Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09051978 - R 78M IN 2 (2)
i .4 117 TU a septa r ,97$ The following are the calendars prepared by the Clerk, County Administrator, and Public T.^?orks Director for Board consideration. • r JAMES P.KENNY,RICHMOND CALENDAR FOR THE SOARD OF SUPERVISORS ROBERT 1.SCHRODER 1ST DISTRICT CONTRA COSTA COUNTY CHAIRMAN NANCY C.FANDEN,MARTINEZ ERIC H.HA55ELTINE 2ND 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 CHAMINIM.ROOM 107.AOMOMSTRATION INJILOING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG P.O.90x 911 PHONE(415)372.2371 5TH DISTRICT MARTINEZ CALIFORNIA 94333 TUESDAY September 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 . Consideration of the Public Works agenda. Consideration of the County Administrator' s agenda. Consideration of "Items Submitted to the Board." 9:30 A.M. Presentation by The Rev. Palmer Watson, Chairman of the Contra Costa County Mental Health Advisory Board, with respect to changes to the County Hospital J Ward. Consideration of proposed revisions for the administration of the General Assistance program. Presentation by Tobias Kaye, Executive Director of Rides for Bay Area Commuters, Inc. , concerning vanpool services to commuter groups. Hearing on Proposed Subdivisions 4406, 4664, and 4676 Boundary Reorganization, Danville area. Hearing on appeal ;f Robert E. Metz from Orinda Area Planning Commission conditional approval of application for Minor Subdivision 4-78, Orinda area (continued from August 8, 1978) . Hearing on appeal of Arthur F. Lawton, et al, from San Ramon Valley Area Planning Commission conditional approval of L.U.P. 2048-78, Danville area, Ms. Judy Goldthwaite and Ms. Janice Pelletier, applicants . Executive Session as required or recess. Consideration of reports of Board Committees. Consideration of recommendations and requests of Board Members. ITEMS SUBMITTED TO THE BOARD I - : CON NT 1. APPROVE minutes of proceedings for the month of August, 1978, 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens . 4. ADOPT Ordinance No. 78-61 (introduced August 29, 1978) Alfred A. Affinito, 2140-RZ, West Pittsburg area. 5. AUTHORIZE issuance of certificates of appreciation to certain member of the Contra Costa County Mental Health Advisory Board whose terms have expired. 6. FIX October 3, 1978 at 1: 30 p.m. for hearing on recommendation of the County Planning Commission with respect to request of Mt. Diablo Engineers , Inc. , (2243-RZ) to rezone land in the Walnut Creek area. of)0211 Board of Supervisors' Calendar September 5, 1978 7. Fix October 24, 1978 at 1:30 p.m. for hearing on Orinda Area Planning Commission recommendations with respect to the North Orinda Specific Plan. 8. AUTHORIZE County Counsel to Cross-Complaint in connection with Superior- Court Action No. 189875. 9. ACKNOWLEDGE receipt of the annual report of The Contra Costa Society for the Prevention of Cruelty to Animals. 10. DENY the claims of Richard J. Schultz, John F. Carroll, Jr. , Sandra L. Johnston, Richard L. Woolley, Sherie Vargas, and the amended claim of Richard L. Cook. ITEMS 11 - 24: DETERMINATION (Staff recommen ations shown o owing the item.) 11. LETTER from Chairperson, Contra Costa County Human Services Advisory Commission, submitting suggestions with respect to improving efficiency and reducing unnecessary costs in the delivery of services, and recommending that the Finance Committee review proposal that one staff member be assigned full time to said activities . CONSIDER APPROVAL OF RECOMMENDATIONS 12. MEMORANDUM from Director, Human Resources Agency, recommending that the Board amend its order of August 1, 1978 to change the deadline for submission of an Adult Day Health Care Plan to the State Department of Health from October 15, 1978 to January 1, 1979. CONSIDER APPROVAL OF RECOMMENDATION 13. MEMORANDUM from County Counsel responding to Board Order of August 15, 1978, on use of funds received from forfeitures and fines imposed by municipal courts for Vehicle Code violations and submitting resolution to allow for transfer of up to 50% of such monies to the General Fund rather than Road Fund. DIRECT CLERK TO PLACE ON AGENDA ON SEPTEMBER 12, 1978 TO CONSIDER ADOPTION OF PROPOSED RESOLUTION 14. MEMORANDUM from Senator A. Gregorio (San Mateo and Santa Clara Counties) requesting c6mments regarding the feasibility of (1) his reintroducing the previously vetoed SB 204, which would have increased state alcoholic beverage exise taxes to fund alcoholism programs , and (2) the possibility of his introducing a bill to authorize counties to impose new taxes on the sales of alcoholic beverages to raise revenues for alcoholism programs. DIRECT HUMAN RESOURCES DIRECTOR TO RESPOND AND CITE BOARD POLICY 15. LETTER from Superintendent of Schools, Richmond Unified School District, requesting that the County School Facilities Dedication Fee Ordinance be implemented for Olinda Highlands , Richmond area. REFER TO DIRECTOR OF PLANNING FOR REPORT 16. LETTER from Director, Human Resources Agency, advising that on September 30, 1978 the terms of ten memberships on the Manpower Advisory Council will expire, and recommending that the Board take this matter under review by referral to the Internal Operations Committee for consideration of membership categories and of appointments . APPROVE RECOMMENDATION 17. MEMOKANDUM from Director, Human Resources Agency, advising of the resignation of Mr. Jr-e Goglio, labor representative on the Manpower Advisory Council, and suggesting that the Board accept the resignation and consider appointing Mr. Gene Atkinson, (recently nominated by the Central Labor Council for appointment to the Manpower Advisory Council) . ACCEPT RESIGNATION AND APPOINT MR. ATKINSON TO FILL THE UNEXPIRED TERM 1 Board of Supervisors ' Calendar, continued September 5, 1978 18. LETTER from Chairman, The North Richmond/Iron Triangle Area Council, expressing concern regarding role of low-income people in the CSA decision making process and requesting that the Economic Opportunity Council and Area Councils evaluate the Community Services Administration programs in this County. REFER TO OEO COUNCIL FOR REVIEW 19. LETTER from Chairperson, Contra Costa County Developmental Disabilities Council, relative to the Board's recent action in terminating the CETA contract with the Mt. Diablo Rehabilitation Center. REFER TO COUNTY ADMINISTRATOR FOR RESPONSE 20. LETTER from Administrator, Veterans Administration, Washington, D. C. expressing thanks for county's participation as a prime sponsor in the Department of Labor's Help Through Industrial Retraining and Employment (HIRE II) program and offering assistance with respect to said program. REFER TO PERSONNEL DIRECTOR 21. COPY of letter from D. Quinlan, Clayton, to the County Clerk registering a complaint with respect to bilingual language on the Voter Registration Form. REFER TO COUNTY CLERK - RECORDER FOR REPORT 22. COMMUNICATIONS from Operating Vice President, Federated Department Stores, Inc. , Montgomery Ward & Co. , Inc. , PPG Industries , Larry's Rexall Pharmacy, and The Continental Group, Inc. , submitting claims for refund on unsecured property taxes allegedly levied and collected improperly by the county. REFER TO COUNTY COUNSEL 23. LETTER from President, Tel-events, Inc. , requesting that Board Resolution No. 704, adopted March 20, 1962, be amended to allow adjustment of rates by an amount equal to increases in the Consumer Price Index. REFER TO INTERNAL OPERATIONS COM1ITTEE FOR RECOMMENDATION 24. MEMORANDUM from Chairperson, Contra Costa County Human Services Advisory Commission, transmitting a copy of its Report on the Reviews of Mental Health Services and Responses Thereto, and stating that it hopes said report will be useful to the Board in making decisions on Mental Health Services. ACKNOWLEDGE RECEIPT AND TAKE UNDER REVIEW Persons addressing the Board should complete the form providedon the rostrum and turnishthe Clerk with a written copy o t eir presentation. DEADLINE FOR AGENDA ITEMS : WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9:30 a.m. in the Administrator' s Conference Room, County Administration Building. _ OFFICE OF COUNTY ADMINISTRATOR CONTRA_ COSTA COUNTY Administration Building Ma.._-tinez, California To: Board of Supervisors Subject: Recommended Actions Septembe_ 5, 1978 From: A--:-hu-- G. Will, Countv Administrator T. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Civil 1 Typist Clerk 1 Youth Project Aide-CETA Service Trainee-C-E-TA Health 1 Public Health -_ Social Worker- Project 1 30/40 Health -- Educator-Project 1 20/40- Typist Clerk-Project Human 1 Manpower Program 1 Manpower Program Resources Director Director-Project (Manpower) II. TRAVEL AUTHORIZATIONS None. ITT. APPROPRIATION ADJUSTMENTS None. IV. LIENS AND COLLECTIONS 2. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Lien taken to guarantee repayment of the cost of services rendered by the County to Don K. Darrow, who has mace repayment in full. To: Board of Supervisors From: County Administrator Re: Recommended .=actions 9-5-78 Page: 2. V. CONTR?CTS 3. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Sheila M. Consultation $3 ,300 9-6-78 - Arnaud services to CSA 12-29-78 Home Weather- ization and Energy Conservation Programs (b) Larry Seeman Prepare EIR for $3,500* 9-6-78 - Associates Subdivision 5310 9-1-79 * (paid by developer) (c) City of CETA Title II Sub- $7,234 Through Concord grant Modification (incr.) 9-30-78 A g r ee_mnent (d) Contra Costa County Health Dept. $14,597 7-1-78 - Foods, Inc. Nutrition Project (incr.) 9-30-78 for the Elderly, amend existing contract to increase daily meals from 935 to 1,025 (e) City of Fourth Year Com- $186,500 7-1-78 - El Cerrito munit-y Development 6-30-79 Program. Project Agreement (f) State of On-the-job training -0- 9-4-78 California, in the District 3-2-79 Department of Attorney's Office Rehabilitation 4. Authorize Human Resources Director, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. 000 To: Board of Supervisors From: County Administrator Re: Recommended Actions 9-5-78 Page: 3. VI. GRANT ACTIONS 5. Authorize Chairman, Board of Supervisors, to sign, . for submittal to the U. S. Department of Labor, CETA Grant ' Modification documents to continue the county' s CETA Titles II and VI programs during the period October 1, 1978 through December 31, 1978, as requested by the U. S. Department of Labor and recommended by the Director, Human Resources Agency. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 6. Authorize Lease Management Section, Public Works Department, to negotiate for lease of- space in the Montalvin Manor area for use by the Community Services Housing Counseling and Training Program. IX. OT'H'ER ACTIONS 7. Authorize Chairman to execute new Joint Exercise of Powers Agreement providing for participation of the County in the East Bay City and County Cooperative Library System. 8. Authorize Chairman, Board of Supervisors, to send a letter to the Regional Office, U. S. Department of Labor, advising that communications with respect to manpower programs are properly directed to the Office of the County Manpower Director rather than to the Board Chairman; procedure will assure that administrative actions are taken prior to matters coming before the Board. 9. As recommended by the County Auditor-Controller, adopt position in opposition to proposed federal regulations which would :mandate that Social Security contributions be deposited monthly rather than quarterly and requesting that congressional delegation support legislation mandating contribution of the present quarterly wage reporting and contribution system. 10. Acknowldge receipt of memorandum from thy Director of Personnel and Arbitrator' s Opinion in the grievance by the Social Services Union, Local 535 , against the county involving pay for time worked on Good Friday; and consider authorizing County auditor-Controller to make payment in accordance with said opinion. C.1)C. f CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, September 5, 1978 REPORTS None SUPERVISORIAL DISTRICT I No items SUPERVISORIAL DISTRICT Il item I . MIDHILL ROAD - RECIND BID ADVERTISING - Martinez Area It is recommended that the Board of Supervisors approve the rescission of advertising for the Mldhill Road Reconstruction Project, due to unforseen utility conflicts. All. plan holders have been notified. It is planned to have all utilltles perform their necessary relocations prior to readvertising the project in the spring of 1979. (RE: Project No. 3777-4483-925-78) (RD) !tem 2. PARKER AVENUE - APPROVE PLANS AND ADVERTISE - Rodeo Area It is recommended that the Board of Supervisors approve plans and specifications for the "Parker Avenue Frontage Improvements" Project and advertise for bids to be received in 30 days, and opened at 2:00 p.m. on Thursday, October 5, 1978. The Engineer's estimated construction cost is $11 ,000. The project involves construction of -700 linear feet of curb, sidewalk and pave- ment widening on the east side of Parker Avenue between 4th and 6th Streets in the Rodeo area. The work is located within the Rodeo Neighborhood Preservation Area and will be financed under the Community Development Block Grant Program. Fundinq is avail- able from the 1978-79 proposed Road Budget. This project is considered exempt from Environmental Impact Report- requirements as a Class Ic Categorical Exemption under County Guidelines. !t is also recommended that the Board of Supervisors concur in this finding. (RE: Pr ojec; No. 0971-4111-661-79) (RD) A G E N D A Public Works Department Page I. of 8 Spetember 5, 1978 Item 3. SUGAR CITY FESTIVAL*- APPROVE 'PARADE PERMIT - Crocket Area The Crocket Lions Club requests permission to close: Pomona Street between Second Avenue and Winslow Avenue;. Second Avenue; Starr Street; Loring Avenue; Winslow• Avenue; and Crockett Boulevard to conduct its annual Sugar City Festival Parade on September 10, 1978 between 9:00 a.m. and 1 :00 p.m. Traffic will be detoured over existing neighborhood streets. Approval for the parade route has been received from the Highway Patrol, the Sheriff's Office and the Crockett-Carquinez Fire District. The required insurance has been received. The Public Works Director recommends that the closure be approv- ed subject to the conditions set forth relative to parades in Board Resolution No. 4714. (LD) Item 4. SUBDIVISION 4678 - REFUND OF CASH DEPOSIT - El Sobrante Area It is recommended that the Board of Supervisors declare that the improvements in Subdivision 4678 have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to arrence for the refund of the $500 cash deposited by Alfred 14. Dias as security to guaran�ee performance under the Subdivision Agreement. (LD) SUPERVISORIAL DISTRICTS III 8 IV Item 5. TREAT BOULEVARD - ACCEPT DENS - Walnut Creek Area It is recommended that the Board of Supervisors accept the following Grant Deeds: A. Dated August 7, 1978, from Homer Hall Maxwell , et ux, conveying 8606 sq. feet of land in fee, 21;2 sq. feet temporary slope easement, miscellaneous land- scaping and yard improvements. Contract Date: August 1, 1978; consideration: 5571100.00. S. Dated July 24, 1978, from George H. Muller, et ux, conveying 2885 sq. feet of land in fee, 829 sq. feet temporary slope easement, miscellaneous landscaping and yard improvements. Contract Date: July 24, 1978; consideration: $19,600.00. Payment to the grantors is to be processed by CALTRANS in accordance with Agree- ment between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1, 1978, and as provided for in the respective Right of Way Contracts between the grantors and the State. (RE: Project No. 4861-4331-663-76,-FAU-f4-3072(29) (RP) A G E N D A Public Works Department Page 2 of 8 September 5, 1'978 50f f ice' SUPERVISORIAL DISTRICT III Item 6. TREAT BOULEVARD - APPROVE SALE OF SURPLUS HOUSES - Walnut Creek Area It is recommended that the Board of Supervisors accept the hlih bids and autho- rIze the Board Chairman to execute ills of Sale to the high bidders for the sale and removal of the following County-owned surplus houses, pursuant to Resolution No. 78/719, dated July 25, 1978: Location High Bidder B i d Amount A. 1510 Treat Blvd., D.J.J. &' Y. Enterprises Sf51975.00 Walnut Creek 2182 East Street, Concord B. 1530 Treat Blvd., D.J.J . & Y Enterprises $14,910.00 Walnut Creek 2182 East Street, Concord C. 1550 Treat Blvd., D.J .J . & Y Enterprises $15,975.00 Walnut Creek 2182 East Street, Concord D. 1570 Treat Blvd., Stuart Rowe 516,081 .50 Walnut Creek 1806 Tesoro Court Pinole, CA 94563 It is further recommended that the Board approve Purchase Agreements with D.J.J. & Y Enterprises and Stuart Rowe dated August 24, 1978 and authori_e the Public Works Director to sign said Agreements on behalf of -the County. (RE: 42.94-663) (RP) Item 7. LAND USE PERMIT 2012-78 - APPROVE ROAD IMPROVEMENT AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Road Improvement Agreement with Robert R. Graham, providing for the construction of certain improvements as required under Land Use Permit 2012-78. All bonding requirements normally required on agreements of this type were waived by the Hoard of Supervisors on August 22, 1978. (LD) SUPERVISORIAL DISTRICT IV Item 8. BEATRICE ROAD - APPROVE RENTAL AGREEMENT - Pleasant Hill Area It is recommended that 1-he .9oard of Supervisors, as ex officio the governing Board of the Contra Costa County Flood Control and Water Conservat-11--on District, accept the Rental Agreement with Douglas ricket; , dated August 23, 1978, and authorize the FvbIic Works Director to sicn 1,he Acreement on behalf Qf The District. The 2greement provides for rental of lrisTrict-owned prrpefTf at -44-4 Beatrice Road, Pleasant Hili on a month-to-month, as-is basis, for 51:0 per month, effective Aucust 7, 1978. (RP) A G E N D A Public Works Department Page 3 of s September 5, 1978 CJS Ui 1•.�� Item 9. BEATRICE ROAD - APPROVE RENTAL AGREEMENT - Pleasant HiI1 Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of the Contra Costa County Flood Control and Eater Conservation District, accept a Rental Agreement with Kenneth Jack1 and Patti Cassady, dated August 29, 1978, and authorize the Public Works Director to sign the Agreement on behalf of the District. The agreement provides for rental of District owned property at 590 Beatrice Road, Pleasant Hill, on a month-to-month, as-is basis, for $250 per month, effective September 15, 1978. (RP) Item 10. DISSOLVE ADVISORY BOARD - PASS BOARD ORDER - Pleasant Hill Area It Is recommended that the Board of Supervisors, as ex officlo the Board of Supervisors of the Contra Costa County Storm Drainage District, dissolve the advisory board of Storm Drainage District Zone 77 and instruct the Clerk of the ward to send letters of appreciation to the advisory board members. The dissolution of Storm Drainage District Zone 77,, on August 22, 1978 eliminated the need for this citizen advis6ry board. (FCP) SUPERVISORIAL DISTRICT V Item II . SYCAMORE VALLEY ROAD - APPROVE PLANS AND ADVERTISE FOR BIDS - San Ramon Area It is recommended that the Board of Supervisors approve plans and specifications for Sycamore Valley Road Widening at Camino Ramon and advertise for bids to be received in 23 days, and opened at 2:00 p.m. on Thursday, September 28, 1978. The Engineer's estimated construction cost is $23,000.00. It is further recommended that the Board of Supervisors determine that the-prgject will not have a significant effect on the environment and direct the Director of Planning to file a Notice of Determination with the County Clerk. The project consists of widening Sycamore Valley Road at Camino Ramon to provide room for a traffic island and a right turn lane. A traffic island, curb, gutter, sidewalk and drainage facilities will be constructed and the existing signal and lighting systems modified. Funding is available from the 1977-78 Road Budget. A Negative Declaration pertaining to this project was posted on May 3, 1978 with no protests received. The project has been determined to conform with the General Plan. (RE: Project No. 4722=4477-661-78) (RD) A G E N D A Public Works Department rage 4 of 8 September 5, 1978 x'00" Ite-n 12. SUBDIVISION 5216 - SUBSTITUTION OF SUBDIVISION AGREEMENT - San Ramon Area On April 25, 1978 the Board of Supervisors approved the final map and Subdivision Aereement for Subdivision 5216. The bond eST!mate,. prepared by the Subdivider for the required public improvements was in error. The estimated quantity for asphal- concrete was greatly overestimated, thereby increasing the amount of the required bonds and inspection fee. It is recommended that the Board of Supervisors approve the revised Subdivision Aareement for Subdivision 5216, rescind the original Subdivision Agreement approved by the Board on April 25, 1978, exonerate the Surety Bond and authorize the Auditor Controller to refund to Dame' Construction Company 56,291 .76 of the $15,941 .76 received for inspection fees. (LD) Item 15. SUBDIVISION 4631 - ACCEPT ROADS - San Ramon Area It is recommended that the ocard of Supervisors accept Perdue Road 28150 0.07 as shown on The Final Map of Subdivision 4631 filed April 13, 1977 in Book 195 of Maps a; pace 20 into the County Maintained Road System. it is further recommended that the Board of Supervisors accept an Offer of Dedication for Roadway Purposes recorded June 20, 1977 in Book 8340 of Official Records at pace 575, Records of Contra Costa County. (LD). Item 14. SOUTH DANVILLE STOR!?l DRAIN - ACCPET CONTRACT - Danville Area The work performed under the contract for constructing storm drain and related facilities at Site A ( intersection of San Ramon Valley Boulevard and Boone Court) and Site B (from Boone Court under 1-680 Freeway to Laurel Drive) in the Danville area was completed by the contractor, W. R. Thomason, Inc. of Ir"artinez, on June 2, 1978.1, in ccnfornance with the approved plans, special provisions and standard specifications at a contract' cast of approximately $130,000.00. i it is recorrnended that the Baord of Supervisors accept the work as complete as of June 2, 1978. It is further recommended that a 40 working-day extension of contract time be granted due to utility delays and contract change order work. In accordance with the provisions in Section A-4 of the contract special provisions, the ccntractor will be assessed $1875 liquidated damages for the 25 calendar day delay, at S75 per calendar day, in completing the project. (SE: Project No. 4400-0925-76 (C) A G E N D A Public Works Department Page o of 8 September 5, 1978 0 1 Item 15. AtJICCH LIBRARY RE-ROOF - ADVERTISE FOR BIDS - Antioch Area It is reco.-nmended that the Board of Supervisors approve plans and specifi- cations and the construction cost estimate for the replacement of roofing at the Antioch Library, 501 West Eighteenth Street, Antioch, and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on Thursday, September 28, 1978. The Architect's estimated construction contract cost is 5233,500. This project is considered exempt from Environmental Impact Report requirements as a Class Id Categorical Exemption under County Guidelines. it is recommended that the Hoard of Supervisors concur in this finding and instruct the Director of Plannina to file a Notice of Exemption with the County Clerk. (RE: 0113-4257) (BSG/AD) GENERAL item 16. NOISE ABATEMENT IMPLEMENTATION - auchanan Field Airport included in Section 5 of the Aircraft Noise Abatement Proaram adopted by the Board of Supervisors on May 30, 1978 under "Possible Future Noise Abate- ment Measures" is sub-section h) which reads, "Proscribe departures on runway I-R by •twin-engined aircraft ( in addition to prohibition on large and turbo-jet aircraft)". in cooperation with the Federal Aviation Administration's Tower Chief, such an operational procedure was evaluated involving departure restrictions for both "short" runways ( I-R/19-L and 14-R/32-L) by all light twin-engine, air- craft in addition to large and turbo-jet aircraft, and was determined that such a restriction would not unduly effect the users or operation of the airport and would be in the best Interest of the County as a supplemental noise abatement measure. it is recommended that the Aircraft Noise Abatement Proaram for Buchanan Field Airport be amended by the Manager of Airports to prohibit the use of runways i-R/19-L and 14-R/32-L for departures and/or touch-and-go operatlons by all light twin-engine aircraft in addition to existing prohibition on large and turbo-jet aircraft. (A) Item 17. BUCHANAN FIELD - APPROVE SALE OF SURPLUS HOUSES - Concord Area I1 is recom.rended that the Board of Supervisors accept the high b ids and authorize the Hoard Cha Irman to execute Bilis of Sale to high bidders, for the sale and removal of the following County-owned surplus houses, pursuant to Board Resolution 78/724, accpted July 2:, 1973: Location Bich Bidders Bid Amount a. 1785 Soiano Way Fisher' Brothers House 51 .00 Concord f`,cvinc Co., Inc. (Continued on next page) A G E N D A Public Works Department =ace 6 of 6 September 5, 1978 a ; Item 17 Continued: Location Hich Bidders Bid Amount b. 1795 Solano Way, Fisher Brothers House - 51 .00 C Concord Moving Co., Inc. No other bids were received. The houses must be removed for the Buchanan Field 19-R Clear Zone. In addition to removing the houses, the purchaser is also required to clear the sites of all foundation work driveways, and debris. It is further recommended that the Board approve Purchase Agreements with Fisher Brothers House Moving Company, Inc., dated August 23, 1978, and authorize the Public Works Director to sign said Agreements on behalf of the County. (RE: Work Order 5438-927) (RP) Item 18. RECOf"MENDATIONS ON AWARD OF CDNTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It Is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final Map & ,066 Patrick Ellwood El Sobrante Subdivision Agreement Parcel MaD MS 71-77 Blaise Construction Walnut Creek Subdivision Agreement Parcel Map MS 297-77 William Reddick Byron Parcel Map MS 307-77 Audlan Development South-East County Company 77 Parcel Map MS 167-7F Adrian Karris Walnut Creek Farce Map & US 277-77 Richard Octy El Sobrante utdivision Aareament Parcel M.aa 8 1.16 3301-77 Earl =cstar Walnut Creek Subdivisicn Acreem-en 1 A C = 14 D A Public Works Department rage 7 of 8 September 5, 1973 Item 19 Continuer': 1i=tS SUBDIVISION OWNER APEA Parcel Map Ms 133-76 Orosco Construction Lafayette Company (LD) Item 20. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Fagg 3 of 3 September 5, 1976 ` r 00(1 1 _ Prepared by Chief Engineer of the Contra Costa County Water Agency September S, 1978 CALENDAR OF WATER MEETINGS TIbM ATTENDANCE ATE DAY SPONSOR PLACE REKA.RKS Recommended Authorization ant 28 Thurs. Governor's 9:30 a.m. Public Hearing Staff Commission to Roos 4202 on Governor's Counsel Review Calif. State Capitol Commission's Water Rights Sacramento Draft Report on Lav Water Rights Law apt 28 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Fa= Bureau Committee Meeting Interagency Office Drainage 1274 W. Hedges Program Fresno €'s0 " 5 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors / FROM: Vernon L. Cline, Public Works Director / SUBJECT: Extra Business Item - Tuesday, September 5, 1978 r Report A. CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 `- Port Costa Area As requested by the Board of Supervisors on August 29, 1978, this report is submitted for the purpose of providing detailed information on the status of a sewage treatment solution for the community of Port Costa. The Board's request resulted from last week's Public Works Report concern- ing an application for a permit to connect to the District's sewage collection system. The economic feasibility of a project for Port Costa depends upon a 97% federal/state grant, which is available under the provisions of the Federal Water Quality Control Act of 1977 for "innovative" processes. An engineering report on alternative sewage treatment solutions for Port Costa was prepared by the firm of Harris and Associates and submitted to the State Water Resources Control Board (SWRCB) on June 1 , 1978. The report recommends a so-called "innovative" treatment process. The SWRCB is currently developing guidelines and regulations which will be used in evaluating "innovative grants." The guidelines are scheduled for distribution by October 15, 1978, and may provide for the formation of a special commission to review and approve "innovative grants". At this moment it appears as though an answer on whether or not Port Costa will obtain a 971 grant will not be forthcoming until about January 1 . However, the staff of the SWRCB has indicated that chances for such a grant for Port Costa are quite good. In addition, the state staff is working with the U.S. Environmental Protection Agency on whether or not an EIR will be necessary for the project. Indications are that the EIR already prepared for the East/ Central Contra Costa County Wastewater Management Agency may be acceptable. The District has also been informed that the SWRCB's comments on the "Harris Report" should be available around September 8, 1978. In view of the unscheduled nature of federal and state decisions and policies affecting a sewage treatment solution for Port Costa , it is recommended that the Board adopt an emergency ordinance banning all future connections to the Port Ccsta Sewage Collection System until such time as District 1#5 is assured of a 971 federal/state ,rant. (EC) VLC:jb 0001-4 • ti I t Extra Business -2- September 5, 1978 Report B. WEST CAT BUS SYSTEM RIBBON CUTTING PARADE - Crockett Area The West Contra Costa Count, Transit Authority and the John Swett Unified School District requests permission to close Pomona Street from Sixth Street to Rolph Avenue and Rolph Avenue from Pomona Street to Loring; Avenue for the purpose of parading; the John Swett Unified High School Band to the Ribbon Cutting Ceremony for the new West Cat Bus System to be held in the mini-part: on the corner of Rolph Avenue and Loring Avenue, between 2:00 p.m. and 2:45 p.m. on September 5, 107S. Traffic will be detoured over existing neighborhood streets. Verbal approval has been received from the Sheriff's Office and the Crockett-Carquinez lire District. The required insurance will be delivered to the Public 111orks Department by John Swett Unified School District prior to the parade. The Public Works Director recommends that the closure be approved subject to the conditions set forth relative to parades in Board Resolution 4714. (LD) r 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, September 5, 1978 in Room 107, County Administration Building, Martinez, . California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk i F 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 •gill be placed in the appropriate Pile (to be microfilmed at a later time). V In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Proceedings of the Board during the month of August, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of August, 1978 is waived, and said minutes of proceedings are approved as written. PASSED by the Board on September 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 Sa,tPmher 19_23- C' J. A. OLSSON, Clerk B e Uv , Deputy Clerk Patricia A. Bell H-24 4/77 15m rg0C.'Q. C` �i t In the Hoard of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Ordinance(s) Adopted, The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: 2ti i ORDII-NIANCE NO. 78-61 AN ORDI::ANCE AMENDING ORDINANCE NO. 382 F-NTITLED "A-! ORDINANCE OF THE COUi:TY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE BLASTER PLAN OF TTiE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, EST.