration Building, Martinez, California, this Board will conduct a public hearing
to present the project plans and provide a forum wherein the Board can determine current
public opinion and interest in the Corps' Wildcat-San Pablo Creeks Project and formulate
responses to the Corps of Engineers' inquiries.
The Clerk of the Board is DIRECTED to publish this Notice and Resolution,
pursuant to Government Code § 6066, once a week for two (2) successive weeks prior
to the hearing in the "Independent", a newspaper of general circulation in the project
area, and send a copy of the Notice and Resolution to the City of Richmond, City of
San Pablo and the East Bay Regional Park District. Publication shall be completed
at least seven (7) days before said hearing and said notice shall be given for a
period of not less than twenty(20) days.
The Public Works Director is DIRECTED to send a notice of the public hearing
to interested citizens, special interest groups, and other governmental agencies
concerned with the Wildcat-San Pablo Creeks Project, and request the U. S. Army Corps
of Engineers to have a representative present at the hearing to outline the project.
PASSED on December 12, 1978 unanimously by Supervisors present.
Originator: Public Works Department
Flood Control Planning
and Design
cc: County Administrator
County Counsel
Director of Planning
Public Works Director
Flood Control
City of Richmond
City of Sari Pablo
East Pay Regional RESOLUTION NO. 78/ 1230
Park District ��� �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map and ) RESOLUTION NO- 78/1231
Subdivision Agreement of )
Subdivision MS 75-78, San Ramon)
Area. )
The following documents were presented for Board approval this date: .
The Parcel Map of Subdivision MS 75-78, property located in the'San Ramon
area, said map having been certified by the proper officials;
A subdivision Agreement with 0. Offenhartz, et al., 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 drainage improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 15033, dated
December 7, 1978, in the amount of $1 ,000, deposited by D. Offenhartz.
b. Additional security in the form of a letter of credit dated
December 7, 1978, issued by Diablo State Bank of California with Doug Offenhart2
as principal , in the amount of $8,800 and $4,900 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 December 12, 1978.
Originator: Public Works Department
. Land Development Division
cc: Public Works Director
Construction
Director of Planning
Doug Offenhartz
P. 0. Box 887 -
Danville, CA 94526
Palmer & Virginia Madden
1900 Las Trampas Road
Alamo, CA 94507 "
DeBolt Civil Engineer
401 South Hartz
Danville, CA 94526
RESOLUTION NO. 78/1231
00001
. -- _. .. . ._ t:-
WHEN RECORDED, RETURN RECORDED AT REQUEST OF O::UER
TO CLERK BOARD OF at ' o'clock ;•J.
SUPERVfSORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD 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 COMPLETION
San Pablo Dam Road Traffic Signal (C.C. §§ 3086, 3093)
Project, El Sobrante Area ) RESOLUTION NO. 78/1232
Project No. 0961-4411-661-78
The Board of Supervisors of Contra Costa County RESOLVES THAT,.-
The County of Contra Costa 3n June 12, 1978 contracted with
Charles Kopp Inc., dba Continental Electric
2320 Doidge Avenue, Pinole, California 94564
Name and Address of Contractor
n for furnishing and installing a traffic signal and highway lighting system at the
intersection of San Pablo Dam Road and Valley View Road in the E1 Sobrante area,
Project No. 0961-4411-661-78
with The Ohio Casualty Insurance Company, Ohio as surety,
o Name of Bonding Company
sfor 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 November 9, 1978 ;
It is further resolved that a 25 working day extension of contract time is
granted due to substantial delays in obtaining materials.
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 December 12, 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: December 12, 1978 J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
By
Deputy Clerk Bolen H. dent
Originator: Public Works Department, Construction Division
cc: Record and return
Contractor
Auditor
Public :forks
RESOLUTIOtl NO. 78/1232 61,A U10'�
BOARD OF SUPERVISORS
OF --
CONTRA COSTA COUNTY, CALIFORNIA
Re: Sale of County-owned Excess
Property located at the Southeast ) RESOLUTION NO. 78/ 1233
Corner of Olympic Boulevard and )
Reliez Station Road, Lafayette ) (Gov. Code Sec. 25535)
WO 4292-663 )
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This Board by Resolution No. 78/930 dated October 10, 1978, determined that
the property described in the Notice of Intention to Sell Real Property incorporated
therein was no longer required for any present or future County use, and that the
same should be sold at public auction to the highest bidder.
Said Notice set Wednesday, November 29, at 11:00 a.m, at the site, the southeast
corner of Olympic Blvd. and Reliez Station Road, Lafayette, as the time and place the
County Principal Real Property Agent would receive and consider proposals to purchase
said property.
The highest bid received for the property was $42,500.00 by Nancy Tynan, at which
time the amount of $2,500.00 was deposited to secure completion of the transaction. .
�^ Said bid is hereby ACCEPTED and the Chairman of this Board is hereby AUTHORIZED
to execute a deed to the highest bidder or her nominee for the property and cause
the same to be delivered upon performance and compliance by the purchaser of all
N terms and conditions of sale as set forth in the Notice of Public Land Sale approved
o by the Board on October 10, 1978.
PASSED and ADOPTED on December 12, 1978 by this Board.
� E
0.
c3
L •
L
0
V
Q
d
LQ
r
Originator: Public Works Department
Real Property Division
cc: County Administrator
Purchaser (416• IP)
County Recorder (c/o R/P)
County Auditor
County Assessor
RESOLUTION NO. 78/ 12 33
J C 5 9
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Supplement No. 13 )
of the County-State Master ) RESOLUTION N0. 78/ 1234
Agreement No. 04-5928, Federal }
Aid Secondary Project , Hillcrest )
Avenue, Antioch Area. ) ..
Project No. 7564-4426-661-78 )
WHEREAS a County-State Master Agreement No. 04-5928 for
Federal-Aid Projects has been approved by the Board; and
On the recommendation of the Public Works Director, IT IS
BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute
Program Supplement No. 13 of the said agreement that provides Federal
Aid Safer Roads Funds for the Hillcrest Avenue reconstruction between
the Contra Costa Canal and Lone Tree Way.
PASSED by the Board on December 12 , 1978.
Originator: Public Works Department
Road Design Division
cc Public Works Director
CALTRANS
County Auditor-Controller
RESOLUTION NO. 78/1234
00(360
i
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Formation of a ) RESOLUTION NO. -.73/ 1235
Paratransit Coordinating )
Council. )
W.O. 5455-926 )
The Board having received a report from the Public Works Director
in the matter of Pletropolitan Transportation Commission Resolution No. 468
regarding the establishment of a paratransit coordinating council ;. .
IT IS BY THE BOARD ORDERED that the Director, Human Resources
Agency, form an ad hoc committee consisting of Human Resources Agency and
Public Works Department staff, and representatives and users of paratransit
services, to establish the basic guidelines and duties of the paratransit
coordinating council and nominate individuals to serve on the council ;
IT IS FURTHER ORDERED that the Director, Human Resources Agency,
is authorized to apply for Transportation Development Act (TDA) funds to
finance the activities of the selection committee and the paratransit
council, and the expense of providing county staff support. Transportation
Development Act funds shall not be used to fund any paratransit transportation
operations.
PASSED by the Board on December 12, 1978.
i
i
Originator: Public Works
Department
Transportation Planning
cc: County Administrator
Human Resources Agency
Public Works Director
Metropolitan Transportation
Commission (via P.1-1.)
RESOLUTION 110. 78/1235
IN THE BOARD,OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements and )
Declaring Certain Roads as ) RESOLUTION N0. 78/1236
County Roads, Subdivision 5165,)
Lafayette Area.
The Public Works Director has notified this Board that (with the
exception of minor deficiencies, for which a $200 cash bond (Deposit Permit
Detail No. 14629, dated November 22, 1978) has been deposited to insure
correction of same,) improvements have been completed in Subdivision 5165,
Lafayette area, as provided in the agreement heretofore approved by this
Board in conjunction with the filing of the subdivision map;
NOW THEREFORE BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal
period for filing of liens in case of action under said Subdivision
Agreement:
Subdivision Date of Agreement
r
^n 5165 May 23, 1978
Surety
American Motorists Insurance Company - 8SM173839
BE IT FURTHER RESOLVED that the $1 ,000 cash deposit as surety
(Auditor's Deposit Permit Detail No. 08985 dated May 9,.1978) be RETAINED
for one year pursuant to the requirements of Section 94-4.406 of the
Ordinance Code.
BE IT FURTHER RESOLVED that Elvia Street 40/60 .03 mi. , as shown
and dedicated for public use on the Parcel Map map of Subdivision 5165 filed
May 26, 1978 in Book 211 of maps at page 19, Official Records 6f Contra Costa
County, State of California, is accepted and declared to be a County Road
of Contra Costa County.
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development Div.
cc: Public Works Director
Maintenance
Construction
Accounting
Recorder
Planning Director
Wilson Wong
1306 Masterson Lane
Lafayette, CA 94549
American Motorests Ins. Co.
417 Montgomery St.
San Francisco, CA
RESOLUTION NO. 78/1236 AA ff
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements
and Declaring Certain Roads
as County Roads, Subdivision) RESOLUTION NO. . 78/1237
MS 128-75, Danville Area. )
The Public Works Director has notified this Board that the
improvements have been completed in Subdivision MS 128-75, Danville area,
as provided in the agreement heretofore approved by this Board in conjunction
with the filing of the subdivision map;
NOW, THEREFORE, BE IT RESOLVED that the improvements in the following
subdivision have been completed for the .purpose of establishing a terminal
period for filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
MS 128-75 3-28-78
Soret
Robert W. Jackson - CASH
BE IT FURTHER RESOLVED that the $1,260 cash deposit as surety
(Auditor's Deposit Permit Detail No. 4502 dated March 10, 1978) be RETAINED
ti for one year pursuant to the requirements of Section 94-4.406 of the Ordinance
Code,.and the Public Works 'Director is authorized to refund $6,140 to Robert
W. Jackson.
BE IT FURTHER RESOLVED that the widening of El Rio Road, as shown
and dedicated for public use on the Parcel Map map of Subdivision MS 128-75
filed March 30, 1978 in Book 64 of Parcel Maps at page 26, Official Records of
Contra Costa County, State of California, is accepted and declared to be a
County Road of Contra Costa County-.
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development
cc: Public Works Director
Maintenance
Construction
Accounting
Recorder
Planning Director
Robert W. Jackson
3717 Mt. Diablo Blvd.
Lafayette, CA 94549
RESOLUTION NO. 78/1237
Gr 11, C :x
IN THE BOARD OF SUPERVISORS
OF _.
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map and )
Subdivision Agreement, Subdivision) RESOLUTION NO. 78/1238
MS 249-77, Walnut Creek Area )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 249-77, property located in the
Walnut Creek area, said map having been certified by the proper officials;
A Subdivision Agreement with Frank J. Straface and Henry J. Cupples, Jr.,.
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 accompanies 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. 14820, dated
November 30, 1978, in the amount of $1 ,000, deposited by: Henry Cupples.
b. Additional security in the form of a corporate surety bond dated
November 30, 1978 and issued by Firemans Fund Insurance Company of California
(Bond No. 6305620) with Frank J. Straface and Henry J. Cupples, Jr. as principal,
in the amount of $6,800 for Faithful Performance and $3,900 for Labor and j
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 December 12, 1978.
Originator: Public Works Department
Land Development
cc: Director of Planning
Public Works - Construction
Henry Cupples
c/o Valley Realty
7027 Dublin Blvd, Dublin, 94566
RESOLUTION NO.7-3/1238
IN THE- BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map of)
Subdivision MS 137-78, West ) RESOLUTION NO. 78/1239
Pittsburg Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 137-78, property located in the
West Pittsburg 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 December 12, 1978.
Originator: Public Works Department
Land Development
cc: Public Works Director
Public Works - Construction
Director of Planning
Gerald H. Humphrey
81 Bayview Avenue
Pittsburgh, CA 94565
RESOLUTION NO. 78/1239
00'C?
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map of)
Subdivision MS 306-77, Oakley) RESOLUTION NO. 78/1240
Area. )_
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 306-77, property located in the
Oakley 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 December 12, 1978.
Originator: Public Works Department
Land Development
cc: Public Works Director
Director of Planning
Public Works - Construction
Guido Lucchesi
Rt. 1 , Box 298
Oakley, CA 94561
Frank Bellecci
2056 East Street
Concord, CA 94520
RESOLUTION NO. 73/1240
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the 'Parcel Map of)
Subdivision MS 270-76, Walnut) RESOLUTION NO. 78/1241
Creek Area.
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 270-76, property located in the
Walnut Creek 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 ad dedicated to public use..
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development
cc: Public Works Director
Director of Planning
Public Works - Construction
Mark Allison
1508 Huston Rd.
Lafayette, CA 94549
RESOLUTION N0. 78/1241
00061
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map of)
Subdivision MS 77-78, RESOLUTION NO. 78/1242
Brentwood Area. j
)
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 77-78, property located in the
Brentwood 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 December 12, 1978.
Originator: Public Works Department
Land Development
cc: Public Works Director
Director of Planning
Public Works - Construction
Sal Cardinale
Rt. 2, Box 120E
Brentwood, CA 94513
RESOLUTION NO. 78/1242
00063
t
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 78/1247
Contra Costa County )
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 unsecured assessment roll for.:the fiscal
year 19 78 - 19 79 .
Bill Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
Lafayette Federal S&L Assn.
1978-79 - 072430-0001 14010 PS Imps $ 5,440 FV -0- -$5,440 FV 4831.5
Pers Prop No Change
For the Fiscal Year 1977-78
General Electric Credit Corp.
1977-78 049410-0001 02002 Pers Prop $12,410 AV -0- -$12,410 AV 4831 .5
FURTHER, For the Fiscal Year 1976-77
International Computer Equip. , Inc.
1975-76 02002-8058 02002 Pers Prop $ 1,200 AV -0- -$ 1,200 AV 4831
END OF CHANGES Page 1
Copies to: Requested by Assessor PASSED N,
unanimn�.BF4}Ie Supervisors
Auditor //�� // present:
Assessor (Giese) By
Tax Coll. Asst. Assessor
tll/27/78
When r ired by law, consented
Page 1 of 2 to by a County Counsel
Res. F. 2R/1247
Dep
E
Parcel Number Tax Escape Escape
For the and/or Rate Type of Full Assessed
Year Account No. Area Property Value Value R&T Section
Escaped assessments for the Fiscal Year 1978-79 as follows:
Atlas Paving & Grading, Inc.
1975-76 005970-E000 02017 Pers Prop $ 175 531.3, 506
1976-77 005970-E000 02017 Pers Prop 1 ,060 Is "
1977-78 005970-E000 02017 Pers Prop 860 " "
1978-79 005970-S000 02017 Pers Prop $ 3,140 "
Contra Costa Auto Parts, Inc. '
1977-78 027580-E000 98003 Pers Prop $ 280 531 .4; 506
PS Imps • 230
1978-79 027580-S000 98003 Pers Prop $ 5,964 $ 531.4, 506
PS Imps 904 " It
Bus Inv Ex 615 219
GTE/IS FS Division
1977-78 054340-E001 08001 Pers Prop $ $ 4,470 531.4, 506
1978-79 054340-EE01 08001 Pers Prop .17,009 "
Lafayette Federal S&L Ass'n.
1978-79 072430-S000 06001 Pers Prop $ 500 531.4, 506
PS Imps 21 ,020 It "
1975-76 072430-E001 14010 Pers Prop $ 1 ,230 531.4, 506
1976-77 072430-E001 14010 Pers Prop 11000 " Is
1977-78 072430-E001 14010 Pers Prop 1,000 "
1977-78 072430-EO02 09000 Pers Prop $ 125 531.4, 506
PS Imps 1 ,055 " of
1978-79 072430-SO02 09000 Pers Prop $ 500 531.4, 506
PS Imps 4,760 "
Sandra Joy Casuals, Inc.
1977-78 112640-EO03 66035 Pers Prop $ 1,765 531 , 506
Penalty-Pers Prop 176 463
PS Imps 350 531 , 506
Penalty-PS Imps 35 463
Assessees have been notified.
Adopted by t;:e Board on...�EC 12.1�Z .......,.
Requested by Assessor'
By. i`.
M1't. Assessor
When r wired by law, consented
Page 2 of 2 to b he County Counsel
Res. 78/1247
Dep
000`to
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. M/1 5:-
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 xxlzar Rate Type of Assessed Assessed of R&T
Year Aam=-itxptoc. Area Property Value Value Change Section
1978-79 128-190-251-8 01002 --- --- --- --- 4831
Correct Tax Rate Area to: 02002 4985(a)
-------------=---------------------------------------------------------------------------
1978-79 128-190-252-6 01002 --- --- --- --- 4831
Correct Tax Rate Area to: 02002 4985(a)
-----------------------------------------------------------------------------------------
1977-78 & 4831
1978-79 112-182-007-8 02002 --- --- --- --- 4985(a)
Correct Property Description to: Concord Uplands ;2 Lot 33 Blk I
-----------------------------------------------------------------------------------------
1975-76 thru
1978-79 184-341-011-7 98003 --- --- --- --- 4831
Correct Property Description to: Parkmead Oaks #1 Lot 48 4985(a)
-----------------------------------------------------------------------------------------
1976-77 &
1977-78 &
1978-79 170-320-023-6 09055 --- --- --- --- 4831
Correct Assessee to: Tri-State Food Brokers, Inc. 4985(a)
c/o Brokers Realty
1657 N. California Blvd.
Walnut Creek, CA 94596
----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Copies to: Requested by Assessor PASSED ON DEC 1 2 1978
unanimously by the Supervisors
Auditor /G /> Present.
Assessor(Graham) By
r '
Tax Coll. Deputy
VWhenrired by law, consented
Page 1 of 1 County C sel
Res. rZ/4__zy
De
0400'1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO.
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 avxk*w Rate Type of Assessed Assessed of R&T
Year AxzszztxMx Area Property Value Value Change Section
DELETE following parcel from 1978-79 Secured Assessment Roll :
1978-79 377-020-046-1 05002 Land $15,125 $-0- -$15,125 4831 &
Imps 75,875 -0- - 75,875 4986(a)(2)
Total 391,000 $-0- -$91 ,000
----------------------------------------------------------------------------------------
ENROLL following parcel on 1978-79 Secured Assessment Roll :
1978-79 377-020-049-5 05002 Land $-0- $15,125 +$15,125 4831 &
Imps -0- 75 875 + 75,875 531 &
Total $_O_- 91 ,000 +$91 , 4985(a)
Assessee: Hemstalk, James & Carol -
P. 0. Box 4772
Walnut Creek, CA 94596
Deed Reference: 7970/0010 - August 9, 1976
Property Description: Rec of Survey 61 LSM 30 Por Pcl B
----------------------------------------------------------------------------------------
DELETE following parcel from 1978-79 Secured Assessment Roll :
1978-79 377-020-045-3 05002 Land $14,250 $-0- -$14,250 4831 &
Imps 48,250 =0- - 48 250 4986(a)(2)
Total $62,500 $-0- - 62,500
--------------------------------------------------------------------------------__-----
ENROLL following parcel on 1978-79 Secured Assessment Roll :
1978-79 377-020-050-3 05002 Land $-0- $14,250 +$14,250 4831 &
Imps -0- 48 250 + 48,250 531
Total $-0-- 62,500 + 62,500 4985(a)
Assessee: Jeffrey, Theresa T., Tre
Jeffrey, Gerald J. & Sheila C.
1205 A St.
Antioch, CA 94509
Deed Reference: 8656/0613 - January 5, 1978
Property Description: Rec of Survey 61 LSM 30 Por Pcl A
--------------------------------------------------------------------------------- ------
Copies to: Requested by Assessor PASSE
unanimous b, he Supervisors
Auditor present.
Assessor (Graham) By l/
Tax Coll . -Deputy
When required by law, consented
Page 1 of 3 to by the County Counsel
NOT REOUIRED
Res. r 2 y By ON THIS PAGE
Deputy
�;()(Yiz
Parcel Number Tax Original Corrected Amount
For the 1W Rate Type of Assessed Assessed of R&T
Year k4caMt)ft. Area Property Value Value Change Section
DELETE following parcels from 1975-76, 1976-77, 1977-78, & 1978-79 Secured Assessment Roll:
1975-76 097-031-017-3 79031 Land $1 ,000 $-0- -$1 ,000 4831 &
Total $1,000 - -0- -Tl ,—0o 0 4986(a)(2;
1976-77 Land $1 000 $-0- $1 ,000
Total 1 ,000 $ 0- • -Tl—'0 0 0
1977-78 Land $1,000 $. 0- -$1 ,000
Total $1 ,000 T"0- - ,000
1978-79 ItLand $1 ,100 $-0- -$11100
Total T11100 T-0- -TI—'l 0 a
1975-76 097-031-018-1 79031 Land $ 25 $-0- 25
Total 25 -0- - 25
1976-77 It
Land $ 25 $-0- -$ 25
Min. Ex. -25 -0- - 25
Total -0- $-0- - - 0-
1977-78 Land $ 25 $-0- -$ 25
Min. Ex. -25 -0- - 25
Total T-0- $ 0- $ -0-
1978-79 Land $ 26 $-0- -$ 26
Total 26 -0- - 26
----------------------------------------------------------------------------------------
ENTER following parcel on 1975-76, 1976-77, 1977-78, & 1978-79 Secured Assessment Roll :
1975-76 097-031-019-9 79031 Land $ -0- $1 ,025 +$1 025 4831 &
Total -0- 1 ,025 + 1 ,025 531 & .
• 4985(a)
1976-77 ItLand $ -0- $1 ,025 +$1 ,025
Total -0- 1 ,025 41,025
1977-78 " Land $ -0- $1 ,025 +$1 ,025
Total $- -0- $1 ,025 +$1 ,025
1978-79 Land $ -0- $1 ,087 +$1 ,087
Total -0- $1 ,087 +1 ,087
Assessee: Verduzco, Rudy T. & Betty A.
101 Virginia Dr.
Pittsburg, CA 94565
Deed Reference: 7391/395 - December 19, 1974
Property Description: Enes Ambrose #3 Por Lot 30
---------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Requested by Assessor
By
Deputy
- When required by law, consented
Page 2 of 3 to by the County Counsel
NOT REOUIRED
Res. By ON THIS PAGE
Deputy
Parcel Number Tax Original Corrected Amount
For the Rate Type of Assessed "Assessed of R&T
Year AUVWXxa Area Property Value Value Change Section
DELETE following parcel from 1978-79 Secured Assessment Roll :
1978-79 273-075-019-3 83004 Land $2,546 $-0- -$2,546 4831 &
Total 2,546 T-0- - 2,546 4986(a)(2
-----------------------------------------------------------------------------------------
ENROLL following parcel on 1978-79 Secured Assessment Roll :
1978-79 358-020-013-1 62042 Land $-0- $8,705 +$8,705 4831 &
Total -- $8,705 + 8,705 531 &
Assessee: Founders Title Company 4985(a)
1812 Galindo St.
Concord, CA 94520
Deed Reference: 8635/0726 - December 19, 1977
Property Description: Por Ro E1 Pinole
-----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Adopted by the Board on___ 'E C 12 1919
Requested by Assessor
By
Depu y
When required by law, consented
Page 3 of 3 to by th un Counsel
Res. r ?%)-y By
Deputy
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 7� Z5'a
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 WXWW Rate Type of Assessed Assessed of R&T
Year A9660N&xa64 Area Property Value Value Change Section
1978-79 012-083-004-7 10001 Allow HO EX $-0- -$1 ,750 -$1 ,750 4831 &
Correct Assessee to: Dickey, Obert M. & Nellie 0. 4985(a)
752 Oak St.
Brentwood, CA 94513
Note: Land and Improvement values were corrected pursuant to Revenue and Taxation Code
Section 4843 under SEQ. NO. S-348.
----------------------------------------------------------------------------------------
1978-79 018-140-024-3 58004 Allow HO EX $-0- -$1 ,750 -$1 ,750
Correct Assessee to: Ligon, Landers C. & Christine D. 4831 &
Rt. C, Box 754C 4985(a)
Brentwood, CA 94513
Note: Land and Improvement values were corrected pursuant to Revenue and Taxation Code
Section 4843 under SEQ. NO. S-348.
----------------------------------------------------------------------------------------
1978-79 166-040-013-4 12023 4831
Correct Assessee to: Contra Costa County 4985(a)
Correct taxability status from taxable to Nontaxable
----------------------------------------------------------------------------------------
1978-79 210-502-006-5 66085 Allow HO EX $-0- -$1 ,750 -$1 ,750 4831
Correct taxability status from nontaxable to Taxable 4985(a)
----------------------------------------------------------------------------------------
END OF CORRECTIONS ON THIS PAGE
Copies to: Requested by Assessor PASSED ON ' DEC 12 1978
unanimously by the Supervisors
Auditorpresent.
Assessor(Graham) By Z'=e!�'
Tax Coll . . Deputy
When a wired by law, consented
Page 1 of 1 to he County ns
Res. M /ZSo
D u y
i
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION NO. 7!fllL5
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 unsecured assessment roll for the fiscal
year 19-L8 - 193 .
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Full Full of R&T
Year Account No. Area Property Value Value Change Section
1977-78 )aU246 U8UOl Boat 1000 -0- 1000 4831;5096
1977-78 233=947 53002 Boat 37,000 -0- 37,Uoo 4831;5096
1977-78 266-015 53002 boat 14,500 -0- 14,5uo 4831;5096
1977-78 CF01UOAH 08002 Boat 6U0 -0- 600 4831;5096
1977-78 CF0619EIR77 02001 Boat 4720 2360 2360 4831;5096
4985(a)
1977-78 CF1250CUL1 82019 Boat8iTU -o- 840 4831;5096
1977-78 CF1270MI 05uu1 Boat 2800 1500 2800 4831;5090
4985(x)
1977-78 CF1519AH 60008 Boat . 480 -0- 480 4831;5090
1977-78 CF2054EU 82038 Boat 156u -0- 1560 4831;5096
1977-78 CF2716 H 53009 Boat 4520 -0- 4520 4831;5:96
1977-78 CF2898BC 07025 Boat 800 -0- 800 4831;[096
:id of Changes on this Page.
Copies to: Requested by Assessor PASSED 0
unanimous b, the Supervisors
Auditor presen
Assessor
Tax Coll . Deputy
When r ired by law, consented
Page 1 of ! _ to b t e County CouAsel
Res. # 7,Sr
- De
Parcel Number Tax Original Corrected Amount .
For the and/or Rate Type of Full Full of R&T
Year Account No. Area Property Value Value Change Section
1977-78 CF2953LB 72008 Boat 8960 -0- 8960 4831;5096
1976-77 82044-0397 82044 Boat
CF31u8zw 600 -0- 600 4831;5096
1977-78 CF3108MI 820!. 4 Boat 560 -0- 560 4831;:096
1977-78 CF3812BP 05001 Boat 520 -0- 520 4831;5096
1977-78 CF3930BM 08uu1 Boat 680 -0- 680 4831;5096
1977-78 CF4265Fv 82038 Boat 24,320 -0- 24,320 483145096
1977-78 CF5084Ai177 82038 Boat 2000 1000 1000 4831;5096
4985(a)
1977-78 CF552417V 02011 Boat 2920 -0- 2920 4831;5096
1977-78 CF6213AH 0BU01 Boat 2600. -0- 2600 4831;5096
1976-77 09045-0020 09045 Boat 1840 -0- 1840 4831;5096
CF6321FL
1977-78 CF6321FL 98012 Boat 1740 -0- 1740 4831;5096
1976-77 14U0e-0168 14002 Boat
CF6'658F4 3160 -0- 3160 4831;5096
1977-78 CF6991.-J 07026 Boat 1200 600 600 LL831;5096
4985(a)
1977-78 C^7U65FS 82044 Boat 10,8U0 -0- 10,800 4831;5096
1975-76 08001-0343 08UU1 Boat
CF71u8AK 2080 -0- 2080 4831;5096
1976-77 08001-0244 08001 Boat
CF7108AK 2280 -0- 2280 4831;5096
End of Changes on this Page.
Requested by Assessor
B �i!//
Deputy
41hen quired by law, consented
Page 2 of 4 to the County Counsel
Res. 0 � 2 sl
D
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of Rill Full of R&T
Year Account No. Area Property Value Value Change Section
1977-78 CF71o8Ax 08001 Boat 2600 -0- 26u0 La31;5096
1977-78 CF7152CF 05001 Boat - 1120 560 11204831;5096
4985ta1
1977-78 CF7242ES 82044 Boat 2120 -0- 2120 4831;5u96
1973-74 82044-9001 82u44 Boat
CF7485CN 1320 -0-
1320 4831;5096
1974-75 82044-Ub37 82044 Boat
CF?485CN 1200 -0- 1200 4331;5096
1977-78 Cr7580FZ 53002 Boat 15,000 -0- 15,000 4831;5096
1976-77 09045-0001 09045 Boat
Cr8238AH 8u0 -0- 800 4831;5096
1977-7a CF8238AH 09045 Boat 800 -0- 8u0 4831;5u96
1975-76 82038-0824 82038 Boat
CF8262ER 2240 -0- 2240 4831;5096
1976-77 82038-0821 82038 Boat
CF8262ER 2120 -0- 2120 4831;5096
1977-78 CF8262ER 82038 Boat 2000 -0- 2000 4831;5096
1977-78 CF8271EFE1 09u00 Boat 880 -0- 860 4831;5096
1977-78 CF8357Fr: 09058 Boat ' 880 -0- 880 4831s5096
1976-77 07013-u169 u7u13 Boat
Cr88u7EK 268u -0- 2680 4831;5096
1976-77 53u02-0434 53UO2 ioat
C.F9831EF 14,400 -0- Ik,4u0 4831;5096
1977-78 8020G 79111 Aircraft 21,000 -0- 212000 4831;096
End of Changes on this Page.
Requested by Assessor
By i
Deputy
Then quired by law, consented
Page 3 of ! to y the County Counsel
Res. f .2S/
D y
Parcel Number Original Corrected Amount
For the and/or Fall Type of Ta:: Tax of R&T
Year Account No. Value Property Rate Area Rate Area Change Section
1977-78 CF4584CFv1 10,5u0 Boat 01007 82038 1.554 4831;5095
(11-472) (9.918) (per- 1()0.'"") 4985(a
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
- - - -
End of Changes on this
Adopted by ho Boarid D E C. 1978—
Requested by Assessor
By�2
Deputy
When yfquired by law, consented
Page 4 of 4 to he County Counsel
Res. ��S/
IDe
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Initiation of Proceedings for )
Subdivision 5223 Boundary ) RESOLUTION NO. 78/125
Reorganization (C.S.A. Nos. L-42, )
R-7 & P-2) . ) (Gov.C. 9556430-56432)
RESOLUTION INITIATING PROCEEDINGS FOR
SUBDIVISION 5223 BOUNDARY REORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the subject Reorganization was filed by the
landowners of the subject area with the Executive Officer of the
Local Agency Formation Commission of Contra Costa County on
July 26, 1978.
This Reorganization is comprised of the following changes
of organization:
1. An annexation to County Service Area No. L-42 and
2. An annexation to County Service Area Ho. R-7 and
3. An annexation to County Service Area No. P-2.
The reason for this Reorganization is to provide the subject
area with street lighting, police protection and park and recrea-
tion services.
On September 6, 1978, after public hearing, the Local Agency
Formation Com-nission of Contra Costa County approved the Reorgani-
zation with certain boundary change conditions, including an annexa-
tion to County Service Area P-2.
The particular changes of organization described hereinabove,
and any terms and conditions applicable thereto, along with any
findings, statements of supporting facts, reasons and determinations
of the Local Agency Formation Commission relating thereto, are as
more particularly described in the Resolution of the Local Agency
Formation Cormission of the County of Contra Costa Making Determina-
tions and Approving the Proposed "Subdivision 5223 Boundary Reorgani-
zation", passed and adopted on September 6, 1978, a copy of which is
on file with the Clerk of this Board. The legal descriptions of the
affected territory for each change of organization_ are as shown in
Exhibit "A", attached hereto.
Ir_ approving the above-described Reorganization, the Local
Agency Formation Coi-nmission of Contra Costa County, inter alia,
found the property in question to be legally uninhabited, designated
the proposal as the "Subdivision 5223 Boundary Reorganization" , and
designated the Board of Supervisors of Contra Costa County as the
conducting agency for the Reorganization.
-1-
RESOLUTION NO. 78/1253
At 10:30 a.m. on Tuesday, January 23 1979 in the Board
of Supervisors Chambers, County Administration Building, Martinez,
California, this Board will conduct a public hearing on the pro-
posed Reorganization. At that time all interested persons or tax-
payers, for or against the proposed Reorganization, will be heard.
Anyone desiring to make written protest against said Reorganization
shall do so by written communication filed with the Clerk of the
Board of Supervisors not later than the time set for hearing. A
written protest by a landowner shall contain a description sufficient
to identify the land owned by him; a written protest by a voter shall
contain the residential address of such voter. At the conclusion of
the hearing, or within 30 days thereof, this Board may either dis-
approve the proposed Reorganization, order the Reorganization subject
to confirmation of the voters, or order the Reorganization without
election.
The Clerk of this Board shall have this Resolution published
once a week for two successive weeks in the "Valley Pioneer" (a
newspaper of general circulation published in this County and
circulated in the territory of the subject Reorganization) , beginning
not later than 15 days before the hearing date. The Clerk also shall
post this Resolution on the Board's bulletin board at least 15 days
before the hearing date and continuing until the time of the hearing.
The Clerk also shall mail notice of the hearing by first class mail
at least 15 days beforehand and addressed in the manner provided
in Government Code §56089 to each of the Districts affected, any
affected cities, the petitioner(s) , and each person who has thereto-
fore filed with the Clerk a request for a special notice.
Resolution No. 78/1160 adopted by this Board on November 21,
1978, is hereby rescinded.
PASSED on December 12, 1978, unanimously by Supervisors present.
VJN:s
cc: R. A. Angrisani
County Administrator
County Assessor
Public Works Director
Attn: Jim Fears
County Sheriff
-2-
RESOLUTION NO. 78/1253
. .
. LCCAL AUSJCt F0HZ-VVf1U1 C01-MOSM]
Contra Co:t.•i County, California
Description ,
EXHIBIT "A"
Subdivision 5223 Boundary Reorganization
Annexation to County Service Area L-42.
Portion of the Rancho San Ramon, described as follows;
Beginning at'an .angle point in the boundary of County Serv;.ce Area
1,421 at the northeast corner of Subdivision 4657,. recorded in Book 199 of
Maps, at page 1, on July 8, 1977; thence Westerly and Northerly, along
the boundary line of County Service Area L-42, .3,700 feet, more or less,
to the northeast corner of Subdivision 38680 recorded in Book 158 of flaps,
at page 19, on June 27, 1973; thence, leaving said boundary line, Easterly
and Northerly, 1290.00 feet, more or less, to the northeast corner of
Subdivision 4590, recorded in Book 173 of Yaps, at page 10, on September
18, 1974; thence North 800 00' East, 283.8 feet, and North 00 30' West,
35.'x+ feet, and North 860 45' East, 1366.00 feet, to the northeast corner
of the par cel of lard described in the deed to Tibro Corporation, re-
corded in Book 8300 of Official Records, at page 158; thence Southerly,
along the east line of said Tibro Corporation parcel (8300 OR 158),
1900.00 feet, more or less, to the point of beginning.
Containing 91.71 acres, more or less.
I:;i;I. r►.��.::. E::�:ATIL:: C�'!': 1JJIL,.I 161 -79
Contra i:ostn (Wint;r, C.1.ifornia
1;,!-cri.ntion ,
tt
EXHIBIT "A"
Subdivision 5223 Boundary- Reorganization
Annexation to County Service Area R..7
Portion of the Rancho San Ramon, described as follows,
Bei-inning at a point on the boundary line of County Service Arra
R-7, said point being the northeast corner of Lot 8;.as shown on the
map of Subdivision 3648, recorded in Book 113 of Flaps at page 42, on
November 30, 1966; thence from said point of beginning, Westerly,
Northerly and Easterly along the boundary of County Service Area R-7',
7,180 feet, more or less, to the southeast corner of the parcel of land
described in the deed to Sycamore Tassajara Investment Co., recorded in
Book 6265 of- Official Records, at page 231, thence; North 86o 45, East,
200 feet, more or less, to the northeast corner of the parcel of land
described in the deed to Tibro Corporation, recorded in Book 8300 of
Official Records, at page 158; thence Southerly along the easterly
line of said Tibro Corporation parcel, (8300 OR 158), and the southerly
extention thereof, 2574.66 feet, more or less, to the northerly line of
Subdivision 4721, recorded in Book 183 of Maus, at page 50, on April 22,
1976; thence Easterly along the northerly line of said Subdivision 4721,
to the northeast corner of Lot 47; thence, Southerly, Westerly and Souther-
ly 985.69 feet, more or less, to the southeast corner of Lot 59 of said
Subdivision 4721; thence Easterly, Southerly and Westerly, along the
general easterly and southerly boundary of Subdivision 4629, recorded in
Book 178 of Claps at page 13, on May 23, 1975, 911.51 feet, more or less,
to the northeast corner of Subdivision 4627 recorded in Book 183 of ►••laps
at pato 46, on April 22, 1976; thence Southerly along the easterly line
of sa.ld Subdivision 4627, .1.419.89 fent, more or less, to the southe:est
corner thereof, bnina, also on the boundary line of County Service Area
R-7; tht•tice• :+csterly alone; said boundary line, 1490 feet, more or less,
to the point of beginning.
