Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12051978 - BOS Min Pkt (2)
5 q7F The following are the calendars prepared by the Clerk, County Administrator, and Public Forks Director for Board consideration. JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHROCER 1ST DISTRICT CONTRA COSTA COUCHAIRMAN C COUNTY ERIC - NANCY FAHDEN.MARTINEZ I H.HASSEL�S 2N0 DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS,CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG P.O.Box>I I 1 PHONE(4 15)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94533 TUESDAY DECEMBER 5, 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. Hearings on the following proposed annexations to the City of Walnut Creek: North Main No. 2 Walden-Oak Orchard Glen 78 Rudgear Hill Alvarado Glenhaven Homestead-Walker 10:45 A.M. Workshop with staff of the State Department of Health Services on various issues related to the County's Prepaid health Plan. Consider recommendations and requests of Board Members. 1: 30 P.M. Hearing on appeal of El Pintado Loop Homeowners from San Ramon Valley Area Planning Commission conditional approval of application of Isakson & Associates for Minor Subdivision 88-78, Danville area (continued from October 31, 1978) • 1:45 P.M. Workshop session on the June Status Report of the Corps of Engineers with respect to the Baldwin Channel. ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 11: CONSENT 1. APPROVE minutes of proceedings for the month of November, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 4. AUTHORIZE legal defense for persons who have so requested in connection with United States District Court Civil Action No. S-78-590 TJM. 5. DENY the claims of Pacific Telephone & Telegraph Company, Alfred Silverstein, John Manuel Cuevas, Ida Christoff, Robin C. Beck, Thomas D. Touchstone (21, and the amended cla_=s of Randall Eugene Burkhart and Adel Meeks. 6001 2 Board of Supervisors' Calendar, continued December 5, 1978 6. ADOPT resolution authorizing City of Martinez to perform inspection of buildings in connection with proposed annexation of County Assessor's Parcel No. 370-292-025 (portion of Alhambra Way Annexation) . 7. ADOPT the following rezoning ordinances (introduced November 21, 1978) : No. 78-85 Raymond Vail & Associates, 2287-RZ, Byron area; No. 78-86 Arla Hadley, 2136-RZ, Pacheco area; and No. 78-87 New West Homes, Inc., 2226-RZ, EI Sobrante area. 8. ADOPT ordinance No. 78-88 (introduced November 21, 1978) amending County Ordinance Code Section 413-3.1208 to provide for inclusion of an administrative charge of 25 percent of the deposit fee for checking plans and inspecting construction and remodeling by the Health Department of food establishments and public pools, as recommended by the County Health Officer. 9. ACCEPT as complete construction of private improvements in the following Minor Subdivisions: M.S. 188-77 and 189-77, Danville area; and M.S. 240-77, Alamo area. 10. FIX January 16, 1979 at 1:30 p.m. for hearings on the following planning matters: Hearing on appeal of Robert E. Prentice from San Ramon Valley Area Planning Commission denial of Minor Subdivision 124-78, , Morgan Territory area; Hearing on appeal of Thomas Narducci from San Ramon Valley Area Planning Commission denial of Minor Subdivision 31-78, Tassajara area; and Hearing on appeal of Gary Nauman, et al from San Ramon Valley Area Punning Commission conditional approval of L.U.P. 1#2132-78 (Charles Mrack, owner), Danville area. 11. FIX January 23, 1979 at 1:30 p.m. for hearings on the following planning matters: Hearing on appeal of Donald W. Morrison from Condition No. 8 imposed by the San Ramon Valley Area Planning Commission in connection with conditional approval of Minor Subdivision 23-78, Tassajara area ; Hearing on appeal of Contra Costa County Public Works Department from Sar. Ramon Valley Area Planning Commission conditional approval of Development Plan No. 3049-78 (Doug Dahlin and Company, applicant), San Ramon area; and Hearing on appeal of Fred L. Houston from San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 60-77, Danville area. ITEMS 12 - 20: DETER1MINATION (Staff recommendation_ shown following the item. ) 12. CONSIDER adoption of resolution of Combined Amendment of the County General Plan in the South Ignacio Valley area, Shell property in West Pittsburg, and the Treat Boulevard - Pleasant Hill BARTD Station area, in accordance with previously declared Board intent. 13. INFEMORANDUM :nom Director of Planning responding to Board referral of letter 'rom Mr. Richard Rocl-deli objecting to the County Planning Commission denial of reauest to amend the County Genera_ ?-'an in the East County area, and recommendi-ng that, the Board accept the report and determine :o take no further action. CONSIDER RECOM M DATION 000 t) Board of Supervisors ' Calendar, continued December 5, 1978 14. MEMORANDUM from Director, Human Resources Agency, submitting recommendations and commenting on proposal of Hospital Consortium regarding care of county patients in the facilities of Consortium members . CONSIDER APPROVAL OF RECOMMENDATIONS 15. LETTER from City Administrator, City of Clayton, requesting Board approval of extension of county building inspection services to the City for an additional six months, terminating July 1, 1979. APPROVE EXTENSION 16. LETTER from Mr. George Gribbin tendering his resignation as a Commissioner of the Crockett-Carquinez Fire Protection District effective January 1, 1979. ACCEPT RESIGNATION AND APPLY APPOINTMENT POLICY 17. LETTER from County Administrator responding to Board referral of letter from National Institute of Corrections regarding management training program on corrections, and advising that attendance at said program is not necessary inasmuch as the new county detention facility will alleviate ,jail problems to be discussed at the train- ing course. ACKNOWLEDGE RECEIPT 18. LETTER from President, Byron Chamber of Commerce, protesting service cutbacks recently imposed in the community of Byron and requesting a breakdown of services received by residents, the cost of these services and the amount of tax dollars collected from the area. REFER TO COUNTY ADMINISTRATOR 19. LETTER from Director, State Department of Aging, citing position statement on Comprehensive Older Americans Act Amendments of 1978 which establish that after October 1, 1980 the Area Agency on Aging will be the single entity in each Planning and Service Area to be funded for developing or administering services to seniors, including multi-purpose senior centers and nutrition programs. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 20. LETTER from President, Televents, Inc. , submitting formal application to expand the company's service area to include the unincorporated portion of the County contiguous to the City of Brentwood. REFER TO PUBLIC WORKS DIRECTOR ITEMS 21 - 24: INFORMATION (Copies of communications listed as information items have been furnished to all interested parties. ) 21. LETTER from Director, Adult Education Field Services, State Department of Education, advising that a public information hearing will be held December 15, 1978 in Downey with respect to amended Adult Education Act (PL 91-230) . 22. LETTER from Director, State Department of Youth Authority, advising that the adjustment to the per capita sum for the County Justice System Subvention Program will not be completed by January 1, 1979, but will be made as soon as required information is available and that the deadline for submission of claims to the State Board of Control is December 31, 1978. 23. LETTER from Board of Trustees, Alamo-Lafayette Cemetery District, submitting the District's 1977-1978 annual report. 24. LETTER from Director, State Department or Health Services, advising that in accordance with Chapter 292, Statutes of 1978, County did not make any disproportionate reductions in budgeted net county costs for fiscal year 1978-1979. 011)(704 Board of Supervisors ' Calendar, continued December 5, 1978 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 105, 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. NOTICE OF MEETINGS OF PUBLIC INTEREST (For additional information please phone the number indicated) San Francisco Bay Conservation and Development Commission 1st and 3rd Thursdays of the month - phone 557-3680 Association of Bay Area Governments 3rd Thursday of the month - phone 841-9730 East Bay Regional Park District 1st and 3rd Tuesdays of the month - phone 531-9300 Bay Area Air Pollution Control District 1st, 3rd and 4th Wednesdays of the month - phone 771-6000 Metropolitan Transportation Commission 4th Wednesday of the month - phone 849-3223 Contra Costa County Water District 1st and 3rd Wednesdays of the month; study sessions all other Wednesdays - phone 682-5950 00chq) OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions December S, 1978 From: C. A. Hammond, Acting . County Administrator I. PERSONNEL ACTIONS 1. Reclassifications of positions as follows: Department From To Auditor- Accountant II Accountant III Controller j10-68, #10-69 2. Additions and cancellations of positions as follows: Department Addition Cancellation Auditor- 1 Data Processing 1 Data Processing Controller Equipment Equipment Operator II (Data Operator Trainee Processing) Civil 1 Personnel 1 Personnel Analvst III Service Services Officer ~ Library 1 Library 1 Intermediate Typist Assistant I Clerk Public Works 1 Account 1 Intermediate Typist Clerk I Clerk Social 1 Typist Clerk 1 Senior Clerk Service II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department ar_1 Date Meeting Bernadine Braud, Los Angeles, CA CETAC/CAPSA Chairperson, 12-6-78 - 12-£-78 Joint Conference Manpower Advisory Council (federal funds) To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-5-78 Page: 2. III. APPROPRIATION ADJUSTMENTS - 4. District Attorney. Appropriate $48,660 of additional revenue from the State Office of Criminal Justice Planning for the Career Criminal Prosecution Project. 5. Civil Service. Adjust appropriations to reflect additional charges to the Manpower Programs and transfer $18,641 to the Reserve for Contingencies. 6. Internal Adjustments. Changes not affecting totals for following budget units: Contra Costa County Fire Protection District (2) , District Attorney-Sheriff-Coroner. 7. Prior Year Adjustments (Fiscal Year 1977-1978) . 1. Add $88 from Reserve for Contingencies-Superintendent of Schools for increased building occupancy costs. 2. Establish appropriation of $126,263 for depreciation of facilities at County Airport-Enterprise Fund to fully record operating costs. _ 3. Internal adjustments not affecting totals for Contra Costa County ri.r_e Protection District and various departments as- submitted by County Auditor-Controller. IV. BOARD AND CARE PLACEMENTS/RATES 8. Amend Board Resolution No. 78/791, establishing rates to be paid to private child care institutions, as follows: Add following institution: Monthly Rate Little Souls Nursery, Cupertino (P) $660 Amend rate at following institution: From To Las Trampas, Lafayette $778 Variable rate structure wit!- maximum of $1,037 V. LIENS AND COLLECTIONS 9. Authorize Chao_man, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the county to an individual who has made repayment in full. 00�'q�7 To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-5-78 Page: 3. VI. CONTRACTS 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Alcoholism Community $13,320* 11-6-78 - Council of alcoholism 6-30-79 Contra Costa, services Inc. * (90% state funded) (b) Scout Hall, mend Fourth Year $46,000* Effective Inc. Community Develop- (Add 11-1-78 ment Program $6,000) Project Agreement (1978-79) City of Same $282,499* 7-1-78 - E1 Cerrito (Add 6-30-79 $95,999) City of Fourth Year $225,000* 7-1-78 - Brentwood Community Develop- 6-30-79 ment Program Project Agreement (1978-79) *Grant Funds Total (c) Ernst & Ernst Audit of local Not to 12-5-78 - public works exceed 12-31-79 projects financed $8,400 by federal funds (d) Marvadene Consultation_ and $2,300 11-6-78 - Fleming training services 12-1-79 for County Health Dept. SB-38 Drinking Drivers Program (e) Joseph C. Design District $44,700 10-1-78 Jordan Attorney/Public (==ederal 6-30-79 Defender Case funds) :ianagement System (Criminal Justice System) To: Board of Supervisors From: County Administrator Re: Recommended Actions 12-5-78 Page: 4. VI. CONTRACTS - continued Amount 10. Agency Purpose To Be Paid Period (f) Informatics, County Hospital $34,196 12-5-78 - Inc. Administrative 4-30-79 System (CHAS) Operating System Conversion Third Phase (g) Norman Satir Pre-retirement $3,000 1-1-79 - counselling 12-31-79 (h) Sycamore Continuation of -0- 7-1-78 Medical pharmacy services 6-30-79 Pharmacy to PHP enrollees (i) Community Continuation of $157,800 12-1-78 - Health Care laundry services 11-30-79 Services for County Medical Services Amount To Be Rec'd (j) U. S. Bureau Amend Joint $9,864 7-1-77 - of the Census Statistical Additional 11-30-78 Agreement (total of No. 77-98 for $65,389) GBF/DIME file (k) City of Countv. to receive $14,000 12-1-78 - Richmond Community Develop- 8-31-79 ment Act funds to coordinate production of a Human Services Directory 11. Authorize the Director, Human Resources Agency, to negotiate contract with the Volunteer Bureau of Contra Costa County, Inc. for development of a contract in the a=ount of $14,000 for the period December 5, 1978 through August 31,. 1980, under the terms of which the contractor will produce a Human Services Directory; and authorize the Director, Human Resources Agency, to execute interim contract with said contractor effective December 5, 1978, payment not to exceed $4,600, to initiate production of directory pending development of the full-term contract. To: Board of Supervisors From: County Ad*iinistrator Re: . Recommended Actions 12-5-78 Page: 5. - VI. CON11RACTS - con-inued 12. Extend the terriination date for all CETA Tic1e'VI PSE projects scheduled to terminate during the month of December 1978 to December 31, 1978. VII. GP.P_NT ACTIONS 13. Approve t::Q reallocation of Fourth Year Community Development Block Grant Funds in the amount of $86,754.47 front Activity No. 54, Bella Vista Storm Drainage Improvements, to Activity No. 53, Ambose School Renovation; and the reallocation_ and carry-over of $1,500 of Second Year Activity No. 16, E1 Sobrante Neighborhood Facility, to Fourth Year general program administration. VIII.LEGISLATION None. IX. REAL ESTATE ACTIONS 14. Authorize the Chairman, Board of Supervisors, to execute a lease with the 360 Civic Drive Company for the prem' at 360 Civic Drive, Suite 1, Pleasant Hill for occupancy by the Fanily Support Division of the District Attorney's Office. 15. Authorize Chairman, Board of Supervisors, to execute.; a lease with Senator John A. Nejedly for premises at Hawley Lake, Sierra County, CA, for use by the Probation and Social Service Departments. X. OTHER ACTIONS 16. Approve and authorize submittal of the Final Alcoholism Program Budget for fiscal year 1978-1979 to the State of California, Department of Alcohol and Drug Abuse, as recommended by the Director, Human Resources Agency, and the Alcoholism Advisory Board. 17. Amend Resolution No. 76/896 to redesignate specific Social Service Department staff having authority tc administer the Lanterman.-Petri.s-Short Act Conservatorship prog_am. 18. As recommended by the District Attorney and County Auditor- Controller, relieve the following county departments from cash shortages Totaling $154.58, pursuant to Government ' Code Section 29390: Department of Agricult=are, $130.83; Sheriff-Coroner, $3.75; Delta L.unicipal Court, $10; and Alt. Diablo Municipal Court, 510. To: Board of Supervisors From: Countv Administrator Re: Recommended Actions 12-5-78 Page: 6. X. OTHER ACTIONS - continued 19. Appoint Ms. Bernadine Braud and Mr.. Merle Hauser as Chairperson and Vice Chairperson, respectively, of the Manpower Advisory Council for the 1978-79 federal fiscal year, pursuant to the results of a recent Council election, and issue certificates of appreciation to those two persons for their services during the 1977-78 year, as recommended by the Director, Human Resources Agency. 20. Adopt resolution providing Deputy County Counsels with law book/training allowance for fiscal year 1973-1979 which is consistent with that allowance provided similar classes in other county departments, and as approved in the budget for fiscal year 1978-1979. 21. Amend Resolution No. 77/602, Section 4 (j) , to increase Animal Control Supervisor uniform allowance by $2.50 per month (from $22. 50 to $25.00 per month) effective January 1, 1978, to maintain parity with Animal Control Officers, as recommended by the Civil Service Department. 22. Authorize reimbursement of $55 to Deputy Sheriff D. Walker for damage to personal property incurred in the line of duty. 23. Adopt order authorizing the Public Works Director and the Director of Personnel to cooperate in advising county employees concerning vanpooling programs. 24. Acknowledge receipt of letter from Acting County Administrator citing comparative financial experience for the 1975-76 to 1977-78 fiscal years for the Prepaid Health Plan; also consider recommendation of the Human Resources Director that he be authorized to negotiate a new PHP agreement with the State to be effective January 1, 1979 and to include mental health services, and also that he be authorized to negotiate a contract with the firm of Greg Washington and Associates for Key Plan marketing; referral of these items to the Finance Committee for review and recommendation to the Board by December 19, 1978 is suggested. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Director SUBJECT: Agenda for Tuesday, December 5, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . CARQUINEZ SCENIC DRIVE - APPROVE TEMPORARY ROAD CLOSURE - Port Costa Area It is recommended that the Board of Supervisors approve a two day temporary road closure for Carquinez Scenic Drive between McEwen Road and Port Costa Brick Products on December 7 and 8, 1978 from 7:30 a.m. to 4:00 p.m. The road closure is needed to allow replacement of a collapsed culvert. The principal property owners affected by the road closure have been con- tatted and they ali consented to the closure. (Re: Work Order No. 4002-0671) (hi) Item 2. SAN PABLO DAM ROAD - APPROVE TRAFFIC REGULATION - E1 Sobrante Area At the request of local merchants and upon the basis of an engineering and traffic study, it is recor.mended that Traffic Resolution No. 2501 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at X11 times on the north side of SAN PABLO DAM ROAD (#0961D) E1 Sobrante beginning at a point 250 feet east of the center line of Hillcrest Road and extending easterly a distance of 26 feet. (TO) SUPERVISORIAL DISTRICT III Item 3. TREAT BOULEVARD - APPROVE SALE OF SURPLUS HOUSE - Walnut Creek Area It is recommended that the Board of Supervisors accept the high bid and authorize the Board Chairman to execute a Bill of Sale to the high bidder for the purchase and removal of a County-owned surplus house, located at (Continued on next page) A G E N D A Public I-Jorks Department Pa — — ge -T of 5 December 5, 1978 'Item 3. (Continued) 1360 Treat Boulevard, Walnut Creek, pursuant to Board Resolution No. 78/1082, dated October 31 , 1978. The high bidder was Edward D. Trost, 3560 Pacheco Boulevard, Martinez; the high bid was $5,325.00. It is further recommended that the Board approve a Purchase Agreement with Edward D. Trost, dated November 27, 1978, and authorize the Public Works Director to sign said agreement on behalf of the County. (Re: Project #4861-4299-663-78, FAU41-3072 (29) (R/P) SUPERVISORIAL DISTRICT IV Item 4. OLIVE DRIVE STORM DRAIN - ACCEPT CONTRACT - Concord Area It is recommended that the Board of Supervisors accept a Supplemental Right of Way Contract from Clarence A. LeFebvre and Estelle LeFebvre dated November 23, 1978; authorize the Public Works Director to sign said contract on behalf of the County; and further to authorize the County Auditor-Controller to draw a warrant payable to the above grantors in the amount of $550.00. Said payment is for a tree and its removal that were not included in the original settlement. (Re: Work Order No. 8521-0926) (R/P) SUPERVISORIAL DISTRICT V Item 5. SUDKIVISION MS 58-78 - ACCEPT SUBDIVISION - Tassajara Area It is recommended that the Board of Superviscrs: 1. Issue an order stating that the construction of improvements in Subdivision MS 58-78 has been satisfactorily completed. 2. Authorize the Public Works Director to refund the performance portion of the bond. Subdivision Agreement dated: November 21 , 1978 Subdivider: Robert C. Niederholzer Location: Southern terminus of Joseph Lane in the Tassajara area. (LD) Item 6. DIABLO ROAD AT CAMINO TASSAJARA - AUTHORIZE CONSTRUCTION - Danville Area It is reconmended that the Board of Supervisors authorize the Public Works Director to arrange for the construction of a right turn lane on Camino Tassajara at Diablo Road, including the construction of approximately 200 feet of asphalt concrete dike pedestrian protection on Vista Grande Street (Continued on next page) A G E N D A public Works Department -Page 2- of 5 December 5, 1978 4)uhj Item 6. (Continued) and necessary road markings, striping and signing, at the estimated cost of $4500.00. Work will be done by county forces and hired equipment. This work is a Class 1 categorical exemption from Enviornmental Impact Report requirements. It is recommended that the Board concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (Re: !Fork Order No. 6130-661) (M) (Agenda continues on next page) A G N D A Public Works Department Page 3 of 5 December 5, 1978 17 GENERAL Item 7. RECOMMENDATIONS ON A14ARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 8. BUCHANAN FIELD - EXECUTE LEASE - Concord Area It is recommended that the Board of Supervisors authorize its Chairman to execute a two-year lease containing a 90-day mutual cancellation clause to General Air Services, Inc., commencing December 1, 1978, for approximately 85,875 square feet for continued use as a Fixed Base Operation. (LM) Item 9. EMERGENCY FUEL TANKS AT COUNTY HOSPITAL - APPROVE CHANGE ORDER NO. 1 - Martinez Area It is recommended that the Board of Supervisors approve Change Order No. 1 to the construction contract with Eagan and Paradise Construction Co., for the installa- tion of Emergency Fuel Tanks at the County Hospital, Martinez. This Change Order deletes or changes miscellaneous materials and provides a $4,650 decrease in the contract price. The contract time will be unchanged by this Change Order. (RE: 6971-4249) (B&G/AD) Item 10. ACCEPTENCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1. Consent to Dedication of 11-1-78 Pacific Gas & Electric SUB 4895 Public Road Co., a California corporation B. Accept the following instrument for recording only: 1. Drainage Release 9-20-78 Paul C. Petersen, et al. SUB 5181 (LD) A G E N D A Public Works Department Page 4 of 5 December 5, 1978 .mss Item 11. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner Area Parcel Map MS 74-73 Edward Conner Bethel Island Final Map and 5181 Bartels and Klovas E1 Sobrante Subdivision Agreement (LD) Item 12. COUNTY ADMINISTRATION BUILDING - APPROVE CONSULTING SERVICES AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Friedman/Osajima, Architect, Walnut Creek, to provide architectural services for Remodeling of Floors 4, 5 & 6 of the Administration Building, 651 Pine Street, Martinez. This Agreement provides for a maximum payment to the Architect in the amount of $9,800.00, which amount shall not be exceeded without further written authoriza- tion by the Public Works Director. A Consultant is being retained because the County does not have available staff to perform the services required. (RE: 4425-4238) (B&G/AD) Item 13. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT Memorandum Report - B.C.D.C. Staff Meeting. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page T of 5 December 5, 1978 0001" 3" Wafer AgencyContra Board of Supervisors (Ex-Officio Governing Board) Sixth Floor �OC`ta James P.Kenny County Administration Buildin Costa isi District Martinez. California 94553 County Nancy D.Fanden (415)671-4295 /'� ` 2nd District [ Y Robert 1.Schroder Vernon L Cline `./ ���� 3rd District Chief Engineer '(� / Warren N.Boggess Jack Port �y �rU 5 O, J,-0 4th District Executive Secretary 0 O��'S5J``(� Eric H.Hasseltine aV OO i� 5th District \L December 5, 1978 e Our File: WA-2(c) TO: Board of Supervisors, Ex Officio Governing Bo FROM: Vernon L. Cline, Chief Engineer SUBJECT: Public Works Agenda - Tuesday, cember 5, 1978 Item 13. Memorandum Report - BCDC Staff Meeting On December 1, 1978, the San Francisco Bay Conservation and Development Commission staff held a meeting in San Francisco to continue the discussion on Delta Outflows as they relate to protection of San Francisco Bay. Several organizations and individuals directly interested in the problems of the Bay and the Delta attended. Present for the Water Agency were Robert Jackson, Senior Environmental Engineer, and Stan Matsumoto, Associate Civil Engineer, in the Environmental Control Division. The meeting focused on the attached draft letter prepared by the BCDC staff. It is proposed the letter be sent to the State Department of Water Resources (DD`'R) and the State Water Resources Control Board (SWRCB) after approval by the Commission. The letter draft requests that the DWR and the SWRCB approve the use of funds to perform an "initial survey" which would "identify all Bay elements that would be potentially protected by significant permanent changes from historical Delta Outflows." The draft was discussed and amended as noted by the organizations and agencies present, and is scheduled to be presented to the BCDC Commission members for approval at their December 7 meeting. Once approved, interested organizations and agencies will be requested to send their version of the letter to the DWR and SWRCB. A final paragraph, stressing support for this approach and offering assistance to the DWR and SWRCB, was also suggested as a possible inclusion in the letter. It is recommended that the Board authorize Supervisor Fanden and/or the staff to indicate to the Commission on December 7 that the Board of Supervisors, although agreeing with many things that were said in the letter, does not recommend the letter be sent out in its present form for the following reasons: Item 13. -2- December S, 1978 1. Any survey done on the Bay should include the Delta, since these two bodies of water do, in fact, form one vast estuary, commonly designated as the Bay-Delta System. 2. The letter is ambiguous in that in one instance it mentions "an initial survey," and in another place it mentions an "investigation." 3. If the survey is to be carried out by the DWR, it should be conducted under the direction of an independent consulting board advising the Department or any other entity or entities working on this survey. 4. The letter is silent on the fact that the survey could be undertaken by an independent consulting firm or a consortium of such firms similar to the approach used in the "Kaiser Study" on the Bay-Delta System. S. The letter is also silent on what form the participation of the Bay and Delta interests would take in the conduct of the study; for example, would a polity board be formed which would provide a place for these interests to be heard. IrLC/JP/hl Attachment cc: Congressman George Miller Senator John A. Nejedly Senator Nicholas Petris Assemblyman Thomas H. Bates Assemblyman Daniel E. Boatwright Assemblyman John T. Knox Charles A. Hammond, Acting County Administrator John B. Clausen, County Counsel Walter M. Gleason, Attorney (via County Counsel) ,—Gerry Russell, Clerk of the Board D R A F T Department of Suter Resources 14-16 Ninth Street P. 0. Box 388 Sacralranto, California 95814 .State Water Resources Control Board P. 0. Box 100 Sacramento, California 9$801 Gentlemen: In the past, your agency has atteup ed to identify the various beneficiaries of the use of California's freshwater resources. We urge you recognize that these interests must include the entire San Francisco BayAsystem, the fish and wildlife which populate its depths, its surface and its shores, and the human activity which surrounds it. San Francisco Bay, as you are all aware, is not merely an arm of the Pacific Ocean. Rather, it is a tidal estuary, the largest on the West Coast and one of the largest in the world. Tidal estuaries play a unique role in naturebecausethey are located where the saltwater from the S ighlt►G 6 f1T ocean mets freshwater flows from inland rivers. In a very real sense, freshwater inflows are as important to the Bay, ' as they are to Lake Tahoe or any other inland body of water. The result of freshwater inflows into the Bay is a gradual transition from the freshwater of the Sacramento and San Joaquin Rivers to the saltwater of the ocean. This relationship between. fresh and saltwater is responsible for the extraordinary variety of marine life in the Bay and is essential for the survival of anadromous fish, such as king salmon, steelhead, striped bass, and American shad. Freshwater inflows are equally important for protection of a wide ac►tci S-1s+ervn -variety of beneficial uses in the BayA including the needs of agricultural, orld Cecrt041onnl municipal-�- industrial,\users. In addition, high winter and spring flows are integral parts of the Bay system, though the role of these flows and their mportance is still imperfectly understood. 001�I 149 There fore,&Via believe it essential that standards be adoptedAto guarantee adequate freshwater flows into San Francisco Bay. - La thorough scientific determination of the effects of freshwater inflows and the potential adverse impacts of reducing or altering such flowsx is nece5,or-j As a first step in this study, an initial survey should be undertaken to identify all Bay elements that would be potentially affected by '�Crrv+oncn-t' . sigaificantAchanges from historical Delta outflows. This analysis would be distinct from current studies of water quality/pollution in that it and d;'C'%C-pian poi 1-e�ns would focus on the relation of outflow to the salinity balancenin the oal+d Sys-t'am Bay/\which can have a profound effect on the biological health of the estuary. 1 j� �t (1 o� 1 11 _ (' 1 dnd STd�G Wditr�G�3urCY�`G•t�'TN� uc(1rtl 40 orpre-M_* e SSC' u� {'x`M165 Therefore, we request the Department of Water Resources^to perform such an investigation immediately. We further recommend that the State 1='7 re901.aZon Boardnadopt a policy statement expressing its intent to establish standards at the appropriate time based on o Aaro"In sc1enJrX%;.- 8Aatrmtr%a4 ion. FINAL PARAGRAPH INSERTED BY EACH SENDER STRESSING AGENCY SUPPORT FOR THIS APPROACH AND OFFERING ITS ASSISTANCE TO DWR AND SWRCB Sincerely, D R A F T [�M.0 1 v 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 5, 1978 ' in Room 107, County Administration Building, i11artinez, 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 At 10:10 a.m. Supervisor W. N. Boggess left the meeting and was absent for the balance of the day. A 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) . V22 091 Contra Co„cr County, State Of Ca,isornia December 5 , 3478 Ln flie A nner of Ordinance(s) Adopted. The following ordinance(s) was (here) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is, (are) adopted, and the Clerk shall publish same as required by law: C�002n ORDINXNCE NO. 78-87 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF TILE EL SOBRANTE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A Portion of the Districts clap for the Sobrante Area, Insert Map'No. 3, Contra Costa County, Californa. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1649 at the end thereof, as follows: An Amendment to a Portion of the District Map for the Sobrante Area, Insert Map No. 3, Contra Costa County, California. 78-87 . New West Homes, Inc., Applicant, 2226-RZ, Land Lotated in the El Sobrante area to Multiple Family Residential District (M-12) zoning classification. SECTION III: This Ordinance shall take .effect and be in. force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the SP11 PABLO M-7-S , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 5th day of December, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N.. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. A. I.Schroder Chairmanof the Board o ervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa,, State of California By N. Vous Deputy Clerk (SE-AL) 2226-RZ New West Homes, Inc. , Applicant 00023 DF 01 IM- it i= � 1 '� lil II 1 � . %i f R-7 M-12 IR-6 I Z--l" R-71 4I f AAf l �k2 -17 -29 ID M 0-41 tm2o R-7 NMM- I:\, N I R-7 X N\\ I - 2 it 6 C I T Y 0 F IR I C H M 0 N ID Sl 3-J3 A PORTION OF THE DISTRICTS MAP FOR THE SOBRANTE AREA rrrANEDIN C— --CE %o ?"T'A2 � IS EPEbY UAL'I L I.E.for. INSERT MAP NO 3 f0l^TY CL1.11. a COWPA COSTA COUUTY, CALIFORNIA T-4 SECT-On y.SUBSECTICk 1649.CF %0 -162.15 AwENCEZ SY CRCiNANCE O.CL 715-C7 MoCH 15 THE ZCI.".G CRCl.%'!-4CE CF CCUT-A C9S74 CCL-NTf.STATE CF CAL:FCRNIA ORDINANCE NO. 78-86 AN ORDINANCE AMENDING ORDLNANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING ASID DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE PACHECO AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CO.