=,BLISHING 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 ENFORCEyIENT 11HEREOF, AND PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE WEST PITTSBURG 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 District's Map for the West Ambrose Area, Contra Costa County, California, INsert Map. No. 34. SECTION II: Section 3A of Ordinance No. 352, of the County of Contra Costa is hereby amended by the addition of Subsection 1618 at the end thereof, as follows: An amendment to a portion of the District's ),lap for the Nest Ambrose Area, Contra Costa County, California, Insert Map No. 34. 78-61 • Alfred A. Affinito, 'applicant, 2140-RZ, land located in the West Pittsburg area to Single Family Residential (R-6) , Multiple Family District (M-2) , Neighborhood Business District (N-B), Planned Unit District (P-I) , and possible other zoning classifications. SECTIO' 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 PITTSBURG POST-DISPATCH 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 Seote.-Lber,. 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. id.. Boggess, E. li. llasseltire, R. I. Sciiroder. NOES: Supervisors None. ABSENT: Supervisors - None. � yR. I. Schroder airman of the Boar of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of- the County of Contra Cosa, State of California By o �ti ewutie_r` Dep ty lerk (SEAL) 1 2140-RZ Alr red A. Affinito, :kpplicant I { 1=1 R-6 214D•K2 61-28 ice• r r�/ w i i � 71a0-RL R6 �,.f 'I ' I Z. .. R.10 2so-Az / /R-20 ✓, R15 i r M-2' r►`, `.. -6� 1f< t f / ttf•t ' ssar�r.�.�r..y• , a��; �l !"/j///!/!r'r i'///!^ /, /'Jj /f / / ' T•I`t r ; - A PORTION OF I HEAEOV CCKTIFV T+AT THIS IS THE MA. THE DISTRICTS MAP FOR THE VILEST AMBROSE AREA ' METER4E4 TD Iw ORW."CE No 78-41 AhD - ti MEREST UADE A PART THCREOf. CONTRA' COSTA COUTATY, CALIFORNIA ; ((! j w Of Sx Ow, cDuwrT CtEtrK + BTt t3..�ToY INSERT MAP NO. 34 OEPOTT CEENK Sctt[ w Itt, BEING SECTrY 3A,SUBSECM!I ISIS,Or OR01Y44CE w0 382,AS AVENDED Br ORDWANCE rn .ee i TB-SI MH.CH IS THE 2CNINS E,9^-NteCE OF CO'iT41 COSTS COt:4TT.STATE Of CALIFORNIA 2140-Rz aj%tv* o: O S I i I C N' A D J U S T t1 E N T REQUEST t1 i - I DePartrrnt HEf T TH Budget Unit 0450 Date 8-8-78 r-ction Requested: Allocate one additional full time Public health Social Worker-Project position to the Health Department. Proposed effective date: ASAP Explain why adjustnent is needed: To staff'zr;:the newPeer Education Program approved by the LCS , - - _ Board_ o�r Co�n�,Supervisors on 7/25/78 f�r(�FJ�/er. _ Es timated cost—qf &ijustment: Afir 14 j��$ Amount: 1 . Salaries`ani wages: Office of $ 13,220 2. Fti xed Assets: ( s items ciid coP0_Pnty Agr i ras7 tpr I � Estimated total $ � .~r....._. _ Signature t / Department Head Ini tial Determination of County Administrator Date: Aucrust 17 . 1978 l To Civil Service for review and reco_runendati n. County Administrator Personnel Office and/or Civil Service Commission Dade• August 29, 1978 Classification and Pay Recommendation Classify 1 Public Health Social Worker-Project. Study discloses duties and responsibilities to be assigned justify classification as Public Health Social Worker-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Public Health Social Worker-Project, Salary Level 415 (1306-1588) . AssistantPerson�5 irector Recommendation of County.Administrator Date: September 1 ; 1978 14r ! n Recommendation of Personnel Office and/or Civil Service Commission approved effective September 6, 1978. County Ad gni ni strator Aci i c,r o-1 the Board of Supervisors Adjustment APPROVED (� ) on197 J. R. OLSSON, Cou ty Cle-k c 7 1 Datz: c 1978 By: ��-7!?r ( YatriCla A. Self cF- . j1 f•u.y Clerk I ; vVni (iii{ to `j WS%t1i�i ccjj,Nt.,tL„�u QI: rLpp.' op.`L1._.t{o;, r'd u5-irCj—t_ acid Pc,sen}:ce :cam sect?cn and reverse gide of fpr,, �n�s% �e co-Meted and supplemented, when t .-nr`�ri?-o-o by vrC�ar 12G�lG;t C c dL :iCLirl� itis S�Ci.70n Or Off7Ce arfeCtpd. `-t-,. r a ! 3 IJ P 0 S. I T I 0 ADJ L; STi'lET R• EGUEST No: / r Departinent Health Budget Unit 0450 Date 8/8/78 Action Requested: Allocate one 30/40 Health Educator-Project position to the Health Dept. Proposed effective date: ASAP Exp i ai n why adjustment is needed: To staff -,aig frees Peer Education Program approved by the la county Board of Supervisors on 7/25/78 - RLC IlIgn - Estimated:cost'.F a iustment: I�ltr, 7 4 1978 Amount: 7 . Sai ari est,and=wages: Of,rice of $ 112808 L. Fiied Assets (.test items said cot °"n�, Ad - -'' Estimated total $ 119808 {� {v f ✓!' '`_3_... Signaturei Departm:nt Head Inii.ial Determination or County Administrator Date: August 17, 1978 To Civil Service for review and recomme�aL} n. f County_Admi44sttator t rPersonnel, Office and/or Civil Service ComTi ssi on r�D�te': August 29; 1978 Classification and Pay Recommendation Classify 1 30/40 Health Educator-Project. Studd* discloses duties and responsibilities to be assigned justify classification as 30/40 health Educator-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 30/40 Health Educator-Project, Salary Level 415 (1306-1588) . Assistant Personnel- Director Recommendation of County Administrator Date: yt-ntPmhPr 1 197 R Reconumendation of Personnel Office and/or Civil Service Commission approved effective September 6, 1978. County Admin stratbr fiction of the Board of Supervisors i Ujustment APPROVED MIC.) on 5 t47R J. R. OLSSON, County Clerk DEte. By: Patricia A. Bell De^ ems. F''..„fi CiE7{ AFFRO .AL c3 h.- adju,5t1)iej, Cc1 -r lilt” CUI Tipp% opp-,Latie I Ad,julsf.m-eit cid PV_so)!11e,?_ nCSCtnLiLd.oll r`1'.i,°Ilu:?'.CILt. 1 j NOi 7[,,D section and rF`JFf Sf, i r,'r- U` be acid supplemented, when f; appropriate, by an orcE71 i Zc t i Un Chart depicting the Section or office affected. 7 J�J (t•IJ�.'! ) (Rev. i!1110 F[ l 0002 V 1 ( = JS 1 T 1 ON ApJ USTIMENT REQUEST No: Department HEALTH Budget Unit 0450 Date 8-8-78 Action Requested:_ Allocate one 20/40 Typist Clerk=Project position to the Health Dept. Proposed effective date: ASAP Explain why adjustment is needed: To staff Qtvaeew Peer. Education program approived %_ostcr Co by the Board of Supv. on 7/25/78. R�(1�Ili U� ' Estimated cost ce-f adjustment: �l lr j 4 7578 Amount: ,a 1 . Saiaries�nd,-wages: u Office of 40884 2. Fi ed Assets✓ (.f eat .(tew and cost)CGniY A,4—. gfor Estimated total $ 4,884 - Signature -� -----'/� -- Department Head Initial Determination of County Administrator Date: P-uaust 17 -197R To Civil Service for review and recommend �io� C Countv Admi nj str,6tor Personnel Office and/or Civil Service Commission D� August 28,- 1978 Classification and Pay Recommendation Classify 1 20/40 Typist Cleric Project. -. c Study discloses duties and responsibilities to be assigned justify classification as 20/40 Typist Clerk-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 20/40 Typist Clerk-Project, Salary Level 194 (666-$09) . Assistant Personnel Director Recommendation of County Administrator Date: -September 1 , .1978 ap Recommendation of Personnel Office and/or Civil-' ..Service= Commission approved effective September 6, 1978. County Adrn ni s.trator � '•ction of the Board of Supervisors Adjustment APPROVED #) on 5 ig7P J. R. OLSSON, County Clerk Late. Sof' �� 1o,g By: Patricia A. Be(! Deputy Clerk nF f P'tiU-AL 0:r .�r2%,b �:.iij;,i;t%J:�Ci-irt. CUN..S {JiLi:�%= Ql. ti�f7.'L0� .LLiiL012 .",dju-s carer olid Pv:Z0►:1:'E..`'_ it;OTE: Toa section and reverse side of form �r~usz be completed and supplerrpnted, when ar�ropr;ate, by an organization chart depicting the section or office affected. goo l;�T;; ;-. 11/70) 32.,, , / T P C S iT i 0 ii :'i i) J J 5 T ;•! E i•i i k =_. is u c S '4 o: I ;•-�� � f T`.L?:POi:ER Budget Unit 583 Date .T�lv i n- 107P Action Reauested: Establish a class of Manpower. Program Director, allocate to salary level 1 _ =559 and reallocate ?Manpower Program Director-Project Proposed effective date: 7/31/78 poS1flon VOI i T tatty adjustment is needed: to transition the incumbent into the classified service i C<3.a�:att^ CGSL GT dc?._'.UStTietlt: contC C"SttG County AmOunt: I . iii..$ r i-_s and -,•;a yes' k ECEI \lED $ -------- i 2. Fl..':u 1_tss2US . (•°.ti.SL ite:;✓,s :iz_d coSZ) v/ Office 1 v Ccun;y Ad^linistr utor. � l tsti;mated total �' Signature �- 1 Department Head ! Initial Deter:ni4tat on of County Administrator Date- July 26, 1978 10 Civil Service : Request reco=endation. ` Countv AdmiJI=-strator Personnel Office and/or Civil Service Commission Date: August 8, 1978 Classification and Pay Recommendation Allocate the class of manpo"wer Program Director and classify 1 position. Also remove the class of Manpower Procrarn. Director-Project and cancel position. _ol. i Or. rugust 8, 1978, the Civil Service Commiission created the class of Manpower Program Director and recommended 1978-79 Salary Level 559 (2026-2463) . Amend Resolution 77/602 by acding Manpower Procr_= Director to the Basic Salary Schedule; also removing Manpower Program Director-Project, Salary Level 559 (2026-2463) from the Exempt Salary Schedule. And Amend Resolution 71/17 to reflect the addition of 1 Manpower Program Director position and by cancelling 1 Exempt position of Manpower Program Director-Project, position #i01. Can be effective day following Board action. This class is exempt from overtime. Assistant personnel�Director kecommendation OT County Administrator v Date: S ntPmhPr 1} 1978 1 #' RecomTnendation of Personnel Office and/or Civil Service Commission approved effective September 6, 1978. v i County Administrator _Lion of le Board of Supervi so is ust�,.ent' YrP=OuBu on 1013 9 J. R. OiSSON, County Clerk . 1 ' Pallf-iciaA. Bell Deputv.Cierk i ' t;-.:S a �L j l'l2;2•L CL'tZ5%:tf�i^vS CSI APP t1LiiC.OYr „d;CLS i1i12.r't cu PQiiSorrP.Z 1 L C:'� � T�'".SC•t":.:.i.CG:1 r''.+':2;1r;PiQ,;l�. i 1 --• '.. cerLicn anc=�erSp S7 "" Of rrrt ie com7l=ted and supplemented, platen by an oro=nl-;_iCn _ ^1C=1ric _C:72 Z>C: ;R ar OTTTC2 affeC�ed. l���y1IGr�•1 S 2 G S I T I 0 ADJUSTMENT REQUEST No: b ��- i Department Pi:,-,lic Service Budget Unit 581 Date 8/30/78 Action Requested: Classify and add (1) T;-rist Cler'. '"r:�=.ree-CI3TA position; and cancel (1) cut.n F_"C1jec, Aide-C=M4 position. Proposed effective date:°/6/78 Explain why adjustment is needed: =.71A. Fub?ic Ser-J2ce,; .plo7rnent adjustments necessary _ .r tc _�:.r?emenu "'y 7,T-"' rrcg_am r,lans. Coto rG Co\��`v r Estimated cost of adjustment: Q��G ���qj Amount: � RC1 { 1 . Salaries and wages: ok aX01• $ 2. Fixed Assets: (.tilt .items and cost) Ap I F` oy` $ Estimated to Signature Department head ( Initial Determination of County Administrator Date: V Countv Administrator SPersonnel Office andior Civil Service Commission Date: "/30/78 Classification and Pay Recommendation v•_ n,,,_ c.✓ i.? an' TZ—_ 1Z�is- Clerkr. Tr--.lEB-lig_.. pJSiv_On; Cancel (1) o h siticn (COCpera-ive ::..`.-i ension). atties an� re b'�v?e: t0 be as---;Zned ,j:SL ft C 855_f Cc't_v1 and cdjua�meni . Can be efweci=_:-e da7: rol i ri;in Board action. ab,,re a^ti ^. c---i be accomt:11lshed b;:- amencL:k; Resolution 71/17 to reflect the addition of (1) T`-p.st Cler?c Trai_nee--CFTA position., Sala--j level, 178 ($634-771); and by cancelling(') cu;r_ FrO„eCt imide-Com_-"_ pcs .tien X1,15, Salary level 203 (S681,.-832). t Personnel Director . Reco.mirendati cn c County Administrator Date: SepteMAr 1, 1978 ' Recommendation of Personnel Office and/or Civil Service Commission approved effective Septe_-ither 6, 1978. ! �l V r ,;L , County administrator Action, of the Board of Supervisors ��� � lc` Adjustment APPROVED ( �) on OLSSON, County Clerk Lase: �Er ?c?c 5y: Patricia A. Be)! Depufr Clerk '•, ' �}( �' i `i:?( `iCa;U t�,;�.;'ti CCit�f.{j iL�'.5 (,lt r+17�J•iC';_` i L.i{Cl? d�!iS '^.C]LL C.j:d P&t5Cl:'l:t—t t 01t : iu:J reverse siGc of 1e Completed and supplemented, when 1 ar.Dr pr!a7l _ L- ai,r c(iart de-p-icting he section or of floc aflecc,ea. t IN T.. BOARD OF SUPER VISORS OF CO'_UTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Charges } of the Assessment 'Doll ) of Contra. Costa County ) RESOLUTION NO .78/868 J ZER.EAS, the County Assessor having filed with this Board requests for correction of erroneous assessments, said requests having been consented to by County Counsel; �Grd, TFC ?LSFUPLE, BE I1 RESOLVEED that the County Auditor is authorized to correct the -following assessments For the Fiscal Year 1978-79 It has been ascertained from the assessment roll and from papers in the Assessor's Office what was intended and what should have been assessed; and, therefore, pursuant to Revenue and Taxation Code Section 4831, the following defects in description and/or form and clerical errors of the Assessor on the roll should be corrected. Further, in accordance with Section 4985(a) of the Revenue and Taxation Code, any uncollected delinquent penalty, cost, redemption penalty, interest, cr redemption_ fee heretofore or hereafter attached due to such error should be canceled upon the showing that payment of the corrected or additional amount was made within 30 days from the date the correction is entered on the roll or abstract record as it was impossible to complete valid procedures initiated prior to the delinquency date. .n Tax Rate Area 79038, Parcel No. 114-260-006-1 is owned and occupied by the Guatarr�alan Consul General as his principal place of residence. Legal Opinion 76-12;, of the Contra Costa County Counsel determined that the property is not subject to taxes in accordance with the provisions of Article 32 of the Vienna Convention on Consular Relations, effective December 24, 1969. Therefore, all or any uncollected taxes on this parcel should be canceled. This correction is to be entered on the secured roll. I hereby consent to the above changes d/or corrections: CARL S. RUS Chief Deputy Assessor i t/8-23-78 � ? By Dep PASSED by the Board on September 5, 1978 Copy,-to: , assessor (Rodgers) AUditor Tax Collector Fage. 1 of 1 RESOLUTION toO. 78/868 0C. BOARD OF SUPERVISORS OF COUTRA COSTA COU11TY, CALII+'ORHIA Re: Transfer of Unrefunded Balance from ) 1973-74 Duplicate Payment rFrund to ) ICE SCLUTION 210. 78/869 County General Fund. ) TAX COLLECTOR'S MILD: The County Treasurer-Tax Collector having filed a -request, pursuant to Revenue and Taxation Code Sections 5097 and 5102, for authorization for transfer of the unrefunded 1973-74 Duplicate Payment Fund balance of June 30, 1978 to the County General Fund. 007-150-080 $ 1.79 170-030-034 $393.48 011-170-081 $ .93 179-060-o10 $236.14 020-210-010 $ 23.86 196-235-oo4 $350.23 026-050-028 $ 1.02 246-120-015 $220.31 o67-283-001 $238.38 262-101-005 $ 29.13 078-163-006 $ 17.93 268-032-019 $568.41 085-123-005 $105.67 272-110-008 $117.23 095-242-002 $ 44.82 368-143-008 $ 4.79 110-052-017 $291.45 403-061-001 $390.66 110-073-013 $406.70 403-044-008 $221.56 125-155-012 $306.91 419-011-022 $288.36 125-193-035 $ 1.57 509-340-017 $ .73 125-193-035 $ 1.57 510-011-010 $ 3.52 130-210-027 $ 81.16 510-011-010 $ 3.52 1.32-040-044 $ 1.62 513-041-0o8 $621.74 133-250-020 $ 84.41 561-171-019 $1.86.34 134-433-002 $137.98 570-222-024 $551.12 139-072-010 $206.46 2002/3676 $ 15.82 154-551-003 $574.32 8001/21.0 $ 17.62 154-553-002 $445.32 9000/3011 $ 24.27 . 154-555-006 $551.88 82038/271 $ 15.10 166-302-022 $529.70 82038/602 $ 43.16 170-030-033 $ 72.47 Dated: August 25, 1978 ' s ? ALFRED P. MOM, Tax Collector I cone /bo the above cancellation. JOTH LAUS�J1, Co C el Original Si a' ,�• ,f A t� X%XSSS]CX%-X-X]CXXX-YXXXXX-XXX-YXXX-2:XXX-/d44� CXXSXXXXX MLU S OiRMR: Pursuant to the above statutes, authorization is D the County Auditor to transfer $8,431.16 in the 1973-74 Duplicate Payment the County General Fund. PASSED 0,14 September 5, 1978 , by unanimous vote of Supervisors present. APL:nne cc: County Tay. Collector cc: County Auditor RESOLUTION NO. 78/ 869 GRAM BOARD OF SUP;sRVISORS OF CONTRA COSTA COUNTY, Chi,IFORNIA In the Ifiatter of Cancellation of ) Delinquent Penalty on the Unsecured ) RESOLUTION NO. 78/870 Assessment Roll. ) TAX COLLECTORIS M10: WHEREAS, due to a_clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty attaching thereto; and so I now request pursuant to Sections 1985 and 080 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalty which accrued due to inability to complete valid procedures be canceled on the below listed bill assessed to Frank R. Nemirofsky and appearing on the Unsecured Assessment Roll. Fiscal Year 1977-78 Account No. 092593-0000 Dated: July 193 1978 ALFRED P. MtELI, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel Deputy Tax Collector Deputy x-x-x-x-x-x x--x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x BOARDIS ORDER: Pursuant to the above statutes, and showing the delinquent penalty attached because payments received were not timely processed, the Auditor is ORDERED to O.ziCEL same. PASSED ON September 5, 1978 , by.unanimous vote of Supervisors present. cc: County Tax Collector County Auditor RESOLUTION NO. 78/870 £OA?,D 0:.- SUPERVISORS OF-CONTRA COSTA COU=JTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties, Costs, -Redemption Penalties ) R~,SOLUTION 110. 78/ 871 and Fees on the 1977-78 Seeared ) Assessment Foll. ) T,Y COLLECTORIS I•i" -10: 1. On Parcel Numbers 187-232-02o,-4-Ol and 187-232-030-2-01, 6/"o' delinquent penalties, costs, rede.:pti.on penalties and fees have attached to the second installments due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 6% delinquent penalties, costs, redemption penalties and fees pursuant to 3evenue and Taxation Code Section 4985. Bated: August 18, 1978 ALFR3*D P. LO` U, Tax Collector I consent to these cancellations. JOHN B. CLAUSE:T, County Counsel By: /.,-;/ �r ByX;7kU/ at D puty X-X X-X-X X-X-X-X-X X-X-:-X-X-X X-X X-X-X-X-X-X-X-X X-X-X X-X X-X-X-X XX-XXX X BOAURDIS O--DER: Pursuant to the above statute, and showing that the uncollected delinquent penalties, costs, redemption penalties and fees attached because of inability to complete valid procedures initiated prior to the delinquent date, the Auditor is O'tDERIED to CA"4GEL them. PASSED ON September 5, 1978 , by unanimous vote of Supervisors present. APL:nme cc: County Tax Collector cc: County Auditor .SGLUTIOii ;JO. "l8/ 871 G-0033 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the Matter of Approving Plans } and Specifications for the Parker ) Avenue Frontage Improvements ) RESOLUTION NO. 73/372 Project, Rodeo Area . ) Project No. 0971 -4114-661 -79 ) WHEREAS Plans and Specifications for the Parker Avenue Frontage Improvements project have been filed with the Board this day by the- Public Works Director ; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board; and WHEREAS this project is considered exempt from Environmental Impact Report requirenents as a Class 1C Categorical Exemption under the County Guidelines , and the Board concurs in this finding ; and IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this stork will be received on October 5, 1978 at 2:00 p.m. J. and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code , inviting bids for said work, said Notice to be published in file El Cerrito Journal PASSED AND ADOPTED by the Board on September 5 , 1978 Originator: Public Works Department cc: Public Works Director Auditor-Controller RESOLUTION NO. i]/372 60034 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re': Sale of County Surplus Houses ) located at 1510, 1530, 1550, and ) RESOLUTION NO. 78/ 873 1570 Treat Blvd. , Walnut Creek ) Project ;4861-4294-663-TI ) (Gov. C. Sec. 25353) Walnut Creek Area ) The Board of Supervisors ofl QQgc•tra Costa County RESOLVES THAT: This Board by Resolution No. 78/71.0, adopted July 25, 1978, determined that the improvements on County property described in the ,Notice to Bidders incorporated therein were no longer needed for County purposes and that the same should be sold at public auction to the highest bidders. Said Notice To Bidders set Thursday, August 24, 1978, at 2366 Stanwell Circle, -Concord, as the place and time where oral bids would be received. The highest bids received at that time were as follows: Location Hiqh Bidder Bid'Amount a. 1510 Treat Blvd. D.J.J. & Y. Enterprises $15,975.00 Walnut Creek 2182 East St. , Concord b. 1530 Treat Blvd. D.J.J. & Y. Enterprises $14,910.00 Walnut Creek 2182 East St., Concord c. 1550 Treat Blvd. D.J.J. & Y. Enterprises $15,975.00 Walnut Creek 2182 East St. , Concord d. 1570 Treat Blvd. Stuart Rowe $16,081 .50 Walnut Creek 1806 Tesoro Ct. Pinole, CA At the time of the auction, an amount equal to twenty-five percent (25%) of the bid price was immediately deposited to secure completion of transactions. On recorimendation of the County Principal Real Property Agent, said bids are ACCEPTED and the improvements are sold to the bidders named above; on condition teat the balance o' the purchase price is paid in cash within ten (10) days from this date. The Chairman of this Board is AUTHORIZED and DIRECTED to execute Bills of Sale for the properties to the bidders named above and cause the same to be delivered upon payment of the balance of the purchase price. Purchase Agreements dated August 24., 1978 with the successful bidders are hereby APPROVED and the Public :forks Director is authorized to sign said agreements on behalf of the County. PASSED by the Board on September 5, 1978. cc: Purchaser (c/o R/P) Administrator Auditor Assessor RESOLD T ION NO. 78/ '375 9u, IN THE B03R] OF SuT�VISORS OF COMMA COSTA COU L'Y, SIAL OP CALIFONIIA In the Matter of ) RESOLUTION N0. 78/374 Approval of Road Improvement ) Agreement, ) Land Use Permit 2012-783 ) Walnut Creek Area. ) The following documents were presented for Board approval. this-date: A Road Improvement Agreement with Robert R. Graham, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; NOW TBEREFORE BE IT RESOLVED that said Road Improvement P,,Veement is APPROVED. PASSED by the Board on September 5, 1973. Originating Department: Public Works Department-LD cc: Public Works Director-LD Director of Planning Robert R. Graham 1620 North Main Street Walnut Creek, CA 94596 RESOLUI-TOIN NO. 78/874 � 0003c�a IN THE BOARD 0? SUMiVISORS Or COMMA COSTA CaM, STAM OF CALIFOR:dIA In the Matter. of } RE.SOLUTIOIN IJO. 73/875 } Approval of the Subdivision ) Agreement, ) Subdivision 5216, ) San Ramon Area. ) The folloi ng document eras presented for Board approval this date: A Subdivision Agreement frith Darty' Construction Company, Subdivider, wherein said Subdivider agrees to co fete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said Jocument eras 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. Surety Bond (No. UO 571 88) issued by United Pacific Insurance Company with Dame' Construction Company as principal, in the amount of $191,100 for Faithful Performance and $966,000 for Labor and Materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 7217, dated March 13, 1978), in the amount of $3,188.35, deposited by: Dame' Construction Company. NOW THEREFORE BE IT RESOLVED that said Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Dame' Construction Company, approved by the Board on April 25, 1978, is ITESCIN*DE. and the surety bond for said Agreemeent, issued by United Pacific Insurance Company, surety bond No. UO 571 88, is exonerated. As recomended by the Public Vbrlks Director, BE IT FURTHI R RESOLVED that the Auditor-Controller is authorized to refmd to Dame' Construction Company $6,291.76 of the $15,941.76 inspection fee as evidenced by Auditor's Deposit Permit.Detail No. 07217, dated March 13, 1978. PASSED by the Board on September 5, 1978. originating ng Department: Public Works Director-J-D cc: Public Works Director-LD Director of Planning Deng' Construction Co;rnany P. 0. Box 100 San Ramon, CA 94583 RES01JF.TGN NO. 78/875 C9 Cl IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/876 Declaring Certain Roads as ) County Roads, ) Subdivision 4631, ) San Ramon Area. ) The Public Works Director having recommended that Purdue Road be accepted as a County Road; NOW THEREFORE BE IT RESOLVED that the Offer of Dedication for Roadway Purposes, recorded June 20, 1977 in Book 8340 of Official Records at Page 575, Records of Contra Costa County is accepted, and BE IT FURTHER RESOLVED that Purdue Road 28/50 0.07 as shown, and dedicated for public use on the Final Map of Subdivision 4631 filed April 13, 1977 in Book 195 of Maps at Page 20, Official Records of Contra Costa County, State of California, is accepted. PASSED by the Board on September 5, 1978• V� Y 0 3 U_ .Q CL a� 0 u a� o Orig. Dept. : Public Works (LD) cc: Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director James M. Leaver c/o Bryan & Murphy 1233 Alpine Road Walnut Creek, CA 94596 RESOLUTION NO. 78/876 f� WHEN RECORDED, RETURN RECORDED AT REQUEST OF 014NEP. TO CLERK BOARD OF at o'clock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION South Danville Storm Drain (C.C. §§ 3086, 3093) Project No. 4400-0925-76 ) RESOLUTION N0. 78/877 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 12, 1977 contracted with 14. R. Thomason, Inc. 1000 Howe Road, Martinez, California 94553 (Name and Address of Contractor for constructing storm drain and related facilities at Site A (intersection of San Ramon Valley Boulevard and Boone Court) and Site B (from Boone Court across I-680 freeway to Laurel Drive) in the Danville area, Project No. 4400-0925-76 0 `-' with Industrial Indemnity Company, San Francisco as surety.- (Name urety,Name of Bonding Company a for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies CD with the approved plans, special provisions, and standard specifications, and 0 recommends its acceptance as complete as of June 2, 1978 ; a� Therefore, said work is accepted as completed on said date, and the Clerk shall 0 file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. In accordance with the provisions in Section A-4 of the contract special provisions, the contractor will be assessed $1 ,875.00 liquidated damages for the 25 calendar day delay, at $75.00 per calendar day, in completing the project. PASSED AND ADOPTED ON September 5, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: '7 J. R. OLSSON, County Clerk & at Martinef, California ' ex officio Clerk of the Board By Deputy Clerk Helen H.Ken[ Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public 4:orl;s RESOLUTION 140. 78/877 � � <IL IN T1113 BOARD OF SUP.