Con tai.nine 222.38 acres, more or less.
I_CCAL 1lCiU:C.[ rC':i:-JA lv:l CCiKIIISSILIW 16.4-79
Contra Cost-•i Cotun t;y, California
Unscrintion
a-Ite: %-2G-7Y ' Bys..e'.1, '
EXHIBIT "A"
Subdivision 5223 Boundary Reorganization
Annexation to County Service Area P-2
Portion of the Rancho San Ramon, described as follows:
Beginning at an angle point on the boundary line of Counti,.Service
Area P-2, said point being the northeast corner of.Lot 8 as shown on the
map of Subdivision 3648, recorded in Book 113 of !Taps at page 42, on
November 30, 1966; thence Westerly and Northerly along.the boundary' line
of County Service•Area P-2, to the center line of Camino Tassajara Road;
thence Southeasterly along the center line of Camino Tassajara Roiad, to
the northerly .extension of the easterly line of'the parcel of land de-
scribed in the dead to Sycamore Tassajara Investment Co., recorded in
-Book 6265 of Official Records, at page 231; thence Southerly along said
extension and easterly line of said parcel (6265 OR 231) 2473.59 feet,
more or less, to the southeast corner thereof; thence North 860 45" List,
200 feet, more or less, to the north-east corner of the parcel of land de-
scribed in the deed to Tibro Corporation, recorded in Book 8300 of Official
Records, at nage d153; thence Southerly along the easterly line of said
Tibro Corporation parcel (8300 OR 158), and the southerly extension there-
of, 2574.66 feet, more or less, to the northerly line of Subdivision 4721,
recorded in Book 183 of Naps at page 50, on April 22, 1976; thence F,aster-
ly along the northerly line of said Subdivision 4721, to the northeast
corner of Lot 47; thence Southerly. Westerly and Southerly, 935.68 feet,
more or less, to the southeast corner of Lot 59, of said Subdivision 4721;
thence Dasterly, Southerly and Westerly, along the general Easterly and
Southerly boundary of Subdivision 4629, recorded in Book 178 of Maps, at
page 13, on 1.1.iy 23, 1975, 911.51 feet, more or less, to the northeast
corner of Subdivision 4627, recorded in Book 183 of Claps, at page 46, on
April 22, 1976; thence Southerly along the easterly line of said ;,subdivision
4627, 1419.£9 feet, ::are or less to the southeast corner thereof; thence
Soua, 3B° 51' 31" West, 1469.68 feet, to the point of beginning.
Containing 2B9.00 acres, more or less.
�` P-�
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Regulations )
on Continued Employment Beyond )
Mandatory Retirement Age, Under )
Government Code Section 31671.03. ) RESOLUTION NO. 78/1254,
The Contra Costa County Board of Supervisors, as governing
body of the County and of certain other public entities which
have employees covered by the Contra Costa County Employees
Retirement System, hereby RESOLVES THAT:
Resolution 78/377, dated April 25, 1978 is amended to
change "65th birthday" to "70th birthday" in paragraphs number
2 and 6.
PASSED BY THE BOARD on December 12, 1978.
I ceruf C rTIFIFD COPY
Use
And
oygfnslIndcchime8 a toll. true Sc co
and that It w., nt a I�Ich Is on flip In m eOPY of
y- da tory �:Contra Costa ocr ted by the Board of
ad
tltn <Iatp slmu+z- �Z'f>a$T: Counts•.
Clerk.�ex officio J. f{, California, on
l,3 Clerk of said Boa d of Suie County
put p Clerk. P rrisors
on EE. 12 1978
cc : Retirement Office
Personnel Director
County Administrator
RESOUTION NO. 78/1254
C0f84,_5
In the Board of Supervisors
of ,
Contra Costa County.. State of California
December 12 119 78
In the Matter of
Proposed segregation of Assessment
Nos. 6, 33A-1 , 33A-2 and 33H-2
Assessment District 1964-3, San
Ramon Area.
The-public Works Director has reported that he has been notified by
the County Auditor-Controller that the parcel of land shown as Assessor's
Parcel Nos...209-100-006, 212-010-016 and 017 and 212-030-011 on previous tax
rolls upon which there are unpaid .assessments on bonds issued under the
Improvement Bond Act of 1915, Assessment District 1964-3 has been subdivided;
In conformance with Sections 8730 and 8734 of the Streets and
Highways Code, IT IS BY THE BOARD ORDERED that the Public Works Director,
ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of
the Board amended assessments for Assessment Nos. 6, 33A-1 , 33A-2 and
33H-2-'segregating and apportioning the unpaid installments of the original
assessment in accordance with the benefits to the several parts of the original
parcel .
IT IS FURTHER ORDERED that, pursuant to Resolution No. 69/567
adopted by the Board on August 25, 1969, a fee of $640.00 shall be applied
to the segregation to cover County costs.
PASSED BY THE BOARD on December 12, 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.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Supervisors
affixed thisA., day of As c'CLytC�C.1.0 . 19�
cc: Public Works Director (3)
County Auditor
County Counsel J. R. OLSSON, Cleric
County Administrator Deputy Clerk
Helen H.Kent
H-24 4/77 15m
_ 4%j
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 UL
In the Matter of
September 29, 1978 Board Order
Adopted in Executive Session.
On instruction of John B. Clausen, County Counsel,
the Clerk hereby makes public the order adopted by the Board
in an Executive Session on September 29, 1978 , pertaining to
settlement of a claim filed by Florence Guillory (copy of said
order attached) .
THIS IS A MATTER FOR RECORD PURPOSES ONLY.
1 hereby certify that the foregoing is a true and correct copy of air-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 12thday of December . 19_Z„
JL R. OLSSON. Clerk
gy ,"�-c/G� %JL.c Deputy Clerk
Jeanne 0. Mao io
H-24 4177 15m '�` �
00061
In the Board of Supervisors
of
Contra Costa County, State of 'California
September 29 , 19 78
In the Matter of
Authorizing Execution of Compromise
and Release Agreement in Connection
with Claim Filed by Florence
Guillory.
Mr. F. Fernandez, Assistant County. Administrator-Finance,
having explained in executive session that pursuant to the policy
adopted by the Board of Supervisors for the Workers' Compensation ,
Self-Insurance Program any compromise and release case exceeding
$7,500.00 must be approved by the Board of Supervisors; and
. The County now has a claim from a Psis. Florence Guillory,
formerly a Hospital Attendant at the County Hospital, for permanent
damage to her back which may be settled for $7,910.00; and
Mr. Howard E. Brownson, County Safety Officer, having
provided detailed information in the case and the recommendation
of legal counsel and his office that this negotiated settlement
.be approved;
NOW, THEREFORE, IT IS BY..THE BOARD ORDERED that the Civil
Service Department-Safety Division, is AUTHORIZED to execute a
Compromise and Release Agreement under the terms of which the County
will pay $7,910.00 to Florence Guillory in full settlement of her
claim, subject to approval of the terms of the settlement by the
Workers' Compensation Appeals Board.
PASSED by the Board by the following vote on September 29,
1978:
AYES: Supervisors E. H. Hasseltine, N. C. Fanden,
R. I. Schroder, J. P. Kenny
NOES: None
ABSENT: Supervisor W. N. Boggess
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutrs of said Board of Supervisors on the date aforesaid.
Witness ,ny hand and the Semi of the Board of
cc: Civil Service Supervisors
County Auditor-Controller affixed this 29thdar of September 19 78
County Administrator
�J J. R. OLSSON, Clerk
By�� ���� - , Deputy Clerk
if. Varn ucch_
The above order was adopted in Executive Session
on September 29, 1978 , and made public on
-24 4/77-15m December 12, 1978.
( t
In the. Board of Supervisors
of "
Contra Costa County, State of California
December 12 _ i9 78
In the Matter of
Human Services Advisory
Commission's Response to County
Administrator's Working Paper.
The Board having received from the Human Services
Advisory Commission its November 29, 1978 response to the
County Administrator's September 11, 1978 working paper on
Human Services Planning and Operations;
The Board hereby ACKNOWLEDGES receipt of said response
and the same is taken under REVIEW.
PASSED by the Board on December 12, 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
CC: Human Services Advisory affixed this 12thday of December 19 78
Commission
via Human Resources Agency
County Administrator � J. R. OLSSON, Clerk
By./ , .•�.-:- ,-"/,. �.� . Deputy Clerk
Diana M. Herman
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of Californio
December 12 019 78
In the Matter of
November 28, 1978 Board
Order Adopted in Executive
Session
The Clerk hereby makes public the order adopted by the
Board of Supervisors in executive session on November 28, 1978
with respect to litigation against the County (Carl R. Lans and
Michele E. Lans v. County of Contra Costa) .
THIS IS A MATTER FOR RECORD PURPOSES .ONLY.
a Matter of Record
I hereby certify that the foregoing is a true and correct copy of*n w des 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: County Counsel affixed this 12th day of_ December - 19 78
County Auditor-Controller
County Administrator
J. R. OLSSON, Clerk
Sy .c— Cg ,/.11f'F,.�...�. Deputy Clerk
Diana M. Herman
H-24 4/77 15m
C0410
In the Board of Supervisors
of
Contra Costa County, State of California
November 28 , 19
In the Matter of
Authorization to Settle Claim
of Carl R. Lans and Michele E.
Lans v. County of Contra Costa
Mr. F. Fernandez, Assistant County Administrator-Finance,
having explained in executive session that legal counsel has
advised that he is unable to settle the claim filed by Carl R.
Lans and Michele E. Lans against the County within the authorized
limit ($5,000) and that further specific authority must be granted
by the Board of Supervisors if a negotiated settlement is to be
attained; and
Mr. James A. Pezzaglia of the firm of Gordon, Waltz, De Fraga,
Watrous & Pezzaglia, Inc. providing legal defense for the County,
having furnished detailed information on the case, the legal issues
involved and the merits of the claim and having recommended that a
further attempt be made to negotiate settlement, rather than go to
trial in federal court, and that he be granted settlement authority
for an amount not to exceed $12,000; and
Following a thorough discussion of the legal issues involved .
and the metits of the case and consideration of the recommendation,
IT IS BY THE BOARD ORDERED that the firm of Gordon, Waltz, De Fraga,
Watrous & Pezzaglia, Inc. be granted authority to settle the afore-
mentioned claim for an amount not to exceed $12,000.
Passed by the Board by the following vote on November 28, 1978:
AYES: Supervisors R. I. Schroder, J. P. Kenny,
N. C. Fanden, W. N. Boggess, E. H. Hasseltine.
NOES: None.
ABSENT: None.
I hereby certify that the foregoing Is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
CC: County Counsel affixed this 28tlVoy of November . 19 78
County Auditor-Controller
County Administrator
J. R. OLSSON, Clerk
By.0c
.e A, !.'1- . Deputy Clerk
Diana M. Herman
The above order was adopted in Executive Session
on November 28, 1978, and made public on
H-24 4/77 15m
December 12, 1978.
6
In the Board of Supervisors
of
Contra Costa County, State of California
Dec mhpr 1 19 .�$..
In the Matter of -
Reappointments to the Loan and
Grant Review Panel.
The Board having received a December 6, 1978 memorandum
from Ms. Janet Haroutunian of the Building Inpsection Department,
advising that the terms of office of the members of the Loan and
Grant Review Panel for Second Year Community Development Housing
Rehabilitation Program expire on December 31, 1978 and suggesting
that the members be reappointed to said Panel in accordance with
the Board' s policy governing appointments and staggering terms; -
IT IS BY THE BOARD ORDERED that the following persons
are REAPPOINTED to the aforesaid Loan and Grant Review Panel for
terms indicated:
Member Term Expires
Ms. Ida Stevenson December 31, 1980
(citizen representative)
Mr. Wilbert Cossell December 31, 1979
(citizen representative)
Mr. James Dean December 31, 1979
(housing finance field)
Mr. Conrad Johnson December 31, 1980
(housing finance field)
Mr. Lou Allen December 31, 1980
(housing finance field)
PASSED by the Board on December 12, 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: Appointees Supervisors
Director of Building affixed this 12th day of December 1978
Inspection
Director of Planning
County Auditor-Controller CIA R. OLSSON, Clerk
Director, Economic
Opportunity Program BY i - Deputy Cleric
County Administrator honda Amdahl
Public Information Officer
H-24 4/77 15m
ooff; ,.
Vr
t
In the Board of Supervisors
of
Contra Costa County, State of California
December I2 , 1978
In the Matter of
Contract Approval of Participation in
the U.S. Bureau of the Census Contract
Block Statistics Program
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute a contract between the County and the U. S. Bureau of the Census in
the amount of $3,500 to provide the County with 1980 Federal Census block
statistics for the nonurban portions of the county, as set forth in said contract.
PASSED by the Board on December 12, 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: County Administrator Supervisors
affixed this I2thday of December 19 78
cc: Director of Planning —"
Auditor-Controller
Bureau of the Census < J. R. OLSSON, Clerk
c/o Planning Department By `� Deputy Clerk
Karin King
H-24 3/76 ISm
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Authorizing Acceptance of
Instruments.
N It is by the Board ORDERED that the following instruments are ACCEPTED:
INSTRUMENT DATE GRANTOR REFERENCE
1 . Grant Deed 11-28-78 Douglas Offenhartz SUB Mj 75-78
x Joseph Hirsch
} Rosalind Hirsch
Palmer Madden
Virginia Madden
PASSED by the Board on December 12, 1978.
n
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.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 12th day of December 1978
cc: Public Works Director
Recorder (via PW) J. R. OLSSON, Clerk
Director of Planning
Palmer Madden By 4k44&"_ . Deputy Clerk
1900 Las Trampas Rd. Helen H. Kent
Alamo, CA 94507
H-24 4/77 15m `,OP f, 13
t
' In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Hearing on Report of Human
Services Advisory Commission.
The Board having received a December 1, 1978 letter from
Mr. C. L. Van Niarter, Director, Human Resources Agency, and
Secretary to the Human Services Advisory Commission, trans-
mitting the Commission's draft General Plan for Human Services
in Contra Costa County (a copy of which is attached hereto and
by reference incorporated herein) and requesting that the Board
schedule a public hearing on same; and
IT IS BY THE BOARD ORDERED that January 30, 1979 at
1:30 p.m. is FIXED as the time for hearing on the aforesaid
General Plan.
PASSED by the Board on December 12, 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: Human Services Advisory Witness my hand and the Seal of the Board of
Commission Supervisors
c/o Audrey King affixed this 12th day of December 19za--
Director, Human Resources
Agency
County .Administrator, J. R. OLSSON, Clerk
County Counsel
Public Information �:.�✓�/������ Deputy Clerk Officer Maxine M. Neufeld
Interested parties
c/o Audrey King
Human Resources Agency
H-24 4/77 15m
00C
,rRA .;OSTA COUNTY • .
ervicesA dvisory rogwdssion RECEIVED
E C to 1978
County Administration Building J. R. OlSWN
651 PINE STREET. 8th FLOOR CIESq( WAND Of SIIHERVOM
MARTINEZ. CALIFORNIA 94553 NT A 00. E
(415) 372-2919 B
COMMISS10.4eRS
SUVNE WRtGHT MCPEAK. DATE: December 1, 1978
Chair.?.rrson
CNRIS L B;t � .
V,ce C:ta,rpenon TO: BOARD OF SUPERVISORS
STEVEN L.BR.7NL
MARY LOU LAUSSCNER
BESSANQEgSON NEIL FROM: Claude L. Van Harter, Director, Htuman P-esources
W!LUAM O.SMITH
ROGER S.TUMaAGA Agency, and Secretary to the Co=,iission
C.L.VAN MARrER SUBJECT: DRAFT OF GENERAL PLAN FOR I?U��'.AN SEPMES
stcrq.sry IN CONTRA COSTA COUNTY
1s'S)372.2602
In creating the Human Services Advisory Commission, your Board
directed that one of the primary tasks of the Co=zission would be
to develop a General Plan for Human Services in this County. Your
Comr.ission has been working diligently for over a year to develop
such a General Plan. The attached document represents the Commission's
first major effort in this regard. It is the product of many .scours
of meetings, public hearings, and work sessions and has been reviewed
by a wide variety of groups in the community.
Your Commission respectfully forwards this General Plan to your Board
with the request that you schedule a public hearing on it for either
January 16 or January 23, 1979. I would appreciate your considering
this request at your meeting on December 12, 1978.
CLV2v.:ask
Attachment
1n1�WUv WtlilULSW U
HUMAN SERVICES ADVISORY CO,%NISSION
GENERAL PLAN FOR HUMLN SERVICES
INTRODUCTION
PURPOSE
This General Plan for Human Services is submitted in compliance with the
charge to the Human Services Advisory Commission contained in the re-
port of the Internal Operations Committee adopted with modifications by
the Board of Supervisors on May 10, 1977, and the statement of Mission
and Work Program Objectives developed by the Human Services Advisory
Commission and approved by the Board of Supervisors on October 18, 1977.
The purposes of this General Plan for Human Services are:
1. To ensure the maximum delivery of human services for the tax-
payers' money invested;
2. To reduce waste, inefficiency, and duplication in publicly-
supported human services programs;
3. To encourage a coordinated, comprehensive planning mechanism
which recommends priorities and standards to help focus and
efficiently distribute the declining human service program funds
for the County.
4. To establish an independent monitoring and evaluation mechanism
to determine the success/failure of each human service program.
5. To foster accountability on the part of each human service pro-
gram manager and director functioning under County auspices.
b. To show the community and noncounty agencies the intentions of
the Board of Supervisors with respect to human services pro-
grams.
A plan of this type should be seen as a working draft and as constantly
changing and flexible. It must be continuously tested and revised as
experience and expanding knowledge indicate.
Foremost in mind in developing this General Plan for human Services is
to encourage people to help themselves wherever possible and to reduce
their dependency on public programs for survival. It is the intention
of this Plan to:
N } 1
0 r
_ 2 _
1. Provide the minimum services necessary to support and rehabili-
tate persons who by their own efforts are unable to provide for
their own well-being.
2. Preserve the dignity of the persons receiving services and en-
courage them to self-sufficiency at the earliest possible time.
3. Provide minimum services at the earliest possible time for
interveazioa in order to preserve individual resources to the
maximum extent possible. This would include preventive services.
Before any General Plan for Human Services can be successful, commitment
is required from all levels of government. To effectively implement a
General Plan for Human Services, State and Federal waivers may be neces-
sary to develop more flexible funding approaches (e.g., block-grant
funding). Both the State and Federal governments have indicated a
willingness to consider innovative suggestions for change in funding
approaches from our County. There must be strong backing from the Board
of Supervisors and a commitment to follow and work through the process
of the General Plan. The Board must communicate this support to the
administrators, who should be held responsible for implementing the
General Plan, as well as to the field workers, who are the flesh and
blood of any human services program. [Without full support from the
Board of Supervisors, it will be difficult to expect full cooperation
from other County employees.
SCOPE AND LIMITATIONS
This General Plan for Human Services is intended to serve as a guide for
the allocation of resources in fiscal year 1978-79. As such, it is a
policy plan and does not contain detailed operational plans. However,
proposals for funding submitted to the Board of Supervisors should be
required to describe how the proposal will achieve the described objec-
tives (outcomes) and the indicators which will measure progress toward
those objectives. This progress will be monitored for consistency with
the General Plan by the Human Services Advisory Commission.
Reliable data are lacking or incomplete concerning the problems affecting
the well-being of people, the effectiveness of the possible interventions,
and the technical and financial resources to support those interventions.
However, the Plan is based on Commission and staff interaction, a sub-
stantial amount of information gathered through a process of staff
research, the review of literature, public hearings, testimony o= boards
and commissions, and the testimony of experts in the field of human
services. The information which has been gleaned not only supports this
Plan but also suggests some of the directions for future investigation
in order to expand and improve the available information.
00 O
0
— 3 —
The immediate impact -of this Plan will be limited. Existing administra—
tive and organizational arrangements, staffing patterns, and financial
commitments cannot be changed overnight. Barriers to change created by
existing local, State, or Federal statutes and regulations have not been
fully identified or, if identified, have not been analyzed as to their
malleability to revision or removal. Additional appropriate data need
to be identified, developed, and collected if there is to be an accurate
description of human problems, appropriate interventions, and their
expected benefits.
The Plan, when adopted, will point the direction to be followed by the
Human Services Advisory Commission, the various program advisory boards
and commissions, and the administrators and program directors in plan—
ning, implementing, and evaluating human services.
The fact that the Plan can influence only those programs under the
direct control of the Board of Supervisors eliminates from consideration,
except by reference, several major and very important elements in the
network of agencies providing human services--e.g., services provided
solely through private resources and services provided by other public
jurisdictions.
However, as noted under PURPOSE above, the adoption of this Plan by the
Board of Supervisors will indicate to other agencies and systems the
course which Contra costa County intends to follow in the development of
human services. This will encourage and enable those agencies and
systems to join with County program administrators in identifying and
developing arrangements for effective cooperation and coordination of
all activities.
Although the long—range outcome of improved human services may be to
reduce the need for those services, in the short range, as services
become more effective, responsive, and accessible, demand for them may
increase.
0of���3
w, .1
- 4 -
GENERAL PLAN FOR HUMAN SERVICES
The General Plan outline which follows consists of:
1. A statement of policy, followed by
2. Ten goals listed in order of priority, followed by
3. Policy-level outcome objectives related to each goal, followed
by
4. A list of program strategies which may achieve those outcomes
and form the basis for future strategies.
01
- 5 -
CONTRA COSTA COUNTY
HUMAN SERVICES POLICY
THE POLICY OF CONTRA COSTA COUNTY IS TO FOSTER AND PROMOTE
THOSE SOCIAL AND PHYSICAL ENvzROri)wENTAL CONDITIONS
NECESSARY FOR INDIVIDUALS AND FAMILIES TO ACHIEVE A STATE
OF Tv-'LL-BEING WHILE DEVELOPING THE MAXIMUM AMOUNT OF SELF-
DETERMINATION AND SELF-SUFFICIENCY. THIS POLICY WILL BE
IMPLEMENTED WITHIN AVAILABLE RESOURCES BY ENSURING THE
PROVISION OF THOSE COUNTY SERVICES, AND ENCOURAGING THE
PROVISION OF OTHER PUBLIC AND ThOSE PRIVATE SERVICES,
WHICH BEST CONTRIBUTE TO THE PHYSICAL, ZvOTIONAL, AND
SOCIAL WELL-BEING OF ALL.
ALL COUNTY SERVICES WILL BE P&A2XED, ORGANIZED, ADMINI-
STERED, AND PROVIDED IN A COMPREHENSIVE, COORDINATED,
INTEGRATED, AND ECONOMICAL SYSTEM. THE COUNTY WILL
ENCOURAGE COORDINATION AND INTEGP.ATION WITH OTHER PUBLIC
AND PRIVATE SERVICES. THERE WILL BE CONTINUOUS MONITOR-
ING AND EVALUATION OF THE FUNCTIONING AND RESULTS OF ALL
COUNTY SERVICES.
001 al
0
- 5 -
CONTRA COSTA COUNTY
HUMAN SERVICES GOALS
(Goals in order of priority)
To help individuals and families achieve a state of well-being, the County
has the responsibility to promote the opportunities for obtaining:
Goal 74*1: A standard of living which includes an adequate income,
social and geographic mobility, safe and adequate housing
with the necessary furnishings, proper nutrition, and
suitable clothing.
Goal r2: Meaningful employment, if desired and possible, and the
associated skills training and job development necessary
to ensure an adequate income.
Goal A3: The skills required to nurture children and raise families.
Goal n4: Knowledge of and access to an affordable and acceptable
continuum of health care emphasizing preventive services
providing physical, mental/emotional, and social care.
Goals: Those social and educational skills necessary to survive
and thrive in a changing society.
Goal f6: Protection from physical and psychological abuse and
neglect.
Goal -7: Assistance, at the earliest possible time, to enable
persons to function more adequately during periods of
crisis, disability, or unusual stress.
Goal r8: A healthy environment which is conducive to good health
and reduced stress while eliminating those factors detri-
rental to health.
Goal r9: Access to a wide range of affordable recreational/leisure-
time activities.
Goal 7-10: Irfox- at:on. about receiving and using the services
necessary to achieve the above goals.
All persons shall have these opportunities regardless of their level of
dependency or self-sufficiency.
00102
7 _
INTERRELATED OUTCOMES WHICH COVTRIBUTE TO THE
ACHIEVEMENT OF EACH HUM-41V SERVICE GOAL
GOAL r'rl: A STANDARD OF LIVING WHICH INCLUDES AN ADEQUATE
INCOME, SOCIAL AND GEOGRAPHIC MOBILITY, SAFE
AND ADEQUATE HOUSING WXTH THE NECESSARY FURPIISH-
INGS, PROPER NUTRITION, AND SUITABLE CLOTHING
Good Physical and Emotional Adequate Housing
Health and Social Fur_ctioning
Increased number of people Decreased number of people
with good physical and in substandard, overcrowded,
eco--=oral health and and unsafe housing
social functioning
Increased amount of
affordable, above-standard
Decreased perceived Improved family and housing
stress individual social
functioning and
stability
Increased rate of
use of or`ventive
services
r � r
STRAlEGMS FOR CFAINGE
1. Increase Ecploycert Opportunities.
- Using County data and/or a professional marketing researcher,
develop p=roposals for nonpolluting, employment producing
activities and determine their geographic placement for optimum
impact on unemployment.
- Involve CErA programs, unions, co=aarity, colleges, employers,
and goverment in developing a coati t ion 'for job training and
development.
- Reco=erd to the Board of Supervisors that the Contra Costa
DeveIo.m&zt Association be giver objectives of specific increases
in lox-income job placement in the Cotuity. Future County funding
for the CCDA will then be dependent on mesetir_g objectives as
reported quarterly to the Board of Supervisors.
2. Develop and test by means of Pilot: projects new concepts, such as:
- Develop programs which would make government the employer of
last resort during periods of unemplogment. One program :could
be to pro fide $7,500 annual salary for maxim-,.im of two years,
during which on-the-job training will be provided.
- Provide -monetary benefits for going to sc..00l for work-related
tralnirg; 40 months maximum under sace requirements as GI
benefits.
- Support for people to start own small business: 2 years suplort
for training/2 years on-the-job training support; consultants to
provide advice.
- Encourage employers and eraoloyeos to share jobs where full-time
employm.ent is not necessary or desirable.
- Support legislation that pro%des heads of every household either
a job wh=h provides an income abov-- the State poverty level or an
income Wt':rch is at least the established income for the
State.
- Pay one parent $100 per r-orth per child fo; maximUM. of two children
to two years of age for child care if loaf i-n-Coms and if e2-T-0lled
in parenting, child psychology, nutrition, etc., classes.
- Allow those on public assist�rce to work and keep all money up to
low standard-of-living scale of the De_partmer..- of Co,,ecce and then
half of t^B money earned unt:12 t�s - d7& SL'2„dard Of livi.:g is
reached.
0010=
- Introduce and work_ for legislation to transfer support of all
categorical aid programs, including General Assistance, from
.local property tar. to Sate and Federal income tax.
- Develop a demonstration project that eliminates 1002 eligibility
determinations and replaces them with a declaration with sample
audit as is done by Internal Revenue Service and Social Security
Administration.
3. Allocate Housing and CommnTty Development funds sufficient to
increase the total number of low-rent units.
Encourage continuation of the housing rehabilitation program and
expand program to include multiple dwellings and rented homes.
4. Encourage equitable ordinances and legislation to stop discrimi-
nation against renting to families with children, and explore
developing housing policy which requires developers to provide
safe, open play space for children.
Ool
- 20 -
GOAL r2: MEANINGFUL EMPLOYMENT, IF DESIRED AND POSSIBLE,
AND THE ASSOCIATED SKILLS TRAZNING AND JOB
DEVELOPMENT NECESSARY TO ENSURE AN ADEQUATE
INCOME
Good Phys_ca1 and Employment
Emotional Health and
Social Functioning
Increased number of people with Improved opportunities for
good physical and emotional satisfying and adequately
health and social functioning compensating employment
F I I F
Decreased Improved family and Decreased In
perceived individual social unemployment employment
stress functioning and rate rate
stability
STRATEGIES FOR C."NGE
1. Increase Employment Opportunities:
- Using County data and/or a professional marketing researcher,
develop proposals for nonpolluting, employment producing
activities and determine their geographic placement for optimum
impact on unemployment.
- Involve CSTA programs, unions, comm nIty, colleges, employers,
and government in developing a coalition for job training and
development.
- P.ecommend to the Board of Supervisors that the Contra Costa
Development Association be given objectives of specific increases
in low-income job placement in the County. Future County funding
for the CCDA will then be dependent on meeting objectives as
reported quarterly to the Board of Supervisors.
2. Develop and test by nears of pilot projects new concepts, such as:
- Develop programs which would make government the employer of
last resort during periods of unemployment. One program would
be to provide $7,500 annual salary for maximum of two years,
during which on-the-job training will be provided.
- Provide monetary benefits for going to school for work-related
training; 40 months maximum under same requirements as GI
benefits.
- Support for people to start own small business: 2 years support
for training/2 years on-the-job training support; consultants to
provide advice.
- Encourage employers and employees to share jobs where full-time
employment is not necessary or desirable.
- Support legislation that provides heads of every household either
a job which provides an income above the State poverty level or an
income which is at least the established minimum income for the
State.
- Pay one parent $100 per month per child for maximuzzu of two children
to two years of age for child care if low income and if enrolled
in parenting, child psychology, nutrition., etc., classes.
- Allow those on public assistance to work and keep all money up to
low standard-of-living scale of the Department of Commerce and then
half of the money earned until the middle standard of living is
reached.
001�Yi
12 _
- Introduce and work for legislation to transfer support of all
categorical aid programs, including General Assistance, from
local property tax to State and Federal income tax.
- Develop a demonstration project that eliminates 100% eligibility
determinations and replaces them with a declaration with sample
audit as is done by .internal Revenue Service and Social Security
Administration.
3. - Work toward more and better child-care centers, licensed day-care
homes, and trained babysitters, especially for evenings and
weekends, and increase the number of child-care resources which
provide nutritional education.
00108
GOAL #3: THE SKILLS REQUIRED TO NURTURE
CHILDREN AND RAISE FAMILIES
Good Physical and Emotional
Health and Social Functioning
Increased number of people with good
physical and emotional health and social
functioning I
Decreased Improved family and ee&eased levels of
perceived individual social disability In cases
stress functioning and of typically pre"
stability ventable Illnesses
and accidents
Increased social skills Xnareasod number Deoxeasedl Dearea]sed Xncro4sod
of self- rates of use of approprj-
referrals due to crisis crisis ate use
::es
self-diagnosis episodes services of health
Caro
#t*6
services
- 14 -
STRATEGIES FOR CHANGE
1. Encourage various individual and family support services on a local
level by stationing resources (such as those listed below) at
neighborhood centers or neighborhood schools (including after-school
hours).
- Family stress services, such as programs (e.g., "Parents Anonymous,"
parents' aides) containing strategies which seek to break the chain
of abused children developing into abusing parents. Identify some
of the unusual kinds of stress families with children go through
(behavioral, physical, and genetic). Identify children under
stress (e.g. , as indicated by elevated blood pressure) and recom-
mend stress-reduction courses (e.g., meditation).
- Integrate, consolidate, and augment crisis intervention services
for human problems, emphasizing short-term psychological services,
a 24-hour/7-day schedule, and short-term, emergency shelter
facilities (including facilities for battered spouses of both
sexes and children).
-
Work toward more and better child-care centers, licensed day-care
homes, and trained babysitters, especially for evenings and
weekends, and increase the number of child-care resources which
provide nutritional education.
- Paternal and child health education services, including parenting
classes.
- Teen-planned Teen Centers which provide supervised leisure-time
activities
- Adeauately Trained Generalist Workers to follow through on cases
and act as family advocates in the coordination of services_
2. Seek funding for programs which result in reduced teen-age pregnancies
and provide increased medical, emotional, and nutritional support for
pregnant women. Expand family planning programs.
- 15 -
GOAL #4: KNOWLEDGE OF AND ACCESS TO AN
AFFORDABLE CONTINUUM OF HEALTH
CARE EMPHASIZING PREVENTIVE
SERVICES PROVIDING PHYSICAL,
MENTAL/EMOTIONAL, AND SOCIAL
CARE
i
r
Good Physical and Emotional 4
Health and Social Functioning
i
I
Increased number of people with good ;
physical and emotional health and
social functioning
1.
Decreased Improved family and Decreased levels of �
perceived individual social disability in cases r
stress functioningand
of typically pre-
stability ventable illnesses
and accidents
r
rf
{{r
i'
Pf
If
�i
Increased !}
social skills
t✓
is
'is
r
Increased r_urz!er Increased availa- Increased Increased rate '
of appropriate bility of trans- number of of use of pre- �t
referrals 1portation to early ventive
health, social, inter- services
e,-,7ploym:ent, edu- ventions �-
cational, and
recreational
facilities
- 16 -
STRATEGIES FOR CHANGE
1. Clinics (including adequately staffed outreach activities; and work
with CEDP programs and other appropriate groups to expand low-cost
dental services and to include dental care in the clinics.
2. Maternal and child health education services, including parenting
classes.
3. Distribute medical services and mental health resources into each
co=unity in a local medical center. Provide inpatient services
in the existing hospitals built with Hill-Burton funds, and use
their community-service contribution to reduce costs for low-income
Da ti ents.
4. Encourage support of the low-income HMO and expansion of low-cost
—10 to serve the middle-income groups, not only the poor.
5. Encourage regional efficiency by developing integrated health-care
systams on a geographical basis.
6. Base expenditures for County Mental Health Services for the care
and treatment of emotional problems of children and young people
on their proportion in the total population.
7. Seek funding for programs which result in reduced teen-age pregnancies
and provide increased medical, emotional, and nutritional support for
pregnant :women. Expand family-planning programs.
8. Encourage cooperative relationships between medical services, public
and private, in order to phase out the County Hospital except for
certain nonduplicative services which may require regionalization,
such as:
- Substance-abuse detoxification and rehabilitation.
- Long-term rehabilitation.
- Respite-care resources for families and semiinstitutional resources
to help families with special needs remain together as much as
Doss_ble.
- Fospice services for all age groups in the County.
0� 1:L
- 17 -
GOAL 5: THOSE SOCIAL AND EDUCATIONAL SKILLS
NECESSARY TO SURV r1E AND THRIVE IN
A CHANGING SOCIETY
Goad Physical and E2zotional
Health and Social Functioning
Increased number of people with good
physical and emotional health and
social functioning
Decreased Improved fancily and Decreased levels of
perceived individual social disability in cases
stress functioning and of typically pre-
stability ventable illnesses
and accidents
Increased n.r*cber Increased Increased rate of
of appropriate social skills use of preventive
referrals services
- ZR -
STRATEGIES FOR CHANGE
1. Encourage various individual and family support services on a local
level by stationing resources (such as those listed below) at
neighborhood centers or neighborhood schools (including after-school
hours).
- Family stress services, such as programs (e.g., "Parents Anonymous,"
parents' aides) containing strategies which seek to break the chain
of abused children developing into abusing parents. Identify some
of the unusual kinds of stress families with children go through
(behavioral, physical, and genetic). Identify children under
stress (e.g. , as indicated by elevated blood pressure) and recom-
mend stress-reduction courses (e.g., meditation).
- Integrate, consolidate, and augment crisis intervention services
for human problems, emphasizing short-term psychological services,
a 24-hour/7-day schedule, and short-term, emergency shelter
facilities (including facilities for battered spouses of both
sexes and children).
- Work toward more and better child-care centers, licensed day-care
homes, and trained babysitters, especially for evenings and
weekends, and increase the number of child-care resources which
provide nutritional education.
- Maternal and child health education services, including parenting
classes.
- Teen-planned Teen Centers which provide supervised leisure-time
activities.
- Adequately Trained Generalist Workers to follow through on cases
and act as family advocates in the coordination of services.
- Provide monetary benefits for going to school for work-related
training; 40 months maximum under same requirements as GI benefits.
- Support for people to start own small business: 2 years support
for training/2 years on-the-job training support; consultants to
provide advice.
