Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10031978 - BOS MIn Pkt (2)
YR p Tuesday October 1978 t The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. r JAMES P.KENNY.R104MONO CALENDAR FOR TME BOARD OF SUPERVISORS ROBERT 1.SCHRODER 'ST C 0" `T CONTRA COSTA COUNTY CH ASSE IRMAN NANCY C FAMOEN.aARnNa ERIC FL HASSELTINE 2ND wsTw+Cr VICE CMA X"AN ROBERT L SCH1100M LAFAYCrM AND IOA JAMES R 04-SSON.COUNTY CLERK WARREN E000Ei.CONCORD SftQAOIST1NCTS GOVOWED EY THE BOARD AMCMRL GaRALCRM RUSSELL AwD ATM p>sTRKT MCAM C &ASTM ROOM 107.AGNEGG MTION CMIV CLERK ERIC H.MAS LTME'RTTSEUNG P.O.MW al 1 SNE(413)372-2371 3TM OIfTR1CT MARTINEZ CALIFORNIA 94353 OCTOBER 3, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.Z+. Call to order and opening ceremonies. Presentation of Citizenship Certificates to five outstanding 4-H members by Mr. Robert Kemper, Council President of the Cooperative Extension Service. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items submitted to the Board". Consider recommendations of Board Committees . Executive Session (as required) or Recess. 10:30 A.M. Consider proposed acquisition of property for County Service Area R-8, Walnut Creek area. Decision on recommendation of Orinda Area Planning Commission on proposed Ordinance Code Amendment which would provide for a Slope Density and Hillside Development Combining District for the Orinda area (hearing closed August 1, 1978) . Hearings on proposed abatement of property located at: 1922-5th Street, North Richmond (Nathaniel and Mary L. Evans, owners) ; and 1926-4th Street, North Richmond (Nathaniel and Mary L. Evans, owners) . Hearing on recommendation of the 1977-1978 Grand Jury with respect to enactment of a Noise Control Ordinance for Buchanan Field (continued from July 11, 1978) . Consider recommendations and requests of Board" Members. 1.30 P.M. Hearing on recommendations of County Planning Commission with respect to request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area. If approved as recommended, introduce ordinance, waive reading and fix October 10, 1978 for adoption. 2: 00 P.M. Workshop session to discuss the recommendations of the 1977-1978 Grand Jury. ITEMS SUBMITTED TO THE BOARD I - : CONSENT 1. APPROVE minutes of proceedings for the month cf September, 1978. 2. DECLARE certain ordinances duly published. 3. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 4. INTRODUCE ordinance on Animal Control Fees which shall be charged by the Animal Control Authorities of this County; waive reading and fix October 10, 1978 for adoption. Board of Supervisors ' Calendar, continued October 3, 1978 5. INTRODUCE ordinance amending the County Ordinance Code to increase the annual CATV license fee from tvao percent to three percent of the gross annual receipts of licensees; waive reading and fix October 10, 1978 for adoption. 6. INTRODUCE ordinance amending the County Ordinance Code to change the term of office of the Planning Commissioner representing Supervisorial District I; waive reading and fix October 10, 1978 for adoption. 7. ADOPT Ordinance No. 78-71 (introduced September 26, 1978) amending Sections 34-12. 008 and 34-12. 012 of the County Ordinance Code relating to employee organization unit determination and election procedure. 8. FIX October 24, 1978 at 1:30 p.m. for hearing on appeal of City of Walnut Creek from County Planning Commission conditional approval of L.U.P. No. 2204-78, Walnut Creek area. 9. PROCLAIM October 1 - October 7, 1978 as "National Employ the Handicapped Week" in Contra Costa County. 10. DETI claims for refund of taxes paid on the unsecured property for 1978-1979: Burroughs Corporation; Resource Management Associates; Clark Rental System, Inc. ; The Goodyear Tire & Rubber Company; and Mobile Oil Corporation. 11. DENY claims for damages of: Elinor Calley, Michael R. Douglas, William T. Hoffman, Lea Chamberlain, Honorable Norman Spellberg, Honorable Joseph R. Longacre, Honorable John D. Hatzenbuhler, Honorable Ellen Sickles James, Honorable John C. Minney, Honorable David W. Calfee, Honorable Louis L. Edmunds, Honorable Bessie P. Dreibelbis, and Honorable Betsy F. Rahn. ITEMS 12 - 22: DETERMINATION (Staff recommendations shown o owing the item.) 12. REQUEST from James G. Maguire, Attorney at Law, that the Board reconsider the moratorium it imposed on sewer connections in County Sanitation District No. 5 and direct that building permits be issued for Minor Subdivision 149-77 , Port Costa area (continued from September 26, 1978) . 13. CONSIDER adoption of resolution with respect to county position on state administration of welfare programs . 14. MEMORANDUM from Human Resources Director reporting on a complaint letter sent by San Jcse Scientific Company, Inc. concerning bidding on biomedical maintenance contract and recommending that Human Resources Director be authorized to negotiate a contract for biomedical equipment maintenance with SIMCO electronics. CONSIDER APPROVAL OF RECOMMENDATION 15. MEMORANDUM from Director of Planning recommending that the notice of Frank L. Marshall' s et al of non-renewal of the Land Conservation Contract in the vicinity of Kirker Pass Road in the Pittsburg area be accepted. CONSIDER APPROVAL 16. LETTER from General Manager, Contra Costa -County employees Association, requesting that a Committee from their Licensed Vocational Nurse-Hospital Attendant-Aide Unit --e allowed to present a petition requesting that the Board reconsider its action so as to include in its request to the State the right to grant svecial salary adjustments as well as for the nurses. _ TAKE UNDER REVIEW Board of Supervisors ' Calendar, continued October 3, 1978 17. MEMORANDUM from Director of. Planning and the Director of Building Inspection summarizing provisions of the Federal Section 312 Housing Rehabilitation Loan Program and recommending that the County participate therein. APPROVE RECOMMENDATION 18. MEMORANDUM from Director of Planning advising that five members have resigned from the Brentwood Neighborhood Preservation Committee and that the City has recommended appointment of Ms. Pat Moore and Mr. Malan Ashby to serve on said committee. ACCEPT RESIGNATIONS AND CONSIDER APPOINTMENTS 19. LETTER from Chairman, Drug Abuse Board, concurring with the findings of the O'Rourke Report and giving support particularly to those provisions under Phase I. ACKNOWLEDGE RECEIPT 20. LETTER from Acting Executive Director, Community Services Administration, responding to letter from Chairman, North Richmond/Iron Triangle Area Council, with respect to the role of low-income people in the CSA decision-making process. ACKNOWLEDGE RECEIPT 21. LETTER from Chairman, Contra Costa Council on Aging, protesting the slowness of the Civil Service System in getting staff vacancies in the County Office on Aging filled. REFER TO HUMAN RESOURCES DIRECTOR AND PERSONNEL DIRECTOR FOR REPORT 22. MEMORANDUM from County-Clerk Recorder responding to recommenda- tions of the 1977-1978 Grand Jury and recommending elimination of the bilingual election requirement. ACKNOWLEDGE RECEIPT AND FORWARD COPY TO THE PRESIDING JUDGE OF THE SUPERIOR COURT WHO IMPANELED THE 1977-1978 GRAND JURY, AND PLACE COPY ON FILE WITH THE COUNTY CLERK ITEMS 23 - 27: INFORMATION (copies of communications listed as in ormation items have been furnished to all interested parties. ) 23. MEMORANDUM from Agricultural Commissioner-Director of Weights and Measures, responding to Board referral relating to allegation of Ms. Leona Blevins that she was denied the privilege of adoption of a specific dog. 24. COPY of letter from Assistant Surgeon General Regional Health Administrator to the Chairman, Governing Board, Alameda-Contra Costa Health Systems Agency, granting, subject to certain conditions, prior approval for implementation of the fourth amendment provisions of the Joint Powers Agreement regarding governing body consumer selections. 25. COMMUNICATION from Associate Regional Administrator for Area Operations , San Francisco, advising of actions planned to keep the CETA Program operational after the September 30, 1978 expiration date. 26. LETTER from Secretary of the Senate, transmitting Senate Concurrent Resolution ='191 adopted by the California Legislature August 31, 1978 relative to fire prevention planning. 27. RESOLUTION No. 78-30 adopted by the Board of Directors of the Los Medanos Community Hospital District indicating that only one person has been nominated for each office of member of the Board of Directors to be filled at the November 7, 1978 Hospital District General Election and therefore ordering that said election not be held; and - Board of Supervisors ' Calendar, continued October 3, 1978 RESOLUTION No. 78-31 adopted by the Board of Directors of the Los Medanos Community Hospital District appointing Paul E. Corbin, Donald L. Landrum and Lillian J. Pride as members of the Board of Directors. Persons addressing the Board should complete the form provided on the rostrum and urnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. THURSDAY OCTOBER 5, 1978 9: 00 A.M. Interview candidates for the at-large position on the Contra Costa Planning Commission. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 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. 1 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 3, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Civil -- 88 CETA Title VI Project Service positions , (PSE) Human 2 Administrative 2 Contracts & Grants Resources Aide-CETA Specialist-CETA Library 1 Library 1 Library Assistant I Assistant II Medical - Housekeeping Manager Services (class) II. TRAVEL AUTHORIZATIONS 2. Name and Destination Department and Date Meeting (a) Gerald Mitosinka, Quantico, VA FBI Course on Sheriff-Coroner 10-14-78 to 10-19-78 Specialized Scien- (federal expense) tific -Aid and Training for Police Laboratory Development (b) Donald C. Flynn, New York, NY Annual Conference of Public Works 10-10-78 to 10-12-78 Airport Operators (time & Council Inter- •registration fee national only) (c) Lei Glenn & Boulder, CO Training Seminar on Lv1e Shores, 10-8-73 to 10-14-78 "How to Open a New Sheriff-Coroner; Institution" conducted Cliff Baumer, by National Institute Co. Administrator of Corrections (federal expense) To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-3-78 Page: 2. _ III. APPROPRIATION ADJUSTMENTS None. . IV. LIENS AND COLLECTIONS None. V. CONTRACTS 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) Antioch Continuation of Existing 9-1-78 - Ambulance ambulance services Rates 10-31-78 Service pending completion of new contracts (b) Elva Garcia Extension of Authorized 7-1-78 - (dba Garcia existing contract Rate 12-31-78 Residential for emergency Care Home) residential care under the Mental Health OPT-OUT Program (c) Merry-Lynn Foster Parent $40 9-1-78 - Amsbury Education and 6-30-79 Orientation (d) Arthur Elliott, Probation Dept: $360 10-17-78 - ACSW Civil Custody 11-17-78 Investigation Staff Training (e) Norma Alcohol & drug $1,404 , 10-1-78 - Riccobuono abuse counseling 6-30-79 & training at Byron Boys' Ranch (f) Community Health Dept. $2,300 9-11-78 - Nutrition Nutrition Project 9-15-78 Institute for the Elderly Consultation and training on services to the elderly To: Board of Supervisors From: County Administrator Re: _ Recommended. Actions 10-3-78 Page: 3. V. CONTRACTS - continued Amount 3.--.-Acrency Purpose To Be Paid , Period (g) Council of Counseling and $8,500 7-1-78 - Churches chaplaincy 6-30-79 Central Contra services, Probation Costa County Dept. Juvenile Hall Complex (h) Friends County Detention $25,000 10-1-78 Outside of Inmate Family 6-30-79 Contra Costa Counseling & County Assistance 4. Authorize Subgrant Modification Agreements with 4 CETA Title VI PSE Project Subgrantees to add Title VI PSE projects and reprogram existing projects to assure maximum utilization of available funds for the period ending September 30, 1978 , as recommended by the Director, Human Resources Agency. 5. Authorize Director, Human Resources Agency, or his designee, to issue notice of cancellation of contract with the National Council on Alcoholism-Bay Area, Inc. , effective November 5, 1978 and to negotiate a contract with the Alcoholism Council of Contra Costa for continuation of alcohol program services during the periodNovember 6 , 1978 through June 30, -1179 with a payment limit_of $13,320, as recommended by the Director, Human Resources Agency. G. As recommended by the County Manpower Program Director, authorize Director, Human Resources Agency, to execute the following contracts for the three-month period" October 1, 1978 through December 31, 1978, subject to the availability of carryover funds, until formal notice or federal action on pending reenactment legislation is received: 12 CETA Title I and 3 CETA Title III YETP contracts; 35 CETA Title VI PSE Project subgrant modification agreements; and 3 CETA Title III YCCIP contracts. VI. GRANT ACTIONS 7. Approve and accept grant of $39,400 from U. C. Davis for alterations to Hospital M Ward for Family Practice Center. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-3-78 Page: 4. VI. GRANT ACTIONS - continued 8. Consider request of Director, Human Resources Agency, for approval to submit to the Department of Health, Education and Welfare a funding application in the amount of $459,724 to implement a Hypertension Control Project during the period April 11 1979 through • ' March 3, 1980. VII. LEGISLATION 9. Acknowledge action taken on legislative measures on which the Board of Supervisors had established a formal position: Bill Number Subject Action AB-2565 Affirms the obligation of BART to Chapter 1127 (Boatwright) Eastern Contra Costa County residents in state law by requiring BART to meet its original service commitments with the Alameda, Contra Costa, and San Francisco' County limits before the district may expend district funds for service and facilities outside the boundaries. VIII.REAL ESTATE ACTIONS 10. Authorize the County Administrator to execute an agreement with Friends Outside for temporary use of a county-owned structure at 1127 Escobar, Martinez in accordance with the Board' s order of July 11, 1978. 11. Authorize the County Administrator to execute month-to- month rental agreements with various title companies for continued use of desk space at the County Recorder's Office, 822 Main Street, Martinez. IX. OTHER ACTIONS 12. Adopt resolutions on behalf of the Contra Costa County `Fire Protection District accepting as complete weed abatement contracts with Osborne Spray Service and Lawrence Johnson, as recommended by the Fire Chief. 13. Authorize the County Auditor-Controller to make payment of $385 to Mr. Hubert J. Heun, 2036 Sierra Road, Concord, CA 94518 for loss of personal property while a patient at the County Hospital. To: . Board of Supervisors From: County Administrator Re: Recommended Actions 10-3-78 _ Page: 5. IX. �OTHER -ACTIONS - continued 14. Adopt Resolution endorsing the 1978 County Charity Drive among county employees (to include campo�gns by the United Way of the Bay Area and the Combined Health Agencies Drive) , and designating Donald L. Boschet, County Auditor- Controller, as Chairman and Robert I Schroder, Chairman, Board of Supervisors, as the Honorary Chairman of the Charity Drive. 15. Acknowledge receipt of memorandum from Director, Human Resources Agency, advising that revised ambulance service contract rates have been negotiated by the County Health Officer to be effective November 1, 1978, and consider approval thereof or referral to the Finance Committee. 16. Acknowledge receipt of memorandum from Director of Personnel transmitting proposed ordinance amendment providing for inclusion in the county merit system of employees who have served in project positions under specified conditions, and consider approval thereof or referral to the Internal Operations Committee; proposed ordinance has been approved by the Civil Service Commission. _ MOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, October 3, 1978 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . COUNTY SERVICE AREA L-32 - APPROVE CONSULTING SERVICES AGREEMENT - Kensington Area It is recommended that the Board of Supervisors authorize employment of the firm of Leptien-Cronin-Cooper as Engineer of Work for the proposed Assessment District for Street Lighting within the boundaries of County Service Area L-32, Kensington, and approve a Consulting Services Agreement not to exceed $6,000. It is further recommended that the Public Works Director is authorized to execute the agreement on behalf of the County. Monies are available in County Service Area L-32 carryover funds. (MLK) SUPERVISORIAL DISTRICT II Item 2. LORING AVENUE - APPROVE TRAFFIC REGULATION - Crockett Area At the request of officials of the A. C. Transit District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution Nos. 2474 and 2475 be approved as follows: Traffic Resolution No. 2474 Pursuant to Section 21112 and 22507 of the California Vehicie Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the north side of LORING AVENUE (#2294D), Crockett, beginning at a point 43 feet west of the centerline of Rolph Avenue and extending northerly a distance of 67 feet. (Traffic Resolution #974 pertaining to 10-minute parking in the above area is hereby rescinded.) (Continued on next page) A G E N D A Public Works Department Pagel R.9 October 3, 1978 • l.%�l i�1 I Item 2 Continued: Traffic Resolution No. 2475 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to two (2) hours between the hours of 7:00 a.m. to 6:00 p.m., (Sundays and holidays excepted) on the north side of LORING AVENUE (#2294D), Crockett, beginning at a point 150 feet west of the centerline of Rolph Avenue and extending westerly a distance of 136 feet. • I (TO) Item 3. - SHAWN DRIVE & FLANNERY ROAD - APPROVE TRAFFIC REGULATION - Tara Hills Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2476 be approved as follows: Pursuant to Section r21101 (b) of the California Vehicle Code, the intersection of SHAWN DRIVE (T1,085AA) and FLANNERY ROAD (Rd. x1085L) , Tara Hills, is hereby declared to be a four- way stop intersection and all vehicles shall stop before entering or crossing said intersection. (TO) Item 4. PINOLE LIBRARY - APPROVE AGREEMENT AMENDMENT - Pinole Area It is recomrwended that the Board of Supervisors approve and authorize the Public Works Director to execute the First Amendment to Consulting Services Agreement with E. Paul Kelly for design of corrections to roofing problems at the Pinole Library. The Consulting Services Agreement is dated August 24, 1976. The First Amendment is effective October 3, 1978 and deletes resolution of the question of responsibility for the roofing problems as a condition of payment. The Consultant's services were essentially completed almost two years ago. During this'period, the question of responsibility has not been answered and further pur- suit of resolution would be lengthy, costly, and unproductive. The amount due for the consulting services is $4,888.57. The Amendment was worked out with the assistance of the County Counsel and has his approval . (RE: 7710-2310) (B&G/AD) SUPERVISORIAL DISTRICT III Item 5. CIVIC DRIVE & NORTH MAIN STREET - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of officials of the City of Walnut Cr--k and upon the basis of an engineering and traffic study, it is reconrended that Traffic Resolution Nos. 2478 and 2479 be approved as follows: (Continued on next page) A G E N D A Public works Department Page 2 of 9 October 3, 1-978 Item 5 Continued: Traffic Resolution No. 2478 Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of Civic Drive (n4054E) Walnut Creek beginning at a point 88 feet south of the centerline of Walden Road and extending southerly a distance of 60 feet. Traffic Resolution Pio. 2479 Pursuant to Section 21172 and 22507. of the California Vehicle Code, a bus stop is hereby established and parking is hereby . declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of NORTH MAIN STREET (#3951A) Pleasant Hill, beginning at a point 375 feet north of the centerline of Geary Road and extending northerly a distance of 127 feet. (TO) Item 6. SUBDIVISION 4504 - REFUND CASH DEPOSIT - Orinda Area . The Public Works Director has indicated that the minor deficiencies for which a cash deposit was posted on Subdivision 4604 have been corrected. - It is recourended that the Board of Supervisors authorize the refund of the $250 cash deposited to insure completion of the minor deficiencies. Refundee: Orinda Valley Construction P. 0. Box 33 Orinda, CA Location: Subdivision 4604 is located between the terminus of Overhill Court and Martha Road in the Orinda area. (LD) Item 7. TICE VALLEY-OLYMPIC BOULEVARD - INITIATE SPECIAL ASSESSMENT PROCEEDINGS - Walnut Creels Area It is recommended that the Board of Supervisors initiate special. assessment pro- ceedings for the construction of storm drain facilities to relieve the flooding situation on Tice Valley Boulevard at Olympic Boulevard. It is further recom- mended that Richard A. Nystrom be ?ppointed as Engineer of Work and Sturgis, Ness & Brunsell , Attorneys at Law, be appointed as special bond counsel with both appointments subject to the Beard's approval of the necessary contractual agreements. It is also recomrtiended that the Board indicate its approval of the Public Works Director's recomendation to the Planning Commission that variances be granted to Mr. Jennings (DP-3006-78) and Mr. Lopez (DP-3029-78) from the "collect and convey" requirements of the County Subdivision Ordinance Title 9, Chapter 914-2, provided they contribute $12,500 and $4,250 respectively toward the solution of the drainage problem and they support the proposed assessment district. (Continued on next page) A G E N D A Public Works Depart,:;en Page 3 of 9 October 3, 1978 P OW", Item 7 Continued: On July 11, 1978, By Resolution 78/685, the Board of Supervisors adopted for the Tice Valley-Olympic Boulevard area a policy of strict adherence to the requirements of the County Subdivision Ordinance regarding drainage and directed the Public Works Director to meet with property owners in the area to determine their interest- in nterestin forming an assessment district. A report on the above has been submitted to the Board. (RE: Work Order No. 8283-7505) (FCP) SUPERVISORIAL DISTRICTS III & IV Item 8. TREAT BOULEVARD - ACCEPT DEED - Walnut Creek Area It is recommended that the Board of Supervisors accept a Grant Deed, dated September 5, 1978, from James E. Muldoon, et al ., conveying 406 square feet of land in fee and a 496 square foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $4,000 for the property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. No. 78/759) on August 1 , 1978, and as provided for in the Right of Way Contract, dated September 5, 1978, between the Grantor and the State. (RE: Project x4861-4331-663-76, FAU-M-3072 (29) (RP) SUPERVISORIAL DISTRICT IV Item 9. BEATRICE ROAD - CORRECT BOARD ORDER - Pleasant Hill Area - It is recommended that the Board of Supervisors, as ex officio the Board of Super- visors of the Contra Costa County Flood Control and Water Conservation District, approve correction of an error in a Board Order, dated September 12, 1978, accept- ing a Rental Agreement with James Zimmerman and Jean Zimmerman, dated August 30, 1978. The Board Order incorrectly shows the address of the County-owned property as 590 Beatrice Road, Pleasant Hill . The correct address is 570 Beatrice Road, Pleasant Hill . ' (RP) SUPERVISORIAL DISTRICT V Item 10. SUBDIVISION MS 84-73 - COMPLETION OF SUBDIVISION IMPROVEMENTS - Alamo Area It is recommended that the Board of Supervisors issue an Order stating that the construction of improvements in Subdivision MS 84-73, Alamo Area, has been satis- factorily completed and that the Board of Supervisors accept the widening of the County Roads shown on the map for this subdivision. It is further recommended that the Public Works Director be authorized to refund $1 ,600 of the $2,100 cash performnce bond to Mrs. Jacqui L. Schiff pursuant to the requirements of Section 94-4.406 of the Ordinance Code. (LD) A G E N D A Public Works Department -Page T o`f 9 October 3, 1978 Item 11. CAMINO TASSAdARA - APPROVE AGREEMENT - Danville Area It is reco=.ended that the Board of Supervisors approve and authorize the _ Public Works Director to execute a Consulting Services Agreement with Creegan and D'Angelo Consulting Engineers of Dublin.. Under the agreement the Consultant will provide design engineering and construction surveying for the Camino Tassa- jara Box Culvert Project in the Danville area at a cost not to exceed $4,OGO without prior approval or the Public Works Director. Fundtng i's- avai-lable from the 1977-78 Road Budget. The County, in accordance with the Board's Policy, is obligated to improve trans- verse drainage on Camino Tassajara in conjunction with adjacent land development. The basic design for the box culvert has been done by Creegan and D'Angelo as part of the engineering design for Subdivisions 4607 and 4704. Employing .the same engineer for the adaptation of plans for a County pro,-:Qct is the most efficient method to produce the projects as quickly as possible. CRE: Project No. 4721C-4120-601-78) (RD) Item 12. STATE HIGHWAY 4 - ACCEPT CONTRACT - Oakley Area The work performed under the contract for pavement widening on State Highway 4 along Subdivision 4454 frontage and north to Carol Lane located approximately one mile west of Oakley was comp7ated by the contractor, William G. McCullough Company of Antioch, on September 13, 1978, in conformance with the approved pians, special provisions and standard specifications at a contract cost.of approximately $15,000. It is recowmnded that the Board of Supervisors accept the work as complete as of September 13, 1978. The work was completed within the allotted contract time limit. (RE: Project-No. 7182-4423-665-78) (C) Item 13. SUBDIVISION 4336 - AUTHORIZE PAYMENT FOR DRAINAGE IMPROVEMENTS - Danville Area On December 3, 1974, the Board of Supervisors executed an agreement with Kay Building Company, Inc., providing for the construction of certain on-site and off-site drainage facilities in conjunction with the development of Subdivision 4336. The agreement provides for the County and Kay Building Company to share equally in the cost of these improvements, up to a maximum of $115,769. The agreement further provides that the County and Kay Building Company be reim- bursed from future drainage fees collected within the south Danville drainage area. (Continued on next page) A G E N D A Public 'Works Department Page 5 of 9 October 3, 1978 � �`_0 Item 13 Continued: It is recommended that the Board of Supervisors find that these on-and off, tract drainage improvements have been satisfactorily completed and authorize the Public Works Director to arrange for a payment of $57,884.50 to Kay Building Company, Inc., the County's share of the cost of the improvements. This payment is to be appropriated from the County general fund. The County Administrator's office concurs in this recommendation, (RE: Work Order No. 8555-7585) (,D) • (Agenda continues on next page) A G E N D A Public Works Department Page 6 of 9 October 3, 1978 4 �K0015 r. GENERAL Item 14. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 15. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instrument: No. Instrument Date Grantor Reference 1 Consent to Offer of 8/28/78 West Contra Costa SUB 5066 Dedication of Public Sanitary District Roads B. Accept the Following Instruments for Recording Only: 1 Offer of Dedication 11/9/77 - Century Homes- Develop- SUB MS 145-76 for Drainage purposes ment Co., a Corporation, et al 2 Development Rights 6/23/78 Gregory S. Sherbondy, SUB MS 331-77 Dedication et ux, R.R. Hoagland; et ux (LD) Item 16. APPROVE TRAFFIC SIGNAL BETTERMENT PROJECT - Countywide It is recoarended that the Board of Supervisors approve a traffic signal better- ment project to complete minor modifications to seventeen of the County's older traffic signal systems and authorize the Public Works Director to arrange for the issuance of a purchase order, in the amount of $6,787.00, to -Safetrans Systems Corporation, of Sunnyvale, which submitted the lowest of two price quotations received. This project is considered exempt from Environmental Impact Report requirements as a Class 1C Categorical Exemption under County Guidelines. It is also recommended that the Board of Supervisors concur in this finding. (RE: Work Order No. 6126-661) (TO) A G E N D A Public Works Departmen Page 7 of 9 October 3, 1978 ; �' Item 17• BUCHANAN FIELD - ACCEPT DEED - Concord Area It is recommended that the Board of Supervisors accept the clear zone easerent for Runway 19-R from the Contra Costa County Water District dated April S, 7978. It is further recommended that the County Auditor be authorized to draw a warrant in the amount of $200.00,' payable to the Contra Costa County 'Water District and deliver it to County Real Property Agent for payment. Payment is for clear zone easement rights required for Runway 1.9-R. (RE: Work Order 5438-927) (RP) - Item 18. BUCHANAN FIELD AIRPORT - APPROVE TERMINATION OF LEASE WITH CONSOLIDATED FIRE PROTECTION DISTRICT - Concord Area It is recommended that the Board of Supervisors terminate the lease dated June 24, 19069, with Consolidated Fire Protection District for a 1 .479 acre fire station site on Buchanan Field. A detailed report on the adverse effects of this lease on current hotel expansion plans has been sent to the Board. (A) Item 19. FEDERAL AVIATION ADMINISTRATION - APPROVE COMMENDATION - Concord Area It is recommended that the Board congratulate Mr. Frederick M. Isaac on his promotion to Division Chief of the FAA Great Lakes Region and commend !aim for his valued service to the aviation community and to Buchanan Field Airport as Chief of the local FAA District Office for she past six years. (A) Item 20. FEDERAL AID SAFER OFF SYSTEM ROADS PROGRAM - APPROVE JOINT EXERCISE OF POWERS AGREEMENT I On December 2, 1977, the Board received a letter frem the California Department of Transportation indicating that $243,252.00 in Federal Safer-Off System Roads funds have been apportioned to Contra-Costa County for the Fiscal Year ending September 30, 1978. Pursuant to Board Resolution 78/48, Joint Exercise of Powers Agreements have been prepared betwen the County and each of the Cities within Contra Costa County providing for the distribution of the aforementioned apportionment. Certain of these agreements have been executed by the Cities. It is recommended that the Board of Supervisors approve, and authorize its Chairman to execute the Agreements with the Cities of Antioch, Brentwood, Clayton, Concord, El Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill , Richmond, San Pablo, Walnut Creek, and the Town of Moraga. (Continued on next page) A G E N D A Public Works Department Page 8 of 9 October 3, 197 )j� s � r Item 20 Continued: It is further recommended that the Board approve the Agreements with the Cities of Brentwocd and Pittsburg, and authorize its Chairman to execute the Agreements upon their submittal by these Cities. _ (Note to Clerk of the Board: Please retain one original of each agreement, return an executed copy with 14 copies of the authorizing Board Order to the Public Works Department for distribution.) (RD) Item 21. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Parcel Map SUB MS 57-78 Bill Hayes - Tassajara Parcel Map & SUB MS 295-77 C. M. Bloch Danville Subdivision Agreement Deferred Annexation Land Use Permit Youel A. Baaba E1 Sobrante Agreement 2181-77 Parcel Map SUB MS 331-77 Sherbondy & Hoagland Tassajara (LD) Item 22. 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 - San Joaquin Valley Interagency Drainage Program. (EC) NOT 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 i terns. A G E N D A Public Works Department Page 9 of 9 October 3 , 1978 RK%. J Prepared by Chief Engineer of the Contra Costa County Water Agency October 3, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorizatioi Oct. 13 Fri. State Water 9:00 a.m. Special Board Meeting Staff Resources Room 1131 on the Petitions for Control Board Resources Bldg. Reconsideration of the 1416 9th Street Water Quality Control Sacramento _ Plans for the Delta and Suisun Marsh t 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, October 10, 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 0Ut 2i Effective August 15, 1978, Contracts, Agreements, or other documents are no longer microfilmed with the Board Order approving same, but will be micro— filmed separately. 0 • In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 2$ In the Matter of Proceedings of the Board during the month of September, 1978. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of September, 1978 is waived, and said minutes of proceedings are approved as written,. PASSED by the Board on October 3 , 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 3rd day of ( rt obpr 19 78 JAR. OLSSON, Clerk B Deputy Clerk atricia A. Dell H-24 4/77 15m In the Board o; Supervisors of Contra Costa County, State of California October 3 ' 19 In the Matter of Ordinance(s) Adopted. I f The following ordinances) 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: ORDINANCE NO. 78- 71 (On Unit Determination and Election Procedure) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 34-12.008 is amended to change 10% to 30% in Subsection (a) to read: 34-12.008 Unit determination. (a) Intervention: Any employee organization that is recognized or has requested recognition may intervene in the unit determination process if within twenty-one days of posting of the notice of the petition the organiza- tion furnishes to the employee relations officer proof of employee approval of thirty percent of the employees in the proposed unit or proof of employee approval of thirty percent of the employees in an alternative unit which includes all or part of the employees in the unit originally petitioned for. (b) Review of Appropriateness of Unit: The employee relations officer shall, within thirty days after the period for intervention expires, review the proposed unit(s) and make a preliminary determination on the appropriateness of the unit(s) including units proposed by him. (c) Meet and Confer: After the time for review has expired, the employee relations officer, petitioning employee organization and intervening employee organization(s) , if any, shall meet and confer to see if agreement can be obtained on the composition of an appropriate representation unit. Unless otherwise agreed, the period for meeting and conferring shall expire sixty days after the period provided for in subsection (b) . (d) Establishment of Unit where Parties Agree: When, after the meet and confer process, the parties agree on the composition of the unit, the employee relations officer shall recommend that the board confirm the unit as a representation unit. (e) Establishment of Unit where Parties Disagree: When, after the meet and confer process, the parties cannot agree on the composition of an appropriate representation unit, the matter shall be referred to an impartial arbitrator for determination; or if all parties consent, the matter shall be referred to the board for determination. (f) Arbitration: Within fourteen days after the expiration of the meet and confer process, the employee relations officer and employee organization(s) shall try to select a mutually acceptable arbitrator who agrees to serve. if the parties cannot agree, a list of five arbitrators will be obtained from the California State Conciliation Service, American Arbitration Association or some other source mutually agreed upon, and each party (beginning by lot) shall alternatively strike one name from the list until one name remains, who shall be the arbitrator if he agrees to serve. If he will not serve, the process shall be repeated until an arbitrator is found. If more than one employee organization is participating in the unit determination process, they, as a group, shall strike one name from the list for each name struck by the employee relations officer. (g) Board Determination: If the matter is referred to the board, it shall be referred for determination based on the written presentations- and recommendations of the parties; provided that the board, if it wishes, may order the presentation of oral testimony and/or oral argument to supplement the written presentations and recommendations of the parties. • (h) Costs: The fees of the arbitrator (including any per diem expenses, travel and subsistence expenses) , the cost of any hearing room and the cost of preparing the transcript of the hearing, if any, for the arbitrator shall be borne half by the County and half by the employee organizations participating in the determination of the unit. All other costs and expenses shall be borne by the party incurring them. (i) Criteria: The primary test for determining the appropriateness of a representation unit shall be the criteria found in Section 34-12.006, but the board or arbitrator may consider such other relevant matter as is presented by the parties. (Ords. 78- 71Sec. 1, 73-32 Sec. 2, 70-17 Sec. 1; prior code Sec. 34-7.1108: see Govt. Code Secs. 3507, 3507.1 cp Sec. 3505.2) . SECTION II. Section 34-12.012 is amended to change loo to 30€ in Subsection (b) to read: 34-12.012 Election procedure. (a) The employee relations officer shall arrange for a secret ballot election. (b) In an election the name of the petitioning organization, and the names) of any recognized employee organization(s) , which within twenty-one days of the OC12J establishment of the representation unit submit proof of employee approval of at least thirty percent of the employees in the unit, shall appear on the ballot together with the choice of "No Organization." (c) The election will be conducted by a neutral party. Employees entitled to vote will be those in the representation unit who are employed in allocated positions and who were employed in those positions on the first of the month preceding the date of the secret ballot election. (d) A majority representative will be selected by a majority of the valid ballots cast if fifty percent of the eligible employees vote in the election. (e) If none of the choices on the ballot is selected as majority representative, a runoff election shall be conducted between the two choices receiving the largest number of votes, one of which may be "No Organization", and a majority representative selected if the criteria in subsection (d) are met_ (f) The employee relations officer shall report the results of any secret ballot election to the board; and, if an organization has been selected as majority representative, the board shall acknowledge its formal recognition thereof within fourteen days. (Ords. 78- 71 Sec. 2, 73-32 Sec_. 3, 70-17 Sec. 1; prior code Sec. 34-7.1112: see Govt. Code Sec. 3507) . SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED on October J. 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board R. I. Schroder Chairman of the Board By �. ;�✓ ) � ,Dep. hob ie tierrez 1 ORDINANCE N0. 