Loading...
HomeMy WebLinkAboutMINUTES - 10241978 - R 78N IN 7 Ml N Tuesday October lem w The following are the calendars prepared by the Clerk, County Administrator, and Public tdorks Director for Board consideration. 00001 JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT 1.SCHRODER ZDISTRICT CONTRA COSTA COUNTY CHAIRMAN NANCCDE Y C.FAHN,MARTINEZ CONTRA H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER LAFAYETTE AND FOR JAMES R.OLSSON.CCUSY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD C14ANGUM ROOM 107.ADMWN FTRAT10N DUILDW 40 CHIEF CLERK ERIC H.HASSELTINE.PITTseuRG •.0.BDX 91 PHONE(413)372-2371 STH DISTRICT MARTINEZ,CALIFORNIA 94553 TUESDAY OCTOBER 24, 1973 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. Presentation of Surface Runoff Report by Mr. Thomas Holmes, Manager, Contra Costa County Resource District. Presentation by The Reverend Jesse G. Dean regarding CETA Discretionary Funds. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items submitted to the Board". Consider recommendations of Board Committees . Executive Session (as required) or Recess. 10:30 A.M. Consider recommendations and requests of Board Members. 11: 00 A.M. Board tour of new detention facility. * 1: 30 P.M. Hearing on appeal of City of Walnut Creek from County Planning Commission conditional approval of Land Use Permit No. 2204-77, Walnut Creek area. Hearing on recommendation of the Orinda Area Planning Commission with respect to the North Orinda Specific Plan. ITEMS SUBMITTED TO THE BOARD ITEMS I - : CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 2. ADOPT the following rezoning ordinances (introduced October 10, 1978) : No. 78-75 DeBolt Civil Engineering (2233-RZ) San Ramon area; and No. 78-76 United Resources Corporation (2269-RZ) Danville area. 3. FIX November 21, 1978 at 1: 30 p.m. for hearing on recommendation of San Ramon Valley Area Planning Commission (2288-RZ) to rezone land in the Diablo area. 4. FIX November 21, 1978 at 1: 30 p.m. for hearings on recommendations of County Planning Commission with respect to the following rezoning applications: Request of R. A. Vail & Associates (2287-RZ) Byron area; Request of Arla Hadley (2136-P.Z) Pacheco area; and Request of New West Homes , Inc. (2226-RZ) E1 Sobrante area; and in connection therewith, approval of Development Plan No. 3013-78 for a 16-unit condominium. 00002 :- Board of Supervisors ' Calendar, continued October 24, 1978 5. APPROVE proposed Subdivision 5169 annexation to County Service Area L-43 without notice of hearing. 6. INITIATE proceedings and fix December 5, 1978 at 10: 30 a.m. for hear- ing on proposed annexations to the City of Walnut Creek as follows: North Main No. 2 Orchard Glen 78 Alvarado Homestead-Walker Walden Oak Rudgear Hill Glenhaven 7. AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 190899. 8. DENY claim for refund of taxes paid on unsecured property for 1978-1979 of Pickwick Internationl, Inc. 9. DENY claims for damages of Alta Bernita Reedle and John M. Byrne, Jr. ITEMS 10 - 16: DETERMINATION (Staff recommendations shown following the item.) 10. MEMORANDUM from County Counsel, advising that Mr. R. H. Hofmann, President of the Hofmann Company, objects to participating in assessment district proceedings to finance Route 4 Improvements, Discovery Bay area, and stating that the Public Works Director will soon request a hearing date to legally consider the formation of said district, . but that an informal hearing before the Board, in advance thereof, may be advisable. CONSIDER FIXING TIME FOR INFORZiAL REVIEW OF MATTER. 11. MEMORANDUM from Director of Planning advising that Jerry Blauth has resigned from the Pleasant Hill Neighborhood Preservation Committee and that the city recommends Frank Diehl be appointed to fill vacancy. ACCEPT RESIGNATION AND APPOINT NOMINEE 12. LETTER from Ann Marie Saunders , Richmond urging that an investiga- tion be made of the shooting of a stray dog by animal control officers in May, 1978. REFER TO COUNTY ADMINISTRATOR 13. LETTER from Project Director, Contra Costa Hospital Consortium, transmitting copies of its proposal regarding care of County patients in the facilities of Consortium members. REFER TO COUNTY ADMINISTRATOR AND DIRECTOR, HUMAN RESOURCES AGENCY 14. LETTER from Mr. K. S. Aitken, Kensington, requesting that action on possible reorganization of STEGE Sanitary District be delayed for 90 days and that he be notified of future proceedings on said matter. REFER TO THE LOCAL AGENCY FORMATION COMMISSION 15. LETTER from Director, State Department of Water Resources, transmitting draft copy of the Department' s Bulletin 199, "California Flood Management: An Evaluation of Flood Damage Prevention Programs ," and requesting comments thereon by December 1, 1978. REFER TO PUBLIC WORKS DIRECTOR 00003 Board of Supervisors ' Calendar, continued October 24, 1978 16. LETTER from Executive Director, Metropolitan Transportation Commission, suggesting the Board respond to said Commission's Resolution No. 468 by formally establishing a paratransit coordinating council. REFER TO PUBLIC WORKS DIRECTOR FOR REVIEW IN CONJUNCTION WITH DIRECTOR, HUMAN RESOURCES AGENCY ITEMS 17 and 18: INFORMATION (copies of communications listed as information items' have been furnished to all interested parties. ) 17. LETTER from C. Beesley, Ph.D. , Manager/Entomologist, Contra Costa Mosquito Abatement District, advising that the term of Mrs . Freda Ericksen, a Trustee of said District, will expire January 2, 1979. 18. LETTER from the White House, Washington, transmitting background paper to help explain President' s veto of Public Works Bill. Persons addressing the Board should complete the form rovi a on t o rostrum and furnishthe Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 108, County Administration Building, Martinez, and on Wednesday if necessary. The Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) meets regularly the 1st and 3rd Mondays of each month at 9: 30 a.m. in the Administrator' s Conference Room, County Administration Building. 00001 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA" COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions October 24, 1978 From: Arthur G. Will, County.Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation District Deputy District - Attorney Attorney II-Project 2. Decrease or increase hours of positions as follows: Department From To Social 24/40 Inter- 16/40 Intermediate Service mediate Typist Typist Clerk Clerk 20/40 Inter- 24/40 Intermediate mediate Typist Typist Clerk Clerk 20/40 Senior 16/40 Senior Clerk Clerk 3. Authorize appointment from reemployment eligible list of Jane E. Wagner in the class of Senior Public Health Nurse at the fifth step ($1,637) of Salary Level 425 ($1,347 - $1, 637) , effective October 2, 1978, as requested by the Director, Human Resources Agency, and recommended by the Civil Service Commission. II. TRAVEL AUTHORIZATIONS 4. Name and Destination Department and Date Meeting Thomas E.- Jimison Denver, CO National Institute Probation Dept. 10-29-78 to 11-11-78 of Correction (time only) Seminar: "Management Training for Mid- Level Correctional Manager" 000015 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-24-78 Page: 2. III. APPROPRIATION ADJUSTMENTS 5.. Prior Year Adjustments (1977-1978) . A. Add $29,718 from Reserve for Contingencies Superintendent of -Schools, $50,361 from Reserve for Contingencies Federal Revenue Sharing Fund and $1,418 ,824 from Reserve for Contingencies General Fund to cover expenditures in excess of budget for various general fund and Super- intendent of Schools budget units. B. Add $1,585 from Reserve for Contingencies County Sanitation District 7B, $363 from Reserve for Contin- gencies County Sanitation District 15 Zone 1, and $11,699 from Reserve for Contingencies County Service Area R-6 to cover expenditures in excess of budget for these special districts. C. Adjustments not affecting totals necessary to cover expenditures in excess of appropriations by major expenditure categories; adjustments are internal by department where possible or between departments within agency. A majority of county agencies are affected by this adjustment for fiscal year 1977-78. D. Changes not affecting totals for the following budget units: Public Works (includes various cost centers) , County Sanitation District 15, County Service Area M-17, Flood Control District, Flood Control Zone 1, Storm Drainage District 10, County Service Area D-3, County Service Area R-7, County Service Area R-8, County Water Agency. 6. Countv Administrator (Plant Acquisition) . Appropriate $39,400 grant from University of California at Davis for alterations to M Ward at the County Hospital for the Family Practice Center. 7. Public Works (Baldivin Ship Channel) . Add $4 ,000 for proposed increase in consulting services payment limit. 8. Internal Adjustments. Changes not affecting totals for following budget units: Public :corks (Buchanan Field Airport and Land Development) . 00006 To: Board of Supervisors From: County Administrator . Re: Recommended Actions 10-24-78 Page: 3. IV. LIENS AND COLLECTIONS 9. Authorize Chairman, Board of Supervisors, to execute satisfaction of Liens (2) taken to guarantee repayment of the cost of services rendered by the county to two individuals who have made repayment in full. V. CONTRACTS ` 10. Approve and authorize Chairman, Board of Supervisors, to execute agreements between county and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Barbara Heisler Consultant ser- $450 10-24-78 - vices for Head 11-10-78 Start Program (b) Henrietta Scott Training for $600 10-24-78 - Community Ser- 6-30-79 vices Administration Home Maintenance Training & Counseling Staff (c) Martinez Adult Education Not to 9-1-78 - ' Unified Program for Co. Exceed 6-30-79 School Dist. Jail Inmates $3,800 (d) City of Amend 4th Year $5,000 7-1-78 - San Pablo Community Develop- 6-30-79 ment Block Grant Agreement for Activity r49 City of Amend 4th Year Reduce to 7-1-78 - Martinez Community Develop- $149,500 6-30-79 ment Block Grant Agreement deleting Activity r19 Housing Execute 4th Year $134,000 7-1-78 - Authority of Community Develop- 6-30-79 Contra Costa ment Block Grant County Agreement 00007 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-24-78 Page: 4. V. CONTRACTS - continued Amount 10: Agency Purpose To Be Paid Period (e) Medical Temporary staff Maximum 10-25-78 - Personriel Pool nurse personnel payment 6-30-79 for Co. Medical limit of Services $100,000 Professional Same Same 10-25-78 - Nurses Bureau 5-31-79 Staff Builders Same Same 10-25-78 - 6-30-79 11. Authorize Chairman, Board of Supervisors, to execute agreement with State of California to provide Census Tract Social Indicators Report data to the State Office of Planning and Research at a cost not to exceed $17,500 with the Planning Department designated lead agency; said cost to be fully funded by the State of California. 12. As recommended by the County Manpower Program Director, authorize Director, Human Resources Agency, to execute the following contracts for the three-month period October 1, 1978 through December 31, 1978, subject to the availability of carryover funds, until formal notice of federal action on pending reenactment legislation is received: 15 CETA Title II and 15 CETA Title VI PSE Subgrant Modification Agreements. 13. Authorize Director, Human Resources Agency, to execute CETA Title VI Subgrant Modification Agreement with City of Concord for the period June 15, 1978 through September 30, 1978, to provide for new projects and reprogramming of existing projects in order to assure full utilization of available CETA funds. VI. GRANT ACTIONS None. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS None. Woos To: Board of Supervisors From: County Administrator Re: Recommended Actions 10-24-78 Page: 5. IX. OTHER ACTIONS 14. Terminate two CETA Title VI projects (Nos. 64 and 73) in 'the County Planning Department effective November 1, 1978; project goals will be accomplished by that date. 15. Authorize rejection of bid received on October 10 , 1978 for weed abatement services to be performed for the .Riverview Fire Protection District and readvertise for bids to be received on November 21, 1978 at 10:30 a.m. for said services, as recommended by the Acting Fire Chief. 16. Acknowledge receipt of letter from County Administrator in response to Board referral relating to County Supervisors Association of California request for contributions to finance a new Western Interstate Region Public Lands Service Program. 17. Authorize Director, Human Resources Agency, to execute Residential Care Placement extension agreements effective July 1, 1978 through December 31, 1978 with four specified facility operators to continue provision of Mental Health Continuing Care Services. 18. As recommended by the Director of Planning, authorize Chairman to sign "Annual Report on Relocation and Real Property Acquisition Activities (October 1, 1977 - September 30, 1978) " and transmital to the Department of Housing and Urban Development. 19. Authorize Chairman, Board of Supervisors, to execute agreement with Citation Homes to guarantee completion of landscape and irrigation improvements within one year in Subdivision 5360, Castleton Square, San Ramon area, as recommended by the Director of Planning. 20. Authorize Chairman, Board of Supervisors, to execute county certification to the State Depa-tment of Veterans Affairs permitting the county to claim 1978-79 County Veterans Service allocation of $35,808. 21. Acknowledge receipt of letter from County Administrator submitting comments in response to budget recommendations of the Contra Costa Taxnavers association. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 0001 bo CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, October 24, 1978 REPORTS Report A. BLACKHAWK DEVELOPMENT On August 29, 1978, the Board of Supervisors referred a letter from the Blackhawk Development Company to the Public Works Department for review and recommendation. The letter requested that 1) the Blackhawk Development be designated as an "Unincorporated Urban Community" and 2) that the existing Blackhawk Road be closed at its intersection with Camino Blackhawk (a new road in the Blackhawk Development). With regard to the first item, this Department recommends approval of the request for a community designation. The designation as an "Unincorporated Community" would allow CALTRANS and the County to install signs on Interstate 680 and or various County roads directing traffic to Blackhawk. With regard to the road closure, this matter was discussed in some detail during public hearings on Subdivision 5352 and rezoning 2182. Condition 42 of the conditions of approval for Sub 5352 reads as follows: 42. If the Board of Supervisors authorizes the closing of existing Blackhawk Road south of the intersection with Camino Blackhawk, a cul-de-sac bulb shall be constructed as shown on the tentative map. Otherwise, the intersection shall be reconstructed to form a Tee intersection to minimize use of existing Blackhawk Road. The intersection geometrics shall be subject to the approval" of the Public Works Department. If Blackhawk Road is closed, and the northerly end constructed as a cul-de-sac as requested, the result would be a dead end street nearly a mile long. This could be very undesirable for the residents along this portion of Blackhawk Road considering the large number of existing lots and the potential for additional development. There has been no indication at the public hearings that the residents along the potential cul-de-sac concur in the closure. It is recommended that the Board of Supervisors deny this request pending completion of Camino Blackhawk and occupancy of a substantial portion of the residences in Subdivision 5352. If the Blackhawk Road residents then so desire, the Public Works Department will then evaluate the traffic on this portion of Blackhawk Road to determine the impact of creating the lengthy cul-de-sac. (LD) A G E N D A Public Works Department nage—1 o 70 October 24, 1978 0001,0 SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . FLAME DRIVE - ACCEPT DEED - Pacheco Area It is recommended that the Board of Supervisors accept a,Grant Deed dated October 12, 1978, from Beverly Jean Catalina, conveying additional right-of-way along Center Avenue in exchange for road improvements. (RE: Project No., 3471-4342-663-76) (RP) Item 2-. VALLEY VIEW ROAD - QUITCLAIM EXCESS - E1 Sobrante Area It is recommended that the Board of Supervisors authorize the Chairman of the Board to execute a Quitclaim Deed conveying excess property, previously abandoned by Resolution No. 77/549, to Duffel Financial and Construction Company. (RE: Road No. 1371B) (RP) Item 3. MUIR STATION ROAD IMPROVEMENT - ACCEPT CONTRACT - Martinez Area The work performed under the contract for roadway excavation and pavement construc- tion located on Muir Station Road, 1 ,000 feet south west of Center Avenue inter- section, in the Martinez Area was completed by the contractor, Eugene G. Alves Construction Company, Inc. , of Pittsburg, on October 13, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $8,300. It is recommended that the Board of Supervisors accept the work as complete as of October 13, 1978. The work was completed within the allotted contract time limit. (RE: Project No. 3275-4110-665-78) (C) Item 4. APPROVE PARADE PERMIT - Crockett Area John Swett High School requests permission to hold its annual Homecoming Parade on October 27, 1978, between approximately 5:00 p.m. and 5:30 p.m. in Crockett. The parade route is on Rolph Avenue, Pomona Street, Second Avenue, Starr Street, Fourth Avenue and Loring Avenue. No roads will be closed during the parade. Letters have been received from the Highway Patrol, the Sheriff's Office and the Crockett - Carquinez Fire Department seating that they have no objection to the parade. The Public Works Department recorrinends 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 Departml Paye 2 of 10 October 24, 1g7R SUPERVISORIAL DISTRICT III Item 5. STORM DRAIN MAINTENANCE DISTRICT NO. 1 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Governing Board of Contra Costa County Storm Drain Maintenance District No. 1 , approve and authorize its Chairman to execute a Joint Exercise of Powers Agreement between the County and the City of Walnut Creek for storm drain improvements constructed by the City's Local Improvement District No. 25 - Shadelands Park. The Agreement provides for the County, using Storm Drain Maintenance District No. 1 funds, to .reimburse the City for the construction costs for those portions of the storm drain systems that are off-site and compatible with the adopted plan for the District. The cost to the District is estimated to be $99,000. The City will perform all engineering and contract administration for the storm drain improvements. (RE: Work Order No. 8557-7560) (FCD) Item 6. TREAT BOULEVARD - ACCEPT DEED - Walnut*Creek Area It is recommended that the Board of Supervisors accept a deed dated September 29, 1978, from the State of California, conveying a 13,000 square foot office zoned lot and 3 bedroom house acquired for the widening of Treat Boulevard. This property was purchased on April 21 , 1978, by CALTRANS for $99,000.00 from William Edward Baumann, et ux, pursuant to Agreement between the County and the State of California approved by the Board (Res. .177/921 ) on November 8, 1977. Title to the property was erroneously taken by the State which is now deeding to the County. (RE: 4861-4331-663-76, FAU-M-3072(29) (RP) Item 7. SHEPHERD BRIDGE REPAIR - ACCEPT CONTRACT - Walnut Creek Area The work performed under the contract for repairing a bridge located over San Ramon Creek east of Danville Blvd. , approximately 1/2 mile south of Rudgear Road in the Walnut Creek area was completed by the contractor, All Style Steel of Pinole, on October 10, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $9,700• It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District accept the work as complete as of October 10, 1978. It is further recommended that a 10-day extension of contract time be granted due to circumstances beyond the contractor's control . (RE: Project No. 8547-7520-77) (C) A Gig Public Works Department �l . Page 3 of 10 October 24, 1978 00012 SUPERVISORIAL DISTRICT IV No Items SUPERVISORIAL DISTRICT V Item 8• TRAFFIC SIGNAL MAINTENANCE - APPROVE AGREEMENT - San Ramon Area On July 19, 1977, the Board of Supervisors entered into a Joint Exercise of Powers Agreement with Alameda County for the purpose of installing a traffic signal system at the intersection of Alcosta Boulevard and Davona Drive, San Ramon. This agreement provides that Alameda County agrees to enter into a signal mainte- nance agreement with Contra Costa County, with Contra Costa County sharing 75% of costs, and Alameda sharing 25% of costs. The Chairman of the Board of Supervisors of Alameda County has executed the agreement. It is recommended that the Board approve and authorize its Chairman to execute the Traffic Signal Maintenance Agreement with Alameda County. (B&G) Item 9, DRAINAGE AREA 29C -. SET PUBLIC NEARING - Oakley It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, adopt a Resolution setting the time and place for the Board to hold a public hearing on the establishment of Drainage Area 29C, the institution of a drainage plan and the adoption of a Drainage Fee Ordinance therefor. It is further recommended that the Clerk of the Board be directed to publish the Board's Resolution in the Antioch Daily Ledger. The establishment of the drainage area and the adoption of the drainage fee ordinance are necessary to pay for the storm drains needed for orderly develop- ment of the area. (10:30 a.m. on November 28, 1978, is the suggested time for the hearing) (RE: Work Order No. 8253-7505) (FCP) Item 10. LUP 2092-78 -, ACCEPT INSTRUMENT - San Rarron It is recommended that the Board of Supervisors: 1 . Accept for recording only the "Offer of Dedication" for roadway purposes, dated October 16, 1978, from Rahlves and Rahlves, Inc., a corporation. 2. Rescind the Board Order of October 10, 1978, accepting for Recording Only the "Offer of Dedication" for drainage purposes, dated August 30, 1978, from Rahlves and Rahlves, Inc. , a corporation. (Continued on next page) A--E F_ Q A Public Works Department �JU�1� Page 4 of 10 October 24, 1978 Item '10 Continued The above action is necessary to- correct the Offer of Dedication which should have been for roadway purposes but was inadvertently made for drainage purposes. Owner: Rahlves and Rahlves, Inc. , 1440 Washington Boulevard, Concord, Calif. 94521 Location: The property fronts for 318 feet along the northwest corner of the intersection of Beta Court and Omega Road, in the San Ramon area. (RE: Assessor's Parcel No. 208-451-11) (LD). Item 11 . SANITATION DISTRICT NO. 15 - APPROVE REPORT AND AUTHORIZE BOND SALE - Oakley Area In November 1967, the residents of Contra Costa County Sanitation District No. 15 approved a $2.45 million General Obligation Bond for the purpose of financing the construction of a sewage collection system and treatment plant. Since that - time, the project has been modified to comply with new federal and state regula- tions relating to comprehensive waiver quality control plans. To meet these requirements, the project has been modified to include the District's participation with the Oakley Sanitary District in the construction of a sub-regional waste- water management facility near Oakley. Bonds, in the amount of $1 ,475,000 have already been sold and expended as the "local share" in matching federal/state grant monies for the cost of the originally proposed facilities. It is now necessary to sell the remaining $975,000 worth of unsold bonds to meet the costs of the modified project. Before any bonds can be sold, the District is required to file a supplemental report for the modified project. An "Engineer's Supplemental Report" describing the modified project has been prepared to supplement the original Engineer's Report dated August 29, 1967. County Counsel has reviewed the Report for compliance with the requirements of Section 4748 of the Health and Safety Code. It is recommended that the Board of Supervisors, as ex officio Governing Board of Contra Costa County Sanitation District No. 15, approve the "Engineer's Supplemental Report" dated October 24, 1978, and authorize the sale of General Obligation Bonds as approved by the electorate of District No. 15, on .November 7, 1967. Bonds sold will be used to meet the costs of the modified project described in the Engineer's Supplemental Report. : It is also recommended that the Board of Supervisors declare that the public interest requires the m dification and departure from the plans and specifica- tions set forth in the Engineer's Report, dated August 29, 1967, in order to comply with new federal and state requirements as set forth in the Engineer's Supplemental -Report. (EC) Item 12. COMPLETION OF SUBDIVISION IMPROV':M;:1 5 - Alamo It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in following listed subdivisions have been satis- factorily completed. (Continued on next page) A G E N D A Public Works Department Pag'2—5 os i'0 October 24, 1978 0U01A Item 12 Continued It is further recommended that the Board of Supervisors accept as County Roads those streets which are shown and dedicated for public use on the final map for Subdivision 4434. SUBDIVISION DEVELOPER RECORDING DATA 4434 Thomas Blair 185 M 8 June 1 , 1976 MS 33-77 Dean Criddle 60 PM 46 Dec. 7, 1977 MS 40-74 Liahona Christensen 59 PM 40 Nov. 9, 1977 MS 54-78 Shing-nan Song 70 PM 44 Oct. 5, 1978 (LD) GENERAL Item 13. RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 14. BALDWIN CHANNEL - INCREASE PAYMENT LIMIT The Board of Supervisors on June 20, 1978, renewed for one year an agreement for professional services with Frank C. Boerger. Due to the passage of Proposition 13, the contract was limited to a maximum of $1 ,000. So far this fiscal year, Mr. Boerger has represented the County at the request of the Public Works Director at various meetings, such as meetings with the' Corps of Engineers, Solana County, and Port of Stockton; and has made oral presentations to the State Water Commission and to the Delta Advisory Planning Council on behalf of the County. By order dated August 22, 1978, the Board referred the Corps of Engineers June Status Report on the Baldwin Channel to the Public Works Director for report and for arrangement of a workshop session on the matter. It is highly desirable to use Mr. Boerger's services in this review and in setting up the workshop. It is recommended that the Board authorize an increase in the payment limit contained in the agreement with Mr. Boerger to a maximum of $5,000. (ADM) d G D A Public Works Department 00015 _ Pdnca A of in n-l-nf+ r 9A 7 Q7A Item 15. BUCHANAN FIELD - ACCEPT CONTRACT - Concord Area The work performed under the contract for modifying threshold lights at the north end of Runway 1L-19R located at the Buchanan Field Airport in the Concord Area was completed by the contractor, T. J. Gardner Company, Inc. , of Oakland, on October 6, 178, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $2,200. It is recommended that the Board of Supervisors accept the work as complete as of October 6, 1978. It is further recommended that a 8-day extension of contract time be granted due to circumstances beyond the contractor's control. (RE: Project No. 4626-658-78-2) (C) Item 16. KITCHEN/DINING HALL FACILITY, SHERIFF'S REHABILITATION CENTER - APPROVE AGREEMENT - Clayton Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute the Consulting Services Agreement with Richard A. Wolverton and Associates for construction observation services at the Kitchen/ Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. This Agreement provides for a maximum payment to the Consultant in the amount of $4,500, which amount shall not be exceeded without further authorization by the Public Works Director. The Consultant must be retained because the County does not have available staff to perform the required services. This project is an Economic Development Administration - Local Public Works Act project with federal grant funding. (RE: 4411-4061 ) (B&G/AD) Item 17. CIVIC CENTER IMPROVEMENTS - APPROVE CHANGE ORDER - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 1 to the Construction contract with Otis Elevator. Company of Oakland for Elevator Code Corrections, Courthouse Building Civic Center Improvements, Martinez area. This Change Order will deduct $3,491 from the Contract price to correct an error which was made in the bid on which the Contract price is based. This project is an Economic Development Administration - Local Public Works Act project with federal grant funding. (RE: 4405-4267-05-EDA) (B&G/AD) Pa � 1 Q Public Works DepartLill r 0� October 24, 1978 Item 18. FAU PROJECTS - AFFIRM SUPPORT'- Countywide Area The Board of Supervisors, by its Resolution No. 74/347, has created the Contra Costa County Urban System Technical Advisory Committee for the evaluation and pro- cessing of proposed projects on the Urban Road System. According. to the rules adopted by the Committee, before the submittal of any project can be accepted, the Governing Body submitting it must indicate its intention to fund its share of the project costs. It is recommended that the Board affirm its intention to provide the County's share of the costs of the following projects if Federal Aid Urban System funds become available for them. Estimated County City Project Total Cost Share Share Appian Way, El Sobrante $ 935,000 $132,000 $27,000* Hartz Avenue-Railroad Avenue, 1 ,479,000 250,000 -0- Danville North Parkside Drive, Pittsburg 257,000 44,000 -0- TOTALS $2,671 ,000 $426,000 $27,000 *City of Pinole (RD) Item 19. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the following instruments: No. .' Instrument Date Grantor Reference 1 . Grant Deed of Development 8-29-78 AE Realty Partners, a Sub. 5223 .Rights partnership 2. Grant Deed 10-18-78 John C. O'Hara, et. al . Sub. 5064 B. Accept the following instrument for recording only: I . Offer of Dedication for 9-25-78 W & W Associates, Inc., a Sub. 5016 Drainage Purposes California corporation (LD) Item 20. TDA BICYCLE PROJECTS - SET HEARING - Countywide Area The City-County Engineering Advisory Committee has prepared and recommended a priority list of Transportation Development Act Bicycle Projects for fiscal year 1978-79. The priority listing was unanimously approved by the Contra Costa County Mayors' Conference at the October 5, 1978 meeting. (continued on next page) A G E N D A Public Works Department Page $ of 10 October 24, 1978 00017 Item 20 continued It is recommended that the Board of Supervisors, in accordance with its adopted policy, set a hearing date (November 7, 1978 at 10:00 a.m. is suggested) to approve the 1978-79 priority list. A copy of the priority list is on file with the Clerk of the Board. (TP) Item 21 . BUCHANAN FIELD - ACCEPT CONTRACT - Concord Area The work performed under the contract for modifying the markings at the end of Runway 19R by obliterating existing markings and painting new markings, and repaint- ing two other runways, all located at Buchanan Field Airport in the Concord area, was completed by the contractor, Riley's Striping Service, Inc. of Martinez, on October 13, 1978, in conformance with the approved plans, special provisions, and standard specifications at a contract cost of approximately $12,000. It is recommended that the Board of Supervisors accept the work as complete as of October 13, 1978. - It is further recommended that a 2-day extension of contract time be granted due to circumstances beyond the contractor's control . (RE: Project No. 4626-658-78-1) (C) Item 22. VARIOUS LAND-DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Final Map & Sub- Sub. 5064 Presley of Northern West Pittsbure division Agreement California Parcel Map & Sub- Sub. MS 316-77 James Timmis Alamo division Agreement Parcel Map & Sub- Sub. MS 177-76 Bruno P. Franceschi , Orinda division Agreement et. ux. Parcel Map Sub. MS 105-78 George Aweeka West Pittsburc Parcel Map , Sub. MS 145-76 Century Homes Develop- Danville ment Company, et. al . Parcel Map Sub. MS 186-77 Bruce Wood Kensington Road Improvement D.P. 30063-77 Zimmerman Corpany, Inc. Walnut Creek Agreement Road Improvement LUP 3070-77 Davco Builders, Inc. San Ramon Agreement (LD) A G E N D A Public Works Department Page of 10 October 24, 1978 Item 23• CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities. No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any corments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar i teras. A G E N D A Public Works Department Page 10 of 10 October 24, 1978, 00019 Prepared by Chief Engineer of the Contra Costa County Water Agency October 24, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authcrizatian Nov. 2 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Farm Bureau Committee Meeting Interagency Office Drainage 1274 If. Hedges Program Fresno Nov. 9 Thurs. Governor's 9:00 a.m. Final Public Staff Commission to Sheraton Inn Hearing on the Counsel Review Calif. Airport Hotel Commission's Draft Water Rights 1177 Airport Blvd. Report on Water Law Burlingame Rights Law 00020, C014TRA COSTA COUNTY PUBLIC WORKS DEPARTMENT I•lartinez, California TO: Board of Supervisors FROM: Vernon L. Cline, Public Works Departmen _ • SUBJECT: Extra Business Item - Tuesday, October 24, 1978 REPORTS Report A. On October 3, 1978, the Board of Supervisors referred a letter from the Hofmann Company, dated September 22, 1978, requesting that no further legal or engineering work be done on the formation of Assessment District 1978-4, to County Counsel and the Public Works Director for report and recommendation. County Counsel 's response is item 10 of the "Items submitted to the Board" on today's agenda. Development Permit 3014-74 (Discovery Bay) was approved several years ago with a condition that, prior to the approval of any further tentative maps for the development, an assessment district be formed to provide necessary road improvements to State Route 4 to improve access to the development. The Discovery Bay development is master planned for about 3,900 units, which will generate in excess of 30,000 vehicle trips per day. At a July 25, 1978 hearing on the appeal of the Hofmann Company of the con- ditions of approval for Subdivision 5353, the Board of Supervisors modified the condition of approval that required the developer to form an assessment district for the construction of improvements to State Route 4. As modified, the condition requires the developer to participate in an assessment district to be formed by the Board of Supervisors. Assessment District 1978-4 is being processed as a result of the Board's action on this subdivision._ The engineer of work for Assessment District 1978-4, Simpkins & Bru, and the bond counsel , Sturgiss, Ness & Brunsell , have completed most of the prepatory work on the assessment district and are prepared to submit the proposed assessment diagram and engineering report to the Board on November 7, 1978. At that time, it will be recommended that the Board set December 5, 1978 for a public hearing to determine if the assessment district should be formed. The September 22 letter from the Hofmann Company, and a September 12, 1978 telephone conversation with Mr. Ken Hofmann, indicate that he will formally protest the formation of Assessment District 1978-4 at the public hearing. The Hofmann Company either owns or controls a majority of the property in the proposed assessment district and their formal objection at the hearing would prohibit the Board of Supervisors from forming the district. Development Permit 3055-78 was filed by the Hofmann Company to amend the con- dition of approval of Development Plan 3014-74 that required the formation of the assessment district. This application was heard, and approved, by the County Planning Commission at its regular meeting on October 10, 1978. In light of the letter from the Hofmann Company, indicating that he intends to object to the formation of an assessment district for the construction of any improvements along State Route 4, the Public Works Director has appealed the Planning Commission's action on Development Permit 3055-78 because that action, together with Hofmann's stated intention to protest the assessment district, EXTRA BUSINESS (continued next page) Public Works Department Page 1 of 2 October 24, 1978 Report A continued: would eliminate any developer financed improvements to State Route 4 and create an intolerable access problem. It is recommended that the Board of Supervisors reject Mr. Hofmann's request and allow the assessment district to proceed to hearing. It is further recommended that a decision on the Director's appeal on Development Permit 3055-78 be continued until it is determined whether the assessment district will be formed since, if the assessment district is not formed, some alternate resolution of the traffic problems related to this development will have to be considered. (LD) EXTRA BUSINESS Public Worcs Department Page 2 of 2 October 24, 1978 j The Board of Supervisors met in all its capacities pursuant' to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. on Tuesday, October 24, 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk ©��0 ti 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. ' 0002+ s In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Ordinance(s) Adopted. The following ordinances) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: G�G�'S ORDINANCE NO. 78-75 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTABLISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND-PENALTIES FOR THE VIOLATION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE SAN RAMON AREA. BEING IN THE UNINCORPORATED TERRI'T'ORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is.hereby amended by the addition of the hereinafter described zoning map. This map is . added for the purpose of rezoning a portion of the territory, shown thereon. The said map includes a portion of the territory shown on the map entitled A PORTION OF THE DISTRICTS MAP FOR THE SAN RAMON AREA, INSERT MAP NO. 21, AND MT. DIABLO DIVISION, SECTOR 79 CONTRA COSTA COUNTY, CALIFORNIA, SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended.by the addition of Subsection 6 at the end thereof, as follows: An Amendment to a portion of the c ap for the San Ramon Area, Insert Map No. 21, and Mt. Diablo Division, Sector 7, Contra Cotta County, California. 