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
i 283 u Tuesday October yrs The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. JAMES P.KENNY.RICHMOND CALENDAR FOR T8E BOARD OF SUPERVISORS ROBERT 1.SCHRODER 1ST DISTRICT CONTRA COSTA COUNTY CHAIRMAN Ez NANCY C.FAHDEN,MARTINERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYETTE AND FOR JAMES R.OLSSON.couNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADWNISTRATION SuLO1NG CHIEF CLERK ERIC H.HASSELTINE.PITTseuRG P.O.BOX 911 PHONE(415)372-2371 5TH DISTRICT MARTINEZ CALIFORNIA 94553 TUESDAY OCTOBER 10, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies. Bob Eisenman, Ph.D. , Coordinator of the Emergency Medical Services Office, will present a "Citizen Rescue" Certificate to Supervisor R. I. Schroder for his partici- pation in the County's Emergency Training Course. Selection of Commissioner (at large member) to serve on Contra Costa County Planning Commission. 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. As ex officio the Governing Board of the Riverview Fire Protection District receive bids for provision of weed abatement services . Hearing on proposed abatement of property located at 520 Verde Avenue, North Richmond (Mr. Donald L. Pope, owner) . Hearing on proposed abatement of property located at 1724 Truman Street, North Richmond (Thomas T. Mance, owner) . Consider recommendations and requests of Board Members . 1: 30 P.M. Hearings on recommendations of the San Ramon Valley Area Planning Commission with respect to the following rezoning matters: Request of United Resources Corporation (2269-RZ) to rezone land in the Danville area and conditional approval of Development Plan 3028-78; and Request of DeBolt Civil Engineering (2233-RZ) to rezone land in the San Ramon area. If approved as recommended, introduce ordinances , waive readings and fix October 17, 1978 for adoption. Hearing on appeal of John W. Larson, Attorney, representing four objectors , from San Ramon Valley Area Planning Commission conditional approval of Variance Permit No. 1191-77, Alamo area (Henry C. Almestad, applicant) . Hearing on appeal of Isakson & Associates , Inc. , applicant, and McDonald & Duggan, owners , from San Ramon Valley Area Planning Commission_ denial of application for Minor Subdivision 46-78, Tassajara area (continued from September 26, 1978) . Hearing on recommendation of the County Planning Commission with respect to proposed amendment to the County General Plan for the Treat Boulevard-Pleasant Hill BARTD Station area. l ` Board of Supervisors ' Calendar, continued October 10, 1978 ITEMS SUBMITTED TO THE BOARD ITEMS I - 8: CON 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. INTRODUCE ordinance amending 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; waive reading and fix October 17. 1978 for adoption. 3. ADOPT the following ordinances (introduced October 3, 1978),- Amending the County Ordinance Code on Animal Control fees which shall be charged by the Animal Control Authorities of this County; Amending the County Ordinance Code to increase the annual CATV license fee from two percent to three percent of the gross annual receipts of licensees; and Amending the County Ordinance Code to change the term of office of the Planning Commissioner representing Supervisorial District I. 4. ADOPT the following rezoning ordinances (introduced September 26, 1978): No. 78-67 Isakson & Associates (2230-RZ) Walnut Creek area; No. 78-68 Planning Commission initiated (2265-RZ) West Pittsburg area; No. 78-69 McKeon Construction Company, Inc. (2127-RZ) San Ramon area; and No. 78-70 Edgecroft Partnership (2229-RZ) Martinez area and F. P. Bellecci (2268-RZ) Martinez area. 5. FIX October 31, 1978 at 1: 30 p.m. for hearing on appeal of El Pintado Loop Homeowners from San Ramon Valley Area Planning Commission conditional approval . of Minor Subdivision 88-78, Danville area (Isakson & Associates, applicant, and Larry and Pat Ginn, owners) . 6. FIX November 21, 1978 at 10:30 a.m. for hearing on the following proposed annexations: To the City of Concord: Westmoreland Risdon Road No. 3 Bancroft Whitman Lane Mohr Lane Whitman-Honister Lee Lane Cowell-Lime Sargent Road San Miguel Helix Drive To the City of Walnut Creek: Valley Vista Treecrest Woodworth San Miguel Berbiers Walnut East Comistas Creek Bishop Lane Hanson 78 Pazzi Nob Hill Subdivision 4759 to County Service Area L-43 (Street Lighting) ; Robles Annexation to the City of Antioch; and Subdivision 5223 Boundary Reorganization 00004 Board of Supervisors ' Calendar, continued October 10, 1978 7. DENY claims for refund of taxes paid on unsecured property for 1978-1979: ,Smiths Clothiers of California; MBAssociates; Grodins; Fairview Chevrolet; The Chartered Bank of London; Underground Construction Co. , Inc. ; Reghitto Kane Buick-Olds GMC; Diablo Systems Inc. ; Baroni French Baking Co. ; Seeburg Background Music Systems; Impact; The B.F. Goodrich Company; Witco Chemical Corporation; Argus Chemical Corporation; Sperry Rand Corporation; Valley View Lodge; Dean Witter Reynolds Inc. ; Pitney Bowes; AMFAC, Inc. ; Cortese Ford; and Martin Buick - Pontiac. 8. DENY claims for damages of: Danny Currie, John Quinn, Tim Sherry, Gregg Brian Sherry, and Farmers Insurance Group on behalf of Joel Byrum. ITEMS 9 - 28 : DETERMINATION (Staff recommendations shown o owing the item. ) 9. MEMORANDUM from Chairperson, Human Services Advisory Commission transmitting CHILDREN'S SERVICES RECOMMENDATIONS which were adopted by the Hamman Services Advisory Commission, and requesting that said recommendations be referred to the Finance Committee. CONSIDER APPROVAL OF RECOMMENDATION 10. LETTER from Mental Health Association of Contra Costa County urging that a date be set for public hearings dealing with mental health care and treatment rendered by the Community Mental Health Services. CONSIDER REQUEST 11. MEMORANDUM from Human Services Advisory Commission recommending the establishment of a Task Force to come up with a compre- hensive, coordinated plan for out-of-home care for children in Contra Costa County; and MEMORANDUM from Director, Human Resources Agency, concurring with recommendation of Human Services Advisory Commission that a Task Force be convened by a county offical to review the entire status of planning for out-of-home care for children and recommending that he be designated for said purpose. APPROVE RECOMMENDATION 12. MEMORANDUM from Director of Planning advising that the City of E1 Cerrito has nominated Isabella Wherry and Gary Hatch for appointment to the E1 Cerrito Neighborhood Preservation Committee and recommending appointment of said nominees . APPROVE RECOMMENDATION. 13. COMMUNICATION from Jennings Professional Insurance requesting withdrawal of its appeal (scheduled for October 24, 1978) of Planning Commission conditional approval of application for Development Plan 3006-78, Walnut Creek area, in view of Board action taken on October 3, 1978. ACCEPT WITHDRAWAL OF APPEAL 14. LETTER from Charles L. Butler, Bethel Island, expressing appre- ciation for Board' s assistance in acquisition of second Sheriff' s patrol boat and imposition of the 5-mile speed limit on Dutch Slough and requesting that an ordinance be passed which would require notification to owners of boat ramps , boat sales, and boat rentals be responsible to hand copy of said 5-mile ordinance to clientele; communication also indicates that actions will be initiated toward repair of levees in the area of Bethel Island and Frank' s Tract. TAKE REQUEST FOR ADDITIONAL ORDINANCE UNDER REVIEW 15. LETTER from the East Bay Regional Park District transmitting copy of resolution adopting the budget of said District for fiscal year 1978-1979 and also enclosing a copy of the adopted budget. ACKNOWLEDGE RECEIPT Board of Supervisors ' Calendar, continued October 10, 1978 16. LETTER from the law offices of, Goldfarb & Owens, transmitting a copy of an Amended Statement of Preparation of Redevelopment Plan for the Pledsant Hill Schoolyard Annex Redevelopment Project and advising that the Redevelopment Agency proposes to adopt the Redevelopment Plan and establish the 1978-1979 fiscal year as the Base Year for tax allocation purposes. ACKNOWLEDGE RECEIPT 17. MEMORANDUM from the Auditor-Controller advising that the estimated secured tax revenues were overstated $500, 000 in the 1978-1979 budget, and recommending that the Board decrease the appropriations, or reserves, or both in accordance with the provision of Government Code Section 29105. APPROVE RECOMMENDATION 18. LETTER from President, League of Women Voters, Richmond Area, requesting the Board to order formal minutes be taken of meetings rather than general summaries. REFER TO COUNTY ADMINISTRATOR AND CLERK OF THE BOARD FOR REPORT 19. LETTER from U. S. Dept. of Labor advising of the allocation methodology for funds under Title VI of the CETA fiscal year 1979 and offering opportunity to comment. REFER TO MANPOWER DIRECTOR 20. LETTER from Associate Regional Administrator for Area Operations, U. S. Department of Labor, clarifying the utilization of CETA funds to pay into retirement systems for participants . REFER TO DIRECTOR OF PERSONNEL 21. LETTER from Mrs . Carol Sue Hartbauer, Concord, stating her disagreement with respect to the county's dog license fees in relation to age requirements for spaying and/or neutering. REFER TO AGRICULTURAL COMMISSIONER- DIRECTOR OF WEIGHTS AND MEASURES FOR REPLY 22. MEMORANDUM from Director of Planning advising that Mary McDonald has resigned as a member of the Housing and Community Develop- ment Advisory Committee and recommending appointment of a replacement from list of names previously submitted by Executive Secretary for the Mayors ' Conference. REFER TO INTERNAL OPERATIONS COMMITTEE FOR RECOMMENDATION 23. LETTER from Riverview Fire Protection District, asking about the feasibility of restricting nighttime vehicular access to a portion of Somersville Road extending southward from Paso Corte Road to the entrance of Black Diamond Mine Regional Park, and requesting investigation of permitting the East Bay Regional Park District to relocate its gate to the intersection of Paso Corte Road and Somersville Road. REFER TO PUBLIC WORKS DIRECTOR FOR REPORT 24. LETTER from Chairman, Contra Costa County Drug Abuse Board, expressing dissatisfaction with the constraints attached to allocation of State monies for local drug needs and urging that the Board convey its displeasure to the County's Legislative Delegation and also indicate that in the wake of Proposition 13, the Drug Abuse Board needs the greatest flexibility in directing resources to the areas of greatest need. REFER TO DIRECTOR, HUMAN RESOURCES AGENCY FOR REPORT 25. LETTER from State Department of Transportation, Environmental Planning Branch, transmitting a copy of the Draft Environmental Impact Statement for the Hoffman Corridor Improvement on Interstate Route 180 (17) through Richmond and advising of deadline for submitting comments . REFER TO PUBLIC WORKS DIRECTOR 0010,14 Board of Supervisors ' Calendar, continued October 10, 1978 26. COMMUNICATION from Lillian L. Springer, Martinez, with various signatures of individuals employed at Avon, complaining that the Acme Fill Corp. has odoriferous uncovered garbage at the back side of their dump area, and urging an expeditious solution to the problem. REFER TO COUNTY HEALTH OFFICER FOR REPORT 27. LETTER from Department of Transportation advising of public hearings to be held on Wednesday, November 8, 1978 to obtain input concerning its proposal to complete Interstate 180 (17) between Interstate 80 and the Richmond-San Rafael Bridge. REFER TO PUBLIC WORKS DIRECTOR 28. LETTER from Attorney General, State of California, stating that a letter has been written to every County Assessor in California indicating his position with respect to the power of assessors to reappraise properties for the 1978-1979 tax year when such properties had been reappraised for purposes of the 1975-1976 tax year and suggesting that such tax funds be impounded pending outcome of litigation on the matter. REFER TO COUNTY ADMINISTRATOR ITEMS 29 - 32: INFORMATION (copies of communications listed as information items have been furnished to all interested parties. ) 29. LETTERS from President, Mental Health Association of Contra Costa County, congratulating the Board on its decisions pertaining to the 1978 budget for the county; and expressing concern about the $500 land use permit fee for board and care homes in unincorporated sections of the County. 30. LETTER from East Bay Municipal Utility District expressing thanks for the letter dated September 15, 1978 relating to the water flouridation issue. 31. LETTER from Department of Youth Authority advising of allocation under probation subsidy claim and claim for maintenance and operation of county camps for fiscal year 1977-1978. 32. LETTER from Principal, Greenbrook School, Danville, urging retention of the Sheriff's Department Health and Safety Program as a top priority in- program review of the budget. Persons addressing the Board should com lete the form provided on the rostrum and furnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5: 00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator's Conference Room, County Administration Building. 6000 r5' OFFICE OF COUNTY ADMINISTRATOR CONTRA_ COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 10, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Decrease hours of positions as follows: Department From To District 40/40 Victim/ 24/40 Victim/Witness Attorney Witness Assistance Aide-CETA _ Assistance Aide- CETA, #51-461 II TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 2. CALL - Emergency Facility for Battered Women. Add $34,000 f-rom Reserve for Contingencies-Federal Revenue Sharing Fund to provide financial support for emergency facility for battered women and their children. 3. Internal Adjustments. Changes not affecting totals for To—!lowing budget unit: County Administrator (Plant Acquisition) . IV. " LIENS AND COLLECTIONS 4. Authorize Chairman, Board of Supervisors, to execute Subordination. of Lien taken to guarantee repayment of the cost of services rendered by the county, as recommended by the County Lien Committee to enable the service recipient to purchase a home. V. CONTRACTS 5. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Amount Agency ; Purpose To Be Paid Period (a) Sysco_n, Inc. Extend completion -0- 9-30-78 - date of Business/ 12-31-78 Personalty Year- End Reporting - 0001146 contract To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-10-78 Page: 2. V. CONTRACTS - continued Amount 5. Agency Purpose To Be Paid Period (b) Connie Probation Dept. $360 10-17-78 Concannon, MSW "Techniques & 12-1-78 Skills of Working with the Angry & Hostile Client" (c) State Dept. Diagnostic Treat- Not to 7-1-78 - of Youth ment Services- Exceed 6-30-79 Authority Juvenile Court- $1,000 Placements (d) Contra Costa CETA Title I Increase 10-1-77 Co. Super- contract for of 9-30-78 intendent of Youth Work $3,626 Schools Experience Program (e) Dorothie Counseling & Not to :0-1-78 Stillwell Tutorial Services Exceed 6-30-79 for Probation Dept. $3,835 (f) Richmond Work-Education $7,285 9-1-78 - Unified Furlough Center 6-30-79 School Dist. Inmate Adult Education Program (g) Roman Catholic Continuation of $13,835 10-1-78 - Welfare Catholic chaplaincy 9-30-79- Corporation services at County of Oakland Hospital and Juvenile Hall (h) Mannings, Inc. Continuation of $9,000 8-1-78 - food consultation .7-31--79 services for Co. Medical Services (i) Contra Costa Promote trade and $61,965 10-1-78 - Co. Develop- commerce 6-30-79 ment Assn. 00011 r To: Board of Supervisors . From: County Administrator Re: Recommended Actions 10-10-78 Page: 3. V. CONTRACTS - continued Amount 5. Agency purpose To Be Paid Period (j) City of Project Agree- $126,500 7-1-78 Lafayette ment Fourth Year 6-30-79 Community Develop- ment Program (1978-1979) Amount To Be Rec'd (k) Federal Continuation of $3 ,382 9-1-78 - ACTION Retired Senior 9-30-78 Agency Volunteer Program (RSVP) 6. Authorize Chairman, Board of Supervisors-, to execute contracts with four service providers for continuation of services to Prepaid Health Plan enrollees during the period July 1, 1978 through June 30 , 1979, as recommended by the Director, Human Resources Agency. 7. Authorize Chairman to revoke April 25, 1978 amendment to WIN-COD contract with the State of California Employment Development Department and execute Amendment No. 1 to said contract extending the term thereof and making certain other .adjustments as recommended by the Director of Personnel. 8. 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 of federal action on pending reenactment legislation is received: 12 CETA Title II and 13 CETA Title VI PSE Subgrant Modification Agreements. 9. Authorize Director, Human Resources Agency, or his designee, to negotiate contracts with certain service providers for subsequent review by the Board. 00066, To.- Board of Supervisors From: County Administrator Re: Recommended Actions 10-10-78 Page: 4. VI. GRANT ACTIONS 10. Authorize the Acting Director, Community Services Admin- istration, to submit a proposal to the State of California, Department of Housing and Community Development in the amount of $15,000 to expand the County's Home Maintenance Training and Counseling Program during the period January 1, 1979 through December 31, 1979 (confirming action) . 11. Authorize Chairman, Board of Supervisors, to execute Older Americans Act Title VII funding application requesting : $491,375 in federal funds (total budget of $820,703 including $50, 938 in county funds) for continuation of the County Health Department's Nutrition Project for the Elderly during the period October 1, 1978 through September 30, 1979, and authorize continuation of program at current level pending completion of new subcontracts, as recommended by Director, Human Resources Agency. VII. LEGISLP_TION 12. Acknowledge receipt of letter from County Administrator enclosing chart showing action on legislative proposals sponsored by the Board or on which it took a formal position. 13. Acknowledge action taken on legislative measures on which the Board of Supervisors had established a formal position: Bill Number Subject Action AB-2076 State appropriation of $1.5 M Chapter 1339 (Boatwright) for restoration and operation Statutes of of John Marsh Home as an addi- 1978 (approved tion to the State Park System. by Governor on 9-29-78) AB-2528 Appropriation of $45,000 for Chapter 1390 (Boatwright) pilot Family Stress Center. Statutes of Program based on utilization 1978 (approved of volunteers. by Governor on 9-30-78) VIII.REAL ESTATE ACTIONS 14: Authorize the County Administrator_ to execute a month-to- month rental 'agreenent with Court House Services, Inc. for continued use of desk space at the County Recorder' s Office, 822 Main Street, Martinez. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-10-78 Page: 5. VIII.REAL ESTATE ACTIONS. - continued 15. Authorize Chairman, Board of Supervisors, to execute a renewal lease between the county and John Allen for. premises at 3825 Bissell Avenue, Richmond for continued use by the Public Defender. 16. Approve a Relocation Assistance Claim from the Hotel, Motel & Restaurant Employees & Bartenders Union, Local 50, resulting from acquisition of Family Stress Center property, and authorize County Principal Real Property Agent to sign on behalf of the county and the County Auditor-Controller to issue a warrant in the amount of $472 therefor. IX. OTHER ACTIONS 17. As requested by the Sheriff-Coroner, reduce the-Sheriff- Coroner revolving fund by $10,000 to new balance of $1,800. 18. Authorize the County Auditor-Controller to =a_ke payments in the amount of $48.50 to Mr. Vanison Underwood and $22.50 to Mr. Danne Alling for loss of personal property while in the custody of the County. 19. Authorize County Auditor-Controller to execute applications for state aid under Penal Code Section 987.6, reimbursement for legal defense. 20. Adopt Board Order amending bid specifications for an Interim Placement Group Home Service (to provide residential care for children) and change date for opening of bids from October 24 to November 10, 1978, as recommended by the Director, Human Resources Agency. 21. Consider approval of annual reapplications of current physicians for continued membership on the Medical'-Staff and authorize Director, Human Resources Agency, to- sign reapplications on behalf of the Board; action is required pursuant to the Bylaws of County Medical Services. 22. . Consider authorizing the County Health Officer to conduct adult influenza i=unizati.on program whereby vaccine will be distributed through convalescent hospitals, physicians, and county immunization clinics; referral to Finance Committee for report on October 17., 1978 is suggested. � rr 0001 r To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-10-78 Page: 6. IX. OTHER ACTIONS - continued 22. Acknowledge receipt of letter from County Administrator transmitting report of Director, Office of Emera_ency- Services, relating to potential hazards from transportation of chlorine gas in the county. 23. Acknowledge receipt of letter from County Administrator and as recommended therein adopt resolution providing for establishment of the Office of Economic Opportunity/ Community Services Administration as a separate department of county government rather than as a component of the * County Administrator' s Office. 24. Acknowledge receipt of letter from County Administrator and consider recommendation therein that the Executive Committee of the Economic Opportunity Council be invited to conduct screening interviews of all candidates for the position of Executive Director and make recommendations on each one to the Board of Supervisors. 25. Consider request of Director, Human Resources agency, for county participation in Prepaid Health Plan enrollment demonstration project; a representative from the State Department of Health Services will comment briefly to the Board on the proposal. NOTE Following presentation of the County Administrator's agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to •a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 000 CONTRA COSTA COUNTY • PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Worcs Director SUBJECT: Agenda for Tuesday, October 10, 1978 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . FRANCISCAN WAY & EUREKA AVENUE - APPROVE TRAFFIC REGULATION - Kensington Area At the request of local citizens and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2480 be approved as follows: Pursuant to Section 21101 (b) of the California Vehicle-Code, the intersection of FRANCISCAN WAY (=1655AS) and EUREKA AVENUE, Kensington, is hereby declared to be a stop intersection and all vehicles traveling southerly on Franciscan Way shall stop before entering said intersection. (Traffic Resolution _-#2402 pertaining to an existing yield sign on Eureka Avenue at the above location is hereby rescinded.) (TO) SUPERVISORIAL DISTRICT II Item 2. SUBDIVISION MS 123-76 - REFUND CASH DEPOSIT - Walnut Creek Area On September 26, 1978 the Board of Supervisors declared the improvements in Subdivision MS 123-76 satisfactorily met the guaranteed performance standards for one year, and authorized refund of the $500 cash deposit posted as security to guarantee performance under the Subdivision Agreement. It is recommended that the Board of Supervisors authorize the Public Works Director to refund the remaining $3,000 -cash deposit posted as security to guarantee per-- formance under the Subdivision Agreement. Owner: Herman J. Tijsseling Location: Subdivision MS 123-76 is located on the southwest corner of Lilac Drive and Lancaster Road in the Walnut Creek area. (LD) A G E N D A Public Works Department Page T of 10 October 10, 1978 Item 3. SUBDIVISION MS 156-76 - WAIVE ORDINANCE REQUIREMENT - Martinez Area It is reconm)ended that the Board of Supervisors waive the requirement of the Subdivision Ordinance for consent to dedication of public roads over existing easements of record for Subdivision MS 156-76. The owners have attempted to obtain the required consent to dedication and have been unsuccessful . This action will not adversely affect the rights of the County. The document fulfills conditions of approval for Subdivision MS 156-76 as required by the Board of Adjustment. Owner: Norman Leabig 505 Palms Drive Martinez, CA 94553 Location: Subdivision MS 156-76 fronts for 149 feet on the easterly side of Arthur Road at its intersection with Palms Drive in the Vine Hili area. (RE: Assessor's Parcel No. 380-070-020) (LD) Item 4. ALAMO AVENUE - SET ABANDONMENT HEARING - Martinez Area Mr. Edgar K. Irwin and Mr. James W. Choate, Jr. have requested the abandonment of Alamo Avenue in the Martinez area. Alamo Avenue is a right of way dedicated on the map entitled "Martinez Land Company, Tract No. 6". It is recommended that the Board of Supervisors set a date for public hearing on the proposed abandonment (10:30 a.m., November 14, 1978 is suggested). (LD) SUPERVISORIAL DISTRICT III Item 5. SUBDIVISION 4768 - SET ABANDONMENT HEARING - Orinda Area The HArold W. Smith Company has requested the abandonment of a drainage easement in Subdivision 4768 in Orirda. It is reconvended that the Board of Supervisors set a date for a public hearing on the proposed abandonment (10:30 a.m., November 14 is suggested). (LD) Item 6. COUNTY SERVICE AREA R-8 - AUTHORIZE CONSULTANT SERVICES - Walnut Creek Area The Agreement between the City of Walnut Creek and the County, dated September 17, 1974, providing for the acquisition of local parks and Open Space facilities for (Continued on,next page) A G E N D A Public Works Department Page 2 of 10 October 10, 1978 item 6. Continued: County Service Area R-8 provides for the hiring of certain subcontractors and consultants to implement Service Area R-8 land acquisition but does not specifi- cally include other park related consultant services. In a continuing effort to develop and implement the Park and Open Space Program, the Citizens Advisory Committee for County Service Area R-8 requested that the Board of Supervisors approve and authorize the City of Walnut Creek on behalf of Service Area R-8 to employ the services of a consultant to provide a Resources Analysis and Land Use Development Plan for the Shell Ridge Open Space, even though the function is not specifically included in the City-County Agreement. It is recommended that the Board of Supervisors approve and authorize the City of Walnut Creek, on behalf" of Service Area R-8, to employ the consultant firm of A,E.P. Associates to provide a Resources Analysis and Land Use Development Plan for the Shell Ridge Open Space at a cost not to exceed $10,000 to be financed from Service Area R-8 funds. (RP) Item 7. OLYMPIC BOULEVARD - APPROVE EXCESS LAND SALE - Lafayette Area It is recommended that the Board of Supervisors approve the sale of surplus County property and adopt a Resolution and Notice of Intention to Sell Real Property located at the southeast corner of Reliez Station Road and Olympic Boulevard, Lafayette, at public auction by the County Principal Real Property Agent. It is further recommended that the Board approve the following terms and con- ditions of sale as set forth in the Notice of Public Land Sale for this property: -Dame of Sale: Wednesday, November 29, 1978 at 11 :00 a.m. Location of Sale: At the site Minimum Acceptable Bid: $25,000.00 Minimum Bid Deposit: $2,500.00 The property consists of a vacant 34,000 square-foot parcel of land. Sale of the property is in conformance with the City of Lafayette's General Plan and is considered a Class 12 Categorical Exemption (disposal of surplus government property) from Environmental Impact Report requirements. It is recommended that the Board of Supervisors concur in this finding and instruct the Direstor of Planning to file a Notice of Exemption with the County Clerk. (RE: Work Order No. 4292-663) (RP) A G E N D A Public Works Department Page 3 of 10 October 10, 1978 09 A 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 7, 1978, from' John A. Anderson, Jr., conveying 1479 square feet of land in fee and a 500 square-foot temporary slope easement required for the widening of Treat Boulevard. Payment to the Grantor of $8,700 for these property rights, including miscellaneous landscaping and yard improvements, is to be processed by CALTRANS in accordance with the Agreement between the County and the State of California approved by the Board of Supervisors (Resolution No. 78/759) on August 1, 1978, and as provided for'.in the- Right of Way Contract dated September 7, 1978 between the Grantor and the State. (RE: Project #4861-4331-663-76, FAU-M-3072 (29)) (RP) SUPERVISORIAL DISTRICT IV Item 9. CATV RATE INCREASE - CONCORD CAN CABLE - Concord Area On September 25, 1978, the Public Works Department received a request from Mr. C. M. Kirkeeng, President of Concord TV Cable, requesting permission to use the period from August, 1977 through August of 1978 as the one-year period to deter- mine the percentage increase in the Consumer Price Index (CPI) in the San Francisco. Oakland area. Due to changes in the statistical gathering procedures by the Bureau of Labor Statistics, it is impossible for the CATV operator to utilize the Consumer Price Index period between September of 1977 and September of 1978. Resolution No. 77/984 authorized Concord TV Cable a rate increase of up to the percentage increase in the Consumer Price Index for the period of September, 1977 through September, 1978. This request would modify Resolution No. 77/984 with regard to the time period for determining the CPI. The increase between August of 1977 and August of 1978 is 12.3'.. Concord TV Cable has indicated their intention of increasing the subscriber rates by approximately 10%. The new proposed rates to be effective January 1 , 1979 would be: Current Authorized New Rate Monthly Service Charges Rate 10% Increase Effective 1-1-79 1st Primary Outlet $6.82 $.68 $7.50 Add TV Outlet (each) 1.65 .17 1.82 (1.80 R.O.) Add FM Outlet (each) 1.65 .17 1.82 (T:$a" X.) Commercial Outlets (each) 3.30 .33 3.63 (=. _RX.) (Continued on next page) A G E N D A - Public Works Department —'p2rgr 47 rf 10 October 10, 1978 t - 00C 1s Item 9.Continued: Current Authorized New Rate Monthly Service Charges Rate 10n Increase Effective 1-1-79 Installation Charges Residential Underground $22.00 $2.20 $24.20 (24 00 R.O.) Aerial 11.00 1.10 12.10 ]2.00 R.Q.) Commercial *T & M No change No change It it recommended that the Board of Supervisors: 1. Modify the base period as set forth in Resolution No. 77/984 and allow Concord TV Cable to utilize the time period of August 1977 through August of 1978 to determine the percentage increase in the Consumer Price Index. 2. Acknowledge the new Concord TV Cable rate structure effective January 1, 1979 as authorized by Resolution 77/984. (BJG) Item 10.. NORTH FRONTAGE ROAD/STATE HIGHWAY 4 - CONSIDER STREET NAME - Concord Area The State Department of Transportation has completed the construction of the frontage road on the north side of State Highway 4 between Soiano Way and Port Chicago Highway. Prior to the construction of the new Freeway, the access to the properties along both the north and south sides of this route was from the old two-lane conventional State Highway which was commonly known as Arnold Industrial Highway. The new south frontage road is entirely within the City of Concord, and the city has named this road Arnold Industrial Place. A pies_ of the north frontage road is within the City of Concord; however, the major portion is in the unincorporated area. Recently, the City has advised the Public Works Department that the lack of an official name for the north frontage road is creating confusion for delivery vehicles and customers attempting to locate businesses in this area. In order to eliminate this confusion, the City suggests that the north frontage road be named Arnold Industrial Way. It is recommended that the Board of Supervisors set a date and time (October 31 , 1978 at 10:30 a.m. is suggested) for a public hearing to consider naming the north frontage road ARNOLD INDUSTRIAL WAY beginning at the intersection of Solano Way and extending easterly to the intersection of Port Chicago Highway, a distance of 1.10 miles. The business operators located on this road will be notified by mail of the public hearing. (T0) A G E N D A Public Works Department Page 5 of 10 October 10, 1973 SUPERVISORIAL DISTRICT V Item 11. DUTCH MILL CIRCLE - CONSIDER. STREET NAME CHANGE - Danville Area The Developer of Subdivision No. 5223. has changed the concept of the street layout and the existing portion of Duch Mill Circle will not be extended in a circular alignment. For this reason, the term Circle is no longer appropriate. It is recommended that the Board of Supervisors set a date and time (October 31 , 1978 at 10:30 a.m. is suggested) for a public hearing to consider changing the name of the existing portion of Dutch Mill Circle (Rd. #4827CA) to DUTCH MILL PLACE, beginning at the intersection of Adagio Drive and extending northerly a distance of 150 feet. (TO) Item 12. SUBDIVISION MS 74-76 - GRANT TEMPORARY ACCESS - Kniahtsen Area It is recommended that the Board of Supervisors grant temporary access rights to Parcel A of Subdivision MS 74-76 from Sunset Road"and authorize the Public Works Director to issue an encroachment permit for a temporary driveway. This temporary driveway shall- be closed when Sunset Road is widened to its ultimat width or when the Public Works Director finds the closure to be appropriate. Applicant: Joe A. Duarte Route 1 , Box 164 Oakley, California Location:: Parcel A of Subdivision MS 74-76 is located on the south side of Sunset Road approximately 2,000 feet east of Sellers Avenue. (LD) Item 13. BLACKHAWK ROAD OVERLAY - INCREASE CONTRACT CONTINGENCY FUND - Danville Area It is recommended that the Board of Supervisors approve an increase of $2,000 in the contract contingency fund for the Blackhawk Road Overlay project to provid. adequate funds for the balancing contract change order. Sufficient funds for this increase are available from the 1977-78 carryover of the Select System Frontage Improvement Funds. - (RE: Project No. 4331-4405-661-77) (C) A G E N D A Public Works Department Page 6 of 10 October 10, 1978 0101 Item 14. LANA DRIVE - CONSIDER STREET NATE CHANGE - Danville Area The Developer of Subdivision No. 4541 has constructed a new street which connects to and extends the existing portion of Lana Drive.- The new street has been named OLD FARM ROAD. At the present time, the name for this street changes at a mid-block location and could create confusion for emergency vehicles. Therefore, it is recommended that the Board of Supervisors set a date and time (October 31 , 1978 at 10:30 a.m. is suggested) for a public hearing 'to consider changing the name of Lana Drive (Rd. #4825DA) to OLD FARM ROAD beginning at the intersection of Contada Circle and extending southerly a distance of 260 feet. (TO) (Agenda continues on next page) A G E N D A Public Works Department, Pago 7 of 10 October 10, 1978 00016 GENERAL Item 15. RECOtVENDATIONS ON AWARD OF CONTRACTS The Public Works Director will presentrecormendations on the award of contracts for which he has received bids. (ADM) Item 16. 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, 1969, 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 17. HEALTH CENTER - ACCEPT CONTRACT AS COMPLETE - Richmond It is recommended that the Board of Supervisors accept as complete as of October 3, 1978, the construction contract with Elmer Lundgren of Walnut Creek for the Remodel at Health Center, 100-38th Street, Richmond, and authorize its Clerk to file the appropriate Notice of Completion. (Re: 4405-4203) (B&G/AD) Item 18. DETENTION FACILITY PROJECT - CHANGE ORDER AUTHORIZATION - Martinez Area It is recommended that the Board of Supervisors approve the work described in Architectural Bulletins 68 and 78, and authorize the Public Works Director to have E.C. Ernst, Inc. , proceed with the work specified therein for the Detention Facility Project. Bulletin 68 primarily revises the emergency alarm system for the personal safety of the facility staff. Bulletin 78 primarily revises the electrical circuitry for the bulding's fire sprinkler system. These revisions are required for the proper functioning of the bui4 ding, and must be approved to avoid delay. It is also recommended that the Public Works Director be authorized to execute two change orders for the above work when the final value of the work is known. These change orders shall not exceed $46,000 for Bulletin 68, and $25,000 for Bulletin 78. Turner Construction Company, the Construction Manager, believes the change orders, which will be based upon labor and materials expended, will be less than the above estimates provided by E.C. Ernst, Inc. (RE: Project No. 5269-9266-(46) (DF) (NOTE: 4/5 vote required) A G E N D A Public Works Department •>Fage 8 0-f TO - - October 10, 197&;�� t7c./t Item 19. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors aonrove the following: Item Subdivision Owner Area Final Map 5094 Carl H. Jackson Brentwood Final Map & 5307 Donald L. Bren Co. RiOtmond Subdivision Agreement 1 . Parcel Map MS 52-76 Elmer Johnson E1 Sobrante Parcel Map MS 156-76 Norman Leabig Vine Hill Parcel Map MS 93-77 Isakson & Assoc., Danville Inc. Parcel Map & MS 325-77 John M. Tyson E1 Sobrante Subdivision Agreement (LD) Item 20. ACCEPTANCE OF INSTRUMENTS It is recomn--nded that the Board of Supervisors: A. Accept the following instruments: No. Instrument Data Grantor Reference 1 Consent to Offer of 4/2/77 Frank Fisher SUB MS 156-76 Dedication of Public Roads 2 Grant Deed 7/19/78 Housing Authority of SUB 4759 the County of Contra Costa, a public body B. Accept the following instruments for recording only: 1 Offer of Dedication 8/30/78 Rahlves & Rahlves, Inc., LUP 2092-78 for drainage purposes a corporation 2 Offer of Dedication 4/4/77 Norman A. Leabig, et ux SUB MS 156-76 for roadway purposes 3 Offer of Dedication 9/26/78 Housing Authority of SUB 4759 for drainage purposes the County of Contra Costa, a public body (LD) A_G_E N D_A Public Works Departtwn 8 E97 r Page 9 of 10 October 10, 197 � � Item 21 , AUTHORIZE REFUNDS It is recommended that the Board of Supervisors declare that the improvements in the following Subdivisions' have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500.00 cash deposits posted as security to guarantee performance under the Subdivision Agreements and all other monies collected to insure the correction of deficiencies (if any) in these subdivisions. Subdivision Owner Area 4417.- Continental Development Company Rheem 4444 Crowell Construction Company Walnut Creek MS 164-72 L. E. Okun Antioch (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 - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in tattendance at the meeting subject to carrying forward any 'particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items A G E N D A - Public Works Department gage-I U BY-10 October 10, 1978WOd Prepared by Chief Engineer of the Contra Costa County Water Agency October 10, 1973 CALENDAR OF WATER MYIMGS TME ATTENDANCE DATE DAY SPONSOR PLACE RE'01US Reco=en ed Authorization Oct. 13 Fri. State Water 9:00 a.m. Special Board Meeting Staff Resources Room 1131 to Consider Petitions Control Board Resources Bldg. for Reconsideration of 1416 9th Street the Water Quality Control Sacramento Plans for the Delta and Suistm Marsh _ 0002 PUBLIC WOO" nePARWENT CONTRA COSTA COUNTY Date: October 10, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director Subject: Extra Business Item — Tuesday, October 10, 1978 ITEM 1 CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 (Discovery Bay) Sewerage and {Fater Service Facilities for Subdivision 4687 The developer of Subdivision 4687 (Hofmann Company/Discovery Bay Joint Venture) is scheduled to start paving the streets in subject subdivision soon. He is also required to install, as part of the subdivision improvement fa- cilities, "Water Well No. 2," which would provide an additional water supply for the entire Discovery Bay development. The Agreement for Sewerage and {Vater Service Facilities for Subdivision 4687 does not permit the developer to connect the distribution system which would serve the subdivision to the existing system of District No. 19 until "Water Well No. 2" is in operation. Materials are now on order for, and a contract has been awarded for, the construction of Well No. 2; however, the Well will not be in operation until after the paving has been completed. Connection of the new system to the existing system would therefore require breaking into the new paving. Since the realization of Water Well No. 2 is assured, it is recommended the Board authorize the Chairman of the Board to execute an amendment to the above Agreement allowing the developer to connect the water distribution system serving subject subdivision to the District's existing system providing: 1. Materials have been ordered for, and 2. A contract has been awarded for the installation of Well No. 2. (EC) 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 �s�024, In the Board of Supervisors of Contra Costa County, State of California October 10 F19 78 In the Matter of Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearino(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: In the Board of Supervisors of Contra Costa County, State of California October 10 --., 1978 In the Matter of Ordinance(s) Introduced. :he following ordinance(s) which amends) 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 17, 1978 as the time for adoption of same: Amending 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. PASSED by the Board on October 10, 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 10th day of October 1978 J. R_ OLSSOU, Clerk By �c"" �� Deputy Clark H 24 12174 = is-ba Robbie G t errez 00026 ORDINANCE NO. 7S-67 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA,. STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID'.COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND'PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE WALNUT CREEK AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, .STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of Concord Division, Sector 6 and the Districts Map for the South Ygnacio Valley area, Contra Costa County, California, insert Map No. 39. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1627 at the end thereof, as follows: An amendment to a portion of Concord Division, Sector 6 and the Districts Map for the South Ygnacio Dalley area, Contra Costa County, California, insert Map No. 39. 78-67: Isakson & Associates, Inc. , Applicants, 2230-RZ, land located in the Walnut Creek area to Single Family Residential (R-20) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in Contra Costa Times J, a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the I Citday of nrnt,nhPr, 7 Q 7R by the following vote: AYES: Supervisors -J . P. Kenny, i!. C. I:anden, 11. 1.. Boggess, E. H. Hasseltine and R. I. Schroder NOES: Supervisors -1-.one ABSENT: Supervisors -1 one 4�.!.fic'�rader hairmanof the Board o ervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California nPatricia A. Bel, BY X 1 1\-, , ,, o f 1 Deputy Clerk (SEAL) 2230-RZ Isakson & Associates, Applicants X0021 ORDINANCE NO. 73-6S AN ORDINANCE A14ENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND'PENALTIES FOR THE VIOLNTION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE WEST PITTSBURG AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is-hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled A portion of Antioch Division, sector 7, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra . Costa is hereby amended by the addition of Subsection 16-78 at the end thereof, as follows: An amendment to a portion of AnticTiv-6'ision, sector 7, Contra Costa County, California. 