Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 11281978 - R 78O IN 5 (3)
332 33 TuesdapN1978 The following are the calendars prepared by the Clerk, County Adniristrator, and Public Works Director for Board consideration. r JAMES P.KENNY.RICHMOND CALENDAR FOR THE BOARD OF SUPERVISORS ROBERT I.SCHRODER .. 1ST DI.:TRICT CONTRA COSTA COUNTY CHAIRMAN ERIC NANCY C.FAHDEN.MARTINEZ H.HASSELTINE 2ND DISTRICT VICE CHAIRMAN ROBERT I.SCHRODER.LAFAYETTE AND FOR JAMES R_OLSSON.COUNTY CLERK 3RD DISTRICT AND EX OFFICIO CLERK OF THE BOARD WARREN N.BOGGESS.CONCORD SPECIAL DISTRICTS GOVERNED BY THE BOARD MRS.GERALDINE RUSSELL 4TH DISTRICT BOARD CHAMBERS.ROOM 107.ADMINISTRATION BUILDING CHIEF CLERK ERIC H.HASSELTINE.PITTSBURG Po.Box 911 PHONE(415)372-2371 STM DISTRICT MARTINEZ.CALIFORNIA 44553 TUESDAY NOVEMBER 28, 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 . Service Pin Awards . Consider recommendations of the Public Works Director. Consider recommendations of the County Administrator. Consider "Items Submitted to the Board" Consider recommendations of Board Committees . Executive Session (as required) or recess . 10: 30 A.M. Hearing on proposed formation of Contra Costa County Flood Control and Water Conservation District Drainage Area 29C, Oakley area, adoption of drainage fee ordinance and adoption of drainage plan. Hearing on proposed formation of Contra Costa County Flood Control and Water Conservation District Drainage Area 30A, Oakley area, adoption of drainage fee ordinance and adoption of drainage plan. Hearing on appeal of Century Communications Corporation from requirement for rate study prior to granting rate adjustment. Consider recommendations and requests of Board Members . 2: 00 P.M. Hearings on recommendations of County Planning Commission with respect to the following planning matters : Planning Commission Initiated, 2263-RZ, Pinole area; Arthur Tam, 2248-RZ, EI Sobrante area, and Development Plan No. 3024-78 ; and Stanford Financial Company, 2267-RZ, Pleasant Hill BARDT Station area. If the aforesaid are approved as recommended, introduce ordinances , waive reading, and fix December 5 , 1978 for adoption. ITEMS SUBMITTED TO THE BOARD ITE116 — CONSENT 1. FIX January 2, 1979 at 1: 30 p.m. for hearing on recommendation of Countv Planning Commission with respect to application of Ivan Netter to rezone land in the Pleasant Hill area and approval of Development Plan No. 3025-78. ca Board of Supervisors ' Calendar, continued November 28, 1978 2. FIX January 16, 1979 at 1: 30 p.m. for hearing on recommendations of County Planning Commission with respect to the following rezoning applicatons : George and Glenda Ferreira, 2278-RZ, Knightsen area; Lemke Construction Company, 2164-RZ, Martinez area, and in connection therewith approval of Development Plan No. 3058-77 for retail business buildings; Kay Building Company, Inc. , 2297-RZ, West Pittsburg area, and approval of preliminary development plan; and Ginger Traver Bumgardner, 2179-RZ, E1 Sobrante area, and in connection therewith approval of L.U.P. No. 2182-77. 3. INITIATE proceedings and fix January 16, 1979 at 1 : 30 p.m. for hearing on proposed Stege Sanitary District Reorganization. 4. DENY the claims of Pacific Telephone and Telegraph Company, Leo Thomas, Ray Charles Wood, and the amended claims of Lawrence H. French, Jr. and Charlotte J. French, and Les Leon Vicars . ITEMS 5 - 10: DETERMINATION (Staff recommendation shown following the item. ) 5 . MEMORANDUM from Director of Planning, in response to Board referral of letter from Mr. Ted Sutton, recommending that the County retain the development rights granted in connection with Minor Subdivision 79-76, Lafayette area. APPROVE RECOMMENDATION (Carry-over item from October 31, 1978) 6. MEMORANDUM from County Counsel (in response to Board referral) recommending denial of the request of Mr. Harry J. DeVoto for refund of taxes allegedly collected in error. DENY CLAIM 7. LETTER from Secretary, Diablo Valley Mosquito Abatement District, advising that Mr. Samuel Magistrale has resigned as a Trustee of said District and that the Board of Trustees has recommended the appointment of Mr. George Capaul to fill the vacancy. ACCEPT RESIGNATION AND APPLY APPOINTMENT POLICY 8. LETTER from Executive Vice President, Building Industry Association, Eastern Division, requesting a copy of the county's report to the State under provisions of Proposition 13 implementation legislation (Government Code Section 16285(c)) . REFER TO COUNTY ADMINISTRATOR 9. LETTER from Mr. Steve Edwards , Alamo, commenting on service provided by Cable-Vision and requesting that any rate increase authorized for said firm be conditioned to require a certain level of performance. REFER TO PUBLIC WORKS DIRECTOR 10. LETTER from State Senator H. L. "Bill" Richardson urging that important questions be answered prior to adoption of the Air Quality Management Plan. REFER TO DIRECTOR OF PLANNING AND COUNTY HEALTH OFFICER Board of Supervisors ' Calendar, continued November 28, 1978 ITEM 11: INFORMATION ( A copy of the communication listed as information item has been furnished to all interested parties. ) 11. LETTER from Director, State Department of Youth Authority, transmitting revised Policies and Procedures for the County Justice System Subvention Program. Persons addressing the Board should complete the form rovi ed on the rostrum and furnish the Clerk with a written copy of their presentation. DEADLINE FOR AGENDA ITEMS: WEDNESDAY, 5:00 P.M. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . The Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) meets regularly on each Monday at 9:30 a.m. in Room 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. 00C W1 OFFICE OF COUNTY ADMINISTRATOR CONTRA. COSTA COUNTY Administration Building Martinez, California To: Board of Supervisors Subject: Recommended Actions November 28, 1978 From: Arthur G. Will, County Administrator I. PERSONNEL ACTIONS 1. Authorize appointment from the reemployment eligible list the following persons, as requested by department heads and recommended by the Civil Service Commission: Earl DenBeste, Fifth $2,076 Social Work Supervisor III Step Leo Fay, if $1,627 Social Work Supervisor I Nanette Cusick, is $1,229 Eligibility Work Supervisor I Gerry Evans, It $1,918 Engineering Technician Supervisor- Materials Testing Robert H. Drake, Second $1,132 Planner I Step 2. Adopt resolution authorizing additional personnel considered and approved in the budget review process for which financial provision was included in the adopted final budget for fiscal year 1978-1979. II. TRAVEL AUTHORIZATIONS 3. Name and Destination Department and Date Meeting Priscilla San Antonio, TX 'National Conference Martinez, 11-29-78 - 12-3-78 and Parent Involve- Community ment Services (federal funds) To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-28-78 Page: 2. III. APPROPRIATION ADJUSTMENTS 4. Internal Adjustments. Changes not affecting totals for following budget units: Public Works (Buchanan Field, Misc. Property) , Health, Contra Costa County Fire Protection District, Moraga Fire Protection District. IV. LIENS AND COLLECTIONS 5. Authorize Chairman, Board of Supervisors, to execute Satisfaction of Liens (3) taken to guarantee repayment of the cost of services rendered by the county to three individuals who have made repayment in full. 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) Oliver S. Amend contract $5,000 7-5-78 - Hayward, M.D. for medical review 12-31-80 of Firefighter Sick Leave Docu- ments to extend termination date and increase payment limit (b) Home Health Meal services to $60,709 10-1-78 and Counseling, the County Health 9-30-79 Inc. Dept. Nutrition Project for the Elderly (c) Contra Costa Food catering $329,375 10-1-78 - Foods, Inc. service for County (federal 9-30-79 Health Dept. funds) Nutrition Project for the Elderly (d) Mt. Diablo Head Start Basic $70,000 10-1-78 - Unified Educational Skills (federal 9-30-79 School Dist. Demonstration Program funds) To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-28-78 Page: 3. _ V. CONTRACTS - continued Amount 6. Agency Purpose To Be Paid Period (e) Bi Bett, Continuation of $461,470 7-1-78 - Inc. Alcoholism Recovery 6-30-79 Home and Drop-in Center Service VI. GRANT ACTIONS 7. Authorize Chairman, Board of Supervisors, to execute application to the Office of Criminal Justice Planning for second year funding in the total amount of $113,469 (Federal - $63,165, County - $46,795 and State $3,509) for the Intensive Supervision: Alcohol Counseling of Selected Offenders Project, as recommended by the County Probation Officer. VII. LEGISLATION None. VIII.REAL ESTATE ACTIONS 8. Approve Relocation Assistance Claim form dated October 29, 1978 from Cutco Cutlery for relocation payment; authorize County Principal Real Property Agent to sign said claim form on behalf of the County; and authorize the County Auditor-Controller to issue a warrant in the amount of $152 payable to Cutco Cutlery. IX. OTHER ACTIONS 9. Authorize amendment to Resolution No. 68/172 to increase the allowance for the timepiece awarded for thirty years of county service to $125. 10. Authorize County Probation Officer to purchase public transportation to return runaway minors to their homes, subject to the condition that the Probation Department seek reimbursement from parents or responsible relations for such transportation costs. 11. Acknowledge receipt of report from Office of County Administrator regarding costs and implementation of the injection (sodium pentobarbital) method of animal euthanasia. To: Board of Supervisors From: County Administrator Re: Recommended Actions 11-28-78 Page: 4. IX. OTHER ACTIONS - continued 12. Authorize destruction of certain building permits which have been microfilmed, duplicate copies of deposit permits and invoices, as recommended by County Building Inspector. 13. Approve and authorize Chairman, Board of Supervisors, to execute CSA Form 440, transmitting the Annual Project Progress Review Report for the County Economic Opportunity Program for fiscal year 1977-1978 to the Federal Community Services Administration and the State Office of Economic Opportunity, as recommended by the Acting Director, Community Services Department and the Economic Opportunity Council. 14. Consider approval of resolution to implement the provision of Chapter 576, Statutes of 1978, to transfer 1978-1979 possessory interests to the secured roll, as prepared by County Counsel in response to Board referral of November 7, 1978. 