78_71 f 02� POSITI06,' ADJUSTMENT R E Q U E S T No: Zo�Z'-: F Department Library Budget Unit 3700 Date 7/14/78 Action Requested: Reclassify Library Assistant I position #49 (Oakley Library) 20140 to Library Assistant 11 20/40 Proposed effective date: 8/1/78 Explain why adjustment is needed: Duties and responsibilities are equalto those of Library Assistant II (CAO granted organizational approval in memo sent to C. Leonard on 4120177. - copy attached) Estimatect.cost--af Ojustment: Amount: Costa County 660.00 1 . SaTdri6�5zanW wages: - L U 2. F' 'd Ai-set!;: (&6t item cued coat) Ef \j 71 20 4178 Office of 660.00 Estimated total C dministrator Signature Depatt;Cent Hedd Administrative Services Office - hilial Determination of County Administrator Date: Augu.5t 10, 197R Request recommendation. County Administrator PersonnelOffice and/or Civil Service Commission Date: Sentember -26, 1978 Classification and Pay Recommendation Classify 1 Library AssistantII and cancel I Library Assistant I. Study discloses duties and responsibilities to be assigned justify classification as Library Assistant H. Can be effective day following Board action. The above actic-n can be accomplished by amending Resolutidn 71/17 to reflect the addition of 1 Library Assistant II, Salary Level 29r;, (892-1084) and the cancellation of 1 Library Assistant I, position 1#49, Salary Level 242 (771-937) . Personn Director Recommendation of County Administrator Date: September 29, 192R;!- jp Recommendation of Personnel Office and/or Civil Service Commission approved effective October 4, 1978. County Administrator Action of the Board of Supervisors 0 OUT 33 1978 Adjustment APPROVED (DISAPPROVED) on J. R. OLSSON, County Clerk OCT 3 1978 Date: By: Karin King Depu-' Ci-rk : �, wta APPROVAL o6 tkz adjurtn-leslt ccilztitele�s cul APP't0v'vat�,cjj Adjustment curd Pe. so Rezotution Amendment. ► NOTE: Top section and reverse side of for-m fmu-6t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) , � P O S I T I O N A D J U S Tf�l E N T R E 0 U E S T No: � 4_--� Department contra Costa Co. tied. Svcs. Budget Unit 540 Date 8/30/78 Action Requested: Abandon class of Housekeeping Manager - Proposed effective date: 9/1/78 Explain why adjustment is needed: Classification is no longer being utilized. I-p'7h-a co Sto �. Estimated; cosCof adjustment: 11G Amount: 1 . Sal ari e!�and'wages: 1X818 $ 2. Fixed Assets: (.P.czt .c teams and eo.5.t;� Gffice U::,.�•:; :r � =� ; �._�.:�Y Estimated total $ Signature Louie Girtma.n, .D.;, Assistant edical Director z------------------__......_._.._- Department Neadby Gene Morel, Personnel officer Initial Determination of County Administrator Date: S^ ambi3r 6, 1978 To Civil Service for review and recommenda County Wdmini-ctiaator Personnel Office. and/or Civil Service Commission D te: September 26, 1978 Classification and Pay Recommendation On September 26, 1978 the Civil Service Commission deleted the class of Housekeeping Manager. The above action can be accomplished by amending Resolution 77/602 by removing the class of Housekeeping Manager, Salary Level 369 (1135-1380) . Can be effective day following Board action. i� Ile— Plersonnel Kirector [Recommendation of County Administrator Date: September 29 , 1978- Recommendation of Personnel Office and/or Civil Service Commission approved effective October 4, 1978. County Adm istrator Action of the Board of Supervisors C T 3 1976 Adjustment APPROVED (DISAPPROVED) on _ J. R. . OLSSON, County Clerk OCT 3 19?8 Date: By: Karin King Deputy Clerk APPROVAL o' tl✓s adfus.tmei.t cw:,5t:�wtes ail APp ot�ML.ccrtLo)t Ad1u.z;b7,e)tt and Pe.zaortneQ Rezotu ion Amcitdment. NOTE: Top section and reverse side of form mws.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POS I T I ON A D J U S T M E N T REQUEST No: Department Human Resources Agency Budget Unit 582 Date 9-12-78 0 Action Requested: Cancel Contracts & Grants Specialist-CETA positions # 51-303, ir51-=304. Add two, Administrative Aide-CETA positions. 9120178 Proposed effective date: Explain why adjustment is needed: to downgrade'ancies to be filled at lower salary level par County limitation on maximu,-n CETA salar I , Estimated cost of adjustment: Co; GC�`��� Amount: 1 . Salaries and wages: �� 1� ���$ $ 2. Fixed Assets: (fit steins and co.6t) �..ss'ce tta�et n $ r� iEstimated i$?al $ Signa-cure L`".r'`"``�' L✓����'wZ'.�'t-/ Department Head Initial Determination of County Administrator Date: September 15, 1978 To Civil Service for review and recommeion. y�y Count dmi rat r Personnel Office and/or Civil Service Commission We: September 27, 1978 Classification and Pay Recommendation Classify 2 Administrative Aide-CETA positions and cancel 2 Contracts & Grants Specialist-CETA positions. J _� Study discloses duties and responsibilties to be assigned justify classification,.' . as Administrative Aide-CETA. Can be effective day following Board Action.' The above action can be accomplished by amending Resolution 71/17 to reflect the- addition of 2 Administrative Aide-CETA, Salary Level 278 (869-1045) and'•the cancellation of 2 Contracts & Grants Specialist-CETA positions #is 51-3b� ani 51-304, Salary Level 352 (1078-1310) . a Assistant Personnel irector Recommendation of County Administrator Y Date: September .29, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective October 4 , 1978 . County Admim strator Action of the Board of Supervisors O C T 3 1478 Adjustment APPROVED (DISAPPROVED) on J. R. OLSSON, County Clerk O C i 3 1978 By: Date: � J� Karin King OeVity Clerk APPROVAL os .this adjus.tinent cons.ti,tute�s cut App&op-t t.at c:on Adjuitment cjtd Puzzonnet ReOhitton Amendment. NOTE: Top section and reverse side of form (mug t be completed and supplemented, when appropriate,e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) POSITION ADJUSTMENT REOUE. ST No: Civil Service Department Department Public Service . nlo=ment Budget Unit 5Sl Date 9/27/78 Action Requested: Cancel 88 C�'n Title VI project positions per attached list 07 Proposed effective date: 10/';/78 Explain why adjustment is needed: To remove vac0 2?iti�,positions from Cin Title VI projects �F S o which have ex-Ared. ci/i Colt,- Estimated 'Estimated cost of adjustment: Amount: 1 . Salaries and wages: e $ 2. Fixed Assets: (Z c at -i term and cost) o`m ' Estimated to. � $ Signature 4 Department Hea' Initial Determination of County Administrator Date: `1 Countv Administrator Personnel Office and/or Civil Service Commission Date: 9/27/7 Classification and Pay Recommendation Ccst Center 551 — Cancel 88 positions in Title VI projects identified on the attached list. Personnel Director Recommendation of County'Administrator Date: Sdp�einber 29, ' 1978 *; Recommendation of Personnel Office and/or Civil Service Commission approved effective October 4, 1978. County Administrator Action of the Board of Supervisors 0 C T 3 X978 Adjustment APPROVED (DISAPPROVED) on J. R. OLSSON, County Clerk Date: OCT 3 1978 By: )iu .vim Karin King Deputy Cier APPROVAL c ' Club ad ju-5tmb t con6tii.twte6 cut Apptcoptu.at i.on Ad jctb bne3tt and Pet6onne e Re,s otc.tion kmeitdmen t. NOTE: Top section and reverse side of form rrwsti be completed and supplemented, wren appropriate, by an organization chart depicting the section or office affected. P 300 (h1347) (Rev. 11/70) CANCEL C "A TITLE VI ::?CTECI P0.33ITIOi1S-COJI CMITIE1 5S1 J Assessor Project r45: 2 Clerk-Cela positions, 1156, :�57 2 Appraiser Aide-CETa positions, :�6, ;r-27 Buildi.n Insrection Project `4: 1 Building Plains Checker Trainee-=, A, position 733 Civil Service Project rl: 1 Safety Specialist Aide-C TA, position :,'20 Project ,729: 1 Typist Cleric Trainee-CSA, position 2?a 1 Administrative Aide-CBTA, position =`21. Cooperative tension Project #19: 3 Youth Project Aide-CBTA, positions #288, ,x._29, Ain59 1 Typist Clerk Trai:Zee- ETA, position 71.20 District Attorney Project 721: 2 Victimt:litness Assistant Aide-CETA, positions 7225, ,#225 Froject #22: 3 llymst Clerk Trainee-C�'A, positions x`103, A09, #1.07 031-0 Project 7=14: 6 Home Maintenance Uorker-CBTA, positions r24.31 246, x-21{4, #245, X1,.3, 7J;-247 Health Project #5: 2 Community Health Education Assistant-r''i'A, positions 7161, ;:163 Project r1.-`6: 1 Graphics Aide-M-2-A, position in90 Project 97: 3 Community Health Education Assistant- E A, positions #162, i.64, 0165 Project -#8: 1 Human Services Norker II-CETA, position ;'204 Project r10: 2 Human Services Worker II-CETA, positions 7205, FnOO' Librax-s Project 71-2: 3 Cleek C3T-1, positions 455, :`53, 7=54 Project ;;3: 2 Typist Clerk Trainee-C: A, positions 71351 ::'11.0 Medical Services Project 716 7 Human Services Worker I-CETA (Spanish Speaking), positions 7207, #214, #215, 112161 x212, ;213, .-"-'1-20.0 Project #42: 1, '-Recreation Therapist Ude--CET-k,. position T170 . Probation Project 724: 4 Frobation Aide-CETA, positions #235, #233, m`233, X34 4 Probation Aide-CETA (20/40), positions ;:293, M94, -:'292, 7295 Project -126: 2 Probation Aide-CETA, positions 1`237, `236 • Project X27: 2 Prcbation Aide-CLIA, positions #n32, 7231 Public ',forks Project T12: 7 Public Services Jorker I- =IA, positions -',`274, ='.'=279, '272, 1/273, #277, 275! 1`276. Project ;`13: 2 Junior Drafter-C t'A, positions r' V, ;x'323 2 Engineering Technician-CETA, positions -'i`11;8 Engineering , 11.49 Social Service Project :;�4: 7lig?bility :•Tcrk Assistant-=TA, positions #183, -'.=171, x`177, #178, A791, #181, ;182 Project 457: 5 Human Services :"or?cer I-C 'A! positions 7-7217, N2181 #2191 =2111 X10 1 Clerk-CEMAI, position -=5S Project #40: 7 Eligibility Jo k{ Assistant-�"E='A, positions '154 '17 '1 `1 6 '- -'l7j! :.180 '- ! 4! 1` 75! 7 : :x172, TOTAL POSITIONS TO BE C�iJ�. T.� �'Z 88. FI/jm 9/27/70- � 7a r BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed 9 RESOLUTION NO. 78/942 Abatement of the Property of ) Aathaniel l; Bary L. Evans ) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition, Sec. H-1001 and H-1002, and Title 25, Chapter I Subchapter I Sec. 1012 at seq. of the Cali- fornia Administrative Code, having determined that the building(s) and/or Improvement(s) located at 1922 Fifta Stmiet, North Richmond, Ca. 94801 and more particularly described as set in exhibit titled, Property Description, attached hereto, which is Incorporated herein by reference, ***, (are) substandard and (>f�5;,(are) therefore a public nuisance; and said Building Inspector having posted said property with Notice of Substandard Building and having notified the owner(s) of said property that ( kkXkj) (they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(s) and/or Improvement(s) (fts)(have) not been repaired or removed as required by said Notice of 'Substandard Building(s) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for The owners of said property to show cause why the building(s) and/or improvemrent(s) thereon should not be condemned as a public nuisance, and the Building Inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the matter having come on for hearing..by this Board on Tuesday, October 3, 1978 , at 10/30 R.M./P421. as provided in the notice hereinabove mentioned; and ����x�'►•�kR!��.�x4fk:�4*�►}A*�4A��Xx�l�X�t!�::ti�i�+;�c4kx�llt�x�l4x,�RI�:.t�Afmsi:atd Al,>�:f t�iRGil�:{k#:c1A�C}firy�'�t�;iiXxk�ldx{�Ja::CofNi6C'IcXd�IXYi�lllllGV:8�5:)O�c:'4?YO[X�IYi�X1!!>�7iil�i:ti .):} r�fi� Eapr.Axemeottits:}:��txto[x=bs*eYx�+etc!nu^,,sa�otxlttcWr.Betxx ::stl�c�rY�cit�[X1f�Wt �4i�'�'ifi°d�l fhB:{1Qa'htefti:�i�d:}�iC�:Kt�li�ix*tSl�x2yeaYt'?i�if�:k'i'1�XF ��Iy}j • a�XXX:tXXX:�:�::M::tilxR}1KX �r�l�:��:�J��Xki:� :k�f{�Kftx?i�x��fiC.�7R{XOf.t7eG1'Xd3ErX�CCXi:AIG'i1ESC?G}K}�ItlCX4�Ki3X1iK:i;'�:dil:t {.��I'd1�1{ �:bRXRLi�t.��t:8th::0DR1:SCtCLt��IXX1lg�{h1e8t}£tl�:k�:X�SIi3il�}; of:�XXXXXxl'Y:$2�+l:1/ff.�J�4[. Abatement Resolution File No: 1-D-2697 Parcel No: 409-272-008 Pag /*L�y tr V1J�l�� WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or improvement(s) UFkk(are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code, 1967 Edition by reason of the following deficiencies which are hereby found to exist. See Exhibit titled "Deficiencies" attached hereto which is incorporated herein by reference. BE IT THEREFORE RESOLVED that said building(s) and/or improverrent(s) 0zi(are) substandard and k4a)(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this resolution, together with notice thereof, has been posted to -said property. BE IF FURTHER RESOLVED that it is the conclusion of the Board that said buildings) and/or Improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 Chapter I Subehapter I of the California Administrative Code of the Uniform Housing Code, 1967 Edition as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or improvements) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance Is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the county, and the expense thereof made a lien upon the land upon which said build- ing(s) uild- ings) and/or improvement(s) ;Ezs:) (are) located. PASSED AND ADOPTED ON October 3, 1978 by the following vote: AYES: Supervisors Warren 11. Boggess, Nancy C. Fanden, James P. Kenny, Robert 1. Schroder and Eric II. Hasseltine 140ES: JO-r'0- ASSENT: loneASSEiNT: Abatement Resolution F le jNo: 1-D-2697 Parcel Pio: 40.-272-0C3 Pace 2 of NOTICE OF ABATEMENT RESOLUTION To: All owners or persons having or claiming any right, title or interest In the within described real property or the building(s) and/or improve- ment(s) located thereon. ' All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further To: Nathaniel 6 Clary L. '.-vans 208 Market Avenue North Richmond, CA. 94801 Concerning: See exhibit entitled "Property Description" also known as 1922 Fifth Street, North P.ichmond, CA. PLEASE TAKE NOTICE that on October 3, 1978 the Board of Supervisors of the County of Contra Costa, being the governing board of said county, passed a resolution determining that the building(s) and/or Improvement(s) located on the within-described property �W (are) substandard as defined in Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed., C.W (are) not capable of repair and Hrs,)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No. 78/942 , a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or Improvement(s) will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improvement(s) (4W) (are) located. This notice Is given pursuant to Title 25 Chap. I , Subchapter I , Section 1017 et seq of the California Administrative Code. Dated:_ October 6 , 1978 Third Notice File No: 1-D-2697 Parcel No: 409-272-008 MkOPZRTT D33MPTIOK The laod referred to is situated in the State of la11tdruU, Comfq of Contra Cool, City of Aiob■oad, aai is dosoribad as followat Lot 1 in Sloop 12, as obnan on the MN of North 11damd Tract No. 1 riddition# filed Juai 1, 1915 in look 12 of !laps, pap 2749 in tbs office of Qw Co=tf Neaorder of Contra Coats Couaij. Also kwm as 1922 - Sth St., North liobsoud, CA. ?110 go 1-D-2697 Paro01 lot 409-272-008 (S*cond Netics) � , jJ 4A L D3PIOI.�7Y Sr1'S't 1. As a rovuld of vonlalia, inadequate main:saanoa mad firs to etrnoture gas *overtly dm%M*d and, in tbs opinion of the HrildlzW Ioapsotioa Do,-tartment, is not ccinonically feaAbls to repair the dnlicionales to the minimm required avuidard s. 2. In accordance with MWtor 10, 6". HAM of t1w 1967 >jditlan of the llWOM Sousing Calls, the structure does not asst tha minion regALz a ata-of sanitation, futility facilities, s.vwture, elsotrio v1siogg plabLag, haatiat, etc. 3. back of proper eater olossts, lawatoriea aid lath twin ad @Weer*, 411 existing fixtures roe*ved or broken. Violation Uniform Building Code, Vol. III Section 4-10J1 (b) I. 4. lack of proper kitchen sink. Violation Uniform Suilding Cods, Tel. IIS Section H-1001 (b) 3. 3. Uck of hot and cold running %cater to plwabiag fix as Violation Uniform Building Cadet To!. III section U-1001 (b) 3. `. IdOk of assq•.ts'+e *sating facilities. Violation Uniform Building Cade, Vol. III Section 1I-100I (b) 6. 7. Lack of required slectrioal liAtift. Violation Uniform &gilding Cods, Vol. III Seotion H-1001 (b) 10. a. Gancral dilapidation and impopsr aaiateam os. Violation Unifor+a &Uldiai Oodo, Vol. III Eeo:lon 3-1001 (b) 13. 9• Deft:otive and deteriorated floorUK and supportse is a result of firs, vaAdal- isa, inaysquato saintenwace, there ars largo boles in the strvstural flooring systeal. Violation Uniform Building Cods, Vol. III Sootion H-1001 (o) 2. 10. Hembers of walls, partitions and other vertical supporta that split, lean, list, and buckle due to defeetive material and deterioration. Walls, partitions and other vcrtical rapports were severely ftza,;;ed due to lira, vw Malian, and inadequate maintence causing splitting, leaalog, 11401mg and budLling of exist- Ln6 bulidin`. Violation Uniforn Building Code, Vol. III Sostion H-1001 (o) 4. 11. lezbere of callings, roofs, coiling and :roof supports and other horizontal assabsrs which nd, split, col boakle due to defective arterial awed deteriogntiow. Meabere of ceilingg roof, ceiling and roof supports were severely damaged due to firs, vandalises gad inadequate maintenaao• oausisg splitting, leaniag, listing tad buckling of existing building. Yhere is also a large bolt in the roof. violatiun Uniform Building Code Vol. III Section H-1001 (e) 6. File go. 1-8-2637 Parcel Boo 4099 2-OCa nrst Notice lrGs 3 0! 4 20=1=1 LIN 12. AA a ttraative aatlsip ahial may p_rove dstriasmtal to obildres. SEEM Violation Vulfora ftildinc Code, Vol. IIx sestion 6-1001 (d). 13. raulty weather proteotion. 1. Deteriorated sd lasffeotive vatorprosdia6 of exterior walls, roof, lwodetloa =4 floors, iasludUM brabsm windows sty Mors. 2. Defective r lask of waathar proNstiw for orMr1w well eovwriagg iasladl a last of paiat, sat wsathwrlaj Atte to lack of P&iat sal o tbor arpvved ptrotsstive ooverinta !. ftokea, rotted, split, and b okled exterior wall soverlUs 6md roof sovering. 14. fire hazard. Duo to large ssrovmts of dolris, aoabastible watts sod vsgstatiom :the Wilding in its present ooadition is definitely a fist' hazard. Violation Uniform Building Oone, Vol. III section H-1041 (i) 15. Hazardous and unsanitary promises. !be promises haus sa aomwAlatiom of wads, vegetation, j=kq da! orgauls matter, debris, garbage, rats hariorsgs, sosb"11bls materials and stallar materials that vonstitule firs, health gad safety hasards. Violation Uniform Duilditg cods Yol. III seotton H-1001 (k) 16. Inadequate min:sawwo. Obs strustury is deterulned to be unsafe in a:aord- aaoe with 5eotion 203 of the Uniform Builth; Cods. Filo No. 1-�D-2697 htoel bot 4099-?T?-008 First Notice fto 4 of 4 BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COST,, STATE OF CALIFORNIA In the Matter of the Proposed 0 RESOLUTION NO. 78/943 Abatement of the Property of ) Nathaniel & Mary L. Evans ) } WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1973 Edition Sec. 203 and Uniform Housing Code 1967 Edition, Sec. H-1001 and H-1002, and Title 25, Chapter I Subchapter I Sec. 1012 et seq. of the Call- fornia Administrative Code, having determined that the building(s) and/or improvement(s) located at 1926 - 1930 Fourth Street, North Richmond, CA. 94801 and more particularly described as set in exhibit titled, Property Description, attached hereto, which is incorporated herein by reference, (are) substandard and (i,—Oj are) therefore a public nuisance; and said Building Inspector having posted said property with Notice of Substandard Suildina and having notified the owner(s) of said property that (fl:xxs) (they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on file herein; and WHEREAS the said building(s) and/or improvement(s) (j>rv) (have) not been repaired or removed as required by said Notice of 'Substandard Buildings) and/or Improvement(s), and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the building(s) and/or improvement(s) thereon should not be condemned as a public nuisance, and the Building inspector having notified the owners of said property of said hearing in the manner provided by law, as appears more particularly from the declaration of the Building inspector on file herein; and WHEREAS the matter having come on for hearing by this Board on Tuesday, October 31 1978 at 10:30 A.M.AR-4L as provided in the notice hereinabove mentioned; and fitfi6Rflt� �ciiiiQ�Xof�Xs�+bd`��S'r"tide#y1-v�:fid'�>�K�'fg��pe�# �ii(f��tifiiYY�¢x��if6%�� Additil'onI::1 xi�p{:Q.V�1C�k��x>f!)�?.dY.�{:r~bi�'1'A:;t,�!s'Xlt�tXsi�T.nCll'�C.SteceA:�rciA:RC#:{�bRx�vAl7�cJ�IDNt�4�c3c'�C+[l�sXdllTJead �:be:?ca�a,!',�;X�I�d:;ICA>�#:�:cut�a:�t�a:.••3�car�sxl'agxXp:t�'AeS�ay� :8t.xxy1xXXx.YAifilVP1JGX ASjd��t;Lanai:k�XAOB.I'x.�: :cu:�tf3c�i:kf7xxaor;r>srt.�xt�fri:ctenabia�:tarXx*hxX�1:d��sw.CcMtkaa�s3xb>�1at :mprovBJf�ctt�5:i'1nnbx?I�i:aba��Xt�AgXauf sanrJeY�ttrereo�,Y3ai;Xdicitb�gXffi�7rxpc:tt�Siti�g;x�ari(sYLeri�:d VjT:XX XXXXXXJ{=Xh?' NK Abatement Resolution File No: 1-9-2699 . Parcel tJo: 409-262-007 Page I of WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and this Board now finds that said building(s) and/or inprovement(s) (j-.s4(are) sub- standard as defined in Sections H-1001 and H-1002 of the Uniform Housing Code, 1967 Edition by reason of the following deficiencies which are hereby found to exist. See Exhibit titled "Deficiencies" attached hereto which is- incorporated herein by reference. BE IT THEREFORE RESOLVED that said building(s) and/or improvement(s) :C,Ls)(are) substandard and (As:2(are) declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance within 30 days after a copy of this •resolution, together with notice thereof, has been posted to said property- BE IF FURTHER RESOLVED that it is the conclusion of the Board that said building(s) and/or improvement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 Chapter I Subehapter I of the California Administrative Code or, the Uniform Housing Code, 1967 Edition as incorporated in the Contra Costa County Ordinance Code and therefore said building(s) and/or improvement(s) must be razed and removed. IT IS FURTHER ORDERED that if said nuisance is not abated within the time allowed, said nuisance will be abated by the Building Inspector of the county, and the expense thereof made a lien upon the land upon which said build- ings) and/or improvement(s) (1s=)x(are) located. PASSED AND ADOPTED ON Octol)er 31 1,273 by the following vote: AYES: iapervi3ors ilarren ii. Bo Fess, Nancy C. FR-liden, Jams P. t army, Robert 3. Schroder and Eric 'i. hasseltine NOES: hone ABSENT: t,ore Abatement Resolution F i l a No: i-J-1169:) , Parcel .`lo: 409-252.4)97 Pace 2 of NOTICE OF AEATEMENT RESOLUTION To: Ali owners or persons having or claiming any right, title or interest in the within described real property or the building(s) and/or Improve- ment(s) located thereon. ` All occupants or persons in charge of the within described real property or the building(s) and/or improvement(s) located thereon. Further To: Nathaniel & Bary L. Evans 208 Market Avenue 'Zorth Richmond, CA. •94801 Concerning: See exhibit entitled "Property Description" also known as 1926 Fourth Street, North Richmnd, CA. PLEASE TAKE NOTICE that on October 3, 1978 , the Board of Supervisors of the County of Contra Costa, being the governing board of said county, passed a resolution determining that the building(s) and/or Improvement(s) located on the within-described property (,bWare) substandard as defined in Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed., (IA-Ware) not capable of repair and (Gis)(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No.78/943 , a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said building(s) and/or improvement(s) by having the same razed or removed, and YOU ARE FURTHER NOTIFIED that if the said nuisance is not abated, said building(s) and/or improvement(s) will be razed or removed by the enforcement agency and the expense thereof made a lien upon the lot or parcel of land upon which the said building(s) and/or improvement(s) (ta*lare) located. This notice is given pursuant to Title 25 Chap. 1, Subchapter 1 , Section 1017 et seq of the California Administrative Code. Dated: October 6 , 1979 Third Notice File No: 1-D-2699 Parcel No: 409--262-007 j Ala t FROPWY DiSM?TION Iota 1 and 12, Block 16, trap of North Richmond Tract No. 1 Addition, filed June 1, 19159 Nap Hook 12, pace 274, Contra Coata Comty records. Also known as 1926 - 4th St., Horth Richmond, CA. Pile Not 1-a}-2699 Parcel leo! 409-262-007 (Second Notice) 00(;4- DMICIAlar LIS? 1. Although the building has been vandalised and inadequately maintained, it is still soonoaioslly feasible to repair the defioienoies to the aini- aua required standards. However, the structure should be repaired within the next six months or the oontinued vardslisa mad inadequate maintenance will result in the dem lition of the building. 2. In accordance with Chapter 10, Seo. B-1001 of the 1967 minion of the Uniform Housing Code, the structure does not suet the minium requirements of sanitation, utility facilities, structure, electric wiriAg, pinabing, beating, etc. 3. pack of proper water closets, lavatories and bath tubs and sbowers. All existing fixtures removed or broken. Violation Uniform Building Code, Vol. III Section H-1001 (b) 1. 4. Lack of proper kitobsn sink. Violation Uniform Building Cods, Vol. III Section 3-1001 (b) 3. 5. Lack of hot and cold rumina water to pinablo fixturw/s. Violation Unifarm Building Code, Vol. III Section H-1001 (b) 5. 6. Laok of adequate heating facilities. Violation Uniform Building Code, Vol. III Section H-1001 (b) 6. 7. Lack of required electrical lighting. Violation Uniform, Building Code, Vol. III Section H-1001 (b) 10. 8. General dilapidation and improper mainteaanoe. Violation Uniform Building Code, Vol. III Section H-1001 (b) 13. 9. Defective and deteriorated flooring and supports. As a result of vandal- Lang inadequate --intenance, the floors are beginning to buckle. Violation Uniform Building Oode, Vol. III Seotioa H-1001 (o) 2. 10. An attractive nuisance which ay prove detrimental to obildron. Violation Uniform Building Code, Vol. III Seotion H-1001. 11. Faulty weather proteotlon. 1. Deteriorated and ineffective waterproofing of exterior walls, roof, foundation and floors, including broken windows and doors. 2. Detective and lack of weatbsr proteotioo for extorta, wall covering, Including lack of paint, and weatbering duo to lack of paint and other avvroved protective oaveringe Violation Uniform Building Cods, Vol. III Section U-1001 (h) 1,2,3,4 File No. 1-D-2699 Parcel Not 40g-262-007 Ps 3 of 4 First Notice Do"IC9IMCT L137 129 Fire briars. AAO to lsi60 sa %M of d*bVis, asairsslUs «sea aat veistatioa the WildleK La its present sood.i"m U ds UdUly a tits assgra. Violasica Da.itorm 3uilQitK Oode, Tel. III Sss tisu H-1001 (1) 13. Nssasdous and unssuitau preaisss. ?kw prsaisss ba-re an saa awlaUm of sa+ds, vedsta:loat junk, dead artsaia watssre debr:st darb"69 sats harbor. ade, soabwtible aatsrlals end aisllar asts.~lals that amwoUVASe firs, health, and saf s v baza.-da. lfialatiou Dui.:orw NAIdLK Cols Tal. ZII 30uti,-ba 9-'&Wl (i) 14. Inadequate saint mores. Me sttuetnre is lstsrairl so die u safe in aoaardaoos with Section 203 of the U"Xma Bu13414i C"s. File Yo. 1-D-2699 ftr'"l So& 409-262-QAU7 ;fie 4 of 4 Fires Notice 00CA`3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase and Accept ) Deed of Ames Property, County ) RESOLUTION NO. 78/ 944 Service Area R-8, Walnut Creek ) Area. ) (Gov. Code Sec. 25350) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on August 29, 1978 passed Resolution of Intention No. 78/829 and notice fixing October 3, 1978 at 10:30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from W. F. Ames, Jr. and Jean C. Ames, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition of local Park and Open Space Facilities for County Service Area R-8; and said Resolution was duly published in the "Contra Costa Times". This Board hereby approves said purchase. The County Auditor is hereby DIRECTED to draw a warrant in favor of the First American Title Guaranty Company, Escrow No. 103146-A, in the sum of Three Hundred Thousand Dollars ($300,000.00) for said property for payment to W. F. Ames, Jr. , and Jean C. Ames, upon their delivering to the County a Grant Deed for the 109.24 acres of property described in the above notice. Said deed is hereby ACCEPTED and the Clerk of this Board is ORDERED to have it recorded, together with a certified copy of this resolution. PASSED on October 3, 1978, unanimously by the Supervisors present. SBM:s Orig: Public Works (S.A.C.) cc: Recorder c/o Service Area Coordinator Administrator Auditor Public Works (1) County Counsel City of Walnut Creek RESOLUTIOi: NO. 78/ 9` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) AND NOTICE OF COMPLETION Lawrence Johnson ) RESOLUTION N0. 78/945 The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire. Protection District on December 6, 1977 contracted with Lawrence Johnson for performing discing and dozing work in connection with the weed abatement program of the Contra Costa County Fire Protection District, with American Fidelity Fire Insurance Company as surety, for work to be performed within the District; and Chief A. V. Streuli reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 30, 1978; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED and ADOPTED on October 3, 1978. CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly apdopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is rue and correct. Dated: Octobers, 1978. J. R. OLSSON, COUNTY CLERK and ex-officio Clerk of the Board BY Karin King, Deput Clerk cc: Record and return Contractor Auditor-Controller Administrator Contra Costa County Fire Protection District County Counsel RESOLUTION NO. 78/945 00 � IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA e In the Matter of: ) Board Position on State ) RESOLUTION NO. 78/ 946 Administration of Welfare ) Programs. ) WHEREAS the County Supervisors Association of California has asked the Board to restate its position on the proposed transfer of the administration of Income Maintenance programs from County Government to State Government; and WHEREAS the Human Resources Director has presented the Board with arguments both in favor of and opposed to State administration; and WHEREAS in discussing the matter the members of the Board made it clear that they favor full State funding of Income Maintenance programs, particularly in view of the Board's reduced ability to raise property tax revenue under Proposition 13; and WHEREAS the members of the Board also expressed their belief that Incoie ,Maintenance programs should be administered by County Government since County Government is closer to the community and more responsive to the needs of the people; and WHEREAS the members of the Board feel that State administration of Income Maintenance programs would be disruptive to welfare clients and staff and would make the administration of the Social Service programs more difficult; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board favors 100% State and Federal funding of all Income Maintenance programs, including General Relief, and including the administrative costs of such programs; and BE IT FURTHER RESOLVED that the Board favors continued County administration of such programs. BE IT BY THE BOARD FURTHER RESOLVED that copies of this Resolution be forwarded to the County Supervisors Association of California; this County's legislative delegation, the Governor of California, and the Director of the State Department of Social Services. PASSED AND ADOPTED BY THE BOARD ON October 3, 1978. cc : Gov. E. Brown Jr. Human Resources Agency Social Service County Administrator Director State Social Service Department County Legislative Delegation Via Co. Administrator Legal Services P.O. Box 790 Pittsburg, Calif. CSAC RESOLUTION NO. 78/ 946 0004") IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Accepting and Giving RESObUTION OF ACCEPTANCE Notice of Completion of Contract with AND NOTICE OF COMPLETION Osborn Spray Service ) RESOLUTION NO. 78/917 The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire Protection District on December 6, 1977 contracted with Osborn Spray Service for performing mowing, hoeing and removal of rubbish work in connection with the weed abatement program of the Contra Costa County Fire Protection District, with Transamerica Insurance as surety, for work to be performed within the District; and Chief A. V. Streuli reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 30, 1978; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED and ADOPTED on October 3, 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: ° J. R. OLSSON, COUNTY CLERK and ex-officio Clerk of the Board e � By - cc: Record and return Karin King Contractor Deputy Clerk Auditor-Controller A inistrator Fire District County Counsel RESOLUTION NO. 78/ 9117 61)(14 i i I14 THE BOARD OF SUPEMSORS OF CONITM COSTA COUNTY, STATE OF CALIFORI;IA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with ) AND NOTICE OF COMPLETIOA Osborn Spray Service ) RESOLUTION N(f: 78/947-A The Board of Supervisors of Contra Costa County RESOLVES that: This Board as the Board of Directors of the Contra Costa County Fire Protection District on September 6, 1977 contracted with Osborn Spray Service for perform- ing herbicide spray services for the Contra Costa County Fire Protection District, with Transamerica Insurance Company as surety, for stork to be perforwied within the District; and Chief A. V. Streuli reports that said wort; has been inspected and complies . with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 30, 1978; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of the Resolution and Notice as a Notice of Completion for said contract. PASSED and ADOPTED on October 3, 1978. CERTIFICATION AND VERIFICATIOM 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: October 3, 1978 J. R_ OLSSON, COUNTY CLERK and ex-officio Clerk of the Board By cc: Record and return , Contractor ar`;e KingDeputy Clark Auditor-Controller Administrator Contra Costa County Fire Protection District /County Counsel 2 50HIT10ii .101-3. 78/947-A 00C IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter ) of the 1978 ) RESOLUTION NUMBER 78/ 948 County Charity Drive ) WHEREAS the United Way of the Bay Area and the Combined Health Agencies Drive are about to begin their 1978 compaigns for funds; and WHEREAS the campaigns will, if successfully conducted, provide finan=ing for a variety of community organizations; and WHEREAS these organizations serve commendable purposes such as the prevention of illness, indigency, and delinquency; and WHEREAS employees of Contra Costa County and other governmental entities within the County have been requested to participate actively in the 3978 campaigns of the United Way of the Bay Area and the Combined Health Agencies Drive and contribute to the funds which are used to financially support member organizations; and WHEREAS this Board of Supervisors endorses a single charity drive among County employees to allow them the opportunity to donate to either or both of these fund raising organizations; NOW, THEREFORE, BE IT BY THIS BOARD RESOLVED that Donald L. Bouchet, County Auditor-Controller is designated as Chairman for the 1978 Charity Drive campaign among County employees; and BE I.1 FURTHER RESOLVED that Robert I. Schroder, Chairman, Board of Supervisors is designated to serve as Honorary Chairman for said campaign: BE IT FURTHER RESOLVED that all County department heads are urged to cooperate with Supervisor Schroder and Mr. Bouchet by working actively in support of the Charity Drive campaign; and BE IT FURTHER RESOLVED that the following County employees are appointed to serve as the Charity Drive Chairman within their respective departments: Department Department Head Department Chairman Administrator Arthur G. Will June Vincelette Agricultural Commissioner K. E. Danielson Chuck Bock Assessor E. F. Wanaka Diane Vega Auditor-Controller D. L. Bouchet T. J. Cunningham Building Inspection R. W. Giese Larry Gunn Civil Service C. J. Leonard Toni Herrera Community Services Administration Bea Goff Al Boileau Cooperative Extension J. J. Coony Verna Dickinson Emergency Services W. H. Perry, Jr. Rusk Rigor District Attorney William O'Malley John Christolos County Counsel J. B. Clausen Bonnie Clausen Health Orlyn hood, M. D. Al Serafini Housing Authority Robert L. r-ray Lois Lambert Human Resources Agency C. L. Van Mtarter Warrington Stokes Library C. R. Walters Dorothy Bodwell Manpower J. A. ;tiller Art Minor Medical Services L. Girtman, M.D. Gene Morel Clerk-Recorder, Elections J. R. Olsson Judv Raykovich Department Department Head Department Chairman MUNICIPAL COURTS Judge G. Carroll Judge D. W. Calfee Bay Municipal Court Judge T. F. Curtin Ruth Ornelas Judge B. P. Dreibelbis Judge R. J. Duggan Delta Municipal Court Judge M. Rose Gloria Strusis Judge G. A. Belleci Judge J. D. Hatzenbuhler Judge L. L. Edmunds Mt. Diablo Municipal Court Judge Norman Spellberg Mary Ann Soderstrom Judge Ellen S. Names Walnut Creek-Danville Judge B. F. Rahn Municipal Court .judge J. C. Minney Jan P.ognlien Judge J. R. Longacre Planning. A. A. Dehaesus Genevieve Gareis Probation G. R. Buck Ed Jimison Public Defender P. R. Murphy Linda Souza Public Works V. L. Cline Barton Gilbert Sheriff-Coroner H. D. Ramsay Capt. Alan Burton Social Service R. E. Jornlin Louise Aiello Supt. of Schools F. Marchus Joe De Mello SUPERIOR COURT Department 1 Department 2 Department 3 Department 4 Department S Department 6 Department 7 R. E. Arnason, Russ Cramer Department 9 Presiding Judge Department 9 Department 10 Department 11 Department 12 Juvenile Court Referree(s) Family Law Commissioner Treasurer-Tax Collector A. P. Lomeli Harriet Pistochini Veterans Service E. R. Rieger Dorothy Harkness COUNTY FIRE DISTRICTS Contra Costa County A. V. Streuli Charles M-assolo West County B. M. Helms Lou Crossland Moraga D. Skinner E. Lucas Orinda D. Evans Walt Luihan Riverview V. Aiello John Kelley BE IT FURTHER RESOLVED that all public employees in Contra Costa County are urged to contribute within their means to the County Charity Drive. PASSED AND ADOPTED THIS 3rd day of October, 1978, by the following vote of the Board. AYES: Supervisors J. P. Kenny, N. C. Fanden, E.H. Hasseltine, W. N. Boggess and R. I. Schroder. NOES: None. ABSENT: None. cc : County Administrator County Auditor-Controller County Departments Listed v^ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Federal Regulations Prohibiting ) RESOLUTION NO. 78/949 BHI Subvention to Public Operated ) Facilities. } WHEREAS Federal regulation CFR 45 233.110 prohibits public agency operated Shelter facilities from claiming BHI subvention; and WHEREAS Federal regulations permit private nonprofit corporations operating Shelter facilities to claim BHI; and WHEREAS the Board finds that this situation discriminates unfairly against public agencies who are at the same time charged with the legal responsibility of providing facilities for the care of dependent minors unable to be cared for in their own homes; and WHEREAS the Board finds this policy detrimental to the County's ability to continue the operation of the Edgar Children's Shelter using County employees; and WHEREAS the Board finds that this policy is detrimental to the careers of the many County employees now working at the Shelter; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board of Supervisors authorizes the Human Resources Director to request Congressman George Miller, and other members of this County's Congressional delegation, to introduce legislation which will permit BHI claiming for publicly operated Shelter facilities or to otherwise attempt to obtain a change in the administrative regulation cited above. BE IT BY THE BOARD FURTHER RESOLVED that copies of this Resolution be forwarded to this County's Congressional delegation, the Secretary of Health, Education, and Welfare, the National Association of Counties, and the County Supervisors Association of California. PASSED AND ADOPTED BY UNANIMOUS VOTE OF THOSE PRESENT ON OCT 3 1978 cc: Human Resources Director County Welfare Director County Administrator Finance Committee Congressional Delegation CCC Secretary, HEW 14ACO CSAC RESOLUTION N0. 