78-6S Planning Commission Initiated Study, 2265-RZ, land located in the West Pittsburg area to General Agricultural District (A-2) zoning classification. SECTION :II: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in thm PTTTGRTTnr: PCQ1�;T-DT4U&TC-ij. a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 1 J t^ day of October, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. ii. Fiasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. _ R. 1.C ,4 ',• airm of he Board of isors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By N.PODS Deputy Clerk (SEAL) 2265-RZ PLANNING COMMISSION INITIATED STUDY f / / / f.'1'A�/j -7�— / A•2 2245 RE A PORTION OF i , HEREB+ CERT6T TPAT TH:S 1S 1-E v-a t REFEPaED TO R1 CRVN-HCE rA 79-" sM: ANTIOCH GI01!./N. SECTOR 7 �` E ,S HEREBY VAM A PART THEREOF 7 f R CLES*%. COuhTT CLEPR CONTRA COSTA COUNTY. CAUFORNIA - DEpYTr CL EPs t:+.t . etre :ER'?N !A.%nOSECT,CNIASJ. CF C-.-..ht'.:E ht M. AS AVERTED 81 ORM&I.CC M s G THE xTh:hO CYT•YAtiCE OF 'j%TRA COSTA CCUHT7. STATE Di CAL,°O-W4 , 2.AS-RT CyF M!;tS L r ORDINANCE N0. 7g-6q AN ORDINANCE AhTNDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF. CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND-PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RAMON AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of Mt. Diablo Division, Sector 7, and a portion of District Insert Map of San Ramon, Insert Map No. 21, Contra Costa County, California. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1679 at the end thereof, as follows: An amendment to a portion of Mt. Diablo Division, Sector 7, and a portion of Districts Insert Map of San Ramon, Insert Map No. 21, Contra Costa County, California. 78-69 . McKeon Construction Company, Applicant, 2127-RZ, Land located in the San Ramon Area to Single Family Residential District (R-10) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in The Valley Pioneer a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 1_011-h day of October, 1975 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, V. N. Boggess, E. Ii. Hasseltine and R. I. Schroder NOES: Supervisors - rTone ABSENT: Supervisors - Bone U 3,g-C;�roder airmanbf the Boar –oif—Siaeervisors of the County of Contra Costa, Stat f California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Conttaa�Costa, State of California By Pat.-#-i(-in d . Bell Deputy Clerk (SEAL) 2127-RZ McKeon Construction Company, Applicant € 0031 A.2 21t F4 P- Ir/ r r I _ i I , M� A— • - I I I Ni I I I v IC-mi i I I I I I i s i I C_M 1 i _ ! I ! I I NAI I I I ! I I flfli � I 1 , I A PORTION OF i 1 •EKES• CES.T- 1-7 1--1, .E "°' DISTRICTS INSERT MAP OF SAN RAMON P[f EFwE° TO IY Com«'. Y°. 4,69-3 ! .S HEFE6T Y_OE A .aRT Twf4EOF. INSERT MAP NO. 21, and J. O4S "' `° "' E`E°� MOUNT DIABL.O DIVISION, SECTOR 7 °Er,TT CLEFH CONTRA COSTA COUNTY, CALIFORNIA u•« I. left ! EENG SECTION 3A,StMS£CT", IE34, OF ORO+kANCE NO 382,AS AMENDED 8Y ORDINANCE N0. ZCT-AZ <jsM ,a-E9 "-CH IS THE 20NS/G ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALIFORNIA. °j 1 1 • i I i • . / r-/ 7- - _ I - - A-4 I , i / - /� , I 11A1 i I A'4 i .- i A PORTIOU OF _ \\ I HEREBY tE R71FY THAT THIS IS Yrc Hao REFERRED TO IN ORDINANCE NO 78-69 A" \ IS HEREBY MADE A DAFT THLNEOF. MOUNT DIABLO DIVISION, SECTOR 7 i J.R.OLSSOY. COUNTY CLERK CONTRA COSTA COUNTY, CALIFORNIA 6Y P DEPUTY CLERK 1-11 �, �l[T BEING SECTION }A.SUBSECTION 1679.Cr ORDINANCE NO.382. AS AMENDED BY ORDINANCE NO. 76-69WHICH IS THE ZONING ORDINAPXIr OF[O'ITRA COSTA COUNTY.STATE OF EA{II�C� I#� MT.Rz 4 as/ \illi(( JJ -'3�5-- I r 27 IL Im- "��3-i i i 1 1 j._i._�__Ti � ...�-�.-i�__..�.! { i I `• i �_ � i 1 I � I i T i i j I �1 1 i I !- a _ ! _i_"r _ i 1_ 7 _ I T-1 _ _ _ r_L� It F iITi- IITI I I i ! li ;__ _ 'f I1R7 ! I L A PCRTICN C= 1HC1.E6Y CERTIFY THAT T"OS IS THE MAP IIEFERFEO TO IR ORCIRARCE RD. T!}-" ARO IS HEPERT MACE A PART THEREOF- MT DiABLO DIVISION. SECTOR 7 J.R.CLSSCR, EW.71 CLEPP CONTRA CGST:. CGtJtt;'f, CALIFORNIA DEPUTY CLERK cF+r:S SECTION]A-S::.SECT:G'I K!6. OF E'FCIkAV.-E r:0.582,A5 AME MCEO Of GRC+tiAMCE k6 t��r 24'7-RS Ci�'e(s�» 78-64 w.'-'H:S THE ZOF: , OHCI-W:CE CF CO•I114A COSTA COUNTY.STATC Of CALIFORNIA. 3 il I I 124'3+«� — -._ _ �•r-_ _ . - _ — .— � 1 I R-10217 RZ I 1 I I 1 1 1 1 /R-40 i I t1 ,I R-10 I 2, A PORTIO. OF 1 KF!— «t;l$l TMST rrf Y�f nCrt�af; T; :F« • :f-ff tn� P-.- .!FEC. MT, DIABLO DIVISION. SECTOR 7 � R.C.45:.�•. CCUHSY{tEfa Erb L MNITRA COSTA COUNTY, CALIFORNIA , sc+:r ar GVvlr cffpa EE".S SE{S,4v 1677, "F 'n_•.1.'1=E !. _...-5 svf s.S� .T CFt.ad6{E N4. 7a*f9 yt.•.L+a•!••4 Z'.+:hv '_F:�9 a!::C OF C^'+T.FS cc<r3 rCV,TY.S'GiE OF CAUfQRYLL zrr-nz •f•a/�•� ORDINANCE NO. 78-70 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, SPATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE i:L1STFR PLAN OF THE COUNTY OF CO..WRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY 01: THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO ]JUND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCE,%IENT THEREOF, AND -PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE MARTINEZ AREA. BEING IN THE UNINCORPORATED TERRITORY OF TIIE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The- said maps include a portion of the territory shown on the map entitled A portion of the Districts map for the South Vine Hill Area, Contra Costa County, California, Insert Map No. 51 . SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1630 at the end thereof, as follows: An Amendment to a portion of the Districts map for the South Vine Hill Area, Contra Costa County, California, Insert Map No. 51 . Subsection 1631 : An Amendment to a portion of the Districts map for the South Vine Hill Area, Contra Costa County, California, Insert Map No. 51 . 78-70:Frank P. Bellecci , Applicant, 2268-RZ, and Edgecroft Partnership, Applicant, 2229-RZ, Land located in the Martinez Area to Single Family Residential (R-10 E R-12) zoning classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in _the t•L7kRT1t1EZ NEWS GAZETTE , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 10th day of October, 1973 by the following vote: AYES: Supervisors - J. P. Kenny, id. C. randen, W. N. Boggess, E. H. Iiasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. SZ:Chn�aar &fiairman of the Board o nervisors of The County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California - $y N.POUF (SEAL) Deputy Clerk 2229-RZ Edgecroft Partnership, Applicant 000362268-RZ Frank P. Bellecci , Applicant A I R-20) C i _ I I R 7 I I /A-I 2 I I �4r4R21 I I '��- - I V I I I .-�-� .-�- ..'/.. •• . ' VIII .. I I S R-10. .1 _. i i I I I !; III • .-• - -.'• ••.' ' ____ II I I • I j � l , l j l ► I � I I l i l .. • ..-- •-. • R 10 2M RZ / r 10 1 , A A_I o-1 A-2 _`- MIGM\V•V ARl�OLD INDUSTRIAL ^\ P.cK.aaA c•rcw���cT No R� CITY OF MARTINEZ g KILL - rs i _ I o ' I I - CON 2.5. A PORTION OF I HEREBY CERTIrY rNAT THIS 15 TNF, YAP REFERRED TO IN ORJINANCC N173-70 AND THE DISTRICTS MAP FOR .THE SOUTH VINE HILL AREA IS NERECY MADE A PART TNEREUF A.R OLSSON• COUNTY CLERK CONTRA COSTA COUNTY, CALIFORNIA BY A.P. _ INSERT MAP NO. 51 DEPUTY CLERK s<•�r .w rcer BEING SECTION 51,SUUSECTION 1659.OF OROIYANCE NO.582. AS AYE'IOED BY ORDI9ANCE NO 70-r0—CH 15 THE 20NING ONJINANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA. 2229-P2,2243-R2 v ORDINANCE NO. 78-72 (On Animal Control fees) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Operative on January 1, 1979 as to Dog License fees, and on the effective date of this ordinance as to- the other fees, the following fees shall be in effect and shall be -charged by the Animal Control Authorities of this County: Dog Licenses Board Fees Intact Dogs $10. 00 Dogs $ 2.50 Spayed/Neutered Dogs 5. 00 Cats 1. 00 Delinquent Fees 10. 00 Dead Animal Disposal Impound Fees Dogs 5. 00 Dogs 10. 00 Cats 2.50 Cats 5.00 Other . 2.50 Impound Penalty Fees Second Offense 25. 00 Third Offense 50. 00 SECTION II. Repeals. All provisions of Division 416-Animals of the County Ordinance Code, which set fees for various aninal control acts and functions that differ from the fees set herein are hereby repealed to the extent of such difference. SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 clays 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 10, 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 t . Board By Dep. Ro bie Gulprrez [SEAL] ORDINANCE NO. 78-72 o0038 ORDINANCE NO. 78-= (On Changing. CA- TV License Fees and Idaintaining The Code) 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 58-4.010 is amended, to provide a higher CATV licensee fee for new or revised licenses, to read: 58-4.010 Paynents. Any licensee granted a license'__u_n_cTer thi—"division shall, during the term of such license, pay the County annually, or as other- wise provided in the license, by delivery of the same to the auditor-controller, the following: (1) For a license granted prior to November 9 , 1978, a sum equal to two percent of the gross annual receipts of the licensee. (2) For a license granted, renewed, revised or amended after November 9 ' , 1978, a sum equal to three percent of the gross annual receipts of the licensee. (Ords. 78-7_ §1, 1995, 1980 :prior code §6405:Ord. 696. ) SECTION II. Section 58-6.016 is amended, to correct the misspelling of the tern "division" in its second sentence, to read: 58-6.016 Amendment of Standards and Comaliance Required. During the term of any license granted the County may amend any section or part of this division so as to reauire additional or greater standards of construction, operation, r•+.aintenance or otherwise, on the part of the licensee, including the payment of a larger or greater percentage of the gross annual receipts of any licensee for the remaining term of such license. If this division is amended to require addi- tional or greater standards, the licensee within ninety days after the effective date of such amendment shall comply with the new standards. (Ords. 78- 73 §2, 1995, 1980 :prior code 56416:Ord. 696. ) -1- 9 ORDINANCE NO. 78- 73 000319 SECTION III. EFFECTIVE DATE. This ordinance becomes effective 30 gays after passage, and within 13 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 10, 1978 by the following vote: AYES: Supervisors - J. F. Kenny, N. C. Fanden, W. N. Boggess, E. N. hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT:' Supervisors - None. ATTEST: J.R.OLSSON,County Clerk & ex officio Cle,- of the Board. By: AZZiR. I. Schroder De_ uty C k, Robb) Gutierrez vChairmEn of the Boa-",,--d (SEAL] VJV:s (9-28-78) -2- ORDINANCE NO. 78- -73 00040 ORDINANCE NO. 78- 74 (On Planning Corimissioner's Term for Supervisoral District No. 1) 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 26-2.406 is amended, to end the planning commissioner's term on August 31, 1979 for the Supervisor of District No. 1, to read: 26-2.406 Terms of Office. The appointive commissioners serve for four-year terms beginning on September 1st and ending on August 31st and when the successor qualifies. In-term replacements serve for the departed commissioner's unexpired term. The present nominated and appointed commission- er's terms end on August 31st, and thereafter appointed successors' terms begin on September 1st of the follow- ing years: Supervisor of district No. 1 - 19751 supervisor No. 2 - 1973, supervisor No. 3 - 1974 , supervisor No. 4 - 1975, supervisor No. 5 - 1975 and board - 1973 and 1974. (Ords 78-74, , 73-58 91, 1975 :prior code 92201.12 :Ord. 917. ) SECTION II. EFFECTIVE DATE . This ordinance becomes effective 0 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 INDEPENDENT a newspaper published in this County. PASSED on October 10, 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 of/ficin Clerk�of the Board BY L/ R. I. Schroder Depil-ty Clerk RobbiT-Gutierrez Chairman. of the rd [SEAL] %7jlq:S (9-28-78) ORDINANCE NO. 78- 74' P O S I T I O N A D J U S T M E N T R E 0 _ S Tr, flo•,,,. .. rr Department District Attorney Budget Unit 0581 Action Requested: Decrease hours of Victim/Witness Ass i stance �£ci@jApT, position #461 to 24/40 r Proposed effective date: .ASAP , -Explain why adjustment is needed: Employee is returning to school and can work only on a part time basis. Estimated cost of adjustment: �r_ Amount: Decrease perm. salaries $2948.40 1 . Salaries and wages: for '77-78 fiscal year (Oct.-June) $ less 2,948.40 2. Fixed Assets: (Lbst Ztems a,-zd cost) iv ' ~ `�CF Estimated total $ less $2,948.40 �p G X978 S Signature _ `/�,� £ I off-ice of afior Department Head Gary E. Strankman �Init3QlnVe nrmination of County Administrator , Dat' To Civil Service for review and reco pen ation' } CoUh v dmi i serator Personnel Office and/or Civil Service Cormission Dare: nrtahor 1, iClassification and Pay Recormendatior. Decrease hours, of Victim/Witness Assistance Aide-CETA #50-461. Study discloses duties and responsibilities remain appropriate to the class of Victim/Witness Assistance Aide-CETA. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of 40/40 Victim/Witness Assistance Aide-CETA position #51-461 to 24/40, Salary Level 246 (780-948) . Can be effective day following Board Action. r � u ; I For Personnel Dire + r (� kacommendation of County Administrator Date: October 5 , 1978 � Recommendation of Personnel Office and/or Civil Service Commission approved effective October 11, 1978. County Administrator Action of the Board of Supervisors E Adjustment APPROVED (Z `�D) on OCT 10 197$ 0 C T 10 1978 1 R. O>_ss ;NCounty Clea Date: By: u,.-� - C--_Cl� Ka;i;f King puty Clerk APPROVAL ob' -this cdjus.tirctvt ca;LsV.tiute.6 CX AptQP.ti_! tto;. Adju1,u:,2nt a;.d P,✓Lson;:,:? RczoZw-,.on Amendment. NOTE: Top section and reverse side of form murtbe completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00042 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: CALL - Battered Women's Alternatives ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY ( 1[fig 3580 Contribution to Other Agencies 34,000 0994 6301 Reserve for Contingencies-Federal Revenue Sharing Fund 34,000 APPR01'EG 3. EXPLANATION OF REOUEST AUDITOR-CONTRO ER OCT 0 5 1970 To provide financial assistance for operations By: y Date / / of CALL - Battered Women's Alternatives for fiscal year 1979-80. COUNTY ADMINISTRATOR By: Date/0/5 179 BOARD OF SUPERVISORS YES: Suptrv:sars Kenna.Fshdw Sdsmkl.bodgm.H-1sarine NO- Iva:te ono C T 1C178 Asst. C.A.-Finance 101-51 J. . SSON, CLERK 4. SIONATUR TITLE DATE B APPROPRIATION A POO.S oo3 atricia A. Bellt)P.ntltV Clerk ADJ. JOURNAL NO. , (M 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE � %� L . CONTRA COSTA COUNTY • QAPPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator ORGANIZATION SUB-OBJECT !2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY 4411 i 4720 1. Monitor -+ntrance - iehab 2500. 4131 1. Security - Rehab 2,500. 4405 4267 2. Civic Center Improvements (EDA) 10,425. 2 4106 2. Ventilator's Finance Bldg. 10,425. 4423 4832 3. Remodel 3630 San :ablo Dam Ad. 4,443 4814 3. Interview Booth a Sob 2,219. 4815 3. Reception Remodel El job 1,024. 4830 3. Reception Remodel F.L job 1,200. I Colnfl 0 Costa Cour iy RECEIVED &3T G 1978 Office of County Administra or I'7 R. 111?6z. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER cJ�d� 10/S/7s 1• To transfer additional funds for wiring main entry a, Date gate alarm with the administration complex at Branch Jail. COUNTY ADM ISTRATOR 2. To consolidate funds for the Civic Center Improvement ��TOs_ Project. The ventilator's are eligible for MA By'. oats reimbursement and are included In the project scope. 3. To consolidate funds for alterations or improvements BOARD OF SUPERVISORS to 3630 San Pablo Dam -bad. Y E S:5u}ervisors Kean,Fahaw ,Cchrmcr,Bo}xcss.H:ssclta,• NO: None OCT X10/197 On— J.R. OLSSON, CLERK 4. SIBNATURE TITLE DAT[ ay l n IA APPROPRIATION N0A Patricia A. Belt Deputy Clerk ADJ. (V I29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed 0 RESOLUTION NO. 78/964 Abatement of the Property of ) Donald L. Pope ) 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 Cali- fornia Administrative Code, having determined that the building(s) and/or improvement(s) located at 520 Verde Avenue, Jort.i Richmond, CA. 94801 and more particularly described as set in exhibit titled, Property Description, attached hereto, which is incorporated herein by reference, U*i (are) substandard and fls)(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 (**x*s) (they are) substandard in the manner provided by law as appears more particularly from the declaration of the Building Inspector on rile herein; and WHEREAS the said buildina(s) and/or improvement(s) tws) (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 Nusance, which notice specified the time and place of the hearing before this Board nor The owners of said property to show cause why the buildina(s) and/or improvemen` (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 10- 1978 , at li):30 A.M./IA,M. as provided in the notice hereinabove mentioned; and WHEREAS--#-he-owner--of--said-proper#-y--havi-ng-a,3Aeared--and--hav- ng -requested- -add-i-t-it�nal--#-ime-wi#fx-rr--wtrFch#o-e©rrect-def-ic-ienci-es-of-#he-Sal-d--btri-Iii-ng4s�-artetlor-- 4-mpr-ovement{s4-and to•-abate-the-nu+sance-t-her-eof--,-and-the-6oa d--hav-4v-eoAs44ered 44w-matter--and-con-*nued- the-bear-+ng-to-Tuesday-,- WHEREAS--the-owner-of -#-i me-wi t-h4-n--whi-ch-to-correct-,def-is i enc i-es-of-#*e-sem-Enri-Fdrna4s)-and/vr- 4mprovementSs)-and-to--abate-the-nuisaAce-thereof-,.and-the-Pa rd -haw- ag-coai;44dered -the-matter-and-coati-nue i -the-heaF+ng-#a-Tuesday-, - -at--- ----- A:l4-./,P.K.--- Abatement Resolution File No: 1-D-1377 Parcel No: 409-271-m Page I of ��0045_ WHEREAS the Board having considered the evidence presented by said Building Inspector and al_I other interested parties, the following appears and this Board now finds that said building(s) and/or improvement(s) 41--&- tare) 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) 43s) (are) substandard and ( is)(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 improvements) 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 oil 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- ing(s) and/or improvement(s) (is) (are) located. PASSED AND ADOPTED ON October 10, 19'9 by the following vote: AYES' Supervisors Warren N. Boggess, Nzaicy C. Fanden, Jaries P. Kenny, Robert I. Schroder and rric E. Uasseltine. NOES: hone ABSENT: =Tone Abatement Resolution File No: 1-J-1377 Parcel No: 400-271-003 Paae 2 of 00040" 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: Donald L. Pope 502 Enterprise Avenue Richmond, CA. Concerning: See Exhibit entitled "Property Description" also known as 520 Verde Avenuc, North Richmond, CA. PLEASE TAKE NOTICE that on October 10, 1478 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 " (are) substandard as defined in Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed., N-`�VW(are) not capable of repair and FSI(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution N0.78/1361; , 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) 6W(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 12, 1978 Third Notice File No: 1-D-1177 Parcel No: 409-271-003 000V I N,*A l/v- PWPNM DicIPTION The lead referred to is situated in the State of 00unt, of Contra Costa, an un-i000rporated area, and is described as follow Lots 5, 60 and the vest 3 feet of lot Z in Block 11, as shove as the ny at North Nicbnond Lend end ten? On., Tract No. it filed July ll, 1910 in loot 1 of haps# pap let in the offioe of the Oowly aeoorder of Oontsa Oasts. Oasty. Also kwm as 520 Verde dee., North tiob■ood, CJ►. File Not 1-D-13n Parcel got 405-271-003 (Second Notice) (tU04 naloijICt Lin 1. is a result of Tandaliaa, inadequate aaintewnee amd fire tba struolure waa sovers4 damaged and, in the opinion of the BulldiggInspection I)OPUIM=tr is not economically feasible to rsyair the deflolassise to the sinus requited standards. 2e In soeosdanos with. Chapter 10t, See. 3-+1Wl of the 1967 WitA w of the Uniform housing Code, the structure toss not ase* Vo miniars requirements of sanitation, utilliq fsollitiw, strsetwe, slsotsia wirimgt, pl—Nd hsatiage oto. s. Zook of proper water olosets, lavatories oar! bath tubs and showers. Violation Uniform Building Oode, Vol. III Section 8-1041 (b) 1. 4. Lank of proper kitchen aink. Violation Uniform Building Oode, Vol. III section 5-1001 (b) 3. S. Iaak of hot and cold running water to plumbing fisturos. Violation Uniform Building Cods, Vole III Section H-1001 (b) S. 6. Look of adequate hosting facilities. Violation Uniform Building Coda, 'Tole III Section 5-1001 (b) 6. 7. Lank of required elsetrioal lighting. Violation Uniform Building Dods, Vol. III Siction 5-1001 (b) 10. 6. General dilapidation sod Isprop•r aainteoanas. Violation Uniform &ii.lding Oodo, Vol. III Section B-1001 (b) 13. 9e Defective Egad deteriorated flooring and supports. As a result of fire# vandalism, inadeusto aaiutenaaas, tha str4atutal flooring Votes is sylittirg and buckling. Violation Uniform Bu.'.lding Oode, Vol. in Section H-1001 (o) 2. 10. Kembars of walls, partitions and other vertioal supports that spli', leas, list, and buckle due to defootive material and doterioratioa. falls, pertitioos and other vertical supports wars oovorely damaged due to firs, vandalism, and inadsuate maintsnaws, as,,-' splittiag, loan' , listing and buckling of exist- ing building. Violation Uniform Building Oode, Vol. III Section 8-1001 (e) 4. 11. Members of csiliags, .oafs, cell" and root supports and other horisamtal members which mag, split, and biakls due to defeotive material and dsteslors- tion. Members of osiliag, roof, soiling and roof supports win e severely damaged due to fire, vandalism and inadequate malateoanoe agg aag splitting, leanirsg, listing and buckling of existing building. Violation Uniform Building Code Vol. III Section 8-1001 (o) 6. Vile No. 1-x-2697 Parcel Not 409-272-�W8 ?irwt ]Notice logs 3 of 4 00049 QA 12. An attractive nuisance which may pro. detrir tal to children. Violation Unifoza Building Code, Tol., III Section H-1001 (d). 13. Paulty weather proteotion. 1. Deteriorated and ineffective waterprootiag of arterior male, roof, foundation and floora, insludIng bavkeo windows and doors. 2. Defective ad lack of weather protection for exterior wall oovering, inaluding leak of palest, sad weathering due to lack of paint and other approves protective covering. 3• Broken, rotted, split, and buckled exterior wall ooverings P,ad roof covering. 14. Fire Y.sazar4. Dae to large saounts of deliria, combustible waste and vege- tation the building in Its present eandition Is defiaitell a fire hazard. Violation Uniform Building Oode, Vol. III Section H-1001 (i) 15. Hazardous and uuaaaltar7 prenisee. The promises have an aaaumulatlon of weeds, vegetation, junk, dead organic natter, debris, garbage, rate harborage, combustible materials and similar asterials that coostituts fire, health and safet.y hazards. Violation Uniform Building Code Vol. III section H-1001 (k). 16. Inedequats maintensaos. The structure Is determined to be unsafe in accordanc* with seotioa 203 of the Unifoa Building Code. 17• Operating a junk yard without a perait. Ord4nsacs code of Contra Costa County. 88-4.402 ri-le No. 1-D-1377 Parzol Not 409-271-003 First Notice Age 4 of 4 0U0,a BEFORE THE BOARD OF SUPERVISORS OF COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA In the Matter of the Proposed I RESOLUTION NO. 78/965 Abatement of the Property of ) Hance T. Thomas ) . l , 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 Cali- fornia Administrative Code, having determined that the building(s) and/or improvement(s) located at 1724 Truman Street, North Pdchmond, CA. 94801 and more particularly described as set in exhibit titled, Property Description, attached 'hereto, which is incorporated herein by reference, kiz) (are) substandard and 04.0,:(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 tnat (kt-ds) (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) (#ss)(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 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 10, 1978 , at 10:30 A.M./Bw& as provided in the notice hereinabove mentioned; and WHEREAS-tie-ownef--•of-se id-properiyrfiavi-rtg-appea red-etd-fienri••ng-regnested- -add-i-��or�a4•-t+me-+�r-i#�-i�•wt�i�R�o-seFFe6#-�e#-irier�i-as-e�-tba-ia+�--bu-i-I•di-Ag�sa-a��x -{�nprovemeR*Esq-a�#o-�ba-tom�e-Aa+same-#der=essf-,--,ani-*he-8ear�-•ha�i�g-ee�s�def'eti 44w4rattar-and-cont-lived--the-bearing-to-Suasday-r- • WHEREAS-#fte-or+net-of--sa�d-pfe�e*'`#'1���3-aPPeafed-ane��►a�ri�+g-fegees�ed -addi-�ir�aal•-$yaw-+�+-its-i�-wt�ic#a�c-ccFrQc#_de#-+rier�i-os-of-tbe-isid.�ui.l.di.ag�sl-aad�ar- 4aprovemeFit 4s4-aad-#�4ba•#e-the-Am+saRee fier y telae-�Ais�-Slav-i g-eORs+defer _t gu=tterand-continued�fsa bearing-#a-SLesdaVr at--___-----A_M,/P X_ Abatement Resolution File No: 1-D-2698 Parcel No: 409-162-012 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 Improvement(s) (k2k(are) sub- standard as defined In Sections H-1001 and H-1002 of the Uniform tbusing 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) "-)(are) substandard and ( ;)(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 Subchapter 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) L}at) (are) located. PASSED AND ADOPTED ON October 10, 1978 by the following vote: AYES: Supervisors Warren N. Boggess, Nancy C. Fanden, James P. Kenny, Robert I. Schroder and Eric H. Hasseltine NOES: None ABSENT: None Abatement Resolution File No: 1-D-2698 Parcel No: 409-162-012 Pace 2 of 00052 NOTICE OF AMTEMENT 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: glance T. Thomas 1724 Truman Street North Richmond, CA. 94801 Concerning: See exhibit entitled "Property Description" also known as 1724 Truman Street, North Richmond, CA. PLEASE TAKE NOTICE that on October 10- 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 improvements) located on the within-described property UAIJ(are) substandard as defined in Section H-1001 and H-1002 of the Uniform Housing Code, 1967 Ed., ") (are) not capable of repair and 0144(are) a public nuisance. YOU ARE HEREBY NOTIFIED of the passage of said Resolution No.78/965 , a copy of which is attached hereto and incorporated herein, and you are hereby directed to abate the nuisance of said buildings) 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) Ml(are) located. This notice is given pursuant to Title 25 Chap. I , Subchapter 1 , Section 1017 et seq of the California Administrative Code. Dated: October 12, 1978 Third Notice File No: 1-D-2698 Parcel No: 409-162-012 Go��03 PHOMTY DESCRIPTION Lots 27 and 289 in Block 18, as shorn on the map entitled I%ap of North Richmond band and Ferry Company, 1`ract No. 1," filed on July 11, 1910 in the office of the County Recorder of said county in Book 3 of Maps at Page 59. Also known as 1724 Truman St., North Richmond, CA. File No: 1-D-2698 Parcel No: 409-162-012 Second Notice 0005 Dsr�'IQIS?Ct ?S3� 1. is a result of vandalism and inadequate saintsnanoe the structure was severely damaged and, in the opinion of the Building Inspeotloo Department, is not economically feasible to repair the dstiolsnaies to tbs niaiaaa re- quired standards. 2. In aocordwwo with Cbapter 10, Seo. 8-1001 of Vw 1967 Bdition of the Uniform Housing Codes the strnature does not meet the ainl=a requirements of oanitation, utility facilitiea, struotuure, eleotrio airiag, plumb seg, beating, *too 3. back of proper water alosets, lavatories and bath tubs and showers. Violation Uniform Building Code, Vol. In Section U-1001 (b) 1. 4. Lacy of proper kitchen sink. Violation Uniform Building Code, Vol. III 3eotion U-1001 (b) 3. 5. Lack of hot and cold running water to plumbing tistnres. Violation Uniform Building Code, Vol. III Section H-1001 (b) 5. 6. look of adequate heating facilities. Violation Uniform Building Codes Vol. III Section H-1001 (b) 6. T. Lack of required electrical lighting. Violation Uniform Building Code, Vol. III Section H-1001 (b) 10. 8. General dilapidation and improper raaiatesssaae. Violation Uniform Building Code, Vol. III Section 9--1001 (b) 13• 9. Detective and deteriorated flooring and supports. An a result of vandalises and inadequate maintenance, the ntructural flooring eystea is splitting and buckling. Violation Uniform Building Code, Vol. III Section H-1001 (s) 2. 10. In attractive nuleance which say prove detrimental to children. Violation Uniform Building Code, Vol. III Section H-1001 (d). 11. Paulty weather protection. 1. Deteriorated and ineffective waterproofing of exterior walls, roof, foundation and floors, including b vkm windows and doors. 2. Detective and leak of weather proteotioa for exterior wall oovering, inaluding lack of paint,, and watbering due to lack of paint and other approved protsstivs oovering. 3. Broken, rotted, split, and buckled exterior wall coveriW and root covering. File Not 1--D-2698 llaroel Nos 409-162-012 (?iret iotioe) Age 3 of 4 0005-5 12. ?ire hazard. We to large amounts of debris, oombaetible wasts mad vegs- tatioa the building in its present condition is defiaitely a fire hazard. Violation Uniform Building Code, Vol. III Section H-1001 (1). 13• Hazardous and unssnitarf preaises. The premises have an accumulation of weeds) regetationg junk, dead organic matter, debris, garbsgel rate harborage, combuatible materials and similar materials that ooastitute firep health and safet,y hazards. violation Uniform Building Code Vol. III Seotion H-1001 We 14. Inadequate maintenance. The structure is determined to be unsafe in accordance with Section 203 of the IInitora Duilding Oode. File No. 1-D-2698 Parcel Not 409-162-012 (First Notice) Page 4 of 4 005 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Flatter of Resolution of) Intention to Officially Name ) RESOLUTION 1'l0. 78/906 a Portion of a Frontage Road ) Along State Highway 4, Concord) Area. ) WHEREAS it is the intention of this Board of Supervisors to officially name a new portion of roadway in Supervisorial District IV; NOW, THEREFORE , BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970.5 of the California Streets and Highways Code: N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California , adopted a Resolution of intention to: Officially name the portion of the new frontage road along the north side of State Highway 4 , between Solano Way and Port Chicago Highway. Said new frontage road replaces a portion of the old State Highway 4 which was commonly known as Arnold Industrial Highway. The Public Works Director recommends that the name for the aforesaid portion of roadway be Arnold industrial Way. NOTICE IS HEREBY FURTHER GIVEN that a hearing on said Resolution of Intention has been fixed for October 31 , 1978 at 10:30. a.m. in the Chambers of the Board of Supervisors , Administration Building, Martinez , California , at which time and place the Board will consider the proposal in said Resolution of Intention and any objections thereto. DATED: October 10, 1978 J . R. Olsson County Clerk and ex . o.ff..i.cio Clerk of the Board of Supervisors of the County of Contra Costa, State of California Deputy Clerk RESOLUTION NO. 7-3/0-606 NOW r PASSED AND ADOPTED by the Board on October 10, 1978. I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution 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 10th day of October, 1978. J .R. OLSSON, CLERK By cc : Public Works Helen H. Kent, Deputy Clerk - Planning Commission Draftsman County Administrator Contra Costa County Fire Protection District Mt. Diablo Unified School District Postmaster, Concord E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek P:G.BE. , Concord Pacific Telephone, Oakland Pacific Telephone, Cincord California Highway Patrol Thomas Brothers Maps Contra Costa Water District Western Title Guaranty Company, Martinez City of Concord-Planning Dept. Attn: Mr. Peter Hirano RESOLUTION NO. 7$;;56 00058 BOARD OF SUPERVISORS OF'CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 77 - 19 78 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of ssessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1977-78 066-153-002-2 010Oh Add ?iO $ 7,150 $ 5,400 -$1,750 R&T Sec. (cam ) 4831, 218, 10,77-78 175-1?.1-006-9 98003 Add KO :;16,225 $14,475 -$1�750 L 4 W (�) (ner_n) for all 1977-78 196-130-033-0 6603.5 add T-:0 $19,700 $17,950 41,750 correc- (?zmon) tions 1977-78 211n.8-395-005-0 66126 Add Ho $16,400 "*14"50 -: 1,750 (4ri►1 ter) 1977-78 237-2012-0104-6 1►;CO2 Add ti,' $?!,625 $12,875 -*1,750 % ccutc,:ecr) 1977-;$ 0'41-072-0?1-6 1!4002 Add I*C X20,125 ;:18,375 -�%1,750 (T re Sec1h) ,. 77_78 260 _60-003-7 83026 Add 1110 $29,275 $27,525 41,71.50 ;ol ford) 1977-78 370-0:92-005-5 05001 ;dd 1,.0 $10,375 8,025 -X1,750 (Caudel) 1977-78 37e-095-012-8 05001 Add HO '*11,225 9, 75 -$1,750 (Chapm.an) Copies to: Requested by Assessor PASSED ON I T rt G 147 unanimously- by the Supervisors Auditor present. Assessor By /,,f X%� Tax Coll. Deputy W henired by law, consented Page 1 of 1 County Counsel : Res. Dep 000'"59 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of ;Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1976-77 202724-E000 02002 -- $1,750 -0- - $1,750 4831 133-272-010-9 (entered by (Cancel HO {_Aar::ey, 'Vr:. ) Res. 78/689) escape assess- ------- meat) Copies to: Requested by Assessor PASSED ON Or.T 10 unanimously by the-SOV&visors Auditor � � present. . Assessor By , c. Tax Coll . 'Deputy 4Jhen re •Glred by law, consented Page 1 of 1 to by h County Counsel m Res. 1 a/y�� B J `✓,'L>' �' ,.� DeP 0006W BOARD OF SUPERVISORS OF..CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the bel61-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 18 - 1979 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of Assessed Assessed of R&T Year Account No. Area Property Value Value Change Section 1977-78 549-140-014-8 08001 --- $2$75 $2$75 HO escape 531.6 ( Jones) N0:-1750 HO: -0- of $1750. r64 $17 2 $257 Add pen of 506 $437.50 & interest. Copies -to: Requested by Assessor PASSED ON OCT 10 1978 unanimously by the Supervisors Auditor /� ; / present. Assessor By Tax Coll. Deputy When re v? ed by law, consented Page 1 of 1 to by County Counsel r' Res. Depu 00061 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 9'G 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 76 - 1977 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of =issessed Assessed of R&T Year Account No. Area Property Value _ Value Change Section 1976-77 370-092-005-5 05001 Add HO 69,87: X8,125 -;1,750 R&T sec. (Caudel) 4831 21' 8c 4985(a Copies to: Requested by Assessor PASSED ON 0 C T 10 1973 �- unanimously by the Supervisors Auditor //% ! present. Assessor By ;�r �>> -� _ !:•- r �� Tax Coll . cDeputy ' When re ?yired by law, consented Page 1 of i to by Lhe County Counsel Res. Deputy/���b� BOARD OF SUPERVISORS OF-CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. of Contra Costa County ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the unsecured assessment roll for the fiscal year 19 78 - 1979 . Escape Parcel-Numi ber Tax Escape Escape For the -a-n.�-J-o.r Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section Earl W. & Arthur K. Baca 1977-78 006610-E000 79109 PS Imps 8,460 2,115 4831 Pers Prop 41 ,960 10,490 4831 Bus Inv Ex 3,770 219 Contra Costa of California 1975-76 027840-E000 02012 Pers Prop 500 125 531 .4, 506 1976-77 It 111 ,320 330 " 1977-78 11 111 ,620 405 It " 1978-79 2,540 635 " Dow Chemical Co. 1977-78 036980-EO04 86006 Pers Prop 68,160 17,040 531 .4, 506 Bus Inv Ex 8,520 219 Giland Enterprises, Inc. 1975-76 050320-E000 02002 Pers Prop 2,060 515 531.4, 506 Bus Inv Ex 257 219 1976-77 Pers Prop 3,100 775 531.4, 506 Bus Inv Ex 387 219 1977-78 Pers Prop 1 ,400 350 531.4, 506 Bus Inv Ex 175 219 - 1978-79 Pers Prop 4,360 1 ,090 531.4, 506 Assessees have been notified. Copies to: Requested by Assessor PASSED ON OCT 10 1978 unanimously by the Supervisors Auditor (Giese) �' /; present. Assessor By L, I / -- :/1" «_ -f Tax Coll . Assistant Assessor When re sired by law, consented Page 1 of 2 to by V County Counsel Res. - Deputy Escape Parcel Number Tax Escape Escape For the and/or Rate Type of Full Assessed Year Account No. Area Property Value Value R&T Section For the Fiscal Year 1978-79: GSM Company, Inc. 1977-78 054310-E000 14002 Pers Prop $ 7,500 $ 1 ,875 531 .4, 506 Kurt Kaiser 1975-76 067860-E000 09000 Pers Prop 7,140 1 ,785 531 .4, 506 Bus Inv Ex 892 219 1976-77 PS Imps 360 90 531 .4, 506 Pers Prop 27,800 6,950 " Bus Inv Ex 3,430 219 19i?-?R PS Imps 600 150 531 .4, 506 Pers Prop 31 ,660 7,915 " Is Bus Inv Ex 3,882 219 1978-79 " PS Imps 600 150 531 .4, 506 Pers Prop 14,620 3,655 " It Bus Inv Ex 1 ,752 219 Richard A. Polack, DDS 1977-78 079370-E000 09003 PS Imps 10,680 2,670 4831 Schober & Torretta, Inc. 1976-77 113820-E000 06007 Pers Prop 8,500 2,125 531 .4, 506 1977-78 Pers Prop 13,600 3,400 531 .4, 506 Bus Inv Ex 192 219 1978-79 Pers Prop 6,040 1 ,510 531 .4, 506 Bus Inv Ex 755 219 Valley Crest Landscape, Inc. 1975-76 133590-E000 79038 Pers' Prop 1 ,250 531 .1 1976-77 Pers Prop 990 531 .4, 506 Pers Prop 1 ,500 531 . 1 1977-78 Pers Prop 210 531 .4, 506 Pers Prop 1 ,875 531 .1 Heather Farms Landscape, Inc. 1975-76 200570-E000 12009 Pers Prop 23,280 5,820 531 1976-77 " Pers Prop 24,600 6,150 " 1977-78 " 19,940 4,985 " Albert P. Russello & Louis Rosenberg 1977-78 202779-E000 09044 Pers Prop 54,920 13,730 4831 Penalty 1 ,373 463 Assessees have been notified. Requested by Assessor By /1 �.. C Assistant" Assessor ` When,r6quired by law, consented Page 2 of 2 to /the County Counsel j� Res. /Depti 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 secured assessment roll for the fiscal year 19 77 - 1978 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of rsscssed Assessed of R&T Year Account No. Area Property Value Value Change Section 1975 16!!-051-004-4 79083 --- HO escape of Cancel less $1750 4831 76 {Erickson; ;;1750 plus escape, !TO and pen 5096(1 ) pen. of pen. , & of °437.50 6,437.50 and interest interest entered by Res . 77/542 ------------- Copies to: Requested by Assessor. PASSED ON OCI 10 e __ unanimously by the SITg0rvisors Auditori;� � present. Assessor By TaxColl . Deputy When re red by law, consented Page 1 of -1 to by County Counsel .,2 Res. �`%�� 7� f L'•=��-J:; i ,,;, Deputy'-, l� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of the Cancellation of Uncollected Penalty & Interest On RE-SOLUTION Assessment Reduced by Assessment Appeals Board/Officer. (Rev. & Tax C. _,912922.S, L985). Auditor's Memo: Pursuant to Revenue & Taxation Code Secs. 2922.5 and 4985, 1 recommend cancellation from the following assessments on the unsecured roll, of penalties and interest which have attached erroneously because such assessments were reduced by the Assessment Appeals Board or the Assessment Appeals Hearing Officer. Donald L. Bouchet, I consent to this cancellation. Acting CouhtyAuditor Controller JOHN .8.XLAUSEN, County Counsel BY: WAIJJ Deputy puty The Contra Costa County Board of Supervisors RESOLVES I' T: Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the following unsecured assessments: w or Year 1977-78 040320-FOOO PASSED AND ADOPTED on OCT 10 1978 by unanimous vote of the Supervisors present County Auditor I County Tax Collector 2 Unsecured} ?edenDtion) RESOLUTION' -O , 0 0 6 Ei BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.��'� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 1979 . Parcel Number Tax Oriqinal Corrected Amount For the 99(J c Rate Type of Assessed Assessed of R&T Year A _AWS t Area Property Value Value Change Section 1978-79 174-080-050-1 98003 --- --- --- --- 4831 Correct Assessee to: Franklin, Roger R. & Amylee W. 425 Nob Hill Dr. Walnut Creek, CA 94596 ---------------------------------------------------------------------------------------- 1978-79 198-030-028-7 66065 Allow HO EX $-O- -$1 ,750 -$1 ,750 4831;•253.5 Correct Assessee to: 1assabian, Deron Dee & Frances 4986(a)(2) 208 La Colina Dr. 5096 Alamo, CA 94507 ---------------------------------------------------------------------------------------- 1978-79 400-020-011-5 04001 --- --- --- --- 4831 Correct Assessee to: Citation Homes 2777 Alvarado St. San Leandro, CA 94577 ---------------------------------------------------------------------------------------- 1977-78 & 1978-79 560-250-003-4 08001 --- --- --- --- 4831 Correct Tax Rate Area to: 08050 ---------------------------------------------------------------------------------------- 1977-78 & 1978-79 560-260-013-1 08001 --- --- --- --- 4831 Correct Tax Rate Area to: 08050 ---------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON unanimously by the Supervisors Auditorr present. Assessor (Graham) By Tax Coll . Deputy � When u4fired by law, consented Page 1 of 1 tjby,,�te.County Co el Res. T'%sr 7!J By Dep ,,v NOW BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 77 - 19 78 . Parcel Number Tax Original Corrected Amount For the &Wax Rate Type of Assessed Assessed of R&T Year k' =,DW,1oA Area Property Value Value Change Section 1977-78 *126-322-036-8 02018 Imps/S $1 ,600,750 $1 ,600,750 No Change - PSI -0- 4,880 +$4,880 531 ; 506 Pen -0- 488 + 488 463 Imps/T $1 ,600,750 $1 ,606,118 + 5,368 P.P. $ -0- $ 6,740 +$6,740 531 ; 506 Pen -0 674 + 674 463 PP Total -0- 7,414 +•7,414 Assessee has signed Business Property Statement. *Parcel Number has been changed to 126-440-002-7 for the 1978-79 fiscal year. ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON 0 C T 10 1971 unanimously by the Supervisors Auditorpresent. K�!�e Assessor (Graham) Bys Tax Coil . Deputy When mired by law, consented Page 1 of 1 to by t b County Co el moi' 4-11 Res. P gds- B Dep � 0006 U IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Clatter of Resolution of) Intention to Officially Change) the Name of Dutch Mill Circle, ) RESOLUTION N0 . 78/976 Danville Area . ) WHEREAS it is the intention of this Board of Supervisors to officially change the name of an existing portion of roadway in Supervisorial District V; NOW, THEREFORE , BE IT RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970. 5 of the California Streets and Highways Code : N O T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California , adopted a Resolution of Intention to : Change the name of Dutch Mill Circle in the Danville area , beginning at the intersection of Adagio Drive and extending northerly a distance of 0 .02 mile . The Public Works Director recommends that the name for the aforesaid portion of roadway be DUTCH MILL PLACE . NOTICE IS HEREBY FURTHER GIVEN that a hearing on said Resolution of intention has been fixed for October 31 , 1978 at 10: 30 a .m. in the Chambers of the Board of Supervisors , Administration Building , Martinez , California , at which time and place the Board will consider the proposal in said Resolution of intention and any objections thereto. DATED : October 10, 1973 J . R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisors of the County of Contra Costa , State of California By Deputy Clerk RESOLUTION N0 . �J�� 16. PASSED AND ADOPTED by the Board on October 10, 1978 . I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution entered on the minutes of said Board of Super- visors on the date aforesaid . Witness my hand and the Seal of the Board of Supervisors affixed this loth day of October, 1978 . J . R. OLSSON , CLERK By Helen H. Kent, Deputy Clerk cc: Public Works Planning Commission Draftsman County Administrator Danville Fire Protection District San Ramon Valley Unified School District Postmaster, Danville E.B.M.U.D. , Oakland E.B.M.U.D. , Walnut Creek P.G.&E:; Concord Pacific Telephone, Oakland Pacific Telephone, Concord California Highway Patrol Thomas Brothers Maps Contra Costa Water District Western Title Guaranty Company, Martinez RESOLUTIO.! no. 7-3/970 00 lO u IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Resolution of ) Intention to Officially Change ) RESOLUTION NO . 73/977 the Name of Lana Drive , Danville) Area . ) WHEREAS it is the intention of this Board of Supervisors to officially change the name of an existing portion of roadway in Supervisorial District V; NOW, THEREFORE , BE ;T RESOLVED that the Clerk of this Board cause the following notice to be posted for the time and in the manner required by Section 970. 