-KIVISORS OF CONTRA COSTA COUNTY, STATS OF CALIFORNIA In the natter of Confirming Approval of the Final Parcel R3SOLUTION NO. 78/878 Map of Subdivision RIS 133-76, ) Lafayette Area. ) Whereas the Public Works Director having advised that on April 4, 1978 the Board approved the parcel map for Subdivision RTS 133-76 but due to a clerical error, the item was listed as MS 133-77; and Whereas the Public Works Director having recommended that Resolution No. 78/299 approving said map be amended to indicate approval of the parcel map for IIS 133-76 instead of NIS 133-77; Now, THEREFORE, BE IT RESOLVED that the recommendation . of the Public Works Director is APPROV3D and the approval of the parcel map for Subdivision MS 133-70' recorded May 59 1978 in Book 64, Document No. P.M. 34) is RF.CONFIFJ-1 D. PASSED by the Board on September 5, 1978. cc: Public Works Director - LD Director of Planning _ Orosco Construction Company, Inc. P.O. Box 1173 Lafayette, CA 94549 M TILE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Approving Plans } and Specifications for Antioch ) Library Reroof, Antioch area. j RESOLUTION NO. 78/8.79 (0113-4257) ) . WHEREAS Pians and Speci f icat ions for Antioch Library Reroof, Antioch area, have been filed with the hoard this day by the Public Works Director; and r WHEREAS the Arcrnitect"s estimated construction contract cost is $23,500; .and WHEREAS the general prevailing rates of wades , which shall be the minimum rates paid on this project , have been approved by this Board ; qnd WHEREAS the Public Works Director has advised the Board that this-project is considered exempt from Environmental Impact Report requirements as a Class ld Categorl'cal Exemption under County Gut'lel ines, and thi's Board concurs and so finds; and the Director of Planning sftal l ffl e a Notice of Exemption 'with the County Clerk, IT IS BY THE BOARD RESOLVED that said t' lans and Specifica- tions are hereby APPROVED . Bids for this work will be received on September 28, 1978 ___ a t 2:00 p.m. , and the Clerk of this Board is directed to publish ilotice to Contrict.ors in accordance with -Section §25452 of the Government Code, inviting bids for said work, said Notice to be published in h. 9 :31 Cerrito Journal PASSED AND ADOPTED by the Board on September 5, 1978 'Originator: Public Works Department cc: Public Works Director Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller RESOLUTION 01d Ho. 78/379 00041 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Sale of County Surplus Houses ) Located at 1785 and 1795 Solano Olay, ) RESOLUTION NO. 78/ 880 Concord ) Buchanan Field Clear Zone 19-P. ) (Gov. C. Sec. 25353) (Work Order 5438-927) Concord Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board, by Resolution No. 78/724, adopted July 25, 1978, determined that the improvements on County property, described in the Notice `o Bidders incorporated therein were no longer needed for County purposes, and that the same should be sold at public auction to the highest bidders. Said Notice to Bidders set Wednesday, August 23, 1978, on the premises, as the place and time where oral bids would be received. The highest and only bids received at that time were in the amount of $1 .00 for 1785 Solano Way and $1 .00 for 1795 Solano 'Way, by Fisher Brothers House Moving Company, Inc. , at which time the full amounts of the bid priceswere deposited immediately. On recommendation of the County Principal Real Property Agent, said bids of $1 .00 are hereby ACCEPTED and the improvements are sold to the successful bidder named above. The Chairman of this Board is AUTHORIZED and DIRECTED to execute Bills of Sale for the properties to the bidder named above and cause same to be delivered. Purchase Agreements dated August 23, 1978 with the successful bidder are hereby APP+ROV':'D and the Public Works Director is authorized to sign said agreements on behalf Of the County. PASSED by the Board on September 5, 1978. Orig. : Public Works Dept. Real Property Div. cc: Purchaser (c/o R/P) Administrator Auditor Assessor Public Works De-Dt Real Property Div.. RESOLUTION NO. 78/830 IN HE BOARD OF SUPERVISORS OF COW RA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTIO14 NO. 78/881 The Final Map and ) Subdivision Agreement, ) Subdivision 5066, ) El Sobrante Area. ) the following documents were presented for Board approval this date: The Final f4ap of Subdivision 5066, property located in the EI Sobrante area, said map having been certified by the proper officials; A subdivision agreement with Patrick and Linda Ellwood, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 8SIA 550 017) issued by American Motorists Insurance Company with Patrick Ellwood and Linda Ellwood as principal, in the amount of $67,500 for Faithful Performance and $34,250 for Labor and Materials; b. Cash deposit (Auditor's 'D?posit Permit Detail No. 12085, dated August 22, 1978), in the amount of $1,000, deposited by: Patrick Ellwood. 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 1977-78 tax lien has been paid in full, and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $4,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond (No. 8SM 550 018) issued by American Motorists Insurance Company with Patrick Ellwood and Linda Ellwood as principal, in the amount of $4,000 guaranteeing the payment of the estimated 1978-79 -tax; NOW FORE 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 September 5, 1978. Orig. Dept. : Public Works Department-LD cc: Public Works Director Construction .Director of Planning Patrick Ellwood 2300 San Pablo Avenue Pinole, CA 94564 First American Title Company + Agreement & Bonds 1300 Civic Drive Walnut Creek, CA 94595 I�SOLUiIOid N0. 78/331 IId `IrE BOARD OF SUPERVISORS OF CO1MA COSTA COUIrIY, STATE OF CALIFORNLA In the Platter of ) RESOLUTION NO. 78/882 Approval of the Parcel Map and ) Subdivision Agreement, ) Subdivision I'LS 71-77, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 71-77, property located in the Walnut Creek area, said mao having been certified by the proper officials; A Subdivision Agreement with Blaise Construction and Development Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Surety Bond No. (U 071 321)issued by United Pacific Insurance Company with Blaise Construction and Development Company as principal, in the amount of $23,000 for Faithful Performance and $12,000 for labor and materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 11936, August 16, 1978), in the amount of $1,000, deposited by: Blaise Construction and Development Company. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT =HER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 5, 197.3. Originating Department: Public Works-(LD) cc: Public Works Director-LD Director of Planning Creegan & D'Angelo Attn: Daniel Jung 11822 Dublin Boulevard Dublin, CA 94566 Blaise Construction & Develop. Co. 15 Havthorne Court Walnut Creek, CA 94596 Construction RESOLUTION NO. 78/882 rr 4 IN THE BOARD OF SUPERVISORS OF COMM COSTA CODNT'Y, STATE OF CALIFORNIA In the clatter of ) RESOLLITLION N0.78/383 } Approval of Parcel Map of ) Subdivision AlS 297-77, } Byron Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 297-77, property located in the Byron area, said map having been certified by the proper officials; NOI,i 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 September 5, 1978. Originating Department: Public Works (LTJ) cc: Public Works Director-LD Director of Planning William M. Reddick Rt. 13 Box 84-A Brentwood, CA 94513 Mrs. Irene Messer P. 0. Box 326 Byron, CA 94514 REScu—iaOid N0. 78/833 IN THE BOARD OF SUPERVISORS OF CON`T'RA COSTA COU1,T-r Y, STATE OF CALIFORNIA In the Matter of ) RESOLUTIOti N0.78/884 Approval of the Parcel Map of ) Subdivision MS 307-77, ) Southeast County Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 307-77, property located in the south- east County area, said map having been certified by the proper officials; N014 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 September 5, 197$• Originating Department: Public Works Department, cc: Public Works Director-LD Director of Planning Audlan Develoorrent Co. c/o Gelder-mann Realtors 600 San Ramn Boulevard Danville, C4 94526 REsou-Tn-Lo:i m. 78/aa4 IN 'D-lE BOARD OF SUPERVISORS OF CONTRA COSTA COU14TY, STATE OF CALIFOITaA In the Matter of ) RESOLUTI011 '10.78/8,95 Approval of the Parcel Map of ) Subdivision 14S 167-77, ) Walnut Creek Area. ) The follovring document was presented for Board approval this date: The Parcel Map of Subdivision 114S 167-77, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW FORE 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 shoim thereon as dedicated to public use. PASSED by the Board on September 5, 1978. Originating Department: Public Works Director-LD cc: public Works Director - LD Director of Planning Schell & Miartin 3377 Mt. Diablo Blvd. Lafayette, CA 94549 RESOLUTION 110. 78/8.35 000 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0. 78/886 Approval of the Parcel Map and ) Subdivision Agreement, ) Subdivision MS 277-77, E1 Sobrante area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 277-77, property located in the E1 Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement, effective August 1, 1978, with Richard E. Doty and Carol L. Doty, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Letter of Credit issued by Diablo State Bank, Danville, CA 94526 with. Richard E. Doty and Carol L. Doty as principal, in the amount of $4,700.00 for Faithful Performance and $3,350.00 for labor and materials; b. Cash deposit (Auditor's Deposit Permit Detail No. 12012, dated August 21, 1978) in the amount of $1,000.00, deposited by: Richard E. Doty. NOW THEREFORE BE IT RESOLVED that said Parcel clap 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 September 5, 1978. Originating Dept. : Public Works (LD) cc: Public Works Director - LD Construction Director of Planning Richard E. Doty 110 Piedra Court Danville, CA 94526 RESOLUTION NO. 78/886 0 0C i IN THE BOARD OF SUPERVISORS OF MrLR4 COSTA COU14-Y, STATE. OF CALIFOR?•TIA In the Matter of ) RESOLUTION 140. 78/387 Approval of Parcel Map and ) Subdivision Agreement of ) Subdivision MIS 339-77, ) Walnut Creek Area. ) 1 The following documents eiere presented for Board approval this date: The Parcel ISap of Subdivision 14S 339-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Earl and Alice M. Foster, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: Cash deposit (Auditor's Permit Detail No. 12220, dated August 29, 1978), in the amount of $25,050 ($16,700 for Faithful Performance and $8350 for Labor and Materials), deposited by Diablo Valley Mortgage Company. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTrfER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on September 5, 1978. Originating Department: Public Works Department cc: Public Works Director-(LD) Director of Plarui:ing Construction Division Earl & Alice M. Foster 2794 Marsh Drive San Ramon, CA 94583 RESOL ff-TON 00- 73/887 0 0049 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Completion of Proceedings ) for Subdivisions 4406, ) RESOLUTION NO. 78/888 4664, and 4676 Boundary ) Reorganization ) (Gov.C. §§56430-56432) RESOLUTION COMPLETING PROCEEDINGS FOR SUBDIVISIONS 4406, 4664 and 4676 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by this Board with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on May 26, 1978. This Reorganization is comprised of the following changes of organization: 1. Detachment of Subdivisions 4406, 4664 and 4676 from County Service Area L-42. 2. Annexation of Subdivisions 4406, 4664 and 4676 to County Service Area M-6. ' The reason for this Reorganization is to provide a more logical service and taxing pattern. On July 5, 1978, after public hearing, the Local Agency Forma- tion Commission of Contra Costa County approved the Reorganization, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determina- tions of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determinations and Approving the Proposed Subdivision 4406, 4664 and 4676 Reorganization, passed and adopted on July 5, 1978, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory f,or_ each change of organiza- tion are as shown in Exhibit "A" , attached hereto. In' approving the above-described Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally inhabited, designated the proposal as the "Subdivision 4406, 4664 and 467E Boundary Reorganization" , and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. This Board, at the time and place set for the hearing, had the determinations of the Local Agency Formation Commission read aloud and then called for evidence or protests as provided for by Government Code §56434. At the conclusion and after all persons present were given an opportunity to be heard, this Board found that the proposed Reorganization would be in the best interests of any people in the area of said Reorganization, found the territory of the subject Reorganization to be legally inhabited,.'- and determined that protests comprise less than 25% of the land- -1- RESOLUTION NO. 78/888 00;, ' owners in the territories, owning less than 25% of the land therein, ' and less than 25% of the voting power of any voters residing therein. Therefore, this Board hereby ORDERS the subject Reorganization without an election. The Clerk shall transmit a certified copy of this resolution along with a remittance to ever the fees required by Section 54902.5 to the Executive Officer of the -Local Agency Formation Commission. PASSED AND ADOPTED on September 5, 1978 by unanimous vote of Super- visors present. DCG_g cc: LAFCO - Executive Officer State Board. of Equalization County Assessor County Recorder County Auditor-Controller Public Works Director P.G. & E. Director of Planning -2- RESOLUTION NO. 78/888 ��``{�jj f� 0001 LOCAL AGUICY FOEUATI0i1 C0ZIMISSIC`-1 127-79 Contra Costa County, California Revised Description 134-79 Date;. 7/13/78 FMIBIT "A" Subdivisions 4406, 4664 and 4676 Detachment from County Service Area L..42 Annexation to County Service Area ;S-6 Parcel Cn e. Being a portion of Rancho San Ramon, described as follows; Beginning at the most northwestern corner of County Service Area 1.1-6; said point being on the center line of Camino Tassajara Road; thence Southerly, Westerly, Southerly; Easterly and Southerly along the westerly boundary of County Service Area M-6, 5350 feet, more or less, to the center line of Sycamore Valley Road; thence, leaving the western boundary of M-6, westerly along said center line, 2100 feet, more or less, to the southerly extension of the easterly line of Lot 11, Tract 3039, filed 8-22-62, in Recorders Map Book 88, at page 39; thence Northerly along said southerly extension to the southeast corner of said Lot 11, Tract 3039; thence continuing Northerly along the easterly line of said Tract 3039, being also the center line of San -Ramon Creek, to the south line of Laurel Drive; thence Westerly along said south line, 20 feet, more or less, to the southerly extension of the east line of Lot 36, Tract 3325, filed 8/25/64, in Recorders Map Book 100, at page 37; thence Northerly along said extension and east line of Lot 36, 235.0 feet, more or less to the northeast corner of Lot 36, Tract 3325; thence Northerly along the western lines of Tract 48419 filed 11/8/76 in Recorders Clap Book 191, at page 16, and Tract 441005, filed 8/22/73, in Recorders Map Book 162, at page 3, 3,050 feet, more or less, to the center line o ' Camino Tassajara Road; thence South- easterly, along said center line, 2360 feet, more or less, to the point of beginning. Containing 134.00 acres, more or less. c --,r•; I� L r-n IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Urging ) Approval of Association ) of Bay Area Government's ) Air Quality Maintenance ) RESOLUTION NO. 78/889 Plan. ) 't7fiEREAS the 87 cities and 7 counties of the Bay Area, which constitute the Association of Bay Area Governments, have successfully completed the nation's first comprehensive Environ- mental 11anagement Plan, satisfying the complex requirements for air and water quality and solid waste management; and WHEREAS the many cities and counties of the Bay Area which have taken part in the extensive review, hearing and amending process has resulted in a more realistic and implementable plan; and [yHERSAS the plan which was overwhell-Angly approved by the General Assembly of ABAG has the mechanisms to meet the critical goal of environmental protection while remaining consistent with the economic and social needs of the ,gay Area; and WHEREAS cities and counties have demonstrated a willing- ness to independently implement strong environmental protection measures which satisfy the requirements of state and federal statutes for air quality; THEREFORE, BE IT NEPZEBY RESOLVED that Contra Costa County URGES the California Air resources Board to review and , approve imi-ediately the Bay Area Air Quality Maintenance Plan for inclusion in the State Implementation Plan. PASSED by the Board on September 5, 1973. cc- Governor Edmund G. Brown, Jr. California Air Resources Board Director of Planning County Administrator Director of Public lvorks County Counsel Director, hu:-nan Resources Aae�ncy RE SOLUTION NO. 72/889 60 In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 7$ In the Matter of Resignation of . George Degnan, M.D. , County Medical Director George Degnan, M.D. , County ?Medical Director, having this day appeared and having submitted his resignation effective October 1, 1978; IT IS BY THE BOARD ORDERED that said resignation 'i's ACCEPTED and Resolution Number 78,890 in recognition of his many years of service ADOPTED; and IT IS FURTHER ORDERED that George Degnan, M.D. , is hereby EXTENDED lifetime staff privileges at the- County Hospital and its outpatient clinics and INVITED to remain involved in the teaching programs underway at County Hospitdl. PASSED BY THE' BOARD ON September 5, 1978. a ' _ 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 County Administrator affixed this 5th day of September 19 78 Civil Service George Degnan, M-.D. J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m 600 IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Commending George Degnan, M.D. , ) RESOLUTION NO. 78/890 County Medical Director, upon ) his retirement. ) ' WHEREAS George Degnan, M.D. , appeared before the Board of Supervisors and announced his resignation effective September 30, 1978, after thirty years as County Medical Director; and WHEREAS Dr. Degnan has provided the leadership which has helped this County become the first in the State to have a publicly sponsored Prepaid Health Program; and WHEREAS Dr. Degnan's efforts have helped this County become one of the first publicly sponsored Health Maintenance Organizations in the country; and WHEREAS Dr. Degnan's leadership has brought this County a family practice residency program and nurse practitioner training program in cooperation with the University of California at Davis; and WHEREAS Dr. Degnan has consistently supported and encouraged the formation of ambulatory care clinics in order to emphasize preventive medical care; and WHEREAS Dr. Degnan has repeatedly demonstrated his concern for the health care needs of the poor and medically indigent citizens of this County; and WHEREAS this leadership has brought this County statewide and national recognition for -the County's Medical Services Department; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board extends its best wishes to Dr. Degnan upon his retirement from County service, and its sincere appreciation for his long years of public service to the people of Contra Costa County. PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON SEPTEMBER 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 affixed this 5th day of September, 1978 J. R. OLSSON, CLERK :- By ► Deputy Clerk RESOLUTION NO. 78/890 00'j- IN THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORNIA . In the Matter of: ) . RESOLUTION NO. 78/901 Contra Costa County's ) Support for HR 11488. ) WHEREAS the Board of Supervisors has repeatedly supported the need for a strong Joint Powers Agency to implement the Health Planning and Resources Development Act; and WHEREAS HR 11488, the Health Planning and Resources Development Amend- ments of 1978 provide for much needed amendments to strengthen the role of the Governing Board in a Joint Powers Agency; and WHEREAS the Board understands that HR 11488 faces no substantial opposition but is being held in the Rules Committee of the United States House of Representatives because of the press of other legislation; and WHEREAS the Board of Supervisors believes it is essential that HR 11488 be acted on by the House of Representatives before their adjournment this session; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors respectfully requests the members of the Rules Committee of the United States House of Representatives to order out to the House floor HR 11488 prior to their adjournment; and BE IT FURTHER RESOLVED that the Board solicits the support and cooperation of this County's legislative delegation in this regard; and BE IT FURTHER RESOLVED that copies of this Resolution be forwarded to this County's legislative delegation; to the Speaker of the House of Representatives; to the House Majority Leader; the House Minority Leader; the members of the House Rules Committee, .and the Honorable Paul Rogers, author of HR 11488. PASSED UNANIMOUSLY BY THE BOARD ON SEPTEMBER 5, 1978. cc: National Assoc. of Counties County Supervisors Association of California Alameda County Board of Supervisors Dr. Edward Leibson, Director, Health Systems Agency, Area V RESOLUTION NO. 78/9pl • In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 In the Matter of Committee for Volunteer Program. -The 'Board on May 16, 1978 having approved the recommendations of the Internal Operations Committee (Supervisor W. N. Boggess and J. P. Kenny) with respect to a proposed policy on county volunteer programs and having retained the matter in said Committee pending further study and review of recommendations to be received from an informally constituted task force of interested persons; and The Committee having this day reported that it met with the aforesaid group on August 21, 1978 and reviewed a statement of of the structure, function, and composition of a committee which could assist with the volunteer program (a copy of said statement being attached hereto and by reference incorporated herein) ; and The Committee having advised that it concurs and recommends establish=ent of a volunteer program committee based on the afore- said statement; and The Committee having further reported that in discussing the matter it was determined that monthly meetings of the committee are anticipated, that participation of the County Administrator's Office is essential considering the requirement of approval of volunteer programs and the relationship to the insurance program which is a responsibility of the County Administrator's Office, and that county departments have rotated the chairmanship and secretarial service for the committee and such arrangements can be continued in the future; IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the Internal Operations Committee are APPROVED. PASSED by the Board on September 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: Board Committee Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 5th day of September , 1978 County Administrator County Auditor-Controller Director of Personnel 4Maxine , J. R. OLSSON, Clerk County Counsel /A Deputy Clerk Public Works Director M.&Neufd. Attn: Jia Fears Social Service Attn: Jane Campos H-24 4/77 15m Cost VOLUNTEER PROGRAM ADMINISTRATORS' COMMITTEE CL/�E6�ntY • - Structure, Function and Definition of Terms r�Ir jo�� Off. 1. DEFINITION OF TERMS oU/7Af ACIM pis trgtor a) Volunteer Proqram Administrator: The staff person(s) assigned to this function by the individual depart- merits. This staff person's responsi- bility shall include: recruitment, as- signment and termination of volunteers, as well as evaluation of volunteers and their services and the development of volunteer programs. b) Volunteer: A person who provides services gratuitously, under the aegis of a county department, according to a plan developed by the department, reviewed by the County Administrator, and accepted by the Bcard of Supervisors. Specifically excluded from this definition are: 1) Persons serving as volunteers as the result of a court order; 2) Members of county boards and commissions, and 3) Quasi-volunteers, who receive some renumeration for their services, as opposed to actual expense reimbursement. 11. THE VOLUNTEER PROGRAM ADMINISTRATORS' C94MITTEE a) Structure: Membership shall be open to all county departments, and in addition to staff, shall include one or more volunteers. b) Function: The Committee shall.. . 1) Serve as a consultant to county departments planning or initiating a volunteer program, and will make available itself and its expertise to either the County Adminis- trator or the Board of Supervisors; •2) Provide advice and assistance in recruitment; 3) Assure that Volunteer Program brochures are available at the County Library and other county facilities, as appro- priate, and will cooperate with the Administrator's office • in maintaining a Speakers' Bureau, composed of staff and/ or volunteers, as an aid in recruitment; 4) Assist the County Administrator in interpreting, reviewing and standardizing existing volunteer policies and develop- Ing new policies; 5) Report to the Board of Supervisors, at least annually, the number of volunteers, number of hours given, and a summary of the ways volunteers are being utilized by county depart- merits; r -2- 6) Provide the public Information Officer with materials highlighting unusual, innovative and newsworthy volun- teer activity; 7) Organize an annual recognition program for volunteers (see Appendix 1 ), and 8) Assist the County Administrator in developing standards for qualification, orientation, supervision and roster -control . Whenever possible, the Committee will offer programs to promote continuous training for Volunteer Program Administrators. c) Placement: The Committee, since it is county-wide in nature and ad- ministrative in function, should be attached to the County Administrator's office and receive support services from that office. ir1F#i�}f • WAI t i I ii::-- t-1UVuCli u ui Vupervisors rr ,11 I�ll r James A.Olsson ."L County Cle:k and `i Ex Officio Glerk of thn Board �ounty.Admini5tration Building cma tars.Geraldine Russell 1.0.Zox•911 Chief Clerk A-Inez,California 94553 County (+15)372-2371 Jr P.Kenny-Richmond �=T .trict F� -cy C.Fanden-Martinez 'nd Districtfji �r,�ti' rt 1.Schroder-Lafayette ;rd District - ��' •_ APPENDIX I ____nN.Boggess-Concord - .In District .6c H.Hesseltine-Pittsburg District , • TO: Board •Chairman Robert I. Schroder May 9, 1978 FROM: Mary H. Dunten, Public Information Officer Jane Campos, Executive Assistant, Family and Children's • Services Corimittee (representing the County Volunteer Coordinators) SUGGESTED PROCEDURE FOR VOLUNTEER RECOGNITION Method of Nomination Individual volunteers may be nominated by: 1 . County department under which they work 2. A community group they represent in their County service . 3. Fellow volunteers , 4. County residents they serve Organizations tirh'i•ch assist the County may: - 1. Be nominated by the• County department they serve or 2. Nominate themselves for the award Criteria for Recognition 1. Length of time in service 2. Number of hours served per .month, year • 3. Creativity Page 2. 4. Leadership _ 5.- unusual value to the department 6. Dependability 7. Quality of service 8. Ability to interest others in volunteer County service 9. , Ability to work well with County staff and other volunteers Recommended Process 1 . A call for nomination will be issued by the Chairman of the Board of Supervisors to all County departments and (through the media) to the cammunity by the end of February each year. Forms for appli- cation will bP made available in the County departments and the offices 'of s.ne members of the Board of Supervisors. 2-: The County Volunteer Committee will receive the applications, for which the deadline should be March 31 at the latest. 3.. A screening cor,�ni.ttee of three or four persons will be selected t- . by � Volunteer Committee or the Board of Supervisors Internal Operations Committee, made up of persons knowledgeable of County government and volunteer service who are not currently employed by the County. T 4. The volunteer individual and group selected shall be- recognized by the Board of Supervisors during Volunteer Meek, which is usually the third week.in April . The screening committee may decide to award first, second and honorable mention awards in each of this-,two categories. r of In the Board of Supervisors of Contra Costo County, State of California Santember• 5 • 19 7r, In the Matter of Special District Financin„ for Fiscal Year 1978-1- 979- The Board ret to consider financing for fire and police districts for fiscal year 1978-1975. 1�1r. Arthur G. Will, County Administrator, presented to the hoard a report thereon and explained the various levels of service that could be p-rovided under Proposi- tion 13 . Mr. Frank Fernandez, Assistant County Administrator- Finance, and lair. Art Laib, also of the Administrator's Office, appeared to answer questions raised by Board members . Mr. Henry Clarke, representing Contra Costa County Eruployees Association Local No. 1, and Fire Chief A. V. Streuli of the Contra Costa County Fire Protection District, also appeared and commented on the matter . THIS IS A MATTER FOR RECORD PURPOSES ONLY. a matter for record 1 hereby certify that the foregoing is a true and correct copy of i K.6X"f 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 Adrminis tra for affixed this `h y LSe to � 1978 5� da o._ n,.