Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11141978 - R 78O IN 2 (3)
TUESI)AY NEoVM SFMJ q 7 � The following are the calendars prepared by the Clerk, County Administrator, and Public Works Director for Board consideration. JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER 1 ST CISTRICT CHAIRMAN NANCY C.FAkDEN.MARTINEZ CONTRA COSTA COUNTY ERIC H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT 1.SCHRODER.LAFAYE-TE AND FOR JAMES R.OLSSON.COUNTY C_sat 3RD CISTRICT AND Ex CFF-C'0 Cr.,,K OF=.E BCARD SPECIAL DISTRICTS GOVERNED 8Y THE BOARD WARREN N.BCGGFSS.CONCORD MRS.GERALZINE RUSSELL ATH DISTRICT HOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSSURG AO.HOx 911 PHONE(At 51 372-2371 5TH DISTRICT MARTINEZ.CALIFORNIA 94553 TUESDAY NOVEMBER 14, 1978 The Board will meet in all its capacities pursuant to Ordinance Code Section 24-2.402. 9: 00 A.M. Call to order and opening ceremonies. Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board" . Consider recommendations of Board Committees. Executive Session (as required) or recess . 10: 30 A.M. Hearings on proposed abandonments as follows : Drainage easement on Subdivision 4768, Orinda area; and Portion of Alamo Avenue, Martinez area. Hearing on proposed condemnation of real property for Treat Boulevard widening, Walnut Creek area. Decision on proposal to name a portion of the frontage road along north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Concord area, as Arnold Industrial Way (hearing closed October 31 , 1978) . Hearing on recommendation of County Planning Commission with respect to request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area. If approved as recommended, introduce ordinance, waive reading and fix November 21, 1978 for adoption (continued from October 3, 1978) . Hearing on alternate animal euthanasia methods . Consider recommendations and request of Board Members . .7. * .L n * 1: 30 P.M. Decision on proposed amendment to the Circulation Element of the County General Plan in the Pleasant Hill BARDT Station area, Jones Road Extension (hearing closed October 31, 1978) . Hearing on amendment to Specific Plan setback alignment for San Ramon Valley Boulevard (Road No. 5301C) in the San Ramon area (continued from October 17 , 1978) . Hearing on the Sugarloaf-Rudgear Park Trail Environmental Impact Report , Countv Service Area R-8 , Walnut Creek area. Hearing on recommendation of the County Planning Commission with respect to proposed amendment to the County General Plan for the Saranap area. - Board of Supervisors ' Calendar, continued November 14, 1978 ITEMS SUBMITTED TO THE BOARD ITEMS 1 - 7 : CONSENT 1. AUTHORIZE changes in the assessment roll and cancellation of certain tax liens . 2. ACCEPT as complete construction of private improvements in Minor Subdivision 128-73; Martinez area. 3. DENY claim for refund of taxes paid on unsecured property for 1978-1979 of California Innkeepers . 4. DENY the claims of P. Bradford et al, Melody Renshaw, Jarmon Alvis Lynch, Jr. , Mrs . Linda Stahl, Laurel L. Beeler, and The Pacific Telephone & Telegraph Company. 5. ADOPT ordinance (introduced November 7, 1978) with respect to adjustment of terms of Planning Commissioners. 6. ACKNOWLEDGE receipt of hospital accounts written off in October, 1978 by the County Auditor-Controller, pursuant to Board policy as set forth in its Resolution No. 74/640. 7. FIX December 26, 1978 at 10:30 a.m. for hearings on the following proposed annexations to the city of Martinez: Shell Avenue Bartlett Alhambra Way Walnut Avenue . ITEMS 8 - 12 : DETERMINATION (Staff recommendation shown ollowing the item. ) 8. LETTER from Ms . Linda Shinabarger tendering her resignation as a representative of Supervisorial District III on the Contra Costa County Drug Abuse Board but offering to serve as an alternate. ACCEPT RESIGNATION AND APPLY APPOINTMENT POLICY 9. LETTER from Mr. J. T. Hannah, Concord, seeking assistance in determining responsible party in connection with problems encountered as a result of his house foundation settling. REFER TO PUBLIC WORKS DIRECTOR AND COUNTY COUNSEL TO ASCERTAIN IF COUNTY HAS ANY JURISDICTION IN MATTER 10. LETTER from Assistant Secretary for Employment and Training, U. S. Department of Labor, advising that the Comprehensive Employment and Training Act (CETA) has been reenacted for another four years , and inviting participation in the development of revised regulations for CETA programs . REFER TO DIRECTOR, HUMAN RESOURCES AGENCY 11, LETTER from East Bay Municipal Utility District advising that a proposed 600, C00 gallon water reservoir will be located partially within an agricultural preserve (No. 3-76) which is under a Land Conservation Contract with the County, and inquiring what effect the location of said public improvement will have on the land. REFER TO DIRECTOR OF PLANNING FOR REPORT 12. LETTER from Chairperson, Area Developmental Disabilities Board V, seeking support for concept of establishing a network ol.Z community residential treatment facilities for individuals who have developmental disabilities and emotional disorders or behavior problems . and advising zll.a= when said proposal is sufficiently developed a recuest will be sent to the State Department of Mental Health and State Department of Developmental Services to provide joint support and funding for it. REFER TO DIRECTOR, HbLVN RESOURCES AGENCY, FOR REPORT Board of Supervisors ' Calendar, continued November 14, 1978 ITEM 13 : I NF O R<-1AT I ON (Copy of communication listed as information item has been furnished to all interested parties . ) 13. L'f1-IORANDUM from County Manpower Director advising of substantially lowered CETA funding allocation for federal fiscal year commencing October 1, 1973. Persons addressing the Board should con Tete the form rovi a on the rostrum and turnishthe Clerk wit 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 105, 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. 00004 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 14, 1978 From: C. A. Hammond, Acting County Administrator I. PERSONNEL ACTIONS 1. Additions and cancellations of positions as follows: Department Addition Cancellation Health Health Educator- Project 2. Increase or decrease hours of positions as follows: Department From To Public Works 20/40 Recreation 32/40 Recreation Supervisor- Supervisor-Service Service Area Area #SD-001 II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting David Coleman New York, NY National College of Public Defender 11-16-78- Criminal Defense (time only) 11-19-78 Lawyers and Public Defenders Seminar: Advanced Cross- Examination Techniques III. APPROPRIATION ADJUSTMENTS 4. Auditor (Community Services Department) . Add $2,129 from Reserve for Contingencies-Prior Year for office furniture and equipment ordered in fiscal year 1977-78. S. Internal Adjustments. Changes not affecting totals for following budget units: Health Department, Health Projects, County Administrator (Plant Acquisition) , Probation, Marshal, Delta Judicial District, County Clerr. (Recorder) . To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-14-78 Page: 2. IV. LIENS AND COLLECTIONS None. V. CONTRACTS 6. Approve and authorize Chairman, Board of Supervisors, to execute agreements between County and agencies as follows: Amount Agency Purpose To Be Paid Period (a) Shaffer Continuation of -- 7-1-78- Laboratories Medical Labora- 6-30-79 tory Services for PHP Enrollees (b) Rene Community $180 11-22-78- Mendez-Penate Services Dept.- 11-30-78 Translation Services (c) Thomas Reid Environmental $13,000* 11-15-78- Associates Impact Report for 12-31-79 Rezoning 2305-RZ (Blackhawk Unit 4) *Paid by Developer (d) Comsis Convert Property $20,000 11-14-78- Corporation Tax System to 6-30-79 More Efficient Operating System (e) United Council Continuation of $20,693 10-1-78- of Spanish Services to the 9-30-79 Speaking County Health Organizations, Department Nutrition Inc. Project for the Elderly Amount Agency Purpose To Be Rec'd Period (f) State of Continuation of $108,486 10-1-78- California the Women, Infants 9-30-79 (Department of and Children Health Services) Program (WIC) Administered by the County Health Department t� ON, To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-14-78 Page: 3. V. CONTRACTS - Continued Amount 6. Agency Purpose To Be Rec'd Period (g) State of Medical Services/ $188,506 10-1-78- California Mental Health- 9-30-79 (Department of Continuation of Alcohol and Addict Treatment Drug Abuse) Services 7. Authorize Director, Human Resources Agency, to sign a CETA Title III Hire Subgrant Agreement with the State Employment Development Department in the amount of $111,000 for the period October 1, 1978 through September 30, 1979 and authorize County Auditor-Controller to make an interim payment to EDD pending full execution of the agreement. 8. Authorize the Director, Human Resources Agency, to negotiate and the Chairman to execute a contract with the State Department of Health Services for the Prepaid Health Research, Evaluation and Demonstration Project (PHRED) to be administered by the Social Service Department and financed by the State during the period of December 1, 1978 through October 31, 1979. VI. GRANT ACTIONS 9. Authorize the Acting Director, Community Services Department, to submit a grant application in the amount of $83,212 to the U. S. Department of Housing and Urban Development for expansion of the current Housing Counseling Program during the period January 1, 1979 to December 31, 1979. 10. Authorize the Acting Director, Community Services Department, to submit two funding proposals to the City of Richmond ($98,862-CETA Title VI and $115,100-Housing and Community Development Funds) for provision of Home Maintenance Training and Counseling Services in the Richmond area during the period January 1, 1979 through December 31, 1979 . 11. Approve application for third-year funding under the Roberti- Z'Berg Urban Open-Space and Recreation Program for $35,590 to finance County Service Area projects and agree to hold the East Bad- Regional Park District harmless from any liability arising therefrom. 6 1f i�t1 To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-14-78 Page: 4. 'VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 12. Authorize Lease Management Section of Public Works to negotiate for lease of space in Martinez for use by the County Hospital. IX. OTHER ACTIONS 13. Authorize reimbursement for damage to personal property incurred while on duty to the following persons: Oliver C. Washburn $40.00 Paul W. Mills $61.50 William Shinn $25.00 Jack Rillough $80.00 14. Award contract for weed and fire hazard abatement work in the Contra Costa County Fire Protection District for the period December 1, 1978 through September 30, 1979 to J Spray Corporation which submitted the low bid of $8,152.65 as recommended by the Fire Chief. 15. Approve reallocation of $220,000 Community Development Fund appropriation initially proposed for swimming pool construction sponsored by the Oakley Unified School District to other activities and reallocate certain other funds totaling $15,000 for safety path as recommended by the Community Development Advisory Committee and the Director of Planning. 16. Refer to Finance Committee for review and report a proposal for complying with federal requirements relating to composition of the governing body for the Health Maintenance Organization. 17. Acknowledge receipt and refer to Internal Operations Committee for review, report prepared by the Office of County Administrator pertaining to Charter versus General Law Organization for the County. 04. 0( To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-14-78 Page: 5. IX. OTHER ACTIONS - Continued 18. Approve the following actions to .commence implementation of Board determinations on November 7, 1978 concerning .organization of health and human services: - Direct the Search Committee to seek a Health Care Director for a consolidated department comprised of Medical Services, Mental Health and Public Health. - Designate the proposed department as the Department of Health Services. - Direct County Counsel to prepare an ordinance amendment to exempt the position of Director, Health Services, from Civil Service. 19. Adopt resolution relating to the position of Assistant Sheriff. NOTE Following presentation of the County Administrator' s agenda, the Chairman will ask if anyone in attendance wishes to comment. Issues will be carried over to a later time if extended discussion is desired. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 12 NOON CONTRA COSTA COUNTY PUBLIC WORKS DEPARTMENT_ Martinez, California TO: Board of Supervisors FROM: Vernon L. Cline Public Works Director SUBJECT: Agenda for Tuesday, November 14, 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1. AID-TO-CITIES - APPROVE ALLOCATION - City of San Pablo The San Pablo City Council, by Resolution No. 5219 dated October 16, 1978, requested that the Board of Supervisors allocate $148,000 toward the widening of Rumrill Bridge (formerly 13th Street) in San Pablo. The current budget includes the amount of $148,000 in the City-County Thoroughfare Priority Funds for this project as Aid to Cities. It is recommended that the requested allocation be approved. (TP) Item 2. MONTARABAY RECREATION CENTER - APPROVE CHANGE ORDER - San Pablo Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute Change Order No. 3 to the construction contract with Malpass Construction Company, Inc. , for the construction of the Montarabay Recreation Center, San Pablo Area. Change Order No. 3 will add $8 ,856.25 to the contract and is for additional walkways, new water service line and handicap toilet improvements. i This project is part of the Community Development Block Grant Program with federal funding. t Re: 5220-927 (B&GJAD) A G E N_ D_ A_ .Public Works Department Page 1 of 7 November 14, 1978 SUPERVISORIAL DISTRICT III Item 3. SUBDIVISION MS 11-78 - REFUND CASH DEPOSIT - Walnut Creek .rea The Public Works Director has indicated that the minor deficiencies for which a cash deposit was posted on Subdivision MS 11-78 have been corrected. It is recommended that the Board. of Supervisors authorize the refund of the $1,000 cash deposited to insure completion of the minor deficiencies. Refundee: Lisboa Development Company, Attn: Joe Maio P. O. Box 2252, Walnut Creek, Ca. , 94595 Location: This Subdivision is located on the west side of Hutchinson Road approximately 1,000 feet south of Walnut Avenue in the Walnut Creek area. (LD) Item 4. SUBDIVISION 5028 - COMPLETION OF SUBDIVISION IMPROVEMENTS - Walnut Creek Area It is recommended that the Board of Supervisors issue an order stating that the construction of improvements in subdivision 5028 have been satisfactorily completed. (LD) Item 5. DANVILLE BOULEVARD - APPROVE TRAFFIC REGULATION - Walnut Creek Area At the request of local citizens and upon the basis of an engineer- ing and traffic study, it is recommended that Traffic Resolution No. 2491 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 west side of DANVILLE BOULEVARD (5301A) Walnut Creek beginning at a point 108 feet south of the center line of Rudgear Road and extending southerly a distance of 82 feet. (TO) Item 6. PINEHURST ROAD - AUTHORIZE DISMISSAL OF SUIT - Canyon Area By its order dated November 12, 1974 , the Board authorized the County Counsel to initiate legal action to recover the cost (approximately $50,000) to the County for the damage to Pinehurst Road, due to the collapse of the abandoned Sacramento Northern Railroad Tunnel. Pursuant to this authorization, the County Counsel filed a complaint for damages in June of 1975. (Continued on next page) A G E N D A ' Public Works Department Page 2 of 7 November 14, 1978 Item 6. Continued Extensive research by the Department of Public Works and County Counsel showed that ownership of the property invglved changed hands several times over the years, and the exact date and amount of damage to the supporting timbers in the tunnel during that period could not be determined. The difficulty of attributing specific responsibility to- the proper party or parties for the damage make chances of recovering the repair cost remote. It is recommended that further legal action by the County Counsel in this matter be terminated and he be authorized to dismiss the action. (RD) Item 7. ASSESSMENT DISTRICT 1978-5 - APPROVE AGREEMENT - Walnut Creek Area It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, approve and authorize the Public Works Director to execute a consulting services agreement with Richard A. Nystrom of Walnut Creek, California, for the prepara- tion of a preliminary report on the proposed Tice Valley-Olympic Boulevard Area Drainage Project - Assessment District 1978-5. The preliminary report will be presented to the property owners within the proposed assessment district to determine the extent of local support for the District prior to expending funds for the preparation of detailed assessments and reports needed for the Assessment District hearing. The work will be performed on a time and material basis. The payment limit for the agreement is $2,000.00 which -may not be exceeded without prior approval of the Public Works Director. (RE: Work Order No. 8283-7505) (FCPD) SUPERVISORIAL DISTRICT III, IV, V Item 8. SOUTHERN PACIFIC RAILROAD-SAN RAMON BRANCH LINE - AUTHORIZE RIGHT OF WAY NEGOTIATION - Walnut Creek to Danville The Southern Pacific Transportation Company on July 13, 1976, petitioned the Interstate Commerce Commission to abandon a portion of the San Ramon Branch Line from the County line to i Concord. The Interstate Commerce ConLmission ordered that the Company not sell, lease, or otherwise dispose of the right of way for a period of 120 days unless the property has first been offered on reasonable terms to responsible public authorities interested in (Continued on re:-t page) A_ G_ E_ N_ D_ A_ Public Works Department Page 3 of 7 November 14, 1978 Item 8 Continued acquiring the property for public use. This time limit expires on November 18, 1978, It is recommended that the Board of Supervisors, as ex officio the Board of Supervisors of the Contra Costa County Flood Control andi•:ater Conservation District, authorize the Public Works Director to commence negotiations for portions of the Company's San Ramon Branch Line right of way needed for the following flood control projects: 1. Zone 3B Corps of Engineers Lower Pine Creek Project (Pine Creek crossing south of Willow Pass Road) . 2. Zone 3B Corps of Engineers Walnut Creek Project (San Ramon Creek bypass channel along the railroad right of way from Newell Avenue south to San Ramon Creek) . 3. Drainage Area 13 storm drain lines (seven transverse crossings and four longitudinal lines in the Alamo area) . 4. Drainage Area 10 storm drain lines (three transverse crossings in the Danville area) . (FCP) Work Order No. 8692-7520 SUPERVISORIAL DISTRICT IV Item 9. BEATRICE ROAD -- REVISE RENTAL AGREEMENT - Pleasant Hill Area It is recommended that the Board of Supervisors as ex officio the Board of Supervisors of the Contra Costa County Flood Control and Water Conservation District, approve the revision of a rental agreement with Kenneth Jackl and Patti Cassady (previously approved by the Board on September 5, 1978) for rental of District- owned property at 590 Beatrice Road, Pleasant Hill. Said revision will change the effective date from September 15, 1978 to November 3, 1978 because of difficulty connecting utilities until that date. (RP) SUPERVISORIAL DISTRICT V Item 10. DANVILLE PARKING LOT MAINTENANCE DISTRICT - APPROVE TRAFFIC REGULATION - Danville Area At the request of Supervisor Hasseltine, Traffic Resolution No. 2492 is submitted as follows: Pursuant to Section 22519 of the California Vehicle Code, parking is hereby limited to two (2) hours at anytime within the northeast quadrant of the Danville Parking District's Lot, located adjacent to Railroad Avenue between Prospect Avenue and Linda Mesa in Danville; (Con-tinued on next page) _A _G E N D A Public Works Department Page 4 _ of 7 November 14, 1978 r Item 10 Continued Thence parking is hereby limited to four (4) hours at anytime within the southeast quadrant of the said Parking Lot; Thence all day parking is hereby permitted within the entire westerly half of said Parking Lot. T.R. #2441 pertaining to the existing 2 hour parking restriction within the Danville Parking District's Lot is hereby rescinded. (TO) Item 11. COMMUNITY PARK NO. 1, PHASE la - ACCEPT AS COMPLETE - Alamo Area It is recommended that the Board of Supervisors accept as complete as of November 14, 1978, the construction contract with O.C. Jones & Sons of Berkeley for Community Park No. 1, Phase la, and direct its Clerk to file the appropriate Notice of Completion. It is also recommended that the contract time be extended from September 20, 1978, to November 14, 1978, inasmuch as the County has had beneficial use of the work since September 29, 1978 and the contract acceptance was delayed due to late delivery of materials. (5486-927) (B&G/AD) GENERAL Item 12. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: Accept the following instruments No. Instrument Date Grantor Reference 1. Consent to Dedication 10/24/78 Pacific Gas & SUB 500'4 and Common Use Agree- Electric Co. ment 2. Consent to Offer of 10/17/78 East Bay Regional SUB MS i Dedication Park District 251-76 Accept the following instruments for recording only 1. Offer of Dedication 10/23/78 Gerald V. SUB 4748 Drainage Easement Beemiiler (LD) A G_ F. N_ D_ A Public Works Department Page 5 of 7 November 14, 1978 60 14 Item 13. CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT - ADVERTISE FOR BIDS - Concord Area It is recommended that the Board, as ex officio the governing board of the Contra Costa County Fire Protection District, approve the plans, specifications, and construction cost estimate for Classroom Remodel at Contra Costa County Fire Protection District Fire College, Concord, and authorize its Clerk to advertise for construction bids to be received until 2:00 p.m. on December 14, 1978. Plans and specifications were prepared by the Architect, John C. Wilson. The Architect's estimated construction contract cost is $220,000 (base bid) . This project is considered exempt from Environmental Impact Report requirements as a Class lA categorical exemption under County guidelines. It is also recommended that the Board concur in this finding and instruct the Director of Planning to file a Notice of Exemption with the County Clerk. (7100-4698) (B&G/AD) Item 14 . VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors approve the following: Item Development Owner Area Parcel Map SUB MS 63-78 Lawrence J. Marciel Knightsen Parcel Map SUB MS 82-78 Wesley E. Gray Knightsen Parcel Map SUB MS 327-77 Elizabeth S. Newhouse San Ramon Deferred Development Davco Builders, Inc. San Ramon Improvement Permit 3070-77 Agreement (LD) Item 15. BUCHANAN FIELD - AMEND PURCHASE AGREEMENT - Concord Area It is recommended that the Board of Supervisors approve an Amendment to Purchase Agreement dated November 1, 1978, from Morris E. Snyder, et ux, which provides for reimbursement of termite report costs of $460.00 in accordance with FAA instructions and authorize the Public Works Director to sign said Amendment on behalf of the Countv. It is further recommended that the County Auditor be authorized to draw a warrant for $460.00 payable to the above parties and deliver said warrant to the Principal Real Property Agent for further handling. (RE: Work Order 5438-927) (RP) A G E N D A Public Works Department Page 6 of 7 November 14, 1978 {' �Tj Item 16. 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 - San Joaquin Valley Interagency Drainage Program. (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 Page�7 of 7 November 14, 1978 o'9( "�i v The Board of Supervisors met in all its capacities pursuant to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. ,m, on Tuesday,- November 21-,- 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman, R. I. Schroder Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine Absent: Supervisor W. N. Boggess 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. C!0 161 o� Contra Co5ii a Cou;ify, S;fl�� of Ca111'crnia November 21 34 78 tea Mausr oc Ordinance(s) Adopted. Thefollor:ino ordinance(s) was (were) duly introduced and hearino(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is. (are) adopted, and the Clerk shall publish same as required by law: Mol" ORDINANCE NO. 78-84 (On County Planning Commissioners' Terms) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 26-2.406 is amended, to 'make Planning Commissioner terms begin and end more closely to those of their nominating supervisor, to read: 26-2.406 Terms of Office. The appointive commissioners serve for four-year terms beginning or. July 1st and ending on June 30th and when the successor qualifies. In-tern replacements serve for the departed commissioner's unexpired term. The present nominated and appointed commissioner's terms end on June 30th, and thereafter appointed successors ' terms begin on July lst of the follow- ing years : Supervisor of District No. 1 - 1979, Supervisor of-District No. 2 - 1981, Supervisor of District No. 3 - 1981, Supervisor of District No. 4 - 1979, Supervisor of District No. 5 - 1979, 1981, and Whole Board (at large) - 1980 & 1982. (Ords. 78-84 78-74, 73-58 §1, 1975 :prior code §2201.12 :Ord. 917. ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days atter passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in 1HE VALLEY PIONEER , a newspaper published in tni.s oun y. PASSED on November 14 , 1978 AYES: Supervisors - J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine, R. I. Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.OLSSON, County Clerk & ex officio Clerk of the Board. R. I. Schroder By; rairman of the Boa_ 14. Pous , Deputy Clerk tSE .L-) VJPT:s (10-31-78) ORDINANCE NO. 7o-34 0C /t POS I T I 0 ": ADJUSTMENT REQUEST No: /"9_ --P/ Department HEALTH Budget Unit 0450 Date 7.0/25/78 Action Requested: Allocate one (1) Health Educator-Project position to the department. Proposed effective date: Explain why adjustnent is needed: To add budgeted staff to the Teenage Project. Estimated.. cosi opadjustment: CCI V E D Amount: I . �44ar� a,%d wages: �; , ,' l�I 11,428 2. EiXed ASSe m: (-.tet -i te►na cued cost) u, off ice of `-` ti� r, •, Ad,ninistrat$C Estimated total $ 11,428 ' • Signature ----------- Department Department Head Initial Determination of County Administrator Date: November 2 . 1978 To Civil Service for review and recommen on. County Adaw.rrstrator Personnel Office and/or Civil Service Commission �,D�te: 11 November 8, 1978 Classification and Pay Recommendation Classify (1) Exempt position of Health Educator-Project. S-tudy discloses duties and responsibilities to be assioned ,justify classification as Health Educator-Project. Can be effective day following Board action. The above action can be accomplished by amending Resolution 71/17 by adding (1 ) Exempt position of Health Educator-Project, Salary Level 415 ($1306-1588). Assistant Personnel Director Recommendation of County Administrator Date: NovembeK 9 . 1478 ay- 4 Recommendation of Personnel Director and/or Civil Service Commission approved effective November 15, 1978. County Administrator Action of the Board of Supervisors NOV 1= �`j�g Adjustment APPROVED (DISAPPROVED) on J. R. QLSSOid, County Clerk Pate gy.: ('�Jam, ���.�'�}i:�•..� : �.. K2ria Ki^ tom. CI rr. � APi'nVVAL U,� XL{S adju5ttn1.'.:iL con.stitt'CLt(:cS and Pet6o,_,;: Z 1'Ct:50�:ittilit Aniendn:eitt. 1 1 UO:E: Top section and reverse side o- form rrLt, �-r. e:=c appropriate, by an organization chart depiciing the section or ofilce affeCted. P3'JO (M347) (Rev. 11/70) P 0 S I T 1 0 N A D J U S T V1 E N T R E Q U E S T t4o: ORG 7753 Department PUBLIC WORKS Budget Unit 7.7.53 Date 10-13-78 Action Requested: RECLASSIFY RECREATION SUPERVISOR 20/40 POSITION TO RECREATION SUPER- VISOR 32/40 (Position 12"SD-001 ) Proposed effective date: AS�-,P Explain why adjustment is needed: Increased workload at Orinda Community Center requires additional work hours. (Self-support program - revenues derived from Orinda. Community Center PrQqrarlis of f se L increased sa 1 acy X Estimated cost of adjustment: \ Amount. CURRENTL*-j*EL: $1055 x 4/5 = $844 a n-rfs % 1 . d wages: x 1/2 = 527.50 316.50/mo. - 2. f4Xed;m'rssd*s: s cuLd co.6t) Q_ $ Estimated total $ 2532 (Nov-June) As It Signature JEO. -partmie Head Initial Determination of County AdministratoDate: October 27, 1978T To Civil Service: Y" o : Request recommendation. -1-County Administrator Personnel Office and/or Civil Service Co-,mlission Date: tloverber 8, 1978 Classification and Pay Recommendation Increase hours of Recreation Supervisor-Service Area, position r-L'SO-001 . Study discloses duties and responsibilities remain appropriate to the class of Recreation Supervisor-Service Area. The above action can be accomplished by amending Resolution 71/17 by increasing the hours of 20/40 Recreation Supervisor-Service Area position #1SD-OO1 to 32/40, Salary Level 329 ($1005-1221 ). Can be effective day following Board action. Assistant -Personnel Director [_Recommendation of county Administrator / Date: November 9 1,978 Recommendation of Personnel Director and/or Civil Service Commission approved effective November 15, 1978. County Administrator Action of the Board of Supervisors NOV 14 1978 Adjustment APPROVED On J. R. OLSSON, County Clerk Date NOV i=i 1979 By: Kin� ttte,s cuL App,-Loptiatica APPROVAL o,� "Ov-'s adios tmej,-t- JiOTE: ToD section iand reverse sido: of form -d, appropriate, by an organization chart &--pictinc-i the secticri or office affected. IP 300 (M347) (Rev. 11/70) 1 BOARD OF SUPF,RVISOPS, CONTRA COSTA COUNTY, CALIFORNIA 2 3 Re. Condemnation ozo Property ) P—ESOLUTION OF NENCES I l :..��. S T` for Road Widening Purposes, ) Treat Boulevard Widening, ) ?:O. 78/1122 5 Walnut Creek area ) 6 Project X4861-4331-663-76 ) (C.C.P. 51245.230) FAU-1•:-3072 (29) ) , 7 } a 9 The Board of Supervisors of Contra Costa Countir, California, by �0 vote of two-thirds or more of its members, RESOLVES THAT: 11 12 Pursuant to Government Code 525350.5 and Streets and Highways 13 Code 5943, the County of Contra Costa intends to widen a portion 14 of Treat Boulevard, a County highway, a public improve:'-:,ent, and, 15 in connection therewith, acquire an interest in certain real 16 property. 17 The property to be acquired is generally located in the 18 Walnut Creel: area adjacent to the B.A.R.T.D. Pleasant Mill Station, 19 and consists of thirty-seven (37) parcels within the proposed 20 site of the road widening. 21 Said property is more particularly described in Appendix{ A, 22 attached hereto and incorporated herein by this reference. 23 On October 17, 1978, this Board passed a resolution of 24 intention to adopt a resolution of necessity for the acquisition 25 by eminent domain of the property described in Appendix. A and 26 fixing November la, 1978 in its chambers in the Administration 27 Building, 651 Pine Street, Martinez, California as the date and 28 place for the hearing thereon (Resolution No. 78/1026) . 29 The hearing was held at that date and place, and upon +-he 30 evidence presented to it this Board finds, determines and hereby 31 declares the following: 32 1. s^he public interest and necessity require the proposed 33 project; 34 2. The proposed project is planned andl located in the 35 ma:-!re= ..7hich .,7ill be most compatible wit-h- the greatest public 36 good and the least private injury; and i Resoluteion No. 78/1122 3 3. Thi prouer- described herain is necessary nor the 2 propose3 project.. 3 `e County Counsel of thiLs Coi ntly herebv A T OR17;D and 4 F:'PO.,`ER D: 5 To acquire in the County's came, by corderana.ton, the t 6 titles, easement and rights-of-Tway hereinafter .described in ard t 7 to said real property or interest(s) therein, in accordance with 8 the provisions for eninent do=main in the Code of Civil Procedure . 9 and the Constitution. of California: Parcels 1, 2, 3, 3-A, 4, 5, 10 6, 7, 8, 9, 10, 11, 12, 13, 14, and 17 are sough; in fee; 11 Parcels 1-A, 2-n, 3-3, 4-A, 5-A., 6-A, 7-B, 8-A" , 9-A, 10-A, 11-3, 12 12-A, 13-A, 14-B, 15-A, 16, and 17-A are sought as temporary 13 slope easements; Parcels 7-A, ll-A, 14-21, and 15 are sou-=t as 14 permanent easements for utility purposes; 15 To prepare and prosecute in the County's name such proceed- 16 ings in the proper court as are necessary for such acquisition; 17 and 1g To deposit the probable amount of compensation, based on an 19 appraisal, and to apply to said court for an order permitting 20 t`e County to take -i=...ediate possession and use said real property 21 for said public uses and purposes. 