Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12191978 - BOS MIn Pkt (2)
1978 DECEMBER TUESDAY The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. 00001 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER 'CY C.FA T CONTRA COSTA COUNTY H.AIRMAN NANCY C FAHDEN,MART1NEz ERIC H.HASSELTItiE 21yD DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAYM AHD soft JAMES R fl 5 ON.CouNTr CLERK 3Ro asmcT SPECIAL DISTRICTS GOVERNED BY THE BOARD ANO EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT *OARO CHAMNOW ROOM 107.ADMua:TRATION BUILDING CHIEF CLERK ERfC H.HASSELTINE.rrtTSOURG •.O.SOx B11 PHONE 141 S)372.2371 STH o15TRIC7 MARTINEZ CALIFORNIA 94533 TUESDAY DECEMBER 19, 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. Executive Session (as required) or recess. 10:30 A.M. Consummate purchase of property for Discovery Motivational House, 4639 Pacheco Blvd., Martinez from H. P. Batchelor, et ux. Consider recommendations and requests of Board Members 1:30 P,M. Hearing on recommendation of County Planning Commission with respect to application of Daniel L. Simpson (2232-RZ) to rezone land in Oakley area. Hearing on appeal of Carl E. Wilcox from Board of Appeals denial of Minor Subdivision 103-78, Oakley area. Hearing on appeal of Roy E. Taylor from Orinda Area Planning Commission denial of Variance Permit No. 1102-78 to establish a tennis court, Orinda area. Hearing on appeal of Contra Costa County PUblic Works Department from County Planning Commission approval of Development Plan No. 3055-78 which amends conditions of approval for Final Development Plan No. 3014-74, Byron area (The Hofmann Company, applicant) . Hearing on recommendation of San Ramon a?-ley Area Vann-ng, Commission with respect to application of DeB01t Civil Engineering (2288-RZ) Diablo area (continued from November 21, 1978) . l,'��V IG , Board of Supervisors' Calendar, continued December 19, 1978 Hearing on appeal of Clyde Civic Improvement Association from Board of Appeals conditional approval of Development Plan No. 3003-78, Clyde area (Morrell Realty, applicant) . ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. AUTHORIZE changes in the assessment roll. 2. AUTHORIZE legal defense for persons who have so requested in connection with the following actions: Superior Court Action No. 192990; and United States District Court for the Northern District of California, Civil Action No. C78 2723 CFP. 3. DENY the claims of Chris Kenyon, Jr. , Gloria Cullom, Larry Charles Johnson, Charles S. Hart and Michael A. Marshall. 4 . INTRODUCE ordinance exempting medical officials from Civil Service, waive reading and fix January 2, 1979 for adoption. 5. ADOPT ordinance amending Chapter 84-2 of the County Ordinance Code to adopt the "1978 Zoning Map of Contra Costa County" based on the California Coordinate System (introduced December 12, 1978) . 6. DENY the following claims for refund of taxes paid on unsecured property: Sperry Rand Corporation, Datapoint Corporation, Galaxy Lighting, Inc. , Consolidated Electrical Distributors, Inc. 7. ACCEPT as complete construction of private improvements in Minor Subdivision 52-75, E1 Sobrante area. 8. FIX January 23, 1979 at 1:30 p.m. for hearings on the following planning matters: Appeal of Charles Pringle from County Planning Commission denial of application for Minor Subdivision 143-78, Oakley area; Recommendation of County Planning Commission with respect to application of Winter Island Farms to rezone land in East Antioch area; and Recommendation of San Ramon Valley Area Planning Commission (2293-RZ) with respect to rezoning land, Danville/Diablo area. 00003 Board of Supervisors' Calendar, continued December 19, 1978 9. FIX January 30, 1979 at 10:30 a.m. for hearings on the following proposed annexations to the City of Concord: Rose Lane Enid-Chestnut-Franrose Olson-Forest Manor Emma-Chestnut Matheson No. 2 Wren-Euclid Concord-Denkinger Maria-Verona Chestnut-McCarl Bisso Lane 10. FIX January 30, 1979 at 10:30 a.m. for hearings on the following proposed annexations to the City of Walnut Creek: North Gate Lakewood West 11. INTRODUCE ordinance which amends the County Ordinance Code to limit the period for challegging the validity of rezoning and related planning decisions, to revise regulations pertaining to abandoned vehicle location and use, and to correct provisions of Multiple Family Residential District (M-12); waive reading and fix January 2, 1979 for adoption. ITEMS 12 - 27: DETERMINATION (Staff recommendation shown of ow ng the item. ) 12. CONSIDER appointment of commissioners to certain county fire protection districts. 13. CONSIDER adoption of proposal for integration of human services planning and evaluation as recommended by the Human Services Advisory Commission; hearing held December 12, 1978. 14 . MEMORANDUM from Director of Planning transmitting proposed slope density ordinance prepared by County Counsel and report of Orinda Area Planning Commission, and recommending that the proposed ordinance be amended to reflect one of the concerns of the Area Planning Commission. CONSIDER INTRODUCTION OF ORDINANCE 15. MEMORANDUM from Director of Planning requesting that the County Planning Commission be granted an extension to February 7, 1979 for further review and report on the proposed Saranap Area General Plan amendment. APPROVE REQUEST 16. LETTER from Mr. S. M. Skaggs, Trustee of the Contra Costa County Law Library, requesting that the Board of Supervisors adopt a resolution increasing to five dollars the law library fee to be paid by parties to civil actions, effective January 1, 1979, as recommended by the Board of Law Library Trustees. ADOPT RESOLUTION 0000 Board of Supervisors' Calendar, continued December 19, 1978 17. MEMORANDUM from County Counsel recommending that the Board amend local Conflict of Interest Codes to bring them into conformity with recent changes in state law. APPROVE CODE AMENDMENTS 18. MEMORANDUM from County Health Officer, in response to Board referral of letter from Mr. Keith L. West with respect to alleged health hazard in the West Pittsburg area, submitting the department's findings, conclusions and recommendations of investigation of same. ACKNOWLEDGE RECEIPT AND APPROVE RECOMMENDATIONS 19. LETTER from Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, advising of his intention to retire from county employment not later than March 31, 1979. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW 20. RESOLUTION adopted by Local Agency Formation Commission making determinations and disapproving without prejudice proposed Rodeo-West County Fire Boundary Reorganization. ACKNOWLEDGE RECEIPT 21. LETTER from Chairperson, Area Developmental Disabilities Board V, advising that Mr. Walter J. Jackson, one of Contra Costa County's appointees to Area Board V, does not wish to be reappointed at the end of his December, 1978 term, and urging that a new member be appointed as soon as possible. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 22. LETTER from Chairman, North Richmond Iron Triangle Area Council, requesting that two Council members be permitted to travel to Seattle, Washington on January 18 and 19, 1979 to attend the Center for Management and Technical Programs. REFER TO ACTING DIRECTOR, COMMUNITY SERVICES DEPARTMENT 23. LETTER from District Director, State Department of Transportation, advising that a Negative Declaration is being prepared for a metering installation project along Route 80 from Powell Street to E1 Portal Drive, and inviting county contribution to the environmental analysis. REFER TO DIRECTOR OF PLANNING AND PUBLIC WORKS DIRECTOR 24 . LETTER from State Senator John A. Nejedly transmitting proposed legislation to appropriate $1,100,000 for the acquisition of real properties as additions to Mt. Diablo State Park and inviting comments thereon. REFER TO DIRECTOR OF PLANNING AND CONTRA COSTA COUNTY RECREATION AND NATURAL RESOURCES COMMISSION 00005 Board of Supervisors' Calendar, continued December 19, 1978 25. MEMORANDUM from Chairperson, Contra Costa County Mental Health Advisory Board Screening Committee, submitting comments and recommendations with respect to screening process for advisory board applicants. REFER TO INTERNAL OPERATIONS COMMITTEE 26. LETTER from General Tax Commissioner, Southern Pacific Transportation Company, transmitting claim for refund of property taxes for fiscal years July 1, 1974 through June 30, 1977. REFER TO COUNTY COUNSEL 27. LETTER from Mr. William Wish requesting that the Board appropriate funds to hire an independent appraisal task force to investigate alleged underassessment of properties in the County. REFER TO INTERNAL OPERATIONS COMMITTEE Persons addressing the Board should complete the form provided on the rostrum and furnish the Clerk with a written copy of their presentation. 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. in Room 108, County Administration 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 at 9:30 a.m. in the Administrator's Conference Room, County Administration Building, Martinez. 00006 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: _ Board of Supervisors Subject: Recommended Actions December 19," 1978 From: C. A. Hammond, Acting County Administrator I. PERSONNEL ACTIONS 1. Reclassification of positions as follows: Department From To Agriculture Administrative Administrative Services Services Assistant III Assistant II Auditor- Account Account Clerk III Controller Clerk II Health Senior Supervising Microbiologist Microbiologist Intermediate Account Clerk I Typist Clerk Medical Supervising Chief Therapist Services Therapist Staff Nurse III Supervising Nurse Social Intermediate Account Clerk I Service Typist Clerk 2. Additions and cancellations of positions as follows: Department Addition Cancellation Building 1 Administrative 1 Administrative Services Inspection Services Assistant II-Project Assistant II 1 Typist Clerk 1 Typist Clerk-Project 1 Building 1 Building Inspector- Inspector Project 00007 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 12-19-78 Page: 2_ I. PERSONNEL ACTIONS - continued 2. Additions and cancellations of positions..•as- follows: , Department Addition Cancellation Medical 6 Institutional 6 Custodian II Services Services Worker I 1 Gardener 1 Lead Gardener Social 1 Typist Clerk 1 Senior Clerk Service Bay Judicial Assistant Marshal District Marshal Marshal 3. Increase hours of positions as follows: Department From To Civil Service 24/40 Victim/ 40/40 Victim/Witness (CETA Title Witness Assistance Aide VI Cost Assistance Aide Center 581) 4. Authorize appointment of Virginia M. Crawford in the class of Secretary to Member of the Board of Supervisors at the third step ($1,115) of Salary Level 331 ($1,011-$1,229) , effective January 8, 1979. II. TRAVEL AUTHORIZATIONS None III. APPROPRIATION ADJUSTMENTS 5. Walnut Creek-Danville Municipal Court. Add $•1,680 for temporary help to process increased court filings. 6. Internal Adjustments. Changes not affecting totals for following budget units: County Library, County Clerk- Recorder (Elections) , Public Works (County Service Area R-7, Building and Grounds) , County Manpower Program Department, Auditor-Controller (Various Departments) , Probation Department (Various Budget Units) . IV. LIENS AND COLLECTIONS None_ 00008 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 12-19-78 Page: 3. V. CONTRACTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Anthony Medical Specialist $100 per 7-1-78 - Somkin, M.D. contract renewal consul- 4-30-79 tation (b) Pittsburg Use of space for No Cost 1-2-79 - Armory Co. Health Dept. 12-18-79 WIC clinics Concord Same No Cost 1-9-79 - Armory 12-13-79 (c) Connie Probation Dept. $1,125 1-2-79 - Concannon staff training 5-30-79 "Counseling the Physically Violent Offender" 8. Approve and authorize Director, Human Resources Agency, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Max Garcia CETA Title I Within over- 10-1-78 - (dba Cal vocational all budget 12-31-78 Technical training limitation Welding established School) by 10-31-78 board order. (b) Volunteer Production of a $14,000 12-19-78 - Bureau of Human Services 8-31-80 Contra Costa Directory County, Inc. 9. Authorize Director, Human Resources Agency, to sign contract extensions with various mental health service providers for the period January 1, 1979 through February 28, 1979, pending completion of the 1978-1979 Mental Health (Short- Doyle) Plan and Budget. 00009 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 12-19-78 Page: 4. V. CONTRACTS - continued 10. Adopt resolution to extend to March 31, ,;1979 all County CETA Title VI Projects scheduled to expire prior to said date, as recommended by the Director, Human Resources Agency. 11. Authorize Acting County Administrator to execute contract extensions with 18 CETA Title I and Title III contractors extending the termination date of said contracts to March 31, 1979, as recommended by the Director, Human Resources Agency. VI. GRANT ACTIONS None. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 12. Authorize Chairman, Board of Supervisors, to execute sublease between county and County Supervisors Association of California for premises at Eleventh and L Streets . in Sacramento for continued use by the Office of County Administrator. 13. Authorize Chairman, Board of Supervisors, to execute a lease with Mt. Diablo Post #246 American Legion for premises at 120 Hartz Avenue, Danville for office space for Supervisor, District V. 14. Exercise option to extend lease between county and Griffin Land Company for premises at 10972* San Pablo Avenue, El Cerrito, for continued use by the Probation Department under the same terms and conditions. 15. Authorize Chairman, Board of Supervisors, to execute lease with the Building Trustees for the Martinez Veterans Memorial Building, 930 Ward Street, Martinez, for continued use by the Veterans. 0Ooi0 To: Board of Supervisors From: Acting County Administrator _ Re: Recommended Actions 12-19-78 Page: 5. VIII.REAL ESTATE ACTIONS - continued 16. Authorize Chairman, Board of Supervisors, to execute lease with the Building Trustees for the Martinez Veterans Memorial Building to continue use of premises at 930 Ward Street, Martinez, by the Mt. Diablo Judicial District and the Veterans Service Office. IX. OTHER ACTIONS 17. Authorize increase in the revolving fund of the County Auditor-Controller from $35 to $75 as recommended by the County Administrator. 18. Authorize Chairman, Board of Supervisors, to execute contract in the amount of $836 with Mr. Warren Gayton to provide psychological consultation services for the Head Start Program during the period December 12, 1978 through December 31, 1978. 19. Consider authorizing execution of an agreement with the California Housing Finance Agency for the county's participation in the Home Ownership and Home Improvement Program providing loan and mortgage assistance to low and moderate income families. 20. Authorize reimbursement to following individuals for personal property lost while patients at the County Hospital: Kenneth Hovrud, $20; and Alice Wayfer, $190. 21. Adopt resolution effective January 1, 1979 establishing the Manpower Program as an independent department of county government with the Board of Supervisors as appointing authority for the position of Manpower Program Director. 22. Adopt resolution effective January 1, 1979 re-establishing the Social Service Department as an independent department of County government with the Board of Supervisors as appointing authority for the position of County Welfare Director. 23. Authorize Chairman, Board of Supervisors, or Acting County Administrator, to sign 1978-1979 CETA Annual Plan Modifications making certain changes in the County's CETA Titles I and III programs, as required by the U. S. Department of Labor and recomvmended by the Director, Human Resources Agency. 00011 To: Board of Supervisors From: Acting County Administrator Re: Recommended Actions 12-19-78 Page: 6. IX. OTHER ACTIONS - continued 24. Authorize Chairman, Board of Supervisors, or Acting County Administrator, to sign 1978-1979 CETA PSE Program Grant Modifications requesting PSE funds and making certain changes in the program as required by the U. S. Department of Labor and recommended by the Director, Human Resources Agency. 25. Authorize Civil Service Department Safety Division to approve payment of claims for loss or damage to employee personal property and to increase department authority for approval of claims from $25 to $100. 26. Acting as Governing Body of the Moraga Fire Protection District, adopt resolution allowing for payment of a salary differential for firefighters working as Paramedic Assistants subject to certain criteria, as recommended by the Moraga District Fire Chief. 27. Adopt resolution establishing arrangements under which available space in county jevenile treatment facilities may be utilized for placements from other counties. 28. Accept and give Notice of Completion as of October 31, 1978 of contract with Spilker Tree Service for 1977-1978 calendar year weed abatement program for the Riverview Fire Protection District, as recommended by the Acting Fire Chief. 29. Award contract for the 1978-1979 weed and fire abatement program in the Riverview Fire Protection District to Spilker Tree Service, Inc. which submitted the low bid of $79,960_80, as recommended by the Acting Fire Chief. DEADLINE XOR AGENDA ITEMS: WEDNESDAY, 12 NOON 00012 PUBLIC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: December 19, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Extra Business Items - December 19, 1 78 Item 1. CORPS OF ENGINEERS WILDCAT - SAN PABLO CREEKS PROJECT - RESCHEDULE PUBLIC HEARING - Richmond - San Pablo Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, reschedule the public hearing on the U.S. Army Corps of Engineers Wildcat-San Pablo Creeks Project. On December 12, 1978, in its Resolution No. 78/1230 the Board set Tuesday, January 23, 1979 as the hearing date: Due to an unexpected scheduling conflict, the Corps of Engineers is unable to send a representative to the January 23, 1979 meeting for presentation of the project. (1: 30 p.m. on February 6, 1979, is recommended for the hearing date) Work Order No. 8186 - Project No. 8186-7520) (FCD) Item 2. SUBDIVISION 4841 - ACCEPT IMPROVEMENTS - Danville Area It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in Subdivision 4841 have 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 map for this subdivision, recorded November 8, 1976 in Book 191 of Map on page 16. (LD) 00013 1 I Extta Business -2- December 19, 1978 Item 3. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final Map & 5154 Amador Assoc. Ltd. Danville Subdivision Agreement Parcel Map & MS 72-77 Alan Sherman Walnut Creek Subdivision Agreement Parcel Map & MS 295-77 Robert L. Brown Danville Subdivision Construction Agreement Deferred MS 295-77 Elmer P. Herrier,Jr. Danville Improvement Agreement Final Map & 5123 Deffel Financial & E1 Sobrante Subdivision Construction Agreement Final Map & 5308 R. Chabre E1 Sobrante Subdivision Agreement VLC:jb 00014 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, December 19, 1978 REPORTS Report A. DRAINAGE ON MIRANDA AVENUE (CENTEX HOMES) On November 7, 1978 the Board of Supervisors referred a letter dated October 25, 1978 from Centex Homes of California, Inc. to the Public Works Director for a report. The letter was a request for reconsideration by the Board of Supervisors of the ordinance drainage requirements of Centex Homes as the developers of Subdivision 4948 in the Alamo area. Section 914-2.006, SURFACE WATER FLOWING FROM SUBDIVISION, of the Subdivision Ordinance, requires all storm waters originating within a subdivision to be collected and conveyed to an adequate storm drain facility or natural water- course. The drainage currently flows under Miranda Avenue in a small culvert and then sheet flows to Miranda Creek. The original improvement plans sub- mitted by the developer's engineer did not show the existing culvert under Miranda Avenue. After construction had started on the subdivision, the Construction Division advised of the existence of the culvert and Public Works requested, and received, a set of revised improvement plans from the developer's engineer showing a proposed storm drain conduit to handle the drainage in accordance with the Ordinance. Centex Homes subsequently attempted to acquire a drainage easement from various homeowners along the south side of Miranda Avenue for this conduit. As stated• in their letter, their only success was with a Mr. Marin who agreed to dedicate the easement in exchange for $40,00, an unreasonable price. In their letter, Centex Homes requests that they be allowed to discharge their drainage into an existing roadside ditch along Miranda Avenue. This existing ditch is inadequate and there are flooding problems in the area. Additional volume would only intensify the problem and expose the County to liability. It is therefore recommended that the ordinance drainage requirements be con- firmed and the request of Centex Homes be denied. It is further recommended that Centex Homes be advised and they should request authority to condemn for the necessary drainage easement pursuant to Board Resolution 76/1067. (LD) A G E N D A Public Works Department Page 1 of 11 December 19, 1978 00015 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. WATERFRONT ROAD OVERHEAD - ACCEPT CONTRACT - Martinez Area The work performed under the contract for construction of a precast reinforced concrete bridge, removal of the existing bridge, embankment construction, grading and paving on Waterfront Road 0.6 mile east of the I-680 freeway in the Martinez area was completed by the contractor, Gallagher and Burk, Inc. of Oakland, on December 12, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $878,000. It is recommended that the Board of Supervisors accept the work as complete as of December 12, 1978. The work was completed within the allotted contract time limit. (RE: Project No. 3481-4215-925-75) (C) Item 2. COUNTY SERVICE AREA P-1 - ACCEPT DEED AND AGREEMENT - Crockett Area This Board previously, on October 31 , 1978, authorized the Public Works Director to arrange for the transfer of title to the Crockett Auditorium from the California and Hawaiian Sugar Company to the County on behalf of County Service Area P-1 , to be used solely for community recreation and park purposes. The necessary documents for the transfer of title have been prepared by the - County and approved by the C & H Sugar Company. It is therefore recommended that the Board of Supervisors accept the Grant Deed and Agreement dated December 18, 1978 from C & H Sugar Company on be- half of County Service Area P-1, authorize the Chairman of the Board to execute the document and direct the Clerk of the Board to have it recorded in the office of the County Recorder. (RE: W. 0. 5383-927) (RP) Item 3. SHAMROCK DR. - FLANNERY RD. - KAVANAGH RD. - APPROVE TRAFFIC REGULATION - Tara Hills Area ' At the request of local citizens and on the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2504 be approved as follows: (Continued on next page) A G E N D A Public Works Department Page Z of 11 December 19, 1978 00016 Item 3 Continued: Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of SHAMROCK DRIVE (#1085AG) - FLANNERY ROAD (#1085L) and KAVANAGH ROAD (1#1085H), Tara Hills, is hereby declared to be a four way stop intersection and all vehicles -- - shall stop before entering or crossing said intersection. (TO) SUPERVISORIAL DICTRICT III Item 4. DRAINAGE AREA 15A - SET PUBLIC HEARING - Saranap Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution setting 10:30 a.m. on January 30, 1979, as the time and date for the Board to conduct a public hearing on the establishment of Drainage Area 15A, the institution of a drainage plan, and the adoption of a drainage fee ordinance. It is further recommended that the Clerk of the Board be directed to publish the Board's Resolution in the Contra Costa Times and to send a copy of the Resolution to the City of Walnut Creek. The proposed establishment is necessary for the adoption of the drainage fee ordinance, a means for generating a portion of the funds needed to eliminate existing flooding problems. (10:30 a.m. on January 30, 1979, is the suggested time for the hearing). (RE: W. 0'. 8248-7505) (FCP) Item 5. SALE OF FLOOD CONTROL DISTRICT EXCESS LAND - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve the sale of District surplus property and adopt a Resolution and Notice of Intention to Sell Real Property located at the northeast corner of Oak Grove Road and Ygnacio Valley Road, Walnut Creek. The sale will be at public auction held in the office of the County Principal Real Property Agent. It is further recommended that the Board approve the following terms and con- ditions of sale as set forth in the Notice of Public Land Sale for the property: Date of Sale: Wednesday, February 14, 1979 Location of Sale: 255 Glacier Drive, Martinez Minimum Acceptable Bid: $250,000 Minimum Bid Deposit: $5,000 (Continued on next page) A G E N D A Public Works Department Page 3 of 11 December 19, 1978 0001 Item 5 Continued: The property consists of a vacant'1.361 acre parcel of land. Sale of the property is in conformance with City of Walnut Creek's General Plan and is considered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements. It is recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice 'of Exemption with the County Clerk. (RE: W. 0. 8401-7505) (RP) SUPERVISORIAL DISTRICTS III b IV Item 6, TREAT BOULEVARD - APPROVE AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors approve and authorize its Chairman to execute program supplement No. 14 to County - State Master Agreement No. 04-5928. The supplement provides $249,000 in Federal Aid (FAU) funds which is 831" of the $300,000 estimated cost of right of way acquisition on the Treat Boulevard widening project. The County share, estimated at $51 ,000,is provided for in the capital road budget. This supplement is in accordance with the cooperative agreement dated 8-1-78 between the County and the State. (NOTE TO CLERK: Please return both executed and certified copies to Public Works for handling to the State for final execution.) (RE: Project No. 4861-4331-661-76) (RD) Item 7. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept an Easement Deed dated November 14, 1978 from Sarah Rehling, conveying a 544 square foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $1 ,300.00 for said property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with the Agreement between the County and the State of California, approvd by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated November 14, 1978 between the Grantor and the State. (RE: Project No. 4861-4331-663-76, FAU-M-3072 (29) (RP) A G E N D A Public Works Department Page 4 of 11 December 19, 1978 00018 Item 8. TREAT BOULEVARD - CONDEMNATION ACTION - Walnut Creek Area It is recommended that the Board of Supervisors adopt a resolution deleting Parcels 1 , 1-A, 2 and 2-A from the Resolution of Necessity to Condemn 178/1122, adopted November 14, 1978. Said parcels will be acquired by CALTRANS in conjunction with its F.A.I. - 680 project and will not be required for the F.A.U. Treat Boulevard widening project. (RE: Project No. 4861-4331-663-76, FAU-M-3072 (29) (RP) SUPERVISORIAL DISTRICT V Item 9. NEROLY ROAD PAVEMENT WIDENING - APPROVE PURCHASE ORDER - Oakley Area It i,s recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a Purchase Order in the amount of $4554 to Dan Simpson for the County's share of the pavement widening required in conjunction with the frontage improvements for Subdivision 5225. Owner: Dan Simpson Route 2, Box 254K Brentwood, CA Location: Subdivision 5225 is located on Neroly Road 600 feet south of Oakley Road in the Oakley area. (RE: W. 0. No. 4156-661) QLD) Item 10. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 - CYPRESS ROAD AMEXATION - Oakley Area On September 26, 1978, your Board, as ex officio the Governing Board of Contra Costa County Sanitation District No. 15 (SD 15), requested the Local Agency Formation Commission (LAFCO) to begin proceedings on the annexation of the "Cypress Road Area" to SO 15. On November 1 , LAFCO continued the Cypress Road annexation for sixty days (to January 3, 1979) to allow the staff of SO 15 time to formulate a program which would provide direction for the re- sidents along Cypress Road. At a public meeting, held with the residents of the Cypress Road Area, on Tuesday evening, December 12, the staff of SD 15 presented a report on the proposed Cypress Road Annexation to SD 15. The report included estimated costs for various alternative sewerage service solutions for the Cypress Road Area. The cost per home for the alternatives ranged from $290 to $640 per home siteear year. (Continued on next page) A G E N D A Public 'forks Department Page 5 of 11 December 19, 1978 00019 Item 10 Continued: A petition signed by the majority of the Cypress Road residents had pre- viously been submitted to LAFCO favoring the annexation. However, the petition was signed by the residents prior to their knowledge of the esti- mated costs shown in the report. During the December 12 public meeting, some concern was expressed over the costs. At this time, there does not appear to be a clear-cut consensus as to whether or not the people in the Cypress Road Area desire to annex to SD 15. In view of this fact, it is recommended that the Engineer ex officio of the District be authorized to send letters to the residents informing them of the January 3 LAFCO meeting, at which time the Cypress Road Annexation will come up for consideration. The letter would specifically request the residents to indicate to Supervisor Hasseltine and/or to LAFCO their wishes with respect to the proposed annexation before the January 3 LAFCO meeting and to urge their personal appearance, if at all possible. It is also recommended that the Cypress Road Annexation report be approved and the Engineer ex officio be authorized to submit this report along with this agenda item to LAFCO. (EC) (Agenda continues on next page.) A G E N D A Public Works Department Page 6 of 71 December 19, 1978 00020 Item 11. SONORA AVENUE - 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. 2503 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of Sonora Avenue (#4725R), Danville, beginning at a point 52 feet west of the centerline of San Ramon Valley Boulevard and extend- ing westerly a distance of 80 feet. (TO) Item 12. MARSH CREEK ROAD - APPROVE TRAFFIC REGULATION - Brentwood Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolutions Nos. 2505 and 2506 be approved as follows: Traffic Resolution No. 2505 Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of MARSH CREEK ROAD 08943) and Bixler Road, Brentwood, is hereby declared to be a stop intersection and all vehicles traveling easterly on Marsh Creek Road shall stop before entering said intersection. Traffic Resolution No. 2506 Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of MARSH CREEK ROAD (#8943), Brentwood, beginning at the intersection of Bixler Road and extending westerly a distance of 2,200 feet. (TO) Item 13. SUBDIVISION MS 6-77 - WAIVE ORDINANCE REQUIREMENT - Antioch Area It is recommended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 6-77. The owners have attempted to obtain the required consent to dedication and have been unsuccessful. This action will not adversely affect the rights of the County. Owner: Hans Rudolph Wenk 1140 Euclid Street Berkeley, CA 94708 Location: Subdivision MS 6-77 fronts for 417 feet on the west side of Sand Creek Road, approximately 2,100 feet south of Lone Tree Way, in the Antioch area. (RE: Assessor's Parcel No. 054-050-008) (LD) A G E N D A Public Works Department image 7 of ll December 19, 1978 00021 GENERAL Item 14. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 15. DETENTION FACILITY PROJECT - APPROVE INCREASED CONTRACT PAYMENT LIMIT - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to increase the maximum allowable compensation to Turner Construction Company under the "Agreement for Construction Management Services for the County of Contra Detention Facility Project," dated September 21, 1976, from $986,000 to $1 ,086,000. Additional compensation is required to reimburse Turner Construction Company for reimbursable expenses incurred on the project, without markup or profit, according to the terms of the Agreement, which establishes a fixed fee, plus reimbursable expenses. The additional costs were primarily generated by the need for more field staff than originally anticipated, to resolve conflicts inherent in fast tracking a complex building. The building complexity could not be realized until after project design was initiated. Also, there were substantial plan printing costs over originai estimates. Funds for these expenses have been allocated in the project budget. (RE: Work Order 5269-926) (DFP) Item 16. DETENTION FACILITY PROJECT - APPROVE INCREASED CONTRACT PAYMENT LIMIT - Martinez Area It is recommended that the Board of Supervisors authorize the Public Works Director to increase by $25,000, the maximum allowable compensation to Kaplan/ McLaughlin, Architects and Planners, under the "Agreement for Architectural Services for the County of Contra Costa Detention Facility Project," to compen- sate the architect for extra services required for the project according to the terms of that Agreement. These extra services, not included in the basic agreement, include work on the Pine Street-Court Street Diversion, redesign of courtrooms, revisions of the parking lot grading plans to save cost, additional shop drawing review required by the re-award of the Lath, Plaster, and Drywall contract, and furnishing an architect on the site to expedite shop drawing review and coordination for the separate contracts. (Continued on next page) A G E N D A Public Works Department image $of 11 December 19, 1978 0002 Item 16 Continued: The new maximum allowable payment will be $1,319,850, which includes the additional $25,000 for extra services; $20,400 approved February 14, 1978 for landscape design, and the $1,274,450 basic agreement approved September 21, 1976. Funds for this expense have been allocated in the project budget.! (RE: Work Order 5269-926) (DFP) Item 17. FAMILY STRESS CENTER FACILITY REMODEL - APPROVE ADDENDUM NO. 1 - Concord Area It is recommended that the Board of Supervisors approve Addendum No. 1 to the contract documents for the Family Stress Center Remodel, 1600 Galindo Street, Concord Area. The Addendum provides for changes and clarifications to the contract documents. No change in the Architect's estimate is expected as a result of this Addendum. (B&G/AD) Item 18. ADMINISTRATION BUILDING REMODEL - APPROVE CHANGE ORDER - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order #6 to the construction contract with Wilco Construction Company, for the construction of Administration Building Remodel & Life Safety Systems, Civic Center Improvements, Martinez. Change Order No. 6 is to provide Fire Marshal required corrections to the North Smoke Tower Vestibules and will add $20,566 to the contract price. This Change Order will extend the contract completion time by 15 calendar days. This project is an Economic Development Administration - Local Public Works Act project with federal grant funding. (4405-4267) (B&G/AD) Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map MS 317-77 Bill Hayes Tassajara Parcel Map MS 114-78 Richard T. Long Walnut Creek (Continued on next page) A G E N D A Public Works Department Page 9 of 11 December 19, 1978 00023 'Item 19 Continued: Item Subdivision Owner Area Parcel Map MS 6-77 Hans Rudolph Wenk Antioch Road Improvement 4791 Broadmoor Homes Danville Agreement Final Map & Subdi- 5353 The Hofmann. Co. Discovery. Bay vision Agreement (LD) Item 20. AUTHORIZE REFUNDS It is recommended that the Board of Supervisors declare that the improvements in the following developments have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the cash deposits posted as security to guarantee performance under the respective Subdivision or Road Improvement Agreements and all other monies collected to insure the correction of deficiencies (if any) in these developments. Development Owner Area Subdivision MS 35-73 Steven B. Palmer Pleasant Hill Subdivision MS 225-76 Richard MacLaurin Martinez Subdivision MS 122-76 Diablo Engineers & Planners, Concord Inc. LUP 2082-76 Thomas F. Kiernan Oakley SUB 4659 OiGiorgio Development Corp. Danville LUP 475-72 Mrs. J. C. Forsyth Danville (LD) Item 21. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in the following listed subdivisions has been satis- factorily 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. (Continued on next page) A G E N D A Public Works Department liaga TO of it December 19, 1978 - w24 Item 21 Continued: Subdivision Developer. Recording'Data Area 4742 Broadmoor Homes May 19, 1976 San Ramon 184 M 37 4791 Broadmoor Hanes July 16, 1976 - San Ramon 187 M 1 4336 Kay Builders February 7, 1973 Danville 1.54 M 13 4427 John Hallenbeck, et al. September 10, 1976 Pleasant Hill 189M35 (LD) Item 22. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT Memorandum Report - Senate Bill 89 - Peripheral Canal. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Pege Mof ii December 19, 1978 00025 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 19, 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 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). 00027 In the Board of super—P isorS Contra Costa County, Stale,_ of California nP�Am�,er 1q, . 19 7-a— In the Mauer or, Ordinance(s) Introduced. The following ordinance(s) i0hich 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 readjmrg thereof and fixes .January 2, 1979 as the time f or adoption of same: To limit the period for challenging the validity of 'rezoning and related planning decisions, tar revise regulations pertaining to abandoned vehicle location and use, and to correct provisions of Multiple Family Residential District (M-12) . PASSED by the Board on Decgmber 19. 1978 I hereby certify that the foregoing is a true and correct- copy of an order entered on the minuies o` said Board of Superyisors on the dare aforesaid. Witness try hand and the Seal o= the Board o Supervisars L a9l, xed this 19th doy of December 7973 J.'� Rk _ OLSSON, Clerk. 6y 4z? Deputy Clark H 24 12174 - 75.11 N. Pous 00028 In -Isla iBoord of Surae-ry sors t a Contra Costa County, State of CaIffrrua -December 19 , 1978 in the Marter of Ordinance(s) Introduced. The following ordinances) which amend(s)- the Crdinarce 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 January 2, 1979 as the ti.ma for adoption of same: Section 32-2.612 of the County Ordinance Code exempting certain medical officials from Civil Service is repealed, amended, expanded, and re-enacted. PASSED by the Board on December 19, 1973. I hereby certify that, the foregoing is a true and correct copy of an order entered on ti-ie minutes of said Board of Supervisors an the date afaresaid- Witness r.-y fiend and the Seal of the Bacrd o; Supervisors afaxed #his 19th day of December 7978 .I_ R_ O!SSO,AI, Clerk - Depu:y Clzr'•c !F 2: 12174 - 75:S N. Pous 00U29 C ot Contra Costa County, 5101-9 Of C61iforma December 19-- 797a— In the Marter or Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as requir6d by law: 00030 ORDINANCE NO. 78- 93 (On Maps for Zoning Districts) ' The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text 'of the enacted .or amended provisions of the County Ordinance Code) : SECTIOA1 I. Chapter 84-2 of the County Ordinance Code is amended, to adopt the 111978 Zoning Map of Contra Costa County" based on the California Coordinate System (Sec. 84-2.002 is substantially amended, Sec. 84-2.003 is added, and Sec. 84-2.004 is re-enacted without sub- stantial change) , to read: CHAPTER 84-2 General Provisions 84-2.002 1978 Zoning Map adopted. Maps have been duly prepared by the Planning Department showing the boundaries of the various land use districts established by this Division as they existed on Pgce;,Rb.er IZ , 1978, consisting of 161 sheets (each certified by the Planning Director) , and all constituting the 111978 Zoning slap of Contra Costa County", which is on file with the Clerk of this Board and is made a part hereof by this reference , and is hereby adopted as part of this Division. The sheets of this 1978 Zoning Map are based on 300 foot and 1000 foot scales and related measurements provided by the California Coordinate System as develop- ed by the U.S. Department of Commerce's Coast and Geodetic Survey. (Ord. V- 93 : prior code §8140: Ord. 382) 84-2.003 District Amendments. (a) Zoning Map Up-Dated. The Planning Department shall maintain a copy of the 1978 Zoning Map of Contra Costa County available for public inspection, and shall record thereon and therein all changes made on and after Pec. 13 , 1978 in the boundaries and designations of the county's various land use districts. (b) Future Tdaps. Maps for ordinances to change county land use district boundaries or designations shall whenever practicable be based on the 300 or 1000 foot scale California Coordinate System Naps referred to in Section 84-2.002. (Ord. 84-2.004 Districts established. The use of all land in the unincorporated territory of this county, within the districts shown on the naps described in this chapter ' is subject to the provisions of this Division 84. Land is classified for the regulation of its use as set forth in this Division. The land use districts set forth in this Division are established for all this territory, and the land use districts designated on the maps adopted by Section 84-2.002 are established and classified in this Division. (Ord. 76- 93 prior code §8141: Ord. 382) -1- ORDINA'iCE 1:0. 79— 93 SECTION II. 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 si(Z, C TA TI14ES a newspaper published in this County. PASSED on December 19 , 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 ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board R.I.Schroder Chairman of the Bb-krNd By: r- �,. ,Dep. Diana M. Herman [SEAL] -2- ORDINANCE 110. 78P- 93 00032. Y POSITION ADJUSTMENT REQUEST No: -� (335— Department Agriculture Budget Unit3300) Date 9/21/7$ Action Requested: Add one Administrative Services Assistant III Position: cancel one Administrative Services Assistant II position. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify and compensate the Administrative Assistant (ASA II) for performing duties and responsibilities normally assigned to an ASA Ili position. Estimated cost of adjustment: Amount: 1. Salaries and wages: $60 2. kJp#aAMt&:CJ&W .items and cost) N/A rn >r ��C �� S=tice 1978�� Estimated total $ 86o of Signature County Administrator Department}Hea Initial Determination of County Administrator P ate:11 J To Civil Service: Request recommendati ' 1 4 ( 11ftili Ll 14 ..oun r r Personnel Office and/or Civil Service Commission Da e: December 12, 1978 Classification and Pay Recommendation Reclassify 1 Administrative Services Assistant II to Administrative Servicesn� Assistant III. STudy discloses duties and responsibilities now being performed justify re- classification to Administrative Services Assistant III. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to refl'ett=the t' reclassification of Adminsitrative Services Assistant II position 33-01 , 't6lariy Level 424 ($1342-1632) to Administrative Services Assistant III, Salary Lebef 488 ($1632-1983). �z .',� Personne 'Director Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. P �LliS1,M.Q�n n�'.•, County Administrator J Action of the Board of Supervisors DEC 9 Adjustment APPROVED r- "'AWW'9''D) on 1 1978 J. R. OLSSON, County Clerk Date: q 7:3— By: Krarin Kira Day Clark APPROVAL o d .tW ad j ustmeil t eotcst to tea att Appnop4iati on Adjust-rent and Pmonne e Reis ozu tion Atmejutment. NOTE: Top section and reverse side of form irua t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 0-41347) (Rev. 11/70) _000 POSITION ADJUSTMENT REQUES ;'S No:� I0S�S�.3 , E . _ . w Org. 1010 Department Auditor-Controller Budget Unit 0010 Date iW3" 8 SPH 978 Action Requested: Reclassify Account Clerk II position No. to'.iccMINP99P Proposed effective date: ASAP Explain why adjustment is needed: To align classification with level of duties being performed. Estimated cost of adjustment: C:ortiro Costa CountyRECEIVED Amount: 1. Salaries and wages: $ 700 2. Fixed Assets: (R.ia# .itema and coat) OCT 2 3 1978 Office o $ unty Administnatoc Estimated total $ 700 Signature -.ta_- #A-.- p t ea Initial Determination of County Administrator Date: October 24, 1 9 7 To Civil Service: Request recommendat' .�Count dmir strator Personnel Office and/or Civil Service Commission Date: neremt,pr u. i g78 Classification and Pay Recommendation Reclassify 1 Account Clerk I1 to Account Clerk III. Study discloses duties and responsibilities now being performed justify reclassification to Account Clerk III. Can be effective day following Board action. _ The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Account Clerk II, position f10-34, Salary Level 266 ($829-1008) to Account Clerk III, Salary Level 297 ($911-1108). Assistant Personnel Mrector Recommendation of County Administrator Date: December 15, 1978 - Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. T 'LtiLCt h� t;1 County Administrator v Action of the Board of Supervisors DEC qT Adjustment APPROVED , ) on J. R. OLSSON, County Clerk Date: _ - By. Wt Karin KingNJ i;,pufv 0-4r APFROVAL oS .this ad;astineitt colas' ' eS all ApN•top.