�mb,.r J. R. OLSSON, Clerk -,;;7 Deputy Clerk H-24 4177 15rn IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Mr. Arthur F. Lawton, ) et al, from San Ramon Valley Area ) Planning Commission Conditional ) September 5, 1978 Approval of Land U e Permit No. ) 2048-78, Danville Area. ) Ms. Judy Goldthwaite and Ms. Janice ) Pelletier, Owners. ) The Board on August 22, 1978 having fixed this time for hearing on the appeal of Mr. Arthur Lawton, et al, from San Ramon Valley Area Planning Commission conditional approval of Land Use Permit No. 2048-78 (Ms. Judy Goldthwaite and Ms. Janice Pelletier, applicants and owners) to establish a day nursery school in the Danville area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the proposal is permitted in the R-20 district subject to the land use permit procedure and that the day nursery school would accomodate up to 30 children between the hours of 9 a.m. and 4 p.m. Monday through Friday; and Mr. Arthur Lawton having stated that more restrictions should be placed on the application in view of the existing traffic problem; and Ms. Mary Sellers, 107 Verde Mesa Drive, Danville, and Mrs . Terry Craigie, 100 Verde Mesa Drive, Danville, having appeared in opposition to the proposal and having expressed 'concern for increased traffic problems; and Ms. Judy Goldthwaite having stated that the additional traffic created as a result of the school would not significantly increase the problem and having urged the Board to deny the appeal; and Ms. Jann Horner, representing the Contra Costa Children's Council, having stated that a need exists for a day nursery school in the area; and Mr. Lawton, in rebuttal, having stated that the increased traffic would create a hazard for the residents and school and having urged the Board to grant the appeal; and Supervisor E. H. Hasseltine having stated that a need exists in the community for such a school and that in his opinion the traffic generated by the school would not significantly increase the existing problem and therefore having recommended that the appeal of Mr. Lawton, et al, be denied and the decision of the San Ramon Valley Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on September 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: Pir. A. F. Lawton, et al Witness my hand and the Seal Ms. J. Goldthwaite and of the Board of Supervisors affixed Ms. J. Pelletier this 5th day of September, 1978 Director of Planning J.rR--,)OLSSON, COUN CLERK By on a Amdahl Deputy Clerk <�' s r In the Board of Supervisors of Contra Costa County, State of California . AS EX OFFICIO TH2 BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 5 September 5• , 19 78 In the Matter of Aporovino Ordinance No. 4 reinstating Urgency Interim Ordinance Nos. 2 &; 3 Good cause appearing therefore, IT IS BY THE BOARD ORDER3D that Ordinance No. 4 reinstating and extending through January 30, 1979 the provisions of Urgency Interim Ordinance Nos. 2 &: 3 prohibiting connections to the serfage service system of Contra Costa County Sanitation District No. 5 is APMOV D. PASSEL? by the Board on September 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 affixed this 5th day of Se:)tember, 19 1 cc: Public Works Director J. R. OLSSON, Clerk Environmental Control CountCounsel By. • Deputy Clerk H 24 12174 - 15-b1y elan H_Kent A�, ORDINANCE NO: 4 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NQ. 5 . . . . .. . . . . . . . . . . . . . . . . . . . AN URGENCY INTERIM ORDINANCE . PROHIBITING CONNECTIONS ."TO THE' SEWERAGE SERVICE .•SYSMI -OF CONTRA COSTA COUNTY SANITATION DISTRICT NQ. -5 The Contra Costa County Board of Supervisors as the Board .of Directors of Contra Costa County Sanitation District No. .5 ordains as follows: SECTION I. The interim connection prohibition enacted by Ordinances Nos. 2 and 3 is hereby reinstated, continued and extended as provided in this ordinance. SECTION 11. CONNECTION PROHIBITION.*" 'No, further connections for sewerage ser-viFe shall, be made, or approved pursuant to Ordinance No. 1, to the system until either sufficient Federal and/or State grant funds have been assured for system improvements adequate to meet Vilater• Quality Control Board and U. S. Environmental Protection Agency (EPA) regula- . tions and this Board acts to order the installation of those improve- ments or January 30, 1979, whichever first occurs. SECTION III. URGENCY DECLARATION. This ordinance is an interim urgency measure to protect the public peace, health and safety. The facts" con- sti Lutir_g the urgency are as follows: (1): The District's Engineer (the County Public Works Director) has reported to this Board that the operation of the District's system is, and has been for some time past, in violation of the serer waste discharge requirements issued by the San Francisco Region Water Quality Control Board and the Standards of the Federal Water Quality Control Act as adminnistered and enforced by the U. S. Environmental Protection Agency (EPA) . The Engineer has also reported that if any further connection is made to the system it Mould compound the District's violation and place the District to a greater degree in violation of -"'the Regional Nater Quality Control Board and EPA regulations. If this enlargement of the District's current violations occurs, .the Water Quality Control Board may adopt a cease and desist order directed against the Sanitation District No. 5 system which could greatly in- crease its costs of operation and further subject the District to punishment by the. imposition of civil liability in sums of up to approximately six to ten thousand dollars each day for continuing violations of applicable provisions of the Porter-Cologne Zlater Quality Control Act, i OR.DINIFLNCE NO. 4 { (2) Recently, the consulting engineering firm of Harris .and Associates prepared the draft of a detailed study wi►ich comprehensively reviews and suggests possible solutions to the District's sewer service problem and means of financing these solutions. This study is ex- pected to be finally reviewed and co=ented on by the State Water Resources Control Board (SW CB) , approved and completed in Septericer .1978.- (3) This Board expects that, upon receipt and consideration of- the finally reviewed avid completed Harris and Associates study; it will be in a position to take action concerning the present District - system's problems and to avoid the imposition. of any .cease and desist order or other civil penalty by the Regional grater Quality Control Board or EPA. - (4) Finally, the District's Engineer has reported to this Board that SWRCB and EPA are currently .developing guidelines and regulations , for "innovative" treatment process M; fund grants and 3-t appears that it will not be known until on or about January 1, 1979 whether the District can obtain such a 970 "innovative" grant for.' system -. ' improvements. SECTION IV. EFFECTIVE AND EXPIRATION DATES. This ordinance becomes effective immediately upon passage and shall be -operative only through. January 30, 1979, unless its operation is sooner terminated as pro- vided in Section II of this Ordinance. Within -15 d4ys after passage, this Ordinance shall be published once with the names of Supervisors voting for and against it in the ' "Independent. Ri ch-eord CA , a newspaper published in this Conty and circulated in the District. PASSED on Septenber 5, 19.78 by the following votes: -AYES: Supervisors -- I;. C. Fanden, E. H. Hasseltinv, R. I. Schroder, J. P. Kenny, "til. Ar. Boggess. NOES: Supervisors - None ABSENT: Supervisors -- None ATTEST: J.R. OLSSON, County / Clerk and Ex Officio Clerk of the Board �. . . . . . . . . . . Com'���2� /�".�(t-L�. . . �, ai.rma _ the Board By: Deputy [SEAL) VJW:s ' -2- ORDINAiTC`. NO_ 4 06, �. 1, In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 Z In the Matter of County Plan for an Adult Day Health Care Program. The Bbard having received an August 25, 1978 memorandum from the Director, Human Resources Agency, recommending that the Board amend its order of August 1, 1978 to change the deadline for submission of an Adult Day Health Care Plan to the State Department of Health from October 15, 1978 to January 1, 1979; IT IS BY THE BOARD ORDERED that the recommendation of the Director of the Human Resources Agency is APPROVED. PASSED by the Board on September 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: Director, Human Resources Witness my hand and the Seal of the Board of Agency Supervisors Welfare Director affixed this 5th day of September , 19 78 Office on Aging Contracts Unit Human Services Planning J. R. OLSSON, Clerk HSAC Members gy i:'- Deputy Clerk County Counsel Plaxine M. Neufeld County Administrator Public Information Officer County Auditor—Controller H-24 4/77 15m IN THE BOARD OF SUPERIVOSRS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on the ) Appeal of Mr. Robert E. Metz from ) Orinda Area Planning Commission ) September 5, 1978 Conditional Approval of Application ) for Minor Subdivision 4-78, Orinda ) Area. ) The Board on August 8, 1978 having continued to this date the hearing on the appeal of Mr. Robert E. Metz from Orinda Area Planning Commission conditional approval of application for Minor Subdivision 4-78 to divide 6. 58 acres into two parcels, Orinda area; and Mr. Heinz Fenichel, Assistant Director of .Planning, having described the proposal and having advised that the applicant originally requested that the property be divided into four parcels but that the Area Planning Commission felt that two parcels would be a more appropriate division of the property; and Mr. William E. Donovan, attorney representing the. appellant, having requested that the Board approve a lot line adjustment in order to transfer Parcel D to the adjoining property owner, Mr. Reese, that Parcel C be approved, and that the scenic easement required by Condition No. 10 be eliminated; and The following persons having appeared in opposition to the proposal, having expressed concern for soil instability on the property to be aggravated by even minimal grading on Parcel C, negative aesthetic impact, the concern that the sale of Parcel D to Mr. Reese would cause him to apply for a building site thereon in the future, and the possibility of setting a negative precedent, and having urged the Board to deny the appeal: Ms. Jane Laidley, representing the Orinda Association Planning Committee; Ms. Helene Frakes, representing the Lost Valley Community Association, Inc. ; Mr. Philip H. Papadopoulos, 20 Hilldale Court, Orinda; and Mr. Donovan, in rebuttal, having stated that Parcel C is a natural building site, that the soil is stable, and that the appellant proposes to resurface Hilldale Court at his own expense; and Supervisor R. I. Schroder having expressed the opinion that the issue of a lot line adjustment should be treated as a separate item from this application and that Parcel C would be an undersirable building site because of steep topography and grading restrictions and visual impact, and therefore having recommended that the appeal of Mr. Metz be denied and the'�decision of the Orinda Area Planning Commission be upheld; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on September 5, 1978. CERTIFIED COPi' I certify that this is a fuii. tree & correct copy of ce•• Mr. R. E. Metz the original document which Is on file in my office. r�. W. E. Donovan and that it was passed & adopted by the Board of Superriaors of Contra Coizta Couaty. California. on Director of Planning the date shown. ATTEST: J. R. OLSSO`, County Clerk-&ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. '� SEP 1978 J C C In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Amended Standards for Administration of the General Assistance Program pursuant to Resolution No. 77/106. The Board on August 22, 1978 having referred to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and County Counsel proposed amendments to Resolution No. 77/106 to accomplish various changes and cost savings in the standards for administration of the General Assistance Program, said revisions to become effective October 1, 1978; and The Board having fixed this time to consider said amendments; and The Finance Committee having requested that said matter be deferred until September 12, 1978 to provide additional time for review; IT IS BY THE BOARD ORDERED that the request of the Finance Committee is APPROVED. PASSED by the Board on September 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 CC: Human Resources Agency Supervisors Welfare Director affixed this 5th day ofSeptember 19 78 County Counsel County Auditor o County Administrator J. R. OLS.�ON, Clerk gy � .��,�,�,� A/- Deputy Clerk Diana M. Herman H-24 4/77 15m ��0 C 1) In the Board of Supervisors of Contra Costa County, State of California September .5 , 19 7 In the Matter of Report of the Orinda---Ar-ea- Planning Commission with respect to the ' - North Orinda Specific Plan and Final Environmental 'Impact Report on same. The Director of Planning having notifed this Board that the Orinda Area Planning Commission recommends approval of the North Orinda Specific Plan and adoption of -the Final Environmental Impact Report on same; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 24, 1978 at 1:30 p.m. , in Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California. IT IS FURTHER ORDERED that the Clerk, pursuant to code requirements publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on September 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: Director of Planning Witness my hand and the Seal of the Board of List of Nantes Provided Supervisors 5th September 78 by Plan ino emxed this day of 19 OLSSON, Clerk gy -��1'' r eseputy Cleric --,Rorda Am, dahl H-24 4/77 15m 00 IN THE BOAM OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CA1 FORNIA In the Mtter of Airard of Contract ) for the San Pablo Avenue Safety ) September 5, 1978 Barrier Project, Pinole Area. ) ) Project No. 0961-4418-661-77 ) Bidder TOT--U A3-M-Nlr Bond Amounts Hess Concrete .Construction Co. , Inc. $31 ,918.00 Labor Materials $15,959.00 4505 Broadway Faithful Perf. 31 ,918.00 Vallejo; CA 94590 William A. Smith, San Ramon Ora E. Illiott, San Ramon Future Construction Company, Hayward L. Ferdig 6 Company, Inc. , Vallejo Tine above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public 1-brks Director; and The Public l,torks Director reconrNrding that the bid listed first above is the lade-st responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and raterials for said work is awarded to said first listed bidder at the listed amount and at the- unit prices submitted in said bid; and that said contractor shall present two'good and sufficient surety bonds as indicated above; and that the Public 1-brks Department shall prepare the contract therefor. IT IS F`U=-R ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docu m- its, and the Public 1-kirks Director has reviewed and. found than to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FUrMIER ORDERED that, ill accordance with the project specifications and/or upon signature of the contract by the Public lvorks Director, any bid bonds posted . by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on September 5, 1978 I hereby certify that the foregoing is a true and correct copy of an order ezrtered on the minutes of said Board of Supervisors on the date aforesaid. '.'�i tress my hard and the Seal of the Board of Supervisors affixed this day of ,b-��!lLA& , 19 . )riginator: Public Works Department J. R. OLSSOFd, Clerk Public E:crks Director County twditor-Controller Contractor By ��{ ^.t � . Duty Clerk Helen H.Kent F',)rn () . '. trov. 9-77) jtt i c L In the Board of Supervisors of Contra. Costa County, State of California September 5 , 19 In the Matter of CETA Title II Subgrant Modification Agreement #28-601-6 with the City of Concord The Board having amended (by its Order dated June 20, 1978) the December 20, 1977 Board Order in order to increase the authorized amount of the "New Subgrant Agreement Payment Limit (10/1/76 - 9/30/78)" for the City of Concord' s CETA Title II Public Service Employment (PSE) Program to the revised amount of $1,003,509, effective November 13, 1977, and The Board having authorized negotiations (by its Order dated February 7, 1978) with 27 CETA Title II PSE Program Subgrantees, including the City of Concord, for Subgrant ,codification Agreements to increase FY 1977-75 Title II Subgrant Agreement Payment Limits and to add one (1) new Title II PSE position to each Subgrantee's Program beginning on or. after February 7, 1978, in order to assure a maximum utilization (or reprogramming) of CETA Title II funding in federal FY 1977-78; and The Board having considered the recommendations of the Director, Human Resources Agency, and the Manpower Program Director regarding a proposed CETA Title II Subgrant ;codification Agreement #28-601-6 with the City of Concord, to combine and implement said Board actions by extending the term of the City's CETA Title II Subgrant Agreement through September 30, 1978 and increasing the amount of the Subgrant Agreement Payment Limit from $534,577 (for 10/1/76 - 11/12/77) to the new amount of $1,003,509 (for 10/1/76 - 9/30/78), effective November 13, 1977, and to further increase the amount of the Subgrant Agreement Payment Limit from $1,003,509 to a new total amount of $1,010,743 (for 10/1/76 - 9/30/78), effective February 15, 1978, in order to add one new Title II PSE position for the period from February 15, 1978 through September 30, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is hereby AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modification Agreement #28-601-6 with the City of Concord, to be effective November 13, 1977, as recommended above, and under terms and conditions as more particularly set forth in said Subgrant Modification Agreement. PASSED BY THE BOARD on September 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 Oria: Human Resources Agency Supervisors Attn: Contracts & Grants Unit 5th September 78 cc: County Administrator affixed this day of 19 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director City of Concord ByDeputy Clerk Karin King RJP:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 5, . 19 78 In the Matter of Noise Abatement Implementation Buchanan Field Airport. The Public Works Director having advised the Board of Supervisors that it is in the best interest of the County to amend the Aircraft Noise Abatement Program (adopted 5-30-78) by prohibiting departures on runways 1-R/19L and 14-R/32L by all light twin-engine aircraft (in addition to existing prohibition on large and turbo-jet aircraft on these runways) as a supplemental noise abatement measure, and that in the opinion of the Manager of Airports such a prohibition would not unduly affect the users or operation of Buchanan Field Airport; IT IS THE ORDER OF THE BOARD that the Manager of Airports be instructed to supplement the Aircraft Noise Abatement Program by the inclusion of provisions prohibiting the departure and/or touch-and-go operations of all light twin-engine aircraft on runways 1-R/19L and 14-R/32L. PASSED by the Board on September 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 Orig: Public Worts (A) affixed this 5th day of September 19 78 ' cc County Administrator - J. R. OLSS�?N, Clerk Public Works Director Manager of Airports By�I�C� ,t / 4�:_t,� Deputy Clerk FAA Control Tower Helen H.Kent H-24 3/76 15m ,-,q0����J LN THE BOARD OF SUPERVISORS OF CUaRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Port Chicago Highway ) September 5, 1978 Widening at Naval Weapons Station, ) Clyde Area. ) Project No. 4371-4458-661-78 ) Bidder TEAL, A_M-LgT Bond Amounts Eugene G. Alves Construction Co., Inc. $19,475.05 Labor Materials~ $ 9,737.53 P. 0. Box 950 Faithful Perf. 19,475.05 Pittsburg, CA 94565 Wm. G. McCullough Company, Antioch Antioch Paving Company, Inc., Antioch Mel Weir, San Rafael The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Vorks Director; and The Public ttiorks Director reccmnendi_ng that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and riaterials for said work is a4rarded to said first listed bidder at the listed amount arra at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bor.3s as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has-signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docur,)2nts, and the Public 1-brks Director has reviewed and found than to be sufficient, the Public 1,brks Director is authorized to sign the contract for this Board. IT IS FUDR ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public 1,brks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on September 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. witne,ss my hard and the Seal of the Board of SllLu"Vlsors , affixed this day of 197 )riginator: Public Works Department J. R. OT.SSC14, Clerk :c: Public works Director County Auditor-Controller Contractor By Deputy Clerk Helen H.Kent t nf� yl`! ?nrm 1 'Pi— q-771 In the Board of Supervisors of Contra Costa County, State of California September 5' , 19 78 In the Matter of Letter to Regional Office, U. S. Department of Labor, regarding Manpower Program Communications On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to send a letter to the Regional Office, U. S. Department of Labor, .advising that communications with respect to manpower programs are properly directed to the Director, County Manpower Office, rather 'thaft to the Board Chairman; said procedure will assure that administrative actions are taken prior to matters comming before the Board. Passed by the Board on September 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: Administrator Witness my hand and the Seal of the Board of cc: Manpower Director Supervisors Human Resources Directo Auditor-Controller affixed this Stn day of September , 19 78 ` J. R. OLSSON, Clerk By Deputy Clerk Karin =<ing H-24 4/77 15m ;},' � t In the Board of Supervisors of Contra Costa County, State of California Sent _mb _r 5 In the Matter of Bilingual Language on the Voter Registration Form. The Board having received a copy of an August 24, 1978 letter from Mr. Dennis G. Quinlan, 5978 Wallace Drive, Clayton, California 94517, to the County Clerk complaining with respect to the bilingual language on the Voter Registration Form; and Supervisor N. C. Fanden having commented on the tremendous cost to the County resulting from this State require- ment and having recommended that the matter be reviewed by the . Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on September 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: Mr. Dennis G. Quinlan Witness my hand and the Seal of the Board of Finance Committee Supervisors County Clerk (Elections) affixed this 5th day of 5P tambs--r , 191�L County Administrator County Counsel J. R. OLSSON, Clerk 2 Deputy Clerk Iv axine M. Nein elcf H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 5 19 78 In the Matter of Role of Low-Income People in the CSA Decision-making Process. The Board having received an August 23, 1978 letter from Mr. Willie F. Dorsey,, Chairman,, North Richmond/Iron Triangle Area Council, expressing concern regarding the role of low-income people in the Community Services Administration (O.E.O. ) decision- making process aria requesting that the Economic Opportunity Council and Area Councils evaluate the Community Services Administration programs in this County; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Economic Opportunity Council for review. PASSED by the Board on September 5, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the- minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Willie F. Dorsey Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency affixed this 5th day ofd ntembt-r I 9-za- County Administrator Economic Opportunity Council CSA Acting Director f J. R. OLSSON, Clerk County Counsel Deputy Clerk M-. Neufeld H-24 4/77 15m 7*1 In the Board of Supervisors of Contra Costa County, State of California 19 �$- In the Matter of _ Resignation from and Appointment to the Manpower Advisory Council. The Board having received an August 30, 1978 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, advising of the resignation of Mr. Joe Goglio, labor representative on the Manpower Advisory Council, and suggesting that the Board accept the resignation and consider appointment Mr. Gene Atkinson (recently nominated by the Central Labor Council for appointment to the Manpower Advisory Council) ; IT IS BY THE BOARD ORDERED that the resignation of Mr. Goglio is ACCEPTED and that Mr. Atkinson, 1520 Alhambra-Avenue, Martinez 94553 is APPOINTED to the Manpower Advisory Council to fill the unexpired term of Mr. Goglio ending September 30, 1979. IT IS FURTHER ORDERED that the aforesaid matter is REMOVED as a referral to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) . PASSED by the Board on September 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:: Mr.. Atkinson Supervisors Internal Operations Committe 5th September 78 Director, Human Resources axed this day of 19 Agency Manpower Advisory Council ��J R OLSSON, Clerk County Administrator ` Public Information Officer BY � Deputy Clerk ,or_da Amdahl H-24 4177 15m �� l•(� � In the Board of Supervisors of Contra Costa County, State of California September 5 . 19 78 In the Matter of Request of Televents, Inc. In Regard To Rate Deregulation. The Board having received an August 30, 1978 letter from Gail E. Oldfather, President, Televents, Inc. , requesting that in lieu of total rate deregulation (which the Board denied on August 29, 1978), the Board consider amending Resolution No. 7042 adopted March 20, 1962, so as to allow adjustment of rates by an. amount equal to increases in the Consumer Price Index; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for review and recommendation. PASSED by the Board on September 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: Internal Operations Cte. Witness my hand and the Seal of the Board of Televents, Inc. Supervisors Joint CATV Commission affixed this 5th day of September 1978 Public Works Director County Counsel County Administrator J. R. OLSSON, Clerk By Deputy Clerk M. Vannucchi H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of - Report on Reviews of Mental Health Services. The Board having received an August 24, 1978 memorandum from Ms. Sunne Wright McPeak, Chairperson, Human Services Advisory Commission, transmitting a copy of the Commission's "Report on the Reviews of Mental Health Services and Responses Thereto"; and Ms. McPeak having appeared and commented on said report; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNOWLEDGED and same is taken under review. PASSED by the Board on September 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 Sunervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Services Advisory Supervisors Commission affixed this 5th day of September , 19 78 Director, Human Resources Agency County Administrator J; R. OLSSON, Clerk By i" i-��. C�-i' Deputy Clerk Mary�eraig H-24 4/77 15m '�; iso In the Board of Supervisors of Contra Costa County, State of California Seetetnber 5 , 19 78 'n the Matter of Termination of CETA Contract with At. Diablo Rehabilitation Center. The board having received an August 25, 1972 letter from Ns. Dorothy Miller, Chairperson, Contra Costa County Developmental Disabilities Council, requesting response to certain questions relative to the Board's recent action in terminating the CETA contract with the 14t. Diablo Rehabilitation Center; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for response. PASSED by the Board on September 5, 1973. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Manpower Advisory Council County Counsel affixed this 5th day of Seote-wer 19 78 J. R. OLSSON, Clerk By Deputy Clerk Ro bie G errez 0tjH-244n715m In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 -M In the Matter of Help Through industrial Retraining and Employment (HIRE II) Program. The Board having received an August 21, 1978 letter from Mr. i-Iax Cleland, Administrator, Veterans Administration, Washington, D. C. , expressing appreciation for Contra Costa County's .participation as a prime sponsor in the Department of Labor's Help Through Industrial Retraining and Employment (HIRE II) program and offering assistance with respect to said program; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Personnel. PASSED by the Board on September 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 data aforesaid. Witness my hand and the Seal of the Board of CC,. Director of Personnel Supervisors Veterans Service Officer . 