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 6 0 t;�s PMUC WORKS DEPARTNFNT CONTRA COSTA COUNTY Date: November 28, 1978 To: Board of Supervisors From: Vernon L. Cline, Public Works Directori��""'� - Subject: Extra Business Item - Tuesday, November 28, 1978 Item 1. BARRANCA COURT UNDERDRAIN - ACCEPT CONTRACT - San Ramon Area The work performed under the contract for installing 200 linear feet of perforated pipe underdrain located at the intersection of Barranca Court and Ascension Drive in the San Ramon area was completed by the contractor, D.C.M. Construction of Auburn, on November 9, 1978, in conformance with the approved plans, special provisions and standard specifications at a contract cost of approximately $18,500. It is recommended that the Board of Supervisors accept the work as complete as of November 9, 1978. The work was completed within the allotted contract time limit. Project No. 4715-4105-665-78 (C) VLC:jb CONTRA COSTA C-OUiN T Y PUBLIC 1ORKS DEPARTMENT Martinez , California TO : Board of Supervisors FROM : Vernon L . Cline , Public Works Director SUBJECT: Agenda for Tuesday , November 28 , 1978 REPORTS None SUPERVISORIAL DISTRICT I No Items SUPERVISORIAL DISTRICT II Item 1 . ARGYLE ROAD = APPROVE TRAFFIC REGULATION - El Sobrante Area At the request of local citizens and upon the basis of an engineering and traffic study , it is recommended that Traffic Resolution No. 2499 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 south side of ARGYLE ROAD ( 1375F) , El Sobrante , beginning at a point 51 feet east of the centerline of Appian 'Jay and extending easterly a distance of 116 feet , thence ; Parking is hereby declared to be prohibited at all times on the south side of ARGYLE ROAD beginning at a point 528 feet east of the centerline of Appian Way and extending easterly a distance of 60 feet . (TO) SUPERVISORIAL DISTRICTS II AND IV Item 2. EXTENSION OF BART EXPRESS ROUTE D - INDICATE SUPPORT - Pacheco - Martinez Area As a result of meetings with neighborhood groups , the City of Plartinez-County Parking Committee , and the Pleasant Hill Transportation Task Force , it has been proposed that the BART Express Route D be extended from its present terminus at Diablo Valley College to downtown Martinez via Pacheco Boulevard , (Continued on nest page) A G E N D A Public Vorks Department Page 1 of 8 November 28 , 1978 Item 2 . (Continued) with approximately 30-minute headways ; and that the M-1 route (mid-day service on Howe Road and Pacheco Boulevard) be deleted. The Martinez City Council , by Resolution No. 180/78 , supports the above proposal . It is recommended that the Board of Supervisors join with the City cf= Martinez in support of the proposed change. (TP) SUPERVISORIAL DISTRICTS II AND V Item 3. RAILROAD AVENUE AND ROUTE 93/77 (GATEWAY BOULEVARD) - REQUEST ADDITION TO THE FEDERAL AID URBAN SYSTEM - Danville and Orinda - Moraga Areas It is recommended that the Board of Supervisors request the State of California , Department of Transportation, and the Federal Highway Administration to add the following to the Federal Aid Urban (FAU) System: 1 . Railroad Avenue , in Danville , between the southerly intersection with San Ramon Valley Boulevard and the northerly intersection with Hartz Avenue at La Gonda Way. 2. Routes 93/77 (Gateway Boulevard) , in the Orinda-Moraga area , between State Route24 and Moraga Way. Both routes provide connecting links between existing FAU routes . Completion of the planned extension of Railroad Avenue from Linda Mesa northerly to Hartz Avenue at La Gonda Way will provide an additional through street in the Danville central business district and alleviate the traffic congestion on Hartz Avenue. The Route 93/77 (Gateway Boulevard) connection will increase the traffic capacity in the Moraga-Orinda corridor. (TP) SUPERVISORIAL DISTRICT III Item 4. TAPPAN LANE - AUTHORIZE PURCHASE ORDER - Orinda It is recommended that the Board of Supervisors authorize the Public Works Director to arrange for the issuance of a purchase order to Dan Spillane Construction Company for $2,975 .00 to con- struct a storm water drain system at =73 Tappan Lane. This system will control runoff from private property and Tappan Lane that is causing damage to =46 Tappan Lane. This Maintenance work is a class 1 categorical exemption from Environmental Impact Report require;-z_nts . (Re : Work Order No. 6129-665) (M) A G E N D A Public Works Department Page 2 of 8 November 28, 1978 SUPER'1I`S-ORI`AL DIST:ICT s`'f I tem 5 . PA,CHECO :i006E A F F R V RIGHT .0 * 'NT RY - Concord Ares Contra Costa Cooiity c:vi s and is leasing t�`e Pacheco Adore to the Contra Costa Ccun ty H::rse4lens Assoc is c i:on. . The C:ty o f Concord has asked to, study the. site includ.in'g site trenching to prepare architeetural . dra�rirrgs for the res tor.at-ion' of the x Pacheco Adobe. No actual , i•estorati,on had been fundd e _ it is recommended that the Board of Supervisors .'appr'ove a Right of Entry to a] 1ow the City. of Concord to', study the Pacheco" Adobe, and authorize the--Public Works Director to' sign; said Right of Entry on :behalf of the County. SUPERVISORIAL DISTRICT, V , Item 6. SANITATION DISTRIT NO. 19 ACCEPT EASEMENT =_Discovery Bary Area It is recommended that ' the "Boar& of' Supervisors ; ;as ex offic"io the Governing, Board of Contra Costa County, San ta.tion District. No. 19, accept a Grant of; Easement fron Hofmann. Discovery Joint Ven ture, ' dated November 9, 1978, for water,, ine. purpose s for Subdivision 4687 in Discovery Bay. (RE: Work Order 5458-0658) (RP) Item 7. COMPLETION OF SUBDIVISION IMPROVEMENTS It is recommended that the Board of Supervisors issue an. ordert stating that - the construction `of improvements in `the fo;llowi'ng. subdivision has been satisfactorily completed.` It is further recommended that the Board of Supervisors accept .. as County Road those streets which are shown and dedicated 'for. public use on the final map for this subdivision"_ ., SUBDIVISION DEVELOPER RECORDING DATA AREA- 4445 Banovac Corporation BK 183' pg: '20 Alamo: 4/2/76 (CD) Item B. DRAINAGE AREA 290 - SET `PUBLIC NEARING - Oakle ` 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, adopt ;a Resolution of Intent, setting the time 'and: place for the Board to;'conduct ; a public hearing on the establishment of Drainage Area 29D2 the institution of a drainage plan and the adoption of a Drainage Fee- Ordinance-'therefor. (Continued on- next page) AG E N D A Pub.l i c, Works Department H Page 3 of 8 November 28,,:-1 0 , � Item 8. (Continued) It is further recommended that the Clerk of the Board be directed to publish the Board ' s Resolution of Intent in the Antioch Daily Ledger. The establishment of the drainage area and the adoption of the drainage fee ordinance is necessary to fund the cost of the storm drains needed for orderly development of the area . (10:30 a .m. on January 2 , 1979 is the suggested time for the public hearing. ) (RE: Work Order No. 8253-7505) ( FCP) Item 9. DIABLO ROAD - APPROVE TRAFFIC REGULATION - Danville Area At the request of representatives of the Green Valley School and upon the basis of an engineering and traffic study, it is recommended that Traffic Resolution No . 2500 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 south side of DIABLO ROAD (#4821 ) Danville beginning at a point 446 feet west of the center line of Green Valley Road and extending westerly a distance of 188 feet. T. R. #2333 pertaining to prohibited parking in the above area is hereby rescinded. (TO) A G E N D A Public Works Department Page 4 of 8 November 28, 1978 Item 10, SAY RAMON '.''t?LLEY 2UULC'vhR0 - tiARTZ AliENUE APPROVE TPAFFIC REGULATION! Danville Area At the request of S'uper'visor Rasse tine an-J up,;n the bas's of an engineering and traffic study, it is rz:c3nmanded that Traffic Resolutions .los. 2495, 2495, 2497 and 2498 he approved as follows: Traffic Resolution Mr. 2495 Pursuant to Section 22.507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the west side of San Ramon Valley Boulevard (r5301C) Danville, beginning at a point 415 feet north of the center- line of Sonora Avenue and extending southerly a distance of 515 feet. (Traffic Resolution #2092 pertaining to the existing no parking on San Ramon Valley Boulevard is hereby rescinded.) Traffic Resolution No. 2496 Pursuant to Section 2257 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the east side of San Ramon Valley Boulevard ("5301C) Danville, beginning at the intersection of Sycamore Valley Road and extending northerly to a point 500 feet north of the centerline of Sonora Avenue. (Traffic Resolution 2090 pertaining to the existing no parking ' on San Ramon Valley Boulevard is hereby rescinded.) Traffic Resolution No. 2497 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of HARTZ AVENUE (#4725AF) Danville, beginning at a point 60 Feet east of the centerline of San Ramon Valley Boulevard and extending easterly a distance of 325 feet. Traffic Resolution No. 2498 Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the north side of HARTZ AVENUE (#4725AF) Danville, beginning at a point 65 feet east of the centerline of San Ramon Valley Boulevard and extending easterly a distance of 310 feet. The above parking restrictions are required in order to extend the existing bicycle lanes on San Ramon Valley Boulevard to the Charlotte 'Wood School on Hartz Avenue in Danville. (TO) A G E N D A Public Works r'aLartment Page 5 of 8 November 28, 1973 00()111 GENERAL Item 11 . RECOMMENDATIONS ON AWARD OF CONTRACTS The Public Works Director will present recommendations on the award of contracts for which he has received bids. (ADM) Item 12. ACCEPTANCE OF INSTRUMENTS It is recommended that the Board of Supervisors: A. Accept the Following Instruments: No. Instrument Date Grantor Reference 1. Consent to Dedication of 10-16-78 Shell Oil Company SUB 5064 Public Roads 2. Consent to Dedication of 9-20-78 East Contra Costa SUB 5094 Public Roads Irrigation District 3. Consent to Dedication of 11-14-78 Byron-Bethany SUB MS 18-78 Public Roads Irrigation District 4. Common Use Agreement 10-30-78 East Contra Costa SUB MS 6-78 Irrigation District B. Accept the Following Instruments for Recording Only: 1. Offer of Dedication for 7-19-78 William Dryden & SUB 4307 Drainage Purposes Mildred Dryden 2. Offer of Dedication for 10-6-78 Andreas Triplis & SUB 4307 Drainage Purposes Katie Triplis 3. Offer of Dedication for 7-28-78 Gerd Behrsing & SUB 4307 Drainage Purposes Johanna Behrsing (LD) Item 13. COUNTY ADMINISTRATION BUILDING - APPROVE CONSULTING SERVICES AGREEMENT - Martinez Area It is recommended that the Board of Supervisors approve and authorize the Public Works Director to execute a Consulting Services Agreement with Friedman/Osajima, Architect, Walnut Creek, to provide architectural services for Remodeling of Floors 4, 5 & 6 of the Administration Building, 651 Pine Street, Martinez. (Continued on next page) A G E N D A Public Works Department Page 6 of 8 November 28, 1978 God(;5 Item 13 Continued: This Agreement: providefor`a.miax= _,;1" pa ipent to the. Architect,,t," iii-the amount " of $9,300, which amount sWl not ba exceefed withou t'further written authoriza tion by the Public`Works Director.` A Consultant is being retained because the County does not have available staff to perform the services required. (4425-4288) (B&G/AD) Item 14. SHERATON INN EXPANSION - APPROVE CONCEPT - Buchanan Field Subsequent to the October 10, 19Maction by the Board of Supervisors to accom— modate a proposed' expansion of the.,Sheraton Inn by, terminating' a lease with the. Consolidated Fire Protection District for property,adjacent:to" the- hotel,."the operators of the Sheraton Inn (California Innkeepers) retained an architectural firm and developed"a prelindnary"conceptual plan depicting"a' :..12-room "expansion: This preliminary plan was the subject of a careful .rev"iew_ 6 the 11anager,of Airports, Lease Management and-the,'Board's Aviation'"Advisory Coimriittee,' and'the- plan appears to represent the most acceptable expansion-concept upon, which. to base more definitive, detailed plans. On November 8, 19782 the-Manager of. Airports forwarded to.Cali.fornia"•Innkeepers a County "Preliminary -Analysis" with an accompanying site plan, both of which were discussed at `lengthwith California' Innkeepers and'found. to represent an, acceptable basis upon which to expeditiously proceed, Copiesof the "Preltmi nary Analysis" and site plan were.';forwarded to the, Board by..'the Public,Works; Director by letter of November.' 28, 1978. At this tire,<Itis- recommendedthat the Board. approve Jn;:principal the con- ceptual. 