78/ ef49 6 . .k IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/950 Approval of the Parcel Ptap of ) Subdivision MS 57-78, ) Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 57-78, property located in the Tassajara area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on October 3, 1978. . r Orig. Dept. : PW (LD) cc: PWD - LD Director of Planning Public Works - Construction Bill Hayes 199 North Hartz Ave. , Suite A Danville, CA 94526 RESOLUTION NO. 78/950 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO.78/951 Approval of the Parcel Map ) and Subdivision Agreement, ) Subdivision MS 296-77, ) Danville Area. } The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 296-77, property located in the Danville area, said map having been certified by the proper officials; A Subdivision Agreement with C. M. Bloch, Inc. , Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 12220, dated August 29, 1978, in the amount of $1 ,000, deposited by: C. M. Bloch, Inc. b. Additional security in the form of corporate surety bond dated August 28, 1978 and issued by United Pacific Insurance of Washington (Bond No. U-06-88-01) with C. M. Bloch, Inc. as principal , in the amount of $4,100 for Faithful Performance and $2,550 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. ` PASSED by the Board on October 3, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction C. M. Bloch, Inc. 30 Town & County Dr-. Danville, CA 94526 RESOLUTION NO. 78/951 ' `. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/952 Approval of the Parcel Map of ) Subdivision MS 331-77, ) Tassajara Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 331-77, property located in the Tassajara area, said map having been certified by the proper officials. NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on October 3, 1978. ' Orig. Dept.: PW (LD) cc: PWD-LD Director of Planning Public Works - Construction R. K. Hoagland 401 S. Hartz Danville, CA 94526 RESOLUTION N0. 78/952 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Recommending ) to the Planning Commission that ) Variances be Granted Applicants ) RESOLUTION NO. 78/3 3 for DP 3006-78 and DP 3029-78 ) (Tice Valley-Olympic Blvd. Area) ) Work Order 78283-7505 ) The Board of Supervisors RESOLVE THAT: WHEREAS this Board on July 11 , 1978 by Resolution 78/685 adopted for the Tice Valley-Olympic Boulevard area a policy of strict adherence, without exceptions, to the requirements of the County Subdivision Ordinance Title 9, Chapter 914-2 regarding drainage for said area; and WHEREAS the Public Works Director has submitted to the Board a report outlining the progress to date toward solving the drainage problem in said area; and WHEREAS the Public Works Director recommends that the Planning Commission grant variances from the "collect and convey" requirements of the County Subdivision Ordinance to Mr. Jennings (DP 3006-78) and Mr. Lopez (DP 3029-78) provided they contribute $12,500 and $4,250 respectively toward the solution of the drainage problem and they support the proposed assessment district. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors hereby finds that said contributions by Mr. Jennings and Mr. Lopez, which are in excess of four times the proposed drainage acreage fee amount for the area, constitute good faith on their part; FURTHER, the Board hereby indicates its approval of the Public Works Director's proposed recommendation to the County Planning Commission; FURTHER, the Board hereby directs the Clerk of the Board to send copies of this Resolution to the County Planning Commission. PASSED by the Board on October 3, 1978. .t Originator: Public Works Department Flood Control Planning and Design cc: Public Works Director Flood Control County Administrator County Counsel Director of Planning RESOLUTION 78/ 953 (i0 CliJJ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/954 Completion of Improvements, ) Subdivision MS 84-73, ) Alamo Area. } The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 84-73, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; and In accordance with *the County Ordinance Code Title 9, the developer has requested a refund of the performance portion of the bond (less 15%, retention-guaranteeing repair of any defective work); NOW, -THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement; Subdivision Date of Agreement MS 84-73 October 23, 1973 BE IT FURTHER RESOLVED that $500 of the $2100 cash deposited as surety to guarantee performance (Auditor's Deposit Permit Detail No. 111332 dated September 26, 1973, $1 ,500 and Auditor's Deposit Permit Detail No. 123729 dated February 19, 1975, $600) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code and that the Public Works Director is authorized to refund the $1600 balance to Jacqui Lee Schiff. PASSED by the Board on October 3, 1978 Orig. Dept. : PW (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Public Works Director - LD Planning Director Jacqui Lee Schiff P. 0. Box 237 Alamo, CA 94570 RESOLUTION NO. 78/954 WHEN P.ECORCED, RETURN RECORDED AT REQUEST OF TO CLERK BOARD OF at o clock SUPERVISORS Contra Costa County Records J. R. OL SSO&N, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFOP.NIA In the Matter of Accepting and -Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION (C.C. 3086, 3093 State Highway 4 Pavement Widening ) §§ ) Project No. 7182-4423-665-78 ) RESOLUTION N0. 78/955 The Board of Supervisors of Contra Costa County RESOLVES THAT: . The County'^of Contra Costa on September 5, 1978 contracted with William G. .14cCullough Co. P. 0. Box 426, Antioch, California 94509 Name and Address of Contractor for pavement widening on State Highway 4 along Subdivision 4454's frontage and. north to Carol Lane located approximately one mile west of Oakley, Project No. 7182-4423-665-78 with Gulf Insurance Company of .Dallas, Texas as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 13, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 3, 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: October 3, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy CIerk Helen H. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public Works RESOLUTICN ,'0. 78/955 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Declaration of Intent ) to Abandon. County Road, ) Lunada Lane, Alamo Area. ) RESOLUTION N0. 78/ 956 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on May 9, 1978 approved Development Plan No. 3052-77 to establish a shopping center in the Alamo area. Said approval was made subject to the following condltlun, among others, as set forth in Paragraph 3B of the Conditions of Approval, Exhibit "A" to the Board Order approving the Developmen-c Plan: "Convey to the County by Offer of Dedication the 60 foot right of way for the relocation of Lunada Lane within the property and obtain the necessary right of way from the adjacent property owner for dedication to the County that portion of the relocated Lunada Lane lying outside the applicant's property. The relocated aligmmnt shall be subject to the approval of the Pubic Works Department-. That portion. of Lunada Lane between Danville Boulevard and the Railroad no longer needed will be considered for abandonment by the County after the new road is accepted as a County road." This Board HEREBY DECLARES its intention, pursuant to the last sentence of said condition, to abandon summarily the portion of Lunada Lane to be superseded by the extension of Store Valley Road, west of Danville Boulevard, in accordance with law and upon compliance by the Alamo Partnership with said condition and the acceptance of said road extension_ by the Board as a County road. PASSED on "October -3 " , 1978 by unanimous vote of Supervisors present. SBM:s/j cc: Public Works Director Mr. Freeman P. Graves, Attorney at Law 710 S. Broadway, Suite 312 Walnut Creek, CA 94596 Mr. Redman Alamo Partnership P.O. Box 5 Alamo, CA 94507 RESOLUTION NO. 78/956 s f BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7g 5 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained' by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Original Corrected Amount For the w4w Rate Type of Assessed Assessed of R&T Year AEXNXNtxXNX Area Property Value Value Change Section 1977-78 & 1978-79 073-122-002-6 07013 --- --- --- --- 4831 Correct Assessee to: Banks, Raoul E. 595 School St. Pittsburg, CA 94565 ---------------------------------------------------------------------------------------- 1978-79 164-242-007-7 12006 --- --- --- --- 4831 Correct Assessee to: Marshall , Frank A. Estate of c/o Bank of America Tr Dept. P. 0. Box 936 Oakland, CA 94604 --------------------------------------------------------------------------------------- 1978-79 184-110-076-9 98003 Allow HO EX $-0- -$1 ,750 -$1 ,750 4831;253.5 Correct Assessee to: Bayliss, Horace C. & Virginia C. 4986(a)(2 1380 Dewing Ln. 5096 Walnut Creek, CA 94595 ---------------------------------------------------------------------------------------- 1978-79 188-460-006-3 98002 --- --- --- --- 4831 Correct Assessee to: Moylan, Gary L. & Eileen A. Madrid, Richard S. & Jean I. 7063 Commerce Cir. Pleasanton, CA 94566 ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ONh1 , r unanimously by the Supervisors Auditor � � /� -� - present. Assessor (Graham) gy� Tax Coll . Deputy t9/19/78 When required by law, consented Page 1 of 2 to by the County Counsel Res. # /9,5 L By NOT REQUIRED ON THIS PAGE Deputy Parcel Number Tax Original Corrected Amount For the xWor Rate Type of Assessed Assessed of R&T Year A000ua*Ak cx Area Property Value Value Change Section 1978-79 238-080-017-3 14002 --- --- --- -- 4831 Correct Assessee to: Leung, Leon & Susan Fonovich, Marcello & Lina 3337 Victoria Ave. Lafayette, CA 94549 ---------------------------------------------------------------------------------------- 1976-77 & 1977-78 & 1978-79 260-153-012-0 83004 --- --- --- --- 4831 Correct Assessee to: Dodson, John & Virginia H. 20 E. Altarinda Orinda, CA 94563 ---------------------------------------------------------------------------------------- 1978-79 362-060-012-6 62033 --- --- --- --- 4831 Correct Assessee to: Moon, Winfield Jr. P. 0. Box 19, Rt. 4 Cullman, AL 35055 ---------------------------------------------------------------------------------------- 1978-79 362-060-700-6 62033 --- --- --- --- 4831 Correct Assessee to: Moon, Winfield Jr. P. 0. Box 19, Rt. 4 Cullman, AL 35055 a ---------------------------------------------------------------------------------------- 1978-79 570-122-012-0 85064 --- --- --- --- 4831 Correct Assessee to: Wilson, Paul H. & Rhea A. 416 Yale Ave. " Kensington, CA 94708 ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Requested by Assessor . By Deputy When r uired by law, consented Page 2 of 2 to b he County Counsel Res. -� `w- De BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Contra Costa County The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when Necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Ta,-ation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal years 1976-77, 1977-78, and 1978-79. Parcel Number Tax Oriqinal Corrected Amount For the and/or Bill or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section FOR THE FISCAL YEAR 1976-77: Summer Chemical Co. - 1976-77 08001-2520 08001 PSI $23,270 $20,625 - 2,645 4831.5 Pers Prop No Change Bus Inv Ex No Change FOR THE FISCAL YEAR 1977-78: Great American Management Svcs. - 1977-78 053185-E000 09000 Pers Prop 88,755 77,220 - 11 ,535 4831 Penalty 8,875 7,722 - 1 ,153 Jack L. Parry - 1977-78 098270-0000 79038 Pers Prop 1 ,500 -0- 4831 Bus Inv Ex 375 -0- Penalty 112 -0- Summer Chemical Co. - 1977-78 125690-0000 08001 PSI 11 ,755 9,110 - 2,645 4831.5 Pers Prop No Change Bus Inv Ex No Change Westguard Leasing Corp. - 1977-78 139497-E000 66065 Pers Prop 11 ,740 -0- 4831.5 Penalty 1 ,174 -0- END OF CHANGES PAGE 1 Copies to: Requested by Assessor PASSED ON O C T 3 1978 unanimously by the Supervisors Auditor C/� �`1`�-� Present. Assessor (Giese) By �-- Tax Coll. Carl S. Rush, Chief Deputy Assessor t 9/19/78 When r .Vired by law, consented Page 1 of 2 to by e County Counsel Res. a Dep y Parcel Number Tax Original Corrected Amount For the and/or Bill or Rate Type of Assessed Assessed of R&T Year Account No. Area Property. Value Value Change Section FOR THE FISCAL YEAR 1977-78: George N. Weston, MD - 1977-78 139590-0000 09018 PSI $21,030 $ 6,465 - 14,565 4831.5 Pers Prop 21 ,030 6,465 - 14,565 4831.5 FOR THE FISCAL YEAR 1978-79: Citicorp Leasing, Inc. 1978-79 024210-EO12 08001 Pers Prop 4,880 -0- 4831 Escape Escape Full Value Assessed Value Allied Investment Co. - 1977-78 002187-E000 02014 Imps +$ 34,876 +$ 8,779 531 JMG Real Estate Corp. - 1976-77 064360-ED03 09036 Pers Prop . +$ 1 ,500 +$ 375 5311 1977-78 064360-EO03 09036 Pers Prop + 13,980 + 3,495 531 1978-79 064360-SO03 09036 Pers Prop + 31 ,120 + 7,780 531 Multiple Allied Services, Inc. - 1977-78 091010-E001 02014 PSI +$ 4,360 +$ 11090 531 .4, 506 Assessees have been notified. END OF CHANGES Requested by Assessor By 4garl S. Rush Chief Deputy Assessor When r lluired by law, consented Page 2 of 2 ;to he County Counsel r Res. De 11 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 7� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including. continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 77 - 19 78 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of full ftx� of R&T Year Account No. Area Property Value Value Change Section 1977-78 9442L ?9111 Aircraft 6400 0 6400 4831;5u96 4986(x) (2; 1977-78 CF2615Fv 07013 Boat 4060 0 4060 4831;5096 4986(a) (2, 1977-78 CF3P,- cY 53002 Boat 3600 0 3600 4831;5096 , 4986(6) (2 1977-78 CF8524AH 82038 Boat 18,000 0 13,000 4831;5u96 4986(x) (2; 1977-78 CF963aCG 82043 Boat. lu00 0 1000 4831;5096 4986(x) (2." 1977-78 CF9683cv 08001 Eoat 2040 0 2040 4831;5096 4986(a) (2,- 1977-78 CF9793 X 12012 Boat 3440 0 3440 4831;5096 4986(a) (2' Copies to: Requested by Assessor PASSED ON 0 C T 3 1978 unanimously by the Supervisors Auditor present. Assessor (giese) By Tax Coll . Deputy When rp6pired by law, consented Page 1 of 1 to b t e County C, sel Res. Qep BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel First & Second Installment Delinquent ) Penalties, Cost, Redemption Penalties & Fee ) RESOLUTION NO. 78/9�6 on the 1977-78 Secured Assessment Roll ) TAX COLLECTOR'S IPSO: On both installments of Parcel No. 073-123-002 six (6) per cent delinquent penalty and $3.00 cost attached due to inability to complete valid procedures initiated prior to the delinquent dates. The parcel has also accrued redemption penalties and fee. Having received payment in the form of State of California Senior Citizens Postponement Certificates of Eligibility, I now request cancellation of the six (6) per cent penalties and $3.00 cost pursuant to AB 1070, Chapter 1242, Section 20; and redemption penalties and fee pursuant to Revenue & Taxation Code Section 20583, Subdivision (b) paragraph (4) subparagraph (B). Dated: September 22, 1978 ALFRED P. LOMELI, Tax Collector I consent to these cancellations. JOHN B. CLAUSEN, County Counsel 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-r.-x-x-x-x x-x-x-x BakRD'S ORDER: Pursuant to the above statutes, and showing that these uncollected delinquent penalties, ccst, redemption penalties and fee attached because of inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON 0 C T 3 1978 , by unanimous vote of Supervisors present. APL/nlw c: County Tax Collector County Auditor RESOLUTION NO. 78/g6o • r,f�1 ff Z BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Canceling of I Delinquent Penalties on the ) RESOLUTION N0. W 9 Unsecured Assessment Roll. ) TAX COLLECTOR'S MEMO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalties charged thereto; and so I now request pursuant to Sections L985 and L986 (a) (2) of the Revenue and Taxation Code, State of California, that the delinquent penalties that have accrued due to inability to complete valid procedures be canceled on the below listed bills appearing on the Unsecured Assessment Roll. Delinquent Assessee Fiscal Year Account No. Penalty Cunha, John S. 1978-79 CF3798AK $ . .86 It " 030600-0000 5.63 Texas Instruments Inc. a 202589-0000 5.19 n It 202589-0001 5.91 202589-0002 7.62 202589-0003 1 .96 " 202589-000lt ' 7.11 tt n 202589-0005 7.85 202589-0006 2.61 Dated: September 21, 1978 AL= P. LOMELI, Tax Collector I consent to these cancellations. JOHN : CLAUSEN, Co ty Cunsel By:1�`� � Deputy Tax Collector Dep r� xxx-x-x-x-x-x-x-x-x x-x-x-x-x-x-xxx-x-x x-x-x-x-x- - -x-x-x x x x-x-x-x-x-x x BOARD'S ORDER: Pursuant to the above statutes, and showing that these delinquent penalties attached because payments received were not timely processed, the Auditior. is ORDERED to CANCEL THEM. PASSED ON O C 1 3 N8 , by unanimous vote of Supervisors present. cc: County Tax Collector County Auditor IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Additional Penalties on the `� ^ RESOLUTION N0. � 7 1977-78 Unsecured Tax Roll. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $588.75 from Bill H. Lampi, Trustee in Bankruptcy, which represents a first and final dividend payment of a tax claim filed on the fe -1 ciwi.ng: Fiscal Year 1977-78 Account No. 0677 -0000 Minton, Donald 2781 Clayton Road Concord, CA 9h519 DBA: I$i Cameras Inventory; Machinery and Equipment Assessed Valuation - Personal Property $8,275 Exemption 3,697 Tax, Tangible Property $544.6h 6% Penalty 32.67 77.31 And the Treasurer-Tax Collector having requested that authorization be granted for cancellation for a portion of the additional penalty accrued after November 30, 1977, as provided under provisions of the Bankruptcy Act; NOW, THEREFORE, IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVED. ALFRED P. LO..M= Treasurer-Tax Collector By: Deputy Tax Collector Adopted by the Board on......°C T 3 cc: County Tax Collector BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties, Costs, Redemption Penalties ) RMOLUTION NO. 78/CJG p and Fees on the 1977-78 Secured ) Assessment Roll. ) TAX COLL*,CTOR�S MIO: 1. Parcel Number 068-11.1.-002-3. Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6% delinquent penalty, cost, redemption penalty and fee attaching to the second installment. Having received timely payment, I now request concellation of the 6% delinquent penalty, cost, redemption penalty and fee pursuant to Revenue and Taxation Code Section 11985. Dated: September 25, 1978 AURID P. LOMELI, Tax Collector I consent to these concellations. JOHN B. CLAUSEN, County Counsel By: �/f✓yI , Deputy x a x x x h 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 BOfiRD'S ORDER: Pursuant to the above statute, and showing that the uncollected delinquent penalties, costs, redemption penalties and fees attached because.of clerical error and inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CONCEL the..,a. PASSED ON OCT 3 1978 , by unanimous vote of Supervisors present. jTL:ek cc: County Tax Collector cc: County Auditor RESOLUTION 340. 78/a4j. i In the Board of Supervisors of Contra Costa County, State of California • October 3 01978 In the Matter of Drug Abuse Board Concurrence with O'Rourke Report. The Board having received a September 26, 1978 letter from Mr. David Bruce, Chairman, Drug Abuse Board, concurring with the findings of the O'Rourke Report pertaining to drug programs and supportive particularly to those provisions with' respect to reorganization within the existing delivery system; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKP?MLEDGED. PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. David Bruce affixed this 3rd day ofQrt-nber 19-ZB— Director, Human Resources Agency f , J. R. OiSSO\, ClerkCounty Administrator / BY JZ� %/i Deputy Clerk Diana 1•1. Hewn H-24 4/77 15m } IPS THE BOARD OF SUPERVISORS OF CONTRA COSTA COli 'TY, STATE OF CALIFORNIA In the Matter of Report ) of Finance Comamittee. ) October 3, 1978 The Finance Com,-�ittee (Supervisors E. H. Hasseltine and C. Fanden) having this day submitted a report with respect to the following items w=hich were heretofore referred for review in connection with the proposed budget deliberations, and which were dealt with by final budget recommendations: ITEM REFERRAL DATE ConsiCer continuation of public hearing process 1-1-78 during budget deliberations; initiate program budget tecPinique, and weigh meri�s of proposals with total needs of county and tax burdens that will be placed on taxpayers. Relat'o_iship of county and Contra Costa Society for 3-21-78 * Prevention of Cruelty to Animals to be considered during 1978-1979 budget hearings. Report from County Superintendent of Schools and 6-13-78 Chairman of the School District Legal Services on recomm=ended delivery and financing of school legal services and requesting allocation of funds in the 1978-1979 fiscal year budget to establish a permanent schools division in the Office of County Counsel. School Crossing Guard Services financing. 6-27-78 * lipproval I;o. 78-13 adopted by the State Solid ;%erste 6-27-78* i•sanage �enz Board approving "No-ice of Designation of Loca?_ Enforcealent Agency" submitted by the County :2ealth Department to car.-1 out provisions of the Z 'berg-Rapiloff Solid Waste Control Act of 1976. Request of Test Contra Costa Hospital District, dba 7-18-78 Brookside Hospital, that tax suffic=ient to maintain the district be levied. Contra Costa County Mayors Conference request for 7-25-78* meeting v ith county officials to discuss termination of the Aid-to-Cities Program_ Possible cancellation of the position. of Chief 8-15-78* . Appraiser. Request .for committee to review operation_ of Concord 8-22-78 Mental Health Clinic in conjunction with 1978-1979 budget. Letter from Chairman_, Citizens Task Force on Animal 8-29-78 Welfare, reiterating suggested administrative policy changes v ith respect to the animal control program. Letter from D. Quinlan, Clayton, registering a 9-5-78 complaint with respect to bilingual language on the Voter Registration Form_ Letter from Executive Vice President, Taxpayers 9-12-78 Association, transmitting copy of said hssoc?atlon's analysis and recormnendations concerning the impact of Proposition 13 on the 1978-1979 county budget. Sheriff-Coroner Ramsay- advising he will not accept 9-19-78* responsibility for. pay—ment to ambulance companies nor service charges incurred for "dry runs" and suggesting that same remain in the Health Department. `Funds included in Final Budget . i In addition, necessary policy or administrative action has been taken on the followir_' i tens: ITEM REFERRAL DATE Proposed consolidation of Pittsbu.,g and Brentwood 2-14-78 offices of Delta Municipal Court into one location at the site Of the Pittsburg County Building. Possibility of county resuming responsibility for 3-14-78 day care licensing_ Pilot Door-to-Door Dog Licensing Program_ 4-18-78 Recomaaendations for allocations for funding 6-27-78 recreational services_ Annual audit report from County Auditor-Controller 7-18-78 for the Contra Costa County Employees' Retirement . System for year ended December 31, 1977. Travel request of Judge Richard E. Arnason. 7-25-78 Letter from Director, State Department of Social 8-15-78 Services, regarding county-state welfare fiscal relationship changes as a result of SB 154, etc. Restriction of non-emergency inpatient and 8--22-78 outpatient services to Medi-Cal recipients_ On the recommendation of the Finance Committee, IT IS BY THE BOA','�D ORDERED that each of the above-stated items is REMOVED as a committee referral. PASSED by the Board on October 3, 1978. cc: West Contra Costa Hospital District Contra Costa County Mayors' Conference Citizens Task Force on Animal Welfare Mr. D. Quinlan Contra Costa County Taxpayers ' Association SPCA Solid Waste Management Board (Supervisor Hasseltine) City of Richmond Agricultural Commissioner _ County Superintendent of Schools County Health Officer County Assessor Director, Human Resources Agency County Sheriff-Coroner Delta hZunicipal Court County Auditor-Controller County Administrator Superior Court Administrator Public Works Director Director of Personnel County Clerk-Recorder (Elections Division) County Counsel URT11=1ED C01,Y 1 rt rtlry t!mt tm, j..; :, full. nnsct ropy at the- ort^tttal t?,rt r: �•,. n, r< :r offlt'e. d t'r. . it ~I1-mrd of fir; :•t, to H,(°. •• ,: Cnunt•. ��•LE-�� ? .. .... ... :7: ... ....ti ,.;...t: of .:Gan?i't-la.t•: O C T 3 1978 ...._.......................................... 6:1 .................. In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 7 In the Matter of Proposed Ordinance Amendment to include certain exempt employees in the. Civil Service System , Mr. Arthur G. Will, the County Administrator, having presented to the Board a memorandum from the Director of Personnel transmitting a proposed ordinance that would amend Section 32-2.406 of the Contra Costa County Ordinance Code to allow for Civil Service status for certain exempt project employees whose projects have become a regular county service or program; and Mr. Will having advised that the proposed amendment has been approved by the Civil Service Commission; and Board members having discussed the matter, IT IS ORDERED that receipt of the aforesaid memorandum is ACKNOWLEDGED and that the Clerk is directed to list on the Board's agenda for introduction said proposed ordinance. PASSED BY THE BOARD ON October 3, 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 : Civil Service Supervisors County Administrator County Counsel affixed this 3rd day of October 1978 J. R. OLSSON. Clerk By Deputy Clerk Karin 'Jing H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Biomedical Equipment Maintenance Service at County Medical Services. The Board on August 22, 1978 having referred to the Director, Human Resources Agency, for report, the request of Mr. R. J. Yannitte, President, San Jose Scientific Co. , Inc. , for assistance in obtaining answers with respect to said company's unsuccessful attempts to submit a bid proposal for provision of biomedical equipment maintenance service at County Medical Services; and Mr. C. L. Van Marter, Director, Haman Resources Agency, having provided detailed background on the subject of biomedical equipment maintenance contract service at County Medical Services (in the September 27, 1978 memorandum attached hereto and incorporated herein) , and having recommended that said service be continued with SIMCO electronics, the current service provider, for the reasons that Simco has agreed to provide service at last year's rate, and that it is impractical and not cost effective to entertain a new proposal for biomedical equipment maintenance each fiscal year because of its complex nature; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to negotiate a contract for biomedical equipment maintenance service with SIMCO electronics . PASSED by the Board on October 3, 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: San Jose Scientific Co. , IncSupervisors Director, Human Resources ofFixed this 3rd day of October 19 78 Agency Medical Director County Counsel J. R. OLSSON, Clerk County Administrator By / - / Deputy Clerk R_bbie ;, tierce? H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Proposed Amendment to County Ordinance Code to Provide for Slope Density and Hillside Development' Combining District. The Board on August 1, 1978 having closed the public hearing on the recommendation of the Orinda Area Planning Commission with respect to a proposed amendment to the County Ordinance Code which would provide for a Slope Density and Hillside Development Combining District; and Air. A. A. Dehaesus, Director of Planning, having stated that his department had further reviewed the proposed ordinance and had suggested several changes, the primary one being substitu- tion of a numerical chart for a curve to determine density per acre as related to the percentage of slope, said chart to include parcel sizes up to two and one-half acres but not preclude consid- eration of larger parcel sizes; and Supervisor R. I. Schroder having stated that he is in favor of controlling hillside development in the County, particu- larly in the unincorporated area of Orinda, and having concurred with the changes proposed by the Planning Department; and Supervisor Schroder having recommended that the proposal as outlined by the Director of Planning be referred to County Counsel to prepare an appropriate ordinance and that prior to Board consideration the revised draft, as presented by the Director of Planning, be forwarded to the Orinda Area Planning Commission for its review and report; and The Board members having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Orinda Area Planning Supervisors Commission affixed this 3rd day of October 1978 Director Of Planning County Counsel � y]1 � J. R. OLSSON, Clerk By Deputy Cleric Vera nelson H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Executive Session At 10:15 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss labor relations (pursuant to Government Code Section 54957.6) ; At 10:30 a.m. the Board recorr.-ened in its Chambers and proceeded with its regular agenda. 4 A Matter of Record 1 hereby certify that the foregoing is a true and correct copy oW_*_¢Cjpj#pd on the minutes of said Board of Supervisors on the date aforesaid. Wiliness my hand and the Seal of the Board of Supervisors affixed thlis-5rd day of October 19_78 J. R. OLSSON, Clerk ►!' ,. ' � �_etl Deputy Clerk .axzne M. Neufe_d H-24 4/77 15m 0C71 BOARD OF SUPERVISORS OF CO'\,Tti•; COSTA COL!-TY, CALIFORNIA Board Action �' d�1d? Z3N11L7W Oct. 3 , 1978 ,as�no� �lHnc� N0-;E TO CLAI A.NT Cla_r.: the ; ounti , 1 iKC doculrcat maiLed to yo l Z5 yC+:.'':. n/ Cts Rcutl-'g;:ndcrse?:erzF ?_TSC pLu� it 4u`1i�'`e L'v Ji- ac;L,- is -t`a,!icr: C1: you�L ^�:i by he 50�=( yCL1071. t::_' 1 Sectio:. jJJ^ .: j SuU-i1G1w (PC.�iC�C�rP��.1ii 1l T, JC' Ci/��, TE�ETeI7Ces �_e t:7 Cc1iTO :la ) WAIIG t: r•a✓' -uan to G vr,_rarcly Code SeC:t`J._um 911.S, Gov Tzmert Code..) ) c13, 5 915.=. F;case note the "u'e✓ zirzg" be,uw.;. Claimant: Honorable Louis L. "Edmunds, Judge of the 1unicipal Court, 3312 Correll Road, Concord, CA 94518 - - Attorney: Address: Amount: Hot Specified Hand delivered Date Received: August 29, 1978 x'% - =y to Clerk on August 29, 1978 By m--il, postmarked on I. FRO::: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Cla' or Application to File Late Claim. U o -DATED: Aug, ?p� 1978 J_ R. OLSSON, Cl erk; B � � � &U Deputy Patricia A.. Bell H. FROM: County Counsel TO: -Clerk of the Board of Supervisors _ (Check one only) - This Clain complies substantially with Sections 910 and 910.2. ( ) This 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) . ( ) Claim is not timet,- filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clair (Section 911.6) . SEP > 1978 DATED: JO:a: B. CLAUSE', Coznty Counsel, By Deputy III. BOARD ORDER By unanim:,ous vote of Supervisors present (Check one only) ( x) This Clain is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that tris is a true and correct copy of the Board's Order entered in its minutes nor this date. DATED: Oct. 3 , 1978 J. R. OLSSO\, Clerk, by C L [c� Deputy Pam -irin A - TIP II WARNING TO CLAI:11AN (Goverrirent Code Sections 91-1.8 k 915) Ycu have on-,U,1 6 moati:z '.tom tTc mr.,tLb—g ob :E; : no✓ce to you v�utf,.u2 whz ch 10 �,itc a cow tt action on %i:_5 -,ejected C, (zee Govt. Code Sec. 945.6) ox D mcz:tihz from .t+:e den.ia„° o4 vout AnpZi.caii.on do Fite a Labe C-Cctivr u;.itii_n which to pctL _oi: a cotvtt Coy Le%ea Ston Sec'on 945.4'.6 maim-z'i ing deaG'.C.i.ne. (zee SeL't.ic11 946.6) You macr zce', tize advice a4, any atte";J-er o� ,your choice -in connccti-.on aL.i k :l-.,ins magi e•'c. 1,' you u amt to ccrzutt an atto.Lvlect, you zhzcuZd do zo immcdi-ctc°Lr. I1'. FRO"V: Clerk of the Board TO: (1) County Counsel, (2) .Collnty A(L-ministrator �-.ttschea a=e copies o2 tr:e above Clair, cr A,�-Dllcation. We notified the claimant. of ie Board's action on this Clain or Application by mailing a copy of ti.is document, and a memo thereof :.ss been filed and endorsed on the Board's copy of this Claim in accordance kit , Section 2-0703 DAT-E-11: Oct 3 , 197/8 J. R. OL SSON. Cler5:, P-Y(/�7 ly) .1'`I Lr,i� ZZ, �iR> Det v Fptricia BP_11 F.'ti.0;i: (1f COunt-y Counsel. (2) County Ad:::iTistrctor TO: Cl e-' O_ tP.e -oard of Supervisors received cc"1cs c th Cla-4 o'' i.Dlicat,-on 2aC FC2rG Order. DATED: . '< 1Q Jf� Count--Y I.OLii�e�, t�\• n c.{s _ ! County kc-7in istrator, fi:' 3/78 7 J. ,ev. A i BEFORE TL- BOARD OF St?F-�`IiSODS 2COL'I�TI' OF CONTRA COSTA 4 i IIv THEE:' 1-LamT=R OF THEE CL TM Os ) Fri j LOUIS L. �DFMDS Air.-�??�S T ) is `�9 1's ' 1 )61 THE COUNTY OF CONTRA COSTAOr ;.LNIRA COMA 0- cv15^+ PU 7 ) � 8 '. - The unders tined clai_i ant hereby rakes claim against I the County of Contra Costa in the amount speciTied below, • t 103 and in suDport cif said claim represents as follows: ?� 1. Claimant` s post office address is 3312 Cowell Road, l 721 Concord, California 94518 � I 3' 2. The post off ice addres's to which claLmant desires 13 notices to be sent is Vr+e same M ' 154 3. The claim arises out of a failure to pay additional a 1 161 salary, as specified below, commencing on and after September 1, s 11 3 1977. r 18A 4. Such additional salary is due the undersigned as a I 1g judge of the Municipal Court comamencing September 1, 1977 in an a • 2C! a.:20i;nt eCL'al t0 5. 44 percent Of t.'YE salary Of a ?Municipal Court � 2_-- � judge in accordance with the provisions of Section 68203 of the 22 California Goverriment Code as said section provided prior to the ' 23i pug—ported a.mendme:1t thereof in 1976 . Such percentage increase G;e r e^.r Es2:1 is the _nCrease ?^ t::e Cons i.m-er _ _ e Inde 'or L::e a w5 9 calienda= _ear 1-976, and 35 due _ % =7 the :Idcr.en f 26s entered on =ebruary 21, 197E in -4-he case of Olson v. Corn, Los .ce_es S"rericr Ccu t`. ::o. Cr 000.137. '"I-4s claL-t also covers i x _ 1 23 *_; re increases ++i^.?Ca'1 Will become dire cc1�...encin CES:.en.^er 1, Z.'1 S 1( icrovimm tuPth or"r 000"I -Y. i (! cs =esu `. o: th_e I . _5 Descent ??ic_ea se in Llhe Cons-_,mer ?r ice Qi 2 ;1 indeJ{ .durirC calendar v=ar 1577. J 5. The amount of such claim is ccm-outsd baser' upon t-he d orovisions of Go er=ment Code Sectior. 0'8203 as It- existed or or ii !I 5 'If to the purported a_nenLment to such section e=Tective January 1 , 6 1577. 7 '! E. This claim is based u_non California CoisL2tution 871 ! tr`icle ITT, Section s and California Go'2rn_"ient Code Section 68203 . n s 10 �� / JIS L. r,17MgWDS �► Claimant 11 li ! 1211 .i 14 ii VERIFIC.AT ON 15 � Louis L. Edmunds declares under penalty of 16 ' perjury as follows : ? i 171 That he is the clai.�.ant above Named, that he has read it • 18 1 the foregoing claim and knows the contents thereof, that the same i f -Q �i is true Of h_5 own k^cw_zd?o except ZS to L n.052 matters herein � 20 �! - Sta�eQ On 1i1iOr�:1at10i1 and believe, and as t0 t,'lOSe 7:tatters ::e � i 1 21 ; believes it to be true. 22 Dated this 24th day of July 1578 i 23 a- Concord ; 11: 25 LOU! '- 26 111 27 l 2311 DEMAND on the Treuutry of the COUNTY OF CONTRA COSTA STATE OF CALIFORNIA Date__$-21-73---------- Made by __----'" Address-------`--� For tl:e sum of T—________�_— _--DOLLARS Seir.a for_—------- --- --- ---— -- -- - -----as itemized be'- IMPORTANT eIMPORTANT— See Instructions on Reverse Side ` V4TE DESCRIPTION AMOUNT As set forth in Exhibit "A" attached hereto and included herein by reference i I I _ I 1 I The undersigTned under the penalty of perjury states: That the above claim and the item as t'erei ut are true and correct;that no part thereof has been heretofore paid, and that the amount therein is justly due, and that th am ent one year after the last iteL thereof has accrued. \ � �- Siened_Lu _ — — -- Received, Accepted, and Expenditure Authorized CC—Tr CNT MCAD Ow C—Er —UTT AUDITOR'S IN VGICC APPROVED FOR: VENDOR NUMECR PRICE ND. COMPUTATION ,^-ITURC AC.:UIT i ! QCT .-._DG 1 wCO:tJ I-Llse C::::, 1 Trf C1Ai �L'ND �•dgel i.- OD)PCi I l:I B-ACCT.j Cw. 1 A—D UNT j • I 1 1 1 I ff 1 1 1 I - � I 1 I t — 1 1 Yy7 I /t l BOARD OF SUPERVISORS OF CO'N'TRA COSTA COU'�TY, CALIFORNIA Board Action Oct. 3 , 1978 NOTE TO CLAMANT Clairc4i;:sT t:! e Cou�!t} , ) Tl:e copy o6 th,,.s aocwrcjn_-- matte to you Z6 youA thOL'.i. EndC_sements, and } ►;0tice 0,4 the action taLen on youlL cta,&i by the �i on. (fii Section Suptv.�vr� (Pat,r_gr-pl;, T77, bav:e), references are to California } given PuPLaua►v to GovvLnme►;t Code Sectiors 971.8, Government Code.) } 913, 16 91.3.4. Ptcaae note .she "uatusing" beeow. Clairant: Honorable David hT. Calfee, Judge of the I11unicipal Court, Attorney: 100 — 37th Street, Richmond, CA 94C05 RECEIVED Address: AUG 31 19718 v COUNSEL Amount: Not Specified µl,S1:NEZ.CALIF. Date Received: August 2 'I Hand delivered 0 9, _978 X _xdu,�y to Clerk on August 29, ]Q78 By mail, postmarked on I. FRO1,1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Aug.. 30, 1978 J. R. OLSSON,' Clerk, By 4 Deputy. atricia Be 1 II. FROM: County Counsel TO: -Clerk of the Board of. Supervisors . �/� (Chet}: one only) . This Claim complies substantially with Sections 910 and 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 IS days (Section 910.8) . ( ) Clain is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late C 'rm (Secti n ail. DATED: SEP 1 1978 JO-HN B. CLAUSEN, Co;.-lty Counsel, By ✓ Deputy !II. BOARD ORDER By unanimous vote of Supervisors present (Check one only) . ( x ) This Claire is rejected in full. ( } This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. r DATED:O(,t, 3 , 1078 J. R. OLSSON, Clerk, by Deputy F : r; c a A Bell I ARINING TO CLAIKANT (Government Code Sections 911.5 & 913) You have o►;,,:y 6 mon,U.6 '%icm Ute mai,;ig o6 th"_ notice to you v�Iz in which to iift a ccu,tt' action on tl;ia rejected Cin (see Govt. Code Sec. 947.6) o,% 6 mont z &,,.ori the deni-a-e o4L yowl kpp:ication to Fi-Ce a Late Cf� aidzin a+lueh to reti.�,io►z a cow�,t �o u :�e,�i e5 �r-om Sec i1:.on 945.:'s cea im-j.i,E',ing dead(',i ne (see. Section 01.66.6Y. You may aee►z the advice of any a;='o.tiney o5 yeut choice .in connecV_on Witt, tJu,6 Ca^✓..c`Z%. T t!cu a!a►z_ to con.-AuL4 an a.=to%z►.cu, you .6hcutd do .ao .immediateey. TV. FROM: Clerk: of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application. We notified the claimant of the hoard's action on this Clain or ADplication by mailing a copy Of this doc'.:ment, and a memo thereof has been filed and endorsed on the board's copy of this Claus in accordance. with Section '_9,•0- DATED. io78 J Z,�' R. GLSSON, Clerk, Eii _�Y��f— , �( * De gat?