78-75 : DeBolt Civil Engineering, Applicant, 2233-RZ, Land Located in the San Ramon Area to Limited Offices District (0-1) Zoning Classification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of. fifteen .(15) days after its passage and adoption, with the names of . the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of*California, on the 2 4,E day of ��. �� 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. HasseZtine•, H. I. Schroder. . NOES: Supervisors - None. ABSENT• - Supervisors - None. _ liBl airman of the Board o Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio 'Clerk of the Board of Supervisors of the County of Contra Costa, State of California By iii Pnti s Deputy Clerk (SEAL) 2233-RZ DeBolt Civil Engineering, Applicant 0002 1; � f I i k t � r t r T �I ; { i ) 1 I ; { A-2 A-t7 ir 1 rj N ISO - i. 1 A M'r i 0-i— a t t � e R;0 " I 1 I Ile 1:„-15 d t I rre • a " 1+.r, T-f6 A POfnlOr: OF i THE DISTRICT'S MAF FOR THE SAN RAM3N AREA 1 MCREtT CERTTFY THAT TNT% IS INC NAP REFERRED TO Tk OROINARCE ND 7t-Ts LRC 1s NEREtT NAOE A PART TNEREO►_ INSERT MAP No. 21. and I J.R.Ot.35ON, COTTtL[RR MOUNT DIABLO DIVISION, SECTOR 7 # aT n ar.. } ocPTm CLERK COSTA COUNTY, CALWORNiA u).c .RRT f I tEWt SEr TION SA-sUESECTtON ME)l,OF CR^Jt♦NCE RC 302, As A7#E7.O£O EY ORY}7NANC£NO. _ -- I 70-76 WHICH IS THE ZONING ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALWORNIA 2233-RC — . ORDINANCE NO. 78-76 AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING A PRECISE LAND USE MASTER PLAN OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ESTA3LISHING LAND USE DISTRICTS FOR THE UNINCORPORATED TERRITORY OF THE SAID COUNTY OF CONTRA COSTA, AND DIVIDING AND DISTRICTING SAID COUNTY INTO LAND USE DISTRICTS, PROVIDING REGULATIONS FOR THE ENFORCEMENT THEREOF, AND-PENALTIES FOR THE VIOLATION OF 11119 ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE DANVILLE AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is hereby amended by the addition of the hereinafter described zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said iap includes a portion of the territory shown on the map entitled A -Portion of. the Districts Map of Danville, Contra Costa County, California, Insert Map No. 20. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1640 at the end thereof, as follows: An Amendment to a Portion of the Districts Map of. Danville, Contra Costa County, California, Insert Map No. 20. 78-76 ' United Resources Corp., (Applicant) 2269-4Z, Land Located in- the Danville Area to Retail. Business District (R--B) Zoning Calissification. SECTION III: This Ordinance shall take effect and be in force thirty (30) days after date of adoption, and the same shall be published once before the expiration of fifteen (15) days after its passage and adoption, with the names of the members voting for and against the same, in THE VALLEY PIONEER , a newspaper of-general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 24th day of October, 1978 by the following vote: -- . AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hassel.tine,. R. 1. Schroder. NOES: Supervisors None. ABSENT: Supervisors - None. _S.Gt�iGl�Pl /airmanthe Board of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State of California By N. Pous Deputy Clerk (SEAL) e 2269-RZ United Resources Corp., Applicant 00026 -- ; 77 �, : 1 �� 1 Vii,► , pog NEW \ray �. .�• s ��,�,� cs■r�sf Iiuso- a.. � *•.ice •awrraa►• �I1.7� ���♦A��i. �p /// / � t �ar!t s"rrla ia.4---- wau■pt laaaulrarrnr��, '�� � "�,, r .rr■rrar■s, �uua ua ■♦ •aarraaar rar�a r x rat ra�n•!wraa.ra ,iw■ `es!ar•.ruroarRu!■ arrJ.■Rr.i ari.-_i�arrw•aimJi 7r1t -..� •'as N. � r 'twee .lea■Ma�•`a�. �`�y �. �`,' I■.!. _ .■o■rare w`'4 rt`�.uv fru!• � ;� �wr ■. u■= r� . .wurl. fan R �`��\, .ur■s air �asui � ,`���r�'I��. • ii• ilii.! �eeut •aa�a 'aa' ►► ! i,, .a rrGi r ♦``�. il,�� gee ieuf. •� -r guesses• ' l.uoY �`,rt� i.�.•iir�� riM� rw.• • rirwr. �airi ruui � �''��■wwa s:sway w����, � .� / / 1 s f POSITION ADJUSTMENT REQUEST No: r-- Department District Attorney Budget llni t 02 '2 D t ' er 21, 1978 LI Action .Requested Reouest to establish the class of Deou%Ak;ffiatFMtorrey II — Pxaject Proposed effective date: ASAI Explain ,,thy adjustment is needed: To prc^rote oualified Deputy District Attorney I Project employees in order to retain their seryn ces Estimated cost of adjustment: C-' d o Amount: <r'�iti 1 . Salaries and wages: � `' 2. Fixed Assets: (�i.�.t .items crzd cost) 9 l- O `� rotor $ f fin• . � ` Estimated 'f $ Signature GAPY E. TRA2el C, Lef Assistant start D.A. Depar omen t Head � initial Determination of County Administrator �j � 'Date-�� i � -;2- ' i To Civil Service for reviewand rec su��tt rra do '. r 1"! 1/ '-F.or.n v Adni = tr'ator G Personnel Office and/or Civil Service Corission Bate: October 18, 1978 Classification and Pay Recommendation Allocate the class of Deputy District Attorney II—Project to the Exempt Salary Schedule. The above action can be accomplished by amending Resolution 77/602, Salary Schedule for E�npt Personnel, by adding Deputy District Attorney II—Project at Salary Level 510 ($1745-2121) . Can be effective day following Board action. his class is exempt frm overtime. Assistant Personnel/Director Recommendation of County Administrator ii Date: October 20, 1978 v Recommendation of Personnel Office and/or Civil Service Commission approved effective October 25, 1978. County Administrator Action of the Board of SupervisorsQCT 24 1978 Adjustment APPROVED (Bt':g ) on QCT 2 1973 1 R. OLSS N. County lerk Date: By: <_ `Karin Kine Clerk APPROVAL 03' •th s adjus bneeii.t ccnsti.t`t:Z es cit n ,L0;­-,1.atCUi2 A(ijCGS UreiLt CjTd PQILSOiIfIep_ Rmotwt,.on Arnendmes?t. NOTE: Top se,--tion and reverse side of foam inust be completed and supplemented, -when appropriate, by an organization chart depicting he sect-Jon or OfF ice affected. P 300 (•1347) (Rev. 11/70) EXEMPT -Proposed Salary Level : 510 (1745-2121) Contra Costa County October 1978 DEPUTY DISTRICT ATTORNEY II - PROJECT DEFINITION• Under supervision, to perform criminal and civil legal work of increasing difficulty in the enforcement of laws, in the preparation and pre- sentation of cases in court and in the conduct of legal reseach; and to perform related work as required. DISTINGUISHING CHARACTERISTICS: Incumbents in this class are ordinarily assigned to a branch office where they perform varied criminal and civil legal work including the preparation and conduct of preliminary felony hearings and the preparation and prosecution of serious misdemeanor cases in a municipal court. Incumbents in this class work in federally or state funded project positions administered by Contra Costa County. TYPICAL TASKS: Interviews and advises complainants, police personnel and witnesses regarding prospective criminal complaints; reviews reports and issues criminal complaints in appropriate cases upon request of police agencies and the general public; preprares arrest and search warrants; studies, interprets and applies laws, court decisions and other legal authorities in the preparation of cases, opinions and briefs; prepares pleadings and other papers in connection with trials, hearings and other legal proceedings; tries misdemeanor cases and con- ducts preliminary felony hearings in a municipal court; conducts post conviction proceedings; prosecutes contested delinquency hearings in juvenile court; confers with defense staff, probation authorities and court officials to discuss pleas, modification of charges, presentation and examination of evidence prior to trial ; provides advice to law enforcement agencies in criminal investigation matters and on questions of law; assembles and evaluates evidence and secures and interviews witnesses; performs a wide variety of legal research; writes and/or dictates correspondence and reports. M[NIMUM QUALIFICATIONS: License Required: Valid California Motor Vehicle Operator's License. Registration: Active membership in the State Bar of California. Experience: Either (1 ) Two years of experience in the general practice of law, or 2 One year of experience as a Deputy District Attorney in the Contra Costa County District Attorney's Office. Good knowledge of the principles and application of civil and criminal law; good knowledge of legal research methods and the ability to perform intensive- .research; knowledge of trial and hearing procedures and the rules of evidence; jr x0031 Page Two October 1978 • DEPUTY DISTRICT ATTORNEY II - PROJECT knowledge of the penal code and other criminal statutes; ability to analyze facts and apply legal principles, rules of evidence and precedents to legal problems; ability to present law, facts and arguments clearly and logically in written and oral form; ability to prepare, present and conduct cases of law in court; ability to analyze, investigate, explain and write reports on legal matters; ability to negotiate the disposition of criminal cases; ability to maintain quality legal work under pressure of urgent deadlines; ability to maintain cooperative and. harmonious relationships with fellow staff members, law enforcement representatives, departmental representatives and the public. Class Code No. JD:tel 10/12/78 cc: District Attorney HDC, RH, WPH, WR, EK, TY, Safety, Training Departmental Approval C. Date /�/ f2 �� P _ U �:., V P O S I T I O N A D J U S T P'1 E N T R E Q U E S T No: 5300 Department Social Service Budget Unit 502 Date September 25, 1978 Action Requested: Decrease the hours of one half-time position (Bonita Hoskins) mil-ITA/1406 to 16/40. _k4 Proposed effective date: ASAP G0 Explain why adjustment is needed: to conserve,fod ,.n Incumbent and supervisors agree to this reduction in hours. Co` Estimated cost of adjustment: otea � got Amount: 1 . Salaries and wages: � �pd \S $ (946.80) 2. Fixed Assets: (.dust .cterr.5 a.td cost) � 1r Estimated tots,:.l s l�f (946.80) Signature --- Department Head I ni ti al Determination of County Administrator Date: October 4 , 1978 To Civil Service for review and recomme a ion. ounty-A ,: trator Personnel Office and/or Civil Service Commission )}ate: October 18, 1978 Classification and Pay Recommendation Decrease laours of Senior Cl....-6,-, position 2!1406 _ o n -v Duties and responsibilities refrain appropriate to the class of Senior Clerk � 7 Tne above action can be aom-nplished by amending Resolution 71/17 by deeas�g-r the Hours of 20/40 Senior Clerk: position 41406 to 16/40, Salam Level 280 ($865-1052) . Can be effective day following Board Action. N Assistant Personnel Di actor Recommendation of County Administrator ate: October 20, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved eff-ective October 25, 1978 . . A County Hdminift ator { Action of the Board of Supervisors QCT 197' f Adjustment APPROVED ff on J. R. OLSSON, County Clerk Date: Karin King' Deputy Cl,,, APPROVAL v� 2i'L .s adju5.tr;:ej1.t cej.s.t.tu;es cI: ;�`e,�ntatso�t Ad�tLs�n2jtt aril Pe,'L.sr_�L:te� i }ti;�,SQ.`LL2.!Dii 'O31e3It71'123i% !OT_: To:, section and re:�erse side cf form u::�3� be completed and suppleirented, when app-,-O,L'I-i a te, by an or an i za on chart depicting the section or office affected. 300 (1.1347) (Rev. 11/70) _1 tr // POS I T I ON ADJUSTMENT REQUEST No: 14 5300 Department Social Service Budget Unit 501 Date September 21 , 1978 Action Requested: Decrease the hours of one half-time ITC osition #JWVA-1 and increase the hours ot one ha -time ITC position #JWVA 0052 to 24/40. No change in total hours. Proposed effective date: ASAP Explain why adjustment is needed: One worker is -unable to work more than 2 days a week due to her recently born child. Both workers and tf"e r rs_up,gryi sors agree to this change in work huurS. fY Estimated cost of adjustment: 4' Fij Amount: 1 . Salaries and wages: 2. Fixed Assets: [Z:Zt itc, and cob _ C%r';, AI- r ' '%%71$1 nim _ Estimated total, HD�rti,' Signature buta s • :- Department Head Initial Determination of County Administrator Date: October 3, 1978 1 To Civil Service for review and recommen ion. ti Count dmia:�trater Personnel Office and/or Civil Service Commission (Da e: October 18, 1978 Classification and Pay Recommendation Decrease hours of Intern}ediate Typist Clerk, position 11405 from 20/40 to 16/40 Increase hours of Intermediate Typist Clerk, position 10052 from 20/40- tog�4/40 'N Duties and responsibilities remain appropriate to the class of Intenre4aM-*Typ t Clerk. The action above can be acm=lisned by amending Resolution 7//17 by dacrie°Ring"'�e lours of 24/40 ITC position 11405 to 16/40 and inc*-easing the hours of sa0`gj ITC position to 24/40, Salary Level. 240 ($7666-931) . Can be effective cam] c g' Board Action. `�' Imo` Assistant Personnel Director Recommendation of County AdministratorDate. October 24, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective October 25, 1978, County Administrator Action of the Board of Supervisors nCT 24 1978 Adjustment APPROVED r ) on J. R. IQLSSON, County Clerk Date: 0L !" 2:1 t By: � � � ,•rv1 Karin King D`°utY Gerk APPROVAL C �;r{is Ct��1 udf}'r1'Jr CUf;3 i/Lu t26 CJ: n;=1_,�_�;)�`ii CSL{c11 Ad f us%.'"e; artd PU✓Sr RP-50•ea, {c;,. All; }'- .rZ{nInYLt . ' , NOTE: Too section and reverse side of form r1-,,jLt be completed and supplemented, when aFpropriate, by an organizatioiz chart depicting the section or office affected. P 300 N347) (Rev. 11/70) i L ; r�= ,. • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT TIC 2 7 Page 1 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Various Departments - by Auditor-Controller ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0001 1013 Board of Supervisors 4,132.00 2473 2,276.00 4951 19.00 5022 505.00 1335 1013 Civil Service Dept. 3,798.00 1310 2100 2,544.00 1300 2315 22,099.00 1345 4951 98.00 1330 4956 109.00 1330 4999 5.00 1320 5022 650.00 0036 2310 9,290.00 0036 2350 ( 1,931.00 0146 1042 Employee Benefits I 134,324.00 1044 I 178,441.00 1060 267,703.00 1061 61,365.00 1062 104,918.00 5021 29,659.00 0150 2360 Insurance 38,915.00 0150 5022 290,538.00 0157 2310 Indemnities 545.00 1 3550 398.00 T"003zj CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 I. DEPARTMENT OR ORCANf.tTION UNIT: ACCOUNT CODING ORGANIZATION SUB-OIJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0180 1013 Human Resources Agency 623.00 1014 1,390.00 1081 1,000.00 2110 2,549.00 5022 9,413.00 5026 14,753.00 0189 2100 Office Services Sold (Revenue) 4,980.00 I 2315 2,640.00 2324 i 11,661.00 1 0190 2270 G 4 A Applied to Costs 592.00 5022 11,908.00 5026 20,558.00 0200 1013 Superior Court 7,724.00 2310 2,981.00 2350 5,219.00 2351 61,731.00 1 5022 23,920.00 0240 10133 County Clerk 725.00 1014 1,638.00 2110 1,903.00 4951 72.00 5022 13,091 .00 ()�0� • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 3 I. DEPARTMENT OR ORSANIIATION UNIT ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSET �bECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUA4TITT 0340 1013 Building Inspection 359.00 1014 i 1,191.00 1019 i 763.00 2324 1 3,880.00 4591 162.00 5022 2,919.00 2505 1014 Sheriff 25,389.00 2505 2302 1 59,363.00 2500 3550 396.00 2545 4951 3,273.00 2520 4954 38,000.00 2505 4956 230.00 2545 4956 1,600.00 2535 4955 i 99.00 2500 5022 8,249.00 0359 1013 Coroner I 530.00 1014 273.00 1019 308.00 2260 8,081.00 2262 4,029.00 0055 1014 Radio Facilities 649.00 2283 1,840.00 1 4955 7,376.00 4956 6,059.00 4951 240.00 5022 61,282.00 • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 4 ACCOUNT CODfk6 1. DEPARTMENT OR ORGANIZATION UNIT: ORCANIZATION SUB-OBJECT 2. FIXED ASSET DECREASE) INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. QUANTITY 0355 1013 Recorder 373.00 1014 213.00 2100 14,380.00 2310 4,702.00 4951 586.00 5022 3,426.00 0356 2310 Local Agency Formation Comm. 15,417.00 0469 3510 Continuing Care 1,069.00 0470 3310 State Hospital Care 1500,337.00 6380 1017 Co. Medical Services 136,193.00 6383 112,961.00 6373 48,332.00 6550 2250 12,380.00 6960 3550 8,417.00 6550 646.00 6979 4951 6,840.00 4952 844.00 6979 4953 2,115.00 j 4954 48,834.00 1 4956 4,543.00 6930 5022 51,946.00 0580 1011 CETA Administration 4,528.00 1013 1,494.00 1042 364.00 1044 000 f Ci 547.00 106063.00 • • . CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2 FIXED ASSET �bECREASE' INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 0580 1062 CETA Administration (Continued) 21.00 2111 53.00 2310 8,924.00 2361 20.00 0584 1011 Career Opportunity WIN COD 33,217.00 1014 103.00 1042 2,016.00 1060 3,231.00 2310 ' 1,400.00 2361 480.00 0601 1013" Superintendent of Schools 1,657.00 1 2261 28,061.00 0993 6301 Reserve for Contingencies Supt. of School1 Fund 29,718.00. 0303- 1014 Sheriff's Work Furlough Center 1,752.00 2150 23,207.00 2310 7,610.00 2361 50,324.00 3200 2283 Probation Institutions-Rev. Sharing 20,000.00 3210 9,028.00 0994 6301 Reserve for Contingencies Federal Revenu Sharing Fund 50,361.00 0990 6301 Reserve for Contingencies General Fund ,418,824.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER __� �( �� Final 1977-78 appropriation adjustment. By• `��= CIA �a D01e !o IV'/7To cover expenditures in excess of budget and take the balance from the Reserve for Contingencies by COUNTY ADMINISTRATOR fund. D�T,2 178 Contra Costa County By: Date RECEIVED BOARD OF SUPERVISORS OCT i Q i°18 Snpc-mm Kc..== Fzhdm YES: Schroder.Boggess.pnsc:::nr Crice of NO: None oci24 1 78 County Administrator On J.R. OLSSON, CLERK 4. Z 0� 10/1b/7 ` SIGNATURE T It LE DATE I� By: APPROPRIANom gp00 ,S 5 • Karin King ADJ. JOURNAL NO. (M 129 Rsv. 7/77) SEE INSTRUCTIONS ON REVEP.SE SIDE i �i� CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Various Departments - by Auditor-Controller . ORCANIZA7101 SUB-OBJECT 2. FIXED ASSET �DECREASINCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 0002 2310 284.00 5022 284.00 0012 2310 2,521.00 1 5022 2,521.00 1700 2310 41.00 1 4951 41.00 23350 1014 13,089.00 2358 5022 11,101.00 2358 2473 24,190.00 0077 2310 721.00 3530 689.00 3540 32.00 0145 1013 3,428.00 1 2310 3,428.00 0235 2270 6,550.00 1 2284 2,148.00 2315 17,814.00 4951 26,512.00 0237 . 2270 79.00 1 5022 79.00 0260 1019 6,334.00 2261 3,315.00 2284 1,306.00 2302 737.00 2310 976.00 2575 1014 221.00 2580 1 10,152.00 2585 1 5,553.00 2580 1081r� 7,732.00 5029 VO4LN 7,500.00 l� • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-06JECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 2585 2150 31,158.00 3010 3310 5,107.00 3100 5022 15,420.00 1 2310 20,527.00 3300 2310 18.00 1 1 3530 18.00 0579 2270 26.00 1 3550 26.00 5585 3316 102,099.00 I 3317 321,244.00 2310 423,343.00 0591 1011 18,191.00 1 2479 18,191.00 0630 1013 1,903.00 1 2261 1,903.00 3750 2310 909.00 3700 5022 909.00 0841 2310 9,929.00 1 3530 9,929.00 0211 1013 1 1,120.00 1060 292.00 1062 111.00 2100 3,450.00 4951 I 382.00 5022 144.00 0214 1013 4,667.00 I 1014 507.00 f 2261 5,558.00 0 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 Page 3 ACCOUNT CODINC L DEPARTMENT OR ORCANIZATIOK UNIT ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OdJfCT OF EXPENSE ON FIXED ASSET ITEM N0. JQUANTITYJ 0214 4951 144.00 t 5022 43.00 0215 1013 73.00 2324 4,222.00 2351 495.00 0247 1013 79.00 1014 43.00 1019 22.00 2110 2,348.00 2261 10,395.00 2305 2,244.00 2100 802.00 2111 457.00 2170 549.00 2284 472.00 5022 500.00 0242 1081 16,965.00 t 1Q19 658.00 0261 1014 312.00 1019 66.00 2110 1,616.00 23033 1,194.00 5022 23.00 0264 1013 1,398.00 2302 1,032.00 3550 4,250.00 0265 1014 492.00 1019 3,696.00 1013 87.00 �, iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 4 1. DEPARTMENT OR ORSAWATION UXIT: ACCOUNT CODING ORGANIZATION SUN-OBJECT 2. FIXED ASSET <,tECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITT , 0450 1081 260,070.00 2100 21,613.00 2110 5,270.00 2140 31,111.00 2281 5,980.00 2302 3,242.00 3530 30.00 4951 801.00 4594 1,532.00 4956 315.00 5022 439.00 S71S 1081 41,682.00 5720 43,296.00 5722 27,403.00 5723 10,000.00 5725 25,830.00 5727 15,289.00 5731 27,115.00 0522 3312 11,119.00 0519 3312 11,119.00 0518 3312 47,313.00 0516 3312 47,313.00 APPROVED 3. EXPLANATION OF REQUEST AU DITOR-C NTR LER Final 1977-73 appropriation adjustment. By: Date 1O/ To cover expenditures in excess of budget by major expenditure category. These adjustments are internal COUNTY ADMINISTRATOR by department where possible and between departments '97$having one control or n h the DotpCT2/O courts. LBy: in'n ' p REEVED BOARD OF SUPERVISORS s,g.rrisors Kenny,F:Wen, n C { i 1L78 YES: �:lu a'rt.R�FCcss."js�r(tinv Office of NO: None O C 2 4 1 8 County Administrator On / i J '.R. OLSSO CLERK 4. 4' Cl�(VLOPG/79 — SIGNATURE TITLE GATE Sy: J APPROPRIATION A P00.- /3 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 004 L Q ,. CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: County Administrator (Bldgs & Grnds) - ORGANIZATION SUB-OBJECT 2. FIXED ASSET <0ECREASE> INCP.EASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 0540 4280 Family Practice Center 39,400 0995 6301 Reserve for Contingencies 39,400 0995 6301 Appropriable new revenue 39,400 ontra Costa ounty RECEIVED OCT 19078 ffice o unty AdmAlstrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CO//N LLER « Date / To set up appropriation for alterations to By: the Hospital M Ward for the Family Practice COUNTY ADMINISTRATOR Center. This is a U.C. Davis grant project �p to be administered by the County. The grant By. �f Dute p�T 2 O 1978was accepted by the County on 10/3/78. BOARD OF SUPERVISORS SL,;c> is.,:s Deni,Fanden. YES: Schrode. Boc��ess.H:s.cicir.- NO: None 000r124 10 J.R. OLSSON, CLERK 4. TRn�,QJVI �t'�' f sIONATURE TITLE DATE " I By. Karin Kin ADJ�JOURNAIL NIOA POO 'SD/Q,A , (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ���� �41 CONTRA I •ISTA COUNTY �r ESTIMATED 'RE 'ENUE ADJUSTMENT T/C 2 4 r I DEPARTkEIT OR OR;AIIIATIOR LIAIT. ACCOU:T CODING County Administrator - xIZATION ACCOUNT Z REYERUE DESCRIPTION Il;CREASE �DECAfASE� 6200 9595 MiS.o. Government Agencies 39,400 Cont a Costa Cour ECEIVED 19 1978 Office of County Administrator. APPROVED 3. EXPLANATION OF REOUEST ..ITOR- NTR ER To increase revenue appropriations for County Hospital M Ward remodel project '1TY ADMINISTRATOR (Family Practice Clinic) �' Dale—g CA' 2 0 1978 .-:D OF SUPERVISORS Supervisors Kenny.Fanden, ES: Schroder.Eioggem.Hasselcine 10: None Da2 q78 OLSSON, CLERK Q6), e% -1 —'r-h Q., ann King REVENUE ADJ. RAOO SJQ�� JOURNAL N0. 00045 1977-78 CONTRA COSTA COUNTY • As of 6/30/78 APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 of5 I DEFARTNEXT OR UNIT ACCOUNT CODING Public Works ORCANIZATIOF. SUB-OBJECT 12 FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OF FIXED ASSET ITEM A0. QUANTITY I Emergency Telephone Svc 0058 1044 Retirement Expense 4,635 f 2310 I Professional & Personal Svc 2,972 Telephone Exchange 0060 1013 Temporary Salaries 8,163 - 5022 Costs Applied-Sery & Supp 947,662 1 2110 Communications 963,429 Building Mtce Again 4010 1081 Labor Received Provided 30,100 ( Custodial Services 4032 5022 Costa Appl ed- erv. & Supp 1,099,229 ' Landscape Services 4033 5022 oats ppl ed- ery & Supp I 27,205 County Rented Buildin a 4040 5022 oats ppl e - ery K -5upp 508,002 2170 I Household 427,742 I County Owned Office Bldge 4070 2170Household 1 939,450 2283 Bldg. Dept Bldg Repairs I 182,313 , 3530 Special Service Assmnt 23,8831 J I Maintenance Services Sold I 0081 2270 Rep & ervice Equipment 00 04 � 160,532 5 3530 , Special Service ssnnt I 7 iCONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 2 ot.5 i. DEPARTMENT OR ORGANIZATION UNIT; ACCOUNT sQD►Ns Public Works - ORCANIZATION SUB-OBJECT 12. FIXED ASSET <,DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM N0. QUANTITY �iuipment GaraRea 0062 2494 Mise Services & Supplies 8,119 5022 Costs Applied-Sere & Supp 49,671 1013 Temporary Salaries 6,72 1019 Comp Insurance Recoveries 43,12 Equipment 0oarations 0063 2360 Insurance , 13,482 3560 Depreciation 73,510 5022 Costs Applied-Sere & Supp 58,15 4953 Truck One-ton/Spray 001 351 Sedan Compact 000 1,67 Station Wagon 000 29517 Sedan Patrol 0009 307 Pickup 1/2 ton 0010 4 93 Cab/Chassis 3/4 ton 1001 4,06 Pickup 3/4 ton 001 ( 94 Pickup 1/2 ton FWD 0015 5X 44 4 YD Dump Trucks 0017 14 Crane 4000# 002 689 Spray Boom 004 12200 4956 Patrol Boat/Accessories 0049 400 ( Weed Eaters 005 40 ( Tools & Sundry Equipment 134 4957 Gradall Bucket 004 72 Insulation 004 1,08 t Heavy Construction Equip. 1,47 • COHTRA COSTA COUNTY P _ A PROPRlQTION ADJUSTMENT T/C 2 7 Page 3 of 5 ACCOUNT CODING I. DEPARTMENT OR OPCANIZATION UNIT- ORCANIZATION I SUB-OBJECT 12. FIXED ASSET �bECREASE> INCREASE O3JECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY Miscellaneous Property 0077 3530 Special Service Assn 721 J 2310 Professional & Personal Sery 721 Flood Control 0330 1086 Temporary County Force 12,642 2319 Road Contracts 9,646 Sewage Waste & Water I 0472 1081 Labor Received/Provided 349645 5022 Costs Applied-Sere & Supp 93,199 Sanitary Services 0475 1013 Temporary Salaries 6,186 ( 2270 Rep & Service Equipment 1,438 r 5022 Costs Applied-Sere & Supp 4,748 Sanitaa Services Sold 0490 2310 Professional & Personal Svcs 70,126 Road Services Sold 0658 2319 Road Contracts 58,191 S 1085 Permanent County Force 58,191 Select Road Construction 0661 2319To—ad Contracts 49,551 1085 Permanent County Force 39,828 1086 Temporary Force 1,122 1087 Overtime County Force 2,190 CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 Page 4 'of 5 1. DEPARTMENT OR ORCANH ATION UNIT: ACCOUNT CODING ORCANIZATION SUB-OBJECT 2. FIXED ASSET <bECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM NO. QUANTITY Select Road Ri ht of Way 0663 2310 rofess onai & Personal Svcs 13,556 5 3540 Rights of Way & Easements 53062 Minor Road Construction 0665 12319To—ad Contracts 19,383 S 1085 Permanent County Force 18,258 1086 Temporary County Force 390 Minor Road Right of Wa 0667 2310 Professional & Persona Svcs 6045 ( 3540 Rights of Way & Easements 33,161 Road Maintenance 0671 2319 Road Contracts 277,256 S 1085 Permanent County Force 2779256 P.W. Admin Operation 4501 1081 La orece ved rov ded 23,575 PW Business & Services 4502 1681 Labor Rece ve rov ded 52,331 PW Transportation Plan 4. 25 2310 ro ess ona c ersonal Svcs 56,258 ? 3580 Grants in Aid 55,696 PW Maintenance Work Crew 4548 1019 Comp Insurance Roe 11,428 S 5021 Costs Applied to Labor 68,998 00049 •. CONTRA 605TA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 Page 5 of 5 1. DEPARTMENT OR ORWIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. IQUARTITY Public Works Zit 4500 2110 onmunications 10,823 Computer 4531 4951 Computer Processor 0003 45,000 PW Surveys 4527 1081 Mor Received/Protided 2,194 S 2310 Professional & Personal Svcs I 7,000 PW Mapping II 4528 1081 bLa or Received/Provided J 743 S2310 Professional & Personal Svcs III 3,173 Admin. do S ecial Pro ects 4532 1081 TAihnr ece ve rov ded 459 f 2310 Professional & Personal Svcs 1,100 PW Records 4530 2310 ro ese oval do Personal Svcs 21,283 APPROVED 3. EXPLANATION OF REQUEST u^5 AUDITOR-CONTR I ER 9y: Date 10/fV/7�S 1977-78 Year End Adjustments COUNTY DMI ISTRATOR OCTy: Dote �° i97$ Contra Costa County RECEIVED BOARD OF SUPERVISORS OCT 18 1 970 YES: Office Of NO: None County Administrator. OCT 24 197P On r ' J.R. OLSSON, CLERK 4. 1' Pub. Works Director /0/-S-/?g 18NATURE TITLE DATE Bp • APPROPRIATION r1nInq ADJ. JOURNAL N0. `j! 05G_ j� t � IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1977-78 ` • CONTRA COStA COUNTY An of 6/30/78 • APPROPRIATiON ADJUSTMENT T/C 2 7 Page 1 of ' ACCOUNT CODING I. DEPARTMENT OR ORGAWATION UNIT Public Works (Buildings do Grounds) ORCANIZATICN ' SUB-OBJECT 2. FIXED ASSET <OECREASINCREASE OBJECT OF EXPENSE OF FIXED ASSET ITEM 10. QUANTITY 4405 4051 Flood Control Addition ( 84,358 1 4062 Flood Control Bldg. (EDA) ( 44,324 4401 4100 Open Shelving 20 4405 4109 Roof Coating 3030 f 4119 Alter IAA office 104 4411 4130 Workshop Space Heater 9 4413 4133 Roof Coating Bays Ranch 719 4136 Pneumatic Controls Juv Hall 1,259 4141 ; Service Access Juv Hall 285 4405 4145 ; Expand Office Agric 117 4419 4154 Corridor flooring Ward G 16 4157 P/A System. 755 4i59 Lucite windows 15 4431 4176 Window Sash, E1 Cerrito 10 1 4178 Emergency Lights Rodeo 1,456 4401 4183 Remodel Signal Shop 530 4184 Grounds Office Storage 306 4405 4202 HVAC Economizer 10,000 4419 4224 Carpet Typing area 34 4226 Reception/FCU Counters 1,500 4250 Handicapped Improvements 11,970 4251 Exterior Painting 1,007 4252 Air Condition Lab 1,326 4425 4262 Tire Storage Rack 318 4431 4274 Danville Vets Imps 642 4419 4275 ► MH Ward Relocation 421 4427 4278 Remodel Garage Lunchroom 298 4419 4280 Family Practice Clinic 411 4411 4703 Gate Shock Absorber _ 61 4419 4709 Miller Pool �� �{ 1,453 1977-78 0 CONTRA COSTA COUNTY • APPP.OPRIATION ADJUSTMENT T/C 2 7 n Y 1. DEPARTNENT OR ORCAMIIATION UNIT: ACCOUNT CODING Public Works (Buildings & Grounds) OPCANIIATIOU SUB-OBJECT 12. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY 4405 4202 HVAC Modify Rich. Health 391 4203 Remodel Basement Rich 10 4267 Civic Center Imps EDA 336 4773 FC Parking Lot 1 ,763 4819 Lease Imps 2355 Stanwell 38 4411 4061 Rehab Kitchen-Dining EDA 610 1 4279 Air Conditioner Main Jail 87 4413 4771 Site Development Juv Hall 20 4405 4199 Various alterations 3,255 0115 4111 Admin Remodel 3,714 0115 4129 Comply Fire Code Jail 3,714 lo o 5 2 0 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 Page .2 of ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2, FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. OUANTITT 4419 4766 Med Svcs Trailer 1,122 4405 4773 Flood Control Parking Lot 40,034 4423 4827 Lae Imps 816 Main 79 ( 4828 Reception Remodel Mtz 170 4829 Reception Remodel Pitts 1,865 4405 4834 Lee Imus 2366 Stanwell 5,127 4423 4836 Lse Imps 3431 Mac Donald 16 4429 4174 Remodel John Marsh Home 47,251 0115 4111 Amin Remodel 1,383 t 4158 i Reroof various bldgs 1,383 0113 4164 Relocate PH phonebooth 102 4167 Cooling pump control YGC 250 4254 Paint Roof Kensington 2,751 4255 Insulate staffroom WC 1,400 4710 East. Lighting El Sob 47 4711 Orin da Parking lot 4,456 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By: 0- Date jZI/191A 1977-78 Year end adjustments COUNTY AD ISTRATOR Contra Costa County By: Data OCT/ 2 0 1978 RECEIVED BOARD OF SUPERVISORS Supt—v.surs Denny,T'andcm Off Of YES: Schr-k-.l3JR9css.Hiuehine NO: None County Administrator oaOCT 24 19 8 IQ�w- " J.R. OLSSON, CLERK 4. CPublic Works DireCtOrz / � 0 ATURE TITLE / DATE By. APPROPRIATION A POO !, ,�•�- � Karin Kin ADJ. JOURNAL Nu. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE f 1977-78 • CONTRA COSTA COUNTY As of 6/30/78 APPR6PRIA_T1,ON ADJUSTMENT r T/C 2 7 Page 1 of 2 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Public Works GP.GANIZATIOD SUB-OBJECT 2. FIXED 4SSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY Co Sanitation District 1 7390 4040 Treatment Fac RW 5400 2,742 4794 Treatment Fac 5400 29742 Co Service Area M-17 7489 3550 Negotiated Damaies 533 S 2270 Rep. & Service Equipment 533 Flood Control District 7505 3530 Special Service Asawt 61 2310 Professional & Personal Svcs 61 Flood Control Zone 1 7521 2282 rounds Maintenance 1,497 1085 Permanent County Force 1,497 Storm Drainage District 10 7591 3541 Right o Way Development 109090 2319 Road Contracts 100090 Co Service Area D-3 7603 2310 Profess oval & Personal Svcs 836 3540 Rights of Way & Easements 836 Co Service Area R- 7754 1013 Tesporary Salaries t 234 4043 Exchange Prop 5448 713 4793 Dev Pk Site 30 5486 691 2282 Grounds Maintenance 1,638 , CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT a T/C 2 7 Page 2 of 2 ACCOUNT COWNC I- DEPARTMENT OR ORGANIZATION UNIT: Public Works GRGANIZATIOq I SUB-OBJECT 2. FIXED ASSET <,1ECREASE> INCREASE OBJET OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY Co. Service Area R-8 7755 3530 3pecial Service Asimint 78 4032 R-8 Acq. Miscellaneous 6,448 4953 Autos & Trucks 7,404 2310 Professional & Personal Svcs 13,930 I Co Water A enc 7825 1044 Retirement ExpenseX45 245 c , 2310 Professional & Personal Svcs I I A o fPROVED 3. EXPLANATION OF REQUEST AUDITOfj1�C CLL / By: ! Date 1977-78 Year End Adjustments Contra Costa County C9 NNTY ADMINISTRATOR RECEIVED By:�. A418 Date HT/2 1978 OCT 18 1978 BOARD OF SUPERVISORS Off ice Of Sul,r:.•:surs F:rnm•.Fanden, County Administrator YES: Schroder.Btoggw.Haw4iDc NO: None OCT 24 1 78 M, I Pub. Works Director J.R. CLSSOtJ, CLERK 4. 1 , 1=E TITLE DATE t ' By: APPROPRIATION 0 y _ Karin Kind ADJ. JOURNAL hO. ;1:!29 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 1977-78 . . CONTRA COSTA COUNTY . An of 6/30/78 APPROPRIATION ADJUSTMENT T/C 2 7 Page 1 of 1 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE DR FIXED ASSET ITEM 10. 1QUANTIT1 Co Sanitation District ZB 7366 2270 Rep. do Service Equipment 1,585 6301 Reserve for Contingencies 1,585 Co Sanitation District 15 Zone 1 7387 2270 Rep. & Service Equipment 363 6301 Reserve for Contingencies 363 Co Service Area R-6 7753 1013 Temporary Salaries 15018 2281 Mntn Bldgs & improvements 11,128 4791 Phase IV Park 5347 1,768 4945 Leasehold Improvements 16,215 6301 Reserve for Contingencies 11,699 A-PPROVED 3. EXPLANATION OF REQUEST AUDIT0 N OLL G _ By: Date /( 1977-78 Year end adjustments i COUNTY ADMINISTRATOR Contra Costa County By: Date 2 0 1978 RECEIVED BOARD OF SUPERVISORS JC► 1 S 19/9 SuFi r%isur Kenny.Fal>,:en Office Of YE S: Schroder.Bop„r e-,H—L-Iti^c County Administrator NO: None On p�T 2� 1178 J.R. OLSSON, CLERK 4. -% Public Works Director/ s �� • • St NATUOE TITLE GATE J 8y. — nrrt �-. ADJOURNA APPROPRIATION K0 5/ kl_ck �J4 (N 129 Ref 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1977-78 CONTRA COSTA.COUNTY • As of 6/30/78 A APPROPRIAt10N DJUSTMENT T/C 2 7 rrTT Page 1 of 1 J � I a_3 PARTNENT OR ORGANIZATION UNIT: rC000N7 CODi*NC Public works (Airport) ORGANIZATION:. SU,8-QBJEC4'' 2: FIXED ASSET ECREASE> INCREASE a-' OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY Buchanan Field Ai ort 0841 3530 Spec al Service Assmnt 99929 2310 Professional & Personal Svcs 91,929 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER By: Date (6/f6/78 1977-78 Year end adjustments COUNTY AD NISTRATOR Contra Costa County By: Date ACT 2 0 1978 RECEIVED OCT 160 1978 BOARD OF SUPERVISORS ;unix:Keno,FsYldm, Office of YES: Sdnoda.Boggw.H--sinus County Administrator N0: None OCT 24 198 On / / J.R. OLSSON, CLERK 4. P.W. Director IL)/6- 9, l 1 IONATURE TITLE DATE By. APPROPRIATION APOO KarinKin_v f ADJ. JOURNAL N0. !1�`��'7 (N 129 Rev. 7777) SEE INSTRUCTIONS ON REVERSE SIDE v + r CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C. 2 7 I. DEPARTMENT DR ORGANiIATICN UNIT: ACCOUNT CODING Public Works DRCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OA FIXED ASSET ITEM 10. OUANTITT Buchanan Field Airport 0841 4956 Slide Projector & Accessories 0030 1 506 0841 2310 Professional & Personal Svcs + 506 i f I cot i a Costa Co My RECEIVE O C T Irl i97 Office of C unty Admini rator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R By: Date 10/O'/ 1 To provide for the purchase of a slide COUNTY ADMINISTRATOR projector to be used for public relations, OCj O 978 tours, and training at the airport By: It Date BOARD OF SUPERVISORS tiurr.zuus Kenny.Fandm, YES: jcAroc3er.Bopgesa,Hassel.-inc NO: None OnO C 7 2A 19 8 J.R. OLSSON, CLERK 4. Dep Public Works Dir. lW/78 rrlA�`� _./ 519NATURE TITLE DATE By. mliff Mna \ l ADJ. PRIATION A O JOURNAL NO. 00058 (M 129 Rev. 7/77) I SEE INSTRUCTIONS ON REVERSE SIDE •' • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY P.W. Land Development 4522 4951 ?Household lan Hold Rolling Stand 003 1 56 S 2170 Expense 56 Cc111-a Costa Co My RECEIVE OCjI Irl i91 Office of Cr, my Adminis t ator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLI ey: 141 Date to/!G/� Cl Additional funds required for purchase of Planhold Rack to be used in Land COUNTY ADMINISTRATOR Development Division By: DchlGGIAV� 978 BOARD OF SUPERVISORS $Uprrrisors Kenny.Fnhdrn YES: :rhrndcr T1nr�css.Hssscltige NO: None OCT 7417P On J.R. OLS OH, CLERK 4. Dep. Public Works Dir. 10/1(F8 SIBNATUNE TITLE DATE By: APPROPRIATION Q POO L009 Grin King ADJ JOURNAL NO. clo F; (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE iii THE 80AaD OF SUPERVMRS • irF CG'-NTRA COSTA COU:TY, STATE OF CALIFOPUNIA AS EX OFFICIO TH_ B13ARD OF SUPERVISORS OF CONTRA COSTA COUNIT FFLO;D CO;;T•":OL As ,4ATER CONISEF':AT_O�t DISTRICT 'n the tlatt-r of Notification of Hearing ) to Consider the Establishment of Drainage ) Area 29C, to institute Drainage Plans ) RESOLUTION NO. 78/ 1039 Therefor, and to Enact a Drainage Fez ) Ordinance ) (dater Code App. 3 63-12.2 & 12.3) Oakley Area ) Work Order 8253-7505 ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and dater Conservation District, RESOLVES THAT: The Contra Costa Count;; Flood Control and Stater Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage pians therefor, and enact drainage . fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 29C 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 Cornission for consideration, as to the environmental impact of the proposed establishment. The drainage plan entitled "Drainage Area 29C, Boundary Map and Drainage Plan" , dated August 28, 1973, proposed to be instituted for Drainage Area 29C and shoving 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 offire of the Clerk of the Board of Supervisors, Administration Building, ;iartinez, California. A proposed drainage fee ordinance, providing for all or par- - art paymant- of the facilities described in said drainage plan, is attached hereto and mark:; Exhibit "3''. It is proposed that Drainage Area 29C be established, than a drainage plan be instituted therefor, and that the attached drainage fee ordinance be enacted. At 10:30 a.m. on flovember 23, 1973, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will cOnrluct a public hearing on the pro.osed establish�iment of said Drainage Area and the adoption of the attached drainage r-e ordinance and a drainage plan for the said Drainage Area. At said hearing, this Board will consider and act upon the ;legative Declaration sub- mit-red to it by the Planning Commission and will hear and pass upon any and all ur•itten or oral objections to the establishment of the Draira5a Area, the ins+itut�on 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 Clark of this Board is DIRECTED to publish this Notice and Resolution, pursuant to Government Code 5 596,55, once a week for two (2) successive weeks prior to tl,e he=:ring in t:�e "Antioch Daily Ledger", a newspaper of general circulation, ci r- cul_ce- in the area proposed to be fc -med into said Drainage Area. Publication small be coinpltted ac least seven (7) days before said 'nearing and said notice shall be given for a period of ^ct less than twenty (20) days. PASSED on October 214, 1973 unanimously by Supervisors present. Originator: Pub i c Work3 Department, Fiord Control Planning anj De_ion Division . cc: Public Director Flood %On"ro l County Ad-Mini strato-i• RESOLUTIO t NO. 78/1039 00060 _ ! CDNI i Rr. CCSTA C ,u:;TY :r 00;1 CC%TROL ,:D :,TER CC NS= V AT I ON DISTRICT DRAINAGE AREA 29C All that property situated in the County of Contra Costa, State of i 2 Cal i fornia, described as fol lo-vis: i 3r A11 references to boundary lines, o:,rnerships and acreaees are of the t ; Official Records of Contra Costa County, California. : Beginning at the- southeast corner of the parcel of land described in the 6 rdeed to James F. and Jane A. Benner, recorded February 15, 1974 in Volume 7157 Official ffi 7 of Ocial Records at page 229; thence, from said point of beginning, along 3 ! the boundary of Benner parcel '(7157 O.R. 229) west 480 feet; north 432 feet; 9 ; and east 140 feet; thence, leaving the boundary of said Benner parcel 1Q (7157 O.R. 229) , north 2i�15' east 193 feet and north 57 29' west 897 feet, 11 more or less, to a point on the south line of the parcel of land deeded to 12 ' Joseph ane;' Mary Cunha, recorded June 30, 1949 in Volume 1402 of 01ficial 13 : Records at page 545, said point bears east 290 feet from- the southeast corner ! 