19 County Administrator affixed this _day of SonLA-,ham,- J. R. OLSSON, Clerk By :. x,�� , Deputy Clerk Ro,bie 8U>ierre H-24 4/77 15m ^g�� i C 2 In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Social Security Contribution Deposits As recommended by the County Auditor-Controller and concurred with by the County Administrator, IT IS ORDERED that the Board hereby establishes a position in OPPOSITION to proposed federal regulations which would mandate that Social Security contributions be deposited monthly rather than quarterly and requests that the congressional delegation support legislation mandating continuation of the present quarterly wage reporting and contribution system. Passed by the Board on September 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: Administrator Witness my hand and the Seal of the Board of cc: Auditor-Controller Supervisors Congressional affixed this 5th day of September 1978 Delegation Retirement Administrator J. R. OLSSON, Clerk Byc"�,1n,vTr�� . Deputy Clerk Karin King H-24 4/77 15m 60083 In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Naming County Facilities After Individuals. Supervisor R. I. Schroder having called attention to the matter of naming county facilities after individuals who have performed outstanding services in the community, and having recommended referral to the Internal Operations Committee for review and policy recommendation for the Board's consideration; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPrROVED. PASSED by the Board on September 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: Internal Operations Cte. County Ad.-ninistrator Supervisors . affixed this 5th day of September 19 78 J. R. OLSSON, Clerk By �. Deputy. Clerk Rs�bpze , t tzerrez H-24 4/77 75m In the Board of Supervisors of Contra Costa County, State of California September 5 _. 19 78 In the Matter of _ Appointment to Countywide Housing and Community Development advisory Committee. On the recommendation of Supervisor 6.7. N. Boggess, IT IS BY THE SBOARD ORDERED that ZIr. Loren A. Welches, 251 Redburn Street, Clyde, California 94520 is APPOINTED to the Countywide Housing and Community Development Advisory Committee, to fill the vacancy created by the resignation of lir. Robert Fine. PASSED by the Board on Septerwer 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. Loren A. T•7elclies Witness my hand and the Seal of the Board of Director of Planning Supervisors Countywide housing and affixed this_5±_1-j_day of aentember 19__7a Cormiunity Development Advisory ConLTdttee j J; R. OLSSON, Clerk County Administrator / - County Auditor-Controller By Deputy Clerk Robbie Qierrez H-24 4/77 15m ~ In fieSCCr:r of SupE;YlSarS of Contra Costa County, State or California Sept=hEr 5 , 19 78 In the Matter of Affidavits of Publication of Ordinances . This Board having heretofore adopted Ordinances gyros. 78-53 throu.-h 78-57 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 , TT 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. hereby certify that the foregoing is a true and correct cop of ch order entered on the minutes of said Eoard of Supervisors on the date cforesaid. Witness my hand and the Seal of the Board of Supervisors afFixe this 5th day of Septembei I9 78 J. R. OLSSON, Clerk Ex`--�t" / },_ _'r .� -����- /',C'fi�c Deputy Clerk H 24 1-74 - 154.1 For=n30 4!7,'75 ()��' ;) • -�.:-^..� v:' �:.i: .� �•t.'t�J �.:' t„�'�.��:i TQC t% rQTZ71; , CALI€OR`.TA Board Action Sept. 5, 1978 C--i:r . t-a ::st ;:cu•:t.•, 71, ccr_r cdccune;-L :res:cu tie !ICU .mss :Mt `cueing _:dcTs(::nenzs, and ) ;Q"Ce C4 �.a.� a:ti ciz tahF z tai. jLU.� C..^ai:7 ba,t:e :ca:C notion. (A-31 Section ) Ecl &A C� c:lrChV•f.:G'•:.S (PG.tiL511a'.':1 111, 75ec'G'Et') , SefeT£?iCCS are to California ) oi-.e:2 F,:IJ~+..suawt! to Govu runent Code Sec ons 9 T t.F, Gavernnent Code.) ) 913, 5 915.4. ►'Pease note the "ua.'uzi.ng" betew. .C'•ai^ant: Sandra L. Johnston, 29839 Clearbrook Cir r60, Hayward, CA 94544 A er_t ; !•_r. :tJarvin Cla-vison, State Farm Insurance Address: P. 0. Box 6.29 8vt.Ut,�a; _ ' - LA a4cta Hand delivered via County Administrator Date Received: ui;ust 2, 2-978 a:..... ._.. gw�t�tgry to Cler. on c2 1 o7R •- By mail, postmarked on 1. FROM: Clerk o_ the board of Supervisors 00: County Counsel Attached is a copy of the above-noted Clai-^ r Application to File Late Claim. DATED: Aug 2, 1D78 J. R. OLSSON, Clerk, B -,% J •v i , Deputy H. FROM: County Counsel TO: Clerk of the Board of Supervisors ,<Nheck one only) ( ✓ 'Mis Clair complies substantially with Sections 910 and 910.3. ( ) This Claim FAILS to comply substantially with Secticns 910 and 910.2, and we are so notifyin- claimant. The Board cannot act for 1S 'rays (Section 910.8). ( ) C_aiz is not timely tiled. Board should take no action (Section 911.2) ( ) The Bca_d should deny this Application to File a Late Claim (Sectio -111.6) . - DX'-D: 3 'OHN B. CLLIS=E\', Cot-.ty Counsel, B Deputy TIT_. BOARD ORDER By ttnaatirous vote of Superviso= esen:. (Check one only) ( x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that his is a true and correct copy of the Board's Order entered in its :drutes for this date. G DATED: Sept. 5, 1978 J. R. OLSSON, Clerk, by d/7 Denuty Pa .ri nin h. RPII AR;:i`:G TO CL All MLA 1NT (Gove=-rent Code Sections 9:1.5 F2 913) ,Y , i:av2 on.t:f �? mcibti"7.s jYom mite !twLt iJIg o rv76 Rati(.ce .Lo Uou UrC.t' Lf.J"L 1Ci? to '.it` a cowitt acts-on on thin .%ejected Cir„i_m (.see Cevt. Ccde Sec. 945.3) oa . c r.-7o;ith,& jton the denia o' Lout App"ti.cation to Fire a Late CCaim tc t'T.in cchich to r?:..ction a cowzt jet tetie' j,'-'..cm Secticn 943.4'.s ctauni-g.i,r';inzg deadttne (see Section -946.6) . You =y z 2�., the advice o j any attc bey o.1' a ua chcice .oil connection with .Ai.-S -wtLct_ TZ :you :cant do cop.aZt as. a.Ltc'•tste!r, ucu -.5 ou d do so Ji.'rmedi.atie-_r. I:'. --R0:.1: C'•erk .of the Board TO: _ (1) County Counsel, (2) County Ad.ninistrator AttZ.ch=d are copies o-- the cbove Claim or '^plication. :e notified the claimant a= t .e Board's action on this Clair or A-plicat-on by ma linE a cop; of this Jocument, a—. d a me^..o theieoS has been riled and endorsed on the Board's copy of :is Clain in accordance with Section 29 i n-. L'.-"�ED: S,-- l t-�&J— R. OLSSON, M erk. S a(tu � t1 1' s �( 1.1 "�-1 s Deputy • meati j-. CC-unz Counsel County AQ':.^.i5:.:2tt7i 10: Clergy Ji the ?Caa`C of Su-oervlsor s 'ecc'-�"eC°.• co•.' es 'Jf =-is Claim or - lica icP_ and -Qo3rd Crd er. F ILED t�,t �tttl�wuJ r,�w CIA J. R. 01SSON BOARD of SUPERVISORS CONCOS7� TRA �r�p, August 1, 1978 29839 Clearbrook Circle #60 Hayward, California 94544 Contra Costa County Contra Costa County RECEIVED Administrator's Office 11th Floor, Administration Bldg. Martinez, California 94553 AUG 9 1978 Attention: Ms. Phyllis Young Office of County Administrator Dear Ms, Young: On June 30, 1978 the windshield on my 1978 Honda CVCC was cracked from loose gravel left on Bollinger Canyon Road after construction. There were no road signs posted stating that there was loose gravel. Please note that this is the second time within the last two months that I have had to replace the windshield due to road hazard con- ditions on Bollinger Canyon Road. The first time was from loose gravel on May 5, 1978. I carry insurance with State Farm in Burlingame, Marvin Clawson, Agent, which covers this under compre- hensive. The point I am making is that within two months I have had to make a claim to my insurance company for damages to my vehicle caused by road hazard conditions on a county road and because of this I am sure that my insurance rate will increase and my insurance rate deduction for a safe driving record will decrease through no fault of my own. Enclosed is a copy of the invoice for $163.54 from National Auto Class in Livermore, California for services performed on July 31, 1978. I would appreciate it very much your sending a remittance to State Farm Insurance, Marvin Clawson, P.O. Box 629, Burlingame, California 94010 for $163.54. This action will help to clear the claim against my insurance policy as well as maintain my clear driving record. Very truly yours, Sandra L. Johnston cc: Mr. Marvin Clawson State Farm Insurance P.O. Box 629 Burlingame, CA 94010 Mkmfilmod with board order CLAIM! AGAINST COUNTY OF 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: June 30, 1978 2. Name and address of claimant: Sandra Lee Johnston 29839 Clearbrook Cir #60 Hayward, California 94544 3. Description and place of the accident or occurrence: Bollinger Canyon Road, San Ramon, California Road was being repaved and loose gravel put on road with no warning signs posted. Car coming in opposite direction threw gravel up onto windshield. 4. Names of County employees involved, and type, make and number of 00()89 r. L 00525 �atconad Auto Glass@DATE 'a/ ' SINCE 1959 U 43 South Livermore, Livermore, 0L 94550 YEAR i MAKE / /�4�c_zn (4141447-6411 BODY STYLE 6 lam'C- LICENSE NO. I.D. OR ENGINE OR ENGINE NO. AGENT � SOLD TO /G- - `� 2CQ93LJ �g9 ca QUAN. OR SIZE DESCRIPTION LIST C NET C LABOR TERMS AND CONDITIONS OF SALE - SUB TOTAL TERMS: NET CASH, NO DISCOUNT. INTEREST ON PAST DUE ACCOUNTS WILL BE CHARGED AT THE RATE OF 5.8TH OF 1% PER MONTH (ANNUAL RATE OF 10% FROM THE DUE DATE UNTIL RECEIVED. LEGAL FEES. COSTS AND EXPF+ISES O� FEDERAL EXCISE TAX COLLECTION OF PAST DUE ACCOUNTS WILL BE PAID BY PURCHASER. : BILLS )UE AND PAYABLE AT THE OFFICE :CE IV IN GOOD ORDER STATE SALES TAX l� V� �•� �- 't/LTS.G4C?MATE " TOTAL MATERIAL AND LABOR INSURANCE PROOF OF LOSS ',URANCE CO. Q � LESS DEDUCTIBIc PAID BY INSURED DRESS f BALANCE DUE /( 3-s _ICY NO. COVERAGE VERIFIED BY DATE AND LOCATION OF LOSS ISE OF LOSS CASH SETTLEMENTS CANNOT BE MADE FOR GLASS REPLACEMENT FOR YOUR PROTECTION,CALIFORNIA LAW REQUIRES THE FOLLOWING TO APPEAR ON THIS FORM,"IT IS UNLAY.YIP TO,V;Pe.ESEtr OIR CAUSE TO BE PRESENTED ANY FALSE OR I RAUUULENT CLAIM FOR THE PAYMENT OF A LOSS UNDER A CONTRACT OF INSURANCE:IP.j PHFPAP=•MAKE.CAI tLl5aCFIBF.ANY WRITING WITI1 INTENT TO PRL SENT Oil USE THE SAME.OR TO ALLOW IT TO BE PRESENTED OR USED IN SUPPORT OF ANY SUCH CLAW EVERY FEAI.CIN WHO VIOLATES ANY PROVISION OF THIS SECTION IS PUNISHABLE BY ll,1PMSONIAENT IN THE STATE PRISON NOT EXCEEDING THREE YEARS.OR BY FINE NOT EXCEEDING$1,000 OR BOTH. RELEASE AND AUTHORIZATION TO PAY OTHER THAN INSURED OR CLAIMANT THE GLASS HAS BEEN REPLACED TO MY COMPLETE SATISFACTIpt4,AND 1 AUTHORIZE THE TO PAY DIRECT TO NATIONAL AUTO GLASS CO.OF __ � `_Li/1�L :✓iTHE FULL AMOUNT DUE ME UNDER THE TERMS OF MY POI ICY COVERING THE SAID AUTOMOBILE,AND I UNDERSTAND IF FOR ANY REASON MY INSUrZA14CE COMPANY DOES NOT PAY THIS CLAIM I WILL 131:RESPONSIBLE FOIL PAYMENT OF SAME. P INSURED DUPLlg4 N QfGE COPYRIGHT 1972—NATIONAL AUTO GLASS CO.,INC.•ALI,nIGHTS RESERVED;) =`' -S .r C01`:IPA CESTA COUNTY, COLI►O��:IA Board Act-ion SeAt. 5, 1978 NOTE T t7 C Lk M-N :; C_a i- 14xins 1. t:.. Coil t y, :i:C co-u _-4 h.%_s :oc_.:ie:_t .rimed to "Cu -i.3 .1C1.. E-do=se_`nts, and ) ;i^'ice c tj%e K^.,4,i.Cr_ .itakenon �L•1t� ctain �_r' zC:i"_d Action. fVU 1 Section ) EtryClza, 04 C:1.a V.v4zVz,.I [ en aaapp i 111, Getvw) , _e-erences a_a to iali_or:aia ; of ea -UlLsuant to CovQ,`anment Code Section-,i9-, 911.8, Goyernament Lode.) ) 913, C 915.4. P eaze izo-t2. the '%Mahn-" betCt:'. Claimant: Jo!-ii? r. Carroll, jr. , 47E9 Herrin ay, Pleasanton, Ch 94566 ".ttorney- Address: ,`mount: X131.69 (estimate) Date Received: August 3, 1978 By delivery to Clerk on By mail, postmarked on rlhcl,Gt 2.� 1 Q78 I. FROM: Clerk- of the Board of Supervisors TO: County Counsel Attached is a copy Of the Eb04e-noted Clay Application t0 File Late Claim. v " DATED: Aub. 3, 1978 J. R. OLSSO , Clerk, By(AAJ ( �" } Deputy Patricia 1 pp1 1 11. F.RODi: County Counsel TO: Cleric of the Board of Supervisors / (Check one only) { �/) This Claim complies substantially with Sections 910 and 910-2. ( ) This Claim FAILS to comply substantially with Sectio is 910 and 9S1 ..?:-- .-and we are so notifying claimant. The Board cannot act for 15 days (Section 910.81 ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a 'a a in (SVci.u) .DtED: ' /) 30::hB. CL.a�..=.., . OLa.a.y Co-.ssel, B -�L Deputy HI. BOARD ORDER By i nanimous vote of Supe_r_s —senL (Check one only) . ( X) 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 cor:'ect copy of the Board's Order entered in its shutes for this date. /� DATED: Sept.* 5, 1978 J. R. OLSSO`I, Clerk, b' j Deputy p .t—i ci;; A _ P.P11 itiARNI G TO CL.}iKi3`-' (Go1er?hment Cede Sections 9'_1.:. i 91-3) You have- on-0y 6 rrcvu-;;_s &%cm .the ir.�c.i xg o6 Tai,_6 1.o uce �o you i u th4n u.'ac.1 .to Si e a cou,*Lt actZon on t,4" aefected C,-L-n (bee Govt. Code Sec. 945.6) at .6 rro;zthz •A'pm the den a,Z o{ ,.out App . -on to F.i„?e a Lcae CZ im LaZt2.itt Lrlv_ch t0 re�.i�i fon a ceur'Lt mot ie,;,iC� y`�cm St?C•i tGr2 9-�r5.-i's c.L�air�l-L.{.Ung daadLbi . (ze2 Sec,tien -0,46.6) . You rAY seek the advice of a nzf C.ti --Lney CA goU1;. C::Cd.Ce do col:jiertt on N;Wi hi.s matte—, ;+ru t j c s t an a tLe ts:ecl, houZd do so .Lm-m.edi_ati '' 1;y :tau .. tti to c ► u•Z :fccc .i IV. FROM: Clerk of the Board TO: . (1) County Counsel, (�) County Ad.uinistrator Attached are Copies Of t e above Claim or A-clication. 1:e notified the claimant of the Boa.d's act-oil on this Clai-1 Or Ar,lira tion by :aha-ling a Copy of this doclz ent, and a memo thereon has been filed and endorsed on the Board's copy of tais Clain in accorcance with Section 29 If' ;i+ 1 O^ .l CC^ 1Clerk, � r 7: � C ) � � / n � Deputy Sent. 7, _ ,8 .s. R. C-__.:\, _.}L ,,.� 1 r �.� � �CZ.r.Y _e-uty . i ^iceA . Mall County Co;ynsel, (2) Cot,'nt. ACt:i:%IStlatOT 10: Cie Oi the BCa=i Of Super-Visors Received conies of this C-laim or Anplicat_C7h and Board Order. T. D. `l.�ti ^� CG::nt; Counsel , _y Count; :. I C. 0009-1 F L E D Contra Costa County �`CEIVED AU G 31 1979 AUG ? 1978 J. R. 0LSSON (LAIM AGAINST COUNTY OF CONTRA COSTA EM BOARD o: suKERVISOR,s office of TR,� [(�oSTA co. (Government Code, Sec. 910) atjnty Administrator Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 2. Naame�( and address of claimant: H (-s;4ZX1J Eu A-,Y PLS ,,a,-I-,F To)I ex t- o q q5-(r '(!� 3. Description and place of the accident or occurrence: �f 4. Names of County employees involved, and type, make and number of equipment if known: yTwq-S /UoT' GOA-�•�`� %Acte/ , /UCJ C-044//-, /7 C-rr,?�'�v-��� ks�i�L .fin!(��t:t��t�. K'o wt:✓� Gus!✓DOw�l�f.L'Ez� w�s G'J f}S t1i 1* eSu-LT vFC� F� e (y 5. Describe the kind and value of damage and attach estimates: R OC I4 4+=-T, Fr oke ��- GL-7-7:TA1G LOA)G 6:72 C--.-M 4!4 ,. w A �.�,5 eov t✓-��� (��oto L�1 ���/� -i�-Y' o cccL�t�x.,Gc Z MA V6- A.E-PLt;CL-2? 6%1-74 rq,,�5litf:? G L nl,2Wq� oc �G: r r-�� /Uvr ��Tu c y �La oC2 S CAS l r \1 ;,IA-I �/!i f� r S 6�A Signature .Tr 1�l pt,96-✓t--D /t/ Microtitmed with boord ordrr r 4 50.4a r s � � _ •r' � - qtr .,. J �A LDANWILM f 154 W.-Linda Mesa t r 837.1456 � f 6 i t AYWA80. N ± , 835 A Street 's 537-2544 , U11iIM08E 'i/ j'.`t 2323-First Skeet' 447-0646 :? .. FNENONi. .. 4245 Peralta` r ` 3 792-5347- mlWAS 92'534 MILPITAS 1452 So.`Main 263-6771,1 *w�rc 1�1tMt (1� t�•�'Y i IS— T"-''ll.r• `'+ri+..,� - i�"'S�.I„j'�Y�,,, yY +f 239 NMain Main ,GSt. x Q ItKU, . ,23sutn- Cantra Costa County t RECEIVED, SSE r . � '794 So.1s2 St. 292-0250, _ . 1�UG '1978 v t1E act)ciTr r Office of 607 Main st r 36frA7.17.. t County Admin'stratar i Je L .� r r,Y,. ,. t 5 ^" •1r� ✓rr,f• c!� «'�4 = + "'" _�.5�--.a+'+:.::.. �r..►'�"art+°'= ..• .✓T,.i,;:.r r� :��.'7.`� �}�i�,?ky..w"�w',{'�.v.. .�'7�r..�t j "rG'�`.r +.r z+. t.r'`^4 ,,: -7f w :.. '+.i�1.t±t•`'�L" ��"��� �-s''.` '� •i '�'.}� :��•:S r�f"� •['�� `st"— �,�.sc.. r•2` I :a.i=� tL ,. . a, 'xY 00 v } •., qY h M w L 1. "r"•` Y �=� �,'�7J?"�y_`�tv`�4„+��:*'��.a"a-..A`�5.::{"J �>.�+YknK»+tt4x�i`m;�.�.w..t, .x .;c,_, .�r�•'�'swii�-�0.7 i°.v...n.'.� ,-✓ � .i'=�Mt�'rx•3�='3?��251�`je}"�; i4Wional Auto Gkiss co. . . Snce 1010 _ i ESTIMATE s?r�Si.K�xf-� =' oat"i �J� 1 Forf' •' ''— � f'�:-L Year 77 i ' Make `l//.�t•L�"//1 r 1�i. �..• r�.......,{r�� Body style Ouan. Part No. Description List Net Labor c r J s� =: { f r on 1 n ` ' Sub-Total U �g7a f=ederal Excise Tax .: A Office Of State Sales Tax �„�,•. County Administrator Total Material i and Labor R Labor ' C Thank You! This is an estimate only and not a statement or bill for material and/or services. This estimate good for 30 days from date of offering. A r _ ' moi--"' .. . . _ .-�_-��-._.-� --- --•- - . - 0 CRS Cr C0?7:RA COSTA CO'M Y, CALIFORNIABoa:d fiction Sept. 5, 1978 TO CLAI LANT I M A-224Ln_ Z -zhe curt- ' The cod/ 04 t1�L5 .aGCt,.�e:1 1':C..(,c:CG. .to ICU 4's Yc!'rY :OUZ2:ir CCrSe =r'zs and ) ii '�C.e ci tiiC ac,t c-n j ; �cn .) .r � � I `' tG._ :_ ..cu, cZai..� cc the Section ) :i.Q.2.ra c-' _`L:r-e V.CSC:LS (P^wi..^.q L T 1I, vC.Lv'.t'1s :eierences a_e to California ) given ltc.`wua:it to CCVe.T.jm-el1t Code Sections 911.5 Cove:-gent Code.', ) 913, ` 915.4. Pease notie he "Wc✓uvbg" beZow. Clai:-an;.: Richard J. Schultz, P. 0. Box 21427, Concord, Ca. 94.521 Atto:-:.e}": Sol Judson Address: 3846 Railroad Avenue, Pittsburg, CA 94565 100.00 5o Hand Delivered Bate Received: August 1, 1978 3).%r:xi x= to, Clerk-on ,- August 1, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attacked is a copy of the above-notedi�cC1�" r Applicatio to File Late Claim. DATED: Ai--gt i . 1 Q7�• R. OLSSOI', Clerk, S �1/C (,( a �iC � Deputy Patricia A. Bell Ii_ FROM: County Counsel - TO: Clerk of the Hoard of Supervisors (,-'.eck one orly)' ( ✓)� is Llai:^. camp!-:,es su stantia;ldy with Sections 910 and 910.2. ( ) T:iis Claim FAILS to comply substantially with Sections 910 and 910.2, 2nd we are so notify. .g cla_^..a_zt. T1le Board cannot act for 1� days (Section 910.3) . ( ) Claim is ::ot timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this avrlication to File a L 1aim (Sect' 11.6) . - L-.TED: J0:?,i 3. CLAUSE-.:, Col.- Counsel, 8y � ��. Deputy IIT_. BOARD ORDER 3y unanimous vote cf Supervisors present (Check oz:e only) ( X ) 7--lis Claim is refected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certif t::at this is a true and correct cony of the Board's Order entered in its mizutes for this date. DATED: Sept. 58 1978 J. R. OLSSO , Clerk, b} 1�, (,�, ,� /_" ]�' n11 Deputy ar\I`*G TO CLQ+. a i (Govezzn enz Code-Se�ro s 9-1� s � 1 VCUiLC.'JC C::Cy 6 mo-at&5 jacri Zhe !R_w-' -,,g C�. %v3.Gb. ►oC uce t0 you uxthin a4Louh t0 j.i t?e a couL,t..� acticn on t..LA -,ejectc d C'Xi fae2 Ccv.L. Ccd2 Sec. 945.6) ori - 5 �;c►-,��Ls �.tcr� the deiiiaZ o4, ycL,,-. Apr„i.cat i on t ZZe a late Ua m taEth i n tch i.cn to petZtivn a coutt 'c.t :�e:i e� 'mom Ser-tion 945.4'.s c.Za.L-n-„,iZi.ng decd�:ne (gee S eco is r. �:'6.5) : —1 see:, vLe adv-CCe cj any Q.i'w^%iftey Cj yoLv, choice in connec�.c n Lw.tG t,�U3 Mzt,fe.t. L'j yc-lu :lin% +'':- consuit an at`,.io%,ney, you -621ouzd do zo Z:meCiateZy. I: FROM: Clerk of the Board TO: - (1) County Counsel, ("_') County Administrator Attache-z' 2=c copies of zhe above C-laim or Application. We notified the claimant ^.f tale ';oa=d*s action on this Claim or Application by mailing a copy of this dccW-:e-:t, and a memo thereof has been filed and endorsed on the Board's copy of this C_aim in accordance with Section 29-n” T�3: Cp��?-• -; l Q`%$.!. R. �'T C�i�:, Clerk, Byv\� Z 1 N) C tL t neTuty a Patricia A. Bell . FRO:-I: ,.j County Cou sel, (2) Counter cziP7CtTatoi T0: Cie--k of the Board of Supervisors �eCei.cG :cnies of this Claim or and Board. Lrder. :.ounz. Ae=;.:=strator, B - - _ •rre�ff �'� - - 000c J Pa D r:u 8 1, 1978 CLAIrl AGAINST THE COUNTY OF CONTRA- COSTA, CP_LIFORiINTIA J. R. 0:550-N Ri! 60AP.D OF SUPERVISORS t� ON,RA COSi i O. RICHARD J.- SCHULTZ presents a claim for damages against the COUNTY OF CONTRA COSTA, California, in the sum of $59 ,100. 00 plus interest on $9, 100.00 from May 3, 1978 plus attorney' s fees and costs. CLAIMANT'S ADDRESS: P. O. Box 21427, Concord, *California 94521. DATE OF OCCURRENCE: May 3, 1978. PLACE OF OCCURRENCE: Martinez, California. SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: On May 3, 1978, after having received from the Contra Costa County Tax Collector "Notice of Sale of Property Deeded to the State of California for Delinquent Taxes" , claimant bid in $9,100. 00 at tax sale in Martinez, California, for the pur- chase of that certain real property located in El Cerrito, California, and .commonly known as 7834 Burns Court, Contra Costa County Assessor's No. 505-101-020 , .which bid was accepted by the County of Contra Costa. Claimant subsequently received from the County of Contra Costa a deed to said realty, a copy of which deed is attached hereto and made a part hereof by reference. After purchasing said realty, claimant applied to the City of E1 Cerrito for a building permit to erect a home on said realty for claimant to reside therein. Claimant was refused a building permit and was told by the City of =1 Cerrito that said city had previously informed the Contra Costa Countv Tax Collec- tor that it would not issue anv permit for the construction of -1- Microfilmed with boor�d -r any structure on said lot and that said city had previously filed its objection with the Contra Costa County Tax Collector to the sale of said lot, and would not issue any building permit for the construction of any structure on said lot. Claimant was also in- formed by the City of El Cerrito at that time: That said lot is not buildable because of the condition of the ground; that many of the homes on the street where said lot is situated had been undermined; that previously there had been earth movement including slide. damage to the lots on said street including subject lot; that previously there had been lawsuits pertaining to the lots on said street including the subject lot in connec tion with slide conditions and damage thereon. At the time claimant purchased said lot at said tax sale claimant was completely unaware and ignorant of any of the aforegoing matters or previous history pertaining to said lot . or that said lot was not suitable for the construction of a struc- ture thereon or that he would not be able to obtain a building permit in connection therewith. The County of Contra Costa, its agents, - servants, em- ployees and representatives, negligently, carelessly, fraudulently and deceitfully failed to disclose to cl; imant the aforementioned conditions or history of said lot or that the City of El Cerrito had previously informed the Contra Costa County Tax Collector's office that it would not issue a building permit in connection with said lot. Further, claimant contends that there was mis- representation and breach of warranty or good faith by the -2- 00 497 County of Contra Costa, its agents , servants, employees or re- presentatives, arising out of the matters aforementioned. Had claimant known of the aforementioned conditions and history of said .lot or that he would be unable to obtain_ a bu .lding permit to construct a dwelling theteon, claimant would not have bid in at said sale or purchased said realty. ITE24S, NATURE AND EXTENT OF DAMAGES : 1. $9,100. 00 paid by claimant for subject realty. 2. Interest or. said $9 , 100. 00 from Hay 3, 1978 at the highest legal rate. 3. $50,000. 00 general damages . 4. Reasonable attorney 's fees and costs. RECISSION: This claim will also serve as Notice of Recission of the purchase of aforementioned realty on the aforementioned grounds. -Claimant does herewith offer and is ready and willing to return the aforementioned realty to the County of Contra Costa and/or the State of California and demands return of the aforementioned $9,100. 00 plus interest thereon from May 3, 1978, at the highest legal rate plus $50, 000. 00 general damages plus reasonable attorney 's fees . DATED: Julys , 1978. RICHARD J. S•CHULTZ Claimant ✓ SOL S_ JUDSON Attorney at Law 3846 Railroad Avenue Pittsburg, CA 94565 Telephone: (415) 439-931 y `rfa Attorne for Claimant -3- +� EMARD W. iLAL f 1 (�--v�,v�� e3DY(�:jJ:y tuUtvUu Tax Collector-Treasurer Contra'Costa County RECORDED AT REQUEST OF Ir . EDWARD W. LEAL-Co. Tax Collet#;:r And When Recorded Nail To Richard J. Schultz MAY 16 1978 B,-Ly- 21427 AT JD O'CLOCK AM %�-CC.s Concords CA, 94521 CONTRA COSTA COUNTY RECORDS MAY 16 1978 J. R OLssON CONTRA COSTA CO. COUNTY RECORDERz Tf�`+t+SFER TAX . Spm th;Ane or�Rel911 "' �. YS made this... 3rd - -- - - day of------------------ . ........y ---------------------------------------------- between - -between -----------�._r�?�:.kt�.D��:_-L"-•�L , Tax Collector of 1he'County of Costa _.._-. ..... -•................... State of California, first party, and........`RJ chard_.J.-_S� tz.,..A.S .'Mar----------------------------------_-------- ... 4 -----------------------------------------------------_-•--•_•--•---_-----_----_----_--_•----------------------------_----------•-----•--•-----_---•---•-------------------------•....._ of the Count}, of..__.eontra.Costa , State of..... al.foxraa.................. Second party......... witnesseth: That Whereas, the real property hereinafter described was duly sold and conveyed to the State of Cal irmnl for non-paywent of taxes which had been Iegally levied and were a lien upon said property; And Whereas, the State of California, acting through said first party, did offer said property hereinafter de- scribed for sale and has sold same at public auction to the highest bidder, at which sale second patY.....beczeme the purchaser.-------of the whole thereof for the sum of.....$9,10D,DQ------------------_------------ --------dollars inclusive of advertising and recording costs; And Whereas_ .........____...nO_--------------------------------------taxing agene.y_---- objected to the sale. Now, Therefore, in accordance-with law the first party hereby grants to the second part.-Y_---- ---------_-M-____ _ _�-- ldchard J. Schultze A Single l;an - _ --------------that certain real property hereinbefore referred to, and situated in.the County oi---------_.._-Contra_.Costa _---------------------- State of California, described as follows: CITY OF EL CERRITO Parcel No. 505-101-020. Tract 20$7 Zot 5. - In ITitness Xi-hereof said first party has hereunto set..^his........hand the day and year first above.wrrtfea. Tax CoLecior of the County of......Contra Costa State of California State of California ss. County of Contra Costa On.......... `=y_1 ---------------------- 19.... before me. ........J,_.R.-_0?sson_...............County Clerk and ex-officio Clerk of the Superior Court of the State of California in and for the County of------Contra Costa personaIlly appeared .......Edward_17,.-Leak _ known to me to be the Tax Collector of said------------- _Ce^tra. Costa------------------- County and the person whose name is subscribed to the within instrument and acknowledge to me that....he executed the same as such Tax Collector. (Se:.l) J. R. OLSSON ---------------•---- ......................................._ _---- ------ County Clerk cnd eY.-":irap SEAL AFFtXC Clerk of the Superior Ccurt BY / �"`- - -•--- •---------•--------- /�' .---, Deputy G 'lf no Coxing agency ohjened to tfhc_-ole inset;bent fisc viMrd "no-c:r cc-r;,r':;he ,.cord "agency"; and if any taxing agency cb;eS ec to the scle inset, 1he word's "the following," complete the word "ogancy"or "agencies" and .-0 farts following the vrord iull rcr e of etch agency which objected thereto. r'o:m 5,'3—fined, Tax Coliector. Controllers Form No. 22n. (Rev. end Tax Co--*--, Secs. 3708-3710) toyer V731 Y-31 a:,c ua END OF DDZU"!'ENT � 1 ::CARD OF SU%z','i`':?�S CF CCiITRA CGSiA CCL'\TY, CALiFO°`:_TA' poard Action �.,,� Sept. 5, 1978 ,, :OTE T O C LA I:'•LANT _-:s t' e County, ) :;:E' copy U j .ti;t.s ucc--me;:�, to NCu Zs ac,—,x _ndorse :erts, and ) :r-•%iCe c," .titC action .iC! C;� an :!Cw'� C :.Z^; h!� vhL !-'.oa d Action. rAll Section. ) LCkia' 04 SupeI tvizc--s (PaAag- ap-h I:I :. .!?..iii•., 7 refer_:+ces are to California ) given rw%csramt- .to Govetwent Code Sections 971.3, Gove-rmen-t Cede.) 913, c A75. 1. PZease note •file 'il'w'i1L1.fI3" CetCiU. Claimant: Richard L. Cook, 0.085 Alcosta7 Blvd. 7#343, San Ramon, CA 94583 Add:•ess_ A=cunt: 8168.00 c;= -, c;t• Date Received: August 1, 1978 BY delivery to CleA on By mail, post,irked on July 31, 1978 I. FROM: Clerk os the Board of Supen►isors TO: County Counsel +trached is a copy of the above-note or Application to File Late Claim. -A MAIMED: AM. 1, 1978 J. R. CLSSON, Clerk, B hke y &:9Deputy atricia A Bell H. FRUM: County Counsel TO: Clerk of the Board of Supervisors �� (Check one only) ( ✓ 1 This Claim complies substantially wit.^. Sections 910 -:-rd 910.2. ( ) This Claim FAILS to comply substantially with Sect_o-c 910 and 910.2, and we are so notifying clai,''..2.nt. . The .Board cannot act for 15 days (Section 9110.8) . t ( ) Claim is not timely filed. Board should take no ac_icn (Section 911.21 . ( ) The Board should deny this Application to File a Late Claim Zion 911.61J . D:TED: �� - 3-i JOHN B. CLALStN, CoLn:ty Counsel, Deputy 1{I. BOARD ORDER By umanimnous vote or Suferri:o=_ =went .- (Check one only) ( x ) is rejected in full. ( ) This Application to File Late Clam is denied (Section 911.6) . I certify that this is a true and correct cony of the Boards Order entered in its minutes for this date. DA.70: Sep . 59 1078 J. R.- OLSSOV, Clerk, b C-L Deputy P b u +A : I\;G Ta CLAI>>a:.i (Cove=-rent Code Secti ons You have onty 6 %':ccm :Lite .