�ici a Sell 1'. Y:V;•]. (i) Col -y CO,uISel (2) Co=ty AdmiT'_Stratcr TO: Clerk of the BOSTCt Of Supervisors Received cCY-4es Or t% C�c1... Cr �v�IICi3:IC? cnd a 7-d Order. DATED: Oct, 3 , 1-0,78 . County Counsel, By County Ad'1TlisZrazor, By Rev. 2/78 I 1 BEFORE THE 30A RD OF SUPERVISORS � I 2 � C �TA COSTA , f I L 'y I 4 lid THE MATTER OF THE CLAIM OF L 1 DAVID :i CAf.rEE AGAINST � r J. R. OLSSON 6� THE COUNTY OF CCNTRA RA CCSr'A � ERK BOARD OF SUPEP.VISORS ? ` 8•��CONTRA CO TA CO. L rJ1: t C ; The undersigned claimant hereby makes claim against 9 }� the Countv of C0117RA COSTA in the amount specified below, 104 and in support of said claim represents as follows: 11 1. C1ai:aant' s post office address is 112 100 - 37th Street , RichTond , California 94805 N I 2. The post office address to which clai-mant desires 1 notices to be sent is 100 - 37th Street , Richmond , CA, 94805 151.1 3. The claire arises out of a failure to pay additional ! a i 16 .1 salary, as specified below, cernencir_g on and after September 1, J t p 1977. i 4. Such. additional salary is due the undersigned as a I I ; Judge of the Municipal Court commencing September 1, 1977 in an f 1 2r, a.-Tount equal to 5. 44 percent of the salary of a Municipal Court r� 211 Judge in accordance with the provisions of Section 63203 of the 22 Cali`ornia Goverrument Code as said section provided prior to the ti3 puraortea azTenct-ient thereof in 1976 . Such percentage increase 44 .11 represents the increase the Ccr.su_--, .e Price Index 'or the 2,51 cale nCar gear 1976, and _s Cie pu_suan-1. to t_^.e GCcl ara ori judaMient t 26 en-t--ered on February 21, 1573 i. t1-le case of Olson v. Cory, Los r 21 =ngeles Su erier Court No. Cr 060437. This claim also covers i p I 28;i increases which will become due cc-mmercing Sente_*nber 1, 1978 Microfilmed with board order • li t as a result of the 7. 3 percent increase in the Consamer Price 2 !i Index during calendar year 1977. 5 -1 3. The amount of such claire is computed based upon the 4 ?+ provisions of Governm.er_t Code Section 68203 as it existed prior i�F to the purported amendment to such section effective January 1, II I 6 �� 1977. 7 �� 6. This claim is based upon. California Constitution . 8 �i article III, Section 4 and California Government Code Section 68203 . , 10 Clai_ma , 11 �� 12 ii 13 it 1411 VERIFICATION I 1 15 '� DAVID W. CAL-FEE declares under. penalty of 1611 perjury as follows: f i 171, That he is the claimant above named, that he has read i ii 1811 the foregoing claim and knows the contents thereof,' that the same 191 is true of his own knowledge except as to those matters herein i 20 stated on information and believe, and as to those *ratters he ' 1 21 , believes it to be true. , 221 Dated this day of 1978 23 i1at vL,�-�•�-, California. 4L 24 ' 25 26 27 28 , OR DEMAND on the Treawry of the - COUNTY OF CONTRA COSTA 8-21-78 STATE OF CALIFORNIA Date__-_______—______—_______ ------ by ' fade /_ ,�k1_c� - - ----- — ----- Address------- For -----For tl;e sum of ------------- -------- ---- -- — -------- -- ---_DOLLARS Seir.-for as itemized flee_-_ IMPORTANT — See Instructions on Reverse Side DATE DESCRIPTION AMOUNT As set forth in Exhibit "A" attached hereto and Iincluded herein by reference Ii i t j i The undersigned under the penalty of perjury states: That the above claim and the item5,aglberein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and tbrgi the 'amgAss presented thin one year after the last item thereof has accrued. SicMe b Received, Accepted, and Expenditure Authorized oc..+T«c«r «E.0 0. c«Icr cc�urr AUDIT:R'S _7 INVC I CC APPRCVCD rc R: VC+'CDR AU•+CCR PRICE nO. TER-.s CCNPUTATION CaRD D[5^q:rTlOw ! E\PCNCITL'r.E ACCOUNT I NE7 CODE we uuu.o I c.eel.t EUwDt Di9C0:.^.L ncC,e2 iJai:-Chjeet .eer_' C+. A..DUNT I 1 I ' fI I , BU kD OF SUVEP :i'1SUAS OF CUNTRA CUSI'A LU'.M I , LALirl,rcNJA Oct. 3, 1978 • 3%OTE TO I LANT C�a3.^'. t�g-a�T.st the County, ) IC conA O� tj,!, b docu emt =Ztea to you iz youp- Routin ;ndorserae3?ts. and ) Mice c�h', tJ,c action ta.k en on youA c�.ain by lite Board rection. (A1- Section ) 56atd of Cu'p'a11.4. ets (PaiLag-taph 111, be ow), references are to Calimorn_a ) griven puasuant to Gol.G7.nrel?t_ Code Sec`iojs6 0411.8, Government Code.) ) 913, c 913.4. FZeaae 11otie tie "mru-zing" hepoLc. Claimant: Honorable Bessie P. Dreibelbis, Judge of the Municipal Court, 100 — 37th- Street, Richmond, CA 94808 Attorney: RECEIVED Address: NUG 31 1978 COUNTY COUNSEL Amount: IJot Specified MARTINEZ. CALIF. Date Received: A ust 29 1978 Hand delivered ug , �per+�:hi�zic to Clerk on Aug,; 24,, 14719 By mail, postmarked on 1. FROM: Clerk of the Board of St;eniso=s TO: County Counsel Attached is a copy of the above-noted Cl or Application to File Late Claim. DATED: Aug. 3 0. .19787• R. OLSSON, .Clerk, B, i , Deputy. Patricia A. Bell ' II. FROM:: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) 1 This Claim complies substantially kith Sections 910 and 910.2. This Clair: FAILS to comply substdntial ly kith'Secti ons 910 and"910.2, and'4,,e -are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) 'rhe Board should deny this Application to File a Late C1 "m (Section 911.6) : SEP t 1978 DATED: JOHN B. CLAUSEN, County Counsel, By Deputy iII. BOA- ORDER By unanimous vote of Supervisors present (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 correct copy of the Boards Order enterect in t its minutes for this date. DATED: Oct. 3 , 1978 J. R. OLSSON, Clerk, b. 1. L Deputy Fatricia A. Bell WARINING TO CLAIKANT (Government Code Sections 911.8 & 913) You have or i! 6 mar' .z ti"ori tp.e rr+c.,ci:.u:g oS z/_6 nc;cice to you � ` "n whisk to Z.;2e a coati ac—cn on :his Pejccted Ceaim. (zee Govt. Code Sec. 943.6) on - 6 ►isoilVrd P.om the deil.iae o4, ycwt App_icati.ciz d &.o Fite a Late -Cm cc Wain-which to petition -a court 'o:c tet i ej jaom Section 94{.4 1.6 cla im-Ji.Ziing deadt-ine (zee Section 946.6) VCU may zeek tiie advice o' any attctney of yeL t choice .in connection u:Lvz X11 6' rat'C 1=, !mu leant to con aet an a ttot aeu, you zl outd do ze i.mmediatetu. IVFROM: Clerk of the board T0: (1) County Counsel, (2) County f►d,-niristrator .Attached are conies of the above Cla n± or Ap'Plication. We notified the claimant of the Board's act_en o, this Claire or Anrplication by mailing a copy of this doc-=ent., and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance.r,ith Section 29- D=.a_D Q 1�7a J. R. OLSSC::, Clcrk, L� l�_L f .'.� Deputy D�triria '� _ �nll V. F�.O' ' (li Cc�nt1- Cour_sei, (2) Co;::.t} du_-ist_a,or TO: Clerk of the Board of Supervisors Received cories of t:^a_'s"Clain or Application and Board Order. DATED: Oct. 3 , 1978 County Counsel, By Co-.::.ty Ad dirdstrator, By �• � CAM -Rev. B./7's /'I 1 1 ' BEFORE THE BOARD OF SL•PE Rt7I OR 2 ` COUNTY OF CONTRA COSTA 1 1 S� L j� r r • P-) ,-c -r8 $ TN THE MATTER OF THE CLAIM OF ) ^�'1 '�ii R. L BESSIE P DREIBELBIS AGAINST ) c;FRK Boa. °,- S��r_nviSors 6 :1 THE COUNTY OF CONTRA COSTA 1 74 c � The undersigned claimant hereby. makes claim against y ' i rhe County of CONTRA COSTA in the amount specified below, � 10 ` and in support of said claim represents as follows: i 11 1. Claimant' s post office address is 1-2if 100 - 37th Street, Richmond. California 94808 2.3 2. The post office address to which claimant desires 1'! notices to be sent is same as above u i 1 15 , 3. The claim arises out of a failure to pay additional 161 salarv, as specified below, corriencir_g on and after September 1, a , n lid 1977_ rt3 _; 4. Such additional salary is due the undersigned as a � I ig Judge of the Municipal Court commencing September 1, 1977 in an 2Oj amount equal to 3. 44 percent of the salary of a Municipal Court 21Judge in accordance with the provisions of Section 68203 of the j 22 California Government Code as said section provided prior to the I *?,Z purported an- er_cment t_-ereof in 1976 . Such percentage increase 1 represents t.^_e _'cr ease _.a _fie - -- _ Y - t- he _._= o_ � e c ; j 1' calendar Year 11076, a-nd is dire z u-=suant to =^E declaratory ]udamen't J � �F, 1 entered on r eo=,_,Gry 21 , 1973 in tlie case o_ Olson v. Cory Los j :1 1 4 2? l c_ngeles Superior Court No. Cr 000437 . This claim also covers ! 28f! future increases which will become due ccs: 1 encing Septe-tuber 1 + �� Microfilmed with board order 1 as a result of the 7. 3 cercert inc-rease in the Consume= Price during calendar year 1977 . S . The amount of such claim is computed based upon the provisions of Government Code Section 68203 as it existed prior L-0 the purported amendment to such section effective January 1, 6 1977. 7 ; 6. This claim is based upon California Constitution 8 ii Z1--ticle III, Section 4 and California Government Code Section 68203 . I 1 10 Claimant 12 i3 is 14 :1 VERIFICATION � , 16 'i BESSIE P. DREIBELBIS declares under penalty of i6 ,:l per-ury as follows: 'j 17 :1 That he is the claimant above named, that he has read 18 :• the foregoing claim and knows the contents thereof, that the same 19 :. is true of his own knowledge except as to those matters herein 20 stated on information and believe, and as to those *matters he i 219 believes it to be true. � 'i 22 i Dated this 18th day of AUGUST 1978 ; i 23 ;t at RICiRTIOND Cal i=orni a.24 i 251 c4' Claimant 26 2^r : 23 r , DEMAND on,t:Ic Trea.clry or Gic COUNTY Or CONTRA COSTA STATE OF CALIFORNIA Date-.3-2I-7g_.----_ de br -------BESSIE P. DREIBELBIS P.O.. BOX-307, Sta A, RICHMOND, CA. Address----------------- ----------------------------- For the sun of - ----- ------ ---- ---- -----------DOLL T6 S- ----- - - - Being for---------------------------------— ------- -- — ----_ ------------------------------as itemized Selo IMPORTA:\T— See Instructions on reverse Side r— CA TE DESCRIPTION —� AMOUNT I—;s set forth in ExjTj bit "A"_ atta I 1 r c The undersigned under the penalty of perjury states: That the above claim and the items as therein set out aretrue and correct; that no past thereof has been heretofore paid, and that the amount therein is justly due ynd thi be same is pre ^ ted tthin one year after the last iter. thereof bas accrued. ,j Sign Received, Accepted, and Expenditure Authorized -------------------- -----------------------___________________••----•---------------•-____-- nc..w•«rra AUDIT:�N•, IN VCiCC APPRDVCD r04: VCNDOR n-'"CCR Foi�C N^. TC4�$ CCMPUTATION CAFD i ^CSC= Cv Ex PCti D•-_=L A-CD UVT i 117 COD[ cv�„•. _C_A- i .ccu� r::vD —r; r.i:-Cb rct_1 eue-.cc7.l Cr 1 1 I I 1 1 iii 35 Rev. 5-67) BOARD OF SUPERVISORS OF CO\'T:`:A COSTA COUNTY, CALIFORNIA Board Action ^t' TOTE TO CLAI?,±t,r�T Oct. 3 , 1978 C:si� Ac2irst the Cour.rv, } The ct"-',r o� %j:ih docwm(?11.i m C to YOU 4(6 110//Lt r: _B:a=C=se !encs, and ) n o 'cc G'j tc cc.S Ln ta'X11 on youA cta4J11 bit the B(a_—d Action. ("I-' (Paiza�eCt.C: G�r�rh T7 r7 references are to California ) ptvei. put-6ua17t .to GevvL .ent__ Code Secti_oa6 °11.9, ioverrs:!ert Code.) ) 913, 5 915.4. Piea�se lwte thetrl4'QJL11.C�i_jCrr beeow. Claimant: Honorable Betsy F. Rahn, Judge of the Municipal Court, Attorney: 34,010 Rossr-oor Parkivay, Aro. 3, V:Talnut Creek, CA 91595 ;�C=1V _ AILIU 3 -1 .1978 Address: COUNTY COUNSEL Amount: Not Specified MARTIdFZ. CALIF. Hand delivered Date Received: August 29, 1978 x• to Clerk on . Aurus;t 2a} 197R By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted CI o�• Application to File Late Claim. DATED: Aug. 3 0, 1978 J. R. OLSSO\, Clerk-, n Deputy Patricia A. Bell II_ FRO1: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) This Clair, complies substantially with Sections 910 2nd 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely Tiled. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 11.6) . DATED: SEP 1 1978 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) . ( x ) This Clairr, is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its rd.nutes for this date. DAiLD: Oct. 3 , 1978 J. R. OLSSON, Clerk, b) Deputy Patricia A. Bell WARNING TO CLAIMANT (Government Code Sect_cr.s 911.8 & 913) You have on..:y 6 noi^ Drzor1 Lhe mc.iZ,u:g o6 tsc.b nctice to yciT a Viin which to 4%Le a ccu&t action on `..lua %c;erted C.Ca m (see Govt. Code Sec. 945.6) oa c moe-hz j_om the dejsi.aZ o4, yews >~pp-licati-on to Fite a Late C. airs xLt in alVxh to rr,,,i.t. n a count e.,. &ePicj �Pwrn Sceti.on 945.•''- cta,iri-jj. Uj,.,g dea&.i.ne (see Section 946.0') You may .6ce'_ ti.e ad-vice of any attanicy c yeul, choice in corncct;_on with tW ma tc4L.. ? you want to ccl:aut t an a tin•-.1:ev,, uou shout-d do so .cmmcdEatctti. !v_ I Z0, : C1er:: or the board T0: (l) Court}' Counsel, (2) County Ac1;:Inlstrator .:trached are copies Of the above Claim ^I' J; "`Tlcatlor.. 1'Je notified the claimant of the Board's actio:, on this Clair.' or Anplication by mailing a copy or this doc: meat-, and a memo thereof has beer_ fi?.ed and endorsed on the Board's co it of this Claim In accordance with Section 29 J �. c DATED: Oct. 3 , 1978 J. R. OLSSON, Clerk, i,- � } ��1 F 7 � �' � , rreputy -1 �atr�cia �e V. FRO!4: (l) Coi: ?Iy Cou-nscl, l,o;.:-,tj' Ado i-isZr .tor TO: Clerk of t:2e Board of Superviscrs Received copies c_ this-Claim "or A=L114.c4t:an are 5oard Order. DA:'=D• Oct. 3 , 1978 Co;nzy Counse , Co,-,nt\' Admin JLFtrate r By i;. l ,i . I 1 I i BEFORE T'rw BOA LRU OF SUPER�7=SOBS j i 2 COUNTY OF Contra Costa �O L 1 JI e L Iid THE �?s?TTER OF THE CL%I�d OF ) ! 9 -1 Betsy F. Rahn GAL INSTJ. 0 - 1115 6 THE COUNTY OF Centra Costa cLeRK scr,D cw_ I cote�im co. M The undersigned claimant hereby makes claim against J i 9 ' the County of Contra Costa in the amount specified below, ti 104 and in support of said claim represents as follows: I i 11 1. Claimant' s post office address is 3490 Rossmoor 12� Par;cway, No. 3, Walnut Creek, California 94595 ! p I 2.34 2. The post office address to which claimant desires I -k. notices to be sent is sa:re as above j 151. 3. The claim arises out of a failure to pay additional i 161 salary, as specified below, commencing on and after September 1, ' I 1977. ; 1t3 4. Such additional salary is .due the undersigned as a i .L Judge of the M-unici pal Court comamencing September 1, 1977 in an 2G' amount equal to 5. 44 percent of the salary of a ?14unicipal Court � 1 9 ciq- Judge in accordance with the provisions of Section 68203 of the ! 22 California Government Code as said section provided prior to the 23 ! purported aaiencLment thereof i n 1976. Such percentage increase i 2 ; represents the i-cease in t^e Consumer P=_ce Index for the I ! 25 j calendar ;ear 1976, --_^.d is due = rsL'ant to `e declamatory judgment j i 25 ' entered on F ebrL'ary 21, 1978 in the case of Olson .r. Corv, - Las 4 ! An celes Superior Court No. CA 000-"_37. This claim also covers i N 2S I future increases which will become due cerimencina Septerlber 1, 1978 f;�( `� Microfilmed with board ; '!1 SI 1- 4 as a result o- t? 7. 5 mercent increase in the Consuliter price 2 I Index during calendar year 1977. :i i 3 3. The amount of such claim is connWCed based u on the a ', provisions of Government Code Section 68203 as it existed prior 61111 to the purported amendment to such section effective January 11 I 6 '` 1977. ' 7 ? 6. This claire is based upon California Constitution 8 �� _sticle III, Section g and California Government- Code Section 68203. : i:y ter: of office as Judge of the I,.uniciral Court of the 9 Walnu,t Creek-Danville Judicial District commenced before June lst, 1977 and continued after that date and un to the LEM= ign c i 0 th_s claim. laiznant 12 :. 13 j 1� 'f VERIFICATION ,r RetsSr Fit-Gerald Rahn declares under penalty of i ` I 16 perjury as follows : , 17 '11 That he is the claimant above famed, that he has read i! H i 1s the foregoing claim and knows the contents thereof, that the same i 1911; is true of his own knowledge except as to those matters herein # 20 1 stated on ir_fcrmation and believe, and as to those :Natters he ' ;I 211 believes it to be true. 2 1 22 ! ,Dated this day of � ,c.�✓a 1978 11 20 at �� � _ ��� � California. I L •� C1a,62_. ant 2611 27 :1 { 2S ' ! DEMAND or. the Trms—iry of the COUNTY OF CONTRA, COSTA STATE OF CALTFORNTA Dste -2I-7$ - Mede 5v ---BETSY F. RAHr1 640 YGNACIO VALLEY RD. , trALNLTT CREEL, CA. Address----------- --- - ---- - ---- - - - For the sura of ------- _-___-- - --DOLLARS S_-__-- --------- Being for_--_--__—__----------_-------___-- ---__—_---____--as itemized beio'. IIMPORTANT— See Instructions on Reverse Side OATC CESCRIPTION AMOUNT AS Set f "A" included berein Av reference — _ f _ The undersigned under the penalty of periury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that ut a amount therein is justly due,and t the same is pr a Ie within one}'ea '`ter the last item thereof has accrued. �, �� �,�j Signe � Received, Accepted,and Expenditure Authorized ---------- _ G[..wT�[MT MCAD cw CwICr O[/uTY -+ -- —__-- _-- -- _----- A UOITD R'S INVCICC APPROVED rOR: VENDOR N UMP C4 PRICC NO. TCRMS COMPUTATION —� C[.RU 1 DCSCRIPTICN I CXPC�CITUSC ACC[::JNT 1 NET CDDC 1 w 1 �cc�.0 { rUND �__y c .ccT. mac. 1 1MCUNT ; Dlscc:;:: e: :]a::-C�j�c: 1 ; c D 15 R s-sal • BOARD Or SUP_nV=SG?S Cr CONTRA COSTA CC;1'TY, 0"LIF021.1A Board Action Oct. 3, 1978 /� l:Oic TO CL-XINL N C:air.Fa_ s% �.::e �.7L'^tl'. f !t (., CCr;i O� Ca a_���Qi'Li r:G.:..i.a...t •l.L jC'i: •(J5 1ra.... Endcisements, Aral. } iiUiLce c^ .✓:i acti-OI �`,a:cr vi: _'!�_:.'•'L c._ai:.,i ba tid_-e Foard nCt10n. (Ali Sect►0:1C3 lj..L=ti i., .;%a.5 .. .��•..._ L 1, G%. t,•J.'�, references are to California ) given pwizu.rt to Govear^:ent Code Smticy S 41 i.1, Government Code.) ) 0173, ` 915.j. Pteaz a no-z"2 the '�Latn ing'► Wow. Ciair.a lt: Elinor Calley, 80 W. Hookston Rd., #104, Pleasant Hill, CA 94523 Attorney: F. William Dorband Address: 1615 Bonanza Street, Suite 305, Walnut Creek, CA 94596 Amount: $250,000-00 Date Received: August 28, 1978 By delivery to Clerk an By mail, postmarked or. CER IFIED MAIL 145415 1. FiO'.•I: Cle-k of the Board of Supervisors TO: County Counsel Attached is a coDy-of-the above-noted Claire Application to File Late Claim. DAs_rJ: 8a(28Z2-8 - J. R. OLSSON, Clerk, By Deputy Patricia Bell II.. FRO:d: County Counsel T0: Clerk of .rhe Board of Supervisors (Check one only) (� is Clain complies substantially with Sections 910-and 910.2. V) ?his Claim FAILS to comply sunstant=ally with Sections 910 and 910:2, and we-are so notifying claimant. The Board cannot act for 15 days (Section 910.4) . { ) Claim is not timely filed: - Board should take no action (Section. 911.2) . ( ) The Board should dery this Application to File a Late Claim (Section 911.6) . DATED: If JOIN B. CLALSENI, County Counsel, B Deputy III. BOARD ORDER By unanimous vote of Superrisors present (Check one only) ( X ) Tris Clain Js rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of t::e •Boards Order entered in its minutes for this date. M71EED: Oct. 3 . 1978 J. R. OLSSON, Clerk, v Deputy Pa t ri ca:n A - 3C13. �APVN \G TO CLAIr;A:4? (Governrent Code Sections 92'1.S G 91S) you aave or°zy o rro; ` s atom aria .r�,;.:.t'.u?g c6 thZ6 notice .d.c ucu O:.in cc/LCCh to 44ille a eeuAt action on this rejected Uaim (zee Govt. Code Sec. 945.3) on 6 mcn.-ha tom the der.W o4, Stow% AppP,i cation .to Fite a Late Cta im Z lu.n which to petition a coww 1(o,% te?,i.ej j tom See-ion 945.4'3 c r'�r cm-;jay deadt ne (bee Section 94.00 . Ypu rr a .lee, Vie advice of any a vd. Axeu CL :lcw, choice .in Connection :cilli #kin r L2 !i you want to ccr..6att an avtaaTeu. aou dreu d do so •irrmedZatati. IJ. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator A�tac:led are capias of the above Clain or A:.plication. he notified the clamant of the SCardIs action on t.^.is Clai:t Or aDpllCitiOn by lalling a Copy of this document, and a memo thereof .azs been filed and endorsed on the Board's copy of t'-.%-;s Claim in accordance with Section nN, DeDutv D�+T=D:Oct. 3. 1978 J. R. CLSSON, Clerk, _ pt.r�r•i. 4 Bell FROM: (i} County Course!, (=) Co::nt; ;.d::i,is._ator TO: Clerk Oi t:le Beard of Supervisors Received copies of this Clain or Apv_icazion and Board Order. D' ED: Oct. 1. !978 County Co nsc:, B;t Cou:lty Ae=inistrBtCr, 3%' i►78- V i 11 F 1F. WILLIAM DORBAND Attorney at Law AUG 1979 2 1615 Bonanza Street, Suite 305 Walnut Creek, California 94596 ;, P. OLSSON 3 Telephone• 415-938-1200 CLERK BOARD Oi SUPERVISORS f NMN COSTA CO. 4 Attorney for Plaintiff, Elinor Calley 5 6 7 $ IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 ELINOR GALLEY, 11 Claimant, 12 vs. CLAIM FOR PERSONAL INJURIES (Section 910 13 COUNTY OF CONTRA COSTA, of the Government Code) 14 CALIFORNIA Defendant. 15 16 TO: THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 17 You are hereby notifed that ELINOR CALLEY, whose address 18 is 80 W. Hookston Rd. , #104 , Pleasant Hill, CA, 94523, claims 19 damages from the County of Contra Costa, California in the amount 20 computed as of the date of presentation of this claim, of Two 21 Hundred and Fifty Thousand ($250,000. 00) Dollars. 22 This claim is based on personal injuries sustained by 23 claimant on or about August 6, 1978 , in the vicinity of Cleaveland 24 Road near Boyd Road, Pleasant Hill, California, under the 25 following circumstances : 26 1. Claimant was walking down the public sidewalk in a 27 southerly direction on the west side of Cleaveland Road. 28 2. Claimant fell as a result of a hole or other irregular- Micrornrned with board 1. I ity in that sidewalk. 2 1 3. As a result of the fall, claimant sustained severe 3 and permanent injury to her shoulder, face, head, and other parts 4 of her body. 5 The name or names of public employee or employees causing 6 the claimant's injuries under the described circumstances are 7 unknown at the time of this claim. 8 The injuries sustained by claimant, as far as known, as of 9 the date of representation of this claim, consist of severe damage 10 to the left shoulder and severe and permanent scarring of the 11 face. 12 The amount claimed as of the date of presentation of this 13 claim is computed as follows: 14 Expenses for medical and hospital care $ unknown 15 Loss of earnings unknown 16 General damages 250 ,000. 00 17 Total damages incurred to date: $250 ,000 .00 18 Estimated prospective damages as far as known : 19 Future expenses for medical and hospital care $ unknown 20 Future loss of earnings unknown 21 Other prospective special damages unknown 22 Prospective general damages unknown 23 Total estimated prospective damages $ unknown 24 Total amount claimed as of date or presentation 25 of this claim $250 ,000.00 26 All notices or other communications with regard to this 27 28 2. 00093 i 1 claim should be sent to claimant in care of F. William Dorband, 2 Attorney at Law, 1615 Bonanza Street, Suite 305, Walnut Creek, Aroa 3 California 94596. 4 5 Dated: August 24, 1978. . WILLIAM DORBAND F. WILLIAM DORBAND &' 6 Attorney for Claimant 7 8 9 10 11 12 �� 13 14 4Z r 15 16 17 18 19 .ti. 20 21 i 22 23 24 25 At 26 27 28 3. r ' 1 PROOF OF SERVICE 2 _ BY MAIL 3 4 I am a citizen of the United States and employed in the 5 County of Contra Costa, State of California. I am over the 6 age of 18 years and not a party to the within above entitled 7 action. My business address is 1615 Bonanza Street, #305, 8 Walnut Creek, California 94596 9 On this date I erved the enclosed CLAIM FOR PERSONAL 10 INJURIES (Section 910 of the Government Code) 11 by placing a true copy thereof in a sealed envelope with postage 12 thereon fully prepaid , in the United States Post Office mail 13 box at Walnut Creek , California, addressed as follows : 14 15 County of Contra Costa 15 Board of Supervisors 651 Pine Street 17 Martinez , California 94553 18 19 20 21 22 23 24 I declare under penalty of perjury that the foregoing 25 is true and correct. Executed at Kalnut Creek, California, 26 on August 24 , 1978 27 29 CHERYL R. MAHANFW Cheryl R. Mahaney Declarant BOARD OF SUPERVISORS OF CONTRA COST, COUXV, CALIFOPNIA Board Action Oct. 3 , 1978 I�0"E TO CLAI-A,T. C.a:r:. Agair•st the County, ) T;:c copy cvb;,tb document ►Dui..ER %v ucu 4.6 t/cu-% Fi0:Iz2:3ti Endorsements, ?_i7^ ) ►Y°.iA-CC 11;j the as✓.,tL►1 �',G,k L aF1 J�l�i C� by u'.e Board Action. (rami Section ) So'atd QJ Suptvi4c%..S ( aPraragraapFi 111, bC.P-ote.) Tex are to California ) given pe•uuan t to Govet►vre►u` Cade Sec o.c►;.6 4 l 1.8, Government Code.) 1 973, E 915.4. Ptcra„6c naEe Vie "aou..,ing" be ow. Claimant: Honorable John D. Hatzenbuhle' r, Judge of the Municipal Court, 24 Corte De La Canada, Irlartinez, CA 94.553 RECEIVED Attorney: AUG 31 1978 Address: COUNTY COUNSEL MARTINEZ. CALIF. Arrogant: Not Specified b ° Hand delivered Date Received: August 2„ 1978 to Clerk on August 29, 1978 By Fail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: Coui:ty Counsel Attached is a copy of the above-noted Cl or Application to rile Late Claim. DATED: uLr� 30, 1978 J. R. OLSSOt:, Clerk, B, ( } Deputy t'aMcia A. beli H. FROM: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) - - This Claim complies substantially with Sections 910 and 910.2: - ( ) This Clair FAILS to comply substantially -with Sections 910 and 910.2, and .ke are so notifying claimant. The Board cannot act for 15 days (Section 970.8) . ( ) -Claim is not timely filed. Board should take no action (Section 911.2) . { ) The Board should deny this Application to File a Late Cla' . (SWtion .6) . DATED: SEP 1 1978 JO?.N B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors-present (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Clair is denied (Section 911.6) . I certify -that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: _Oct.- 3 , 1978 J. R. OLSSON, Clerk, r 11,C(�lc� , �(� Deputy Patricia A. Bell WARNItiG TO CT.:AMIAN7 (Government Code Sections 911.8 & 913) You have on 'y 6 months s anon tl:e m,:,c.ing 66 uu,6 notcee to you ' 1 which to j.i,.°.e a coutt actf..cn on t„hiz r�ejected M.im (zee Govt. Code Sec. 945.6) oa 6 monthz Jfrom tAe den iat of you... Appt i.cati on to F.%;Ee a Late Cta irn "' in which to Yea;Eon a ec=t 'o,% &eti.e( Jftxm Secc ien 945.41.6 ctaim-6iZi.ng deadtine (.6ee Secuo►1 946.6)-. You mwy zeek J:e advice o j an a;=Lney o5 yout, choice in connectZon u iu1 thi.6 1'"w^.t'ii`.ex. 74, you l!unt to ccn4uZi all atto:.nein, Llou x hcuid do .6a ixmedia'`_'ety.. !V. FROM: Clerk of the Board TO: (i) County Counsel, (2) County Administrator Attached are copies of the above Claim or ADD icat-ion. We notified the claimant Of the Board's action on this Claim or Application by mailing a copy of this document, and a meso thereof has been filed and endorsed on the Board's copy of this Clain: in accordance,T.i tz Section 29 '. DATED: C)c�t: 3 , 19?8 J. R. OLSSON, Clerk, E) Deputy Pa�ric�a x. Fell V. FRO.14: (1) CQwnty Counsel, (2) County r".C.:_i-istrator TO: Clerk of the Board of Supervi-sons F;ccc-i.ved coli c-s of t :s Clair.. o: I.•r. I1c:,t::., ar:d ?ra ; 0_der. D.A.TED:Oc1 10 P Count Counsel , By Count, Ad-iriSt_ato- - b% i t I ul" 1 BEFORE THE BOARD OF SUPERVISORS 2 COUNTY OF CONTRA COSTA C-Erti E°" � CO 5v:_kv�SC�i coSTr co 3 IN THE MATTER OF THE CLAIM OF JOHN D. HATZENBUHLER ) 4 � AGAINST ) 5 THE COUNTY OF CONTRA COSTA. ) 6 ) The undersigned claimant hereby makes claim against the 8 County of Contra Costa in the amount specified below, and 9 in support of said claim represents as follows : 10 1. Claimant 's post office address is 24 Corte de La 11 Canada, Martinez, California 94553• 12 2. The post office address to which claimant desires 13 notices to be sent is the same. 14 3. The claim arises out of a failure to pay addition 15 al salary, as specified below, commencing on and after 16 September 1, 1977. 17 4. Such additional salary is due the undersigned as 18 a Judge of the Municipal Court commencing September 1, 1977 19 in an amount equal to 5.44 percent of the salary of a Municipal 20 Court Judge in accordance with the provisions of Section 68203 21 of the California Government Code as said section provided 22 prior to the purported amendment thereof in 1976. Such 23 percentage increase represents the increase in the Consumer 24 } Price Index for the calendar year 1976, and is due pursuant -" to the declaratory judgment entered on February 21, 1,078 in ?G i il:e case of G_Sv^?2 V. "o-5 -G3 ^.I26L'leS �uDer±or Court No. , 27 + Cr 000437. This c' aim also covers future increases which will 2S become due commencing September Z 1978 as a result of the i 00� � /VUUVllufivu r,ru, ..rv,6a Ji�.►IGI 1 7.5 percent increase in the Consumer Price Index during 2 calendar year 1977. 3 5. the amount of such claim is computed based upon 4 the provisions of Government Code Section 68203 as it existed 5 prior to the purported amendment to such section effective 6 January 1, 1977. 7 6. This claim is based upon California Constitution 8 Article III, Section 4 and California Government Code Section 9 68203. 10 ' - a 11 JOXD. HATZENBUIWER 12 13 VEEE RIFI CA1TION 14 John D. Hatzenbuhler declares under penalty of per,jur 15 as follows : 16 That he is the claimant above named, that he has read 17 the foregoing claim and knows the contents thereof, that the I8 same is true of his own knowledge except as to those matters 19 herein stated on information and belief, and as to those matters 20 he believes it to be true. 21 Dated this 11th day of August, 1978 at Martinez, 22 California. 23 24 1�-�- i J D. HATZLIIBI MEER 25 { 26 ,7 28 DEMAND on the Trewwy of the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA Date_8-?1-78__—____� Made by JOHN C. ILN ZENBUHLER Address 7950 PARKSIDE DR. , CONCORD, CA.—*--- __-- For the sent of DOLLARS Beir-for _ _ _ __ ___--_-– as itemized be'--. IMPORTANT — Sec Instructions on Reverse Side DATE !! DESCRIPTION AMOUNT f 1 As set forth in E.•chibit "A" attached hereto and included herein by reference I - i a I The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct;that no Dart thereo,has been heretofore paid,and that the amount therein is justly due, and that the same is presented -n one year after the Iast item thereof has accrued. Signed Received, Accepted, 2nd Expenditure Authorized -------—---–----------------------�_-- ------– D[r.RT..CMT MCAD D.I CMC/ OC..uI t UDITG R'_ INVCI=C - ARPROVED FOR: vEN DOR n UMI+CR PRICE ..O_ TEr.1-t5 COMPUTATION CwRD �' CESCRIPTICN f CYPENCITyIRC AC.^.OUNT 1 NET CCD[ w[auua _ '-I1ISccL^.L t --cc1.L FuwD ..cq.. J_:._C='e-• �a_r-.r.� C4, t w.,DUNT 1 1 , C D IS -ev- !;-jj) BOARD OF SUPERVISORS OF CONTRA COSTA C0;1?�''1'Y, CALIFOR,'�IA Board Action Oct. 3, 1978 NOTE TO CLA IMAN'T =ate Against rile COL•:lty, ) The copy o' t h" document n.ai e to you dA your :0=1-6.. �:sC:OTS�31e;1�S, �n� ) notice o6 the aGt'ion taken on youCtazm by the Boa_.: Action. (All Section ) S6ivd o' (Pvta:-taph 111, bet':ow), refer e:yces are to California ) given p)u"uant to Govu amen t Code SecL%crMs 911.9, Government Code.) ) 913, ` 913.4. P&a6e note he "waviirg" beeaw. Claimant: Honorable Joseph R. Longadre, Judge of the Municipal Court, P. 0. Box 5128, ;.alnut Creek, CA 94596 Attorney: RCI!�!.. Andress: rlV ti 3 1 1976 COUNSEL Ariount: Not Specified'. CO2pUNTY UNly z.CMIF. ITINHand delivered Date Received: August 29, 1978 to Clerk on August 29, 1978 By mail, postmarked on I. FR01.1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the ,above-noted C1 or Application to File Late Claim. DA:ED: Aug-. •3 a, 1978 J: R. OLSSO.1%'-, Cl erk, fi I u y a- p Deputy i Patricia A. Bell !I. FROM: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) T,•lis Claim complies substantially wilGh Secti6ns 910'and 910.2. ( ) 'This Claim FAILS to -comply substantially irith Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 11.6) . DATED. SEP 1 1978 JOHN B. CLAUSEN, County Counsel, By Deputy I1_. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (x ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I eertify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Oct. 3, 1978 J_ R. OLSSON, Clerk, b( //?4 if r u �( , Deputy 'Pat ri ria A _ RA]1 1VAR\1NG TO CLAIMANT (Government Code Sections 911.5 4 913) You have oi:Lii 6 monViA ULcm ti.c Rza.;.r.n ca owtice to you v.:Mzdn which to 2.iZe a court action on tb.Z6 rejected C,.uim We Govt. Code Sec. 945.6) of = 6 rmorthz t:.om the demiaZ o4 your Apptication.to File a Late Cta m u-UMin.tvhich rc pct&.�',ion a court t,,o.Y uZZeJ 4--tom Section 945.4Ta ceaim-jiting deadline (see Sec.Ucn 946.6)-. You ma;: geek the advice o' arz a ti01U:ey of you& choice .in conne tEon wi.Vz VU6 1;; you want t6 con6uLc at: a=mu.eu, you zhou_rd do .ao immcdi.atetc;. I+. FROIM: Clerk of the board Tlx: (1) (.Ol:nty Counsel, (2) County Administrator Atta ted are cO:)ies of the above Clair or Av—licut!on. ltie aotisied the claimant of the Board's action on this Clair or Application by mailing a copy of this COCi'rr+@:lt, and a L1em0 t2?EiEGf has -i7eeiamoiled and endorsee onthe Board's Copy Of this Claim in accordance-with Section DATED:or J. R. OL5S0� Cler::, 3£ � ? 15.( f a _fl , Deputy Pat.zi cip A Pell V. .. FROM.: (1) COU-nZy Cou:.st:l, (2) Co'U:.tti- -.cministratcr TO: i T . C�e.k o_ the Board Of Supervisors received conies of zhi"s-C;aim 'or Ar.�•1 i cat;c. End Boa.-rd Order. DATED:Ort 1978 Count- Counsel, By Courzy Administrator, by I C I S 1 'I 1 BEFORE THE BOZLRO OF SUPERVISORS j COUNTY OF Contra Costa I L 4 IN THE M_?TTER OF THE CLAIM OF � + Joseph R. Longacre, Jr=GAINST Z +s 6 0 THE CO.NTY OF Contra Costa J. R. Otss �'�K BOARD of SUUPP ERVISORS C r COi� Rh CO5 ' Co- , r( P De 9V. g The undersigned claimant hereby :sakes claim against - 4 9 '; the Countv of Centra Costa in the amount specified below, i 10 and in support of said claim represents as -follows: 111 1. Claimant' s post office address is P .O- Box 5128 3f Walnut Creek, -Ca- 94596 �. 3 2. The post office address to which claimant desires f 14 notices to be sent is F.O. Box 1055, Concord, Ca. 94522 I .I 15 ' 3. The claim arises out of a failure to flay additional 161 salary, as specified below, co*-nnencir_g on and after Seate_mber 1, � ,I I 1f 177 / . �� I Ii I 18 4. Such additional salary is due the undersigned as a a 3 Judge of the _Municipal Court commencing Se_ote_mber 1, 1977 in an 1 201 amount equal to 5. 44 percent of the salary of a Municipal Court I 2-11 Judge in accordance with the provisions of Section 68203 of the 221 1 California Government Code as said section provided prior to the I, - 23 ;t purported amendment t^ereof in 1976 . Such percentage increase ';e resents the increase n t=e Consumer _ '4Ce !_^_COY fo- _ ;25 j calendar Jean- 1976, and _s disc pu=sL•ant to t-he declaratory `.1dgP-ent � �I I 2F,, I entero on February 21, 1-978 in the case c Olson v. Corv, Los I :1 C irl Angeles Su:.er-ior Court No. CA 000437. =' is claim also covers 284 futi:re i ncr eases which will become due ce7-,_nercing September 1, 1978 3 Iv►iuor���n + �+►th boord order 001 t 1 ES a result rf the 7 . 5 cercent increase in the Con sumier Price 2 , Index during calendar year 1977. it 3 !� 5. The amount of such claim is computed based upon the 4 '•i provisions or Go-,,rerr_ment Code Section 68203 as it ex;sted prior 5u to the purported amendment to such section effective January 1, 6 .1 1977. 711 6. This claim is based upon California Constitution 811 Article III, Section 4 and California Gover:unent.-Fede Section 68203 . I! 10 11 +� J SEPH R. LON GACRE, JAR. 2.211 I ' l 141 VERIFICATION 15 It Joseph R. Longacre, Jr. declares under penalty of I� 161 perjury as follows: 17That he is the claimant above named, that he has read , �i 18the foregoing claim and knows the contents thereof, that the same ! .i 19 ii is true of his own knowledge e:{cept as to those matters herein t 20 i stated on information and believe, and as to those *natters he } i 21 believes it to be true. � 22 Dated this i 5`h day of AUQ"c;t 1978 23 ji at Walnut Creek California. i � 24 ! VP .n. 95 1 Clai. " n` 26 �St/PH R. LONGP.CRF J, / 27 ! 23 ! i i 2 V(-) f* i =M!I=0 0 .DEMAND on the Tre+t_airy of the _ COUNTV OF CONTRA COSTA STATE OF CALIrOR.NIA Date—41 ____ Made by �QS�f� --�'- -----DA! 46- 67te—:: Address For the sum of DOLLARS --_—_—_ Bein;for_--:-------------------____�_—__ ___ —_ ---�_------______------ as itemized he__. IMPORTANT— See Instructions on Reverse Side CATE DESCRIPTION AN.QUhiT As set forth in- Exhibit "A" attached hereto and included herein by reference 1 The undersigned under the penalty of perjury states: That the above claim and th it s as therein set out a true and correct;that no pari thereof has been heretofore paid,and that the amount therein is justly due, d t the same is presen d within one year er the last item thereof has accrued. Signed_ Received. Accepted, and Expenditure Authorized _--_--_-------------_-----_-_ -____-- ----�—_--_-----------------_—______—___-_-�— oc...tMcwc .coo o. er.lcr oc.uTT F UDtTDR•S INVOICE: APPROV CO fOR: VENDOR PRICE NO. TERMS _ COMPUTATION �aRO CESCRIPTICN CRPENCIT::RE AC=uNT 1 NET =DDC 1 � .r ouc.n ���S9C L •teat ruND cs. Cn. 1 e.crtCUNT 1 � 1 1 , 1 1 � D 15 [rev. 5-67) buara Action Oct. 3, 1978 S 1 NOTE TO CUD-1AhT Cia_m -.Fcinst tic Cour.zy, ) The copy o', .7 is Ci;)CLttreiLt Qi 4 to - •f.5 UCGJt iouil''v EEhdorser•c-nzs, and ) li.G'tic c C" =:J:f -act(.or Wzenr on you.. cZ-_/&,'i by the Board'Act-ion. (All Secto:h ) h:'w:4 0',C:t•_v-.v zc,-.S (Pa.`L&g•`Aph 111, bcto.w.), references are to CaUfo—mia ) �d4el: } ;Ir.dua►tt to Gc•vvz:rrez:_ Code SCC:viCivs 917.8, Goverzment Code.) ) 913, £ 915.4. Pfecse zwte the "wc✓Lz;,ing" bet-ocv. Claimant: Honorable Norman Spellberg, Judge of the Municipal Court, 629 Laird Lane, Lafayette, CA 94549 Attorney: RECEIVED Address: AU 3 1 1978 Amount: Not Specified COUNTY COUNSEL Hand delivered MARTINEZ.CALIF, Date Received: August 29, 1978 4 to Clerk on August 29, 1978 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Co:nhsel Attached is a copy of the above-noted Cl or Application to File Late Claim. v .-DATED: Aug.- 30, 1978 J. R. OLSSO\, Clerk, t � � , 'Deputy". atricia A: Bell I1. FROM: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910' and 910.2. ( ) This Ciaim.FAILS to comply -substantially with Sections 910 and 910.2, and we are. - so notifying claimant. The board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Section 9 1.6) : DATED: SEP 1 1978 JOS.'S' B. CLAUSE:, County Counsel, Ey LlDeputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( X) This Claim is reiected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true and correct co y of the Boardt Order entered in its rdnutes for this date. DATED: -Qct. 3, 1.978 J. R. OLSSON, Clerk, b, A- Deputy atricia A. Be WARNING TO CL•AIDLAKI (Government Code Sections 911.8 ; 913) You have only 6 mc,VM4 g mom tine :g ob UR -rozice to you vx 't.i n-wh ich to Jite a coati action on Vi s rejected Cam ('zee Govt. Code Sec. 945.6) of 6 montfLs 4,-wrn the d6v:a.° o f youA Appt icat ion to F.c l e.a Late C.I;c%m uw,u`iin which to pct ion a ccu;-%t ion &e:'.i.e5 jh.om Sec.'Eon 945.4's cta m-iiling deadtine (bee Section 946.6)'. 4cu may a eEF bLe advice o' any aVta zey o J youlr. choice .in connection u i tk #hi s m.. im 14 zzou wazv to con za&' an alto neu, uou zhcuZd do so immedia t ety. -TV. -RO.M: Clerk o= the board TO: (l) County Counsel, (2) County Administrator Attached are copies of the above Claim or A73-olicatlon. We notified the claimant Cf the soaTdIs action, on this Claim or hriYlication by mailing a copy of this do-Mr.ert, and a memo thereof has been. =fled and endorsed on the Board's copy of this Claim in accordance.with Section 29705. DAT:D: Oct.