5 of the California Streets and Highways Code : N 0 T I C E NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California , adopted a Resolution of Intention to: Change the name of Lana Drive in the Danville area , beginning at the intersection of Contada Circle and extending southerly to the intersection of Old Farm Road , a distance of 0. 05 mile. The Public Works Director recommends that the name of the aforesaid portion of Roadway be OLD FARM ROAD . NOTICE IS HEREBY FURTHER GIVEN that a hearing on said Resolution of Intention has been fixed for October 31 , 1978 at 10:30 a .m. in the Chambers of the Board of Supervisors , Administration Building, Martinez, California, at which time and place the Board will consider the proposal in said Resolution of Intention and any objections thereto. Dated October 10, 1978 J . R. OLSSON County Clerk and ex officio Clerk of the Board of Supervisor`s o-r the County of Contra Costa , State of California By Deputy Clerk RESOLUTION' N0 . 7;/9,77 PASSED AND ADOPTED by the Board on October 10, 1978 . 1 HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution entered on the minutes of said Board of Super- visors on the date aforesaid . Witness my hand and the Sea ] of the Board of Supervisors affixed this 10th day of October , 1978 . J . R. OLSSON, CLERK ' By Helen H. Kent, Deputy Clerk cc: Public Warks Planning Commission Draftsman Danville Fire Protection District San Ramon Valley Unified School District Postmaster, Danville E.B.M.U.D., Oakland E.S.M.U.D. , Walnut Creels P.G.&E., Concord Pacific Telephone, Oakland Pacific Telephone, Concord California Highway Patrol Thomas Brothers Maps Contra Costa Water District Western Title Guaranty Company, Martinez RESOLUTION NO . 73/977 00012 f a, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION N0. 78/978 Abandoning the Drainage Easement ) Date: October 10, 197-0 on Subdivision 4768, ) Resolution & Notice of Intention to Abandon in the Orinda Area. ) County Drainage Easement (Gov. Code Sec. 50+38, 50440, 50441 ) The Board of Supervisors of Contra Costa County RESOLVES that: Pursuant to the Government Code it declares its intention to abandon the hereinafter described County drainage easement. It fixes Tuesday, November 14, 1978 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this drainage easement is unnecessary for present or prospective public use. A map showing the location of the drainage easement is on tile in the Office of the Clerk of this Board. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1 ) published in the Orinda Sun, a newspaper of general circulation published in Lhis County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this drainage easement at least two weeks before the hearing with at least three notices so posted. DESCRIPTION: See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present October 10, '1978. Orig. Dept. : PW (LD) cc: Director of Planning Public Works Director Draftsman (4) Harold W. Smith Company 2676 Mt. Diablo Blvd. Walnut Creek, CA 54596 Contra Costa County Water District Stege Sanitary district of C. C. C. East Bay Municipal Utility District West Contra Costa Sanitary District Oakley County Water District Thomas Brothers i yaps Pacific Gas & Electric Land Department Pacific Telephone Company Right of Way Supervisor (1795) RESOLUTION NO, 78/978 EXHIBIT "A" DRAINAGE EASEMENT ABANDONMENT Road Group 2545 _ Subdivision 4768 Parcel "A" - August 14, 1978 A portion of the 10' Drainage Easement designated on the map entitled "Subdivision 3833," Orindawoods, filed March 8, 1973 in Book 155 of Maps, at page 1, Records of Contra Costa County, California, described as follows: Commencing on the line between Lots 82 and 89 of said Subdivision 3833 (155 ti 1) at the northwesterly terminus of the course designated as "N 610 57' 25" W, 70.95' " on said line; thence from said point of commencement, along the centerline of a 10 feet in width drainage easement South 860 11' 30" east, 38.10 feet to the true point of beginning of the hereinafter described parcel of land; thence, from said true point of beginning south 480 05' 18" east, 8.10 feet, thence, south 860 11' 30" east, 123.91 feet; thence, north 560 14" 29" east, 19.50 feet, ,:hence, south 850 39' 42" west, 13.33 feet, thence, north S60 11' 30" west, 138.92 feet, thence, south 480 05' 18" east, 8.11 feet to the true point of beginning. 0' J s f LL f �� cam, tiL ��• a{��i� �• � 2 J� ,'" �, � i N fo Js - 0�` 3Q J t R i rn p /✓3' /'2��" '�� 64.90 39i,L.� j 9 D CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT i .r'Z� l� MARTINEZ CALIFORNIA I ROAD NO. GROLIP �• � " O�?.A/.'Y.4 GE B/•?Sc�'✓fti iYT.?B,�,3�DONMT 5C13DIVIJ ON 4768 11 Los.�.�Pnf ovnil�Joi,nd by C'o✓nr� ( 71;4?L/ :9/�'" L , ' + SCALE `"- ;?0DATE 170005/ 1978 Instr. DRAWN aY TUCf{.^R �FILe No. 1-i} Recorded Vol. Pace CHECKED BY: �J.t./!• 125.45-79 � COORI�. F,',�•r pry /,S13, 9S0 ..5'09, /3D "����j r . IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/979 Abandoning Alamo Avenue, ) Date: October 10, 1978 Martinez Area. ) Resolution & Notice of Intention to Abandon County Road (S. & H. Code 95.3,958) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to the Streets and Highways Code, it declares its intention to abandon the hereinafter described County Road. It fixes Tuesday, November 14, 1978 at 10:30 a.in. (or as continued) in its Chambers, AdministrationBuilding, 651 Pine Street, Martinez, California, as the time and place for heating evidence offered by any interested party as to whether this road is unnecessary for present or prospective public use. This matter is referred to the Planning Commission for report before the hearing. The County Clerk shall have notice of this matter (1 ) published in the Martinez Gazette, a newspaper of general circulation published in this County which is designated as the newspaper most likely to give notice to persons interested in the proposed abandonment, for at least two successive weeks before the hearing and (2) posted conspicuously along the line of this road at least two weeks before the hearing. DESCRIPTION: �a See Exhibit "A" attached hereto and incorporated herein by this reference. PASSED unanimously by Supervisors present October 10, 1978. Orig. Dept. PW (LD) cc: Public Works Director Contra Costa County ;,later District Stege Sanitary District of C. C. C. East Bay Municipal Utility District Oakley County Water District San Pablo Sdni;;ary District Director of PLanning Draftsman (4) Thomas Brothers Maps racific Gas & Llectric Company, Oakland Pacific Telephone Company, Oakland Mr. James W. Choate, Jr. Mr. Edgar K. Irwin 1201 Grandview Ave. Martinez, CA 94553 _ RESOLUTION NO. 78/979 1 rb l���VrI 1796) ROADWAY ABANDONMENT Road Group No. 3485 Alamo Avenue Martinez Land Company Tract No. 6 & Tract No. 7 August 16, 1978 That certain street designated as Alamo Avenue shown on the map of "Martinez Land Company, Tract No. 6," filed February 18, 1916 in Book 14 of Maps, at page 297, and on the map of "Martinez Land Company, Tract No. 7," filed March 16, 1916 in Book 14 of Maps, at page 299, all Records of Contra Costa County, California, more particularly described as follows: Beginning on the southeasterly line of said Alamo Avenue at the most westerly corner of Lot 1 in said Tract No. 7 (14 M 299) ; thence, from said point of beginning along the southwesterly boundary line of said Tract No. 7 (14 M 299) and said Tract No. 6 (14 M 297) north 630 03' 00" west, .40.00 feet to the northwesterly line of said Alamo Avenue, thence, along said northwesterly line north 260 57' 00" east, 184.52 feet; thence, northwesterly along a tangent curve concave to the southwest, having a radius of 10.00 feet, through a central angle of 680 17' 5311, an arc distance of 11.92 feet to a point of cusp; thence, tangent to' said curve south 410 20' 53" east, 64.58 feet to a point of cusp; thence, southwesterly along a tangent curve concave to the southeast, having a radius of 10.00 feet, through a central angle of 1110 42' 0711, an arc distance of 19.50 feet to said southeasterly line of Alamo Avenue; -hence, along said southeasterly line south 260 57' 00" west, 160.64 feet to the point of beginning. 0001 ' 30 i �� ,r \✓ I 10 ✓y j ) ` f a tul lq- 3 LOT ! �n i i ` a ------ -107- 2 LOT2 Ii JND C-, 0, i i 14 IV 297 y (h C) I /4 ail 299 i }v a o 3-/6-/6 ro N f J,� I S07-1 Z0TO LOTS f L07-4 0-00 L N63003 00-kl Tom/-�C'�'' .I,jDUNOAr�Y i -- ——-— --- —7 CONTRA CCSTA COUNTY PUBLIC WORKS DEPARTMENT MARTINEZ CALIFORNIA i ROAD No. GROUP .��'85 c-��rr --- ! - - SOUTyERL Y OF H,4G/yoz /v':/ ChOT,b.7ed by County /IONr�.-9Y Ak1 //'1TEr?5,5Crl,2,1/_ - SCALE =�i-�O� DATE AU6u_Sf 1979' Instr. DRAwN BY TUGXER ! FILE /Nfo(.� i CHECKED BY. ! ✓�f'U -� 1 i Recorded — Vol----Pcge - cl Lc /Y 1i9 - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Resolution and Notice of Intention } to Sell Excess County Real Property. } Vacant Land, Southeast Corner of ) RESOLUTION NO. 78/ 980 Reliez Station Road and Olympic Blvd. ,) Lafayette } ( S & H Code Sec. 90'0.4} W/O 4292-663 ) RESOLUTION AND NOTICE OF INTENTION TO SELL REAL PROPERTY The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board DETERMINES that the surplus parcel of land described in Exhibit "A" attached hereto and acquired for highway purposes is no longer necessary for such use nor required for any present or future County use. This Board DECLARES its intention to sell said property under the terms and conditions contained in the Notice of Intention to Sell Real Property attached hereto and made a part hereof. The Notice of Public Land Sale for said property prepared by the County Principal Peal Property Agent is hereby APPROVED. This. Board sets Wednesday, November 29, 1978 at 11 :00 a.m. , at the property site, the southeast corner of Reliez Station Road and Olympic Blvd. , Lafayette, as the time and place where the County Principal Real Property Agent will receive and consider oral bids for said property. PASSED by the Board on October 10, 1978. Originator: Public Works Department Real Property Division cc: County Administrator County Auditor-Controller Planning Department Assessor RESOLUTION NO. 78/ 990 GO 19 NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, State of California, has, on October 10, 1978, adopted Resolution No. 78/ 980 , declaring its intention to sell excess real property located at the southeast corner of Reliez Station Road and Olympic Blvd. , Lafayette, California. NOTICE IS HEREBY FURTHER GIVEN that it is proposed to sell said property, con- sisting of a lot containing approximately 34,000 square feet of land, to the highest bidder for cash; that the minimum price for said property is to be Twenty Five Thousand Dollars ($25,000); that Wednesday, November 29, 1978 at 11 :00 a.m. , of said day, at the property site, has been fixed as the time and place when the County Principal Real Property Agent will receive and consider oral bids accompanied with a minimum Two Thousand Five Hundred Dollars ($2,500) option-bid deposit. The successful bidder will have an option period of ninety (90) days to exercise the option to purchase the property by cash. The option deposit of Two Thousand Five Hundred Dollars ($2,500) will be the consideration for the option period and is non- refundable for failure or refusal to complete the transaction in accordance with the terms of purchase. A Notice of Public Land Sale containing terms and conditions for the sale, bid forms, and specific description of the property will be furnished by the County Principal Real Property Agent, Public Works Department, 6th Floor, Administration Building, Martinez, CA 94553 (Phone 372-4634) on application. DATED: October 10, 1978 • J. R. OLSSON, Clerk County Clerk and Ex-Officio Clerk of the Board of Supervisors of Contra Costa County, California By Deputy Clerk RESOLUTION NO. 78/_980 Olympic Blvd. Excess EXHIBIT A That parcel of land in the City of Lafayette, County of Contra Costa, State of California, described as follows: Portion of Lot 11, map of Colorados Rancho, filed August 8, 19162 Map Book 15, page 308, Contra Costa County records, described as follows: Beginning at the northwest corner of the parcel of land described in the deed to Contra Costa County, recorded January 30, 1958, Book 3111, Official Records, page 502; thence from said point of beginning south 2° 39' 46" east, along the west line of said Contra Costa County parcel, 6.57 feet to the north line of the parcel of land firstly described in the deed to Pacific Gas and Electric Company, recorded April 3, 1962, Book 4089, Official Records, page 689; thence along the exterior line of said Pacific Gas and Electric Company parcel as follows: South 74° 33' 36" east, 65 feet; south 10° 28' 14" west, 30 feet and south 860 42' 1.4" west, 55 feet, more or less, to the west line of said Contra Costa County parcel; thence south 2° 39 ' 46" east, along said west line, 49 feet to the south line of said Contra Costa County parcel; thence easterly, along said south line, along the arc of a curve to the left with a radius of 1562.69 feet, an arc distance of 368.59 feet to the west line of the parcel of land described in' the deed to Lafayette School District of Contra Costa County, recorded October 8, 1962, Book 4218, Official Records, page 1; thence north 20 10' west, along said west line, 100.27 feet to the north line of said Contra Costa County parcel; thence westerly, along said north line, along the arc of a curve to the right with a radius of 1462.69 feet, an arc distance of 370. 65 feet to the point of beginning. Subject to: Rights of ingress and egress granted in the deed to Great Western Power Company, recorded October 6, 1908, Book 140, Deeds, Page 34, and Right of Way for gas pipe lines granted in the deed to Pacific Gas and Electric Company, recorded April 3, 1962, Book 4089, Official Records, Page 689. 00 j;jlj c,E� RECGRP�D, R�s rn R'rnrill n m P;;ren -tz;„ rrs: n:.... .•., SUPERVISORS at o t clod: j,, Contra Costa County Records • J. R. OLSSO_I, County Recorder . Fee S official - BOARD OF SUPERVISORS, CONTRA COSTA •C0011TY, CALIFOM-TIA . In the Putter of Accepting and Giving RESOLUTION OF ACCE?TAI:CE Notice of Completion of Contract with � and t:OTIC.E Oil COQ PLElIOli Elmer A. Lundgren, Walnut Creek (C:C. 03086, 3093) 4405.-4203 � RESCLUTIOi; IIO. 78/9$1 The Board of Supervisors of Contra Costa County ]RESOLI ES THAT: The County of Contra Costa on Jtjly 25, 1978 contracted with - Elmer A. Lundgren, 2134 Hillside Avenue, Walnut Creek, CA = (flame and Address of Contractor) for Remodel at Health Center, 100-38th Street, Richmond with Ohio Casualtv Insurance Co.- as surety, name of Bonding Company for work to be performed on the grounds of the County; and The Publin 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 �D as of Odtober 3, 1978 `.� The-refore, said work is accepted as completed on said date, and the Clerk shall file with the Coulity Recorder a copy of this Resolution and Notice as a Notice of Completion for -said contract. The contract time is extended to the date of acceptance, October 3, 19-78 , - due to delay in delivery of manufactured materials over cahich the Con- tractor had no control. - PASSED AiED ADOPTED ON October 10, 1978 • CERTIFICAlIOil and VERIFICATIOIT I certify that the foregoing is a true and correct copy of a resolu— tion and accLntance duly adopted and entered on the minuu_ of :his Board' s meeting on the above date_ I dedlar_c under penalty of perjury that t'.'-.c foregoing is true and correct. Dated:' October 10, 1978 J. 11. OLSSO:;, County Clerk 8: at Martine--, California e._ officio Clef -of the Board BY Robbie Gutierrez cc: xecora anu re*curn Contractor Auditor. Public Loris (3) R1?S01-1JT101'1 11-0. 78/981 IN THE BOARD OF SUPERVISO IRS DC CO yTRA COSTA COUNTY, STATE OF CALIFORNIA T n the Mutter of } RESOLUTION N0. 78/992 Approval of the Final Map of ) Subdivision 594, ) Brentwood Area. ) The following documents were presented for Board approval this date: The Final Map or Subdivision 509 , property located in the Brentvroor: area, said map having been certified by the- proper officials; Letter from the County Tax Collector stating that there are no unpaid County taxes h reto fore levied on the property included in said map and that the 1977 tax lien has been paid in ful 1 a►id the 1978 tax i i en, which became a 1 i en on the f i rs L day of MarLh, 1970, is estimated to be $5,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 727940 issued by Cal Farm Insurance Company with Carl H. & Melba Jackson as principal , in the amount of $5,000 yuacanteeing the payr�ent of the estimated tax; NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board A oes not accept or reject on behalf of the public any of Lhe streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on October 10, 1978. urig. Dept. : Pri (Lr) cc: PWD-LD Director of Planning Public Works - Construction Cdrl H. « Vielba Jackson Rt. L, Box 952 Brentwood, CA 9451110 Title Insurance and Trust (tax bonds) 1500 "A" Street Antioch, CA 94509 RESOLUTION NO. 78/982 � Iii THE BOARD OF SUPERVISORS OF CONTRA COSTA CUUNTY, STATE OF CALIFORNIA In the Matter of j RESOLUTION NO. 78/983 Approval of the Firial Map and ) Subdivision Agreement of ) Subdivision 5301 , ) Richmond Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5301 , property located in the Richmond area, said map ng havibeen certified by the proper officials; A Subdivision Agreement with Donalu L. Bren Company, Subdivider, wherein said Subdivider agrees to complete all improvements ds required in said Subdivision Agreement, within one year from the date of said Agreement; Said documents were accompanied by the following: Securityto guarantee the completion of ruad and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 13084, dated September 28, 1978, in the amount of $7,200, deposited by: Donald L. Bren Company. b. Additional security in the Fonii of: corporate surety bond dated September 15, 1918 and issued by The American Insurance Company of New Jersey (Bond No. 7206"045) with Donald L. Bren Company as principal , in the amount of $910,800 for Faithful Performance and $460,000 for Labor and Materials. Letter from the County Tax Collector- stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1977-78 tux lien has been paid in full and the 1978-79 tax lien, which became a lien on the first day of March, 1978, is estimated to be $40,000. Subdivision 5301 is Phase Ii of Subdivision 5039 for which a corporate surety bond has been previously posted. NOW THEREFORE BE IT RESOLVED that said Findl Mdp is APPROVED dnd 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 10, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Drina i d L. Bren Company 10960 Wilshire Blvd. Los Angeles, CA 90024 First American Title Guaranty Company (enclosures) 1300 Civic Drive • Walnut Creek, CA 94596 RESOLUTION NO. 18/933 00 84 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/981 Approval of the Parcel Map of ) Subdivision MS 156-76, ) Vine Hill Area. ) The following document was presented for Board approval this date: The Parcel trap of Subdivision MS 156-76, property located iii the Vire Hill area, said wap 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 10, 19708 . Orig. Dept.: PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Norman Leabig 505 Palms Drive Martinbz, CA 94553 rRESOLUTION NO. 78/984 �� �J IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of RESOLUTION ESO. 78/985 Approval of the Parcel riap of j Subdivision MS 93-77, ) Uanvi7le Area. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 93-77, property located in the Danville area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED Thai 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 i0, 19703 . Orig. Dept_: Phi (LD) cc: PWD-LD ' Director of Planning Puulis Works - Construction Isackson U Associates, Inc. 1353 Pine Street Walnut Creek, CA 94590 RESOLUTION NO. 78/985 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter, of ) Approval of the Parcel Map and ) RESOLUTION NO. 78/986 Subdivision Agreement, ) Subdivision IMS 325-77, ) E1 Sobrante Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 325-78, property located in the E1 Sobrante area, said map having been certified by the proper- officials; A Subdivision Agreement with John M. Tyson, 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. 13215, dated October 3, 1978, in the amount of $1 ,000, deposited by: John! M. Tyson, 6400 Tri Lane, E1 Sobrante 94803. b. Additional security in the form of a letter of credit dated September 29, 1978, issued by The Mechanics Bank of Richmond with John M. Tyson as principal , in the amount of $5600.00 and $3300.00 for Labor and Materials. Nutt 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 10, 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction John M. Tyson 6400 TO Lane El Sobrante, CA 94803 RESOLUTIOiN NO. 73/986 00087 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) San Miguel Annexation RESOLUTION NO. 78/ 997 to the City of Concord. ) (Gov.C. 5535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Co—amiscion of Contra Costa County by the City of Concord, pursuant to Government Code 535150 (f) on July 28, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "San Miguel Annexation to the City of Concord", and a description of the exterior boundaries of the terri- tory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Coranission on September 6, 1978, subject to the condition that the territory proposed to be anr_e::ed be as described in Exhibit "A" attached hereto. The Local Agency Formation Co_*amission determined that this Annexation was categorically exempt fron CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also- made the findings required by Government Code Section 35150 (f) . At 10 :30 a.n- on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said Novanber 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and x-mitten protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Suoervi.sors at any Gime prior to the conclusion of the Nbvem, er 21, 11,178 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. `1"'he sole, discretion to ti._rminate Or approve the proposed annexation rests with tie Board o_ Supervisors of Contra Costa County. rES0LU1'-0_,_; N:3. 78/997 ' 1 The Clerk of this Board is hereby ORDERED to give mailed notice of. the hearing in the same manner and form as prescribed by §556080 et seq. of the Government Code with published notice to be made in the Concord Transcript , a newspaper of general circula tion within .the County and affected territory. Notice shall also be given-'by 'a:copy of this resolution being mailed to any person who has filed his name .and address' requesting mailed notice, to the petitioner -Cit_v, to any affected cities and districts, and .to the Executive Officer, of the Local Agency Formation CoTru-nission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CEI''=-E.D COPY I certify that this (s it full, true E. correct cony of the orlgii:al doci:nlent crhich is on file In my office, and that it wa—t {.as:gid f,. adopted by the Board of Superr!uors of Cn.i!m Cn.4ta County, Cnllforni3, on the date shown. :TTERT: J. 11. 0IS84-V, Couaty Clergy; C k of said Board of Supervisors by D,,uty Cl= k. If , ' Qa ZTJ:d:5 -2- SAN MIGUEL ANNEXATION TO THE CITY OF CONCORD Beginning on the westerly right-of-way Tine of San Miguel Road at the' inte'r-' section of City of Concord boundaries as established by Ordinance 878 and Ordinance 492; thence from said point proceeding in a generally northwesterTy, . northeasterly, southeasterly, northwesterly direction along City of Concord boundaries as established by Ordinance 492, Resolution No. 3430, Ordinance 3831. Resolution 77-5811, Ordinance 682, Resolution 36067, Ordinance 473, Resolution 4844, Ordinance 77-1085, Ordinance 878 to point of beginning. Contains 80.41 acres, more or less. 4 - 8:17 nLS• f �'a' /l - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Cowell-Lime Ridge Annexation ) RESOLUTION NO. 78/ 996 to the City of Concord. ) (Gov.C. §§35150, 35220, } 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 28, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Cowell-Lime Ridge Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that -this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. An_r owner of land within the territory proposed to be annexed may file a written protest against the annexation with. the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed anne xatio::. The sole discretion to terminate or approve the proposed annexation rests lth- the Board of Supervisors of Conga Costa Countl . RESOLUTION NO. 78/990' The Clerk of this Board is hereby ORDERED to give mailed notice of. the hearing in the same manner and form as prescribed 'by S§55080 et seq. of the Goverrurent Code with published notice to be made in the Concord Transcript , a newspaper of general circula- tion within .the County and affected territory. Notice shall also be giveA- by a 'copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer'- of the Local Agency Formation Commission. -PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CERTIFIED COPY I certify that this Is a full, true & correct cony of the orl;:Inal doedwent r.hich Is -on films in tar office. and that it par ed & adopted by the Board of Superr aon of Cnarra Cnata Coe:nty. California, on the date shown. .%TTUST: J. P. OLSSO`. County Clerk &:e:c-orf!c' I:of said Board of Supervisors by D"uty Cl r k1. 7 aa. o-Via.- 7 �i 00. 1-12 CO'WELL-LIRE RIDGE ANNEXATION TO THE CITY OF CONCORD Beginning at the northwesterly most point on City boundary as formed by Ordinance 547 said point also being on the northerly right-of-way line of Cowell Road and on the City of Concord boundary as established by Ordinance 553; thence proceeding along City boundary in a southerly, westerly, northerly, easterly direction along City boundaries formed by Ordinance 547, Resolution 5603, Ordinance 563, Resolution 3006, Resolution 5863, Resolution 5214, Resolution 5441, Ordinance 1022, Ordinance 331, Ordinance 206, Ordinance 668, Ordinance 1039, Resolution 2651, Ordinance 561, Ordinance 298, Ordinance 3841, Ordinance 553, and Ordinance 347 to point of beginning. Contains 42.07 acres, more or less. 8:18 00093 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) . Whitman-Honister Annexation ) RESOLUTION NO. 78/ 995 to the City of Concord. ) (Gov.C. 9§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code 935150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "1hitman-Honister Annexation to the City of Concord" , and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to :Hake, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the Novem. er 21, 1978 hearing. Any protests grade (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. RESOLUTIO' NO. 78/995 The Clerk of this Board is hereby ORDERED to give mailed notice of. the hearing in the same rlan_ner and form as prescribed by 5556080 et seq. of the Government Code with published notice to be made in the Concord Transcript , a newspaper of general circula- tion within the County and affected territory. Notice shall also be given by a 'copy of this resolution_ being mailed to any person who has filed his name and address- requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer, of the Local Agency Formation Commission. -PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CERTIFfED COPY I certify that this Is a full. trite Fc correct cor)y of the original c!octlnlent whic8 is on fi!p'In my office, and that it n•:t>s vas:ed rz 2don ed by the Board of Su,erriaors of Ccn:r.L Cn a. County. CnL'forria. on the date shown. ATTEST: J. P. of—qso`. County Clerk &: ex-orffc' , E k of said Board of Supervisors by D uty CI% -d. 7. VJTq:S J - WHITMAN-HONISTER ANNEXATION TO THE CITY OF CONCORD Beginning on the southern right-of-way line of Whitman Road at the northwestern most corner of Ordinance 365, thence proceeding in a general northeasterly, south easterly, southwesterly, northwesterly direction, along City of Concord boundaries as established by Ordinance 365, Ordinance 565, Resolution 542, Ordinance 564 and Ordinance 365 to the point of beginning. Contains 3.35 acres, more or less. 3:16 _ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Ihitman .Lane Annexation 1 RESOLUTION NO. 78/ 994 to the City- of Concord. ) 1 (Gov.C. 9§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Whitman Lane Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and :mitten protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely- advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to ter.u_nate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION NO. 78/994 �f� J The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the.. sane manner and form as prescribed by §§56080 et seq, of the Government Code with published notice to be Dade in the Concord Transcript , a newspaper of general circula- tion within the County and affected territory. Notice shall also be givenby a '.copy of this resolution being mailed to any person who has filed his name and address: requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer, of the Local Agency Formation Commission. -- PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CEP.TIFIED COPY I certify that thla !a a full. true & correct copy of the original eoct;ment r.Izfch is on file in mv office, and that it has :t zciopted by the roar(i of Sttparti::oz-s of Cnacrt Cna:a County. Crllfornia, oa the (late shorn. :TTPST: J. R. OLSSO`. Cotntty Clerk 8: ex off?c' k of said Board of Super.lsora byyD City CIr k. /j _ . ? na. . WK:S -2- .1 1 WHITMAN LANE ANNEXATION TO THE CITY OF CONCORD Beginning on. the southeast right-af-lane line of Whitman Road, at the most eastern point of the City of Concord boundary as established by Ordinance 484; thence from said point of beginning in a southeasterly, southwesterly, northwesterly, southwesterly, northwesterly direction along City of Concord boundaries as established by Ordinance 365, 632, Resolution 5239, and Ordinance 484, to the point of beginning- Contains. 6 .15 acres more or less,. 9:17 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Risdon Road No. 3 Annexation ) RESOLUTION NO. 78f 993 to the City of Concord. ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Co.-,mission as t1he "Risdon Road No. 3 Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. or. Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Sunerviso,s of Contra Costa County. -1- P.SSOLUT.ION NO. 78/993 The Clerk of this Board is hereby OEDERED to give mailed notice of the hearing in the sane manner and form as prescribed by §955080 et seq. of the Government Code with published notice to be made in the Concord Transcript , a ne:;spaper of genera! circula- tion within the County and affected territory. Notice shall also be given-;by a 'cdpy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer,. of the Local Agency Formation Commission. -_PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CERTIFIED COPY. I certify that this fa a full, true At correct copy of the original document r.hich is on file in ay office. and that it was pa_-:aa & Mop'ed by the Board of Superr:aors of Cn^cra. Cn:,ta County. California. on the date sho:•n. ATTEST: J. R. OLSSO . County ClerN' &. ex-ol: r^of said Board of supervisors by D%uty Cl w�t.I .fla VJH:s —2— �61 RISDON ROAD #3 AN1'EM4TI0\ TO CITIr OF CO•\CORE Beginn,.ng on the southeastern right-of-way line of Risdon Road at the point intersection of City boundaries as established by Ordinance 934 and Resolution 2885, thence from said point of beginning in a ,clockwise direction generally southeasterly, southwesterly, northwesterly, and northeasterly along City, of Concord boundaries as established by Ordinance 934, Resolution 4557, Resolution 5656, :Ordinance 674, Ordinance 522, Resolution 5203 and. Resolution 2885 .to the .point of beginning. Contains 4.38 acres, more or less. 3:10 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Helix Drive Annexation ) RESOLUTION NO. 78/ 992 to the City of Concord. ) (Gov.C. 553.5150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local -Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Goverp-ment Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Helix Drive Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. :-'be Local Agency Formation Commission determined that this Annexation was categorically exempt from CEEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. RESOLUTIO`J NO. 78/992 00103 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and corm as prescribed by 5§55080 et seq. of the Government Code with published notice to be made in the Concord Transcript , a newspaper of general circula- tion within the County and affected territory. Notice shall also be gi.ven-�by a ''copy of this resolution_ being mailed to any person who has filed his name and address• requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer- of the Local Agency Formation Commission. --PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CER•T'FcirD COPY I certify that this la a full, true & correct cop, of the ort„insl docdntrnt which is on flee.'in my office, and tLat it n•as paa:sd & adopked by the Board of Snperrisors of Con!m Cnira Cotmty. California, on the date sho-n. 'TEST: J. C. OLSSO`, County Clergy: & ex-orf!c � � k of said Board o:Supervisors by D.,uty s 1... V VJTV:s —2— G01i>s� 'HELIX ANNEXATION TO. THE CITY OF CONCORD- Beginning at the northwestern most point on the City of Concord boundary as established by Resolution 4013, said point also being the southeasterly corner of the boundary established by Ordinance 77-1114, said point also being the southern most point - on the boundary established by Ordinance 632; thence from. said point of beginning in a southerly, southwesterly, northwesterly, easterly direction along the City, of Concord boundaries as established by Resolution 4013, Ordinance 866, Resolution 4903, and Ordinance 77-1114, to the point of beginning. Contains 1.69 acres more or less. ' 9:16 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPSIIA Re: Initiation of Proceedings for ) Sargent Road Annexation ) RESOLUTION NO. 78/ 991 to the City of Concord. ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: _ Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code 935150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Sargent Road Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to 'she condition that the territory proposed to be annexed be as described in Exhibit "A" attached 'hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also-made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the p-ro- posed annexation. The sole discretion to terminate or approve the proposed annexation pests with the Board of Supervisors of Contra Costa Colu ty. r - -1- RESOLUTION NO. 78/991 00 - The Clerk of this Board is hereby ORDERED to give mailed notice of. the hearing in the same manner and form as prescribed by $§36080 et seq_ of the Government Code with published notice to be made in the Concord Transcript , a netirspaper of general circula- tion within the County and affected territory_ Notice shall also be given-.by a *ccipy of this resolution being :nailed to any person who has filed his name and address-- requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. ::PASSED on October 10, 1973, unanimously by Supervisors present. cc: City Clerk and City Tanager City of Concord County Administrator County Assessor Public Works Director CERTIFIED COPY I certi!y that this la a full, true & correct copy of the original c!oednv-nt wbieh !s on elle in my office. ant! that it was pas:ed :f adopted by the Board of Superrisors of Contra C.nsta County. C.-M. or:tix, on the date shore. A T TP.ST: J. P. OLSSO`. County Clerk & ex-offi��-rk of said Board of super cora by Deuty CIF.,, VXI:s -2- 0010- i SARGENT -ROAD ANNEXATION. TO THE CITY OF .CONCORD Beginning at the northwestern most point of the City of Concord boundary as established by Ordinance 632, said point also being . on the boudary of City of Concord as established by Ordinance 77-1114; thence from said point of beginning in a southeasterly, southwesterly, northwesterly, northeasterly direction along boundaries established by Ordinance 632 and Ordinance 77--1114 to the point of beginning. Contains 2.0 acres plus or minus. 9:20 rtfr �. R) 09108 .. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Lee Lane Annexation ) RESOLUTION NO. 78/ 990 to the City of Concord. } (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Suaervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Lee Lane Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed .to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests :Wade (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to term; nate or approve the proposed annexation rests r:i th the Board of Supervisors of Contra Costa County. -1- 001019 RESOLUTION NO. 78/990 r The Clerk of this Board is hereby ORDERED to give mailed notice of, the hearing in the` same manner and form as prescribed by §§50080 et seq. of the Government Code with published notice to be made in the Concord Transcript , a newspaper of. general circula- tion within .the County and affected territory. Notice shall also be given»by a 'copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner -City, to any affected cities and districts, and to the Executive Officer- of the Local agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. cc_ City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CERTIFIED COPY I certify that. this 13 ;t fall, true & correct copy of the orlolnal doc=latent wlitch Is on file in my ofPlce. and that it %vas pa..ed & ndop4ad by the Beard nl Sunervi_:ors of Cn:ara CnAa County. California. on the date shorn. ATTEST: J. F:. oLSso.. County Cier':h e c offi, H. of said Hoard of supervisors bs ae =icy Ct- VXq:s -2- 0011 LEE LANE ANNEXATION TO THE CITY OF CONCORD Beginning on Sargent Road at the point of intersection of City boundaries as formed .by Ordinance 77-1114 and Ordinance 484, thence from said point of beginninT in a clockwise direction generally southeasterly, southwesterly, northwesterly, and northeasterly along City of Concord boundaries as formed -by Ordinance 77-1114, Resolution 4903, to the center line of f4inert Road, thence along the center line of Minert Road in a southwesterly direction to the intersection of City of Concord boundary as formed by. Ordinance 619, them continuing along City of Concord boundary as formed by Ordinance 619, Ordinance. 567, Resolution 705, and Ordinance 484, to the point of beginning. _ Contains 21.7 acres, more or -less. J GR:shd/8:14 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) . Mohr Annexation to the City of ) RESOLUTION NO. 78/ 989 Concord. ) (Gov.0 9§35150, 35220, 35222 & 35223) The Board of Super visors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation_ Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Mlohr Annexation to the City of Concord" , and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As deter-Tuned by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Com:tmission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of lard within the territory proposed to be annexed may file a i•rritten protest against the annexation with the Cleric of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation_ The sole discretion to terminate or approve the proposed annexation rests with Che Board of Supervisors of Contra Costa County. RESOLUTION 2vO. 78/ 989 fool�� The Clerk of this Board is hereby ORDERED to give mailed notice of- the hearing in the- same manner and form as prescribed by §§56080 et seq, of the Government Code with published notice to be made in the Concord Transcript , a newspaper of general circula- tion within .the County and affected territory. Notice shall also be given.-by a 'copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer- of the Local Agency Formation Commission. _ PASSED- on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CE:RTtFiED COPY I certify that this is a full. true & correct copy of the original docdnlent r.hich it-on file:'In my office. and that It was p.-t:+.-.ed 01 adopted by the Board of Supervisors of Conan Cnata County. Catifornia. on the date shown. ATTEST: J. P. Oi.13SON. County Ciera d eY-OffIC .. k of said Board of Supervisors by D uty CI ii. 7 ou ,0 VJW:s a —2— • MOHR' LANE ANNEXATION TO THE CITY OF CONCORD Beginning at the eastern most point on the City 'of Concord boundary as established. by Resolution 4338, said point also being on the center line of Minert Road; thence proceeding in a northwesterly, northeasterly, northwesterly, northeasterly, northwesterly, northeasterly, and southeasterly direction along City boundaries as established by Resolution 4338, Ordinance 546, Resolution 77-5861, Ordinance 567, and Ordinance 619, to the center line of Minert Road; thence southwesterly along said center line to point of beginning. Contains 4.8 acres more or less. 9:19 'JIMMIT AIR ' L . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Bancroft Annexation ) RESOLUTION NO. 78/ 988 to the :City of Concord. - 9935150, 35.220, 35222 & 35223) The Board of 'Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Goverment Code 935150 (f) on July 5, 1978. The subject annexation has been designated by the Local agency Formation Commission as the "Bancroft Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. 0 As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission. on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. -1- RESOLUTION No. 78/988 Any owner of land within the territory proposed to be annexed may file a written protest against- the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion_ to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seg,. of the Government Code with published notice to be made in the Concord Transcript, a newspaper of general circula- tion within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation_ Commission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Concord County Administrator County Assessor Public Works Director CERTIFIED COPY of the original adocuiment w ilchtIsuon ffile in my ofe & correct fice. and that it waa pa a,ed & adovted by the Board of 5t:pervisor; of Contra Costa Co:nty. Callfornia- OP the date shown. A-I'TFIST: J. R. OLSSO\, County Clerk Z es-off'.Cio " rk of said Board of supervisors by De uty Cler on VJW:s -2- RESOLUTION •NO. 78/988 0®1 BANCROFT ANNEXATION TO THE CITY OF CONCORD . Beginning on the eastern right-of-way line of Bancroft Road at the northwestern most corner of the City boundary as established by Ordinance 546, thence leaving said City boundary and pro- ceeding along said right-of-way line in a northwesterly direction to the intersection of City boundary as established by Ordinance 617; thence- proceeding in a clockwise direction generally north- easterly,- . southeasterly and southwesterly, along City of Concord boundaries as established by Ordinance 617 and Ordinance •546 to the point of beginning. Contains 1 .6 acres, more or •less. 3:15 y-}!t s, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Westmoreland Annexation ] RESOLUTION NO. 78/ 987 to the City. of Concord ) (Gov.C. §935150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Concord, pursuant to Government Code §35150 (f) on July 5, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Westmoreland Annexation to the City of Concord", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section. 