0011.1,
- 19 -
GOAL #6: PROTECTION FROM PHYSICAL AND
PSYCHOLOGICAL ABUSE AND
NEGLECT
Good Physical and Emotional
Health and Social Functioning
Increased number of people with good
physical and emotional health and
social functioning
Decreased Improved family and Decreased levels of disability
perceived individual social in cases of typically preven-
s_�ess functioning and table illnesses and accidents
stability
E
creased social skills Increased number
of early inter-
ventions
Red_ced child Reduced Decreased Decreased Reduced ill-Tnumber
ased
r•ec_ect and spouse rates of use of ness & dis- of
ab_•Se abuse crisis crisis ability, e
episodes services including dental dis- -
ease, re- date
sulting from immuni-
deprivation zations
and/or im-
proper eat-
ing patterns
& foods
00.1 :,
- 20 -
STRATEGIES FOR CHAUGE
1. Family stress services, such as programs (e.g., "Parents Anonymous,"
parents' aides) containing strategies which seek to break the chain
of abused children developing into abusing parents. Identify some
of the unusual kinds of stress families with children go through
(behavioral, physical, and genetic). Identify children under
stress (e.g., as indicated by elevated blood pressure) and recom-
mend stress-reduction courses (e.g., meditation).
2. Integrate, consolidate, and augment crisis intervention services
for human problems, emphasizing short-term psychological services,
a 24-hour/7-day schedule, and short-term, emergency shelter
facilities (including facilities for battered spouses of both
sexes and children).
3. Work toward more and better child-care centers, licensed day-care
ho..-es, and trained babgsitters, especially for evenings and
weekends, and increase the number of child-care resources which
provide nutritional education.
4. Maternal and child health education services, including parenting
classes.
S. Teen-planned Teen Centers which provide supervised leisure-time
activities.
6. Adequately trained generalist workers to follow through on cases
and act as family advocates in the coordination of services.
7. Distribute medical services and mental health resources into each
co„_+nunity in a local medical center. Provide inpatient services
in the existing hospitals built with Hill-Burton funds, and use
their coz=unity-service contribution to reduce costs for low-
income patients.
601
i •
_ 21 _
GOAL r7: ASSISTANCE, AT THE EARLIEST POSSIBLE TIME,
TO ENABLE PERSONS TO FUNCTION MORE ADE-
QUATELY DURING PERIODS OF CRISIS, DISABILITY,
OR UNUSUAL STRESS
Good Physical and Emotional
Health and Social Functioning
Increased number of people with good
physical and emotional health and
social functioning
Decreased Improved family and Decreased levels of
perceived individual social disability in cases
stress functioning and of typically preven-
stability table illnesses and
accidents
Increased Increased Increased Increased Increased
number of availability social number of rate of use
appropriate of transpor- skills early of preven-
referrals tation to interventions Live
health, social, serv_c_s
empl o ymen t,
educational,
and recrea-
tional
facilities
0M3i
• - 22 - •
ST RA75MES FOR C;M::GE
I. Encourage various individcal and family support services on a local
level by stationing resources (such as those listed below) at
re ghborhood centers or neighbor:ood schools (including after-
school hours).
- Clinics (including adequately staffed outreach activities),- and work
with CiIDP programs and other appropriate groups to expand low-
cost dental services and to include dental care in the clinics.
- Com`r.pity iborkers, who would. rake personal contact with every
ramie in the attendance area, informing them of resources available;
deliver quarterly or bhwnthly h•-can services reports to every
home to keep people Informed; see that services and classes are
publicized in understandable language.
- I & R Services - through co=e.^.ity outreach workers and general
f . *ly practitioners.
- Family stress services, such as programs (e.g., "Parents Anongpous,"
parent's aides) containing strategies which seek to break the chain
of abused children developing into abusing parents. Identify some
of the unusual kinds of stress fam�;lies with children go through
(behavioral, physical, and genetic). Identify children under
stress (e.g., as indicated by elevated blood pressure) and recom-
mend stress-reductior. courses (e.g., neditatlon).
- Integrate, consolidate, and az^ent crisis intervention services
for l:=zan problems, emphasizing shore-terve psychological services,
a 241-hour/7-day schedule, and snort-tens, eavergercy shelter
facilities (including facilities for battered spouses of both
sexes and children).
- Work. toward more and better ch_=d-care centers, licensed day-care
homes, and trained babvsitters, especially for evenings and
.weekends, and increase the number of child-care resources which
provide nutritional education.
- Rate_nal and child health educat_oz services, including parenting
classes.
- Teen planned Teen Centers which p-rovide supervised leisure-time
acti amities.
- Use schoo_ seaace available because of dea2iring a zrol2went for
eo..:..s:r;?tu Programs for seniors.
- F.decuately Trained Generalist: ma kers to follow through on cases
and act as family advocates In t'he coorf:inatiOSO OA.
sex-vices.
0M� j
GOUT. #8: A 11EALT1IY ENVII20MAI1:'N'T WH.7CH IS CONDUCIVE
TO GOOD HrALTII AND REDUCED STRESS WHILE
EUMMATING 2I10SE FACTORS DETRIMENTAL TO
HEALTH
Adequate Healthful
Good Physical and Emotional Housing Environment
Health and Social Functioning
Increased number of people with Decreased number of Improved
good physical and emotional people in substandard, environmental
health and social functioning overcrowded, and unsafe quality i
housing
Decreased Improved family Decreased Reduced number Reduction Decrease in Decreased Decreased LO
perceived and individual levels of and severity in the population infant & incidence
stress social func- disability of hone acci- rate of mortality maternal of environ-
tioning and in cases dents & those fires in & morbidity mortality mentally
stability of typi- resulting from residen- & morbidity caused
cally unsafe housing tial illnesses &
proven- buildings disability
table caused by
illnesses unsafe
and acci- materials,
dents construc-
tion, and
mainte- Decreased Decreased noxious
nance incidence odors, tastes,
of vector- sounds, & radia-
transmitted tion hazards &
diseases air pollutants
• - 24 -
STRATEGIES FOR CW.GE
I. _:siribuce medical services and neatal health. resourCes 2P•tO
cc_-unity in a local medical center. Provide inpatient services
:^ the existing hospitals built with Hill-Burton funds, and use
C074--lunity-service contribution to reduce costs for low-
income patients.
2. Encourage support of the low-income X810 and expansion of Jaw-cost
.YXO to serve the middle-income groups, not only the poor.
3. Encourage regional efficiency by developing integrated health-rare
systems on a geographical basis.
4. Base expenditures for County Mental Health Services for the care
and treatment of emotional problems of children and young people
on their proportion in the total population_
5. Seek funding for programs which result in reduced teen-age preg-
ra.:cies and provide increased nodical, emotional, and nutritional
s=_port for pregnant c.omen. Expand family planning programs_
6. E=ourags cooperative relationships between medical services,
pabl='c and private, in order to phase out the County Hospital
except for certain nonduplicative services which may require
regionalization, such as:
- Substance-abuse detoxification and rehabilitation.
- ror_g tern rehabilitation.
- 'es Dite-care resources for families and sermiinstitutional re-
sources to help families with special reeds remain together as
=zuch as possible.
- ospice services for all age groups in the County.
7. Coordinate existing transportation services throughout the County
and develop transportation systems and schedules that are respon-
sive to the needs of working and nonworking people, including
transportation to recreation areas.
B. Allocate housing and Community Development funds sufficient to
increase the total number of low-rent units.
Encourage continuation of the housing rehabilitation program and
expand program to include multiple dwellings and rented ::r.
9. Encourage equitable crdinances and legislation to stop discri._i-
nation against renting to families with cn*ldren, and explore
developing housing policy which rc-q—t res developers to provide
safe, open play space for children.
to
- 25 -
GOAL r$9: ACCESS TO A WIDE RANGE OF
AFFORDABLE RECREATIONAL/
LEISURE-TIME ACTIVITIES
Good Physical and Emotional
Health and Social Functioning
Increased number of people with good
physical and emotional health and
social functioning
Decreased Improved family and
perceived individual social
stress functioning and
stability
Increased availability
of trans--ortat.ion to Increased
health, social, employ- social
ment, educational, and skills
recreational facilities
Increased level Increased number Decreased rate
of interpersonal of social inter- of antisocial/
activities by actions by delinquent be-
typically isolated r..e:.w*ers of the hav='ors such
individuals coni-iunity as assault,
robbery, van-
dalism, bur-
glary, and
Owtruancy
- 26 -
STRATEGIES FOR CHANGE
1. Teen-planned Teen Centers which provide supervised leisure-time
activities.
2. Use school space available because of declining enrollment for
community programs for seniors.
3. Coordinate existing transportation services throughout the County
and develop transportation systems and schedules that are respon-
sive to the needs of working and nonworking people, including
transportation to recreation areas.
00122
GOAT, #10: INVONMATJON AVOEM 1,'1-,CE1VTN(; AND W'UNG TUP"
TO ACHT EYE' THh,* ABOVE GOALS
Good Physical and Emotional Health
and Social Functioning
Increased number of people with good physical
and emotional health and social functioning
Decreased improved family and individual Decreased levels of disability
perceived social functioning and in cases of typically pre-
stability ventable illnesses and accidents
Increased Increased number Increased rate of use
number of Increased social skills of early inter- of preventive ser-
appropriate ventions vices
reforrols
.5ocreasea number Decreased Increased Increased Decreased Increased Increased Decreased Decreased Increased Increased Increased
-c'
L
_10f rates
Jy
r appliVatiOnS number of level of number of rates of number of number of rates of use of appropriate number of early
or hel 1) to secondary interper- social inter- crisis appro- self- crisis crisis use of people wl i de n t i f i-
,e _11s
referrals
e is
odes E,�rrals sonal ac- actions by JE odes- priate referrals lepisodes I services 11 health-care up-to- cation of
!,,rovidernz tivities members of referrals due to services date im- mental &
by typi- the community 1 self- muniza- Physical
cally
isolated diagnosis Itions disorders
Z"D indivi-
Lduals-
- 28
STRATEGIES FOR CHANGE
1. Com unity workers, who would: make personal contact with every home
in the attendance area, informing them of resources available; deliver
_quarterly or bimonthly human services reports to every home to keep
people informed; see that services and classes are publicized in
understandable language.
2. I & R services - through community outreach workers and general
family practitioners.
3. Integrate, consolidate, and augment crisis intervention services for
human problems, emphasizing short-term psychological services, a
24-hour/?-day schedule, and short-term, emergency shelter facilities
(including facilities for battered spouses of both sexes and children) .
3. Maternal and child health education services, including parenting
classes.
4. Teen-planned Teen Centers which provide supervised leisure-time
activities.
5. Use school space available because of declining enrollment for
community programs for seniors.
6. Adequately trained generalist workers to follow through on cases and
act as family advocates in the coordination of services.
7. Develop a network of comprehensive access, information and referral,
and advocacy services. Information regarding human services and
citizens' rights shall be:
- given at the first intake interview of any human service (e.g., a
list of clients' rights, an updated guide for using the services) .
- regularly published in local newspapers and through public-service
announcements on local radio and T.V.
- available, in the form of a Human Services Directory, for public
use in each local school and all public libraries, city, County,
and State offices in the County. The directory should be available
by 1980 and should expand and continue in following years with a
client advisory group to do a yearly evaluation and report to HSAC
on it.
0012
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 71
In the Matter of
Approving Deferred Improvement
Agreement for MS 75-78, San Ramon Area.
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Douglas Offenhartz, et al permitting the
deferment of construction of permanent improvements required as a condition
Of approval for Subdivision MS 75-78, located on the south side of Crow Canyon
Road, approximately 1000 feet east of Bollinger Canyon Road in the San Ramon
area.
d PASSED by the Board on December 12, 1978.
L
o
U
r
L
0
v
v
0
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.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
cc: Public Works Director- affixed this 12tnloy of December 1973
Recorder (via PW)
County Assessor J. R. OLSSON, Clerk
Director of Planning By AAA /�-�t���"' , Deputy Clerk
Palmer Madden Helen H. Kent
1900 Las Trampas Road
Alamo, CA 94507
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approving Deferred Improvement )
Agreement for Subdivision MS 306-77,)
Oakley Area. )
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Guido D. Lucchesi, et al . , permitting the
deferment of construction of .permanent improvements required as a condition
of approval for Subdivision MS 306-77, located on west side of O'Hara
Avenue, approximately 870 feet south of Carpenter Road in the Oakley area.
PASSED by the Board on December 12, 1978.
ae
r _
,J
CERTIFIED COPY
I certify that this is a full. true & correct copy of
Cl
the original document.vltich is on file in my office,
c3 and that it %vas.p:::._ed ft adopted by the Board of
Supervisors of Contra Costa County. California. on
the date shown. ATTE3T: J. R. OLSSOY. County .
Clerk F ex-officio Cierk of said Board of Supervisors.
by Deputy Clerk.
DEC 12 1978
FC HeNn H.Kent
Originator: Public Works Department
Land Development
cc: Recorder (via P.W.)
Public Works Director
Director of Planning
County Assessor
Guido Lucchesi
Rt. 1 , Box 298
Oakley, CA 94561
Frank Bellecci
2056 East Street
Concord, CA 94520
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of -
Approving Deferred Improvement
Agreement for MS 249-77, Walnut Creek
Area.
The Public Works Director is AUTHORIZED to execute a Deferred
Improvement Agreement with Clarence W. and Marjorie M. Felice, permitting
�► the deferment of construction of permanent improvements required as a condition
of approval for MS 249-77, located on the west side of Danville Boulevard,
approximately 700 feet south of Rudgear Road in the Walnut Creek area.
PASSED by the Board on December 12, 1978.
L
_U
Z
II.
C'
.j .
i
G
I.-
0 O
U '
U '
d
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator.: Public Works Department Witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 12th day of December . 1978
cc: Public Works Director
Recorder (via P.W.)
Director of Planning ,, J. R. OLSSON, Clerk
County Assessor By moi,.," Deputy Clerk
Clarence & Marjorie Felice
1499 Danville Blvd. V—ple H. Kent
Alamo, CA 94507
H-24 4/77 15M
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , �q 78
In the Molter of
Approving Deferred Improvement
Agreement for D.P. 3028-78, Danville
Area.
The Public Works Director is AUTHORIZED to execute a Deferred
�. Improvement Agreement with Carlson-United Resources Corporation, a general
partnership, permitting the deferment of construction of permanent improvements
required as a condition of approval for D.P. 3028-78, located on the north
side of Hartz Court, approximately 470 feet north of Hartz Avenue in the
Danville area.
PASSED by the Board on December 12, 1978.
is
O
_U
.L�
r;
o
c
r_
a
i—
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seat of the Board of
Land Development Supervisors
cc: Public Works Director affixed this 12th day of Decz*_ae.r 1978
Recorder (via P.W.)
Director of Planning J. R. OLSSON, Clerk
County Assessor ', }-
Carlson-United Resources Corp-
1200
�=— • Deputy Clerk
1200 Mt. Diablo Blvd. Helen H. Kent
Walnut Creek, CA 94596
J. Dell & Adrienne Brown
1 Harte Court
Danville, CA 94526
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 01 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
P, 1. Grant Deed 11-30-78 Mark G.B. Allison, et ux -SUB MS 270-76
PASSED by the Board on December 12, 1978.
N
m
x
i
O
S—.
V
O..
tO
a�
L
0
H
Q
r
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department Witness my hand and the Seal of the Board of
Land Development Div. Supervisors
cc: Public Works Director affixed this�day of A!Ae `& - 191&
Recorder (via P-W.)
Director of Planning J. R. OLSSON, Clerk
ByT Deputy Clerk
Helen H.Kent
H-24 4/77 15m
00129
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 7$
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 for 11-29-78 Carlson-United Resources D.P. 3028-78
Roadway Purposes Corp. , A General
ry Partnership
-25 PASSED by the Board on December 12, 1978.
0
U
r
CJ
U
L
n
U
a:
O
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors an the date aforesaid.
Originator• Public Works Department Witness my hand and the Seal of the Board of
Land Development Div. Supervisors
affixed this 12tiday of December 1978
cc: Public Works Director
Recorder (via P.W.) J. R. OLSSON, Clerk
Director of Planning
By 1i-- ��-��`-` . Deputy Clerk
Helen = Ker
H-24 4/77 15m
t r
In the Board of Supervisors
of
Contra Costa County, State of California
D emhPr 1? 19 ,
In the Matter of -
Constraints Attached to Allocation
of State Monies for Local Drug
Needs.
The Board on October 10, 1978 having referred to
Mr. C. L. Van Marter, Director, Human Resources Agency, a letter
from Mr. David Bruce, Chairman, Contra Costa County Drug Abuse
Board, urging the Board of Supervisors to convey its displeasure
to the County's Legislative Delegation with respect to the
constraints attached to allocation of State monies for local
drug needs; and
Mr. Van Marter having submitted a December 1, 1978
memorandum recommending that the Board of Supervisors concur in
the concerns expressed by the Contra Costa County Drug Abuse
Board and that its Chairman be authorized to sign letters to.
members of the County's legislative.delegation opposing language
contained in item 241 of the 1978-1979 Budget Act and objecting
to the continuing effort of the State Legislature to preempt local
priority setting and needs assessment through the allocation of
specific funds to narrowly defined programs ;
IT IS BY THE BOARD ORDERED that the recommendation of
the Director, Human Resources Agency, is APPROVED.
PASSED by the Beard on December 12, 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. David Bruce Supervisors
Director, Human Resources affixed this 12th day of December 1978
Agency
County Administrator
County Legislative Delegation J. R. OLSSON, Clerk
via Director, HRA
g y�
�, y- �c�,�1� Deputy Clerk
Ronda Amdahl
v
H-24 4/77 15m V
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21657 of )
the CVC, Declaring a One Way Only ) TRAFFIC RESOLUTION NO . 2502 - OWY
Street on VISTA GRANDE STREET ) DEC1 2
(#4825R) , Danville Area Date: 1978
(Supv. Dist. V - Danville )
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 follobling traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 21657 of the California Vehicle Code, that
portion of VISTA GRANDE STREET (Rd. #4825R) , between Diablo Road
and Camino Tassajara, Danville, is hereby declared to be a one-
way street and all vehicles shall travel in a southbound direction
only, beginning at the intersection of Diablo Road and extending
southerly to the intersection of Camino Tassajara.
DEC
Adopted by the Board on----- 2 1978
-
In the Board of Sup--rilsors
Oi -
Contra Costa County, State or California
December-12 . 1978
In the Matter of
Ordinance(s) Introduced.
The following ordinance(s) uhich amend(s)- 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 fixes December 19, 1978 as the time for
adoption of same:
Amending Chapter 84-2 of the County Ordinance .
Code to adopt the "197'8 Zoning Map of Contra Gosta
County" based on the California Coordinate System
(3001/1000' scale) .
PASSED by the Board on December 12, 1978
1 hereby certify that the foregoing is a true and correct copy of an order entered on t;he•
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of 'he Board of
Supervisors
ofxed this 12th day of December-' , 19 78
J. f3_ OLSSON, Clerk
By
_ Deputy. Clerk
H is 12174 = 15-1+ M. Vannucchi
in the Board of Supervisors
of
Contra Costa County, State of California
De _Pmhr�r 19 . 19
In the Matter of
Proposal for a Network of
Residential Treatment Facilities.
The Board on November 14, 1978 having referred to
Mr. C. L. Van Marter, Director, Human Resources Agency, a letter
from Mr. Ralph S. Griffin, Chairperson, Area Developmental
Disabilities Board V, seeking support for the concept of
establishing a network of community residential treatment
facilities for individuals who have developmental disabilities
and emotional disorders or behavior problems; and
lair. Van Marter having submitted a December 4, 1978
memorandum recommending that the Board of Supervisors endorse in
concept the proposal for a network of residential treatment
facilities, urge the Area Board V to include on its task force
representatives from the social service systems in the five
counties it serves, and authorize its Chairman to sign a letter
to the Area Board V setting forth same;
IT IS BY THE BOARD ORDERED that the recommendation
of the Director, Human Resources Agency, is APPROVED.
PASSED by the Board on December 12, 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: Area Board V Developmental Supervisors
Disabilities affixed this 12thDecemberof December . 978
Director, Human Resources
Agency
County Administrator � �-. ('.Jf. R. OLSSON, Clerk
Deputy Clerk
Ronda Amdahl
H-24 4/77 15m
In the Board of Supervisors ,
of
Contra Costa County, State of California
December 12 --pig 78
In the Matter of
Rescinding Acceptance of Instrument
and Authorizing Acceptance of Same
Instrument, East County.
It is by the Board ORDERED that acceptance of the "Consent
to Dedication of Public Roads" (Item #2 of the Board Order dated November 28,
1978), from East Contra Costa Irrigation District, dated September 20, 1978,
for Subdivision 5094, is hereby rescinded.
IT IS BY THE BOARD ORDERED that the "Common Use Agreement for
Roadway Purposes," for Subdivision 5094, dated September 20, 1978, from
Y East Contra Costa Irrigation District, is hereby ACCEPTED.
0
PASSED by the Board on December 12, 1978.
0
CL
L
L
0
V
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department witness my hand and the Seal of the Board of
Land Development Division Supervisors
affixed this 12tWay of-December 19 73
cc: Public Works Director
Recorder (via P.W.)
Director of Planning J. R. OLSSON, Clerk
By Alga-se . Deputy Clerk
Helen R.. he'?
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
DPS m�pr 7 7 , 19 ,
In the Matter of
Notice of Non-renewal of Land
Conservation Contract
Agricultural Preserve No. 10-73
(1732-RZ) .
The Board having received a December 5, 1978 memorandum
from Mr. A. A. Dehaesus, Director of Planning, advising that the
Planning Department has received a letter from the Newhall Land and
Farming Company requesting recordation of a Notice of Non-renewal of
Land Conservation Contract, Agricultural Preserve No. 10-73 (1932-RZ) ;
and
It having been noted that said land is presently covered
by a Land Conservation Contract with the County for a ten-year term
and that the above named company, as property owner, requests that
the contract not be renewed March 1, 1979 to allow it to expire on
the last day of February, 1989; and
The Director of Planning having recommended to the Board
that the aforesaid notice of non-renewal be accepted;
IT IS BY THE BOARD ORDERED that the recommendation of the
Director of Planning is APPROVED, and the Clerk of the Board is DIRECTED
to record said request of non-renewal with the County Recorder.
I hereby certify that the foregoing is a true and carred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
CC: County Recorder Supervisors
Director of Planning 12th November 78
County Counsel affixed this day of . 19
County Administrator
The Newhall Land and Farming _ J. R. OLSSON, Clerk
Company '
p y By Deputy Clerk
)Ronda Amdahl
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 .0 19 78
In the Matter of
Notice of Non-renewal of Land
Conservation Contract, Agricultural
Preserve No. 11-71 (1506-RZ)
The Board on November 7, 1978 having referred to the Director
of Planning a letter from Olivia Marshall and Julia Silva requesting recordation
of a Notice of Non-renewal of Land Conservation Contract, Agricultural Preserve
No. 11-71 (1506-RZ); and
It having been noted that said land is presently covered by a Land Conserva-
tion Contract with the County for a ten-year term and that the above named persons
as property owner request that the contract not be renewed March 1, 1979 to allow
it to expire on the last day of February 1989; and
The Director of Planning having submitted a December 5, 1978 memorandum to the
Board recommending that the aforesaid notice of lion-renewal be accepted;
IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning
is APPROVED, and the Clerk of the Board is DIRECTED to record said request of non-
renewal with the County Recorder.
PASSED by the Board on December 12, 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.
Witness my hand and the Seal of the Board of
Supervisor
cc: County Recorder affixed this 12thDecemberof December 1978
Director of Planning
county Counsel
County Acbitinistrator �. R. OLSSON. Clerk
County Assessor
Olivia Marshall By -1 Deputy Clerk
Julia Silva onda Amdahl
H-24 4/77 15m -�
3
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , lg 78
In the Matter of
Cancellation of authorization set
forth in a September 26, 1978 Board
Order to execute Subgrant Modifi-
cation Agreements with 13 CETA
Title VI PSE Project Subgrantees
The Board having authorized, by its Order dated September 26, 1978,
the execution of Subgrant Modification Agreements with 17 CETA Title VI PSE
Project Subgrantees to provide for new projects and reprogramming of existing
projects in Federal FY 77-78; and
The Board having considered the recommendation of the Director, Human
Resources Agency, regarding the need to cancel authorization to execute Subgrant
Modification Agreements with 13 of the said 17 CETA Title VI PSE Project Sub-
grantees, IT IS BY THE BOARD ORDERED that the authorization set forth in said
September 26, 1978 Board Order for the execution of Subgrant Modification
Agreements with 13 CETA Title VI PSE Project Subgrantees is hereby cancelled
as set forth in the attached "CETA Title VI PSE Project Subgrantee Listing."
PASSED BY THE BOARD on December 12, 1978.
hereby certify that the foregoing is o true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
• Orig• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 12th day of December , lg 78
County Auditor-Controller
County Manpower Program
Director 1 J. R. OLSSON, Cleric
Subgrantees By / Lan Deputy Cleric
Karin King
SD:dg
H-24 4/77 15m
CIA
Attachment to 12/12/78 Board Order
CETA TITLE VI PSE PROJECT SUBGRANTEE LISTING
Subgrantee
Alameda-Contra Costa Council of Camp Fire Girls, Inc.
Carquinez Coalition, Inc.
Contra Costa Children's Council
Contra Costa Crisis and Suicide Intervention, Inc-.
East County Resource Center, -Inc.
Home Health and Counseling Services, Inc.
International Institute of Alameda County
(dba International Institute of the East Bay) -
New Horizons Center, Inc. r
Phoenix Programs, Inc.
Pinole Family YMCA
(West Contra Costa YMCA)
Region IX American Indian Council, Inc.
Contra Costa Symphony
(formerly Musical Arts, Inc.)
Neighborhood House of North Richmond, Inc.
(io,39
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 VL
In the Matter of
Amending the September 19, 1978 Board
Order Authorizing Execution of Subgrant
Modification Agreements with 15 CETA
Title VI PSE Project Subgrantees
(for 8 Subgrantees)
The Board having authorized, by its Order dated September 19, 1978, the
Director, Human Resources Agency, to execute, on behalf of the County,' standard
form Subgrant Modification Agreements with 15 CETA Title VI PSE Project Program
Subgrantees, to provide for new Title VI PSE Projects and reprogramming of
existing projects in federal fiscal year 1977-78; and
The Board having considered the recommendations of the Director,
Human Resources Agency, and the County Manpower Program Director regarding
the need to correct payment limits for 8 Subgrantees as specified in the
attached "CETA Title VI PSE Project Program Subgrantee Specifications Chart,"
in order to reflect budgetary adjustments made in accordance with County
Manpower Office guidelines;
IT IS BY THE BOARD ORDERED that the September 19, 1978 Board Order
is hereby AMENDED for the 8 Subgrantees listed in the attached "CETA Title VI
PSE Project Program Subgrantee Specifications Chart" while all other parts
of said September 19, 1978 Board Order remain unchanged and in full force
and effect.
PASSED BY THE BOARD on December 12, 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
Orig: Human Resources Agency Supervisors
Attn: Contracts & Grants Unit 12th December
cc: County Administrator affixed this day of 19 78
County Auditor-Controller
County Manpower Program J. R. OLSSON, Clerk
Director �w11
Subgrantees BY-90—& -c�� ..ti�� Deputy Clerk
Karin find,
SD:dg
H-24 4/77 15m 1 V
? tl1zV21citii4et1C: to 2.111••!ti Board Order}
Page ONE of TWO
I CETA TITLE VT PSE PROJECT PROGRAM SUBGRANTEE SPECIFICATIONS CHART
SUBGRANT PROJECT PREVIOUS PROJECT NEV PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGREE
81113GRANTCE AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MENT PAYMENT LIMIT
1. Antioch Unified 28-732 #116 $ 24,957 $ 21,000
4 School District #117 541,229 510389
#136 26,733 269860
#137 11,000 110515
#138 54,683 53,000
#830 10,755 9,657
#831 8,821 79052
#920 NEW 6,993
#921 NEW 2,537 $ 191,178 $ 190,003
2. Knightsen School District 28-736 4104 121,819 139251
#834 15,365 100663
#924 NEW 19621 289184 250535
3. Martinez Unified 28-739 #146 62,000• 56,879
School District #146B 259607 - 279441
#927 NEW 99255 87,607 93,575
4. Oakley Union 28-742 #159 49,959 • 459200
School District #159B 359358 359223
#160 47,137 459843
#161 88,064 869550
'll #841 18,453 159,530
I #842 99921 19324
#935 NEW 18,377
#936 NEW 129010 2489892 260,057
5. City of Lafayette 28--727 #145 110632 119513
#148 129664 12,552
#826 9,676 89300
#961 NEW 3,265 33,972 35,630
'1
(AL'tacbment to 1.2-12-78 Board Order)
page Ttdn a( 'Elio
CETA TITLE VT PSE PROJECT PROGRAM SUBGRANTEE SPECIFICATIONS CHART =
SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW Sun GRANT AGREE-
SUBGRANTEE AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT HENT PAYMENT LIMIT
6. City of Pinole 28-703 #312 40,810 360900
#313 24,645 24,700
#314 13,025 11,779
#315 13,025 12,521
#316 11,171 79620
#806 10,778 -0-
#807 8,870 5,951
#965 NEW 99195 122,324 108,666
7. Pleasant Hill Recreation 28-730 #134 11,146 9,689
and Park District #135 9,489 9,489
#829 7,952 69770
#971 NEW 19695 28,587 27,643
8. State of California 28-747 #190 27,797 24,300
#191 20,303 190272
#193 52,599 560500
#194 10,506 8,399
#801 24,372 9,788
#802 22,161 18,090
#803 7,015 6,217
#804 7,015 6,200
. #846 7,932 7,615
#972 NEW 15,300 1799700 171,681
In the Board' of Supervisors
of
Contra Costa County, State of California
December 12 19 78
In the Matter of
Amending the October 3, 1978 Board
Order Authorizing Execution of
Subgrant Modification Agreements
with four (4) CETA Title VI PSE
Project Subgrantees
The Board having authorized, by its Order dated October 3, 1978, the
Director, Human Resources Agency, to execute, on behalf of the County, standard
form Subgrant Modification Agreements with four CETA Title VI PSE Project
Program Subgrantees, to provide for new Title VI PSE projects and reprogramming
of existing projects in federal fiscal year 77-78; and
The Board having considered the recommendation of the Director,
Human Resources Agency, and the County Manpower Program Director regarding
the need to correct payment limits for all four Subgrantees as specified in
the attached "CETA Title VI PSE Project Program Subgrantee Specifications
Chart," in order to reflect budgetary adjustments made in accordance with
County Manpower Office guidelines;
IT IS BY THE BOARD ORDERED that the October 3, 1978 Board Order is
hereby AMENDED as indicated in the attached "CETA Title VI PSE Project Program
Subgrantee Specifications Chart" while all other parts of said Board Order
remain unchanged and in full force and effect.
PASSED BY THE BOARD on December 12, 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 12th day of December 1978
County Auditor-Controller
County Manpower Program J. R. OLSSON, Clerk
Director
Subgrantees By ��"�'1 �1�'.� Deputy Clerk
_ u
Karin King
SD:dg
H-24 4/77 15m
(Attach!!ent to 12-12-78 Board Order)
Page ONE, of TWO)
'V
CETA TITLE VT PSE PROJECT PROGRAM SUBGRANTEE SPECIFICATIONS CHH X12 `.
SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGth
SUTsc 2ANTEE ,
AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MENT PAYtiENT Llrf
1. Moraga School District 28-740 41102 $ 229915 $ 23,299
#102B 55,978 55,978
41838 65,919 28,910
41928 NEW 5,300
41929 NEW 5,900 $ 144,812 $ 119,387
2. City of E1 Cerrito 28-726 11107 239125 22,881
11108 649861 64,861 NC
11109 17,972 18,088
11110 78,969 729617
11111 12,913 13,200
11140 300784 23,523
41144 10,163 9,694
41824 70957 6,750
11825 23,064 23,000
11953 NEW 772
11955 NEW 2,745
41956 NEW 3,445
#959 NEW 22,408
11960 NEW 9,194 269,808 293,178
3. City of Pittsburg 28-729 41152 22,291 209700
41153 39,495 38,100
41154 35,066 29,392
11155 12,293 8,731
41156 590306 52,770
i 11157 25,518 20,541
41158 61,314 52,376
11966 NEW 6,932.
! 11967 NEW 6,024
11968 NEW 10,693
41969 NEW 8,783
41970 NEW 5,537 255,283 260,579
i '
(Attachment to 12-12-M Board Order) ' �••�
f Page TWO of TWO) 1
CETA TITLE VT PSE PROJECT PROGRAM SUBGRANTEE SPECIFICATIONS CHART 412
SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGR£
SUBGRANTEE AGREEMENT NO. NO. PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MENT PAYMENT LIML
4. Lafayette School District 28-737 41105 32,537 30,867 ,
- 41105B 47,516 43,500
41106 61,544 65,064
41835 459326 28,500
41925 NEW 10,832 186,923 178,763
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 14 78
In the Matter of `
Amending the October 3, 1978 Board
Order Authorizing Execution of
Subgrant Modification Agreements
with 35 CETA Title VI PSE Project
Subgrantees (for 25 Subgrantees)
The Board having authorized, by its Order dated October 3, 1978, the
Director, Human Resources Agency, to execute, on behalf of the County, standard
form Subgrant Modification Agreements with 35 CETA Title VI PSE Project Program
Subgrantees for the three-month period from October 1, 1978 - December 31, 1978;
and
The Board on December 12, 1978 having cancelled authorization to
execute standard form Subgrant Modification Agreements with 13 CETA Title VI
PSE Project Subgrantees for the Federal FY 77-78 as set forth in a Board Order
dated.September 26, 1978; and
The Board having considered the recommendation of the Director, Human
Resources Agency, and the County Manpower Program Director regarding the need
to correct payment limits for 25 subgrantees named in the attached "CETA
Title VI PSE Project Specifications Chart"';
IT IS BY THE BOARD ORDERED that the October 3, 1978 Board Order
authorizing execution of Subgrantee Modification Agreements with 35 CETA
Title VI PSE Project Subgrantees is hereby AMENDED for 25 of those subgrantees
as set forth in the attached "CETA Title VI PSE Project Specifications Chart," -
while all other parts of said Board Order remain unchanged and in full force
and effect.
