Loading...
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•.&ii;ca. 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.