HomeMy WebLinkAboutMINUTES - 10171978 - R 78N IN 4 290n
Tu"Oy
October 197
The following are the calendars prepared by the
Clerk, County Administrator, and Public works Director
for Board consideration.
00601
JAMES P.KENNY.RICHMOND CALENOAR FOR THE DOARO OF SUPERVISORS ROBERT 1.SCHRODER
'ST C D�TRI� CONTRA COSTA COUNTY CHAIRMAN
NANCY G F.itiiOEN.MAN
/mQ ERIC H.HASSELTINE
2D.o DISTRICT VICE CHAIRMAN
ROBERT 1.SCHROOER LAFAYETTE AND FOR JAMES R Of S.SON.COUNTY CLERK
3Ro o1sm r SPECIAL DISTRICTS GOVERNED BY THE BOARD AMC Ex OFFICIO CLERK OF THE BOARD
WARREN N.BOGGESS,CONCORD MRS.GERALDINE RUSSELL
ATH DISTRKT BOARD CHAMBER,ROOM 107.AONIINISTRATION BUILDING CHIEF CLERK
ERIC H.HASSELTINE'rTTSBuRo F.O.Box 911 PHONE I41 SI 372.2371
STH DISTRK:T
MARTINEZ CALIFORNIA 94333
TUESDAY
OCTOBER 17, 1978
The Board will meet in all its capacities
pursuant to Ordinance Code Section 24-2.402.
9 : 00 A.M. Call to order and opening ceremonies .
Consider recommendations of the Public Works Director.
Consider recommendations of the County Administrator.
Consider "Items submitted to the Board".
Consider recommendations of Board Committees including
Finance Committee report on proposal that County Health
Officer be authorized to conduct adult influenza
immunization program.
Executive Session (as required) or Recess .
10: 30 A.M. Hearing on proposed abatement of property located at '.
1733 Truman Street, North Richmond (Deckard Wilson, et al,
owners) .
Hearing on amendment to the Specific Plan setback align-
ment for San Ramon Valley Boulevard (Road No. 5301C) in
the San Ramon area.
Consider recommendations and requests of Board Members .
1:30 P.M. Hearing on recommendation of the County Planning Commission
with respect to proposed amendment to the County General
Plan for the Kirker Pass Road/Concord Boulevard area.
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. Almstad, applicant (continued from
October 10, 1978) .
Hearing on the appeal of J. Bruce Milan from Orinda Area
Planning Commission decision on Minor Subdivision 159-78,
Orinda area.
Hearings on the following County Planning Commission
rezoning matters :
County Planning Commission initiated (2262-RZ) to rezone
land in the Pittsburg area;
Request of Lemke Construction Company, Inc. (2176-RZ)
to rezone land in the Vine Hill/Martinez area;
Request of Richard and Barbara Ewin (2231-RZ) to rezone
land in the Lafayette area; and
Request of Oleroy D. Hytholt (2281-RZ) to rezone land
in the Pacheco area.
If the above are approved as recommended, introduce
ordinances, waive readings and fix October 24, 1978 for
adoption.
00062
Board of Supervisors ' Calendar, continued
'October 17 , 1978
ITEMS SUBMITTED TO THE BOARD
ITEMS I - 7: CONSENT
1. ADOPT ordinance (introduced October 10, 1978) amending Section
32-2.406 of the Contra Costa Coxmty Ordinance Code to allow
for civil service status for certain exempt project employees
whose projects have become a regular county service or program.
2. ADOPT ordinance (introduced October 10, 1978) exempting Community
Services Director from Civil Service.
3. FIX November 14, 1978 at 1: 30 p.m. for hearing on recommendation
of the County Planning Commission with respect to proposed
amendment to the County General Plan for the Saranap area.
4. AUTHORIZE legal defense for persons who have so requested in
connection with Superior Court Action No. 191942.
5. ACKNOWLEDGE receipt of hospital accounts written off in September,
1978 by the County Auditor-Controller, pursuant to Board policy
as set forth in its Resolution No. 74/640.
6. DENY claims for refund of taxes paid on unsecured property for
1978-1979 : The Bank of California; A. Scarcella, Orinda;
Danville Home Improvement Center; Danville Wholesale Lumber Co. ;
ITEL Corporation; Sears, Roebuck and Co. ; Wordstream; and
Garlock Inc. - Colt Industries Inc.
7. DENY claims for damages of: W. A. Mattox, Slade Hulbert, Samuel R.
Farr, Western Contra Costa Restaurant and Tavern Welfare Fund,
and K. Jill Tucker.
ITEMS 8 - 21: DETERMINATION
(Staff rec endations shown o owing the item. )
8. MEMn-P.&NDUM from Director, Human Resources Agency, recommending that
the Board approve the Bylaws of the Contra Costa County Medical
Services Auxiliary, and cancel the previous agreement which
provided for volunteer services to patients at the County
Hospital. APPROVE RECOMMENDATION
9. MEMORANDUM from President, Contra Costa Council on Aging, submitting
a statement developed by an ad hoc committee of said Council
of their position on services to be furnished by a new health
agency. ACKNOWLEDGE RECEIPT
10. LETTER from President, League of Women Voters of Diablo Valley,
supporting Board' s efforts with respect to a consolidation of
the mosquito abatement districts in the County and suggesting
said services be transferred to an existing County Department.
ACKNOWLEDGE RECEIPT
11. LETTER from Law Offices of Rockwell, Rogers .& McGrath, Antioch,
transmitting a certified copy of a resolution adopted by the
Board of Trustees of Reclamation District No. 2059 (Bradford
Island) appointing Mr. Robert Benson to said Board to fill the
unexpired term of Mr. Marvin W. Davis. ACKNOWLEDGE RECEIPT
12. LETTER from Contra Costa County Veterinary Medical Association,
supporting the proposed breeder' s ordinance (for control of pets)
as presented by the Citizen' s Task Force and urging the Board to
support said plan. AMOWLEDGE RECEIPT
00003
Board of Supervisors ' Calendar, continued
October 17, 1978
13. MEMORANDUM from Chairperson, Human Services Advisory Commission,
transmitting a proposal for the INTEGRATION OF HUMAN SERVICES
PLANNING AND EVALUATION in response to the mandate set forth by
the Board in the order establishing the Human Services
Advisory Commission, advising that said Commission has
established a schedule of workshops and hearings and
that following final hearing on November 29, 1978, the final
draft will be forwarded to the Board and requesting scheduling
of public hearing thereon on December 12, 1978. ACKNOWLEDGE
RECEIPT AND TAKE PROPOSED PUBLIC HEARING DATE UNDER REVIEW
14. LETTER from Law Office of Cressey H. Nakagawa regarding State
Water Resources Control Board (Water Quality Plan, Etc. ) ,
advising that San Joaquin County has now taken legal action
with respect to the Water Quality Control Plan and Water Rights
Decision 1485 promulgated by the State Water Resources Control
Board. ACKNOWLEDGE RECEIPT
15. LETTER from Chairman, Marin County Board of Supervisors, advising
that said Board has passed a Container Deposit Ordinance to go
into effect July of 1980 to seek to curb the quantity of refuse
as well as conserve energy, and urging adoption of a similar
ordinance. TAKE UNDER REVIEW
16. LETTER from Federal Representative, U. S. Department of Labor
concerning review of the 1978 summer youth program. REFER TO
MANPOWER DIRECTOR.
17. LETTER from Mr. Milton M. Ferris, Walnut Creek, expressing concern
over the Newell and Olympic Boulevard intersection, stating that
the barrier on said corner has not been totally effective and
requesting Board to have a traffic engineer study the situation.
REFER TO PUBLIC WORKS DIRECTOR
18. LETTER from Planning Director, City' of Lafayette, owner of a tract
located at the intersection of Olympic Boulevard and Pleasant Hill
Road in Lafayette, who was required to widen Olympic Boulevard
for a bicycle lane and expressing concern that many vendors have
set up sales stands resulting in congestion and requesting
Board to take the necessary steps to prohibit the use of this
part of Olympic Boulevard as a sales and parking area. REFER TO
PUBLIC WORKS DIRECTOR
19. LETTER from Mr. and Mrs. John Lawson, Richmond, expressing concern
regarding the grading of a vacant lot adjacent to them in
unincorporated territory in the Richmond area. REFER TO
BUILDING INSPECTOR FOR REPORT
20. LETTER from Law Offices of Merrill, Thiessen & Gagen with respect
to representing criminal defendants in conflict situations in the
County, stating that this matter is a feasible plan but that
before entering into a contract with the County, cost figures
would require review. REFER TO FINANCE COMMITTEE AND COUNTY
ADMINISTRATOR
21. LETTER from Chairperson, Housing and Community Development Advisory
Committee, recommending reallocation of $50, 000 Fourth Year
Community Development funds , subject to conditions , from the
Community Services Administration Home Maintenance Training and
Counseling Program to the Citizens Committed to Community
Advancement for the Montalvin Manor Youth Beautification Program.
REFER TO COUNTY ADMINISTRATOR, DIRECTOR OF PLANNING, DIRECTOR
OF COMMUNITY SERVICES ADMINISTRATION, AND COUNTY COUNSEL
00004
Board of Supervisors ' Calendar, continued
October 17, 1978
ITEMS 22 and 23: INFORMATION
(copies of communications listed as information items
have been furnished to all interested parties. )
22. LETTER from Deputy Associate Regional Administrator, U.S.
Department of Labor, advising that effective October 10, 1978,
Mr. Del Perkins will serve as Federal Representative for
Contra Costa County replacing Mr. William Padilla who was
reassigned.
23 . LETTER from Chairman, California Legislature, Senate Committee on
Agriculture and Water Resources , advising that in November and
December, 1978, public hearings on both Practices and Policies
of Regional Water Quality Control Boards and Groundwater
Resources Management will be held.
Persons addressing the Board should co lete the forma
provided on the rostrum and turnishthe Clerk with a wr tten
copy ot 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.
I;OTICE of yaETTRIGS OF PUBLIC INTEREST
(For additional information please phone the number indicated)
San Francisco Bay Conservation and Development Commissiori
1st and 3rd Thursdays of the month - phone 557-3586
Association of' Bay Area Governments
3rd Thursday of the month - phone 841-9730
East .Bay Regional Park District .
ist and 3rd Tuesdays of th-z month phone 531-9300 .
Bay Area Air Pollution Control District
1st, 3rd and 4th Wednesdays of the month - prone -711-6003
Metropolitan TrZnspertation Cor.Wission
4th
Wednesday of the month - phone 84.0-32231
'Cc;ltra Costa County ,Yater District.
• 1st and 3rd Wednesdays of the n ,,
onth; study' sessions all other
Wednesdays - phone 682-5950
0000J
OFFICE OF COUNTY ADMINISTRATOR
CONTRA COSTA COUNTY
Administration Building
Martinez, California
To: Board of Supervisors Subject: Recommended Actions
October 17, 1978
From: Arthur G. Will,
County Administrator
I. PERSONNEL ACTIONS
1. Reclassification of positions as follows:
Department From To
Probation Probation Group Counsellor I
Trainee (40/40)
(24/40)
2. Additions and cancellations of positions as follows:
Department Addition Cancellation
Library -- 4 Library Clerk-Project
Mt. Diablo 2 Deputy 2 Deputy Clerk I
Municipal Clerk III
Court
Public 1 Intermediate 1 Legal Services Clerk
Defender Typist Clerk
3. Deletion of classifications as. follows:
Department Deletion
Public Works Associate Mechanical Engineer
Landscape Architect
II. TRAVEL AUTHORIZATIONS
4. Name and Destination
Department and Date Meeting
Myron W. Mock, Denver, CO Basic Education
CSA-Head Start 10-17-78 to 10-20-78 Skills Project
(federal funds) Orientation
Conference
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-17-78
Page: 2.
III. APPROPRIATION ADJUSTMENTS
None.
IV. LIENS AND COLLECTIONS
None.
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) John Dickey Consultation & $2,300 9-20-78 -
teaching services 10-15-79
for Health Dept.
Drinking Drivers
Program
(b) Pentad Evaluation of $4,488 11-1-78 -
Consortium, Rape Victim 7-31-79
Inc. Assistance Project
(c) Alexander Wild Life Rescue $51000* 11-1-78 -
Lindsay Jr. Program
Museum * (Fish & Game Fund)
(d) SIMCO Continuation of $41,160 9-1-78 -
Electronics biomedical equip- 8-31-79 .
ment maintenance
for County Medical
Services
Amount
To Be Rec'd
(e) State Dept. Continuation of. $34,566 6-15-78 -
of Education County Health 6-30-79
Dept. Child
Nutrition Project
6. Approve and authorize Director, Human Resources agency, to
execute an agreement with the Bank of America for provision
of .CETA Title I payroll services at rates as specified in
contract commencing October 1, 1978 until terminated.
0!!041
e
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-17-78
Page: 3-
VI. GRANT ACTIONS
7. Authorize Acting Driector, Community Services Administration,
to submit to the U. S. Department of Health, Education and
Welfare a Head Start Program Grant Application in the
amount of $1,178,252 for continuation of the County's Head
Start Program during the 1979 calendar year.
VII. LEGISLATION
None.
VIII.REAL ESTATE ACTIONS
8. Authorize Chairman, Board of Supervisors, to execute Lease
Amendment for lease dated October 25, 1977 between the
County and William H. Ahern et al. for premises at
3431 Macdonald Avenue, Richmond for continued occupancy
by the Social Service Department.
IX. OTIUR ACTIONS
9_ Approve contract documents submitted by the Contra Costa
County Fire Protection District for the abatement of weeds
within -the district for the period November 15 , 1978
through September 30, 1979, and advertise for bids to be
received on November 7, 1978 at 11: 00 a.m.
10. Authorize Chairman, Board of Supervisors, to execute agreement
with Citation Homes allowing one year for completion of
landscape and irrigation improvements in connection with
Subdivision No. 4326, Mariners Pointe II, Rodeo area, as
recommended by the Director of Planning.
11. As recommended by County Counsel, approve Settlement
Agreement and General Release in di Maio v. Contra Costa
County, U. S. District Court for Northern District,
No. C 76 97 WAI, and authorize Gerald Buck, County
Probation Officer, to sign the Settlement Agreement and
General Release.
12. As recommended by the County Librarian, approve closure
OIL the Byron Library outlet effective November 1, 1978 ;
services will be provided through initiation_ of mobile
library services and provision of a deposit collection
in the present facility.
To: Board of Supervisors
From: County Administrator
Re: Recommended Actions 10-17-78
Page: 4.
IX. OTHER ACTIONS - continued
13. As recommended by the County Librarian, authorize a•charge
of 251� per library reserve request card for requests over
two, effective November 1, 1978 ; charge will provide for
recovery of a portion of the postage costs in notifying
patrons.
14. Refer to Finance Committee proposed extension of contract
in the amount of $17,625 with Volunteer Bureau for period
from October 1, 1978 to June 30, 1979 for the Court
Referral Program.
15. Acknowledge receipt of letter from County Administrator
submitted in response to Board referral relating to
billings under Section 26614.5 of the California Government
Code; this measure provides that the county of residence
of a citizen searched for or rescued shall pay to the county
conducting the search and/or rescue all of the reasonable
costs of said effort, less $100.
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
c
0000
CONTRA COSTA COUNTY
PUBLIC WORKS DEPARTMENT
Martinez, California
TO: Board of Supervisors
FROM: Vernon L. Cline
Public Works Director
SUBJECT: Agenda for Tuesday, October 17, 1978
REPORTS
Report A. REQUEST FOR ACCESS TO MORGAN TERRITORY ROAD - Clayton Area
On August 22, 1978, the Board of Supervisors referred a letter from Mr. Bernie
Head, on behalf of Mr. Gordon Gravelle, Developer of Subdivision MS 30-78, to
the Public Works Director. The letter requested that access to Morgan Territory
Road from Parcel "A" of MS 30-78 be reinstated.
The Public Works Department staff has reviewed the request and recommends a
temporary access be granted with the condition that it is to serve a single
family residence on a 5-acre parcel only. In the event Parcel "A" is further
divided, the temporary access will be revoked.
It is recommended that the Board of Supervisors grant the request, subject to
conditions, and direct the Public Works Director to issue an encroachment permit.
(LD)
SUPERVISORIAL DISTRICT I
No Items
SUPERVISORIAL DISTRICT II
Item 1. PARKER AVENUE - APPROVE TRAFFIC REGULATION - Rodeo Area
At the request of the Rodeo Postmaster and upon the basis of an engineering and
traffic study, it is recommended that Traffic Resolution No. 2482 be approved
as follows:
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be limited to three (3) minutes at all times
for the purpose of depositing mail along the east side of PARKER
AVENUE (P0971C), Rodeo, beginning at a point 520 feet south of the
centerline of Fourth Street and extending southerly a distance of
37 feet (white curb) .
,Traffic Resolution #1079 pertaining to Yield signs on Mariposa Street
at California Street, is hereby rescinded,
Traffic Resolution 7`1549 pertaining to 15-minute parking on San Pablo
Avenue west of Hillcrest Road is hereby rescinded.
(TO)
A G E N D A Public Works Department
Page 1 of 6 October 17, 1978
SUPERVISORIAL DISTRICT III
Item 2. COUNTY SERVICE AREA R-6 - ACCEPT CONTRACT AS COMPLETE - Orinda Area
It is recormmended that the Board of Supervisors accept as complete, as of October 13,
1978, the construction contract with J. H. Fitzmaurice, Inc., of Oakland for Orinda
Community Center Park, Phase IV, and direct its Clerk to file the appropriate Notice
of Completion.
It is also recommended that the Board of Supervisors extend the contract time to
the date of acceptance inasmuch as the contractor's work was delayed by late delivery
of materials.
(RE: 5347-927)
(B&G/AD)
Item 3. MEADOW VIEW ROAD - APPROVE TRAFFIC REGULATION - Orinda Area
In conjunction with the development of Subdivision No. 4307 and upon the basis of an
engineering and traffic study, it is recommended that Traffic Resolution No. 2481 be
approved as follows:
Pursuant to Section 21356 and 21803. 0f the California Vehicle Code,
all vehicles traveling eastbound on MEADOW VIEW ROAD (02745Q), Orinda,
shall yield the right of way to westbound traffic on Meadow View Road
and to northbound traffic on Meadow Lane.
(TO)
SUPERVISORIAL DISTRICTS III & IV
Item 4. TREAT BOULEVARD - APPROVE CONDEMNATION ACTION - Walnut Creek Areas
It is reconriended that the Board of Supervisors adopt a Resolution of Intention to
Adopt a Resolution of Necessity for the acquisition by eminent domain of right of
way required in connection with the widening of Treat Boulevard, Walnut Creek area,
and set November 14, 1978, at 10:30 a.m., as the date and time it will hold a
hearing on the adoption of the Resolution of Necessity.
(RE: 4861-4311-663-76, FAU-tai-3072(29))
(RP)
SUPERVISORIAL DISTRICT V
Item 5. DRAINAGE AREA 30A - SET PUBLIC HEARING - Oakley Area
It is recommended that the Board of Supervisors, as ex officio the Board of Super-
visors of the Contra Costa County Flood Control and Water Conservation District,
adopt a Resolution of Intent, setting the time and place for the Board to conduct a
public hearing on the establishmnent of Drainage Area 30A, the institution of a
drainage plan and the adoption of a Drainage. Fee Ordinance therefor.
(Continued on next page)
A G E N D A Public Works Department
Page 2 of 6 October 17, 1978
00011
Item 5 •Continued:
It is further recommended that the Clerk of the Board be directed to publish the
Board's Resolution of Intent in the Antioch Daily Ledger.
The establishment of the drainage area and the adoption of the drainage fee ordinance
is necessary to fund the cost of the storm drains needed for orderly development of
the area.
(10:30 a.m., on November, 28, 1978, is suggested for the hearing time).
(RE: Work Order No. 8260-7505)
(FCP)
Item 6. BLACKHAWK ROAD OVERLAY - ACCEPT CONTRACT - Danville Area
The work performed under the contract for asphalt concrete overlay on Blackhawk Road
approximately 0.25 mile east of Mt. Diablo Scenic Drive to approximately 0.90 mile
east in the Danville area was completed by the contractor, Oliver de Silva, Inc. , of
Hayward, on September 1 , 1978, in conformance with the approved plans, special pro-
visions and standard specifications at a contract cost of approximately $37,000.
It is recommended that the Board of Supervisors accept the work as complete as of
September 1 , 1978.
It is further recommended that a 5-day extension of contract time be granted due to
circumstances beyond the contractor's control .
(RE: Project No. 4331-4405-661-77)
(C)
Item 7. CALIFORNIA HIGH SCHOOL - APPROVE PERMIT - San Ramon Area
California High School requests permission to hold a Homecoming Parade on October 21,
1978 between approximately 9:00 a.m. to 10:00 a.m. in San Ramon. The parade route
is across Alcosta Boulevard and on Belle Meade Drive and Broadmoor Drive to the
California High School .
No roads will be closed during the parade.
Concurrence has been received from the Highway Patrol , the Sheriff's Office, and
the Fire District on the adequacy of traffic control. A Certificate of Insurance
has been received.
The Public Works Department recommends that the parade request be approved subject
to the conditions set forth relative to parades in Board Resolution No. 4714.
(LD)
A G E N D A Public Works Department
Page 3 of 6 October 17, 1978
11 F( �1j
i �1_�lJ1t;
tem S. PIPER ROAD, GATE14AY ROAD, 14ILLOW ROAD - APPROVE TRAFFIC REGULATION - Bethel Island
At the request of officials of the Oakley Union School District and upon the basis
of an engineering and traffic study, it is recommended that Traffic Resolution
No. 2483, 2484 and 2485 be approved as follows:
Traffic Resolution --"2483
Pursuant to Section 22358 of the California Vehicle Code, no vehicle
shall travel in excess of 40 miles per hour on that portion of PIPER'
Road (#'8984B), Bethel Island, beginning at the intersection of Gate-
way Road and extending northerly to the intersection of Willow Road.
T.R. 11996 pertaining to the existing 45 mph speed limit on PIPER
ROAD is hereby rescinded.
Traffic Resolution 1#2484
Pursuant to Section 22358 of the California Vehicle Code, no vehicle
shall travel in excess of 45 miles per hour on that portion of GATEWAY-
ROAD (78981 ) and (78984A) Bethel Island, beginning at the intersection
of Bethel Island Road and extending easterly a distance of 1 .4 miles;
Thence, no vehicle shall travel in excess of 30 miles per hour on
GATEWAY ROAD (r8984A) beginning at a point 1 .4 miles east of Bethel
Island Road and extending easterly to the intersection of Stone Road.
T.R. 11320 pertaining to the existing 50 mph speed limit on Gateway
Road is hereby rescinded.
Traffic Resolution #'2485
Pursuant to Section 22358 of the California Vehicle Code, no vehicle
shall travel in excess of 30 miles per hour on that portion of
WILLOW ROAD (;78987F), Bethel Island, beginning at the intersection
of Piper Road and extending easterly and souterly to its terminus,
a distance of 3025 feet.
(TO)
tem 9. GATE14AY ROAD - AUTHORIZE CULVERT REPLACEMENT - Bethel Island
It is recommended that the Board of Supervisors•authorize the Public Works
Director to make arrangements for the replacement of a failed 50' x 30" metal
pipe culvert with a new culvert of similar size and material on Gateway Road
adjacent to the Bethel Island Golf Club.
Work will be performed by County crews and equipment at an estimated cost
of $3,700.00. Informal bids obtained from private contractors were all in
excess of $5,000.00.
This maintenance work is a class 1 categorical exemption from Environmental
Impact Report requirements.
(Work Order No. 6128-665)
(FCD)
G E N D A Public Works Department
age d of 6 October 17, 1978
uEN"RAL
Item. 10. 9ECOMMENDATIONS ON A14ARD OF CONTRACTS
The Public Works Director will present recommendations on the award of contracts
for which he has received bids.
(ADM)
item 11 . COUNTY HOSPITAL - ADVERTISE FOR BIDS - Martinez Area
It is recommended that the. Board of Supervisors approve the construction plans and
specifications and construction cost estimate for the "Emergency Fuel Tanks at
County Hospital " and direct its Clerk to advertise for construction bids to be
received until 2:00 p.m. on November 16, 1975
The plans and specifications were prepared by Koepf and Lange Consulting Engineers
Lafayette.
The Engineer's estimated construction contract cost for base bid is $33,500.
This project is considered exempt from Environmental Impact Report requirements
as a Class 1 Categorical Exemption under County Guidelines. It is also reconnended
that the Board of Supervisors concur in this finding and instruct the Director of
Planning to file a Notice of Exemption with the County Clerk.
(RE: 6972-4249)
(B&G/AD)
Itom 12. VARIOUS LAND DEVELOPMENT ACTIONS
It is recommended that the Board of Supervisors approve the following:
Item Development Owner Area
Final Map & SUB 5422 Shapell Industries San Ramon
Subdivision
Agreement
Parcel Map SUB MS 229-77 Creegan & D'Angelo Tassajara
Deferred Improve- L.U.P. 2092-78 Rahlves & Rahlves Inc. San Ramon
ment Agreement _
Road Improvement L.U.P. 2204-77 Walnut Creek Investment Walnut Creek
Agreement Company
Parcel Plop & SUB MS 100-76 M. Arthur Derr Orinda
Subdivision
Agreement
(LD)
A G E N D A Public Works Department
Page 5 of 6 October 17, 1978
Go00
Item .13. COMPLETION OF SUBDIVISION IMPROVEMENTS
It is recommended that the Board of Supervisors issue an order stating that the
construction of improvements in following listed subdivisions 'has been satis-
factorily completed.
It is further recommended that the Board of Supervisors accept as County Road
those streets which are shown and dedicated for public use on the final maps for
these subdivisions.
SUBDIVISION DEVELOPER RECORDING DATA AREA
4657 Kaiser Aetna July 8, 1977 Danville
(199M1 )
MS 79-77 Henry W. Smith Construction February 8, 1978 Walnut Creek
(63 PM 7)
(LD)
Item 14. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT
A. It is requested that the Board of Supervisors consider the attached
"Calendar of !-later Meetings".
B. Vemorandum Report on State Water Resources Control Board Special Meeting.
(EC)
NOTE
Chairman to ask for any comments by interested citizens in
attendance at the meeting subject to carrying forward any particular
item to a later specific time if discussion becomes lengthy and
interferes with consideration of other calendar items.
k G E N D'A Public Works Department
'age 6 of 6 October 17, 1978 Cs tw
Prepared by
Chief Engineer of the
Contra Costa County Water Agency
October 17, 1978
CALENDAR OF WATER MEETINGS
TIME ATTENDANCE
DATE DAY SPONSOR PLACE RENL4RKS Recommended Authorization
Nov. 2 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff
Valley Farm Bureau Committee Meeting
Interagency Office
Drainage 1274 W. Hedges
Program Fresno
PUBLIC:ORIM UEPAR774&4T
CONTRA COSTA COUNTY
Date: October 17, 1978
To: Board of Supervisors
From: Vernon L. C1 i ne, Public i c Works Director
Subject: Extra Business Item - Tuesday, October 17, 1978
GENERAL
Item 1 . STREET LIGHTING
When, following passage of Proposition 13, the Board of Supervisors
requested PG&E to turn off street lights, the company informed the
Public Works Department that it would expect to be reimbursed for
the out-of-pocket expenses. At that time, the Department informed
PG&E that special condition (f) of Schedule LS-1 for Street & Highway
Lighting did not cover this condition and did not, in the Department's
opinion, give PG&E authority to impose such a charge.
Following adoption of the budget for special districts by the Board
of Supervisors on September 29, 1978, the Department commenced on
September 29 through a series of letters to instruct PG&E to
reenergize most street lights. On October 16, 1978, the Public
tyorks Director received a letter from PG&E requesting the Department
to sign Agreements to Perform tdork and to authorize a Purchase Order,
in the amount of $13,772.30, for the turn-off/turn-on charges.
The Public Utilities Commission adopted a new LS-1 Street Lighting
Schedule which became effective on September 11 , 1978. This schedule
contains two new provisions which have never been incorporated in any
previous LS-1 schedule. These two provisions are (1 ) a facility
charge which permits PG&E to make the charge for street lights that
have been ordered turned off but have been left in place and (2)
under paragraph 11 , a provision to pay for the cost to disconnect
and reconnect the lights; in other words, the new schedule gives
the company the authority which it claimed to have had prior to
September 11 , 1978.
The Public Utilities Commission has a provision whereby in a case of
disputes the amounts billed are to be deposited with the Commission
and upon adjudication will be either paid to the company or returned
to the customer.
EXTRA BUSINESS Public Works Department
Page i of 2 October 17, 1978
��o"Y 7
It is recommended that the Board approve issuance of a purchase
order, in the amount of $13,772.30 from the accounts of the
service areas providing street lighting.
The purchase order will be sent to the Public Utilities Commission
with the request that the Corinission review the difference of
opinion between the Public Works Department and PG&E whether
Section (f) is applicable prior to September 11 , 1978 and in accord-
ance with its rule adjudicate this matter.
The Public Works Department has been in touch with PG&E and has been
informed that the company has started to reenergize lights as of
October 16, 1978. The relighting will be completed sometime toward
the end of November.
(MLK)
EXTRA BUSINESS Public Works Department
Page 2 of 2 October 17, 1978
000
PURUC WORKS DEPARTMENT
CONTRA COSTA COUNTY
Date: October 16, 1978
To: J. Michael Walford, Chief Deputy Public Works Director
From: James D. Fears, Principal Real Property Agen>��%.
i
Subject: Agenda - Extra Business, October 17, 1978
SUPERVISORIAL DISTRICT III
item 2 COUNTY SERVICE AREA R-8 - Authorize Consultant Services -
Walnut Creek Area
The City of Walnut Creek and County Agreement dated September 17,
1974 providing for the acquisition of local parks and Open Space
facilities for County Service Area R-8 provides for the hiring of
certain sub-contractors and consultants to implement Service Area
R-8 land acquisition but does not specifically include other park
related consultant services.
In a continued effort to develop and implement the Park and Open
Space program, the Citizens Advisory Committee for County Service
Area R-8 have 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 therefore recommended that the Board of Supervisors approve
and authorize the City of Walnut Creek, on behalf of Service Area
R-A 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.
JDF:da
Roolq
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,
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
Effective August 15, 1978, Contracts, Agreements,
or other documents are no longer microfilmed with
the Board Order approving same, but will be micro-
filmed separately.
i
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Ordinance(s) Adopted.
The following ordinance(s) was (were) duly introduced
and hearing(s) held, and this being the time fixed to consider
adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is.
(are) adopted, and the Clerk shall publish same as required by
law:
�ijo
ORDINANCE i78-81
(Exemotincr Communitv- Services Director
rrom Civil Service)
The Contra Costa Countv •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 32-2. 630 is added -to the Countv Ordinance
Codd, to exemot the position of Director of Conmunit_y Services
(formerly Office of.Economic Opportunity - OEO) from the County's
civil service system, at the urging of federal officials, to read:
32-2.630 Community Services Director. The
Director of. the Community Services. Department
(Community Services Director) is exempt, and is
aonointed by the Board.
(Ord. 78-^ol- )
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30
days after passage, and within 15 days of passaaa shall be published
once with the names of supervisors voting ror and against it in the
ROSSMOOR NEWS a nes=snaper published in this
County.
PASSED ON October 17, 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 �/ �� A. I.Schreder
Chairman of the rd
By � � 4 [seal]
N. Pous, Deputy
ORDINANCE NO. 78-82
(On Exempt Project Employees)
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 32-2.406 is added to the Countv Ordinance Code
to authorize- merit systeri status for employees holding exempt project
positions in certain cases:
32-2.406 Transfer of Project Positions.
(a) inclusion. When the Board establishes as a regular
County service or program any service or program financed in whole or
in material part from non-County sources, County employees who have
served in positions therein under Section 32-2.618 for at least one
year, shall be included in the merit system only in the evert that:
(1) By four affirmative votes, the Civil Service
Commission authorizes such 'inclusion and allocates the
position to a class in the classification plan, and
(2) The Board approves the classification and
addition of the position to the merit system.
(b) , -Status. Employees included in the merit system pur-
suant to this section have all the rights, privileges and responsi-
bilities of other merit systememployees as if they had qualified
under County civil service procedures.
(c) Seniority. For purposes of layoff and seniority credit
in promotional examinations, such employee' s first day of work for the
County is the date he began employment under Section 32-2.618 in a
position comparable to permanent status in the merit system.
(Ord. 78- 82 . )
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30
ays after passage, and within 15 days of passage shall be published
once with the names of supervisors voting for and .against it in the
_PITT, BU�ZG_ P=sem,; a newspaper published in this County.
PASSED on October 17 . 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 Clerr:
& ex officio Clerk of the Board.
By C air^anQ� tj-,e Bo_\
N. Pous, Deputy
[SE_7�L1
AT 1/j
(4-18-78)
ORDIIN7a1= No. 70-82 �� �
P0SITI0N ADJUSTMENT REQUEST No:
(3060) -
Department Probation Budget Unit 308 Date 9/7/77
Action Requested: Reallocate person and position (Leone Smith), Dewy Prnhatinn„Offirpr
Trainee. Pos. J503-1. 24140 to ;ren Cnimcalnr 40/40. Proposed effective -
Explain ashy adjustment is needed:
Estimated cost -bf -adjustment: See attached narrative.ControCo; Amount:
Coun�
1 . Salaries and wages: �ED
2. :Fixed Assets.: (fiat -ite►ns cued coet) SEP 71977
Office def
Estimated total ountY Adm' stor
Signature
Departmept Heid
Initial Determination of County Administrator � Date-
Civi
To l Service
Request recommendation. � j�� � + f �j' ;: � � "I
f
dut. Ml ni,5that0 "
Personnel Office and/or Civil Service Commission Cafe: octo er 5. 1979
Classification and Pay Recommendation
.Reclassify 1 Probation Trainee to Groub Counsellor I.•
Study discloses duties and responsbilities now being performed justify reclassification
to Group Counsellor I. Can be effective day following Board action.
The above action can be accomplished by amending Resolution 71/17 to reflect the
reclassification of Probation Trainee position x`503-01 (24/40) , Salary Level 305
x$$934-1135) to Group Counsellor I (40/40) , Salary Level 298 ($914-1111) .
Personnel Director
Recommendation of County Administrator Date: October 13 , 1978
Recommendation of Personnel Office and/or Civil Service Commission
approved effective October 18, 1978.
County Administrator
Action of the Board of Supervisors 1 ,� .ia7p
Adjustment APPROVED ( � ) on OCT
OCT 7 197 J. R. IlOLSSON, County
Clerk
Date: By: �'�C�._.�•� �'`XNc�.r�
Karin King uOPL; /
APPROVAL oth.i.s adju-stir;e;it eo;:5"t;.tLLL9-3 cu: Adjwstme;t a:td P :,5o;,na-
ROZSOQ L {.On Amendineitt.
NOTE: Top section and reverse side of form tw, t be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
J
I• ,
POS I T I ON ADJ USTi•iENT REQUEST No: � � Z--
Mt. Diablo
Department 1,1,mi c'-pal Court Budget Uni tQ210 Date Septsmber 27, 1978
Action Requested: Cancel tiao vacant DC I positions numbers C2-28 and C2-31T;
add tiro DC III positions Proposed effective date: 10-15-78
Explain why adjustment is needed: refer to memorandum attached
Estimated cost of adjustment: (for both positions) Amount:
1 . Salaries and wages: $537 + 25v for benefits $ 1,0 .6.00
2. Fixed Asset,-,,:: Ku-� ten6 cued cost)
Estimated totals ^ t 1,011.6.00
-t �jG
`• t
0;{ice of Signature `-` i7 A; -7si . Clerk-Adrunistrator
Aerf n', �tgiOC Department Head'
Initial Determination of County Administrator Date: October 4, 1978
To Civil Service ."