- 3, 1978 J. R. CLESO\, Clerk-, Ey Deputy C.La r.. t. _L V. (1) County Counsel, County ;dr:.iristrator TO: Clerk of tie Board of Supervisors Received copies of thiY Claia •or Apal_catior_ and Board Order. DATED: _Oct. 3, 1978 County Counsel, By Count-: Administrator. By BEFORE THE BOARD OF SUPERVISORS 2i COU'NTY OF CONTRA COSTA F4 " TIN THE r%'_,ATTVR OF THE CLrn%l.'-i OF INIORM;AN SPEELLBERGF. AGAINST LCLLRK BCDAW, 0, SUPERVISCIS _ It 63 THE COUNTY OF CONTRA COSTA 0 2WRA COSP Tbe -w-idersianed claimant hereby makes claim against 4 Vthe County of C011TRA, COSTA in the anount specified below, 104 and in suDport of said claim represents as follows: I Claimant's post office address is629 Laird Lane, 2in Lalr'ayet'Cle CA. 945419 , i3i2. The most office address to which c!aL-iant desires notices to be sent is same 154t 3. The claim arises out of a `allure to Day additional 161, sala-ry, as specified below, commencing on and after Sevterqber 1, 4. Such additional salary is due the undersigned as a 19 �1J--udge of: the '-AuniciDal Court commencing September 1, 1977 in an 20-a amount equal '4,--o 5. 44 percent of the salary. of a Municipal Court e Lj in accordance w- -h -he zrovisicns o- 21 .� nudge -6 Section 68203 of the r_ � California Gove--anent Code as said section provided nrior to the purporzed amendment thereof in 1976 . Suci-L mercenl-ace increase 'mac i re=_"esen%s zhLe increase in the Consumer _Price index -2-0r _-he 25 ] Cale-radar vear _! M6, and is due pursuant -;L-_-o the declaratory j u d gm, e-n Jt 2g entered cn Feb-nary 21, 1978 In thie case cf Olson v. Cory, Los 2711 An-eles Sune_-ricr Court No. CIA, 000437. This clai--i also covers 23 .1 future .;creases which will become due commencing4e %riber 1. Microfilmed with boa 1 as z result of the 7. 5 percent increase in t--.:-.e Consu::.er ^r-ice 2 .i Index during calendar yea_ 1977. ;S 5. The amount of such claim is cortnuted based upon the 4 provisions of Government Code Section. 65203 as it existed prior -5 to the purported amendment to such sect-son effective January 1, 6 ' 1977. 6. This claim is based upo ` rria Con-" itution r_rticle IyI, Section 4 and Californiz ove,:=ert Ccde Section 63203 . C lai_-mant ZI < 12 �! 14 �� VirRIFICATION 15 it Norman SnellberR declares under penalty of 16 ! perl ury as -follows : ii 17 i That he is the claimant above named, that he has read is !i t'�e foreaoing claim and knows the contents thereof, that the sante i1 19 ; is true of his own knowledge e:cept as to those :natters herein i 'i 2C ; stated on information and believe, and as to those matters he 21believes it to be true. 22 ! Dated this I%t n day of �� 19 7 3 i 2g ;i at 7lartir_ez Cali= "rzi ai. R 24 ', 25 j �.L8 J. tan.. 2611 2S '! !l 2 ' DEMAND on the Trcxcvey of the COUNTY OF CONTRA COSTA STATE OF CALiFORNTA Date-.-A-2-1-.78------------ '�tadc by NOPJ-Al, SPELLEERG _ Address--------------- RM. 1001--COURTHOUSE_ 1 RTIi_:E7�__CA..------ For the sum of ----- -- -- ------ --- - -— - —— ----DOLLARS S-------------- ---------- Being for--- ----------------- ---- ------------- ---------as itemized belc. I:IIPORTA\'T — See Instructions on reverse Side DATE DESCRIPTION AMOU^J1: As set forth in Exhibit "A" attached hereto and I T ce zlz T1c undersigned under the penalty of perjury states: That the above claim and the it 's asihdrein set out are t Pnd correct;tbzt no part thereof has been heretofore paid, and that the amount therein is justly due,an atC a is presente n once year after the last item thereof has accn :d. 1 Signe"'// --- -- /YG2�t4iq�/ SO�G[_�jGr-• Received Accepted 2nd Expenditure Authorized � ----____- crs..��r..T ..uo c. c•.n� or.urr+,� � /J INVOICE a.PPFDVED rO R: YC�COR / N UM9 CR PRICE C. TER-5 CCIYPL':YTIC\ Ct47 Z DE.C::IPTtCrt EY.PCNDITu4C ACCOUVT 1 NET —CC'E .rOua�R L`15CC•.'.C: 1 +•'f L��l i rUND 5_CC•^_:LI.^.:��J:`CC: 'nue•�LCT.� Gn. I —Ou"T i 1 • 1 JI1 1 1 j 1 1 ( D 15 Rev. 5-57) Ip :;CAIRID OF 'SU?=_i�ISORS Cr ro%:rR.�% COST% COUNTY. CALIFOFLNIA Board Action Oct. 3, 1978 TO C L�I!L1N T _aim Agai s. t:--e C.au ty, ; i,:c Co.,%t 0 4 th.&s dCC_.mej t n.ai -ed i 0 �Lu c.S vCt�Y Ro zinc r-+ m .1. : ���.� a c,; o LLL- ti 1 I r /��aZm III �'z S dC.52 er1Ls, .3:td ) I:L••t/rL. {. L Wbb�G .W�i.�L i.�t •r{:W� VLiAI4..! 4I.� w.JLC Board Action. (All Section i oca:Lo4 ySu etv.i,o is J Ph.LagPap:t III, u etowl, references are to California ) g4vcn punzur t to Cove went Code Section6 511.9, Gove n:ner_t Code.) ) 913, 6 915.4. PZeesa notie the "Leax4iC y" beZoto. Claimant: Lea Chamberlain, 300 Marina Road, West Pittsburg, CA 94565 Attonxney: Gary M. Lepper; Gibbons, SAoddard & P-'cCann Address: 800 So. Broadway, Walnut Creek, CA 94596 Amount: $25,000-00 Date Received: August 28, 1978 By delivery to Clerk on By mail, postmarked on Aue. 25, 1.978 I. FROM: Clerk of the Board of Supervisors TO: County CoLzisel Attached is a copy o£ the above-noted Glai or Application to file Late Claim. DATED: 8/29/78 J. R. OLSSO;�, Clerk, B , , Deputy Patricia A.-3-ell- H. . BeleIi. FRUM: County Counsel TO: Clerk of the Board of Supervisors rCheck one only) ( his Claim coaplies substantially with Sections 910 and 910.2. [ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 920.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (Sec 911.6) . . DATED: JOI-21 B. CLAUSE:1, Cou'*lty Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors rresenr. - (Check one only) ( X ) This Clain is rejected in full. { ? This Application to File Late Claim is denied (Section 911.6) . I certify that this is s true and correct copy of "the Board's Order-entered in its minutes for this date. uai=D: Oct. 3, 978 J. R. OLSSON, Clerk, b, (tea-, Aw Deputy P tri ri s 'A . RPl 1 > AMING TO CL AI A-Vi (Government Code Secticns 911.5 8 913) You love oi,--Ey 6 morwtU ,.tCm %re mg c6 t,cs no,, i.ce .to you `..in which to L,iZe a eeur„t action on tha rejected C,&-in. (.6ee Govt. Code Sec. 945.61 ox 6 morvU .�.,:_om the den,iaZ o¢ uou/t Ap►Zicaticn do File a Late CZa m mWUn cd'uch to neti:.,ion a cot.-At 40t rLeZi-ej 1tcm Section 945.4'.6 cta m-S.i,Zirg deadUne (aee Secy^,n 946.6) . You wmaz{ 3 e22 -tie adv i•C2 o' any attxltney ca' a tv, C:1C.i.C2 [li CCYtHeG:Gon :C•i.LIi bLGS rn-ttet. 11 !!ou :dant to ccj haZt an at-Cotnea, L[Cu 6hcutd do .6o Znnxdiatiezy. IV. FROM: Clerk of the Board TO: (l) County Counsel, (_) County Ad-ministrator Attac::ed are co?les of the above Clain or Application. We notified the claimant of the Board's action.on this Clair or Application by mailing a conn of this doc,xnent, and a Nemo thereof has beer, filed and endorsed on the Board's copy of ts:is Claim in accordance with Section 294—atxicia-A. DAC1efi. 3, 1_478 J- R. OLSGW\, Clerk, Ey f �1� CO Deputy Heli nl�:•�: Vii) Cou:lty CQL• :Bel, (Z) COl;lt;' Adt!i-,iT1: Clerk o� the Board of Supervisors Received copies of t::is Clara or Amnlication and Board Crder. DATED: Oct. 3, 1978 County Coxnsei, 3- County Administrator, 3v ;1 EtD 1 GARY M. LEPPER GIBBONS, STODDARD & MCCANN AU G 2 2 800 SO. BROADWAY, SUITE 301 WALNUT CREEK, CA 94596 k OL='O'J 3 932-3600 CLERK 50�46 o SU�eavJso�s cc A C057A CO. 4 Attorneys for Claimant 5 6 7 8 f CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 In the Matter of the Claim of 10 LEA CHAMBERLAIN, 11 Claimant, 12 13 lITO THE COUNTY OF CONTRA COSTA: 1' 14 ( 1. The claimant' s name and address are as follows: 15 �! Lea Chamberlain 300 Marina Road 16 West Pittsburg, CA 1 17 11 2. I desire notices to be sent to the following address: 18 I Gary M. Lepper Gibbons, Stoddard & McCann 19 800 So. Broadway 24 Walnut Creek, CA 94596 21 3. The date, place and other circumstances of the 22 occurrence that gave rise to this claim are as follows: On May 1 23 23, 1978, while walking a sidewalk-pathway on the exterior of the 24 I premises of the Contra Costa County Hospital (Martinez) , I slipped � 25 11and fell on some olives, or similar fruit, which had fallen in ! ng over the sidewalk-pathway.great volume from trees which hu �s GIBBONS.ST0DDARD & MCCANN ATTORNEYS AT LAW I -1- THE WELLS FARGO BUILDING 1 000 SOUTH BROADWAY WALNUT CREEK.CA 945961 with boa order 14151 092.3600 I Microfilmed, Wi I Immediately thereafter, I contacted my husband' s doctor, who was 2 formerly my doctor, in order to obtain medical attention; he told 3 me that he was going home, that he did not want to work overtime 4 and that I should return on the following day if the pain became 5 severe. Because the pain was already severe, I then went to the 6 Emergency Room and was told that I would have to wait for five to 7 seven hours for medical attention because there. were other patients 8 ahead of me. 9 4. A general description of the injuries incurred so 10 far as it is now known is as follows: Fractured left wrist, strained 11 ! left arm and abrasions . 12 } 5. The name of the public employee(s) who caused said 13 linjuries are unknown at this time. 14 I i 6. The amount claimed as of the date of presentation of 15 , this claim is $25,000. 00. 10 7. The basis of computation of the claim is as follows: 17 I current medical expenses , pain and suffering and lost wages. i 18 I, the undersigned, am a person presenting this claim 19 �lon behalf of the claimant above named. 20 -G-I-BBONS, 18TORDARD & MCCANN 21 +; � By .- r � i ZR�l 22 Attorneys for1 imant 23 I am over the age of 18 years and am not a party to 24 the claim affixed to this declaration. I am a citizen of the , 25 ;' United States and a resident of Contra Costa Countv, California. 9-6 My business address is 800 So. Broadway, Walnut Creek, GIBBONS.STODDARD & MCCANN ATTORNEYS AT LAW THE WELLS FARGO BUILDING 000 SOUTH BROADWAY WALNUT CREEK. CA 94596 f I415) 992.9600 I{ I Ik 1 California on August 25, 1978, in a sealed envelope, with postage 2 thereon fully prepaid, with the name and address shown on the 3 envelope being as follows: Board of Supervisors, 651 Pine Street, 4 Martinez, California. 5 I declare under penalty of perjury that the foregoing 6 is true and correct. 7 Executed this 25th day of August,. 1978 at Walnut Creek, 8 California. 9 10 11 - 12 I 13 14 15 I 16 17 18 19 20 21 22 23 24 25 'i 26 } GIBBONS.STODDARD & McCANN ATTORNEYS AT LAW THE WELLS FARGO BUILDING 000 SOUTH BROADWAY WALNUT CREEK. CA 9596 f4151 993-3600 i -3- • =C���:D OF SUF=;V"'SC�rS CF CONTRA COSTS MUN-1-Y, CALIFORNIA Board Action Oct. 3, 1978 :CTTL _ . F ' -AtiT C a_^ Ag2_-, st t-e Cz)unt %l i3 C�GC' eiin r y.tr L'w L0 ,;cu ;_6 1/C'u`_ Rouzi—.,cErd-crse-lens, ^d ) ::L'%vi.iZ c4 't J'L- .^.c-Li. ;: .t`ai_cn on yetzY c &, .^.-,f Zfze -card Acticn. (:u' Section ) Scatd, cj S_�Pe V4__,c%,s jP=.agtap,'t 111, betii:wl references are to California ) given, gut:zwn�t to Govettvrettit Code Secti.oms 911 .8, Go e=mer_t Code.) ) 913, 5 915.4. Ptcaze node the "te.^✓ni-ng" beZew. Claimant: h1illiam T. Hoffman . Attorney: William T. Hoffman & David L. Alexander Address: Professional Building, MacDonald at Fortieth, Richmond, CA 94805 Amount: $150.00 Date Received: August 29, 1978 By delivery to Clerk on By wail, postmarked on Aug. 2g, 1978 ? I. FROii: Clerk of the Board of Supervisors TO: County Cousisel Attached is a-copy-of--he above-noted Claim .or Application to Fite Late Claim. . Deut DATED: 8129/78 J. R. OLSSON, Clerk, B _()J Im La, Q P y Patricia A. Bell II. FROM.: County Counsel TO: Clerk of the Board of Supervisors (Check one only) { ) This Claim commies substantially with Sections 910 and 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 91(4.8) . ( ) Claim is not timely filed. Board should take no action (Sectio:. 911.2) . ( ) The board should deny this Application to File a Late Clain (Section 911.6) . DATED: Y-3G'- �' JOHN 3. CLAUSE'S, CoL:ty Counsel, B;D" �a� , Deputy III. BOARD ORDER By tmanimous vote of Super✓isors present (Check one only) ( x ) This Clain is rejected in full. ( ) This Application to File Late Claim is. denied (Section 911.6) . I certify that :.his is a- true ar!d correct copy of the Board's Order entered in its mi:.sites for this date. 2--A—IED: Oct. 3 , 1978 J. R. OLSSON, Cleric, c�;� �� ,11 Lt',(.lcJ /i( Deuuty W::R ING TO Ct IMAN7 (Government Cede Sections 911.8 913) You have on'y 6 rmctlzhs T=, zhe ma . :g Ct zht.3 notice ce to acu wizhiji UhtZ(ch to 'i e.a ccc.At action on &i,a �Lejectied Ctir„im (.see Govt. Code Sec. 945.5) o.t C. months 4cm .the deniat o4, ,,cwt AppUcatZen .to Fie a Late Czaim- lei t,'un alueh to Victition a cewit -o.'r. .2eZi-eJ .tem Section 945.4'.6 claim-JiZing dead°.ine (.6ee Section 9=.10.0) . Fort rr=! see. `u't e adv i.ce o f any auto-trey e j , utL choice in connection D n :c it,t1 this r'G.tt2+Y. 11" (fou tib C C1'3tt t an ago�i1e!r, you .6rtcu.Zd do .6U .immedE tete. F. FROM: . Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies o' the above Cl_iIm or A-,,Olication. We notified the Claimant of the board's action On this Claim or Ar-plication by mailing a copy Of this doc=ent, and a neno the_eof ;:as been filed and endorsed on the Board's copy of this. Clain in accordance with Section 2970 DA D. Oct. 7078 J. R_ OLSSON, Clerk, B, \J ;��'� � (�•'�JfJ _/,f ��' Deputy c%riC1? A Pell V. 17-R MI: "'I'i Ccunty LCunse1, (2) Lou:"r- ' Admin:st:atcr :t): Cierk O- the Board of Supervisors eceived conies of this Clan or ADDlication and Board Girder. ' DA'FD: Oct. 3 , 1978 Ccun-Y Ccunsel, ?y County Administrator, By o 0''i } n 'j FILED1 �I A u G 9 191 � CLAIM AGAINST PU;:L-rcNTITY (Gov. c. 4 R. o:SCCU�°r ' Cr_-7C"30ARD Ci SUPEMSORS 11 CGNT2A COSTA CO. 2 I Claim of t•:ILLIM T. HOF1 i�AN1, Claimant 3 I vs. ) CLAIM FOR L�ECAL SERX'ICES } RENDERED 4 THE BOARD OF SUPERVISORS OF THE COUNTY ) OF CONTRA COST-*'-'., STATE OF CALIFORNIA. ) S ) 6 TO: THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, STATE OF Cli.IFORNZA. 7 8 TLLIAM T. HOFF AN, hereby makes claiin against the BOARD OF I 9 SUPER ISORS, COUNTY CF CONTRA COSTA, STATE OF CA_IF OR_ 1J—'.., for he 10 sum of $150.00 and makes the following statements in support of the 11 ' claim: m 12 (1) Claimants'pest office address and the address to which all 13 notices concerning the claim should be sent is: Professional 14 Building, hfacDonald at Fortieth, Richmond, California 94805. 15 (2) On or about 1,arch 18, 1977, claimant was appointed by 16 MARSHALL B. TKOMAS, Referee of the Juvenile Court, to represent 17 FAIRY I_EE SE'RPA, an indigent parent, in Welfare and Insti tutic-rl 18 Code proceeding 300 et sec. , involving three minor children. of the i9 1 said FAIRY LEE SEP.PA. The Juvenile Court proceeding numbers 20 assigned to each minor child are 49026; 49027, and 49028. Claimant 21 was appointed and is authorized to be paid under the authority of 22 W & 1 Code 3115.5, et sea. 23 (3) Claimant has ever since represented the said FAIRY LEE 24 S7RPA in said proceedings. $i ince t`2e co-rne ae_Zie:t of claimant's ant's li 2.5 1 appeir_tment- c_ai mznt has ma;de tr_e `c-, l oT+iln^ number of appearances t 26 f on the f:llowlii Ic Epecif?EG dates and has received Fa�^.rrnt 1n the 1 NILLIAM T.HOFFASAN' DAVID L ALEXANDER AT C4VCT5 AT 1V 1 .POrEsssoNAL EUILr-'r "ACDOVALD AT repnrTH _1r"M0N0.CAL.FGECPi ! Microfilmed with board order TCLCP"OVL�55•E EGO �� J , I " I ( amounts hereinafter specified for four of said appearances but has 2 Inct }Tet received payment to the third and fifth appearances herein- 3 after Specified: 4APPEA MI CE NO. APPEARL CE DATE PAYMEE T DATE A14CUNT PAID 5 1 4/4/77 4/28/77 $175.00 6 81/29/77 10/5/77 $ 75.00 7 3 11/7/77 ---- ----- 8 4 2/ 6/78 3/21/78 $ 75.00 9 5 4/3/78 ---- 10 6 7/17/78 8/1/78 $ 75.00 11 (4) Claimant has not been paid for the third appearance on 12 November 7, 1977, in the amount of $75.00 and has not been paid for 13 the fifth appearance on April 3, 1978, in the amount of $75.00, for 14 a total due and unpaid for said legal services in the amount of 15 $150.00. 16 (5) The circumstances giving rise to the filing of this claim 17 are as follows: 18 (a) After failing to receive payment, claimant contacted 19 the clerk of the juvenile Court Referee and was advised that the 20 payment orders for the third and fifth appearances had been forwarde 21 to the payment office of the Contra Costa County Auditor. 22 (b) After waiting another appreciable period of time, 23 ciaima-zit contacted the payment office of the Contra Costa County 24 ud=torts office and was advise6 ►;',.=t t:?e IT torts Cifice had no 25 it record or receiving vouchErS C= the- ti:?i:-d and fifth appearances and 26 that the personnel of said :.Udi tor' S Ofi?CL' advised Claimant t0 71LLIAM T.HorrmAr! -?- DAVID L.ALEXANDER RTl ONNrr$ AT LLW i - PROFESSIONAL LUI,D1\ ' MRCDOKA LZ,AT rcr,T ir.T.: RICHMOND-CAL-ECEOS TCLEPhOVC 3-F5C0 1 recontact the clerk of the juvenile Court Referee and request said 2 clerk to forward a second or amended payment voucher to the Auditor' 3 Office. 4 (c) Thereafter, claimant was advised that the Clerk of 5 the Juvenile Court Referee had forwarded a second or amended payment 6 voucher on the third and fifth appearances to the payment office of 7 the Contra Costa County Auditor. 8 (d) The Centra Costa County .'auditor's Office claims to 9 have received no second Ar amended vouchers for the above-noted 10 third and fifth appearances. 11 (6) Claimant is willing to continue appearing- on these 12 :minimum- fee matters, but claimant believes that he is entitled to 13 Ireceive at least the minimum fee within a reasonable period of time 14 after the legal services are rendered. 15 �1 16 DATED: August 2) ,1978 17 1:7ILLIP.24 T. HOFFMAN, Claimant 18 19 20 21 _22 23 24 25 26 , i LLIAM T.HOFFMAN _n_ %VID L.ALEXANDER ' ♦—OPNET a AT L-' y )FESSIONAL BOILD!NG -.CDONALD AT FOPTIETH CHMOND,CAL.941305 'ELEFHONC 255.81300 6.01 JJ Finzrce Building ' Costa Nicholas G.Morris 372-2246 hlartin�z,tat:-' rriia 94553 Budgets (415)372.2181 �y County Charles D.Thompson 372-2013 Cost Accounting James A. 72-2895 �s".fSo�, pS'`-'•,moi //// Data Processing 3 ocessiny Glen C.Taylor 372-2277 Internal Audk John A.Aylard 372-2161 / //�//•' ��� _ Purchasing Donald L. Bouchet William A.Schmidt 372-2172 Acting Auditor-Controller Systems Arthur T.Sturgess 372-2157 Special Districts/Taxes Sam Kirtoto 372-2236 July 2u, 1978 W i i i am T. HoUman, Atty. Professional. Bldg. Macdonald at Fortieth Richscm-2,, iva_i oma;z 911 Ref: Your .letter of 7-2%j-78 regarding Serpa Minors (3) Deas is. Hoffman., I have researched your inquiry as to payu,mts made you for the Sergi. Minora. I have lo.:ai ed payments ►,here you gave specific amut,nts due. Ho-erever, without specific waoun"ts I cwma'; be sure rugarding the 11/7/77; 4/3/7o- and the 7/17/78 de:aands. At this joint I would suggest that you resut)mit through the proper channeis your aemands for li/(/(t and 4/j/(6., rar-k ng them Possible Duplicate:•Demands. 'When we receive the demands the amount due we will research thele and if they have not been paid :we wi11 process -i:nem irmed ateltiy. Very Truly Yours, Donald L. Bouchet Auditor Controller 1� •Dorothy Ualker Suuervisin; gccouaiClerk AccouaLs Faaose Gro �� • Claim of: WILLIAM T.1-D FF 1AN v. BOARD OF SUPERVISORS,CONTRA COSTA COUNTY PROOF OF SERVICE BY NIAIL — CCP 1013x, 2015.5 I declare that I am (a resident of/e ployed in) the county of..............Co:ltra Costa California. I am over the axe of eighteen years and not a party to the within entitled cause;my address is: Professional Buildingz MacDonald at...Fortieth. Richmond....Czlifornia....94805 . .. .... ...... .. ......... On......Ast23, 1978 AIEGRLEGAL SERVICES ._ . . . - - ..._.............. serveeaace . M .. . .....__. (DATJ RENDERED onthe..below noted ............................................._........................................_..............................._. ........-----........----------.._.............-----................---..--- certified mail in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereonhully prepaid, in the United States mail at........Richmond, California _......addressed as follows: SECRETARY BOARD OF SUPERVISORS CONTRA COSTA COUNTY 651 Pine S t. Martinez, Califo-�-nia.94553 I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on August 28 1978 Ri .... d a /.."........ ....... California. a....................................... ................................................._,at.................... 1InQ.. _ ................ ....... , IDATEI (PLACE) SHARON F. DAVIS ............................................................._................--------...................... / --- --- (TYPE OR PRINT NAME) / SGNATURE . ATTORNEYS PRINTING SUPPLY FORM S.O.11 REV.JANUARY 1973 i BOARD OF Sitz=;, 1S� CO aS er \:R; COSTA COt':�n', CALIFOF�;IAm Board Action 10/3/7$ ' :�G T S :G C La I•'•'A,r 1 C'_Li^ - a_ st t e Co:: ty, ) :e co-:1 c j v iS doc%,.Te_i t r:ai-ed to ,,,ou iz vcull 1Ca�t?:`� = 'CC:Se^EnLS, and ) i .ire L'3' .vie ai.ti_n tiz.zcn on yout Z--,LI by .4-_i:Q .•,ct_ol.. "iii Section ) Boa-LU o4 'z pe,,vi c%s (Pa,,, - TII, :.ZiLu') , re-erences a=e to California ) :riven pu,-.6uant to Govetr.s:ent Code Sect,[.Cr.4 911 .8, Gove-invent Ccde.) ) 913, i 915.4. Plea-6e 11Cie the "tea LYL(.ng" bCZCLU. Clair.art: Michael R. Douglas, 1720 B Sapling Ct. , Concord, CA 94519 Attorney Address: ra10unt: $575.20 Hand delivered via Co. Admin. Date Received: August 28, 1978 f" to Clerk on August 28, 1978 By ::ail, postmarked on I. FROM: Cie_k of the Board of Supervisors TO: Courity Cow-ise1 Attached is a copy-of -the above-noted Cl r Application to File Late Claim. DATED: Aul=ust- 28, . 19 8 R. OLSSON, Clerk, B ( • ACU . /' Deputy Patricia A Roll Ii. . FROM: County Counsel 70: Clerk of the Board of Supervisors Check one only) ( his Clam complies substantially with Sections 910 and 910.2. This Claim F.kT,S to Comli substantially with Section's 910 and 910..2, 'and we are so notifying claimant. The Board cannot act. for 15 days (Section 910.3) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) Me Board should deny this Application_ to File a Late Claim (Seca' 911.6) . ` DATED: - �l- 7X MEN B. CLAUSENT, County Counsel, B 1l Deputy III. -SOARD, ORDER By in:anircus vote of Supervisors present (Check one only) { ;c ) This Claim is rejected in full. { ) This Application to rile Late Claim is denied (Section 911.6) . I certify that this is a true and correct cony of the Boardt Order entered in its minutes for this date. DATED:Oet. 3. 1x78 J. R. OLSSON, Clerk, b, v �� Deputy �. Pa .ri a A RPM „AR \G TO CLAI;L M A\i. (Got errer_z Code Sections 911.5 915) You nave cl=.c_{ d mcl Z,b jp.vni rare m.,,t c. ij c6 Zh_4,6 not-.cce zo 1lcu .,in which -to 'iZe a ccu t action on this :Lejec.,'_edUr„i, (see Govt. Code Sec. 945.5) o•t c• mc;=.%'16 the der„i-,LZ o4 yo E,, Ap,-Zi.eat ion to F.i°e a Late CZ0,&n a i.thin which to net.:sra►i a cow„L "o•t :e�,ie� jtcm SeGtLor� 9-r -r claim-j�P,ing decdCine (see Sec. i n 936.0 . You rrµt! 6e&, tile-advice of any attopLney o.j ucwt choice in connection :.4A .1hLs nae•'L. Ll ,,-u want to .ro;,.6 , , all :,.i:.rt 11e�, you tiloi:�,1d do 6o (r=cdc.ateZ!t. IV. FROM: . Cie;:; of the Board 70: (1) County Counsel, (2) County Administrator nZLaL..ca are covies of the above Clair or Apulication. We notified the claimant Of the Board's action on this Claim or Application by mailing a copy of this door:r:enz, s,d a memo thereof :,as been riled and endorsed on the Board's couv of L.%lair in accordance with Section 2970-. _. c � DATED: .t ? 9 78 J. R. OLSSC\, Clerk, B}T .{�1 �l.t'/J /,{ . ���?•E/� , Deputy ^' •-� ri ^ T:nl l V. 10.4: i) Cc—:nzy Counsel, (2) Count-y LCT TO: Clerk of L e Board of Supervisors Received copies of t_l;s Clam or Av lication and Board Girder. -AIED: C'.St 978 County Counsel, 37 ice• ..17 2 „ • Ca::��aRECcs•,G County CE.VED office of Ccunty Acirninistrator. CLAIM AGAINST COUNTY OF CONTRA COSTA (Government Code, Sec. 910) Date: Fj o;, 7--"11 l-i! ✓ Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: V L-L l Pci I 2. Name and address of claimant: i72G �� 4,AC-LW& L.G HG s=i7 r (-- ; ei- �jc; 3. Description and place of the accident or occurrence: CuuT LaiFl;.li;-; j'nal �ik►iiF. 7 y _ l;• I=FCr.V; :l�o-� t1; �' '.j^..i n:.r;+?�t Curie 211 Irrn: riE,$) 4. Names of County employees involved, and type, make and number of equipment if known_: i 5. Describe the k4nd and value of dar�rage and attach estirates: J :<<'. :::..: r l;l� ..,1,`I �,••y E. .=.11;: _'r 'r/,'-V .^.%05 R.V t6fi17?r.jC ?,7-04e HZU), a ' F I L E E)" AUG 0 J. R. OLSSON 5ignature '� CLEM ECOARD O: SUKERVISO.gS coy'A COSTA Co. Miuotilmed with board order �;/l� 1 TELEPHONE 689.6117 • CUSTC".t U70 F 1':71?:G Jllvl fv1ALT81E 1548 GALINDO STREET - CONCORD, CALIFORNIA 9-1520 �-- earl• ��� is�_�' NAME ZQ 5 AGOP.ESS / 7� n/I� S13P���J 6�CETF�O_'✓C _ i'!ii?:E_ Mnkoy Yenr7 5- SrrielNo. I f/t7 Fcdv Stvlo Stvla No. Mileage License No- g5:f� n� Feint No. Tnln fie. Insurnnl:r•Co._— REPAIR Ntr.A[[ ESTIMATE OF REPAIR COSTS LAPOR PARIS SUBLET H^. �i a� � I 1 I _ I � I I - I I T01 AL REMARKS: ///7 1111 S. U1- 1_A11 // --01-'11.1 ✓ /—O IDL._-..— o. r•A 1•J� .,.. 1:171.5�_'. :__v $ INSURANCK DU UCTIst.1: BY. Twl1 1%,111-AT, 1� Haub G4 Ct•R 1•:•.rLCTI�.I "It, f�f,!'. .• rf••11• • t ... I OR L/..OR V. 1 .AT OC IC'111 Ir111I T1.1 elf I,C • /--11 . . r.CR1t 1.a•. •..i C:.. CI4 (. 4Gr1• rA RT K 1 A f (.1 . ! / / 11•.':•, ••. -._—__..-.-.. �.Pf ETIC•. r.a MI L`I CO t I.h NtT.�r,TI LT, I i. t f C• 4-' f / fi CC\T 1•.4Cw CIC A.—'s1`wlCl: ... ' f iCC7 Tn fwANGt Lal.w�.JT •.CT IC_. t^1 �1••�. . ==1I� �v//A . �A':C f. _ 1•=11 f • _ -_ .- j.�. IS roa Ivl:[CIA:E ACCEwT lfr. `� J' - —•---�--^isI ..• _ ----� THIS e:ORK AUTHORIZED Dv ( GI%AVL. TO'AL 50F.B OF SUPERVISORS 0= CONTRA CCSTr CO=UNTY, CALIFOMNIA Board Action Oct. 3, 1978 NOTE TO CLAIMANT V•� 1T •r1�� 1•=a.. :'1 ri t n A , 1. _.:_... .F:.1..... ":E Cou: �: , ) h c cop.._ ��.� iJ?J.S CiC► TY You .Vf l! ..un�uJ' :tiv_ �.n v o�i7 ha•,:�i:' '_:I:crsF ie-t a:.i ) nc _c e c the ac;t.Zcfi .;almn, on :!cut ct-aril� by the ioa_c _�iCt3i1 1. (fail Section ) ECa.d Gj Supeavizc•zz (Fatacaa h :II, beZcte) , references are to California ) ai%xii pu--_zuarf to Govelmr-ent Cede Secti.cn6 911.8, Goire-mment Code.) ) 913, 6 915.4. P;eaze. note the "Waulirg" betow. Claimant: Honorable John C. T;inney, Judge of the Municipal Court, 640 Ygnacio Valley Road, Walnut Creek, CA 94596 RECEIVED Attorney: AUG 31 1978 Address: CCUNW CCUNSEE Amoun t Not Specified h1A"T:NEZ.CALIF. August 29, 1978 Hand delivered Date Received. - ug �'.. icTxeWy to Clerk on August 29, 1978 By mail, postmarked on I. F ROI•S: Clerk of the Board of Supers►isors TO: County Counsel Attached is a copy of the above-noted Clay or Application to File Late Claim. 0 40 DATED: A=_ 30, 1978J. R. OLSSON, Clerk, B Deputy Patricia A. Bell II. FROM: County Counsel TO: . -Clerk of the Board of Supervisors ,,,-(Check one only) !his Clain com-olies substantially with Sections 910 and 910.2. ( ) This C'_aim FAILS to comply substantially with Sections -910 and 910.2, and we are so notifying c?aimant. The Board cannot act for 15 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 C1a'hn (Section11.6) . 19 • SEP 1 1973 ' DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By u-Ianimous vote of Supervisors present (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 correct copy of the Boards Order entered in its minutes for this date. f c � a� DRIED: Oct. 3, 1978 J. R. OLSSON, Clerk, b,� � �iCiCiCGv , Deputy Patricia A. Bell i1?.►WING i0 CLAIbLa:�T (Government Code Sections 911.8 > 91s"") You hav e7 orXy 6 monViz Lrorl them .g oJ thuZz no;u-ca .to you EZ a cn Which to lite a court action on this Aejected C,os..,im (zee Govt. Code Sec. 945.0) o:� - c I"QIitJ'd .-tom the de iat of your Appti.cation to Ei?e a Late Ctaim wsiii Which Ln Vcti tion a cotmt 'o;L ke Eej +JPLom Section 945.4'z ctaim-jiting deadtire (zee Sec ti icn 946.6)-. You Inay zeek the advice o' any attokney o-,' your choice in connection with . hiz ma-t-tet. I;: mou watt to eerzc:.l✓t an a;tiou-.ea. uou zhoutd do zo in=Cdiatehi. TV. FROM: Clert; of ---he Boa,.-d TO: (1) County Counsel, (2) County Administrator rs:tachea are codes c= the above Clam or An-Dlicatidu. �'ie notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a mento thereof has been filed and eIldorsed on the Board's co-Py of this Claim in accordance.with Section 29?0" Dr"-D' Cct 3 , i J. R. CL55O:�, Clerk, Bl c?78 Deputy 'Patricia-A. Hell ` %0.1: (1) C— -.ty Counsel, (2') Co=nty Adminis— ater TO: Clerk of the Board of Supervisors Received copies of t 3S Cla'_m 'or Aa_.licat:cn and Board G'-der. DATED: Oct. 3 , 1978 County Counsel, By Co _,ntt leminiistra`lor, Ry rU y Rev. -3170 1 41 BEFORE THE BOARD OF SUPERVISORS j �! f 2 + COUNTY OF CONTRA COSTA = F L D IN THE MATTER OF THE CLAIM OF � n �G tl JOHN C. MINNTEY AGAINST J. R. OLSSON _J 61 THE COUNTY OF CONTRA COSTA 1 f QK 6G. D O. SUPERVISORS I ;o.1 Co co. 3 !x.. .� E>e o 1 7pen, 1 c4 The undersigned claimant hereby :cakes claim against � I 9 : t e County of CONTRA COSTA 7n the amount specified below, f I 10 ;1 and in support of said claim represents as follows: c 11j 1. Claimant' s post office address is 640 YGNACIO ii 3 2 VALLEY ROAD, P.O. BOX 5128 . hiA N17 .RFFK, rtT jVowTT A 94� 96 S 13 2 . The post office address to which claimant desires d 1st notices to be sent is 640 YGNACIO VALLEY ROAD, WALNUT CREEY. . rA 151 3. The claim arises out of a failure to may additional 161 salarv, as specified below, com.encing on and after September 1, i r � 1977.' r r . � I Such. additional salary is due the undersigned as a I J_ Judce of the Municipal Court commencing September 1, 1977 in an i 2C amount equal to 5. 44 percent of the salary of a Municipal Court 21j Judge in accordance with the provisions of Section 68203 of the j I 224 California Government Code as said section provided prior to the j ?3 - purported amendment thereof in 1976 . Such percentage increase w=� -epreSentS the increase :^ t_Ie "CnSU:Tier =r?Ce TAdeX =rJ_' ^e ' 1 25 a cale-ndar _vear 1976, and is due pur suanz to the declaratory judgment f� 26J entero[ on February 21, 1973 in 1--he case of Olson v. Cory, Los i 1 271 . nceles Sunerior Court No. CA 000437. T +is claim also covers 284 suture in Creases which will become cue ccniilencinQ September 1, 1978 s 9 lYUfil4ll►tf►w W1t1 �?ou►tl V►� (�1��"X J� i 1 as a result of the 7. 5 percent increase in the Consumer Price Index during calendar vear 1977. 5. The amount of such claim is commuted based upon the 'i 4ii provisions of Goverment Code Section 68203 as it existed prior 5 ! to the purported amendment to such. section effective January 1, 6 i 1977. i i; 7 6 . This claim is based upon California Constitution �i 811 c_rti.cle III, Section 4 and California Government Code Section 68203. . • i 10 )1 9 C1aimai t ' JOHN C. MINNEY Y s 12 ii 13 j I 14 ?i VERIFICATION I I ' 16J JOHN C. MINNEY declares under penalty of 1 16 ! per-*ury as follows: i 17That he is the claimant above named, that he has read 18 ,1 the foregoing claim and knows the contents thereof, that the same { I: 19is true of his own knowledge except as to those matters herein 20 on information and believe, and as to those *utters he 21i believes it to be true. i i 221 Dated this 7th day of JULY 1978 231-1 at WALNUT CREEK California. � 24 _ Cla�.-aanfi 261 JOHN C. MINNE,Y ; 27 ! I - 28 2 rr etntr3;.� li • DEMAND on the•Tremiry of the COUNTY OF CONTRA COSTA STATE OF CALIFORNIA Date8- 78 by -------- JOHN C. MINNEY___ Address------_________._640 YGNACIO VALLEY_I'iD�_t?AL?1UT CA. For For the sum of ------------- DOLLARS -- Beira for as itemized below: IMPORTANT--- See Instructions on Reverse Side I DATE � DESCRIPTION AMOUNT i As set forth in Exhibit "A" attached hereto and ! included herein by reference i I The undersigned under the penalty of perjury states: That the above claim and the items as therein set out are true and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that I same is resented within one year after the last item thereof has accrued. Signed------ Received. igned Received. Accepted, 2nd Expenditure Authorized OCPAI.TMCNT MCAD OR CNICI OCPUT AU_^.ITOR•S INVOICEAPPR OVCD fOR: VENDOR I_UK©CR PRICE NO. TC:.M$ CCNPUTATION CARDDES CGiPTIDN CXPCNC'TURC ACCCUVT I NET CGDE ' nc0—. '-j',jSC0Unt ' —rC— fUVD G, G I�t�a•�CCr. Cn. I AwO UNT C' et i-^:t-0b;eCt 1 1 I I 1 I i D. is Rev. ',-_7) _ - _ t.: .,u. .,u�i , �uu:�► ; u�►�tru,.;_:, boa-r(1 r.Ction t . Oct. 3, 1978 • NOTE TO C LA IKANT ..s aim Agr:ir.st the County } TLe copy GtJ:.'-s documutt miaized to YOU 46 t/Ctu.i Fouz-i::ti _ndlorsements, and ) jw i..Gc c he action taken: un t/owi. C.e!/.(m by .the Beard ;otic::. (Al'.. Section ) cca:d c;; S::uc-,;-, .6c.%z (Pa:-ar%,.a .';. II1, bv_'cul , references are to California ) .G;.Cvc12 rii.lt cant to Caveuirienri Cede Seciiwi-.s 911.8, Government Code.) ) 913, c 915.4. fftr_6e note the "waa i.ng" be$.w. Claimant: Honorable Ellen Sickles Janes, Judge of the Municipal Court, 1950 Parkside Drive, Concord, CA 91520 RECEIVED Attorney: AUG 31 1978 Address COUNTyCCCALM IAtlf. Amount: Not Specified Hand delivered Date Received: August 29, 1978 to Clerk on August 29, 1978 By mail, postmarked on 1. FROM: Clerk of the Board of Supervisors TO: Couint), Counsel Attached is a copy of the above-noted CI-' Application to File Late Claim. r MATED: Aug. 30, 1978 - R.• OLSSO'�, Clerk, B; t r Deputy Patricia A. Bell H. FRO;`: County Counsel TO: -Clerk of the Board of Supervisors � (Check one only) T is Claim complies substantially with Sections 910 and 910.2. This Claim FAIL 1 `' h Sections 910 an' 910.2, and we are S t0 COTip y SutilStcFa�3as i• of t, so notifying claimant. The Board cannot act for IS days (Section 910.8) ( ) Clair is not timely filed. Board should take no action (Section 911.2) . - The 11.2) .The Board should deny this Application to File a Late Claim (Section 911.6) ., DATED: SEP 1 1578 JOHN B. CLAUSE\, County Counsel, By 2&&4/ Deputy III. BOARD ORDER By unanimous vote of Supenvisors present (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 correct copy of the Board's Order entered in its minutes 'for this date. v DTED:0 ct. 3 , 1978 J. R. OLSSON, Clerk, b • - Deputy atricza e_ WARNING TO CLAIMANT (Go\*errz:e::t Code Sections 911.5 4 913) You have on+ 6 ron`ti6 acm z►:e .u:Q ob :u�s,ca no.t.[.cezo you w.cr ung which to lit c a eeurti actionon tl:.c,b refected Ua.ur► (zee Govt. Cade Sec. 946.6) wt 6 monV:.6 I':on tfie dense.-P o4 Lcwt AprLication to Fite a Late Ctaim withi.nl which. to peti:..;,on a cow'u Uorr 'i e� y etccry °4�.* "b e�vm-i u: deadCc ne (6 ee Section 946.6)-. You may z eek the advice o' any a..torwey o5 ucwt choice in cannze.ti..cn with. this mc.ttc . 7 uou u+ant to com6utt an atto-n:eu, ecu zhoutd do ho Zmmediatetra. iV FROM: Clerk of the board TO: (1) County Counsel, (2) County Adrtinistrator Attached are copies of ;.he above Clair: r.r Application. We notified the claimant of the Board'S action on this Claim! or Application by mailing a Copy of this docwient, and a memo thereof has been filed and endorsed on the Board's copy of is Clair, in accordance-with Sectio:: ?970= DAT:-:?: t '1 o7R i. R. OLSSC3\, Clerk, i3 '7 �.f a .�.(k'�J�/ LL. f �` Dep u`y . °�` ,-«�. r '1?i5t:'aiCl' •iO: Clerk of the Board t1) County Counsel, ( ) COLrt yds, of Supervisors eiECCl\'ed co- pies o= th-_15 C'_a_r.t. cr S✓"iica ions. and Board Oder. DATED:Oct. 3 f 1978 Count- Counsel, By Count 1.d-_::i stra ter, „;• ?,ev. S/713 PU-012 ; t BEFORE THE BOA-RD OF SI;P=._c11=SOBS i .': COUNTY OF CONTRA COSTA � Av� I 1 p 1 1 �� T�� 1 � IN ..E ,•L�.TTrF OF THE CLAI1 OF ' 0 - ELLEN SICKLES JAMES PG INST ) J. R. OLSSON C,rRK BOAR OF SUPERVISCRi ( nit TR A W,':C T A CONIRA cosh�a b THE COUNTY OF i cv 7 1 c a The •,Lnders i aned clai-mant hereby makes claim against � g the Countv of Contra Costa in the artcu,t specified below, and in support of said claim, represents as follows: ! •1 7 1 ?? 1. Claimant` s post office address is =-2 l quo P^rs ki de l�ri jrp , .onoord, ( al i_forn� �1'i ,920 ! x - L � =3 2. The post office address to which clan-::ant desires p 1 notices to be sent is 1950 Parkside Drive, Concord, California 94520 a 1513. The claim arises out of a failure to pay additional x � yb ! salary, as specified below, commencing on and after September 1, � I i 1977. ' r Such additional salary is clue the undersigned as a 19 -: dge o= the Municipal Court commencing September 1, 1977 in an ; cv a--cunt eaua1 to 5. 44 percent o2 tl:e salary of a Municipal Court � r ! 21; Judge in accordance with the provisions of Section 68203 of the a i Califo_ni' a Government Code as said sect_on provided prior to the :t `urCor ted a-rie.^1dment t_^.eieof ±_ I9!6 . Suc:^_ Derce^.taae ?ncrea=e �s the _I_c_ease in e Price in`ex nor -he i 25 j calendar ;ea= 1376, and _s du= pu=sua_L -J the declaratory judgment � Y entered on Pebruary 21, 19 7 6 in the case of Olson v. Cory, Los t 2? _.rgeles Superic= Ccurt :7c. Cr 000.1.,7 . This claLm also covers i 2g j �;�t' increases which will ecome due cCiT ienc_na Seote_mber 1, 1978 I � _ �. 'h Ch t .. _ _ . Microfilmed with board order `' .) 1 as a result of the 7. 5 percent increasein tze Consumer Price ;i 2 ., � Index during calendar year 1977. 5. The amount of such claim is cor.-muted based upon the a provisions of Goverr=ert Code Section 68103 as it existed prior 5 �! to the ?urported amendment to such section effective January 1, 6 1977. :i 7 E. This claim is based upon California Constitution Article III, Section 4 and California Government Code Section 68203 . : 10 �� PLLFN gTrVT.'Pq ,TpT,.4Pc ;; Clai-�zit �i 12 , 73 ; 14 �i VERIFICATION 1 ELLEN SICKLES JAMES declares under penalty of !I 1 15 it perjury as -follows: she she 1711 That he is the claimant above named, that Ap has read ; the foregoing claim and knows the contents thereof, that the sane i� her is true of his own knowledge except as to those matters herein i�20 ! stated on information and believe, and as to those *natters fie 21 ! believes it to be true. _ f 1978 22 Oated finis second day of Ai� z�t 25 11' at Concord Cali form i-. 24 25 :� EL_Etd SIC?�LES� JAMES C1aLm. an 26 271; f !