%Z�ti,.on AdJuabneftt and ftuoiviet RcaotutZon Amendment. NOTE: Toe section and reverse side of form muz- be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (11341) (Rev. 11/70) c POSITION ADJUSTMENT REQUEST No: &*` zf-X Department I-ARSHAL - BAY JUDICIAL Budget Unit 0261 Date Sept. 1, 1973 Action Requested: Reclassify (one) Marshal Position to that of Assistant Marshal Bay Judicial District 1-1-79 Proposed effective date: Explain why adjustment is needed• Bill in Sacramento to establish the position - Contra Costa County- 2--r'G!\/Gf1 Estimated cost of adjustment: Amount: AUG 30 1978 1 . Salaries and wages: Office of s 26,976.40 2. Fixed Assets: (.tiat .ctema mud coat) QunNt for Estimated total '0,976.00 Signature D n ead C. E. Iversen, Marshal Initial Determination of County AdministratorUTrr : �.Oy3/78 To Civil Service: Request Recommendata 3 78 trat r Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation 1978 Allocate the class of Assistant Marshal to the Exempt Salary Schedule and o reclassify Marshal to Assistant Marshal. { C -v The above action can be accomplished by amending Resolution 77/602, Salarj, `'n (-')7 Schedule for Exempt Personnel , by adding Assistant Marshal, at Salary Lev5R T ($2234-2715)and reclassifing Marshal position #C3-54, Salary Level 545($lS%2-e 2360). Will be effective January 1, 1979. n —� C7 = rn Assistant Personne Director Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective January 1, 1979. County Administrator Action of the Board of Supervisors DEC 19 197.9 Adjustment APPROVED ) on J. R. OLSSON, County Clerk i /� n Date: '-"W - : W. By: C6)Cw : Kz.r;hn Fiyg DeePWY erk APPROVAL od this adju tment eonati tutea cit Apprwpni,ati.on Adjusbrext and Pvaornee Reaoeuti.on Amendment. NOTE: Top section and reverse side of form mrdt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) N0.3 POS I T 10it' ADJ US TIMENT .0Y 0 l7i. 3T iu: , l7 t-% r' r L, r (V` i1 Department Building Inspection Budget Uil2i t 0591ate Sept. 25, 1573 61A-9W L'S Action Requested: v one Administrative '4A& • . ,Ogd �f'o.7 rAr4V-;?6A � ` �� Propsed effective date: A.S. . Explain why adjustment is needed: To provide stability and continuity in maintaining and operation of the Neighborhood Preservation Program. Estimated cost of adjustment: 'Amount: 1 . Salari ;%04d wages: to be charged against I?CD Block Gra...nt$ 15,852.00 2. FGoxed is: .ite►ns and eon#) Funds Goy` c• $ %Ge o{ s�ta�ot Estimated total $ 15,852.00 Signature Depar rent Head Initial Determination of County Administrator Date: October 5, 1978 To Civil Service: Request classification review and recomme 'on. Pie (4 ed correspondence dated 9/25/78. pun Administrator , ersonnel Office and/or Civil Service Commission Date: oprpmhpr 17, 1979 Classification and Pay Recommendation Classify 1 Administrative Services Assistant II and transfer person and position of Adminsitrative Services Assistant II-Project, position 1#34-46. Study discloses duties and responsibilities now being performed justify transfer to 0r- class class of Administrative Services Assistant II. Can be effective day following U Board action by amending Resolution 71/17 to add 1 Administrative Services Assistant.II 'p position 34-46, Salary Level 424 ($1342-1632). S- This transaction is appropriate under County Ordinance Code Section 32-2.406 (Transfer m of Project Positions) and requires offsetting cancellation of Administrative Services c Assistant II-Project, position 34-46, Salary Level 424 ($1342-1632). The Civil Service •3 Commission has granted Civil Service status to Janet Haroutanian in the class of o ASA II subject to approval by the Board of Supe% ,_Otire Ordi �rce Code o Section. Both actions to be effective day -- -Pefsonnel 0rector :ecommendation of County Administrator Date.- December 15, 1 978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. Coun y Administrator Iction of the Board of Supervisors DECkdjustment APPROVED ) on19 1978 J. R. OLSSON, County Clerk )ate: D`r 1 2 1978 By: Karin rirg Deputy -V I PRJVAL o o` .t;u.s adjUs.tlne;:.t cv►:s t i,tutv.A c.:c App t c;7.t,C.ation Ad j ws tnremt wid P<e is on;:2Z Rcs of t cn Mi2rdment. 1iJTF; Ton section and reverse side. of fort, r ;.t be ca:-pleted- and SUnnlemen ed when "r r - t a appropriate, by an org.r.izatio^ chart depicting the section or office a::a_cyzd. J00 (i•1547) (Rev. 11/70) OWN, _ ti' h74 POSIT ON ADJUSTMENT ? _ O UE T iie: � IEC - D-2partment Building Inspection Budget Unit 0591 ` -tee Sept. 259 1978 , d�� UrT .i os PH '18 Action Requested: one Tveist Clerk and cancel T•nJ; t ^ o'ect PT. Position m49 Proposed effective date: A.S.A.P. Explain why adjustment is needed: To provide stability and continuity in maintaining and operation of the neighborhood Preservation Program. Estimated cost of adjustment: Amount: 1 . Salaries and wages: to be charged against hCD Block Grant$ 9,795.00 2. Fixed Assetb,,44at .EtVU6 ajtd cost) Funds Sta SEQ .�5 19�a Estimated total ! 9,795.00 ce o{ toc Signature {�•PaO'nisu Department Head -411 Initial De ami pati on of County Administrator Date: October 5 , 1978 To Civil Service: Request classification review and r comm �n. Ple e s ed correspondence dated 9/25/78 . Count Administrator Personnel Office and/or Civil Service Commission Date: Besemse —;-�-1978 Classification and Pay Recommendation Classify 1 Typist Clerk. Study discloses duties and responsibilities to -be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Typist Clerk, Salary Level 194 ($666-809). This transaction is appropriate under County Ordinance Code 32-2.406 (Transfer of Project Positions) and requires off- setting cancellation of 1 Typist Clerk-Project position #34-49, Salary Level 194 ($666-809). Assistant Pe conn Director Recommendation of County Administrator Date: December 15, 1978 Recommendation of Civil Service Commission and/or Personnel Office approved effective December 20, 1978. LD 4 County Administrator Action of the Board of Supervisors DEC 1978 Adjustment APPROVED ED) on 1 ` J. R. OLSSON, County Clerk Date- :c , 9 1978 _ BY: 2r::.:.. - puts � rk �1 r l_ C0RS•%(.tWtefA CM i P 0 S I T I 0iN' A0J USTMErlT REQUEST a s!)ate "5?��v 25 I U�.Nartl;:�tlt Building Inspection Budget Unlit 059� Ja,... _a1 , 978 OCT � Action Requested: three Build; Inspector posit ons8and Micel three cRY10E O Inspector � T Building Inspector I - Project _positions #47,48 ProposedEefrective date: A.S.A.P. 50 Explain why adjustment is needed: To provide stability and continuity in maintaining and operation of the Neighborhood Preservation Program. Estimated cost of adjustment: Amount: 1 . Salaries and wages: to be charged against HCD Block Grant $ 56,430.00 2. Fixed Assets e (his# -i terns and cop#) Funds o FG' Estimated total i. $ 56,430.00 � ,Ge ok. got Signature / l Q ' �,ntsVo Department Head Initial 8ei} `• ination of County Administrator Date: October 5 . 1978 To Civil Service: Request classification review and recomm ion. Ple e3V qAed correspondence dated 9/25/78. �Coun�tAdmini`s-trat;"r Personnel Office and/or Civil Service Connission Date: December 12. 1978 Classification and Pay Recommendation Classify 1 Building Inspector. Study discloses duties and responsibilities to b_e assigned justify classification as Building Inspector. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Building Inspector, Salary Level 392 ($1218-1772). This transaction is appropriate under County Ordinance Code Section 32-2.406 (Transfer of Project Positions) and requires offsetting cancellation of 1 Building Inspector I-Project, position 34-48, Salary Level 392 ($1218-1772). - .✓ /' ,lir �.�-/ Assistant • Z- ne irector .ecommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. `t LI Cr nn A01 County Administrator a lction of the Board of Supervisors a�� 9 Adjustment APPROVED ( ) on 1 1978 J. R. OLSSON, County-,Clerk )ate: - By: iCa•ir.l:ing Depo.r Clerk Qjj �� �f i ! y' Gi: r�►3;%-L'f.�•:Z �tG'r: riCE��I j.:}'.iLtt. [�J2u 1� ''' u.3.1.1;i.j. Ci :�:.(.�LLl.t1 e•v�o;:r:ze Re,se�uti l'1'P: Top :artlC'n and rA�fer,a ci,+a of form r!_.'s% ,a r_-n-71a_eY! anri �sonnTa. tjen r -- -- . _ _rte a a�, y-. by chart- depicting tie section ar v face of eezctetd. ' 3t0 (1•1347) (Rev. 11/70) OWN30 POSITION ADJUSTMENT REQUEST No: IDepartment District Attorney _ Budget Unit 0581 ate Dec. 6, 1978 Action Requested: increase hours of Victim/Witness Assistance Aide position #461 to full time.from 24/40 (HUBER) Proposed effective date: 12/18/78 Explain why adjustment is needed: Employee has arranged his school classes so that he can now work 40 hours per week. Estimated cost of adjustment: 49ee 'A ob Amount: 1. Salaries and wages: 47 F40 11� $ 2. Fixed Assets: (teat itern6 =d%S)Opk. '192b $ Estimated totalR- $ Signature Department� Hea William A. O'HalLey ' Initial Determination of County Administrator Date: County Administrator Personnel Office and/or Civil Service Commission Date: 12/13/78 Classification and Pay Recommendation increase hours of VictimAlitness Assistance Aide position ,.r%Sl to full--tinge from 24/140. Personnelsirecto Recommendation of County Administrator Date: vece=er 3.5, 108 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. CountyAd .T trator Action of the Board of Supervisors Adjustment APPROVED (15M11 9.) on DFf.' 3 9 472 r L�I-p " 1i I.: J. R. OLSS0k.)'C0UQfY C19 Date: By: ric-1 5Q�� Karin King reputy cj-ei� APPROVAL ol thiA adja6bneitt con4t.6tuteA ar. App4optiatiarz Adjus.*nent and Pz_uonnet a RcsotutZon Amen.&nent. NOTE: Too section and reverse side of form mutt be completed and supplemented, when appropriate, by an organization chart depicting the sect-ion or office affected. P 3100 (M347) (Rev. 11/70) 00039 POSITION ADJUSTMENT REQUEST t1o: Department HEALTH Budget Unit 0450 Date 10/26/78 Action Requested: Reclassify_Senior Microbiologist Position #52-00184 to Supervising CP Microbiologist. Proposed effective date: ASAP Explain why adjustment is needed: To more properly classify pogitidn 'in relation to assigned duties and responsibilities. Estimate,q- osrvfadjustment: C05ta Count,/ Amount: 1 . Q't ari arA wages: IVED $ 656 (8-mo.)_ 2. Fixed Arse ti4 t item6 and coat) '!C;*- -6 4'1 1 78 Office. "f $ 656 County Adininistator czl� Estimated total $ "I............................. Signature Department Head Initial Determination of County Administrator -Date: November 20, 1978 To Civil Service for review and recqnVn /-.wd CDunt yWdiWistrator Personnel Office and/or Civil Service Commission te: npcpmhpr 12- 197R Classification and Pay Recommendation Reclassify 1 Senior Microbiologist to Supervising Microbiologist. Study discloses duties* and responsibilities now being performed justify reclass- ification to Supervising Microbiologist. Can be effective day following Board action. The above action can be accomplished by amending Resolution -71/17 to reflect the reclassification of Senior Microbiologist position -52-184, Salary-Level 421 ($1330-1617) to Supervising Microbiologist, Salary Level 453 ($1467-1783). acclefant Personnels irector Recommendation of County Administrator Date: December 15, 1978 * Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. County Administ rator Action of the Board of Supervisors DEC 19 1978 Adjustment APPROVED ("W'—A.) on J. R. OLSSON, County Clerk Q " Date: IC7By: ul��CA I Karin Kiry O"FAY crAL) APPROVAL c6 thiz adju-6tment comstituteA an Ap)otopaiafion AdiwstmejLt and PeAAonnet Rmotution Amiejzdment. NOTE: Top section and reverse side of form fmurt be conmleted and supplerznted, when appropria:ff, by an organization chart depicting the section or office affected. 300 (M347) (Rev. 11/70) 0 )(40 POSITION ADJUSTMENT REQUEST . Ho: Department HEALTH Budget Unit 0450 Date 11-30-77 Action Requested: Reallocate Intermediate Tvpist Clerk position #25 and incumbent to Account Clerk I Proposed effective date: ASAP Explain why adjustment is •needed: 'To more properly describe the position according - to assigned duties and responsibilities. Estimated •cost of 6Tjustment: Ce.1�-a Costa County Amount: L1, RECEIVED 1 . Salaries ani wages: - $ -0- 2. FixedAssets: (.rcbt -items and cost) ►tir'r' 1971 n'firm of $ _ r J. .,�� ;_�; r? =NCY• t/ Administrator Estimated t8 a� tor. $ -0- Signature ceL D: f•--•-• Department Head Ihitial Determination of County Administrator Date: To Civil Service for review and recommend . bunt Admi•wistrator Personnel Office and/or Civil Service Commissionate: ' December 12, 1978 Classification and Pay Recommendation Reallocate the person and position of Intermediate Typist Clerk position 52-21 to Account Clerk I. Study discloses duties and responsibilities now being performed justify reallocation to the class of Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Intermediate Typist Clerk, fi r52-21 to Account Clerk I, both at Salary Level 240 ($766-931). Assistant Personnel Wrector P.ecommendation of County Administrator ate: ecem er 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. C�R County Administrator Action of the Board of Supervisors DEC 19 1978 Adjustment APPROVED ) on J. R. OLSSON, County Clerk Date: DEC 1 J iyr3 By: Karin Kinn Deputy Clerk APPROVAL o6 t1aA adjue#•mexrt eonstftwtea art Appicopxiati-on Adjua#1rent and Pe,taonne,Z Resotution A►nendment. NOTE: Top section and reverse side of form fmu4 t be completed and supplemented, when appropr�e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: C��O Department CCC Medical Services Budget Unit 530 Date 11/28/78 Action Requested: Reclassify Supervising Therapist position #VSHA-722 to Chief Therapist Proposed effective date:12/1/78 Explain why adjustment is needed: To provide adequate supervision to Rehabilitation De- partment. Study .completed in response to P 3��9801. Estimated cost of adjustment: �V Coin Amount: 1 . Salaries and wages: CG 2. Fixed Assets: (•E'iAt .iteM6 and coa#�1. c►n �c d $ Estimated total �Sfr4tor c2 o ,u �`�2�`��' Louie F. Girtman, Wing Iedieal Direct r b Eugene J. orel• e srenne 0 cer Signature Y= g Date _ Department Head L Initial Determination of County Administrator Date: _ "' o To Civil Service: Q s M Request recommendation r -County Ad nistrator Personnel Office and/or Civil Service CommissionDat : Classification and Pay Recommendation ' Reclassify 1 Supervising Therapist to Chief Therapist. Study discloses duties and responsibilities now being performed justify re- classification to Chief Therapist. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Supervising Therapist position 54-722, Salary Level 407 ($1275-1549) to Chief Therapist,Salary Level .440 ($1410-1713). Assistant Personnelfiirector Recommendation of County Administrator Date: December 15, 1978 •: Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. Coun y Administrator Action of the Board of Supervisors Adjustment APPROVED ) on DF C. I q 1g7R J. R. OLSSON, County Clerk Date: 1 .:• ',.::� By: tiariz}ting Deputy Clark APPROVAL os #hia adju,6tmellt eonAt tute3 an Apptop&i.ati.on Adjua#ment and Pensonnee Rezo&tjon Amendment. NOTE: Top section and reverse side of form muAt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: Department /' �r/SGi�!/�cC S Budget Unit,.,FVO Date Action Requested: Cancel six Custodian positions; add six Institutional Services Worker I positions Proposed effective date: ASAP Explain why adjustment is needed: to staff Environmental Services Department to provide services formerly provided by Public Works De artJnent. Estimated cost of adjustment: Amount: 1 . Salaries and.wages: $ 2. F>fxdd =eta (.P"t .itema and co.6t) ce °� ot ='` �� >' - =• :t` Estimated total $ t ': '-e4- -- Louie F. Girtman, bt. Acting Medical Directo I`��C1e�d Signature by: Eugene Mo , e sonnel Officer �-- Department Hea Initial Determination of County Administrator Date: Advember 22 1978 To Civil Service: Request recommendation. Count Ad=., Personnel Office and/or Civil Service Commission Uate: Dpcpmhpr 19,, 19783 Classification and Pay Recommendation Classify (6) Institutional Services Worker I and cancel (6) Custodian II. Study discloses duties and responsibilities to be assigned justify classification as Institutional Services Worker I. Can be effective day follwoing Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 6 Institutional Services Worker I, Salary Level 217 ($714-868) and the cancellation of 6 Custodian II, positions 54-1246, 54-1247, 54-1248, 54-1249, 54-1250 and 54-1251 , Salary Level 249t ($868-957). Assistant Personnel irector [Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. i 4.'V County Administrators Action of the Board of Supervisors DEC 3.9 1978 Adjustment APPROVED {4�•"-%19ftW on J. R. OLSSON, County Clerk � �r.'•n i.j.J B y= APPROVAL oS t/L s adju6tmbit eenst1tutes cut ApptopA atZon Adju-stment and Petsofutet R e4otut toll A► eizdtrent. NOTE: Tod section and reverse side of form muat be completed and supplemented, when —appropriate, by an organization chart depicting the section or office affected. P 3 G G (IM1347) (Rev. 11170) j 043 1. POSITION ADJUSTMENT REQUEST No: Department L' . G&- e '-' -el Budget Units/G Date D Action Requested: Cancel one Lead Gardener vosition: _add one Gardener Proposed effective date: ASAP Explain why adjustment is needed: to staff Environmental Services Department to Provide services formerly provided by Public Works De artmen-e..,r teft of adjustment: Amount: ;U 1 . SalariaM wages: :• $ 2. F04 gd sefis: (t.Eat .c tema and cobt) Z ,��,•: �, :t Estimated total $ Louie F. Girtman, f+t Acting Medical Directo Signature by: Eugene Morel, P sonnel Officer -----0- Department He� Initial Determination of County Administrator Date: /November 22 1978 To Civil Service: Request recommendation. Count dm• rator Personnel Office and/or Civil Service Commission (DOe: Qec�her 12, 1978 Classification and Pay Recommendation Classify i Gardener and cancel 1 Lead Gardener. Study discloses duties and responsibilities to be assigned justify classification as Gardener. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Gardener, Salary Level 297t ($1005-1103) and the cancellation of 1 Lead Gardener, position 54-1252, Salary Level 345t ($1163-1282). i ersonnel rec or Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. A. "IM A-'&' County Administrator Action of the Board of Supervisors DEC9 1 Adjustment APPROVED �''"— ) on 1 978 J. R. OLSSON, County Clerk ` I Date: :=LC i9'3 By: l Karin King Doputy Verk APPROVAL ej .this adjmS•tmuLt CMS-tit±:tea ail App"topti tion Adjustme►rt alzd Pv'-Sonnet Rc6 o£u tion Atnozdme►r t- MOTE: Toa section and reverse side of :orm :nua-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) ` J 1 i POSITION ADJUSTMENT REQUEST No: 101 y .5 Department CCCo. Medical SErvices Budget Unit 54o Date 11/5/77 Action Requested: Reclassify Staff Nurse III position #623-17 to Supervising Nurse Proposed effective date: as soon as possible Explain why adjustment is needed: To provide adequate staffing for Pittsburg Clinic. N c w ''= Costa Estimated'cost of. djustnt: f��cE;VD�n�Y Amount: 1 .. FixediAssets: (tiAt .item3 and coat)es' an*jd wages: •�vr! 2 1 0 !9b F • Oft;,.�, f Estimated total Date. !r �? - Signature George DEgnan, M. . , Medical Director Department Head Initial Determination of County Administrator Date: To Civil Service for review and recommenda�o Count - in' trator Personnel Office and/or Civil Service Commission te: December 12, 1978 Classification and Pay Recommendation Reclassify 1 Staff Nurse III to Supervising Nurse. Study discloses duties and responsibilities now being performed justify reclassification to Supervising Nurse. Can be effective date followinn Roard action. - The above action can be accomplished by amending Resolution 71/17 to reflect the reclassification of Staff Nurse III position #54-614, Salary Level 406t ($1401- 1545) to Supervising Nurse, Salary Level 452 ($1462-1777). Assistant Pe-rsonn&Z Director Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978 If. 4-1 County Administrator Action of the Board of Supervisors Adjustment APPROVED ) on DEC 19 1978 J. R. OLSSON, County Clerk Date: - By: D--F�'de,k APPROVAL oS tJUA adju trnuLt constitutes cut Apptopniati.on Adjua-bnent and PviAo:utee ResotutZoit Amen&n wt. NOTE: 12E section and reverse side of form must be completed and supplemented, when appropr�--late, by an organization chart depicting the section or office affected. P 300 W347) (Rev. 11/70) • - 'l 'moi POS I TI ON ADJUSTMENT REQUEST No: G�3 5000 Department Social Service Budget Unit 509 Date November 14, 1978 Action Requested: Downgrade one Senior Clerk (R. Smith) position #JWTA/01 to Typist Clerk. Proposed effective date: ASAP Explain why adjustment is needed:We have recently lost two staff from the Verification unit. M. Burress transferred and her position was cancelled miassume some o ese tasks until she transferred 8/21/78. Lead direction of the Verification unit will be assumed By- sup LIK Blackburn. Ilew position will assume responsibility tor duties previously per ormed Estimated cost of adjustment:by Burress. Amount: 1. Salaries and wages: C �tty (1540) 2. Fixed Assets: (R.idtCi�tetna &n� coat) $ Estimated t" 1 (1540) �� • t . Date r•n Sti fd ure �. Gos,; l Depa'tment Nea Initialteri�nation of County Administrator Date: November 22, 1973 To C=il mrv'ice; Request recommendation. Coun-tv,AdlWtrator Personnel Office and/or Civil Service Commissionte: December 12. lg72 Classification and Pay Recommendation Classify 1 Typist Clerk and cancel 1 Senior Clerk. Study discooses duties and responsibilities to be assigned justify classification as Typist Clerk. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Typist Clerk , Salary Level 194 ($666-809) and the cancellation of 1 Senior Clerk, position 53-1070, Salary Level 280 ($865-1052). Uscitant ersonne Di rector Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. Y. ri Afdbio 41 Count A mihistra or Action of the Board of Supervisors DEC 19 1979 Adjustment APPROVED ) on J. R. :OLSSON, County Clerk Date: ��� s is By: 4ccl Q'Z�� Deput} erh APPROVAL ed this adju.s.tin-cat eon3t tutes ail APPA.0 tiation Adju.st►:eaLt ax:d Pet-5ouutee Resotutioit Ainvidment. NOTE: Top section and reverse side of form ►rust be co.m.ple_ed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REQUEST No: D��o 5300or.. Department Social Service Budget Unit SWr Date October 27, 1978 Action Requested: Reallocate position #JWVA/515 for Intermediate Typist Clerk to Account Clerk I. Proposed effective date: ASAP Explain why adjustment is needed: To properly classify this position according to duties and responsibilities performed. A like position in Wes o-L unt was determined to be aooro- pria e y classified as an Account werkper -, O. &32,2 dated 8/5/74 Estimated cost of adjustment: Amount: 1 . Salaries and wages: 2. Fixed Assets: [tiAt .items and coapt) , $ Ap: -- Estimated tot ; �j t $ �-tc �, z ? �� Signature �- �' ` Departmeyt Head m Initial Determination of County Administrator Date: December To Civil Service for review and recommend "o T -rounil AdmWstrator -v Personnel Office and/or Civil Service Commission ate: December 12, 1978 Classification and Pay Recommendation Reallocate the person and position of Intermediate Typist Clerk position #53-515 to Account Clerk I. Study discloses duties and responsibilities now being performed justify reallocation to the class of Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the reallocation of the person and position of Intermediate Tyist Clerk #53-515 to Account Clerk I, both at Salary Level 240 ($766-931}p. Assistant Personnel JFirector Recommendation of County Administrator Date: December 15, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective December 20, 1978. 4A County Administrator Action of the Board of Supervisors DEC 19 1978 Adjustment APPROVED (BWFD) on J. R. OLSSON, County Clerk Date: By: iv LetN Kctin:_::3 Deputy APPROVAL o6 .leis adjustment eona tutea aft ApNrtop-ti.at oit Adjuatmeat aftd Pe&sewtet Reaotutio►t Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr— tare, by an organization chart depicting the section or office affected. P 300 N347) (Rev. 11/70) 7 i r a J CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR OBCANIIATION UNIT: Auditor-Controller Page 1 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY Social Service 5200 1081 Labor Received/Provided 51,500.00 5300 1081 11 11 11 32,800.00 5145 5022 Costs Appld-Sere 8 Supp 125,000.00 5180 5022 11 11 11 11 88,000.00 Purchasing 0020 5022 Costs Appld-Sery $ Supp 42,000.00 Retirement Administration 0145 5022 Costs Appld-Sery & Supp 21,000.00 Civil Service 1300 5022 Costs Appld-Sery & Supp 237,000.00 County Counsel 1700 5022 Costs Appld-Sery & Supp 10,000.00 Auditor-Controller 1005 5022 Costs Appld-Seer & Supp I 7,000.00 1010 5022 11 11 11 11 258,600.00 1013 5022 11 11 11 11 68,600.00 1015 5022 11 11 11 11 25,000.00 Human Resources Agency 0180 5026 Costs Appld to Overhead 226,300.00 General $ Administrative Appld to Costs 0190 5022 Costs Appld-Sery & Supp 32,400.00 0990 6301 Reserve for Contingencies General Fund CO"'a Co to Co Y225,200. ECE VED 0990 6301 Appropriable New Revenue 1,225,200.00 1 ;E C g '1978 Off1 of COu ty A inistrc itor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER tl To transfer cost applied budgets to revenues for Et - `�C � � Date j21S/7 County charges to the Medical Services Enterprise Fund. COU TY ADMINISTRATOR ,DAF C� 1978 By: ' ��'ff III;& Date BOARD OF SUPERVISORS YES: NO: ,None OPE( 1 1 34 J.R. OLSSON, CLERK 4—, �C��1! Asst. Budget Analyst 1} 2� 78 SIONATUII[ TITLL DATL R.L. MCDONALD By: APPROPRIATION A POO SDM048 Kiri►'Inn^, ADJ. JOURNAL 110. (m 129 Rev. 7,/77) SEE INSTRUCTIONS ON REVERSE 31DE "" ` CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 I.OEPARTIENT 01 ORGANIZATION BRIT:ACCOUNT cootie Auditor-Controller • 9RCANIZITIAN REVENUE L INCREASE <BECIEASE> ACCOUNT REVENUE DESCRIPTION 5200 9883 Eligibility & Social Services 51,500.00 5300 9883 to itif 32,800.00 5145 9883 to if it125,000.00 5180 9883 it " " 88,000.00 0020 9670 Purchasing Fees 47,000.00 _ 0145 9878 Retirement Admin Services 27,000.00 1300 9650 Personnel Services 207,000.00 1700 9647 Misc Legal Services 22,000.00 1000 9610 Auditing & Accounting Fees 398,600.00 0180 9877 Administrative Services 226,300.00 Contra Costo Qounty - RECEIVE D 1 EC 6 1E 78 Office o County Admin strator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To recognize revenue estimates for County charges Oose 12-/.5/78 to the fledical Services Enterprise Fund. COUNTY ADMINISTRATOR 0r,: :•:;;i_ �t OECD 1978 F. FE,�:__ *-IPF7 Dote / 901-'RD OF SUPERVISCRS YES Set::vder.Itug•o. .Kxw:cinr No: DQECA `9 1 78 J.R. OLSS314, CLERK By- QCA,_'�� KarimF;i-g REYEHE ADJ. RAQQ 570 (N 6134 7/77) JOURIAL >r0. N 0-41 1 ' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 -,- E,• s,y ACCOUNT CODING 1. DEPARTNENT 01 ORGANIZATION KNIT: UEG 0 154 178 ELECTIONS 2355 01CANIZATION SUI.OBJECT 2. 3UDITCR-coN7R0 m!n ASSET <bECNEASE;� INCREASE OBJECT OF EXPENSE O1 FIRED ASSET ITEM NV- OUANTITT -" 2355 2100 Office Expense $1 ,400.00 2355 Fixed Assets eklrl , %le 414,E &0;0 3 $1 ,400.00 Conti0 Costa COU tY RECEIVED I� C 13 '(978 Office of Cou ty Administrc to[ APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTRGLLER Voter registration card file units. With new ��� /-100voter affidavits in card form additional units Ely: D019 are needed since registration has grown from COUNTY ADMINISTRATOR 280,000 to 314,000 and cancelled forms must 3Y also be filed. By: r ' Date 4E C, 1 1976 BOARD OF SUPERVISORS C„prrvica:s I:cnm,Falxlcn. .-._ YES: �i rar3er,D.l�Cac ,Hsasc:::ec No: None �DE9 1,A, ic 7p J.R. OLSSONr CLERK 4. CCOUNTY CLERK 12/ 5/7E t •I�arATYC TITLE DATE By: APPROPRIATION D 50 ADJ. JOURNAL 10. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DIK _ .. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT lop T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: UEC59 PL Ila ACCOUNT CODING County Library (620) li ORGANIZATION SUB-OBJECT 2. FIXED ASSET <bE;8 '^ 'GS'rAIkW 4 OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1O -CTROLLER DEi:i 3720 2120 Utilities 144,000 3720 2262 Occupancy Costs 144,000 ontra Costa County RECEIVED !!E C i '978 ffice of County Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-, ONTROLLER To move funds from budgeted account (Utilities -2120) ey: 11 Date / / to occupancy costs (2262). Necessary because utility charges are now being made directly to building. COUNTY ADM NISTRATOR By: Date DEC t 4 1978 BOARD OF SUPERVISORS Y E S: Surcrvisots kL*nm-F> %chro&r.Boggv Hassclliac N0: NOtlf. oPECr 1 19 P8 Administrative Services Officer 12/4/78 J.R. OLSSON, CLERK04!�Z 1516XATUIIE TITLE DATE By: b APPROPRIATION A POOAVAT' Karin King ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00051. . • CONTR.A COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C !7 ACCOUNT COIIIC 1. DEPARTMENT 01 OICANIZATIII IIIT: 0583 COUNTY MANPOWER OFFICE ONUNIZAT111 SUI-OIJECT 2. FIXED ASSET -bECREASQ INCREASE OIJECT OF EXPENSE ON FIXED ASSET ITEM N0. INANTITI — 0,�$3 -5384 3317 ED & TRAINING AID RECIPIENTS (113,000) Os83 5594-- 2310 PROFESSIONAL & PERSONAL SERVICES $113,000 Con a Cos County ECEI ED E C 1 1978 Offio of Cow ty Adi ninistrator APPROVED 3. EXPLANATION OF REQUEST AUDI TOR-CONTR ER To transfer Fiscal Year 1977-78 TITLE I carry-over By: Date �'�/ /7 funds (Grant X106-8004-10) to Fiscal Year 1978-79 TITLE' I allocation (Grant #06-9004-10). Above COUNTY ADM NISTRATOR action was authorized by the Board of Supervisors DEq 1/4 g jf August 29, 1978. By: DNt� 100% Federal Funds BOARD OF SUPERVISORS YES: No: None On J.R. OLSSON, CLER 4. l Adm. Officer 11 21 78 Arthur C•'���nei TITLE / ,� MAT[ By: 1 AInIn1ATION a PQ[�07 / ADJ. J11111AL N0. 00052 (N 129 Rev. 7/77) NEE INSTRUCTIONS ON R[YtN>a NIDE tJ��JJ( . C' CONTRA COSTA COUNTY ( ' APPRopmr-FION ADJUSTMENT_ VC; 27 �^ Page 1 of 2 I. OEPARTNENT 01 ORGANIZATION INIT: Probation d&t)a}tm@gt 5 0`I t ,3120, 3121 , 3160, 31909 ACCOUNT CODING y 4200 3205 & 3210 C� V ORGANIZATION SON-OBJECT 2. II&SSET -DECREASQ INCREASE INJECT OF EXPENSE OR FIXED ASSET ITEM 10, NSNTITT — " 3120 2120 Utilities 57,000 3120 2262 Occupancy Costs Co. Owned Bldg. 57,000 3121 2160 Clothing 500 3121 2300 Travel & Transportation 1 ,000 3121 2310 Professional & Specialized Service 5,135 3121 3310 Support & Care of Persons 19,203 3160 2120 Utilities 22,580 3160 2262 Occupancy Costs Co. Owned Bldg. 22,580 . 3190 3310 Support & Care of Persons 2,600 4413 4771 Juvenile Hall Trailer 2,600 3200 2120 Utilities 18,300 3200 2262 Occupancy Costs Co. Owned Bldg. 18,300 3205 2160 Clothing & Personal Supplies 1,800 3205 2300 Transportation & Travel 3,167 3205 2310 Professional & Specialized Service c 1 ,130 3205 3310 Support & Care of Persons 249788 3210 1011 Permanent Salaries 'P 17,373 3210 1013 Temporary Salaries ` 33,764 3210 1019 Comp. Insurance Recoveries r. r' . r� ��, 594 3210 1042 FICA `C. Y.1 % �'��, 2,291 ") Cf 3210 1044 Retirement Expense F !y 3,265 3210 1060 Employee Group Insurance o 1 ,882 3210 1063 Unemployment Insurance �.;,. 331 3210 2100 Office Expense 's: 1 ,004 3210 2102 Books, Periodicals, Subscriptions 88 3210 2110 Communications 636 3210 2111 Telephone Exchange Service 1 ,8783210 2120 Utilities 26,700 it003s l 1 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C t T Page 2 of 2 ACCOUNT COOIRC 1. DEPARTMENT 01 DRCAN)IAT)/N KNIT: Probation Department - Org. 3120, 3121 , 3 , 3 , 3200, 3205 & 3210 ORCAN12AT181 SUI-OIJECT 2. FIXED ASSET 4DECREASl> INCREASE 01JECT OF EXPENSE 01 FIXED ASSET ITEM 10, JQUANTITT — 3210 2140 Medical & Lab Supplies 500 3210 2150 Food 3,324 3210 2200 Memberships 80 3210 2250 Rents & Leases - Equipment 643 3210 2262 Occupancy Cost Co. Owned Bldgs. 57,155 3210 2270 Maintenance Equipment 1 ,355 3210 2301 Auto Mileage-Employees 1 ,700 . 3210 2302 Use of County Equipment 14,185 3210 2303 Other Travel 100 3210 2360 Insurance 100 3210 2361 Workers Compensation Insurance 2,059 3210 2476 Recreation 536 3210 2479 Other Special Departmental Expense 50 0990 6301 Reserve for Contingencies-General o Fu x 25,838 -8990- 6301 Reserve for Contingencies-Revenue Sharing 099`/ -fie- Fu%d 25,838 240,476 240,476 APPROVED 3. EXPLANATION OF REQUEST .UOITOR-CONT LER To transfer within budget units amounts appropriated for utilities now charged to occupancy costs, .increase budget y; Dot. �/��J for emergency foster homes and related 601 services, trans impofer funds to Public Works for final costs of trailer OUNTY AD I ISTRATOR office space at Juvenile Hall included in AB 3121 claim, DEC 14 lgjust amounts required for court ordered programs (day Y: 4, Dat, / / care, transpodation, clothing &'consultation) and adjust Girls' Center appropriations to reflect the 20 bed closed OARD OF SUPERVISORS program now located in a wing of Juvenile Hall , while leaving $85,450 for retirement of lease payments for the YE S: sup "Ik".5 Ktiry.r-amcm currently vacant facility. NO: None oDEC 1 197 R. OLSSON, CLERK n. 4. , Co. Probation Off. 12/7/:x. tl�lr ATunr• TITLC 9ATC APPAOPAIATION AEQ --i-P�__L K,nrj;J Kine ADJ. JOURNAL 10- (N 129 Rev 7/77) BEE INSTRUCTIONS ON RXViRSE SIDE 000. '� R • CONTRA'COSTA COUNTY • APPROPRIATTON ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works (Building & Grounds) ORGANIZATION SDI-OIJECT 2. FIXED ASSET <bECREASE> INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 1:010 1011 1. Permanent Salaries 32,050 1Oh2 1. FICA 620 10hh 1. Retirement Expense 4,890 1063 le Unenployment insurance 200 L050 1011 1. -Permanent Salaries 32,050 100 1. FICA 620 lOj14 1. Retirenent Expense !1,890 1063 1. Unemployment Insurance 200 Building Htce Admin i4010 2?61 2. U23 Main St. Occupancy Costs 29165 Civil Service Recruit & Exams_ 1330 ?261 2. .823 Main Ste Occupancy Costs 8,000 Unallocated Co. Bldg, Costs 00,0 2262 2. W3-DIA in St. 10,165 Co tro Costa Co my RECEIVE CEC 1 i97 Office of Cc unty Adminis rotor. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. Transfer Hinds to cover estimated shortages in Ely: x-f, 9aG Date111,171lg the Org 11010 Salary Budget Accounts for 1978-790 COUNTY ADMINISTRATOR 2. Transfer funds to cover occupancy costs at 823 rr�• �n .DE/C 3 4 1978'"ain St. for 1978-79• BY: r ate BOARD OF SUPERVISORS t:!%..wrs 1Cearg.F:!a3ct�. YES: p $e�rodrr.Ttues:.Hasse::src NO: v:lv D )EC/ 1 to J R. OLS ON, CLERK 4 Dep.Public Works Dir. U E9/78 SIGNATURE TITLE DATE By: APPROPRIATION A POO 015'0 K:.N 9 ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE O�(,V�• _ • CONTRA`COSTA COUNTY • • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 02 ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET gECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITT COUNTY SERVICE AREA R-7 7754 4948 1. Misc Equipment 50,000.00 4956 1. Tools s Sundry Equipment 0001 50,000.0 ntra costa ounty RECEIVE) CEC i ;- 19-a Office of Cc unty Adminis rator "PPROVED 3. EXPLANATION OF REQUEST ALIDIeIRO 1. To reclassify unspecified capital equipment to miscellaneous equipment to avoid havin to ...,,. �17/`19 By:,' Date assign a fixed asset number for every equipment purchase. COUNTY ADMINISTRATOR By. ORiG:P'•I ,..�, ^Y Date 1978 BOARD OF SUPERVISORS YES: NO: Mone DFC 0� % j J.R. OLSSON, CLERK 4• ~Public Works Director 12/11/78 C f Ni► TITLE DATE By: QAPPROPRIATION A POOh^�3 Karin Zang ADJ. JOURNAL 10. (M 129 Raw. 7/77) !EE INSTRUCTIONS ON REVERSE SIDE �V �`J • CONTRA COSTA COUNTY • ' OPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORCANIIATION UNIT: Walnut Creek-Danville Municipal Court- ORCAWATION SU9-OBJECT 2. FIXED ASSET �bECREASE� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0214 2314 Contracted Temporary Help $1,680 0990 6301 Reserve for Contingencies $1,680 Cc ntra C sta County RECEIVED f,jOY 91 197$ Of ice of unty dministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER In order to process the workload created by sharply increased filings and the 48% increase B� c Dare ��/10/-s in revenue since the beginning of the fiscal year, it has become necessary to take several forms COUNTY ADMINISTRATOR of action to respond to the workload infusion. The use of a professional key punch operator, By: E� C �/'=/19 8made possible by the current program, will relieve our legal clerks of straight key punching BOARD OF SUPERVISORS functions, and make them available to process the F,h1en. _- higher case filings in other categories. (Refer YES: S P�6*T OQ°r' to P-300 form dated 11-17-78 for supporting " ' ' 'sOO�'` ' workload.data. ) NO: . GTI@ QDEC/1 19 Clerk and 11-20-78 J.R. OLSSON., CL ERa.• �-- Administrator �_ ' . ROY L. L �S�A TITLE DAT[ By. ADJ. JOURNALAPFROPRIATil Karin King10. 50057 f V (M 129 Rev. 7/77) t SEE INSTRUCTIONS ON REVERSE SIDE �1 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE W—rEPNIUG BOARD OF THE MORACA FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY. ' In the Matter of Re: Paramedic Assistant Pay RESOLUTION NO. 78/1255 Differential for Moraga Firefighters. The Contra Costa County Board of Supervisors in its capacity as ex officio the Governing Board of the Moraga Fire Protection District of Contra Costa County RESOLVES THAT: 1. Every Firefighter and Senior Firefighter (hereinafter "firefighters") working as Paramedic Assistants shall receive a salary differential over base salary, percentage amount to be negotiated, if he: a. Has completed the course of Paramedic Assistant instruction prescribed by the Contra Costa County Health Officer or her designee and passed any post-instruction examination; and b. Is certified as a Paramedic Assistant by the Contra Costa County Health Officer or her designee; and c. Has filed a copy of his certification with the Contra Costa County Civil Service Department. 2. This differential is payable only for month(s) of assignment as a Paramedic Assistant by the District Fire Chief or his designee. 3. The differential is payable beginning with a firefighters first shift of actual work in the month following that during which he filed a copy of his certification with the Contra Costa County Civil Service Department. 4. To continue to be eligible for the salary differential, a fire- fighter shall : a. Be recertified. every two years; b. At all times maintain his certification; c. Comply with such other terms and conditions as may be prescribed by the Contra Costa County Health Officer or her designee; and d. File a copy of each new certification with the Contra Costa County Civil Service Department as provided in Paragraph 3. PASSED on December 19, 1978 unanimously by the Supervisors present. cc: Director of Personnel Auditor-Controller Moraga Fire Protection District County Counsel RESOT,UTION NO: 78/1255 00058 III THE COARD OF SUPERVISORS OF • COI•ITRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion ) of Improvements and Declaring ) Certain Roads as County Roads J RESOLUTION NO. 78/1256 Subdivision 4742, San Ramon Area ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4742, San Ramon *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 4742 May 18, 1976 SUret Safeco Insurance Company of America 26-03-573 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 136036 dated May 12, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the' Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4742 filed May 12, 1976 in Book 184 of Maps at page 37, Official Records of Contra Costa ar County, State of California, are accepted and declared to be County Roads of Contra Costa County Arlington Court 32/52 0.03 _ Berkshire Court 32/52 0.04 St. Norbert Drive 36/56 0.36 E1 Capitan Drive 40/70 • 0.27 � _ Canfield Drive 36/56 0.04 Greenbriar Court 32/52 - 0.04 Claridge Drive 36/56 0.08 Lochmoor Court 32/52 0.03 - Crow Canyon Road ;.32/1.06 0.02 E1 Capitan Drive 40/55 - 0.13 E1 Capitan Drive 40/40 0.24 BE IT FURTHER RESOLVED that the area dedicated for public use (7708 OR 812) and shown on Parcel Map of Subdivision MS 103-75 filed November 19, 1975 in Book 41 of Parcel Maps at page 13, Official Records of Contra Costa County, State of California, is accepted and Crow Canyon Road, 0.13 miles, is declared to be a County Road of Contra Costa County. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: . Public !Works Director Maintenance Construction Recorder Planning Director Calif. Hwy. Patrol Safeco Ins. Co. of America 1070 Concord Ave. Concord, CA RESOLUTION NO. 73/1255 Broadmoor Homes, Inc. n f(11 6250 Village Parkway ,-00059 Publin IN THE BOARD OF SUPERVISORS OF s CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Extending CETA ) Title VI Public Service Employment ) RESOLUTION N0. 78/1257 Projects ) WHEREAS the new CETA re-enactment legislation recently passed by Congress and signed into law on October 27, 1978 by President Carter authorizes CETA Title VI Projects to be funded for a maximum of 18 months; and WHEREAS the County Manpower Office has approved funding sufficient to extend CETA Title VI Projects scheduled to expire prior to March 1979 until March 31, 1979; and WHEREAS work in the projects has not been completed and County Departments want to continue these projects; BE IT BY THE BOARD RESOLVED THAT all Title VI Projects set forth in the attached list, incorporated herein by reference, have a termination date of March 31, 1979. PASSED BY THE BOARD on December 19, 1978. Orig: Civil Service cc: County Administrator Attention: Gary Brown Director of Personnel (PSE Office) Attention: Robert Hagstrom Auditor-Controller Attention: Gary Gross Human Resources Agency Attention: Judy Miller RESOLUTION NO. 7R/125 OnA TITLE-4I PROJECTS Proiect Department of Positions Start Date 1. 31 Medical Services 3 10/24/77 2. 32 Medical Services 5: 11/13/77. 3• 54 Clerk 2 .11/21/77; 4• 53 Clerk 2 7.1/28/77 5. 62 Library 2 11/28/7?. . 6. 68 District Attorney 2 12/1/77 - 7. 57 Probation 1 12/12/77 8. 59 Medical Services 1 12/12/77 9. 66 Public Defender 1 12/12/17 10. 75 Community Services 3 12/12/77 11. 70 Probation 1 12/14/?7 12. 63 Health 3 12/15/77 13. 60 Medical Services 2 12/16/77 14. 67 District Attorney 5 12/19/77 15. 72 Probation 2 12/19/77 16. 56 Auditor 1 12/20/77 17. 76 Sheriff 1 12/20/77 18. 65 Public Works 2 12/27/77 19. 69 District Attorney 3 12/27/77 20. 74 Planning 3 12/27/77 21. 78 Public Worcs' 2 72/27/77 22. 80 Public Works 6 12/27/77 23. 82 Probation 1 12/28/77 24. 83 Probation 1 1/3/78 25. 61 Schools 1 12/29/77 26. 84 Civil Service 1 12/29/77 27• 55 Sheriff 1 12/30/77 28. 71 Probation 1 12/30/77 29• 93 Probation 2 1/24/78 30. 85 Auditor 1 1/25/78 31. 87 Health 5 V25/78- 32. 91 Probation 1 1/26/78 33• 94 Probation 1 1/25/78 34. 86 Sheriff 6 1/30/78 35. 88 Probation 1 1/30/78 36. 92 District Attorney 1 1/30/78 37. 89 Assessor 1 2/1/78 38• 90 Assessor 1 2/1/78 IN THE BOARD OF SUPE?VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting and ) Giving Notice of Completion of ) RESOLUTION OF ACCEPTANCE Contract with Spilker Tree Service ) AND NOTICE OF COMPLETION RESOLUTION NO. 78/1258 The Board, of Supervisors of Contra Costa County RESOLVES that : The Board as the Board of Directors of the Riverview Fire Protection District on November 1, 1977 contracted with Spilker Tree Service; 2368 Bates Road, Concord, California 94520 for performing the 1977-78 calendar year weed abatement program of the Riverview Fire Protection District, with Fireman's Fund Insurance Company as surety, for work to be performed within the District; and Acting Chief Vincent J. Aiello reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 31, 1978. Therefore, said work is accepted as completed on _said date, and the Clerk shall file with the Country Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED and ADOPTED on December 19, 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 orrect.DATED:"-December 193* .'1978 J. R. Olsson, County Clerk & ex officio Clerk of the Board BY (Q� • Karin King, DepdW Clerk cc: Record and return Contractor-via Fire District County Auditor Controller County Administrator Riverview Fire District County Counsel RESOLUTION NO. 78/1258 ou0S2- IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving a Program of ) Contracting Out Space in ) Resolution No. 78/1259 Juvenile Facilities and ) Adopting Care Rates ) The Acting County Administrator and Probation Officer recommended that the Board approve a program of making space available in County juvenile treatment facilities on a fee-contract basis; and Therefore, BE IT BY THE BOARD RESOLVED that: 1. Approval for a program of allowing other counties to place their court wards in Contra Costa County juvenile treatment facilities is APPROVED, and 2. The County Probation Officer is AUTHORIZED to develop agreements between other counties and Contra Costa County for this purpose. Also, based on the recommendations of the Acting County Administrator and Probation Officer, with the approval of the Auditor-Controller, BE IT FURTHER RESOLVED that the following amounts be fixed as the maximum cost of care for these institutions for the balance of this fiscal year (1978-79) or until revised by the Board of Supervisors: Per Child Cost Annual Monthly Daily Juvenile Hall - Residential $16,257 $ 1,355 $ 45 Girls' Center - Residential 18,162 1,514 50 Preplacement - Residential 17,416 1,451 48 Byron Ranch - Residential 9,060 755 25 Day Care 3,557 296 15 The Board recognizes and agrees that the above costs do not include building or overhead charges and are based on rated capacity. BE IT BY, THE BOARD STILL FURTHER RESOLVED that these rates APPLY to the parent or estate reimbursement program provided for in Welfare and Institutions Code Section 903. PASSED by the Board on December 19, 1978. Orig. Dept. : County Administrator cc: County Probation Officer County Auditor-Controller County District Attorney Superior Court - Department 12 RESOLUTION NO. 78/1259 ►r VVEIV t,�" C f� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Department of ) Manpower Programs Made Independent ) RESOLUTION NO. 78/1260 Department ) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. Establishment. Effective on January 1, 1979, the Department of Manpower Programs is removed from the Human Resources Agency and established as a separate and independent department of county government, under the direction of the Manpower Program Director acting for this Board. 2. Appointing Authorities. Subject to the civil service system, the Board of Supervisors is the appointing authority for the Manpower Program Director, and the Manpower Program Director is the appointing authority for all positions in that department and she may designate subordinates in writing to exercise her appointing power. 