35150 (f) . At 10:30 a.m- on Tuesday, November 21, 1978 in t .e Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. -1- RESOLUTION NO. 78/987 V��1� 1 Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) - are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. , , The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§55080 et seq. of the Cnvernment Code with published notice to be made in the Concord Transcript, a newspaper of general circula- tion within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. CERTIFIED COPY I certtfy that this is a full, true & correct copy of the original dneument which is on file in ray office, and that it Ivay Da(sed & adopt9d b5 the hoard of Snpenisors of Coa'rz C2;ta Cwint7, California. on the date shown. ATTEST: J. R. OLSSON, County Clerk ei-ot.lrto Cler of said Board of supen-taors bT De ty Clerk. On_ V"TW:S cc: City Clerk and City Manager City of Concord 1950 Parkside Drive Concord, CA 94519 County Administrator County Assessor Public :forks Director -2- WESTMORELAND ANNEXATION TO THE CITY OF CONCORD Beginning on the southwestern right-of-way line of Oak Grove goad at the point of intersection of City boundaries. as formed by Ordinance 365 and Ordinance 306, thence proceeding in a clockwise direction generally southeast, southwest, northwest, northeast; northwest, and northeast along City of Concord boundaries as established by Ordinance 306, Ordinance 565, Ordinance 566, Ordinance 709, Ordinance .934, Ordinance 697, Ordinance 365, Ordinance 564, Resolution 5442, Ordinance 565, Ordinance 662, Ordinance 565, and Ordinance 365 to the point of beginning. Contains 12,98 acres, more or less. 3:14- 01 1 BOARD OF SUPERVISORS OF CONTP.A COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) - Valley Vista Imnexation ) RESOLUTION NO. 78/ 998 to the City of ;9ainut Creek. ) (Gov.C. 9§35150, 3520, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission_ of Contra Costa County by the City of Walnut- Creek, pursuant to Government Code 535150 (f) on June 25, 1978. The subject annexation_ has been designated by the Local Agency Forn}ation Conanission as the "Valley Lista Annexation to the City of ,,Ialnu•t Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As deteririned by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation_ is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation. Co;zcnission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt- from CEQA_ In approv- ing this Annexation, the Local Agency Formation Commission also rade the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, Noven.ber 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said Novanber 21, 1973 hearing, the Board of Supervisors twill .ear and receive anv oral and :r'ritten protests, objections or evidence :ghich the public desires to :rake, present or file. Pnv oh*nen of land :•:i thin the territorl, proposed to be arire.xed may file a written protest against the anne:_Ztion with the Clerk of the Board of Supervisors a: any tire prior to the corciusion of the No-.,ember 21, 1978 hearing. Any protests made (s%?"itten or oral) are merely advisory and have no legal alffect. as to tarminating the pro- pOS�d a._:2�iat1On. The sole d1sCr���:J toterm a nate o� approve the proposed annexation rests t _e Board of Supervisors of :on gra Costa Co n.—v. -1- RESOLUTIOII NO. 718/998 The Clerk of this —Board is hereby GI;DEIREEE 1D to give ruled notice of the hearing in the sa-le manner and form as prescribed by 9956080 et seq. of :he Government Code with published notice to be rade in the Centra Costa Tires, a newspaper of general circulation within the County and affected territory. Notice shall also he g—Ven by a copy of this resolution being I:?`iled to any person who has filed his - nage- and address requesting r.miled notice, to the petitioner City, to any 'affected cities and districts, and to the Executive Officer of the Local Agency Formation Con. -mission. PASSFED on October 10, 1978, unanimously by Supervisors present. cc: City _Clerk and City Manager City of Walnut Creek - 1445 Civic Drive Walnut Creek, CA 94590 County Administrator County Assessor Public Works Director CERTIFIED COPY I certify that this Is a full. true & correct`o Y of the original document which is on file in m 'end p. that it was passed & adopted by the Board of supervisors of contra costa Cnuuty. California, or the-date Shown. AT TEST: J. l:. OLSSO`. county Clark& ex-officio Clerli of said Board of supervisors by De uty Clerk. n_ID v VjW:s _2_ 60122 Valley Vista Annexation. Beginning .on. the eastern line of Oak Grove Road Portiori Annexation to the .City of Walnut Creek, Contra Costa County Board of Supervisors Resolution No'. 76/42, at the south- western. boundary of Ygnacio Valley Annexation No- ,19 to the City of Walnut Creek, Ordinance No. 878; thence southeasterly and northeasterly along the boundary of said Ygnacio Valley Annexation No. 19 to a point on the boundary of Trefethen Annexation to the .City of Walnut Creek, Ordinance No. 1129; thence southeasterly and southwesterly along the boundary of Trefethen Annexation to a point on said Oak Grove Road Portion Annexation; thence northwesterly along the northeastern line of said Oak Grove Road Portion Annexation- to• the point of ... . beginning.. 3 -3- EY.riZ � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation_ of Proceedings for ) Woodworth Annexation. } RESOLUTION NO. 78/_999 to the, City of Walnut Creek. ) db I (Gov.C. 9§35150, 35220, 35222 & 35223) ' The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Woodworth Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the } territory proposed to be annexed is legally uninhabited. The reason_ for the proposed annexation_ is that the area proposed A- E-0 be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 M . At 10 :30 a.m, on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At' said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexa tion. The sole discretion to terminate or approve the proposed anne:tation rests with the Board of Supervisors of Contra Costa County. -1- PESOLUTIO?: NO. 78/999 00124 The Clerk of this Board is hereblT OPOEP.ED to give mailed notice of the hearing in the sale manner and form as prescribed by 5§56080 et seq. of the GoverrLment Code with published notice to be rade in the Contra Costa Times, a newspaper of general circulation within the COL'nty and affected territory. Notice shall also be given by a copy c-L t.is resolution being mailed to any person who has filed his nam-d and address requesting mailed notice, to the peti tioner City, to any af-ec ted cities and districts, and to the E:{ecutive Officer of` the Local Agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City _Clerk and City (Tanager- City of lialnut Creek - 1445 Civic Drive Walnut Creek, CA 94596 County Administrator County Assessor Public Works Director CEATIFm•D COPY I certiry that this ie a full, true & correct aPficef the original dOcument whit is on filA in M 'and that it was Passed & adopted by the Board of supervisors of Co, Custa count,. California. or the-date shown. ATTEST: J. R. OLSSONT, County Clerk& ex-officio Clerk of said Board of Supervisors >?y De ut; Clerk. 1 n JD-'/D'7 VJW:s —2— \ L;flUDt7DRTH AN14EXATION Beginning at the northeast corner of' Saputo .0_ 2 Annexation 1� to the City of t•7alnut Creek, Resolution No_ 3077, said corner being on the southern boundary of YSnacio Valley Annexation .. . No.. 19 to the City of walnut Creek, ordinance No. 878; thence t northeasterly along the southern line of said Ygnacio Valley Annexation No. 19 to a point on Boundary Oak Racquet Club Annexation to the City of walnut Creek, Resolution No. 2974; the E southeasterly, southwesterly, northwesterly 'and southwesterly along- the boundary of said Boundary Oak Racquet Club Annexation to a point on the boundary of said Saputo No. 2 Annexation;. the, _ northwesterly along the boundary of said Saputo No_ 2 Annexatior s to the point of beginning. 21 i .. r fi t ' t • i . ' t --3- • EXMISIT A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Berbiers Annexation ) RESOLUTION NO. 78/1000 to the City of Walnut Creek. ) (Gov.C. 5935150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra *Costa County by the City of Walnut Creek, pursuant to Government Code 935150 (z") on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Berbiers Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A". attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any tire prior to the conclusion of the November 21, 1978 :nearing. Any protests glade (written or oral) are merely advisory and have no legal affect as to terriinating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Bgard of Supervisors of Contra Costa County. -1- RESOLUTION NO. 78/1000 001 The Clerk of this Board is hereby -ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 9556080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper of general circulation within the County and affected territory. i•70tice shall also be given by a copy of this resolution_ being mailed "to any person ;Aho has filed his name and address requesting nailed notice, to the petitioner City, to any affected citle5 and districts, and to the Executive Officer of the Local Agency Formation Cor.-mission. PASSED on October 10, 1578, unanimously by Supervisors present. cc: City _Clerk and City -Manager City of 14alnut Creek 1445 Civic Drive Walnut Creek, CA 94596 County Administrator County Assessor Public Works Director CERTINED COPY I certits that this ie a full, true & correct copy of the original dneument which is on f6N in my office. 'end that it was passed & adopted by the Board of SLP ervisors of Contra Costa County. Califonzia, or the-date shown. ATTEST: J. R. OT.or sup County Clerk&ex-of:icio Clerk of said Board of upertisors bf Zty Clerk, Y XN s ' -2- 0(1�2:'� BERBIERS ANNEXATION _ Beginning on the east line- of the Alumbaugh Annexation to the Cit} of Walnut. Creek, Ordinance No. 1004, at the most southern corner of Cayucos Drive Extension Annexation to the City of Walnut Creek, Contra Costa County-Board of Supervisors Resolu -tion No. 72/49; thence northeasterly along the southeast line of said Cayucos Drive Extension- Annexation to a point ori the western 1ine' of Pleasant Glen Annexation to the City of Walnut Creek, Ordinance No. 330; thence southerly along the western .line.-of said Pleasant Glen Annexation to an angle point in said' Alumbaugh Annexation; thence southwesterly, southeasterly, northwesterly, southwesterly, northwesterly, northeasterly and northwesterly along the boundary of said Alumbaugh Annexation to the point of beginning- J 1 -3- E)MBIT A i � 9 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Co_-mistas Creek Annexation ) RESOLUTION NO. 78/1001 to the City of Walnut Creek. ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 535150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Comistas Creek Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in reed of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the. territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. in approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. RESOLUTION 1410. 78/1.001. U Ulu The Clerk of this -Board is hereby. ORDERIED to give mailed notice of the rearing in the same manner and fora as prescribed by y555080 et seq. of the Government Code e:ith published notice to be wide i?7 the Contra Costa Tines, a r_e4:spzper or" genera] Circulation Within the County and affected territory_ .:otice shall also be given b_1 a copy of this resolution being *nailed' to any person echo has filed his name" and address requesting mailed notice, to the petitioner City, t0 ar_v affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission_ PASSED on October 10, 1978, unanimously by Supervisors present. cc: City .Clerk and City- Manager City of Walnut Creek 1445 Civic Drive Walnut Creek, CA 94596 County Administrator County Assessor Public Works Director CERTIFIED COPY I certify that this is m full, true & corrert cop! of the oribinrl document wHeli is on file in mF office. 'end that it was pas+ed & adopted by ti,*- Board of supervisors of Contin Costa County. California, or t!ie date sh,3%vn_ ATTEST: J. H. OLSS ON. County Clerk&exofticio Cierk of said Board of.Supervisors �7k uty Clark. �d1�3 n ID 10-1V V R7:s -2- 00131 - _, J �J 'max _•- - .. - -- '� ..- . `-.• �Y_. ' COMISTAS CREEK ANNEXATION ' Beginning at a point on the southern line of Comistas An-= - nexation to the City of Walnut, Creek, Ordinance No- 13160 at the. northeast corner of f Parcel 112" as designated on the map recorded October 19, •1976, in Book 61 of Land Survey I61aDs at Page 20; thence along the boundary of said parcel.. - 112" as follows: South 37040 '40 West, 45_11"feet; along a - tangent curve to the left with a radius of 170.00 feet an '. arc distance of 52-55 feet; tangent to the- aforementioned curve South 19058'00" West 68_46 feet; along a tangent curve- to the right with: a radius of 55.00 feet, an arc distance of- 48.50 f48.50 feet; along a reverse curve" with a radius. of 125.00 feet- an arc distance of 95_61 feet; North 75058100- West 609.67 feet,•-. North- 7'00' East, 63:62 feet; North 75°58''00~' West, 310:_00feet~_:: South--28'53'39" West, 58:17.-feet;:--NorthL75"581=~ West,.' ;= feet;-,`-Soutfr-77'0000" ._ West; _ 165x61 .feet;.:-NorthF`-75'5 - 372_25 feet; North 2130 00"j!est.-17.5_00- feet.; South., 8Y'00'00"`•=_ % _� West; 273°_75 feet; North -14°02''00""East: 273'-75-. feet.` to thy_ Northwest corner thereof; thence North; 75'58'OQ-"'Nest. along' the northerly line of Lot "1"-as..designated ort 'sadPlari=Survey=- , -Map (61LSM20) 288 feet to the northwest*corner- thereof; ,sazd».• .. corner also being the southeast•corner'of Stevenson. Annexation:=: to the-City of- walnut Creek; Ordinance No. 707; ' thence- easterly, thence easterly, northerly, easterly, northerly, westerly, northerly,:... ' „;� easterly, southerly; easterly, southerly,. easterlysouthe , and southeasterly along- the boundary of the' City- of walnut - - i Credik to the point of beginning_ -3- EXHIBIT' A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Hanson 78 Annexation ) RESOLUTION NO. 78/1002 to the .City of Walnut Creek. } (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Cotrmission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 935150 (f) on June 26, 1978. The sub-iect annexation has been designated by the Local Agency Formation Commission as the "Hanson 78 Anne cation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also- made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board •rill hold a public hearing on the proposed Annexation. At said govember 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written, protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests ^ade (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests %-;ith the Board of Supervisors of Contra Costa i ountV. RESOLUTION NO. 78/1002 ti��eiJ The Clerk of this Board is hereby 'ORDE?RED to give mailed notice of the hearing in the same manner and form as prescribed by 5§56080 et seq. of the Government Code o:ith published notice to be made in the Centra Costa Times, a newspaper of general circulation within the Ccunty and affected territory. ?notice shall also be given by a copy of thAis resolution being mailed to any person who has filed his nare and address requesting nailed notice, to the petitioner City, to any affected cities and districts, and to the E ecutive Officer of. the Local .Agency Formation Commission. PISSED on October 10, 1976, unanimously by Supervisors present. cc: City .Clerk and City Manager City of Walnut Creek - 1445 Civic Drive Walnut Creek, CA 94596 County Administrator County Assessor Public Works Director cmn mED COPY I•certlfy that this fa a. full, true K correct`coPficet the oribinai document nhich is and SI in Boardfi of and that it Nva passed & adopted supero isor-; o: Con.::. Costa County. C fiiv rCo int!: the date shown. ATTEST: J, R. OLS -. . Clerk a ex-officio Clerk of said Board of supervisors hp Ilz*uil Clerk, { VJP7:s ' -2- 00134 L HANSON 78 ANNEXATION Beginning at the most northern corner of Southeastern Annexa— tion No. *5 to the City of. Walnut Creek, Ordinance No_ .602, said corner also being the= northwest corner or the parcel of land described in the deed. to Robert A_ Campbell, et "ux, recorded October 1, 1971, in Book 6489 of Official Records at page 257, thence- north 6942' 50" . east along the northwest line of said Campbell parcel (6489 OR 257) , 99. 03 feet to the most western corner of the parcel of land described_ in �the deed to James- P'. Helvig, recorded December 9, 1976, in Book 8120 of Official Records at page 74; thence north 48039' 35" east along the northwest line of said Helvig parcel (8120 O.R -_74) 'and_ the -northeasterly elongation thereof to-.a--pdiat:-ort the- southwest boundary of.- Southeastern Annexation No.:_2.to the ' City of_ -Walnut Creek,- Ordinance. No_ 572;- thence rsoxtheasterl.y,- southeasterly,, southwesterly,.. northwesterly, southwesterly,:.: and. northwesterly alone-the boundary' oma: the City,Qf'Wal=1= Creek-: tcr. the point of. beginning... 1 17 i EXHIBIT A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Nob Hill Annexation to ) RESOLUTION NO. 78/ 1003 the City of Walnut Creek. ) (Gov.C. 5§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 935150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Nob Hill Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also rude the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written_ protests, objections or evidence which the public desires to make, present or file. Any owner of lard within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -i- RESOLUTION NO. 78/1003 The Clerk of this Board is hereby' ORDERED to give mailed notice of the nearing in .the same -manner and form as prescribed by §§56080 et seq. of the Govern--:tent Code c•:ith published notice to be maze in the Contra Costa TI-mes, a newspaper of general circulation with-in the County and affected territory. Notice shall also be ,riven by a copy of this resolution being nailed to any person who has filed his namie and address requesting inai led notice, to t iie petitioner City, to qry affected cities and districts, and to the Executive Office- of the Local Agency Formation Co,-tL*nission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Walnut Creek - 1445 Civic Drive I-lalnut Creek, CA 94596 County Administrator County Assessor Public Works Director CER'n COPY the oricart gins adocument Which is on ii correct in my office 'end that it was passed & adopted by the Board of supervisors of Contra Cu4ta Count•. California. or the•date shown. ATTEST: I R. oI,S ON, Counly Clercs& ex-officio Cierk of said Board of supervisors hF De utp Ciera. V3T•1:s -2- NOB HILL ANNEXATION Beginning on the northeasterly line of the parcel of land described- in the -deed from Charles G. Anderson, et al,. to _ Contra Costa County recorded October 23, 194.0, in Book 559 of Official Records at page 240, at the most western corner of Southern Annexation No. 4 to the City of Walnut Creek, Ordinance No. 587; thence along the northeast line of said County of Contra Costa parcel (559 OR 420) as follows: - north 49010' west, 148.39 feet; along the arc of a tangent curve to the right with a radius of 158.70 feet, an arc distance of 33. 79 feet; and tangent to the aforementioned curve north 36158` west, '188. 89 feet to the most southern corner of Duffel Annexation to the City of Walnut Creek, Ordinance No. 431; thence northeasterly, southeasterly and southwesterly along the boundary of the City of Walnut Creek -to the point of beginning. ' r EXHIBIT A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) . Treecrest Annexation ) RESOLUTION NO. 78/ 1004 to the City of Walnut Creek. ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Treecrest Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m, on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (:mitten or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors o= Contra Costa County. -1- RESOLUTION NO. 78/1004 00139 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same .Manner and form as prescribed by §§56080 et seq. of the Goverr_* ent Code with published no-ice to be 4-nade in the Contra Costa Tires, a newspaper of general circulation within the County and affected territory. ?notice shall also be given by a cope of this resolution being mailed -to any person i-rno has filed his name and address requesting nailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Co*rs-nission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Walnut Creek - 1445 Civic Drive 1-7alnut Creek, CA 94596 County Adr.Iinistrator County Assessor Public Uor%s Director CERTIFIED COPY I certify that thi3 le a fail, true & correct COPS of the original document n-hieh is on file in my officP. 'ecd that it was p?ssed & adopted b9 the Board of Supervisors of Contra Costa county. California. oi, the -dete s*oU'n. I.TTi.ST: J. I2. OLSSO`, County Clerk&ex-officio Clerk o:slid Board of Supervisors bF De ety CIerec. f✓ _ /D AO-129 V.7;7:s _2_ 001 40 TREECREST-ANNEXATION Beginning in the center line of El Camino Corto as said street is designated on the map entitled "Map" No- 2 of Walnut Heights" recorded December 29, 1913, in Book 10 of 'Maps at page 245, at the most eastern corner of Brubaker Annexation to the City of Walnut Creek, Ordinance No. 539; thence southeasterly along the center line of' El Camino -Corto' to 'a point which bears south 51038126" east, 46. 00 feet from the intersection of the center Sines of Treecrest Place and £l Camino Corto as ,designated on ..gtwkthe- map of "Subdivision No- 4257, " recorded April. -25, 1973, in of Maps"-at page 27; thence south 38021134' easf' to the -=r- southwestern line of the parcel of .land described in the.deed fzont Frank J. Esterlin to Contra Costa County recorded July 10,. ;'-'193.1, " i.n Volume 295 of Official Records at page-S; thence along the southwestern line of said .Contra Costa County parcel (295 = OR 5) south 51 38' 26" east, 45.34 feet and southeasterly along a _tangent. curve to the right with a radius of 130-00 feet to a point on the boundary of the- Isar Rieu Annexation. _to- the City of Walnut- Creek, Ordinance No. 3502; thence southwesterly, north--' westerly, northeasterly, northcresterly, and -northeasterly along the boundary of the City of Walnut Creek to the point of beginning. • - Tti T1` TY71 T 00141 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) San Miguel Annexation ) RESOLUTION NO. 78/_1005 to the City of Walnut Creek ) (Gov.C. §§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 935150 (f) on July 24, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "San Miguel Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as- Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also-made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests *Wade (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- PFSOLUTION NO. 78/1005 0 0 4 T2 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same ;Wanner and form. as prescribed by 9956080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper of general circulation within the County and affected territory._ r:otice shall also be given by a copy of this resolution being Mailed to any person who has filed his name and address requesting flailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Cc:.I-:7L PASSED on October 10, 1978, unanimously by Supervisors present. cc: City Clerk and City Manager City of Walnut Creek 1445 Civic Drive Walnut Creek, CA 94596 County Administrator County Assessor Public Works Director CERTiMD COPY I Certgy that this is a full, true P correct y office the orIbinel document which is on fitP in rn. and.that it was passed & adopted by the Boord of Supervisors of Contra Costa Countti, California. on the drte rho«n_ ATTEST: J. I:. USSON, County Clerk C ex of:tcio Clerk of said Board of suver•isors bS I}e uty Cie_*� V'JW:s -2- EXHIBIT A NO. •22'- SAN M I GUEL -ANNEXATION Beginning on the eastern line of Lot 3 in Block 8, as designated on the map entitied ."Map No. 2, Walnut Heights," recorded December 29, .1913 in Book 10 of Maps'-at Page 24.5, at the most southern corner of Lar P.ieu Annexation to the City of Walnut Creek, Resolution No. 3502; thence southwesterly in a direct line to a point in El Camino Carta which bears North 81°19'27" West, 25.00 feet, and North 8040'33" East,'43.62 feet from the northwest corner of Lot 15 as designated on the map entitled "Mason Manor," recorded Febroary 5, 1953 in Book 49- of Maps at Page 21 ; thence South 8°40`33" West, along a line in E1 Camino Carta parallel to and 25.00 feet westerly of, measured at right angles, the western lines of Lots 13, 14 and 15 as designated on said map of Mason Manor (49 M 21 ) , 356.17 feet to a point in the original center line of San Miguel Drive as said drive is desig- nated on the map entitled "Parcel Map Lot 6 and a Portion of Lot 8 Walnut Heights Subdivision 10 M 245 Contra Costa County, California" recorded April 9, 1969- in Book- 8 of Parcel Naps at Page- l; thence along the center line of San Miguel Drive as designated on the aforementioned parcel map, North 54°53`12-" West, 78. 18 feet, and North 82°47'27" West, 332.71 feet to the southeast corner of Lot 8 in Block 8 as such lot is designated on said Map No. 2 of Walnut Heights (10 M 245) ; thence, continuing along the center line of San Miguel Drive as said drive is designated on said Map No.' 2 of Walnut Heights (10 M 245) , North 83'44' West, 447.80 feet to an angle point therein; thence, leaving said center line South 15°16125" West, 27.74 feet and South 3645'49", 4.05 feet to the most eastern corner of Southern Annexation No_ 12 to the City of Walnut Creek, Ordinance No. 305; thence north- westerly, northeasterly, southeasterly, southwesterly, southeasterly, southwest-. erly, southeasterly, northeasterly, southeasterly, southerly, southeasterly, northeasterly, southeasterly, southwesterly, southeasterly, northeasterly, South- easterly, and southwesterly, along the boundary- of the City of Walnut Creek, to the point of beginning_ I 1 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Walnut East Annexation ) RESOLUTION 110. 78/ 1006 to the Citv* of Walnut Creek. ) (Gov.C. 5§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 935150 (f) on June 26, 1978 . The subject annexation has been designated by the Local Agency Formation Commission as the "Walnut East Annexation to the City of Walnut Creek" , and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (irritten or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation.. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION NO. 78/1006 014 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 9§56080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a newspaper of general circulation within the County and affected territory.. Notice shall also be given by a copy of this resolution being mailed to any person_ who has filed his na-m�e and address requesting :nailed notice, to the petitioner City, to ,,any a-Efected cities and districts, and to the Executive Officer of the -.,.^,cal Agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. cc- City .Clerk and City Manager City of Walnut Creek 1445 Civic Drive - 11alnut Creek, CA 94596 County Administrator County Assessor Public Works Director CERTIFIED COPY I certify that .his is a frill, true & corract`oftic?, the ori;inal document'which is on file Ili V ot,,,Ird of 'end thl-t it was Payed A adopted by Supervisors of Co-.11M COS, County, Caltrornia. on the date shown. ATTEST, J. H. O].;so`. County Clerk Ps es-officio Ciera:of said Board of Supervisors �, De Stp Clerk. VJW:s -2- WALNUT EAST ANNEXATION Beginning at the most northern corner of the -Southeastern Annexation No. 6 to the City of -walnut Creek, Ordinance No_ 717, said corner also being- the most western corner•of the parcel of• land described in the deed from- Charles E. Black, Jr. , -et ux, to-Doris M. Johonott, recorded November. 25, 1964, in Book 4750 of Official Records at page 512; thence r)orth 28°35' 45" east, along. the northwest line of said Johonot-t parcel (4750 OR 512) , 283. 93 feet to the most northern corner thereof, said corner being on the boundary of Marshall Annexation to the City of Walnut Creek, Ordinance No_. 284; _. thence southeasterly, southwesterly, northwesterly, south— westerly, northwesterly, northeasterly, , northwesterly, south- =_ westerly and northwesterly along the boundary of the - Walnut Creek•ta< the paint.off:beginning.•:.. - i EXHIBIT A 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) . Bishop Lane Annexation ) RESOLUTION NO. 78/ 1007 to the City of Walnut Creek. ) (Gov.C. 9§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Bishop Lane Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the. territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Coatmission also made the findings required by Government Code Section. 35150 (f) . At 10:30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of lard within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION NO. 78/1007 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Contra Costa Times, a nea,spaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of•the focal Agency Formation Co=.,ission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City _Clerk and City Manager City of Lalnut Creek 1445 Civic Drive Walnut Creek, CA 94596 County Adninistrator County Assessor Public Works Director CER'T'IFIED COPY F certify that this is a full, true & correct Y Of the orifi nel document trhich is on file in ms office. 'and that it was Par9ed & adopted by the Board of SuPeryisors of Co-tr. Costa Count . Calfturnia• or. Ciera&ex-officio Ciz k of said Board-orSupervisors by De uty Cierk_ n /D—/D- V-Jq'7:S t -2- 00149 BISHOP .LANE ANNEXATION Beginning at the northeast corner of Lot S as' designated on the dap entitled "Sans Crainte '= Unit r:o. 1" recorded April .19, 1944, in Book 27 of Maps at page - 23, said corner also being the north- east corner of Southern Annexation No. 9 to the City of Ialnut Creek, Ordinance 271; thence north 79*44' east to the northwestern corner of Lot 9 as designated on said map of Sans Crainte - Unit No. 1, said northwest corner also being the southwest corner of the parcel of land described as Parcel Five in the deed to D. Wayne Turner, et iax,' recorded May 5, 1971, in Book 6372 of Officia; Records at page 56; thence along the exterior line of said Turner Parcel (6372 OR 56) as follows: north 4*09' west, tothe northern corner thereof; south 53'15' east, 104.51 feet; . and south 25037' east, 112. 93 feet to the northwest corner of Herron Annexation to the City of Walnut Creek, Ordinance No. 625; .thence southeasterly, southwesterly, southeasterly,. southwesterly, northwesterly, north- easterly, northwesterly, southwesterly, and northwesterly along the boundary of the City of Walnut Creek to the point of beginning. EXHIBIT A BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Pazzi Annexation to the ) RESOLUTION NO. 78/ 1008 Citv of Walnut Creek. ) } (Gov.C. 9935150, 3.5220, j 35222 & 35223) . The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission. of Contra Costa County by the City of Walnut Creek, pursuant to Goverruaent Code 935150 (f) on June 26, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Pazzi Annexation to the City of Walnut Creek", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated 'herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on September 6, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, November 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- RESOLUTION NO. 78/1008 The Clerk of this Board is hereby- ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§5G080 et seq. of the Goverrinent Code with published notice to be i:ade in the Contra Costa Times, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being rdiled- to any person who has filed his name. and address requesting mailed notice, to the petitioner city, to any afs ected cities ties and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. cc: City _Clerk and City Manager City of Walnut Creek - 1445 Civic Drive _ Walnut Creek, CA 94596 County Administrator County Assessor Public 14orks Director CER'j iFIED COPY i certifg that this lea full, true & correct copy of tbo original document wblel is on lite in mY office. 'snd that it was passed & adopted by the hoard of supe-.Visors of Contra Costa. COMM- the•date shown. ATTEST: J. li. OLSSON. County Ciera&ex-off icin Cleri:of said Board of snpervisors b9 De uty Clerk. VU-1.,:s -2- 00152 f .ter• _ PAZZI ANNEXATION Beginning at the southwest .corner of Boundary Oak Racquet Club Annexatipn to the City of Walnut Creek, Resolution No. 2974, at the southeast corner of the parcel of land described as Parcel One in the Quitclaim deed to Fitch Robertson, Jr. ; et ux, recorded August 15, 1957, in Book 3039 of Official Records at page 374; thence south 82°00' west along the southern boundary of said Robertson parcel (3029 OR 374) and along the southern line of Parcel One as described in the _ deed to Fitch Robertson, Jr. , et ux, recorded April 12, 1948, in Book 1191. of Official Records at page 88, a total distance of 621.72 feet to the southwest corner of said ` latter- Robertson parcel- (1191 OR 88) said corner also being. the southeast-'corner of Kerr Annexation to the- City of Walnut• Creek_ , .Resolution No__ 3438; thence" northwesterly. southwesterly, northwesterly-, . northeasterly, southeasterly, northeasterly and southeasterly along the boundary- of the_ ' .- City of Walnut-"Creek to the-point of beginning EXFIBIT A BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 4759 Annexation ) to County Service Area L-43 ) RESOLUTION NO. 78/1009 (Oakley Area) ) (Gov.C. 5§56261, 56320, 56322, 56323, 56450) RESOLUTION ORDERING ANNEXATION TO COUNTY SERVICE AREA NO. L-43 WITHOUT HEARING OR ELECTION The Contra Costa Count- Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on July 24, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On September 6, 1978, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A", attached hereto and by this reference incorporated herein. Said commission also found the territory proposed to be annexed to be legally uninhabited, assigned the proposal the designation of "Subdivision 4759 Annexa- tion to County Service Area L-43", and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area No. L-43 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation_ without 'nearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED on October 10, 1978, unanimously by Supervisors present. VJW:s i 0 l RFSf1TTTTTnN Nn 7Rf1 nnq I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. :'fitness my hand and the Seal of the Board of Supervisors affixed this 101h day of October , 1970. J. R. OLSSON, CLERK ByRo' bie GtrJi�errez Dei Clerk Al cc: LAFC .. Executive Officer State Board of Equalization County Assessor _ County Recorder County Auditor-Controller Public Works Director P.G. &: E. Applicant - E. K. Humann, Schell & .Martin, Inc. REEsOLUTIO i NO. 78/1009 001 LOCAL AGENCY FORMATION CO',RiISSION 170_69 RMA Contra Costa County, California Description , c� Date; V-24- 79 Bys Subdivision 4759 Annexation , • To County Service Area 1-43 Portion of the Southwest 1/4 of the Northwest 1/4 of Section 25, Township 2 North, Range 2 East, Mount Diablo Base and Pieridian, described as follows, Beginning at the Southwest corner of the Northwest 1/4 of said Section 25; thence from said point of beginning, East along the center line of said Section 25, 80.rods to the West line of the parcel of land described in the deed from Angela Parenti, to Peter Romiti, dated Novem- ber 27, 1916 and recorded November 28, 1916 in Book 285 of Deeds, at page 8; thence North along said West line 40 rods to the South line of the 10 acre parcel of land described in the deed from Manuel S. Brown to F. Mazzoni, et ux, dated November 25, 1925 and recorded December 7, 1925 in Book 22 of Official Records, at page 48; thence West along said South line, 80 rods to the West line of Section 25; thence South along said line, 40 rods to the point of beginning. Cdntaining 20 acres, more or less. DOW o d� A �U�� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Robles Annexation ) RESOLUTION IIO. 78/1010 to the City of Antioch. ) (Gov.C. §935150, 35220, 35222 & 35223) ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Antioch,pursuant to Government Code §35150 (f) on July 11, 1978. The subject annexation has been designated by the Local Agency Formation Cow-mission as the "Robles Annexation to the City of Antioch", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated Herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to ba annexed is in reed of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Com-zassion on September 6, 1978, subject to the condition that ti,-e territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEnA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 :30 a.n. on Tuesday, Iove;rber 21, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said November 21, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. -1- RESOLUTIOa N6. 78/1010 G4015 11 Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the November 21, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County: The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the Antioch Daily Ledger, a newspaper of general circula- tion within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who -has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 10, 1978, unanimously by Supervisors present. VJW:s . cc: County Administrator County Assessor Public Works Director City Clerk, City of Antioch City Manager, City of Antioch W. A. Junge, President, Dynamic Management Co. 2280 DI amond Blvd. Concord, CA 94520 -2- RESOLUTION NO. 78/1010 EXHIBIT A .-All 'that real property located in the County of Contra Costa,- State of California, described as follows: A portion,of the north 112 of Section 23, Township 2 North, Rangz 1 East, Mount Diablo Base and Meridian, described as follows: Beginning at the northwest corner of the parcel of land cies- _ cribed in the Deed from Jack Pacini arid Marianna Pacini to Seaboard Tr•ansportdtion Company, recorded January 29, 1964, in Doak 4542, Paye 707 of the Contra Costa County Official Records. said northwest corner being also on the current City of Antioch boundary; thence: from said point of beginning South 560 44' 30" East 379.33 Feet a l oreg the north line of said parcel 4542 4k 707 to the northeast currier of said irarcel (4542 Oil 707) ; the rice, South 36" W 20" East along the south line of Sort*rsville Annexation No. 2 (City sir Antioch Ordi- nonce: No. 57Z-A) , sdid south line also being the Current boundary of the City of Antioch, to a point on the west line of the Curtis arid Broderick addition (City of Antioch Or•di- nance No. 365-A) , said wast line also being the current boundary of the City of Arrtiocie; thence along said west line South 14o 38' 30" West to Elie north line of the Southern Pacific Railroad Company right of way; said north line being. also northerly line of Baker Annexation to City of Antioch (City of Antioch Ordindnce No. 83-C-5) ; thence northwesterly dloncl sdid northerly line to its intersection with the east «. 1 ine of Someravil le: Rc,dd; thelice along Said east 1 inn north 330 18' 45" East 656.59 feet to the point of beginning, vnsl consisting of 9. 18 mom. or less acres. { 001-39 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) RESOLUTION NO. 78/1011 Subdivision 5223 Boundary ) Reorganization (C. S. A. ) (Gov.C. §§56430-56432) Nos. L-42 & R-7 ) . ) .RESOLUTION INITIATING PROCEEDINGS FOR SUBDIVISION 5223 BOUNDARY REORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject Reorganization was filed by the landowners of the subject area with the Executive Officer of the Local Agency Formation Commission of Contra Costa County on July 26, 1978. This Reorganization is comprised of the following changes of . organization: 1. An annexation to County Service Area No. L-42 and 2. An annexation to County Service Area No. R-7. The reason for this Reorganization is to provide the subject area with street lighting and park and recreation services. On September 6, 1978, after public hearing, the Local Agency Formation Commission of Contra Costa County approved the Reorganiza- tion, as set forth above. The particular changes of organization described hereinabove, and any terms and conditions applicable thereto, along with any findings, statements of supporting facts, reasons and determinations of the Local Agency Formation Commission relating thereto, are as more particularly described in the Resolution of the Local Agency Formation Commission of the County of Contra Costa Making Determina- tions and Approving the Proposed "Subdivision 5223 Boundary Reorganiza- tion", passed-and adopted on September 6, 1978, a copy of which is on file with the Clerk of this Board. The legal descriptions of the affected territory for each change of organization are as shown in Exhibit "A" , attached hereto. -1- RESOLU'T_'IO'_T NO. 78/1011 In approving the above-described. Reorganization, the Local Agency Formation Commission of Contra Costa County, inter alia, found the property in question to be legally uninhabited, designated the proposal as the "Subdivision 5223 Boundary Reorganization", and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization: At 10:30 a.m. on Tuesday, November 21, 1978 in the Board of Supervisors Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed Reorganization. At that time all interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written communication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written pro- test by a landowner shall contain a description sufficient to identify the land owned by him; a written protest by a voter shall contain the residential address of such voter. At the conclusion of the hearing, or within 30 days thereof, this Board may eitherdisapprove the pro- posed Reorganization, order the Reorganization subject to confirmation of the voters, or order the Reorganization without election. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the "Valley Pioneer" (a news- paper of general circulation published in this County and circulated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board's bulletin board at least 15 days before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by irst class mail at least 15 days beforehand and addressed in the manner provided in Government Code 956089 -to each of the Districts affected, any affected cities, the petitioner (s) , and each person who has theretofore filed with the Clerk a request for a special notice_ PASSED on October 10, 1978, unanimously by Supervisors present. VJW:s cc: R. A. Angrisani Toups Corp. 1243 Alpine Road Walnut Creek, CA 94595 County Administrator County Assessor Public Works Director RESOLUTION: NO. 78/1011 LC';ltL AUSICf FOX-IATI I Cf!"i'(ISSION Contra Costa County, California Description , D.1 te: EMIBIT "A" Subdivision 5223 Boundary Reorganization Annexation to County Service Area L-42 Portion of the Rancho San Ra-mon, described as follows: Beginning at'an angle point in the boundary of County Service Area 1.-42? at the northeast corner of Subdivision 4657, recorded in Book' 199 of I4aps, at page '1, on July 8, 1977; thence Westerly and Northerly, along the boundary line of County Service Area L-42, 3,700 feet, Wore or less, to the noi-theast corner of Subdivision 3468, recorded in Book �5a of Haps, at page 19, on June 27, 1973; thence, leaving said boundary line, Easterly and Northerly, 1290.00 feet, More or less, to the.north east corner of Subdivision 4590, recorded in Book 173 of haps, at page 10, on September 18, 1974; thence North 800 00' East, 283.8 feet, and North 00 30' West, 35.64 feet, and Vorth 8610 45' East, 1386.00 feet, to the northeast corner of the par cel of land described in the deed to Tibro Corporation, re- corded in Book 8300 of Official Records, at page 158; thence Southerly, along the east line of said Tibro Corporation parcel (8300 OR 158), 1900.00 feet, more or less, to the point of beginning. Containing 91.71 acres, more or less. �r n r1r� n 016 7 ,!�_ �iv t�t• 1. I.:.`CJ1 L !