Request recommendation, �Pu
r t emorar&m
dated October 4, 1978, attached. Cftnty Admi strator
Personnel Office and/or Civil Service Commission ate:
Classification and Pay Recommendation
Classify (2) Deputy Clerk III and cancel(2) Deputy Clerk I's.
Study discloses duties and responsibilities to be assigned justify classkicatioiaj
as Deputy Clerk III's. Can be effective day following Board action. U) 0
The above action can be accomplished by amending Resolution 71/17 to ref '%cti,,, ;.r
the addition of 2 Deputy Clerk III's, Salary Level 304 ($931-1132) and tl-*
cancellation of 2 Deputy Clerk I's, Salary Level 194 ($666-809) . m C3
v M
rn
-a C=
Personnel Director
Recommendation of County Administrator Date: October 13, 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective October 18, 1978.
County Administrator
Action of the Board of Supervisors 0 C T 17 1978
Adjustment APPROVED (-5HAPPR&YEDj on
J R. OCSSOtFo'ey4--
Date: 0(:T 17 lg?R By: �•�,�c�t,.�.
Karim King Deputy Clark-J,
APPROV,'L c, a tS adiuS t-,,,D't c0}.4--.i tes ai: Appy op,,' {.C):
�t?d 0`ti'U it Ou Ame lldire;!.
NOTE: Top section and reverse side of form mws^ be completed and supplemented, when
appropriate, by an organization chart depicting the 5ectirn er office affected.
P 300 (f�1347) (Rev. 11/70)
P 0 S I T 1 ON ADJUSTMENT REQUEST No.
Department County Library Budget Unit 3701 Date 9/18/78
Action Requested: Cancel 4 Library Clerk - Project positions
Proposed effective date: 10/7/78
Explain why adjustment is needed: Positions no longer needed. Project completed
M
Estimated cost of adjustment: cc�.i (3- Amount:
1 . Salaries and wages:
2. Fixed Aisets: (ti-st items and coat)
$
Estimated tota $ -0-
Signature
Depaftffient Head- Admin. Services Officer
Initial Determination of County Administrator Date: September 25 , 1978
To Civil Service:
Request recommendation.
lz�ountv Administrato
Personnel Office and/or Civil Service Commission Date: October 11- 1978
Classification and Pay Recommendation
Cancel 4 Library Clerk-Project positions.
The above action can be accomplished by amending Resolution 71/17 by
cancelling 4 Library Clerk-Project, position Ti"s 85-286, 287, 288 and 2189,'__"��-'
Salary Level 190 ($658-799). Can be effective day following Board
action. <
Lo
rt
'V
Asst. Pers 2!4*1 Director
Recommendation of County Administrator Date: . October 13 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective October 18, 1978.
County Adrhfihistrator
Action of the Board of Supervisors OCT 17 1978
Adjustment APPROVED (RF,7�. VE ) on
J. R. OLSSON, C ty Clerk
7 %
OCT By: C 7%
Date:
Karin Kinc.
Deputy Clerk
APP IZOVAL o f t1ti_s czdju,,s:bne;,.t_ cojzztittLtes Luz. A�Ijus-O?ient_ and
Rezot,,Ltiokt Ameimb:,ei,it.
NOTE: Top section and reverse side of forn, fnu.5t be coi-,pleted and supplemented, .then
appropriate. by an-organization chart depicting the section or office affected.
P 300 (M347) (Rev. 11/70)
owaj
P 0 S I T I 0v A D J U S T M E N T REQ UES T No:
Department Public Defender Budget Unit 243 Date October 4, 1978
Action Requested: Cancel one (1) Legal Services Clerk
Position No. 5 — Add one (1) ITC Proposed effective date: 10/10/78
Explain why adjustment is needed: Closure of PitQ�Aburg Branch
Position transferred to Richmond Branch. `� ^Cosr
`c���
Estimated cost*of adjustment: 0 � Amount:
1 . Salaries and wages: col, Of':- ,` $ $ —1,864
2. Fixed Assets: (,Ei�s.t steins wzd cost) Nona' 'ce o
— rrot, $
Estimated total $ —$1,864
Signature
Dep rtment Head
Initial Determination of County Administrator Date: b ,
. Request recommendation. �i , � Q, % A
Cod •'V A mi is,tra'tor
Personnel Office and/or Civil Service Commission Date: 10/5/78 .� o
Classification and Pay Recommendation
r �i
Classify 1 Intermediate Typist Clerk and cancel 1 Legal Services Cleir
Study discloses duties and responsibilities to be assigned justify c4ass%Lfica-t4on
as Intermediate Typist Clerk. Can be effective day following Board ?y�' ti
The above action can be accomplished by amending Resolution 71/17 to=eft line
addition of 1 Intermediate Typist Clerk, Salary Level 532 ($766-931) Wd_J: e
cancellation of 1 Legal Services Clerk, position (243) 43-17, Salary:0--vpP
279 •($863 1049) .-
7
049) : .
Personnel Director
Recommendation of County Administrator Date: October 13,_1979
Recommendation of Personnel Office and/or Civil Service
Commission approved effective October 18, 1978.
County Administrator
Action of the Board of Supervisors QCT 17 197
Adjustment APPROVED on
J. R. OLSSON, County Clerk
Date: OCT 17 1978 By:
l
B
Karin King DAp,,y Cfelk'
APPROVAL o6 -t►u.s ad juus.tme Lt conzt i.tuta mi App,.opat.,c;: 1;cl jus t,.,efr a;:d Pc,�-,sc;z;:-e.F
Reno "on Ame;zdmen t.
NOTE: Top section and reverse side of form m:;sr be carpleted and supplemented, when
appropriate, by in organization chart depicting the section or office affected.
P 300 (1.1347) (Rev. 11/70)
ii
1.
POS I T I ON ADJUSTMENT REQUEST No:
Department PUBLIC WORKS Budget Unit 650 Date 9-11-78
Action Requested: CANCEL CLASSIFICATION OF LANDSCAPE ARCHITECT
Proposed effective date: ASAP
Explain Why adjustment is needed- All pos�`iones have been cancelled; no further need
for this classification C'6/ ^°Un
Estimatet -cos�of�djustment: 1��J9; Amount:
CflrJ p f�� 8
1 . Salaries.and wages: n ,q r e off' $ -o'
2. Fixed Assets:• (fit .itema arzd coat) `7i'7•
i
Estimated total _0_
SignatureCZ
Prftment H
Initial Determination of County Administrator Date: 9/18 8
i
Concur with request -
Request classification determination.
'Co—unty Admihistrator
Personnel Office and/or Civil Service Commission Date: Oct-ohPr 5 IUA
Classification and Pay Recommendation
Remove class of Landscape Architect.
On October 10, 1978 the Civil Service Commission deleted the class of Landscape
Architect.
The above action can be accomplished by amending Resolution 77/602 by removing
the class of Landscape Architect, Salary Level 471 ($1549-1883) . Can be effective
day following Board action.
Personnel Director
Recommendation of County Administrator Date: October 13, 1978 t;TMr-
w
Recommendation of Personnel Office and/or Civil Service
Commission approved effective October 18, 1978.
County Administrator
Action of the Board of Supervisors a C T 17 19?R
Adjustment APPROVED ( '„ vcD) on
J. R. OLSSON, Count Clerk
0 C T 17 1978 _
Daae: By: `
Karin King 2p'uty Clerk
APPROVAL o f tilts s adjus tire;t coms i,tu,tes an App�.o,,kiG,ticn Adjc:S tm2► i a)!d Pe.-�sonnq-?-
Rc5oeutZoi2 Ameja4blejLt. 1
NOTE: Top section and reverse side of form fr^tot be completed and supplemented, when
appropriate, by an organization chart depicting the section or office affected.
I P 300 (M347) (Rev. 11/70)
POS I T I ON' ADJUSTMENT REQUEST No:
Department PUBLIC WORKS Budget Unit 079 Date 9-11-78
Action Requested: CANCEL CLASSIFICATION OF ASSOCIATE MECHANICAL ENGINEER
Proposed effective date: ASAP
Explain why adjustment is needed: All po�itidns have been cancelled; there is no
further need for this classification rd Co;fa
Estimated cost of adjustment: SZ-P Amount:
1 . Sal ari,�s aa`d wages: O '9 $ -0-
2. Fixed :kssetft: .f ti6t -c tem6 and co6�o ffrce
rn
or $
Estimated total -0-
Signature
Dep rtment Hea
Initial Determination of County Administrator Date: 9/18/78
Concur with request -
Request classification determination.
Count Adam ni stylator
Personnel Office and/or Civil Service Commission Date: Ortohpr S. 1978
Classification and Pay Recommendation
Remove the class of Associate Mechanical Engineer.
On October 10, 1978 the Civil Service Commission deleted the class of Associate
Mechanical Engineer.
The above action can be accomplished by amending Resolution 77/602 by removing
the class of Associate Mechanical Engineer.
Can be effective day following Board action.
P re sonnel Director
Recommendation of County Administrator Date: October 13 , 1978
Recommendation of Personnel Office and/or Civil Service
Commission approved effective October 18 , 1978.
County Administrator
Action of the Board of Supervisors PT 17 1978
Adjustment APPROVED ONtAM I ) on
J. R. OLSSON, County Clerk
0 C l 7 1978 ,
C
Date: By:
:Garin icing DePu-,y Clerk
APPROVAL oD th,i6 adjus;bnemt eonsti.tuwtes cu, Appto,�in,ia,tiort .Adju.stine;rt and Pe.,tsonnee
Re s o.P.ru;ion Arneiidme n .
t!0 i
E: Top section and reverse side of form frnw,t be corral eted and supplemented, whenappropriate, by an organization chart depicting the section .er. office affected..
a
P 300 (+1347) (Rev. 11/70)
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA
COUNTY FLOOD CONTROL AND MATER CONSERVATION DISTRICT
In the Matter of Notification of Hearing )
to Consider the Establishment of Drainage ) RESOLUTION NO. 78/101 6
Area 30A, to Institute Drainage Plans )
Therefor, and to Enact a Drainage Fee ) (Water Code App. § 63-12.2 & 12.3)
Ordinance. )
Oakley Area W. 0. 8260-7505 )
The Board of Supervisors of Contra Costa County, as ex officio the
Board of tupervisors of the Contra Costa- County Flood Control and Water Cohservation
District RESOLVES THAT:
The 'Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and enact drainage
fee ordinances.
This Board has before it for consideration the proposed establish-
ment of Drainage Area 30A consisting of that real property as described in Exhibit
"A", attached hereto and incorporated herein by reference.
The Board further has before it the Negative Declaration submitted
to it by the Planning Commission for consideration as to the environmental impact
or the proposed establishment.
The drainage plan entitled "Drainage Area 30A, Boundary Map and
Drainage Plan", dated April 28, 1978, proposed to be instituted for Drainage Area
300 and showing the general location of such area and estimates of the cost of the
facilities to be borne by property in the Drainage Area is on file with, and may
be examined at the office of the Clerk of the Board of Supervisors , Administration
Building, Martinez, California. A proposed drainage fee ordinance, providing for
all or part payment of the facilities described in said drainage plan, is attached
hereto and marked Exhibit "B".
It is proposed that Drainage Area 30A be established, that a
drainage plan be instituted therefor and that the attached drainage fee ordinance
be enacted.
At 10:30 a.m. on November 28, 1978, in the Chambers of the Board
of Supervisors, Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed establishment of said Drainage Area and
the adoption of the attached drainage fee ordinance and a drainage plan for the
said Drainage Area. At said hearing, this Board will consider and act upon the
Negative Declaration submitted to it by the Planning Commission and will hear and
pass upon any and all written or oral objections to the establishment of the
Drainage Area, the institution of the drainage plans, and the enactment of the
attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon
the proposed drainage area, plans and enactment of the attached drainage fee
ordinance, or proceed with the same.
The Clerk of this Board is DIRECTED to publish this notice and
Resolution, pursuant to Government Code § 6066, once a weer, for two (2) successive
weeks prior to the hearing in the "Antioch Daily Ledger" a newspaper of general
circulation, circulated in the area proposed to be formed into said Drainage Area.
Publication shall be completed at least seven (7) days before said hearing and said
notice shall be given for a period of not less than twenty (20) days.
PASSED on October 17, 1978 unanimously by Supervisors present.
Originator: Contra Costa County Flood Conteol District
cc: Public lyorl.s Director
County Administrator
Flood Control
00()3 .
RcSOLUTIOid f10. 78/ x016
r'.l:D AT_ER C0i.5E-.R r'%Ti0fi CiS RICT
r I
D?,r� ..,NAG�E AREA 'OA
i
1 All that property situated in the County of Contra Costa, Srate of
2 California, described as follows:
i
3 All references to boundary lines, ownerships and acreages are of the
t
I
4 !0,""ficial Records of Contra Costa County, California.
5 Beginning at "POINT V" in Cypress Road as said "POiNT V" is described
6 'in Lis Pendens, Contra Costa County Flood Control and Water Conservation
.1 luistrict, a political subdivision, vs. Augustine Bacchini , et al , fiied
8 `'April 30; 1.964 in Book 4-607 of Official Records at page 802; thence, from said
Q {point of beginning, in a general southeasterly direction along the described
I
10 !control line in said Lis Pendens (4607 O.R. 802) 3330 feet, more or less, to
11 ;the southerly line of Subdivision 4922 as said southerly line is shown on the
12 }map of Windmill Farms, Subdivision 4922, filed December 9, 1977 in Book 205 of
13 !Maps at pace 5; thence, along said southerly line, north 89'19' 17" west 820 fee
:
14 ;thence, 1eaving said southerly line, south 27'42'00" east ''27 feet; thence
15 !south 37`00'00" west 543 feet, more or less, to a point on .the southerly line.
16 1of that parcel of land described as PARCEL FIVE in the Decree of Final
,v Ilfffnistribution recorded February 17, 1958 in Book 3120 of Official Records at
1S page 239, said paint bears westerly 470 feet from the southeasterly corner of
19 1said PARCEL FIVE; thence., alongsaid southerly line of PARCEL FIVE, westerly
20 11850 feet., more or less, to the west line of Section 31 , Township 2 North,
21 11Range 3 East, Mount Diablo Base and Meridian; thence, alongthe southerly line
{{ /
LZ 11of PARCEL NINE in said Decree of Final Distribution (3120 O.R. 239) , westerly
23 880 feet; thence, leaving said southerly line, south 18026'06" west 695.70 feet
2A lito-wpoint on the southerly line of that parcel of land described in deed to
25 !Burnett Boiloten, et al , recorded June 24, 1976 in Book 7914 of Official Record:
4
26 at page 497, said point bears westerly 662.5 feet from the southeasterly corner
27 lof the said Bolloten parcel (7914 Q.R. 497); thence,westerly along said
28 !southerly line, 661 feet, more or less, to the southeasterly corner of
29 (PARCEL "D" as said PARCEL "D" is shown on the map of "Subdivision MS 15-77"
30 ifiled' January 10, 1978 in Book 61 of Parcel Maps at page 33; thence, along the
31 isoutherly line of said "Subdivision MS 15-77", north 8927'118" west 1323.60 fee
i
32 !to the southwesterly corner of said "Subdivision MS 15-77"; thence, along the
i
DR Al NAGE AREA 30A
i
it,�SteF'ly line of said "Subdivision MS 15-]]",north 0°45'57" east 270 feet;
2 ithence, leaving said westerly line, south 32°00'00" west 660.00 feet; thence
I
3 ,isouth 65`00'00" east 331 feet; thence south 24°03'1+5" west 613.74 feet to a
i
4 :point on the southerly line of the northwest 1/4 of Section 36 in To:+reship 2
a lNorth, Range 2 East, Mount Diablo Base and Meridian; thence, along said
6 !Southerly i ine, westerly 535 feet, more or less, to the northwest corner of that
7 !parcel of land described in deed to Irving R. Sherman recorded June 18, 1962 in
8 !Book 4141 of Official Records at page 352; thence, along the westerly line of
9 said Sherman parcel , southerly 420 feet to an angle point therein; thence,
i
10 !south 17'48100" east 445 feet, more or less, to a point on the northerly line
11 lof Parcel "B" as said Parcel "S" is shown on the Record of Survey map filed
_ 1
12 'July 9, 1975 in Book 59 of Land Surveyor's Maps at page 28, said point bears
: f
13 ieasterly 120 feet from the northwest corner of said Parcel "B"; thence, along
14 ?said northerly line, south 89'58'25" west 120 feet to the northeasterly corner
i
15 iof Parcel "A" as Parcel "A" is shown on said map (59 LSM 28) ; thence, along the
,
16 ieasterly line of said Parcel "A" and its southerly prolongation, south 0°25' 18" I
17 west 849.34 feet to the centerline of Brownstone Road (40.00 feet in right of
18 Ajay width) ; thence, along the said centerline of Brownstone Road, north
!
19 188°03'24" west 204.83 feet to the southerly prolongation of the westerly line
==
9A ,Of said Parcel "A" (59 LSM 28) ; thence, along said prolongation and westerly
2i line, north 025'09" east 482.78 feet, 1
,,.et more or less to the northeasterly
t '
22 ;corner of Parcel "A" as said Parcel "A" is shown on the map of MS 70-73 piled
23June 3, 1974 in Book 34 of Parcel Maps at page 8; thence, along the northerly
2.1 i(line of said Parcel "A", north 8 822'37" west 334.20 feet to the northwest
!
25 scorner of said Parcel "A" (34 Pri 8) ; thence, along the northerly prolongation
I
26 f the Westerly line of said Parcel "A" (34 PM 8) , north 0023'39" east 208.85 t
27 'feet to the northwest corner of that parcel of land shown on the record of
28 survey map filed May 10, 1973 in Book 56 of Land Surveyor's Maps at page 8;
1
29 (thence, continuing along said prolongation (34 PM 8) , northerly 13 feet to an
30 tangle point on the southerly line of that parcel of land described as PARCEL
31 FIVE in deed to Guido D. Lucchesi and Lola T. Lucchesi , his wife, recorded
I`.
32 ,'larch 27, 1959 in Boo.'!: 3343 of Official Records at page 429; thence, along said
{ - 2 -
0003-3
t
DRAI NAG= AREA 30A I
i
I
1 ''i southerly line, westerly 250 feet, more or less, to the boundary of the Conga
2 ICosta dater Agency; thence northeasterly and easterly along said boundary line
i
3 1300 feet, more or less, to the said northerly prolongation of the westerly line
a
4 lof said Parcel "A" (34 PM 8) ; thence, along said northerly prolongation, north
5 10023'39" east 210 feet; thence, lea'iing said northerly prolongation, westerly
6 ;530 feet to a point which lies 350 feet northerly (right angle measure) from
s
7 ± the. said southerly line of the said Lucchesi parcel (3343 O.R. 429) ; thence
8 (southerly 350 feet, to a point on the said southerly line of the said Lucchesi
9 (parcel (3343 O.R. 429) which bears easterly 660 feet from the southwesterly
10 (corner of, the said Lucchesi parcel (3343 O.R. 429) ; thence southwesterly 570
11 ; feet, more or less, to a point on a line parallel with and 200 feet northerly,
L !measured at right angles, from the centerline of Brownstone Road, said point
13 jli.es easterly 452.5 feet along said parallel line from the centerline of'0'Hara
14 jAvenue (45 feet in right of way width) ; thence, along said parallel line,
15 !westerly 452.5 feet to the centerline of O'Hara Avenue; thence, along said
16 Icenterline' of O'Hara Avenue, northerly 150 feet, more or less, to the south-
17 easterly corner of that parcel of land described in deed to Guido Lucchesi and
18 Lola T. Lucchesi, his wife, recorded February 24, 1959.in Book 3323 of Official
19 Records at page 325; thence, along the southerly line of the said Lucchesi
I
20 . 1parcel, westerly 22.5 feet; thence northwesterly 520 feet, more or less, to a
21 point on the northerly line of the said Lucchesi parcel (3323 O.R. 325) which
1 _
22 bears westerly 320 feet from the centerline of O'Hara Avenue (right. angle
23 'measure); thence, along said northerly line of the said Lucchesi parcel
2-1 (3323 O.R. 325) , westerly 250 feet; thence, leaving said northerly line, north-
25 1westerly 650 ft;.et, more or less, to a point on a line parallel with and 252.5
206 feet southerly of the east-west midsection line of Section 35, Township 2 North,
27 IRange 2 East, Mount Diablo Base and Meridian, said point bears westerly 692.5
28 1feet (right angle measure) from the east line of said Section 35; thence, along
29 said parallel line, westerly 665 feet; thence, northwesterly 420 feet, more or
r
30 (less, to a point on the centerline of Carpenter Road which bears westerly
31 ;1682.5 'feet from the centerline of said O'Hara Avenue; thence, along said
32 ;centerline of Carpenter Road being also the east-::est midsection line of said
i
i 3:0— (�
t f
OR
1 •
f
" DRAINAGE AREA 30A
I
i
1 ISection 35, westerly 957.5 feet, more or less, to the midsection corner of said t
i
2 Section 35, said midsection corner being on the centerline of Brown Road
f
3 (45 feet in right of way width) ; thence, along the said centerline of Brown
4 Road, north 0 52'39" east 661.54 feet to-the easterly prolongation of the
5 ! northerly line• of Parcel "C" as said Parcel "C" is shown on the crap of
6 ! Subdivision MS 163-77 filed november 4, 1977 in Book 59 of Parcel Maps at
I
7 ' page 23; thence, along the northerly line of said Parcel "C" and of Parcel "B"
8 las sh6wn on said map (59 PM 23) , north 8922'05" west 732.66 feet to the
9 westerly line of said Parcel "B";. thence, southerly along said westerly line,
10 Esouth 052' 39" west 100 feet; thence, leaving said westerly line, southwesterly
i
11 1400 feet, more or less, to a point on a line parallel with and 202.5 feet
12 inortherly of the centerline of Carpenter Road, said point bears westerly 200
13 ., feet (right angle measure) from the westerly line of said Parcel "B" (S9 PM 23) ;{
14 Ithence, along said parallel line, westerly 890 feet; thence southwesterly 565
15 ( feet, more or less, to a point in the said centerline of Carpenter Road, said
i
i
16 ipoint bears easterly along said centerline 292.5 feet from the centerline of
t
17 ; Empire Avenue (45 feet in right of way width) ; thence, along said centerline of
1S Carpenter Road wester! 292.5 feet to the said centerline of Em
p y Empire Avenu..,
19 thence, along said Empire Avenue centerline, northerly 200 feet, more- or less,
20 to the easterly prolongation of the southerly line of Parcel "All as said
21. ( parcel is shown on the map of MS 206-76 filed August 5, 1977 in Book 56 of
27 `irarcel Maps at page 49; thence, along said prolongation, westerly 22.5 feet to
I
23 11the southeasterly corner of said Parcel "A"; thence northwesterly 729 feet,
"` ��:�=e or less to a point on the wester! line of said Parcel "A" said
4- ;�..._ P Y point
Ij
25 (bears northerly along said westerly line, 470 feet from the southwest corner of
26 said Parcel "A" (56 PM 49) ; thence, along the said westerly line of Parcel "�.",
27 north 0.43'21" east 210 feet, more or less, to the southeasterly corner of that
25 1parcel of land described in deed to Joe R. Castanho, et ux, recorded April 4,
29 1957 in Book 2959 of Official Records at page 113; thence, along the southerly
3Q jline of the Castanho parcel , westerly 254.706 feet; thence, leaving said souther-
31 lly line, northwesterly 620 fee:, more or less, to the southeasterly corner of
32 jParcel "C" as said parcel is shorn on the map of MS 43-73 riled August 3, 1973
k
j
���035
DRAINAGE AREA 30A
j
1 lin Book 29 of Parcel Maps at page 23; thence, along the southerly line of said
i
+ e+ n IICII;2 Parcel C west 377- ) feet to the westerly tine of said said Parcel C thence,
i
3 along said westerly line, north 0°59'00" west 328.07 feet; thence northwesterly
11010 feet, more or less, to the southeasterly corner of Parcel "A" as said
4 .
5 l' parcel is shown on the map of Subdivision F'+S 264-76 filed September 6, 1977 in
6
! Book 57 of Parcel Maps at page 38; thence, along the easterly line of said
7 Parcel "A" and its northerly prolongation, north 001 '02" east 253.7 feet, more
s �ar less, to the south line of the Contra Costa Canal right of way-; thence,
9 along said south line, in a general easterly direction 2,400 feet, more or
10 less, to a point on the centerline of Empire Avenue, said point bears north
11 1122.5 feet from the southwest corner of Section 26, Tarnship 2 North, Range 2
12 'East, Mount Diablo Base and Meridian; thence north 140 feet along the centerline
13 lof Empire Avenue (being along the west line of said Section 26) to the north
14 + li.ne of the Contra Costa Canal right of way; thence, along said north line, in
Ia general northeasterly direction 5977.5 feet, more or less, a point on the
15 I g
16 Iwest line of O'Hara Avenue; thence northeasterly in a direct line to a point
17 ion the east line of O'Hara Avenue, said point being the intersection of the
18 north line of the Contra Costa Canal right of way and the easterly line of
19 'O'Hara Avenue; thence north 89'40' east 740 feet, more or less, along the
20 north line of the Contra Costa Canal right of way and. the extension thereof to
21 �a point on the canal centerline; thence, along said canal centerline north
22 149*24' east 1010 feet, more or less, to a point on the easterly extension of
23 'the south line of Parcel "C", as sham in Land Survey Map Book 47 at page 15,
24
which bears east 183.9 feet from the southwest corner thereof; thence leaving
25 the canal centerline, east 85.8 feet to the southeasterly line of the Contra
26 'Costa Canal right of way; thence along said southeasterly line north 50`'00'30"
27 least 1030.76 feet to a point on the centerline of Cypress Avenue; thence
28 continuing along the said southeasterly right of way line, north 5 102' east
1
29 311 .2 feet to a point on the centerline of Rose Avenue, (said point bears
I
30 Morth 194.3 feet from the southeast corner of the northwest quarter of
31 Section 25, Tainship 2 Horth, Range 2 East, Mount Diablo Base and :Meridian) ;
32 { thence, continuing along the southeast line of the Contra Costa Cana) right of
f;
---000361-
DRAINAGE AREA 30A
I Tway, in a general northeasterly icenterline direction1400 feet, more or less, to the
2 of State Sign Route 4, said point of intersection bears southwesterly;
3 1130 feet, more or less, (right angle measure) from the centerline of the
4 !Atchison, Topekka and Santa Fe Railroad right of way; thence, along the said
5 icenterline of State Sign Route 4, in a general southeasterly direction 226-5 1
t
6 ifeet, more or less, to the centerline of Cypress Road; thence, along the said
7 ; centerline of Cypress Road, easterly 320 feet, more or less, to said POINT &Wlt
8 n Cypress Road,-the point of beginning.
i
9
10i
Ii 1
12
13 j
14 i
i
1516
E
i
17
1s
19
i
20
21
22
23 `
24 !
25
26
t
27
23
29
30
31
�i
li
00037
a
ORDINANCE NO. 78/ (FCD 3)
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL
AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE
FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND
WATER CONSERVATION DISTRICT DRAINAGE AREA 30A.
The Board of Supervisors of Contra Costa County as ex officio the Board
of Supervisors and governing board of the Contra Costa County Flood Control and
Water Conservation District does ordain as follows:
SECTION I. The drainage plan and map entitled "Drainage Area 30A, Boundary
Map and Drainage Plan", dated April 28, 1978, on file with the Clerk of the Board
of Supervisors, is adopted as the drainage plan for said Drainage Area 30A
pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood
Control and Water Conservation District Act.
SECTION Ii. It is found and determined that past and future subdivision
and development of property within Drainage Area 30A requires construction of
the facilities described in said drainage plan and that the fees herein provided
to be charged are fairly apportioned within said drainage area on the basis of
benefits conferred on property within said drainage area.
SECTION III. The fees herein provided are apportioned uniformly on a
per acre basis, and the total of all fees collectible hereunder does not exceed
the total estimated costs of all drainage facilities shown on the drainage plan.
SECTION IV. The drainage facilities planned are hereby found to be in
addition to existing drainage facilities serving Drainage Area 30A .at the time
of the adoption of the drainage plan for said drainage area.
SECTION V. The Contra Costa County or the city official having jurisdiction
shall not issue a building permit for construction resulting in a 500 square
foot or more increase in ground coverage, within Drainage Area 30A, until this
fee has been paid. The official having jurisdiction may accept cash, or other
consideration (in the form of actual construction of a part of drainage facilities
by the applicant or his principal) in lieu of the fee when authorized to do so
by the Chief Engineer of the District. This fee shall not be required if the
requested permit is to perform one of the following:
(1 ) To replace a structure destroyed or damaged by fire, flood, wind
or acts of God. This exception is only to the extent that the resultant structure
has the same or less ground floor square footage as the original structure; if the
ground floor square footage is increased, the square footage of the additional
ground Boor area shall be used to determine if the fee is due.
(2) To construct a swimming pool , patio, patio cover, or driveway.
(3) To construct facilities (including dwellings) on lots greater
than twenty acres in area, provided less than ten percent of the lot area is
covered by impervious surfaces.
(4) To construct, enlarge or modify concrete or asphalt concrete
surfaces incidental to land uses other than single family residential . This
exemption is only to the extent that the increase in impervious area is less than
1500 square feet.
SECTION VI. In the case of a new subdivision, the subdivider shall pay
the fees prior to recordation of the final or parcel map. The fees may be paid
on the entire proposed subdivision or on each individual unit for which a final
or parcel map is filed. The fees in the case of a subdivision shall be paid to
either the county or city official having jurisdiction along with the other fees
submitted with the subdivision improvement plans. The official having jurisdiction
may accept cash, or other consideration (in the form of actual construction of a
part of said drainage facilities by the applicant or his principal ) in lieu of the
payment of fees when authorized to do so by the Chief Engineer of the District.
ORDINANCE NO. 78/ (FCD 3)
EXHIBIT "B"
This fee shall not be required:
(1 ) If the subdivision is for the conveyance of land to a government
agency, public entity, public utility, or abutting property owner where a new
building lot or site is not created as a result of the conveyance.
(2) If the minimum lot size created as a result of the subdivision is
twenty acres or more.
SECTION VII. All fees collected hereunder shall be paid into the County
Treasury to the account of the drainage facilities fund established for Drainage
Area 30A. Monies in said fund shall be expended solely for land acquisition,
construction, engineering, repair maintenance and operation or reimbursement for
the same, in whole or in part, of drainage facilities within said Drainage Area
30A, or to reduce the principal or interest of any bonded indebtedness of Drainage
Area 30A.
SECTION VIII. The fee imposed hereunder shall be $3,400 per acre.
SECTION IX. For individual lots the fee shall be determined by multiplying
the fee per acre by the area of the lot calculated to the nearest hundredth of
an acre.
For the purpose of this section of the ordinance "lot" shall mean either
of the following:
(1 ) That land shown on the latest equalized county assessment roll
as a unit when said unit contains one (1 ) acre or less, plus its share of common
area, when applicable.
(2) When the unit of land as shown on the latest equalized county
assessment roll contains more than one (1 ) acre, the "lot" shall include the
construction area, containing a minimum of one (1 ) acre, plus its share of common
area, when applicable.
The "lot" shall exclude the area falling within the public street
right of way.
(3) For subdivisions the fee shall be determined by multiplying the
fee per acre by the gross area of the subdivision excluding the area falling within
the public street right of way prior to the land being subdivided. Where a
subdivision creates individual residential lots larger than one acre, the area of
these lots used in determining the gross area shall be limited to one acre per lot.
1
SECTION X. No lot shall be subject to payment of the fee, under the terms
of this ordinance, more than once, excepting those lots greater than one (1 ) acre
where partial fees were paid in accordance with the requirements of SECTION IX.
In the case of a partial fee payment the remainder of the lot, excluding the one
(1 ) acre, will be subject to payment of acreage fees whenever it is subdivided or
additional building permits, are obtained.
SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days
after passage, and within 15 days of passage shall be published once with the
names of Supervisors voting for and against it in the Antioch Daily Ledger, a
newspaper published in this County.
PASSED AND ADOPTED on by the following vote:
AYES: Supervisors -
NOES: Supervisors -
ABSENT: Supervisors -
ATTEST: J. R. OLSSON, County Clerk and
ex officio Clerk of the Board
By
Deputy
ORDINANCE NO. 78/ (FCD 3)
EXHIBIT "B" �� ),`�(
File: 250-7809/B.4.1 .
I:1 THE POARD OF sur[nv I SoR`:
OF
CO1lTRA COSTA COUNTY, STATE OF CALIFOR111A
In the Flatter of Approving Plans j
and -Specifications for Emergency )
Fuel Tanks at County Hospital , ) RESOLUTION .l 0. 78 1017
Martinez Area. )
)
(6972`4249) -------_-- ___ )
WHEREAS ('1 .rr 5 and 5 v e c i 1' i c a t i o n s for• Emergency Fuel Tanks at
County"Hospital , Martinez area
have been filed with the Board this day by the Public Works Director;
and
r WHEREAS the Engineer's construction contract cost estimate for base
bid is $33,500,
WHEREAS the general prevailing rates of wages , which shall
be the minimum rates paid on this p-oject , have been approved by
this Board ; and
WHEREAS the Public Works Director has advised the Board that this
project is considered exempt from Environmental Impact Report requirements as
a Class 1 Categorical Exemption under County Guidelines, and this Board concurs
and 'so finds; and the Director of Planning shall file a Notice of Exemption
with the County Clerk,
IT IS BY THE BOARD RESOLVED that said Plans and Specifica-
tions are hereby APPROVED. Bids for this work will be received on
Thursday, Nov�L-ber 16, 191$___•— a t 2.pQ p . .end the Clerk of
this Board is directed to publish Notice Lo Contractors in accordance:
with Section §25452 of the Government-Code, inviting bids for said work, said
Notice to be published in the Martinez dews Gazette —
PASSED FIND ADOPTED by the Baird on October 17, 1978
-Originator: Publ is Works Departn:r:nt
cc: Public l,'orks Director
Agenda Clerk
Architectural Division
Accounting
Director of Planning
Auditor Controller RESOLUTION ;:o. 78/1017
Well .
NOTICE TO CONTRACTORS
(Advertisement)
Page 1 of 2
DIVISION A. NOTICE TO CONTRACTOR
(Advertisement)
Notice is hereby given by order of the Board of Supervisors of Contra
Costa County, that the Public Works Director will receive bids for the furnish-
ing of all labor, materials, equipment, transportation and services for:
Emergency Fuel Tanks at County Hospital , 2500 Alhambra Avenue, Martinez,
California, Budget Line Item No. 6972-4249.
The estimated construction contract cost (Base Bid) is $33,500.
Each bid is to be in accordance with the Drawings and Specifications on
file at the Office of the Clerk of the Board of Supervisors, Room 103, County
Administration Building, Martinez, California.
The Drawings and Specifications may be examined at the Office of the Clerk
of the Board of Supervisors. Plans and Specifications may be obtained for no
cost at the Architectural Division, C.C. Rich Public Works Building, 255 Glacier
Drive, Martinez. Return of Plans and Specifications is requested. Documents
may be obtained by mail with a written request to the Public Works Department,
6th Floor, Administration Building, Martinez, California 94553.
Technical questions regarding the contract documents should be directed
to the Building Design and Construction Section at telephone number (415) 372-
2146.
Each bid shall be made on the bid form issudd with the specifica-
tions, and must be accompanied by a certified cashier's check or checks, or
bid bond in the amount of the ten percent (lOM) of the base bid amount, made
payable to the order of "The County of Contra Costa" and shall be sealed and
filed with the Public Works Director.
The above-mentioned security shall be given as a guarantee that the bidder
will enter into a contract if awarded the work, and will be forfeited by the
bidder and retained by the County if the successful bidder refuses, neglects or
fails to enter into said contract or to furnish the necessary bonds after being
requested to do so by the Board of Supervisors of Contra Costa County.