PASSED BY THE BOARD on December 12, 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 Seo) of the Board of
Attn: Contracts S Grants .Unit Supervisors
cc: County Administrator affixed thisl2th day of December 19 78
County Auditor-Controller
County Manpower Program
Director J. R. OLSSON, Clerk
Subgrantees gy m ti��-.� .r-cll_ Deputy Clerk
Karin ,v.-,ng
SD:dg
H-24 4/77 15m 1_
. 'achment to 12-12-'i8 Board Order)
Pare ONE o f THREE
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
NEW TOTAL
NEW 3-MONTH CUt1MULATIVE
PROJECT PAYMENT NEW 3-MONTH -SUBGRANT
PROJECT AMOUNT OF LIMIT (10/1/78- PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT
SUBGRANTEE NO. INCREASE 12/31/78) (10/1/78-12/31/78) PAYMENT LIMIT INCEPTION-12/31/78
1. City of E1 Cerrito (1128-726) 11953 $ 29754 $ 2,754
11955 4,621 5,901
11956 5,595 5,595
11959 359574 35,574
11960 12,969 129969 $ 629793 $ 293,178 $ 354,691
2. City of Lafayette (1128-727) 11961 30265 3,296 3,296 35,630 38,895
3. City of Pinole (1128-703) 11965 10,685 10,685 10,685 108,666 119,351
4. City of Pittsburg (1128-729) 11966 10,429 11,025
11967 6,604 .9,471
11968 16,752 17,013
11969 9,159 14,148
11970 7,057 10,578 62,235 260,579 310,580
5. Antioch Unified School District (1128-732) 11920 4,902 11,895
11921 9,586 12,123 24,018 190,003 204,491
6. Knightsen School District (1128-736 11924 3,141 3,141 3,141 25,535 28,676
7. Lafayette School District (1128-737) 11925 22,347 22,347 22,347 178,763 201,110
8. hIartinez Unified School District (1128-739) 11927 8,721 12,300 12,300 93,575 102,296
kAtLaCllmellL Lo 14-IZrid doaid under}
Page TWO cif: THREE
. s
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
NEW TOTAL
NEW 3-MONTH CUMMULATIVE
PROJECT PAYMENT NEW 3-MONTH SUBGRANT
PROJECT AMOUNT OF LIMIT (10/1/78- PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT
SUBGRANTEE NO. INCREASE 12/31/78) (,10/1/78-12/31/78) PAYMENT LIMIT INCEPTION-12/31178
9. Moraga School District (4128-740) 41928 $ 6,762 $ 60762
41929 13,497 13,497 $ 20,259 $ 119,387 $ 139,646
1.0. Oakley Union School.District (4128-742) 41935 17,500 199326
41936 3,671 11,641 30,967 260,057 281,228
11. Pleasant hill Recreation and Park District 41971 2,629 2,676 2,676 27,643 30,272
(1128-730)
12. State of California (4128-747) 41972 13,941 14,634 14,634 171,681 1850622
1.3. West Contra Costa YMCA (Pinole Branch) 41915 2,746 100528 10,528 76,754 79,500
(4128-709)
14. Alameda-Contra Costa Council of Camp Fire 41902 4,359 9,147 9,147 37,649 42,008
Girls (4128-707)
15. Region I}; American Indian Manpower Council 41901 8,269 14,710 14,710 99,244 107$ 13
(4128-720)
16. Rome, Hedith and Counceling Services, Inc. 41910 10,200 10,803 10,803 86,005 96,205
(4128-702)
17. Neighborhood House of North Richmond, Inc. 41912 18,770 18,810 18,810 120,247 139,017
(4128-705)
18. Carquinez. Coalition, Inc. (4128-711) 41903 11,522 11,545 11,545 97,353 108,875
l9. Phoenix Programs, Inc. (4128-712) 41914 12,064 12,882 12,882 77,842 89,906
20. New Horizons Center, Inc. (4128-713) 41913 7,323 8,640 8,640 37,847 45,170
21. Contra Costa Children's Council (4128-714) #904 8,566 8,850 8,850 38,469 47,035
(Attachment to 12-12-78 Board Order)
Page THREE of THREE
CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART
DEW TOTAL
NEW 3.-MONTH Cl1MA[ULATIVE
PROJECT PAYMENT NEW 3-MONTH SUBC1tANT
PROJECT AMOUNT OF LIMIT (10/1/78- PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT
SUBGRANTEE N0. INCREASE 12/31/78) (10/1/78-12/31/78) PAYMENT LIMIT INCEPTION-12/31178
22. Contra Costa Crisis and Suicide #1905 $ 6,720 $ 9,392 $ 910*392 - $ 34,583 $ 41,303
Intervention, Inc. . (#128-716)
23. East County Resource Center, Inc. (#128-717) #1908 8,178 101,026 10,026 80,489 88,667
24. International Institute of Alameda County ' #1911 89201 10,541 10,541 - 46,244 54,445
(#i28-718)
25. Contra Costa Symphony, Inc. (#128-722) #1907 8,563 8,874 8;874 , 35,767 44,330
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Matter of
Contract #78-112
Rene Mendez-Penate
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-112
CONTRACTOR: Rene Mendez-Penate
TERM: December 12, 1978 through June 30, 1979
PAYMENT LIMIT: $750.00
DEPART14ENT: Community Services
SERVICE: Translation
FUNDING: Community Services Administration (Federal) , Org. No. 1407
PASSED BY THE BOARD on December 12, 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
Orig. Community Services .Department Supervisors
affixed this 12th day of December 1978
cc: County Administrator
County Auditor-Controller
Contractor (Via CSD) �F-. 1� J. R. OLSSON, Clerk
gy �'l� n�2�i.'_� . Deputy Clerk
Karin King
H-24 4/77 15m 0015'
°`p 1 _ 4'
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Contract #78-113
Sheila M. Arnaud
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-113
CONTRACTOR: Sheila M. Arnaud
TERM: December 8, 1978 to February 10, 1979
PAYMENT LIMIT: $2,035.00
DEPARTMENT: Community Services Department
SERVICE: Program Development
FUNDING: Community Services Administration (Federal )
PASSED BY THE BOARD ON Decenber 12, 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 data aforesaid.
Or i g: CSD Witness my hand and the Seal of the Board of
cc: County Administrator
Supervisors
County Auditor-Controller affixed thisl2th day of December _ 19 78
Contractor (via CSD)
�- . 1 J. R. OLSSON, Clerk
sy_` C�- L�� , Deputy Clerk
v
Karin King
H-24 4177 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Matter of
Contract 7178-111
Maria Isabel Garcia
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute the following Short Form Service Contract:
NUMBER: 78-111
CONTRACTOR: Maria Isabel Garcia
TERM: December 12, 1978 through June 30, 1979
PAYMENT LIMIT: $420.00
DEPARTMENT: Community Services
SERVICE: Interpretation
FUNDING: Community Services Administration (Federal), Org. No. 1407
PASSED BY THE BOARD ON December 12, 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. Community Services _Deaprtment Supervisors
cc: County Administrator
affixed this 12thday of December 19 78
County Auditor-Controller
Contractor (Via CSA) \ J. R. OLSSON, Clerk
Deputy Clerk
iia"i:1 K�:12;
H-23 4/77 15m CIO.; 0
N
In the Board of Supervisors f
of
Contra Costa County, State of California
December 12 . 19 78
In the Matter of
CETA Title I and Title III (YETP
and YCCIP) Annual Plan Modifications
for Compliance with CETA Reenactment
Legislation (County #29-803-15,
#29-810-3, and #29-811-4)
The Board on August 29, 1978 having approved and executed the
County's CETA Title I Annual Plan #06-9004-10 at a funding level of
$3,092,443 for federal FY 78-79 (October 1, 1978 - September 30, 1979);
and
The Board on August 29, 1978 having approved and executed the
County's CETA Title III Youth Employment and Training Program (YETP)
Annual Plan "06-9004-48 at a funding level of $966,509 for federal
FY 78-79; and
The Board on September 19, 1978 having approved the Manpower
Advisory Council recommendations and authorized execution of necessary
documents regarding the County's CETA Title III Youth Community Conser-
vation and Improvement Projects (YCCIP) Annual Plan #06-9004-38 at a
funding level of $277,241 for federal FY 78-79; and
The Board having considered the recommendations of the Director,
Human Resources Agency, and the County Manpower Program Director regarding
approval of CETA Title I, Title III (YETP), and Title III (YCCIP) Annual
Plan Modifications required by CETA Regional Bulletin No. 89-78 to add
Special Provisions to said Annual Plans to implement and bring about
compliance with certain provisions of the new Comprehensive Employment
and Training Act of 1978;
IT IS BY THE BOARD ORDERED that Modification #901 (County
u29-803-15) for the County's CETA Title I Annual Plan 06-9004-10, and
:codification #901 (County #29-810-3) for the County's CETA Title III
YETP Annual Plan #06-9004-48, and Modification #901 (County #29-811-4)
for the County's CETA Title III YCCIP Annual Plan #06-9004-38 are hereby
APPROVED for submission to the U. S. Department of Labor and that the
Board Chairman is AUTHORIZED to execute said Annual Plan Modification
documents.
PASSED BY THE BOARD on December 122 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 12thday of Deeenber ig 78
County Auditor-Controller
County Manpower Program J. R. OLSSON, Clerk
Director 1 _
U. S. Dept. of Labor By C- ) r Deputy Clerk
Karin Kind;
RJP:dg
H-244/7715m �
�10
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Molter of
Abandoning Spring Street and a
portion of Dohrmann Avenue in
the Pinole area.
This being the time fixed for hearing on the proposed
abandonment of Spring Street and a portion of Dohrmann Avenue,
Pinole area; and
The Director of Planning having advised that the County
Planning Commission had continued its hearing on this matter to
December 19, 1978 and therefore recommended that the Board
continue this hearing until such time as it has received the
recommendation of the Planning Commission;
IT IS BY THE BOARD ORDERED that the aforesaid hearing is
continued to January 2, 1979 at 10:30 a.m.
PASSED by the Board on December 12, 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
cc: Director of Planning afnxed this 12th day of December . 19 78
Public Works Director
Land Development
Public Information Officer 1 J. R. OLSSON, Clerk
County Administrator By ���_,� �j '11e Deputy Clerk
Mr. Paul Soltow
509 Kay Court Diana M. Herman
E1 Sobrante, CA 94803
H-24 4/77 15m
U41P 0 .1
File: 200-7701(F)/a.4.4.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
As Ex-Officio the Governina Board of the
Contra Costa County Fire Protection District
In the Matter of Awarding Contract )
for Heating, Ventilating & Air
Conditioning at Fire Station No. 5, )
Pleasant Hill Area. -
(7100-4696) )
BIDDER TOTAL AMOUNT BOND AMOUNTS
Mared Heating, Sheet Metal & $8,182, including. w Labor & Mats. $4,091.00
Air Conditioning Base Bid and Additive '' Faith Per
$8,182.00 -
P.O, Box 176 Alternates No.
Antioch, CA 94509 1. $1,304
2. $ 431
Van Mulder Sheet Metal Inc.
Berkeley, CA
Martinez Sheet Metal
Martinez, CA
Aladdin Heating
San Leandro, CA
The above-captioned project and the specifications therefor being
approved, bids being duly invited and received, the Public Works Director
recommending that the bid listed first above is the lowest responsible bid
and this Board concurring and so finding;
The Board, as ex-officio the governing board of the Contra Costa
County Fire Protection District, ORDERS that the contract for the furnish—
ing of labor and materials for said work is awarded to said first listed
bidder at the listed amount and at the unit prices submitted in said bid;
and that said contractor shall present two good and sufficient surety bonds
as indicated above; and that the Public Works Department shall prepare the
contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the
contract and returned it together with bonds as noted above and any required
certificates of insurance, the Public l•:orks Director is authorized to sign
the contract for this Board.
IT IS FURTHER ORDERED that, upon signature of the contract by the
Public :dorks Director, the bonds posted by the other bidders are to be
exonerated and any checks submitted for security shall be returned.
PASSED by the Board on December 12, 1978
CcRTIrI1M COPY
I certify that this is a fail, true & correct copy of
the original document which is on file in my office,
and that it was passed & adopted by the Board of
Originator: P. W. Dept. Supervisors of Contm Costa County, California, on
Bldgs & Grnds (Arch. Division) the date shoe•n. AITEST: J. It. OI.SSO\, County
Clerk&ex-officio Clerk of said Board of Supervisors%
by:Deputy Clerk.
cc: Public Works (2)
Auditor-Controller
Contractor inn H.Kent
Architectural Division (Via P.W.)
J1. LM.". il-.U:..A
j30ARD ACTION
12/12/78
Application to Present Late
dile cuunr ,.v1: 'Y' J
Rouzinv Endorsements, and ao-i�i_ce o6 ijw 1XCt_Z0;! tahe,-, O;E yOUA C;_'!!i;-. by
L� - -1. 11 *o.
.:cc%rd Action. (All Section Qoa,-,!.d of Suye;-.vZsot.,s (PataJt�'i 111, be, w),
references are to California given raLAActant" to Gove-vinent Code Sec tio;.-J 911.8,
Gavernment Code.) 913, 6 915.4. Ptease notte tAe "Wwating" Wow.
Claimant: Margaret Mary Nichols, 1011 West 4th Street, Antioch, Ca. 94509
Attorney: Law Offices of Peter J. Hinton
Address: 2400 Sycamore Drive, Suite 40, Antioch, Ca. 94509.
Amount: $75,000 as date of presentation
Hand Delivered
Date Received: November 7, 1978 By delivery to Clerk on /November 7, 1978
By mail, postmarked on
I. FRO.'.I: Clerk of the Board of Supervisors -TO: County Counsel
Attached is a copy of the--hove-noted=61siow-G& Ap?l icat ion to File Late Claim.
DATED: _11/8/78 J. R. OLSSON, Clerk, ByDeputy.
N. 'Pous
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
This Claim complies substantially with Sections 910 and 910.2.
-' '-- -1
This Claim FAILS to comply sdb S- tan ti]-Lally 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) .
(Y) The Board should deny this Application to File a Late Claim (Section(9'11.6) .
DATED: JOHN B. CLAUSEN, County Counsel, By Deputy
III. BOARD ORDER By unanimous vRie -of-Supervisors present
(Check one only)
This Claim is rejected in full.
XX) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: Dec. 12, 1978 J. R. OLSSON, Clerk, by Deputy
Diana K. Herman
WARNING TO CLAIMAN7 (Governnent Code Sections 911.8 & 913)
You have of 6 morXm tl)mom the inaiZbzg CS t&_6 notice to you w.:tin tollchto
,ite a coa.%t action on thiA jzxjected Uaim (Zee Govt. Code Sec. 945.6) o,%
6 monthz 6.%om the deniat o6 your AppUcation to Fitt a Late Claim taWLin which
to retUtion a comt Jon &WeS 4&om Sect,,_'on 945.4',5 cWm-6itbtq deadUne (zee
Sect ion 946.00 .
You may zeek the advice o' any attakney o' yowl choice in conneaVon tcz*.- trz"
a a
riattett. 1J, you waint to con suft ail atto.vzey, you whotd-d do do immediateZy.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Cliim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of th-is-
doctmient, and a memo thereof has been filed and endorsed on the Board's copy of
this Clain in accordance with Section 29703.
ED: Dec. 13, 1978 k, By De�puty
DAT J. R. CLSSOX, Clerk,
V. F.R.J11-1: (1) CoLuity Counsel, (2) Col_wtty Administrator TO: Clerk o-F the Board
off Suerr visor s
Received copies of this Claim or Application and Board 0-reer.
DAFT .D: Dec. 13, 1978 County Counsel, 3y
County Administrator, By
8.JL
Rev. 3/78
��1 ! LAW OFFICES OF PETLR J. HINTON
�1 2400 Sycamore Drive, Suite 40
2 �� Antioch, California 94509 ,'ties
Telephone: (415) 754-8440 ENDORSED
3 J. R. OLZON
i WERK BOARD OF SUMVISOUS
Attorneys for Claimant CA cosi Co.
4 B z.c ..Dec
5 In the Matter of the Proposed Claim )
APPLICATION TO PRESENT CLAIM
6 of MARGARET MARY NICHOLS against ) UNDER SECTION 911.4 OF THE
GOVERNMENT CODE BY PETER J.
7 the County of Contra Costa ) HINTON, A. PERSON ACTING ON
CLAIMANT'S BEHALF
8
9
TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
10
1. I, PETER J. HINTON, the undersigned, as a person acting
11
on behalf of and as attorney for the claimant, apply for leave to
12
present a claim under Government Code Section 911.4. This claim is
13
founded on a cause of action for personal injuries which were sus-
14
tained as a proximate result of surgery performed on or about
15
November 21, 1977 and for which a formal claim in complete form was
16
not presented within the 100 days thereafter. It is this claimant' s
17
position that the knowledge of the medical condition giving rise to
18
the claim was not had by plaintiff until November 6, 1978, as more
19
fully set forth in the Declaration of Peter J. Hinton, attached
20
hereto as Exhibit "A" and which is referred to and incorporated by
21
reference as though set forth fully herein.
22
While claimant believes that the claim is timely filed, this
23
request to file a late claim is being submitted .in order to meet
24
Ithe necessary time requirements should it be contended that the
25 accrual of the cause of action occurred before the records were
i
26ireceived and reviewed by claimant's attorney.
27 1
2. The reason for the delay, if such there was, in pre-
28 1
; senting this claim was through mistake, inadvertance and excusable
PETER). HINTON
ATTORNEY AT LAW
2400 SYCAMORE CRIVC 1 I
ti,\TP)CH.CALIFORVA 93500 a
♦(I�
PHONE 14151 734.6340 \��
j
i
I
i
1 neglect of claimant' s attorney, and neither the Contra Costa County
I
2 Hospital , Walter E. Carr, M.D. , R. Rechtschaffen, M.D. , Robert B.
3 Skor, M.D. nor R. C. Harrison, M.D. were prejudiced by the failure
4 to present this claim within the 100-day period specified in
5 Government Code Section 911.2, even if. it should be determined that
6 that period commenced before November 6, 1978 , all as more particu-
7 larly shown by the attached Declaration of Peter J. Hinton.
8 3 . This application is, in any event , being presented
9 within a reasonable time after the accrual of this cause of -action,
10 I as more particularly shown by the attached Declaration of Peter J.
11 Hinton.
12 WHEREFORE, I respectfully request that my application be
13 granted and that the attached proposed claim be received and acted
14 on in accordance with Government Code Sections 911 .4 and ;'12. 6.
1� Dated: November 7, 1973 .
16
17 � LA
4AETEPfJ.,7HDNTON
18 Atto e for Claimant
19
20
21
22
23 I
24
25 11
26 ''
27
28 !
PETER J. HINTON
ATTORNEY AT LAW
2400 :.YCAI:4E ."YE
I.T10CM,CALIPORN,k VS IIN
PHONE (415) ^S•i•US:O - •2
I'
i�
i
I
• 1 � E
2
f
3 ' DECLARATION OF PETER J. HINTON
4 I, PETER J. HINTON, declare that I am. the attorney for
5 MARGARET MARY NICHOLS , claimant herein. Mrs . Nichols sustained in-
6 juries as the result of surgery which was performed on November 21,
7 1977 at Contra Costa County Hospital by Walter E. Carr, M.D. Mrs .
$ i
Nichols contacted me on September 25 , 1978 and has relied on me to
9 take the necessary action with regard to the filing of the complaint
10 Following the surgery of November 21, 1977 , claimant ex-
11 perienced an inability to retain food and weight loss . Claimant
12 was advised by Dr. Carr that her problems were dietary and was
13 further advised by him that the opening in the stomach was "sewed
14 up tight" so that the stomach would stretch. Mrs . Nichols did not
15 and does not have sufficient medical expertise to evaluate the
16 propriety of this action.'
17 In June of 1978 Mrs . Nichols ' continuing difficulties with
18 food retention and weight loss caused her to consult a doctor at
19 U. C. Hospital and she was very shortly thereafter admitted to the
20 hospital for a gastric revision. This was performed on June 30,
21 1978 and a new opening was created of sufficient magnitude to permit
22 the passage of food into the gastrointestinal system.
23 Mrs . Nichols first consulted an attorney in this case on
24 September 25 , 1978 when she was interviewed by declarant. Although
25Mdeclarant was satisfied that Mrs . :Nichols did not have sufficient
26 ! information to make a determination as to whether a proper procedure
27 had or had not been followed in the case, declarant by memorandum
28 did institute immediate steps to secure medical records and as a
PETER). HINTON
ATTORNEY At LAW
2400 SYCANO-E 0RIVC
\NTiOCe•CAUFOBNI%93509
PNONr (415) 75x•9 Sao � �i r+. 4)
II
1
l precaution directed that appropriate reference material be brought
i
2 to him for the immediate filing of. a claim against Contra Costa
i
3 ; County. Declarant further directed in the same memorandum that the
4 case be diaried one year from November 10, 1977 (the date claimant
$ thought the initial surgery had been performed) , as a precautionary
6 diary for the statute of limitations. Declarant' s memorandum was
71l! misinterpreted by his secretary, who diaried the case for the one-
s l year statute of limitations but neglected to bring the necessary
9 papers for the filing of the claim. Since the claim was to be filed
10 immediately, it was not diaried for any date to file the claim in
11 accordance with the normal office procedure, and a claim was not
12 filed at that time.
13 Steps were immediately taken to obtain medical records from
14 Contra Costa County Hospital and U. C. Hospital pursuant to Evidence
15 Code Section 1158. The medical records were received in declarant ' s
16 office on November 6, 1978.
i
17 Medical records , when received, were promptly reviewed and
18 Ithe medical situation above described became apparent. Preparation
19 of this claim was immediately undertaken.
20 It is respectfully submitted that claimant, a person not
21 skilled in medical matters, did not have sufficient information or
22 knowledge from which to make an intelligent determination as to the
231presence or absence of professional. negligence in this case. Ac-
24 fcordingly, the cause of action did not accrue until declarant, as
251claimant ' s agent , secured the medical records and revie-,:ed them on
26 November 6 . It is claimant 's position that a late claim is not
27 necessary. However, in vied of the potential arguments that could
28f; be raised with regard to the accrual of the cause 'of action, this
I
ATTOAN::Y AT LtiW i�' V//
2480 SYCAMOPL VRO\•C / .A 7<J
ANT 100t,CAIIrUFNIA
Pno:4C(4151 75448440 1 ,
� 1 { late claim is being submitted on claimant's behalf.
2Ji 1 declare under penalty of perjury that the above matters
3 j are true and correct, to the best of my knowledge and belief.
4 Executed on November 7, 1978 at Antioc lifornia.
5
6
,
ER J. N
7
8
9
10
11
12
13 i
14
15
16
17
18
19
20
21
22
23
24
25
26
r
27
28
PETER J. HINTON
ATTORNEY AT LAW
2400 SYCAMORE 01:)VE 3
wnocK CAUFORN 94509
PHONE t<iS)7S4•0440
: BOARD OF SU!'ERV ISOM's OF COK',rRA COSTA COUNTY, CAL I FOR.n:IA BOARD ACTION
12/12/78
_ K0TE TO C LA N` ':T
Cl a n- .!.gai,st the County, ) The copy a ti,-L,, docunreF"tet P;D--: t0 you .iA ye-U&
Routing Endorsements, cnd ) r:c-..ice o ; i ,. by the
•� C actiu;t tat'Cri on ��t►u1� t✓"_wu�� '"
Ecard Action. (All Section } oocuLd o� Supeavidors llPahag.-Lapit 111, bei_ate),
references are to California } given pra%6u_nt;it to Govarr.:eet Code Sections 911.9,
Goverment Code.) ) 91.3, 6 915.4. Pteaise rite the "WaAn,,ing" betow.
Clairant: David B_ Checchi, 18.01 "D" Street, Antioch, Ca.
Mail notice to Post Office Box 129, Antioch, Ca.
Attorney:
Address:
Amount: $57,500.00 as to this date
hand delivered over counter
Date Received: November 13, 1978 By delivery to Clerk on/November 13, 1978
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Cottsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: _ 11/13/78 J. R. OLSSOV, Clerk, By ->7, &-Lr , , .Deputy
NI- POmic
II. FROM: County Counsel TO: Clerk :of the Board of Supervisors
(Check one only) ��. - A78-
( ) This Claim complies subs't'antially with'Sections 910 and 910.2.
Co' `� F.
( ) This Claim FAILS to comply"''glrostantially 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 (Section 1.6) .
DATED: // 91` 7c6, JO:z\ B. CLAUSE\, Cot,"tty Counsel, B , Deputy
i
III. BOARD ORDER By unanimous vote of Supervisor resent i
r"
(Check one only)
(XX) 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 Boards Order entered in
its minutes for this date.
DATED: Dec. 1.Z 1978 J. R. OLSSO.1, Clerk, by - Deputy
ODianaHerman
11ARVI.XG TO CLAIMANT (Government Code Sections 911.8 6 913)
You have o ,76 mor us D:,.om the iraxzArig 56 Ub—i—notice to y—o-a-w—c-thin which to
6.ite a coutt action on thi.6 &ejected C,Yr..im (zee Govt. Code Sec. 945.6) on
6 mont;:A &hom the den iaZ o6 you& Appt i cation to Fite a Late Cta im u Wzin which
eh
to pe.:'.ition a cewtt 'or, aelie5 6r..om Section 945.4'.6 etaim-6i ting deadline (.6ee
Section 946.6) .
You may s eelz the advice o' any a.;tc ney o f yowt choice .in connection Lowe ut i.6
matte%. I� tfou team to conzatt art auo-uteri., you .6heutd do .6o .immediatetiy.
IV. FRO:;: Clerk of the Board TO: (1) County Counsel, (2) County Ad.-idnistrator
Attached are copies of the above Claim or Application. We notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
docs-nient, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: Dec. 13, 1978 J. R. OLSSOV, Clerk, By ���,,.�. Deputy
V. FROM: (1) Count; Counsel, (2) County Administrator TO: Clerk of the Board
of Supervisors
Received copies of this Clain or Application and Board Order.
DATED: Dec. 13, 1978 County Counsel, By
County A&.inistrator, By
8. 1
Rev. 3/78
BEFORE THE STATE BOARD OF CONTROL 01
THE STATE OF CALIFORNIA ENDORSED
U Is
In the hatter of the Claim of LA
' 13
DAVID B. CHECCHI r
Against the CONTRA COSTA COUNTY BOARD CLERK '; , "`„ r;P'��'c�'
OF SUPERVISORS and the COUNTY OF CONTRA Evf {`=- ...�:��N
COSTA.
TO: THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS AND
THE COUNTY OF CONTRA COSTA:
I, DAVID B. CHECCHI, the undersigned claimant, present'
this claim for damages. My address is 1801 "D" Street,
Antioch, California and the address of which I desire
notice to be sent is Post Office Box 129, Antioch, Calif-
ornia.
The date, place and other circumstances of the occurrence
or transaction that gave rise to this claim are as follows:
On or about August 7, --1978,' 1 entered upon the
Contra Costa County Fair Grounds, Antioch, Calif-
ornia for purposes of attending the Contra Costa
County Fair and working. While working on certain
equipment belonging to Butler Amusement Company, I
was injured when a platform fell on me. Because of
a defective condition of the equipment and/or the
dangerous condition of the premises, the platform
fell on me without warning.
A general description of the injury incurred so far as
is known is as follows:
Fractured left ankle and injured back.
-1-
U0.
of
The name of the public employees causing the injury
under the described circumstances are now unknown to
claimant.
The Amount Claimed as of This Date is as Follows;
Expenses for medical and hospital care $ 2,000.00
Loss of earnings 1,500.00
General damages 50,000.00
Total damages incurred to date $53,500.00
Estimated Prospectiye 'Damacres as Far as Known:
Future expenses for medical and hospital
care $ 1,500.00
Future loss of earnings 2,500.00
Total estimated prospective damages $ 4,000.00
Total amount claimed as of date of
presentation of this claim $57,500.00
Dated: November , 1978.
DAVID B. CHE:CCHI
-2-
r
.. ` .. . . - J+^. ♦.�.� ..� �..�.•��.�w�-.�...-...--.ter .���.� � .
,� _ ••,ti,� 12/12/78
W. tiny, Eindarsonent:s, iLnJl ) nott-_ce oS ilL,- -AL,- -il' `a:n vn y=4 eta-&: b t�_-
•� Vjaz t Action. (All Section ) azati.es Supe_v- o-ts (Ps;,'tcLy^�a*::1 I�i, bezo':.),
references are to California ) Cr•t.L'L►iItr.f�'fd:L/vIi t0 C:►VZtYii!T2f: C0.2 Sec�tfvrta 91i.S,
CoyerPL'3ent Code.) ) 9d3, 5 915.4. Pew-5e note -die "LLYIJtnin'g"
Claimant: Lincoln A. Dioses and nary Ann I•loses, 419 So. 21st Street
Richmond, Ca. 94801
Attorney: Robert Epstein, Attorney at Law
Address: 554 Grand Avenue, Oakland, Ca. 94610 RECEIb.`-,
iV0`J g 197$
Amount: Amount not yet ascertained.
_ cmu4mggputy Counsel
Date Received: November 8, 1978 By delivery to ClerWditN!Zgdyeaber S. 1978
By mail, postnarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Applicatior.. to File Late Claim.
DATED: 11/8/78 J. R. OLSSON, Clerk, By , Deputy
N Pni-tr
II. FROM: County Counsel TO: Clerk of the Board of Suvervisors
(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 notifying claimant. The Board cannot-act for. IS days (Section 910.8).
( ) Claim is not timely filed. IBoard. should take no action (Sect+on 911.2) .
( ) The Board should deny this Application to File a Late Claim tion 911.6) .
DATED: �/-i,3-78 JOHN, B B. CL.4tlSEdt,.County Counsel, 8y/ , Deputy
III. BOARD ORDER By unanimous vote ,of.Supervisor "resent
(Check one only) a 197$
( XX) This Claim is rejected in full. tIT!
( ) This Application to File Late Claim is denied (Section 911.6) . iNw°. 'f
I certify that this is a true and correct copy of the Boardk Order entered in
its minutes for this date.
DATED: Dec. 12, 1978J. R. OLSS0.1, Clerk, by - Deputy
Diana
MAR.-VIAiG TO CLAIMA\TC-overnment Code Sections 911.8 & 913)
You have ons y 6 ►nof as Jitom the rda-irg 06 ..s '10ZEE-5 you 91.%,lin u►;ride to
Site a court action on thia ;..elected C.ea im (zee Govt. Code Sec. 945.6) on
6 moitthA Jnom the dewiest of your AvpUcatiion to FiZe a Late C.Zaim esti t'iU avla h
to PeUtion a eowtt dolt %eP.i-ed 6rom Section 945.4'a ct zun-6Zeing deadtZne (pee
Section 946.6) .
You may Beek the advice o B any atitmizey o S yout choice .in conizec ti on cofc -tJzi s
r,Mt e&. In you u.+ant to conaut t an a ttoruce!.r. you e,4ouZd do ao
IV. FROM: Clerk of the Board T0: (1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or application. lie notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this
document, and a memo thereof has been filed and endorsed on the Boari's copy of
this Clain in accordance with Section 29703.
DATED: Dec. 13, 1978J. R. OLSSO\, Clerk, By �� �„� - .� � Deputy
Diana M. Herman
V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board
y of Supervisors
.�_ Received copies of this Clain or Application and "oard Order.
DATED: Dec. 13, 1978 County Counsel, 3y
County Administrator, By
8.1
Rev. 3/78 �� �;�
ENDORSED V C/
1 ROBERT EPSTEIN
SIL
Attorney at Laze
2 554 Grand Avenue
Oakland, California 94610 J. R. OCS:ON
3 (415) 465-2800 CLERK BOARD O: SUPERVISORS
*A &STA co.
Attorney for Claimant i
5 No 1978
6 ! AM N lSE(
CAL
7
(i
8 In the I1atter of the Claim of
i,
9 �± LINCOLN A. MOSES and MARY ANI?l )
MOSES )
10 .� V.
}
11 )
+ CITY OF RICH!;ONID, COUNTY OF CONTRA )
12 COSTA, STATE OF CALIFORNIA )
13 LINCOLN A. MOSES and MARY ANN MOSES hereby present this claim to
14 the CITY OF RICHMOND, the COUNTY OF CONTRA COSTA and the STATE OF CALIFORNIA,
15 !i pursuant to Section 910 of the California Government Code.
16 1. The post office address of claimants LINCOLN A. MOSES and MARY
i�
17 ANN MOSES is 419 So. 21st Street, Richmond, California 94801 .
1g �l 2. The post office address to which claimants LINCOL�i A. MOSES and
19 �1 MARY ANN MOSES desire notice of this claim to be sent is: ROBERT EPSTEIN,
20 Attorney at Law, 554 Grand Avenue, Oakland, California 94610.
21 3. On August 5, 1978, claimants received severe personal injuries
22 1 under the following circumstances:
23 Claimants were attempting to cross the tracks at the Santa Fe Rail-
24 road crossing at the 200 block of Ilest Ohio Avenue in the City of Richmond,
25 ' County of Contra Costa, State of California, when the vehicle in c:^ich they
26 were ridina tr,.s struck by a S;.Ll'ta Fe Railway train.
27 4. Claimants suffered severe personal injuries as a result of the
i
28 `; aforesaid incident.
1 5. As of the date of this claim, Claimants have incurred Aai::3ce;
2 in an amount not yet ascertained.
3 Dated: November 3, 1978. /
- j
4
5 � /
S'r ✓
6 FrOBERT EVSTEIN
Attorney for Claimants
7
i�
8 I
9 i�
10 j
i�
12 {j
13
t�
14
f
15 'I
16
17
18
,I
19 �I
20 fi
21
22
23
24
!
25
t
26
27
28 1
0016
DECLARATION OF SERVICE BY MIAI L
The undersigned Declarant hereby declares under penalty of perjury
that the following statements are true, to wit:
That Declarant is a citizen of the U.S.A. , over the age of 18
years, has business offices at Five Fifty-Four Grand Avenue,
Oakland, California 94610, and is not a party to the legal action
to which this Declaration is attached as proof of service. That
there is regular postal service by U.S. mail between the place
of posting and the place or places of the below-listed addressee/s;
that on the date shown below, Declarant posted in the U.S. mail
at Oakland, California, first class postage prepaid, true copies
of the below-listed pleading/s in said action, to wit, copies
of:
CLAIM AGAINST PUBLIC ENTITY
That said copies were contained in envelopes addressed,,
respectively, to the addressee/s listed below, and were mailed
on November 3 19 78
Arlan Heydon County Counsel State Board of Controls
City Clerk County of Contra Costa State of California
City Hall 651 Pine 6000 State Building
Richmond, CA 94804 Martinez, CA 94553 San Francisco, CA 94102
Executed at Oakland, California,
on November 3 l9 78
Bryce 25J. Oliver
t11 �D' clarant
12/12/78
T., f:L11r11114
r.._.:• - �.:� ....'.. �.J�:i .' i t._. ...�:�r .r1..iJ r.�rttlr:.::%-_— .._ � ..- ..
:okitinv ' U-
ndorsements, and ) no- ce 0.1, •cit{'. act;-on. •TChex un, "'J".7 C.•C.:LiJ.'1` a
Bo;trd Action. (All Section ) Sk d-o6 Suhe%cvi.sopz (raAa ;.•'t TIT,
references are to California ) aLven mvsuara- to Govt t:L zj!,t Code Sect oiv: 91..3,
Government Code.) ) 913, ag 917.4. ?t:_se f:ote the Oe-700%
Claimant: Dennis Oliver Duke, 1639 Laurel Road, Oceanside, Ca. 92054
Attorney: Michael Edward Coke
Address: 1034 Court Street, Martinez, Ca. 94553
Amount: $50,000.00
_ Hand Delivered
Pate Received: November 7, 1978 By delivery to Clerk on /November 7, 1978
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the alcove-noted Claici or Application to File Late Clain.
DATED: 11/8/78 J. R. OLSSON, Clerk, By ' JL&2�C11 , Deputy
N. Pous
II. FRO:-i: County Counsel TO: Clerk of the Board of Supsrlisors
(Check one only) ..... - -
( ) This Clain complies substantially with Sections.910 and 910.2.
( ) This Claim FAILS to comply °substantially with Sections 910 and 910.2, and we are
so notifying claimant. The Board cannot act for 1S days (Section 91OR69p eri
( ) Claim is not timely filed. Board should take no action (Section 91 0121 .` 9 197 %'"
( ) The Board should deny this.Application to File a Late Claim / tion ` ...
DATED: �/-/�-7� JOHN B. CLAUSEN, County Counsel, By L' Deputy
III. BOARD ORDER By unanimous vote of.-Supervisors present
(Check one only) +'
(XX ) 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 Board's Order entered in
its minutes for this date.
0DATED: Dec. 12, 1978 J. R. OLSSO`1, Clerk, by t- Deputy
Diana M. Herman
W RNI IG TO CLAI PLANT (Government Code Sections 911.8 & 913)
You have onZy 6 moi is ayorn the traiting o4 thc6 notice .to you rwt_'t.ist which to
Site a couvt action on thus rtejec ted Ctciun (zee Govt. Code Sec. 945.6) wt
6 moi:-J"..S a tom the demi-at o6 yowt Ap t i catiion to Fite a Late Cta bn tvi.tbi tc.ue.:
to ,pe&tior. a eoutt Jot neUeS from Section 945.4'.6 ctaim-j,iU_i.ng dead°ine (.6ee
Section 946.0') .
You may seen #Ste advice o6 any attakney oo' yott,% choice .irt connection tv.L-di V!;-s
ma tek. 16 LOU LOCErt to conhatt an a_ttotney. you 4hcutd do so -brw iedi.a ebb.
IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator
Attached are copies of the above Claim or Appli catio.:. We notified the clai;::an,t
of the Board's action on this Claim or Application by mailing a copy o; this
document, and a memo thareof has been filed and endorsed or. the Board's copy o- -
this Clain in accordance with Section 29703.
DATED: Dec. 13, 1978 J. R. OLSSC\, Clerk, By � �.,,� _�_ , Deputy
Diana erman
V. FROM: (1) County Counsel, (2) Co::aey Adv,:inist=ator TO: C_erk o= the Board
a. Su;ertisors
Received copies of this Clai» o: Application and Board Grier.
DATED: Dec. 13, 1978 Co;my Counsel, ?/
County Administrator, By
8. 1
^ev. 3/78 W t'
ol6�s_
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
(Pursuant to Section 910, et seq. , Government Code)
r
Lill
�• 7 -s
Name, address and phone numbers of Claimant:
� �97•f
Dennis Oliver Duke ov 7
1639 Laurel Road
Oceanside, California 92054 llcC-O4QA co.
Telephone: 714-757-8717 ev = !,!• •-••--•.o-aut
Name and Address of person to whom any notices concerning this
claim are to be sent:
Dennis Oliver Duke
c/o Michael Edward Coke
1034 Court Street
Martinez, California 94553
Date and time when damage or injury occurred:
On or about August 17, 1978 at approximately 11:30 p.m.
through and including August 18, 1978, at approximately
8:00 a.m.
Location of occurrence:
Dowrelios Boat Harbor in Crockett, California and the
Contra Costa County Jail in Martinez, California.
Circumstances of occurrence:
Claimant was leaving the Nantuckett Restaurant in
Crockett, California, to return to his ship via cab.
After entering the cab, claimant noticed that the cab
was surrounded by policemen from the Contra Costa
County Sheriff's Department. The police then dragged
claimant from the car and began beating him. Claimant
was handcuffed and taken to the Contra Costa County
Jail where he was subjected to further beatings
throughout the night until his release at approximately
7:30 a.m.
Description of loss, damage or injury:
Claimant suffered pain from bruises on his arms,
particularly his right elbow. Claimant further
suffered lacerations to his face and forehead as
well as emotional distress from the physical abuse
inflicted by the Contra Costa Sheriff's deputies
before and after being taken to the jail.