^ g of Xh,,,6 roto-ce zo you J.. Uzin Lt-hich .to ite a acu t action on t1-U-3 :.ejccted CPr.,im (zee Govt. Ccde Sec. 9-5.31 et 0 mon h4 6,,Cn the de.'ua,? o4 1C:J,L. 1.1%p-pt1.catic-2 to Fd: e a Late Min, caLthin Ldl., ch to petition a court 4o.-i. aeti.e6 :',-mom See, len 945-41.s cZu-n-jiZi:Ig dea-dZi.ne (see You may -see. the advice cj any at to.heir o' t.CwL chwice .in ConnectZon Lt.<dl •i!Z5 "i'e` 174 �Cu t�J[L-.t to cCr..s:LLt an at o.trza/. 11C.L ki-;cu.Z{ do so -b-n-'?diateZy. I:'. FRC-: : . Clerk of the Board TO: - (I) County Counsel, (2) County Administrator Attached are zopies of the above Clam Or Application. Che notified the claimant of the Board's action on this Cain or Ar—plication by mailing a copy of this docaine-, z, and a memo thereof has been =iled and endorsed On the Board's copy of this Claim in accoTdance with Section -797 DATED: Sent. 5, 19,78J. R. CLSSON, Clerk, E� 9� Jt( .{,c.� rt ncru i{� -Ey V V. i:.l::.. `1) COI—4-:1V Ccunsel, Co::..=. Ati.:i-::St--tor 10: C k O= the ioard of SL"3ervisors Received conies of chis Claim or :: plica.:on and Soard Crder. DATED: 9/5/78 Count;- Counsel, � f 9 s ^ � r.,,�Eft.�t�' r.•..t�,t�� Q� ST-0 �P. n`n'n `_'' �'.� ����.CQ �f1t��� ;mac•�,� d�f�� �-��` �N}c AL icy1.uascct0. c.�t_;5 t �• AU G ! 1978 J. R. OLSSON CLERK BOARD OF SUPERVISORS N COSTA CO. 8 _ CO ^' �utv MicrofilMed with board order 00101 Iv� JUL J. R. °LSSW Contra Costa County CLERK BOARD OF SU�';RViSORS ON' �-C, SIA CO. RECEIVED BV...... L ..«..««.DeOu CLAIM AGAINST COUNTY- O CONTRA COSTA JUL 20 1978 (Government Code, Sec. 910) Office of County Administrator Date: 7 — /g-/7 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: j(jIj` 2;3 to 1 O F=1 E ScN i 2. Name and address of claimant: 90J-5- 3. dJ-S3. Description and place of the accident or occurrence: 2-304 AIC, 4. Fumes of County employees involved, and type, mace and number of equipment if known: 5. Describe the kind and value of damage and attach estimates: `>FLCCTOP_:j C� ��G c`�l�G L�;✓mac�; �: - - Cf✓C O� 7,6/Z- fZc�fi�,� L� Signature Microfilmed with board order C'0102 SC��u vv ^r Siva_:YiSC�S L"F C10-7-PA COST. CC'-_`M , C.ZLIFQ NI Board Actio ;CTd 1t� CL.ai'LS`:T Sept. 5, :1978 Z L-e Ccu?:t�•, i;:c cc r c a '.'�.s r'r.cwwe: t �:�t:� La :fou :res t _ -rs -f and t: n , 1t.•., n j Jt n, ^ r f•rr �/r w• iVr• i Ca_V�..1 _.:a i:. C .el:l5, .. l.. ) iy•{.tLE' ti :.t.l. Kt�LCa.!- ttak r ✓I: ym-t .1 .1 =c.i:e. Act-ion. :i�l SeCt:c^. 1 .^,mtLa' t`'r .i.a..•t.�.i..,c•%S ��«i_l�%L.•.:-r_ s 1, b Q.ti;::'j , references are to Cal-i of la j :i( '2i: �'t.uxan_ tc C-cve,=ent Code Sections 9 H.i _Men.t rode.) ) 51', c15. 1. P eab e ratie the "ic to trg" Ci`'"an`: Sheri a Vargas, " °'7057 Granville Drive, Fremont, CA Atto_:.ey: Charles rl es Rothbaun, Eso. :address: C 1 � _2 - ltd Street GG:Kl;:r_6, CA O4607 A:.cU-lt: $'`L,0c:'v Date Received: August 2, 197P Sy delivery to Clerk on 5;• mail, postr..arked on AU -�y,t 1x78 I. I REUM: Clerk of the Board of Supervisors TO: Cou:1t; Counsel Attached is a copy of the above-noted Cla� . Application to File Late Claim. � V = D'T.=D: Aug. 2: 1978J. R. OLSSOL, Clerk, By / ' Deputy A. RP1 1 it. FROM: Cou:ty Counsel TO: Clerk of the Board of Supervisors Check one or_Iv) ( ► ibis Claim complies substantially with Sections 910 nand 910.2. ( ) This Clair 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) _ ( ) Claire is not timely-filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Anplicaticn to pile a Ln (Section 911.61 . ."Y r"�'�'' � �j- MHN B. CLAUSE`, CoL'-:ty Counsel, 312: �___ Deputy •. / M. BOARD ORDER By unani�.•ous :ore of Supervisors present "Check one only) ( X) 'ihis Claim is rejected in full. ( ) T. is application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its ;minutes for this date. DA'r•D: Sept. .5, 1978J. R. OLSSON, Clerk, b; h , Dep'aty Patricia A. Be 1 uARCMNG TO CLzI!_k\1 (Govern^e::t Cock Sections 9_11.5 6 913) Vcu huave, c;--Z;r 6 roi'ths Sam zhe ma/_6u-:g c6 thiA no-tice to yK tr.:•(itLEn t,'i1,(ch iO 6itz a cotAt act Zon on .t;;.i.i tejected Cza.&n (dee Govt. CCde Sec. 945.0:) o% 3 mont• A 3'.4..am the den i.aZ o; nowt AppZi.c:.a ti on Ca Fite a Lac c C^,im wl.Lryi n Lch ch .to ^e bb-t on a c>:mw fejt te. i.e� ,'acm Section 945.4's cast i_':l-�,iZ ng de--dt&_e (.see Section -0,416.6) Vcu =y 3 e2: the advice o f any C.i tc•`•-n ey o'. ;Cult the c'e in connection t1+1.u`2 this s =•:.>..2•t. 7.i s/CCi f:'c^.}.t to `ro!'.tisi:ri..a. an L'wL.tl%Ll1QSr, :/o(L -S ct1td i:a bo .(-"',Ir'ICd•i..^..t.'LCIi. _!V. FROM: C1e:k of the Board !v: - (1) County Counsel, (2) County Administrator ttached are ab Claim 't-nl o f� h 1 copies cz t:•• _�c.•e m cr cation. Ile notified the c_azmant Qf the oar::'s 3Ct.Cn On tit1S Ci21'1 Or An "cation b%, ma-lin- a copy of gels doci^:.elt, ar d a 'Sego t1hezreof has been filed and endorsed on the Board's copy of L^1s C'airm in accordance wit: Section e�� .?: 1 c178J. K. CLSSC::, Clerk, Svc'-r ,411-"'T---- Deputy atr?cia ..ell .7. FF('.'::: (i) Ccu?_•t, Counsel, (21) CJ's-:t'.' 'iLr..4nz s-Lrator i17: Clem t5:t= Boardof Supervisors . e:e4_ved cc-ies G: this C1ai^ or r+r.:13cazior and Boars Order. DA7ED: Q15 78 CG;;: t; Cc�n_c 1 , B 001 '� y I CHARLES ROTHBAUM, ESQ. 12011th St. IFI L ED 2 Oakland, Ca. 94607 4 Telephone: (415) 8.35-0746rr � QQ v ltii`J .[ �71U 4 Attorney for Claimant J ,, o;�; N 3 CLERK BOARD o� SUPERVISORS 11' C RA COSTA CO. dam.. 6 7 8 9 10 IN THE NATTER OF THE CLAIM ) OF ISHERIE VARGA'S�, ) No. 11 ) Claimant, ) CLAIM PURSUANT TO 12 ) GOVERNMENT CODE SECTION 910 v ) 13 . CONTRA COSTA COUNTY SHERIFFS 24 DEPARTMENT, THE COUNTY OF CONTRA COSTA, and DOES I THROUGH_ X, 15 INCLUSIVE. ) 16 Respondents. ) 17 ) 18 19 Claimants hereby presents this claim to the Contra Costa 20 County Sheriffs Department and the County of Contra Costa pur- 21 suant to Government Code Section 910. 22 1. The post office address of Claimant is 37957 Granville Dr. , 23 Fremont, California. 24 2. The post office address which Claimant dirsires notice of 25 this claim to be sent is 120 11th St. , Oakland, California 94,607. 26 3. On May 19,1978 at 37957 Granville Dr. , Fremont, Califor- 27 nia, Claimant received personal injuries under the following 28 circumstances: At approximately 4:30 p.m. officers of the Contra CIIAItLM ROTHBAUM ATTORNEY AT LAW 120.11TW ><TREET OAKLAND. CALIFORNIA "607 TELEPHONE (419) WI5-07N Microfilmud with , °rci°r -1- 61 rl Costa Sheriffs Department, assaulted, battered, falsley imprisoned 2 for approximately 3 hours, threatened, and harrassed Claimant. 3 4. So far as it is known to the attorney for the Claimant 4 at the date of the filing of this claim, Claimant has incurred 5 damages in the amount of $250,000.00 as a result of the actions 6 of the Contra Costa County Sheriffs Department as alleged in 7 Paragraph 3 above. 8 5. At the time of presentation of this claim, Claimant 9 claims damages in the amount of $250,000.00 compensatory damages 10 damages due to injuries and $2509000.00 punitive damages. 11 , l2 Dated: July 27, 197$ 13 CHARLES ROTHBAUM 14 Attorney for Claimant 15 - 16 17 18 19 20 21 22 23 24 25 26 27 28 CHART" ACMI iAUM ATfORN[Y AT LAW 120 1lym STREET OAKLAND. CALIFORNIA 04607 (�/111 i TELEPHONE 14151 03"7" p V d g I C 5 2 l • =Cra.'�il :F Gig _: _�'l. S li:_ CC;-71% C'S 1' CM-S-1 7f, Cil1 F'J.r',.'I aBoard ._� y C.._C :;G�E TG CLai:!� iT Sept. 5, '978 �.�.. _�_....�. •(.:.'.. .1)U4-Lt1•, ) :k co.- l Q: � .U:..�S iL•�..:.'ii�a- -L ...:�{i�a�..Ca •t.�i' 'r::'.: _s vL•!.�+: :Cuti En rse: nts .n. ) r:..'-L! � � r'.� �n�q •i.,,F„1 •!!•.w. '�' !Y• �• .C_ '.0 , C Li. :J cLt. •U a..L-it lV%: L �:.,L�1 / UaC =C:='G 1%t_Ci]. f' :li eCtio ) CGw�: i= �U�.'iJC%v5 (P:.t.^aS.tari� refer ei?ces are to California ) gd.i'.^•n to GotiZtYY'.*.eat Cede Sectio;--'s 91 .8, Goye_T=ent Code.) ) 9112, c vI7.4. Fta".252 Y:L'.i2 the "l1'2%YLLqa" ^eZcto. C''ni-'lar_t: ?i chard L. ;.00lley, 13475• Bar_croft ;7301, San Leandro, CA 94578 Attorney* Address: Amount: $136.21 (estimate only) Hand delivered via County Administrator Date Received: August 2, 1978 to Clerk on �,-r;•s� 2, 1Q78 -r B;• mail, postmarked on 1. FROM: Clerk of the Board of Supervisors 70: County 'Counsel Attached is a copy of the above-noted Cl ai r Application to File Late Claim. 0 DATED: Aug. 2, 1978 J. R. OLSSON, Clerk, By ,. Deputy pa_ h . _Rol 1 H. FROM: Ccunty Counsel • TO: Clerk of the Board of ELPervisors �{Fheck one only) ( ) Tis Clai;Z complies substantially with Sections 910 and 910.2. { ) ;n;s Claim FAILS to comply substantially with Sections 910 and 9?0.2, and we are SO :.OtUyina claimant. The Board cannot act for 1= days (Section 910.3) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Secti ' jai .6) . - DATED: JOHN B. CLAUSEN, C=-.ty Counsel, By�7!�I. lT a Deputy 111. BO.yicD ORDER By LZaninc s -vote OL SupenzJisc.=q _ esen z (Check cn a only) { x ) This Clair.is rejected in full. { ) this Aaplication to File Late Claim is denied (Section. 911.6) . i certify that this is a true and correct copy of the Board-Is Order entered in its minutes for this date. DATED: SPpf.. S, 1478J. R. OLSSON, Clerk, bQPaltjr�icia C Deputy A. Bell WARNING TO CL?IIN1a\T {Gove=rent Lode Sections 911.6 s 913) You. have. only 6 -ficn hs j,%= the r za as .iJ°Z6 not-f-ce .to you V. Lx_. .n t -hici? to �i,?e a cower cotton on th.L6 rejected CL.tzZm (see Govt. Code Sec. 945.05) ox 0 months ',xom he derLUZ o4, you,% a�ppCi.caatEon to File a Late CZ^,im, iaZtfUn ti., ch to re bti.on a eoutt �e.,. netieS 3tcm Section 945.4's c,.airii-J.iZLng decdtuze (.see cy, Seon •X46.3) . Vcu rua a'eel the advice c any aytctY?2_+..+ t',j youn chhoice in connectitci? :l:t t:'i this ma: N, iwu J'aat to co I Sa.,,i'.i an C ttotney, '.foil salcELZd do ,so Znr, . Iv. FROM: Clerk of the Board :0: - (1) County Ccz:*:sel, (_) County Ad-ministrator Attached are copies of the above Claizi or A;plication. I've notified the claimant of the Board's action on this C'3 ' :plication by m � c a co-o of t. ,� ::a or :,t -dill,., :�s dc" ent, and a memo thereof has been =ilea and endorsed on the Board's copy of this Clan in accordance with Section 2/9-0– D--'.—=: 0 =: p v •'� C�+s fi iQ78 J R. CLcSCi:'� C1crX c;.' l� a f f _l 7 __^^ a Deputy 'atric-f- be_ Cou tj CJu;:sel, (2) CCL:...V Ac-=.^_s.:st0: 7O: Cie=k ;ax: i.^.e Board OIL S•,:^ervisors re:_e_:'ed cc-ies o: this Clam or A aiicat-ion and Board order. D.Z.-IED :D/1Z/7P Co;:nzy Counsel, r. ►0100 f ti ti L� FILED 1979 "'K CIA CLAIM AGAINST COUNTY OF CONTRA COSTA J. R. OF SU UPE (Government Code. Sec. 910) 11VBOARD CO SRVISORS CONTRA COSTA CO. t_... Date: July 20, 1978 Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: Contr REC�sta CoUntY 1. Date of accident or occurrence: July 4, 11'78 �(Jr 2. Name and address; of claimant: 198 Richard L. Woolley CO�nty-4dm of . San7Leandro, CA #301 94578 �n�strvtor 3. Description a-nd place of the accident or occurrence: A6114 1j mile from Crow Canyon Road going yWest on Bollinger Canyon Road. 4. Names of County employees involved, and type, make and number of equipment if known: There were no employees involved. The damage which is entailed in this claim was the cause of loose gravel on the road, which was thrown up by an oncoming car. 5. Describe the kind and value of damage and attach estimates: Cracked Windshield See attached estimate cLon' Signature Irl Mjcrofilmrd with board order 00 10..1 - IAST 6aCQST fly LOSS fn1fS - u> . s �tASs, tNTE�S� Zoeati oaj to Segue '!lou OAKLAND SAN LEANDRO HA"VARD FREMONT SAN JOSE PLEASANT HILL RICHMOND BERKELEY SAN FRANCISCO 834.3535 463 5260 218.2353 797-5020 287.4400 687.7200 234 3004 643•D686 626.0101 7170 RR7>UA>Y 161,E ion S7AEE7 2,^„'2y V4SION!LVO 37413 GLENUOOR ORI%E :22' TE':ENS CREEA EC•0 1025 CONTRA COSTA RLVO LRROAOAA, 2011 UNIVERSITT AVENUE 1W OJ%AR0 STREET IMPORTANT To eliminate any collection problems and to insure TO � proper Vlcredit to your account, please return re- SOLDpY Your check made payable to EAST BAY GLASS CENTERS, 3300 &oadway, Oak- land,California 94611. Please pay from this invoice L as no statement will be sent. CUS-TN O. YOUR NUMBER REFERE JCE PROO.NO. DATE =MBER QUANTITY DESCRIPTION NET AMOUNT c4mn �°stv Of Strotor 00� MATERIAL !LABOR OTHER TOTAL MARGIN MARGIN 9"s COST TOTALS ..'. ..,....... ... . '.,.. . aa n. .......n:. * ... e:. :t. ....wiiA..:.b.rn4 fc. t � In the Board of Supervisors of Contra Costa County, State of California September 5 . 197-1- In 978In the Matter of Reversal of First and Second Alternates Appointments on Economic Opportunity Council. Supervisor J. P. Fenny having advised that Dr. Orlyn Wood, County Health Officer, who has served as his First Alternate on the Economic Opportunity Council, has accepted additional responsibilities which have made it difficult for her to attend the Council' s meetings and is requesting, there- fore, that the Board approve the appointment of Ms. Irma Anderson, 5016 Nunn Street, Richmond, California 94804, who is currently his Second Alternate, to that of First Alternate on the Economic Opportunity Council; and It is further requested by Supervisor Kenny that Dr. Orlyn Wood be appointed as his Second Alternate on said Council. IT IS BY THE BOARD ORDERED that the requests of Supervisor Kenny is APPROVED. PASSED by the Board on September 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: Dr. Orlyn Wood Witness my hand and the Seal of the Board of Ms. Irma Anderson Supervisors Economic Opportunity affixed this 5th day of September . 1978 Council County Auditor-Controller County Administrator J. R. OLSSON, Clerk Public Information Officer Deputy Clerk Supervisor J. P. penny N ine M. Neu eId H-24 4/77 15m �j 109,} u 00./ In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 _g In the Matter of Accepting Resignation from Contra Costa County Planning Commission. Supervisor J. P. Kenny having called attention to a September 1, 1978 letter from VIr. Jack Stoddard, 323 ?Iestern Drive, Richmond, California 94801 tendering his resignation from .the Contra Costa County Planning Commission.- effective September 15, 1978. IT IS BY THE BOARD ORDERED that the resignation of Mr. Stoddard from said commission is ACCEPTED. PASSED by the Board on September 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 cc: Director of Planning Supervisors County Auditor-Controller affixed this 5th day of September 1978 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Robbie st zerrez H-24 4/77 15m 01 _.0 In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Increasing Alcoholic Beverage Excise Taxes to Fund Alcoholism Programs. The Board having received an August 22, 1978 memorandum from Senator A. Gregorio (San Mateo and Santa Clara Counties) requesting comments regarding the feasibility of (1) his reintroducing the previously vetoed SB 204, which would have increased state alcoholic beverage exise taxes to fund alcoholism programs, and (2) the possiblity of his introducing a bill to authorize counties to impose new taxes on the sales of alcoholic beverages to raise revenues for alcoholism programs; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director, Human Resources Agency, for response and to cite Board policy on this matter. PASSED by the Board on September 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: Director, HRA Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this 5_ b day of_.15p=fPmhpr 19� . l J. R. OISSON, Clerk By Deputy Clerk )tobbie tierrez H-24 4/77 15m 0 0 x 3 In the Board of Supervisors of Contra Costa County, State of California September 5 . 19 In the Batter of Presentation by the Reverend Palmer Watson with respect to County Hospital JWlyd. The Reverend Palmer Watson, Chairman of the Contra Costa County Mental Health Advisory Board, having appeared this day and having submitted a report with respect to implementation of the Mental Health Advisory Board's recommendations for County Hospital J Ward (a copy of which is attached hereto and by reference incoroprated herein) ; and Reverend Glatson having requested that in the near future the Chairman arrange a workshop meeting between the Board and the Mental Health Advisory Board; and Chairman Robert I. Schroder having expressed the Board's appreciation to Reverend Matson and the Advisory Board for their efforts, and having expressed agreement with the scheduling of such a workshop; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKNO1141EDGED. PASSED by the Board on September 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: Reverend i.atson Witness my hand and the Seal of the Board of Countv Administrator Supervisors Director Human Resources Agency affixed this--5th-day of S;n; ember 19_-, J. R. OISSON, Clerk 8 t i a, Deputy Clerk Patricia A. Bell H-24 4/77 15m 6011 CONTRA COSTA COUNTY MEDICAL SERV CES l.i )-yiJvfU-14l y IviZ—IN, o HL irtt.aii n .)-nv;ti:r RECE jV 7� ADVISORY BOARD .[ EL 2500 ALHAMBRA AVENUE SCP S— 1978 MARTINEZ.CALIFORNIA 94553 CLERK g J. R. OLSSON Date: OqR O OF SUPcRVJ,, SE? CO. To: Board of Supervisors September ,e osrA � u From: Rev. Palmer Watson Subject: Implementation of mental Health Chairperson Advisory Board Recommendations for J lura - -- Background: For the past three years the Mental Health Advisory Board has been deeply concerned over program changes needed to reduce the badly over-crowded J Ward_ For the past year the Mental Health Advisory Board has requested monthly statistics on the J Ward census. We found that the conditions have steadily worsened with the census going over 50 at times on the 22 bed ward. In the fall of 1977, four of the Supervisors and Gorge r-4ill.er were given a tour of Screening, J and I Wards to illustrate the problem and the need for changes. In December, the Mental Health Director opened part of a third ward, which later expanded to a full ward, for a crisis/holding service, to reduce the J Ward problem. This did have some inpact for a short time, but the census began to climb again. The patients on J Ward were screened through the E Ward Crisis service and were those who could not be referred elsewhere and were uniformly much more severely agitated. The ward became an even worse pressure-cooker. Then came the alleged April rape. The County Administrator's Office asked the State to investigate the program and the Mental Health Advisory Board also immediately began its intensive study of the causes of the problems and possible solutions.. Out report, presented to your Board on May 22, 1978, took into account all reoommendations made by all groups, except the State's which was not yet completed, and requested specific program and adr.Linistrative changes. The State report was more general, but coincided in a.hmst all respects with our report. We herewith present our followup report on progress made in implementation of our recommendations and the impact on the problems we identified. Summary of Findings: Our report of May 22, 1978, recommended major policy changes to be made at Contra Costa County Hospital to reduce and/or prevent the occurer_ce (purported occurence) of: (1) ASSAULTS. Assaults are defined as verbal or physical abuse of a person by another person with the spectrum running from alleged rapes to inappropriate and threatening remarks. As defined, assaults may be inflicted by a patient on another patient, by a patient on a staff rerber, or by a staff member on a patient. Microfilmed with board. order September 5, 1978 Re: Implementation of 11M RecomTndations for'J Ward . PAGE rMO (2) WALKWAYS. Walkaways are defined as persons wfio leave the legal custody of the Hospital without consent. (3) SELF INFLICTED INJURIES, INCLUDING SUICIDE ATTRMPTS� . Our findings showed Wards I and E not to have these problems in significant numbers. The major contributing factors to the J Ward problem were: 1. Inadequate admission policies. 2. Mix of patients with severe acting out behavior and types of patients admitted caused problems. 3. Overcramding. 4. Lack of definitive treatment program. 5. Insufficient numbers of staff. 6. No definitive ongoing training program. 7. Inadequate physical facility. 8. Unlocked ward. 9. Lack of individual treatment plans. 10. Insufficient supervision of patients. Data Our data (see attached) shows the following has occurred since the new program has been instituted on J Ward: 1. Walkaways have been reduced from 18.3 per month average to 1 or less a month. 2. There has been only one rape incident report. The patient refused to cooperate in the investigation; there was no supporting information and no Taint was filed. 3. Individual incidents of assaults and self-inflicted injuries have not decreased, although the total has gone from an average of 14.2 to 6-8 per monthin June and July 1978. There are more injuries to staff as the level of severity of disorder of the ward is higher. 4. The census high ranged from 56 to 36 prior to the new program. It not goes no higher than 28 persons for 28 beds. Strict procedures are followed to keep from exceeding this limit. (See Policies and Procedures manual for J Ward) 5. Alcohol and Drug Diagnosis Admissions have gone from an average of 33% to 17%; average patient days per month from 187.5 to 87.5 and bed equivalent from 6.3 to 2.9. 6. Jail Holds.have decreased from an average of 570 patient days per month to 24.5 patient days per month and from 8% of J WArd patient days to 4%. 7. Adolescent admissions have decreased from 4% to 3%, their average patient days from 6% to 3b; -average length of stay from 8:4 days -to 4.1 days. 8. "Over 65" admissions have decreased from 5% to 3% and the average patient day from 6% to 5%; average length of stay from 11.2 days to 5.3 days. 9. A study of recidivism is in process. our original recommendations (see attached) went to the base of the problem. They have been implemented on the whole and the impact has been to significantly reduce almost all the causes-{-the problems identified. Our rendations were divided as follows and the implementation attained as noted: Maximum Number of Patients: Patient population has been restricted to 28. Only rarely (once or twice) have more than 28 been on the ward and then only for a few hours. Re: Implementation of MHAB Recommendations for J Ward PAGE- n= ,lypes or rats en is: J Ward patient population has been restricted to only those who qualify as 5150's or 5170's. This has decreased the admissions in all the categories we identified, including: 1. Persons with alcohol related diagnoses. (see Alcoholism Advisory Board report and Planning. asearch and Evaluation report) . 2. Persons under 18. (I Ward takes this group at present, until an alternative can be found.) 3. Primary drug related diagnoses (PCP and hallucinogens are the main contributing factors) . 4. Geriatric Organic Brain Syndrome (still are the frost difficult to place and no facility is yet available to take them) . 5. Jail Holds - (Agreement has now been reached with the Sheriff and only those who qualify as 5150's or 5170's are admitted. The hospital is responsible for treatment and has custody. Restraints or shackles are only used if ordered by the attending psychiatrist.) J Ward Treatment Program 1. John Champlin, M.D., psychiatrist, is now Director of J Ward and has established a definitive treatment program. The new manual of Policies and Procedures is enclosed. 2. The staffing needs for the treatment program have been identified and temporary personnel have been hired. 3. Individual treatment plans are now mandatory. 4. The goal of treatment is reduced recidivism for the patient, to teach living skills, and to involve the community as support. Staffing for Mental Health Inpatient Services 1. Staffing has been enriched, but staff can only be hired on a temporary basis until the staffing pattern is approved by Civil Service. Increased cost for the three wards is over one half million dollars. 2. Every effort is being rade to stop "floats" to other services and non-trained "floats" from other services. The former is iArking well, the latter is more diffic t as nursing standards for nurses, LUN's, orderlies and Mental Health Aides must be maintained.even when no trained psychiatric staff is available. The Chief Psychiatric Nurse has submitted a list to the Nursing Office of those frau other Medical Services whom wipe feels are not qualified to work on the psychiatric wards. Unless no one else is available, the list is honored. 3. A strong affirmative action hiring policy has been folloaaed. 4. No special check of staff has been instituted as we had recommended. Civil Service standards are met. 5. There is now a full time director for each of the three wards. 6. Dr. Pollack is Director of Hospital Based Services and directly supervises the psychiatric wards. 7. Dr. Pollack: feels he cannot devote full time to administering Mental Health Health as we recommended. He feels he must work with Medical Services on those generlal issues which affect Mental Health, such as staffing, supplies, data base, .budget, etc. Locked Ward There has been a dramatic decrease in walkaways and our reocm endation to lock the ward should be reassessed. September 5, 1978 +w. FOUR .,1V11 Vl iu.^J +V.".tiVi.+.:..i lli•.l l.1VtLJ 1V1 } Y.C11l.L PAGE .0 OUR Training for Staff of 11--ntal Health Inpatient-Service 1. A training program has been designed and begins this September. It will be repeated twice a year and will include training on the problems identified and treatment methodology. 2. Evaluation standards have not yet been set, but are to be tried to improve performance on the job. orientation New staff are intensively briefed before beginning on the wards. Policies and Procedures on J, I & E Wards 1) Specific Policy and Procedures have been adopted as of 6/30/78 (See Manual) . An incident report for sexual assault has been developed. 2) The policy of some sex attendants for patients is required by law and is being continued. In a ward with so much present and potential violence, male orderlies are absolutely required also. Management -Dr. Pollack is to give 30 day reports and an evaluation of the effectiveness of the effectiveness of the program changes recommended by the end of November, 1978. Continuing Problems 1. Funding for current proposed programs. 2. Below parity salaries causing severe difficulty in recruiting and holding well trained psychiatric staff on the mental health wards. 3. Physical facility inadequate for treatment program. J Ward is the -smallest, most cramped of all the hospital wards. 4. Insufficient mental health cronies to finance needed additional community referral facilities for the chronic population on J Ward. 5. Need of a locked facility in the county. 6. Present Medi.-Cal regulations do not allow private institutions reimbursement for patients between ages of 21 and 65, forcing the county Short-Doyle system to meet the need for the host numerous age group- 7. Time is needed for adequate treatment on J. under IPS Act, only have 14 days and the present policy forces quick turnover even before that time. �epternoer zi, 1918 - Re: Implementation of MIJAB Hecronmendations for J Ward PAGE FIVE 8. More flexible conservatorship laws are needed as it is now very difficult to certify those in need of treatment beyond 14 days. Comments on State Medical/Legal Review The review, which was issued served weeks after the Mental Health Advisory Board review, essentially agreed with all our findings. Our recommendations addressed their concerns with specific program recommendations. lie feel these changes have greatly improved the safety and quality of services to the patients. We did not support their recommendations regarding separating jail patients completely, nor with putting Mental Health Services under Hunan Resources Agency. There are a number of licensing issues which Mental Health Services is negotiating with the State. We do not feel it is appropriate to involve ourselves in operational procedural matters. We feel we should restrict our recommendations to policy and program issues and do herewith submit our report. Attachments: (1) P, R & E Update on J Ward (2) 1 copy of Policy and Procedure Manual J Ward (3) Alcoholism Advisory Board Update (4) Original May 22, 1978,Mental Health Advisory Board Report to Board of Supervisors cc: Board of Supervisors (7) CAO (2) Charles H. Pollack, M.D. J. Champlin, M.D. P. Filice 4 COS'1", CC,�i�! �___ _ _ •-.--. - --�- �i ��'t�l Tcfl ,til!/r• c:�w �nr!on 2500 PLEA?13RA, A' EN"J= Jerante ;'jAR i i Nt=Z CALI rORIN IA Aicolhols: Pro=a , C =U__i-eV-As>;s an z 4553 August 10, 1978 Sunne tiiright McPeak, Chairperson Hum=an Services Advisory Commission County Administration Building 651 Pin_ Street Martinez, California Dear Ns. NcPeak: In response to your memo of July 27, regarding the J-Ward situation, we Trish to inform you of the following events which affected the census on that ward: 1. On May 18, 1978 the Alcoholism Advisory. Board advised the Alcoholism Administrator and the Board of Supervisors that the - the County Hospital should no longer be used for the treatment of intoxicated individuals, unless they had acute medical -problems. 