Loading...
HomeMy WebLinkAboutMINUTES - 10311978 - R 78N IN 8 30! 61 Tuesday October ism The following are the calendars prepared by the Clerk, County Administrator, and Public Uorks Director for Board consideration. J����1 JAMES P.KENNY.RICHMOND CALENDAR FOR THE OOARO OF SUPERVISORS ROBERT I.SCHRODER 1 ST O,STRICT CHAIRMAN IyANCY C.FAF DEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER LAFAYETTE AND FOR JAMES R OLSSON.COUNTY CLERK 3RD DISTRICT SPECIAL DISTRICTS GOVERNED BY THE BOARD AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG FO.sox 911 PHONE(415)372.2371 5TH DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY OCTOBER 31, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies. Presentation by Granny Goose requesting the Board to Proclaim October 31 through November 7, 1978 as 'Get Out the Vote Week" in Contra Costa County. Service pin awards . 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. Consummate purchase of real property located at 1791 Solano Way, Concord, from James L. Willhite et ux. for $37, 500; said property being required for Buchanan Field - Runway 19-R Clear Zone. Mr. Manuel A. Ramos will present the 1977-78 annual report of the Juvenile Justice and Delinquency Prevention Commissions . Hearings on proposed street name changes as follows : Dutch Mill Circle to Dutch Mill Place, Danville area; Lana Drive to Old Farm Road, Danville area. Hearing on the naming of a portion of the frontage road along the north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord area. Hearing on proposed amendment to the Circulation Element of the County General Plan in the Pleasant Hill BARDT Station area (Jones Road Extension) . Consider recommendations and requests of Board Members. 1: 30 P.M. Hearing on appeal of E1 Pintado Loop Homeowners from San Ramon Valley Area Planning Commission conditional approval of Minor Subdivision 88-78 , Danville area (Isakson & Associates , applicant) . 2: 00 P .M. Presentation by Office of Emergency Services relating to transportation of hazardous materials . ty()(102 Board of Supervisors ' Calendar, continued October 31, 1978 ITEMS SUBMITTED TO THE BOARD 1. ADOPT the following rezoning ordinances (introduced October 17, 1978) : No. 78-77 Lemke Construction Company, Inc. , 2176-RZ, Vine Hill/Martinez area; No. 78-78 County Planning Commission initiated, 2262-RZ, Pittsburg; No. 78-79 D. Richard Ewi.n et al, 2231-RZ, Lafayette area; No. 78-80 Oleroy D. Hytholt, 2281-RZ, Pacheco area. 2. AUTHORIZE changes in the assessment roll and cancellation of certain delinquent penalties and tax liens. 3 . APPROVE the following annexations without hearing or election (Government Code Section 56322) : Proposed Subdivision 263-77 to County Service Area L-46, E1 Sobrante area; and Proposed Subdivisions 4720, 5200, 5248, and LUP 2012-78 to County Service Area L-42, various areas of the County. 4. FIX November 28, 1978 at 2:00 p.m. for hearings with respect to the following County Planning Commission recommendations : County Planning Commission initiated (2263-RZ) to rezone land in the Pinole area; Request of Arthur Tam (2248-RZ) to rezone land in the E1 Sobrante area and approval of Development Plan No. 3024-78; and Request of Stanford Financial Company (2267-RZ) to rezone land in the Pleasant Hill BARTD Station area. 5 . AUTHORIZE legal defense for persons who have so requested in connection with Superior Court Action No. 191824. 6. DENY claims for refund of taxes paid on unsecured property for 1978-1979 : Bullock' s Northern California, a division of Federated Department Stores , Inc. and COX, CUMMINS & LAMPHERE. 7. DENY the claims of Eldon Paul McDowell and Cheryll Grover; the amended claim of Joel Byrum; and the application of Robin Christopher Beck for leave to present late claim. ITEMS 8 - 15 : DETERMINATION (Staff recommendations shown following the item. ) 8. MEMORANDUM from County Counsel transmitting proposed ordinance to effectuate mandatory provisions of Chapter 891 of the Statutes of 1978 to provide that foster, group or day care homes for six or fewer persons are allowed uses in residential zoning districts , and also transmitting for possible adoption a proposed resolution to lower the $500 fee to $90 for a land use permit application for said facilities that contain seven or more persons . CONSIDER ACTION TO BE TAKEN G()0��� r Board of Supervisors ' Calendar, continued October 31, 1978 9. MEMORANDUM from Director of Planning, in response to Board referral of letter from Mr. Ted Sutton, recommending that the County retain the development rights granted in connection with Minor Subdivision 79-76, Lafayette area. APPROVE RECOMMENDATION 10. LETTER from Section Leader, California Regional Water Quality Control Board, transmitting copy of Compliance Monitoring Report related to an inspection of Port Costa wastewater facilities conducted September 13, 1978; inspection indi- cated inadequacies in effective operation of the facility, and written response within 15 days describing actions being taken to correct the apparent deficiencies is requested. REFER TO PUBLIC WORKS DIRECTOR (ENVIRONMENTAL CONTROL) 11. LETTER from County Superintendent of Schools transmitting resolution adopted by the Board of Education which requests the Board of Supervisors to establish a study committee to investigate the transfer of duties and functions to the County Board of Education. REFER TO FINANCE COMMITTEE AND COUNTY ADMINISTRATOR 12. LETTER from General Manager-Chief Engineer, Central Contra Costa Sanitary District, commending efforts of County Office of Emergency Services with respect to potential hazard created by helicopter overflights of the District's chlorine storage area, questioning whether Federal Aviation Administration actions taken to date are a satisfactory long-term solution, and urging that appropriate enforcement action be taken if violations of county laws and regulations exist. REFER TO DIRECTOR OF PLANNING FOR REPORT 13. LETTER from Program Manager, U.S . Department of Housing and Urban Development, transmitting material related to urban county qualification process for fiscal year 1979 (Fifth Year Community Development Block Grant Program) . REFER TO DIRECTOR OF PLANNING 14. LETTER from Ms . Barbara Peterson, county resident, suggesting review of law enforcement operations with possible extension of hours spent in investigative work to help bring about better communication as well as more efficient police service. REFER TO COUNTY SHERIFF-CORONER FOR RESPONSE 15 . LETTER from President, Board of Directors of Dublin San Ramon Services District, advising that the district is experiencing serious vandalism problems at public facilities and requesting assistance in securing increased sheriff patrols. REFER TO COUNTY SHERIFF-CORONER ITEMS 16 - 22 : INFORMATION (Copies of communications listed as information items have been furnished to all interested parties . ) 16. LETTER from State Senator John A. Nejedly advising that the Governor has signed SB 2209 relating to oil transfers and expressing thanks for Board support of said legislation. 17. LETTER from President, Contra Costa County Association for the Mentally Retarded, advising that the Board of Supervisors has been selected to receive its Government Service Award and inviting Board members to the Eleventh Annual Awards Banquet on November 9, 1978. O'00(j4 Board of Supervisors ' Calendar, continued October 31, 1978 18. LETTER from Chairman, Interbranch Council of Contra Costa County, American Association of University Women, advising that the association has formed an Observor Corps to attend weekly Board meetings and to participate in pertinent issues. 19 . LETTER from President, The California Association of Marriage & Family Counselors of Contra Costa, urging appointment of new leadership in the mental health services program and separation of the mental health services from the medical services of the County Hospital. 20. LETTER from Chief, San Ramon Fire Protection District, requesting said District be notified of any meetings relative to the consolidation of special fire districts in order that they may attend and provide input into same. 21. MEMORANDUM from Director, Human Resources Agency, transmitting copy of a letter from the Acting County Medical Director sent to Mr. Michael Murray, Principal Regional Official for the U.S. Department of Health, Education and Welfare, seeking assistance in resolving Key Plan issues submitted to the Federal Government which have been pending for an extended period of time. 22. PETITION submitted by Greyhound Lines , Inc. , to the California Public Utilities Commission designed to extend Greyhound's commute operations in Contra Costa County for a 12-month period, under the auspices of a contract with M.T. C. and BARTD. Persons addressing the Board should co Tete the form provided on the rostrum and turnishthe 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. OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California TO: Board of Supervisors SUBJECT: Recommended Actions October 31, 1978 FROM: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Planning -- Planning Graphics Supervisor (class) Sheriff- Lieutenant -- Coroner 2. Reclassification of positions as follows : Department From To Mt. Diablo 2 Deputy 2 Deputy Clerk III Muni Court Clerk II 1#01, 10 Planning Planner III Planner IV 1#05 Social Intermediate Secretary I Service Steno Clerk 1#01 II. TRAVEL AUTHORIZATIONS None. III. APPROPRIATION ADJUSTMENTS 3. Public Works (Baldwin Ship Channel) . Add $4 ,000 for proposed increase in consulting services payment limit. (Background information to be provided by Public Works Department on their agenda. This item was held off the October 24, 1978 County Administrator' s Agenda) . 4. Civil Service. Appropriate $5, 000 from Medical Services Enterprise Fund and add to Civil Service Department (General Fund) to provide intensified recruitment for nurses. To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/31/78 Page: 2. III. APPROPRIATION ADJUSTMENTS - Continued 5. Public Works. Appropriate $80,000 received from sale of road property for road construction. 6. Internal Adjustments. Changes not affecting totals for following budget units: Clerk of the Board, Probation, Sheriff-Coroner, Social Service, and Public Works (Roads, Building and Grounds, and Sanitation District No. 19) . IV. LIENS AND COLLECTIONS None. V. CONTRACTS 7. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Burt's Hearing Continuation of -- 7-1-78 Aid services to PHP to enrollees 6-30-79 (b) University of One work-study $3. 50 per 11-1-78 San Francisco Law Student, hour to approx. 20 hours 6-30-79 per week (c) Odesia Holloway Homemaker and $960 5-4-78 parenting skills to training for 12-31-78 certain Social Service clients (d) R. K. Sanmeja Mental Health $1,600 * 11-2-78 Singh, Ph.D. Seminar (staff to training) 6-30-79 Home Health and Social Service - $16,030 * 10-1-78 Counseling, Inc. Meals on Wheels to Central County 9-30-79 (e) S.P. McClenahan Tree Removal- $22, 940 10-31-78 Company Diseased Dutch to Elm Trees 1-31-79 *Authorize contract negotiation only. �i0 07 To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/31/78 Page: 3 . V. CONTRACTS - Continued Amount 7. Agency Purpose To Be Paid Period (f) City of Fourth Year $54,908 7/1/78 Pinole Community to Development 6/30/79 Program (1978-79) Project Agreement (g) Center for Continuation of $131,064 8-23-78 Human Develop- community drug and to ment, Inc. alcohol abuse 6-30-79 prevention services Amount To Be Recd (h) State of Funding for $430,295 7-1-78 California Social Service to (Dept. of Department Child 6-30-79 Education) Care Programs 8. Authorize County Auditor-Controller to make payments to certain CETA Title I and Title III contractors and CETA Title VI PSE Project subgrantees, utilizing CETA carry-over funds, for costs incurred during October and November, 1978, pending completion of contracts and subgrant modification agreements with these agencies for the period October 1, 1978 though December 31, 1978 , as recommended by the Director, Human Resources Agency. 9. Authorize the Director, Human Resources Agency, or his designee, to sign CETA Title I cont=acts and required subsequent amendments with 35 contractors for continuation of vocational training services during the period October 1, 1978 through December 31, 1978, with an overall funding limitation of $50 , 000. 10. Authorize the Director, Human Resources Agency, to sign CETA Title VI PSE Subgrant Modification Agreement with the City of Concord for continuation of that agency' s CETA Title VI program du_ing the period October 1, 1978 through December 31, 1978 , with a total payment limit of $194,590. VI. GRANT ACTIONS None. , To: Board of Supervisors From: County Administrator Re: Recommended Actions 10/31/78 Page: 4 VII. LEGISLATION 11. Acknowledge enactment of Assembly Bill 2249 (Knox) which completes consolidation of the Richmond and West Judicial Districts into the Bay Judicial District, and provides for other court staffing matters; and express appreciation. to County legislators for securing its passage. VIII.REAL ESTATE ACTIONS None. IX. OTHER ACTIONS 12. Authorize County Counsel to take legal action against Bradley Clayton Landon to recover $1,028 for damage to County property. 13. As recommended by County Probation Officer, amend Resolution No. 78/791 establishing rates to be paid child care institutions by adding American Youth Foundation at monthly rate of $1,121 (effective 10-1-78) and by changing rate of payment to Green Valley Ranch Youth Services, Inc. from $991 to $987 per month (effective 8-8-78) and by changing rate of payment to Oak Glenn from $1,326 to $1,289 per month (effective 8-8-78) 14. Adopt order changing date for County Purchasing Agent to receive and open bids for group home residential care for children from November 10, 1978 , to November 17, 1978 , as recommended by the Director, Human Resources Agency. 15. Acknowledge receipt of Progress Report to the Fair Employment Practices Commission (FEPC) and authorize the Director of Personnel to forward the report to the FEPC. 16. Acknowledge receipt of report from C. L. Van Marter, Director, Human Resources Agency, in response to October 3, 1978, referral regarding Office on Aging staffing problems. 17. Acknowledge receipt of letter from County Administrator and consider approval of recommendation therein, that County withhold action on implementation of a rental housing mediation program as urged on ACR 61. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON 100 ' 9 CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT Martinez, California 1'0: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, October 31 , 1978 REPORTS None SUPERVISORIAL DISTRICT I Item 1 . HOFFMAN FREEWAY - INTERSTATE 180 The Board of Supervisors, through its action of October 10, 1978, referred to the Public Works Director a letter from CALTRANS concerning Interstate 180, the Hoffman Freeway. CALTRANS will hold a hearing on November 8, 1978, at 7:30 p.m. , at the Cortez School in Richmond in order to obtain public input concerning this project. . It is recommended that the Board strongly support this project and authorize an appropriate. representative to express this position at the hearing. (MLK) ;-m 2. KENSINGTON STREET LIGHTING - ADOPT RESOLUTION - Kensinaton Area The Board of Supervisors, on September 26, 1978, approved the recommendations of the Public Works Director to consider initiation of an assessment district for street lighting under the provisions of the Landscaping and Lighting Act of 1972 within the boundaries of present County Service Area L-32. The Board also authorized the Public Works Director and the County Counsel to prepare the necessary documents. The Count; Counsel has prepared a resolution initiating proceedings for formation of Assessment District No. 1978-6 for Kensington Street Lighting. It is recommended that the Board adopt this resolution. (MLK) SUPERVISORIAL DISTRICT II Item 3. APPIAN WAY - APPROVE TRAFFIC REGULATION - E1 Sobrante Area At the request of the A.C. Transit District and upon the basis of an engineering and traffic study, it is recom-iended that Traffic Resolution No. 2486 be approved as follows: (continued on next page) A G E N D A Public Works Department Page 1 of 9 October 31 , 1978 • � W0 Item 3 continued: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of APPIAN 'WAY (#`1271) , E1 Sobrante, beginning at a point 43 feet south of the centerline of Fran Way and extending southerly a distance of 64 feet. (TO) Item 4. COUNTY SERVICE AREA P-1 - AUTHORIZE TITLE TRANSFER - Crockett Area The California and Hawaiian Sugar Company previously offered, at no cost to the County, the Crockett Auditorium containing approximately 8,000 square feet on the condition that the property be used for recreation and community use. The building was inspected by County staff and cost estimates have been prepared for renovation and correction of building rode deficiencies. The minimum project cost was estimated at $150,000. Available budget for Service Area P-1 amounts to $126,780. In addition to this amount, it is estimated that approximately $07,500 will be available this fiscal year from park dedication fees and local donations. It is also anticipated that additional Community Development fifth and sixth year grant funds will be made available. The structural work which is not critical to life, safety, and property preservation could be deferred in a renovation program phased to suit the rate at which funds are made available. It is estimated that approximately $10,000 to $12,000 in revenues per year can be generated by proper programming and use of the auditorium. This function would be administered by the Carquinez Coalition, Inc. by agreement with the County and par- ticipation by the Citizens' Advisory Committee for Service Area P-1 . It is recommended that the Public Works Director be authorized to proceed with the necessary arrangements with C & H Sugar Company for the transfer of title to the auditorium to the County on behalf of Service Area P-1 and have the necessary agreements prepared for administering and programming the use of the auditorium by the Carquinez Coalition, Inc. (RE: Work Order 5383-927) (RP) SUPERVISORIAL DISTRICT III Item 5. ORINDA WAY - APPROVE TEMPORARY ROAD CLOSURE - Orinda Area The Orinda Chamber of Commerce requests permission to close Orinda Way between Avenida De Orinda and Santa 1-faria Way to conduct the Orinda Festival Parade on November 5, 1978, between approximately 12:00 noon and 1 :00 p.m. Traffic will be detoured over existing neighborhood streets. (continued on next page) A G E N D A Public Works Department- Page epartmen-Page 2 of 9 October 3I , 1978 Item 5 continued: Concurrence has been received from the Highway Patrol , the Sheriff's Department, and the Orinda Fire Protection District stating that they have no objection to the parade. It is recommended that the road closure request be approved subject to the condi- tions set forth relative to parades in Board Resolution No. 4714. (LD) Item 6. SUBDIVISION 4512 - AUTHORIZE REFUND - Moraaa Area The Town of Moraga has advised that the improvements for Subdivision 4512 have sati factorily met the guaranteed performance standards for one year and recommended refund of the cash deposit. It is recommended that the Board of Supervisors declare that the improvements for Subdivision 4512 have satisfactorily met the guaranteed performance standards for one year. It is further recommended that the Board of Supervisors authorize the Public Works Director to refund the $500 cash deposit posted as security to guarantee performanc under the Subdivision Agreement. Refundee: Falender Homes Corporation 1660 Olympic, Suite 211 Walnut Creek, CA 94596 Location: The subdivision is located at the intersection of Draeger Drive and Claudia Court in the Town of Moraga. (LD) Item 7. TREAT BOULEVARD - APPROVE HOUSE REMOVAL SALE - Walnut Creek Area It is recommended that the Board of Supervisors determine that the improvements located at 1360 Treat Boulevard, Walnut Creek area, are no longer needed for any County purpose and approve the Notice to Bidders and Terms and Conditions of Sale for the disposal of the improvements at public auction. The sale is to be conducted by the County Principal Real Property Agent at his offices, 255 Glacier Drive, Martinez, at 11 :00 a.m. on November 27, 1978. Removal of the improvements from County-owned property is required for the widening of Treat Boulevard, Project No. 4861-4331-663-76. (RE: Work Order 4299-663) (RP) A G E N D A Public Works Department Page 3 of 9 October 31 , 1978 (Ii;w," Item 8. UNDERGROUND UTILITY DISTRICT NO. lo' - EXTEND TIME LIMIT - Orinda Area It is recormended that the Board of Supervisors extend the time limits previously established by Board Resolution No. 77/271 for the removal of overhead facilities in Underground Utility District No. 16 as follows: June 1 , 1979 for property owners to be ready to receive underground services and October 1 ,. 1979 for the removal of all overhead utilities. Pacific Gas and Electric Company requested the extension due to delays in obtaining approval from the California Public Utilities Commission to exempt undergrounding the high voltage transmission circuits. The Underground Utility Advisory Committee has considered and approved the request. (RE: Underground Utility District No. 16) (RD) SUPERVISORIAL DISTRICTS 1V AND V Item 9. CONTRA COSTA CANAL BRIDGES - APPROVE AGREEMENT - East and Central County Areas It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a License Agreement with the Contra Costa County water District. This Agreement will permit County personnel access to the Contra Costa Canal to inspect County bridges. There are no fees- associ a-ted-wi th-thi s-Ltcense-Agreement; -and- executi on wi 11 not place any financial obligation on the County. (RE: Work Order 4958-00^71) (RD) SUPERVISORIAL DISTRICT V Item 10. LA GONDA WAY - APPROVE AGREEMENT - Danville Area It is recommended that the Board of Supervisors authorize the Public Works Director to execute an "Agreement Regarding Proposed Stream or Lake Alteration" with the State of California, Department of Fish and Game, for the La Gonda Way Erosion Protection project. This Agreement is required by the Department of Fish and Game and must be executed prior to initiating any work within the streambed. The purpose is to assure the preservation of the creek environment. The Agreement will terminate on October 1 , 1979. (RE: Project No. 4537-4463-665-78) (RD) G E N D A Public Works Department Page 4 of 9 October 317 1978 o '0101rl �� Item 11. CAMINO RAI-ION - APPROVE TRAFFIC REGULATION - Danville Area At the request of local citizens and upon the basis of an engineering and traffic study, it is reco« anded that Traffic Resolution No. 2487 be approved as follows: Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of CAMINO RAMON (0,'4827K) Danville beginning at a point 397 feet south of the centerline of Sycamore Valley Road and extending southerly a distance of 40 feet. (TO) Item 12. HEMME AVENUE - APPROVE TRAFFIC REGULATION - Alamo Area At the request of the San Ramon Valley Unified School District and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No. 2488 be approved as follows: Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of HEMME AVENUE (r4337E) Alamo, beginning at a point 239 feet east of the centerline of La Sonoma Way and extending easterly a dis- tance of 97 feet, thence; Parking is declared to be prohibited at all times on the north side of HEME AVENUE beginning at a point 538 feet east of the centerline of La Sonoma Way and extending easterly a distance of 20 feet. (TO) Item 13. , BYRON HOT SPRINGS ROAD - APPROVE PROJECT PARTICIPATION - Byron Area The California Public Utilities Commission has recently updated the "Recommended List of Public Crossings for Improved Crossing Protection on Non-Federal Aid Routes by Federal Funding." The list of crossings which may be funded under Section 230 of the Federal Highway Safety Act includes the Byron Hot Springs Road crossing of the Southern Pacific Transportation Company tracks. Section 230 provides for 90 percent Federal and 10 percent local funding for the installation of automatic gate crossing protection. The approximate cost to the County will be $3,000. Funds for the project are included in the 1978-79 budget. It is recommended that the Board of Supervisors affirm its intention to finance the County's share of- the project and authorize the -Public Works Director to so notify the State Department of Transportation. (RE: Work Order No. 4159) (RD) A G E N D A Public Works Department Page 5 of 9 October 31 , 1978 GENERAL Item 14. RECOMME,`JDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Subdivision Owner • Area Parcel Map MS 37-78 Henry W. Smith Walnut Creek Parcel Map - MS 45-78 Frank Holden Kensington Parcel Map & MS 299-77 Mark F. Lynch El Sobrante Deferred Improve- ment Agreement Parcel Map MS 93-78 P. G. Keene Martinez Final Map Sub 5122 Silvio & Luciano Danville Querolo Parcel Map & MS 263-77 Dennis V. Kinyon E1 Sobrante Subdivision Agreement Final Map & Sub. 5360 Citation Homes San Ramon Subdivision Agreement Parcel Map, Sub- MS 218-77 Mann Chatterjee & Walnut Creek division Agree- Fred D. Rubio ment & Deferred Improvement Agreement (LD) Item 16. ACCEPTANCE OF INSTRUMENT It is recommended that the Board of Supervisors accept the following instrument: Instrument Date Grantor Reference Grant Deed 9/14/78 Delta Real Estate Corp. Sub. 4990 (LD) A G E N D A Public Works Department Page 6 of 9 October 31 , 1978 Item •17. STREET LIGHTING - AUTHORIZE PREPARATION 017 ORDINANCE - Countywide The Public Works Director on September 26, 1978, in conjunction with his Report A, submitted to the Board an analysis of various means through which street lighting might be provided. The use of the 1972 Landscaping and Lighting Act was recommended as the most feasible method. Upon further consultation, the County Counsel has advised that it may be possible in some situations to also use Paragraph 25210.77(a) of the Government Code. This paragraph permits charges for extended services within County service areas. It is recommended that the County Counsel be authorized to prepare an ordinance which will make it possible to collect charges imposed under this section of the Government Code on the tax roil in the same manner and at the same time as ad valorem property taxes are collected. It is further recommended that the County Counsel and Public Works Director be authorized to draft legislation to streamline, minimize difficulty of application and reduce administrative costs of the Landscaping and Lighting Act of 1972, the 1919 Street Lighting Act, and Paragraph 25210.77(a) of the Government Code for submittal as part of the County's legislative package for 1979. (MLK) Item 18. 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 1- 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, Solano County, and Port of Stockton; and has made oral presentation. to the State Water Conimission and to the Delta Advisory Planning Council on behal 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 con- tained in the agreement with Mr. Boerger to a maximum of $5,000. It is also recor.�mended that the Board set November 28, 1978, at 1 :30 p.m., for the Baldwin Channel Workshop. (JMW) A G E N D A Public Works Department -Page T of 9 October 31 ,-1978 tl0C Item 19: U. S. STEEL RESOURCE RECOVERY PLANT - APPROVE AMENDMENT TO AGREEMENT Pittsburg Area The Board of Directors of Contra Costa County Sanitation District No. 7-A has requested that the County's consultant investigate sewage sludge disposal as a possible function of the proposed resource recovery facility. On September 14, 1978, District No. 7-A approved an expenditure of $5,200 to cover the additional costs of this investigation. It is recommended that the Board of Supervisors approve Amendment No. 2 to the Consulting Services Agreement, dated December 20, 1977, between the County and -Brown and Caldwell , Engineers. The Amendment provides for inclusion of sludge disposal in the resource recovery study and increases the cost of the study from $103,000 to $108,200. County funds are in no way involved in the Agreement price. The Solid Waste budget will be increased on the basis of the additional $5,200 revenue provided by Sanitation District 7-A. (Work Order 530070926) (EC) Item 20. REMODEL FOR FAMILY PRACTICE CLINIC - APPROVE PLANS AND ADVERTISE FOR BIDS - Martinez It is recommended that the Board of Supervisors approve plans and specifications for the Remodel for Family Practice Clinic, 2500 Alhambra Avenue, Martinez, and advertise for bids to be received until 2:00 p.m. , on Thursday, November 30, 1978. Preparation of the plans and specifications was made by Armas Sootaru, Architect, Martinez. The Architect's cost estimate is $35,000 for base bid. This project -will be 100 percent funded by a Bureau of Health Manpower/Education and Welfare grant. This project is considered exempt from Environmental Impact Report requirements as a Class 1A Categorical Exemption under County Guid-elines. It is recommended that the Board of Supervisors concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (RE: 6972-4280) (B&G/AD) Item 21 . BUCHANAN FIELD - APPROVE LEASE AMENDMENT - Concord Area The Federal Aviation Administration has requested that an existing lease with Contra Costa County for establishrRnt, operation and maintenance of a temporary ceilometer light- at Buchanan Field, Concord, be amended to extend the term for do years. There is no monetary rental . It is reco=. ,ended that the Board of Supervisors approve the Amendment and authorize the Board Chairman to execute said Amendrzent on behalf of the County. (LM) A G E N D A Public 'Works Department Page 8 of 9 October 31, 1978 r 4V f Ltem 22. CONTRA COSTA COUNTY WATER AGENCY - WEEKLY REPORT A. It is requested that the Board of Supervisors consider the attached "Calendar of Water Meetings." B. Memorandum Report on Water Agency Activities. No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. -A G E N D A Public Works Department Pae '9 of 9 October 31 , 1978 r 00 J, Prepared by Chief Engineer of the Contra Costa County Water Agency October 31, 1978 CALENDAR OF WATER MEETINGS TIME ATTENDANCE DATE DAY SPONSOR PLACE REMARKS Recommended Authorization Nov. 9 Thurs. San Joaquin 10:00 a.m. Public Advisory Staff Valley Farm Bureau Office Committee Meeting Interagency 1274 W. Hedges Drainage Fresno Program Nov. 9 Thurs. Governor's 9:00 a.m. Final Public Staff Commission to Sheraton Inn Hearing on the Counsel Review Calif. Ai=ort Hotel Commission's Draft Water Rights 1177 Airport Blvd. Report on Water Law Burlingame Rights Law 00 fs PUBLIC watts DEPARTME M CONTRA COSTA COUNTY Date: October 31, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Director ' Subject: Extra Business Item - Tuesday, October 31 , 1978 Item 1 SUBDIVISION 5046 - APPROVE FINAL MAP $ SUB. AGREEMENT - Alamo a, It is recommended that the Board of Supervisors approve the following: ITEM SUBDIVISION OWNER AREA Final Map $ 5046 Valley Oaks Association Alamo Subdivision Agreement (LD) Item 2 COUNTY SERVICE AREA R-8 - SCHEDULE HEARING - Walnut Creek Area County Service Area R-8 , in concert with the City of Walnut Creek, has prepared an environmental impact report for the development of the Sugarloaf-Rudgear Park Trail in the south-east portion of the Walnut Creek Sphere of Influence. The draft EIR was circulated to the Public by the County Planning Department . On May 23, 1978 , the County Plannii:g Commission held a public hearing on the general plan conformity of the project as well as on the draft EIR. No one spoke in opposition to the project or to the adequacy of the draft EIR though letters were received which raised questions on both. The County Planning Commission found the project in conformance with the County General Plan and certified the draft EIR together with responses prepared on comments received on the draft EIR as adequate . The Commission adopted the attached resolution containing the findings of facts required pursuant to CEQA. The final environmental impact report is transmitted by this memo and the Board is requested to schedule a public hearing on this project on November 14 , 1978, at 1 :30 p .m. (RP) VLC:jb i 0C,2f' 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 31, 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 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. ' t In the Board of Supervisors of Contra Costa County, State of California October 31 X19 78 In the Matter of Ordinance(s) Adopted. The following ordinance(s) was (were) duly introduced and hearing(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: x_3{ ,`22 1 ORDIN.NCE N0. 