►.s::.tCt FUR!LA T10.N r;;I.LN-ISS ISIN 164-79 Contra Costa Count.T, California Description Date: by: iL`. EXHIBIT "A" Subdivision 5223 Boundary Reorganization Annexation to County Service Area R-7 Portion of the Rancho San Ramon, described as follows; Beginning; at a point on the boundary line of County Service Area R-7, said. point being the northeast corner of Lot 8, as shown on the map of Subdivision 3648, recorded in Book 113 of I•laps at page 42, on November 30, 1966; thence from said point of beginning, Westerly Northerly and Easterly along the boundary of County Service Area R-7, 7,180 feet, more o.r less, to the southeast corner of the parcel of_land described in the deed to Sycamore Tassajara Investment Co., recorded in Book 6265 of Official Records, at page 231, thence; North 860 45' East, 200 feet, more or less, to the northeast corner of the parcel of land described in the deed to Tibro• Corporation, recorded in Book 8300 of Official .Records, at page 158; thence Southerly along the easterly line of said Tibro Corporation parcel, (8)00 OR 158), and the southerly extention thereof, 2574.66 feet, more or less, to the northerly line of Subdivision 4721, recorded in Book 183 of I•laps, at page 50, on April 22, 1976; thence E.?sterly along the northerly line of said Subdivision 4721, to the northeast corner of Lot 47; thence, Southerly, Westerly and Souther- ly 985.68 feet, more or less, to the southeast corner of Lot 59 of said Subdivision 4721; thence Easterly, Southerly and Westerly, along the general easterly and. southerly boundary of Subdivision 4629, recorded in Book 178 bf I•laps at page 13, on i�ay 23, 1975, 911.51 feet, more or less, to the northeast corner of Subdivision 1627 recorded in Book 183 of Maps at page 46, on April 22, 1976; thence Southerly along the easterly line of said Subdivision 4627, 1419.89 feet, more or less, to the southeast corner thereof, being also on the bou-ndary line of County-Service Area R-7; thence ?esterly along said boundary line, 1490 feet, more or less, to the point of beginning. Containing 222.3-5 acres, more 01--less. .y • n LOCAL AG E:;C i' FQ'.t ViTI Cil CC 2-IISS ION 164-79 Contra Costa County, California Description , Date: ZAI. E&IBIT "A" Subdivision 5223 Boundary Reorganization Anexation to County Service Area P-2 Portion of the Rancho San Ra.^►on, described as follows; Beginning at an angle point on the boundary line of County Sertdce Area P-2, said point being the northeast corner of Lot 8 as shown on the map of Subdivision 3 64 8, recorded in Book 113 of haps at page 42, on November 30, 1966;- thence Westerly and Northerly along the boundary line of County Service Area P-2, to the center line of Camino Tassajara Road; thence Southeasterly along the center line of Camino Tassajara- Road, to the northerly extension of the easterly line of the parcel of land de- scribed in the deed to Sycair:ore Tassajara Investment Co., recorded in Book 6265 of Official Records, at page 231; thence Southerly along said extension and easterly line of said parcel (6265 OR 231) 2473.59 feet, more or less, to the southeast corner thereof; thence North 86° 45" Fist, 200 feet, more or less, to the northeast corner of the parcel of ,land de- scribed in the deed to Tibro Corporation, recorded in Book 8300 of Official Records, at page d158; thence Southerly along the easterly line of said Tibro Corporation. parcel (8300 OR 158), and the southerly extension there- of, 2574.66 feet, more or less, to the northerly line of Subdivision. 4721, recorded in Boot: 183 of i•Iaps at page 50, on jtpril 22, 1976; thence raster- ly along the northerly line of said Subdivision 4721, to the northeast corner of Lot 47; thence Southerly, Westerly and Southerly, 985.68 feet, more or less, to the southeast corner of Lot 59, of said Subdivision 4721; thence Easterly, Southerly and Westerly,- along the general Easterly and Southerly boundary of Subdivision 4629, recorded in Book 178 of Maps, at page 13, on t•.ay 23, 1975, 911.51 feet, more or less, to the northeast corner of Subdivision 4627, recorded in Book 183 of Maps, at page 46, on April 22, 1975; thence Southerly along the easterly line of said Subdivision 4527, 1419.89 feet, gore or less to the southeast corner thercof; thence South 880 51' 31" West, 1460.68 fet-t;&-to the point of beginning. Containing 289.00 acres, core or•less. , IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of Proposed Amendment ) of the County General Plan for the ) RESOLUTION NO. 78/1012 Treat Blvd. - Pleasant Hill B.ARTD ) (Gov. Code gS65355 $ B865356) Station Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 76-1978 adopted by the County Planning Commission recommending an amendment to the Land Use Element of the County General Plan for an approximately six acre area south of Treat Boulevard between Oak Road and the Southern Pacific Railroad tracks. On October 10, 1978 this Board held a hearing on said amendment proposed by Planning Commission Resolution No. 76-1978. Notice of said hearing was duly given in a manner required by law. The Board at the hearing called for testimony of all persons interested in the matter, heard testimony on this proposal, and closed the public hearing on this matter. This Board hereby finds that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's EIR Guidelines. The Board members having fully considered the amendment determined that the recommendations as submitted by the County- Planning Commission are appropriate and the six acres should be changed from Office to Multiple Family Residential High Density designation. Finally, this Board further directs the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1978 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. PASSED on October 10, 1978 unanimously by the Supervisors present. JC/mg cc: Director of Planning County Counsel 1N THE BOARD OF SUPERVISORS OF .CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Subordinating ) RESOLUTION 1110. 78/1013 Lien Against ) SUBORDINATION OF LIEN A`JD } RESOLUTION AUTHORIZING SAME ELIME R BELL ) The Board of Supervisors of Contra Costa County RESOLVES THA`-r: On January 11, 1962, Elmer Bell Executed a reimbursement agreement and notice of lien in favor of Contra Costa County which was recorded on January. 16, 1962 in the Office of the County Recorder in Volume 4036 of Official Records at Page 74. Elmer Bell now desires to have said lien made subordinate and subject to a note and deed of trust executed by him in favor of Sonoma Mortgage Service Company in the amount of Fifty Thousand Eight Hundred Dollars ($50,800.00) . Elmer Bell desires subordination of said lien to enable El:iter Bell to obtain a loan for the purpose of purchasing a home. The Lien Committee has considered and recomr.!ends this. NOW, THEREFORE, the County of Contra Costa, the owner and holder of said reimbursement agreement and notice of lien above- mentioned, does hereby subordinate the sante to the deed of trust above-mentioned as they relate to the property described therein upon t.-.e condition that joint tenancy interests, if any, existing or created in the subject real property be severed as to the inter?sts of the County of Contra Costa, and it is ordered that t::e C^<,i_man of the Board sign a certified copy hereof to constiute and ez�ectuate the subordination. PASSED AND ADOPTED on October 10 , 1978 DCF:s cc: Auditor Administrator County Counsel t RFS{li.T. TT07i NO. 78/1013 t . 1 t IN THE BOARD OF SUPERVISORS 1 OF i ' CONTRA COSTA COUNTY, STATE OF CALIFORNIA I Ji i In the Matter of Filing an ) Application for State Aid ) under the Provisions of ) RESOLUTION N0. 78/1014 ! Section 987.6 of the Penal ) Code ) ) I i ' WHEREAS Section 987.6 of the Penal Code provides for reimbursement to the Counties of California for expenditures made for the defense of persons charged with violation of State criminal law or involuntarily detained under j the Lanterman-Petris-Short Act; and MIEREAS the County of Contra Costa desires to be reimbursed to the extent possible for such expenditures; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that j an application for State aid under the provisions of Section 987.6 of the I Penal Code be filed, and Donald L. Bouchet, Auditor-Controller, is AUTHORIZED i to execute same on behalf of the County. PASSED BY THE BOARD on October 10, 1978. i i 1 I i i 3; Orig. Dept. : Auditor-Controller cc: County Administrator Public Defender State of California (2) c/o Auditor-Controller i - i RESOLUTION NO. 78/1014 0016 1 OF CO`:TP:? COSTA COUNTY, STATE OF CALIFCP?•FIA In the Matter of ) Establishing the Community ) Services Administration as ) RESOLUTI0=1 NO. 78/1015 a County Department . ) WHEREAS, the Board of Supervisors a_dorted Resolution I'To 3355 on September 15, 1964 establishing: itself as the governin; board for the Contra Costa County Economic Opportunity Program; and WHEREAS , the Board. of Supervisors adopted Resolution No. 3471 on November 4, 19614 placing responsibility for the Economic Opportunity Program in the Office of the County Administrator; and WHEREAS, the Office of Economic Opportunity was subsequently established as a division of the Office of the County Administrator to administer the Economic Opportunity Program, with the Economic Opportunity Program Director appointed by the reportin to the County Administrator; and WHEREAS, the County iras advised on August 28, 1978, by Federal Community Services Administration, that regulations governing the Economic Opportunity Program stipulate that the governing�board - shall have the appointing authority for the Director's position and, while it may delegate that power, it may only do so to the administering board and not to any official or agency; and WHEREAS, the County Administrator has recommended that the Board of Supervisors retain the appointing authority for the Economic Opportunity Program Director and establish the Office of Comimunity Services as a separate department of county government to be known as the Com,-nunity Services Department . 1101.1, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the recommendations of the County Administrator are APPROVED. BE IT FURTHER RESOLVED that the Executive Director of the Community Services Department is designated as the appointing authority for that department . PASSED BY THE BOARD on October 10, 1978. cc : Community Services Department t Civil Service Department i County Administrator � Count"tr Auditor-Controller - County Counsel p:SOLUTION NO. 78/1015 c-- ` \ —IT ^;I-- (;t' CiJTZ^-�iTT;;n-�� ()p. CO`?'"PA COSTA COUNTY,, STATE OF CALIF^.?FII a In the Matter of ) Position of Executive Director ) October 10 , 1978 Community Services Department. ) The Board having; this day adopted ?resolution No. 78/1015 establishing the Community Services Administration (formerly the Office of Economic Opportunity) as a separate department of County government to be known as the Community Services Department; and The Board having received an October 5, 1978 letter from rr. Arthur G. Will, County Administrator, commenting on an appointment procedure through which the Economic Opportunity Council would fully participate with the Board of Supervisors in the screening; and selection of the Executive Director of said Department as set forth in Federal regulations ; and Mr. Will having; advised that r1r. Nick Rodriquez, Chairman of said Council, has indicated the Council 's desire to participate in the selection process through its Executive Committee, and having recommended that the Board invite said Committee to conduct screening interviews of all the Executive Director candidates and make recommendations on each one to the Board of Supervisors :•rho,in turn, would also screen applicants and make the appointment ; and Mr. Will having stated that the Board may wish to consider making the position of Executive Director exempt from the classified Civil Service system, which, if approved, would necessitate an amendment to the County Ordinance Code to provide for this exempt position; and Board members having discussed the matter and having agreed that said position should have exempt status , IT IS ORDEPED that County Counsel is DIRECTED to prepare an appropriate amendment to the County Ordinance Code to effect such change; and IT IS FURTHER ORDERED that receipt of Mr. Will 's letter is ACKNOWLEDGED and the recommendations contained therein APPROVED. PASSED BY THE BOARD on October 10, 1978. Later in the day, County Counsel having submitted for Board consideration a proposed ordinance that would add Section 32-2.630 to the County Ordinance Code to provide for the position of Community Services Director in an exempt status ; IT IS BY THE BOARD ORDERED that the aforesaid ordinance is INTRODUCED, reading waived, and October 17, 1978 is FIXED as the time for adoption of same. PASSED BY THE BOARD on October 10, 1978. CERTIFIED COPY I certi:v that this is a full. true Er• correct cops of the originat docuutent uhtch is on fife in ray office. and that it was P1s>"�l & adopt.'d b;' the Board of cc : Community Services Department s pervi,ors of Cunha ('ossa C:ot:nty. Caliiorni;t, on tl Civil Service Department the +!aTe shon•n. '\'1"LEST: J. 1,. OLSSON, County County Administrator Clerl::� ex-ow,io Cierlt of said Board ar Supervisors Y by Derutg County Auditor-Controller OCT 10 1978' U County Counsel Karin King r In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of County Partipipation .in Prepaid Health Plan Enrollment Demon- stration Project- The Board having considered the recommendation of the Director of the Human Resources Agency that the County participate in the Prepaid Health Research? Evaluation and Demonstration (P11RED) Project , or project conducted by the State Departnent of Health Services and funded through the U.S . Department of Health, Education and tlelfare for the purpose of assisting in the development of procedures to inform and motivate Medi-cal beneficiaries to make a choice between the available health care option; and Mr. Rigby Leighton, Director, PHRED, and Ms . Elizabeth Oren, a member of his staff having appeared and commented on the need for good marketing methods in order to increase enrollment in the Preraid Health Plan; and Board members having discussed the matter it is ORDERED that the Director, Human Resources Agency is AUTHORIZED to negotiate a contract with the State Department of Health, to provide for county participation in said project . PASSED BY THE BOARD on October 10, 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 tha data aforesaid. Witness my hand and the Seat of the Board of cc : Human Resources Agency Supervisors County Administrator affixed this l (tth day of ne-tni-ter, 1972 1 J. R. OLSSON, Clerk By _ v, G 1� r Deputy Clerk laTin Kinn H-24 4/77 15m %� r In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 1$ In the Matter of Contra Costa County Drug Abuse Board with respect to Allocation of State Monies for Local Drug Needs. The Board having received a September 27, 1978 letter from Mr. David Bruce, Chairman, Contra Costa County Drug Abuse Board, expressing dissatisfaction with the constraints attached to allocation of State monies for local drug needs and urging that the Board convey its displeasure to the County's Legislative Delegation and also indicate. that in the wake of Proposition 13, the Drug Abuse Board needs the greatest flexibility in directing resources to the areas of the greatest needs; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the Director, Human Resources Agency, for report. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. David Bruce affixed this 10thday of October 19 78 Director, Human Resources Agency County Administrator J. R. OLSSON, Clerk A .c...cDeputy Clerk Diana M. Herman H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the batter of Amended Statement of Preparation of Redevelopment Plan for the Pleasant Hill Schoolyard Annex Redevelopment Project . The Board having received a September 29, 1978 letter from the law offices of Goldfarb & Owens, 1333 Broadway, Suite 825, Oakland, California, 94612, transmitting a copy of an Amended Statement of Preparation of Redevelopment Plan for the Pleasant Hill Schoolyard Annex Redevelopment Project, and advising that the Redevelopment Agency proposes to adopt the Redevelopment Plan and establish the 1978-1979 fiscal year as the Base Year for tax allocation purposes; IT IS BY THE BOARD ORDERED that receipt of said letter and enclosure is ACKNOWLEDGED. PASSED by the Board on October 10, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. cc : Goldfarb & Owens Witness my hand and the Seal of the Board of County Auditor Supervisors County Assessor axed this 10thday of October 19 78 County Treasurer— Tax Collector County Administrator J. R. OLSSOAI, Clerk BDeputy Clerk 14. Val-nuc chi H-24 4177 15m 0011/2 01R/2 In the Board of Supervisors Ot tof Contra Costa County, State of California October 10 111978 In the Matter of Budget Adjustment for the Countv The County Auditor-Controller having informed the Board of Supervisors that estimated tax revenues were overstated $500, 000 in schedules used by the Board during the 1978-1979 Budget adoption process; and Government Code Section 29105 requires that appropriations and reserves be reduced if those appropriations and reserves require a tax rate in excess of the maximum allowed by law; THEREFORE, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to decrease the General Fund appropriations for contingencies in the 1978-1979 budget by $500,000. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Auditor-Controller affixed this 10tWay of October 19 78 County Counsel County Administrator J. R. OLSSON, Clerk ` �,� �(" _�1�/�,E ,�J Deputy Clerk Diana M. Herman H-24 4/77 15m ` I In the Board of Supervisors of Contra Costa County, State of California October 10 01 19 78 In the Matter of Request of Riverview Fire Protection District for Restriction of Vehicular Access. The Board having received a September 281, 1978 letter from Mr. Harry L. Stitt, Vice-Chairman, Board of Fire Commissioners, Riverview Fire Protection District, requesting comments on the feasibility of restricting nighttime vehicular access to that portion .of Somersville Road extending southward from Paso Corte Road to the entrance of the Black Diamond Mine Regional Park, calling attention to two early morning wilderness arson fires costing the District $5,000 to suppress; and Mr. Stitt having advised that the East Bay Regional Park is contemplating moving the existing gate to said park approximately one-half mile in a northerly direction on Somers- ville Road so as to restrict access to a remote area of the park after it closes; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for report. PASSED by the Board on October 10, 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 Seat of the Board of cc: Public Works Director Supervisors County Counsel affixed this 10tWay of October 19_y8 County Administrator Riverview Fire Protection Dst . J. R. OLSSON, Clerk By i� . Deputy Clerk M. Vannucchi H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Veterans' Memorial Buildings. Supervisor R. I. Schroder having commented that during the hearings on the County budget the Contra Costa Taxpayers' Association had recommended, among other things, that the County divest itself of the Veterans' 1,1emorial Buildings for the reason that they are old and costly to maintain; and Supervisor Schroder having suggested that the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) review the proposal, noting that veterans' buildings are used by other jurisdictions such as the Cities of Lafayette and Walnut Creek; IT IS 3Y T-1-C- 30ri.RD ORDERED that the suggestion of Supervisor Schroder is APPROVED. PASSED by the Board on October 10, 1973. f 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Board Commit tee Witness my hand and the Seal of the Board of Contra Costa Supervisors Taxpayers' Association affixed this 10th day of nn+nha-r- 19 7p P:blic 1111orks Director County Counsel County* Administrator / , J. R. OLSSON, Clerk By �Z,LG�-==��" ;t Deputy Clerk M_ dxine iieufeld H-24 4/77 15m _y r� Z IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Programs to Recruit ) October 10, 1978 Registered Nurses. ) The Board on October 3, :1978 having requested the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to reconsider the problems the County is having in recruiting staff nurses and in conjunction therewith the request of Mr. Henry- L: Clarke, General Manager, Contra Costa County Employees Association, Local 1, with respect to obtaining permission from the _ State to grant a special salary adjustment to Licensed Vocational Nurses, Hospital Attendants and Therapist Aids as has been proposed for the County Registered Nurses; and The Finance Committee having this day reported that it has reviewed the matter and recommends that the Board take the following actions at this time so as to improve the availability of staff nurses as an alternative to exploration of salary increases: 1. Authorize the Director of Personnel, and for this purpose allocate $5,000; to implement the intensified recruitment effort listed as Item 1 in Mr. Leonard's October 43 1978 memo. 2. Authorize the Human Resources Director .to implement the utilization of contract nurses through nursing registries, the Staff Nurse I training program, and the I'lihat 's New in Nursing" training program identified as Items 2, 3, and It in Mr. Leonard's October 4 . memorandum whenever in his judgment these efforts will alleviate the present recruitment and retention problems in the nursing services . 3. Order the Director of Personnel and the Human Resources Director to report back to the Board within 90 days on the extent to which these intensified efforts have resolved or stabilized the recruitment and retention problems. Mr. Clarke having appeared and comr:ented on the need for a program to r&cruit Registered Nurses to fill positions at the County Hospital and having again urged the Board to pursue other methods of compensation if the state does not grant an exemption that would provide for a salary adjustment to all nursing staff personnel; and Ms. Pat Orr, Representative of the California Nurses Association, having expressed reservations with respect to the proposed recruitment program; and Board I-Iembers having considered the aforesaid committee report, IT IS ORDLRED that the reco_:L-tendations of the Finance Committee are APPROVED. PASSED by the Board on October 10, 1978 - cc: 978 _cc: Finance Co:mnittee CERTIRM COPY Civil Service 7 ce ti'J ;1:7> t'::.s i; � ror•( 'r: (��:,^t n?i t,. �Iu-man Resources Agency County Administrator s�l� �:J. r . (_ : . . rr: ,. 0.3i ' •Cl✓ r:a!a _i3n�ca. ".l..'; - f r -'3�'. 1�'i,;pr C*,-r;. .::i'(>i C:,iQ•�.:'....A'-.:3 U) �;...•:.X31$tl -ldUC.z t in the Board of Supervisors of Contra Costa County, State of California October 1-0 , 19 78 In the Matter of Proposal for Impoundment of Certain. Tax Funds pending Litigation Decision. The Board having received a September 28, 1978 letter from Evelle J. Younger, Attorney General, State of California, advising that he has sent a letter to each County Assessor in the State setting forth his position_ with respect to the power of assessors to reappraise properties for the 1978-1979 tax year when such properties had been reappraised for purposes of the 1975-1976 tax year, and suggesting that such tax funds be impounded pending outcome of litigation on the matter; and The Ch-airman R. I. Schroder having requested Donald Bouchet, County Auditor—Controller, to comment on the impoundment proposal, and irr. Bouchet having indicated that from a preliminary review it appears that a total of about ?6,7CO, OCO in property tax funds is involved, of which about l,6C0,000 is County funds, and that all taxing agencies in the County are affected by the proposal; and Supervisor E. H. Hasseltine having commented that at this time the County is involved in three lawsuits resulting from Proposition 13--one related to the validity of the County paying the five percent wage increase previously negotiated for County employees for which x,,5,600, 000 has been set aside; a second involving the rate to be applied to the unsecured property tax roll for which $3, 200,000 is being impounded; and now this one, involving roughly Sa1, 500,000; Supervisor Hasseltine having noted that several million dollars has been placed in the contingency reserve to protect against these contingencies and that the chance of losing on all three seemed somewhat remote; and `i•�r. A. G. ::'ill, County Administrator, having recommended that he be authorized to prepare a report jointly ,vith the County :auditor on the suggestion of the Attorney General, IT IS BY THE BOARD SO ORDERED. PASSED by the Board on October 10, 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 Auditor—Controller Witness my hand and the Seal of the Board of Countg rdmini strator Supervisors Coi_nt r Assessor � � affixed this 1Ct?qday of October 19 /8 County _reastz„er—_ax Collec.o_ Counter Counsel J. R. OLSSON, Clerk BG al u—'a Deputy Clerk atrici a L . riell H-244/7715m , In the Board of Supervisors of Contra Costa County, State of California October 10 F 19 78 In the Matter of Request of the Mental Health Association for Hearings on Mental. Health Care in the Count. ' The Board this day having considered a letter from Mr. John M. Kennedy, President, Mental Health Association of Contra Costa County, urging that a date be set for public hearings before the Board with respect to mental health care. and treatment rendered by the Community Mental Health Services; and The Board having discussed the scheduling of such hearings and of meetings with the Mental Health Advisory Board and the Mental Health Association; and The County Administrator having suggested that as a minimum a workshop session be scheduled on his September 11, 1978 Working Paper on Human Services Planning and Operations; and Supervisor E. H. Hasseltire having expressed the opinion that a series of work sessions on various facets of said subjects would be required inasmuch as the Board has several detailed reports concerning various human services matters, and therefore the Board should probably focus on the reports one at a time; and In the discussion, Supervisor N. C. Fanden having urged that a member of the Mental Health Advisory Board be added to the search committee established by the Board to assist in the recruitment and selection of a replacement for Dr. George Degnan; and Following thorough discussion of the matter by members of the Board, Chairman R. I. Schroder indicated that he would respond to the letter from the Association. THIS IS A MATTER OF RECORD. Matter of Record I hereby certify that the foregoing is a true and correct copy of 6hYzWd;* entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Supervisor R. I. Schroder affixed this 10th day of October 1978 County Administrator J. R. OLSSON, Clerk By, f. ,{ ?�• `.%�L _r�,- G Deputy Clerk Diana M. Herman H-24 4/77 15m t In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Authorizing Submission of Proposal to the State of California Department of Housing and Community Deve.lopment for Home Maintenance Training and Counsel- ing IT IS BY THE BOARD ORDERED that the Acting Director of Community Services Administration is authorized to submit a proposal to the State of California Department of Housing and Community Development that would provide $15,000. for home main— tenance training and counseling for the period January 1, 1979 through December 31, 1979, with no local matching funds required. PASSED BY THE BOARD ON October 10, 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 Orig. Dept : Corimuni ty Services affixed this 10th day of October_____, 1978 Administration cc : County Administrator State of Calif. HCD 1 J. R. OLSSON, Clerk Auditor—Controller Sy )� ,� l� Deputy Clerk Ka-in King H-24 4!77 15m In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Salary Step Correction The Board on September 26, 1978 having authorized the appointment of Ms. Priscilla McBain to the class of Senior Public Health Nurse third step ($1347 per month) Salary Range 393 ($1221-$1485) ; and The Director of Personnel having advised that the third step of salary range 393 should have reflected $1485 per month instead of $1347, and having requested that the September 26, 1978 order be amended to reflect said correction. IT IS BY THE BOARD ORDERED that the request of the Director of Personnel is APPROVED. PASSED BY THE BOARD ON October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Civil Service Supervisors Health Department affixed this 10th day of October 1978 County Auditor-Controller County Administrator J. R. OLSSON, Clerk By - Deputy Clerk Karin i;;n7 H-24 4177 15m 00 L l � - In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Authorization for Subgrant Modification Agreements with 25 CETA Title II and Title VI PSE.Sustainment Program Sub- grantees to extend the existing Subgrant , Agreements For 3 Months in Federal FY 1978-79 . The-Board having approved and executed (by its Order dated September 5, 1978) Grant Modification #908 (County 029-807-8) of the County's CETA Title II Grant #06-7004-21, representing the Preliminary FY 78-79 Plan for continuation of the County's Title II Public Service Employment (PSE) Programs From October 1, 1978 through December 31, 1978, including the continuation of certain Title II PSE Sustainment programs operated by subgrantees, and The Board having approved and executed (by its Order dated September 5, 1978) Grant Modification V911 (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 FSE sustainment programs 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 25 Subgrantees, as set forth in the attached Specifications Charts for the CETA Title II and VI PSE Sustainment Programs. PASSED BY THE BOARD on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of en 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 thislOth day of netober 1928 County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk Subgrantees gy C=��} �� ter. Deputy Clerk Karin King RJP:dg H-24 4/77 15m 00181 i ALachment to 10/10/78 Board Order 4 ; .,M1I CETA TITLE VI PSE SUSTAINMENT SPECIFICATIONS CHART ' PREVIOUS SUBGRANT NEW TOTAL THREE (3) MONTH NUMBER AGREEMENT PAYMENT LIMIT AMOUNT Or PAYMENT CUMMULATIVE PAYMENT LIMIT SUBGRANTEE OF JOBS (1/1/77--9/30/78} LIMIT INCREASE PAYMENT LIMIT (11111178-12131/78) 1. !J Antioch Unified School District 17 $ 383,844 $ 439961 $ 427,805 $ 57,408 2. :I Byron Union School District 3 411,469 11721 43,190 7,496 3. ` John Swett Unified School District 8 167,827 90409 1770236 22,015 4. ,1,, KniBhtsen School District 2 530826 6,416 600242 6,416 5,,,. Mt. Diablo Unified School District 51 881,554 23,639 905,193 155,757 6 Richmond Unified School District 21 370,455 27,100 3970555 60,897 San Ramon Valley Unified 7:': School District 6 1120965 3,891 1160856 18,165 8. : City of Antioch 3 . 689023 69137 74,160 10,593 9;' ; City of Brentwood 1 21,031 20697 23,728 3,453 M1• .1.0. .: City of.Lafayette t4 691,357 2,912 720269 11,644 11'. City of Martinez _ 12 245,197 (1,894 Decrease 243,303 22,587 12. City of San Pnhlo 20 4320179 47,377 479,556 62,238 T 1 Plcasnnt bill Recreation and r 37,927 4,401. 42,328 5,622 Park District 2 1 t AL :1►ment to 10/10/78 Board Order t CETA TITLE II PSE SUSTAINMCNT SPECIFICATIONS CHART .! PREVIOUS SUBGRANT NEW TOTAL THREE (3) MONT11 NUMBER AGREEMENT PAYMENT LIMIT AMOUNT OF PAYMENT CUMMULATIVE PAYMENT LIMIT SUBGRANTEE_ •or�„JOBS (10/1/76-9J30/78) LIMIT INCREASE PAYMENT LIMIT (10/1/78-1.2/31/78) I. Byron Union School District 4 $ 58,479 $ 5$ 72 $ 64,051 $ 10,826 2 . John Swett Unified School District 5 106,099 59826 112,825 150107 3. ':,'Knightsen School District 3 519925 3,658 55,583 69323. 4. � 5 74 189 7 251 81 440 11 484 ;1•iartinez Unified School District + � . j � 5. ,.Mt. Diablo Unified School District 27 5480012 40,686 588,698 88,200 C,• iCity of Antioch 3 549753 61442 61,195 10,134 + _• ' 7. !,,City of Brentwood 2 330821 50610 390431 6,078 R. . City of Concord 37 11010,743 1110759 10122,502 124,281 9. ';City of Lafayette 2. 449837 4,719 49,556 61140 10. jCity of Martinez 3 81,801 4,286 861087 6,888 i` 11• City of San Pablo .10 2510153 24,131 275,284 31,871 1?_. ,;Pleasant dill Recreation & Park District 3 470503 4,836 52,339 8,205 In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Amendment #1 to WIN-COD Contract with the State of California Employment Development Department to provide employment for WIN-COD participants The Board having considered the recommendation of the Director of Personnel regarding the approval of an amendment to the County's VIN-COD Contract with the State of California Employment Development Department; and WIEREAS, the Board on April 25, 1978, approved a similar amendment to the WIN-COD Contract which has never been effectuated because the State wanted additional clarification in the amendment's language, IT IS BY THE BOARD ORDERED, that it's Chairman is AUTHORIZED to revoke the amendment approved by the Board on April 25, 1978, and to execute amendment 01 to Contract # WIN-COD-OJT 9400-308 (State Registration #78000868) with the State of California Employment Development Department to extend the term of said contract through January 31, 1979 and to make certain adjustments in the contract budget in order to provide on-the-job training employment for Work Incentive-Career Opportunity Development (WIN-COD) Program participants in various County depart- ments through January 31, 1979, with the State reimbursing the County for up to $145,544 in related costs, and under terms and conditions as more particularly set forth in said contract amendment. PASSED BY THE BOARD ON October 10, 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: Civil Service Supervisors cc: County A ni ' istrator County Auditor-Controller affixed this 10th day of October 1978 All Departments involved (To be distributed by Civil Sen-ice) J. R. OLSSON, Clerk By Deputy Clerk Karin vi np, H-24 4/77 15m 00184 In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Changing Bid Specifications and Fixing Time For Receipt of Bids for an _Interim Placement Group Home Sdrvice to Provide Residential Care For Children The Board having directed (by its Order dated September 19, 1978) the Director, Human Resources Agency, to prepare appropriate competitive bidding materials (including Bid Specifications, Notice, and Instructions) to be released to the public at the earliest possible date, requesting bids from group home operators for a contract .to establish and operate an Interim Placement Group Home Service in Contra Costa County in order to provide residential group home care for up to 12 children, infancy through age 17, who are in need of care and supervision pending more permanent placement in parental or foster care, for the term November 1, 1978 through October 31, 19793 and The Board having fixed October 24, 1978, at 11:00 a.m. as the time for receiving and opening said bids, and The Board having considered the recommendations of the Director, Human Resources Agency, regarding the need to change the age range of children for said service to age 7 through 17, to change the term of said service contract to December through June 30, 1980, and to change the time for receiving and opening said bids, IT IS BY THE BOARD ORDERED that said recommendations are APPROVED, that the Director, Human Resources Agency, is DIRECTED to change the bidding materials accordingly, and that November 10, 1978, at 11:00 a.m. is IEREBY FIXED as the time for the receiving and opening of bids by the County Purchasing Agent for the aforementioned service. PASSED BY THE BOARD on October 10 , 1978. 4 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 10th day of October 1978 County Auditor-Controller County Welfare Director County Purchasing Agent J. R. OLSSON, Clerk By G�}0���^t�-'�'t�,,; :r.� Deputy Clerk RJP:dg H-24 4/77 15m (�( '�8 5 IN i In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Request of League of Women Voters, Richmond area, for Formal' Minutes of Board Meetings The Board having received a September 25, 1978 letter from Ms. Ethel Gok, President, League of Women Voters, Richmond Area, 5405 Rosalind Avenue, E1 Cerrito, California 94530, requesting that formal minutes be taken of Board proceedings, rather than general summaries; and Supervisor N. C. Fanden having stated that she was in agreement and felt that formal minutes were important and necessary in the conduct of local government; and Supervisors ,•I. N. Boggess and E. H. Hasseltine having expressed the view that approval of the request would result in considerable expense to the County; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator, Clerk of the Board, and County Counsel for report to the Board. PASSED by the Board on October 10, 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 Clerk of the Board Supervisors County Counsel ofi7xed thislOth day of October 19__M J � J. R. OLSSON, Clerk ' ' X:ex Deputy Clerk 1.1axine M. NeufeLr H-24 4177 15m J In the Board of Supervisors ; of Contra Costa County, State of California October 10 19 78 In the Matter of Approval of Nutrition Project Application for FY 1978/79 (County #29-214-13) ' IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Older Americans Act Title VII Nutrition Project Application for the period October 11 1978 through September 30, 1979, with a total budget of $820,703 representing $491,375 in Federal funds, $50,938 in County share, plus other project match and income, and IT IS FURTHER ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to continue operation of the project at the 1,025 meal-per-day level pending completion of subcontracts for FY 1978/79. PASSED BY THE BOARD on October 10, 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 thisl0tb day of_ October 19 78 County Auditor-Controller County Health Dept./ Nutrition Project r .1. R. OLSSON, Clerk State of California By Q-Iklbj . -rte. Deputy Clerk Karin King E g H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Approval of Membership Applications on County Medical Staff. On March 7, 1978, the Board having approved certain amendments to the Bylaws of the Medical Staff. of Contra Costa County Medical Services pursuant to the Board's authority as the Hospital Governing Board under Hospital Accreditation procedures; On the recommendation of the Director, Human Resources Agency, and in compliance with Section B-3, Procedures for Reappointments, of the aforementioned Bylaws, IT IS BY THE BOARD ORDERED that the Board HEREBY APPROVES the reappointment of the 127 applications submitted for renewed membership on the Contra Costa County Medical Staff. IT IS BY THE BOARD FURTHER ORDERED that the Director, Human Resources Agency, is HEREBY AUTHORIZED to sign each application on behalf . of the Contra Costa County Board of Supervisors. PASSED BY THE BOARD ON October 10, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Ori g: Human Resources Agency Witness my hand and the Seal of the Board of County Medical Director Supervisors Mental Health Director affixed this 10thday of October 1978 County Administrator County Auditor J. R. OLSSON, Clerk r By =A-�L,�r- Deputy Clerk Karin Kin-- H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of waiving Subdivision Ordinance, Section 94-4.414, Subdivision MS 156-76, Vine-.Hill Area. It is by the Board ORDERED that the Subdivision Ordinance Section _ 94-4.414 requiring consent to dedication of Public Roads by Dlountain View Sanitary District of the sewer and access easement within proposed rights-of-way of Arthur Road and Palms Drive is waived for Subdivision MS 156-76,' in the Vine Hill Area. The waiving of this requirement will not have an adverse effect on the County's interests in the right-of-way being dedicated to the County. PASSED by the Board on October 10, 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. : . PIVD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P. b'.) affixed thisl0tli day of October 19 78 Public Works Director Director of Planning Norman Leabig J. R. OLSSON, Clerk 505 Palms Dr. BD y eputy Clerk Martinez, CA. 94553 Helen H. Kent H-24 4/77 15m 00189 In the Board of Supervisors of Contra Costa County, State of California October 10 fig 78 In the Matter of Contract Extension No. 5 with the Contra Costa County Development Association IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Extension No. 5 with the Contra Costa County Development Association for the period October 1, 1978 through June 303 1979, in the total amount of $61, 965, to promote trade and commerce within the county. Passed by the Board on October 10, 1978 by the following vote: AYES: Supervisors J. P. Kenny, W. N. Boggess , R. I. Schroder and E. H. Hasseltine. NOES: Supervisor N. C. Fanden. (Supervisor Fanden advised that she was opposed to granting the extension on the grounds the Association had failed to provide the required detailed program. ) ABSENT: None 1 hsreby 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 Orig: Administrator Supervisors Association affixed this 10thday of October 19 78 Auditor-Controller ^� J. R. OLSSON, Cierk gy -{�iZ.u, Deputy Clerk Karin Kink H-24 4/77 15m 0190 t In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Authorization to execute a CETA Title, I Manpower Contract The Board having authorized, by its Order dated December 6, 1977, the Director, Human Resources Agency, to execute on behalf of the County certain CETA Title I Manpower contracts in FY 77-78, including a contract with the County Superintendent of Schools for the operation of a Youth Work Experience (YWE) Program at a payment limit of $209,203, and The Board having considered the recommendation of the Director, Human Resources Agency, concerning the need for the execution of said contract with a new payment limit of $212,829 representing an increase which reflects the increase in the Federal minimum wage paid to youth employed under said contract; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, Contract #28-402-11 with the County Superintendent of Schools for the operation of a CETA Title I Youth Work Experience (YWE) Program for FY 77-78, effective October 1, 1977 through September 30, 1978, with a new contract payment limit of $212,829, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on October 10, 1978 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board cf 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 thislOth day of October 19 78 County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director Contractor BV Deputy�� Deputy Clerk Karin Kin{ SD:dg !! H-24 4177 15m (,0 1 9 p In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of REDUCE THE SHERIFF-CORONER'S REVOLVING FUND IT IS HEREBY ORDERED by the Board that the County Auditor-Controller's Office reduce the Sheriff-Coroner's Revolving Account in the amount of $10,000.00, to a new balance of $1 ,800.00. PASSED BY THE BOARD ON October 10, 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: COUNTY AUDITOR-CONTROLLER Supervisors COUNTY SHERIFF-CORONER affixed thisl^til day of October 19 78 J. R. OLSSON, Clerk By Deputy Clerk Karin Kin- It -24 3/76 15m /.,r .y In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Amendment to the agreement with Syscon , Incorporated On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a second amendment to the agreement with Syscon , Inc. for the Business/Personalty System Year-End Reporting , passed by the Board of Supervisors March 7 , 1978 and amended May 9 , 1978, which changes the completion date to December 31 , 1978. Passed by the Board on October 10, 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 - Audi tor-Control l e r Witness my hand and the Seal of the Board of cc : c/o Data Processing Supervisors Contractor affixed this lnt'doy of October 19 78 Auditor Administrator J. R. OLSSON Clerk Data Processing > - ' Deputy Clerk Kirin King H-24 3/76 ISm 00193 r' r i In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Approval of Prepaid Health Plan Subcontract Renewals for FY 1973/79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Prepaid health Plan subcontract renewals for services to Prepaid Health'Plan enrollees effective July 1, 1978 through June 30, 1979, pursuant to State Contract #29-609, as amended, with the following contractors: Number Contractor 26-932-1 Contra Costa Valco Drugs 26-941-1 Johnston Orthopedic Appliance 26-915-1. Alta Bates Hospital 26-945-1 Sonotone of Oakland PASSED BY THE BOARD on October 10, 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: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts and Grants Unit Supervisors cc: County Administrator affixed thislOth day of October 19 78 County Auditor-Controller County Medical Director J. R. OLSSON Clerk Contractors / ' ey � � /�.