22 23 PASSED and ADOPTED on i.ovenber 14, 1978, by the following vote: 24 25 AYES: Supervisors - J. P. Kenny, N. C. Fanden, H. I. Schrodex, 26 E. H. Hassel•ti.re 27 NOES: Supervisors - Mone 23 ABSENT: Supervisors - :7. N. Boggess 29 30 31 32 33 3`t 35 36 -2- I 00024 t 1 I HEREBY CERTIFY that the foregoing reso?uti on was duu_y 2 and re ularly introduced, passed 2;ld adopte-d by the vote of 3 t;-;o--:girds or r-.ore of the Boa-rd of Suoarvisors of Contra Costa 4 County, California, at a -:ieeting o said Board on the date 5 indicate. , 6 7 Dated: li'ovember -14, 1978 8 _ 9 - 10 11 J.R. OLSSON, County Clerk and ex officio Clerk of the Board 12 of Supervisors of Contra Costa 13 County, California I4 15 Helen H. en Deputy 17 18 19 20 21 SM:s 22 cc: Public Works 23 Real Property 24 County Administrator County Counsel 25 26 27 28 29 30 31 32 33 3-: 35 36 r n PCN:J IX "A" PARCEL 1 X46263; Fee Co,: tENCING at the northwesterly corner of that parcel of land described in the deed to Contra Ccsta County,. recorded April 30, 1971 , in Book 6371 , Pace 14, Official Records of said county; trance along the northerly line of said parcel S. 89055158" E. , 56.00 feet; thence N. 87°33'32" W. , 53.20 feet to the easterly line of the Bay Area Rapid Transit right of way; thence along last said line from a tangent that bears S. 25°33'42"1,4,along a curve to the left with a radius of 1402.60 feet, through an angle of 0018'31", an arch length of 7.56 feet to the point of coi-nmencement. PARCEL 1-A A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across the following described parcel : COW-1ENCING at the easterly terminus of the course described in Parcel 1 above with the length of 56.00 feet, thence N. 0°04'02" E. , 10.02 feet; thence N. 7746'07" W. , 47.46 feet to the easterly line of the Bay Area Rapid Transit right of way; thence along last said line from a tang-ant that bears S. 26°09136" W., along curve to the left with a radius of 1402.60 feet, through an angle of 0035'54", an arc length of 14.65 feet to the northerly line of said PARCEL 1 described above; thence along last said line S. 82°33'32" E. , 53.20 feet to the point of commencement. PARCEL 2(46264) Fee Beginning for reference at the southwesterly corner of the parcel of land conveyed to the County of Contra Costa, recorded July 9, 1956, in Book 2803, Page 15, Official Records of said county; thence along the southerly line of said parcel from a tangent that bears N. 20036'03" E., along a curve to the right with a radius of 50.00 feet, through an angle of 1525'36", an arc length of 13.46 feet to the TRUE POINT OF COMMENCEMENT; thence continuing along last said line from a tangent that bears N. 36°01'39" E. , along a curve to the right with a radius of 50.00 feet, through an angle of 8°28'01", an arc length of 7.39 feet to the southerly line of existing Treat Boulevard, 105.00 feet wide; thence along last said line S. 89'55'58" E., 58.19 feet; thence from a tangent that bears N. 8955158" W., along a curve to the left with a radius of 354.00 feet, through an angle of 9°56'47", an arc length of 61 .45 feet; thence S. 80°07'15" W., 1 .84 feet to the true point of commencement. PARCEL 2-A A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across a parcel of land described as follows: COLVENCIN G at the southwesterly corner of the parcel of land conveyed to -the County of Contra Costa, recorded July 9, 1956, in Book 2803, Page 15, Official Records r - 2 - Pnf+i.LL 2- A (Cont'd) of said county; ti�encp along the easterly line of (Old) 'oras P.oad,• 50.G0 feat frOTi a ta�;Cent tial bears S. 20` 6 '03" ;'i. , along a Cur�'e t0 the left Y,ith a radius of 1352.60Ilea L, through an a iql a of 0'04'31 " an arc length of 1 .78 TeFt; thence N. 65'36'00" E. , 22.93 feet; thence S. 89°55'58" E., 55.00 feet, thence N. 0°0:'02" E. , 10.00 feet to the southerly line of existing Treat Boulevard, 105.00 feet wide; thence along last said line N. 89'55'58" W. , 6.10 feet to tete southerly line of PARCEL 2 described above; thence along last s.Lid line along a 4. tangent curve to the left with a radius of 354.00 feet, through an angle of 9°56`4718, an arc length of 61 .45 feet and S. 80°07115" W. , 1 .84 feet to the southerly line of said County of Contra Costa parcel (2803 OR 15); thence along last said line froisl a tangent that bears S. 36001 '39" W. , along a curve to the left with a radius of 50.00 feet, through an angle of 15°25'37", an arc length of 13.46 feet to the point of commencement PARCEL 3 (46265) Fee COPHENCING at the northwesterly corner of Parcel One conveyed by deed to Larry L. Freels, et al , recorded January 9, 1974 in Book 71301 Page 2, Official Records of Contra Costa County; thence along the westerly line of said Parcel One S. 1550'57" W. , 5.20 feet, thence S. 89°55'58" E. , 31 .17 feet to the easterly 1►ne of said Parcel One (7130 O.R. 2); thence along last said line N. 1550`57" E. , 5.20 feet to the northerly line of said Parcel One (7130 O.R. 2) ; thence along last said line N. 89'55'58" W. , 31 .17 feet to the point of commencement. PAvrEL 3-A Fee Coranencirg at the northeasterly corner of Parcel Two conveyed by deed to Larry L. Freels, et al ., recorded January 9, 1974 in Book 7130, Page 2, Official Records of Contra Costa County; thence along the easterly line of said Parcel Two (7130 O.R. 2), S. 16°02'36" W., 12.47 feet; thence N. 89°55'58" W. , 87.02 feet; thence N. 75°26'10" W. , 47.90 feet to the northwesterly corner of said Parcel Two (7130 O.R. 2); thence along the northerly line of said Parcel Two (7130 O.R. 2) S. 89°55'58" E., 136.83 feet to the point of commencement. PARCEL 3=B A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly line of the above-described PARCEL-3-A. The westerly terminus of said strip being the westerly line o€ said Parcel Two (7130 O.R. 2) and the easterly terminus of said strip being the easterly line of said Parcel Two (7130 O.R. 2). PARCEL 4 (46267) Fee Portion of that parcel of land conveyed by deed to Carlton Perritt, et ux, recorded June 25, 1963, in Book 4394, Page 560, Official Records of Contra Costa County, Described as follows: f V\3{, � � PARCEL 4 (Cont'd) CO!c%',EUCI.;G at the most easterly corner of that parcel of land conveyed to Contra Costa County by deed recorded September 19, 1977, in Book 3508, Page 339, Office Records of said county: thence along the easterly line of last said parcel from a tangent that bears N. 89055'53" W. , along a curve to the left with a radius o 20.00 feet, through an angle of 21°17'42", an arc length of 7.43 feet and S. 8° 47'40" W. , 17.14 feet; thence S. 81°12'20" E. , 2.00 feet; thence N. 8047140" E., 0.90 of a foot; thence along a tangent curve to the right with a radius of 15.00 feet, through an angle of 81016'22", an arc length of 21 .28 feet; thence S.89'55'58" E. , 70.33 feet to the easterly Tine of said Carlton Merritt parcel ; thence along last said line N. 8°47'06" E. , 5.06 feet to the southerly line of the parcel of land described in the deed to the San Francisco Bay Area Rapid Transit District recorded February 10, 1965, in Book 4802, Page 51 , Official Records of said county, thence along last said line N. 89°55'58" W. , 78.17 feet to the point of commencement. PARCEL 4-A A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, being more particularly described as ►ollows: COf'av,ENCING at the southeasterly corner of PARCEL 4 described above; thence along the southerly line of said PARCEL 4, N. 89°55'58" W., 70.33 feet and along u tangent curve to the left with a radius of 15.00 feet, through an angle of 81 °16'22", an arc length of 21 .28 feet; thence S. 81°12'20" E., 5.00 feet; thence from a tangent that bears N. 8'47'40" E. , along a curve to the right with a radius of 10.00 feet, through an angle of 81°16'22", an arc length of 14.18 feet; thence S. 8955`58" E.. , 69.56 feet to the easterly line of said Carlton Merritt parcel ; thence along last said line N. 8047'06" E. , 5,05 feet to the point of coamencement. PARCEL 5 (46269) Fee A strip of land 5.00 feet wide, lying southerly of and contiguous to the southerly line and its westerly prolongation of the parcel of land conveyed to the San Francisco Bay Area Rapid Transit District by deed recorded February 17, 1965, in Book 4806, Page 96, Official Records of Contra Costa County; bounded on the east by the southerly prolongation of the easterly line of said San Francisco Bay Area Rapid Transit District parcel and bounded on the west by the easterly Iine of the parcel of land described in the deed to William Edward Baumann, et ux., recorded January 4, 1974, in Book 7127, Page 360, Official Records of said county. PARCEL 5-A A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly lire and its westerly prolongation of the above-described PARCEL 5, bounded on the east by the southerly prolongation of the easterly line of the San Francisco Bay Area Rapid Transit District parcel (4805 OR 96); bounded on the west by the easterly line of the William Edward Baurann parcel (7127 OR 360). •r L - PA^CELo ('6271 ) Fee Portion of the parcel of land described in the deed to Matilda %ebb, reco read October 14, 1935 in Volwire 371 , Page 378, Official Records of, Contra Cosia County, described as follows: A strip of land, 20.00 feet wide, lying southerly of and contiguous to the southerly line and its westerly prolongation of the parcel of land conveyed to the County of Contra Costa by deed recorded February 2, 1956, irj Volure 2700, Page 250, Official Records of said county; bounded on the west by the westerly line of said Matilda Webb parcel and bounded on the east by the'easterly line of said Matilda tlebb parcel. PARCEL 6-A A TE14PORA-RY SLOPE EASEMENT. to terminate June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, lying southerly of and contiguous to the southerly line and its westerly prolongation of the above-described PARCEL 6, bounded on the west by the westerly line of said Matilda Webb parcel (371 O.R. 378), and bounded on the east by the easterly line of said Matilda Webb parcel. PARCEL 7 (46273) Fee Portion of the parcel of land conveyed to John H. Sutter, a married man, by deed recorded April 16, 1971 , in Book 6361 , Page 134, Official Records• of Contra Costa County, described as follows: . COAdLNCIYiG at the easterly corner of the parcel of land conveyed to Contra Costa County, recorded April 5, 1972, in Book 6623, Page 439, Official Records of said county; thence along the easterly line of said Sutter parcel H. 8037'47" E., 15.17 feet; thence N. 8800'04" W. , 136.01 feet; thence along a tangent curve to the right with a radius of 20.00 feet, through an angle of 96°47'10", an arc length of 33.78 feet; thence N. 81°12'54" W., 10.00 feet to the easterly line of Rel Hombre Lane (40.00 feet wide); thence along last said line S. 8°47106" W. , 20.39 feet and along a tangent curve to the left with a radius of 20.00 feet, through an angle of 63°28'16", an arc length of 22.15 feet to the northerly line of said County parcel ; thence along last said line S. 88°15'30" E., 157.59 feet to the point of commencement. PARCEL 7-A ' AN EASEMENT for utility purposes and incidents thereto, upon, over and across the part--? of land described as follows: CUMMENCING at the northeasterly corner of the above-described PARCEL 7; thence along the northerly line of said PARCEL 7, N. 88°00'04" 14. , 1 .50 feet; thence N. 837'47" E_; 1.50 feet; thence S. 88°00'04" E., 1 .50 feet to the easterly line of said Sutter parcel (6361 O.R. 134) ; thence along last said line S. 8037'47" W. , 1 .50 feet to the point of commencement. • - 5 - PARCEL 7-B A TEtIPOR;RY SLOPE E4SEIIENT, to ter imi nate June 30, 1982, upon, over and across a strip of land, 5.00 feet .ride, lying northerly of, and contiguous to the courses described in Pr%RCEL 7 above with the lengi.hs of 136.01 feet and 33.78 feet; bounded on the east by the easterly line of said Suter parcel (6361 O.R. 134). PARCEL 8 (46274) Fee Portion of the parcel of land conveyed to William C. Spalding, et al , by deed recorded April 1 , 1977 in Book 8266, Page 994, Official Records of Contra Costa. County, described as follows: COMMENCING at the northeasterly corner of the parcel of land conveyed to Contra Costa County by deed recorded May 23, 1956 in Book 2772, Page 404, Official Records of said county; thence along the easterly line of PARCEL ONE of said Spalding parcel N. 8037'47" E., 15.17 feet; thence N. 89°33'43" W., 144.85 feet to the westerly line of PARCEL ONE of said Spalding parcel (8256 O.R. 994); thence along last said line S. 8037'47" W. , 15.17 feet to the northerly line of said county parcel ; thence along last said line S. 89°33'43" E. , 144.85 feet to the point of commencement. PARCEL 8-A A TEMPORARY SLOPE EASEMENT, to terminate June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, lying northerly of and contiguous to the northerly line and its easterly prolongation of the above-described PARCEL 8, bounded on the west by the westerly line oI PARCEL ONE of said Spalding parcel (8266 O.R. 994) and bounded on the east by the easterly line of PARCEL ONE of said Spalding parcel (8266 O.R. 994). PARCEL 9 (46276) Fee A portion of Lot 1 , as said lot is shown upon that certain map entitled "HEDGE1400D PARK", filed April 25, 1951 , in Book 44 of Maps, at Page 3, in the office of the Recorder of Contra Costa County, being more particularly described as follows: COMMENCING at the northwesterly corner of said lot; thence along the northerly and the easterly line of said lot S. 89°40'44" E . , 68.72 feet, along a tangent curve to the right with a radius of 20.00 feet, through an angle of 98°04'01", an arc length of 34.23 feet and S. 8°23'17" W. , 4.21 feet; thence from a tangent that bears N. 8023'17" E. , along a curve to the left with a radius of 20.00 feet, through an angle of 99°13'15", an arc length of 34.64 feet; thence S. 89010`02" W. , 68.52 feet to the westerly line of said lot; thence along last said line N. 8°23'17" E. , 5.61 feet to the point of commencement. PARCEL 9-A A TEMPORARY EASEMENT, to terminate on June 30, 1982, for slope purposes, upon, over and across a strip of land 5.00 feet wide, being more particularly described as follows: - 6 - r"AP.CEL 9-A (Cont'd) CG'•V,E:11Cit11'3 at the south.,esteriy corner of the above-described PARCEL 9; thence along the general southerly line of said PARCEL 9 N. 89010102" E. , 68.52 feet and along a tangent curve to the right with a radius of 20.00 feet, through an angle of 59013'15", an arc length of 3•'.64 feet; thence N. 81036'43" W. , 5.00 feet; thence from a tangent that bears N. 8°23'17" E., along a curve to the left with a radius of 15.00 feet, through an angle of 99°13'15", an arc length of 25.98 feet; thence S. 89°10'02" Sd., 69.34 feet to the westerly line of Lot 1 ; thence along last said line N. e°23'17" E. , 5.06 feet to the paint of coirnencement. PARCEL 10 (46277) Fee A portion of Lot 6, as said lot is shown upon that certain map entitled "NEDGE;•1001) PARK", filed April 25, 1951 , in Boor, 44 of Haps, at Page 3, in the office of the Recorder of Contra Costa County, being more particularly described as follows: CO,MMEN CING at the northeasterly corner of said lot; thence along.the northerly and the westerly line of said lot N. 89°40'44" W. , 74.58 feet, along a tangent curve to the left with a radius of 20.00 feet, through an angle of 81055'59" , an arc length of 28.60 feet, and- S. 8°23'17" W. , 4.40 feet; thence from a tangent that bears N. 8°23'17"E. , along a curve to the right with a radius of 20 feet, through an angle of 82°03'00", an arc length of 28.64 feet; thence S. 89033'43" E. , 74.52 feet to the easterly line of said lot; thence along last said line N. 8023'17" E. , 4.55 feet to the point of cotinencement. PARCEL 10-A A TEMPORARY EASEMENT, to terminate on June 30, 1982, for slope purposes, upon, over and across a strip of land 5.00 feet wide, being more particularly described as follows: COMMENCING at the southeasterly corner of the above-described PARCEL 10; thence along the general southerly line of said PARCEL 10 N. 89033'43" W., 74.52 feet and along a tangent curve to the left with a radius of 20.00 feet, through an angle of 82°03'00", an arc length of 28.64 feet; thence S. 81°36143" E., 5.00 feet; thence from a tangent that bears N. 8023117" E. , along a curve to the right with a radius of 15.00 feet, through an angle of 82°03'00", an arc length of 21 .48 feet; thence S. 89°33'43" E. , 73.82 feet to the .easterhy..line of said Lot 6; thence along last said line N. 8°23'17" E. , 5.05 feet to the point of cornmencement,- PARCEL 11 (46280) Fee CO,MMEir'CING at the northwesterly corner of the parcel of land conveyed to Contra Costa County be deed recorded April 18, 1956 in Book 2747, Page:-334, Official Records of said county; thence along the easterly line of the parcel of land conveyed to Robert A. Kusich, et ux, by deed recorded August 6, 1959, in Book 3427, Page 2052, Official Records of said county N. 8°37'50" E., 15.17 feet; thence S. 89033'43" E., 37.17 feet; thence along a tangent curve to the right with a radius of 1747.00 feet, through an angle of 2°03'27", an arc length of 62.74 feet to the westerly line of the parcel of land described in the deed to G. Bennett 1.ebster, et ux, recorded January 8, 1952 in Book 1875, Page 63, Official Records of said county; thence along last line ' 00 031 _ P REEL 11 -(Cont'd) S. 8°36'04" 1W. , 14.03 feet to the northerly Linz of said county parcel ; thence along 'fast said line N. 89033`43" I . , 100.00' feet to the point of co.mr.ence�;.2nt. PARCEL Il-A AN EASEMENT for utility purposes and incidents thereto, upon, over and across the following described parcel of land: COMMENCING at the northeasterly corner of the above-described PARCEL 11 ; thence along the westerly line of said Webster parcel (1875 O.R. 63), described in PARCEL 11 above,N. 8°35'04" E. , 1 .50 feet; thence N. 81023'56" W. , 1 .50 feet; thence S. 8°36`04" W. , 1 .50 feet to the northerly line of the above-described PARCEL 11 ; thence along Iast said Tine easterly 1 .50 feet to the point of cc encertent. PARCEL 11-B A TEMPORARY SLOPE EASEMENT, to terminate on June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, lying northerly of and contiguous to the northerly line and its easterly continuation of the above-described PARCEL 11 , bounded on the west by the easterly line of said Kusich parcel (3427 O.R.252), described in PARCEL 71 above and bounded on the east by the westerly line- of said Webster parcel (1875 O.R. 63), described in PARCEL 11 above. PARCEL 12 (46286) Fee COMMENCING at the northwesterly corner of that parcel of land conveyed by deed to Victor J. Bodhaine, et ux, recorded Octoberl5, 1965, in Book 4973, at Page 293, Official Records of Contra Costa County; thence along the northerly line of said parcel S..89°45`04" E., 50.13 feet to the southerly line of that parcel of land described in the deed to the County of Contra Costa, recorded January 18, 1973 in Book 6845, at Page 209, Official Records of said county; thence along last said line from a tangent that bears S. 83°43'04" E., along a curve to the right with a radius of 1965.86 feet, through an angle of 1029'00", an arc length of 50.89 feet to the easterly line of said Victor J. Bodhaine parcel ; thence along last said line -S. 7°12'56" W., 21 .00 feet; thence from a tangent that bears N. 82°13'47" W. , along a curve to the left with a-radius of 1945.00 feet, through an angle of.1°12'23", an arc length of 40.95 feet; thence N. 83"26'10" W. , 60.05 feet to the westerly line of said Victor J. Bodhaine parcel; thence along last said line N. 8"31116" E., 15.47 feet to the point of commencement. PARCEL 12-A A TEMPORARY EASEMENT, to terminate June 30, 1982, for slope purposes, upon, over and across a strip of land 5.00 feet wide, bounded on the west by the westerly line of that parcel of land conveyed by deed to Victor J. Bodhaine, et ux, recorded October 15, I955 in Book 4973, at Page 293, Official Records of Contra Costa County and on the east by the easterly line o said Victor J. Bodhaine parcel and lying southerly of and contiguous to the southerly line of the above-described PARCEL 12. PrIRCEL 13 (46287, 88) fee C0��.�EriCittG at the northr;2sterly corner of PARCEL ONE in the deed conveyed to J. Ronald Johnson, recorded S_-pte 5-er 19, 1977, in Baofr 8508, Page 224, O1 cia'c Records of Contra Costa County; thence along the northerly lint of said PARC EL 0,4= and along the general northerly line of PARCEL TillO in said deed from a tangent that bears S. 82'14'04" E. , along a curve to the right with a radius of 1555.86 feet, through an angle of 3°58'03", an arc length of 136.13 feet and S. 1I043'59" W. , 21 .00 feet; thence from a tangent that bears N. 78°16'15" w. , along a curve to the left with a radius of 1945.00 feet, through an angle of 3°57'41 ", an arc length of 134.48 feet to the westerly line of said PAP,CEL ONE (8503 O.R. 224) ; thence along last said line N. 7°12'56" E. , 21 .00 feet to the point of coamzncement. PARCEL 13-A A TEMPORARY EASEr•IENT, to terminate June 30, 1982, for slope purposes, upon, over and across a strip of land 5.00 feet wide, being more particularly described as fo 1 l oils: CO?VENCING at the southeasterly corner of the above-described PARCEL 13; thence along the southerly line of said PARCEL 13 from a tangent that bears N. 78016115" W. along a curve to the left with a radius of 1945.00 feet, through an angle.of 3°57'41", an arc length of 134.48 feet to the westerly line of PAP,CEL ONE in the deed conveyed to J. Ronald Johnson, recorded September 19, 1977, in Book 8508, Page 224, Official Records of Contra Costa County, thence along last said line S. 7°12'56" W. , 5.00 feet; thence from a tangent that bears S. 82°13'42" •E, along a curve to the right with a radius of 1940.00 feet, through an angle of 3057'27", an arc length of 134.00 feet; thence N. 11°43'45" E. , 5.00 feet to the point of couamencement. PARCEL 74 (46290) Fee COMMENCING at the southwesterly corner of the parcel of land conveyed to Robert Wilson Sparrow, et ux, by deed recorded November 8, 1972 in Book 6793, Page 71, Official Records of Contra Costa County; thence along the westerly line of said parcel N. 5°36'35" E. , 7.30 feet; thence from a tangent that bears S. 84010'00" E., along a curve to the right with a radius of 1747.00 feet, through an angle of 2°07'20", an arc length of 64.71 feet to the southerly line of said parcel ; thence along last said line N. 89°33'43" W., 64.96 feet to the point of commencement. PARCEL 14-A AN EASEMENT for utility puposes and incidents thereto, upon, over and across the following described parcel of land: CO!EMENICING at the north:vresterly corner of the above-described PARCEL 14; thence along the westerly line of said Sparrow parcel (6793 O.R. 71 ), described in PARCEL 14 above N. 5°36'35" E. , 1 .50 feet; thence S. 84°23'25" E. , 1 .50 feet; t �J,0 v PARCEL IL-A - (Cont'd) thence S. 5°36'35" 'est. , 1 .50 feet to the nortrerly line of the above-described Pr:?CEL 14; thence along last said line wasterly 1 .50 feet to the point of CC.:._n e-ent. PARCEL A TEMPORARY SLOPE EASEMENT, to terminate on June 30, 1982,:upon, over and across a strip of land, 5.00 feet wide, lying northerly of and contiguous to the northerly line and its easterly continuation of the above-described PARCEL 14, bounded on the west by the westerly line of said Sparrow parcel (6793 O.R. 71 ), described in PARCEL 14 above and bounded on the east by the southerly line of said Sparrow parcel (6793 O.R. 71). PARCEL 15 (46252) AN EASEMENT for utility purposes and incidents thereto, upon, over and across the parcel of land, 1 .50 foot square, the southerly line of said parcel being the westerly 1.50 feet of the following described line: COMIMENGING at the northeasterly corner of the parcel of land conveyed to Contra Costa County, recorded May 1 , 1957, in Book 2973, Page 524, Official Records of said county; thence along the existing northerly line of Treat Boulevard N. 71015113" W., 19.50 feet. PARCEL 15-A A TEMPORARY SLOPE EASEMENT to terminate on June 30, 1982, upon, over and across a strip of land, 5.00 feet wide, described as follows: COM14ENCING at the northeasterly corner of said county parcel (2973 O.R. 524) described in PARCEL 15 above, thence along the existing northerly line of Treat Boulevard N. 71015'13" W., 123.17 feet to a property line common to the lands, now or form rly, of Felix Merz, et ux, and of Ethel L. Baker; thence along last said line N. 19°09'53" E. , 5.00 feet; thence S. 71°15'13" E. , 123.19 feet to a property line common to the lands, now or formerly, of Ethel L. Baker and of David L. Wells, et ux; thence along last said line S. 19°22147" W., 5.00 feet to the point of coi-.ence :ent PARCEL 16 (46293) A TEMPORARY SLOPE EASEMENT to terminate on June 30, 1982, upon, over and across a strip of land 5.00 feet wide described as follows: A strip of land, 5.00 feet wide, lying northerly of and contiguous to the northerly line of the parcel of land conveyed to Contra Costa County, recorded August 16, 1956, in Book 2827, Page 312, Official Records of said county and the termini of said strip being the northerly prolongation of the westerly and easterly line of said county parcel . - 10 - P;;RCEL 17 (46291} Fee C0 ttiCl�;s at the north-•resterTy corner of PARCEL 5 described in t%;e Lis Pe^ 'ns, Contra Costa County vs. Helen Pitto, et aT , Case No. 13O61Q, recorded April 6, 1972, Official Records of said county; thence along the westerly line of said P`.RCEL 5, S. 36°00'47" W. , 15.94 feet to the southerly line of PARCEL "C", as said parcel is sho;m upon the map entitled "PARCEL NAP, A PORTION' OF P.,4!IC;AO SAN IMIGUAL, CONTRA COSTA COUNTY, CALIFORUTA", filed in the office of the Recorder of said county on June 3, 1969 in Book 9 of Parcel Paps, Pace 4; thence along last said line from a tangent that bears N. 85°11 '37" w. , along• a curve to the right with a radius of 759.89 feet, through an angle of 13°56'24", an arc length of 184.88 feet and N. 71°15'13" td. , 61 .46 feet; thence from a tangent that bears S. 71°15'13" E., along a curve to the left with a radius of 845.00 feet, through an angle of 1709'22", an arc length of 253.02 feet to the point of com-encerrent. PARCEL 17-A A TEMPORARY SLOPE EASEiIENT, to terminate on June 30, 1982, upon, over and across strip of land, 5.00 feet wide, bounded on the west by the westerly line of said PARCEL "C" (9 P.M. 4) described in PARCEL 17 above and bounded on the-east by the easterly line of said PARCEL "C", said strip lying northerly of and contiguous to the following described line: CW-IENCING dt the southwesterly corner of said PARCEL- "C" (9 P.M. 4)', thence along the southerly line of said PARCEL "C", S. 71°15'13" E. , 50.53 feet; thence along a tangent curve to the left with a radius of 845.00 feet, through an angle .of 18025'03", an arc length of 271 .62 feet. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 78/1123 Subdivision 5028, ) Walnut Creek Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 5028, Walnut Creek area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in case of action under said Subdivision Agreement: Subdivision Date of Agreement 5028 January 10, 1978 SURETY AGENT (THE OHIO CASUALTY INSURANCE COMPANY T 1-856-419) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 04818 dated December 21 , 1977) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. a PASSED by the Board on November 14, 1978. 0 c: m Orig. Dept. : PWD (LD) cc: Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director !•Warren S. Richards 718 Ironback Ct. Orinda, CA. 94563 RESOLUTION N0. 78/1123 0 00 3 File: 225-77r.;2(F)/B_r-;. IN IllE LJl:l. C-F JUt C_ '.'I1.JtJJ�J OF CONTRA COSTA COUNTY, STATE 0, Cr" I FORK IA as ex officio the Gc(:ernin9 °-�rd of the Contra Costa County Fire Prote,-(,ion District. In the latter of Approving Plans ) and Specifications for the ) Classroom Remodel at Contra Costa ) County Fire Protection District ) RESOLUTION NO. 78/1123 Fire College, Concord Area. ) (7100-4698) ) N'HEREAS Plans and Specifications for Classroom Remodel at Contra Costa County Fire Protection District Fire College, Concord area have been filed with the Board this day by the Public lrlorks Director; and WHEREAS the Architect's estimated construction contract cost is $220,000 (base bid) ; 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 the County Guidelines; and this Board concurs and so finds; and the Director of Planning shall file a Notice of Exemption with the County Clerk. THE BOARD, as ex officio the Governing Board of the Contra Costa County Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be re::eived on December 14, 1978 at 2:00 p.m. , and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section §13835 of the Health & Safety Code, invit- ing bids for said work, said Not;ce to be published in the Concord Transcri-ot PASSED and ADOPTED by the Board on * November 14, 1978. Originated 5.y: Public Works Depar;m�ent Buildings & Grounds cc: Public ,•forks Department Agenda Clerk Architectural Division Accounting Director of Planning Auditor Co,;tro l l er• Fire Di-,trict RESOLUTI N .O_ 78'/1128 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,' STATE OF CALIFORNIA In the Matter of ) RESOLUTION NO. 78/1129 Approval of the Parcel Map of ) Subdivision MS 63-78, ) Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 63-78, property located in the Knightsen 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 November 14, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Lawrence J. Marciel 422 Collier Canyon Rd. Livermore, CA. 94550 RESOLUTION NO. 78/1129 Iiti THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY-, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1130 Subdivision MS 82-78, ) Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 82-78, property located in the Knightsen 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 November 14, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Wesley E. Gray Rt 2, Box 176-B Oakley, CA. 94561 RESOLUTION NO. 78/1130 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFOP.NIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO-78/1131 Subdivision MS 327-77, San Ramon Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 327-77, property located in the San Ramon 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 November 14, 1978. Orig. Dept. : PWD (LD) cc: PWD-LD Director of Planning Public Works - Construction Elizabeth S. Newhouse 10 Greyfell Place Pleasant Hill , CA. 94523 RESOLUTION 'VO. 78/1131 G400 File: 205-7701(S)b/C.1 .1 . �'.'��!!i lii:��Y�,�:) R1S�tiiliv ��»(`it�tlli:.1 L� i•!i:ttli'.•`fi /t .• (ti:.• . , SUPP11VT'MRS at o' clocl: lI. Contra Co.---"a County Record:; J. R. OLSSON, County Recorder Fee ; official BOARD OF SUP1311VISORRS, CONTRA COSTA .COUITTY, CALIFORIiIA In the Batter of Accepting and Givin- RESOLUTIOl Or ACCEPT-J-1.117CE Notice of Completion of Contract with � dnd NOTICE OF, CC. ,METTO�T 0.C. Jones & Sons, Berkeley. (C-C, S§300-6P 309,3 j 5485-927 3 KESOLUT101; 21,10. 78 1132 . The Board of Supervisors of Contra. Costa County n1;SOLV S TIDIT: The County of Contra Costa on May 9, 1978 contracted with O.C. Jones & Sons, 1520 Fourth Street, Berkeley, CA 94710 liaTe and Address of Contractor) for Community Park No. 1 , Phase 1a (Monte Vista Park Obvelopment) 3131- Stone Valley Road. Alamo. California yith Fireman's Fund as sure'- b- CD , Name of Bonding Company) m fo;. work to be perfor.Led on the grounds of the County; and Cr The Public dorks Director reports that said work has been inspected and complies with the approved plass, special provisions, and standard specifications, and reco=ends its acceptance as complete as of November 14, 1978 Therefore , said work is accepted as completed on said date, and the Clerk shall file :•lith the County Recorder a copy of this Resolution and Noticcu as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the Contractor was delayed due to the late delivery of materials. PASSED AND ADOPTED Oil November- 14, 1978 • CERTIFICATION and SRI_ICATIOiT I certify that the foregoing is a true and correct copy of a resolu- tion and acceptance duly adopted and entered on the minuyus of ibis Board ' s L.cet_n_- on the above date. I declare under penalty of perjury that the foregoi.nS is true and correct. Datcd: November 14. 1978 J. R. OLSSO';, Count} Cler'_r at l artinc::, Ca lif ornia *c Y- officio. Clerk of the Board • By�l�u cy - H.Helen HKan u cc:�t ::coy ! a U rC i:ut•ii Contractor Auditor 1'ul)l.i.c V.orvs (3) U SOLUT1011 NO. 78/1132 t i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: LAFCO Executive Officer ) RESOLUTION NO. 78/ 1133 Class established ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board has considered the draft specification and recommended salary allocation for the proposed class of Executive Officer of the Local Agency Formation Commission (LAFCO administrator) , and considered an ordinance enacting Section 32-2.632 of the County Ordinance Code, establishing the classification of LAFCO Executive Officer as an exempt position, and This Board now APPROVES and ESTABLISHES this classification and ALLOCATES it to the Exempt Salary Schedule at Level 267 ($2076-2524) , effective today; and this position is in the County Administrator's office. PASSED on November 14, 1978, unanimously by the Supervisors present. GWM:s cc : Director of Personnel County Administrator County Counsel RESOLUTION NO. -78/ 11113 �� C42 a Bocrd of, sun-nisors Contra Costa CoUnly, Stahe of Cali" rn-ra To. November 14 1978 In the Mob-ter of Ordinance(s) Introduced; The following ordina-nce(s) which amend(s) the Ordinance. - Code of Contra Costa Count as indicated having been introduced, the Board by unanimous vote of the members present waiires -full readi,na thereof and fixes November 21 , 1078 as the tj-T—,e for adoption of same: MENDS Section 32-2 .632 exempting the position ofExecutive officer, Local Agency Formation Commission, from the County's Civil Service • PASSED by the Board on November 14, 1978 I hereby certify that the foregoing is a true and corred copy of an order entered 0,, A a minuses of said Board of Supervisors on the dafe aforesaid. Witness my hand and the Seal or-;'rte Board or, Supervisors affinxed !hisj4tb cT:ty oF?Iovember 7978 J R_ OLssojj, Clerk Q 21 "t Clee H 24 1217-Z 15-NI Karin King BOARD OF SUPERVISORS CONTRA COSTA COUNT, STATE OF CALIFORNIA RE: In the Matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. -7f Roll of Property Acquired by Public ) ,� Agencies. ) (Rev. 6 Tax C. S4936(b) and 2921.5) Auditor's Memo: , Pursuant to Revenue and Taxation Code 4986(b) and 2921.5, I recorumend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. Donald L. Bouchet, I Consent Acting County Auditory/Controller JOHN B. CLAUSEN, County Counsel By• YI " fi t, ��' �L�� 0 7 �� Deputy By: ARTHUR W. wk=14TA.j& Deputy The Contra Costa County Board of Supervisors RESOLVES T11AT: Pursuant to the above authority and recommendation, the County Auditor shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 76 - 77 �- unsecured rolls. 1977-78 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount taxes to be Area Dumber Agency of taxes to unsecured Cancelled FOR YEAR 1976-77 83031 273-212-007-2 FAST BAY REGIONAL PARK 7-1-76 to $ 136.28 $-0- FOR YEAR 1977-78 (All) 6-30-77 10003 013-Oul-oob-6 CITY OF(3,RPI 'OOD 7-1-77 to 258.27 544.17 11-3-77 10003 013-Ohl-005-3 CITY OF ARFN -DOD 7-1-77 to 258.27 54h.17 (All) 11-3-77 7908h 078-060-005-2 STATE OF CALIFORNIA 7-1-77 to 70.56 37.32 (All) 4-28-78 79103 078-060-027-6 STATE OF CAL17ORNIA 7-1-77 to 265.76 142.75 (All) 4-28-78 790b2 078-110-003-7 STATE OF CALIFORNIA 7-1-77 to 19.26 9.61 (All) h-28-78 8050 56o-260-014-a RICHMOND a 0 jT.'LOP,'` r7T 7-1-77 to 11h.88 h65.38 (All) 9-16-77 PASSED At.0 ADOPTED 0?: i;OVe b@z' 14, 137°, County Auditor 1 by unanimous vote of the CoLnty Tax Collector 3 Supervisors present (Secu_ed) (Rede: ption) (Unsecured) RESOLUTION NO. 78/1134 L' a� C' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assistant Sheriff: ) RESOLUTION No. 78/ II35 Authority, Appointment, ) Status, Salary. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: 1. The Assistant Sheriff is next in authority to the Sheriff, and shall act as Chief Executive Assistant to the Sheriff in all matters of departmental operations. 2. The Sheriff is the appointing authority for the exempt position of Assistant Sheriff, who serves in this. position at the Sheriff's pleasure. 3. An incumbent "Deputy Sheriff-Chief, Criminalistics Laboratory" appointed to the exempt Assistant Sheriff position shall retain status as a Deputy Sheriff-Chief, Criminalistics Laboratory in the classified service. 