\7RA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of.the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance.of the County of Contra'Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The - said map includes a portion of the territory shown on the map entitled: A portion of the Distiricts map for the Pacheco area, Insert Dtap No. 46, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection - 1648 at the end thereof, as follows: An amendment for a portion of the Districts Map for the Pacheco area, Insert Map tio. 46, Contra—Costa County, California., 78-86 :ARLA HADLEY (Applicant & Owner), 2136-RZ, land located in the Pacheco area, to 11,1utliple Family Residential District (Id-17) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after -its passage and adoption, with the names of .the members voting for and against the same, in the DiARTINEZ NEWS. GAZETTE, , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 5th day of December, 1978 by the following vote: AYES: Supervisors - J. P.. Kenny, N. C. Fanden, W. N. Boggess, E. H.. Hasseltine, R. I. Schroder. . NOES: Supervisors - None. ABSENT: Supervisors - None. R. I.Schroder C airman of the Board of Supervisors of the County of Contra Costa, State of California ATTEST.- J.R. TTEST:J.R. OLSSON - County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By :J. Pous Deputy Clerk (SEAL) 2136-RZ - AFrd-A 1LA-rj ZY, applicant and owner. r I M•t7 � -]st-, cum C I TY �7 { { { M-4 OF M A R T I N E Z 1 1 r I l l CITY. I f OF 1 = 1 j I P L E A S A N T { 177 1 I { HILL f l I i f � 1 I l 1 f R�,a i i f •= ILII I1 � : ( . illlilo F I , 11 II1 � i11 { Ifo I 1 I I I I ! I I I ! i ( { ca✓ u.. .... i R-10 I i ISI { 1 ( 11 ( 1 ►,� � � Ii � lIII4llllil � lf f � ' I i 61 _ _ __•___________-_-- `OM. 3-6 i I—rPEEY CERTtft:M.'.: 7"is STni\•.:P PECEPRED TO IN ORAr,A7F-EN0. tvff�%9 A PORTION OF ' IS tiTREEY WAX A PART TWEL'OF. ' THE DISTRICTS MAP FOR THE PACHECO AREA J.P.OLSSON,COUkTY CLLRK CONTRA COSTA COUNTY, CALIFORNIA ` 1 EY INSERT MAP NO. 46 � } BEING SECTION 34 SL iSr-c'PON164AOF ORDINANCE 140.38L,AMENCEO BY ORDtNA N0.7&6Efd11CN lS Tr'c ZOt:d:G CFDI:lANCE OF CONTRA COSTA COUNTY °L`LL N rtcT STATE OF CALIFORNIA r+ ORDINANNCE NO. 78-85 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE BYRON AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County- of Contra_Costa is .hereby amended by the addition of the hereinafter described zoning map. This -map is. added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of Byron Division, Sector 5, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1647 at the end thereof, as follows: 78-85: An for a portion of Byron Division, Sector V, Contra Costa County, California. RAYMOND VAIL & ASSOCIATES (Applicant) - 2287-RZ, land located in the Byron area, to General Agricultural District (A-2) Classification. SECTION III: This Ordinance shall take effect and be in force .thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in the gxpNTtaDDD NEt'IS , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 5th day, of December, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. R. I.Schroder L7hairman of the Board of Su ervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Cos-tea,, State of California By N. Pous� Deputy Clerk (SEAL) R--jr1OND VAIL & ASSOCIATES (2237-RZ) - Applicant. Ei� ��2-1;j I �.. 4- Cs J I ,/ �f / I 1 uer- A-2 nx,'� A2I ' U I i/A-3/ Al A3 / i @ A-z , / - A3 ' /A-4 F-I ,. / 4 'A 2j -y — - -- - •.[.[fT CE.T:CT 'tAT T,..! IS T.,C NA• .E[C•.rz TO �. CK�MIMLC ,.J Tt-" .l�'.I f .=a . •A.T T-[.tef BYRON DIVISION, SECTOR 5 c• _� CONTRA COSTA COUNTY. CALIFORNIA � CtiT[CLE.. - KAL[ I. [[[T BEKIC SECTIGK JA.SJ6SCCTIJK 1647 Cr CRDI.AhCE KD 582. AS AYE:.:EO 6T GRDIKAKCE KD 22QFR7 74.ps.ICx IS TwE 2CKiKS ORDINANCE OF Cow TKA COSTA CO IISTT.STATE Or CALKORK,A } ORDINANCE NO. 78-0$ (Administrative charge on Health Fees) The Contra Costa Countv Board of Supervisars. ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordiance Code) : SECTION I. Section 413-3.1208 of the Ordinance Code is amended to add a 25% administrative fee to fees collectible for health licenses, to read: 413-3.1208 Plans and inspection deposits. (a) Deeosit Reauired. The health officer shall collect a nontransferable deposit equal to three times the annual fee, for checking plans and inspecting con- struction or remodeling, for licensable activities other than vehicles and vending machines. (b) Charge, Refund, etc. Actual costs shall be charged against the deposit at an hourly rate(s) to be established annually before November 30th by the auditor-controller, plus an administrative fee of 25% of the deposit. If the deposit is exhausted before final approval by the health officer, or if the balance is not sufficient to cover anticipated re-ai-r". _.:y cot-Us, the health officer shall collect from the applicant an additional deposit equal to three times the annual fee (or such lesser amount as the health officer deems adequate) to cover such costs before any further review or inspection is made. Failure to pay the additional deposit within ten days following receipt of written notification shall void all prior approvals, and any further construction or activity shall be deemed unlawful. If the deposit is not exhausted, upon final approval by the health officer, the balance shall be re- funded to the depositor. (c) Time Limit. A plans approval is valid for only six months unless work has begun. If work has not commenced within such time, the actual costs plus the additional 25% administrative fee shall be charged against the deposit. Pesubmmission of plans and deposit shall conform with sub- sections (a) and (b) of this section. (d) Penalties. Any person violating this section by failing to si t plans, obtain necessary inspections and approvals or make deposits, or by commencing or continuing construction or remodeling in violation hereof, shall pay triple the annual fee as a penalty and remain subject to other applicable penalties and enforcement procedures. (e) Approval Limits. The approval of plans and speci- fications shall not prevent the health officer from there- after requiring correction of errors in such plans and specifications, or from preventing construction, installation and operations being carried out thereunder when in violation of this code and/or other applicable laws. (Ords. 76-46, 74-1) . 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 Contra Costa Times a newspaper published in this County. PASSED ON December 5, 1978 by the following vote. AYES: Suoervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. der. NOES: Supervisors - None ABSENT: Supervisors - None ATTEST: J.R.OLSSON, Cour_ty Clerk & ex officio Clerk of the Board C#mairman of the -Bbard By U Dep. [SEAL] M. Vannucchi is�l�W�� i i PUS I i I JI: A D J USTaNEit T Rc4UEST I;o: Department- Auditor-Controller Budget Unit OO10 Date -ALamt 15 Action "equested: Reclassify two Accountant II nositions '(Gross. Miller) to Accountant III Proposed effective date: ASAP Explain why adjustment is needed: Incumbents are in positions designated as Acom rjnt III positions per Civil Service ammement dated May 18, 1977: Estimated zolr of-adjustment: err-� �f r{'nrY Amount: 1 . Salaries and wages: Z. $ 1.872.00 2. Fixed As sets: (t i.3t item mid coat) '` ' G 19)p in • Estimated total $ 1.8 .00 Signature . Department ea r' .r Ini Tial Determination of County Administrator Date: „s� Request recommendation. �' un6 Admi n strator ' Personnel Office and/or Civil Service Commission Date: November 22, 1978 Classification and Pay Recommendation ' Reclassify (2) Accountant II to Accountant III. Study discloses ddties and responsibilities now beino performed justify reclassification to Accountant III. Can be effective day following Board action. The above action can be accm;.lished by amending Resolution 71/17 16 reflect the reclassification of Accountant II, positions 10-68 and 10-69, Salar�v Level 419 ($1322-1607 to Accountant III, Salary Level 445 ($1431-1740) . Assistant Personnel Director Recommendation of County Administrator Date: November 30. 1978 Recommendation of Personnel Director and/or Civil Service Commission approved effective December 6, 1978. 4-1 Co0nty ' dm n sura Action of the Board of Supervisors DEC 5 1978 Adjustment APPROVED (C' PPPROND) on J. R. OLSSON+, County Clerk Date: DEC 5 1978 BY: APPR0VAL .,j' t:.i.s adjustme Lt co StitateA au Appicoani.atioi. Adju6.6nent alta• PP1..3esumt &TTE: Top section and reverse side of form neat be completed and supplemented, when allopr— e, by an—organization chart depicting the section or tffice affected. P ft 301. (,4347) (Rev. 11/70) 11 POSITION ADJUSTMENT REQUEST Pio: Department Auditor-Data Processing Budget Unit 1060 Date 10-27-78 Action Requested: Reclassify one Daca Processing Equipment Operator II position to a Data Processing Em.alpment Operator Trainee Proposed effective date: ASAP E:--)lain -..hy adju-stment is needed: Entrance level class will be used to develop ca=ter operators with the specific computer experience required for the operation. Estimated cost of adjustment: Amount: :'•G rGli•ieY I . Salaries and wa es (1,442) 2. Fixed Assets: [ tet .Mems cj,.d coat) - -• ' $ Estimated total'..';"' of ! $ (1,442) Signature � •:! __._1,�_/ �:� _ �� Department Head initial Determination of County Administrator Date: November 8, 1978 To Civil Service: f' , Request recommendation-._ �- Zr�ountq Administrator Personnel Office angor Civil Service Commission Date: tiover:ber 22. MR Classification and Pay Recommendation Classify 1 Data Processing Equipment Operator Trainee and cancel 1 Data Processing Equipment Operator II. c"o 0 Study discloses duties and responsibilities to be assigned justify class9fication`7 as Data Processing Equipment Operator Trainee. Can be effective day fol§wfid ;� Board action, c -- The above action can be accomplished by amending Resolution ;1/17 to ref7ft t�e addition of 1 Data Processing Eauipment Operator Trainee, Salary Level 20 M ($748-909) and the cancellation of 1 Data Processina Fouipment Operator r, J position 10-138, Salary Level 312 ($954-1160) . Assistant. P"..,rsonnel Director Recommendation of County Administrator Date: November In_ 1g7R Recommendation of Personnel Director and/or Civil Service Commission approved December 6, 1978. {•,11c) County Administrator c Action of the Board of Supervisors DEC 5 1978 Adjustment APPROVED ) on J. R. OLSSON, County Clerk DEC 5 19~9 Date: y: --puffy e- AP..'ROVAL j •tt.-s adjustment euna.ti.#wt�.s cz:. Aj.pftoptiati.a:a AdJu6t' ent omd Pet$c-n-tet NOTE: Top s�:cn and re-,arse side Sf forr, rrw t be completed and suppl2^�ented, when appropriate, by Tn organization chart depicting the section or office affected. P 300 (E•;;,�:7) (Rev. 11/70) r fit it ' a t POSITION' ADJUSTMENT REQUEST Pio: Department Civil service Budget Unit 235 Date Action Requested: add one (1) Personnel Services Officer position; cancel one (1) Personnel analyst III position (05-13) Proposed effective date:il 16 '3 Explain why adjustment is needed: To accommodate the transfer of Personnel Services Officer position and incumbent frort HRA to Civil Service. Estimated cost of adjustment: Ca':;:.� C;o5rc� County Amount. 1 . Salaries and wages: RECEIVED $ 2447.00 2. Fixed Assets: (fit .itzms and coat) NIA V , •LC Estimated tw % J-Akdrn 'strator, $ 2447.00 Signature Departme Head Initial Cetermination of County Administrator _ Date: To Cavil Service for review and recommer. on.. j Count dmi rator Personnel Office and/or Civil Service Commission (Dat: November-- 22. 1 78 .Classification and Pay Recommendation \� Classify (1) Personnel Services Officer and cancel (1) Personnel Analyst III . . Study discloses duties and responsibilities to be assigned justify classi •ff atw as Personnel Services Officer. Can be effective day following Board action The above action can be accomplished by amending Resolution 71/17 to refieet the addition of 1 Personnel Services Officer, Salary Level 537 ($1895- 303) and the cancellation of 1 Personnel Analyst III, position 05-13, Salary Leval =Uj`d '} ($1632-1983) . , Assistant Personnel Director Recommendation of County Administrator Date: Malzember 30, IOU—Lr-;l of Personnel Director and/or Civil Service commission approved effective December 6, 1978. (41 County Administrator c�i Action of the Board of Supervisors )�/$ Adjustment APPROVED -f#r> !l9�ED) on J.( R. OLSSOV�County Clerk DEC 5 1978 By: ^:i_e: �.....,� C;,Pcr;� Cry-� Karin Ki.io APPROVAL .this adj uS-*r,iz,;!,t cc)zs.tctu.tes mi Apptont ati orz Ad{ws.iment artd PV.Aor.n?-e ,ze,so Cut ort Amendment. ent. 1 NOTE: To section and reverse side of fore^ f r,-uhf b;: compl etec' and supe l 2:gin ; ed, ,;:en appropriate, by an organization chart depicting the section cr office affected. P 300 (M347) (Rev. 11/70) •Y' POS I i I ON ADJUSTMENT REQUEST Department Library Budget Unit 620 Date .- 8/31/78 J-ction Requested: Add 1 Library Assistant I position (40 hr); cancel l Intermediate Typist Clerk position W207 Proposed effective date: 10/1/78 Explain why adjustrient is needed: T Job classifLation as Library Assistant I is more appropriate for duties (vacant position) o r Estimated cost of adjustment: 0 .p �� o Amount: 1. Salaries and wages: 2. Fixed Assets: (.GI"it .ctiema and caa ) �� % l`9�8 $ 54 00 $ or Estimated total -�, $ 54.00 Signatu t•... - , Department Flea Initial Determination of County Administrator Date: October 5" 2 78 To Civil Service: Request recommendation. � —'' Count Administrator Personnel Office and/or Civil Service Commission Date: _ Ptcveirber 22, 1978' Classification and Pay-Recommendation .Classify 1 Library Assistant I and cancel 1 Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigned justify class ifi-atione- Library Assistant I. Can be effective day following Board action. -Z ; -IJ . The above action can be accomplished by aniending Resolution 71/27 to reflect theme adeition of l Library Assistant I, Salary Level 242 (5171-937) and the cpcfil2att0}1 of 1 Intermediate Typist Clerk, position 85-07, Salary Level 240 (fi76E- ]}¢ i.�., 'n , C11 Assistant Personnel Director Recommendation of- County Administrator Date: Novembpr 3o1p I g7s *#IYr Recommendation of Personnel Director and/or Civil Service e Comtlusszon approved effective December 6, 1978. OP, County Administrator Action of the Board of Supervisors r)r :adjustment APPROVED (,Big D) on . `� � 197R J. R. `OLSSON, �unrtty Clerk Date: D E u a 1978 B �C -� By: Karin:li n q Deputy C!'eY, - AFP ROVAL of .this ad1u4hrent c na tiWeA wt Aprtop-ti.at•i.on Adjms.tne t "uid P..+.sonnet R:,Sotetioa Amendment. 1 I NOTE: Top section and reverse side of foal fmss-1-6 be .o,-plesed and supplen^ented, :,:yen appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) "w— s POSITION ADJUSTMENT REQUEST' t1o: 650 Department PUBLIC WORKS Budget Unit 4502 Date 3-30-78 Action Requested: RECLASSIFY PERSUN $ POSITION: Marsha Brown, Intermediate Typist Clerk i (BSO/4 502=05) to Account Clerk I (650/4502-02) Proposed effective date: ASAP Explain why adjustment is needed: To appropriately reflect the duties and responsibilities of the work currently being performed by Ms. Brown Estimated cost of adjustment: ,;+;:_ :cy Amount: AC I 845 1 . Salaries and wages: ITC -804 $ +41/mo 2. Fixed Assets: (.tilt .c tema and coat) .. Vt. Estimated total.--y $ +123 (Apr-June 178) �=- e- Signature .- /' C. to -- epartment eaV InitiPlterm�atYon of County Administrator Date: April 7, 1978 To Civ'• Seraricx: Request recommendation. C-VoNun-at—rator Personnel Office and/or Civil Service Commission Date: Nover:5er 22, 1978 Classification and Pay Recommendation Add (1) Account Clerk I and cancel (1) Intermediate Typist Clerk. Study discloses duties and responsibilities to be assigner' justify classification as Account Clerk I. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 to reflect the addition of 1 Account Clerk I, Salary Level 240 ($766-931) and the cancellation of 1 Intermediate Typist Clerk, position 65-293, Salary Level 240 ($766-931) . ' 1�- .•..7. _. �<'it �f=i-�--�=-,b-� Assistant Personnel Director Recommendation of County Administrator Date: November 30j 1978 '►N i Recommendation of Personnel Director and/or Civil Service Commission approved effective December 6, 1978. i n 'i�t �-21tli M CtZn c'l County Administrator J 1 Action of the Board of Supervisors DEC 5 1978 Adjustment APPROVED IW_... FRO 9-100) on J. R. OLSSON, County Clerk DEC 5 1978 By: ��.��. \..� Date: �^ -i epu.y t- rc Karin Ki.-.3 ri VAL �� +1 Vs ad,ustaie;- co;:d t`.{.!`rotes a12 App4op`:.;-aacr: Adims.inent and �1l.6Citj12L R�z NOTE: T:.a saction and reverse side of form fmusti be completed and supplemented, when approp—ia by an organization chart depicting the section or office aft-acted. 300 (M347) (Rev. 11/70) -- 1 POS I ''% LOIN A DJ USTE 1`11 T R E_ Q U ES T /e,,.:) Department Social Service Budget Unit 5180 -- October 26, 1978 _§08 Date Action Requested: Cancel one Senior Clerk ogaitign 46-and-&W-one lypist-Clerk position Proposed effective date: ASAP Explain why adjustment is needed: Duties of the gosition are being changed by reassignment of Senior Clerk level duties to the other -Senior Clerk in the urMt to combine those duties in one position. This has become possible due to the decrease in the documentRrocessing work- 150 wifnin this unit. Estimated cost of adjustment: Amount 1 . Salaries and %.,,ages: $ 2. Fixed Assets: ttL6t Ztenvs rutd coat) f $ 17 -7.17 AGENCY Estimated totao e CID L Signature Department Head '-Ini-tialbkemnation of County Administrator Date: November 3, 1978 To'CivzT- Service for review and recommendatio Count ministrAtor Personnel Office and/or Civil Service Commission 46 te z' Voyerber 22. 1a Classification and Pay Recommendation Classify I Typist Clerk and cancel I Senior 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 Pesolution 71/17 to reflect the addition of 1 Typist Clerk, Salary Level 194 (S6G6-809) and the cancellation-of I Senior Clerk, position 435-995, Salary Level 280 ($8065-1052) . Assistant Personnel Director Recommendation of County Administrator Date: November Recommendation of Personnel Director and/or Civil Service Commission approved effective December 6, 1978. 64 County Administrator Action of the Board of Supervis0"s on 197p- Adjustment APPROVED J. R. OLSSONI, County Clerk - Date By: -% KxinKing ' Deputy C!ark J AV.PROIVAL 6 th-a adju6bnoznt colatZtwteA w, A,-iPjtoP),,,E,-,tuon AdjaZtereat and PvisinneC P,ez0?_M,-t,i0n Amanchreat. I te ted, when NO-I E: Too section and reveMa side of form, be complet d and suppletreM. te Ited. 4 _!_p4cting ,�,e section or office a" cl chart an o, an. ti-n opriatte. by zal* P 300 (M347) (Rev. 1100) 3 3* 'r • CONTRA COSTA COUNTY A APPROPRIATION ADJUSTMENT T/C 2 7 1977-78 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor-Controller ORGANIZATION SUR-OIJECT 2. FIXED ASSET <,IECREASEj INCREASE OIJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTITT 0841 3560 Depreciation Expense 126,263.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate for depreciation expense for the f( Zr County Airport. Depreciation expense causes no By: i Dote / / cash outlay but is charged to this enterprise type operation to fully record its operational costs. COUNTY ADMINISTRATOR NOV 3 0 1Ahis will not cause any county expenditure or other iability. By: Dote / / BOARD OF SUPERVISORS Dena;.Fah.irn, YES: £:hru�r.AIIns.H:ssaJ:inc NO: Nene OnQE9 5/ 19rs J.R. OLSSON CLERK 4, C Budget Analyst 11/29/78 III YHAT E TITLE DATE By: C.D. ThompsonAPPROPRIATION A POO 5529 Karin Bing ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f� �_ /y� T/C i 7 ! 1977-78 Final Appropriation Adjustment ACCOUNT COOING L DEPARTMENT OR ORCANIZATIOM UNIT: Auditor-Controller ORCANIIATION SUB-OBJECT 2. FIXED ASSET <IECREASE;; INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY Superintendent of Schools 0601 2261 Occupancy Costs - Rented 88.00 0993 6301 Reserve for Conting. Supt. of Schools Fund 88.00 Sobriety Testing Rev-Shar 0291 2310 Prof. & Pers. Svcs. 2,369.00 Work Furlough Ctr. Rev-Shar 0303 2262 Occupancy Costs - Owned 5,650.00 Fiscal Services Rev-Shar 1144 2310 Prof. & Pers. Svcs. ! 8,019.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Final 1977-78 appropriation adjustment in funds other By: _Dots than the General Fund. These cover expenditures in excess of budget by major expenditure category. COUNTY ADMINISTRATOR These are occasioned by unanticipated late charges /L, for occupancy or other services. By. TAVVDote!y /�C? BOARD OF SUPERVISORS Super+,u+tsl+cnnF,l:h�cn, YES: $ct,roicr.uu3,ScKs.ljyis.'+14— NO: None FCS / 197 J.-. OLSSON, CLERK 4, —r Budget Analyst 11 /29/ 78 310N UME TITLE DATE t By: C.D. Thompson APPROPRIATION APOO 5530 Erin King ADJ. JOURNAL 90. (M 129 Rar 7/7T) (3EE INSTRUCTIONS CN REVERSE SIDE • CONTRA COSTA COUNTY • APPROPMAT1O! ADJUSTMENT T/C 2 7 Final 1977-78 Appropriation Adjustmeat I. DEPARTMENT OR ORCANIIATION UNIT ACCOUNT CODING Auditor-Controller ORCANIIATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUA'lTITT 0055 2262 Occupancy Costs-Owned 79.00 0062 2262 11 11 11 268.00 0146 1060 Employee Group Insurance 65,696.00 0214 2261 Occupancy Costs-Rented 52.00 0247 2261 It 11 It 131.00 0260 2261 11 it 11 21.00 0355 2261 It It 11 41.00 0 359 2262 11 t1 -Owned 1,506.00 0450 2261 j/ 11 -Rented 40.00 0235 1013 Temporary Salaries 108.00 0235 2261 Occupancy Costs-Rented 108.00 4040 2260 Rents & Leases Property 55,143.00 4070 5022 Costs Applied to Sery & Supplies 45,767.00 0059 2276 Nfntn Radio-Election Equip 77,210.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Final 1977-78 appropriation adjustment. These cover - Guy_ , l /�/ expenditures in excess of budget by major expenditure By: '�'� V -$+-� Date category. These are occasioned by unanticipated late charges for occupancy or other services. COUNTY ADM NISTRATOR By: Date BOARD OF SUPERVISORS YES: �c r is F1oyEcu.H+cscicirx NO: None DECKS 197 On / J.R. OLSSON, CLERK a- r61, ✓ . 12/ /7 SIeMATU1IE 7 TL" DATE By- APPROPRIATION A PQO,fl-1 ` �- > w -�— ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ntra Costa County • CONTRA- C0STl COUNTY RECEIVED 5 APPROORIATION ADJUSTMENT T/C 27RECElVE��� - 1978 'ce of I. DEPARTMENT OR ORGANIZATION UNIT �� ministrator' ACCOUNT COOING Civil Service ORGANIZATION SUB-OBJF.''i 12. FIXE, INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEMNO. QUANTITY 1300 4951 1. Sofa 100,10 < 800.00 1330 ;2310 1. Professional & Personal Services 800.00 1340 5022 2. Costs Applied to Services $ Supplies 18,641.00 0990 6301 2. Reserve for Contingencies 18,641.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- LER To incorporate desired departmental changes to the By: Date j /?/74 adopted Final Budget. COUNTY ADMINISTRATOR 1. Transfer appropriations for a sofa to Prof. & '$ NOV 3 0/197 Pers. Services. By Data lei 2. To recognize additional cost applied transfers BOARD OF SUPERVISORS from the Manpower Division. SUper:i5ors Ke1mv,Fi t&". YES: Schux?c-r,Ewggc�s.H isi&h&ne NO. Wne DEC /1y7 Ile J.R. OL5SON, CLERK, q. / 6/78 SIGNATURE PeTLkn�rso- tel DATE By: `Berm.R'if L~r� APPROPRIATION Q POO S!-4_ 9 ADJ. JOU?NAL 40. (M 129 Rsv. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE c CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I- DEPARTMENT OR ORGANIZATION UNIT:C'� ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7100 4953 Weatherize Open Cab Units 0034 4 6,500.00 7100 2360 For Cab Units 6,500.00 C ntra Costa County RECEIVE �10V . "Ni98 Office of C unty Adminictrator APPROV 3. EXPLANATION OF REQUEST AUDITOR OL R / By: % Date l /�/ Weatherize open cab units (4) for equipment prot- ection, safety and reducing engine noise level by COUNTY ADMINISTRATOR installing roof canopies, side panels and compart- NOV 0 W8 ment partitions. By: TaDate / These units are scheduled for major refurbishing to extend life of units rather than purchase re- BOARD OF SUPERVISORS placement. YES: S�hzc3 c-.Ei�a�•_,�.i:.:,.c;::a: oDEC 5/ 19 8 J.R. OLSSON, CLERK 4. Chief 11/20/78 VP "GJXATURE TITLE DATE By: I APPROPRIATION A POO Of_ Karin ADJ. JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE Poca CONTRA COSTA COUNTY APPROPRIATIO*I ADJUSTMENT 0 T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT- ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET -OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 7100 2250 Computer Aided Dis Sys 377,750.00 7100 4955 For C.A.D. System 0027 / 377,7SO.00 7100 3550 R. Toler Claim 20,162.00 7100 2310 For Toler claim 20,162.00 7100 4690 Paint Sta 6 r 15 125.00 7100 4695 Floor Covering 3,139.00 7100 4737 Grounds Improvement 1,006.00 7100 4953 Diesel Eng w/Trans oo/ 770.00 7100 4956 Metal Lockers 0048 .30 3,500.00 Co itra C sta County RECEIVED FdOV 91978 Off ice of Co inty A Iministrator J P ROVED 3. EXPLANATION OF REQUEST AUDITOR- OLLE 2/ cam---L ` �/ /, Transfer funds from Capital Outlay to Contract By: Dat° Purchase account for the Computer Aided Dispatch C NTY AD INI;STRATOR System. 1977-78 Budget NOV 3 .0 78 To cover costs in the settlement of Richard Toler By' Date retirement. 1977-78 Budget BOARD OF SUPERVISORS Appro Adj . for actual expenditures. 1977-78 Year End Closing YES: 5ihzakz.Bods.H�sx:c;:r NO: gone On D E� 1 78 J.R. OLSSON CLERK 4. Chief 11/15/78 SIGNATURE TITLE h DATE By. APPROPRIATION Karin King ADJ. JOURNAL 40. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE CONTRA COSTA COUNTY APPROPRIAi ON ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNiT: �,- N ` ('��1��/t� 17y. ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7100 4798 Fire Coll Improvements 1,611.00 7100 2360 For Fire Coll 1,611.00 C ntra Costa C unfy RECEIVE (�QV 9 n 1918 Office of C unty Adminis rator ,t APPROVED 3. EXPLANATION OF REQUEST AUDIT O / T By: Date / / Additional funds needed by Public Works for Fire College site improvements. COUNTY ADMINISTRATOR An appropriation adjustment for this project was NOV/3 n ]$ made in the 1977-78 fiscal budget, but Public Works By; Date /� did not complete the transaction by issuing the pay- ment to vendor. BOARD OF SUPERVISORS YES: N0: !None DEC f5 / 197 4. J.R. OLSSON, CLERK Chief 11/20/73 ` 1 SIGNATURE TITLE p DATE By: cb.p\) .�,,,�" APPROPRIATION A POO A-V I' / Karin King ADJ. JOURNAL NO. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE OCA Pirb-1 i ci�Works Depart( int ( BARYON J.GILBERT P � Contra Deputy-Administrative 6th Floor, Administration Building (C, Services Martinez. California 94553 `�OS�� (415)372-2105 (415) 372-2102 County Mark L.Kermit Deputy-Transportation Vernon L.Cline (415)372-2102 Pubic Works Director R.M.Rygh J.Michael Walford Deputy-Buildings and Grounds Chief Deputy (415)372-2222 J.E.Taylor Deputy-Operations June 12, 1978 &Flood Control 255 Glacier Drive F i I e: 225-7703(F) (415)372-4470 Contra Costa County Fire Protection District Conira Costa County 2010 Geary Road RECEIVED Pleasant Hill , CA Attention: Chief Duarte 140V � � 1978 Office of Gent I omen: county Administrator RE: Fire College Site Improvements, Phase k! & VI Budget Line Item No. 7100-4798 A dispute arose on the subject project over "extra" lime that was added to the project. In order to resolve this nearly one-year dispute, the Chief Deputy Public Works Director, Mike Walford, offered to split the contested amount in half and pay the contractor an additional $1,610.70. If you can accept this decision we request that the $1,610.70 be made available to the subject budget line item so that appropriate payment can be made. Copies of the many letters and notes on the project are, of course, available for your further review should that be wanted. Very truly yours, Vernon L. Cline Public Works Director BoArclectural e s r hitectural Engineer Division TLS:dh cc: Mike Walford 0004=1 3 oy 9 S pt CONTRA COSTA COUNTY BA. •,,)�� APPROPRIAY-10 'ADJUSTMENT Des R' T/C. 27 SP I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7100 4798 Fire Coll Improvements 1,611.00 7100 4956 1 0030 1,611.00 Fr:orjr Frfn Ht 16jr'E12 2!-1cJc Cos-.Cl C unty RECE` E r;O tir 9 �. I $ Office o &,un y Admini 5trator APPROVED 3. EXPLANATION OF REQUEST aUDITOR.rONT.ROLL Dote / / Additional funds needed by Public Works for Fire College Site Improvements. :OUNTY ADMINISTRATOR SIGN+�DBY ��JIV +=. FERNANDEZ Date2 � ]9� Y� 'OARD OF SUPERVISORS S+;t-visors Kern:.Fandcn YES: 6;1,tt dct,fl.cres:.H.�ssclunr NO:• N:•�e ` `� 7 1378 On Chief 6/ 2k 7t R. OLS",SON, CLERK _ _ 4. — 1 SIGNATURE TITLE DAT[ APPROPRIATION A POO r" J i Y' \ ADJ. JOURNAL NO. Robbie it r>2z ar(Y t LIP (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE h �� • CONTRA GV 1'A COUNTY • APPROPRIATION ADJUSTMENT T/C a7 1111 ACCOUNT CODIRC 1. DEPARTMENT Of OICAIIIATIIN KNIT: DISTRICT ATTORNEY (x0242) 011UIIAT111 301-COJECT Z. FIXED ASSET �bEC1EASC> INCREASE OIJECT OF EXPENSE it FIXED ASSET ITEM 11. INAITITT — 0990 6301 Reserve for Contingencies 48,660 2844 1011 Permanent Salaries 37,940 1013 Temporary Salaries 4,310 1014 Permanent Overtime 1 ,110 1042 F.I.C.A. 700 1044 Retirement Expense 5,500 1060 Employee Group Insurance 1 ,270 1063 Unemployment Insurance 890 2100 Office Expense 290 2102 Books-Periodicals-Subscriptions 480 2110 Communications 1 ,120 2170 Household Expense 100 2200 Memberships 200 2262 Occupancy Costs County Owned Building 3,400 2270 Repair and Service of Equipment 50 2301 Auto Mileage Employees 360 2302 Use of County Equipment 3,580 2303 Other Travel Employees 220 2310 Professional and Specialized Services 1 ,170 2352 Witness Fees and Expenses 1 ,000 2479 Other Special Departmental Expenses 530 2490 Miscellaneous Services & Supplies 100 0990 6301 Appropriable Revenue �^ 48,660 .- v OT APPROVED 3. EXPLANATION OF REQUEST The Fiscal Year 1977-1978 budget AUDITOR-CONTROL R for Org. 12844, Career Criminal Prosecution Project, was over-funded by $48,660 and the Fiscal Year 1978-1979 budget 13 "ZDate If /-A 171 was under-funded by the same amount. There were a number of contributing reasons for this including delays in COUNTY ADMINISTRATOR filling some positions, changes in the funding and staf- N OV 3 0 1973fing plan, incorrect estimates of services and supplies By: Date / expenditures and fiscal uncertainties caused. by Proposition 13. These funds are required to implement the provisions BOARD OF SUPERVISORS of the Career Criminal Prosecution Project contract in the SL:,c--%01!si�rna},1=olxSen. amount of $250,000 with the Office of Criminal Justice YES: s:.4n,�• �,.x : a"" Planning, State of California for the period March 1 , 1978 to February 28, 1979, There is no cost to the County for No: Nona this adjustment inasmuch as the cost of this project is D 100% reimburseable by the State. Revenue Account X9362 EC .P(Org. 72844) State in rime Control. J.R. OLS ON, CLERK 4. ` � Chief Asst. D.A. 11/2/78 ranY Gary E. Stcman Tint °A" By: h221 ADJ. JIINYI NO. `.�� !Garin Kin f i . Od 129 now. 7/T ) !IEE INSITRUCTION• ON REVERSE 310E CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COO116 L IEPARTNENT 01 OICANIZATION OMIT: District Attorney ORCANIIAT111 REVENUE L INCREASE 1ECREAS ACCOUNT REVEIVE DESCRIPTION 2844 9362 State Aid Crime Control 48,660.00 Co f a Costa Co niy i..{=i ED 5 I-M Office of Cru i?,/ Adminisir for. APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTR ER To increase estimated revenues for additional expenditure appropriations which are reimburseable for the Career ey: Date Criminal Prosection Wo ect. COUNTY ADMINISTRATOR NOV 3 0 1978 By: V, SL1—,r=i1 A, Date BOARD OF SUPERVISORS 5"fle%l urs Kcr:ny,Fanden, YES: Schroder.Bogrem.HasSCIDiC 5 NO: None Date J.R. OLSS0 , CLERK By: <� Karin King REVENUE AIJ. RA00 5030 (N 8134 7/77) JOURNAL NO. %0A�� �Z i t ! • CONTRfiCOSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORCANIIATION UNIT: ACCOUNT CODING DISTRICT ATTORNEY (#0242) ORWHATION SUB-OBJECT 2. FIXED ASSET <�IIECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 2515 1011 Permanent Salaries 9,600 1042 F.I.C.A. 600 1044 Retirement Expense 1 ,510 1060 Employee Group Insurance 700 1063 Unemployment Insurance 60 2361 Workers Compensation 950 1081 Labor Received/Provided 13,420 2844 1011 Permanent Salaries 9,600 1042 F.I.C.A. 600 1044 Retirement Expense 1 ,510 1060 Employee Group Insurance 700 1063 Unemployment Insurance 60 2361 Workers Compensation 950 1081 Labor Received/Provided 13,420 Cca a Cc:�irj Co!n 1Y 1-CEIVE 0 Office of J + APPROVED 3. EXPLANATION OF REQUEST The District Attorney is the AUDITOR-CONTROLLER administrator of the Career Criminal Prosecution Project Y4��eNua �! / / contract with the Office of Criminal Justice Planning, State By. Y4 Date h of California in the amount of $250,000 to staff a Career Criminal Prosecution Unit to prosecute career criminals COUNTY ADMINISTRATOR through organizational and operational techniques that have NOV 3 0 1 roven to be effective. Included within the staffing for By: Date / / this unit is a Deputy Sheriff Criminalist I - Project position which is required so that an experienced criminal- BOARD OF SUPERVISORS ist could be assigned to assist the Career Criminal Prosecu- tion Unit. The purpose of this adjustment is to provide YES: �`"``" Y �" funds to Org. x2815 to cover the costs of salary and fringe benefits for this project position during the July 1 , 1978 No: None to February 28, 1979 period, which is the end of the first DEC/5/ 19•Year of the grant. On J.R. OLSSON, CLERK 4. Ir 1" Chief Asst. D.A. 1.112 /78 SIGNATURE TITLE DATE By. GARY E. STRANKMAN APPROPRIAT109 A POOv 0.31 Karin King ( ADJ. JOURNAL NO. i(6i 129 Rev 7.%77? SEE INSTRUCTIONS ON REVERSE SIDE ���'� �j� f • 0 CONTRA CJ$TA COUNTY APPROPRIATION ADJUSTMENT T/C 27 RrCEIVE� I. DEPARTMENT ON ORCANIZATION UNII: Ngw z; 11 40 An old ACCOUNT CODING Byron FireCcPxp,� on District ORCANIZATION W-OBJECT 2. _wUllu •CON R "ET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM NO. QUANTITY 7005 1011 Permanent Salaries 952.00 1044 Retirement Expense 22.00 1060 Employee Group Insurance 5.00 2102 Books $ Periodicals 24.00 2110 Communications 484.00 2140 Medical 4 Lab Supplies 334.00 2250 Rental of Equipment 10.00 2271 Repair Vehicles 1,080.00 2281 Duce of Buildings 1,401.00 2301 Auto Mileage 4.00 2303 Other Travel Employees 131.00 2305 Freight Drayage 3.00 2310 Prof. 4 Pers. Services 20.00 4965 Rescue Saw 0003 95;00 1013 Temporary Salaries 316.00 2100 Office Expense 177.00 2120 Utilities 396.00 2130 Small Tools 4 Instruments 35100 2150 Food 109.00 2160 Clothing 204.00 2170 Household Expense Contra Costa Coun 126.00 2270 Repair $ Service Equipt RECEN ED 609.00 2272 Gas & Oil 142.00 2273 Auto F Truck Tires I�OV �. !, 1978 291.00 22;'5 Mtce Electronic Equipt 316.00 2282 Grounds Maintenance Office of 100.00 2360 Insurance Couniy Ad nistrcit r 252.00 2361 Workers Comp Insurance 883.00 2474 Fire Fighting Supplies 17.00 4953 Autos 4 Trucks 0001 1 62.00 4956 Ball Valve 002 340.00 A PROVED 3. EXPLANATION OF REQUEST „ AUDI�eT 0LLER y/ I/ �7'74By: Dote° / / / / Do/!