2_ On July 7, 1978 the County Hospital implemented this recommenda- tion for East and West County, but not in Central County because of insufficient beds. 3_ At the time of this writing, one month after the new policy, one or two intoxicated individuals per day have been accepted at the County Hospital . Certain expected problems are occuring during this change in policy and will continue until all agencies involved; including staff at the County Hospital , Police Depart- ments and Ambulances become aware and accept the new hospital policy (See attachments). Most o. the admissions at the County Hospital presently are from Central County, because of the insufficient number of beds at our Flartinez Drop-In. Ule are not completely satisfied with the Martinez Drop-In Center. It is too sr.-.all and does not provide enough detoxification services_ It was designed as a temporary emergency move to take over services of cur t=welve bed detox,tivhich was displaced by the building of the new jail. At that time a move to relocate the detox to illt. Diablo looked very promis- ing. P;ecotiations have continued to occur between the County Hospital and it. Diablo Hospital . Ude were recently disappointed to hear that the only alcoholism program they were instituting was for their staff. The attach_d editorial with the Concord transcript further explains their program. V.e are continuing to sees: additional detoxification beds for Central County. La:: enforcement agenLies are supporti:e of our efforts_ N'e are r , nJCJ'JS 10, 19i8 Darn 2 meeting with the Police Chief's Association next week and with many police chiefs, irdividual ly,to hammer out problems with the new policy and to discuss how we can establish more detox beds for Central County_ We appreciate the interest and concern of the Humian Services Advisory Commission. We would appreciate your assistance and support in efforts to increase our detox beds in Central County, llithout sufficient beds, alcoholics fron Central County will continue to be inappropriately treated at the County Hospital and use up bed space that would better serve a different population_ Sincerely yours, v Queenie Newkirk Chairperson E Q`d:ds Attachments cc: Claude L. Van Marter, Director Human Resources Agency Charles Pollack, M.D. fiental Health Director Jerry Nava Alcoholism Program Chief Palmer Watson, Chairman flental Health Advisory Board 4� David Bruce, Chairman Drug Abuse Board -Marion Goodman, Executive Assistant Alcoholism Advisory Bvard CONTRA COSTA COUNTY MEDICAL SERVICES COMMUNITY MENTAL HEALTH SERVICES ADVISORY BOARD 2300 ALHAMBRA AVENUE MARTINEZ CALIFORNIA 94332 To: Board of Supervisors Date: May 22, 1978 From: Mental Health Advisory Board Subject: Policy Recommendations Mental Health Advisory Board Recommendations to the Board of Supervisors in the Area of Immediate Policy Changes Intended to Prevent Assaults, Walkaways, and Self Inflicted Injuries at the Contra Costa County Hospital Mental Health Facilities PREFACE: On May 9, 1978, the Board of Supervisors requested the Mental Health Advisory Board to make immediate recommendations for solution of purported.ongoing problems at the mental health facilities located at the Contra Costa County Hospital. Specific emphasis was directed toward 'J' Ward. The verbal request made by the Board of Supervisors required definition by the Mental Health Advisory Board. For purposes of this report, the request of the Board of Supervisors was defined as follows: WiAT IDU4EDIATE POLICY CfiANGES CAN BE IMPLB1ENTED AT THE CONTRA COSTA COUNTY HOSPITAL TO REDUCE AID/OR PREVENT THE OCCURENCE (PURPORTED OCCURENCE)1 OF: (1) ASSAULTS. Assaults are defined as verbal or physical abuse of a person by another person with the spectrum running from alleged rapes to inappropriate and threatening remarks. As defined, assaults may be inflicted by a patient on another patient, by a patient on a staff mem- ber, or by a staff member on a patient. (2) IVALKAIVAYS. Walkaways are defined as persons who leave the legal custody of the Hospital without consent. (3) SELF INFLICTED INJURIES, INCLUDING SUICIDE ATTEMPTS. 17-ne Mental Health Advisory Board cannot, under the time constraints imposed, pass on whether any "assaults" reported or not reported in the press actually occurred, and, if so, whether these would constitute a disproportionate number, of such incidents given the number of patients served. In short, even assuming the truth of all allegations made, we cannot determine whether we are dealing with a mountain or a molehill in terms of number of alleged abuses. G�� J ,_:n:.al riealtn lLavisory uoara May 22, 1978 - METHODOLOGY: The Chairman of the Mental Health Advisory Board appointed the following committee to propose recommendations: Margaret Outman Marcus Peppard Michael Wall Genoveva Garcia Don Goldman The committee was staff assisted by Pat Filice and Jan Lammer. The committee members developed a systematic work plan, framed questions to elicit needed information, requested F obtained data on the three pressing problems, inter- viewed 10 persons and reviewed in detail all related reports and materials. Based on all the above, findings were formulated and recommendations are herewith suggestec The committee has worked over 175 hours the past two weeks. This does not take into account the considerable time spent by each member individually, nor clerical suppor- The committee wishes to thank the Mental Health staff for their openness and coopera tion and commend them for their dedication. DAIVINTFORNL IATION CONSIDERED: 1. Mental Health Administration proposal to Board of Supervisors. 2. Mental Health Plans for 1978-79, 1977-78, 1976-77, 1975=76. 3. Data requested of Planning, Research 6 Evaluation' Unit. 4. Rape Crisis Services' comments. 5. Human Services Advisory Commission recommendations. 6. Board of Supervisors' comments. 7. Mental Health Association comments. 8. O'Rourke report. 9. Cambia's (Urmer's) recommendations. 10. State Licensing deficiencies report and response. 11. Providers Group position paper. 12. Operations Group Plan. 13. Alcoholism Advisory Board recommendations. 14. Patients' Rights Advocate comments. 15. East Bay Psychiatric Association comments. 16. Report from Dr. Degnan to Mr. Van Marter. 17. Staff interviews. 18. On-site observations. FINDINGS: i The following findings are related to the problems as identified and defined above. These factors are not in rank order but are the most significant con- tributing factors to each of the specific problems_ T0: Board of Supervisors Page 3 FROM: Mental Health Advisory Board May 22, 1978 J WARD r J Ward is a 28-bed, semi-locked ward. ASSAULTS 1. Inadequate admission policy. 2. Mix of patients with severe acting out aggressive behavior. 3. Overcrowding. 4. Lack of definitive treatment program. S. Insufficient numbers of staff. (This ward has the poorest staff to patient ratio of the three wards) 6. No definitive ongoing training program. 7. Physical facility. WALKAWAYS 1. Unlocked ward. 2. Lack of definitive treatment program. 3. Types of patients admitted. SELF INFLICTED INJURIES 1. Lack of individual treatment plans. 2. Inadequate physical plant. 3. Lack of sufficient numbers of staff. 4. Insufficient supervision of patients. I WARD I Ward is a 20-bed, open ward, with selective admissions. L ASSAULTS Presently there are no allegations of assaults on I Ward. �s�_)124 Page 4 r,.V,.: Men`La1 Health .Advisory"Board May 22, 1978 (cuaUnuecl) . WALKWAYS 1. The ward is not locked. 2. From the data available it is impossible to determine the exact number of walkaways (i.e. , persons leaving the legal custody of the Hospital without consent) from this ward. From the data pre- sented it appears that the number is minuscule because at the time of admission 500 or more of the patients are voluntary. If the above 50/50 ratio holds throughout confinement on the ward, then there is less than a to walkaway problem. SELF INFLICTED INJURIES There are no pending reports of self inflicted injuries on the ward, with the exception of one incident involving a minor. CRISIS $ HOLDING SERVICES (E WARD) These services are provided on a 18-bed, open ward. ASSAULTS Presently there are no allegations of assaults on E Ward. WALKWAYS The number of walkaways from this ward is statistically insignificant. SELF INFLICTED INJURIES There are no pending reports of self inflicted injuries on this ward. 00121.) TO: Board of Supervisors Page 5 FROM: Mental Health Advisory Board May ZZ, 1978 CONCLUSIONS A10 RECONVENDATIONS: Preliminarily, the Mental Health Advisory Board concludes that no policies or procedures can ever bar the making of what may prove to be unfounded and unsup- ported allegations or the filing of monetary claims or damage suits against the County. Individuals or groups so motivated can always find a lawyer who will file a claim or a lawsuit. Accordingly, the Board of Supervisors must recognize that to accept at face value and act on allegations which involve purported staff on patient assaults without first requiring substantial corroboration constitutes a disservice to the staff on the mental health units and creates a serious morale problem which in turn contributes negatively to the undesirable situation now existing. The Mental Health Advisory Board further concludes and recommends that the following policies be adopted for J Ward only, unless otherwise noted: MAXIMUM NUMBER OF PATIENTS I. The patient population on J tit'ard be restricted to no more than Z8 patients at any time and shall include patients of both sexes. TYPES OF PATIENTS II. The patient population on J hard shall be restricted as follows: a. Persons with alcohol-related diagnoses shall no longer be admitted to J hard. (See Alcohol Advisory Board recommendations for details) b. Persons under 18 years of age shall no longer be admitted to J Ward. Such persons shall be treated at Napa State Hospital or other facilities having adolescent programs and the Mental Health Director shall establish in colloboration with other agencies a program in this community to meet the needs of this patient popu- lation. c. Persons with primary drug-related diagnoses shall not be admitted to J hard. This patient population should be treated medically or voluntarily on E Ward. d. Geriatric with Organic Brain Syndrome patients who are difficult to manage shall not be admitted to J Ward. The Mental Health Director shall provide a program for geriatric patients with a private provider on a contract basis. At the-present time there is an average need for 5 to 6 beds. e. Those patients referred by the Sheriff's Department shall meet the admission criteria for the ward. These patients shall not be differentiated from other patients, by shackling, segregation, etc. TO: Board of Supen-isors Page 6 - • FROM: Mental Health Advisory Board May 22, 1.978 J WD TREATMENT PROGR*1 III. The Mental Health Director shall establish a definitive treatment program to provide for the needs of the 28-patient population on J Ward. a. Further, the Mental Health Director must define exactly the positions required,by discipline,and justify how each position relates to the treatment program. b. This overall treatment plan must include individual treatment plans for each patient, as mandated by the-Joint Commission on Hospital AccTedidation. STAFFING FOR MENTAL HEALTH INPATIEN7 SERVICES IV. A. - Any staff additions needed to implement the above treatment program shall be acquired by filling presently vacant positions. 1. The Board of Supervisors should' authorize the Mental Health Director to enter into personal service contracts and/or offer additional salary incentives because under existing personnel and salary policies filling these vacancies has not been possible. 2. Any persons hired by the Mental Health Director under this authorization shall be utilized only in positions required by the definitive treatment program referenced above and shall re- flect compliance with the County's Affirmative Action program at all levels of staff.* 3. The Mental Health Director shall ensure that all necessary governmental agencies are utilized to conduct an appropriate background check on persons being considered for employment. B. There shall be a full-time director for each ward (J, 1, E). Until a full-time ward director for J Ward is appointed, the Mental Health Director shall serve as the acting director for that ward. C. The Mental Health Director's request for an Inpatient Services Program Director is premature. D. In light of the above recommendations, the Mental Health Director shall be immediately relieved of all non-mental health duties required by his present position as Assistant M&dical Director and shall be instructed to devote full time to administration of Mental Health Services. *At the WA3 meeting of May 8, 1978, it was recommended that there be no more "floats" and that R.N.Is be assigned specifically to Mental Health Services ':7 TO: Board of Supervisors Page 7 FROM: Mental Health Advisory Board May 22, 1978 LOCKED WARD V. Immediately, and only upon implementation of Recommendations I - IV above, J Ward shall become a locked ward. TRAINING FOR STAFF OF MENTAL HEALTH INPATIENT SERVICES VI. The Mental Health Director shall immediately implement an ongoing training program for all Mental Health direct service staffelated to, but not limited to, a) problems such as assaultive, suicidal, or walk- away patients, and b) skills and procedures to carry out treatment pro- gram. a. Standards must be set for effectiveness evaluation of the train- ing program. MENTAL HEALTH INPATIENT SERVICES STAFF ORIENTATION VII. The Mental Health Director shall ensure that orientation for all newly- hired Mental Health direct service staff include the above (Recommenda- tion VI) as well as all present indoctrination programs before staff is placed on duty. POLICIES $ PROCEDURES ON J, I, AND E WARDS VIII. The Mental Health Director shall adopt specific rules, regulations, and policies for the daily operations of the three wards. In addition, spe- cifically the Mental Health Director shall revise the incident reporting procedure adopted in 1960 and last revised in 1967, to make it complete, concise, and understandable to all staff. a. Further, the Mental Health Director shall develop, adopt and implement use of a separate form for reporting of all allegations of rape, forced oral copulation, sodomy, or other physical assault of a sexual nature. This shall be implemented within 10 days. b. The present policy of a male attendant not being alone with a female patient shall be continued. In addition, a policy will be adopted that a female attendant not be alone with a male patient. Male orderlies are essential to the operation of the ward. c. A Policies F Procedures manual shall be in a binder and so identi- fied on each ward so that it is accessible to all staff. T0: Board of Supervisors Page 8 - FR%I: Mental Health Advisory Board May 2.2; 1978 ' riaXac�IT: The above findings and recommendations all seem to reflect that more effective management is needed in the administration of Mental Health Services. Therefore, we recommend that the Board of Supervisors adopt in total the above recommenda- tions and charge the Mental Health Director with the immediate implementation of these recommendations. Further, that the Board of Supervisors direct the Mental Health Director to provide them with 30-day status reports on the implementation of the specific recommendations contained in the charge. The Board of Supervisors shall receive from the btental Health Director at the end of six months an effectiveness evaluation of the implemented recommendations. i TP� CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez, California To: Pat Filice, Executive Asst. Date: August 18, 1978 Mental Health Advisory Board From: Bobbi Baron ' Subject Update on J Ward Planning, Research F Evaluation The following data may be useful to the 1RU for its report to the Board of Supervisors on the impact of the new program on J Ward. A. Walkaways - J Ward. July, 1978 - 0 walkaways June, 1978 - 1 walkaway Oct 77 - Ajar 78 - 18.3 monthly average (range 12-31) Source: Hospital Incident Reports & Martinez Police Dept. Apprehension Request Reports B. Incidents - J Ward ASSAULTS Self-inflicted Pt to Pt Pt to Staff Injuries . Accidents Other Total July, 1978 1 1 0 3 1 6 June, 1978 3 2 2 1 0 8 Oct 77 - Mar 78 monthly average 3.2 1.3 1.8 3.7 4.2 14.2 Source: Patient -Injury Incident Reports C. Census - J Ward High Low Median July 1978 26 17 22 June 36 17 23 May 37 17 28 April 37 22 31 March 51 20 33 February 37 18 28 January 34 20 28 Dec. 1977 56 20 40 A-50 5M 11/75 001 August 18, 1978 _ Page 2 T T 7 L. =,u L.vtiul l{ Lil li� Llu�av JL...� u .u�u AR MISSIONS PATIENF DAYS Average Average per month % per month % Bed. Equivalent JUN & JUL 78 19 17% 87.5 13% 2.9 1 JUL 76 - 30 JUN 77 76.5 330 187.5 170 6.3 *Because of CHAS limitations, .the two diagnostic categories cannot be - .separated; however, the preponderence of these admissions are alcohol related. E. Jail Holds - J Ward Average Days % of all J Ward per month patient -days 1 JUN 78 - 30 JUL 78 24.5 4% OCT 77 - MAR 78 S7 8% F. Special Age Groups Average Admissions per month Average Patient Days per month AGE 6/1-7/30/78 7/76-6/77 6/1-7/30/78 7/76-6/77 11-17 4.5 4% 7.9 3% 38 6% 32.2 3% 65+ 3 3% 12.7 5% 33.5 5% 67.7 6% Mean .Length of Stay 6/1-7/30/78 7/76-6/77 11-17 8.4 days 4.1 days 65+ 11.2 days 5.3 days (Source for Items C through F: Mental Health Information System) In the Board of Supervisors r of Contra Costa County, State of California September 5 19 78 In the Matter of Termination of neinbursc^art :Agreener.t non ;C. Darrow in recommendation of the County Auditor-Controller IT IS BY THE BOAPD ORPFRF.D THAT the Chairman IS IIFRF.BY AI;TI'( PIZFD to execute Termination of Reiimbursement Agreement which was t--}:en to guarantee renayment of the cost of services rendered by the County to non K. Farrow who has nade repayment in full. Passed by the Board on September 5, 1978. i f I t i i I hereby cer=i y that the foregoing is a true and correct copy of an order entered on the minutes of said Bocrd of Supervisors on the date aforesaid. nriginatina Pen-: Molitor-Cnntroller Witness my !land and the Seal of the Board of Supervisors CC: Count,., 4tIministrator affixed this Stn day of September . 19 78 J. R. OLSSON, Clerk Deputy Clerk I H 24 12/74 - 15-M Karin K4 ncg v I i i NMI � e 1 C. C In the Board of Supervisors of Contra Costa County, State of California September 5 19 78 In the Matter of Certificates of Appreciation. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Certificates of Appreciation to Margaret Outman, Engel Branstad and Rudy Rodriquez, for their years of service as members of the Contra Costa County Mental Health Advisory Board. PASSED by the Board on September. 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: County Administrator Supervisors Public Information affixed this 5th day of September . 19_L8 Officer Director, HRA J. R. OLSSON, Clerk Deputy Clerk Robbie Gutierrez it H-24 4/77 15m c�� In tna Board or Supervisors ©T Contra Costa County, State of California September 5 , 1978 In the Matter of Acknowledging receipt of report of the Contra Costa Society for the Prevention of Cruelty to Animals Mr. K. E. Danielson, Agricultural Commissioner-Director of Weights and Measures, having received a copy of a report of the activities of the Contra Costa Society for the Prevention of Cruelty to Animals for the fiscal year 1978; Mr. Danielson having noted that this organization has performed a great service to the county residents whenever inhumane treatment of animals is reported, and due to the efforts of these individuals the workload of the staff in the Animal Control Division of the County Department of Agriculture has been reduced, IT IS BY THE BOARD ORDERED that receipt of the aforementioned report is acknowledged with appreciation. 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: County Department of Witnessmy hand and the Seal of the Board of Agriculture Supervisors affixed this 5 today of tee- ,.o�emeer 19 73 cc: Contra Costa S.P.C.A. --- County Administrator J. R. OLSSON, Clerk BY Deputy Cleric H-24 3/76 15m ti In the Board of Supervisors of Contra Costa County, State of California September 5 19 _Z8. In the Matter of Authorizing Cross—Complaint in Superior Court Action No. 189875 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 foz Declaratory Relief in Superior Court Action No. 189875 against the State of California; Roy M. Bell, as Director of Finance of the State of California; Kenneth Cory, as State Controller of the State of California; Jesse M. Unruh, as Treasurer of the State of California, and Does One through Ten, inclusive. AWW/j 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Counsel affixed this 5th day of Sept. 19 78 County Administrator J. R. OLSSON, Clerk Diana 11. Herman H-24 4/77 15m y ll J ,E In the Board of Supervisors of Contra Costa County, State of California September 5 , i4 78 In the Molter of Acceptance of Grant Deeds Treat Blvd. Project n486--T-4331=663-76 FAU !-4-3072(29) Walnut Creek Area IT IS BY THE BOARD ORDERED that the following grant deeds for the widening of Treat Boulevard are ACCEPTED: 1. Dated August 7, 1978, from Homer Hall Maxwell , et ux, conveying 8606 sq. ft. of land in fee, 2152 sq. ft. temporary slope easement, miscellaneous landscaping and yard improvements. Contract date: August 1 , 1978; consideration: $57,100.00. 2. Dated July 24, 1978, from George H. Muller, et ux, conveying 2885 sq. ft. of land in fee, 829 sq. ft. temporary slope easement, miscellaneous land- scaping and yard improvements. Contract date: July 24, 1978; consideration: $I9,600.00. Payments to the grantors are to be processed by CALTRANS in accordance with Agreement between the County and the State of California approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for the respective Right of Way Contracts between the grantors and the State of California. PASSED by the Board on September 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 Real Property Div, amxed this.-) day of :cG.. _ 19 -7_� cc: CALTRANS (via P/W) J. R. OLSSON, C:erk By i lc%L_ '�.Z�._,c .� , Deputy Clerk Helen H.Kent H - 24 3/T6 15m In the Board of Supervisors of Contra Costa County, State of California September S , l9 78 In the Matter of Vanpooling Services- to Commuter Groups. Mr. Tobias Kaye, Executive Director, Rides for 'Bay Area Commuters, Inc. , having appeared this day and explained a proposed program to provide vanpool services to commuter groups and having urged the Board to endorse same; and Board members having discussed the proposal with Mr. Kaye; and Good cause appearing therefor, the Board HEREBY ENDORSES the concept of vanpooling services for residents of Contra Costa County. PASSED by the Board on September S, 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 th3 Board of CC: ltilr.. TOJ1cS : aye Supervisors County Counsel Director of Public Forks a axed this 5th day of 19-7a Countv Administrator J. R. OLSSON, Clerk By i Deputy Clerk H-24 4/77 15m `! •A ' In Board 0; Super'disor5 r 04' Contra Costa County, State of California September 5 78 In the Matter of Withdrawal of Advertising. for the Midhill Road Reconstruction Project , Martinez Area . Project N o. 3777-4483-925-78 The Public Works Director this day having recommended the withdrawal of advertising for Midhill Road Reconstruction Project due to unforseen utility conflicts . IT IS BY THE BOARD ORDERED that the recommendation oilthe Public Works Director is APPROVED . PASSED and ADOPTED by the Board on September 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 nand and the Seal of the Board of Originator: Public Works Department Supervisors Road Design Division ., ,! affixed t1:is -Ii- >=` day of /1 7717--/re. 14 7 r cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clark By ��LC C<.' ,_. -/ ,'.:� Deputy Clerk Helen H. Kant H—24;;77 15m e> '9�� 3 In the Board of Supervisors CIA Contra Costa County, Sate of California September 5 , 19 78 In the Matter of Closure of Certain Streets for Su, ar City Festival Parade, Crockett Area. It is by the Board ORDERM that permission is granted the Crockett Lions Club to close: Pomona Street between Second Avenue and Winslow Avenue; Second Avenue; Starr Street; Loring Avenue; Winslow Avenue; and Crockett Boulevard on September 10, 1978 between 9:00 a.m., and 1:00 p.m., to hold the annual Sugar City Festival Parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714. PASSE) by the Board on September 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. Originating Department: Public 4Jorics-I-D Witness my hand and the Seal of the Board of Supervisor cc: -Public Works Director-(LD) oficxed this 5th day of -19 TR 1-b3?'iterance Crockett Tions Club (Via P.W.) J. R. OLSSON, Clerk ByIVV Deputy Clerk Helen H. Kent h:-24417715m CIO 13 f 1 In the Board of Supervisors 4f Contra Costa County, State of California Se-temoer 5 , 39 78 ' In the Matter of Request of Ric;-mrond=llnified School District with Respect to ii plementation �of County School Faciiities Dedication Fee Ordinance_ The Board having received an August 23, 1978 Letter from 17ir. R. 11. Lovette, Superintendent of Schools, Ricimiond Unified School District, requesting that the County School Facilities Dedication Fee Ordinance be implemented for Olinda Highlands, Richmond area; IT IS BY THE BOARD ORDERlM that the aforesaid request is REFERRED to the Director of Planning for report. PASSED by the hoard on September 5, 1975. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County ad_ninistrator Supervisors Countv Counsel o„a'ixed this 5th day of_ Seo:er:,ber , 19 73 Puulic odor}as Director ��f7 J. R. OLSSON, Clerk By--\2��T�J Deputy Clerk lttout33. utierrey H-24 4/77 ism �� ;� I In the Board of Supervisors of Contra Cosa County, State of California September_ S , 19 ,z In the Matter of Improving Efficiency-.of Delivery of human Services. _ The Board having received an august 28, 1978 letter from Ms. Sunne :!right icPeax, Chairperson, Contra Costa County Human Services advisory Co *mission, submitting sugges tions with respect to improving efficiency and reducing unnecessary costs in the delivery of services, and reconmianding that the Finance Cozn. mi.ttee review the proposal that one staff member be assigned 'Lull time to said activities; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tion is APPR04 •D and said proposal is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. F anden) . PASSED by the Board on September S, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Finance Conm,,ittee Supervisors Director, HRA County l cfiXed ti,1S day of C .� nom••.n.- 19� C _ oun t_y Counsel County Administrator ,- J7 J. R. OLSScy, Clerk BY _l Deputy Cleric Robbie G' t'errez / �) H-24 4177 ism In the Board of Supervisors of Contra Costa County, State of California Septearwer 5 , 19 78 In the Matter of Expiration of NLIernberships on b?anpower advisory Council. The Board having received an August 28, 1978 letter from i4r. C. L. Van hiarter, Director, Human Resources Agency, advising that on September 30, 1978 the terms of ten memberships on the 14anpower Advisory Council will expire, and recommending that the Board take this matter under review by referral to the Internal Operations Co-L . - ttee for consideration of membership categories and of appointments; IT IS BY THE BOARD ORDERED that the aforesaid recormnenda- tion is APPROVED and the matter is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) . PASSED by the Board on September 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 cc: Internal Operations Cte. Supervisors Director.. ERA T t er l affixed this 5th day of Sectealber 1970 Director o� Personnel County Administrator J. R. OLSSON, Clerk By Deputy Clerk bbie 0�th• zerrez U H-24 4/77 15m A in the Board of Supervisors of Contra Costa County, State of California September 5 19 78 In the scatter of CETA Title II and Title VI Grant Modifications To Continue PSE Programs in FY 78-79 (County ;f29-307-8 and Y29-808-11) The Board having considered the recommendation of the Director, Human Resources Agency, regarding approval of CETA Grant Modifications to establish Preliminary FY 78-79 Plans for continuation of the County's CETA Title II and Title VI Public Service Employment (PSE) Programs for the three-month period from October 1, 1978 through December 31, 1978, and; The Board having considered CETA Regional Bulletin No. 57-78 which indicates that funding levels for the FY 78-79 CETA Title II and Title VI PSE Programs cannot yet be established by the U. S. Department of Labor, IT IS BY THE BOARD ORDERED that Grant Modification #908 (County #29-807-8) of CETA Title II Grant #06-7004-21 and Grant .codification 1#911 (County u29-808-11) of CETA Title VI Grant #r06-5004-60 are hereby APPROVED. for submission to the U. S. Department of Labor (DOL) and that the Board Chairman _s AUTHORIZED to execute said Grant Modification documents, extending the expiration date of each grant period for one year from September 30, 1978 to September 30, 1979, indicating planned PSE participant enrollment levels and program budgets for only a three-month period from October 1, 1978 through December 31, 1978, but including no request for additional federal funding for this program period (as instructed by said CETA Regional Bulletin) , with the understanding that the DOL Regional Office will grant additional federal funds through a unilateral grant modification to cover the operation of said Title II and Title VI programs, as soon as such funding is made available by the U. S. Congress. PASSED BY THE BOARD on September 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: Hurar. !resources Agency Witness my Land and the Seal of the Board of Attn: Contracts & Grants Unit Supervisor cc: Countv Administrator affixed :his Stn day of September 19 7$ County Auditor-Controller County 1lanpower Program Director _ J. R. OLSSON, Clerk U. S. Dept. of Labor By Deputy Deputy Clerk Karin Kind, RJP:dg H-24417715m 0014:1 In the Board of Supervisors of Contra Costo County, State of California September 5 , 79 78 In the Matter of Approval of Nutrition-PFroject Contract Amendment--:deal Purchase Increase IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Amendment #22-038-7 with Contra Costa Foods, Inc. (Canteen Corporation) effective July 1, 1978, for a new total payment limit of $347,718 in Federal Older Americans Act Title VII funds, and increasing food service to 1,025 participants daily. PASSED BY THE BOARD on September 5, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this stn day of Septerber 19 7$ County Auditor-Controller County Health Dept. J. R. Ot_SSON, Clerk Contractor i By C , Deputy Clerk Karin King EH:dg H-24 4/77 15m G�014 In the Board of Supervisors of Contra Costa County, State of California September 5 In the Matter of Closure of Certain Streets for liest Cat Bus System Ribbon Cutting Parade, Crockett Area. It is by the Board ORDERED that permission is granted the tlestern Contra Costa County 'Eransit Authority and the John Swett Unified School District to close: Pamona Street between Sixth Street and Rolph Avenue and Rolnh Avenue from Pomona Street to boring Avenue on September 5, 19781 between 2:00 p.m. and 2:45 p.m., for the purlpose of parading the John Swett Unified High School Band. The closure is subject to conditions set forth relative to parades in Resolution No, 4714. PASSED by the Board on September 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. OriginatingDeo?sttt7ent: Public idorks Witness my hand and the Seal of the Board of Dept. Supervisors cc: Public j-lorlcs Director-LD affixed this 5th day of Seoter^ber 1978 J. R. OLSSON, Clerk By�;i <_ � �l/ .