14 ; of said Cunha parcel (1402 O.R. 545? ; thence test 290 feet to said southwest 15 , corner; thence, continuing along the boundary of said Cunha parcel 16 : (1402 O.R. 545) , north 330 feet; east 460 feet, more or less, to the southwest. I r Y7 ' corner of Parcel "A" as shown in Parcel Map Book 29 at page 18, granted to I r 1s € Joseph A. and Debra R. Bruno, recorded January 28, 1977 in Volume 8182 of i I 19 ; Official Records at page 208; thence leaving the north boundary of the afore- r 20 [mentioned Cunha parcel , north 330 feet to the northwest corner of said Bruno 21 1. . parcel (8182 O.R. 208) ; thence, along the north line of Bruno parcel • ! f 22 ; (8182 O..R. 208) and an easterly extension thereof, 230 feet to tiie southwest 23 ` corner of Parcel "A" as shorn in Parcel Map Book 25 at page 29, granted to 24 Marvin R. and Joyce A. Odegard, recorded January 8, 1973. in Volume 6837 of 25 Official Records at page 435; thence, along the west line of the said Odegard 26 parcef, north 330.41 feet to the northwest corner of said Odegard parcel', said 4 27 ' corner also being a point on the south boundary line of that parcel of land i r 28 ! granted to Billy F. and Martha L. Cleveland, recorded October 4, 1955 in I f 29 It Volume 2.622 of Official Records at page 589; thence west 45 feet, norc: 'or less, r 30 Into the southwL-st corner of said Cleveland parcel (2622 O.R. 589) ; thence, 31 : continuing along the boundary of said Cleveland parcel , north 330 feet; east 32 � feet, r-r a or less, to the centerline of Empire Avenue; thence, along e �. th t i• � i ! ! F XHIBI I A GUU61 (: DRrl •::_ A^;cr �9C , s 1 11centerline of Empire Avenue, north 660 feet, more or less, to the southeast 2 corner of the parcel of land granted to Ancilla Lucchesi , recorded September 28,1 } 3 1959 in Volume 3462 of Official Records at page 127; thence, along the south + $ line of said Lucchesi parcel , west 280 feet; thence, leaving the south line of 5 ! said Lucchesi parcel (3402 O.R. 127) , north 31030' west 1 ,100 feet, more or 6 ; less, to a point on the south line of the parcel of land granted to Joseph and E r ! 7 " Lucy-Louise 'Fenolio, recorded November 29, 1954 in. Volume 2426 of Official 8 1IRecords at page 452, said point bears west 100 feet from the southeast corner 9 lof said Fenolio parcel ; thence, along the south mine of said Fenolio parcel 10 ; (2426 O.R. 452) , 100 feet to the southeast corner of said Fenolio parcel ; 11 rthence, north along the east line of said Fenolio parcel (2426 O.R. 452) , 12 ; north 792 feet to the centerline of Oakley Road, ,said centerline also being the r 13 Inorth line of Section 27,Township 2 North, Range 2 East, Mount Diablo Base and f 14 ' Meridian; thence, along the centerline of Oakley Road, west 56 feet, more or 15 jless, to the southwest corner of the parcel of land granted to Elena Canepa, 1 16 recorded September 21 , 1971 in Volume 6481 of Official Records at page 21 ; I 17 ; thence, along the boundary of said Canepa. parcel the following courses, north I ' 18 I1,240 feet; east 171.05 feet; and. north 80 feet, more or less, to the southwest � 19 ; corner of the parcel of land granted to Alfred and Bruna Faliani , recorded 20 ! September 19,. 1973 in Volume 7050 of Official Records at page 643; thence, 21 Ialong the west lire of said Faliani parcel and a northerly extension thereof, f 22 ; north 1 ,500 feet, more or less, to the north boundary line of the Atchison, t 23 Topeka and Santa .Fe Railroad; thence, along the north line of the Atchison, � 24 jTopeka and Santa Fe Railroad, south 67016120" east 725 feet, more or less, to a 25 ; point on the east line of Section 22, Township 2 North, Range 2 East, Mount !�! 26 ; Diablo Base and Meridian, said point bears south 88 feet, more or less, from 27 the east quarter corner of aforementioned Section 22; thence, continuing along i Z6 ; the north line of the Atchison, Topeka and Santa Fe Railroad, south 66057' 29 least 4,200 feet, more or less, to a point that bears north 66°57' west 100. feat. 30 ' and north 23°03' east 100 feat from the northeast corner of the parcel of land 31 i! granted; to John T. "liquid , recorded `november 14, 1967 in Volume 5495 of Official' l[ Records'02� at page 30; theme, leaving the north "line Of the EitG11150n, Topeka an? 000(v4z ' t 1 ' Santa Fe Railroad south 23*03' west 100 feet, crossing said railroad to a pcl-_ i 2 ihof the south boundary line thereof; thence, along the south boundary line of I 3 : aforesaid railroad, south 66°57' east 100 feet to the northeast corner of i 4 aforementioned -Miauel parcel (5495 O.R. 36) ; thence,: along the east line of 5 said Micuel parcel , south 0°20' west 784.95 feet to the north line of Section 6 26, Township 2 North, Range 2 East, Aiount Diablo Base and Meridian, said north ji 7 ; line also being the centerline of State Sign Route 4; thence, along the canter- s = •. - iline of said highway, west 773. feet, more or less, to the intersection with a 9 1northerly extension of the east line of Parcel "C" as shown in Parcel Map Book 5 10 fat. page 20, and granted to Ramon and Theresa Arzate, recorded llovember 10, 1977 11 in -Volume 8587' of. Official Records at page 314; thence, leaving the centerl i.^,e 12 of aforem—entioned highway, south 42 feet to the northeast corner of aforeme'n- 13 ' tioned Arzate parcel (8587 O.R. 314) ; thence, along the boundary of said Arzate 14 :parcel the following courses south 1 ,282.85 feet and west 248.05 feet to the r 15• ;southwest corner of said Arzate parcel (8537 O.R. 314) said corner being. also 16 ;the southeast corner of the parcel of land granted to Joseph A.. and Kay Duarte, t 17 : recorded July 29, 1965 in Volume _4920• of Official Records at page 322; thence, 1$ ;along the south line of said Duarte parcel , west 248.05 feet -to the southwes_ j f 19 korner of aforerientioned Duarte parcel , 'being also the northeast corner of the 20 parcel of land granted to 0. 111arducci , recorded March 3, 1924 in Book 460 of i 21 Deeds at page 344; thence, along the east line of said Narducci parcel , afore- 1"Isaid 22 east line also being the east line of the west one-half of aforementioned t 23 'Section 26, south 2,655 feet, more or less, to the northeast corner of the 2Z parcel of land granted to the United States of America, recorded January 14, 25 ;1938 in Volw;re 448 of Official Records at page 92, said United States of t 26 America parcel being the right of way for the Contra Costa Canal ; thence, 27 .along the northerly line of the Contra Costa Canal right of way said northerly t s 28 :line also being the northerly line of those parcels of lands granted to the l t 29 'United States of America recorded January 14, 1938 in Volume 448 of Official � _ ' 30 Records at page 92; July 28, 1938 in Volume- 474 of Official Records -at page 21; f 31 and August 14, 1941 in Volume 614 of Official Records at page 399, southwesterly! 32 to a point On the centerline of Empire Avenue; thence, along the centerline Of _ 3-- 00063 rr r.Y.r. .. i 1: . I I 1 . Empire Avenue, north 327 feet, more or less, to the point of beginning. 2 - F 1 3 � ft A I 5 r ! 6 e 10 12 I 13 E t t 14 i 16 17 19 20. 21 22 • 23 24 1 25 i 9-g , 27 I 23 I 29 �► - 30 ! 31 } 32 i l; 1, +li ll Oo`.)6 4 r. L:- _ .i err �fL•. •.•-- ti.._ �j A-5 GROI NANCE OF THE CONTRA COSTA COUNTY FLOOD CO1:T RO1. AND 1t;;Mt CONSERVAH ON DI S I Ri i EST A3- LISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY f FLOOD CONTROL A.{D WATER CO''SERVATION DISTRICT DRAINit AGE AREA 29C 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 Wates Conservation District does ordain as follows: SECTION I. The drainage plan and nap entitled "Drainage Area 29C, Boundary Hap and Drainage Flan" dated August 28, 1978, on file with the Clerk of the Board of Supervisors. is adopted as the drainage plan for said Drainage /area 29C pursuant to Sections 63-12.1, 63-12.2 and 53-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. , . SECTI0N II. It is found and •determined that past and future subdivision , and developm:nt of properly Within Drainage Area 29C 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 A. 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 drairage- plan. SECTION IV.- The drainage facilities planned are hereby taund -to be in addition to existing drainage facilities serving Drainage Area 29C at the time of the adoption of th_ drainace pian for said drainaae area. SECTION V. The Contra Costa County or the City Official having jurisdicti� shall not issue a building pan-edt for construction resulting in a 500 square foot or mire increase in•ground coverage, within Drainage Area 29C, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in - the tom of actual construction of a part of drainage facilites by the applicant or his principal) in lieu of the fee when wthor ized to do-so by the Chief Engineer of • the District. This fee shall not be required if the requested permit is to perform • an of the following: (1) To replace a structure destroyed or damaged by fire, flood, wind or acts of Ld. '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 rootage is increased, the square footage of the additional ground floor area shall be used tG determine if the fee is due. (2) To construct a swim.,irig 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 exerrpticn is only L. the extent that the increase in i .�pervious area is less than 1 ,500 squ6 reef. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recorda;.ian of the final or parcel map. The fees ,say be pa'd on the en:.; is ror he c-^�ey:-r.c o i"an' :i: ..�:..-. .i_ = enc}�, puh I i c En Z i tj', public Uti i i ty, or abut.-- inis property o:::,:.'r 1.,heri a re-i.- 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 suLdivision is wanty acres or mare. SECTION VIi. All fees collect-ed hereunder shall be paid into the County Treasury t0 the account Of u:e d:'c1r3Qe foci l i�l?S fund established• for Drainage Area 29C. lroRies in said fund shall be expended solely for land acquisition, construction, engineering, repair raintenance and operdtlon Or re1r�SUrSe�"ent fOr the same, in tiihole or in ,*pare., of drainage facilities within said Drainage Area 29C, or to reduce the principal or interest of any bonded indebtedness of 'Drainage Area ?9C. S;E%T ION tiiil. The fez• ii"posed hereunder shall be 53,700 per acre. SECTION IX. For individual lots the Tee shall be determined by multi- plying th.,* 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 shall mean either of the following: (1) That land shown o. the lazes: equalized County assessment roll as a _ unit when. said unit Contains one (1) acre Cr less, plus its Sham of C0�%^C^ area, when applicable. (2 j I`:rta:: the•un;i cf land as Sfi ?:r1 Cr the latest equai•ized Coun�v assessment roll Conrains [:3re r-har: one (1 ) acre the "lot" shall include the con- structici .area, conta.ining a minimum Cf' one (1 f acre, plus its share of co=on area, when applicable. The "I Qt"* s,a11 excl u.-::-= the are= faI I i n w-1 t h i n the public street rich_. o. way. (3) For subdivisions .-he fee shall be determined by multiplying the fba per acre by the tress area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdi vision creates individual residential lots larger tame one .acre, the area Ci tii-Se 10 S u_ed in determining the gross area shall be lim ted to one acre per lot. SECTION X. No lot shall be subject- to pELy ent of the fee, under the terms 01' this ordinance, unore than once, excepting -nose lots greater than one (1) acre }.;ere partial Tees were paid in accordance t:ith .the recuirEments of SECTIO .Ii. !n the case of a partial fee payment the remaildEr of the lot, excluding the one (1) acre, will be subject Co pa1'ra^t of acre?g? -.1-ees :•. enever it is Subdivided or. add:-ionai building parinits are QbtZined. SECTION' Xa. E:FECIiI'i: JAIE. this Ordinance be;o.,es eifzCtivs 30 days after passaga, and within 15 days of passage snail be published once t:ith the names CT Supervisors voting for and agairst it in the Antioch Daily Led_aer, a newspaper published in this Count'. PASSED er•`ND ADOPTED on by the following vote: AY_S: Supervisors - N:CES: 5u'1ar.sor S - ATTEST:. J. R. CL SSON". :.C� _:' rl?rY and officio Cert_ of ti,= 3oard De°�u ty° -r 001)(361"L IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Conveyance by Quitclaim ) of a portion of superseded ) RESOLUTION NO. 78/ 1040 Valley View Road, County ) (S. & H.C. 960.4) Road No. 1371B, E1 Sobrante Area ) The Board of Supervisors of Contra Costa County hereby RESOLVES THAT: A portion of the County Road known as Valley View Road, County Road No. 13718, El Sobrante Area, has been superseded by relocation and was properly abandoned by this Board by Resolution No. 77/549 on July 5, 1977. Pursuant to Section 960.4 of the Streets and Highways Code of the State of, Calif- �' ornia, the Chairman of this Board is hereby AUTHORIZED to execute a Quitclaim Deed to Duffel Financial and Construction Company, conveying said superseded portion described in Exhibit "A" attached hereto. PASSED on October 24, 1978, unanimously by the Supervisors present. x 0 U .Q a �a a� .o 0 U cc �W Originator: Public Works Department Real Property Division cc: Recorder (via R/P) RESOLUTION NO. 78/ 1040 00067 Valley View Road Road No. 1371B EXHIBIT "A" Real property situate in the unincorporated area of Contra Costa County, State of California, described as follows: (ONE) A portion of the strip of land shown as "Area Dedicated to Contra Costa County," as designated on the map filed October 1 , 1974, Book 35 of Parcel Maps, page 31 , Contra Costa County Records, more particularly described as follows: Beginning at the southeast corner of said strip of land (84 feet wide); thence along the eastern line thereof the six (6) following courses: N39° 25' 24" E, 217.51 feet; along the arc of a tangent curve to the right, having a radius of 292 feet, through a central angle of 410 06' 00", an arc distance of 209.46 feet; N80° 31 ' 24" E, 72.10 feet; along the arc of a tangent curve to the left, having a radius of 282 feet, through a central angle of 43° 26' 00", an arc distance of 213.77 feet; N37° 05' 24" E, 95.00 feet and along the arc of a tangent curve to the right, having a radius of 20 feet, through a central angle of 900 00' 00", an arc distance of 31 .42 feet to the southwest corner of the area designated as "Area Deeded to Contra Costa County", as designated on said Parcel Flap; thence N52° 54' 36" W, 12.00 feet; thence along the arc of a tan- gent curve to the left, having a radius of 20 feet, through a central angle of 90° 00' 0011, an arc distance of 31 .42 feet; thence, tangent to said curve, S37° 05' 24" W. 65.00 feet; thence along the arc of a tangent curve to the right, having a radius of 270 feet, through a central angle of 39° 10' 11 ", an arc distance of 184.58 feet; thence tangent to said curve, S 76' 15' 35" W, 137.83 feet; thence along the arc of a tangent curve to the left, having a radius of 316 feet, through a central angle of 36° 50' 11", an arc distance of 203.16 feet; thence tangent to said curve, S390 25' 24" W, 224.97 feet to the southern line of said 84 foot strip; thence S 670 49' 36" E, along said line 25.13 feet to the point of beginning. (TWO) Beginning at a northeastern corner of Parcel "C" as designated on said Parcel Map, said corner being S 52° 54' 36" E, 139.56 feet from the most northern corner of said Parcel "C"; thence along the eastern line of said Parcel "C", the three (3) following courses: Southeasterly along the arc of a curve to the right, having a radius of 20 feet, the center of which bears S 37° 05' 24" W, through a central angle of 900 00' 00", an arc distance of 31 .42 feet; S 37° 05' 24" l•;, 90.00 feet; and along the arc of a tangent curve to the right, having a radius of 198 feet, through a central angle of 190 38' 50", an arc distance of 67.89 feet to a point of cusp with a curve to the left having a radius of 210 feet; thence northeasterly along said curve, the center of which bears N 25' 31 ' 51" W, through a central angle of 27° 22' 45", an arc distance of 100.35 feet; thence tangent to said curve, N 37° 05' 24" E, 60.00 feet; thence along the arc of a tangent curve to the left, having a radius of 20 feet, through a central angle of 90° 00' 00", an arc distance of 31 .42 feet; thence, tangent to said curve, N 52° 54' 36" W, 12.00 feet to the point of beginning. Bearings and distances in the above descriptions are based on the California Coordinate System, Zone III. Multiply distances recited by 1 .0000717 to obtain ground level distance: Excepting therefrom the drainage easement recorded on ;november 19, 1976 in Volume 8099 of Official Records at page 262, Official Records of Contra Costa County, California. 00+1 jjrr /yS 6 A P`Cj:RCCA - q- - r_ Contra Ccs"a ^=_c-res J. R. OLSSUON, -County reCorcer Fee S Official BOARD OF SUPERVISORS, CONTR.!e COSTA COUNTY, CALIFGRNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Muir Station Road Improvement � (C.C. §§ 3086, 3093) Project No. 3275-4110-665-78 ) RESGLUTION N0. 78/1041 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 11 , 1978 contracted with Eugene G. Alves Construction Co., Inc. P. 0. Box 950, Pittsburg, California 94565 Name and Address of Contractor for roadway excavation and pavement construction with asphalt concrete located on Muir Station Road, 1000 feet southwest of Center Avenue intersection in the Martinez area, Project No. 3275-4110-665-78 with Not Required as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 13, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON October 24, 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 24, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By _ D ty C1 er Holen� H. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public o r'Ks RESOLL'T I CA N'O. 73/1041 _C- -- Fee S GF17icial BOARD OF SUPERVISORS, CONTRA COSTA CCUNTY, CALIFGR;IIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and N'OTICE OF- CO,•.PLETICN Shepherd Bridge Repair (C.C. §§ 3086, 3093) Project No. 8547-7520-77 ) RESOLUTION i•!O. 78/1042 The Board of Supervisors of Contra Costa County RESOLVES THAT: INQ The County of Contra Costa on August 21 , 1978 contracted re;ith All Style Steel P. 0. Box 87, Pinole, California 94564 Nar,e and Address of Contractor for jacking up the short span on the east end of the bridge and attaching steel IT braces to both pier walls to support bridge deck slabs on a bridge located over 3 San Ramon Creek east of Danville Boulevard, approximately 1/2 mile south of Rudgear Road in the Walnut Creek area Not Required CL withas surety, Name of Bonding Company �> for work to be performed on the grounds of the County: and aL- J oThe Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and tx recommends its acceptance as complete as of October 10, 1978 ; 0 It is further resolved that a 1O-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 24, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing i.s 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 24, 1973 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen H. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Publ i c :-1orks RESCLU T:- ;;j. 78/104.2 000170 17 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF DIRECTORS CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 In the Matter of ) Approving the "Engineer's Supplemental ) RESOLUTION NO. 78/ 1043 Report" and Authorizing the Sale of ) General Obligation Bonds for Sanitation ) District No. 15. ) This Board having considered the "Engineer's Supplemental Report," dated October 24, 1978, for the modification of the construction of Sanitation District No_ 15's sewerage system and treatment plant as set forth in the original Engineer's Report, dated August 29, 1967 IT IS BY THE BOARD RESOLVED that the "Engineer's Supplemental Report", dated October 24, 1978, is APPROVED and the sale of General Obligation Bonds as approved by the electorate of District No. 15 on November 7, 1967 is authorized. IT IS FURTHER RESOLVED that the Board declares that the public interest requires the modification and departure from the plans and specifications set forth in the Engineer's Report, dated August 29, 1967, in order to comply with new federal and state requirements. The manner in which the modification is required and the departure to be made are as set forth in the Engineer's Supplemental Report. PASSED by the Board on October 24, 1978 by the following vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder NOES: None ABSENT: None ORIGINATOR: Public Works Department Environmental Control cc: Public Works Director Environmental Control County Administrator RESOLUTION NO. 78/1043 00071 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Supporting ) the Physical Science Scholarships ) RESOLUTION NO. 78/1044 Incentive Program ) WHEREAS there is increasing public concern about the improvement of the environment, control of air and water pollution, solutions to problems such as waste disposal and earth erosion and about finding new methods for providing products and facilities; and WHEREAS there is a need to generate interest arrong high school students in educational programs that lead to the development of engineers and scientists whose skills and research will be needed for the production and operation of processes related to the solving of environmental problems and to the improvement of environmental conditions; and WHEREAS the Physical Science Scholarships Incentive Program has been created for the purpose of promoting the interest of high school seniors in scientific and engineering courses and of providing financial assistance through a book scholarship fund as well as through work assignments to aIIow students to earn the funds needed for tuition and other higher education expenses; and WHEREAS the eighth annual dinner recognizing the scholarship winners is scheduled for November 1 , 1978 with the noted physicist, Dr. Edward Teller, the guest speaker;. NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA; CALIFORNIA, RESOLVED that it heartily supports the program and efforts of-the Physical Science Scholarships Committee; compliments Los 14edanos College, Diablo Valley College, and the local leaders who have inst-ituted the Program; and commands to all for staunch support of this meritable program and the annual dinner.* PASSED AND ADOPTED this 24th day of October, 1978 by the following vote of the Board: AYES: Supervisors J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R_ 1 . Schroder NOES: None ABSENT: None I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on October 24, 1978. Orig: Public Works Department cc: Public Works Department Public Information Officer RESOLUTI O:•! N0. 73/1044 00072 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements and ) RESOLUTION NO. 78/1045 Declaring Certain Roads as County ) Roads, Subdivision 4434, ) Alamo Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4434, Alamo 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 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 4434 June 1 , 1976 (United Pacific Reliance Insurance Company #U89 70 75) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's 'D Deposit Permit Detail No. 134657 dated March 30, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Las Quebradas 36/56 0.11 as shown and dedicated a` for public use on the map of Subdivision 4434 filed June 1 , 1976 in Book 185 of 3 maps at page 8, Official Records of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County: CL PASSED by the Board on October 24, 1973. c� 0 U a) Q O F- Orig. Dept.: PW (LD) , cc: Public Works Director - Maintenance Recorder Public Works Director - LD .Planning Director_ Mr. Thomas Blair 5301 Camino Alta Mira Castro Valley, CA. 94546 United Pacific Reliance Insurance Company P.O. Box 7870 San Francisco, CA. 94120 Western Title Company P. 0. Box 5286 Walnut Creek, CA. 94596 RESOLUTION NO. 78/1045 G00 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION N0.78/1046 Subdivision MS 33-77, Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS •33-77, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; and In accordance with the County Ordinance Code Title 9, a one year warranty period for the private improvements is not required; NOW, THEREFORE, BE IT RESOLVED that the private improvements are complete.. BE IT FURTHER RESOLVED that the Public Works Director is authorized to refund to Neil and Liahona Christensen, the cash surety deposit in the amount of $10,800 (Auditor's Deposit Permit Detail No. 04004 dated November 231, 1977) , which guaranteed the completion of the private improvements. PASSED by the Board on October 24, 1978. Orig. Dept.: PW (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Public Works Director - LD Planning Director Neil and Liahona Christensen P. 0. Box 649 Alamo, CA. Dean ld. Cri ddl e 714 Boyd Ave. Pleasant Hill , CA. 94523 RESOLUTION PIO. X810¢6 00074 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO.78/10¢7 Subdivision MS 40-74, ) Danville Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 40-74, Danville area, as provided in the agreement heretofore approved by this Board in conunction with the filing of the subdivision map, and In accordance with the County Ordinance Code Title 9, the developer has requested a refund of the performance portion of the bond (less 15%, retention guaranteeing repair of any defective work); NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision , have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: c� Subdivision Date of Agreement MS 40-74 November 1 , 1977 .i (Liahona N. Christensen - Cash) 0 BE IT FURTHER RESOLVED that $1 ,200 of the $7,850 cash deposited as surety to guarantee performance (Auditor's Deposit Permit Detail No. 2890 dated October 14, 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 r— of the Ordinance Code and that the Public Works Director is authorized to refund the $6,650 balance to Liahona N. Christensen. Q) PASSED by the Board on October 24, 1978. 0 U U Ic 0 F— Orig. Dept. : PW (LD) cc: Public Works Director - Maintenance Public Works Director - Construction Public Works Director - LD Planning Director Liahona Christensen P. 0. Box 649 Alamo, CA. Recorder RESOLUTION NO. 78/10 .7 („ ,1, 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 78/1048 Subdivision MS 54-78, ) Alamo Area. ) The Public Works Director has notified this Board that the improvements have been completed in Subdivision MS 54-78, Alamo 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 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 I MS 54-78 September 26, 1978 (Liahona N. Christensen - Cash) i BE IT FURTHER RESOLVED that the $1 ,000 cash deposit as surety (Auditor's Deposit Permit Detail No. 12764 dated September 15, 1978) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. C.- PASSED by the Board on October 24, 1978. c E L 0 C. C G Orig. Dept. : PW (LD) cc: Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director Shing-nan Song 10 Monte Terrace Danville, CA. Liahona N. Christensen P. 0. Box 649 Alamo, CA. RESOLUTION NO. 78/1048 _lock Court: BOA.R0 OF SUP_RVIISCP.S, C0NTP.A COSTA COUNTY, CALIFORIIIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF CGIMPLETION Buchanan Field Lighting Modifications (C.C. 3086, 3093) Project No. 4626-658-78-2 ) RESOLUTIOtt ii0. 78/1049 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Centra Costa on September 11 , 1978 contracted with T. J. Gardner Co. , Inc. o. 4363 Malcolm Avenue, Oakland, California 94605 dame and Address of Contractor It for modifying threshold lights at the north end of Runway 1L-19R located at the Buchanan Field Airport in the Concord area, Project No. 4626-658-78-2 - 3- Not Required� with 4 as surety, Name of Bonding Company for work to be performed on the grounds of the County: and a cu 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 October 6, 1978 ; o It is further resolved that an 8-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 24, 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 24, 1978 J. R. OLSSON, County Clerk &. at Martinez, California ex officio Clerk of the Board By • Deputy Clerk Helen H. Kent Originator: Public Works Department, Construction Division cc: Record and return Contractor Auditor Public .,,orl:s PE'S,GL�J1 Lv�i ;,0. 73/1049 G100177 IPI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY , STATE OF CALIFORNIA In the ;`latter of Affirming ) County' s Share of Costs for) Federal Aid Urban System ) RESOLUTION NO. 78/1050 Projects , Countywide. ) WHEREAS Resolution No . 74/347 created the Contra Costa County Urban System Technical Advisory Committee for the evaluation and processing of proposed projects on the Urban Road System; and WHEREAS it was ruled that before the submittal of any project can be accepted , the Governing Body submitting it must indicate its intention to fund its share of the project costs; NOW, THEREFORE, BE IT RESOLVED that the Board affirms its intention to provide the County' s share of the costs of the following projects if Federal Aid Urban System funds become avail - able for them. Estimated County City Project Total Cost Share Share Appian '.day, E1 Sobrante $ 935,000 $ 132,000 $27 ,000:; Hartz Avenue-Railroad Avenue, 1 ,479,000 250,000 -0- Danville North Parkside, Pittsburg 257 ,000 44 ,000 -0- TOTAL $29671 ,000 $426,000 $27 ,000 *City of Pinole Originator: Public Works Department Road Design Division cc: Public Works 'Director CALTRANS County Auditor-Controller RESOLUTION NO. 781050 NOS Feee _i ir:Zl BOARD OF SUPERVISORS, CONTRA C0STA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTAINCE Notice of Complation of Contract for } and �10TICE OF C011PLETI1011I Buchanan Field Runway Repainting and � (C.C. §S 3086, 3093) !-larking nodi fi cati ons ) RESOLU T 10•! NO. 7a11051 Project No. 4626-658-78-1 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on August 28, 1978 contracted with Riley's Striping Service, Inc. P. 0. Box 751 , Martinez, California 94553 ?Name and Address of Contractor for modifying the markings at the end of Runway 19R by obliterating existing and painting new markings and repainting two other runv.ays, all located at Buchanan Field Airport in the Concord area, Project No. 4626-658-78-1 with Fidelity and Deposit Company, h'aryl and as surety, Flame of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of October 13, 1978 ; 0 It is further resolved that a 2-day extension of contract time be granted cr due to circumstances beyond the contractor's control . 0 �- 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 24, 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 24, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk Helen :i. Kent- Originator: entOriginator: Public Works Department, Construction Division cc: Record and re-turn Contractor Auditor Pub! i c .forks =SGLU i IC'! NO. 78/1051 0 I�1L 1 f( �j f L 9 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 78/1052 and Subdivision Agreement, ) Subdivision 5064, ) West Pittsburg Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5064, property located in the West Pittsburg area, said map having been certified by the proper officials; A Subdivision Agreement with Presley of Northern California, 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. 13577, dated October 17, 1978, in the amount of $8,548, deposited by: Presley of Northern California. b. Additional security in the form of a corporate surety bond dated September 28, 1978 and issued by The American Insurance Company (Bond No. SC 627 16 99) with Presley of Northern California as principal , in the amount of $846,252 for Faithful Performance and $427,400 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 $23,000. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 6323728 issued by The American Insurance Company with Presley of Northern California as principal , in the amount of $23,000 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 24, 1978. Orig. Dept. : P41D (LD) cc: PWD-LD Director of Planning Public Works - Construction Presley of Northern California 39 Quail Ct. Walnut Creek, CA. Assoc. Professions 2020 Research Dr. Livermore, CA. Transamerica Title Ins. Services(enclosures) P. 0. Box 36 Walnut Creek, CA. 94597 00 0 nPCn111TTn%t Rin 7R/lnc;g 1 �I IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO.78/1053 and Subdivision Agreement, ) Subdivision MS 316-77, ) Alamo Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 316-77, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with James & Lola Timmis, 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 anu street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 42725, dated September 15, 1978, in the amount of $1 ,000, deposited by: James W. Timmis. b. Additional security in the form of a letter of credit dated August 18, 1978, issued by Diablo State Bank of Danville, California with James & Lola Timmis as principal , in the amount of $600. and $800. 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 24, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction James & Lola Timmis 1390 Danville Blvd. Alamo, CA. 94507 DeBolt Engineering 401 South Hartz Ave. Danville, CA. 94526 RESOLUTION NO. 78/1053 � �'� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map and ) RESOLUTION NO. 78/1054 Subdivision Agreement, ) Subdivision MS 177-76, ) Orinda Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 177-76, property located in the Orinda area, said map having been certified by the proper officials; A Subdivision Agreement with Bruno P. Franceschi , et ux, 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. 12933, dated September 25, 1978 ),in the amount of $1 ,000, deposited by: Bruno Franceschi , 403 Dalewood Dr. , Orinda, California. b. Additional security in the form of=a corporate surety bond dated October 10, 1978 and issued by American Motorists Insurance Company of Illinois' (Bond No. 8SM55O 502) with Bruno & Dorothea Franceschi as principal , in the amount of $23,000 for Faithful Performance and $12,000 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 24, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Schell & Martin 3377 Mt Diablo Blvd. Lafayette, CA. 94549 Bruno P. Franceschi 403 Dalewood Dr. Orinda, CA. 94563 RESOLUTION NO. 78/1054 00('8' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1055 Subdivision MS 105-78, ) West Pittsburg Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 105-78, property located in the West Pittsburg 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 24, 1978. . Orig. Dept.: PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction George Aweeka 71 Wharf Drive Pittsburg, CA. 94565 RESOLUTION t1o. 78/1055 00080 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1056 Subdivision MS 145-76, ) Danville-Green Valley Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 145-76 property located in the Danville/Green Valley 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 24, 1978. Orig. Dept_: PWD (LD) _ cc: Public Works Director - LD Director of Planning Century Homes Development Company, et al c/o Harold Smith Co./F. Donahue 2076 Mt. Diablo Blvd. Walnut Creek, CA. 94596 RESOLUTION NO. 78/1056 00084 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ; In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1057 Subdivision MS 186-77, ) Kensington Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 186-77, property located in the Kensington 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 24, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works -. Construction Mr. and Mrs. Bruce Wood 1011 Villa Neuva E1 Cerrito, CA. 94530 RESOLUTION NO. 78/1057 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Agreement ) RESOLUTION NO. 78/1058 for Cherry Lane, ) Permit 3063-77, ) Walnut Creek Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Zimmerman Company, Inc., 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'd Deposit Permit Detail No. 13577, dated October 17, 1978), in the amount of $1 ,000, deposited by: Zimmerman Company, Inc. b. Additional .security in the form of a corporate surety bond dated October 10, 1978 and issued by Fidelity and Deposit Company of Maryland (Bond No. 9274805) with Zimmerman Company, Inc. as principal , in- the amount of $11 ,100 for Faithful Performance and $6,050 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on October 24, 1978. Orig. Dept.: PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Zimmerman Company, Inc. 3696 Mt. Diablo Blvd. Lafayette, CA. 94549 RESOLUTION NO. 78/1058 010(;86 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO.78/1059 Agreement for Old Crow Canyon Road, ) Land Use Permit 3070-77, ) San Ramon Area. ) The following document was presented for Board approval this date: A Road Improvement Agreement with Davco Builders, Inc. , Developer, wherein said Developer agrees to complete all improvements on Old Crow Canyon Road 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. 