3. Supersessions. This resolution supersedes all previous resolutions concerning the Manpower Office as an element or component of any agency or other department of this county's government. PASSED and ADOPTED on December 19, 1978, unanimously by the Supervisors present. cc: Manpower Dept. Human Resources Agency County Administrator County Counsel PESOLUTION NO. 78/126n 00ItA 4. 1� vrc- i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Social Service Department ) RESOLUTION NO. 78/ 1261 Made Independent Dent. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. Establishment. Effective on January 1, 1979, the Social Service. Department is removed from the Human Resources Agency and re-established as a separate and independent department of county government, under the direction of the County Welfare Director acting for this Board. 2. Appointing Authorities. Subject to the civil service system, the Board of Supervisors is the appointing authority for the County Welfare Director, and the County Welfare Director is the appointing authority for all positions in the Social Service Department and he may designate subordinates in writing to exercise his appointing power. 3. Supersessions. This Resolution supersedes all previous resolutions concerning the Social Service Department and public social service or public assistance -as an element of any agency or other depart went of this county's government. PASSED and ADOPTED on December .19., 1978, unanimously•.by the Supervisors present_ cc : Social Service " Human Resources Agency County Administrator . County Counsel RESOLUTION NO. 78/1261 GWM:be (11-21-78) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and ) Accept Deed of Batchelor Property ) RESOLUTION NO. 78/ 1262 in Martinez for Discovery ) Motivational House (4639 Pacheco ) (Gov. C. Sec. 25350) Blvd., Martinez 6971-4502) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on November 21 , 1978, passed Resolution of Intention No. 78/1137, and notice fixing December 19, 1978 at 10:30 a.m., in its Chambers, County Admin- istration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from H. P. Batchelor and Lucy Batchelor, said property being required for The Discovery Motivational House; said Resolution was duly published in the "Morning News Gazette." The Board hereby consummates said purchase of the property located at 4639 Pacheco Blvd., Martinez. The County Auditor is hereby DIRECTED to draw a warrant in favor of Escrow Number M-311770, Western Title Insurance Company, 821 Main Street, Martinez, California, in the sum of $20,000.00 for said property for payment to H. P. Batchelor and Lucy Batchelor upon their conveying to the County a Grant Deed therefor; and to pay the balance of $60,840.00 in accordance with the terms and - conditions of the option provision contained in that certain lease dated November 9, 1976 between Contra Costa County and H. P. & Lucy G. Batchelor on file in the office of the Clerk of the Board. Said Deed to County from H. P. Batchelor and Lucy Batchelor, to be executed on December 21 , 1978, is hereby ACCEPTED and the Clerk of this Board is ORDERED to have it recorded, together with a certified copy of this Resolution. PASSED by the Board on December 19, 1978. Originator: Public Works Department, Lease Management cc: County Administrator County Audi tar Recorder (c/o L/M) RESOLUTION NO. 78/__1262 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements ) and Declaring Certain Roads) RESOLUTION NO. 78/1263 as County Roads, Subdivision 4841 , Danville ) ' Area. ) The Public Works Director -has notified this Board that (with the exception of minor deficiencies; for which a $3,000 cash bond (Deposit Permit Detail No. 15262, dated December 15, 1978) has been deposited to insure correction of same,) improvements have been completed in Subdivision 4841 , 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 r 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 4841 November 2, 1976 `o Surety American Insurance Company SC 6304960 BE IT FURTHER RESOLVED that the $500 cash deposit as 'surety (Auditor's Deposit Permit Detail No. 140882 dated .October 29, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map- of Subdivision 4841 filed November 8, 1976 in Book 191 of Maps at page 16, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Old Farm Road 40/60 0.29 Shana Court 32/52 0.12 • Farm Hill Court 32/52 0.06 Barton Court .. 32/52 0.07 Old Farm Court 32/52 0.15 PASSED by the Board on December 19, 1978. j Originator: Public Works Department Land Development Div. I cc: Public Works Director Maintenance - Recorder I Calif. Hwy. Patrol • . Ainador Associates - - ' 3055 .Clayton:Road Concord, CA 94521 • RESOLUTION NO. 78/1263 00057 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and) Subdivision Agreement for ) RESOLUTION NO. 78/1264 Subdivision 5154, Danville ) ' Area. ) The following documents were presented for Board approval' this date: The Final Map of Subdivision 5154, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with Amador Associates; * Ltd., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 14559, dated November 20, 1978, in the amount of $1 ,300, deposited by: Amador Associates, Ltd. b. Additional security in the form of a corporate surety bond dated November 17, 1978 and issued by Fireman's Fund Insurance Company'of, California (Bond No. SC 6326792) with Amador Associates, Ltd. as principal , in the amount of $129,100 for Faithful Performance and $65,200 for Labor and Materials; 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director ' Construction Director of Planning Murray McCormick 7700 Edgewater Dr., Suite 654 Oakland, CA Amador Associates, Ltd. 3055 Clayton Rd. Concord, CA 94519 ' Chicago Title Ins. Co. 3600 Clayton Rd., Suite-B Concord, CA 94521 RESOLUTION NO. M/1264 Qu.V�68 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and) Subdivision Agreement, ) RESOLUTION NO. 78/1265 Subdivision MS 72-77, ) Walnut Creek Area. _) . The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 72-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Alan Sherman, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15085, dated December 11 , 1978, in the amount of $1 ,000, deposited by Alan Sherman. b. Additional security. in the form of a letter of credit dated December 6, 1978, issued by Golden State Sanwa Bank of California-with Alan Sherman as principal, in the amount of $30,000 and $14,500 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 19, 1978. Public Works Department _ Originator: Land Development Div. cc: Public I:orks Director Construction _ Director of Planning Alan Sherman 108 Greenbank Drive Lafayette, CA 94549. Diablo Engineers 3230 Clayton Road Concord, CA 94519 RESOLUTION NO. 78/1265 ,09069 IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) Subdivision MS 295-77 and ) RESOLUTION NO. 78/1266 Subdivision Agreement, Danville) Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 295-77, property located in the Danville area, said map 'having been certified by the proper officials; A Subdivision Agreement with Robert L. Brown, Construction, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15262, dated December 15, 1978, in the amount of $1 ,000, deposited by: Robert L. Brown, Construction. b. Additional security in the form of a cash deposit irr the amount $650 (Auditor's Deposit Permit Detail No. 15262, dated December .15, 1§78) , deposited by Robert L. Brown, Construction. ($100 for Faithful Performance and $550 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 I. APPROVED. PASSED by the Board on December 19, 1978. i - Originator: Public Works Department i Land Development Div. cc: Public Works Director - Construction Director of Planning - Robert L. Brown, Const. P. 0. Box 3303 Walnut Creek, CA 9598 I - RESOLUTION NO. 78/1206 0000 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and) Subdivision Agreement ) RESOLUTION NO. 78/1267 Subdivision 5123, E1 Sobrante) ` Area. The following documents were presented for Board approval this date: The Final Map of Subdivision 5123, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Duffel Financial and Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit -(Auditor's Deposit Permit Detail No. 15137, dated December 12, 1978, in the amount of $1,000, deposited by: Duffel Financial and Construction Company. b. Additional security in the form of a corporate surety bond dated December 11 , 1978 and issued by The American Insurance Company of-New Jersey (Bonc No. 6327008) with Duffel Financial. and Construction Company as principal , in the amount of $7,200 for Faithful Performance and $4,100 for Labor and Materials. 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. BE IT FURTHER RESOLVED that said' Subdivision Agreement is also APPROVED. PASSED by the Board on December 19, .1978. Originator: Public Works Department Land Division cc: Public Works Director Construction Accounting Director of Planning Duffel Financial & Construction Co. 3730 Mt. Diablo Blvd. Lafayette, CA 94549 St. Paul Title Co. W/Attach. 5444 Clayton Rd. - Concord, CA 94521 RESOLUTION NO. 78/1267 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and) Subdivision Agreement for ) RESOLUTION NO. 78/1268 Subdivision 5308, E1 Sobrante) Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5308, property located in the E1 Sobrante area, said map having been certified by the proper officials; A subdivision Agreement with Robert Chabre & Frank Galli, a Partnership, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement with one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordivance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 15262, dated December 15, 1978, in the amount of $1 ,000, deposited by: Chabre & Galli, 2464 Prosperity Way, San Leandro, CA 94578. b. Additional security in -the form of a corporate surety bond dated December 14, 1978 and issued by Industrial Indemnity Company of California _ (Bond No. YS 789-3588) with Frank E. Galli & Robert Chabre, a Partnership, as principal, in the amount of $46,500 for Faithful Performance and $23,750 for Labor and Materials. 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. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Construction Director of Planning R. Chabre & F. Galli 2464 Prosperity Way San Leandro, CA 94578 j Kister Savio & Rei 11818 San Pablo .Avenue ' El Cerrito, CA 94530 ° Title Ins. & Trust 3191 Corporate Place Hayward, CA 94545 RESOLUTION NO. 78/1268 WHEN RECORDED, RETURN • RECORDED T REQUEST OF O NC-R, TO CLERK BOARD OF at o'clock t4. SUPERVISORS Contra Costa County Records J. R. OLSSOII,' 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 Waterfront Road Overhead Project; (C.C. §§ 3086, 3093) Martinez Area . ) RESOLUTION NO. 78/1269 Project No. 3481-4215-925-75 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on January 3, 1978 contracted with Gallagher and Burk, Inc. P. 0. Box 7227, Oakland, California 94601 Name and Address of Contractor for constructing a precast reinforced concrete bridge, removal of existing bridge, embankment construction, grading and paving on Waterfront Road 0.6 mile east of I-680 freeway in the Martinez area, Project No. 3481-4215-925-75 m with United Pacific Insurance Company, Washington as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 12, 1978 Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON December 19, 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 19, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen H. gent Originator: Public Works Department, Construction Division cc: Record and return Ccntr'aCtor r !lu Ic ...r�`�.s PE-SOLUTION' 210. 7-SA269 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 'MATER CONSERVATION DISTRICT In the Matter of Notification of Hearing to) Consider the Establishment of Drainage Area) RESOLUTION NO. 78/ 1270 15A, to Institute Drainage Plans Therefor, ) and to Adopt a Drainage Fee Ordinance. ) (Water Code App. § 63-12.2 &.12.3) Saranap Area-Work Order 8248-7505 ) 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, ancr adopt drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 15A 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 15A, Boundary Map and Drainage Plan", dated October 1978, proposed to be instituted for Drainage Area 15A 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 15A 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 30, 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, the institution of a drainage plan for the said Drainage Area and the adoption of the attached drainage fee ordinance. 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 "Contra Costa Times", 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. The exterior boundaries of said proposed Drainage Area includes lands within the corporate limits of the City of Walnut Creek. The Clerk of this Board is RESOLUTION NO. 78/ 1270 ' irt407.1 DIRECTED to forward to the governing body of said city a copy of this Notice and Resolution at least 20 days before the above noted hearing,;- PASSED earing,PASSED on December 19, 1978 unanimously by Supervisors present. Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director Flood Control County Administrator City of Walnut Creek RESOLUTION NO. 78/ 1270 CONTRA COS-,A COUNTY FLOOD CONTROL ' i AND - 14ATER CONSERVATION DISTRICT DRAINAGE AREA 15A 1 All that property situated in the County of Contra Costa, State of 2 California, described as follows: 3 11 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 centerline of Newell Avenue with 6 the northerly prolongation of the common line of Lots 4 and 5 as said lots are 7 11 shown on the map of PARKMEAD filed October 10, 1946 in Book 31 of Maps at page 8 17; thence, from said point of beginning, along said prolongation and common 9 line, south 14°40' east 169.15 feet to the southwest corner of said Lot 5; 10 thence, along the southerly line of said Lot 5, north 87000' east 6.01 feet to 11 lithe northwest corner of Lot 127 as said lot is shown -on the map of PARKMEAD - 12 UNIT NO. 3 filed June 5, 1950 in Book 40 of Maps at page 37; thence, along the 13 westerly line and its southerly prolongation of said Lot 127, south 5°17'02" 14 east 163.74 feet to the centerline of Maple Lane (formerly Marion Place); 15 thence, along said centerline south 84037' east 63.29 feet to the northerly 16 prolongation of the common line of Lots 138 and 139 as said lots are shown on 17 said map of PARKMEAD - UNIT NO. 3 (40 M 37); thence, along said prolongation 18 and common line south 5023' west 149.28 feet to the southwest corner of said 19 Lot 139; thence along the southerly line of said Lot 139 and Lot 140 (40 M 37) 20 south 83°01 '21" east 89.55 feet and north 68018139" east 9.52 feet to the most 21 westerly corner of Lot 1 as said lot is shown on the map of PARKMEAD OAKS - " 22 UNIT NO. 1 filed May 31 , 1951 in Book 44 of Maps at page 18; thence, along the - 23 westerly line of said Lot 1 and Lot 2 (44 M 18) south " 13°41 '21" east 102.60 24 feet to the northeast corner of Lot 94 as said Lot is shown onl:the map of 25 PARKMEAD OAKS - UNIT NO. 2 filed September 12, 1951 in Book 44 of Maps at page • •26 38; thence, along the northern line of said Lot 94 north 8021120" ew st 52.00 27 feet to the northwest corner of said Lot 94; thence, along the westerly line 28 and its southerly prolongation of said Lot 94 south 4059'14" west 284.09 feet 29 to the centerline of Parkmead Court; thence, along said centerline south 74°00' 30 east 31.03 feet to the northerly prolongation of the common line of Lots 99 31 and 100 as said lots are shown on said map of PARKMEAD OAKS - UNIT NO. 2 32 (44 M 38); thence, along said prolongation and common line and southerly -1- A,- -'00( . DRAINAGE AREA 15A ' 1 prolongation of said common line south 13052'13" west 155.92 feet to the 2 centerline of Poplar Drive (formerly Arbutus Drive) ; thence, westerly and 3 southerly along the said centerline of Poplar Drive 359.36 feet to the north- 4 easterly prolongation of the common line of Lots 29 and 30 as said lots are 5 shown on the said map of PARKMEAD OAKS - UNIT NO. 1 (44 M 18); thence, along 6 said prolongation and common line south 75029' west 160.22 feet to the most 7 southerly corner of said Lot 29 being also the westerly line of said PARKMEAD 8 OAKS - UNIT NO. 1 (44 M 18); thence, along said westerly line south 8°12'38" 9 west 53.00 feet to the most southerly corner of that parcel of land described 10 in deed to L. K. Company recorded February 28, 1978 in Book 8726 of Official 11 Records at page 283; thence along the southerly line of the said parcel (8726 12 O.R. 283) north 77'47'22" west 328.99 feet to the easterly line of Lot 111 as 13 said lot is shown on the map of DEWING PARK filed July 24, 1913 in Book 10 of 14 Maps at page 242; thence, along said easterly line south 0003'east 257.46 feet 15 to the northerly line of that parcel of land described in deed to William M. 16 Francis and Nina L. Francis, his wife, recorded August 23, 1976 in Book 7988 of 17 Official Records at page.-71; thence, along said northerly line south 85°59'40" 18 east 199.06 feet to the most easterly corner of said parcel (7988 O.R.71); 19 thence,along the southeasterly line of the said Francis parcel (7988 O.R. 71) .20 south 49015' west 260.00 feet to the easterly line of said DEWING PARK (10 M 21 242); thence, along said easterly line south 0°03' east 76.07 feet to the most 22 northerly corner of Lot 138 as said lot is shown on the said map of DEWING PARK; -thence, along the northwesterly line of said Lot 138 and its southwesterly 24 prolongation south 59°07' west 175 feet, more or less, to the centerline of 25 Grandview-Place (formerly known as Ridge Road); thence along the said center- 26 line of Grandview Place in a general southwesterly direction 520 feed more.or 27 less, to the northerly prolongation of the westerly line of Lot 142 as said Lot 28 is shown on the said map of DEWING PARK (10 M 242); thence, along said prolong- 29 ation and westerly line of said Lot 142 south 114.2 feet to the southerly line 30 of said DEWING PARK; thence, continuing south 500 feet; thence, south 62°53'18" 31 west 120 feet, more or less, to the northeasterly terminus of the centerline of 32 Round Hills Drive as said terminus is shown on the record of survey map filed -2- 1� . r'00077 r DRAINAGE AREA 15A 1 I May 20, 1964 in Book 27 of Licensed Surveyor's Maps at page 46; thence, south 2 27°06'42" east 47.89 feet to the most northerly corner of PARCEL 1 as shown on 3 said map (27 LSM 46) ; thence, along the northeasterly line of said PARCEL 1 4 south 29°11 '13" east 33.28 feet, south 55°10' east 110.00 feet and south 50015' 5 east 5.00 feet; thence, leaving said northeasterly line south 36000' west 674 6 feet, more or less, to the southwesterly line of said PARCEL 1 ; thence, along 7 said southwesterly line southeasterly 175 feet, more or less, to the north- 8 westerly terminus of the course with a bearing and distance of north 50°08'55" 9 west 215.86 feet as designated on said map (27 LSM 46); thence, leaving said 10 southwesterly line south 39°51 '05" west 110 feet; more or less, to the south- 11 westerly line of Tice Valley Road; thence, along said southwesterly line south 12 50008'55" east 290 feet, more or less, to the northwesterly line of parcel of 13 land described to the Acaianes Union High School District in the final order 14 lof condemnation, a certified copy of which was recorded October 7, 1957 in Book 15 3055 of Official Records at page 497; thence, along said northwesterly line 16 and northeasterly line of said School District parcel , south 32000240" west 17 270.72 feet and north 57°59'20" west 847.45 feet to the southeasterly line of 18 PARCEL 21 as said parcel is shown on the record of survey map filed September 19 10, 1964 in Book 30 of Licensed Surveyor's Maps at page 18; thence, along said 20 *southeasterly line and the boundary of PARCEL 23 as shown on said map (30 LSM 21 ( 18), north 51°47'47" east 121.85 feet, north 14°00' west 275.85 feet, north 2.2' 41'15' west 1005.80 feet and south 55009132" west 404.55 feet to the easterly 23 line of Upper Golden Rain Road; thence, south 83000' west 26.00 feet to the E4 cenLi:rline of said Upper Golden Rain Road; thence, along said centerline of 25 Upper Golden Rain Road in a general northwesterly direction 1520.79 feet to 26 the southerly prolongation of the easterly line of PARCEL 39 as said parcel .is 27 shown on the map filed October 28, 1968 in Book.6 of PARCEL MAPS at page 12; 28 thence, along said prolongation and easterly line north 6°16'44" east 46.18 29 feet to the northerly line of said PARCEL 39; thence, along said northerly line 30 north 49°07'23" west 171.52 feet, north 60°00'28" west 70.96 feet, south 87013' 31 07" west 218.12 feet and south 66°32'12" west 172.90 feet to the southeasterly 32 corner of that parcel of land described in deed to tied A. Hauskens and Etna E. i -3- I DRAINAGE AREA 15A 1 lHauskens recorded May 5, 1977 in Book 8317 of Official Records at page 574; 2 thence, along the southerly line of the Hauskens parcel south 65°22'45" west 3 8.39 feet, north 65002'40" west 85.27 feet, north 73056'40" west 173.93 feet, 4 north 88°10'05" west 123.31 feet, north 59000'40" west 143. 79 feet; south 72" 5 13'25" west 118.82 feet, north 61046'55" west 125.09 feet, north 57007'50" 6 west 183.45 feet, north 9°25'15" east 108.95 feet, north 4026'50" east 76.23 7 feet, north 27020' 10" west 155.15 feet and north 25°43'00" west 115.07 feet to 8 the most southerly corner of those parcels of land described in deed to Donald 9 Seyranian and Bonnie Seyranian, his wife, recorded February 16, 1973 in Book 10 6866 of Official Records at page 239; thence,along the southwesterly line of 11 the said Seyranian parcels continuing north 25°43' west 97.83 feet, north 430 12 47'55" west 178.10 feet, north 30°51 '30" west 115.12 feet, north 45°23'35" west 13 190.19 feet, north 18°19'25" west 119.21 feet, north 40012' west 220.02 feet, 14 north 7035' west 45. 79 feet, north 7940'19" west 157.23 feet and north 43049' 15 12" east 75.62 feet to the southerly line of Olympic Boulevard; thence, 16 continuing north 43°49'12" east 150 feet, more or less to. the northerly line of 17 said Olympic Boulevard; thence, along the said northerly line, easterly 140 feet 18 more or less, to the southwest corner of Lot 10 as said lot is shown on the 19 AMENDED MAP OF SUBDIVISION NO. 5016 filed February 10, 1978 in Book 207 of Maps 20" at page 41 ; thence, along the westerly line of said Lot 10, north 19°26'12" 21 'feast 148.32 feet; thence, south 78°15'01" east 21.73 feet; thence, north 24039' 22 3G" -east 8.68 feet to a point from which a radial line of a curve, concave to 23 the northwest having a radius of 88.00 feet, bears north 19°48'47"east; thence, 24 I�jurtheasterly along the arc of said curve, through a central angle of 76048'47", 25 a distance of 117.98 feet to a point of compound curve from which a radial line 26 of a curve, concave to the west having a radius of 37.50 feet, bears north 510 27 00'00" west; thence, northerly along the arc of said curve, through a central 28 angle of 58000'00", a distance of 37.96 feet to a point of reverse curve from 29 which a radial line of a curve, concave to the east having a radius of 162.50 30 feet, bears north 65000'00" east; thence, northerly along the arc of said curve, 31 through a central angle of 28°37'40", a distance of 81.19 feet; thence, non- 32 tangent to said curve north 27006'27" west 73.23 feet; thence, north-67°38'56" -4- I 000'79 { DRAINAGE AREA 15A I 1 193.21 feet to the northerly line of said Subdivision No. '5016 (207• M 41 ) ; 2 thence, along said northerly line south .63°25'17" east 91 .00 feet, north 0°21 ' 3 57" west 13.87 feet, south 88°07'19" east 86.41 feet, north 62052'41" east 4 38.00 feet, north 19052'41" east 64.00 feet, north 71°52'41" east 99.00 feet, 5 south 84°07'19" east 138.00 feet, south 40°07'19" east 99.00 feet, south 16007' 6 19" east 83.00 feet, south 24052'43" west 156.00 feet, south 16007'17" east 7 86.00 feet, south 53007'17" east 126.00 feet, south 78°07'17" east 176.00 feet, 8 north 74°52'43" east 154.00 feet, north 88052'43" east 81 .00 feet, south 4°07' 9 111711 east 106.00 feet, south 40°07'17" east 46.00 feet, north 77052'43" east 10 49.08 feet, north 78012'43" east 19.85 feet and north 63013'43" east 30.77 feet 11 to the west line of Freeman Road; thence, northeasterly 50 feet,more or less, 12 to most westerly corner of that parcel of line described in deed to Douglas 13 Mirk and Muriel C. Mirk, his wife, dated September 17, 1952 in -Book 1999 of 14 Official Records at page 27; thence, along the northwesterly line of the said 15 Mirk parcel , north 62°16' east 45.40 feet and north 77016' east 170.00 feet to 16 the westerly line of that parcel of land described in deed to Lee B. Hertzberg 17 recorded December 27, 1966 in Book 2905 of Official Records at page 279; thence, 18 along the westerly and northerly line of the said Hertzberg parcel , north 5016' 19 east 97.00. feet, north 43°16' east 55.00 feet, north 87°16' east 76.00 feet and 20 south 76°44' east 67.68 feet to the northwesterly corner of PARCEL 1 deeded to 21 William H. add Elizabeth Turnquist on June 6, 1961 recorded in Volume 3881 of 22 Official Records at page 449; thence, along the north line of said Turnquist 23 parcel south 76°44' east 42 feet, more or less, to the southwesterly corner of 24 the Walnut Lane Tract recorded April 26, 1948 in Book 34 of Maps at page 44; 25 thence, south 76°44` east 42.39 feet; north 89°16' east 152 feet; south 57044' -26 east 77 feet; south 40044' east 77 feet; south 86°44' east 57 feet; north 86016' 27 east 138 feet; north 63°16' east 112 feet; south-60°44' east 49 feet; south 22° 28 44' west 66 feet; south 4°44' east 101 feet; south 65044' east 106.13 feet; 29 south •83°45' east 80.70 feet; north 46022'--east 85.42 feet; north 13029' east 30 166.33 feet; north 3°12' west 131.49 feet; north 87°54'50" west 1.97 feet; and 31 north 7°25'34" west 88.13 feet; south 66045' east 7.53 feet; north 1°31' west 32 27.53 feet; north 41046' east 26.36 feet to the most easterly corner of the -5- i DRAINAGE AREA 15A i 1 i right of way for Carrol Place; thence, north 41046' east 68.96 feet; north 2 14033' east 112.72 feet; north 82°10' east-190.34 feet; south 64°02' east 3 110.79 feet; north 86045' west 47.62 feet; south 31°52106" east 3.46 feet; 4 north 84045' east 117.15 feet; and north 39026' east 175 feet, more or less 5 to the easterly line of the Bomlevard Way right of way; thence, southeasterly 6 along the easterly line of Boulevard Way 985 feet, more or less, to the 7 northerly right of way line of Olympic Boulevard; thence, generally northeast- 8 erly along the northerly line of Olympic Boulevard to the easterly line of 9 the DEWING PARK EXTENSION as filed in Map Book 15 at page 314; thence, north 10 0007' west 370 feet, more or less, to the easement granted to the Contra Costa 11 County Flood Control and Water Conservation District easement as recorded on 12 January 4, 1961 in Volume 3776 of Official Records at page 428; thence, in a 13 generally northeasterly direction along the southerly line of said easement 14 650 feet, more or less, to the northwesterly line of Olympic Boulevard; 15 thence, generally southwesterly along the northwesterly line of Olympic 16 Boulevard 733 feet, more or less, to an intersection of a northwesterly 17 extension of the centerline of Newell Avenue; thence,= generally southeasterly i 18 .along the centerline of Newell Avenue 500 feet, more or less, to the Point of 19 Beginning. 1 20 21 22 23 24 25 .t. . 26 27 28 29 30 31 32 -6- I ti 0.0. 1 1 ORDINANCE NO. 79/ (FCD 6) 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 15A. 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 Dsitrict does ordain as follows: SECTION I. The drainage plan and map entitled "Drainage Area 15A, Boundary Map and* Drainage Plan", dated October 1978,'on file with the Clerk of the Board of Supervisors, is instituted as the drainage plan for said Drainage Area 15A 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 15A 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 15A 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 15A, 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 the same 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's urfaces 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 rase 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 (_, 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 6) EXHIBIT "B" 0082 This fee shall not be required: (1) If the subdivision is for the conveyance of land to a government agency, public entity, public utility, or abutting property-owner where a new building lot or site is not created as a result of the.conveyance. (2) If 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 15A. 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 said Drainage Area 15A, or to reduce the principal- or interest of any bonded indebtedness of Drainage Area 15A. SECTION VIII. The fee imposed hereunder shall be $4,700 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 roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roil contains more than one (1) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of 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 failing within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre 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 (1) acre 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 (1) acre, 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 "Contra Costa Times`, a- newspaperpublished in this County. PASSED AND ADOPTED on January 30, 19799 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 ORDINANCE 110. 79/ (FCD 6) EXHIBIT "B" BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, .CALIFOP.NIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT Re: Resolution and Notice of Intention to Sell Real Property, Flood Control ) District excess property located at } RESOLUTION NO. 78/ 1271 _ the northeast corner of Oak Grove Road ) (Gov. C. Sec. 25363) and Ygnacio Valley Road, Walnut Creek ) (F.C.D. Act Sec. 31) ; W/0 8401-7505 _) 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: This Board DETER.-LINES that the real property described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein, and in the Notice of Public Land Sale referred to therein, is not required for any present or future District or County use. This Board DECLARES its intention to sell said property for and on behalf of the District under the terms and conditions contained in said notices. The Notice of Public Land Sale for said property prepared by the County Principal Real Property Agent is hereby APPROVED. The Board sets Wednesday, February 14, 1979, at 11 :00 a.m. in the office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California, as the time and place where sealed bid proposals shall be opened and declared prior to call for oral bids. The Clerk of this Board is hereby DIRECTED to have the attached notice of the adoption of this Resolution and of the time and place of holding said public sale posted in three (3) public places in the County as follows: 1. On the property described herein. 2. At the Walnut Creek City Hall , Walnut Creek, California. 3. At the County Administration Building, Martinez, California, not less than 5 days from the date of said sale. This Board further determines that the proposed sale of this property is con- sidered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements and DIRECTS the Director of Planning to file a Notice of Exemption with the County Clerk. PASSED on December 19, 1978, by at least a four-fifths (4/5) vote of the full Board. Originator: Public Works Department Real Property Division cc: County Administrator Auditor-Controller Planning Department Posting (c/o Real Property) (6) RESOLUTION Pl0. 78/1271 � 'Q 84 Notice of Intention to Sell Real Property ; NOTICE IS HEREBY GIVEN that 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, has on December 19, 1978, adopted Resolution No. 78/1 27 1 by a four-fifths (4/5)vote of all its mem- bers, declaring its intention to sell for the District the 1.361 acre parcel of vacant land located at the northeast corner of Oak Grove Road and Ygnacio Valley Road, Walnut Creek. NOTICE IS HEREBY GIVEN that it is proposed to sell said property to the highest bidder for cash; that Wednesday, February -14, 1979 at 11 :00 a.m., at the office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California 94553, has been fixed as the time and place when sealed bids will be opened and considered; and that the minimum bid is $250,000.00 and the minimum bid deposit is $5,000.00. At the time set for the opening of bids, any person present may offer orally to increase the amount of the highest written bid by at least five percent (5%) and to continue thereafter to bid orally in any amount until the highest oral bid is accepted. The successful bidder will have an option period of sixty (60) days to exercise the option to purchase the property in cash, after bid acceptance by the Board of Supervisors. The option deposit will be the consideration fGr the option period and is non-refundable for failure or refusal to complete the trans- action in accordance with the terms of purchase. A Notice of Public Land Sale containing terms and conditions of the sale, bid forms, and a specific description of the property will be furnished by the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California 94553, (Mailing Address: Contra Costa County, Public Works Department, 6th Floor, Administration Building, Martinez, California 94553, Attn: Real Property Division), (Phone 372-4634), on request. Dated: December 19, 1978 J. R. OLSSON, County Clerk and ex-officio Clerk of the Board of Supervisors of Contra Costa County, California By Deputy Clerk :Men H. Kent RESOLUTION NO. 78/ 1271 10008 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Supplemental ) RESOLUTION N0. 78/1272 ' Agreement No. 14, of Local- ) State Agreement , Treat Boulevard) Widening Project ) Project No. 4861-4331-661 -76 ) WHEREAS a Local-State Masters Agreement No. 04-5928 for Federal Aid Projects has been approved by this Board; and WHEREAS $249 ,000 of Federal Aid Funds (FAU) , is available for right of way acquisition on the Treat Boulevard Widening Project ; On the recommendation of the Public .Works Director, IT IS BY THE BOARD ORDERED that Program Supplement No. 14 to said Master Agreement is APPROVED and the Chairman is AUTHORIZED to execute the same. Said Program Supplement will provide funding for the estimated right of way acquisition costs for the Treat Boulevard Widening Project in the Pleasant Hill Area. PASSED by the Board on December 19, 1978. Originator : Public Works Department Road Design Division cc : Public Works Director CALTRANS County Auditor-Controller RESOLUTION NO. 78/ 1272 .s 1000 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Deleting Four Parcels , of Land from Resolution of ) Necessity No. 78/1122, ) RESOLUTION NO. 78/1274 Treat Blvd. Project ) #4861-4331-663-76, FAU-M-3072 (29) ) Walnut Creek Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Condemnation Resolution No. 78/1122 was adopted on November 14, 1978 to allow the initiation of legal proceedings to acquire, by condemnation, 37 parcels of land required for the widening of Treat Blvd., Walnut Creek area, Project #4861-4331-663-76, FAU-M-3072 (29). The Public Works Department has reported to this Board that four parcels des- cribed in said Resolution No. 78/1122 will not be required for this project but will be acquired by CALTRANS in conjunction with its proposed State Freeway 680-FAI project, The four parcels of land described in Resolution No. 78/1122 as parcels 1 , 1-A, 2, and 2-A Ore hereby determined to be unnecessary for the Treat Blvd: widening Project =4861-4331-663-76, FAU-M-3072 (29), and Resolution No. 78/1122 shall be of no further force and effect as authorization for a condemnation as to the aforesaid four parcels. This Board further DECLARES that it has no intention to acquire any of said four parcels for this project. PASSED on December 19, 1978, unanimously by Supervisors present. Originator: Public Works Department Real Property Division cc: County Counsel CALTRANS RESOLUTION NO. 78/ 1274 ,M[1O C7•�7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) Subdivision MS 317-77, ) RESOLUTION NO. 78/1275 Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 317-77, property located in the Tassajara 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 19, 1978. Originator: Public Works Department Land Development Division cc: Public Workd Director Construction Director of Planning Bill Hayes P. 0. Box 292 Danville, CA 94526 RESOLUTION NO. 78/1275 IN THE BOARD OF SUPERVISORS J OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) Subdivision MS 114-78, ) RESOLUTION NO. 78/1276 Walnut Creek Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 114-78, 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 as dedicated to public use. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Richard T. Long 48 Amigo Lane Walnut Creek, CA 94596 Director of Planning Resolution No. 78/1276 IN THE-BOARD OF SUPERVISORS OF _. CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of) Subdivision MS 6-77, Antioch ) RESOLUTION NO. 78/1277 Area The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 6-77, property located in the Antioch 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 dhown thereon as dedicated to public use. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Director of Planning Hans Rudolph Wenk 1140 Euclid Street Berkeley, CA 94708 RESOLUTION N0. 78/1277 IN THE BOARD OF SUPERVISORS " OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) Agreement, Presidio Court and ) RESOLUTION NO. 78/1278 Silverado Court, Subdivision 4791,) Danville Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Broadmoor Homes, a Division of Genstar Development, Inc., Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 14426, dated November 15, 1978, in the amount of $1,000, deposited by Broadmoor Homes, a Division of Genstar Development Inc. b. Additional security in the form of a corporate surety bond dated October 16, 1978 and issued by The American Insurance Company (Bond.-No. 6317881) with Broadmoor Homes, A Division of Genstar Development Inc., as principal in the amount of $25,000 for Faithful Performance and $13,000 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director Accounting Construction Director of Planning Broadmoor Homes RESOLUTION NO. 78/1278 IN THE BOARD OF SUPERVISORS OF , CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) Subdivision Agreement of ) RESOLUTION No. 78/1279 Subdivision 5353, Discovery ) Bay Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5353, property located in the Discovery Bay area, said map having been certified by the proper officials: A Subdivision Agreement with Hofmann-Discovery Joint Venture, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 14966, dated December 6, 1978, in the amount of $2,595.00, deposited by: Hofmann-Discovery. b. Additional security in the form of a corporate surety bond dated December 4, 1978 and issued by the American Insurance Company of New Jersey (Bond No. SC632-67-98) with The Hofmann Company as principal , in the amount of $256,905.00 for Faithful Performance and $129,750.00 for Labor and Materials. 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 first installment of the 1978-79 tax lien has been paid in full and the second installment of the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $2,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the amount of $2,000.00; Surety Bond No. SC632-67-97 issued by The American Insurance Company with Hofmann Company as principal , in the amount of $2,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final tap 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 Decembe 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director Construction Director of Planning The Hofmann Company P.O. Box 907 Concord, CA 94522 Founders Title W/Attach. P.O. Box 324 Concord, CA RESOLUTION NO. 78/1279 0. . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Releasing Deposit for Subdivision ) RESOLUTION NO. 78/1280 MS 35-73, Pleasant Hill Area ) On December 20, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board RESOLVED that the Public Works Director is authorized to refund to Mr. Steven B. Palmer the $720.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 126553 dated June 4, 1975. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director Accounting Steven B. Palmer 45 Quail Court Walnut Creek, CA 94596 RESOLUTION NO. 78/1280 rr�e 3 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the matter of ) Releasing Deposit for Subdivision) RESOLUTION NO. 78/1281 MS 225-76, Martinez Area. ) On December 20, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director; The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board RESOLVED that the Public Works Director is authorized to refund to Mr. Richard MacLaurin the $800.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 146443 dated May 4, 1977. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Accounting Richard MacLaurin 2115 Valente Circle Martinez, CA 94553 RESOLUTION NO. ^r 8/1281 A A 01 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Releasing Deposit for Subdivision) RESOLUTION NO. 78/1282 MS 122-76, Oakley Area. ) On December 13, 1977 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision_ Agreement, it is by the Board RESOLVED that the Public Works Director is authorized to refund to Diablo Engineers & Planners, Inc. the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 00401 dated July 18, 1977; and IT IS FURTHER RESOLVED that the Public Works Director is authorized to refund to F. S. Properties the $150.00 cash deposited, to insure correction of the deficiencies evidenced by Deposit Permit Detail Number 4381 , dated December 7, 1977. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Accounting Diablo Engineers & Planners, Inc. 3230 Clayton Road Concord, CA 945;9 F. S. Properites 801 West 4th Street Antioch, CA 94509 RESOLUTION NO. 78/1282 F�,: Rog-3 i IN TPE BOARD OF SUPERVISORS_. OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Releasing Deposit for LUP 2082-76,) RESOLUTION NO. 78/1283 Oakley Area. ) On November 22, 1977 this Board RESOLVED that the improvements under the above-named Land Use Permit were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on- the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Road Improvement Agreement, it is by the Board RESOLVED that the Public Works Director is authorized to refund to Thomas F. Kiernan the $500.00 cash deposit as surety under the Road Improvement Agreement as evidenced by the Deposit Permit Detail Number 140032 dated September 29, 1976. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Accounting Thomas F. Kiernan 520 Geary Street San Francisco, CA 94102 RESOLUTION NO. 78/1283 f IN TFE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Releasing ) Deposit for Subdivision 4659,) RESOLUTION NO. 78/1284 in the Danville Area. ) On February 1 , 1977, this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board RESOLVED that the Public Works Director is authorized to refund to Di Giorgio Development Corporation the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Detail Number 137441 dated June 28, 1976. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development cc: Public Works Director Accounting Di Giorgio Development Corp. P. 0. Box 3574 S.F. , CA 94119 RESOLUTION NO. 78/1234- ' 00-0. 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) RESOLUTION NO. 78/1285 Roads, Subdivision 4791 , ) San Ramon Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4791, San Ramon 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 4791 July 13, 1976 Sure! Safeco Insurance Company - 2603074 BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 136812 dated June 8, 1976) be RETAINED for one year pursuant to the- requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on the Final Map of Subdivision 4791 filed July 16, 1976 in Book 187 of maps at page 1 , Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Belaire Court 32/52 .06 Oakcrest Court 32/52 .03 Canfield Drive 36/56 .17 St. Norbert Drive 36/56 .04 E1 Capitan Drive 40/70 .15 PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director Maintenance Construction Recorder Planning Director Broadmoor Homes, Inc. 6250 Village Parkway Dublin, CA 94555 RESOLUTION NO. 78/1285 '.