78-77 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 MARTINEZ 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 maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon. The. said maps include a portion of the territory shown on the map entitled A portion of the districts map for the South Vine Hill area, insert Map No. 51 , and the districts map for the Alhambra Valley area, insert Map No. 11. SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1641 at the end thereof, as follows: An amendment to a portion of the districts map for the South Vine Hill area, insert map No. 51 , and the districts map for the Alhambra Valley area insert map No. 11 . 78-77 : Lemke Construction Company, Applicant, 2176-RZ, land located in the Martinez area to Planned Unit Development District (P-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 %1ARTINE:Z NEWS GAZETTE a newspaper of general circulation, printed and published in the County of Contra Costa. ADOPTED by the Board of Supervisors of the County of Contra Costa, State of California, on the 31st day of October, 1973 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. 14. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - Bone. ABSENT: Supervisors - None. Chairman or -rhe 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 i . Po s (SEAL) Deputy Clerk 2176-RZ Lemke Construction Company, Applicant 00024 i Al A� A-2 f r i i f / .�; I 1 ' zu�Tr ) E,�,/•� 1 R-10 ..,..�. i R-12 R-10 �'� A-2 4M.A A-21 1 - - HIGHwA+ } 'ARNOLD INDUST PIAL Y t [ti•A� to TIDOS CT - � 1 ' CITY OF MARTINEZ � I t wu i 3 1 1 } •� 1M1• I t i.tt DitYC �R t .•�` woD1 1 r' I �3 .. was ++c ( • •YTNUS 1 iQ 4}1 A PORTION OF 4 UEPE£Y CERTIFY TMAT TNSS 1S THF YAP EPERPED To IN ORDNANCE NOTe•T7 AND THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA 1 P 15 NEPEOT YA^.E A PART TNEREOF _ !- A.R OLS50N, COUNTY CLERK CONTRA COSTA COUNTY, CALIFORNIA �Li,•--�o INSERT MAP NO. 51 OEP::zT CLEO. 1 1 S.ALR Y [tTT BEING SECTION 3A,SUBSECT40N 1644LOF ORDINANCE NO.382, AS AME_NOEO 8T ORDINANCE N0, i- 76-17 WN1CH IS THE.ONING ORDINANCE OF CONTRA COSTA COUNTY,STATE OF CALJFDRN1A. r - 2Aa-Rz. •'=� 1 Ce()f j 25 f a ' r ■ A•2� � � / � � ;�R z'�j� r , J AANOl7 I r I 1 A-2 �J I / I l C I T Y O F M A R T I N E Z Q.2 I �—I I1 Iai c. I�T o•• � .I x I 1 , ZEti4ya R� CO.- 2-a i A PORTION OF I HENE9T CERTIFY THST S IS TME YSP REFERRED TD ,N THIORDINANCE NO,7B-77AN0 THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA h I IS 1E0E9Y NAGE A PART TNERECF INSERT IdAP NO. 51, AND v ' J.P OLSSON COUNTY CLERK THE DISTRICTS MAP FOR THE ALHAMBRA VALLEY AREA eY � _ ,r-,40 INSERT MAP NO. II, CONTRA COSTA COUNTY, CALIFORNIA DEPUTY CLERK BE;yG S=CTIDN 3A•"A'ECT YJt,b41. OF ORDINANCE NO 392. AS AMENDED BY OROINSHCE NO •o° 2178 RZ 01�J,'n 78-TT ,NN.EN IS TOF Z'2N,NG CRDl%Ar.CE OF CONTPA COSTA COUNTY, STATE OF CALIFORNIA. • ORDINANCE NO. 7S-78 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 PITTSBURG AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA; STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is .hereby amended by the addition of the hereinafter described .zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the districts map for the Pittsburg area, insert map No. 33, 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 1642 at the end thereof, as follows: an amendment to a portion of the is ric s map for the Pittsburg area, insert map No.. 33, Contra Costa County, California. 78-78: County Planning initiated rezoning, land located in the Pittsburg area to Light Industrial District (L-I) 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 PITTSBURG PRESS , 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 31st day of October, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. R. L Schroder Cha an of the 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 �d. PouS Deputy Clerk (SEAL) 2262-RZ County Planning Initiated Rezoning PIT15dU9 - \lr ii_,} ^� ; ✓'!•: \r'-of / ;: r /.X-^> -T 1 TT Lc Vii..::.; ,�•� ' �•,��;�.�; �:,�1', .%`�/%/ 7. . 0-1 I � I ■` I I gyp,f V ~a • L-I � 2212•R} ' C I T Y O F LIL•b `\\ PI TTS BURG \ \ \ r � .t aNr e•zr A PORTION OF \ 1 HEREBY CERTIFY THAT THIS IS THE MAP 1 AREA RE'EPRCD TO IN ORO,NANCE ND.76-78 AND THE DISTRICTS MAP FOR THE PITTSBURG IS HEREBY MADE A PART THEREOF. INSERT MAP NO. 33 �._. J.R.OLSSON, COUNTY CLER. BT A.4 oevur.CLERK CONTRA COSTA COUNTY, CALIFORNIA BEING SECTION!A.SUBSECTION 1642, OF ORDINANCE NO.SB2.AS AMENDED BY ORDINANCE NO. "°,L„s—°,�,,,,�•;' 2262_Rz T,•'F,i"t TB-TB W WCH IS THE ZONING OR04MA10CE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA. '" i" ORDINANCE NO. 75-79 AN ORDINANCE A!�IENDING ORDINANCE NO. 3S2 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 LAFAYETTE 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 maps. These maps are added for the purpose of rezoning a portion of the territory shown thereon- The" said maps include a portion of the territory shown on the map entitled a portion of the districts map for the West Pleasant Hill area, insert map No. 17, and the district map for the Reiiez Valley area, insert map No. 18, SECTION II: Section 3A of Ordinance No. 382, of the County of Contra Costa is hereby amended by the addition of Subsection 1643 at the end thereof, as follows: an amendment to a portion of-the districts map for the West Pleasant Hill area, insert map No. 17, Contra Costa County, California. Subsection 1644: An amendment to a portion of the districts map for the Reliez Valley area, insert map No. 18, Contra Costa County, California. 75-79:D. Richard & Barbara J. Ewin, et al , applicants, 2231-RZ, land located in the Lafayette area to Single Family Residential District (R-40). 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 LAFAYETTE SUN , 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 31st day of October, 1978 by the following vote: AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. Ii. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. I. Schrm., Ch rman of the Board of 8upervisors 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 Pous (SEAL) Deputy Clerk 2231-RZ D. Richard & Barbara J. Ewin, et al , applicants 00029 ti } tt A / /RZa A. j A2 ,T7r, ol 4 � R-20 R- 40 22srlt3f I t CO A PORTION OF IHEREBY CERTIFY THAT T"IS Is T,IE MAR THE DISTRICTS MAP FOR THE WEST PLEASANT HILL AREA i R<FERREO TO IN ORDINANCE NO 78-n%N0 INSERT MAP NO 17, and IS HEREBY MAGE A PART T..EREOF THE DISTRICTS MAP FOR THE RELIEZ VALLEY AREA i INSERT MAP NO. 18 .1.R.OLSSAN, Cmxry CLERK CONTRA COSTA COUNTY. CALIFORNIA + 5E,.-.G SECTION 31.SU9SFC Ti.N 1643.CF CmR .rP A iCE 7.0 382.AS ALESOEO 81 CRJ:KANCE NO c Y T8-7 \.N;CM IS TOE .'O>.-*.G OR,^,-MANCE OF CONTRA COSTA COUNTY.STATE OF CALIFORNIA ZZ5.-... ( 00036 R-20 I ; � 1 1 , J I z I 'I I 1 C I T Y O F L A F A Y E T T E I I I � i 1 IN I i i i j A PORTION OF � 1 HEREBY CERTIFY 7wT Ti[S IS TTrt MAP THE DISTRICTS MAP FOR THE LAFAYETTE AREA REFERRED TO IN ORDINANCE M 78-79 INSERT MAP N0. 18 AND IS HEREBY MACE A PART THEREOF. . } CONTRA COSTA COUNTY, CALIFORNIA i d.R OLSSO-1• COUNTY CLERK BEING SECTK44 3A•SUBSECTION 1644,OF ORDINANCE NO.382,AS AMENDEOBY ORDINANCE NO. 78-79 WMCH IS THE ZONr.00ROMANCE OF CONTRA COSTA COUNTY, STATL OF CALIFORNIA. " "4 ORDINNNCE NO. 78-80 _AN ORDINANCE AMENDING ORDINANCE NO. 382 ENTITLED "AN ORDINANCE OF THE COUINTY 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 VIOT4TION OF THIS ORDINANCE", PROVIDING FOR THE REZONING OF A PORTION OF THE PACHECO AREA. BEING IN THE UNINCORPORATED TERRITORY OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. The Board of Supervisors of the County of Contra Costa, State of California, DOES ORDAIN AS FOLLOWS: SECTION I: The Zoning Ordinance of the County of Contra Costa is- hereby amended by the addition of the hereinafter described' zoning map. This map is added for the purpose of rezoning a portion of the territory shown thereon. The said map includes a portion of the territory shown on the map entitled a portion of the districts map of Pacheco area, insert map No. 46; The districts map for the North Vine Hill area, insert map No. 52 and district map for the South Vine Hill area, insert map No. 51 , 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 1645 at the end thereof, as follows: an amendment to a portion of the districts-map of the Pacheco area, insert map No. 46; The. districts map for the North Vine Hill area, insert map No. 52 and districts map for South Vine Hill area, insert map No. 51 , Contra Costa County, California. -78-80:Oleroy D. Hytholt, applicant, 2281-RZ, land located in the Pacheco area to Retail Business District (R-B) 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 MART NT- . N •WS ,A .fimT . 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 31st day of October. 1978 by the following vote: AYES: Supervisors - J. P. Kenny, PJ. C. randen, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. C airman ofthe Boar of Supervisors of the County of Contra Costa, State of California ATTEST: J.R. OLSSON County Clerk and Ex-Officio Clerk of the Board of Supervisors of the County of Contra Costa, State-of California By Deputy erk (SEAL) 2281-RZ Oleroy D. Hytholt, applicant 00032 Tl- /// ,;�, R '7 R-7 ! /R-B i A-2 R-B.- �".� I H-I I • M'2 1 ( I tt- i �• HDy t0. ~DLO — i c-M In I C.•l0f P•.rf - � I CITY OF MARTINEZ V c..ae inn.x y R-6. C 1 I ! I 1 -2 C[KTER .yam l lI A PORTION OF THE DISTRICTS MAP FOR THE PACHECO AREA I NERE6T CERTIFY THAT THIS IS THE MAP INSERT MAP NO. 46, and I REF£RREO TO D A PAR T EAEOV so3ND THE DISTRICTS MAP FOR THE NORTH VINE HILL AREA I IS HEREBY MAO- A PART TN-RCT INSERT MAP NO. 52. and 4 1 R OISSOR COUNTY CLERK THE DISTRICTS MAP FOR THE SOUTH VINE HILL AREA DEPUTY CLERK INSERT MAP NO. 51, CONTRA COSTA COUNTY, CALIFORNIA SCALE IN FEET BEO.r SECT-Ox 34,SUySECT10.'l 1613,0=ORD:NANCE NO.]RZ• AS AMENDED DT CROINANCE NO T6•90 RIC" 15 THE ZONING ORC!-%Ar1_E OF CONTRA COST=COUNTY, STATE OF CALIFORNIA Jaa xzsl-IC of•'I,b 0003 P 0 S I T I 0 N A D J U S T i•1 E N T R E Q U E S T No: / 5300- Department Social Service Budget Unit 501 Date - 8-30-78 Action Requested: Re-classification of 1 Intermediate Stenographer Clerk, Position r 01 to Secretary I Proposed effective date: ASAP Explain ashy addustment is needed: To provide appropriate clerical support to the Assistant County SJelfa_re DiXector responsible for Eas;�„o• entral County District C ,. C16 Estimated cos�of_adjustment: ' Amount: \ 1�? i . Salaries and wages: , � $ 666 2. :Fixed Assets: (Wt items zid cottc Off• "nhl A,/4 "nistro*'a.-- $ Estimated total_'., � 666 HUt:"ir1V RESOURCES AGEtiCY Appioved — / r Signature ><f Department Head Initial Determination of County Administrator Date: £e tember 7, 1978 To Civil Service for review and recommendatio County Mminis a or Personnel Office and/or Civil Service Commission Dat Octo,er 19, 1978 Classification and Pay Recommendation Reclassify Interned-tate Stenographer Clerk to Secretary I. Study discloses duties and responsibilities new being performed justify reclassification % to Secretary I. Can be effective day following Board action. The above action can be accomplished by mending Resolution 71/17 to reflect the reclassification of Intermediate Stenographer Clerk position 501-01 Salary bevel 256 ($804-978) to Secretary I, Salary Level 260 ($865-1052) . Assistant Personnel :04rector Recommendation of County Administrator Date: October 26 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective November 1, 1978. r County Administrator Action of the Board of Supervisors OCT 3 1 197P Adjustment APPROVED - ) on J. R.,,OLSSON, County Clerk Date: ! By: r� Kari:) Ki::g DepU;y Ci-:t. APPRVUQi o6 tk&s adJus-b?:%cnt CO3..S• i.ti.Lte.b Q:. Add*u9t"eat cuid ResoZution {,!11ni?t�11:2itt. NOTE: Top section and reverse side of form be completed and Supplemented, when appropr e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70)- POS I T I ON ADJUSTMENT REQUEST No: 5300 Department Social Service Budget Unit 502 Date October 3, 1978 Action Requested: Decrease the hours of one full-time position rXHVA/49 to 21/40, one full-time position X o _ __ ,rte Add -atr•p Proposed effective date: ASAP . Explain why adjustment is needed: Incumbents and supervisors agree to this reduction in hours. Workers are no longer able to work full-time. 7 Estimated cost of adjustment: Amount: 1 . Salaries and wages: r,.';; $ 0 2. Fixed Assets: (Wt iteim caid cost) of A`"mt�rZ. r-t,,7 Estimated total-, rV^ t 1 0 _ -�-- Signature f V' �01- Department Head Initial Determination of County Administrator Date: October 11) 1978 To Civil Service for review and recommenda,�n. % Count -Administrator ' Personnel Office and/or Civil Service Commission ate: nrtnhar tR. JQ78 Classification and Pay Recommendation (� ( 1) Decrease hours of (2) Eligibility Worker II positions,classify ; ' Eligibility Worker II+4, Duties and responsibilities remain appropriate to the class of Eligibility Worker II. The above action can be accomplished by amending Resolution 71/17 by decreasing the hours of position r-"502-129.1 from 40/40/ to 21/40., position #'502-635 from 40/40 to 19/40, Classify J Eligibility Worker II position+t, (40/40), '+at Salary Level 235? q .1 ($879-1068), Can be effective day following Board action. 'u r- o m •'7 / < ,-Ti Assistant Pre sonnet F rector Recommendation of County Administrator Date: Novemb- 1,. 19 -! cz Recommendation of Personnel Director and/or Civil Service Commission approved effective November 1, 1978. County Administrator Action of the Board of Supervisors OC T 3 1 197'8 Adjustment APPROVED - --"'—") on J. R. OLSSONT, CoLnty Clerk Date: BY: ADPR(:6'.4L 05 t1L{.S QCfiLt,StlTi�_,fit Cvi.'.Stitl,Ct29 CJI h_7fCLStj7i2at ^.;i _ rt?,'„SOrirle_ n Rc.3c.cu,�,c.omt Arne;mdr�,�.tt. - NOTE:- Top section and reverse side of form be completed and supplemented, when approprnate, by an organization chart depicting the section or office affected. P 300 (M3,47) (Rev. 11/70) 01()35 P O S I T I O N A D J U S T M E N T R E Q U E S T No: Department PlanningBudget Unit 357 Date 3/10/73 Action Requested: Reclassify Planner III Position (Incumbent-D. Fransen) to Planner I1.' Proposed effective date: ASAP Explain why adjustment is needed: Groiltli and lona range e..xpectations of the Flousin, and h- Commu>_i ty :ffipment Act requiring guidance of the level and scope of a Planner IST. Estima4W dqt If adjustment: Amount: . s SalaxTaend wages: (remainder of fiscalyear) ! . $7;1 200 2. Fixed Asserts: (.U,6t .items cued coat) $ 4 Estimated total ; -�. s.;,r�01 ,, 200 Signaturece, De rPmenP Head j Ln tial 4tgrrni nati on of County Administrator—� {' Date: (April 7. '1978 o ivi ervice: Request recommendation. ount Administrator Personnel Office and/or Civil Service Commission Date: October 19, 1978 Classification and Pay Recommendation Reclassify 1 Planner III to Planner IV. Study discloses duties and responsibiilties now being performed justify reclassification to Planner IV. Can be effective day following Board action. tris action can be acccrplished by wrending Resolution 71/17 to reflect the reclassi- fication of Planner III position 41357-05, Salary Level 480 ($1592-1936) to Planner IV Salary Level 529 ($1849-2248) . Assistant Personnel Urector Recommendation of County Administrator Date: October 2b, 19/8 Recommendation of Civil Service Office and/or Civil Service Commission approved effective November 1, 1978. County Administrator . Action of the Board of Supervisors OCT 3 11978 Adjustment APPROVED ( on J. R. OLSSON, County Clerk Date: By: KKind Deputy Clerk: fLF'Pl\L)V?L' i -L�i 5 CZ{LisitrrQ-{1• CO:CS'iLl!L}�s al _'�J" ���:Ci.L:Qi? rstI�LL:`."ill; �_i Cu:d ply`.Scfziie,C F�SO1iL•'`..'C}2 r1llie}iC1rl;c',r�t. ir'OTE: Top section and reverse side of form !mr,tt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) rj POS I T I ON ADJ USTIMENT REQUEST 1,10: Department Planning Budget Unit 0357 Date 8/24/78 Action Requested: Cancellation of Classification of Planning-Graphics Supervisor _„; Proposed effective date: _ n co ,. Explain why adjustment is needed: Estimated cost of adjustment: 0� jpi Amount: 1 . Salaries and wages: P,dn $ 2. Fixed Assets: (t,i4t .ctema cjtd cos.t)G"J%)_II-q Estimated total $ i Signature / 0e�i�a . us. Dirprfna . Initial Determination of County Administrator ; Date: To Civil Service: Request recommend ,�--,,.�ounty Administrator Personnel Office and/or Civil Service Cormission Date: October 19, 1978 Classification and Pay Recommendation Remove 1 Planning GraFiics Supervisor classification. 7'he above action can be accormlisned by atrendi.ng Resolution 77/602 b_y re*mving the class of Planning Grapaics Supervisor, Salary Level 415 ($1306-1588) . Can be�effQ--ivegay follcwing Board action. Ln rn AssistantPe sonne.l'/Director Recommendation of County Administrator Date: October 26, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective November 1, 1978. County Administrator Action of the Board of Supervisors OCT 3 11978 Adjustment APPROVED (^� D) on J. R. OLSSON, County Clerk Date: By: Karin ging Deputy G'^-'r APPROVAL e th,�s ad;«stxie)!t co;Ls%i,tu,tes apt Apptcoptiat�c;L nd;u5ztr,_,;tt twd PersonneX_ Reso�!��.c�t Af;:2j:dm2tLt. ' NOTE: Top section and reverse side of for,;i J-�st be completed and supplemented, when appropriate: by an organization chart depicting Ere s -ion or Office affected. P 300 (:1347) (Rev. 11/70) s tom^ i Civil Lead Clerk / Q POS I T I ON ADJ USTMENT REQUEST No: / � U Mt. Diablo Department siuri c ipal Court Budget Unit 0210 Date May 8, 1978 Action Requested: =?eclassify i'ER-3 GLAZI-ER, Dep,ity Cleric TI, to Deputy Clerk ITI. Proposed effective date: 7-1-78 Explain why adjustment is needed: "Tis co,irt reeds a lead cler,. in the Civil section? of the Civil-Small CJa i.*-.s -'_vis=on to assume responsibility for carrying out the :aanc?ate of the court in p+'ocessinY civil actions. Fstimated cost of adjustment: Amount: (year 'g ) 1 . Sal ari e3 and wages: $ 1,668.00 2. Fixed As is:':_( s s ;-tem6 and cost) 1 $ 0 ?T Estimated tot . $ 11668.00 Dir• r�Ct r �� L e ° Signature -• �. '..L. `' �s' ri. Cl P l' Admi ni c r r, Department Hedd Initial Determination of County Administrator 'ate To Civil Service: Request recommendation _ Cdunt dminigtr zoo ` Personnel Office and/or Civil Service Commission qa e: October 19, 1978 Classification and Pay Recommendation Reclassify 1 Deputy Clerk' II to Deputy Clerk III. _'3 Study discloses duties and responsibilities now being performed justify rec].assiffcation to Deputy Clerk III. Can be effective day following Board action. The above action can be aecanplished by anp-ndir:g Resolution 71/17 to refllctctJ e reclassification of Deputy Clerk: II position L210-01, Salary Level 240 0766431)-;z to Deputy Clerk IV, Salary Level 304 ($931-1132) . r _ � cc A-sistant 'personnel Ofrector Recommendation of County Administrator Date: October 26 , 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective November 1, 1978. County Admnitstrator Action of the Board of Supervisors OCT 3 1 1978 Adjustment APPROVED (�D) on J. R. OLSSON, County Clerk Date: - By: ,u :Carr King Zputt;.C!erk' APPROVAL oth_i s adjustment eon6ti..tute6 an Apptop z r., en AdjtLst•reszt and Pe,�„5onnee Rezo&. i.cn Amc:dmejLt. NOTE: Top section and reverse side of form ,rwt be completed and 'supplemented, when appropr-late, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) Co"-rt Si ncrti isor 9 P 0 S 1 T 1 0 1a A D J U S T iMi E N T R E Q U E S T No: Department 14,. Mablo � a-�:'cinal Budget snit 0210 Date ila;r 25, 1973 - --Court Action Requested: jF'.^,'_�ss='y eT''_Z •i�'_, 1 rii TI, i3O ���LIV-r ITT, Proposed effective date:7-1-78 Explain why adjustment i s needed: ''''s court .cads 3 .5u7er;ri sof n the datac wed, autono, -pus branch in '•Iart_nez. estimated cost of adjustment: (year 10 9) i Amount: o% ,t ` 1�..;� 1 oQ� 00 1 . Salaries and wages: $ ' ' 2. Fixed Assets: (Ust .c tees curd cost) $ 0 Estimated tota C $ 1,697.00 � Signature - T �i'n, C1er'_-Ad��n_is tr?for Department Head ; / Initial Determination of County Administrator Date , `n a / i t To Civil Service: Request recommendat�i .. j J � cccLLL��� { (�i 'p dun Admi riis,tra �r ` Personnel Office and/or Civil Service Commission Yite: October 19, 1978 Classification and Pay Recommendation Classify 1 Deputy Clerk II to Deputy Clerk III. -� Study discloses duties and responsibilities now being performed justify recl.aspification to Deputy Clerk III. Can be effective day folla,7ing Board action. 9he above action can be aeccnplished by arrerr3irg Resolution 71/17 to reflebt 70le reclassification of Deputy Clerk II position 1210-10, Salary Level 240 ($766-931) to Deputy Clerk IV, Calary Level 304 ($931-1132) . Assistant ersonne erector Recommendation of County Administrator Date: October 26 , 1978 Recommendation of Civil Service Office and/or Civil Service Commission approved effective November 1, 1978. County Adia n ils to Action of the Board of Supervisors OCT 3 1 .978 Adjustment APPROVED D) on J. R. OLSSON, County- Clerk Date: 0 C T t 1 1978 By: � J\ ,�,.,�.r, • - Karin icing DePuy Clerk APPROVAL t%LL adju6;bnerLt eoilsti ut2b cjl Appto,)AiR,ti.on AdjUs bn2.:.t cuzd Pe;L,sc,7i1 _ Ruo&ti.oji Ambj:dmMt. NOTE: Top section and reverse side of form ,nus be completed and supplemented, when t depicting the section or office affected. appropriate, by an organization char P 300 (14347) (Rev. 11/70) 0963 T P O S I T I O N A D J U S T M E K T R E•-QrU E S T No: Department Sheriff-Coroner Budget Unit.0255 I Date September 18, 1978 Action Requested: Create one back-up position of Li6dte6a t- which will be eliminated upon the retirement or return of Lt. S. Kamrud proposed effective date: 10-4-78 Explain why adjustment is needed: Lt. Stanley Kamrud 255-6XHA-25-072 is off with a heart condition, he is not expected tcq_return. Estimated cost of adjustment: � � of tc CnhY Amount: EI t. u 1 . Salaries and :•rages: s,L° j , $ 2,808 2. Fixed Assets: (.e L6t Zte►.nb and cost) r. ffira ``'TY a.v 7 $ I is rcttor Estimated total HARRY o. RANISAY $ 2,808.00 Signature Department Head Initial Determination of County Administrator pate': To Civil Service: Request Recommendation ; ° .Count F.dmii n�str taY~ - Personnel Office and/or Civil Service Commission Date: ' October 19, 1978 Classification and Pay Recommendation Classify 1 Lieutenant position. Study discloses duties and responsibilities to be assigned justify classification as Lieuteuant. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding 1 Lieutenant, Salary Level 522 ($1810-2200) . Assistantperr sonneli irector lRecomrnendation of County Administrator Date: October 26, 1978 Recommendation of Personnel Office and/or Civil Service Commission approved effective November 1, 1978. County Administrator Action of the Board of Supervisors p�j 3 1 19 79 Adjustment APPROVED ( D) on 1 - 1 B R. OLS�ON. County Clerk Date: y: �, c� C APPROVAL c,6 tUz adj";bner:t eonAtitutes ai: App.'cop,',iati-ui: Adj", tment cutd Pv.3c1ui22 RE,SO-£L ' oa A►TicndrreiLt. NOTE: Top section and reverse side of form rnult be completed and supplemented, when appropr-,ate, by in organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 00040 1978-79 CONTRA COSTA COUNTY a APPROPRIATION ADJUSTMENT T/C 27 I. DEPARTNENT OR ORGANIZATION UNIT ACCOUNT CODINo Public Works Dept. (Roads) ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY Select Road Construction 0663 2310 Prof. vcs Reserve 80,000 rclv_ Reserve for Contingencies 0990 6301 Appropriable New Reserve 80,000 Reserve for Contingencies 80,000 Coa;•a Cosa COU ', ECEIVED CT 17 1978 Office of C,,u my Administr for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLL By- E� 'ate 10/ 6/79 To increase the Road Budget for revenue received, but not budgeted, for the sale COUNTY ADMINISTRATOR of road property on Willow Pass Rd. By: �Doteo�� E 1�',`� WO 4297, DP 10321 BOARD OF SUPERVISORS Supervisors Kenny,FAMM YES: Schro&r.Bog-%ma,NasccIiiac No: None OCT 3 1 107Q On J.R. OLSSON, CLERK 4. DeD. Public Works Dir.101078 4.8. RE TITLE OATS r _ By: APPROPRIATION A Q00 0/0 Karin King ADJ JOURNAL NO. ri1,�r,0�� (M 129 R.+, T/TT) SEE INSTRUCTIONS ON REVERSE 3)DE 0{0 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINA I.DEPARTNEIT OI DRCAIIZATI:l UNIT: Public Works Dept. (Roads) ORCANIZATION REVENUE Z. INCREASE DECREASE ACCOUNT REVENUE DESCRIPTION 0006 9921 Sale of Real Estate 50,000.00 Conii-a Costa Coulniy RECEIVED OCT 1 "e 978 Office f Cluntfi/ Admi istrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER ORIGINAL SIGNED BY By: R. L. MCDONALD Date 10/1(3 73 To increase the road budget for revenue received, but not budgeted, for the sale of road property on COUNTY ADMINISTRATOR Willow Pass Rd. , 140 429 , DP 10321 . ORicwu SIGNIM BY By- F. FF '::'1.NGEZ Date OCT/2 1g78 HOARD OF SUPERVISORS Sup:-%-.sors Kenny.Fanden. YES: Schroder.Boggess.Hamititte NO: Nona Da,eCC/r 01 1978 J.R. OLSS)ON, CLERK By: Karin King REYERUE ADJ. RA00 S010 JOURNAL 40. 0 0044 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 27 V� ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Public Works ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. OUANTITT Sanitation District No. 19 7393 4956 Brush Cutter GtC+79 310 2130 ?Small Tools & Instruments 310 Con I"a Costa Cou nty RECEIVED C i 19 i978 Office of COun Administra or APPROVED 3. EXPLANATION OF REQUEST AUDITO TROL 0T provide funds for the purchase of a brush By:. % Date( cutter to be used for weed and brush cutting at Discovery Bay SD 19. COUNTY ADMINISTRATOR By: I ft ta Dare OOTP 6 1.978 BOARD OF SUPERVISORS YES: Sct;rchirr.Bo.r9c 6• N0: NL ne OCT 3 119 On J.R. OLSSON, CLERK 4. AtAt DeD Public Works Dir. 10 �7 /78 SIGNATURE TITLE DATE a � By: ►•-� l APPROPRIATION A P00 •3 O// ADJ. JOURNAL NO. (N 129 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE Owl CONTRA COSTA COUNTY • APPROPRIATION'A OJU STMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT OR ORCANIiATION OMIT: Public Works ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE 011 FIXED ASSET ITEM 10. QUANTITY Baldwin Ship Channel 0690 2310 1 . Professional & Personal Svcs 4,000 Contingency Resrv. General )990 6301 I . Reserve for Contingencies 4,000 I APPROVED 3. EXPLANATION OF REQUEST AUDITOR-WN LER By: I Dote �0/a°i1� 1 . Add $4,000 to Baldwin Ship Channel for proposed increase in consulting services payment limit. COUNTY ADMINISTRATOR By: �64UTCoCLQQI —Date QC/T 1978 BOARD OF SUPERVISORS YES- ci:Fcr.isors Kenny.Fandcm Schroder,Boggess.Hasseiriva NO: NOtq OCJ 3 1 1. 7Q On J.R. OLSSON, CLERY. 4. � De Public Works Dir. 10/20/78 SIYNATUNE TITLE DATE By: � +�� r� APPROPRIATION A POO._,goz' "Karin King ADJ. JOURNAL 90. l (N 1'29 Rev. 7, 77) SEE INSTRUCTIONS ON REVERSE SIDE GUlot,4A CONTRA.COST4, COUNTY APPROPRI,0710N ADJUSTMENT TIC 2 7 ACCOUNT CODING I- DEPARTXfXT OR ORGANIZATION UNIT- PUBLIC WORKS (BUILDINGS & GROUNDS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE 01 FIXED ASSET ITEM NO. JOVANTITY 4050 2170 Household expense 1,300 4951 Planhold Caddy Racks 0055 V1 230 Drafting Table 0054 .0 1 660 Horizontal File 0011 150 Desk 0002 1 260 Contra Co"to COunty RECEIVED OCT 2 1978 Office of County Adr,,nit,.to, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-P,ONTR ,P..Lf R \j I To provide additional funds to purchase shelf B:Z;�3E Date assemblies and planhold caddy racks under $200. each for new C.C. Rich Building. COUNTY ADMINISTRATOR By: Dat.PCT 216 'q7P BOARD OF SUPERVISORS sapmixft YES. ,chrckkr,llngce,%.T4.v;cA-If-M NO: None QWT J.R. OLSSON, CLERK 4. AAX4 liq Dep. Public Works Dir. 10/24/78 USt ONATU A E TITLE DATE By. K,4:c� APPROPRIATION AP00 -6,6d I�q N-4 ADJ. JOURNAL 90. (.04 128 Rov. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 00101i ` • CGNTRA.COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS (ROADS) ORGANIZATION SUB-OBJECT 2. FIXED ASSET <<DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY Road Maintenance 0671 2319 Road Contracts Fm 661 57,240 Road & Bridge Construction 0661 2319 Road Contracts to 671 57,240 Contra Costa Coun RECEIVED OCT2 5 1978 ffice of County Administrator. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER By. Q Date 10L 17g/ S To cover estimated cost of 1978 Slurry Seal , W.O. 4948, and Tassajara Rd. Bridge, W.O. 4951 . COUNTY ADMINISTRATOR By: DoteDCT ` jS 107R BOARD OF SUPERVISORS Sapem isnn Kenny.Fandes. YES: �ch:,�{cr,(1r,fQccs.Hac;c!tfml NO: NG;.v On 08� 3/1 1 78 J,R. OLSSON, CLERK 4. Dep. Public Works Dir. 10/24/78 SIGNATURE TITLE DATE 13 Y: APPROPRIATION A P00 Karim King ADJ. JOURNAL NO. r � (AI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I., �� �!/`. CONTRA COSTA COUNTY :r X ;'�f APPROPRJCIOM ADJUSTMENT l977_78 L ,/C 27 1. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODINC PUBLIC WORKS (BLDGS & GRNDS) ORCAgIZATION SUS-OBJECT 2. FIXED ASSET IDECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 90. QUANTITY 4405 4110 4th Floor Remodel 3,830 4109 Roof Coating 3,830 it I C ntra Costa C unty, RECEIVE OCT 5 i9 Ofi ice of Ccunty minis ator, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT ' LER 10 /� / 1977-78 Year end adjustment correction By: Date ,,r COUNTY ADMINISTRATOR By: Date OUT P R io78 BOARD OF SUPERVISORS ay..rsiwrs f:rr�r,Fa`r`m. YES: Sehto,!ef.BogCr-,<,a;,.r 7:r:-e NO: None J.R. OLSSON, CLERK 4. Dep. Public Works Dir 10/20/78 S URE TITLE DATE By: APPRCPRIA71ON A POQ S� /y Karin Kinp AOJ JOURNAL 90. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE i t / r �- - `,� CONTRA COSTA COUNTY . APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING Civil Service and County Medical Services ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY 13330 2310 Professional/Specialized Services 5,000.00 0465 3570 Contribution to Enterprise Fund 5,000.00 0540 1011 Permanent Salaries 5,000.00 0995 6301 Reserve for Contingencies medical Services Enterprise Fund 5,000.00 0995 6301 Unrealized Revenue Medical Services Enterprise Fund 5,000.00 Con tr Cost R CEI VE OUnle 0C 1 7 19I$ ffice of ountyAdministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer $5,000 of the $168,000 budgeted for Nurses IO /11/78 Recruitment from the County Medical Services (Enterprise ey: Date Fund) to the Civil Service Department (General Fund) . This adjustment reflects the Board of Supervisors COUNTY ADMINISTRATOR approval of the Finance Committee report on the T 216/lQ recommendations of the Director of Personnel to use By: a this portion for intensified recruitment efforts by BOARD OF SUPERVISORS the Civil Service Department. CuTx n icnn Kenny.Fshde>z YES: Schroder.I3oRCcss.Hasstltine N0: Nen@ onO6 OCT 1. J.R. OLSSON, CLERK I4. H��L V Asst. Budget Anal.10 A1178 SIGNATURE TITLE DATE By: _ R. L. MCDONALD APPROPRIATION POO 5004 Karin King ADJ. JOURNAL NO. �f�/���� (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE GIDE 00 r' • ��� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOIRC LIEFARTIERT IR ORCAIITA110R OBIT. Civil Service and County Medical Services 41CANIZATIRR REVERIE 2 IICREASE �OECREAS� ACCRIIT REVERIE DESCRIPTION 0995 9591 County Aid to Special Funds 5,000.00 Cor tra Costa Co inty RECEIVE CT 17 191 Office of COL my AdminiStf 3tor APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER To decrease the County contribution to the Medical 8y: C pate 1041/78 Services Enterprise Fund. This revenue reduction reflects a transfer of $5,000 to the County Civil COUNTY ADMINISTRATOR Service Department for intensified nurses recruitment. ORIGINAL SIGNED BY By: F. FERNANDEZ DPCIT 07R BOARD OF SUPERVISORS S::�en•�c,�z3 Kca.:y.:�Wh�L r�.� YES: Schr:k;CZ. a�csi.I :STC3tt:C OCT 3 1 17o NO: H012 4 Date / J.R. OLSSO�RK By. Ing REVERE AIIJ. RAOO 5004 JORRRAL 10. (N 0134 T/771 00049 CONTRAGOSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTMENT 01 ORGANIZATION UNIT: JAI ! U� C CLERK OF T i ACCOUNT CODING HE BOARD 0002 ORGANIZATION SUR-OBJECT 2. F1EO; ASSET• <SECREASE> INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM /0. IGUANTITY - 0002 4951 Typist Desk and side extension $65. 00 0002 2100 Office Supplies $65. 00 Con 1•a Costa COU ty ECE1VED 01— 12 5 f978 Office of Count Administrat r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON LER Desk with side extension ordered on By: Doti to / /� P• 0. #24587 has increased in -price. Desk A D 69-300 now $326. 79 COUNTY ADMINISTRATOR Extension A A-D53016 now $115 . 