4. An incumbent "Deputy Sheriff-Chief, Criminalistics Laboratory" when serving in the position of Assistant Sheriff, shall receive addi- tional compensation of ($489) monthly for this additional service. The Contra Costa County Salary Schedule for Exempt classes is hereby modified to this effect. 5. Authority for an incumbent Captain to receive additional compensation for serving in the exempt position of Assistant Sheriff- Coroner is hereby withdrawn, and Resolution 1#74/1025 (12-3-74) is hereby rescinded and superseded. PASSED on Nov. 14, 1978, unanimously by the Supervisors present. PASSED BY THE BOARD on November 14 , 1978. GWM: (11-14-73) Orig: Director of Personnel Sheriff-Coroner Auditor-Controller County Administrator County Counsel RESOLUTION NO. 70/11_5 IN THE BOARD OF SUP-.7RVISORS OF CONTRA COSTA COUNTY, STATE, OF CALIFORNIA In the matter of ; officially naming a ) RESOLUTION NO. 73/1136 portion of a Frontage Road ) along State Highway 4, ) Concord area } 'd::ERE,AS this Board having heretofore on October 10, 1978 declared its intention to officially name a certain County road in Supervisorial District IV; and having fisted October 31,' 1978 at 10:30 a.m- . in the Chambers of the Board of Supervisors, Administra— tion 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 ,,riREAS the Board on October 31, 1978 having closed its hearing on the aforesaid matter and deferred to this time decision thereon; and �riERBAS the Board having fully considered the matter; NOW, THEREFORE, BE IT RESOLVED that said road is officially named as follows: o m DESCRIPTION 1`L4I�IE a Along the nor.-" gide of Arnold Industrial Nay State Highway 4, between Solano ,;ay and Port Chicago Highway. PASSED by the following vote of the Board on November 14, 1973. Ayes: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine and R. I. Schroder noes: None Absent: Supervisor W. N. Boggess cc: Recorder Planning Commission_ Jury Co=issioner Public Works County Administrator Contra Costa County Fire Protection District Mt. Diablo Unified School District Pcstmaster, Concord E,.B. :.U.D. , Oakland E.B.N.U.D. , *Walnut Creek P.G.& 3. , Concord Pacific Telephone, Oakland Pacific Telephone, Concord California Highway Patrol Thomas Brothers Maps Contra Costa :r'ater D_strict Western 'T'itle Guarana-Y Company, Martinez City of Conco~3—Planning Dept. Attn: •`:r. Peter Hirano R 230---,,-LIT 10-N N0. 78/11- 30 • . In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Executive Session. At 9:30 a.m. the Board recessed to meet in Executive Session in the Conference Room 105, County Administration Building, Martinez, California to discuss the selection process for a County Administrator with the consulting firm of Korn/Ferry International. At 10:30 a.m. the Board reconvened in its Chambers and continued with the regular agenda. Matter of Record I hereby certify that the foregoing is a true and correct copy `R minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this14th day of Novemhor 19 7R _ J. R. OLSSON, Clerk Deputy Clerk M ine M. T;e 1 d H-24 4/77 15m In the Board or` Supervisors of Contra Costa County, Stag of California ' ovember 14 .119 79 In the Matter of .Appointment oJIL Special Co,urittee Chairman R. I. Schroder having recoximended that . Supervisors-elect Sunne 'Aright D!creak and Tom Powers be included in the process mor selecting the new County Administrator, as well as the health Services Director, and for that purpose having proposed that they be appointed a special advisory screening commi tteee to the 3oard; and Board members being in agreement, IT IS SO ORDEFE- . PASSED by the Board on r;ovember 14, 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: Acting County A(Lminis trator Witness my hand and the Seal of the Board of County Counsel Supervisors Personnel Director affixed this?Ltn day 19 7,q SL:`_L-ie lright i`_CDZ�?'•i Tom Poaers Public iniormatior_ J. R. OLSSON, Clerk - %�i �-:� � / 1•.�r��Deputy Uet& i amine .:. _: In the Board of Supervisors of f _ - Contra Costa County, State of California 4 November 14 1978 In the Matter of Rates at the Spay Clinic. Supervisor E. H. Hasseltine having advised the Board that he has received a letter from the volunteers at the Spay Clinic calling attention to the fact that the number of male cats brought to the Clinic for neutering has declined since the fee for that service was increased to $15, and having also advised that the volunteers reauest the Board to consider the feasibility of offering distemper shots along with the rabies injections at said Clinic; and Supervisor Hasseltine having indicated that he would be in favor of reducing the fee for neutering male cats to $10, as well as offering distemper shots which would provide revenue to offset the loss incurred through the reduced fees ; and Supervisor N. C. Fanden haying advised that she also had been contacted on this matter, and that she would be inclined to act on Mr. Hasseltine's proposal. at this time; and Board members being in agreement, IT IS ORDERED that the fee for neutering male cats is REDUCED to $10. IT IS FURTHER ORDERED that the Spay Clinic is AUTHORIZED to initiate the offering of distemper shots at a fee of $5 per injection. PASSED By THE BOARD on November 14, 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 : Dr. M. Goet-- Supervisors Spay Clinic affixed this l4thdoy of November 19 78 4849 Imhoff Dr. Martinez , Ca J. R. OLSSON, Clerk Barbara Poppin Byrom-V' rA Deputy Clerk 3157 The Alameda Concord, CA 9451- Karin im7 Agricultural Commissione^ County Administrator H-244,771Sm in the Board of Supervisors of Contra Costa County, State of California November 14 019 78 In the Matter of Request for Assistance with House Foundation Settling. The Board having received a November 3, 1978 letter from Mr. John T. Hannah, 3126 Hacienda Drive, Concord, CA 94519 seeking assistance in determining the responsible party in connection with problems encountered as a result of his house foundation settling; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Public Works Director and County Counsel to ascertain if the County has any jurisdiction in this matter. PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Mr. John T. Hannah Supervisors Public Works Director affixed this 14th day of November lq 78 County Counsel Building Inspection County Administrator J. R. OLSSON, Clerk l_ By�/ Deputy Clerk Diana M. Herman H-24 4/77 15m GOG-a0 In the Board of Supervisors of Contra Costa County, State of California November 14 --, 19 78 In the Matter of Overview of Major Projects during period 1974-1978 . The Board having received from Mr. Arthur G. Will, County Administrator,a November 9 , 1978 letter (a copy attached' hereto and by reference incorporated herein) citing some of the accomplishments and projects undertaken during the four years he served as the Administrator of Contra Costa Countyi IT IS BY THE BOARD ORDERED that receipt of aforesaid letter is ACKNOWLEDGED. PASSED BY THE.BOARD on November 14 , 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 : Acting County AdministratoSupervisors Charles Hammond affixed this 14th day of, Noverib er , jq 78 ` J. R. OLSSON, Clerk By ) Deputy Clerk ,a in King H-244/7715m 0V County Administrator Contra Board of Supervisors James P.Kenny ounty Administration Building Costa 1st District Martinez, California 94553 Nancy C.Fat+den (4 i5)372-4080 County 3: Os`rc: Arthur G.Will County Robert t.Schroder County Administrator 3rd District ` Warren N.Boggess 4th District Eric H.Hasseitine .r" f• ' 5th District TF � � T; TED November 9, 1978 Board of Supervisors g, „ ; S W' ''° Administration Building Martinez, CA 94553 Dear Board Members : On leaving as County Administrator for you, I would be remiss if I did not set forth a few of the highlights of the last four years and also express my own feelings on the opportunity to work for Contra Costa County. The period of time that I have occupied this position since 1974 can probably best be characterized as a transition phase for both the county organization as well as the community. I have had the unique opportunity to occupy the position of County Administrator during the period of time that Contra Costa has become an urban county with everything that that term means. Several changes were in the offing, and had been made when i was appointed, and the last four years have been an avalanche of change and, as far as I am concerned, all for the better. Of the several things which have happened, a few examples are in order. First of all, there are only five county department heads remaining today who were in office in 1974, The department heads and the whole top management of the County have been welded in a positive and viable force of leadership for the organization. I think you can look to them for leadership and feel confident that you have a depth of many years of experience and expertise in all of the areas of responsibility for which you are charged by law. I would commend them and all of the county employees to you as a competent, dedicated group of people who can perform these functions in the years ahead. I have thought of a very few of the highlights of this period of time and have included as a separate listing only a few e-= these accomplishments. In reviewing this list of major projects, you should recognize that this took all of the organization to accomplish and no one person or group can claini credit. I-E credit is to be given, it should go beyond the organization to the community and to Many, many people who have .-7orked extremely hard and made a najor contribution to the taxpayers of the County t 2. over the period of time. This would include the members of your Boards and Commissions, various community organizations and a large number of individual citizens who have felt a responsibility to their fellow citizens and expended a considerable amount of energy to accomplish a wide variety of goals . I have been fortunate to have the opportunity to have been a part of this pivotal period, and I want to express to you my appreciation for giving me the support needed to perform the functions necessary to meet the demands on this County. I should also like to express my appreciation to the three members of the Board who are no longer in office, Jim Moriarty, Ed Linscheid, and Al Dias, and thank them for the support which I had during the period that I served them. I join with the community in saying goodbye and a job well done both to Warren Boggess and Jim Kenny who between them represent over 30 years of dedicated service to this County's community. I then also join the community in welcoming to the Board of Supervisors Tom Powers and Sunne McPeak and I wish them well in the future as members of your Board. Finally, I appreciate the opportunity to be able to continue to serve as a private citizen and a volunteer in the two major public issues of health care and the Proposition 13 transition. This is an honor for me, and I hope I will be able to contribute to solutions which will lighten the load of the very heavy responsi- bilities which your Board will shoulder in future years . 64R s ectfully, 1THUR G. WILL County Administrator AGW: sr attachment 000 SELECTED MAJOR PROJECTS IN 1974-1978 I. Policy Area - Overall County A. Affirmative Action. The County has entered into a consent decree in federal court which officially sets forth the plan for complying with regulations of State and Federal Government concerning the County' s personnel policy. The _Affirnative Action Officer was hired and has proved extremely useful in implementing the County's affirmative action program. B. Legislation. A legislative control unit and a Sacramento office have been established and have been extremely helpful to the Board of Supervisors and the County's Legislative Delegation in Sacramento. Working closely with the County Supervisors Association of California and the National Association of Counties, Contra Costa has also been able to impact legislation and administrative matters with the Congress and agencies of the U. S. Government. C. Intergovernmental Relations . Considerable effort and time have been spent in increasing the County's impact with State and Federal agencies, other counties in the state, cities and districts within this county and the Bay Area. This includes active participation in the County Public Managers Association, Conference of Mayors , Executive Committee of the County Supervisors Association, the National Association of Counties, and the Western Federal Regional Council for Region 9 of the Federal Government. D. Public Information. An active and extremely beneficial operation, our Public Information program is in its fourth year and has proven helpful to all of the county departments, community organizations and media. The publication of a county profile for use by industry, business and the community has provided a unique identity for the County. E. Proposition 13. All planning to implement provisions of Proposition 13 have been concluded and are ongoing. F. Major Projects in Service Improvement. (a) . Management Improvement (1) Installation of Program Budget (2) Redesign and cc.::puterization of finance system and personnel system (3) Capital improvement budget and space planning for each section of County 2. (4) Remodeling of several county buildings to better utilize office space (5) Self-insurance program (6) Management training and development of task force structure of department heads for specific management projects (b) . Projects by Functional Area (1) Law and Justice o Completion of planning and construction of County detention system facilities o Consolidation of the Richmond and West Municipal Courts o Automated Justice Information System (2) Public Works and Planning o Housing and Community Development Block Grant Program o Solid waste management program o Environmental management program o State water and delta protection program o Reorientation of the City-County thoroughfare program o Airport Master Plan o DIME File Census Project (3) Health Care o Adoption of the health care reorganization o Establishment of the paramedic program o Establishment of the Medi-Care, HMO and continuance of the County' s Key Plan (4) Human Services Planning o Human services delivery plan by Human Services Advisory Commission o Reorganization of Manpower Program o Reorganization of OEO (5) Education o Completion of new branch libraries o Automation of library catalogue o Completion of Superintendent of Schools media center In the Board of Supervisors of Contra Costa County, State of California November 14 14 78 In the Matter of Area Developmental Disabilities Board V The Board having received a November 1, 1978 letter from Mr. Ralph S. Griffin, Chairperson, Area Developmental Disabilities Board V, seeking support for the concept of establishing a network of community residential treatment facilities for individuals who have developmental disabilities and emotional disorders or behavior problems, and advising. that when said proposal is sufficiently developed a request will be sent to the State Department of Mental Health and State Department of Developmental Services to provide joint support and funding for it; IT IS BY THE BOARD ORDERED that said request is REFERRED to Director, Human Resources Agency, for report. PASSED by the Board on November 14, 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: Area Board V Developmental Supervisors Disabilities affixed this 14th day of-November 19 78 Director, Human Resources Agency County Administrator % JR. OLSSON, Clerk Deputy Clerk Diana M. Herman H-24 4/77 15m In ti:a Board of Supervisors r or Contra Costa County, State of California November 14 , 19 78 In the Matter of ProDosad abandonment of Drainage Basement on Subdivision 4763, , Orinda area This being the time fixed for hearing on the proposed abandonment of Drainage Easement on Subdivision 4763, Orinda area; and Mr. Harvey Bragdon, Assistant Director of Planning, having advised that the applicant had requested that the area proposed to be abandoned be expanded and having therefore recommended that the natter be referred back to the Orinda Area Planning Commission for report; Good cause appeasing therefor, IT IS BY THE BOARD ORD RED that the aforesaid recommendation is APPROVED. PASSED by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Public Works,orks Witness my hand and the Seal of the Board of Director of Planning Supervisors Ccunty Counsel affixed this 14th day of .211ove:nber 1978 Harold W. Smith Company J. R. OLSSON, Clerk 2076 I•it. Diablo Blvd. l/ ytia nut Creek %J 94 96 By- ''���"� �� �'� Deputy Clerk H 24 12/)4 • is Helen H. hent 0001 In the Board of Supervisors of Contra Costa County, State of California November 14 19 78 In the Matter of Report on Charter Versus General Law Government for the County The Internal Operations Committee (Supervisor W. N. Boggess and J. P. Kenny) having heretofore requested the County Administrator to prepare a report for its consideration on the question of charter versus general law government for the county; and The County Administrator having this day submitted a letter dated October 26, 1978 transmitting a report (a copy which is attached hereto and by reference incorporated herein) with respect to same citing applicable provisions of the Constitution and Statutes as they relate to charter county government, tracing historical developments among counties and identifying the reasons typically advanced for adoption of a charter together with practical consideration which apply to charter and general law government; and The County Administrator having recommended that receipt of said report be acknowledged and same taken under review by the Internal Operations Committee; IT IS BY THE BOARD SO ORDERED. Passed by the Board on November 14, 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: Administrator Witness my hand and the Sea{ of the Board of cc: Countv Counsel Supervisors Internal Operations affixed this 111thday of November 19 78 Comm ttee County Administrator � J. R. OLSSON, Clerk By Deputy Clerk Grin !Intl H-24 4/77 15m ��0000 . County Administrator Contra Board of Supervisors James P.Kenny County Administration Building Costa 1st District Martinez.California 94553 ��77C Nancy C.Fanden (415)372-4080 County 2nd District Robert I.sehroeew Arthur G.Will 3rd Mstn c: County Administrator � Warren N.Boggess 41h District _ Eric H.Hasseitine 5th District October 26, 1978 RECEIVED Nr'V ►3 1978 J. R. OLSSON Board of Supervisors CQERK BOARD OF SUPERVISORS Administration Building ) cpNrRA osra co. Martinez, CA 94553 Dear Board Members: RE: Report on Charter Versus General Law Government for the County Some months ago your Board referred to the Internal Operations Committee t!o question of a charter for .the county and that Committee asked j• o��ice to prepare a report for its consideration. The report was drafted several weeks ago, but the requirement of completing submittal of the county budget under the exigency of enactment of Proposition 13 has delayed its finalization and actual transmittal. The report attached cites applicable provisions of the Constitution and Statutes as they relate to charter county govern- ment, traces historical developments among counties, and identifies the reasons typically advanced for adoption of a charter together with practical consideration which apply to charter and general law government. It is recommended that receipt of this report be acknowledged and the report taken under review by the Internal Operations Committee. 6es ectfully, i ARTHUR G. WILL County Administrator AL:sr attachment k;jCkb A REPORT BY THE OFFICE OF THE COUNTY ADMINISTRATOR CONTRA COSTA COUNTY, CALIFORNIA ON THE STRUCTURE OF CALIFORNIA COUNTY GOVERNMENT CHARTER VERSUS GENERAL LAW . ORGANIZATION ARTHUR G. WILL COUNTY ADMINISTRATOR OCTOBER 1975 1SVU�V TABLE OF CONTENTS Summary . ii Introduction . 1 Background . 2 Charter History . . . 4 Charter Amendments 6 Charter Objectives 8 Conclusion . . 15 Epilogue 18 ATTACHMENTS A - Government Code Excerpts B - Article XIII A, State Constitution C - Acknowledgements SUIMRY - Study indicates that proponents of Charter form of County government in California generally seek one or more of the following objectives: 1. A change in the number, or method of election, of board members. 2. The establishment of a stronger executive position with authority to appoint and remove department heads such as in a city council-manager form of government. 3. A decrease in the number of separately elected officials, particularly those with essentially ministerial functions such as the County Clerk, Recorder, Treasurer and Tax-Collector. 4. Establishment of an elected executive to provide for political leadership and centralization of authority such as in the strong mayor form of government. 5. A greater degree of autonomy ("home rule") and independence from the Legislature. In 10 of 11 California counties currently organized under the Charter form of government, (the City and County of San Francisco is excluded from the study) , the degree of achieve- ment of the stated objectives is not markedly different from counties which are governed by the General Law. Under provisions of SB 1449, Chapter 770, Statutes of 1978, the third objective can now be accomlished without adoption of a charter through approval by a vote of the electorate. The differences between Charter and General Law counties appear to be diminishing even further as power over local decision-making is increasingly concentrated at the State and Federal Government levels for financial reasons. ii THE STRUCTURE OF CALIFORNIA COUNTY GOVERNMENT A LOOK AT CHARTER VERSUS GENERAL LAW Introduction An examination of the alternative forms of county govern- ment in California--Charter or General Law--was conducted dur- ing the past year, as requested by the Board of Supervisors . With passage of Proposition 13 as Article XIIIA of the State Constitution in the June, 1978 Primary Election, however, the effects and consequences of adoption of a charter form of county goverr_,:_ent have become less clear. In the aftermath of adoption of Article XIIIA of the Constitution, an upheaval of great magnitude is occurring in State-local government responsibilities and relationships. The options for choice of county government form still exist in law, but the real long-term impact of Article XIIIA on either the General Law or Charter form of county government is not yet known. The report drafted earlier on the two forms of county government has been revised, therefore, to take into account some of the ramifications which are known or at least currently under discussion in the field, as a result of passage of Proposition 13. 2 Background Beginning during the Hiram Johnson "reform" era in 1911, California citizens adopted for themselves the Constitutional right to determine the form of their county government--General Law or Charter. A Charter is a franchise or written grant of specified rights made by a government--in this case the people themselves-- to set forth the manner in which a society, or segment thereof, will be organized and operated. Adoption of the "home-rule" amen&ient is set forth in Section 3 Article XI of the State Constitution as -follows : (County of City-Charters) SEC. 3. (a) For its own government, a county or city may adopt a charter by majority vote of its electors voting on the question. The charter is effective when filed with the Secretary of State. A charter may be amended, revised, or repealed in the same warner. A charter, amendments, revision, or repeal thereof shall be published in the official state statutes. County charters adopted pursuant to this section shall supersede any existing charter and all laws inconsistent therewith. The provisions of a charter are the laws of the State and have the force and e-Pact of legislative enactments. (b) The governing body or charter commission of a county or city may propose a charter or revision. Amendment or repeal may be proposed by initiative or by the governing body. (c) An election to determine whether to draft or revise a charter and elect a charter commission may be required by initiative or by the governing body. (d) If provisions of two or more measures approved at the same election conflict, those of the measure receiving the highest affirmative vote shall prevail. (As amended November 5, 1974) The people of California have also specified in the State Constitution what provisions local government Charte=s shall contain. The specifications are contained in Article XT, Section 4, which reads as follows: 6-41 3 SEC. 4 County charters shall provide for: (a) A governing body of five or more members, elected (Z) by district or, (2) at large, or (3) at Zarge, with a requirement that they reside in a district. Charter counties are subject to statutes that relate to apportioning population of governing body districts. (b) The compensation, terms, and removaZ of members of the governing body. If a county charter provides for the Legislature to prescribe the salary of the governing body, such compensation shaZZ be prescribed by the governing body by ordinance. (c) Other officers, their election or appointment, compensation, terms and removaZ. (d) The performance of functions required by statute. (e) The powers and duties of governing bodies and aZ.Z other county officers, and for consolidation and segregation of county officers, and for the manner of filling all vacancies occurring therein. (f) The fixing and regulation by governing bodies, by ordinance, of the appointment and number of assist- ants, deputies, clerks, attaches, and other persons to be employed and for the prescribing and regulating by such bodies of the por�ers, duties, qualifications, and compensation of such persons, the times at which, and terms for •rich they shall be appointed, and the manner of their - rointment and removaZ. (a) Whenever any county has framed and adopted a charter, and the sane shalZ have been approved by the Legislature as herein provided, the generaZ laws adopted by the LegisZature in pursuance of Section Z (b) of this article, shall, as to such county be superseded by said charter as to matters for which provisions is made therein, except as herein other- wise expressly provided. (h) Charter counties shalt have aZZ the powers that are provided by the Constitution or by statute for counties. (New section adopted June 2, 1970, and amended november 3, 1970) Title 3, Division 1, Chapter S, Article I of the Govern- ment Code prescribes in detail the procedures for enacting a charter, including the initiation by either ordinance or peti- tion. The current wording of the law is appended. Generally, charters are proposed to accomplish one or more of the following objectives : 0006 4 1. A change in the number, or method, of election of board members: 2. The establishment of a stronger executive position with authority to appoint and remove department heads such as in the City form of government. 3. A diminution in the number of separately elected officials, particularly those with essentially ministerial functions such as the Clerk and Treasurer. 4. Establishment of an elected executive to provide for political leadership and also for centralization of administrative authority such as in a strong mayor form of government. 5. A greater degree of autonomy ("home rule") and indepen- dence from the Legislature. The third objective has now been provided for by legislation, SB 1449, Chapter 770, Statutes of 1978, which provides for the conversion of a number of elective offices to appointive status by approval of a majority of the voters in a county. Charter History Since 1911, 11 California counties have adopted county charters, some of these after two or more attempts. The chronological list- ing of these successful efforts follows: California Charter Number of Year Charter Counties Attempts Adopted Los Angeles 1 1912 San Bernardino 1 1912 Butte 1 1916 Tehama 1 1916 Alameda 1 1926 Fresno 1 1933 Sacramento 2 1933 San Diego 3 1933 San Nateo 1 1933 Santa Clara 2 1950 San Francisco 1 1931 (City and County) *San Francisco ratified a charter as a city in 1898, and adopted a city and county charter of consolidation in 1931. rf�• > � 'l3IL J 5 Because of the unique structure in California of the city and county of San Francisco, references to charter counties in this paper will exclude, unless otherwise indicated, the city and county of San Francisco . A study of the structure, organization and function of that unique entity deserves (and would require) separate treatment and analysis . Twelve other California counties have sought to gain charter status unsuccessfully; one county (Siskiyou) twice rejecting the initiatives, as depicted in the following chronological listing: County in Which Year of Ballot Charter Status was Rejected Defeat Napa 1917 Santa Barbara 1917 Stanislaus 1930 Mendocino 1932 Ram 1935 San Luis Obispo 1935 Plumas 1947 Siskiyou 1947 Siskiyou 1948 Merced 1950 Riverside 1958 Marin 1958 Placer 1961 In summary form, the "box score" is as follows : Number Percent Charter Counties* 11 17.5 Counties in which Voters have rejected the charter form 12 21.0 General Law Counties 35 61 . 5 Total 58 100.0 *Includes City and County of San Francisco In many of the 35 General Law counties the choice has been or is an issue of varying and recurring concern, but has not 60-"6 6 reached the degree of seriousness which warrants placement on the ballot for decision by the voters . In Contra Costa County, the issue was last raised in 1971, and culminated after receipt of a succinct report on the matter from the County Administrator in a decision by the local elected officials--the County Board of Supervisors and the Contra Costa County Mayors Conference--not to pursue the issue further. Copies of this report are available for review. An earlier public dis- cussion of this issue took place during the period 1958-1961, when a citizens ' group held a series of meetings to develop a .charter and requested the Board of Supervisors to initiate formal action to place the issue on the ballot. Charter Amendments Section 23720 of the Government Code set forth provisions for amendment or repeal of county charters, as follows : 1123720 %e thods (a) A county charter may be amended by proposals submitted by the governing body or by a petition signed b; ZO percent of the quaZijFfed electors of the county, computed upon the total number of votes cast in the county for all candidates for Governor at the Last general election at which a Governor was elected, fiZed In the office of the county clerk of the county, peti- tioning the governing body to submit a proposed amend- ment or amendments to the charter of the county to the quaZified electors of the county, which amendment or a^?endmen_ts are set forth in full in such petition. (b) A county charter may be repeaZed by proposals suomitted by the governing body or by a petition signed by ZO percent or the qualified electors of the county for aZZ candidate., for Governor at the Last general e •'_ection at which a Governor was eZected. Such petition, petitioning the governing body tC su r7it tki7 question o" charter rer aZ to the quay".-':ed - '._otos J: tne? gj :c7G DJ 72i �): t;;.e✓o=7 cd ��:2 ^J:[Ity CLe?'r the count;;. " 000168 7 In the 11 counties which have adopted the charter form of government, there has been a history of frequent, and sometimes sweeping changes . A study by the San Diego County Office of Program Evaluationl revealed that the San Diego County charter had been changed 1SS times. Sacramento County has amended its charter S2 times . In 1976 a major county-cities consolidation proposal was placed on the ballot as a charter amendment, this measure was defeated. San Mateo County has changed its charter 42 times ; once most dramatically when in 1937 the charter was amended to provide for the direct election of the County Manager by the voters. This first and only experiment in California county government with a directly elected executive (administrative) officer lasted little more than 10 years, until the charter was again amended to provide for an appointive County Executive. A major charter revision effort took place during the period 1974-1976 in Santa Clara County. In March, 1974 the Board of Supervisors appointed a "blue ribbon" committee com- prised of prominent Santa Clara County citizens to "review" the existing charter and recommend change. A year and half later, in 1975, the Committee presented a completely rewritten charter to the Board of Supervisors . Placed on the ballot, the nei. charter was adopted. lCounty of San Diego , Office of Program Evaulation . Evaulation of San Diego County Personnel Policies , (San Diego , 176) p. 6 : 3. 8 Objectives As stated earlier in the background, the most often cited purposes of charter proponents are variations of five basic objectives, which are examined in this section. 1 . A change in t>:e number, or method, of election of board membars. Discussion: With only the exception of San Francisco, all counties--Charter and General Law--have S members of the govern- ing board. Attempts to increase the number in some of the charter counties have not been successful . Most recently such an attempt was made in Los Angeles County, where a charter amendment to increase the size of the Board of Supervisors failed in 1976 . The method of election of board members differs in San Francisco and also in the charter counties of San Mateo and Tehama. In the latter two counties all five supervisors are elected on a county wide basis but must reside -in and represent a specific geographical district . 