°a=00198 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,) RESOLUTION'NO. 78/1286 Subdivision 4336, Danville ) Area. } The Public Works Director has notified this Board that the improvements have been completed in Subdivision 4336, 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 o. a terminal period for filing of liens in case of action under said r` Subdivision Agreement: ri Subdivision Date of Agreement N 4336 February 6, 1973 a Surety 0 Argonaut Insurance Company 079675 cc BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 105038 dated January 17, 1973) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that the hereinafter described roads, as shown and dedicated for public use on Book 154 of maps at page 13, Official Records of Contra Costa County, State of California, are accepted and declared to be County Roads of Contra Costa County: Daylight Place 32/52 .06 Allegheny Drive 36/56 .03 Delta Way 36/56 .09 Delta Place 32/52 .08 Silver Cloud Place 28/48 .03 Mustang Drive 36/56 .02 Orange Blossom Way 40/60 .02 Brookside Drive 40/60 .23 Zephyr Circle 32/52 .33 Zephyr Place 32/52 .09 Topeka Place 32/52 .06 Mikado Place 32/52 .10 Wabash Place 32/52 .08 Camino Ramon Widening Varies .015 E1 Capitan Drive 40/70-120 .12 70 .48 RESOLUTION NO. 73/.1286 00199 December 19, 1978 Road Completions PASSED by the Board on December 19, 1978 . t . Originator: Public Works Department Land Development Division cc: Public Works Director Construction Maintenance Recorder Planning Director Calif. Hwy. Patrol Kay Building Co., Inc. P. 0. Box 1556 Burlingame, CA 94010 Argonaut Insurance Co. 550 California St. San Francisco, CA RESOLUTION NO. 78/1286 — .90100 IN TYE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Completion of Improvements and Declaring Certain Roads as County Roads, RESOLUTION NO. 78/1287 Subdivision 4427, Pleasant Hill) Area. The Public Works Director has notified this Board that the Subdivision 4427, Pleasant Hill 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 4427 September 7, 1976 Surety Fidelity and Deposit Company of Maryland rD I BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's rt Deposit Permit Detail No. 139322 dated August 31 , 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that i?eliez Valley Court, 28/50 0.15 mile, as shown and dedicated for public use on the Final Map of Subdivision 4427 filed September 10, 1976 in Book 189 of maps at page 35, Official Records of Contra Costa County, State of California, is the accepted and declared to be a County Road of Contra Costa County. BE IT FURTHER RESOLVED that the widening of Reliez Valley Road is accepted into the Contra Costa County Maintained Road System. PASSED by the Board on December 19, 1978. Originator: Public Works Department Land Development Division cc: Public Works Director Maintenance Construction Recorder Planning Director Calif. Hwy. Patrol Fidelity & Deposit Co. of Maryland P. 0. Box 7974 San Francisco, CA 94120 John Hallenbeck et a). 1366 North 14ain Street Walnut Creek, CA 94596 RESOLUTION NO. 78/1287 OK011, BOARD OF SUPE'_?VISORS OF CONTRA COSTA COU NTY, CALIFOB`i=A Re: Initiation. of Proceedings for ) Rose Lane Annexation ) RESOLUTION NO. 78/ 1288 to the City of Concord ) (Gov.C. §535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County PESOL'v`ES THAT: Application_ for the subject annexation was filed with the Local Agency Formation Co:t, ' ssion of Contra Costa County by the Ci-t of Concord pursuant to Government Code §35150 (T) on October 6 , 197 8 . The subject annexation has been designated 'y the Local Agency For:aation Commission as the " Rbse Lane Anne-xation to t;.-fe City of Concord ", anT a description of the exterior boundaries of the territEFI to be annexed is attached hereto as E;chibit "A" and by this reference incorporated herein. As deter,—caned by the Local Agency Formation Com^.ission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area _Proposed to be an--e ad is in need o=, arra has actually been receiving, a full range of urban services from the City. This Amne_{ation was approved by the Local Agency Formation Cora--ssion_ on December 6 , 1978 , subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Co,.mission determined that this Annexation was categorically exempt frog CEQA. In aoprov- ing this Annexation, the Local Agency Formation Co7mmission also made the findings required by Government Code Section 35150 (f) .. At 10:30 a_in. on Tuesday, January '30 , 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 551 Fire Street, Marine-, California, this Board will hold a public hear_ng on the proposed Annexation. At said January 30 , 1979 hearing, the Board of Supervisors . dill hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory proposed to be annexed may file a written protest against the annexation wi til the Clerk of the Board of Supervisors at anY time pr-faz to the conclusion of the January 30 , 197 9 hearing. Any pro tests made (written or oral) arQ mezely advisory and have no legal affect as to terminating the proposed annexation. The sole discretion to tt rmina-t-e or approve -She proposed annexation. :rests with the Board of Supervisors of Contra Costa County, -1- PESOi UT-10,: _:C. 78/ 1288 0011 ,012 The Clerk o= this Board is hereby ORDERED to give mailed notice o= the hearing in the same r..anner and force as prescribed. by 5556080 et seq. of the Goverzehrert Code with published notice to be made in the CONTRA COSTA TIDIES , a newspaper of general circulation within the County and affected territory. Notice seal= also be given by a copy of this resolution being mailed to any person who has filed his rarea and address requesting mailed notice, to the pet.-boner City, to any affected cities and districts, and to the Executive Officer o= the Local Agency Formation Co:aaaission. PASSED on December 19 , 197 8 , unanimously by Supervisors present. i i 7 y� -2- 3 f RESOLUT_IO-N NG. 78/ 1288 i t t � W 03 ti 4 r_ ROSE LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the most westerly corner of City of Concord boundary as formed by ; Resolution 4872, thence proceeding in a generally northwesterly, northeasterly,. ' southeasterly, southwesterly direction along City of Concord boundaries as formed by Ordinance 878, Ordinance 695, or Resolution 4808, Resolution 3559, Ordinance 314, Resolution 5417, Ordinance 830, Ordinance 883, and Resolution 4872, to the point of beginning. Contains 50.41 acres, more or less. BOARD OF SUPERVISORS OF CO::^Dx COS'F'A commy, CALIFORNIA Re: Initiation of Proceedings for ) 01 qn"-rnreMt Man Annexation. ) RESOLUTION NO. 78/_1289 to tee city ot oncord ) (Gov.C. 5535150, 35220, 35222 & 35223) ` = The Board of Supervisors of Contra Costa County RESOLVES TF_AT: Application for the subject annexation was filed with the Local Agency Formation Com.-ni,ssion of Contra Costa County by the City of Concord , pursuant to Government Code 535150 (f) on October 6 , 1978 . The subject annexation has been designated by the Local Agency Formation Commission as the " Olson-Forest Manor Annexation to the Cit;; of Concord -", ER a descripta.on of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Corwidssion, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Cor. ssion. on _DeePmhp� , 1978 , subject to the condi tion that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Cori.�ti.ssion determined that this Annexation was categorically exempt from CEQA.. In approv- ing this Annexation, the Local Agency Formation Corun_ssion also made the findings required by GoverrMent Code Section 35150 (f) . At 10:30 a.m. on Tuesday, ' 'January '30 r 197in the Chambers of the Board of Supervisors of Contra Costa Countv,3W51 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January '30, , 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the January 30 , 1979 hearing. Any protests made (written or oral) are Twreiy advisory and have no legal affect as to terr:iinating the proposed annexation. The sole discretion_ to terminate inate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. 1 -1- j P.=S-;Luno: ?;0. 73/ 1289 �. '00105 The Cleric of this Board is hereby ORDEP.MD to give mailed notice of the hearing in the same manner and form as prescribed by 5556090 et seq. of the Government Code with published notice to be made in the CONTRA COSTA TI14ES , a newspaper of general circulation "uith_n the County and affected territory. Notice shall also be given by a copy of tris resolution being mailed to any person who has filed his name and address requesting mailed notice, to the pet i-loner City, to any affected cities and districts, and to the Executive Officer of the Local agency Formation CommAssion. PASSED on December 19 - , 1978 , dnaninously by Supervisors present. WN:s ' a A -2- j RESOLUTIO:: NO. 73/ 1289 ;.t goI�-f OLSEN-FOREST MANOR ANNEXATION TO THE CITY OF CONCORD Beginning on the southeasterly right-of-way line of Nest Street in the City of Concord, at the point of intersection of City boundaries .formed by Ordinance 344 and Ordinance 421, thence proceeding along said City boundary in a clock- wise direction generally southwesterly, northwesterly, northeasterly, south- , easterly along City boundaries as formed by Ordinance 421, Ordinance 1041, Ordinance 310, and Ordinance 344, to the point of beginning. Contains 3.51 acres, more or less. Avg i - 6 AP,"P7 BORRD OF SUPER'JISORS OF CONTRA COSTA COU:+TY, CALIFORNiIA Re: Initiation of Proceedings for ) IIIjathoann un_ 2 Annexation ) RRSOLUT3;QN NO. 178/ 1290 to the City of Concord ) (Gov.C. SS35150, 35220, 35222 A 35223) The Boas of Supervisors of Contra Costa County P.SSOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of . Concord , pursuant to Government Code 535150 (f) on October 6 . 197 8• The subject annexation has been designated by the Local Agency Formation Commission as the " Matheson No. 2 Annexation to the City of Concord -", and a scr ption of the exterior boundaries of the terr tory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for U.e proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, .a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on December 6 , 1978 , subject to the condition that the territory propose to ne annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Amlexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. or. Tuesday, ' January 30• , 197 9 in the Chambers of the Board of Supervisors of Co::tra Costa County,-Ml Pine Street, tdartinez, California; this Board-dill hold a public hearing on the proposed Annexation. At said Januar 30 , 197 9 rearing, the Board of Supervisors will hear and receive any ora and wratten protests, objections or evidence which the public desires to make, present or file. Ary owner of 3-and or registered voter residing within the territory proposed to be annexed :ray file a written protest against the annexation %TI th the Clerk of the iioard of Supervisors at any time prior to the conclrsion of the JarraaEX 30 , 197 9 hearing. Any protests made (written or oral) are i:arely av tory ana have no legal affect as to terminating the propo3ed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa Counter. -1- P.ESOLU-10!; NO. 7P./_1290 • 001()8 i 1 The Clerk of this Board is hereby ORDERED to give nailed notice or the nearing in the same narner and form as prescribed ! by 5556080 et seq. of the Government Code with publis6d notice to be made in the CONTRA COSTA TIMES a newspaper of gereral circulation 'within the County and affected territory. Notice seal, also be given by a copy of this resolution being nailed to any person who has filed his name and address requesting nailed notice, to the . peti aione C—ity, to any affected cities and districts, and to the Executive 0=ficer of the Local Agency Formation Co:atmission. - a 6 PASSED on December 19 , 197 8, unanimously by. Supervisors present. { a 1 a —2— RESOLUTION :;0. 78/_1290 00109 MATHESON No. 2 ANNEXATION TO THE CITY OF CONCORD. Beginning on the southeasterly right-of-way line of Matheson Road at the point of intersection of City of Cor boundaries as formed by Ordinance 448 and.:. Ordinance 490; thence proceeding in a clockwise direction generally southeasterly,. southwesterly, northwesterly, northeasterly along City of Concord boundaries as formed by .Ordinance 490, Ordinance 576, Ordinance 3033, Ordinance 718 and Ordinance 448 to point of beginning. Contains 3.55 acres, more or less. M .� i�J BOAi°.D OF SUPERVISORS OF CONTRA COSTA COUNITY, CALIFORiI=A Re: Initiation of Proceedings for ) Concord-Denkin er Annexation ) RESOLUTION N0. •78/ 1291 to the City of----Concord ) (Gov.C. 5535150, 35220, . 35222. & 35223) Tile Board of Supervisors of Contra Costa County RESOLVES THTAT: Application for the subject annexation was filed with the Local Agency Formation Co-=ission of Contra Costa Countv by the City of Concord , pursuant to Government Code 535150 (f) on October 6 , 197 8 . The subject annexation has been designated by the Local Agency Formation Commission as the " Cbncord-Kenkin'crer Annexation to the City of Concord -", anU a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally un inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on December 6 , 1978 , subject to the condition that the territory proposed to be annexed be as described in Eyhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQP..' In approv- ing this Annexation, the Local Agency Formation Coradi ssi.on also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, January 30 , 1979 in the Chambers of the Board of Supervisors of Contra Costa County,_T51 Pins Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January 30 , 197 9 hearing, the Board of Supervisors will hear anal receive any oral and written protests, objections or evidence which the public desires to make, present or -file. Any owner of land or registered voter residing *within the territory 1 proposed to be annexed nay file a written protest against the annexation i w i th the Clerk of the Board of Supervisors at any time prior to the conclusion of the January 30 , 1979 hearing. Any protests made (:written or oral) are zrwrely advisory anN have no legal affect as to terminating the proposed annexation_ The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. t' � -1- s RESOLUTION NO. 78/ 1291 001 i The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code .with published notice to be ruade in the CONTRA COSTA TIMES •, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of. this resolution being mailed to any -person who has filed his name and address requesting sailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on December 19. , 197 8; x*iarir►.ously by Supervisors present. VJN:s 9 -2- D S:L T_TO_: O. 78/ 1291 i �, '� 112 CONCORD - DENKINGER ANNEXATION TO THE CITY OF CONCORD Beginning at the southwesternmost corner of City boundaries as established by Resolution 3676 said point also being on City of Concord boundaries established by Ordinance 304, said point also being on the northern right-of-way line of Concord Boulevard; thence from said point clockwise in a northwesterly, north- easterly, southeasterly and southwesterly direction along City of Concord boundaries as established by Ordinance 304, Ordinance 764, Ordinance 530 and Resolution 3676 to the point of beginning. Contains 4.67 acres. U0113 AP57- BOARD OF SUPERVISORS OF COL"s'RA COSTA COUN'-PV, CALIFORUTA Re: Initiation of Proceedings for ) Chestnut-McCarl Annexation ) RESOLUTION NO. 78/_1292 to the City of Concord ) - • ) (Gov.C. 5$351501 35220, . ) 3S222. & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord , pursuant to Government Code 535150 M on October 6 , 1978 . The subject annexation has been designated by the Local Agency Formation Commission as the " Chestnut-McCarl Annexation to the City of Concord -", ME a MscrEp on of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the. Local Agency Formation Commission on ' 'December 6 ' , 197 8, subject to the condition that the territory proposed to be annexed be-as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also -made the findings required by Government Code: Section 35150 (f) . At 10:30 a.m. on Tuesday, - -January 30 , 1979 in the Chambers of the Board of Supervisors ofo�ntra Costa County,-T51 Pine Street, Martinez, California, this Board will told a public hearing on the proposed Annexation. At said 'Januarv•30 . 1979 hearing, the Board of Supervisors will hear and recei any ora and written protests, objections or evidence which the public desires to maker present or file. Any owner of land or registered vo::er residing within the territory proposed to be annexed may file a written protest against the annexation with. the Clerk of the Board of Supervisors at anv time prior to the conclusion of the Januar 30, , 1979 hearing. Any protests made (written or oral) are merely adviscry and have no legal affect as to terminating the proposed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. i 1 1 P...SOL., 10V MO. 78/ 1292 00114 The Clerk of this Board is hereby ORDERM to give mailed notice of the hearing in .the same :canner and form as prescribed by 5556080 et seg. of the Governz:ent Code with published notice to be made in the CONTRA COSTA TIMES , a news-paper of general circulation *within the County and ariecte territory. Notice shall also be given by a copy of this resolution being mailed to any person z. has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and distracts, and to the Executive Officer of the local Agency For.mation Co.*.Laission. PASSED on December 19 , 197 8 , unanimously by Supervisors present. `TJSTi :s ' -2- RESOLUTTOZ NO. 78/1292 THE CHESTNUT - McCARL LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the northwesterlymost point on the City of Concord boundary as formed by Ordinance 452, said point also being on Concord boundary as formed by Ordinance 759; thence from said point of beginning in a clockwise direction generally southerly, westerly, northerly, easterly along City of Concord boundaries as formed by Ordinance 452, Ordinance 311, Resolution 2672, Ordinance 414, Ordinance 692, Resolution 77-5683 and Ordinance 759 to point of beginning. Contains 9.05 acres, more or less. a 1 nereu • I . MARD OF SUPERVISORS OF CO_iTP.A COSTA COUNTY, CALIFORNIA ^e: Initiation os" Proceedings for ISNID-� CHESTNUT-FRANROSE Annexation ) RSO-MUTION NO. 78/ 1293 to the City or--Concord ) (Gov.C. 5.535150, 35220, y . 35222 & 35223) } The Board of Supervisors of Contra Costa County MESOLVES THAT: Application for the subject annexation was filed with the Local Agency Forration Com.aission of Contra Costa County by the CitV of Concord , pursuant to Government Code 535150 (f) on October 6 , 1978 . The subject annexation has been designated by the Local Agency rro=.ation Coanission as the " Enid-Chestnut-FranroseArnexation to the City of Concord -", ana a descri.ptzor. of the exterior bot:.-:da=ies of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein_ As determined by the Local Agency Formation Com^.tission, the te-rri.tory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Car.-mission on ' 'December 6 , 197 8, subject to the condition that the territory proposed to be annexed be as described in E:&.ibit "A" attached hereto. The Local Agency Formation Con.aissior_ determined that this Annexation was categorically exempt from CEQA_ In approv- ing this Annexation, the Local Agency Formation Commission also ;rade the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, ' -January 30 , 197 9 in the Chambers of the Board of Supervisors of Contra Costa County,a51 Pine Street, hia_tinez, California, this Board will hold a public hearing on the proposed Annexation. At said January 30 , 1979 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory proposed to be annexed *gay file a written protest against the annexation wi- . the Clerk of the Board of Supervisors at any tine prior to the co::clusion of the January 30 , 1979 hearing. Any protests made (written ox oral) are merely advisory and have no legal affect as to terminating the proposed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of- Supervisors of Contra Costa County_ -1- RESO U-TIrNF NO. 73/ 1293 001 1. i The Clerk of this Board is hereby ORDERED to give mailed not-Ace of. the hearing in the same manner and form as prescribed by §556080 et sea. of the Government Code wi- th published notice to be made in the CONTRA COSTA TIMES a newspaper of general circulation within the County and atfect-ed Iterrittory. Notice shall also be given by a copy of this resolution being mailed to any persoh who has filed his name and address requesting mailed notice, to the i3eti+-ioner City, to any afA'C!c-q-ed cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on December 19, 1978 i*ianimously by Supervisors present- V-N-7:s -2- I E-S-0LUTION --,10. 73/ 1293 ENID-CHESTNUT-FRAliROSE ANNEXATION TO THE CITY OF CONXORD Beginning at the northwesterly most corner of City of Concord boundary as established by Resolution 4792, said point also being on City of Concord boundary as formed by Ordinance 759, then proceeding in a clockwise direction generally southerly, westarly, northerly, easterly along City of Concord boundaries as formed by Resolution 4792, Ordinance 692, Ordinance -77-1089, Resolution 5128, and Ordinance 759, to the point of beginning.' Contains 8.03 acres, more or less. :::QU119 r BOARD OF SUPERVISORS OF CONTRA COS'T'A COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Emma-Chestnut Annexation ) RESOLUTION I.T.O. .78/ 1294 L.0 the City of Concord ) (Gov.C. 5535150, 35220, 35222 a 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation. •firas filed with the Local Agency Foriatior. Can-mission of Contra Costa County by the City of Concord , pursuant to Government Code §35150 (f) on October 197 8. The subject annexation has been designated 13y the Local Agency Formation Commission as the " Emma-Chestnut' Annexation to the City of Concord -", ana a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference: incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban set-vices from the City. This Annexation was approved by the Local Agency Formation Corimission on December 6, ' , 197 8 , subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Comai.ssion determined that this Annexation was categorically exempt from CEQA_ In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, January 30 , 197 9 in the Chambers of the Board of Supervisors of Contra Costa County,_51 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January 30 , 197 9 hearing, the Board of Supervisors . will hear and receive any oral and wtten protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of Che January 30 , 197 9 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the proposed annexation. The sola discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- PX50._rr:,TIOZ! !N0. 72/ 1294 'pU�2il The Cleric of this Board is hereby ORDERED to give nailed notice of the hearing in the same manner and form as prescribed by 5556080 et seg. of the Government Code with published notice to be rade in the CONTRA COSTA TIMES , a newspaper of general circulation within the County and Mected.territory. R:otice shall ` also be given by a copy of this resolution being mailed to any person ;:ho has filed his name and address requesting mailed notice, to the petitioner City, to anv affected cities and districts, and to the Executive Officer of the Local Agency F'o='Iiiation Commi ss ion. PASSED on December 19 , 197 8, unanimously by Supwn-risors present. i a • y� i 7 .1 3 3 y -2- : ?J OL TION %0. 78/ 1294 EHMA - CHESTNUT ANNEXATION TO THE CITY OF CONCORD .% Beginning at the northwesterlymost corner of the City boundary as formed by F ; Resolution 5128, said point also being on City of boundary as formed by Ordinance 759; thence proceeding from said point of beginning in a clockwise` ° - direction generally southerly, westerly, northerly, easterly- along City of . Concord boundaries as .formed by Resolution 5128, Ordinance 77-1089, Ordinance 741, Ordinance 1046, Resolution 5601, Ordinance 628, Resolution 77-5718, Ordinance 715, Ordinance 759, Resolution 4904 to the point of beginning. Contains 15.10 acres, more or less. . 4Q a i sill i _ 7 E BOAP.D OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORJIA . Re: initiation of Proceedings for ) Wren-Euclid Annexation ) RESOT.UTI.ON NO. 78/ 1295 to the City of Concord ) ) • (Gov.C. 5835150, 35220, 35222 a 35223) The Board of Supervisors of Contra Costa County P.ESOLVES TF-LT: Application for the subject annexation was filed with the Local Agency Formation Conamission of Contra Costa County by the City of Concord , pursuant to Government Code 535150 (f) on October 6 , 197 8• The subject annexation has been designated by the Local Agency Formation Commission as the " Wren-Euclid Annexation to the City of Concord -", and a descripEloin of the exterior boundaries of the tern=tory to .be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. �'he reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, .a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Co-,mission on December 6, 197 e , subject to the condition that the territory propose to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commul ssion also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, ' Januarl 30 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said Janl�jny 30 , 197_ hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory 1 proposed to be annexed roy file a written protest against the annexation + with the Clerk of the Board of Super:risors at any time prior to the jconclusion of tha January 30 , 197 9 hearing. Any protests :rade (written or oral) are merel Zcvisory and have no legal affect as to terminating the proposed annexation. The sole discretion_ to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. i -1- } i ?ySOLUT.IO+ i:0. 73/1295 i The Clerk of this Board is hereby ORDEP.ED to give mailed notice of the hearing in the sane manner and form as prescribed by 5556080 et seq. of the Government Code with published notice to be nada in the CONTRA COSTA TIMES , a newspaper of general circulation within the CoLuxty and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formnati.on Con_.iission. - PASSED on December 19 1978 , unanimously by Supervisors present. VM- :s -2- RESOLUTION D 2-RESOLUTO IG. 73/ 1295 3 WREN - EUCLID ANNEXATION TO THE CITY OF CON60RD , Beginning at the northwestern intersection of Farm Bureau Road and Concord Boulevard, said point being the southwesterly corner of City boundary as formed by Resolution 4859, said point also being on City of Concord boundary as formed by Ordinance 759; thence from said point of beginning in a clockwise direction generally westerly, northerly, southerly along City of Concord boundaries as formed by Ordinance 759, Resolution 5625,- Ordinance 735, Ordinance 378, Resolu- tion 5926, Ordinance 163, Ordinance 286, Resolution 5028, Ordinance 580, Ordinance 366, Resolution 78-5971, Resolution 2801, Ordinance 625, Ordinance• 339, Ordinance 696, Resolution 5182, and Resolution 4859 to point of beginning. Contains 59.58 acres, more or less. f i ils.ir 1 ! e-3 I BOARD Or SUPERVISORS OF CONT_R► COS'T'A COUF=- , CALIPO M11 Re: Initiation of Proceedings for ) Maria-Verona Anne ration ) RESOLUTION 110. 78/ 1296 to the City or—Concord ) (Gov.C. 5535150, 35220, 35222 & 35223) ' The Board of Supervisors of Contra Costa County RESOLVES MUM Application for the subject anisexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord , pursuant to Government Code 535150 (f) on October 6 , 2978 . The subject annexation has been designated by the Local Agency ro_'-matioh Commission as the " 'PR.aria-Verona Annexation to the City o: Concord -",~MZ escrlptlon of the exterior bcunda=ies of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As daterriined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need o=, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Cowl uission on December 6 ' ' ' , 1978 , subject to the condition that the territory proposeil to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Co=ission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Comr.�ission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, ' January 30 , 197 9 in the Chambers of the Board of Supervisors of Contra Costa C6unty,_'51 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January '30 , 19%9 hearing, the Board of Supervi.sors . will hear and receive any oral and w tten protests, objections or evidence which the public desires to make, present or file. Any owner of land or registered voter residing within the territory proposed to be annexed r..aj file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the January 30 , 197 9 hearing. Any protests ma6e (written or oral) are merely adviso y arc have no legal affect as to terminating the proposed annexation.. The sole discretion to terminate or approve the proposed annexation rrsts with the Board of Supervisors of Contra Costa County. � -1- . ,00121D i The Clerk of this Board is hereby ORDERED to give mailed notice of the. hearing in the same manner and form as prescribe. by SS56080 et seq. of the Government Code with published notice to be madei�, the CONTRA COSTA TIMES , a, newspaper of general circulation within the County and afzected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting nailed notice, to the netitioner City, to any affected cities and districts, and to the Executive Officer of the Local ?agency Formation Commission. PASSED on December 19 , 197 8, Lnanimously by Supervisors present_ -1 - { VjU:s i d a d j 9 S _2— 3 ^^ ^_^.• 1296 { 1 t, (f MARIA AVENUE - VERONA COURT ANNEXATION TO THE CITY.OF CONCORD i ' Beginning at the riortheasterlymost corner of the boundary of City of Concord as established by Resolution 4855 said point also being at the southwestern inter- section of Maria Avenue and Clayton Road rights-of-way; thence from said point in a clockwise direction generally southeasterly, southwesterly, northwesterly, r . and northeasterly along City boundaries as established by Ordinance 230, a Ordinance 77-116, Ordinance 1039, Ordinance 1053, Ordinance 604, and Resolution. 4855 to the point of beginning. Contains 3.12 acres, more or less. ' i i . s r.•�y+f f� . •IIILill INN. - BOARD OF SUPERVISORS OF CONTRA COSTA COUNITY, CALIFOPMJL3, Re: Initiation of Proceedings for ) Bisso Lane Annaxation ) RESOLUTION 130. 7$/ 1297 to the City of Concord ) (Gov.C. :5535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord , pursuant to Government Code §35150 (z') on ' October 9 1978 . The subject annexation has been designated by the Local Agency FormationCommission as the " Bisso Lane Annexation to the City of Concord ana a aescription of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, .a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on 'December 6 ' , 1978 , subject to the condition that the territory proposeil to a annexed be as described in Exhibit "A" attached hereto. The Vocal Agency Formation Commission determined that this annexation was categorically exempt from CEOA. In approv- ing this Annexation, the Local Agency Forintation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, ' January 30 , 197 9 in the Chambers of the Board of Supervisors of Contra Costa County,-W51 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January '30 — ' ' , 197 9 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to makes present or file. Any owner of land or registered voter residing within tha territory jproposed to be annexed may file a written p_otest against the annexation . with Une Clerk of the Board of Supervisors at any time prior to the conclusion of the January 30 , 197 9 hearing. A_*zy protests ;rade ;written or oral) are merely advisory ana have no legal affect as to terminating the proposed annexation. The sole discretion to terminate o= approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- i P=SOLUTION N.O. 73/ 1297 s The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by SSSv080 et sea. of the Government Code with published notice to be made in the CONTRA COSTA TIMES a newspaper of general circulation with.n the County and a� =cted territorv. Notice shall . . also be given by a copy of this resolution being mailed to any person w?.o has filed his name and address requesting mailed notice, to the i p� -itioner City, to any affected cities and districts, and to -he Executive Officer of the Local Agency Forretion Con-Lana fission. 1 i i PASSED on December 19 197 8, t3hanimously by Supervisors present. VJW:s M y c " _2_ 1 � IRESOLur_O_r No. 73/_1297 BISSO LANE ANNEXATION TO THE CITY OF CONCORD ; Beginning at the southeasterlymost corner of the City of Concord boundary as-. . formed by Resolution 3745, said point also being on the northerly right-of-way.. line of Concord Avenue; thence from said point of beginning in a. generally northerly, easterly, southerly, westerly direction_along City of Concord boundaries as formed by Resolution 3745, Ordinance 683, Ordinance 648, , Resolution 3678, and Ordinance 78-1123 to point of beginning. Contains 10.13 acres, more or less. a BOARD OF SUPERVISORS OF COitl'P.A COSTA COUi4'TY, C:�IFORiiIA Re: Initiation of Proceedings for ) North Gate Annexation ) RESOLUTION: P10. -.7841298 to the City of Walnut Creek ) (Gov.C. 5535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES TMRT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek , pursuant to Government Code 535150 (f) on ' October 10 197 8 . The subject annexation has been designated by the Local Agency Formation Commission as the " North Gate Annexation to the City of Walnut Creek ", an a escription of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein.. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed anr_e;:ation is that the area proposed to be annexed is in need o:, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Comptission on ' December 6 , 197 8 , subject to the condition chat the territory propose to Be anr_e ted be as described in yx:Zibit "A" attached hereto. The Local Agency Formation Cala aissior_ dateMilined a that this Annexation was categorically exempt from CE0.1k. In approv- ing this Annexation, the Local Agency Formation Commission also :Wade the findings required by Government Code Section 35150 (f) . . At 10:30 a.m. on Tuesday, January' 30 , 1979 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said January 30, , 197S. hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, pre-ent or. file. Any owner of land or register::d voter residing within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Super:risors at anv time prior to the conclusion of the January 30 , 197 9 hearing. Any protests �-.0 (written or ural) ars merely advisory a.^—Tc have no legal affect as to terminating tlhe proposed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTIO_: ::0. 78/1292 OU132 The Clerk of this Board is hereby ORDERED to give nailed notice of the hearing in the same manner and form as prescribed by 5556080 et seq. of the Government Code with published notice to be r-ade in the CONTRA COSTA TIMES , a newspaper cf general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting trailed notice, to the pa ti tioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Cormnission. PASSED on December 19 * , 1978 , unanimously by Supervisors present. Val:s I -2-.. PPtESt7T. UT_IO NO. 78j 1298 { '• ErHIBITA / - u r� - • rlorth 'Gate Annexation to the City of Walnut Creek - Beginning at an angle Doint in the boundary line of the'Qty - of 161alnut Creek, at the southeast corner of the parcel of land •. described.in the deed to Esther Gorman, recorded in Book.6359, .of' Official Records, at Page W; thence following along the boundary line'of the•City of Walnut Creek, northerly, westerly, southerly, - westerly.-southeasterly and southerly; thence easterly, 1,400 feet = more or less, .to an angle point in the said city boundary line; thence • ;.•.• •_ leaving said city boundary line and-continuing in an easterly direction. 125.90 feet, to the West line of Trails IInd Drive; thence• Borth along 'the Vest line of Trails r'hd Drive and the extension .thereof, to 'rhe - • :. a - cenmer line of North Gate Road; thence East along said center line, 180.0 feet, more or less, -to the southeast corner of the parcel of- land 'j described in the deed to'Charles Garrett, Etux, recorded in Book 3756, - •'` of Official Records, at Page 376; thence North,'a-lcng the East line of said Garrett Parcel, (3756 O.R. 376), 396.5 feet, to the northeast• corner thereof; thence• East, 100.0 feet, more or less, to the point of begi:ining. Containing 52.0 acres, more or less. BOARD OF SUPERVISORS OF CONiR.A COSTA- COU::TY, CALIFORRJI Re: Initiation. of Proceedings for ) Lakewood West Annexation ) RESOLUTION NO. J8/ 1299 YO the City of Ralnut Creek ) (Gov.C. 5535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Cormission. of Contra Costa County by the City of Walnut Creek , pursuant to Government Code 535150 (f) on ' September 22 , 197JL. The subject annexation has been designated by the Local Agency Formation Commission as the " Lakewood West' Annexation to the City of Walnut Creek ", and a escriptlon of the exterior boundaries of Me terr�t'ory-to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in' need of, and has actually been receiving, a full, range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on December 6 , 197_&, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined +s that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (_) . At 10:30 a.m. on Tuesday, ' - January 30' , 197 in the Chambers of the Board of Supervisors of Contra Costa County A51 Pine Street, Martinez, California, this Board will hold a public hearing on the • proposed Annexation. At said January 30 , 197 !9 hearing, the Board of Supervisors will hear and rec a any oral and written protests, objections or evidence which the public desires to make, present or file. } Any owner of land or registered voter residing within the territory j proposed to be annexed -may file a written protest against the annexation with. the Clerk of tha Board of Supervisors at any time prior to the conclusion of tea Jar_uar 30 , 197 hearing. Any protests made (written or oral) are merely a va`sory and have no legal affect as to terminating the proposed annexation. The sole discretion_ to terminate or approve tha proposed annexation rests with the Board of Supervisors of Contra Costa Coun'Zy- -1 j RESOLUTIO`i si0. 7?/ 1299 i 00� The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by SS56080 et seq. of the Goverr.�ent Code with published notice to be made in the CONTRA COSTA TIMES , a newspaper of general circulation_ within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person' who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Co-=mission. PASSED on December 19 , 197 8 , Unanimously by Supervisors present. VJWi7:s ' -2- RESOLUTrO:i iiO. 78/ 1299 f i 1 I `100136 LWBIT SWI_Z Lakewood best Annexation to the City of Walnut Creek - Eeginning at a point on•the boundary line of the City of Walnut • Creek, said aoint being at the intersection of the northeast line of Homestead Avenue and the northwest line of Lake--wood Road; thenco �► following the bol ndary line of the City of Walnut Creek, southerly, westerly, southerly;, westerly, northerly, westerly. southerly, •. westerly, southerly, southwesterly, westerly, northerly, coaterly, -- northerly, easterly, southerly,'ea'stekly, southerly, easterly, _ - northwesterly, westerly, northerly, easterly, and southerly, to the southeast corner of Lot 51 as shown on the Hao of Indian Valley Portal, oa filed Horch 30, 1;-49, in Book 37 of Naos, at page 9; thence westerly, • along the southerly lines of Lots 51 and 52, as sho-wn. on said 114ao • of Indian Valley Portal, to the northeast line of Homestead Avenue; thence southersterly along the northeast line of Homestead Avenue, - _ 900 feet, more or les., to. the ;,pini, of beginning. Containing 40.00 acres, more or less. i %= i Irl THE BOARD OF SUPERVISORS OF C0`rRA COSTA COU::TY, 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 ) for the Corps of Engineers' Wildcat- San Pablo Creeks Project, Richmond- ) RESOLUTION NO. 78/1300 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 hater Conservation District, RESOLVES THAT: The BOARD in its Resolution No. 77/998 declared its 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 sway, 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 forks 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 hater Conservation District for recreation development on the Wildcat-San Pablo Creeks Project. At. 1:30 p.m. on February 6, 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 a Notice of the Public Hearing one time at least three weeks prior to the hearing in the "Independent," a newspaper of general circulation in the project area, and send a copy of this Resolution to the City of Richmond, City of San Pablo and the East Bay Regional Park District. 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. This resolution supersedes Resolution 78/1230 dated 'December 12, 1978. P4SSED on December 19, 1978 unanimously by Supervisors present. Originator: Public :forks Department Flood Control Planning and Design cc: County Administrator County Counsel Director of Planning Public Works Director Flood Control RESOLUTION NO. 78/1300 COQ 38 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ;751_ 1301 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 Oriqinal Corrected Amount For the amd�= Rate Type of Assessed Assessed of R&T Year AXXVZM)bctox Area Property Value Value Change Section 1975-76 171-210-022-9 09045 Land $500 $500 $-0- 531 & Total 500 5000-- 531 .2 & 1976-77 Land $500 $500 $-0- 4985(a) Total 500 500 $TO-- 1977-78 Land $500 $500 $_O_ Total 500 5000- 1978-79 Land 500 $663 +$133 Total $500 $663 + 133 Correct Assessee to: Amaro, Richard P. 3143 Withers Ave. Lafayette, CA 94549 Correct taxability status from nontaxable to taxable. ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON DEC 19 1978 unanimously by the Supervisors Auditor // present. Assessor (Graham) Tax Coll . Deputy When r ppuired by law, consented Page 1 of 1 to b /he County Counsel j ,. Res. r j�!/�'y✓ �--E�l�`'r De nt hh ooiq 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 aaxW=X Rate Type of Assessed Assessed of R&T Year Aacmm=kxNa. Area Property Value Value Change Section 1976-77 086-020-005-4 07013 P.P. $435,655 $440,660 +$5,005 531 .4; 506 BI Ex 213,917 216,420 - 2,503 219 + 2,502 533 Assessee: Stanley Works, The Acct. No. : 123270-E000 ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON C E C 19 1978 unanimously by the Supervisors Auditor / present. Assessor(Graham) B Tax Coll . Deputy When r ired by law, consented Page 1 of 1 ;to b , t e County Counsel Res. 1#2511304 /. Dep ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 20303 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 end 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 MN= Rate Type of Assessed Assessed of R&T Year AgEONIGUNOx Area Property Value Value Change Section DELETE following parcel from Secured Assessment ,Roll : 1975-76 154-542-001-8 12052 Land $ 3,520 $-0- -$ 3,520 4831 & Imps 8,030 -0- - 8,030 4986(a)(2) NO Ex -1,750 -0- - 1 ,750 Total 9,800 $_0- - -$ 9,800 1976-77 at itLand $ 3,875 $-0- -$ 3,875 Imps 8,825 -0- - 8,825 NO Ex -1 ,750 -0- - 1 ,750 Total 10,950 $-0 -$101950 1977-78 is ItLand $ 4,450 $-0- -$ 4,450 Imps 10,150 -0- - 10,150 NO Ex -1 ,750 -0- - 1 ,750 Total 12,850 $ 0- -$12,850 1978-79 Land $ 4,370 $-0- -$ 4,370 Imps 9,969 -0- - 9,969 NO Ex. -1 ,750 -0- - 1 ,750 Total $12,5890--- -$12,589 ----------------------------------------------------------------------------------------- DELETE following parcel from Secured Assessment Roll and cancel all delinquent penalties (Sale No. 74-1857). 1975-76 154-542-005-9 12052 Land $ 25 $-0- -$ 25 4831 & Total 25 T-0- - 25 4986(a)(2) 1976-77 Land $ 25 $-0- -$ 25 Min Ex -25 -0- - 25 Total 3-0- T-0- 4--o- Continued on Page 2 Copies to: Requested by Assessor PASSED unanimous) Supervisors Auditor pres,.-- Assessor(Graham) By _ _zzz Tax Coll . Deputy When required by law, consented Page 1 of 2 to by the County Counsel NOT REQUIRED ON Res. r 7 ,.//��3 BY THIS PAGE Deputy 5 ? 141 Parcel Number Tax Original Corrected Amount For the "XWA x Rate Type of Assessed Assessed of R&T Year Az%QvAtxN9X Area Property Value Value Change Section 1977-78 154-542-005-9 12052 Land $ 25 $-0- -$ 25 4831 & Min Ex -25 -0- - 25 4986(a)(2, Total $-0- $-0- - 0= 1978-79 Land $ 26 $-0- -$ 26 Total 26 -f-0-0- - 26 ---------------------------------------------------------------------------------------- ENROLL following parcel on Secured Assessment Roll : 1975-76 154-542-006-7 12052 Land $-0- $ 3,545 +$ 3,545 .4831 & Imps -0- 8,030 + 8,030 531 & HO Ex -0- -1 ,750 -1,750 4985(a) Total $-0- 9,825 + 9,825 1976-77 Land $-0- $ 3,900 +$ 3,900 Imps -0- 8,825 + 8,825 HO Ex -0- -1,750 -1 ,750 Total $-0- 10,975 +$10,975 1977-78 Land $-0- $•4,475 +$ 4,475 Imps -0- 10,150 + 10,150 HO Ex -0- -1 ,750 -1 ,750 Totals 0-- 2,875 +$12,875 1978-79 Land $-0- $ 4,401 +$ 4,401 Imps -0- 9,970 + 9,970 HO Ex -0- -1 ,750 -1 ,750 Totals 0- $12,621 + 12,621 Assessee: Watrous, Robert H. & Mildred P. 690 Paso Nogal Pleasant Hill , CA 94523 - Deed Reference: 7009/0048 - July 31 , 1973 Property Description: Pcl Map 13 Pg 34 Pcl 2 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Adopted by the Board Oil----EC 1978 Requested by Assessor r By !! Deputy llhenquired by law, consented Page 2 of 2 to he County Counsel Res. n )k11345-3 D BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7� 3 Gy 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 aad,d= Rate Type of Assessed Assessed of R&T Year AXXoxnatXAM Area Property Value Value Change Section 1978-79 016-150-042-6 10001 Land $ 625 $ 625 $-0- 4831 & Imps 4,250 4,250 -0- 531 & HO Ex -0- -1 ,750 -1 ,750 4985(a) Total $4,875 $3,125 -1 ,750 Assessee: Arellano, James W. & Elena M. 230 Shirley St. Brentwood, CA 94513 Correct taxability status from nontaxable to taxable. ----------------------------------------------------------------------------------------- 1978-79 085-192-007-4 07013 Land $699 "$699 $-O- 4831 Total 699 699 '0- 4985(a) Correct assessee to: Wright, Renee M. 928 Black Diamond St. Pittsburg, CA 94565 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON D E C 19 1978 unanimously by the Supervisors Auditor �. 44_ , present. Assessor(Graham) , "Tax Coll . Deputy ;eenuired by law, consented Page 1 of 1 e County nse Res. # j; 30� �' ' D u �jn BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2503 - PKG on SONORA AVENUE (#4725R) Danville Area Date: DEC 19 1978 (Supv. Dist. V - Danvi l le ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of Sonora Avenue (#4725R), Danville. beginning at a point 52 feet west of the center line of San Ramon Valley Boulevard and extending westerly a distance of 80 feet. D C j "378 cc Sheriff California Highway Patrol T-14 ��14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION NO . 