/STMGti/TS . COUNTY A KISTRATOR NOV 3 Q 978 By:---�=-- Date BOARD OF SUPERVISORS ::lnr qua;KUM.'. YES: SJ214AL1,tSc i c45.!i . c!tia NO: Noes o DEC/5/ 19 S J.R, OL.SSON, CLERK , ' 11116-179 ( eNATU 1IE TITLE " DATE 9y: �� � AtPROPR1AitON QQ� Karin Kind ADI. JOURNAL N0. r�tj (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE BOARD OF SUPERVISORS OF C0,11TR� COSTA COUtlTY, CALIFORNIA Re: Sale of County Surplus House ) located at 1360 Treat Blvd. , ) L'al nut Creek ) RESOLUTION NO. 78/ 1 Projec4 No. 48'1-4299-653-78 ) 20 r"rii-'ri-3/72 (29) } (Gov. Code Sec. 25363) tial rut Creek Area The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board, by Resolution No. 78/1082, adopted October 31 , 1978, determined that the improvements on County property described in the Notice to Bidders incor- porated therein, are no longer needed for any County purpose and that same should be sold at public auction to the highest bidder. Said Notice to Bidders set Monday, November 27, 1973 at 255 Glacier Drive, Martinez, as the place and time where oral bids would be received. The highest bid received at that time was from Edgard D. Trost, 3560 Pacheco Blvd. , Martinez, for $5,325.00. At the time of the auction, the amount of $5,000.00 was deposited to secure completion of the transaction. On recommendation of the County Principal Real property Agent, said bid is ACCEPTED and the improvem-ants are sold to the bidder naimed above, on condition the balance of the purchase price is paid in cash within ten (10) days from this date. The Chairman of this Board is AUTHORi7ED and DIRECTED to execute a Bill of Sale for the property to the bidder named above and cause the same to be delivered upon payment of the balance of the purchase price. A Purchase Agreement, dated November 27, 1978, with the successful bidder is hereby APPROVED and the Public Works Director is authorized to sign said Agreement on behalf of the County. PASSED by the Board on December 5, 1978. Originator: Public :Marks Dept. Real Property Div. cc: County Administrator Auditor Assessor Purchaser (!/o R;') RESOLUT740M NO. 78/ prl2 7.' IfifE B(.?LI\1 OF OF CONTRA COSTA COUNTY,,. STATE OF CALIFORNIA In the natter of ) Approval of the Parcel Map of ) Subdivision MS 74-78, ) RESOLUTION NO. Bethel Island Area. ) The following document was presented for Board approval this date: The Parcel 1Iap of Subdivision PIS 74-78, property located in the Bethel Island area, said map having been certified by the proper official-s; 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 5, 1978. Orig. Dept. P14D (LD) cc: P;%D (LD) Director of Planning Public Works - Construction Harry B. Williamson 1630 University Avenue Berkeley, CA 94703 Edward Conner 835 Las Tra^pas Lafayette, CA 94549 RESOLUTION N.O. � i/i �n� f t�✓' ^ In the Board of Supervisors of Contra Costa County, State of California In the Matter of ) Law Book/Training Allowance for ) Resolution 78/ 1205 Deputy County Counsels ) WHEREAS, the Board previously adopted Resolution 77/820 which provided Deputy County Counsels with a law book/training allowance; IT IS BY THE BOARD RESOLVED that incumbents in the classifications of Deputy County Counsel I, II, III and IV shall be eligible for a maximum reimbursement of $175.00 for fiscal year 1978-79 for the purchase or replace- ment of law books and/or for the reimbursement of training expenses incurred in the pursuit of educational courses, the subject(s) of which are directly related to the job duties of a Deputy County Counsel. The reimbursement of training expenses shall be consistent with the Administrative Bulletins on Travel and Training. PASSED by the Board on December 5, 1978 Originating Office: Civil Service cc: County Counsel County Administrator County Auditor-Controller Resolution 78/ 12n5 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Amending ) Resolution No. 76/896 Regarding ) Lanterman-Petris-Short Act; ) Designating Facilities, Agencies, ) RESOLUTION NO. 78/1206 Professionals and Other Persons, ) Investigators and Conservators ) Under Welfare & Institutions Code ) _ Sections 5000 ff ) The Board of Supervisors of Contra Costa County RESOLVES that: Resolution No. 76/896 adopted by the Board on October 12, 1976, designating facilities, agencies, professionals and other persons, investigators and conservators, as recommended by the Director, Human Resources Agency, is AMENDED to revise Paragraph IV, "Professionals and Other Persons" to read, in part, as follows to reflect changes in staff administering Lanterman-Petris-Short Act Conservatorship: ". ..3. Robert E. Jornlin, Ernie Salwen, Al Croutch, Marianne Perron, of the Contra Costa County Social Service Department. " PASSED BY THE BOARD on December 5, 1978. cc: Director, Human Resources Agency County Medical Director County Health Officer County Welfare Director County Counsel County Probation Officer Public Administrator-Guardian County Auditor-Controller County Administrator Is RESOLUTION( 7+0. ? /12 r _ IN THE BOARD OF SUPERVISORS r OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Amending Resolution No. 78/791 ) Establishing Rates to be Paid RESOLj�TIOi': ►i0. x$/1207 to Child Care Institutions WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791- establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has also been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is HEREBY AMENDED as detailed below: Add the following private institution: Monthly Rate Little Souls Nursery/Cupertino (P) $660 PASSED AND ADOPTED BY THt BOARD on December -5, 1978. Orig: Director, Human Resources Agency cc: Social Service, N. Hallgren County Officcr County adiainistratur County Suo�e;^intendi�nt Schools RESOLUTION NO. 78/120-T r. 1 A IPI THE BOARD-OF 5'OPZ:;VISORS OF CO:ZMA CU51711 COUNTY, STATE Of CALIFORNIA In the Matter of "rzending } Board Resolution No. 78,/791 } Establishing Rates to be Paid } RESOLUTION f,0. 78/12D.4 L Child Care Institutions } - } WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79; and WHEREAS the Board has been advised that a correction of ' rates effective July. 1 , 1978, for this certain institution is necessary to reflect more accurately the actual cost of care, based on Regional Center guidelines, approval of which is pending by the State Department of Social Services; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution Pio. 78/791 is hereby amended as detailed below: Correct rate of the following private institution: 146nthly Rate* From To Las Trampas/Lafayette $778 Various degrees of rates, with no single rate to exceed a maximum of$ 1037. PASSED AND ADOPTED BY THE Board on December 5, 1573. x Orig: Director, Fenian resources Agency cc: Social Service, 11. Hallgran County Probation Officer Courijy Adrainistr:for Cour Iy Audi tor-Conl:rc l 1 c'r Superintendent of Sc:mols PESOLuT Ii.. i:0. 78/120$ IN TIM BOAa, Or SG?MIS03S OF 00114-TRA COSTA CC{Jm, STATE OF CALZMp^I A. In the Matter of Extending ) 78/1209 Title ,rs Public Service Mnployment ) RESOLUTION PSO. Pro,iects ) E.'' S the new CETA re-enactment legislation recently passed by Congress and Signed into lay► on October 279 1978 by President Carter authorizes C=- Title VI Projects to be funded for a ma mum of 18 months; and ::M- - S the County 11anpower Office has approved funding suff`i.cient to ex- tend CMA Title STI Projects scheduled to expire in December until December 34 1978; and MrIM.2AS wcr1k in the projects has not been completed and County Departments want to continue these projects; BE IT BY ME BOMRD RESOLVE) THAT all Title OI Projects set forth in the attached list, incorporated herein by reference, have a termination date of December 31, 1978. PASSED BY THE BOARD on December 5, 1978.'_ Orig: Civil Service cc: County Administrator Attention: Gary Brom. Director of Personnel. (PSE Office) Attention: Robert Hagstrom Auditor-Controller Attention: Gary Gross Human Resources Agency Attention: Judy Miller jm ESS=ON NOe 78/1209 5��;5 " rE TIA TIE:'L L i ?F!O=,CTS 'I rlbsr of P oartment Project -4 Positions Classification District Attorrey 67 4 VictirrOui.tness Assistance Aide 1 Typist Clerk Trainee District Attorrzy 69 3 Typist Clerk Trainee Auditor 50 1 Account Clerk Trainee Pl=0.ng 74 3 Clerk Public Works 65 2 Public Services Worker I Public arks 78 2 Public Services Worker II Public : oeks 80 6 Public Services :Jorker I Education 61 1 T�goist Clerk Trainee Civil Service 84 1 Typist Clerk Trainee Probation 57 1 Account Clerk Trainee Probation 70 1 Probation Aide Probation 71 1 Probation Aide Probation' 72 2 Probation Aide Probation 82 1 Office Services Worker Probation 83 1 Office Services Worker Medical Services 59 1 Clerk Medical Services 60 2 Clerk Public Defender 66 1 Human Services Worker Comwxdty Services 75 3 Typist Clerk Trainee Sheriff 76 1 Storeroom Clerk Sheriff 55 1 Clerk Health 63 2 Alcoholism Rehabilitation Aide 1 Typist Clerk Trainee i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Reallocating the ) Salary for County Administrator to ) RESOLUTION NO. 78/ 1210 a Three Step Range ) BE IT RESOLVED that the classification of County Administrator be reallocated from a five step salary range level 762 ($3763-$4574) to a three step salary range level 762t(W 4944574) effective December 6, 1978. PASSED AND ADOPTED by the Board this 5th day of December, 1978. cc: County Administrator County Auditor-Controller Civil Service Department County Counsel BOAPM OF SUPERVISORS OF CO2 TRA COSTA. COU_IM, CALIFORNIA Re: Completion of Proceedings ) RESOLUTION 1:0. 78/1211 for North Main No. 2 ) Annexation to tine Ci_v o= ) (Gov.C. 5935013, 3522°.5, Walnut Creek } 35239, a 35350) The Board of Suoervisors of Contra Costa County P—ESOL'JES THAT: Application for the subject annexation was filed pursuant to Government Code §35150 (f) with the Local Agency Formation Co a-aission of Contra Costa County by :he City of Walnut Creek The subject annexation was designated by the Local Agency Formation_ Co.-Lmission as tyle " North Main No. 2 Annexation to the City of Walnut Creek ". A description of tee exterior boundaries of the territory to bi annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the• City. This annexation was approved by the Local Agency Formation Com. mission subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. in approving this annexation, the Local Agency Formation Commission mad_ the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt fron CZ0A. Pursuant to its Resolution No. 78/1061 and proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board therefore APPROVES and ORDERS this a:znexation as con- ditioned by the Local Agency Formation Corriissior_. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, ai ong with a remittance to cover the tees required by Section 5902.5 of the Government Code, to the Executive Officer of the Local Agency =ox-ma tion Commission. PASSED on December 5, 1978 unanimously by Supervisors present. Vill::s RESOLUTIOiy NO. 73/ 1211 00('J9 E::HIBIT A-✓ Beginning on the east line of Hook Estates annexation to thd City of Walnut Creek, -Ordinance No. 680, at ;he northN�est corner of. the parcel of land described in the deed to George H. Muller, et uv, recorded September 13, 1957 in Book 3043. of Official Records at page 4.32; thence south 89021122" east along the north line of said .~fuller Parcel (3043 OR 432) , 44.39 feet to the northeast corner thereof, -said corner being the northwas- corner of the. parcel of land. described in the -deed from Benjanin A.. Borckhurst, et ux, . to the State of California, recorded December 7, 1955 in Book. 2666 of Official Records .at page 95, said west line also being the west line of Interstate 680 free- way right of way; thence along the western- line of said freeway right. of way as follows: southerly along the arc of a curve to the right with a radius of 2,000 feet, the center of which bears south 87006115" west, an arc distance of 189.46 feet; along the arc of a compound curve to the right. with a radius of 11,900 feet; . an arc distance of 496. 07 feet; tangent to the aforementioned curve, south 5 25'21" west, 590. 23 feet 'to the southeast corner of the parcel of land described in the deed to Walden Center, a California Limited Partnership, recorded June 22, 1961 in Book 3894 of -official Records at page 229; along the' south* line of said Malden Center parcel (3894 OR 229) , north 89'55'58" west, 39.39 feet, and north 8 7 34' 06" west, 101. 32 feet to the south- west corner thereof; thence continuing along the boundary of said freeway right of way, north 87°34' 06" west, .10.6 feet, and. south 0004' 02" west, 94.12. feet to. a point on the north line of the parcel of land described in the deed from Jack E. Trott, et ux, to Gulf Oil Corporation, a Pennsylvania corporation, recorded. December 27, 1968 in Book 5779 of Official Records at page' 338; thence continuing along said freeway right of way and along the boundary of said Gulf Oil Corporation parcel (5779 OR 338) , south 89055158" east, 35.52 feet and south 0016100"west, 450.88 -feet to the northeast corner of Safford Annexation to the City of Walnut Creek, Resolution No. 2762, thence leaving said freeway right of way westerly and northeasterly along the boundary of the City of Walnut Creek to the point of beginning. North Main No. 2 Annexation t 00060 BOARD OF SUPERVISORS OF CONTRA COSTA COUNNTY, CALIFORNIA -71a: Completion of Proceedings ) RESOLUTIO_d i:0. 78/1212 =or Orchard Glen 78 ) nre atio. to the C.;.-.- oz } (Gov_C. §§35013, 35225.3, Walnut Creek } 35239, & 35350) ) T e Board of Supervisors of Contra Costa County RESOLVES TMAT: Application for the subject annexation_ was filed pursuant to Government Code §35150 (f) with the Local Agency Formation Co-zom ssion of Contra Costa County by the City of Walnut Creek The subject annexation was designated by the Local Agency Fo=-::ation Commission as the " Orchard Glen 78 Annexation to the C. Z..%, oz Walnut Creek " A description of the e._teri or boundaries o the territory to be an ed is attached hereto as E thibit "A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the City. This annexation was approved by the Local Agency Formation. Corgi fission subject to the condition_ that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving this annexation., the Local Agency Formation Commatission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt from, CEQA. Pursuant to its Resolution -o. 78/1062 and proper notice, this Board held a public hearing on t'r_e proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes tl.is annexation is fir_ the best interests of the people of the affected City and is fail, just and equitable. This Board therefore APPROVES and ORDERS this annexation as co,- ditioned by the Local Agency Formation Conamission. The Clerk of this Board shall fortn.ci th transmit a ce,tified cony of this Resolution, along with a remittance to cover the fees reluired b,T Section_ 54902.5 of the Govern.-rtent Code, to the Executive Off_, car of the Local Agency Formation Cor-mission. PASSED on December 5, 1978 u.^.ani^ously by Supervisors present. ,r.;:S 78/_1232 J► Cz Ld :,� CITY OF WAL„'UT CREEK 0RCM RD GLEN 78 MNE.YATION Beginning at the northeast corner of Ferrol Annexation to the City of Walnut Creek, Ordinance No. 653, said northeast corner also being on the southern boundary of the City of Pleasant Hill; thence -north. 890 05' east, along said southern boundary, to the northwest corner of Youth Homes Annexation to the City of h'alnut Creek, Resolution" .. No. 2558; thence southerly, easterly,"southerly, easterly, southerly, westerly, northerly, westerly, northwesterly, southwesterly,. south- easterly, southwesterly; northwesterly, northeasterly, northwesterly, northeastly and northerly along the boundary of the City of Walnut . Creek to the point of beginning. BOARD OF SUPERVISORS OF CONTRA COST-i% COUNTY, CALIFORNIA Re. Co ol`tion of Proceedings ) RESOLUTION No. 78/1213 for Alvarado ) nnexation to the Ci tv of ) (Gov.C. X 35013, 3522.5, Walnut Creek ) 35239, & 35350) ''_`_z Board of Supervisors of Contra Costa County RESOLVES TMT: Application for the subject annexation was filed pursuant to Government Code §35150 (f) with the Local Agency Formation Commiission of Contra Costa County by the City of Walnut Creek The subject annexation was designated by the Local Agency Formation Co:-=ission as the " Alvarado Annexation to the Cit•: of Walnut Creek it . Adescription of the exterior boundaries of tre term tory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed �o be annexed is in need of, and has actually been receiving, the benefits of urban services from the. City. This annexation was approved by the Local Agency Formation Co=-...ission subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. in approving this annexation, the Local Agency Formation Commission rn ade the findings required by Government Code Sec tion 35150 (f) and de`Z-ermined that this annexation was categorically exempt from CEQA. Pursuant to its Resolution No. 78/1063 and proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests o= t::,Ie people of the affected City and is fair, just and equitable. This Board therefore APPROVES and ORDERS this annexation as con- ditioned by the Local Agency Formation Commission. The Clerk of this Hoard shall forthwith transmit a certified coot' of this Resolution, along with a remittance to cover the fees required by Section 54902.5 of the GoverrMent Code, to the Executive Gffice= o_` the Local Ager_cV Formation Co �lssion. PASSED on December 5, 1978 unanimously by Supervisors present. V V1_I:J RESOLUTI01 ?_10- 72/ 1213 { 61 EXHIBIT A--3 Beginning at the southwest corner of Attri Annexation to the City of Walnut Creek, Ordinance No. 1128, said corner also being an angle point in the northerly line 6= Lot 32 as desig- nated on the map entitled "R_ N_ Burgess Company's flap No_ 1 MacDONOUGH' SUBDIVISION, " recorded July 15, 1912, in Boob: 7 of Maps at page 172; thence along the boundary of said' Lot 32 as follows: south 2'20' east, 21. 05 feet; south 55012 ' 30" :~Test, 128. 6 feet; along a tangent curve to- the left with a radius oz- 45.12 f45.12 feet, an arc distance o1L 75. 49 feet; and south 40039 ' 30" east, 2. 46 feet to a point which bears north 19015145" east from the northeast corner of Lot 12 as designated on the map entitled, "HIGHLAND MANOR UNIT NO. 1, " recorded July 11, 1947, in Book 33 of Maps at page 29; thence south 19015 ' 45" west, 25. 00 feet to the northeast corner of said Lot 12; thence along the boundary of said Highland 1•:anor Unit No. 1 (33 -M 29) as follows: south 60024 ' west, 327. 47 feet; north 28044 ' 29" west, 308. 00 feet, .north 27'20' 20" west, 636. 40 feet to the most eastern corner of Nikkel Annexation to the City of walnut Creek, Ordinance No_ 536; thence in general northwesterly, easterly, southerly, easterly, northerly, easterly, southerly, westerly, southeasterly, northeasterly, southeasterly, and southwesterly directions along the boundary of the City of V:alnut Creek to the point of beginning_ 93.6 acres Alvarado Annexation _ to City of Walnut Creek SO ?J OF SUPERVISORS OF CO?JTU COSTA COUNTY, CALIFORNIA e: Cx:_ _et on of Proceedings ) RESOLUTION 2i0. 78/1214 .o=r Homestead-Walker ) Annexation to the City o= ) (Gov.C. 5535013, 35224.5, Walnut Creek ) 35239, & 35350) ) i'.-:z Board of Supervisors of Contra Costa County RESOLVES THAT: Applecation for the subject annexation was filed pursuant to Goyerr^ent Code 535150 (f) with the Local Agency Formation Cozzmalssion of Contra Costa County by the City of Walnut Creek The subject -anrexati on was designated by the Local Agency Fcr-.at=on Co.-mission as the " Homestead-Walker Annexation to the Cit_ of Walnut Creek ". A description of the exterior boundaries OF t:1e territory to be annexed is attached hereto as Exhibit "A" and b_ this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be ann=exed is in need of, and has actually been receiving, the benefits o-f urban services from the- City.; ^_Us ana:exation was approved by the Local Agency Formation Co=aission subject to the condition_ that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In approving t:zis annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt from CEQA. Pursuant to its Resolution No. 78/1064 and prober notice, tl:is Board he?d a public hearing on the proposed Annexation, hearing ll s tatere^ts made and receiving all documents offered. :':^.is Board believes this annexation is in the beat interests Of he peo_:? of the affected City and is fair, just and equitable. This Board t::erefore APPROVES and ORDERS this annexation as con- ditioned bv --he Local Agency Formation Co:nmissi on. The Clerk of this Hoard shall fortraith transmit a certified cc=-.r of *_his Resolution, along with a remittance to cover the fees =e •.:fired Section 54902.5 of the Government Code, to• the Executive Officer cf the Local Agency Formation Comission. PISSED on December S. 1978 . unanimously by Supervisors present. s -MSOLU--1021 NTO. 78/ 1214 EXHIBIT A-� Beginning at the most- southern corner of Christian Science Church Annexation to the City of Walnut Creek, Resolution No_ 3515, said corner being in the center line of Walnut Boulevard as such boulevard is designated on the map entitled "Map No, 2, Walnut Heights" recorded December 29, 1913, in Book l'o A. 1-11a"ps at page 245; thence south 47044' east along the center line of Walnut Boulevard, 11.51 feet, more or less, to the intersection. thereof with the northeasterlyelongation of the southeastern j- L line of the parcel of land described as Parcel One in the deed to Steven B. Bachman, et ux, recorded November 26, 1974,. in Book 7375 of Official Records at page 94; thence south 40*501 30" west along said elongation to the most eastern corner of said Bachman parcel (7375 OR 94) ; thence continuing south 400 50' 30" west along the southeastern line of said Bachman parcel (7375 OR 94) , 246-44 feet to the most southern corner thereof said corner being on the northeast line of the parcel of land' described in the deed to Roderick W. Ford-Smith, et ux'- recorded- November 4, 1975, i_n Book 7675 of Official Records at page 148; thence south 45000' east along the northeastern line of said Ford-Smith parcel (7675 OR 143) , 115.13 feet, more or less, to the most eastern corner thereof; thence south 3800912011 west"" along the southeastern line of said Ford-Smith parcel (7675 OR 148) and along the southeastern line of the parcel of land described in the deed to Patricia R. Sullivan, recorded June 28, • 1955, in Book 2562 of Official-Records at page 407, a total of 230-32 feet to the most southern 'corner of said Sullivan parcel (2562 OR 407) ; thence continuing south 3800912011 west along the southwesterly elongation of the southeastern line of said Sullivan parcel (2562 OR 407) to a point on the northeastern boundary of Brubaker Annexation to the City of Walnut Creek, ordinance No_ 539; thence northwesterly, southwesterly, southeasterly, south- westerly, northwesterly, northeasterly, northwesterly, north- easterly, southeasterly, northeasterly, southeasterly, north- easterly, southeasterly, southwesterly and southeasterly along the boundary of the City of Walnut Creek to the. point of begiij- ning. 32.0 acres Homestead-Valker Annexation to City of Walnut Creek BOA-RD OF SUPERVISORS OF CONTRA COSTA COUNIT'i, C f, r^O3:iI a e. Corm^etion_ o- Proceedin,s ) RESOLUTIO_: gin. 78/1215 for Walden-Oak ) Anne-ation to t-he City o= ) (Gov.C. 5935013, 35224.5, Walnut Creek ) 35239, & 35350) The Board of Supervisors of Cor_tra Costa County RESOLVES Application for the subject annexation was filed pursuant to Government Code §35150 (f) with the Local Agency Formation Co z=ission of Contra Costa County by the City of Walnut Creek :he subject annexation was designated by the Local Agency Formation. Conmission as the " Walden-Oak Annexation to the City of Walnut Creek " . A descri3ti.on of the exterior boundaries of the territory to be annexed is attached hereto as Eye ibit "A" and b;r this reference incor:.orated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the. City. This annexation was approved by the Local Agency Formation Co ^srission subject to the condition that the territory proposed to be annexed be as described in Exinibit "A" attached hereto. In approving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt fro:a CEQA. Pursuant to its Resolution Zo. 78/1065 and proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements rzde and receiving all docu.^ents offered. This Board believes this annexation is in the best interests or the people of the af-fected City and is fair, just and ecui table. This Board therefore APPROVES and ORDERS this annexation as con- ditioned by the Local Agency Formation Coni-iission. The Clerk of this Board shall forthwith transrut a certified copy of this Resolution, along with a remittance to cover the fees ro uired by Section 5490-1.5 of the Government Code, to the Executive Officer oftheLocal Agency Formation Cor.-ri.ission. PASSED on December 5, 197P , Unanimously by Supervisors present. vjl :s RESOLU^IO:Y NO. 72/ 1215 EXHIBIT A Beginning on the east line of Lot 36 as designated on the mao entitled "Subdivision No- 1, Larkey .Ranch, Walnut Creek, Cali- fornia, " recorded January 5, 1911, in Book 4 of Maps at -page 79, at the southeast corner of Hanna -Annexation to the City of Walnut Creek, Resolution No_ 3512; thence south 7033' west along the eastern boundary of said Lot 36, 20. 00. feet to the south- east corner thereof; thence continuing south 7'33 ` west along the eastern lines of Lots 37, 38, 39, 40, .41, 42, 43, 44 and 45 as designated on said Subdivision No- 1, Larkey Ranch, to a total of 1,485 feet to the southeast corner of said Lot 45, said corner also being the southwest corner of the parcel of land described in the deed to Charles Gooch, et uY., recorded April 28, 1928, in Book 128 of Official Records. at. page 459; thence north 89'43' east along the southern line of said Gooch parcel (128 OR 459) to an angle point in. Eastern Annexation No- 2 to the City of Walnut Creek, Ordinance No- 245; thence southerly, westerly, and in a general northeasterly and easterly direction along the boundary of the City of Walnut Creek to the point of beginning- 43. 0 acres Walden-Oak Annexation to City of Walnut Creek BOARD OF SUPERVISORS OF CON"TRA COSTA COUNTY, CALIFORa''tIA Re. : Copletion of Proceedings ) RESOLUTIO`: N.O. 78/1216 =or fear Hill ) % . exation to the Ci of ) (Gov.C. 5535013, 35224.5, Walnut Creek ) 35239, a 35350) = e Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed pursuant to Cw:ernment Code 535150 (f) with the Local Agency Formation Commission Of Contra Costa County by the City of Walnut Creek The subject annexation was designated by the Local Agency Fa=ction Cormission as the " Rud ear Hill Annexation to the C_t:v of Walnut Creek ". A descriptlon of the exterior boundaries c= t_'1e territory to be annexed is attached hereto as Exhibit "A" and b_ this reference incorporated herein. The reason for the proposed annexation is that the area proposed to he annexed is in need of, and has actually been receiving, the benefits of urban services from the-City. This annexation was approved by the Local Agency Formation. Ca=jmmission subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. In a_:roving this annexation, the Local Agency Formation Commission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categoricallly exempt from CEQA. Pursuant to its Resolution No. 78/1066 and proper notice, .s Board held a public hearing on the proposed Annexation, hearing a== statements made and receiving all documents offered. This Board believes this annexation is in the best interests off she people of the affected City and is fair, just and equitable. = :s Board therefore APPROVES and ORDERS this annexation as con- ;:_tioned by the Local Agency Formation Connission. The Clerk of this Board shall forthwith transmit a certified Cn=y of this Resolution, along with. a remittance to cover the fees ==cuired by Section 54902.5 of the Government Coda, to the Executive Officer of the Local Agency Formation Co:mission. =:SEED on December 5, 1978 , unanimously by Supervisors present. P.E30LUTION NO. 73/__L216 00CM r r EXHIBIT A—� Beginning at the intersection of the east line of Heron Annexation to the City of Walnut Creek, Ordinance leo_ 625, and a line which lies 30 feet southerly, measured at right-- angles, ightangles, from the northerly line of the parcel of land described in the deed to the County of Contra Costa, recorded October 24, 1951 in Book 1841 of Official Records at page 102; thence 870 34145" east along said parallel line to' the intersection thereon with the center line of Rudgear Road* as'shown on the map entitled "Sans Crainte Unit No. 4" recorded April 29, 1946 in Book 29 of Maps at page 10; thence south -82'14 ' southeast along said center - line to the northwest corner of Rudgear Annexation to the City of Walnut Creek, Ordinance No 678; thence southwesterly and northeasterly along the boundary of said Rudgear Anne_atioz to the western line of Barnes Annexation to the City of t:alnut Creek, Ordinance No. 666; thence in a general southeasterly direction along the. southwestern line of said Barnes Annexation to the 'northern line of Cortese Annexation to the City of 1alnut Creek, Ordinance No. 491; thence northwesterly along the northern boundary of said Cortese Annexation to- the southeast corner of said Herron Annexation; thence northwesterly, northeasterly and northwesterly along the northeasterly line of said Herron Annexation to the point of beginning_ f Rudgear Hill Annexation to the City of Tlalnut Creek 3 i �� =i o BOARD OF SUPERVISORS OF CONTRA COS^A COUNTY, CALIFORY,Tn =0: Comolstion of Proceedings ) RESorIO%? D.,O. 78/1217 for Glenhaven ) -Nn exation to the Cita of ) (Gov.C. 5535013, 3522 .5, Walnut Creek ) 35239, & 35350) ) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application I"or the subject annexation was filed pursuant to Government Code §35150 (f) with the Local Agency Formation Commission of Contra Costa County b, the City of Walnut Creek The subject annexation was designated by the Local Agency Formation Commission as the " Glenhaven Annexation to the City of Walnut Creek ". A description of the exterior boundaries of the territory to be annexed is attached 'hereto as Exhibit "A" and by this reference incorporated herein. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, the benefits of urban services from the-City. This annexation was approved by the Local Agency Formation Coz-nmi.ssion subject to the condition ttl:at the territory proposed to be annexed be as described in Exhibit "A" attached hereto. in approving this annexation, the Local Agency Formation Co—mmission made the findings required by Government Code Section 35150 (f) and determined that this annexation was categorically exempt from CEQA.• Pursuant to its Resolution Mo. 78/1067 and proper notice, this Board held a public hearing on the proposed Annexation, hearing all statements made and receiving all documents offered. This Board believes this annexation is in the best interests of the people of the affected City and is fair, just and equitable. This Board therefore APPROVES and ORDERS this annexation as con- ditioned by the Local Agency Formation Coram-fission. The Clerk of this Board shall forthwith transmit a certified copy of this Resolution, along with a re=mittance to cover the fees required by Section 54902.5 of the Government Code, to he Executive Offlce- of the Local Agency Formation Cormmission. PASSED on December 5, 1978 unanimously by Supervisors present. VXV :s 3ESOLUTIION NO. 78/ 1217 1 L►• � 00( r� MOOT CITY OF WALNUT CREEK CLENHAVEN ANNEXATION Beginning at the northeast.corner of Southern Annexation No. 18 to the City of Walnut Creek, Ordinance No. 381, said corner being on the south line of that tract of land shown on the map entitled, "Arlene .Gardens Unit No. 1," recorded March 6, 1947, in Book 32 of Maps at Page 50; thence north- 88052'08" east along the southerly boundary of -said Arlene Gardens Unit b'o. I to the southeast corner thereof; thence continuing along. the boundary of said Arlene Gardens Unit No. l, • north 28027'40" west to the southwest corner of Morris Annexation to the City of Walnut Creek, Ordinance No. 424; thence in a generally easterly, southeasterly, westerly, southerly, easterly, southeasterly, southwesterly, northwesterly, southwesterly, southeasterly, southwesterly, northwesterly, southwesterly, north— westerly, easterly, northerly, westerly, and northeasterly direction.along the boundary of the City of Walnut Creek to .the point of beginning. Exhibit "A" • Or C'. i LJA?t_3 OF vL ERL a0Ro, COQ .. COU:;T- i_,... O Proposed Annexation of R:-:SOLCTT_O. ::0.78/1218 County Assessor' s Parcel ;No. 370-292-025 (Portion Aur-Af. . arbp atioy) to Conduct Building ) Inspections. ) The Board o.