2. The establishment of a stronger executive position with authority to appoint and remove department heads such as in a city council-manager form of government. Discussion: The appointed executive is a dominant feature in California county government--Charter or General Law. Forty- four of the State 's S8 counties have some variation of the appointed administrator. The duties and responsibilities of a "strong" executive have been described in the literature in this e•;ay: 6 reached the degree of seriousness which warrants placement on the ballot for decision by the voters . In Contra Costa County, the issue was last raised in 1971, and culminated after receipt of a succinct report on the matter from the County Administrator in a decision by the local elected officials--the County Board of Supervisors and the Contra Costa County Mayors Conference--not to pursue the issue further. Copies of this report are available for review. An earlier public dis- cussion of this issue took place during the period 1958-1961, when a citizens' group held a series of meetings to develop a ,charter and requested the Board of Supervisors to initiate formal action to place the issue on the ballot. Charter Amendments Section 23720 of the Government Code set forth provisions for amendment or repeal of county charters, as follows : 1123720 lrethods !a1 A county charter may be amended by proposals submitted by the governing body or by a petition signed b? ZO percent of the qualified electors of the county, computed upon the total number of votes cast in the county for all candidates for Governor at the last ceneraZ eZection at which a Governor was elected, filed the office of the county clerk of the county, peti- tioning the governing body to submit a proposed amend- ment or amendments to the charter of the county to the qualified electors of the county, which amendment or a.;endments are set forth in full in such petition. (b) A county charter may be repealed by proposals submitted by the governing body or by a perztion signed b ZO percent of the qualified electors of the county for all candidates for Governor at the last general erection at which a Governor was elected. Such petition., petitioning the governing body to submit tr.e c�estic�: o_ charter repeal to the eual�;ied e'-ec—crs 9; the county, shat l be filed ir. the �of fico of t% e county c•Zerk the county. " r 7 In the 11 counties which have adopted the charter form of government, there has been a history of frequent, and sometimes sweeping changes . A study by the San Diego County Office of Program Evaluation) revealed that the San Diego County charter had been changed 1S5 times. Sacramento County has amended its charter 52 times. In 1976 a major county-cities consolidation proposal was placed on the ballot as a charter amendment, this measure was defeated. San Mateo County has changed its charter 42 times ; once most dramatically when in 1937 the charter was amended to provide for the direct election of the County Manager by the voters . This first and only experiment in California county government with a directly elected executive (administrative) officer lasted little more than 10 years, until the charter was again amended to provide for an appointive County Executive. A major charter revision effort took place during the period 1974-1976 in Santa Clara County. In March, 1974 the Board of Supervisors appointed a "blue ribbon" committee com- prised of prominent Santa Clara County citizens to "reviezr" the existing charter and recommend change. A year and half later, in 1975, the Committee presented a completely rewritten charter to the Board of Supervisors . Placed on the ballot, the net, charter was adopted. 1County of San Die-o , (Office of Program F%-aularion . Evaulation of San Diego County Personnel Policies , (San Diego , 177-6 ) p . fior uJ 8 Objectives As stated earlier in the background, the most often cited purposes of charter proponents are variations of five basic objectives, which are examined in this section. 1. A change in the number, or method, of election of board members. Discussion: With only the exception of San Francisco, all counties--Charter and General Law--have 5 members of the govern- ing board. Attempts to increase the number in some of the charter counties have not been successful . Most recently such an attempt was made in Los Angcles County, where a charter amendment to increase the size of the Board of Supervisors failed in 1976 . The method of election of board members differs in San Francisco and also in the charter counties of San Mateo and Tehama. In the latter two counties all five supervisors are elected on a county wide basis but must reside in and represent a specific geographical district. 2. The establishment of a stronger executive position with authority to appoint and remove department heads such as in a city council-manager form of government. Discussion: The appointed executive is a dominant feature in California county government--Charter or General Law. Forty- four of the State's 58 counties have some variation of the appointed administrator. The duties and responsibilities of a "strong" executive have been described in the literature in this Graf: 9 "The county manager appoints, with the approval of the board of county supervisors , many of the non- elective county officials . He is responsible for the enforcement of all ordinances, orders, and regulations of the governing body. He is in charge of the admin- istration of the county affairs under his jurisdiction, and he advises the governing board regarding the coor- dination of those functions assigned to officials and boards whose members are appointed by the board or subject to election. He prepares the budget for pre- sentation to the governing body."2 The duties commonly assigned to the less autonomous chief administrative officer (CAO) are often the subject of lengthier description but much more confined in scope. These duties normally include supervision, coordination, and reporting on selected activities ; implementing policies and rules adopted by the board of supervisors ; providing recommendations to increase overall operational efficiency; providing recommendations on overall county and departmental budgetary matters; administering the adopted budget, assisting in the development and implementa- tion of public improvement programs ; cooperating with community organizations ; and providing the board of supervisors with recommendations on personnel matters .' In actual practice the difference between the two types of positions is in the actual delegation of administrative authority on the part of the governing board. In only three California counties--all tinder the charter form of government- -does the "strong" executive organization currently prevail : Sacramento, San ;Mateo, and Santa Clara. In San Mateo the position is titled "County Manager" in Sacramento and Santa Clara the position carries the title "County Executive." `William b1. Cape. The Emerging Patters of County Executives, Governmental Research Center, the University of Kansas, 1967. 3John C. Bollens . A pointed Executive Local Government. 60014i Los Angeles : H:»-ne< Fciin ation , 19S21 , p . ! 76 - 10 3. A decrease in the number of separately elected officials, particularly those with essentially ministerial functions such as the County Clerk, Recorder, Treasurer and Tax- Collector. Discussion: Certain officials, including the district attorney, assessor, sheriff and, of course, the members of the Board of Supervisors are elected in every county. The State Constitution was amended by the voters in the June, 1978 Primary Election to require the election of the Sheriff in all counties-- Charter and General Law The number of countywide elective officials in Charter counties , as compared to General Latin counties ; varies signifi- cantly only in three counties; two of which are identified as having a "strong" appointive administrator provided by Charter (Sacramento and Santa Clara Counties) . In these three counties, the elective officers are as follows : Los Angeles Santa Clara Sacramento District Attorney District Attorney District Attorney Assessor Assessor Assessor Sheriff Sheriff Auditor Superintendent of Sheriff Schools In seven of the other charter counties. the number of elective countywide offices correspond closely to the legal ' requirements for General Law counties of similar population. The City and County of San Francisco is, of course , again unique. Table I below depicts the range and average numbers of elective offices in both Charter and General Lai. counties : r 11 TABLE I Countywide Elective Offices Charter General Law Range 3-9 6-10 Mean 7 8 Mode 8 8 Median 8 8 Source: Compiled from data published in the California Roster for 1977 by the Secretary of State. The appointive positions in the General Law counties and many of the charter counties are likewise treated quite specifi- cally in law and charter. Eight of the offices enumerated in law (Section 24000 of the Government Code) are mandated appointive, State late permits the appointment of a number of other county officials, in both Charter and General Law counties, including: Building Inspector Consumer Affairs Director County Counsel Jury Commissioner Parks (and Recreation) Director Personnel Director Planning Director Purchasing Agent Registrar of Voters Veterans Service Officer Generally speaking,, the code section in the law which authorizes the creation of the above county titles also specifies the procedures for appointment and, often by implication only, removal from office. In General Law counties appointment to and removal from the above listed positions is a function of the governing board. County offices Section 2:000 of the Government Code sets forth the officers of a county as follows: 12 24000. Enumeration of Officers (a) A district attorney. (b) A sheriff. (c) A county clerk (d) A controller. (e) An auditor, who shall be ex officio controller. (f) A treasurer. , (g) A recorder. (h) A license collector. (i) A tax collector, who shall be ex officio license controller. (j) An assessor. (k) A superintendent of schools. (1) A public administrator (m) A coroner. (n) A surveyor. (o) Members of the board of supervisors. (p) A ^ ;; county veterinarian. (q) A fish and game warden. (r) A county librarian. (s) A county health officer. (t) An administrative officer. (u) A director of finance. (v) A road commissioner. (w) Such other officers as are provided by law. Prost counties have effected a number of consolidations of duties o= these offices in the interest of efficiency and economy. Consolidation in Charter Counties A review of the 11 Charter counties indicates one or all of the following combinations or consolidations which have been made: Auditor-Controller County Clerk-Recorder District Attorney-County Counsel District Attorney-Public Administrator Sheriff-Coroner Coroner-Public Administrator _ Treasurer-Tax Collector Public Works Director-Road Commissioner Surveyor-County Engineer Sealer of Weights and Measures-Agricultural Commissioner-Director of Consumer Affairs- Animal Control Officer-Air Pollution Control Officer Consolidation in General Law Counties The same kinds of consolidations have also occurred in 0001 13 General Law counties in varying combinations too numerous to cite. In Contra Costa County, for example, the following offices have been combined: County Clerk-Recorder Treasurer-Tax Collector Sheriff-Coroner District Attorney-Public Administrator (and Public Gardian) Surveyor-Road Commissioner (with the Public Works Department) Agricultural Commissioner-Sealer of Weights and !Measures A number of other county department consolidations have also been made at the discretion of the Board of Supervisors, as permitted by law. 4. Establishment of an elected executive to provide for political leadership and centralization of authority such as in the strong mayor form of government. Discussion: With the exception of the unique City and County o= San Francisco, only San Mateo County, among California counties, has to date experimented with a directly-elected executive . The relatively brief trial of this organizational concept is mentioned earlier in this report in the discussion of charter amendments. Voters of Los Angeles County will have another opportunity soon to consider such a change in the nature of their county government , although a similar proposal was rejected by the voters in 1976 . . A charter amendment proposal will be before the voters or Los Angeles County in the November, 19:S General Election to provide for the direct election of a County Executive. The County Executive ltioulcl have sole responsibility for administration of the county government , including the po:•:er to (1) Prepare the 14 budget, (2) Veto ordinances, (3) Appoint County department heads and commissioners . Under the Los Angeles Charter amendment proposal , the Board of Supervisors still would be elected by district and would devote their attention strictly to legislative matters . The Board would have the power to confirm appointments made by the County Executive, to approve the County budget and, by a four- fifths vote, to override vetoes by the County Executive of their legislative action. S. A greater degree of autonomy ( "home rule") and independance from the Legislature. Discussion: This objective has held the widest appeal and is most frequently cited in the arguments of charter proponents . Indeed, the desire for "home rule" brought about the adoption of the County Charter provisions in the State Constitution, and was the central theme in most, if not all , the attempts to establish the charter form of government in those counties in which the matter has been considered by the voters . Much has changed in the 67 years since the Constitution was amended to provide for local government charters , however. The General Law under which the majority of the counties (47) and the municipalities of the State are governed has become less rigid and much more flexible and responsive to local needs . Now, both Charter and General Law counties in California have essentially the same powers , authorities and functions under the Constitution and State statutes . Furthermore , the Federal government , which plays an increasingly important role in local governmental affairs through fiscal and regulator%. GO(. / . 1S participation, recognizes no such basic distinction in their relationships with California counties , but mandates the same actions and responsibilities upon all participants , be they Charter counties or General Law counties. Perhaps in recognition of these fundamental changes in inter-governmental relations, the enthusiasm for a charter seems to have waned somewhat over the past three decades in California counties . At any rate, no California county has adopted a charter in the past 2S years, since Santa Clara County adopted its first charter in 19S0 . Conclusion The following conclusions can be drawn from the California experience with charter county governments : 1. Adoption of a Charter in 10 of the 11 California charter counties has not increased access to or representation by elected representatives in those counties . The number of elected board members, with the exception of San Francisco, has remained at five in all California counties despite repeated efforts to increase the size of the governing body in several of the charter counties, including Los Angeles County, where each Supervisor currently represents more than a million constituents . The method of election of board members-- by geographical district--is also essentially the same in California counties , with few exceptions . The "strength" or "weakness" of an appointed execut-ve or administrator- relate to the degree of authority and support which than office is delegated by the go-:erring body. 16 A relatively "strong" executive position has been established in only three of the ten charter counties (excluding San Francisco) , but in the remaining seven the powers and duties of the chief administrative officer are similar in almost all respects to their counterparts in the General Law counties. The advantages and disadvantages of the "strong" and "weak" form of appointed administrator county government do not appear to be the most important criterion for determining which form is in use in a particular county. Rather, the pattern of politics, geographical location, growth experience and the citizens preception of their county government, appear to be the important factors in determining which form is adopted. 3. The number of elected officials is essentially the same in Charter and General Law counties ; hence, function-not structure-dictates organization and form. The number of elected officials and the numbers of county offices consolidated for the sake of efficiency and economy in Charter counties are nearly identical with General Law county organizations. The Legislature has, over time, delegated to General Law counties the ability and discretion to consolidate many combinations of county functions , which previously could only be achieved by charter adoption or change. Sections 24300 , 24304 and 24009 of the Government Code contain this specific authority. 4 . Direct election of a County Executive conflicts with the historical pattern of county government in California, where the governing body (Board of Supervisors) is cIlarged with carrying out a blend of legislative, administrative and qu--si- Judicial responsibilities under the State law. 000'i 17 S. Basically, a county charter allows the voters to determine directly the structure and organization of their local government . It does not, however, grant any real additional "home rule" authority for counties in such key areas as taxing authority or local legislative decision making. A Charter county in California does not differ markedly from a General Law county either in organization or structure. The functions of both, as subdivisions of the State government and not independent governmental jurisdictions , are virtuallv identical. There appears to be a trend, in fact, toward the applicability of more State control over local governmental actions and decisions in the wake of passage of Proposition 13 as Article XIIIA of the State Constitution, and this trend appears to blur or obscure even further the distinc- tion bet:tieen Charter and General Law counties . For example, the Legislature in Chapter 332, Statutes of 1978 (SB-154, also known as the Proposition 13 local government "bail out" measure) states : "The Legislature further finds and declares this Chapter constitutes a matter of statewide concern, and shall apply to charter counties and charter cities . The provisions of this chapter shall supersede any inconsistent provisions in the charter of any county or cite. "4 There is concern among some public officials that this trend toward centralization of decision-making at the State level and the consequent erosion of local control will be greatly accelerated in the future as the full effects of local revenue li.7irs , and perhlsps expenditure limits , are felt . The Comp.iission for Government Reform (the "Alan Post" Cor.-fission) is exploring this problem and possible solutions 0 18 in its task force on Governmental Organization--Task Force IV. In a draft report of that body are proposals to mandate local agencies to form charter commission-like bodies to study and report their findings to the electorate on governmental efficiency and economy, and a suggested requirement that the results of such local studies be placed before the electorate for decisions . Epilogue In light of the foregoing conclusions, a statement by the National Association of Counties (NACO) on the "best" type of county government organization sums up the essential consider- ations involved in choosing the appropriate form of government for Contra Costa or any other county: "County government has four main functions : delivery of services ; administration of state-mandated business (courts , taxes , land records , roads, highways, welfare and corrections) ; regulation and lawmaking; and inter-governi;iental relations (seeing that state and local government work smoothly together) . The main purpose of a county's governmental structure is to create the best possible system for carrying out its functions efficiently and effectively. "Best" is defined as : 1 . Representative of all segments of zhe community. 2 . Responsive, or accountable to the public will . S . Flexible enough to meet the changing needs of its citizens. 4 . Organized to provide efficient delivery of services. The form of government chosen by a community must provide a flexible working situation for both adminis- 4\ational Association of Counties and International City Management .Association. The ',-tea- Book. 197S. i'o1. 1 (Washington, U. C. , 1975 , p. 2 G.U( 80 19 tration and policy making. If the plan, as written, restricts or overly complicates staffing of the government, or if it provides for a profusion of offices and responsibilities, the decision-making process is severely limited. No one plan is perfect for all counties . Each plan's advantages and disadvantages must be considered by the county undertaking a reorganization of its governmental structure. The appeal of one advantage of a particular form of government may be stronger for one community than for another, despite superficial similarities between the communities .,, I I I i { ATTACHMENT A COUNTY CHARTERS STATUATORY PROVISIONS CALIFORNIA GOVERNMENT CODE STATUTES OF 1978 Section 23700. Authorization Counties may * * enact charters or revise existing charters according to the provisions oT this chapter. Section 23701. Initiation by ordinance Proceedings to * enact or revise a charter may be initiated by ordinance, adopted by a majority vote of the members of the governing body of each county. The ordinance shall declare that the public interest required the election of a charter commission composed of 15 qualified electors of the county, to be elected by the qualified electors of the county, at a general or special election. Proceedings to * * * enact or revise a charter may also be initiated by a petition of quaua-died electors of the county as provided in this chapter. Sectio. 23702 . Petition; requirements Petitions to propose or revise a charter shall be signed by at least 15 percent of the qualified electors of the county, computed upon the total number of votes cast for all candidates for Governor at the last preceding general election at which a Governor was elected, and shall request the election of a charter commission to prepare and propose or revise a charter for the comity. It shall be filed in the office of the county clerk. Section 23703_ Petition; examination It shall be the duty of the county clerk, within 20 days after the filing of the petition, to examine the same, and to . ascertain from the record of the registration of electors of the cot--.tv, whether the petition is signed by the requisite number of qualified electors. If required by the clerk, the governing body shad authorize him to employ persons specially to assist him in the work of examining the petition , and shall provide for their compensation. 3. Section 23709. Proposed or revised charter, and sample ballot; mailing The county clerk shall cause the complete text of the proposed charter or revised charter to be printed and mailed, at least 10 days prior to the date of the election, 'to each qualified elector in the county. Such complete text is "official matter" within the meaning of Section 10012 of the Elections Code . The county clerk shall also prepare and mail to each qualified elector in the county a sample ballot . The sample ballot shall be mailed with and at the same time as the complete text of the proposed charter or revised charter. Section 23710. Proposed or revised charter; election The proposed charter or revised charter shall be submitted by the governing body to the qualified electors of the county at a special election held on the next established election date not less than 74 days after the comp e ion of the publication, or posting provided for in Section 23709. Section 23711. Proposal by governing body; submission to electors As an alternative to the procedure provided for in Sections 23700 through 23710 of this article, the governing body of any county, on its own motion may propose or cause to be proposed or revise or cause to be revised, a proposed charter and submit the proposal for adoption to the electors at either a special election called for that purpose or at any general or special election. Any charter so submitted shall be advertised in the same manner as provided for the advertisement of a charter proposed by a charter commission; and the election on such charter shall be held on the next established date not less than - 74 •days after the completion of the advertising in the official paper. Section 23712. Favorable vote of electors; ratification; - acceptance and filling by secretary of state If the electors, voting at a general or special election, shall vote in favor of the charter proposed or revised by a charter co 4—ssicn or the governing body of a county, it shall be deemed to be ratified, but shall not take effect Until acceoted ^_C led _ne Secretary of State 7i.-"sucn- ;_ovisior_s of S2C 1:Or. _���3. 4. Section 23713. Certification; authentication; recordation; filing; contents Three copies of the complete text of .a charter proposal or of any revised, amended or repealed section ratified by the electors of a county shall be certified and authenticated by the chairman and clerk of the governing body and attested by the county clerk, setting forth the submission of the charter to the electors of the county, and its ratification by them. One copy shall be recorded in the office of the recorder of the county and then shall be filed in the office of the county clerk. The county clerk shall submit the second copy to the Secretary of State with the following: (a) Certified copies of all publications and notices required of the county by this chapter or by the laws of this state in connection with an election to propose or revise a county charter. (b) Certified copies of any arguments for or against the charter proposal or revision which were mailed to voters pursuant to Section 3753 of the Elections Code . (c) A certified abstract of the vote at the election at TWnich the charter proposal or revision was approved by the voters . Section 23714. Secretary of state; acceptance and filing; publication, effect A charter proposal or revision ratified by the voters of a county and submitted to the Secratary of State in compliance with the provisions of this chapter shall be accepted and filed by the Secretary or State. The charter shall be published in the statutes in a charter chapter series under the designation "Statutes of (year) , Charter Chapter Under the chapter number, the date of the ratification election and the date of filing with the Secretary of State shall be be indicated. A charter accepted and filed by the Secretary of State shall be the charter of such county and shall become the organic law thereof relative to the matters provided therein and supersede ar.L existing charter, and shall supersede all laws inconsistent wit.^, such charter relative to the matters provided in such charter. S . SB 1449 CHAPTER 1449, STATUTES 1978 APPROVED SEPTEMBER 13,• 1978 Government Code Section 24009 (a) Except as provided in subdivision_ (b) , the county officers to be elected by the people are the treasurer, county clerk, auditor, sheriff, tax collector, district attorney, recorder, assessor, public administrator, and coroner. (b) Any county office which is required to be elective may become an appointive office pursuant to the provisions of this subdivision. In order to change any such office from elective to appointive, a proposal shall be presented to the voters of the county and approved by a majority of the votes cast on the proposition. Any such proposal shall be submitted to the voters by the county board of supervisors or it may be submitted to the voters pursuant to the qualification of an initiative petition as Drav;ded _:1 Chapter 2 (cornencing with Section 3700) of Di-�-sic . 3 of the E1=ctions Code. Any county office changed from elective to appointive in accordance with the provisions of this subdivision may be changed back from appointive to elective in the same manner. ATTACHMENT B ARTICLE XIII A "Section 1. (a) The =aximum amount of any ad valorem tax on real property shall not exceed arts percent (1 •) of the full cash value of such property. The one percent (1 %) tax to be collected by the counties and apportioned according to law to the districts within the counties. " (b) The limitation provided for in subdivision (a) shall not apply to ad valorem taxes or special assess- ments to pay the interest and redemption charges on any indebtedness approved by the voters prior to the time this section becomes effective. "Section 2. (a) The full cash value means the County Assessors valuation of real property as shorn on- the 1975-76 tax bill under ' full cash value' , or thereafter, the appraised value of real property when purchased, newly constructed, or a change in ownership has occurred after the 1975 assessment. All real property not already assessed up to the 1975-75 tax levels may be reassessed to reflect that valuation. " (b) The fair market value base may reflect from year to year the inflationary rate not to exceed two percent (2 %) for any given year or reduction as shown in the _ consumer price index or comparable data for the area under taxing J.r-isd+ction. "Section 3. From and after the effective date of this article, any changes in State taxes enacted for the purpose of increasing revenues collected pursuant thereto whether by increased rates or chanq:s in methods of computa- tion must be imposed by an Act passed by not less than two- thirds of all members elected to each of the two houses of the Legislature, except that no new ad valorem taxes on real property, or sales or transaction taxes on the sales of real property may be imposed. "Section 4. Cities, Counties and special districts, by a two-thirds vote of the qualified electors of such district, may impose special taxes on such district, except ad valorem taxes on real property or a transaction tax or sales tax on the sale of real property within such City, County or special district. "Section 5. This article shall take effect for the tax year beginning on July 1 following the passage of this Amendment, except Section 3 which shall become effective upon the passage of this article. "Section 6. If any sectio: , part, clause, or phrase hereof is for any reason held to be invalid or uncon- stitutional, the remaining sections shall not be affected but will remain in full force and effect. " 0 o 8,-� I In the Board of Supervisors of Contra Costa County, State of California • November 14 , 1978 In the Matter of Releasing Cash Deficiency Deposit for Subdivision MS 11-78, Walnut Creek Area. On August 1 , 1978, this Board APPROVED the Final Map and Subdivision Agreement in the above-named Subdivision, and accepted a cash deposit to insure correction of a minor deficiency; and now on the recommendation of the Public Works Director: The Board finds that the minor deficiency (removal of an existing house) has been corrected; and It is by the Board ORDERED that the Public Works Director is authorized to refund to Lisboa Development the $1 ,500 cash deposited to insure correction of the deficiencies evidenced by the Deposit Permit Detail Number 11290 dated July 24, 1978. PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Public Works Director - LD affixed this 14th day of Unurimber 19 -La- Public l,.orks - Construction Lisboa Development Corp. P. 0. Box. 2252 J. R. OLSSON, Clerk Walnut Creek, CA. 94595 By�f[�ao�- � /�,�v.�c.�, , Deputy Clerk Helen H. Kent H-24 4/77 15m ,( CONTRA COSTA COUNTY 0' APPROPRIAT&N ADJUSTMENT T/C 27 0 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health ORGANIZATION SUB-OBJECT 2. FIXED ASSET `OECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 5741 2310 Professional $ Personal Services $ 300 5741 4951 Executive Desk D-60300 300 (Mc Dowell-Craig) C.C:'!liQ Costa COU011y REC_El;/ED Office of >~-,j.,Ii r /administrator, APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for the purchase of capital IC'12(y, equipment as approved by State for the Child Health and Disability Prevention Program (CHDP). COUNTY ADMINISTRATOR By: ��� Dare N�V/1 ' i978 BOARD OF SUPERVISORS YES: NO: Mao OnNOV 1�4 1 78 10/19/78 S Admin.Services Asst. J.R. OLSSON, CLERK 4. • • /(U / TITLE DATE By: /1 c�Q�� APPROPRIATION Karin King Deputy Ce', ADJ. JOURNAL NO. { ! IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIOE CONTRA COSTA SGUNTY APPROPRIATION ADJUSTMENT ' T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Projects 0451 -CANIIATION SUB-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE , OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. IQUANTITY 4405 4842 Leasehold Improvements 6,700 5724 1081 Labor Provided/Received 6,700 0450 1081 Labor Provided/Received 6,700 0450 1011 Perm. Salaries 6,700 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CO,14 Tt/RO R Leasehold Improvements at 2366 Stanwell Drive �R, Date << /0-/?y for Health Department A.I.R.S. program. Funds 'y: are available from salary savings due to 'OUNTY ADMINISTRATOR employee #27277 on one year educational leave of absence. Monies are State Office of NOV �/ 19'78 Alcholism funds for the A.I..R.S. program. 'y: Dote 'OARD OF SUPERVISORS Stlpu:%a::rs Kenr.:•.F—hdcn. YES. Sihro�:cr.IIc,K;Css.H.xsci:inc N0: I\Oq@ fJOV/1� 19 On I.R. O L S S 0 N, CLERK SIGNATURE TIT E DATE ,y. (`L]7\\fes v..—C� Jl APPROPRIATION A P00,_:50_' 25_'_ rip. Ing 13eAuty Clerk ADJ. JOURNAL 10. (Al 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 31DE CONVA COSTA COUNTY • ,`L.j1 • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I :cPARTNE?tI OR DRGAN:zAT1DNADMINISTRATORS ( BLDG, & GRNDS:, J, ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IfOR.EASEj-,..- INCREASE OBJET OF EXPENSE OR FIXED ASSET ITEM NO. 1QUA1TITT �- 0540 4954 Modular Patient Wall Units 30,800 11 0540 Monitoring Equipment Co$D g 75,200 4151 C & H Ward Remodel ICU-CCU 164,000 4500 270,000 I Con TO Costa County FCF Cani�cl Cestcl County VFD R`CENED CT 2 7 1978 {; of �'0'�r - 19-78Off Ac ministrator Office of Czunilf Administrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER QOf� /a/78 To consolidate funds for the C Ward Remodel Project ay: Date and to transfer $106,000 for equipment included in the 1978-79 plant acquisition budget (based on the COUNTY ADMINISTRATOR A' project estimate) . By: DOtN0V/ rZt 78 BOARD OF SUPERVISORS t:cn:{.!:A:2trn. YES: `.ch:w!rr.E.}"cr P___:-;r: NO: Idcne On N Oy � 1. 7R R. OLSSON, CLERK 4• �_ 1026/78 SIGNATURE TITLE DAT[ �Cp. ^� APPROPRIATION A P00.fO2`� Y, A Clerk ADJ. JOURNAL NO. Karin King GOO O�!'� (A 129 Rev 7/77} SEE INSTRUCTIONS ON REVERSE SIDE V � CONTRA COSTA COUNTY APCIROFRIATION ADJUSTMENT rr t/C 2 7 I. DEPARTMENT OR DICANIIATION INIT: ` ACCOUNT CODING PROBATION DEPARTMENT tE. )RCAIIIATION SJB-OBJECT 2. FIXED ASSET INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUARiITT t i,;. A�t)ItOri-CONT SC�Lcii ..a" 3060 1013 Temporary Salaries 1820 0261 1013 Temporary Salaries 1820 Cont a Costa Counry RECEIVED 11V - 6 We Office of COUntf Administratcr APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONTR LER To transfer an estimated amount to cover Temporary y: - Date Ji /2/7� Salary expense for a part-time Bailiff required for Juvenile Traffic Hearings during Fiscal 1978-79. OUNTY ADMINISTRATOR r: Dot, ry0V 1 3 1978 :)ARD OF SUPERVISORS YES: Hassc)cive NO: Nona ONOV/14/197 R. OLSSON, CLERK 4 Co. Probation. Officer 11/J//7� ruit[ TjrLc ` DATL APPROPRIATION A POO 7 �6 Karin King :'Deputy Cle'W ADJ. JOURIAL 10. (N 129 R.r. 7/77) SEE INSTRUCTION• ON REVERE SIDE (){ W-1 CONTRA COSU COUNTY APPROPRIATION ADJUSTMENT 1 I T/C 2 7 ,J ACCOUNT CODING I. DEPARTMENT OR ORCANHATIOR UNIT: - DELTA MARSHAL 0265 <, ` ORCANIZATION SUB-OBJECT 2. FIXED ASSET <Qb ILE` INCREASE OBJECT OF EXPENSE ON FIXED ASSET !TEN 10. QUANTITY VJ 0265 4951 IBM Typewriter 0003 $ 32.00 0265 2301 Auto Mileage Employees $ 32. 