2504 - STP Intersection at SHAMROCK DRIVE ) (#1085AG) - FLANNERY ROAD (#1085L) ) Date: DEC 19 lylti and KAVANAGH ROAD (1085H) , ) Tara Hills Area ) (Supv. Dist. 11 - Tara Hills ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of SHAMROCK DRIVE (#1085AG) - FLANNERY ROAD (#10850 and KAVANAGH ROAD (1085H) , Tara Hills, is hereby declared to be a four way stop intersection and all vehicles shall stop before entering or crossing said intersection. Ac,'or�cc t� 8 ►o:� ----DEC ---- 8 cc Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101(b) ) of the CVC, Declaring a Stop ) TRAFFIC RESOLUTION NO . 2505 - STP Intersection at MARSH CREEK ROAD ) (#8943) , Brentwood AreaDate• DEC 19 19?8 (Supv. Dist. V - Brentwood ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of MARSH CREEK ROAD (#8943) and Bixler Road, Brentwood, is hereby declared to be a stop intersection and all vehicles traveling easterly on Marsh Creek Road shall stop before entering said intersection. D-� 19 1°/8 -.-. Adoptcd ay is :!Eo-a.-I-1 o: --------------------------------... cc Sheriff California Highway Patrol T-14 • 0�14� BM OF SWERVISORS, CONTRA COSTA COLlVIY, CALIFORNIA Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2506 - SPD MARSH CREEK ROAD (#8943) ) DEC 19 1978 Brentwood Area ) Date: (Supv. Dist. V - Brentwood ) ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 35 miles per hour on that portion of MARSH CREEK ROAD (#8943) , Brentwood, beginning at the intersection of Bixler Road and extending westerly a distance of 2200 feet. Acdoptz!d by tF:2 C=-rd cn....... PASSED unanimously by Supervisors present. cc: Sheriff California Highway Patrol 00147 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Resignation of the Agricultural Commissioner-Director of Weights and Measures The Board having received a December 13, 1978 letter from Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, indicating his intention to resign from his position effective no later than March 31, 1979; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED and the resignation of Mr. Danielson by March 31, 1979 ACCEPTED. Passed by the Board on December 19, 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: Administrator Witness my hand and the Seal of the Board of cc: Agricultural CommissionelSupervisors Director of Personnel affixed thisl9th day of December 19•L8 _ Auditor-Controller County Counsel J. R. OLSSON, Clerk By fz Deputy Clerk Vera Nelson H-24 4/77 15m A� In the Board of Supervisors -Of Contra Costa County, State of California December 19 In the Matter of Actions Relating to Resignation of Agricultural Commissioner- Director of Weights and Measures. Supervisor E. H. Hasseltine this day, in conjunction with acceptance of the resignation of Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, having suggested before a replacement for Mr. Danielson is selected that the position be exempted from Civil Service, that recruitment be on an open basis, and that the Animal Control function be separated and established as a separate department; and Supervisor N. C. Fanden having expressed concurrence with the desirability of establishing a separate Animal Control Department; and Mr. C. A. Hammond, Acting County Administrator, having suggested that the Board indicate its approval of the aforesaid actions in principle and refer the-Matter to the Office of the County Administrator and County Counsel for report in two weeks; and The Board being in agreement therewith, IT IS BY THE BOARD SO ,ORDERED. PASSED by the Board on December 19, 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 an the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors afq,xed thls�9thdoy of December 1978 cc: Agricultural Comm. Director of Personnel J. R. OLSSON, Clerk County Counsel County Auditor- B tlizlla �L— Deputy Clark Controller Vera Nelson H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF C=11L& COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Clyde Civic Improvement ) Association from Action of the ) Contra Costa County Planning ) December 19, 1978 Commission on Application for ) Development Plan No. 3003-78, ) Clyde Area. ) The Board on November 21, 1978 having fixed this time for hearing on the appeal of the Clyde Civic Improvement Association from Contra Costa County Board of Appeals conditional approval .of application for Development Plan No. 3003-78 (Morrell Realty, applicant and owner) for a 13-unit multiple family development in the Clyde area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the proposal and having advised that one of the conditions of approval allows the Clyde Civic Improvement Association to review the plans and make recommendations to the County Zoning Administrator; and Mr. Ken E. Wygal, representing Morrell Realty, having stated that the proposal is consistent with the General Plan and having urged the Board to deny the appeal; and Mr. Loren Welches, Vice President, Clyde Civic Improvement Association, having submitted a petition signed by approximately 145 residents in the Clyde community opposed to the proposal and having stated that a development of this type is not compatible with the character of the neighborhood; and Mr. Jimmie Martin, President of Clyde Civic Improvement Association, having appeared in opposition to the proposal, having stated that the proposal is not consistent with the surrounding single family homes in the area; and ., Ms. Dee Kilcoyne, 140 Norman Avenue, Clyde 94520, having stated that she was not opposed to development in Clyde but having expressed concern for the proposed multiple family development; and Supervisor W. N. Boggess having stated that the proposed multiple family development would not be consistent with the surrounding single family development and therefore recommended th;lt the appeal of Clyde Civic Improvement Association be granted and having requested the residents of Clyde to work with the County Planning staff and the developer to study the area and its future; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on December 19, 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 19th day of December, 1978. J. R. OLSS�G�.Y, Clerk By L l Ronda Amdahl Deputy Clerk CC: Clyde Civic Improvement Association 111orrell Realty Director of Planning -00150 In the Board of Supervisors of Contra Costa County, State of California December 19 1978 In the Matter of CETA Title II and Title VI Grant Modifications to fund PSE Programs in FY 78-79 (County #29-807-9 and #29-808-12) The Board on September 5, 1978 having approved CETA Title II and Title VI Grant Modifications to extend the grant periods for the County's Title II and Title VI Public Service Employment (PSE) Programs for one year through September 30, 1979, with no request for additional federal funding for this program period, pending subsequent funding action by the U. S. Congress; and The Board having considered CETA Regional Bulletin No. 89-78 and No. 102-78 regarding reenactment legislation and funding actions taken by the U. S. Congress through the Comprehensive Employment and Training Act of 1978 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 II and Title VI Grant Modifications required by said CETA Regional Bulletins to continue the County's CETA PSE Programs in federal FY 78-79; IT IS BY THE BOARD ORDERED that Grant Modification #909 (County #29-807-9) for the County's CETA Title II Grant #06-7004-21 and Grant Modi- fication #913 (County #29-808-12) for the County's CETA Title VI Grant #06-5004-60 are hereby APPROVED for submission to the U. S. Department of Labor and that the Board Chairman or the Acting County Administrator (or his designee) is AUTHORIZED to execute said Grant .codification documents, to increase the Title II grant by an additional $4,358,276 in federal funding and to increase the Title VI grant by an additional $6,035,414 in federal funding for the operation of the County's CETA PSE Programs in federal FY 78-79 (October 1, 1978 through September 30, 1979). PASSED BY THE BOARD on December 19, 1978. 1 hereby certify tI1at 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 19th day of necenhar 1978 County Auditor-Controller Count; Manpower Program J. R. OLSSON, Clerk Director U. S. Dept. of Labor gy !�;� ' `77-�•'C-c...- Deputy Clerk Jeanne 0. `taglio% In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the-Matter of Suggested Changes in the County Coroner Function. The Board on January 17, 1978 having determined to take no action on a proposal that the offices of County Sheriff-Coroner be separated and an office of County Medical Examiner be established, and having referred to its Internal Operations Committee (Super- visors W. N. Boggess and J. P. Kenny) for review and report certain recommendations of the County Administrator with respect to the following: 1. Proposal to return the Coroner's bureau to division status in the Sheriff's Department; 2. The use of non-sworn Deputy Coroner positions; 3. The adoption of specific written departmental policies requiring an inquest in all in-custody deaths ; 4. Potential Board support of legislation strengthening the rights of the District Attorney to request and participate in inquests dealing with all police related deaths ; and S. Possibility of expanded cooperation between the County morgue and contract patholigists and County Medical Services in the use of coroner cases for purposes of medical learning; and The Committee having this day noted that Items 1, 3 , 4 and 5 have been or are in the process of being accomplished, and having recommended that they be removed from further review; and The Committee having further recommended that the matter of using non-sworn Deputy Coroner positions in the Coroner's Department be left open for further review by the 1979 Board; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on December 19 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committee Supervisors County Sheriff-Coroner affixed this 19t1doy of December , 19 78 County Counsel County Administrator District Attorney J. R. OLSSON, Clerk By ,cam42 Deputy Clerk y C r a igr H-24 4/77 15m 00152 t In the. Board of Supervisors of Contra Costa County, State of California D -cembar 19 . 19 In the Matter of - Request of North Richmond Iron Triangle Area Council to Attend the Center for Management and Technical Programs in Seattle, Washington. The Board having received a December 8, 1978 letter from Mr. Willie Dorsey, Chairman, North Richmond Iron Triangle Area Council, requesting that two Council members be permitted to travel to Seattle, Washington on January 18 and 19, 1979 to attend the Center for Management and Technical Programs; and The Board having removed the item from the calendar when advised by Mr. Charles Hammond, Acting County Administrator, that the Economic Opportunity Council had not acted favorably on the request. THIS IS A MATTER OF RECORD. a a Matter of Record I hereby certify that the foregoing is a true and correct copy ofjc;;, {entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and tho Seal of the Board of -" cc: County Administrator Supervisors affixed this 19thDecemberof December 19 78 r' J R. OLSSON, Clerk gy (' , Deputy Clerk Ronda Amdahl H-24 4/77 15m . 0010 In the Board of Supervisors of Contra Costa County, State of California DecPmher 19 • 19 In the Matter of - Appointments to Special Districts. IT IS BY THE BOARD ORDERED that pursuant to provisions of Elections Code Section 23520 the following Directors are appointed to special districts as indicated for four-year terms ending on the last Friday in November, 1982: CONTRA COSTA RESOURCE CONSERVATION DISTRICT Mr. William H. Landis, 6625 Waverly Road, Martinez 94553 Mr. William T. Hartman, 2172 Ward Drive, Walnut Creek 94596 SAN FRANCISCO BAY AREA RAPID TRANSIT DISTRICT, AREA 2 Mr. Nello J. Bianco, 2901 Roosevelt Avenue, Richmond 94804 PASSED by the Board on December 19, 1978. s 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Bacrd of Supervisors or, the date aforesaid. Witness my hand and the Seal of the Board of CC: Appointees Supervisors Contra Costa Resource affixed this 19th day of December 1978 Conservation District San Francisco Bay Area Rapid Transit District, R OLSSON, Clerk Area 2 - Elections Department BY L L.-., `: Deputy Clerk County Auditor-Controller Ronda Amdahl County Administrator Public Information Officer H-24 4/77 15m 00154 ( r 5 In the Board of Supervisors of Contra Costa County, State of California n PmhPr 19 . 19 .x. In the Matter of Mobile Home Advisory Committee. Supervisor W. N. Boggess having stated that on November 21, 1978 the Board determined to make appointments to the Mobile Home Advisory Committee by December 31, 1978 and having noted that it will not be possible to make said appointments until some time in January, 1979; and Supervisor Boggess having recommended that the 1979 Internal Operations Committee be requested to develop a procedure for filling the at-large positions on said Committee; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Boggess is APPROVED. PASSED by the Board on December 19, 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: Director of Planning Supervisors County Counsel affixed this 19thdayof December 19 78 County Administrator Public Information Officer R. OLSSON, Clerk gy r ( Deputy Clerk onda Amdahl H-24 4/77 ism � 0015D In the Board of Supervisors of Contra Costa County, State of California DecpmhPr l.g , 19 , In the Matter of Resignation from the Citizens Advisory Committee for County Service Area M-16. Supervisor W. N. Boggess having advised that Mr. John Rewis has resigned from the Citizens Advisory Committee for County Service Area M-16; IT IS BY THE BOARD ORDERED that the resignation of Mr. Rewis from said Committee is ACCEPTED. PASSED by the Board on December 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of CC: Citizens Advisory Committee via Service Area Coordinatorupervisors 19th December 78 Service Area Coordinator affixed this day of . 19 Public Tlorks Director County Administrator (-�� R. OLSSON, Clerk Public Information Officer By .�, , nti�r'r �. `- Deputy Clerk Ronda Amdahl H-24 4/77 15m -001�J WHEN RECORDED RETURN TO CLERK • BOARD OF SUPER IISORS In the Board of Supervisors of Contra Costa County, State of California December 19 011918 In the Matter of - Completion of Public Improvements for Land Use Permit 475-72, Danville Area. IT IS BY THE BOARD ORDERED that the public improvements constructed under Land Use Permit 475-72, Danville area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Mrs. J. C. Forsyth the $500 deposited as surety under the Road Improvement Agreement (as evidence by Auditor's Deposit Permit Detail No. 105171, dated January 23, 1973). PASSED by the Board on December 19, 1978. n - A cc a 1 hereby certify that the foregoing is a true aiid correct copy of an order enterad 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 Land Development Div.. affixed this ""day of :%a•r�.:c. c�: 19 . cc: Public Works Director J. R. OLSSON, Clerk . Accounting Recorder By �.�� , Deputy Clerk Mrs. J. C. Forsyth Helen H.Kent 19251 San Ramon Valley Blvd. San Ramon, CA 94583 H-24 4/77 15m 00157 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Proposed Rodeo-West County Fire Boundary Reorganization. The Board having received a resolution adopted by the Local Agency Formation Commission of the County of Contra Costa with respect to making determinations and disapproving without prejudice the proposed Rodeo-West County Fire Boundary Reorgani- zation; IT IS BY THE BOARD ORDERED that receipt of said resolution is ACKNOWLEDGED. PASSED by the Board on December 19, 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: Local Agency Formation affixed this 19th day of December 19 78 Commission County Administrator County Counsel �. J. R. OLSSON, Clerk BDeputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Screening Process of the Contra Costa County Mental Health Advisory Board. The Board having received a December 8, 1978 memorandum from Ms. Phyllis Webster, Chairperson, Mental Health Advisory Board Screening Committee submitting comments and recommendations with respect to the screening process for the advisory board's applicants; IT IS BY THE BOARD ORDERED that the aforesaid is REFERRED to the 1979 Internal Operations Committee. PASSED by the Board on December 19, 1978. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc; 1979 I, 0, Committee Supervisors Mental Health Advisory Board Screening affixed this 19th day of December . 1978 Committee Director, Human Resources J. R. OLSSON, Clerk Agency County Administrator Deputy Clerk Public Information Officer Diana M. Herman H-24 4/77 15m 59 t In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of _ Medical Services Accounts Receivable Write-Off. Supervisor E. H. Hasseltine, Chairman of the Board's Finance Committee (Supervisor N. C. Fanden, member) , having this day advised that the Committee has reviewed a proposal by the Office of the County Auditor-Controller to write off $3,326,065 of Medical Services accounts receivable for charges made prior to December 31, 1976 ; and The Committee having determined that the purging of these accounts receivable will reduce costs by eliminating many items from the computer files, improve efficiency of collec- tion of current accounts and improve patient relations by removal of invalid charges , and having noted that the write-off of the accounts to the Reserve for Doubtful Accounts will have no budget impact as these accounts have long been recognized as being 'of doubtful validity and fully reserved; .and The Committee having recommended that the Board authorize the write-off of $3,326,065 of Medical Services accounts receivable as of December 31, 1976 and charge same to the Reserve for Doubtful Accounts Receivable; IT IS BY THE BOARD ORDERED that the recommendation of its Finance Committee is APPROVED. PASSED by the Board on December 19, 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: Board Committee Supervisors County Auditor-Controller ofdxed this 19th day of December _ 1978 Director, Human Resources Agency County Medical Services J. R. OLSSON, Clerk County Administrator By 4 , Deputy Clerk M y Craig H-24 4177 15m V'11 NJ r iv In the Board of Supervisors of Contra Costa County, State of California Decenber 19, 1978 In the Matter of Authorization for Contract Extensions with 18 CETA Title I and Title III (YETP and YCCIP) Contractors For CETA Program Operations Through March 31, 1979 The Board on October 3, 1978 having authorized three-month contracts for the period from October 1, 1978 through December 31, 1978, with certain contractors in the County's FY 1978-79 CETA Title I Manpower Program, Title III Youth Employment and Training Program (YETP), and Title III Youth Community Conservation and Improvement Projects (YCCIP) Program; and The Board on December 19, 1978 having approved CETA Title I and Title III (YETP and YCCIP) Annual Plan Modifications for submission to the U. S. Department of Labor to incorporate new federal funding, to make related program and budget changes, and to incorporate special CETA reenactment legislation provisions for the 1978-79 federal fiscal year; and The Board having considered the recommendations of the Director, Human Resources Agency, and County Manpower Program Director regarding the need to extend the currently authorized CETA Title I and Title III (YETP and YCCIP) contract program operations for an additional three-month period from January 1, 1979 through March 31, 1979 and to establish six-moath contract payment limits for the new extended contract period from October 1, 1978 through March 31, 1979; r IT IS BY THE BOARD ORDERED that the Acting County Administrator (or his designee) is AUTHORIZED to execute, on behalf of ,the County, appropriate standard form contract documents with said CETA contractors, as set forth in the attached "CETA Title I and Title III (YETP and YCCIP) Contract Specifications Chart," to extend said contract program operations through March 31, 1979 [including contract amendment agreements for the currently authorized three- month contracts that are fully executed and full six-month contracts covering the term from October 1, 1978 through March 31, 1979, for the currently authorized three-month contracts that are not fully executed due to delays in contract processing] , subject to the availability of CETA carryover funds and of new federal funding for the 1978-79 federal fiscal year. PASSED BY THE BOARD on December 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Sea{ of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl9th day of December 19 78 County Auditor-Controller County Manpower Program . J. R. OISSON, Clerk Director Contractors eye . , Deputy Clerk Karin Kimp R4F:4 ism (Attachment to 12/19/78 Hoard Order) '* Page ONE of TWO , CETA TITLE I AND TITLE III (YETP AND YCCIP) CONTRACT SPECIFICATIONS CHART Total Cumulative Previous 3-Month 6-Month Contract Contract Payment Limit Payment Limit Contractors; Title I Service Program (10/1/78 - 12/31/78) (10/1/78 - 3/31/79) i 1. Southside Center, Inc. CETA Unit (West County) $ 77,000 $ 139,609 2. Worldwide Educational Services, Inc. CETA Unit (Central County) 148,785 217,380 3. City of Pittsburg CETA Unit (Pittsburg/Antioch Area) 108,247 195,602 4, United Council of Spanish Speaking Organizations, Inc. CETA Unit (Brentwood/Oakley Area) 183,304 35,492 1 5. East County Resource Center, Inc. CETA Unit (Special Services to Ex-Offenders) 38,104 66,039 6, Contra Costa County Superintendent of Schools Youth Work Experience 63,848 138,339 (Neighborhood Youth Corps) 7. Contra Costa County Superintendent of Schools Classroom Training (Adult Basic Education) 23,000 45,500 (Regional Occupation Program) i ? 8. Contra Costa County Superintendent of Schools Classroom Training (Basic Clerical) 129077 24,150 (Regional Occupation Program) i 9. Linton Business College, Inc. Classroom Training (Basic Clerical) 11;962 25,913 10. City of Pittsburg Classroom Training (Basic Clerical) 190211 27,845 11. Contra Costa Legal Services Foundation Legal Services for Enrollees 100699 23,681 12. Carquinez Coalition, Inc.* Outreach Services to Rodeo/Crockett Area 2,500 5,000 , (Attachment to 12/19/78 Board Order) Page TWO of TWO Total Cumulative 9 Previous 3-14onth 6-14onth Con-tract 04, Contract Payment Limit Payment Limit ConLrcictors: Title III (YETP) Service Program (10/l/78 12/31/78) (10/1/78 - 3/3L/79,4,-_-�. Yofith Wk*Eid Transition Services $ 74025 orxperence and ervces , 1. Contra Costa County Superintendent A §ch60,1S. $ 150,323 (Neighborhood Youth Corps) ; 2. Richmond Unified '.School bistr"ict Youth Work Experience and Transition Services 26,007 52,017 3. Contra Costa Community College District Youth Work.Experience and Classroom Training 122,262 244,827 Contractors: Title III (YCCiP) 1. Neighborhood House of- North Rlehn.ond,,. Inc*., Home Improvement/Painting 20,970 41,940 2. City of Pittsburg Removal of Physical Barriers to the Handicapped 30,537 61,291 in Public Facilities 3. County Superintendent of Schools Three (3) Piojects: 24,822 49,645 (Neighborhood Youth Corps) (1) Community Gardens (Eco-Info. , Inc.) (2) Home Services/Repairs (City of Concord) '(3) Home Improvement's for "Blue Goose" Migrant Worker Camp (UCSSO) r In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Contra Costa Ballet Foundation. Supervisor R. I. Schroder having advised that the Contra Costa Ballet Foundation is applying for a $10 ,000 Organizational Grant from the California Arts Council, and having recommended that the Board endorse the application; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Bw rd on December 19 , 1978. 4 1 hereby certify that the foregoing is a true and correct copy of an order sntered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Contra Costa Ballet Supervisors Foundation affixed this 19thday of Deeemhe- 1978 C/O Supervisor Schroder County Administrator J. R. OLSSON, Clerk By /rC� i• Deputy Clerk Mar_p;;'Craig H -24 4177 15m - l t In the Board of Supervisors of Contra Costa County, State of California December 19 - , , 197,E In the Matter of Alleged Health Hazard in the West Pittsburg Area. The Board on November 21, 1978 having referred to the County Health Officer for report a letter from Mr. Keith L. West calling attention to two incidents in the West Pittsburg area with respect to alleged chemical pollution; and The Board having received a December 6 , 1978 report Ca copy of which is attached hereto and by reference incorporated herein) from Orlyn H. Tdood, M.D. , County Health Officer, advising that her department investigated the matter, and submitting findings, conclusions and recommendations with respect to same; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and the recommendations contained therein are APPROVED. PASSED by the Board on December 19 , 1978. I hereby certify that the foregoing is a true and correct copy of an ordor entered on the minutes of said Board of Supervisors on the date aforesaid. ec• Mr. '<eith L. West Witness my hand and the Seal of the Board of Director, Human Resources Supervisor Agency cffixed this 19th day of December 1978 County Health Officer Public Works Director J. R. OLSSON, Clerk County Administrator By �� t��> . Deputy Clerk Maw Cram H-24 4/77 15m _% a�j6j RE EIVED r HEALTH DEPARTMENT ;7 1978 '' Contra Costa County R. 011:501% CLERK BOARD CF SUPERVISORS TO: Robert I. Schroder, Chairman, and DATE: De ° TRA 8CO: Deputy Members of the Board of Supervisors J FROM: Orlyn H. Woo d�/,�? I D. C�{ �), � SUBJECT: Alleged Health Hazard Health Offic '^ in the West Pittsburg Area Referring to the Board of Supervisors Order of November 21, 1978 to evaluate the alleged health hazard emanating from the P.G. & E./Shell pond in West Pittsburg, the staff of this depart- ment investigated this subject. The following summarizes our findings, conclusions and recommendations. OBSERVATIONS AND FINDINGS 1. On October. 30, 1978 Mr. Keith West of 40 Gerald Ct. , West Pittsburg, filed a complaint with the Bay Area Air Quality Management District (BAAQMD) . The nature of the complaint was "sulfuric acid-like odor and visible dust originating from the P.G. & E. (ex-Shell Chemical Company) waste evapora- tion pond in West Pittsburg" . Mr. Jay R. Schnitzer of the BAAQMD investigated the complaint and issued a notice of violation for "Visible Emissions" to P.G. & E. Mr. Darrell Nelson, Senior Inspector of the BAAQMD, supplemented the investigation in coordination with staff of this department. On November 2, 1978 Mr. Nelson indicated in his report that "No odors were detected on Willow Pass Road on this date but the pond's odor was easily detected at the railroad tracks." Six material samples were collected from the western side of the pond on November 4, 1978 and retained with this department for further analysis if warranted. Other samples collected and analyzed by the BAAQMD in 1974 for the inlet water to the pond were free of sulfides and amines with 125 pgm/ml sulfates and 1 ugm/ml phenol; the pH of the sample was 6. 2. Personal communication with Ms. J. Moorad of Shell Oil Company indicated that this pond is no longer used for industrial waste disposal except for receiving cooling water from Shell Chemical catalyst operation. 3. The California Regional Water Quality Control Board issued Resolution No. 68-36 dated June 20, 1968 for discharge requirements for the Pittsburg sump. On March 6, 1975 a compliance monitoring report indicated that the 72 acre � •J�.9• r Robert I. Schroder -2- December 6, 1978 pond receives approximately 15 gpm of waste from the Shell plant (primarily cooling water) and 15 gpm from the Hysol Company (a manufacturer of adhesives) . The report mentioned that the discharge point is dammed with concrete and the pond is operated. as an evaporation pond. Mr. Dave Block of the CRWQCB noticed a very slight hydrocarbon odor at this point. 4. Communication with Mr. Kent Fickett of Pacific Gas and Electric Company concurred with the above mentioned findings. Mr. Fickett also indicated that P.G. & E. , the current owner of the pond, has been trying to drain and dry the pond since August 1978 in order to perform some soil and geological studies for their proposed Pittsburg Power Plant Units 8 and 9. On October 30, 1978 extraordinary high winds resulted in the formation of visible emissions. P.G. & E. corrected the situation by flooding the pond once again. The intended use of the pond's location was to locate the cooling towers and fuel storage tanks for the proposed power plant. 5. Personal interviews with long time residents of the West Pittsbirg area indicated their knowledge of this pond, and they all stated that the pond operation does not present any annoyance to them provided it is flooded. 6. The residential area south of Willow Pass Road in West Pittsburg was inspected by the staff of this department several times after flooding the pond, and no extraordinary or annoying odors or dusts were detected on any of those occasions. CONCLUSIONS AND RECOMMENDATIONS 1. Contents of the pond: all facts indicate that the material in the pond represents a vast combination of chemical compounds of undetermined nature. Historically, this pond has been used to receive industrial refuse from fertilizer manufacturing, petro- leum refining processes, carbon manufacturing, catalyst produc- tion and adhesives. The number of chemicals used in these processes and their individual and collective reactivity is beyond the scope of this report. 2. In order to avoid the dispersion ,of particulates from the pond to the neighboring residential area, the 72-acre pond should be flooded at all times. Except for the possibility of infrequent evaporation of odorous volatile compounds disposed of in the pond, we believe that the water seal provided by flooding he pond will be an adequate measure to protect the health and well being of the residents living south of the pond. Robert I. Schroder -3- December 6, 1978 3. We also recommend that in any future plans for the development of the 72-acre pond, all measures should be taken to avoid the dispersion of dust and to protect the personnel working on the project from potential exposure to the residual material in the pond. The Environmental Impact Report and/or the building permits for the proposed Pittsburg Power Plant Units' 8 and 9 should entail the design and procedures for avoiding the dis- persion of dust and protecting the employees during all phases of development of the project. 4. We also advise that P.G. & E. (the property owner) should consult individually or collectively with Shell Chemical Co. ; Hysol Divison, the Dexter Corporation; Regional Water Quality Control Board; Bay Area Air Quality Management District; County Planning Department and County Health Department regarding development plans of this pond. OHW:RAS:bf cc: CRWQCB BAAQMD Keith West J. Moorad Kent Fickett County Administrator Planning Department Public Works Department Building Department Human Resources Agency T.M. Gerow, P.H.E. zJ IJ I-� I In the Board of Supervisors of Contra CSta Ntate of CERTAINIFAS FO THE GOVERNING BODY OF RE PROTECTION DISTRICTS OF CONTRA COSTA COUNTY � 19 narpmhor 1 4& •• In the Matter of , Appointments to Certain Fire Protection Districts. IT IS BY THE BOARD ORDERED that the following appointments are made to certain Fire Protection Districts of Contra Costa County as indicated, for four-year terms commencing January 1, 1979: Brentwood Contra Costa County Wayne Swisher Richard Holmes Rt. 2, Box 254 H 3841 Palo Alto Drive Brentwood 94513 Lafayette 94549 (reappointment) (City of Lafayette nominee - reappointment) Gloria McGrath 323 Pitto Avenue Brentwood 94513 (City nominee replacing Leo Pilati) Ifo„ raga Orinda Jan Howard Howard Conklin, M.D. 1162 Cedarwood Drive 43 Charles Hill Circle Moraga 94556 Orinda 94563 (City nominee-reappointment) (reappointment) Walter Tibbetts, Jr. Alberto deGrassi 1061 Bollinger Canyon Road 9 Brookbank Moraga 94556 Orinda 94563 (replacing Richard Soper) (reappointment) PASSED by the Board on December 19, 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 fhe Seal of the Board of cc: Appointees Supervisors City of Brentwood affixed this 19thday of December 19 78 City of Lafayette City of Moraga County Auditor-Controller J. R. OLSSON, Clerk Fire Protection Districts r , Deputy Clerk County Administratori3y �'^' ; ��'�"' `` Public Informntien Officer Jonda A-ldahl H-24 4/77 15m r � In the Board of 5upervisor3 of Contra Costa County, State of California Decemhpr 19 ' 19 , In the Matter of - Hearing on the Appeal of Mr. Roy E. Taylor• from Orinda Area Planning Commission Denial of Application for Variance Permit No. 1102-78, Orinda Area. The Board on November 21, 1978 having fixed this time for hearing on the appeal of Mr. Roy E. Taylor from Orinda Area Planning Commission denial of application for Variance Permit No. 1102-78,to establish a tennis court, Orinda area; and Supervisor R. I. Schroder having recommended that the aforesaid appeal be continued to February 13, 1979 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommer_dation of Supervisor Schroder is APPROVED. PASSED by the Board on December 19, 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: Mr. R. Taylor List of Names Provided Supervisors19th December 78 by Planning affixed this day of P19 Director of Planning (e--``'J. R. OLSSON, Clerk r- Deputy Clerk Ronda Amdahl H-24 4/77 15m �� ~ 0 V , t In the Board of Supervisors Of Contra Costa County, State of California December 19 ' 19 78 In the Matter of Approving Deferred Improvement Agreement for MS 295-77, Danville Area. n i � The Public Works Director is AUTHORIZED to execute a Deferred x Improvement Agreement with Eimer P. Herrier, Jr. and Betty Herrier, permitting the deferment of construction of permanent improvements required 0 as a condition of approval for MS 295-77, located on the south side of Oak Road, .0 approximately 400 feet west of Cross Road in the Danville area. _ a PASSED by the Board on December 19, 1978. L L O V Q7 O 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 Department Supervisors Land Development Division offixed this 19 tj--day of_ a1p e ar,o mr 19_� cc: Public Works Division Recorder (via P.W.) J. R. OLSSON, Clerk Director of Planning ByDeputy Clerk County Assessor eler_ H. Elmer & Betty Herrier 175 Oak Road Danville, CA 94526 H-24 4177 15m 00111 In the Board of Supervisors of Contra Costa County, State of California ac _ h r l9 , 19 -L&- In the Matter of Area Developmental Disabilities Board V. The Board having received a December 6, 1978 letter from Mr. Ralph S. Griffin, Chairperson, Area Developmental Disabilities Board V, advising that Mr. Walter J. Jackson, one of this County's appointees to Area Board V, does not wish to be reappointed when his term expires on December 31, 1978, and urging that a new member be appointed as soon as possible ; IT IS BY THE BOARD ORDERED that the matter is REFERRED to the Director, Human Resources Agency. PASSED by the Board on December 19 , 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 : Area Developmental Disabilitie Witness my hand and the Seal of the Board of Board V Supervisors Director, Human Resources affixed this 19tl-day of December 1978 Agency County Administrator J. R. OLSSON, Cleric By �1�% 4 Deputy Clerk p a ' Craig,�;;P- H-24 4/77 25m 00172 In the Board of Supervisors of Contra Costa County, State of California Deceab_er 19 • 1 4- In the Matter of Hearing on the Appeal of Mr. Carl E. Uilcox from Board of Appeals Denial of Application for Minor Subdivision 103-78, Oakley Area. The Board on November 21, 1978 having fixed this time for hearing on the appeal of Mr. Carl E. Wilco from Board of Appeals denial of application for Kinor Subdivision 103-78 to divide eight acres into two parcels, Oakley area; and Supervisor E. H. Hasseltine having noted that the appellant was not present and having recommended that the hearing be closed and the decision be deferred to allow for review of the matter; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and decision on the aforesaid appeal is DEFERRED to January 2, 1979 at 1:30 p.m. PASSED by the Board on December 19, 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. t-Tilcox Supervisors Director of Planning affixed this 19thday of December . 1978 OLSSON, Clerk gy -,r rs. Deputy Clerk Ronda Amdahl H-244/:715m •. w� 0V.1 l In the Board of Supervisors of Contra Costa County, State of California Dece her 19 , 19 �g In the Matter of Appointments to the Citizens Advisory Committee for County Service Area R-6. Supervisor R. I. Schroder having recommended that Ms. Joann Thompson, 312 Camino Sobranti, Orinda 94563, be appointed to the Citizens Advisory Committee for County Service Area R-6 to fill the unexpired term of Ms. Sandra Steinbeck ending December 31, 1979; and Supervisor Schroder having noted that the terms of, - office of Ms. Harriet Ainsworth, Ms. Jerry Wendt, Ms. Del Loper, Mr. Jack Knebel, and Ms. Jan Rayl on said Committee expire on December 31, 1978 and having further recommended that the following persons be appointed to the Committee for two-year terms commencing January 1, 1979: Mr. W. C. Piper Ms. Virginia Tafjen 36 Acacia Drive 6 Darnby Court Orinda 94563 Orinda 94563 Ms. Caroline Giers Ms. Dorothy Stern 156 Hall Drive 8 Brookbank Road Orinda 94563 Orinda 94563 Mr. E. Clement Shute, Jr. 2 Vista Del Moraga Orinda 94563 IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Schroder are APPROVED. PASSED by the Board on December 19, 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 aforewid. Witness my hand and the Seal of the Board of CC: Appointees Citizens Advisory Cte. Supervisors19th December 78 vis Service Area Coordinat64fixed this day of 19 Service Area Coordinator Public Works Director J R. OLSSON, Clerk County Administrator J. , Public Information Officer BY � Deputy Clerk .onda Amdahl H-24 4/77 15m File: 225-7805/6.4.3. In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of , Approving Addendum No. 1 to the Contract Documents for Family Stress Center Remodel, Concord Area. (0115-4059) The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Family Stress Center Remodel, 1600 Galindo Street, Concord. This Addendum provides for changes and clarifications to the contract documents. There is no increase. in the estimated construction cost. PASSED BY THE BOARD on December 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Scal of the Board of Ori chi nator: Public Works Supervisors B&G/Arch. Div. affixed this iati day of nnrarRhsar 19-- R cc: Public Works Accounting (Via Arch. Div.) J. P.. OLSSON, Clerk Architectural Division y . Deputy Clerk Hei er_ r_. Kent H-24 4177 15m i In the Board of Supervisors Of ' Contra Costa County, State of California December 19 , 1978 In the Matter of Appeal of Charles Pringle from Action of the County Planning Commission on Application for Minor Subdivision 143-78, Oakley area. Glen Branvold, Owner. WHEREAS, on the 28th day of November, 1978, the County Planning Commission denied the application of Glen Branvold for Minor Subdivision 143-78, Oakley area; and WHEREAS, within the time allowed by law, Charles Pringle . filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, January 23, 1979 at 1:30 p.m. and the Clerk is directed to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on .December 19, 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: Glen Branvold Witness my hand and the Seal of the Board of Charles Pringle Supervisors Director of Planning affixed this 19th day of December _ 19 78 J. R. OLSSON, Clerk By f/ �--� � . Deputy Clerk M. Vannucchi H-24 W7 15m 0�1`7+6 to the Board of Supervisors of Contra Costa County, State of California December 19 , l9 78 In the Matter of Report of the County Planning Commission on the Request of Winter Island Farms, Applicant, (1975-RZ) to Rezone Land in the Winter Island Area. V. W. Pacini, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Winter Island Farms (1975-RZ) to rezone approximately 566.07 acre leveed delta island bounded by Middle Slough on the west, the San Joaquin River on the east, the Sacramento River on the north and New York Slough on the south in the Winter Island area from Unrestricted D1.strict (U) to .General Agricultural District (A-2) in lieu of the Ag-rcultural Preserve (A-4) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 23, 1979 at 1:30 p.m. in the Board Chambers, Room 107 Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on December 19, 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: Winter Island Farms Witness my hand and the seal of the Board of c/o V. W. Pacini Supervisors 3815 Railroad Avenue affixed this 19tbday of December 19 78 Pittsburg, Ca. 94565 Director of Planning J. R. OLSSON, Clerk BY r• ��.�.�u �' , Deputy Clerk M. Vannucchi H-24 4/77 15m In the. Board of Supervisors of Contra Costa County, State of Califomia December' 19 . 1978 In the Matter of - Report of the San Ramon Valley Area Planning Commission (2293-RZ) to Rezone Land in the Danville area. Woodhill Development Co., Owner. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission (2293-RZ) recommends the rezoning of approximately 25 acres fronting at the eastern terminus of Santiago Court, a proposed road approximately 600 feet south of E1 Cajon Drive in the Danville area, from Single Family Residential District (R-15) to Single Family Residential District (R-100); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 23, 1979 at 1:30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that the Clerk publish notice of same as required by law in THE VALLEY PIONEER. PASSED by the Board on..December 19, 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 c c: Woodhill Development Co. Supervisors 34 Alamo Square affixed thisl9th day of December. 19-B8- Alamo, Ca. 91507 Director of Planning _ J. R. OLSSON. Cleric By Deputy Clerk M. Vannucchi H-24 4/77 15m ` 001- 8 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Approval of Increase in Contract Payment Limit Under the Agreement for Architectural Services for the Contra Costa County Detention Facility Project, with I:aplan/McLaughlin, San Francisco, California. !,fork Order 5269-926 The Board of Supervisors AUTHORIZES the Public Works Director to increase the maximum allowable compensation to Kaplan/McLaughlin, Architects and Planners, by $25,000 under the "Agreement for Architectural Services for the County of Contra Costa Detention Facility Project" dated September 21, 1976, with Amendment 1 dated February 14, 1978. The additional funds will compensate the architect for extra Mork required to complete the project, including work on the Pine Street-Court Street Diversion, redesign of the courtrooms, revisions of the parking lot grading plans, additional shop drawing review required By re-award of the Lath, Plaster, and Drywall contract, and furnishing an architect on the site to expedite shop drawing review and coordination for the separate contracts; and Maximum allowable payment shall not exceed $1,319,850 without additional written authorization of the Public Works Director. PASSED by the Board on December 19, 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 Department Supervisors Detention Facility Project affixed this 19th day of Decenber t9 78 cc: County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller S r / �'- ,� f �� Deputy Cleric Public Works Director y . Kaplan/McLaughlin (via P.W.) Henan H.Kent H -2-13/76 1Sm 001 19 In the Board of Supervisors of Contra Costa County.. State of California December 19 .0 19 78 In the Metter of Approval of Increase in Contract Payment Limit Under the Agreement for Construc- tion Management Services for the County of Contra Costa Detention Facility Project, with Turner Construction Compan , San Francisco, CA. Work Order 5269-926 The Board of Supervisors AUTHORIZES the Public Works Director to increase the maximum allowable compensation to Turner Construction Company under the "Agreement for Construction Management Services" dated September 21, 1976, from $986,000 to $1,086,000. The additional compensation is required to reimburse Turner Construction Company for additional reimbursable expenses, without overhead or profit, according to the terms of their Agreement; and The maximum payment specified above shall not be exceeded without additional written authorization of the Public Works Director. PASSED by the Board on December 19, 1978. I hereby certify that the foregoing is a true and correct copy of an ardor 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 superv,sors Detention Facility Project affixed this 19th day of_ December 19 78 cc. County Administrator County Counsel J. R. OLSSON, Clerk County Auditor-Controller / Public Works Director BY-7 �'t3aien H.Kent Deputy Clerk Turner Construction Company {via P.W.} H-2-131776 15m ' 00180 1 In the Board of Supervisors of Contra Costa County, State of California n mhPr 1 Q . 19 „ In the Matter of Hearing on the Request of Mr. Daniel L. Simpson (2232-RZ) to Rezone Land in the Oakley Area. The Board on November 21, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the request of Mr. Daniel L. Simpson (2232-RZ) to rezone land in the Oakley :area from General Agricultural District (A-2) to Single Family Residential District (R-40) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Daniel L. Simpson is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 79-1 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 2, 1979 is set for adoption of same. PASSED by the Board on December 19, 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. D. Simpson Supervisors Director of Planning 19th December 78 County Assessor affixed this day of . 