Name(s) or county employee(s) causing injury, damage or loss, if
known:
Unknown to claimant at this time.
Amount claimed at present including estimated amount of any
prospective loss:
$50,000.00
Names and address of witnesses, doctors, and/or hospitals:
Unknown to claimant at this ti
DATED: November 7, 1978.
L
ED:• D COKE
aw r for Claimant
W 6-TA COU'.FiM.I I, C. `-Wi';1A BOARD ACTION
- %
12/12/78
a ainsc thz- counzj, I Va.,
,.Cicc 0
acUon va �youp_ cC.,v_ by t:c
Ptwtinliz EnJorse-ments, and -I :I ; -
te
Board Action. (All Section oS Supe,%,.;Zsc,*_s (PWEaqtV.L 111, bezoin-,),
references are to California given. to Goveannent Coale Sectors 311-3,
Government Code.) 913, 5- 915.4. PF_e_-.sC-no.PLe the "Waaning" beZotv.
Clai.mant: Charles B. Smith, P. O. Box 483, Lomita, Ca. 90717
Attorney: Michael Edward Coke,
Address: 1034 Court Street, Martinez, Ca. 94553
Amount: $50,000.00
Hand Delivered
Date Received: November 7, 1978 - By deliver.- to Clerk On/ November 7, 1978
By mail, postmar3ked on
I. FRW..I: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: 11/8/78 J. R. OLSSON, Clerk, By � , Deputy
N. Pous
II. FROM.: 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 'subitantially 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 S_I�ption 911.6) .
DATED: imm B. CLAUSEN, County Coun,sel, By
Deputy
III. BOJ4RD ORDER By unanimous vote of.:Supervisors present
(Check one only)
(XX ) 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 Board's Order entered in
its minutes for this date.
DATED: Dec. 12, 1978J. R. OLSSON, Clerk, by Deputy
Diana M. Herman
WARNING TO CLAWAN7 (Government Code Sections 911.8 & 913)
You have 57y 6 n-on-M jum tAe nxLLW,.g o wUce to you mWLLP. tahich tto
Site a court action on tkLz Ptejec ted Uktim (zee Gov.#--. Code See. 915.6) on
a Moa"ItU gaam the &L&Z os yowt Apptication to Fite a Late Ctaim wiVvbt which
to petition a court 6o•. ltetie3 6-%om Section 945.4'4 0_,.Uri-6iZingg deadEine (see
Section 946.6) .
You a.-ay .6eek the advice oJ any attolEney o6 YOUA choice in connect on EvitA t,!!;A
iriV_e&. It', t,19U VJ1',1t tO COHALL-ft an attotnel,!, !JOEL zhoutd dc .6o irrinediatebf.
!V. FRO,'!: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies o--r the above Claim or Application. life notified the claimant
of the Board's action on this Claim or application by mailing a copy of this*
document, and a niiemo thereof has been filed und eiridorsed on the Board's- cop-,r of
this Claim in accordance with Section 29703.
DATED: Dec. 13, 1978 J. R. OLSSON, Clerk, By
Deputy
Diana 1•I Herman
V. FRO,'.I: (1) County Counsel, (2) County Adr.ir-istrator TO: Clerk of the Board
of Supervisors
Rec-aived copies of this Clair. or Application and 3rjard C rd 0 1,
DATED: Dar— 1-1, 1978 County Couns_l, By
Count v Adm:Lnistrat-or. .3%-
8.1
Rev. 3/78
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
(Pursuant to Section 910, et seq. , Governme4_t--Cod1)---------T
Name, address and phone number of claimant:
Charles B. Smith )VOV 7 197$
P. O. Box 483 J. P. C.,.4-;3.
Lomita, California 90717 C1
(714) 376-6280 ..........' �
Name and address of person to whom any notices concerning this
claim are to be sent:
Charles B. Smith
c/o Michael Edward Coke
1034 Court Street
Martinez, California 94553
Date and time when damage or injury occurred:
On or about August 17, 1978, at approximately 11:30 p.m.
through and including August 18, 1978, at approximately
8:00 a.m.
Location of occurrence:
Dowrelios Boat Harbor in Crockett, California, and the
Contra Costa County Jail in Martinez, California:
Circumstances of occurrence:
Claimant was leaving the Nantuckett Restaurant in
Crockett, California, toreturn to his ship via cab.
After entering the cab. claimant noticed that the cab
was surrounded by policemen from the Contra Costa
County Sheriff's Department. The police then dragged
claimant from the car and. began beating him. Claimant
was handcuffed and taken to the Contra Costa County
Jail where he was subjected to further beatings
throughout the night until his release at approxinately
7:30 a.m.
Description of loss, damage or injury:
Claimant suffered bruises and lacerations in numerous
places on his body. Claimant suffered torn cartilage
in his left knee for which surgery has been suggested.
Claimant also suffered great emotional distress from
the physical abuse inflicted by the Contra Costa County
Sheriff's deputies before and after being taken to the
jail.
Name(s) of county employee(s) causing injury, damage or loss, if
known:
Unknown to claimant at this time.
Amount claimed at present including estimated amount of any
prospective loss:
$50,000.00
Name and address of witnesses, doctors, and/or hospitals:
Unknown to claimant at this ti
DATED: November 7, 1978
C L EDWARD COKE
Lawyer for Claimant
U01 I'
r G1.:t::lJ Jt' . .
BOARD ACTiOT:
12/12/78
�.�.x..5..:1 :1�:,!::l:i,: !•::� V 1)111?Lr, 1 S..•. l::i.•J `r(� — .•i.:1 :i:�i:u.. ,i ;: %::,rLi.. :1 •1.J J:•il •!� � '':.
2C
O Endorsements, ` •i L
latan�; ^.CIOI'Sei1 i2�5, an` fiC?•i.
) fG:l. j .u�;_ •t.LJ : �t2: ,,,ls On {vl. C1!
1i ✓..7 by 4..a
Board Action. All Section aom~d of (Ll r P h^ IN7 L
(• �. } v_t lu S.c;+= V/rsU 38/38 (PalCag• x LLI, �i2/U!+�a
references are to California ) given -xv-.5unn._ to Govet►nun Cade Seetioms 911.38,
Government Code.) ) 913, c 915.4. Hease ;wte the "wahrirg" oeteLe.
Claimant: James Walter Baxter, 867 Basin Street, San. Pedro, Ca. 90731
Attorney: Michael Edward Coke
Address: 1034, Court Street, Martinez, Ca 94553
Amount: $50,000.00
Hand Delivered
Date Received: November 7, 1978 By delivery to Clerk on /November 7, 1978
By mail, postmarked on
I. F.40,%1: Clerk of the Board or Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: 11/8/78 J. R. OLSSO.V, Clerk, By :� /'Z-- � , Deputy
U.T Pous
II. FRO.%I: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(V ) 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 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 (Section 911.6) _
DATED: ///9 78 JO'-Ill' B. CLAUSE.NI, County Counsel, By %/ \_ ' Deputy
i
IIT_. BOARD ORDER By unanimous vote of Supervisors present
lam-'
(Check one only)
(XX) 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 Board's Order entered in
its minutes for this date.
DATED: Dec. 12, 1978J. R. OLSSON, Clerk, by �1_- Deputy
Diana M. Herman
{YARNING TO CLAIMIANT (Government Code Sections 911.6 6 913)
You have ont y 6 mromCbm whom the :g o t!t4 no tcc.e to you =tirt ccri ic1 to
4,iZe a cou tt action on tVZ r eje ted C.ta im (.gee Govt. Code Sec. 945.6) o,%
6 montfiA J,%om the de;z.W of yowt ApptccaZton to Fite a Late Ctaun taLdzin alltick
to perc t.;.on a eowrt D'on %eUej 6-tom Section 945.1t'a etaZn-6if ing deadeine (,see
Section: 946.6) .
You may aeek t-he advice o6 any attohney o,j yowa choice .itt connect on Evith this
nw tet. T!3 you want to conAut t an a.t ton::tet, you zhoc:?d do do .im.,crUately.
I:'. FRO:!: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Clai,a or application. Ie notified the claimant
of the Board's action on this Claim or Application by mailing a copy of this-
document, and a memo thereof has been filed and endorsed on the Board's copy of
this Claim in accordance with Section 29703.
DATED: Dec. 13, 1978d, R. dLSSOL, Clerk, By 1 . •J Deputy
Diana M. Herman
V. FRO".[: (1) Count, Counsel, (2) County r;c��:.irist:ater TO: Clerk of tete Board
of Supervisors
Received copies of this Clair. or ADpiica;.ion and Board Order.
DATED: Dec. 13, 1978 Count Counsel, BY
County C-Iiin?strator, i•;•
Rcv. 3/78
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
(Pursuant to Section 910, et seq. , Governmerjt_Code)
Name, address and phone number of claimant: U `jam '
James Walter Baxter AM 7 fu
867 Basin Street 8
San Pedro, California 90731 a:a: EOA7:) of vja"Vn; -
213 547-9390 eco/,-a COSTA co.
Name and address of person to whom any notices concerning this
claim are to be sent:
James Walter Baxter
c/o Michael Edward Coke
1034 Court Street
Martinez, California 94553
Date and time when damage or injury occurred:
On or about August 17, 1978, at approximately 11:30 p.m.
through and including August 18, 1978, at approximately
8:00 a.m.
Location of occurrence:
Dowrelios Boat Harbor in Crockett, California and the
Contra Costa County Jail in Martinez, California.
Circumstances of occurrence:
Claimant was leaving the Nantuckett Restaurant in
Crockett, California, to return to his ship via cab.
After entering the cab, claimant noticed that the cab
was surrounded by policemen from the Contra Costa
County Sheriff's Department. The police then dragged
claimant from the car and began beating him. Claimant
was handcuffed and taken to the Contra Costa County
Jail where he was subjected to further beatings
throughout the- night until his release at approximately
7:30 a.m.
Description of loss, damage or injury:
Claimant suffered pain from bruises to his left forearm
and wrist and lacerations in numerous places on his body.
Claimant also suffered and continues to suffer nervousness
and great emotional distress from the physical abuse
inflicted by the Contra Costa County Sheriff's deputies.
Name(s) of county employee(s) causing injury, damage or loss, if
known:
Unknown to claimant at this time.
Amount claimed at present including estimated amount of any
prospective loss:
$50,000.00
Name and address of witnesses, doctors, and/or hospitals:
Unknown to claimant at this t' e. '
DATED: November 7, 1978 //`
I~ ,le�4 /7—
V EDf-.Al ED -.AlCOKE
wy�r for Claimant
o�9 'l-
BUARD ACTION
• BOARD 0= SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOF.:IA 12/12/78
TO..r,.. ;, �....
• C1a;^: AFains a. the Coun.t,r i II:e cop.t o 4' t;i LS Iii�'..:.^Cli.. L"•:,i,C ed to you � :'-wry
Ro:n:intg- Endcrseme nts, and ) notice U~ tkm, »G.,&n. t :_Pn On !,•-nza cls:_. c:i the
SC .d Action. (All Section ) Soc.%.d Cj Sgpet:rc.;c%-.s t?crtagr,aph 111, a.e't.L'a:l,
references are to California ) givcn puA4 'u_ nt to Government Code Sec. i..^.ws 911
Govenun-ert Code.) ) 913, S 915.4. ?tease note the "waan ng" Wow.
Claimant: The Pacific Tel. & Tel. Co.- , 150 Hayes St. , Rm 400, San Francisco, Ca.
94102
Attorney:
Address:
wnount: $500.00 Estimated damage
via County Clerk
Date Received: November 7, 1978 By delivery to Clerk on/November 7, 1978
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: Cotaity Counsel
Attached is a copy-of-the above-noted Claim or Application to File Late Claim.
DATED: 11/8/78 J. R. OLSSON, Clerk, By Deputy .
N_ Pols
U. FROM: County Counsel TO: Clerk of the Board of Simervisors
\ (Check one only)
(�C) This Claim co==mes substantially with Sections 910 and 910.2.
( ) This Claim FAILS 'to comply substantially with Sections 910 and 910.2, aad 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 (Secti 9' .6) .
DATED: JOHNI B. CLAUSEN, Comity Counsel, By ��`� Deputy
III. BOARD ORDER By unanimous vote of Supervisors/present
(Check one only)
(XX) 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 Boards Order entered in
its minutes for this date.
19781. R. OLSSON, Clerk, by
DATED: Dec. 12, Deauty
Diann 14_ * Herman
IvAPUNING TO CLAIVLJLN, (Government Code Sections 911.8 8 913)
You have or2y a mo,wLa 6tcm the mat t'txg o6 VfL_ IlCtrce ZO you Z*ML4n MALi.cill to
z.ite a cou;tt action on tAiA .%ejected Mir. (see Govt. Code Sec. 945.5) on
o months torr the deniaZ o¢ your AprZi.cction to Fae a Late C.eaim taWzin which
to re, UUDn a eoLat for, %eZie' D'Aom Section 945.4',6 cea,im-6iti.ng deadUne (bee
Sec pion 916.05) .
You tray Seeks •i;te advice of any [LaA` , ney of uou.� choice in connection .Citrt .irz A
r,zttea. Ii :!ou wamt to corsuU an at,�rtneu, you zhou.' do So .immed ateZy.
IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of the above Clain or Application. We notified tate claimant
of the Board's action on this Claim or Application by mailing a copy
=.tor :.hls .
document, and a memo thereof :-gas been filed and endorsed on the Board'scopy of
this Clain in accordance with Section"29?03
DATED: Dec.. 13, 19781. R. OLSSOV, Clerk, By � �_ Deputy
Mar
•
FROM: ;1) Count:-y Counsel, (2) Cor.:t}' Administrator T?: Clerk of t:te Board
of Supervisors
Received copies of this Clain or :•. plication and Board Order.
DATE: Dec. 13, 1978 County Counsel, 137
Cour. tv Ad-mi nlstratoT B
ryN
• ENDORSED_
• C'.IAL%l rCjU-NST Contra Costa County j
Claimsnt alleges
' J. 2 .i..lJ.'i
A. I3ame and post office address of claimant: �ERtaut s°^ COSTA =�^�
CO.CThe Pacific Tel. & Tel. Co. ; 150 Hayes St., Rm 40 •' n -'ci.scb';
B. The p st office address to uhich the person presenting the claim desires 94102
notices to be sent:
150 Hayes Street, Room 400, San Francisco, California 94102
C. The date, place•and other circ=- tances of the occurrence or transaction
which gave rise to the claim asserted:
9n October 26, 1978, underground facilities were damaged while
installing water lines at or near Pacheco Blvd., west of Arthur Rd.,
Martinez, California.
D. A general description of the indebtedness, obligation, injury, damage or
loss incurred so far as it may be Y.nam at the tiirw of presentation of
the claim-.
Estimated damage: $500.00
E. The nam-- or nacres of the enployee or ecivloyees of E. G. Alves ConstructionCo'.
causing the injury, damage or loss, if kna<m:
H. L. Neely - Backhoe operator
' F. The &•count clair re-d as of the date of presentation of the claiia including the
estimatc-1 arcourit of any prospective injury, dw a5e or loss, insofar as it
may be }aio:lz at the tine of the presentation of the claim together with the
basis of conputation of the anount clabred.
Estimated damage: $500.00 '
Dated: November 1, 1978 r,
r �;f
J /�G. MAJOR
Security Representative
KIgned by Or On fb_nalf of Clai•,aant
(tor further particulars see Title 7,
Division 3.6 of the Caverr=nt Ca:e
of the State of California.)
00111
Pacific Telephone
W. M. Kem 150 Hayes Street. Room 400
District Security Manager �,,. San Francisco, California 34102
LL' LL.' Phone(415) 542-2464
NOV ) 1918
November 1, 1978 1 R. O',.=N Case No. B840-46OU
CLERK BOARD OF SUPERVISORS
CONTJA COSTA CO.
9 L.h--Z
County Clerk
Contra Costa County
Martinez, California 94553
Gentlemen:
We are sending you the attached claim notice pursuant to
Section 910 of the Government Code.
Very truly yours,
G. MP�JOR
Security Representative
Attachment
OoT i
:iJ: .,J :,7: :lam;: j•,ll '� .:: ��: .ti l.11: .� '_ _
HOARD ACTION
12/12/78
lEndoi'sements, and ) wti-Ce C.',+ t e- :XCf!Oi: ta-zsem.'- On :�:1_�• J.'.
Board Action. (All Section ) S9atd ,o Su�evisotS T.1, betow"
,
rL:ferences are to California ) C,iven rMUuai:_' to Code S,',-•._-tiom 91 1,8,
Goverment Code.) ) 913, 6 915.4. Pea tS a W—1 a :t'L2 ":t'Rlt;u say'• Wow.
Claimant: James Shelton, Frances Shelton, Jerry Shelton and Jennie Shelton,
all minors - Social Service Dept. of Contra Costa Human Resources
Attorney: David P. Lucchesi Agency
Address: 525 Capitol Street, Vallejo, Ca. 94590
Amount: $1,000,000.00 for each claimant (a total of ;:4,000,000.00)
Hand delivered over countez
Date Received:l4ovember 13, 1978 3y- delivery to Clerk on/November 13, 1978
By mail, postmarked on
I. FROM: Clerk of the Board or Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: 11/13/78 J. R. OLSSO`', Clerk, By _^ iv.--� , Deputy
N. Pous
II. FROM: County Counsel TO: Cleric of the Board of .Supervisors
(Check one on',}y�� ¢
( ) This Claim,,;pbmpliubstantially With Sections 910 and 910.2.
1h
( X ) This Clain FAILS tfmply substantially with Sections 910 and 910.2, and we are
so notifying claar.,a1:t. 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 Clain`(SSecy on j411.6) .
DATED: JOHN B. CL-AUSEN, County Counsel, By Deputy
Deputy
III. BOARD ORDER By unanimous vote of..Supervisogresent '
(Check one only)
Q9 ) 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 Boards Order entered in
its minutes for this date.
DATED: Dec. 12, 1978J. R. OLSSON, Cler.:, by �( �„y„r,y ,�]- Deputy
Diana M. Herman
WARNING TO CLAIMANT (Gott ernner_t Code Sections 911.8 & 915)
You have ont_y 6 months gkom a mat.Y-vg oo v- a notice to you cin which to
,4,ite a court action on this kc ected Crim (.Bee Govt. Code Sec. 945.05) of
6 tiwaths 6tom tMe deniat of yours A,npt i-ca s-io;L to Fite a Late Claim telt un tehich
to pet.Z c-on a cowit Dora r et i-eS &nom Section 945.4's cta ii-ri-6•i tii_a deadtbie (.Bee
Section 946.6) .
You may .aecle tke adv,,ce o6 any attakney os yowt choice .in CORM C#ia:: MU& .dV:6
mc:tteh. IS c_;ocL c;.yrt to Cowan an attatneu, you al outd do so ii::m,eea-rteiy.
IV. FROvi: Clerk. of the Board TO: (1) County Counsel, (2) County Administrator
Attached are copies of tha above Claim or Application. ire notified the claimant
of the Board's action or. this Claire or Application by .mailing a copy of this.
document, and a aero thereof has been filed and endorsed on the Board's copy of
this Clain in accordance with Section 29703.
DATED: Dec. 13, 1978J. R. OLSSO\, Clerk, Bv Psputy
Diana Pi. Herman
V. FROM: (1) County Cows-sel, (2) County Administrator TO: Clerk a,-L:' the Boa-
of Supervisors
Received copies of this Clair2 or Application and Board Order.
D TED: Dec. 13, 19.78 County Course!, sy
County- Ami ni t r-tor, ay
8.1 •
Rev. 3/78 �(� jj ,,
_ P Q r
F 7;
LAW OFFICES OF
DAVID P. LUCCHESI
525 Capitol Street
Vallejo, CA 94590 aY... . cc,' _ 'c3_.o _�„R
Telephone: (707) 552-3831 -
BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA
CLAIM OF JAMES SHELTON, FRANCES
SHELTON, JERRY SHELTON and JENNIE
SHELTON, all minors,
CLAIM FOR DAMAGES FOR
Claimants, PERSONAL INJURY
VS.
THE COUNTY OF CONTRA COSTA. /
TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA:
YOU ARE HEREBY NOTIFIED THAT JAMES SHELTON, FRANCES SHELTON,
JERRY SHELTON and JENNIE SHELTON, all minors, whose current whereabouts
are known to the Social Service Department of the Contra Costa
Human Resources Agency, claim damages from the County of Contra Costa
in the amount, as of the date of the presentation of this claim, of
ONE MILLION ($1,000, 000. 00) DOLLARS for each claimant, for a total
therefore of FOUR MILLION ($4,000,000.00) DOLLARS.
This claim is based on damages sustained individually by
claimants because of personal injuries including severe emotional
trauma sustained by them from 1968 through and including early 1978
by way of they individually sustaining and suffering physical and
sexual abuse by a foster parent or parents while in a foster home
placed there and retained there by the Social Service Department of
the Human Resources Agency of Contra Costa County.
The facts and circumstances of the abuse suffered by the children
were not disclosed to a responsible adult, other than certain members
of the Human Resources Agency, until August 25, 1978.
Members of the Social Service Department of the Human Resources
Agency were made aware of the abuse suffered by the children in 1969,
1974 and at other times and failed to reasonably investigate the
claimed abuse and circumstances in the foster setting thus causing
the claimants to remain in the same foster home and therefore to
continue to be subjected to the physical and sexual abuse for years
longer.
-1-
9� .x
In addition, on or about October 31, 1978 a member of the
Social Service Department of the Contra Costa County Human Resources
Agency by way of telephone communicated the threat that JERRY SHELTON
and JENNIE SHELTON would be removed from the present and quite fit
foster home setting. This to the severe upset of JERRY SHELTON and
JENNIE SHELTON and caused and created further emotional injury.
JERRY SHELTON and JENNIE SHELTON are currently under psychiatric care
for the cumulative emotional traumas suffered as above set forth.
As a proximate result of the aforementioned negligence of the
members of the Social Service Department of the Human Resources
Agency of Contra Costa County, JERRY SHELTON, FRANCES SHELTON, JAMES
SHELTON and JE14NIE SHELTON did suffer serious personal injuries as
a result of the physical and sexual abuse they suffered. These
personal injuries include shock and emotional trauma to their
total body systems including nerves and nervous systems resulting
in physical as well as emotional injury and in an amount of ONE
MILLION ($1, 000,000.00) DOLLARS per each individual claimant.
The damages sustained by each of the claimants by way of the
above. set forth personal injuries are permanent and the full and
exact extent thereof is yet undetermined and shall therefore require
determination in the future.
All notices and other communications with regard to this claim
should be sent to claimants in care of their counsel:
DAVID P. LUCCHESI
Attorney at Law
525 Capitol Street
Vallejo, CA 94590
Telephone: (707) 552-3831
Dated: November 9, 1978.
DAVID P. LUCCHESI, Attorney acting on
behalf of Claimants JAMES SHELTON,
FRANCES SHELTON, JERRY SHELTON and
JENNIE SHELTON, all minors.
The above claim on behalf of
JAMES SHELTON, FRANCES SHELTON,
JERRY SHELTON and JENNIE SHELTON,
all minors, was received on this
day of , 1978
by the Contra Costa County Board of
Supervisors.
By:
_2_
�y 80
t
In the Board of Supervisors
of
Contra Costa County, State of California
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
December 12 , 19 78
In the Matter of
Hearing to Consider the Establish-
ment of Drainage Area 30A, to
Institute Drainage Plans Therefor,
and to Enact a Drainage Fee
Ordinance, Oakley area.
The Board on November 28, 1978 having deferred to this
time decision on the proposed establishment of Drainage Area 30A,
institute drainage of plans therefor and enactment of a drainage
fee ordinance, Oakley area; and
The Public Works Director having submitted a report dated
December 7, 1978 setting forth an estimate of the difference in
cost between a gravity feed (all pipe) system and the proposed
detention basin system and recommending adoption of the drainage
plan incorporating a detention basin; and
Members of the Board having discussed the various alterna-
tives and costs with members of staff; and
Supervisor E. H. Hasseltine having requested that he be
allowed time to study in greater detail the material contained in
the Public Works Director's report;
IT IS BY THE BOARD ORDERED that decision on the aforesaid
proposed drainage area is deferred to January 2, 1979.
PASSED by the Board on December 12, 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
CC: Mrs. Barbara Ramsay affixed this 12th day of December i978
Mr. Roy Gursky
Mr. Enrico Cinquini
Public Works Director J. R. OLSSON, Clerk
Flood Control
ByTC,..c�.,�,�_ �I_ �d>..���_..,J. Deputy Clerk
County Administrator
Diana M. Herman
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Authorizing Write/Off of
Delinquent General Accounts
Receivable
As recommended by the County Auditor-Controller in
his November 29, 1978 memorandum, IT IS BY THE BOARD ORDERED
that the write-off of delinquent General Accounts Receivable
totaling $2,814. 93 is AUTHORIZED.
PASSED by the Board on December 12, 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
CC: Auditor-Controller affixed thisl2th day of December 19 78
County Administrator
By���C.�,f.J ,�'- �� J. R. OLSSClerk
ti,,� c� DeputyClerk
Diana M. Herman
H-24 4/77 15m
Office of
COUNTY AUDITOR-CONTROLLER
' Contra Costa County
Martinez, California
November 29, 1978
TO: BOARD OF SUPERVISORS
FROM: DONALD L. BOUCHET, AUDITOR-CONTROLLER
By: Grace Potter, Accounts Recei¢ab`le Supervisor
SUBJECT: GENERAL ACCOUNTS RECEIVABLE RECO►IMENDED FOR WRITE/OFF
We submit the accompanying lists of General Accounts
Receivable totaling $2,814.93, with the recommendation that
they be written off. The accounts listed have been coded
into the following categories:
04 Determined inability to pay recommended by
SOCIAL SERVICE 1,305.00
06 Determined inability to pay recommended by
HEALTH DEPARDIENT 100.00
09 Determined to be in the County's best
interest 982.21
12 Determined uncollectable by the COLLECT-
ION AGENCY 427.72
TOTAL 2,814.93
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Matter of -
Authorization for Contract
Negotiations
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding requests from its operating departments to
complete various purchase of service contract documents, and that the contracts
will be handled on an individual basis so as to be in conformity with Board
Resolution No. 78/638 and State-mandated requirements concerning contract
cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED
that the Director, Human Resources Agency, or his designee, is AUTHORIZED
to conduct contract negotiations with the prospective contractor specified
below:
CONTRACT
ANTICIPATED
PROSPECTIVE COUNTY PROGRAM , TERM EST. AMT.
CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING)
Ric Outman Health Home Health Agency 12/1/78 - $ 5,000
Speech Therapy 6/30/79
PASSED BY THE BOARD on December 12, 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 S Grants Unit Supervisors
cc: County Administrator affixed this 12thday of December 19 7S
County Auditor-Controller
County Health Dept. N J. R. O!_SSON, Clerk
Contractor
By Deputy Clerk
Karin King
EH:dg
H-24 4/77 15m
kit f�
N
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 19 78
In the Matter of
Approval of First Amendment to Fourth
Year (1978-79) Community Development
Project Agreements with United Council
of Spanish Speaking Organizations, Inc.
The Board having this day considered the recommendation of the Housing and
Community Development Advisory Committee and the Director of Planning that
it approve the following:
1. First Amendment to the Fourth Year (1978-79) Community Development
Block Grant Program Project Agreement between the County and the United
Council of Spanish Speaking Organizations, Inc., authorizing the reallocation
of $6,500 from dropped Fourth Year Activity #22 - Construction of a
Swimming Pool - to Fourth Year Activity #4 - Home Loan Packaging
Program - in order to carry out the intent and purpose of the Community
Development Act of 1974, as amended:
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
said Amendment.
PASSED by the Board on December 12, 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: Planning Department Supervisors
cc: United Council.of Spanish affixed this 12t'aoy of December 19 78
Speaking0 Organizations, Inc.
c/o Planning Department t J R. OLSSON, Clerk
-_
County Administrator ByDeputy Clerk
Auditor-Controller Karir. K—Ing
Planning Department
H 24 3176 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 819 78
In the Matter of
Contract Extension #20-006-6 with
Martinez Bus Lines, Inc. for Four
Month Continuation of Workshop
Transportation Services for
Mentally Retarded Adults
The Board on June 16, 1978, having withheld cancellation of the
County's current Social Service Department Title XX contract with Martinez
Bus Lines, 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 Title XX contracts in FY 78-79, subject to an identification
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 contract through June 30, 1979,
and
The Board having considered the recommendation of the Director,
Human Resources Agency, regarding the public exigency and need to extend
the workshop transportation contract with Martinez Bus Lines, Inc. for four
(4) additional months, in order to maintain ongoing services and to prevent
an interruption in the transportation of mentally retarded adults currently
attending the sheltered workshops operated by the Contra Costa County
Association for the Mentally Retarded (CCCAMR), so that changes in State
regulations on competitive bidding can be ascertained and followed;
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract Extension #20-006-6 with Martinez Bus Lines, Inc., for the
term from October 1, 1978 through January 31, 1979, under Title XX of the
Social Security Act, increasing the contract payment limit by $34,440,
with no change in the funding level or daily unit payment rate established
under the original contract bid No. 20-194.
PASSED BY THE BOARD on December 12, 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 12thday of December 19 78
County Auditor-Controller
County Welfare Director
CCCAMR , J. R. OLSSON, Clerk
Contractor gym i��r,'� ����-{�!'1. Deputy Clerk
Karin Y•.ino J
RJP:dg
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 fig 78
In the Maher of
Approving and Authorizing Payment
of Claims for Relocation Assistance
Frank R. Frisch - 1600 Galindo St.,
Concord (Family Stress Center) ,
r .
IT IS BY THE BOARD ORDERED that the following Relocation Assistance
Claim is APPROVED and the County Principal Real Property Agent is AUTHORIZED to
sign the claim form on behalf of the County.
Reference Claim Date Payee Amount
Family Stress Center 11-22-78 Frank R. Frisch $748.60
2100 Park Street
Concord, CA 94520
(Charge to 5351-0936)
The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts speci-
fied to be delivered to the County Real Property Division.
PASSED by the Board on December 12, 1978
1 hereby certify that the foregoing is a true and correct copy of an order enterer; 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
Real Property Division affixed this 12th day of December i978
cc: Auditor-Controller (via L/M) J. R. OLSSON, Clerk
County Administrator (via L/M)
By � r
�rL% . Deputy Clerk
H-24 4/77 15m i
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 19 78
In the Matter of
Approval of Consultation Services
Contract #22-083-2 for Nutrition
Project
M
t-
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Nutrition Project consultation services subcontract #22-083-2
with New Era Associates for the period from October 1, 1978 through
March 31, 1979 at a cost of $8,000 in approved Nutrition Project funds.
PASSED BY THE BOARD on December 12, 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
Supervisors Attn: Contracts & Crants' Unit p12thDecember 78
cc: County Administrator affixed this day of 19
County Auditor-Controller
County Health Dept./ _ J. R. OLSSON, Clerk
Nutrition Project . �1
Contractor By N•n�'-1-���/1 Deputy Clerk
fa„1n %`_nr:,
H-24 4/77 15m
CJ dg C01
'�
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 . 19 7P,
In the Matter of
Sheraton Inn Expansion Concept
Buchanan Field Airport
The Board on November 28, 1978 having referred to the
Aviation Advisory Committee for review and recommendation the
November 8, 1978 "Preliminary Analysis" and "Preliminary Site
Plan" relative to a proposed 72-room expansion of the Sheraton
Inn by its owner, California Innkeepers; and
The Aviation Advisory Committee having this day submitted
its report ( a copy of which is attached hereto and by reference
incorporated herein) recommending approval of the expansion concept,
subject to those certain conditions identified therein;
IT IS BY THE BOARD ORDER3D that said "Preliminary Analysis"
and "Preliminary Site Plan" are approved in principle, and constitute
an acceptable basis for the preparation of more definitive site plans
and studies by California Innkeepers, which will be subject to con-
tinuing review by the Aviation Advisory' Committee and eventual Board
review and approval, as well as necessary environmental documentation
under the California Environmental Quality Act.
PASSED by the Board on December 12, 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. . Public 1.11orks Witness my hand and the Seal of the Board of
(Airport) Supervisors
cc: County Administrator affixed this 12thdoy of December 19_7
County Counsel
Public Works Director J. R. OLSSON, Clerk
Airport (via P/W) /r
Lease Management (via P/jl) By -��'-�-� �LT Deputy Clerk
California Innkeepers (via P/ 1) Helen H. Kent
Aviation Advisory Cc=ittee (via ?/A)
H-24 4/77 15m
ciol N1
REPORT RECEIVED
BOARD OFOSUPERVISORS C E C 7 1978
FROM
AVIATION ADVISORY CONDIITTEE CLERK 80J1R0 OPF SUP1 R• OUP
ERVIIOir
ON
PROPOSED SHERATON INN EXPANSION CONCEM
The Aviation Advisory Committee met in special session on December S, 1978
to discuss the proposed 72-room Sheraton Inn expansion.
At this preliminary stage, the plan has certain advantages and disadvantages
which were discussed at length and are briefly summarized as follows:
1. Advantages
a) It was estimated by California Innkeepers that during the first
year of expanded operation, the County would realize an
additional $36,000 (approximately) in direct revenue and an
additional $23,000 in room tax.
b) The 72-room addition would create approximately 15 to 20 new
Sheraton jobs.
c) The new addition at this time would insure the Sheraton's
continuing competitive edge over other area hotels by providing
expanded capacity.
d) Proposed location of the 72-room expansion would provide
shorter walking distances from the main building to the
new rooms versus an alternative scheme which places the
structure approximately 260 feet further away.
2. Disadvantages
a) The proposed site of the new structure would interfere with
the view of the airport from the existing Sheraton restaurant.
b) Prime vacant airport property contiguous with the Sheraton
site (along Concord Avenue) will likely be required for new
automobile parking (100 new parking spaces are proposed).
After discussing many other items including preliminary lease negotiations,
the impact of the adjacent golf driving range, the need for =ore hotel
orientation towards the airport, landscaping, etc. , the Aviation Advisory
Committee by motion, second, and unanimous vote, approved of the concept
subject to certain conditions being met as the project roves towards eventual
Board approval:
I. A lifting of the Beard's April 20, 1977 moratorium on any new airport
leases which was imposed at the request of the consultant preparing the
Airport Master Plan to assure that any new leases will be compatible with
the revised plan.
2. A resolution of the following matters:
a) A study of parking requirements for the Sheraton and
surrounding airport properties.
b) A detailed review of the final site plan in relation to
other existing and proposed land uses in the immediate
Sheraton area.
c) Design approval of the structure and landscaping.
d) A detailed financial review of necessary lease amendments
to accommodate this expansion project.
e) Resolution of the physical and emotional issues regarding
the interrelationship of the operation of the Sheraton and
the operation of Buchanan Field Airport.
This report was written by the Manager of Airports in his capacity as unofficial
secretary to the Aviation Advisory Committee.
DCF:cpl
12/6/78
—2—
t
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
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 for refund of taxes
assessed on the indicated unsecured property for fiscal year
1978-1979 is DENIED:
Claimant Bill Number
Owens-Corning Fiberglas 032984
Corporation
PASSED by the Board on December 12, 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: Owens-Corning Fiberglas Supervisors
Corporation affixed this 12th day of December 1978
County Auditor-Controller
County Treasurer-Tax Collector
County Counsel J. R. OLSSOIV, Clerk
County Administrator B �jJ. 1 ,,� .� , Deputy Clerk
Diana M. Herman
H-24 4177 15m , 0
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , i9 78
In the Matter of
Completion of Public Improvements
for Land Use Permit 2179-75, Rodeo Area.
IT IS BY THE BOARD ORDERED that the public improvements on the west
side of Parker Avenue, approximately 200 feet north of 6th Street, constructed
under Land Use Permit 2179-75, Rodeo area, are ACCEPTED as complete.
LV
The improvements were completed prior to the issuance of a Building
Permit.
PASSED by the Board on December 12, 1978.
TO
0
Im
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.
Originating Department: Public Works Witness my hand and the Seal of the Board of
LD Supervisors
affixed this 12t-'day of December 1978
cc: Public Works Director
Maintenance J. R. OLSSON, Clerk
Director of Planning
Recorder By Deputy Clerk
Auditor-Controller Helen K. rent
Randles Engineering Co.
1088 - 23rd St.
Richmond, CA
Higgins & Associates
H-248417 t s�,thmoor Drive, Berkeley, 94705
{
In the Board of Supervisors
' of _
Contra Costa County, State of California
December 12 , 19 78
In the Matter of `
Assembly Transportation Committee
Meeting
The County Supervisors' Association has requested that Contra
Costa County present testimony at the Assembly Transportation Committee
hearing scheduled for December 13, 1978.
IT IS BY THE BOARD ORDERED that Mr. Mark L. Kermit, Deputy
Public Works Director, Transportation, is authorized to offer testimony
on behalf of the Board of Supervisors as to local financing problems.