00 s — f , Lo cOf APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R ._� Transfer of monies needed to pay taxes of By: Dote 11 /2/7 typewriter. Need of typewriter high priority. COUNTY ADMINISTRATOR By: Date NOY % 1978 BOARD OF SUPERVISORS Sul r-4ors Kcnnc.Fandcn. YES: Schrodcr.Fk lrress.Hassclnnc NO: Mone Pn0V/141197 J.R. OLJ'SON, CLERK 4. - /llL" Marshal 11/1178 SIGNUIIE A TITLE DATE A 6y: `�'��'�f'n APPROPRIATION POO Karin King Deputy Clerk ADJ. JOURNAL NO. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE ��`� CONTRA COSTA COUNTY 4 APPRnPR1ATION ADJUSTMENT IT/C 2 T ACCOUNT CODING ILiD[PIRTMEIT Ori OACAA ATION UNIT: COUNTY CLERK 0240 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <IECREASE> INCREASE OBJECT OF EIPENSE OR FIXED ASSET ITEM 10. QUANTITY 3315 - 0240 2250 Contracts $55$. 00 3T 0240 4950/ Two microfilm viewers 0006 �fl. 00 CG:) i Q CO:10 CGuniy ECE VED i V 11! J Gffim of Cr,u 1y Ad inistrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR- 0NTR R Two (2) UV-40 microfilm readers have been rented since May 25, 1974. Rental for the gy: - Date year would be $920. 16 while credit for rental allows us to purchase each for $273. 75 or a COUNTY ADMINISTRATOR total savings of $372. 66 for the year. Jj0V 1 3 19 FS As more records go on microfilm the need for J {` .' ^`�/� Date / viewers increases. $400 was allowed in C 1977-78 budget but was frozen before purchase. BOARD OF SUPERVISORS To eOvei- Sal s DA re Q4ove_ YES: �,... Lr,l;.sgrss.i _ k; ..._ �Lll1 HCl GfIC S N0: 14pOg NOV 14 1 78 � L�--� � Ca 1,f, IV T / 76 J.R. OLSS�%� 4. SIGNATURE TITLE DATE By: APPROPRIATION A POOS02 eputy C erk ADJ. JOURNAL 10. 1%Z}.J, IN 129 Rev 7/7T) SEE INSTRUCTIONS 09 REVERSE SIDE t Coi-iira Costa County • CONTRA COSTA COUNTY • RECEIVED � APPROPRIATION ADJUSTMENT T/C 27 '(�it - 1978 Office of ACCOUNT CODINC I. DEPARTMENT OR ORCANIIATION UNIT r1 tAdministrator, Auditor for Office of Economic Opp� '�urii y ORCANIZATION SUB-OBJECT 2. FIXED ASSET <�IECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 1418 4951 Desk 584.00 1418 2170 Household Exp 1,061.00 1426 4951 Desk 4033.00 1426 2170 Household Exp 81.00 0990 6305 Res for Contingencies _ Pr Yr 2,129.00 { APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C NT ER To add appropriations for Purchase Orders 23084 & 23085. By: Date 11 /6/78 These 1977-78 P.0's were budgeted for,but not encumbered, am and therefore not carried forward. This equipment was COUNTY AD INISTRATOR originally approved on P 300's #10329 & 10167. By: Date NgV 1978 BOARD OF SUPERVISORS r,' T�crnc. C•1. YES: tichnuicr.Lk)gscss.L-HJssdri w NO: None D NOV 1 1913 79 J.R. OLSSON, CLERK 4. /6 / sleMAiURE T TL£ DATE By: � AP?ROPkIA"ION 5034 Karin King 0eputy CVerk ADJ. JOURNAL N0. i , A129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 910E CONTRA COST;COUNTY _•�'�_PO RT_. _ rLrE4ATs0jy RCHASE ORDER_ 1 PUiCt+ASI�G ,EL:�:CV CONTRA COSTA COU+VTX o� �! u : S �% �• ` 2 i034-1VAS til •; :. i:Y. }'; A,J. - hUnr PIR CIO Alt"i'dC•ia Ac. n;11 vvOtc s rrEt.c l�j Can.rp:e•Q=.T ( Community Services �. . •�, .� . • .ANDS4!rT'•_; 3P 2255 Contra Costa-Blvd.' 1 r°, aUO AT)-ra.4con!Q3.Ceurry em-�=L�:.ng andeauq-:5536Pleasant Hi11, CA 9452 t,;rn.•e:.CA Sc5i3 OT � OATS (� C"�r7r.i I-LREM CALLED-CDt:-n11 •s UDITQ,q.� aSrq COU •-5 11 73 rURC!'•+SE C+.:.NI:.Y2_c%%W r •r •E/F 6;5-;C-.%V ON ZZ(E MOM REFI L'c\DOR`10_. SJC SHIP VIA:PREPAID .O.B. - = TER.-AS _ _ _ p� �OESTIYAJION Net 30 J V r Ru C.% al ler Co.- = E — 64S Battery St. - _ DEPT.: COEO) Community Serv. . N San Frz scisco, CA 94111 OD Attn: CL_lc_k Ploof- _ REQUISITION NO. & DATE:'77-223 - l - R L = : - - . _ = 4/26/78._ • - I..2Ery CALLED •CT019•7 I PAGE 1 OF V. ~ I- -A't, M. Cr'-- 'Kla r SUSCL*= I :A34 .�•V^�rr I A.r.MAU:rl-•.!: S:!CRAGS•:•.S',.nxio^wT. �hLASSL a:Y.; :•L%rt•J�Lii�L.'. A+v.M C: 33 951 i'_ i0 2. 1 1.00. 1 ufJ___ -72 1-7 0-.-' _;? - '--.- '_r._' ► _�10o%.G`�_ JLL I: If delivery is not or c:+rLst`e -node by CONTRACTOR must so nol.Fy COUNTY immediately and County reserves the r7yht to cancel 1h.s order. T3 rJAe%.;'a rwce, or For any further information. contact COUNTY'PURCHASING w-EPRESE.NrATIVE. 415/372.2174; or write to CONTRA COSTA COUNTY.P.O.ti X31,1:'.;iT1NEZ•CA 5553 i 1 ATERIAL OR SERVICE ' QTY./U::IT 0:117 PRICE FXTei:SiON Desk -lrrTalbie. odes tal,. 6Ox30",__:v/centar_.dra a .2'.ca 273.86._ .547-_7. I _ __ _ 1 _lock,_!!6Je1_D=.60300,_desk-color:.-.burnt-orarg__:_=___._ -- -• X533,-="-•'�-LoP--1:1921#�1 _ l..o._SGS__ �7��a 9-7,.SZI-------•-- --- ------- ----•-�-� - 1 P�TTe1_'�a?r',-_ti9x20",-_.ST0-6920,_..::/one.;izgh_.._-.--- _I_.oa!_ __-_- _136.7., _ oran�e _-3533;'_tcak_top -.TT921•iN 3 T.ca- t_-6leT 60X30",.-.LT6030, _no drat cr;_bu-r»t._--_. ....1., ca_ 1 • - O :S,--t_c :�t•--tOg �- 4 =' 3c1;'-_c�«,_�o.dr�ors,�BC-3642,. steel_Log,_?_ ad= 2..ea.120_24_. _240_4 -- �- - _ SALES TAX.' �O oro:igz-color—a538_---- ir TOTAL A.;CUNT - �. [UC11O.NS TO RFCr!l.,jG CEPART.'.ENT - . ."--n _ :e, is qucr.:;y r-mcei•••d en final sh;prrrnt, :,gn te!Lw end fir..-•d -- y•:,e,;c.usPart.cl$h;rr-..en: (FQrmS-1)izAccoun': -r•. ,r. �r— - :1! 'rill (.'•(1..'•vE t1UT:a(r ' 2. F• -.cl -.- -'S _ r.,:-f, nr ,.. j _-.Fv list 7I - '�:r Vi::J�,t+?1= :111jy n`?:CK) ��- ;F� 41 - -� � - ------- - -- --- ----- --- ------�. ./ .--_ �j?%��;•./may_-�_; • \..- ._ - _.J•zn • . . :0 T^e- !:2 c,.Srs i nv f:'CTI4Y.__ ' I � .,':i^, COSTA COUNTY " " 11 REPORT* �����. PURCHASE ORDER . PURC,dASI`G DIV _ON • P _.'= .:r `� X o. 2:5034-WAS u �� S CON TRA COSTA COUN't•Y� -`:+ a ti• .»Gw nos r:uMOR C.4W 041,0(ts.AC- an�INVOICESinIRIP•.ICATEfir H - A.�•rot-COnrrofieroffrce 2265 Contra. Costa Kr.OW11DCOAiNts.AND 5");01YfCAVONS F'+Orn IQ3,C3unt f,r►taCf3u�,'t.. P .,,� AS.TERATIU•I ti0. OUotArto-A vo. *%o-nand Court Sneen Pleasant dill, CA'• 94S23*.' �"ort.ner.CA 9-553 O r � oA:E - S/11/78 OL tart alm CALLED"•COUNT11 P.:;I:h ASE O;ZDeR Nti.':.3i;MUST SE9401WN ON art IM-0--CM MOOREO: A/C SHIP VIA:PREPAID ;: F.O.S. . TERMS.OESittd(!OM r-- -- 2uct::r-rull`r Co. DEPT.: (CEO) Com ttuiity Sere. �REOUISITION NO.&-DATE: INEAENCALLED-COATRACTOR•7 .•.•. _ ••_i.. �:{{j/'''��E• ('�y. 2 _ ..:•--..'. ,_ AC L.G_� CG•....`G•.:*C7Y; :•r�..a.�v.ON(_Si.'rCtiTtT %A3c-.t,CROON.Y, ttaC A.tSt:GfY„��-xiRR. .ti ;;Av.'r„•gT• Q's_ -i :--- -i ---+ i ----'^ - z __- J. I! deS.ery is not or-crnmw be "de by - = - CONTRACTOR must so notify COUNTY immediotely and County reserves the rizhr to ccrKeT-h.s or4er. ?o $::e smj%rc'•"e or for-any further informotion, contact COUNTY PURCHASING REPRE5ENTATlVE, 4I5/372-2I74; or write to CONfiA COSTACOUNiY•P.0 N,X 3T,J14-.Z INEZ.CA 4»553 LIATMIAL OR SERVICE-`-. - ; MANN* UNIT PRICE E:(TEiiSIO.4 5 02 Swivel_ chair,_ C160, burnt orange, 9538:,_vin y1 2 _ea. 108.91 217.8 _ 6_ " _Sidra chair,._C100.,_ vurnt_ orange v3.ny_I US67.__ 4 SZ_9b_ 211.-84 SALES TAX:' _ - - _X00..3 - - _ . TOTAL AMOU IT'- t1 '� = - - - ---��-'.:5:<UCTtC.•:510PECEtViNf30Er'.:RTt.AENT -�~ VENDOR PERFCF%:!ANCE - DID 110i 9-H T. .'.'�'-n c ••r �s c�-_• •-'F:.c :•^ vantit en firv:I shipment .3n er-3 fcr«ard nw, ?;' 'c.._..rc ..ct5h:p'r•rnSe?erons(F:f.-nS•T)toAccar.%P::l-. _ - _ �...t••. :rt,'••�r C."j.� - _...'+.f r::�-�i r•_._*.tT - �� F.:r_ �I,:«. .•t,e.s• '.'-1 PVr.L_ .!:• ^.r t��'•w'. _ ?^,_...-y S r, P.- �1$^f.r v,-.% ul::t -L., !i,i Ci c:CK) [� tr..-..n -_..-..=is I _;r!.,te._.- - :_• _ ;';;ti',I' -+c tilt i. itr t0i•f:.S iii4 .7..ti3 .� t0 i' ,."•t �_�.. _____.- • :• tot _ .T± s 1aJlJ 1lG 11 }.a►1• tis. aCl. i.l:.I . Y.F.+ . •CO��TRA COSTA COUN'T'Y _ � � PURCI.MS.E r PURCHASING DIVISION %DORT' -• _ ,ORDER• -- ---'--_--- s (- coNiRACOSTA- -� P 23035-WAS s l4ri1INVOICES ini,�tvttCATEto t{ COUNTY. s •.-.• '�• !40 OW TMS NUPPAM Cv ALL wVO,Ct5.AC. I :•u. .r•Cunrrpllei l7l(•(e 1 KNOWLECCE.WWS•^.a Sm:;*:v:i tit.v5 Community Services 103.County Frnonce 9u id,ng p •• a1 EEa�rto�aro: ouo:+i,cr Yo. :.a.,c^d Court Silvers 2255 Contra Costa Blvd- :bar-SCA 94553 TPleasant hill, CA 94523 DA 5/11 ) 1 OL 1NERE1%CALLED'•COu�r" - 5/ 11/73 r'l�C?'aSEORDERNUMBERMUST SE S z^:ti'N ON All INVOICES. - - (_V t- R N10:� - - A/C SHIP VIA-PREPAID - F.O.B." TERMS - OT DESi quiON 1 - 3ucLcr7Fuller Co. N 64S B3tta StDEPT.:- -.. ry _ COEO). Community:Serf.. D San Francisco, CA 0 _ . _ �-:REQUISITION NO. &DATE:- 77-2725 7-225Attnw. Chuck Ploof.R ZV/' MRIti CALLED_CO\insCT0419 pO Ic ' . _ _ — _ •fir: _. - _ ___ . x.G !�� [:t•.••Ca:t CxE- 'y Cr.:av::�i:S?r 1 !:.e&ACT..� UX O-:pN �i Ki-^tVCAUIN::.s'.•"S.�.0 Y-af.1'- �NLO 4i�iT-';5►tL ASSTAIY..;_%!tL!•r - O` _ 426--' Cafl1425 1lU_�--__ j.�...__ _�—;• • _ _ ::__I i •l• _ :S' _ tt•.::, .� L IT deli.cry :s not or Connor be mode by -` ='-• :` ' •• CCNiRACTOR must so notify COUNTY-immediately and County reserves the right to ccn;el this order. To ovr such no:ice, or for any further infprmor:pn,'cpn:oct COUNTY PURCHASING REPRESENTATIVE. 415/372.2174;.or write.to-CONTRA. COSTA CC.;NTY,P.O.BOX 31,MARTINEZ.CA 44553 - Iii iF?L .• : . - - MATERIAL OR SERVICE._� - QTY./UNIT U?tlT F°ICE EXTF?!510'1 _ Z. D _Desk,__donbZe_pcdes tal,_6Ox30`f�_:,r/centcr_dra.:e -$ --173.'..36_ -- �- -- _ --- _'?oeti,_M0dcl .D-60300 -desk_colon Larnt_•or nse�_ 1533,:-.Lck.-top_.TT921r'N_ ._:. _�G�.�_ =-.�?Jrr�8. ----=-- - - ---- ---- - - Auxil?a;;y- type, ri ter.-e;t:.nsion, for..above .1. ea_.._ - ____ fl3_SS. -- _ -3 02• -C.:air;-C-135,.-back -rest-Ifinyl-•bm-r.t."orange- - l -ca_ _ 75.28. u - - ..VS-67,.- ant.... br?c:--Solc;cnrod=•--_ -- = - ---- - -- - - SALES TAX'_ , f,f� Jr, .. -�- -- •.---:---- - -_`: • -•- _ --_ -_'__ 7D7.:1 df.iC(;1IT.; "•• . , _ _ - _. INSTRUCTIONSIOP.ECE:VINGC:P:.P•T,r'�EN7 _ - _ _ • _ r' =`_. , :C` - - - ' 1. •••+ -••�^ .S C.^ •�ir.'j�i7'� trr�tt}.. rCc•_•�+••d on Tir••71 St. ^ :' ' :m nt, S�an C 'w c ^r am- T ^a.rd G�!I:G:D GOODS .• - c•+•ic-y;. _ r__sP.: .,..'�rr�F:,nrnrw:-r•rrs(icrm T)r7.-rcCur.rsPcycb.o- � . _ ;c= GID :r•,r rW'GE HO-ERMY 2 :_ - - -;: :r.:.%. - •:- ._- _ -._ .. -- .:_. -:. - _- -- Ute;=R+EJr'!;ti�ilGll Qh`?_ art --V-/�y -- _ %- i---�;6 of--f—tes L Z. L^n left..:I n ofSr--C: - /_ - -- :/•� / ; Yr�y- ./� i_ re ' _ � i;1'cti1• '!t ti:clef U:�E C1:Jl T°: i(E'�:�"(Gii'•:S ;ti<,;�':i .� !t�' �7 iu - "'1C�•(G'ri%^itci:((G_!tiS E�Y�' L n . In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 14 , 19 ZP In the Matter of Approving and Authorizing Payment for Property Acquisition from Alberta L. Boeger, Conservator Grayson Creek - Reach 6 W.O. 8535-7520 iT IS BY THE BOARD ORDERED that the following settlement and Right of Way Contract are APPROVED and the Public Works Director is AUTHORIZED to execute said Contract on behalf of the District: Contract Payee and Reference Grantor Date Escrow Number Amount Grayson Creek Alberta L. Boeger, as 10-11-78 Western Title Insurance $52,500 Reach 6 Conservator of the Company 14.0. 8535-7520 Estate of Anna F. Stratton, Escrow M-310557-7-LC Conservatee 821 Main St. Martinez, CA 94553 The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. The County Clerk is DIRECTED to accept said Deed from above named Grantor for the Contra Costa County Flood Control District. PASSED by the Board on November 14, 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. Originator: Public Works Dept. Witness my hand and the Seal of the Board of Real Property Div. Supervisors v affixed this day of,/�:`?� '�1" 19 7'� cc: County Auditor-Controller J. R. OLSSON, Clerk Byv Deputy Cleric H-24 4:'77 15m 0 01� �� In the Board of Supervisors of Contra Costa County, State of California November 14 1 19 78 In the Matter of Aid-To-Cities to City of San Pablo. The current budget includes the amount of $148,000 in City-County Thoroughfare Priority Funds for the City of San Pablo; and The City of San Pablo, by Resolution No. 5219 dated October 16, 1978, having requested that the Board allocate 5148,000 from said funds toward the widening of Rumrill (formerly 13th Street) Bridge; IT IS BY THE BOARD ORDERED that said sum be allocated to the City of San Pablo for the aforesaid project. PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is'a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dcte aforesaid. Witness my hand and the Seal of the Board of Originating Department: Public Works Supervisors Transportation Planning November 1978 14th day of- affixed fl-4�� cc: City of San Pablo (via P.W.) Public Works Director J. R. OLSSON, Clerk County AuditorDeputy Clerk BY County Administrator 7Helen H. Kent H-24 4/77 15M 0 0 in fihw Board of Supervisors of Contra Costa County, State of California November 14 , 14 �$ In the Matter of Authorizing the Executive Director of the Community Services Department to Submit a Grant Application to the U.S. Housing and Urban Development for Housing Counseling IT IS BY THE BOARD ORDERED that the Acting Director of Community Services Department is AUTHORIZED to submit a Housing Counseling Grant Application to the U. S. Department of Housing and Urban Development to provide $83,212 for housing counseling during a 12 month period beginning January 1, 1979 to December 31 , 1979 with no local matching funds required. PASSED BY THE BOARD ON November 111 , 1978 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Ori g. Dept: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator ai xed this 14th day of November 19 78 Auditor Controller 11J. R. OLSSON, Clerk By Cv. `��^:�G'� Deputy Clerk Kar-in h-�rt. H-24 V77 15m 6OU0 In the Board of Supervisors of Contra Costa County, State of California EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 14, , 19 78 In the Matter of Authorizing Right of Way Negotiations fo t Portions of Southern Pacific Railroad San Ramon Branch Line Property Needed fo District Projects, Central County Work Order 8692-7520 The Public Works Director having reported that the Southern Pacific Trans- portation Company has received permission from the Interstate Commerce Commission to abandon a portion of the San Ramon Branch Line and that the conditions of abandonment specified that the Company shall not sell , lease, or otherwise dispose of the right of way for a period of 120 days, ending on November 18, 1978, unless the property has first been offered on reasonable terms to responsible public authorities interested in acquiring the property for public use; IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Public Works Director is AUTHORIZED to commence negotiations for portions of the Company's San Ramon Branch Line right-of-way needed for the following flood control projects: 1. Zone 3B - Corps of Engineers Lower Pine Creek Project (Pine Creek Crossing south of Willow Pass Road). 2. Zone 3B - Corps of Engineers Walnut Creek Project (San Ramon Creek bypass channel along the railroad right of way from Newell Avenue south to San Ramon Creek). 3. Drainage Area 13 storm drain lines (seven transverse crossings and four longitudinal lines in the Alamo area). 4. Drainage Area 10 storm drain lines (three transverse crossings in the Danville area). PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Flood Control Planning and Design affixed ibis 7} day of -Li 19 7 cc: Public Works Director J. R. OLSSON, Clerk Flood Control / County Administrator BY / Deputy Clerk County Auditor-Controller Helen H. Kent H -2-13/70 1 inz X01 i In the Board of Supervisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Resignation from the Contra Cost County Drug Abuse Board. The Board having received a November 1, 1978 letter from Ms . Linda Shinabarger, 896 Snyder Lane, Walnut Creek, CA 94598, tendering her resignation as a representative of Supervisorial District III on the Contra Costa County Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignation of Ms. Shinabarger is ACCEPTED. PASSED by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. Witness my hand and the Seal of the Board of CC: Ms. Linda Shinabarger Supervisors Contra Costa County Drug affixed this 14th day of November 19 78 Abuse Board Director, Human Resources R. OLSSON, Clerk Agency County Administrator By ,� ,� �_ / , • Deputy Clerk Public Information Officer Diana M. Herman H-24 4177 15m { File: 125-7702(S)/C.4.3. In the Board or Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Approving Change Order No. 3 to the Construction Contract for Montarabay Recreation Center, San Pablo Area. (5220-927) .f The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3 to the construction contract with Malpass Construction Co. , Inc. , Pleasant Hill , for the construction of the Montarabay Recreation Center, San Pablo -Area. This Change Order is for additional walkways, new water service line and handicap toilet improvements, and increases the contract price by $8,856.25. PASSED BY THE BOARD on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the ninutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Publ i c Works Supervisors Buildings & Grounds affixed this 14th day of• Nc,vamhor 19-7$ cc: Public Works Department (3) 1.1alpass Construction Co. , Inc. ;v.1p; `) J. R. OLSSON, Clerk County Audi tor-Control Ierivi.jp;, : ,� / Attn: J. Dye By /��--e-2�-L: � / "r Deputy Clerk Hfa_n H. Ken! H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 14, , 1978 In the Matter of Approving Deferred Improvement Agreement for DP 3070-77, San Ramon Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement AIgreement with Davco Builders, Inc. , permitting the deferment of construction of permanent improvements required as a condition of approval for OP 3070-77, property is on the east side of Old Crow Canyon Road approximately 500' south of Omega Road, in the San Ramon area. 1 lu, PASSED by the Board on November 14, 1978. c U CL CJ L L 0 0 0 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.1-1. ) affixed this 14th day of November _ lg 78 Public Works Director Director of Planning County Assessor J. R. OLSSON, Clark Davco Builders, Inc. 47 Quail Ct. , Suite 110 By �--� �',�. — Deputy Clerk Walnut Creek, CA. 9^590' Biel en H. Kerit H-24 4!77 15m 0010, in 3 eco; o of Contra Costa County, Sfiate of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 14 , 19 78 In the Matter of Approval of Consulting Services 'Agreemen with Richard A. Nystrom, Preliminary Report for Tice Valley - Olympic Boulevard Area Drainage Project - Assessment District 1578-5, Walnut Creek Work Order No. 8283-7505 IT IS BY THE BOARD ORDERED, as ex officio the Board of Supervisors of Contra Costa County Flood Control and Water Conservation District, that the Consulting Services Agreement with Richard A. Nystrom of Walnut Creek, California, for a Preliminary Report on the Tice Valley - Olympic Boulevard Area Drainage Project - Assessment District 1978-5, is APPROVED and the Public Works Director is AUTHORIZED to execute said Agreement. The work will be performed on a time and material basis. The payment limit for the agreement is $2,000 which may not be exceeded without prior approval of the Public Works Director. PASSED by the Board on November 14,1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department, Supervisors Flood Control Planning affixed thisJ�yirlay o and Design f_ f7act�--Ggz, 19 cc: Public Works Director J. R. OLSSON, Clerk Flood Control B Z-,L.-eCn,L-- f �County Administrator Y �C- Deputy Clerk County Counsel Helen H.Kent Auditor-Controller i.r. Richard A. Nystrom, 27'263 Gladwin Drive, Walnut Creek, CA H - 24 3,•77 15M In the Board of Supervisors of Contra Costa County, State of California November 14 , 14 78 In the Matter of Meeting with State Health Officials to Discuss Prepaid Health Care. The Board on November 7, 1978 having requested the Director, Human Resources Agency (HRA), to arrange a meeting with Mr. Rigby E. Leighton, Director, Prepaid Health Research Evaluation and Demonstration Project (PHRED), State Department of Health Services, to discuss various issues related to the County 's Prepaid Health Plan; and The Chairman having advised that Mr. C. L. Van Marter has arranged for said meeting to take place on December 5, 1978 at 10: 45 a.m. ; IT IS BY THE BOARD ORDERED that said meeting is CONFIRMED and that the Chairman is AUTHORIZED to notify Mr. Leighton of same . PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: Director, Human Resources Witness my hand and tha Seal of the Board cf Agency Supervisors County Administrator affixed this 14thday of November , 19 78 Mr. J. C. Cooper 345 Market Ave . Richmond, Ca. 94801 J. R. OLSSOy, Clerc By � /l��/vi Deputy Clerk Mt. 'a:nnucchi H-24 4/77 15m ^@ 0 � In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO THE BOARD OF SUPERVISORS OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT November 14 , 19 78 In the platter of Revise Rental Agreement 590 Beatrice Road Pleasant Hill Area (Grayson Creek) IT IS BY THE BOARD ORDERED that the rental agreement with Kenneth Jackl and Patti Cassady dated August 29, 1978 for rental of 590 Beatrice Road, Pleasant Hill , and accepted by the Board on September 5, 1978, is hereby REVISED to indicate a change of effective date from September 15, 1978 to November 3, 1978. Agreement provides for a month to month rental for $250.00 per month. 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 Cri g i na tor: Public Works Dept. Supervisors � Real Property Div. affixed this /''day of. 19 -'-7 cc: Auditor-Controller J. R. OLSSON, Clerk $yti�.i %J,���` , Deputy Clerk 1.4- Kent H-24 4/77 13m BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re. Pursuant to Section 22507 ) of the CVC , Declaring a ) TRAFFIC RESOLUTION NO . 2491 - PCG Parking Zone on DANV1LLE ) BOULEVARD (5301A) ) Date: 0V j 1 Walnut Greek Area ) III - Walnut Ceeek (Supe. DisT. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department' s Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated ) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of DANVILLE BOULEVARD (5301A) walnut Creek beginning at a point 108 feet south of the center line of Rudgear Road and extending southerly a distance of 82 feet . NOV 14 1978 Adopted by . Board CERTIF7cD COPY I certify that this is a full, tree is correct copy of the orlxinal document which is on file In tnp office, and that it was passed A adoatsd by the Board of Supervisors of Contra CpsLz bounty. California. on the date shown. ATTEST: J. R. OLSSON, Counr/ Cler!r A ezofficlo Clerk of said Board of Supervisorc. Sher i f f by Deputy Cleric California Highway Patrol oa if t0 1'.6 BOARD OF SUPERVISORS , CONTRA COSTA COUNTY , CALIFORNIA Re: Pursuant to Section 22519 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO. 2492 - MISC-. on Danville Parking District 's Lot ) Danville Area ) Date : N 1 x (Supv. Dist . V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT : 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 22519 of the California Vehicle Code, parking is hereby limited to two (2) hours at anytime within the northeast quadrant of the Danville Parking District's Lot, located adjacent to Railroad Avenue between Prospect Avenue and Linda Mesa in Danville; Thence parking is hereby limited to four (4) hours at anytime within the southeast quadrant of the said Parking Lot; Thence all day parking is hereby permitted within the entire westerly half of said Parking Lot. T. R. #2441 pertaining to the existing 2 hour parking restriction within the Danville Parking District's Lot is hereby rescinded. Adopted by the Board on......NOV. _1 . 197e CC Sheriff California Highway Patrol 001 , Mir.b111 0: Si14'!:f:l'1' i OF C:1' '16A CO 'T:1 f_ S', C'.:._ tin=' _.._... __. .�. ..." `.lily..-�'f : 1.. .. ..i:i. � ( •, � ..', 1.1 ..+-....- ...i�..l�.a ..!� +!L eC � r�' . '� net"►ce c;; .�:c_' Bo rd Ac r ion. l i Sectinn ) DC►w_d cl (JRv_-;Lagh 111, bec.0 x)s references are to California ) given paA.Z.--ant top Gover-1--men-. Cote Sec roto :11 G.olern ent Corle.) ) 913, 5 915.4. Pteate note tate "t aAninfj" betPeclo. Clainart: Laurel L. Beeler, 51-11 Patti Jo Drive, Car,tichael, GA SO,56CQ Actor,ley. Address: A.TOL'nt: -1 3l -`C' Rand delivered via Co. Adrnin Date Received; October "2, 19ro - By delivery to CIc-zk on Oct. 12, 1978 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: Comity Counsel Attached is a copy of the above-noted Cla r Application to File Late Claim. DATED: o J. R. OLSSOV Clerk B 1 �Be �{/��r^ Oct.Cct _3 , ,78 Y ( "ziti :L Cit Deputy Patrici a E �" H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (JY ) THS 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 clays (Section -930.8) . ( ) Claim is not timely filed'. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim CS�,cti-on 911.6) . DATED: J0r.'X B. CLAUSEN, Coti-ity Counsel, By � Deputy l /°Y III. BOARD ORDER By unanimous vote of Supervisors present . (Check one only) (XX ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Nov. 14, 1978 J. R. OLSSON, Clerk, by ,L„ j_ 1j Deputy Diana ierrnan WARNING TO CLAIMANT (Government Code Sections 911.8 & 913) - you have or y 6 mowtU 6,wni tre ma,�.o .ti Wiveto � tw 3.it°e a cou&t action on thin &ejected C.ec„im (zee Govti. Code Sec. 945.6) ot , 6 montzA atom the den.cat o6 yout App;i.ca�Uon to Fite a Late Uaim wi-thin Which tr petition a eowc t uo.. neP,iel Dncn, Section 945.-P,6 eta im-4.i Lbig dear.Une (.dee Section 946.6) . You may seek, he advice olj any a&to ney of you,% choice .ir. connection wick t,'Us M.'U uCA. 1J, tlou want' to coi:zttf t an a=o tneu., you shomtd do so immedi.atety. _ IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. he notified the clai=mant of the Board's action on this Claim or Application bi railing a cony of this docu.^e_.t, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. + i DATED: Nov. 14, 1978 J. R. OLSSC\, Clerk, sy , l _ /7''= �_�... , Depi:ty iane erLian ;'. rRJ:•!: (i) Cou:it}• Cou sel, (Z) Co•�::t}• Acs:iri strato: TO: Clerk of the Board of Supervisors Received conies of this Clain or Application and Board 0,:4er. DATED: Nov, 1 1978 County Counsel, By County Ae=inistrator, B, 8. 1 A L Cos is 197iS �`V cO`'77�, DC7 7 r� J. R. Ois;or: 1 Cl�RS� BOAF.D OF SUAcRVI TORS C°vn Off,fC@ CONTPA COS, CO. `" �� AINST COUNTY OF CONTRA COSTA ' Ay Of (Government Code, Sec. 910) mnstrQtor Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: SEP t. r, 19 2 Jt 8:s o A in — 0LPN Ir.� ltoc,"r, CAW P. 2. Name and address of claimant: L AmaEL. L . Bff LEit SM PArrl So OR . CARMICHAEL, CAL-119 9 stoof 914- 967- 79v o 3. Description and place of the accident or occurrence: X CAMs OLtf OF SCHOOL Afr.s. Foot 449-4- GAt+t AV 9016,01# XT, r)(i l-• THtt A 42 weLst 11 CAACKso ANo QRoKsn FI%9m TAasi R•erj . i FZL< OH My P.4&9 CAuslied LAeJLaAr'ona ANBD Conra��9r..t . jwy resErn wtim HuLr Ate* Ir 7 9'Lwu=4 8^096tr, 4. Names of County employees involved, and type, make and number of equipment if known: 146egL 5. Describe the kind and value of damage and attach estimates: 1) ?4itw GLASSCs `1o7s 21 PH` SIC&L a MILC L $ ; DG . tarAL. NC •� �' Tlft heivroa. XAA%j SH Otds1� A � �o!< f'rer /NM��M dMAy a��oee.a, A (hoar Out To HfAvc AAAIA 91L , Ay Lit Irit` 1-tAa A Lamp Aro Jhy SAS✓ AL- J-0 14.04 A Lump . 0�fe ig' ture UE: i LA ..ov. 14 _I0,78 LA P 4 L i Rau'iii En-'ersenitnits, and I,'%tea c the acticn ta- vu�L cC� by .6-,e ILI Boa-rd A c t i o n (All Section ) ocrlce! el SUpCp -L . .Ctf:erences a-re to California aim., paA.-Wan- 11to Grvskivrent C Se -,oj-z 9 11.5 Gocve:nlrient Code. 9i 3, f 915.4. Hcaze note 6'ie Ne"rzi;u " Wow. Claimant: i-7elody Renshaw, P. Cr. Box '?,,r-?, Bethel Island, CA (a.11ter Oct. 31,, 1.9,'178 send notices c/o Vetrano, 6032 11ontecito Dr. , AM%mvxx 'Palm Springs, CA 92262) Address: Amount: 1G1.00 /ViL a? C vnty Administra tor . Date Received: 0 ctober 13, 1978 By delivery .to on Oct. 13 , 1978 By mail, postmarked on i. FROIM: Clerk of the Board o.-IEF Superxrisors TO: County Counsel Attached is a copy of the above-noted Cla' r Application to File Late Claim. DATED: Oct. 13 , 1978J. R. OLSSON, Clerk-, Deputy Patricia A B II. FROM: County Counsel TO: the Board of Supervisors (Check one only) This Clain complies substantially with Sections 1910 and 910.2. 4-1.. .z ) This Clair. FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ) Claim is not timely filed. Board should take no action (Section 911.2) . ) The Board should deny this Application to File a Late Claim (Se DATED: JOHN B. CLAUSEN, County Counsel, By Deputy 111. BOARD ORD.R By unanimous vote of SupervisorsL'pr'psenV,/ (Check one only) (XX) 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 Boardt Order entered in its minutes for this date. DATED: Nov. 14,1978 J. R. OLSSON, Clerk, by7- Deputy � );7tzg�� I Diana M. Herman WARNING TO CLAMAN-1 (Government Code Sections 411.8 & 913) You have orgy 6 malt`.Z ;:tom the maixbig on biiz noZEEe to you Wbthin which to 'ite a ccaAt Liz P 1i .1 action on thus ected Uaim. (Zee Govt. Code Sec. 945.6) on AppUcation to Fite a Late Ctaim wUhin which 6 mon-fUzz ,/l tam the do!iaP o,4 you-& to retittion a cou,,Lt Jak ,LeZic/,j 3440M SCCtiO;L 945.4'.6 ctv,&i-nliting deadUne (Zee Sec�bEcn 946.6) . Ycu rray 4 eek the advice o any atto,%ney of yeta choice in connection UUWL Ais rz _tv.. 1,1' you waivit to celIA-uLt an attovicy. qeu zhou-M do zo iinmedEateZy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Clain or Application. Ife notified the claimant of the Board's action on this Claim or APTIelication V mailing a copy of this document, and a memo thereof- has been filed and endorsed on the Board's copy of this Claim in accordance with Section 2970- DATED: R. OLSSON, Clerk, By Nov. 14, 19 S. Deputy Diana M. Herman V. FPUM: (1) County Counsel, (2) County Adiministrator TO: Clerk: of the Board of Supervisors Received copies of this Clain or Application and Board Order. D..',TF.D: Nov. 16,1978 -c6u.-Ity Counsel, By County rAdministrator, B, 8.1 ev. 3/78 Contra Costa County RECEIVED .. OC .iT �. i978 Office of County Administrator. V,cC` CJD J R. Ot5 n7��_ CLAIM AGAINST COUNTY OF CONTRA COSTA CLERIC to osl (Government Code, Sec. 910) u 'r ,r....Depu Date: Gentlemen: The undersigned hereby presents the following claim against the County of Contra Costa: 1 . Date of accident or occurrence: &'t- LJ 71 2. Name and address of claimant: t /1�el�y /{ens her w C 0- 7leloc� G /Pct. C'. 3? ' / - JItsh�� � (3e4-(.cit �1. /?l o n feC j0 9vsi/ P«tN, S r,tISL (7 9d�6 3. Description and place of the accident or occurrence: �! a Uouc\�y SpN-TIvQ�Qv Cl�n�c. ,. date ©n, my 4. Names of County employees involved, and type, make and number of equipment if known: Goe+z- IDV (1� 5. Describe the kind and value of damage and attach estimates: OIL/ do& Wo--s n eu+v(-o4 , -7,& SU ny e ry Lo a.s dc)n e- 1 4-6 b(, jlvw f\1d" , v+ 1�y c���, t�a� c0rPec.4 2.. �� �s�tl')ea.. COSH-( 10 rir Q 10\111c f'101). C�c_�, p foie r ctA���,o' SU t\4e r� tt` ' J UJ 0.S ctOt��. tic+ �f- � / O r��cC (.�1C�S C ja-c a . Sl�ature' %0•:!: TLS C►aT�•�:�:I ..1::..:.. :i:i:C:'_`;1 i;].;1i::i �'Ji.: f i:.:✓� :.. ,. .. wnl ! ,'r i•.! 7 C. V\. lJ�C. L'.�.'✓\.:1l. .`!. (.J. �l•a.1/'L V�••� 1J .,.ti. Soar6 Action. (All Section. ) DPC..tri C Su'pc'zviZe:�.s 'Pa;a�!:np!., !!I, bc-tel-), references are to California ) givcn rd.L`\.c La; t .'_C Govet.l:Jl:_J;t Ccvcc Ss:.ct__Cii.d 9 i f J, (+,•l'e !.J'trt Code.) ) 98.3, .: 17.4. PZe[7.3t'_ rO.t.e f.I12 Gt'G'ii.YKP2rt, Oe!G.i'. Claimant: :•Irs. Linda Stahl, 2810 A HaG,i lion Avenue, Concord C" 94519 Attorney: Steven 'Kazan., A Law Corporation Address: 1.20 Eleventh Streeth, Oakland, CA 94607 Amount: a5GO,COO.CC Date Received: October 13 , 1.973 By delivery to Clerk on By rail, postmarked on Oct. 12, 1973 C_,T1IrIED :.-k1L 110. 3941211. I. FRO:-J: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Cla' or Application to File Late Claim. DATED: Cc-U. 13, 1978 J. R. OLSSOX, Clerk, B 1; .� , f��Q Deputy Patricia n. Dell II. FROM: County Counspl_ 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 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 Clail;t .Se.. o 911. DATED: 8Ct ' ''J� JOHN E. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present . (Check one only) (XX) 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: Nov. 14, 1978 J. R. OLSSON, Clerk, by r ,� %J- /Q,E , Deputy WARNING TO CLAMANT (Government Code Sections 911.8 & 913) you have onZy 6 moist:.3 room zne maA.Ung o6 th" notice zo you ZVii.n which to jite a court action on Vaz kejec tcd C.Paim (.6 ee Govt. Code Sec. 945.6) on 6 moJzf.;:z i.7om the de azLt o4, your App°„i.cat i.on to Fite a Late Cr im w.%thin which to pe.�;i:.,ion a court 6c% keti.e6 6ptom Seciicn 945.4'.6 cfrun-bit, ng deadline (.6ee Section 946.6) . You may z edt the advice o6 any attoaney oS youA choice in. connection with this mw:tteA. I;S you want to conAutt an atty&,neu•, you .6hou£'d do zo im.med.iateZy. IV. FROM: Clerk o; the Board TO: (1) County Counsel, (2) Count, Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Clain or Application by mailing a copy of this doc4^:1ent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Nov' . 14. 1978 J. R. OLSSON, Clerk, By /!/,ce_,4 ,? ", , Deputy Diana er...an V. FROM: (1) County Counsel, (2) County A&-,inistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. It, , 1978 County Counsel, By County Administrator, By 8. 1 001 14 Rev. 3/78 CLAIM AGAINST COUNTY OF CONTRA COSTA AND CONTA COSTA COUNTY MEDICAI. SERVICES TO: Administrator Contra Costa Countv Medical Services 2500 Alhambra Avenue Martinez, California 94553 --v Clerk, Board of Supervisors =' COUNTY OF CONTRA COSTA Administration Building Martinez, California 94553 T / 1578 CLAIMANT'S NAME: Mrs. Linda StahlCTE—N, - J. k. osa' : BCA.:U O, SUi'c�2VI50RS COjJ�� COSTA CO. CLAIMANT'S ADDRESS: 2810 A Hamilton Avenue Concord, California 94519 CLAIMANT'S TELEPHONE: (415) 689-8722 AMOUNT OF CLAIM: $500,000.00 ADDRESS TO WHICH Steven Kazan NOTICES ARE TO BE SENT: A Law Corporation 120 Eleventh Street Oakland, California 94607 DATE OF OCCURRENCE: On or about July 13, 1978 PLACE OF OCCURRENCE: Contra Costa County Medical Services County Hospital 2500 Alhambra Avenue Martinez, California 94553 HOW DID ACCIDENT OCCUR: Claimaint, Linda Stahl, was taken to Contra Costa County Medical Services County Hospital by ambulance after falling and sustaining a head injury. As a direct and proximate result of the negligence and carelessness of the agents and employees of Contra Costa County Medical Services County Hospital and County of Contra Costa claimant's conditions was not properly diagnosed and plaintiff suffered additional injuries to her head, required rehospitalization and an operative procedure. ITEMIZATION OF CLAIM: Continued medical care, severe shock and injury to her nervous system, medical and hospital expenses, loss of earnings and eariling capacity, P ain suffering and emotional distress. Amount of said itemization: $500,000.00. Dated: October 1.2, 1978 /STEVEN,•li G A Attorney f laimant PROOF OF SERICE BY IMAIL - CCP 1013a, 2015.5 I declare that: I am employed in the County of Alameda, State of California. I am over the age of eighteen years and not a party to the within entitled cause; my business address is 120 Eleventh Street, Oakland, California 94607. On October 12, 1978, I served the foregoing document on the parties in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States Mail at Oakland, California addressed as follows: Administrator Contra Costa County Medical Services 2500 Alhambra Avenue Martinez, California 94553 Clerk, Board of Supervisors COUNTY OF CONTRA COSTA Administration Building Martinez, California 94553 I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on October 12, 1978, at Oakland, California. Kay tt 1 ■ =OARTD OF 0": 00\7FA C 01;TA CUU-,-7i, CAIFOR :-f 3 0c.r, I---- - on LI, -/s' C Rouzi nr :-=Corsenents, and -'L--- 0:�' tj%c acl--Zen za�.C-- cza'&l ca:%-' Ac zcian. Section J A 0 reverences are to California given put6aaar.' .to Gcvvrrr.,c-nt Code Seeders 911-3, Go:crane z G m-ment Code.) 913, '55 015.4. PEeaze ncte dze "Walming" baCLU'. Claimant: The Pacific Tel. d Tel. Company Attorne-.