-Ac Supervisors of Co...nt_a Costa CountV PZSOLITES r-11 . County Ordinance Code Section 72-4.006 (2) providesto a procedure for inspection of buildings in areas in the process of annexation to incorporated cities. Contra Costa County Assessor's Parcel No. 370-292-025 (a portion of -Alhambra Way exacton) is' are in the process of bair_g annexed to the City of pfart-inp� Said City Council by resolution duly and regularly passed and adopted on November 1�, , 19-M, a certified coay of which is on file with the Clerk o this Board, has certified that the City has a building code equal to the building code ordinance of the County of Contra Costa and has requested that this Board authorize the inspection of all buildings and structures in said territory subject to aazne:cation by the City, and that fees payable be collected by the City. Based on said resolution , this Board hereby finds t,..at the City of Martinez has a building code equal to that of the building co a orair_arce of the County of Contra Costa and that said City is AUTHORIZED and DIRECTED to cause all buildings and structures erected on County Assessor' s Parcel No. 370-292-025 to be inspected by City forces, and that all fees payable in con- nection faith said inspection may be collected and retained by the City. PASSED on December 5 , 1978, unanimously by. Su,,.3e=visars pres:tzi .. GGB:s cc: City of Martinez County Counsel Du—;Jlding Tnsuec`-Lo county Administrator 78/ 1218 owl 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 Subdivision ) RESOLUTION NO. 78/11219 5181 , E1 Sobrante Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5181 , property located in the El Sobrante area, said map having been certified by the proper officials: A subdivision Agreement ~•lith E. J. Klobas and Don L. Bartels, Subdivider, agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents ►•sere 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. 14260, dated November 9, 1978),in the amount of $1 ,000, deposited by: Bartels-Klobas Developers. b. Additional security in the form of a corporate surety bond dated October 6, 1978 and issued by American Motorists Insurance Company of Illinois (Bond No. 8SM 550 494) with E. J. Klobas and Don L. Bartels as principal , in the amount of $65,100.00 for Faithful Performance and $33,050.00 for Labor and Materials. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1978-79 tax lien has been paid in full . NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on December 5, 1978. Originator: Public Works Department Land Development Div. cc: Public Works Director Director of Planning Public Works - Construction Founders Title Co. (Attachments) 3330-A Clayton Rd. Concord, CA 94521 E. J. Klobas & Don L. Bartels 12996 San Pablo Ave. Richmond, CA 94305 RESOLUTION N0. 73/1219 ..! •. . � i`�_. _! .rl. `.CJI �'1:J�/ .v. J of , Conga Costa County, State of California Decen.ber 5 . 78 1n tna matter of Approving a Plan to Implement Consolidation of Emergency R�SOLUiIG�i NO. 7$ I22C Communications and Provide 9-1-1 Telephone Service in Contra Costa County. This Board having received recommendations from its Finance CoMittee regarding implementation of a plan to consolidate emergency communications and provide 9-1-1 telephone service in Contra Costa County resolves that the following shall be the policy of the Board of Supervisors: 1. The Board of Supervisors supports in principle the recon:-nendations contained in the "Emergency Communications Consolidation 9-1-1 Study," Phase II Report. 2. The Board of Supervisors request that all potential user agencies in Contra Costa County of the Emergency Communications Consolidation. 9-1-1 Plan adopt a similar resolution supporting implementation of the plan. 3. The county will continue to provide staff and act as lead agency in implementing the Emergency Communications Consolidation 9-1-1 Plan. 4. At an appropriate time in 1979, the county will employ technical staff to manage further steps in implementing the plan and in particular to seek Federal and/or State funding to cover implementation costs. 5. The county will initiate steps, following action on Item 4 above, to form a user agency council to assist in formulating detailed plans for implementation, operation, and cost sharing of the Emergency Communications Consolidation 9-1-1 system. 6. The Public Works Director shall contact all user agencies and determine if the Governing Body of these agencies supports the recomr„endations contained in the "Emergency Communications Consolidation 9-1-1 Study," Phase II Report. 7. The Public Works Director shall report to the Board of Supervisors by March 6, 1979 the results'of which agencies within Contra Costa County wish to participate in the plan. PASSED by the Board on December 5, 1975 . CC : Public Worl-s Director User. Agencie via Public Works Director County Adudnistrator County Sheriff-Coroner Office of Erercenc Services H - 2,:4177 15m ` 7 {� .lJ BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: COMBINED AMENDMENT OF ) THE COUNTY GENERAL PLAN ) IN THE SOUTH YGNACIO ) VALLEY AREA, SHELL PRO- ) RESOLUTION NO. 78/1221 PERTY IN WEST PITTSBURG, ) AND THE TREAT BLVD. - ) PLEASANT HILL BORTD ) STATION AREA. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan element mandated by the State- can not be amended more than three times in any calendar year. This Board has Famended the General Plan mandatory elements twice during the calendar year 1978. The Board has considered the proposals described in Parts 11, II1 and V below to amend the County General Plan, and at Public hearings declared its intent and directed staff to prepare this resolution of adoption. This Board hereby declares the adoption actions described below are to constitute its third amendment of the Land Use Element and other mandatory elements of the County General Plan in calendar year 1978. Part II - South Ygnacio Valley Area. A copy of Resolution No. 36-1978 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission set forth its report on the proposed amendment of the County General Plan for the South Ygnacio Valley Area as detailed in the Board's subsequent Resolution No. 78/684. This Board hereby adopts the amendment to the County General Plan for the South Ygnacio Valley Area, as proposed in its Resolution No. 78/684 as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III - Shell Property in West Pittsburg. A copy of Resolution No. 46-1978 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Shell Property in West Pittsburg as detailed in this Board's subsequent Resolution No. 78/735. This Board hereby adopts the amendment to the County General Plan for the Shell Property in West Pittsburg as proposed in its Resolution No. 78/735, as part of this combined amendment to the County General Plan, including both the filed plar, text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Overriding Considerations. The Board concurs with the findings of the Environmental Impact Report on the Shell Property General Plan Amendment in West Pittsburg that the project would have certain environmental effects, but finds that the project is justified by the following statement of overriding considerations; STATEMENT OF OVERRIDING CONSIDERATIONS The Project as adopted will offer the opportunity for development of moderate income housing and a mix of housing types, and a community size shopping center which are both needed in the community. The Board also finds that the following mitigation measures adopted as part of the project approval will minimize these impacts to the greatest possible degree: Oo© �� - Phasing of any residential development will allow accommodation of a potential extension of the BARTD system along Willow Pass Road and location of a station east of the project. - Phasing of the residential development will be tied to the availability of capacity in the subregional sewer system, and annexation fees to Sanitation District 7A could offset the costs of providing service. - Possible conflict between the residential development and industrial uses to the north will be mitigated through construction of a noise barrier, which will also prevent trespass in this area. Possible conflict with industrial uses to the east will be mitigated through establishment of a buffer area in the event that additional industrial uses would be proposed in the proximity of residential 'uses in this project. Part V - Treat Blvd.-Pleasant Hill BARTD Station Area. A copy of Resolution No. 76-1978 adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Treat Blvd.-Pleasant Hill BARTD Station Area as detailed in this Board's subsequent Resolution No. 78/1012. This Board hereby adopts the amendment to the County General Plan for the Treat Bled. - Pleasant Hill BARTD Station Area as proposed in its Resolution No. 78/1012, as part of this combined amendment to the County General Plan, including both the filed plan text and map prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part YL: CL-'Qf: Notice. The Director of Planning is hereby directed to file with the County Clerk a Notice of Determination concerning this adoption and the related Negative Declarations and Environmental Impact Report and mention thereon a State- ment of Overriding Considerations has been prepared. PASSED on Dec. 5, 1978, unanimously by Supervisors present. RESOLUTION NO. 78/1221 D cc: Director of Planning County Counsel d� 7p BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION.,-NO. 7&/'12ZZ, t The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to-by the *r u County Counsel (see signature(s) below), and pursuant to the provisions of. the 4s California Revenue and Taxation Code referred to below, (as explained' by the:-:tables d of sections, symbols and abbreviations attached hereto or printed on the back- thereof, zfi which are hereby incorporated herein), and including continuation. sheet(s) attache& 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 �:asccured assessment roll for the=fiscal, year 19 76 - 1979 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of f Lill full of R&T. i' Year Account No. Area Property Value Value Change Sectionk __' 1t77-7 �;��t .:.-1 = '�10� _oat ;;74U0 _;>74-:j13 831;-53 :.3sess:3e. Mc"horn, =atri- , L. 3577-7 -9737:.;",'-'l .I 53UG2 Boa -� *:I ,600 +. =;;s")U0 4831;: 1� r..assee : i.ezz�;, iu_ }.c 4985(4; Y Note: Aasesse•33 have tee.: r-)tif{e:: :�Jr adc3tt;ous anc rle,ht :' ai7ueslo ,K ` w Copies to: Requested by Assessor PASSED ON December 5,, 19781 4 unanimously by the Supervisors Auditor =r '.s:vu present. Assessor By Tax Coll . Deputy When rred by lair, consented Page 1 of ? t b t County C e Res. - 78/1222 By t De t, P. 0:0 •..tit.. �-4'.'_ .rw.i.' :,._{��y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION N0. 78/1223 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained- by the tables of sections, symbols and- abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19_78 - 19__a. - Parcel Number Tax Original Corrected Amount For the and/or Rate Type of ui1 -££ 11 of R&T Year Account No. Area Property value ITa ue Change Section 1977-78 CF2458^vF1 60019 Boat $ -o- 4i6660 $6660 41-83I;531 Assessee: Story, Carl E. 4985(a) 1977-78 CF4429FvE1 60019 Boat $ -U- 431,5UO 431,500 4$31.,53- Assessee: Story, Carl E. 4985(a) dote: Assessee has been notified of these additions and his right of app:aal. w2%'D OF CHGS Copies to: Requested by Assessor PASSED ON December 5, 1978 unanimously—by the Supervisors Auditor Original siVaed by present. Assessor -By- F. W=aka Tax Coll . PII't3' When required by law, consented Page 1 of to by the County Counsel Res. 78ji223 By x : A Oeput 10 _W • ',�. �r•.�::� ��'-S�i.-!K. _j• wit - : .`c..,� .' ry" `' �y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 78/1224 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 a.Wax Rate Type of Assessed Assessed of R&T Year Aoou0fty3a Area Property Value Value Change Section DEL77E following parcel from 1970-77, 1977-78, & 1978-79 Secured Assessment Poll : 1976-77 144-07040=-2 0904 Land $ 31 ,250 $-O- -$ 31,250 4831 & Imps 113,000 -0- - 153,010 4986(a)(i. Total134,20 - 184,250 1977-78 Land $ X4,375 S-O- -S 34,375 Imps 13,125 -0- - 1681125 Total ;2021500 0- -5202,500 1978-79 If IfLand $ 37 .136 $-0- -5 37,436 Imas 180,869 -P,- - 180,869 Total 218,355 - -52181355 ----------------------------------------------------------------------------------------- ENROLL following parcel on 1976-77, 1977-78, & 1978-79 Secured Assessment poll : 1976-77 144-070-010-0 09044 Land $-0- $8,275 +58,275 4331 & Total $-0- ..8, +_,�J� 531 & 4985(a) 1577-78 Land 5-O- 591100 +59,100 Total $-O- 9,100 +739, 00 1978-79 Lard $-0- $9,925 +559,925 Total $-0- .�9 925 +$9,925 '1sseSsee: Sergren, Scot W. & Carol A. 160 Franklin St. Oakland, CA 94612 Died Reference: 6995/0303 - July 13, 1973 Property Description: Pcl Map 13 Pg 26 Pci A ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON December 5, 1978 unanimously by the Supervisors Auditor Oriciral signed by present. Assessor (Graham) By CARL S. RUSH Tax Coll . Deputy N hen required by law, consented Page 1 of 2 to by t1he County Coun.>el 'SGT RCQ1'IR-D Res. r 78/1224 By ON THIS AGE -- caputy C)1'ir 9� �� ABBREVIATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Ful] Value Pen Penalty IlO Homeowner's Exemption PSI Property Statement Improvements Iri.es/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue 4 Taxation Section § Revenue & Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add loo penalty of value for late filing. 504 Add 25% penalty on additional value for followitg: 502 Concealment, etc. , of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 $ interest per §S06. 531.1 Incorrect exemption. allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per 9506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §S06. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived) . S33 Entry on Roll--Offset for sane year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused.by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 27333.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract. record. 4985(b) Increase is over $100, or over 50% of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. ti Parcel Number Tax Original Corrected Amount For the Xv W=X Rate Type of Assessed Assessed of R&T Year xkeadmakxNax Area Property Value Value Change Section ENROLL following parcel on 1976-77, 1977-78, & 1978-79 Secured Assessment Roll : 197 -77 144-070-011-8 09044 Land $-0- $ 22,975 +$ 22,975 4831 & Imps -0- 153,000 + 153,000 531 & Total $-0- $175,975 +$175,975 4985(a) 1977-73 it " Land $-0- $ 25,250 .+$ 25,250 Imps -0- 168 1750 + 168,150 Total $-0- 93, 00 41-93,400 1978-79 to ItLand $-0- $ 27,551 +$ 27,561 Imps -0- 180 869 + 180 869 Total $-0- 2082430 + Z08,430 Assessee: Bergren, Scot W. & Carol A. Marchbanks Complex, Ltd. 160 Franklin St. Oakland, CA 94612 Deed Reference: 7454/0343 - Parch 14, 1975 Prbperty Description: Pcl Map 15 Pg 13 Pcls B & C ----------------------------------------------------------------------------------------- F!D n' CORRECTIONS ON THIS PAGE Requested by Assessor Original signed by By CARL S. RUS.'-I Deputy When p.quired by lase, consented Page 2 of 2 to by,the County Counsel Res. Depu • • In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Proceedings of the Board during the month of November, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of November, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of December 1978 J. R. OLSSON, Clerk By 4 ��-� , Deputy Clerk N. Pous H-24 4/77 15m �: 4 i t In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 In the Matter of Extension of Joint Exercise of Powers Agreement with the City of Clayton for Building Inspection Services. The Board on July 11, 1978, having received notification from Mr. Peter M. Archuleta, City Administrator, that the City of Clayton intends to terminate, effect}ve January 1, 1979, the building inspection services rendered by the County to. the City under a Joint Exercise of Powers Agreement dated June 30, 1964; and The City of Clayton in a letter dated November 27, 1978 having subsequently requested the Board to extend County Building Inspection Services for an additional six months (terminating July 1, 1979 instead of January 1, 1979) inasmuch as new subdivisions and sewer availability that would have justified local building inspection services have not been resolved; IT IS BY THE BOARD ORDERED that the aforesaid request of the City of Clayton is APPROVED. PASSED by the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered or-, the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: City of Clayton affixed this 5th day of December 19 78 Building Inspection County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 5 . 19 78 In the Matter of VAN POOLING SERVICES TO COL%WUTER GROUPS This Board having endorsed the concept of vanpooling services for residents of Contra Costa County, IT IS BY THE BOARD ORDERED that the Public 11orks Director and the Director of Personnel are authorized to cooperate in advising County employees concerning vanpooling programs, provided that such programs shall not be described or understood to be County programs. PASSED BY THE BOARD on December 5, 1978. AW.gl j hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of SupL-rvisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Public Works supervisors 78 Director of Personnel affixed this 5t" day of December 19 County Administrator Public Information Officer J. R. OLSSON, Clerk By `?G=�^1 L fir.-.1� Deputy Clerk Karin :Kine H-24417715m � ,� :! KI �5 � In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA COUNTY WATER AGENCY December 5 , 19 7L__ In the Matter of BCDC Draft Letter on Protection of San Francisco Bay. The Board having considered a report by the Chief Engineer of the Contra Costa County Water Agency regarding a BCDC draft letter requesting that the Department of Water Resources and the State Nater Resources Control Board approve the use of funds to perform an initial survey on Delta Outflows as they relate to protection of San Francisco Bay; and The report further stating that although agreeing with many things that were in the draft letter, it should not be sent out in its present form for several reasons, and recommending that the Board AUTHORIZE Supervisor Fanden and/or the staff to indicate to the Commission, on December 7, the concern of this Board. IT IS BY THE BOARD ORDERED that the Chief Engineer's recommendation is hereby APPROVED. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Uepdrtment Supervisors r Environmental Control affixed this 5 L-- day of December r 1978 cc: Public Works Director J. R. OLSSON, Clerk Environmental Control County Administrator By . Deputy Clerk County Counsel Helen H. Kent BCDC Jyi4 p1W) H-24 4/77 15m ��V 8 � In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Appeal of Contra Costa County Public Works Department from Action of the San Ramon Valley Area Planning Commission on Appli- cation for Development Plan 3049-78, San Ramon area. WHEREAS, on the 1st day of November, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application of Doug Dahlin and Company for Development Plan 3049-78, San Ramon area; and WHEREAS, within the time allowed by law, Contra Costa County Public Works Department filed with this Board an appeal from. certain conditions; 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 5, 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: Doug Dahlin and Company DeBoltaffixed this day Supervisors Gene eBolt Doug artz 5th of December i978 Joe Hirsch Pat Boom J. R. OLSSON, Clerk Public Works Department � ,�� Director of Planning ByyU . Deputy Clerk M. Vanr-ucchi H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 5, , 1978 In the Matter of Appeal of Fred L. Houston from Action of the San Ramon Valley Area Planning Commission on Application for Minor Subdivision 60-77, Danville area. Fred L. Houston, Owner. WHEREAS on the 1st day of November, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application of Isakson & Associates, Inc. for Minor Subdivision 60-77, Danville area; and WHEREAS, within the time allowed by law, Fred L. Houston filed with. this Board an appeal from Condition 1 of said conditions; 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 publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 5, 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: Isakson & Associates, Inc. Witness my hand and the Seal of the Board of Fred L. Houston Supervisors Gene DeBolt affixed this5th day of December 19 78 W. Norman Sims Eduard A. Grens II Director of Planning J. R. OLSSON, Clerk By Deputy clerk M. Vannucchi H-24 4/77 15m t, In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Appeal of Donald W. Morrison, Applicant and Owner, from Action of the San Ramon Valley Area Plan- ning Commission on Application for Minor Subdivision 23-78, Tassajara area. WHEREAS, on the 1st day of November, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application of Donald W. Morrison for Minor Subdivision 23-78, Tassajara area; and WHEREAS, within the time allowed by law, Brian D. . Thiessen, attorney representing Donald W. Morrison, filed with this Board an appeal from Condition 8 of said conditions; 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 publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 5, 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: Donald W. Morrison Witness my hand and the Seal of the Board of Brian D. Thiessen Supervisors Doug Offenhartz ffi axed this5th 1978 Director of Planning day of December J. R. OLSSON, Clerk By ���sct.c cam' , Deputy Clerk M. Vannucchi H-24 4/77 15m $�j BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the CVC, Declaring a Parking Zone } TRAFFIC RESOLUTION MO . 2501 - PKG on SAN PABLO DAM ROAD (0961D) } El Sobrante Area 1r - , J( Date: DEC' 0, � i: 7n,-�r�� } (Supv. Dist. II - El Sobrante } 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 SAN PABLO DAM ROAD (#0961D) E1 Sobrante beginning at a point 250 feet east of the center line of Hillcrest Road and Extending easterly a distance of 26 feet. Ado;btcd by t::_- ;,5, o,-----DEC -_.DEC_ - 5 1978 cc Sheriff California Highway Patrol T-14 6MI 89 In the Board of Supervisors of Contra Costa County, State of California December 5 X19 78 In the Matter of Approving Temporary Road Closure for Carquinez Scenic Drive, Port Costa Area. W.0. 4002- 671 WHEREAS the Public Works Director, having recommended the approval of a two-day temporary road closure for Carquinez Scenic Drive between McEwen Road and Port Costa Brick Products on December 7 and 8, 1978 from 7:30 a.m. to 4:00 p.m. to allow replacement of a collapsed culvert; and . WHEREAS the principal property owners affected by the road closure have been contacted and have given the;r consent, IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. PASSED by the Board on December 5, 1978. hereby certify that the foregoing is a true and correct Copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Dept. affixed this nth day of no�pr� �r 19 7q Maintenance Div. cc: County Administrator J. R. OLSSON, Cleric Pubic Works Director Maintenance Division (2) By /.,..�.•.C�e� ,� _�L . Deputy Clerk �11ele: _ K-_n_L H -24 4/77 15m L/ �1 3 r^ck =n Bccrd of :;p.ar;isars of Contra Costa County, State of California December 5 19 78 In the Matter of Authorized Attendance at the ` CETAC/CAPSA Joint Conference IT IS BY THE BOARD ORDERED that the person listed below is authorized to attend the following meeting, charges to be 100% federal funds: NAME MEETING DATES Bernadine Braud, •Chairperson CETAC/CAPSA December 6, 1978 Manpower Advisory Council Joint Conference to Los Angeles, California December 8, 1978 PASSED BY THE BOARD on December 5, 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 : Auditor—Controller Witness my hand and the Sea[ of the Board of County Administrator Supervisors Attn: rzary Brown affixed this 5th day of Decerber 1978 Human Resources Director '•+anpower Director J. R. OLSSON, Clerk Bernadine Braud ; By Deputy Clerk v Kar;n .;in-- 1! .24 4177 15m V1 In tha Board of Supervisors of Contra Costa County, Stag of California December 5 . 19?sem In the Matter of Appointing �1r. Melvyrn G. Wingett as County Administrator, effective January 22, 1979. Robert I. Schroder, Chairman, Board of Supervisors, having this day advised that the Board of Supervisors had conducted employment interviews with the six candidates submitted for its consideration by Born-Ferry Inc. for the position of County Administrator; and Board members having received comments from the screening committee of Board members-elect Sunne McPeak and Thomas Powers with respect to this matter; and Board members having unanimously indicated agreement on the selection of Mr.Melvyrn G. Wingett who is presently serving as County Administrator for Fresno County; NOW, THEREFORE, ON MOTION of Supervisor E. H. Hasseltine, seconded by Supervisor W. N. Boggess, IT IS BY THE BOARD ORDERED that Mr. Wingett is appointed to the position of County Administrator, Salary Level 762t($4149 - $4574), at the second step ($4356 per month), effective January 22, 1979. The foregoing Order was PASSED by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, and R. I. Schroder. NOES: None. ABSENT: None. ! hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hanrl and the Sea{ of the Board of cc: County Administrator s Supervisor County Auditor-Controller affixed tfsrs 5th day of December 19 7$ Civil Service Department County Counsel J.-R. OLSSON, Clerk By #, �: c"; -, ,C'�,. t-J, Deputy Urns i Ronda :mrd ^r? H-24 a:77 15m 000 In the Board of 5uperyisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition W.O. #8521-0926 IT IS BY THE BOARD ORDERED that the following Supplemental Right of Way Contract is APPROVED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Contract Reference Grantor Date Address Amount Olive Drive Clarence A. LeFebvre 11-23-78 5361 Olive Dr. $550.00 Storm Drain Estelle LeFebvre Concord, CA 94521 The County Auditor-Controller is AUTHORIZED to draw a warrant in .the amount specified payable to the above grantors and deliver to the County Principal Real Property Agent. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this ,tr day of nm,.Prn*nar 19 79, cc: County Auditor-Controller {v=a ppl J. R. OLSSON, Clerk By_Z�4+2/1a,,.,_"Aoo� Deputy Clerk He-len H. rent H-244/7715m In the Board of Supervisors of Contra Costa County State of California AS EX OFFICIO THE GOAL• R14ING BOARD OF TIM CROCKETT-CARQUINEZ FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY T) c emb r S . 19 In the Matter of - Iccepted Resignation from the Crockett--Carquinez Fire Protection District. ' The Board having received a November 27, 1978 letter from Mr. George Gribbin tendering his resignation as a Commissioner of the Crockett-Carquinez Fire Pro'_ection District effective January 1, 1979; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and the policy on appointments is APPLIED. PASSED by the Board on December 5, 1978. hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Crockett-Carquinez Fire Supervisors Protectior� District 5th December 78 County Auditor-Conn oller offixed :his day of 19 County Administrator Public Information Officer r . f/ ' .i. R.CLSSON, Clerk #3y C,,—1 Deputy Cleric Ronda Amdahl H-244,7715m 00 C0 In the $oarJ of Suparvisors of Contra Costa County, State of California December 5 , I97—&- to the Matter of Letter fro.ni Byron Chamber of Commerce re Cutbacks Imposed in the Comnunity of Byron. The Board having received a November 11, 1978 letter from 14r. Richard Erickson, President, Byron Chamber of Commerce, protesting service cutbacks recently imposed in the community of Byron and requesting a breakdotm of services received by residents, the cost of these services and the amount of tax dollars collected from the area; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator. PASSED by the Board on December 5, 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: 2•Ir. R. Erickson Supervisors County Administrator a.:xed this 5th da of December I9 78 Public I-lor'e's Director y County Auditor-Controller (-'J:,,,,R., OLSSON, Clerk By ! r :, %•��` ,� �_E. Deputy Clerk Ror.`a Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California December 5 19 78 In the Matter of Completion of Improvements in Subdivision MS 58-78 Tassajara Area. J It is by the Board ORDERED that the improvements in Subdivision MS 58-78 Tassajara area, are ACCEPTED as complete and the Public Works Director is AUTHORIZED to refund to Robert Niederholzer the $8000 deposited as surety (as evidenced by Auditor's Deposit Permit Detail Nos. 14295 and 14420, dated November 13, 1978 and November 15, 1978 respectively). PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Orifi. Dept. : E'[dD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Robert Niederholzer ofxed this 5th day of December 1978 250 Joseph Lane Pleasanton, CA 94566 Public Works Director J. R. Ot_S$ON, Clerk Director of Planning By � ��. .�,c ` Deputy Clerk Auditor-Controller H- 2e 4'7 i 15m File: 250-7812/3.4.3. I1? THE MARDI OF SGPEP.VISOPS OF CC:fiPA_ CCSM-1 COUSUY, Std OF CALIFOr::..Y in the �:tta of %-,z d of COntract ) for Remodel of Family Practice ) Clinic, County Hospital, Martinez. ) } P---oiect N*o. 6971-4280 ) Bid?- TOML .-M-I T Bona :rcuits Elmer A. Lundgren $29,255, including Base Labor Z%Iats. S 14,627.50 2134 Hillside Avenue Bid and Additive Alternates Faith. Perf. $ 29,255.00 Walnut Creek, CA No. 1 - $7,057 No. 2 - $7,057 R. G. Grady Construction Pleasant Hill Malpass Construction Co. Pleasant Hill Mie above-captmried project and the sr ifications therefor being aTM.sovred, bids being duly i.-ivited and received by the Public ::onus Director; and Thw Public Norks Director rec�rr..i r g that the bid listed *=first :hove is the le•.est responsible bid and this Board concu=ing and so finding; ns,-; IT IS BY 7Hs BXV0 ORDL.E D , that the contract for the furnish=3j of labor arra no-terials for said tmrk is awarded to said first listen bidder at the listed a*:nunt arrm at the unit prices subrai.ted in said bid; and that said conatractor shall present two good and ssfficient surety hords as indicated abcwe; and that the Public Tiorks one anent shall prepare the contract therefor. IT IS FL' HER OP,DERF.D that, after the contractor has signed the contract and returned it together wath bonds as noted above and any required ce_Ytificates of insLxarcr or other requ-red doce�ents, and the Public t•,orks Director has review;ed ar.c found t'gym to be sufficie-at, t,-- Public [:arks Director is authorized to sign the contract-- for t:-ds Board. IT Is cmmm that, in accordance with the project . icatiens and/or upon sicrature of the cmtract by the Public Vbrks Director, any bid bonds posted. by the bidders are to be a% nerated and any checks or cash subnitte—d for bid sec city s.^.a_'1 be ret=L-d. PASSED by tie Board on December 5, 1978 I Hereby certify that the forecoing is a true and correct copy of an order entered on the minutes Of- said Board of Supevilsors on the date aforesaid. ttiitness y 'rand and -.a Seal of t:e Beard a.: Sucenr iisors affLIM= t^=s 5th dal Of December , 1978 Originator: 2, blic .7;bnks Derartmxe-nt : P:b?_c :brz s Dir ectcr Caunty ;wditcr-Cont-cller /� Yc t , Deputy Clerk Cent`octan BI T L•'-E'.�f: Dem.,. Architect Consultant (Via P.l•!. i _,., o _ -1 ) Helen i . Kent xy In the Board of Supervisors of Contra Costa County, State of California December 5 , 1978 In the Matter of - Approving the Expenditure of $4500.00 for the Construction of a Right Turn Lane on Camino Tassajara at Diablo Road. W.O. 6130-661 IT IS BY THE BOARD ORDERED that the Public Works Director is -authorized to arrange for the construction of a right turn lane on Camino Tassajara at* Diablo Road including the construction of approximately 200 feet of asphalt concrete dike pedestrian protection on Vista Grande Street and necessary road markings, striping, and signs, at the estimated cost of $4500.00. This work is a Class I Categorical Exemption from Environmental Impact Report requirements. It is RECOMMENDED that the Board concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. PASSED by the Board on December 5, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. affixed this 5th day of FJecember 19 78 cc: County Administrator Public Works Director J. R. OLSSON, Clerk Maintenance Division By MAO, , Deputy Clerk Di.—e6tor of lanninF, Helen H. Kent H-24 4/77 15m /y4i In th9 3oard of Supervisors of Contra Costa County, State of California December 5 . 19 Zg, In the Matter of Application of Televents, Inc. to Extend Company's Service Area. The Board having received a November 17, 1978 letter from Tis. Gail E. Oldfather, President, Televents, Inc.. , submitting a formal application to expand the company's service area 'to include the unincorporated portion of the County contiguous to the City of Brentwood; IT IS BY THE BOARD OPMERED that the aforesaid communication is REFERRED to the Public IJorks Director. PASSED by the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and 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 CC: Ms. Oldfather Supervisors Public IJorks Director affixed this 5th day of December _ 19 78 County Counsel County Administrator r-%J. Rr OtSSON, Clerk JI By i ill-r r—. L `n,-r �, k j? Deputy Clerk Ronda Amda-hl H-24417715m VVi;%JV i In the Board of Supervisors of Contra Costa County, State of California December 5 or 19 78 In the Matter of Authorizing Acceptance of Instruments. a IN, It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE- CA i` 1 . Cgnsent to Dedication.- 11-1-78 Pacific Gas SUB. 4895 of Public Road and Electric Company CL 2. Drainage Release 9-20-78 Paul C. Petersen, SUB. 5181 et al . V 0 PASSED by the Board on December 5, 1978. 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Land Development offixed this 5th day of December 1973 cc: Recorder (via PW) Public Works Director J. R. OLSSON, Clerk Director of Planning ByLA-41 , Deputy Clerk Hole- r ern, H-24 4/77 15m In the Board or Superiisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Termination of Reimbursement Agreement Edgar W. Sears On recommendation of the raunty Anditor-Controller IT IS BY VIE BOARD ORDERED THAT the Chairman IS HEREBY AUTHORIZED to execute Termination of Reimbursement Agreenent which was taken to guarantee repayment of the cost of services rendered by the County to Edgar it. Sears who has nade repayment in full. Passed by the Board on Decenber 5, 1978- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of�Su�erviaors on the date aforesaid, Originating Dept: Au i or- ontroller Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 5t!l day of December . 