72-room Sheraton Inn.expansion plan subject to"later: Board.review: and . approval of more definitive plans,as well as the development,-of necessary: en= vironmental documentation under the'California Environmental::"QuaIity. Act- (A) ct.(A) Item 15. VARIOUS LAND DEVELOPMENT ACTIONS It is recommended that the Board of Supervisors.approve the"following: Item Development Owner Area Parcel Map SUB MS 18-78 Marguerite DeBorba Byron Parcel Map SUB 6-78 Roger Pfliiger Knightsen Road Improvement LUP 2110-78 Ramon Ortega ` Danville Agreement (Continued on next page) A G E N D A Public Works Department -`Page T of 8 November 28, 1978 t 0001.4", �k i Item 15 Continued: Item Development Owner Area Parcel Map & Deferred SUB MS 69-78 Dennis Baca Brentwood Improvement Agree- ment Parcel Map SUB MS 161-77 EBMUD Orinda (LD) 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 on Water Agency Activities - No public hearings or meetings were held during the past week. (EC) NOTE Chairman to ask for any comments by interested citizens in attendance at the meeting subject to carrying forward any particular item to a later specific time if discussion becomes lengthy and interferes with consideration of other calendar items. A G E N D A Public Works Department Page 8 of 8 November 28, 1978 C;iT er Ea,�,�inser �f :he ..Oh-ra Costa Co:tntr Water ,g_rc:v tovember 28, 19:8 CALENDAR OF 'MATER ;MEETINGS TIME ATTENDANCE )ATE DAY SPONSOR PLACE RUbkRKS Recommended Authorization ec. 1 Fri. San Francisco 9:30 a.m. Discussion on Staff Bay Conservation BCDC Conference the Necessity of and Development Room Legislation for Commission 30 Van Ness Ave. Bay Protection San Francisco WIN N The Board of Supervisors met in all its capacities pursuant' to Ordinance Code Section 2402.402 in regular session at 9: 00 a.m. on Tuesday, November 28, 1978 in Room 107, County Administration Building, Martinez, California. Present: Chairman R. I. Schroder, presiding Supervisors J. P. Kenny, N. C. Fanden; W. N. Boggess, E. H. Hasseltine Clerk: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 00019 November 28, 1978 At the suggestion of Chairman R. I. Schroder and prior to commencement of the regular meeting, a minute of silent prayer was observed for the families of the deceased San Francisco Mayor George Moscone and Supervisor Harvey Milk, and the family of former Supervisor Dan White. Contracts, Agreements, or other documents approved by the Hoard this day are microfilmed with the order except in those instances where the clerk was not furnished with the documents prior to the time when the minutes were micro- filmed. In such cases, when the documents are received they will be placed in the appropriate file (to be microfilmed at a later time) . •' CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT • T/C 2 7 I. DEPARTNENi OR ORGANIZATION UNIT: ACCOUNT CODING Public Works ORCANIIATION SUE-OBJECT 2. FIXED ASSET <,bECREASE> INCREASE OEJECT OF EXPENSE ON FIXED ASSET ITEM 10. OUANTITT BUCHANAN FIELD 0841 4956 1. Sound Level Measurement Set 000a 1 670. Portable Noise Monitor 0001 670. Con ra Costa COL niy RECEIVED ,SOV Office of Cot my Administr 3tor APPROVED 13. EXPLANATION OF REQUEST AUDITOR-C TROLLER 1 . To provide funds for the purchase of a sound level (/ / measurement set to be used at Buchanan Field for By: Dote their noise monitoring program. COUNTY ADMI ISTRATOR By: DaNOV/2,2 1 78 BOARD OF SUPERVISORS YES: ^r,wr:.11Haucldne NO: None NOV2F178 On / / J.R. OLSSON, CLERK 4 &t t BA'l Atr(Vpu- k bl is Works Director 11 �7�8 SIGNATURE TITLE DATE By: APPROPAIAi1CN A POO. OOVi Karin King ADJ. JOURNAL ND. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 7 �, • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORCANIZATION UNIT: PUBLIC WORKS - ORCANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT Of EXPENSE ON FIXED ASSET ITEM NO. QUANTITY Mi sc. Property -99 4287 I . Imps.-Misc. County Owned Prop. 7, 100. 0077 2310 Professional Services 2,730 0077 2319 Contracts 4,370 4425 4288 2. Remodel 4,5,6 floors 9,800 4525 2310 Professional Services 9,800 Cor Ira Cesta Co niy RECEIVED 10V n ' 1'/8 Office of COU'Ay Administrator 1 41' 1 .Cloo APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R .--� 1 . To transfer funds for capital repairs to miscellaneous Data 111-11171 County owned property at 3252 Camino Diablo (1af.) and 180 Camino Pablo (Orinda) . COUNTY ADMINISTRATOR 2. Transfer funds to cover architectural services for Date / remodeling of floors 4, 5, and 6 of the Administration Building. BOARD OF SUPERVISORS Kcnu;.Fmicn. YES: Schru kr.ROES=.Hassc)rirw NO: alone On 9/8 1 8 JAR, OLSSON, CLERK 4. pep. Public Works Director 1, 2017 t SIYNATUIIE TITLE DATE CIA, O�fVv�l1(f�UC�l�c` APPROPRIATION , I t By. Karin King v ADP. JOURNAL NO. 00 , I (N 129 Rev, 7/77) I SEE INSTRUCTIONS ON REVERSE 31DE �j� �,J CONTRA CO3TA COUNTY APPROPRIATION AG*IUSTMENT . : T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: oa ` f. ORGANIZATION SUB-OBJECT 2 FIXED ASSET <,'1IECREASE> INCREASE , OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 5705 2100 Office Expense $40.00 5705 4951 Tab Card File 30 X, $40.00 ontra osta County RECEIVED N O V 91 1978 O fice of C unty dministrator APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �� tf To allow for price increase and purchase of Capital By: M03:1aDate Equipment (l Tab Card File) for Emergency Medical Services program as approved in the 1978-79 budget. COUNTY ADMINISTRATOR NOV 2 2 1978 By: Date BOARD OF SUPERVISORS YES: NO: None f N01 /P 1`7P On J.R. OLSSON, CLERK 4, lqSera ini Admin. Serv. Asst. 11 9Y 78 URE TITLE 1429V DATE By: �'CG.JQ1. c��� APPROPRIATION APO 29VA Grin Ing ADJ. JOURNAL 10. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDER��; { +1 CONTRA COSTA COUNTY 0 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I, DEPARTMENT OR O fd tom UNIT: t �.$ 1 Contra Costa County Fire Protection District ORGANIZATION SUB-OBJECT rTy FIXED ASSET <DECREASE> INCREASE LIilojjI<,I3'1il EiiB OR fiXED ASSET ITEM 90. 4UANTITT �valS 7100 4956 Compressor - Sta 2S 0033 1 945.00 j 2281 For compressor 945.00 Coni a Cos a County ECEI ED N 0V 2 11 1978 Offic Of Cou ty Adriinistrator APPROVED 3. EXPLANATION OF REQUEST AUDITQI ROLLS--- By: � Dote j� / � Replace compressor for heat and air system 'A ' at Station 15. Toa costly to repair. COUNTY ADMINISTRATOR By: n—A Date BOARD 78 BOARD OF SUPERVISORS .;ca, YES: ti�lrairr,Liu .c.+.Eirurleirc NO: Non Nov on R1 78 / J.R. OLS ON, CLERK 4. Chief 11/ 9/78 SIONATURE TITLE DATE BY. a APPROPRIATION AP_04_4©�_ Karin King ADJ, JOURNAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE I 1 CONTRA COSTA COUNTY • 1' APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 01 ONCAIIIAT111 INIT: ACCOUNT CODING 'c � 'c`cT/O� ��STiQ/4T 016ANIZAT111 SUI-OIJECT 2. FIXED ASSET �bECREASC> INCREASE OBJECT OF EXPENSE 01 FRIED ASSET ITEM 10. 01ANTITT 7050 4953 4 Wheel Drive - vehicle ooh 12,000.00 7050 4669 Training Tower 12,000.00 cc,cf-Ifm cosic County R _CE11 ED 11:1W n n 1978 Office of Count Adm nistrator APPROVED 3. EXPLANATION OF REQUEST AUDIT TROL Due to Proposition 13, training tower will not be 77 By Date A built. Due to age of grass fire apparatus, replace- .12e^ ment is necessary. COUNTY ADMINISTRATOR Fire Commissioners approved a purchase of 4 Wheel NOV 2Drive and appropriation adjustment at last regular By: Data i2 )m Fire Commissioners meeting (11-9-78) , BOARD OF SUPERVISORS cul•....,. .-_b.c:,,r..Y:i::.: . YES: 4hu�lrr,Uu r+�,Ha'.lu::c None NO: NOV 2 8 1 '78 On J.R. OZON, LERK 4. L� •I�AA1Y�[ TITL[ �/ SATIE By: 1 AI111HIAT1/1 A Pa0A09-� Karin Kin ADJ. JI/RUL 10. r" :2 (M 129 Rev. 7/9T) EEE INSTRUCTIONS ON R[VEREE SIDE i it. U CO3;:TRA COSTA CC':?-'J ', STATE OF CALIF ORN IJA In the Matter of Requesting ) Inclusion of Railroad Avenue, } Danville, and Route 93/77 ) Resolution tlo. 78/1186 (Gateway Boulevard), Orind , ) in the Federal Aid Urban System. ) ) WHEREAS the construction of the extension of Railroad Avenue in Danville, from Linda Mesa northerly to Hartz Avenue, will relieve the traffic congestion on Hartz Avenue by providing an additional throua_h street in the central business district; and WHEREAS the construction of the Route 93/77 (Gateway Boulevard) connection bet%•:een State Route 24 and Moraga tday will increase the traffic capacity of the north-south corridor between Moraga and Orinda; and WHEREAS both roads will provide connections bet-;leen existing_ FAU routes; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby REQUESTS the State of California Department of Transportation and the Federal High-,-.,ay Administration to add the following routes to the Federal Aid Urban System: 1. Railroad Avenue, in Danville, between San Ramon Valley Boulevard and Hartz Avenue at La Gonda blay; and 2. Route 93/77 (Gateway Boulevard) , in the Orinda-Moraga area, between State Route 24 and Moraga Way. PASSED by the Board on November 28,. 1978. Originator: Public Works Department Transportation Planning cc: Public Works Director (2 copies - one to be certified) Director of Planning Pesolut-ivr; Nti. 78/ ; 1 ooci 7 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Completion of Improvements, ) RESOLUTION NO. 78/1187 Subdivision 4445, Alamo Area. ) The Public Works Director has notified this Board that improvements have been completed in Subdivision 4445, Alamo area, as provided in the agreement heretofore approved by this Board in conjunction with the filing of the subdivision map; NOW, THEREFORE, BE IT RESOLVED that the improvements in the following subdivision have been completed for the purpose of establishing a terminal period for filing of liens in rase of action under said Subdivision Agreement: Subdivision Date of Agreement 4445 March 30, 1976 (United Pacific Insurance Company U 89 72 61 ) BE IT FURTHER RESOLVED that the $500 cash deposit as surety (Auditor's Deposit Permit Detail No. 134405 dated March 22, 1976) be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. BE IT FURTHER RESOLVED that Danville Boulevard widening,the hereinafter described road, as shown and dedicated for public use on the map of Subdivision 4445 filed April 2, 1976 in Book 183 of maps at page 20, Official Records .of Contra Costa County, State of California, is accepted and declared to be a County Road of Contra Costa County. PASSED by the Board on November 23, 1978. Orig. Dept. : PWD (LD) cc: Public Works Director - Maintenance Recorder Public Works Director - LD Planning Director California Highway Patrol 5001 Blum Rd. Martinez, CA. 94553 Banovac Corporation 1038 Redwood Highway, Suite 200 Mill Valley, CA. 94941 RESOLUTION NO. 78/1187 00 0��� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 73/118a Subdivision MS 18-78, ) Byron Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 18-78, property located in the Byron area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said Parcel flap 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 28, 1978. Orig. Dept. : PWD (LD) cc: Director of Planning Public Works - Construction Raymond Vail Associates 101 Railroad Avenue Antioch, CA. 94509 Marguerite DeBorba R t 1 , Box 67 Byron, CA. 94514 RESOLUTION NO. IPJ THE BOARD OF SUPERVISORS C CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the platter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1189 Subdivision MS 6-78, Knightsen Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 6-78, 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 28, 1978. Orig. Dept. : PWD (LD) cc: Director of Planning Public Works - Construction Raymond Vail Associates 