Bid proposals shall be sealed and shall be submitted to the Public Works
Director, 6th Floor, County Administration Building, 651 Pine Street, Martinez,
California, 94553, on or before the 16th of November, 1978
at 2 P.M. , and will be opened in public immediately after the time due in the
6th Floor Conference Room, 6th Floor, Adr.;inistration Building, Martinez,
California and there read and recorded. Any bid proposal received after the time
specified in the Notice will be returned unopened.
-3- 0o0L
NOTICE TO CONTRACTORS
(Advertisement)
Page 2 of 2
DIVISION A. NOTICE TO CONTRACTORS (continued)
The successful bidder will be required to furnish a Labor and Materials
Bond in an amount equal to fifty percent (50%) of the Contract price and a
Faithful Performance Bond in an amount equal to one hundred percent (100%) of
the Contract price, said bonds to be secured from a Surety Company authorized
to do business in the State of California.
Bidders are hereby notified that pursuant to the Statutes of the State of
California, or local law applicable thereto, the said Board has ascertained
the general prevailing rate of per diem wages and rates for legal holidays and
overtime work in the locality in which this work is to be performed for each
type of workman or mechanic required to exeucte the contract which will be
awarded to the successful bidder. The prevailing rate of per diem wages is on
file with the Clerk of the Board of Supervisors.
In all projects over $50,000, a Contractor shall be required to submit for
county approval an Affirmative Action Plan (See Division E).
The said Board reserves the right to reject any and all bids or any portion
of any bid and/or waive any irregularity in any bid received. No bidder may
withdraw his bid for a period of thirty days after the date set for opening thereof.
BY ORDER OF THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY
By
JAMES R. OLSSON
County Clerk and Ex-Officio Clerk of
the Board of Supervisors
Contra Costa County, California
By
Deputy
DATED:
PUBLICATION DATES:
Rev. 10/78
-4- 000`3'`
File: 260-7702(S)(F)/C.1 .1 .
WHEN RECORDED, R-B-i Til ii Ti.*Pa-1—Q Ai:rl AT p r rli i i^`•7_f ns, f,. •.TO CLi;!tr BOARD OP
SUI' D&VISORS at o'clot}:
Contra Costa County Record;,
J. R. OLSSOAN, County 11ccorder
. Tee official
BOARD OF SUPERVISORS, CONTRA COSTA .COUIJTY, CALIFORTUA,
In the Matter of Accepting and Giving RE'SOLUTIO:J OF ACCEP^i:i±CD,
Notice of COMDletion of Contract- with
dnd r:OTICE OF CC::PLB^i O.9
J H. Fitzmaurice, Inc., Oakland (C.C. 503080, 3093)
_(5347-927) 3 RESOLUTION i;0. 78/1018
The Board .of Supervisors of Contra Costa County RESOLVIES THAT:
_ The County of Contra Costa on March 21 , 1978 contras ted with
J. H. Fitzmaurice, Inc., 2857 Hannah Street, Oakland, CA 94608
Name and Address of Contractor)
for Orinda Community Center Park, Phase IV
26 Orinda Way, Orinda
a
-lith Fidelity & Deposit Co. of.Maryl and as surety,
Name of -Bondinb Company)
o fol work to be performed on the grounds of the County; and
a�
The Public: o'rks Director reports that said v-ork has been insuected
►-° and complies with the approved plans, special provisions, and
standard specifications, and reco=ends its acceptance as complete
as of _ October 13. 1978. ;
Therefore, said work is accepted as completed on said date, and the
Clerk shall file with the Coi;.zty Recorder a copy of this Resolution
and Notice• as a 2.otice of Completion for -said contract.
The contract time is extended to the date of acceptance, October 13, 1978, due to -
delay
o -delay in delivery of manufactured materials over which the Contractor had no control . .
PASSED AiiD ADOPTED ON October 17, 1978. .
CERTIFICtTION and VERIFICATION
I certify that the foregoing is a true and correct copy of a resolu-
tion and acceptance duly adopted and entered on the minutes of this
Board' s meetir_g on the above date. I declare under penalty of
perjury that t:.e foregoing is true zLnd correct.
Datcd: October 17, 1973 J. R. OLSSO:;, County Cler'_l &
at Martinez, California cY_ officio Cie -k o the 3oa_d
i:��u L;j C:1 is Halm H.Keit
cc: tcecura ;.,-,nu re L:urn
Contras for
Auditor
Public Uorys (3)
7 _ RES301,11TT011 1:0. 73/1018 , i �
RECORDED, RETURNI RECORDED ;T Rc VEST CSF O'lNER
TO CLERK BOARD OF at o c;uck M.
SUPERVISORS Contra Costa County Records
J. R. OLSSON, County Recorder
Fee $ Official
BOARD OF SUPERVISORS, CONTRA COSTA COUNT`(, CALIFORNIA
In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE
Notice of Completion of Contract for ) and NOTICE OF COMPLETION
Blackhawk Road Overlay (C.C. §§ 3086, 3093)
Project No. 4331-4405-661-77 ) RESOLUTION NO. 78/1019
The Board of Supervisors of Contra Costa .County RESOLVES THAT:
The County of Contra,Costa .on July 10, 1978 contracted with
Oliver de Silva, Inc.
i P. 0. Box 4437, Hayward, California 94545
0
Name and Address of Contractor
for asphalt concrete overlay on Blackhawk Road approximately 0.25 mile east of
a= Mt. Diablo Scenic Drive to approximately 0.90 mile east in the Danville area,
CU Project No. 4331-4405-661-77
m
0 with Fireman's Fund, San Francisco as surety,
m Name of Bonding Company
cc 0 for work to be performed on the grounds of the County: and
The Public Works Director reports that said work has been inspected and complies
with the approved plans, special provisions, and standard specifications, and
recommends its acceptance as complete as of September 1 , 1978 ;
It is further.resolved that a 5 day extension of contract time be granted due
to circumstances beyond the contractor's control .
Therefore, said work is accepted as completed on said date, and the Clerk shall
file with the County Recorder a copy of this Resolution and Notice as a
Notice of Completion for said contract.
PASSED AND ADOPTED ON October 17, 1978
CERTIFICATION AND VERIFICATION
I certify that the foregoing is a true and correct copy of a resolution and
acceptance duly adopted and entered on the minutes of this Board's meeting
on the above date. I declare under penalty of perjury that the foregoing is
true and correct.
Dated: October 17, 197=? J. R. OLSSON, County Clerk &
at Martinez, California ex officio Clerk of the Board
B Y h�e�
Deputy Clerk -Teler2 H. e--it
Originator: Public !-forks Department, Construction Division
cc: Record and return
Contractor
Audi for
Public '.•:or`•:s
RESGLUT i0:; 73/1019
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the platter of )
Approval of the Final Map and ) RESOLUTION N0.78/1020
Subdivision Agreement of )
Subdivision 5422, )
San Ramon Area. )
The following documents were presented for Board approval this date:
The Final Map of Subdivision 5422, property located in the San Ramon area,
said map having been certified by the proper officials;
A Subdivision Agreement with Shapell Industries, 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. 13337, dated
October 6, 1978, in the amount of $3,319, deposited by: Shapell Industries.
b. Additional security in the form of a corporate surety bond dated
October 4, 1978 and issued by Safeco Insurance Company of America of Washington
(Bond No. 2755733) with Shapell Industries as principal , in the amount of
$328,600 for Faithful Performance and $166,000 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
tax lien has been paid in full and the 1978-79 tax lien, which became a lien on
the first day of March, 1978, is estimated to be $75,000;
Security to guarantee the payment of taxes as required by Title 9 of the
County Ordinance Code, in the form of:
Surety Bond No. 2755709 issued by Safeco Insurance Company of America with
Shapell Industries as principal , in the amount of $75,000 guaranteeing the
payment of the estimated tax;
NOW THEREFORE BE IT RESOLVED that said Final Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths, or
easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on October 17, 1978.
Originating Dept. : P14 (LD)
cc: P14D (LD)
Director of Planning
Public Works - Construction
Founders Title Company
1812 Galindo St.
Concord, CA 94522
Shapell Industries of Northern California
1287 Lawrence Station Road
Sunnyvale, CA 94086
pccni ;ITrnnl mnI 7q/i n90
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Parcel Map of ) RESOLUTION NO. 78/1021
Subdivision MS 229-77, )
Tassajara Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 229-77, property located in the
Tassajara area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets,
paths, or easements shown thereon as dedicated to public use.
PASSED. by the Board on October 17, 1978.
Orig. Dept. : PW (LD)
cc: PWD-LD
Director of Planning
Public Works - Construction
Creegan & D'Angelo
11822 Dublin Blvd. -
Dublin, CA 94566
RESOLUTION N0.78/1021 00046
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Approval of the Road Improvement ) RESOLUTION NO.78/1022
Agreement for LUP 2204-77, )
in the Walnut Creek Area. )
The following document was presented for Board approval this date:
A Road Improvement Agreement with Walnut Creek Investment Company, Developer,
wherein said Developer agrees to complete all improvements as required in said
Road Improvement Agreement within one year from the date of said Agreement;
Said document was accompanied by the following:
Security to guarantee the completion of road and street improvements as
required by Title 9 of the County Ordinance Code, as follows:
a. Cash deposit (Auditor's Deposit Permit Detail No. 12885, dated
September 21 , 1978, in the amount of $1 ,000.00, deposited by: Walnut Creek
Investment Company.
b. Additional security in the form of a corporate surety bond dated August
30, 1978 and issued by Safeco Insurance Company of America of Washington (Bond
No. 2883206) with Walnut Creek Investment Company as principal , in the amount
of $21 ,200 for Faithful Performance and $11 ,100 for Labor and Materials.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is
APPROVED and the Chief Deputy Public Works Director is authorized to execute
said agreement.
PASSED by the Board on October 17, 1978.
Orig. Dept. : PW (LD)
cc: PWD-LD
Director of Planning
Public Works - Construction
Walnut Creek Investment Company
425 S. Fairfax Avenue
Los Angeles, CA 90036
RESOLUTION NO. 78/1022
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of ) 1023
Approval of the Parcel Map and ) RESOLUTION NO. 78/1023
Subdivision Agreement of )
Subdivision MS 100-76, ) -
Orinda Area. )
The following documents were presented for Board approval this date:
The.Parcel Map of Subdivision MS 100-76, property located in the Orinda
area, said map having been certified by the proper officials;
A Subdivision Agreement with M. Arthur Derr, 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. 12451 , dated
September 7, 1978) in the amount of $1 ,000, deposited by M. Arthur Derr.
b. Additional security in the form of a cash deposit in the amount of
$12,5OO(Auditor's Deposit Permit Detail No. 12451 , dated September 7, 1978) ,
deposited by: M. Arthur Derr ($8,000 for Faithful Performance and $4,500
for Labor and Materials).
NOW THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this
Board does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED.
PASSED by the Board on October 17, 1978.
Orig. Dept. : PW (LD)
cc: PWD - LD
Director of Planning
Public Works - Construction
M. Arthur Derr
17 Richard Court
Orinda, CA 94563
RESOLUTION .10. 78/1023
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of improvements ) RESOLUTION N0.78/1024
and declaring certain roads as )
County roads, )
Subdivision 4657, )
Danville Area. )
)
The Public Works Director has notified this Board that the improvements have
been completed -in Subdivision 4657, Danville area, as provided- in the agreement
heretofore approved by this Board in conjunction with the filing of the subdivision
maps
NOW, THEREFORE, BE IT RESOLVED that the improvements in the following
subdivision have been completed for the purpose of establishing a terminal
period for filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
4657 July 5, 1977
. (Aetna Casualty & Surety Company with Kaiser Aetna No. 005SB029408)
BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's
Deposit Permit Detail No. 147449 dated June 10, 1977) be RETAINED for one
year pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
BE IT FURTHER RESOLVED that (Bolero Drive 40/60 0.40), as shown and dedicated
for public use on the map of Subdivision 4657 filed July 8, 1977 in Book 199 of
maps at page 1 , Official Records of Contra Costa County, State of California,
is accepted and declared to be a County Road of Contra Costa County:
PASSED by the Board on October 17, 1978.
Orig. Dept. : , Public Works (LD)
cc: Public Works Director - Maintenance
Recorder
Public Works Director - LD
Public Works Director - Construction
Planning Director
C. H. P. c/o A. I.
5001 Blum Road
Martinez, CA 94553
Kaiser Aetna
5801 Christie Ave. , Suite 555
Emeryville, CA 94608
RESOLUTION NO. 73/1024
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of )
Completion of Improvements } RESOLUTION NO-78/1025
and declaring certain roads )
as County roads, )
Subdivision MS 79-77, )
Walnut Creek Area. )
The Public Works Director has notified this Board that the improvements
have been completed in Subdivision MS 79-77, 1•lalnut'Creek area, as provided in
the agreement heretofore approved by this Board in conjunction with the filing
of the subdivision map;
NOW, THEREFORE, BE IT RESOLVED that the impeovements in the following
subdivision have been completed for the purpose of establishing a terminal
period for filing of liens in case of action under said Subdivision Agreement:
Subdivision Date of Agreement
MS 79=17 January 31 , 1978
(Henry W. Smith - Cash Bond)
BE IT FURTHER RESOLVED that the $1 ,000 cash deposit as surety (Auditor's
Deposit Permit Detail No. 05795 dated January 24, 1978) be RETAINED for one
year pursuant to the requirements of Section 94-4.406 of the Ordinance Code.
PASSED by the Board on October 17, 1978.
Orig. Dept. : PW (LD)
cc: Public Works Director - Maintenance
Recorder
Public Works Director - LD
Public Works Director - Construction
Henry W. Smith Construction, Inc.
1524 150th Avenue
San Leandro, CA
RESOLUTION NO. 73/1025
BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, CALIFORNIA
RE: Intention to Adopt Resolution )
of Necessity to Acquire Real )
Property by Eminent Domain, ) RESOLUTION NO. 78/1096
Treat Blvd. Widening, )
Walnut Creek Area } (C.C.P. Sec. 1245.235)
Project 7-74861-4331-663-706, )
FAU-M-3072 (29) )
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors, of Contra Costa County RESOLVES THAT:
It intends to adopt a Resolution of Necessity for the acquisition by eminent
domain of Real Property in the Walnut Creek area, for the widening of Treat Blvd, a
public improvement, which property is more particularly described in Appendix "A"
attached hereto.
This Board will meet on November 14, 1978, at 10:30 a.m. in the Board's Chambers,
County Administration Building, Martinez, California, to hear those persons whose
property is to be acquired and whose name and address appear on-the last equalized
County assessment roll , and to consider the adoption of the Resolution. The Real
Property Agent is DIRECTED to send the following notice to each such person by first-
class mail:
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention to adopt
a Resolution of Necessity for the acquisition by eminent domain of real property in
the Walnut Creek area, for the widening of Treat Blvd., a public improvement, which
property is more particularly described in the attachment hereto as Parcels 1 through
17-A. The Board will meet on November 14, 1978, at 10:30 a.m., in the Board Chambers
at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution.
Each person whose property is to be acquired and whose name and address appear on
the last equalized County assessment roll has the right to appear at such hearing
acid be heard on:
1 . Whether the public interest and necessity require the project.
2. Whether the project is planned and located in the manner that will
be most compatible with the greatest public good and the least
private injury; and
3. Whether the property sought to be acquired is necessary for the project.
PASSED on October 17, 1978, unanimously by Supervisors present.
Originator: Public Works Department,
Real Property Division
cc: Administrator's Office
County Counsel
CALTRANS (Via R/P)
RESOLUTION NO. 78/1026
00().d JL
Treat Blvd. Condemnation
EXHIBIT "A"
PARCEL 1 (46263) Fee
CO'HMENCING at the northwesterly corner of that parcel of land described in
the deed to Contra Costa County, recorded April 30, 1971 , in Book 6371 , Page 14,
Official Records of said county; thence along the northerly line of said parcel
S. 89°55'58" E. , 56.00 feet; thence N. 82°33'32" W. , 53.20 feet to the easterly
line of the Bay Area Rapid Transit right of way; thence along last said line
from a tangent that bears S. 25°33'42"W,along a curve to the left with a radius
of 1402.60 feet, through an angle of 0°18'31", an arch length of 7.56 feet to the
point of commencement.
PARCEL 1-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and
across the following described parcel :
COIVENCING at the easterly terminus of the course described in Parcel 1
above with the length of 56.00 feet, thence N. 0°04'02" E., 10.02 feet; thence
N. 77046'07" W. , 47.46 feet to the easterly line of the Bay krea Rapid Transit
right of way; thence along last said line from a tangent tnat bears S. 26°09'36" W. ,
along curve to the left with a radius of 1402.60 feet, through an angle of 0035`54",
an arc length of 14.65 feet to the northerly line of said PARCEL 1 described above;
thence along last said line S. 82033'32" E. , 53.20 feet to the point of commencement.
PARCEL 2(46264) Fee
Beginning for reference at the southwesterly corner of the parcel of land
conveyed to the County of Contra Costa, recorded July 9, 1956, in Book 2803,
Page 15, Official Records of said county; thence along the southerly line of said
parcel from a tangent that bears N. 20036103" E. , along a curve to the right with
a radius of 50.00 feet, through an angle of 15°25'36", an arc length of 13.46 feet
to the TRUE POINT OF COMMENCEMENT; thence continuing along last said line from a
tangent that bears N. 36°01'39" E. , along a curve to the right with a radius of
50.00 feet, through an angle of 8°28'01", an arc length of 7.39 feet to the southerly
line of existing Treat Boulevard, 105.00 feet wide; thence along last said line
S. 8955'58" E. , 58.19 feet; thence from a tangent that hears N. 89055158" Vi. ,
along a curve to the left with a radius of 354.00 feet, through an angle of
9°56'47", an arc length of 61 .45 feet; thence S. 80007'15" W. , 1 .84 feet to the
true point of comencement.
PARCEL 2-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a parcel of land described as follo;rs:
COKMENCING at the southwesterly corner of the parcel of land conveyed to the
County of Contra Costa, recorded July 9, 1956, in Book 2803, Pace 15, Official Records
- 2 -
PARCEL 2- A (Cont'd)
of said county; thence along the easterly line of (Old) Jones Road, 50.00 feet
wide, from a tangent that bears S. 20°36103" W. , along a curve to the left with
a radius of 1352.60 feet, through an angle of 0°04'31", an arc length of 1 .78 feet;
thence N. 66°36'00" E. , 22.93 feet; thence S. 89°55'58" E. , 55.00 feet, thence
N. 0004102" E. , 10.00 feet to the southerly line of existing Treat Boulevard,
105.00 feet wide; thence along last said line N. 89°55'58" W. , 6.10 feet to the
southerly dine of PARCEL 2 described above; thence along last said line along a
tangent curve to the left with a radius of 354.00 feet, through an angle of 9056'4711,
an arc length of 61 .45 feet and S. 80007' 15" W. , 1 .84 feet to the southerly line
of said County of Contra Costa parcel (2803 OR 15); thence along last said line
from a tangent that bears S. 36'01 '39" tit. , along a curve to the left with a radius
of 50.00 feet, through an angle of 15°25'37", an arc length of 13.46 feet to the
point of commencement
PARCEL .3 (46265) Fee
COH4ENCING at the northwesterly corner of Parcel One conveyed by deed to
Larry L. Freels, et a1 , recorded January 9, 1974 in Book 7130, Page 2, Official
Records of Contra Costa County; thence along the westerly line of said Parcel One
S. 15°50'57" W. , 5.20 feet, thence S. 89°55`58" E. , 31 .17 feet to the easterly line
of said Parcel One (7130 O.R. 2); thence along last said line N. 15°50'57" E. ,
. 5.20 feet to the northerly line of said Parcel One (7130 O.R. 2); thence along last
said line N. 89°55'58" W. , 31 .17 feet to the point of commencement.
PARCEL 3-A Fee
Counencing at the northeasterly corner of Parcel Two conveyed by deed to
Larry L. Freels, et al . , recorded January 9, 1974 in Book 7130, Page 2, Official
Records of Contra Costa County; thence along the easterly line of said Parcel Two
(7130 O.R. 2), S. 16002'36" W. , 12.47 feet; thence N. 89°55'58" W. , 87.02 feet;
thence N. 75°26'10" W. , 47.90 feet to the northwesterly corner of said Parcel Two
(7130 O.R. 2); thence along the northerly line of said Parcel Two (7130 O.R. 2)
S. 89055'58" E., 136.83 feet to the point of commencement.
PARCEL 3-B
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly
line of the above-described PARCEL 3-A. The westerly terminus of said strip being
the westerly line of said Parcel Two (7130 O.R. 2) and the easterly terminus of
said strip being the easterly line of said Parcel Two (7130 O.R. 2) .
PARCEL 4 (46267) Fee
Portion of that parcel of land conveyed by deed to Carlton Merritt, et ux,
recorded June 25, 1963, in Book 4394, Page 560, Official Records o► Contra Costa
County, Described as follows:
- 3 -
PARCEL 4 Cont'd)
COMMENCING at the most easterly corner of that parcel of land conveyed to
Contra Costa County by deed recorded September 19, 1977, in Boot; 3508, Page 339,
Office Records of said county: thence along'the easterly line of last said parcel
from a tangent that bears N. 89°55'58" W., along a curve to the left with a radius
of 20.00 feet, through an angle of 21°17'42", an arc length of 7.43 feet and S.
8° 47'40" W. , 17.14 feet; thence S. 81012'20" E. , 2.00 feet; thence N. 8'47'40" E.,
0.90 of a s=oot; thence along a tangent curve to the right with a radius of 15.00
feet, through an angle of 81016'22", an arc length of 21 .28 feet; thence S.89°55'58"
E. , 70.33 feet to the easterly line of said Carlton Merritt parcel ; thence along
last said line N. 8047106" E:, 5.06 feet to the southerly line of the parcel of land
described in the deed to the San Francisco Bay Area Rapid Transit District recorded
February 10, 1965, in Book 4802, Page 51, Official Records of said county, thence
along last said line N. 8905558" W. , 78.17 feet to the point of commencement.
PARCEL 4-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, being more particularly described as follows:
C011MENCING at the southeasterly corner of PARCEL 4 described above; thence
along the southerly line of said PARCEL 4, N. 89°55'58" W., 70.33 feet and along a
4.
tangent curve to the left with a radius of 15.00 feet, through an angle of 8101612211
,
. an arc length of 21 .28 feet; thence S. 81°12'20" E., 5.00 feet; thence from a tangent
that bears N. 8°47'40" E. , along a curve to the right with a radius of 10.00 feet,
through an angle of 81°16'22", an arc length of 14.18 feet; thence S. 89055158" E.. ,
69.56 feet to the easterly line of said Carlton Merritt parcel ; thence along last
said line N. 8°47'06" E. , 5.06 feet to the point of commencement.
PARCEL 5 (46269) Fee
A strip of land 5.00 feet wide, lying southerly of and contiguous to the
southerly line and its westerly prolongation of the parcel of land conveyed to the
San Francisco Bay Area Rapid Transit District by deed recorded February 17, 1965,
in Book 4806, Page 96, Official Records of Contra Costa County; bounded on the
east by the southerly prolongation or the easterly line of said San Francisco Bay
Area Rapid Transit District parcel and bounded on the west by the easterly line of
the parcel of land described in the deed to William Edward Baumann, et ux. , recorded
January 4, 1974, in Book 7127, Page 360, Official Records of said county.
PARCEL 5-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly
line and its westerly prolongation of the above-described PARCEL 5, bounded on
the east b_v the southerly prolongation of the easterly line of the San Francisco
Bay Area Rapid Transit District parcel (4806 OR 96); bounded on the crest by the
easterly line of the William Edward Baumann parcel (7127 OR 360) .
`0054
- 4 -
PARCEL 6 (46271 ) Fee
Portion of the parcel of land described in the deed to Matilda Webb,
recorded October 14, 1935 in Volume 371 , Page 378, Official Records of Contra
Costa County, described as follows:
A strip of land, 20.00 feet wide, lying southerly of and contiguous to the
southerly line and its westerly prolongation of the parcel of land conveyed to
the County.of Contra Costa by deed recorded February 2, 1956, in Volume 2700,
Page 250, Official Records of said county; bounded on the west by the westerly
line of said Matilda Webb parcel and bounded on the east by the easterly line of
said Matilda Webb parcel .
PARCEL 6-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly
.line and its westerly prolongation of the above-described PARCEL 6, bounded on the
west by the westerly line of said Matilda Webb parcel (371 O.R. 378), and bounded
on the east- by the easterly line of said Matilda Webb parcel .
PARCEL 7 (46273) Fee
Portion of the parcel of land conveyed to John H. Sutter, a married man,
'by deed recorded April 16, 1971 , in Book 6361 , Page 134, Official Records of
Contra Costa County, described as follows:
COMMENCING at the easterly corner of the parcel of land conveyed to Contra
Costa County, recorded April 5, 1972, in Book 6623, Page 439, Official Records
of said county; thence along the easterly line of said Sutter parcel N. 8°37'47" E. ,
15.17 feet; thence N. 88`00'04" W., 136.01 feet; thence along a tangent curve to
the right with a radius of 20.00 feet, through an angle of 9647'10", an arc
length of 33.78 feet; thence N. 81 °12'54" W., 10.00 feet to the easterly line of
Del Hombre Lane (40.00 feet wide) ; thence along last said line S. 8°47'06" W.,
20.39 feet and along a tangent curve to the left with a radius of 20.00 feet,
through an angle of 63°28'16", an arc length of 22.15 -feet to the northerly line
of said County parcel ; thence along last said line S. 88°15'30" E. , 157.59 feet
to the point of commencement.
PARCEL 7-A
AN EASEMENT for utility purposes and incidents thereto, upon, over and across
the parcel of land described as follows:
COIVNENCING at the northeasterly corner of the above-described PARCEL 7; thence
along the northerly line of said PARCEL 7, It'. 88'03'04" U. , 1 .50 feet; thence N.
8-37-47" E. , 1 .50 feet; thence S. 88°00'04" E. , 1 .50 feet to the easterly line of
said Sutter parcel (x"361 O.P.. i34}; thence along last said line S.. 8°37'47" 'W. ,
1 .50 feet to the point of corm encerr?nt.
- 5 -
PARCEL 7-B
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, lying northerly of, and contiguous to the courses
described in PARCEL 7 above with the lengths of 136.01 feet and 33.78 feet; bounded
on the east by the easterly line of said Sutter parcel (6361 O.R. 134).
PARCEL 8 (46274) Fee
Portion of the parcel of land conveyed to William C. Spalding, et a1 , by
deed recorded April 1 , 1977 in -Book 8266, Page 994, Official Records of Contra Costa
County, described as'follows:
CUMNIENCING at the northeasterly corner of the parcel of land conveyed to Contra
Costa County by deed recorded May 23, 1956 in Book 2772, Page 404, Official Records
- of said county; thence along the easterly line of PARCEL ONE of said Spalding parcel
N. 8°37'47" E. , 15.17 feet; thence N. 89'33'43" W. , 144.85 feet to the westerly line
of PARCEL ONE of said Spalding parcel (8266 O.R. 994); thence along last said line
S. 8°37'47" W. , 15.17 feet to the northerly line of said county parcel ; thence along
last said line S. 89033'43" E. , 144.85 feet to the point of commencement.
PARCEL 8-A
A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across
a strip of land, 5.00 feet-wide, lying northerly of and contiguous to the northerly
line and its easterly prolongation of the above-described PARCEL 8, bounded on the
west by the westerly line of PARCEL ONE of said Spalding parcel (8266 O.R. 994) and
bounded on the east by the easterly line of PARCEL ONE of said Spalding parcel
(8266 O.R. 994) .
PARCEL 9 (46276) Fee
A portion of Lot 1 , as said lot is shown upon that certain map entitled
"HEDGEWOOD PARK", filed April 25, 1951 , in Book 44 of Maps, at Page 3, in the office
of the Recorder of Contra Costa County, being more particularly described as follows:
COMMENCING at the northwesterly corner of said lot; thence along the northerly
and the easterly line of said lot S. 89°40'44" E . , 68.72 feet, along a tangent curve
to the right with a radius of 20.00 feet, through an angle of 98°04'01 ", an arc
length of 34.23 feet and S. 8°23'17" W. , 4.21 feet; thence from a tangent that bears
N. 823'17" E. , along a curve to the left with a radius of 20.00 feet, through an
angle-of 99°13'15", an arc length of 34.64 feet; thence S. 89°10'02" W. , 68.52 feet
to the westerly line of said lot; thence along last said line N. 8°23117" E. , 5.61
feet to the point of commencement.-
PARCEL
ommencement:PARCEL 9-A
A TEMPORARY EASEMENT, to terminate on June 30, 1952, for slope purposes, upon,
over and across a strip of land 5.00 feet wide, being more particularly described as
follows:
00056
- 6 -
PARCEL 9-A (Cont'd)
COMMENCING at the southwesterly corner of the above-described PARCEL 9;
thence along the general southerly line of said PARCEL 9 N. 89°10'02" E. ,
68.52 feet and along a tangent curve to the right with a radius of 20.00 feet,
through an angle of 99°13'15", an arc length of 34.64 feet; thence N. 81°36143"
W. , 5.00 feet; thence from a tangent that bears N. 8°23'17" E. , along a curve to the
left with a radius of 15.00 feet, through an angle of 99°13'15", an arc length of
25.98 feet; thence S. 89°10'02" W., 69.34 feet to the westerly line of Lot. ] ;
thence along last said line N. 8°23'17" E. , 5.06 feet to the point of commencement:
PARCEL 10 (46277) Fee
A portion of Lot 6, as said lot is shown upon that certain map entitled
"HEDGEWOOD PARK", filed April 25, 1951 , in Book 44 of Haps, at Page 3, in the
office of the Recorder of Contra Costa County, being more particularly described.
as follows:
CU-NENCING at the northeasterly corner of said lot; thence along the northerly
and the westerly line of said lot N. 89°40'44" W. , 74.58 feet, along a tangent curve
to the left with a radius of 20.00 feet, through an angle of 81°55'59" , an arc
length of 28.60 feet, and- S. 8023'17" W. , 4.40 feet; thence from a tangent that
bears N. 8°23'17"E. , along a curve to the right with a radius of 20 feet, through
an angle of 82°03'00", an arc length of 28.64 feet; thence S. 89°33'43" E. , 74.52
feet to the easterly line of said lot; thence along last said line N. 8°23'17" E. ,
4.55 feet to the point of co u,encement.
PARCEL 10-A
A TEMPORARY EASEMENT, to terminate on June 30, 1982, for slope purposes, upon,
over and across a strip of land 5.00 feet wide, being more particularly described
as follows:
COMMENCING at the southeasterly corner of the above-described PARCEL 10;
thence along the general southerly line of said PARCEL 10 N. 89°33'43" W., 74.52
feet and along a tangent curve to the left with a radius of 20.00 feet, through
an angle of 82°03'00", an arc length of 28.64 feet; thence S. 8136'43" E. , 5.00
feet; thence from a tangent that bears N. 8'23'17" E. , along a curve to the right
with a radius of 15.00 feet, through an angle of 82003'00", an arc length of 21 .48
feet; thence S. 8903343" E. , 73.82 feet to the easterly line of said Lot 6; thence
along last said line N. 8°23'17" E. , 5.05 feet to the point of commencement.
PARCEL 11 (46280) Fee
COXME'NCING at the northwesterly corner of the parcel of land conveyed to
Contra Costa County be deed recorded April 18, 1955 in Book 2747, Page. 33i, Official
Records of said county; thence along the easterly line of the parcel of land conveyed
to Robert A. Kusich, et ux, by deed recorded August 6, 1959, in Book 3427, Page 252,
Official Records of said county N. 8°37'50" E. , 15.17 feet; thence S. 89'33'43" E.,
37.17 feet; thence along a tangent Curve to the right with a radius of 1747.00 feet,
through an angle of 2°03'27", an arc length of 62.74 feet to the westerly line o the
parcel of land described in the deed to G. Bennett 11lebster, et ux, recorded January 8,
1952 in Book 1875, Page 63, Official Records of said county; thence along last line
GU0'5
- 7 -
PARCEL 11 -(Cont'd)
S. 8°36'04" W. , 14.03 feet to the northerly line of said county parcel ; thence
along last said line N. 89033143" W. , 100.06 feet to the point of commencement.
PARCEL 11-A
AN EASEMENT for utility purposes and incidents thereto, upon, over and across
the following described parcel of land:
CONIMENCING at the northeasterly corner of the above-described PARCEL 11 ;
thence along the westerly line of said Webster parcel (1875 O.R. 63) , described
in PARCEL 11 above,N. 8°36'04" E., 1 .50 feet; thence N. 81°23'56" W. , 1 .50 feet;
thence S. 8°36'04" W., 1.50 feet to the northerly line of the above-described
- PARCEL 11 ; thence along Iast said line easterly 1 .50 feet to the point of
cotmencenent.
PARCEL I1-B
A TEMPORARY SLOPE EASEMENT, to terminate on June 30, 1982, upon, over and
across a strip of land, 5.00 feet wide, lying northerly of and contiguous to the
northerly line and its easterly continuation of the above-described PARCEL 11 ,
bounded on the west by the easterly line of said Kusich parcel (3427 O.R.252),
described in PARCEL 11 above and bounded on the east by the westerly line of said
Webster parcel (1875 O.R. 63), described in PARCEL 11 above.
PARCEL 12 (46286) Fee
COMMENCING at the northwesterly corner of that parcel of land conveyed by deed
to Victor J. Bodhaine, et ux, recorded Octoberl5, 1965, in Book 4973, at Page 293,
Official Records of Contra Costa County; thence along the northerly line of said parcel
S. .89°45'04" E. , 50.13 feet to the southerly line of that parcel of land described
in the deed to the County of Contra Costa, recorded January 18, 1973 in Book 6845,
at Page 209, Official Records of said county; thence along last said line from a
tangent that bears S. 83043'04" E. , along a curve to the right with a radius of
1965.86 feet, through an angle of 1°29'00", an arc length of 50.89 feet to the
easterly line of said Victor J. Bodhaine parcel ; thence along last said line
S. 7°12'56" W. , 21 .00 deet; thence from a tangent that bears N. 82013'47" W. ,
along a curve to the left with a radius of 1945.00 feet, through an angle of 1012'23",
an arc length of 40.95 feet; thence N. 83"26'10" W. , 60.05 feet to the westerly line
of said Victor J. Bodhaine parcel; thence along last said line N. 8"31 '16" E. ,
15.47 feet to the point of commencement.
PARCEL 12-5
A TEMPORARY EASEMENT, to terminate June 30, 1982, for slope purposes, upon,
over and across a strip or land 5.00 feet wide, bounded on the west by the westerly
line of that parcel of land conveyed by deed to Victor J. Bodhaine, et ux, recorded
October 15, 1965. in Book 4973, a: rage 2°3, Official Records of Contra Costa County
and on the east by the easterly line of said Victor J. Bodhaine parcel and lying
southerly of and contiguous to the southerly line of the above-described PARCEL 12.
00(W'5
- 8 -
PARCEL 13 (46287, 88) Fee
COMiENCING at the northwesterly corner of PARCEL ONE in the deed conveyed
to J. Ronald Johnson, recorded September 19, 1977, in Book 8508, Page 224, Official
Records of Contra Costa County; thence along the northerly line of said PARCEL ONE
and along the general northerly line of PARCEL TWO in said deed from a tangent
that bears S. 82014'04" E. , along a curve to the right with a radius of 1965.86
feet, through an angle of 3°58'03", an arc length of 136.13 feet and S. 110431591,
W. , 21 .00 feet; thence from a tangent that bears N. 78016'15" w. , along a curve
to the left with a radius of 1945.00 feet, through an angle of 3°57'41",
an arc length of 134..48 feet to the westerly line of said PARCEL ONE (8508 O.R. 224) ;
thence along last said line N. 7°12'56" E., 21 .00 feet to the point of commencement.