79 OCT 78 Plus tax By: Y-1 BOARD OF SUPERVISORS YES: \ �rL�cr I�o�cess.Y.asut:inr NO: NOM on , J.R. OLSSON, CLERK 4. COUNTY CLERK 10 78 810MATURC TITLE DATE � r By: APPROPRIATION A E00,0014 ADJ. JOURNAL 10. (MI 129 Rev. T/TT) !EE ININTRUCTION• 014 REVERSE 310E CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT y' TtC 2T 1. DEPARTNENT OR 01CANIZATION SUIT: ACCOUNT CODIR& PROBATION DEPARTMENT " OICASIZATISR SDI-OIJECT I_ iIIE1 ASSET <DFCREASf,,,,►` INCREASE SRJECT Of EIPERSE OR f1IED ASSET ITER RS. QUANTITY 3190 3310 Support and Care of Persons 1265 4405 4843 2525 Stanwell Lighting 1000 3000 4951 Sound Enclosure 1 265 C r►tra Sta County REC QED 5i978 Offi of COLItY Ad ninistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER - To adjust within Department Budget units for required By�. tem. tort �d security lighting at 2525 Stanwell Drive as estimated Q°t' by Public Works, and to allow for purchase of a sound enclosure for the Xerox Ford Processor in Central COUNTY ADMINISTRATOR Administration gy: mac Data / f BOARD OF SUPERVISORS S.Per"W-5 yzen^•}-.Fshdea. YES: 5.h:oder.B.i�exs.H:sseiur: NO: s dUriv� 5 0Vt T '� _. On County Probation Officerl0/25/7Lc J.R. OLSSON, CLERX ! t tttkAT TiTt.i GATE By: APrRortrAtios A E00 3 Q1Z 71 to ADJ. JOURNAL RO. IN 124 Row. 7,!77) SEE INSTRUMONS ON REVERSE 3!B[ 0 ���� CONTRA CbSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: u7 f; Sheriff-Coroner 06 r/ ORGANIZATION SUB-OBJECT 2. FIXED 'ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 2530 4954 High Pressure Liquid Chromatography Cos 2 Equipment $127.00 2500 2310 Personal & Professional Services $127.00 anira Costa County RECEIVED OCT 1Vl a 78 Office c f runty Admir istrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Request will permit the purchase of equipment which B M������ (( ID112-1 was budgeted for at $38,000.00. However, actual bids e- Date�� were slightly higher. This equipment will provide COUNTY ADM NISTRATOR automated drug identification which will assist in the investigative process. BY: Dote / / BOARD OF SUPERVISORS Saper%-&r3 Kenny.Fanden. YES: Schro&r.Bosses.Hasseisine NO: OCT 31 1 On S1_T?*-;10E5 ASSISTANT J.R. OLSSON, CLERK 4. vF FiC; (DF Tf:E iL:::FF_r,C?0NE'R (O /I(/ $ SIGNATURE TITLE DATE By: APPROPRIATION A Pow-006 ar:n KinaADJ. JOURNAL NO. (M 129 R4v 7/77) r SEE INSTRUCTIONS ON REVERSE SIDE 00052 • CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ✓;LJU i ACCOUNT CODING SOCIAL SERVICE DEPARTMENT ORGANIZATION SUE-OBJECT 2. FIXED ASSET ..<bECREASE'} INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM " 10. QUANTITY Transfer Child Care Contracts 5160 2310 Professional and Personal Services $45,400 5160 3317 Education & Training Aid Recipients $45,400 C neva Costa C. unly RECEi VE' • O C i 11 197 Office of Cc my Administ for APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To transfer appropriations for WIN Child Care contracts (U� to the appropriate sub-object. By• • {lld� Date i0 /1�/7� COUNT ADMINISTRATOR OCT 3 1 By: OnCO Date / BOARD OF SUPERVISORS YES; S11Tcnvisors ke*. ` �`*•xlcr T�nC:eaS.I-T1cSPtfllle NO: None 0CT/3 19 � J � For R. E. Jornl in, J.R. OLSSON, CLERK 4. Director 1014/178 S10HATURE TITLE DATE By: Cha APPROPRIATION A P00.i�201:5�_ aOn King ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 5. In tns Board of Supervisors of Contra Costa County, Stag of California October 31 , 19 78 In the Matter of Extending Time Limits for Undergrounding Utilities, Underground Utility District RESOLUTION N0 . 781074 No. 16, Orinda Area. On March 29, 1977 this Board adopted Resolution No . 77/271 which established Underground Utility District 116 in the Orinda area - and fixed time limits in which property owners must be ready to receive underground service and utility companies must remove all overhead facilities. A clarification of Public Utilities Commission rules , to exempt the area ' s high voltage transmission lines from undergrounding was obtained only on September 6, 1978. Due to the delay in obtaining the exemption, Pacific Gas and Electric Company will be unable to meat the original time limit of February 1 , 1979. The Board of Supervisors of Contra -Costa County RESOLVES THAT: 1 . The time limits in Board Resolution No. 77/271 are EXTENDED as follows Change from November' l , 1978 to June 1 , 1979 as the date on which affected property owners must be ready to receive underground service and February 1 , 1979 to October 1 , 1979 as the date on which all poles and other overhead appurtenances must be removed. 2. The Clerk of the Board is instructed to notify all affected utilities and property owners of these changes within ten days . PASSED by the Board on October 31 , 1978 . Originator: Public Ulorls Department Road Design Division cc: Public Works Director County Assessor County Counsel County Admi n i stratcr Utility Companies Property Owners Building Inspection Resolution 10c. 78/1074 H-24 4/77 15rn 00. 051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map and ) RESOLUTION NO. 78/1075 Subdivision Agreement, ) Subdivision 5046, ) Alamo Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5046, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Valley Oaks Association, 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. 13431 , dated October 11 , 1978, in the amount of $1 ,417 deposited by: Valley Oaks Associates. b. Additional security in the form of corporate surety bond dated September 25, 1978 and issued by United Pacific Insurance of Washington (Bond No. UO71328) with Valley Oaks Associates as principal , in the amount of $140,283.00 for Faithful Performance and $70,850.00 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 $11 ,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. UO7133O issued by United Pacific Insurance with Valley Oaks Associates as principal , in the amount of $11 ,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 31 , 1978. Orig. Dept. : PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Valley Oaks Associates 375 Diablo Rd. , Suite 200 Manville, CA. 94526 Founders Title Company (enclosures) 1812 Galindo St. , Suite 230 Concord, CA. 94522 00 5 ) RESOLUTION NO. 78 0, -07:i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1076 Approval of the Final Map of ) Subdivision 5122, ) Danville Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 5122, property located in the Danville area, said map having been certified by the proper officials; Said document was accompanied by the following: 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 $5,500.00. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 9271744 issued by Fidelity and Deposit Company of Maryland with Silvio and Luciano Queirolo as principal , in the amount of $5,500.00 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. PASSED by the Board on October 31 , 1978. Orig. Dept.: PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Silvio Quierolo 263 West E1 Pintado Danville, CA. 94526 Transamerica Title Insurance Co. (enclosures) P. 0- Box 2487 ' Dublin, CA. 94566 RESOLUTION NO. 78/1076 ply. '5 ? IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) and Subdivision Agreement, ) RESOLUTION NO. 78/1077 Subdivision NS 263-77, ) El Sobrante Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 263-77, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Aqreement with Dennis V. Kinyon, 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. 13627, dated October 18, 1978) , in the amount of $1 ,000, deposited by: E. J. Klobas; b. Additional security in the form of: a cash deposit in the amount of $1 ,430 (Auditor's Deposit Permit Detail No. 13627, dated October 18, 1978), deposited by E. J. Klobas. $620.00,for Faithful Performance and $810.00 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 Subdividion Agreement is also APPROVED. PASSED by the Board on October 31 , 1978. Orig. Dept. : PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Dennis V. Kinyon 5641 Amend Road El Sobrante, CA 94403 (1'0051 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORUTA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. -73--1078 and Subdivision Agreement, ) Subdivision 5360, ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5360, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with Citation Homes, 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. 13671 , dated October 19, 1978) , in the amount of $3,030 deposited, by: Citation Homes. b. Additional security in the form of a corporate surety bond dated October 12, 1978 and issued by Fireman's Insurance Company of Newark, New Jersey (Bond No. 210 06 00 (C) 46) with Citation Homes as principal , in the amount of $299,970.00 for Faithful Performance and $151 ,500.00 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 $15,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. 210 06 00 (C) 38 issued by Fireman's Insurance Company of Newark, New Jersey with Citation Homes as principal , in the amount of $15,000 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 31 , 1978. Orig. Dept. : PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Chicago Title Insurance Company (+ enclosures) Citation Homes 710 So. Braodway, Suite 200 2777 Alvarado St. Walnut Creek, CA. 94596 San Leandro, CA. 94577 RESOLUTION NO. 7-0/1078 00015-S IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Platter of ) Approval of the Parcel Map ) and Subdivision Agre ment, RESOLUTION NO-78/1079 Subdivision MS 213-7� Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 218-77, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Manu Chatterjee and Fred D. Rubio, 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 $1000.00, deposited by: Manu Chatterjee and F. D. Rubio b. Additional security in the form of: corporate surety bond dated October 18, 1978 and issued by Fidelity and Deposit Company of Maryland (Bond No. 9275022) with Manu Chatterjee as principal , in the amount of $7,700.00 for Faithful Performance and $4,350.00 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 31 , 1978 Orig. Dept. PW (LD) , cc: PWD-LD Director of Planning Public Works - Construction Manu Chatterjee 6 Via Farallon Orinda, CA 94563 RESOLUTION! NO. 78/1079 BOARD OF SUPERVISORS OF C04TRA COSTA COUNTY, CALIFORNIA Re: Consummate Purchase of ) Real Property from James L. Willhite ) RESOLUTION NO. 78/ 1030 for Runway 19-R Clear Zone ) Buchanan Field Airport ) (Gov. C. Sec. 25350) (W.O. 5438-927) Parcel 3 - Willhite ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on September 19, 1978, passed Resolution of Intention No. 78/909 and Notice fixing October 31 , 1978 at 10:30 a.m., in its Chambers, County Adminis- tration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from James L. Willhite, et ux, said property being required for Buchanan Field Airport; Said resolution was duly published in the "Concord Transcript"; and no protests to said purchase have been filed or made at said hearing. This Board hereby APPROVES said purchase and the Purchase Agreement, dated September 5, 1978, between James L. Willhite, et ux and the County for the property located at 1791 Solano Way, Concord; and AUTHORIZES the County Public Works Director to sign said Purchase Agreement on behalf of the County. The County Auditor is hereby DIRECTED to draw a warrant chargeable to Account No. 5438-927 in favor of Escrow No. W-359849-10, Western Title Company, Walnut Creek, California, in the sum of $37,500 for payment upon conveyance of a good and sufficient deed to the County for said property. The Deed to said property, dated September 5, 1978, is hereby ACCEPTED and the Clerk of this Board is- DIRECTED to have it recorded, together with a certified copy of this Resolution. PASSED on October 31 , 1978, unanimously by the Supervisors present. Ori4inator: Public Works Department Real Property Division cc: Auditor (via R/P) Recorder (c/o R/P) RESOLUTION NO. 78/ 1.030 0001GO BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Initiating Proceedings for ) Formation of Assessment District ) RESOLUTION NO. 78/1081 1978-6, Kensington Street ) Lighting. ) . (S . & H. C. §22585) The Board of Supervisors of Contra Costa County RESOLVES THAT: On September 26, 1978, this Board approved the recommendation of the Public Works Director that the Board consider the initiation of an assessment district for street lighting under the provisions of the Landscaping and Lighting Act of 1972, within the boundaries of present County Service Area L-32 (Kensington) . On October 3, 1978, this Board appointed Leptien-Cronin-Cooper as engineer for the proposed assessment district and approved a consulting services agreement with said firm. This Board hereby PROPOSES the formation of an assessment district in said area pursuant to the provisions of Part 2 of Division 15 of the Streets and Highways Code (the Landscaping and Lighting Act of 1972, commencing at S. & H.C. §22500) . The improvements of the assessment district shall consist of the maintenance or servicing, or both, of existing and future public lighting facilities, and the installation or construction of public lighting facilities and any facilities appurtenant thereto or necessary or convenient for the maintenance or servicing thereof, including grading, clearing, removal of debris, the installation or construction of curbs, gutters, walls, sidewalks, or paving, or water, irrigation, drainage, or electrical facilities. The proposed assessment district, to be designated as "Assessment District 1978-6, Kensington Street Lighting" , consists of all the territory within the boundaries of present County Service Area L-32, in the Kensington area of Contra Costa County, California. This Board hereby ORDERS the engineer to prepare and file a report in accordance with Article 4 (commencing with S. & H.C. §22565) of Chapter 1 of the Landscaping and Lighting Act of 1972. ADOPTED on October 31 , 1978 unanimously by supervisors present. SM/j cc: County Administrator ' Public works Countv Counsel Mrs. Jesse &hi te, - Kensi r_gton Property U:-mer's Assn. Leptien-Cronin-Cooper, inc. RESOLUTION No. 78/-LQ,5 j a IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ;tatter of the Resolution ) and Notice of Intention to Sell ) County Property. House and Garage ) RESOLUTION NO. 78/ 1082 located at 1360 Treat Blvd. , ) Walnut Creek Area ) (Gov. C. Sec. 25363) !fork Order 4299-663 • ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The County Public Works Director informs this Board that the improvements located on land acquired for the widening of Treat Boulevard, Project n4861-4331-663-76 and described in the Notice to Bidders, attached hereto and made a part hereof, must be removed, and recommends that they be sold for removal . This Board finds and determines that these improvements are no longer needed for any County purpose and hereby directs the County Principal Real Property Agent to sell them for removal at public auction to the highest bidder, in accordance with terms and conditions of sale prepared by him which are hereby approved. This Board hereby sets November 27, 1978 at 11 :00 a.m, in the office of the County Principal Peal Property Agent at 255 Glacier Drive, Martinez, as the time and place where bids shall be publicly received until the property is sold. The successful bidder must immediately deposit 25% of the bid price in cash and must pay the balance in cash within 10 days. The Clerk of this Board is directed to publish the attached Notice to Bidders for five days prior to said sale in a newspaper published in the County or post in three public places in the County for that period. PASSED on October 31 by at least a four-fifths vote of the full Board. Originating Dept. : Public 'Works Department Real Prouerty Division cc: County Administrator Auditor-Controller County Counsel Building Inspector Planning Department RESOLUTION 1110. 78/ 1082 NOTICE TO BIDDERS October 31 , 1978 The County Principal Real Property Agent will sell at public auction to the highest responsible bidder, the improvements hereinafter described to be removed from County property: Located at 1360 Treat Blvd. , Walnut Creek, a wood frame, single family residence, 3 bedrooms, 2 baths, approximately 1300 s.f. , with attached 2 car garage. The auction will be held at the office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, on Monday, November 27, 1978 at 11 :00 a.m. Terms and Conditions of Sale are available at the office of tine County Principal Real Property Agent, 255 Glacier Drive, Martinez, California 94553. The County reserves the right to reject any and all bids received. By Order of the Board of Supervisors of Contra Costa County J. R. OLSSON, County Clerk and ex-officio Clerk of the Board of Supervisors By Deputy Clerk Helen H. Kent E� File: 250-7812/8.4.0. I .*! THE BOARD or SuPCRv i scirts OF CONTRA COSTA COUNTY , STATE OF CALIFORIIIA In the Flatter of Approving Pians ) and Specifications for ) Remodel for Family Practice Clinic, ) RESOLUTION t10 .?8/1084 Martinez Area. ) (6972-4280) WHEREAS Plans end Specifications for Remodel at Family Practice Clinic, Martinez area have been filed with the Board this day by the Public Works Director ; and WHEREAS the Architect's cost estimate for construction is $35,000; and WHEREAS the general prevailing rates of wages , which shall be the minimum rates paid on this project , have been approved by this Board ; and WHEREAS the Public Works Director has advised the Board that this project is considered exempt from Environmental Impact Report requirements as a Class IA Categorical Exemption under County Guidelines, and this Board concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk, IT IS BY THE BOARD RESOLVED that said Plans and Specifica- tions are hereby APPROVED . Bids for this work will be received on Thrrrc 4-70 ___ at 2:00 p.m. . and the Clerk of B this oard is p eirccted- to ublish Notice to Contractors in accordance with .Section §25452 of the Government Code, inviting bids for said Stork, said Notice to be published in the lviartinez Yews Gazet-e PASSED AND ADOPTED by the Board on October 31 1Q7R 'Originator: Public Works Dep3rtm^nr_ cc: Public Works Uirector (3) Agenda Clerk Architectural Division Accounting Director of Planning Auditor Controller- Rtst'Li;l lo.a ��0• 78/1034 IN THE BOARD OF SUPERVISORS OF , CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1087 Subdivision MS 37-78, ) Walnut Creek Area. ) The following documents were- presented for Board approval this date: The Parcel Map of Subdivision MS 37-78, property located in the Walnut Creek 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 31, 1978. Orig. Dept.: PW (LD) cc: PWD-LD Director of Planning Public Works - Construction Henry W. Smith Construction, Inc. 1524 - 150th Avenue San Leandro, CA. 94578 RESOLUTIO No. 73/1U87 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/108s Subdivision MS 45-78, ) Kensington Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 45-78, 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 thi's 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 31 , 1978. Orig. Dept.: PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Frank Holden 1035 Keith Ave. Berkeley, CA. 94708 RESOLUTION NO. 78/1088 ,, IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1089 Subdivision MS 93-78, ) Martinez Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 93-78, property located in the Martinez 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 31 , 1978. Orig. Dept. : PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction P. G. Keene 2841 Garvin Ave. Richmond, CA. 94803 RESOLUTION NO. 78/1089 ? ` IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1090 Subdivision MS 299-77, ) El Sobrante Area. ) The following document was presented for approval this date: The Parcel Map of Subdivision MS 299-77, property located in the E1 Sobrante area, said map having been certified by the proper officials; N014 THEREFORE BE IT RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on October 31 , 1978 Orig. Dept. : PW (LD) cc: PWD (LD) Director of Planning Public Works - Construction Mark F. Lynch 5555 San Pablo Dam Rd. El Sobrante, CA. 94803 RESOLUTION NO. 78/1090 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 1e: LUP Fees For Foster, Group, ) or Family Care Homes and ) RESOLUTION NO. 78/ 1pg1 Similiar Facilities For ) Seven or More Persons. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board hereby supplements and amends its Resolution No. 78/668 adopted on July 5, 1978, to add to Paragraph 3 of it the following additional provision: " (e) LUP Fee For Grouu or Dav Care Homes. Only a $90 land use permit (LUP) application fee shall be charged for a proposal to establish a day care center or residential facility, including a family care, foster or group home, or a residential care facility for the elderly, to provide services for seven or more persons. All other applicable fees shall be paid. " PASSED on October 31 , 1978, unanimously by Supervisors present. cc: Jirecto^ of Planning Human Resources Agency County Counsel County Administrator Building Inspection Fi_,e Chief, Contra Costa County Fire Protection District VM:s RESOLUTION NO_ 73/ ' ?1�� �� iii tj1v, Boc•rd of Supervisors of Contra Costa County, State of California October 31 , 19 78- In the Matter of Ordinance(s) Introduced, The following ordinance(s) 1,inich amends) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes November 7, 1978 as the time for adoption of same: Amending Ordinance Code Sections 84-4.402, 84-14.402, and 84--26.402 pertaining to allowed uses and permitted uses for community care and residential facilities. PASSED by the Board on October 31, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the- minuses heminuses of said Board of Supervisors on the date aforesaid. Witness my hand and :he Secl of, the Board of Supervisors o axed this 31st day of .October _ 7q 78 J. R_ OLSSON, Clerk DepuT Clark H 24 12174 = 15•S1 !' axine i'f. !'TeUi e .d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the ;Matter of Amending ) Board Resolution No. 78/791 ) RESOLUTION NO. 78/1092 Establishing Rates to be Paid ) to Child Care Institutions ) WHEREAS this Board on August 8, 1978, adopted Resolution No. 78/791 establishing rates to be paid to child care institutions for the fiscal year 1978-79- and WHEREAS the Board has been advised that certain institutions should be added and that adjustments in rates for certain of the institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 78/791 is hereby amended as detailed below: ADD THE FOLLOWING PRIVATE INSTITUTION EFFECTIVE OCTOBER 1, 1978: Monthly Rate American Youth Foundation $1121 CHANGE RATE OF THE FOLLOWING Monthly Rate PRIVATE INSTITUTION EFFECTIVE AUGUST 8, 1978: From To Green Valley Ranch Youth Services, Inc./Ramona $ 991 $ 987 Oak Glenn/Ramona 1326 1289 PASSED AND ADOPTED BY THE BOARD on October 31, 1978. Orig: Probation Department cc: County Probation Officer Director, Human Resources Agency Social Service, M. Hallgren County Administrator County Auditor-Controller Superintendent of Schools District Attorney-Family Support RESOLUTION NO.: 78/1092 ��0071 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION NO. J D 93 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 '7 - 1978 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 197' 055-0►.�I-005-1 07025 --- --- --- Allow k�e l'are 270(a) (42:. 78- iew Bethel exewption of 27G(b) Church of God $2,869. Can- L9,35(a) In C tris. cel tax, Den. or interest thereon er- csedi:E .?-, ) 1977- 417-045-019-6 11017 --- --- --- Allow welfare 270(af (2. 78 New Bethel exer.otion of 270(lb ) Cesar c L of God 418,003 . � J Car.- I�cnj,w) In' Christ cel tax, pen. or interest thereon ax- ceeding X250. 197 7_ 538-16 i-011-1 08001 --- --- --- Allow welfare 270(a) (1. 78 . Melchisedec exemption of 270(b) Apolstol_c Ch X5,625. Can- 49?5(a) cel tax, par.. or interest thereon ex- ceeding $250. 1977- 078-070-022-5 79115 - --- --- Allow welfare %$lfare ?1 78 Bi sett Corp. exemption of985( s ) 7Z0,750. 1977- 07o-070-023-3 79118 --- --- Allow welfare ►T?31 78 Bi-Bett Corp. exemption of 1:983(a ) 77,000• Copi es to: Re ested ,by As es.so PASSED ON OCT .111978 unanimously by the Supervisors Auditor /s r present. Assessor By Tax Coll . Deputy When re i red by law, consented Page 1 of 2 to by County Counsel r Res. B u0cfffa ,Y1r� Depui,� Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 77- 105-0-'%-001-l1 0-00:71 --- --- --- Allow welfare 431 1° '78 3i-lett Corp. e::e- -tion of X10,800. 1077- 105-027-0,02-2 020002 --- --- --- Allo-.,r rrel£are. 4 31 75 �i-Be-- Coro. exert°zior: of ti+75`0%. 10,77- 10j-027-012-1 02002 __- _-_ ___ Allow welfare 4831 78 Bi-Beit Gorr_. exemn tion of $7,300. (End Corrections) CERTIFIED COPY I eertiry that thla ig a fall, t.^.:e lc enrrect copy of the :Im O^•:;mart r.*hle!s b on file in my office, and that it t::+s .r acr•lo-d by ti1e noard of supero!.ar: o: C'cat:^ :'o:tr.Count•• C.:iifornia. on the d:te rhot-m.A': 'T: J. R OLSSON. County Clerk 4:a»r.:?:c'.a Murk c:said Board of Supervisors. :byrDety Cie:k. on 0 C T 3 1 1979 x Requ d b� Asses•sor ' B - Deputy When r9oired by law, consented Page 2 of 2 tob � a County Counsel Res. fi3 Dep BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. /D 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 track thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 76 - 1977 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1976- 035-041-005-1 07025 --- --- --- Allow welfare 270(a) (2 77 Mew Bethel exemption of 270(b) Church of Gad $2,369. Car.- !x98% (a) In Christ cel tax, pen. or interest thereon ex- ceeding :3250. 10,76- 105-027-002-2 02002 --- --- --- "allow welfare 2"10(a) (2 77 Bi-Rett Carp. exec ption of 27J(b) $5,654• car.- 4965(a) cel. tax, per.. or interest thereon ax- eeedinr; $250. 1976- 105-027-001-4 02002 Allcw welfare 270(a) (2 77 Bi-Rett Corp. exemption of 270(b) $7:970. Can- 4935(a) cel tax, pen. or interest- thereon nteres-thereon ex- ceEd'_no 1?_> 1976- 105-027-012-1 02002 --- --- --- Allow welfare 270(a) (2 77 'AS.i-rett Corn. exeription of 270(b) $5,398. Car_- 4985(a) cel tax, Pell. or inter:;st thereon ex— ceedi c tj?j0. Copies to: Requ ted by Asses or PASSED ON n r T 3 1 1978 ;�.� fY�� unanimously by the Supervisors Auditor /� Qpresent. Assessor Tax Coll. Deputy CMITIFIED COPY E ceAl y that this is a full, tree & rorrect copy o When re Oired by law, consented the nrWrml :lncumen: •:-'.itch I, on flee in my offtc Pae 1 Of i t0 b he County Counsel and tit-it It %va- !:x�:cd � neloptW1 Ug the Roard t 9 y y Supe:rt=om of MI-i'm Cwta county. California. the da:^ :l: a. h—& -MST: J. R. 0L_1SQ\,7*. Count Clerk[ex•ofr:c:o Clot kof said Board of Supr. ..lsor. D-- Denety cle: Res. r n r T 1 1 1971 Dep, rj on BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. /! O s� 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 un sec use d assessment roll for the fiscal year 19 77 - 19 73 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1977- U135376-0000 85127 PP --- --- allow welfare 270 78 433-060-013-3 exemption of (a) (1) (Vista Christ- $3,101. ian School) Further, per R&T Sec. 270(b) , cancel any tax penalty, or interest exceeding $250. Er?D CORRECTIONS t/l0-b,-78 Copies to: Req21rz� sy Aes�%�- PASSED ON y y p � � _ unanimousl the u ervisors Auditor � present. Assessor By Tax Coll . Deputy CEnTTF'MD COPY I certify that this i. a full, ttit? & enrrect copy of titr ortg?nal Oorznwnt whIelt t, r•it me in my of icom When required by law, consented Inc, tllat it r.nc ray, fi onn!t-i ibv th^ •• Board of `nttcn iron of 6-it-, rn.:' ennnt�•. cn'tfornfa, on Page i of 1 to b}.f the County Counsel _ the ant" A,nwn.. A.Tr-T: r.. nus 6.N. County a—,nfle a-C Cn%a Bull Board of snpen•isors, by JCI t3 l.•:y!1.. �-- OCT 3 1 1978 Res. ', �� � ✓r C�.��`.-y-•�---a--,M ., on Deput,)P' IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of ) Tax Liens on Property Acquired ) RESOLUTION NO. ;4110 9�j by Public Agencies ) WHEREAS, the County Auditor pursuant to Revenue & Taxation Code Section 4986(b) recommends cancellation of a portion of the following tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. NOW, THEREFORE, BE IT RESOLVED that pursuant to the above authority and recommendations, the County Auditor cancel these tax liens:for year of 1978-79 CITY OF ANTIOCH PLEASANT HILL COMMONS 066-121-006-2 1001 ALL 150-142-015-0 12009 All PITTSBURG REDEVELOPMENT AGENCY 150-150-046-4 12009 All 085-071-035-1 7020 All 150-150-053-0 12009 All 085-071-036-9 7026 All SMALL BUSINESS ADMINISTRATION 085-061-006-0 7026 All 119-172-009-1 79019 All 085-082-008-5 7026 All EAST BAY REGIONAL PARR CITY OF CONCORD 2?3-212-007-2 83031 All 130-171-006-5 2002 All 273-212-009-8 83031 All 130-312-001-6 2002 All 273-212-022-1 83031 All CONTRA COSTA COUNTY SAN PABLO REDEVELOPMENT AGENCY 067-342-001-4 1002 All 411-151-003-0 11024 All 067-3h2-002-2 1002 All 411-151-001 -8 11024 All 126-101-013-4 2014 All 411-301-035-1 11017 All 172-110-013-7 98010 All 412-041-003-2 11029 All 187-420-018-9 9028 All hl2-041-016-4 11029 All 373-155-001-2 5001 All h1M41-029-7 11029 All 373-155-009-5 5001 All hl2-O42-008-0 11029 All 412-042-010-6 11029 All hl2-042-011-4 11029 All Page 2 of 2 CITY OF RICHMOND 561-120-001-4 8001 An STATE OF CALIFORNIA 078-060-005-2 ?9084 All 078-060-027-6 79013 An 078-110-003-7 79042 All 159-110-021-7 79041 All 172-020-022-7 98010 All 203-100-006-6 66161 All 203-100-007-4 66011 All 558-131-001-7 8001 All Adopted by tha Board on,._...00T.3 1.1978 _, nonn1d L. ?Ouchet, Auditor Controller By: ILIA J CERTIFIED COPY I certify that this is a ruti. tree F enrrect copy of the orighini ftct}rtent whieh [-, on file in try office, and th.t it wx: Win.­e:i r- by the Board of Superri:ors of coat-- r n—ta County. California. on the date ::hero. A i" =:: J. R. OLSSON. County (Tax Cancel. Order) Clerk&ex-offitio t.etko `d Board of Supervisors, (FST S4986 (b) ) by nen Clerk- on Q('T .11 1978 County Auditor 1 County Tax Collector 2 (Secured) (Redemption) 000. 