� 1 28 i V '479 DEMAND on the Trewrjry of the COUNTY OF CONTRA COSTA STATE OF CALIFORNIA Date__--$-21-78 ELLEN SICKLES JAMES Nl?de by - ---- ------_-------- -------- - Address_-_ 1950 Parkside Drive,_Condord, California - For the sum of --- _-- ------ -__-_-- -- ---- __--DOLLARS Beira for---;---- ------------------------- --- —------------------—---as itemized be_-. IMPORTA\T — See Instructions on Reverse Side =ATE DESCRIPTION AMOUNT IAs set forth in Exhibit "A" attached hereto and included herein by reference The undersigned under the penalty of periury states: That the above claim and the items as therein set out are true and correct;that no part thereof has been heretofore paid,and that the amount therein is justly due, and I �t pe same-is presented Within one year after the last item thereof has accrued. � J&IL SiLrte Received, Accepted, 2nd E\penditure Authorized ----------------------------------------------- ---- --— —— - ------------=------------------ -DEP-7-T MCAD OM CNN[• DCwUTY F�DITD R'S iNVCICC APPROVCO FDR: VENDOR N U•!fi CR PRICE NO. TERMS CONFUTATION ORD DES Cw IPTI DN EXPENDITURE ACCOUNT I NET CDDC ..cDuu+ �-DSsc C::n t 1 t.re+.t FUND A✓OUNT — 1 � 1 1 , I 1 I I 1 _ 1 1 5-57) In the Board or' Supervisors of Contra Costa County, State of California nntnher 3 19 In the Matter of Appointments to the Contra Costa County Alcoholism Advisory Board. The Board on August 15,1978 approved the proposal of the Contra Costa County Alcoholism Advisory Board to interview candidates for three vacancies on said Advisory Board with the understanding that nominees would be reviewed by the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) ; and The Committee having this day reported and recommended that the following persons be appointed to the Contra Costa County Alcoholism Advisory Board: Ms. Claire Saether - to fill the unexpired 4106 Nulty Drive term of, Mr. Dwight Concord Murray ending June 30, 1981 Mr. William T. Nilon - to fill the unexpired term 2 Eric Court of Ms. Linda Michaelson Pleasant Hill 94523 ending June 30, 1980 Ms. Eleanora L. Lister - to fill the unexpired term 167 Oakvale Road of Mr. John Weeks ending Walnut Creek 94596 June 30, 1979 IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by the Board on October 3, 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: Ms. Saether Supervisors Mr. Nilon affixed this 3rd dayof October 1978 Ms. Lister Contra Costa County Alcoholism Advisory Board �. LSSON, Clerk Director, Human Resources Agency By 1"l Il "L-- — �-Zc Deputy Clerk County Auditor-Controller /RondaAmdahl County Administrator / Public Information Officer H-24 4177 15m VOW VOW In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the !Matter of County Participation in the Federal Section 312 Housing Rehabilitation Loan Program. The Board having received a September 14, 1978 memorandum from the Director of Planning and the Director of Building Inspection summarizing the provisions of the Federal Section 312 Housing Rehabilitation Loan Program and recommending that the County participate therein; IT IS BY THE BOARD ORDERED that the Director of Planning is AUTHORIZED to request consideration by the Federal Department of Housing and Urban Development for County participation in the Section 312 Housing Rehabilitation Loan Program; that the Building Inspection Department be designated as the County's Lead Agency for implementing this program; and that the Planning Department provide policy guidance as part of the administration of the County's Community Development Block Grant Program. PASSED by the Board on October 3, 1978. i hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Director of Building affixed this 3rd day of October 19 78 Inspection Director of Community Services Administration J. R. OLS50N, Clerk County Administrator By Deputy Clerk Vera Nelson H-24 4/77 15m U01 0 In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 7R In the Matter of Proposed Assessment District 1978-1 Northgate Water System Walnut Creek area. , Supervisor R. I. Schroder having advised the Board that after many discussions with both the proponents and opponents of the formation of the Proposed Assessment District 1978-1, he was of the opinion that Contra Costa County should not be the sponsoring agency and having further advised that he had suggested to the proponents that they solicit sponsorship from either the Contra Costa County Water District or the City of Walnut Creek; As recommended by Supervisor Schroder, the Board determined not to enter into the formation of said assessment district at this time. PASSED by the Board on October 3, 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: Engineer of Work Witness my hand and the Seal of the Board of Guenter K. Leptien Supervisors Planning Departmentaffixed this 3rd day of October 19 78 Public Works Department Flood Control District County Assesbor J. R. OLSSON, Clerk County Administrator County Counsel �_y '=% A.'^ Deputy Clerk Fir. Hart Fairclough 1.1axir_e M. Neufeld Castlewood Homeowners' Assn. M..r. William Ambrose Turner & Huguet, Attorneys at Law Sturgis, Hess and Brunsell, Attorneys at Law H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Approval of Contract #35091 with Norma Riccobuono, Teacher/Counselor in Alcohol and Drug Abuse at Byron Boys Ranch The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35091, with Norma Riccobuono for specialized counseling and training on Alcohol and Drug Abuse for Probation Staff and Juveniles, October 1, 1978 through June 30, 1979, at a cost not to exceed $1404, County funds. PASSED by the Board on October 3, 1978. t 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: Probation Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W.C. Donavan, Jr affixed this 3rd day of October . 19 78 Contractor —" c/o ProbatioD Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator 8y Deputy Clerk Karin King H-24 3/76 15m f` ! 1 In the Board of Supervisors of Contra Costa County, State of California Qrtn},er 3 ' 194-9- In 194.9-In the Matter of Vacant Position on the housing Authority of Contra Costa County. The Board having received a September 28, 1978 letter from Mr. Robert L. Gray, Secretary, Board of Commissioners of the Housing Authority of Contra Costa County, recommending that Ms. Bernadine Gamble be removed from office as the Tenant Commissioner representing Supervisorial District V on said Agency due to lack of attendance; IT IS BY THE BOARD ORDERED that the position of Tenant Commissioner representing Supervisorial District V on the Housing Authority of Contra Costa County is DECLARED vacant. PASSED by the Board on October 3, 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: Housing Authority of Supervisors Contra Costa County affixed this 3rd day of October 1978 County Auditor-Controller County Administrator Public Information Officer �A. l LSSON, Clerk gy ' Deputy Clerk onda Amdahl H-24 4/77 15m t;-� 3z) In the Board of Supervisors of Contra Costa County, State of California October 3 . 19 78 In the Matter of Approval of Contract #35088 with Arthur Elliott, Consultant for Training Probation Department Staff The Board having considered the request of the County Probation'Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35088 with Arthur Elliott for specialized instruction and training in Techniques of Civil Custody Investigation for Probation Department Staff, October 17, 1978 through November 17, 1978, at a cost not to exceed $360.00, County funds. PASSED BY THE BOARD ON October 3, 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• Probation Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W.C. Donavan, Jr. affixed this 3rd day of October 19 78 Contractor c/o Probation Officer County Auditor-Controller J. R. OLSSON, Clerk County Administrator By Qo" 1 Deputy Clerk Karin King H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 1n the Matter of Human Resources Agency Proposal for revised Ambulance Contract Rates Upon the recommendation of the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the Health Officer's proposal relating to ambulance service contract rates and services for the calendar year beginning November 1, 1978, which have been negotiated with Contra Costa County ambulance contractors , be submitted to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report to the Board. PASSED BY THE BOARD on October 3, 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 Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 3rd day of October 1978 cc : County Administrator County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk County Medical Services By � ,v�� Deputy Clerk �- P ty Karin King H-24 4177 15m 0013-j l , In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 _ In the Matter of Approval of Contract with Council of Churches of Central Contra Costa County for Counseling and Chaplaincy Services The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County a Contract (#35085) for Counseling and Protestant Chaplaincy Services, at the Juvenile Hall Complex of the Probation Depart- ment from July 1, 1978 to June 30, 1979, at a total cost not to exceed $8,500.00. PASSED by the Board on October 3, 1978 . S 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. Nb Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn. W. C. Donavan, Jr. affixed this3rd doy of October 19 78 Contractor c/o Probation Department County Auditor-Controller \ - J. R. OLSSON, Clerk County Administrator By� ^ L l Deputy Clerk Karin Kin? H-24 4/77 15m � J t_ l In the Board of Supervisors of Contra Costa County, State of California October_3 , 19 Ze In the Matter of Proposed Assessment District 1978-4 State Route 4 Improve- ments, Discovery Bay Area. Supervisor R. I. Schroder having advised that he had received a letter dated September 22, 1978 from the Hofmann Company requesting that no further legal or engineering work be done on the proposed formation of Assessment District 1978-4 until after the Board has held a hearing on the proposed formation of said District; and On the recommendation of Supervisor Schroder, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to County Counsel and the Public Iforks Director for report and recommendation. PASSED by the Board on October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Counsel Witness my hand and the Seal of the Board of Public Works Director Supervisors Director of Planning affixed this 3rd day of October 1978 Hofmann Company P.O. Box 907 Concord, CA 94522 J. R. OLSSON, Clerk Simpkins & Bru, Inc. B �� Deputy Clerk 408-A Tamal Vista Blvd. y Corte riadera, CA 94925 Maxine M. Neufe. d Sturgis, Ness & Brunsell Suite 1150, Watergate Tower Emeryville, CA 94008 Discovery Bay Property Owners Assn. ByrOon, CA 94514 k i In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 7-�L In the Matter of Hearing on Request of Diablo Engineers, Inc. , (2243-RZ) to Rezone Land in the Walnut Creek.Area. Jerry Geernaert (Owner) . The Board on September 5, 1978 having fixed this date for hearing on the recommendation of the County Planning Commission with respect to the request of Diablo Engineers, Inc. (2243-RZ) to rezone land 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 requested by the applicant; and Chairman R. I. Schroder having declared the hearing open asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and Chairman Schroder having advised that Mr. Arthur Shelton, attorney representing the applicant, had requested that the matter be continued to a later date; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the hearing on the rezoning request of Diablo Engineers, Inc. is CONTINUED to on 14, 1978 at 10:30 a.m. PASSED by the Board on October 3, 1978. t hereby 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: Diablo Engineers, Inc. Supervisors Mr. Arthur Shelton affixed this 3rd day of October 1978 Mr. Jerry Geernaert Mr. W. M. Amb-rose rfr.. Robert S char J. R. OLSSON, Clerk Mr. George Irwin By C��'L-- -tom— Deputy Clerk Rolf & Isabel Kvalvik Vera Nelson Director of Planning H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 In the Matter of Subgrant Modification Agreements with four (4) CETA Title VI PSE Project Subgrantees for New Title VI PSE Projects and Reprogramming Existing Projects The Board having authorized negotiations (by its orders dated July 25 and August 22, 1978) with certain CETA Title VI PSE Project Subgrantees for 0 Subgrant Modification Agreements in order to add new projects and to reprogram existing projects thereby maintaining participant levels through September 30, 1978 and assuring maximum utilization of CETA Title VI project funds in Federal Fiscal Year 77-78, and The Board having authorized execution (by its Order dated September 19, 1978) of CETA Title VI PSE Project Subgrant Modification Agreements with 15 CETA Title VI PSE Project Subgrantees, and The Board having considered the recommendation of the Director, Human Resources Agency, and the request of the County Manpower Program Director, regarding approval and execution of additional CETA Title VI PSE Project SubgrantoMod-fication Agreements with certain CETA Title VI PSE Project Subgrantees; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Subgrant Modi- fication Agreements, effective June 15, 1978, with four (4) CETA Title VI PSE Project Subgrantees, as set forth in the attached "CETA Title VI PSE Project Program Subgrantee Specifications Chart" to provide for new projects and reprogramming of existing projects in Federal Fiscal Year 77-78. PASSED BY THE BOARD on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit affixed this 3rd day of October 1978 cc: County Administrator County Auditor-Controller County Manpower Program C J. R. OLSSON, Clerk By Director Q Deputy Clerk Karin Kinla, SD:dg H-24 4/77 15m i',��;t11Nt; ctG 'l'tJt) -�• CE-TA TITLE VT PSE PItOJ1;Cfi PROGRAM SUDGItAiITi;Z SPECIFICATIONS CIIART StMGRANt PROJECT PRE-MOUS PROJECT N MIT J PROJECT PREVIOUS AG1t1;L�24I:NT NRtd St173GRA?Tr ;4G3i�iI ___ "� AGRI:I;tiCNT TIO,. N �.. PAYt �T LIMIT PAYMENT LIMIT PAYIiLTIT LIMIT rtC.tiT PAW MITT L11-i r 1. moral, School District 28-740 0102 + • 1110213 $ 22,915 . $ 23,299 . 559978 53,386 0838 65,919 28,901 0928 NMIT 50081 0929 NMI T 51683 : $ 144,612 $ 1.16,350 2, City of El Cerrito 28- 726 11107 230125 22,881 !Ilan 649861 649861 NC 111.02 17,972 100088 0110 789969 720617 111.11. 12,913 12,939 11140 30,784 16,747 ! 0144 10,1.63 9,694 1!82471957 6,667 0825 23,064 22,350 11253 IdRTF 772 #955 ' NETT 2,745 11956 NIaTT 31445 11959 xUT :22,408 ' 11960 NEV 9,194 269,808 285,408 3. City of Pittsburg 28--729 11152 22,291 20,653 01.53 39,495 37,410 01.54 35;066 29,392 0155 12,293 8,580 '4156 59,306 52,770 0.157 25,51.8 20 1 11158 61,314 510562 11966 NETT 6t932 . 0967 NETT 6,024 0968 NSW 1.0,693 • 11969 NEW 89783 0970 N1;4T 50537 255,283 258,877 ....nq. .4 i•.• 4,V' '0 '!U U1liLl Ll ULIiC L .. �� aI ' tin•../ CrTA TITLE VT. HE. PttOJt;C7' PROCRAM SIIBC ANTt.E srECT.TICATIONS alATcr SttBGI2AN'BPROJECT PREVIOUS PROJECT NEW PROJECT P1tEVIOUS AGiti.T'.i�4:Nx NEW SUBGRMIT Aplo. : SUBGt'LANTi3E AGREEMENT 1,10 NO. PAYMf:NT LIMIT PAYMENT LIMIT PAYI-JERT LIMIT' MEN�t' PAYMENT _ lzl� .I t' LaInyctte School District 28-737• 11105 32,537 30,867 #3.05B 47,516 439259 11106 619544 65,064 #035 459326 240459 11925 NBt1' 10,832 186,923 174 ,481 s In the Board of Supervisors of Contra Costa County, State of California October 3 . 19 78 In the Matter of Approval of Use Agreement with Friends Outside for 1127 Escobar Street, Martinez Work Order 5216-926 IT IS BY THE BOARD ORDERED that the Use Agreement with Friends Outside, dated September 5, 1978, for use of County-owned Civic Center property at 1127 Escobar Street, Martinez, is APPROVED and the County Administrator is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for use of the premises in exchange for general maintenance and upkeep of the property, on a temporary as-is basis. The Agreement was developed in accordance with the Board's Order dated .w July 11 , 1978. PASSED BY THE BOARD ON October 3, 1978. r 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: County Administrator Witness my hand and the Seal of the Board of Supervisors cc: Public Works Dept. affixed this 3rd day of October 1978 -Real Property Div. Friends Outside J. R. OLSSON, Clerk BDeputy Clerk Karin King H-24 4/77 15m c In the Board of Supervisors of Contra Costa County, State of California October 3 , 1978 In the Matter of Authorizing Attendance at Seminar IT IS BY THE BOARD ORDERED that Les Glenn and Lyle Shores, Sheriff-Coroner's Department and Cliff Baumer, County Administrator's office are AUTHORIZED to. attend, at National Institute of Corrections Jail Center expense,- the National Institute of Corrections Jail Center seminar on "How to Open a New Institution" to be held at Boulder, Colorado, from October 8, 1978 to October 14, 1978 . PASSED BY THE BOARD on October 3, 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 Originating Dept: Supervisors Sheriff-Coroner 3rd October cc: County Administrator affixed this day of 19 78 County Auditor-Controller J. R. OLSSON, Clerk By --cam Deputy Clerk Karin Fling H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 . 19 In the Matter of Approval of Rental Agreements with Title Companies County Recorder's Office IT IS BY THE BOARD ORDERED that Rental Agreements, dated September 25, 1978, between the County of Contra Costa and title companies as listed below, for rental of desk space in the County Recorder's Office at 822 Main Street, Martinez, on a month-to-month basis, are APPROVED and the County Administrator is AUTHORIZED to sign the agreements on behalf of the County. Name Monthly Rent Bay Counties Title Services $25.00 Chicago Title Company 25.00 Datasearch, Inc. 25.00 First American Title Guaranty Company 25.00 Founders Title Company 25.00 Flews Register Contra Costa 50.00 St. Paul Title Company 25.00 Stewart Title Company 25.00 Title Insurance and Trust Company 25.00 Transamerica Title Insurance Company 25.00 Western Title Guaranty Company 50.00 PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Real Property Division affixed this 3rd day of October 19 78 cc: County Administrator Auditor - Central Collections J. R. OLSSON, Clerk Assistant Recorder L- , - Deputy Clerk Karin King H-24 4/77 15m I n j 1 In the Board of Supervisors of Contra Costa County, State of California October 3 , 1978 In the Matter of Cancellation of Alcoholism Program Contract and Negotiation of Replacement Contract IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to send thirty-day advance written notice to the National Council on Alcoholism--Bay Area, Inc. cancelling their Contract #24-739-9 effective November 5, 1978, and IT IS FURTHER ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to negotiate a contract with the Alcoholism Council of Contra Costa for continuation of alcohol program services provided by the National Council on Alcoholism--Bay Area, Inc. , except for deletion of the Volunteer Program, with said contract to be effective November 6, 1978 through June 30, 1979 with a payment limit of $13,320 in Alcoholism Program funds. PASSED BY THE BOARD on October 3, 1978. l I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seat of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this3rd day of October 19 78 County Auditor-Controller County Medical Services/ J. R. O!SSON, Cleric Mental Health County Alcoholism Program By C`s . tom. l Deputy Clerk Chief Karin t,r Contractors EH: P 24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 pig 78 In the Matter of AB 2565 (Boatwright) The Board heretofore having established a position in SUPPORT of AB 2565' which affirms the obligation of the Bay Area Rapid Transit District (BARTD) to Eastern Contra Costa County residents in state law by requiring BARTD to meet its original service commitments with the Alameda, Contra Costa and San Francisco County limits before the district may expend district funds for service and facilities outside the boundaries; and The County Administrator having this day advised the Board that aforesaid measure was approved by the Governor on September 25, 1978 and became law as Chapter 1127 (amends Public Utilities Code by adding Section 29034.5) ; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNOWLEDGED and the Chairman requested to send a 1tt r expressing appreciation to Assemblyman Boatwright on behalf of the Board. Passed by the Board on October 3, 1.978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Assessor Supervisors County Counsel affixed this 3rd day of October 1978 \ J. R. OLSSON, Clerk By v,-c1-� `44 Deputy Clerk Karin King H-24 4/77 15m !` ' �� If �� In the Board of Supervisors of Contra Costa County, State of California October 3 X19 78 In the Matter of Approval of submission of Hypertension Control Project Application to the Federal Department of Health, Education and Welfare IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to sign and submit a Hypertension Control Project Application 029-240) to the Department of Health, Education and Welfare-- Research Grants for $459,724 in Federal funds for the project period of April 1, 1979 through March 31, 1980. PASSED BY THE BOARD on October 3, 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• Hunan Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of October 1978 County Auditor-Controller County Health Dept. U. S. Dept. of H.E.W. J. R. OLSSON, Clerk By `�C ` . Deputy Clerk EH:dg Karin King H-24 4/77 15m X01 U In the Board of Supervisors of Contra Costa County, State of California October 3 0119 78 In the Matter of Acceptance of U. C. Davis Grant for Alterations to Family Practice Center - M Ward, County Hospital ' IT IS BY THE BOARD ORDERED that a grant in the amount of $39,400 from U. C. Davis for alterations to the Hospital M Ward for the Family Practice Center is hereby APPROVED and ACCEPTED. Passed by the Board on October 3, 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 dote aforesaid. Orig: Administrator Witness my hand and the Seo! of the Board of CC,. Human Resources Director Supervisors Medical Director affixed this3rd day of October 19 78 Attn: G. White Auditor-Controller Public Works Director J. R. OLSSON, Clerk Attn: R. Rygh By Deputy Clerk Karin King H-23 4/77 15m ��_ ` ' 'j • .-r ..-......l......_... - . .rte -. -e`.. .. ..- In the Board of Supervisors of Contra Costa County, State of California October 3 . 19 78 In the Matter of Authorization for Extension of the Emergency Residential Care Placement Agreement with Mrs. Elva Garcia (Short-Doyle OPT-OUT Program) ' The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to expedite payments to residential care facility operators under the County's Short-Doyle OPT-OUT Program, and The Board having authorized (by its Order dated August 8, 1978) execution of standard form Residential Care Placement Agreements with certain licensed residential care facility operators for FY 1978-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, a standard form Extension Agreement, effective July 1, 1978 with the facility operator identified below, to extend through December 31, 1978, the term of the existing Emergency Residential Care Placement Agreement (which expired June 30, 1978) with no change in the previous payment provisions, as follows: Assigned Number Name 32 Mrs. Elva Garcia (dba Garcia Residential Care Home, Richmond) PASSED BY THE BOARD on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of October 19 78 County Auditor-Controller County Mental Health J. R. OLSSON, Clerk Director Facility Operators By Deputy Clerk Karin King RJP:dQ H-24 41?7 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS Or THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT October 3 , 19 7� In the Matter of Correcting Board Order Accepting Rental Agreement 570 Beatrice Road Pleasant Hill Area IT IS BY THE BOARD ORDERED that the Board Order, dated September 12, 1978, accepting a Rental Agreement with James Zimmerman and Jean Zimmerman, dated August 30, 1978, is CORRECTED to show the address of the County-owned property as 570 Beatrice Road instead of 590 Beatrice Road; Pleasant Hill . PASSED by the Board on October 3, 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. ffiy axed this �.<n do of cc: County Auditor J. R. OLSSON, Clerk B_ / j J��•c Deputy Clerk Helen H.Kent H-24 4/77 15m V a In the Board of Supervisors of Contra Costa County, State of California October 3, , 19 78 In the Matter of CODDIENDATION OF MR. FREDERICK M. ISAAC FED"gar; AVIATION ADMINISTRATION The Board of Supervisors of Contra Costa County takes pleasure in congratulating Mr. Frederick M. Isaac on his promotion to Airport Division Chief of the FAA Great Lakes Region, Chicago, Illinois, and commends him for his valued service and dedication to the Bay Area aviation community and to Buchanan Field Airport in his capacity as Chief of the Federal Aviation Administration District Office, Burlingame, California, for the past six years. PASSED by the Board on October 3, 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. Dept. : PW (Airport) Supervisors cc• Public Works affixed this 3rd day of_October 19 78 J. R. OLSSON, Clerk By ,? �L�Z�� .�� . Deputy Clerk Helen H. Kent H-24 3/76 15m File: 305-7801/B.4. IN TF_:, BOARD OF SUPERVISORS OF CaMA COSTA COUllY, STATE OF CALIFORNIA in the clatter of award of Contract ) for Antioch Library Reroof, ) Antioch Area. ) Project No. 0113-4257 ) • Bidder TOTAL AMMM Bond Amounts Sparks Roofing Co., Inc. $22,900 Labor & rests. $ 11,450 4943 Laurel Drive Faith. Perf. $ 22,900 Concord, CA 94521 Mastercraft .Tile & Roof Co., Inc, Richmond The above-captioned project and the specifications theQrefor being approved, bids being duly invited and r ceived by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so furling; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices.submitted in said bid; and that said contractor shalt present two good and sufficient surety bonds as indicated above; and that the Public Works Depar tae , shall prepare the contract therefor. IT IS FUFMM 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 docuTents, and the Public Works Director has reviewed and found the=n to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS EuF,= ORDERED that, -in accordance with the project specifications and/or upon signature of the contract by the Public Works 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 October 3, 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 3 `�" day of (� -�-� i , 19 Driginator: Public Works Department J. R. OISSCV, C1ex:; :c: Public Works Director (3) - Coanty Auditor-Controller putt' Clerk By / � �-,� Contxact:or /w `_ De Helen H.Kent Form 9.1 (Rev. 9-77) �i� _t 5 File: 250-7709(C4)/B.4. I\i i TFC. BOARD OF SUP-ERVISORS OF COMM COSM COMM, S'LUTB' OF CALIFOIIIA In the ~latter of Award of Contract ) for Elevator Code Corrections, ) Administration Building, Civic ) Center Improvements, Martinez Area. ) Project No. 4405-4267-C4-EDA ) Bidder TMA.L X-MINT Bond A•rounts Montgomery Elevator Co. $46,971 Labor & mats. $46,971 . 656 jol and Place - Faith. Perf. 46,971 San Francisco, CA 94124 'ie above-captioned project and the specifications .therefor berg approved, bis being duly invited and received by tie Public Works Director; and The Public Works Director rec ame-d;rg that the bid listed first above is thw lowest responsible bid aryl this Board concu."ring anal so finding; IT IS BY THE BCA-FD ORDEPa), that the contract for the furnishi-r4 of labor and materials for said Ark is aw-arded to said first listen bidder at the listed amount and • at the unit prices suit`'. in said bid; and that said contractor shall present t4A good and sufficient surety bonds as indicated above; a*d that the Public Works Departrnnt shall prepare the contract therefor. IT IS F=HER ORDF.D that, after the contractor has sign d the contract and returned it together with bonds as noted above and any reuui.red certificates of insurance or other required do=ents, and the Public ti orks Director has reviewed and found thEn to he sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS ELMM ORDERED that, in accordance uri.ti &-e project specifications and/or upon signature of the contract by the Public Norks Director,- any bid herds posted by the bidders are to be exonerated and any cheer-cs or cash submitted for bid swarity sgall be returned. P?SSrM• by the Board on October 3, 1978 I hereby cerci y that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Su_Dervisors on the date aforesaid. W-i-t _ess my n-and and the Seal of the Board of Supervisors affixed this day of dc�1 , 197K. ?r'igiratar: Public corks Departr-e_rt J. R. CiSSCV, Cl.er:{ Public Works Di ect-or (3) County Auditor-Controller Ccntrac',ar BY Tl ice. r�1 c /�` Deputy Clerk Helen H. Scent Fon t 9.1 (Rev. 9-77) ,r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Sycamore Valley Road ) W,dening Project, San kamon Area. ) October 3, 1978 Project No. 4722-4477-661-78 ) Bidder TOTAL A-UZIT Bond Amounts Richard Sawdon_ $26,180.00 $13,090.00 2225 Lariat Lane $26,180.00 Walnut Creek, CA 94596 Eugene G. Alves Const. Co. ,. Pittsburg P & F Construction Co. , Oakland _ The above-captioned project and the specifications therefor being approved, bids being duly invited aW -ace ved by the Public t%brks Director; and Tim Public forks Director rec mi, ding that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; ' IT IS BY TFC BOARD ORDERED, that the contract for the furnishing of labor and. rraterials for said work is awarded to said first listed bidder at the listed amount and at the unit prices knitted in said bid; and that said contractor shall present ton good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FLT=R ORDERED that, after the contractor has signed the contract .and returned it together with bonds-as noted.above arra any required certificates of. insurance or other required docurents, and the Public 1,brks Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER OFDERED that, in accordance with UL-_ project specifications and/or upon signature of the ccntract by the Public works 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 October 3, 1978. I hereby citify that tl:e foregoing is a true and correct copy of an order entered on the minutes of said Eaard of Supervisors on the date aforesaid. :witness uy ham arra the Seal of the Board of Supervisors affixed this day of �� C z] 19 ,7 )riginator: Public Works Dep nt J. R. OLSSGll, Clerk :c: Public t•.orks Director County Auditor-Controller By Deputy Clerk Contractor Helen H. Kent "r?riP - 1 rRn•-. 9-77 i In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Releasing Cash Deposit for Subdivision 4604, Orinda Area. On December 28, 1976 this Board ACCEPTED the improvements in the above-named Subdivision, with minor deficiencies for which a cash deposit was made to insure their correction; and now on the recommendation of the Public Works Director: The Board finds that the minor deficiencies have been corrected; and It is by the Board ORDERED that the Public Works Director is authorized to refund to Orinda Valley Construction the $250.00 cash deposited to insure correction of the deficiencies evidenced by the Deposit Permit Detail Number 142324 dated December 17, 1976. PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the min4tes of said Board f Supervisors on the date aforesaid. Orig. Dept. : PW �LD) Witness my hand and the Seal of the Board of cc: Public Works Director - LD Supervisors Orinda Valley Construction affixed this 3rd day of October 1978 P. 0. Box 33 Orinda, CA J. R. OLSSON, Clerk 1 By ` j7 / Deputy Clerk Helen H. Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 7-a- In the Mater of Issuance of Purchase Order for a Traffic Signal Betterment Project at Seventeen Intersections Countywide. Aork Order No. 6126-661 The Public Works Director having recommended that he be authorized to make arrangements for the issuance of a Purchase Order to Safetrans Systems Corporation of Sunnyvale, in the amount of $6,787. 00, to complete minor modifications to seventeen traffic signals , countywide. The work is classified as a Class 1C Categorical Exemption from Environmental Impact Report requirements . IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on October 3 , 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 Traffic Operations affixed day of t__I�� `• �u-� 19 -7X' cc: Public Works Director County Administrator J. R. OLSSON, Clerk Purchasing By� t 4-k:!L.1-t- , Deputy Clerk Helen H.Kent H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3, , 19 78 In the Matter of Approving and Authorizing Payment for Property Acquisition Buchanan Field Airport Runway 19-R Clear Zone ' Parcel 9 - CCC Water District W,Q_ 5438-927 IT IS BY THE BOARD ORDERED that the following settlement is APPROVED. Grantor Easement Date Amount Contra Costa County April 5, 1978 $200.00 Water District The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The County Clerk is DIRECTED to accept said document from above-named Grantor for the County of Contra Costa. PASSED by the Board on October 3, 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_5AZeday of_s79 ZZ cc: County Auditor (via R/P) J. r;. OLSSON, Clerk By , � � ��-� . Deputy Clerk Helen H.Kent H-24 3/76 15m f j3j I In the Board of Supervisors of Contra Costa County, State of California October 3 19 78 In the Matter of Initiating Proceedings for Forming Assessment District 1978-5 - Tice Valley- Olympic Boulevard Area Drainage Project Work Order ;8283-7505 Walnut Creek Area Ir The Board having received a September 26, 1978 report from the Public Works Director recommending that the Board initiate special assessment district proceedings for the construction of the storm drainage facilities in the Tice Valley—Olympic Boulevard area; It is hereby ORDERED that this Board will initiate special assessment proceedings for the construction of storm drain facilities to relieve the flooding situation on Tice Valley Boulevard at Olympic Boulevard. It is further ORDERED that Richard A. Nystrom be appointed as Engineer-of-Work and Sturgis, Ness & Brunsell, Attorneys at law, shall be appointed special bond counsel under agreements to be submitted to this Board for approval. PASSED by the Board on October 3, 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Flood Control Planning Supervisors & Design affixed this 3rd day of October 197 cc: Planning Department County Counsel J. R. OLSSON, Clerk Richard A. NystromBy Deputy Clerk 220'3 Gladwin Drive Walnut Creek, CA 94596 He�en H.Kent Sturgis, Ness & Brunsell Suite 1150, Watergate Tower Emeryville, CA 94508 H-24 4/77 15m f C7 t; _.03 . ( r In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Approving First Amendment to Consulting Services Agreement for Roof Repair, Pinole Library , 7710-2310 The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute the First Amendment to Consulting Services Agreement with E. Paul Kelly_, AIA, for design and construction documents for correction of roofing problems at Pinole Library. The Amendment provides for eliminating resolution of question of responsibility for original roof construction problems as a prerequisite for payment. PASSED BY THE BOARD on October 3, 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. Originator: Public Works Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this 3rd day of October 19_JEL cc: Public Works (3) Consultant J. R. OLSSON, Clerk By, -1Z Deputy clerk Helen H.Kent H-24 4/77 15m r r In the Board of Supervisors of Contra Costa County, State of California October 3 , 1978 In the Matter of Acceptance of Grant Deed Treat Blvd. Project ;4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated September 5, 1978 from James E. Muldoon, et al,for the widening of Treat Boulevard, is ACCEPTED. Payment to the grantor of $4,000.00 for 406 s.f. of land, 496 s.f. temporary slope easement, miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with Agreement between the County and the State of California, approved by the Board (Res. #78/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated September 5, 1978 between the .grantor and the State of California. PASSED by the Board on October 3, 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. affixed thisday of 19 cc: CALTRANS (via P/W) / r� J. R. OLSSON, Clerk By /' -1 /`+�—r�-Z!7 Deputy Clerk Helen H.Kent H -24 3/76 15m r`D, t t In the Board of Supervisors of Contra Costa County, State of California October 3 19 78 In the Matter of Appeal of City of Walnut Creek from County Planning Commission Conditional Approval of L.U.P. No. • 2204-77, Walnut Creek Area. WHEREAS on the 29th day of August, 1978 the Contra Costa County Planning Commission approved with conditions the application of Goldrich, Kest & Associates for Land Use Permit No. 2204-77 to establish a multiple group development; and WHEREAS within the time allowed by law, the City of Walnut Creek,filed with this Board an appeal from said action; NOW, THEREFORE, IT IS ORDERED that a hearing be held on said appeal before this Board in its Chambers, Room 107, County Administration Building, Martinez, California, on Tuesday, the 24th day of October, 1978 at 1:30 p.m. , and the Clerk is DIRECTED to post and publish notice of hearing, pursuant to code requirements. PASSED by the Board on October 3, 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: Goldrich, Kest & Associates Witness my hand and the Seal of the Board of • Walnut Creek Investment Co. Supervisors Mr. Don Brinkerhoff affixed this 3rd day of October 1978 City of Walnut Creek N-A Associates Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Ro bie G ; errez H-24 4177 15m l In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 -$ In the Matter of Proclaiming October 1-7, 1978 as "Employ the Handicapped Meek" IT IS BY THE BOARD ORDERED that October 1-7, 1978 is hereby DECLARED "Employ the Handicapped Week in Contra Costa County." PASSED by the Board on October 3, 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 Administrator Witness my hand and the Seal of the Board of Pulilic Information OfficESZpervisors afxed this 3rd day of_ October 19-78 J. R. OLSSON, Clerk B'YN n, J Deputy Clerk ia r. Bell H-24 4/77 15m ' r t In the Board of Supervisors of Contra Costa County, State of California October 3 fig 78 In the Matter of Approval of Nutrition Project Training Contract f22-105 . IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract JA22-105 with Community Nutrition Institute of Washington, D.C. for Nutrition Project training services during the period September 11, 1978 through September 15, 1978, at a cost of $2,300 in Federal Title VII Older Americans Act funds. PASSED BY THE BOARD on October 3, 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 3rd day of October 1978 County Auditor-Controller County Health Dept. Contractor •,1l , ,l J. R. OLSSON, Clerk By CKCarvr�cv �DC�,. Deputy Clerk Karin King EH:dg H-24 4/77 15m P.M 6r.1 J In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Short Form Service Contract x`20-174-1 to provide Fostar Parent Training The Board having authorized negotiations (by its Order dated August 29, 1978) for foster parent training contracts, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract to provide foster parent training in the Foster Parent Education and Orientation Program operated by the County Social Service Department and under terms and conditions as more particularly set forth in said contract: Number Contractor Term Payment Limit 20-174-1 Merry-Lynn Amsbury 9/1/78-6/30/79 $40 PASSED BY THE BOARD on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Contracts & Grants Unit Supervisors cc: County Administrator affixed thi33rd cloy of October 19 78 County Auditor-Controller County Welfare Director J. R. OLSSON, Clerk Contractors 1 By �--�7 �. � Deputy Clerk Karin Kir. RJP:jm H-24 4/77 15m �� In the Board of Supervisors of Contra Costa County, State of California October 3 ' 19 78 In the Matter of Counseling and Assistance Contract with Friends Outside of Contra Costa County for Families of Inmates in County . Detention Facilities IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Friends Outside of Contra Costa County for provision of counseling and assistance to families of inmates in County Detention Facilities during the period October 1, 1978 through June 30, 1979, at a total cost not to exceed $25,000.00. PASSED by the on October 3, 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 Sheriff-Coroner Supervisors Office of Criminal Justice Planning affixed this 3rd day of October 1978 County Auditor-Controller County Administrator J. R. OLSSON, Clerk By ► ti.