-: Address: 1-50 Hayes Street- , 'Zoom 400, San Francisco, CA 91;.109 Amount: 9 5 0.C"C Date Received: October 11, 1978 By delivery to Clerk an By mail, postmarked on 'ct. !0, Vingf-, rinq-,- R-glstnnerl I. FROM: Clerk of the Board of Supervisors TO: County C-ozzisel Attached is a copy of the above-noted Claim or Application to Filt- -*ate Claim. DATED Oct. 12, 197/8 J. R. OLSSON, Clerk, By. Ie Deputy Patricia A . qP11 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 91-0.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 91a.8) . Claim is not timely filed. Board should take no action (Section 911-2) . The Board should deny this Application to File a Late Claimcz:L 112.6 . DATED: Jon.' 3. CMAUIS-E.M, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors tps�ent (Check one only) Mo This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6) . I certify tat this is a true and correct copy of the Board's Order entered in its rdnutes for this date. DATED: Nov. 14, 1978 J. R. OLSSOINI, Clerk, b,'I" Denuty -Diana -M. Herman WARNING TO CL-IRWW (Government Code Secticns 911.6 & 913) -6o You have onzey 6 rrontks 3"Pzo.n 7J,.e maUxg cS ZZ 7c.Uce --o acu u%xlv�n which t ,,.ZZe a cowtt action on this :.ejectedCZaim. (.see Govt. Code Sec. 945.05) o,'L menths .'u.,om tJ-.e dejt� of ejoux AppXication to Fie a Late CZaim LaWiLL twhich V on a court -4o-t aeZZe' ,,'.-,.om Ser-tion 945.4'.6 cZam-bit ing deadZine (,see Section 946.05) . You maLl seek, 'Whe ad-vice of any attotney cL(. YOUA choice 4,11 connection witk tilt ,s rr—atte'"L.. Ii trow twant to ccr.6L&U an attoaney. you shcutd do zo '-'vr.c'-'Za;teZy. IV. FROIM: Clerk of the Beard TO: (1) County Counsel, (2) County Ad;n-inistTator Attached are copies of the above Claim or Application. Ke notified the claimant of the Board's action on this Claim or Application by mailing a copy or this C, document, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 3V DATED: Nov. - 14, 1978 J. R. OLSSON, Clerk, PeDuty .%TE HerrmanDiana M. %1: rl) Counzv Counsei , r,J ro,:, A,-`mini szrato r TO: I- 'ler.% of t,e Soard of Supervisors Received conies of this Claim or Apt)llcazion and Board Order. D."'FD: Nov, 1(,. 1978 Cc'--tY' C=Isel, County By 1 Case No. B840-395U CZE -1 AGAINST Contra Costa County :J Claimant alleges: A. Name and post office address of claimant: �,;;x�r,`� The Pacific Tel- & Tel. Co. , 150 Hayes St. , Rm 400, B. The post office address to ubich the person presenting the claim desires notices to be sent: 150 Hayes Street, Room 400, San Francisco, CA 94102 C. The date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted: , .On September 12, 1978, underground facilities owned by this company were damaged by a backhoe. This damage occurred at or near 3171 West Willow Road, Bethel Island. D. A general description of the indebtedness, obligation, injury, darrege or loss incurred so far as it may be k xxm at the time of presentation of the claim: Buried 100 pair 26 gauge cable was damaged Estimated damage $250.00 E. The name or names of the e-mloyee or enployees of City of Bethel Island causing the injury, damage or loss, if known: General Contractor - W. H. Ebert Corp. & Spartan Construction Corporate Partnership -;:e Grr;u:,t cia-L-red as of the date of presentation of the claim including the estimated amount or any prospective injury, damz ge or loss, insofar as it may be kna:.n at the tiro of the presentation of t2-.e ciaim together with the basis of computation of the amount claimed. Estimated amount of damage $250.00 gated: 10/04/78 G. 1.9-jOR Security Representative Signewd Dy Or G:i zali of Claimant (For further particulars see Tit-lc 7, Divi s ion 3.G of the C',overr_rrcnt Code of the State of California.) L!:• SUP;.! U.".1.1••1 (.�.i: �• (•,L:. ,Ji. l: �...•J .. .. -_-7--r Board Action. (A.11 Section ) 'JSv,=.d c' Supe•tvZ6r,,_-s (PaiLag.hapf l:T, references are t ai-forma give; •, •. y � : , ,dam t. 4� s G C"! i rn i ) I !•�L✓s4af2•.. 4`.0 v'C+L•0 fJLr_•IZ� �.'C,aG S'a.'.Cic`-If.•i2S . . .F, "oye rnmert Code.) ) 413, :'!' . r. pCCC:+S(' 11C%L the ",ea LI ing" .^.e.Zow. Clainant: jarmon Alvis Lynch, Jr , 261,•2 Derby, Berkeley, CA 94705 Attorney: -ialkup, Do:�ning, Shelby, Bastian, 1-helodia, Kelly c: O'Reilly Address: 650 California Street, Suite 3030, Sar: Francisco, CA 941C4 ;*iourt: -3750,OCO.00 Date Received: OcUober 13, 1978 By delivery to Clerk or. By frail, postmarked on Certified "Jail No. 793659 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Cla' or Application to File Late Claim. DATED: Oct. 13 , 1978 J. R. OLSSO-, Clerk, B_ i Deputy Fatricia A. Bel II. FRO:\i: County Counsel -TO:,_Clerk of the Board of Supervisors (Check one only) (/Y) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with-Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Clai 36511on 911.6) . DATED: �^�> JOHN B. CLAUSE::, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors I prdsent (Check one only) (XX) 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 Boarft Order entered in its minutes for this date. cc N Deputy DATED: Nov. 14,1978 J. R. OL....O:., Clerk, by ,, )_ �,. p Diana M. Herman WARNING TO CLAIM AN7. (Government Code Sections 911.8 4 913) r You have on;_y o frof:,A >�as r'2c!n the Uin,g c6 , s notice to you cwu a n ullr ich to 3'ite a cowtti action on A'D'I.,6 Lejecticd Ctai n (zee Gov:. Code Sec. 945.5) o,% o rrof t :,8 i;earl time de ziaZ og you,% AppZ i.ea t i on to F.i Ze a Laze C.Co un uiZdLin ct ich torc.`Zti.on a coin.- Jot ne✓e� r6,%om Section 945.4'.6 cZaim-.6i,ung deadtine (bee Section 9Y6.651 . You way z ce.%z the advise o' any at c&ney o r' youchoice .in connection midi tfu:z f::.vete•%. 7;,, yea t wn-C, to conA-u t an at'Lo,neu., 11OLL .6heutd do &o .immcdiafte.Eu. IV. FRO."!: Clerk of the Board TO: (1) County Counsel, (2) County Administrator attached are copies of the above Clair) or Application. he notified the claimant of the Board's action on this Claim or Application by mailing a tory of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ? DATED: Nov. 14, 1978 J. R. OLSSC':, Clerk, Ey ���,.,r Deputy lana M. Herman V. FRO:;: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors t%eceiveC co—e-s of this C_aim or Apr-1 ic:atio n and -Roa7d Order. DATED: Nov. 16, 1978 Count, Counsel , 3y County Aemiristrator, by WALKUP, DOWTIING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY ' it v�F, 650 California Street L t� San Francisco, CA 94108 Telephone: 415/981-7210 C. f3, 19,''c; Attorneys for Claimant x. ois;a:, CLERK BOARD Oc SUPFRViSORS CO!I A COSTA CO. utv CLAIM FOR DAMAGES AGAINST THE COUNTY OF CONTRA COSTA STATE OF CALIFORNIA TO: County of Contra Costa Board of Supervisors Courthouse Court and Main Streets Martinez, CA 94553 The following claims for personal injuries are hereby made by and on behalf of JARMON ALVIS LYNCH, JR. against the COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. Claimant's Name: Jarmon Alvis Lynch, Jr. Claimant's Address: 2642 Derby Berkeley, CA 94705 Address to which Notices Are to be Sent: WALKUP, DOWNING, SHELBY, BASTIAN MELODIA, KELLY & O'REILLY 650 California Street, Suite 3030 San Francisco, CA 94104 Date of Occurence: August 21, 1978 Place of Occurrence: Wildcat Canyon Road, 65 feet north of E1 Toyonal, in the County of Contra Costa, State of California. Other Circumstances: On or about August 21, 1978, at approximately 5:45 p.m. , claimant JARMON ALVIS LYNCH, JR. was travel- ling northbound on Wildcat Canyon Road when the Honda 400 Motorcycle _ he was operating was struck by a vehicle travelling southbound and in the process of making a left- hand turn onto E1 Toyonal. Claimant suffered severe personal injuries as a result of this accident. Claimant's injuries wefe, proximately caused by the negligence and care- lessness of the County of Contra Costa, State of California, : through their agents, servants and employees. -Page 1 of 3- The County of Contra Costa through their agents, servants and employees failed to use due care in the construction and maintenance of the public -highway in the vicinity of the intersection of Wildcat Canyon Road and E1 Toyonal. Said em- ployees of the County of Contra Costa negligently and carelessly failed to construct and. maintain the roadway in the vicinity of said intersection so as to provide adequate visibility to motorists. Said employees of the County of Contra Costa negligently and care- lessly failed to post an appropriate speed limit or other warning alert- ing motorists to the sharp curve in the roadway at said intersection. Said employees of the County of Contra Costa negligently and care- lessly failed to take proper pre- cautions for the safety of persons operating vehicles travelling over Wildcat Canyon Road at the point of said intersection, creating and allowing a dangerous condition to exist in and about said intersection, and in other particulars not presently known to claimant JARMON ALVIS LYNCH, JR. Itemization of Damages: As a direct and proximate result of said negligence and carelessness and of said condition of said road- way, and said accident, claimant received severe personal injuries as follows: Severe injuries to the right hip, leg and knee; multiple abrasions, lacerations and contusions of the left leg, left shoulder, right arm and face; injury to the cervical thoracic and lumbar vertebrae; inter- nal injuries; and other injuries pre- sently undiagnosed. Claimant's injuries have caused him to incur continuing medical expenses and wage - loss, and it is claimant's informa- tion and belief that these will con- tinue in the future. Names of Employees Causing Injury and Damage: Claimant does not know at the present time the nameof -the agents, servants and employees of the County of Contra Costa, State of -Page 2 of 3- 0012.7 California, who caused said , injuries and damages. Amounts Claimed: 'Claimant JARMON ALVIS LYNCH, JR. has incurred general damages in the sum of $750,000 for the afore- mentioned personal injuries. Claimant JAPMON ALVIS LYNCH, JR. has incurred. special damages for medical care and wage loss in amounts as yet undetermined. DATED: October 1978. WALKUP, DOTINING, SHELBY, BASTIAN, MELODIA, KELLY & O'REILLY By LPH W. A TIAN R. . Attorneys for aimant -Page 3 of 3- 00 22 ;X!-t__-cc ef1 -,JLe aCi✓.tir on qcL V..:�.J�i 1�:� J.c bJi._t: r.Ct30:?. -All St'Ci2Gr: 0. Evaa:i c6 Supu_vZ6 rz (ial,' %J! app Y., 1, be�_c;t) , _'e_tnccs are to California ) given -jAz.. n .o Gs�v�;�l^.relit Code SectiDl;z 911.8, i:C\'eT12:e:9t Cote.) ) 913, C 915.4. PZca6e note the "w=sirig" beCo . Clair-ant: P. 3rad;ord, 1E. Poole (a minor) , 20CC Pullman Ave. , Apt. 1?9, Richmond, CA 94504; D. Zackery, i . .Lo.-iery (a. minor) , 290C Pullrta :;ve, Apt. 115 Richmond, CA 9.1,8n Atto-•ney: John C. Casey Address. 8C'0 Central. Building, 1?e..h Broad.'ray, Oakland, CA 9 612 Amiount: 320%,000.00 plus special damages . Date: Received: October 101 -973 By delivery to Clerk on . Ey Trail, postmarked on ct. o, 1y to Certified bail ' C ed I. FROM: Clerk of the Board of Su_ervisors TO: County Counsel Attached is a copy of the above-noted CrAnn, " r Application to File Late Claim. DATED: _Oct 10, 1978J. R. OLSSON, Clerk, B J � Deputy Patricia A. 5611 II. FROIM: County Counsel TO: -Clerk of the Board of Supervisors (C:leck one only) ( ) This Claim complies substanvially-with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and he are so notifying claimant. The Board cannot act for 1S days (Section 913.S) . ( ) Clain is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claire (Sect176n 92.1`.6) . DATED: .?O:iN B. CLAUSEN, County Counsel, By /�-'- _ t' , .Deputy r Ill. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (XX) This Clair. is rejected in full. ( ) This AT)lication to File Tate Clain is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date- I DATED: Nov. 14, 1978. R. OL SSO\t, Clerk, by /,,�- //7 , Deputy Diana M. Herman h:Ai'tt:ING 10 CLAIMANT (Government Code Sections 911 .8 & 913) You have Cf',Ey a months -aorr i;e maiWijr oS iiUA .nevice zo you wizili Wi;Jch to Jite a co=t ac Een on h:.i.6 &ejected Uabr. (zee Govt. Code Sec. 945.6) of - 6 ronthz the der:i2.° o4, youA AppZica icn 1-to Ute a 'ata Ctaim ►:Zdiin Which to -cZrt n a couAt 'erg rr✓✓.eJ D mom Section 945.4'.6 a-a im-biting deadLbie. (zee Secton 946.6).. Vcu. r-at! .aer-t -the advice o' any at-,cALheri o� you,;-, choice- in connection with tilti3 Ma'— ek. 14 u..'iu want to cyj:Su:.t all atto.-Ln? , you zhcLtd do 6c ,r.e-&atu- *.y. 1:`. FROM: Cic_k of the Board - TO: (1) County Counsel, (2) County Administrator Attac:ied are cop es of :the above Clzi.m or Application. We notil"ied the claimant O'E the Eoard's action on this Claim or A 1plication by J:ailinr? a cope' of this eoct-,me :t, an%,-' a rierno thereof has beEn filed. and endorsed on the Boards copy Of .:i is Clair: in accorda-rce.tii.th Section 2970- DATED: 0-D T=D: Nov: 14, 1978j. R.. OLSSC\, Clerk-, F}' ,(�!�r_ �!�;.= �_„�� , Deputy Diana M. Herman ��• .`:��/:'•: (:) CO=.ty COu.-:sel, (?) county remin is:rztor .10 Cle=k of the Board Or Su, err iscr s nt_ce-ve_ co-i es of C l zi!: or ^^;:3 is C G:l 3oard Order. DATED: Nov. ,,,.__1978 County Counsel, By County r .t "Nt, c . _ ., JOHN C. CASEY Attorney at Law 2 800 Central Building E Oakland, CA. 94612 3 (415) 832-2700 er— lel 4 J. ZZ. cts=-I CMRK BOAR!) 0--* 5U?EPV150;ZS Attorney for Claimants CO. 6 7 8 CLAIM AGAINST CITY OF RICHMOND COUNTY OF CONTRA COSTA 9 TO: City of Richmond, City Hall, Room 330, Richmond, CA. 94804 Board of Supervisors , County of Contra Costa, P.O. Box 911 10 1 Martinez , CA. 94553 11 CLAIMANTS NAME, Patricia Bradford ADDRESS AND PHONE 2900 Pullman Ave. , Apt. 119 12 it NUMBER: Richmond, CA. 94804 233-8947 13 Mia Poole (minor, mother Patricia 14 2900 Pullman Ave. , Apt. Jig Bradford) Richmond, CA. 94804 15 i233-8947 16 Dolores Zackery 2900 Pullman Ave. , Apt. 115- 17 Richmond, CA. 94804 233-4398 18 Vlariecelle Lowery (minor, mother Dolores 19 f 2900 Pullman Ave. , Apt. 115 Zackery) Richmond, CA. 94804 20 233-4394 21 AMOUNT OF CLAIM: Patricia Bradford $50,000 plus special damages; 22 Mia Poole $50,000 plus special damages; 23 Dolores Zackery $50,000 plus special damages; 24 Mariecelle Lowery $50 ,000 plus special damages; 25 ADDRESS TO WHICH JOHN C. CASEY 26 NOTICES ARE TO BE Attorney at Law SENT: 800 Central Building 27 14th & Broadway Oakland, CA. 94612 28 4!k I ± DATE OF OCCURRENCE: July 2 , 1978 2 PLACE OF OCCURRENCE: On Burlingame Street, approximately 3 J 96 feet south of the intersection of Burlingame and San Joaquin, i 4 j Richmond, CA. 5 I HOW DID ACCIDENT OCCUR: On July 2 , 1978, the claimant' s vehicle I 6 with the above named occupants was being driven on Burlingame 7 I Street. 8 i As a proximate result of the negligently designed, maintained 9 j and constructed roadway, and as a proximate result of a lack of ► 10 proper warning and controls , the County of Contra Costa and the 11 City of Richmond maintained and caused a dangerous condition to 12 I exist, resulting in the accident on the aforementioned date and 13 i place, causing vehicle damage and personal injuries to the above 14 named claimants. 15 I DATED: October 6, 1978 16 17 13 JOHN C. CSS Y, ATTORNFU FOR CLAIMANTS U 19 Receipt of a copy of the within claim is hereby acknowledge 20 this day of October, 1978. 21 22 23 24 25 ' 26 27 28 In the Board of Supervisors Of Contra Costa County, State of California November 14 , 14 78 In the Matter of Wheelchairs for County Buildings . Supervisor E. H. Hasseltine having advised the Board that he had received a letter from a resident of the county who had requested a wheelchair while on business in a county office, and was told that wheelchairs were not available; and Supervisor Hasseltine having commented that he would be in favor of making wheelchairs available to the public in* county buildings, and having recommended that the Acting County Administrator review the feasibility of making such equipment available; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Director, Hunan Resources Supervisors Agency affixed this 14th day or November 1978 J. R. OLSSON, Clerk By =� Deputy Cler:; H-244/77 15m � ? i In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Proposed Abandonment of Alamo Avenue, Martinez Area This being the time fixed for hearing on the proposed abandonment of Alamo Avenue, Martinez area; and The Director of Planning having advised that the Planning Commission had considered the proposed abandonment and recommends approval; and Mr. James Gray, 990 Magnolia Avenue, Martinez, California, owner of adjacent property, having appeared in opposition to said abandonment; and Mr. Edgar Irvin, 1201 Grandview Avenue, Martinez, California, applicant, having appeared and urged that the Board approve the proposed abandonment; and Supervisor Nancy C. Fanden having recommended that the decision on this natter be deferred and that Mr. and Mrs. Gray work with the Public Works Department in an attempt to resolve the problem; IT IS BY THE BOARD ORDERED that the hearing is closed, the recommendation of Supervisor Fanden is approved, and December 12, 1978 at 10:30 a.m. is fixed for time for decision on the proposed abandonment. PASSED by the Board on November 14, 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: Mr. &-. X.rs. James Gray Supervisors Mr. Edgar Irwin affixed this 14 th day of November 19 78 County Counsel J. R. OLSSON, Clerk Di rector of Planning By _���/ Vii`n .,c- Deputy Clerk Cou3ty Administrator Public Works Director Helen. H. Kent In the Board of Supervisors of Contra Costa County, State of California November 14 19 78 In the Matter of Meeting with Contra Costa County Mental Health Advisory Board. Chairman Robert I. Schroder referred to the October 19, 1978 meeting with the Contra Costa County Mental Health Advisory Board and noted that a commitment was made to discuss the issues raised at a future meeting. Supervisor Schroder recommended that the Board defer meeting on said issues until after January 9, 1979 so that the newly elected supervisors could participate in the discussion. Board members concurred with Supervisor Schroder who advised that he would contact Mr. Marcus Peppard of the Mental Health Advisory Board that the meetings would take place after January 9, 1979. THIS IS A MATTER OF RECORD. Matter of Record hereby certify that the foregoing is a true and correct copy of*=cider entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Supervisor R. I. Schroder Supervisors County Administrator affixed this 14th day of Noyembp- 1978 `J. R. OLSSON, Clerk By ; �-%'�''-<c t:',/� Deputy Clerk M. Va-`Lri ic3iii H-24 4/77 15m In 1-ha oaord of 5upervisori of Contra Costa County, State of California November 14 , 19 78 In the Matter of Agreement with Comsis Corporation On the recommendation of the County Auditor-Controller, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute an agreement with Comsis Corporation, which company will convert the County's Property Tax System from IBM-DOS to IBM-OS operating system, at a cost of $20,000, for the period Novemberl4, 1978 through June 30, 1979. Passed by the Board on november 11I , 1978 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. - Auditor-Controller Witness my hand and the Seal of the Board of cc: (all c/o Data Processing) Supervisors Contractor affixed this 111tYday of *November 19 78 Auditor Data Processina_ Administrator 1 1 J. R. OLSSON, Clerk By }� - �_ �' L��f' Deputy Clerk Karin Kin- H -24 3/70 ISm OU-140 In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Compensation for Damage to Personal Property of Reserve Deputy Sheriff. IT IS BY THE BOARD ORDERED that reimbursement in the amount of eighty dollars and 00/100 cents ($80 .00) be made to Reserve Deputy Jack Killough, 1091 CraiC Avenue, Sonoma, California 95476 for da;rage to eyeglasses while assigned as a Reserve Deputy Sheriff at the Contra Costa County Fair. PASSED BY THE BOARD on November 14 , 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 :* Sheri ff-Coroner Supervisors Reserve Deputy Killoug,hafrixed this 111th day of, November 1978 Auditor-Controller County Administrator J. R. OLSSON, Clerk By �ti.r� �� . Deputy Clerk Karin Kira H-24 4/77 15m In the Hoard of Supervisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Reimbursement for Damaged Personal Property - Oliver C. Mashburn. Good cause appearing, therefore, it is by the BOARD ORDERED that the County Auditor-Controller issue a warrant in the amount of Forty-dollars and no cents ($110. 00) as reimbursement to Deputy Sheriff Oliver C. Washburn, 30' Oak Street , Brentwood, Calif. 911513 for damaged uniform pants. PASSED BY THE BOARD on November 14 , 1978. I hereby certify that the foregoing is a true and correct copy of an ordar entered an the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Auditor-Controller Supervisors Sheriff-Coroner al. xed this 14th day of november 7978 Deputy sliver Washburn Civil Service-Safety Div. County Administrator �� ( �� R. OLSSON, Clerk By j�*�-� � ��`.N��- Deputy Clerk H-24 4!77 15m In tete Board of Supervisors of Contra Costa County, State of California November 111 , 1978 In the Matter of Reinbursement for Damage of Personal Pronerty- Deputy Sheriff Paul Mills . Good cause appearing, therefore , IT IS BY THIS BOARD ORDERED that the County Auditor-Controller issue a warrant in the amount pf sixty-one dollars and fifty cents ($61.50) as reimbursement to Deputy Sheriff Paul P•lil1S, 3201 View Drive, Antioch, California, 94509 for damaged uniform pants . PASSED BY THE BOARD on November 14 , 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 : Auditor-Controller Witness my hand and the Seal of the Board of Sheriff—Coroner Supervisors Deputy Paul 'Mills af'f'ixed this I lit-h day of, November 1978 Civil Service-Safety Div. County Administrator J. R. OLSSON, Clerk By Deputy Clerk 'r_;i r_k n _:_n - H-24 4/77 15m In tna of Supariiso.s of Contra Costa County, State of California November 14 1978 In the Matter of Reimbursement for Dammed Personal Property- William Shinn, Sergeant Good cause appearing, therefore, it is by this Board Ordered that the County Auditor-Controller issue a warrant -in the amount of twenty-five dollars ($25.00) as reimbursement to Sergeant William Shinn, 1532 rlaynard Street, Concord, Calif. for damage to uniform pants . PASSED BY THE BOARD on Nover^ber 14, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minuta.i of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc : Auditor-Controller Supervisors Sheriff-Coroner axed this 111thday of-November 19 78 S-t . William Shinn Civil Service-Safety Division County Adr^inistrator J. R. OLSSON, Clerk By C0Z_NJ1 -c�, Deputy Clem Karii^. vim- F1 im--FI-24 4177 15in 0 In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Authorizing the Executive Director of the Community Services Department to Submit a Proposal , to the City of Richmond, Flanpower Services for Home Maintenance Training and Counseling IT IS BY THE BOARD ORDERED that the Acting Director of Community Services Department is AUTHORIZED to submit two proposals to the City of Richmond: 1 . Manpower services for $98,862 (Cet a Title VI) 2. Community Development Housing Department for $115,100 to provide home maintenance training and counseling for a (12) twelve month period beginning January 1 , 1979 through December 31 , 1979, with no local matching funds required. PASSED BY THE BOARD ON November 14 , 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: Community Services Witness my hand and the Seal of the Board of Department Supervisors cc: County Administrator affixed this 14th day of November 19 78 Auditor Controller J R. OLSSON, Clerk By �Sy.rr C .�.,��rL, Deputy Cleric f ar?n :i_n cr J H-24417715m G 01133 1 ; f In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Approval of PHRED Prepaid Health Plan Demonstration Project. The Board on October 10, 1978 having heard a presentation by the State Department of Health Services concerning a Prepaid Health Research, Evaluation and Demonstration Project (PHRED) to be provided by Social Service with cooperative efforts of County Medical Services Prepaid Health Plan staff to demonstrate and evaluate alternative methods of providing an informed choice to clients regarding the Key Plan or Medi-Cal, and it being necessary for the Board to approve said project prior to the December 1, 1978 implementation date, IT IS BY THE BOARD ORDERED that the PHRED Project is APPROVED for the period December 1, 1978 through October 31, 1979 with the State to pay all specified costs from Health, Education, and Welfare grant IT IS FURTHER ORDERED that the Director, Human Resources Agency, or his designee, is AUTHORIZED to negotiate a contract with the State Department of Health Services to cover PHRED demonstration project services, and the Chairman of the Board is AUTHORIZED to sign said contract after it is developed and has the approval of,County Counsel. PASSED BY THE BOARD on November 14 , 10,78. 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. Orifi: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl'Ith day of. November 19-78 County Auditor-Controller County Social Service _ J. R. OLSSON, Clerk County Medical Services/ l Prepaid Health Plan By 'V.rnL Deputy Clerk State Department of Health Services "?r EH:dg 77 15m (' EH:dg f; 1 In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Indemnification Agreement between the County and East Bay Regional Park District re Roberti-Z 'berg Urban Open- Space and Recreation Program The East Bay Regional Park District previously on September 19, 1978 adopted Resolution No. 1978-9-214 providing for third year grant funds not to exceed $35,590 pursuant to the Roberti-Z 'berg Urban and Open Space Program and to serve as the Applicant for processing County Block Grant Applications for projects to be carried out by the County for County Service Areas LIB-11, Oakley; M-17, Montarabay; R-6, Orinda; R-7, San Ramon; R-8, Walnut Creek; and R-9, E1 Sobrante; IT IS BY THE BOARD ORDERED that the Agreement between the County and the East Bay Regional Park District whereby the District will serve as the applicant for said funds and the County will indemnify and hold the District harmless in processing said applications is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the agreement on behalf of the County. Passed by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig• Administrator Witness my hand and the Seal of the Board of cc: Park District c/o PN Supervisors County Counsel affixed this 14thday of"3overnber 19 78 County Auditor Public Works J. R. OLCSOv, Clerk ByQ0,� t.tem C_ Deputy Cleric Y.ar 1 nom H-24 4/77 15m Of Contra Costa County, State of California November 14 19 78 In the Matter of Authorizing Negotiation for Lease of Space for the County Hospital IT IS BY THE BOARD ORDERED that the Real Property Division is AUTHORIZED to negotiate for lease of space in the Martinez area for use by the County Hospital. PASSED BY THE BOARD on November 14, 1978. 3 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of Supervisors cc: Public Storks ofsixed this 14 th day of November. _, 19 78 Real Property County Hospital J. R. OLSSOiV, Clerk By Deputy Clark Karin King H-24 477 15m 00131 In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 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 November 1 , 1978 through October 31, 1979 pursuant to State Contract #29-609, as amended, with the following contractor: #26-958 SHAFFER LABORATORIES PASSED BY THE BO-ARD on November 111 , 1978 . hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed thisl4th day of_. November 19 78 County Auditor-Controller County Medical Services J. R. OLSSON, Clerk Contractor By Deputy Clerk Karin Kine; EH:dg H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Agreement with Thomas Reid Associates for Consulting Services. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with Thomas Reid Associates, Palo Alto, effective November 15, 1978 in connection with the preparation of the Environmental Impact Report for Rezoning 2305-RZ at a cost not to exceed $13,000.00 under the terms and con- ditions as set forth in said agreement. PASSED by the Board on November 14, 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. : Planning Department Witness my hand and the Seal of the Board of Supervisors cc: Thomas Reid Associates affixed this 11ltn day of. Nover+ber , 1978 c/o Planning Dept. Director of Planning County Auditor-Controller ` , J. R. OLSSON, Clark County Administrator By �- )�J�._,,, ,�.,�.t Deputy Clerk Karin Ki ag H-24 4/77 15m .y .] � _!. . In the Board of Supervisors of Contra Costa County, State of California November 141 , 19 78 In the Matter of Contract R78-110 Rene Nfendez-Penate IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the folloidng Short Form Service Contract: NUIBER: 78-110 CONTRACTOR: Rene Nlendez-Penate TERA1: November 22, 1978 to November 30, 1978 PA�ANIIVT LIMIT: $180.00 DEPARni fENT: Community Services Department SERVICE: Translation FUNDING: Community Services Administration (Federal), Org. No. 1407 PASSED BY THE BOARD ON November 14 , 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 Ori a. Community Services Department Supervisors affixed this 14 thday of November 19 7 Q cc: County Administrator County Auditor-Controller Contractor (Via CSA) C�� r .� J. R. r1!_ CI';. Clerk ByDeputy Clark Karl n Kin, H-24 4/77 15m 00 4V I in lh:i 0"o.-2M Q3 .j13U��tl1.��1J _ r 07 Contra Costa County, Sta;e or California November 14 , ]970 In the 1„attar of Approval of State Department of Health Contract #29-203-8 for Women, Infants and Children (WIC) Program IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract y29-203-8 (State f-78-62741) with the State Department of Health to provide $103,486 in administration costs for the fifth year of the County Women, Infants and Children (WIC) Program and 3,080 monthly WIC food vouchers during the period October 1, 1978 through September 30, 1979. PASSED BY THE BOARD on November 14 , 1978. 1 hereby certify that the foregoing is a true and correct copy of on order entared on th& minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my Eland and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 1!`bnday wrio�Te':,bor 19 73 County Auditor-Controller County Health Dept. J. i State Dept. of Health R, -5.,, ,en• J, Clens! By Depuiy Cie.!, n r H-24 4/77 15m A Ell:dg V In the Board of Supervisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Approval of State Department of Alcohol and Drug Abuse Contract i=29-402-10 for Drug Treatment Services IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 7029-402-10 (State w'D-0093-8) with the State Department of Alcohol and Drug Abuse for continuation of the County addict treatment program during the period October 1, 1978 through September 30,, 1979 with the following budget, as contained in the FY 1978-79 County Drug Abuse Plan: State Department of Alcohol and Drug Abuse $188,506 County- Match 109,894 Total Budget $298,400 PASSED BY THE BOARD on November 111 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Orig: Human. Resources Agency Supervisors Attn: Contracts & Grants Unit cc County Administrator affixed this 111t1day of•'seve~ber 1978 County Auditor-Controller County Medical Services/ � � J. R. OLSSON, Clerk Mental Health (� State Dept. of Alcohol sY Deputy Clerk and Drug Abuse •:, H-24 4i77 15m 2 L, ,` 4 E F,:d In the Board of Supervisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Authorization to Execute CETA Title III HIRE-II Subgrant agreement #28-445 with the State Employmut Development Depart- ment and to Make Interim Payments The Board having authorized (by its Order dated September 26, 1978) a formal Letter of Intent to the State Employment Development Department regarding an initial Subgrant Agreement from October 1, 1978 through September 30, 1979 with a subgrant pa ent jimit of $111,000 to start up and establish a CETA Title III "Help 'Iq}ciu° YI Ptr+�^� dus.try Retraining and Employ - went�� (HIRE) Program to provide on-the-job tr "ng�for unemployed persons, primarily veterans, residing in Contra Costa County (excluding the City of Richmond), and The Board having considered the recommendation of the County Manpower Program Director regarding the need to expedite completion of said agreement and to make interim payments until the agreement can be fully executed, as an urgency measure to ensure that the program can be implemented and the training of veterans can begin at the earliest possible date, so that the County can meet its training placement goals, as required by the County's CETA Title III HIRE-II Annual Plan #06-8004-13 with the U. S. Department of Labor, IT IS BY TELE BOARD ORDERED that the Director, Human Resources Agency, is hereby AUTHORIZED to execute, on behalf of the County, standard form Sub- grant Agreement 028-445 with the State Employment Development Department (EDD) for the term from October 1, 1978 through September 30, 1979 with a subgrant payment limit of $111,000 to establish and operate said CETA Title III HIRE-II Program, upon approval of said agreement as to form by the Office of the County Counsel, and IT IS FURTHER ORDERED that the County Auditor-Controller is hereby AUTHORIZED to make an interim advance payment of $8,400 to the State Employ- ment Development Department (EDD) for the initial start-up of said HIRE-II Program and to make further interim subgrant payments to EDD for allowable costs that are actually incurred beginning October 1, 1978, for the establish- ment and operation of said program, upon approval of payment demands by the County Manpower Program Director, subject to the payment limit of $111,000, utilizing available federal funds granted to the County by the U. S. Depart- ment of Labor under CETA Title III HIRE-II Annual Plan #06-8004-13, as an urgency measure until said Subgrant Agreement is fully executed. PASSED BY THE BOARD on November 114 , 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Ori g: Human Resources Agency Attn: Contracts & Grants Unit Supervisors affixed this 14th do of November 19 78 cc: County Administrator Y County Auditor-Controller County Manpower Program J. R. OLSSON, Clerk Director EDD By � :� �� Deputy Clerk Karin Kir.? RJP:dg H-24 4177 15m In t'ha Board of Supervisors of Contra Costa County, State of California November 111 , 19 78 In the Matter of Attendance of David C. Coleman at Advanced Cross-Examination Techniques Program to be Held in New York, New York, November 16 through November 19, 1978. IT IS BY THE BOARD ORDERED that David C. Coleman, Public Defender's Office, is authorized to attend the Advanced Cross- Examination Techniques Program in New York, New York from November 16, 1978 through November 19, 1978. All transportation, lodging, and tuition expenses to be paid by Mr. Coleman. PASSED BY THE BOARD on November 111 , 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 14thday of. November , 1978 G J. R. OLSSON, Clerk By �' -��•� ` �� Deputy Clerk cc: Public Defender Far.