19 R LSSON, Clerk By Deputy Clerk ,Ronda Amdahl H-24 4/77 15m '1;� WHEN RECORDED RETURN TO CLERK BOARD Or SUPERIVISORS In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 79 In the Motbr of - Completion of Public Improvements for Land Use Permit 475-72, Danville Area. IT IS BY THE BOARD ORDERED that the public improvements constructed n under Land Use Permit 475-72, Danville area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Mrs. J. C. Forsyth the $500 n deposited as surety under the Road Improvement Agreement (as evidence by Auditor's Deposit Permit Detail No. 105171, dated January 23, 1973). PASSED by the Board on December 19, 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 Department Supervlsors � Land Development Div. affixed this�doy 19 cc: Public Works Director J. R. OLSSON, Clerk Accounting Recorder By Deputy Clerk Mrs. J. C. Forsyth Wen H.Kent 19251 San Ramon Valley Blvd. San Ramon, CA 94583 H-24 4/77 15m IN THE BOARD_ OF SUPERVISORS _ OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Herbicide Spray Weed ) AS EX OFFICIO THE GOVERNING Abatement Work in Riverview Fire ) BOARD OF THE RIVERVIEW FIRE Protection District for the Period ) PROTECTION DISTRICT OF CONTRA December 19, 1978 through ) COSTA COUNTY October 31, 1979. ) Bidder Total Amount Bond Amounts Spilker Tree Service, Inc. $79,960.80 Labor & Mats. $79,960.80 2368 Bates Avenue Faith. Perf. $79,960.80 Concord, CA Lawrence Johnson 840 East Carmen Fresno, CA J Spray Corp. 2710 Monument Court Concord, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Riverview Fire Protection District, recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Riverview Fire Protection District shall prepare the contract therefor; and 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, and the County Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, 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 19, 1978. Orig: Administrator cc: Fire District Contractor County Counsel Auditor-Controller CERTIFIED COPY I certify that this is a foil. true & correct ropy of the Original document anti is on fi'n i t my office. sthat it Hay is wdo;,:ett t,. rho Board of supervi.:ors of Contra t�r�v;;t l'n:tn• ('a;ii:arnia, O+ tine date si;n:rr.. AT' r.-._ Cleric,�es•o:tt�•Eo T. it. Or-SS70 ;. CotuntY ch" of:c.:ld tioartl of Supervisors �by L wutY (;ler k. �.�, ;�, D C 19 1978 oa .._. Kahn icing t In the Board of Supervisors of Contra Costa County, State of California Decelnhpr 14 . 19 fig„ In the Matter of Proposed Amendment to County Ordinance Code to Provide for Slope Density and Hillside Development Combining District. The Board on October 3, 1978 having directed that the proposed amendment to the County Ordinance Code providing for a Slope Density and Hillside Development Combining District, as revised by the Director of Planning, be referred to County Counsel to draft an appropriate ordinance and be forwarded to the Orinda Area Planning Commission for its review and report; and The Board having received a December 13, 1978 memorandum from Mr. A. A. Dehaesus, Director of Planning, transmitting the proposed slope density ordinance prepared by County Counsel and a report of the Orinda Area Planning Commission, and recommending that the proposed ordinance be amended to reflect the concern of the Orinda Area Planning Commission regarding the grading review criteria; and Supervisor R. I. Schroder having recommended that the chart average slope percentages be extended to 407. from 35% and the minimum parcel, size extended accordingly; IT IS BY THE 'BOARD ORDERED that the recommendation of the Director of Planning is APPROVED, the recommendation of Supervisor Schroder is APPROVED, and the aforesaid ordinance is INTRODUCED, reading waived and January 2, 1979 is FIXED for adoption of same. PASSED by the Board on December 19, 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: Orinda Area Planning Supervisors Commission 19th December 8 Director of Planning affixed this day of l97 County Counsel �1. R.(+OLSSON, Clerk BY 1 Y� �: ,;�-�� c. 1 Deputy Clerk Fonda Amdahl H-24 4/77 15m l i In the Board of Supervisors of Contra Costa County, State of California December l Q , 19 ?� In the Matter of Completion of Private Improvements in Minor Subdivision 52-75, El Sobrante Area. The Director of Building Inspection -having notified this Board of the completion of private improvements in Minor Subdivision 52-75, E1 Sobrante area, as provided in the agreement vrith John H. Edwards and John Oliver, 4071 Dam Road, El Sobrante, CA 94803, approved by this Board on March 23, 1976; IT IS BY T,HIS BOARD ORDERED that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT BY THE BOARD FURTHER ORDERED that Surety Bond No. 2294140 issued by Western Surety Company is hereby EX011ERATED. PASSED by the Board on December 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: J.H.Ed ards Supervisors John Oliver affixed this 10th. day of Tlncembnr 19�p Building Inspection Dept. (2) J. R. OLSSON, Clerk By Deputy Clerk H-24 4/77 15m •00��3 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Waiving Subdivision Ordinance, Section 94-4.414, Subdivision MS 6-77, Antioch Area. It is by the Board ORDERED that the 'Subdivision Ordinance" Section 94-4.414 of the County of Contra Costa is waived for the existing N easement of record granted in favor of William Delucchi and Adele Delucchi; recorded in Book 7741 of Official Records at page 424, January 19, 1976, 6 for Subdivision MS 6-77, in the Antioch area. fi PASSED by the Board December 19, 1978. e, o v a. w L 0 v m F- 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 , affixed this `� ""day of l 9 7 cc: Public Works Director Recorder (via P.W.) J. R. OLSSON, Clerk Director of Planning Hans Rudolph Wenk By �c.E u. l�rr.:.�?" . Deputy Clerk 1140 Euclid Street Helen H.Kent Berkeley, CA 94708 H-24 4/77 15m 00 8 j In the Board of Supervisors of Contra Costa County, State of California December 19 , . 19 78 In the Matter of Metering Installation Project Along Route 80. The Board having received a December 8, 1978 letter from the District Director, State Department of Transportation, advising that a Negative Declaration is being prepared for a metering installation project located at twelve southbound ramps along Route 80 from Powell Street in Emeryville to E1 Portal Drive in San Pablo, and inviting this county's contribution to the environmental analysis; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director of Planning and to the Public Works Director. PASSED by the Board on December 19, 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: Director of Planning Supervisors Public Works Director affixed this 19th day of December 19 78 County Administrator / J. R. OLSSON, Clerk By C��'-- -� f�- Deputy Clerk M. annucchl H-24 4/77 15m i In the Board of 5upervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Proposed SB5 for Acquisition of Real Properties to Mt. Diablo State Park. The Board having received a December 5, 1978 letter from State Senator John A. Nejedly transmi';ting a copy of proposed Senate Bill No. 5 which he has i.nlroduced to appropriate $1,100,000 for the acquisition of real properties as additions to Mt. Diablo State Park and requesting county support and inviting comments thereon; IT IS BY THE BOARD ORDERED that the aforesaid is REFERRED to the Director of Planning and the Contra Costa County Recreation and Natural Resources Commission. PASSED by the Board on December 19, 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: Director of Planning Witness my hand and the Seal of the Board of Recreation and tdatural Supervisors Resources Commission affixed this 19th day of December 1978 County Administrator J. R. OLS50M, Clerk 13y Deputy Clerk M. Vannucchi H-24 4/77 15m File: 225-7702(F)/8.4.4. IN THE BOARD OF SUIPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA- As Ex-Officio the Governing Board of the Contra Costa County Fire Protection District In the Matter of Awarding Contract ) ' for Classroom Remodel at Contra Costa ) County Fire Protection District, Fire ) College, Concord Area. ) (7100-4698) - ) BIDDER TOTAL AMOUNT BOND AMOUNTS Malpass Construction Co. $189,500 including Labor & Mats. $ 94,750 503 Waterberry Drive Base Bid and Additive Faith. Perf. $ 189,500 Pleasant Hill, CA 94523 Alternate No. 1. $7,500 Almco Construction Co. Walnut Creek Vila Construction Co. Richmond Valente & Delchini, J.V. 'Martinez Moore Construction Co. San Francisco The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Public Works Director ecommending 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 Works Director is authorized to sign the contract for this Board. IT IS FURTHER '"nERED- that, upon signature of the contract by the Public :forks Director, the bonds posted by the other bidders are to be - exonerated dnd any chucks submitted for security shall be returned. PASSED by the Board on December 19, 1978 CERTIFIED COPY Originator: P. W. Dept. i certify that this is a fctli, tn:^ & enrrect copy of Bldgs & Grnds the original docm%e:s* r.:sic':i i.-. no, riiq is my orfice, and that it %u, !1 --ed r,i^tl 4:• tha Board of supervisors c:•:. . - C• -y. California. oa cc: Public :'Works (2) the daze show :.— •.*• r..C+i-S-3. County Auditor-Controller Clerk&e[-ocfie:u t:'•:1:of saki Board of Supervisors, by Deputy Clerk. Contractor / , DEC 19 1978 Architectural Division 1.. _uz1.1 �......._..._ nn Accounting Helen H. Kent Architect COnsultant (Via P.W.) .00189 In the Board of Supervisors of Contra Costa County, State of Caiifomia December 19 , i9 78 In the Matter of Authorizing Civil Service Department - Safety Division to approve payment of claims not exceeding $100 each for the loss or damage of personal property* of employees On Uie recommendation of the County Administrator, IT IS BY 17I1: BOARD ORDERED that the Civil Service Department - Safety Division be and is hereby ALTHORIZED to approve payment of claims not exceeding $100 each- for the loss or damage of personal property of employees. Passed by the Board on December 19, 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: Administrator Supervisors Auditor-Controller affixed this 10th day of December . 1978 Civil Service - Safety- Division J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors of - Contra Costa County, State of California December 19 , 19 78 In the Matter of Home Ownership and HomeImprovement Loan Program of the California Housing Finance Agency The Board having received a report and explanatory materials from the Director of Planning relating to potential participation of the County in the Home Ownership and Home Improvement Loan Program of the California Housing Finance Agency; and The Director of Planning having requested that this matter be referred to the Finance Committee for consideration, report and recommendation to the Board; ITIS BY THE BOARD ORDERED thattheaforesaid matter is REFERRED to the Finance Committee of the Board of Supervisors for consideration, report and recommendation. PASSED by the Board on December 19, 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 Seol of the Board of Supervisors cc: Director of Planning affixed this19th day of December 19 78 Acting County Administrator County Counsel Director of Building Inspection J. R. OLSSON, Clerk gy Q � Deputy Clerk Karin Kina- . H-24 4/77 Ism 00191 V. �n In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Authorizing Increase in the Revolving Fund for the Auditor-Controller On the request of the County Auditor-Controller and the recommendation of the County Administrator, it is by the Board ordered that an increase from $35. 00 to $75 .00 in the revolving fund of the Auditor-Controller is AUTHORIZED. PASSED by the Board on December 19, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig. Dept. Auditor-Controller affixed this 19th day of December 1978 J. R. OLSSON, Clerk By �1ti�.. Deputy Clerk Karin King H-24 4/77 15m 00.109 .1"A i In the Board of Supervisors of Contra Costa County, State of California December 19 . i978 In the Matter of Authorizing Execution of a Lease Commencing July 1, 1978 with Building Trustees for the Martinez Veterans Memorial Building for the premises at 930 Ward St., Martinez 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 July 1, 1978 with Building Trustees for the Martinez Veterans Memorial Building for the premises at 930 Ward Street, Martinez, for continued occupancy by the Veterans, under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 19, 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 or the Board of Originator: Public Works Department Supervisors Lease Management affixed this 19th day of Decenber 1978 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) Buildings and Grounds (via L/M) Karin Kin`-, Veterans (via L/M) H-24 4/77 15m , 01931 In the Board of Supervisors of Contra Costa County, State of California December 19 P 19 78 In the Matter of Authorizing Execution of a Sublease with Building Trustees for the Martinez Veterans' Memorial Building for the premises at 930 Ward St., Martinez IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a sublease com- mencing July 1 , 1978 with Building Trustees for the Martinez Veterans' Memorial Building for the premises at 930 Ward Street, Martinez, for occupancy by the Mt. Diablo Judicial District and the Veterans Service Office under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 19, 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 Department, Supervisors Lease Management affixed this lQthday of December , l9 78 cc: County Administrator Public Works Department J. R. OLSSON, Clark County Auditor-Controller (via L/M) By lc Deputy Clerk Lessor (via L/M) :sarin ltin? Buildings and Grounds (via L/M) Mt. Diablo Judicial District (via L/M) Veterans Service Office (via L/M) i H-24 4/77 15m 4 A �I •JC In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Exercising an Option to Extend a Lease Commencing March 4, 1979 with Griffin Land Company for the premises at 10972 San Pablo.Avenue, E1 Cerrito IT IS BY THE BOARD ORDERED that the Board of Supervisors hereby EXERCISES its option to extend the lease commencing March 4, 1979 with Griffin Land Company for the premises at 10972 San Pablo Avenue, E1 Cerrito, for continued occupancy by the Probation Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 19, 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 Department Supervisors Lease Management affixed this 19tbday of December , iig 78 cc: County Administrator J. R. OLSSON, Clerk Public Works Department :County Auditor-Controller (via L/M) By Deputy Clerk Lessor (via L/M) Karin. '!►ins; Buildings and Grounds (via L/M) Probation Department (via L/M) H-24 4/77 15m _ ,..004^ In the Board of Supervisors of Contra Costa County.. State of California December 19 , 19 78 In the Matter of Acceptance of Easement Deed Treat Blvd. Project #4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that an easement deed, dated November 14, 1978 from Sarah Rehling for the widening of Treat Boulevard is ACCEPTED. Payment to the Grantor of $1,300.00 for a 544 s.f. temporary slope ease- ment, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. #78/759) on August 1, 1978, and as provided for in the Right of Way Contract dated November 14, 1978 between the grantor and the State of California. PASSED by the Board on December 19, 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 Dept. Supervisors , A Real Property Div. affixed this/Y' "-day of 9_721 cc: CALTRANS (via P/W) J. R. OLSSON, Clerk BDeputy Clerk Helen H.Kent H-24 4/77 15m 00190" In the Board of Supervisors of Contra Costa County, State of California December 19 1978 In the Matter of Consultant Contract #78-221 with Mr. Warren Gayten to Provide Psychological Services to Head Start Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER : 78-221 CONTRACTOR . Warren Gayten TERM . December 12, 1978 - December 31, 1978 _.. PAYMENT LIMIT: $836.00 DEPARTMENT . Community Services Department - Head Start SERVICE . Psychological Consultation FUNDING . ACYF, Department of Health, Education & Welfare Passed by the Board on December 19, 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.: Community Services Dept. Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors ` County Administrator affixed this 19`'hday of December i9 78 Contractor J. R. OLSSON, Clerk ByC�,,'v.��� ��t ,�r. Deputy Clerk Karin King H-24 4/77 ism 00197 In the Board of Supervisors of Contra Costa County, State of California necomher i Q , 19 In the Matter of - Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, in connection with Superior Court Case No. 192990 (Margaret Turner vs. Contra Costa County et al) reserving all rights of the county in accordance with provisions of California Government Code Sections 825 and 995. PASSED by the Board on December 19, 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: County Counsel Supervisors County Administrator affixed this_ 19thday of nP Pmhs x 197_E, Agricultural Commissioner J. R. OLSSON, Clerk By Deputy Clerk N. Pous H-24 4/77 15m 00198 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of . . Approval of a Purchase Order for Pavement Widening of Neroly Road in the Oakley Area. Work Order No. 4156 The Public Works Director having recommended that a Purchase Order be issued to Dan L. Simpson (Route 2, Box 254 K, Brentwood, CA), in the amount of $4,554 for the County's portion of construction on Neroly Road, ' at the intersection of Almondwood Place, done in conjunction with frontage improvements required of Subdivision 5225; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on December 19, 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 Division Supervisors affixed this 19thday of December . 1973-- cc: 98 -cc: Public Works Director Accounting Construction J. R. OLSSON, Clerk Raymond Vail & Associates ByALe-4 ..�- , Deputy Clerk, 101 Railroad Avenue Helen H. Kant Antioch, CA 94509 Purchasing H-24 4/77 15m 00199 In the Board of Supervisors of Contra Costa County, State of California December 19 . 19 Ed In the Matter of . . Payment for loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $20.00 to Mr. Kenneth Hovrud, 1124 California Street, San Pablo, California 94806, for loss of personal effects while at the County Hospital. pASSED By THE BOARD Oy December 19, 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: Director; HRA Witness my hand and the Seal of the Board of cc: County PTedical Director Supervisors rIr. Kenneth Hovrud affixed this 19th day of December 1978 County Administrator County Auditor-Controller " J. R. OLSSOII, Clerk By C � :L�� Deputy Clerk Darin King H-24 4/77 15m 0 0 f\2 i �j V _ ` S In the Board of Supervisors of Contra Costa County, State of California December 19 , 1978 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $190.00 to Air,Alcie Wayfer, 134 S. 6th Street, Richmond, California 94804, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on December 19, 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: Director, HRA Witness my hand and the Seal of the Board of cc: County Medical Director Supervisors W. Alcie Wayfer affixed this 19th day of December 19 78 County Administrator J. R. OLSSON, Clerk 1 County Auditor-Controller r' ) - By �Ct�.,�.�c. tr�.� . Deputy Clerk H 24 12174 - 15-M Karin King VV2V1. c.. In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 7� In the Matter of CETA Title I and Title III (YETP and YCCIP) Annual Plan Modifications for FY 78-79 Funding (County #29-803-16, #29-810-4, and #29-811-5) • The Board on December 12, 1978 having approved a Modification #901 for each of its CETA Title I. Title III Youth Employment and Training Program (YETP), and Title III Youth Community Conservation and Improvement Projects (YCCIP) Annual Plans to incorporate "Special Provisions" for compliance with CETA reenactment legislation, as required by CETA Regional Bulletin No. 89-78; and The Board having considered the recommendations of the Director, Human Resources Agency, and the County Manpower Program Director regarding approval of additional modifications for said Annual Plans to incorporate new federal funding, to make related program and budget changes for the 1978-79 federal fiscal year (10/1/78 - 9/30/79), and to incorporate "Additional Special Provisions" for further compliance with CETA reenactment legislation, as required by CETA Regional Bulletin No. 102-78; IT IS BY THE BOARD ORDERED that said additional Annual Plan Modifications are APPROVED for submission to the U. S. Department of Labor and that the Board Chairman or the Acting County Administrator (or his designee) is AUTHORIZED to execute the three CETA Annual Plan Modification documents, as follows: 1. Modification #902 (County #29-803-16) to the County's CETA Title I Annual Plan #06-9004-10, requesting $3,441,610 in additional federal funds and establishing an FY 78-79 Title I Manpower Program Budget of $3,554,610 with an estimated carry-over of $113,000 in unexpended funds from the County's FY 77-78 CETA Title I grant; 2. Modification #902 (County #29-810-4) to the County's CETA Title III YETP Annual Plan #06-9004-48, requesting $801,706 in additional federal funds and establishing an FY 78-79 CETA Title III YETP Budget of $1,072,323 with an estimated carry-over of $270,617 in unexpended funds from the County's FY 77-78 CETA Title III YETP grant; and 3. Modification #902 (County #29-811-5) to the County's CETA Title III YCCIP Annual Plan #06-9004-38, requesting $176,406 in additional federal funds and maintaining the existing FY 78-79 CETA Title III YCCIP Budget of $277,241 with an estimated carry-over of $100,835 in unexpended funds from the County's FY 77-78 CETA Title YCCIP grant. PASSED BY TILE BOARD on December 19, 19750 . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Crants Unit Supervisors cc: County Administrator affixed this 19thday of December . 1978. County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director U. S. Dept. of Labor By 1.x,.1 Deputy Clerk Karin Kin!T R4-F--'#A/77 15m .002A2 In the Board of Supervisors of Contra Costa County, State of California December 19. , 19 78 In the Matter of Authorizing Legal Defense. IT IS BY THE BOARD ORDERED that the County provide legal defense for the following persons in connection with the United States District Court for the Northern District of California, Civil Action No. C78 2723CFP, ;salter Allen Goodwin vs County of Contra Costa et al, reserving all the rights of the County, in accordance with provisions of California Government Code Sections 825 and 995: Harry Ramsay Sheriff-Coroner's Department Sheriff-Coroner (Retired) Ray Rodrigues, Sergeant Sheriff-Coroner's Department H. E. Hobert, Captain Sheriff-Coroner's Department PASSED by the Board on-December 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of ` County Administrator Supervisors County Sheriff-Coroner affixed this 19th day of December 19 78 J. R. OLSSON, Clerk By 2 f G-Ae.,. . Deputy Clerk N. Pous H-24 4/77 15m 00203 �i In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 ;E, In the Matter of Authorizing Execution of a Sublease Commencing December 1 , 1978 with County Supervisors Association of California for the premises at Eleventh and L Sts., Sacramento IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a sublease com- mencing December 1 , 1978 with County Supervisors Association of California for the premises at Eleventh and L Streets,.Sacramento, for continued occupancy by the Office of the County Administrator under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 19, 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 Department, Supervisors i 9t_ D ..ere^ r Lease Management affixed this day day of be19 78 cc: Public Works Department \ - r J. R. OLSSON, Clerk County Auditor-Controller (via L/M) By ) O.�u•-� Deputy Cleric Lessor (via L/M) Kal" r, Kin- Buildings and Grounds Office of the County Administrator (via L/M) H-24 4/77 15m 00204 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Authorization for two-month ` - contract extensions with mental health and drug abuse program " contractors for January and February 1979 Mental health and drug abuse contracts with service providers, operating under automatic six-month contract extensions effective July 1"1979 through December 31, 1978, being due to expire on December 31, 1978, and The Director, Human Resources Agency, having advised the Board concerning the need to extend mental health and drug abuse contracts for the two-month period of January and February 1979 pending completion of the FY 1978-79 Mental Health (Short-Doyle) Plan and Budget, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute standard form "Extension of Contract for Purchase of Services" documents, on behalf of the County, with the below-named contractors for the months of January and February 1979, such extension documents to include provisions on cost-of-living prohibition and be subject to novation contracts for the 1978-79 fiscal year: Contract Two-Month Number Contractor Payment Limit- 24-000 Martinez bus Lines, Inc. $ 15,167 24-705 We Care Society, Inc. 33,801 24-707 Contra Costa County Association for the 26,294 Mentally Retarded, Inc. 24-708 Richmond Unified School District 8,917 (Knolls Language Center) 24-710 City of Antioch (Reach) 2,721 24-727 Many Hands, Inc. 20,667 24-728 Rubicon, Inc. 32,000 24-751 Phoenix Programs, Inc. 72,667 24-759 Contra Costa Children's Council 9,284 24-745 El Sobrante Valley Activities Center 4,355 24-758 City of Pittsburg 6,838 PASSED BY THE BOARD on December 19, 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. Orin- Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 19th day of December 1978 County Auditor-Controller County Mental Health Director J. R. OLSSOM, Clerk Contractors By Deputy Clerk Karin King EH•d H-9 002000 4 4/77 15m ~, In the Board of Supervisors of Contra Costa County, State of California December 19 , 1978 In the Matter of Authorizing Execution of a CETA-Title I Vocational Training Agreement with Max Garcia (an individual) dba Cal Technical Welding School, Agreement #936 The Board having authorized, by its order dated October 31, 1978, the Director, Human Resources Agency, or his designee, to execute standard form Vocational Training Agreements with certain Vocational Training Institutions CP to provide vocational training for unemployed or underemployed persons enrolled in the County's CETA Title I Manpower program; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for the execution of another vocational training agreement, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, the County Manpower Program Director, is AUTHORIZED to execute on behalf of the County standard form Vocational Training Agreement #936 with Max Garcia (an individual) dba Cal Technical Welding School, 1101 - 10th Street, Berkeley, California 94710, for the term beginning on or after October 1, 1978 and ending December 31, 1978, to provide vocational training for CETA Title I program enrollees, individually referred by the County Manpower Project to said institution for vocational training in certain occupational titles and at certain fixed training fees as shall be specified in said Agreement, under 100% federal CETA grant funding and subject to the overall budget limitations set forth in said October 31, 1978 Board order for the CETA Title I individual referral/vocational training program through December 31, 1978. PASSED BY THE BOARD on December 19, 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 6 Grants Unit Supervisors cc: County Administrator affixed thisl9th day of December 1978 County Auditor-Controller County Manpower Program Director (. 1 _ J. R. OLSSON, Clerk Vocational Institution By �C'���'�.�� Deputy Cleric Karin King SD:dg H-24 4/77 15m 00206 In the Board of Supervisors of Contra Costa County, State of California December 19 , 1978 In the Matter of Human Services Directory Contract #28-007 with the Volunteer Bureau of Contra Costa County, Inc. The Board on December 5, 1978 having authorized the Director, Human Resources Agency, to conduct contract negotiations with the Volunteer Bureau of Contra Costa County, Inc. for a subcontract with a payment limit of $14,000 to produce a Human Services Directory as required under the County's Contract #29-901 with the City of Richmond, and including a provision for the Volunteer Bureau of Contra Costa County, Inc. to provide a $32,920 contribution for the production of the Directory; and The Board having considered the report of the Director, Human Resources Agency, regarding the Volunteer Bureau's decision to decline the offer of an Interim Contract #28-007, which was authorized by the Board on December 5, 1978, and regarding the need to authorize execution of a standard contract with the Volunteer Bureau for full production of the Human Services Directory, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard contract #28-007 with the Volunteer Bureau of Contra Costa County, Inc. , for the term from December 19, 1978 through August 31, 1980, with a contract payment limit of $14,000 to produce a Human Services Directory as set forth above, upon approval of said contract as to legal form by the Office of the County Counsel. PASSED BY THE BOARD on December 19, 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 Sea{ of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 19th day of December 19 78 County Auditor-Controller County Welfare Director Volunteer Bureau J. R. OLSSOII, Clerk By Deputy Clerk Karin Li rs H-24 4/77 15m 227 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Medical Specialist Contract Renewal #26-827-1 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Renewal #26-827-1 for a medical specialist contract with Anthony Somkin, M.D. for special oncology services at the rate of $100 per consultation effective July 1, 1978 through April 30, 1979. PASSED BY THE BOARD on December 19, 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 19th day of December 1978 County Auditor-Controller County Medical Services J. R. OLSSON. Clerk Contractor By Deputy Clerk Karin King EH:dg H-24 4/77 15m 00208 In the Board of Supervisors of Contra Costa County, State of California December 19 _ 1978 In the Matter of Approval of Contract 135099 with Connie Concannon, Consultant for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35099 with Connie Concannon, for specialized instruction and training in counseling the physically violent offender for Probation Department Staff, January 2, 1979 through May 30, 1979, at a cost not to exceed $1 ,125.00; 10% County funds, 90% Federal funds. PASSED by the Board on December 19, 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. 0 r i g: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W. C. Donavan, Jr. affixed this 19tlbay of December 1978 Contractor — c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By > eputy Clerk Karin Kinf; H-24 3/76 15m �t f, In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 2& In the Matter of ABAG Application for Grant Funds. Supervisor E. H. Hasseltine having advised the Board that the Association of Bay Area Governments is applying for a federal grant in the amount of $33,750 in Resource Conservation and Recovery Act funds to be used in the investigation of a regional solution to air quality regulations that stand in the way of proposed waste-to-energy projects, commenting that spokes- men for both the Central Contra Costa Sanitary District and the Contra Costa County/U.S. Steel project have identified air quality regulations as a major stumbling block; and Supervisor Hasseltine having further advised that the County Solid Waste Commission has endorsed ABAG's application for said grant and having recommended that this Board also indicate its support therefor; - Board members having concurred, IT IS ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 19, 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; Association of Bay Area affixed this 19thday of December_ 19-2-8 Governments Solid Waste Commission OLSSON, Clerk (Supervisor E. H. Hasseltine) County Administrator By f� - ' �., Deputy Clerk Diana M.Herman H-24 4/77 15m 00210 In the Board of Supervisors of Contra Costa County, State of California December 19 A 19 78 In the Matter of Authorizing Execution of Renewal License Agreements for WIC Project Sites IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute two license agreement renewals with the State of California Military Department for WIC (Women, Infants and Children Project) clinic sites for use by the Health Department at no cost to the County as specified below: #22-099-1 PITTSBURG ARt40RY January 2, 1979 - December 18, 1979 #22-095-1 CONCORD ARMORY January 9, 1979 - December 13, 1979 PASSED BY THE BOARD on December 19, 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 of fixed this 14thday of December , 19 78 County Auditor-Controller County Health Officer J. R. OLSSON, Clerk Contractor By (1001 : . Deputy Clerk Karin ring v CJ:dg H-24 4/77 15m / Q 0AI In the Board of Supervisors of Contra Costa County, State of California December 19 , 197 In the Matter of Approval of State Nutrition Project Contract #29-214-14 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute State of California, Department of Aging Contract #29-214-14 (State #07795030) for the period October 1, 1978 through September 30, 1978 for a total of $598,625 in California Department of Aging and USDA funds for purposes of conducting the County Nutrition Project for the 1978-79 Federal Fiscal Year. PASSED BY THE BOARD on December 19, 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 thisl9th day of nP .PrThAr 19�� County Auditor-Controller County Health Department J. R. OLSSON, Clerk Contractor ByA Deputy Clerk f LH: H-21 M4/77 I Sm A In the Board of Supervisors of Contra Costa County, State of California December 19 , 1978 In the Matter of _ the Appointment of Ms. Virginia March Crawford to the exempt classification of Secretary to Member Board of Supervisors IT IS BY THE BOARD ORDERED that authorization is GRANTED to appoint Ms. Virginia March Crawford to the third step ($1115) of Secretary to Member of Board of Supervisors (Level 331 - $1011-$1229) effective January 8, 1979. PASSED by the Board on December 1q, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of personnel Supervisors County Administrator affixed this 19th day of December 19 78 County Auditor-Controller Qt J. R. OLSSON. Clerk By t v%_% -G Deputy Clerk Karin King H-24 4/77 15m i 00213 t In the Board of Supervisors of Contra Costa County, State of California December 19 . 19 7.q In the Matter of Proposed Amendment to the General Plan for the Saranap Area. The Board on November 14, 1978 having referred back to the County Planning Commission for further review and report the proposed amendment to the General Plan for the Saranap area; and Mr. A. A. Dehaesus, Director of Planning, having submitted a December 13 , 1978 memorandum requesting that the County Planning Commission be granted an extension to February 7, 1979 for further review and report on said proposed amendment; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED. PASSED by the Board on December 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Director of Planning Su ervisors County Counsel p 19th December 78 County Administrator affixed this day of . 19 J. R. OLSSON, Clerk By , t Deputy Clerk Ronda Amdahl H-24 4177 15m ' .-00214 In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Accepting Grant Deed and Agreement from C & H Sugar Company to the County on behalf of County Service Area P-1 Crockett Area W/0 5383-0927 This Board previously on October 31, 1978 authorized the Public Works Director to arrange for the transfer of title to the Crockett Auditorium from the California and Hawaiian Sugar Company to the County on behalf of County Service Area P-1 to be used for community recreation and park purposes. The necessary documents for the transfer of title have been prepared by the County and approved by the C & H Sugar Company. On the recommendation of the Public Works Director and at the request of the Citizens Advisory' Committee for County Service Area P-1, the Grant Deed and Agreement dated December 19, 1978 from the California and Hawaiian Sugar Company conveying title to the Crockett Auditorium to the County is hereby ACCEPTED and the Chairman of the Board is AUTHORIZED to execute the document and the Clerk of the Board is ORDERED to have it recorded in the office of the County Recorder. PASSED by the Board on December 19, 1978. 1 hereby certify that the foregoing is a true and corred 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 Real Property Division affixed this 19tWay of December 19_U cc: County Administrator County Counsel ' J. R. OLSSON, Clerk County Auditor 8y1 It cam. . 4�'.w_c.Z` . Deputy Clerk County Service Area P-1 Helen H. Kent (via P/W) H-24 4177,sm 00215 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Conflict-of-Interest Codes ) ' December 12_,. 1978 Amended per new Statutes. ) Pursuant to Government Code §87306, et seq. this Board hereby Amends every local Conflict of Interest Code previously approved by this Board to add the following provision: All other provisions of this code notwithstanding, the following provisions hereafter apply: 1. All non-Civil Service employees appointed, promoted or transferred to designated positions shall file initial statements not less than 10 days after assuming office. 2. Beginning on January 1, 1979, in the case of a gift received through an intermediary, the name, address, and business activity of both the donor and the intermediary must be disclosed. PASSED ON DEC. 19 , 1978, unanimously by the Supervisors present. CERTIFICD COPY I certify that this is a full, true & correct copy of the original document which is on file in my office. and that it was passed & adopted by the Board of Supervisors of Contm Costa County. Catirornia. on the date shorn. ATTEST: L ft. OLSSOX County Clerk&ex-0UicrClef said Board of Supervisors.by Deputy Clerk onQ , � � 197� (+��•�'„ vtiarre: cc: County Counsel County Administrator County Clerk-Recorder Elections Department o00is In the Board of Superyisors of Contra Costa County, State of California December .19 , 19 78 In the Matter-of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979. On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) *for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Sperry Rand Corporation 034152, 015081, and 019873 through 019878 Datapoint Corporation 033885 through 033888 Galaxy Lighting, Inc. No Number Given Consolidated Electrical No Number Given Distributors, Inc. PASSED by the Board on December 19, 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: Claimant(s) Supervisors County Auditor-Controller affixed this 19thday of December 1978 County Treasurer-Tax Collector County Counsel /�e,t_- _ J. R. OLSSON, Clark County Administrator ( By A_. _.�/ ,� , ��( - .LE 4�..c....�.c�/. Deputy Clerk Diana M. Herman H-24 4/77 15m J".. ��}, In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of _ Claim for Refund of Property Taxes. The Board having received a December 6, 1978 letter from Mr. Oliver A. Thomas, General Tax Commissioner, Southern Pacific Transportation Company, One Market Street, San Francisco, California 94105, transmitting a claim for refund of property taxes for fiscal years July 1, 1974 through June 30, 1977; IT IS BY THE BOARD ORDERED that the aforesaid claim is REFERRED to County Counsel. PASSED by the Board on December 19, 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; Mr. Oliver A. Thomas affixed this 19thday of December 19 78 Southern Pacific Transportation Company County Administrator /`: J. R. OLSSON, Clerk County Counsel gy,j f ,.,:,` f;, I�? ✓Deputy Clerk Diana M. Herman H-24 4/77 15m i.... _"ar tip., T�iS ..�._ i:�° _ v r r__ -_'`•{(;, Mt1yb._ .,iY "' d BJtrd!rdAction. (All Sec'zion S:ep;1n-1iAV`A palag is h M~_o�t .•} 3'_-f._:r^nces are to C a I i for.11a tgzvei! i,�t'i`..c4l: It 17�:i�%iJ~i7f�t L"(..`rcA SzC 0 •� < %Xj%r --PR--n Code.} 0.15i 917_4. Ptztl.Sa'._rt?te rQ tt�'"Ju!.Cic �Z �•• Claireant: State Fare Mutual Automobile Insurance Company on;behalf of Chris Kenyon, Jr_ , State Farm Insu-ance Claim=Office, Attorney: Pleasant Hill Service Center, 333 Civic Drive,, Pleasant Hill,, Ca.. Address: :laourt: $487.84 via County Adm ni_trator Date Received: November 16, 1978 3y delivery to Clark on /flovember 161 19781 By nail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel' Attached is a copy of the above-noted Clain or Application to File Lata Claims_ DATED: 11/16/78 J. R. OLSSOX, Clerk, By Deputy 11. FRO-}t: County Counsel TO: Clem of the Board of 'SuoY-z-visors (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, ar_d we are so notifying claimant. The Board cannot act for 15. days, (Section 9.10_&). ( ) Claim is not timely filed. Board should take no action (Section 911.2):. t ( ) The Board should deny this Application to File a Late Claim �Wtioz 9 F DATED: DEC 1 9 1978 JOFL�' B. CL ISF-�Y, County Counsel B} �.� or`i„ p %t- -. T Deputy, k III. BO.� ORDER By unanimous vote o Super isp�presegF _f (Check: one only) (:U) This Cly is rejected in full. ( ) This Application to File Late Claim is denied (Section 912-6) . K i I certify that this is a true and correct copy of the Boars Order entered in its minutes for this date_ DATED: Dec. 19, 1978 J. R. OLSSO"-T, Clerk, by Dzoz: D-i�n�> M- A�rnsar► _ �? WILM- MG TO CL. MM''T (Governcse-at Code Sect=_ons 911:fi' 9l3) L You have or y 6 jw,-t.VM 6,comt :e tn&EZ&ig 06 UPE; notcco to you List w:uc_n to bite a eoutt action. on -VziA telected Ceaun (.see Gave_ Code See_ 945.6} or u woe_.,U 6.-Lon the deniat o f youA AppUcatiott to F.i_e a. We;Cff_un to petition a couitt Joh hetieS Jaon, Section ?45.4'.6 e,&,im-6ZUng deadyuM (,see Sect.-Lon 946-6) . You tray ae:h tike advice o4 atgj attokneu oS youn choice in conrectioa u.. z this r,a,-ett- Zi; you want ..o cor. att aw a4tortc2cf, you .shou;-.d do so •iiwiiedi.at Z q. s IV_ FRO'..!: Clerk of the Board TO: (l) County Cougsel, (2) Coar_ty, �s r st3 atcr Attached are copies o- the above Clain or Application_. V. notifie3 tz� of the Board's action on this Claim or Application by railing a copy of"thi docu-neat, and a memo thereof has been filed ar-'1 endorsed on the Board's copy c this Clair in accordance with Sectio: 291-03. a rrtT=:�,: Dec. '1978 J_ rk. OLSSQN, Clerk, By- (1) y(l) Co uaty Coans_-1, (2) Co, .tti r1'cia-i_^-.istra?.cor TO: t:ti-.'. Board Of S:')r'.7%:iSC!irti R�cei?-ed codes of thZS Clain or Application ,and Board Q-Cr. k Dec. b;1978 Co=zv Counsel, 3.- Co::cr-Lv sac«11ni sirazor, v1' -=F g i '14P � SfATf fA2„ ❑ STATE FARM MUTUAL AUTO`AOBILE INSURANCE COMPANY STATE FARM GENERAL INSURANCE COMPANY INSY2ANCE STATE FARM FIRE D STATE FARM COUNTY MUTUAL AND CASUALTY COMPANY INSURANCE C0,10PANY OF TEXAS DATE OUR INSURED ACCIDENT DATE OUR CLAVA NUMBER 11 6 78 I2:-v'YCN1 Chris A. Jr. 8 7 78 05 8302 671 YOUR FILE NUMBER PODWOBWOM Location: Craicjnont D,&ive Walnut Creek , CA HIS ADDRESS f` TE FARM INSURANCE,CLAIM OFFICE County of Coaztra Costa � � E; EjM g4 ' Gmunds and Maintenance 823 main street EPI Q O R S E D� `', •�. Martinez, CA 94553 Noy G J. R. 0:35ON L CLE M BOAP Oi SUP: --O?a CONIN COSTA CO. j K.� ovr Fold— O„ _ We have been informed that you are the insurance carrier for the party designated as your insured in the caption of this letter. Our investigation of this accident establishes that your insured%vas responsible for this accident. Please accept this letter as notice of our subrogation rights under ❑ Personal Injury Protection (PIP) ZZ Vehicle Damage ❑ Medical Payments Coverage (MPC) iJ Other: ❑ Shou!d we be called upon to make payment under our policy,we will be looking to you for reimbursement. LVe have made the fo!lowing payments and request reimbursement as shown below: Net Vehicle Damage Other Name or our Payee PIP/MPC Payment (Less S4;vage) PaymentiExpense* SPRI M & B=CN $ $ 487.84 $ S $ $ $ S $ Our insured mas driving down Craicilont n ve when an eucalvptw branch fell and hit his vI?hicle. Please send necessary form for filing claim. ( refered by City of ,walnut Creek) cc: 4711 Net Arnount Paid Insured Vehicle By Company S 427.84 Deductible$ 0 TOTAL 487.84 Attachments: Repair estimate Draft Cly 00220 G4379 PAINTrOIN U.S.A. - fur•■ur - .. .. ' STATE FARM INSURANCE COMPANIES1076 50le 2 PRINTED IN U.S A. rw�•Yrrar' IL REPAiRESTWATE SEPD 13 MAU OR WMWM AOR•MU MTR t'N��i ImawwTfO LR:EN INSURE/' i+ �• � L• C SE 1 i NUMBER I ADDRiit MAKE YEAR SERIES BODY STYLE IDENTIFICATION NU SPEEDOMETER 1 7 pt ? `�0 . ` READING , : Rs- PARTS LABOR REFIN• PAINT ? RSAA:R,PLACL: DESCRIPTION OUST NRS. �N' MATERIALS _ HRS. i NET ITEMS 1 � I � � I J 1 � • _ �- .�.. ............ TOTAL$-- ._ ., 2116 Ioop #VS•?_� ■. _C. - - - -- LABOR HRS._ _ it• A 9 At r:j ga•j OrPAIR COST AS ITEMIZ*D AL50 I ACME 1rt:' &.4 IfJL•n. :r WE.A:4a WORE REPAIRS A=E STARH. C REF. fp(..0�--_�C_ TOTAL / R-��1 'T .. _. _._ LAWN HRS._ .-X 3=' PARTS ■B t:�EAr`i:A!{_ -_ —_- -_..___�--- .-- V LIST S_—_ .IESS___ WSC. ■■ Sf./._ • Cin SALES TAX S_,_ _ _ TIII - p •E•••j� `'--" -:��-__ . -- -- PAINT.MATERIALS. S NET ITEMS AAVAs, �. TOTAL REPAIt CUwsars . SA O 5 '� •S t I■4L,:•y;Ry�E .ay•- '=+ ~"''j �.:.BE1i 'LERMENT S 'uPg r -�� I _ E Catip E- MFFR E:. =` TMRS NEAMR 411Y PRIOR DAMAGE MAGE S RFpA S•. `- GtTO'r�YMALF, DEDUCTIBLE ,S RErLQrl r TOTAL DEDUCTIO 9FR E M15 , ��' ••.-_PArq'•EkT ODMPANY TO PA Z . ! } _ 1 1 " A 111 6. NC$tKERr1-G1iFOfU:IA OFF4CE COPY iVOI NcC�(11 IAaL .L U c. t I�lo .�. 1 . .u Jko. 1v .�. .tCW11iSTCM04~41493Sr >x ,w 'sj•' rr �vTtil ' 4� cL. l.tir+HbFR CTS 3302 J7YY POL�'4 6' -'3g27,v5-`C �:a- T—T,% .. l PAY TO THE rings b B<rtiao •3ody Shop ORLEr2 OF Springs P - - 1 ;13•=Gar2haei'-i��._ � - %Zzut Crsa�;_ Calif: 974346. THE SUM OF FOUR R"DR-D=:'!"IC'3 y 57311 AMD H�IIC1O- - OOLLARs COVERAGE +*ft—*#a o_<ou.w-"=L"w"Ascur O (nAI� ,/KGDI� 39a-1 _ iysuxED Chris Kenyan: Jr. L; DAAYM C"CarMw MANIia Q ©.STATS PA WA YltruAL Awa TAN.cGI STAT{PANG me AMS CA&MAIN CO.'. Q STATS P"M*GIMWAL UIS.C0.: • QSTATE PAM COUXW MAMMAL y CLA:M iZEFRESEHTATIVE .IMS.CQ Oi TSJ[AS ! APPROVED BY _ ')UI"22 --i�'-Ji[+daRT"mnw ,',n..^, j„ +'�;'�. 511%11. l ~,ts,. �r 1d'^3, c. '� r' "-•r 'f'.