PARCEL 13-A
A TEMPORARY EASEMENT, to terminate June 30, 1982, for slope purposes, upon,
over and across a strip of land 5.00 feet wide, being more particularly described
as follows:
COMMENCING at the southeasterly corner of the above-described PARCEL 13;
thence along the southerly line of said PARCEL 13 from a tangent that bears
N. 78016'15" W. along a curve to the left with a radius of 1945.00 feet, through
an angle of 3°57'41", an arc length of 134.48 feet to the westerly line of PARCEL
ONE in the deed conveyed to J. Ronald Johnson, recorded September 19, 1977, in Book
8508, Page 224, Official Records of Contra Costa County, thence along last said line
S. 7°12'56" W. , 5.00 feet; thence from a tangent that bears S. 82°13'42" E. along
a curve to the right with a radius of 1940.00 feet, through an angle of 3°57'27",
an arc length of 134.00 feet; thence N. 11°43'45" E. , 5.00 feet to the point of
commencement.
PARCEL 14 (46290) Fee
C014MENCING at the southwesterly corner of the parcel of land conveyed to
Robert Wilson Sparrow, et ux, by deed recorded November 8, 1972 in Book 6793,
Page 7I , Official Records of Contra Costa County; thence along the westerly line
of said parcel N. 5°36'35" E. , 7.30 feet; thence from a tangent that bears
S. 84°10'00" E., along a curve to the right with a radius of 1747.00 feet, through
an angle of 2°07'20", an arc length of 64.71 feet to the southerly line of said
parcel ; thence along last said line N. 89°3343" W., 64.96 feet to the point of
commencement.
PARCEL 14-A
AN EASEMENT for utility puposes and incidents thereto, upon, over and across
the following described parcel of land:
COiiIENC1'1G at the northwesterly corner of the above-described PARCEL 14;
thence along the westerly line of said Sparrow parcel (6793 O.R. 71) , described in
PARCEL 14 above t;. 5'36'35" E. , 1 .50 feet; thence S_ 84°23'25" E. , 1 .50 feet;
04 (115
- 9 -
PARCEL 14-A - (Cont'd)
thence S. 5°36'35" West. , 1 .50 feet to the northerly line of the above-described
PARCEL 14; thence along last said line westerly 1 .50 feet to the point of
commencement.
PARCEL 14-B
A TEMPORARY SLOPE EASEMENT, to terminate on June 30, 1982, upon, over and
across a strip of land, 5.00 feet wide, lying northerly of and contiguous to the
northerly line and its easterly continuation of the above-described PARCEL 14,
bounded on the west by the westerly line of said Sparrow parcel (6793 O.R. 71),
described in PARCEL 14 above and bounded on the east by the southerly line of said
Sparrow parcel (6793 .0.R. 71 ).
PARCEL 15 (46292)
AN EASEMENT for utility purposes and incidents thereto, upon, over and across
the parcel of land, 1 .50 foot square, the southerly line of said parcel being the
westerly 1 .50 feet of the following described line:
C01'11tiENGING at the northeasterly corner of the parcel of land conveyed to
Contra Costa County, recorded May 1 , 1957, in Book 2973, Page 524, Official Records
of said county; thence along the existing northerly line of Treat Boulevard
N. 7115' 13" W. , 19.50 feet.
PARCEL 15-A
A TEMPORARY SLOPE EASEMENT to terminate on June 30, 1982, upon, over and across
a strip of land, 5.00 feet wide, described as follows:
COMMENCING at the northeasterly corner of said county parcel (2973 O.R. 524)
described in PARCEL 15 above, thence along the existing northerly line of Treat
Boulevard N. 71°15'13" W. , 123.17 feet to a property line common to the lands, now
or formerly, of Felix Merz, et ux, and of Ethel L. Baker; thence along last said
line N. 19°09'53" E. , 5.00 feet; thence S. 71°15'13" E. , 123.19 feet to a property
line common to the lands, now or formerly, of Ethel L. Baker and of David L. Wells,
et ux; thence along last said line S. 19°22'47" W. , 5.00 feet to the point of commencement.
PARCEL 16 (46293)
A TEMPORARY SLOPE EASEMENT to terminate on June 30, 1982, upon, over and across
a strip of land 5.00 feet wide described as follows:
A strip of land, 5.00 feet wide, lying northerly of and contiguous to the
northerly line of the parcel of land conveyed to Contra Costa County, recorded
August 16, 1956, in Boor; 2827, Page 312, Official Records of said county and the
termini of said strip being the northerly prolongation of the westerly and easterly
line of said county parcel .
0V 6 .
iu
PARCEL 17 (46294) Fee
COMMENCING at the northwesterly corner of PARCEL 5 described in the Lis
Pendens, Contra Costa County vs. Helen Pitto, et al , Case Pio. 130610, recorded
April 6, 1972, Official Records of said county; thence along the westerly line
of said PARCEL 5, S. 36°00'47" W., 15.94 feet to the southerly line of PARCEL "C",
as said parcel is shorn -upon the map entitled "PARCEL MAP, A PORTION OF RANCHO
SAN MIGUAL, CONTRA COSTA COUNTY, CALIFORNIA", filed in the office of the Recorder
of said county on June 3, 1969 in Book 9 of Parcel Maps, Page 4; thence along
last said line from' a tangent that bears N. 85°11 '37" w., along a curve to- the
right with a radius of 759.89 feet, through an angle of 13°56'24", an arc length
of 184.88 feet and N: 71015113" W. , 61.46 feet; thence from a tangent that bears
S. 71°15'13" E., along a curve to the left with a radius of 845.00 feet, through
an angle of 17°09'22", an arc length of 253.02 feet to the point of commencement.
-PARCEL I7-A
A TEMPORARY SLOPE EASEMENT, to terminate on June 30, 1982, upon, over and across
strip of land, 5.00 feet wide, bounded on the west by the westerly line of said
PARCEL "C" (9 P.M. 4) described in PARCEL 17 above and bounded on the east by the
Easterly line of said PARCEL "C", said strip lying northerly of and contiguous to
the following described line:
COMMENCING At the southwesterly corner of said PARCEL "C" (9 P.M. 4) , thence
. along the southerly line of said PARCEL "C", S. 71°15'13" E. , 50.53 feet; thence
along a tangent curve to the left with a radius of 845.00 feet, through an angle
of 18°25'03", an arc length of 271 .62 feet.
00661.
y^
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Amendment to Resolution No. 78/791 )
to,Authorize a Clothing Allowance ) RESOLUTION NO. 78/1028
for Children in Institutional )
Placement. )
)
WHEREAS this Board on August 8, 1978 adopted Resolution
No. 78/791 establishing rates to be paid to child care institutions
for the fiscal year 1978-1979, effective July 1, 1978; and
14HEREAS this Board recognizes the need to provide a clothing
allowance to children in these institutions when the fee charged by
the institution does not include clothing and has determined to meet
that need as authorized by Government Code Section 26227;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution
No. 78/791 is HEREBY MENDED effective July 1 , 1978 as follows:
In accordance with the following schedule, the County Welfare
Director or the County Probation Officer, or their respective deputies,
may by written direction authorize payment to institutions to provide
needed clothing for each child placed or re-placed in institutional care,
and to provide needed "back-to-school " clothing annually, when the fee
charged by the institution does not include purchase of clothing, but no
more than the maximum amount shown shall be paid for any one child in any
one fiscal year (July 1 - June 30):
Clothing Back-to-School Maximum per
Acme Allowance Allowance Fiscal Year
0 - 6 $124 $100 $200
7 - 12 $190 $100 $250
13 - 21 $253 $100 $300
PASSED AND ADOPTED BY THE BOARD ON October 17, 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 1-7 day of Or-A6be-Q,
J. R. OLSSON, CLERK
By 1 .
Deputy Clerk
Orig: Human Resources Agency
Welfare Director • ;
County Probation Department
County Administrator
County Auditor
County Counsel
District Attorney
RESOLUTION NO. 78/1028
IN THE BOARD OF SUPERVISORS
CONTRA COSTS? COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Retirement of Arthur G. Will, ) RESOLUTION NO. 78/1029
County Administrator )
WHEREAS Mr. Arthur G_ Will was appointed by the Board of
Supervisors to the position of County Administrator on
September 3, 1974 after a nationwide search for the most
qualified candidates; and
WHEREAS Mr. Will brought special skills and abilities to
-the position as.- a result- of- his previous experience as Chief
Administrative Officer for Los Angeles County; and
WHEREAS Mr. Will contributed markedly to administration of
county affairs during his tenure as County Administrator in areas
such as affirmative action, construction of the new County
Detention Center, employee relations, and administration of human
services programs; and
WHEREAS Mr. Will sought introduction of progressive management
techniques in county administration such as program budgeting,
performance related management compensation, management audits of
county departments, office landscaping to maximize space utili-
zation, and strengthened lease management and capital improvement
programs; and
WHEREAS Mr. Will guided the county through a number of crises
during his period as County Administrator, including the gasoline
shortage in 1974, the statewide drought of 1976 and 1977, strikes
or other job actions of certain employee groups, mental health
incidents in the spring of 1978, and the turmoil created by the
financial impact of Proposition 13; and
WHEREAS Mr. Will has helped obtain for the county an equitable
share of state funds for funding of county programs and special
districts; and
WHEREAS Mr. Will has indicated that he is leaving public
service after 31 years to pursue a further career in the private
sector but that he will continue to contribute to public policy
such as in the field of tax reform;
NOW, THEREFORE, BE IT RESOLVED THAT THIS BOARD HEREBY COM-MENDS
Mr. Arthur G. Will for his contributions to county service during
his tenure as County Administrator and expresses its best wishes
to him as he terminates his years of public service.
PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON October 17,
1978.
cc: County Administrator
Public Information
Officer
00063
r`
r`
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
RESOLUTION N0.78/1030
In the Matter of Closing )
Byron Library Outlet of }
the Contra Costa County )
Library System. )
WHEREAS the library outlet in Byron has the lowest circulation of
library materials in the county system, and
WHEREAS the circulation of library materials has remained the same
for the past seven years, and
WHEREAS there is little indication of population growth in the Byron
area, and
WHEREAS the Byron outlet is presently open only six hours per week,
and
WHEREAS the opening of the Brentwood Branch Library in 1979 will
provide a higher level of service for the citizens of Byron, and
WHEREAS a mobile library stop is scheduled in the Byron community,
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of
Contra Costa County that the County Librarian be authorized to close the Byron
Library outlet on November 1 , 1976.
PASSED AND ADOPTED on October 17, 1978
Original : Librarian
cc : County Administrator
Library
Public Works
Buildings & Grounds
Public Information Officer
PESOLUTTON NO. 78/1030
00064
'IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Providing ) RESOLUTION NO. 78/1031
Two Free.Requests for Library )
Materials and Instituting a )
Charge of 25t per Request for )
Each Additional Item. )
WHEREAS patrons have access through a combined catalog to the entire
collection of the Contra Costa County Library System, and
WHEREAS patrons who live in communities with smaller branch library
collections should have equal access to materials available in the system as
a whole,
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the Contra
Costa County that the County Librarian be authorized to provide two requests
free of charge daily, and
BE IT BY THE BOARD FURTHER RESOLVED that a charge of 25�, per additional
requests be instituted to offset a portion of the postage charges for this
service; this charge to become effective December 1 , 1978.
PASSED AND ADOPTED on October 17, 1978.
Orig: Librarian
cc : County Administrator
Public Information Officer
Auditor-Controller
RESOLUTION NO. 78/1031
00065
IN THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Retirement of Harry D. Ramsay, ) RESOLUTION NO. 78/1032
Sheriff-Coroner )
WHEREAS Mr. Harry D. Ramsay has announced his retirement from
county service on November 10, 1978; and
WHEREAS Mr. Ramsay has served the county with distinction
for nearly thirty-two years, advancing progressively from a •position
of Deputy Sheriff Grade I to Undersheriff -and to the elected position
of County Sheriff-Coroner which he has held since January, 1975;
and
WHEREAS Mr. Ramsay has been involved in the development of many
progressive and innovative new law enforcement programs during his
career, including new and modern detention facilities, a Work/
Education Furlough system, citation release, crime prevention, and
narcotics suppression programs; and
WHEREAS Mr. Ramsay has not only effectively directed the
county's largest law enforcement agency during his tenure as
Sheriff-Coroner, but has also served on the County Criminal Justice
Agency and participated in a variety of studies and programs of
benefit to law enforcement in general; and
WHEREAS Mr. Ramsay has also contributed to the general adminis-
tration of county government through service on various department
head committees; and
WHEREAS Mr. Ramsay has gained the respect of his colleagues
throughout the State as well as county officials for the integrity,
competence, and professional conduct he has brought to the office
in the field of law enforcement;
NOTI, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RESOLVED that well
deserved recognition is hereby given to the valuable contribution
which Air. Harry D. Ramsay has made to the citizens of Contra Costa
County in his capacity as County Sheriff-Coroner; and
BE IT FURTHER RESOLVED that the Board does hereby extend to
Pair. Harry D. Ramsay and his family its sincere wish for a long,
well and happy life following his retirement from county service.
PASSED,AND ADOPTED UNANIiiOUSLY BY THE BOARD ON October 17,
1978.
cc: County Administrator
Public Information
Officer
Sheriff-Coroner
00666
IN THE BOARD OF SUPERSIISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
)
Retirement of E. F. Wanaka, ) RESOLUTION NO. 78/1033
County Assessor )
WHEREAS E. F. "Fred" V%7anaka has announced his retirement frorm
county service upon completion of his elective term as Contra Costa
County Assessor; and
WHEREAS Mr. Wanaka has served the county with integrity and
distinction for over thirty years; and
WHEREAS Mr. Wanaka has served the county since 1962 as County
Assessor, providing leadership, direction, and guidance to the county
generally and the Assessor's Department particularly over nearly two
decades of rapid growth, expansion and modernization; and
WHEREAS Mr. Wanaka, while serving as Contra Costa County
Assessor was selected by his peers to serve as President of the
State Association of County Assessors and so served the State
Association in the year 1966-1967; and
WHEREAS during his long and meritorious service Fred Wanaka
has further served the county and his community by service on various
committees and boards; and
WHEREAS by reason of his untiring efforts to improve the quality
of assessment administration during these years, he has gained
statewide recognition for his competency, integrity and knowledge
and brought credit to the county;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS
.OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA, that the Board hereby
expresses its appreciation to E. F. "Fred" Wanaka for his many-
and valuable contributions to the administration of county government
and offers its best wishes for a long and fulfilling retirement to
him and his family.
PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON October 17, 1978.
cc: CoVnty Administrator
Public Information_ Officer
County Assessor
IN THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Retirement of Fred L. Golinveaux, )
Fire Chief, Riverview Fire Protection ) RESOLUTION NO. 78/1034
District )
WHEREAS Mr. Fred L. Golinveaux announced his retirement from
Contra Costa County Riverview Fire Protection District on August 1,
1978; and
WHEREAS Mr. Golinveaux served the County Fire Services with
distinction for twenty-seven years, advancing from a position of
Firefighter to the position of -Fire Chief of the Riverview Fire
Protection District; .and
WHEREAS under the able leadership of Mr. Golinveaux, many
management improvements and organizational changes have been
implemented which have resulted in efficient and economical
administration of Fire District programs and services; and
WHEREAS Mr. Golinveaux, in addition to his regular adminis-
trative duties as Fire Chief, also has served on numerous county
and state fire service committees and associations; and
WHEREAS Mr. Golinveaux not only gained the respect of his
colleagues throughout the State as well as county officials, but
has also been recognized as a dedicated community leader and
devoted family man; and
WHEREAS Mr. Golinveaux always devoted himself to his job duties
and displayed untiring dedication to work excellence in the manage-
ment of the Riverview Fire Protection District;
NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA
COSTA COUNTY, STATE OF CALIFORNIA, RESOLVED that well deserved
recognition is hereby given to the valuable contribution which
Mr. Fred L. Golinveaux made to the citizens of Contra Costa County
in his capacity as Chief of the Riverview Fire Protection District;
and
BE IT FURTHER RESOLVED that the Board does hereby extend to
Mr. Fred L. Golinveaux and his family its sincere wish for a long,
well and happy life following his retirement from county service.
PASSED AND ADOPTED UNTANNIMOUSLY BY THE BOARD 'ON October 17,
1978.
cc: Cour_ty Ad1ninistrator
Public Information
Officer
Rivervi e:-; F.P.D.
00060
IN THE BOARD OF SUPERVISORS
COINTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Retirement of Edward 41. Leal )
Treasurer-Tax Collector ) RESOLUTION NO. 78/1035
14HEREAS Mr. Edward tl. Leal retired from the office of County Treasurer-
Tax Collector on July 1 , 1978 after more than three decades of county service;
and
WHEREAS Mr. Leal , a native Californian, was born in Oakland, raised
in Antioch, and was educated at the University of California at Berkeley; and
WHEREAS Edward Leal served his country during World Mar II in the
49th Fighter Squadron of the U.S. Army Air Corps, including service in Porth
Africa, Italy and Europe; and
14HEREAS Mr. Leal 's employment with the county began in 1937 as a
member of an engineering survey party and included service in the Auditor's
Office and the County Clerk's Office in many responsible positions in which
he progressively advanced in grade through competition within the civil
service system to the position of Assistant County Treasurer; and
WHEREAS tor. Leal held the position of Assistant County Treasurer-
Tax Collector from his appointment in 1963 until 1970, at which time he
was elected to the high office of County Treasurer-Tax Collector by the
citizens of Contra Costa County; and
WHEREAS Mr. Leal enjoys, and has earned, the admiration and respect
of the citizens of Contra Costa County for•his conduct of the office of County
Treasurer-Tax Collector according to the highest standards of integrity
and efficiency; and
14HEREAS Mr. Leal is highly respected among his peers throughout the
State of California for his knowledge and professional skill , not only among
his counterparts in other counties of the State but also among professionals
in the field of retirement administration; and
WHEREAS Mr. Leal 's many civic and charitable activities are well
knot-in in the community and his three terms of service as President of the
Contra Costa County Employees Federal Credit Union stand as a beacon of
dedication and service to his fellow county employees;
NOH, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF
CONTRA COSTA, CALIFORNIA, RESOLVED that it extends to Mr. Edward 1-1. Leal its
sincere thanks for his fine and significant work throughout his long years
of county Service, expresses to him its deep appreciation for the outstanding
manner in which he performed that service, and wishes for him a long, happy
and contented life in retirement.
oncgpn aNn AnnPTFn IINANV4011SLY BY THE BOARD ON October 17, 1978.
cc: County Administrator
Public Information Officer
Treasurer—Tax Collector
OO 69
Ii; THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In The Matter of: )
Retirement of Dr. Floyd I. Marchus,)
Superintendent of Schools ] RESOLUTION NO. 72/1036
WHEREAS Dr. Floyd I. Marchus will retire from county service on
January 5, 1979; and
WHEREAS Dr. Marchus has served the county with dedication and
distinction for 29 years, first as Director of Research and then as County
Superintendent of•Schools; ' and
WHEREAS Dr. Marchus has encouraged the development of innovative and
outstanding programs, ranging from the early identification of youth with
potential problems (the High Risk Project) and the early identification of
vision problems (the Vision Screening Project) to the development of programs
for blind adults (the Living Skills Center for the Visually Handicapped);
and
WHEREAS Dr. Marchus has also pioneered in the development of out-
standing programs such as the ACCESS Information Center, the Center for Human
Development, the Regional Occupational Program, the Comprehensive Plan for
Special Education, the Marine Ecology Research Project and others; and
WHEREAS Dr. Marchus has encouraged staff members to develop their
fullest potential by actively providing leadership opportunities on a
regular basis; and
WHEREAS his contributions have been recognized by many groups, in-
cluding both the Californa and the National Congress of Parents and Teachers
(Honorary Life Member), the Economic Opportunity Council , the Contra Costa
County Community College District, the Contra Costa County Board of Realtors,
the National Child Safety Council , and the United Council of Spanish-Speaking
Organizations of Contra Costa County (Honorary Mexican-American Award); and
WHEREAS he has served his profession at the local , county, state,
national and international level in various capacities; and
WHEREAS he has served his community as chairman of fund drives for
the Contra Costa County Heart Association, the March of Dimes, the United
Crusade, the YMCA, Easter Seal , and the Community Workshop for Handicapped;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CONTRA COSTA, CALIFORNIA, that on the occasion of the retirement of
Dr. Floyd I. Marchus, it hereby express its sincere appreciation for his
dedicated and important contributions to the County extends its best wishes
to him and his family.
PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON October 17. 1978_
cc: County Administrator
Public Information Of=icer
Superintendent of Schools
000
1
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
In the Matter of Proposed )
Amendment of the County ) RESOLUTION NO. 78/1037
General Plan in the Kirker )
Pass Road/Concord Blvd. ) (Govt. Code§§65355)
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. 69-
1978 adopted by the County Planning Commission recommending an amendment to the
Land Use Element of the County General Plan in the Kirker Pass Road - Concord
Boulevard Area, which amendment proposed to change the General Plan land use
designation of certain parcels from "Single Family Residential - Medium Density" to
"Transitional Use".
On October 17, 1978 this Board held a hearing on said amendment proposed
by Planning Commission Resolution No. 69-1978. Notice of said hearing was duly
given in the manner required by law. The Board at the hearing called for testimony of
all persons interested in the matter and heard testimony for and against this proposal.
The Board on October 17th closed the public hearing and the Board
members having fully considered the amendment, hereby determines not to accept
the recommendation submitted by the County Planning Commission, and to retain the
existing General Plan land use designation of "Single Family Residential - Medium
Density" for the area.
Mr. T. J. Cole, attorney for Eugene and Gloria Theisen, having stated the
desire of the applicant to withdraw his application for a rezoning of properties located
in the area proposed for the General Plan Amendment (County File 2055-RZ), the
Board hereby accepts withdrawal of said rezoning application.
PASSED by the following vote of the Board on October 17,
1978:
AYES : Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess,
and E. H. Hasseltine.
NOES : Supervisor R. I. Schroder.
ABSENT:None
Orig. : Director of Planning
CC: Director of Planning
County Counsel
RESOLUTION NO. 78/ 1037 000
INNI
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
Approval of Revised County Medical )
Services Auxiliary Bylaws and )
Cancellation of September 26, 1967 ) RESOLUTION N0. 78/ 1038
Agreement between the Board and )
Hospital Auxiliary.
WHEREAS the Contra Costa County Board of Supervisors authorized
an Agreement with the Contra Costa County Hospital Auxiliary on September 26,
1967 to provide voluntary service to patients; to coordinate individuals
and other service groups providing such voluntary services; to hold meetings
subject to the rules and regulations of the County Hospital and the prior
approval as to general programs of the County Medical Director, on a non-
exclusive basis; and
WHEREAS it is now recommended by the Director, Human Resources
Agency, with the concurrence of the Office of the County Counsel , that the
Board dissolve this Agreement because of the provision of County insurance
and a statement of policy on all volunteer programs conducted in County
departments, and approve the revised Hospital Auxiliary Bylaws as submitted
to the Board in a memorandum dated October 11 , 1978 from the Director,
Human Resources Agency;
NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Revised
Contra Costa County Medical Services Auxiliary Bylaws are HEREBY APPROVED,
and the Acting Medical Director is HEREBY AUTHORIZED to give the County
Hospital Auxiliary fifteen (15) days' advance written notice of termination
of the Agreement between the Board and the Hospital Auxiliary dated
September 26, 1967.
BE IT FURTHER RESOLVED that a volunteer auxiliary at the County
Medical Services may exist to provide voluntary services to patients and
clients; to coordinate individuals and other service groups providing such
voluntary services; to hold meetings, subject to the rules and regulations
of the County Medical Services and the prior approval as to general programs
of the County Medical Director, on a non-exclusive basis, in accordance
with the May 16, 1978 Board Policy Statement on County Volunteer Programs.
PASSED AND ADOPTED BY THE BOARD ON OCTOBER 17, 1978.
Orig: Human Resources Agency
Medical Director
Volunteer Coordinator
County Administrator
County Counsel
RESOLUTION NO. 78/1038
00072
In the Board of Jupervisors
of
Contra Costa County, State of California
October 17 19 78
In the Matter of
Proposal for a Litter
Control Program.
The Board having received an October 4, 1978 letter from
Mr. Arnold M. Baptiste, Chairman, Board of Supervisors of Marin County,
advising that in an effort to reduce littering and to conserve energy
said Board by a 3 to 2 vote passed a container deposit ordinance to
be operative by July 1, 1980, and having requested that this Board
urge the Governor and the State Legislature to enact container deposit
legislation; and
Supervisor N. C. Fanden having expressed the view that
such action is desirable, and having inquired about a countywide
litter control program; and
Supervisor E. H. Hasseltine having advised that the
Contra Costa Mayors ' Conference had a committee study the
possibility of an integrated litter control program, noting that
the State has allocated $40,000 to the County and $100, 000 to the
cities for this purpose, and that if the cities formulate such a
program it might be desirable for the County to join with the effort,
but that if the cities do not propose an adequate program then the
County should apply its $40, 000 to litter control which in the past
has been handled by the Public Works Department and the Sheriff's
Department; and
Supervisor Hasseltine having recommended that the
Contra Costa Mayors ' Conference be notified the County is willing
to cooperate in a litter control program; and
Supervisor R. I. Schroder having expressed the view that
this is an area in which the pbulic can help and that the public should
be made aware of the needless expense incurred by government to pick up
and remove litter; and
Board members having discussed the matter, IT IS ORDERED
that the recommendation of Supervisor Hasseltine is APPROVED.
IT IS FURTHER ORDERED that the request of the 1-Tarin County
Board of Supervisors is TAKEN UNDER REVIEW.
PASSED by the Board on October 17, 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: Contra Costa Mayors ' Witness my hand and the Seal of the Board of
Conference Supervisors
County Administrator affixed this 17thday of. October 19 78
Public Works Director
County Sherif=—Coroner
J. R. OLSSON, Clerk
By ri1_ 1� - Deputy Clerk
M. Vahnucchi
H-24 4/77 15m
CIO(111"
r
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STA'T'E OF CALIFORNIA
In the Platter of Hearing on Appeal )
of Mr. J. Bruce Milan from Orinda )
Area Planning Commission Conditional ) October 17, 1978
Approval of Minor Subdivision 159-78, )
Orinda Area. )
The Board on September 26, 1978 having .fixed this date
for hearing on the appeal of Mr. J. Bruce Milan from the Orinda
Area Planning Commission conditional approval of Minor Subdivision
159-78, Orinda area; and
Mr. Heinz Fenichel, Assistant Director of Planning, having
described the proposal and 'having advised that the Area Planning
Commission approved the applicant's request for approval of a minor
subdivision to accomplish a lot line adjustment between two sub-
standard legal building sites which would more evenly divide the
parcels and denied the request for a zero foot setback for a
proposed garage because it felt the variance would be inappropriate
and could set a precedent that would present future problems; and
Air. Milan having stated that similar variances for garages
had been granted in the neighborhood and that his request for a zero
foot setback would be compatible with surrounding properties , and
having objected to the condition of approval requiring pavement
widening to 24 feet along the subject property's frontage for the
following reasons: he no longer owns Parcel A; several trees would
be affected and a retaining wall would have to be constructed;
Claremont Avenue has an average width of only 20 feet; and there is
sufficient off-street parking available in .front of his home at the
present time; and
The following persons having objected to the variances
requested and having urged adherence to the conditions imposed by
the Area Planning Commission in approving the minor subdivision:
Mr. Rex Mummey, 100 Claremont Avenue, Orinda;
Mr. James Brannaman, 82 Claremont, Orinda;
Mrs. Mary Brannaman, 82 Claremont, Orinda; and
Mr. Milan, in rebuttal, having stated that the proposed
garage could not be placed any further back on the property because
of the steep terrain and because three trees would have to be
removed; and
Supervisor R. I. Schroder having inquired whether conditions
could be attached to Parcel A in connection with the issuance of a
building permit; and
Air. J. B. Clausen, County Counsel, having responded that
it is preferable to require conditions at the time of subdivision
because otherwise conditions could only be attached if the new owner
applies for a variance to build; and
Gowil
Supervisor Schroder having concurred with the findings of
the Area Planning Commission and the need for widening of the road-
way, and therefore having recommended that the appeal of Mr. Milan
be denied;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
PASSED by the Board on October 17, 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 17th day of October, 1978 .
J. R. OLSSON, CLERK
By 4n —
era Nelsbn
Deputy Clerk
CC: Mr. J. Bruce Milan
Director of Planning
Public Works Director
0001 .)
f
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Statement of Contra Costa
County Council on Aging Ad Hoc
Committee on the O'Rourke Report
The Board having received an October 5, 1978 memorandum
from rir. Arthur E. Schroeder, President, Contra Costa County
Council on Aging, transmitting a "Statement of the Ad Hoc Advisory
Council on Aging Committee on the O'Rourke Report" (attached hereto
and by reference made a part hereof) setting forth its preliminary
position on said report and containing recommendations that several
basic new elements be included in the structure of a new health
services agency;
IT IS BY THE BOARD ORDER. D that receipt of said statement
is ACKNOI LEDGED,
PASSED by the Board on October 17, 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: Contra Costa County Supervisors
Council on Aging cmxed this 17 t=day of October 19 78
County Administrator
Director, Human Resources Agency
Hu..¢an Sery ce Advisory Committee J. R. OLSSON, Clerk
l via By / ��fjf,/ Deputy Cleric
Helen H. rent
H-24417715m
0001
HA COSTA COUNCIL ON AGING Contra
2450 Stanwell Drive No.220 Costa
Concord,California 94520
(415)671-4233 County
STATEMENT OF AD HOC ADVISORY COUNCIL ON AGING COMMITTEE ON
THE O'ROURKE REPORT
We endorse the proposed organization of County public health and medical services
into a combined health services agency if this reorganization leads to the offering
of coordinated health/medical services to elderly residents of Contra Costa County.
This opportunity should be used to provide a continuum of public health services and
medical care to elderly patients in place of the fragmented present system. !-te are
not ready to endorse any particular organizational structure at this time, but are in-
sist that the new system take into account the specialized needs of older people.
These specialized needs include outreach services attached to medical/health care
programs. Older persons frequently do not seek out services that they need or for
which they are eligible. Social isolation and lack of family support systems limit
their ability to seek out health care. Also, easy transportation accessibility is
essential for many elderly. Medical and health services must be available in local
communities as long-distance travel is frequently a major obstacle. In addition,
older pers.-ns r:_==d to be offered a range of alternatives to institutionalization
for treatment and care of health problems. The excessive fiscal and social costs
of inappropriate or unnecessary hospital or nursing home care need to be diminished.
The population of persons age 60 and above in Contra Costa County is expanding at a
much more rapid rate than the County population as a whole. U.S. Census Bureau pro-
jects show an increase in the age 60 and above population from 11 .61 of the County
population in 1975 to 13.31 in 1980, 15''. in 1985, and 15.5% in 1990. Because of the
high health needs of older people, a_ greater and greater proportion of county medical
patients and Key Plan members will fall in the over 60 group. A new County Health
Services Agency must devise a delivery system to meet the needs of this large con-
sumer group.
The mental health, public health, and general, medical services offered by Contra
Costa County must include specialized services for the elderly. Title III of the
Older Americans Act may be able to provide limited funding for special short-teal
pilot projects providing some gap-filling health/medical services for the elderly.
However, ongoing permanent programs must be incorporated into the County health agency
structure, including permanent versions of successfully operated pilot programs. It
is a fallacy to assume that the special needs of the elderly population can be met by
Older Americans Act programs when that is not the intent of the
At the present time, there is no coordinated effort in the provision of medical care
to the elderly by County programs. The type of service(s) received by an individual
is determined by his or her point of entry into the system, not by a thorough inter-
disciplinary assessment of his or her needs. In part, this is due to the lack of
THE CONTRA COSTA COUNTY ADVISORY COUNCIL OM AGING IS APPOINTED BY THE BOARD OF
SUPERVISORS TO ADVISE THE AREA AGENCY ON AGING ON ALL MATTERS RELATED TO THE
D=VELOPENIENT AND ACMINISTRATION OF THE ANNUAL AREA AGENCY PLAN AND OPERATIONS
CONDUCTED THEREUNDER.IN ACCORDANCE WITH MANDATES FROM THE OLDER AMERICANS:QCT.
ANY COM;VlFNTS OR RECOMMENDATIONS LIADE BY THE COUNCIL OR ITS INDIVIDUAL MENISERS 000
DO NOT REPRESENT THE OFFICIAL POSITION OF THE COUNTY OR ANY OF ITS OFFICERS.
certain services, such as insufficient alternatives to institutionalization and
inadequate funding for in-ho,+ie services. However, it also stems from the lack; of
adequate centralized recordkeeping, and -more importantly, from the non-availability
of specialized staff trained -in recognizing the special needs of older patients. It
is possible for an older person to receive care from two'or more separate county
health/medical programs without the knowledge of the other programs.
We would like to recommend that several basic new elements be included in the struc-
ture of a new health services agency.
1 . Specially trained mobile medical/mental health geriatric assessment tams con-
sisting of physician, nursing, and social' work staff should have the respon-
sibility of providing outreach services in. the community or at the home. They
should do crisis intervention and help prevent further deterioration and/or in-
stitutionalization of the elderly. They should also develop individualized
program plans for the. treatment of "at risk" patients. This has been a success-
ful approach in other areas, notably San Francisco.
2. Adult day health centers need to be developed on a countywide basis in order to
have an alternative available for those older patients who do not need to be
hospitalized.
3. Mental health services should be provided to the elderly in reasonable propor-
tion to the number of elderly in the general county population reversing the
current situation whereby the elderly are greatly underserved.
4. The Key Plan needs to develop a .reasonable, realistic sliding fee scale in
order to attract many elderly besides the public assistance recipients who
qualify for free care. Key Plan services must also become available in many
more local ccrrunity facilities .if significant numbers of .older people are to
be attracted. ;Mental health services should be an integral part of the Key Plan.
5'. Case managers, specialists in geriatric care, should have responsibility for en-
suring that the requirements of the patient's program plan are carried out. The
case manager.should serve as. an. advocate. for elderly patients.within the health
services system. Case management should include effective discharge planning
when patients .re referred to different levels of care within the system.. Case
management should sere as an overall concept in the reorganization of county
health services for t.�e elderly.
t
OW`�8
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Certificate of Commendation.
IT IS BY TICE BOARD ORDERED that the Chairman is AUTHORIZED
to execute a Certificate of Commendation to :FIs. Bayne S. Ruiz
for her outstanding and dedicated service to the Citizens of
Contra Costa County through leadership in various civic and
community organizations, including the California Human Develop-
ment Corporation, the Overall Economic Development Program
Committee of Contra Costa County, and the Contra Costa County
Economic Opportunity Council.
PASSED by the Board on October 17, 1978.