-Ir ii r;. County Administrator `Auditor-Controller F1 -24 3/76 151n In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Approval of United Council of Spanish Speaking Organizations, Inc. Nutrition Project Contract fF22-035-8 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract Y22-035-8 with United Council of Spanish Speaking Organizations, Inc. for Nutrition Project meal service during the federal fiscal year October 1, 1978 through September 30, 1979, not to exceed $20,693 in Federal Title VII Older Americans Act funds. PASSED BY THE BOARD on November 14, 1978- I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: -Human Resources Agency Witness my hand and the Seal of tate Board of Attn: Contracts & Grants Unit Supervisors cc: County Administrator affixed this 14th day of November 19 78 County Auditor-Controller County Health Dept. Contractor � - - J. R. OLSSON, Clark By Deputy Cleric Karin Kin,- EH:dg H-24 4177 15m BOARD CF SUPERUISORS O CONTRA COSTA COUNTY, STATE OF CALIFORNIA November 14, 1978 In the Platter of ) Herbicide Snrav heed Abatement ) AS EX OFFICIO THE GOVERNING Work in the Contra Costa County ) BOARD OF THE CONTRA COSTA Fire Protection District for ) COUNTY FIRE PROTECTION DISTRICT the Period December 1, 1978 ) through September 30, 1979. ) Bidder Total Amount Bond Accounts J Spray Corp $8,152.65 Labor & Mats. $8,152.65 2 710 Monument Court Faith. Perf. $8,152.65 Concord, CA Osborn Spray Service 934 Diablo Road Danville, CA Spilker Tree Service, Ins. 2363 Bates Avenue Concord, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Contra Costa County Fire Protection District, recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said worm: is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Contra Costa County Fire Protection District 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, and the County Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, tha bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. Passed by the Board on November 14 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator :%itness my hand and the Seal of the Board cc: Fire District of Supervisors Contractor affixed this 14th day o= ?ivember, 1978 County Counsel Auditor-Controller J. R. OLSSON, Clerk By: Karin Kin, In the Board of Supervisors of Contra Costa County, State of California November 14, 19 7a— In the Matter of Authorizing Acceptance of Instruments for Recording Only It is by the Board ORDERED that the following Offer of Dedication is ACCEPTED FOR RECORDING ONLY: INSTRUMENT DATE GRANTOR REFERENCE 1 . Offer of Dedication Gerald V. Drainage Easement 10/23/78 Beemiller SUB. 4748 PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PWD (LD) Witness my hard and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 14th day of. November , 1978 Public Works Director Director of Planning J. R. OLSSOV, Clerk By Deputy Clerk H-24 4/77 15m -141 41 in 4,h.;--- Board of Supervisors of Contra Costa County, State of California 1'1;ovember 114 -OF ig 7F In the Matter of riling as a hatter of 13ublic Record an Order adopted in Executive Session on november 14, 1978. The Chairman having announced that the Board on November 7, 1978, sitting Ex—Officio as the Governing u , Board of the Contra Costa County :Nater Agency in executive session, had e approved retention of special uater counsel and authorized litigation as more specifically set forth in the. attached order. IT IS BY THE BOARD ORDERED that the Clerk is INSTRUCTED to file said order as a matter of public record. PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Vern Cline, Chief Engineer, Witness my hand and the Seal of the Board of Contra Costa Count-,r -r J'It[-.-,(-ncy Supervisors ate affixed this 14thdayof November Donald Bouchet, AuOitor L 19 78 County Administrator C. H. Nakagga:-.,a, Esquire J. R. OLSSON, Clerk County"Counsel Deputy Clerk 1-.:axine "Teufel dl' H-24 4/77 15m M)I 4-N of r Co,lra Costa County, Src�e of CUi!?O1'f2;t7 AS EX OFFICIO THE GOVERNING BOARD OF THE CONTRA COSTA CO[NTY 14ATER AGENCY November 7 ' 19 78 In :la a*Aott!r ai Retention of Counsel and Authorizing Litigation The Board of Supervisors, as the ex officio governing Board of the Contra Costa County Water Agency, RESOLVES THAT. 1, Cressey H. Nakagawa is hereby retained as special water counsel to this Agency and is authorized and directed to file and prosecute to final judgmant such legal actions as he and County Counsel deem necessary or advisable to contest the validity of the Water Rights Decision (D-1485) and the f�ater Quality Control Plan for the Sacramento-San Joaquin Delta and Suisun Marsh which were adopted by the State Water Resources Control Board on August 16, 1978. 2. Mr. Nakagawa is further authorized and directed to prose- cute and do whatever he deems advisable (=faith the aid and advice of County Counsel) in connection with that certain pending manda.-�'2 C- proceeding entitled: CONTRA COSTA COUNTY WATER AGENCY v. STATE WAFER RESOURCES CONTROL BOARD, Action No. 743385, Superior Court., City and County of San Francisco. 3. mr. Nakagawa is further authorized to spear for and rep-- resent the Contra Costa County Water Agency on any water ;utters or water proceedings or proposed water legislation affecting Contra Costa County or the Bay-Delta Estuarine Syste,-a (e.g. the Peripheral Canal, Salinity Control, B.C.D.C. , etc. ) . 4. The compensation of Xr. Nakagawa for his legal services in connection with said matters and the reimbursement of -the re- imbursable expenses incurred by hint .in connection therewith shall lie entirely contingent upon the County obtaining funds to cover such compensation and reimbursement of expenses, all as forth in a letter of Mr. Nakagawa (dated November 6, 1978) and submitted to and accepted by the Board. Adopted by unanimous vote on November 7, 1978. 1 hereby certify that tha foregoing is a trua and corral copy of an ordar enlsred on #he! minutes of said Board of Supervisors ori the data aforesaid. `'Jitn.ss my hand and tha Sacl of the Board of Supervisors CC: Vern Cline, Chief Engineer,c y_d .his 7th c!--y of Novem'aer 1978 Contra Costa Water Agency . Donald Bouchet, Auditor Arthur G. Will , County Adr.tini.jtrafor I J. r3. O!S O`l, Ci rk Mr. Nakagawa County Counsel Y �:-� - Deputy Cla:�•• D-1ana Herman H - 2::,7: 1 5r LAW OFFICE OF C•RESSEY H. NAICAGAWA HEARST BUILDING THIRD AND MARKET STREETS SAID FRA421.60 04108 (513) 421.6095 November 6, 1978 Board of Supervisors County of Contra Costa Administration Building Martinez, Calif. 94553 Gentlemen: This will confirm my offer to you with respect to compensation for my services in connection with the various legal matters now or hereafter authorized by you, and the re- imbursement of my reimbursable expenses in connection there- with. 1. Ply hourly rate for such services is and will be $50.00 per hour. 2. My reimbursable expenses shall be as follows: a. All filing fees and other court expenses paid by me (including reporters ' fees, etc.) . b. The costs of printing or otherwise processing or duplicating any briefs or other documents prepared and filed by me on behalf of the Contra Costa County Prater Agency in said matters,. c. .711 long distance telephone expenses i (or telegrams) in connection with said F matters. r r d:' All traveling expenses incurred in 1� connection with such matters. f 3- Statements: k I will render to the3rCoun4- period- ical and deta ed statements covering all such fees and reim- bursable ex uses not less often than quarterly (i.e. , each three calendar months) . 4. Fees to date, etc. : The su.-n of Two Thousand Dollars ($\2, 000) previously budgeted by you for my services Board of Supervisors County of Contra Costa November 6, 1978 Page 2 will be deemed to cover all my services to this date and also my services in the preparation and filing of the proposed man- date proceeding by the County�`in connection with the Water Rights Decision (D-1485) and the Water Quality Control Plan adopted by the State Water Resources Control Board on August 16, 1978. 5_ Further fees contingent: Any fees for my ser- vices and any reimbursable expenses incurred by me other than those mentioned in the preceding paragraph (i.e., as covered by the prior budget allocation of $2,000) will be entirely con- tingent upon the County74'being able to procure funds (e.g. from State "surplus distributions" or other sources) to pay my said account. In other words, I will have no claim against the r County for such services or expenses unless the County is thus able to secure the funds to pay my said account. JRE tfull , H. NA GAA CSN:hco V �� In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Authorizing Acceptance of Instruments It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE 1. Consent to Dedication Pacific Gas & Electric & Common Use Agreement 10/24/78 Company SUB. 5064 2. Consent to Offer East Bay Regional of Dedication 10/17/78 Park District SUB. MS 251-76 PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. : PWD (LD) Witness my hand and the Seal of the Board of cc: Recorder (via P.W.) Supervisors Public Works Director omred this 14th day of, November 1978 Director of Planning p J. R. OLSSON, Clerk By Deputy Clerk H -24 4177 15m 6-0'� _3 r In Mile Boar? o; 'Supervisors of Contra Costa County, State of California November 14. , 19 In the Matter of Attendance at i..eeting The Board on Pdovember 7, 1978 having referred to its Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) the recuest of the County administrator for approval of travel authorization for members of the Board of Education to attend a meeting in Anaheim, California; and i.-:r. C. A. Hammond, Acting County Administrator, having this day advised that the matter had been considered by the Finance Committee and that County Counsel has advised that the Education Code does not allow the denial of individual lawful expenditures for the Board of Education when funds have been provided and the budget for the Board of Education has been approved; and Thereupon, Supervisor Fanden having moved that said travel recuest be removed from consideration by the Board, and said amotion having been seconded by Supervisor Hasseltine, IT IS SO ORDERED. PASSED by the Board on november 14., 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-• Stiperintendent of Schools Witness my hand and the Seal of the Board of County Counsel Supervisors County Administrator affixed this_]LLt day of Yniramh?r 19 7F3 l J. R. OLSSON, Clerk By �;f: ./ / �i� Deputy Clerk axinc ;:. iieu.�nld H-24 4/77 15m l/3 In the Board of Supervisors of Contra Costa County, State of California November 14 1978 In the Matter of Organization of Health and Human Services The Board on November 7, 1978 having considered and indicated approval of the concepts pertaining to organization of health and human services as specified in letter to the Board dated September 11, 1978, from Arthur G. will, County Administrator, entitled "Working Paper - Human Services Planning and Operations" ; and The Board having this day considered initial steps to implement said concepts as follows: Direct the Search Committee to seek a Health Care Director for a consolidated department comprised of Medical Services, Mental Health and Public Health; Designate the proposed department as the Department of Health Services; Direct County Counsel to prepare an ordinance amendment to exempt the position of Director, Health Services, from Civil Service; Mr. C. A. Hammond, Acting County Administrator, having suggested that the following additional. actions be taken: - Determine that posse,;sion of a M.D. degree is desirable but not a requirement of the position of Director, Health Services; - Direct Search Committee to advertise publicly for the position of Director, Health Services; and The Board having fully considered said recommendations, IT IS BY THE BOARD SO ORDERED. Passed by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of on order entered on ths minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seat of the Board of cc: County Counsel Supervisors Human Resources affixed this 1tlt., day of rrover_ber 19 7r Director (5) Personnel Director J. R. OLSSON, Clerk By Deputy Clerk Karin r;r.F H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Approving and Authorizing Payment for Property Acquisition (Amendment to Purchase Agreement) Buchanan Field Runway 19-R Clear Zone Parcel 2 - Snyder 14.0. 5438-927 IT IS BY THE BOARD ORDERED that the following settlement is APPROVED and the Public Works Director is AUTHORIZED to execute an amendment to Purchase Agreement on behalf of the County. Agreement Grantor Date Payee Amount Morris E. Snyder, et 11/1/78 Morris E. Snyder, et ux $460.00 ux 100 West 5th St. Antioch, CA The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The Public Works Director is AUTHORIZED to sign said document on behalf of the County of Contra Costa. PASSED by the Board on November 14, 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 Seat of the Board of Originator: Public Works Department Supervisors 'L Real Property Division affixed this I. ,:5day of '+ove::-cber 19 7R cc: County Auditor(via Real Property) / J. R. OLssOty, Clerk By /'X .r✓ ��i �/�.�.L� Deputy Clerk H-24 4/77 15m . „� r--- i In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of Invitation for participation in process of revising CETA regulations. The Board having received an October 30, 1978 memorandum from NIr. Ernest G. Green, Assistant Secretary for Employment and Training, U. S. Department of Labor, advising that the Compre- hensive Employment and Training Act (CETA) has been reenacted for another four years and inviting participation in the development of revised regulations for CETA programs; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director, Human Resources Agency. PASSED by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the date aforesaid. cc: Director, Hunan Resources Witness my hand and the Seal of the Board of A�enc j Supervisors Jiractor of Personnelaf"nxed this 1` day OT _ igz County Administrator OLSSON. Clerk Deputy Clerk I:a�In� I•:. .:eu'el H-24 4/77 15m 0 0_A T) In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 78 In the Matter of U. S. General Accountinq_ Office Study on Administration of Aid to Families with Dependent Children Program in Contra Costa County. On September 19, 1978, the Board having referred to the Finance Committee (Supervisor E. H. Hasseltine and Supervisor N. C. Fanden) , the Human Resources Director, and the County Administrator, the matter of a report from the United States General Accounting Office relative to its analysis of the administrative efficiency of the AFDC program in Contra Costa County; and The Committee having received a memorandum from the County Welfare Director dated October 20, 1978 with a detailed analysis of the aforementioned study and specific proposals for more effective and efficient methods of welfare program administration in this County; and The Committee having met on November 13, 1978 with appropriate County staff to discuss the General Accounting Office study and the Welfare Director's memorandum of October 20, 1978, and having submitted its report to the Board on this date; IT IS BY THE BOARD ORDERED that the report of the Finance Committee (Supervisor E. H. Hasseltine and Supervisor N. C. Fanden) is HEREBY ACCEPTED and the County Welfare Director is DIRECTED to proceed with implementation of a Case Data System to effect systems improvement and increased efficiency in the administration of the AFDC program in Contra Costa County. IT IS BY THE BOARD FURTHER ORDERED that on the recommendation of the Director, Human Resources Agency, the Board hereby declares its intent to take no further remedial action in this matter pending implementation and testing of the proposed Case Data System by the Social Service Department. PASSED BY THE BOARD ON NOVEMBER 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Welfare Director affixed this lith day of november 1975 County Administrator Finance Committee J. R. OLSSON, Clerk By ,�, ,_ _-L�. Deputy Clerk U H-24 4/77 15m In J&hl a Board of Supctrvisors of Contra Costa County, State of California November 14 , 1978 In the Matter of Decision on Proposed Amendment to Circulation Element of the County General Plan in the Pleasant Hill BARTD Station Area (Jones Road Extension) . The Board on October 31, 1978 having closed the public 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 having fixed this date for decision thereon; and Supervisor R. I. Schroder having stated that after reviewing the matter it was his recommendation that the proposal to delete the Jones Road Extension from the Circulation Element of the County General Plan be tabled; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. P_-SSE,D by the 3oard on November 14, 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: Director of Planning Supervisors Public Trorks Director affixed this 14th day of November 191_ County Counsel J. R. OLSSON, Clerk By Deputy Clerk Vera Nelson H-244/7715m T In the Board of Supervisors of Contra Costa County, State of California November 14 . 19 J& In the Matter of Hearing on Request of Diablo Engineers, Inc. (27.43-RZ) to Rezone Land in the Walnut Creek ' Area. Jerry Geernaert, Owner. The Board on October 3, 1978 having continued to this date the hearing on the recommendation of the County Planning Commission with respect to the request of Diablo Engineers, Inc. (2243-RZ) to rezone land in the Walnut Creek area; and Chairman R. I. Schroder having advised that the attorney representing the applicant had requested a further continuance of the matter; IT IS by THE BOARD ORDERED that the aforesaid hearing is continued to January 2, 1979 at 10:30 a.m. PASSi;D by the Board on November 14, 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. c c• Diablo Engineers, Inc. Witness my hand and the Seal of the Board of Mr. Arthur Shelton Supervisors Mr. Jerry Geernaert affixed this 14thday of i3ovember 19 78 Mr. W. M. Ambrose Mr. Robert Schar Mr. George Irwin J. R. OLSSON, Clerk Rolf & Isabel Kvalvik By � l/�-���cf� Deputy Clerk Director of Planning 2•i. Vannudchi H-24 4/77 15m �� h] Tile 3000j d OSUy0: rViS0.75 of Contra Costa County, State of California November 14 , 19 _za In the Matter of Hearing on Proposed Amendment to the Specific Plan for Future Setback Alignment of San Ramon Valley Boulevard (Road No. 5301C) , San Ramon Area. The Board on October 17, 1978 having continued to this date the hearing on the recommendation of the San Ramon Valley Area Planning Commission with respect to a proposed amendment to the Specific Plan and Precise Section for San Ramon Valley Boulevard (Road No. 5301C) , San Ramon area; and Supervisor E. H. Hasseltine having stated that the land- owners have not concluded their negotiations, and therefore having recommended that the aforesaid hearing be continued to January 2, 1979 at 1:30 p.m. ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 14, 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 ma hand and the Seal of the Board of CC: Director of Planning Supervisors Public Works Director affixed this 14th day of November 1978 County Counsel J. R. OLSSON, Clerk By lL Deputy Clerk Vera Nelson H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Sugarloaf-Rudgear Park Trail ) November 14, 1978 Environmental Impact Report ) and Project. ) The Board on October 31, 1978 having fixed this time for public hearing on the Sugarloaf-Rudgear Park Trail Project, Walnut Creek Area, and the Environmental Impact Report for said project prepared by County Service area R-8 in conjunction with the City of Walnut Creek; and Mr. James W. Cutler, Chief of Comprehensive Planning for the Planning Department, having described the project, major impacts identified in the Environmental Impact Report, and action of the County Planning Commission on said trail project; and Mrs. Margaret Kovar, Mayor of the City of Walnut 'Creek, having appeared in support of the proposal and having urged that the Board certify the Environmental Impact Report and endorse the project; and Mr. Richard E. Butcher, 2164 Stewart Avenue, Walnut Creek, having stated that the proposed trail would adversely affect his property; and Mr. Robert T. Cook, Alamo Equestrian Patrol, having supported the proposal and development of all area trails as rapidly as possible; and Ms. Lynn Hatcher, resident of Livorna Estates and whose home abuts along the trail, having appeared in favor of the project; and Mr. Gordon Turner, attorney representing the Hahn family, having objected to the trail as an invasion of the Hahn's privacy, and having submitted a statement of .20 residents on Garron Court in support of said position; and Mrs. W. 0. McGeehon, 40 Garron Court, having stated she favored a trails system in general, but felt this trail segment would be an invasion of privacy to the area; and Mrs. Barbara Hahn, 62 Garron Court, having opposed the project as a violation of her property rights; and Mr. Robert Pond, Open Space Specialist for County Service area R-8, having responded to Board questioning on issues regarding access, invasion of privacy, funding, link. between Shell Ridge and Sugarloaf, trail drainage, fencing, landscaping and cooperation with neighbors; and Supervisor R. I. Schroder having reaffirmed his support for the development of the trail system, and having recommended that the hearing be closed and decision be delayed for one week to allow hire to consider objections raised and proposed mitigating',ikeasures; and Supervisor N. C. Fanden having concurred with the views expressed by Supervisor Schroder; 1. (1,0 IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on November 14, 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 14th day of November, 1978. J. R. OLSSON, CLERK B Y M. Vannucchi, Deputy Clerk cc: Public Works Real Property Division County Administrator County Counsel County Service Area R-8 (via Real Property Division) Planning Department 2. In the Board of Supervisors of Contra Costa County, State of California November 14 --019 78 In the Matter of Completion of Private Improvements in Minor Subdivision 128-73, , Martinez Area. The Director of Building Inspection having notified this Board of the completion of private improvements in Elinor Subdivision 128-73, Martinez area, as provided in the agreement with Richard C. Zbavitel, 2251 Arcadia Place, Martinez, CA 94553, approved by this Board on August 13, 1974; IT IS BY THIS BOARD ORDMEUM that the private improvements in said minor subdivision are hereby ACCEPTED as complete. IT IS BY TIE BOARD FURTIER ORDE-;?ED that Surety Bond Pio. 5260-57-42 issued by Transamerica Insurance Company is hereby EXONERATED. PASSED by the Board on November 14, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entared on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: R. C. Zbavitel Supervisors Building Inspection (2) affixed this 14tlooy or november 19 78 j J. R. OLSSON, Clerk By � •c- -�� c�t.�J, Deputy Clerk Diana M. Herman H-24417715m Z In the Board of Supervisors of Contra Costa County, State of California Novenbar 14 , 19 78 In the Matter of Adjournment in Iviemory of Mr. Lonnie C. Washington, Sr. IT IS BY THE BOARD ORDERED that its official meeting of IT %ovember 14, 1978 is ADJOURNED in memory of Mir. Lonnie C. Uashington, Sr. who served 23 years with the Richmond Police Department; and IT IS FURTHER ORDERED that the Chairman is A70THORIZ-D to issue a Certificate of Adjournment in his memory. PASSED by the Board on November 14, 1978. hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of Supervisors affixed thislLth day of 19 7R J. R. OLSSON, Clerk g� Deputy Clerk H-24 4/77 15m GOA k In the Board of Supervisors of Contra Costa County, State of California November 14 , 197$ In the Matter of Approval of Reallocation of Community Development Funds The Board having this day considered the recommendation of the Housing and Community Development Advisory Committee and the Director of Planning that it approve the following: 1. Reallocation of $220,000 from Fourth Year Community Development Activity #27 - Construction of a Swimming Pool to the following activities: $6,500 to Fourth Year Activity #4 - Home Loan Packaging Program $6,000 to Fourth Year Activity #6 - Neighborhood Facility Renovation $105,000 be committed to a new activity for Completion of Park Improvements in Oakley $102,500 be committed to the County Housing Rehabilitation Program for the inclusion of a new Housing Rehabilitation Target Area - Sand Hill Area 2. Reallocation of $10,000 from Fourth Year Community Development Activity #23 - Neighborhood Facility Study to Fourth Year Community Development Activity #22 - Construction of a Safety Path. 3. Reallocation of $5,000 from Contingency Funds previously set aside for the City of Hercules, to Activity #22 - Construction of a Safety Path; In order to carry out the intent and purpose of the Community Development Act-of 1974, as amended; - PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Planning Department Supervisor cc: County Adlainistrator 14th • November Planning Department affixed this day of_ I978 J. R. OLSSON, Clerk By Q rDeputy Cleric Karin King H-24317615m Jn ,;.=, "DOOrd of Su erv;sGrs of Contra Costa County, State of California November 14 , 19 ZL In the Matter of ' Denying Refund of Unsecured Property Taxes, Fiscal Year 1978-1979- On the recorimendation 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) California Innkeepers 026960 to 026962 PASSED by the Board on November 14, 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 f4a Seal of the Board of cc: Claimant (s) Supervisors County Auditor-Controller 14th County Treasurer-Tax a '�=+eci fnis day of November 1978 Collector County Counsel J. R. OLSSON, Clark County AdministratorZ Deputy Clerk Diana M. Herman H-24 4/77 15m In In the Board of Supervisors of Contra Costa County, State of California November 14 78 In the Matter of Proposed Reservoir for Subdivision 4915, Alamo area. - The Board having received a November 7, 1978 letter from the East Bay T-l'u-nicipal Utility District advising that it is considering, locating a 600,000 gallon water reservoir partially within an Agricultural Preserve (!:o- 3-76) , which. is under a Land Conservation Contract with the County, to furnish water service to portions of proposed Subdivision 4915, Alamo area, and inquir- ing as to -,.;h- at effect the location of said public improvetaient will have on the land; IT IS BY THE BOARD ORD.E..REED that the aforesaid inquiry is REFERRED to the Director of Planning for report. 01 - PASSED by the Board on November 14, 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: Diract-,or of Planning Witness my hand and the Seal of the Board of ci ZBT-'U-D- W.R. Henderson Svpervisors Eubil c affixed this l-thday of. 1973 County Administrator !�,ort Schwartz J. R. OL5SON, Clerk Ro, will Froperty I izid T Deputy Clerk 0,,-inersl *-.ssn. , Inc. Qnz P.C. 3, o;,, Alaiao, C."' H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 14 , ig 78 In the Matter of Appointment to ideighborhood Preservation Committee of the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor J. P. Kenny, IT IS BY THE BOARD ORDERED that ?%s. Charles Brown, Sr. , 1354 Truman Street, Richmond, California 94801, is APPOMTED to the P:eighoor- hood Preservation Committee (North Richmond area) of the Countywide Housing and Community Development Advisory Committee. PASSED by the Board on November_14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered an the minutes of said Board of Supervisors on the date aforesaid. cc: Charles Brown, Sr. Witness my hand and the Seal of the Board of 1854 Truman St. Supervisors Richmond, CA 94801 affixed this 14th day of-November 19= Director of Planning County Auditor-Controller J. R. OLSSON, Clerk County Administrator &V'127 ' , By/ /�,�i..-moi ,C� /��� Deputy Clerk Public Information � ��j Officer i.s ,nz _,'ell-a o H-24 4/77 15m ,(.0�1 6 In the Board of Supervisors of Contra Costa County, State of California November 14 , 19 UL In the Matter of _ Ac_aiewledgin;, 'teceipt of Report on 14rite-Off of Certain Acccants. Pursuant to Resolution t:o. 74640 adopted by the Board on July 23, 1974, the County Auditor-Controller submitted to the Board a detailed resort of certain hospital accounts receivable .r_•itten off for the month of Cctober, 1978, totaling 314,3206.62; IT IS BY TIC— BOOD C3DERED that receipt of said report is hereby ACKNaWLEDG=D. PASSED by the Board on November 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc• County Auditor-Controller witness my hand and the Seal of the Board of County Adminisrator Supervisors t affixed this 141-b day of UOuz.ba=, 19 Z& J. R. OLSSON, Clerk By L-. , Deputy Clerk H 24 12174 - 15-M N. i?ous In the Board of Supervisors of Contra Costa County, State of California November 14 , ' 19 73 In the Matter of In the Matter of Dismissing Suit for Costs for Damage to Pinehurst Road , Canyon Area . Project No. 2631 -5313-74 By Board Order dated November 12 , 1974, this Board AUTHORIZED the County Counsel to initiate legal action to recover the cost (approximately $50, 000) to the County for the damage to Pinehurst Road , due to the collapse of the abandoned Sacramento Northern Railroad Tunnel ; and Pursuant to said authorization , the County Counsel filed a complaint for damages in June of 1975 ; and Extensive research by the Department of Public Works and County Counsel has indicated the ownership of the property involved changed hands several times over the years , and the exact date and amount of damage to the supporting timbers in the tunnel during that period could not be determined ; and The difficulty of attributing specific responsibility to the proper party or parties for the damage makes chances of recovering the repair cost remote. THEREFORE, the Public Works Director recommends that further legal action by the County Counsel in this matter be terminated and that County Counsel be authorized to dismiss the action . IT IS BY THE BOARD ORDERED that the recommendation by the Public Works Director is APPROVED. PASSED by the Board on November 14 , 1978 . 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors an the data aforesaid. Originator: Pub1ic Works Department Witness my hand and the Seal of the Board of Road Design Division Supervisors L` h affixed this day of cc: Public Works Director County Counsel Auditor-Controller J. R. OLSSON, Clerk By r , �r Deputy Clerk Helen H. Kent H-24 4/77 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Hearing on ) Alternative Methods of ) November 14, 1978 Animal Euthanasia. ) The Board on November 7, 1978 having fixed this date for hearing on alternative methods of animal euthanasia; and Mr. K. E. Danielson, Agricultural Commissioner - Director of Weights and Measures, having submitted a November 13, 1978 memorandum presenting a comparison of estimated costs for each of the three state-approved methods of euthanasia; and Supervisor N. C. Fanden having stated that she was in favor of the use of sodium pentobarbital; and Supervisor E. H. Hasseltine having stated that he also favored the injection method and having questioned the estimated cost contained in the Agricultural Commissioner' s report; and Supervisors J. P. Kenny and R. I. Schroder having concurred that injection of sodium pentobarbital is the most humane method of euthanasia; and Mr. Henry Clarke, General Manager of Contra Costa County Employees Association, Local No. 1, on behalf of the Animal Control officers, having expressed concern with respect to the new duties and responsibilities which would be required with the injection method; and The following persons having commented on the euthanasia methods: Mr. Charles B. Marsh, Executive Director of the Oakland Society for Prevention of Cruelty to Animals of Alameda County and President of California State Humane Association; Ray Bundtzen, D.V.M. , representing Contra Costa Veterinary Medical Association; John W. Oliver, D.V.M. , representing proponents of injectable method to euthanize animals; and Ms . Lori Matthews; and Ms . Joyce Tischler, 1401 Camino Tassajara, Danville, having submitted written information with respect to the nitrogen chamber euthanasia method; and Mr. Danielson having commented on the concerns of his employees with respect to the injection method, and having stated that his department would comply with the decision of the Board; and DD/7/ Supervisor Fanden having recommended that effective January 1, 1979 the method of sodium pentobarbital injection be utilized for euthanizing animals at the County Animal Control Centers and that present employees be trained to administer the shots; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. PASSED by the Board on November 14, 1978. CERTIFIED COPY I certify that thla is a full. true & correct COPY of the original document which is On file in my office. and that it was passed & adopted by the Board of Funervi_s-ors of Contra Costa County. California. on :Iie date shown. ATTEST: J. R. OLSSO`. County CC: Agricultural Commissioner Clerk&ex-officio Clerk of said Board of supervisors. County Administrator by Deputy Cler '.0 V 14 1978 ,cs�.