101 Railroad Avenue _ Antioch, CA. 94509 Roger Pfliiger Rt. 2, Box 180A, Sellers Oakley, CA. 94561 RESOLUTION NO. 78/1189 G°0030 !N TINE BO;;RO OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Road Improvement ) RESOLUTION NO. 78/1190 Agreement for La Gonda Way, ) LUP 2110-78, ) Danville Area. ) } The following document was presented for Board approval this date: A Road Improvement Agreement with Ramon Ortega, Developer, wherein said Developer agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said Agreement; Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit Detail No. 14501 , dated November 17, 1978) in the amount of $1 ,000, deposited by: NAL Trucking. b. Additional security in the form of a corporate surety bond dated November 16, 1978 and issued by State Farm Fire and Casualty Company of California (Bond No. 97-14-31-97) with Ramon Ortega as principal , in the amount of $2,300 for Faithful Performance and $1 ,650 for Labor and Materials. NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement is APPROVED. PASSED by the Board on November 28, 1978. Orig. Dept. : PWD (LD) cc: Director of Planning Public Works - Construction Ramon Ortega • c/o NAL Trucking 8066 Via Zapata Dublin, CA. 94566 RESOLUTION NO. 78/1190 00CI31 IN THE 80 :r D OF SUPERVISORS C i CONTRA COSTA COUNT', STATE OF CALIFORNIA In the platter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1191 Subdivision MS 69-78, ) Brentwood Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 69-78, property located in the Brentwood 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 28, 1978. Orig. Dept. : PWD (LD) cc: PWD (LD) Director of Planning Public Works - Construction Beaver Affiliates 2400 Sycamore Ave. Antioch, CA. 94509 Dennis E. Baca 1301 Franquette Ave. Concord, CA. 94520 RESOLUTION NO. 73/1191 Iii T11E 6JARD O: SUPEIP ISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map of ) RESOLUTION NO. 78/1192 Subdivision MS 161-77, ) Orinda Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 161-77, property located in the Orinda 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 28, 1978. Orig. Dept. : PWD (LD) cc: PWD (LD) Director of Planning Public Works - Construction David C. Boone 37 La Encinal Orinda, CA. 94563 EBMUD 2130 Adeline St. P. 0. Box 2405 Oakland, CA. 94623 RESOLUTION NO. 78/1192 �� .` CID R-Tu:..) R CCC121- �1J-� r^ PS J. R TO CLERK 80ARD OF SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Barranca Court Underdrain (C.C. §§ 3086, 3093) Project No. 4715-4105-665-78 ) RESOLUTIOiI NO. 78/1193 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on October 2, 1978 contracted with D.C.M. Construction 160-1/2 Cherry Avenue, Auburn, California 95603 Name and Address of Contractor n for installing 200 linear feet of perforated pipe underdrain and repair damaged QX pavement located at the intersection of Barranca Court and Ascension Drive in the San Ramon area, Project No. 4715-4105-665-78 1 a with United States Fidelity and Guaranty Company, Maryland as surety, o Name of Bonding Company r for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of November 9, 1978 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON November 28, 1978 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: iTc,rcmber 28, 1978 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board By Deputy Clerk hlele-i H. Dent Originator: Public Works Department, Construction Division CC: ii und -e'urc7 . ti_,7 . .. ..iii•:._ ff a�j �:�SvLUI I�.. 8 I193 r CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS Eh OFFICIO THE BOARD OF SUPERVISORS OF COl'I'T°A COSTA COUNTY FLOOD CONTROL At1D WATER CONSERVATION`! DISTRICT In the platter of Notification of Hearing ) to Consider the Establishment of Drainage ) RESOLUTION NO. 78/1194 Area 29D, to Institute Drainage Plans ) Therefor, and to Adopt a Drainage Fee ) (Mater Code App. § 63-12.2 & 12.3) Ordinance. Oakley Area-Work Order' 8253-7505 ) The Board of Supervisors of Contra Costa County, as ex officio the Board of Supervisors of the Contra Costa County Flood Control and plater Conservation District RESOLVES THAT: The Contra Costa County Flood Control and I-later Conservation District Act, hereinafter referred to as Act, provides authority for its governing board to establish drainage areas, institute drainage plans therefor, and adopt drainage fee ordinances. This Board has before it for consideration the proposed establishment of Drainage Area 29D, consisting of that real property as described in Exhibit "A", attached hereto and incorporated herein by reference. The drainage plan entitled "Drainage Area 29D, Boundary Nap and Drainage Plan", dated September 1978, proposed to be instituted for Drainage Area 29D and shoeing the general location of said area and estimates of the cost of the facilities to be borne by property in the Drainage Area is on file with, and may be examined at the office of the Clerk of the Board of Supervisors, Administration Building, Martinez, California. A proposed drainage fee ordinance, providing for all or part payment of the facilities described in said drainage plan, is attached hereto and marked Exhibit "B". It is proposed that Drainage Area 29D be established, that a drainage plan be instituted therefor and that the attached drainage fee ordinance be adopted. At 10:30 a.m. on January 2, 1979, in the Chambers of the Board of Supervisors, Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed establishment of said Drainage Area and the adoption of the attached drainage fee ordinance and a drainage plan for the said Drainage Area. At said hearing, this Board will consider the environmental impact of the plan and will hear and pass upon any and all written or oral objections to the establishment of the Drainage Area, the institution of the drainage plans, and the adoption of the attached drainage fee ordinance. Upon conclusion of hearing, the Board may abandon the proposed drainage area, plans and adoption of the attached drainage fee ordinance, or proceed with the same. The Clerk of this Board is DIRECTED to publish this Notice and Resolution, pursuant to Government Code § 6066, once a week for two (2) successive weeks prior to the hearing in the "Antioch Daily Ledger" a newspaper of general circulation, circulated in the area proposed to be formed into said Drainage Area. Publication shall be completed at least seven (7) days before said hearing and said notice shall be given for a period of not less than twenty (20) days. PASSED on November 28, 1978 unanimously by Supervisors present- Originator: Public Works Department Flood Control Planning & Design cc: Public Works Director County Administrator Flood Control County Counsel RESOLUTION :0. 78/ ll'o4 r�0C,3 r L.. .S t::t J✓_ J L4, j J, -t•2'' R .�I`''•P 't r... i `sip Coon- f C'ntra Cos-A., '' '' I I 1 :.li _ � •� ,.roe_. 4, si9.�a��d n 1 _� �y o _ _ . SLaIe o 2 California, described as fo1lo.":s: I 3 All references to boundary lines, oti'rnerships and acreages are of the r L s California. i 4 Official Records o. Contra Costa County, California. 5 Beginning at the intersection of the centerline of O'Hara Avenue •and 6 the north boundary line of the Contra Costa County Flood Control and Water 7 Cors=rva i2r• District DrainaV !,rea '304; then:e, fro.." the Point, cf Beginning � I 8 westerly along the north line of said Drainage Area 30A, 2,650 feet; more or 9 less, to the easterly line of Contra Costa County Flood Control and :'later 10 Conservation District Drainage Area 29C; thence, generally north and north- 11 easterly along the east line of said Drainage Area 29C to the northeasterly 12 line of the Atchison Topeka and Santa Fe Railroad right of way: thence, south- 13 ` easterly along the northeasterly line of the aforesaid railroad right of way 14 2,140 feet to a point that bears north 22056' east 100 feet from the inter- 15 section of the southwesterly line of the aforesaid railroad and the north line I 16 of Section 26, Township 2 North, Range 2 East, Mount Diablo Base and Meridian; 17 thence, south 22056' west 100 feet to the north line of said Section 26; 18 thence, westerly along the north line of Section 26, 1 ,150 feet, more or less, 19 to an intersection with a northerly prolongation of the west line of the 20 West Oakley Addition subdivision as recorded in Map. Book 18 at page 411 ; 21 thence, southerly along said northerly extension, said westline, and a southerl 22 extension of aforesaid west line 1 ,440 feet, more or less, to the northwest 23 corner of Tract 3853 as filed on June 30, 1969 in Map Book 126 at page 48; 24 thence, along the west and south lines of said Tract 3853, south 0054105" west 25 801.49 feet and south 89014'30" east 198.93 feet to the southeast corner of 26 Lot 41 of said Tract 3853 said corner also being the westerly corner of a 27 parcel of land deeded to The Roman Catholic Archbishop of Oakland recorded .28 I� March 3, 1978 in Volume 5573 of Official Records at page 543; thence, easterly 29 1 along the south line of said Roman Catholic Archbishop parcel 428 feet, more 30 I or less , to the centerline of O'Hara Avenue; thence, southerly, along the 31 centerline of O'Nara Avenin, 1 ,725 feet, more or less, to the Point of I 32 1 Beginning. I F- XH � B � I f+ t. NO. 701/ AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD COQTROL AND NATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29D. The Board of Supervisors of Contra Costa County as ex officio the Board of Supervisors and governing board of the Contra Costa County Flood Control and Water Conservation District does ordain as follows : SECTION I . The drainage plan and map entitled "Drainage Area 29D, Boundary [lap and Drainage Plan" , dated September 1978, on file with the Clerk of the Board of Supervisors , is adopted as the drainage plan for said Drainage Area 29D pursuant to Sections 63-12.1 , 63-12.2 and 63-12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. It is found and determined that past and future subdivision and development of property within Drainage Area 29D requires construction of the facilities described in said drainage plan and that the fees herein provided to be charged are fairly apportioned within said drainage area on the basis of benefits conferred on property within said drainage area. SECTION III. The fees herein provided are apportioned uniformly on a per acre basis, and the total of all fees collectible hereunder does not exceed the total estimated costs of all drainage facilities shown on the drainage plan. SECTION IV. The drainage facilities planned are hereby found to be in addition to existing drainage facilities serving Drainage Area 29D at the time of the adoption of the drainage plan for said drainage area. SECTION V. The Contra Costa County or the city official having jurisdiction shall not issue a building permit for construction resulting in a 500 square foot or more increase in ground coverage, within Drainage Area 29D, until this fee has been paid. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of drainage facilities by the applicant or his principal) in lieu of the fee when authorized to do so by the Chief Engineer of the District. This fee shall not be required if the requested permit is to perform one of the following: (1 ) To replace a structure destroyed or damaged by fire, flood, wind or -acts of God. This exception is only to the extent that the resultant structure has the same or less ground floor square footage as the original structure; if the ground floor square footage is increased, the square footage of the additional ground floor area shall be used to determine if the fee is due. (2) To construct a swimming pool , patio, patio cover, or driveway. (3) To construct facilities (including dwellings) on lots greater than twenty acres in area, provided less than ten percent of the lot area is covered by impervious surfaces. (4) To construct, enlarge or modify concrete or asphalt concrete surfaces incidental to land uses other than single family residential . This exemption is only to the extent that the increase in impervious area is less than 1500 square feet. SECTION VI. In the case of a new subdivision, the subdivider shall pay the fees prior to recordation of the final or parcel map. The fees may be paid on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed. The fees in the case of a subdivision shall be paid to either the county or city official having jurisdiction along with the other fees submitted with the subdivision improvement plans. The official having jurisdiction may accept cash, or other consideration (in the form of actual construction of a part of said drainage facilities by the applicant or his principal) in lieu of the payment of fees when authorized to do so by the Chief Engineer of the District. ORDINANCE 1.10. 79/ (FCD 8) EXHIBIT "B" This fee shall not be roqu;irad: (1) If the subdivision is for the conve;.-ance of land to a government. acancy, public entity, public utility, or abutting property oe•:ner ...,here a new building lot or site is not created as a result of the conveyance. (2) If the minimum lot size created as a result of the subdivision is t::enty acres or more. SECTIO14 VII. All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for Drainage Area 29D. Monies in said fund shall be expended solely for land acquisition, construction, engineering, repair maintenance and operation or reimbursement for the sarre, in whole or in part, of drainage facilities within Drainage Area 29D, or to reduce the principal or interest of any bonded indebtedness of Drainage Area 29D. SECTION VIII. The fee imposed hereunder shall be $4,00.0 per acre. SECTION IX. For individual lots the fee shall be determined by multiplying the fee per acre by the area of the lot calculated to the nearest hundredth of an acre. For the purpose of this section of the ordinance "lot" shall mean either of the following: (1) That land shown on the latest equalized county assessment roll as a unit when said unit contains one (1) acre or less, plus its share of common area, when applicable. (2) When the unit of land as shown on the latest equalized county assessment roll contains more than one (1) acre, the "lot" shall include the construction area, containing a minimum of one (1) acre, plus its share of common area, when applicable. The "lot" shall exclude the area falling within the public street right of way. (3) For subdivisions the fee shall be determined by multiplying the fee per acre by the gross area of the subdivision excluding the area falling within the public street right of way prior to the land being subdivided. Where a subdivision creates individual residential lots larger than one acre, the area of these lots used in determining the gross area shall be limited to one acre per lot. SECTION X. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, excepting those lots greater than one (1) acre where partial fees were paid in accordance with the requirements of SECTION IX. In the case of a partial fee payment the remainder of the lot, excluding the one (1) acre, will be subject to payment of acreage fees whenever it is subdivided or additional building permits, are obtained. SECTION XI. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of Supervisors voting for and against it in the "Antioch Daily Ledger", a newspaper published in this County. PASSED AND ADOPTED on January 2, 1979, by -the following vote: AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - ATTEST: J. R. OLSSON, County Clerk and ex officio Clerk of the Board By. Deputy ORDINANCE NO. 79/ (FCD 8) . EXHIBIT "B" 00038 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the clatter of ) Authorizing Additional ) RESOLUTION NO. 78/1196 Personnel for Certain ) County Departments ) WHEREAS certain County departments have requested additional personnel for the 1978-1979 fiscal year; and WHEREAS these requests have been carefully analyzed and reviewed by the Office of the County Administrator, Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) and the Board of Supervisors during budget deliberations, and provision has been made in the Final Budget for certain personnel additions; NOW, THEREFORE, BE IT RESOLVED that the following positions are added to County departments on the dates specified: Effective Department Classification Number Date Elections Election Clerk 1 12-1-78 Office Services Program Analyst-EDP 2 12-1-78 Typist Clerk 1 12-1-78 Mt. Diablo Municipal Court Deputy Clerk I 1 12-1-78 Bay clunicipal Court Deputy Clerk I 3 12-1-78 District Attorney Collection Supervisor 2 12-1-78 Family Support Collection Services Assistant 2 12-1-78 Typist Clerk 2 12-1-78 Sheriff' s Institutions Captain 1 12-1-78 Building Grading Technician 1 12-1-78 Inspection Building Inspector II 1 12-1-78 Animal Control Animal Clinic Veterinarian 1 12-1-78 Health Public Health riicrobiologist 1 12-1-7$ Intermediate Steno Clerk 1 12-1-78 Supervising Sanitarian 1 12-1-78 Sanitary Services Water Quality Control Operator 2 12-1-78 Social Service Security Guard 1 12-1-78 County Library Branch Librarian I 1 12-1-78 Librarian 1 12-1-78 Library Assistant I 1 12-1-78 Library Clerk 1 12-1-78 Library Student Assistant 2 12-1-73 Airport Airport Services Assistant 1 12-1-78 TOTAL 31 ��� "61.) 2. BE IT BY THIS BOARD FURTHER RESOLVED that the positions designated above are subject to workload and organizational review and approval by the Office of the County Administrator prior to filling, and subject to classification review by the Civil Service Commission. PASSED ON November 28, 1978. Orig. Dept. County Administrator CC. Director of Personnel County Departments c/o County Administrator G°°0 '4- :;1 THI BOARD OF SUPERVISORS CONTRA COSTA COUNTY, STATE OF CALIFORUTA In the Matter of: ) Retirement of ROBERT J. DUGGAN, ) Judge of the Municipal Court, ) RESOLUTION NO. 78/1197 Bay Judicial District, Contra ) Costa County, California ) WHEREAS, Judge Robert J. Duggan has announced his retirement from County service on January 8, 1979; and WHEREAS, Judge Duggan has served the County with distinction for twenty years, first being elected Judge of the El Cerrito Justice Court, then being appointed Judge of the West Municipal Court in 1972, and then upon consolidation of the !gest and Richmond Municipal Courts in January, 1977, became a Judge of the newly consolidated Bay Municipal Court, and was thereafter appointed Presiding Judge thereof in 1978; and WHEREAS, Judge Duggan has been involved in the development of many pro- gressive and innovative new laws and programs, the enforcement thereof, and the enforcement of various Court related programs during his career, including Work/ Education Furlough system crime prevention, and citation release; and WHEREAS, Judge Duggan has not only effectively presided over the County's largest Municipal Court during his tenure as a Judge thereof, but has also served on the California Judicial Council from 1967 to 1971 ; has served on the Board of Directors of the Conference of California Judges; and has served on many other committees, both locally and statewide; and participated in a variety of studies and programs of benefit to Courts; and WHEREAS, Judge Duggan has gained the respect of his colleagues throughout the State as well as of County officials for the integrity, competence, and professional conduct he has brought to the Judiciary and Courts; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RESOLVED that well deserved recognition is hereby given to the valuable contribution which Judge Duggan has made to the citizens of Contra Costa County in his capacity as Judge of the above courts; and BE IT FURTHER RESOLVED that the Board does hereby extend to JUDGE ROBERT J. DUGGAN and his family its sincere wish for a long, well and happy life following his retirement from County service. PASSED AND ADOPTED UNANIMOUSLY BY THE BOARD ON November 28, 1978. ? Sz1)LU` =^`i 10. 73/1197 IBJ THE BO;`?D OF SUPFRVISORS CONTRA COSTA COUNIT Y, STATE OF CALIFOR1`11A In the matter of: Retirement of BETSY FITZGERALD RAHN, ) Judge of the Municipal Court, ) Walnut Creek-Danville Judicial ) RESOLUTION N0. 78/1198 District, Contra Costa County, ) California ) WHEREAS, Judge Betsy Fitzgerald Rahn has announced her retirement from County service on January 7, 1979; and WHEREAS, Judge Rahn has served the County with distinction for twenty years, first being elected Judge of the Walnut Creek Justice Court, then being elected Judge of the Walnut Creek Municipal Court in 1961, and then upon consolidation of the Danville Justice Court with the Municipal Court in 1966, becoming Presiding Judge of the newly consolidated Walnut Creek-Danville Municipal _Court; and WHEREAS, Judge Rahn has not only effectively presided over the present three department Municipal Court during her tenure as a Judge thereof, but has also served on the Executive Board of the Conference of California Judges and as its Vice President in 1972; has served on the Board of Governors of the American Judges Association and as Secretary of the National Conference of Special Court Judges in 1978; and has served on many other committees, both locally and state- wide; and participated in a variety of studies and programs of benefit to Courts; and WHEREAS, Judge Rahn has been the recipient of the American Bar Association's Traffic Court Award, with the Court being honored on two occasions with first place nationwide awards for outstanding progress in the improvement of Traffic Court practices and procedures; and WHEREAS, Judge Rahn has been recognized for her efforts in the area of -traffic safety through her appointment to the National Highway Safety Advisory Committee by President Jimmy Carter in 1977, a position which she will retain after leaving the bench; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RESOLVED that well deserved recognition is hereby given to the valuable contribution which Judge Rahn has made to the citizens of Contra Costa County in her capacity as Judge of the above courts; and BE IT FURTHER RESOLVED that the Board does hereby extend to JUDGE BETSY FITZGERALD RAHN and her family its sincere wish for a long, well and happy life following her retirement from County service. PASSED AND ADOPTED UNMIMOUSLY BY THE BOARD ON November 28, 1978. � 00 4 1 s, u BOAP.D OF SUPERVISORS, CONTRA COSTA COUNTY, CM IFOR3IA Re: Transfer of Taxable ) RESOLUTION MTO. 78/ 1199 Possessory Interests to ) Secured Roll } (R.&T.C. 9107-:stats. 78, } Chap. 576) The Board of Supervisors of Contra Costa County RESOLVES TMkT: Pursuant to Revenue and Taxation Code 5107, for the 1975-79 fiscal year, this Board finds, determines and directs as follows : 1. All taxable possessory interests as defined by 5 (b) of Rule No. 21 of Title 18 of the California Administrative Code are hereby found and considered as sufficient security for the payment- of any taxes levied thereon; 2. This Board ORDERS that said taxable possessory interests be placed on the secured roll; and 3. The County's Auditor, Assessor and Tax Collector are to expeditiously implement these transfers from the unsecured tax roll to the secured tax roll and make refunds to the extent allowed by law. PASSED by the Board on November 28, 1978 by the following; vote: AYES: Supervisors J. P. Kenny, N. C. Fanden, E. H. Hasseltine, and R. I. Schroder NOES: None ABSTAIN: Supervisor W. N. Boggess (For the reason that his private business is located on a County facility, Buchanan Field. ) WIN:s CC: Crowley Plaritine Corporation Mr. Robert E. Reeser bounty Counsel Countv Assessor County auditor County Administrator RESOLUTION ::0. 