I hereby certify that the foregoing is a true and correct copy of an order enterad an the
minutes of said Board of Supervisors on the date aforesaid.
cc: County Administrator Witness my hand and the Seal of the Board of
Public Information OfficeYSupervisors
Community Services Admin- affixed this 17thday of October 19 7R
istration
J. R. OLSSON, Clerk
By '�_ /i �l�.s.� Deputy Clem
r `-7
'M. :eufe--i d
H-24 4/77 15m
00079
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on Proposed )
Amendment to the Specific Plan for )
Future Setback Alignment of San Ramon ) October 17, 1978
Valley Boulevard (Road No. 5301C) , )
San Ramon Area. )
The Board on September 26, 1978 having fixed this time
for hearing or, the recommendation of the San Ramon Valley Area
Planning Commission with respect to a proposed amendment to the
Specific Plan and Precise Section for San Ramon Valley Boulevard,
which would change the future alignment and setback requirements
of 0.28 mile of San Ramon Valley Boulevard (Road No. 5301C)
immediately south of its intersection with Crow Canyon Road,
San Ramon area; and
Mr. Heinz Fenichel, Assistant Director of Planning,
having advised that the specific plan adopted by the Board in April
of 1968 was based on certain land uses in the San Ramon Valley area
and that as a result of the new General Plan, a larger volume of
traffic is anticipated on this portion of San Ramon Valley Boulevard;
and
Mr. William Gray, Land Development Division, Public Works
Department, having stated that the proposed realignment would provide
the necessary capacity to handle projected traffic in the area,
provide a safer alignment for traffic approaching the San Ramon
Valley Boulevard/Crow Canyon Road intersection from the south,
increasethe sight distance along the roadway, and allow considera-
tion of openings in the median to provide access to adjoining
properties in the area immediately south of Crow Canyon Road; and
Mr. J. H. Filice, attorney representing the Crow Canyon
Shopping Center, Inc. , having stated that the proposal would have
an adverse financial impact on his client' s development which was
approved by the County in February of 1978 by reducing the property's
frontage on San Ramon Valley Boulevard through shifting of the road
alignment, and having urged that the existing road be increased to
six lanes by widening the present alignment rather than moving same;
and
Mr. C. D. Kinzel, traffic engineer representing the
Shopping Center developers, having expressed the opinion that
widening the existing road would be acceptable from a traffic point
of view; and
Mr. Bill Rose, real estate manager for Safeway Stores,
having stated that the proposal would require a significant amount
of right of way from properties along the west side of San Ramon
Valley Boulevard, one of which is Safeway, and that the store has
been negotiating with lir. James Kilpatrick, an adjoining property
owner, in an effort to negotiate ownership of lands which will be
located between the existing and proposed alignments, and having
requested that the matter be continued for thirty days to allow
negotiations to be concluded; and
Mr. W. J. Miottel, Jr. , representing Ms. Kilpatrick,
having concurred with the proposed continuance to allow further
study of the issues involved; and .
0008U
Supervisor E. H. Hasseltine having stated that the proposed
realignment would be preferable to widening the existing road and
that he favored continuation of the matter to allow all three
interested parties an opportunity to complete their negotiations, and
therefore having recommended that the hearing be continued to
November 14, 1978 at 1:30 p.m. ;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by. the Board on October 17, 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 17th day of October, 1978.
J. R. OLSSON, CLERK
By
Vera Ne 'son
Deputy Clerk
CC: Director of Planning
Public Works Director
County Counsel
t
ti�0081,
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 1978
In the Matter of
Acknowledging Receipt of Report
on Write-Off of Certain Accounts.
Pursuant to Resolution No. 74/640 adopted by the Board
on July 23, 1974, the County Auditor-Controller submitted to the
Board a detailed report of certain hospital accounts receivable
written off for the month of September, 1978, totaling
$59,697.31;
IT IS BY THE BOARD ORDERED that receipt of said report
is hereby ACKNOWLEDGED.
PASSED by the Board on October 17, 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 Auditor-Controller Supervisors
County Administrator affixed this 17th day of. October 19_ 8
J. R. OLSSON, Clerk
By .; . Deputy Clerk
M. Vannucchi
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Proposal of Bar Associations for
handling Criminal Conflict Cass
for Indigents.
This Board having heretofore referred to its Finance
Committee (Supervisors E. H. Hasseltine and N. C. Fanden) a.
proposal by the Criminal Conflicts Committee of the County Bar
Associations that the County contract for the provision of
defense to indigents in cases where there is a conflict between
an indigent client represented by the Public Defender and
another indigent person charged with a crime; and
Attorney Eduard L. Merrill., in an October 5, 1978
letter to the Board, having advised that the Criminal Conflicts
Committee still believes the plan to be a feasible one but that
in view of the lapse of time since the contract was first
proposed, the figures on which the contract was based would
require review;
IT IS BY T=- BOJARD ORDERED that the aforesaid co;nmun-
ication is REFERRED to the Finance Committee and the County
Administrator.
PASSED by the Board on October 17, 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: Finance Committee Witness my hand and the Seal of the Board of
County Counsel Supervisors
County Administrator
rA o�"-2y �:t:liar d �,. •.a:ri '� a�Xed thisl7t'; day Of. flr-�n�oy. 19-7a
1_
P ,blic Defender
J. R. OLSSON, Clerk
By���/�, �� •, % Deputy Clerk
T=_a.Yine i i• eufe dam'
H-24 4/77 15m
��0G
ly`
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 # 19 78
In the Matter of
PUBLIC HEARING ON HEALTH
SERVICES
As recommended by Chairman Robert I. Schroder, IT IS
BY THE BOARD ORDERED that November 7, 1978 at 10: 00 a.m. is
FIXED as the time for public hearing on administration of Health
and Related Services in Contra Costa County.
PASSED by the Board on October 17, 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: Paul F. O'Rourke, M.D. (c/o HRA Witness my hand and the Seal of the Board of
Director, Human Resources Supervisors
Agency (16) affixed this17ti, day of October ]9j�—
County Administrator
County Counsel
Public Information Officer �>J. R. OLSSON, Clerk
By_ Deputy Clerk
M. Vannucchi
H-24 4/77 15m
000.
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Internal Operations Committee
Report on Committee to Follow
Up on Grand Jury Recommendations.
The Board on August 8, 1978 having referred to its
Internal Operations Committee (Supervisors W. N. Boggess and
J. P. Kenny) the proposal of the 1977-78 Grand Jury Procedures
Committee for establishment of a committee to review and follow
up on Grand Jury recommendations; and
Supervisor Boggess, Chairman of the Internal Operations
Committee, on September 19, 1978 having submitted a status report
advising that he is in general agreement with the concept of such
a committee, and that he had requested representatives of the
1977-78 Grand Jury and Past Grand Jurors Association to work with
a representative of the County Administrator's Office as an
informal task force to -further consider the structure and duties of
the proposed committee; and
The Internal Operations Committee having this day reported
that it has reviewed the task force proposal for a committee to
follow up on Grand Jury recommendations (attached hereto and
incorporated herein), and having recommended that the Board
approve said proposal with the understanding that County Counsel
will assist the committee by providing necessary legal advice;
IT IS BY THE BOARD ORDERED that the recommendation of
its Internal Operations Committee is APPROVED.
PASSED by the Board on October 17, 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: Internal Operations Cte. Supervisors
Grand Jury
Past Grand Jurors Assn. affixed thisl7th day of October 19 78
County Auditor-Controller
County Counsel 7 J. R. OLSSON, Clerk
County Administrator .
By—!-- Deputy Clerk
Ro bie G ierrez 0
H-24 4/77 15m
1040 8�
i
TASK FORCE PROPOSAL ON COMMITTEE TO
FOLLOW UP ON GRAND JURY RECOMiNIENDATIONS
I. Composition
Constitute the committee comprised of five members as follows:
1-Auditor-Controller
1-County Administrator
1-Representative of Current Grand Jury
1-Representative of Immediate Past Grand Jury
1-Representative of Further Past Grand Jury Selected
by the Past Grand Jurors Association
5 Total
It was agreed that the current and immediate past and Grand
Jurors Association should select their own nominees to the
committee. It was also agreed that each of the five members
should be authorized to have an alternate.
II. Review of Grand Jury Reports
It was agreed that the way to proceed would be to initiate
review of the most recent three or four Grand Jury reports
and work backwards; i.e. , 1977-78 , 1976-77, 1975-76 and
1974-75. The committee concurred that review beyond that
point in time would not have much significance because of
changing policy, financial and other circumstances_
III. Report to the Board
It was agreed that reports would be made to the Board at the
discretion of the committee but that any unresolved recom-
mendations would be included so the Board could consider
whether further discussion and/or action was relevant under
current circumstances.
IV. Committee Expenses
It was agreed that necessary expenses, such as mileage, should
be allowed committee members.
r
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Report of the Contra Costa County
Planning Co ission on Amendment
to the County General Plan for
the Saranap area.
The Director of Planning having notified this Board that
the Contra Costa County Planning Commission recommends approval of
an amendment to the County General Plan for the Saranap area;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, November 14, 1978 at 1:30 p.m. in the Board Chambers,
Room 1.07, County Administration Building, Pine and Escobars Streets,
Martinez, California, and that the Clerk publish notice of same as
required by lair in the CONTRA COSTA TUES.
PASSED by the Board on October 17, 1978. ,
I hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
.„ Witness my hand and the Seal of the Board of
cc: List o�r Ra;res Provided Supervisors
by Planning
Director of Planning affixed this 17th day of -Oct ober 1978
l
J. R. OLSSON, Clerk
B -1 Deputy Clerk
Patricia A. Bell
H-24 4/77 15m 0008 l
BEFORE THE BOARD OF SUPERVISORS
OF
COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA
the Matter of the Proposed I RESOLUTION NO.
Abatement of the Property of )
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
and more particularly described as set in exhibit titled, Property Description,
attached hereto, whish is incorporated herein by reference, ( is) (are) substandard
and (is)(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 ( it is) (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) (has) (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 buildina(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,
, at A.M./P.M. as provided in the notice
hereinabove mentioned; and
WHER>:AS `the owner:of t i dpropq . yrhavi ng ahpeard andira i ng requested
addi�ionat time "vi.tthIh' hich`to "correct def.rgiencies`, of the- se-�d�bai idingfsY land/o'r
iiiiprov rifi'{s) aril to'abate the nuisartc�'tter f ` and` ttie 8o8rd"-having ddrititte6d
Eie', rria#ter and .con#i hued'44- "hese i'ng 'to"Tuesday,
WHEREAS;the owners`"of �a i d property' hav7 na appeereQ`er+e}' ha�irn `reete�estec!
addl`]t 16& f ime w ith i 0 'wh►c 'hto corrdct f def c ren"c'r sof fire tsa ict Ian11td r`rtg t s) �ariaYor
Improvemenit�)Wand toiabati the' riui:sance`theeet�`f;' arid--�Ne''9oarif havi'rig corisrdOed
the`iiiatt'er:,and 'cont.i hued the hear i 6j'+6 Tuesday`,
at P.M.
Abatement Resolution
File No: -
Parcel No: Page I of
0008S
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) (is) (aaa) 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 improvements)
( is) (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 buildings) and/or improvement(s) cannot be reconstructed or repaired in
a manner so as to comply with the provisions of Title 25 Chapter I 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-
ing(s)
uild-
ings) and/or improvement(s) (is) (arm) located.
PASSED AND ADOPTED ON Oct. '", I by the following vote:
AYES: S;ip rvi:-,,: :, Ja%ic . i% r:LLonnyj dau y C. Fah.ien, Eric H. Hasseltine and
Hobert I. Schroder.
NOES: 111one
RESENT W.*o,!vn N. Rut-F;es=
Abatement Resolution
File No: 1-D-1915
Parcel No: 409-191-006 Page 2 of
GUS
"?ROMTY D 3C3IPTIC\"'
Lots T::•o hundred Eleven (211), Two Hundred Twelve (212) and Two Hundred
Thirteen (213) in Block Sight (8), as designated on the map entitled
'".::-,,t of Truman addition to Richmond," vhich mas filed in the office of
the Recorder of the County of Contra Costa, State of California, or.
auv,�:i>er 18, 1912 in volumes 9 at jade 198. Al-no known ao 1733 Tru.=n
::arch RLch::tond, CA.
Pile No: 1-D-1915
:urcel No: 409-1�1;1-06
(Second \otioe)
• ►wl Lim
D:r ICIMICY LIS'"
1. As a rewlt of v:lt alism and iirAdoquz:zo ajuiateizaacu Lha :structure :•:•.a;
severely damaged and, in the opinion of the 3uildir.S Inzpaction Deuartment:,
is not economically feasible to repair the deficiencica to the winimmi re-
quired s Uwdards.
2. In accordance with Chap-ter 1:., Sec. 'r.-1001 of the 1'967 '3dttion of the
Uni.for.s Housing Code, the stiMyYIIre does not nect the minirx!1 :C•pufr_cen':,- of
sanitation, utility faeililies, structure, electric �•irin:;, p1iu%-bizk:, he3tin!-1
etc.
3. Lack: of proper water closatz, innatories and ba:.h tub; aid sho..Qr,.
Violation Uniform Building, Code, Vol. III
Section 3-1001 (b) 1.
4. Lack of proper kitchen cin::.
Violation Unifora Building; Code, 9101. ITI
Section h-1001 (b) 3.
5. izcr. of hot and cold running s:•ater to t,'_uc:c:n.; fixture--.
Violation Uuifors Buildirk; Code, Voll. III
Section H-1001 (b) 5.
6. yaek of adequate heating facilit_e:j.
Violation Uniform Buildin,; Code, Vol. I:I
Section H-1001 (b) 6.
7. Lac:: of reouire3 electrical 11:;htiz;;.
Violation Unifor:a Building; Code, Vol. iTI
Section H-1001 (b) 10.
8. Generatl dilaiyidation awed i..::.:v,:as c.:►i:1cLre�:ca.
Viola-.ion Uniform Buildin; Cole, Vol . III
Section is IGUl W 13.
9. Defective and dct;:riorantcu floorin_ t-nd ::u:?ort;:. :,:; :a recult of
vandali= and inadequate maintenunce, the szruc,r..r:11 floorLn-, ::yetem is
splittin,,; wid buc::lin..
Violation Uniform Buildin:; Code, Vol. M
Section H-1001 (c) 2.
10. An attractive nuiriance which =14 r vve netruml.;ntal to children.
Violation Urifora Buildin„ Code, Vol. III
Section 11-1001 (d).
11. Fuulty zrow.her protect..on.
1. Deteriorated *and incffuctivc :r.::cr_rvo it:;; v.' w:v:rior
walls, roof, foundation and floor::, incl.uetin,; broken
windowo and loara.
2. Defective and lac;: of ::esth_: ;rat-action for f:xtelior
all covering, includ n;; lack of faint, and ::eavherinZ:
due to luck. of puint and other u.-Proved *rutective
c,veri rZ.
3. Br o::en, rot tel y c_+l i z, wi:I buezItAl covexif a,:;.
and roof cov=ria,,.
File No: 1-D-1915
Parcel Yo: 409-191-06
(First Notice) _}dam 4 of 5
12. Fi hanz rd. Due o 1�Le a-sou is of deb riu, co-buz:,lb {i �ir•Vii-
tatioa the building in its present condition is defini Lely a fire h/zza_rd.
Violation Uniform Buildia4; Code, Vol. III
Section II-1001 W.
13. Hazardous and unsanitwai;j precise:.. The prc:0 sc s have an accumulation of
woods, vegetation, junk) dead o_i;s is matte=, debris, sec:,,;c, rats harbora o,
combustible materials and similar materinIC L•nat ccnntitute fire, Mrulth and
safety hazards.
Violation Uniform Buildin; Code Vol. III
Section H-1001 00.
14. Inadequate maintenance. The ;structure is deterairy A to be wwafe in
accordance with Section 203 of the Uniform Buildin;; Coyle.
15. Operating a jural: yard without a permit.
Ordinance code of Contra Costa Country., 69--4.402
File No. 1-D-1915
P.:rcel .lo: 409-191-06 k<,: of
Fir::t :SoLice�
00092
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFOFNIA
In the Matter of Hearing on the )
Request of Lemke Construction )
Company, Inc. (2176-RZ) to Rezone )
Land in the Vine Hill/2-Iartinez ) October 17, 1978
Area. )
First California Title Company, Owner. )
The Board on September 26, 1978 having fixed this time
for hearing on the recommendation of the County Planning Commission
with respect to the request of Lemke Construction Company, Inc.
(2176-RZ) to rezone land in the Vire Hill/Martinez area from General
Agricultural District (A-2) to Planned Unit District (P-1) and the
Preliminary Development Plan in connection therewith; and
Mr. Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that a Negative Declaration
of Environmental Significance was filed for this proposal; and
Mr. Paul Hiles, attorney representing the applicant, having
stated that the applicant has met the concerns of the County Planning
Commission and having urged the Board to approve the development; and
Mr. Russell Holt having stated that area residents are
concerned with respect to the dust problem and traffic impact on
Morello Road; and
Mr. Hiles in response, having stated that dust will be
kept to a minimum; and
Mr. Bragdon having advised that the County Grading Ordinance
has requirements regarding dust control during grading; and
Supervisor N. C. Fanden having been assured that the dust
problem will be controlled, recommended therefore that the request of
Lemke Construction Company be approved as recommended by the County
Planning Commission;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
IT IS FURTHER ORDERED that Ordinance No. 78-77 giving
10
effect to the aforesaid rezoning is INTRODUCED, reading waived and
October 31, 1978 is set for adoption of same.
PASSED by the Board on October 17, 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 17th day of October, 1978.
J. R. OLSSON, CLERK
By ► 'Y' aQ
Ronda Amdahl
CC: Lemke Construction Company
First California Title Co. .
Director of Planning
County Assessor
00093
IN THE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Hearing on the )
Appeal of John W. Larson, Attorney )
Representing Four Objectors, from )
Action of the San Ramon Valley Area ) October 17, 1978
Planning Commission on Application )
for Variance Permit No. 1191-77, )
Alamo Area. )
The Board on October 10, 1978 having continued to this
time the hearing on the appeal of Mr. John W. Larson, attorney
representing Mr. and firs. M. J. Epstein et al, from San Ramon Valley
Area Planning Commission conditional approval of application of
Mr. Henry Almestad for Variance Permit No. 1191-77, to allow a setback
for a residence and driveway ramp and to allow a three-story
structure; and
Mr. Harvey Bragdon, Assistant Director of Planning, having
described the proposal and having advised that Condition No. 7 requires
verification of recordation of the revised easement and completion of
the turnaround and roadway before issuance of the building permit; and
Mr. Anthony Wilson, representing Mr. G. James Murphy, owner,
having stated that in order to design a beautiful house on the lot and
preserve the oak trees and view, a driveway ramp is needed for- access
to the garage and having urged the Board to deny the appeal; and
Mr. Richard M. Clayberg, architect for the project, having
described alternatives to the proposed structure; and
Ips. John Larson, representing the appellants, having stated
that the proposed three-story structure would not be in conformance
with the surrounding two-story homes and would be an intrusion of
privacy on the neighbors, having indicated that any proposed structure
should be constructed lower on the slope, and having requested the Board
to either designate a committee to review further alternatives to the
proposal or continue this hearing for two or three weeks to allow their
architect an opportunity to present an alternative to the proposal; and
Mr. William McLean, representing Mr. Joseph Madigan, having
concurred with Condition -No. 7; and
Mr. Max Epstein, having appeared in opposition to the
proposal and having urged the Board to grant the appeal and deny the
variance request; and
Mr. Wilson, in rebuttal, having expressed the opinion that
the proposal represents the best possible design of a residence for
the parcel; and
Supervisor E. H. Hasseltine having stated that the proposed
three-story structure would not conform to the surrounding two-story
homes, having expressed the opinion that the proposal does not represent
the best use of the property, that the parcel was created with the
knowledge of the applicant of the sites difficulties, and therefore
having recommended that the aforesaid appeal be granted and the variances
denied:
IT IS BY T1E. BOARD ORDERED that the reco=mendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on 'October 17 , 1978.
C.ERTFFIi:n C:f;rY
I Cdrtifc that ti:is i; a fl,.N. tru- & enrroet copy �
th. original doca:r.�•r.t %r'i?eh is on f'.!e in r : office -
a.^.d 'bat it u•a, Ta ;.,rl :,�.uniad b r;;� �o:ard of
CC: Mr. John Larson Sup--:r ieora aC Con :_3 U�;ta r;,r,l,•••. rz it,rni a. or
the date SFF)wn. ;::,C: J. if. ofs:;�`. C'aanrp
Mr. H. C. Almestad C.erk R: es-officio Cier.:a':;aid Eoa:d of SLydrtl3ar.4
Mr. G. J. Murphy erut. .erk. ("1
Director of Planning
Public Works Director (Land Dev. Div. )
Director of Building Inspection
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Authorizing Legal Defense.
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the folloi,,ing persons in connection with Superior Court
Action Number 191942 (Louis C. Renaud, Geno F. Banducci, Virginia
L. Deaton; People's Advocate, Inc. , Contra Costa Taxpayers'
Association, petitioners) reserving all the rights of the County,
in accordance with provisions of California Government Code
Sections 825 and 995:
Alfred P. Lomeli Treasurer—Tax Collector
Donald L. Bouchet Auditor—Controller
E. F. Vanaka County Assessor
PASSED by the Board on October 17, 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: Treasurer—Tax Collector Witness my hand and the Seal of the Board of
Auditor—Controller Supervisors
County Assessor
County Counsel effixed this 17th day of O # cnPr 01T9 7R
County Administrator
J. R. OLSSON, Clerk
By� h � 'k Deputy Clerk
Patricia A.—Be-11
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 7L
In the Matter of
Hearing on Proposal of Human
Services Advisory Commission
for "Integration of Human
Services Planning and
Evaluation. "
The Board having received an October 10, 1978 memorandum
from Pairs. Sunne McPeak, Chairperson, Human Services Advisory
Commission, transmitting the Commission' s proposal for the
"Integration of Human Services Planning and Evaluation",
advising that its final draft :gill be forwarded to the Board
early in December, and requesting that a public hearing thereon
be scheduled for December 12, 1978; and
In connection therewith, Mrs. McPeak having appeared and
commented that the subject matter has been a topic of consid-
erable discussion, that the Commission is seeking the
participation of all interested parties including advisory
boards and commissions, that the proposal is a necessary step
in setting relative priorities and retaining more local control,
and having urged that the draft proposal be reviewed as soon as
possible and the Commission advised of any concerns the Board
might have with respect thereto; and
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
proposal is ACK". OIULEDGED and December 12, 1978 at 1:30 p.m.
is FIXED as the time for hearing on the matter.
s
PASSED by the Board on October 17, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered an the
minutes of said Board of Supervisors on the date aforesaid.
cc: Human Services Advisory Witness my hand and the Seal of the Board of
Commission Supervisors
Director, HRA affixed thin-7th day of October 19 78
County Administrator
Public Information Officer
J. R. OLSSON, Clerk
r--
B y /%' i /. . ZeL& , Deputy Clerk
TTa_xine M. Neuf d
H-24 4/77 15m ,1,0 fZ"�
I
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , ig 78
In the Matter of
Executive Session.
At 9:55 a.m. the Board recessed to meet in Executive
Session in Room 108, County Administration Building, Martinez,
California to discuss a litigation matter involving Morehouse,
Lafayette;
At 10:40 a.m. the Board reconvened in its Chambers
and continued with agendaed items.
Matter of Record
1 hereby certify that the foregoing is a true and correct copy obi idWjiY3 K the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
affixed thisl7th day of October 1978
�) J. R. OtSSON, Clerk
BDeputy Clerk
Mlaxine M. L,;eufa d
H-24 4177 15m 0
0
(!9 !�
In the Board of Supervisors
of
Contra Costa County, State of California
October 17, , 1978
In the Matter of
Recommendation for Adoption of the
Proposed Breeder's Ordinance.
The Board having received an October 4, 1978 letter from
the Board of Directors of the Contra Costa County Veterinary Medical
Association expressing support for the proposed breeder's ordinance
to control the pet population in the County as presented by the
Citizen's Task Force and urging the Board to adopt such ordinance;
IT IS BY THE BOARD ORDERED that receipt of said letter
is ACKNOWLEDGED.
PASSED by the Board on October 17, 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: Agricultural Commissioner Supervisors
County Administrator
affixed This 17th day of October 1978
By 17 J. R. OLSSON, Clerk
409r� � Deputy Clerk
M. Vannucchi
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 19 78
In the Matter of
Recommendation to Consolidate
Mosquito Abatement Districts.
The Board having received an October 4, 1978 letter
from Ms. Sharon Johnson, President, League of Women Voters of
Diablo Valley, expressing support of the Board's recent efforts
in consolidating the Diablo Valley Mosquito Abatement District
and the Contra Costa Mosquito Abatement District and recommending
elimination of mosquito abatement as a separate district and
transferring this function to an existing county department;
IT IS BY THE BOARD ORDERED that receipt of said letter
is ACKNOWLEDGED.
PASSED by the Board on October 17, 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
County Administrator Supervisors
LAFCO affixed this 17th day of October tq 78
Contra Costa Mosquito
Abatement
_ J. R. O!SSON, Clerk
gy /%% �CZ��_„:A��f Deputy Clerk
M. Vannucchi
H-24 4/77 15m
t
J
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Resignation and Appointment to
Reclamation District No. 2059•
The Board having received an October 4, 1978 letter from
the Law Offices of Rockwell, Rogers & McGrath, Antioch, transmitting
a certified copy of a resolution adopted by the Board of Trustees
of Reclamation District No. 2059 (Bradford Island), said resolution
appointing Mr. Robert Benson, 1987 Leghorn Street, Suite A,
Mountain View, California, 94043 to fill the unexpired term of
Mr. Marvin W. Davis ending on the first Tuesday after the first
Monday in November, 1981;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
letter and resolution is ACKNOWLEDGED.
PASSED by the Board on October 17, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Seal of the Board of
cc: Rockwell, Rogers & McGrath Supervisors
County Administrator affixed this 17thday of October 19 78
J. R. OLSSON, Clerk
By i"/7 Deputy Clerk
M. Vannucchi
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 1978
In the Matter of
Request for Traffic Study on the
Intersection at Newell and Olympic
Boulevard, Walnut Creek.
The Board having received an October 10, 1978 letter
from Mr. Milton M. Ferris, 1948 Newell Avenue, Walnut Creek,
Ca. 94595 requesting the Board to initiate a traffic study
regarding the ineffectiveness of the barrier situated at the
intersection of Newell Avenue and Olympic Boulevard, Walnut Creek;
IT IS BY THE BOARD ORDERED that the aforesaid request
is REFERRED to the Public Works Director.
PASSED by the Board on October 17, 1978•
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works Director affixed this l7th day of October 19 78
County Administrator
J. R. OLSSON, Clerk
By Deputy Cleric
M. Vannucchi
H-24 4/77 15m 0 110
i
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Legal Action of San Joaquin County
with Respect to Water Quality
Control Plan and Water Rights
Decision 1485 .
The Board having received an October 6, 1978 letter from
Ns. Cressey H. Nakagawa, Attorney, Hearst Building, Third and Market
Streets, San Francisco, California 94103 regarding State [dater
Resources Control Board (?Mater Quality Plan, Etc .) , advising that
San Joaquin County has now taken legal action with respect to the
Water Quality Control Plan and water Rights Decision 1485 promulgated
by the State water Resources Control Board;
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
information is ACKNOWLEDGED.
PASSED by the Board on October 17, 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
c c: Mr. C . H. Nakagawa Supervisors
Public i•7orks Director
County Administrator affixed this 17th day of October 19 7$
County Counsel
J. R. OLSSON, Clerk
BDeputy Clerk
.obbie tierr
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 1978
In the Matter of
Hearing on the Recommendation of
the County Planning Commission
(2262-RZ) to Rezone Land in the
Pittsburg Area.
The Board on September 26, 1978 having fixed this time
for hearing on the recommendation of the Planning Commission
(2262-RZ) to rezone land in the Pittsburg area from unzoned (U)
status to Light Industrial District (L-I) ;
No one having appeared in opposition; and
14r. 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 recommendation of the Planning Commission is APPROVED.
IT IS FURTHER ORDERED that Ordinance Number 78-78
giving effect to the aforesaid rezoning is INTRODUCED, reading
waived and October 31, 1978 is set for adoption of same.
PASSED by the Board on October 17, 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 Planning Witness my hand and the Seal of the Board of
County Assessor Supervisors
affixed this 17th day of October 1978
J. R. OLSSON, Clerk
gy`i�/(_��17�rzr.�.- Deputy Clerk
M. Vannucchi
H-24 X77 75m U�� 1�3
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Hearing on the Request of
Mr. Oleroy D. Hytholt, Applicant,
(2281-RZ) to rezone Land in the
Pacheco. Area
The Board on September 26, 1978 having fixed this time
for hearing on the recommendation of the Planning Commission with
respect to the request of Mr. Oleroy D. Hytholt, applicant, (2281-RZ)
to rezone land in the Pacheco area from Multiple Family Residential
District (M-4 ) to Retail Business District (R-B); and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Mr. Oleroy D. Hytholt is APPROVED as recommended
by the Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 78-80 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
October 31, 1978 is set for adoption of same.
PASSED by Board on October 17, 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. Mr. Oleroy D. Hytholt Witness my hand and the Seal of the Board of
• County Assessor Supervisors
Director of Planning affixed this 17th day of October 1978_
J. R. OLSSON, Clerk
BY , Deputy Clerk
M. Vannucchi
H-24 4/77 15m
001(4
is !
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Hearing on the Request of Richard
and Barbara .Ewin, Applicants,
(2231-RZ) to Rezone Land in the
Lafayette, Area.
The Board on September 26, 1978 having fixed this time
for hearing on the recommendation of the Planning Commission with
respect to the request of Richard and Barbara Ewin, applicants,
(2231-RZ) to rezone land in the Lafayette area from Single Family
Residential District (R-20) to Single Family Residential District
(R-40); and
No one having appeared in opposition; and
Mr. A. A. Dehaesus, Director of Planning, having advised
that a Negative Declaration of Environmental Significance was filed
for this proposal; and
The Board having considered the matter, IT IS ORDERED
that the request of Richard and Barbara Ewin is APPROVED as
recommended by the Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 78-79 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
October 31, 1978 is set for adoption of same.
PASSED by the Board on October 17, 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• Richard & Barbara Ewin Witness my hand and the Seal of the Board of
Director of Planning Supervisors
County Assessor affixed this 17th day of October 19--Y 8
/ J. R. OLSSON, Clerk
By�ff:/ Deputy Clerk
M. Varnucchi
H-24 4/77 15m 001
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Approval of Travel Request for-
Head Start Coordinator to
attend Basic Educational Skills
ConfQrence• in Denver, Colorado ,
_ IT IS BY THE BOARD ORDERED that Mr. Myron W. Mock,
Head Start Coordinator, is AUTHORIZED to attend the Basic
Educational Skills Project Orientation Conference in Denver,
Colorado from October 17, 1978 to October 20, 1978, at no
expense to the County.
PASSED BY THE BOARD ON October 17, 1978.
I hereby certify that the foregoing is a trua 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
Oris,: CSA Supervisors
cc : County Administrator affixed this 17thday of. October 19 78
County Auditor-Controller
1 . J. R. OLSSON, Clerk
✓1 J '�r-It
Deputy Clerk
Karin rang
H-24 4/77 15m
0010 ;
F Jt.RD 0:' SUP_Pr 'I SOr:!� OF CONTR Z. COSTA COUNTY, CALI FOR. I A Board 1':Ct i 0I7
, Oct. 17, 1-:'7S
?0 CLA.Y_,V:T
U l _:.i.5
•t.f!:�. � =Ji. 4.0✓,-(:1? l:cl: C'l: :!%L'.t
,�.Ca:-Cc riC�zCll. �r...i CCCi.iCi:i ) .^i'.^•_`...� ('. - ''li:C'•i.�i'`,_ ��:.`.�.�.;: ':.. _!:, 'ui'..:�.:;';:j,.
7E`e:'cTlc[S are t0 C:!i_,orn_i- Wil: GOVCAJI.ica CC::Z pec-✓»'/�� lf .i,
P t a gp
- ) , i(L�C, note :Jca, nlic✓�1:.[.1?y" GtC(t%.
C'_ai 1H??t: K. Jill Tucker, 2;1) El ToyQnal, Orinda, CA 94563
Attorney: Bunch hite
Attn: Gerald R. Burke, Esq.
Address: 22 Battery Street, Suite 810, San Francisco, CA 94111
A mount: $50,OCO.OO
Date Received: September 15, 1978 By delivery to Clerk on
By .;:ail, postmarked on Illegible
1. Yl:O:1: Clerk of the Board o-f Supervisors TO: County ro=se,
Attached is a copy of tice above-noted Clain. nr Application to File Late Claim.
DATED: 9e-ot. 15, 1978- R. OLSSO\, Clerk, B>'� ,, /J/,�', j�` > 1",ZV +� Deputy
-Pat-ri ri-4 A . Rral 1
II- :RO Count), Counsel TO: Cleri_ of the Board of Supervisors
(Check one only)
( ) This Clair..l coL:pli es substantiall?, with Sections 910 and 910.2.
j.�
G
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are
so notify-ir.- clai�;2rt. The Board carnet act fer '5 days (Section 9'_Q°tP;��;e
( ) Claim is not timely fi-led. Board should take no action (Section 911 .2) .
I
( ) T,'ie Board sriould den}- this Application to File a Late Clain (See-rion 91'1.6) .
DATED: =r 1 E 1978 JOHN B. CLAUSEti, County Counsel, By •� Deputy
III, b0-ARD ORDER By unanimous vote of Supertirisorpresent
(Check one only)
( X ) This Claim is rejected in full,
( )
This Application to File Late Clair is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
Oct. 17.
* ^. Deputy; t /
Patricia A. Bell
WARNING TO CLj-'.IMNTJ (GovernMe:it Code Sections 911.8 4 913)
t'C'u have C1 :y o rrL'I:jib %wAi nJ:C rr[ti1,(liL3 L'fl .iJ?.Ld ►ieciLce to you 'i.Ll1 6;`fiich .to
—,'e a cewt.7, action on tr,.s 'ejected Cpm (zee Govt. Code Sec. 947.6) o,L
6 mor-ths 3,-Lor tik dejl_ at o4, yowl App, cati:cni to Fite a Late CL'wim wi dii.n which
.to -e Z.;_'t,on a cauftt o -Ixt i-e% lPwm Sec;Uon 945.4 's Gta,i.m-aiLij1G dead.Pine (.6ee
Sectir.n 9j.'6.6) .
You inau zee►z tlii_ advice o' any attCrj?elf o5 yout cf?o.i.ce in co)inect. on C{�ZV1 this
(r:--`tc.— (laic to conb(.:ti .✓o �
t an a •lwiea. aeu F:0 rd do .do i;nMcdc.atcZq-
1V. FRO,"!: .Clerk of the hoard TO: (?) County Counsel, (2) County Administrator
=,ttached are copies of the above Claire! or ADDlicaticn. We notified the claimant
of the Board's action on this Claim or Application by railing a copy of this
doe.—cent, and a memo thereof has been filed and endorsed on the board's copy of
t::is Claim in accordance with Sectio:, 2?703
/
11�•^`n: ort l C:'7C J . R. CL SSO, , C1 C`-.`:, Ey/;";�'t l /L.�.(,{�� li� !��!(�l'�' , Deputy
t
r'=t C;n _ell
FRO,-:- (1) countycounsel, (2; Cou-Iry Ade:---:'seater TO: Clerk cf the Board
o= Sup ervisors
sect:_ped con es of this-Clain "c_ _cat-fon and Bcerd Order.
DATE-' Oct. Coiirizy Counsel By
County Fy
_ll
1 BUNCH & WHITE
THORNTON C.BUNCH.JR.
LYNN ALAN WHITE
2 L MATT WILSON
GERALD R.SURKE
.3 COUNSES.ORS•ATTORNEYS AT LAW VES L E
22 SATTERY STREET.SUITE SIG
SAN 1R1AN01800 94104 rr
4 (418)428-8811
;,
5 ArwRmmys jPoR Claimant `r / 1�{1��
R O 5 pERVISORS
6 CLERK CB�OARD O:
B ,4P aflCOSTA CO-
...De U
7
8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA
9 Claim Against Local Public Entity
[Gov C SS 905, 910 , 910.211
10
11 TO: Clerk of the Contra Costa County Board of Supervisors
State of California:
12
13
14 1. The claimant's name and post office address are as
15 follows: K. Jill Tucker, 259 E1 Toyonal, Orinda, CA 94563.