�� Deputy Clerk Karin King H-24 4/77 15m C � In the Board of Supervisors of Contra Costa Cownty, State of California October 3 P19 78 In the Matter of ' Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979- On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 :is/are DENIED: Claimant Bill Number(s) Burroughs Corporation 017744 through 017750 Resource Management Associates no number given Clark Rental System, Inc . 017896, 017897 and 033862 The Goodyear Tire & Rubber Company . 025930 through 025936 Mobil Oil Corporation no number given PASSED by the Board on October 3, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Claimant (s) Supervisors County Auditor—Controller nlfixed this 3rd day of October 19 78 County Treasurer—Tax Collector County Counsel J. R. OLSSON, Cleric County Administrator S De u Clerk Y P tY Rob ie G errez H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 7L In the Matter of Notice of Non-renewal of Land Conservation Contract, Agricultural Preserve No. 3-75 (1932-RZ) . The Clerk of the Board on September 1, 1978 having referred to the Director of Planning a letter from Frank Louis Marshall, Ferdinand Machado Marshall, Virginia Machado Reis, and Sarah Figone requesting recordation of a Notice of Non-renewal of Land Conservation Contract, Agricultural Preserve No. 3-75 (1932-RZ) ; and It having been noted that said land is presently covered by a Land Conservation Contract with the County for a ten-year term and that the above named persons, as property owners, request that the contract not be renewed March 1, 1979 to allow it to expire on the last day of February 1988; and The Director of Planning having submitted a September 15, 1978 memorandum to the Board recommending that the aforesaid notice of non-renewal be accepted; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is APPROVED, and the Clerk of the Board is DIRECTED to record said request of non-renewal with the County Recorder. PASSED by the Board on October 3, 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 Recorder Supervisors Director of Planning affixed this 3rd day of October 1978 County Counsel County Administrator - County Assessor J. R. OLSSON, Clerk Mr. -F. L. Marshall et al By , Deputy Clerk Vera Nelson H-24 4/77 15m -w August 23, 1978 Contra Costa County 11 RECEIVED Board of Supervisors 651 Pine Street 8Martinez, California 'ISORS . Re: Notice of Non-Renewal Ofillianson Act) AV Tax Structure - Kirker Pass Rd. Property Parcel 075-080-011 48.829 Acres Parcel o94-130-014 315.629 Acres Parcel 094--130-015 104.95 Acres Gentlemen: This is to advise that present recorded Owner's, above listed property, whose signatures are included hereon, request a filing for "Notice of Non-Renewal" as it refers to the tax structure on said property, effective January 1, 1979• Kindly initiate County procedure to correct the current assessment & applicable Agriculture Tax Rate, and so advise an up to date status, as of the next applic- able tax period. Your ea_*'ly cc-2 4 a:ce will be appreciated. Sincerely, c 7 1 /.�4� �•t��'_•.'// �c,�. Ferdinand Machado Marshall V' 'nia Machado Bais Frank Louis Marshall 1601 Beverly Place Berkeley, California l 94707 Sarah Figone FlWwgn � caerd order ��ti �iicrofilmtd with r-� In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Authorizing Attendance at Seminar IT IS BY THE BOARD ORDERED that Gerald Mitosinka, Sheriff-Coroner's Department, is AUTHORIZED to attend, at Federal Government expense, the Federal Bureau of Investigation Academy Course entitled "Specialized Scientific Aid and Training for Police Laboratory Developnent", to be held at Quantico, Virginia, from October 14, 1978 to October 19, 1978. PASSED BY THE BOARD ON October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on n the date aforesaid. Originating Dept• Witness my hand.and the Seal of the Board of Sheriff-Coroner Supervisors cc: County Administrator affixed this 3rd day of October 19 78 County Auditor-Controller J. R. OLSSON, Clerk By (_ �OjLk,.-\_ Deputy Clerk Karin King H-24 3/76 15m N(i yr -i 6(9 In the Board of Supervisors of Contra Costa County, State of California October 3 , 1478 In the Matter of Manager of Airports Authorization to Attend Conference Airport Operators Council International New York - October 10, 11 , 12, 1978 ' IT IS BY THE BOARD ORDERED that Mr. Don Flynn, Manager of Airports, Contra Costa County, is AUTHORIZED to attend the annual conference of the Airport Operators Council International on October 10, 11 , 12, 1978, in New York City, and that the County will provide reimbursement only for conference registration ($150.00) and local travel ($15.00). PASSED by the Board on October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the'Board of Orig. Dept.: Public Works Supervisors Airport affixed this 3rd day of October lg 78 cc: Public Works Dir. Manager of Airports J. R. OLSSON, Clerk By n Deputy Clerk Karin King H-24 3/76 I5m0 t/p l � In the Board of Supervisors of Contra Costa County, State of California October 3 . 19 78 In the Matter of Approval of one ambulance service contract extension effective September 1, 1978 through October 31, 1978 IT IS BY THE BOARD ORDERED .that its Chairman is AUTHORIZED to execute a contract extension for purchase of ambulance services for the period from September 1, 1978 through October 31, 1978 at existing terms and rates with the below-named contractor: 22-078-3 Antioch Ambulance Service (Lorraine Higgins) PASSED BY THE BOARD on October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of October 1978 County Auditor-Controller County Health Dept. J. R. OLSSON, Clerk County Medical Services Contractor By 0 Deputy Clerk Karin King EH:dg H-24 4/77 15m f� r• 1 In the Board of Supervisors of Contra Costa County, State of California October 3 , 14 78 In the Matter of Payment for Loss of Personal Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to make payment of $385.00 to Dir. Hubert J. Heun, 2036 Sierra Road, Apartment n9, Concord, California .94520, for loss of personal effects while at the County Hospital. PASSED BY THE BOARD on October 3, 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. Grig: Director, HRA Witness my hand and the Seal of the Board of cc: County Medical Director Supervisors Hubert J. Heun affixed this 3rd day of October , 19 78 County Administrator J. R. OLSSON, Clerk County Auditor-Controller By Deputy Clerk H 24 12/74 - 15-M Karin King In the Board of Supervisors of Contra- Costa County, State of California October 3, 1978 In the Matter of Approving Deferred Annexation Agreement for LUP 2181-77, E1 Sobrante Area. The Public Works Director is AUTHORIZED to execute a Deferred Annexation Agreement with Youel A. Baaba and Alice R. Baaba, required as a condition of approval for LUP 2181-77, located on the northwesterly side of Appian Way approximately 340 feet northeast of La Paloma Road in the E1 Sobrante area. PASSED by the Board on October 3, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 3rd day of October______, 1978 Public Works Director Director of Planning County Assessor ; J. R. OLSSON, Clerk Youel A. Baaba By, �,-1 f _; ;/ /%;' Deputy Clerk 50 Dias Court -Patricia 'r"�� `— E1 Sobrante, CA 94803 Natricia A.-Bell H-24 4/77 i5m �1 r In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Consulting Services Agreement Camino Tassajara Box Culvert Project , Danville Area . _ Project No. 4721C-4120-661 -78 IT IS BY THE BOARD ORDERED that a Consulting Services Agreement with Creegan S D 'Angelo Consulting Engineers of Dublin , is APPROVED and the Public Works Director is AUTHORIZED to execute said agreement providing for design engineering and construction surveying for the Camino Tassajara Box Culvert Project in the Danville area , at a cost not to exceed $4 ,000 without prior approval of the Public Works Director. PASSED by the Board on October 3 , 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. O r i g i n a to r- P u b l i c Wo r k s D e p a r t m e n t witness my hand and the Seal of the Board of Road Design Division Supervisors JJ affixed this .3_t 4C oy of k�. 19 cc: Public Works Director Creegan s D'Angelo County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk H-24 4/77 15m �� ,•, 3 r` 14 c In tho Board of Supervisors of Contra Costa County, State of California October 3, , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instrument is ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE Consent to Offer West Contra Costa of Dedication of Sanitary District SUBDIVISION Public Roads 8/28/78 5066 PASSED by the Board on October 3, 1978. V) x 0 .L2 IL 12 a v Cr O O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisor . cc: Recorder (via P.W. ) Public Works Director affixed this 3rd day of October 1978 Director of Planning J. R. OLSSON, Clerk By /ll fJ,v . Deputy Clerk Helen H. _dent H-244%7715m A . In the Board of Supervisors of Contra Costa County, State of California October 3, , 1978 In the Matter of 'n Authorizing Acceptance of Instruments for Recording Only. Ica 0 3 It is by the Board ORDERED that the following Offer of Dedication '�- is ACCEPTED FOR RECORDING ONLY: �a INSTRUMENT DATE GRANTOR - REFERENCE z c: Offer of Dedication Century Homes ¢. for Drainage Purposes 11/9/77 Development Co. , 0 a Corporation, SUBDIVISION et al MS 145-76 LASS- by the Board on October 3., 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 3rd day of October 1978 Public Works Director Director of Planning J. R. OLSSON, Clerk ay_` � ��•CF Deputy Clerk rTal ari .Kent H-24 4/77 15m r• f+ �► r In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the !'Matter of Rental Housing Mediation Pro gr.ams , ACR No. 61. The Board having received a copy of Assembly Concurrent Resolution No:. 61 relating to rental housing mediation programs, which was recently adopted by the California Legislature; On the recommendation of Supervisor E. H. Hasseltine , IT IS BY THE BOARD ORDERED that said resolution is REFERRED to County Counsel- ' and the County Administrator for comment. PASSED by the Board on October 3 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes o. said Board of Supervisors on the date ofore3aid. Witness my hand and the Seal of the Board of cc: County Counsel Supervisors County Administrator ofix.d this 3rd day of October 1978 Director of Planning J. R. OLSSON, Clerk BY Deputy Clerk - tra iv H-24 4,77 15m In the Board of Supervisors of Contra Costa County, State of California October 3, 19 78 n r o In the Matter of Authorizing Acceptance of Instruments for Recording Only. 0 U It is-by the Board ORDERED that the following Offer of Dedication is ACCEPTED FOR RECORDING ONLY: _ L o -a L INSTRUMENT DATE GRANTOR REFERENCE 0 0 Development Rights Gregory S. Sherbondy, SUBDIVISION Dedication 6/23/78 et ux, MS 331-77 R. K. Hoagland, et ux PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 3rd day of October 1978 Public Works Director Director of Planning J. R. OLSSON, Clerk By a' t c t , Deputy Clerk Helen H. Kent H-24 4/77 15m 0 i";;'; In the Board of Supervisors of Contra Costa County, State of California October 3 , 197 ,, In the Matter of Affidavits of Publication of Ordinances. This Board having .heretofore adopted Ordinances Nos. 78-58 through 78-62 and County Sanitation District 5 Ordinance No. and Affidavits of Publication of each of said ordinances having been filed with the Clerk ; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. 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 affixed this -ird day of or_t-nhPr 19 M J. R. OLSSON, Clerk By `G?-� _ . Deputy Clerk H 24 12/74 - 15•M oils Form 130 4/7/75 In the Board of Supervisors of Contra Costa County, State of California October 3 , 1978 In the Matter of Letter Protesting Civil Service System in Filling Staff Vacancies in the County Office on Aging. The Board having received a September 22, 1978 letter from k1r. Arthur E. Schroeder, Chairman of the Contra Costa County Advisory Council on Aging, protesting the slowness of the Civil Service System in filling the staff vacancies of the County Office on Aging and expressing the opinion that inadequate staffing will jeopardize the program; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director, Human Resources Agency, and the Director of Personnel for report. PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal .of the Board of CC: Contra Costa County Supervisors Advisory Council on affixed this 3rd day of October 1978 Aging Director, Human Resources Agency J. R. OLSSON, Clerk Director of Personnel gy I� _L__ , Deputy Clerk County Administrator Vera Nelson H-244/7715m f _�g l Cl 9) BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section #21101 (b) ) of the CVC, Declaring a 4-Way-Stop } TRAFFIC RESOLUTION NO . 2476 - 4-Way-STP Intersection on SHAWN DRIVE ) (#1085AA) and FLANNERY ROAD ) Date: O C T 3 1978 (#1085L) , Tara Hills area. ) } (Supv. Dist. 11 - Tara Hills ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 921101 (b) of the California Vehicle Code, the intersection of SHAWN DRIVE (#r1085AA) and FLANNERY ROAD (Rd. #t085L) , Tara Hills, is hereby declared to be a four- way stop intersection and all vehicles shall stop before entering or crossing said intersection. Adopted by the Board on...QCT-3 ._ .. ._... cc r Sheriff California Highway Patrol r-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2475 - PKG ,on LORING AVENUE (#2294D) ,' Crockett) OCT3 Area Date: 1978 (Supe. Dist. If - Crockett } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, : parking is hereby declared to be limited to two (2) hours , between the hours of 7:00 a.m. to 6:oo-p.m. , (Sundays and holidays excepted) on the north side. of LORING AVENUE (#2294D) , Crockett, beginning at a point 150 feet west of the centerline of Rolph Avenue and extending westerly a distance of 136 feet. lg & Adopted by the Board on..�C'� cc ir�zo r Sheriff California Highway Patrol T-14 i ' .I In the Board of Supervisors s O; Contra Costa County, State or California October , 19 78 In the Matter of Hearing re Proposed Noise Control Ordinance for Buchanan Field. The Board on September 12, 1978 having fixed this time and place for the continued hearing on the recommendations of the 1977-1978 Grand Jury with respect to enactment of a noise control ordinance for Buchanan Field; and Mr. Don Flynn, Manager of Airports, having submitted an analysis of the noise complaints received by telephone and by mail at the office of the 11J.ana-er of Airports from January 1, 1978 to September 7;0, 1978 and having made certain recommendations .with respect to continuation of evaluation of compliance with the State Noise Standards and the need to lessen noise impact upon the surrounding community, a copy of which report is attached hereto and by reference incorporated herein; and The Chairman having declared the hearing open and indicated there was `eneral concurrence with the recorm-mendations contained in the report of the Airport T�Ianaoer, and the following persons having appeared: Mrs. Beverly Levine, member of the 1977-1978 Grana Jury; Mr. Louis A. Richer, City of Plaasant Hill representative on the Contra Costa County Aviation Advisory Committee, favored the recommendations of the Grand Jury and urged limiting the nwmber of aircraft based at Buchanan_ Field; and No one else havin- desired to speak, the Chairman declared the hearing closed; and Board members having discussed the matter, upon the recommen- dation of Supervisor N. C. Faaden, IT IS DY THE BOARD ORDERED that the recommendations submitted by the I•Ianager of Airports are APPROVED. PASSED by the Board on October 3, 1978. Supervisor E. Ii. Hassel ti nL then requested that the Irlanager of Airports submit a report to the Board :with respect to -the progress in selecting a site for a proposed "reliever" airport in the eastern end of the County. cc: Public i'dorks Director I,.anager of Airports County Counsel Director of Planning Grand Jury County ":=inistra for Ery. f al V_^_ Simon Iw,r. Louis Ri Cher ' rs. Beverly L�:v:Y.e Federal' t Avi-alon 'f"dn4'-n ;, sracL,icn Via Eublic Eno'.'::.^, �I'l� h t)3 RECEIVED BUCHANAN FIELD AIRPORT 5 1578 COMPLAINT ANALYSIS J. R. OiSSON LERK BOARD OF SUPERVISORS JANUARY 1, 1978 TO SEPTEMBER 30, 1978 N COST 0 9 `. De U INTRODUCTION This analysis is based upon complaints received by telephone and by mail at the office of the Manager of Airports. Although these complaints represent the very best source of detailed information upon which to determine the effectiveness of the existing Aircraft 'Noise Abatement Program (adopted by the Board on May 30, 1978) , certain limitations are acknowledged. Examples of such limitations are as follows: a) Earlier this year, complaints were received by personnel at the FAA Air Traffic Control Tower and the Manager of Airports' office; now, all complaints are directed to the Manager of Airports. b) Because the airport office is not staffed twenty four hours per day, certain complaints are likely not received. c) Some individuals may choose not to complain due to the understanding that their elected officials are handling the- problem. d) Some individuals may choose not to complain due to the belief that the County is not responsive to their problems. Nevertheless, complaints continue to represent a most vital link with the surrounding community to precisely determine the nature of each incident and then evaluate possible corrective measures. EXISTING AIRCRAFT NOISE ABATEMENT PROGRAM With the Board's May 30, 1978 action to adopt the noise abatement .program, the following procedures were implemented: a) Preferential Runway Use - Certain runways were designated as preferential departure runways (1-L and 32-R) . b) Aircraft Departures - Aircraft turns prior to attaining required altitudes were prohibited. c) Training Operations - Touch-and-go operations by large and turbo jet aircraft were prohibited. d) Intersection Departures - Most intersection departures were prohibited (exceptions: 32-R & 32-L) . ATTA c Ham) FAI T 601 S, e) Air Traffic Control - When feasible, tower to advise pilots of judgemental errors (altitude & turns). Also included in the Aircraft Noise Abatement Program under the category "Possible Future Noise Abatement Measures" were the following: a) Prohibit noisy aircraft from being based at Buchanan and establish aircraft noise level standards. b) Add noise abatement message to ATIS (FAA radio information) . c) Limit touch-and-go operations. d) Restrict or limit night operations. e) Establish noise abatement flight paths. f) Install 14-L/32R runway lights. g) Raise pattern altitude. h) Restrict twin departures on short runways. i) Limit the number of based aircraft. Thus far, the County has determined that items b) and h) are operationally, technically and economically feasible and by Board action have become an integral part of the Aircraft Noise Abatement Program. Also, regarding item c), the County is proceeding expeditiously with the reliever airport site selection study. 1977-78 GRAND JURY RECOMMENDATION On May 25, 1978, the Grand Jury recommended that the County enact a Noise Control Ordinance containing the following elements: a) Limit the number of based aircraft. b) Establish noise limit for aircraft using Buchanan. c) Designate 32R as preferential calm wind runway. d) Prohibit night departures (11:00 p.m. to 7:00 a.m.). Items a) , b) and d) were included in the May 30, 1978 Aircraft Noise Abatement Program under the category "Possible Future Noise Abatement Measures" and item c) was essentially adopted under the Preferential Runway Use section of "Aircraft Noise Abatement Measures" category. SUMMARY OF NOISE COMPLAINTS From January 1, 1978 through September 30, 1978, the office of the Manager of Airports has received 43 complaints; pertinent excerpts from these complaints are as follows: a) Of the 43 complaints, 6 were not attributed to Buchanan Field operations, leaving a balance of 37 complaints. b) Of the 37 complaints, eleven were from Concord (lst quarter = 5, 2nd quarter = 3, 3rd quarter = 3) , eighteen were from Pleasant Hill (2, 5 and 11) and eight were from Pacheco (1, 2 and 5). c) Of the 37 complaints, 6 were at night, !+ were in the evening, and 27 were in the day. d) Of the 37 complaints, most were for noise, but approximately one third were for "low flying aircraft". GENERAL CONCLUSIONS The following general conclusions can be reached after examining all of the pertinent information: a) The assembly of detailed complaint information is providing an excellent base upon which to judge the effectiveness of the Aircraft Noise Abatement Program. b) Roughly two thirds of the total number of complaints are generated by locally based aircraft involved in touch-and-go training operations. c) Approximately one third of the total number of complaints are generated by itinerant, high performance aircraft departures. d) Subject to confirmation by the deployment of a portable noise monitoring device (requested in the '78/'79 airport budget), it is the opinion of the Manager of Airports that Buchanan Field is currently operating within the limits imposed by the California Noise Standards, ie: no incompatible development within a 70 Community Noise Equivalent Level (CNEL) . Note: This standard will become more restrictive on January 1, 1986 when the criterion level becomes 65 CNEL. e) Although training operations do not generate an identifiable CNEL noise contour, touch-and-go operations do represent a continuing source of community annoyance because of the repetitive aspect of such flights. f) Although contributing very little to the configuration of an "averaged" CNEL contour, itinerant arrivals and departures of high performance aircraft (single events) will continue to represent the greatest source of co=unity annoyance. -3- CONCLUSIONS RE GRAND JURY-RECOMMENDATION The May 25, 1978 Recommendation by the Grand Jury was incorporated into the May 30, 1978 Board-approved Aircraft Noise Abatement Program. One element was adopted, and three elements, discussed below, were placed in the category "Possible Future Noise Abatement Measures". Limit Number of Based Aircraft - Technically, this type of limitation could stabilize CNEL noise exposure contours if such contours began to violate State Noise Standards. Such a limitation would, however, not acknowledge the introduction of more quiet general aviation aircraft. b) Limit Type of Aircraft by Noise Emission Although the County will thoroughly evaluate this recommendation, it appears at this time that such a procedure would be most difficult to promulgate, almost impossible to enforce and would likely conflict with Federal preemptive rights regarding interstate commerce. c) Close Airport from 11:00 p.m. to 7:00 a.m. - With the airport recording only six complaints during the hours of 11:00 p.m. to 7:00 a.m. since January 1, 1978, this recommendation appears to be unwarranted. However, because of a nighttime CNEL weighting (10 times the day value), such restrictions or curfews will continue to be considered. Presently, night operations represent slightly less than 1% of total operations. RECOMMENDATIONS The recommendations are essentially the same as those adopted by the Board in conjunction with the approval of the May 30, 1978 Aircraft Noise Abatement Program: a) That the effectiveness of the program be monitored by the Manager of Airports and that he report the results of the program to the Board on a quarterly basis. b) That the program continue to he modified and/or improved as more data becomes available, and c) That the Manager of Airports continue to determine the technical, operational and economic feasibility of the "Future Noise Abatement Measures" contained in the program. Lastly it is recommended that the hearing on the '77/'78 Grand Jury's proposed noise control ordinance be closed and that their "Recommendation" continue to be evaluated in terms of compliance with the State Noise Standards and the need to lessen noise impact upon the surrounding community. -4- GO-16.1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and ) 22507 of the California Vehicle Code) TRAFFIC RESOLUTION NO . 2474 - Bus Stop Declaring a Bus Stop on LORING ) Q C T 3 1978 AVENUE (2294D) , Crockett Area Date' (Supv. Dist. If - Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is herePy declared to be prohibited at all tiiiies, except for the loading or unloading of bus passengers, on the north side of LORIN"a AVENUE (#2294D) , Crockett beginning at a point 43 feet west of the centerline of Rolph Avenue and extending northerly a distance of 67 feet. T.R. #1974 pertaining to 10 minute parking in the above area is hereby rescinded. Adopted by the Board on---- cc n--..cc -,1 15 t r-a for Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY'P' CALIFORNIA Re: Pursuant to Section 21112 and ) 22507 of the CVC, Declaring a Bus TRAFFIC RESOLUTION NO . 2479 - Bus Stop Stop on NORTH MAIN STREET (3951A) Pleasant Hill Area. Date: OCI 3 1978 - (Supv. Dist. IV - Pleasant Hill The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffid Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012 , the following traffic* regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code.' a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of NORTH MAIN STREET (#1951A) Pleasant Hill _beginning at a point 375 feet north of the centerline of Geary Road and extending northerly a distance of 127 feet. Adopted by the Board on------0. 3 197 8 cc Sheriff California Highway Patrol T-74 I Ozy BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112and ) 22507 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO . 2478 - Bus Stop Bus Stop on CIVIC DRIVE (4054E) ) Walnut Creek Area. j Date: OCT 3 1978 (Supv. Dist. III - Walnut Creek ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffid Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of Civic Drive (#4054E) Walnut Creek beginning at a point 88 feet south of the centerline of Walden Road and extending southerly a distance of 60 feet. p0� 3 1918 Adopted by the Coo;d on...... ............_._.... ..... cc Sheriff California Highway Patrol T-14 c In the Board of Supervisors of Contra Costa County, State of California Qctober 3 , 19 78 In the Matter of Ordinance(s) Introduced. The following ordinances) which amend(s) -the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes October 10, 1978 as the time for adoption of same: Amends provisions of Division 4.16 of Contra Costa County Ordinance Code relating to Animal Control Fees; Amends Section 58-4 .010 of Contra Costa County Ordinance Code to increase the annual CATV license fee; and Amends Section 26-2.406 of Contra Costa County Ordinance Code to change the term of office of Planning Commissioner representing Supervisorial District I. , PASSED by the Board on October 3, 1978 hereby certify that the foregoing is a true and correct. copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of October . 19 78 J. R_ OLSSON, Clerk By� / Deputy Clerk H za 12/74 = IS-NI Robbie Gu ierrez 01"I a C � In the Board of Supervisors of Contra Costa County, State of California OOctober 3, , 1978 In the Matter of Completion of Certain Drainage Improvements and Authorizing Payment, Subdivision 4336, Danville Area. The Public Works Director having RECOMMENDED that certain on-site and off-site drainage improvements be acknowledged as having been satisfactorily completed in Subdivision 4336; and This Board, on December 3, 1974, having executed an agreement with Kay Building Company, Inc. wherein this Board and I;ay Building Company, Inc. , agreed to share equally in the cost of these certain improvements, up to a maximum of $115,769; and The Public Works Director having advised that a final cost breakdown and request for payment pursuant to this agreement has been submitted by Kay Building Company and reviewed by the Public Works Department; and In accordance with the provisions of said agreement, the County's share of the cost of these improvements is $57,884.50; IT IS BY THE BOARD ORDERED that the RECOMMENDATION of the Public Works Director is APPROVED and that $57,884.50 is to be advanced from the County general fund, pursuant to Government Code Sections 66483 and 66487; and The County Auditor-Controller is directed to pay said advance by counter warrant, to Kay Building Company, Inc. , P. 0. Box 1556, Burlingame, California 94010 pursuant to said agreement; and Said -advance is to be repaid from future drainage fees collected within the South Danville Drainage Area. PASSED by the Board on October 3, 1918. 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. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisor �- cc: Pict (LD) affixed this 7 day of 2^✓G-�.�-mac. 19 7r PW - Flood Control Auditor-Controller Courty Administrator !�l _ J. R. OLSSON, Clerk Kay Building Co. , Inc. By G{ ��!� - _ Deputy Clerk P. 0. Box 1556 Burlingame, CA 94010 �1 w •ff-i H-24 4/77 15m In th a Board o; Supervisors of Contra Costa County, Stare or California October 3 . 19 751 In the Matter of Appointments to Contra Costa County Council on Aging. the Board on September 19, 1978 having referred to its Internal Operations Committee (Supervisors 'J. N. Boggess and J. P. Kenny) the matter of appointments to the Contra Costa County Advisory Council on Aging; and Said committee having reviewed with the Director, Area Agency on Aging, the various applications of persons seeking membership on the Council on Aging; and Said committee having recommended reappointment of the following members, with terms expiring September 30, 1980: Mrs. Edna Selley Mr. Clarence Craig Mrs. Lela Sater F.rs. Josephine Haas Mrs. Thelma Dahlin Mrs. Cora Burch _:=. E—a Z el Sh ir e Mrs. Beryl Crow Mr. Dorian Edwards Pers. Marie Perez I-?rs. Mary I. cDonald Mr. Lawrence Posey Mrs. Lucy Donly Mr. Roger Spaulding Mrs. Agnes Bardin 1-irs. Ruth Mary vt'helan • Said committee having further recommended appointment of the following new members, with teras expiring September 30, 1980: Mrs. Jean Mulroy (replacing Y1r. William G. Diffenderfer) Mrs. Eunice Kilkenny (replacing firs. Pauline Doherty) Ms. Susan Prather (replacing Mrs. Mattie Harrison) Nr. Uwe Gunnerson (replacing T-L-s. Beatrice Martilla) Mr. Herbert Cotton (replacing TIr. Ralph. J. Guidi) Mr. Gerald Tilotson (replacing IIs. Delisa 1.1. ;/ebb) Is IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. PASSED by the Board on October 3, 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: Contra Costa County Advisory Supervisors Council on }ging affixed this 3rd day of October 1978 Director, Human Resources Agency County Ad-ministrator - J. R. OLSSON, Clerk County Auditor-Controller Deputy Clark Public Information Officer Bobbie tier,eo H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California) October 3 , 19 78 In the Matter of Appointments to Citizens' Advisory Committee for County Servic e Area DI-8. On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that Mr. Harry DeVoto, P.O. Boy 302, Byron, California 54514 and Xr. Elwood Davis, 640 Discovery Bay Boulevard, Byron, California 94514 are APPOINTED to the Citizens ' Advisory Committee for County Service Area TSI-8, to fill the unexpired terms of 1jr. Charles Peterson and PIr. Fran Ezra, respectively, ending December 31, 1979 . PASSED by the Board on October 3, 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: Appointees Witness my hand and the Seal of the Board of Public Works Director Supervisors Service Area Coordinator affixed this3rd day of October 19 78 CSA rI-8 County Administrator Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk Rbbbie C&iierrez H-24 4/77 15m �� f a In the Board of Supervisors of Contra Costa- County, State of California October 3 , 19 78 In the Matter of Resignations and Appointments to the Brentwood Neighborhood Preservation Committee under the Community Development Block Grant Program On the recommendation of the City of Brentwood and the Director of Planning, IT IS BY THE BOARD ORDERED that the resignations of the following persons from the Brentwood Neighborhood Preservation Committee are accepted: Doug Cervantes 224 Sherwood Drive Bruce Ghiselli 402 Sherwood Drive Barbara Guise 189 Sherwood Drive Edie Harman 100 Village Drive #1108 and that the following persons are appointed to the Brentwood Neighborhood Preservation Committee: .- Pat Moore 933 Oak Street Malan Ashby 957 Oak Street PASSED BY THE BOARD on October 3, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. : Planning Departnent Witness my hand and the Seal of the Board of Supervisors cc: Resignees affixed this 3rd day of October. 1978 Appointees Director of Planning County administrator J. R. OLSSON, Clerk Public Information Officer By Deputy Clerk !'.o nie L e-7'EZ H-24 4177 15m 1 l In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE COITERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT PTO. 15 October 3 , 19 78 In the Matter of Appointment to Oakley- Bethel Island Wastewater Management Authority. On recommendation of Supervisor E. H. Hasseltine, IT IS BY TIE BOARD ORDERED that i,.r. Harry I'luller, P.O. Box F, Bethel Island, California 94511 is APPOINTED as. representative of Contra Costa County Sanitation District No. 15 to serve as a member of the Board of Directors of the Oakley-Bethel Island Jastewater management Authority. PASSED by the Board on October 3, 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: Public Works Director Witness my hand and the Seal of the Board of Environmental Control Supervisors Oakley-Bethel Island Wastewater lianagement affixed this 3rd day of October 19-U Authority ' County Auditor—Controller J. R. OLSSON, Clerk County Administrator B t. De Clerk Public Information y Deputy Officer obbi utierr ?) H-24 4/77 15m GO I Of" in the Board of Supervisors of Contra Costa County, State of California October 3 14 78 In the Matter of Proposed Salary Adjustment for Nursing Personnel The Board having received a letter from Mr. Henry L. Clarke , General t4anager, Contra Costa County Employees Association, Local 1, requesting the Board to reconsider its action and include in its request to the State permission to grant a special salary adjust— ment to licensed vocational nurses , hospital attendants , and therapist aides as has been proposed for the County 's registered nurses; and Mr. Clarke having this day appeared and presented a petition signed by approximately 146 members of the county hospital staff requesting the Board to -rant the same salary adjustment for all nursing personnel; and Mr. Clarke having also presented a copy of a memo addressed i to Ms. Shirley Schremp, R.N. , Director of Nurses, signed by approximately 54 registered nurses on same; and I Supervisor E. H. Hasseltine having commented that this issue { arose because of concern for patient care resulting from the inability to recruit registered nurses to fill positions at the County Hospital, and having advised that he was not aware of comparable recruitment problems in other nursing classifications ; and Mr. Clarke having stated that salary is important in the recruitment process and the retention of personnel and that to single out one group of the nursing staff for a salary increase could have an adverse effect on the morale of other personnel, and having; suggested that if the State does not permit a monetary increase to nursin personnel, the Board should review other nethods of compensations and After discussion by the Board members and on the recommendation of Supervisor Hasseltine, IT IS ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for further review. PASSED by the Board on October 3, 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 : Finance Co;-imittee Supervisors Local 1 efxed this 3rd day of October 7978 Director of Personnel County Administrator Director, H.R.A. J. R. OLSSON, Clark County Counsel ByDeputy Clerk Karin King 6010 H-24 4!77 15m F� In the Board of Supervisors of Contra Costa County, State of California October 3 19 78 In the Matter of Accepting Resignation of Sheriff-Coroner Harry D. Ramsay. Sheriff-Coroner Harry D. Ramsay having this day advised the Board of his resignation effective November 10, 1978, and having requested that the new Sheriff-Coroner elected in the November General Election be appointed to fill the balance of his term of office; On the recommendation of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the resignation of Sheriff-Coroner Ramsay is ACCEPTED and that the Board DECLARES its intent to appoint the newly elected Sheriff-Coroner to fill the balance of Sheriff Ramsay's term of office. PASSED by the Board on October 3, 1978. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Sheriff—Coroner Ramsay Supervisors County Administrator Public Information affixed this 3rd day of October 1978 Officer J. R. OLSSON, Clerk ay ' rzftrz&�,," Deputy Clerk R bbie Go. ierrez H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Policy on Naming County Facilities After Individuals . The Board on September S, 1978 having referred to its Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) the matter of naming county facilities after individuals who have performed outstanding services in the community; and Said committee having concluded that the frequency and nature of such designations does not require a standing policy, and having therefore recommended that each case be weighed on its own merits ; and Said committee having further recommended that the Public Works Building on Glacier Drive, Martinez be named the "C. C. Rich Public Works Building" in honor of Mr. Rich's many years of innovative leadership as Chief Engineer of the Flood Control District; IT IS BY THE BOARD ORDERED that the recommendations of its Internal Operations Committee are APPROVED. PASSED by the Board on October 3 , 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 Administrator Witness my hand and the Seal of the Board of Public Works Director Supervisors Public Information Officer affixed this 3rd day of October 19 78 Internal Operations Committee J. R. OLSSON, Clerk By L i- Deputy Clerk Robbie `zerrez H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 19 78 In the Matter of Authorization for Subgrant Modification Agreements with 35 CETA Title VI PSE Project Subgrantees to extend certain ' Title VI Projects For 3 Months in Federal FY 1978-79 The Board having approved and executed (by its Order dated September 5, 1978) Grant Modification #911 (County #29-808-11) of the County's CETA Title VI Grant #06-5004-60, representing the Preliminary FY 78-79 Plan for continuation of the County's Title VI Public Service Employment (PSE) Programs from October 1, 1978 through December 31, 1978, including the continuation of certain Title VI PSE projects operated by subgrantees, and The Board having received a telegram, dated September 26, 1978, from the U. S. Department of Labor which notifies the County of expected delays in the passage, enactment, and signing of the federal legislation and continuing resolution by Congress and the President of the United States that are required for any new federal funding for operation of CETA programs after September 30, 1978, and which advises the County in part that "Prime Sponsors will have to operate for at least several weeks on available carryover funds, plus borrowing among CETA Titles and from other sources as necessary," and The Board having considered the recommendations of the Director, Human Resources Agency, and County Manpower Program Director, regarding the need to maintain the operation of ongoing CETA programs and to prevent an interruption in employment for CETA participants, by the execution of subgrant modification agreements.with certain subgrantees for the three-month period from October 1, 1978 through December 31, 1978, subject to the availability of CETA carryover funds and with the provision for a seven-day agreement termination notice, as an interim measure until formal notice of federal action on pending reenactment legislation is received, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute such standard form subgrant modification agreements with 35 CETA Title VI PSE Project Subgrantees, as set forth in the attached "CETA Title VI PSE Project Specifications Chart." PASSED BY THE BOARD on October 3, 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. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 3rd day of October 1978 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director Subgrantees B ,, Deputy Clerk Karin King RJP:dg H-24 4/77 15m , ' (AttU01111clit tri .I.0-3-18 Board Order) Page 0N1; of THRI-I'E' CrTA TITLE VI 'PSE PROJECT SPECIFICATIONS CILkRT NEW TOTAL NEW 3-MONT11 CUMU1.AlIVC PROJECT PAYMENT NEW 3-MONT11 SUEGRAN'1' PROJECT AMOUNT Or LIMIT (10/1/78- PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. INCREASE 12j31j78) (10/1/78-12/31/78) PAYMENT LIMIT IN-G PTION-1.2/31/78 1. City of Antioch (1128-723) 11939 $ 9,475 $ 11,172 11940 16,270 18,012 11941 5,890 6,988 $ 36,172 $ 187,443 $ 219,078 2, City of Brentwood (1128-724) 11942 5,950 8,565 8,565 38,114 441064 3. City of E1 Cerrito (4128-726) 11953 ''1,754 2,754 11955 4,621 5,901 11956 5,595 5,595 11959 35,574 35,574 11960 12,969 12,969 62,793 292,278 �. 353,791 4. City of Lafayette (1128-727) 11961 3,265 3,296 3,296 35,430 381695 5. City of Pinole ('1128-703) 11965 10,685 10,685 10,685 105,989 116,674 6. City of Pittsburg (1128-729) 11966 10,429 11,025 11967 6,604 9,471 11968 16,752 17,013 41969 9,159 14,148 11970 7,057 10,578 62,235 258,877 308,878 7. Antioch Unified School District (1128-732) 11920 4,902 11,895 11921 9,586 12,123 24,018 189,345 203,833 • Y 8. Brentwood Union School District (1128-733) 11922 9,044 10,839 10,839 107,550 116,594 9. Byron Union School District (1128-734) • 11923 3,483 3,483 3,483 19,298 22,781 10. Knightsen School District (1128-736) 11924 3,141 3,141 3,141 25,425 28,566 1.1. Lafayette School District (1128-737) 11925 22,347 22,347 22$ 47 174,481 196,828 1.2, Martinez Unified School District (1128-739) 11927 8,723. 12,300 12,300 92,737 101,458 (Attachment to 10-3-78 Board Order) Page T140 of THREE CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART CZ) NEW TOTAL NEW 3-MONTH CUMULATIVE PROJECT PAYMENT NEW 3-MONTH SUBGRANT PROJECT AMOUNT OF LIMIT (10/1/78- PAYMENT LIMIT - PREVIOUS SUBGRANT PAYMENT LIMIT SUBGRANTEE NO. INCREASE 12/31/78) (10/1/78-12/31/78) PAYMENT LIMIT INCEPTION-12/31/78 13. 1foraga School District (#28-740) #928 6,762 6,762 #929 13,497 13,497 20,259 116,350 136,609 .14. Mt. Diablo Unified School District (#28-741) #931 14,427 14,427 #932 7,632 8,838 #933 10,880 11,364 #934 6,851 11,097 45$726 587,401 627,191 15. Oakley Union School District (#28-742) #935' 17,500 19,326 #936 3,671 11,641 30,967 256,501 277,672 16. Richmond Unified School District (1128-744) #937 6$003 8,331 . .4': #938 13,975 16,770 25,101 239,059 259,037 17. Pleasant Bill Recreation and Park District #971 2,629 2,676 2,676 27,112 29,741 (#28-730) 18. State of California (#28-747) #972 13,941 14,634 14,634 161,577 175,518 1 19. West Contra Costn YMCA (Pinole Branch) #915 2,746 10,528 10,528 73,407 76,153 (#28-709) 20. Alameda-Contra Costa Council of Camp Fire #902 4$359 9,147 9,147 35,787 0,146 Girls (#28-707) 21. Region IX American Indian Manpower Council #901 8,269 14,710 14,710 81,776 90,045 (#28-720) 22. Contra Costa Legal Services Foundation #906 9,499 9,499 9,499 36,410 45,909 (#28-701) 23. Home, Health and Counseling Services, Inc. #910 10,200 10,803 10)803 72,897 83,097 (#28-702) (Attached to 10-3-78 Board Order) Yaffe THREE of THREE CETA TITLE VI PSE PROJECT SPECIFICATIONS CHART cwl NEW TOTAL NEW 3-MONTH # , CUMULATIVE PROJECT PAYMENT NEW 3-MONTH SUBGRANT PROJECT AMOUNT OF LIMIT. (10/l/78- PAYMENT LIMIT PREVIOUS SUBGRANT PAYMENT LIKT SUBGRANTLE NO. INCREASE 12/31/78) (10/1/78-12/31/78) PAYMENT LIMIT INCEPTION-12/31/78 24. United Council of Spanish Speaking #917 8,294 8,294 , Organizations, Inc, (1/28-704) #918 14,360 14,360 #919 12,564 12,564 35,218 150,955 186,173 I 25« Neighborhood House of North Richmond, Inc. 11912 181770 18,810 181810 108,543 127 ,313 (1128-705) 26. ENK1 Research Institute, Inc. (1128-708) 1/909 38,419 40,791 40,791 148,368 186,787 27. Carquinez Coalition, Inc. (#28-711) #903 119522 11,545 11,545 90,497 102,019 28, Phoenix Programs, Inc. (1/28-712) #914 12,064 12,881. 129882 64,699 76,763 f 29. New Horizons Center, Inc. (#28-713) #913 7,323 8,640 8,640 36,586 43,909 30. Contra Costa Children's Council (#28-714) #904 82566 8,850 80850 36,757 45,323 31. Social Advocates for Youth-Diablo Valley #916 13,494 14,559 14,559 96,550 110,044 (#28-715) 32. Contra Costa Crisis and Suicide #905 6,720 9,392 9,392 34,369 41,089 Intervention, Inc, (#28-716) 33. East County Resource Center, Inc, (#28-717) #908 8,178 10;026 101026 67,736 75,914 34. International Institute of Alameda County 1/911 8,201 10,541 10,541 41,823 50,024 (1128-718) 35. Contra Costa Symphony, Inc. (#28-722) #907 8,5638,874 81874 35,739 44,302 i DUE TO A NUMBERING ERROR, THERE IS NO BOARD ORDER FOR THIS NUMBER. IN THE BOARD OF SUPERVISORS of CONTRA COSTA COUNTY, STATE OF CALIFORNIA October 3 1978 In the Matter of Authorization for Three Month Contracts for the County's CETA Title III YCCIP Program in Federal FY 1978-79 The Board having approved and executed (by its Order dated September 19, 1978) the Contra Costa County CETA Title III YCCIP Annual Plan.7#06-9004-38 (County #29-811-3) , representing an application to the U. S. Department of Labor for $277,241 in federal grant funding to establish and operate a Youth Community Conservation and Improvement Projects (YCCIP) Program for the period from October 1, 1978 through September 30, 1979, including the operation of 5 youth employment projects by 3 contractors, and The Board having received a telegram, dated September 26, 1978, from the U. S. Department of Labor which notifies the County of expected delays in the passage, enactment, and signing of the federal legislation and continuing resolution by Congress and the President of the United States that are required for any new federal funding for operation of CETA programs after September 30, 1978, and which advises the County in part that "Prime Sponsors will have to operate for at least several weeks on available carryover funds, plus borrowing among CETA Titles and from other sources as necessary," and The Board having considered the recommendations of the Director, Human Resources Agency, and County Manpower Program Director, regarding the need to maintain the operation of ongoing CETA programs, to start new programs, and to prevent an interruption in services, training and employment for CETA partici- pants, by the execution of contracts with certain contract service providers for the three-month period from October 1, 1978 through December 31, 1978, subject to the availability of CETA carryover funds and with the provision for a seven-day contract termination notice, as an interim measure until formal notice of federal action on pending reenactment legislation is received, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute such standard form contracts, subject to the receipt of formal DOL approval of said YCCIP Annual Plan and youth employment projects, with the CETA Title III YCCIP contractors, as follows: f 3-MONTH CONTRACT PAYMENT LIMIT CONTRACTOR YOUTH EMPLOYMENT PROJECT (10/1/78 - 12/31/78 1. Neighborhood House Home Improvement/Painting $ 20,970 of North Richmond, Inc. 2. City of Pittsburg Removal of Physical Barriers $ 30,537 to the Handicapped in Public Facilities 3. County Superintendent 3 Projects: $ 24,822 of Schools (NYC) (1) Community Gardens (Eco-Info. , Inc. ) (2) Home Services/Repairs (City of Concord) (3) Home Improvements for "Blue Goose" Migrant Worker Camp (UCSSO) PASSED BY THE BOARD on October 3, 1978 . CERTIFIED COPY Orig: Human Resources Agency 1 certify that this is a full, tnie do correct copy of Attn: Contracts & Grants Unit the original ilocument which is on file in my office. cc: County Administrator and that it wa.; ��_«-, � ndnu:,d by the Board of Supervisors- of Cin r L Cada County. California, on County Auditor-Controller the date shoWn. , *'!-.=T: J. P. OLSSON. County County Manpower Program Oerk ex-otic?o Clerk of said Board of Supervisors Ds Deputy clerk. Director O C T 3 1978 �--l� • Contractors RJP:dg 0,020) In the Board of Supervisors of Contra Costa County, State of California October 3 ' 1978 In the Matter of Authorization for Three-Month Contracts for the County's CETA Title I and Title III (YETP) Programs in Federal FY 1978-79 The Board having approved and executed (by its Order dated August 29, 1978) the Contra Costa County CETA Title I Annual Plan #06-9004-10 (County #29-803-14), representing an application to the U. S. Department of Labor (DOL) for $3,092,443 in federal grant funding to continue the County's CETA Title I Manpower Program for the period from October 1, 1978 through September 30, 1979, including 12 primary service contracts with 10 service providers, and The Board having approved and executed (by its Order dated August 29, 1978) the Contra Costa County CETA Title III Youth Employment and Training Program (YETP) Annual Plan #06-9004-48 (County #29-810-2), representing an application to the U. S. Department of Labor (DOL) for $966,509 in federal grant funding to continue the County's CETA Title III Youth Employment and Training Program for the period from October 1, 1978 through September 30, 1979, including contracts with 3 service providers, and The Board having received a telegram, dated September 26, 1978, from the U. S. Department of Labor which notifies the County of expected delays in the passage, enactment, and signing of the federal legislation and continuing resolution by Congress and the President of the United States that are required for any new federal funding for operation of CETA programs after September 30, 1978, and which advises the County in part that "Prime Sponsors will have to operate for at least several weeks on available carryover funds, plus borrowing among CETA Titles and from other sources as necessary," and 'The Board having considered the recommendations of the Director, Human Resources Agency, and County Manpower Program Director, regarding the need to maintain the operation of ongoing CETA programs, to start new programs, and to prevent an interruption in services, training and employment for CETA partici- pants, by the execution of contracts with certain contract service providers for the three-month period from October 1, 1978 through December 31, 1978, subject to the availability of CETA carryover funds and with the provision for a seven-day contract termination notice, as an interim measure until formal notice of federal action on pending reenactment legislation is received, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute such standard form contracts with CETA Title I and Title III (YETP) contractors, as set forth in the attached "CETA Title I and Title III (YETP) Contract Specifications Chart. " PASSED BY THE BOARD on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisor Attn: Contracts & Grants Unit cc: County Administrator affixed this 3rd day of October___, 19 78 County Auditor-Controller County Manpower ProgramJ. R. OLSSON, Clerk Director Contractors BY R`u�. -(�l Deputy Clerk Karin Ying RJP:dg H-24 4/77 15m �-V, e• 61,�_l.6r 0 (Attachment to 10/3/78 Board Order) CETA TITLE I AND TITLE III (YETP) CONTRACT SPECIFICATIONS CHART 3-Month Contract Payment Limit Contractors: Title I Service Program (10/1/78 - 12/31/78) 1. Southside Center, Inc. CETA Unit (West County) $ 77,000 2. Worldwide Educational Services, Inc. CETA Unit (Central County) 148,785 3. City of Pittsburg CETA Unit (Pittsburg/Antioch Area) 108,247 4. United Council of Spanish Speaking Organizations, Inc. CETA Unit (Brentwood/Oakley Area) 18,304 5. East County Resource Center, Inc. CETA Unit (Special Services to Ex-Offenders) 38,104 6. Contra Costa County Superintendent of Schools Youth Work Experience 63,848 (Neighborhood Youth Corps) 7. Contra Costa County Superintendent of Schools Classroom Training (Adult Basic Education) 23,000 (Regional Occupation Program) 8. Contra Costa County Superintendent of Schools Classroom Training (Basic Clerical) 12,077 (Regional Occupation Program) 9. Linton Business College, Inc. Classroom Training (Basic Clerical) 11,962 10, City of Pittsburg Classroom Training (Basic Clerical) 19,211 11. Contra Costa Legal Services Foundation Legal Services For Enrollees 10,699 12. Carquinez Coalition, Inc. Outreach Services to Rodeo/Crockett Area 2,500 Contractors: Title III (YETP) I. Contra Costa County Superintendent of Schools Youth Work Experience and Transition Services 74,025 (Neighborhood Youth Corps) 2. Richmond Unified School District Youth Work Experience and Transition Services 26,007 C::)3. Contra Costa Community College District Youth Work Experience and Classroom Training 122,262 Caw I i In the Board of Supervisors of Contra Costa County, State of California 19 In the Matter of Appointment to the Governmental Review Committee. Supervisor E. H. Hasseltine having recommended that Mr. Steven Roberti, 1834 Del Rio Drive, Lafayette, California 94549 be appointed to the Governmental Review Committee as a labor representative to fill the vacancy created by the resignation of Air. Loren Thompson; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on October 3, 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: Governmental Review Cte. Supervisors via County Administrator affixed this 3rd day of October 19 78 County Administrator Public information Officer Air. Roberti --- 1 R. `.OLSSON, Clerk Bye (, ll� r` .�•n''c_ ; !°. Deputy Clark Ronda Amdahl FI-24 4i77 15m 0KO t+;,. 1. In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 In the Matter of Response of the County Clerk-Recorder on 1977-1978 Grand Jury •Report. The Board having received a September 21, 1978 memorandum from the County Clerk-Recorder responding to recommendations of the 1977-1978 Grand Jury Report; IT IS BY THE BOARD ORDERED that receipt of said communication is ACKNO14LEDGED; IT IS FURTHER ORDERED that, pursuant to Section 933(c) of the California Penal Code, a copy of the aforesaid response be forwarded to the Presiding Judge of the Superior Court, who impaneled the 1977-1978 Grand Jury, and that a copy be filed with the County Clerk. PASSED by the Board on October 3, 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: Presiding Judge for Supervisors Fiscal Year 1977-1978 affixed this 3rd day of October 19 78 c/o Jury Commissioner County Clerk-Recorder County Counsel J. R. OLSSON, Clerk County Administrator By f/ �, 4_ lz _,t _ ' Deputy Clerk r • Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Comments on Report of the 1977-1978 Contra Costa County Grand Jury. The Board on September 12, 1978 having fixed this time to consider the comments of the County Administrator prepared for Board consideration for response to the report of the 1977-1978 Contra Costa County Grand Jury; and Mr. C. A. Hammond, Chief Assistant County Administrator, having briefly reviewed said comments and Board members having discussed them and individual members having expressed various points of view on specific items; and Mr. David Flynn, Foreman of the 1977-1978 Grand Jury, and others having commented to the Board on the Grand Jury recommendations; and The Board having concluded that the responses of the County Administrator are satisfactory for a preliminary response, IT IS ORDERED that the comments of the County Administrator are ACCEPTED and ADOPTED as the preliminary respon; a of this Board, said comments to be supplemented by this Board at a later date. PASSED by the Board on October 3, 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 Sea{ of the Board of Supervisors CC: Contra Costa County affixed this 3rd day of October 1978 Grand Jury County Administrator County Counsel � � c.�J ` J. R. OLSSON, Clerk Judge for Sy G /,/ a��-- . Deputy Clerk Fiscal Year 1977-1978 Vera Nelson c/o Jury Commissioner H-24 11/77 15m f In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of Joint Exercise of Powers Agreements for Distribution of Federal Safer Roads Funds Fiscal Year .1977-78, Countywide. The Public Works Director having recommended that the Board of Supervisors approve Joint Exercise of Powers Agreements with the Cities of Antioch, Brentwood, Clayton, Concord, El Cerrito, Lafayette, Martinez, Pinole, Pittsburg, Pleasant Hill , Richmond, San Pablo, Walnut Creek, and the Town of Moraga, which provide for distribution of $243,252 in Federal Safer Roads funds allocated the County and the Cities for Fiscal Year 1977-78; and It is further recommended that the Board approve the Agreements with the Cities of Brentwood and Pittsburg, and authorize its Chairman to execute the Agreements upon their submittal by these Cities. IT IS BY THE BOARD ORDERED that the agreements are APPROVED and the Chairman is AUTHORIZED to execute them on behalf of the County. PASSED by the Board on October 3; 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 Originator: Public Works Department Supervisors Road Design Division affiixed this day of e s 19 7 cc: Public Works Director Cities as listed above J. R. O!_SSON, Clerk County Auditor-Controller g `' ,t/'t Deputy Clerk County Administrator Helen H K��r H-24 4/77 15m '00 f L In the Board of Supervisors of Contra Costa County, State of California October 3 , 19 78 In the Matter of community Servic s AdTni�t ation esponse to Norte Ric on // ron Triangle Area Council re the Role of Low-Income People in the CSA Decision-Making Process. The Board on September 5, 1978 having referred to the Economic Opportunity Council the letter of 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 (C.S.A. ) decision-making process and requesting that the Economic Opportunity Council and Area Councils evaluate the Community Services Administration programs in this County; and Ms. Bea Goff, Acting Executive Director, Community Services Administration, having noted that the concerns of the low-income people are communicated through the area councils to the Area Council Committee and Program Development Committee, who make recommendations to the Executive Committee of the Economic Opportunity Council, and having advised that representatives from the area councils will participate in the annual Program Progess Review; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED. PASSED by the Board on October 3, 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: Ms. Bea Goff Supervisors Air. Willie F. Dorsey affixed this 3rd day of October ig 78 County Administrator Economic Opportunity Council County Counsel d. R. OLSSON, Clerk By /G ,i r' t .J Deputy Clerk Diana M. Herman H-24 4/77 15m V r' In tea Board of Supervisors of Contra Costa County, Stag of California October 3 , 197E In Matter of Consulting Services Agreement with Leptien-Cronin-Cooper - County Service Area L-32 IT IS BY THE BOARD ORDERED that a Consulting Services Agreement with Leptien-Cronin-Cooper is APPROVED and the Public forks Director is AUTHORIZED to execute said agreement providing for engineering services in connection with the proposed Assessment District for Street Lighting within the boundaries of County Service Area L-32, Kensington, at a cost not to exceed $6,000. PASSED by the Board on October 3, 1975. hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said board of Supervisors on the dcte aforesaid. Witness my hand and the Seal of the Board of Originator: Public 4lorks Dept.. Supervisors Administration oozed this 3rd day of Octcher 1970" cc: Public 1;orks Director Lepti en-Croni n-Cooper J. R. OLSSOIN, Clerk County Auditor-Controller By ;,,` //`.�i,` DePuy Clerk Heiyn H. Kent fir-.^• It H -24 4/77 15rn �j�9��J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request ) for Reconsideration of ) Sewer Moratorium, Port Costa ) October 3, 1978 Area. ) The Board on September 26 , 1978 having continued to this day the request of Mr. James G. Maguire, Attorney at Law, pertaining to the moratorium imposed by the Board on sewer connections in County Sanitation District No. 5 (Port Costa) and requesting an exemption for Minor Subdivision 149-77 that had been approved before extension of the sewer ban to January, 1979 ; and Board members having briefly reviewed the sequence of events with respect to said minor subdivision; and Supervisor N. C. Fanden having indicated that she would be opposed to exempting the minor subdivision from the moratorium because she believed it would be in violation of state and federal requirements for an adequate sewage treatment plant; and Supervisor E. H. Hasseltine having expressed the opinion that when the Board re-established the moratorium it did not intend to deny Mr. Maguire of his rights to hook up to the sewer system, and having moved that the exemption be granted; and Supervisor J. P. Kenny having seconded the motion; and Supervisor .?. I. Schroder having stated that he would not vote in favor of the exemption at this time since it was his intention to vote for the removal of the moratorium in January , 1979 ; and The Chairman called for the vote on the motion of Supervisor Hasseltine, which was as follows : AYES : Supervisors J. P. Kenny, E. H. Hasseltine. NOES : Supervisors N. C. Fanden, W. N. Boggess- R. I. Schroder. ABSENT: None. Thereupon Supervisor Fanden having moved that the request of Mr. Maguire be denied, and Supervisor Boggess having seconded the motion, the vote was as follows : AYES : Supervisors N. C. Fanden, W. N. Boggess , R. I. Schroder. NOES : Supervisors J. P. Kenny; E. H. Hasseltine. ABSENT: 'Done. Crr,•rrrrro COPY I certify- that thi. i-s a fuii. true k- correct copy of tht- ort;•'•:: :;j da ur;.r.i. «hirh 1� on 1'iie� in my office, and th:!t it r:; r.:! .,! .. ;,!r,•;.,,1 b; Hi, Priam of �ui,r.n iror:: n: t':. ra r ,...„ •;. f:i!tnrnia. on cc: Mr. Maguire th— (1.1t > ,,n•.. , ..c ... .., i ... .01 "O\. County C'!r. St.r of wryisors, b}' L1c' Public Works Director put}' llrr::. Building Inspector �T DB ' 3 1978 r c;y C, In iIn---% boar"-, Oe Sup--.4-. stirs a �1 COnfra COSH' COvnty, State 01' Calli I�io October 3 , ig 78 1n the Matter of - Establishment of Policy Committee for Central Contra Costa County Transportation Study. On August 30, 1977, the Board approved the County's participation in a Central County transit services study. The Metropolitan Transportation Commission on September 18, 1978, requested the Board to organize a committee of participating political jurisdictions to provide policy guidance to the study;_ Good Cause appearing therefore, the B,3ARD HEaEBY AGREES to the formation of. such a committee and Chairman Schroder, tre Board's representative on MTC, is R QU3STEB to proceed with the formation of same. PASSED by the Board on October 3, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on tia ninutes of said Board of Supervisors on tie dcte aforesaid. Originator: Public Horks Department Witness my hand and tha Seal of the Boyd of Transportation Planning Division Supervisors 3rd axed 'r d day of October 19 7$ cc: Public Works Director Metropolitan Transportation J. R. OLSSON, Uerk Commission (via P.H. ) By,,C, �,�. :v� f.`; � T Dsouty Clerk H -24 3./77 15m And the Board adjourns to meet- in regular adjourned session on Thursday, October 5, 1978, at 9: 00 a.m. , in the Board Chambers, Room 107, County Administration Building, Martinez, California. . S HRODER, Chair ATTEST: J. R. OLSSON, CLERK Deputy SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 3, 1978, PREPARED BY J. R. OLSSON, COUN'T'Y CLt—�qi AND EX-OFFICIO CLERK OF THE BOARD. Approved minutes of proceedings for month of September, 1978. Declared the following numbered ordinances duly published: 78-58 through 78-62 and County Sanitation District 5 Ordinance No. 4. Proclaimed the week of Oct. 1-7, 1978 as "Employ the Handicapped Week." Approved personnel actions for Civil Service (PSE) , Human Resources, Library, and Medical Services. Authorized attendance at meetings as follows: G. Mitosinka, Sheriff-Coroner's Dept. , to FBI Academy Course in Quantico, VA, Oct. 14-19; D. Flynn, Manager of Airports, to annual conference of Airport Oper- ators Council International in New York City, Oct. 10-12; L. Glenn and L. Shores, Sheriff-Coroner's Dept. , and C. Baumer, County Administrator's Office, to Training Seminar conducted by National Institute of Corrections in Boulder, CO, Oct. 8-14. Denied claims for damages filed by E. Calley, M. Douglas, W. Hoffman, L. Chamberlain, and Judges N. Spellberg, J. Longacre, J. Hatzenbuhler, E. James, J. Minney, D. Calfee, L. Edmunds, B. Dreibelbis, and B. Rahn. Introduced ordinances amending the Ordinance Codes relating to Animal Control Fees, the annual CATV license fee, and the term of office of Planning Commissioner representing Supervisorial District I; waived reading and fixed Oct. 10 as time for adoption of same. Adopted Ordinance No. 78-71 amending Ordinance Code relating to employee organization unit determination and election procedure. Approved Traffic Resolutions Nos. 2474, 2475, 2476, 2478, and 2479 and rescinded Nos. 974. Accepted instrument from West Contra Costa Sanitary District in con- nection with Sub. 5066 and instruments for recording only from Century Homes Development Co. , a Corporation, et al, and G. Sherbondy, et ux, and R. Hoagland, et ux, in connection with Sub. MS 145-76 and MS 331-77, respec- tively. Denied claims of various firms for refund of taxes paid on the unsecured property for 1978-79. Approved Notice of Non-renewal of Land Conservation Contract, Agri- cultural Preserve No. 3-75 (1932-RZ) , as reccmmended by Director of Planning. Authorized payment to H. Heun for loss of personal effects while at County Hospital. l w� 3, 1978 Summary, continued Page 2 Fixed Oct. 24 at 1:30 p.m. for hearing on appeal of City of Walnut Creek from County Planning Commission conditional approval of LUP No. 2204-78, Walnut Creek area. Commended Mr. F. Isaac for his valued service to the Bay Area aviation community and to Buchanan Field Airport in his capacity as Chief of the FAA District Office for the past six years and congratulated him on his promotion to Airport Division Chief of the FAA Great Lakes Region. Authorized County Administrator to execute: Agreement with Friends Outside for temporary use of county-owned structure in Martinez; Month-to-month rental agreements with various title companies for continued use of desk space at Recorder's Office. Acknowledged legislative action taken on AB 2565 which affirms the obligation of BARTD to Eastern County residents in State law by requiring original service commitments with Alameda, Contra Costa and San Francisco County limits before providing service and facilities outside the boundaries, and requested Chairman to send a letter of appreciation to Assemblyman D. Boatwright. Authorized Director, Human Resources Agency, to execute: Extension. Agreement with E. Garcia (dba Garcia Residential Care Home, Richmond) for emergency residential care under the Mental Health OPT-OUT Program; Cancellation Notice to National Council on Alcoholism--Bay Area, Inc. ; Contract with Alcoholism Council of Contra Costa for continuation of alcohol program services; Submittal of Hypertension Control Project funding application to Department of HEW; Subgrant Modification Agreements wtih four CETA Title VI PSE Project Subgrantees for new Title VI projects and reprogramming existing projects. Approved and accepted grant of $39,400 from U.C. Davis for alterations to the Hospital M Ward for the Family Practice Center. Continued to Nov. 14 at 10:30 a.m. hearing on rezoning request of Diablo Engineers, Inc. (2243-RZ) , Walnut Creek area. Accepted Grant Deed from J. Muldoon, et al, for widening of Treat Boulevard, Walnut Creek area. Accepted as complete certain drainage improvement in Sub. 4336, Danville area, and authorized payment to Kay Building Co. , Inc. per agree- ment of Dec. 3, 1974. Authorized payment to Contra Costa County Water District for property acquisition of clear zone easement for Runway 19-11, Buchanan Field Airport. Initiated special assessment proceedings for construction of storm drain facilities to relieve flooding situation on Tice Valley Boulevard at Olympic Boulevard, Walnut Creek area, and appointed R. Nystrom as Engineer- of-Work; and adopted Resolution No. 78/953, recommending to Planning Commission that variances be granted applicants for DP 3006-78 and DP 3029-78 in connection with same. October 3, 1978 Summary, continued Page 3 Determined not to enter into the formation of proposed Assessment District 1978-1 Northgate Water System, Walnut Creek area. Approved recommendations of Director of Planning and Director of Building Inspection with respect to county participation in the Federal Section 312 Housing Rehabilitation Loan Program. Declared vacant the position of Tenant Commissioner representing Supervisorial District V on the Housing Authority of Contra Costa County. As Ex-Officio the Board of Supervisors of County Flood Control and Water Conservation District, corrected Board Order of Sept. 12 accepting a rental agreement with J. and J. Zimmerman to show the address of County- owned property as 570 Beatrice Road, Pleasant Hill. Awarded contracts to the following: Sparks Roofing Co. , Inc. for construction of Antioch Library Reroof, Antioch area; Montgomery Elevator Co. for Elevator Code Corrections, Administration Building, Civic Center Improvements, Martinez area; and Richard Sawdon for Sycamore Valley Road Widening Project, San Ramon area. Authorized Public Works Director to: execute agreement with Creegan & D'Angelo Consulting Engineers of Dublin providing for design engineering, etc. for Camino Tassajara Box -Culvert--Project, Danville area; refund to Orinda Valley Construction of cash deposit in connection with Sub. 4604, Orinda area; arrange for issuance of purchase order for Safetrans Systems Corpora- tion of Sunnyvale for Traffic Signal Betterment Project - Countywide; execute Deferred Annexation Agreement with• Y. and A. Baaba in connec- tion with LUP 2181-77, El Sobrante area; execute First Amendment to Consulting Services Agreement with E. Helly for design and construction documents for correction of roofing problems at Pinole Library. Referred to County Counsel and Public Works Director for report and recommendation, request from Hofmann Co. that no further legal or engineering work be done on the proposed formation of Assessment District 1978-4, Discovery Bay area until after a hearing on the proposed formation. Referred to Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review and report the Human Resources Agency proposal for revised ambulance contract rates. Approved recommendation of Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) appointing C. Saether, W. Nilon and E. Lister to County Alcoholism Advisory Board. Referred to Director, Human Resources Agency, and Director of Personnel for report letter from Advisory Council on Aging protesting Civil Service System in filling staff vacancies in the County Office on Aging. 4 Acknowledged receipt of memorandum from Clerk-Recorder responding to recommendations of 1977-78 Grand Jury and forwarded copy of same to the Presiding Judge. 0 IN 4.L i October 3, 1978 Summary, continued Page 4 k! `-`i' luthorized Chairman to execute: Contract with N. Riccobuono for specialized counseling and training on Alcohol and Drug Abuse for Probation Staff and Juveniles; Contract with A. Elliott for specialized instruction and training in Techniques of Civil Custody Investigation for Probation Department Staff; Contract with Council of Churches of Central Contra Costa County for counseling and chaplaincy services at Juvenile Hall; Contract Extension with Antioch Ambulance Service for ambulance services; Agreement with Friends Outside of Contra Costa County for counseling and assistance to families of inmates in County Detention Facilities; Contract with Community Nutrition Institute of Washington, D.C. for Health Dept. Nutrition Project training services; Contract with M. Amsbury for foster parent training; Joint Exercise of Powers Agreements with various cities providing for distribution of Federal Safer Roads Funds for FY 1977-78, Countywide. Adopted the following numbered resolutions: 78/942 and 78/943, granting jurisdiction for proposed abatement of property located at 1922-5th St. and 1926-4th St. , North Richmond ( N. and M. Evans, owners) ; 78/944, accepting Grant Deed from W. Ames, Jr. and J. Ames in connec- tion with consummation of purchase of certain property in CSA R-8, Walnut Creek area; 78/945, accepting and giving Notice of Completion of contract with L. Johnson for performing discing and dozing work in connection with Weed Abatement program of Contra Costa County Fire Protection District; 78/9469 determining county position on State administration of welfare programs; 78/947, accepting and giving Notice of Completion of contract with Osborn Spray Service in connection with Weed Abatement Program for Contra Costa County Fire Protection District; 78/948, endorsing 1978 County Charity Drive among county employees; 78/949, requesting County's Congressional delegation to introduce legislation which will permit BHI claiming for publicly operated Shelter facilities; 78/950, approving Parcel Map of Sub. MS 57-78, Tassajara area; 78/9519 approving Parcel Map and Subdivision Agreement with C. M. Bloch Inc. , Sub MS 296-77, Danville area; X3/952, approving Parcel Map of Sub. MS 331-77, Tassajara area; 78%954, accepting as complete construction of improvements in Sub. MS 84-73, Alamo area and authorized refund of cash performance bond to J. Schiff; 78/955, accepting as complete contract for widening of State Highway 4 along Sub. 4454' s frontage and north to Carol Lane, Oakley area; 78/956, declaring intent to abandon County Road, Lunada Lane, Alamo area; 78/957 through 78/963, authorizing changes in assessment roll and cancellation of certain delinquent penalties and tax liens. Approved recommendation of Internal Operations Committee with respect to appointments to the Council on Aging. As Ex-Officio the Governing Board of County Sanitation District No. 15, appointed H. Muller to Oakley-Bethel Island :rastewater Management Authority. Appointed H. DeVoto and E. Davis to the Citizens' Advisory Committee for CSA M-8. October 11, 1978 Summary, continued Page 5 Accepted resignations of D. Cervantes, B. Ghiselli, B. Guise, and E. Harman from the Brentwood Neighborhood Preservation Committee and appointed P. Moore and M. Ashby to same. Authorized Director, Human Resources Agency, to execute the following contracts for the three-month period Oct. 1 through Dec. 31, 1978, subject to the availability of carryover funds, until formal notice of federal action on pending reenactment legislation is received: 12 CETA Title I and 3 CETA Title III YETP contracts; 35 CETA Title VI PSE Project subgrant modification agreements; and 3 CETA Title III YCCIP contracts. Concurred with suggestion of Metropolitan Transportation Commission for formation of policy committee composed of elected officials from cities in the central county area and the County to parallel existing staff level committee and agreed to serve on same when formed. Referred to County Counsel to prepare appropriate ordinance amendment to provide for a Slope Density and Hillside Development Combining District for the Orinda area. Approved recommendations of Manager of Airports relative to recom- mendation of 1977-78 Grand Jury with respect to enactment of a Noise Control Ordinance for Buchanan Field. Appointed S. Roberti, nominee of the Central Labor Council, to fill vacancy on Governmental Review Committee created by resignation of L. Thompson. Referred to County Counsel and County Administrator for their comments Assembly Concurrent Resolution No. 61, relative to rental housing mediation programs recently adopted by the California Legislature. Accepted resignation of Sheriff-Coroner H. Ramsay and declared intent to appoint the newly elected Sheriff-Coroner to fill the balance of Sheriff Ramsay's term of office. Approved recommendations of Internal Operations Committee with respect to not establishing a standing policy on naming of county facilities and named the "C. C. Rich Public Works Building" in honor of Mr. Rich' s many years of innovative leadership as Chief Engineer of the Flood Control District. Acknowledged receipt of letter from Chairman, Drug Abuse Board, concurring with findings of the O'Rourke Report and giving support partic- ularly to those provisions under Phase I and communication from Acting Executive Director, Community Services Administration, responding to letter from Chairman, North Richmond/Iron Triangle Area Council with respect to the role of low-income people in the CSA decision-making process. Authorized Public Works Director to execute Consulting Services Agree- ment with Leptien-Cronin-Cooper as Engineer of work for proposed Assessment District for Street Lighting within the boundaries of CSA L-32, Kensington. Authorized Director, Human Resources Agency, to negotiate a contract for biomedical equipment maintenance with SIMCO electronics. Q ta4er 10, 1978 Summary, continued Page 6 7. Approved recommendations of Finance Committee with respect to removing certain referrals from Committee since they have been resolved in the budget process. Referred to Finance Committee request of H. Clarke, General Manager, County Employees' Assn. , Local 1, that a special salary adjustment be considered for licensed vocational nurses, hospital attendants, and therapist aides as was proposed for the County's registered nurses. Denied request of J. Maguire for an exception to the sewer moratorium in the Port Costa area. Acknowledged receipt of memorandum from Director of Personnel trans- mitting proposed ordinance amendment providing for inclusion in county merit system of employees who have served in project positions under specified conditions, and directed Clerk to list proposed on agenda for introduction on Oct. 10. Adopted Resolution No. 78/947-A, accepting and giving Notice of Completion of contract with Osborn Spray Service for performing herbicide spray service. Accepted comments of the County Administrator on the report of the 1977-78 Grand Jury and adopted same as the Board's preliminary response. THURSDAY, OCTOBER 5, 1978 - ADJOURNED REGULAR MEETING Interviewed applicants for an "at-large" position on the Contra Costa County Planning Commission and deferred to Oct. 10 decision on same.