12805, dated September 19, 1978), in the amount of $1 ,000, deposited by: Davco Builders, Inc. , 47 Quail Court, Suite 110, Walnut Creek, California 94596. b. Additional security in the form of a corporate surety bond dated September 1 , 1978 and issued by Fireman's Fund Insurance Company of California (Bond No. SCR 6317384) with Davco Builders, Inc. as principal , in the amount of $9,900 for Faithful Performance and $5,450 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on October 24, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Davco Builders, Inc. 47 Quail Ct. , Suite 110 Walnut Creek, CA. 94596 RESOLUTION NO. 78/1059 00081 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1060 Subdivision 5169 to ) County Service Area L-43 ) (Gov.C. 9556261, 56320, 56322, 56323, 56450) REEESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING AYaNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This annexation had been proposed by the Landowners of the subject area and application therefore filed with the Executive Officer of the Local Agency Formation Commission on August 30, 1978. The reason for the proposed annexation is to provide the area to be annexed with street lighting services. On October 4, 1978, the Local Agency Formation Commission approved the proposal for the aforesaid annexation, subject to the condition that the exterior boundaries of the territory pro-- posed to be annexed be as described in Exhibit "A", attached here- to and by this reference incorporated herein. Said commission also found the territory proposed to be annexed as legally unin- habited, assigned the proposal the designation of "Subdivision 5169 Annexation to County Service Area L-43" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed. This Board hereby finds that the territory to be annexed is uninhabited, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed annexation. This Board hereby ORDERS this annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code 556450. PASSED on October 24, 1978, unanimously by Supervisors present. vi :s cc: LAFCO - Executive Officer Stat,-_ Board of Euualization County Assessor County Recorder Cot;tn?ty Aaditor-Contro11e.- Public lerk ublic `,,forks Director G. aoC -er Cou0. : c/o i'.arv?a �.. i..„'ae P.O. ..o: 591 Benicia, CA 945=0 RESOLT� o:r :0.78/1050 00C, 8 LOCAL Ali►:CY FOIKKA TICH CU:i IS-SIGN 189-79 Contra Costa County, California Reirised Description Date: 10/4/78 By: SUBMUSIUN 5169 Annexation to County Service Area L - 43 Portion of the Southeast Quarter of Section 25, fiomship 2 north, Range 2 Gast, Mount Diablo_Base and Meridian, described as follows; Beginning on the north-south I•iidseetion line of said Section 25, 660 feet south of the center of said Section; thence South 890 36' 33" East, 1323.13 feet; thence South 010 36' 16" West, 1334.01 feet; thence North 890 20' 14" West, 1320.53 feet to the north-south midsection line of said Section 25; thence along said midsection line, North 010 29' 51" Fast, 913.61 feet to the south line of the 1.10 acre parcel of land described in the deed to William G. and Betty J. %ori, recorded February 13, 1963, in lrolu.:te 4302 of Official Records, page 31; thence folloTAng the boundary of said Mori parcel, South 890 34' 09" East, 231.20 feet; North 010 29' 51" East, 208.70 and North 890 34' 09" `nest, 231.20 feet to said north-south midsection line; thence North 010 29' 51" Dst, 206 feet to the point of beginning. Containin- 38,693 acres, more or less. U LM', 7 A 000.st:! BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) North ruin No. 2 Annexation ) RESOLUTION NO. 78/ 1061 to the City of Walnut Creek. ) (Gov.C. §535150, 35220, 35222 & 352231 The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on August 21, 1978. The--:subject annexation_ has been designated by the Local Agency Formation Commission as the "North ruin No. 2 Annexation to the City of Walnut Creek" , 'and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Arnnexation was approved by the Local Agency Formation Comai.ssion on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December 5, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to Poke, present or file. _i_ RESOLUTION T.O. 78/ 1061 00() Any o:,rner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of .the Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to. terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 5556080 et seq. of the Government Code with.published notice to be made in t,.e CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed- his name and address requesting mailed notice, to the - petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Cleric, City of Walnut Creek City Manager, City of Walnut Creek Public Works Director LAFCo VJA:s -2- RESOLUTION TIO. 78/ - 1061 0091- . E::HIBIT A- Beginning on the east line of Hook Estates annexation to the City of Walnut Creek, Ordinance No. 680, at the northwest corner of the parcel of land described in the deed to George H. Muller, et ux, recorded September 13, 1957 in Book 3043 of Official Records at page 432; thence south 89021122" east along the north line of said Muller Parcel (3043 OR 432) , 44.39 feet to the northeast corner thereof., said corner being the north;cast corner of the. parcel of land described in the deed. from Benjamin A. Borckhurst, et ux, to the State of California, recorded December 7, 1955 in Book 2666 of Official Records at page 95, said west line also being the west line of Interstate 680 free- way right of way; thence along the western line of said freeway right of way as follows: southerly along the arc of a curve to the right with a radius of 2, 000 feet, the center of which bears south 87006115" west, an arc distance of 189. 46 feet; alona the arc of a compound curve to the right with a radius of 11, 900 feet, an arc distance of 496_ 07 feet; tangent to the aforementioned curve, south 5°25121" west, 590. 23 feet to the southeast corner of the parcel of land described in the deed to Walden Center, a California Limited Partnership, recorded June 22, 1961 in Boor. 3894 of -official Records at page 229 ; along the south line of said Walden Center parcel (3894 OR 229) , north 89?55 ' 58" west, 39. 39 feet, and north 87034 ' 06" west, 101. 32 feet to the south- west corner thereof; thence continuing along the boundary of said freeway right of way, north 87°34 ' 06" west, 10. 6 feet, and south 0°04' 02" west, 94. 12 feet to a point on the north line of the parcel of land described in the deed from Jack E. Trott, et ux, to Gulf Oil Corporation, a Pennsylvania corporation, recorded December 27, 1968 in Book 5779 of Official Records at page 338; thence continuing along said freeway right of way and along the boundary of said Gulf Oil Corporation parcel (5779 OR 338) , south 89055158" east, 35.52 feet and south 0'16' 00" west, 450. 88 feet to the northeast corner of Safford Annexation to the City of Walnut Creek, Resolution No. 2762, thence leaving said freeway right of way westerly and northeasterly along the boundary of the City of Walnut Creek to the point of .beginning. North Main No. 2 Annexation 1 ` 0061111 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Orchard Glen 78 Annexation ) RESOLUTION NO. 78/ 1062 to the City of Walnut Creek. ) (Gov.C. §§35150, 35220, } 35222 & 352231 } The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation.was filed with the Local . Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 535150 (f) on August 7; 1978. The--.subject annexation has been designated by the Local Agency Formation Commission as the " Orchard Glen 78 Annexation to the City of Walnut Creek", 'and a description of the exterior . boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December 5, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. ' At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. _1_ RESOLUTION NO. 78/ 1062 __ Any owner of land within the territory proposed to be annexed may file a .written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by SS56080 et seq. of the Government Code with published notice to be made in the CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of Walnut Creek City Manager, City of Walnut Creek Public Works Director LAFCo VM:s -2- RESOLUTION PIO. 78/ 1062 CITY OF WA1L`TUT CREEK ORCHARD GLUM 78 .AINNEXATZON Beginning at the northeast corner of Ferrol Annexation to the City of Walnut Creek, Ordinance No. 653, said northeast corner also being on the southern boundary of the City of Pleasant Hill; thence -north 890 05' east, along said southern boundary, to the northwest corner of Youth Homes Annexation to the City of Walnut Creek, Resolution ' No. 2558; thence southerly, easterly, southerly, easterly, southerly, westerly, northerly, westerly, northwesterly, southwesterly,, south- easterly, southwesterly, northwesterly, northeasterly, northwesterly, northeastly and northerly along the boundary of the City of Walnut Creek to the point of beginning. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Alvarado Annexation ) RESOLUTION NO. 78l 1063 to the City of Walnut Creek. ) (Gov.C. 5535150, 35220, . . . . . . . . . . . . . ) 35222 & 35223). The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation CoL-mission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on August 7, 1978, The-subject annexation has been designated by the Local Agency Formation Commission as the " Alvarado Annexation to the City of Walnut Creek", 'and a description of the exterior . boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Coirmi.ssion determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section, 35150 (f) . At 10:30 a.m. on Tuesday, December 5, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. ' At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. -1- • RESOLUTION NO. 78.4 i�353 0009 ► Any owner of lard within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa .County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 5556080 et seg. of the Government Code with published notice to be made in the CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person-who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of Walnut Creek City Manager, City of Walnut Creek Public Works Director LAFCo VJA:s -2- RESOLUTION NO. 78/ 1003 0009'r EXHIBIT A-3 Beginning at the southwest corner of Attri Annexation to the City of Walnut Creek, Ordinance No. 1128, said corner also being an angle point -in the northerly line of Lot 32 as desig- nated on the map entitled "R. N. Burgess Company's clap No. 1 MacDONOUGH SUBDIVISION," recorded July 15, 1912, in Book 7 of naps at page 172; thence along the boundary of said* Lot 32 as follows: south 2020' east, 21. 05 feet; south 55012130" west, 128. 6 feet; along a tangent curve to• the left with a radius of 45. 12 feet, an arc distance of 75. 49 feet; and south 40039' 30" east, 2. 46 feet to a point which bears north 19015145" east from the northeast corner of Lot 12 as designated on the map entitled, "HIGHLAND MANOR -UNIT NO. 1, " recorded July 11, 1947 , in Book 33 of Maps at page 29; thence south 19015145" west, 25. 00 feet to the northeast corner of said Lot 12; thence along the boundary of said Highland Manor Unit No. 1 (33 I.1 29) as follows: south 60024' west, 327. 47 feet; north 28044129" west, 308. 00 feet, north 27 20' 20" west, 636.40 feet to the most eastern corner of Nikkel Annexation to the City of Walnut Creek, Ordinance No_ 536; thence in general northwesterly, easterly, southerly, easterly, northerly, easterly, southerly, westerly, southeasterly, northeasterly, southeasterly, and southwesterly directions along the boundary of the City of Walnut Creek to the point of beginning. 98.6 acres Alvarado Annexation to City of Walnut Creek 60* 096 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Homestead-Walker Annexation ) RESOLUTION NO. 78/_11064 to the City of Walnut Creek. (Gov.C. 5535150, 35220, 35222 & 352231 The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on August 7, 1978, Thd�.subject annexation_ hasbeen designated by the Local Agency Formation Commdssion as the " Homestead-Walker Annexation to the City of Walnut Creek", "and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need o;, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also rade the findings required by Government Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, December 5, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to rake, present or file. RESOLUTION 110. 78/ - 1064- Any owner of land within the territory proposed to be annexed may file a .written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 5§56080 et seq. of the Government Code with published notice to be made in the CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being nailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of Walnut Creek City Manager, City of Walnut Creek Public Works Director LAFCo VJV:s -2- RESOLUTION NO. 78/ 1064 00100 EXHIBIT A- Beginning at the most southern corner of Christian Science Church Annexation to the City of Walnut Creek, Resolution No. 3515, said corner being in the center line of walnut Boulevard as such boulevard is designated on the map entitled "Map No. 2, walnut Heights" recorded December 29, 1913, in Book 10 of gaps at page 245; thence south 47144' east along the center line of Walnut Boulevard, 11.51 feet, more or less, to the intersection thereof with the northeasterly elongation of the southeastern line of the parcel of land described as Parcel One in the deed to Steven B. Bachman, et ux, recorded November 26, 1974., in Book 7375 of Official Records at page 94; thence south 40050' 30" west along said elongation to the most eastern corner of said Bachman parcel (7375 OR 94) ; thence continuing south 40- 50' 30" west along the southeastern line of said Bachman parcel (7375 OR 94) , 246. 44 feet to the most southern corner thereof, said corner being on the northeast line of the parcel of land described in the deed to Roderick W. Ford-Smith, et ux,- recorded November 4, 1975, in Book 7675 of Official Records at page 148; thence south 45100' east along the northeastern line of said Ford-Smith parcel (7675 OR 148) , 115. 13 feet, more or less, to the most eastern corner thereof; thence south 38009 ' 20" west along the southeastern line of said Ford-Smith parcel (7675 t OR 148) and along the southeastern line of the parcel of land described in the deed to Patricia R. Sullivan, recorded June 28, 1955, in Book 2562 of Official Records at page 407, a total of 230. 32 feet to the most southern corner of said Sullivan parcel (2562 OR 407) ; thence continuing south 38°09 ' 20" west along the southwesterly elongation of the southeastern line of said Sullivan parcel (2562 OR 407) to a point on the northeastern boundary of Brubaker Annexation to the City of walnut Creek, Ordinance No. 539; thence northwesterly, southwesterly, southeasterly, south- westerly, northwesterly, northeasterly, northwesterly, north- easterly, southeasterly, northeasterly, southeasterly, north- easterly, southeasterly, southwesterly and southeasterly along the boundary of the City of Walnut Creek to the point of begin- ning_ 32.0 acres Homestead-[-talker Annexation to City of Walnut Creek 00101 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Walden-Oak Annexation ) RESOLUTION NO. 78/ 1065 to the City of Walnut Creek. ) (Gov.C. 5535150, 35220, . . . . . . . . . . ) 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code 535150 (f) on August 7, 1978. The-:subject annexation_ has been designated by the Local Agency Formation Commission as the " Walden-Oak Annexation to the City of Walnut Creek", 'and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQ.A. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December S. 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to rake, present or file. _1_ RESOLUTION 1:0_ 78/ -1065 .60102 Any owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §§56080 et seq. of the Government Code with published notice to be made in the CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of Walnut Creek City Manager, City of i1alnut Creek Public Works Director LAFCo STJT:s -2- RESOLUTION NO. 78/ -1065 00103 -- _ _ EXHIBIT A Beginning on the east line of Lot 36 as designated on the map entitled "Subdivision No. 1, Larkey Ranch, Walnut Creek, Cali- fornia, " recorded January 5, 1911, in Book 4 of Maps at -page 79, at the southeast corner of ;canna -Annexation to the City of Walnut Creek, Resolution No. 3512; thence south 7'33' west along the eastern boundary of said Lot 36, 20. 00 feet to the south- east corner thereof; thence continuing south 7133' west along the eastern lines of Lots 37, 38, 39, 40, 41, 42, 43, 44 and 45 as designated on said Subdivision No_ 1, Larkey Ranch, to a total of 1,485 feet to the southeast corner of said Lot 45, said corner also being the southwest corner of the parcel of land described in the deed to Charles Gooch, et ux, recorded April 28, 1928, in Book 128 of Official Records at page 459; thence north 89°43' east along the southern line of said Gooch parcel (128 OR 459) to an angle point in Eastern Annexation No. 2 to the City of Walnut Creek, Ordinance No. 245; thence southerly, westerly, and in a general northeasterly and easterly direction along the boundary of the City of Walnut Creek to the point of beginning. 43.0 acres Walden-Oak Annexation to City of Walnut Creek 0010-4 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Rudgear Hill Annexation ) RESOLUTION NO. 78/ 1066 to the City of Walnut Creek. (Gov.C. §535150, 35220, . . . } 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on August 21, 1978. The subject annexation_ has. been designated by the Local Agency Formation Commission as the " Rudgear Hill Annexation to the City of Walnut Creek", Wand a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv— ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December 51 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. ' At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. RESOLUTION P.O. 78/ L066 , 00100 Any owner of land within the territory proposed to be annexed may file a .written protest against the annexation with the Clerk of the-Board of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 9556080 et seq. of the Government Code with published notice to be made in the CONTRA COSTA Tu1ES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of Walnut Creek City Manager, City of Jalnut Creek Public Works Director L.4FCo VJtal:s -2- RESOLUTION NO. 78/ 1066 CU1 t16 EXHIBIT A—� Beginning at the intersection of the east line of Herron Annexation to the City of Walnut Creek, Ordinance No. 625, and a line which lies 30 feet southerly, measured at right angles, from the northerly line of the parcel of land described in the deed to the County of Contra Costa, recorded October 24, 1951 in Book 1841 of Official Records at page 102; thence 871 34145" eastalong said parallel line to the intersection thereof with the center line of Rudgear Road as .-shown on the map entitled "Sans Crainte Unit No_ 4" recorded April 29, 1946 in Book 29 of Maps at page 10; thence south 8201.4 ' southeast along said center line to the northwest corner of Rudgear Annexation to the City of walnut Creek, Ordinance No 678; thence southwesterly and -northeasterly along the boundary of said Rudgear Annexation to the western line of Barnes Annexation to the City of i:alnut Creek, Ordinance No. 666; thence in a general southeasterly direction along the, southwestern line of said Barnes Annexation to the northern line of Cortese Annexation to the City of Walnut Creek, Ordinance No. 491; thence northwesterly along the northern boundary of said Cortese Annexation to the southeast corner of said Herron Annexation; thence northwesterly, northeasterly and northwesterly along the northeasterly line of said Herron Annexation to the point of beginning. Rudgear Hill Annexation to the City of 14alnut Creek i 001 1 -_-�.- 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for ) Glerhaven Annexation } RESOLUTION NO. 78/ 1067 to the City of Walnut Creek. } } (Gov.C. 5535150, 35220, } 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation_ was filed with the Local Agency Formation Commission of Contra Costa County by the City of Walnut Creek, pursuant to Government Code §35150 (f) on August 21, 1978. The::subject annexation: has been designated by the Local Agency Formation Commission as the " Glenhaven Annexation to the City of Walnut Creek", 'and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on October 4, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December S, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said December 5, 1978 hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. --1- SOLUTION NO. 78/ 1067 001(is Any otr-ner of land within the territory proposed to be annexed ' may file a .written protest against the annexation with the Clerk of the Board- of Supervisors at any time prior to the conclusion of the December 5, 1978 hearing. Any protests made (written or oral) are merely advisory and have no legal affect as to terminating the pro- posed annexation. The sole discretion to terminate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. The Clerk of this Board is hereby ORDERED to give mailed notice of. the hearing in the same manner and form as prescribed by §956080 et seq. of the Government Code with published notice to be made in the CONTRA COSTA TIMES, a newspaper of general circulation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on October 24, 1978, unanimously by Supervisors present. cc: City Clerk, City of :talnut Creek City Manager, City of Walnut Creek Public Works Director LAFCo VJN:s -2- RESOLUTION NO. 78/ 1067 00109�9 t • A- 7 CITY OF [dALNUT CREEK GLENHAVEN ANNEXATION Beginning at the northeast corner of Southern Annexation No. 18 to the City of Walnut Creek, Ordinance No. 381, said corner being on the south line of that tract of land shown on the map entitled, "Arlene Gardens Unit No. 1," recorded March 6, 1947, in Book 32 of Maps at Page 50; thence north 88052'08" east along the southerly boundary of said Arlene Gardens Unit No. 1 to the southeast corner thereof; thence continuing along the boundary of said Arlene Gardens Unit No. 1, north 28027'40" west to the southwest corner of 114orris Annexation to the City of Walnut -Creek, Ordinance No. 424; thence in a generally easterly, southeasterly, westerly, southerly, easterly, southeasterly, southwesterly, northwesterly, southwesterly, southeasterly, southwesterly, northwesterly, southwesterly, north- westerly, easterly, northerly, westerly, and northeasterly direction-along the boundary of the City of Walnut Creek to -the point of beginning. til,`l - E�•c�o Exhibit "A" r 00110 11 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Elimination of Positions ) RESOLUTION NO. 78/1069 at the Edgar Children's ) Shelter. ) WHEREAS this Board on September 26, 1978 in adopting the budget for fiscal year 1978-1979 provided for funding of the Edgar Children's Shelter only until April 1979; and WHEREAS this Board on that date also approved financing for contracts with two group homes and for expansion of the County's emergency foster home program in order to provide alternative care for children housed at the Shelter; and WHEREAS the County Welfare Director has now recommended that certain positions be eliminated from the Edgar Children's Shelter and that certain additional positions be created on a part-time and/or temporary basis in order to begin the phaseout of the Children's Shelter and to enable the Director of the Shelter to reduce the total number of hours in staff time at the Shelter; and WHEREAS in taking the following actions the Board of Supervisors also expresses its concern that insofar as possible employees filling permanent positions be afforded the opportunity to transfer to corresponding permanent positions in the Probation Department and therefore encourages the County Probation Officer to work with the County 'Welfare Director to effectuate such transfers; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the following positions in the Social Service Department are HEREBY ABOLISHED effective close of business November 15, 1978: Class No. of Positions Group Counselor III Full Time Permanent 5 Group Counselor II Full Time Permanent 1 BE IT BY THE BOARD FURTHER RESOLVED that the following positions are HEREBY ADDED to the Social Service Department effective October 25, 1978: Class No. of Positions Group Counselor III 16/40 2 Group Counselor III Permanent Intermittent 4 PASSED AND ADOPTED BY THE BOARD ON OCTOBER 24, 1978. Orig: Human Resources Agency County Welfare Director Personnel Officer County Administrator County Personnel Officer County Auditor County Probation OffLcer RESOLUTION N0. 78/1069 f� ICI Ick' Ii: THE BOARD OF SU?E:? BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 78ZI071 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below,. (as explained*by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein)*, and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the -Secured assessment roll for the fiscal year 19 78 - 19 79 Parcel Number Tax Original Corrected Amount For the RRORR Rate Type of Assessed Assessed of R&T Year A�I ft Area Property Value Value Change Section 1975-76 510-070-002-9 08002 P.P. 57,700 $ 85,820 +$28,120 531 .4; 506 BI Ex. 10,132 19,640 - 9,508 219 +$18,612 533 1976-77 510-070-002-9 08002 P.P. $ 53,905 $ 88,895 * +$34,990 531 .4; 506 BI Ex. 10,772 24,037 - 13,265 219 +$212725 533 1977-78 510-070-002-9 08002 P.P. $ 51 ,140 $ 83,695 +$32,555 531 .4; 506 BI Ex. 10,307 16,400 - 6,093 219 +$26,462 533 1978-79 510-070-002-9 08002 Imps/S $279,925 $279,925 No Change PSI 164,195 87,100 -$77,095 4831 .5 Imps/T $444,120 $367,025- -$77,095 P.P. 46,565 145,465 + 98,900 531 .4; 506 BI Ex. 6,635 12,952 - 6,317 219 + 1_5,488 533 Assessee has been notified. --------------------------------------------------------------------------------------- END OF CORRECTIONS AND ESCAPES ON THIS PAGE Copies to: Requested by Assessor PASSED ON OCT 2 4 1978 unanimously by the Supervisors Auditor fj present. Assessor (Graham) By Tax Coll . Deputy When uired by law, consented Page 1 of I to he County ,Ir-y ns e Res. - S 107 0011t) BBRMATIONS Ld Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total R&T Sec. Revenue $ Taxation Section § Revenue & Taxation Section REVENUE $ TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. S31 General--Failure to enroll. S31 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531. 1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. MUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per 9506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per §506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived) . 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowner Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIONS 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (80%) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected_ (c) Illegally assessed or levied. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 78/107 2 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below,' (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the Secured assessment roll for the fiscal year 19 78 - 19 79 . Parcel Number Tax Oriqinal Corrected Amount For the aMdX5K Rate Type of Assessed Assessed of R&T Year )A000uMx*t Area Property Value Value Change Section 1975-76 142-093-012-3 79108 Imps/S $8,250 $7,650 -$600 4831 & 1976-77 142-093-012-3 79108 Imps/S $9,075 $8,415 -$660 4986(a)(2) 1977-78 142-093-012-3 79108 Imps/S $10,425 $9,670 -$755 & 5096 ----------------------------------------------------------------------------------------- 1977-78 & 1978-79 127-142-003-4 12083 --- --- Correct Assessee to: Stark, Eimer F. & Daryline 4831 34 Greendell Pl. Pleasant Hill , CA 94523 ----------------------------------------------------------------------------------------- 1975-76 & 1976-77 & 1977-78 & 1978-79 126-240-020-1 02002 --- --- --- Correct -Correct Property Description to: Concord Acres Por Lot 37 4831 ----------------------------------------------------------------------------------------- END OF CORRECTIONS ON THIS PAGE Copies to: Requested by Assessor PASSED ON OCT 2 4 1978 r- unanimously by the Supervisors Auditor /moi ' present. Assessor (Graham) By �.< �,,�'r Tax Coll . Deputy 114hen r tti re i by law, consented Page 1 of 1 to by t e County Counsel Res. rt'_2af 1Q_72 .�'%� Dept � 001 �:� ABBREVIATIONS Ld - Land BI Business Inventory Exemption P.P. Personal Property FV Full Value Pen Penalty HO Homeowner's Exemption PSI Property Statement Improvements Imps/S Improvements/Structure(s) Prop. Property Imps/T Improvements/Total RU Sec. Revenue $ Taxation Section § Revenue $ Taxation Section REVENUE & TAXATION CODE SEC. ESCAPED PROPERTY 463 Add 10% penalty of value for late filing. 504 Add 25% penalty on additional value for following: 502 Concealment, etc., of tangible personal property. 503 Fraudulent Act, Collusion, causing escape of taxable tangible property. 506 Add interest on taxes. 531 General--Failure to enroll. 531 Failure to file property statement. MUST ADD penalty per §463 & interest per §506. 531.1 Incorrect exemption allowed. MUST add interest per §506 if not Assessor's error. 531.2 Real property sold before entry; enter on Unsecured Roll. 531.3 Personal Property, failure to report cost accurately. RUST add interest per §506. 531.4 Business Property, inaccurate statement or report. MUST add interest per §506. 531.5 Business Inventory Exemption incorrectly allowed. MUST add interest per 9506. 531.6 Homeowner Exemption incorrectly allowed. MUST add int. per §506 if not Assessor's error. 532 Statute of Limitations (cite if waived). 533 Entry on Roll--Offset for same year. CORRECTIONS 4831 Assessor's error in omission or computation; in posting or data entry; in deed transcription of name or description. 4831 Assessor's error in processing exemptions eligible under §201.5 through §233, such as: 218 Homeowt;er Exemption 206 Church Exemption 219 Business Inventory Exemption 214 Welfare Exemption 203 College Exemption 4831.5 Correction of errors caused by assessee. 4836.5 Increase in taxes on real property sold prior to correction. Enter on Unsecured Roll. CANCELLATION OF TAXES ON EXEMPTIO`S 270 Partial cancellation of tax. Late filing on college, cemetery, church, exhibition, veterans' organization, free public libraries, free museums, public schools, or welfare property. 271 Property acquired after lien date; organizations not existing on lien date. Tax or penalty or interest canceled on college, cemetery, church, exhibition, orphanage, veterans' organization or welfare exemption. 273 Veterans' Exemption--Veteran serving outside continental limits. 273.5 Veterans' Exemption--Filing by December 1 (800) 275 Homeowners' Exemption--Filing by December 1 (80%) Cancel any uncollected delinquent penalty, cost, redemption penalty, interest or redemption fee if: 4985(a) Attached due to tax collector's, auditor's, or assessor's error, or because of their inability to complete valid procedures initiated prior to delinquency date; and, if payment of the correction or additional amount was made within 30 days from the date correction was entered on the roll or abstract record. 4985(b) Increase is over $100, or over 500 of taxes, whichever is greater; and, if payment was made within one year from the date correction was entered on the roll or abstract record. Cancel any tax, penalty, or costs if levied or charged: 4986(a) (1) More than once (a) (2) Erroneously or illegally. (a) (4) On property which did not exist on the lien date. Refund of taxes permissible if they were: 5096(a) Paid more than once. (b) Erroneously or illegally collected. (c) Illegally assessed or levied. , 00116 1:104RD OF S'UPEAIVLSOHS -T CO s U COST-A COUNTY, CALI"OHATIA i He: Cancel Second Installment Delinquent ) Penalty, Cost, Aedemption Penalty ) IMOLUTION SIO. 78/1073 and Fee on the 1977-78 Secured ) ssessaent moll. ) T 0K COLLECTOR'S . 10: 1. Parcel number 095-253-003-8-00. jue to clerical error payment received timely was not applied to the applicable tax bill, resulting in 6;16 delinquent penalty, cost, redemption penalty and fez attaching to the second installment. Hav-ng received tL—aely payment, I now request cancellation of the 6;3 delinquent penalty, cost, redemp- tion penalty and fee pursuant to Revenue and Taxation Code Section 1985. Dated: October 12, 1978 kLF2:J P. LO:-:ELI, Tax Collector I consent to this cancellation. JOHIN B. CLAUSET, Count• Counsel --� r By: By _i x x-x x-x-x-x x x-x x-x-x-x x-x-s-x x-x x x x x-xx x-x x x-x x x xxx-x x-x-x x x-x a)A_RiD'S 02JER: Pursuant to the above statute, and shorting that the uncollected delinquent penalty, cost, redemption penalty and fee attached because of clerical error, the Auditor is ORDE'RED to CA.l,= thea. PASSED 071 OCT 2 4 1978 , by unanimous vote of Supervisors present. i h .- cc: County Tax Collector cc: County Auditor RESOLUTTIO I 'IO. 78/ 1073 001117 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOR%TIA In the Matter of Hearing on the ) Appeal of the City of Walnut Creek) from County Planning Commission ) Conditional Approval of Land Use ) October 24, 1978 Permit No. 2204-77, Walnut Creek ) Area. ) The Board on October 3, 1978 having fixed this time for hearing on the appeal of the City of Walnut Creek from County Planning Commission conditional approval of application of Goldrich, Kest & Associates for Land Use Permit No. 2204-77 to establish a 120-unit condominium project in the Walnut Greek area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the General Plan designation for the property is Multiple Family Residential - Low Density allowing for 7-12 units per net acre; and Mir. Keith Howard, representing Walnut Creek Investment Company, having stated that the project would not have an adverse effect on the surrounding area and having urged the Board to deny the appeal and uphold the decision of the Planning Commission; and Mr. Gary Binger, Chief of Planning, City of Walnut Creek, having expressed opposition to the project inasmuch as the City's General Plan designates a density of 2. 5 to four units per acre for the area, having stated that the land use proposals of the County General Plan provide for a maximum of 660 residential units in the area and that approval of this project would allow a total of 706 units, and having requested that the Board consider reducing the number of units in an adjacent project previously approved by the Board; and Mr. Keith Howard, in rebuttal, having stated that inasmuch as the County General Plan for the area allows a density of 7-12 units per acre, the proposal of 8 units per acre would be an appropriate development; and Supervisor W. N. Boggess having stated that he would prefer to view the site before making a decision; and Supervisor R. I. Schroder having recommended that the hearing be closed and that decision on the aforesaid appeal be deferred to allow the Board an opportunity to view the site; and The Board having discussed the matter, IT IS ORDERED that the recommendation of Supervisor Schroder is APPROVED and November 7, 1978 at 10:00 a.m. is FIXED as the time for decision on the appeal of the City of Walnut Creek. PASSED by the Board on October 24, 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 24th day of October, 1978. CC : Goldrich, Kest & Associates Walnut Creek Investment Company J.-R Olsson, Clerk City of Walnut Creek r-� r Director of Planning By Ronda Amdahl 0011 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, STATE OF CALIFORNIA In the Matter of Hearing on the ) Report of the Orinda Area Planning ) Commission with respect to the ) North Orinda Specific Plan and ) October 24, 1978 Final Environmental Impact Report ) on same. ) The Board on September 5, 1978 having fixed this time for hearing on the recommendation of the Orinda Area Planning Commission with respect to approval of the North Orinda Specific Plan and adoption of the Final Environmental Impact Report on. same; and Mr. Harvey Bragdon, Assistant Director of Planning, having described the Plan and having recommended that the Board certify the Environmental Impact Report; and The following persons having appeared in support of the North Orinda Specific Plan: Ms. Jane Laidley, Chairman of the North Orinda Specific Plan Citizens Committee, Mr. Jim Woodman, President of the Orinda Association, Mr. Dave Boone, 37 Encinal, Orinda 94563 , Mr. Ray Bergez, 484 Dalewood Drive, Orinda 94563; and Mr. Arthur Shelton, representing Mr. Richard Hacker, having submitted pertinent information regarding Mr. Hacker' s property, having advised that Mr. Hacker has already expended monies for grading, access road work, landscaping, and installation of utilities, and having requested that the Board make the following changes regarding land use designations for the property: 1. Change the portion of property designated Environmental Preserve to Large Lot Residential, 2. Change the portion of property designated Large Lot Residential permitting development at a density of no less than five acres per parcel to Large Lot Residential permitting development averaging no less than five acres per dwelling unit; and Supervisor J. P. Kenny having stated that he would prefer to view the site before making a decision; and Supervisor R. I. Schroder having stated that he is familiar with the property, having advised that Mr. A. A. Dehaesus, Director of Planning, has requested that he be given additional time for further review, and therefore recommended that the Board certify the Environmental Impact Report, introduce the resolution approving the North Orinda Specific Plan, and fix November 21, 1978 at 1 :30 p.m. to consider adoption of said resolution; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 24, 1978 . CC: Director of Planning County Counsel I certify that t,-is is a full. trur F vorrect cony of the original doc�mert Which i. en fila in try offive. and that it -w� pa--- P 4 : l i? Roard of oCollitt C'glL'liC. (.:'.'fOTla, on r• ` _1TTES • J. Y.. Jf.S3(T`:, county t..ir_rk:a eS-O Cfil'i0 (;:ern of sid Lo.,rd of�!in2r:'iaO=S 0 0 1 i 1 In the Board of Supervisors of Contra Costa County, Stats of California October 24 . 19 4.g. In the Matter of - Proposal of the Contra Costa Hospital Consortium. The Board having received a proposal dated October, 1978 from the Contra Costa Hospital Consortium (comprised of Brookside, Delta Memorial, John Muir Memorial, Los Medanos, and Richmond Hospitals and Mt. Diablo Hospital Medical Center) for the use of community and district hospitals for acute in-patient care of county and Medi-Cal patients; and Mr. Donald Landrum, Chairman, Board of Directors, Los Medanos Community Hospital District, and Ms. lianda J. Jones, Project Director of the Consortium, having appeared and briefly commented with respect to service capacity of the Consortium and having requested that the Board specifically take the following actions: 1. Designate the Chief Administrative Officer as the prinicpal liaison between the Consortium and the County. 