-� T Deputy Clerk Helen H.K%nt H-24 4/77 15m y 0" In the Bocrd of Supervisors of Contra Costa County, State of California September 5 , 14 78 In the Matter of New Library Cooperatitre Joint Exercise of Powers Agreement On the recommendation of the County Librarian and County Administrator, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a new Joint Exercise of Powers Agreement providing for participation of the county in the East Bay City and County Cooperative Library System, same being necessary because of the passage in 1977 of the California Library Services Act and the addition of two new members, Oakland and Berkeley, to the original members (Alameda City, Alameda County, Contra Costa and the City of Richmond) . Passed by the Board on September 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: Administrator Witness my hand and the Seal of the Board of cc: Librarian Supervisor Auditor-Controller *Cityt}�ia 5ti1 day of September . 19 78 *City of Alameda *City of Richmond \\ J. R. OLSSON, Clark *Via Library By1�^ Deputy Clerk Karin fin- !J H-24 4/77 15m 00144 1 � In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Report of the County Planning Commission on the Request of Diablo Engineers, Inc . , Applicant, (2243-RZ) to Rezone Land in the Walnut Creek Area. Jerry Geernaert (Owner) . The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of Diablo Engineers, Inc. (2243-PAZ) to rezone approxi- mately 4.04 acres fronting 392 feet on the east side of Pine Creek Road, approximately 2,900 feet southeast of Castle Rock Road in the Walnut Creek Area from General Agricultural District (A-2) to Single Family Residential District (R-65), in lieu of Single Family Residential District (R-40) as originally requested; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, October 3, 1978 at 1: 30 p.m. in the Board Chambers, Room 107 Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the CONTRA COSTA TIMES. PASSED by the Board on September 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: Diablo Engineers, Inc. Witness my hand and the Seal of the Board of Jerry Geernaert Supervisors W. M. Ambrose ber 19 78 Robert Schar. affixed this 5th day of SepteT Roll & Isabel Kvalvik George Irwin J. R. OLSSON, Clerk Director of Planning r�� By , Deputy Clerk M. Vannucchi H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Claims for Refunds on Unsecured Property Taxes. The following organizations having submitted claims for refunds of portions of unsecured property taxes for Fiscal Year 1978-1979, which taxes the claimants allege have been improperly levied and collected by the County: Federated Department Stores, Inc. Montgomery Ward & Co. , Inc. PPG Industries Larry' s Rexall Pharmacy The Continental Group, Inc. Pitney-Bowes, Inc. Firestone Tire & Rubber Company Datapoint Corporation Gallagher & Burk, Inc. (General Contractors) IT IS BY THE BOARD ORDERED that the aforesaid claims are REFERRED to County Counsel. PASSED by the Board on September 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: County Counsel Witness my hand and the Seat of the Board of County Treasurer- Supervisors Tax Collector affixed this 5th day of September 1978 County Auditor-Controller County Administrator J. R. OISSON, Clerk / , Deputy Clerk Maxine M. Ne -eld H-24 4177 15m In the Board or Supervisors r . or Contra Costa County, State of California September 5 .1 1978 In the Matter of Authorization to Negotiate for Space for Community Services Administration IT IS BY THE BOARD ORDERED that the Lease Management section of the Public Works Department is AUTHORIZED to negotiate for lease of space for the Community Services Housing Counseling and Training Program in the Montalvin Manor area. PASSED by the Board members present on September 5, 1978 . 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors a:nxed this 5th day of 1975 Orig: County Administrator ` 3. R. OLSSON, Clerk cc: Public Works By Q 1 ^ Deputy Clerk O.E.O. Planning Ka^=n K=rj�r H-2s 4/77 15m ? Ci Qi 'SUOef`/is01r3 f OI f -r ConiM Coska Couniy, sfQta di CONiOf;tl.Q September 5 , 19 73 In 'rile darer of Project Agreement witit..the.City of EI Cerrito for the L_tplementation of the Fo=-,rth Year Community Development Program (1975-79) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and the City of EI Cerrito in the amount of $186,500.00 for the following Fourth Year Community Development activities: Description Allocation VIO - Senior Housing Site Acquisition Study $ 10,000 lI - Housing Conservation Program 36,500 V'12 - Comprehensive Redevelopment Plan 45,000 v13 - Installation of Fire Hydrants 17,000 T14 - lVidening of Central Avenue 40,000 X15 - Ashbury Street Resurfacing 30,000 Fourth Year Program Administration 8,000 Total $186,500 In order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended, for the period of July 1, 1978 to June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on September 5, 1973 . I hereby csrtify that the for-going is a true and correct copy of an order entered on the- minutes of said Board of Supervisors on the date. aforesaid. Witness my hand and the Seal of the Board of Orig.: Planning Department �;upervisors cc: City of El Cerrito amxad ibis 7`'nday 0Y_S2otnmo=r 19 c/o Planning Department County Administra'or J. H. OLSSON, Clara County Auditor-Controllers l r Planning Department BY A1C` Deputy Clark Ka='-n fi ni In the Board of Supervisors of Contra Costa County, State of California September 5, , 19 78 In the Matter of Approving Plans and Specifications for the Sycamore Valley Road Widening Project, San Ramon Area. Project No. 4722-4477-661-78 WHEREAS Plans and Specifications for the Sycamore Valley Road Widening Project have been filed with the Board this day by the Public Works Director; and A Negative Declaration pertaining to this project having been posted and filed with the County Clerk on May 3, 1978, with no protests received, and the Board hereby concurs in the findings that the project will not have a significant effect on the environment; and The project having been determined to conform with the General Plan. IT IS RESOLVED that the Planning Director. is INSTRUCTED to file a Notice of Determination with the County Clerk for the aforesaid project. WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 28, 1978, at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the E1 Cerrito Journal PASSED and ADOPTED by the Board on September 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 Road Design Division affixed this fl� day of :</ ;r�,4!c• 19 7,p i cc: Public Works Director County Auditor-Controller J. R. OLSSON, Clerk By�1L!.�'.�.til ��t Deputy Clerk Helen H.Kent 001194", � H-24 4/77 15m (" r In the Board of Supervisors of Contra Costa County, State of California September 5, . 19 73 In the Matter of Releasing Deposit for Subdivision 46783, El Sobrante Area. On October 5, 1976 this Board RESOLVED that the improvements in the above-named Subdivision were completed for the purpose of establishing a begirini.ng date for filing liens in case of action under the Subdivision Agreement; and now on the .recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Alfred M. Dia.. the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Plumber 133629 dated February 25, 1976. PASSED by the Board on September 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. Originating Department: Public Worsk-LD Witness my hand and the Seal of the Board of Supervisors cc: Public Works Dire-c-tor(LD) affixed this 5th day of Seotember 193_, Alf red M. Dias 230 Amend Road Sobrante, cA 94803 // J. R. OLSSON, Clerk By (LtDeputy Clerk Helen H.Kent H-24 4/77 15m a : a In the Board of Supervisors of Contra Costa County, State of California September 5 19 78 In the Matter of Dissolving the Advisory Board for Contra Costa County Stora Drainage District Zone 77 Pleasant Hill Area On August 22, 1978, the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Storm Drainage District, dissolved Storm Drainage District Zone 77. The Board hereby ORDERS that the citizen advisory board for Zone 77 is dissolved and DIRECTS the Clerk of the Board to send letters of appreciation to the advisory board members for their services. PlkSS-ED by the Board Septe:aber 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors and Design affixed this .->'� day of -4 197L cc: Public Works Director Flood Control J. R. OLSSON, Clerk County Administrator gy fel_%� ���,���_! , Deputy Clerk City of Pleasant Hill Helen H.keht H-24 4/77 15m CAM 51 In the Board of Supervisors of Contra Costa 'Count, State of California AS EX OFFICIO THE BOARD 0 SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT September 5 , 19 78 In the Matter of Rental Agreement 590 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Kenneth Jackl and Patti Cassady dated August 29, 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 590 Beatrice Road, Pleasant Hill, on a month-to-month, as-is basis, for $250 per month, effective September 15, 1978. PASSED by the Board on September 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 Originator: Public Works Department affixed this.,� day of /` ./ • 19 Real Property Division cc: County Auditor � J.-R. OLSSON, Clerk By, S enc U;.✓ �� ._,L , Deputy Clerk helen H.Kent H-24 3/76 15in •`a 001 -J C � In the Board of Supervisors of Contra Costa Count, State of California AS EX OFFICIO THE BOARD 0 SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT September_ 5 ., 19 78 In the Matter of Rental Agreement 564 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Douglas Fickett, dated August 23, 1978, is ACCEPTED and the Public Works Director is hereby AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 564 Beatrice Road, Pleasant Hill , on a month-to-month, as-is basis, for $150 per month, effective August 7, 1978. PASSED by the Board on September 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 Real Property Division affixed this.SJ day of liiur�� 19 cc: County Auditor J. R. OLSSON, Clerk BDeputy Clerk Helen H.Kent H-2i3/7615m ` 153 the Board of -up rvisors Of Contra Costes County, State of California September 5 _ , 19 73 In the Matter of Contract r78-108 Sheila M. Arnaud _ IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-108 CONTRACTOR: Sheila M. Arnaud TERM: September 6, 1978 to December 29, 1978 PAYMENT LIMIT: $3,300.00 DEPARTMENT: Community Services Administration SERVICE: Program Development FUNDING: Community Services Administration (Federal ) PASSED BY THE BOARD on September 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: CSA Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Control ler affixed this 5th day of September . 19 78 Contractor (via CSA) _ J. R. OLSSON, Clerk ByDeputy Clerk Karin H-24 4/77 15m 601 In the $oord of Supervisors of Contra Costa County, State of California September 5 , 1978 In the Matter of Agreement with Larry Seeman- Associates for Consulting Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Larry Seeman Associates of San Rafael , effective August 30, 1978 in connection with the preparation of the Environmental Impact Report for Subdivision 5310 at a cost not to exceed $3,500.00 under the terms and conditions as set forth in said agreement. PASSED by the Board on September 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. : Planning Witness my hand and the Seal of the Board of Supervisors cc: Larry Seeman Associates affixed this 5th day of September . 19 78 Director of Planning County Auditor-Controller J. R. OLSSON, Clerk County Administrator By • �� � � � Deputy Clerk K?rf :;i nv H -2.9 ;/;c, 15m r -1 l � t In the Board of Supervisors of Contra Costa County, State 'of California September 5 , 19 78 In the Matter of Approval of a Contract with State of California, Department of Rehabilitation for an On-The- Job Training Assignment IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Contract with the State of California, Department of Rehabilitation for an on-the-job training assignment for Mr. Keith C. -Fernald as a Collection Services Assistant I with the District Attorney' s Office during the period September 4, 1978 to March 2, 1979. PASSED by the Board on September 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 Orig: ,, District Attorney Supervisors *State Dept. of affixed this 5thday of September . 19 78 Rehabilitation *County Administrator *County .Auditor-Controller J. R. OLSSON, Clerk By , Deputy Clerk *Via District Attorney Karin King H-24 3/76 15m C�'(j� �j lJ01 ., _17 In the Board of Supervisors of Contra Costa County, State of California September 5 , 1971— In 97In the Matter of Arbitrator's Opinion and Award relative to Grievance of Social Services Union, Local 535, Involving Good Friday The County Administrator having submitted to the Board a memorandum dated August 24, 1978 from the Director of Personnel transmitting copy of Opinion and Award by Robert E. Burns, Arbitrator, in the grievance by the Social Services Union, Local 535, against the county involving pay for time worked on Good Friday; and The Director of Personnel having reported that the arbitrator has ordered the county to pay employees in certain classifications represented by said Union; the cost of making said payment being approximately $14, 000; and The County Administrator having recommended the County Auditor-Controller be authorized to make payment in accordance with said Opinion; IT IS BY THE BOARD ORDERED that receipt of aforesaid memorandum is ACKNOWLEDGED and the County Auditor-Controller AUTHORIZED to make payment thereof in accordance with the arbitrator's opinion. Passed by the Board on September 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. Orig: Administrator Witness my hand and the Seal of the Board of cc: Auditor--Controller Supervisors Personnel Director affixed this 5th day of September i9 78 Local 535 County Counsel J. R. OLSSON, Clerk By �`•�O�,v rcv c� n . Deputy Clerk Karin King H-24 4/77 15m 1 In the Board of Supervisors of Contra Costa County, State of California September 5 , 19 78 In the Matter of Use of Funds Received from Fines Imposed by Municipal Courts for Vehicle Code Violations. The Board having received an August 22, 1978 memorandum from County Counsel, in response to an August 15, 1973 referral, with respect to use of funds received from fines imposed by Municipal Courts for Vehicle Code violations for other than road capital budget; and County Counsel having submitted a proposed resolution to allow for transfer of such monies from the Road Fund to the General Fund; NOW, THEREFORE, IT IS ORDERED that the Clerk is DIRECTED to schedule adoption of the proposed resolution on the September 12, 1978 agenda for the Board's consideration. PASSED by the Board on September 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 cc: County Counsel Supervisors Public Works Director County Administrator affixed this 5th day of Se 3teniber _ , 1978 J. R. OLSSON, Clerk By Deputy Clerk Robbie 99tierrez H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California September 5 . 19 78 In the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to.be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning contract cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIXUM PROSPECTIVE COUNTY PROGRAM TEWI EST. AMT. CONTRACTOR DEPAIIIENT SERVICES EFF. DATE (FUNDING) Community Nutrition Health Nutrition 9/11/78 - $ 2,300 Institute Program Training 9/15/78 BiBett, Inc. Medical Alcohol (novation) 7/1/78 - $461,740 Services 6/30/79 PASSED BY THE BOARD on September 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 data aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors 5t11 September cc: County Administrator affixed this day of_ ]9 78 County Auditor-Controller County Health Dept. County ;Medical Services 1 � � J. R. OLSSON, Clerk By J � Deputy Clerk Karyn zlinom, dg H-24 4/77 15m `� � � And the Board adjourns to meet on September 12, 1978 at 9: 00 a.m. in the Board Chambers , Room 107, Countv Administration Building, Martinez, California. R. I. Schroder, Chairman ATTEST: J. R. OLSSON, CLEFK Deputv 60 SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SEPTEMBER 5, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of August, 1978. Declared the following numbered ordinances duly published: 78-53 through 78-57. Approved personnel actions for Civil Service, Health Department, and Human Resources. Denied claims for damages filed by R. Schultz, J. Carroll, Jr. , S. Johnston, R. Woolley, S. Vargas, and the amended claim of R. Cook. Authorized the Chairman to execute Certificates of Appreciation to M. Outman, E. Branstad and R. Rodriquez, members of the Mental Health Advisory Board. Authorized County Counsel to file Cross-Complaint in connection with Superior Court Action No. 189875. Granted permission to the Crockett Lions Club to close certain streets for the Sugar City Festival Parade on Sept. 10 and to the Western County Transit Authority and the John Swett Unified School District to close certain streets for the purpose of parading the School Band to the ribbon- cutting ceremony for the new West Cat Bus System, Crockett area. As Ex-Officio the Board of Supervisors of the County Flood Control and Water Conservation District, approved rental agreements with D. Fickett and J. and P. Cassady for certain District-owned property in Pleasant Hill on a month-to-month, as-is basis. Acknowledged receipt of annual report of the Contra Costa Society for the Prevention of Cruelty to Animals. Endorsed the concept of vanpooling services for residents of this County. As Ex-Officio the Board of Supervisors of the County Storm Drainage District Zone 77, dissolved the Citizens' Advisory Board for said District. Directed Clerk to schedule on Sept. 12 agenda adoption of proposed resolution to allow for transfer of monies from vehicle code violation fines to the General Fund rather than the Road Fund. Established a position in opposition to proposed federal regulations which would mandate Social Security contributions be deposited monthly rather than quarterly. Acknowledged receipt of report presented by the Reverend P. Watson with respect to implementation of the Mental Health Advisory Board' s recommendations for County Hospital J Ward. Fixed Oct. 24 at 1:?0 p.m. for hearing on Orinda Area Planning Commission recommendations with respect to North Orinda Specific Plan. September 5, 1978 Summary, continued Page 2 Authorized Director, Human Resources Agency, to execute CETA Title IZ Subgrant Modification Agreement with the City of Concord in connection with the PSE Program. Appointed I. Anderson as first alternate and Dr. 0. Wood as second alternate to Supervisor J. P. Kenny on the Economic Opportunity Council. Accepted resignation of J. Stoddard from the County Planning Commission, effective Sept. 15. Appointed L. Welches to Countywide Housing and Community Development Advisory Committee. Authorized the Airport Manager to amend the Aircraft Noise Abatement Program for Buchanan Field Airport. Acknowledged receipt of memorandum from Director of Personnel and Arbitrator's Opinion in the grievance by the Social Services Union, Local 535, against the County involving pay for time worked on Good Friday, and authorized Auditor to make payment in accordance with said opinion. Authorized Lease Management of Public Works Department to negotiate for lease of space in the Montalvin Manor area (Pinola - San Pablo) for use by the Community Services Housing Counseling and Training Program. Fixed Oct. 3 at 1:30 p.m. for hearing on recommendation of the County Planning Commission with respect to request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the 'Walnut Creek area. Awarded contract to Eugene G. Alves Construction Co. , Inc. for the Port Chicago Highway Widening at Naval Weapons Station, Clyde area, and to Hess Concrete Construction Co. , Inc. for the San Pablo Avenue Safety Barrier Project, Pinole area. Fixed Sept. 28 at 2 p.m. as time to receive bids for the Sycamore Valley Road Widening Project, San Ramon area. Authorized Human Resources Director, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. Aonroved recommendation of Public Works Director for withdrawal of advertising for the M.idhill Road Reconstruction Project, Martinez area. Authorized Public Works Director to refund cash deposit as surety to A. Dias for Subdivision 4678, E1 Sobrante area. Accepted Grant Deeds from H. Maxwell, et ux, and G. Muller, et ux, in connection with widening of Treat Boulevard, Walnut Creek area. Denied appeal of R. Metz from Orinda area Planning Ccmmission condi- tional approval of application for MS 4-78, Orinda area. Denied appeal of A. Lawton, et al, from San Ramon Area Planning Commission conditional approval of LUP 2048-78, Danville area, (J. Goldthwaite and J. Pelletier, applicants) . 16ti Septe�lbU �, 1978 Summary, continued Page 3 Authorized Chairman to execute: Fourth Year Community Development Program (1978-79) Project Agreement with the City of E1 Cerrito; Contract with S. Arnaud for consultation services to CSA Home Weatherization and Energy Conservation Programs; Agreement with Larry Seeman Associates for consulting services in connection with preparation of the Environmental Impact Report for Sub. 5310 (paid by developer) ; Satisfaction of Lien to guarantee repayment of cost of services rendered to D. Darrow4 who has made repayment in full; CETA Title II and Title VI Grant Modifications to continue PSE Programs in FY 1978-79; Contract Amendment with Contra Costa Foods, Inc. to increase food service to the elderly under the Health Department's Nutrition Project; Contract with State Department of Rehabilitation for on-the-job training assignment for K. Fernald as a Collection Services Assistant I with the District Attorney' s Office; Joint Exercise of Powers Agreement providing for participation of the County in the East Bay City and County Cooperative Library System. Authorized Chairman to send a letter to Regional Office, U. S. Department of Labor re Manpower Program communications. Referred to: Economic Opportunity Council for review, letter from North Richmond/ Iron Triangle Area Council re role of low-income people in the CSA decision making process; Director of Planning for report, request of Richmond Unified School District with respect to implementation of County School Facilities Dedication Fee Ordinance; County Administrator for response, letter from County Developmental Disabilities Council relative to termination of the CETA contract with .Mt. Diablo Rehabilitation Center; Director of Personnel letter from Veterans' Administration, Washington, D.C. re the Department of Labor' s Help Through Industrial Retraining and Employment (HIRE II) program; Director, Human Resources Agency, for response and to cite Board policy to a memorandum from Senator A. Gregorio re the feasibility of increasing alcoholic beverage excise taxes to fund alcoholism programs; County Counsel claims for refunds of portions of unsecured property taxes for FY 1978-79 from various organizations; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) letter from County Human Services Advisory Commission submitting suggestions for improving efficiency and reducing unnecessary costs in the delivery of services; letter from D. Quinlan to the County Clerk complaining with respect to the bilingual language on the Voter Registration Form; Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) letter from C. Van Marter, Director, Human Resources Agency, re the expiration of ten memberships on the Manpower Advisory Council; the matter of naming county facilities after individuals who have performed outstanding services in the community. Adopted Ordinance No. 78-61 rezoning land in the West Pittsburg area (A. Affinito, 2140-RZ) . Accepted the resignation of J. Goglio from the Manpower Advisory Council and appointed G. Atkinson to fill the unexpired term of Mr. Goglio ending Sept. 30, 1979. September 5, 1978 Summary, continued Page 4 Adopted the following numbered resolutions: 78/868 through 78/871, authorizing changes in assessment roll and cancellation of certain delinquent penalties and tax liens; 78/872, fixing Oct. 5 at 2 p.m. as time to receive bids for Parker Avenue Frontage Improvements Project, Rodeo area; 78/873, approving Purchase Agreements with D.J.J. & Y. Enterprises and S. Rowe in connection with sale of certain County Surplus Houses on Treat Blvd. , Walnut Creek; 78/874, approving Road Improvement Agreement, LUP 2012-78, Walnut Creek area, with R. Graham; 78/875, approving Subdivision Agreement, Sub. 5216, San Ramon area, with Dame' Construction Co. ; 78/876, dealcring certain roads as County roads, Sub. 4631, San Ramon area; 78/877, accepting as complete contract with W. R. Thomason, Inc. for South Danville Storm Drain Project, Danville area; 78/878, confirming approval of Final Map of Sub. MS 133-76, Lafayette area; 78/879, fixing Sept. 28 at 2 p.m. as time to receive bids for Antioch Library Reroof, Antioch area; 78/880, approving sale of certain County-owned surplus houses, Buchanan Field Clear Zone 19-R, Concord area; 78/881, approving Final Map and Subdivision Agreement, Sub. 5066, E1 Sobrante area; 78/882, approving Parcel Map and Subdivision Agreement, Sub. MS 71-77, Walnut Creek area; 78/883, approving Parcel Map of Subdivision MS 297-77, Byron area; 78/8849 approving Parcel Map of Subdivision MS 07-77, Southeast County area; 78/885, approving Parcel Map of Subdivision MS 167-77, Walnut Creek area; 78/886, approving Parcel Map and Subdivision Agreement, Sub. MS 277-77, E1 Sobrante area; 78/887, approving Parcel Map and Subdivision Agreement, Sub. MS 339-77 Walnut Creek area; 78/888, approving Subdivisions 4406, 4664, and 4676 Boundary Reorgan- ization, Danville area; 78/889, urging approval of ABAG's Air Quality Maintenance Plan; 78/890, accepting resignation of Dr. G. Degnan, Medical Director and memorializing his service including continuation of medical staff privileges at County Hospital; 78/901, urging support for HR 11488 (amendments to legislation governing the Health Systems Agency). - Referred to Internal Operations Committee request from Televents, Inc. in regard to rate deregulation. Approved Internal Operations Committee recommendations pertaining to structure, function, composition, etc, of a committee which could assist with the volunteer program for county departments. Approved recommendation of Director, Human Resources Agency, to amend Aug. 1 Board Order to require the County Plan for an Adult Day health Care Program be submitted for review by Jan. 2, 1979. Sefp1111#50 5, 1978 Summary, continued Page 5 As Ex-Officio the Board of Directors of County Sanitation District No. 5, approved Urgency Interim Ordinance prohibiting connections to the sewerage service system of County Sanitation District No. 5. Deferred consideration of proposed revisions to the administration of the General Assistance Program to Sept. 129 19789 pending receipt of Finance Committee report.