�' r :L'�q��. �4;BO AR D�ACTIOU 11%11. . a3_,x- I.:U�S OF i-1. .R1'COSTA W: _ .r , Ct�t I ..L. 12/2'6/78 m A-ainst the Co�u:ty, ) "` TitZ copy 0 t�,s docu-re, � -•r�.� Lc ;r. : j� Rout{ Endorsements, and ) st,Tzice ,06 -Vie a tioa un yo.-C& cta&-T r `-%z Board Action. (All Section 3 Sorwtd e6 Sitpc wZsopr s-f ft% -g giph, FII, pec'%: re arcnzes arc to California ) gi.vv! ,w't.StaAft .to Govvumtt Code S=ctan 7 Cfl:rernment Code.) ) 913, 5 915.4. PZ=3z wte =die 11-=R ►,i; "'�e&tt,: CIainant: Larry Charles Johnson, 602 Cherry Wood Drive,, Santa Rosa, Ca- 95,401 Atto:rcy: Albert G. Bi2ZO, Jr. , Attorney at Law Address: Post Office. Drawer Z, xAa dsburg, Ca. 95449 Amount: $10,000.00 Dilte Received: November 27, 1978 By delivery to Clerk on By mail, postmarked on11-42 478 Envelope was addressed to Cour House I. FROM: Clerk of the Board of Supervisors TO: Coun-ty, Counsci Attached is a copy of the above-noted Claim o.: Application to File Late Claim. DATED: 11/28/78 J. -R. OLSSOh, Clerk,.By /Qri�-�-o: IIemzty — N. .ou3�s - II. FROM: County Counsel TO: Clerk of the 3oard of' Suaervisors (Chet;: one only) ( ) This Claim complies substantially with Sections 910 and 910-2- This CIdYm F to comply substantially kith Sections 910 and 910.2,, and we are so n6afy" 0aaimant. The Board cannot act for IS days (Section 910.&)_ ( ) Claikk�s n V4—ely filed. Board should take no action 911.2) { ) The Boar should deny this Application to File a 9 1978 DATED: JOW B. CLAUSEN, County Counsel, By ' Deputy IIl. BOARD ORDER By unanimous vote *of Supervisors present /(Check one only) ( V 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 Boardt.Order entered, in its minutes for this date. DATED: ] 2—�4-78 J. R. OLSSON, Clerk, by Deputy .t WARNING TO-CLADA-W (Government Code Sections 4 $;f: 913)_ You have os y 6 m0 n-tom the ab tUa ntt tce you oxtMEn cs-!�„cch to a 6.ite a coutt action on ttdu.s kejected Cam (dee Govt. Code Sec. 945:.0) o% 0 montU ' om tke den.iat o6 you& Appe ica.;fon to Fite a Late C aiwv t--dr&v:time:: to petition a coaxt Jox neti.e6 6nom Section 945-=1'a c&im,6.iXZng deadti,-e (bc2 Section 946.0') . You may a eek #lie advice o6 any attakney o6 youA choice .in, connection m_z;te t_ 16 l o u evarr t .to co rza utt an at otuieu. goa s hcut d d o s o iwcdi teZ ;, z IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County nist_ator :4 Attached .are copies of the above Claim or Application_ We notified, the„ ctai:.ant of the Board's action an this Claim or Application by mailing a copy 00-'his document, and a :Homo thereof has been filed and endorsed on the Bozix&f s: cop-: of this Claim in accordance with Section 29705. DATED: 12-19-78 J. R. OLSSON, Clerk, By d'eanne 0. Mmlio, V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the 3oa..d ' of Supervisors Received copies of this Clair- or Application --ne Roard Order. rf DATED: 12-19-7E County Counsel, By County Adrinistrator, By . x _. _• �_ __ _.. _ —., _ - vi �'Kl" _. _...v. _..s. .K, . ...5 .,[ .E�F,, « .; U, .. R._b,. Rx..yx J." ..eK'N' f 1 ALBERT G. RIZZO,JR. P. O. DRAWER Z F I L E D 2 HEAL.DS BU RG, CA 95448 (707) 433-4449 3 ri cl f r,?7 �� 3 4 Attorney for Claimant - ^rl O,' SUPER ISORS G $ _ -Doputy 6 7 8 9 CLAIM OF ) NO. 10 LARRY CHARLES JOHNSON ) ) 11 Claimant ) NOTICE OF CLAIM FOR PERSONAL INJURY 12 vs ) (Government Code §910) 13 CONTRA COSTA COUNTY ) DEPUTY DOE, DOE I ) 14 through XV. ) 15 ) 16 17 TO THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS 18 1 . Name and past office address of claimants 14 LARRY CHARLES JOHNSCN 20 SM Cherry Wood Drive Santa Rosa, Ca 95401 21 2. Address to which noticas are sena 22 ALBERT G RIZZO JR. Attorney at I- w ' 23 Poet Office Drawer Z 24 Fiealdsburg, Ca 98448 25 3. a) Oats of Occurrence: 26 b) Place of occurrences ALBERT G. RIZZO. JR. ATTORNEY AT LAW 123 04ATNESON STREET P.O.DRAWER Z N£ALOSEURG.CA.95448 i! t 17071 433.4449 111111 PPM 1 Contra Costa County Jail Martinez, California 2 3 5. Nature of oc^..urrencb-and injury: 4 Claimant was incarcerated on date of the occurrence in the Contra 5 Costa County Jail. 6 Jail persormil were so negligently supervised by the Contra Costa 7 County Sheriff and their other superiors as to negligently cause an iron door 8 to be slammed on claimant's head. 9 Claimant suffered head injuries and a concussion and is informed and 10 believes and theron alleges that he his further sustained brain damage. 11 6. Name and address of employees causing said 12 occurrencet, 13 SHERIFF of Contra Costa County , eputy DOE, DOES DOES ONE through FIFTEEN 14 Contra Costa County Jail Martinez, California 15 16 7. Amount claimed: 17 $10,000.00, plus medical expenses according to proof. 18 DATED: November 22, 1978 19 20 /s/ LARRY CHARLES JOHNSON CHARLESLARRY H , a mant 21 22 23 A/ ALBERT G.RIZZO JR. . 24 Attorney for Claimant 25 26 -2- ALBERT G. RIZZO. JR_ ATTORNEY AT LAW 125 MATHESON STREET P. O. DRAWER HEA LDSBURG.CA,95448 17071 43 3-444 9 , � arOBD OF $fPEIlI5RS aiCO MM C� a� C�: vC�� _ -"BOARD ACT170U i '1 .� ci—• • ' r: �. r ..' _': s��l' —�"'T sr .tip J-,; d r.J... Rou`in" Endorsements, and ) no�! c 04 .tAe action taken on fcC:l. C'Zat.a hr!, :_, Board Action. (All Section ) Soand ej SupZltvt,dorA (FakagA4t FTI, be.1=1, references are to California ) given pxtA.Atta tt .to Gouea mrent Code SectEd". 911A, Go:rernnent Code_) ) 913, a 913.2. Ma6e, note the '►a.'a&n&_g_'t aeZotL. Clain,ant: Gloria Cullom, 850 E. Leland Road, Apt. 1, Pittsburg.,: Ca. 9,4565 Attorney: E. 4obert (bob) Vallach and David 13- Baum Address: 43 Iron Ship Plaza, San Francisco, Ca. 94111 Amount: $1,000,000.00n via ov ''.-ouater Date Received: November 16, 1978 By delivery to Clerk on /November 16- 197& By mail, postmarked on I. FROM: Clerk of the Board o� Supervisors TO: CoLmty Counsel Attached is a copy of the above-noted Clain or Application to File Late- Claim- DATED: laim-DATED: 11/16/78 J. R. OLSSO:�, Clerk, By � �' -" ,, Eeguty N. Pous, II. FROM: County Counsel TO: Cleric of the Board of Supervisors (Check one only) ( `) This Claim complies substantially idth Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 914.2, and we: are so notifying claimant-.-The Board cannot act for 15 days (Section 910.4_ ( ) Claim is not timely .filed: `Board; should take no action (Section 911.2). ( ) The Board should deny thi,,5, Application to F;iie a Late Claimm�(Sgetion 911:.6) DATED: Ir 2f-�� JOHN B. CLAUSFAX, County Counsel, 8y Deputy. III. BOARD ORDER By unanimous-vote. of--.Supervisors .presen Check one only) ( This Claim is rejected in full. ( ) This Application to File Late Clara 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. y DATED: 12-19--78 J. R. USSOV Clerk b Deputy Jeanne 0. Migl 'o >, WAP_ I.N:G TO CLAMIMI'T (Government Code Serti:ons 911TI& & 913) - You have onty 6 moiRT,6 jtozn tke ntzc ng o ah noee to you girt takic _to 4,4_ft a count action on th i,6 nej ected C-17a m (sue Govt. Code 'Seca 9.45.61 in o months 6,torz #Jce dviiat o6 you& AP12Ucat on .to Fite a, Late Mim tcit'tin tv_:ti_ch to petition a eoukt 6oit neti.e6 J,tom Section 945-4'a e.Ccum-6r,P,Zng, deadtbie (see Section 9116.6) . Ycu mwty aeeh the advice oti any gttoAney oS yowt choice in connection c+;Wi dtis m2tte,:t. :j tlou went to cor.6utt.or ctto..xo!t, you ,shoued do 6a i mr 22u: IV. FROM: Clem of the Board TO: (I) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application- We notified the claimant of the Board's action on this Claim or .Lpplicatio:t by ding 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 =9705. DATED: 12-19-78 J. R. OISSOS, Clerk, By Jr. FROM: (1) County Counsel, (2) County Admiast_ator : C1erk v_ the Board of SuazE�=visors Received copies of this Clain or Apalic=_tion ami Board Order. i,A,i ED: l 2-1978 County Counsel, B, County Administrator, By T 8. 1 Y`. Rev. 3/7$ �: i! 1 e. roberE(bob) wallach & David B. Baum CIVIL ADVOCATES < 2 ! TOWNHOUSE 43 RON SHIR PUkZA RECEIVED 3 SAN FRANCISCO 94111 ENDORSED 4 (415)956.5544 NOV I'd 1918 Attorneys for Claimant 5 J. R. ossou CLERIC BOARD Or W ERVISOAS 6 CO:�J COSTA CO. B �s.'3t�!i2d e 7 . 8 CLAIM FOR DAMAGES 9 10 TO: CONTRA COSTA COUNTY HOSPITAL, CONTRA COSTA COUNTY MEDICAL 11 SERVICES, DR. PHYLLIS TAYLOR, AND TO RELATED AFFILIATED OR SUB- 12 SIDIARY AGENCIES OF THE COUNTY OF CONTRA COSTA COUNTY 13 14 The following Claim for Damages is hereby made against you, 15 as follows: 16 A. Name and address of claimant: The claimant is Gloria 17 Cullom, 850 E. Leland Road, Apt. 1, Pittsburg, California 94565. 1811 B. Address to which notice is to be sent: e. robert (bob) 19 wallach and David B. Baum, 43 Iron Ship Plaza, San Francisco, Calif- 20 ornia, 94111, attorneys for claimant. 21 C. Circumstances of the occurrence: Claimant Gloria Cullom 22 was admitted to the Contra Costa County Hospital on or about August 23 11, 1978 for the purposes of delivering a child and for all necessary 24 care and treatment. Claimant contends that the Contra Costa County 25 Hospital, Contra Costa County Medical Services and their agents, 26 employees and attending physicians were negligent in the care, Z7 treatment and attention given to her while she was a patient at 28 Contra Costa County Hospital, and in the performance of a Caesarian 29 section operation for the delivery of her child, in the adrminis- 30 tration of a general anesthesia to claimant, and in the follow-up 31' care and post-anesthetic .observations, supervision, management and 32 control of the claimant while she was still :rider the in-fluence of a 33 general anesthesia; that as a result of such conduct, Gloria Cullom 34 was permitted to undergo a cardiorespiratory arrest on August 11, 35 1978, which caused claimant to be deprived of sufficient oxygen 36 to maintain normal bodily functions, so that she suffered brain I damage. The acts and omissions on the part of the anesthesiologist, 2 Dr. P. Taylor, were done in the course and scope of her agency and 3 employment on behalf of Contra Costa County General Hospital and 4 Contra Costa County Medical Services, or as an ostensible agent of 5 Contra Costa County General Hospital, and were known or should have 6 been known to agents and employees of the Contra Costa County 7 Hospital and Contra Costa County Medical Services, in that similar 8 events and incidents had previously occurred involving Dr. Taylor 9 as the attending anesthesiologist, resulting in .serious injuries to 10 and deaths of other patients at the Contra Costa County Hospital, 11 which incidents were well known to those in a position of authority 12 at Contra Costa County Hospital and Contra Costa County Medical 13 Services, but that appropriate steps, procedures, sanctions and 14 precautions to avoid further such incidents were not taken by Contra 15 Costa County Hospital and Contra Costa County Medical Services, but lb Dr. Taylor was permitted to act as an attending anesthesiologist 17 without appropriate supervision, steps, procedures, sanctions or 18 precautions so that additional incidents were likely to occur, and 19 did occur in the case of the claimant Gloria Cullom. 20 Further, the Contra Costa County Hospital lacked appropriate 21 facilities for attending and treating patients post-operatively, 22 including an appropriate recovery room for post-surgical patients 23 like Gloria Cullom. 24 The aforesaid knowledge, acts and omissions on the part of 25 the Contra Costa County hospital and Contra Costa County Medical 26 Services contributed proximately and concurrently to the injuries Z7 and damages suffered by Gloria Cullom. 28 D. Description of injuires and damages: Gloria Cullom was 29 permitted to undergo a cardiorespiratory arrest on August 11, 1978, 30 which caused her to be deprived of sufficient oxygen to maintain • 31 normal bodily functions, so that she suffered brain damage of .a 34 severe, permanent and irreparable nature. Claimant presently 33 suffers from such condition, as well as other injuries presently 34 I undiagnosed. 35 E. Employees causing injuries and damages: Claimant does 36 not know the names of all employees of the Contra Costa County e. roberE(bob) Wallach & David B. Baum CIVIL ADVOCATES -2- TOWNHOUSE 43 IRON SHIP PLAZA 002��((,���j 2-t SAN FRANCISCO 94111 } 1 V f f (415Y956-5544 j• I Hospital and Contra Costa County Medical Services who caused such 2 injuires and damages. Dr. . Phyllis Taylor was the attending anesthe- 3 siologist; Doctors D. Kent Hobert and S. Auster acted as surgeon 4 and assistant surgeons at the Caesarian section surgery on Gloria 5 Cullom on August 11, 1978. Claimants at this time are unaware 6 as to which of the foregoing named individuals were acting as 7 agents and employees of the Contra Costa County Hospital or Contra 8 Costa Medical Services. 9 F. Amount Claimed: (1) General compensatory damages in 10 the amount of $500,000.00; (2) Punitive damages in the amount of 11 $500,000.00; (3) Special damages not known at present. 12 Dated: November 15, 1978 13 14 e. robert (bob) Wallach & David B. Baum 15 16 17 BY 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 e. robert(bob)wallach & David B. Baum CIVIL ADVOCATES -3- TOWNHOUSE 43 IRON SHIP PLAZA SAN FRANCISCO 94111 OOW 54151.956.5544 2 OF SUMER -15ORS OF C-LW"er..% LQS.*A'LUU:s:+ . Lr.LLrv.:.:-L.% uVee�1: 12/26/78 ::1)TE 1- �. ti..�,a;-r Ro�stirig EnJorseeorts, and ) Mice cS Ax ac i tort ta+'c2:: ujt �vwt �c;i� �Z %-#'-.e Board Action. (Ail Section ) 8oatd.o j Sgp&%v1Ao-wA (Palta3ha,Wt III, bei rx! references are to California ) givese ;Jt -quant to G2u0P-v mzitt Code Sectioms 91'.8, Government Code.) ) 913, S 915.4. Ptease:•stote tke "esvrt;.er " Wow. _ Claimant: Michael A. Marshall Attorney: None Address: 196 Holiday Court rdartines, Ca. 94553 Amount: $120.96 . Date Received: November 21, 1979 By delivery to Clerk an • November 21, 1978 By mail, postmaiLed on I. FRM4: Clerk of the Board of Supervisors TO: County Counsel .Attached is a copy of the above-noted Claim or A lication to File Late Claim. November 21, 1 � L.�. • DATED. .9:71. OLSSON, Clerk, By Deputy II. FRMI: County Counsel % ..TO Clerk of the Board of Suaervisors (Check one only) (X� This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed:- Board-should •take-no action (Section 911.2) . ( ) The Board should deity this Application to File a Late Clai a on 911.6). DATED: 7O JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By anatumous vote o. .Supervisorg..,present . /(Check one only) ReCEltr•1) his Clain is rejected in full. Qb 23 S78 ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order enteregqh its minutes for this date. DATED: c�7}� J. R. OLSSON, Clerk, by 0 .7!' Deputy WARAIA�LAI (Government Code Sections 91-1.3 & 31 You have only 6 mortars 6'tom :dee ma' ' :g o � ono tee t you rut w44.Wt to JUe a couA.t action on t iia iteJected 2ZZ (4ze Govt. Code Sec. 9¢5.6) on 6 mon#h4 J.tom the dvL&t of yours AI*Ucation to Fite a Late C.ta.:m tui t t uc tdtid to pet tion it COW Jon A.e.Giea (.om Section 945.4'4 etaim-dcGing deadtine 14ee Section 946.61. You may meek ate advice ob ary attojutey oa you& choiee In co►tneetion erriA thU matt A. 11 you scant to conaaGt an attganeuyou 4itoutd do 4o . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator 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 document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 12-19-78 J. R. OLSSON, Clark, By Deputy anne 0. PlaxlIC V. FROM: (1) County Counsel, (2) County Adwinistrator TO: Clerk of tete Board of Supervisors Received copies of this Claim or Application and Board Order. MATED: 12-19-78 County Counsel, By County Administracor, By 8.1 1.1 Rev. 3/78 November 16 197R N To: Contra Costa County Board Of Sunervisors a� ,v From: Officer Michael A. Marshall s CIM Or�ORS Martinez Police Denartment �'TA .� Subj : Violation of Section 202.5 Code of Civil Procedures I recently received a trial jury summons, from the Contra Costa County Superior Court, for 11/13/78 at 9:00 a.m. I also had a subpoena from the Pit. Diablo Municipal Court for 11/13/78 at 9:30 a.m. , pertaining to a case I was involved in as a peace Officer. (re: Docket tC332708 and C333178) . In as much as 11/13/78 was my day off, I contacted Cantain R. Sana of my department. I explained the situation to him and expressed my desire not to be a juror. He told me that my request at the Jury Commissioner's Office, would be sufficient to exempt me from jury service. On 11/13/78, I went to the court house, earlier than usual and contacted the Jury Commissioner staff. I explained my desire, not to be a juror and that I was a Peace Officer. I was clearly informed that I was not excused and would have to remain. Beinct a Peace Officer I felt that I was obligated to remain or face penalty for contempt. Mary Ellen Rounseville, a clerk, took my name as I told her that I had to be in Muni Court at 9:30 a.m. She had me write my reason for my short absence, on the summons. I left at 9:30 a.m. and returned at 10:00 a.m. and remained under the jurisdiction of the Jury Commissioner's Office until •-'�l��t)1 3:30 p.m. During ray stay I remained in the jury room and was never brought before the Judge. I was instructed to return at 9:30 a.m. on 11/14/78 for continued jury service. In as much as 11/14/78 was a regular duty day for me, I called Captain Sang when I arrived home on 11/13/7.8, to ex- plain .that against my request I would not be on duty 11/14/78 due to jury service. He again told me that I was exempt, if it was my request. I told him of the circumstances and ex- plained that I had not been excused. He returned my call after he contacted the Jury Commissioner's Office. He said that I was in fact exempt, under the authority of 202.5 Code Of Civil Procedures. He also said that I must return at 9:30 am on 11/ 14/78 and submit a request in writing to be exempt from jury service. I arrived early and visited the Law Library on the 4th floor of the court house. I located 202.5 of the Code Of Civil Pro- cedures. It read, "A Peace Officer, as defined in Section: 830.1 and subdivision (A) of 830.2 of the Penal Code, shall be exempt from jury service. " Under Section 830.1 P.C. , I am a Peace Officer. I presented my written request to 'Mary Rounseville and asked why I was not excused yesterday morning, 11/13/78, on my verbal request. She told me that only a Judge could excuse me. In as much as I still had not seen a Judge, to excuse me, I asked her if I was still obligated by law to remain. She said no. She added that the reason for confusion was the vagueness of the law? It apaears to ne that I was held 3n Jury Statis, against my will and in violation of the law, under the Color Of Authority of the Superior Court through the Jury Commission. Therefore, I request that the unauthorized time taken from me, on 11/13/78 and 11/14/78, be reimbursed at the standard rate of nay, given by the City Of Martinez. 14y rate of'overtime pay, on my day off is $15.12 per hour. Allowing for 30 minutes Muni- cipal Court time on 11/13/78, leaves 6 hours pay due. Additionally, I receive a minimum of 2 hours nay for a mandatory appearance. In as much as my verbal request was refused on 11/13/78 and that I was required to reappear on 11/14/78, I request an additional 2 hours pay. I hereby respectfully request that you honor my claim in the amount of $120. 96. U C�1 LU a: 116JADIAC L Michael A. Marshall 196 Holiday Court Martinez, CA 94553 foam BUA1?D OF Sorsrwlsogs OF Cdk.l�: COSTA`aot: *�W4+p�#.�t� � ..i.x.L:.. :t,}31;:;� %t: �.:, jl:�y � I.i� ti.�?�:eJ �J'� •i1:-%.! :a�%1:.+«I.''.• ;rw✓�ti. .f. 6.': �v.c ..� �:,: Routing Erdorsements, and :ZDV..CC 00 dLe zctiow .&then n Wt Y:x.:i, czt i-m 0t Uze Board action_ (All Section } Svad.a4 Supetvi4at& references are to California } gcvctt ft"=it .to GivP4,uwe7jit Code Sect'a '411"11.8, Coverrvient Code_) ) 913, 5 915.4_ Preease no e •dh2 ":tsaJtirbra- �21'c7co_ Claimnt: Charles S. Hart, P. 0. Box 1448, Susanville., Ca, 9,6134111 Attorney: Goldfarb & Owens Address: 1333 Broadway, Suite 825, Oakland, Ca.. 94612 Amount: $8,465.00 Date Received: November 21, 1978 By delivery to Clerk on By mail, postmarked on Nov fir. 8 I. FROM: Clerk of the Board of Supervisors TO: Couat%r Counsel' i Attached is a copy of the above-noted Claim.or Application to File Late Claim i DATED: 11/22/78 J. R. OLSS(k3, Clerk, By /hoz-c.o Deputy N. Sous: i II. FROM: County Counsel TO: Clerk: of the `Board of arme i5ors (Check one only) ( '�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAITS to comply substantially with Sections 910 an41910.2;, and ire-.awe so notifying claimant. The Board cannot act for IS days (Section 9I0_8x ( ) Claim is not timely filed. Board should take no action (Section 91-1.21_ ( ) The Board: should deny this Application to File a Late Claim fSerxiort 91_b} DATED: �/'2��� JOHN B. CIMS02 County Counsel,:By c"G� �- 4 Be uty III. BOARD ORDER -By unanimous_vote.,6 Supgrvisors present / (Check one only) _ This Claim is refected in full.. { ( ) This AppliAwfiLnto File lati: 'Clain'is denied- (Section i1.6} c 9 , I certify 104tthisis a true and correct'copy of the Boards: Omer entered in. its minLls fo ' s date. DATED: _ fl_ J. R. OLSS011, Clerk, .by Deputy tY nne WARPING TO CLA-DtAa%T (Government Code-Section s.;92 .8' 9513) You have onty 6.mo .b 4xom the o J. ;ULiA ;wtice to you " <wh: - c bite a cocvrt action ort b. ia �refec.�ted Ct.aAm (nee Govt. Code Sec, 945_6(` ut U MWIAa 6-tom the den.iat o f youx App.0 atian to FUe a Late;Cez&,- wi d in teU:ch to pe t6t iron a count Jor, net i.e6 1rcom,Sec tion 945.41.6 cZaim-4.4ircg deur¢. %rie e , Section 946.6) . You may aeeEZ VLe advice o cny-a#A,x►.zy os your-choice,ijtr coxne on ctr tfr tf-Z6 matelc. 7,J you vjxczt to eos;,suGt art ,cc',tefcriey, you zEteuCd cfo. aommecd.ctt�ef . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Admirdstrator Attached are copies of the above Claim or Application- We notified *..e cla m=t- of the Board's action on ;.his Claimor Application by mailing a copy a£ the r document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 12-19-78 J. R. OLSSOX, Clerk, By t?epuLy ,eannead's V. FROM: (1) Cou:ity Counsel, (2) County Administrator• TO: Cler-k- of tine chane of Supervisors Received copies of this Clain or Application and Board Order DATED: 12-19--78 County Counsel, ;81^ County Administrator, By Rev. 3/7$ <. z i€ W , �? '`,`r ': ...... .. 1 I CLAIM AGAINST PUBLIC ENTITY F I L E D (Gov C §§ 905, 905.2, 910, 910.2) r,L;, , IJ:., TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA_ C STA: j. r.. ouso:+ CLERK BOARD Or SUPERVISORS 4 CHARLES S. HART hereby makes claim again U,CQ . 5 COUNTY for the suit of EIGHT THOUSAND FOUR HUNDRED SIXTY-FIVE 6 DOLLARS ($8,465.,00) and makes the following statements in 7 support of the claim: 8 1. Claimant's post office address is P.O. Box 1448, 9 Susanville, California 96130. 10 2. Notices concerning the claim should be sent to 11 Charles Hart in care of Goldfarb & Owens, 1333 Broadway, Suite 12 825, Oakland, California 94612. 13 3. The date and place of the occurrence giving rise to this 14 claim was on or about September 9, 1978 at 1660 Candelero Court, .15 Walnut Creek, California 94598. 16 4. The circumstances giving rise to this claim are as 17 follows: 18 At the above time and place claimant was sleeping at the 19 home of his sister, a tenant at the above property, at the .20 invitation of said sister, when members of the Contra Costa 21 County Sheriffs Department forcibly entered said residence, 22 caused a police dog under the direction and control of said 23 officers to assault and maul claimant, and cause serious injuries 24 to claimant, and thereafter detain claimant without probable 25 cause prior to releasing claimant without provision for treat- 26 �ment of injuries sustained. 27 i 5. Claimant's injuries are lacerations and abrasions to '28 legs, damage to personal property, loss of wages, and medical LAW OFFICES OF GOLDFARB & OWZNB expenses. A PROFESSIONAL CORPORATION 1333 DROADWAY SUITE 029 OAKLAND.CALIF.93612 PHONE.4419)039•8376 !i,�■ �y� `• ], 6. The names of the public employees causing the claimant's 2 injuries are unknown. g 7. My claim as of the date of this claim is $8,465. 4 S. The basis of computation of the above amount is as 5 follows: 6 Medical expenses incurred to date: approximately $165.00 7 Estimated future medical expenses: Unknown 8 Loss of wages: approximately $300.00 9 Personal: bedspread, rugs, and clothing $500.00 20 General damages: $7,500.00 11 TOTAL $8,465.00 12 13 Dated: Ss +1••1 15 t •�: ar es S. Hart 16 IT 18 19 20 21 22 ES 24 25 26 27 .28 u►N Ops OR GOLORARE& OW<NS A 1*019SBIONAL CRAPDRAUGN 2387 •NOAOM/AT surra NSN OArLANO.CAur.NNIS FNONL 1410 8284=6 00206 in the Board of Supervisors of Contra Costa County, State of California December 19 ' 19 78 In the Matter of Executive Session. At 10:20 a.m. the Board recessed to meet in Executive Session in Room 105, County Administration Building, Martinez, California to discuss both litigation and employee relations matter; At 11:00 a.m. the Board reconvened in its Chambers and approved the following order: A Matter of Record 1 hereby certify that the foregoing is a true and correct copy o 'a��dadlirG�?iilire�CX minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed thisl9th day of December 19 78 J. R. OLSSON, Clerk vJj � Deputy Clerk H-24 4/77 15m 1�U . Y .1 .y In the Board of Supervisors of Contra Costa County, State of California December 19 019 78 In the Matter of Request for Legal Defense Mr. John B. Clausen, County Counsel, having advised that the Contra Costa Society for the Prevention of Cruelty to Animals (SPCA) has requested legal defense in the case of Warren L. Smith V. the Contra Costa SPCA et al, United States District Court for the Northern District of California Civil Action File No. C78-2780 AJZ: IT IS BY THE BOARD ORDERED that defense be provided by the County, incidental to its own defense and the defense of its employees, for the SPCA in the above-named suit pursuant to an agreement to be prepared by the County Counsel. PASSED BY THE BOARD on December 19, 1978. a 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seat of the Board of cc: SPCA Supervisors County Counsel affixed this 19th day of December 19 78 ` J. R. OLSSON, Clerk By GA lam. `. ��`�• CA . Deputy Clerk Karin ding �J H-24 4/77 15m 00238 �r In the Board of Supervisors of Contra Costa County, State of Califomia December 19 , 19 78 In the Matter of County Drug Abuse Program Budget for Fiscal Year 1978-1979 . The Board on December 12, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and recommendation the proposed budget for the Drug Abuse Program component of the Short-Doyle budget for fiscal year 1978-1979; and The Committee having this day advised that the proposed program budget conforms to the adopted county final budget with the exception of an increased allocation of $110 ,757 for new and expanded programs which will require an additional county match of $11,076 , and having further advised that $14,722 in the current program includes a contract with the Center for Human Development ' to perform a needs assessment financed totally by medical/federal funds which was not budgeted; and The Committee having recommended that the Board approve the proposed budget and direct staff to prepare the necessary appropriation adjustments to finance the approved budget components ; IT IS BY THE BOARD ORDERED that :the recommendation of its Finance Committee is APPROVED. PASSED by the Board on December 19, 1978. I hereby certify that the foregoing h a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 19th day of. December . 1978 County Medical Director Drug Abuse Program Chief County Auditor-Controller J. R. OLSSON, Clerk Countv Administrator By �JJ,1 i,, �� ;, Deputy Clerk ra H-24 4/77 15m 00239 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) ) Approval of Contract with ) December 19, 1978 the State of California for ) continuation of the County's ) Prepaid Health Plan. ) On December 5, 1978, the Board having referred to the Finance Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) the matter of contract negotiations with the State of California for continuation of the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to consider the aforementioned contract, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED THAT the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Chairman is authorized to sign the contract with the State of California, with the stipulation that final consummation of the contract with the State will provide for the following: 1. The eligible population which can be enrolled in the County's Prepaid Health Plan shall be expanded to include low-income persons and medically indigent recipients of the County who are receiving Medi-Cal benefits and who have no share of cost or "spend down" liability, and shall also include most of the County's General Assistance recipients; 2. The consummated contract shall provide for a mechanism by which the County may apply to the State for a waiver regarding the requirement that not more than 50% of the enrollees in the PHP be eligible under Medi-Cal or Medicare, said waiver to be effective until October 6, 1979 or, alternatively, with the understanding that the County may also apply to the Secretary of Health, Education and Welfare for an indefinite waiver of the 50%-501 requirement pending approval of the County's HMO application which specifically provides for an alternative proposal to the 501-501 requirement; 3. The term of the aforementioned contract shall be from January 1 , 1979 through December 31 , 1980; 4. The consummated contract shall provide for an increase in PHP premiums as well as a review of the adequacy of such premiums during the term of the contract. The Medical Services Department is to provide the Board with analytical data regarding precise percentage increases as soon as such data is available. 5. The consummated contract shall provide for the inclusion of mental health services with concomitant premium rates. PASSED BY THE BOARD ON DECEMBER 19, 1978. CERTIFIED COPY I certify that :his is a hell, tree E. cer:w-t the original doe -hent which is oa file in my off c+. Ori Human Resources Agency and that it was pas,ed F adopted by the hoard of 9 g y supervisors of Cont— Costa Connty. California. on Asst. Medical Director the date shown. ATTFST: J. R OIaSOX. County Contracts Unit Clerk S es-officio Clerk of said Board of Su2ervisors, bs Deputy Clerk. State of California County Administrator , County Counsel -� County Auditor ' Don Ludwig, PHP Admin. 3 In the Board of Supervisors of Contra Costa County, State of California December 19 , i9 78 In the Matter of Approval of Contract with Greg Washington Associates for provision of PHP Marketing Staff Training. On December 5, 1978, the Board having referred to the Finance Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) the matter of contract negotiations with Greg Washington Associates for provision of training of marketing staff in an effort to increase enroll- ments in the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to review the aforementioned matter, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Director, Human Resources Agency, is HEREBY AUTHORIZED to draw up a contract with Greg Washington Associates in the amount of $23,770 to provide intensified training of marketing staff in the PHP program, and the Chairman is AUTHORIZED to execute same when completed. PASSED BY THE BOARD ON DECEMBER 19, 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 Asst. Med. Director Supervisors PHP Administrator affixed this 19thday of December i9 78 Contracts Unit Greg Washington Assoc. County Administrator J. R. OLSSON, Clerk County Counsel gy /1i_ �F...�,._. .. Deputy Clerk County Auditor Diana M. Herman H-24 4/77 15m • 00 rZ 7` � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Approval of Contract with ) December 19, 1978 the State of California for ) continuation of the County's ) Prepaid Health Plan. ) On December 5, 1978, the Board having referred to the Finance Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) the matter of contract negotiations with the State of California for continuation of the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to consider the aforementioned contract, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED THAT the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Chairman is authorized to sign the contract with the State of California, with the stipulation that final consummation of the contract with the State will provide for the following: 1. The eligible population which can be enrolled in the County's Prepaid Health Plan shall be expanded to include low-income persons and medically indigent recipients of the County who are receiving Medi-Cal benefits and who have no share of cost or "spend down" liability, and shall also include most of the County's General Assistance recipients; 2. The consummated contract shall provide for a mechanism by which the County may apply to the State for a waiver regarding the requirement that not more than 50% of the enrollees in the PHP be eligible under Medi-Cal or Medicare, said waiver to be effective until October 6, 1979 or, alternatively, with the understanding that the County may also apply to the Secretary of Health, Education and Welfare for an indefinite waiver of the 50%-50% requirement pending approval of the County's HMO application which specifically provides for an alternative proposal to the 50a-50% requirement; 3. The term of the aforementioned contract shall be from January 1 , 1979 through December 31 , 1980; 4. The consummated contract shall provide for an increase in PHP premiums as well as a review of the adequacy of such premiums during the term of the contract. The Medical Services Department is to provide the Board with analytical data regarding precise percentage increases as soon as such data is available. 5. The consummated contract shall provide for the inclusion of mental health services with concomitant premium rates. PASSED BY THE BOARD ON DECEMBER 19, 1978. CERTIFIED COPY I certify that this is a fall, true &: correct caps.. r.• the original doe-u-nent kh:ch is on file in. n:y offle-. and that it was passed F adopted by the Hoard nr Ori g: Human Resources Agency supervisors of Contra costs County. califosria. on Asst. Medical Director the data 5110-n. ATTEST: J. lir OIasOX. County Contracts Unit Clerk S exorficio Cierk of said Board of su,7rrvisors, bs DSPLay Cleric. State of California _ County Administrator + County Counsel -4 County Auditor Don Ludwig, PHP Admin. i • In the Board of Supervisors of Contra Costa County, State of California December 19 . 19 78 In the Matter of Approval of Contract with Greg Washington Associates for provision of PHP Marketing Staff Training. On December 5, 1978, the Board having referred to the Finance Committee (Supervisor Eric Hasseltine and Supervisor Nancy Fanden) the matter of contract negotiations with Greg Washington Associates for provision of training of marketing staff in an effort to increase enroll- ments in the County's Prepaid Health Plan; and The Finance Committee having met with appropriate County staff on December 13, 1978 to review the aforementioned matter, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and the Director, Human Resources Agency, is HEREBY AUTHORIZED to draw up a contract with Greg Washington Associates in the amount of $23,770 to provide intensified training of marketing staff in the PHP program, and the Chairman is AUTHORIZED to execute same when completed. PASSED BY THE BOARD ON DECEMBER 19, 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 an the date aforesaid. Ori g. Human Resources Agency Witness my hand and the Seal of the Board of Asst. Med. Director Supervisors PHP Administrator affixed this 19thday of December 19 78 Contracts Unit Greg Washington Assoc. County Administrator J. R. OLSSON, Clerk County Counsel By c,c.�.�. /�,_ %_&t ..`,. Deputy Clerk County Auditor Diana M. Herman H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of General Assistance Supervisor E. H. Hasseltine commented that in connection with pending litigation with respect to general assistance, it was brought to his attention that in some instances there are certain people receiving general assistance who also reside in public housing operated by the Federal Housing Authority and that the Housing Authority charges these residents 25 percent of whatever income they have to cover the cost of rent. Supervisor Hasseltine stated that he had been advised that in some cases whoever is responsible for withholding the rent was holding out more than the 25 percent charged by the Housing Authority. Supervisor Hasseltine recommended that inasmuch as the County is making a study of general assistance, this particular situation be made a part of that study and suggested that the County Administrator, who is conducting said study, also review the aforesaid allegation. Mr. Charles A. Hammond, Acting County Administrator, advised the Board that the procedures relating to Federal Housing tenants are being studied as a part of the general assistance review and stated that the timetable agreed upon with the attorney for the opposition requires the Finance Committee to have a recommendation before the Board by January 9, 1979 and a public hearing on the matter on January 16, 1979. This is a matter of record only. No Board action taken. A Matter of Record I hereby certify that the foregoing is a true and correct copy of/affiN im entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: County Administrator Supervisors County Counsel affixed this 19th day of December 1978 1 J. R. OLSSON, Clerk By t� r -�ic�'• ✓ Deputy Cleric Diana 1.1. Herman H-24 4/77 15m • e BOARD OF SJPERVISOD.S, CON:TPl1 COSTA COMNITY, C_Z%_LjFOPZ. =, 2L Rz: Acknowledging recelp t of ) County Clerk's Cer ti=icate ) of the Canvass of } IRE S0LLT10 N LFQ_ 78/ 1305 -- t,'alnut Creek School District ) _ Transfer of Te_rito=y Election ) (Educati on .Code s4025) and Authorizing Charge o: ) Boundaries in Cor_fo--mance ) with Said Election ) The Board of Supenirisors of Contra Costa C0141110j P—ESO:NES THAT-. On August 1, 1978 this Board ordered the County Superintend_T t o, Schools to call, hold and conduct an election_ in the entire territory of the Walnut- Creek School District on NhTovembler 7, 1978. on the question of whether to approve the transfer of inhabited Walnut— Creek School District territory to the La=agette School Dis t--i.c t. T ere T �+ o ea the receipt - the � s k � Th s Board h ,..by ac,c�_oxl dy�� �_ r_c_ipt o: .n CoLz`v Clerkis CerUflca e of the Canvass of Vlalnut Creek School Distri.c . Tr'zT=Sfzr of Territozy Election Returns showing voter approval of the transfer and hereby OIRDERS that the boundaries of the Lafayette School Dis tri ct and the 14alnut Creak S;hoof. District'ba changed so as to conform with the results of said election_ A legal descripti.or of the boundaries of the transferred territory is attached hereto as Exhibit A and incorporated by this re=erence as though fully set forte herein_ . _ a The Clerk of the Board is DIP.ECTED •to enter this Order in the County's record of• school districts and to .file a copy of this Order . and a =ap or plat =ndicatin g the boundaries established for each of the above districts as modified by t'r_e election with the St-ate Board of Equalization and the County Assessor as reauired by Cover.^" Code 553900 et sea.- PASSED on Decembe_v" 19, 1978, unanimusly by•the Supervisors -ore se:,:_ cc: State Board of Equalization Superintendent of Public Instruction County Superintendent of Schools Lafayette School District Walnut Creek School District Recorder Elections Assessor PJL:sfb .. k LCOIL AGENCY FOI-!ATIM! COMCUSSIG.'i 235-79 Contra Costa County, California 237-79 Descrintion DATE: 12/11/78 BY: of?IBIT "A" Tract 4380 Area . Detachment From Walnut Creek Elementary School District Annexation to Lafayette 2-lementary School District All that certain real property situated in the County of Contra Costa, State of California, being a portion of Rancho Canada Del Hambre Y Las Bolsas; All of "Tract 438011, including "Co"=on Areas" A, B, and C, as shown on that certain :nap filed October 30, 1974, in :lap Book 174 page 7; A71 of "Parcels A, B, C, and D" as shown on that certain map filed November 7, 1968 in Book 6 of Parcel?flaps at page 15; All of OParcels A and B" as shown on that certain reap filed October 20, 1977, in Book 58 of Parcel Maps at pages 40 and 41; more particularly des- cribed as follows; Beginning at the southwestern corner of said Tract 4380 said corner being also the most northeastern corner of Acalanes Valley Unit No. 4, filed May 24, 1951, in Map Book 44 at Page 20, being a point in the existing boundary line between said Lafayette and Walnut Creek Elementary School Districts; thence following said existing School ' District line, South 680 18' 45" West, 430 feet and North 00 36' Fast 1466.95 feet to an angle corner in said boundary; thence, leaving said boundary North ?30 28' East 531.9 feet and South 870 06' 45" East 159.43 feet to the northwestern corner of said Tract 4380, being a point on the boundary of the City of Walnut Creek; thence following the boundary of said Tract 4380 and said City of Walnut Creek, South 860 13' 05" East, 220.35 feet; thence leaving the boundary of said City of :walnut Creek and continuing along said boundary of Tract 4330 the following thirteen courses; South 530 30' West, 60.99 feet, South 9" 10' *lest, 58.00 feet, South 350 55' East, 162 feet, South 22" 35' East, 124.00 feet, South 700 05 Fast, 126.00 feet, South 540 20' East, 656 feet, South 300 15' List, 397.00 feet, South 23' 00' East, 160.00 feet, South 520 00' cast, 367.00 feet, South 750 45' Fast, 141.00 feet, South 73° 30' Last, 128.50 feet, -2- 2:6-79 237-79 North 790 00* East 155 feet and South 00 55* 41" East, 380.16 feet to the southeasterly corner of said Tract 4380, said corner being also on the northerly boundary of said Parcel rlZap 6 P.m. 15; thence leaving the boundary of said Tract 4380 and continuing along the boundary of said Parcel rap 6 P.M. 15, ;forth 880 21' East 167.4 ' feet to the northeasterly corner of Parcel 'B" of said Parcel Mao 6 P.M. 15, said corner being also the northwestern corner of said Parcel Map 58 P,tI. 40 and 41; thence leaving the boundary of said Parcel :Zap 6 P.m. 15 and continuing along the boundary of said Parcel Map 58 P.,M. 40 and 41 the following three courses; North 890 08' 54" East, 116.06 feet, north 890 31' 54" East, 175.17 feet and South 10 311 39" West 360.13 feet to the southeastern corner of said Parcel Map 58 P.M. 40 and 41, said corner being also the northeastern corner of the lands of the East Pay Municipal Utility District as described in Volume 1337 of the Official Records of Contra Costa County at page 298; thence leaving the boundary of said Parcel Hap 58 P.M. 40 and 41 and continuing along the boundary of said lands of the East Bay 14unicipal Utility District (1337 OR 298), the folio-aing four courses; South 10 31' 39" West, 242,43 feet, North 860 50' :-Jest, 212.87 feet, thence tangent to the last named course on the are of a 215 foot radius circle to the right, a distance on said are of 48.78 feet to a point from which the center of said circle bears South 161, 10' 00" :vest; thence North 730 50' West 108.14 feet to the south- western corner of said lands of the East Bay Municipal Utility District (1337 OR 298), being a point on the existing boundary line between said Lafayette and Walnut Creek Elementary School Districts, said point also being the southeastern corner of Lot 47, Tract 2081, filed December 29, 1954, in Xap Book 56, Page 46; thence northerly and westerly along said school district boundary line as follows; North 010 31' 39" East 135 feet, North 79* 13' 38" west 288.69 feet, North 410 07' 29" :vest 442.52 feet to a point on the southern boundary of said Tract 4380; thence westerly along said school district line, along the southern line of said Tract 4380, 1222.51 feat to the noi-rnt of begir-Lning. Containing 62.6 acres, rare or less. CERTIFICIhTE OF COUNTY CLERK OF THE CANVASS OF WAVIL'T CREEK SCHOOL DISTRICT TRANSFER OF TERRITORY ELECTION RETURNS. State of California ss. County of Contra Costa I, JAMES R. OLSSON, County Clerk of said County, do here- by certify that I did canvass the returns of the votes cast at the November 7, 1978 General Election. I further certify that the Walnut Creek School District Transfer of Territory Election, (des- ignated Measure A) was consolidated with said General Election and that the statement of the vote cast to which this certificate is attached shows the whole number of votes cast for and against the measure in said District and in each respective precinct therein, and that the totals of the respective columns as shown for and against the measure are full, true and correct. IIITyESS my hand and Official Seal this 21st day of November, 1978. JAMES R. OLSSON, County Clerk (SEAL) Ely Deputy County Clerk i r LCCri r:;SJ��3 1 • a r I w T T ! { = i N A1A lu 4 ih a EA lC OOA • R F U U V i S A is A C S 1 a IS t S I Y E 11 I S u I UT E RE HC- T •1 0 R O T k N G R 2 0 = R T I T Y S L R Y E T R 0 E ' T Y 0 41 Y A K V N E 0 E C E 0 ` -15-C91 S S S 1 1-429r ---�----- Tr ei Tk, _ `46 T-7- _ —. --a CCMF-ElsICnai-.r•.Lc.?—_L_._.4-21^ 2a3_ T Ts 7th — 575:— 677 S =A`�G.1k4 �tcT— _�3i2l 5e t 4 3T - IA CSN =.—E Y S.$�:L�it .C,I;=:.rte_ — !_1''�Th C I'T= t�2C. _ ulCl ._ APB:C,I�C T c.. . .----- t---�•5 T - :.^j: +t—L-ISTFICT--- :ICT HillH E Is T�.l4T..... C t UEjTEU FU �ST sic T 1 4�''j - C 2.eve r1:T;TCT .�z . PIE irA-- t►LE 15 .tT 1 1 1 1 ClSF_I TTCtT� {�_F—r=C]t.Ct_%rTc 5Y — 1 �St.�_F115CrI1L+�LST 1 �_ • ! L Lett1CT.- _. I•E4g Lbl3�� _ SIM.1CTT —1 1=4 e W T T L L C R E A L 0 C C C ! � ' E R F % U Y L U S a R C S I 1L S i C S I Y E R T S U T + H U T E R E K C T N I , O R 0 T R N G R G 0 E Q T I T Y C L R Y E T R ' 9 _ ! T E I Y O N Y N K Y x ! C -IS-^_12 5 S C 0 S + AnLLCtr - — ! i CL;yU _ _ ! f 4nC FC L Cj,:--AITC fL4ST ! a 'ti I _LAF4!LILT c LA 1E.0 C 1 T T c Qj.Fr b?l.1 T C UEL—__ 6 rE-°P3E,=._Et1lCT5 - _2�L_ —f ........... 