��3 Deputy Clerk Kar; n King, dg H-24 4/77 15m ��0 In the Board of Supervisors of Contra Costa County, State of California October 10. fig 78 In the Matter of Authorizing Execution of a Lease with John Morey Allen for the premises at 3825 Bissell Avenue, Richmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing October 1 , 1978 with John Morey Allen for the premises at 3825 Bissell Avenue, Richmond, for continued occupancy by the Public Defender. PASSED by this Board on October 10 , 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 l•Iorks Department, Supervisors Lease Management affixed thislOtn day of nctober . 19 78 cc: County Administrator Public i•Iorks Department - J. R. OLSSON, Clerk County Auditor-Controller (via L/I•;) By �,��.c. . Deputy Clerk Lessor (via L/1•1) Buildings and Grounds (via L/M) Karin Kin- Public D---Fender (via L/M) H-2.1 4/77 15m C;019: In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Approval of Rental Agreement with Court House Services, Inc. County Recorder's Office IT IS BY THE BOARD ORDERED that a Rental Agreement, dated September 25, 1978, between the County of Contra Costa and Court House Services, Inc., for rental of desk space in the County Recorder's Office at 822 Main Street, Martinez, on a month-to-month basis, is APPROVED and the- County Administrator is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement commences October 1, 1978, for a monthly rental amount of $25.00. PASSED by the Board on October 10, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors10th Real Property Division affixed this day of 1978 cc: County Administrator J. R. OLSSON. Clerk Auditor - Central Collections Assistant Recorder B_ 1_11�� -- - Deputy Clerk Karin King H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Appeal ) of Isakson & Associates, Inc. , ) Applicant, and McDonald & Duggan, ) Owners, from San Ramon Valley Area ) October 10, 1978 Planning Commission Denial of ) Application for M.S. 46-78, ) Tassajara Area. ) The Board on September 26, 1978 having continued to this date the hearing on .the appeal of Isakson & Associates, Inc. , applicant, and,Dennis McDonald and Daniel Duggan, owners, from. the San Ramon Valley Area Planning Commission denial of application for Minor Subdivision 46-78, Tassajara area; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that staff and the Area Planning Commission felt the proposal represents a residential intrusion into a heavy agricultural core and could set a negative precedent for future residential subdivision in the area; and Mr. John E. Waltz, attorney representing the appellants, having stated that the proposed minor subdivision is consistent with the A-2 zoning district which permits five-acre parcels, that residents in the area do not object to the proposal and that the land is presently used for grazing and even if subdivided could still be used for that purpose, having expressed the opinion that approval of the request would not set a precedent, and having urged that the appeal be granted; and Supervisor E. H. Hasseltine having stated that because of the concerns of area residents a Tassajara Study Committee was formed to develop guidelines for growth development, and having inquired as to the status of said study; and Mr. Bragdon having responded that the report of the Tassajara Study Committee was submitted by the San Ramon Valley Area Planning Commission to the Planning staff for review and subsequent recommendation at the November 1, 1978 Area Planning Commission meeting; and Supervisor E. H. Hasseltine having stated that he would prefer to delay decision on this matter until after a recommendation has been submitted by staff and the San Ramon Valley Area Planning Commission and the Board has addressed the policy issue of development' in the Tassajara area, and therefore having recommended that the hearing be continued to the Board meeting of November 21, 1978 at 1:30 p.m. ; and Mr. Waltz having concurred with the proposed continuance; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on October 10, 1978. CC : Mr. John E. 'W'altz CERTIFIED COPY Isakson & Associates, Inc. I certify that thin is a full, true i correct copy of McDonald & Duggan the orfgfnai document u-hieh is on file in my office. Director of PC, and that it was passed & adopted by the Board of g Supervisors of Contra Cosh County, California, on the data ehown. ATTEST: .f. it. OLS<u.N. County Clerk & a:+.fti.io Clerk rtf ead Board of Supervisrjrz, ty D�put;; CIFrk. t In the Board of Supervisors of Contra Costa County, State of California Octnbpr In . 19 , In the Matter of Hearing on the Request of DeBolt Civil Engineering (2233-RZ) to Rezone Land in the San Ramon Area. P. and V. Madden & L. and G. Slilprizin_ Owners. The Board on September 19, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of DeBolt Civil Engineering (2233-RZ) to rezone land in the San Ramon area from General Agricultural District (A-2) to Limited Office District (0-1) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of DeBolt Civil Engineering (2233-RZ) is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-75 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and October 24, 1978 is set for adoption of same. PASSED by the Board on October 10, 1978. { I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: DeBolt. Civil Engineering Witness my hand and the Seal of the Board of P. and V. Madden Supervisors L. and G. Suprizio affixed this 10thday of—Dct--)',Pr- 19LI--- Director of Planning County Assessor - iOLSSON, Clerk By . C . `Y-,r�C ,i._ `i Deputy Clerk �onda Amdahl H-244/7+15m E.OARD OF -SUPERVISORS OF CONTRA; COSTA COUNTY, CALIFORNIA October 10, 1970 9 r 'NOTE TO CLkRlYiNT ' It Ca.__a ) ;.c cop_, o-, tea✓s dr.cwrc! r..ia,,Led to ycc., i1 vo�w� eiJ C. tiEL:£ :=, ..A d c'j -zj:e acZ'Lon •t.af:cl: on llvu'i C'ltlt;� ''y the ...�_C _.. :Cil. (r1:: StC�:U l ) ScwLd C•j Supcil' .SCL1 (L4:�✓',%^Y�I ?L J. Te`c e aces are to Cali-o=mia ) (l'ii: p:.,-,suan ryG ti^l v�n�TiGi% CCiGC SCCii11%i✓S Q I .6, Lzn 'Er'.�'� t U L Q � P� t f' " to " e. Code 1crse , tie -�:e 'u Jt►ii}Z� beeoc Claimant: Danny Currie, 165 Cleveland Avenue, Pittsburg, California Attorney: Patricia A. 7erin, RECEIVFM %caress: P.O. Boat 23618, Pleasant Hill, Calif. Auv 3 i 1978 Amount: $25,000.00 Hand delivered couy;Y ccs August 1 I 8 c �'YX G , August 1978 Date Received: � 3 , 97 � � to Ciera. on � � By mail, postmarked on 1. 7ROi•i: Clerk of the Board of Supervisors TO: County Co:ytse-1 Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: 8/31/78 J. R. OLSSON, Clerk, By ^ Deputy Ti. Karin �t±116 rROMI: County Counsel TO: -Clerk of the Board of Supervisors (C-beck one on'_y) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clairt FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying cia_mant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.12) .-? ( ) he Board should deny this Application to File a Late Claim Sect;L oi' * 91.1 6) . D':TED: �F 5 iRl$ JOi:ti B. CLALSr'�, Coln^:t}• Counsel, �\�/. Deputy IiI. BOARD ORDER By unanimous vote of Supervisors ptesent (Check one only) ( h ) This Claim is refected in full.. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Oct. 10 1978 J. R. OLSSON' Clerk b 2 Deputy pa t ri r; p A . WARNING TO CLAIi A'J (Government Code Sections 911.8 & 913) Ycu have. on-Ly 6 mol:hZ n Acni A:hc mr,i.(.0:g oti rho ace to ycu u: u;2 which to t'i.Ce a couAt action on tJhi.,a tLeSectied CZam (nee Govt. Code Sec. 945.6) o,' �, rrioiv�s t'Lorn he deiti.ati of ycut App;,ication to File a Lee Cta m within which to a cou.t 'or neXle� nom Secy ion 945.4'9 c.Caim-�t.P,irg deaclCine (see Scc,_„c:cn 9?6.6) . Ycu r.7 y1! zee- .the advice o' any attoju cy of you;-L choice in connec+xn a:• th .thi,6 I;( '."Cu wan-t to c.Vn6 P, an a„io_ngr, you .6houLd do .6o immcdia c£y. T1:. F O:d: Cler: of the Board TO: (1) County Counsel, (2) County Administrator =.tzac^ed are ccpies o= the abode Clain or A.?lication. he notified the claimant o:L t're Board's action on this Claim or Applicat-ion. by mailing a copy of this cccl.Lment, and a memo thereof has been and endorsed on the Board's copy of this Clain in accordance.kitn Sectio:, 25703. DI T—ED: Cct ' !-I 1 ('•78 J. CLSSG". Clergy" Deputy 'atricja A Fell �`- h'."';: f±) you-ty Counsel , (21 Co=ty -"-Crim szzrator TO: Clerk of the Board of Supervisors *cceivckd cc Zea c- t.._o-C_'a1._ c= A_.T'lic .tion and Board Order. D ( �t. 1078 Count; Counsel, FD AUG 1979 PATRICIA A. ZERIN CLERK BOARD OF�ERVISOR; 1212 Contra Costa Blvd. CO1VraA�0� coy �u Pleasant Hill, CA 94523 B " ' '`�` . Telephone: (415) 825-1212 At-LL, for Claimant CLAV.I FOR DA-NVkGES FOR ASSAULT AND BATTERY BY EhTLOYEE OF CONTRA COSTA CWMUNZ ITY COLLEGE DISTRICT, LOS 'IEDANOS COLLEGE TO: THE BOARD OF SUPERVISORS OF THE COMITY OF COWTRA COSTA This claim is presented by PATRICIA A. ZERIN, on behalf of DANNY CURRIE. The post office address of claimant is 165 Cleveland Avenue, Pittsburg, California, and all notices respecting this claim should be sent to PATRICIA A. ZERIN at P.O. Box 23618, Pleasant Hill, California 94523. The date and place of the transaction giving rise to this claim are July 20, 1978, Los Medanos Community College campus, Pittsburg, California. On said date, claimant, D'LN"NY CURRIE, was deliberately and without provocation struck in the face by Henry Lawson, a track coach at Los :41edanos Community College, Pittsburg, California. As a result of said blow, claimant's nose was broken in two places and claimant also suffered severe emotional stress therefrom. � d VVI,&{ ,✓,,.,. M t S The amount of damages claimed as of the date of presentation of this claim for damages as a result of the aforesaid assault and battery is $25,000.00. Dated: August 3, 1978. q/ DANMV DANNY CURRRIE�E S/PATR CIA A._ URIA - PATRICIA A. ZERIN Attorney for Claimant -2- BULRD OF SUPERVISORS OF CONTR.P. COSTA CO"N77T, CALIFORNIA Board Action Cct. 1C, 1978 ':GT:: TO CL AI?�L4'dT C14ir. Ate:inst :C Cou,.:iv j i7:(' cept! o' ti,;i ;:ocunicr QSc,; cd to Ycat. i.3 UouJL J:i. CCG✓C.'lt %w�:Cli G'ii UowIL the Cc:C tiCtlOn A1.. SrCZj Ct � VL--Ezc'.i.5 (r ay%,.ap!L TIT, 'vaC't{'}, ^ei'renCes are to CS1.I;_Tcr^.la � G.:.�'EI: j=�:..•i.��t:..:ii.. tC G.rvetnjreLt Code Sect`iLois 91'1.8, roee.) j 97 3, 5 915.4.5.4. JeC.QJ_�C jw'Le the "WaAizing11 t cEo(4. Clamant: Tim Sherry, 327 Lovell Lane, Lafayette, CA .4ttorne?: Mintz, Giller, Hi=ielman & I•intz-, A Lacv Corporation Addre=ss: 1419 Broadr:ay, Suite 615, Oakland, CA 94612 „r.;ourt. 6100,CCO.CO Hand delivered Date Received: Septenber 8, 1978 to Clerk on Sept. 8, 1978 By mail, Dcstmarked on 1. FROM: Clerk of the Board of Supervisors TO: County Co=isel Attached is a copy of the above-noted C4. r Application to File Late Claiin. DATED: Se,t. 8, -L978J. R. OLSSO':, Clerk, Bl �110�� De?utY Patricia A. Bell FROM: County Coupsel TO: -Clerk of the board of Supervisors (Check, one only) coy, r� �! i /r ( � ) This Clair.: cerpli t es substantially with Sections 910 and 910.2... !.er-L",- ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board carnet act for 15 says (Section 910.8) . ( ) Clairis not tim. ely filed. board should take no action (Section 911.2) . ( ) 171e Beard should deny this Application. to File a Late Claim (e cti 91 DP.TED: c� .��d JO Hr; B. CLAUSEN, Count; Counsel, By � Deputy 111. BOARD ORDER By unanimous vote of Supers isors pr ent (Check one only) ( x) 1-his Gains is rejected in full. ( ) This Application to File Late Clain 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. 1 DATED: Oct. 10, IQ` J. R. OLSSON, Clerk., QlaL�L � Deputy Patricia A. Bell IVAMNING TO CLAIMAN-1 (Goverrinert Code Sections 911.8 k 913) You hat1e or..y 6 mosi%n..5 drLom ate rm ibbig a� t, .cam notice to you w. zin which tia �;,t"e a ccuAt action oa %l�.i�s &ejected Cta&,i (see Go Code Sec. 945.6) o%L 6 „',rom tl:e deit,iaZ o' ycw, App-bcati.on .t o Fite a Late Cta im a;Zt1i i.n which . ;o ;�vtl.taln a coultt 'o:� r�e�,ie' Lom SeG✓�oi� 945.4'd c.Zairi-Ji.P,ing deadEine (dee Secti..oiz 946.L} . You ma j .6cr- tiie advice o' any a tc-'ney o4, your, choice in connection wick .this r-�t e:t. i :!cu want 'to coa6u„t ar, atto�retl, you -AhcuLd do so .immediate-c!. I�'.. FM-1: Clergy; o- the Board TO: (1) County Counsel, (2) County Administrator Attached are copies e= t^e above Clain or Application. We notified the clamant of the noa_d's actiGn on t"-is Clain or Application by railing a copy of this doc=menz, and a memo thereof has beer filed and endorsed on the Board's copy of this Clair in accordance-u-ith Section :9703. nc.TF.D: Cot. 11, 19 7 8 i_ R. OLSS ON, Clerk, E}g�}�._l i.11c r Deputy -- - P ; –i ci p A ;pl l .' • tti'�.'i: (I) Court,' CQu,-:sGl, ([) CO'1Fi�y r',Ci.-T:lstrcOQr T0: ClerkOi the Beard of Sumervisors Received co- E'S G� t�i-s- Claim cr Aribl i cat1Cr. and Board Order. D.'.TE7) C_ct C, 1978 Cou :.; Counsc 1 , CLAIM FOR DAMAGES In the Matter of the Claim of ) F I L:EE Du TIM SHERRY ) Against the City of Lafayette, ) r" :J t_ the County of Contra Costa, and ) the Contra Costa County Sheriff's ) CLER. ,A.D OR. F�NERVISORS Department. ) 8 A COSTA 50 . De TO WHOM IT MAY CONCERN: YOU ARE HEREBY NOTIFIED that Tim Sherry, whose address is 327 Lowell Lane, Lafayette, California, by and through his attorneys Mintz, Giller, Himmelman & Mintz, A Law Corporation, claims damages against the City of Lafayette, the County of Contra Costa, and the Contra Costa County Sheriff's Department in the amount; computed as of the date of this claim, as herein- after set forth. This claim is for personal injuries sustained by claimant on or about July 4, 1978, and is based upon the unlawful acts of the Contra Costa County Sheriff's Department representing the City of Lafayette, California, and specifically by the following depu- ties of the Contra Costa County Sheriff's Department, to wit: Wes Dodd, Doug Young, and John Crevey. Said officers, acting in the course and scope of their duties, so negligently and care- lessly pushed, pulled, dragged and battered claimant so as to cause claimant the injuries hereinafter set forth. In addition, said officers, acting in the course and scope of their duties as �uG�ac� ri witn ooalu orc�e� r aforesaid, intentionally, wrongfully and maliciously, and with intent to cause claimant great bodily injury, pulled, pushed, assaulted, battered, and dragged claimant, causing claimant the injuries and damages as hereinafter set forth. As a proximate result of said negligent and intentional acts, claimant was injured in his health, strength and activity, sustained great bodily injury and great shock and injury to his nervous system, which injuries have caused and continue to cause claimant great mental and physical. pain and suffering. As a further result of said acts, claimant necessarily incurred medical expenses, the exact amount of which is unknown to claimant at this time. The amount claimed as of the date of the presentation of this claim includes a claim for general damages in the amount of $100, 000. 00 and special damages for medical expenses in a sum which will become known to claimant at a later date. All notices or other communications with regard to this claim should be sent to the attorneys representing said claimant whose address is as follows: Mintz, Giller, Himmelman & Mintz A Law Corporation 1419 Broadway, Suite 615 Oakland, CA 94612 Dated: August 31, 1978. MINTZ, GILLER, HIMMELMAN & MINTZ A Law Corporation James Gi le At t neys f r C aimant -2- 00204 SjP7- '_BOAS OF CONTR1 COST; CCSN.n CALIFORNIA TO CLAMANT ..._moi•- �C�:i-•�� _.a CCiJ^_ , � 1"�.�. l..l•�: r v1 L:.L.S :LZ C!.�7i0i✓ f::r •LC iA_ .11C!i= a :.t1 -`dorsemenzs zl..'! i•l, .i CC 0 L/i` a -t a_ .-C1: of '1i i C�.a`n L'!(J.U:e U� CZ�Civi:G✓� � '� a�%uri 7I,E,.a_c �:t_or. S1 Secz_cn cc v ) , references are t0 CC13f0^ I3 ) givenriLiSf:�n.i to CvveAnment Code SeGu_on5 911 .8, Cleternmcnt Code.) ) 913, > 015.j. Pieaze nC.i e the "Lt'a!t.ning" .7e Lv. C_aiwa:_t: Farmers Insurance Group on behalf of Joel Byrum Attc=-ey: 3344 1-'1acArtht:r Boulevard, P. 0. Box 2708, Oakland, CA 94602 Address: ~..-count: ;":%,1, 559-32 Hand delivered via Co. Admin. Date Received:Septe:nber 29, 1978 to Clerk on Sept. 29, 1978 By mail, postmarked on 1. FROM: Cle_k of the Board of Supervisors TO: County Counsel At�acaed is a copv of the above-noted Claior Application to File Late Claim. DATED: Sept. 29, 1970. R_ OLSSOM, Clerk, B ul a Deputy EP riSPll H. . ::0 :: County Counsel TO: Clerk of the Board of Supervisors r` (Ch'ec;; one only) x i5 Claim c=m-lies 5tfDSiant?all}' a121 Sections 910 and 910.2. l ii; 2 - 19(T ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and wry<ar L-4,L JAART:NEZ, CALIF. SO notifying cla:.:^2nt. The Board cannot act for 15 days (Section 910.3) . ( ) Claim .is not timely filed. Soard should take no action (Section 911.2) ( The *oard should deny this Application to File a Late Clai ec,.ioi 9_s.5) . DATED: dO::`' B. CLAUSEN, County Counsel, By /� , '� �f Deputy ill. _Or,RD ORDER By r-nanimous vote of Supervisors present (Check one only) ( x) This Clair is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certi y that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: not.. l _d. R. OLSSON, Clerk, / ! f i(4__ l 1� Deputy Pat.ri ri n d RAl l h_ARtii`:G ;., (Gove^..mer_t Code Sec'iCns 911.J c 915) You have cju. y A mcntl:.s 6•'cm .`...i:e raLYv_g c5 Vl._6 nc;cice zo yCU `lin which 20 ,Z.?e a ceuat ac-tZcn on thi-s 7ejected Cain, (see Ccvt. Code Sec. 9 :5.0) of rro;zt,�,.,s ,tcr. :i1-,e desticl- oS coot App•P�i.ca.�ien to Fie a !ate Czoim w�Z&&L (uric( petZt-on a ccutt No, retie' j.tcm Ser_�on 945.11 ',6 cZa.i-m-3'iZi_r:g deadZi-ne (,see Sec, c,an 946.05) . You rraii -Seek •`v'i'a.: advice o any a;Lcrirea o' UOLL� chc- ce in conned~ on utiE:t %Laub !?-+,�t.e•7. :l !!L'U :?'ru':.:. to CCt'..3CLZt an you bRC=C: do -k_U •LT!:IrCdL.^„t_e_C/. 'V. FROM: Clergy or the Board `10: ;l) County Counsel, (2) County Adrunistrator AttaC:led ?,re co^res of the a L-ove Claim. or Aiv!icat ion. We ^.o i wed the claimant 02 the Bcard's action on. this Clair or -','Jpl;_cat_on by -mailin. - a copy or this Loc=lent, and a semo thereof ;,as been filed and endorsed on the Board's copy of t _i5 Claim In aCCOTd%TiCe with Section -r'lU- - -T=D: nrt l l� ,o7g.7. R. CLSSV\, Clerk, By J �� 1 P l Deputy RC':: ;_) COL•?-. Ccunsel, (-) .lot.: _-. �.e7inis._a_or '%': Clerk of t-e Board of Supervisors Received conies of this Claim or Anulication and Board Order_ J;:=�. Oct 11, l9 78 CC;:nty counse' , THE . Farmers Insurante Group .F.....N,.. July 5, 1978 BRANCH CLAIMS OFFICE 3344 MacARTHUR BOULEVARD P. O. BOX 2708 OAMAND, CALIFORNIA 94602 PHONE: 482-5100 Contra Costa County 320 13th Street P.ichmond,Calif. ' Attn: Barbara Allen 0TICE OF VERIFIED CLA_I;�!, Auto Property Damage RE: Our Insured: Joel Byrum Policy NO: L 5843 59 02 Date of Accidenta- 3-28-78 Location: � 1973 Shamrock Rd. & San Pablo AVe. , W. o`'-'Vo-" San Pablo,Calif. �. ots�orj Your Driver• ARK IOARD OF SUPEONTRA COSTA ISO Whitneyey Bishop O Vehicle : e �;�� 1977 Dodge License No: E 696369 Ca. Gentlemen; This letter serves you with notice of our subrogation interest regarding the above accident in the amount of $1,559 .32, representing the damage and repair of JoeZrByrum's_cvehicle. , We look forward to receipt of your draft in that amount. Very truly yours, FAP=S INSURANCE EXCHANGE Contra Cost. RECEIVED nty PEGFORKINS JUL 1978 SUBd0. IO?; DEPARTP?E*;T Office of PSS/nsf County Administrator FAST. FAIR, FRIENDLY SERVICE ,v �uui, ula. v...., u•••aw .nuG1 x46 . Aft-fiarmers lnsurancO t1rouP OF..MPA.M. BRANCH CLAIMS OFFICE Dote:Ju ly 5, 1978 3344 MaeARTHUR BLVD. P. O. BOX 2708 k:hitney Bishop OAKLAND, CALIFORNIA 94602 612 Bissell Ave. Phone. 482-5100 Richmond,Ca. Contra Costa County IN REPLY PLEASE REFER TO, RECEIVED our InsuredJoel Byrum JUL x �9�8 Our PolicyNo._5843 59 02 louDote3_23-78 �i� l-� ttionSharnroek Rd. & San Pablo, San Pablo,Ca. Office of Total Amt.of Claim$$ 559 .32 County Administrator. (Incl.Our Ins. Deduct.) r A review of the facts of the loss indicates that our insured is entitled to recover damages from you. Therefore, we have the right to make claim for these damages in our insured's behalf. This letter is to notify you of our subrogation rights and to advise you that no one has authority to give you a release for our interest except a representative of this Company. If you carried liability insurance to protect you for such losses, we shall present our claim to your Company. Please complete the following information and return to us. Insurance Company Name: Policy No. Address Name and address of Agent or Adjuster If you did not carry insurance, please send us your check for the amount due. If for some reason you are unable to fulfill this obligation, please complete the agreement below and sign it. ❑ Monthly 1 would like to make ❑ Semi-Monthly payments of: $ to fall due on the (and ) doys(s) of each month beginning . MONiH YEAR Very truly yours, Signed tirRS 'T U:?At EXCHANGE SWt q DATION CLAIMS 23.0356 10.77 148::t rFWIMarNUSA. o. WE ARE MEMBERS OF THE INTERCOMPANY ARBITRATION A r0.-•.:D OF SIiP=RI'TSORS 0= CO�i:RA COSTA CO:C:TY, CALIFORNIA Board Action TO COct. 10, 1978 i.�M.%NTr L_2ii' . -::ST the counzvl J t':::'_ cc"':' C'4, th.o ducm-rent mr_v,„ed -to you d/, Ucwt _:dcr_e,:::; :s ...:u ) n ✓cc o:; the ac.;ion. tamer on ✓cut. ctairn b t_e t C:i:_� ActiC3:. i:::l SiC�iv:. � J :°d i1` ClltiGtJ•C.dC•`..b (�G',`a JC`.GpIi III, iiC�U::'), _E=t'=ences are to C2 i o nia 1 1 ' ` o ? 1 c•.iver: ptv. ,uantt o GaLE�rR.rrert. Coact Sec u c,�s 11 .�, Govcnincnt Code.) } 913, S 915.4. Ptcase notie Vie "WuAn.ing" below. C1air,.ant: Gregg Briar. Sherry, •327 Lowell Lane, Lafayette, CA Attorney: Hintz, Giller, HJmmelman, Mintz, A Law Corporation :address: 1419 Broadway, Suite 615, Oakland, CA 94612 Amount: �?001000.00 Hand delivered Date Received: September 8, 1978 to Clerk on Sent. 8, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted ClqP ' r Application to File Late Claim. DATED: Sept. R, 1978J. R. OLSSO\, Clerk, Byp 4 Deputy tricia A. Bell H. FROM: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) ( :his Clair. complies substantially hit.'^. Sections 910 and 910.2. pry, ( ) Th-J's Clain FAILS to complN• substanria?ly with Sections 910 and 910:�-.! and we are 50 notifying claimant. The Board Cc'1nCt act for 15 days (Section 910.9) . �� lr CCsr ( ) Clai51 is not timely filed. Board should tale no action (Section 9i1.2'F? c�l'F. ( ) ?ne Board should dent this Application to File a Late Claim S n 911.6) . Srp 12 1978 DATED: J01HIN' B. CLAL•SEN1, County Counsel, By Deputy IiI. BOARD ORDER By unanimous vote of Supervisor esent (Check one only) ( x) This Claim is rejected in full. ( ) This.AppliCation 'to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Oct. 10, 1978 J. R. OLSSO\i, Clerk, b)Q..61 Deputy Patricia A•. Bell WARNING TO CLAIKA;W (Governnent Code Sections 91l.8 F 91.3) You have on.C.: 6 mrtat.6 -j"%Cm 1.J'_e m...t -Lg oa tku notice xo ycu zLth,'r1 which to ,,Ue a ccuA acstZon on tV_6 nc1ected G'a m (bee Govt`. Cade Sec. 943.6) Ox c r CMth.6 om the der;i..a,' o4, vcwt Ap;:P✓ca.�i c►z tia ri,.;'.e a Lame CCa im u;i�lui% whit i to re;bbttron a cowl t 'o.� r-,eUcJ 4hom Sect✓on 945.4'.6 cta im-ri.tUng deadUne (bee Sect'io,n 946.6) You =,! zeeiz tie advice c3 any a.;tatney o' ucwt choice .in conncetion u:iih tV-6 r--ttut. Iti c!ou want to conzat t. ar. atto,Lkeu,r You .Ahoutei do be. inmediatietq- V. FROM: Clerk of the board TO: (1) County Counsel, (2) County Ad,-ninistrator Attached aro copies of the above Claim or Arpl_C2tlon. lie notified the Claimant o= the ;zoa_d's action on this Clain or Ap.:lication by mailing a copy of this eocu ert, and a memo thereof has been file 231d endorsed on the Board's Copy of t Nis Claim in accordance.with Section 2nr03 `; . DA;D:(?rt !?, 1978 J. R. C+,SSO:�, CieT.., E'",2 �—��C :i�, �. :r�%" Deputy Pptr-; ri n A. Pr-11 :t: (i) i',OLTlt;r CO:li,5C1, (2) CO:F':tV A;%:iI:1s4T�tOr Tu: Clerk of the b08Td of Supervisors Received copies of this' Ci.:.L: O?' i,L IlCF.::c,- :;Fie trd Ordcr. -. Cct. 1:L2io78 Cc:::,-; Ccursc•_. By County '.dmin stratcr, B,- rev. CLAIM FOR DAMAGES t In the Matter of the Claim of ) I L 88 fes' GREGG BRIAN SHERRY, j 1978 Against the City of Lafayette, ) SON the County of Contra Costa, and ) O R. OF SUP the Contra Costa County Sheriff's ) «E� ' C SUPERVISORS CO oRs �• f�!' �COS'TA CO Department. ) By.. 0 TO WHOM IT MAY CONCERN: YOU ARE HEREBY NOTIFIED that Gregg Brian Sherry, whose address is 327 Lowell Lane, Lafayette, California, by and through his attorneys Mintz, Giller, Himmelman & Mintz, A Law Corporation, claims damages against the City of Lafayette, the County of Contra Costa, and the Contra Costa County Sheriff's Department in the amount, computed as of the date of this claim, as hereinafter set forth. This claim is for personal injuries sustained by claimant on or about July 4, 1978, and is based upon the unlawful acts of the Contra Costa County Sheriff's Department representing the City of Lafayette, California, and specifically by the following depu- ties of the Contra Costa County Sheriff's Department, to wit: Wes Dodd, Doug Young, and John Crevey. Said officers, acting in the course and scope of their duties, so negligently and care- lessly pushed, pulled, dragged and battered claimant so as to cause claimant the injuries hereinafter set forth. In addition, Microfilmed with board order 002(19 • said officers, acting in the course and scope of their duties as aforesaid, intentionally, wrongfully and maliciously, and with intent to cause claimant great bodily injury, pulled, pushed, assaulted, battered, and dragged claimant, causing claimant the injuries and damages as hereinafter set forth. As a proximate result of said negligent and intentional acts, claimant was injured in his health, strength and activity, sustained great bodily injury and great shock and injury to his nervous system, which injuries have caused and continue to cause claimant great mental and physical pain and suffering. As a further result of said acts, claimant necessarily incurred medical expenses, the exact amount of which is unknown to claimant at this time. The amount claimed as of the date of the presentation of this claim includes a claim for general damages in the amount of $100,000.00 and special damages for medical expenses in a sum which will become known to claimant at a later date. All notices or other communications with regard to this claim should be sent to the attorneys representing said claimant whose address is as follows: Mintz, Giller, Himmelman & Mintz A Law Corporation 1419 Broadway, Suite 615 Oakland, CA 94612 Dated: August 31, 1978. MINTZ, GILLER, HIMMELMAN & MINTZ A'Law Corporation B �`" i C�v1,•LL`3•� James GTller1 Atto-6eys f r C aimant -2- 0 041 BOARD OF SUPERVISORS OF CONTR: COST=S COUNTY, CALIFORNIA Board Action Oct. 10, 1978 /� / y NOTE TO CL:�IhL4'%T li.L). cC O th-&3 dCCU,,ll ) .J. ' 7 J• ) �.;� ,{ Ll:,i n'O.%tied •i.o 1,/L'u .V5 ✓Cu't i::LGrse Be ni s, -n6 ;W;[L Ccc C- iJic act,.Of: ales: On :fc ,% G'n..e-&I by the EOZI'2"d ACticli. (All SeCtzon ) Sor.,d of upe;�vi—Ac%vi (Pat c.ta!rh I!I, ilCJ�G✓.'�, ?re_Erenccs are to Caliicrnia ) r�l'er2 NG:•i�LLifi4 %G C'ol'e-t►'Ul:e►z' Cede .Sectici:,S 91 r .9, Governr.-r. Code.) ) 913, c 915.4. Ptcaze ►wtie the "w==ing" beCow. C1air..ant: John Quinn, P 0. Box 395, j;'alnut CA 94596 Attorner: Johnathan P. Reynolds, Esq. Address: 463 California Street, Suite 400, San Francisco, CA 94101 Amount: -'11,150.00 Hand Delivered Date Received : September 7, 1978 hxx x - to Clerk on Sept. 7, 1978 By mail, postmarked on 1. FROM: Clerk of. the board of Supervisors TO: Count), Counsel Attached is a copy of the above-noted Claimr Application to File Late Claim. DATED: cent. 7, 1478 J. R. OLSSONI, Cler?:, B} /r� A r� Imo_ ( Deputy atricia A. Bell II. rRO? i: County Counsel TO: -Clerk of the Board of Supervisors (Chec}; one only) x T,1is Claim complies substantially Kith Sections 910 and 910.2. ( ) This Clain FAILS to cop pli 'substantially with Sections 910 and. 910.2, and he are so rotifyino claimant. T0Ae cFe_-xd cannot act for 15 days (Section 910.8) . co ( ) Claim isnot timely filed. Board should take no action (Section 911.2) . ( ) 7ne Board should deny this Application to File a Late Claim (S `ion 911. DATED: _ -73 ..TO i`; B. CLAL'SF'�i, Cou,ty Counsel, E}• ��/ Deputy I!I. BO.ARD ORDER By unanimous vote of Supervisors sent (Check one only) / ( x) This Clain is rejected in full. l ( ) This Application to File Late Clain is denied (Section 911.6) . I certify- that this is. a. true and correct copy of the Boards Order entered in its minutes for this date. DATED: Gct. 10, 1978J. R. OLSSO`;, Clerk, b} Lj- u f - Deputy Patricia A. Bell WARNING, TO Ct AIMAN (Govera2re^_t Code Sections 911.8 &- 913) _ You have o n!.,y 6 mo{i i _6 ',tom =.he rraiZt i3 o6 :ii,:6 notice to you ate`.u n which to 'ite a ccutt action on thi. Iejcctied C aim (see Govt. Code Sec. 945.6) o,Y 6 morX:z ;!:blip{ he deivat o4, row, App&cc%cre to F.i,Ce a ate C aim witlzin which to a cower A'ct -Le. _c� tor; Secticn 945.4'.6 c&.Z.-i-jiting deadri_ne (.6ee Se ctcc;z 9-M.6) . You r;qc zCvz advice o' a{:y i�,`touic o u-1,ut choice in coni cctLon mitJL thus ria""CIA._ 'iliMt to cenzaPt an at o,,uic ,, you zhou."d do so .bmmediatcZy. t_ROM: Cleric of the Board TO: (1) Count)' Counsel, (2) County. Administrator Attached are copies of r,he albove Cla a.i:i or ADD1iCatiQn. lie notified the claimant of the .R.oard's action on this Claim cr Application b% mailing a copy of this docu.Tient, and a neno thereof has been _filed and endorsed on the Board's copy of this Clain in acco1_dance_{ti z tR Section 29703. D. =D: Cct. 1:1, 1978J. Or cSo' , Clerk, F3 IM t i._f a .�i�� , Deputy _ - P4triria Bel h:,} is (1) Cour y Counsel_ (22) C01_._�y r.0^'_nistrzzor :G: Clerk or. the Board of Supervisors Received C^v-n_CS C= ti.15^CSF. ,._' -Cr rDp7,C4t-on and Board L'=dC:. •jti- 17-- : Oct. _ , 1978 Co;;nt. O2un5[ , i:ti tr_Qi_:nzv (?.`7 =tet,. v/7 00414 TY CONTRA COSTA u- F 'C CL--1111'11 ---GAIN-3-11 T-L. jq-:R.-RYx)�k-x-) CICNTY W I Ikkk ff- RAR Charter Section 87 and Government Code Sections 910 to 911.2 require that all claims must be presented to the ,antral-ler or to the Clerk of the Board of Supervisors within 100 days from date of accident or incident. CL_-*-IMUNTIS NA JOHN QUINN ADD-1&3-3 P. 0. Box 395 TIM,2, 1HONE 939-0737 Walnut Creek CA 94596 .il,kl'-IUNT 0-,? CL AIN ie' 114150.00 A D Z,: 3 TO '.%i 11-3,H 1.4 G T-I V"':ai"J A-,'It TO 3 33 L"'I T Jonathan P. Reynolds, Esq. 465 California Street, Suite 400 DAT--j OF 111CIDIM 6/3/78 San Francisco CA 94104 Attorney for Claimant LOC-liTION 02 3600 Block of Mt'. Diablo Blvd. , Lafayette CA HO'd DID IT CCCUR During arrest of claimant for alleged minor infractions. DE-0,1IB� DAi' GE OR IITJn- Y Cut above right eye; numbness and pain in right wrist and hand from excessively tight handcuffs; sprain to left ankle.. �% -) .. TZ OR D-*J'-4-GI-�1 IF IMOWN -4U' I r I� -Y OF PUBLIC ZIPLOY-�E(S) =1 CCCSO Deputies Weater and Selby CCCSO Res. Deputies Fountain and Simmons 17 IT.MitjATICH OF CLZ4%.ID1 (List items totaling amount set Earth above) Medical expenses approximatel, 200 00 and continuing Loss of wages 950.00 General Damages 10,000.00 TOTAL 11,150.00 Signed by or on behalf of Clai-,ant E D ct"d OT&r Sr? 1c178 Microfilmed with bo . f J. R. 0 -I !"FERV151 CLERK,,r-CARD F UPERVISOP-5 a � 01%r 0 A 0. !C -9SPe2Ut!YY-j-j c t In the Board of Supervisors of Contra Costa County, State of California October 10, , 19 -M In the Matter of Allocation Methodology for Funds under Title VI of CETA for FY 1979. The Board having received a letter from Mr. William J. Haltigan, Regional Administrator, U. S. Department of Labor, 450 Golden Gate Avenue, San Francisco, California, advising of the allocation methodology for funds under Title VI of the CETA fiscal year 1979 and offering opportunity to comment; IT IS BY THE BOARD ORDERED that the aforesaid commun- ication is REFERRED to the Manpower Director. PASSED by the Board on October 10, 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: Manpower Director Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agency l affixed this 10th da of October 19 78 County Administrator y U. S. Department of Labor J. R. OLSSON, Cleric By' ��:�. �921-.- 9L Deputy Clerk Maxine Pi. Netfilld H-24 4/77.15ri m 004A J IN T'r1E BOAM OF SUPERVISORS OF CONTRA COSTA CCUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Parker Avenue Frontage. ) Improvements Project, Rodeo Area. ) October 10, 1978 Project No. 0971_-4114-661-79 ) Bidder TO21L, N-1J rNT Bond Amunts P s F Construction - $11 ,387.50 Labor E Materials' $ 5,693.75 3737- Broadway Faithful Perf. $11 ,387.50 Oakland, CA 94611 Bay Cities Paving s Grading, Inc. , Richmond The above-captioned project and the specifications therefor being approved, bids being duly .invited and received by the Public t•:orks Director; and The Public 1%brks Director recnnding that the bid listed first above is the lowest responsible bid arra this Board concurring and so finding; IT IS BY TILE BOARD ORDERED, that the contract for the furnishing of labor and raterials for said work is awarded to said first listed bidder at the listed amount and at the unit prices su2ini.tted in said bid; and that said ccntractor shall present bo good and sufficient surety bonds as indicated above; and that the Public Works De<cart ment shall prepare the contract therefor. IT IS R=R, ORDERED that, after the ccntractor has signed the contract and returned it together with bonds as rotes above and any required certificates of insurance or other required docLrxnts, and the Public ►,Jbrks Director has reviewed and found Uitzi to be sufficient, the Public 1%brks Director is autInrized to sign the contract for this Board. IT IS rJ=R ORDERED that, in accordance with the project specifications and;or upon signature of the contract by the Public 1,iorks biractor, any bid borr-s posted by the bidders are to be exonerated anti any checks or cash subrrdtted for bid security shall be returned. P.;\SSED by the Board on October 10, 1978 I hereby certify tliat the four--going is a true and correct ce1rY of an order ent ex-ed on the minutes of said Board of Supervisors on the date aforesaid. Wit-less my ham a:-)d the Seal of the Board of Sui:er 4sors affixed this /16 day of �r --L.cG 19 hr IrigirLitor: Public 1%brks Depa_r-larent Road Design Division J. P. ULS! .aa► Cluck :c: public 1,brks Dircc•tor ,! COIL'lty Auditor-Controller /�� _ / Deputy Contractor By _ yam" L put' Clerk Helen H. Kent 0-77) �� In the Board of Supervisors - of Contra Costa County, Siate of California October 10 , 19 78` In the Matter of Approving Extra Work for Detention Facility Electrical , with E. C. Ernst, Inc. , Detention-Facility Project, Martinez, CA Project No. 5269-926-(46) . The Board of Supervisors APPROVES the extra work described in Architectural Bulletins 68 and 78 and AUTHORIZES the Public Works Director to have E. C. Ernst, Inc. proceed with the work therein specified for the Detention Facility Project. The Board of Supervisors also AUTHORIZES the Public Works Director to execute change orders for Architectural Bulletins 68 and 78 in amounts not to exceed $46,000. and $25,000. , respectively. Each change order amount shall be based upon labor and materials expended. PASSED by at least 4/5 of the members of the Board on October 10, 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 Detention Facility Project affixed this 10thday, of October 19 78 cc: County Administrator • J. R. OLSSON, Clerk County Counsel County Auditor - Controller By A' r -: � �r . Deputy Cleric Public Works Director Helen H.siert Turner Construction Company (via P. W. } E. C. Ernst, Inc. (via Turner Construction Co. & P. W. ) H-24 3/I6 15m t In the Board of Supervisors of Contra Costa County, State of California October 10 1978 In the Matter of Increase in Contract Contingency Fund, Blackhawk Road Overlay, Danville Area (Oliver de Silva, Inc.) Project No. 4331-4405-661-77 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $2,000.00 in the contract contingency fund for the Blackhawk Road Overlay project is APPROVED, said increase to provide adequate funds for the Balancing Contract Change Order. PASSED by the Board on October 10, 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 Construction Division affixed this to day of zpcx 19�z_y cc: County Administrator County Auditor-Controller J. R. OLSSON, Cterk Public Works Director ; By, Deputy Clerk F'i2ien H.Kin: H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Letter from C. Hartbauer re Doo License Fees. The Board having received a September 2E, 1978 letter from PIrs. Carol Sue Hartbauer, 1428 Loeffler Lane, Concord, California 94521, stating her disagreement with respect to the County's dog license fees in relation to age requirements for spaying and/or neutering; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Agricultural Commissioner - Director of Weights and Measures for reply. PASSED by the Board on October 10, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mrs. C. Hartbauer Witness my hand and the tiaal of the Board of Agricultural Commissioner Supervisors Animal Control affixed this 10th day of C tnhPr 19 78 County Administrator County Counsel County Clerk J. R. OLSSON, Clerk B A / ' L �'; Depuiy Clerk 1.axi le M. Neufeld-- H euf dH-24 4/77 15m GU21'r In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 -zg- off Appeal of George t. Nolte & Associates from Action of County Planning Commission on Application for Development Plan No. 3006-78, Walnut Creek Area. Jennings Professi.onal . Insurance, The Board on September 26, 1978 having fixed October 24, 1978 as the time for hearing on the appeal of George S. Nolte & Associates from action of the County Planning Commission on application for Development Plan No. 3006-78 (Jennings Professional Insurance, Owner) for a professional office building in the Walnut Creek area; and The Board having received an October 3, 1978 letter from Jennings Professional Insurance requesting withdrawal of the aforesaid appeal in view of the October 3 Board action pertaining to storm drain facilities to relieve flooding on Tice Valley Boulevard at Olympic Boulevard; Supervisor R. I. Schroder having recommended that the Board accept withdra.;al of the aforesaid appeal; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 10, 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: George S. Nolte & Associates Jennings Professional Supervisors Insurance amxed this iday of nom+-aL - - 19— List of Names Provided by Planning '-_ "� (---% /--,,J. R. OLSSON, Clerk Director of PlanningBy -- r-� L,-Y,-x- f" ►•` Deputy Clerk Ronda Amdahl H-24 4/77 15m � 10 c c In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Releasing Deposit for Subdivision 4444, Walnut Creek'Area. _ On September 2, 1975 this Board RESOLVED that the improvements in the above-: named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Crowell Construction Company the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 128584 dated October 20, 1975. PASSED by the Board on October 10, 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 any hand and the Seal of the Board of Supervisors cc: Public Works Director - LD affixed this 10th day of October 19 78 Crowell Construction Co. 25 E1 Miradon Walnut Creek, CA 94596 J. R. OLSSON, Clerk By Deputy Clerk Helen H. Kent H-24 4/77 15m 9�19 In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Releasing Deposit for Subdivision MS 164-72 AntiochArea. • - On October 11 , 1977. this Board RESOLVED that the improvements in the above- named Subdivision were completed for the purpose of establishing a beginning date for filing liens in case of action under the Subdivision Agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to L. E. Okun, M. D. , the $500.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 111710 dated October 24, 1973. PASSED by the Board on October 10, 1978. i I heroby 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: Public Works Director - LD affixed this 10th day of October 1978 Public Works Director - Construction L. E. Okun, M. D. 2577 Samaritan Dr. , Suite 710 J. R. OLSSON, Clerk San Jose, CA 95124By / %. ��- �` , Deputy Clerk � �'�1i c..� r Helen H. Kent H-24417715m 00420tt33 t In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Refund of Cash Deposit, Subdivision 4417, Town of Moraga The Board on October 29, 1973 having approved an agreement with Continental Development Company for the installation and completion of public improvements in Subdivision 4417, Rheem area; and The Public Works Director having reported that the Town of Moraga on September 6, 1978 accepted the aforesaid improvements as complete and authorized the County to refund the cash deposited as surety; IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund to M & W Development Company, 45 John Glenn Drive, Concord, CA 94524, the $500 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 111611 dated October 18, 1973. PASSED by the Board on October 10, 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: Town of Moraga affixed this 10thday of Octoh,-r 19—ZE_ Public Works Director - LD Continental Development Co. P. 0. Box 5456 J. R. OLSSON, Clerk Concord, CA 94524 lay Deputy Clerk (-ly1Fn H,Yat H-24 4/77 15m r K'ZI In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 8 In the Matter of Appeal bf E1 Pintado Loop Homeowners from Action of the San Ramon Valley Area Planning Commission on .Application for MS 88-78, Danville Area. ' Larry & Patricia Ginn,- Owners . 14HEREAS on the 6th day of September, 1978 the San Ramon Valley Area Planning Commission approved with conditions the application for Minor Subdivision 88-78, Danville area, filed by Isakson and Associates; and WHEREAS within the time allowed by law, El Pintado Loop Homeowners 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 31st 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 10, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: E1 Pintado Loop Homeowners Witness my hand and the Seal of the Board of Isakson and Associates Supervisors Larry & Patricia Ginn affixed this i Qthdoy of nri-ni-,Ar 19� Director of Planning Names provided by Planning Public Works Director J. R. OLSSON, Clerk Land DevelopmentBy' Deputy Clerk Director of Building P.dbbie G �ierrez Inspection H-24 4/77 15m ' f In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Buchanan Field Airport Termination of Lease Consolidated Fire Protection District The Board of Supervisors having received an October 10, _ 1978 report from the Public Works Director entitled "Buchanan Field Airport , Lease - Consolidated Fire Protection District", wherein details of an existing lease with the District for a 1 .479 acre parcel of Buchanan Field property are discussed and a recommendation made to terminate said lease; IT IS BY THE BOARD ORDERED that the October 10 , 1978 report is RECEIVED and made a part of this order by reference , and that the recommendation of the Public Works Director to terminate the June 24, 1969 lease with the District is APPROVED . PASSED by the Board on October 10, 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 [:Yorks Supervisors (Airport ) affixed this 10thday of October 19 78 cc : County Administrator County Counsel Consolidated Fire Pro . Dist . �f J. R. OLSSON, Clerk Public Works Director By ''. ;r. %' f Deputy Clerk Airport H-24 4177 15m 1 1'ihA 7x16 - PUBLIC 6UKKS :AUL.'DA - lUJ-;l j • PURLJC WORKS DEPARTMIT CONTRA COSTA COUNTY Date: October 5, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director-. • Subject: Report to Board on Proposed Termination of County Lease with Consolidated Fire Protection District For reasons outlined in the attached October 10, 1978, report entitled "Buchanan Field Airport Lease - Consolidated Fire Protection District", a recommendation will be made at the October 10, 1978, Board meeting that a June 24, 1969 lease between the County and the Consolidated Fire Protection District be terminated. If there are any questions, or if additional information is required, please advise. VLC/DCF:jb cc: County Administrator County Counsel _ Lease Management Division Clerk of the Board CLERK dQAkU 0.