78/ 1199 00 j43 IN THE BOARD OF SUPERVISORS OF CONTRJZN COSTA COUNTY, STATE OF CALIFORNIA In the ratter of Amending ) Resolution No. 68/172 ) RESOLUTION NO. 78/1200 WHEREAS Resolution No. 68/172 provides for the type and design of service awards; and WHEREAS after thirty years of service, provision is made for a timepiece for which the maximum cost is not to exceed $75; and WHEREAS the Director of Personnel has advised that said a-mount is inadequate and that an amount of $125 is appropriate under current circumstances; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Resolution No. 68/172 is AMENDED to provide that the maximum cost to the county of the timepiece shall not exceed $125. PASSED and ADOPTED on November 28 , 1978 . Orig: Administrator cc: Director of Personnel Auditor-Controller RESOLUTION NO. 73/ 1200 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application for Second Year Funding ) of Intensive Supervision: Alcohol ) RESOLUTION NO. 78/1201 Counseling of Seiected Offenders ) Project ) WHEREAS the County of Contra Costa desires to continue a certain project designated Intensive Supervision: Alcohol Counseling of. Selected Offenders for a second year, to be funded in part from funds made available through the Omnibus Crime Control and Safe Streets Act of 1968, PL 90-351 , as amended, (hereafter referred to as the Crime Control Act) administered by the Office of Criminal Justice Planning (hereafter referred to as OCJP) ; NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized, on its behalf, to submit an Application for Grant for Law Enforcement Purposes to OCJP and is authorized to execute on behalf of the County of Contra Costa the Grant Award Contract for second year funding for law enforcement purposes including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide all matching funds required for second year funding of said project (including any extension or amendment thereof) under the Crime Control Act and the rules and regulations of OCJP and the Law Enforcement Assistance Administration and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that grant funds received hereunder shall not be used to supplant law enforcement expenditures controlled by this body. PASSED and ADOPTED by the Board on November 28, 1978 . cc: Criminal Justice Agency of Contra Costa County Attn: G. Roemer County Administrator County Auditor-Controller _ County Probation Officer P.ESOLUT1011 NO. 78/1201 File: 250-7809 IN TiiE BOARD OF SUPERVISORS OF COYTRk COSTA CO(JN=, STATE OF CALIFORNIA In the utter of Aiza-rd of Contract ) for Emergency Fuel Tanks at ) County Hospital , Martinez, ) . California. ) project No. 6971-4249 ) Bidder TOTr'3L AMCUN-T Fond A'nounts Eagan & Paradiso $38,316 Base Bid Ichor & Acts. $ 19,158. 9220 G Street Faith. perf. $ 38,316. Oakland, CA W. R. Thomason Inc. Martinez Albay Construction Martinez The above—ccaptioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lav-est responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the ff--L h q of labor arra materials for said work 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 Public Works Department shall prepare the contract therefor. IT IS FURITER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required docurients, and the Public Works Director has reviewer and found thEm to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS F[7FZr M ORDERED that, in accordance with the project specifications and/or upon signature of the ccntract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security sh;:01 be returned. PASSED by the Board on November 28, 1978 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Sunt---visors on the date aforesaid. Witness irn, :'card and the S---=l of &-- Board of Suce—rvisors i. affixed this,,2.1' /�—day of� ceisae"L, 19 7 n-igin-tor: Public Wbr ks Depart ient J. R. OI.SSCN, C?ert :c: Public Works Director County Auditor-Controller Contractor By ���..c..C�— Deputy Clerk f �?�� , Koeof & Lange (Via P.W.) - Helen N.Kent �' • Fo=n 9.1 (Rev. 9-77) t In Tj`e Hoard or Supervisors of Contra Costa County, State of California November 28 . 19 .-La. In the Matter of Hearing on the Request of Stanford Financial Company (2267-RZ) to Rezone Land in the Pleasant Hill BARTD Station Area. - Willard, - Matheson, Gabrielson & C1 a-k, n;-; r The Board on October 31, 1978 having fixed this time for hearing on the recommendation of the Contra Costa County Planning Commission with respect to the request of Stanford Financial Company (2267-RZ) to rezone land in the Pleasant Hill BARTD Station area from Single Family Residential District (R-15) to Multiple Family Residential District (M-29) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Stanford Financial Company is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-92 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 12, 1978 is set for adoption of same. PASSED by the Board on November 28, 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: Stanford Financial Company Supervisors Willard, Matheson, vabriels atFixed this-day of November 19 78 & Clark: Director of Planning County Assessor �-,� --J. R. OLSSON, Clerk gy ��Y t t Deputy Clerk P nda Amdahl H-24 4/77 15m 00(0 � t In the Board of Supervisors of Contra Costa County, State of California N0uPmhPr 9$ , 19 - In the Matter of Hearing on the Recommendation of the Contra Costa County Planning Commission (2263-RZ) . to Rezone Land in the Pinole Area. The Board on October 31, 1973 having fixed this time for hearing on the recommendation of the Contra Costa County Planning Commission (2263-RZ) to rezone land in the Pinole area from General Agricultural Distrizt (A-2) and Multiple Family Residential District (M-3) to Single Family Residential District (R-6) ; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmeatal Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the recommendation of the Planning Commission is APPROVED. IT IS FURTHER ORDERED that Ordinance Plumber 78-90 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 12, 1978 is set for adoption of same. PASSED by the Board on November 28, 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: Director of Planning Supervisors County Assessor 28th November 78 axed this day of 19 J.\ R.(OLSSON, Clerk By i--, 7 \ Deputy Clerk Ronda AL dahl H-24 4/77 15m In the Bocra of Supervisors of Contra Costa County, State of California November 28 , 19 Zs In the Matter of Hearing on the Request of Mr. Arthur Tam (2248-RZ) to Rezone Land in the E1 Sobrante Area, and Approval of Development Plan No. 3024-78. Ms, Julia liar-Reis, The Board on October 31, 1978 having fixed this time for hearing on the recommendation of the Contra Costa County Planning Commission with respect to the request of Mr. Arthur Tam (2243-RZ) to rezone land in the El Sobrante area from Single Family Residential District (R-7) to Multiple Family Residential District (M-12) , and Development Plan No. 3024-78; and No one having appeared in opposition; and Mr. A. A. Dehaesus, Director of Planning, having advised that a Negative Declaration of Environmental Significance was filed for this proposal; and The Board having considered the matter, IT IS ORDERED that the request of Mr. Arthur Tam is APPROVED as recommended by the Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 78-91 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 12, 1978 is set for adoption of same. PASSED by the Board on November 28, 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. Arthur Tam Supervisors Ms. Julia Harnois 28th November Director of Planning affixed this day of: 19 78 County Assessor "—J. R. OLSSON, Clerk ByDeputy Clerk Ronda Amdahl H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Extension of BART Express Route D into Martinez. The Public Works Director having reported on support concerning the extension of the BART Express Route D from its present terminus at Diablo Valley College to downtown Martinez via Pacheco Boulevard, on a 30-minute headways schedule; and the deletion of the experimental M-1 route; and The City Council of the City of Martinez, by Resolution No. 180/78, supports the proposed changes; On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that it joins with the City of Martinez and supports the recommended changes. PASSED by the Board on November 28, 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 Transportation Planning affixed this 28th day of Novenber 1978 cc: Public Works Director Central Contra Costa J. R. OLSSON, Clerk Transit Study (via P.W. ) hletropol i tan Transportation BY �/� =�' !',:--I . Deputy Clark Comnission (via P.14. ) Bay Area Rapid Transit District (via P.W. ) H-24 4177 15m In tha Board or Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Constructing Storm Drain System on Tappan Lane, Orinda W.O. 6129-665 IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to arrange for the issuance of a purchase order to Dan Spillane Construction Company for the construction of a storm drain system at #73 Tappan Lane in the amount of $2975- This maintenance work is a Class I Categorical Exemption from Environmental Impact Report requirements. PASSED by the Board on November 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Dept. Supervisors Maintenance Div. aft'ixed this, y da of19 7 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk Public Works Director l Maintenance Division By- A �t'. � Deputy Clerk Helen•t3.Kent H-24 4/77 15m in the Board of Supervisors of Contra Costa County, State of California November 28 , 1g 78 In the Matter of Authorizing Execution of a Right of Entry Allowing the City of Concord to Study the Pacheco Adobe IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute on behalf of the County a Right of Entry for the purpose of site trenching, record drawings, materials analysis and preliminary struc- tural analysis of the Pacheco Adobe by the City of Concord. PASSED by this Board on november 28, 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 Lease Management affixed this 23thday of ::overiber 79 7? cc: County Administrator Public Works Department J. R. OLSSON, Clerk City of Concord (via L/M) By f //,{�.�; Deputy Clerk 7T Helen Ken In the Board of Supervisors of Contra Costa County, State of California November 28 , 1978' In the Matter of Approving Deferred Improvement Agreement for Subdivision MS 69-78, Brentwood Area. The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Dennis Baca, permitting the deferment of construction of permanent improvements required as a condition of approval for Subdivision MS 69-78, Brentwood area. PASSED by the Board on November 28, 1978. a� Ze o c� a L v L o U - cc N O r 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. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W.) affixed this 28th day of November 1978 Public Works Director Director of Planning County Assessor ;f J. R. OLSSON, Clerk Beaver Affiliates 2400 Sycamore Ave. By ^�— � -'�i?.�t� , Deputy Clerk Antioch, CA. 94509 Helen H. Kent Dennis E. Baca 1301 Franquette Ave. Concord, CA. 94520 H-24 4177 15m In the Board of Supervisors of Contra Costa County, State of California November 28 , 1978 In the Matter of Authorizing Acceptance of Instruments !