7 � I In the Board of Supervisors i of L Contra Costa County, State of California i October 31 , 19 78 i In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County shall provide legal defense for Kathryn Williams, M.D. , Staff Physician, Contra Costa County Medical Services, in Superior Court Action 191824, Josephine Ordonio, Plaintiff, 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 31, 1978. •T• 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Medical Services affixed this 31stdoy of. October 19 78 County Administrator County Counsel -} J. R. OLSSON, Clerk t3y Deputy Clerk Diana M. Hem-an H-24 4/77 15M • 000((,, rraj ''s IN THE BOARD OF SUPERVISORS -OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on Proposed ) Amendment to the Circulation Element ) of the County General Plan in the ) October 31, 1978 Pleasant Hill BARTD Station Area ) (Jones Road Extension) . ) The Board on October 17, 1978 having fixed this time for hearing on a proposed amendment to the Circulation Element of the County General Plan in the Pleasant Hill BARTD Station area (Jones Road Extension); and The Board having received an October 26, 1978 memorandum from Mr. A. A. Dehaesus, Director of Planning, transmitting Resolution No. 86-1978 adopted by the County Planning Commission on October 24, 1978 which recommends denial of a request to delete Jones Road Extension from the Circulation Element of the Pleasant Hill BARTD Station and Environs General Plan and indicates that the Public Works Department did not receive an acceptable comprehensive traffic study as required by the conditional Negative Declaration prepared on the project; and Mr. Heinz Fenichel, Assistant Director of Planning, having described the proposed amendment and having advised that the Planning Commission felt the road is critical to subregional circulation and is needed to provide appropriate access to the immediate area; and Mr. Paul Kilkenny, Transportation Planning Division, Public Works Department, having stated that although proposed development by itself does not necessarily justify the extension, the road is essential for the general circulation of the area to alleviate congestion at major intersections and provide flexibility in the management of traffic in this area; and Mr. Vern Cline, Public Works Director, having responded to Board questioning and having reiterated that the Jones Road Extension is needed to relieve traffic congestion at the Oak Road-Treat Boulevard intersection; and Mr. S. M. Skaggs, attorney representing Stanford Financial Company, having stated that his client is interested in purchasing land which would be crossed by the proposed Jones Road Extension, having submitted two traffic studies dated September 29 and October 12, 1978, which he felt indicated that the extension is warranted only if it is connected to a contemplated road in the Southern Pacific Railroad right of way and that there is no need for the extension to serve a proposed residential project, and having requested that the Board delete Jones Road from the Circulation Element of the General Plan and find that conditions of the Negative Declaration have been met; and Mr. K. W. Voertman, representing residents east of the Southern Pacific Railroad tracks, having stated that the proposed road extension on the railroad right of tray would create undesirable noise and would be an intrusion into the privacy of the residential area; and Mr. Michael Wierb and Mrs . Jane Maxwell, ' property owners on Treat Boulevard, having appeared in favor of the extension and having stated that the road is needed for proper development of the whole block; and 00079 Mr. Cline, in response to Board questioning, having stated that the proposed reconstruction of Interstate 680 would not affect this particular piece of property and would not resolve the problem of traffic congestion at the Oak Road-Treat Boulevard intersection; and Supervisor R. I. Schroder having questioned whether the County would have to purchase property from the Stanford Financial Company in order to construct the road extension, having stated that he did not think the proposed solution addressed the total problem and that he would like to consider this matter further prior to making a decision, and therefore having recommended that the public hearing be closed and decision on the matter rendered November 14, 1978 at 1: 30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on October 31, 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 31st day of October, 1978. J. R. OLSSON, CLERK B Y VERA NELSON, Deputy Clerk cc: Director of Planning County Counsel s � =80 he Board of 13upervison of Contra Costa County, State of Californiar October 31 -----------019 In the Matter of Governmental Review Cowumittee Progress Report. The Board having heretofore appointed a committee of citizens to review county government operations in light of the passage of Proposition 13; and Mfrs. Jean Fleredi-'Gh, Chairperson of said Committee, having appeared before the Board and reported on "U"'he Governmenta! Review Committee' s progress to date (a copy of the report being attached hereto and by reference incorporated herein) and having indicated that further reports would be forthcoming; IT IS BY TILE BOARD ORDERED that receipt of said report is ACKX- 9iFLEDGED. PASSED by the Board on October 31, 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. of cc: County Administrator Witness my hand and the Seal of the Board Supervisors affixed thist19 _�lst day of. Oc--"ober —13 I R. OLSSON, Clerk By,4- Deputy Clerk H-24 4/77 15m 00 To: Members of the Board of Supervisors FROM: Jean Meredith) Chm. I Citizen's Government Organizational Review Co,mai t tee Re: Progress Report. This is an informal report intended to bring you up to date on the progress of the Citizen's Government Organizational Committee since our meeting with you on August 30, 1978. At that time you approved the goals and objectives of the Committee, including a list of the projects that would be undertaken in order to achieve our stated goals . We also requested that the Board establish a policy for receiving, reviewing and implementing the Committee 's final report to tote Board. We sincerely hope that you are giving serious consideration to outlining this policy for us . We have embarked on our task of making a "eritacal, construct- ive analysis of the function and organization of Contra Costa County Government" and are deeply involved in the following areas : We Lave sent a questionnaire to all department heads and are following up with an interview with each indiv- y � o o ideal. The interview takes approximately two hours o _U 19N<and is conducted by a sub-committee-interview team. 90-0 rT� a Five of these teams '-­-ive_ 'Oeen formed and each team U °Z has been assigned specific areas of study. In conjunction with this phase we have sent a similiar questionnaire to approximately 185 middle-level -management persons within the departments . As the questionnaires are 00084 Page 2 are completed and returned they are disbursed to the subcommittee conducting :interviews in that area. The information will be utilized in drawing a picture of each department by the interviewing team. Additional interviews may be made in. the middle-management area. We are attempting to outline the present organizational structure of the County, department by department, as well as identifing by type and geographical location, all physical facilities owned and leased. We will attempt compile a list of all County programs in a priority ranking. The County Administrator's Office, Personnel and all County employees contacted thus far have been most cooperative and have responded to our questions and requests for information in a most professional manner. The Committee recognized that it has neither sufficient man- hours nor all the expertise necessary to complete the charge you have given it. Therefore, it has solicited assistance from the private sector; business, industry and labor. We have on loan to us , individuals who are skilled in either finance or organizational structure. These individuals will hel in our data collection, the analysis of that data and in the compilation of our report and reco:mmiendations. We have established a policy for receiving input from Contra Costa residents as well. We ask that all suggestions, recom- mendations or priorities be sent to us in written form. If '110083 ' Page 3 furster clarification is desired we will ten invite the in- dividual to meet with us for discussion. tie plan to publicize this desire for citizen input and would ask the Board to encourage its constituents to communicate with us as to their thoughts and concerns. As you know, the State Department of Finance has just completed a survey of the County Government to see what adjustments were made to comply with Proposition 13 . The State will undoubtedly use the results of their statewide survey to determine their policy toward local government in the coming years. Our Committee was furtunate- to be able to meet with three of these individuals from the Department of Finance so that we could understand what type of information they were looking for. We had an opportunity to discuss with them the direction we were taking and what we hoped to accomplish. We are planning to meet with Alan Post and members ofUis State Committee early in November to open lines of communication with that body. We would hope that input to the State Select Committee from our county would be appropriate and valuable. I have attempted to give you a brief glimpse of our progress in tl,e past two months . We are still in the beginning stages of what we hope to aci�ieve. Tris is a large and complex county, as you well know. Consequently, it is essential for us to understand the function and funding for each department and the interrelationships between departments before we can Page 4 assess where ch-anges can occur to affect efficiency and cost savings. I would like to thank this Board, and particularly Supervisor Boggess, for establishing the Committee and for giving the citizens of this county an opportunity to have input into the structure of their government. Please be assured that the committee is working with integrity, dedication and the hope of submitting to you a report that will ; enable you to make the difficult decisions that lie ahead. �1) 8:3 In th8 Soara o, Superylsors of Contra Costa County, State of California October 31 , 1978 In the Matter of BALDWIN CHANNEL - Set date and time for Workshop The Board on August 22, 1978, having referred the Corps of Engineers June Status Report on the Baldwin Ship Channel to the Public Works Department for report and for arrangement of a work- shop session on the matter, On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that 1:30 p.m. on November 28, 1978, is FIXED for the Baldwin Channel Workshop. PASSED by the Board on October 31, 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. : P.W. Dept. (Adm. ) Witness my hand and the Seal of the Board of CC: Col. Frank Boerger Supervisors County Administrator affixed this 3lstday of . October 19 78 Corps of Engr. S.F. District Office J. R. OLSSON, Clerk By .r:��r'/bii Deputy Clerk Helen fi.Kent H -24 3/7615m 0008G I in the Board of Supervisors of Contra Costa County, State of California October 31, , 1978 In the platter of Baldwin Channel - Increase Contract Payment Limit with Frank Boerger The Board of Supervisors on June 20, 1978, having 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) ; and The Public Works Director having advised that so far this fiscal year Mr. Boerger has represented the County at the request of the Public Works Director at various meetings, such as meeting with the Crops of Engineers, Solano 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; . and The Board on August 22, 1978, having 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, and it being highly desirable to use Mr. Boerger's services in this review and in setting up the workshop; and The Public Works Director having recommended that the Board authorize an increase in the payment limit contained in the afore- said agreement with Mr. Boerger to a maximum of $5, 000; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is approved. PASSED BY THE BOARD on October 31, 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: P. W. Admin. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor affixed this 31stday of ' October 1978 Col. Frank Boerger P.W. Accounting J. R. OLSSON, Clerk By Deputy/:Y,C/� Deputy Clerk HE'er.H.Kent H -24 3/76 15m �� t0 � �i In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Ordinance to collect charges as provided under Paragraph 25210.77(a) of the Government Code The Public Works Director reported that upon further consultation with County Counsel concerning means to provide street lighting, it appears possible in some situations to use Paragraph 25210.77(a) of the Government Code. The Public Works Director recommended that the County Counsel be authorized to prepare an ordinance which will make it possible to collect charges imposed under this section of the Government Code on the tax roll in the same manner and at the same time as ad valorem property taxes are collected. The Public Works Director further recommended that he and the County Counsel be authorized to draft legislation to streamline the Landscaping and Lighting Act of 1972, the 1919 Street Lighting Act and Paragraph 25210.77(a) of the Government Code for submittal as part of the County's legislative package. IT IS BY THIS BOARD ORDERED that the recommendations of the Public Works Director are approved. PASSED by the Board on October 31 , 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 Dept, Supervisors Administration affixed this 31st day of October 1978 cc: Public Works Dept. County Administrator J. R. OLSSON, Clerk / County Counsel ByTf,• C�/.., ��c�,� , Deputy Clerk Helen H.Kent H-24 4/77 15m r ;�Q IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for the Demolition of Improvements ) Located at 1152 Green Street, ?Martinez, ) October 31 , 1978 Civic Center Detention Facility Site, ) Martinez Area } 0115-4015 ) Bidder Total Amount Bond Amounts Heim Bros. , Inc. $2,800.00 Labor & Matls. $1,400.00 375 Arthur Road Faith Perf. $2,000.00 Martinez, CA 94553 Charles S. Campanella, Inc., Oakland K.T.K. Company, Concord Allstate Excavating & Demolition, Richmond Belco Inc. , Oakland Joseph D. Ballinger Company, Oakland The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount: and that said contractor shall present two good and sufficient surety bonds as indi- cated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on October 31 , 1978 Witness my hand and the Seal of the Board of Supervisors affixed this /.e. day of 19 7 J. R. OLSSON, Clerk By D..p,.t,7 Clerk Originator: Public Works Dept. T Helen H.Y.ert Real Property 0;v. cc: Public Works Director County Auditor-Controller Contractor o 89 i In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of Authorizing the Public Works Director to arrange for the Transfer of Title to the Crockett Auditorium from the C & H Sugar Company to the County on behalf of Service Area P-1 , and Pre are Agreements for the Carinez C a itinn, Inc- 14.10 ';,IR-33 — Off IT IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to proceed with arrangements with C & H Sugar Company for the transfer of title to the Crockett Auditorium to the County on behalf of County Service Area P-1 and the necessary agreements prepared for administering the use of the Auditorium by the Carquinez Coalition, Inc. PASSED BY THE BOARD on October 31 , 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 tha date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Real Property Division Supervisors cc: County Administrator affixed this -�Iz,-tday of. �': ��'�. 19= County Counsel County Auditor County Service Area P-1 J. R. OLSSON, Clerk (via P/W) Deputy Clerk Heten H. Kent H-24 4/77 15m 00090 In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE GOVERNING BOARD OF THE WEST COUNTY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY October 31 , 19 78 In the Matter of Appointment of Commissioner to the West County Fire Protection District On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that I,Ir. Gordon Fields, 1940 Van Ness, San Pablo, California 91806 is APPOINTED as a Commissioner to the West County Fire Protection District to fill the unexpired term of Mr. Willem Berkhout (ending December 31, 1978) and for a four-year term ending December 31, 1982; PASSED by the Board on October 31, 1978• hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Mr. Gordon Fields Witness my hand and the Seal of the Board of • blest County Fire Protection Supervisors District affixed this ilst day of Or ,o er 19_Z, County Auditor—Controller County Administrator J. R. OLSSON, Clerk Public Information Officer Deputy Clerk -Bobbie GWLNi errez H-24 4/77 15m ('091 In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of Hoffman Freeway - Interstate 180 The Board of Supervisors, through its action of October 10, 1978, referred to the Public Works Director a letter from CALTRANS concerning Interstate 180, the Hoffman Freeway. CALTRANS will hold a hearing on November 8, 1978, at 7:30 p.m., at the Cortez School in Richmond in order to obtain public input concerning this project, and the Public Works Director has recommended that the Board support this project and authorize an appropriate representative to express this position at the hearing. IT IS BY THE BOARD ORDERED that the Public Works Director's recommendations are approved. PASSED by the Board on October 31 , 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 Secl of the Board of Originator: Public Works Dept. Supervisors Administration affixed this 31st day of.. October 19 78 cc: Public Works Department Department of Transportation J. R. OLSSON, Clerk County Administrator By� Deputy Clerk Helen H. Kent H-24 4/77 15m ©�!�9`% 1 \ In the $oarj of Supervisors of Contra Costa County, State of California October '1 019 ?R In the Matter of Legislation pertaining to Disposal of Unwanted Animals. At the request of Supervisor E. H. Hasseltine, IT IS BY THE BOARD ORDERED that the County Agricultural Commissioner submit a report to the Board as soon as possible with respect to plans for implementing legislation (SB 1481) , which becomes effective January 1, 1979 .and which bans the use of decompression chambers as a method of disposing of unwanted animals. PASSED by the Board on October 31, .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. ec• Agricultural Commissioner Witness my hand and the Seal of the Board of Animal Control Supervisors County Administrator affixed this3lst day of. October , 19 78 County Counsel County Clerk Clerk J. R. OLSSON, B�/ -r-�' �. �` Deputy Clerk `�axi_ne Pli. Neufeld H-24.4/77 15m 00C 93 In ;h3 Board of Supervisors -_of Contra Costa County, State of California October 31 . 19 73 In the Matter of Resignations from ?Iontalvin Ylanor Neighborhood Preservation Committee. Supervisor Nancy C. Fanden having advised the Board of the resignations of Sondra L. Raine and Ronald L. Bless from the Neighborhood Preservation Committee (Mor_talvir_ i*anar area) of the Count=ywide Housing and Community Development Advisory Committee, IT IS 3Y THE BOARD ORDERED that the aforesaid resignations are -ACCEPTED. PASSED by the Board on October 31, 1578. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director of Planning Witness my hand and the Seal of the Board of County Auditor—Controller Supervisors County Administrator affixed this3lst day of October, 19 78 Public Information Officer .-, J. R. OLSSON, Clerk By Deputy Clerk i:axine M. Neuf=-d H-24 4/77 15m 00094 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Hearing on the Appeal of E1 Pintad Loop Homeotlners from Action of the San Ramon Valley Area Planning Commission on Application for Minor Subdivision 88-78 , Danville Area. The Board on October 10, 1978 having fixed this time for hearing on the appeal of E1 Pintado Loop Homeoimers from San Ramon Valley Area Planning Commission conditional approval of application for Minor Subdivision 88-78 (Isakson & Associates, applicant) to divide 2. 76 acres into two parcels in the Danville area; and Representatives of the appellant and applicant having appeared and requested that the hearing be continued; and Supervisor E. H. Hasseltine having recommended that the aforesaid hearing be continued to December S, 1978 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on October 31, 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: EI Pintado Loop Homeowners Witness my hand and the Seal of the Board of Isakson & Associates Supervisors Larry L Patricia Ginn affixed this 31 -qt- of n-+-033Q- Director ,,, rDirector of Planning Names Provided by Planning J. R. OLSSON, Clark Public Works Director _ J Land Development By �i-' �`� s. �,-� T� �__�; Deputy Clerk Director of Building Inpsection ! Ronda Amdahl H-24 4/77 15m _.;- -/for leave -- 3P, 1972 i�i7llcatiOn t,o present a inil— clair. acv.: tC Oct-C:-c3`_-+ti .._�_... __S- �... �.Ji_:_l�" ! (; ...Ur -/:�1`�•'l?if �.......,_:i tl •nil �J '1.�.._ _r- 6.c sC._`.:l,s, n•� , ..I. .:.t•,.yC! • �:ci: Soa_d action. ,ail Sect_on Scc„s c. 'zupe-Lv.csc,s i�ata r.L: I.I, :.camctrl , references are to Californic ) cd.1 cj, r.' S'.'^Lii i to C-ovvLl'J.enc CL-d-,, pec, C_'F:s 911.8, Coverr_ent Code.) ) 413, J 415.2. p"�s� y L [. nC�.Z the " ^:r..✓YY:.c.�„ :r 2..G..^.w. Claimant: Robin Christopher Beck, A minor; Phillis Beck, his mother 1828B i-iarlesta Court, Pinole, Cr Attorney: Robert G. i;ykody Address: 20? — 37th Street, Richmond, CA 94805 Amount: 375C,000.00 Hand Delivered Date Received: Sept y^+aer 28, 1978 Sy delivery to Clerk on SP= . 1.0 post-marked mail, posmarked on ' FRO M: Clerk- of I-the Board of Supervisors TO: CoLity CoLmsei �V c .` t:� `;e. ::cached is a ec 'sof the above-noted Application to :i_e Late Claim. ►. DAi!-D: Sept. 28, 1973T_ R. OLSSO\, Clerk, By in+h 6. &S!( Deputy Pa i ri r.i a A RP1 1 Ii. FROM: County Counsel TO: Clerk of the Board of Suriervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 91-0.2, 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 this Application to File a Late Clai—Sect on 91-1.6). G L� '• DATED: ,S'c? 2 9 19to JOFN' B. CLAUSE\, County Counsel, B� Deputy III. BOARD ORDER By unanimous vote of Supervisors present;' (Check ene only) ( X) This Claim is rejected in full. GRANTED ( ) This application to File Late Claim is +6c (Section 911.0) . I certify that this is a true and correct cony of the Boards Order entered in its minutes for this date. DA=-D= .pct. 51-,-1978 J. R. OLSSON, Clerk, by �oi .� De- _' lana i4i Herman WARNISG TO CI.Ai? kN7 (Government Code Sections 911.8 15 915) You have om�y 5 norxr„s 6.tom zhe mac,i,cr:g ej notice -,o ycu `,in which. to 'iZ e a cemptt action on his .%eseetied Cain (See Govt. Code Sec. 445.6) o.t 6 rr?M-+_ks 3"'Wm the dest,it o4 uou.L Apptication to FiZe a Late CZaLn tai,dzin which ne.tii,'.iorc a eo;l, "o .tZ:;ie' mem Sectccn 945.Y'd c.Zcu.+i-Oiling decdQ,uze (3 e2 Sect on 926.6) . You ►nacf bee. tihe adVize of any attc,-,re_y of ticu/L choice .in conitection-tt ieh this mwt�2•Y. 11' oou tca3^,i to consu.?_t an a t,t o tneu, uou 6 hcu,£d do 6o !V. FROM: I Cler- of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Azplicat_on. We notified the claimant Of the Boar3is action o_. :his Claim or AD_lic tion by mailing a CODy O} this document, and a memo thereof has been filed and endorsed on the Board's cc_;:• of this Claim in accord2':ce with Section 29703. ' DA;_D: J. R. CLSSOv, 'Clerk, By �_ ./_r,,. .. �! -�. ✓ Deputy Diana M_ Herman V. F SUM: 1) Co',u-ty Counsel, (2) CO'..' t,- AdMinist=iter TO: Cie--rOi I.,-e Board Of Supervisors Received conies of this Claim or ADol ca'ion and Board Order. 'ATED; Nov. 6 1978 County Counsel, By Cot_•at7 Adzinisz7atcr, 3. 1 R= ^/T9 0009 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone )} TRAFFIC RESOLUTION NO . 2488 - PKG on HEMME AVENUE (#4337E) , Alamo Area. Date: OCT 31 1978 (Supv. Dist. V - Alamo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic requlation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of HEMME AVENUE (#4337E) Alamo, beginning at a point 239 feet east of the centerline of La Sonoma Way and extending easterly a distance of 97 feet, thence; Parking is declared to be prohibited at all times on the north side of HEMME AVENUE beginning at a point 538 feet east of the centerline of La Sonoma Way and extending easterly a distance of 20 feet. Adopted by the Board on---O C T 3,1.197$ cc County Administrator Sheriff California Highway Patrol T-14 UEi 9 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and ) 22507 of the CVC, Declaring a Bus ) TRAFFIC RESOLUTION NO . 2486-PKG Stop Parking Zone on APPIAN WAY ) 01271) , E1 Sobrante Area Date: OCT 31 1978 (Supe. Dist. II - E1 Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the west side of APPIAN WAY (#1271) El Sobrante beginning at a point 43 feet south of the centerline of Fran Way and extending southerly a distance of 64 feet. 0 C T 31 1978 Adopted by the Board on____________________....------..--- cc County Administrator Sheriff California Highway Patrol T-14 00098 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 21112 and 22507 of the CVC, Declaring a Bus TRAFFIC RESOLUTION NO . 2487PKG Stop Parking Zone on CAMINO RAMON (#4827K) , Danville Area. Date: OCT 3 1 1978 (Sup, v. Dist. V - Danvi Ile The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2.012 , the following traffic regulation is established (and other action taken as indicated) : Pursuant to Section 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading or unloading of bus passengers, on the east side of CAMINO RAM04 (#4827K) Danville beginning* at a point 397 feet south of the centerline of Sycamore Valley .Road and extending southerly a distance of 40 feet. Adopted by the Board on... cc County Administrator Sheriff California Highway Patrol T-14 X00 99 r r In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of Authorization for initial contract and subgrant payments by the Auditor- Controller to certain FY 78-79 CETA Title I" and Title III contractors and Title VI PSE Project Subgrantees The Board having authorized (by its three (3) Orders dated October 3, 1978) the execution of certain Title I and Title III YETP contracts, Title III YCCIP contracts, and Title VI PSE Project Subgrant Modification Agreements for a three (3) month period from October 1, 1978 through December 31,x1978, subject to the availability of CETA carry-over funds; and The Board having considered the recommendation of the Director, Human Resources Agency, and the County Manpower Program Director regarding the need to maintain the operation of ongoing CETA programs during the first 60 days of the 1978-79 federal fiscal year pending completion of contracts and subgrant modification agreements; IT IS BY THE BOARD ORDERED that the County Auditor-Controller is hereby AUTHORIZED to make initial contract and subgrant payments -to the Title I, III, and VI contractors and subgrantees named on the attached listing, utilizing CETA carry-over funds, for allowable costs incurred only during the months of October and November 1978, but not to exceed two-thirds (2/3) of the three- month payment limits specified in said October 3rd Board. Orders for operation during the three (3) month period beginning October 1, 1978 and ending December 31, 1978. PASSED BY THE BOARD ON October 31, 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: Human Resources Af;ency Supervisor Attn: Contracts & Grants Unit affixed this 31st day of OctoberI9 78 cc : County Administrator Auditor-Controller Manpower Program J. R. O!_SSON, Clerk Director gyCDeputy Clerk Vocational Training Institutions - Karin. :ing H-24 4/77 15m Co.=_accor c, Subtiru::t�- Listir_; For Initial Contract & Sub978 Contractors: Title I 1. United Council of Spanish Speaking Organizations, Inc., 2. East County Resource Center, Inc. 3. Linton Business College, Inc. 4. Southside Center, Inc. 5. Worldwide Educational Services, Inc. 6. Contra Costa Superintendent of Schools Subgrantees: Title.VI (Project) Project # 1. West Contra Costa YMCA (Pinole Branch) (#28-709) #915 2. Alameda-Contra Costa Council of Campfire Girls, #902 Inc. (#28-707) 3. Region IX American Indian Manpower Council, #901 Inc. (#28-720) 4. Contra Costa Legal Services Foundation (#28-701) #906 5. Home, Health and Counseling Services, Inc. (#28-702) #910 6. United Council of Spanish Speaking Organizations, #917 Inc. (128-704) #918 #919 7. Neighborhood House of North Richmond, -Inc. (#28-705) #912 8. RMI Research Institute,Inc. (#28-708) 4909 9. Carquinez Coalition, Inc. (#28-711) 4903 10. Phoenix Programs, Inc. (#28-712) #914 11. New Horizons Center, Inc. (#28-713) #913 12. Contra Costa Children's Council (#28-714) #904. 13. Social Advocates fof Youth-Diablo Valley, Inc. (28-715) #916 14. Contra. Costa Crisis & Suicide Intervention, Inc. (#28-716) #905 15. East County Resource Center, Inc. (028-717) #908 16. International Institute of Alameda County (#28-718) #911 17. Csntra Costa Symphony Association, Inc. (formerly Musical Arts, Inc.) (#28-722) #907 Contractors: Title III (YCCIP & YETP) 1. Neighborhood House of North Richmond, Inc. (YCCIP) 2. Contra Costa Superintendent of Schools (YCCIP & YETP) 00101 a In the Sowd of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of _ Authorizing Execution of Thirty-five CETA Title I Vocational Training Agreements with Certain Vocational Training Institutions for Federal Fiscal Year 78-79 The Board having authorized, by its order dated August 24, 1976, the use of Vocational Training Agreements, for an individual referral/vocational training program to provide classroom training for unemployed and under employed persons enrolled in the County's CETA Title I Manpower Program; and The Board having approved, by its order dated August 29, 1978, the execution of FY 78-79 CETA Title I Annual Plan DOL 906-9004-10 (County #29-803-14) for continued operation of the County's Title I program through September 30, 1979; and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to provide vocational training for CETA Title I program enrollees, individually referred by the County Manpower Project, IT IS BY THE BOARD ORDERED: I. Continuation of said CETA Title I individual referral/vocational training program for FY 78-79 is APPROVED with an overall budget limitation of $50,000 for the period October 1, 1978 through December 31, 1978; and .II. The Director, Human Resources Agency, or his designee, the County Manpower Program Director, is AUTHORIZED to execute on behalf of the County: A. Standard form Vocational Training Agreements with 35 Vocational Training Institutions (Contractors) named in the attached "Vocational Training Institutions Listing," for the term beginning on or after October 1, 1978 and ending December 31, 1978, and B. Standard form Amendment Agreements with said Vocational Training Institutions in order to amend said Vocational Training Agreements, as may be needed periodically, for the purposes of adding or deleting occupational titles (training courses), changing the fixed training fees, or complying with changes in federal regulations. PASSED BY THE BOARD on October 31 , 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 31st day ofOctober 1978 County Auditor-Controller County Manpower Program Director } J. R. OLSSON, Clerk Vocational Training Byk,-,_Ck Deputy Clerk Institutions Karin i{inq SD:dg H-2.14/77 15m 001.02 VOCATIONAL TEAINING iNSTITUTIONS I.ISTIt;G CONTRACTOR AGREEMENT 1. M.T.I. Business College `901 (A.KA M.T.I. Business Schools of Concord) ' California corporation 1924 Grant Street, Concord, CA 94520 2. Polly Priest Business College `902 (a division of KCR Enterprises, Inc.) California corporation 1422 San Pablo Avenue, Oakland, CA 94612 3. Peralta Co=unity College District 4903 (East Bay Skill Center) California Public Agency 300 Grand Avenue, Oakland, California 4. Allied Welding Schools, Inc. `904 California corporation 1101 — 10th Street, Berkeley, CA 94710 5. Contra Costa County Superintendent of Schools `905 (Regional Occupation Program) California Public Agency 75 Santa Barbara Road, Pleasant Hill, CA 94523 .6. Oakland College of Dental—Medical Assistants `906 California corporation 388 — 17th Street, Oakland, CA 94612 7. - Bay City College of Dental—Medical Assistants `907 California corporation 661 Geary Street, San Francisco, CA 94612 8. Sammy Haynes, Sr. (an individual) `908 DBA SAFAIR CREDIT COLLECTION SCHOOL 2920 East 14th Street, Oakland, CA 94601 9. Heald Business College MA Heald College) 1909 California corporation 2055 North Broadway, Walnut Creek, CA 94596 10. Heald Colleges (AKA Heald Institute of Technology) `910 California Corporation 1215 Van Ness Avenue, San Francisco, CA 94109 11. United Truck Driving School of Northern California,' Inc. `911- Cali4fornia corporation 30135 Industrial Parkway S.W., Hayward, CA 94544 12. National Systems (AKA The Bryman School) `912 California corporation 731 Market Street, San Francisco, CA 94102 13. Robert Wayne Lew (an individual) `913 DBA School of Communication Electronics 150 Powell Street, San Francisco, CA 94102 14. Joseph H. Canfield (an individual) Ir "914. . DBA Western College of Electronics 820 Howard Street, San Francisco, CA 94103 15. College of California Medical Affiliates `915 California corporation 214 Van Ness Avenue, San Francisco, CA 94102 —I— 0103 VOCATIONAL TRATNENS INSTLTUTIO iS LISTING CONTRACTOR AGREEMENT 16. Robert Boysen (an individual) #916 DBA American Universal Driving School 677-A Portola Drive, San Francisco, CA 17. Ramon and Nellie Flores [an individual(s)] x`917 DBA Dickinson-Warren Business College 2121 Allston Way, Berkeley, CA 13. National Truck School #918 California corporation 5810 Paradise Drive, Corte Madera, CA 94925 15. Heald-Business College (AKA Heald Colleges) #919 California corporation 2142 Broadway, Oakland, CA 94612 20. National Medical Enterprises, Inc. #920 (AIK4 Institute of Medical Studies) California corporation 2114 Berkeley Way, Berkeley, CA 94704 21. Input Data, Inc. (AKA Data Train) #921 California- corporation 2525 Stanwell Drive, Concord, CA 94520 22. Universal Beauty Academy, Inc. x922 California corporation 640 West Second Street, Antioch,.CA. 94509 -23. pit. Diablo Rehabilitation Center (Westcom Industries) x923 Nonprofit California corporation 750 P:ational Court, Richmond, CA 94804 24. Tom Goodson (an individual) f-924 DBA California Beauty College 2887 Ygnacio Valley Boulevard, Walnut Creek, CA 25. San Francisco Barber College, Inc. f-925 Nevada corporation 55 Sixth Street, San Francisco, CA 94103 26. College for Recording Arts #926 DBA Bi-Cultural Foundation California corporation 665 Harrison Street, San Francisco, CA 94107 27. Switchboard Training Center, Inc. 1927 California corporation 760 Market Street, Suite 640, San Francisco, CA 94102 28. Patrick T. Kane (an individual) #928 DBA KSR School of Court Reporting 1849 :willow Pass Road, Concord, California 94520 29. Anthony Schools of San Francisco #929 California corporation Escrow Training Center 2761 North Main Street, Walnut Creek, CA 94593 30. Anthony Schools of San Francisco X930 California corporation Real Estate Training Center 10474 San Pablo Avenue, El Cerrito, CA 94530 31. Control Data Corporation f931 Delaware corporation 71 O'Farrell Street, San Francisco, CA 94103 -2- 0W 04 VOCATIONAL TRAINING INSTITUTIONS LISTING CONTRACTOR AGREEMENT 32. Bill McElhinney (an individual) f932 DBA Diablo Beauty College 1679 Willow Pass 'Road, Concord,' CA 94520 33. Sandra Snyder (an individual) 70933 DBA Bay Area Cbllege of Electrolysis 2131 The- Alameda, San Jose, CA 95126 34. Bjorn Ford. (an individual) #934. DBA Bjorn`s Hairstyling Academy 2647 Springs Road, Vallejo, CA 94590 35. Pittsburg Unified School District #935 California Public Agency 2000 School Street, Pittsburg, CA 94565 —3— 0010 J In iiia board of Supervisors .of Contra Costa County, State of California October 31 , 1978 In the Matter of Contract Extension of Volunteer Bureau of Contra Costa County for Court Referral Services . The Board on October 17, 1978 having referred to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) for review the matter of extending to June 30, 1979 the contract with the `volunteer Bureau for court referral services ; and The Finance Committee having; this day submitted a report (copy on file with the Clerk of the Board of Supervisors) indi- cating that in discussing the court referral program with Judge John D. Hatzenbuhler it was determined that continuation of the service is considered highly desirable in that it provides a sentencing alternative to the Courts for dealing with persons .who are unable to pay fines but should not be incarcerated for various offenses; and It having been further indicated that the court referral program has not proven to be financially self-supporting and in all probability will not be so in the future due to lack of financial resources of some individuals assigned to the program; and In view of the nature of the court referral program to the Municipal courts, it is recommended by the Finance Committee that : 1. The Contract be amended to extend its term to June 30, 1979 for an additional cost of $17 ,625. 