2. Establish a date to consider a general plan and approach as developed by the Consortium and the County, and a date for a decision to proceed with the plan; and Board members having indicated that they would require time in which to thoroughly study the proposal; IT IS BY THE BOARD ORDERED that the proposal of the Hospital Consortium is REFERRED to the Director, Human Resources Agency, for detailed review with the County Administrator, recommendation to be made to the Board. PASSED by the Board on October 24, 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 Hospital Supervisors Consortium affixed this 24thday of. October 19 78 Director, Human Resources Agency County Administrator �O O;V, Clerk Dr. Landrum By^ Cf Deputy Clerk ,Panda .4.I dahl H-24 4/77 15m ' v In the Board of Supervisors of - Contra Costa County, State of California October 24 , , 19 78 In the Matter of Acknowledge Receipt of County Administrator's Response to County Supervisors Association of California Request - Public Lands Service Program The Board on June 13, 1978 having referred to the County Administrator for report a letter from Mr. Richard E. Watson, Executive Director, County Supervisors Association of California (CSAC) , requesting that counties receiving payments-in-lieu of taxes contribute one percent to finance a new Western Interstate Region Public Lands Service Program: and The Board having received an October 16, 1978 letter from Mr. Arthur G. Will, County Administrator, advising that Mr. William Barry of CSAC has informed his office that there was not sufficient interest shown in said program and therefor was discontinued. IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED. PASSED BY THE BOARD on October 24 , 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 : County Administrator affixed this 24thday of October 19_ 8 J. R. OLSSON, Clerk By c6L. Deputy Clerk Karin King H-24 4/77 151n 00121 0 ! 11 �' •'ter In the Board of Supervisors of Contra Costa County, State of California October 24 19 78 In the Matter of Authorizing Rejection of Bid for AS EX-OFFICIO THE Weed Abatement Services and Fixin GOVERNING BOARD OF THE Time for New Bids. RTIrEP.VIEW FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY The Clerk of the Board of Supervisors having received one bid for the provision of weed abatement services within the boundaries of the Riverview Fire Protection District, said bid having been referred to the Fire Chief of the Riverview Fire Protection District and the County Administrator for review and recommendation; and The Acting; Fire Chief of the Riverview Fire Protection District having advised that said bid is unacceptable , and having recommended that it be rejected; and IT IS BY THE BOARD ORDEPED that the October 10 , 1978 bid for weed abatement services to be provided for the Riverview Fire Protection District is REJECTED: and IT IS BY THE BOARD FURTHER ORDERED that november 21 , 1978 at 10 :30 A.M. is FIXED as the time to receive new bid proposals for the performance of said work and 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 24, 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 Orf;. Dept . County Administrator Supervisors cc : Riverview Fire Protection affixed this 211th day of October 19 78 District Auditor-Controller County Counsel J. R. OLSSON, Clerk By � Deputy Clerk .. if H-24 4/77 15m 00124 r � In the Board of Supervisors of Contra Costa County, State of California October 94 , , 19 28- In gIn the Matter of PROVISION OF LEGAL DEFENSE FOR RESPONDANT IN SUPERIOR COURT ACTION 190899 IT IS BY THE BOARD ORDERED that the County shall provide legal defense for Harry D. Ramsay, Sheriff-Coroner in Superior Court Action 190899, Mark Brian Perry vs City of Pinole, County of Contra Costa, et al reserving all of the rights of the County in accordance with provisions of California Government Code Sections 825 and 995. PASSED BY THE BOARD on October 24, 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 Administrator Supervisors County Sheriff-Coroner affixed this-2-4th day of October 19 78 County Counsel J. R. OLSSON, Clerk By /0 Deputy Clerk N. Pous H-24 4/77 15m UU12* r In the Board of Supervisors --of Contra Costa County, State of Califomia October 24 1978 In the Ma1twr 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 follotring claims) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are -DENIED: DENIED: Claimant -Bill Number(s) Pickwick -International,_ Inc.,. _ 028503 and 028504 PASSED by the Board on October 241 1978. I hereby cerfify 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 cry hand-and the Seal of the Board of cc: Claimant (s) Supervisors County Auditor-Controller efuted this 24th day of October 19 78 County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clerk County Administrator By Deputy Clerk Robbie GuLlerrez H-24 4/77 15m ow C) l In the Board of Supervisors of Contra Costa County, State of .California October 24 , 1978 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: a INSTRUMENT DATE GRANTOR REFERENCE 1. Grant Deed of A E- Realty Partners, Development Rights .8/29/78 a partnership SUB. 5223 2. Grant-Deed 10/18/78 John C. O'Hara, N et al SUB. 5064 o PASSED by the Board on October 24, 1978. .Q a L J -) �: 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. : PW (LD) Supervisors cc: Recorder (via P.W. ) affixed this 24th day of October----_-, 1478 Public Works Director Director of Planning J. R. OLSSON, Clerk By +, ��� , Deputy Clerk Helen H. Kent H-24 4/77 15m 10145 01J5 In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Motter of Authorizing Acceptance of Instruments for Recording Only. LUP 2092-78 San Ramon Area It is by the Board ORDERED that the "Offer of Dedication" for roadway n purposes, dated October 16, 1978, from Rahlves and Rahlves, Inc., a corporation, is ACCEPTED FOR RECORDING ONLY. IT IS FURTHER ORDERED that the Board Order of October 10, 1978, accepting for recording only the "Offer of-Dedication" for drainage purposes, dated August 30,-1978, from Rahlves and Rahlves:• Inc. , a - corporation, be rescinded. _ N PASSED by the Board on October 24, 1978. -i O v - . a= 0 I hereby certify that the foregoing is a true and correct copy of an order entered ort-the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept.: PW (LD) Supervisors cc: Recorder (via P.W.) affixed this 24th day of October 19 78 Public Works Director Director of Planning Rahlves & Rahlves, Inc. J. R. OLSSON, Clerk 1440 Washington Blvd. By Deputy Clerk Concord, CA. 94521 Helen H. Kent H-24 4/77 15m 0012 r In the Board of Supervisors of Contra Costa County, State of California October 24, , 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only. . It is by the Board ORDERED that the following Offer of Dedication is ACCEPTED FOR RECORDING ONLY: Instrument Date Grantor Reference Offer of Dedication W & W Associates, Inc. for Drainage Purposes 9/25/78 a California Corp. SUB. 5016 PASSED- by the Board on October 24, 1978. O U - . C:J li 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. Dept.: PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 24th day of October 19 78 Public Works Director Director of Planning J. R. OLSSON, Clerk By -�'t< , Deputy Clerk Helen H. Kent H-244/7715m 0 012• In the Board of Supervisors of Contra Costa County, State of California October 24 ' 19 - In the Matter of Paratransit Coordinating Council. The Board having received a October 9, 1978 letter from Mr. Lawrence D. Dahms, Executive Director, Metropolitan Transportation Commission, transmitting a copy of Resolution No. 468 approved on August 24, 1977 by the Commission which requests each county in the region to develop a countywide paratransit cocrdinating councib and suggesting that the Board respond to said Resolution by formally establishing a paratransit coordinating council; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for review in conjunction with Director, Human Resources Agency. PASSED by the Board on October 24, 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: Public Works Director Supervisors County Administrator 24th October 78 Director, Human Resources affixed this day of l9 Agency _— �J. R�. O�LSSON, Clerk By=1 ;_ �1C'JC �v�YY k"L1 ! Deputy Clerk j Ronda Amdahl H-24 4/77 15m BO�RhS �iCilbt BOARD OF SUPER. SORS OF CONTRA COST: C01-UNW, CAL}IFOL'.11A October 24, 1978 '.07TO CL. 1T`'� .':' Claims against t::e Count V, ) :ire cc-a o4 .,;_is doc!LmenLt maiZea to :%Cu -CA '•C!Lt � f Routing Rl'dcrsements, and } notice Ci ;b L.- actl.. a tta cr, on :!•o= Cii�^..(.:: b!(J-�.e $ca d action. (all Section j C0�%d Oj S.lrietv.c„c%vi fp��:�y` %t ill, u[;l.'), references are to California ) 94.ven - t6=7t to Covev-m it Cede Sec/tiorz 9 i i.9, Gove-mmeant Code.) ) 913, ` 915.4. Pteaae no-,U"2 t.2 "a.'aro ing" bezece. Claimant: Alta Bernita Reedle, 468 Mitchell Avenue, San Leandro, Ca. 94577 Attorney: Address:. Amount: Not stated on claim. Hand delivered via County Administrator Date Received: September 19, 1978 By delivery to Clerk on September 19, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Cohmsel Attached is a copy of the above-noted Claim or Application. to File Late Claim.. September .19, 1978 DATED: J. R. OLSSON, Clerk, By /��,�, Deputy N. Pous Ii. FROM: County Counsel TO: Clerk or the Board oh: Supervisors (Check one only} { } This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . { ) The Board should deny this Application to File a Late Clain .on 91.1 ) . DATED: �7a JOIE' B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors esent % (C:-heck one only) ( X) This Claim is rejected in full. 1 .1 ( } This Application to File Late Claim fs'...dexriod (Section 911.6) . dnl I certify that this is a true and correct copy of the -Boardhs Order entered in its minutes for this date. ihAizD: or!t_ 24, 1 9781. R. OLSSON, .Clerk, by Deputy. IVAR.tiING TO CLaIAla:`T (Government Code Seoticns 9lf, & 915) You have ont y 6 mo, ' O:64om . e ma.U"zg oD uusa I:oZ ce -to you = which to jiZe a court action on this /%ejected Main. ee Govt. Code Sec. *945.6) ox 6. mentis atom the deroia.to4 uout Aprr- iea•h con to File a Late C& m u.Wi n Aids .ianem itZon a eowtt 'o,c aei'.iej a tom Section 945.4'z cZa im-6.iZ i.ng dead,Q,i lee' (.6e2 Section 9j6.0') . . You nac/ 3 ee:z •-uhe advice o ' any a,;tctney oj yowl[ choice .in Connection etat t -'?Iia IlwLte%t. I: I!ou warX to cor-6aZt an atto:tneu,, uou .6nouLd do so .imme'di-atetu. Iv. FRO.!: . Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or-Application. We notified the claimant Of the Board's action on this Claim or application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section'=9705. DATED: Oct •2 , 1978 J. R. OLSSCv, Clerk, By z. eO?yo Deputy N. Pous V. F-ROlI: (1) County Counsel, (2) Counter nd-^•inis:-=atcr TO: Clerk of t-he 3card of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct. 26, 1978=ounty Counsel, 3y County Administrator, By 3. 1 /. +�1`� Rev. V J L/ F I � IF D Co,Xtra Costa County RECEIVED J. F. c_ssoN SEP 19 7976 CLERK BOARD OF SUPERVISORS CONF1 COSTA CO. COST _. 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: 1 . Date of accident or occurrence: 2. dame and address of claimant: 3. _Description andplace of the accident or occurrence: jJ ;'�� ,�— 1 �/�,4',�,� �Vt,c.ti„a �,�`,l.,y.e,�3 l.�' a.�...�p..��t I•�.�a..S .(.- 4. `lames of County emoloyees involved, and type, make and number of equipment if known: . y 5. Describe the kind and value of daTnace and attach estimates: Signature JA a`v4`• �_ • Y• • ti -a r� � . ESTIMATE FOR REPAIRS PHONE 638-2200 110 EAST 14th STREET SAN LEANDRO, CALIFORNIA `-• "`� .{ f 7 PE ! !: •.�iL sr� 'r,R •10 ? =Pial '�'l. Y �� T `� 9YAOlU STEM J'_+Cr yL•. P i= i –7G'SY ' Symbol FRONT Labor Hrs. Parts Symbol LEFT Labor Hrs. Parts Symbol RIGHT Labor Hrs. Parts Bumper Hood Side Hood Side Bumper Brkt. Fender,Frt. Fender,Frt. Bumper Gd. Fender Shield Fender Shield Frt.System Fender Midg. Fender Mldg. Frame Headlamp Headlamp Cross Member Headlamp Door Headlamp Door Stabilizer Sealed Beam Sealed Beam Wheel Cowl s Cowl Hub Cap ! Windshield Windshield Hub&Drum Door.Front Door,Front Knuckle Door Cap Door Cap Knuckle Sup. Door Hinge Door Hinge Lr.Cont.Arm. Door Class Door Glass Lr.Cont.Shaft Vent Glass Vent Glass Up.Cont.Arm Door Wdg. Door Mldg. Shock Door Handle Door Handle Spring Center Post Center Post Tie Rod Door Rear Door Rear Steering Gear Door Glass Door Glass Steering Wheel Door Midg. Door Mldg. Horn Ring Rocker Panel Rocker Panel Gravel Shield Rocker Mldg. Rocker Mldg. Park.Light Floor Floor Rad.Shell Frame Frame Rad.Grille,Ctr. Dog Leg Dog Leg Rad.Grille,Side Quar.Panel Quar.Panel Grillo Mldg. Quar.Mldg. Quar.Mldg. Header Panel Quar.Glass Quar.Glass Fender.Rear Fender,Rear Name Plate Fender 1%ldg. Fender Mldg. Horn Fender Pad Fender Pad Baffle,Side REAR MISC. Baffle,Lower Bumper Inst.Panel Baffle,Upper Bumper Brkt. Front Seat Lock Plate,Lr. Bumper Gd. Front Seat Adj. Lock Plate,Up. Gravel Shield Trim Hood Top Lower Panel Headlining Hood Hinge Floor Top Hood Midg. Trunk Lid Tice :;Worn Ornament Trunk Light Tube Rad.Sup. Trunk Handle Battery Rad:Core Tail Light Paint Anti Freeze Tail Pipe Undercoat Rad.Hoses Gas Tank Fan Blade Frame SUV:MAR'Y: Fan Belt %'.'heel Il LABOR .4P-2 Water Pump Hub 8 Drum PARTS 3 Motor Mts. Axle i MATERIAL 5/Is�-• '— Clutch Linkage Spring OTIiER 5_ TAX 5 � S ALL PRICES SUBJECT TO PARTS �T PRICES AT TIME OF INVOICE T& EXPLANATION OF SYMBOLS•—b— A-ALIGN N-NEW S-STRAIGHTEN OR REPAIR-----"-OH-OVERHAUL y E9L583.1 NORICK OKWONIA On • c o I � G.,% iy '�.ti',• ., v: COT.It'i. .:i�ln L1"U, C ' ._], =.�_`C+�L._it •=`•Jr�l'T: SL1S0:- 11i.�'ri:: '• NOTE 710 ..L:,_..4"T t Mair. ^.F::i-st he County, j 1 i:c c;.ltp C•'J dCca.'r-Cj:,t C:a.Cze-d --Lo VOU •G.b JC'U't r R En �' � � � jw cc c' tfic al✓ri..�i'i! �l�Cn: on ycW, Gr.aun. 01 %-.i-.c Routing _ .cc.se;ler.� :-nom _ is , _ Boarc: Action. rAll Section } Scca:li G1 S:.Ipetvdfcts (iPaP_C�.C.�?�L 111, bbeL'Cirv) , reverences are to California ) _0. ,.ven p::%zLLarr to Goverau.ent Code Sectio" 911.8, '-oyerP.me t Code.) ) 913, £ 91-5.4. PZca.6e nCLe the "(AIC./ZI'ill%C3," be&w. Claimant: John V. Byrne, Jr., 2993 20th Street, San Pablo, CA 94806 Attorney: Christopher E. Judge Knox, Calhoun, Lundbert & Masterson Address: 2966 Macdonald Avenue, P.O. Box 236, Station A, Richmond, CA 94808 Amount: $13000,000. Date Received: Sept. 18, 1978 By delivery to Clerk on Sept— By m.:i 1, postmarked on Certifi mat! 0 993399 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Sept. 18, 1978J. R. OLSSOti, Clerk, ByC_� . Deputy --rc'd�zri, n� SL ia. FRO.,;: County Counsel TO: -Clerk of the Board of Supervisors (Check one only) (�) This Clair, complies substantially with Sections 910 and 910.2. ( ) This Clair... FAILS to comply substantially with Sections 910 and 910.2,,,and we are so notifying claimant. The Board cannot act for lS days (Section 916t8)� • - ( ) Clair., is not timely filed. Board should take no action (Section 911.2) :` .r ?� ( } The Board should deny this Application to File a Late Claim SM. DATED. -^ 'J JOHN. B. CLAUSEN, Cownty Counsel, F.�• Deputy III. BOARD ORDER By unanimous vote of Supervisor resen (Check one only) (.,c ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Tn424/78 J. R. OLSSON, Clerk, by - Deputy N. Pous WARNING TO CLAIMANT (Government Code Sections 911.8 kri 513) Ycu have only 6 m!+i�..0 loom tAc ma U:. ►gig oa thAA notice ce to you M t 'n which to Dice a cou~.t act cn on fh;-6 r--jcctcd C,Pr✓:m (aee Gcvti. Code Sec. 945.6) ort P Irofi;MA +rant the de�� o6 cjewt App-Zi.catZen .to File a Late Ct Zm �"` �n which 10 patition a ceuw pct retied nor: Section 945.4'e c.°aZn- .—,g deadtZie (Ace Sec ttcna 946.6)'. You may dee.'z t—he advi.c�^. Cu any aV_c LnE:y o� ycwt choice in connecii-ofL witil th 6 /iu .iQ,'L. 1,4 tlru want .to ccY:.du�'- an a;toype:J, you -6hg Zd do ao inmcdZateZy. W. FROM: Clerk of the Board 710: (Z) County Counsel, (2) County Ad-ndnistrator Attached are copies o= the above Clair: or Apulicatlon. We notified the claimant of the SOa_d's 2ctlon on this Clain or At plication by mailing a car.)- of t;:is docartent, and a memo thcreof has been filed and endorsed on the Board's copy of this Clair. in accordance-with Section '29103. DA:ED: Z Q L27y17� J. OLSSC:;, Cleyk By �, �G2yv Deputy 7 V. .. :R'v:t.M: . (1) vMi::t)' COui.$E'1, `c.) 1.0::7_ Ann;':'_Gt_a'..0= !l': Ci::2'k of s^e BO?.Td o2 Super"iSO;S RC ceived cordes of t%_<'Ciai-_ cr Aa;'3cztic : and Board Order. County ! 001310. J. n F1 L E 0 J. R. 0=��"; In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 .Z$_ In the Matter of Approving Property Acquisition and Accepting Deed Flame Drive Road No. 3975 Project No. 3471-4342-663-76 IT IS BY THE BOARD ORDERED that the Grant Deed, dated October 12, 1978 from Beverly Jean Catalina to Contra Costa County, a political subdivision of the State of California, is hereby ACCEPTED. PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Pi-operty Division affixed this -t day of ISL ' v 19 cc: County Auditor J. R. OLSSON, Clerk By •- " '�.v.: /u�Q _• , Deputy Clerk Helen H.Kent H-24 4177 15m 00134 In the Board of Supervisors of Contra Costa County, State of California October 24 . 1978 In the Matter of Permission to Hold John Swett High School Homecoming Parade on October 27, 1978, Crockett Area. It is by the Board ORDERED that permission is granted the John Swett High School to use Rolph Avenue, Pomona Street, Second Avenue, Starr Street, Fourth Avenue and Loring Avenue to hold its annual Homecoming Parade between approximately 5:00 PM and 5:30 PM on October 27, 1978, subject to conditions set forth relative to parades in Board Resolution 4714. PASSED by the Board on October 24, 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 cc: Crockett High School Supervisors via P. W. affixed this 24th day of Octobar 1978 / J. R. OLSSON, Clerk • / �ey �v /�Yi — . Deputy Clerk Helen H.Ken: H-24 4/77 15m 0013j- l ) In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Appointment to the Citizens Advisory Committee for County Service Area R-9 Supervisor N. C. Fanden having recommended that Pair. Bill Niskern, 4231 Sar_ Pablo Dam Road, El Sobrante, California 94803 be appointed to the Citizens Advisory Committee for County Service Area R-9 to fill the unexpired term of 1r. Ernest James ending December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on October 2L, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Bill Niskern Witness my hand and the Seal of the Board of Citizens Advisory Cte. Supervisors via Service Area CoordioAxeodr this 24th day of October 19 78 Service Area Coordinator Public -orks Director County Administrator J. R. OLSSON, Clerk Public Information Cffice8y N�` ^ ` Deputy Clerk r atricia A. Bell H-24 4/77 15m '00 136 In the Board of Supervisors of Contra Costa County, State of California October 24 19 7 In the Matter of Appointment to the Eeighborhood Preservation Co:mumi.ttee (Crockett area) of the Countywide Housing and Community Development Advisory Committee On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that Ms. Marjorie L. Carson, 534 Vallejo, Crockett, California is APPOINTED to the Neighborhood Preservation Committee (Crockett area) of the County:rride Housing and Community - Development Advisory Committee to fill the vacancy created by the resignation of Mr. Anthony G. Rose. PASSED by the Board on October 24, 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: Ms. Marjorie L. Carson Witness my hand and the Seal of the Board of Director of Planning Supervisors County Auditor—Controller County Administrator cfrixed this 2L .'-qday of of nh�r 19 ?R Public information Officer J. R. OLSSON, Clerk B; ,.LCrLC� 0_. 1&(;Q , Deputy Clerk Datricla A. Bell H-24 4/77 15m 001. In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Acceptance of Grant Deed Treat Blvd. Project x4861-4331-663-76 FAU M-3072 (29) Walnut Creek Area IT IS BY THE BOARD ORDERED that a grant deed, dated September 29, 1978 from the State of California for the widening of Treat Boulevard is ACCEPTED. The property, consisting of a 3 bedroom house and 13,000 square foot office zoned lot, was acquired on April 21 , 1978 by CALTRANS for $99,000.00 from William Edward Baumann, et ux, pursuant to Agreement between the County and the State of California approved by the Board (Res. 177/921 ) on November 8, 1977. Title to the property was erroneously taken by the State which is now deeding to the County. PASSED by the Board on October 24, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors _ Real Property Division ainxed this a qday of 1��, 19 7 6" cc: CALTRANS (via P/W) J. R. OLSSON, Clerk By r�l;ice,. e -� Deputy Clerk H-24 4/77 15m or"ori In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 ZjL In the Matter of Approving Traffic Signal Maintenance Agreement with Alameda County The Board, on July 19, 1977 having entered into a Joint Exercise of Powers Agreement with Alameda County, for installation of traffic signal system in San Ramon, such agreement providing for Alameda to execute a Traffic Signal Maintenance Agreement with Contra Costa County with the understanding that costs shall be shared 75 percent Contra Costa, 25 percent Alameda; and Alameda County having executed the aforementioned Traffic . Signal Maintenance Agreement; NOW, THEREFORE, this Board APPROVES and AUTHORIZES its Chairman, Robert I. Schroder, to execute the Traffic Signal Maintenance Agreement with Alameda County. PASSED by the Board on October 24, 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: Alameda County affixed this d& of 19 via Public Works Public !,forks Auditor-Controller / J. R. OLSSOU, Clerk By Deputy Clerk Helen P.Ker: H-24 4/77 15m l t In the Board of Supervisors of Contra Costa County, State of California October 24 P19 78 In the Matter of Report of San Ramon Valley Area Planning Commission on Request of DeBolt Civil Engineering, Applicant, (2288-RZ) to Rezone Land in Diablo Area. Diablo Country Club, Owner. The Director of Planning having notified this Board that the San Ramon Valley Area Planning Commission recommends approval of the request of DeBolt Civil Engineering (2288-RZ) to rezone approximately 1 acre located at the western terminus of E1 Nido Road in the Diablo Country Club, Diablo area, from Forestry-Recreation District (F-R) to Single Family Residential District (R-20); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 21, 1978 at 1: 30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that, pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in THE VALLEY PIONEER. PASSED by the Board on October 24, 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: DeBolt Civil Engineering Supervisors Diablo Country Club affixed this 24th day of October 19 78 John H. Rohan J. & C. Prosser R. L. Anderson J. R. OLSSON, Clerk Director of Planning By Deputy Clerk R bbie G . ierrez H-244/7715m GO146 In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Report of Contra Costa County Planning Commission on the Request of Arla Hadley, Applicant & Owner, (2136—RZ) to Rezone Land in Pacheco Area. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Arla Hadley (2136—RZ) to rezone approximately .34 acre fronting 150 feet on the west side of C Street, approximately 80 feet south of Center Avenue, Pacheco area, from Single Family Residential District (R-7) to Multiple Family Residential District (M-17) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 21, 1978 at 1: 30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that, pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the MARTINEZ NEDIS GAZETTE. PASSED by the Board on October 24, 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: Arla Hadley Witness my hand and the Seal of the Board of Maurice Huget, Jr. , Attorney Supervisors Mrs. Bertha Meyer affixed this 24thday of n . .nhpr , 1978 Mr. Leo Smith Mr. Harvey Bragdon Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Robbie tierre H-24 4/77 15m r In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Report of Contra Costa County Planning Commission on Request of Raymond Vail & Assocites, Applicant, (2287-RZ) to Rezone Land in Byron Area. John Carvahlo, Owner. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Raymond Vail & Associates, applicant, (2287-RZ) to rezone approximately 39 acres fronting approximately 1,344 feet on the south side of Marsh Creek Road, approximately 1,263 feet west of Bixler Road, Byron area, from Heavy Agricultural District (A-3) to General Agricultural District (A-2); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 21, 1978 at 1: 30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that, pursuant to code requirements, the Clerk is DIRECTED to publish notice of same in the BRENTWOOD NEWS. PASSED by the Board on October 24, 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: Raymond Vail & Associates Supervisors Mr. Dan Bevis affixed this 24th day of October 1978 Mr. & L-s . John Carvahlo Mr. Harvey Bragdon Director of Planning J. R. OLSSON, Clerk By Deputy Clerk Ro bie Ct-�ierrez -0 H-24 4177 15m �, f r r In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 , In the Matter of Report of Contra Costa County Planning Commission on Request of New West Homes, Inc. , Applicant (2226-RZ) to Rezone Land in the E1 Sobrante Area, and Development Plan No. 3013-78. Jim & Reta Porterfield and Paul & Kedren Crowder, Owners. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of New West Homes, Inc. , applicant, (2226-RZ) to rezone approximately 1.5 acres fronting approximately 160 feet along the north side of San Pablo Dam Road, E1 Sobrante area, from Single Family Residential District (R-7) to Multiple Family Residential District (M-12) , and in connection therewith, also recommends approval of the Development Plan No. 3013-78 for a 16-unit condominium; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 21, 1978 at 1: 30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that, pursuant to code requirements, the Clerk is DIRECTED to post and publish notice of same in the SAN PABLO NEWS. PASSED by the Board on October 24, 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. c c: New West Homes, Inc. Witness my hand and the Seal of the Board of J. & R. Porterfield Supervisors P. & K. Crowder ofnxed this 24th day of October 1978 Al Hopkins E. Hardin, Architect _ J. R. OLSSON, Clerk R. Wilkensen Mrs . F. F. Freitas ey Deputy Clerk Director of Planning R bbie Terre Mr. Harvey Bragdon H-24 4/77 15m 0014" In the Board of Supervisors of Contra Costa County, State of California October 24 * 19 78 In the Matter of Request for Defense by City of Fremont. IT IS BY TFC BOARD ORDERED that County Counsel is authorized to reject the request of the City of Fremont to defend said City in Vargas v. Contra Costa County Sheriff' s Department, Alameda County Superior Court Action No. 512705-6. PASSED by the Board on October 24, 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: County Counsel Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this24th day of nntQbA 19_M J. R. OLSSON, Clerk Bye/. - ^ Deputy Clerk riaxine M. �e-ufeld H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 21L , 19 78 In the Matter of Executive Session. At 10:55 a.m. the Board recessed to meet in Executive Session in Room 108, County Administration Building, Martinez, California to discuss a litigation matter; At 11:00 a.m. the Board reconvened in its Chambers and adopted the following order: a Matter of Record 1 hereby certify that the foregoing is a true and correct copy oKdKzi kif.�c the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of October 1978 J. R. OISSON, Clerk Deputy clerk rIa:c�ne M.' Nelufp d H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 24 . 19 78 In the Matter of First Amendment to the Fourth-Year (1978-79) Community Development Project Agreement with the Cities of San Pablo and Martinez; Fourth Year Community Development Project Agreement with the Housing Authority of Contra Costa County The Board having this day considered the recommendation of the Director of Planning that it approve the following: 1 . First Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement between the County and City of San Pablo authorizing the reallocation of $5,000 from Fourth Year Community Development Program Unallocated Contingency Fund to Fourth Year Activity #44 - Senior Citizen Center Expansion; 2. First Amendment to the Fourth Year (1978-79) Community Development Block Grant Program Project Agreement between the County and City of Martinez authorizing the deletion of Activity #19 - Senior Center Expansion and reduction of the Project Agreement amount to $149,500.00; 3. Execution of the Fourth Year Community Development Block Grant Program (1978-79) Project Agreement between the County and the Housing Authority of Contra Costa County in the amount of $134,000.00 for implementation of Fourth Year Activity #19 - Senior Center Expansion pursuant to the County's Fourth Year Community Development Program; In order to carry out the intent and purpose of the Community Development Act of 1974, as amended; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Amendments and Project Agreement. PASSED by the Board on October 24 , 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. Witness my hcnd and the Seal of the Board of Supervisors Orig: Planning Department affixed this;) da of_(��f r�hPr cc: City of San Pablo c/o X11 Y 19 £ City of Martinez Planni nF; Housing Authority of Contra Costa County R. OLSSpy, Clerk c/o Planning c/o Planning Department BY �'`r`� Deputy Clerk County Administrator Karin Vint County Auditor-Controller Planning Department H-24 3/76 15m # 46 \ry1 In the Board of Supervisors of Contra Costa County, State of California October 24 0119 78 In the Matter of Annual ?deport on Relocation and Real Property Acquisition Activities The Board having received Department of Housing and Urban Development Notice CPD 78-21 dated August 15, 1978, which states the reauirements for reporting of relocation and real property acauisition carried out under the County 's Housing and Community Development Program for Federal Fiscal Year 1978 (October 1, 1977- September 30, 1978) , and advising that said report must be sub- mitted not later than October 31, 1978; IT IS BY THE BOARD ORDERED that the Chairman is authorized to sign said report (HUD Form 7083) and that the Director of Planning transmit two copies of the report to the Department of Housing and Urban Development. PASSED BY THE BOARD on October 24 , 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: Planning Department Supervisors Director of Planning offixed this24th day of October 19 78 County Administrator U. S. Dept. of Housing and Urban Development ��� J. R. OLSSON, Clerk via Planning By -I'ti .�_ Deputy Clerk Karin King H-24 4/77 15m �19�.� 47 � \ 1 In the Board of Supervisors of Contra Costa County, State of California October 24 1978 In the Matter of Appointment of Jane E. Wagner in the class of Senior Public Health Nurse On the recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of Jane E. Wagner in the class of Senior Public Health Nurse at the fifth step ($1, 637) of Salary Level 425($1, 347 - $1, 637), effective October 2, 1978, is AUTHORIZED as requested by the Director, Human Resources Agency. Passed by the Board on October 211, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : Civil Service Witness my hand and the Seal of the Board of cc:. Director HRA Supervisors Auditor-Controller or-ixed this 24th day ofOetober 1978 Administrator Health Dept. J. R. OLSSON, Clerk By Deputy Clerk Karin K.i.ntr H-24 4./77 15m 0014$ 14$ In the Board of Supervisors of Contra Costa County, State of Califomia October 24 , 19 78 In the Metter of - Authorization for Subgrant .codification Agreements with 30 CETA Title II and VI PSE Sustainment Program Subgrantees to extend the existing Subgrant Agreements ' for three months in Federal FY 78-79 The Board having-authorized by its order dated October 10, 1978 _ the execution of Sdbgrant Modification Agreements frith. 25__Ceta Title_ I_r_ =. and VI PSE Sustainment Subgrantees in order to extend the existing Subgrant Agreements for three months in FY 78-79, and The Board having -received a telegram, dated September 26, 1978, from the U. S. Department of Labor which notifies the County of expected delays in the passage, enactment, and signing .of the federal legislation and continuing resolution by Congress and the President of the United States that are required for any new federal funding for operation of CETA programs after September 30, 1978, and which advised the County in part that "Prime Sponsors will have to operate for at least several weeks on available carryover funds, plus borrowing among CETA Titles and from other sources as necessary;" and The Board having considered the recommendations of the Director, Human Resources Agency, and County Manpower Program Director, regarding the need to maintain the operation of ongoing CETA programs and to prevent an interruption in employment for CETA participants, by the execution of sub- grant-modification agreements with certain subgrantees- for the three-month period from October 1, 1978 through December 31, 1978, subject to the avail- ability of CETA carryover funds and with the provision for a seven-day agreement termination notice, as an interim measure until formal notice of federal action on pending reenactment legislation is received, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute such standard form subgrant modification agreements with 30 Subgrantees, as set forth in the- attached Specifications Charts for the. . CETA Title II and VI PSE Sustainment Programs. PASSED BY THE BOARD on October 24., 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 24thday ofOetober 19 78 County Auditor-Controller County Manpower Program ! J. R. OLSSON, Clerk Director \ Subgrantees By� ) Deputy Clerk Karin Kincr SD:dg H-24 4/77 15m 0'0149 Attachment to 10/24/78 Board Order CETA TITTLE •II PSR SUSTAxNri.SHT SPECIFICATIONS CHART PREVIOUS SUBGRANT NEW'TOTAL THREE (3) MONTH NUMBER AGREEMENT PAYMENT LIMIT AMOUNT OF PAYMENT CUMMULATIVL PAYMENT LIMIT SUBGRANTEE OI.. JOBS (10/1/76-9/30/78 LIMIT INCREASE/DECREASE PAYMENT LIMIT _(10/1/78•-12/31/78) 1. City of El Cerrito • 3 482722 9,746 58,468 109278 2. City of Pittsburg 8 2149902 18,848 2339750 289638 3. City of Walnut Creek 4• 104,667 578 1059245 159333 4. Antioch Unified School District 11 230,277 '159289 2459566 279588 5. Lafayette School District 2 449286.1 5,839 50,125 6,096 6. Morsga School -District .. 2 35,395 19955 37,350 5,860 7,• Oakley Union School District . 4 61,311 13,064 74,375 17,652 . 8. Orinda Union School District 6 127,878. 2,961 130,839 . 19,167 9. Pittsburg Unified School District 6 81•,824 130636 959460 16,818 10. Richmond Unified School District 11 2559609 5,576 261,185 .340878 11. San Ramon Vallo�C Unified School District 4 71025 5,046 761571 12,585 12, 11oubitig Authority of Contra Costa County '9 208,328 (2,674) Decrease 205,654 22,262 13. Ambrose Recreation & Park District 3 411220• 20444 43,664 5,209 14, East Contra Costa Irrigation District 3 501612 713 519325 69943 15. State of California •9 162,134 (9#581) Decrease 1529553 249618 Attactinlent to 1.0/24/78 Board Or`'.r y .a CETA TITLE VI PSB SUSTAINMENT SPECIFICATIONS CHART PREVIOUS- SUBGRANT NEW TOTAL THIEK' (3) MONTH NUMBER AGREEMENT PAYMENT-LIMIT AMOUNT OF PANT CUMMULATIVE PAYIH.NT LIMIT SUBGRANTEE OF JOBS (1/l/77-9/30/78) LIMIT INCREASE/DECREASE PAYMENT LIMIT (10/1/78-12/31/78) 1. City of Concord 70 $ 1,9560220 ' $ (107,930) Decrease $ 1,8489290 $ 234,925 2. City of E1 Cerrito 1 21,569 • 39513 25,082 3,513 3. City of Pittsburg 17 405,325 43,557 448,882 66,219 4. City of Walnut Creek 8 1859128 89296 193,424 27,896 S. Brentwood Union School District k 839699 12,372 96,071 12372 6. Lafayette School District 3 649506 { 2,016) Decrease 62,490 9,540 ' 7. Martine•~ Unified School District 6 115,386 140626 130,012 16,493 8. Moraga School District 1 . 15,361 ( 5p420) Decrease 9,941 3,036 .�9. Oakley Union School District 6 1149612 19,557• 1349169 21,723 10. Orinda Union.School District 10 * 2361106 19,021. 255,127 389196 s 11. Pittsburg Unified School, District 8 1579177 , 26,994 184,171 026,994 1.2. Housing Authority:of Contra Costa CountY 13 2861,788 , 32,605 3190393 '40,812 13. Ambrose Recreation & Park District 3 47,186 7,512 54,698 7',512 14. East Contra Costa Irrigation District i 42,882 (12,725) Decrea3e 30,157 6,098 60,654 i `''15. State of California 23 387,950 '24,949 412,899 In the Board of Supervisors of Contra Costa County, State of California October 24 19 78 In the Matter of Elimination of Positions at the Edgar Children's Shelter. The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) having discussed the matter of closure of the Edgar Children's Shelter during deliberations on the Proposed County Budget to effectuate certain savings and costs for fiscal year 1978-1979; and The Committee having now met to consider the establishment of viable alternatives for providing adequate care for the children housed at the Shelter, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisors Hasseltine and Fanden) is HEREBY APPROVED and Resolution No. 78/1069 is ADOPTED to provide for elimination of certain staff positions at the Edgar Children's Shelter preparatory to phasing out Shelter care services. PASSED BY THE BOARD ON OCTOBER 24, 1978. I ht-reby 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 Ivielfare Director Supervisors Personnel Officer affixed this 24th day of October 19 78 County Administrator County Personnel Officer County Auditor (� { J. 4. OLSSON, Clerk 8Deputy Clerk .:in:r H-24 4/77 15m �(� �,A� f j' 1 In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of Request for Delay of Action on Reorganization of Stege Sanitary District. The Board having received an October 16, 1978 letter from K. S. Aitken, 161 Ardmore Road, Kensington, 94707, requesting that, in view of pending state legislation, any action regarding the proposed reorganization of Stege Sanitary District be delayed for an additional 90 days to allow for an investigation to consider alternate plans whereby appropriate portions of the sanitary system and accumulated reserves may be transferred to the specific communities comprising the district, and that he be notified of future proceedings in this matter; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Local Agency Formation Commission. PASSED by the Board on October 24, 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: K. S. Aitken Supervisors LAFCO affixed this 24thday of- October . 