PASSED by the Board on December 12, 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 Works Department Supervisors
County Administrator affixed this 12th day of December 19 78
J. R. OLSSON, Clerk
By . Deputy Clerk
Helen H. rent
H-24 4/77 15m
C4
In the Board of Supervisors
of
Contra Costa County, State of California
AND AS EX OFFICIO THE BOARD OF DIRECTORS
OF THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT
December 12 . 19 78
In the Matter of
Exercising an Option to Extend a
Lease with Frank M. Nunes and Eleanor
M. Nunes for the premises at Garcia
Ranch Road for the Briones Fire
Station
IT IS BY THE BOARD ORDERED that the Board of Supervisors hereby
EXERCISES its option to extend the lease with Frank E. Nunes and Eleanor M.
Nunes for the premises at Garcia Ranch Road in the Briones Valley area, for
continued occupancy by the Contra Costa County Fire Protection District.
PASSED by this Board on December 12 , 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
Originator: Public Works Department, Supervisors
Lease Management affixed this 12th day of December 19 78
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/M) B ( - Dau Clerk
Lessor (via L/M) y - P
Buildings and Grounds Karin King
C.C.C. Fire Protection District (via L/M)
H-24 4177 15m
r
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 ' 1978
In the Matter of
Authorizing Execution of a Lease with
Oil, Chemical & Atomic Workers
International Union No. 1-5 for the
premises at 1515 Market Ave. , San
Pablo for Medical Services - San Pablo
Women's Center
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 commencing
September 1 , 1978 with Oil , Chemical & Atomic Workers International Union No.
1-5 for the premises at 1515 Market Avenue, San Pablo, for continued occupancy
by Medical Services - San Pablo Women's Center.
PASSED BY THE BOARD on December 12, 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, Supervisor
Lease Management ofiixed this 12th day of December , l9 78
cc: County Administrator
Public Works Department J. R. OLSSON, Clark
County Auditor-Controller (via L/M) By ,�-t Deputy Cleric
Lessor (via L/M) Ij
Buildings and Grounds (via U19) Kar-in Kin,-,
Medical Services (via L/M)
H-24 4/77 15m 0, iJ,
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Approval of Medical Specialist
Contract for County Medical Services
IT IS BY THE BOARD ORDERED that a contract with the medical
specialist listed by name and contract number below, effective December 1,
1978 through April 30, 1979, is hereby APPROVED, implementing Resolution
No. 77/326 adopted April 19, 1977:
Contract Number Contractor
26-829 Sharon B. Drager, M.D.
IT IS FURTHER ORDERED that the Director, Human Resources Agency,
is AUTHORIZED to sign this contract on behalf of this Board.
PASSED BY THE BOARD on December 12, 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 elate 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 12th day of December 1978
County Auditor-Controller
County Medical Services
Contractor _ J. R. OLSSON, Clerk
By Deputy clerk
Karin King
dg H-24 4/77 15m
J !
f
In the Board of Supervisors
of
Contra Costa County, State of Califomia
December 12 19 78
In the Matter of
Pr000sal that County Initiate
Proceedings to Incorporate
San Ramon.
The Board on November 7, 1978 having referred to the Executive
Officer of the Local Agency Formation Commission (LAFCO) for report a
letter from the Dublin-San Ramon Future Study Committee inquiring whether
the County would consider it feasible to initiate a resolution of applica-
tion to LAFCO for the incorporation of San Ramon and bear the fees for
the estimated expenses of the preliminary proceedings; and
The Board having received a December 4, 1978 memorandum from
Mr. J. S. Connery, Executive Officer of LAFCO, advising that a law which
became effective January 1, 1978 allowed for incorporation proposals to
be made to LAFCO by certain legislative bodies or by a petition of at
least 25 percent of the affected registered voters or number of landowners
who own at least 25 percent of the assessed valuation of land, and noting
that the petition would give the commission the information that there is
reasonable community support behind the incorporation proposal; and
Tor. Connery having recommended that the Board not be the
initiating body for any proposed incorporation;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is APPROVED.
PASSED by the Board on December 12, 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: Dublin-San Ramon Future Supervisors
Study Committee affixed this 12th day of December 19 78
LAFCO
County Counsel
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
H-24 4/77 15m ,!!
Vl�t.fo
In the Board of Supervisors
of
Contra Costa County, State of California
19
In the Matter of
Request that Proposed Ilo Lane
General Plan Amendment be Referred
Back to the Planning Commission
for an Additional Hearing.
The Board having received a December 1, 1978 letter
from Mr. W. F.' Anderson stating that he was unable to attend the
hearing at which the San Ramon Valley Area Planning Commission
denied a proposed amendment to the County General Plan for the
Ilo Lane area, and requesting that the matter be referred back
to the Planning Commission for an additional hearing;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Director of Planning for report.
PASSED by the Board on December 12, 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: 11r. W. F. Anderson Supervisors
Director of Planning affixed this 12th oY Of December , 1978
County Counsel
County Administrator
J. A OLSSON Clerk
ByDeputy Clerk
4o4nda Amdahl
H-24 4/77 15m f)
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Authorizing Execution of Lease
Renewal with Mobile Home Expo,
Inc. for land at Buchanan Field
Airport for Mobile and Motor
Home Dealership
IT IS BY THE BOARD ORDERED that the Chairman of the Board of
Supervisors is AUTHORIZED to execute on behalf of the County a 3-year lease
renewal containing a 180-day mutual cancellation clause with Mobile Home
Expo, Inc. commencing January 1, 1978 for land at Buchanan Field Airport,
for a Mobile and Motor Home Dealership.
PASSED by this Board on December 12, 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 Management affixed this 12th day of December I9--u
cc: County Administrator J. R. OLSSON, Clerk
Public Works Department
County Auditor-Controller (via L/M) Ely,4_! Deputy Clerk
Lessee (via L/M) Helen H. Kent
Manager of Airports (via L/M)
H-24 4n7 Ism
J
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Setting a Hearing regarding
application of Televents, Inc.
The Board having received a formal application from Televents, Inc.,
to expand its CAN service area within the unincorporated portions of Contra
Costa County contiguous to the City of Brentwood; and
The Public Works Director having recommended that a time and date
be set for a hearing;
IT IS BY THE BOARD ORDERED that January 30, 1979, at 10:30 a.m.,
be SET for a hearing on this matter.
PASSED by the Board on December 12, 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 Dept. Supervisors
Administration affixed this 12th day of December 19 78
cc: County Administrator
Public Works Director J. R. OLSSON. Cleric
County Counsel By ���� . Deputy Clerk
Televents, Inc. Helen H.Kent
H-244/7715m !,a n,:
�l:i d
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Matter of
Report of Internal Operations
Committee on Department Status
for County Manpower Office.
The Board on May 23, 1978 having referred to its Internal
Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for
review a report from the J. M. Atkin Company covering their analysis
of Manpower programs , organization, and staffing; and
The Committee having this day advised that among the more
significant recommendations in that report were that the size of the
staff should be approximately doubled and that the program should be
given separate departmental status ; and
41
The Committee having determined that the present staffing
level has proved satisfactory, since additional staff was added
earlier in the year, and having recommended that the program be
separated and given departmental status effective January 1, 1979 ;
IT IS BY THE BOARD ORDERED that the aforesaid recommenda-
tion is APPROVED and County Counsel is DIRECTED to prepare the
appropriate resolution.
PASSED by the Board on December 12 , 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 : Board Committee Supervisors
Human Resources Agency affixed this 12th day of December 1978
?Manpower Director
County Counsel
Director of Personnel J. R. OLSSON, Clerk
County Administrator BDeputy Clerk
Mar Crza
H-24 4/77 15m
f
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 . 19 78
In the Matter of
Installation of Highway Flasher on
San Ramon Valley Boulevard at
Montevideo Drive, San Ramon
Work Order No. 4155-661
The Public Works Director ; g recommended that he be authorized
to make arrangements for the installation of a Highway Flasher at the
intersection of San Ramon Valley Boulevard and Montevideo Drive, San Ramon
area, the work to be performed by County crews and equipment at an estimated
cost of $4,000.00.
This project is considered exempt from Environmental Impact Report
requirements as a Class I (c) Categorical Exemption under County Guidelines,
and the Board concurs in this finding.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
PASSED and ADOPTED by the Board on December 12, 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
Originator: Public Works Department Supervisors
Traffic Operations affixed this !2 day of ao Q•AM't� = 19-7Z
CC Public Works Director
County Auditor-Controller 11 J. R. OLSSON. Clerk
By Deputy Clerk
r
Helen"H-Kent
H-24 4/77 15m
In the Board of Supervisors
of _.
Contra Costa County, State of California
December 12 , 1978
In the Matter of
Interim Placement Group Home Service
Bid Selection and Authorization for
Contract Negotiations
The Board on October 31, 1978 having fixed November 17, 1978 as the
date to receive bids for an interim placement group home service to provide
residential care for children; and
The Board having considered the recommendations of the Director,
Human Resources Agency, and the Director, Social Service Department,
regarding the review and analysis of the five bids that were duly received
on November 17, 1978 in response to the Board's Invitation for Bids, and
regarding selection of the bid submitted by Youth Homes, Inc. of Walnut
Creek as the most responsive bid;
IT IS BY THE BOARD ORDERED that:
1. The bid submitted by Youth Homes, Inc. of Walnut Creek is
APPROVED as the most responsive bid, with certain items of said bid being
rejected as recommended by the Social Service Department; and
2. The Director, Social Service Department, is AUTHORIZED to
conduct negotiations with Youth Homes, Inc. for an interim placement group
home service contract for the term beginning on or after December 12, 1978,
through June 30, 1980, to establish the full contract payment limit and
budgets for the provision of residential group home care for up to 12
children, ages 7 through 17, who are in need of care and supervision
pending more permanent placement in parental or foster care, in accordance
with the Social Service Department Bid No. 20-217.
PASSED BY THE BOARD on December 12, 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 S Grants Unit Supervisors
cc: County Administrator affixed this 12thday of December 19 78
County Auditor-Controller
County Welfare Director
J. R. OI.SSON, Clerk
ey ) Deputy Clerk
RJP:do Karin King
H-24 4/77 15m
� g �
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE GOVERNING BOARD OF
CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19
December 12, 1978
In the Matter of )
Approval of Agreement for Construction )
of Water and Sewer Facilities, Sub- )
division 5353, Byron Area. )
W.O. 5453-658 )
On the recommendation of the Public Works Director, as Engineer ex
officio of the District, IT IS BY THE BOARD ORDERED that the Chairman is
AUTHORIZED to execute an Agreement between the District and Hofmann-Discovery
Joint Venture providing for the construction of water distribution facilities
and sewage collection facilities for Subdivision 5353 and the expansion of
the present sewage treatment facilities serving the Discovery Bay development.
The Agreement is accompanied by bonds in the following amounts:
Facilities within Subdivision 5353
$196,998 for Faithful Performance;
$ 98,499 for Payment to contractor and subcontractors;
$ 29,549 for correction of materials, workmanship, or any
unsatisfactory performance of the facilities for
one year after acceptance.
A cash deposit for inspection, in the amount of $9,000, has been
deposited with the Public Works Department as evidenced by Auditor's Deposit
Permit 14966 dated December 6, 1978 .
PASSED by the Board on December 12, 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 12t1day of December 1978.
J. R. OLSSON, Clerk
By :. Deputy Clerk
ORIGINATOR: Public Works Department Helen H.Kent
Environmental Control
cc: Public Works Director
Environmental Control
Business & Services
Auditor-Controller
Planning Department
Health Department
County Administrator
Hofmann-Discovery Joint Venture
The Hofmann Company
1035 Detroit Avenue
Concord 94518
01!
r
`1
In the Board of Supervisors
- of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Receipt of the Public Defender's
Annual Report for Fiscal Year
1976-1977 and Fiscal Year 1977-
1978 •
Pursuant to Government Code Section 27710, the Public
Defender has submitted his annual report for Fiscal Year 1976-
1977 and Fiscal Year 1977-1978.
IT IS BY THE BOARD ORDERED that receipt of the above report
is acknowledged.
PASSED BY THE BOARD on December 12, 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 12thday of December 1978
J. R. OLSSON, Clerk
By Deputy Clerk
cc: Office of the County Administrator Karin ink;
Public Defender's Office
H-24317615m n
File: 225-7702(F)/8.4.3.
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
December 12 , 19 78
In the Matter of
Approving Addendum No. 1 to the
Contract Documents for the Classroom
Remodel at Contra Costa County Fire
Protection District, Fire College,
Concord Area.
(7100-4698)
The Board of Supervisors as ex officio the Governing Board of
the Contra Costa County Fire Protection District APPROVES Addendum No. 1
to the contract documents for Classroom Remodel at Contra Costa County
Fire Protection District, Fire College, 2945 Treat Boulevard, Concord.
This Addendum provides for clarifications to the contract documents.
There is no increase in the estimated construction cost.
PASSED BY THE BOARD on December 12, 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
Originator: Public Works Supervisors
Architectural Division affixed this 12thday of December , 19_ 8
cc: Public Works Agenda Clerk
Public Works Accounting
Public Works Architectural Division J. R. OLSSON, Clerk
Architect (Via P.W.) By ,g(A _. , Deputy Clerk
Helen.H.Kent
H-24 4!77 15m >�1
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 1978
In the Matter of
Quarterly Report on Foster
Care Rates.
Pursuant to Resolution No. 76/801 dated September 14, 1976, the
Director, Human Resources Agency, having submitted to the Board through
the Office of the County Administrator the quarterly report dated
December 1 , 1978 covering the period ending June 30, 1978 updating the
statistics on the number of children in foster care and institutional
placement;
IT IS BY THE BOARD ORDERED that receipt of the aforementioned
report is HEREBY ACKNOWLEDGED.
PASSED BY THE BOARD ON DECEMBER 12, 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
Welfare Director Supervisors
Probation Officer affixed this 12th December of December 1978
County Administrator
County Auditor
J. R. OLSSON, Clerk
By CZ rk Deputy Clerk
Karin King_
H-24 4177 15m
i
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Hearing on Convalescent Home
Placement Procedures.
Mrs. Dione Mustard, Mayor of the City of Pleasant Hill,
having appeared and expressed concern with the procedure used in
determining the placement of elderly patients in convalescent homes
and having advised that following the recent death of two such
residents in the Pleasant Hill area, she had asked Supervisor-elect
Sunne Wright McPeak (because of her experience in the health care
field) to look into the matter; and
Mrs. McPeak having commented that an explanation is needed
as to why individuals needing total care are not placed in
facilities with this capability, that the problem involves all
levels of government to a certain extent, and that remedial action
would need the backing of the County's. legislators; and
Mrs. McPeak having offered her services in coordinating
a hearing on the matter on January 5, 1979 if the Board would agree
to co-sponsor same with the City of Pleasant Hill and the County' s
legislators;
The Board hereby AGREES to co-sponsor said hearing and
requests the Director, Human Resources Agency, to work in close
cooperation with Mrs. McPeak.
PASSED by the Board on December 12, 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
CC: Supervisor-elect ofnxed this 12th day of_ December ig 78
Sunne Wright McPeak
Mrs. Dione Mustard
Director, Human Resources ,� J. A. OLSSON, Clerk
Agency By .�1�"�,c, .� _ �.�,,, Deputy Clerk
County Administrator
Diana M. Herman
H-24 4/77 15m � < !3 l�
In the Board of Supervisors
of
Contra Costa County, State of California
D mhPr l 7 . 1944-
In
944-In the Matter of
Authorizing Execution of
Certificates of Commendation
to Certain Persons with Respect
to the George Miller Memorial
Centers.
The Board having received a December 6, 1978 letter from
Ms. Dorothy Miller, Chairperson, Contra Costa County Developmental
Disabilties Council, offering to participate in any plans for
commemorating the ten-year achievement of operation of the two
George Miller Memorial Centers;
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute Certificates of Commendation recognizing the efforts of those
who have participated in Center activities.
PASSED by the Board on December 12, 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: Mrs. Miller Supervisors
Director, Human Resources 12th December 78
Agency affixed this day of . 19
County Administrator
(—� (e-&.,R. OLSSON, Clerk
By_� -.r- , ` C =cC n, Deputy Cleric
,jionda t-mdahl
H-244/7715m `1,
101 d;
�� ��
In the Board of Supervisors
of
Contra Costa County, State of California
December 12
In the Matter of
Resignation from the Emergency
Medical Care Committee.
Supervisor W. N. Boggess having advised the Board
that Mrs. Doris Weston has resigned from the Emergency Medical
Care Committee as the representative for Supervisorial District
IV;
IT IS BY THE BOARD ORDERED that the resignation of
Mrs. Weston is ACCEPTED.
PASSED by the Board on December 12, 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
CC: Emergency Medical Care affixed this 12th day of December . 1978
Committee
Director, Human Resources
Agency ` J. R. OLSSON, Clerk
County Administrator gy l � /..,F.,, Deputy Clerk
Public Information
Officer Diana M. Herman
County Auditor-Controller
H-24 4/77 15m o0f.
t �
In the Board of Supervisors
of
Contra Costa County, State of California
December 12, 19 78
In the Matter of
Commending Participants in
Retraining Program for Nurses
Conducted by County Hospital
Staff
Supervisor N. C. Fanden having noted that graduation
ceremonies were held at the Cot3nty Hospital on December 8, 1978
for five nurses who had completed a three—month retraining-
program,
etrainingprogram, and having recommended that the Board send a letter to
the participants commending them for their success and expressing
appreciation for their decision to work for the County;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED and the Chairman is AUTHORIZED to
send letters to the following nurses:
Sharon Cunningham Rita Higgins
3599 Carlsbad Court 150 Mavis Place
Pleasanton, CA 94566 San Ramon, CA 94583
(415)846-3858 (415)829-54.90
Betty Duey Ruby Johnson
354 Fernwood Drive 18 Blackberry Court
Moraa, CA 94556 Lafayette, CA 94549
(415)376 3253 (415)283-0876
Gloria Suyat
109 Cottonwood Court
Hercules, CA 94547
(415)467-5705
PASSED by the Board on December 12, 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: Chairman R. I. Schroder Supervisors
Director, HRA
County Administrator affixed this 12th day of December 19 78
n 1J. R. OLSSON. Clerk
By \' t Deputy Clerk
. 'Jos--'4h
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 -01978
In the Matter of
Hiring of Correction Officers
for the New County Jail.
The Board having received a November 29, 1978 letter
from Mr. Henry L. Clarke, General Manager, Contra Costa County
Employees Association, Local No. 1, urging that consideration
be given to hiring Correctional Officers for the new county
detention facility, and also inquirin� what steps have been taken
to implement the County Administrator s recommendations that
civilian investigators be used in the Coroner's office rather
than staffing with Deputy Sheriffs;
IT IS BY THE BOARD ORDERED that the aforesaid communication
is REFERRED to the County Administrator and the County Sheriff-Coroner.
PASSED by the Board on December 12, 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
CC: County Administrator affixed thisl2th day of December . 19 78
County Sheriff-Coroner
Mr. Henry L. Clarke J. R. OLSSON, Clerk
Byc,�,�.,4 ///. �L[.r.=_„��.���, Deputy Clerk
Diana M. Hewn
H-24 4/77 15m .��T i<•_.�:.f
In the Board of Supervisors
of
Contra Costa County, State of Califomia
AS EX OFFICIO THE GOVERNING BOARD OF
THE CONTRA COSTA COUNTY WATER AGENCY
December 12 , 19 7IL
In the Matter of
Board's Position on BCDC Recommended
Survey of the Bay.
The Chief Engineer having reported that on December 7, 1978, the San
Francisco Bay Conservation and Development Commission (BCDC) considered a draft
of a letter concerning the protection of San Francisco Bay. The draft requested
the State Water Resources Control Board (SHRCB) and the Department of {Vater
Resources (DIVR) approve the use of funds to perform an initial survey/investigation
on Delta Outflows as they relate to the protection of San Francisco Bay.
The report went on to state that during the meeting both Supervisor Nancy
Fanden (serving in the capacity of Commissioner of BCDC) and Jack Port, of the
Public {Yorks Department, expressed concern over the draft letter and recommended
that it not be approved in its present form for the several reasons approved by
your Board last week. The Commission chose to accept most of the suggestions of
this Board and the letter is still in the process of being placed in final form.
In view of the fact that the letter may not satisfy all the concerns of
this Board, the Chief Engineer recommended that the staff be authorized to draft
a letter on behalf of this Board to the S11RCB which would express more clearly
this Board's position on any survey made on the Bay; copies to be sent to the
Board of Supervisors of all Bay Area and Delta counties and to all Federal/State
Legislators representing the Bay and Delta areas.
IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer
is hereby APPROVED.
PASSED by the Board on December 12, 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 {Yorks Department Supervisors �Q
Environmental Control affixed this /� ?—day of ,lJaec
cc: County Administrator J. R. OLSSON, Clerk
County Counsel
Public {Yorks Director By , Deputy Clerk
Environmental Control
BCDC
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Denial of Refund(s) of
Penalty(ies) on Delinquent Unsecure
Property Taxes.
As recommended by the County Treasurer-Tax Collector IT IS BY
TFX BOARD ORDERED that the following refund(s) of penalty(ies) on
delinquent property taxes is (are) DENIED:
ASSESSWM
APPLICANT 219M=NUMBER A14OUNT
MITzs, JOHN 'WMZER CF 3566FV $ 8.52
P.Q. Box 235
Rt. 1 Box 99A
' Brentwood, CA 9h513
t STOCKTON, ROBERT D. 124585-0000-01 29.63
50 Buckingham Drive
Moraga, CA. A556
F
sm. ims CIATHIERS OF CAMOMU 120256-0000 and 1,028.06
13hO Broadway 120260-0004
Oakland, CA 911612
c
i
l
r
PASSED by the Board on December 12, 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: County Treasurer-Tax witness my hand and the Seal of the Board of
Collector Supervisors
County Administrator ofnxed this 12th day of December . 1978
Applicant
J. R. OLSSONf, Clark
By / Deputy Clerk
Diana M. Herman
H-244/77i5m ,
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Final Map of ) RESOLUTION NO. 78/1243
Subdivision 5247, Diablo Area )
The following document was presented for Board approval this date:
The Final Map of Subdivision .5247, property located in the Diablo
area, said map having been certifed by the proper officials;
Said document was accompanied by the following:
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.
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development Division
cc: Public Works Director
Director of Planning
Public Works - Construction
Douglas Offenhartz
P. 0. Box 887
Danville, CA 94526
Chicago Title Ins. Co.
801 San Ramon Valley Blvd., Suite D
Danville, CA 94526
C.E. Debolt
401 South Hartz Avenue
Danville, CA 94526
RESOLUTION NO. 78/1243 0����
l
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 79
In the Matter of
Executive Session.
At 9:55 a.m. the Board recessed to meet in Executive
Session in Conference Room 105, County Administration Building,
Martinez, California to discuss a litigation matter. Supervisor
Robert I. Schroder announced that because he has a business
relationship with one of the parties involved in the litigation
he would not participate in the Executive Session.
At 10:30 a.m. the Board reconvened in its Chambers
and continued with its agendaed items.
A Matter of Record
I hereby certify that the foregoing is a true and correct copy oordww&Ke
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed thisl2th day of n-cpmber 192a
J. R. OLSSON, Clerk
• �V- eputy Cleric
Maxine M. Neufeld,
H-24 4/77 15m
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In The Matter of )
RESOLUTION NO. 78/1246
Abandoning Alamo Avenue ) Date: December 12, 1978
in the Martinez Area. ) Resolution and Order
Abandoning County Road,
(S. & H. Code 959, 959.1)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On October 10, 1978, this Board passed a resolution of intention to
abandon the road described below and fixing November 14, 1978 at 10:30 a.m. in
its chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for the hearing thereon, and ordered that the resolution
be published and posted as required by law, which was done as shown by
affidavits on file with this Board.
On November 14, 1978, this Board ordered that the hearing be continued
to December 12, 1978 at 10:30 a.m.
The hearing was held at that time and place, this Board hearing and
duly considering the following evidence offered concerning the abandonment:
Alamo Avenue is shown as on the map of Martinez Land Company, Tract
No. 6", filed November 18, 1916 in Book 14 of Maps at Page 297 and on the map
entitled "Martinez Land Company, Tract No. 7" filed March 16, 1916 in Book 14 of
Maps, at Page 299;
Grethel Gray appeared and claimed ownership of portions of Alamo Avenue
and objected to the abandonment.
Mr. William R. Gray of the Public Forks Department stated that the
abandonment would not affect Grethel Gray's property rights.
The Board hereby FINDS that the proposed abandonment will not have a
significant impact on the environment, and that a negative declaration has been
prepared and processed in compliance with the California Environmental Quality
Act, and that it has reviewed and considered the information contained in the
negative declaration.
This Board therefore hereby further finds that the hereinafter described
road dedicated to public use, is unnecessary for present or prospective use, and
it is HEREBY ORDERED ABANDONED.
The Director of Planning shall file with the County Clerk a Notice of
Determination concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein
by this reference.
PASSED by the Board on December 12, 1978.
Originating Department: PW (LD)
cc: Central Contra Costa Sanitary District
Contra Costa County Water District
Stege Sanitary District of C. C. C.
East Bay Municipal Utility District
Oakley County Water District
San Pablo Sanitary District
Public Works Director
Director of Planning
Edgar K. Irwin
County Recorder
Pacific Telephone Company, Oakland
Pacific Gas & Electric Company, Oakland
Thomas Brothers Maps
RESOLUTION NO. 78/1246
Do � �
ROADWAY ABANDONMENT
Road Group No. 3485
Alamo Avenue
lktrtine-- Land Company
Tract No. 6 $ Tract No. 7
August 16, 1978
That certain street designated as Alamo Avenue shown on the map of "Martinez
Land Company, Tract No. 6," filed February 18, 1916 in Book 14 of Maps, at
page 297, and on the map of "Martinez Land Company, Tract No. 7," filed
March 16, 1916 in Book 14 of Maps, at page 299, all Records of Contra Costa
County, California, more particularly described as follows:
Beginning on the southeasterly line of said Alamo Avenue at the most westerly
corner of Lot 1 in said Tract No. 7 (14 M 299); thence, from said point of
beginning along the southwesterly boundary line of said Tract No. 7 (14 M 299)
and said Tract No. 6 (14 M 297) north 630 03' 00" west, 40.00 feet to the
northwesterly line of said Alamo Avenue, thence, along said northwesterly
line north 260 57' 00" east, 184.52 feet; thence, northwesterly along a
tangent curve concave to the southwest, having a radius of 10.00 feet, through
a central angle of 680 17' 5311, an arc distance of 11.92 feet to a point of cusp;
thence, tangent to said curve south 410 20' 53" east, 64.58 feet to a point of
cusp; thence, southwesterly along a tangent curve concave to the southeast,
having a radius of 10.00 feet, through a central angle of 1110 42' 0711, an arc
distance of 19.50 feet to said southeasterly line of Alamo Avenue; thence,
along said southeasterly line south 260 57' 00" west, 160.64 feet to the point
of beginning.
EXCEPTING AND RESERVING THEREFROM, pursuant to the provisions of Section 959.1
of the Streets and Highways Code, the easement and right at any time or from
time to time for the owner of an existing facility used for utility purposes,
including but not limited to transmission and distribution for electric power,
telephone and other communication services and for pipe lines for gas, water
and sanitary sewers, to maintain, operate, replace, remove, renew and enlarge
existing wires, pipes, and other convenient structures, equipment and fixtures
for the operation of existing facilities including access to protect the
property from all hazards in, upon, under and over the street hereinbefore
described to be abandoned by said County of Contra Costa.
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 78/1245
Abandoning Sylvan Avenue in) Date: December 12, 1978
the Richmond Area. ) Resolution and Order =
Abandoning County Road
(S. & H. Code 959, 959.1)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
On November- , 1978, this Board passed a Resolution of Intention to
adandon the road described below and fixing December 12, 1978 at 10:30 a.m.,
in its chambers, Administration Building, 651 Pine Street, Martinez, California,
as the time and place for the hearing thereon, and ordered that the Resolution
be published and posted as required by law, which .was done as shown by affidavits
on file with this Board.
The hearing was held at that time and place, this Board hearing and
duly considering the following evidence offered concerning the abandonment:
Sylvan Avenue is shown on the map entitled "Map of Tewksbury Heights,"
filed September 20, 1909 in Book 2 of Maps at Page 38 and on the map entitled
"Map of East Richmond Heights, Tract No. 2" filed February 21 , 1911 in Book 4
of Maps at Page 90, and runs between Dimm Way and Bernhard Avenue.
M
o This right of way has not been used as a roadway nor has it been
maintained by the County.
There were no objections to the abandonment.
This Board hereby FINDS that the proposed abandonment will not have a
significant impact on the environment, and that. a negative declaration has been
prepared and processed in compliance with the California Environmental Quality
Act, and that it has reviewed and considered the information contained in the
negative declaration.
This Board therefore hereby further finds that the hereinafter
described road dedicated to public use, is unnecessary for present or prospective
use, and it is HEREBY ORDERED ABANDONED.
The Director of Planning shall file with the County Clerk a Notice
of Determination concerning this abandonment and the negative declaration.
DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein
by this reference.
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development Div.
cc: Central Contra Costa Sanitary District
Contra Costa County Water District
Stege Sanitary District of C.C.C.
East Bay Municipal Utility District
Oakley County Water District
San Pablo Sanitary District
Director of Planning
Public Works Director
Recorder
Pacific Telephone Co. ,Oakland
Pacific Gas & EIectric Co., Oakland
Thomas Brothers Maps
Horst & Eva Bausner
1311 Spruce Street RESOLUTIOlti NO. 78/1245
Berkeley, CA
D�a2/
r -
ROADWAY ABANDONMENT ,
Road Group 1065
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 Way and lying northeasterly of the
northeasterly line of Bernhard Avenue, as said streets are shown on the
map entitled "Map of Tewksbury Heights", filed September 20, 1909 in
Book 2 of Maps, at page 38, and as shown on the map entitled "Map of East
Richmond Heights, Tract No. 211, filed February 21, 1911 in Book 4 of Maps,
at page 90, Records of said County.
• a
IN lHE: LO.A.RD OF SUPERVISORS
OF
COilTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) RESOLUTION NO. 78/1244
Abandoning Portions of the Drainage) Date: December 12, 1978
Easement in Subdivision 4875 in the) Resolution and Order
Danville Area. ) Abandoning County Drainage
Easement
(Gov. Code 60438, 50440, 50441)
The Board of-Supervisors of Contra Costa County RESOLVES THAT:
On November 7, 1978, this Board passed a Resolution of Intention to . .
abandon the County drainage easement described below and fixipg December 12,'
1978 at 10:30 a.m., injits chambers, Administration Building, 651 Pine Street,
Martinez, California, as the time and place for the hearing thereon, and ordered
that the Resolution be.published and posted as required by law, which was done -
as shown by affidavits on file with this Board.
The hearing was held at that time and place, this Board hearing and
duly considering evidence offered concerning the abandonment.
The abandonment covers the portions of the drainage easement lying
within Lots 1-4, 25-27 and Parcels C and 0, as shown on the map of Subdivision
4875 filed November 3, 1976 in Book 191 of Maps at Page 10.
The drainage easement was dedicated for the creek which runs along
the southerly boundary of Subdivision 4875 when adjacent Subdivision 4184 was
developed. The easement was found to be excessive when the improvement plans
for Subdivision 4875 were reviewed and the, portions lying within these lots were
found to be unnecessary. -
The easement should be abandoned to allow the orderly development
of the lots.
There were no objections to the abandonment.
This Board hereby FINDS that the proposed abandonment will not have
a significant impact on the.environment, and that a negative declaration has
been prepared and processed in compliance with the California Environmental
Quality Act, and that it has reviewed and considered the information contained
in the negative declaration.
This Board therefore hereby further finds that the hereinafter
described County drainage easement dedicated to public use, is unnecessary for
present or prospective use, and it is HEREBY ORDERED ABANDONED.
The Director of Planning shall File with the County Clerk a
Notice of Determination concerning this abandonment and tie negative
declaration.
DESCRIPTION: See Exhibit "A" atPached hereto and incorporated
herein by this reference.
PASSED by the Board on December 12, 1978.
Originator: Public Works Department
Land Development Division
cc: Public Iforks Director
Recorder -
Director of Planning
Western Title Ins. Co.
P.O. Box 5286
Walnut Creek, CA 94596
Attn: R. D. Blanchard, Vice-Pres. -
EBMUD
Contra Costa County Nater District
Stege Sanitary District of Contra Cosa County
Oakley County Water District -
West Contra Costa Sanitary District
Pacific Gas & Electric Co., Land Department
Pacific Telephone Co., Right of Way Supervision
Thomas Brothers Flaps
?Fern rii TOPI rtRr 7R/174a
"EXHIBIT A"
• r
DRI-AMRGE EASEMENT ABANDOgAIEN'r
Subdivision 487
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 437S,
filed November 3, 1976 in Book 141 of Maps, at page 10; being also'a portion'
of the parcels of larid-'described in' the "Offer 'of Dedication" recorded
June 27, 1972- in Book 66SS of Official Records, at page 152, all Records
of Contra Costa County, California, described as follows: -
PARCEL - I
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, 2S.00 feet; thence north 49°S8130" east, 61.00 feet to the true-point of
beginning of the hereinafter described parcel of land, being also the most
westerly cornei of said "Offer of Dedication" Parcel Two (6683 OR 1S2); thence
from said point of beginning along the southeasterly line of said "Offer of
Dedication", Parcel Tao, north 49OSS130" east,' 82.00-feet to the northeasterly line
of said Parcel "D". (191 U 10); 'thence along said northeasterly line north 2031'SS"
west, 10.17 feet; thence north 49058130" east, 130.87 feet; thence north 76900945"
east, 22.78 feet to the southerly line of said Lot 2; thence, along said southerly
line and the southerly line of said &.ot 1 south 77059134" east, 78.83 feet; thence;
leaving said southerly line north 83 15102" east, 106.21 feet to the westerly line
of Stone Valley Road (191 M 10); thence; along said westerly line north 0°37147"
vest, .6.80 feet to the northerly line of said "Offer of Dedication" Parcel Two
(6683 OR 1S2); thence, along said northerly line ind the northwesterly line.of
said Parcel Two as follows: north 83023149" west, 193.S1 feet, south -S6°34''45"
west, 118.01 feet and south 32053422" west, 132.31 feet to the true point of
beginning.
PARCEL - 2
Beginding 'on the easterly line of Stone Valley Road at the -outhaesterly corner
of said Lot 27 1191 At 10);- thence, from said point of, beginning along the southerly-
line-of
outherlyline•of said Lot 27 and the southerly anu southeasterly line- of said Lot 26
(191 M 10) as follows: . south 77059134' east, 26.51 feet, south 84°20'14" east,
205.00 feet north S5°40'35" east, 32.00 feet to the northerly line of said "Offer
of Dedication" Parcel Two (6633 OR I5?.); thence along said northerly line north
83°50'32" west, 235.88 feet and north 62"01'14" west, 24.31 feet to said easterly
line of Stone Valley Road; thence, along ::aid 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 0°35'331 , an•arc distance of
10_6S feet to the point of beginning.
• 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
Ss 40'35" gest, 52.00 feet to the northwesterly line of said "Offer of Dedic$tion"
Parcel One (6683 OR 152); thence, along said northwesterly line north 29007'0S"
cast, 70.20 feet to the easterly line of said Lot 25; thence, along said c<<s'terIy
line south 14013107" east, 51.49 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 1S2); thence,
from said point of beginning along -said northerly line north 71°28'38" Nest,
108.81 feet to the easterly line of said Lot 24 (191 M 10); thence, along said
easterly line south 12°36'59" west 62.30 feet; thence, south 77°23'01" east
126.10 feet to said easterly line of Subdivision 487S; thence, along said easterly
line north 6039105" i:.9st, 54.14 feet to the point of beginning.
Bearings used in the above descriptions are based on the California Coordinate
System, Zone III.
p
4 8 1
X191 Af 10 coU 4
IT
P pori
is 0.2 �y �
PARCEL
e
.fir a�.i=' "'s9 g /06•Z! `��'
SOT¢ v�� ���°��` .- . �'�. • � �.
'3d j
r' /Y49"S8 3t1 E-82.04 = y
a
SU B DIV] 510A Ael
3 7a
-
JCQ
r,S4 nor 2q
Q� 56�•oi L07 26 Q1 hg r�bt1 '� F
V � �
J Nr h
t l"'`r!'- ,� D R
LAle'"�a�O+ ...s...w...+�.r.� �10
3 - may"`
55 .