16 2. I desire notices to be sent to the following post
17 office address: Bunch & White, Gerald R. Burke, Esq. ,
11
1822 Battery Street, Suite 810, San Francisco, California 94111.
19 3. The date, place and other circumstances of the
20 occurrence or transaction that gave rise to this claim are as
21 I follows :
22 On or about June 19 , 1978 , detectives from the Contra
23 Costa Sheriff's Department , in the course and scope of their
24 employment with the County of Contra Costa, entered on to the
25 real and personal property of K. Jill Tucker without her knowledge
26 and/or consent with the intent and purpose to assist employees of
27 KRON-TV, Channel 4 , in filming her real personal property to be
28 included in a public broadcast entitled "Burglaries in Orinda. "
29 4 . A general description of the injury incurred so far
30 as it is now known is as follows: As a proximate result of the
31 officers' malicious, wrongful and without provocation or cause
32 trespass and assistance to KRON-TV employees in filming her real,.
Microtilmed with board order
00100
1 and personal property without her consent and/or knowledge to be
2 included in a television broadcast to the public, in the course
3 and scope of their employment with the County of Contra Costa, K.
4 :.J. 11 Tucker received and sustained great emotional distress and still
5 ontinues to be emotionally distraught and distressed to such a .
6 severe and serious nature that she probably will, and is' reasonably
7 +certain to be, permanent emotionally distressed.
8 ; As a further proximate result of the above described
9 trespass and infliction of emotional distress , K. Jill Tucker was
10 required to and did employ psychological guidance treatment, and
11 care of these injuries, and did incur additional medical expenses
12 and other incidental expenses for the care and treatment of these
13 injuries, the exact amount of which is unknown at the present time.
14 K. Jill Tucker has suffereda loss -of income and
15 earnings, and her earning ability is, and will remain, impaired,
16 and diminished by reason thereof, and she will continue to suffer
17 a further loss of earnings and income for an indefinite period
18 of time.
19 5. The name of the public employees or employees causing
20 the injury, damage or loss are presently unknown.
21 6. The amount claimed as of the date of presentation
22 of this claim is Fifty Thousand Dollars ($50 ,000) which includes
23 Ten Thousand Dollars ($10 ,000) as the estimated amount of any
24 prospective injury, loss or damage.
25 7. The basis of computation of the claimed is as
26 follows:
27 (a) Five Thousand Dollars ($5,000) medical expenses,
28 (b) Ten Thousand Dollars ($10 ,000) loss of earnings,
29 loss of future earnings, temporary disability, and permanent
30 disability.
31 (c) Ten Thousand Dollars ($10 ,000) prospective future
32 injury or damage.
2-
0OV),
i
1 (d) Twenty-Five Thousand Dollars ($25,000) punitive
2 damages for the willful, wanton, malicious and oppressive acts of
3 the public employee or employees.
4 8. I, Gerald R. Burke, Esq. , the undersigned, am a
5 person presenting this claim on behalf of the claimant above-named.
6
7 Dated: August 1978
8I
9
10
Gerald R. Burke
11 Attorney for Claimant
12
13
14
15
16
17 ,
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
-3-
:'0.5.=D OF Si)P=T':TSC•=:S O=' Ct N' RA COST CO��':a C��LTFC�r',�j Board Action
' Oct. 17, 1978
siOiE TO CLyI'_?NT
7.!;.;! co-.l Ct._4.5 d0C"1_1eAt =C.Ue,,d LC .CuU, UCILY
:�CUz_; Endc.rse :e zs, and C4 -thea i j• n O :rout �`7 by the 1.�}•� -L:..�a.}� a ie
. C3 tif
CBoard Aero. La1t Section DLG`;t ' CLt .0%LV 7WL _ hTezLt) ,
.references are to California ) give}t pu,%4u_-,nt no Coveam"ent Code Sectior.6 917.S,
Cove_—me t Code.) ) 913, c 91-7.4. tPieC•3e ncte the "lt'.atni.ng" beZety.
Claimant: ;:estern Contra Costa.Restau;ant and Tavern Welfare Fund,
11. 990 North California Blvd. , Suite 310, tlalnut Creek, CA 94596
Aztlo^aey: Davi s, Cavrell & Boge
Ittn: V:. David Holsberry
Address: 351 California Street — Fourth Floor, San Francisco, CA 94104
Amount: X2, 593 .39 plus fifty cents (a.50) daily interest to the date of
the lev
Date Received: September 14, 1978 By delivery to Clerk on Sept. 14, 1978
By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Cow-Ise!
Attached is a copy.of-the above-noted Clain Application to File Late Claim.
DATED: Sept. 14, 1978. R. OLSSON, Clerk, By Deputy
Patricia .
H. tRO.•1: County Cow-+sel TO: Clerk or the Board of Supervisors
(Check one only) ,P
( ) :his Maim complies substantially with Sections 910 and 910.2. SFA FC�jl�
[ ) This Claim FAILS to comply substantially with Sections 910 and 910.2, apd wt g7re �
so notifying claimant. The Board cannot act for ZS days (Section 9104f7;'!,, IN>
F�
( ) Claim is not timely filed. Board should take no action (Section 911.2) . Kr
( ) The Board should deny this Application to File a Late Clain ec+ion 91 .6) .
DATED: SEP 1 5 1978 "TO B. CLALSEN, County Counsel, By Deputy
iii. BO.•AnD .�
GER By unanimous vote or Supervisors pr 'ent
(Check one only)
( x ) This Clain is rejected in full.
( ) This A_plication to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its r :.utes for this date.
iA:_D' Oct. -i. 1()—Fj. R. OLSSON, Clerk, b �/ / Deputy
Patric;.a . Bell
KA R.N,I_XG TO C:,.aIAIaY?' (Government Code Sections 911.5 f 913)
You have or.Ly a mor`.s vYo17} zh.e m44Lrg Cj %u?it..x }'.roxcce .Lo you ' ` in which to
Fizz a CCu%t action on tf7i.s tejecltted C?a m (zee Govt. Code Sec. 945.6) of
3
Mar,&s S,-.om Jte de:ua„? o4, nowt AprZ.i.Coit:icn o Fi,ee a Le„te C�ai.'n � 't.tn couch
to reiiti.en a CouAt ,ox aetiej I" m Section 945.4'b I-Jiting decd bte I6ee
Section 946.6) .
Yca mw seg, the advice of any attor�reu o aouA choice .u1 connection with. ;t,'UA
mwLL2 ?� uou :•.arm r.c ccn6utt rn a,- t pneu. Gou 6hxuL'd do 3o .immed�atielel.
1v. FROM: Clerk of the Board TO: (1) County Counsel, (2) County' Admministrator
taC::Ed an codes of t le above Claim or Amalication. lie notified the claimant
of the Board's action on this Claim or Application 3v mailing -a copy of this
doc-=ent, and a memo thereof has been filed and endorsed on the Board's copy of
this. Clain in accordance with Section 297
DATED: Qpt.- � � ln7SJ. R. OjCCV\, Clerk, 1' �( ! �i r i // (�l /9i P .e_"In , Deputy
icia
:
ROM:..:•�: Vii) County Counsel, (2) COw^.tJ AQriP.ist= tOr TO: C1Cr{ Oi, ti1P Board
of Supervisors
Received copies of this Claim or ATrlication and 5oard Order.
D-=-H J: 0,.; l F 1078 Count; Crounse 1, -,
•`
County :'.��""ZjS�.�.Lra Lrr, By
-' • / B 00111
IN THE MATTER OF THE CLAIM OF
F I L E D
WESTERN CONTRA COSTA RESTAURANT SEP/-f 1978
AND TAVERN WELFARE FUND,
J. R. OLSSON
Claimant, CLERK BOARD OF SUPERVISORS
NIRA COMA CO.
L .R.. 1�SL_ _.De
V.
MARSHAL 'S OFFICE, CONTRA COSTA
COUNTY BAY JUDICIAL DISTIRCT.
Claimant hereby presents this claim to the Board of
Supervisors of Contra Costa County pursuant to Section 910 of the
California Government Code, and other applicable provisions.
1. The name and address of Claimant is as follows:
WESTERN CONTRA COSTA RESTAURANT AND TAVERN WELFARE FUND
1990 NORTH CALIFORNIA BLVD. SUITE 310
WALNUT CREEK, CALIFORNIA 94596
2. The address to which the Claimant desires notice of
this claim to be sent is as follows:
DAVIS, COWELL & BOWE
ATTENTION. W. DAVID HOLSBERRY, Esq.
351 California Street - Fourth Floor
San Francisco, California 94104
3. On or about July 1, 1978, Claimant presented the' Marshal's
Office, Contra Costa County, Bay Judicial District, P.O. Box 532,
Station. "A," Richmond, California 94808, a valid Writ of Execution
with instructions to levy on all funds being held in Escrow No.
478-289 at the Bank of America, Mira Vista Branch, 4800 MacDonald Ave. ,
Rictmond, California. Said Marshal's Office failed and/or refused to
perform such levy prior to the close of Escrow No. 478-289. Instead,
said Marshal's Office improperly executed on a checking account.
- 1 -
"V alk1 mrd orcw.
00114
�4 - -
4. As a result of said failure and/or refusal to properly
perform said levy as instructed, Claimant is unable to collect a
Judgment duly entered by the Municipal Court of California, County
of Contra Costa, Bay Judicial District in Case Number 48446. As
far as is known to Claimant at the date of the filing of this claim,
Claimant has incurred damages in the amount of $2,593.39 plus
fifty cents ($L-50) daily interest to the date of the levy.
Dated: Sept: '- 13, 1978.
DAVIS, COWELL & BOWE
By: W. L" /Vl�
W. DAVID HOLSBERRY
2
-NAME AND ADDRESS OF ATTORNEY: TELEPHONE: FOR COURT USE ONLY
Davis Cowell & Bowe 433-7200
351 California Street
SanFrancisco, CA 94104
ATTORNEY FOR:
Insert name of court,judicial district or branch court,if any.and post office and street address.
MUNICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA
BAY JUDICIAL DISTRICT
100 -37th Street, Richmond, Ca.
PLAINTIFF: CASE NUMBER: 48446
[western Contra Costa Restaurant and Tavern Health Fund
FOR RECORDER'S USE ONLY
DEFENDANT. Pedro Tellez, individually and as co-partner,
d/b/a Pir. F's Hofbrau, et al.
WRIT OF X.�MONEY JUDGMENT =POSSESSION OF =REAL
EXECUTION =JOINT DEBTOR =PERSONAL PROPERTY
1. To the Sheriff or any Marshal or Constable of the County of:
Contra Costa
2. You are directed to satisfy the judgment described below, with interest and costs
and your costs and disbursements, as provided by law. This writ may not be used
for a levying officer's sale of a dwelling house as defined in CCP 690.31.
3. Judgment creditor(Name): Western Contra Cost 9 Total judgment as entered
Restaurant and Taver a. Principal:p -_-- S 2,068. 39
Health Fund ___________
b. Attorney fees:. ____________ $ 485.00
c. Interest:_________________ S -0-
4. Judgment debtor(Name and address): d. Costs: ------------------ S 38.50 _
CI Additional name and address on reverse. e. Total(Add 9a.b,c,d):-------- S 2,591.89
Pedro Tellez 10. Total judgment and accruals
Por. F's Hofbrau a_ Interest(On item 9e)as adjusted
241-26th Street for payments and partial satis-
Richmond, CA 94804 factions (Per filed affidavit CCP
682.2):------------------ S —0—
b. Costs(Per filed memo of
5. Judgment entered on (Date): costs after judgment): ------ $ —0—
June 29, 1978 c. Total(Add 9e.10a,b):------- $ 2,591.89
Y—" 11. Net balance due on judgment
6. Notice of sale under this writ =has not been requested a. Payments and partial
[] has been requested as set forth on the reverse. satisfactions: _____________ $ —0—
b. Net balance due before issuance
7. Joint debtor information set forth on the reverse. of writ(Subtract 11a from 10c):S 2,591.89
c. Fee for issuance of writ:----- $ 1_.50
8. Real or personal property described on the reverse. d. Net balance due on date of
(SEAL) writ(Add 11b.C):----------- $ 2,593.39
12. Levying officer: Add the following
daily interest from date of writ to
date of levy(7% per year on 9e or
11 b, whichever is less): _______S .50
Dated: Clem. Sy , Deputy
NOTICE TO JUDGMENT DEBTOR:SEE REVERSE FOR IMPORTANT INFORMATIO
(Continued on reverse) 1 JL
Do NOT use this form for levy and sale o1 a dwelling house as defined in CCP 690.31.The singular includes the plural.
Form Approved by the
Judicial Council of California 15 USC§1673.CCP 691 et seq.
690.1 et seq.690 50.692x.
e...._...... ._.........
1
o7a u►o�T ner CV�f+tIT1A/�1 _ ___ --. ---- . ...
L O .
Continued�ltems '
.j
4. Additional judgment debtor([Jame and address):
6. NoUce of sale has been requegtgd by(Name and address):
7. Joint debtor was declared bound by the judgment(CCP 989-994)
a. On(Date): a. On(Date):
b. Name and address of joint debtor: b. Name and address of joint debtor:
c. Additional costs against certain joint debtors(Itemize):
8. Judgment was entered for possession of the following
a. L; Real property.
b. Personal property Q if delivery cannot be had, then for the value(Itemize in 8c)specified in that
judgment or supplemental order.
c. Description:
NOTICES TO JUDGMENT DEBTOR
YOU MAY BE ENTITLED TO FILE A CLAIM EXEMPTING YOUR PROPERTY FROM, EXECUTION IF SO. YOU MUST DO SO
WITHIN 10 DAYS FROM THE DATE YOUR PROPERTY 16AS LEVIED UPON BY DELIVERING TO THE LEVYING OFFICER AN
AFFIDAVIT OF EXEMPTION,TOGETHER WITH A COPY THEREOF.AS PROVIDED IN SECTION 690 50 OF THE CODE OF CIVIL
PROCEDURE. IF YOU WISH TO SEEK THE ADVICE OF AN ATTORNEY IN THIS MATTER, YOU SHOULD DO SO PROP61PTLY
SO THAT AN AFFIDAVIT.IF ANY,MAY BE FILED ON TIME.
PERSONAL PROPERTY REMAINING ON THE PREMISES DESCRIBED :N ITEM 8a AT THE TIME OF ITS RESTITUTION TO
THE LANDLORD WILL BE SOLD OR OTHERWISE DISPOSED OF IN ACCORDANCE WITH SECTION 1174 OF THE CODE OF
CIVIL PROCEDURE UNLESS THE TENANT OR THE OWNER PAYS THE LANDLORD THE RI-SONABLE COSTS OF STORAGE
AND TAKES POSSESSION OF THE P` ANAL PROPERTY NOT LATER THAN 15 DAY; ER THE TIME THE PREMISES
ARE RESTORED TO-THE LANDLORD.'.•
' - S( 1IFF1s
F i.a NO. 782839
In the *TTnjTr_TTrnAT. _ courts
CONTRA COSTA COUIWV-,r BAY JUDICIAL DISIPRICT
Western Contra Costa Restaurant
and Ta --Welfare Fund
Plaintiff, 48446
vs. No._Pedro Tellez, indiv. and as co- AMENDED SHERIFF'S INSTRUCTIONS
partner, dba_1-1r- F
Defendant. !
To theidkwe * Marshal, Contra Costa County, Bay Judicial District:
Sir:
Lev-
You are hereby- instructed to_-_ _
by virtue of the accompanying Writ of_--Exectttiion_ A11 moneys, debts,
credits, and effects. due or owing (Defendant) (Judgment Debtor)_Pedro Tellez, individual3y and
as co-partner, dba Mr. F's Hofbrau
in possession or under the control of the following persons, firms,or corporations
All Funds being held in escrow by: Bank of America
Mira Vista Branch
4300 MacDonald Avenue
Richmond, California
Escrow No. 478-289
July 11 78
Dated, San Francisco____ _.____._ .--, 197 ---
DAVIS,
_, 197DAVIS, COKELL & BOTqE
By
J. THOMAS BO14EN Plaintiff's Attorne7•
Address 351 California St. , 4th Fl.
San Francisco, CA
Telephone 433-7200
•%ARD OF CONTRA CCST:; CCi,QTY, CALIFORNIA Board Action
Oct. 17, 1978
` ::Ci. TO CL�II-A i
` . ... . , _ : ' `0l.. __- oc_:St '_he CO . ' ce :t 0� u-L5 L � ,1 !,EL
_;d C:Ez^e..ts, ;:1,Z-_`cc c4' v:C acvi.L'r: takc), On :/i'L.'.: c= , L,_c
...'ars Action. (AI1 Sectio.^. ) :.•t'�:. G� �.'�:�V•'�ii.L..:li%:.S ,7�FSi`�liG.�:�iL I:1, 'v��i.�:l'),
r
references are `"w`w�"an
to California } given t to Ccvstnment Ccae Seaicro Gll.s
r _ ,
^:_^•1
Ccy^_ ent Code.) ) 913, 5 9l?.4. Please rc--a -t�e "LMTn na" jJ[',t' W.
C.La=rant= Sar:uel R. Farr, 18320 Bollinger Canyon Road, San Ramon, CA
Attorney:
Address:
Amount: ^628.36
Nand delivered via Co. Admin.
Late Received: September 1.2, 1978 to Clerk on Sept. 12, 1978
By mail, postmarked on
J . F:10;d: Clerk of the Board of Supe:✓i *-isors TO: Cot. ty Coi--isel
Attached is a copy-of-the above-noted Clui. r Application to File Late Claim.
'DATED: 12, 1978J. R. OLSSON, Clerk, By C�.' �► G uf �� Deputy
Sept.
PP' r•irin A R ll
FROM: County Counsel T0: Clerk of the Boa--dof5::pervisors
(Check- one only)
1A This Claim complies substantially with Sections 910 and 910.2.
•�1
( } This Claim FAILS to comply substantially with Sections 910 and 910x21 d we are
so notifying claimant. The Board cannot act for 15 days (Sec -a i910: 1) .
. cout�s�►
( ) Claim is not timely filed. Board should take no action (Sectio�f?` 3�dt.
( ) :re Board should deny this Application to File a Late Claim `'on 911. ) .
DATED: SEP 13 1978 JOHN B. CLAUSEN, Cot.--tv Counsel, 8y Deputy
Til. 50 :w 0RDER 3y unanimous vote of Supervisors rr ent
(Check one only)
( x ) This Claim is rejected in full.
( } This Application to File Late Claim is denied (Section 911.6) .
1
1 certisy that this is a true and correct cony of the Soars§ Order entered in
its minutes for this date.
DXFED: Oct. 17, 1978J. R. OLSSON, Clerk, b0—=� Deputy
Patricia A. BP11
1iARNI\G TO CLAIrt.M�i (Gover.:ment Code Sections 911.8 & 913)
You have en y 6 rrcm t s 6:,on zhe .ma :g c6 V,,-3 no-tice .t.o ycu -gist which to
Si--'e a ecaiu acti.en on this .-ejuted C.;aim (.see Govt. Code Sec. 945.5) of
Mcj -iz -Yom the dermal' oS youa Apps ication to File a Lati2 Ctaim wi d%i.n which
to ne.ti.ion a cou,%t 'ori te,?,i.eS sort Seeacn 945.4's 'a..a m-S.ii;,i.rg deadtine (.see
Stec tor. 946.05) .
Vcu may zee: : e advice o; any a:tctneg cS uou, cho.icee in cor-fiection Lct�_ this
1741 ucu want to conuu ; an cito.yiea. ucu 4hc%„°.d do 30 -imriedZate?a. .
FROM: Clerk of the Boars 0: (1) County Counsel, (2) County Administrator
Attached a-re cov_es of t -- above Clain Or DDlication. We notified tete claimant
of the Board's action on this Clam Or agpl-cation by mailing a copy of this
dom me t, and a memo thereof has been filed and endorsed on the Board's copy of
-,;s Clair -n accordance with Section
D- A77 Oct $, 1.n7& J. R. CLSSC\, Clerk v t�„I Q /f /"AP :/ Deputy
County Counsel-, tom} rG;:nty Ad7-%i5t=3�Or TO: Clerk Of the Boardof Supervisors
Received ccries of thais Clain or Application aMd 30276 0rder. -
?:;"D: Cct 18, 1n78 Coral- Counsel, By
Ccunzv
om17
Contra Costa County
• RECEIVED
SEP 12 1978
CLAIM AGAINST COUNTY OF CONTRA COSTA Office of
(Government Code, Sec. 910)
County Administrator
.Date•
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
I. - Date of accident or occurrence:
7-,26?--78
2. Name and address of claimant:
L�'IM
3. Description and place of the accident or occurrence:
6vx) aziec) �
4. Flames of County employees involved, and type, make and number of
e ui ment if known:
5. Describe the kind and value of damage and attach estimates:
F1
LE D
i;tf 1978
J. R. OLSaON
K EOARD OF SUPERVISORS
NTRA COSTq, CQ.
gnature .
Microfilmed with board order �v" ��
r Je"'s AL;to --tdy "Iu�vsi,�`..��s� � rc.�
2555 PACHECO BLVD. / V..'RT!NEZ.C:AL1FC;ANIA 90553 NO. 16082
PHONE :29-3:31
NAME ADD.CS:� - ---- -- =_= --_ DATE
M?KE OF CwR YEAR TYPE ! LICENSE N 7 Mtl:Al� T 140TOR NO. SERIAL NO.
INSURED eY ADJUSTER INSPECTOR IIIONE ���
HOME L 8
1USINES7rJ,
Symbol FRONT LoberNrs. YoAsjlSyrrsbolilEFT------- P-,
LEFT Partsl�Trr.risal :IG! T Lester Mrs. Fort[
lvmn.r i :everter - .) - I_--Fender _
Bumper toil
l 1 --'-- -t--� ----�'- i. r•r Ornamanl
_ fonder Ornomenl �_--L_......
ump•, /r\t, I r.we., 5h..1a ----- f �I •�f.wder Shield -
- I ►ender M.Idq, ' - fender Mldg.
tomo., Gd. I Heodlomp `• H.aalnmp
Frt SvstemH.ad'amp Ooor I I H.aciionp Door
From• �- Sealed steam � I -----1- ,-___$e_rd Rnorw - —
Cress rde..ber II Cc-!
Wh..l •.
Doo,
Hub Can -!i Door Lock
Hub bDrum -_��
/
— _ - Door Hnge _!J -.� Door Hinge
.]Or Glass
Knlucke `� - ---- ( -
_ __SuD. t _ �1�
- — —+--- - --- - - - -o--�—.
lr Conf. Arrw-Shot, 1'
_ —'-�_ ` Caor :wldgt. ,I Oxr/.itdg,
License Frame - ACV -- - - ------1�-
- Nond (( —1-- - ID�o�Jy`/ylnnjJdl•
Up Cant. A- Shoff • F d p
Shock _ �! ia r - I Door. twr
Windshield 1 / Cc^r C. - Djc.r Glaq
! ( Door s.cldg.
Tit rod ! Rock.r Panel �' i •:ocL.- Ion
4 G
n
SI•er'• eor --�j - - �,j'•
1 PM ; ;
Steering WheelSiII �(to / I � / S.11 Plole
Hornting I FloorGro.•t Shield 1 J -ume I Frame
4_1
Pork, Light I DOI L.g o le_
Grille II Ounr- Powel
1-01- r, Mldg. v-_- -_��- Ovor,Mldq.
I O..or. Gloss I Ouor,f nss
F.nF•r• Year I �- --- /. ..r,Rear
! Fendcr Midg. -- j - ender ldg.
I1 Fender Pod - herder Pod
Minor REAR
Harty II lump•, 'I Incl, Pcnel
loft,. ,Side � I II lurwper Ra• �' � Front Seof
Llofl,e,Lo-or --1 -II -un.p.r 1. 1, � I Front Seal Adj.
Ilaflle, Upper •um .r Gd. 1 Trim
Lock Plate,Lr. I W11
Shield
j Headlining
Lock,Plate,Up. ' /pt/Lp.1 Too
Hood Top - - 1/ ITire
Hood Hinqe• �ykd i Tubs
Hood saldg. Tr...k Lock ( A tI.ry
Hood letters Trunk Handl Paint
Ornament !I Toil light Undercoat
Rod, Sup. I Tail Pipe I I j Polish
Rad.Core iI Gas Tank !
[ostia Antenna !i From. AUTHORIZATION FOR REPAIRS
rod.Hos•• Whe.l Yn.. are hereby authorrred 10 make the above
• Fon Node J Hub L Drv.t i sr-,-feed repairs.
Fon Bell Lack Up Life S-o'a-f_.
Water Pump 1►!heef Shi.11 1�, lrF.�LC
s Lv
Molor
license /rass"rkf. ( P•rtt .J'•�
1 1
Ta■ SZ ci 7t
A---Align N-New OH-Overhaul S-31reighlen or Repair EhEechonge K-.,•chrome U-.heA Sublet S
This estimate is based on lowuf Possible cost cansislewt with quality work, and as such, is quatentoorl.
Items not covered by this estimate or hidden will be addiliartol. THIS ESTIMATE VALID FOR 30 DAYS. TOTAL
BOARD OF SUP_ l'_SOF.S OF COti T R•. COST;+ COUNTY, CALIFOP IA Board Action
Oct. 17, 1978
NOTE TO CLAIMANT
.:'t:int t:lE l.C;:T' 1 it"C CC'r•�= [%� r'`,':.{.& accWhe-i:f ► w✓. ' ti0 !�/CJi: .4.66 !!L'i:iL
h... �_ '�• �=:" £r�t'�£^.�:i. . :1� 1 ;:i...:.�:G G'• ;J-:c [G.',w.;•i2 �f:CJS un :!f�:.'%� Ci`.:�i"i ti!f- J:('.
E001"S Act_C�r,. (:1 i. �L:CYSi1 t 30*__'v C=;,:.`::;:v:I:S�C':.s i!...ils iG'F'' t CCL%f'�I ,
re=r.;crcc_ are to CL1i for;::_a ) Qi,-el! rw,.zurjrt tLr GCve v—x;Cnt t Cade Sec•✓ons 911.S
J-0 v£fir:C::t
Code.) ) 13, 6 915.4'. PCfte-6c 120to the "rti'y`✓ning be ow,.
Claimant: Slade Hulbert, 448 St. Francis Drive, Danville, CA 94526
Attorney:
;address:
Amount: $244.90
Hand delivered via Co. Admin.
Date Received: September 11, 1978 XXXX13X-M!p to Clerk on Sept. 11, 1978
Ey mail, postmarked on
I. FIRO,f: Clerk of the board. of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
DATED: Sept. 12, 1979. R. OLSSO\, Clerk, B;*ialtricia.
Deputy
A. Bell
13_ FRO.M: County Counsel TO: -Clerk of. the Board of Supervisors
(Check one only)
( ) 3his Clair.: complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially kitheons 910 and 910.2, and we are
so notifying claimant. The Board cannot act f6t 15 days (Section 910.8) .
( ) Claim is net timely filed. Board should take -t0 action (Section 911.2) .
• ecolj^!EZ. LEP.
( )
The Board should deny this Application to Fily"tate Claim rc ction 911.6) .
DATED: MiN E. CL.4USE'q, County Counsel, By Deputy
III. BOARD ORDER By unanimous vote of Supervisors pr sent
(Check one only)
( X ) This Claim is rejected in full.
( ) This Application to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Board!; Order entered in
its r.iinutes for this date.
DATED: Oct. 7.7, 1978 J. R. OLSSQ\, Cleric, bIoan—' '--j Deputy
Patricia A. Bell
WARNING NG TQ CLAIVAN (Government Code Sectic^.s 91-1.8 & 913)
You have o12•t y 6 m'.112,c.0 -L%com the mig o j .trr,c 6 notice to you WdiJr.;n Which to
j re a couy.t actZon on, thiz .eJfe �ed C (zee Govt. Code Sec. 945.6) o,% -
C. months J,-,or7i tii.e demiat o4L uc:c t Appel cat i oa to Fite a Late C;a im ' 1 "Jz winch
'P rLe
vc;Uti012 a cowtt lot Uej j1Com Section 945.4'z ctai r-j.finy dead.Cuze (zee
'SeC,/'.,L.on 946.05) .
You waLl zee2 the advice cany a;,'tc&rcy'o- you& choice in connection U:W-L .tJ'I"
nl� 7 , , ,•�•,� o conb� an rx.`..c.o e , c ;: e : , Cdiai
l;;.wt.(.'i. n r.C..t (.,...rr(. � Ali U V ..0 � Cr.,,.d [IG zC• .fill! ;.1.
I:!. FRO:d: Clerk of the hoard TO: (1) County Counsel, (2) County Administrator
Atzached are copies of the above Claim cr Application. We notified the claimant
of the hoard's action on this Claim or Application by mailing a copy of this
document. and a memo thereof has been filed and endorsed on the Board's copy of
this Clai-m in accordance.with Section 297
DA710: Oct: 18, 1_978J. R. OLSSC`a, Clerk, Ctt. C.f .� L,( , Deputy
�;c;a. Belt '
V. rf^i�%:•; Q*' Count,-%Y LC2i::5EI, (Lj lr'.O't:::t.,: AC: ZS
_� i:r2i0r- TO: C1eri: oT_ the ,Board
of Supervisors
Received cori es o= ti=5-ClF_ir, 'Cr Ap%.&'icaticn: 2?:d R02Tv 0rdcr.
L
:i):Ccs•. 18, 197 County Counsel_
co, .nt td;•:?n:3 Strcto �1'
Contra Costa County
RECEIVED
CLAIM AGAINST COUNTY OF CONTRA COSTA SEP 111978
(Government Code, Sec. 910) Office of
County Administrator
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence: <,tz
2. Name and address of claimant:
3. Description and place of the accident or occurrence,
J 10 01
-7
c7z
4. Names of County employees involved, and type, make C111 4
d number of
known:
;4
5. Describe the kind and value of damage and attach estimates:
dk
F f L/ E D
� � /Yit.�'lp L.VLt/��.LL�a
Signature
J. R. CLSSON
LER. E A D Of SUPEWISOIRS
CONTRA CO TA
...... . CO. 'e
.02122
e
By. Microfilmed with board MILK
aac rune er k6ass
= r
DANVILLE HAYWARD LIVERMORE FREMONT MILPITAS
154 W.LINDA MESA 835 A STREET 2321 FIRST STREET 4200 PERALTA 1452 SO.MAIN
837-1457 537-2544 447-0646 792-5347 263-6771
Date ��' 19>
ESTIMATE TO ,,�Iti � JOB r
ADDRESS -12 r'- &mg-la PHONE
OWNER 4 - OWNER'S ADDRESS 42
ev , o
• � a
We'agree to furnish the above items for the sum of S F. O. B.
provided this estimate is accepted withinfrom this date
Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. All
agreements contingent upon strikes, accidents or other causes of delay beyond our control.
Accepted 19
By ROADRUNNER GLASS CO.
By
By
0Wti
LV1•stilJ t-v11Ni�
i -G'-U- OF SUPERVISORS-01: CONT COSTA COL"NT Y, CALIFOPh IA 10/17/78
\�
';0'r= -
10 CLAIMAt;T
) it:l'. cep. C'^ .;J?.:.3 GC^_l:1T;EJ1.i i}iCLC,i•'•L' .to �YG•[t is UG'.'.'r`
t_ d J cc �'.E ac-:,t..:: - a..cT; c,� ,�cwt c�.ai�a b Vxc
xticn- (:il l Section ) 56atd o SUperL .;zc:k, JTP!_c 'aph M, bei ow),
re_e_e?.ces :.c
to Cali=o:ria ) given ;:•.vLsvant- to Goveamr-citt Cade Sec, io s 911.8,
_ Cc r'...) 913, 5 015.J. Ptcase T:ctie the uarzT•T,i.rgo t;,Cou.
Claimant: 11. A. IZattox, 35 Surrey Ct. , Danville, Ca. 94526 :
Attorney: None.
Address:
Amount: $102.84 Estimate
via Co. Admin.
Date Received: September 13, 1978 By delivery to CIerk on September 13, 1978
By mail, postmarked on
�. rM4: Clerl; of the Board of Supervisors T0: CountyCounsel
Attached is a copy of the above-noted Claim or Application to File Late Claim.
1
DzTED: Sept. 13, - 1978 J.R. OLSSO\, Clerk, By %J, ��t.-� Deputy
N. Pous
31. FROM: County Counsel TO: -Clerk of the Board of Supe*Fts s3
(Check one only) 3�N G
(��) This Clair. complies substantially with Sections 910 and 910.2. c 3
J
pjF<co uvs&
( ) ::lis Clain FAILS to comply substantially with Sections 910 and 910.2, and ke�Y-e
so notifying cla-imant. The Board cannot act for 15 days (Section 910.8).
( ) Claim is not time];, filed. Board should take no action (Section 911.2) .
( ) The oz-rd should deny this Application to File a Late Claim �Se•ction"911 ) .
DA" D: SFo ;ora O•�": B. CLAUSE'•\, County , y Deputy
F .�, + ^. Counsel B '
Ill. BO.ARD ORDER By unanimous vote of Supervisors prresent
-, f
(Check one only) j
( x ) This Claim is rejected in full.
t
{ ) This 4p-licati.o-n to File Late Claim is denied (Section 911.6) .
I certify that this is a true and correct copy of the Boards Order entered in
its ?-:mutes for this date.
DATED: (`c 7� 1�7F .;. R. OLSSO�T, Cleri:, b; �_h' �� Deputy
?atrini s A. ?P11
WARNING TO CLAIMAti'T (Gever meat Code Sections 911.5 & 913)
You have onCy 6 mcg^,; A Znoni V.e ma4X.,u.g oa h" notEce %o you w�-&z which to
&;;'e a cca~,.t action on tihiz ne;ected Crim (zee Govti. Code Sec. 945.6) o,% -
6 mont% h man; the deniae o f uowL. Apptii-catien to F-Ue a Late Ctaim m&tlr i_n which
t:� ;;•,i;t,,i,cT. a ec:.�.ti Cc �e�'.ie3 Corr Sec✓cT. 945.4's c,Ccur,T-S.c,:.ing deadCine (see
SCci.xn 946.6) .
Vee may zce', the advice aany att'crrey oJ, yout choice .Ln conneC.t on with ;brz"
mattet. I;; tfau r++wT:t to car.6crt t an a `a ltnet!. :!au al.cc:,rd do so .' edi.atety.
lv_ :a.0{.: Clerk o: the Board TO: (1) County Counsel, (2) County Administrator
AttZe:led cTe CG)16S of the 2bcve C-ozim or Anx.?1?cation. We notified the claimant
Of the Board's action on this Claim or Application by railing a con, )• of this
document, and a memo thereof has been filed end endorsed on the Board's copy of
this Claim in accordance.with Section 29:03.
L'•=•-D: Oct.* 18, 1978 J. R. CLSSO Cie:-.-,::, U'. 3Pepi:ty,
• FROM: (?) County Ccunsel, (2) County Adminis r:for TO: Clerk of the Board
Of Su:Tervisors
lieceive.^- cor'_es G= this C!F_1^ •or C+=.i-aticn, an6 "4?:*G 0;-dc-.