19 78 County Administrator County Counsel �s J. R. OLSSON, Clerk By- G �-���.���!'.t . Deputy Clerk M. Zrannucchi H-24 4/77 15m 001 a In the Board- Of Supervisors Of Contra Costa County, State of California October 24. , 19 'L In the Matter of State Department of V7ater Resources Bulletin 199 The Board having received an October 12, 1978 letter from Mr. Ronald B. Robie, Director, State Department of Water Resources, transmitting a draft copy of Bulletin 199, "California Flood Management: An Evaluation of Flood Damage Prevention Programs", and requesting that, upon examination of said bulletin, comments and suggestions be submitted no later than December 1, 1978 for inclusion in the final version of said bulletin; IT IS BY THE BOARD ORDMED that said bulletin is REERR3D to the Public Works Director. PASSED by the Board on October 24, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of cc: Public Works Director Supervisors County Administrator affixed this 24th day of October , 19 78 County Counsel J. R. OLSSON, Clerk gDeputy Clerk Helen H. Kent H-24 4/77 15m � �,�� 3 UT In the Board of Supervisors - of Contra Costa County, State of California October 24 19 78 In the Matter of Request for investigation of Dog Shooting by Animal Control Officer. The Board having received a letter from Ms. Ann 1-1arie C� Saunders reauesting that an investigation be made into the C� shooting of a stray do- by animal control officers in Flay, 1978 and enclosing a letter from Mir. Richard Keil recounting the incident which he indicates occurred on the property of FMC Corporation in Richmond; and IT IS BY TIE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator. PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County administrator Witness my hand and the Seal of the Board of Agricultural Commissioner Supervisors Animal Control affixed th424th day of October 19-z5„Ms. Ann Marie Saunders 6810 Del Monte Road Clerk Richmond, California 94304 J. R. OLSSON, Mr. Richard Keil Deputy Clerk c/o F!,Ic- CorporationBY 'ITeu*PeYd P.O. Box 1589 T.,'dxine 14. Richmond, CA 94804 H-24 4/77 15m 55 In the Board of Sup.-rvisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF CONTRA COSTA COUNTY STORM DRAIN 14-AINTENAN CE DISTRICT NO. 1 October 24 , 1978 In the Matter of Approving and Executing Agreement with City of Walnut Creek for Improvements In Storm Drain Maintenance District No. 1 Work Order 8557-7560 The Board of Supervisors of Contra Costa County, as ex officio the Governing Board of Contra Costa County Storm Drain ?Maintenance District No. 1 , hereby APPROVES and AUTHORIZES its Chairman to execute a Joint Exercise of Powers Agreement between the County and the City of Walnut Creek. The Agreement provides for the County, using Storm Drain Maintenance District No. 1 funds, to reimburse the City for the construction costs for those portions of the City's Local Improvement District No. 25 storm drain improvements that are off site and compatible with the District's adopted plan. The cost to the District is estimated to be $99,000. PASSED by the Board on October 24, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Flood Control Planning r and Design affixed this day of 19 cc: County Administrator / J. R. OLSSON, Clerk County Counsel By�u/ ,' ay ��Lc� J, Deputy Clerk Auditor-Controller Helen H.Kent City of Walnut Creek (via Public Works) H-24 4/77 15m V 5G In the Board of Supervisors of Contra Costa County., State of California October .24 197-a— In 97-a— In the Matter of Resignation and Appointments to the Pleasant Hill Neighborhood Preservation Committee under the Community Development Block Grant Program On the recommendation of the City of Pleasant Hill and the Director of Planning, IT IS BY THE BOARD ORDERED that the following resignation is accepted: Jerry Blauth 1033 Esther Drive and that the following person is appointed to the Pleasant Hill Neighborhood Preservation Committee: Frank Diehl 218 Elaine Drive PASSED BY THE BOARD ON October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered On the minutes of said Board of Supervisors on the date aforesaid, O r i g: Planning Witness my hand and the.Seal of the Board of Supervisors CC: Appointee affixed this__:,1jLWay of notobjar Director of Planning 19 22- County Administrator Public Information Officer I 34LSSON, Clerk County Auditor-Controlled, fDeputy Clerk Ronda 4h 1i-24 3;76 15m 00157 In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Surface Runoff Report, June 1978, Contra Costa Resource Conservation District. This being the time for presentation of a Surface Runoff Report completed by the Contra Costa Resource Conservation District, Dr. William H. Landis, Executive Secretary, presented the report dated June 1978 and briefly reviewed same, which report deals with erosion control and use of resources available to solve sediment problems; and N1r. Thomas W. Holmes, District Manager, also appeared and advised that copies of said report will be forwarded to the Cities within the County and to various State agencies; and Board members expressed appreciation to Dr. Landis and Mr.. Holmes for the fine work done by the District; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is ACKN0e7LEDGED and the Clerk is DIRECTED to furnish the Director of Planning a copy of sane. PASSED by the Board on October 24, 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: Contra Costa Resource Witness my hand and the Seal of the Board of Conservation District Supervisors Director of Planning affixed this day of, nc-tn�,ar . 1978 Public orks Director Building Inspection County Administrator J. R. OLSSON, Clerk Byl�L� ».- %�%.�"/:/L'� Deputy Clerk ti axir_e 1.i. ?•Teufel$ H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of Vacancy on the North Richmond Neighborhood Preservation Committee of the Countywide Housing and Community Development Advisory. Council Supervisor J. P. Kenny having advised that he had received an October 5, 1978 letter from Mr. Amos Adams, Chairperson of the North Richmond Neighborhood Preservation Committee of the County- wide Housing and Community Development Advisory . Council, requesting Mr. Dennis Price be removed as a member of said Committee due to lack of attendance; and Supervisor Kenny also recommended that the Clerk be directed to post the vacancy in accordance with the rules and regulations set forth for that purpose, and also that the Public Information Officer be directed to issue a press release for applicants for said position; . IT IS BY THE BOARD ORDERED that the aforesaid position on the North Richmond Neighborhood Preservation Committee of the Countywide Housing and Community Development Advisory Council is DECLARED vacant and the recommendation of Supervisor Kenny is APPROVED. PASSED by the Board on October' 24, 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' Neighborhood Preservation witness my hand and the Seal of the Board of Committee Supervisors Mr: Amos Adams affixed this24th day of October 1978 Director of Planning County Auditor County Administrator / J. R. OLSSON, Clerk Public Information 8yDeputy Clerk Officer M. Vannucchi H-24 4/77 15m 001 In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of Appointment to the Manpower Advisory Council representing the handicapped. The Internal Operations Committee (Supervisors lel. N. Boggess and J. P. Kenny) having received a report from the Manpower Advisory Council recommending the creation of a seat on the Manpower Advisory Council representing the handicapped and disabled population of the County pursuant to Section 504 of the Rehabilitation Act of 1973 and the Code of Federal Regulations 94-99 which implements the Comprehensive Employment and Training Act of 1973; and The Internal Operations Committee having met with the County Manpower Director to review this recommendation and having submitted its report to the Board today concurring with the provision for inclusion of a seat on the Manpower Advisory Council to represent the handicapped and disabled, and further concurring in the appointment of Mr. Len Tubb, 260 Montecillo Drive, Walnut Creek, representing the Mt. Diablo Rehabilitation Center, to fill the aforementioned seat for a three-year term ending October 1981 ; IT IS BY THE BOARD ORDERED that the report of the Internal Operations Committee (Supervisors Boggess and Kenny) is HEREBY APPROVED. PASSED BY THE BOARD ON OCTOBER 24, 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 Manpower Director Supervisors Appointee affixed this 24thday of. October 1978 MAC Chair County Administrator County Auditor _� ( ILSSON, Clerk By til Deputy Clerk Ronda Amdahl H-24 4/77 15m ' f�0 i �l1' In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Contract 9178-109 Henrietta Scott Training Consultant IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the following Short Form Service Contract: NUMBER: 78-109 CONTRACTOR: Henrietta Scott TERM: October 24, 1978 to June 30, 1979 PAYMENT LIMIT: $600.00 DEPARTMENT: Community Services Administration SERVICE: Training Consultant FUNDING: Federal (H&CD Title I) PASSED BY THE BOARD on October 24, 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: Community Services Administration Witness my hand and the Seal of the Board of cc: County Administrator upervisors County Auditor-Controller affixed this 2Lth day of October 1978 Contractor (via CSA) J. R. OLSSON, Clerk Byh.�Q . Deputy Clerk Karin ulna H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of Agreement with Citation Homes to allow deferral of landscape and irrigation improvements for Subdivision 5360 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 to guarantee completion of improvements in connection with Subdivision 5360, Castleton Square, in the San Ramon area. Passed by the Board on October 24, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Planning Witness my hand and the Seal of the Board of cc: Citation Homes Supervisors Administrator offrxed this 24th day of October 1978 Auditor-Controller 1 J. R. OLSSON, Clerk By (1 ri�..� Deputy Clerk Karin Y. .nv- H-24 4177 15m i In the Board of Supervisors of Contra Costa County, State of California October 24, , 1978 In the Matter of Contract #78-219 Consultant Service to Head Start Program IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the Following Short Form Service Contract: NUMBER 78-219 CONTRACTOR ; Barbara Heisler TERM October 24 - November 10, 1978 PAYMENT LIMIT : $450 DEPARTMENT Community Services Administration SERVICE Consultant FUNDING . Head Start/ACYF/ORDS/DHEtd PASSED BY THE BOARD October 24 , 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.• CSA Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor- affixed this 24th day of October , 1978 Controller Contractor J. R. OLSSON, Clerk gy Deputy Clerk Karin King H-244/7,' 15m n� ;L In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Proclaiming the Week of October 30, 1978 as "Telephone Pioneers Week" and November 2, 1978 as "Telephone Pioneers Day. " On the recommendation of W. N. Boggess, IT IS BY THE BOARD ORDERED that the week of October 30, 1978 is PROCLAIVIED as "Telephone Pioneers Week" and November 2, 1978 as "Telephone Pioneers Day. " PASSED by the Board on October 24, 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- Supervisor Boggess Witness my hand and the Seal of the Board of • County Administrator Supervisors Public Information Officer affixed this 24th day of October 1978 J. R. OLSSON, Clerk By _ Deputy Clerk obbie G ierrez H-24 4/77 15m !,r`� �♦ �j In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of AUTHORIZING EXECUTION OF AGREEMENT FOR INMATE VOCATIONAL TRAINING AND REHABILITATION WITH MARTINEZ UNIFIED SCHOOL DISTRICT WHEREAS the Martinez Unified School District of Contra Costa County has the capabilities to implement an Adult Education Program at the Contra Costa County Main Jail in Martinez; and WHEREAS the Sheriff-Coroner and the County Administrator have recommended that said program be implemented; and NOW, THEREFORE, BE IT by the BOARD OF SUPERVISORS ORDERED that Supervisor Robert I. Schroder, Chairman of the Board is authorized to execute the agreement with the Martinez Unified School District for the period September 1, 1978 to June 30, 1979, at a cost not to exceed $3,800.00. PASSED by the Board on October 24 , 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 Original to Sheriff-Coroner Supervisors cc: Martinez Unified School -C/� ! Auditor-Controller She•:�� affixed this2 ;th day of October 19 78 County Administrator J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m 00165 i 1 f� In the Board of Supervisors of Contra Costa County, State of California October 24 � 19 78 In the Matter of Termination of Reimbursement Agreements Join netiaven John. Evans On recommendation of the County Auditor-Controller IT IS BY TIIr BOARD ORFURED THAT the Chairman IS HE.RERY AUTHORIZED to execute Termination o£ Reimbursement Agreements whicil were taken to guarantee repayment of the cost of services rendered by the County to John Peilaven and John Evans who have made repayment in full. Passed by the Board on October 211, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of sai� Board of §uperviprs on The date aforesaid. Irl«lnatinR ept: f uc bntro er Witness my hand and the Seal of the Board of CC: County Administrator Supervisors affixed this 24th day ofOctober 19 78 J. R. OLSSON, Clerk By c Deputy Clerk H 24 12/74 - 15•M Barin ?ging j In the Board of Supervisors of Contra Costa County, State of California October 24 X19 78 In the Matter of Fixing Time for Hearing on Transportation Development Act Priority Listing for Bicycle Projects . IT IS BY THE HOARD ORDERED that Tuesday, November 7 , 1978 at 10 : 00 a .m, is fixed as the time for a public hearing before the Board of Supervisors in Room 107, County Administration Building , Pine and Escobar Streets , Martinez, California to consider a priority list of the Transportation Development Act for bicycle projects for the fiscal year 1978-79 prepared and recommended by the City-County Engineering Advisory Committee and approved by the Contra Costa County Mayors ' Conference; PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator : Public Works Department Supervisors Transportation Planningamxed this L i,doy of- October, 19 78 cc: Public Works Director Interested Persons v-.a P.W. J. R. OLSSON, Clerk By f,: :-� ii :fes Deputy Clerk Nolen H.Kert H-244/7715m File: 250-7709(C5)/C.4.3. In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Approving Change Order No. 1 to the Elevator Code Corrections, Courthouse Building, Civic Center Improvements, Martinez Area. (4405-4267-05-EDA) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1 to the construction contract with Otis Elevator Co. of Oakland, for the Elevator Code Corrections, Courthouse Building, Civic Center Improvements, Martinez area. This Change Order decreases the contract price by $3,491, thereby correcting an error which was made in the bid on which the contract price is based. PASSED BY THE BOARD on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this 24 day of October 19 78 cc: Public Works Director (3) Otis Elevator Co. J. R. OLSSON, Clerk Auditor-Controller Inspector By f. ,l,_; �/ ,2 , Deputy Clark He'en H.Kent H-24 4/77 75m 001 6;�) r' In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of In the Matter of Authorizing Attendance at Meeting On the recommendation of the County Probation Officer, IT IS BY THE BOARD ORDERED that Thomas E. Jimison is authorized to attend the American Justice Institute's Management Training for Mid-Level Correctional Managers, Denver, Colorado, October 29, 1978 to November 11, 1978, at Federal expense. . PASSED by the Board on October 24 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this24thday of October 19 78 N J. R. OLSSON, Clerk By , � r*\J_nr, 1 Deputy Clerk Barin H-24 3/76 lint VV16. 1 i� i In the Board of Supervisors of Contra Costa County, State of California October 24 $ 19 78 In the Matter of Second Year Continuation Contract for Preparation of a Social Indicators Report for the County of Contra Costa The Board having been informed that a project proposal submitted by the County Planning Department to the State Office of Planning and Research has been selected as one of three demonstration projects to receive second year funding under provisions of Assembly Bill 3508; and The Board having been informed that the State will provide $17,500 in funds to support this activity, and that the State does not require a local funding match; and The Board having been informed that the project will provide service to other County departments in the use of the Census Tract Social Indicators Report, and a series of working papers and background reports; and The Board having been informed that the State Office of Planning and Research will present the results of this project to the State Legislature in consideration of future state policy regarding the possible establishment of a statewide system of county profiles for use by State and local officials; and The Board having been informed that the Census Tract Social Indicators project will provide new and additional information to the Board of Supervisors, the Human Services Advisory Commission, County departments, cities, special districts and various other public and private organizations for use in their decision making process; and The Board having this day considered the recommendation of the County Administrator that it authorize the utilization of a Census Tract Social Indicators Report for the County; IT IS BY THE BOARD ORDERED, that 1. The Chairman of the Board is authorized to sign a contract between the County and the State of California which will provide that the County will submit to the State Office of Planning and Research, within twelve months of date of contract or such date as specified within the contract at a cost not to exceed $17,500 to the State, background reports, working papers and related documents as outlined in a work program approved by the County and the State; and 2. The Planning Department is authorized to be lead agency in the utilization and dissemination of the Census Tract Social Indicators Report; and 3. HRA and other County departments are authorized to assist in the utilization of the Census Tract Social Indicators Report. PASSED by the Board on October 24 ,1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisors cc: County Administrator affixed this 24 day ofn,fnhPr 19 7P Human Resources Agency County Auditor—Controller c J. R. OLSSON, Clerk By �i �rs.-� Deputy Clerk Karin Ki--- H-24 3/76 15m In the Board of Supervisors Of , Contra Costa County, State of California October 24 , 19 78 In the Matter of CETA Title VI PSE Project Subgrant Modification Agreement with the City of Concord for new Projects and the Reprogramming of Existing Projects in Federal FY 77-78 The Board having authorized negotiations (by its Order dated July 25, 1978) with 33 CETA Title VI PSE Project Subgrantees, including the City of Concord, for Subgrant Modification Agreements, in order to add new projects and to reprogram existing projects thereby maintaining participant levels through September 30, 1978 and assuring maximum utilization of CETA Title VI project funds in Federal Fiscal Year 77-78; IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, a standard form Subgrant Modification Agreement, effective June 15, 1978, with the City of Concord, as specified in the attached one-page "CETA Title VI PSE Project Program Subgrantee Specifications Chart," to provide for new projects and reprogramming of existing projects in Federal Fiscal Year 77-78. PASSED BY THE BOARD on Octob er 211, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 211thday ofOetober 19 7$ County Auditor-Controller County Manpower Program Director \ 1 J. R. OLSSON, Clerk By C, �h' , Deputy Clerk Ka-rin King H-24 4/77 15m !. �,y r U SD:dg IJ1p Attncltntent to 10/,,2y/78 Board Order r CETA'TITLE'VI'PSE'PROJECT 'PROGRAM SUBGRANTEE'SPECI^ICATIONS .CIiART � i. SUBGRANT PROJECT PREVIOUS PROJECT NEW PROJECT PREVIOUS AGREEMENT NEW SUBGRANT AGR1:S SUBGRANTEE AGREEMENT NO. NO.� PAYMENT LIMIT PAYMENT LIMIT PAYMENT LIMIT MENT PAYMENT LI141'1 yr:. . City of Concord 28-725 174 $ 800080 $ 609674 175 959760 661818 176 549720 43,238 177 95,760 870481 178 759526 68,904 r 179 951760 729529 180 820080 76,855 182 82,080 701102 ';.. 183 821080 711223 184 68,074 61,740 823 8,880 41860 �µ 943 NEW 16#615 944 NEV 17,360 945 NEW 140630 r - 946 NEW 271565 1 t '• . 947 NES7, 17,700 t' 948 Y.C, 171390 +.: 949 NEW 21,940 950 NEW 10,130 951 NEW 160875 , 952 NEW 141630 ''. $820,800 $8611259 l t4E.-': i .r i In the Board of Supervisors of Contra Costa County, State of California October 24 , 0119 1n the Matter of Authorization for Extension of Four Emergency Residential Care Placement Agreements (Short-Doyle OPT-OUT Program) The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to expedite payments to residential care facility operators under the County's Short-Doyle OPT-OUT Program, and The Board having authorized (by its Order dated August 8, 1978) execution of standard form Residential Care Placement Agreements with certain licensed residential care facility operators for FY 1978-79, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute, on behalf of the County, standard form Extension Agreements, effective July 1, 1978 with the facility operators identified below, to extend through December 31, 1978 the term of the existing Emergency Residential Care Placement Agreements (which expired June 30, 1978) with no change in the previous payment provisions, as follows: Assigned Number Name 5 Bessie M. Davis (dba Davis Care Home, Richmond) 15 Willie Mae Williams (dba Sanford Family Care Home, Richmond) 50 Beatrice Oakley (dba Beatrice Oakley Board & Care Home, Richmond) 59 Vivian Rhine (dba Viv's Residential Care Home, Richmond) PASSED BY THE BOARD on October 214, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisor on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit y �R cc: County Administrator affixed thi32 4t1�1da of Q1-tnhP- 19_ County Auditor-Controller County Mental Health J. A. OLSSON, Clerk Director Facility Operators BY Deputy Clerk Karf_n King RJP:4g 24 4/77 15m 00173 t . V In the Board of Supervisors of Contra Costa County, State of California October 24 , 197fi In the Matter of 1978-1979 County Veterans Service Office Allocation IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute County certification to the State Department of Veterans Affairs to permit Contra Costa County to obtain 1978-1979 County Veterans Services Office allocation of $35 ,808.00. Passed by the Board on October 24, 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: County Administrator Supervisor cc: Veterans Service Officer 24th October 78 County Auditor-Controllegfnxed this day of 19 State Department of Veterans Affairs c/o Veterans Service Officer , \l J. R. OLSSON, Clerk By ��urdr`� --v' Deputy Clerk NJ Karin King H-24 4/77 15m 00' 7� File: 220-77011A.1 .1 . In the Board of Supervisors of Contra Costa County, State of California October 24 , 1978 In the Matter of Approving Consulting Services Agreement with Richard A. Wolverton and Associates for Kitchen/Dining Hall Facility, Sheriff's Rehabilita- tion Center, Clayton (4411-4061) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute a Consulting Services Agreement with Richard A. Wolverton and Associates, 1620 North Main Street, Walnut Creek, California 94596, for construction observation services at the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton. This Agreement is effective September 29, 1978 and provides for a maximum payment to the Consultant of $4,500, which amount shall not be exceeded without further authorization by the Public Works Director. PASSED BY THE BOARD on October 24, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Witness my hand and the Seal of the Board of Buildings & Grounds Supervisors affixed this °!--/ day of,��!/_,��-LL 19 7?� cc: Public Works (3) Auditor-Controller Attention: June Dye � � / �C/ fl—R. OLSSON, Clerk Consultant By ti'�. C.cil Li�'l�Li'.�/bLC� Deputy Clerk Helen H.hent H-24 4/77 15m .y In the Board of Supervisors of Contra Costa County, State of California October 211 , 1978 In the Matter of Report of Mental Health Financing. The Board on October 17, 1978 having requested the Director, Human Resources ?agency, to report on the allocation of state funds for County Mental Health Programs; and Mr. C. L. Van Marter, Director, Human Resources Agency, having submitted a report (a copy of which is attached hereto and by reference incorporated 'herein) on the subject of mental health financing and having recommended that said report be taken under review; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Van Marter is APPROVED. PASSED by the Board on October 24, 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, Human Witness my hand and the Seal of the Board of Resources Agency Supervisors County Administrator affixed this 24th day of- October 19 78 _ J. R. OLSSON, Clerk By Deputy Clerk M. Vannucchi H-24 4/77 15m 001 ",6 _ unian Resources Agency DateOctober 24, 1478 CONTRA COSTA COUNTY To Board of Supervisors From A°4 �41A - RECEIVED Claude L. Van marter, Director Subj REPORT ON MENTAL HEALTH FINANClNG J. R. OssOly CLERK BOARD OF SUPERVISOR3 cm-.R, COSTA CO. r............... ._.. On October 17, 1978 your Board directed that I report to you on the whole subject of Mental Health financing. This report was requested in response to torments in the local press by a member of the staff of the State Department of Mental Health. On October 18, 1978 I directed a memo to Dr. Pollack with 25 questions designed to elicit information on this whole, very complex, subject. On October 23, 1978 I received responses to each question from Dr. Pollack. I have attempted to put this information together in a narrative fashion but have also attached both my questions to Dr. Pollack and his responses to insure that I have not unduly slanted any of his comments. Statewide, the principal source of funding for mental health programs is the allocation from the State General Fund referred to as the Short-Doyle appropriation. For the 1978-79 fiscal year this appropriation totals $230 million. This year this is augmented by $20 million in additional dollars, consisting of $13.5 million in carryover funds from the 1977-78 fiscal year and $6.5 million to fund new proposals approved during the 1977-78 fiscal year. This total appropriation of $250 million in State General Fund dollars generally requires a 10% match of local funds. This 10% has been waived for the 1978-79 fiscal year under the provisions of the S4. surplus allocation legislation. From the basic Short-Doyle.appropriation of $230 million for this fiscal year, Contra Costa County has been allocated $5.5 million. Much of the present allocation is historically determined and depends primarily on a county's aggressiveness in programming prior to the Reagan administration. Since 1970, Short-Doyle funds have been rather strictly controlled but Contra Costa was able to move ahead between 1971 and 1974 because of a rapid growth of Short-Doyle Medi-Cal revenue. For last fiscal year (1977-78) the budgeted cost for local mental health services (excluding drug abuse, alcoholism and state hospital services) was $11 ,196,301. Of this amount, County funds totaled $1 ,934,912. The "overmatch", or extent to which the County provided funds in excess of their mandated 10% match, equaled $1 ,6606,579. The 1977-78 budget, in terms of source of revenue, is broken do:•rn as follows: Board of Supervisors October 24, 1978 Page 2 REPORT ON MENTAL HEALTH FINANCING Patient Fees and Insurance $ 422,519 Medicare 515,000 Medi-Cal - Fed. 4,099,793 Medi-Cal - Non Fed. 819,826 Grants and contract providers 827,235 revenue Net Program (90-10) 2,845,349 County Overmatch 1 ,666,579 Short-Doyle Medi-Cal is made available through the basic allocation of State General Fund. We take this $5+ million amount and subtract what we project will be the proportion of fledi-Cal Fed. and Medi-Cal Mon Fed. utilization. The remainder makes up the net program. Half of the Federal Medi-Cal comes from State General Fund. The other half comes from Federal sources which the State claims directly. The overmatch of County funds is described by Dr. Pollack as follows: "The overmatch in Contra Costa is both historical and based on Board decisions to improve services. Historically, $500,000 Mental Health dollars were transferred to the alcoholism program when we phased out MWard in 1975. It was projected that acute inpatient costs would be reduced by a like amount. This projection was not realized and we did receive a one-time additional allocation of $350,000 in the following fiscal year. Subsequently, the Board has decided to maintain most programs and, in the most recent case, even expand them. Other counties; e.g., Alameda have reduced overmatch by making large-scale service reductions or by not expanding services in the first place. Overmatch has basically been a choice of each county. It should be kept in mind that Contra Costa has not benefited from any of the allocation formulas or priorities used in recent years. The "equity" formula worked in favor of the southern counties, particularly San Diego. The 72-hour state hospital utilization priority was advantageous for the largest counties, with the exception of Santa Clara. Santa Clara, by the tray, had several million county dollars in the alcoholism program prior to Proposition 13. I don't kno=w how much that was reduced this year." 00 �. / Board of Supervisors October 24, 1978 Page 3 REPORT ON MENTAL HEALTH FINANCING In regard to the additional $20 million--the $6.5 million in this year's budget which is available for proposals approved last fiscal year is for full-year funding of approved proposals by counties who utilize significant state hospital days for 72-hour evaluation and treatment. Counties included here are Alameda, San Francisco, Los Angeles, Solano. The $13.5 million in carryover funds has been apportioned by the Department of Mental Health as follows: 1 . $8 million for local programs to be allocated based on need data collected by each county. Dr. Farabee's letter of August 10 gave a planning figure of $456,500 for Contra Costa. 2. $1 .2 million for the 30 smallest counties, to make up for loss of the 10% match. 3. $500,000 to support subacute facilities, including Cambia I-Jay, where new staffing requirements and other cost increases have exceeded last year's budgets. 4. $800,000 in "one-time" funds for several counties to cover unanticipated program problems. Included here are Fresno, Riverside, Orange and others. Fresno received $300,000 for 12 new acute inpatient beds. 5. $3 million for an emergency fund, to be allocated at the Director's recommendation during this fiscal year, primarily to buy private inpatient services when county hospitals are overcrowded. The priorities for the $13.5 million are described in item 262 of the State Budget Act, in the paragraph that refers to SB 2212 and includes "development and operation of . .. programs ... for minors or for persons described in Section 5150 or 5350 of the Welfare & Institutions Code (involuntary patients and conservatees) or Section 4011.6 of the Penal Code (county jail patients)". Mental Health was aware of these priorities when the State Budget was adopted. In March 1978, the Board authorized submission of the Crisis Unit proposal , which was believed to be a necessary and practical alternative to more acute inpatient beds and one which would meet the existing priority to reduce 72-hour holds, at least at County Hospital . Local Program Services (I'lessrs. Rauser, Tom, Cacic) viewed the Crisis Unit as another acute inpatient service and did not act on the proposal. On August 30, 1978, Dr. Pollack responded to an August 10 letter from Dr. Dale Farabee, Director, State Department of Mental Health, calling for proposals relating to the $13.5 million in carryover funds. Dr. Pollack's 001 /i9 Board of Supervisors October 24, 1978 Page 4 REPORT ON MENTAL HEALTH FINANCING cover letter is attached. It included detailed proposals which are available but which are not duplicated here. This County has had no specific written response to any of these proposals. Dr. Pollack has received a "strictly preliminary" allocation of "reappropriated funds" indicating $100,000 for the Crisis Unit and $150,000 for adolescent treatment (attached). In terms of the allegation that the State is with- holding funds from us because of their displeasure with our programs, Dr. Pollack indicates that he has known for some time that the Department of Mental Health staff were displeased, particularly when recommendations were made to discontinue the Cambia contract. Yet, that same staff has never offered specific alternatives to what we have proposed or done. In response to tor. Rauser's comments to the press recently, Dr. Pollack replies as follows: "The Board should keep in mind that Mr. Rauser has been a State employee for 20 years and has never dealt directly with a psychiatric patient. Contra Costa has made significant progress in decentralizing many services. In 1909, half the Mental Health budget was spent at County Hospital . Last year, the proportion was less than one-third, if alcoholism funds are included for comparability." In response to my question as to whether Dr. Pollack believed that Contra Costa County had been treated equitably in the allocation of the additional $20 million, Dr. Pollack replied: "I believe Contra Costa has not been treated equitably for several reasons: a. The Crisis Unit has become an irrational symbolic issue for Department of Mental Health staff and special interest groups in this county who are convinced that County Medical Services wants to maintain services at the County Hospital as its highest priority. b. Other counties have a much easier time with Department of Mental Health, probably because their Mental Health Directors or Program Chiefs are outspoken (when not at home) about county "ripoffs" of the Short-Doyle program, particularly with regard to county hospitals. I am the only member of the Executive Board of the Conference who consistently supports comprehensive health services, both conceptually and practically. Board of Supervisors October 24, 1978 Page 5 REPORT ON MENTAL HEALTH FINANCING "c. The allocation of $150,000 for adolescent-services is symptomatic of an indifference in Department of Mental Health to local priorities. In my August 30 letter to Mr. Rauser, and in subsequent conversation, I clearly indicated that the Central County Aftercare Team and additional residential capacity for adults were of higher priority because of reductions in these areas post Proposition 13. d. The State Review of May 1978 admonished Contra Costa to improve services here at the Hospital . We have done that but not without additional cost which the State will not support." If additional funding becomes available, Dr. Pollack and I agree that the Board needs to determine how much of an overmatch is going to be made available this year and next year. Within the money available, Dr. Pollack has suggested the following unmet needs which require attention: a. Effective crisis-emergency services, including a reasonable plan for decentralizing such services. b. Expanded adult residential services, including subacute, halfway and transitional housing_ The Bates Bill (AB 3052) will be in effect in January, and should provide some funding for our contract providers. We need at least 20 subacute beds but will have a hard time with additional state funding because of cancellation of the Cambia contract. c. Central County outpatient-continuing care services. d. Adolescent day treatment-residential services. e. Stabilization of inpatient services staffing at an effective level . f. Minority services--this can be approached with an effective Affirmative Action Program for all services. g. Criminal Justice services--we have a categorical allocation of $92,100 for this purpose, which :•rill cover some existing staff costs and allow for additional staff. h. Services to the elderly--dental Health services to this population can be provided through the new Adult Day Center Program, which will be in effect in January, Key Plan is preparing a proposal that will include a significant mental health component. 0018 . If Board of Supervisors October 24, 1978 Page 6 REPORT ON MENTAL HEALTH FINANCING With specific reference to the sequence of events leading to the establishment of the Crisis Unit on E Ward and the funding questions involved, Dr. Pollack has provided the following: "Briefly, you will recall that last autumn, we were already aware that J Ward was becoming unmanageable. After lengthy consideration of the alternatives, expanding the screening and holding capability at the hospital appeared to be the only sound alternative, although additional community program elements were also proposed in order to ensure we would be successful . This information was shared with Mr. Cacic, who gave no specific response. Dr. Degnan decided to create additional space, first on B Ward in December and then E Ward in January. The proposal was approved by the Board of Supervisors and went to the State in March. The Board also committed $140,000 for two months. This allowed for additional staff for the two inpatient wards and the Crisis Unit. The J !lard crisis occurred in April, and with the State and Dr. O'Rourke involved in evaluations, the question of funding was relegated to the background. I made two written responses to the State review recommendations, indicating substantial progress and attempting to again raise the funding question without response. The Crisis Unit has, in fact, worked out quite well although not perfectly since community placements are stili inadequate and there is no effective outpatient follow-up in Concord. But, we have reduced J Ward admits to less than 120 per month in recent months compared to 175-200 per month prior to the E ldard program. The decrease has been for all patient types, although alcoholic and jail patient admissions have been reduced most dramatically. It is apparent that if we want significant additional funding for services at County Hospital , tie will need to adopt a plan for regional crisis services. At this moment, we have no guarantee that Department of Mental Health will support this plan, but at least Dr. Farabee is a new figure and may prove to be more trilling and capable of negotiating on a prograamatic as well as a financial basis." CLVM:cl g Attachments _--Ji411� --_-- October 18, 1978 Dr. Charles Pollack t!ental Health Director Claude L. Yan Marter, Director REPORT TO THE BOARD OF SUPERVISORS 03 MENTAL HEALTH FINANCING As I mentioned to you on the telephone yesterday, the Board of Supervisors has asked for a report on the allocation of the Short-Doyle carryover funds from last fiscal year and core generally for infonration on the entire funding of the dental Health programs. As we agreed, I am providing you with a number of questions, the answers to which will provide me with sufficient information to prepare the necessary report to the Board. 