C 6
2cs's9-3¢„
0 CONTRA COSTA COUNTY
h Z::/,o PUBLIC WORKS DEPARTMENT
.6s. MARTINEZ CALIFORNIA
h ,6,FARIN65 51IONIV/ARE 94SF9 OlY ROAD NO.45tY.5- I.1
. Tl��'�tl.�oRNl1Q COD.�{lY/YRTE LOPE'�'ORA/N-EAS�M'T. .4L',�1tYG'!��✓fJ'j •,
SYSTE1ti zolYE 17�`.. .- .SUBL?l,(//S/C7�,/ 5��'7S
M Lofs t, 2, 3, 4 , 23-, 2.r. e 27
Ek7selnenf obondanPd by L-ourrty onc-/ 47 ,PorC4-15C'- e;jP-
SCALE I"=/97d M DATE OC--OflFR 1978
Instr. DRAWN BYr&C/�►,+c/rr FILE 140.
Recorded Val. Page CHECKEO BY.- d.,,-C
CoDRo._R.EF
RIS) - -(
In the Board of Supervisors
of
Contra Costa County, State of California
Decemher ,12 . 19 a„
In the Matter of
Proposed Reclassification of
Position in Human ?esources
Agency
The Board having received the recommendation of the County
Administrator with respect to reclassifying the position of
Administrative Services Assistant III in the Human Resources
Agency to Human Resources Fiscal Officer; and
Supervisor E. H. Hasseltine having questioned the
desirability of reclassifying sz_JLd position at this time since
there does not appear to be a change in the current responsibi—
lities and duties, and having called attention to the fact
that the reorganization of the Human Resources Agency has not as
yet been completed; and
Board members having discussed the matter, IT IS ORDERED
that the proposed reclassification is referred to the Finance Commit--
tee (Supervisors E. H. Hasseltine and N. C. Fanden) for review.
PASSED by the Board on December 12, 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: Finance Committee Witness my hand and the Seal of the Board of
Director of Personnel Supervisors
Director, H.:
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on the )
Appeal of Mr. Robert Stratmore )
from San Ramon Valley Area Planning )
Commission Conditional Approval of ) December 12, 1978
Application for Minor Subdivision )
83-78, Alamo Area. )
Mr. Marco Martin, Owner. )
The Board on November 7, 1978 having fixed this time
for hearing on the appeal of Mr. Robert Stratmore from San Ramon
Valley Area Planning Commission conditional approval of application
for Minor Subdivision 83-78 (Mr. Marco Martin, applicant and owner)
to divide 8. 70 acres into four parcels, Alamo area; and
Mr. Harvey Bragdon, Assistant Director of Planning,
having described the proposal and the Commission' s findings; and
Mr. James Berg, attorney representing Mr. Martin, having
advised that the appeal is based in part on legal questions which
may be determined on January 4, 1979 by the Supreme Court,(Mr. Robert
Stratmore v. Mr. Marco Martin et a1), having stated that the Public
Works Department should make the determination regarding the adequacy
of drainage structures for the proposal, and having urged the Board
to deny the appeal; and
Mr. Francis Bryan, representing Bryan & Murphy Associates,
Inc. , having appeared and commented that the drainage can be handled;
and
Supervisor *E. H. Hasseltine having expressed concern that
a drainage system along Jennifer Lane would not adequately solve the
flooding problem in the 'area; and I
Mr. Francis Driscoll, attorney representing Mr. Robert
Stratmore, having stated that Mr. Martin has no legal authority to
construct a drainage system along Jennifer Lane and that approval of
the proposal would overburden Jennifer'Lane; and
Ms. Lynette Green, 125 Bunce Meadows Road, Alamo, and
Ms. Maureen B. Olsen, 130 Bunce Meadows Drive, Alamo, having appeared
and expressed concern for Miranda Creek if the proper drainage
facilities are not constructed at the time of development; and
Mr. Berg, in rebuttal, having stated that Mr. Martin'does
have legal title to an existing easement already being used for
drainage and having reiterated his request that the Public Works
Department be allowed to make the determination regarding a drainage
structure; and
Supervisor Hasseltine having recommended that the hearing
be continued to January 16, 1979 at 10:30 a.m. to allow the Court to
render a decision on the aforesaid court action and to give the Board
an opportunity to obtain additional information from the Public Works
Department (Flood Control) regarding the drainage situation in the
area;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on December 12, 1978.
CERTIFIED COPY
CC: 2`r. R. Stratmore I certify that this is a full, true & correct cop} of
Mr. M. Martin the original document which is on flee in my office.
Mr. F. Driscoll and that it n:.0 PaSsed &- adopted b; the P.oarid of
Superrfo:s of Ce-:r Cn=t.t Cas;tr. Catifor.:ia. oa
Mr. J. Berg the date -Rhn:-n. -TEST: J. H. OISSO.%. County
Director of Planning Lim S es•ofticio Clcrk of said Board of Supervisors
1w DeyuV Cler _
^ oa n
l
IN THE BOARD OF SUPERVISORS_
CONTRA. COSTA COUNTY, STATE Or CALIF03i:IA
In the ratter of Commending
I41axine Sehring, M.D. on her
Retirement from County ) Resolution No. 78/1252
Government )
TIHEREAS Iiaxine Sehring, N.D. , Director of Contra Costa
County's Child Health and Disability Prevention Program, under
the auspices of the County Health Department, has distinguished
herself by meritorious service to the children of this County
since inception of -the program four years ago; and
bl EREAS Dr. Sehring has had a history of dedicated
service and devotion to children and youth both as a private
practitioner in Pediatrics and as a consultant to school districts
in this County and the East Bay, utilizing her expertise in
working with children who have had learning disabilities and
physical handicaps; and
thiE�3EAS Dr. Behring has not only served the children
of the- East Bay by unceasing and tireless devotion to her job,
•..but. also as a member--of professional organizations and County
_ committees, such as the Alameda—Contra Costa %:edical Association,
_ -`.. ' the California Medical Association, the East Bay Pediatric
Society, the Contra Costa County Mental Health Association, the
_ County Drug Abuse Board, and the County Head Start"Medical
Advisory Committee, to name only a few of her numerous affilia—
;;�� tions since receiving. her ILD. degree in 1943 from Stanford.
University; and '
iREAS Dr: Sehring, in recognition .of her many years
_ - ' of service has been the recipient of-the 1970 California
Congress of Parents-and Teacher's Honorary Service Award as
well as the recipient of the 1970 Annual Smiley Award from
the California School Nurses Organization for outstanding service;
-and.. _
P:O:�, TH REI ORE; BE IT BY THE BOARD RESOL•
-D
that the
. Contra' Costa County Board of Supervisors does hereby add its
thanks and deepest appreciation to Dr. Maxine Sehring for her
contributions and achievements in the field of child health and
disability prevention, and for her dedicated service to Contra
Costa County as an employee and as a consultant and citizen who
. .has devoted many hours of personal and professional time in the
service of Children.
PASSED unanimously by the Board on December 12, '1978.
cc: Dr. Sehring - -
Director, H:_ R. A. . _.
County Administrator
Pcblic Information Officer ,
By
Deputy Clerk
- BESCLUTIOY NO.'.78/1252 ,i_
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on )
Proposal of Human Services )
Advisory Commission for ) December 12, 1978
Integration of Human Services )
Planning and Evaluation. )
The Board on October 17, 1978 having fixed• this.date-'for
hearing on the proposal of the Human Services Advisory Commission
for the "Integration of Human Services Planning and Evaluation"; and
Superior Court Judge Robert J. Cooney having appeared and
having urged that the Board approve the recommendations -of the Human
Services Advisory Commission; and
Mrs. Sunne Wright McPeak, former Chairperson of the Human
Services Advisory Commission, having briefly commented on the proposal
and having noted that the Commission recommends the adoption of eight
policy statements regarding planning and evaluation for human services;
and
Supervisor R. I. Schroder having inquired whether a process
was considered which would allow advisory groups to appeal the
Commission's recommendations on specific plans; and
Mrs. McPeak having responded that the appeal concept was
discussed but was considered unnecessary inasmuch as the Commission
is only an advisory body and the Board of Supervisors will make the
final decision; and
The following persons having commented on the proposal:
Mr. H. H. Bud Harr, representing the Central Labor Council;
Mr. Willie Parker, member of Family and Children's
Services Advisory Committee;
William A. Longshore, M.D. , a former County Health
Department employee;
Ms. Nel Veder, Chairman of Family and Children's
Services Advisory Committee;
Ms. Pat Filice, presented paper from Dr. Paul Morentz;
Ms. Rosalind Wofsy, Executive Assistant, Developmental
Disabilities Council; and
Supervisor E. H. Hasseltine having noted that the Commission
was established at the request of other citizen advisory groups and
specifically charged with the development of an integration plan for
human services provided by the County, having stated that the proposed
plan responds to the wishes of the Board and the community at large,
and having recommended that the proposal be adopted; and
Supervisor Schroder having expressed the opinion that
people should know there is a process available to file a minority
report, having stated that he did not want to preclude anyone from
having input into the proposed plan, and having recommended that
the record be kept open for a week to allow additional review •and
written testimony before a final decision is rendered; and
Supervisors N.. C. Fanden and J. P. Kenny having concurred'
with the suggestion to delay decision on the matter for one week; :
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on December 12, 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 12th day of December, 1978.
J. R. OLSSON, CLERK
By
Vera Nelson
'- Deputy Clerk
cc: Human Services Advisory Commission
Director, Human Resources Agency
County Administrator
' t:ONTR�•COSTA COUNTY '
MOP
/'�o ./yf
Ht::aan ervices /�dvisory ro=ission
J'
County Administration Building RECEIVED
651 PINE STREET, 8th FLOOR
MARTINEZ. CALIFORNIA 94553
(415) 372-2919
DIC 6 11978
COMMISSIONERS
J. R. 0I5SON
1978 CLERK t OARD OF APES
CHRIS ADAMS.
ISORS
SUNNE WRIGHT MCPEAK, December 6,
CnaBy—, _ ...lrkputy
MS.
Vice Chairperson
STEVEN L BROWN
MARY LOU LAUBSCHER
BESSANCERSON McNEIL
WILLIAM O.SMITH
ROGER S.TUMBAGA
TO: Board of Supervisors
C.L.VAN MARTER
Secretary FROM: Sunne Wri t, 1c0 ak Chairperson
SUBJECT: PROPOSAL FOR INTEGRATION OF HUMAN
SERVICES PLANNING AND EVALUATION
In October your Commission fon-iarded you a draft of a document
which proposes ways of integrating human services planning and
evaluation in this County. At that time, we requested that
you set a date for a hearing on this document. Your Board
set December 12, 1978 at 1 :30 p.m.
The Commission indicated that they would forward you a final
draft of the proposal prior to the time you held your hearing
on December 12. The attached document represents the proposal
for integration of human services planning and evaluation as
it was adopted by the Commission at their meeting on November 29.
I will appreciate the opportunity to present this document to
you at the time of the hearing on December 12, make some
introductory comments regarding the document, and will then
be available to answer any questions your Board or members of
the community may have as a part of the public hearing process.
SWICP:
Attachment
Microfiimed with board ordef
DYio2sZ �,�
PROPOSAL FOR
I?JT s.GRATIO.V OF HUMAN SERVICES PLANNING AND EVALUATION
INTRODUCTION
The Human Services Advisory Commission is charged by the Board of Supervisors with
the development of an integrated process for the planning and evaluation of human
services. This mandate was set forth by the Board in an Order establishing the
HSAC and in the approved :fork Program for 1977-78.
The Human Services Advisory Commission established a subcommittee to carry out
this responsibility and make recommendation to the full Commission. The assign-
ment of the Subcommittee included:
1. A review of all existing plans and preparation of the December, 1977,
Plans Review.
2. Meetings with the invited staff and chairs of all human services advisory
bodies and department personnel to discuss an integrated approach to
planning and evaluation.
3. Development and adoption of a set of goals for the Human Services General
Plan.
4. Development of a proposal for integrating planning and evaluation.
RECOMMENDATIONS FOR INTEGRATING PLANNING AND EVALUATION
The Human Services Advisory Commission recommends that the Board of Supervisors
adopt the following policy statements regarding planning and evaluation for human
services:
1. All human services plans shall be developed in accordance with the
General Plan for Human Services.
2. All plans shall be prepared according to a standardized format adopted by
the Board of Supervisors, including performance standards and evaluation
criteria.
3. All annual plans are to be concise. Until such time as the necessary
variances are obtained, summaries for each plan shall be prepared and
shall be no more than five pages in length.
4. All plans shall be developed according to an established process and sub-
mitted to the Board of Supervisors for referral to the Human Services
Adsr_sory Ca ,—,_fss_on for review and for recd=erdat_on for adoption by the
Board. The Human Services Advisory Cornission shall review the plans for
consistency with the General Plan and conformance with the standardized
format. Where possible, human services plans would follow a co=on
PROPOSAL, FOR X TEGRATIOV OF HUMAN SERVICES
PLA::MUG AND EVALUATION
Page 2
budget year. This review shall be completed prior to submission to the
authority that requires the plan. For 1979-80:
a. Departmental and administrative staff, with community input, shall
develop operational plans.
b. The planning process shall include input from both consumers and
providers, including department heads and line staff.
c. Existing advisory bodies shall review and recommend modification to
those plans in their respective areas, encouraging wide citizen input.
d. Staff shall revise plans based on recommendations or explain to the
advisory bodies why a recommendation was not incorporated.
e. All plans shall be prepared according to an accelerated timetable
to allow for sufficient time for review by the Human Services Advisory
Commission.
f. The plan shall be submitted to the Human Services Advisory Commission
for integration, coordination, and establishment of priorities. The
Human Services Advisory Commission shall maintain the integrity of
the plans by not changing the details of specific recommendations but
may submit comments to the Board of Supervisors after discussion with
those responsible for the proposed plan.
g. The Human Services Advisory Commission shall prepare an overall pre-
sentation to the Board of Supervisors. The report shall identify
areas for program coordination, integration, and opportunities for
cost savings.
h. The human Services Advisory Commission shall recommend budget alloca-
tions in areas where discretionary funds are available.
5. All human services programs in the County shall contain valid evaluation
components focusing on outcomes. No project or program shall be funded
without such a component. However, it is sometimes difficult to set
precise, measurable outcome objectives unless agreed-upon criteria can
be established by program staff and the policy makers. For this reason,
this process for establishing criteria is essential:
a. Each: plan shall contain an annual evaluatior plan describing which
indicators will be measured and by whom.
b. Citizen advisory bodies and program staff shall be an integral compo-
nent of the evaluation process. Evaluation training must be provided
by County evaluation staff.
PROPOSAL FOR INTEGRATION OF HUMAN
SERVICES PLA:"R.I:G AND EVALUATION
Page 3
c. , The annual evaluation report shall be used as one of the criteria
for refunding the following year.
6. All human services shall be funded according to a zero-based budgeting
concept to the extent possible.
7. All planning and evaluation staff and advisory body staff shall coordinate
their efforts with the staff of the Human Services Advisory Coamission.
8. All program plans and evaluations will be reviewed by the Human Services
Advisory Commission before adoption by the Board of Supervisors.
COORDI:;ATIOII OF PLANr7ING AND EVALUATION STAFFS
Those persons having staff responsibility for annual planning for their agencies
shall meet together periodically to review the planning process for each agency.
These planners will work together in developing each agency plan as a team, including
evaluation staff to ensure that valid evaluation components are being developed. The
planners, as a group, will distribute this workload equitably so as to ensure that
each plan is developed in a timely fashion. The department planner or other appro-
priate department staff will serve as the planning team captain for coordinating the
planning team working on that department's plan. The Human Resources Agency Chief
Planner shall serve as convenor of this group of planners.
The RRA Chief of Program Evaluation will convene County evaluation staff to assist
in the development of, and approve, all evaluation plans. Evaluators will partici-
pate as part of the planning team to help define measurable outcome and process
objectives with their related progress indicators. The Evaluation Chief will be
responsible for developing training appropriate for expanding the evaluation skills
of County evaluators and members of community advisory bodies.
The Director of the Human Resources Agency will report periodically to the Human
Services Advisory Commission regarding the implementation of the coordinated plan-
ning and evaluation process.
BOCKGP.O?T;D DISCUSSION: THE PURPOSE OF INTEGRATING PLANNING AND EVALUATION
The rationale for integrating human services planning and evaluation deserves
further explanation in order to place the reeosm-endatiors of this report in the
context of broader County goals.
it is _.:_po_ran c to clarify two objectives: (1) The purpose of punning and evalua-
tion; (2) the purpose of integration.
The purpose of planning and evaluation in County governm..ent is to improve the
management and provision of local services. The resources invested in ttese ef=o-g-s
PROPOSAL FOR INTEGRATION OF HUMAN SERVICES
PLANNING AND EVALUATION
Page 4
can be justified only when they result in improved policy decisions or better
delivery of services. The cost-benefit of planning and evaluation must be
measured in terms of the degree to which these efforts result in improved effi-
ciency or effectiveness of services.
The purpose of integrating all human services planning and evaluation activities
is to achieve either improved services or reduced costs. It should force human
services to focus on achieving results and reducing waste. Furthermore, an .inte-
grated process should streamline human services planning and evaluation activities
and thereby result in savings to the County. It should cut the paperwork and
thereby further reduce costs.
It is generally agreed that planning and evaluation have the potential for enhancing
policy decisions and improving services. For example, sound planning and evaluation
can provide a rational framework for budget priorities, if those plans and evalua-
tions are presented in a form useful to the Board of Supervisors or other decision-
making bodies. However, beyond a certain level of expenditure they have diminishing
returns on the investment of resources. Therefore, the Board of Supervisors should
allocate specific planning and evaluation funds and describe the results expected
from those funds.
The participation of citizens in local planning and evaluation is very important.
Policy is set by the Board of Supervisors in an effort to guide the County in the
best interests of its citizens. Therefore, a mechanism must be provided by which
citizen input can be obtained. The Human Services Advisory Commission intends that
an integrated planning and evaluation process involve the existing boards and com-
mittees advising the Board of Supervisors on human services.
Currently, all human services planning efforts total more than 1,000 pages annually.
The Human Services Advisory Commission recommends (Page 1, Item 3) that a General
Plan for Human Services be adopted and that a summary of each annual implementation
plan for agreed-upon components be developed which is no longer than five (5) pages.
This one effort to streamline planning could result in a tremendous savings to the
County in costs of material and staff time. However, the Human Services Advisory
Commission recognizes that existing guidelines will have to be followed while
developing a more efficient and effective planning and evaluation process.
In summary, the purposes of integrating human services planning and evaluation are:
1. to improve human services
2. to focus human services on results
3. to reduce waste
4. to streamline the planning process
5. to cut the paperwork and thereby reduce costs
OCIMSe:L FOR I:1P1,8► urzow or am" SERDI ES
MSTD EVAL M011
3,e 7
6. to provide a rational Vzocess for setting budget priorities
7. to fund programs based on their anticipated or achieved results
9. to formalize the role of citizens, and advisory committees and boards,
In assisting the Board of Supervisors in its planning and evaluation
responsibilities.
=:. YXBL Al2NJNIS2RArXGN Or PROGRAMS AND ALLOGTSOIF OF FMFDING
Where are several WristbW constraints to integration of pZannirg and evaluation.
:--ch of the current human services planning and evaluation is done in response to
nec_'slative mandate from either the State or Federal goverrlsents for the purpose
cr receIrbW categorical feuding for pmgrmeaes. categorical funding affords some
•cgz=s their only funding, and therefore this issue must be carefully reviewed.
;ere is a concern that socially significant programs which do not have a broad
base of popular support would lose their funding. Strong local advocacy is neces-
sary to protect their continued funding.
xt is the ultimate goal of the human Services Advisory comarission to obtain approval
fx= the State and Federal governments for maximum laaal fleuibiZitg in the alloca-
ticn of all resources for all human services in the County, not the elimination of
ca=eyorical funding. Fle>ribility includes the administration of programs, as well
as t::e anlocation of resources to support them. That is, the designated poelatiouls)
o,.W•nd still benefit directly from categorical funds, but the administration of those
f�,-,Ys might be different from the present arrangement.
To do this, it is necessary to establish a viable process for setting priorities
mad measuring results. (herefore, it is essential to outline a planning p ocess
ar::=c': provides a framework for identifying problems, setting objectives, comparing
services, and setting priorities. such a process should assist in answering the
foZiG ing question: if there were no guidelines on hoar to spend all the money now
a;iocated to human services in Contra costa county, what world we do differently
to achieve a greater impact on the community and its resident populations? Parther-
More, such a process should not encourage mare spending but rather should adjust
pr=ori=les and identify ways in which we could do a better job with the resources
we already have. The desire to achieve greater discretion over the allocation of
tv=an services dollars is the underlying thrust for developing an integrated plan-
-4=F and evaluation process. Services Advisory Commission should be
i••st:=cte3 to seek State and Federal apaaroval for such an effort. Until such
aR wo aZ Is obtained, we must operate within existfrg constraints but not lose
sight of the intimate goal of fleribility.
At_ac.)=e•ots
ATTACHMENT I
EVALUATION AS PART OF THE COMPREHENSIVE
I`:T 1.7 ATED PLAIMING SYSTM
-valuation is an integral, yet separate, part of the planning process. It is the
evaluator's role to ensure that:
A. The operational plans contain measurable outcomes and processes which are
capable of being monitored.
B. The internal evaluation process is valid and produces the information required
to raise management decisions and determine program progress or Zack of progress.
:while A above can and should be done with the evaluator as part of the planning team,
3 should be accomplished from outside that team. The evaluators, therefore, have a
num
er of tasks:
1. Train policymakers, administration, staff, and parts of the community in
how programs can be evaluated. (These groups can be developed into a planning team
with the guidance of social planners.)
2. Assist the planning team to come to overall agreement regarding goals
and objectives.
3. Participate as part of the planning team, help define measurable outcome
and :rocess objectives with their related progress indicators_
4. Assist the planning team in identifying the reporting mechanism for the
progress indicators, including milestones for both implementation and achievement.
Pa ge 2
S. Monitor the implementation of the process objectives and progress
toward the outcome objectives using the reports from 04.
6. Ensure that the agreed-upon internal evaluation of progress and activity
is being done as agreed upon. This is validation of the evaluation process.
7. Write the evaluation reports summarizing the internal evaluation
results and judgments based on those results and comment on the validity of the
evaluation process.
B. Do special studies to determine interprogram impacts on the client.
ATTACIDIENT II
PROPOSED PLANT FORiIAT
Many different kinds of documents are called plans even though they serve entirely
different functions. A central distinction between plans is whether they direct
operations or whether they set policies that direct operations. Any operational
plan should address how it relates to the General (policy) Plan, how it will change
or affect the lives of people in the County, and how it is cost-effective.
GENERAL PLANS
General Plans may be described as the application of forethought to the influencing
of future events or conditions. The goals of a General Plan should reflect broadly
held social values which are expressed as desired outcomes--e.g., full employment,
decent and affordable housing for all, absence of environmental pollution, physical
and social well-being, universal peace. These goals tend to remain relatively
constant, although they may change as the society moves toward their realization
(see Attachment IV, Page 2, Column 3 - Normative and Column 4 - Total Planning as
defined by H. Blum). For example, the goal of "a free education for all" in the
United States, which initially ended at about 12 years of age, has been gradually
extended to age lb or older. Some societies have added college education for all
who show the necessary capability as part of the free education goal.
These goals are also subject to the influence of political and social philosophies.
Drastic social change such as that caused by wars or economic depressions may result
in more rapid attainment of, or substantial change in, these goals.
ATTACHMENT II
Page 2
General plans provide a broad framework within which operational plans can be
developed. For this reason, the "objectives" of the general plan are reflected in
the "goals" of the operational plans. The accomplishment of the operational
objectives lead to the realization of the operational goals. These, in turn, are
the milestones measuring the achievement of the goals of the General Plan. Without
the related operational plans, the General Plan remains only a statement of policy.
It is not necessarily assumed that all of the goals of the General Plan will be :
achieved at the same time. In fact, it may be necessary to accomplish one goal
(good health for all) before another (full employment) can be achieved. However,
policy- and decision-makers can evaluate operational plans at all levels of com-
plexity by the extent to which they appear to lead to the achievement of the goals
of the General Plan.
The goals and objectives of the General Plan also provide guides for the development
of long-range fiscal policies to ensure the availability of appropriate resources
and facilities. This is beneficial not only for government but also for the private
sector, which must also plan for the future.
The preparation of both the General Plan and the operational plans requires a sub-
stantial amount of data concerning the population and environment affected.
OPERATIO\AL PLNNS (Response to HSAC-developed General Plan).
An operational plan should have the following six elements:
• Goals
• Outcome objectives
-MACE-10T II
?age 3
• Process objectives, including strategies for achieving outcomes, and
staffing and facilities required
• Evaluation procedures
• Budget related to groups of strategies (programs) necessary to achieve
outcomes
• Timetables
The requirement for outcome objectives assumes the sub-elements of target group
i_entification, resource inventory, and the other steps in a needs assessment.
This kind of social planning is modeled on the theory of Management by Objectives
(no).
Operational plans are closely related to program expenditures and establish a
t4=etable for accomplishing the objectives of the plan.
valuation in operational planning is related to the stated objectives. It is
_n=ended that all objectives will be accomplished. Objectives in operational plans
ere normal commitments of management authority to accomplish specific ends, with
certain resources, by a projected date.
Operational planning requires authority and control of resources. Operational
planning charts the direction of resources under the control of the planning entity.
ATTACHMENT III
PROPOSED PLAN FOR IMPLEifENTING
A COORDINATED HUMAN SERVICES, OUTCOME-ORIENTED
DELIVERY SYSTEM
TASKS
1. Human Services Advisory Commission develop a General (Policy) Plan for
Contra Costa County.
a. Develop human services Policy and Goals Statement.
b. Receive comments from boards and commissions and revise Item a.
c. Adopt Policy and Goals Statement.
d. Forward Policy and Goals Statement to Board of Supervisors for
adoption.
e. Develop Children's Services Recommendations for inclusion in
General Plan.
- Receive data from Human Resources Agency, Social Service Department,
Medical and Mental Health Services, Public Health Department,
schools.
- Hold public hearings with interested citizens, clients, consumers
in three sections of the County.
- Hold discussions with representatives of County boards and com-
missions concerned with children's problems.
- Receive testimony at two hearings from experts in the field of
child development and behavior.
- Review various reports and other County plans.
f. Develop policy-level outcome and process objectives related to
Goals Statement.
g. Develop strategies of varying specificity to define a range of
approaches to achieve objectives.
h. Receive recommendations, comments from boards and commissions and
other interested citizens and revise Items f and g.
ATTACHMENT III
Page 2
i. Develop specific recommendations for Board of Supervisors regarding
human services programs and priorities based on Items b, e, and h.
j. Forward Recommendations (i) to Board of Supervisors for adoption.
k. Combine Policy and Goals Statement, objectives, strategies, and
process review with adopted specific recommendations (j) into
General Plan.
1. Forward completed General Human Services Plan to Board of Super-
visors for adoption.
2. HSAC staff expose department planning staff to outcome-(objectives-)
oriented approach, as opposed to service-delivery approach.
a. Provide information and hold discussions regarding goals, objectives,
community involvement and input, tasks involved, State and Federal
reception, and shifts in work emphasis and service emphasis.
b. Obtain consensus on approach and potential outcomes.
c. Encourage involvement in the process of needs and objectives
determination and selection.
d. Using the advisory boards and commissions, HSAC will develop criteria
for setting priorities between human services.
3. HSAC and department planning staff expose community to same approach
as above.
a. Hold public meetings to inform community.
b. Encourage public participation through existing community advisory
boards and other citizen participation.
c. Obtain consensus on approach and potential outcomes.
d. Encourage advocacy of approach with State and Federal agencies.
e. Encourage involvement in the process of needs and objectives de-
termination and selection.
f. Present to State, Federal, and local agencies as appropriate.
4. HSAC and the department planning staff assess community needs.
a. Provide community advisory boards with format and schedules for
providing input to departments and to _he Haan Services Advisory
Commission.
ATTACIDIENT III
Page 3
Community input: 1) Needs or need areas.
2) What changes are required in the population
or environment.
3) Recommendations for satisfaction of those
needs in specific terms related to
required changes.
4) Priority ranking of the needs.
b. Combine community inputs.
c. Provide combined inputs to the Human Services Advisory Commission.
5. Advisory bodies and departments establish objectives (agreed-upon out-
come statements) based upon needs, using as much citizen input as
possible, and relate to Board-adopted General Human Services Plan (1-i).
a. Define outcome, conditions under which outcome will occur, criteria
of acceptable performance of outcome (indicators of progress and
achievement).
b. Include built-in (internal) evaluation as result of objectives
process (regular reporting process of progress) .
c. Agree on "outside" validation of internal evaluation process.
b. Advisory bodies and departments provide objectives to community for
priority sequencing.
a. Provide objectives to advisory boards (and others).
b. Hold public discussions.
c. Receive ?rioritized lists, possibly by geographical area.
d. Encourage recommendations for nonmonetary solutions, if possible.
7. Advisory bodies and departments determine feasibility of prioritized
objectives.
a. Batch available skills of staff and programs to objectives.
b. :latch available community skills and people to objectives.
c. Match available funds to objectives.
d. Eliminate objectives not deemed possible and define reasons.
e. Develop feasible objectives list and acco^_panying services to
accomplish them (Operational Plans).
ATTACHMENT III
Page 4
-- Develop necessary timelines, staffing, resources, etc.
f. Publish d and e.
g. Receive comments from all sources.
h. Revise objectives and matches (a, b, and c), if necessary.
8. Advisory bodies and departments submit objectives and operational plans
related to the General Plan to the Human Services Advisory Commission for
integration, coordination, and establishment of countywide priorities.
a. The Human Services Advisory Commission will submit these priorities
to the Board of Supervisors.
b. The Human Services Advisory Commission will modify priorities per
Board of Supervisors.
c. The Human Services Advisory Commission will work with advisory
bodies and the departments to modify operational plans.
9. The departments implement subset of feasible objectives based on
staffing, total resources, and time.
a. Train staff.
b. Coordinate services within and between programs.
c. Involve community.
d. HSAC monitors implementation effort and results.
10. HSAC, advisory bodies, and departments provide continuous feedback
to community, staff, and Federal, State, and local governments.
a. Provide community with comprehensible format if statistics are
required; e.g. , accomplishing Objective A eliminates the need
for providing Service B, thus saving $X.
b. Return to #3 for community input and begin process again.
c. The Human Services Advisory Co=ission will monitor the results
of the evaluation efforts to describe program progress and report
this progress (or lack of progress) to the Board of Supervisors
annually.
f �
t
i
HUMAN SERVICES ADVISORY C0.'0ZSSIOII
1/10RKSHOP ON INTEGRATION OF HUMAN SERVICES PLAIJNING AND EVALUATION
t
' October 18, 1978
i
1
The Human Services Advisory Commission held two workshops on Wednesday, October 18,
3978, for the purpose of receiving comments on the DRAFT PLAN FOR THE IPITEGRATION
OF RU All SERVICES PLANNING AND EVALUATION. !Notices of the meetings and invitations
to present oral or written comments had been sent to department heads and chair-
persons and staff of the advisory boards. Those who attended the afternoon
session were:
De_Dartment Heads or their representatives: J. DeMello and Dick Keefe, Super-
intendent of Schools Office; Carl Cole, Area Agency on Aging
Advisory Bodies: Chuck Boatmun (Drug Abuse Board); Roz llofsy (staff, Develop-
mental Disabilities Council); F-1. E. Funk (Alcoholism Advisory Board); Marion_
Goodman (staff, Alcoholism. Advisory Board); Pat Filice (staff, Mental Health
Advisory Board); Judith Flood (intern, Rental Health Advisory Board); Dorothy
Killer (Developmental Disabilities Council)
Ruman Services Advisory Commission: Steve Bros✓n, Chris Adams, Sunne RcPeak,
?ary Lou Laubscher
Human Resources Agency staff: Claude L. Van Harter, Rose Manning, Warrington
Stokes, Mary Ziegler, Karen Tobias, Audrey icing
Other: Patricia Jensen, East County Resource Center
T::ose who attended the .evening session were:
Department Heads or their representatives: Gary Brown, County Administrator's
Offi ce
Advisory Bodies:_ Chuck Boatmun, Drug Abuse Board
Human Services Advisory Commission: Chris Adams, Bessanderson McNeil, Pulliam
O. Smith, Roger Tumbaga
Human Resources Aqency staff: F9arrington Stokes, Mary Ziegler, Audrey King
nese notes are a summary of the major issues which were identified and the various
cc.=en is concerning them. If any of those who participated in the workshop believe
t.j t significant iters have been omitted or inaccurately su=arized, vie-ase call
:.a_rirrton Stokes so that am neurents may be Lade. Since these were workshops, no
for-al actions were taken. The proposal will re.•-.ain open for comm-ent until the
:SAC meeting of November 29, following which a final draft will be fozs✓arded to
the Board of Supervisors, which has scheduled a public hearing for December 12.
2
BLOCK G.q.;4*17
. VERSUS CATEGORICAL- FU:.'DX.-.r
This issue provoked the most comment and discussion. Concern was expressed that
the removal of the protection of categorical funding would be detrimental to pro-
grans which serve individuals who are socially "unpopular" or lack strong political
influence. on the contrary, groups who are "popular" and have the ability to "sell"
themselves and their needs would receive disproportionate allocations.
Xt was also suggested that such an approach, although it might have some adridin-I'stra-
tive advantages, was unrealistic in view of attitudes expressed by both legislators
and high achninistrators in State and Federal funding departments. it was clear
that the issue is far from being resolved at all levels of government.
After considerable discussion, it was agreed that the wording of the proposal will
be revised to indicate that the concept: of maximum local flexibility in the allo-
cation of resources is a desirable long-range goal but that the short-range goal
should be the simplification of the organization and administration of human
services in order to achieve both greater efficiency and greater effectiveness-
RELATZOINSEXP OF ADVISORY BOARDS SO THE BOARD OF SUPERVXSORS
Concern was expressed that the HSqC would be interposed between the advisory boards
and the Board of Supervisors. If so, there was concern that their efficacy as
advocates would be diminished.
The response to this from staff of the HSAC was that the question had been submitted
to County Counsel informally when the Board of Supervisors was considering the crea-
tion of the RSAC, and Counsel had responded that there is no way in which the access
0' the legally constituted advisory bodies to the Board of Supervisors could b
Z
blocked. However, Counsel further stated that there was nothing that prevented
the Board of Supervisors from requz"ring that recom, -endations coming from the
advisory boards be reviewed by the HEAC prior to taking any action.
RRLj4Tj0.VSHZP OF ADVISORY BOAPDS TO ESAC PL&MING PROCESS
This issue is related to the previous one. one concern was how the preparation of
the various program plans would be affected by the intervention of the MSAC. Because
of the very tight timetables which the present plans must adhere to, the requirement
for review by another body might make it difficult to maintain a viable and open
plann-fng process. Also, in some instances, state and Federal funds become available
on very sh=ort notice, and it is essential to make a rapid response in order to
obtain the-2. In other instances, State and Federal pzog=a:.- require:-nits chancre,
and the local program must be able to respond quickly.
Although the charge to the HS.4C clearly indicates the intention of the Board of
Supervisors that it should act in an advisory capacity with respect to all hu-man
services administered by the County, it was suggested that there are many ways in
which this might be accomplished. One possibility is a process similar to that
used by the former Comprehensive Zea2th Planning Association, which asked the boards
- 3 -
to develop the section of the CHP for their respective program areas, made comments
on those plans, but did not alter them.
Another possibility is related to the fact that the HSAC is in the process of
developing a General Plan for Human Services. The draft of this General Plan has
been distributed for comment and will then be referred to the Board of Supervisors.
If the Board adopts it, the General Plan will serve as a guide to the development
of all program plans. In its present form, the policy statement, goals, objectives,
and strategies of the General Plan for Human Services are very broad. However,
through a continuous process of use, review, and amendment, it will become an in-
creasingly precise guide for use by program planners and administrators.
Some of those present expressed the belief that the advocacy and public education
functions of the advisory boards might be strengthened if the planning functions
could be simplified and coordinated.
There were several expressions of support for the concept of integrated planning
and evaluation and a desire to cooperate in the process of developing it while
recognizing that there are many problems which have to be resolved.
One specific suggestion was that a draft of the various plans be shared with the
Board of Supervisors and the Human Services Advisory Commission to try to counter
the need for making decisions when inadequate time is available to review final
plans.
LENGTH OF HSAC PLANNING PROPOSAL
The comment was made that the HSAC is suggesting that all planning documents should
be summarized in "not more than five pages" but that its own proposal is both longer
than that and too wordy and "global" for the nonprofessional reader to readily
understand. There was agreement that the text should be simplified.
RELATIONSHIP OF ADVISORY BOARDS TO DEPARTMENT REPDS AND PROGRAM DIRECTORS
Comments made during the workshop indicated that some advisory boards have a
mutually cooperative relationship with the department head or program director
in the area of their concern while others 3o not. In some cases the advisory
board is concerned with a large population which has a wide range of program
needs and must therefore relate to many departments.
MISCEL-T 4 SOUS
' A suggestion was made that it would be beneficial to have more workshops of this
type where all interested parties could share suggestions for improving the overall
planning process.
It was pointed out that "co,nmunity, participation" involves more than just the advisory
boards. It should include labor unions, community organizations, parent groups, non-
County public and private agencies, etc.