2. A strenuous effort be made to recover as much cost as possible through assessment -of the $7 .00 referral fee. 3. A budget adjustment to appropriate $9,810 of additional revenue be approved and that the remaining financial requirements of the program be financed by current appropriations in the budget of the Probation Department . 4. That appropriations in fiscal year 197q-10 for the court referral program be included in the budgets of the municipal courts . PASSED BY THE BOARD on October 31, 1978. minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Probation Supervisors County Auditor-Controller affixed this 31st day of October 1972 Human Resources Agency Volunteer Bureau of CCC County Administrator J. R. OLSSON, Clerk By A Deputy Clerk Karin !Ging H-24 4/77 15m 001 Uq CONTRA CO3TA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 LIEPIRTMENT 01 OICANIZATIIN UNIT: ACCOUNT 000116 Municipal-Courts IICANIZATIGN REVENNE Z INCREASE DECREAS ACC611T REVENUE DESCRIPTION 0210 9M3 Volunteer Referral' Fees 2,480.00 0211 9683 " 6,607.00 0214 9&3 " " " 135.00 0215 W3 ,� " 588.00 Cont a Costa Cou ty RECEIVED OCT 6 1978 Office of Cc)uiity Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase estimated revenues for Volunteer Referral n n 78 Fees from $1940 to $11,950 which represents 50%Dare ���� recovery of the cost of the contract with the Volunteer Bureau of Contra Costa County, COUNTY ADMINISTRATOR BOARD OF SUPERVISORS cu;cry is�rs Kenny.Fanden. YES: Schmcer.Bows.Huyi)cinc T/3� 1 78 NO: Q�pR9 0 J.R. OLSSON, CLERK ' Iain King REVENUE ADJ. RAOOS00I (M •134 r/TT) JOURNAL 10. 00107 CONTRA COSTA COUNTY _ APPROP1rIATION ADJUSTMENT - T/C 2 T 1. DEPARTMENT OR DICANIIATION UNIT: ACCOUNT CODING PROBATION - FIELD SERVICES 111ANIZAT111 3111-0IJECT 2. FIXED ASSET <,IECREASI;> INCREASE INJECT OF EIPENSE 01 FIXED ASSET ITEM 10. QUANTITY — 3060 233�11�0�1 Professional & Personal Services 9,810 6,301 0 990 _SLt Unappropriated Reserve 9,810 990496 Appropriable New Revenue 9,810 Revenue 7#9683 Volunteer Referral Fees 210 WE. Diablo Muni. Court $2,480 i 211 Bay .Muni. Court $6,607 214 W.C./Danville Muni. Court $ 135 215 Delta Muni. Court $ 588 TOTAL $9,810 Contrc Costa Count) R CEIVED O ; 6 1978 Office of Ccun y Administrat r APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase estimated revenues for Volunteer Referral Fees during 1978-79 from $1940 to $1150 which represents 50% B E4, e Dor. to/5/ recovery of the cost of the Contract with the Volunteer Bureau of Contra Costa County which totals $23,500 as COUNTY ADMINISTRATOR funded by the Probation_ Department Budget. This adjust- ment will allow for the continuation of the Court Referral By: Data/C1Mi/-7S Program through June 30, 1979 as covered by the amended Contract #35064-2. BOARD OF SUPERVISORS $urn is0r5 Kcrnv.Fs2ukr,. YES: sd:ro&r.13o99W.HssScicitic NO: None Oji OCT 1 19' J.R. OLSSON, CLERK 4. County Probation Offcr./�/� N OsATUAE TITLE DATE By: `�'t- -`u-�`��-" .I--'�- APPIOPRIATI011 A 200,5001 Karin King \__.J - ADJ. JOURNAL 10. t! (jq (M 129 P.ev. 7,177) SEE INSTP.UCTION! ON RiVIX31! SIDE Of !r{{ 1 F 1 PROBATION DEPARTMENT COURT REFERRAL PROGRAM FISCAL 1978-79 Original Actual Revised Org. Revenue Collections Revenue Code Municipal Court Estimate 1977-78 Estimate Difference 210 Mt. Diablo $ 340 $ 371 $ 2,820 $2,480 211 Bay 1,500 1 ,088 8,107 6,607 214 W.C. Danville 100 28 235 135 215 Delta -0- 77 588 588 TOTAL $1 ,940 $1 ,564 $11 ,750 $9,810 00109 In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 In the Matter of Garlick Helicopter Company Overflights of the Central Contra Costa Sanitary District Chlorine Storage Area. The Board having received an October 20, 1978 letter from Mr- Roger J. Dolan, General Manager-Chief Engineer, Central Contra Costa Sanitary District, commending the efforts of the County Office of Emergency Services with respect to a potential hazard created by Garlick Helicopter Company overflights of the District's chlorine storage area, questioning whether actions taken to date by the Federal Aviation Administration are a satisfactory long-term solution, and urging that appropriate enforcement action be taken if violations of county laws and regulations exist; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Punning for report. PASSED by the Board on October 31, 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: rfr.. Dolan Supervisors Director of Planning 31st October 78 Director, Office of affixed this day of 19 Emergency Services Director, Human Resources - - / ri OLSSON, Cleric Agency CCCounty Administrator By �' ��� c-, 1A Deputy Clerk County Health Officer Rpnda Amdahl H-24 4177 15maa� r In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Authorizing Legal Action to Collect Debts The County Counsel is hereby directed to take legal action against the following named person for money owing the County from damage to county property and otherwise: Bradley Clayton Landon Property Damage $1,028.34 PASSED BY THE BOARD ON October 31, 1978. hereby certify that the foregoing is a true and carred copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept. Auditor-Controller Supervisors cc- County Administrator affixed this 31st day of October 19 78 County Counsel J. R. OLSSON, Clerk By - Deputy Clerk Karin King H-24 4177 15sn r , In the Board of Supervisors of _. Contra Costa County, State of California October 31 . 19 73 In the Matter of Agreement with University of San Francisco for Work Study Student for the Office of the Public Defender IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute an agreement with the University of San Francisco, San Francisco, California, for employment of one Work Study Student by the Office of the Public Defender for the period November 1, 1978 through June 30, 1979 at the hourly rate of $3.50. PASSED by the Board on October 31, 197$-. hereby 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 31stday of ()ctober 19 79 _(`«� J. R. OLSSON, Clerk cc: University of San Francisco By n, c-�� ,�-, Deputy Clerk County Administrator �—' County Counsel Kar-in �.?nY Director of Personnel Auditor Controller Public Defender H-24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 31 19 7.9 In the Matter of Approval of Prepaid Health Plan Subcontract Renewal for FY 1978/79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Prepaid Health Plan subcontract renewal for services to Prepaid Health Plan enrollees effective July 1, 1978 through June 30, 1979, pursuant to State Contract m29-609, as amended, with the following contractor: #26-940-1 BURT'S HEARING AID PASSED BY THE BOARD on October 31, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts S Grants Unit Supervisors cc: County Administrator affixed this 31st day of October 19 78 County Auditor-Controller County Medical Director Contractor \ J. R. OLSSON, Clerk By �- Cc1 x_��. 23) J. . Deputy Clerk Karin King dg H-24 4/77 15m ��01-3 t t In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Contract #20-210 with Odesia Holloway to Provide Parent Training Services The Board having authorized negotiations (by its Order dated July 18, 1978) for a contract with Odesia Holloway to provide parent training services from May 4, 1978 through December 31, 1978, under Title IV-B of the Federal Social Security Act, IT IS BY THE BOARD ORDERED that its Chairman is hereby AUTHORIZED to execute Contract #20-210 with Odesia Holloway to provide certain training services for parents in selected child abuse and neglect cases, for the term from May 4, 1978, through December 31, 1978, with a contract payment limit of $960, and under terms and conditions as more particularly set forth in said contract. PASSED BY THE BOARD on October 31, 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• Hunan Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 31s L. day of October 19 78 County Auditor-Controller . County Welfare Director \\ C I\ J. R. OLSSON, Clerk Contractor By �4.!�, . '.-NDeputy Clerk Karin King; H-24 4/77 15m 00114 In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 1n the Matter of Authorization for Contract Negotiations The Board having considered the recommendation of the Director, Human Resources Agency, regarding requests from its operating departments to complete various purchase of service contract documents, and that the contracts will be handled on an individual basis so as to be in conformity with Board Resolution No. 78/638 and State-mandated requirements concerning contract cost-of-living increases effective July 1, 1978, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to conduct contract negotiations with prospective contractors as specified below: CONTRACTS ANTICIPATED MAXIMUM PROSPECTIVE COUNTY PROGRAM TERM EST. AMT. CONTRACTOR DEPARTMENT SERVICES EFF. DATE (FUNDING) 1. R. K. Sanmeja Med. Sves./ Mental Health 11/2/78 - $ 1,600 Singh, Ph.D. Mental Seminar 6/30/79 #24-089-2 Health 2. Home Health and Social Meals on Wheels 10/1/78 - $16,080 Counseling, Inc. Service Central County 9/30/79 #20-187-1 PASSED BY THE BOARD on October 31, 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 this3l;t day of October 1978 County Auditor-Controller County Social Service County Medical Services/ [ , 1 J. R. OLSSON, Clerk Mental Health By , .. �, Deputy Clerk Contractors Karin KinFz Eli:d- H-24417715m / 1 L In the Board of Supervisors of Contra Costa County, State of California October 31 019 78 In the Matter of Standard Agreement #29-003-5 with the State Department of Education To Provide Funding for the County's FY 78-79 Child Care Programs The Board having authorized negotiations (by its Order dated September 26, 1978) with the Department of Education for a contract to provide child care services, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding said contract to fund child care programs operated by the Social Service Department, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Standard Agreement #29-003-5 with the State Department of Education for the term from July 1, 1978, through June 30, 1979, to provide a total of $430,295 in funding from the State under Title XX of the Social Security Act for the continued operation of the child care programs operated by the County Social Service Department, under terms and conditions as more particularly set forth in said Agreement. PASSED BY THE BOARD on October 31, 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. Ori-: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & grants Unit Supervisors cc: County Administrator a�rrxed tf::s 31st day of October 19 78 County Auditor-Controller County Welfare Director State Dept. of Education \ - J. `R. OLSSON, Clerk By ) Deputy Clerk Karin Kin; RJP:jm H-24 4/77 15m �' In the Board of Supervisors of Contra Costa County, State of California October 31 .1 1978 In the Matter of Contract #24-711 with the Center For Human Development for Substance Abuse Prevention Services in FY 78-79 The Board having authorized negotiations (by its Order dated August 22, 1978) for a contract with the Center for Human Development (a California corporation) to provide community drug and alcohol abuse prevention services for the term from August 23, 1978 through June 30, 1979, under the County's Mental Health Services/Short-Doyle and Alcoholism Program Plans for FY 1978-79, and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need for prompt execution of this contract, IT IS BY THE BOARD ORDERED that the Director, Human Resources Agency, is AUTHORIZED to execute,on behalf of the County, Contract #24-711 with the Center For Human Development to provide said community drug and alcoholism prevention services in Contra Costa County for the term from August 23, 1978 through June 30, 1979, with a contract payment limit of $131,064, and under terms and conditions as more particularly set forth in said contract, upon approval of the contract as to legal form by the Office of the County Counsel. PASSED BY THE BOARD on October 31, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Ori-: Human Resources Agency Witness my hand and the Secl of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed .'his 31St day of October i9 78 County Auditor-Controller County Mental Health a J. R. OLS.iC1N, Clerk Director County Alcoholism By Deputy Clerk Administrator U Contractor YaI'zr: find H-24 4/77 15m W RJP:dg 00 -11 In the Board of Supervisors of Contra Costa County, State of California October 31 . 19 78 In the Matter of Project Agreement with the City of Pinole for the Fourth Year Community Development Program (1978-79) Project Agreement The Board having this day considered the recommendation of the Director of Planning and the Community Development Advisory Council that it approve the Community Development Block Grant Program Project Agreement between the County and City of Pinole in the amount of $54,907.61 for implementation of the following activities: ACTIVITY DESCRIPTION ALLOCATION Second Year Activities # 5 Housing Rehabilitation Program Plan $33,397.34 #36 Development of Mini-Park 510.27 Third Year Activity #37 Elimination of Architectural Barriers 1 ,000.00 Fourth Year Activity #30 Construction of Bicycle and Foot Path _20,000.00 Total $54,907-9-1 In order to carry out the intent and purpose of the Housing and Community Development Act of 1974 as amended, for the period of July 1 , 1978 to June 30, 1979; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute said Agreement. PASSED by the Board on October 31, 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 0r i g: Planning Department Supervisor cc: City of Pinole 31st October affixed this- day of 19 78 % Planning Department County Administrator J. R. OLSSON, Clerk County Auditor-Controller Planning Department By A Deputy Clerk Karin i:inP H-2d317615m 00118 In the Board of Supervisors ofr Contra Costa County, State of California October 31, , 14 78 In the Matter of Approving Amendment No. 2 to the . Agreement with Brown and Caldwell for the U.S. Steel Resource Recovery Study. W.O. 5300-0926 The Public Works Director having recommended that disposal of wastewater sludge be included in the feasibility study for the U.S. Steel Resource Recovery Facility, currently being prepared by Brown and Caldwell; and Contra Costa County Sanitation District No. 7-A agreeing to pay $5,200.00 for the cost of expanding the Study; IT IS BY THE BOARD ORDERED that Amendment No. 2 to the December 20, 1977 Consulting Services Agreement between the County and Brown and Caldwell is hereby APPROVED and the Public Works Director is AUTHORIZED to execute said Agreement. PASSED by the Board on October 31, 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 15orks Department Supervisors Environmental Control .34 4" day this 1 day of 19 cc: Public Works Director Environmental Control J. R. OLSSON, Clerk Business and Services County Administrator SY ��' - �'� Deputy Clerk Auditor-Controller He,en H. Kent Brown & Caldwell (via P.W.) Contra Costa County Sanitation District No. 7-A (via P.1f.) H-24 4/77 15m 00111 i In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of "Get Out the Vote Week" IT IS BY THE BOARD ORDERED that October 31, 1978 through November 7, 1978 is PROCLAIMED as "Get Out the Vote Week." PASSED by the Board on October 31, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of cc: County Administrator Supervisors County Clerk Election Department affixed this 31st day of October 1978 Public Information Officer J. R. OLSSON, Clerk By I Deputy Clerk Ro bie ierrez ' H-24 4/77 15m 00120 In the Board of Supervisors of _. Contra Costa County, State of California October 31 , 19 7 In the Matter of In the Matter of Bridge Inspection Agreement with the Contra Costa RESOLUTION N0 . 78/1083 County Water District , County-wide Work Order 4958-671 -79 On the recommendation of the Public Works Director , IT IS BY THE BOARD RESOLVED that the Director is AUTHORIZED to execute a License Agreement with the Contra Costa County Water District which provides County crews access to the Contra Costa Canal for County bridge inspection . PASSED AND ADOPTED by the Board on October 31 , 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 dcte aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors affixed thisday of'�� z :�- 19 7r cc: Public Works Director CCCWD J. R. OLSSON, Clerk County Counsel ' By Deputy Clerk ie!=n H. Kent Resolution No. 78/1083 H-24 4/77 15m t/0"2-di In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of Improvement of Southern Pacific Transportation Company' s Crossing at Byron Hot Springs Road (B-68 . 60) Brentwood Area . Proj . No. 9123-4169-665-74 The Public Works Director having reported that the California Public Utilities Commission has recently included Byron Hot Springs Road crossing of Southern Pacific Transportation Company tracks in their list of railway-highway crossing improvements to be funded under Section 230 of the Federal Highway Safety Act; and Section 230 provides for 90 percent Federal and 10 percent local funding for the installation of the automatic gate crossing protection , The approximate cost to the County, as the local agency, is $3,000 which is included in the 1978-79 budget . NOW THEREFORE, BE IT RESOLVED that the Public Works Director is directed to notify the Public Utilities Commission through the State of California , Department of Transportation of the same. PASSED by the. Board on October 31 , 1978 • I hereby certify that the foregoing is a true and correct copy of an ordar entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my Band and tha Seal of the Board of Originator: Public Works Department Supervisors Road Design Division axed this )7 or' ' '(L .�/_t 2J 19_7 cc:' Public Works Director Public Utilities Commission (via Plw) J. R. OLSSON, Clerk County Auditor-Controller B, /<<����`� �,`f,�yL` County Administrator � � .,�� /✓ '� Deput'j Clerk He'en H. iter± H-24 4/77 15m i 22 In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Matter of Approving Agreement with the California Department of Fish and Game (La Gonda Way Retaining Wall Project) Danville Area . Project No. 4537-4463-665-78 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute an agreement with the California Department of Fish and Game defining the conditions and manner in which the proposed project work is to be performed within the San Ramon Creek streambed in the Danville area . PASSED by the Board on October 31 , 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. Y Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors / Road Design Division affixed this jfc-r day of�( '' � 19 2 cc: Public Works Director California Dept. Fish & Game (via P;;1/) J. R. OLSSOiN, Clerk County Auditor-Controller By Deputy Clerk Helm H.Kent H-24 4/77 15m �3'i2 I 3 � t In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Molter of Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979• On the recommendation of County Counsel, IT IS. BY THE BOARD ORDERED that the following claim(s) for refund of taxes assessed on the indicated unsecured property for fiscal year 1978-1979 is/are DENIED: Claimant Bill Number(s) Federated Department Stores, Inc. Bullock's Northern California 035026 PASSED by the Board on October 31, 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: Claimant (s) Supervisors County Auditor-Controller armed tris 31st day of October 19__a County Treasurer-Tax Collector County Counsel J. R. OLSSON, Clerk County Administrator Deputy Cierk R• bbie uti err2 H-24 4/77 15m 01 A.1 In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 ZL In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: m INSTRUMENT DATE GRANTOR REFERENCE CeD Grant Deed 9/14/78 Delta Real Estate Corp. SUB. 4990 U O (a PASSED by the Board on October 31 , 1978. x L 0 U M a- L L 0 U cc 0 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 31st day of October 1978 Public Works Director (LD) ' Director of Planning J. R. OLSSON, Clerk By ��//, Gj� Deputy Clerk H-24 4/77 15m Of 125 •GARD Or Su?'ERVIS'ORS OF CLTTR', COSTA COUNM', CAL I FORNU _ t TOTE TO CLA7K'f-.NT1 17 ' C1c'T^ ..Sa-st. trie Count-y', ) ih:c cop,! oA yh✓•s noc ',.ent rc_l,C .iQ You .ice OOWL �O:itl!i` E::c:orseirients, ;in ) i"w l i=( c '' he ae-iC.(.i'_ taikc{i en you,_ c;LaLm, &�y the Board Action.. (till Section ) Soiti`Lot- S:1p^Iv.,_�cu� , (PatLaq,.L 13h 1 1 i, references are to Califorr:ia ) G•.C.'_'ef? puuwaitt t-(., Go—.er%nr.-cn: Cod? Se tti n;,1 911.8, Goye'_'7'ment Code.) ) 915, 5 015.4. NOca6e note f..1ia "wa-itnirr, be ow'. Claimant: Cheryll Grover, 550 -Blue ?idge Drive, Narti nez, CA 94553 Attorney: Address: Amount: 3104.20 Alia Co. . Admin. Date Received: October 13 , 1978 By delivery to CI erk on Oct. 13 , 1978 By mail, postmarked on 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: Oct. 13 , 1978J. R. OLSSO`1, Clerk, By , Deputy atricia A. Bell H. FROM: County Counsel TO: Clerk of the Board of=Supervisors (Check one only) , ( ) This Claim complies substantially with Sections 910 and 910.2. _ ( ) This Claim FAILS to comply substantially with Sections 910 and. 910.2;'acid-we are so notifying claimant. The Board cannot act for IS days (Section 910.5) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim,_ESe�ti _ 11.6) . DATED: 0'T 1 6 1978 JOHN B. CLAUSEN, County Counsel, By � Deputy IIT_. BOARD ORDER By unanimous vote of Supervisors esent (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: R. OLSSO� Clerk b•• i,,.,, ._(art 11 1978'• � I_ /� Deputy Diana. NK_ Iler►an WARMING TO CLaIK'AIN7 (Government Code Sections 911.8 & 913) You have ont.y 6 montJzz '.Lcri rJlc m6airo 06 1h.L6 1te To which to 6iZe a cow'r.t action on thi.i6 ,Lejected Claim (.6ee Govt. Code Sec. 945.6) on 6 rroi diz J,om the dm aZ o4, fours AppCicati_on to Fite a Late Ua Lm ' ti.ft which to peti Eon a covert 4,ot keti.e5 /jrtom Section 945.4 .6 e-a%m-6iti.ng deadZi.ne (.6ee Section 946.6) . Ycu may .6eek: ;bLe advice e jj any attctney o-' yowi choke kn connection wi)JLL tlLUS ri`vty,. 14 ,you want to comsuZt an attU Lney, you .6htcuf-d do .6o i_mrlediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim 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 Clair, in accordance with Section DATED: R. CLSSG\' Clerr B Oct,. 31. 1978- -, )' i �,� ,. ;r''. �� t .�� Deputy Diana M. Her-man V. FRO:.: (1) County Counsel, (2) County -.di7•:istratcr TO: Clerk of the Board of Supervisors Received copies of this Clam or Application and Board Order. DATED: idov. 1, 1978 County Counsel, 3y County Administratcr, By �. 0 26 • OSI • R�cF�li C. OCT 1 Sig Of �a CLAIM AGAINST COUNTY OF CONTRA COSTA Aglmkhi t 4t (Government Code, Sec. 910) Date: Gentlemen: The undersigned 'hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: I, tSt 2. . Name and addf-ess of claimant: �l£tilSt� iroje.r 3. Description and place of the accident or occurren e: 4. Names of County employees involved, and type, make and number of equipment if known: 5. Describe the kind and value of damage -and- at-tach estimates: F L E L � 1 0 C T A� 1978 t_t�S .� ;r�1 �� �J VK-P' cLa gnatl{1"�e J.R. O:SSONL v v 'RK BOARD OF SUPERVISORS N T P.A COSTA CO. B _ .J.. A.XI De uty �1 1 i (1 • O �- wl� DANVILLE HAYV7ARD LIVERMORE FREMONT MILPIT-AS ���'�-Z�^ �� 154 W. LINDA MESA 835 A STREET 2321 FIRST STREET 4200 PERALTA 1452 SO.MAIN .- �J =o 4 837-1457 537-2544 447-0646 792-5347 263-6771 Date �L'' /d ESTIMATE TO e4 ze JOB ADDRESS ,�-3 C� ,�f .r• ' �.�1C � Jz PHONE,,�2d - dM � OWNER .7?tel-- ��� �-1 OWNER'S ADDRESS We agree to furnish the above items for the sum of S F:O. B. ` provided this estimate is accepted within 3 a, from this date Please examine this estimate carefully as we agree to furnish only the articles named and described hereon. All agreements contingent upon strikes, accidents or other causes of delay beyond our control. Accepted 19 By ROADRUNNER GLASS CO. By - By - SYM44ONS BODY AMID FENDER, INC. 509OP.O. sox ti5S N RAVOOKI ki ALLEY BLVD 10 °�A'r`,� DANV ; _'1 LE,CA. '•�• s�s2s _ 4 1 S) S20-3317) Date Car Owner_ I -r: _ Address / _-_ / _ ----- jam= =. -J------- — Horne Makeryl Year_.rLicense No. � /� �_!/Type ! J Mileage Business Ph on I D f i r Labor Labor Labor Sy FRONT Hours Parts I Sy LEFT }-t urs Parts Sy RIGHT Hours Parts Su-col &/ Fender / Fender F",!-.c Headlamp Headlamp k FC Sti e em CC:JI Cowl tl Door Fri. Dccr Fri. Glass Frt. Pa-1 Door Rear Door Rear Fa amp , Quar Panel Quar.Parll G r:;I 1 - HcaJ ii. Rear ander Rear Fender misc. REAR Bunce To Ro^., Sup. Undercoat PC-,r Panel Tiurk Lid t. Parch • TaH Lamp AUTHORIZATION FOR REPAIRS You are hereby authon7ed to make the above speci- tied repairs. Signed Laborer -- �'s. Sz-, J( r r' - Parts S s r;- Wrecker Service S�'�'►� ••Tns estrmaie.based on our imp-,Lon.dors not include any addmonal pars or labor that rn>.ay be required alter the Tax S v.oik has been stared.eccassiOnaily,after work has Lin started.damaged or broken parts are found which were not S evident on the first inspection.Because of this.the prices herewith are not guaranteed.- Sublet PARTSPRICES S SUBJECTTOCHANGE TOTAL i �v :y BARD O: Sit"=n tSLRS CI COSTA CCi`:TY , CALIFORNIA Board Acvio. Cc-U. 3/, , CF- TOALi` L"i- • cai" z !-out� . tl::� LCr�� L1 4t�r Jcc.Lin+ _-s:.e\a t_o fou ds y ou': Routi nc- 7-dorsemenzs, and � ;:Dti^_e cj tike ac+}. an •L--kcn on !!o , a✓.. Tot . b!, •ir:e so:__dct_on. -Al Section ) ec&t 04 uve-tvZs s {?a..itab?t LI1, veil :!•% references are to California ) j•ivent cu 4 ant .to Cove_ru:2rt Ccde Secticrs 911.3 Gove= en t Code.) ) 913, 915.4. PZe ze note the "warn ng" beZcL'.. Claimant: Eldon Paul 1*1c7o:•yell, bta Fe ::venue, Martinez, CA 04553 Attorney: Russell F. Kelley t- i�c.T` Address: 3126 Buskirk Avenue, 1 a1U0 Creep, CA 9459 6 '� r-rount: ;108, 500.00 .Date Received: September 28, 1978 By delivery to Clerk on By mail, postmarked on tiep , 1, I. FROM: Clerk of the Board of Supervisors TO: County Counisel Attached is a copy of the above-noted Cla' , r application to File Late Claim. DATED: Sept. 28, 197$7. R_ OLSSON, Clerk, B Deputy Pat.ri cia A. -Ral II. FROM: County Counsel TO: Clerk of the Board of Supervisor;-- (CU upervisors / (Check one only) ()C ) This Claim complies substantially with Sections 510 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 Claim (Section 1.,6) . DATED: 70 J0:2v B. CLALSENI, County Counsel, 8y /'� .��_:,f� , Deputy III. BOARD ORDER By unanimous vote o: Supervisors present (Check one only) ( X ) This Clain is rejected in full. ( ) .This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED.: J. Y. OLSSON, Cleek, by Deputy Tli ana M Rprnan tiAR. Ti G TO CLAIKA-N (Government Code Sections 911.8 & 913) You have L n.60 6 r�cnVzz 6-tom -.e maid:g c 6 :Chis ,octose to ucu i..i n which to ite a ccu.0 action on tdzis %ejected C. Bin (see Govt. Code Sec. 945.6) o.'c 6 moeths :.om .she d eniat o f vou,% ArpZ i.ea ti e n .to Fite a Late Ct.,LZ-t caLtzin wk&Ji .t1 neti.tion a cou;Lt %eci.e' 3,Ctcm Section 945. 'Vz c a.%m-jiting deadZ,i.ne (bee Secticn 9j6.6) . Ycu mace seek lite advice o.j any atLcnr_ey cj ycwt choice •ut co►uteciion with ti,'us you want to co Y.6at an a/` a-tney. acu zhou d do pie im-media te-a. F�. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached a.e copies of the above Clain or Application. We notified the claimant of the Board's action on this Clair or application by mailing a copy of this doc--hent, and a memo thereof :.as beer. filed and endorse ' on the Board's copy of talk Clain in accordance with Section -9%OS j L D'+a`7: 31 19 78 J. R. CLSSO`:, C1 err:, Ev ,l-!_,._.cam �. '_,,,c� !,eouty Qct.- _ liana if_ HPrnr an V. =:Ofd: 1) Coumzy Course!, (') Coun-ty Coon-tAdministrator TO: Cie=ti o- the Board of Supervisors Received copies o= this Claim or :;arlication and Board Order. DBT D: Nov. 1 1978 County Counsel, 7 Countj' =C.^.inl5tr�t.^.r, By 00 121 jg�JA" I ED ;Cra ,29 IV,9 ,1_1 CLAIM J. R. OLWIN CLERK BOARD OF'SUPERVISORS /CONTRA aOTA ___DeB ... - O. �-�•--...J. ..-�- TO: County of Contra Costa ELDON PAUL MCDOWELL hereby makes claimn against Contra Costa County for the sum of $108,500 and makes the following statements in support of the claim: 1. Claimant's post office addess is 1270 Santa Fe Avenue, Martinez, California 94553. 2. Notices concerning the claim should be sent to RUSSELL F. KELLEY, Attorney at Law, 3126 Buskirk Avenue, Walnut Creek, CAlifornia 94596. 3. The date and place of the occurrence . giving rise to this claim are June 22, 1978 at 1240 Delacey, Martinez, California. 4. The circumstances of the occurrence that gave rise to this claim are as follows: Members of the Contra Costa County Sheriff's Depart- ment in making an arrest on claimant used excessive and unreason- able force causing injuries to claimant's back, left ankle and head. 5. Claimant is aware of the name of only one of the employees who caused said injuries, that employee was officer MOWRY. 6. My claim as of the date of this claim is $108,500. 7. The basis of computation of the above amount is as follows: Medical to Date $ 11000. 00 Estimated Future Medical Unknown Loss of Wages 7,500.00 General Damages 100,000.00 Total $108,500.00 Dated: September 26, 1978. __;�g/C AIMANT RECEIVED q 1978 1 PROOF OF SERVICE BY MAIL 2 ! 1013a, 2015. 3 C.C.P. �R comer RD ��a c�ic0z3 a B �tt— J:4 Depu}Y 3 4 I, the undersigned, hereby certify that I am a citize 5 of the United States, over the age of eighteen years and not a 6 ( party to the within action. My business address is 3126 Buskirk I 7 iAvenue, Walnut Creek, California 94596. I served a true copy 8 of CLAIM - COUNTY OF CONTRA COSTA 9 10 �iby mail by placing same in an envelope in the United. States mail 11 at Walnut Creek, California, on the 27th day of September , 12 ' 1978. Said envelope was addressed as follows: 13 i CLERK of BOARDS OFFICE 1 14 P.O. Box 911 Martinez, California 94553 15 �{ 16 17 I' • 18 i Executed this da of 1978, 27th Y September 19 i at Walnut Creek, California. 20 I certify under penalty of perjury that the foregoing 21 is true and correct. 22 23 L AN E. LAURENCE 24 1 • 25 1 re: McDowell 26 I� no: 78-47 I LAW Off ICES OF !OHNSON AND BORGMAN 3126 BUSKIRK AVENUE WALNUT CREEK.CA 94396 933-1600 f -,,r, COU\TY, CALIFCIW IA a r-• -1ov. 144, 1978 NOTE TO CL.�:I}L�,":'i .'.!,'i:..._ tihv Col:;;i i', ) I/�Q. C.Gj_,, Uv doewrent 1'a,?.._e_: oycU (,L L:'JLC.". tiG;ain, ?i:�v:.:eT.;::t5, and ) iiA.i%Cc U= ✓:e ,.G✓L'f: ia� Qi_ Cfli L!ULi= :'J^,.(1.i C. the j02=G Azzio:.. C:ei. Section ) S(}a d e'1 :C' rk-cV(f(�`✓� (Paitag.!apL, iSY, L•(f�Cti'is references are io California to Gov,zarmne1?L cc,""" Sect-Ecrvs 911.8, Corn'_-.71ent Codc.) ; 91.3, c 915.4. Ptw-se rote tMe " a/Lni.nt5" beton:'. Clainapt: Joel Byrum, 30.2 Harris, Ro&c b, CA Attorney: Address: - A,zount: a1,459.32 /via Co. Admin Date Reccived: October 12, 10,78 Ey delivery to Clerk on Oct. 12, 1973 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: COr-nt}- Counsel Attached is a copy of the above-notednClaim r Application to File Late Claire. DATED: Q78J. R. OLSSO\, Clerk, By `3<x . , "f f-1l_ (I ��1 P t� Deputy Patricia A. Bell �— II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91_0.8) . ( ) Claim is not timely filed. Board- should-, take no action (Section 911.2-1 . ( ) .Ree Board should deny this Application to File a Late Claim 11 ) DATED: �' �' - JOHN B. CLAUSEN, Coi;nty Counsel, By Deputy I1I. BOARD ORDER By unanimous vote of Supervisors p resent (Check one only) ( �, ) inis�Claim is rejected in full. ` en�iP- ( ) This�tpp_ication to File Late Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Orden entered in its minutes for this date. / DATED: 9$ J. R. OLSSO`1, Clerk, by �� i. � �_ r_ Deputy Diana M. Merman WARNING TO CLAIM-4,N ' (Government Code Sections 911.3 & 913) You have orgy 5 molttih6 vnom the matt/ g 06 t iZ5 nottcce to you 6',i. -iv_l which to jitc a ccuAt actii.cn on z`.hLs :,cjccted Ua,im (zee Govt. Code Sec. 945.6) o.t 5 monit.,fiz 4,1Lom the dejua.° oa you,'L App,.,i.cat,c•n to F.i,t'_e a Late C.ec,im t,,ithi.n: wil.Lch to rctbi. ,cn a eou`t 'o:L rLeUe5 from Section 945.4 '.6 c,Laim-n.t.ung dead.eine (zee Seati.on. 946.6) . You may zeek die advice c� a y at; c u-,e f oto ycw� cho-i.ce in conrec t'`�iUn t:�iXill i}L(JS m t,te.t. x ji !jfou wal;,t• to ccrz.Ni L all atfo,tLncy, you zhot1d do zo .brmcdi a-C2.,!. IV. FROM: Clerk of the Board TO: (1) County Counsel, (_) County Administrator Attached are copies or the abcve Clain or Application. lye notified the claimant of the Board's action on this Claim or Application by mSliling a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Clair, i- accordance with Section 29703. DATED: Oct. 31, 1978.7. ) :. OLSSOi;, Clerk, By %�.,_��_�_ .r � '. .a_,,•_.•.� Deputy Dana M. Herman V. FROMI: (1) Coi:rzy Counsc:I , (2) County ad ?1Tis:.rator TO: Clerk of the Board of -Supervisors Received copies or this Clair: or Application and 3oard 0-der. Nou 111978 ' Counry Counse, , B} County Administrator, By 8. 