1. In your memo of October 10, 1978 you mentioned an additional $20 million which is in the State budget this fiscal year for local mental health programs. What is the relationship between this money and the so-called "carryover" funds from the 1977-1978 fiscal year? 2. ;That method was used to allocate this $20 m, I lion in additional monies to the counties? 3. If there are separate carryover funds, how much is there and how is it being allocated to the counties? 4. Were counties given any program priorities for the use of the additional money or the carryover money and, if so, what were they and when were we made aware of these priorities? 5. Has Contra Costa County made any specific request for either pot of . money and, if so, when were these requests made and what was requested? In this regard, what is the relationship between your letter of August 30, 1978 to Mr. Rauser and the allocation of either of these pots of money? 6. :that responses have you had either verbally or in writing to any proposals made for these funds? 7. Do you believe Contra Costa County has been treated fairly in the allocation of either of these pots of money and, if not, why not? 8. What if any indication have you had prior to certain newspaper stories last reek that the State was displeased with the program priorities or directions this County's mental health program was taking? Dr. Charles Pollack October 18, 1978 Page 2 9. :,that-was the nature of your discussions with Dr. Farabee last Thursday as they relate to the allocation of funds to this County? 10. As a result of your discussions with Dr. Farabee, have any cormi ants been made to this County in terms of any additional fdnding for our mental health programs? 11. khat response or ccrr�ents do you have in relation to Mr. Rauser's comments on this County's mental health program as they were quoted in the press last week? 12. What is the basic Short-Doyle appropriation statewide for 1978-79? 13. What is this County's allocation from this basic Short-Doyle appropriation? 14. flow is this allocation determined? 15. What was the total cost of mental health services for this County last fiscal year as determined by the Short-Doyle cost report? 16. How much of this total was County money? 17. Hoag much of this County money is over and above the minimum amount required--the so-called overr.:atch? 18. How is the cost of mental health services determined; in other words, how is the cost report calculated? 19. Of the total cost of r.�ntal health services provided by the CoLmty last year, what sources of funding were used and to what extent was each source used? 20. Please describe the use of Short-(Doyle Medi-Cal and how It is rade available to the County. 21. At the present time, the County has provided in excess of $1.5 :zillion in overmatch for this fiscal year. If additional Short-Doyle n.inds become available this year, what recommendations would you maks 'o the Board of Supervisors for the use of such funds? 22. Why in your opinion do the mental health services in this Cour" require such a large overmatch in order to maintain our exist;�� mental health services in comparison to other counties which & rolt provide such a large overmatch? 23. Hcw would you compare the need for "community based" mental ne-1UN services as opposed to acute hospital based inpatient services � • this County as compared to other counties in the State? oo.� r' Dr. Charles Pollack 0=ber 13, 1973 Page 3 24. What are your goals for the future development of mental health services in this County and how realistic do you believe it is to anticipate that these goals will be achieved in the next five years? 25. Please describe the sequence of events which occurred in relation'to the County+s request for funding.for "z" Ward and why this request has thus far not been honored. CLYM:cl q _. .. t _ .ti•l NJ t •sr,. CONTRA COSTA COUNTY MEDICAL SERVICES 2500 Alhambra Avenue Martinez. Califomiar� 7f7 To: C.L. Van darter, Director Date: October ::1918 Human Resources Agency .,CENCY From: Charles H. Pollack, 'M.D. Subject REPORT TO BOARD OF SUPERVISORS - Mental Health Director 0A MENTAL HEALTH FINANCING 1. Question: Derivation of $20 million- -Answer: The $20 million is derived from two sources:* (a) $6.5 million for proposals approved in 1977-78. (b) $13.5 million in carryover funds, primarily from state hospital savings 2. Question: Allocation method. Answer: (a) The $6.5 million is for full-year funding of approved proposals by counties who utilize significant state hospital days for 72 hour evaluation and treatment. Counties included here i are Alameda, San Francisco, Los Angeles, Solano. (b) The $13.5 million has been apportioned by Department of Mental Health as follows: 1) $8 million for local programs to be allocated based on need data collected by each county. i Dr. Farabee's letter of August 10th gave a planning figure of $456,500 for Contra Costa. 2) $1.2 million for the 30 smallest counties, to make up for loss of the loo match. 3) $500,000 to support subacute facilities, including Cambia Way, where new staffing requirements and other cost increases have exceeded last year's budgets. 4) $800,000 in "one-time" funds for several counties to cover unanticipated program problems. Included here are Fresno, Riverside, Orange and others. Fresno received S500,000 for 12 new acute inpatient beds. 5) $3 million for an emergency fund, to be allocated at the Director's recommendation during this fiscal year, primarily to buy private inpatient services when county hospitals are overcrowded. A-50 3M 9R7 3. Question: Separate carryover funds. Answer: Please see *2. 4. Question: Priorities. Answer: The priorities for the $13.5 million are described in item 262 of the State budget act, in the paragraph CP that refers to SB 2212 and includes "development and operation of . . . programs---for minors or for persons described in Section 5150 or 5350 of the W&I Code- (involuntary patients and conservatees) or Section 4011.6 of the Penal Code (county jail patients)". We were aware of these priorities when the State budget was adopted. 5. Question: Contra Costa's request Answer: In March, 1973, the Board authorized submission of the Crisis Unit proposal, which we believed was a necessary and practical alternative to more acute inpatient beds and would meet the existing priority to reduce 72 hour holds, at least at County Hospital. Local Program Services (Messrs. Rauser, Tom, Cacic) viewed the Crisis Unit as another acute inpatient service and did not act on the proposal. My letter to Mr. Rauser of August 30, 1978, was in response to the August 10th letter from Dr. Farabee, and addressed itself to the $13.5 million carryover fund. 6. Question: State response. Answer: Ife have had no written response specifically to anything_ I have received a "strictly preliminary" allocation of "reappropriated funds" indicating $100,000 for the Crisis Unit and $150,000 for adolescent treatment (attached). 7. Question: Fair treatment. Answer: I believe Contra Costa has not been treated equitably for several reasons: (a) The Crisis Unit has become an irrational symbolic issue for Department of Mental Health staff and special interest groups in this county who are convinced that County Medical Services wants to maintain services at the County Hospital as its highest priority. (b) Other counties have a much easier time with Department of dental Health, probably because their Mental Health Directors or Program Chiefs are outspoken (when not at hove) about county '-ripoffs" of the Short-Doyle program, particularly with regard to county hospitals. I am the only member of the Executive Board of the Conference who consistently supports- comprehensive 00187 t -3_ t F health services, both conceptually and practically. (c) The allocation of $150,000 for adolescent services is symptomatic of an indifference in Department of M-ntal Health to local priorities. In my August 30th letter to Mr. Rauser, and in subsequent conversation, I clearly indicated that the Central County Aftercare Team and additional residential capacity for adults were of higher priority because -of reductions in these areas post Proposition 13. • ,y'Y 1 _ (d) The State Review of May, 1978 admonished Contra Costa to improve services here at the Hospital. We have done that but not without additional cost which the State will not support. 8. Question: State displeasure. f Answer: I have known for some time that Department of Mental Health staff were displeased, particularly when recommendations were made to discontinue the Cambia contract. Yet, that same staff has never offered specific alternatives to what we have proposed or done. 9. Question: Recent meeting with Dr. Farabee. i - Answer: Dr. Farabee was quite cordial but reiterated fears that we are using the Short-Doyle Program to pay for inappropriate overhead costs and other direct services at County. Hospital. He eras generally willing to consider funding crisis services at the hospital if we developed a 2-3 year plan to decentralize these services_ My staff is currently working on such a plan, to be reviewed by the M.H.A.B. and presented to the Board of Supervisors hopefully within 30 days. No commitments were made for any specific additional funding. 10. Question: New commitments. Answer: See response #9. 11. Question: Charles H. Pollack's response to Rauser's comments. Answer: The Board should keep in mind that Mr. -Rauser has been a State employee for 20 years and has never dealt directly ';: .,-.". with a psychiatric patient. Contra Costa has made significant progress in decentralizing many services. In 1969, half the Mental Health budget was spent at County Hospital. Last year, the proportion was less than one-third, if alcoholis;i funds are included for comparability. 12. Question: Basic Short-Doyle allocation statewide. Answer: $230 million, plus the $20 million of additional funding. 13. Question: Contra Costa's share. Answer: $5.5 million. 14. Question: How is allocation determined? Answer: .such of the present allocation is historically determined and deuends primarily on a county's aggressiveness in programming prior to the Reagan administration. Since 1970, Short-Doyle funds have been rather strictly controlled but Contra Costa was able to move ahead between 1971 and 1974 because of a rapid growth of Short-Doyle Medi-Cal revenue. 15. Question: Total cost of Mental Health.Services in Contra Costa. Answer: The 1977-78 cost report is not completed but the final CR/DC document (submitted May 31, 1978) is fairly accurate. The budgeted cost for local mental health services (excluding drug abuse, alcoholism and state hospital C.services) was $11,206,301. 16. Question: County money Answer: County funds amounted to $1,934,912. 17. Question: Amount of overmatch. Answer: $1,666,579. 18. Question: How is cost report calculated. t Answer: The cost report is. calculated by using the expenditure reports of each county program (cost center) and the contract providers. The county expenditures are reported by CHAS. Each contract provider submits a year-end claim/settlement. 19. Question= Source of funding. Answer: For 1977-78: Patient Fees and Insurance 422,519 MediCare 515,000 Medi-Cal - Fed. 4,099,793 Medi-Cal - Non Fed. 819,826 ?,: Grants and contract providers revenue 827,235 Net Program (90-10) 2,845,349 County Overmatch 1,666,579 20. Question: Short-Doyle Medi-Cal Answer: Short-Doyle Medi-Cal is made available through the basic allocation of State General Fund. We take this $5+ million amount and subtract what we project will be the proportion of :Tedi-Cal Fed. and Medi-Cal Non Fed utilization. The remainder makes up the net program. Half of the Federal Medi-Cal comes from State General Fund_ The other half from Federal sources to which the State claims directly_ 1 21. Question: Recommendations for additional funds. Answer: The Board needs to decide how much the overmatch needs to be reduced this year and next or, conversely, how many county dollars are available and for which priorities. I realize this is one hell of a decision (or series of decisions) , especially in light of the competing demands for service. I suggest that the following are basic needs: (a) Effective crisis-emergency services, including a reasonable plan for decentralizing such services. (b) Expanded adult residential services including subacute, half::ay and transitional housing. The Bates Bill (AB 3052) will be in effect in January, and should provide some funding for our contract providers. Ile need at least 20 subacute beds but will have a hard time with additional state funding because of cancellation of the Cambia contract. (c) Central County outpatient - continuing care services. . (d) Adolescent day treatment - residential services. (e) Stabilization of inpatient services staffing at an effective level. (f) Minority services— this can be approached with an effective Affirmative Action Program for all services. ' (g) Criminal justice services - we have a categorical allocation of 592,100 for this .purpose, which will cover some existing staff costs and allow for additional staff. (h) .Services to the elderly - Mental Health Services to this population can be provided through the new Adult Day Center Program, which will be in effect in January. Key Plan is preparing a proposal that will include a significant mental health component. 22. Question: Explain large overmatch in Contra Costa Answer: The overmatch in Contra Costa is both historical and ' based on Board decisions to improve services. Historically, . . $500,000 Mental Health dollars were transferred to the alcoholism program when we phased out M Ward in 1975. It was projected that acute inpatient costs would be reduced by a like amount. This projection was not realized and we did receive a one-tine additional allocation of $350,000 in the following fiscal year_ Subsequently, the Board has decided to maintain most progra-ms, and, in the most recent case even expand them. Other counties, e.g_ Alameda, have reduced -overmatch by making large-scale service reductions or by not expanding services in the first place. Overmatch has basically been 001 q-90 a choice of each county. It should be kept in mind that Contra Costa has not benefited from any of the allocation formulas or priorities used in recent years. - The "equity" formula worked in favor of the southern counties, particularly San Diego_ The 72 hour stace hospital utilization priority was advantageous .for the largest counties, with the exception of Santa Clara. Santa Clara, by the way, had several million county dollars in the alcoholism program: prior to Proposition 13. I don't know how much that was reduced this year., 23. Question: Compare community-based vs. acute inpatient services. Answer: I think we have achieved a fair degree of balance in hospital vs. non-hospital services, although more needs to be done on a regional basis- Mr. Rauser frequently states that 600 of the local program budget goes for acute inpatient services state-wide- This is certainly not true in Contra Costa. 24. Question: Five year goals. Answer: I referred to what I perceive to be immediate service needs in my response to question 1#21. In general, we now have an excellent framework on which to build. There are competent county staff to develop programs and provide core services. The contract providers are also competent clinically and administratively sound. We know that more needs to be done in the areas of education, early intervention and long-term care, and substantial improvements can be made rapidly if the money is there. With a significant mental health component added to the capitation rate as of January 1st, increasing the Key Plan enrollment will bring additional revenue that is not as dependent on Department of Mental Health approval as the present funding. Expanding the Key Plan to 20,000 enrollees is not an unreasonable goal in the next 3-4 years. 25. Question: Sequence of events regarding E Ward. Answer: I have discussed the Crisis Unit (E Ward) in previous . ._ =, responses. Briefly, you will recall that, last autumn., we were already aware that J Ward was becoming unmanageable_' , After lengthy consideration of the alternatives, expanding i the screening and holding capability at the hospital appeared to be the only sound alternative, although additional.. community program elements were also proposed in order to ensure we would be successful. This information was shared with Mr_ Cacic, who gave no specific response. Dr. Degnan decided to create additional space, first on B Ward in December and then E Ward in January. The proposal was approved by the Board of Supervisors and went to the State in March. The Board also committed $140,000 for two months. This allowed for additional staff for the two inpatient wards and the Crisis Unit. The J Ward crisis occurred in April, and with the State and Dr_ O'Rourke involved in evaluations, • GUS -7- the question of funding was relegated to the background. I made two written responses to the State review recgmrtendations , indicating substantial progress and attempting to again raise the funding question without response_ The Crisis Unit has, in fact, worked out quite well although not perfectly since community placements are still inadequate and there is no effective outpatient followup in Concord. But we have reduced 3 Ward admits to less than 120 per month in recent months compared to 175-200 per month prior to the £ Ward Program. The decrease' has been for all patient types, although alcoholic and jail patient admissions have been reduced most dramatically. It is apparent that if we want significant additional funding for services at County Hospital, we will need to adopt a plan for regional crisis services. At this moment, we have no guarantee that Department of Mental Health will support this plan, but at least Dr. Farabee is a new figure and may prove to be more willing and capable of negotiating on a programmatic as' well as a financial basis. CHP:cbc 00192 • 2. CONTRA COSTA COUNTY RICHMOND CLINIC �• GEORGE MILLER CENTER EAST 3arN R BISSELL 3020 G4AKT STREET MEDICAL SERVICES RITSLEPMGICM�D»D.C.LIF. 32E 235-87 w 327 ccCORo,CALIF.945z0 - TELEPMOME azS-1700 HOSPITAL. AND PITTSBURG CLINIC GEORGE MILLER CENTER WEST ADMINISTRATION OFFICES AS CI71C AYE. PITTSouac..CALIF.94565 2501 MILLTOD DR. 2500 ALHA&WRA AVE. TELEPMOME 439-3222 I1ICMYOM0.CALIF.94806 TELEPMOME 222-Oast M.ARTIN_7. CALIF. 94553 TELEPHONE 372.4200 OAKLEY CLINIC 260 Mwr.4 OAKLEY.CALIF.94591 TELCPMCM! 62S-Z2" PLEASE DIRECT REPLY TO August 30, 1978 Carl P.auser Department of Health State of California 2520 Marconi Avenue Sacramento, Calif. 95814 Dear l4r. Rauser: Please excuse this tardy response to Dr. Farabee's letter of August 10, 1978 (Citi 78-7) . 1 had not received, prior to today, a signed copy of the letter nor the individual county planning figures. Cbntra Costa is requesting 1 additional funding related to the following categories: 1 . I505 of the tentative share of $8 million. 11 . Non-hospital facilities county share - $500,000 Ill . Any additional funds that may become available through legislative action. 1V. Criminal justice services I . The planning figure for Contra Costa in this category is $684,750. Three proposals are being submitted. Although the total dollar figure is greater than the planning figure, the three program elements are closely related and would improve adult., involuntary services considerably. A. Crisis Unit (E Ward) You have had a proposal for this program since March, 1978. 1 realize that you have not approved it because of objections to additional beds at County Hospital . There is no doubt, however, that the program has dramatically reduced inpatient admissions and census, and is vital to effective overall programming during this fiscal year. In the current environment, decen- tralization of emergency services is not realistic. The majority of Crisis Unit staff currently are temporary employees and their status plus pressing budgetary uncertainties have resulted in distracting program instability. County Mledical Services has estimated that the County may have to budget $600,000 in addition to the existing 5900,000 overmatch in order to operate the Crisis Unit for a full year. It is not likely that this will be supported by the Board of Supervisors when A-310 ACCRL'DITED BY TH¢JOINT CON+MISSION ON HOSPITAL. ACCREDITATION -'0193 the final county budget is adopted. A detailed proposal is attached. B. Continuinc Care Team - Central Countv County Medical Services has proposed that Concord Mental Health Clinic be closed because it serves a lesser proportion of seriously disturbed clients than other outpatient facilities. The Board has yet to act on this recommendation and may make across-the-board outpatient cuts instead. In any event, Contra Costa needs to reinforce outpatient continuing care capability, particularly in the central county area from which ' inpatient admissions for schizophrenia have increased significantly in recent years. A proposal in this regard is attached. C. Additional Halfwav-House Beds Contra Costa has cancelled its contract with Cambia Way as of August 31, 1978, because State hospital funds have been increased and it is assumed that Napa will be more available during this fiscal year. If that assumption is not correct, then alternative halfway house beds are needed for a proportion of Cambia Way clients, totalling 150 per year. We propose adding 30 halfway beds during this fiscal year, seven of which can be-established immediately in an existing facility that lacks sufficient staff. A proposal is attached. 11 . NON-HOSPITAL FACILITIES - $500,000 If Napa will not be r.ore available, 100 patients per y-ar will require subacute program services. These patients are basically young chronically psychotic adults whose needs for structure and supervision are greater than what halfway houses or board and care homes can provide. Based on an average length of stay of 70 days for 100 patients, 20 subacute beds are required. The most expedient approach to this need would be to reinstitute a contract with Cambia May at 1/3 the original amount, or 510,500 (State general fund) per month. I understand that your staff is contending that approximately $100,000 of Short-Doyle funds were allocated during fiscal year 75-76, specifically for subacute programming. You should remember however, that the contract was for almost $500,000 gross ($350,000 State general fund), the _ remainder coming from discretionary State general and County funds. Assuming that the categorical $100,000 is correct, 563, 140 of that has been spent for July and August. A ten month contract with Cambia Way for 20 beds would cost $105,000. 111 . Assuming that any additional funds will also carry the budgetary priority for minors and involuntary patients, I an, forwarding two additional proposals: A. Adolescent Day Tr?E!trent - Residential Program The proposal spells out our problems in relation to the adolescent population. The program would not be fully implemented until fiscal year 79-80 but a significant and much-needed start can be made during this fiscal year. B. Services to the Hard-To-Manage Elderly This population continues to be a problem for our emergency and inpatient services. State hospitals are .not available and local skilled nursing facilities are reluctant to take . these patients without additional staffing. A contract with an existing facility can be implemented in 90 days. IV. Included is our latest proposal for a criminal justice team. This is being done only because the status of AB 1229-MIO funding is unclear. If a categorical allocation is planned, those funds will be used to support this team. Sincerely, 1 P. H. Pollack, M.D. Mental Health Director CHP:cbc Enc. cc: Bob Cacic C.L. Van Marter 001" STA7c OF CAUFORMA—WALTH AND WE!FAaE AGENCY EUMUN0 G. wtow i JR., Go.Mser DERARTINIENT OF MENTAL HEALTH O �'°;L 7M P STRUT � "J ��' SAC.UM=_tNT0, CA 95814 1978 r?.•. � � (416) 920-6773 `' OCT v CONTRA COSTA C Njj 3TY 110►4 MiD1ChL StOlCrS ADMiA October 13, 197$ TO: LOCAL MENTAL HEALTH DIRECTORS RECEIVIiNG RLAPPROPRIATIO-J FUNDS ' Allocation worksheets displaying the amount of funds available to your county are strictly preliminary_ These amounts have been included in the plan for expending "rollover" funds, which were submitted to the Department of Finance and the' Legislative Committee for review and approval. You will be notified that this allocation is final when we receive notification of approval . In the interim, please use this as a guide for preparing your CR/DC program budget. Please be reminded that because of restrictive language in the budget, no funds allocated from this source may be directed to • other uses without prior approval by the Departments of Mental Health and Finance. Funds not experded 'for approved programs will be considered savings in the current year. - Any questions on this mat-ter should be directed to your Community Program Analyst_ Carl P,auser Associate Director Division of Community Services Attach. , ��9�19 . EDMIJK!) G. GROWS J�L,G*"~r --T.17E CMF-1:At1Fo;1-41A—)4tAL'TH AND W!LFAU ArIE'4CY V.E.OARTMENT OFF MEINTAI. HEALTH ,14 ? STPZZIT S,;,.CjX-A.E24TO. CA 91x14 i916) 920-6773 October 13 1978 Charles Pollack, M.D., Director Contra Costa Co. Mental Health Services 2500 Alhambra Avenue Martinez, California 94553 Dear Doctor Pollack: The attached revised allocation for Fiscal Year 1973-79 reflects Depart- m.anl approval of the following progi-am, proposals for the use of reappro- priated funds pursuant to AB 2190 and SB 2212: ANNUALIZED STATE 1978-79 F.Y. FUINDI'MIG LEVEL PROGRAM GENERAL FUND COST STATE GEIN'ERAL FUM103 Crisis Unit $100,000 $100,000 Adolescent Residential Treat.-- Dav Treatment $200,000 $150,000 TOTALS $250,000 The approved annualized sit-ate general fund amounts for 'these progra-15 is S. 300,000 . The al. ched allocation worksheell- represents estimated state general fund cos-:- in i973-79. A county plan amendment and revised CR/X. budget should be submitted as soon as specific providers are selected for the programs identified above. Please consult with your Corr unity Program Analyst If you have any questions about this allocation. Sincerely, dt/or e �. Carl Rauser Associate Director Services Division Attachment cc: Yltntal Health Program Chief Mental Health Administrator -001-97 CEPARTME1'T OF MVITF.L HEAL s H [17.07`071=17 TO ALLCEr;710", ;f �s J FISCAL YEAR: 19'8-79 C0 TY: Coag Costa •r CPA: F'3b Cacic !fes. 1 i PREV1iTJS PiE:`IuL'S CGP.RE:ii i aLLOCA7 ON ALLC�iTIv"a ALLOCATION - _ G OPEPATIONS F Recnlar Scort-Dovle (State Genera, Fund): r ! Short-Doyle I S 2,535,748 3 250,OCr, S 2'785L745 j t j S-DIM-C Federal 4 1,772,381 -0- 1,:72,351 i S-D/M-Cal tion-Federal 9 1,3"•2 -0- 941,372 TOTAL Ol $ 5,249,501 S 350,000 $ 5,499,501 I I I MOO-A8 1229: f MO-AB 1229 S 92,100 -0- S 9',100'' S-D/M-C Federal -0- -0- -0- S-D/4-C hon-Federal -0- -0- -0- TOTAL A3 1229 i S 92,100 -0- $ 92,100 I County CCSS (00t-Out): _ Gross ° c ��,��- r -0- $ 343,451 Revenue SRS) 181,435 I =0- 181,435 Net j S 15=,016 -0- S 162,016 . i SATE OPERATIONS State Hospitals: Gross $ 3,569,175 -0- $ 3,668,175 Revenue 502,425 -0- 502,425 Net S 3,165,750 -0- $ 3,165,750 LA'S Days 39,375 -0- 39,375 CCSS Direct Service Only: Direct Services Placement Total Gr,cs P.everus SRS I :._t ess t In the Board of Supervisors of Contra Costa County, State of California October 24 . 19 78 In the Matter of Response to Contra Costa Taxpayers Association Budget Recommendations . During deliberations of the budget for the 1978—?9 fiscal year, .the County Administrator having; indicated that he would respond to the budget recomr.endations of the Contra Costa Taxpayers ' Association; and The County Administrator haying submitted a letter dated October 17, 1978 (a copy of which is attached hereto and by reference incorporated herein) which responds to the Contra Costa Taxpayers Association budget recommendations; and Chairman R. I. Schroder having suggested that the Board take said comments under review; and Mr. R. S. Radford, Executive Vice President, Contra Costa Taxpayers Association, having appeared and having expressed dissatisfaction with said responses stating that he had hoped for an evaluation and analysis rather than a restatement of the Board's position Board members having discussed the matter, IT IS ORDEPEED that receipt of said conmunication is ACK1\10WLEDGED and the contents thereof taken under review. PASSED BY THE BOARD on October 24, 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 band and the Seal of the Board of cc: Association Supervisors County Counsel affixed this 24thday of October 1978 Personnel Director Human Resources Director Public Works Director J. R. OLSSOiV, Clerk Planning Director By. �• Deputy Clerk var:n K4nT H-24 4/77 15m 001 9j ('`o y.n ty Ad m i n i st rato rBoard of Supervisors Contra James P.!Benny %ounly Administration BuildingCos} 1st District [a Martinez. California 94553 Nancy C.Fanden (415) 372-4080 J�/County ' 2nd District Arthur G.Will � Robert 1.Schroder County Administrator a. 3rd District Warren E.Boggess ' 4th District j r Eric H.Hasseltine Eric +. 51h District October 17, 1978 Board of Supervisors Administration Building, Room 106 Martinez, CA 94553 Dear Board Members: Re: Response to Contra Costa Taxpayers Association Budget Recommendations Your Board asked that this office respond to the recommen- dations of the Contra Costa Taxpayers Association submitted in connection with adoption of the budget for the 1978-1979 fiscal year. Our comments on the Association' s specific recommendations are as follows: 1. The county has been maintaining a "hard" freeze on hiring for a considerable period of time. The problem is all "freezes" must be administered taking into account specific program and service needs and taking into account the source of funding. For example, there is little point in a freeze on nursing positions at the County Hospital, or for building inspectors who are funded from fees and who are needed to preclude delays in the construction industry. Rigorous review will continue to be made of vacancies during the 1978-1979 fiscal year for the county is well aware that without the state "bail-out funds" an additional 1,700 employees would have had to have been laid off and future additional state funding is conjectural. 2. Travel outside the county is being rigorously controlled at the present time and trips approved only if there is clear indication that the travel is in the best interest of the county. 3. As explained in the attached memorandumrthe county does utilize some 400 vehicles, but approximately two-thirds are used for law enforcement and public work type functions. The county does maintain a limited car pool operations (of some 125 cars) for its more than 5,000 employees but most employees are reimbursed on a mileage basis for county use of their personal vehicles. Maintenance of a reasonable 00k'00 -2- size car pool is essential so that the county is not solely dependent of employees providing their personal vehicles for county service for both policy and cost reasons. Use of vehicles, and reimbursement therefor, is a matter of much concern to employees and employee organizations. Attachment A contains more detailed information on this item. 4. Departments are under instructions to avoid use of overtime but there are times when overtime is necessary, for example, to assure shift coverage in twenty-four hour operations and institutions. Occasionally it is also the most economical method of providing a necessary service. Contractual arrangements for use of temporary workers have been initiated on a pilot basis and, if this arrange- ment proves satisfactory, the program will be expanded. 5. County compensation should be in line with the private sector considering Total Compensation, that is salary and benefits. Public retirement plans are at this time generally more liberal than private plans, but many private plans are fully employer funded, whereas public plans rely heavily also on employee contributions. The Board and county administration are well aware that the cost of the county retirement plan and of social security in combination is unduly costly--to both the county and to employees--and provides unnecessarily rich benefits. A Task Force has been established to review this problem and develop remedial recommendations; these recommendations should be presented to the Board prior to the end of the year. The county seeks to administer sick leave carefully taking into account the provisions of the sick leave policy, the terms of which have been negotiated with employee groups. These terms include use of sick leave for certain sick leave related purposes, such as prearranged doctor and dental calls and care of sick family members; these, and related policy provisions, can only be changed pursuant to the negotiation process. 6. The primary expenses associated with boards and com- missions are assigned staff, a matter now under review by the Finance Committee of the Board, and mileage expenses for attendance of members at meetings. While the county does have a large number of boards and commissions, the 004ol -3- major ones are mandated by federal or state law and/or regulations and many others are essential to provide policy advice and citizen input into the Board of Supervisors about the many county programs. 7. County zoning activities are conducted pursuant to provisions of the state law. Implementation of this recommendation would require that citizens become convinced that the policy approach suggested by the Taxpayers Association is in their best interests and applicable changes in state statutes. 8. The county is well aware that private resources are available on a contractual basis for certain services; however, contracting is permissible only where specific provision is made by state statute and the economics of each case--where legal--must be reviewed individually. Contracting of county services is strongly opposed by county employee organizations, and may have the additional disadvantage of placing the county in a position of being dependent on a service, the cost of which may initially be favorable but which can then be substantially increased over a period of time. Attachment B contains further discussion of this item. 9. The Board of Supervisors has given considerable attention to the organization, administration and financial aspects of Buchanan Field in the past two years. The Airport Advisory Committee has been re- constituted, a new Airport Manager selected, and careful attention given to the recommendations of these as well as to the Airport Land Use Commission. After extensive review, a revised Airport Layout Plan has recently been adopted with general agreement of all parties; a major consideration in these discussions has been the use of airport property with the issue being to maximize revenue from all commercial purposes or to maximize revenues from airport related purposes. 10. The Board of Supervisors has devoted considerable attention to the establishment of, and/or increase in, user fees for appropriate county services in the last few weeks and attention will continue. User fees for certain services, such as street lighting, recreation and libraries, can have a significant adverse effect on low-income residents. 11. The Taxpayers Association_ should translate this broad philosophical view into recommendations applying to specific county services, and such recommendations should take into account the legalities involved before staff effort is devoted to it. 00202 -4- 12. This proposal has been under continuing review for a considerable period of time, but the fact is that the veterans buildings were established as a memorial to those who participated in prior wars, particularly World War I , and the veterans organizations continue to maintain a protective political view with respect to them. This matter has been referred to the Internal Operations Committee for further examination. 13. This philosophical view has meritorious features but fails to conform to state and county ordinances to the ad- amant position of employee organizations relating to seniority. Legislation to provide for its implementation as an alternative to seniority failed of approval in the 1978 Session of the California State Legislature. 14. The Board of Supervisors and the county administration are desirous of administering the county organization in the most efficient and economical means possible. Continuing attention is being given to the number of supervisory and administrative positions as reductions in the work force are effected. It should be pointed out, however, that a reduction in staff positions does not necessarily reduce administrative requirements and, as a matter of fact, administrative demands on county departments have greatly increased as a result of the passage of Propositibn 13. 15. The administrative costs cited in this instance include the cost of providing social services, such as child protective services, as well as administrative costs of public assistance. The cost of administering income maintenance programs is only about 18% of the total cost of all categorical aid programs, excluding administrative costs for Medi-Cal and Non-Assistance Food Stamps. The county is, in any case, concerned with effecting additional economies and this matter continues under active review. A recent study conducted by the Federal General Accounting Office points to the same problem and will be given careful and considered attention. 