_ .6evelopmental Disabilities Council Dorothy Millar
• �' n^�}� � Chairperson
2717 North plain Street Contra
Rosalind wofsy
walnut Creek.California 94596 ^r+}� Executive Director
(415)935-3111 Cs
County
September 26, 1978
TO: Iluman Services Advisory Commission
'r3N:I: Raz t,Tofsy
SC3JECT: Comments on your Draft: "Integration of Human Services Planning and-
Evaluation", dated September 21, 1978
Vl se notes are deliberately sketchy. It is not a Rood use of time for me to
for a polished treatise.
• On page 2 Jou refer to the purposes of integration. One is "to . . . focus
on results as well as eliminate waste". Those are two separate iters and
-ould co=me across batter in two separate sentences.
• Also on page 2, you refer to a "critical level of effort". Too much effort
:s counter-productive. I :teal that in Attachment III you are exceeding the
critical lavel. There should be one ar two sessions of further subcom-•tic-
tee :aor:: to simplify and clarify that attaclLment.
• On pa:.-,e 3, in s=earizing, you use the :turd "objectives".in a way that we
have been taught not to use the word. Let's ;o back to tate word used on
pave 2: "purposes".
• On pa^e 3, in the summary, separate '1 into 2 separate items.
• Slack ;-rant funding. I have heard this reference for years. In the area
of 07, T can't really understand what our aim would be. I think about the
follow- funds used for our programs: Crippled Children Sarvices, Special
Education, Adult Education, Title 1%, Mental Health, Child Health and Dis-
23ilitt Pravention, SSI, :•fedi-Cal, PPP. In addition there are State-or
Citi-ilurale3 services: Regional Center, Rehabilitation, Recreation. 2%laybe
,. are %iddirg ourselves about the possibility of achieving results via
_iiia; tipronch?
• !"In pa.-,e i, your reference to a 5-page document .ages not make it clear that
t::ere2 t:aulj be a series of 5-page documents. (filter rn you do rat=a that
clear.)
e In .:.:• :.iainion, the reco_=en dations ?nr inte;r tin nlanni q and evaluation
Shoup. consist of a n-ell-ainary for phases and assuaa a lat.-=r
chant'e, based on the `irst ec:2ariente. You present a mechanism which will
=ke mast citizen bodies so uneasy that they Will oppose it. I happen to
- 1 -
feel that you are roving in the right direction but that you had better get
there in two steps (or more) -- not all at once.
Specifically, I think there should be more discussion on 4`4, page 5.
I envision the following: The DD Council will produce a 5-page plan (or
plan summary). It will be published as a separate document and used by the
DD Council in ways that the Council thinks advisable. It will also be sub-
mitted to HSAC for review and comments. I1SAC will not require that it be
changed, although the Council may wish to make changes, based on the com-
ments that it receives. Alternatively, the Council may decide to note the
comments for incorporation into the next- year's plan. HSAC will then de-
cide how to use the DD material in its integrated plan. It probably will
greatly condense the 5-page DD plan, so that the reference to DD in the 5
or 10 page over-all integrated human services plan may be only a faw lines.
These, in turn, should be reviewed by the DD Council for adequacy.
I think we should also acknowledge that the various advisory bodies have a
right to direct access to the Board of Supervisors. hopefully, eventually,
the Board of Supervisors will, in turn, want to ask how the presentation by
a particular advisory body relates to the over-all human services plan.
• Time-lines. In two places on page o you suggest that individual plans must
go through a complete review process by HSAC before going to the Board of
Supervisors -- and presumably, wherever else they have to go. I think you
will encounter a great deal of opposition and maybe for good reason. This
should have further ropen-minded] discussion.
• Evaluation (page o) . My experience is that we all have a great deal to
learn about evaluation. We should see if there's a way to phase in this
factor. Learning more about evaluation could be listed as one of the pur-
poses of the weekly (?) staff meetings referred to on page 7.
• On page 7, I question weekly staff meetings. ?:ot enough return for the time
spent. I suggest twice a month. At least, let's discuss. I also question
separate neetings for "evaluators". I consider myself a planner, evaluator,
coordinator, developer, trainer, and resource person. I really prefer to
be identified by several of the other terms in preference to "planner". I
think the same is true of my colleagues. Again, let's discuss.
v At present I want to rake only a general observation on the attachments:
too mucic, too long, too technical, too far ahead of ourselves. Would like
to discuss with colleagues and HSAC subcorLmittee. ::ould hate to discuss
with ny board members. Unat's more, T_ really think: they'd hate to have us
involve then in studying those first three attachments in detail. I realize
that staff and chairs of other adv isory bodies feel differently. I also
realize that those attachments contain certain itens which are meant as
reassurance to advisory boards that thei_Z independence is 3eia:,; respected.
r*:C.s
- 2 -
C .airnsn CONTRA COSTA COUNTY
Drug Abuse Coordinator
David Bruce DRUG ABUSE BOARD
2500 Alhaimbra Avenue
i�%ecut.ive Assistant Martinez,Calitorma C. L. Van Martar, Director
Jane ". Goy 94553 Fl ran Resources Agency
November 29, 1978
Human Services Advisory Commission
Human Resources Agency
621 Pine Street
Martinez, California
Dear Commissioners :
The Drug Abuse Board has followed with interest the development
of your proposal for Integration of Planning and Evaluation for
Human Services. Board Member Charles Boatman has attended
several of your meetings and Drug Abuse Board Executive Assis-
tant , Jane McCoy, participated in many of your earlier sub-
committee meetings from which this final draft has emerged.
The Drug Abuse Board voted October 17, 1978 to give tacit approv-
al and tentative general support to this proposal , this position
being conveyed to your sub committee at its public hearing of
October 18, 1978. The Board is aware that the September 11 , 1978
memo of then County Administrator, Arthur Will , adopted by the
Board of Supervisors on November 7, 1978 has a strong recommenda-
tion that staff of advisory boards and commissions work together
for integrated planning in human services.
Having had our own struggles with cut-backs in several of the
community based drug programs in the aftermath of the passage
of Proposition 13, we are keenly aware of the urgency to begin
planning collectively if our human service needs in the future
are to be met with the resources we can anticipate.
Therefore, at its monthly meeting on November 21 , 1978 the Drug
Abuse Board gave full endorsement to the proposal for Integra-
tion of Planning and Evalution of Human Services which you
intend to submit to the Board of Supervisors in December. Fur-
ther, since the Board ' s Executive Assistant has been involved
Hunan Services Advisory Commission
November 29, 1978
Page 2
in the planning process for several years in developing the
annual Mental Health Plan for the County, we support her
participation in any overall integrated planning process.
Very truly yours ,
David Bruce
Chairperson
DB:ds
cc: C. Benevent
C. Pollack
C. L. Van Marter
Mental Health Advisory Board
Alcoholism Advisory Board
CONTRA COSTA COUNTY
JUVENILE JUSTICE COMMISSION
AND
DELINQUENCY PREVENTION COMMISSION
10TH 1100H WUHTY AMNISTAATION SUMMI C
MARTINEZ CALIFORNIA 94553
Phone:415-372-2733
November 29, 1978
Sunne W. McPeak, Chairperson
Human Services Advisory Commission
651 Pine Street, 8th Floor
Martinez, CA 94553
Dear Mrs. McPeak:
At its regular meeting, held on Monday, November 20, 1978, the Juvenile
Justice-Delinquency Prevention Commission created a special committee
to look into the Human Services Advisory Commission's draft proposal
for the Integration of Human Services PIanning and Evaluation, as
revised and dated September 21, 1978 and October 6, 1978.
That special committee was charged with the specific task of studying
and making a recommendation to the Human Services Advisory Commission
at its final hearing on the 29th of November regarding the proposal.
That committee met on Monday, November 27th and as a result of that
meeting would like to share with the members and staff of the Human
Services Advisory Commission the following:
Generally, the Juvenile Justice-Delinquency Prevention Commission is
in support of the Human Services Advisory Commission's proposal for
Integration of Human Services Planning and Evaluation. However, the
Commission wishes to express some concerns that may have already been
shared with the Commission by others who have followed the development
of the proposal much closer than has this Commission. Therefore, at
risk of being redundant, here are our concerns:
1. I%liile recognizing that the Board of Supervisors has
charged the human Services Advisory Commission with the
leadership in the development of this proposal, that
will lead to that same Commission being the body charged
also with the implementation of the Planning and Evalua-
tion functions for the County, the Commission is con-
cerned with the apparent considerable amount of power
that will be invested in such a small body.
Sunne If. McPeak, Chairperson
November 29, 1975
Page 2
2. In connection with the above, the Commission would
encourage the Human Services Advisory Commission, in
implementing the planning and evaluation mechanism if
accepted and approved by the Board of Supervisors, to
make a special effort to solicit input regarding pro-
gram solutions from a variety of sources, in addition
to those that will be delivering those services. (It
may become necessary for the human Services Advisory
Commission to have an advisory commission to itself'.)
3. Block grant versus categorical grant funding. Our
Commission is in support of this direction of future
funding, however, we would hope that this would not
limit or constrain some current activities and programs
that presently exist. For example, many criminal and
juvenile justice system programs and services are
demonstration projects that are addressed to a specific
problem area; i.e. , serious 602 delinquency, alcohol
or drug abusing offenders, status offenders, etc. Will
the block grant approach merely substitute a different
administrative level rather than remove some? Will we
experience more flexibility or more rigidity? More
paperwork or less? Will "politics" play an even larger
role as opposed to program merit?
4. Evaluation. The Commission agrees with the concept of
program evaluation and the measurement of outcome. It
agrees that program continuation should strongly con-
sider evaluation findings. It would like to caution
the Human Services Advisory Commission that "hard"
measurement of "soft" services is not likely to produce
positive outcomes, say, for example, that are "cost
effective".
S. The proposed planning mechanism should in no way impede
a body, group or agency's access to the Board in the
event their plan of actioq in the opinion or judgment
of the Human Services Advisory Commission, is accorded
a lower or "no" status than the proponent feels it should
have. Is there an appeal process? How are differences
of opinion resolved before prioritization and inclusion
in the General Plan?
6. The Commission is concerned that in the subcormlittee's
work in development of the proposal for the integration
planning and evaluation there was a conspicuous absence
of significant other crininal and juvenile justice
actors in the origin of the proposal. For example, the
Sunne W. McPeak, Chairperson
November 29, 1978
Page 3
subcommittee did not; to the Commission's knowledge,
have input from the Sheriff's Department, District
Attorney, Public Defender, the Courts and the local
Criminal Justice Agency which has some planning and
evaluation capacity in this area.
7. Finally, the Commission is concerned if this proposal
mandates those advisory bodies who have not tradition-
ally submitted annual plans, to begin to do so. Will
the Juvenile Justice-Delinquency Prevention Commission
now be required to prepare an annual plan? If so, will
training be provided to the Commission in plan develop-
ment? By whom?
Again, the Commission wishes to express its general support of the
direction taken towards the development of a rational process of plan-
ning and evaluation in the delivery of human services. The Human
Services Advisory Commission members and its staff are to be congratu-
lated for their very laudable efforts in this area.
Thank you for your time and consideration.
Yours very truly,
IMINUEL A. RA,L &'
CHAI RAMIN
MAR:ds
CONTRA COSTA CONY
Queenie -'ewkirk ALCOHOLISM ADVISORY BOARD
Cnairae=son
2500 ALHAMBRA AVENUE Jerome A. brava
*"prion Ccoe.111321 MARTINEZC IFORNIA Alcoholisn Program Chief
Executive Assistant �45g53
November 28, 1978
lti'arry Stokes
Staff, Human Services Advisory Commission
651 Pine Street
Martinez, CA 94553
Dear Warry:
As you requested at the Human Services Advisory Commission's workshop on
the integration of human services, planning, and evaluation, I have developed
a collaborative process for decision making that involves HSAC, advisory
boards, and departments in human services (see attachment). The process
that I an proposing is a modification of the collaborative process which
the Alcoholism Advisory Board and the Alcoholism Administrator use, and is
based upon the Interaction Method by David Strauss. This collaborative
process has proven to be extremely useful to the Alcoholism Advisory Board
and Administration as it promotes cooperation and trust and has thus far
generated solutions that are acceptable to all parties. The positive outcome
of this process is that every group involved "owns" the problem as well as
the solution. The one drawback is that the process takes longer than if only
the Board or the Administrator investigate an issue and make recommendations;
however, this balances out with the speed of the implementation phase. In
this collaborative approach, all parties involved have been through the process
of problem analysis and solution generation, and support the solution rather
than hinder it's implementation.
I believe that the collaborative process would be useful to HSAC and to other
County advisory boards and departments in human services in our goal of
integration of human services. If you have any further questions regarding
this process, I'd be happy to meet with you or members of HSAC. Because of
time limitations, I'm sending copies of my proposal directly to HSAC for their
review so that it will reach them before the final draft on integration of
human services is approved.
Sincerely, /
�IGCJI.L-�'yl. G cti-tZC r�-i✓ MOTE:
Marion Goodman This is a personal opinion
Executive Assistant & has not been endorsed by
either the Alcoholism Advisory
;;GSM Board or the Human services
Attachm=-nt Advisory Commission.
cc: Hu,-,Ian Services Advisory Commission
Alcoholism Advisory Board
Claude L. Van Marter
Marvin Ziegler
Charles Pollack
Jerry Nava
A PROPOSED PROCESS FOR COLLABORATIVE DECISION MAKING
BETWEEN THE HUMAN SERVICES ADVISORY COMIMIISSION,
COUNTY ADVISORY BOARDS AND DEPARTMENTS IN HUMAN SERVICES
by Marion Goodman
1 . Issue arises - Human Services Advisory Commission, advisory boards, department
staff, Supervisors, or citizens bring issue to the attention of Chairman of
HSAC. If the issue involves only one advisory board and department, it is
referred there. If the issue involves more than one advisory board and depart-
ment, and HSAC agrees that it is appropriate for their review and recommendations,
then a task force is formed. The composition of the task force should be
balanced in representation from the departments and boards involved, and be
composed of at least two members from HSAC, one of whom shall be the chairman
of the task force (appointed by the HSAC chairperson).
The staff for the task force will be either HSAC staff, staff to one of the
involved advisory boards or department. The task force members will confirm
the assignment of the particular staff person.
2. Preliminary Problem Analysi_s_ - Task force undergoes preliminary problem analysis.
Task Force members share preliminary analysis with their respective groups for
input.
3. Discussion and Agreement on Problem Statement - Modifications are made on
problem statement until consensus is reached by task force members. More infor-
mation may be needed or a study might need to be conducted. The problem state-
ment must have agreement by all departments heads and boards involved, and HSAC
BEFORE the next step is taken.
4. List Forces effecting Situation - (1 ) What keeps problem from being solved?
2 14hat do we have going for us? '
5. Generation of possible solutions - Suggested by the obstacles and positive
factors identified in the last step.
6. Evaluation of possible solutions_ - Consider cost effectiveness, feasibility,
acceptance by key groups, time constraints, etc.
7. Group consensus on the best solution - Is this a solution one that the advisory
boards and departments involved, and HSAC, could all support and live with?
This needs formal action by all involved.
E. Formal action taken - If all involved agree, HSAC makes recommendation to the
Board of Supervisors with supporting letters from all groups involved. The
task force then becomes inactive.
9. Follow-up on Action - HSAC monitors the recorrendation until it is implemented.
10. Im lementation of Solution - Who implements solution? This depends on specific
recommendation. It could be a supervisor,.a specific board or department,
legislation, or a combination of one or more of the above.
11 . Modification of Action - If problems occur in implementation phase, task force
reactivates and return to step r2, and continue through process.
• CONTRA COSTA COUNTY MEDICAL SERVICES
COMMUNITY WENTAL HEALTH SERVICrS
ADVISORY BOARD
2300 ALHAMBRA AVENUE
MARTIN2 CALIFORNIA 94:133
To: Human Services Advisory Dale: November 17, 1973
Corission
From: ?:arew R. Peppard, Subla= Recommendations on HSS Proposal
Chairman for Integrated & Coordinated Planning
Foreword
We wish to reaffirm the fact that we are very much in favor of integrating and coordinating
hu:.an services planning. Ile also agree that services should be integrated, when appropriate,
to reflect the planning done. Ile also agree with the need for evaluation, but not neces-
sarily with the need to integrate evaluation, as there appears to be no rationale for it
at this ttae. We also agree with the probable reorganization of programs, systems and ser-
vices, only if and when financially feasible and viable.
Sta e,-.znt of Capabilities
We propose that the Mental Health Advisory Board, through a negotiated uTitten agreement,
continue to be responsible for developing the community mental health guidelines in coopera-
tion with the HSAC and the human services departments.
In the area of rental health, with staff support, we can provide:
1. Co::::unity guidelines, including:
a. Identification of target groups
b. Reeds assessment
c. Setting of Goals $ Objectives, overall and in target areas
d. Resource identification
e. Statement of program needs
f. Progrz. or policy- recommendations
g. Priorities
h. Criteria for selecting objectives
i. Review and evaluation of all planning elements
j. Progr .a.:. review and evaluation
k. Special studies
?. Training of H&AC in co ziunity participation pla-Ining techniques we have utilized
successfull .
3. Participation in overall human services planning and making recommendations for
priorities.
4. Reco. renditions for allocation of funds in mental health.
Recommendations on HSAC Proposal for
4Inj.egrated and Coordinated Planning Page 2
We are willing and able to take on any other appropriate tasks related to our legally-
mandated role as advisors to the Board of Supervisors and the Mental Health Director an
all aspects of mental health.
Statement of Non-capabilities
The following cannot be done by the MM, but can be done by operations with our parti-
cipation:
1. Operational planning
2. Goal & objective setting in operational program areas and in individual programs
3. Design of program evaluation techniques and methods
4. Conducting program evaluation
5. Analysis and summarization of program evaluation data
6. Feedback of data to the program
7. Provide services
Request for Clarification
1. What is the estimate of the total cost of the total process of planning and evaluation
as proposed by HSAC?
2. The draft of the HSAC document was extensively reviewed by the committee and there are
numerous flaws, both conceptual and technical, which need to be rectified. We will
be glad to provide further consultation on these.
Summation
Developing a satisfactory, effective process is a very difficult task. 14e are happy to
participate in trying to refine the process to make it more workable as we are firmly
conunitted to seeing an integrated process succeed, as we hope it will improve services
in our cormnLMit%'. We stand ready to be of help.
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Request for Release of Funds Com-
munity Development Block Grant Pro-
gram
IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED
to execute a certification to the Department of Housing and Urban Development
that the County has complied with all applicable federal environmental review
regulations and transmit a request for the release of funds for Fourth Year
Community Development projects as follows:
Activity Number Activit
1. Housing Rehabilitation in Sand Hill - Extension of County
Housing Rehabilitation Program to include a portion of
the Sand Hill area.
56. Oakley Park Improvements - Construction of park
improvements on a site owned by the Oakley Union School
District.
57. Acquisition and Renovation of a building for use as a
Neighborhood Facility including senior, youth, and other
community activities. - City of Pinole.
PASSED by the Board on December 12, 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
Orig: Planning Department Supervisors
cc: Administrator's Office affixed this 12thday of December i9 78
County Counsel
Auditor-Controller . J. R. OLSSON, Clerk
C.S.A.
HUD BYQn- Deputy Clerk
c/o Planning Dept. Hari n ?;n
H-24 3176 15m D� c�
t �
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 19 78
In the Matter of -
Approval of Grant Application for a
Multipurpose Senior Service Project.
The Board having received a request through the Office of the County
Administrator for approval of a grant application prepared by the Medical
Services Department for a multipurpose senior service project to provide an
intensive and coordinated set of services for senior citizens as an alternative
to placement in nursing homes; and
The Finance Committee (Supervisor E. H. Hasseltine and N. C. Fanden)
having reviewed the proposed project for the elderly and having determined it
to be cost effective in providing a comprehensive program of senior citizen
services on a capitation basis as a part of the County's Medicare HMO
(Health Maintenance Organization); and
The Finance Committee (Supervisors Hasseltine and Fanden) having apprised
the Board of its endorsement of this Multipurpose Senior Service Grant Proposal
on the basis that the grant will provide funding of approximately $1.4 million
per year for administrative costs for a three-year period beginning November 1979
for approximately 800 individuals 60 years of age or over who are considered to
be "at risk" of being institutionalized;
IT IS BY THE BOARD ORDERED that the Board of Supervisors does HEREBY
APPROVE the Multipurpose Senior Service Grant Proposal and AUTHORIZES the
Director, Human Resources Agency, to submit the aforementioned grant application
to the State Health and Vielfare Agency for its consideration and funding.
PASSED BY THE BOARD ON DECEMBER 12, 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
Acting Medical Director Supervisors
Welfare Director 12th December 19 78
Office on Aging affixed this day of
County Administrator
County Auditor J. R. OLSSON, Clerk
Finance Committee c.-
Sy /:C..4i Deputy Clerk
Gray Panthers of West /Jeanne 0. Magli
Contra Costa County
2025 Key Boulevard
E1 Cerrito, CA
H-24 4/77 15m
po��6
In the Board of Supervisors
of
Contra Costa County, State of California
December 12 , 19 78
In the Matter of
Submission to the State of
California the CCC Drug
Abuse Budget for FY 1978-79.
Mr. C. L. Van Marter, Director, Human Resources Agency
having transmitted to the Board the proposed Contra Costa
County Drug Abuse Program Budget for the 1978-79 Fiscal
Year; and
As recommended by the Acting County Administrator
Mr. Charles Hammond, IT IS BY THE BOARD ORDERED that said
budget is ACKNOWLEDGED and REFERRED to the Finance Committee
(Supervisors E. H. Hasseltine and N. C. Fanden) for review.
PASSED BY THE BOARD on December 12, 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 hard and the Seal of the Board of
Supervisors
cc : Finance Committee affixed this12th day of December tg 78
Human Resources Agency
Medical Director
Drug Abuse Program Chief J. R. OLSSON, Clerk
County Administrator By � Deputy Clerk
Kari n King
H-24 4/77 15m `,/
I
In the Board of Supervisors
of
Contra Costa County, State of California
December 12, , 19 78
In the Matter of -
Declaring Surplus Property
The Acting County Administrator having this day suggested that
the Office of the County Auditor-Controller, Purchasing Division,
be authorized to obtain an independent cost appraisal of the value
of vehicle(s) utilized by outgoing Supervisors and declare said
vehicle(s) surplus property so that they may be sold to them if
desired for fair market value; and
Mr. R. Radford, Executive Director, Contra Costa Taxpayers
Association, having appeared and having inquired about the matter;
and
The matter having been discussed and it having been pointed out
that the proposal essentially involves allowing the outgoing
Supervisor(s) a right of first refusal for purchase of the vehicle(s) ,
if they so desire, at fair market value;
IT IS BY THE BOARD ORDERED that said vehicle(s) are declared
surplus, the Purchasing Agent authorized to waive posting and
advertising and sell them to the outgoing Supervisor(s) , if desired, ,
at fair market value as determined by an independent appraiser selected
by the Purchasing Agent, and if sold, with the cost of the appraisal
to be added to the sales price.
Passed by the Board on December 12, 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• Administrator Witness my hand and the Seal of the Board of
cc: Board Members Supervisors
Auditor-Controller affixed thisl2th day of December 1978
County Counsel
Public Works Director J. R. OLSSCN, Clerk
By Deputy Clerk
Karin Z_fng
H-244/7715m
�� �- I
And the Board adjourns to meet on December 19, 1978
• at 9:00 a.m. in the Board Chambers, Room 107, County
Administration Building, Martinez, California.
R. I. Schrode Chairman
ATTEST:
J. R. OLSSON, CLERK
Deputv
1
SUMMARY OF PROCEEDINGS BEFORE THE- BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
DECEMBER 12, 1978, PREPARED BY J. R. OLSSON,
COUNTY CLERK AND EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Manpower, Medical Services and Social
Service.
Approved appropriation adjustments for Probation; and internal adjustments
not affecting totals for Public Works , County Administrator and County Library.
Introduced ordinance amending Ordinance Code to adopt "1978 Zoning Map
of Contra Costa County" based on California Coordinate System.
Denied claims for damages filed by The Pacific Telephone and Telegraph
Company, J. Baxter, C. Smith, D. Duke, L. and M. Moses , D. Checchi, J. Shelton,
et al. ; and application to present late claim filed by M. Nichols.
Denied claim for refund of unsecured property taxes filed by Owens-
Corning Fiberglas Corporation.
Denied refunds of penalties on delinquent property taxes for J. Mills ,
R. Stockton, and Smiths Clothiers of California.
Authorized write-off of delinquent General Accounts Receivable.
Authorized Director, Human Resources Agency, to negotiate for contract
with R. Outman for Home Health Agency Speech Therapy.
Acknowledged receipt of response from Human Services Advisory Commission
to County Administrator's working paper on Human Services Manning and
Operations, and took same under review.
Acknowledged receipt of quarterly report of Director, Human Resources
Agency, on number of children in foster care and institutional placement.
Acknowledged receipt of annual report of Public r'--fender for FY 1976-77
and 1977-78.
Fixed Jan. 30 at 1:30 p.m. for hearing on General D13,: for Hunan Service:.
in Contra Costa County.
Approved recommendation of Internal Operations Commit=e (Supervisors
Boggess and Kenny) that Manpower program be given departmental status.
Fixed Jan. 30 at 10 :30 a.m. for hearing on application from Televents ,
Inc. , to expand its CATV service area within unincorporated porti _ns of the
County contiguous to City of Brentwood.
Approved recommendation of Executive Officer of LAFCO that the Board not
be the initiating body for any proposed incorporation..
Continued to Jan. 2 at 10 :30 a.m. hearing on proposed abandonment of
Spring Street and portion of Dohrmann Avenue, Pinole area.
0x,220
December 12 , 1978 Summary, continued Page 2
Approved recommendation of Director, Human Resources Agency, with respe
to proposal of Area Developmental Disabilities Board V for establishment of
network of community residential treatment facilities.
Approved Traffic Resolution No. 2502.
Accepted Grant Deeds from D. Offenhartz, et al , in connection with MS
75-78 and from M. Allison, et ux, in connection with MS 270-76.
Accepted for recording only Offer of Dedication for Roadway Purposes
from Carlson-United Resources Corp. in connection with DP 3028-78.
Rescinded acceptance of "Consent to Dedication of Public Roads" from
East Contra Costa Irrigation District, dated Sept. 20 , 1978 , for Sub. 5094 ,
and accepted "Common Use Agreement for Roadway Purposes".
Approved in principle "Preliminary Analysis" and "Preliminary Site Plar
relating to proposed expansion of Sheraton Inn, Buchanan Field Airport.
Authorized Deputy Public Works Director, Transportation, to offer
testimony as to local financing problems at Assembly Transportation Committe
hearing on Dec. 13.
Accepted as complete public improvements on west side of Parker Avenue.
Rodeo area, constructed under LUP 2179-75.
Authorized Public Works Director to make arrangements for installation
of Highway Flasher at intersection of San Ramon Valley Blvd. and Montevideo
Drive , San Ramon area.
.Approved bid submitted by Youth Homes, Inc. , for interim placement grot
home service to provide residential care for children.
Approved recommendation of Director of Planning with respect to Notice
of Non-renewal of Land Conservation Contracts for the following Agricultural
Preserves: Newhall Land and Farming Company (1932-RZ) , No. .10-73 ; and 0.
Marshall and J. Silva (1506-RZ) , No. 11-71.
Approved recommendation of Director, Human Resources Agency, with resp(
to constraints attached to allocation of State monies for local drug needs.
Reappointed the following persons to the Loan and Grant Review Panel fc
Second Year Commuinty Development Housing Rehabilitation Program: I. Stever
W. Cossell, J. Dean, C. Johnson, L. Allen.
As ex officio the Governing Board of the Contra Costa County Fire
Protection District:
Approved Addendum No. 1 to contract documents for Classroom Remodel at
Fire College, Concord area;
Awarded contract to Mared Heating, Sheet Metal 8 Air Conditioning for
heating, ventilating and air conditioning at Fire Station No. 5 , Pleasant H:
Exercised option to extend lease with F. and E. ?dunes for premises at
Garcia Ranch Road, Briones Valley area, for continued occupancy by District.
Do�23/
December 12, 1978 Summary, continued Page 3
Authorized Public Works Director, as ex officio Street Superintendent,
to file with the Clerk of the Board amended assessments for Assessment Nos.
6, 33A-1, 33A-2 and 33H-2 segregating and apportioning the unpaid installments. -
of the original assessment in accordance with benefits to several parts of
the original parcel for Assessment District 1964-3.
Adopted the following ordinances rezoning land in the areas indicated:
78-90, Planning Commission Initiated, 2263-RZ, Pinole area;
78-91, A. Tam, 2248-RZ, E1 Sobrante area;
78-92, Stanford Financial Co. , 2267-RZ, East Pleasant Hill area.
As ex officio the Governing Board of Contra Costa County Sanitation
District No. 19 , authorized Chairman to execute agreement with Hofmann-
Discovery Joint Venture for construction of water distribution facilities
and sewage collection facilities for Sub. 5353, Byron area, and expansion
of present sewage treatment facilities serving Discovery Bay development.
As ex officio the Board of Supervisors of Contra Costa County Flood
Control and Water Conservation District, deferred to Jan. 2 decision on
proposed establishment of Drainage Area 30A, Oakley area.
Authorized Director, Human Resources Agency, to execute contract with
S. Drager, M.D. , for County Medical Services.
Amended Oct. 3, 1978 Board order authorizing execution of Subgrantee
Modification Agreements with 35 CETA Title VI PSE Project Subgrantees to
correct payment limits for 25 subgrantees.
Amended Oct. 3, 1978 Board order authorizing execution of Subgrant
Modification Agreements with four CETA Title VI PSE Project Program Subgrantees
to correct payment limits.
Amended Sept. 19 , 1978 Board order authorizing execution of Subgrant
Modification Agreements with 15 CETA Title VI PSE Project Program Subgrantees
to correct payment limits.
Cancelled authorization set forth in Sept. 26 , 1978 Board order to
execute Subgrant Modification Agreements with 13 CETA Title VI PSE Project
Subgrantees.
Authorized Public Works Director to execute Deferred Improvement Agree-
ments with the following, permitting deferment of construction of permanent
improvements required as condition of approval for subdivisions indicated:
D. Offenhartz, et al, MS 75-78, San Ramon area;
G. Lucchesi, et al, MS 306-77, Oakley area;
C. and M. Felice, MS 249-77, Walnut Creek area;
Carlson-United Resources Corporation, DP 3028-78, Danv_lle area.
Authorized County Principal Real Property Agent to sign Relocation
Assistance Claim form for F. Frisch in connection with Family Stress Center,
Concord.
Ooo23�-
December 12, 1978 Summary, continued Page 4
Authorized Chairman to execute the following:
Nutrition Project consultation services subcontract with New Era
Associates for services through March 31, 1979;
First Amendment to Fourth Year Community Development Block Grant Progra
Project Agreement with United Council of Spanish Speaking Organizations , Inc
reallocating funds to Activity #4;
Contract with Martinez Bus Lines , Inc. , to extend workshop transportati
contract for four months;
Annual Plan Modification documents for CETA Title I, CETA Title III YEZ
and YCCIP for submission to U.S. Dept. of Labor;
Contract with M. garcia for interpretation services for Community Servi
Dept. ;
Contract with S. Arnaud for program development for Community Services
Dept. ;
Contract with R. Mendez-Penate for translation services for Community
Services Dept.
Lease renewal with Mobile Home Expo, Inc. , for land at Buchanan Field
Airport for Mobile and Motor Home Dealership;
Lease with Oil, Chemical 6 Atomic Workers International Union No. 1-5
for premises in San Pablo for continued occupancy by Medical Services - San
Pablo Women's Center;
Contract with U. S. Bureau of the Census for 1980 Federal Census block
statistics for nonurban portions of the county.
Agreed to co-sponsor, with City of Pleasant Hill and County's legislatc
hearing on convalescent home placement procedures.
Adopted the following numbered resolutions :
78/1225, authorizing Chairman to sign training agreements for staff
participation in traffic accident investigation class conducted by Californi
Highway Patrol;
78/1226, repealing obsolete hourly rates for medical personnel in
County Medical Services ;
78/1227, amending Res. 77/1021 to allow use of vacation credits by firs
year Resident Physicians during first six month of employment;
78/1228, authorizing annual allocation of funds for physician-call cost
to service divisions of County Medical Services;
78/1229, as ex officio the Board of Supervisors of Contra Costa County
Flood Control and Water Conservation District, fixing Jan. 23 at 10 :30 a.m.
for hearing on proposed establishment of Drainage Area 30C, Oakley area;
78/1230, as ex officio the Board of Supervisors of Contra Costa County
Flood Control and Water Conservation District, fixing Jan. 23 at 10:30 a.m.
for hearing on Corps of Engineers' Wildcat-San Pablo Creeks Project, Richmon
San Pablo area;
78/1231, approving Parcel Map and Subdivision Agreement for MS 75-78,
San _Ramon area;
78/1232, accepting as complete contract with Charles Kopp Inc. , dba
Continental Electric, for San Pablo Dam Road Traffic Signal Project, El
Sobrante area;
78/1233, authorizing Chairman to execute deed to highest bidder for sal
of County-owned excess property in the Lafayette area;
78/1234, authorizing Chairman to execute Program Supplement 110. 13 of
County-State Master Agreement No. 04-5928 for Federal Aid Projects to provid
funds for Hillcrest Ave. reconstruction, Antioch area;
00-Z33
December 12, 1978 Summary, continued Page 5
78/1235, instructing Director, Human Resources Agency, to form an ad hoc
committee to establish basic guidelines and duties for paratranist coordinating
council and nominate individuals to serve on same;
78/1236, accepting as complete improvements in Sub. 5165, Lafayette area,
and declaring Elvia Street to be a County road;
78/1237, accepting as complete improvements in MS 128-75, Danville area,
and declaring widening of El Rio Road to be a County road;
78/1238, approving Parcel Map and Subdivision Agreement for MS 249-77,
Walnut Creek area;
78/1239, approving Parcel Map for MS 137-78, Pittsburg area;
78/1240, approving Parcel Map for MS 306-77, Oakley area;
78/1241, approving Parcel Map for MS 270-76 , Walnut Creek area;
78/1242, approving Parcel Map for MS 77-78, Brentwood area;
78/1243, approving Final Map for Sub 5247, Diablo area;
78/1244, approving abandonment of portions of Drainage Easement in Sub.
4875, Danville area;
78/1245, approving abandonment of portion of Sylvan Avenue, East Richmond
Heights area;
78/1246, approving abandonment of portion of Alamo Avenue, Martinez area;
78/1247 through 78/1251, authorizing changes in the assessment roll;
78/1252, commending achievements of Dr. M. Sehring and congratulating
her on her retirement;
78/1253, fixing Jan. 23 at 10:30 a.m. for hearing on Sub. 5223 boundary
reorganization (CSA Nos. L-42 , R-7 and P-2) ;
78/1254, amending Res. 78/377 to indicate age 70 as mandatory retirement
age.
Referred to:
Director of Planning for report request of W. Anderson that proposed
Ilo Lane General Plan amendment be referred back to the Planning Commission
for an additional hearing;
County Administrator and County Sheriff-Coroner lett--r from Contra Costa
County Employees Association, Local No. 1, re hiring of Correctional Officers
for new county detention facility and civilian Coroner Investigators ;
Finance Committee Supervisors Hasseltine and Fandsn) request of Human
Resources Agency for reclassification of Administrative Services Assistant III
position to Human Resources Fiscal Officer; and County Drug Abuse Program
budget for FY 1978-79.
Accepted resignation of D. Weston from Emergency Medical Care Committee
as representative for District IV.
Authorized Chairman to send letter to five graduates of County Hospital
nursing class expressing appreciation for their decision to work at County
Hospital.
Deferred for one week decision on Human Services Advisory Commission
Proposal for Integration of Human Services Planning and Evaluation to allow
submission of written testimony.
Continued to Jan. 16 at 10 :30 a.m. hearing on appeal of R. Stratmore
from San Ramon Valley Area Planning Commission conditional approval of MS 83-78,
Alamo area.
00�3�
December 12, 1978 Summary, continued Page 6
Authorized Chairman to execute Certificates of Commendation recognizing
the efforts of those who have participated in activities of the George Mille:
Memorial Centers.
Authorized Chairman to execute certification to Dept. of Housing and
Urban Development of compliance with all applicable federal environmental
review regulations and request of release of funds for certain Fourth Year
Community Development projects.
Authorized submission of letter to State Water Resources Control Board
expressing this Board's position on survey/investigation on Delta outflows
as they relate to protection of San Francisco Bay.
Authorized Chairman to execute application for grant funds for proposed
Multipurvose Senior Service Project.
Authorized Auditor's Office, Purchasing Division, to obtain cost apprai
of value of vehicles utilized by outgoing Supervisors, and declared said
vehicles surplus property.
00.�3s
The preceeding documents contain a3'� pages.