1 114= ?�i;ze.,v of :t?^u!iC v7G''fS con •_ ';L_ineZ, Californiatra costC7 nfy •t�1iC:<T C_'.._^:j r:Cr.!twST C�iI_iTY O C{J.:_._ CDS12, iss.. i* (C':r,rcrnr i=P.t Code, Sec. 91-0) �'cUn fi %/C-e Of r�tfll.' The iE'C 'hereby the `•OZ la TiY ml Cla17!? a -heCot:_,.1V`f az uona...ra Costa: t I. Dame of a ceideant or occo rence: 2. ,:am e end add_es s of cl Lan t: 3 oa f , 3. _ -!ace of i,,.e acc_ue,_,, or occurrence: n�+�-h-�".�C.,. �L�� �='"`� "f"�..,Q�-fig ��,�,;�, �X�•Gc.�.�{ C-0+. . {{ 4. ..c....eS o COiu;t,y e,7 D�O'yeeS involved, a:.s7 % �j c?, zal;e and number o 9 Describe the ^`Lnd. and val-,;e of dazage and att-ach estlmzate5. Of - R ( Aram A¢, � X _;_1 JQ J. rCOSTA sCUn c:RvaCS�Rx BxD a:cnMA COSiA4. .De Bv.1 Gs..._.1�5.s:...tz..�.j.S. :'> 1. FARMERS tRSf�'Fkt�CE GROUP VIC ' �� �`��►2 .-;`G, i «cwcw.u4i.owrw, _ ❑ 121 t , t r 1 2 9 4 9 - n r•,� r... r..l�.•. 4. i . shad 1� G•`'� .} f L - D f U1r� C.Jcfms F..I" 2w c � 1_.,., t11 I<m •...m`... i fr-I--:..ate kra w.c-Gd_L0--v6,/.Y 6.V - Ct cw•. �l - -. DRs et ca. ❑9 Firs + w - 7F v t+C'ar 17'W"a:.. .4.G W4.W.& Tw' ,_y ► .��.�.r;.L.itr+.:l'u/-���p-r i.t�j'� _ 1�z c/a•k�Xa .1� ?a6 }-s.r w- ' ��•.•f/z •L11�.�•m,c.� - C.-My�e33w401 u T _ir %�:�� . ,:t Yi,t�=. wQ.r.r �- - o� h4„rY {J"�C)77 TO C- %F'"` ✓ ✓E'-t%i o ri von�rcc arx rlor+nas r J cur•,Rene4xxrATrvc 7^ ukc �G C r°•rt'?i� r36: � IIi• r `:T Y'0 l r.': Y,r � �7 � T n�`.1�sTw�c rn+g }•� Ooad io:�.aPiaAi6.�+r M:m+ _ _ .___. _----. i'�r i.tr.r! nr,Y.r•'+,'.::.`,lr.r t:.�r . . . s.I- . _ FARMERS INSURANCE" GROUP 7(�C� ��G—� «creero.uuso;Nu ram ❑ae 1210 1 1 r•:a f I i, ,.<,,.. f r ! �J t , CLAIMS Tw Tpp. M V'r n..rr— `�' 1 �!t 1 / t DRAFT d co.. a eL tt. d Ce�r a'•+""r f�•T•-�•v L>.+.r..r.a..G.la.-aEl serer a rw N:.6eq � Q E Trude r 44 Cea. 2 Fay E16rtc. .. TC�wc. T i ieT i/� -, 3t• u WC,wn Compee}.au:.4 .+. [�n•. T6.r e:..r.. 'r•+- v 6 .. ❑ Ia:r Awrw 3. •6.w rvA j ]�� 11 rr. 1 ] � ~ .i.w !.N• alr >;•.rd /� K:.c s C•v s El TA 0 f f NOT NEc: O11AVLE rTO { s i w4 Ao4 `°lauwc� cs C THE 1 o O VOtJ MI2 3}X MfN17H'.N 7 - •.-- n Mtn -- ,C1/1rY511 �r';rr•r•oCw4T.l.I4T�lNLettrWwre.rJT Lo - - CTRCSCMATNC 61 IG TUN •eiwr4%we. rCG CF ALrS .' " e �U4. �,�r- R!',S D EFAR t,;:Nl L:u e •�,t - • ,ESTIMATE Pa REPORT Data '� J w^eatd ,� Assigned Assigning Too r �`�•D• Assignor:None !-'s ..! ' ' SCO NO. BCO NO- Inspector/' r r ��No./// {1J AdenYf!lo�e AQenrf Fhe"No. tet, r0 Ca:e 1/Ci^Ce bl.rJ Spt4,E^d Asirp..;..g q C��•'l.-.� ~� I' 1`' /l� �CCJ..ii `r SI.Prefix PCLICYNUMT:ER cr"`rCOd ACG?:P+T.,ESCRIPTION CODE LOSS DATE T✓UCKCLAIM NUMBER. Ar9K.t � e l:amepinsvrt.I C1c.rr.cnr16n ro...ny Io.1ef.%h0W Cc•Das. 6 Mow win M,s bo.l are t-: ❑Ded Pord 0, nsureds Ved.IWo•rd f..?,r. CL Uwu C"oL.f'un CL—I s , Cor C C .. LnuCer+l r•. 1 01Ce : l iurmers B❑Trycl 30fue 60 MCA.. 40 MCNonAuro S❑County Mul. -+-Ce....e. 'c u .. ,• UC e.... CNi.•m Cen .f.w.. AFt' I.y 14eU rlfel fro. ...r W.M W.1`.wn idr wen SnN wr• 4 u v.d+-0.t1. eC il.n :Mh re.•.0 OF , bn w yid coveWAS q G 39 51 38 01 M 38 :0 It ^ I 2 7 d S 6 6 6 6 7 B may✓ ) - / Address: ❑Ctaimanrs nuLsoa.r i a l IL i (� At_1 y Phone: Res.�K� 7( ❑Insureds NO. Si1R[T CITY STATE Z+P CODE Car Locotion_�-f��"�`r'- U)r•k' Bus. NAME OF REPAIR SHOP(Aj;, e%to co•np:efa ord que—fra repows Iis4•d Irro«; ADDiESS:NO, STREET CITY SHOP PHONE NO. i YEAR 1►AKEA!vD M00{L, IDENTIFICATION CYTS 7 LICENSE NO. SPEEDOMETER 1 r NCA' RK :R TO DESCRIPTION OF REPAIRS LABOR PARTS SUBLET t 44 L k-/ i t i 1 LQ! I t .l ! C' USI 10 iii L?ift`: rn r ...t�i`� � x•11•• '•s„t5 • U�:..r :+:' +Il:j .;,Ci�M•1—F.�rkiT ���\,\.L.. � •) i I _ •�i/TI[i i Remorls Lob9r His:(a) Ports "'Y �� S^ �v 17,70 V t _To. S:onS 1 ' c• .f . Sublet E Net items Total ✓ Cash r SUBLET:TE1e.S-SU5P•OCATI0.NPOTENTIAL ~r' TOWING I TARfy1 GLASS I FRM.-Z I V,IM I MtSCELLANECLLJS Bettermoni $ S e 5 S S fS Amount Approved 1 1NSPE�,TGB /is, DATE INSPECTED CRAFT NO. Deductible r �_�Cr —2 /iL NesPeyment K'42 �. 7 V! Supplement Was Risk I o tion Advice Sent to Underwrifws? ❑Yes ON. dole ❑ National Accounts Supplement ITepolr Ska ny svpplenfetlfery repairs ngvlred must be Inspected before repair. _ 23-01178•?712C31 VRWfEDrVY5A n t f�6� - ,' �, :h ��►� LE��- 1114. of 160 2:�rJ SI• RICHMOND,!CALIF. 94804 4 +1 7R® REt'Alst Phone 237-M— +t�t A 31 YEAR TRADITION IN AUTO SALES & SERVICE t CWIN EF DATE��?r� f ADDRESS �yr� 4�/l�,j / 4' FILE No. _ MAS YEAR EiODY 11AC.0 LICENSE NO. MI LEnGE Symbe'1 FRONT f Labor Hrs. eSymbol ��LEFT i LcLor Hrs. 1 Parts El ", ol RIGHT Labor Hrs. Parts :.unptr(l,. E.�cw y-:(l Fendcr, Frt. S E.t. v /-l'17 Fendt•r, it. L E.t. Bumper Btl-t, R. L. _ ��^^�Fender In-Out, Shield' _ ;1^J I' Fender In-Our,Shield _— E Supper Gd. R. L. - jl Fender M.Idg.W./O. I Fender N,idg. W./O. _- t Fender Mldg. Side Fender Mldg.Side• �1 Fender Mldg. Peak Fender Mldg.•Peak ' Fn- Syst��� 1" I� Headlcnp H-low 1� Headlamp H-Low Franc �-� I; Headiamp Door i Headlamp Door Cress Me-be: 'i Sealed Beam In-Out I Seo 1.8.an !n-0 ii Cowl-Scree I teen t Front Docr ynt car Door _mor - Hub A Drur j, Door Key Lock 1;lDo r Key Lock - • (rte= 'cam ' �►�' Door Glass T-CC Dor Glass T- -- _y._--- /i /Z/Spindle R L. ;J Door Handle In-Out car Handle In-Out Center Post ( I Center Post • _ Lr. Conti'.rm R L. I _ I Rear Door Rear Door Door I Door { Shock LDoor Glass T-C1. -� Door Glass T-CI. _ Tic Rod L-CR _Door M1da. 8 JanS Door Mide.8 Jamb Sfee:ing Arm R. L. I Rocker Pone Rocker Panel - Steering Wheel I Recker Mld� -' 1.` !�,; 1 C ' r•l , ( Rocker Midg. Horn Ring it Quer. Inner &M. Quar. Inner Const. Gravel Shield-Air I Quar-Ext. &C:Up _ l i i Quar.-Ext. L-C-Up 1_ T I Parr Lifc R _�p M S i1 Quar. Quar. Quar.Mtdg's:.rs to Quar.Midgs. Quar. Pillar ►, " Quar. Pillar iRad. Grille R. L.C. I Quar. Mldgs. W/O I Quar. Mldgs. W/O Rcd.Gri!lc!ide R. L. I t REAR ! MISC. Grille Brace Bumper Ex.-New Hub Cap S-L i Grille Shell Fender Tic Bar Ii Bumper Britt. L. R. I Front Seat I Bumper Gd. L. R. 1 Front Seat Tracks R-L I, G-Orel Shield - ^head Lock 'I Lower Poral n n Hood Top 1 ' Top Hood Hinge-Orn. I r ! II Tire a Worn ! Hood Midg. I f 'I Floor Pap/ I - Rod. Sup. li Trunk Lidi/ Il Batter - Rod. Trunk Lid-Orn. Antenna Trunk Mldgs. Up Low I04irror= Remote _ Rod. Core A C fl ainI S Material ' Coolant Ir --�-- Toil Light L-R 11 Ivilder Seal I� tri prrL4/r.Y-S - - 1 ---� Fan Blade 4567 TOW& STORAGE S _Cletch Fan _ i1 Back Up Light L. R. r Wooer Pump- Pulley t ! r Frame L. R i 1 , ( I Labor Hours 5c2, S O yv Air Cond. Core I� t --�� —r-1 --r- -- ---i I Peres s �� W �L V IL Dehye!rcter 1 , ,1 Gas Tenk-�F;i ler J_— -�_i—� Ma:'IL���czz-Disc. 1�O j/ Recherg_A/CIIIT— J ,eS . ✓- 1 Sublet& Ne-Items I / Wheel-13.14/--1�� i� �i ... ---„---- --1 ,_-. �. — Trans. Linkage _ 11 Tail Gere ' t _ Sates Tox���'�- 1 j Wit' Agreed Wwx_'_ TO AL y A-Align N-Ne. OH-Overhaul S-Straighten or Repoir EX-E.cha-ge RC-Rechroma U-Used Items not covered by estimate or hidden will be additional. r `r 28-3780.1 NORICK OKLSMCF:x Elf, Pe lr- Prrt r•� •n mice el-nn-ar tt- -f CLAIMS P.EFIZESENTATIVE Dole �'-� —? F) • -ESTIMATE 9'f:E�2T Date S Rr-std f • Assigned ,— ' Ass:pninp To 1.D. Assignols Name BCO NO.. SCO NO- Inspr•cior No. A 2 A�enfi"t,:me l/ T _ Aye.fs Phone No FD Crile Cr—r• q S.—I Spec Erd r Ayegn.ng S� jC.'r Z i r A.r :✓ 5- i St.F(efix POLICY NU'ABE7 `j r D�,,4 ACCIDENT DESCRIPTION CODE LOSS DATE TRUCK CLAIM NUMBER17 i �l Clo•mo•.rlGnTe.• glass".t.c.C.-resc 6Mator8.nn,.sbe.) ( ❑Ded.Po.d f�.tC�iCC /-�/�1i.�~'L�'!.n-•+ QeA Wal+ad me t,p• C•f'^n C,•1:•.•+ CC'.0 er r• r in R.t 1.^. .,.. tr` 1^dro•f � 1 !� fu•me•s 6❑Proal 70F,1e 6[]MCAu,o 1❑MCNen Auto S❑County Mus 7 s+w^• •.>•..Ce.f• A•.oCW irrt n - w 47^ 1r.f 11..1.[esf e.f. ++ Xud w.l 1.>e la•^ r Sn..l - Y,- u•dn.�.cn' fbf g.fl• t•..-4 d f'�• �r 2.1 -13 IF Sl 38 IG p0 j3 •.'D 11 Chi 1 2 3 • S 6 6 6 6 7 8 it%&$ 9 y ARA!Qrir Address: ❑Clairnonrs Phone: Rcs ❑Insured's ' SMELT CITY STATE ZIPCODE Car location i-� .-..•��, �' Bus. NAME OF REPAIR St10P(A9.e-,o}d p+.ra and g.wonsov.apons tared L.Io-j ADDRESS:NO. STREET CITY SHOP PHONE NO. YEAR MAIL AND MOD .N:IFICAT.'ON CYLS. LICENSE NO. SPEED(WHER 77 NEW REPAIR DESCRIPTIONOtREPAtkS LABOR PARTS SUBLET T /� ♦ rV r' - e--l— RcTarics./ r�-- _ Jl lobL �Hrs. Clo `�/ �T •� _I o � R Tex r:on7 Satb;e:&Net tierrs Total ' J j' Co.h �C' ! "' ' Atlo.. SUBLET ITEMS-SUBROGATION POTENTIAL lwe TOW114G I TIRES I GLASS I FRAME I TRIM MtSCEtIAhEO'JS Potterment I S 5 S S 5 Amount Approved S INle Y'r SPFCTUR / � DAIS INSPECTED DRAFT NO. Deductible �Lt.t ♦ �Z~�� 7`'7d �--� Net?oyment l < < It"Yes" Supplement Was Risk Infe-4Dtion Advice Sent to Underwrite,.? ❑Yes ❑No dote ❑ Notional Accounts Supplement Repair Shope-tKny supplelw ricry repeirs required must be Inspected before repair. / % A- 23-01172-78 1*951 PAavE--ittu$&12)l -23.01172.781*951/•aavE:NuSA01 S sem• J .^ 1... —r . -..._.. In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 '7! In the Matter of Communication suggesting Review of Law Enforcement Operations. The Board having received an October 23, 1978 letter from Ips. Barbara Peterson, county resident, suggesting review of law enforcement operations with possible extension of hours spent in investigative work to help bring about better communication as well as more efficient police service; IT IS BY TIC BOARD ORDERED that the aforesaid suggestion is REFERRED to the County Sheriff-Coroner for response. PASSED by the Board on October 31, 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 Sheriff-Coroner Witness my hand and the Seal of the Board of County administrator Supervisor Ms. B. Peterson affixed this 31st day of-October 111978 2 l J. R. OLSSON, Clerk By /+. Deputy Clerk i.ax ne M. .dauf el- H-24 4/77 15m 00129 i In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Matter of Adjournment in Memory of Dr. Ronald Wood. IT IS BY THE BOARD ORDERED that its official meeting of October 31, 1978, is ADJOURNED in memory of Dr. Ronald Wood, late husband of Dr. Orlyn Wood, Contra Costa County Health Officer; and IT IS FURTHER ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Adjournment in his memory. PASSED by the Board on October 31, 1978. hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Director, Human Resources Supervisors Agency County Administrator affixed this 31st day ofr October , 19 78 J. R. OLSSON, Clerk BDeputy Clerk M. Vannucchi H-24 3/77 1Sm C101 3t { In the Board of Supervisors of Contra Costa County, State of California October 31- 19 1,$ In the Matter of Fifth Year Community Development Block Grant Program. The Board having received an October 20, 1978 letter from Tyr. Alan Goldfarb, Program Manager, U.S. Department of Housing and Urban Development, transmitting material related to urban county qualification process for fiscal year 1979 (Fifth Year Community Development Block Grant Program) ; IT IS BY THE BOARD ORDERED that the aforesaid material is REFERRED to the Director of Planning. PASSED by the Board on October 31, 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 band and the Seal of the Board of CC: Director of Planning Supervisors 11r. Goldfarb Supervisors this 3lstdof. October 19 78 County Counsel s o y Director, Human Resources Agency J R. O SSON, Clerk Community �srvices Administration Building Inpection Dept. BY 1� �- �- �- Deputy Clerk Public Works Director Rona Amdahl County Administrator H-24 4/77 15m Gwlt 31 In the Board of Supervisors of Contra Costa County, State of California October 31 , 14 78 In the Matter of Vandalism in Dublin-San Ramon Services District, The Board having received an October 23, 1973 letter from the President, Board of Directors of Dublin-San Ramon Services District, advising that the District is experiencing serious vandalism problems at public facilities and requesting assistance in securing increased sheriff patrols; IT IS BY THE BOARD ORDBRFD that the aforesaid request is REFERRED to the County Sheriff-Coroner. . PASSED by the Board on October 31, 1973. hereby 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 Sheriff-Coroner Witness my hand and the Seal of the Board of County Administrator Supervisors Public .or cs Director -,.bb this 31stday of 0"1- er 1978 Public Information Cfficer Dublin-San Ramon Services Distr_ct J. R. OLSSON, Clerk a911- y_�%s ,;. // ��T Deputy Clerk I•.'.a:-:ine i Neu_elCi H-24 4/77 15m 00132 In the Board of Supervisors of Contra Costa County, State of California October 31 19 7$ In the Matter of - Request of Contra Costa County Real Estate Board for Endorsement of Petition. ' Mr. Fred Lindsey of the Contra Costa County Board of Realtors appeared and requested the Board of Supervisors to endorse a petition for an initiative measure (authored by Paul Gann) that would limit government spending of state, county and city governments to the cost of living index and population change. Mr. Lindsey advised that they hoped to have sufficient signatures by next Tuesday to qualify the initiative for placement on the ballot in the next election. Chairman R. I. Schroder indicated that the Board had not had ample opportunity to review the petition, but was in agreement with the trend toward controlled government spending. He thanked Mr. Lindsey for his presentation. THIS IS A MATTER OF RECORD. a matter of Record I hereby certify that the foregoing is a true and correct copy ofM!tAmdw 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 affixed this 31st day of October , 19 78 _ J. R. OLSSON, Clerk By %%C . /�=�u�s��/ Deputy Clerk M. Vannucchi H-24 4/77 15m 010133 In the Board of Supervisors -of Contra Costa County, State of California October 31 , 1978 In the Matter of Approving Deferred Improvement Agreement for MS 218-77, Walnut Creek Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Manu Chatterjee and Fred D. Rubio, Sr. permitting the deferment of construction of permanent improvements required as a condition of approval for MS 218-77, on the south side of King Drive immediately south of El Dorado Rd. , in the Saranap area of the Walnut Creek area. PASSED by the Board on October 31 , 1978. N ca_ ?0 2 Q i O a O V 0 O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) . Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 31st day of OrtaLr 197_ Public 14orks Director Director of Planning County Assessor J. R. OLSSON, Clerk Manu Chatterjee By . , Deputy Clerk 6 Via Farallon N.POUS Orinda, CA. 94563 H-24 4/77 15m 00134 In the Board of Supervisors of Contra Costa County, State of California October 31 Jr 1478 In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 299-77, E1 Sobrante area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Mark F. Lynch and Patricia c. Lynch, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 299-77, on Olinda Road, west side, approximately 700` south of Valley View Drive in the El Sobrante area. n PASSED by the Board on October 31 , 1978. 0 CL L O U Q) O 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the.date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 31 St day of October 1978 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clark Mark F. Lynch By � , Deputy Clerk 5555 San Pablo Dam Rd. P;.Pro us El Sobrante, CA. 94803 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 31 . 19 78 In the Molter of Refund of Cash Deposit, Subdivision 4512, Town of Moraga. The Board on October 28, 1974 having approved an agreement with Falender Homes Corporation/California for the installation and completion of public improvements in Subdivision 4512, Town of Moraga area; and The Public Works Director having reported that the Town of Moraga on October 4, 1978 accepted the aforesaid improvements as complete and authorized the County to refund the cash deposit as surety; IT IS BY THE BOARD ORDERED the the Public Works Director is AUTHORIZED to refund to Falender Homes Corporation/California, the $500 cash deposited to insure completion of improvements, as evidenced by Deposit Permit Detail No. 121013 dated October 25, 1974. PASSED by the Board on October 31 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 31 day of- October 1978 J. R. OLSSON, Clerk Originating Department: Public Works By 1.61 Deputy Clerk Land Development Division Helen H.Kent cc: Town of Moraga Public Works Director-LD Public Works Director-B&S F. J. Fallender H-21§919Aympic, Suite 211 Walnut Creek, CA 94596 13 h t In the Board of Supervisors of Contra Costa County, State of California October 31 , 1978 In the Matter of Closure of Orinda Way for Orinda Festival Parade on November 5, 1978, Orinda Area. It is by the Board ORDERED that permission is granted the Orinda Chamber of Commerce to close Orinda Way between Avenida De Orinda and Santa Maria Way on November 5, 1978 between approximately 12:00 Noon and 1 :00 PM to hold the Orinda Festival Parade. The closure is subject to conditions set forth relative to parades in Resolution No. 4714. PASSED by the Board on October 31 , 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PW (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director (LD) afxed this 31st day of October 1978_ Orinda Chamber of Commerce via Public Works J. R. OLSSOiII, Clerk By '14 2&-t77 , Deputy Clerk Helen H.hent H-24 4/77 15m I+ 0013 "w � t In the Board of Supervisors of Contra Costa County, State of California October 11 , 19 78 In the Matter of Report of Contra Costa County Planning Commission on Request of Stanford Financial Company (2267-RZ) to Rezone Land in Pleasant Hill BARTD Station Area. Millard, Matheson, et al, 0:•rners. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Stanford Financial Company (2267-RZ) to rezone approximately 5.7 acres fronting approximately 232.27 feet on the west side of Oak Road opposite the intersection of Jones Road, Pleasant Hill BP.RTD Station area, from Single Family Residential District (R-15) to Multiple Family Residential District (M-29) ; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 28, 1978 at 2: 00 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 publish notice of hearing. PASSED by the Board on October 31, 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: Stanford Financial Co. Witness my hand and the Seal of the Board of Willard, Matheson, Supervisor Gabrielson & Clark affixed this list day of Oeto-na^ 19 7 Jane Maxwell D. M. Van Atto A. W. Hawthorne i J. R. OLSSON, Clark C. B. Noeeker By Deputy Clerk Director of Planning Robbie 6b.tierre Harvey Bragdon R. A. Sara H-24 4/77 15m �� .� . 1 In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Report of Contra Costa County Planning Commission on Request of Arthur Tam (2248-RZ) to Rezone Land in E1 Sobrante Area, and Approval of Development Plan No. 3024-78. Julia Harnois, Owner. The Director of Planning having notified this Board that the Contra *Costa County Planning Commission recommends approval of the request of Arthur Tam (2248-RZ) to rezone approximately .59 acre fronting approximately 120 feet on the north side of Appian Way approximately 200 feet west of the La Paloma/Appian Way intersection, E1 Sobrante area, from Single Family Residential District (R-7) to Multiple Family Residential District (M-12), and Development Plan No. 3024-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 28, 1978 at 2: 00 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 hearing. PASSED by the Board on October 31, 1978 . hereby certify that the foregoing is a true and correct copy of an order entered onthe minutes of said Board of Supervisors on the date aforesaid. c c: Mr. Arthur Tam Witness my hand and the Seal of the Board of Ms. Julia Harnois Supervisors E1 Sobrante Planning and affixed this '31st day 19 78 Zoning Committee May Valley Association — El Sobrante Chamber of Commerce ) J. R. OLSSON, Clerk Dr. Shen Fu Liang By. / i Deputy Clerk Director of Planning Ms. Eleanor Loynd R bbie Gut.ierrez . Mr. Harvey Bragdon H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 11 , 19 78 In the Matter of Report of Contra Costa County Planning Commission with Respect to Rezoning Land in Pinole Area (2263-RZ) . The Director of Planning having notified this Board that the Contra Costa County Planning Commission (2263-RZ) recommends rezoning approximately 5.1 acres located on the east side of Pinole Valley Road, north of I-80 and at Brandt, Donner and Ellerhurst Streets, Pinole area, from General Agricultural District (A-2) and Multiple Family Residential District (M-3) to Single Family Residential District (R-6); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, November 28, 1978 at 2: 00 p .m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the SAID PABLO NEWS. PASSED by the Board on October 31, 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. J. F. Goularta Witness my hand and the Seal of the Board of • Ms. M. Faria Supervisors Dutra Brothers affixedthis 31st day of. October 19 78 Director of Planning Mr. Harvey Bragdon J. R. OLSSON, Clerk By Deputy Clerk Ro bie ierrez H-24 4/77 15m �� i�U�4U In the Board of Supervisors of Contra Costa County, State of California October 31 In the Matter of Transfer of Duties and Functions to the County Board of Education. The Board having received an October 19, 1978 letter from Mr. Floyd Marchus, County Superintendent of Schools, trans- mitting Resolution Number 5-78/79 adopted by the Board of Education which requests the Board of Supervisors to establish a study committee to investigate the transfer of duties and functions to the County Board of Education; IT IS BY THE BOARD ORDERED that the aforesaid Resolution is REFERRED to the Finance Committee (Supervisor E. H. Hasseltine and N. C. Fanden) and the County Administrator. PASSED by the Board on October 31, 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 Seat of the Board of Cc: Mr. Marchus Supervisors Committee MembersF affixed this 31stdayof October 19 78 County Administrator County Counsel County Auditor-Controller R . OLSSON, Clerk Director of Personnel r ( By__C tDeputy Clerk 'Anda Amdahl H-24 4177-1Sm L In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Establishing Fees for Continuing Education Classes at County Medical Services. The Board on September 12, 1978 having requested its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to study the recommendation of the Director, Human Resources Agency, that fees be established for employees and non-employees taking continuing education classes at County Medical Services; and The Committee having this day reported that it had reviewed the matter with staff and that in order to generate revenue sufficient to offset the cost of the courses, it recommended that the Board adopt the following fee schedule for the continuing education classes conducted by County Medical Services for physicians and nurses: For County Employees $10.00 per unit For non-County Employees $23.00 per unit; and IT IS BY THE BOARD ORDERED that the recommendation of the Committee is APPROVED. PASSED by the Board on October 31, 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. e c: Director, Human Resources Witness my hand and the Sea] of the Board of Agency Supervisors County Administrator affixed this 31st day of October 19 78 County Auditor County Counsel J. R. OLSSON, Clerk By •/��l�y u- , Deputy Cleric M. Vannucchi H-24 4/77 15m 00142 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Proposal for Naming a Portion of the ) Frontage Road along the North Side of ) October 31, 1978 State Highway 4 (Arnold Industrial ) Highway) Between Solano Way and Port ) Chicago Highway, Concord Area. ) The Board on October 10, 1978, having fixed this time for hearing on its resolution of intention (No. 78/966) to officially name that portion of the new frontage road along the north side of State Highway 4 between Solano Way and Port Chicago Highway as Arnold Industrial Way; and Mr. James A. Pezzaglia, attorney for Mr. Winton Jones, having appeared and urged that said portion of the new frontage road be officially given the historical name of Arnold Industrial Highway; and Mr. Pezzaglia having presented a petition bearing the signatures of 24 owners of property and/or businesses fronting on said frontage road requesting that it be named Arnold Industrial Highway; and Mr. Leroy Vukad, Traffic Operations, Public Works Department, having advised that the City of Concord is opposed to the name Arnold Industrial Highway for said frontage road, and further advised that the city has named the southern frontage road, which lies within the city limits, Arnold Industrial Place; and Board members having discussed the various alternatives, and Supervisor W. N. Boggess having requested that he be given time to discuss the matter with officials of the City of Concord; IT IS BY THE BOARD ORDERED that the hearing is closed and 10: 30 a.m. on November 141, 1978 is FIXED as the time for decision on the matter. PASSED by the Board on October 31, 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: Winton Jones Witness my hand and the Seal of the 1949 Arnold Industrial Hwy. Board of Supervisors affixed this Concord, California31st day of October, 1978. Public Works Director Planning - J . R. OLSSON, CLERK County Administrator Contra Costa County By '• ` «r-^-w� Fire Protection Dst. M. Vannucchi, Deputy Clerk Mt . Diablo Unified School District Postmaster-Concord E.B.M.U.D. , Oakland/Walnut Creek Western Title Guaranty Co. , Martinez P.G. & E. , Concord Pacific Telephone, Concord/Oakland California Highway Patrol Thomas Brothers .Naps Contra Costa Water District .f 1 In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Matter of Assembly Bill 2249 (Knox) Affecting Contra Costa County Courts . The Board heretofore having; requested legislation (Assembly Bill 2249) to provide for ratification of the consolidation of Richmond and ?lest Judicial Districts into the Bay Judicial District, and other court staffing matters ; and The County Administrator having this day advised the Board that the aforesaid measure became law October 1, 1978 as Chapter 1401, Statutes of 1978 ; IT IS BY THE BOARD ORDERED that said legislative action is hereby ACKNOWLEDGED with appreciation expressed to County legislators for securing its passage. PASSED BY THE BOARD on October 31, ' 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 Orifi. Dept. : County Administrato-.Supervisors cc : Legislative Delegation affixed this3l;t day of-October 19 78 County Counsel Superior Court Presiding Judge Municipal Court Presiding Judges J. R. OLSSON, Clerk By _ -� > - Deputy Clerk Karin ?ging H-24 4/77 15m 0144 In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Acknowledgment of Report concerning Civil Service delays in filling Staff Vacancies in th County Office on Aging. On October 3, 1978, the Board having referred to the Director, Human Resources Agency, and the Director of Personnel, the matter of a letter dated September 22, 1978 from the Chairman, Contra Costa County Advisory Council on Aging, protesting the slowness of the Civil Service System in filling the staff vacancies in the County Office on Aging; and The Director, Human Resources Agency, and the County Personnel Director having reviewed the circumstances attendant to such vacant positions , and having submitted a report to the Board dated October 18, 1978 (a copy attached hereto and by reference incorporated herein) outlining the findings of their investigation; IT IS BY THE BOARD ORDERED that the report of the Human Resources Agency Director dated October 18, 1978 is HEREBY ACKNOWLEDGED. PASSED BY THE BOARD on October 31, 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 Seat of the Board of Orig:: Human Resources Agency Supervisors Council on Aging ayof_ October" . 19 78 Welfare DirAc'Lor Jane !-'EcClelland County Administrator J. R. OLSSON, Clerk Director of Personnel gy .�, � ' Deputy Clerk Karin Kino- H-24 4/77 15m J 4j r � r Human Resc. -irces Agency Date October 18 1978 CONTRAtra �Cq§T,&u 9PUNTY con RECTIVED To Board of Supervisors OCT ` 8 1978 From C. L. Van iar�Dllec�/i' Office of ' County Administrator Subj LETTER PROTESTING THE CIVIL SERVICE SYSTEM IN FILLING STAFF VACANCIES IN THE C0n'TY OFFICE ON AGING On October 3, 1978, your Board referred the subject letter to me for report. Aly staff has investigated the status of the vacant positions in the Area Agency on Aging and discussed each of them with the staff in the Civil Service Department and the Social Service Department. This report reflects those findings. Information and Referral Coordinator Position This "position" has previously been filled by assignment of a Social Worker III to the duties. It was vacated when the previously assigned worker was reassigned to another function. As bar. Schroeder indicates, we did at one time consider placement of staff from the Children's Shelter in this assignment but concluded that it was neither necessary nor feasible because the Shelter is not to be closed immediately. The Program Director has interviewed all interested employees, made a selection, and is arranging a reporting date now. Senior Clerk As with the Information and Referral Coordinator position, we considered placement of a Senior Clerk from the Shelter into this assignment but decided to assign an employee from elsewhere in the department. This assignment was made effective October 20, 1978. Program Evaluation Technician The previous incumbent of this position vacated the assignment by transferring to another project. We evaluated the availability and qualifications of existing Social Service Department staff in an attempt to make an immediate assignment into the position, but found that the needs of the project could not be met in this manner. We have therefore asked Civil Service to refer names to the vacant position. These eligibles were interviewed during the week of October 2, and the Program Director has appointed one of those eligibles who, will bean i mrk on A'ovember 1, 197S. Senior Citizen Aides While Mr. Schroeder has also expressed concerns about these positions, the situation surrounding them is sorrtishat different than with the vacancies discussed above. We have just exhausted the old list for this class writh 0014 Board of Superv:Bu.Ls October 18, 1978 Page 2 our most recent appointment, wihich was effective October 10, 1978. While we have not yet submitted a formal request for a new examination or other appropriate recruitment and selection procedure for the class, we have advised Civil Service staff of our needs and the concerns of the Council and fully expect their cooperation in fining the positions expeditiously. I believe the above information is responsive to the questions and concerns of the Council and will be willing to discuss them more extensively if Mr. Schroeder or other members of the Council idsh to contact me. 19B:gm cc: C. J. Leonard R. E. Jornlin Jane McClelland Arthur E. Schroeder CONTRA RECEIVED RE EIVED OCT 31 1978 0 SOV cLEgx I OLSSO"j J. 0� Jos CLERX BOARD SUPE;ZV CON PA 0; SUPEW)SORS -STA Co. 00147 ' i I In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Matter of Authorize Volunteer Program to Provide Paralegal Services for County Counsel. The Board having; been advised by Mr. C. A. Hammond, Chief Assistant County Administrator, that the County Counsel's Office has proposed a volunteer paralegal services program whereby trainees will obtain work experience in conjunction with academic training; and It having been indicated that public benefit will be derived from the program as there is need for such services in the review of assessment appeals for legal compliance and other sub-professional activities and that such work will be under the general supervision of said office; Therefore, the Board is reauested to authorize said volunteer program to enable participants to be covered by insurance in accordance with Board policy adopted May 16, 1978; It is by the Board Ordered that the aforesaid request is APPROVED. PASSED BY THE BOARD on October 31, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the.Board of cc : County Counsel Supervisors County Administrator affixed this 31stdoy ofOctober 19 78 County Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Xar._n H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Awarding Contract to Remove Diseased Elm Trees on Danville Boulevard, Alamo, CA The Board of Supervisors, having previously entered into a contract with the State of California Department of Food and Agriculture, under the terms of which the State will reimburse the County for the cost of conducting a dutch elm tree disease eradication project; and The County Agricultural Commissioner-Director of Weights and Measures, having recommended the award of a contract for the removal of 60 elm trees in Alamo to the S. P. McClenahan Company, following an open competitive bid process which deter- mined said company to be the lowest qualified bidder; IT IS BY THE BOARD ORDERED that the recommendation of the County Agricultural Commissioner-Director of Weights and Measures be approved and that the Chairman, Board of Supervisors, is AUTHORIZED to execute a contract with the S. P. McClenahan Company in the amount of $22,940. PASSED BY THE BOARD on October 31, 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. County Administrator Witness my hand and the Seal of the Board of cc: Department, of Agriculture Supervisors Auditor-Controller affixed this 31st day of October 1978 (Purchasing Division) S. P. McClenahan Company �J. R. OLSSON, Clerk By Deputy Clerk ^I r. I^„ H-24 4/77 15m 49 In the Board of Supervisors of Contra Costa County, State of California Qctober 31 0119 78 In the Natter of Changing of Time Fixed For Receipt of Bids for an Interim Placement Group Home Service to Provide Residential Care For Children The Board having directed (by its Order dated September 19, 1978) the Director, Human Resources Agency, to prepare appropriate competitive bidding materials (including Bid Specifications, Notice, and Instructions) to be released to the public at the earliest possible date, requesting bids from group home operators for a contract to establish and operate an Interim Placement Group Home Service in Contra Costa County in order to provide residential group home care for up to 12 children who. are in need of care and supervision pending more permanent placement in parental or foster care, and The Board having fixed November 10, 1978, at 11:00 as the time for receiving and opening said bids (by its Order dated October 10, 1978) , and The Board having considered the recommendation of the Director, Human Resources Agency, regarding the need to change the time for receiving and opening said bids, in order to give prospective bidders more time to prepare responsive bids, IT IS BY THE BOARD ORDERED that said recommendation is APPROVED, and that November 17, 1978, at 11:00 a.m. is HEREBY FIXED as the time for the receiving and opening of bids by the County Purchasing Agent for the aforementioned service. PASSED BY THE BOARD on October 31, 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 and Grants Unit Supervisors cc: County Administrator afxed this 31st day of October 19 78 County Auditor-Controller County Welfare Director County Purchasing Agent 1 J. R. OLSSON, Clerk • J ,�� By _ - Deputy Clerk H-24 4/77 15m �01 5�� RTP:j m ~„ In the Board of Supervisors of Contra Costa County, State of California October 31 19 7 8 In the Matter of Acknowledge Receipt of and Forward to FEPC Affirmative Action Progress Report. IT IS BY THE BOARD ORDERED that the Affirmative Action Report for 1977 (copy attached hereto and by reference incorporated herein) furnished by the Director of Personnel in response to the Fair Employment Practice Commission investigation report of October 1973 is ACKNOWLEDGED; and IT IS BY THE BOARD FURTHER ORDERED that the Director of Personnel is AUTHORIZED to submit said report to the Fair Employment Practice Commission. PASSED BY THE BOARD on October 31, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept . Civil Service Supervisors tober . 