- SUPtRVISQRJ CON COSTA CO. B �l ,t BUCHANAN FIELD AIRPORT LEASE - CONSOLIDATED FIRE PROTECTION DISTRICT October 10, 1978 PROBLEM: A definitive proposal being developed by California Innkeepers to implement a major expansion of the Sheraton Inn is being constrained by an existing county lease with the Consolidated Fire Protection District to accommodate a fire station. The relationship of the District site and the hotel is shown in Exhibit A. BACKGROUND: On June 24, 1969, the County executed a lease agreement with the District for a 1.479 acre fire station site. The term of the lease is thirty years, unless extended or terminated by mutual consent of the District and the County, with no requirement on the part of the District to compensate the County for use of the property. The basis upon which the lease was negotiated involved a prevailing belief at the time that a potential overall savings in operating costs would accrue to the County by having a joint District fire station and Buchanan Field crash-fire-rescue facility. Subsequent to the lease being executed, further analysis of the value of such a joint-use facility concluded that the respective functions of each activity in terms of training and equipment were quite separate and distinct, and therefore no savings would be realized by developing a joint-use fire station at the airport. A February 1977 Airport Master Plan Study report by the consulting firm of Daniel, Mann, Johnson and Mendenhall also concluded that because the airport presently meets all certification standards under Federal Aviation Regulations Part 139 (for an Index A Airport), primary crash-fire-rescue services should continue to be provided by the airport staff without a requirement for an on-site fire station. Back-up services would continue to be provided by the District from off-airport fire stations as has been the standard procedure to date. Also, after the lease with the District was executed, development of the Sheraton Inn was completed, and it is readily apparent that the construction of a fire station at this location would be very undesirable. In addition to these studies which conclude that a fire station site in proximity to the hotel is no longer considered appropriate or essential to the operation of the airport, the County has now been made aware of an intent by California Innkeepers to construct a major addition to the Sheraton Inn. At an August 31, 1978, meeting with representatives of the hotel, the County learned that the Sheraton is now experiencing a 1002 room occupancy factor three to four days per week which represents ample justification to proceed immediately with definitive plans for a 40/50 room expansion. However, in order to proceed with such a plan, California Innkeepers will require the entire 1.479 acre District site as well as an adjoining 0.755 acre parcel of vacant County property (see Exhibit A). According to the Vice President for Real Estate for California Innkeepers, the proposed expansion of the Sheraton will meet the demand for rooms, and will add to food and beverage sales without additional investment in that area. In his opinion, failure to expand will result in new competition and an overall diminution in sales for the Sheraton Inn. Subsequent to the meeting with California Innkeepers, the County reviewed current hotel revenues and concluded that since June 28, 1977, when the Sheraton Inn was acquired by California Innkeepers, total gross sales increased by approximately $200,000 in that first fiscal year of operation over the preceding year. Included as part of that total are three principal elements: room sales increased by $276,000, food sales increased by $17,000, and beverage sales decreased by $105,000. Rent paid to the County increased by $8,000. ALTERNATIVE CONSIDERATIONS: There are essentially two alternative consider- ations which are described as follows: 1. Continue Consolidated Fire Protection District Lease a) Pros - Development of a fire station on the site would provide convenient but non-essential airport fire protection service. b) Cons - A fire station would be incompatible with the = operation of the Sheraton Inn and would constrain hotel expansion. 2. Terminate Consolidated Fire Protection District Lease a) Pros - Termination of the District lease would facilitate plans for hotel expansion which would in turn increase employment and generate additional county income by providing improved airport services and conveniences. b) Cons - Lease termination would require that the District seek an alternative fire station site. Of the two alternative solutions, the facts and data available clearly support the termination of the Consolidated Fire Protection District lease at the earliest possible date. Recommendations: It is recommended that the Board of Supervisors adopt an order 1) terminating the June_ 24, 1969 lease with the District for the 1.479 acre airport fire station site, 2) indicating an intention to provide a new site of not less than one acre at or near the intersection of Marsh Drive and Center Avenue, and 3) directing the Public Works Director to prepare a precise site descrip- tion and a new lease to District. -2- 'T if +.••�{ ++ { 'mow.. w-w �,� � a -z- •..�• • - +, _�.''ataa,si;"'�:^�,,[ rI L .4 `.r��'���•s '„"`i,�i_ „l}'••,A•y;•T• - is ice-~ :. 1'v' r^'•••y��� •=••-;f;,� -�'" � A? ' 1 ( ` -. `/ �/ '' :'' . .•`='„ i,�'. - '" � a+!�'� .l��k+ �'• ,,' ��tel. ant, A .w ! w ,Ire • s �, 3 ( ^`'\_�•��' � .51.�r -.' ;��ra � .J•• � is �. Ql \w _ •-S iy" t "C .. �, �.'�. �•'wi�Y,' u"' �,�a ` ^.•� , i ^f!�jj * IJ At ar + - �i K,-t .t-.:,:+:.�i.r- 1 ��.4.•t,�i f..-��.j..'rw � � ..�,- •L i t _ - t �t , tr ��.Ir'�+ �.i. � � y.. .'s-;f �-33..:x•.. 1 *;. 1;-'�, '� -�. .`'".i. ,.=�•.: � >. '3 •":= � ""+' 6"� '•2 - ' r'„ .'- •i �� t� F •:• ��-� .:•_�.:x-w-- .mow• .o" '�- ��, i.•,{1 `�.+i� t•` � `, � 'h 'y. ,� � 4•• •a' � 'E'er �+j� 'f� '•.' �t�,' �tj�•w 4` •/A�i v\�,'�.�w�w ,- t � ,� �t, � ''• � ��-•, `f.+ ..t21'�{" ~r ,�f- _ V s�i:..• �•l� .� �lt�=f. ;: i `�•t.- _ :�� k �• i��i?�� ���""_ r •"r,• -.�,�►1�''t� l /! t _ 3�, � - ' JA`s .� �♦ ^j ' �'ve�,-�,:/'•�(•_h•;t�".t`.�'�j �. � � 1 =�`t`�r' '.�jRg�'• ' ~ :t�°` V•, i-+t� ..��,'it�'. .�, :' i' •� t ��jj 5. ,.CIS 41. 1. hit ij 0AtJ•i SiTr+SSIiiYYY4. 77T'r•++^..� •r !� 1•• �Y1:��' '.Y�/� 1 111.t. Y + i`,? .' �\ 1_4 Aa !. -� +. •�-.i' mit Y r 1 SO �Q 94520 pNAN �Roid.co ob;z-71 s�� Photo Die scaleX000' c In the Board of Supervisors of Contra Costa County, State of California Oc oh r 1n , 19 .7 In the Matter of Request for Ordinance -. - Notification of the Ordinance Imposing -a Five-Mile Speed , Limit on Dutch Slough. The Board .having received a September 27, 1978 letter from Mr. Charles L. Butler, Bethel Island, expressing appreciation for the Board's assistance in acquisition of a second Sheriff' s patrol boat and imposition of the five-mile speed limit on Dutch Slough, requesting that an ordinance be passed which would require the owners of boatramps, boat sales, and boat rentals to distribute a copy of said five-mile ordinance to clientele, and indicating that actions will be initiated toward repair of levees in the area of Bethel Island and Frank' s Tract; IT IS BY THE BOARD ORDERED that the aforesaid request for an additional ordinance is taken under review. PASSED by the Board on October 10, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Mr. C. Butler Supervisors County Sheriff-Coroner affixed this 10thdayof October 19 78 County Counsel County Administrator �. C �LSSON, Cierk By 'l"1^ .-.-C'�J. Oeputy Clerk /10nda Amdahl H-24 4/77 15m K28, In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Payment to DANNE ALLING FOR LOST PROPERTY IT IS BY THE BOARD ORDERED THAT THE Auditor-Controller is authorized to reimburse Danne Ailing, 2473 Buena Vista, Walnut Creek, California, the amount of $22.20, for personal property which was lost while he was in custody at the County Jail. PASSED by the. BOARD on October 10, 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: Sheriff-Coroner Witness my hand and the Seal of the Board of Auditor-Controller Supervisors Danne C. Ailing affixed this 10t11day Of October 1978 2473 Buena Vista, Walnut Creek J. R. OLSSON, Clerk By � .��.-� Priv Deputy Clerk Karin King H-24 4/77 15m 09�29 t c In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of PAYMENT TO VANISON. UNDERWOOD FOR LOST PROPERTY IT IS BY THE BOARD ORDERED THAT THE Auditor-Controller is authorized to reimburse Vanison W. Underwood, 220 U. Nevin, Richmond, California, the amount of $48.50 for monies lost while he was in custody at the County Jail . PASSED by the BOARD on October 10, 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: Sheriff-Coroner Auditor-Controller Supervisor Vanison Underwood affixed this 10th day of October 1978 220 W. Nevin, Richmond - J. R. OLSSON, Clerk L By Deputy Clerk Karin Kind H-24 4/77 15m ���p 7 f 11 - In the Board of Supervisors of Contra Costa County, State of California October 10, , i978 In the Matter of Authorizing Acceptance of Instruments for Recording Only. It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: INSTRU14ENT DATE GRANTOR REFERENCE 1 . Offer of Dedication Rahlves « Ratrlves, Inc. X or Drainage Purposes 8/30/78 a Corporation LUP 2092-78 2. Offer of Dedication Nor�ian A. Leabig, SUBDIVISION for Roadway Purposes 4/4/77 et ux 11111S 156-76 3. Offer of Dedication Housing Authority of the for Drainage Purposes 9/26/78 County of Contra Costa, SUBDIVISION a public body 4759 PASSED by the Board on October 10, 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 (LD) Supervisors cc: Recorder (via P.W.) cffixed this 10th day of October 19 78 Public Works Director Director~ of Planning J. R. OLSSON, Clerk eputy Clerk Patricia A. Bell H-24 4/77 15m OKA, � t In the Board of Supervisors of Contra Costa County, State of California 0 _t-ob r 10 , 19 In the Matter of Authorized Order of Equipment for the East Bay Emergency Medical Services Joint Powers Agency. ' Supervisor E. H. Hasseltine having recommended that Mr. Bill Schmidt, Assistant Purchasing Agent, be authorized to order equipment for the East Bay Emergency Medical Services Joint Powers Agency; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Mr. B. 'Schmidt Witness my hand and the Seal of the Bcard of Supervisors East Bay Emergency Medical affixed this 10t.hday of October l9 78 Services Joint Powers Agency County Administrator J. S. OLSSON, Clerk Director, Human Resources � I Agency sy " - C �' Deputy Clerk P,onda Amdahl H-24 4/77 15m NZ32 In the Board of Supervisors of Contra Costa County, State of California October 1.0 1973— In the Matter of Resignation from the Citizens Advisory Committee for County Service Area M-8. Supervisor E. H. Hasseltine having advised that he has received an October 4, 1978 letter from Mr. Robert L. Anderson tendering his resignation from the Citizens Advisory Committee for County Service Area M-8; IT IS BY THE BOARD ORDERED that the resignation of Mr. Anderson from said Committee is ACCEPTED. PASSED by the Board on October 10, 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: Citizens Advisory Cte. Supervisors via Service Area Coordinator 10th October 78 Service Area Coordinator affixed this 10th 0 19 Public 14orks Director County Administrator , (JZ-N\R2. 0 SSOIN, Clerk Public Information Officer _ By 'I r C. � (_r 7Deputy, Clerk onda Amdahl H-24 4177 1 Sm OK3,) In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 Z8 In the Matter of Issue of Utilizing CETA Funds to Pay into Retirement Systems for Participants. The Board having received a September 28, 1978 letter from Mr. Arthur Douglas, Associate Regional Administrator for Area Operations, U. S. Department of Labor, clarifying the utilization of CETA funds to pay into retirement systems for participants; IT IS BY TEE BOARD ORDERED that the aforesaid commun- ication is REFERRED to the Director of Personnel. PASSED by the Board on October 20, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Personnel Witness my hand and the Seal of the Board of Director, Human Resources Supervisors Agencyaffixed this 10th day of October 19 78 Co. ty Administrator 2a, J. R. OLSSON, Clerk B �/ /.�� Deputy Clerk •:aline M. eil ex L' H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 10 1978 In the Matter of Releasing Deposit for Subdivision MS 123-76, Walnut Creek Area. On September 26, 1978, this Board found that the improvements -in the above- named Subdivision had satisfactorily met the guaranteed performance standards for one year after completion and acceptance, and refunded the $500 cash deposit as surety, and Pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement, it is by the Board ORDERED that the Public Works Director is authorized to refund to Herman J. Tijsseling, the remaining $3,000.00 cash deposit as surety under the Subdivision Agreement as evidenced by the Deposit Permit Detail Number 141685 dated November 24, 1976. PASSED by Board on October 10,1978. 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: Public Works Director - LD affixed this loth day of )rtahmr l9� Herman J. Tijsseling 2948 Buskirk Ave. Walnut Creek, CA 94596 J. R. OLSSON, Clerk By ✓c Deputy Clerk Helen H. Kent H-24 4/77 tSm �p In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of Notice of Public Hearing from State Department of Transportation. The Board having received a September 29, 1978 letter from the State Department of Transportation advising of a public hearing to be held on Wednesday, November 8, 1978 in the Multipurpose Room, Cortez School, 627 South 30th Street, Richmond, California to obtain input concerning its proposal to complete Interstate 180 (17) between Interstate 80 and the Richmond-San Rafael Bridge; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. PASSED by the Board on October 10, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• Director of Public Works Witness my hand and the Seal of the Board of Director of Planning Supervisors Public Information Officer affixed thislOth day of October 19 78 County Administrator J. R. OLSSON, Clerk Deputy Clerk Maxine M. Neufeld H-24 4/77 15m 00/23o 1 In the Board of Supervisors of Contra Costa County, State of California Oc ob r 10 , 197.&— In the Matter of Countywide Housing and Community Development Advisory Committee. The Board having received a September 25, 1978 memorandum from Mr. A. A. Dehaesus, Director of Planning, advising that on July 25, 1978 the Board accepted the resignation of Ms. Mary McDonald as a member of the Countywide Housing and Community Development Advisory Committee and recommending appointment of a replacement from the list of names previously submitted by the Executive Secretary for the Mayors' Conference; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for recommendation. PASSED by the Board on October 10, 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: Countywide Housing and Supervisors Community Development affixed this 10thOctoberof October 19 78 Advisory Council (via Y Planning) Director of Planning J. O SSON, Clerk Internal Operations Committee ' 1 County Auditor-Controller BY 'Y' ; - -C --k eputy Clerk County Administrator Ronda Amdahl Public Information Officer H-24 4/77 15m In the Board of Supervisors of " Contra Costa County, State of California October 10 , 19 78 In the Matter of _ Draft Environmental Impact Statement for Hoffman Corridor Improvement on Interstate Route 180 (17), Richmond Area. The Board having received a September 29, 1978 letter from Mr. Robert H. Jahrling, Chief, Environmental Planning Branch, State Department of Transportation, transmitting a copy of the Draft Environmental Impact Statement for the Hoffman Corridor Improvement on Interstate Route 180 (17) through Richmond, and advising of the deadline of December 1, 1978 for submitting comments thereon; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Public Works Director. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea] of the Board of cc: Public Works Director Environmental Control Supervisors County Administrator affixed this lOthday of October 19 78 J. R. OLSSON, Clerk By — Deputy Clerk R 65ob1e u ierrez H-24 4/77 15m 408 In itha Board of Supervisors - of Contra Costa County, State of California October 10 19 7$ In the Matter of Report on Transporting Hazardous "Materials through Contra Costa County The Board on September 12, 1978 having requested Pyr. Will H. Perry, Director, Office of Emergency Services , to report on the transporting of hazardous materials, such as chlorine gas , through Contra Costa County; and Mr. Arthur G. Will, County Administrator, having transmitted the report compiled by Mr. Perry which corments on the potential dangers of transporting hazardous materials as well as the manufacture and use of said substances within the County; and ' Mr. Perry having appeared and having discussed this matter and advised that he has procurred from the Department of Transportation a slide presentation on hazardous materials which was developed by the National Fire Association, and having suggested that the Board set aside an hour to see said presentation; and Supervisor N. C. Fanden having concurred on allocation of time for said presentation; and Board members having discussed sane, IT IS ORDERED that October 31, 1978 at 2 :00 p.m. is set as the time for presentation of the program cited. PASSED BY mHE BOARD ON October 10, 197$- I hereby certify that the foregoing is a true and correct copy of an ordar entered on th3 minutes of said Boord of Supervisors on the data aforesaid. cc : Board Members Witness my hand and tea Seal of the Board of Cities Supervisors Fire Districtsa ced this 10t:^. 1 of October 19 l$ Sanitar„ DistriC Contra Costa County Development Association 1 J. R. OLSSON, Clerk Office of Emergenc;,� Service: ��,`1 �•) r 6y E_LLI:;\ _,_. ,��� Dcauty Clerk Human R,sources Am.ency J Health Department K r_n Kin -, Director o_ Public •" r' .c r. H-24 7715m t i In the Board of Supervisors of Contra Costa County, State of California October 10 , 19. 78 In the Matter of East Bay Regional Park District Budget for Fiscal Year .1978-1979. The Board having received a September 28, 1978 letter from the Board of Directors, East Bay Regional Park District, transmitting a copy of Resolution No. 1978-9-225 adopting the District' s budget for fiscal year 1978-1979 and a copy of the adopted budget; IT IS BY THE BOARD ORDERED that receipt of the aforesaid budget is ACKNOWLEDGED. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sea{ of the Board of cc: East Bay Regional Supervisors Park District affixed this 10th da f October 8 County Auditor-Controller y o 19—�- County Administrator J. R. OLSSON, Clerk By Deputy Clerk R bbie 6ierrez H-24 4/77 ismr "6-41{��� In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Rate Increase - Concord TV Cable The Board having received a report from the Public Works Director conveying a request from Mr. C. M. Kirkeeng, President of Concord TV Cable, requesting permission to use the period of August 1977 through August of 1978 as the one-year period to determine the percentage increase in the Consumer Price Index (CPI) in the San Francisco-Oakland area; and the Board having considered same; IT IS BY THE BOARD ORDERED that the base period as set forth in Resolution No. 77/984 be modified to allow Concord TV Cable to utilize the time period of August 1977 through August of 1978 to determine the percentage increase in the Consumer Price Index; and IT IS FURTHER ORDERED that the new Concord TV Cable rate structure, effective January 1 , 1979, as authorized by Resolution 77/984, IS ACKNOWLEDGED. PASSED by the Board on October 10, 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 Dept. Supervisors Administration affixed this 10th day of October 19 78 cc: Supervisor W. N. Boggess Supervisor Nancy C. Fanden J. R. OLSSON, Clerk Arthur G. Will , County Administratr Public Works Department %y t-.-,4��, Deputy Clerk Administration Heien H.Ken: H-24 4/77 15m 00 "111 r In the Board of Supervisors of Contra Costa County, State of California October 10 19 78 In the Matter of County Legislative Program for 1978 The County Administrator having submitted a letter dated October 5, 1978 and a chart (a copy which is attached hereto and by reference incorporated herein) summarizing the status of bills sponsored by the Board of Supervisors and also those on . which the Board took formal positions ; IT IS BY THE BOARD ORDERED that receipt of aforesaid documents are hereby ACKNODTLEDGED. Passed by the Board on October 10, 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 Ori fr: Administrator Supervisors cc : County Counsel affixed this 10th day of October 1978 Art Laib J. R. OLSSON, Clerk By ` � , Deputy Clerk Karin K ns H-24 4/77 15m /� Contra Board P. Supervisors a ♦� ��.nt�;/ Administrator /-� James P.Kenny •County Administration Building Costa 1st District Martinez, California 94553 VlJ L Nancy C.Fanden (415)372-4080 /Count 2nd District Arthur G.Will ' ,l�/ Robert I.Schroder County Administrator 3rd District Warren N.Boggess 4th District Eric H.Hasseltine 5th District October 5, 1978 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: RE: County Legislative Program for 1978 Enclosed is a chart showing the legislative proposals which were sponsored by the Board of Supervisors in the last legislative session and also those on which the Board took formal positions. The chart shows whether the measure was enacted, failed passage or otherwise incorporated into other legislation or still remains in committee. On the whole, this tabulation shows a very high degree of success in the County's legislative program. Most of the bills which were either sponsored or supported by the Board of Supervisors were enacted and are now in chaptered law. Further, many of the bills which the Board opposed failed passage, such as SB 346-- the Peripheral Canal measure. Respe �fu ARTHUR G. WILL County Administrator AGW:sr enclosure 043 10/3/-8 Page 1 Bill Author Subject B/S Position Current Status and Comment SB-1S4 Conference Committee on SB 154: State Fiscal Assistance Support Chapter 292, Statutes of 1978 Rodda (D-Sacramento) , Mills to Local Governments (D-San Diego) , Campbell (R-Hacienda Heights) , McCarthy (D-San Francisco), Boatwright (D-Concord), Priolo, (R-Malibu) SB-346 Ayala (D-Chino) Pheripheral Canal-State Oppose Failed passage. Water Projects Plan SB-382 Alquist (D-Santa Clara) , State Assumption of General Nejedly (R-Walnut Creek) , Assistance Program Costs Support Failed passage. and others SB-487* Nejedly (R-Walnut Creek) Transfer of Prisoners from Support County Jails to State (Sponsored) Failed passage. Facilities SB-S59 Stiern (D-Bakersfield) Increase Health Care Benefits under Medi-Cal Support Chapter 101. Statutes of 1978 in Specific Situations SB-660 Roberti (D-Los Angeles) State Financial Assistance Died in Committee. Comment: Later to Counties for Medical Support amended to authorize salary and wage Services increases for health care service Dersonnel; onposed by Board of Supervisors in this form. SB-803 Behr (R-Tiburon) Authorize Increase in State Amended extensively to change subject Reinbursement for Public Support matter to special appropriation for Defender Services State Denartment of Corrections. Chapter 739, Statutes of 1978 SB-881 Dills (D-Gardena) Removes the Service of Civil Process from Sheriff Oppose Failed passage. and Assigns this Responsibility to Marshal InIlilded in County Legislative Program for 1978. Page 2 a -7 Bill # Author Subject B/S Position Current Status and Comment SB-1127 Presley (D-Riverside) Increase Penalties for Driving while under the Support Chapter 790, Statutes of 1978. Influence SB-1211 P. Carpenter (R-Netiw•port) , Dental Disease Prevention Support Failed passage. Gregorio (D-Menlo) , Marks , (R-San Francisco) SB-1390 Nejedly (R-Walnut Creek) Licensing of Community Support Failed passage in Legislature but Care Facilities essential provisions included in Fiscal Year 1974-79 State Budget Control Lanquage. SB-1404 Nejedly (R-Walnut Creek) Construction of Median Barrier Support Chapter 398, Statutes of 1978 of New Antioch Bridge SB-1457 Homdahl (D-Castro Valley) 9-1-1 Emergency Communication Support Chapter 352, Statutes of 1978 System. Postponement of Implementation. SB-1490 Gregorio (D-rlenlo Park) Clean-up Bill to SB-90 Support Chanter 794, Statutes of 1978 (Local Government Claims for State Mandated Costs) SB-1504 Cusanovich (R-Woodland Hills) Appointment of Alternate Support Failed passage. Member to Retirement Board SB-1530 Nejedly (R-Walnut Creek) Cancer Study in Five Bay Watch Chapter 1292, Statutes of 1978 Area Counties SB-1541 P. Carpenter (R-Newport) Restitutions of Over Payments Support Failed passage. SB-1542 P. Carpenter (R-Newport) Administrative Clearing Requests Support Failed passage. Public Social Services SB-LS47 Stiern (D-Bakersfield) Crippled Childrens Program Support Failed passage. Increase State Funding Page 3 �n Bill N Author Subject B/S Position Current Status and Comment SB-1739 Ihinlap (D-Napa) Authorize Use of County Support Chapter 331, Statutes of 1978 General Funds for Library Support ;B-1407 Nilson (D-La Mesa) Court-Appointed Counsel: Support Chanter 1134, Statutes of 1978 Defendant Payment for SB-1815 Garamendi, Behr, P. Carpenter, Emergency Medical Services: Support Failed passage. Presley, Rains, Robbins, Increase State Funding for. Rodda, Sieroty, and Vuich SB-1883 Gregorio (D-Menlo Park) State Health Planning Support Failed passage. Garamendi (D-Mokeltmtne Hill) SB-2079* Nejedly (R-Walnut Creek) Allow Counties to Contract Support Chapter 564, Statutes of 1978 Petris (D-Oakland) for Laundry and Linen Services SB-2164 Petris (D-Oakland) Change of Venue Reinbursement Support Chapter 920, Statutes of 1978 Procedures SB-2167 Nejedly (R-1Valnut Creek) Environmental Planning (ABAG) Support Chapter 934, Statutes of 1978 Alquist (D-San Jose) , Behr (R-Tiburon) , Marks (R-San Francisco) , Petris (D-Oakland) SB-2209 Nejedly (R-Walnut Creek) Prevention of Oil and Hazardous Support Chapter 1352, Statutes of 1978 Substances Spills SB-2246* Nejedly (R-Walnut Creek) Special District: Allocation Support Failed passage, but essentially of State Funds incorporated into SB-2223 (Gregorio- D-Menlo Park) which also failed passage. * .Included in County Legislative Program for 1978. 10/3/78 Page 4 3ill Author Subject B/S Position Current Status and Comment ID NB-130 Arnett (R-Redwood City) Would Change Ad Valorem Onpose Refused passage in Assembly 1/30/78�.� Personal Property Tax on Boat to State in Lieu Fee .-\B-817 Keene (D-Elk) Health and Safety Code: Oppose Failed passage. Ancient Burial Places AB-1256 Perino (D-Stockton) County Employee Retirement: Support Comment: Extensively amended in Service Connected Disabilities Legisliture to change Author (Mangers, D-Huntington Beach)&..subject matter. Chapter 1169, Statutes of 1978 AB-21076* Boatwright (D-Concord) John Marsh Home: State Assumption Chapter 1339, Statutes of 1978 of Restoration and Operation Support AB-2163 Dannemeyer (R-Fullerton) Utilization of Judge Oppose Failed passage. Pro Tempore AB-2249* Knox (D-Richmond) Nimicipal Courts Salaries Support Chapter 1401, Statutes of 1978 and Staffing AB-2277 Lanterman (R-La Canada) Imprisonment of Violent Support Failed passage. Offenders Increase Superior Court Support Comment: Placed on an inactive file AB-2353* Knox (D-Richmond) Judges from Twelve (12) to at request of Board of Supervisors. Thirteen (13) Later amended extensively to change Author (Arnett-Redwood City) and subject matter. .AB-2528* Boatwright (D-Concord), Welfare and Institutions Code- Support Chapter 1390, Statutes of 1978 (et al) Family Stress Centers AB-2565 Boatwright (D-Concord) Rapid Transit (BART) to Support Chapter 1127,, Statutes of 1978 E. Contra Costa County AB-297 Fazio, Thurman, Bates, Health and Safety Code: Oppose Chapter 178, Statutes of 1978 Chappie, Egeland, and Gage Display of Unpackaged Processed Food Ink' iuded in County Legislative Program for 1978. Page 5 Bill # Author Subject B/S Position Current Status and Comment AB-2968 Dixon (D-Los Angeles) Child Abuse Prevention Support Chapter 1334, Statutes of 1978 Rosenthal (D-Los Angeles) AB-3184* Knox (D-Richmond) Extend Termination Date of Support Chapter 337, Statutes of 1978 County Authority to Contract with Federal Government to , Conduct R-10 to 1984 � AB-3384 Lockyer (D-San Leandro) Health and Safety Code Maxine Waters (D-Los Angeles ) Relating to Pest Abatement Support Chapter 862, Statutes of 1978 Agnos (D-San Francisco) Bates (D-Oakland) AB-3409* Boatwright (D-Concord) Taxation: Assessment Appeals Support Chapter 636, Statutes of 1978 Board Terms of Members AB-3822 Perino (D-Stockton) Removal of Restriction on use Support Failed passage. of Transportation Development Act Funds ACR-146 Boatwright (D-Concord) Naming the Antioch Bridge the Support Resolutions Chapter 140, Statutes Senator John A. Nejedly Bridge of 1978 * ;Tncluded in County Legislative Program for 1978. t In the, Board of Supervisors of Contra Costa County, State of California October 10 111978 In the Matter of Project Agreement with the City of. Lafayette for the Implementation of the Fourth Year Community Development Program (1978-79) The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and the City of Lafayette in the amount of $126,500.00 for the following Fourth Year Community Development activities: Description Allocation 16) Site Improvements and Construction of Footbridge $70,000.00 17) Elimination of Architectural Barriers 40,000.00 Fourth Year Program Administrator 16,500.00 $126,500.00 In order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended, for the period of July 1, 1978 to June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on October 10, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. 1Nitnes3 my hand and the Seal of the Board of Orie: Planning Department Supervisors cc: City of Lafayette af..,xed this lOt!�day of October 19 78 c/o Planning Department County Administrator J. R. OLSSON, Clerk County Auditor-Controller Planning Department BY �' r, ` •'�'`��: Deputy Clerk Kar-In Xing H -24 3/76 1Sm y In the Board of Supervisors of Contra Costo County, State of California October 10 119 78 In the Matter of AB-2528 (Boatwright) The Board heretofore having established a position in SUPPORT of AB-2528 which provides for establishment of a Family Stress Center in Contra Costa County to be incorporated as a private, non-profit agency associated with the Junior League of the Oakland- East Bay Area ($45, 000 appropriation) ; and The County Administrator having this day advised the Board that aforesaid measure was approved by the Governor on September 30, 1978 and became law as Chapter 1390, Statutes of 1978; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNO LEDGED with thanks to county legislators for securing its passage. Passed by the Board on October 10, 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• County Administrator Witness my hand and the Seal of the Hoard of cc: Legislative Delegation Supervisors County Counsel affixed this 10thday of October 1978 Human Resources Director J. R. OLSSON, Clerk By c . ter, Deputy Clerk Karin 17.ing H-24 4/77 15m In the $flare of SuoerAsors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Approval of Contract #35089 with Connie Concannon, Consultant for Training Probation Department Staff The Board having considered the request of the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35089 with Connie Concannon, for specialized instruction and training in Techniques and Skills of Working with the Angry and Hostile Client for Probation Department Staff, October 17, 1978 through December 1, 1975, at a cost not to exceed $360.00, County funds. PASSED by the Board on October 10, 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 10thd.y of October 1978 Contractor --- c/o Probation Officer County Auditor-Controller J. R. OLSSOiV, Clerk County Administrator By Deputy Clerk d'1,= In the Board of Supervisors of Contra Costo County, State of California October 10 19 78 In the Matter of Approval of Contract 135090 with Dorothie Stillwell for Tutorial and Counseling Services for the County Probation Department 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, Contract 135090 with Dorothie Stillwell for the provision of tutorial and counseling services for the Intensive Supervision Unit from October 1, 1978 through June 30, 1979, at a cost not to exceed $3835.17, County funds. PASSED by the Board on October 10, 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: Probation Department Witness my hand and the Seal of the Board of cc: County Probation Officer Supervisors Attn: W.C. Donavan, Jr. axed tris 10thday of October 19 78 Contractor c/o Probation Officer County Auditor-ControllerJ. R. OLSSON, Clerk County- Administrator By1 Deputy Clerk Karin King H-24 2176 15m - 00�_� { In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the platter of Approving and Authorizing Payment of . Claims for Relocation Assistance Hotel , Motel & Restaurant Employees & Bartenders Union, Local 50 - 1600 Galindo, Concord (Family Stress Center) IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim is APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Reference Claim Date Payee Amount Family Stress Center 9-22-78 Hotel , Motel & Restaurant Employees $472.00 & Bartenders Union, Local 50 1440 Washington Blvd., Suite A-4 (Charge to 5351-0936) Concord, CA 94521 The County Auditor-Controller is AUTHORIZED to draw warrants in the amounts speci- fied to be delivered to the County Real Property Division. PASSED by the Board on October 10, 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 ilorks Department, Supervisors Real Property Division affixed this 10tnday of October 1978 cc: Auditor-Controller (via L/t.) County Administrator (via L/M) � J. R. OLSSON, Clerk By `r+,\ Deputy Clerk Karin Kin- v H-24 4/77 15m 0042)•3 In the Board of Supervisors of Contra Costa County, Slate of California October 10 , 19 78 In the platter of AB-2076 (Boatwright) The Board heretofore having established a position in SUPPORT of AB-20706 which provides for state assumption of responsibility for restoration and operation of the John Marsh Home as an addition to the State Park System ($1.5 M appropriation) ; and The County Administrator having this day advised the Board that aforesaid measure was approved by -the Governor on September 29, 1978 and became law as Chapter 1339, Statutes of 1978; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNOWLEDGED with thanks to county legislators for securing its passage. Passed by the Board on October 10, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on tha minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Legislative Delegation Supervisors County Counsel affixed this 10th day of October 1978 J. R. OLSSON, Clerk By C" 0.v.f,1 ��C.:��s-,� Deputy Clerk 11arin find-, H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Acceptance of Grant Deed Treat Blvd. Project x4861-4331-663-76 FAU-M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated September 7, 1978 from John A. Anderson, Jr., for the widening of Treat Boulevard, is ACCEPTED. Payment to the grantor of $8,700.00 for 1479 s.f. of land, 500 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. 978/759) on August 1 , 1978, and as provided for in the Right of Way Contract dated September 7, 1978 between the grantor and the State of California. PASSED by the Board on October 10, 1978. 1 hereby certify that 1he 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 Rear Property Divisioncoxed this---Lo of QCT1918 cc: CALTRAhS (via P/10 � J I J. R. OLSSON, Clerk By `f�{] h P fr �11'�, Deputy Clerk Pe H-24 4/77 15m ��� 1` BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21101 (b) ) of the CVC, Declaring a Stop Inter- ) TRAFFIC RESOLUTION NO . 2480 - STP section at FRANCISCAN WAY W 655AS) ) Kensington Area. Date: OCT 10 1g7g (Supv. Dist. I - Kensington ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 . 012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of FRANCISCAN WAY (141655AS) and Eureka Avenue, Kensington, is hereby declared to be a stop intersection and all vehicles traveling southerly on Franciscan Way shall stop before entering said intersection. T. R. #12402 pertaining to an existing yield sign on Eureka Avenue, at the above location is hereby rescinded. fire Adootr-d b,, ►,__.ori--�--- cc County Administrator Sheriff California Highway Patrol T-14 0040 l` In the Board of Super/isors os Contra Costa County, Statei of California October 10 ' 19 78 In the Matter of Approval of Food Consultation Contract for County Medical Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract x`26-021-3 with Mannings, Inc. for Food Consultation Service for County Hospital at a cost of $9,000 during the period August 1, 1978 to July 31, 1979. PASSED BY THE BOARD on October .10, 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 Land and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thi3l0th day of October___.., 19 73 County Auditor-Controller County Medical Services • J. R. OLSSON, Clerk By `-t�>_t� , , ,(70irN-, \ Dsputy Clerk Karin Kin,- LH:j m in,- LH:jm H-24 4177 15m r In the Bocrd of Supervisors of Contra Costa County, State of California October 10 , 19 78 AS EX-OFFICIO-THE riCi�R_•YI.Z BOARD OF THE RIVERiTIE,,. FIRE In the Matter of PROTECTION DISTRICT OF CO:dTPA COSTA COiHNI Y Bids for Provision of `deed Abatement Services. This being the time fixed =or the Board to receive bids for the provision of weed abatement services within the boundaries of the Riverview Fire Protection District, a bid was received from the following and read by the Clerk: J Spray Corporation 2710 i_onument Court Concord, California 94520 IT IS BY TIS BOARD ORDERED that the aforesaid bid was REFERRED to the Fire Chief of the Riverview Fire Protection District and the County Administrator for review and recommen- dation. PASSED by the Board on October 10, 1978. I hereby certify that the foregoing is a true andrrect copy of an order ent�fred on the minutes of said Board of Supervisors on the date aforesaid. cc: Riverview Fire Protection Witness my hand and the Seal of the Board of District Supervisors Count, Administrator affixed this 70t"day of Cctober 1973 J � J. R. OLSSOM, Clerk By // 'l✓� %%' �/r Deputy Clerk •axine H. Neu e L H-24 4/77 15m fir' 1 f, r. In the Board of Supervisors of Contra Costa County, Slate of California October 10 X19 78 In the Matter of Approval of RSVP Grant Award September 1, 1978 through September 30, 1978 Contract 1`29-001-7 ' IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to execute the Retired Senior Volunteer Program Grant Award with a total budget of $7,204 ($3,382 federal funds and $3,822 County share) for the period September 1, 1978 through September 30, 1978, to be amended by the Federal ACTION Agency for the remainder of the sixth-year funding period. PASSED BY THE BOARD on October 10, 1978 . I hereby certify that they 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 Adcainistrator affixed this 10'12 day of 0ctoher 191 County Auditor-Controller County Social Service Federal ACTION Agency J. R. OLSSO�, Clerk C , By �' �%. .'� -�`�-t Deputy Clerk Kari r 71n;- Edi:dg H-24 4!77 15m �04 59 in 30Grd Oi JUiJ_-s`'l;s01-3 of Contra Costa County, Stare of Cali,ornia October 10 , 19 78 In the Matter of Authorization for Contract Negotiations The Board having. considered the recommendation of the Director, Human Resources Agency, regarding requests from its operating departments to _ complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning contract cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. Neighborhood Health Nutrition Project 10/1/78 - $ 23,420 House of :forth Food Service 9/30/79 Richmond 2. Home Health and is " " $ 60,709 Counseling, Inc. 3. United Council of It " " $ 20,693 Spanish Speaking Organizations, Inc. 4. City of Pleasant " " " $ -0- Hill 5. City of " " " $ -0- E1 Cerrito 6. Contra Costa " Catering Service " $329,375 Foods, Inc. (Canteen Corporation) Federal Title VII Older Americans PASSED BY THE BOARD on October 10, 1978. Act Funds hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. OriWitness my hand and tha Seal of tna Board of g: Human Resources Agency . Supervisors Attn: Contracts & Grants Unit ,,., . cc: County Administrator amxed this 10tH day of October 19, o County Auditor-Coatroller County Health Dept. 1 J. R. OLSSO1l, Clerk By � 3�� '`�-i•:�,:-�z\\ Deputy Clark EH:dg r.arin H—24 4/77 1$m In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of AUTHORIZING EXECUTION OF AGREEMENT FOR INMATE VOCATIONAL, TRAINING AND REHABILITATION WITH RICHMOND UNIFIED SCHOOL DISTRICT WHEREAS the Richmond Unified School District of Contra Costa County has the capabilities to implement an Adult Education Program at the Contra Costa County Work Furlough/Education Center in Richmond; and WHEREAS the Sheriff-Coroner and the County Administrator have recommended that said program be implemented; and NOW, THEREFORE, BE IT by the BOARD OF SUPERVISORS ORDERED that Supervisor Robert I. Schroder, Chairman of the Board is authorized to execute the agreement with the Richmond Unified School District for the period Sept. 1, 1978 to June 30, 1979, at a cost not to exceed $7,285.00. PASSED by the Board on October 10, 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 Original to Sheriff-Coroner Supervisors cc: Richmond Unified School District affixed this 10thday of October _ 19 78 County Auditor-Controller County Administrator J. R. OLSSON, Clerk BDeputy Clerk Karin King H-24 4/77 15m In the Board of Supervisors or Contra Costa County, State of California October 10 -,Ig 78 In the Matter of Appointment to Neighborhood Preservation Committee under the Community Development Block Grant Program On the recommendation of the City of E1 Cerrito and the Director of Planning, IT IS BY THE BOARD ORDERED that the following persons are APPOINTED to the EI Cerrito Neighborhood Preservation Committee: Isabella Wherry 511 Kearney Street, E1 Cerrito Gary Hatch 6200 Cypress, E1 Cerrito PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of cc: Appointees Director of Planning Supervisors County Administrator affixed thislOt-2day of October fq 78 County Counsel Public Information Officer J. R. OLSSON, Clerk By Deputy Clerk M. Vannucchi 11-24 3/76 15m In the Board of Supervisors of Contra Costa county, State of California October 10 . 