16. Local government agencies have been trying hard as a legislative objective to require the State of California to provide full reimbursement for the cost of complying with state mandated programs. Some progress has been made through the establishment of a claiming procedure, but improved legislation and financing is highly desirable. 00203 -5- Repeal of Government Code Section 31000 would have the opposite effect of that recommended by the Taxpayers Association; i.e. , said section is that which enables the county to contract rather than that which precludes contracting, for the county is a creature of the state and may only do those things authorized by state law. If additional contracting authority is to be obtained, it must be through broadening the provisions of said legislation and, as a matter of fact, this county has succeeded in having that section amended on several occasions to broaden that authority. The Taxpayers Association also made certain general comments related to Proposition 13 implementation--"Objectives for County Budget" and "County, Program Evaluation. " With respect to the first of these; namely, that "Contra Costa County should take all feasible steps to implement the Proposition 13 revenue limits in its 1978-1979 budget, " suffice it to say that such action would have resulted in the lay off of as many as 1, 700 additional county workers in direct contravention of the legislative intent of SB 154, and that in would have grossly reduced many key services to county residents. The Association indicates that the $41 M amounts to only about 17% of proposed 1978-1979 appropriations, but that is not in fact the real consideration. The fact is that the $41 M is replacement revenue for property tax funds which dropped from $82 .5 M in 1977-1978 to $-38.7 M in 1978-1979 . The fact is also that many major programs are funded almost exclusively from state and federal funds resulting in grossly disproportionate reductions in basic county services such as Public Protection and General Government. Apparently, the Taxpayers Association recommends that the County should reject State financial assistance provided under SB 154 . It should be recognized that the local government aid was financed by a surplus of State funds paid by County taxpayers. To refuse acceptance of this financial aid would deny our taxpayers the use of tax funds they have paid to the State . Furthermore, the statement is made that such acceptance of State financial assistance will postpone the fiscal crises or will render the County dependent upon outside financing. On the first point, it was the intent of the State Legislature and Administration that this temporary (one year) assistance be granted to allow time for a permanent solution to financing government services. Secondly, it should be obvious that reductions in property taxes in the magnitude mandated by Proposition 13 will result in either dependence upon continued State funding or elimination of services. This determination will be made by the 00204 -6- State. Of course, the funding limitations under Proposition 13 will exert pressure to effect economies and to consider all program alternatives. Such action will be vigorously pursued, of course, but the County should take advantage of whatever financial assistance is available for the benefit of its residents. With respect to the second item, "County Program Evaluation, " the County will be using the draft program analysis of the budget which has been prepared for the first time to make a program review of the budget of the nature cited during the 1978-1979 fiscal year. Such a program review and evaluation is a major undertaking and it will involve County departments, the County Administrator' s Office and the Board of Supervisors for a period of many weeks if meaningful results are to be obtained. Finally, it should be pointed out that in recognition of passage of Proposition 13, the Board of Supervisors on June 20, 1978 did, in fact, adopt a budget which would conform to Proposition 13 property tax revenue limits. This budget, with the addition of the State assistance, became the budget adopted by the Board of Supervisors as the Proposed Budget for the 1978-1979 Fiscal Year. Respectf lly, ARTHUR G. WILL County Administrator by C. A. Hammond CAH/aa encls. 002610 T'iACHIALNT A USE OF COUNTY VEHICLES As of September 18, 1978 Contra Costa County operated a fleet of 410 passenger vehicles (361 automobiles and 49 station wagons and Bus/Vans used for transportation of people) . An analysis of the assignments of these vehicles is shown in Table I, below: TABLE I ALLOCATION OF VEHICLES BY MAJOR USING AGENCIES Agency Auto Station Wagon* Pool Garage 56 6 Sheriff 113 17 Marshals 13 -- District Attorney 11 -- Public Defender 8 -- Probation 14 10 Agriculture 13 -- Building Inspector 28 -- Public Works 40 1 Social Service 42 3 Miscellaneous 23 12 TOTAL TUE --2Tq -Station Wagon class includes Bus/Vans used for transportation of people. It will be noted that assignments can be classified according to functional usage as shown in Table II, below: TABLE II ALLOCATION OF VEHICLES BY MAJOR FUNCTION Function Auto Sta/Wag Total Public Protection 200 27 227 55 .4 Public Works 40 1 41 10. 0 Public Assistance 42 3 45 11. 0 Miscellaneous 79 18 97 23 .6 TOTAL 361 49 410 100. 0 00206" x'1'1'1'ACii!-1ENT B OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: C. A. Hammond Date: September 18, 1978 Effect of Propostion 13 From: T. LJeleY�-�� �=✓J'C-'� Subject: on Contra Costa County: Analysis and Recommendations This is in response to Section 3, paragraph 8 of subject August, 1978 report prepared by the Contra Costa Taxpayers Association. This paragraph suggests that the county consider private contracting of county operations in all feasible instances and calls for immediate investigation in such areas as data processing, food services, paramedics, parks and recreation, and public works. This memorandum addresses data processing, parks and recreation, and public works. Data Processing For the 1977-1978 fiscal year, data processing costs were captured in two budget units: 012 Special Fiscal Services and 147 Office Services. The, Special Fiscal Services budget unit provides financing for employment of private data processing consulting services, programming and data entry services which are used primarily to assist the county in the development of new systems and major revisions to existing systems. Budgeted in 012 was $534, 005 for fiscal year 1977-1978 of which most was used for contract services and $63, 000 was budgeted in sub-object 147-2310 of which $38,200 was to provide additional data entry services from private contractors. Fully 20 percent of the $2, 837,595 allocated to the provision of data processing support to county operations and other governmental agencies was for contracting with private sources. In our March 15, 1978 report - "Feasibility of Separating Certain Functions from the Department of the County Auditor- Controller" we considered the alternative of contracting with a facility management corporation for data processing services. Among the disadvantages was becoming too dependent on a outside organization for provision of services vital to the day-to-day operation and management of the county and other governmental agencies for whom the county provides data processing services. Experience has shown that a blend of private contractors providing new systems development with the county providing operations and maintenance to be both an economical and practical method of providing data processing services. 00207 C. A. Hammond 2. September 18, 1978 Parks and Recreation Following annexation to the East Bay Regional park District, county park activities are minimal. The Planning Department coordinates such activities as required. The county maintains a small park (Bret Harte Park) in the Alamo area and rents small land areas adjacent to Wildcat Creek in the North Richmond area. One Thousand Five Hundred Ten Dollars ($1,510) was budgeted in 1977-1978 for maintenance of the parks and rental of the sites along Wildcat Creek. The Pacheco Museum in Concord, owned by the county, was allocated $650 for maintenance and $1,050 was budgeted for ground maintenance of the John Marsh Home. Arrangements are underway to transfer the John Marsh Home to the State Department of Parks and Recreation. The 1977-1978 Park Administration budget appropriated $70, 000 for membership in the Delta Advisory Planning Council ($5, 000) ; reappropriation of $10, 000 as the county portion of matching funds for a Contra Costa Canal hiking, biking and Esquestrian trail grant application; $30, 000 of accumulated and anticipated off- highway motor vehicle license fees for possible use in that fiscal year; and to provide for staff assistance to the Planning Commission in its park coordination responsibilities and to the County Recreation and Natural Resources Commission, an advisory board to the Board of Supervisors on such matters. Public Works Although the precise figures for Public Works are more difficult to identify, it has been past practice to use competitive bidding extensively in this area. For example, all road and bridge construction is contracted and all major construction projects are also contracted. In addition, architectural design and construction engineering services are often contracted, such as for the county detention facility project, currently underway. ADL/aa 002,06 In the Board of Supervisors of Contra Costa County, State of California October 24 09 78 In the Matter of Decreasing Revenue of John Swett Unified School District, Crockett Area. Supervisor N. C. Fanden having called attention to an October 10, 1978 letter from Mr. Glenn Dufour, Jr. , Superintendent, John Swett Unified School District, with respect to its decreasing revenue resulting from reassessment of the California and Hawaiian Refinery, Crockett area; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the County Administrator and County Auditor-Controller for report . PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Boord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 24th day of October 19 78 County Counsel County Assessor J. R. OLSSON, Clerk By L Deputy Clerk Robbie QrAierrez H-24 4/77 15m IIS the Board of Supervisors of ' Contra Costa County, State of California October 24 , 19 78 In the Matter of Presentation by The Rev. Jesse G. Dean re CETA Discretionary Funds The Rev. Jesse G. Dean, Chairman, Community Co-Op Services, P.O. Box 6497, Concord, CA 94524, appeared and requested the Board to consider endorsement of the Job Development Project proposal his organization had previously submitted to the State of California Comprehensive Employment Training Act (CETA) for funding, which proposal had been rejected; and Rev. Dean reviewed the various facets of said proposal in some detail; and Mrs. Judy Ann Miller, Director, County Manpower Office, in responding to questions posed by members of the Board advised that the matter had been considered and rejected by this County's Manpower Advisory Council; and Mr. Charles A. Hammond, County Administrator, advised that he was of the opinion that this matter was not within the jurisdiction of the Board of Supervisors but rather a matter to be considered by the State CETA Administration; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator for review and determination of which agency has jurisdiction. PASSED by the Board on October 24, 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: The Rev. Jesse G. Dean affixed this 24thday of October 1978 Director, Manpower Director, Human Resources Agency 1 J. R. OLSSON, Clerk County Administrator By f �: j_ �, Deputy Clerk Diana M. Herman H-24 4/77 15m r lJ f• In the Board of Supervisors of Contra Costa County, State of California October 211 , 19 7 In the Natter of Approval of Rates for Ambulance and Paramedic Services . On October 3 , 1978, the Board having referred to the Finance Committee (Supervisors Eric Hasseltine and Nancy Fanden) the recommendation of the Human Resources Agency Director that certain adjustments in the ambulance contracts presently under negotiation be approved as contained in a memorandum dated September 13, 1978 from the County Health Officer; and The Finance Committee having this day submitted its report recommending that the Board approve the ambulance service contract rates specified in said September 13 memorandum and authorize the County Health Officer to negotiate contracts based on said rates effective November 1, 1978; IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. IT IS FURTHER ORDERED that the concomitant issue of payment for paramedic services referred to the Finance Committee April 18, 1978 for consideration during 1978-79 fiscal year budget deliberations is REn10VED from Committee effective this date. PASSED BY THE BOARD on October 211, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors Orig: Human Resources Agency affixed this 21Ttii day of October 1978 Health Officer ENS Coordinator Acting T?ed. Director J. R. OLSSON, Clerk ilelfare Director Contracts Unit BY & AT-) Deputy Clerk County Auditor Karin Kir_ County Administrator County Counsel H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Establishing ) Increased Rates for Ambulance ) RESOLUTION NO. 78/1068 Services ) WHEREAS this Board has entered into agreements with various ambulance companies for transportation services to the needy sick and indigent. of the County pursuant to the provisions of Health and Safety Code Section 1443 and Government Code.Sections 26227 and 31000; and WHEREAS said companies are reimbursed for rendering such services in accordance with a schedule of rates established from time to time by this Board; and WHEREAS representatives from ambulance companies providing ambulance and paramedic services to the County have met with appropriate County staff from Medical Services, the Health Department, Human Resources Agency, and the County Administrator's Office for the purpose of negotiating contract rates for the aforementioned services; and WHEREAS this Board is in full concurrence with the agreements reached in the aforementioned meeting of August 23, 1978, as submitted in a mgmorandum dated September 13, 1978 from the County Health Officer; E NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that the Board rescinds its prior schedule of rates (Board Order dated November 29, 1977) and by this Resolution adopts the following new schedule of rates for transportation services for the calendar year beginning November 1, 1978: 1. In all areas of Contra Costa County per delivery- to the County Hospital (including clinic facilities) or approved contract facility: a. Base Rate $ 40.80 b. Mileage (one way) 1.65 C. Night Call (7:00 p.m. - 7:00 a.m.) 5.85 d. Code II 5.85 e. Code III 5.85 f. Oxygen 5.85 per tank g. Second patient 8.07 h. Waiting time over 15 minutes 5.85/15 minutes i. Neonatal Incubator 29.07 J. EKG 13.50 k. Airways (Esophageal Obturator) 90% of cost 1. IV Fluids 90% of cost M. Injections 90% of cost n. Cervical collar 90% of cost if non-reusable o. All ambulance service rates are subject to a five (5) mile mimimum for a delivery to or from County Hospital. 2. Twenty percent (20%) co-payment of Medicare rate when 80% of ambulance service charges are paid by Medicare for Key Plan enrollees. 3. In all areas of Contra Costa County, a flat rate of $49.00 per delivery to a County-approved detoxification facility. - 4. Per Code III delivery to a hospital emergency facility excluding County Hospital, County clinic facilites, or County contract facilities: a. Ambulance contractors licensed to provide service in Emergency Response Areas 1, 2, 3, 4, 5, 6, and 7-- $49.00 per delivery.* b. Ambulance contractor(s) licensed to provide service in Emergency Response Area 8--$60.00 per delivery to Delta Memorial Hospital (or Los Medanos Hospital when the former is filled).' (-Map entitled "Emergency Response Areas of Contra Costa County" dated January 1, 1975 and on file in the Office of the Sheriff- Coroner and the Clerk of the Board) 5. $18.00 for returning one or more patients from Martinez to an area from which a delivery has been made in the reverse direction. 6. $15.00 for a dry run resulting from a call from an authorized. county representative. 7. Other medical transportation resulting from a call from an authorized County Medical Services representative shall be at the following rates: a. Ambulatory/wheelchair patients: 1 patient $ 8.91 2 patients 16.20 3 patients 18.72 4 patients 22.86 b. Company wheelchair use $ .54 c. Gurney or litter patient 13.41 d. Extra attendant (gurney, t litter or stretcher patient) 3:15 per hour e. Waiting time over 15 minutes 3.06/15 minutes f. Mileage (one way) .67 per mile g. Night call (7:00 p.m. - 7:00 a.m.) 3.06 h. Dry run within county as a result of a call from an authorized County Medical Services representative 7.50 i. Dry run outside county resulting from a call from an authorized County Medical Services representative 7.50 + mileage one way 8. Payment of the above rates is subject to compliance of all terms and conditions of the ambulance agreements executed between the County of Contra Costa and the individual ambulance companies. PASSED BY THE BOARD on Goober 24, 1973. CEW-iT TED C.DPY Ori Hunan Resources Agency I certify that :t:is is a fun. true & erwrect Copy of g= oaey the original co,:enaent w 4ch is on file i1 m:- office. Attn: Contracts & Grants Unit and that i-1 adopt_3 by thn Roard of cc: County Administrator ssper•ison of Contra Ccata Cc:antF. cz:;fornia.. on the date sliewn. ATTEST: J. R. Of >cl�. County County Auditor—Controller Clerk&ex•oftu,in.Cl"rkof said Board of Sppervisors. County Health Officer by^Deputy C'•s='t. �J i�. EH:dg _- J o� -2- In the Board of Supervisors of Contra Costa County, State of California October 24 19 78 In the Matter of AUTHORIZING TEMPORARY HELP CONTRACTS - NURSING REGISTRIES FOR STAFF NURSE SERVICES Upon the recommendation of the Director of Personnel and in accordance with this Board's Order dated October 10, 1978 authorizing the use of temporary help contractors, Nursing Registries, to provide Staff Nurse services for patient care at the County Hospital, IT IS BY THIS BOARD ORDERED: 1. This Board finds that the County frequently requires temporary help to assist County Medical Services during peak loads, temporary absences and emergency situations. 2. This Board finds that it is in the economic interest of the County to provide such temporary help by contract with temporary help firms. 3. Accordingly this Board approves temporary help contracts for Staff Nurse Services at the rates indicated on attachment A for the period October 25, 1978 to June 30, 1979 or until the rate guarantee date, whichever is earlier and with $100,000 payment limits applicable to each contract, with the following named contractors: Medical Personnel Pool Professional Nurses Bureau Staff Builders And the Chairman of the Board is authorized to execute said contracts on behalf of Contra Costa County. 4. As to each contract, the Human Resources Director or his designee, or the Director of Personnel or his designee, is authorized to request the provision of temporary help from time to time by the contractor. 5. Temporary help under said contracts may not be used in place of employees in case of a labor dispute and may not be used for more than 90 days for any single instance of peak load, temporary absence, or emergency situation. PASSED BY THE BOARD ON October 24 , 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• Director of Personnel witness my hand and the Seal of the Board of cc: County Administrator Supervisors Human Resources Director affixed this21lth day of October 1978 Auditor-Controller County Counsel Medical Personnel Pool G J. R. OLSSON, Clerk Professional Nurses Bureau Bye. c Deputy Clerk Staff Builders Karin Kin? H-24 4/77 15m ;:: .:ice' �':.':... .. ^i J:.'•=3��"ii:,�;�;. r - �T Contra LOstG County, Jl• %,_ liffornla Octob: 24 , 19 730 In ine A-.cner � Assess. er,t District 197S-4 State P,oute 4 Improvements , Discovery Bay Area . This Board on October 3 , 1978 having referred to County Counsel and the Public :,!oris Director a September 22 , 1978 letter from the Hofmann Company requesting that no further legal or engineering work be done on proposed Assessment District 1978-4 (State Route 4 Improvements , Discovery Bay) until after the Board has held a hearing on the matter ; and The Board having received a report from County .Counsel recommending that the Board consider scheduling a "informal " -hearing to consider Mr . Hofmann ' s request and consider its intention to seek to charge the costs of proposed State Highway 4 improvements against the property owned by the Hofmann Company at Discovery Bay; and The Board having also received a report from the Public Works Director advising that nost of the legal and engineering work on the proposed assessment district has been completed and recommending that Mr. Hofmann ' s request , that no further work be done on the proposed assessment district , be denied ; and The Board having considered the recommendations contained in the aforesaid reports ; and On the recommendation of Supervisor Eric Hasseltine , IT IS BY THE BOARD ORDERED that consideration of these reports be continued to November 7 , 1978, at which time Mr. Ken Hofmann, of the Hofmann Company, is requested to appear and explain his concerns in the matter . PASSED by the Board on October 24 , 1978. hereby certify 'hat tha foregoing is a trua and correct copy of an order caniar�d an t5-- minutes of said Board of Supervisors on the date oforesaid. Originator: Public Works Department Wil-cess my hand cnd t;c Seal of She Board cif Land Development Supervisors A cc: -Public Works Director ari -d :..�sX__aay of - County Counsel CALTRtANS -Attn: Bob, 1_13cobs J. R. ;)LSSWj?, C;erk Dire:.-ror of ?i ar ning Count,y Admir:i_�trtor ay_ �'�.'. -i��_�,�, D pj; Cts-ti Bob Brunse i 1 _,^H.Ken` Sturgiss , less S va e, Qat, ifl:. i-- -.i ..,- 1150 .. Ju1 :.. 1 .iSi.1 ...I Emeryville, CFS, -9T6�:3) H- 2• 4,77 ,s,, � In the Board of Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of A Request from the Blackhawk Corporation to Close a Portion of Blackhawk Road - On the recommendation of Supervisor Eric H. Hasseltine, it is by the Board ORD3RED that the Public Works Director is directed to work with the Blackhawk Eorporation on the proposed closing of a portion of Blackhawk Road north of Camino .Tassajara Road to prevent its use by through traffic, and that in accordance with existing county abandonm-ent policies, this Board intends to formally consider the abandonment of the road upon the completion of Camino 'Blackhawk. PASSED by the Board on October 24, 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. : Y�D (LD) Witness my hand and the Seal of the Board of cc: Biackhaw'-k Corporation Supervisors P.O. Sox 307 affixed this 24th day of October 19 73 Danville, CA 94526 / J. R. OLSSON, Clerk Pabl i c^W or�S Di=n; t J'' By / -.✓ �,�; � . Deputy Clerk Director of Planning Coun-Y Administrator- Helen H. Kent Blackhawk Homeowners Assn. 3645 Blackhawk Rd. Danville, CA 94:26 Dept. of Trans aor tati on (:;al^rang) 3366 Rincon Annex San Francisco, Cy 94119 �02- /.s" 1 In the Board of Superlisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Changing the Name of Blackhawk Road to Old Blackhawk Road On the recommendation of Supervisor Eric H. Hasseltine, it is by the Board ORDB-R:,,!D that the Public Works Director work with the Blackhawk Corporation and the Blackhawk Homeowners Association to provide for the initiation of the formal action required to allow the changing of the name of a portion of Blackhawk Road to Old Blackhawk Road. PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. 'Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Bl ac_�hawk Corporation affixed this 24th day of October 19 P'0' Bow 807 Danville, CA 94526 J. R. OLSSON, Clerk Public ��o_ks Director By /T—I`='—` '. Deputy Clerk Director of Planning Helen H. Kent County Administrator Public Works — Tra=?ic Blackhawk Homeowners Assn. 3645 Blackha:•ilr- Rd. Danville, CA 94520 Dent. o- Transportation (CalTrans) 3366 Rincon Annex San Francisco, CA 94119 In the Board or Supervisors of Contra Costa County, State of California October 24 , 19 78 In the Matter of Officially Recognizing Blackhawk as an Unincorporated Urban Community On the recommendation of the Public Works Director, it is by the Board ORDERED that the area known as Blackhawk is officially designated by this Board as an unincorporated urban community in Contra Costa County. PASSED by the Board on October 24, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. _ Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Blackhawk Corporation affixed this 24th day of October______, 1978 P. 0. Box 807 Danville, CA. 94526 Blackhawk Homeowners Assn. J. R. OLSS01t, Clerk 3645 Blackhawk Rd. By�'�J,�' � ,..� , Deputy Clerk Danville, CA. 94526 Helen H. ::ent Public Works Director Director of Planning County Administrator Dept. of Transportation (CalTrans) 3366 Rincon Annex H-24 4/77 SSan Francisco, CA. 94119 od�f7 And the Board adjourns to Tneet on October 31, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. —zi ze:� R. I. ,chrode Chairman ATTEST: J. R. OLSSON, CLERK Deputv OK-16 i SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD ADJOURNED REGULAR MEETING Thursday, October 19, 1978 Met with the Contra Costa County Mental Health Advisory Board to discuss issues relating to the role of the Mental Health Advisory Board as an advisory body to the Board of Supervisors. ADJOURNED REGULAR MEETING Friday, October 20, 1978 Met to discuss possible actions to effect apprehension of a rapist in the Concord area. REGULAR MEETING Tuesday, October 24, 1978 Approved personnel actions for District Attorney and Social Service. Authorized appointment from the reemployment eligible list of J. E. Wagner in the class of Senior Public Health Nurse at the fifth step of Salary Level 425 , effective Oct. 2. Denied claim of Pickwick International, Inc. for refund of taxes paid on unsecured property for 1978-79. Approved appropriation adjustment for various county departments. Authorized adjustments in certain budget units for FY 1977-78. Adopted the following rezoning ordinances: No. 78-75, DeBolt Civil Engineering (2233-RZ) , San Ramon area; No. 78-76, United Resources Corporation (2269-RZ) , Danville area. Denied claims for damages filed by A. Reedle and J. Byrne, Jr. Authorized legal defense for H. Ramsay, Sheriff-Coroner, in connection with Superior Court Action No. 190899. Authorized County Counsel to reject the request of City of Fremont for legal defense in connection with Alameda County Superior Court Action No. 512705-6. Granted permission to John Swett High School to use various streets in Crockett area for its annual Homecoming Parade on Oct. 27. Authorized T. Jimison, Probation Dept. , to attend the American Justice Institute' s Management Training for Mid-Level Correctional Managers at Denver, CO, Oct. 29 - Nov. 11. Fixed Nov. 7 at 10 a.m. as time for hearing on Transportation Develop- ment Act priority listing for bicycle projects for FY 1978-79. 0041V October 24, 1978 Summary, continued Page 2 Proclaimed the week of Oct. 30 as "Telephone Pioneers Week" and Nov. 2 as "Telephone Pioneers Day. " Declared vacant member position on North Richmond Neighborhood Preser- vation Committee of the Countywide Housing and Community Development Advisory Council. Approved recommendations of Internal Operations Committee (Supervisors W. N. Boggess and J. P. Kenny) for the creation of a seat on the Manpower Advisory Council representing the handicapped and disabled population of the County and appointed L. Tubb, representing the Mt. Diablo Rehabilitation Center, to same. Accepted resignation of J. Blauth from the Pleasant Hill Neighborhood Preservation Committee and appointed F. Diehl to same. Appointed B. Niskern to Citizens Advisory Committee for CSA R-9 and M. Carson to the Neighborhood Preservation Committee (Crockett area) of the Countywide Housing and Community Development Advisory Committee. Acknowledged receipt of June, 1978 Surface Runoff Report completed by the Contra Costa Resource Conservation District. As Ex-Officio the Governing Board of County Storm Drain Maintenance District No. 1, approved and authorized Chairman to execute Joint Exercise of Powers Agreement with City of Walnut Creek for storm drain improvements constructed by the City's Local Improvement District No. 25. Fixed Nov. 21 et 1:30 p.m. for hearing on recommendation of San Ramon Valley Area Planning Commission on request of DeBolt Civil Engineering (2288-RZ) to rezone land in the Diablo area. Fixed Nov. 21 at 1:30 p.m. for hearing on recommendations of County Planning Commission with respect to the following rezoning applications: Request of Raymond Vail & Associates (2287-RZ) Byron area; Request of A. Hadley (2136-RZ) Pacheco area; Request of New West Homes, Inc. (2226-RZ) El Sobrante area; and in connection therewith, approval of Development Plan. No. 3013-78 for a 16- unit condominium. Authorized Chairman to sign annual report on relocation and real property acquisition carried out under the County's Housing and Community Development Program for Federal FY 1978 and for transmittal by the Director of Planning to Department of HUD. Accepted instruments from AE Realty Partners and John C. O'Hara, et al, in connection with Subdivisions 5223 and 5064, respectively, and instrument for recording only from W & W Associates, Inc. for Sub. 5016. Accepted for recording only "Offer of Dedication" for roadway purposes from Rahlves and Rahlves, Inc. in connection with LUP 2092-78, San Ramon area, and rescinded Oct. 10 Board order in connection therewith. Accepted Grant Deed from B. Catalina conveying right-of-way along Center Ave. , Pacheco area. Accepted Grant Deed from State of California for widening of Treat Blvd. , Walnut Creek area. D U(� ' t October 24, 1978 Summary, continued Page 3 Authorized Director, Human Resources Agency, to execute: Subgrant Modification Agreements with 30 CETA Title II and VI FSE, Sustainment Program Subgrantees to extend the existing Subgrant Agreements for three months in Federal FY 1978-79; Subgrant Modification Agreement with City of Concord for new projects and the reprogramming of existing projects in Federal FY 1977-78; and Residential Care Placement extension agreements with four specified facility operators to continue provision of rental Health Continuing Care Services. Authorized Public Works Director to execute: Consulting Services Agreement with Richard A. Wolverton and Associates, for construction observation services at the Kitchen/Dining Hall Facility, Sheriff's Rehabilitation Center, Clayton; Change Order No. 1 to the construction contract with Otis Elevator Co. for Elevator Code Corrections, Courthouse Bldg. , Civic Center Improvements, Martinez area. Authorized Chairman to execute: Traffic Signal Maintenance Agreement with Alameda County for instal- lation of traffic signal system in San Ramon; Termination of Reimbursement Agreements with J. Dellaven and J. Evans guaranteeing repayment of cost of services rendered by the County. Consultant Services Contract with B. Heisler for Head Start Program; Agreement with Citation Homes to allow deferral of landscape and irri- gation improvements for sub. 5360, San Ramon area; Training Consultant Contract with H. Scott for Community Services Administration; Agreement with Martinez Unified School District for Adult Education Program for Jail Inmates; County certification to the State Department of Veterans Affairs to permit the County to obtain 1978-79 County Veterans Services Office alloca- tion; First Amendment to the Fourth Year (1978-79) Community Development Project Agreement with the Cities of San Pablo and Martinez and Fourth Year Community Development Project Agreement with the Housing Authority of Contra Costa County; Agreement with State to provide Census Tract Social Indicators Report data to the State Office of Planning and Research; Contracts with Medical Personnel Pool, Professional Nurses Bureau, and Staff Builders for temporary staff nurse persorulel for Medical Services. Fixed Nov. 7 at 10 a.m. for decision on appeal of City of Walnut Creek from County Planning Commission conditional approval of LUP No. 2204-77, Walnut Creek area. Fixed Nov. 21 to consider adoption of resolution approving North Orinda Specific Plan. As Ex-Officio the Governing Board of Riverview Fire Protection District, rejected bid received on Oct. 10 for weed abatement services in said District and fixed Nov. 21 at 10:30 a.m. to receive new bid proposals on same. Fixed Nov. 7 for informal review the matter of proposed Assessment District 1978-4, State Route 4 Improvements, Discovery Bay area. ('04` �� October 24, 1978 Summary, continued Page 4 Designated Blackhawk area as an unincorporated urban community, declared its intent to approve at the appropriate time closing of Blackhawk Road, including abandonment of a portion thereof, and declared its intent to change the road name to Old Blackhawk Road so the new extension can be named Blackhawk Road. Referred to: County Administrator for review and determination of who has juris- diction, the request of The Reverend Jesse G. Dean re CETA Discretionary Fund s; Local Agency Formation Commission request of K. Aitken for delay of action on reorganization of Stege Sanitary District; Public Works Director draft copy of Bulletin 199 re California Flood Management received from Director, State Department of Water Resources; Public Works Director for review in conjunction with Director, Human Resources Agency, letter from Executive Director, Metropolitan Transpor- tation Commission transmitting a resolution requesting each county in the region to develop a countywide paratransit coordinating council; County Administrator request from A. Saunders for investigation of dog shooting by animal control officers; County Administrator and Auditor-Controller for report an Oct. 10 letter addressed to Supervisor Fanden from the John Swett Unified School District with respect to its decreasing revenue resulting from reassessment of the C&H Refinery in Crockett; Director, Human Resources Agency, for detailed review with the County Administrator, recommendation to be made to the Board, proposal of the Contra Costa Hospital Consortium for the use of community and district hospitals for acute in-patient care of County and Medi-Cal patients and having requested specific action at this time. Acknowledged receipt of letter from County Administrator re request of CSAC for contributions to finance a new Western Interstate Region Public Lands Service Program advising that the program has been discontinued because of lack of interest. Took under review report of Director of Human Resources Agency re Mental Health _financing. Adopted the following numbered resolutions: 78/1039, 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 29C, to institute drainage plans therefor, and to enact a drainage fee ordinance; 78/1040, authorizing Chairman to execute Quitclaim Deed to Duffel Financial and Construction Co. conveying a portion of superseded Valley View Road, El Sobrante area; 78/1041, accepting as complete contract with Eugene G. Alves Construction Co. , Inc. for Muir Station Road Improvement Project, Martinez area; 78/1042, accepting as complete contract with All Style Steel for Shepherd Bridge Repair Project, Walnut Creek area; 78/1043, as Ex-Officio the Board of Directors of County Sanitation District No. 15, approving "Engineer's Supplemental Report" and authorizing the sale of General Obligation Bonds for said District; October 24, 1973 Summary, continued Page 5 78/1044, supporting the "Physical Science Scholarships Incentive Program instituted in 1972 at Diablo 'Dalley iollede; 79/1045, accepting as complete public improvements and declaring certain roads as County roads, Sub. 4434, Alamo area; 78/1046 through 78/1048, accepting as complete public improvements in MS 33-77, Alamo area; HIS 40-74, Danville area; and ISIS 54-78, Alamo area, respectively; 78/1049, accepting as complete contract with T. J. Gardner. Co. , Irlc. for construction of Buchanan Field Lighting Nodifications Project; 78/1050, affirming County' s share of costs for Federal Aid Urban System Projects, Countywide; 78/1051, accepting as complete contract with Riley's Striping Service, Inc. for Buchanan Field Runway Repainting and Marking Modifications; 78/1052, approving Final Nap and Sub. Agreement with Presley of Northern California, Sub. 5064, West Pittsburg area; 78/1053, approving Parcel Map and Sub. Agreement with J. & L. Timmis, DIS 316-77, Alamo area; 78/1054, approving Parcel Map and Sub. Agreement with B. Franceschi, et ux, Sub. MS 177-76, Orinda area; 78/1055, approving Parcel clap of Sub. MS 105-78, Wiest Pittsburg area; 78/1056, approving Parcel Dlap of Sub. DIS 145-76, Danville-Green Valley area; 78/1057, approving Parcel clap of Sub. MS 186-77, Kensington area; 78/1058, approving Road Improvement Agreement with Zimmerman. Co. , Inc. for Cherry Lane, Walnut Creek area; 78/1059, approving Road Improvement Agreement with Davco Builders, Inc. for Old Crow Canyon Road, San Ramon area; 78/1060, approving proposed Subdivision 5169 annexation to CSA L-43 without notice of hearing; 78/1061 through 78/1067, faxing Dec. 5 at 10:30 a.m. for hearing on various proposed annexation to the City of Walnut Creek; 78/1070, terminating two CETA Title VI projects in the Planning Department, effective Nov. 1; 78/2071 through 78/107 , authorizing changes in assessment roll and cancellation of certain delinquent penalties and tax liens. Accepted report of Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) re certain adjustments in ambulance contracts; adopted Resolution No. 78/1068 approving revised ambulance service contract rates; and authorized County ?health Officer to negotiate contracts based on said rates effective Nov. 1. Approved report of Finance Committee re the matter of closure of the Edgar Children' s Shelter and adopted Resolution No. 78/1069 abolishing six positions and adding two part-time and four intermittent positions in the Social Service Department. Took under review letter from County Administrator submitting comments in response to budget recommendations of the Contra Costa Taxpayers Association.