1978 affixed this _ 31st day of Oc cc : County Administrator County Counsel J. R. OLSSON. Clerk By Deputy Clerk Karin King H-24 4/77 15m 01 0 Civil Service Department Contrav Commissioners Third Floor, Administration Bldg. CostaSal R.Russo P.O. BOX 791 f Walter G. Treanor Martinez. California 94553 County Eloise Honett (415) 372-4064 A-H Newman C arles L Hemmings Charles J.Leorard Director of Personnel and Executive Secretary Harry D.Cisterman Assistant Director of Personnel Honorable C. L. Dellums 455 Golden Gate Avenue San Francisco, CA 94102 Dear Commissioner Dellums: Contra Costa County is pleased to submit to the Fair Employment Practice Commission a report on its Affirmative Action Program for 1977. This year's report consists of a sta- tistical evaluation of the race, ethnic, and sex composition of the County workforce as well as a narrative commentary on the significant achievements in Affirmative Action that occurred in 1977. The County apologizes for the delay in submitting this report. The Workforce Survey System had to be converted to coincide with the new Payroll System adopted by the County and the conversion process took longer than expected. I. UTILIZATION AND REPRESENTATION OF MINORITIES AND 'FENINLES The figures reported on the makeup of the County unrkforce include permanent full- time, permanent part-time, permanent intermittent, and project employees. The figures do not include persons employed in County manpower programs (i.e. CETA and WIN-COD) , in limited term (temporary) positions, or elected officials and their immediate aides. A. The County workforce increased by 309 individuals during the period January 1, 1977 through December 31, 1977 and all ethnic minority groups registered a numeric and percentage gain as illustrated in Attachment A. For the third consecutive year significant increases were made by the Hispanic ethnic group whose representation increased by 45 individuals and .5%. The Black group increased by .5% while the Other 1.1inority ethnic group increased by .5%. Total minority representation as of December 31, 1977 was 974 (16.1%) as compared with 840 (14.6%) a year ago. Even though the number of Whites in the County workforce increased, the percentage de- creased by 1.5%. B. A departmental race, ethnic, and sex profile report of the County workforce is provided as Attachment B. This report provides a comparative analysis of the current data with the.departmental data as of December 1976. In the last twelve months a number of changes have occurred in the composition of some departments: l MINTERNATIONAL PERSONNEL MANAGEMENT ASSOCIATION 00152 A C. L. Delluns Charles J. Leonard Page 2 Cl) Richmond Municipal Court and Nest Municipal Court have been consolidated into Bay Municipal Court; and (2) E1 Sobrante Fire District has been retitled to forest Fire District. Even though the total number of County employees increased, six departments de- creased in personnel over the last year. However, of these six departments four of them increased their minority representation. The most significant reduction of staff occurred in the Social Service Department which has forty-six fewer em- ployees than in December 1976. The percentage of minorities in this department, however, increased from 13.3% to 14.9%. Hispanics are found in all but seven County departments, whereas Blacks are represented in tiventy out of thirty-four departments. Other Minorities are represented in twenty-one departments. Females are adequately represented in all County departments except those involved with public safety (Sheriff Department and the Fire Districts) and the Public Works Department. C. Attachment C provides data on new hires for calendar year 1977. Of the total num- ber of new hires for the year, 27% were minority group members as compared with 18% for 1976. The percentage of Blacks hired in 1977 more than doubled over the percentage hired in 1976, while the percentages of females hired in 1977 increased by 5% over 1976. The percentage of Whites hired in 1977 decreased by 9% over 1976. D. An ethnic and sex survey comparison by job categories is contained in Attachment D. Percentage gains by minorities were made in all categories. Blacks made their largest numeric C25) and percentages (.7%) increase in the Professional category, and Hispanics recorded their largest numeric (27) and percentage (1.2%) increase in the Office Clerical category. The Protective Services category is predominantly low for females, yet females made a percentage increase of .7% in this category. The percentage of whites decreased in all but one category. E. The distribution of County employees according to salary levels is listed on Attach- ment E. In previous surveys the individuals were grouped together on the basis of the top salary step of their job classification. We have now altered this so that individuals are grouped together by the actual salary that they are receiving at the time of the survey. This new procedure provides more accurate information. Most Blacks (45.20 and Hispanics (39.5%) are located in the 10.0-12.9 salary level while the second most Blacks (21.6%) and Hispanics (18.5%) are in the 16.0-24.9 salary level. Females follow the same pattern with most (45.2%) located in the 10.0-12.9 salary level while the second most (19.5%) are in the 16.0-24.9 salary level. Most Whites (36.7%) and Other Minorities (33.6%) are located in the 16.0-24.9 salary level while the second most Whites (28.8%) and Other Minorities (22.3%) are in the 10.0-12.9 salary level. 00153 C. L. .Dellums C harles J. Leonard P*age 3 F. In addition to modifying our computer system to group employees by actual salaries rather than top step of the salary range for their classification, we have also broken apart and standardized the salary designations thereby adding more salary levels which will provide us with more detailed data. We have added as Attach- ment F a listing of ethnic and sex data using the new salary level designations. The next annual report will compare the data for December 1978 with the'data on Attachment F. II. CONSENT DECREE ACCONIPLISHNi=S Since October 1975, Contra Costa County's Affirmative Action Program has been under the provisions of a Consent Decree. Some of the significant activities that the County undertook in 1977 in order to fulfill the Consent Decree requirements were as follows: A. The Affirmative Action Divisions staff was increased to seven; an Affirmative Action Officer, two Personnel Analysts, two Administrative Aides-CETA, one Typist Clerk, and one Typist Clerk Trainee-CETA. B. Goals and timetables were established for job classifications with 20-29 positions. C. New affirmative action statistical reports were developed and are now in use. These include: 1. The Examination Control Record which provides: (1) record data (remaining eligibles, appointments made, certifications outstanding, etc.) ; (2) speci- fication review (date of last review, changes needed, specification mainte- nance required, etc.) ; (3) examination history (exam format, applicant flow data, estimated number of interest cards on file) ; and (4) utilization data (adverse effect in job class, timetables and goals, etc.) . This report assists in our overall planning for examinations. 2. The Eligible List Report which lists on a monthly basis the examination eligible lists which will expire each month. D. Social Workers and Eligibility Workers continue to be made aware of pending exam- inations and job opportunities in order to advise potentially employable clients. Every six months pending examinations and job opportunities are sent with all AFDC and General Assistance checks. E. The County continues to make a concerted effort to procure at least one minority and/or female to sit on all entry level oral examinations. 00154 C. L. Dellums Charles J. Leonard P age 4 III. ACHIEVBENTS INI AFFIRNR4TIVE ACTION-FOR 1977 Some of the significant achievements in the County's Affirmative Action Program that occurred in 1977 are summarized below: A. Teams of Personnel Analysts, consisting of a staff person from the Recruitment and Testing Division, the Classification and Pay Division, and the Affirmative Action Division along with the Testing and Measurements Analyst, were formed to review and modify, where appropriate, minimum job requirements, recruitment programs, and selection techniques for job classifications having highest priority as defined in the County's Consent Decree. Some of the classifications which have been reviewed and for which job related procedures have been developed are Typist Clerk, Steno- grapher Clerk, Firefighter, Deputy Sheriff, Group Counsellor I, Animal Control Officer, Library Clerk, Library Assistant I, Hospital Attendant, and Equipment Operator I. B. The Affirmative Action Officer has been working with representatives from the FEPC and EEOC in an effort to resolve complaints of discrimination. See Attachment G. C. Five workshops on Selection Interviewing for Supervisors were conducted in 1977. This program is designed to provide participants with the techniques of conducting effective job-related interviews with candidates. Subjects include proper Ques- tioning and listening techniques with an emphasis on important recent legislation and court decisions. D. Six workshops on EEO Laws and Regulations were conducted in 1977 for County em- ployees. The purpose of the course is twofold: Cl) to familiarize participants with State and Federal EEO laws and requirements, court decisions, and the County's Consent Decree; and (2) to assist supervisors'and managers to understand their roles and responsibilities under the various EEO laws and requirements. One hundred twenty-four individuals attended these courses of which 5.6% (7) were Blacks, 7.30 (9) were Hispanics, 4.0% (5) were Other Minorities, and 36.3% (45) were females. E. The tear off section of the application form has been revised to allow handicapped applicants to self identify. With this data the County is able to monitor the progress of handicapped applicants in the examination process. F. The Classification and Pay Division continued to revise job specifications to eliminate artificial education and experience requirements. Progress in the area of career ladder development was achieved with the creation of Personnel Technician, Health Care Counsellor I, Health Care Counsellor II, Insurance Analyst I, Insur- ance Analyst II, and Accountant III. G. Undergraduate college courses are continuing to be offered to County employees through Golden Gate College at the County Training Center in Afartinez. U015a C. L. Dellums Charles J. Leonard P age 5 H. A monthly employee newsletter is being published which provides information on upcoming examinations and evening school courses which are available. The supervisory- newsletter presents subjects of supervision and safety. I. Community organizations were sent a packet of information containing questions and answers on the County's Affirmative Action program. The Affirmative Action Officer attended meetings of eleven different community organizations. J. Over 1464 employees participated in training programs offered by the County. Sixty-four percent (938) of the participants were females and over 20% (304) were minority employees. Some of the more popular courses were Selection Inter- viewing, Grievance Handling, Elements of Supervision, and Basic Management. IV. FAIR'D-TLOYMT PRACTICE CGN ISSION RECCM�OMATIONS The County has complied (Attachment H) with the following recommendations of the Fair Employment Practice Commission contained in its investigation report of October 1973: Numbers 1, 2, 3, 4, 6, 7, 8, 9, 12, 13, 14, 15, 16, 18, and 20. The County continues to work toward the completion of the following FEPC recommendations: 5. In an effort to serve prospective applicants from east and west county the Civil Service Department has expanded its recruitment and testing activities in these areas. An extensive outreach recruitment campaign was initiated for the Deputy Sheriff, Firefighter, Animal Control Officer, Group Counsellor I, and Typist Clerk examinations. More written and oral tests will be administered in east and west county. Application forms are already available in those areas through the State Employment Development Department (IDD) and various community organizations. 10. A number of County examinations administered during 1977 were limited to County employees with the objective of transitioning persons employed in Manpower pro- grams and in limited term positions into permanent County jobs. 11. The Classification Division of the Civil Service Department continues to review and revise minimum job requirements with emphasis on removing non job-related requirements. 17. A review of our existing Affirmative Action Training curriculum will be conducted to determine the feasibility of incorporating into it a social sensitivity pro- gram for the older employees. 19. Applicant flow data by race and sex is available on examinations administered by the County. 0015 C. L. Dellums C paries J. Leonard P age 6 V. PROJECTIONS FOR 1978 The County's Affirmative Action Program Activities in 1978Nwill include: A. Updating the timetables and goals for classifications with twenty or more positions. B. Identifying classifications with ten to nineteen-positions and establishing time- tables and goals for them. C. Establishing an office for outreach recruitment in the east and west ends of the County to be staffed one day per week. D. Ammending the Workforce Survey in order to maintain handicap data on County employees. E. Analyzing appointment, transfer, and promotional procedures contained in the Civil Service Commission Rules and Regulations to identify those which could be construed as discriminatory against members of protected groups. F. Reviewing our existing Affirmative Action Training curriculum to determine the feasibility of incorporating into it a social sensitivity program for the older employees. We again apologize for the delay and thank you for your patience. S' erely, 1 x Charles J . Le;a?-d Director of Personnel CH/1y attachments Attaclimcnt A LirJ CON RA COSTA COUNTY WORKFORCE SURVEY ANALYSIS 1974-1977 Co. Covernment. Co. Government Co. Government '. Co. Government Workforce as of Workforce as of Workforce as of Workforce as of County Labor[orcc 12/31/74 12/31/75 12/31/76 12/31/77 as of 7/77 It % # % # % # # Total Employees* 5650 100.0 5836 100.0 5753 100.0 6062 100.0 251)325 100.0 `h1c 2384 42.2 2503 42.9 2509 43.6 2629 43.4 163$625 65.1 Female 3266 57.8 3333 57.1 3244 56.4. 3433 56.6 87,700 34-.9 4884 86.4 5014 85.9 4913 85.4. 5088 83.9 208,625 83.0 M"Ick 417 7.4 428 7.3 430 7.5 482 8.0 16,300 6.5 1lispzlllic 193 3.4 224 3.9 236 4.1 281 4.6 20,900 8.3 Other Minority 156 2.8 170 . 2.9 174 -3.Oi 211 3.5 5';500 2.2 TOTAL HINORITY 760 .13.6 822 14.1 840 14.6 974 16.]. 42$700 17.0 .':Figures do no include persons employccl In County Manpower programs,Limited ' T07-111 (temporary) positions, and elected officials and their immediate aides. JO/16/78 CONTRA COSTA CCXJNIY Ethnic Survey Comparison By Department Attachment TOTAL UVLOYEES MALE F HAM.1 MUTE BLACK HISPANIC 0`1111311 MINORITY 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 . Atbninistrator # 30 32. 19 18 11 14 27 29 - - 3 3 - - % 100.0 100.0 63.3 S6.3 36.7 •. 43.8 90.0 9b.6 - - 10.0 9.4 - - If 79 85 59 60 20 25 72 76 2 2 4 4 1 3 Agriculture ro 100.0 100.0 74.7 70.6 25.3 29.4 91.1 89.4 2.5 2.4 5.1 4.7 1.3 3.5 Assessor ff 166 169 110 108 56 61 153 155 1 1 8 10 4 3 % 100.0 100.0 66.3 63.9 33.7 36.1 92.2 91.7 .6 .6 A.8 5.9 2.4 1.8 Auditor/Controller # 186 189 83 79 103 110 176 177 1 3' 4 6 8 % 100.0 100.0 44.6 41.8 55.4 58.2 94.6 93.7 .5 1.6 2.1 3.2 4 .2 Bufl.din /Insliection # 43 52 32 38 11 14 42 48 1 1 3 9 % 100.0 100.0 74.4 73.1 25.6 26.9 97.7 92.3 1.9 2.3 5.8 Civil Service ft 54 58 19 20 35 38 49 so 2 5 3 3 % 1.00.0 100.0 35.2 34.5 64.8 65.5 90.7 86.2 3.7 8.-6 5.6 5.2 Clerk Recorder 0 99 104. 13 14 86 90 92 9a 4 3 3 .3 100.0 100.0 13.1 13.5 86.9 86.1 92.9 94.2 4.0 2 .4 3.0 2 .9 ff 4 3 1 3 3 3 2 1 Cool) Exton. Services '100.0 100.0 25.0 , 75.0 100.0 75.0 66.7 25.0 33.3 {:minty Counsel It 24 23 12 13 10 10 20 21 1 1 1 1 0, 100.0 100.0 54.5 56 .5 45.5 45.5 90.9 91.3 4.5 4.3 4.5 4.3 Delta ff 17 18 5 5 12 13 .17 16 2 100.0 10010 29.4 27.0 70.6 72.2 100.0 88.9 11.1 Attachment 11 COJIUMIcd Q `CO'I'N, L1+4PLMIMS MALI FEMALE MIITL BLACK HISPANIC OTI MIR MII\ORFIT 1.2/70 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 I! 4.1 43 9 8 32 35 40 42 - - 1 1 - - 'It. DJ ib.lo 1 1.00.0 100.0 22.0 18.6 78.0 81:4 97.6 97.7 - - 2.4 # 54 51 12 12 42 39 42 39 5 5 3 2 4 5 V .100.0 100.0 22.1 23.5 77.9 76.5 77.9 76.5 8.1 19.8 5.9 3.9 8.1 9.8 It 34 36 8 8 28 28 32 33 1 1 - - 1 2 '::alnut C:rcck/Danville 100.0 100.0 23.5 22.2 76.5 77.8 94.1 91.7 2.9 2.8 - - 2.9 5.6 A It 19(Y 211 85 91 111 120 172 180 7 11 11 14 6 6 District. Attorney 100.0 100.0 43.4 43.1 56.6 56;9 87.8 85.3 3.6 5.2 5.6 6:6 3.1 2.8 a Lcortotni.c Opportunity {! 19 22 4 6 i5 16 9 10 7 9 3 3 - - 100.0 100.0 21.1 27.3 78.9 72.7 47.4 45.5 36.8 40.9 15.8 13.6 E'cltaca t:i on # •12 14 2 3 10 11 12 14 - - - - - % 100.0 100.0 16.7 21.4 83.3 78.6 100.0 100.0 - - - - - FUZE DISTRICTS M 247 250 240 242 7 8 231 238 2 2 6 7 2 3 ;:antra Costa o 100.0 100.0 97.2 96.8 2.8 3.2 96.0 95.2 .8 .8 2.4 2.8 .8 1.2 It 26 27 26 26 - 1 25 26 - - 1 1 - - "cst 100.0 100.0 100.0 96.3 - 3.7 96.2 96.3 - - 3.8 3.7 - - ,Iora a It 26 26 26 26 - - 25 26 - - - - 1 - 100.0 100.0 100.0 100.0 96.2 100.0 3-8 )/20/78 Attachment B coatimucd 'I'O'i'AL tMILOYEES MALE FINALE INVITE BLACK HISPANIC U'I'lllilt A1Th(?ltI'I'Y 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 c� It 35 34 35 34 - - 34 34 - - 1 - - - tlt incl;t 100.0 100.0 100.0 100.0 97.1 100.0 2.9 - - - 0 It 88 89 85 85 3 4 79 79 2 ' 2 4 4 3 4 l:ivertt:iety 100.0 100.0 96.6 95.5 3.4 4.5 89.8 88.8 2.3 2.2 4.5 4.5 3.4 4.5 HRA 100.0 41 12 18 19 23 27 33 1 3 1 3 2 2 100.0 100.0 38.7 43.9 . 61.3 56.,1 87.1 80.5 3.2 7.3 3.2 7.3 6.5 4.9 l iecl tlt It 320 35.0 67 75 253 275 229 .260 54 48 15 16 22 20 ro 100.0 100.0 20.9 21.•9 79.1 78.() 71.6 74.1 `16.9 13x7. 4.7 4.6 6.9 7.4 It 834 1n42 198 278 636 764 615 750 135 170 36SS 48 67 ,icdi.c al. Services 100.0 100.0 23.7 26.7 76.3 73.3 73.7 72.0 16.2 16.3 4.3 5.3 5.8 6:4 11 1260 1214 188 .182 1072 103.2 1093 1033 89 92 47 57 31 32 Social. Service 100.0 100.0 14.9 15.0 85.1 85.0 86.7 85.1 7.1 7.6 3.7 4.7 2.5 2.C� .o tt 263 262 36 35 227 227 245 242 2 5 5 5 11 10 Library � 100.0 100.0 13.7 13.4 86.3 86.G' 93.2 92.4 .7 1.9 1.9 1.9 4.2 3.8 It 52 55 33 33 19 22 46 49 1 - 3 3 2 1'.l;inning 1.00.0 100.0 63.5 60.0 36.5 40.0 88.5 89.1 1.9 - 5.8 5.5 3.8 5,5 0 It 441 43.6 225 .222 216 214 373 .363 48 50 15 17 5 6 } Prob a tion n, 100.0 100.0 51.0 50. 49.0 49.1. 84.6 8.3.3 110.9 11.'5' 3.4 3.9 1.1 1.4 ft 66 67 39 38 27 29 61 63 3 2 2 2 - - Pith1.ic Defender % 100.0 100.0 59.1 56.7 40.9 43.3 92.4 94.0 4.6 3.0 3.0 3.0 - - C11/Ax Attachment B Continued TOTAL DIPLOYEES MALE FBMALE WHITE BLACK HISPANIC 911IER MINORFIT � 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 11 535 8S1 480 488 55 63 424 437 54 53 44 47 13 1.4 I'tFl,:i.i c Works100.0 100.0 89.7 88:6 10.3 11.4 79.2 79.,.E 10.1 9:.6 8.2 8:5 2.4 2.5 Shcr.i ff 441 44.7 345 351 96 96 .410 411 15 18 9 8 7 10 100.0 100.0 78.2 78.5 21.8 21.5 93.0 91.9 3.4 4.0 2.0 1.8 1,6 2,2 4 Slip. Ct. July Coma. t% 100.0 100.0 28.6 28,6 71.4 71.4 100.0 100.0 It 44 4.7 8 8 36 39 40 42 - - 2 3 2 2 Tex Co11ec. Treasurer 0. 100.0 100.0 18.2 17:11 81.8 83,0 90.9 89:4 - - 4.5 6,4 4.5 4.3 a II 7 7 3 3 4 4 6 5 1 2 - - - - Vct.crans Scrvice ro 100.0 100.0 42.9 42.9 57.1 57.1 85,7 71.4 14.3 28.6 - - - - If 5753 6062 2509 262. 3244 3133 4913 5088 430 •482 236 281 174 211 1't)`m1, COUNTY ^ 100.0 100,0 43.6 43; 56.4 . SG.•6 85.4 83.4 7.5 8»0 4 .1 4,6 3.0 3,.S. a i , i Gain/[loss for 1977 II +309 +119 +190' .+175 +S2 +45 +37 % -.2 +.2 -1.5 +.5 +..5 +:5 Cil/:l.v 9/20/78 { } Attachm.e�t C CONTRA COSTA CO[dNM' NTDV HIRES FOR 1977 County Labor ;Market F0. O v J '0 Tota1=T 77S 100.0 100.0 Male 279 36.0 65.1 Fer.�al.e 496 64.0 34.9 White 564 72.8 83.0 Black 117 15.1 6.5 Hispanic 48 6.2 3.3 Other Minority 45 5.8 2.2 Total Minority 210 27.1 17.0 Unknown 1 .1 =figures do not include persons employed in County Manpower programs, Limited Term (temporary) positions, and elected officials and their immediate aides. CH/Iv 9/20/78 0 163 cONran cosrn couNFY Attactrmcnt U � ET[INIC SURVEY COMPARISON BY JOB CATEGORY ,z 1011 CA'I'I:G()tY 'RIPAL"° ME I DIALE 1VI IITE BLACK I ItSPANIC OII I i11 M INt)1011' '-� _ 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76' 12/77 . 12/76 12/77 12/76 1.2/77 c.ia'ls-: dministrators 212 227 1.69 181 43 46 192 203 7 12 5 5 8 7 100.0 100.0 79.7 79.7 20.3 20.3 90.6 89.4 3.3 5.3 2.4 2.2 3.8 3.1 1 ession�ils X656 18-16 798 903 858 913 1437 1550 106 129 35 38 78 9Q 100.0 100.0' 48.2 49.7 51.8 50.3 86.8 85."3 6.4 7.1 2.1 2.1 4.7 - 5.5 1052 1041 461 459 591 582 884 854 94, 104 44 50 30 33 100.0 100.0 •43.8 44.1. 56.2 55.'9 84.0 8?.0 8.9' 10.0 4.2 4.•8 2.9 3.2' Octivc Service 550 552 532 530 18 22 516 514 14, 14 13 13 . 7 11 100.0 100.0 96.7 96.0 3.3 4.0 93.8 93.1 2.5 2.5 '2.4 2.4 1.3 2.4 -P)-ofc:_.sional 214 221 33 30 181 191 140 145 53 53 17 19 4 4 100.0 100.0 15.4 13.6 84.6 86..4 65.4 65.6 24.8 24.0 7.9 8.0 1.9 1.8 i.c:e-Clcrical 1551 .1675 82 86 1469 1589 1367 1437 68 86 79 106 37 4§ 100.0 100.0 5.3 5. 1 94.7 943 88.1 85.8 4.4 5.1 5.1 6.3 2.4 2.7 11,cd C;ra Et 81 94 81 94 jb 73 84 1 2 5 6 2 2 100.0 100.0 100.0 100.0 90.1 89.4 1.2 2.1 6.2 6.4 2.5 2.1 vice Maintenance 437 436 353 346 84 90 304 301, 87 82 38 44 8 9 100.0 100.0 80.8 7.9:6 19.2 2016 70.0 •69.0 , 19.9 -18.8 8.7 10.1 1.8 2.1 Tres do not include persons employed in ; f- Manpower programs and those in Limited ; (tcrrpor-ary) positions, and elected i c:ials and their -,.ides. , ;v )/78 Attachment H CONM CO,5'rA COUNTY ETHNIC SURVEY COVARISON BY SALARY LEVEL 'k[,AIN'Y TOTAL 14ALE FUME IMITE 'BLACK HISPANIC MAUI MINORITY in 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 12/76 12/77 0 591 0 149 0 442 0 487 0 34 0 32 0 38 0 100.0 0 25.2 0 74.8 0 82.4 0 5.8 0 5.4 0 6.4 o-7.9 31 69 16 14 15 55 27 60 0 2 0 4 4 3 . 100.0 100.0 51.6 20.3 48.4 79.7 87.1 87.0 0 2.9 0 5.8 12.9 4 .3 it 309 318 . 60 44 249 274 206 229 65 44 26 34 12 11 100.0 100.0 19.4 13.8 80.6 86.2 66.7 72.0 21.0 13.8 8.4 10.7 3.9 3.5 2135 1842 327 292 1808 1550 1774 1466 199 218 1.12 ill 50 117 0 100.0 100.0 15.3 15.9 84.7 84.1 83.1 79.6 9.2 11.8 5.3 6.0 2.3 2.G it 785 775 349 382 436 393 641 639 74 73 42 40 28 23 100.0 100.0 44.5 49.3 55.5 50.7 81.7 82.5 9.4 9.4 5.4 5.1 3.6 3.0 li 2236 2095 1526 1426 710 669 2024 1868 88 104 53 52 71 71 0- 11 .9 % 100.0 100.0 68.3 68.0 31.7 32.0 90.5 89.1 3.9 5.0 2.4 2.5 3.2 3.4 0+ 11 258 372 231 322 27 so 242 339 4 7 3 8 9 18 100.0 100.0 89.5 87.0 10.5 13.0 93.8 91.1 1.6 1.9 1.2 2.2 3.5 4.8 Q.Rinres do not include persons ;imloyod in County manpower programs, imitod Term (tenTporary)-,positions, d ciccted officials and their immediate aides. 0/17/73 CONTRA COSTA COUNTY 1 Ethnic Survey Coq)arison By Salary Level Attachment F r 4 December 1977 .� � C TOTAL, MALE FMALE MITE BLACK HISPANIC O'I1 TER MINORITY JI 591 149 442 487 34 32 38 } 0 '0-5.9 100 27,2 72.8 78.3 9.1 6.2 6.4 !� 69 14 55 60 .2 4 a" 6,`0-7.9 100 20,3 79.7 '87,0 Z.9 5.8 . 4,3 8.0-9.9 li •318 44 274, 229 44 34 11 100 13 .8 86..2 72.0 13'.8 10.7 3.5 10.0_12.9 IF 1842 292 1550 1466 218 111 47 0. 100 15 .9 84.1 79.6 11:8 6.0 2.6 i 13.0-15.9 M 775 382 -393 639 73 40 23 4 100 49.3 50.7 82.5 9.4 5.1 3.0 16.0-18.9 !t 964 572 302 843 1 57 31 33 100 59.3 40.7 87,5 5.9 3.2 3.4 r C.I I/lv 9/20/78 , CONTRA COSTA CaJN1'Y Attachment F ' Ethnic Survey Conj)arison By Salary Level Continucd DECrMER 1977 Page 2raw TOTAL MALE FEMALE WHITE BLACK SPANISH OTIIER MINORITY 19.0-21.9 9 828 610 218 745 36 18 29 100 73.7 26.3 90.0 4.3 2.2 3:5 22.0-24,9 Jt 303 244 59 280 11 3 9 ' 100 80,5 19.5 92.4 3.6 1.0 3.0 25,0-29.9 It 166 144 22 154 '3 6 3 % 100 86.7 13.3 .92.8 1.8 3.6 1.8 30.0-34.9 IJ 99 94 5 94 3 0 2 100 94:9 5.1 94.9 3.0 0,.0 2.0 It 26 23 3 23 0 1 2 X5.0-39.9 100 88,5 11.5 88.5 0.0 3.8 7.7 I 81 61 20 68 1 1 11. 100 75.3 24,7 84.0 1.2 1.2 13,6 C Ji/].v 9/20/78 i 2:: Exempt from: FSC investigation Attachment H Report of October 1973 t� Til 3111-�.. RZ CEN—AtVi:S -- S t a 1. The County is to continue towards the corpletio: and im2lemenr_ation oz its Affirmative Action Program as per Resolution 72-434 adopted June 261, 3972, ::ith the following nodifica_ioz: a. An Equal 13pportunity Division be created with an Equal E:nploynent Officar as its head, responsible for the implementatio. and success of the Affirmative Action Program. Accountability I particular ;- c?ejrartment resvonsihi?aty to the Board of Supervisors, will further assure measurable attainment of the program objectives. The Equal Employment Officer should be chosen oa the basis of under- standing the problems of ninority cultures, having contacts with thus and ability to relate to them. Ability to speak a ninoxity language is important but not the sole criterion. In addition, - the position should be structured to carry the necessary.?.ut4ori.ty: i to get the job done_ An appropriate support staff should be devel-- oped_ Fe should be responsible to the Board of Supervisors, b. The Equal Opportunity staff should include minorities and women who specialize in the employ=ent problems of these undzrutili.zed groups. - In addition to the Division's Affirmative Action responsibilities, it could .also handle grievances and outsize-the-agency complaints related to suspected discrimination, as well as County-wide socia, sensitivity programs- 2nd specialized counseling. 2. Particular attention should be paid to the development of departmental Affiriati•-re Actioa Programs. Each department of the-County should have a plan. with specific goals and timetables fcr achievement They should be realistic, and based upon normal attrition and projected er-pans�oh_ 3. it is recon—manded that the Board of Supervisors, the Adninistrator, and the depart-.cent heads hold a workshop on af,",irmative action since they have 'received previous reports and studies critical of thair enployaent programs without having ta'-:en real corrective action. 0001468 "15 !:. The County should rezvalua_Q the role of testing and selection standards in the light of recent court decisio-as and eliminate all procedures ;zi:i.ch are resulting in "adverse impact" oa wom- ann and minorities. 5. A brunch Personnel Department should be opened in lest County and, East County to serve these communities more effectively. u. In view of the chzonic underutilizatiol of Spanish-S•ur*:ax= persons in County government, the Personnel Department should ianediately be permitted to hire a Spaaish-heritage personnel analyst. 7: The Personnel office at Martinez, which at present is almost a lily- -V ite organization, should employ some minorities in public contact positions to change the image of the agency. This will stimulate the applicant flow of minorities. S. A system of applicant flow identification should be created to i6entify those who fail in the selection process along with reasons for failure. - Ongoing records need to be maintained in order to identif-f those proce- dures' presenting the greatest barriers to minority and fer,.ale nirino and promotion. °. The County should-place Fair Employment Practice posters in all prom- inent places of employment. 10. A review of qualifications and abilities of all present minority and ..wane:^ employees should be conducted to d2termi.ne the possibility of limmediate upgrading or lateral movement to afford promotional oppor- tunities into other job classifications that would be corarensurate with the employees` abilities. ll. A system of broad job classes with career ladders. snould be developed to modernize the civil service system and facilitate the upward :aove- raent of staff. OW 69 12 $]c_ce there 3S a ci rDi'ic" needfor bZiingU3l Staff t0 Carry outChe �`'•'. F! sen:ica res:onsibilities of the County at the Hospital, the Health Depa c went, the Probation Depa t=eat, etc., the hiring, of persons uith this tyraz+`"�� of skill should be given icrmediate priority. 13. All applications, questionnaires, and required documents muses ir.,aediately be reviewed to deters=ne their legal appropriateness. X111 questions or re- ferences to race, religion, ancestry, national origin,.or sex Lust be discontinued i—ediztely. - i4. All charter provisiea:s and ordizaacas 'which differ should ba broliaht ;Tr state and federa? compliance. The identification of sex should not be. requested on applications for employment_ 15. All of the manuals used by the Cour_ty .should_be brought ug to date to reflect the interest and posture of the County in the Fair Employment field. 15. All new employees of the County s`ould be given orientation as to aifizmative action posture of the County and their responsibilities with regard to that policy and posture. 