1978 J. R. OLSSON, Clerk Deputy Clerk H 24 12/74 15-.M Karin Ksin-,, . r In the Board of Supervisors of Contra Costa County, State of California December 5, 0119 78 In the flatter of Approval of Contract m24-724 with Alcoholism Council of Contra Costa, Inc. The Board on October 3, 1978 having authorized the Director, Human Resources Agency, to negotiate a contract with Alcoholism Council of Contra Costa, Inc. to be effective November 6, 1978 for continuation of County alcoholism services provided by the National Council of Alcoholism--Bay Area, Inc. through November 5, 1978, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #24-724 with Alcoholism Council of Contra Costa, Inc., effective November 6, 1978 through June 30, 1979, with a payment limit of $13,320 in Alcoholism Program funds for provision of community educational and information and referral services. PASSED BY THE BOARD on December 5, 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. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: County Administrator affixed this 5t='- day of December-_-, 19 78 County Auditor-Controller County Medical Services Contractort 1 J. R. OLSSON, Clerk 8 ~t 1C�t'�» L {����t . Deputy Clark y v :.grin �.fni; EH-?.•ga,T7 t!im 0101!r,� In the Board of Supervisors of Contra Costa County, State of California December 5 . 19 78 In the Matter of :Xpproval of First Amendments to Fourth Year (197S-79) Community Development Project Agreements with Scout flail, Inc. and the City of El Cerrito; Fourth Year Community Development Program Project Agreement with the City of Brentwood Tile Board having this day considered tite recommendation of tite Housing and Community Development Advisory Cofrmittee and the Director of Planning- that it approve the following: 1. First Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement between the County and Scout flail, Inc. authorizing the reallocation of $6,000 from dropped Fourth Year Activity #22 - Construction. of a Swimming Pool - to Fourth Year Activity #6 - Renovation of a Neighborhood Facility. 2. First Amendment to tite Fourth Year (19:8-79) Community Development Pro- gram Project Agreement between the County and City of E1 Cerrito autho- rizing the following: a. The carry-over of $30,223.15 from Third Year Activity #5 - housing Conservation Program - to Fourth Year Activity #11,- Housing Con- servation Program. b. The carr; -over of $11,364.96 front Third Year Activity #6 - Senior Housing Study - to Fourth Year Activity #10 - Senior Housing Study. c. Tile carry-over of $15,177.34 from Third Year Activity 1#56 - Redevelop- ment Plan - to Fourth Year Activity 1"12 - Redevelopment Plan. d. The carry-over and inclusion of Third Year Activity #13 - Cypress Street Storm Drainage Project with a balance of $338,733.86 into the Fourth Year Community Development Program Project Agreement. e. The reallocation of $40,000 from Fourth Year Activity #14 - Central Avenue Street lVidening and $30,000 from Fourth Year Activity #IS - Ashbury Street Reconstruction to Third Year Activity #13 - Cypress Street Storm Drainage Project. 3. Execution of the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement between the County and City of Brentwood in the amount of $225,000 for the implementation of Fourth Year Activity #7 - Neighborhood Facility Construction - pursuant to the County's Fourth Year Community Development Program; In order to carry out the intent and purpose of the Community Development Act of 1974, as amended: IT iS'BY THE BOARD Oi:ltliRED that its Chairman is AUIIIOR1ZED to execute said amendments and Project Agreement. PASSED by the Board on December 5, 1478. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of 02'ig: i'Iatlrflft� 1?etr;il-t,;:ent Supervisors cc: Scout Ha11 fire. ` '': ,eee! be„ 78 aFrixecr dais day o.t 19 Cit}' of I;l Cerrito — City of Brentwood c/o Plar:7?.titg 00psrt7:rcltt N J. R. OLSSON, Clerk County Administrator gyrf.�,11��_�� % ,�,.r;.� . Deputy Clerk County Aud i t c:r-Cor t rol.l er r vY` In the Board of Supervisors of Contra Costa County, State of California Decerber 5 , 19 78 In the Matter of Contracts for Independent Audits of Local Public Works Projects by Ernst E Ernst The Federal Government having required Contra Costa County to arrange for audits of its Local Public Works Projects; and The Auditor-Controller having recommended contracting with Ernst Ernst, San Francisco, California to perform the required audits; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute five contracts for auditing services with Ernst & Ernst for an amount not to exceed $1,200.00 for Ramps for Handicapped; '$1,400.00 for Flood Control Building; $1,800.00 for Misc. Storm Drainage; $2,000.00 for Administration Building Remodeling; and $2,000.00 for Rehabilitation Center Kitchen. The effective date of said contracts is December 5, 1978 through December 31, 1979' . PASSED BY THE BOARD on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an'order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.• Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator ``•1 0-'a' ' affixed this5th day of December _ 1978 Public .forks- ���` �''•'��' Contra•:tor c/o Auditor J. R. OLSSON, Clerk By Deputy Clerk Karin Ring H-24 3/116 15m 60104 In the Board of Supervisors of Contra Costa County, State of California Decer::)er 5 , 19 ZF In the Matter of Approval of SB-38 Drinking Drivers Program Consultation Contract. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-108 with Marvadene Fleming to provide teaching consultation for the SB-38 Drinking Drivers Program during the period November 6, 1978 through December 1, 1979 at a maximum cost of $2,300. PASSED BY THE BOARD on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 5th day of December 19 73 County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk Contractor r� •�\ By �-3>!;:n'V-,1 Z- . Deputy Clerk lar-in Pins- �J .2419 15m r In the Board of Supervisors of - Contra Ccista County, State of California December 5 , 19 78 In the Matter of Comprehensive Older American P.ct Amendments of 1978. The Board having received a November 20 , 1978 letter from • Ms. Janet J. Levy, Director, State Department of Aging, citing the Department' s position statement on the Comprehensive Older Americans Act Amendments of 1978 which establish that after October 1, 1980 the Area Agency on' A€,ing will be •the single entity in each Planning and Service Area which can be funded for developing or administering services to seniors, including multi-purpose senior centers and nutrition programs ; - - IT IS BY THE BOARD ORDERED that the matter is RRED to P. 7 the Director, Human Resources Agency. PASSED by the Board on December 5,1978 . 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, Human Resources Supervisors Agency afr3xed this 5th day of ' 1970 County Administrator r J. R. OLSSON, Clerk By /1?�: r !. Deputy Clerk I�[art - raig H-24 4177 15m 1.1.:i.. .. .�i)i:i L'i?1:.:�.i .?Ill: 1i�1.:.�(��: :I:� ::C.•:.�.;i. :.i£:.:fi: .. :l:.i;:.. is::v.'. _ ... A::i._.?l. (All Sete i o:l } J'.(:•«i: C' :1��C: •( C ,1 k tC ^�;•. 1: `tem:' 7't'it`Tci: c's ::TL to :•alli.03r:i.1 ) y•L�'ili �:L�i.t(�C<i:i. tea`: C:'i%L;:1 ^^l: CO..e- Com-:' Co(' f 9 i 3, 5 �l 7.•• 'C.�?,�C i':!:,e -t_r:l (t!,^.•SIJ i`� • Clc^_irai!t: Thomas David Touchstone, V. 0. .:o:. =330, Clay,on, Ca. 9451.7 Attnrn; !V: Jac C. Runnion, Attorney, Professional Lai: Corporation Address. 123 Profess-i.-Dnal Builuing, E... Plaza, £1. kmount: $50, UU0.00 D.----.e Recc:itied. Noveriuer 14, 1978 - 01. delivery to Clerk on By rail, os'narked on November 1.3, 1970 I. FK I: Clerk of the hoard of SL_.:ervisors TO: COL-.t,..r Counsel Attached is a copy of the above-noted Claim or Application to File Late Clair.. DATED: 1?/14/7 o J. R. OLSSO: , Clerk, By I.;. yous II. FRO:I: County Counsel TO: Clerk of the Board of Superr_'sors (Check: one only) This Clair. complies substantially with Sections 910 and 910.2. ( } Phis Clair, FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying clainrant. The Board cannot act for. 15-days (Section 910.8) . ( ) Claire is not timely filed. Board should take P �lon (Section ( ) The Board should deny this Application to Ii!f'6'a' ha ;I a irm [Section 911_(1) . DATED:./� JOHN-1B. CLAUSEN, County Coup' jIC uvr Deputy II1. BOMM ORDER By unanimous vote of. Supervisors present (Check one only) ( XX) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its r::inutes for this date_ PATER: J. R. OLSSON, Clerk, by ,t�,c� �4� , Lenut} Diana M. Herman WARNING TO CLAIMINT (Government Code Sections 911.8 & 913) YcrL have olL.ty 6 [e:Cit ',b jaotr. Mtln. muc•`✓.::g 06 ;ULib Mt•i-^e t0 YOLL f&U-hLil 6Cthclt fO aite a count action on tUA rejected Mwq (zee Colt. Code Sec. 945.6) of 6 rrontMA Drom the deizcr.t o4, uouA A,7.o•P.ication to Fite a Late C oim u;•Uz'it: to pefEi ion a eowtt Joa heUej 6tow Section 945:4'.6 ct iir,-8'Z& rtg deadMij isee. Section 946.6) . Yc u maw deck the adv ice o6 any G.c�i�C nen o4,. yout choice in connec tc on t✓it, hi,-, 11 !.,cLL wamt to coj!-5.t an attt --,ney, tion zf!ol,.S.rd do 6o /J^11taediLG't-&Zy. 1t'_ F^OM: Clerk of the "marl TO: (1) County Counsel, (2) County Ad:�:in strator Attached are copies of the above Clair.. r)r Application. We n=otified the cl?_i: :-. t of the Board's action on this Claire or Application bJ► mailing a copy of t^is document, and a ne:no thereof has been filed and endorsed on the Board's copy of this Clair.: in accordance with Section 2.9.70.. DA TED: Dec!. _5..IR73 •;. ?. OLS50X, Clerk, By � ll.•�-�E r'E_ _ Diana M. Herman V. : O.'4: (1) Ccunty Counsel, (i) C ou ty Aerd—id str. for Tlx: 0- u'.e -•3. _ of S¢Spc.7vis.c s Received CCn;-1 of 9.43L$ :'i aAi=D: Dec_ 5,_1978 County Co-uns.-I-10 Br;• • ri ;= `r 't ► + 1 JACK C. RUNNION ;� Attorney at Law 2 Professional Law Corporation Professional Building, Suite 125 3 E1 Cerrito Plaza El Cerrito California 94530 1. :. 4 524-3161 e (coy a A Co. 5 6 7 8 CLAIM FOR DAMAGES g TO THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 10 The following claim for damages is hereby made by and on behalf of THOMAS DAVID TOUCHSTONE against you. 11 A. Name and post office address of claimant 12 The claimant is THOMAS DAVID TOUCHSTONE, P.O. Box 430, 13 Clayton, California 94517 14 B. Address to which notices are to be sent 15 The post office address to which the claimant desires notices to be sent is: is JACK C. RUNN I ON 17 Attorney at Law Professional Law Corporation 18 125 Professional Building E1 Cerrito Plaza 19 E1 Cerrito, California 94530 20 C. Date, place and other circumstances of the occurrence which gives rise to the claim 21 1. The occurrence happened on or about October 15, 1978 22 on the premises of the Contra Costa jail in Martinez, California. 23 2. The claimant THOMAS DAVID TOUCHSTONE was not kept in' protective custody following a previous injury and the Contra 24 Costa County jail employees negligently, carelessly and recklessly, caused and allowed him to be assaulted by other prisoners. 20 D. Description of injuries and damages 28 1. As a direct and proximate result of said negligence 27 and carelessness as aforesaid, claimant THOMAS DAVID TOUCHSTONE suffered and sustained severe, extensive and permanent bodily 28 injuries, including injuries to his face, and shock and injuries to his nervous system and person. 29 2. As a further direct and proximate result of said 30 matters, and of said incident and injuries, the claimant was compelled to and did make and incur expenses for medical, hospital 31 and nursing services, care and attention, and for x-rays, laboratory services, tests and examinations, medicines, drugs and related 32 costs, and claimants will be compelled to incur further such JACK C. RUNNION .rra..[r .• L... vYaa.uwK...roa,H.n Ns LL CLN.IT0.CALWOR.- P.9.[57x•7161 t I expenses for an indefinite time in to the future. 2 E. Employees causing injuries and damages 3 'The name of the employee causing said injury is unknown at this time. 4 F. Amounts claimed 5 1. Claimant THOMAS DAVID TOUCHSTONE claims general damage 6 in the sum of $50,000-00 for the bodily injuries suffered by him in said incident. 7 2. Claimant claims special damages in the amount of the 8 medical, hospital and related expenses alleged above. The exact amounts of such expenses incurred and to be incurred by claimant 9 is not now known. 10 Dated: October 27, 1978 01- 11 JACK C. RUNNI N Attorney for Claimant 12 e 13 3.4 15 16 17 l8 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -2- JACK C. RUNNION ..oaa......r..aa.r.,..na.aa ca La...•.w•. rL CCR RITO.CALIFORNIA PwOwC 524-3751 00109 i ��.�Lc.�2 .S =iw1 �la� i�� 1�i�w:� 'r 1L1, ��" r,w�u E'��f �gq.. .. -, _1 •. C'. :.i✓rajnnLrr �i!♦t'.• ....[ -lJ:C _-C.r..L�. a%�L..+.. en af:M!L V"T,. ri L,'t'J ,Ae 5 Eourd _ctioit. (i11 Sectica �^^tw~�C{ 'l si�i' �'vC:C'�''S �pw`fc'C:1�`aiifl Ti , Y.(G'' e_erence� :rc to Californ-la ) CL'CiF' % t1ti'i' to Ccis:ient- Code SCCn'fGtt•{ u 1 Codc.) 9I.3, 175.,' Pter-sc rats he '•a-ar ;_,trq" i=� rcfl Claimant: Thomas David Touchstone, P. 4_ Bow 430, Clayton.. Ca. 9-45+7 Atto_ .eS: Jack C. Runn on, Attorney, Professional. Lacy Corporation Address : 125 Professional Building, i;l Cerrito. P.1azar Ei.. Crarrito, 4 Amount: X501000.00 P=e Recaixed: November 14, 1978- By delivery to Clerk but F+ B r. ii mstrsrked By oirsveraoer 13," 1970. s - A 1. FROM: Clerk of .the Board of Supers sons. TO: County"COMSe1':' , Attached is a copy of the above-noted Clain or Application to' File Late C1aZ = DATED: 11/14/70^ J. R. OLSSON, Clerk., By ,y. us 11. FROM: County Counsel TO: Clerk of the"Board of Superl±scrs> (Check one only) g ( �l) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 anis. 910:-2, and we are- k= so notifying claimant. The Board cannot act. for IS days (Section gI0_S) . , ( ) Claim is not timely filed. Board should take no action (Section 911.2 ( ) The Board should deny this Application to File a Late Claim (SecLz�ie,-91-6);_, DATED: �j " /� �� JO�L�T B. CL4USEa'v, County Counsel, By. ,��---� � Deputy_ III. BOARD ORDER By unzni ous vote of Supervisors present y ILI- (Check one only) '> (XX) This Claim is rejected in full. ' ( ) This Application to File Late Claim is denied (Section 91.1.5);. I cerfy that this is a•true and correc� copy of the Board's- Order .entered `Liin, � its minutes for this date_ f DATED: Dec. 5,1978 J. R. OLSSO.N, Clerk, by pepu ,J Datta M Herma � s WAR:NLt`G TO"CLAS ��i:1'T (Goverm.est Cc-de Sections You have oRg a monxh6 6•tow. the .g.'o u..a, natree •ff yoc 'w' circ tc t,�.o Jit2•a coutrt action on thi.6 -nejec*.ted M.im (Aee Gout_ Code:-Sec- 945-6? 6 rrontf:4 4r..anr the den aE o J youh Appt cat ion to We a Late esu v� w'i�h cs�i�'h ccfi t petition a count Jon. n�UeS Ecom Section 9�'5:4'a c,�a.im-�c�:irtg deadeir�� ,(wee Section 946.6) You may beck VL'e advise o f any ctttok neu o� yours cho-[ce in, connection taWt �t'r.-i.6 u., Matteh_ I, r-ou waw to ccrzc,:t a' n atta,s:erf, you,zhoutd dd as i=cdi;cte'y,, r 1V_ PROM: Clerk of the Board TO: 1) County Counsel, (?) County Aamzr {stsata:r n Attached are copies of the above Claim or Application Ts'c Ma tifi,ed tlhe, clai-malt of the Board's action on this Claim or Application by M____Iing a cony o€ this document, and a memo thereof has been filed and endorsed: on the Board's cogs Of- this f this Claim in accordance with Section. 29703L r DATED, Dec 5,1978 J. R. OLSSOX, Clerk, fi}� rsz p � � T1eni.�� 'F Diana M. Herman v... V. FRO.'4: (1) County Counsel, (2) County sdwir_istraror TO; Clem of to ;Board of SupQrc=isors Received copies of this Claimor App?.Tcat:cn and �;oe�rd Order_ °* DATED: Dec. 5, 1978 County Counsel, Bz County A&iiZisr ,,at_or, Ry P T b `z 4,. Rt I ENDORSED r-- �� ::3 ' i\ 1 JACK C. RUNNION1�Attorney at. Law 2 Professional Law CorporationiProfessional Building, Suite 125 3 E1 Cerrito PlazaE1 Cerrito, California 94530 �Fx se:Ru a. su °�¢ 524-3161 Co:t > COSTA 5 6 7 8 CLAIM FOR DAMAGES 9 TO THE CLERK OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: 10 The following claim for damages is hereby made by and on behalf of THOMAS DAVID TOUCHSTONE against you. 11 12 A. Name and post office address of claimant 13 The claimant is THOMAS DAVID TOUCHSTONE, P.O. Box 430, Clayton, California 94517 14 B. Address to which notices are to be sent 15 The post office address to which the claimant desires 16 notices to be sent is: 17 JACK C. RUNNION Attorney 18 Professional Law Corporation 125 Professional Building 19 El Cerrito Plaza El Cerrito, California 94530 20 C. Date, place and other circumstances of the occurrence 21 which gives rise to the claim 22 1. The occurrence happened on or about September 12, 1978 on Highway 4 near Solano in the County of Contra Costa, State of 23 California. 24 2. The claimant THOMAS DAVID TOUCHSTONE was a passenger i a Contra Costa County vehicle being driven by a Contra Costa County 25 employee when said vehicle rearended another vehicle at said time and place. 26 D. Description of injuries and damages 27 1. As a direct and proximate result of said negligence 28 and carelessness as aforesaid, claimant THOMAS DAVID TOUCHSTONE suffered and sustained severe, extensive and permanent bodily 29 injuries, including injuries to his face, and shock and injuries to his nervous system and person. 30 2. As a further direct and proximate result of said 31 matters, and of said incident and injuries,- the claimant was compelled to and did make and incur expenses for medical, hospital 32 and nursing services, care and attention, and for x-rays, laborator JACK C. RUNNION .TOYwCV .• Av raa•a• fC(�. o..tf urlY1 CL CLORITO.CALIrCANI♦ PMGN[524-J/S1 ' a 1 services, tests and examinations, medicines, drugs and related costs, and claimants will be compelled to incur further such 2 expenses for an indefinite time in to the future. 31 E. Employees causing injuries and damages 4 The name of the employee causing said injury is unknown at this time. 5 F. Amounts claimed 6 1. Claimant THOMAS DAVID TOUCHSTONE claims. general damage 7 in the sum of $50,000.00 for the bodily injuries suffered by him in said incident. 8 2. Claimant claims special ' damages in the amount of the 91 medical, hospital and related expenses alleged above_ The exact amounts of such expenses incurred and to be incurred by claimant 10 is not now known. 11 Dated: October 27, 1978 12 �"/ � C. RUNNI 13 �ttotorney for Claimant 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 -2- JACK C. RUNNION •trow..cr w♦ ♦ .. .......... ...... ..s...a.as [L Cc4BITC.CALrpq NlA P..0.L 534-]161 � � ..�� X1 U; lit' C�iN s iR:% Cc:.`% WLNT1, CALI`0- S� 12/5/78 _ }• NMITF -nmii:3;`Err.%:rsuntra s, and ) 110 1CC. CS •t;.Z Q('ZE0,1 tawGI WL 0,0U& cLain by the Bna d Actio::. (Al! Section. ) Ser„td oul SupeAVisrr.4 (Pat..agAap't 111, betWO, ref-7 nces are to Call ornia ) p�:•ci: pu!%LtLGriL to CaV4,'%1 teMt CCde Scc#ter.,s 911.8, ::ov-rnmen". CQC,&.) _� 413, 5 915.4. Morse (tote Via "l+aanl.ir.3" ^e.Cei�:. uiriant: Adel Meeks, 1032 Senders iirive, Moraga, Ca. 94556 Atto ne?: c Address: t � t Amount: $100.00 11 1 Date Received: October 31, 1978 By delivery to Clark on By mail, postmarked on October '30, 1978 I. FWN: Clerk of the Board of Supervisors TCounty Counsel c� Attached is a copy of the above-noted/Claim or Application to File Late Claim. DATED: 1OZ31/78 J. R. OLSSON, Clerk, By 2l. ,4h_2 Deputy N. Rems lI. F WM: County Counsel TO: Clerk of the Board of Supervisors (Chegk,.one only) (��) Thjs.clalm complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.5). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clain on 917.6). - DATED: l'i.6).DATED: -•'J0M B. CLAUSEN, County Counsel, B Deputy III. B A D ORDER By unanimous vote of Sugery ors present f: (Check one only) (XX) izis.1plaim is rejected in full. amends ( ) This lication to File Late Clain is denied (Section 911-6) . I certify that this is a true and correct copy of the Boards Order entered in its zd=tes for this date. DA'Z'ED: Dec. 5,1978 J. R. OLSSON, Clerk, byDeputy r3L Herman WARM= TO CLAIMANT Governmert a e . actions 911.8 G9i3 YOU have ort.y 6 mor �r%om `to • .9 vfi tMA noUcc to you •. wi!ich to Site a ccuAt action on -tMA rejected MiA (see Govt. Code Sec. 945.6) ort 6 mcn&s Pton the dam of your AppUeztien to Pate a Late CWm w thin wlLi A At v r..�.i e`.iar. a ecwtt job% rLzaej fAom Section 945.4'4 c ahn-A &q deadline (see SecVer. 946.6 1 . You way 4cew the advice o3 arty atte-tacy 01 your% chc.ice .in Connection WZVL WA tralttt'1:. 14 cu aeant to eor.4t:l t alt attoptew. :rou zheuCd do so iwedWay. It'. FRO:•!: Clerk of the Board TO: (r)—county-Counsel, 2) County Administrator ttache3 are copies of :i:o abo•1c Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this docunent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29701,11161PLf_ DATED: Dec. 5,1978 J. R. OL.SSON, Clerk, ByDeputy Diana Er. Herman V. FROM: (1) County Counsel, (2) Cou-nty A&-i:istrater TO: Clerk o," the Board of Supervisors Received copies of this Claim or Alication and board Order. DATED; Dec. 5, 1978• County Counsel, .-"y County Administrator, By 001 i ENDORSED ` C CT 2/, t J,J J. 4. CLAIM AGAINST COUNTY OF CONTRA COSTA CLERK ac,; 0r SuFc;zvisozs (Government Code, Sec. 970 e .gyp �..Owcu Date: October 28, 1978 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: July 27, 1978 2. Name and address of claimant: Adel i,_eeks 1032 Sanders Drive , Piora ga, Ca 94556 3. Description and place -of the accident or occurrence: Sheriff forced entry into the rear door of my residence, severely damaging rear door, trio locks (one lock a dead bolt. ) Necessitating replacin„ of door with new door and replacing two locks. 4. Names of County employees involved, and type, make and number of equipment if known: T was away from my residence . Tt is my understainding that Deputy S-pith was on duty. 5. Describe the kind and value of damage and attach estimates: totally destroyed two loc-,s and damaged rear door beyond repair. Door 31. 76 Locks 32. IS4 Labor 75. 00 Varnish 7. 35 1�9 (46. 95) Paid by insurance company 100. 00 ?alancz due. Signature -BOARD OF' SUPER ISt'KS OF CO: �s'tri CESTA COMY, 'CAIIJIa fitly] i J UEC��'{� s'� , . r,TcrE TO cL.aYT�',�tir 12/5�7� C'1.._- - - :r.s L t::c Cay:,}ty, l i;.L CC',:a : "� .....; ciUc:tJre., ` �.:t..,gin jti jvu :.,5 t�:• .riou in,g`F:]�GirC'%!t'n �, :itrC3 } GZC�•[�icc o6 e L:cti r taken 0;1 1!ou•t C.Q;t bn ,:J-se i Board action &,aAg o_ (A=1 Sectior: ) SCL,nPi�l : SGF , (fat-agataph 1114, bi '(.aat?], :ererences ac to Calirorpis to GoUeiLrnte_Pt Cede S �9 X' -S" �'C.�'�t3>�� i i Czoltnl:aert Code.) ) 913, r,►�.�. Pte.ake retic the "1earuzziyr f"` i3et"ew. '`' Claimant. Randall Eugene Burkhart, a:;minor, Joanne M. Burkhart,. Guardian . ad Litem, 2891 Danville Boulevard, Alamo, CA At'orney: , ilbur Juberstein Address: 45 Quail Court, Suite.,301 :'alnut Greek, CA 94596 d Amount: 329,000 i Date Received: October 30, 1978 ' By delivery to Clerk on By mail, postmarked on Certified. Fail 7#182199 Uate ill-egtble 1. FROol: Clerk of the Board of Supervisors TO: CoLmty Counsel A end _ Attached is a copy of the above-noted`Claim or Application to- File Late. Claim. DATED: October 30, 199$ R. OLSSON, Clerk, By( , Deputy S' II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) f (X ) This::iClaim complies substantially with Sections 910 and 910-2. ( ) This Claim FAILS to comply substantially with Sections 910 and> 910.2, and we are, so notifying claimant. The -Board cannot act for 15 days (Section 910.8) ( ) Claim is not timely-filed. Board •should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim,:(Section 911.6) . DATED: r 3 i JOHN B. CLAUSEN, County Counsel, By,.,�_ r Deputy }' III. BOARD ORDER By unanimous vote o , Supervisprs present (Check one only) (XX ) This Claim is rejected in full. amen ( ) This Application to File Late Claim is denied (Section 911.6) _ I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DA l ED: I3ec. 5,19 7 8 J..R OLSSON, Clerk,. by fleputy Dana M. erman: WARNZING TO CLAIMAAfi Government Code 'Sections913) You have arty 6 mcn.th.6 Pwm tAe mac z_q o notice:to you`w 3tin which ta' SZfe a cowtt action on thio refected Cta m (zee Govt. Code Sec_ 945_61 on 6 ronVzz nr..om the denial of yam% AppUccu;i.on to Fite a Late. CP_aim within wh&k- to petition a couAt Lo:,. netieS Jaom Section 945.4`.6 cWm-ung; deadline (.6ee Section 946_6) . You m:y beer-_ the advice of any attonney of Sour choice in connection with t. is mxtteY_ 14, you want to consuZt an attto:tneu, :lou bhou.td do so i=cr ateey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim.or Application. !ze 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 beer. filed and endorsed on the Board's copy of. this Claim in accordance with Section 29703. DATED: Dec. 5, 1978 j. R. OLSSON, Clerk, By - Deputy V. Fi:O'1: (1) County Counsel, (2) County Admiris trator TO: Clerk of the Board of Sul ervisors Received copies of this Claim or Application and Board Order. DATED: Dec.Z 1978 County Counsel, By Ccunty Administrator, By Rev, d/ 1 1 WILBUR DUBERSTEIN, ESQ. L �sJ 45 Quail Court, Suite 301 2 Walnut Creek, CA 94596 Telephone: (415) 938-7737 3 J. R. O ESCv 4 CLERK BOARD O6 s-'JT_RVISORS Attorney for Claimant .DONT 4�iA Co. B ._.....K--.� - __ '�- Ce N 5 6 7 8 CLAIM OF RANDALL EUGENE BURKHART ) by JOANNE M. BURKHART, LIS GUARDIAN ) AMENDED CLAIM AGAINST 9 AD LITEM, ) COUNTY OF CONTRA COSTA 10 Claimant, , 11 vs . ) 12 ) COUNTY OF CONTRA COSTA. ) 13 14 To the Board of Supervisors: 15 You are hereby notified that: 16 On October 25, 1978, the claim of RANDALL EUGENE 17 1 BURKHART in this action was delivered by Certified Mail to the 18 Board of Supervisors, County of Contra Costa, P. 0. Box 911, 19 Martinez, California, 94553. 20 That page 1, paragraph 2 of said claim contains an 21 error regarding the date of injury, Said paragraph states that 22 1 the date of injury was "on or about September 2, 1977, " when 23 in fact the date of injury was September 2, 1978. Said paragraph 24 2 of page I is hereby amended to read as follows: "This claim 25 is based on personal. injuries sustained by claimant on or about 26 September 2, 1978 on Bolero Drive in Danville, California under 27 the following circumstances :" 28 DATED: October 27, 1978 WILBUR DUBERSTEIN at Walnut Creek, California, WILBUR DUBERSTEIN ATT ORNEYATLAW Attorney for .Claimant 45 OVAIL COURT SUITE 301 WALNUT CREEK, CALIFORNIA 94596 S 415) 936-7737 a } VERIFICATION STATE OF CALIFORNIA,COUNTY OF 1, the undersigned, say (check applicable paragraph): I am a party to this action.I have read the above document and know its contents.The matters stated in it are true of my own knowledge except as to those matters which are stated on information and belief,and as to those matters I believe them to be true. 1 am an officer a partner of a party to this action, and am authorized to make this verification for and on its behalf, and I make this verification for that reason. 1 have read the above document and know its contents. I am informed and believe and on that ground allege that the matters stated in it are true. 1 am one of the attorneys for ❑ , a party to this action.Such party is absent from the county of aforesaid where such attorneys have their office,and I make this verification for and on behalf of that party for that reason. 1 have read the above document and know its contents.I am in- formed and believe and on that ground allege that the matters stated in it are true. Executed on , 19—, aL California. I declare under penalty of perjury that the above is true and correct. (Signature) Subscribed and sworn to before me this day of 19—. Notary Public in and for said County and State ACKNOWLEDGMENT OF RECEIPT Received copy of the above document on 19—. (Signature) PROOF OF SERVICE BY MAIL I am a resident of the county aforesaid; I am over the age of 18 and not a party to the within action; my business address is 45 Quail Court, Suite 301, Walnut Creek, CA, 94596 On Oct- 27 19-7$ 1 served the above document on in this action by placing a true copy thereof enclosed in a scaled envelope with postage thereon fully prepaid in the United States mail at Walnut Creek, CA, 94596 addressed as follows: Board of Supervisors County of Contra Costa P. 0. Box 911 Martinez, CA 94553 Executcd.on Oct. 27 193-81a1 Walnut Creek , California. (check applicable paragraph below) (� (State) I declare under penalty of perjury that the above is true and correct. 4❑-� (Federal) I declare that 1 am employed in the office of a member of the bar of this court at whose direction the service was made. i • (Signature) BOAnIJ OF SiJPERtr_TSORS OFCt3�'TRA COSTA GOi1N1Y CALIFURK1, Board Action a Dec. b N`04�E TO CLAI nNT •.,,..., .:I:._ .. ...� .Ct�,T:it'l j i{:t COP U1 -i.::..a.'��..L:yf:�_'i:4 nz:,{ Cd to YC":: ,Ls - iiUi:. ``.rJi lidG2`c 'iG�nt_i, and kwti ce U, }.!:{' L ctiivn -LCiLcr an "Cwt C._a n. b!%'%t+�e Bv.rd Actit,... (All SectiOn ) ovand.o' Supu v.i.4vnb {Para§Aap_h TI1, reerences a_e to Ca i fornia ) given pk't4aam ''U Gov�.'trure;tt Code SectsC;,s a?t-�, t;c z:7i'�ent Code.) ) 413, 91.5.4. Pteuae note .the "Waaning" ne ccir. Claimant: Robin Christopher Beck, A-mu-nor; Phillis Beck, his mother 1828B Marlesta Court, Pinole, CA Attorney: Robert G. Nykodym Address: 207 - 37th Stree e-hmond, CA 94$05 Amount: $750,000. 00 HAND DELIVERED counrf cot!-4n Date Received: October 31, 137$`•cA. - By delivery to Clerk on October .31;19.78 By mail, postmarked on r I. FROM: Clerk of the.Board of Supervisors TO: County Counsel zzav, LiPill 11:: 1:11111111111111 Attacaed is acopy of the above-noted Claim _ DATED: Oct. 31,1978 J. R. OLSSO:i, Clerk,_ By ,.;Deputy II. FROM: County Counsel T0: Clerk of the Board` of Supez-v so_s (Check one only) ( y( } This Clain complies substantially with Sections 910 and 910.2. ( ) This Clair.: FAILS to comply substantially with Sections 910 and 910.2, and we are s so notifying claimant. The Board cannot act for 15 days (Section 910.a) _ ( ) Claim is not timely filed. Board should. iake no •action (Section 911.2) , ( ) ?'re Board should deny- this Application to File a Late C1ai.ASeciieon 911.6}:. DATED: �l ?- �� JOHN B. C?,4USF.i�, County Counsel, By �.�.-_'' o�-----` Deputy 111. BOARD ORDER By unanimous vote of Supervisors present' 4r L. x (Check one only) (X ) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . �. I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 5,1978 J. R. OLSSON, Clerk, by Deputy Diana -M. Herman n �� WARNING TO CtA IAW (Government- Code. Sections 911.8 & 913) - Vcu have onz y 6 mo . -jnom ie matZvig ob ZM notice to, you Zin wh.icfi to Site a covin action on t ii a ke f ec ted Ua.im (bee Govt. Code,Sec.. .945.6)1 ox, o morXtz jrxm �e detiae of youli Appticat%crn o Fite a Late C airn within itir�rieFi t-- petition a count Jo,% 1telieJ Jliom Section 445.4'6 etaim- ng deadline. (622 Section 946.61 . you nwj dee): the advice o6 any attonr_eq o6 yowl choice in connection wi& t ria tte%t 1;�ou want to corrin an alt a xme, you a hcu�d do do .irmrcduuet�_ ` IV- FROM: Clerk of the Board TO: (j) County Counsel, (2) County A&-iristrator. Attached are copies of the above Claim or •Apnlication. 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: Dec. 5 1978 J. R. OLSSO�, Clerk, by �,Gt �,�� �_,-'- , Deputy, Diana 11. Herman V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Rcceived copies of this Clain or Applicat rm 2n. e, 502sd Order. y DATED: Dec- , 6,1978 County Counsel, By y County Aeainistrator, By 3. 2 k � c . . i 1 ' ROBER7- G. :-1iat0'Ir1 attorney ac Lava 207 - 37th. Steer i �;t Richmond, CA 9=00.5 3 e_ bane: (415) 235-8770 s L 4 Attornay for Claimant 5 Ccc;.,: c�*a 0. CaSIA CO C�/ . Bv.XX`t''ses•fr':!ref""" '........Oa utv G 7 8 in Cha T•titter of the Claim of 91 P.JBI_T 3£C'K, 10 Ciaim2nt, 11 V CLAIt�f FOR DMACES 12 COUirj.Y 0y CONTRA COSTA; CONTRA COSTA COU`TTY 111,03PIM- 11.; SJR. MARLLS POLLACX, 13 Director or Mental Health; and DOP.S I through _U, inclusive, 14 Deterdr is. 15 16 I, ROBERT G. :'Y ODMI, Attorney for Claimant, ROBIV 17 CI?RISTOPME R BECK, hereby and on his behalf present this claim to 18 the County of Contra Costa and the Contra Costa County Hospital 19 pursuant to §910 of the California Govex-Lsent Code. 20 1. Claimant is ROBIN CSRISTOPIER BECK. Date of birth: 21 July 5, 1961. Current address: 1828B Marl esta Court, Pinola, 22 California. 23 2. Any notice, letters or correspondauce relating to 24 this claim should be sent to Claimant's Attorney, R03 IRT G. 25 -' `OD' 'i, 207 - 37th Street, piclh,.^and, CA 9305. 26 3. Ga. ck?y 5, 1978, Claimant :;as a ps en{at_ic patient on 1 Ward of tha Contra Costa Cott? Hospital. Pursuant to a N 1 ' JL"Jen.'.?a Court Order, County Staff *v?s to have tsar_ty-four (24)- 2 ;'hour erre-contact with Claimant, ROBIN CHRISTOPHER BECK. Sore time 3 dT.ir i ng the early morning hours of May 5, 1973, while the Cla-�nL. 4 was a patient in I Ward of the Contra Costa County Hospital, the 5 Claimant left his room and moving to the outside of the Hospital - 6 building, jumped from the Second Floor to the ;round. d. Claimant was only able to leave his room, mo-:a from the 8 interior of the Hospital and jump from the building due to the 9 negligent saper-urision of tie Defendants in this Natter. 10 4. As a direct and proximate result of the foregoing 11 conduct of said Defendants and each of deem, Claimant was ::i-t and 12 injured in his health, strength and activities, sustaining inj,.=y 13 to his body; shock and injury to his person and nervous system all 14 of which injuries have caused and continued to cause Claimant 15 great mental, physical and nervous pain and suffering. 