Oct.. 1 F� 1 n7R Counzy Counsel_, Bt-
county r'.L:^:1%15tra tC3', ;1•
2ii
F[F 'I—
Fl ;� D
L
a
Contra
/� io007
ty
OARD O: 51!?ERVjSORS
... CO� Sk-P 1
CLAIM AGAINST COUNTY OF CONTP.A COSTACo Office
(Government Code, Sec. 910) Unit Adfhin;tato
r
Date:
Gentlemen: The undersigned hereby presents the following claim
against the County of Contra Costa:
1. Date of accident or occurrence:
2. Name and address of claimant:
3. Description and place of the accident or occurrence:
4. Names of County employees involved, and type, make and number of
equipment if known:
5. Describe the kind and value of damage and attach estimates:
iG%/>.a i/7'.�'lcc.,i✓ �.�� N - !�/J:S.Si�vG Gam:�f'iC`'C/"
�.s�/J.�r>'rr,✓:S :�.1�/�c�Cc /�c_�i>�� �STi.-/A7r.ET%/JC-t/F."O
r
rr
Y
Signature
Microfilmed with board order
���� 24
SAN RAIMON VALLEY GLASS & PAINT CO. 1 _ _��C`fk i
NATIONAL AUTO GLASS OF DUBLIN
7779-XVIADO1?ULLCY BLVD. r
j DURLtt:. CALtt ORMA 945513
t (
CONTRAC`s'OR'S LICENSE
r F293751
PHONE.(4!51132,6-3030
AU7��GLASS • A1IRRC RS PLATE Y►W3NdOTY GLASS STORE raotors
.�- AL�ttal:ti^U�Af-$•ASN SCRCk NS OF ALL T PCS WALLPAPER _FIN_ES_7 O_UALtry PAINTS
} L DATE GUST.ORDER NO. -•~�nINVOICE IV
�
�- f f• ___ - f - .
*� hT
V
F i
..1 ` i
H t,
,
P ._...'.� ..�.. ...�. .
CASH C.O.d.�C NAFGE ON ACCT. PAID OUT RETAIL CONTRACT AUTO
1
PAINT GLASS WALLPAPER SUNDRIES
t 1 O O O O
DESCPIPITON UNIT PRICE AMOUNT
1
i
! LABOR
PLEASE PAY FROM THIS INVOICE. ! '
�#, ! NO STATFA.ENT WILL BE SENT. TAX
' All CLAIMS S RETURNID OOODS MUST BE
TOTAL
=ICO. P.�NIEG1 BY THIS INVOICE
:^Fti•t1.NCE CHARGES at the f Ic.r;rates«,:1 be c'•err_d en cast tf,e a((..-Ie.
i
t At1t 'NUA1 PERCENTAGE RAZE } 2$fir°
'1,000; 21% ANNtUALPERCENTAGE RATE
3. ^: 2(,CO�.^}fir l"'.+itl 3.•alnnCe i.l la(Cs3 0} $1,000.
t;OiiCE:'J^tar the ?:(char'ct' Uen Leu(Ca;dorr:a CrCt Of Ciel?tccedu:c. Secucn IfEI r:tc.}.any
- '^ �:•i::: �'; !
at4 sae:, uGGher er ctFV.r ;rr_nn T...o f:e�rs M I^I'1:i-r2 pour
't !,. :c .tics , , r• T= a-•,: `,
r. Ge�,i ,. l: as;,:'r.or aa}f. .1:35 3 rich!t1 tPfi?rte a fi;al.i,;b.la�i yJur rta,,3rip. .,S iC.a^_ t.•,.t. I
ccr:hem.u. gitir Fro+intl I,td be sold by a ceurt officer and the FroceeGs cf the sa;e used to
ire IndtZOd-OSS. MIS tan t.a;r.n even it you haze geld your own contractor in titti. If the sub•
i c lawer. yr tt,Gplier teminc untmid.- ...
2 �'
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Montalvin Manor Youth
Beautification Program.
The Board having received a September 28, 1978 letter from
Mr. Hal Olson, Chairperson, Housing and Community Development Advisory
Committee, recommending reallocation of $50, 000 Fourth Year Community
Development funds, subject to conditions, from the Community Services
Administration Home Maintenance Training and Counseling Program to
the Citizens Committed to Community Advancement for the Montalvin
Manor Youth Beautification Program;
IT IS BY THE BOARD ORDERED that the aforesaid recommendation
is REFERRED to the County Administrator, Director of Planning, Director
of Coi-mmunity Services Administration and County Counsel.
PASSED by the Board on October 17, 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.
Witness my hand and the Seal of the Board of
cc: County Administrator
Director of Planning Supervisors
Diredtor of Community axed this 17th day of October 19Y8
Services Administration
County Counsel
J. R. O!_SSON, Clerk
By Deputy Clerk
Rdbbie Gd -ierrez
H-24 4/77 15m 00126
t
In the Board of Supervisors
of
Contra Costa County, State of California
October 17, , 1978
In the Matter of
Approving Deferred Improvement
Agreement for LUP 2092-78,
San Ramon Area.
The Public Works Director is AUTHORIZED to execute a Deferred Improvement
Agreement with Rahlves and Rahlves, Inc., a California Corporation, permitting
the deferment of construction of permanent improvements required as a
condition of approval for LUP 2092-78, located at the southwest corner of
the intersection of San Ramon Valley Boulevard and Purdue Road, approximately
2000' north of Crow Canyon Road in the San Ramon area.
PASSED by the Board on October 17, 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: Recorder (via P.W.) affixed this 17th doy of October 1978
Public Works Director
Director of Planning
County Assessor J. R. OLSSON. Clerk
Rahlves & Rahlves, Inc. Byk� Deputy Clerk
1440 Washington Blvd. Helen H. Kent
Concord, CA 94521
H-244/77 15m ! 0
12
In the Board of Supervisors
of
Contra Costal County, State of California
October 17 01978
In the Matter of
Proposed Amendment to the
Circulation Element of the
County General Plan in the
Pleasant Hill BARDT Station
Area (Jones Road Extension) .
The Director of Planning having recommended that the
Board hold a public hearing on a proposed amendment to the
Circulation Element of the County General Plan in the Pleasant Hill
BARDT Station area (Jones Road Extension) ;
IT IS BY THE BOARD ORDERED that a hearing be held on
Tuesday, October 31, 1978 at 10:30 a.m. in the Board Chambers, Room
107, Administration Building, Pine and Escobar Streets, Martinez,
California, and that the Clerk publish notice of same as required
by law in the "Contra Costa Times. "
PASSED by the Board on October 17, 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: List of Names Provided Supervisors
by Planning Dept. affixed this 17thday of t-nhar 1978
Director of Planning
J. R. OLSSON, Clerk
By � �— Deputy Clerk
'Vera NelSon
H-24 4/77 ism
�U�.2b
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 19 wa-
n the Matter of
Declared Postion Vacant on the
Citizens Advisory Committee for
County Service Area P-5.
Supervisor E. H. Hasseltine having advised that Mr. Tom
Bogle no longer resides within the boundaries of County Service Area
P-5 and, therefore, having recommended that his membership position
on the Citizens Advisory Committee be declared vacant; and
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Hasseltine is APPROVED.
PASSED by the Board on October 17, 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 Committee Supervisors
via Service Area Coordinator 17th d.y of October 19 78
ffi
Public Tqorks Director axed thisday
Administrator
Service Area Coordinator r--J,,. R. OLSSON, Clerk
Public Information Officer By IR! , C' Deputy Clerk
' ionda Amdahl
H-24 4/77 15m 00129
In the Board o; 5upervisors
of
Contra Costa County, State of California
October 17 , i9 78
In the .blotter of
Street Lighting
The Public Works Director informed the Board of Supervisors that he
has received a request from Pacific Gas & Electric Company for $13,772.30
which is to reimburse the company for the turn-off/turn-on charges for street
lights which were affected by the passage of Proposition 13.
The Public Works Director further informed the Board that in his
opinion there is a question whether PG&E is authorized to make such a charge
prior to September 11 , 1978 when the Public Utilities Commission adopted a
new LS-1 Street Lighting Schedule.
He recommended that the Board authorize issuance of a Purchase Order,
in the amount of $13,772.30, but that this Purchase Order be sent to the
Public Utilities Commission with the request that the Commission review the
difference in opinion between the Public Works Department and PG&E and adju-
dicate it in accordance with its rules.
IT IS BY THE BOARD ORDERED that the Public Works Director's
recommendations are approved.
PASSED by the Board on October 17, 1978.
1 hereby certify that the foragoing is a true and correct copy of an order enlared on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and tn>s Saul of the Board of
Supervisors
Originating Department. of:ed this 17th day of. October 19 78
Public idorks Department
Administration
�+ J_ R_ OLSSOy, Clerk
cc. County Administrator By f 'l�f �µ/. �, -- Dspu;y Clerk
County Counsel .1
Pacific Cas & Electric Coimpany (via P,,,',,) ra'''n H.Kent
Public Utilities Co.rni ssion iiia pn-„
1-1-244/7715m
0013
�
In the Board of Supervisors
of
Contra Costa County, State of California
October 17, . 1973—
In
197$_In the Matter of
Authorizing the City of Walnut
Creek on behalf of County Service
Area R-8 to employ park related
Consultant Services
IT IS BY THE BOARD ORDERED that the City of Walnut Creek is
authorized on behalf of County 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
$10,000.
PASSED BY THE BOARD on October 17, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Orig: Public Works (RP) Supervisors
cc: Public Works affixed this /7 of 2�" 192-z
County Administrator
County Counsel J. R. OLSSON, Clerk
County Auditor By . ('r,, L,/ , Deputy Clerk
City of Walnut Creek Helen H. Kent
H-24 4/77 15m 00-131
1 I
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 1q 78
In the Matter of
Request for Access to
Morgan Territory Road,
Mipor Subdivision 30-78, ,
Clayton Area.
On August 22, 1978, the Board of Supervisors REFERRED a letter
from Mr. Bernie Head on behalf of Mr. Gordon Gravelle, Developer of
Subdivision MS 30-78, to the Public Works Director. The letter requested
that access to Morgan Territory Road from Parcel A of MS 30-78 be reinstated.
Public Works Department Staff has reviewed the request and recommends
a temporary access be granted with the condition that it is to serve a
single family residence on a five acre parcel only. In the event
Parcel "A" is further divided, the temporary access will be revoked.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director be approved.
PASSED by the Board on October 17, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept.: PW (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works Director (LD) affixed this 17th day of October 1978
Director of Planning
County Administrator J. R. OLSSON, Clerk
Mr. Bernie Head
4690 Lariat Lane By ���z z� %�"% Deputy Clerk
Oakley, CA 94561 Helen H.Kett
H-24 4/77 ism 0 132
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 . 197,$_
in the Matter of
Appointment to the Citizens
Advisory Committee for
County Service Area P-2.
Supervisor E. H. Hasseltine having advised that Mr. Leslie
Howard no longer resides within the boundaries of County Service Area
P-2 and- therefore, having recommended that his membership position on
the Citizens Advisory Committee be declared vacant; and
Supervisor Hasseltine having further recommended that
Mr. Laird Fletcher, 3012 Kittery Avenue, San Ramon, California 94583
be appointed fill the unexpired term of Nir. Howard on said Committee
ending December 31, 1979;
IT IS BY THE BOARD ORDERED that the recommendations of
Supervisor Hasseltine are APPROVED.
PASSED by the Board on October 17, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the data aforesaid.
Witness my hand and the Sea{ of the Board of
CC : Mr. L. Fletcher Supervisors
Citizens Advisory Committee 17th October 78
via Service Area Coordinato'..='xed this day of 19
Service Area Coordinator
Public Works Director r-J--,,R. OLSSON. Clerk
County Administrator
Public
Public Information Officer By {� ct = ���' � Cj�Deputy Clerk
/Ronda Amdahl
H-24 4/77 151n 00* 133
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 21356 and )
21803 of the CVC, Declaring a ) TRAFFIC RESOLUTION NO . 2481 - YLD
Yield Intersection on MEADOW VIEW )
ROAD (#2745Q) , Orinda Area ) Date: OCT 17 1978
)) (Supv. Dist. III - Orinda )
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 requlation
is established (and other action taken as indicated) :
Pursuant to Section 21356 and 21803 of the California Vehicle Code,
all vehicles traveling eastbound on MEADOW VIEW ROAD (#27450) ,
Orinda, shall yield the right of way to westbound traffic on
Meadow View Road and to northbound traffic on Meadow Lane.
OCT
Adopted by the Board on__....._.1.7.19T�_.-
cc County Administrator
Sheriff
California Highway Patrol
T-14
00134
BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA
Re: Pursuant to Section 22507 of )
the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2482 - PKG
on PARKER AVENUE (#09710) ) O C T X978
Rodeo Area Date:
(Supv. Dist. 11 - Rodeo )
The Contra Costa .County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommenda-
tions thereon by the County Public Works Department 's Traffic
Engineering Division , and pursuant to County Ordinance Code
Sections 46-2 .002 - 46-2.012 , the following traffic regulation
is established (and other action taken as indicated) :
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be limited to three (3) minutes at all times
for the purpose of depositing mail along the east side of PARKER
AVENUE (#09710) , Rodeo, beginning at a point 520 feet south of the
centerline of Fourth Street and extending southerly a distance of
37 feet (white curb) .
T.R. #1079 pertaining to Yield signs on Mariposa Street at Calif-
ornia Street, is hereby rescinded.
T.R. #1549 pertaining to 15 minute parking on San Pablo Avenue
west of Hillcrest Road is hereby rescinded.
Adopted by the Board on.O C T u.Lgmr._.....
cc County Administrator
Sheriff
California Highway Patrol
T-14
00135
BOARD OF SUPERVISORS: CHRA COSTA COM, CALIFORNIA
Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2483 - SPD
PIPER ROAD ) Date: OCT 17 MZe
(Rd. No. 8984B) , Bethel Island Area )
(Supe. Dist. V - Bethel Island )
)
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle Code, no
vehicle shall travel in excess of 40 miles per hour on that
portion of PIPER ROAD (#89846) , Bethel Island, beginning at
the intersection of Gateway Road and exten-d-rng northerly to
the intersection of Willow Road.
T.R. #1996 pertaining to the existing 45 mph speed limit on
PIPER ROAD is hereby rescinded.
OCT 17 1978
Adopted by the Board on--------------------------------"
PASSED unanimously by Supervisors present.
cc: County Administrator
Sheriff
California Highway Patrol
(10136
T-14d
BOARD OF SUPERVISORS: COWRA COSTA COM, CALIFORNIA
Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2484 - SPD
GATEWAY ROAD ) Date: OCT i
(Rd. No. 8984A) , Bethel Island Area )
(Supv. Dist. V - Bethel Island )
)
The Contra Costa County Board of Supervisors RESOLVES THAT:
}
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ), this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
Pursuant to Section 22358 of the California Vehicle Code, no Jr
vehicle shall travel in excess of 45 miles per hour on that
portion of GATEWAY ROAD (#8981) and(18984A) Bethel Island,
beginning at the intersection of Bethel Istand Road and
extending easterly a distance of 1 .4 miles;
Thence, no vehicle shall travel in excess of 30 miles per hour
on GATEWAY ROAD (#8984A) beginning at a point 1 .4 miles east
of Bethel Island Road and extending easterly to the intersection
of Stone Road.
T.R. #1320 pertaining to the existing 50 mph speed limit on
Gateway Road is hereby rescinded.
Adopted by the Scard
PASSED unanimously by Supervisors present.
cc: County Administrator
Sheriff
California Highway Patrol
T-14d 00137
BOARD OF SWERVISORS, CONTRA COSTA COUP, CALIFORNIA
Re: Speed Limits on ) TRAFFIC RESOLUTION NO. 2485 - SPD
WILLOW ROAD Date: OCT'�-�-4978_____
(Rd. No. 8987F) , Bethel Island Area
(Supe. Dist. V - Bethel Island )
The Contra Costa County Board of Supervisors RESOLVES THAT: ,
On the basis of an engineering and traffic survey and recommendations thereon by
the County Public Works Department's Traffic Engineering Division, and pursuant
to County Ordinance Code Chapter 46-2 (§46-2.002 ff. ) , this Board hereby determines
that the present speed limit(s) established on the below-described road, a street
within the criteria of Vehicle Code Section 22358 , is(are) more than reasonable
and safe, and hereby determines and declares that the following speed limit(s)
is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there:
l
Pursuant to Section 22358 of the California-Vehicle Code, no
vehicle shall travel in excess of 30 miles per hour on that
portion of WILLOW ROAD (#8987F) , Bethel Island, beginning at
the intersection of Piper Road and extending easterly and
southerly to its terminus, a distance of 3025 feet.
OCT 17 1978
Adopted by the Board on.... ......•.................
PASSED unanimously by Supervisors present.
cc: County Administrator
Sheriff
California Highway Patrol
T-14d
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Permission to Hold California
High School Homecoming Parade
on October .21, 1978,
San Ramon Area.
Itis by the Board ORDERED that permission is granted the California
High School to use Alcosta Boulevard, Belle Meade Drive and Broadmoor Drive
to hold a Homecoming Parade between approximately 9:00 A.M. and 10:00 AM
on October 21, 1978 subject to conditions set forth relative to parades
in Board Resolution No. 4714.
PASSED by the Board on October 17, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of
Supervisors
cc: Public Works Director (LD) affixed this 17th day of October 19.78
California High School
(via Public Works Dept.)
r J. R. OLSSON, Clerk
By Deputy Clerk
Helen H.Ker,t
H-24 4177 15m
0013",
In the Board of Supervisors
of
Contra Costa County, State of California
October 197 ,_
In the Matter of
Authorization of Select Drainage
Betterment.
Bethel' Island Area.
W.o. 6128-665
IT IS BY THE BOARD ORDERED that the Public Works Director is authorized
to make arrangements for the replacement of a failed 50' x 30" pipe with
50' x. 27" x. 43" corrugated metal pipe arch on Gateway Road adjacent to the
Bethel Island Golf Club.
Work will be performed by county crews and equipment at an estimated cost
of $3,700.00.
PASSED by the Board on October 17, 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
Originator: Public Works Dept. ► 19 7
Maintenance Division affixed this�_day of t/� /:�.��
cc: County Administrator J. R. OLSSON, Clerk
County Auditor-Controller _
Public Works Director By t-lr.;.L �.t Deputy Clerk
Maintenance Division Helen H.Kent
H-24 4/77 15m
00 4t�
M TBE WARD OF SUPERVISORS
OF
CONMN COSZN CC(j1TY, STATE OF CALIFFOR UA
In the platter of Award of Contract )
for Road Shoulder Improvements on ) October 17, 1978
Rheem Boulevard and Reliez.Valley )
Road, Pleasant Hill and Orinda Area.)
Project N,,o. 4419-661-77 )
Bidder Tt7I",L Ar-I- .T Bond 11-inunts
Eugene C. Alves Construction Company, Inc. $48,953.00 Labor l; Materials- $24,476.50
P. 0. Box 950 Faithful Perf. 48,953.00
Pittsburg, CA 94565
Ransome Company, Emeryville
The above-captioned project and the specifications therefor being approved, bids
being duly invited and received by the Public Works Director; and
The Public 1•,'orks Director racmendiing that the bid listed .first above is the
lae;est responsible bid and this Ford concurring and so firdirg;
IT IS BY Ii'E BOARD OP.DI-qM, that the contract for the furnishing of labor and
materials for said c•rork-is awarded to said first listed bidder at the listed arQunt and
at the u:`li t prices sutndtted in said bid; ared that said contractor shall present t-,,;o•good
anal sufficient surety honis as indicated al:ove; and that the Public Works Departr:ent shall
preF.��se the contract therefor.
IT IS FUF 17, ORDERED that, after the contractor has signed the contract and
returnE-i it togeth^r with bonds as noted above and any rec uired certificates of insurance
or other req
iired do:gents, and the Public jJOrrs Director has revi ec:erl and found them
to be sufficient, the Public Works Director is authorized to sign the contract for this
Board.
IT IS FZ1TER OPDERED that, in accordance with the project specifications
and/or upon signature of the contract by the Public 1-brks Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash suhnitted for bid security
shall be returned.
PASSED by the Board on October 17, 1978
I hereby certify that the forc�loing is a true ant correct colry of an
order enterLYi on the minutes of said Board of Supaviisors on the date
aforesaid.
Witness rr; ha7c and the Seal_ of the Board
of suct r-'J-501s+
affi:ed this _Z -' day of ��f�f , , 1971V.
!rigintator: Public t•:ort:s Departr*2_nt
Road Design Division i. R. CLSSC-N., Clerk
:c: Public 1-brks Diroz:tor
Count%- Auditor-Controller
�Contractor epuClerk
gj, / L-�v /_�� Dty
,.
Helen H. Kent G0� i 41
0-77)
File: 250-7709(C5)/B.4.
I =- SGri-7 U, Cr SUP-cZTiS0P.S
OF
CC%-M-k COSH CCUNM, S , : OF C.ALIFURNTIA
In the %latte-r of acrid of Cor_tra::.t )
for Elevator Code Corrections, )
Courthouse Building, Civic Center )
Improvements, Martinez Area )
Project 'INo. 4405-4267-05-EDA )
Bidder =:%J, A_XM.TE Ecrd mr of nts
311,60-6 Labor & mats. $11 ,666
Otis Elevator Co.
805 West Grand Avenue Fait"- Perf. $ 11 ,666
Oakland, CA 94607
The above-captioned project and ,2Z spevifications therefor beiry appproved, b=as
being duly invited arLd received by the PubLic t•Ar'<s Director; and
i zee Public Wor—ks Director rer =., * .Lng that the bid listed first above is t:^.e
lc est responsible bid ar�d this Board concur`=ng and so firing;
IT IS BY THE BOARD ORDE_ED, tihat the ccntract for the furnishing of labor and
materials for said work zs awarded to said first listed bidder at the listed a.*nmuat a::xd
at he unit prices suh:L tted in said bid; arA th-at said Cc htractor shall present t'itio good
and sufficient surety bonds as irdicate i bogie; arra t:-mt the Public ►'mfrs Le^r.artmre:t shall
prepare the contract therefor. .
IT IS Fb=HER OP,DEPTM- that, after the ccnt_actor has signed the contract and
returned it together with borers as noted above and any re giired certificates of insurance
or other required red docizrQnts, and thw Public ,vor;s Director has revieur=d and foursi tn=--t
to be sufficient, the Public Wor'.cs Director is aut�7orized to sign the contract for this
Board.
IT IS FZJF-=-ER OMERt'D that, in accordance witla the project specifications
and/or upon_ sig.ature of the ccn'L.ract by the Pt:blic l,br'{s Director, any bid hords pcstc-d
by the bidders are to be exonerated and any checks or cash subuitted for bid se=i.t r
mall be returned.
PASSED by the Board on October 17, 1978
I hereby cert,ify teat the fore going is a true and correct copy of an
order entered on the m nultes of said Board of sup.,arvi sons on the date
aforesaid.
inti nSS ;.i�% hand and the Se„?? o= : .tom. =Ca w
of 5 ��;iscrs
affi::w tis /7 da,, oft
rater: Public i,br s
J. R. C:SSC::, Clwk
cc: Public ::cr?cs Director (3)
Countnr Auditor-Controller 1/ ,( .r._
CC:?t:cw^t^r ' [�' t��Q�L( /Y" W r De�1ty Cle_"'.:
_ -Helen H.Kent � [ �
Jct
9.1 (Re-v. 9-77)
� •r
In tha Board of Supervisors
of
Contra costa County, State. of California
October 17 , 19
In the Mot er of
Appointments -to the Manpower
Advisory Council and related
matters
The Board having received a report of its Internal Operations Committee,
dated October 16, 1978, submitting recommendations for appointments to the Manpower
Advisory Council to fill 10 vacancies of specific agencies which had terms expiring
on September 30, 1978; and
The Board having considered the aforementioned recommendations;
IT IS BY THE BOARD ORDERED that the following persons are hereby appointed
to the Manpower Advisory Council:
Expiration
Name Agency Category of Tern
Richard John Beyer Pittsburg Education Development Asso- 9-30-81
P. 0. Box 1397 and Housing Develop- ciation
Pittsburg, Ca. 94565 ment Corporation
Bernadine Braud Employment Develop- State Employment 9-30-81
345 22nd Street ment Department Service
Richmond, Ca. 94806
George Chaffey Legal Services Citizens Advocate 9-30-81
P. 0. Boy: 1669 Foundation Group
Richmond, Ca. 94801
John Christensen Pittsburg Unified Education and 9-30-81
20 East 10th Street School District Training
Pittsburg, Ca. 94565
Gerald Dunbar City of Pittsburg City 9-30-81.
516 Railroad Ave.
Pittsburg, Ca. 94565
Ina Rae Lapum Contra Costa Comm- Education and 9-30-81
321 Golf Club road nity College District Training
Pleasant dill, Ca. 94523
4'3
. '�U
Expiration
Name Agency Category of Term
George E. Reavell Veterans Congressio- Veteran Represen- 9-30-81
920 Pinto Court nal Advisory tative
Walnut Creek, Ca. 94596 Committee
Doug Meyer City of Martinez City 9-30-81
525 Henrietta Street
Martinez, Ca. 94553
Benjamin Figueroa United Council of Community 9-30-81
120 Oak Street Spanish Speaking Organization
Brentwood, Ca. 94513 Organizations
Lucy Brown North Richmond Community 9-30-81
321 Alamo Ave, . Neighborhood House Organization
Richmond, Ca. 94801
Additionally, the Board concurs with the recommendation of the Internal
Operations Committee to refer to the County Manpower Office Director and the
Manpower Advisory Council for comment back to the Internal Operations Committee
consideration of a new membership to represent the handicapped on the Manpower
Advisory Council; and refers this matter back to the Internal Operations Committee
for report at a later date.
The Board also approves the recommendation of the Internal Operations
Committee to replace Michael warren and to appoint Bill Charlesworth as the
representative of the City of San Pablo, at the request of the City of San Pablo.
The Board further directs the Public Information Officer to repost the
vacancy in the Business category currently existing on the Manpower Advisory
Council.
PASSED BY THE BOARD ON October 17, 1978.
CERTIFIED COPY
I certify that this is a full, true & correct copy I
the original itoeament ieh!ch is on file in my offle ,
and that it «a.i pasrrd ?do-'-A by the Board of
Supervisors of Co%t:a Crsta Cwt¢ ty. Cafifornis, on
the date sitown. A TTI;`,:: .T. n. CL'=`.n:r, County
Clerk &e',-oificioClerk of,aj roard of Supervlsora,
1
—jKohda Aiddahl
CC: Appointees
Human Resources Agency
Manpower Program Director
County Administrator
Public Information Officer
Internal Operations Committee
r
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Review of 1978 Summer
Youth Program.
The Board having received an October 5, 1978 communication
from the Federal Representative, U. S. Depantment of Labor,
concerning a review of the 1973 summer youth program;
IT IS BY THE BOARD ORDERED that the aforesaid information
is REFERRED to the Manpower Director.
PASSED by the Board on October 17, 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: manpower Director Witness my hand and tis Seal of the Board of
Director, Human Resources Supervisors
Agency affixed this 17th day of t1.- -cz,or 1973
Cour_tv Admin-is trator
.!. R. OLSSON, Cleric
By '> > .�c1i� i, Deputy Clerk
-?axiAne I.I. Paeufeid
H-24 4/77 15m
001
In the Board of Supervisors
of ,
Contra Costa County, State of California
October 17 , 1978
In the Matter of
Letter from Mr. & Mrs. J.
Dawson re property in Richmond.
The Board having received an October 6, 1978 letter
from Mr. and Mrs. John Dawson, 6118 McBryde Avenue, Richmond,
_ California 94805, expressing concern regarding the grading of a
vacant lot adjacent to them in unincorporated territory in the
Richmond area;
IT IS BY THE BOARD ORDERED that the aforesaid
communication is REFERRED to the Building Inspector and the
Director of Planning for report.
PASSED by the Board on October 17, 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 Building Witness my hand and the Seal of the Board of
Inspection Supervisors
Director of Planning affixed this 17tH day of October . 19y
Coualty Adminis tration
Public Information Officer
Public Uorks Director J. R. OLSSON, Clerk
Mr. & Mrs. Joan O,awson B ? p , DtY
p
e u Clerk
y =
Maxine M. Neufeld
H-24 4/77 15m
00.14 y
{
i
a
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Approval of Process for the
Selection of Governing Body
Consumer Members to the Alameda
Contra Costa -Health Systems Agency.
Supervisor E. H. Hasseltine having brought to the Board's
attention the matter of a proposed process (Second Revision dated
October 4, 1978) for the selection of Health Systems Agency Governing
Body consumer members, said process having been approved by the Governing
Board of the Alameda-Contra Costa Health Systems Agency after an appropriate
public hearing on the matter; and
Supervisor Hasseltine having recommended approval of the afore-
mentioned process for incorporation into the Rules and Regulations of the
Alameda-Contra Costa Health Systems Agency, which process is attached
marked Exhibit "A";
IT IS BY THE BOARD ORDERED that the aforementioned recommendation
of Supervisor E. H. Hasseltine is HEREBY APPROVED, and the Clerk of the Board
is AUTHORIZED to notify the Alameda County Board of Supervisors and the
Executive Director of the Alameda-Contra Costa Health Systems Agency of
Contra Costa County's concurrence.
PASSED BY THE BOARD ON OCTOBER 17, 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
Alameda Board of Supv. Supervisors
Health Systems Agency affixed thisl7 th day of October 19 78
Alameda County Counsel
County Administrator
County Counsel /"�. � R. OLSSO�N, Clerk
BY r'l 1''Ss t „ a,�' c� IJ Deputy Clerk
Ronda Amdahl
H—24 4/77 15m
t9� 4
SECO"TJ RSICiV��/ $
EXHIBIT "A" PER PUBLIC HEARING
�!
ALRISA-CONTRA COSTA
HEALTH SYSTEMS AC�',CY
-PROCESS FOR THE SELECTION
OF GOVERNING BODY CONISL"tiIER 1EMBERS
MMINATIfl(V i2FQUIREME,�S
I. General public announceTeent using the media to solicit applications frm
the ccmramity at large.
2. Special solicitation of applications from minority groups (and underserved
areas) in each county.
3. The applicant pool is shared with the District Councils and Functional
Advisory Bodies.
4. -Lbe District Councils or Functional tonal Advisory Bodies will select fram the
appLicant pool or will nominate frau arong the organizations they represent
exactly 20 persons for Alameda and e<actay 12 persons for Contra Costa.
These nae nees must i�:clu3e at least two nominees from each medically under-
served area_ (Two (2) each from each Functional Advisory Body and two (2)
each frcaa each madi.ca'i y umderserved area.) The medically underserved areas
ircland.: Ric mr3nd a^ Pittsburg/3r?ntwocd area in Contra Costa County;
West Berkeley, Central Oakl.ana, East Ca:-cland, and Union City in Alameda County.
The above applies in first year. In future years one--turd of the individuals
will- be selected under -this criteria each year.
5. The Alameda and Contra Costa County Councils each may Submit from their own
n*abers six persons to be ncminated for the Governing Body_ Above applies i_*u
first year, in subsequent years only two (2) individuals fray be reccarn-r-ided.
6- The nominating c mdttee for both Contra Costa and Alameda Counties krill
meet and review the naninees selected for further screening. In Alarreda
County this commttee will be composed of the C'reir of the Alameda Council
and the Chairs of each District Council_ In Contra Costa County the special
nardnating c=nittee will be c n=osed of the Chair of the County Council
and the Chairs of the Func7atonal Pdvisery Bodies. Tease cam-i_ttees i'dil.
determine that the P.ami.nees reet the population dear.-graphics of the ccmriunity
to the extent practicable. These carcrittees will inte-r i ew the applicants
and rec&mPsd a slate of nominees to the County Councils for endorsement
that is twice the nu:-rber of positions regaired. In the case of Alareda,
there will be 20 consur�._-,r ncnine°..-s ar_d in the case of Contra Costa there trill
be 14 constri—eer ncm'Linees. After the first year thele should be tt,o nc="aes
for each vacancy_ It is re-n red that in Ala;ier_� Cour t_v at least one
narumee each of the r d?ca l y i_-",Iarsar"ve� arrea of W:est`_ B kzeley,
Central {3,i�and, F-ist Oakland, and Union City. In Contra Costa County it is
recpa red that at least two r.:aui.re s represent Pdcir:or_-J and t7.,o represent
Pittsbi,-g/Bre_nt*+x od_ The rules pruvi e that wac:p_ncies in he n,--lical ly
undarsenred category %ail.l occu=r on a staggered basis. T,;o (2) vacancies
will occu_r eac-i year in this category.
00440
S
PER PUBLIC HEARING
ALAMEDA-COINTRA COSTA HEALTH SYSTEMS AGENCY.
PROPOSED PROCESS FOR THE SELECTION
OF GOVERNING BODY CONSU'%�'_:R PB14BERS
8. Fran the total slate, the Board of Supervisors for Contra-Costa county shall
submit ten (10) canstar-er norm nees- Such nominees are restricted to those
rxmdnated thrquiffh the process outlined above. From these nantinees, the
Governing Board-sball appoint seven (7) consurers to the Governing Body.
Above applies during first year. In -future years one-third of the seats ,,ill
be replaced each year. This will require that there be one additional naninee
for the nu-nber of vacancies.
9. The Board -of Supervisors for Alameda County shall submit (15) co
nsturer ncininees.
Such nominees are restricted to those nominated through the ProcessOutlined
:f above. From these ncrminaes, the Governing Board shall appoint ten .(10) con-
s-L-aners to the Governing Body. Above applies during first year. In future
years one-third of the seats will be replaced each year. skis will require that
there be one additicnal rominee for the number of vacancies.
10. 'This procedure set forth in paragraphs 08 and IM9 shall be in effect for all
subsequent Governing Bodies, but in no case shall the total nurber of appoint
meents frau this grouping exceed seventeen (17) . Also, in no case shall appoint-
ments* frcm this grouping include less than t-...o (2) local elected officials.
Of the appointments made by the Boards of Su;pervisors, there shall be at least
one (1) appointment fran each medically underserved area. Such appointirant
shall be froth those reccrm-ended under requirements #8 and #9.
12. The consLmv--r representatives shall be a=ointed so as to achieve the necessary
balance of social, economic, linguistic, age, racial, and geographical charac�-
terislEics of the population of the health service area and will include represen-
tation of major purchasers of health care.
13. If the nominating procedure is not followed exactly by all groups designated,
the appropriate Board of Supervisors may make such nominations as are necessary
to carry out the intent of this procedure.
CRITERIA FOR SCREENING/SELECTI-Q4
1- A Staterent of Interest Form, must be submitted to the Agency Office for con-
sideration within requisite tore deadlines.
2. Applicant must: be a resident of the county to be represented. bledically
�L
underserved individuals mist reside in the target areas outlined in require-
ments S4 and WN6.
3. Applicant must be a consunar according to Federal P-egulations and Federal
Guidelines-
5 HEDUI P
T__M FOR SFLECDOLN
1. The period to solicit applications shall be the period of 14arch 1, through
March 31.
{..I♦ Ute.�1 L +x.,. •a a
'A>_AMI DA-CONTRA COSTA HEALTH SYSTEMS AGENCY
PROPOSED PROCESS FOR THE SELECTION
OF GOVERNING BODY CONSUMER MEEP1BERS
2. Spacial solicitation of minority groups shall be conducted march 1, through
t4arch 31.
3. Lhe na mations recaTmended by the District Councils are to be snared with
the County Councils during the month of April. Additions to the ncaiunees
w,ill.be solicited according to the outlined procedure.
4. Namiisating.Caanittees for each county will submit their reccxrmerdations
for alteration or change to the County Councils by the first week in-t ay.
The County Councils wi.11 make their reccm endatians to the Board of Stripe`-
_ visors by the second week of May.
5. The Board of Supervisors will make their ncminations to the Governing Board
by the third week of May.
b. The Governing Board will select the Governing Body.by the last week o,-
'Play-
f'Play.
7. The new Governing Body will be seated and will draw lots during the month
of Juane. lots will be drawn for determination of length of tenor during the
first year of this procedure_ Subsequent tears are as provided by the bylaws.
10/48
0015
IN TEE BOARD OF SUPERVISORS
OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of Progress )
Report on Establishment of ) October 17, 1978
Mobile Home Advisory )
Committee. )
Supervisor W. N. Boggess, on behalf of the Internal
Operations Committee' (Supervisors Boggess and J. P. Kenny) , having
submitted the following progress report on the creation of the
Mobile Home Advisory Committee:
1_ The Internal Operations Committee met with about a dozen
tenant representatives and several mobile home owners
- on Monday, October 16, 1978, and discussed the establish-
ment of the proposed Mobile Home Advisory Committee. Those
present generally expressed the view that such a committee
was highly desirable to help deal with some of the problems
of this increasingly important mode of living.