• � on Mina Im. Herman r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Hearing on Proposed Amendment to ) November 14, 1978 the County General Plan for the ) Saranap Area. ) The Board on October 17, 1978 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to a proposed amendment to the Land Use and Circulation Elements of the County General Plan in the Saranap portion of the Walnut Creek area; and Supervisor R. I. Schroder, prior to opening the public hearing, having stated that due to the controversial aspect of certain segments of the proposed amendment and the fact that his relative had sold one of the parcels in question to Mrs. Eleanor Van Voorhis, it was his intent to abstain from deliberations pertaining to the subject property (1581 Boulevard Way) even though he had no interest in the property and did not feel a conflict of interest existed; and Mr. Noel S. Burge of the law firm of Arthur M. Shelton having presented Mr. Shelton's declaration and the declaration of Mr. Douglas Way, one of the property owners of a parcel of land in the Saranap area (proposed Subdivision 5187), alleging that they did not receive notification of the Planning Commission hearings on the General Plan amendment and requesting that the matter be referred back to the Commission for further hearings; and Mr. A. A. Dehaesus, Director of Planning, having made general comments on the proposed amendment, having advised that a Negative Declaration of Environmental Significance was prepared for this proposal, having stated that the Planning Commission hearing was noticed as required by lair, and having suggested that if the Board desires to make any changes in the amendment, the matter be referred back to the Planning Commission for its review; and Mr. Heinz Fenichel, Assistant Director of Planning, having advised that the proposed amendment is generally compatible with the General Plan of the City of Walnut Creek and would establish consistency between the County General Plan and existing land use and zoning, as well as providing more effective protection of the area hillsides from inappropriate development; and Supervisor Schroder having requested that the hearing be split into three sections: comments on the Boulevard Way property, on the Anderson property, and on the remainder of the plan; and The Board having concurred with Supervisor Schroder's suggestion and having first taken up the remainder of the plan; and Mrs . Margaret Kovar, Mayor of the City of Walnut Creek, having stated that the City supports the amendment on the whole, but has three or four areas of concern referenced in her letter of September 12, 1978; and The following persons having commented for and against the proposal to change the designation from Single Family Residential - Medium Density to Limited Office on a parcel of lard on the northwest side of Olympic Boulevard at Las Trampas Creek (Anderson property) : Mr. Wilbur Duberstein, attorney representing 1-1. F. Anderson, supported office use; Mr. Richard Goetze, project architect, presented model of proposed office complex on the site; Mr. Robert Clark, owner of land adjoining Anderson property, supported proposal; Mrs. Margaret Kovar, Mayor of the City of Walnut Creek, opposed extension of office complex and stated City would prefer a low density multiple family designation; Mrs. Mary Harlan, President of Saranap Improvement Association, objected to further office and housing development on the property, questioned the adequacy of the environmental documentation prepared for the General Plan amendment, and submitted a petition signed by approximately 500 residents opposing the change in the land use plan; Mrs. Winifred Kershaw, Vice President of Saranap Improvement Association, objected to offices ifi a residential area- Mrs. Ruth Freitas, 2031 Whyte Park Avenue, supported present zoning on the property; Mr. David Kershaw, 2215 Whyte Park Avenue, requested . designation of low density single family use; Mr. Harvey Goldstrom, City of Walnut Creek Planning Department, stated the County Negative Declaration does not mention changes to the land uses for this site and felt updated environmental documentation is needed for the amendment as it relates to this site; Mrs. Margaret Ball, 2272 Whyte Park Avenue, supported existing land use and opposed office designation; and - The following persons having commented for and against the proposal to change the designation from Single Family Residential - High Density to Retail Shopping to allow an antique shop on a half-acre parcel on the west side of Boulevard Way near the intersection of Olympic Boulevard (Van Voorhis property) : Mrs. Jean Berger, 20 Melrose Court, supported commercial zoning; Mrs. Mary Harlan, President of Saranap Improvement Association, objected to commercial development in this area, stated residents in the area did not provide input in the EIR process, and presented a petition signed by approximately 500 residents opposing this proposed change in land use designation; Mr. David Kershaw objected to a General Plan change which would allow commercial zoning; Ms . Helen Clifford, owner of land adjacent to Van Voorhis property, objected to the proposed business use; Mrs . Winifred Kershaw objected to retail business use in a residential area; Firs. Margaret Ball supported duplex development for the area; Mr. Ralph H. Anderson, Secretary of Sun Valley Improvement Association, opposed the- change in zoning from the present residential category; Mr. Berger supported the retail business proposal; and 2. Supervisor Schroder having recommended that the matter be referred to the Planning Commission for further consideration at a public hearing to give Mr. Way and others an opportunity to present testimony at that level; and having further recommended that the Planning Commission be instructed to consider a special zoning or General Plan designation for the Anderson property, to provide a response to the question on how CEQA and notice of the hearing was _ handled, and to review the request for multiple family designation on a 1.2-acre parcel requested by the City of Walnut Creek; and Supervisor E. H. Hasseltine having recommended that review of the Van Voorhis request be included in the referral to the Planning Commission; and The Board members having discussed the matter, IT IS ORDERED that the aforesaid recommendations are APPROVED. PASSED unanimously by the Board present on November 14, 1978, with Supervisor Schroder abstaining on that portion pertaining to the Van Voorhis property (1581 Boulevard Way) . 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 14th day of November, 1978. J. R. OLSSON, CLERK By_` . za'7t"u -Cz M. Vannucchi, Deputy Clerk cc: County Planning Commission Director of Planning County Counsel 3. ' t r it In the Board of Supervisors of Contra Costa County, State of California November 14, , 19 78 In the Matter of HMO Board of Governance The Board having received from the County Administrator a November 1, 1978 memorandum prepared by C. L. Van Marter, Director, Human Resources Agency, and an October 19, 1978, memorandum prepared by D. J. Ludwig, Key Plan Director, regarding recent amendments to the federal government requirements for the compo- sition of the governing body of a publically sponsored Health Maintenance Organization; and The County's HMO Qualification Application currently being under review by the Department of Health, Education and Welfare and the HMO governing body composition being one of the major application items; IT IS BY THE BOARD ORDERED that the matter of the HMO governing board composition is referred to the Finance Committee for review. and report. PASSED BY THE BOARD on November. 14, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Orig_ Office of County Administratypness my hand and the Seal of the Board of cc: Human Resources Agency Supervisors Medical Director affixed this 1!!`'r day of November 1978 PHP Administrator Contracts Unit County Counsel J. R. OLSSON, Clerk By "�� � Deputy Clerk Karin H-24 4/77 15m OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOR,:I.- R2- : Initiation of Proceedings for ) Shell A,:�!nue Ann`_:ation ) RESOLUTION NO. 73/112" to the Citv of .•'.artinez. . } (Gov.C. 535150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation Commission of Contra Costa County by the City of Martinez, pursuant to Government- Code 535150 (f) on September 19, 1978 . The subject annexation has been designated by the Local Agency Formation COIa7,issi On as the "Shell Avenue Annexation to the City of t•_artinez", and a description of the exterior boundaries of the territory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated herein.. As determined by the Local Agency Formation. Commission, the territory proposed to be annexed is legally inhabited. The reason for the proposed anneation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on November 1, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached hereto. The Local Agency Formation Co.-Unission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Goverrument Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, December 26, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said public hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to mate, present or file. Any owner or land within the territory proposed to be annexed may file a written modest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of said public hearing. Any protests maClle 0..ritten or oral) are merely advisor-1 and have no legal affect as to termnating the proposed anne.xat?on. The sole'' discretion -Lo termi-nate cr anorove the _n onosed anne:•:atlon Xrests shit.'! Linc? Board of Supervisors of CO;ltr? Costa Count-,% -1 - RESOLUTIO=: NO. 78/1124 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in -tae sage manner and form as prescribed by §556080 et seq. of the Government Code with published notice to be made in the r.artinez News-Gazette, a ne:•rspaper of general circu- lation �f:-t,ir_ the County and affected territory. :otice shall also be given by a copy of this resolution being ,-nailed to any person who has filed his Name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on November 14, 1978, unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director City Clerk, City of Martinez City Manager, City of Martinez Vill:s -2- RESOLUTION No. 78j-124 }G 4 ,4 - 1 Shell Avenue Annexation to the City of tlartinez Beginning at the northwest corner of the parcel of Knisley as described in Book 6635, Page 0324, of Official Records, said point being also a point on the centerline of Alhambra Creek; thence South 820 20' East, 175.06 feet, along the northern boundary of- said Knislcy parcel to the western boundary line of the Ritch parcel as described in Book 7348, Page 0391, of Official Records; thence northerly along said western boundary to the northwest corner of said Ritch parcel; thence South 820 20' East, 5.44 feet; thence North 750 17' last, 135.63 feet; thence South 300 30' East, 40.0 feet; thence North 750 53' East 200.80 feet; thence South 360 30' East, 198.25 feet, to the northerly right of way line of Shell Avenue; thence westerly, southerly, northerly, and westerly along said right of way line to its intersection with the southwesterly boundary of the parcel to Figueredo as described in Book 5366, Page 16, of Official Records; thence northwesterly along said southwesterly boundary to the centerline of Alhambra Creek; thence northerly along the centerline of Alhambra Creek to the point of beginning. i i r SC/lf/9/14/78 + O 7 BOAF7 OF SUPERVISORS OF CONTRIZ, COSTA COUNTY, CALIFORNIA Re . Initiation. of Proceedings for ) Alhar-bra P'Ilav Anne_:at�-n ) RESOL'uTIO:: _;O. 73/1125 to the Cit,; of .%!artinaz. j } (Gov.C. 5935150, 35220, 35222 & .35223) The Board of Supervisors of Contra Costa County RESOLVES THAT; Application for the subject annexation was filed with the- Local Agency Formation Commission of Contra Costa County by the City of Martinez, pursuant to Governer._ Code §35150 (f) on September 19, 1978. The subject annexation has been designated by the Local Agency Formation Commission as the "Alhambra Way Annexation to the City of Martinez", and a description of the exterior boundaries of the terri- tory to be annexed is attached hereto as Exhibit "A" and by this reference incorporate', herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the Proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services -from the City. This Annexation was approved by the Local Agency Formation Commission on 'November 1, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached reretc. The Local Agency Formation Commission determined that this lAmnexation was categorically exempt fror,� CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Government Code Section 35150 (f) . At 10 : 30 a.m. on Tuesdav, Decembar 26, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said public hearing, the Board of Supervisors will hear and receive an__v oral and written protests, objections or evidence which the public desires to Tare, present or file. Ary owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at an,, time prior to the conclusion of said public heariry. Any protests -made (:yritten or oral) are merely advisory and 'nate no legal affect as to terminating the proposed a r.e:�a *ion. The sole discretion to terminate or approve the _Proposed annefat=oil rests with the Board of S:Pe visors of Conga Costa Count_r. -1- RESOLUTION i:0. 78/1125 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by §956080 et seq. of the Government Code with published notice to be *rade in the Martinez News-Gazette, a newspaper of general circu- lation within t`a County and affected territory. Notice shall also be given b% a cops of this resolution being mailed to any person who has filed his narne and address requesting mailed notice, to the petitioner City, to any affected cities and districts, ,and to the Executive Officer of the Local Agency Formation Commission. PASSED on November 14, 1978, unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director City Clerk, City of Martinez City Manager, City of ;Martinez VJIV:s -2- N.ESCLUr"T01: :;J. 72/1125 Alhambra Jay Annexation to the t�;� �,� �� — City of Martinez Beginning at the northeast corner of the parcel to Burns as described in Book 424, Page 107, of Official Records; thence North 710 28' East, 30 feet to the centerline of Alhambra Way; thence South 180 32' East along said center= line, 310.00 feet; thence South. 710 41' West, 402.49 feet to the centerline of Alhambra Creek; thence North 340 46' Nest, 76.63 feet; thence North 450 06' East, 248.33 feet; thence North 240 30' West 88.78 feet; thence North 250 00' East, 60.06 feet; thence North 710 28' East, 145 feet more or less to the point of beginning. SC/lf/9/14/78 BOARD W SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA R2: Initiation of Proceedings for ) Dart-lett Annexation ) RESOLUTION -,NO. 72/1126 to the Citc of 2dartinez. ) (Gov.C. 9§35150, 35220, 35222 & .35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation aas filed with the Local Agency Fornation Co=mission of Contra Costa County by the, City of 1•:artirez, pursuant to Government Co-,4e §35150 (f) on September 19, 1972, The subject- annexation has been designated by the Local Agency Formation Commission as the "Bartlett Annexation to the City of A3a_ti;!c_", and a description of the exterior boundaries of the terri- tory to be annexed is attached hereto as E:{'r_ibit "A" and by this reference incorporated herein. As determined by the Local Agency Formation Commission, the territory proposed to be annexed is legally uninhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually been receiving, a full range of urban services from the City. This Annexation was approved by the Local Agency Formation Commission on november 1, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached heteto. The Local Agency Formation Commission determined that this Annexation was categorically exempt from CEQA_ In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Governzient Code Section 35150 (f) . At 10 :30 a.m. on Tuesday, December 26, 1978 in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said public hearing, the Board of Supervisors will hear and receive anv oral and written protests, objections or evidence which the public desires to make, present or file. Any o�•:ner of land within the territory- proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any tiine prior to the conclusion of said public hearing. Any protests made (written or oral) are merely advisory and ha;n no lec:al affect as to terminating the proposed anne.:ation. ^_e sole discretion to terminate or a_nprove the p oposed anna::atlon Yests with the Board of Supervisors of Contra Costa County- -1- F, SGUTIC:: : G. 7__1/ i 21 4:.�J ✓u WALNUT AVENUE ANNEXATION to the City of Martinez Beginning at the northeast corner of the parcel to the State of California, ,as described in Book 4513, Page 274, of Official Records;. thence southerly along the easterly boundary of said. State parcel to the southerly boundary of said parcel; thence westerly along the southerly boundary of said State parcel to the ►.esterly boundary of said parcel; thence along said western boundary, North 560 441 20t1 West, 40.14 feet, Forth 250 451 4011 East, 15.71 feet and Forth 130 051 301' West, 103.25 feet to the centerline of Alhambra Creek; thence northerly along the center- line of Alhambra Creek to the northerly boundary of the parcel to -Molin, as described in Book 5796, Page 178, of Official Records; thence North 480 471 3011 East, 82.63 feet; thence North 620 491 East, 65.00 feet; thence South 340 121 East, 20.00 feet; thence North 550 48'. East, 165.00 feet, to the westerly right of way line of Alhambra . Way ; thence southerly along said right of way line and city limit line to the point of beginning. The Clerk of this Eoard is hereby ORDERED to give mailed notice of the hearing in the same runner and form as prescribed by 5§55080 et seg. of the Government Code with published notice to be made in the Ma=tinez _yews-Gazette, a re<<+spaper of general circu- lation within the County and affected territory. Notice shall also be given by a copy of this resolution being mailed to any person :•:ho has filed his name ad address reauesting mailed notice, to the petitioner City, to any affected cities and districts, .and to the Executive Officer of the Local Agency Formation Commission. PASSED on November 14, 1978, unanimously by Supervisors present. cc: LAFCO - Executive Officer County Assessor Public Works Director City Clerk, City of Martinez City Manager, City of Martinez VJW:s -2- P.ESOLUTION No. 73/1125 • Bartlett Annexation to the ^-1 City of Martinez Beginning at .the southeast corner of the parcel to Smith as described in Boot: 7695, Page 421, of Official Records; thence Korth 710 41' Bast, 30 feet more or less t6 a point on the centerline line of Alhambra Way, such point being also the true point of beginning; thence South 170 45' East, 150.00 feet; thence South 710 26, 13" !Fest, 140 feet; thence South 750 05' 46" West, 182.14 feet; thence South 220 30' 32" West, 17 feet; thence South 00 18' 32" West, 50 feet; thence South 120 27' 28" East, 85.90 feet; thence North 770 12' 32" East, 111.29 feet; thence Forth 510 24' 32" East, 144.82 feet; North 710 43' 34" East, 142.01 feet, to the easterly right of way line of Alhambra Way; thence northerly along said. right of way to a southerly boundary of the parcel of Bartlatt as recorded in 1952 in file 27812 of Official Records, thence North 730 27' East, 236.16 feet; thence South 370 03' East, 90.96 feet; thence North 730 27' East 499.9 feet to the easterly boundary of the abovementioned Bartlatt parcel; thence North 60 05' 45" East along said easterly boundary to the northeast corner of said Bartlatt parcel; thence North 890 45' Rest along the northerly boundary of said Bartlatt parcel, S95 feet, more or less to the center line of Alhambra Way; thence northwesterly along said centerline to the true point of beginning. SC/If/9/14/7S 1 BOAP.D OF SUPERVISORS OF CC':TRA COSTA COUNTY, CALIFORNIA Re: Initiation of Proceedings for' ) t;alru_ Avenue Annexation ) RESOLUTION *30. No. 78/1127 to the ::i-v of Martinez. ) (Gov.C. 5§35150, 35220, 35222 & 35223) The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the subject annexation was filed with the Local Agency Formation CoriLmission of Contra Costa County by the City of Martinez, pursuant to Government- Code 535150 (�) on September 19, 1973. The subject annexation has been designated by the Local'. Agency Formation Commission as the. "Walnut Avenue Annexation to the City of M;artirez", and a description of the exter .or boundaries of the terri- tory to be annexed is attached hereto as Exhibit "A" and by this reference incorporated 'herein. As determined by the Local Agency Fora:ation Comission, the territory proposed to be annexed is legally inhabited. The reason for the proposed annexation is that the area proposed to be annexed is in need of, and has actually beer. receiving, a full range of urban services from.the City. This Annexation was approved by the Local Agency Formation Commission on November 1, 1978, subject to the condition that the territory proposed to be annexed be as described in Exhibit "A" attached 'hereto. The Local Agency Formation. Commission determined that this Annexation was categorically exempt from CEQA. In approv- ing this Annexation, the Local Agency Formation Commission also made the findings required by Goverrunent Code Section 35150 (f) . At 10:30 a.m. on Tuesday, December 26, 1978 in the Chambers of the Board of Suaervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed Annexation. At said public hearing, the Board of Supervisors will hear and receive any oral and written protests, objections or evidence which the public desires to make, present or file. Anv owner of land within the territory proposed to be annexed may file a written protest against the annexation with the Clerk of the Board of Supervisors at any time prior to the conclusion of said public hearing. P_ny protests made (written or oral) are merely advisory and have no legal affect as to terminating the proposed annexation. The sole discretion to te=inate or approve the proposed annexation rests with the Board of Supervisors of Contra Costa County. -1- P. S3LUTION NO. 78/11-27 Doi 77 The Clerk of this Board is hereby ORDERED to give mailed notice of the hearing in the same manner and form as prescribed by 5955080 et seq. of the Govern.;:ent Code with published notice to be made in the Martinez News-Gazette, a newspaper of general circu- lation within the Count_• and affected territory. - Notice shall also be given by a copy of this resolution being mailed to any person who has filed his name and address requesting mailed notice, to the petitioner City, to any affected cities and districts, and to the Executive Officer of the Local Agency Formation Commission. PASSED on November 14, 1978, unanimously by Supervisors present. cc: LAFCO - r'.xecutive Officer County Assessor Public `forks Director City Clerk, City of Martinez City Manager, City of Martinez VJW:s -2- RESOLUTION NO. 781127 oo 17 Z w And the Board adjourns to meet on November 21, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schroder, Cha nan ATTEST: J. R. OLSSON, CLEPi( --v Deputy 001`. 8 SIE-24ARY OF PROCEEDIINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, NOVEI•BER 14, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. Approved appropriation adjustment for Auditor and internal adjustments for County Clerk, Delta Marshal, Probation Dept. , Administrator, Health Projects, and Health Dept. Approved personnel actions for Health Dept. and Public Works. Denied claims for damages filed by P. Bradford et al, J. Lynch, Jr. , The Pacific Telephone & Telegraph Company, L. Stahl, M. Renshaw, and L. Beeler. Approved recommendation of Supervisor Hasseltine that the Acting County Administrator review the feasibility of making wheelchairs available to the public in county buildings . Adopted Ordinance No. 78-84 on County Planning Commissioners' Terms. Approved Traffic Resolutions 2491 and 2492. Confirmed meeting with Director, Prepaid Health Research Evaluation and Demonstration Project, State Dept. of Health Services, to discuss various issues related to County' s Prepaid Health Plan to take place on December 5, 1978 at 10:45 a.m. and authorized Chairman to notify said Director of same. Allocated $148, 000 in City-County Thoroughfare Priority Funds to the City of San Pablo for widening Rnmrill Bridge. Authorized Public Works Director to refund to Lisboa Development the cas'n deposited in connection with :`S 11-78, t:alnut Creek area. Authorized Acting Director of Community Services Dept. to submit a Housing Counseling Grant Application to the U.S. Dept. of Housing and Urban Development to provide $83, 212 for housing counseling. Fixed December 12, 1978 at 10:30 a.m. for decision on proposed abandonment of Alamo Avenue, Martinez area. Reimbursed $80 to Reserve Deputy J. Killough for damage of personal property, $4U to Deputy Sheriff 0. Washburn for damaged uniform pants, $61. 50 to Deputy Sheriff P. Mills for damaged uniform pants, and $25 to Sergeant W. Shinn for damaged uniform pants. Authorized Acting Director of Community Services Dept. to submit two proposals to the City of Richmond to provide home maintenance training and counseling. :authorized Director, Human Resources rgencv, or his designee, to negotiate a contract with State Dept. of Health Services to cover PHRED demonstration project services and authorized Chairman to sign said contract. Authorized Real Property Division to negotiate for lease of space in ?Martinez area for use by County Hospital. j01.' 9 November 14, 1978 Summary, continued Page 2 e Authorized D. Coleman, Public Defender's Office to attend the Advanced Cross-Examination Techniques Program in New York, New York from November 16, through November 19, 1978. Accepted for recording only an Offer of Dedication from G. Beemiller for SUB 4748. Instructed Clerk to file order re retention of special water counsel as a matter of public record. Accepted Instruments from Pacific Gas & Electric Company for SUB 5064 and from East Bay Regional Park District for MS 251-76. Removed from Board consideration the travel request of members of the Board of Education to attend a meeting in Anaheim, California. Authorized Director, Human Resources Agency, to execute standard form Subgrant Agreement with State Employment Development Dept. to establish and operate CETA Title III HIRE-II Program and authorized Auditor-Controller to make an interim advance payment to State Employment Development Dept. for initial start-tip of HIRE-II Program and to make further interim subgrant payments to EDL'. Approved recommendations regarding organization of health and human services. Authorized lublic Works Director to execute Change Order No. 3 to construction contract with Malpass Construction Co. , Inc. , for construction of Montarabay Recreation Center, San Pablo area, and Deferred Improvement Agreement with Davco Builders, Inc. for DP 3070-77, San Ramon area. As ex officio the Governing Board of the Contra Costa County Fire Protection District, awarded contract to J. Spray Corp. for herbicide spray weed abatement work. As ex officio the Board of Supervisors of the County Flood Control and Water Conservation District, revised rental agreement with K. Jackl and P. Cassady for rental of 590 Beatrice Road, Pleasant Hill, to indicate a change of effective date; authorized Public Works Director to execute Consulting Services Agreement with R. Nystrom for Preliminary Report on Tice Valley - Olympic Boulevard Area Drainage Project - Assessment District 1978-5 ; approved Right of Way Contract with A. Aoeger for Grayson Creek; and authorized Public Works Director to commence negotiations for portions of the Southern Pacific Transportation Company's San Ramon Branch Line right-of-way r..:- :'ed for flood control projects. Accepted resignation of L. Shinabarger from Contra Costa County Drug Abuse Board. Closed hearing and fixed N, -ember 21, 1,078 for decision on Sugarloaf- Rudgear Park Trail Environmental - p=ct Report, County Service Area R-8, Walnut Creek area. Referred back to Planning Commis• for further consideration the proposed amendment to the County Gene: ' _:Li for the Saranap area. 6011 Oc) November 14, 1978 Summary, continued Page 3 Authorized Chairman to execute: Contract with United Council of Spanish Speaking Organizations, Inc. for Nutrition Project meal service; Prepaid Health Plan subcontract renewal for services to Prepaid Health Plan enrollees; Agreement with Thomas Reid Associates in connection with the preparation of Environmental Impact Report for Rezoning 2305-RZ; Short Form Service Contract with R. tlendez-senate for translation services for Community Services Dept. ; Contract with State Dept. of Health to provide $108,486 in administration costs for fifth year of County Women, Infants and Children Program; Contract with State Dept. of Alcohol and Drug Abuse for continuation of County addict treatment program; Agreement with East Bay Regional Park District re Roberti-Z'berg Urban Oper. Space and Recreation Program; Agreement with Comsis Corporation to convert County' s Property Tax System from IBM-DOS to IBM-OS operating system. Adopted the following numbered resolutions : 78/1122, condemning real property for Treat Boulevard widening, Walnut Creek area; 78/1123, accepting as complete improvements in SUB 5028, Walnut Creek area; 78;1124, fixing December 26, 1978 at 10:30 a.m, for hearing on proposed annexation of Shell Avenue to the City of Martinez; 78/1.125, fixing December 26, 1978 at 10 :30 a.m. for hearing on proposed annexation of Alahambra Way to the City of Martinez; 78/1126, fixing December 26, 1978 at 10:30 a.m. for hearing on proposed annexation of Bartlett to the City of Martinez; 78/1127 , fixing December 26, 1978 at 10:30 a.m. for hearing on proposed annexation of Walnut Avenue to the City of Martinez ; 78/1128, as ex officio the Governing Board 'of the Contra Costa County Fire Protection District, fixing December 14, 1978 at 2 p.m. to receive bids for Classroom Remodel at Fire College, Concord area; 78/1129, approving Parcel Map for MS 63-78, Knightsen area; 78/1130, approving Parcel Map for MS 82-78, Knightsen area; 78/1131, approving Parcel Map for MS 327-77 , San Ramon area; 78/1132, accepting as complete contract with O. C. Jones & Sons Eor Community Park No. 1, Phase la (Monte Vista Park Development) , Alamo area; 78/1133, establishing classification of Executive Officer of the Local Agency Formation Commission_ and allocating it to the Exempt Salary Schedule of Level 267 ($2076-2524) ; and introduced ordinance exempting position of Executive Officer, Local Agency Formation Commission, from the County' s Civil Service System; 78/1135, regarding authority, appointment, status, and salary of the Assistant Sheriff; 78/1136, approving proposal to name portion of the frontage road along north side of State Highway 4 (Arnold Industrial Highway) between Solano Way and Port Chicago Highway, Conccord area, as Arnold Industrial Way; 78/1134, authorizing changes in the assess ent roll. Tabled the proposal to delete Jones Road Extension from the Circulation Element of the County General Plan. Continued to January 2, 1979 at 1:30 p.m. hearing on amendment_ to Specific Plan setback alignment for San Ramon Valley Boulevard (Road No. 5301C) in the San Ramon area. Goi1 November 14, 1978 Summary, continued Page 4 , Appointed C. Brown, Sr. to the North Richmond Area Neighborhood Preservation Committee. Reduced neutering fee of male cats at the Spay Clinic from $15 to $10 and initiated the offering of distemper shots in conjunction with the rabies shots at the clinic. Authorized Public Works Director to execute Amendment to Purchase Agreement with M. Snyder, et ux re Buchanan Field Runway 19-R Clear Zone. Directed County Welfare Director to proceed with implementation of a Case Data System to effect systems improvement and increased efficiency in the administration of the AFDC program in Contra Costa County. Appointed Supervisors-Elect S. McPeak and T. Powers as a committee of two to advise the Board on the selection of a new County Administrator and Health Care Director. Referred to: Orinda Area Planning Commission, request of applicant that the proposed abandonment of drainage easement on SUB 4768 be extended, Orinda area; Public Wo.fks Director and County Counsel to ascertain if County has jurisdiction ir. matter, letter from J. Hannah, Concord, eekin assista ce in determining responsible party in connection with prob ems encountered as a result of his house foundation settling; Director, Fuman Resources Agency, letter from Assistant Secretary for Employment and Training, U.S. Dept. of Labor, advising that the Comprehensive Employment and Trz:ining Act (CETA) has been reenacted for another Four years and inviting participation in the development of revised regulations; Director of Planning for report, letter from East Bay Municipal Utility District advising of a proposed 600,000 gallon water reservoir; Director, Human Resources Agency, for report letter from Area Developmental Disabilities Board V seeking support for concept of establishing a network of community residential treatment facilities for individuals who have developmental disabilities and emotional disorders or behavior problems. Continued to January 2, 1979 at 10:30 a.m. hearing on recommendation of the County Planning Commission wish respect to request of Diablo Engineers, Inc. , (2243-RZ) to rezone land in the Walnut Creek area. Approved injection of sodium pentobarbital as the euthanasia method an-rrai control and directed training of staff in the procedure. Accepted as complete construction of private improvements in ""; i •73, Martinez area. Denied claims for refund of taxes paid on unsecured property for 1978-1979 of California Innkeepers . Acknowledged receipt of ho. ital accounts written off in October, 1978 by the County Auditor-Controller. Approved reallocation of $220, u+_ —Ta--iunity Development Fund appropriation in connection with Oakley Unified Scho, IiE-trict. (io ��. November 14, 1978 Summary, continued Page S Referred to Finance Committee (Supervisors Hasseltine and Fanden) for review and report a proposal for complying with federal requirements relating to composition of the governing body for the Health Maintenance Organization. Acknowledged receipt and refer to Internal Operations Committee (Supervisors Boggess and Kenny) for review, report prepared by the Office of County Administrator pertaining to Charter versus General Law Organization for the County. Approved recommendation of Public Works Director to terminate suit to recover cost for damage to Pinhurst Road due to collapse of abandoned Sacramento Northern Railroad Tunnel. Adjourned meeting in memory of L. C. Washington, Sr.