1:. The Equal Employ=- er_t Division of the Courty should consider a social sensitivity program for the older employees similar to the one successfully conducted by Sacramento County. lo_ The leave policy for femmes should be revised to conform to federal and state guidelines_ 19. Bagipnino January 1, 1974,, the County is to submit a quarterly audit of applicant flow by ser, and ethnic _group. Forms for this 'reportinu will he supplied by the PEPC. 20. In Nove=ber, 1974, the County is to submit an anaual report to the FEPC including a curre:2t employment pattern survey and data on new hires, promotions, and terminations according to ethnic group and sex, plus a -written narration describing the extent to which Contra Costa's Affirmative Action program has been ir_plecented- 001 1) { In the Board of Supervisors of Contra Costa County, State of California October 31 19 78 In the Matter of Acknowledge Receipt of Letter Regarding ACR 61, Rental housing r"ediation Programs. The Board of Supervisors on October 3, 1978 having referred to the County Counsel and County Administrator Assembly Concurrent Resolution No. 61, relative to urging cities and counties to establish rental housing mediation programs, for review and comment ; and The County Administrator having submitted a letter to the Board recommending action to implement ACR 61 be withheld; IT IS BY THE BOARD ORDERED that receipt of said letter is ACKNOWLEDGED and the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD on October 31 , 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig. Dept . County Administrator Supervisors affixed this 31stday of October 19 78 cc : County Counsel r J. R. OLSSON, Clerk By - _ Deputy Clerk Karin linr�- H-24417715m luoi �� In the Board of Supervisors of Contra Costa County, State of California October 31 , 19 78 In the Matter of Schedule Public Hearing for the Sugarloaf - Rudgear Park Trail Environmental Impact Report on November 14, 1978 at 1 :30 p.m. County Service Area R-8 Walnut Creek Area IT IS BY THE BOARD ORDERED that a public hearing for the Sugarloaf-Rudgear Park Trail Environmental Impact Report be held on November 14, 1978 at 1 :30 p.m. in the Board Chambers. On May 23, 1978 the County Planning Commission held a public hearing on the general plan conformity of the project as well as on the draft EIR. The County Planning Corimission found the project in conformance with the County General Plan and certified the draft EIR together with response on comments received. PASSED by the Board on October 31 , 1978. I hereby certify that the foregoing is a true and correct copy of or, order entered on the minutes of said Board of Supervisors on tha date aforesaid. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors cc: Public Works affixed this 311t day of October 1978 County Administrator County Counsel County Service Area R-8 via J. i9. OLSSON, Clerk Real Property Division By VC, i�Y�'�i-� t interested Persons —z-} .Z` DeputyClerk T/ L via keai Property ✓I -siG 2 H e_a.. H. r?r i H-24 4/77 15m 00172 i In the Board of Supervisors of Contra Costa County, State of California October 31 73 , 19 _ In the Matter of Authorizing Execution of an Amendment to Lease to The United States of America for the premises at Buchanan Field, Concord for use b the Federal Aviation Administrati n IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County an Amendment to the lease dated January 28, 1977 to The United States of America for the prem- ises at Buchanan Field, Concord, for establishment, operation and maintenance of a ceiiometer light, as requested by the Federal Aviation Admin- istration. PASSED by this Board on October 31, 1978 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors 31st Lease Management affixed this day of.October 1978 cc: County Administrator Public Works Department J. R. OLSSON, Clerk Airport ilanager (via L/14) By 1� �� .�, i1• , Deputy Cleric Lessee (via L/M) Heler. H. Kent Buildings and Grounds (via L/M) H-24 4/77 15m 0017) WHEN RECORDED RETURN TO CLERK, BOARD OF SUPERVISORS 1 ` Irl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, SPATE OF CALIFORIIA In the natter of Changing the ) Name Lana Drive, Danville Area ) RESOLUTION NO. 78/1097 to Old Farm Road, Danville Area ) v-1HE'RE_4S this Board having heretofore on October 10, 1978 declared its intention to change the name of Lana Drive in Super- visorial District V; and having fixed October 31, 1978 at. 10:30 a.m. in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, as the time and place for hearing on said resolution of intention; and notice of said hearing having been posted in the manner and for the time required by law, as evidenced by Affidavit of Posting of October 25, 1978 on file herein; and WHEREAS this being the time fixed for said hearing and said Board having fully considered said matter; NO-W, THEREFORE, BE IT RESOLVED that the name of said road be and the same is hereby CHANGED as follows: OFFICIALLY NAMED FROM DESCRIPTI0:1 AND DESIGNATED Lana Drive Begir-ning at the inter- Old Farm Road Danville Area section o- "ontada Circle Danville Area and extending southerly to the intersection of Old Farm Road, a distance of 0.05 mile. � - PASSED by the Board on October 31, 1978. - CERTIFIED COPY I certify that this is 1 full, true & correct copy of the original document which is on file In my office, cc: Recorder and that it was passed ti ndopted by the Board of Public Works Superclsors, of Contra Costa County. Calirornla, on Planning, Comisslon the date shown. A'PIEST: J. i:. OLSSO\, County Clerk&ex-officio Clerk of said r oard o:supervisors, Jury Commissioner by Deputy Clerk. Postmaster, Danville Danville Fire Pro'ec pion District- & N�elen� �� ? 4;t­ oa Danville School District E. B.M.U.D. ' Oakland , Oakland Attn: H. J. iickman, Land Agent E.B.M.U.D. , Walnut Creek Western Title Guaranty Company, Martinez P.G.a E. Company, Oakland California Higlinvay Patrol Pacific Telephone Company, Oakland Pacific TeleDrone Company, Danville California Sime Automobile Association_ $tate Dept. of Transportation Thomas Brothers .dans R ESO-T r" O!, :30. 73/1097 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Slide Presentation } on Transportation of Hazardous ) October 31, 1978 Materials. ) The Board on October 10, 1978 fixed this time to view a slide presentation on the transportation of hazardous materials and to discuss potential risk of a chemical disaster in Contra Costa County. At the conclusion of said presentation, the following representatives from industry appeared and commented on their company' s safety programs aimed at preventing or minimizing industrial chemical accidents: 1. Mr. Edward Haines, State of California Department of Transportation 2. Mr. Jack Tolley, Dow Chemical Company 3. Mr. Tim Hubbard, Chevron Oil Company 4. Mr. David Bauer, IT Corporation Mr. Dennis Tonsing, counsel for Mr. R. Garlick who operates Garlick Helicopters, referred to the September 29, 1978 report of Mr. Will Perry, Director of Emergency Services, listing as a potential risk the flight pattern of Garlick Helicopters over chlorine filled railroad cars connected to the chlorine stancheon at the treatment building of the Central Contra Costa Sanitary District. Mr. Tonsing did not believe the flight pattern of Garlick Helicopters to be caus- ing a hazardous condition. In support thereof, he submitted a letter from the Department of Transportation, Federal Aviation Administration, advising that the operation of Garlick Helicopters in the Buchanan Field Airport traffic area does not constitute a hazard or conflict with other aircraft under the Concord Tower jurisdiction. Supervisor E. H. Hasseltine responded that the criticism vas directed at the helicopters flying over the chlorine tanks . Mr. Bauer expressed the opinion that he believes Contra Costa County to have the best trained people and the best response systen in the State. He added that even though there is still a problem with spills, he is not convinced that an extensive training program would be feasible to solve this problem, but suggested that an ad hoc committee composed of representatives from industry, government and the community be formed to recommend further public safety improvements . Supervisor N. C. Fanden agreed with Mr. Bauer and also suggested that the Board seek the support and coopration of the cities for this type of public safety program. Chairman R. I. Schroder thereupon indicated concurrence with Mr. Bauer's suggestion and expressed appreciation to all who participated in the slide presentation. This is A MATTER OF RECORD ONLY. i C.^'fiPa 7A:17 .•::.. .... :.ill. nTL' b: r•;n:r. t!�t! ::::: it ••� r.„ rt!s• f:: r::} . Clerk CC: Supervisor R. I. Schroder Duna m. karma., County Administrator Director of Emergency Services i BOARD OF SUPERVISORS, CONTRA, COSTA COUNTY, CALIFORNIA Re: STubd. 263-77 Annexation ) RESOLUTION NO. 78/1085 to County Service Area L-46 ) (Gov.C. §956261,56320, 56322,56323,56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AIMA IVITHOUT 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 Herefore filed with the Executive Officer of the Local Agency Formation. Corunission on July 10, 1973. The reason for the proposed annexation is to provide the area to he annexed with street lighting services. On October 4, 1973, 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 hereto 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 263-77 Annexation to County Service Area L-46", 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-46 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 ,v-ritten 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 Connission, in accordance with Government Code 556450. PASSED on October 31, 1978, unanimously by Supervisors present. y�Lllc. .T V" ..J J2 .V.�=• F. J Z?J"iS O. a_�or's alle- RESOLUTION NO. 78/ 1085 JV•. .J 010174 L.KCAL 190-79 Contra Costa County, California Description 7 Date; 10/4/78 By:�� EJ�TiI$IT "A" Subdivision 263-77 Annexation to County Ser:rice Area L-46 Portion of Parcel B, 38 P.M. 31 and 32, recorded June 26, 1975 described as follows; Beginning on the northern boundary of Amend Road at the north- western corner of said Lot B (260 feet, more or less, West of Dias Court); thence South 86° 09' 44" &st, 111.77 feet; thence North 330 00' 13" East, 138.05 feet to the most northern corner of said Lot B; thence South 370 51' East, 81.49 feet; thence South 860 091 .44'► Fast, 22 feet; thence South 30 55' 19" East, (Radial line) 104.,94 feet to the northern line of Travalini Court; thence, Southwesterly along the northern boundary of said Travalini Court, along a curve to the left Frith a radius of 257 feet, through an angle of 190 44' 25", an are length of 88.54 feet; thence, on a tangent, South 6b° 20' 16" West, 69.98 feet; thence on a tangent curve to the right with a radius of 20 feet, through an angle of 790 58' 3111, an arc length of 27.91 feet; thence on a reverse curve to the left with a radius of 250 feet, through an angle of 280 53' 4911, an arc length of 126.09 feet; thence North 30 50' 16" East, 20.87 feet to the point of beginning. Containing .65 acres, more or less. s ' BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Annexation No. 78-10 ) RESOLUTION NO. 78/1086 to County Service Area L-42 ) (Gov.C. 5§56261,56320, 56322,56323,56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION 11-0 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 between. June 28 and August 17, 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 hereto 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 - Annexation No. 78-10 to County Service Area L-42", 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-42 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 t_Zis 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 §56450. PASSED on October 31, 1978, unanimously by Supervisors present. cc: L, Co - Executive O'L lUce State Board of' _1ua1ization County zssassor County Record_-r County uditor_-Controller F. G. & E E. -7. De3ol t R. -i rade J. ��. trrah?aJ �. r. �ra_^am :CHL AU :;c: TORN-N- 4 PIC;I CC:-2-115570:1 191-?9 Contra Costa County, California Revised Description 1 P,3 te; 10/4/78 By: LCHISI'T "A" Annexation 78-10 to County Service Area L-42 Parcel Cne Subdivision 4720 filed July 13, 1978 in -Yap Book 211r, page 241 described as follows; All that certain real property situated in the unincorporated territory of the County of Contra Costa, being a portion of Lots 1, 3, 4, and 6 and that portion of the Northeast Quarter of the Northwest. quarter lying south of the centerline of Stone Valley Road, all in Section 17, Township 1 South, Range 1 West, Yount Diablo Base and Meridian and more particularly described as follows; Beginning at the point of intersection of easterly line of Subdi- vision No. 3712, Country Club Terrace, recorded in Book 122 of gaps at page 18-21, Contra Costa County Official Records with the centerline of Stone Valley Road, 40 feet in width; thence running along said center- line of said road South 50. 43' 21" East, 145.75 feet; thence North 750 32' 29" East, 353.31 feet; thence South 60° 09'56" Fast, 828,17 feet, to the western Sine of the parcel of land described in the deed from Grover C. Squier to Glen L. Allen, Jr., et ux, dated June 13, 1955, and recorded June 16, 19.55, in book 2555, page 136, Contra Costa County O£ficial' Records; thence along said western line of said parcel and the western line of Subdivision 2970, recorded in Book 100 of Maps at page 17-18, .Contra Costa County Official Records, South 60. 06' 34" West, 218.34 feet; South I.2° 26' 26" East, 112.74 feet; South 32° 20' 26" East, 334.15 feet; South 140 22' 32" West, 477.35 feet; to the Horth line of the tract of land shown on Map entitled "i;ap of Subdivision of Lot A", a portion of Rancho El Rio, filed on May 12, 1910, in Book 3 of Mlaos, page 51, Contra Costa Records; thence along said northern line North 890 43' 17" West, 1,127.56 feet; thence South 780 37' 35" West, 167.l;Y feet to a point, ;which bears South 10 06' 53" 'gest, 1,558.05 feet from, point of beginning; thence t:o~th 10 06' 53" c,3st, 1,558-05 `net to the point of beginning. Containing 40 acres, more or less. PARCEL TWO Subdivision 5200, being a portion of Lots 1 (one) and F, of R. N. Burgess Company' s iiap No. 1, Mount Diablo Boulevard Tract, filed imay 6, 1912, in IMap Book 7, page 153, Contra Costa County P.ecords, described as follows; Beginning in the center line of Oak Grove Road at the northwestern corner of said Lot 1, being an angle corner in the eastern boundary of the City of Walnut Creek; thence, from said point of beginning, Fast along the north line of said Lots 1 and F, 787.95 feet to the west line of the parcel of land described in the deed from Oakland and Antioch Land Company to Wallace A. Sabin, recorded June 5, 1916, Book 270 of Deeds, page 180; thence South along said west line, 396.5 f eet to the south line of said Lot F. being in the center line of Porth Gate Road, formerly Mount Diablo Boulevard; thence Westerly along the center line of North Gate Road, as it exists in October 1978, 490 feet, more or less, to the intersection ther eof with the southern extension of the eastern line of. the parcel of land described in the deed to Jose Ramirez, et ux, recorded December 9, 1959, in Book 3511 of Official Records, page 419' thence North 240 55' West, 190 feet, more or less, to the most northern corner of said Ramirez parcel; thence South 760 56' 30" West, 108.82 feet to the most western corner of said Ramirez parcel, being a point on the eastern boundary of the parcel of land described in the deed to Thomas Telfer, et ux, recorded January 25, 1936, in' Book 408, of Official Records, page 67; thence along the exterior line of said Telfer parcel as followss North 390 44' 15" West,. 18.84 feet; North 160 15' ;,lest, 69.84 feet and West 68.06 feet to the cuter line of said Oak Grove Road, being a point in the eastern boundary of the City of Walnut Creek; thence North 310 10' West, along said center line, 75 feet to the point of be- ginning. Containing 4.76 acres, more or less. 191_70 PAP.CEL-ThREE Subdivision 5248, filed July 7, 1978, in Map Book 213, page 45, described as follows: Beginning on the northeastern boundary line of the right-of-tray of the Southern Pacific ?.ailroad Company, San Ra=on Branch, at the southwestern corner of Lot 68, Tract 4254, filed October 5, 1972, in Sap Book 152, page 7, being a point on the boundary line of County Service Area L-42; thence North 880 43. 01" East, 660 fee-t, follo;ring the boundary of said L-42, to the northeastern corner of said Tract 5248; thence, lea dng L-42, South 011 03' 59" West, 1209.45 feet to the northeastern line of said right-of-:gay; thence North 280 50' 52" West, 1363.79 feet along the northeastern line of said Wight-of-way, to the point of beginning Containing 9.08 acres, more or less. - 191-79 PARCEL FOUR LUP 2012-78, being a portion of the Rancho Las Juntas, described as follows: Beginning at the southwest corner of the parcel of land described in the deed to Sam kusello, recorded August 7, 1956, Book 2821, Official Records, Dage 360, said point being in the center line of a 40 feet in vridth road known as Del EoRore Lane; thence from said point of beginning, North 880 56' 20" East, along the south line of said Augello parcel, 20.21 feet to the east line of said Del Hombre Lane; thence continuing North 880 56' 20" East, along said south line, 142 feet; thence North 120 53' 19" East, 94.73 feet to a northern line of said Augello parcel; thence North 380 30' ,,lest, along said northern line, 26.82 feet; thence South 800 25' 52" West, 136.58 feet to the east line of said Del Nombre Lane; thence continuing South 800 25' 5211 West to the center of said line; thence South 70 10' 30" West* along said center line, to the point of beginning. Containing .34 acre, more or less. In the Board of Supervisors of Contra Costa County, State of California October 31 J19 78 In the Matter of CETA Title VI PSE Project Subgrant Modification Agreement with the City of Concord for FY 78-79 The Board having authorized the execution of certain CETA Title VI PSE Project Subgrant Modification Agreements for FY 78-79 by its order dated October 3, 1978; and The Board having considered the recommendations of the Director, Human Resources Agency, and the 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 a subgrant modification agreement with the City of Concord for the three- month period from October 1, 1978 through December 31, 1978, subject to the availability of CETA carryover funds and with the provision for a seven-day agreement termination notice, as an interim measure until legislation is received, 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 with the City of Concord for the three-month FY 78-79 period from October 1, 1978 through December 31, 1978, as follows: NEW 3-MONTH PROJECT Amount of Increase PROJECT PAYMENT LIMIT Over Previous NO. (10/1/78 - 12/31/78) Allocation 943 $ 23,345 $ 23,345 944 21,065 21,065 945 19,940 19,940 946 21,685 21,685 947 19,290 19,290 948 17,385 17,385 949 18,625 18,625 950 19,335 19,335 951 23,345 23,085 952 10,575 10,575 TOTAL $194,590 $194,330 PASSED BY THE BOARD on October 31, 1978, 1 hereby certify that the foregoing is a true and corred 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 31stdoy of n .t, 19_ County Auditor-Controller County Manpower Program Director J. R. OLSSON, Clerk City of Concord By Deputy Clerk VarJn King SD:dg H-24 4/77 15m DDS 7� Iri THF BOARD 0_ SGPF?.VISORS- 0N 1 CONTRA COSTA COU..Ti, S?'AT� OF C.Ai►!F O?.`iIA in the Matter of Changing the ) `;ame of Dutch Mill Circle to Dutch mill Drive, Danville Area ) RESOLUTION NO. 78/=093 :-H ERSAS this Board :iaving hereto-Lore on October 10, 19 j3 declared its intention to change the name of certain County Roads in Supervisorial District V; and having fixed October 31, --1978 at 10:-50 a.m. in the Chambers of the Board of Supervisors, Adyinistration Building, Martinez, California as the ti*ae and place for hearing on said resolution of intention; and notice of said hearing having been posted in the ?*anner and for the time required by -law, as evidenced by Affidavit of Posting of October 25, 1978 on file herein; and W'dZt3AS this being the time fixed for said 'nearing, and said Board having fully considered said matter; 1.'11 .Q NO;1• , THERFFOZ., BE IT ?JJOLV30 that the name of said road is hereby CH.4.tGED as follows: rr FROM DESCRIPTION OFFICIALLY INTM D AND D33T�7r `m m Dutch Dill Circle Beginning at the intersection Dutch i'Iill Place cc of Adagio Drive and extending northerly a distance of 0.02 mile. PASSE by the Board on October 31, 1973. W-93REAS Mir. H. Carster_son, Senior Fire Inspector, Danville Fire Protection District having then appeared and advised that he had been absent from the room momentarily :•rhen the Board took the afore- said action, and having requested the Board to reconsider the matter; and the Board having agreed to do so; and WHEREAS Mr. Carster_son having expressed the opposition of the Danville Fire Protection District to the renaming of Dutch Mill Circle to Dutch Mill Place and having requested that the official name be Dutch Mill Drive; and having presented a letter signed by Mir. Lewis A. Hurlburt, Supervisor of Tails at the U.S. Postal Service in Danville, also suggesting the name be changed from Dutch Mill Circle to Dutch Mill Drive; and ITIHE.RFAS me-bers of the Board having further discussed the matter; M�O:i, THEREF ORE, BE IT R ESOL IED that the name of said road is hereby C3A'dGED as follows: �H SIAL , i t V I�'LJJY .i_�NI-D FRO1� DFSCRIPTT0N A'•TD D a10c;-'`ED Dutch 1'1ill Place Beginning at the intersection Dutch :':ill Dr-;L-.,re of Adagio Drive and extending nor herly a di s'ance of - 0.02 mile. PASSED by the Board on October 31, 1978. cc: see page 2 for diztribi.ion LZJ Page 2 October 31, 1978 Resolution No. 78/1098 cc: Public Works Planning Commission _ County Administrator Danville Fire Protection District San Ramon Valley Unified School District . Postmaster, Danville ;.B.M.U.D. , Oakland ' E.B.M.U.D. , Walnut Creek P.G.&B. , Concord Pacific Telephone, Oakland Pacific Telephone, Concord California Highway Patrol Thomas Brothers Maps Contra Costa eater District Western Title Guaranty Company, Martinez Recorder Jury Commissioner R:SOLUTIOV 110. 78/1098 . And the Board adjourns to meet on November 7, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. T. Schroder, Chairman ATTEST: J. R. OLSSON, CLEF-K Debuts 00180 r SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, OCTOBER 31, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved personnel actions for Planning, Sheriff-Coroner, Mt. Diablo Municipal Court and Social Service. Approved appropriation adjustments for Public Works, Civil Service and Medical Services, and internal adjustments not affecting totals for Clerk of the Board, Probation, Sheriff-Coroner, Social Service, Public Works, and Sanitation District No. 19. Denied claim of Federated Department Stores, Inc. (Bullock's Northern California) for refund of taxes assessed on unsecured property for FY 1978-79. Denied claims for damages filed by E. McDowell and C. Grover, amended claim of J. Byrum, and application of R. Beck for leave to present late claim. Authorized County Counsel to take legal action against B. Landon to recover reimbursement for damage to County property. Proclaimed Oct. 31 - Nov. 7 as "Get Out the Vote Week." Authorized Director, Human Resources Agency, to conduct contract negotiations with R. Singh for Mental Health staff training and with Home Health and Counseling, Inc. for Meals on 1-,'heels in Central County, and to execute contract with Center for Human Development for continuation of community drug and alcohol abuse prevention services. Accepted resignations of S. Raine and R. Bless from '_neighborhood Preservation Committee (Montalvin Manor area) of the Countywide Housing and Community Development Advisory Committee. As Ex-Officio the Governing Board of West County Fire Protection District, appointed G. Fields as Commissioner to said District. Granted Orinda Chamber of Commerce permission for temporary closure of certain roads in Orinda area on I•:ov. 5 to conduct the Orinda Festival Parade. Accepted Grant Deed from Delta Real Estate Corp. in connection with Sub. 4990. Fixed Nov. 28 at 2 p.m. for hearings with respect to the following County Flanning Commission recommendations: County Planning Commission initiated (2263-RZ) to rezone land in the Pinole area; Request of A. Tam (2248-RZ) to rezone lard in the El Sobrante area and approval of Development Plan No. 3024-78; and Re:,uest of Stanford Financial Co. (2267-RZ) to rezone land in the Pleasant Hill 3kRTD Station. area. Requested Agricultural Commissioner to submit report re plans for implementing legislation (SB 1481) with respect to bans on decompression chambers effective Jan. 1, 1979. 00161 October 31, 1978 Summary, continued Page 2 Approved Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) recommendation for adoption of fee schedule for continuing education classes conducted by County Medical Services for physicians and nurses. Approved Public Works Director's recommendations for support of Hoffman Freeway, Interstate 180, and authorized appropriate representative to express this position at hearing on Nov. 8 at 7:30 p.m. , Cortez School, Richmond. Continued to Dec. 5 at 1:30 p.m. hearing on appeal of El Pintado Loop Homeowners from San Ramon Valley Area Planning Commission conditional approval of application for MS 8£3-78, Danville area. Adopted the following rezoning ordinances: No. 78-77, Lemke Construction Co. , Inc. , 2176-RZ, Vine Hill/Martinez area; No. 78-78, County Planning Commission initiated, 2262-RZ, Pittsburg; No. 78-79, D. Richard Ewin et al, 2231-RZ, Lafayette area; No. 78-80, 0. Hytholt, 2281-RZ, Pacheco area. Directed County Counsel to prepare an ordinance to permit collecting charges for street lights in the same manner and time as ad valorem property taxes and to draft legislation to streamline Section 25210.77(a) of the Government Code for inclusion in the County legislative package for 1979. Awarded contract to Heim Bros. , Inc. for the demolition of improvements located at 1152 Green Street, Martinez, Civic Center Detention Facility Site. Approved Traffic Resolutions Nos. 2486 through 2488. Acknowledged receipt of progress report of Governmental Review Committee. Authorized Chairman to execute: Agreement with University of San Francisco for Work Study Student for Office of Public Defender; Subcontract renewal with Burt' s Hearing Aid for continuation of services for Prepaid Health Plan enrollees; Contract with 0. Holloway for provision of parent training services for parents in selected child abuse and neglect cases; � Agreement with State Department of Education to provide funding for FY 1978-79 Child Care Programs; Project Agreement with City of Pinole for Fourth Year Community Devel- opment Program (1978-79) ; Contract with S. P. McClenahan Co. for removal of diseased elm trees on Danville Boulevard, Alamo. Acknowledged receipt of report from Director, Human Resources Agency, in response to Oct. 3 referral re Office on Aging staffing problems. Acknowledged with appreciation to County legislators passage of legis- lation (AB 2249) providing for ratification of consolidation of Richmond and West Judicial Districts into the Bay Judicial District. Approved recommendation of County Administrator that action to implement Assembly Concurrent Resolution No. 61 (urging cities and counties to establish rental housing mediation programs) be withheld. r October 31, 1978 Summary, cont'd Page 3 •Adopted the following numbered resolutions: 78/1074, extending time limits for undergrounding utilities, Underground Utility District No. 16, Orinda area; 78/1075, approving Final Map and Subdivision Agreement with Valley Oaks Association for SUB 5046, Alamo area; 78/1076, approving Final Map for SUB 5122, Danville area; 78/1077, approving Parcel Map and Subdivision Agreement with D. Kinyon for MS 263-77, El Sobrante area; 78/1078, approving Final Map and Subdivision Agreement with Citation Homes for SUB 5360, San Ramon area; 78/1079, approving Parcel Map and Subdivision Agreement with M. Chatterjee and F. Rubio for MS 218-77, Walnut Creek area; 78/1080, approving Purchase Agreement with J. Willhite, et us for property located at 1791 Solano Way, Concord, for Runway 19-R Clear Zone, Buchanan Field Airport; 78/1081, initiating proceedings for formation of Assessment District 1978-6, Kensington Street Lighting; 78/1082, fixing November 27, 1,078 at 11 a.m. to receive bids for purchase of house and garage located at 1360 Treat Boulevard, Walnut Creek area; 78/1083, authorizing Public Works Director to execute License Agreement with Contra Costa County Water District which provides County crews access to Contra Costa Canal for County bridge inspection; 78/1084, fixing November 30, 1978 at 2 p.m. to receive bids for remodel for Family Practice Clinic, Martinez area; 78/1085, approving annexation of MS-.263-77 to CSA L-46, El Sobrante area; 78/1086, approving annexation of SUBS 4720, 5200, 5248, and LUP 2012-78 to CSA L-42, various areas of the County; 78/1087, approving Parcel Map for MS 37-78, Walnut Creek area; 78/1088, approving Parcel Map for MS 45-78, Kensington area; 78/1089, approving Parcel Map for MS 93-78, Martinez area; 78/1090, approving Parcel Map for MS 299-77, E1 Sobrante area; 78/1091, amending Resolution No. 78/668 to add LUP fee for group or day care homes and introduced Ordinance pertaining to allowed uses and permitting uses for community care and residential facilities; 78/1092, amending Resolution 78/791 establishing rates to be paid to Child Care Institutions to add American Youth Foundation and Green Valley Ranch Youth Services, Inc. /Ramona Oak Glenn/Ramona; 78/1093 through 78/1096, authorizing changes in the assessment roll and authorizing cancellation of Tax Liens on Property acquired by Public Agencies; 78/1097, approving street name change from Lana Drive to Old Farm Road, Danville; 78/1098, approving street name change from Dutch Mill Circle to Dutch Mill Place, Danville. Referred to: Director of Planning for report, letter from General Manager-Chief Engineer, ,entral Contra Costa Sanitary District, regarding Garlick Helicopter Company; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and 'ounty Administrator, Resolution adopted by Board of Education regarding ransfer of duties and functions to County Board of Education; County Sheriff-Coroner, request of Dublin San Ramon Services District 3oard of Directors for assistance in securing increased sheriff patrols; Director of Planning, material from U.S. Dept. of Housing and Urban )evelopment related to urban county qualification process for FY 1979 (Fifth dear Community Development Block Grant Program) ; County Sheriff-Coroner for response, suggestion of B. Peterson for review )f law enforcement operations; Public Works Director (Environmental Control) , letter from California regional Water Quality Control Board re inspection of Port Costa wastewater� �� } 'acilities. October 31, 1978 Summary, cont'd. Page 4 Authorized Public Works Director to execute: Amendment No. 2 to Agreement with Brown and Caldwell for U.S. Steel Resource Recovery Study; Agreement with California. Dept. of Fish and Game re proposed project work to be performed within the San Ramon Creek streambed, Danville; Deferred Improvement Agreement with M. Chatterjee and F. Rubio, Sr. for MS• 218-77, Walnut Creek area; Deferred Improvement Agreement with M. Lynch for MS 299-77, E1 Sobrante area. Authorized Public Works Director to: Refund to Falender Homes Corp. cash deposit for SUB 4512, Town of Moraga; Proceed with arrangements with C & H Sugar Company for transfer of title to the Crockett Auditorium to County on behalf of CSA P-1. Directed Public Works Director to notify Public Utilities Commission re improvement of Southern Pacific Transportation Company's Crossing at Byron Hot Springs Road, Brentwood. Closed hearing and fixed November 14, 1978 at 10:30 a.m. for decision on hearing on the naming of a portion of the frontage road along the north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord. Closed hearing and fixed November 14, 1978 at 1 :30 p.m. for decision on hearing on proposed amendment to the Circulation Element of the County General Plan in the Pleasant Hill BARDT Station area (Jones Road Extension) . Authorized legal defense for persons who have so requested in connection with Superior Court Action No. 191824. Fixed November 14, 1978 at 1 :30 p.m. for hearing on Sugarloaf-Rudgear Park Trail, CSA R-8, Walnut Creek area. Fixed November 28, 1978 at 1:30 p.m. for Baldwin Channel Workshop. Acknowledged receipt of Affirmative Action Report for 1977 and authorized Director of Personnel to submit same to Fair Employment Practice Commission. Authorized Chairman to execute an amendment to an existing lease with the Federal Aviation Administration for establishment, operation and mainte- nance of a temporary ceilometer light at Buchanan Field, Concord. Authorized volunteer program to provide paralegal services for County Counsel. Approved Finance Committee recommerdatins with respect to extension of contract for court referral services and approved appropriation adjustments for Probation Department (Field Services) and Municipal Courts in connection therewith. Authorized Auditor-Controller to make payments to certain CETA Title I, III, and VI contractors and subgrantees utilizing CETA carry-over funds for Oct. and Nov. , 1978 costs. October 31, 1978 Summary, continued Page 5 Authorized Director, Human Resources Agency, to sign CETA Title I contracts and required subsequent amendments with 35 contractors for contin- uation of vocational training services for Oct. 1 through Dec. 31, 1978 and to sign CETA Title VI PSE Subgrant Modification Agreement with City of Concord for continuation through Dec. 31, 1978. Fixed Nov. 17 at 11 a.m, instead of Nov. 10 as time for Purchasing Agent to receive bids for group home residential care for children, as recommended by Director, Human Resources Agency. Authorized Chairman to execute a Certificate of Adjournment in memory of Dr. Ronald Wood, late husband of Dr. Orlyn Wood, County Health Officer. 001 8)