16 5. Claimant believes that all of said inj•,*ries will 17result in some permanent disability to Claimant all to his general 18 damage in the sum of $750,000.00. 19 6. As a further direct result of the foregoing conduct 20 of the Defendants, Claimant has incurred medical expenses for 21 treatment of his injuries. Claimant further believes that there 22 will be' further medical costs and treatment incurred as a result of 23 those injuries. 24 i 7. Clai=ant cla=ms general damages in tae 3TM of 25 $750,000-00- 26 8. Claimant claims special damages in an amotmt as yet • ' unknown but to U cli de actual :hospital and medical treatment b_'_ll$. oovo 1 T, R,.5..RT G. TY{c?OY114, the r=d__s_Z..,.d-, am the Atto= -y. 7 For the Clai=-aut, ROBUT CHRISTOPHER BECK, and Dre3e-.It this claim 3 Ion. his behalf. 4 D-ated: Septembar 26, 1978. 5 6 ' 3'3JCt�:a?G. iii':''{7LZ Y1t 7 ROBERT G. IFTK03'�1 8 A_torne7 for C.Mi a t- 9 10 11 - 12 13 14 15 16 17 18 19 20 21 22 �3 . 24 25 26 . C��12 W. CV. F U -.7: L ROARE; Or S 0? 12/5/i J A a "s vr-ut Rx dorstme=s. arsd U .—I IO Beard Ction. I(All Section ri supet....2--a-ts ipat;ptarhr sr,. '?y+ references are to Zulifornia q,,vcr. pzuuant to Gouzzrartmt Ccda Scztions 5;1.12 Government Code.1 913, S 915.4. Ptcue recta tha ",=xaiqq" Se m-. Claimant: Ida Christoff, 2861 17th Street, San Pablo, Ca. 94806 Aztu"ney: Knox, Calhoun, Lundberg & Masterson Address: 2566 Macdonald Avenue, P. O. Box 236, Station Ap Richmond, Ca. 94808 Amount: $25,000 Date Received: November 1, 1978 By delivery to Clerk an By mail, postmark-ad on Oct -t q 713 .�31, cogtifIced mail 441A I. FiRM-1: Clerk of the Board of SLTer-.-isors TO: County Comisel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 11/1/78 J. R. OLSSON, Clerk, By Deputy ill- pniva U. x90:1: County Counsel TO: Clerk of the Board of Supervisors Check one only) U This Claim complies substantially with Sections 910 and 910.2. C This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim ls not timely filed. Board -shculd take no action (Section 911.2) : The Board should deny this Application to'File a Late Cla ction.9ol 1.6) r DATED: JOFHN B. CLAUSEX, County Counsel, Deputy III. BOARD ORDER By ima-Urmous vote or Supervisors present (Check one only) L (XX) This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct con of the Board's Order entered in y its mi=tes for this date. DATED: 5 I g7g J. R. OLSSON. Clerk, by , Deputy Diana M_ H WARX-I.NG TO CLAIKA-NT (Government Code.Sections 9161. 8 923) You have or 6 r.or.XM &%om Vze ma&&Yg o6 tW naZtee to g—ro—a ;Uhin w&f&h to y2e a ecuitt action on tum itejected Clain. Nee Gout. Code See. 945.61 of 6 montU jaom the c!vLW' odyowt AppUcation to Fite a Late Ctaim makin wf&&h to petition a cotat L-foit uVej ften Section 945.4'4 eea-im-filing deadUne (4ee Section 946.6). You may deck -die adv ice o any atteancy oe' youA elw&e in conRUA&M WIA itA w.tte.t. 14 you want & c.-,n6uU an atOmmey. you dhoutal do -so bnedEaelk. FRO'4: Clerk of the Board TO: EI) County Counsel, (2) County Administrator Attached are copies of the above Claim or A;pplication. We notified the claimant of the Board's action on this Claim cr Application cation by mailing a copy of this • doc=ent, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 291`03. DATED: Dec: 5,1978 J. R. OLSSrV, Cle:lk. 2yx(&; h. Depputv Homan FRQM: (1) Ccunz)r Counsel, (ZZ) %CC=ty Adminis:.-a—mr Clark of the Board of Supervisors Received copies of ths!s Claim or A-mlication and Board Ordexr. DATED: -Dec. 6. 1978 County Co=sel. BY I" %.o=ty BY •72 . 00122 Ci+:_I?I AGAINST THE :'.O!"I'sY OF CON"REN COST Tar .a. .:ama and aiureas of claimant: IDA CART_STOFF, 2861 17th St. , San Pa1•lo, C1 34306 S. Send all notices to: :':_` .. C�t.?.NO:+:,t, LUNDaE?(: TERSON, 2366 :•'.ac- donal:? Ave. , PO Boil 236, Station A, Richmond, `A �'l303 C. Date of occurrenca.: September 26 , 1978 Place of occurrence: Ge6rge 'tiller, Jr. i;ararial, Test I intoes Clinic, 3831 Rohan It. Piller Dr. , Ric?:pond, • 94800' D. Circumstances of occurrence: On or about September 26, 1978, at an3roxi- mately 2:30p,*n. , claimant was seated in a certain -chair in the receept-ion room of said .c:linic. Claimant is informed and believes and thereon alleges that at Said time and place adverse party, The County of Contra Costa, and its agents, servants and employees, so negligently and carelessly failed to repair and maintain said chair in a safe and usable condition, and ao negligently and carelessly failed to warn claimant of the dangerous and unsafe condition there-of, that the same was caused to collaase and there'%v proximately cause the injuries to claimant hereinafter alleged. E. General description of injury, damage or loss incurred: Injuries to the body and shock and injury to the nervous systen and person of claimant including, but not limited gib, injuries to the back and swine, the exact extent of which is unkno•.r n at this ti--m. F. a r.:ount of claim and basis of. co-moutati_on: Clairaant has incurred cer- tain medical and incidental ^xneanses, the precise ar.�ount of ::hich are unknam at this time. Claimant has suffered general damages in the sum of 7WERTY FIVE. THOUSAND DOLLARS (S2 3,000) . DATED: OCTOBER 31, 1978 KNOk., C LHO 1, LtRiDBERG & �ASTERSOiv � r C ...?MPEOPHSAIR E. "JUDGE= Receipt of the above claim is hereby acknmaledged this day of 1978. LJ i•,r�.�� L 01 0713 { :a 0. s r Ct'4M CORI% CC' 0012z) •. LL^'•� r lam•! 4..�..: 4 _ L��.. .... :F:1'i ..� C ::'F:n �.... h CJ..'�. �-i i�l.{�� nUKtti �:'1'lU:� 12/5/78 X07-C TO CLAZY.AST •�• ..:• ... . 4 •" .' �•.. Wit' + i • .:.r{.� r,�•�•.'rtt LSA R..�/�-i.� L� �•. '. r. yL..r Ia.1u ! IS:•`i�a'. i'� -:fiC Lr'rrCCI: U.e:C1. G1: YCfilL•, d Din �•.: Edard Actor. `Al= Seezin-t :rc:!.a 16.4 e . • U-iA6A.A [ftAj�.�n Iii, beZ0 0, ra:erences a::• to Cal i fornix. 1 s tt•8e: p 2"Uant ;o GoVGU.,Kc1:t Code SCC UVa& f 11.d, Gorereufe-t Coce.) ) 573, 5 913.4. 1=Zccac note the %=06ira' bcaw. Cialcmint: John Hanel Cuevas, 1870 Ardith, Pleasant Bill, Ca. Atte.ney: rlald i Freedman, A Professional Corporation Address: 528 Craetet Avenue, Vaklaad, Ca. 94610 Anon. r: $5,000 Date Receired: November 3, 1978 3j doliverr to Clerk on • By cail, postoerked on November- Murk of the Board ol Supero• sora ty omisel Attached is a copy of the above-noted Claim or Application &File Laze Clain. BATED: 11/3/78 J. R. OLSSOS, Clerk. By _ok l�i� Day 11. Fm: County Counsel TO: -Cls of the Board o (Check one only) ( Y) This Claim coemplies 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 15 days (Sec-..ion 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ; The Board should deny this Application to File a Let@ Claim jSestd.on 921.6). DATED: jaw B. CIJI EM. County. Counsel, Brl �=-_ � DWuty By unanimous vote of Supervisors present (Check due only) (XX) This Claim is rejected is full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a taus and correct copy of the Boardh Order ent@red in Its mantes for this date. . DATED: Dec. 5.1978 J. R. OLS60X, Cler1., by Depaty (Government Code Sections 911.5 Y.ou have o eU49aw oe tw Douce to PU we ..ix Id,eeA & JZe a couU aeon on lVs xcjwtad CLcim (dee Gvvt. Cade Sec. 945.61 at 6 montU jaem the denZat oi yuanAppZiclwi-an to F.i.Le a Late Cla tem wLtUn s ch & ptUtion a eoutt Jam uUej jam Senior. 945.4'.& chUn-J 2V dradUme time SerAian 946.61. . You wW dente txe adulce o f any at.Doarey o{ yocl,6 eha&e .int comet Won a:tA tW eruct. U mu sent & cru,- - ar. atOxrc� yeu EhygU do eo ��I.rllefsr�. � � : e IV. FREN: Cleric on: oa a B ) CamtMie-isei, `y (2) county Aa nnuszrator Attached are copies of the above Clain or Application. We notified the claimant of the Bocrd's action on this Clain or Application by'emailing a copy of this • document, and a new thereof has been filed and endorsed one the Board's copy of this Clain in aceordance.w:Lzh Section 29:03. VA FL: _Dec: 5,1978 J. R. O—r-Sox, Cl e. , zr , Deputy 01AW K. erman '. W.. . (1) Coca:• Counsel, (2) Co=zy Ad-r.nistrator i0: Clark o: the Board of Shrierniscrs Frrcjtred copies or zhiy C:-,i:: or A; :=cctfcr. and 5osrd Orden. .TED: Dec. 6. 1978 •:er-zy Coupe:, ey r , 00124 I WALD & FREEDMAN A Professional Corporation F M. . 2 528 Grand Avenue Oakland, CA 94610 3 (415) 835-4822 Our File No. E461-001 4 Attorneys for ClaimantVISORS5 TO: Board of Supervisors . �_.� Contra Costa County 6 651 Pine Street Martinez, CA 94553 7 In the matter of the claim of: 8 JOHN MANUEL CUEVAS, 9 Claimant, 10 -vs- 11 COUNTY OF CONTRA COSTA, 12 SHERIFF'S DEPARTMENT OF CONTRA COSTA COUNTY. 13 14 JOHN MANUEL CUEVAS hereby presents this claim to 15 the Board of Supervisors, Contra Costa County, pursuant to 16 Government Code Section 910. 17 1. The name and post office address of JOHN MANUEL 18 CUEVAS is 1870 Ardith, Pleasant Hill, California. 19 2. The post office address to which claimant desires 20 notices of his claim to be sent is as follows: 21 WALD & FREEDMAN, A Professional Corporation 528 Grand Avenue 22 Oakland, CA 94610 23 3. On May 14, 1978, claimant was arrested by uniformed 24 officers of the Pleasant Hill Police Department. On that day, 25 he was given a form directing him to appear in court on June 26 lst, 1978, at the Mt. Diablo Municipal Court, 1950 Parkside PAGE 1 U�� ;�.j I 1 Drive, Concord, California. Claimant timely arrived at said 2 location as directed but found that his case was not set on the 3 calendar. He was instructed by the officer of the court to 4 return on June 22, 1978. Claimant did so return to court 5 and again found that his case was not set on the calendar. 6 Claimant was given a written acknowledgement that he made an 7 appearance on June 22, 1978, as requested in the Mt. Diablo 8 Municipal Court, said acknowledgement being signed by an officer 9 of the court. Without further notice to claimant, on June 29, 10 1978, a bench warrant was issued for the claimant's arrest as 11 a result of claimant' s alleged failure to appear on June 2, 1978. 12 Said date is one day after he was first directed to appear in 13 court in accordance with his "release and promise to appear" 14 from Contra Costa County Jail, dated for appearance June 1st, 15 1978. Pursuant to the bench warrant, claimant was arrested 16 on or about August 29, 1978, and was placed in jail from 8 :00 17 a.m. until 4:00 p.m. on that date when he was subsequently 18 released on bail. 19 4 . Claimant' s arrest was unjustified because claimant 20 did, .in fact, appear when instructed in writing to do so by 21 the court and was subsequently arrested due to an administrative 22 error of the court. 23 5. So far as it is known to the claimant as of the date 24 of filing this claim, claimant has incurred damages in the 25 amount of $5, 000. 00 due to severe emotional distress suffered 26 as a result of this false arrest and imprisonment, including PAGE 2 001 1 1 embarrassment, grave humiliation, degradation of reputation 2 among his friends in the community, and in his work. Claimant 3 has further been caused to suffer lost wages during the period 4 of his incarceration and has been caused to pay bail. 5 6. Claimant is unaware of the names of the public 6 employees responsible for causing his injury and damage, but 7 identifies then herein as DOES I through X, inclusive. 8 DATED: �{^'� C( - 28 1978. 9 10 C� -- J IIN MANUEL CUEVAS, Claimant 11 12 13 14 15 16 17 18 19 20 21 22 - 23 24 25 26 PAGE 3 i Vol � VERIFICATION (Standard)CCP 446,2015.5 I 1 declare that: 2 1 am the ............... ................................. . . in the above entitled action; I have read the foregoing 3 ....................... .............................. ....................... ...... ..................... 4 and know the contents thereof; the same is true of my own knowledge, except as to those matters which are therein stated upon my information or belief,and as to those matters I nelive it to be true. 5 6 1 declare under penalty of perjury that the foregoing is true and correct and that this verification was executed on 7 _ .................... at.................... .California. b IOATE1 (PLACE( 9 ... .................. .......................... ......... (TYPE OR PRINT NAME) SIGNATURE 10 11 PROOF OF SERVICE BY MAIL (CCP 1013a,2015.5) 12 I declare that: 13 t am to resident ot:emp;oyed in)the county of.................ALAM ME....DA........................ California. (COUNTY WHERE MAILING OCCURRED) 14 1 am over the age of eighteen years and not a party to the within cause; my(business/residence)address is ......... ....... 15528 Grand Avenue, Oakland_,. ..California 94610 .... ..................... 16 On . .......November 2 , 1978.. .. ._.Iservedthe within ... CLAIM.......... ... .. ._ DATE) 17 ........................................................................................................................... BOARD OF SUPERVISORS 18 ....................................................on the ...OF••CONTRA• COSTA.COUNTY... ... ..... 19 In said cause. by placing a true copy thereof enclosed in a seated envelope with postage thereon fully prepaid, in the United 20 States mai) at ....... Oakland,,. Cdl].fornix .....addressed as follows: Board of Supervisors of Contra Costa County 21 Courthouse, Court & Main Streets Martinez, CA 94553 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 November 2, 19 8.,_.....,at ................Oakland....................... .California. .... IOATEI -PLACE, 25 26 SHELLEY ANDERSON J. � IT YPE OR PRINT NAME( I SrGNATURE BARON PRESS FORM NO.215 l� 14 Ev. MARCH 1974 iI VERIFICATION (Standard)CCP 446,20I5.5 1 I declare that: I am the .............. ............................. ... in the above entitled action; I have read the foregoing 3 ....................... . . ......... ............... . ...................... . .... . ..... ........._... 4 and know the contents thereof; the same is true of my own knowledge, excert as to those matters which are therein stated upon my information or belief,and as to those matters I belive it to be true. 1 5 I 6 I 1 declare under penalty of perjury that the foregoing is true and correct and that this verification was executed on 7 IDAT EI.................... at......................................IP ...... ... California. 8 9 ..... .................... ITYPE OR PRINT NAMEI SIGNATURE 10 11 PROOF OF SERVICE BY MAIL(CCP 1013a,2015.5) 12 1 declare that: 13 1 am to resident of:emp;oyed in)the county of................ ALAMEDA California. ........................... IC OU NTY wrIERE MAILING OC GURR ED) am over the age of eighteen years and not a party to the within cause;my(business!res idencel address is ......... 15 528 Grand Avenue, Oakland_,. ._California 94610 16 On November 2, 1978 .,I served the within CLAIM . •DATE) .. ...... 17 ......................................................................................................_.................... BOARD OF SUPERVISORS 18 ....................................................on the ...OF••CONTRA• COSTA--COUNTY.. ... ..... 19 1n said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fuily prepaid, in the United Oakland California 20 States mail at ...!...... .... .addressed as follows: Board of Supervisors of Contra Costa County 21 Courthouse, Court & Main Streets 22 Martinez, CA 94553 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 ....... Nove .. ..........ca►ifornt3. %DATE, 'o-ACE. 25 SHE LLEY ANDERSON �n;ti -, • •T IPF. OR PRINT NAME) I SIGNATURE BARON PRESS FORM NO. 218 !' REV. I.1ARCH 1974 6� 2Vr 1 A r, C7 WAR.!) OF SU I'21RV I SOPS OF CONTiLA ICOSTA COUNTY. CALIFOMNIA -.of%_R0 A T 011i 7 8 % .T.. Ti.) CLJT11;.fkk:J* '.i::5'.: L)u. 7, 1'43,v-ig and- 1 W.Uce of t11:e act&rn takc;; on trout ctain. by t3he So;. Actio-,I. Section 5c mea& Supex (Patqqtqph ill, betotil) itrences are to Califfor.-da, Zpiven. rauuantt -to Gevvmm-cat Code Seetzons 911.8, Gove-n:; Code.) 913, S 975.4. Maae note the "P-v,%tarz3" betow. C1 a;.cant: Alfred Silverstein*, 2402 Royal Oaks Drive, Alamo., Ca. Axtorney: Address: VC Amcunt: $8 6 '34 .-per ,,attached estimate Via County Administrator 0'rAr- Date Received: Nov or 6, 1978 By delivery to.Clerk on/November 6, 1978 By ruail, postmarked on, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: —11/6/78 J. R. OLSSONT, Clerk, By Deputy N. kous H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Clain complies substantially with Sections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board shoald take no action (Section 911.2) . The Board should deny this Application to File a Late Claim (SectVin 911.6) . DATED: '/- JOHIN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unaninous vote of Supervisors present (Check one only) (XX) This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Dec. 5,1978 J. R. OLSSON, Clerk, by ./JZ_; Deputy- Diana - Herman WARNING TO CLAIMANT Government Code Sections 911.8 & 913) You have onty 6 thze maau-,q ofi tiv:6 notice to you which to. Site a cowLt action on thiz refected M (.see Govt. Code See. 945.6) oh 6 montha JiLore the denv:at og nowt AppUxation to Fite a Late Ctaim uvEthin which ilp to rs it a count itetieJ Jxom Section 945.41,6 ctaim-Jiting deadeine (see . r Wtzo ion SecZEon. 946.6) . You way zeek the advice o' any att-caney o6 youA choice in connection with tkiA ratftek. 11,' you want to conautt an a=M&Pneel, yea zhoutd do .6o immedEatet . IV. FROMf: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. Ile 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 Clair. in accordance with Section 297030. DATED: Dec. 5,1978 J. R. OLSSON, Clerk, By Deputy Diana M_ Herman 1% FROM,: (1) County Counsel, (2) Count.-., A&:iniistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. D- Dec. 1978 'Count.y Counsel, By County AdMITAstrator, By 00130 ' . ACT L E ® ENDORSE L' LDyn� -3 y V /V� 9 CLERK CO�TA��TApCO.' Ccu-)SORS � e.of CLAIM AGAINST COUNTY Or CONTRA COSTA (Government Code, Sec. 910) Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Name and address of claimant: _ 3. Description and place of the accident or occurrence: 01%; PcP ft-)L ci 14 lCs D i-i vc. h--f rc •.t7 1L t' Cs- 1--e 'e I,. `T N C- rL, 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: 1'1/1 G C.cc 1•' Lt'-C' I.,-\ v V z t- c�.. —fi"t_i,n a r�z t t� M c� �u U'�z L &i n' l-r a T N-L" '2 xA C1 1t 519nature STT w� ';'131 �. • f • is .1 ' t • �t!::a+. w1, yam:.' SEND tvOUIRIES TOTO 1`i•! A.--ei! C'1 iw 6D:4::'Van+aL COCHRAN AND CELLI . ELAINE SILVERSTEIN 220 ! yl 301 12TH ST.BOX 1500 243 ROYAL OAKS DRIVE :..u:••t— OAKLAND CALIFORNIA 94604 ALAMO,CA 94507 i B038172 TEL 415-444-0055 10-26-78: L 7!d 1 OUR 72ND YEAR OF SALES AND SERVICE AMOUNr ENCLOSED PLEASE DETACH AND RETURN THIS STUd WITH PAVAIEAT 4" — 3B 0. Dafi. AEre Rive OE':CRtvi:�h AVJOhf —Dar5 RE•e•+tr.:e Di+C=••TMti 09-30 C14117 MECH REP 84.96 , ! r2 Ick c L �< <<C , ,a-bi 1 r e CC?5 i T; c e Xez i. ST�''''' _ t j IT 15 THE POLICY OF THIS COMPANY TO ADD A FINANCE CHARGi CALCULATED AS SHOWN BELOW. �II .Vous(Su'LE{T ANNUAL 1 .(,:oD•_ Vs.•.•V Lv Vv/ ro I•.4%, e1•aa:E PERCENTAGE 1 , A: Aa\a.cc o..I.:c•• Fl?iAybE .r.R..•KI.:1..•\cr F1TNIlIVyI PA'tMEffT j DO\l\RS Or•V RATE 1 gaff. IIa+sCL ;' •.aria GraR6L w� •.•+r.�•..r•..••..l ►ar f.ti av77a t . _ f [M\RGt A�:t WAS CA�CYL\r(D f 1 INlf 0000-9999 18.07., 1 .50 y. a .50 sB ' .00 ' .001"11-20-781' 84.96! 1 NOTICE: ,......•:....:..:....•r..,.w.r.,. Rt.r..1.s cwA.:t grlw • CURREtfi O:ER 70 oves OVER 60 Di•5 I Ci ER}T U315 O;•r M.tA lfae+•r'! 1} !�W"C Y�r••1•4r 84.961 84.96' ] 00132 nu.uib to;-' 'CU'1VKViS3RS 01: ::0,7T 2e% C%U%_z1":% UNIN71', 0*,UFr1iU'6.IA 12/5/78 NOTE TO CLUMANT cur. EnAWrseii-encs, .i;J 1 liotic v. 0,.', i6x act4:cn talk-n. Lai yowl C&zm by the (All Section Soaad o� Suvctvi4e-t_, (Patqgtaph. M, lerences are to California I given WLzua, ' tto Govetrinent Code Sectiossa M.6 Government Code.) 913, 5 915.4. Mwe nate the "kemang" be&iv. McIraint: Pacific Telephone &" TelegAph Company, 150 Hayes Street; Room 400, San Francisco, Ca. 94102 At-.ornc-,-: I Address: Am,0 U.-1 t $1, 00 Date Received:%0&'veia!jaz-_'fi, 1978 By delivery to Clerk- an By mail, postmarked on —November 3, 1978 . 1. FRO.1.1:- Clerk of the Board of Supervisors. TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 11/6/78 J. R. OLSSONI, Clerk-, By Deputy N. Pous II. FRO.M: County Counsel TO: Clerk of the Board of-Supervisors (Check one only) This Clain complies substantiallywithSections 910 and 910.2. This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board should take no action (Section 911.2) . The Board should deny this Application to File a Late Clain .(Secf , 911.6) . DATED: JOMN B. CLAUSEN, County Counsel, B Deputy Ill. BOARD ORDER By unanimous vote of Supervisors present .(Check one only) XX) This Claim is rejected in full.. This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boardb; Order entered in its minutes 'or this date. DATE,):- Dec. 5. 1976j' R.- OLSSON, Clerk, by /I. Deputy. u lana M. Herman WARNING 'TO CLAIMANT (Government Code Sections 911.8 & 913) You have only 6 mol Va :0-tom 'the maiting c6 tftiA noV;e to you an which to jite a coutt action on thiA itejected Mim (Aee Govt. Code See. 945-6) at 6 mon.;MA jotom the den int off youx Apptication to Fite a Late Ctaim aithin which to petWon a cowtt jor, itetieS Jum Section 0045.4',6 etaim-Siting deadline (see Section 946.6). You may .6c&. Vie advice o any at;Coptacy o s your choice in connection, icitk thZ6 MMMA. U1 VOU 10a;lt to COWUtt an atteaneo, you zhoutd do 6o immediatetby. IV. FRM-1: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Aztnched are copies of the above Claim or Application. We notified the claimant of the Bocrd's action on this Claim or Application by mailing a copy of this document, and a memo thereof has beer. filed and endorsed on the Board's copy of this Clain in accordance with Section 297n-. DAT- • Dec. 5. 1978 .1. R. OLSSON, Clerk, By Deputy Diana M. Herman FROMI: (11 County Coun.sel, (") County Ad.r.-inistr2tcr TO: Cleek of the Board of Supervisors N.-ceived copies of this Clain or AD-ol`caticn and Board CrAder. __ 'L Dk'TED: —Dec. j- , 1978 county Ccunsel, i�%* coulity Administrator, By 00133 •.• CTALxl AGMiST Contra Costa CountyFE11D Lsg .D Claimant allcgcs: cLewc to a: sv -XVISOxs A. Name and post office address of claimant: The Pacific Tphb4'e`�' GO` e' Company - 150 Hayes Street, Room 400, San Francisco, CA 94102 B. The post offices address to which the person presenting the claim desires notices to Le: sent: 150 Hayes Street, Room 400, San Francisco, CA 94102 C. She date, place and other• ci.rcu:mtances of the occurrence or transaction which gave rise W the claim asserted: . An October 11, 1978, underground facilities were damaged while attempting to place guard rails on Waterfront Rd. west of the new bridge approach, Martinez. D. A general description -of. the indebtedness, obligation, .injury, damage or loss incurred so far as it may be kmin at the time of presentation or the claim: . Estimated Damage: $1,200:00 • E. Slee nava or nares of the employee or en-,plalees of Gallagher & Burk, Inc. causing the injury, damage or loss, if kaoan: Sub-Contractor Ferdig & Co. F. Zie amount clairred as of the date of presentation of the claim including the estimated awLrit of any prospective injury, damage or loss, insofar as it may be. kncu-n at the tip of the presentation of t-ze claimri together frith the basis of eo..;utation of the amount claimed. Estimated damage: $1,200.00 Aat : 10/30/78 J. •G. MAJOR (Security Representative Slgr. a)r Or On R-half of C2.au,.ant (ror further particulars see Title 1, J ' Division 3.6 of the Covcrr_r nt Code ' • of the SL•ate of California.) ' w!a° • "r l In the Board of Supervisors of Contra Costa County, State of California -'cembe_ 5 , 19 78 In the Matter of Completion of Private Improvements in Xi^or Subdi v ia_on 240-77, Alamo Area. The Director of Building Inspection having notified this Board of the completion of private improvements is binor Subdivision 240-77, Alamo area, --3 provided in the agreement with eYvonne Williams, 3540 Las Tr�pas Roai, Alamo, CA 94507, approved by this Board on N-?Tar71 1978; IT IS BY THIS BOARD ORDERED that the private impre-rements in said minor subdiviz on are hereby ACCEPTED- ss complete. IT IS BY TFC BOARD FURTIOR 0-EXERED that the Bui. ;dir_g Inspection Department is AU-11"OP.IZ3D to refund tha cazh ;;cposit of $8,364.00 (Receipt No. 1483421, dated February 8, 1978) deposited a;: security for the above agreement. PASSED by the Board on December 5, 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: eYvotrie "ii3liams Witness my hand and'the Seat of the Board of 7 :ii11121 Inspection (2) Supervisors affixed this 5th day ofDecegoer 1973 J. R. OLSSON, Clerk By_�( r r•,.,ti! , Deputy Clerk rei3 n H ::eat H-24417715m In the Board of Supervisors of Contra Costa County, State of California December 7 , 1978. 1n the Matter of Cr-cletion of Private improvements in minor Subdivisi.:n 138-77 and 189-77, Danville Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Y:inor Subdivision 188-77 and 189-77, Danville area, as provided in the agreement with James R. .Brennan, 318 Diablo Road, Danville, CA 94526, approved by this Board on January 17, 1978; IT IS BY THIS BOARD ORDMEIRD that the private improvements in said minor subdivisiorsare hereby ACCEPTED as complete. IT IS BY TIM BOARD FUR=HMR, ORDMM that the Building in- spection Department is AUTHO2T_.^.ED to refund the cash deposit of 32,700.OJ (Receipt No. 147429, dated January 6, 1978) deposited as security for the above agreement. PASSED by the Board o.1 Dacmeber 5, 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 ::-z: T. R. Brennan Supervisors Build :; Inspectio:. (�) affixed this 5th day of Decern-be_ 1978 J. R. OLSSON, Clerk By •O 1,/-4141 .Z�" , Deputy Clerk Helen 1-T. H-24 4!77 15m �► In the Board of Super/isors of Contra Costa County, State of California necc�mhar' S 19 In the Matter of Appeal of Mr. Robert E. Prentice from San Ramon Valley Area Plannin.- Commission Denial of Application for minor Subdivision. 124-78,. Morgan Territory Area. WHEREAS on the 18th day of October, 1978 the San Ramon Valle: Area Planning Commission denied the application of Mr. Robert E. Prentice for Minor Subdivision 124-78, Morgan Territory area; and WF1EREAS within the time allowed by law, PIr. Prentice filed with this Board an appeal from said action; NOW THEREFOUE, IT IS OF.DERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 16th day of January, 1979 at 1:30 p.m. and the Clerk is DIRECTED to publish notice of hearing, pursuant to code requirements. PASSED by' the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and coirect copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Mr. R. E. Prentice Supervisors Mr. J. We s tbrook affixed this 5th day of December 19 78 Director of Planning OLSSOIN, Clerk 8y -s C'Deputy Clerk 'Ronda Amdahl H-24 4:77 15m 0013"1 Jr. ;ha Board of 5uparvisors of Contra Costa County, State of California nee miler 5 19 -74 1n the Matter of Appeal of Thomas Narducci from San Ramon Valley Area Planning Commission Denial of Application for riinor Subdivision 31-78 , Tassajara Area. WHEREAS on the 18th day of October, 1978 the San Ramon Valley Area Planning Commission denied the application of Thomas and Dorothy Narducci for Minor Subdivision 31-78, Tassajara area; and WHEREAS within the tire allowed by law, Thomas Narducci filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be :geld on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 16th day of January, 1979 at 1:30 p.m, and the C1er1c is DIRECTED' to publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 5, 1978. 1 hereby certify that the foregoing is'a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of CC: Thomas & Dorothy Narducci Supervisors �T. E. Prentice affixed this 5th day of Decer--er . t978 �.. Lindner Tassajara Fire Protection District r^J. R. OISSON. Clerk Director of Planning ; By ; •�� ; Deputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors Of Contra Costa County, State of Califcmia December 5 0119 7,q In the Matter of - Congratulating ayor Dianne Feinstein As reco..-mended by Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to send a letter to firs. Dianne Feinstein_ cop-gratulacing her on being appointed Mayor of the City of San Francisco and pledging the Board's cooperation on matters of mutual interest. PASSED by the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the data aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor P. I. Schroder Supervisors Counts* rd inistrator affixed this Lday of_noro--+r,�r 1979 J. R. OLSSON. Clerk By 16Deputy Clerk J.'anne 0. i:agli e H-24 4/77 15m 00139 in the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of _ Revised Food Service Policy at County Medical Services to provide for Complimentary Meals to Volunteers. , Chairman Robert I. Schroder having apprised the Board of a communication dated November 28, 1978 from the Acting Medical Director requesting Board authorization to provide free meals and/or coffee to those volunteers who annually donate their time and efforts to the County Hospital in the form of auxiliary services and special functions; and In recognition of the many hours of volunteer services provided to the County Hospital by residents of the County, IT IS BY THE BOARD ORDERED that its June 16, 1978 Order is HEREBY MODIFIED to permit the hospital cafeteria, on occassion, to serve complimentary meals and/or coffee to those groups of volunteers who donate their services to County Hospital on an ongoing basis each year. PASSED by the Board on December 5, 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: Human Resources Agency affixed this 5th day of December 19 78 Asst. Medical Director Mental Health Director Hospital Administrator %i J. R. OLSSON, Cleric County Administrator By :. '«x.� .� �.f�f "�.�,•J Deputy Clerk County Personnel Director County Counsel Diana M. Herman H-24 4/77 15m 0140 r 4 : in the Board of Supervisors of Contra Costa County, State of California December-5 , 19 78 In the Matter of NIC Jail Management Program At the November 21, 1978 meeting of the Board, the November 3, 1978 letter from Mr. Craig D. Dobson, Coordinator for the National Institute of Corrections-Jails Programs, concerning a jail manage- ment program was referred to the County Administrator and the Sheriff-Coroner; and The County Administrator having submitted a report dated November 22, 1978 recommending that attendance at the aforesaid program was not necessary because of the completion of the new county detention facility; IT IS, THEREFORE, BY THE BOARD ORDERED that receipt of the County Administrator's report is ACKNOVMEDGED. Passed by the Board on December 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Administrator cc: Sheriff-Coroner Supervisors affixed this 5th day of December 19 78 l J. R. OLSSON, Clerk By, Deputy Clerk Diana M. Herman H-24 4/77 15m 00.14 File: 2a?-7,: n:%j�.T.3. In the Board of Supervisors of Contra Costa County, State of California December '5 ' 19 78 In the Matter of Approving Change Order No. 1 to the Construction Contract for Emergency Fuel Tanks at County Hospital, Martinez. (6971-4249) The Board-bf Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1 to the construction contract with Eagan and Paradiso Construction Co., Oakland, for the installation of Emergency Fuel Tanks at the County Hospital , Martinez. This Change Order deletes or changes miscellaneous materials and*provides a $4,650 decrease in the Contract price. The Contract time will be unchanged by this Change Order. PASSED BY THE BOARD on December 5, 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. Originator: Public Works Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors cc: Public Works Dept. (3) affixed this 5th day of December---, 19 78 Eagan & Paradiso (Via P.IJ.) County Auditor-Controller (Via P.W.) J. R. OLSSON. Clerk Koepf & Lange (Via P.IJ.) By �`;� ,c • :�.; l— Deputy Clerk ie?e^ ror 4 H- ?4 4/77 15m 00.1 2 In iha Board of Supervisors of Contra Costa County, State of California December 50, 19 78 In the Matter of Approval of Contract Renewal #26-044-1 with Counnunity Health Care Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 26-044-1 with Conmunity Health Care Services during the period December 1, 1978 through November 30, 1979 for provision of laundry service for County Medical Services not to exceed a payment limit of $157,800. PASSED BY THE BOARD on December 5, 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 data aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts 6 Grants Unit Supervisors cc: County Administrator axed this Stn day of December 1978 County Auditor-Controller County Medical Services Contractor J. R. OLSSON, Clerk By `-�ln-�.:•.1`�1`;.•cam', Deputy Clark Karin Kinp. H-24 4/77 15m Eli:dg 4� n Z) .rc,, In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Authorizing Execution of a Lease with 360 Civic Drive Company for the premises at 360 Civic Drive, Suite 1 , Pleasant Hill 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 February 1 , 19;9 with 360 Civic Drive Company for the premises at 360 Civic Drive, Suite 1 , Pleasant Hill, for occupancy by the District Attorney, Family Support Division. PASSED by this Board on December 5, 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 5th day of_ Decc_iber 19 78 cc: County Administrator -, Public Works Department r 1\ J. R. OLSSON, Clerk County Auditor-Controller (via L/M) gDeputy Clerk Lessor (via L/M) �J Buildings and Grounds (via L/H) Karl n n=nP7 District Attorney, Fa«ily Support (via L/i;) H-24 4/77 1 Sm 604 f 4.n ti23 8,0Ord Of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Agreement with Norman Satir for Pre-Retirement Counseling Program Services. On the recommendation of the Retirement Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract for purchase of professional services with Norman Satir for purposes of continuation of the Pre-Retirement Counseling Program, the cost of said services not to exceed $3,000 during the period of January 1 , 1979 to December 31, 1979. Passed by the Board on Deceriber 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc • Treasurer-Tax Collector Witness my hand and the Seal of the Board of Retirenent Administrator Supervisors County Audit or-Controller affixed this 5th day of__December 1978 County Administrator N. Satir (Contractor) 265 Valdez l J. R. OLSSONI, Clerk San Francisco, Ca By ; n ,"v�.1 ��,�_ , Deputy Clerk 91'127 "via. Treasurer-Tax Collector H-24 4/77 15m r r. in the 131OOtdl of Superyiso s Of Contra Costa County, Stag of California December 5 , 19 78 In the Matter of Joint Statistical Agreement No. 77-98, between the Bureau of the Census and the County of Contra Costa. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Agreement Amendment for an extension of time and receipt of additional funds for completion of the Joint Statistical Agreement with the U.S. Bureau of the Census, under the terms and conditions as set forth in said agreement. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator Witness my hand and the Seat of the Board of Supervisors cc: Director of Planning affixed this'th day ofDeee+rber . 19 7$ Auditor-Controller-=IQ < Bureau of the Census c ,l t J. R. OLSSON, Clerk c/o Planning Dept. Byv'% Deputy Deputy Cleric Kar-in -i nF H-243/ASiSm f 4 i ! In the Board of Supervisors of Contra Costa County, State of California December 5 ' 19 78 In the Matter of ' Approval of Prepaid Health Plan Subcontract Renewal for FY 1978/79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to - execute a Prepaid Health Plan subcontract renewal for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979, pursuant to State Contract #29-609, as amended, with the following contractor: #26-935-1 Sycamore Medical Pharmacy (for pharmaceutical services) PASSED BY THE BOARD on December 5, 1978. 1 hereby certify that the foregoing is a true and correctcopy 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 orfrxed this 5th day of December . 19 78 County Auditor-Controller County Medical Services/ Prepaid Health Plan J. R. OLSSON, Clerk , 1 ContractorBN1r. Deputy Cleric C :dHJ 24 44,17 7 15m f In iiia Doi:.d of puce. _sors of Contra Ccsta County, State of California December 5, 1978 In the Natter of ) Recommendations of Finance ) Committee on Various Referrals. ) The Board having heretofore made certain referrals to its Finance Committee (Supervisors E. H. Hasseltire and N. C. Fanden) ; and Said Committee having reported and recommended as follo::s: Item Date Recommendation Feasibility of separating 3-28-78 Continue exploration_ of certain functions from establishment of a General the Department of County Services Department taking Auditor-Controller into account desirability of segregating certain functions. from the Public forks Department to be considered with functions which could be split off from the Auditor-Controller's Department. Administrative actions 7-11-78 Committee has considered animal proposed by SPCA re control problems extensively animal control during the 1978 year and in services particular through its budget review. Actions which the Committee has viewed favorably have been submitted .heretofore to the Board. Recommendations of the 9-26--78 Direct Human Resources Agency Human Resources Agency Director and County Welfare Director for reductions Director to complete review of in Social Service Depart- reduction proposals and have ment administrative staff plan for consideration by the and for sharing staff to Board in its budget review for advisory boards and the 1979-80 fiscal year. commissions under the auspices of the Agency Proposal that one staff 9-5-78 Withhold action pending completion member be assigned full of reorganization of health and time to improve efficiency !}uman services, but authorize and reduce costs in delivery County Administrator to continue of human services as advised to explore the concept applicable by Human Services Advisory to all county departments with Committee the objective of improving productivity and manpo•;►er utili- zation. The Board having considered said co::mittee report and determined the reco=endations to be appropriate; I'. IS �f THE WA D �_'.DE3ED Oral the a`'oresaid recommendations of its Finance Committee are Pr IED. PASSED by the Hoard on December ;, _;?B. 0 4S r I HEREBY CERTIFY that the foregoing is a true and correct copy of an order adopted by the Board of Supervisors on the :date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of December, 1978. J. R. OLSSON, CLERK By Deputy Clerk ary,j aig cc: Board Committee County Auditor-Controller Public Works Director Agricultural Commissioner Animal Control Division Director, Human Resources Agency County Welfare Director County Administrator 00 4191 M- in the Hoard of Supervisors of Contra Costa County, State of California December 5 , 19T8 In the Matter of Agreement with Informatics, Inc. On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Informatics, Incorporated, which company will code and test the CHAS (County Hospital Administrative System) OS convertion, phase 3 programs at a cost of S34,196 for the period December 5, 1978 through April 30, 1979. Passed by the Board on December 5. 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 Oriq. Dept.: Auditor-Controller Supervisors cc: (all c/o Data Processing) of fed this 9t11 day of Dece^ber . 19 78 Contractor — Auditor Administrator J. R. OLSSON, Clerk Data Processing By yrs �;�,� �, • ,, Deputy Clerk Karin Kin: 11-24 3/76 19m r'" in the Board Of 5uperv15ors Of Contra Costa County, State of California December 5 " 1978 In the Matter of Purchasing Consulting Services for the District Attorney/Public , Defender Case Management System - Systems Design and Requirements Document On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement on behalf of Contra Costa County with Joseph C. Jordan, Jr., for assistance in the design and production of the Systems Design and Requirements Document for the District Attorney/Public Defender Case Management System for the criminal justice system at a cost not to exceed $44,700 for the period October 1, 1978, through June 30, 1979. PASSED BY THE BOARD ON December 5, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Saul of the Board of Orig. : Dept. Co. Auditor-Controller Supervisors cc: Contractor, c/o affixed this Stn day of December . 19 78 Mr. L. D. Cervantes Public Defender District ;attorney J. R. OLSSON, Clerk Mr. L. D. Cervantes, By Deputy Clerk Law & Justice Systems Develenr..ent H-24 3.176 IS:n - CIL In the Board of Supervisors of Contra Costa County, State of California December 5 , 1978 In the Matter of Human Services Directory Contract #29-901 with the City of Richmond and ' Interim Contract #28-007 with the Volunteer Bureau of Contra Costa County, Inc. The Board having considered the recommendation of the Director, Human Resources Agency, regarding the production of a Human Services Directory for the City of Richmond, utilizing $14,000 in City funding and subcontracting with the Volunteer Bureau of Contra Costa County, Inc. which will provide a $32,920 in- kind contribution for production of the Directory, IT IS BY THE BOARD ORDERED that: 1. The Chairman is AUTHORIZED to execute Contract #29-901 with the City of Richmond for the term from December 1, 1978 through August 31, 1979, obligating the County to provide the City with a Human Services Directory and the City to pay the County up to $14,000, with the production of said Directory to be carried out through a subcontract with the Volunteer Bureau of Contra Costa County, Inc., and under terms and conditions as more particularly set forth in said Contract #29-901; 2. The Director, Human Resources Agency, is AUTHORIZED to conduct contract negotiations with the Volunteer Bureau of Contra Costa County, Inc. for a subcontract for the term from December 5, 1978 through August 31, 1980, with a contract payment limit of $14,000 to produce said 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 in-kind contribution for the production of the Directory; and 3. The Director, Human Resources Agency, is hereby AUTHORIZED to execute, on behalf of the County, Interim Contract #28-007 (in the standard form approved by the Office of the County Counsel) with the Volunteer Bureau of Contra Costa County, Inc., effective December 5, 1978, with an interim contract payment limit of $4,600 to initiate the timely production of the Human• Services Directory pending completion of the full-term contract set forth above. PASSED BY THE BOARD on December 5, 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: Hunan Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 5th day ofDecenber . 19 78 County Auditor-Controller County Welfare Director ti J. R. OLSSON, Clerk City of Richmond % 1 ' Volunteer Bureau Deputy Clerk Karin Ki-nr. f;o R.Al:d;; H-24 4.77 15m In the Board of Supervisors of ' Contra Costa County, State of California December 5 , 19. 78 In the Matter of Appointment to the Manpower Advisory Council in Business Category. The Board having received a report from its Internal Operations Committee (Supervisor W. N. Boggess and Supervisor J. P. Kenny) on this date recommending for appointment Mr. Brian Oakley James to the Manpower Advisory Council to fill the vacancy in the private sector/business category created by the resignation of Mr. U. S. Barbachano; and Board members having concurred, IT IS ORDERED that the report of the Internal Operations Committee' is APPROVED and Mr. Brian Oakley James, 324 Persimmon Road, Walnut Creek 94598, is APPOINTED to fill the unexpired term of Mr: U. S. Barbachano ending September 30, 1979. PASSED by the ,Board on December 5, 1978. 1 hereby certify that the foregoing is a true and cored copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of CC: Human Resources Agency Supervisors Manpower Director affixed this 5th day of December 19 78 Chairman, Manpower Advisory Council County Administrator /; �t J. R. OLSSON, Clerk Public Information y �,� �-1 , , Officer Deputy Clark B _'�,'`'"`" .•% ._`"� County Auditor Diana M. Herman Mr. Brian James H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California December5 . i9 -M In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for William A. O'Malley, District Attorney, in connection with United States Eastern District Federal Court Civil Action No. S-78-590 (John L. Marthaler, et al vs. Herman Sillas, Thomas J. Mac Bride, Judge, et al) reserving all rights of the County in accordance with pro- visions of California Government Code Sections 825 and 995. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said hoard of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisors cc: County Counsel Supervisors this 5th day of December . 19 78 County Administrator District Attorney Auditor-Controller J. R. OLSSON, Clerk 9y�!/,�'rz-�.� /. �.' f•.r_�r 1. Deputy Clerk Diana M_ Herman H-24 477 15m 0015 ..it jn. the Board of Supervisors Of Contra Costa County, State of California December 5 , 1978 In the Matter of Election of Officers, Manpower Advisory Council Pursuant to Article V, Section A of the Manpower Advisory Council' By-Laws, and as specified•in the regulations of the Comprehensive Employment and Training Act of 1973 (CETA), which vests the authority for appointment of a Chairperson and Vice-Chairperson of said Manpower Advisory Council in the Contra Costa County Board of Supervisors; and The Board having been advised by the Director, Human Resources Agency that election procedures soliciting candidates for the offices of Chairperson and Vice-Chairperson of the Manpower Advisory Council for federal fiscal year 1978-1979 have been duly exercised and followed by the Manpower Advisory Council; IT IS BY THE BOARD ORDERED that the following persons are hereby APPOINTED as Chairperson and Vice-Chairperson of the Manpower Advisory Council for federal fiscal year 1978-1979: Chairperson: Bernadine Braud Vice-Chairperson: Merle Hauser IT IS FURTHER ORDERED that a certificate of appreciation be issued to Bernadine Braud, Chairperson, and Merle Hauser, Vicp-Chairperson, for federal fiscal year 1977-1978, for their valued coDtributions in serving on this Council. PASSED BY THE BOARD on December 5, 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 : Human Resources Agency Supervisors Manpower affixed this 5th day ofDecember , 19 78 County Auditor-Controller County Administrator Public information_ Orricer '� 1 J. R. OLSSON, Clerk gy - _ti :� �` •��� Deputy Clerk U Karin min:- H-24 4/77 15m _ • s` � In the Board of Supervisors of Contra Costa County, State of California December 5 . 1978 In the Matter of Approval of Rellocation of Community Development Funds The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the following: 1. Reallocation of $86,754.47 from Fourth Year Community Development Activity 1754 - Bella Vista Storm Drainage Improvements - to Fourth Year Activity #53 - Ambrose School Renovation; and 2. Reallocation and carry-over of $1,500 remaining in Second Year Activity #16 - E1 Sobrante Neighborhood Facility - to Fourth Year General Program Administration; In order to carry out the intent and purpose of the Community Development Act of 1974, as amended; IT IS BY THE BOARD ORDERED that the Reallocation of said . funds is approved. PASSED BY THE BOARD on Decenber 5, 1978. ` I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig. Dept . Planning Dept. affixed this 'ti1 day of December , 1978 CC. County Ad-ninistrator J. R. OLSSON, Clerk By ��:.�.� ` �.`r�` , [deputy Clerk Karin :Cine- (J H-24 x:!77 15m In the Board of Supervisors of - Contra Costa County, State of California December 5 , 19 78 In the Matter of ' Authorizing Relief of Cash Shortages As recommended by the District Attorney and County Auditor- Controller, IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 29390, the following County departments are relieved from cash shortages totalling $154.58: Department of Agriculture-Animal Control Division $130.83 Delta Municipal Court 10.00 Mt. Diablo Municipal Court 10.00 Sheriff-Coroner 3.75 Total $154.58 PASSED by the Board on December 5, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. County Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Agriculture 4 r Delta MunicipA Court affixed this -��h day of Decer+ber 197 Mt. Diablo Municipal Court Sheriff-Coroner � J. R. OLSSON, Clerk By C - �^ _ r.-1 i 'rC Deputy Clerk Karin King H-24 4/77 15m Go15 in th- Board Of Supervisors Of Contra Costa County, State of California December 5 , 19 In the Matter of Reimbursement for Damaged Personal Property. IT IS BY THE BOARD ORDERED that the County Auditor— Controller issue a warrant in the amount of 155.00 to Deputy Sheriff D. Walker, 3119 Wildcroft Drive, Martinez, California 94553 as reimbursement for damaged uniform pants. PASSED BY THE BOARD on December 5, 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. cd: Auditor—Controller Witness my hand and the Seal of the Board of • Sheriff—Coroner Supervisors D. Walker affixed this 5th day of_ December _ 19 78 Civil Service—Safety► Division County Administrator J. R. OLSSC'. . Clerk By � `�,���^1 ` .�r.r'-, , Deputy Clerk J yarn cJ:? H-24 4/77 15m OM of Contra Costa Count%►, State of California December 5, 1978 In the :-atter o ) Re-Ort of Internal Operations } Com,mittee on Various Referrals } } The Board having heretofore made certain referrals to its Internal Operations Committee (Supervisors :'1. K. Boggess and J. P. Kenny) ; and Said Committee having reported and recommended as follo:•:s: Item Late Recommendation Proposal for campaign 2-14-78 ::ithhold action at this time; finance ordinance (original referral mer Board :say wish to consider date 1-11-77) . next year. Proposal for establish— 1-10-78 Board has initiated accumulation ment of recreational of funds fro: the sale of the facility in Sierra Weimar property for a recreational Foothills. facility. Allocation of any additional funds Trill have to be considered in the 1979-198C bLdget taking into account the reduced revenues resulting from passage of Proposition 13 . Dissolution of Contra 2-14-78 Committee established a task Costa County Trarsporta— force to submit recommendations tion Advisory Committee on organization and structure; and reconstitution of withhold action pending receipt allocation, goals and of task force report. objectives. Proposal for reconsti— 6-6-78 Direct County Administrator to tution of Metropolitan monitor applicable legislation Transportation Commission in the 1979 session of the membership in proportion California State Legislature. to population of each represented county. The Board having considered said committee report and determined the recommmendations to be appropriate; THE'_ZE„ORE, IT IS BY THE BOARD ORDERED that the aforesaid recommendations of its Internal Operations Com:aittee are APPROVED. PASSED by the Board on December 5, 1978. CEIRMFIED COPY I ce-ift ti!1f is :t r..... 1rvU enrr-et copy of tt:� i= r,t1 -Pip iii r_ty office. and:16 :11.' is t'::- ..::::� d. SI�'•'11MI hr M., [ifl^rt-1 of cc: Board Cornz.ii.�.tee Sit:,•1 ri:n-:: cif c'^i'r:: :..�'L: 1. . .' f:.:: �.11l:e. or. Metropolitan Transportation Coir nit`.ee t71r Public . orks Director Cleri:. e•Y CIt"i. a•:porrisors. Conr. ra Costa Com t': `T':' by- Ih�..ts :Ir:t:. 5 . anS�Orta�iori r ^ � 1978 Advisory on .__v ., County ra.:,inis+rator ) �/ `" U In the Board of Supervisors of Contra Costa County, State of California December 5 . 19 Z In the Matter of Authorizing Execution of a Lease , with John A. Nejedly for the prem- ises at Hawley Lake, Sierra County 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 , 1979 with John A. Nejedly for the premises at Hawley Lake, Sierra County, for use by the Probation and Social Service Departments. PASSED by this Board on December 5, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Lease Management affixed this 5th day of December 1978 cc: County Administrator Public Works Department J. R. OLSSON, Clerk County Auditor-Controller (via L/M) . Deputy Clerk Lessor (via L/M) tJ Buildings and Grounds (via L/lel) fey.- ren- Probation Dept. (via L/M) - Social Service Dept. (via L/M) H-24 an>tsm 16 i In the Board of Supervisors of Contra Costa County, State of California i1 mhc�r 5 . 19 fig, Appeal of Mr. Lary "Ifardan, Mr. Ray Threde, and Mr. Oliver Suojanen from San Ramon Valley Area Planning Commission Conditional Approval of Land Use Permit No. 2132-78, Danville Area. Mr Charles 2Track, Owner_ WHEREAS on the 18th day of October, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application of Mr. Charles Atrack for Land Use Permit No. 2132-78 to allow merchandising of agricultural supplies and services, Danville area; and WHEREAS within the time allowed by law, Mr. Gary Nauman, Mr. Ray Threde, and 1W. Oliver Suojanen 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, the 16th day of January, 1979 at 1:30 p.m. and the Clerk is DIRECTED to post ant publish notice of hearing, pursuant to code requirements. PASSED by the Board on December 5, 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: Mr. Gary Nauman Witness my hand and the Seal of the Board of Mr. Ray Threde Supervisors Mr. Oliver Suojanen affixed this 5rh day of neca ..ba - 19-g- Mr. Charles 11 ack 11-Ir. Le`ioine Bond _ r..� R. OLSSON, Clerk Mr. Chris Hart r' r 2Irr. Don Bonnell By - � lc— t -»-< &A,-( Deputy Clerk Mr. Robert Walton j Ronda Amdahl Director of Planning H—24 4/77 15m �t� +6JL In the Board of Supervisors of Contra Costa County, State of California December 5 ', 1978 In the Matter of Affidavits of Publication of Ordinances. This Board having heretofore adopted Ordinances Nos. 78-75 through 78-80, 78=82 through 78-84 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 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 Supervisor affixed th:: 5th day of December . 197 . J. R. OLSSON, Clerk By /04"0 . Deputy Clerk H 24 12/74 - 15-M Form #30 - N. Pous 4/7/75 •11)1 In the .Board of,Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Resignation from the Rodeo Nei.ghborhood •Preservation Committee. • . Supervisor N. C. Fanden having advised the Board that Mr. Conray H. Auer, 435 Garretson Avenue, Rodeo, California 94572 has tendered his resignation from the Neighborhood Preservation Committee, Rodeo area. IT IS BY THE BOARD ORDERED that the resignation of Mr. Auer is ACCEPTED. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Director of Planning affixed this 5th day of December 1978 County Auditor-Controller County Administrator Public Information Officer r J. R. OLSSON, Clerk � Deputy Clerk Diana M. Herman H-24 4/77 15m 00-163 In the Board of Supervisors of Contra Costa County, State of California December. 5 , 19 In the Matter of Resignation from the Family and Children's Services Advisory Committee. Supervisor R. I. Schroder having advised the Board that he had received a november 24, 1978 letter from Mrs. Esther G. Marchant, 1403 Meadow Lark Court, Lafayette, California 94549 tendering her resignation from the Family and Children's Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mrs. Esther G. Marchant is ACCEPTED. IT IS FURTHER ORDERED that the Chairman -is authorized to execute a certificate expressing appreciation to Mrs. Marchant. PASSED by the Board on December 5, 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: Family and Children's Supervisors Services Advisory affixed this 5th day of December 19 78 Committee Director, Human Resources Agency J. R. OLSSON, Clerk County Administrator Byrii� �%- L,-//,�'� Deputy Clerk Public Information Officer Diana M. Herman H-24 4/77 15m 001611 In the Board of Supervisors of - Contra Costa County, State of California December 5 , 19 78_ In the Matter of Uniform Allowance for the Class of Animal Control Supervisor, ON July 26, 1977 the Board approved Resolution 77/602 providing for the 1977-1978 Compensation for County Officers (Management) and some employees. SECTION 40) of said resolution provides for Uniform Allowance for Animal Control Supervisors of twenty-two dollars and fifty cents/month ($22.50). HOWEVER, the Memorandum of Understanding between Contra Costa County and Contra Costa County Employees Association, Local No. 1 , Section 25 (c) provides that the uniform allowance for Animal Control Officers parallels any increase in the Deputy Sheriffs uniform allowance. Likewise the Animal Control Supervisor's uniform allowance should increase by the same amount on the same effective date. THE Memorandum of Understanding between Contra Costa County and the Deputy Sheriffs' Association in Section 6 increases the uniform allow- ance from twenty-two dollars and fifty cents ($22.50) to twenty-five dollars ($25.00) effective January 1 , 1978. THEREFORE, it is ordered by the Board to increase the uniform allowance for the class of Animal Control Supervisor to twenty-five dollars ($25.00), effective January 1 , 1978. PASSED BY THE BOAFD on December 5, 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. Ori g: Director of Personnel Witness my hand and the Seal of the Board of cc: Agriculture/Animal Control Supervisors Auditor-Controller affixed this 5th day of December 19-L8 J. R. OLSSON, Clerk Byc� ,_ , Deputy Clerk Karin King hl-24 3/77 15m I � ; In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Approval of Final Alcoholism Budget for Fiscal Year 1978-1979 for submission to the State. The Board having received a memorandum dated November 15, 1978 from the Director, Human Resources Agency, transmitting the Final Alcoholism Program Budget for Fiscal Year 1978-1979 and requesting approval of said budget and authorization for submission to the State of California, Department of Alcohol and Drug Abuse; IT IS BY THE BOARD ORDERED that the aforementioned Final Alcoholism Program Budget is HEREBY APPROVED for submission to the State of California, Department of Alcohol and Drug Abuse. PASSED BY THE BOARD ON December 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Mental Health Director Supervisors Alcoholism Prog. Chief of.ixed this 5th day of December _ 19— County Administrator County Auditor \ J. R. OLSSON, Clerk By =A-�O Deputy Clark � h H-24 4/77 15rr In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of Charter versus General Law Government for the County. The Board on November 14, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) an October 1978 report prepared by the Office of County Administrator concerning the structure of California county government, and specifically on charter versus general law organization; and The Committee having this day reported that it has reviewed the aforesaid report and determined that as a practical matter the difference between Charter and General Law counties is quite limited since the functions, financial powers, and scope of services are similar as both are political subdivisions of the State; and The Committee having recommended that the October 1978 report of the Office of the County Administrator be referred to the Governmental Review Committee, which is presently making studies of the County government, and that policy consideration be given by the new Board by taking into account the findings of said Review Committee; IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee is APPROVED. PASSED by the Board on December 5, 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: Governmental Review Witness my hand and the Seal of the Board of Committee Supervisors Attn: J. Meredith affixed this5th doy of D _ _ _„b r 19--M Chairman-y,d.QU. County Administrator County Counsel J. R. OLSSON, Clerk Board Committee ejjf�, ,f j Deputy Clerk Maxine M. Neufeld ., H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Workshop Session ) with Staff of the State Department ) of Health Services on Various Issues ) December 5, 1978 Related to the County's Prepaid ) Health Plan. ) At 10:45 a.m. the Board recessed to meet at the George Gordon Center in a workshop session with staff of the State Department of Heath Services on various issues related to the county's Prepaid Health Plan. Mr. C. L. Van Marter, Director of Human Resources Agency, introduced Mr. Rigby E. Leighton, Director, Prepaid Health Research, Evaluation, and Demonstration Project. Mr. Leighton introduced Mr. Donald Ludwig, Contra Costa County's PHP Director, and inembers of the State Staff who would be participating in the discussions as follows: Elizabeth Owens William McLeod - (on loan from the Federal Government to the State Government) Richard Lohmeyer James Singer Members of the State staff, County staff and the Board discussed the following issues: 1. Size of membership 2. Proliferation of regulations ' (both State and Federal) 3. Evaluation process 4. Marketing procedures and problems Thereupon Chairman R. I. Schroder expressed appreciation to all those present for their interest and participation. At 12:15 p.m. , the Board recessed to reconvene at 1:30 p.m. in its chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California. The Board reconvened in its chambers at 1:30 p.m. and proceeded with its regular agenda. THIS IS A MATTER OF RECORD. NO BOARD ACTION TAKEN. I hereby certify that the foregoing is a true and correct copy of a MATTER OF RECORD entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Director, Human affixed this 5th day of December, 1978 Resources Agency County Administrator J. R. OLSSON, Clerk Deputy Clerk biana M. Herman In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 _8 In the Matter of Executive Session. At 10:10 a.m. the Board recessed to meet in Executive Session in Conference Room 105, County Administration Building, Martinez, California to discuss a litigation matter. At 10:40 a.m. the Board reconvened in its Chambers and adopted the following orders: 19 •w • the -Iatter c- } RESOI.UTIv NO-. 78/1204 Genera? Assistan cz } Standards of aid and Care ) - Code 517001; } This Board has razei tied and considered the Petition For fieri t o!: %.�ndate and C.omplaint Fcr Declarato_ir and Injunctive Relief in Ea Lrare Right=- Organization of Contra Costa, e= al. , V. Contra Costa n .h- �a a '1 Y P` r �L h N Tc.iC1n 7 h ..•+.�.••a r4�....�.y/ � . , .7 i.i�G�Z.�r Court � •.i�._ 1C_ J �/`J:_• ..nt,, aL.e....._r. t:1F' of -&.e co-A plain: without regard to their truth& or accuracv, _and Ehe fact that this Boa= has not reviewed the Ganeral Assistance Standards of aid and care since 1974, this Board resolves to re;ziew the General Assistance Standa_ s of aid anc; care and det=r- -nine such levels of General Assistance s-:pport as may be appropriate based upon the facts demonstrated by suc'.: review. ThAis Board's review of the Ge oral Assistance Standards of a d and care under Welfare and Institut:ons Ccde 517001 shall be cor=:ucted as follows: 1. The subject of the General Assistance Sta._3ards of aid and care, and particularly the ieve_s of. General Assistance, is referred to the Adr ni •_ati or. a_*•,d Finance Coz.-_tLez. 2. T-he Social Service Direct::r is di=•:cted to provide the P_d.-ninistraticn and Finance co.�.ittea with his written recoz=endations respecting the General Assistance Standards of aid and care, including the levels of financial support to be provided and the factual basis for his recom_Tendations, not late: than December 26, 1978. 3. All other interested persons, including the plaintiffs in Superior Court Action No. 193692, are invited to submit their kitten recommendations respecting the General Assistance Standards of aid and care, including the levels of financial. support to be provided and the factual basis for such recom_mandationz a to tete Administration and Finance Co-mittee by delivering such recommendations and support- ing facts to the County Administrator, lit F'_oor, Co•.:nty Administration Building, Martinez, California, not late= than Dece-wer 26, 1978. 4. The ELdministration and Finance Committee is directed to report to the Board respecting the General Assistance Standards of aid and care and the le*:els of financial support to be provided, including the findings of fact upon which such report =a based, on -January 9 197'. 5. Upon_ receiving the report of its Administration and Finance Committee, the Board shall hold a public hearing on the subject of General Assistance Standards of aid and care on January 16, 1979, and thereafter on or before January 30, 1979, this Board shall take such action respecting the General Assistance Standards of aid and care as appears appropriate, including determination of levels of financial support to be provided. Passed on December 5, 1978. j RESJLIMO_. NO. 78/204 cc: Contra Costa Legal Services Foundation Contra Costa TaxpayetiA.! AFsooiaxion-:_.w-,, Human Resources.Agency (12) Social Service County Counsel County Administrator 00.1}![l In the Board of Supervisors . of Contra Costa County, State of California December 5 , 19 78 In the Matter of Authorizing Defense in Superior Court Action No. 193692. IT IS BY THIS BOARD ORDERED that: The County Counsel is authorized and directed to defend Contra Costa County in the matter of Welfare Ri hts Organization of Contra Costa Coun , et al. , v. Contra COSIM County, eta ., Superior Court No. 193692. PASSED by the Board on December 5, 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Counsel affixed this 5th day of December . 1978 County Administrator J. R. OLSSON, Cleric Deputy Clerk AW11/j Diana M. Herman H-24 4/77 15m 001 it I In the Board of Supervisors of Contra Costa County, State of California December 5 19 78 Inthe Matter of Authorizing Cross-Complaint in Superior Court Action No. 193692. Upon the recommendation of the County Counsel,, IT IS BY THIS BOARD ORDERED: The County Counsel is authorized and directed to file a Cross-Complaint for Declaratory and Injunctive Relief in Superior Court Action No. 193692 against the State of California; Roy X. Bell, as Director of Finance of the State of California; Kenneth Corey., as State Controller of- the State of California; Jesse M, Unruh, as Treasure of the State of California, and Does One through Tens inclusive. PASSED by the Board on December 5, 1978 I hereby certify that the foregoing is a true and corned copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Counsel affixed this 5th day of December 19 78 County Administrator J. R. OLSSON, Clerk AWW/i �. ,�''....,, Deputy Clerk Diana M. Herman H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing on the Appeal of El Pintad Loop Homeowners from Action of the San Ramon Valley Area Planning Commission on Application for ' i•Iinor Subdivision 88-78, Danville Area_ The Board on October 31, 1978 having continued to this date the hearing on the appeal of EI Pintado Loop Homeowners from Sar. Ramon Valley Area Planning Commission_ conditional approval of application for Minor Subdivision 88-78 (Isakson & Associates, applicant) to divide 2. 75 acres into two parcels in the Danville area; and t?r. Harvey Bragdon, Assistant Director of Planning, having advised that the E1 Pintado Loop Homeowners has requested that its appeal be withdrawn; and Supervisor E. H. Hasseltine having recommended that the Board accept the aforesaid withdrawal; IT IS BY THE BOARD ORDERED that the recommendation of Sroperttisor Hasseltine is APPROVED. PASSED by the Board on December 5, 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: EI Pintado Loop Homeowners Witness my hand and the Seat of the Board of Isakson & Associates Supervisors Larry & Patricia Ginn affixed this Sri, day of Michael Stoddard Director of Planning �. R. OlSSON, Clerk Public Works Director � �`, �'1`• Land Development By I i`)-Y'� Deputy Clerk Director of Building; Ronda -"Im`ai.l Inspection F?-24 4177 15m �'0.1��� c t to the Board of Supervisors of Contra Costa County, State of California December 5 , 1978 r — In the Matter of Approval of the Second Amendment .