19 78 In the Matter of Contract with the State of California Department of the Youth Authority, No. 116 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 with the State of California, Department of the Youth Authority, under terms of which the State will provide Diagnostic and Treatment Services and Temporary Detention for Juvenile Court Placements for the 1978-79 fiscal year, under terms and conditions as more particularly set forth in said agreement, total not to exceed $1,000.00. PASSED by the Board on October 10, 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: Probation Witness my hand and the Sea{ of the Board of cc: County Probation Officer Supervisors Attn: W.C. Donavan, Jr. affixed this 10�lklay of October 1978 Contractor (five copies) c/o Probation Officer County Administrator J. R. OLSSON, Clark County Auditor-Controller Bye Deputy Clark Karin Kir. H -24 3/76 15m 0040t) I � In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of CHILDREN' S SERVICES RECOMMENDATIONS. The Board having received an October 3 , 1978 memorandum from Ms. Sunne Wright McPeak, Chairperson, Human Services Advisory Commission, transmitting CHILDREN' S SERVICES RE COI-IMENDAT IONS which were adopted by the Commission and requesting that said recommenda- tions be referred to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) ; and Ms. McPeak having appeared and commented on same; IT IS BY THE BOARD ORDERED that the aforesaid request is APPROVED and the recommendations are REFERRED to the Finance Committee. PASSED by the Board on October 10 , 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Board Committee Supervisors Human Services Advisory affixed this 10th day of October 1978 Commission Director, Human Resources Agency 4 J. R. OLSSON, Clerk County Administrator By j , &�g g,U Deputy Clerk Mary rang H-24 4/77 15m i In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 In the Matter of Out-of-Home Placement of Children. The Board having received an October 3 , 1978 memorandum from the Human Services Advisory Commission recommending the establishment of a task force to prepare a comprehensive coordinated plan for out-of-home placement of children in Contra Costa County ; and The Board having also received an October 3 , 1978 memorandum from Mr. C. L. Van Marter, Director, Human Resources Agency, concurring with the Commission's suggestion and further recommending that he be designated as the County official to undertake this coordinated study and report back to the Board in 90 days; and Ms . Sunne t7right McPeak, Chairperson of the Human Services Advisory Commission, having appeared and commented on the matter; IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. PASSED by the Board on October 10 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Human Services Advisory Supervisors Co=iission affixed this 30th day of October 1978 Director, Human Resources Agency County Probation Officer J. R. OLSSON, Clerk County Administrator By Deputy Clerk ^:ary Craig H-24 4/77 15m 00 J In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979• On the recommendation of County Counsel, IT IS BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Smiths Clothiers of California 019786, 019851 through 019853, 029609 through 029612 MBAssociates 027334 Grodins no number given Fairview Chevrolet 024001 The Chartered Bank of London 032164 and 024716 Underground Construction Co. , Inc. 013271 Reghitto Kane Buick-Olds GMC J 106620-0001 and U 130215-0000 (Account numbers) Diablo Systems Inc. 020525 Baroni French Baking Co. 023462 Seeburg Background Music Systems no number given Impact 030453 The B. F. Goodrich Company 012573 PASSED by the Board on October 10, 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order enterad on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Claimant (s) Supervisors County Auditor-Controller raffized this 10thday of October 19 78 County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clerk County Administrator BDeputy Clergy .Robbie G6-tj-errez H-24 4177 15m l In the Board of Supervisors of Contra Costa County, State of Ca!' .jrnia October 10 , 19 Z'�L 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) Witco Chemical Corporation U142050-0000 and U142050-0002 (Account numbers) Argus Chemical Corporation U004930-0001 (Account number) Sperry Rand Corporation 034152 Valley View Lodge 030337 Dean Witter Reynolds Inc. 024942 Pitney Bowes 034094 through 034099 Cortese Ford 024697 Martin Buick-Pontiac 027462 PASSED by the Board on October 10, 1978 . 1 hereby certiy that the foregoing is a true and torted copy or an o.dar e:t;arzcf an the . minutes of said Board cf Supervisors on tha dose aforesaid. tiVi:ness my hmid and tht, Saal of tns Board of cc_ Claimant (s) Supervisory County Auditor-Controller C ,^ , • 10th County Treasurer-Tax oµ��Ed ...is day o. October 79 78 Collector County Counsel — _ J. R. OLSSON, Clark County Administrator l;y .✓fLcc , ��>_ Deputy Cler'c t��bbie :i'`.ierrezt� H-24 4!77 15m C � In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Complaint with Respect to Odoriferous Uncovered Garbage at Acme Fill Corporation. A communication having been received from leis-. Lillian L. Springer, 1230 Veale Avenue, Martinez, California 94553, with various signatures of individuals employed at Avon, complaining that the Acme Fill Corporation has odoriferous uncovered garbage at the back side of their dump area, and urging an expeditious solution to the problem? IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Health Officer for report. PASSED by the Board on October 10, 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 Health Officer Public Works Director Supervisors County Administrator affixed this 10th day of October 19 ?8- J. R. OLSSON, Clerk By i Deputy Clerk R bbie Gutsx.rez "� H-24 4/7715m 3i► In the Board of Supervisors o Contra Costa County, State of California October 10 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1 . Consent to Offer 4/2/77 Frank Fisher SUBDIVISION of Dedication of MS 156-76 Public Roads 2. Grant Deed 7/19/78 Housing Authority of SUBDIVISION County of Contra 4759 Costa, a public body PASSED by the Board on October 10, 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 10tlday of October i9 78 Public Works Director Director of Planning J. R. OLSSON, Clerk By\ �),Q eW , Deputy Clerk Patricia A. Belt H-24 4/77 15m � �Ssr i In the Board of Supervisor of Contra Costa County, State of California October 10 079 78 In the Matter of Hearing on the Appeal of John W. Larson, Attorney Representing Four Objectors, from Action of the San Ramon Valley Area Planning Commission on Application for Variance 2ermit No 1191 -77 , Almrn "Area. The Board on September 12, 1978 having fixed this time for hearing on the appeal of John W. Larson, attorney representing four objectors, from San Ramon Valley Area Planning Commission conditional approval of application of Henry C. Almestad for Variance Permit No. 1191-77, to allow a setback for a three-story residence in the Alamo area; and Chairman R_ I. Schroder having declared the hearing open, having 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 Supervisor E. H. Hasseltine having noted that the appellants have requested that the hearing be continued for one week; IT IS BY THE BOARD ORDERED that the hearing on the aforesaid appeal is COiv=TINUED to October 17 , 1978 at 1:30 p.m. PASSED by the Board on October 10, 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: John jd. Larson, Attorney Supervisors H. C. Almestad affixed this lothday of October 1978 G_ J. Murphy Director of Planning Lis t of Names Provided r J. R. OLS50N, Clerk by Planning _ Public tdorks Director By_J �� �'Y' 1 Deputy Clea Land Development Division Ronda Amdahl Director of Building Inspection H-24 4/77 15m it ��ti IV I In the Board of Supervisors of Contra Costa County, State of California October 10 , 1978 In the Matter of Granting Temporary Access, Parcel A, Subdivision MS 74-76, Knightsen Area. It is by the Board ORDERED, that the Public Works Director is authorized to issue an encroachment permit for a temporary driveway off Sunset Road to Parcel A of Subdivision 14S 74-7cu. It is by the Board FURTHER ORDERED that this temporary access shall be closed when Sunset Avenue is widened to its ultimate width or when the Public Works Director finds it appropriate. PASSED by the Board on October~ 10, 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. Dept.: ' PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Publ is 11orks Director affixed this 1Dth day of October i9 78 Director of Planning Joseph A. Duarte via P.W. J. R. OLSSOI�i, Clerk Building Inspection Dept. By •A�/ J&---/ ,%!✓�%.r Deputy Clerk H-24 4/77 15m 0Uti"�� In the Board of Supervisors of Contra Costa County, State of California October in , 19 '-L& Hearing on t etRequestfof United Resources Corporation (2269-RZ) to Rezone Land. in the Danville Area and Conditional Approval of Development Plan No. 3028-78. J. Dell & Adrienne Brown, Ocaners_ The Board on September 12, 1978 having fixed this time for hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to the request of United Resources Corporation (2269-RZ) to rezone land in the Danville area from Multiple Family Residential District (D-1) to Limited Office District (0-1) in lieu of Retail Business District (R-B) as originally requested; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of United Resources Corporation is APPROVED as recommended by the San Ramon Valley Area Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-76 giving t, effect to the aforesaid rezoning is INTRODUCED, reading waived and October 24, 1978 is set for adoption of same. PASSED by the Board on October 10, 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: United Resources Corporatior� Witness my hand and the Seal of the Board of J. Dell & Adrienne Brown upervisors Director of Planning affixed this lot-'h day of 19-78_ County Assessor �J. OLSSCN, Clerk By ,� _,-.ter G. Deputy Clerk j�onda Amdahl H-24 4/77 15m i { In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 October. 10 , 19 7.$_ In the Matter of Amendment to Agreement for Sewerage and Water Service Facilities for Subdivision4.687 The Engineer ex officio having reported that the developer (Hofmann Company/Discovery Bay Joint Venture) of Subdivision 4687 is scheduled to start paving the streets in Subdivision 4687 soon, and is also required under terms of the Agreement for Sewerage and Water Service for the subdivision to install "Water Well No. 2," which would provide an additional water supply for the entire Discovery Bay development; and The Agreement does not permit the developer to connect the water distribution system, which would serve Subdivision 4687, to the existing system of District No. 19 until "Water Well No. 2" is in operation; and Materials are now on order for, and a contract has been awarded for the installation of Well No. 2; however, the Well will not be in operation until after the paving has been completed. Connection of the new system to the existing system would therefore require breaking into the new paving under terms of the present Agreement; and It being the conclusion of the Engineer ex officio that the realization of Water Well No. 2 is assured, and having recommended the Board authorize the Chairman of the Board to execute an Amendment to the Agreement which allows the developer to connect the water distribution system which would serve Subdivision 4687 to the District's existing system providing he has: 1. Ordered materials, and 2. Has awarded a contract for the installation of Well No. 20 IT IS BY THE BOARD ORDERED that the Board approve the above recommendation of the Engineer ex officio. PASSED by the Board on October 10, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of ORIGINATOR: Public Works Department Supervisors Environmental Control affixed this L, �doy of ��� t� 19 7A cc: Public Works Director J. R. OLSSON, Clerk Envizonmental Control Business and Services By 'cz i%-�f' �r Deputy Clerk Land Development Helen H. Kent Hofmann Company - (via PPWI N-24 4i77 15m 0 047 J In tete Board of Supervisors of Contra Costa County, State of California October 10 , 19 ,7A In the Matter of Approval of Renewal Contract #26-012-4 -with the Roman Catholic Welfare Corporation of Oakland for Catholic Chaplaincy Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract r26-012-4 with the Roman Catholic Welfare Corporation of Oakland for catholic chaplaincy services at County Medical Services and Juvenile Hall during the period October 1, 1978 through September 30, 1979 at a cost of $13,835. PASSED BY THE BOARD ON October 10, 1978. r I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts y Grants Unit affixed this 10thday of October 19 78 cc : County Administrator County Auditor-Controllers �, R. OLSSON, Clerk County Medical Services Contractor by Deputy Clerk -J H-114 4177 15m 004 IZ IN THE BOARD OF SUPERVISORS OF CONMA COSTA COUNTY, STATE OF CALIFORNIA in the Matter Of ) Reappointment of Andres H. Young October 10, 1978 to the Contra Costa County Plan_ n_ n Cnamission. This Bo;u-d on October 5, 1978 having interviewed applicants for an "at-large" irosition on the Contra Costa County Planning Commission and having fixed this time to mak a its determination as to the appointee to fill the seat; and Supervisor I:. C. Fabden having ex essed the opinion that women should have more representation on the Planning Coasiission and having nominated Ms. Lovie -Mac Intosh, 867 South 45th Street, Richmond for appointment thereto; and there being no second to the_ nomination; and Supervisor R. I. Schroder having expressed the vier that the Board slaauld c=Aidsr the area of residanco in making its decision inamm_rh as most of the applicants appeared to be •well qualified and having suggested, in partic0 ar, that consideration be given to applicants from Walnut Creek-Lafayette and the East.- -County areas along with the incebent, Mr. Andrew H. Young; and Supervisor E. H. Hass*ltine having noted that five of the seven Commissioners are from incorporated areas of the County, whereas the prime duty of the Commission is to advise the Board on matters involving the unincorporated areas and, further, that the East County, area is already represented by a Commissioner from Pitt3l." rg; and Supervisor Hamwltine having stated that County Ordinance Code provisions governing area plaaaing coaisaions require that a County Planning Commissioner who represents the area serve on the Area Commission, that Mr. Andrew H. Young is presently the Chairman of the San Ramon Valley Area Planaina Commission, that for the aforesaid reasons the reappointment of Mr. Young would be advisable, and having so moved; and Supervisor J. P. Kenny having seconded the motion; and Supervisor W. N. Boggess having stated that he would support the motion for the reason that Mr. Young's experience and knowledge of plzaning matters is especially needed at this time; and The Chairman having called for the vote on the motion, the vote was as follows: AYES: Supervisors Kenny, Boggess, Hasseltine, and Schroder. NOES: Supervisor Fanden. ABSENT: None. PASSED by the Board on October 10, 1978 cc: Director of Plan__ n County Auditor--Controller County Administrator In the Board of Supervisors of Contra Costa County, State of California October 10 , 19 78 In the Matter of 1 Proposed Influenza Immunizatio Program. The County Administrator having commented on a September 25, 1978 memorandum he has received from Orlyn H. ?food, M.D. , County Health Officer, advising that the State has offered to Contra Costa County for use this year 13,000 doses of adult influenza vaccine for the high risk populations ; and As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee .(Supervisors E. H. Hasseltine and N. C. Fanden) for review and report on October 17, 1978. PASSED BY THE BOARD on October 10, 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 Committee Supervisors Director, H. R. A. affixed this 10th day of October 19y _ County Health Officer County Administrator J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m � 7 And the Board adjourns to meet on October 17, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. I . _chro er, Chairman ATTEST: J. R. OLSSON, CLERK Deputv 00411 SUWARY OF FROG MINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 10, 1978, PREPARED BY J. R. OISSON, COUNTY CCK A= EX-OFFICIO C1227K OF THE BOARD. Approved personnel actions for District Attorney. Approved appropriation adjustment for CALL - Emergency Facility for battered women and their children and internal adjustment not affecting totals for County Administrator (Plant Acquisition). Approved Traffic Resolution No. 2480 and rescinded No. 2402. Authorized Purchasing Agent to order equipment for the East Bay Emergency Medical Services Joint Powers Agency. Accepted resignation of R. Anderson from the Citizens Advisory Committee for CSA M-8 (Discovery Bay) . Appointed I. Wherry and G. Hatch to the E1 Cerrito Neighborhood Preser- vation Committee. Denied claims for damages filed by D. Currie, J. Quinn, T. Sherry, G. Sherry, and Farmers Insurance Group. Denied claims of various firms for refund of taxes assessed on unsecured property for FY 1978-79. Introduced ordinance amending the Code to allow for civil service status for certain exempt project employees whose projects have become a regular county service or program and fixed Oct. 17 as time for adoption. Adopted the following ordinances: No. 78-72, amending the Ordinance Code on Animal Control fees which shall be charged by the Animal Control Authorities of this County; No. 78-73, amending Ordinance Code to increase the annual CATV license fee from two percent to three percent of the gross annual receipts of licensees; and No. 78-74, amending the Ordinance Code to change the term of office of the Planning Commissioner representing Supervisorial District I. Adopted the following rezoning ordinances: No. 78-67, Isakson & Associates, Inc. , 2230-RZ, Walnut Creek area; No. 78-689 Planning Commission initiated, 2265-RZ9 West Pittsburg area; No. 78-69, McKeon Construction Co. , Inc. , 2127-RZ, San Ramon area; and No. 78-70, Edgecroft Partnership (2229-RZ) and F. Bellecci (2268-RZ) , Martinez area. Awarded contract to P & F Construction for construction of Parker Avenue Frontage Improvement Project, Rodeo area. Approved increase in contract contingency fund for Blackhawk Road Overlay project, Danville area. Authorized payment of Relocation Assistance Claim to Hotel, Motel & Restaurant Employees & Bartenders Union in connection with acquisition of Family Stress Center property, Concord area. October 10, 1978 Summary, continued Page 2 Acknowledged with thanks to county legislators for securing passage of AB-2528, which provides for establishment of a Family Stress Center in the County to be incorporated as a private, non-profit agency, and of AB-2076, which provides for State assumption of responsibility for restora- tion and operation of the John Marsh Home. Approved recommendation of the Human Services Advisory Commission for the establishment of a task force to prepare a comprehensive coordinated plan for out-of-home placement of children in the County and the recommen- dation of the Director, Human Resources Agency that he be designated as the County official to undertake said study. Acknowledged receipt of letter and chart, submitted by County Admin- istrator, summarizing status of bills sponsored by the- Board and those on which it took a formal position. Authorized Director, Human Resources Agency, or his designee to execute the RSVP Program Grant Award for the month of_ Sept. , 1978, to be amended by the Federal ACTION Agency for the remainder of the sixth-year funding period and to negotiate contracts with certain service providers for health Dept. Nutrition Project. Acknowledged receipt of East Bay Regional Park District budget for FY 1978-79. Modified the base period as set forth in Resolution No. 77/984 and allowed Concord TV Cable to utilize the period of Aug. 1977 through Aug. 1978 to determine the percentage increase in the Consumer Price Index and acknow- ledged the new rate structure, effective Jan. 1, 1979. Taken under review request from C. Butler for an additional ordinance requiring owners of boat ramps, boat sales, and boat rentals to be responsi- ble for distribution of 5-mile ordinance to clientele. Received Oct. 10 report from Public Works Director entitled "Buchanan Field Airport, Lease - Consolidated Fire Protection District" and approved termination of June 24, 1969 lease with the District. Accepted instruments from F. Fisher and Housing Authority of Contra Costa County in connection with Sub. MS 156-76 and Sub. 4759* respectively, and instruments for recording only from Rahlves & Rahlves, Inc. , Norman A. Leabig et ux, and Housing Authority in connection with LUP 2092-789 Sub. MS 156-76, and Sub. 4759, respectively. Continued to Oct. 17 at 1:30 p.m. hearing on appeal of J. Larson, Attorney, representing four objectors, from action of San Ramon Valley Area Planning Commission conditional approval of application of H. Almestad for Variance Permit No. 1191-77, Alamo area. Fixed Oct. 31 at 1:30 p.m. for hearing on appeal of El Pintado Loop Homeowners from action of San Ramon Valley Area Planning Commission con- ditional approval of MS 88-78, Danville area. Accepted withdrawal of appeal of George S. :Nolte & Associates from action of County Planning Commission conditional approval of application for Development Plan 3;006-78, Walnut Creek area (Jennings Professional Insurance, Owner). 0 1,9 October 10, 1978 Summary, continued Page 3 Accepted Grant Deed from J. Anderson, Jr. in connection with widening of Treat Boulevard, Walnut Creek area, payment to be processed by CALTRA14S in accordance with Agreement with State. Authorized reimbursement to D. Alling and V. Underwood for personal property lost while in custody at the Jail. Authorized Public Works Director to: refund cash surety deposit to M & W Development Co. in connection with Sub. 4417, Town of Moraga; refund cash surety deposit to Crowell Construction Co. in connection with Sub. 4444, Walnut Creek area; refund cash surety deposit to L. E. Okun, M.D. in connection with Sub. MS 164-72, Antioch area; refund to H. Tijsseling the remaining cash deposit as surat,� under Subdivision Agreement for MS 123-76, Walnut Creek area; issue an encroachment permit for a temporary driveway off .15-onset Road to Parcel A of Sub. MS 74-76, Knightsen area; have E. C. Ernst, Inc. proceed with extra work described in Archi- tectural Bulletins 68 and 78 specified for the Detention Facility Project, and execute Change Orders in connection with same. Authorize Chairman to execute: Contract with Mannings, Inc. for Food Consultation Service for County Hospital; Agreement with Richmond Unified School District for inmate vocational training and rehabilitation; Contract with State Department of the Youth Authority to provide Diagnostic and Treatment Services and Temporary Detention for Juvenile Cour Placement for FY 1978-79; Program Agreement with City of Lafayette for implementation of Fourth Year Community Development (1978-79) ; Contract with C. Concannon for specialized instruction and training in Techniques and Skills of Working with the Angry and Hostile Client for Probation Dept. Staff; Contract with D. Stillwell for tutorial and counseling services for Probation Dept. ; Extension of completion date of Business/Personalty Year-End Reporting Contract with Syscon, Inc. ; Contract with County Development Assn. for promotion of trade and commerce; Contract with Roman Catholic Welfare Corporation of Oakland for continuation of Catholic chaplaincy services at Hospital and Juvenile Hall; Prepaid Health Plan subcontract renewals with Contra Costa Valco Drugs, Johnston Orthopedic Appliance, Alta Bates Hospital, and Sonotone of Oakland for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979; Renewal Lease with J. Allen for certain premises in Richmond for continued occupancy by the Public Defender; Older Americans Act Title VII application for Federal funding for con- tinuation of Health Department's Nutrition Project for the Elderly; and As Ex-Officio the Governing Board of County Sanitation District No. 19, authorized Chairman to execute Amendment to Agreement for Sewerage and dater Service facilities for Sub. 4687 with developer (Hofmann Co./Discovery Bay Joint Venture). Authorized Director, Human Resources Agency, to execute CETA Title I contract for Youth work Experience Program with County Superintendent of Schools. October 10, 1978 Summary, continued Page'4 ` ..,.. 'Fixed _Oct:-.. 31 at..2 p.m. `_as -time -for presentation on-hazardous materials_with=;respectzto transportation of -same through the County, as well as manufacture and use of hazardous substances within the County. Approved--request of:'-Uriited -Resources Corporation (2269-RZ)' to 'rezone. . _ land "--in the ::Danville area -and conditional approval of: Development 'Plan e No. 3028-78,_-introduced -ordinance -in''connection therewith `and, Y3xed, Oct. 24 for. adoption. of-=same: n_ . Authorized jsirmsri"torevoke 'Apr. .`25 amendment to WIN-COD contract with State.,=D- and execute' Amendment No, 1 -to said contract `extending the term thereof,'and making certain other adjustments as recommended by the,. ,_ Director- ot--Personnel.; '=. . _ Authorize&'Di rector'. 'Human Resources Agency,- to execute Bubgrant Mods-- fication Agreemaenta-,wi�th: 25. ZETA Title.--,-II and Title, VI` PSE1 Susta1nment - Program .-Subgrante.es <to. extend- the existing Subgrant- Agreements for three months ,in Federal FY 1978-79. tr pxar-ute rental agreemeat~rith^ Court House ,Services, Inc. for continued use of desk space" at Rfecorder'.s. Office, Martinez. Approved the reappointment of the 127 applications submitted for renewed, - enewed membership on-the County--Medical Staff and' authorized:.Director, Human Resources .Agency,, ,to.,sign each application on behalf of the Board. Authorized.. Acting..Director of Community Services Administration to '> •n i.�: . ,:...e�,�la?> •� f' 4t9 ,� viler� �e..�s_ and {' f-!:-.r_ �> _ �f .. �F: unity Develo�nt Home Maintenance Training ane Cour cling. - Reduced the Sheriff-Coroner's Revolving Account in the amount of $10,000. to a new balance. of $1,800. As Ex-Officio the :Gove =ring Board of the Riverview Fire Protection District-of the County.;--ref z--r*d to the Fire Chief and the County Admin- istrator bid received from J Spray Corporation for the provision of weed abatement services. _ Continued to Nov. 21 at 1:30 p.m. hearing on appeal of Isakson & Associates, Inc. , applicant, and McDonald & Duggan, owners, from San Ramon Valley Area Planning Commission denial of application for MS 46-78, Tassajara area. Apprrv.�,. t- rr:Zt•� :? r-xs:-?t- Civ-c ''s?=._+ a_ =� ? C MS2o.a Jand in the itaw,:ris area;. int?^od::.c eeG=d nar+c�,, :awed ready,� �d -ri !K-k Oct. c4 (% L-'W'. P._�@a"�.„' --- �rt+iwr._"j 11.+,�..r. .,. . � _ . `•►+ �_ ..wa.. ...... .�_..:a.y �f ^'„"' slyC1-t' A s-_--ciatic�. Haat the County relinquish some of its Veterans' -vaalnir.� ..,..er eon ~•=T w'y _��__ :� ftl- _ ,a- r� yr - r And the Board adjourns to meet on October 17, 1978 at 9: 00 a.m. in the Board Chambers , Room 107, County Administration Buildinc, Martinez, Cali;:ornia. Aiz _.. r . _chro er, Chairman ATTEST: J. R. OL•SSON, CLERK Deputv 0,4 r' SLJ14MiARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 10, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EK-OFFICIO C= OF THE BOARD. Approved personnel actions for District Attorney. Approved appropriation adjustment for CALL - Emergency Facility for battered women and their children and internal adjustment not affecting totals for County Administrator (Plant Acquisition) . Approved Traffic Resolution No. 2480 and rescinded No. 2402. Authorized Purchasing Agent to order equipment for the East Bay Emergency Medical Services Joint Powers Agency. Accepted resignation of R. Anderson from the Citizens Advisory Committee for CSA M-8 (Discovery Bay) . Appointed I. Wherry, and C. Hatch to the E1 Cerrito Neighborhood Preser- vation Committee. Denied claims for damages filed by D. Currie, J. Quinn, T. Sherry, G. Sherry, and Farmers Insurance Group. Denied claims of various firms for refund of taxes assessed on unsecured property for FY 1978-79. Introduced ordinance amending the Code to allow for civil service status for certain exempt project employees whose projects have become a regular county service or program and fixed Oct. 17 as time for adoption. Adopted the following ordinances: No. 78-72, amending the Ordinance Code on Animal Control fees which shall be charged by the Animal Control Authorities of this County; No. 78-73, amending Ordinance Code to increase the annual CATV license fee from two percent to three percent of the gross annual receipts of licensees; and No. 78-74, amending the Ordinance Code to change the term of office of the Planning Commissioner representing Supervisorial District I. Adopted the following rezoning ordinances: No. 78-67, Isakson & Associates, Inc. , 2230-RZ, Walnut Creek area; No. 78-68, Planning Commission initiated, 2265-RZ, West Pittsburg area; No. 78-69, McKeon Construction Co. , Inc. , 2127-RZ, San Ramon area; and No. 78-70, Edgecroft Partnership (2229-RZ) and F. Bellecci (2268-RZ) , Martinez area. Awarded contract to P & F Construction for construction_ of Parker Avenue Frontage Improvement Project, Rodeo area. Approved increase in contact contingency fund for Blackhawk Road Overlay project, Danville area. Authorized payment of Relocation Assistance Claim to Hotel, Motel & Restaurant Employees & Bartenders Union in connection with acquisition of Family Stress Center property, Concord area. October 10, 1978 Summary, continued Page 2 Acknowledged with thanks to county legislators for securing passage of AB-2528, which provides for establishment of a Family Stress Center in the County to be incorporated as a private, non-profit agency, and of AB-2076, which provides for Sate assumption of responsibility for restora- tion and operation of the John Marsh :-come. Approved recommendation of the Human Services Advisory Commission for the establishment of a task force to prepare a comprehensive coordinated plan for out-of-home placement of children in the County and the recommen- dation of the Director, Human Resources Igency that he be designated as the County official to undertake said study. Acknowledged receipt of letter and chart, submitted by County Admin- istrator, summarizing status of bills sponsored by the Board and those on which it took a formal position. Authorized Director, Human Resources Agency, or his designee to execute the RSVP Program Grant Award for the month of Sept. , 1978, to be amended by the Federal ACTION Agency for the remainder of the sixth-year funding period and to negotiate contracts with certain service providers for Health Dept. Nutrition Project. Acknowledged receipt of East Bay Regional Park District budget for FY 1978-79. Modified the base period as set forth in Resolution No. 77/984 and allowed Concord TV Cable to utilize the period of Aug. 1977 through Aug. 1978 to determine the percentage increase in the Consumer Price Index and acknow- ledged the new rate structure, effective Jan. 1, 1979. Taken under review request from C. Butler for an additional ordinance requiring owners of boat ramps, boat sales, and boat rentals to be responsi- ble for distribution of 5-mile ordinance to clientele. Received Oct. 10 report from Public Works Director entitled "Buchanan Field Airport, Lease - Consolidated Fire Protection District" and approved termination of June 24, 1969 lease with the District. Accepted instruments from F. Fisher and Housing Authority of Contra Costa County in connection with Sub. MS 156-76 and Sub. 4759, respectively, and instruments for recording only from Rahlves & Rahlves, Inc. , Norman A. Leabig et ux, and Housing Authority in connection with LUP 2092-78, Sub. MS 156-76, and Sub. 4759, respectively. Continued to Oct. 17 at 1:30 p.m. hearing on appeal of J. Larson, Attorney, representing four objectors, from action of San Ramon Valley Area Planning Commission conditional approval of application of H. Almestad for Variance Permit No. 1191-77, Alamo area. Fixed Oct. 31 at 1:30 p.m. for hearing on appeal of EI Pintado :mop Homeowners from action of San Ramon Valley area Planning Commission con- ditional approval of MS 88-78, Danville area. Accepted withdrawal of appeal of George S. Nolte & Associates from action of County Planning Commission conditional approval of application for Development Plan 3006-78, Walnut Creek area (Jennings Professional Insurance, owner) . October 10, 1978 Summary, continued Page 3 Accepted Grant Deed from J. Anderson, Jr. in connection with widening of Treat Boulevard, Walnut Creek area, payment to be processed by CALTRANS in accordance with Agreement with State. Authorized reimbursement to D. Alling and V. Underwood for personal property lost while in custody at the Jail. Authorized Public Works Director to: refund cash surety deposit to M & W Development Co. in connection with Sub. 4417, Town of Moraga; refund cash surety deposit to Crowell Construction Co. in connection with Sub. 4444, Walnut Creek area; refund cash surety deposit to L. E. Okun, M.D. in connection with Sub. MS 164-72, Antioch arca; refund to H. Tijsseling the rema;nin cash deposit as surety under Subdivision Agreement for MS 123-76, Walnut Creek area; issue an encroachment permit for a temporary driveway off Sunset Road to Parcel A of Sub. MS 74-76, Knightsen area; have E. C. Ernst, Inc. proceed with extra work described in Archi- tectural Bulletins 68 and 78 specified for the Detention Facility Project, and execute Change Orders in connection with same. Authorize Chairman to execute: Contract with Mannings, Inc. for Food Consultation Service for County Hospital; Agreement with Richmond Unified School District for inmate vocational training and rehabilitation.; Contract with State Department of the Youth Authority to provide .Diagnostic and Treatment Services and Temporary Detention for Juvenile Court Placement for FY 1978-79; Program Agreement with City of Lafayette for implementation of Fourth Year Community Development (1978-79) ; Contract with C. Concannon for specialized instruction and training in Techniques and Skills of Working with the Angry and Hostile Client for Probation Dept. Staff; Contract with D. Stillwell for tutorial and counseling services for Probation Dept. ; Extension of completion date of Business/Personalty Year-End Reporting Contract with Syscon, Inc. ; Contract with County Development Assn. for promotion of trade and commerce; Contract with Roman Catholic Welfare Corporation of Oakland for continuation of Catholic chaplaincy services at Hospital and Juvenile Hall; Prepaid Health Plan subcontract renewals with Contra Costa Valco Drugs, Johnston Orthopedic Appliance, Alta Bates Hospital, and Sonotone of Oakland for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979; Renewal Lease with J. Allen for certain premises in Richmond for continued occupancy by the Public Defender; Older Americans Act Title VII application for Federal funding for con- tinuation of Health Department' s Nutrition Project for the Elderly; and As Ex-Officio the Governing Board of County Sanitation District No. 19, authorized Chairman to execute Amendment to Agreement for Sewerage and 'Water Service facilities for Sub. 4687 with developer (Hofmann Co. /Discovery Bay Joint Venture). Authorized Director, Human Resources Agency, to execute CETA Title I contract for Youth Work Experience Program with County Superintendent of Schools. October 10, 1978 Summary, continued Page 4 Fixed Oct. 31 at 2 p.m. as time for presentation orf hazardous materials with respect to transportation of same through the County, as well as manufacture and use of hazardous substances within the County. Approved request of United Resources Corporation (2269-RZ) to rezone land in the Danville area and conditional approval of Development Plan No. 3028-78, introduced ordinance in connection therewith and fixed Oct. 24 for adoption of same. Authorized Chairman to revoke Apr. 25 amendment to 'BIN-COD contract with State EDD and execute .amendment No. 1 to said contract extending the term thereof and making certain other adjustments as recommended by the Director of Personnel. Authorized Director, Human Resources Agency, to execute Subgrant Modi- fication Agreements with 25 CETA Title II and Title VI PSE Sustainment Program Subgrantees to extend the existing Subgrant Agreements for three months in Federal FY 1978-79. Authorized County Administrator to execute month-to-month rental agreement with Court House Services, Inc. for continued use of desk space at Recorder's Office, Martinez. Approved the reappointment of the 127 applications submitted for renewed membership on the County Medical Staff and authorized Director, Human Resources Agency, to sign each application on behalf of the Board. Authorized Acting Director of Community Services Administration to submit proposal to State Department of Housing and Community Development for Home Maintenance Training and Counseling. Reduced the Sheriff-Coroner's Revolving Account in the amount of $10,000. to a new balance of $1,800. As Ex-Officio the Governing Board of the Riverview Fire Protection District of the County, referred to the Fire Chief and the County Admin- istrator bid received from i Spray Corporation for the provision of weed abatement services. Continued to Nov. 21 at 1:30 p.m. hearing on appeal of Isakson & Associates, Inc. , applicant, and McDonald & Duggan, owners, from San Ramon Valley Area Planning Commission denial of application for MS 46-78, Tassajara area. Approved request of DeBolt Civil Engineering (2233-RZ) to rezone land in the San Ramon area, introduced ordinance, waived reading, and fixed Oct. 24 for adoption of same. Referred to Internal Operations Committee recommendation of Taxpayers' Association that the County relinquish some of its Veterans' Buildings to other governmental agencies. October 10, 1978 Summary, cont'd Page 5 Referred to: Internal Operations Committee for recommendation, appointment of a replacement for M. McDonald on the Countywide Housing and Community Development Advisory Committee; Agricultural Commissioner - Director of Weights and Measures for reply, communication from C. Hartbauer with respect to County' s dog license fees; Public Works Director, letter from State Dept. of Transportation with respect to Draft Environmental Impact Statement for Hoffman Corridor Improvement on Interstate Route 180 (17) , Richmond area; and communication from State Dept. of Transportation advising of public hearing to obtain input concerning its proposal to complete Interstate 180 (17) between Interstate 80 and the Richmond-San Rafael Bridge; Finance Committee, Children' s Services Recommendations adopted by the Human Services Advisory Commission; County Health Officer for report, communication from L. Springer with various signatures of individuals employed at Avon complaining that the Acme Fill Corporation has odoriferous uncovered garbage at the back side of their dump area and urging an expeditious solution to the problem; Manpower Director, communication from U.S. Dept. of Labor advising_ of allocation methodology for funds under Title VT of the CETA fiscal year 1979 and offering opportunity to comment; Director of Personnel, communication from U. S. Dept. of Labor clarifying the utilization of CETA funds to pay into retirement systems for participants; Public Works Director for report, letter from Riverview Fire Protection Oistrict with respect to vehicular access to portion of Somersville Road; Director, Human Resources Agency, for report, letter from Contra Costa County Drug Abuse Board with respect to State monies for local drug needs ; County Administrator, letter from Attorney General, State of California, with respect to proposal for impoundment of certain tax funds pending litigation decision; Finance Committee, authorizing County Health Officer to conduct adult influenza immunization program. Reappointed Andrew Young as an At-Large Member on the Contra Costa County Planning Commission. Adopted the following numbered resolutions: 78/954 and 78/965, declaring property located at 520 Verde Ave. and 1724 Truman St. , North Richmond, resjectively, a public nuisance; 78/966, fixing Oct. 31 at 10:30 a.m. for hearing on Board's intention to officially name a portion of the new frontage road along the northside of State Highway 4; 78/967 through 78/975, authorizing changes in the assessment roll and cancellation of certain delinquent penalties and tax liens; 78/976, fixing Oct. 31 at 10:30 a.m. for hearing on Board's intention to officially change the name of Dutch Mill Circle, Danville area; 78/977, fixing Oct. 31 at 10:30 a.m. for hearing on Board's intention to officially change the name of Lana Drive, Danville area; 78/978, fixing November 14, 1978 at 10 :30 a.m. for hearing on abandoning drainage easement on SUB 4768 , Orinda area; 78/979, fixing November 14, 1978 at 10:30 a.m. for hearing on abandoning Alamo Avenue, Martinez area; 78/980, fixing November 29, 1978 at 11 a.m. to receive,bids for southeast corner of Reliez Station Road and Olympic Boulevard, Lafayette; October 10, 1978 Summary, continued Page 6 Resolutions adopted - continued: 78/9819 accepting as complete contract with Ed. Lundgren for remodel at Health Center, Richmond; 78/982, approving Final Map of Sub. 5094, Brentwood area; 78/983, approving Final Map and Subdivision agreement with Donald L. Bren Co. , Sub. 5301, Richmond area; 78/984, approving Parcel Map of Sub. MS 156-76, Vine Hill area; 78/985, approving Parcel Map of Sub. MS 93-77, Danville area; 78/986, approving Parcel Map and Subdivision Agreement with J. Tyson, MS 325-77; El Sobrante area; 78/987 through 78/997, fixing Nov. 21 at 10:30 a.m. for hearing on various proposed annexations to the City of Concord; 78/998 through 78/1008, fixing Nov. 21 at 10:30 a.m. for hearing on various proposed annexations to the City of Walnut Creek; 78/1009, approving proposed Subdivision 4759 Annexation to CSA L-43 (Street Lighting, without hearing or election; 78/1010, fixing Nov. 21 at 10:30 a.m. for hearing on proposed Robles Annexation to City of Antioch; 78/1011, fixing Nov. 21 at 10:30 a.m. for hearing on proposed Subdivision 5223 Boundary Reorganization; 78/1012, approving amendment to the County General Plan for the Treat Boulevard-Pleasant Hill BARTD Station area. 78/1013, authorizing Chairman to execute Subordination of Lien against E. Bell to guarantee repayment of cost of services rendered by the County; 78/1014, authorizing the Auditor-Controller to execute an application for State aid under the provisions of Section 987.6 of the Penal Code as reimbursement for legal defense; 78/1015, establishing the Office of Economic Opportunity/Community Services Administration as a separate County department. Introduced ordinance amending Cade to provide that the position of Executive Director, Community Services Administration, be exempt from the County Civil Service system. Approved recommendation of County Administrator that the Executive Committee of the Economic Opportunity Council participate in screening process of candidates for the position of Executive Director of the CSA. Amended Board Order of Sept. 26 to correct the Third Step of salary range in the Class of Senior Public Health Nurse from $1347. to $1485. for P. McBain. Approved recommendations of Finance Committee for certain actions to improve staff nurse recruiting as an alternative to exploration of a salary increase. Approved $500,000 correction in the Budget for 1978-79. Acknowledged receipt of communication from Goldfarb & Cwens, Attorneys, transmitting copy of an Amended Statement of Preparation of Redevelopment Plan for the Pleasant hill Schoolyard Annex Redevelopment Project. Request of League of Women Voters, Richmond area, for formal minutes of Board meetings referred to County Administrator, Clerk of the Board, and County Counsel. `�� ' tj October 10, 1978 Summary, continued Page 7 Authorized Director, Human Resources Agency, to execute a contract with the State Department of Health for county participation in the Prepaid Health Plan enrollment demonstration project. Amended bid specifications for an Interim Placement Group Home Service (to provide residential care for children) and changed date for opening bids from Oct. 24 to Nov. 10. Waived requirement of Ordinance Code Section 94-4.414 for MS 156-76, Vine Hill area.