� It is by the Board ORDERED that the following Instruments are ACCEPTED: INSTRUMENT DATE GRANTOR REFERENCE N 0 1. Consent to Dedication Shell Oil of Public Roads 10/16/78 Company SUB. 5064 Z 2. Consent to Dedication East Contra of Public Roads 9/20/78 Costa Irrigation District SUB. 5094 a 0 3. Consent to Dedication Byron-Bethany of Public Roads 11/14/78 Irrigation o District SUB. MS 18-78 4. Common Use Agreement 10/30/78 East Contra Costa Irrigation District SUB. MS 6-78 PASSED by the Board on November 28, 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. : PWD (LD) Witness my hand and the Seal of the Board of Supervisors cc: Recorder (via P.W. ) affixed this 28th day of* November 1978 Public Works Director Director of Planning J. R. O!SSON, Clerk By Deputy Clerk Helen H. Kent H-24 4/77 15m in ;ne Soerd of Supervisors of Contra Costa County, State of Cclifornia November 28 , 1978 In the Matter of Authorizing Acceptance of Instruments for Recording Only It is by the Board ORDERED that the following Offers of Dedication are ACCEPTED FOR RECORDING ONLY: N INSTRUMENT DATE GRANTOR REFERENCE 0 1 . Offer of Dedication for William Dryden, 3� Drainage Purposes 7/19/78 Mildred Dryden SUB. 4307 U 2. Offer of Dedication for Andreas Triplis Drainage Purposes 10/6/78 Katie Triplis SUB. 4307 L zi 3. Offer of Dedication Gerd Behrsing for Drainage Purposes 7/28/78 Johanna Behrsing SUB. 4307 Cr PASSED by the Board on November 28, 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: Recorder (via P.W. ) of'rix,ed this 28th day ofNovember 79 78 Public Works Director Director of Planning J. R. OLSSON, Clerk Deputy Clerk H -24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California AS EX OFFICIO GOVERNING BOARD OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 19 November 28 , 19 78 In the Matter of Grant of Easement Contra Costa County Sanitation District No. 19 Discovery Bay W.O. 5458-0658 IT IS BY THE BOARD ORDERED that the Grant of Easement from Hofmann Discovery Joint Venture, dated November 9, 1978, is hereby ACCEPTED for water line purposes for Subdivision ¢087 in Discovery Bay. The County Clerk is DIRECTED to accept easement from above-named grantors for Contra Costa County Sanitation District No. 19. PASSED by the Board on November 28, 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 Supervisor `L affixed Real Property Div. Originator: Public Works Dept. affid this 7'`day of- cc: f cc: Environmental Control J. ic ... R. OLSSON, Clerk BY Gj.�,c. /��/ . Deputy Clerk Fe'en H. Ken', H-24 4/77 15m Oro 5.� BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of the CVC Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2498 - PKG on HARTZ AVENUE (94725AF) Danville ) Area. Date: NICI 0 R m,� (SUpV. Dist. V - Danville ) 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 north side of HARTZ AVENUE (1#4725AF) Danville, beginning at a point 65 feet east of the center line of San Ramon Valley Boulevard and extending easterly a distance of 310 feet. Adopted by the Board on...NOV-2 a_ 1978-.-- C cc Sheriff California Highway Patrol T-14 6001 �, BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION N0 . 2497 - PKG on HARTZ AVENUE (94725AF) ) Danville Area Date: NOV 2 8 1978 (Supe. Dist. V - Danville ) 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 south side of HARTZ AVENUE Q4725AF) Danville, beginning at a point 60 feet east of the center line of San Ramon Valley Boulevard and extending easterly a distance of 325 feet. Adopted byn Bf,0 it .: C2 l9l 8 Board on ------- cc Geuat+_-Ae#m4:a-�so r Sheriff California Highway Patrol T-14 oo °f BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2496 - PKG on SAN RAMON VALLEY BOULEVARD (5301C) Danville Area Date: NOV 2 8 1978 (Supe . Dist. V - Danville } 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 east side of San Ramon Valley Boulevard 053010 Danville beginning at the intersection of Sycamore Valley Road and extending northerly to a point 500 feet north of the center line of Sonora Avenue. T. R. 2090 pertaining to the existing No Parking on San Ramon Valley Boulevard is hereby rescinded. .Adopted by the Board on.__...L'0_Y.2 8 1978 cc Cr - or Sheriff California Highway Patrol T-14 �0C5!i BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2495 - PKG on SAN RAMON VALLEY BOULEVARD ) 0n5301C) Danville Area. Date: NOV 2 8 iy�$ (Supv. Dist. V - Danville ) 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 San Ramon Valley Boulevard U53010 Danville beginning at a point 415 feet north of the center line of Sonora Avenue and extending southerly a distance of 515 feet. T. R. #2092 pertaining to the existing no parking on San Ramon Valley Boulevard is hereby rescinded. 978 Aciopted by the Board on.......NOV ......NOV 2----....... cc C.aun`ty—Ad-rn'F -tra'tor Sheriff California Highway Patrol T-14 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2500 - PKG on DIABLO ROAD (#4821) Danville ) Area. Date: P10V S 197P (Supv. Dist. V - Danville ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2 .012 , the following traffic requlation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of DIABLO ROAD (#4821) Danville beginning at a point 446 feet west of the center line of Green Valley Road and extending westerly a distance of 188 feet. •T.R. #2333 pertaining to prohibited parking in the above area is hereby rescinded. Adopted by the Board on.....N 0 V_ b 1978 cc C Sheri f California Highway Patrol T-14 0001 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Pursuant to Section 22507 of ) the CVC, Declaring a Parking Zone ) TRAFFIC RESOLUTION NO . 2499 - PKG on ARGYLE ROAD (#1375F) , El Sobrant� Area Date: NOV 2 8 1978 (Supv. Dist. I II - E1 Sobrante ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommenda- tions thereon by the County Public Works Department 's Traffic Engineering Division , and pursuant to County Ordinance Code Sections 46-2 .002 - 46-2. 012 , the following traffic requlation is established (and other action taken as indicated) : Pursuant to Section 22507 of the California Vehicle Code, parking is hereby declared to be prohibited at all times on the south side of ARGYLE ROAD (#1375F) , El Sobrante, beginning at a point 51 feet east of the centerline of Appian Way and extending easterly a distance of 116 feet, thence; Parking is hereby declared to be prohibited at all times on the south side of ARGYLE ROAD beginning at a point 528 feet east of the centerline of Appian Way and extending easterly a distance of 60 feet. NOV 2 b 1978 Adopted by the Board on.......__..._.--.___.._._... c c f ez nzty�i stra toy Sheriff California Highway Patrol T-14 00IA, In tha Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Complaint on Cable-Vi--ion Service The Board having received a November 15, 1978 letter from Mr. Steve Edwards, 140 Erselia Trail, Alamo, CA 94507 complaining on service provided by Cable-Vision and requesting that any rate increase authorized for said firm be conditioned to require a certain level of performance; IT IS BY THE BOARD ORDERED that the aforesaid complaint is REFERRED to the Public Works Director. PASSED by the Board on November 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: 1.1r. Steve Edwards affixed this28th day of November 19 78 Public Works Director County Administrator ! J. R. OLSSON, Clerk By % �iz_ . r.•,�_ Deputy Clerk Diana M. Herman H-24 4/77 15m ( d f i In the Board of Supervisors of Contra Costa County, State of California Nnyamhp-r 4 119 -74- In 19 -74-In the Matter of Letter from State Senator H. L. "Bill" Richardson re Air Quality Management Plan. . The Board having received a November 15, 1978 letter from State Senator H. L. "Bill" Richardson urging that important questions be answered prior to adoption of the Air Quality Management Plan; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning and the County Health Officer. PASSED by the Board on November 28, 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: State Senator H. L. "Bill" Supervisors Richardson 28th November 78 Director of Planning ofnxed this day of 19 County Health Officer Director, Human Resources -�„ R. OLSSON, Clerk Agency { f Public t•?orks Director By i I ") `,�'.rt � , ,�% r'L 14 Deputy Clerk County Counsel Ronda t-r-dahl County Administrator H—24 4/77 15m c • In 1-ha Socri OI Superyisors of Contra Costa County, State of California Novpmbpr 98 , 19 .;.$ In the Matter of Request of Citizens Governmental Review Committee to Retain Paid Consultant. . The Board having received a November 20, 1978 letter from Ms. Jean Meredith, Chairman of the Citizens Governmental Review Committee, reporting on the progress of the Committee and requesting permission to retain a consultant, at a cost not to exceed $12,000, to coordinate analysis, report writing, and second phase activities; and Supervisor R. I. Schroder having recommended that the aforesaid request be referred to the Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) to determine the justification for such expenditure; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. PASSED by the Board on November 28, 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 : Ms. Meredith Supervisors Committee Members affixed this 28th dof November 19 78 County Counsel day County Administrator 'J. R. ..OLSSON, Clerk By l i�`l"r'rL CL- Deputy Clerk lRonda '=dahl H-24 4/77 15m i'" In the Board of Super-visors of Contra Costa County, State of California November 28, , 19 78 In the Matter of Sheraton Inn Expansion Concept Buchanan Field Airport The Public Works Director having provided the Board of Supervisors with a November 8, 1978 "Preliminary Analysis" and "Preliminary Site Plan" relative to a proposed 72-room expansion of the Sheraton Inn by California Innkeepers, IT IS BY THE BOARD ORDERED that said "Preliminary Analysis" and "Preliminary Site Plan"is referred to the Board's Aviation Advisory Committee for review and recommendation. PASSED by the Board on November 28, 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.• Public Works Witness my hand and the Seal of the Board of (Airport) Supervisors affixed this 28th day of. November 1978 cc: County Administrator County Counsel Public Works Director [� J. R. OLSSON, Clerk Airport (Via PAA) By /V�-C/_zt. ��ir ,f� , Deputy Clerk Lease Management PP. ) ' Helen H. Ken. California Innkeepers Aviation Advisory Committee (rsa PIVI) H-24 3/76 15m ,1 1 0t.�1a In the Board of Supervisors of Contra Costa County, State of California November 28 P19 78 In the Matter of Approving and Authorizing Payment of Claims for Relocation Assistance Cutco Cutlery - 1600 Galindo St. , Concord (Family Stress Center) 7 IT IS BY THE BOARD ORDERED that the following Relocation Assistance Claim is APPROVED and the County Principal Real Property Agent is AUTHORIZED to sign the claim form on behalf of the County. Reference Claim Date Payee Amount Family Stress Center 10-29-78 Cutco Cutlery $152.00 2282 Clayton Rd. Concord, CA 94520 (Charge to 5351-0936) The County Auditor-Controller is AUTHORIZED to drawa trarrant in the amount speci— fied to be delivered to the County Real Property Division. PASSED by the Board on November 28, 1978 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public forks Department, Supervisors Real Property Division axed this'�atb day oflovember . 1978 cc: Auditor-Controller (via L/M) J. R. OLSSON, Clerk County Administrator (via LP-1) (�� . By "� 1_•1 �f� /.