6'. a, I I I— . _ i I ' I I t 1 t t r ( ! L_CpL VFASJ:+ES 1 ! ' r Tr T L E L h A A M I } I t I { ! C k 5 A L C ': D 3 = R z 1. U V L � 'J I S A P A C S 1 � C 5 1 Y A I S U I H U T E R E C T 4 C S 7 T Q h G C F R T I T Y C ! L k Y F T F. ! j T ! ! ' . = a c l R e -15-C75 S ( SCCKCCF'4 125 SEE CC 114 CCnCC;C 12e j -- -- - - I CChCCFC ?T CCChCCrC-_1_S . _ -�-- r - CnCCFC 12E SEE CC 1:3 CCACCFc lt1 -- - - _ -- - —.I -- ---+- - -- --- --- SEE Ct -- CCNcCF: 142 - -i -- — -� - -- — - -- -r — --- i SEC CC :76 ccnCtFC 14. r :- _CCnCCC 117I# CuccFc 2`^ ___% E tC_C51- -- _ .— --I--- cc_oLTI SEC CC �4;---- i - L - - ----�--- - ' S= CCr-- CCI`C-C F C 15-..? C C kC C F C 5 L_L__ �— Vc-EC =tSFnT==_ ' Vt7FC AEeEATe_ CCnCf CC '4 SE_ CC,_CS2_. ! - — CCnCCFC N^?�C AE=ENTEE CCACCFC SCE_ SO6 CC iCKcFC :C7 ---_I—_- - - -- -- _ - _ - -- SLE .CUc C F C 5:^ SEE Ct :&25I_CChCrkC 5K_ _ - CCRCCFC-511 Ct!kcclrr 5:2- se; CC C53 SEE CC 1?: tCnt C%C 51� - ---1 j- 1.-- CCNECFC SEE CC :ty --- t - -- ! ' - I- , _ -}- + -- ! CC CCF: 5.1 , n Z _.— SEE CC !___5 j CCAC 7 _ CcntC 2 I CANYCn =,:1f-- LCOAV I-LLF 5C4 CANV_1LLE-!CS e � e LOCAL '4E-SJ--=S ' " I I TT L s L I M ] ' i C E A L C j !' J f = R Fw v Y L I S A R A C I S I S j C S I Y E o I S ti I ( 1 H %j T, c R E t: C j s is i r2 T I T Y I C , ! I � L R � Y 5 ? i I Y O Al Y sC Y ' = j n c n P1 TTSELFG :12FITTSELF v PE [y2 ;ITTMiI,7 :14t- f PITTZELI•G 51` �_ v^TFC AE5°1TSc - _PITTS2LFG ELL --- - PLE_AS:--T FILL PLEaSanT KILL :2 FLE_ST Pl=aSt.�T hILI ' PLEASanT FILL j PLEAS-ANT KILL C=F ( pLsc.ni FILL. ,_FLESS-_ T FILL ^.1�. I - -- - - -- - f1 --� F - --• FpUA E,3-N-T-__k ILL ^14 - ' -,L5—. - ---{— -('--#--- �. PL_F•;: KILL-:_ b - - - - -- -- -- 1T PLC I Pt. 1a5t1T I-ILL :1S ILL '31 �— j PL►ASZNT-f1LL •:21 0LI),L122: PLE.:ct�F FILL-:2.L � FL`=�anr SILL_^j4 _-•�( -__. �— �--�_ �_- t t I • . I ;, �. PLEASt�T I- - ILL 11IS=S2 FILL_:27 j FLP.15a-nT 1.1LL- `r � t ._.SEE_ !_PLFA.5A�!T_•h1 L L .:35 _ _ T— �4~ - --- -�— �� I 1 FLfAStnT F1L1. ^:T: PL::.S=KT PLcaSt%T_�iLL_�32--+- - - I �lFac_nT 1- .LLL. ^33 , �_ .�— - j _ �- ��- L-.-• iPLc-'-!A sT. 1•IL-L_^?4 PLESanTILL 336 iLl '3)? � !j _ �i t _ I ---- SEF_ Fs- _23-- -- . I -- PLEASANT FILL 5 f_f Pt- C 17 i PLEs5s1T KILL-'+1 PLEaSenT FILL :42 iPLEnSt_nT I-ILL '43 `---- ! i.PLEASt1T I-ILL -4 - - ---� f -- ; r - • __ ' -1 t i PLEASANT FILL 1'45I.--- SEC Fh rIC PL EAS t%T FILL t PLSLSt%* FILL, ^48 - 3 -- I PLFair•T rill 241; --f- -- ! PLE.:SLt•T FILL i?It i_ -- PL-.15ANT TILL 5^TPF—_- 1 FL FAS!! : I-ILL 51:2 .- PLFActhT 4 FILL �., ,_- 7 -'2°� pLEASt% KILL 5_4 t oL;SS:s*_ FILL 5:5— i FLEAS!\T I-ILL _5.^e _ _. ; .�_. • i—_. __ : _ i (_—�(_ j� r_1 '_1 { —� -- FLi:A5t%T FILL 5^7 ' rLEAS:.T FILL-5:d � � T PL E _ S =: , . , --i-- ---�--�--� - •yam-�--•- F lr•-- t I A S:n? hill-_`1�. I FIK:LF CIL aINCLF .o..c.. PI_ I C4- -- ! LCCpL E,c1E' � .: T T L E L tCE A L C 0 1Z 11 E R F b U v L i S A R A C S I ( U S IC S I Y E c I S ! U I ! 1 �. U T E R c .I C I T .. R El T R to G It F R T I T Y C I L R Y E T R i ! T t Y n N Y � A Y Y N -15-C!5 !� S ! S I S 2lChPChC !:3 SEE bI :45 SEE PL �55 ENE FjchpCs^ gra 1- - j .. _ _ Ir _•-- _ RICHhchC 1:0 . ICnrCnC IS j - - � 1! s--i ;--L F (ll r?I.(_n�!s�C• 11: _. - I � - III r -._�..� _ _I -` _. � —� SFE F! Ica - QICr.hC%C 111 !1 -SEE PI cFb ( - - —� -- I .. - - - -_ `: R I o-r-E N C 112 RiCHhC�C !!: I- S°E PI CE-3 RCC°C SCE._. F_C w C 5C!_ P C C E C 5C; P C CE C .51: — �_FCLLI�G4rrC _- ACLL.ItC6CCC_5C2 --v'-teC %05-%T=_ .._? ' - — I '^r .- - -I--.. 5'_' - -- I .lt� - 431 -- -- -- -�--- -- 1 �-.. SAFa�L'F 5''{_-_. ._ ' _-- _ — I -r �• 71 ` $APsh3-F 5C5_ E.C9 _SS _ _ _ -- --L----• l —r-Stf:sntF sit _—__ _L' r wmarAP 5:7--•- _ 10 ___51 ! $r P A t.:P 5 C e.- _ See th 513_. � $�FAr.:c 5�S- —! 167_T• - -- — — - - --- I_.S ARA+AP °li. - •P 712 SARANIF 5'.- S P S SEE_SE E-S�_51.4 . 513 SA,:sne: 51E I 1C 1__51 i SAFsh:P 51T ss;a�lp 52C 1 S •% r-E-LC C"'.. Effi. _3 SA SEE SF :? St. FtEL: C:a �..S-P- F:eLC C)a—SAN FteLC __ .-- -.L-_ ► -- - --.I. ( _...:. - 1. 1 _`- l — --+ - ! - -1 — — A h_r _r (—sit-FaELC =i G� ! L.C'L MF.%SJPZS r T' T L ° L r 3 w + I ! I C. ,. 5 A L C 7 jS , F s C � S I r IS i IC S I Y = F I S u ! I I ( ! N t; T : k c M r T ! n F a T R n G P I G is R T I T j Y C I ! 1 L A ? _ T R T n E 1 Y C Y A K Y tj 1 E 0 E C- E r t ! I SAN F:;LC 27SEC SF 5F SAASAN F:2Lr A Z23 ccc SF C:4 L. SAA ,Zpc% !3a S. FSHC\ 575 S53t S:\ F=ACV °t7 5?E ___ i .. ►_—. _T__._ _ :_._. ___ 1 __ I 1 _ .. j SaA Ft ' .5t esn ;e?.C" :lt $:+_ ■:rte �.:7 -- -�--�'- - � � ; - —f----T�-- 4 SAN c4c-%['6_:15 ! SaA rt"rA °2 . SsA_;erCA: :23._ C=c SF S c N ;t n-k '.24 -�--- I S:A i_t�Cfi .e2�. _ �: ���..-- - - � ffff �---- ��-•--s-- I - I I ' iSsA_1-,tr+CS. _'.t.. I- SELSc <<7 ' SsN_Fcrt": 127 SaA .FerC� :2e 07FC 4ES.NTE1~-- !:!Is - - --- - IsG; Sad FtYCx '12 SAN -:MC`: t SsA"F:PC►1_;,4 - - , _ _ - —�--- I ► — - --f _�_ _�. IVIAE F ILL I VI Ac I-ILL VIRE FILL `1.4 rIA= - F ILL ;3` 1f 4l Ac_FILL 5.3 VIA: ,F ILL `:@ VIK; laL\L'VCocrq 7 �1.. PC lT C;;cc-. : :2 `L. _�3I:; 51� wel•.t% C4cE� .�q __ .�..__. ' - - l ..-i.-1GE 21� 1 '•�--- }____�__. 1 �waL1lT.C;�cc.; _�._-" i -- - -- � ---i 2':2� 5q ._: -_-{- --•�'---- '- - �--- i_ _i .. .=i�. 1 kAL~l CaEEw -:F _ 3_. - -22q- 521___ L:L' C=Otti 'Y 15ti 73i ; 2.3 _`c :.AL\LT __C+cc} ::a - - :53 e.i __— I _22T I :.ALNO CaEi:w .'Q 14� �•1.:L•.l" UFFK _.176 70#. 22�j cS, f— I >+al•:l_L?cc,� -1L 75 �.alAlT CQEFK :.2 I Sal 61 --- i t41; I5:_ }— _�...�1 '_ 5i _ ' -_ __► _ r - ! �i_.._�i _- I-AL`.LC+.`c: 5:�-- 1 11.2 r f w3tAi� �Ecx. :it _ - :2- bT isc' j kALAL' Cacc. ::7 -_ _137 .5 '- . .._I!- �6q 45t i LCC"L `E-SJRc5 i 1 ri r r L c L ( 'i S { ' C r E A L C ' -' D 4 R F w ( U V L v = a F A C S I h j S 1 I I C 5 I Y E F I 5 U 1 +• ! T E R E Pt C T k 3 T R h G R I I L P Y c + c { { I i •' ' I r) i I 1 Y 0 Y +: K Y I 1 c -15-S1T ' S S ( S I i I hal+:l' L=EE{ :19 _ _ ? 1zt;_ e2 17' sL{ -- -- _ �aLP.LT CF=E� :!9 f ?5 26 - _ 12:; 131- 1.A.LNL' C; 2Cg�I 96 2E- 69 __ 6ALUT _C2EEx .2'_ 1 l-- - -2St 971__-- --�. �_-' - •- ' _ hALkl' C:•E=R ':22 {-- I _ .225 .7'p---� 1 yC'FC aEst�?=t•-- .i --- - -l-- I._.- 1-_ . .-•- - -T--� --1- • ��LnLt-cGFF� _Z�_ I _..a2; _ 31 _ _ic1(. aN 19 i' ' - i ►--- -1-- -- ' -- 1 hnl+.lT "'SL ^2C _ _ ( - - 24 41� jwALI%L.;_CP FEK •'_'7 -- %AL.LT CREEK '.?9 _. ! -- - ;--- � 132 -- 34---i 1- -- _ i hSL\LT CF=Fl ^3'. !-- -_ 235 -73 140.0 CKFF.% iSES t"C 1C'-- - !•-- --- —�- - - -- �.. __ ;-It A LN Ll-C.P E=K-2 - 11,_1,--.L%l .C F EE'c ':34- 521 -- wo.L1LT C=_EEt =3n.-.--- _25 5?a' I hALNO CR.FFK :4•'. hAt\LTRE-ccK_�•.3. wAL\LT C ==K '45 - - - +t 21 _30 hAL:.L7 CQEE*_-4c —!-_ I _ --! 17T�- _r- %AVr L,; CRcc-,. ^47- --1 --L ' _.22LS1�--�-�- -1 '�-- ►+�L'•LT CR=_=•t_^4a _-� ' hdl�.l� CHEF<_ 'S 3 _ - �' 4d. E "51--: - 4---- •t -- - -- -=--1212.�— ' hAI.LT Cgtt942Ec`_iri--i--_!__ 1 i hAL`:L? C=:Ex_:53 -�1GE� - - F�-1-17 __19 ( 1PWAT gi ScK ^.sem hali%L? CF=En ;56 wALAL.' CgS=A ^.77 { -':�-_ 62{ -(_-- _ _16E 33.C1 -- i.hU.Ly Coc { = 21_ . -2'ryJ 1'.lT roccN_ t- wAL\LT C-:=R Cb: - _ --- -F-- --�^- -251E_ 6 FA11L.'_.CRF�t �t3 wALkLr-LC cry �pL –r•-_ �- —� 2et�-iz' _. +r I - 6AL`:LT CPEFK :t5 i w11AlT rRcc{ _66 ►ainl* CRect _pl tt - �.----1 241. .- 91+- - { l.nl\LT Ca=F, :F3 A P T F ccs -6•: -- � - - ' ` -{ -- _ �l. �- � _. �al!�L• Ccrc: �,.. : --- t - ( 1=�- T 4 - -� - -� -�----� -�-- 1 j},.--`-- -•t-- ' !.AL\L?- CnFE4 _:71 - ; 1 ... __ . l3N _51; ! t- } }AL\L' CHEEK T? i1.A1\LT C-c�t "? _. �_. ':N._�3 { --. .-- ' V.LT C=EF: • ti-1V�* tFFFA :77 _ 12V . 4a_-- ' - I 172--`'S ( A•a ' C-Ei :73 14' -421 ( �17 L -- ►- _ `j—i` t i 13 -_2 hAOztT LC cc; -a-_- lit- 411 ._ l�`�:_ 31,- --T ` - � — -�----f - :.AL\L?_C=EFS _ -#:: --35 t -`-- - A \ CC_:R -32_ _!ra _ 41._ _ { -22411 --- t— ►.AL\L: CwEEft -_' _:_ I4L 471 1 _ 1 1Ss -3 ;%AL%LT C=EEC -E� , 120 -40 - !i! ) _173� +-- wAL\LT-CRF=¢ ISS--2ci �- j hALNLT EAU% :Pt _ ' - i 1 222; 41:_�j �--�- 1 '7 _� ;— t_ 1 : 1=4_ 4�s j w�ldl' C?cry :dri 24Z 61 --- I i--�6s _ 6 -. - -- ---'--� - - -r-�-- al7-- i hal\LT Cocci--_-91r- i. SEF 'PC .C:� q.r u•.• 1 L7rrL vc•cJ_cg I 1 .. T,I = L � = eL• to 1 C K A L F w U V L � S .1 R aIC ! S c S I I Y = k I S l u i i, U T t A f Y e t T C+ � R T 1 Y C 1 Y t C. N Y I 4 K Y I i 0 E nAL\LT C:to :91 3:� 35� -� 2:- 59 I.ALN L'• COEE•: --T? J i UAL\iT 4t� SEE i%C i.I"ALALT CREE% :9y SEE bC •'.1` kJL\LT Caee^ -.9? 156i _S1 _ _ . { 215r. 691 I.A01.0 CR:ct. C49 - i SEE UC C21 - r CREF-� _25T Bei- . wa1.:LT LRF^t 1:1 ! --I i -•�- j 26Ci - 6 •1 I. S _ �.. .- 1! { -i I- t 1 AV'LT CYEEr. � r 1 I - - - _I,ALti1T_CEc: -1"' -•--}--- t . :----;-- —.i---- f .-� �.. r --�- -} ' '—'r-' - �- -.='"s' 6SI 1 --- �-I-•—• --- i _. •� � .irAL.•\LT C�_Ei I:5__ SSE twC. :Ed ' i.ALi,LT_CRESJ'..5:1_ �_2.7'J Zf3r- t SFE •- h.AL`iV T.CBEE< 513 ' 1._Lt%LT EREEh.. 574 i I.AL\L' CREEK 5a?_._ 1-42I bAL\L?C` Ei-c•'7 ±L Sfj usL`:�T CREEK 5;C - LSrr---� % 16ALVL*. CREEK 5:= -- C - S i.aL_ALTCRSS.0 °:3 _-_� .12 T;_-b ' 10l\L7 C-7 SE: °:: 124 I.aL:.LT EREVi 516 ? llg 1.AL:.LT C��Fi 5:7 i. 1�`; 73L ALNO _CSU'k !ld I.AL..LT L?=E"5.;19 6 12T;___4 3L\.LT CRccR_=-:7 17Z- ! F=ENO CREEK.521 1 178•-lv w=1417 CRc_f 527 _ � 165i ___6 I i.aL\LT CQSF� 524 6AL%LT CREE< 52�. s - — -- --. T- �— �. SSE I-CC 5C4 -- I 157.'---8 --- r FALAL:_ CHEEK !33 . . cl7 ;,aL-W C=EE< 534 _ 13 51 ..---I t S=E_ 6C !23- - - -- —7 - I.tL.%LT CREE!_ `37 -_ 2�4 7 - -+ - -f - i -i - - l --- ' �eS=►.TEE EALL.rTi 573 26 281 i45; 1127 _389 i --.- i �- - : !1171 ! �� , .; _ _ - j• _' � _� �—• —t__ G� c c In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Request of Citizens Governmental Review Committee for Funding. The Chairman instructed the Clerk to list on the January 2, 1979 Board Agenda the request of the Citizens Governmental Review Committee for funds to employ a Consultant. This is a platter for the Record. No order was adopted. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy ofy minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this -9th day of December--, 19 79 (61-1-1 J. R. OLSSON, Clerk Bel,=- / ;> > Deputy Clerk Maxine 1-1. Neufeld H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Contra Costa County Public Works ) Department from Action of the County ) December 19, 1978 Planning Commission on Application for ) Development Plan No. 3055-78, Byron Area. ) The Board on November 21, 1978 having fixed this date for hearing on the appeal of the Contra Costa County Public Works Department from the County Planning Commission conditional approval of The Hofmann Company application for Development Plan No. 3055-78, which was filed to amend Condition No. 8 of Final Development Plan No. 3014-74 for the Discovery Bay Planned Unit Development in the Byron area; and Mr. William Gray, Land Development Division, Public Works Department, having stated that staff had met with Mr. Ken Hofmann and an agreement had been reached for the developer to provide road improvements along the frontage of the proposed development; and Ms. Patricia Whitlow, President of the Discovery Bay Property Owners Association, having expressed concern with respect to traffic safety in the area; and Mr. Harry DeVoto, P. 0. Box 302, Byron, California having urged that the developer be required to comply with the traffic master plan for the area, and having read a letter from Mr. R. D. Gee, Chief, Project Development, State Department of Transportation, commenting on the State Route 4 improvements being required for the Discovery Bay project; and Supervisor E. H. Hasseltine having stated that the compromise agreement is consistent with county policy and having recommended that the appeal of the Public Works -Department be granted and that Development Plan No. 3055-78 be approved subject to the following condition: 1. Comply with the final conditions of approval for Development Plan 3014-74, Condition No. 8 of Final Development Plan 3014-74 is amended as follows : A. Convey to the County by Grant Deed, a 126-foot wide right of way, plus necessary slope and drainage easements for State Route 4 (including necessary off-site transitions) along the entire frontage of the Discovery Bay Development (DP 3014-74) . The final alignment shall be pre- pared and detailed by the State of California, Department of Transportation (CALTRANS) , subject to the concurrence of the County Public Works Department. B. Construct an 80-foot wide roadway consisting of four 12-foot lanes, two 8-foot shoulders , and a 16-foot median island along the entire frontage of the Discovery Bay Development (DP 3014-74) , including appropriate off-site transitions. This work shall include, but not be limited to, curbs along both sides of the roadway, pavement , necessary drainage, median lanes, channelization, striping, pavement markers signing, etc. All work shall be done under an encroachment permit to be issued by CALTRANS and subject to all conditions imposed thereunder. Prior to the filing of any final map within the Discovery Bay Development (DP 3014-74) with the exception of Subdivision 5353, the developer and the Public Works Department shall agree on a schedule for the dedication of right-of-way, bonding and construction required under items A and B above. In the event a schedule cannot be agreed upon, the matter shall be resolved by the Board of Supervisors. Items C through L in condition No. 8 of Permit 3014-74 are to remain as previously approved. IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 19, 1978. CERTIFIED COPY CC: The Hofmann Company T certify that this is a fun, true & correct ronv of Director of Planning the orI;iral document which is on filA in w-, oe:iee. c' anti t:at it was pa�:ed 4, adopted bi ti*. Roarcl n, Public Works Director :uperai:,ors of Contra Costa Connt.v. C !iforria, On date shown. ATTUST: J. R. CLSoO . Count Clerk&ex-officlo Clerk of said Board of supervisors• by-Deputy Clerk. `__...•, µ__�� C C J� 1678 oa Diana M. Herman t IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the. ) Request of DeBolt Civil Engineering ) (2288-RZ) to Rezone Land in the ) December 19, 1978 Diablo Area. ) Diablo Country Club, Owners. ) The Board on October 24, 1978 having continued to this date the hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of DeBolt Civil Engineering (2288-RZ) to rezone land in the Diablo area from Forestry-Recreation (F-R) to Single Family Residential District (R-20) ; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and Mr. Malcolm E. McLorg, attorney representing Vx. and Mrs. Prosser, having stated that approval of the rezoning would allow for development on the property and that the only access to said property is a 16 foot right-of-way through his client' s property; and Mr. William Gray, Public Works Department, Land Development Division, having advised that a 25 foot easement would be required before development of the property would be allowed; and Mr. Eugene DeBolt, representing DeBolt Civil Engineering, having stated that the proposed rezoning is consistent with the General Plan, zoning, development in the area, and topography; and Mr. Bob Foley, member of the Diablo Country Club, having appeared in support of the proposed rezoning; and Supervisor E. H. Hasseltine having stated that he had no concerns with respect to the rezoning and therefore recommended that the request of DeBolt Civil Engineering be approved as recommended by the San Ramon Valley Area Planning Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. IT IS FURTHER ORDERED that Ordinance Number 79-1 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and January 2, 1979 is set for adoption of same. PASSED by the Board on December 19, 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: DeBolt Civil Engineering Witness my hand and the Seal Diablo Country Club of the Board of Supervisors affixed Director of Planning this 19th day of December, 1978 County Assessor J. R. OLSSON, CLE B., / Ronda Amdahl Deputy Clerk In the Board of Supervisors of Contra Costa County, State of California December 19 , 1978 In the Matter of Hearing on Proposal of Human Services Advisory Commission for Integration of Human Services Planning and Evaluation. r The Board on December 12, 1978 having continued the public hearing on the proposal of the Human Services Advisory Commission for the "Integration of Human Services Planning and Evaluation" to allow submission of additional written testimony; and Ms . Barbara Parker having presented a letter from Mr. Willie Parker supporting the concept of the proposal but suggesting that certain questions be addressed by the Human Services Advisory Commission; and Chairman R. I. Schroder having noted that a December 14, 1978 memorandum had been submitted by the Human Services Advisory Commission responding to the concern of a possible need for an appeal procedure from Commission recommendations and stating the reasons why the Comm_i_ssion• believes an appeal process is .not required; and Supervisor E. H. Hasseltine having commended the Commission for its efforts, having stated that the proposed plan is totally consistent with the objectives of the Board, and having recommended that the proposal be adopted; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 19, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order enured on.the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Services Advisory Supervisors Commission affixed this 19th day of December 1978 Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator By c , Deputy Clerk Vera Nelson H-24 4/77 15m D�2�� �y t f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Law Library Filing Fee ) RESOLUTION NO. 78/1273 Increased from $4 to $5 ) (12-19-78) i i 1 The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to Government Code Section 6322.1(a) , and because' it is necessary to help defray the expenses of the County Law Library, f the filing fees provided for by 56321 and 56322 are hereby increased from $4 to $5 effective on January 1, 1979. PASSED on December 19, 1978, unanimously by the Supervisors present. i t f ti i 2 t b E i - k ti :i t4 ti S cc: Co. Law Library _Presiding Judge, Superior Court County Clerk 1 Clk-Admin. each Muni. Ct. . Sanford M. Skaggs, Esq. Trustee, Co. Law Library Co. Admin. Co. Counsel GWM:bc f 1 ff t i C, ` U „00248 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) December 19, 1978 Drainage on Miranda Avenue,) Subdivision 4948 in the ) Alamo Area. ) The Board on November 7, 1978 having referred to the Public Works Director for report and recommendation the October 25, 1978 request from Centrex Homes of California, Inc. that they reconsider the drainage requirements imposed by the Public Works Department as a condition of approval for Subdivision 4948 in the Alamo area; and The Public Works Director having explained that the drainage currently flows under Miranda Avenue in a small culvert and then sheet flows to Miranda Creek, that the original improvement plan submitted by the Developer's Engineer did not show the existing culvert under Miranda Avenue, that after construction had started on the subdivision, the Public Works Department, Construction Division,advised the Public Works Department, Land Development Division,of the existence of the culvert, that the Public Works Department, Land Development Division, requested and received the set of revised improvement plans from the Developer's Engineer showing a proposed storm drain culvert to handle the drainage in accordance with the Ordinance; and The Public Works Director having further advised that Centrex Homes i � unsuccessfully attempted to acquire a drainage easement from various homeowners along the south side of Miranda Avenue for this culvert and having subsequently requested that they be allowed to discharge their drainage into an existing roadside ditch along Miranda Avenue; and The Public Works Director having determined that the existing ditch is inadequate, that there are existing flooding problems in the area, and that additional storm water volume would only intensify the problem and expose the County to liability; and The Public Works Director having recommended that the request of Centrex Homes, Inc. be denied since Section 914-2.006 of the Subdivision Ordinance requires all storm waters originating within the subdivision to be collected and conveyed to an adequate storm drainage facility or natural water course; and The Public Works Director having further recommended that Centrex Homes be advised that they should request authority to condemn for the necessary drainage easement, pursuant to the Board Resolution 76-1067; IT IS BY THE BOARD ORDERED that the recommendationsof the Public Works Director are APPROVED. PASSED by the Board on December 19, 1978. CERTIFIED COPY I certify that this is a full. true .& correct copy of Originator: Public Works Department the original document which is on file in mr office, and that it was passed .0 adopted by the Board of Land Development Division Supervisors of Contra Costa County. California. on the date shown. ATTOST: J. R. 0LS30`. County Clerk&-es-0fficlo Clerk of said Board of supervisors. cc: Public Works Director byDeputy Oerk Construction 1�e�_.._����-� County Council on�i.� y 79' Planning Director Helen H.Kent Centrex Homes of California, Inc. P. 0. Box 4160 Foster City, CA 94404 Tetrad Engineers, Inc. 395 Civic Drive, Suite F Pleasant Hill, CA 94523 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. 15 December 19 , 19 78 In the Matter of Proposed Cypress Road Annexation The Public Works Director, as Engineer ex officio of Sanitation District No. 15, having prepared a report on the estimated costs for alternative sewerage service solutions for the "Cypress Road Annexation"; and The findings in said report having been presented to the Cypress Road homeowners at a Public Meeting on December 12, 1978; IT IS BY THE BOARD ORDERED that the report on estimated costs for alter- native sewerage service solutions is hereby APPROVED and shall be SUBMITTED to LAFCO for their information; and /. in�a1"a -4c IT IS FURTHER ORDERED that the Public Works Director, as Engineer ex officio, is hereby AUTHORIZED to send Tette s to all residents within the proposed "Cypress Road Annexation" informing them Ythe January 3, 1979 LAFCO meeting and requesting the residents to indicate to LAFCO and/or Supervisor Hasseltine their wishes with respect to annexation to District No. 15. PASSED by the Board on December 19, 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 Department Supervisors Environmental Control axed this��oy of /��.� affixed 19zz cc: Supervisor Eric H. Hasseltine LAFCO , J. R. OLSSON, Clerk Public Works Director Bye �J..� �i.G . Deputy Clerk Environmental Control Health Department Environmental Health Services H-24 4/77 15m Qo2�J { In the Board of Supervisors of Contra Costa County, State of California December 19 , 19 78 In the Matter of Request for Investigation of Alleged Underassessment of Properties. A December 7, 1978 letter having been received from Mr. William Wish, 787 Los Palos Manor, Lafayette, California 94549, requesting that the Board appropriate funds to hire an independent appraisal task force to investigate alleged under- assessment of properties in the County; and Mr. Wish having appeared and advised that the Assessment Practices Survey of Contra Costa County 1977-78 by the Assessment Standards Division of the State Board of Equalization indicates possible improper assessment of property in this County, and having urged that the matter be investigated; and Mr. Wish having further requested that. an investigation be made relating to termination of his employment with the County Assessor's office in 1975 ; and Supervisor E. H. Hasseltine having recommended that the requests of Mr. Wish be referred to County Counsel for brief appraisal as to whether the Board has responsibility to take any action in the matter; and IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on December 19 , 1978. I her oby 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. W. dish Supervisors County Counsel affixed this 19thday of December 1978 County Assessor District Attorney Director of Personnel J. R. OLSSON, Clerk County Administrator By 'u .cG Deputy Clerk M a TVY Cr ag H-24 4/77 15m And the Board adjourns to meet on Tuesday. December 26. 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. S roder. firman ATTEST: J. R. OLSSON, CLERK Deputy SUMMARY CF PROCEEDINGS BEF OF '. THE BOARD OF SUPERVISORS OF CO "i'RA COSTA COUNTY, DECENBER 19, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND'M,-X-OFFICIO CLEF.K OF THE BOARD. Approved personnel actions for Agriculture Department, Auditor- Controller, Health, Medical Services, Social Service, Building Inspection, Mzrshal - Bay Judicial District, and District Attorney. Authorized appointment of V. Crawford to third step of Secretary to t Member of Board of Supervisors. Approved appropriation adjustment for Walnut Creek-Danville Municipal Court and internal adjustments not affecting totals for Library, Elections, Public Yorks, Manpower, Auditor-Controller and Probation. Authorized reimbursement to K. Hovrud and A. Wayfer for loss of personal property while patients at County Hospital and authorized Civil Service De ent Safety Division to approve payment of claims not exceeding 5100 each for loss or damage of personal property of employees. Authorized increase in revolving fund of Auditor-Controller. Denied claims of various firms for refund of taxes paid on unsecured a property for FY 1978-79. Amended local Conflict of Interest Codes per new State statutes. Authorized legal defense for persons who have so requested in connection with Superior Court Came No. 192990 and U. S. District Court for the Northern District of California, Civil Action No. C78 2723 CFP. Approved Traffic Resolutions Nos. 2503 through 2506. Denied claims for damages filed by G. Cullom, L. Johnson, C. Hart, M. Marshall, and C. Kenyon, Jr. Introduced ordinance exempting medical officials from Civil Service. Adopted Ordinance No. 78-93 amending Chapter 84-2 of County Ordinance Code to adopt 01978 Zoning Map of Contra Costa County" based on the California Coordinate System. Introduced ordinance amending the Code to limit the period for chal- lenging the validity of rezoning and related planning decisions, to revise regulations pertaining to abandoned vehicle location and use, and to correct provisions of Multiple Family Residential District (M-12). As Ex-Officio the Governing Board of Riverview Fire Protection District, awarded contract to Spilker Tree Service, Inc. for 1978-79 weed and fire abatement program in District. 00253 f �'��lQ December 19, 1978 Su©ary, continued Pao 2 Supported ABAG's application for a federal grant in Resource Conser- vation and Recovery Act funds to be used in investigation of a regional solution to air quality regulations that stand in the way of proposed waate-to-energy projects. Appointed J. Thompson, W. Piper, C. Giers, E. Shute, Jr. , V. Taf3en, and D. Stern to Citizens Advisory Committee for CSA R-6. Approved request of D. Simpson (2232-RZ) to rezone land in Oakley area, introduced ordinance in connection therewith and fixed Jan. 2, 1979 for adoption. Closed hearing on appeal of C. Wilcox from Board of Appeals denial of application for MS 103-78 to divide eight acres into two parcels, Oakley area, and fixed Jan. 2, 1979 at 1:30 p.m. Continued to Feb. 13 at 1:30 p.m. hearing on appeal of R. Taylor from Orinda Area Planning Commission denial of Variance Permit No. 1102-78, Orinda area. Approved request of Director of Planning granting Planning Commission extension to Feb. 7, 1979 for further review and report on proposed amend- ment to General Plan for Saranap area. Introduced proposed slope density ordinance (as amended) , waived reading, and fixed Jan. 2, 1979 for adoption. Fixed Jan. 23, 1979 at 1:30 p.m. for hearings on the following planning matters: Appeal of C. Pringle from Planning Commission denial of applica- tion for MS 143-78, Oakley area; Recommendation of Planning Commission with respect to Application of Winter Island Farms (1975-RZ) to rezone land in East Antioch area; and Recommendation of San Ramon Valley Area Planning Commission (2293-RZ) with respect to rezoning land, Danville/Diablo area. As Ex-Officio the Governing Board of Contra Costa County Fire Protection District, awarded to Malpass Construction Co. contract for Classroom Remodel at District, Fire College, Concord area. As Ex-Officio the Governing Body of Certain Fire Protection Districts, appointed the following Commissioners: W. Swisher and G. McGrath to Brentwood Fire Protection District; J. Howard and W. Tibbetts, Jr. to Moraga Fire Protection District; R. Holmes to Contra Costa County Fire Protection District; and H. Conklin, H.D. and A. deGrassi to Orinda Fire Protection District. Authorized Public Works Director to increase maximum allowable compen- sation to Kaplan/McLaughlin under the Agreement for Architectural Services and to Turner Construction Co. under the Agreement for Construction Manage- ment Services for the County Detention Facility Project, Martinez area. Approved Addendum No. 1 to contract documents for Family Stress Center Remodel, Concord area. Endorsed application of Contra Costa Ballet Foundation for a $10,000 Organizational Grant from California Arts Council. Approved Deferred Improvement Agreement with E. Herrier, Jr. and B. Herrier in connection with MS 295-77, Danville area. December 3.9, I978 Summary, continued Page 3 Accepted as cokple to construction of public: improvements for LUP 475-72, Danville area. Waived Subdivision Ordinance for existing easement of record granted in favor of W. and A. Delucchi for Sub. MS 6-77, Antioch area. Approved issuance of Purchase Order to D. Simpson for County's portion of construction (widening of Neroly Road) in Sub. 5225, Oakley area. Accepted as complete construction of private improvements in PALS 52-75, E1 Sobrante area. Exercised option to extend lease with Griffin Land Co. for certain premises in El Cerrito for continued occupancy by Probation Department. Accepted easement deed from S. Rehling as required for widening of Treat Blvd. , Walnut Creek area, and grant deed and agreement from the California and Hawaiian Sugar Co. conveying title to the Crockett Auditorium to the County and authorized the Chairman to execute the document. Acknowledged receipt of report from Health Officer and approved recom- mendations therein with respect to alleged health hazard in West Pittsburg area. Referred to Director of Planning and Public Works Director letter from State Department of Transportation inviting County's contribution to an environmental analysis with respect to a metering installation project along Route 80. Referred to Director of Planning and the County Recreation and Natural Resources Commission request from State Senator J. Nejedly for support of proposed SB No. 5 for acquisition of real properties to Mt. Diablo State Park. Referred to Director, Human Resources Agency, letter from Chairperson, Area Developmental Disabilities Board V, urging appointment of a new member. Referred to Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) report from Director of Planning re potential participation of County in the Home Ownership and Home Improvement Loan Program of the California Housing Finance Agency. Authorized Director, Human Resources Agency, to execute contract extensions with various mental health service providers through Feb. 28, 1979, pending completion of 1978-79 Mental Health (Short-Doyle) Plan and Budget and a Human Services Directory Contract with the Volunteer Bureau. Authorized Director, Human Resources Agency, or his designee, the County Manpower Program Director, to execute CETA Title I Vocational Training Agree- ment with M. Garcia (dba Cal Technical Welding School). Authorized Acting County Administrator, or his designee, to execute contract extensions with 18 CETA Title I and Title II (YETP and YCCIP) contractors for CETA program operations through Mar. 31, 1979. 0045i c OO December 19, 1978 Summary, continued Page 4 Authorized Chairman to execute: Sublease with CSAC for certain premises in Sacramento for continued occupancy by the Office of County Administrator; Lease with Building Trustees for the Martinez Veterans Memorial Building for premises at 930 Ward St. , Martinez, for continued use by Veterans and occupancy by Mt. Diablo Judicial District; Consultant Contract with W. Gayten for psychological services to Head Start Program; License Agreement Renewals with State Military Department for WIC clinic sites at Pittsburg and Concord; State Department of Aging Contract for conducting Nutrition Project; Contract with C. Concannon for specialized instruction and training in counseling the pysically violent offender for Probation Department; Medical Specialist Contract Renewal with A. Sonkin, M.D. for special oncology services. Authorized Chairman or Acting County Administrator to sign 1978-79 CETA PSE Program Grant Modifications. Approved recommendations of Finance Committee for write-off of certain Medical Services accounts receivable as of Dec. 31, 1976. Authorized Chairman or Acting County Administrator to sign, 1978-79 CETA Annual Plan Modifications for FY 1978-79 funds for submission to U. S. Department of Labor. Referred to Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) recommendations of Mental Hialth Advisory Board Screening Committee re screening process for the advisory board's applicants. Adopted the following numbered resolutions: 78/12551, As Ex-Officio the Governing Board of Moraga Fire Protection District, allowing for payment of a salary differential for firefighters working as Paramedic Assistants subject to certain criteria; 78/1256, accepting as complete improvements constructed in Sub. 4742, San Ramon area, and accepting certain roads as County roads; 78/1257, extending CETA Title VI PSE Projects; 78/1258, accepting and giving Notice of Completion of weed abatement contract with Spilker Tree Service for 1977-78; 78/1259, establishing arrangements under which available space in county Juvenile treatment facilities may be utilized for placements from other counties; 78/1260, establishing the Manpower Program as an independent department of county goverment to be known as the Department of Manpower Programs with the Board of Supervisors as appointing authority for the position of Manpower Program Director, effective Jan. 1, 1979; 78/12610 removing the Social Service Department from the Human Resources Agency and re-establishing same as a separate and independent department of county government under the direction of the County Welfare Director acting for this Board, with the Board of Supervisors as appointing authority for the position of County Welfare Director, effective Jan. 1, 1979; 78/1262, consummating purchase of certain property in Martinez from H. Batchelor, et ux, for The Discovery Motivational House; 78/1263, accepting as complete improvements constructed in Sub. 4841, Danville area, and declaring certain roads as County roads; 78/1264, approving Final Map and Subdivision Agreement with Amador Assoc. Ltd. for Sub. 5154, Danville area; tor ,�� December 19, 1978 Summary, continued Page 4 Authorized Chairman to execute: Sublease with CSAC for certain premises in Sacramento for continued occupancy by the Office of County Administrator; Lease with Building Trustees for the Martinez Veterans Memorial Building for premises at 930 Ward St. , Martinez, for continued use by Veterans and occupancy by Mt. Diablo Judicial District; Consultant Contract with W. Gayten for psychological services to Head Start Program; License Agreement Renewals with State Military Department for VIC clinic sites at Pittsburg and Concord; State Department of Aging Contract for conducting Nutrition Project; Contract with C. Concannon for specialized instruction and training in counseling the pysically violent offender for Probation Department; Medical Specialist Contract Renewal with A. Sorokin, M.U. for special oncology services. Authorized Chairman or Acting County Administrator to sign 1978-79 CETA PSE Program Grant Modifications. Approved recommendations of Finance Committee for write-off of certain Medical Services accounts receivable as of Dec. 31, 1976. Authorized Chairman or Acting County Administrator to sign 1978-79 CETA Annual Plan Modifications for FY 1978-79 funds for submission to U. S. Department of Labor. Referred to Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) recommendations of Mental Health Advisory Board Screening Committee re screening process for the advisory board's applicants. Ado ted the following numbered resolutions: 781255, As mc-Officio the Governing Board of Moraga Fire Protection District, allowing for payment of a salary differential for firefighters working as Paramedic Assistants subject to certain criteria; 78/1256, accepting as complete improvements constructed in Sub. 4742, San Ramon area, and accepting certain roads as County roads; 78/1257, extending CETA Title VI PSE Projects; 78/1258, accepting and giving Notice of Completion of weed abatement contract with Spilker Tree Service for 1977-78; 78/1259, establishing arrangements under which available space in county juvenile treatment facilities may be utilized for placements from other counties; 78/1260, establishing the Manpower Program as on independent department of county government to be known as the Department of Manpower Programs with the Board of Supervisors as appointing authority for the position of Manpower Program Director, effective Jan. 1, 1979; 78/1261, removing the Social Service Department from the Human Resources Agency and re-establishing same as a separate and independent department of county government under the direction of the County Welfare Director acting for this Board, with the Board of Supervisors as appointing authority for the position of County Welfare Director, effective Jan. 1, 1979; 78/1262, consummating purchaae of certain property in Martinez from H. Batchelor, et ux, for The Discovery Motivational House; 78/1263, accepting as complete improvements constructed in Sub. 4841, Danville area, and declaring certain roads as County roads; 78/1264, approving Final Map and Subdivision Agreement with Amador Assoc. Ltd. for Sub. 5154, Danville area; December 19, 1978 Summary, continued Page 5 Adopted fo'lov:ing numbered resolutions (continued) : 78/1265, approving Parcel Flap and. Subdivision Agreement with A. Sherman in connection wi-:h Sub. MSS 72-77, WaInut Creek area; 78/1266, approving Parcel Map and Subdivision Agreement with R. Brc�M Construction in connection with Sad. MS 295-77, La=rille area; 78/1267, approving Final Map and Subdivision Agreement with Duffel Financial & Construction in connection with Sub. 5123, E1 Sobrante- area; 78/1268, approving Final Map and Subdivision Agreement with R. Chabre in connection with Sub. 5308, E1 Sobrante area; 78/1269, accepting as complete construction contract with Gallagher and Burk, Inc. for Waterfront Road Overhead Project, Martinez area; 78/1270, As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, f king Jan. 30, 1979 at 10:30 a.m. for heari-mg on proposed establisbuent of Drainage Area 15A, to institute Drainage Plan therefor, and to adopt a Drainmge Fee Ordinance, Saranap area; and adopted Resolution No. 78/1271, approving the sale cf District surplus property located at northeast corner of Oak Grove Road and Ygnacio Valley Rd. , Walnut Creek, declaring intention to sell, and fixing Feb. 14 at 11 a.m. as time to receive bids for same; 78/1272, appproving Program Supplement No. 14 to County - State Master Agreement No. 04-5928 providing Federal Aid (IFAU) funds towards right-of- way acquisition on Treat Boulevard widening project; 78/1273, increasing law library fee to five dollars to be paid by parties to civil actions, effective Jan. 1, 1979; 78/1274, deleting four parols of land from Resolution of Necessity No. 78/1122 in connection with Treat Blvd. Project, Walnut Creek area; 78/1275, approving Parcel Map of Sub. MS 317-77, Tassajara area; 78/1276, approving Parcel Map of Sub. MS 114-789 Walnut Creek area; 78/1277, approving Parcel Map of Sub. MS 6-77, Antioch area; 78/1278, approving Road Improvement Agreement with Broadmoor Homes, a Division of Genstar Development, Inc., in connection with Sub. 4791, Danville area; 78/1279, approving Final Map and Subdivision Agreement with The Hofmann Co. in cormrection with Sub. 5353, Discovery Bay arra; 78/1280, authorizing Public Works Director to rebind cash surety deposit to S. Palmer in connection with Sub. MS 35-73, Pleasant Hill area; 78/1281, authorizing Public works Director to refund cash surety deposit to R. MacLaurin in connection with Sub. MS 225-76, Martinez area; 78/1282, authorizing Public Works Director to refund cash surety deposit to Diablo Engineers & Planners, Inc. in connection with Sub. MS 122-760, Oakley; 78/1283, authorizing Public works Director to refund cash surety deposit to T. Kiernan in connection with LUP 2082-76, Oakley area; 78/1284, authorizing Public Works Director to rebind cash surety deposit to Di Giorgio Development Corp. in connection with Sub. 4659, Danville area; 78/1285, accepting as complete improvements constructed in Sub. 4791, San Ramon area, and declaring certain roads as County roads; 78/1286, accepting as complete improvements constructed in Sub. 4336, Danville area, and declaring certain roads as County roads; 78/1287, accepting as complete improvements constructed in Sub. 4427, Pleasant Hill area, and declaring certain roads as County roads; 78/1288 through 78/1297, fixing Jan. 30 at 10:30 a.m. for hearings on Rose Lane, Olson-Forest Manor, Matheson No. 2, Concord-Denkinger, Chestnut- McCarl, Enid-Chestnut-Franrose, Fame-Chestnut, 'dren-Euclid Maria-Verona, and Bisso Lane, respectively, proposed annexations to City of 6oncord; 78/1298 and 78/1299, fixing Jan. 30 at 10:30 a.m. for hearings on North Gate and Lakewood West, respectively, proposed annexations to City of Walnut Creek; � 1 00#--0,�5 r SgNo December 19, 1978 Summary, continued Page 6 Adopted following numbered resolutions (continued): 78/13009 As mc-Officio the Board of Supervisors of County Flood Control and Water Conservation District, rescheduling of hearing for the Corps of Engineers' Wildcat - San Pablo Creeks Project, Richmond - San Pablo area, from Jan. 23, 1979 to Feb. 6, 1979 at 1:30 p.m. ; 78/1301. through 78/1304, authorizing changes in assessment roll. Acknowledged receipt of resolution adopted by LAFCO with respect to making determinations and disapproving without prejudice the proposed Rodeo-west County Fire Boundary Reorganization. Accepted resignation of J. Rewis from Citizens .Advisory Committee for CSA M-16. Granted appeal of Public Works Department from County Planning Commission approval of Development Plan No. 3055-78 amenuing conditions of approval for Final Development Plan No. 3014-74, Byron area (The Hotksann Co. , applicant). Approved recommendation of San Ramon Valley Area Planning Commission with respect to application of DeBolt Civil Engineering (2288-RZ), Diablo area. Granted appeal of Clyde Civic Improvement Association from Board of Appeals conditional approval of Development Plan No. 3003-78, Clyde area (Morrell Realty, applicant). Adopted plan for integration of human services planning and evaluation as recommended by Human Services Advisory Commission. Adopted Resolution No. 78/1305, acknowledging receipt of County Clerk's Certificate of the Canvass of Walnut Creek School District Transfer of Territory Flection Returns showing voter approval of the transfer and order- ing that the boundaries of the Lafayette School District and the Walnut Creek School District be changed so as to conform with results of said election. Approved recommendation of Internal Operations Committee with respect to suggested changes in the County Coroner function. Approved recommendation of Finance Committee with respect to County Drug Abuse Program Budget for FY 1978-79. Requested 1979 Internal Operations Committee to develop a procedure for filling at-large positions on the Mobile Home Advisory Committee. Authorized County Counsel to provide legal defense for the SPCA in W. Smith vs. SPCA and Contra Costa County. Approved recommendation of Finance Committee with respect to Prepaid Health Plan and Marketing Contract; authorized Chairman to execute contract with the State with certain stipulations re the final consummation of same; authorized Director, Human Resources Agency, to draw up a contract with Greg Washington Associates for provision of PHP marketing staff training and authcrized Chairman to e>mcute same. Pursuant to provisions of Election Code Section 23520, appointed Directors in the following special districts: Contra Costa Resource Conservation District (W. Landis and W. Hartman) and San Francisco Bay Area Rapid Transit District, Area 2 (N. Bianco). December 19, 1978 Summary, continued Page 7 Referred to County Counsel to determine if it is appropriate for the Board to take any action re the request of W. Wish that an investigation be made with respect to alleged underassessment of properties in the County. Denied request of Centex Hones for reconsideration of ordinance drainage requirements for Sub. 4948, Alamo area. As Ex-Officio the Governing Board of County Sanitation District No. 15, approved the report of the Engineer Ex-Officio on the proposed Cypress Road Annexation and authorized a submission thereof to LAFCO. Accepted the retirement notice of K. Danielson, Agricultural Commissioner and Director of Weights and Measures, and voted to start recruitment efforts for his replacement immediately and to probe the possi- bility of reorganizing the department, setting up animal control activities as a separate department. Referred to County Counsel letter from Southern Pacific Transportation Co. transmitting claim for refund of property taxes for FY July 1, 1974 through June 30, 1977. 00259