- - to the Alameda-Contra Costa Health Systems Agency Joint Powers Agree- ment dated April 18, 1978. Supervisor E. H. Hasseltine having apprised the Board on this date of a request from the Executive Director, Alameda-Contra Costa Health Systems Agency, to amend the Joint Powers Agreement adopted by the Board on April 18, 1978 to comply with the concern of the Department of Health, Education and Welfare that elected officials not be exempt from the limitation of length of term they can serve on the Governing Body; and The Board having considered the request for adoption of the afore- mentioned Second Amendment to the Joint Powers Agreement dated April 18, 1978; IT IS BY THE BOARD ORDERED that the Chairman is HEREBY AUTHORIZED to execute the Second Amendment to the Alameda-Contra Costa Health Systems Agency Joint Powers Agreement to provide for a change in Article V, Section A prescribing that NO MEMBER of the Governing Body of the Health Systems Agency may serve consecutive terms totaling more than six (6) years, such period of time to be computed beginning May 1 , 1978, with members' terms running from May 1 through April 30 of the appropriate year. PASSED UNANIMOUSLY BY THE BOARD ON DECEMBER 5, 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 HSA Executive Director Supervisors Alameda B/S affixed this Sth day of December ,, 191•$ Alameda County Counsel County Administrator County Counsel J. R. OLSSON, Clerk By Deputy Clerk Jeanne 0. magli H-24 4/77 15m 00 • 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing ) on the Baldwin Ship Channel ) December 5, 1978 The Board on November 7, 1978 having fixed this time for a workshop session to consider the U. S. Army Corps of Engineers ' "San Francisco Bay to Stockton, California Project (San Francisco Bay to Point Edith Region) ENVIRONMENTAL-ECONOMIC STATUS REPORT" received August 14, .1978; and Colonel Frank Boerger, County Consultant, having reviewed the history of the project to date, and having introduced Colonel John Adsit of the Corps of Engineers, who reviewed the Corps' aforesaid status report, and Colonel Adist having advised that the Corps fully supports the project and urged the Board to assume a position of local support therefor; and Mr. Paul Hughey, General Manager, Contra Costa County Development Association having requested the Board to reaffirm its position in support of the entire project, providing there is no degredation of water in the Delta and to urge the Corps of Engineers to expedite the proposed study, and further having urged support for early construction of the portion of the project which deals with the deepening and widening of the Richmond Channel; and The following persons having appeared to comment on the aforesaid project: Mr. Palmer, Manager of Pacific Refinery in Hercules, who indicated 'an interest in seeing the channel completed; Mr. Nick Bevilacqua of Congressman George Miller's office, advising that the Congressman could not,be present this day but will be' submitting his views on the matter in the near future; Mr. Carl Bennett, Rodeo, who questioned the justification for spending public money on the project; Mr. Ted Radke, a member of the Board of Directors of East Bay Regional Park District and former Councilman from the City of Martinez, who suggested that the Board withdraw its support; Mr. Virgil Bozarth, Martinez, who indicated his opposition to the project; Mr. John Sparacino, Mayor of the City of Martinez, who urged the Board to continue its support; Ms. JoAnne Johnson who inquired as to the progress rade to date; Mr. Henry W. Simonsen who indicated he would like to see the project finished; and Board members having discussed the matter in some detail and Chairman R. I. Schroder having recommended that the Board defer any action until after receiving the report from Congressman George Miller; 1. IT IS BY THE BOARD ORDERED that the recommendation of Chairman Schroder is APPROVED. PASSED by the Board on December 5, 1978. I hereby certify that the foregoing is true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 5th day of December, 1978. J. R. OLSSON, CLERK M. Vannucchi, Deputy Clerk cc: Public Works Director 2. Ill THE BOARD OF SUPERVISORS OF COUTRA COSTA COUI:TY, STATE OF CALIFORPIIA ) In the Matter of ) Objection to Decision ) of County Planning Co.-,mission ) December 5, 1978 The Board on November 7, 1978, having referred to the Director of Planning and County Counsel the letter from Mr. Richard Rockwell of Rockwell., Rogers & McGrath, on behalf of Ms. Ida Johnson, objecting -to the County Planning Commission's denial of a request for an amendment to the County General Plan in the Oakley area that would have allowed certain land, to be redesignated from "Single Family Low Density" to "Commercial"; and Mr. A. Dehaesus, Director of Planning, having submitted a November 17, 1978 memorandum report to the Board advising that the Planning Commission had reviewed said request in a Study Session on September 19, 1978 and in a full public hearing on October 24, 1978, and had determined that it agreed with the staff report as it relates to the abundance on com— mercially designated lands in the Oakley/Brentwood area, the undesirable precedent for a strip commercial development which would be set by the requested designation, the inappropriate location, shape and large size of the parcel, and the undesir— able impact on traffic which would be the result of the requested commercial designation; and Mr. Dehaesus having advised that if the Board so desires, it can initiate a General Plan amendment process by referring the matter to the Planning Commission imdth the request that said Commission hold new hearings on a new amendment, or accept his report and determine to take no further action, and having recommended that the Board take the latter option; and Supervisor E. H. Hasseltine having concurred with the recommendation of the Director of Planning and having expressed the opinion that he believes the Planning Commission has dealt adeauately with Mr. Rockwell's request; and Board members having discussed the matter, IT IS ORDERED that the recommendation of i:r. Dehaesus is APPROVED. PASSED by the Board on December 5, 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 cc: Mr. Richard Rock-well of the Board of Supervisors Rockwell, Rogers & affixed this 5th day of December McGrath 1978 113 G Street Antioch, CK 94509 J. R. OLSSOr:, Clerk Director of Planning e;,,qty Clerk a���6 IN THE BOARD OF SUPERVISC?S OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the :Matter of ) Proposal of the Contra Costa ) December 5, 1978 . Hospital Consortium The Board on October 24, 1978 having requested the Director of the Human Resources Agency to review with the County Administrator the proposal of the Contra Costa Hospital Consortium (CCHC) relating to possible cooperative use of certain district and private hospitals in the County for care of acute patients presently being cared for at the County Hospital; and Mr. C. L. Van Marter, Director, Human Resources Agency, having advised in his November 29, 1978 memorandum to the Board that the Consortium report has been thoroughly reviewed and having corimented on several items in said report requiring clarification; and Mr. Van i:arter having recommended that a six-member task force be established to participate in the planning process and that said task force be composed of three representatives from the Consortium and three from the County with the County's representatives designated as follows: a member of the Board of Supervisors, the County Administrator or his designee, and an administrative representative from Medical Services; and Mr. Van P•iarter having also recommended that a separate task. force representative of the medical staffs of both the County Hospital and the Consortium Hospitals be formed by the joint planning committee to provide input and assist in the resolution of those issues t•:hich primarily concern the medical staff, and having further recommended that the County Administrator provide the Board with status reports at 90-day intervals concerning the progress of discussions with-the Consortium; and Mr. Charles A. Hammond, Acting County Administrator, having . advised that Mr. Henry L. Clarke, General Manager, Contra Costa County Employees' Association, Local ?io. 1, has expressed concern with respect to the proposed composition of said task force; and Supervisor E. H. Hasseltine having commented on the-need to act expeditiously on the Consortium report and having requested the Board to . approve Mr. Van garter's recommendations; and Supervisor K. C. Fanden having concurred and having proposed that the six-member task force be formed as soon as possible; and Supervisor Hasseltine having recorznended the County task force representatives include Dr. Louis Girtmar_, representing I•iedica? Services, the County Administrator or his designee, and Supervisor-elect Sunne-- cPeak, representing the Board; and Board members having discussed the matter, I^t IS ORDERED that the recommendations of Mr. Van Plarter and Supervisor Hasseltine are APPROVED; PASSED by the Board in December 5, 1978. cc: Ms., Wanda Jones CERTIFIED COPY CCHv I certify t1int two 1+ n f•�". tate Fr. carrort com •!1• 2540 East St. &e !Karat tlt: !P....»•':rt••`r is G:: f=�.- la :i:y nno-e.. Concord, CA 9 •520 _ :�:1 tl:ict:< . .. ::';:ren:l 10'r ate DO.t•tl nt q .'i :t•: '.• , '•. n rte.:.,.,•::-'• i' County Administrator the :i-tte sho.-n. _"7., 7: ;, :;:a�:• l:a:t:::• . Clerk x tt�ri::c�a t:...rk a:m-;.-d Law, of awkwnno In: Director H. R. A. ,y Deputy Ciera. Medical Services HumanResources Agency Daae November 29, 1978 CONTRA COSTA COUNTY To Board of Supervisors RECEIVED ,Q X91979 From Claude L. Van Marter, Director • J. R. OLSSON C IRK BOARD OF SUPERVISORS Subj PROPOSAL OF THE CONTRA COSTA HOSPITAL CONSORTIUM By -• '--PONIRA -• � .oeoi, On October 24, 1978 your Board received the proposal from the Hospital Consortium relating to possible cooperative use of certain district and , private hospitals in the County for care of acute patients presently being cared for at the County Hospital . This report was referred to my —office for review with the County Administrator with instructions that we were to make recommendations back to the Board. I have met with staff from the County Administrator's Office and with staff from the Medical Services Department. We have reviewed the report in detail and have met with Ms. Wanda Jones, the consultant who prepared the report. This initial review was primarily to go over statistics and dollar figures purporting to represent the Medical Services Department to ensure the accuracy of the data presented by the Consortium. We do not have access to most of the data as it relates to the Consortium hospitals and must therefore assume that the data is substantially accurate. The Consortium has requested that the Board take three actions. First, that the Consortium be invited to make a formal presentation of their proposal at one of your meetings. Ms. Jones agrees with me that the presentation she and Mr. Landrum made before your Board on October 24, 1978 meets the intent of this first request. Second, the Consortium asked that the Board designate the County Administrator as the principal liaison between the Consortium and the County and further that his office be authorized to organize, fund, and participate in a joint planning process with the Consortium. I would concur that the County Administrator--or a representative designated by him--take the lead responsibility for the County in participating in a joint planning process with the Consortium. It would be my recommendation that your Board suggest to the Consortium a six-member task force with three representatives from the County and three from the Consortium. These representatives should include an administrative representative from the Medical Services Department, the County Administrator, or other person designated by him, and a member of your Board. The Consortium representatives should likewise include two administrators and a representative of one of the Boards of Trustees of the Consortium hospitals. This six-member planning committee could then utilize a wide variety of other staff who will need to have input into the deliberations of the planning committee. A separate task force representative of the medical staffs of the County Hospital and the Consortium hospitals should be formed by the joint planning committee to resolve those issues which primarily concern the medical staff iJ Board of Supervisors November 29, 1978 Page 2 and to provide a vehicle for medical staff input to the planning committee's deliberations. The Consortium finally requested that the Board establish a date for consideration of a general plan and a date for a decision to proceed with the plan. I believe it is premature for the Board to set dates for these purposes since we don't know how quickly the joint planning committee will be able to move nor is it possible to anticipate the content of any final report they may make to the Board and the Consortium. Rather, I would recommend that the Board direct the County Administrator to report back to the Board at 90-day intervals, beginning with the last week in February 1979 for the purpose of providing status reports to the Board on the progress of discussions with the Consortium. In our review of the specific data used by the Consortium, several items require clarification. First of-all, on page 18 there is a typographical error in the number of staffed beds for County hospital ; the figure 271 should read 251. On page 20, we would like to reemphasize the comment made regarding the eastern planning area, which is that Delta and Los Medanos hospitals cannot meet the total service needs in the east county area. This is of particular importance as we consider the extent to which county patients living in the eastern county area might be provided hospital care at other than the County Hospital. On page 22, the Consortium indicates the cost effectiveness of their proposal and incudes in that the matter of "savings" realized from not rebuilding County Hospital. There is, of course, no actual savings since no money has been appropriated for rebuilding the County Hospital. The only concept in which the word "savings" is appropriate is the extent to which the Board might have to consider appropriating money for major remodeling or rebuilding of the County Hospital in the future. On page 24, table 6, two figures require explanation. First is the 43% occupancy for County Hospital compared with substantially higher occupancies in the other hospitals. It should be noted that this figure applies to licensed beds as opposed to staffed beds. Since the County Hospital has the vast majority of licensed but unstaffed beds in the County, this percentage is an artificial and somewhat meaningless one, although it is recognized that a comparison against total licensed beds is appropriate from the point of view of health planning since a hospital having licensed beds is always free to establish and staff those beds. A more meaningful figure would perhaps compare the occupancy against actual staffed beds. The second figure on this page requiring explanation is the total operating costs per patient day where County Hospital is shown with a cost of,$436, with all of the Consortium hospitals falling substantially below that figure. In discussing this with Ms. Jones she recognizes that this figure cannot be compared with the figures for any of the Consortium hospitals for several significant reasons. First, County Hospital 's operating costs include the cost of physicians' services since our physicians are salaried. Board of Supervisors November 29, 1978 Page 3 All of the Consortium hospitals' operating costs exclude the physician's charges since as private physicians their services are billed separately. Second, the County's operating cost includes all of the outpatient programs for the Medical Services Department which are far more extensive than those of any of the Consortium hospitals. Finally, this figure is not comparable because of a substantially different type of patient typically found in the County Hospital. The County's operating cost includes costs for psychiatric patients not found in any of the Consortium hospitals, and includes the cost of an extensive emergency room operation not found in at least some of the Consortium hospitals. While the figure is accurate given all of the factors included, the Consortium agrees with us that this figure cannot and should not be compared with the operating costs of any of the Consortium hospitals. On page 35 the Consortium has presented several alternative methods of providing primary care to both County Hospital patients and Consortium patients. One alternative not included which should be considered by the joint planning committee is the possibility of the County running primary care centers which would serve both County and private patients. The Consortium agrees that this can be considered an alternative although it is apparently not one that the Consortium wished to offer. On page 51 a figure of $10 million is giver representing the amount of County money presently in the Medical Services budget. While this figure is roughly accurate, one should not draw the implication that this money is available for negotiation with the Consortium. Much of this money is committed to those programs which the Consortium has specifically excluded from consideration; namely, the entire Mental Health program, and the long-term rehabilitation program. A sizeable amount of this money is also devoted to outpatient services which will continue to need to be provided either through the County's clinics or through some other primary care delivery system. The amount of County money presently committed to the acute inpatient services to which the Consortium proposal is directed is only a small portion of this $10 million. Ms. Jones recognizes this and agrees that the $10 million figure is certainly not available for negotiation with the Consortium. My final comment relates to page 61 in which the Consortium lays out their proposed "staging" or time frame for transfer of certain services. Aside from the fact that whether or not any of the services ought to be transferred is the primary agenda of the joint planning committee, even if agreement were reached on the transfer of these services, I personally believe that the timetable outlined is extremely optimistic. While a decision' on the transfer of OB and pediatric patients might be made by next summer, the development of ambulatory care centers, the transfer of medical and surgical services, and the need to perhaps process much of this through the Health Systems Agency and the State of California leads me to believe that it will not be possible to complete all of this within the next two years. Board of Supervisors November 29, 1978 Page 4 With this explanation in mind, I request that your Board consider my recommendations at your meeting on December 5, 1978. CLVM:clg cc: C. A. Hammond, Acting County Administrator Dr. Louie Girtman, Acting Medical Director Dr. Orlyn Wood, Health Officer Dr. Charles Pollack, Mental Health Director Ms. Wanda Jones, HOM Consultant Mr. Donald Landrum, Los Medanos Hospital Board of Trustees (for the Consortium) l In the Board of Supervisors of Contra Costa County, State of California December 5 , 19 78 In the Matter of - Authorizing Execution of Lease Renewal with General Air Services, Inc. at Buchanan Field Airport for Fixed Base Operation 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 December 1 , 1978 with General Air Services, Inc. , for premises at Buchanan Field Airport for continued use as a Fixed Base Operation under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on December 5, 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, Supervisor Lease Management affixed this 5th day of December 1978 cc: County Administrator Public Works Department f J. R. OLSSON, Clerk County Auditor-Controller (via L/M) ` P.W. Accounting Division (via L/M) BDeputy Clerk Lessee (via L/M) Helen H. Kent Airport Manager (via L/H) H-24 4/77 15m D� / And the Board adjourns to meet on December 12, 1978 at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schroder, Chairman ATTEST: J. R. OLSSON, CLERK .�. Deputy SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, DECEMBER 59 19789 PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for the month of November, 1978... Declared the following numbered ordinances duly published: 78-75 through 78-80 and 78-82 through 78-84. Approved personnel actions for Auditor, Civil Service, Library, Public Works and Social Service. Appointed M. Wingett as County Administrator at second step ($4356) of Salary Level 762t ($4149 - $4574) , effective Jan. 22, 1979. Approved appropriation adjustments for District Attorney and Civil Service; internal adjustments not affecting totals for Contra Costa County Fire Protec- tion District and District Attorney; and prior year adjustments for Superinten- dent of Schools, County Airport, and various departments as submitted by Auditor. Denied claims for damages filed by Pacific Telephone 6 Telegraph Co. , A. Silverstein, J. Cuevas, I. Christoff, R. Beck, T. Touchstone; and amended claims. filed by R. Burkhart and_ A. Meeka- Adopted the following ordinances• rezoning land.in. areas..indicated..- 78-85, ndT c ted..- 78-85, Raymond Vail 6 Associates, 2287-RZ, 3yron; 78-86, A. Hadley, 2136-RZ, Pacheco; 78-87, New West Homes, Inc. , 2226-RZ, El Sobrante. Fixed Jan. 16, 1979 at 1:30 p.m. for hearings on. recommendati.ons..o£ San Ramon Valley Area Planning. Commission with respect to the following::" Appeal of R. Prentice re denial of application for !'S 124-78 ,. "rorgan: Territory area; Appeal of T. Narducci re denial of applicat_on for MS 31-78, Tassajara area; Appeal of G. iJauman, et al, re conditional approval of LUP 2132-78,. Danville area. Authorized Chairman to send letter to D. Feinstein congratulating her on being appointed Mayor of the City of San Francisco. Modified June. 16, 1978 order to permit hospital cafe- eria. to serve- certain complimentary meals to volunteers. Acknowledged receipt of report of County Administrator re NIC jail manage- ment program. Accepted withdrawal of appeal of E1 Pintado Loop Homeowners from San Ramon Valley Area Planning Commission conditional approval of application for HS 88-78, Danville area. Accepted as complete private improvements in MS 188-77 and 139-77, ;anvil=: area, and authorized refund of cash deposited as surety in ccnnec_ion t Brew .::. Accepted as complete private improvements in MS 240-77, Alamo area, and authorized refund of cash deposited as surety in connection therewith. 0018'`0 December 5, 1978 Summary, continued Page 2 Awarded contract to E. Lundgren for remodel of Family Practice Clinic, County Hospital, ':artinez. Authorized Public Works Director to arrange for construction of right turn land on Camino T=_s s a;ara at Diablo Road. Approved temporary road closure for portion of Carquinez Scenic Drive, Port Costa area. Approved Traffic Resolution No. .2501. Accepted Consent to Dedication of Public Road from PG&E and Drainage Release from P. Petersen, et al. 4ccepted as complete improvements in MS 58-78, Tassajara area, and authorized Public Works Director to refund to R. Niederholzer cash deposited as surety in connection therewith. Authorized B. Braud, 'Manpower Advisory Council, to attend CETAC/CAPSA Joint Conference in Los Angeles , Dec. 5-8. Approved recommendations af"Tinance Committee (Supervisors Hasseltine and Fanden) with respect to the following: Feasibility of separating .certain functions from Auditor's department; Administrative actions proposed by SPCA re animal control services; Recommendations of Director, Human Resources Agency, for reductions in Social •S.ervice Dept. administrative staff and for sharing staff to advisory boards .and commissions; Proposal that _.staff .member .be .assigned to .improve .efficiency and reduce costs in _.delivery.nf human services. As ex officio the Governing Board of Crockett-Carquinez Fire Protection District, accepted resignation of G. Gribbin as Commissioner of said District. Referred to: Director, Human Resources Agency, letter from State Dept. of Aging re Comprehensive Older American Act Amendments of 1978; County Administrator letter -from Byron Chamber of Commerce relating to service cutbacks imposed in Byron; Public Works Director letter from Televents, Inc. , submitting application to expand the company's service area. Authorized Public Works Director to execute the following: Change Order No. 1 to construction contract with Eagan and Paradiso Construction Co. for installation of Emergency Fuel Tanks at County Hospital; Supplemental Right of Way Contract with C. and E. LeFebvre in connection with property acquisition, Olive Drive Storm Drain. Authorized -Chairman- to execute the following: Lease with 360 Civic Drive Company for premises at 360 Civic Drive, Pleasant Hill, for use by District Attorney, Family Support Division; Agreement with Informatics, Incorporated, to code and test CHAS OS conversion; Agreement Amendment for Joint Statistical Agreement with U.S. Bureau of the Census; December 5, 1978 Summary, continued Page 3 Agreement with J. Jordan, Jr. , for design and production of Systems Design and Requirements Document for District Attorney/Public Defender Case Management System for criminal justice system; Prepaid Health Plan subcontract renewal with Sycamore Medical Pharmacy for services to enrollees ; Contract with Community Health Care Services for laundry service for Medical Services; Contract with N. Satir for continuation of Pre-Retirement Counseling Program; Contract with M. Fleming for consultation for SB-38 Drinking Drivers Program; Termination of Reimbursement Agreement with E. Sears taken to guarantee repayment of cost of services rendered by the County; Contract with Alcoholism Council of Contra Costa, Inc. , for community educational, information and referral services ; Contracts with Ernst and Ernst for audits of certain Public Works projects ; Amendments to Fourth Year Community Development Block Grant Program Project Agreements with Scout Hall, Inc. , and City of E1 Cerrito, and Fourth Year Project Agreement with City of Brentwood to carry out intent and purpose of Community Development Act of 1974; Lease with J. Nejedly for premises at Hawley Lake, Sierra County, for use by Probat_on and Social. Service Depts_; Con tract with City of Richmond. for Human Services Directory; and.in. connection therewith,_ autborized..Director, Human. Resources Agency;_ .to.. execute- Interim xecuteInterim Contract with volunteer Bureau..of Contra Costa County-, rnc.., to initiate- timely nitiatetimely production of said Directory. Authorized relief of cash shortages in Dept. of Agriculture (Animal. Central Division) , Delta Municipal. Court, . t. Diablo =lunicipal Court, and Office, of Sheriff-Coroner. Authorized reimbursement' to Deputy S;:eriff D. 'Walke - For damaged uni=orrtr pants. p:o=n:ed B. Braud as Chairperson and "i. iauser as Vi_-e-Chairperson of the Xan o::er Advisor, Council for FY 1978-79. u_ crized legal defense for W. 0'?-alley, District Attorney, in connection with U.S. Eastern District Federal Court Ci-ril Action No. S-78-590. ::ppc_nted B. James to Manpower Advisory Council to `ill unexpired term of U. =arbachano. AJ_ro ed recommendations of Internal Operations Co=nittee (Supervisors Boggess Kenny) with respect to the following: Prc.-esal for campaign finance ordinance ; Fr=csal for establishment of recreational Facility in Sierra Foo=hies; ut_on of Contra Costa County Transports=-on nav_scr Corm =:ee and recons=_=__ion o: allocation, goals and objectives: ?r-_- .al for reconstitution of MetroDoli a.^. TrarsDorration Commission members: in proportion to population o: each represen=ea countn,. AD-:c:•ed reallocation of Fo,Urth Year Comu:unity Development Activity NO. funds tc -ctivity No . 53, and carry-over of Seccnd fear Activity No. IS funds to Fourt: December 5, 1978 Summary, continued Page 4 Authorized Chairman to execute Second Amendment to Alameda-Contra Costa Health Systems Agency Joint Powers Agreement to prescribe that no member of the Governing Body may serve consecutive terms totaling more than six years. Referred to- Governmental Review Committee report of County Administrator re structure of county government. Accepted resignation of C. Auer from Neighborhood Preservation Committee (Rodeo area) . Accepted resignation of E. tiarchant from Family and Children's Services Advisory Committee., and authorized issuance of Certificate of Appreciation to Ms. larchant. Adopted the following numbered resolutions : 78/1202, accepting bid of E. Trost in connection with sale of surplus property located at 1360 Treat Blvd. , Walnut Creek; 78/1203, approving Parcel Map of MS 74-78, Bethel Island area; 78/1204 , resolving to review General Assistance Standards of aid and care; and in connection -.*herewith,,..authorized Countv Counsel to defend the County in the matter -of Welfare -Rights Organization -of Contra Costa County, et al, v. Contra Costa County, et al., Superior Court No. 193692; and authorized County Counsel to f117e Cross-Complaint -for Declaratory and Injunctive Relief in Superior Court .Action No. . 193692 against the State, et al. ; 78/1205, authorizing reimbursement for Deputy County Counsels for law books and training expenses for TY 1978-79; 78/1206, -amending Res. 76/896 to redesignate specific Social Service Dept. staff having authority -to administer.Lanterman-Petris-Short Act Conservatorship program; :781=7 :and 7B/12DB,.�P dimg Res. 7B/7-91 astable -irg rates to be paid to child care institutions to add Little Souls Nursery, Cupertino, and correct rate for Las Trampas, Lafayette ; 78/1209 , extending termination date of certain CETA Title VI Projects to Dec. 31; 78/1210, reallocating classification of County Administrator to a three step salary range level 762t ($4149-$4574) ; 78/1211, approving North Main No. 2 annexation to City of Walnut Creek; 78/1212, approving Orchard Glen 78 annexation to City of Walnut Creek; 78/1213, approving Alvarado annexation to City of Walnut Creek; 78/1214, approving Homestead-Walker annexation to City of Walnut Creek; 78/1215, approving Walden-Oak annexation to City of Walnut Creek; 78/1216, approving Rudgear Hill annexation to City of Walnut Creek; 78/1217, approving Glenhaven annexation to City of Walnut Creek; 78/1218, authorizing City of Martinez to inspect structures on Assessor's Parcel No. 370-292-025 ; 78/1219, approving Final Map and Subdivision Agreement for Sub. 5181, E1 Sobrante area; 78/1220, approving plan to implement consolidation of emergency communica- tions and provide 9-1-1 telephone service in County; 78/1221, approving combined Amendment of the County General Pian in South Ygnacio Valley area, Shell property in West Pittsburg, and Treat Blvd. - Pleasant Hill BARTD Station area; 78/1222 through 78/1224, authorizing changes i.: the assessment roll. December 5, 1978 Summary, continued Page 5 Adopted Ordinance No. 78-88 amending Ordinance Code to provide for inclu- sion of administrative charge for checking plans and inspecting construction and remodeling by Health Dept. of food establishments and public pools. Fixed Jan. 23, 1979 at 1:30 p.m. for hearing on the following: Appeal of D. Morrison from condition imposed by San Ramon Valley Area Planning Commission in connection with approval of MS 23-78, Tassajara area; Appeal of Public Works Dept. from San Ramon Valley Area Planning Commission conditional approval of Development Plan No. 3049-78 , San Ramon area; Appeal of F. Houston from San Ramon Valley Area Planning Commission conditional approval of MS 60-77, Danville area. Approved recommendation of Director of Planning with respect to objection of R. Rockwell to County Planning Commission denial of request to amend County General Plan in East County area. Approved request of City of Clayton for extension of county building inspection services. Approved recommendations of Director, Human Resources Agency, with respect to establishment of task force to participate in planning process. relating to proposal of Contra Costae County FFosgitel Consortium:-anc -appointect- SuperzEsox*— elect McPeak to said task force as Board representative. Approved Final Alcoholism Program Budget for FIT 1978-79 and- authorized submission of same to State Dept. of Alcohol and Drug Abuse. Authorized increase in uniform allowance for the class of Animal Control Supervisor. Authorized Chairman to execute` lease w:t` General A-'--- Services, T.Lr--.,. for Fixed Base ODeratior. at Buchanan Field, Conc^rd area. Authorized =ublic Works Direct^r and Director of Personnel to cooperate in advisinz county employees concerning vanpocling programs . Authorized Supervisor Fanden and/or staff to advise fan Francisco Bav Conservation and Development Commission that its DroDosed letter to the State Dept. of Nater "?esources and the State !-Fater Resources Control Board should revised tc reflect this Countv's concerns. Acknowledged receipt and referred to Finance Comm_ttee for report on Dec. 19 letter from Acting County Administrator setting forth cc:aDarative financial data for Prepaid Health Plan and Mledi-Cal programs for FY 1975- 6 to 1977-78 ; referred to Finance Committee requests from Director, Human Resources Agency, that he be authorized to negotiate a PH? contract with the State and a contract :.'ltll Greg Washington and Associates .o^ _.._ marketti.ng services. Deferred decision on request by U.S. rrmy Corps of Engineers for affirma- tion of local suDDort for Baldwin Shiv Channel pending receipt o: le==er reDorz from Conzressman C. Miller. OM 8.4 .