2. A task force of seven tenant and owner representatives
was designated to develop for the Internal Operations
Committee a statement of committee goals and objectives,
composition, and operations. The members of this task
force are as follows:
Tenant Representatives:
Robin Betts
Manuel Perry
Judson Kern
Owner/T;anager Representatives:
. i
Dick Cuddy
Ray,Taylor
Frank Taylor
Frank Mikesell
State Organization Representatives:
Judson Kern
Frank Mikesell
3. The general purposes of the committee were tentatively
identified as 1) an arena for tenants and managers to
talk- out their problems, and 2) a sounding board for
the Board of Supervisors on problems with mobile home
living.
The`task force has already set its initial meeting and the
Internal Operations Committee is hopeful that the task force will
have a report for' it very soon which it can then report to the
Board. The conLm ftee feels establishment of this committee will
correct a major omission, and that if successful, the co:-mraittee
may become a model for other counties who are also experiencing
problems associated with inobile home livirig.
IT IS BY THE BOARD ORDERED that receipt of the aforesaid
progress report is AM OWLEDCED.
PASSED by the Board on Gctober *17, 1978.
CC: Director of Plannin. - r C"Kt-s that .hr-" ii a MR.
C2 .e o ir.:c d� correct cop w
Count, Counsel
=� :%�ira! .1.,,•., -.,_ •:;,.
Countr Ad_-iris trator
Public Information Officer
Internal Operations Conmi tits ? �:: ..:i :��
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUIITY, STATE. OF CALIFORNIA
October 17, 1978
In' the Platter of )
Approving Contract-Documents Submitted ) AS EX-OFFICIO THE GOVERNING BOARD
by the Contra Costa County Fire ) OF THE CONTRA COSTA COUNTY FIRE
Protection District ) PROTECTION DISTRICT
The County Administrator having presented to the Board contract documents
(Notice to Contractors, Contract, Abatement Specifications and Proposal) sub-
mitted by the Contra Costa County Fire Protection District for the abatement of
weeds through herbicide spraying within the district for the period of November
15, 1978 through September 30, 1979; and
IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and
November 7, 1978 at 11 a.m. is FIXED as the time to receive bid proposals for
performance of said work; and
IT IS BY'THE BOARD FURTHEP ORDERED that the Clerk is DIRECTED to publish
the Notice to Contractors for the time and in the manner as required by law in
the Contra Costa Times".
Passed by the Board on October 17, 1978.
I hereby certify that the foregoing is a true and correct copy of an order
entered on the mindtes of said Board of Supervisors on the date aforesaid.
Orig: Administrator l:itness my hand and the Seal of the
cc: Contra Costa Countv Fire Board of Supervisors
Protection District affixed this 17th day of October , 1978
Auditor-Controller
County Counsel J. R. Olsson, Clerk
By
Karn King Dep' Cierk
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Authorizing Execution of a Lease
Amendment with :'William H. Ahern,
Trustee •for "the premises at 3431
Macdonald Ave., 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 Amendment
commencing April 1 , 1978 with William H. Ahern, Trustee, for the premises at
3431 Macdonald Avenue, Richmond, for continued occupancy by the Social Service
Department.
PASSED by the Board on October 17, 1978
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Originator: Public Works Department, Witness my hand and the Seal of the Board of
Lease Management Supervisors
affixed this 17th day of nctcbAr 19�_
cc: County Administrator
Public Works Department J. R. OLSSON, Clerk
County Auditor-Controller (via L/tl) `
Lessor (via 01) By �`�C .� Deputy Clerk
Buildings and Grounds (via L/N)
Social Service Dept. (via LP) Turin K_n
H-24 4177 15m
���vJ
r
l
In the Board of Supervisors
r
Or
Contra Costa County, State of California
October 17 , 19 78
In the !~latter of
Contract with Pentad Consortium,
Inc. , to Provide Consultative
Servir,es in an Evaluation of
the Rape Victim Assistance Projec
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute a Contract with Pentad Consortium, Inc. , to provide
consultative services to the Diablo Valley Rape Crisis Service,
East County Rape Crisis Unit, the Rape Crisis Center of West
Contra Costa and the Office of the District Attorney in an evalua-
tion of the second year of the Rape Victim Assistance Project,
during the period November 1, 1978 through July 31, 1979 (under
the Omnibus Crime Control and Safe Streets Act of 1968 as amended,
P.L. 90-351) , with a contract limit of $4,488, and under terms
and conditions as more particularly set forth in said contract.
PASSED by the Board on October 17, 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: District Attorney Witness my hand and the Seal of the Board of
John N. Christolos Supervisors
Contractor via DA ar'Fixed thisl7th day of_October 19 78
County Administrator —
County Auditor-Controller
Criminal Justice Agency l J. R. OLSSON, Clerk
Attn: George Roemer By Deputy Clerk
c/o District Attorney
Karin Kin.-
H-243/7615m "0
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 19 78
In the Matter of
Service4Agreement #28-446
with the Bank of America for
CETA Payroll Services
(Title I Adult IJork Experience Program)
The Board having considered the request of the Director, Human
Resources Agency, regarding a Service Agreement with the Bank of America to
provide payroll services for the County's CETA Title I Adult Work Experience
participants; and
The Board having been advised by the County Manpower Office that
the service fee would be at standard rates charged by the Bank of America,
estimated to be less than $100 per month and totally chargeable to Federal CETA
grant monies;
IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency,
or his designee, is AUTHORIZED to execute, on behalf of the County, Service
Agreement #28-446 with the Bank of America, effective October 1, 1978, for the
provision of payroll services for the County's CETA Title I Adult Work Experience
Program, upon approval of said Agreement by the Office of the County Counsel.
PASSED BY THE BOARD on October 17, 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• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this }7th day of October 1978
County Auditor-Controller
County Manpower Program Director
Civil Service Department J. R. OLSSON, Clerk
Bank of America By Deputy Cleric
Karin :lint
RJP:j m
H-24 4/77 15m
1I�� D
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Authorization for initial contract and
subgrant payments by the Auditor-
Controller to certain FY 78-79 CETA
Title I and Titie III contractors and
Title VI PSE Project Subgrantees
The Board having authorized (by its three Orders dated October 3, 1978)
the execution of certain Title I and Title III YETP contracts, Title III YCCIP
contracts, and Title VI PSE Project Subgrant Modification Agreements for a
three (3) month period from October 1, 1978 through December 31, 1978, subject
to the availability of CETA carry-over funds; and
The Board having considered the recommendations of the Director, Human
Resources Agency, and the County Manpower Program Director regarding the need to
maintain the operation of ongoing CETA programs during the first 30 days of the
1978-79 federal fiscal year pending completion of contracts and subgrant modifi-
cation agreements;
IT IS BY THE BOARD ORDERED that the County Auditor-Controller is
hereby AUTHORIZED to make initial contract and subgrant payments to the Title I,
III, and VI contractors and subgrantees named on the attached listing, utilizing
CETA carry-over funds, for allowable costs incurred only during the month of
October 1978, but not to exceed one-third (1/3) of the three-month payment
limits specified in said October 3rd Board Orders for operation during the
three (3) month period beginning October 1, 1978 and ending December 31, 1978.
PASSED BY THE BOARD on October 17, 1978.
I hereby certify that the foregoing is a true and correct copy of on order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig• Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this17th day of October 1978
County Auditor-Controller
County Manpower Program J. R. OLSSON, Clerk
Director
By `�`�: 'Lv�'1 �J J��r- . Deputy Clerk
?sarin King
H-24 4/77 15m �
(Attachment to 10/17/78 Board Order)
CETA Contractor & _Subgrantee Listing
For Initial Contract & Subgrant Payments for October 1978
Contractors: Title I
1. United Council of Spanish Speaking Organizations, Inc.
2. East County Resource Center, Inc.
3. Linton Business College, Inc.
4. Southside :Ceater, Inc.
5. Worldwide Educational Services, Inc.
Subgrantee--, Title VI (Project) Project
1. West Contra Costa YMCA (Pinole Branch)(628-709) 4915
2. Alameda-Contra Costa Council of Campfire Girls,
Inc. (028-707) #902
3. Region IX American Indian 'fanpower Council,
Inc. (428-720) #901
4. Contra Costa Legal Services Foundation (428-701) 4906
5. Home, Health and Counseling Services, Inc. (#28-702) #910
6. United Council of Spanish Speaking Organizations,
Inc. (428-704) 0917
4918
• - - #919
7. Neighborhood House of North Richmond, Inc. (428-705) 4912
8. ENKI Research Institute, Inc. (428-708) 0909
9. Carquinez Coalition, Inc. (428-7I1) 4903
10. Phoenix Programs, Inc. (-28-712) 4914
11. New Horizons Center, Inc. (Z§28-713) #913
12. Contra Costa Children's Council ( 28-714) 4904
13. Social Advocates for Youth—Diablo Valley, Inc. (#28-715) #916
14. Contra Costa Crisis & Suicide Intervention, Inc. (428-716) 4905
15. East County Resource Center, Inc. (428-717) 4908
16. International Institute of Alameda County (428-718) #911
17. Contra Costa Symphony Association, Inc.
(formerly 1-bsical Arts, Inc.) (128-722) 0907
Contractors: Title III (YCCIP)
1. Neighborhood House of North Richmond, Inc.
00
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Agreement with the Alexander
Lindsey Junior Museum
IT IS SY THE BOARD ORDERED that its Chairman is AUTHORIZED
to execute an agreement with the Alexander Lindsey Junior Museum
in the amount of $5,000 for the preservation and protection of
fish and game during the period from November 1, 1978 through
June 30, 1979, said monies to be allocated from the County Fish
and Game Fund.
Passed by the Board on October 17, 1978 .
1 hereby certify that the foregoing is a true and carred copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Administrator Witness my hand and the Seal of the Board of
cc: Contractor Supervisors
c/o Admin. affixed this 17th day of October 1978
Auditor-Controller
c/o Admin.
J. R. OLSSON, Clerk
gy •��ti�� Deputy Clerk
Karin KInZ
H-24 4177 15m ! t.� 59
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 1978
In the Matter of
Proposed Contract with
Volunteer Bureau of Contra Costa
County- for Court Referral
Services
The Board this day having considered the request of the
County Probation Officer for a contract extension with the
Volunteer Bureau of Contra Costa County for Court Referral
Services from October 1, 1978 to June 30, 1979, at an additional
cost not to exceed $17, 625; and
On the recommendation of the County Administrator, IT IS
BY THE BOARD ORDERED that aforesaid proposed contract extension
is REFERRED to its Finance Committee (Supervisors E. H. Hasseltine
and N. C. Fanden) for review.
Passed by the Board on October 17, 1978.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig- Administrator Witness my hand and the Seal of the Board of
cc: Finance Committee Supervisors
Probation Officer affixed thisi 7j._a_day of October 19 78
Contractor c/o Probation
Auditor-Controller
_ _ l J. R. OLSSOtV, Clerk
gy Deputy Clerk
Karin :11'1nF
H-24 4/77 15m00 1 V
Cn,
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Agreement with Citation Homes to Allow
Deferral of Landscape and Irrigation
Improvements -for Subdivision 4326 ,
On the recommendation of the Director of Planning, IT IS BY THE
BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with
Citation Homes for deferral of landscape and irrigation improvements in
connection with Subdivision #4326, Mariners Pointe II, in the Rodeo area.
PASSED by the Board on October 17, 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. : Planning Department Supervisors
cc: Citation Homes affixed thisl7th day of October , 19 73
Planning Dept_ (Sub. 1#4326)
County Administrator J. R. OLSSON, Clerk
County Auditor-Controller
By Deputy Clerk
U
Karin King
H-244/7715m � �60
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 fig,
In the Matter of
Proposal to Increase Membership
on the Search Committee for
Health Care Director.
Supervisor J. P. Kenny having proposed that a representative
of the Contra Costa County Mental Health Advisory Board, such as
Mr. Marcus Peppard or The Reverend Palmer Watson, 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 having so
moved; and
Supervisor N. C. Fanden having seconded the motion
expressing the opinion that an individual, other than herself, should
represent the Mental Health Advisory Board on said committee; and
Supervisor R. I. Schroder having responded that this matter
had been discussed by the Board on October 10, that he had written to
the Mental Health Advisory Board and other organizations asking them
to submit their ideas and names of candidates to the Search Committee,
and that addition of a representative from the Mental Health Advisory
Board would lead to proposals to add representatives of other
organizations; and
Mr. C. A. Hammond, on behalf of the County Administrator,
having advised that the purpose of the Search Committee is to develop
names of qualified candidates, but that the appointment would be by
the Board of Supervisors; and
Supervisor W. N. Boggess having stated that he had no
objection to a mental health representative but an additional-member
would create an even-numbered committee; and
Board members having discussed the matter, the motion to
increase the Search Committee membership failed by the following vote:
AYES: Supervisors J. P . Kenny, N. C. Fanden.
NOES: Supervisors W. N. Boggess, E. H. Hasseltine,
R. I. Schroder.
ABSENT: None.
I hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: County Administrator affixed thisl7th day of October. 19 78
J. R. OLSSON, Clerk
By-
4 2--e Jzt_ �c,�sr,� Deputy Clerk
Vera Nelson
H-24 4/77 15m + t� 61
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 0119 78
In the Matter of
Approval of renewal Contract x`26-017-2
with SIMCO electronics
The Board on October 3, 1978 having authorized the Director,
_ Human Resources Agency, to negotiate a renewal contract for biomedical
equipment maintenance for County Medical Services with SIMCO electronics,
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute
Contract #26-017-2 with SIMCO electronics for the period from September 1,
1978 through August 31, 1979 at a cost of $41,160.
PASSED BY THE BOARD on October 17, 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 zhe Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator affixed this 17th day of October 1978
County Auditor-Controller
County Medical Services
J. R. OLSSON, Clerk
Contractor
By Deputy Clerk
Karin {,;ng
EH_'I�4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 1978
In the Matter of
Approval Letter
State Department of Education
third year of
Child' Nutrition Education Project
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute State Department of Education Letter x`29-230-3 for third year
funding of the Child Nutrition Education Project during the period
June 15, 1978 through June 30, 1979 with a funding amount of $34,566.
PASSED BY THE BOARD on October 17, 1978.
1 hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Orig: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator of-ixed this 17th day of October 1978
County Auditor Controller
County Health Dept.
Contractor , J. R. OLSSON, Clerk
By ) L , Deputy Clerk
Karin Kin-
H L24��77 15m
l
In the Board of Supervisors
of ,
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Approval of SB-38 Drinking Drivers
Program Consultation Contract
IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to
execute Contract #22-106 with John Dickey to provide teaching consultation
for the SB-38 Drinking Drivers Program during the period September 20, 1978
through October 15, 1979 at a maximum cost of $2,300.
PASSED BY THE BOARD on October 17, 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-: Human Resources Agency Witness my hand and the Seal of the Board of
Attn: Contracts & Grants Unit Supervisors
cc: County Administrator axed this �7tn day of October 7978
County Auditor-Controller
County Health Dept.
Contractor _ J. R. OLSSON, Clerk
By � - -�-� �� , Deputy Clerk
Karin King
EH:d
H-24 /77 ism `0164
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Authorizing submission of Program
Year N (1979) Head Start Grant
Application
kr�
�G
IT IS BY THE BOARD. ORDERED, that the Director of Community Services
Administration is AUTHORIZED to submit Program Year N (1979) [lead Start
Grant Application to the Department of Health, Education and I-Jelfare in the
amount of .x1,178,252. This Application reflects $920,448 in Federal funds
and $257,804 in non-Federal share.
PASSED BY THE BOARD on October 17, 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
Drig. Dept: CSA Supervisors
affixed this day day of_ October 19 78
cc: County Administrator
County Auditor-Controller
J. R. OLSSON, Clerk
BDeputy Clerk
Kar-in gi n-
H-24 4/77 15m {{ d q
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 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)
The Bank of California 023440 and 023441
A. Scarcella no number given
Danville Home Improvement Center no number given
Sunvalley Lumber Co. DBA
Danville Wholesale Lumber Co..... no number given
Itel Corporation 013520, 031760 and
031761, 015487 through
015496
Sears, Roebuck and Co. 029220 through 029224
Wordstream Corporation 499 through 502
Garlock Inc. - Colt Industries Inc. 025755
PASSED by the Board on October 17, 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.
`'/itnass my hand and the Sea) of the Board of
cc: Claimant (s) Supervisors
County Auditor-Controller
County Treasurer-Tax nsaz,ed this 17th day of October . 19 78
Collector
County Counsel J. R. OLSSON, Clerk
County Administrator �4�Sy . Deputy Clerk
Olible zerrez
H-2../77 15m ! ^
U01 6D
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Request to prohibit the use of
part of Olympic Boulevard as a
sales and parking area.
The Board having received an October 6, 1978 letter from
Mr. F. P. Lathrop, Suite 1100, Watergate Tower, 1900 Powell Street,
Emeryville, California 94608, owner of a tract located at the
intersection of Olympic Boulevard and Pleasant Hill Road in Lafayette,
who was required to widen Olympic Boulevard for a bicycle lane,
expressing concern that many vendors have set up sales stands
resulting in congestion, and requesting the Board to take the
necessary steps to prohibit the use of this part of Olympic Boulevard
as a sales and parking area;
IT IS BY THE BOARD ORDERED that the aforesaid request is
REFERRED to the Public Works Director.
PASSED by the Board on October 17, 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: Public Works Director Supervisors
Director of Planning
County Sheriff-Coroner affixed this 174th day of October 1978
County Counsel
County Administrator J. R. OLSSON, Clerk
By Deputy Clerk
Robbie G.z ierrez
H-24 4/77 15m 60167
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19
In the Matter of
Report with Respect to
Allocation of State Funds
for County.Mental Health
Programs.
Supervisor N. C. Fanden having called to the Board's
attention a newspaper article indicating a dispute between County
Mental Health Director Charles Pollack and the State Department
of Public Health over program priorities and that as a result the
County is receiving substantially less state funds for mental health
programs, and having recommended that Mr. C. L. Van Marter, Director
of the Human Resources Agency, provide a report to the Board on the
matter commencing with the funding request to the State last April
for "E" Ward; and
Mr. Van Marter having responded that he had received an
October 10, 1978 memorandum from Dr. Pollack pertaining to the
allocation of state funds and that he could supplement this informa-
tion and submit a report back to the Board at its next meeting;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Fanden is APPROVED.
PASSED by the Board on October 17, 1978.
hereby certify that the foregoing is a true and correct copy of an order entered on the
minutes of said Board of Supervisors on the date aforesaid.
Witness my hand and the Seal of the Board of
Supervisors
cc: Director, Human
Resources Agency affixed this 17th day of October 1978
County Administrator
J. R. OLSSON, Clerk
gy LP't— /;�'G.=�rc— Deputy Clerk
Vera Nelson
H-24 4/77 15m
In tf a Board of Supervisors
of
Contra Costa County, State of California
October 17 -11978
In the Matter of
Appointment to Countywide Housing
and Community Development Advisory
Committee. .
The Board on October 10; 1978 having referred to its
Internal Operations Committee (Supervisors W. N. Boggess and J. P.
Kenny) a memorandum from Mr. A. A. Dehaesus, Director of Planning,
advising of the resignation of PIs. Mary McDonald as a member
(Contra Costa County Mayors Conference. Nominee) 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; and
The Committee having this day reported and recommended
that Mr. Victor Renfrow, 48 Audrey Lane, Pleasant Hill, be appointed
to replace PIs. McDonald on said Committee;
IT IS BY THE BOARD ORDERED that the recommendation of the
Internal Operations Committee is APPROVED.
PASSED by the Board on October 17, 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: 14r. Victor Renfrow Witness my hand and the Seal of the Board of
Countywide Housing and Supervisors
Community Development affixed this 17th day of October I� 73
Advisory Council (via
Planning)
Director of Planning �1'-; J. R. OLSSOV, Clark
Internal Operations Cte. By � , Deputy Clerk
County Auditor—Controller M. Vannucchi
County Administrator
Public Information Officer
H-24 4/77 15m
fvr6o
4-
i�
In the Board of Supervisors
Of "
Contra Costa County, State of California
October 17 , 19 78
In the Matter of
Settlement Agreement in
diMaio v. Contra Costa County
Upon recommendation of the County Counsel, it is heireby
ORDERED that the proposed Settlement Agreement and General
Release in diMaio v. Contra Costa County, U. S. District Court
for the Northern District, No. C76 97 WAI, is hereby approved
and Gerald Buck, County Probation Officer, is authorized to
sign the Settlement Agreement and General Release on behalf of
Contra Costa County.
PASSED BY THE BOARD ON October 17, 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 : Probation Supervisors
Auditor-Controller affixed this 17th day of October 1978
County Counsel —
I R. OLSSON, Clerk
ByDeputy Clerk
Darin King �
H-24 3/76 15m
00110
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 1978
In the Matter of
Billings under Section 26614.5
of the California Government
Code •'
In response to Board referral of July 5, 1978 , the County
Administrator having this day submitted a letter dated October 12,
1978 (a copy of which is on file with the Clerk of the Board) ,
relating to billings under Section 26614.5 of the California
Government Code which provides that the county of residence of
a citizen searched for or rescued shall pay to the county
conducting the search and/or rescue all of the reasonable costs
of said effort, less $100;
IT IS BY THE BOARD ORDERED that receipt of aforesaid letter
is hereby ACKNOWLEDGED and the County Administrator AUTHORIZED
to advise the County of San Diego of this Board' s position in
this matter.
Passed by the Board on October 17 , 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: Administrator Witness my hand and the Seal of the Board of
cc: Sheriff-Coroner Supervisors
Director, Office of affixed this 17th day of_ October 1978
Emergency Services
San Diego County Board
of Supervisors (' J. R. OLSSON, Clerk
By \'0. -� Deputy Clerk
n
H-24 4/77 15m
In the Board of Supervisors
of
Contra Costa County, State of California
October 17 , 19 1a—
In the Matter of
Authorization to Conduct an Adult
Influenza Immunization Program
in the County.
On October 10, 1978, the Board having referred to the
Finance Committee (Supervisor E. H. Hasseltine and Supervisor N. C.
Fanden) the matter of an influenza immunization program focusing on
the over 55 age population in the County; and
The Finance Committee having met with the County Health Officer
on October 16, 1978 to review the aforementioned program and the potential
liability risk to the County in the administration of such a program; and
The County Health Officer having assured the Committee that
information provi.ded by the State's Communicable Disease Section indicates
that adverse reactions to the adult influenza vaccine of a serious nature
are extremely rare; and
The ,Finance Committee (Supervisors Hasseltine and Fanden) having
submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED
that the report of the Finance Committee is HEREBY APPROVED and the
County Health Officer is AUTHORIZED to utilize the amount of adult influenza
vaccine which is available from the State for an influenza immunization
program as outlined in memoranda dated September 25, 1978 and October 11 ,
1978.
PASSED BY THE BOARD ON OCTOBER 17, 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
Health Officer Supervisors
County Administrator affixed this 17th day of October 1978
County Counsel
J. R. OLSSON, Clerk
By Deputy Clerk
H-24 4/77 15m
vj � �
And the Board adjourns to meet in regular adjourned
session on Thursday, October 19, 1978 at 5: 00 p.m. in the
Court Room, L Ward, County Hospital, 2500 Alhambra Avenue,
Martinez, California.
/J!
R. I. SCHRODER, Chairman
ATTEST:
J. R. OLSSON, Clerk
Deputy
SUMMARY OF PROCEEDINGS BEFORE THE BOARD
OF SUPERVISORS OF CONTRA COSTA COUNTY,
OCTOBER 17, 1978, PREPARED BY J. R. OLSSON,
COUNTY CLERK ADO EX-OFFICIO CLERK OF THE
BOARD.
Approved personnel actions for Probation, Library, Mt. Diablo Mimi
Court, Public Defender, and Public `forks.
Denied claims for damages filed by W. Mattox, S. Hulbert, S. Farr,
Western Contra Costa Restaurant and Tavern Welfare Fund, and K . Tucker.
Approved Traffic Resolutions Nos. 2481 through 2485 and rescinded
Nos. 1079, 1320, 1549, and 1996.
Adopted Ordinance No. 78-82 amending Section 32-2.406 of the County
Ordinance Code to allow for civil service status for certain exempt project
employees.
Adopted Ordinance No. 78-81 adding Section 32-2.630 to the County
Ordinance Code to exempt the position of Director of Community Services.
Fixed Oct. 31 at 10:30 a.m. for hearing on proposed amendment to the
Circulation Element of the County General Plan in the Pleasant Hill BaRDT
Station area (Jones Road Extension) .
Acknowledged receipt of letter from County Administrator relative to
billings under Section 26614.5 of the California Government Code and
authorized County Administrator to advise the County of San Diego of this
Board' s position in connection with same.
Authorized Auditor-Controller to make initial contract and subgrant
payments to various Title I, III, and VI contractors and subgrantees,
utilizing CETA carry-over funds.
Authorized M. Mock, Head Start Coordinator, to attend the Basic
Educational Skills Project Orientation Conference in Denver, CO, Oct. 17-20
at no expense to County.
Authorized City of Walnut Creek, on behalf of CSA 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.
Authorized issuance of purchase -order for $13,772.30 to be sent to
Public Utilities Commission in connection with turn-off/turn-on charges for
street lights charged by F.G.& E.
Denied claims of various firms for refund of taxes assessed on
unsecured property for FY 1978-79.
Authorized Acting Director, Community Services Administration, to submit
Program Year N (1979) Head Start Grant Application to Department of HEW.
Granted California :sigh School permission to use certain streets in
San Ramon area for a Homecoming Facade on Oct. 21.
Approved request for temporary access to morgan Territory Road,
MS 30-78, Clayton area.
G01 it)
October 17;, 1978 Summary, continued Page 2
Determined not to increase membership on the Search Committee for
Health Care Director.
As recommended by County Counsel, approved Settlement Agreement and
General Release in diMaio v. Contra Costa County, U. S. District Court, and
authorized Probation Officer to sign same.
Awarded contract for Road Shoulder Improvements on Rheem Blvd. and
Reliez Valley Rd. , Pleasant Hill and Orinda area, to Eugene G. Alves
Construction Co. , Inc.
Awarded contract for Elevator Code Corrections, Courthouse Building,
Yartinez area, to Otis Elevator Co.
Requested Director, Human Resources Agency, to submit report in one
week re allocation of State funds for county mental health programs.
As E}c-Officio the Governing Board of the Contra Costa County Fire
Protection District, approved contract documents for abatement of weeds
within the District and fixed Nov. 7 at 11 a.m. as time to receive bids.
Approved process of selection of Health Systems Agency Governing Body
consumer members for inclusion into the. rules and regulations of the
Alameda-Contra Costa Health Systems Agency.
Declared position vacant on the Citizens Advisory Committee for
CSA P-5 (Round Hill area) .
Declared position vacant on Citizens Advisory Committee for CSA P-2
(Alamo-Danville area) and appointed L. Fletcher to fill the vacancy.
Acknowledged receipt of progress report submitted by Internal
Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) on estab-
lishment of Mobile Home Advisory Committee.
Authorized Director, Human Resources Agency, to execute agreement with
Bank of America for provision of payroll services for the County's CETA
Title Z Adult ..ork Experience Program.
Approved recommendaticn of Planning Commission (2262—RZ) to rezone land
in the Pittsburg area, introduced ordinance, waived reading, and set Oct. 31
for adoption of same.
Approved request of 0. Hytholt (2281-RZ) to rezone land in the Pacheco
area, introduced ordinance, waived reading, and fixed Oct. 31 for adoption.
Approved request of R. and B. Ewin (2231-RZ) to rezone land in the
Lafayette area, introduced ordinance, waived reading, and fixed Oct. 31 for
adoption of same.
Approved Internal Operations Committee recommendations for ten appoint-
ments to the Manpower Advisory Council, appointment of V. Renfrow to the
Countywide Housing and Community Development Advisory Committee, and the
proposal for creation of a committee to follow-up on Grand Jury recommenda-
tions with the understanding that County Counsel will assist the committee
by providing necessary legal advice.
�, 0 i
October 17, 1978 Summary, continued Page 3
Authorized Chairman to execute:
Contract with J. Dickey to provide teaching consultation for the
SB-38 Drinking Drivers Program for the Health Department;
State Department of education Letter for third year funding of the
Health Department' s Child Nutritiin education Project;
Renewal contract with SIMCO Electronics for biomedical equipment
maintenance for Medical Services;
Agreement with Alexander Lindsey Junior Museum for the preservation
and protection of fish and game;
Agreement with Citation Homes for deferral of landscape and irrigation
improvements in connection with Sub. 4326, Mariners Pointe II, Rodeo area;
Contract with Pentad Consortium, Inc. to provide consultative services
in an evaluation of Rape Victim Assistance Project;
Lease Amendment with W. Ahern et al for premises at Richmond for
continued occupancy by Social Service Department.
Authorized Public Works Director to make arrangements for replacement
of a failed pipe with corrugated metal pipe arch on Gateway Road adjacent
to 3ethel Island Golf Club and to execute a Deferred Improvement Agreement
with Rahlves and Rahlves, Inc. in connection with construction of permanent
improvements for LUP 2092-78, San Ramon area.
Continued to Nov. 14 at 1:30 p.m. hearing on amendment to Specific
Plan setback alignment for San Ramon Valley Boulevard, San Ramon area.
Granted appeal of J. Larson, Attorney, representing four objectors
from San Ramon Valley Area Planning Commission conditional approval of
Variance Permit No. 1191-77, Alamo area, H. Almstad, applicant.
Denied appeal of J. B. Milan from Orinda Area Planning Commission
decision on' MS 159-78, Orinda area.
Approved request of Lemke Construction Co. , Inc. (2176-RZ) to rezone
land in the Vine Hill/Martinez area and Preliminary Development Plan.
Referred to:
Manpower Director letter from U. S. Department of Labor concerning
review of 1978 summer youth program;
Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for
review, proposed contract extension with Volunteer Bureau of Contra Costa
County for Court Referral Services;
Public Works Director request to prohibit the use of part of Olympic
Boulevard as a sales and parking area;
County Administrator, Director of Planning, Director of CSA and
County Counsel recommendation from Housing and Community Development
Advisory Committee for reallocation of Fourth Year Community Development
funds;
Building Inspector for report, letter from Mr. & Mrs. J. Dawson
expressing concern re the grading of a vacant lot adjacent to them in unin-
corporated territory in the Richmond area;
Finance Committee and County Administrator letter from Law Offices of
Merrill, Thiessen & Gagen with respect to representing criminal defendants
in conflict situations;
Public Works Director request from M. Ferris for a traffic stady on
the Newell and Olympic Blvd. intersection, Walnut Creek.
Fisted Nov. 7 at 10 a.m. for public hearing on administration of
Health and Related Services in the County.
010" 'i' r
October 17, 1978 Summary, continued Page 4
Adopted the following numbered resolutions:
78/1016, as Ex-Officio the Board of Supervisors of County Flood
Control and Water Conservation District, fixing Nov. 28 at 10:30 a.m. for
hearing to consider the establishment of Drainage Area 30A, to institute
drainage plans therefor, and to enact a drainage tee ordinance;
'78/1017, approving plans and specifications for Emergency Fuel Tanks
at County Hospital, Martinez area, and fixing Nov. 16 at 2 p.m. as time to
receive bids on same;
78/1018, accepting as complete contract with J. H. Fitzmaurice, Inc.
for construction of Orinda Community Center Park, Phase IV, Orinda;
78/1019, accepting as complete construction contract with Oliver
de Silva, Inc. for asphalt concrete overlay on Blackhawk Road, Danville area
78/1020, approving Final Map and Subdivision Agreement with Shapell
Industries in connection with Sub. 5422, San Ramon area;
78/1021, approving Parcel Map of Sub. MS 229-77, Tassajara Area;
78/1022, approving Road Improvement Agreement with Walnut Creek Invest-
ment Co. for LUP 2204-?7, Walnut Creek area;
78/1023, approving Parcel Map and Subdivision Agreement with M. A. Derr
in connection with NIS 100-76, Orinda Area;
78/1024, accepting as complete construction of improvements in
Sub. 4657, Danville area, and declaring certain roads as County roads;
78/1025, accepting as complete construction of improvements in
Sub. MS 79-77, Walnut Creek area, and declaring certain roads as County
roads;
78/1026, fixing Nov. 14 at 10:30 a.m. for hearing on the adoption of
a Resolution of Necessity to acquire real property by eminent domain in
connection with Treat Blvd. Widening, Walnut Creek area;,
78/1027, approving proposed abatement of certain property in
North Richmond owned by j. B. D. & C. Wilson and C. Johnson and declaring
same to be a public nuisance;
78/1028, amending Resolution No. 78/791 to authorize a clothing allow-
ance for children in institutional placement;
78/1029, expressing appreciation to Mr. A. G. Will, retiring County
Administrator;
78/1030, resolving that the County Librarian be authorized to close the
Byron Library outlet on Nov. 1;
78/1031, authorizing Librarian to charge 250 per library reserve
request card for requests over two;
78/1032 through 78/1036, expressing appreciation to the following indi-
viduals who are retiring from county service: Dr. Floyd r:archus, Superin-
tendent of Schools; Harry D. Ramsay, Sheriff-Coroner; Fred Wanaka, Assessor;
Edward Leal, Treasurer-Tax Collector; and Fred Golinveaux, Fire Chief,
Riverview Fire Protection District, respectively.
78/1037, denying proposed amendment of County General Plan in the
Kirker Pass Road/Concord Blvd. area and accepting withdrawal of applicants'
(E. and G. Theisen) rezoning application;
78/1038, approving the Revised County Medical Services Auxiliary Bylaws
and authorizing the Acting Medical Director to give the Hospital Auxiliary
15 days' advance written notice of termination. of Agreement.
Fixed Nov. 14 at 1:30 p.m. as time for hearing on recommendation of
County Planning Commission with respect to proposed amendment to County
General Plan for the Saranap area.
Authorized Chairman to sign certificate commending J. Ruiz for service
to the California Human Development Corporation.
October 17, 1978 Summary, continued Page 5
-Authorized legal defense for A. Lomeli, County Treasurer-Tax Collector;
I). Bouchet, Auditor-Controller; and E. ,lanaka, Assessor, in connection
with Superior Court Action No. 191942.
Acknowledged receipt of:
Hospital accounts written off in September, 1978 by the County
Auditor-Controller;
Memorandum from County Council on Aging submitting a statement
developed by an ad hoc committee of said. Council of their position on
services to be furnished by a new health agency;
Letter from League of Women Voters of Diablo Valley supporting Board's
efforts with respect to a consolidation of the mosquito abatement districts
and suggesting said services be transferred to an existing County
Department;
Letter from Law Offices of Rockwell, Rogers & McGrath transmitting a
resolution adopted by the Board of Trustees of Reclamation District
TNo. 2059 (Bradford Island) appointing R. Benson to said Board;
Letter from County Veterinary Medical Assn. supporting the proposed
breeder' s ordinance (for control of pets) as presented by the Citizen' s
Task Force;
Letter from Law Office of CresseyH. Nakagawa re State 'dater Resources
Control Board (Water Quality Plan, etc. ) advising that San Joaquin County
has taken legal action with respect to the Water duality Control Plan and
Water Rights Decision 3.485;
Proposal from the Human Services Advisory Commission for the Integration
of Human Services Planning and Evaluation and fixed Dec. 12 at 1:30 p.m. for
.tearing on same.
Approved recommendation of Finance Committee to authorize the Health
Officer to implement the influenza immunization program for senior citizens
and other high risk individuals.
Took under review request of Marin County Board of Supervisors that the
County consider their proposal for a Container Deposit Ordinance to control
litter and conserve energy.
000 17