-cam r' Deputy Clerk �.J Karya H-24 4/77 15m IJ-) the DOOrd O 5UParViS0rS Of Contra Costa County, State of California November 28 014 78 In the Matter of Approval of Contract #22-038-8 with Contra Costa Foods, Inc. (Canteen Corporation) for Nutrition Project Food Service ; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract #22-038-8 with Contra Costa Foods, Inc. (Canteen Corporation) for Nutrition Project food service during the period October 1, 1978 through September 30, 1979, not to exceed $329,375 in Federal Title VII Older Americans Act funds. PASSED BY THE BOARD on November 28', 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Human Resources Agency Witness my hand and the Seal of the Board of Attn: Contracts & Grants Unit Supervisors cc: County administrator affixed this28tn day of November ]9Z County Auditor-Controller County Health Dept. Contractor ('1 _ J. R. OLSSON, Clerk ay `�1`)(N. 1 ,r�t1 �"��L.t,.�t . Deputy Clerk J EH:dg H-24 4/77 15m C'� In the Board of Supervisors of Contra Costa County, State of California November 28 , 1978 In the Matter of APPROVAL OF REQUEST FOR HEAD START PARENT INVOLV TENT COORDINATOR TO ATTEND NATIONAL CONFERENCE ON PARENT INVOLVEMENT, SAN ANTONIO, TEXAS IT IS BY THE BOARD ORDERED that Ms. Priscilla Martinez, Head Start Parent Involvement Coordinator, is AUTHORIZED to attend the National Conference on Parent Involvement in San Antonio, Texas, from November 29, 1978 to December 3, 1978, at no expense to the County. PASSED BY THE BOARD on November 28 , 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. CSD Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this 28tH day of November 1978 Priscilla Martinez c/o CSD J. R. OLSSON, Clerk By Deputy Clerk H-24 4/77 15m j q In the Board of Supervisors of Contra Costa County, State of California November 28 -------fig 78 In the Matter of Authorizing Attendance at a Planning Meeting for the 1980 White House Conference on Children and Youth On the recommendation of the County Administrator and the Director, Human Resources Agency, IT IS BY THE BOARD ORDERED that the person listed below is AUTHORIZED to attend the Planning Meeting for the 1980 White House Conference on Children and Youth in Sacramento, California, December 1-2, 1978. Expenses to be charged to the Human Resources Agency. Human Services Advisory Commission. Chris Adams, Vice-Chairperson, Human Services Advisory Commission and Chairperson HSAC Children's Services Subcommittee PASSED BY THE BOARD on November 28, 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 an the date aforesaid. cc: Human Resources Agency Witness my hand and the Seal of the Board of Chris Adams, HSAC Supervisors ?8t='-da ofnovember 1978 County Administrator affixed this_ County Auditor-Controller J. R. OLSSON, Clerk By C, Deputy Clerk K��rin H-24 4/77 15m In rn9 f3ca;d of Sup-_ryiso;s of Contra Costa County, State of California November 28 0119 78 In the Matter of Appointment of Earl DenBeste in the class of Social ldork Supervisor III. On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of Earl DenBeste in the class of Social 14ork Supervisor III at the fifth step ($2076) of salary level 503 ($1708 - $2076) is AUTHORIZED effective the day following Board action. Passed by the Board on November 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the data aforesaid. Witness my hand and the Seal of the Board of Orig.Dept. :Civil Service Supervisors cc:Social Service Dept. affixed this 28-Lhday ofilovember r 19 78 H.R.A. Auditor-Controller Administrator J. R. OLSSON, Clerk By Deputy Clerk Karin King H-24 4/77 15m C :Fr 0' ri in the Board of Superyisors of Contra Costa County, State of California November 28 , 19 78 In the Matter.of Appointment of Leo Fay in the class of Social Work Supervisor I. On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of Leo Fay in the class of Social Work Supervisor I at the fifth step ($1627) of salary level 423 ($1338 - $1627) is AUTHORIZED effective the day following Board action. Passed by the Board on November 28, 198 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of Ori g.Dept, : Civil Service Supervisors cc:Social Service Dept. 28th November Auditor-Controller affixed this day of 19 78 Administrator H.R.A. J. R. OLSSON, Clerk ( By `'�o. Deputy Clerk Karin iiinl- H-24 4/77 15m C�twl40 I In the Board of Supervisors of Contra Costa County, State of California November 28 , 1978 In the Matter of Appointment of Nanette Cusick in the class of Eligibility Work Supervisor 1, On recommendation of the Civil Service Commission, IT IS By THE BOARD ORDERED that appointment from the reemployment eligible list of Nanette Cusick in the class of Eligibility Work Supervisor I at the fifth step ($1229) of salary level 331 ($1011 - $1229) , effective the day following Board action. Passed by the Board on November 28, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig.Dept. : Civil Service Supervisors cc: Social Service Dept. affixed this28th day of. November 1978 Auditor-Controller County Administrator H.R.A. J. R. OLSSON, Clerk By C ••-���"� -.� Deputy Clerk I -in Fi nF H-24 4/77 15m �►..1� !ita Board or; Sup-r;lsors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Appointment of Gerry Evans in the class of Engineering Technician Supervisor - Materials Testing. On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the reemployment eligible list of Gerry Evans in the class of Engineering Technician Supervisor - Materials Testing at the fifth step, $1918 per month, of Salary Level 477($1578 - $1918), is AUTHORIZED as requested by the County Welfare Director. Passed by tiae Board on November 28, 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. Orig. Dept: Civil Service Dept. Witness my hand and the Seal of the Board of cc: Public Works Dept. Supervisors Auditor-Cor>troller affixed this 28thday of "loyember 1978 County* Administrator _� J. R. OLSSON, Clerk By t'�t-`.stern +�C Deputy Clerk Karin Yin:- H -2.13/76 15m In the Board of Supervisors of Contra Costa County, State of California November 28 1978 In the Matter of Appointment of Robert H. Drake in the class of Planner I On recommendation of the Civil Service Commission, IT IS BY THE BOARD ORDERED that appointment from the eligible list of Robert H. Drake in the class of Planner I at the second step ($1132) of Salary Level -552 ($1078 - $1310) , is AUTHORIZED effective the day following Board action. Passed by the Board on November 28, 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 an the date aforesaid. O r i g.Dept. : Civil Service Witness my hand and the Seal of the Board of cc: Director of Planning Supervisors Auditor-Controller affixed this 2Sthday of November 1973 Administrator J. R. OLSSON, Clerk By =�tZ ►�.-r� `' .fir:�_- Deputy Clerk n Ki-F7 000H-244177 15m in the Board of Supervisors of Contra Costa County, State of California November 28, , 19 78 In the Matter of Authorizing the Chairman of the Board to sign CSA form 440 Authorizing Submission of the Annual Project Progress Review for the Community Services Department to Community Service " Administration and State OEO. The Board of Supervisors hereby AUTHORIZES its Chairman to sign CSA form 440 authorizing submission of the Annual Project Progress Report for the Community Services Department to Community Services Administration and State Office of Economic Opportunity. APPROVED BY THE BOARD on November 28, 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 Sea{ of the Board of Orig.Dept: Community Services Supervisors28th November8 cc: County Administrator affixed this day of 19 7 Auditor-Controller ( J. R. OLSSON, Clerk By , Deputy Clerk Kari n King H-24 4/77 15m in fns Board of Supep sor5 of Contra Costa County, State of California November 28 , 19 78 In the Matter of RECORDS DISPOSITION IT IS BY THE BOARD ORDERED that pursuant to Government Code Sections 26205, 26907.2 and 26202, the County Building Inspector is authorized to destroy building permits numbered 32901 through 38501 which have been microfilmed, building permit receipts numbered 91200 through 100600, issued in 1973, and invoice copies numbered 49351 to 60850 inclusive issued in 1974. PASSED BY THE BOARD on November 28, 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• Building Inspection Witness my hand and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator affixed this28th day of November 19 78 J. R. OLSSON, Clerk By y{. �. �,. I- .,�/y%t��,� Deputy Clerk Diana M. Herman H-24 4/77 15m ,nt In tha Board of Supervisors of Contra Costa County, State of California November 28 019 78 In the Matter of Purchasing Transportation for Juveniles Processed as Status Offenders Under AB 3121 The Board having received a request from the County Probation Officer for authorization to purchase limited public transportation in order to return runaway minors home, due to changes in the Welfare and Institutions Code related to AB 3121; IT IS BY THE BOARD ORDERED that the County Probation Officer, through the County Purchasing Agent, is authorized to obtain necessary rail, bus, or air transportation in order to effect an immediate release of the minor. Parents or responsible relatives will be expected to reimburse the County for transportation expenses. PASSED by the Board on November 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness my hand and the Seal of the Board of cc: Probation Department Supervisors Attn: tip'. Donavan affixed this28thday of-November 1g 78 County Administrator County Auditor-Controller 1 J. R. OLSSON, Clerk Purchasing Agent Bye/- -�:-� _ Deputy Clerk Diana M. Herman H -24 i f 76 15m 000 In the Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Harry J. DeVoto Tax Refund Claim BOARD ORDER Upon the recorimendation of the County Counsel, IT IS BY THE BOARD ORDERED that the claim of Harry J. DeVoto for refund of taxes allegedly collected in error, dated tdarch 8, 1978, is DENIED. PASSED by the Board on November 28, 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: idr.. h. DeVoto Supervesors County Treasurer-Tax offiixed this ,day of- :=ovember 19788 Collector County Assessor County Auditor J. R. C'_SSON, Clerk County Administrator By �� D�.-� Deputy Clerk 1s_ poi:s H-24 4/77 15m �1; ��� sl'f"L: In the Board or Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Approval of Novation Contract #24-722-12 for BiBett, Inc. Alcoholism Services FY 78-79 IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Novation Contract #24-722-12 with BiBett, Inc., replacing the automatic contract extension of Contract #24-722-10, for provision of alcoholism services during the 1978-79 fiscal year, July 1, 1978 through June 30, 1979, not to exceed $461,470 in State and County-approved budget funds. PASSED BY THE BOARD on November 28, 1978 . I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Human Resources Agency Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 28th day of.r ovember 197'- County 97°County Auditor-Controller County Medical Services/ \ J. R. OLSSON, Clerk Mental Health1 ' Contractor By "��-��'� `�%� Deputy Clerk EW:49 4/77 15m 00V 14'! iha Board of "3u arilsors .of Contra Costa County, State of California November 28 19 78 In the Matter of Termination of Reimbursement Agreements Lindbergh & Elvernetta Sharpe Mrs. Pernice Doris Fair Linda E. Schwindeman On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman IS HFREBY AUTHORIZED to execute Termination of Reimbursement Agreements which were taken to guarantee repayment of the cost of services rendered by the County to Lindberg & Elvernetta Sharpe, Nirs. Bernice Doris Fair, and Linda E. Schwindeman who have made repayment in full. Passed by the Board on November 28, 1978. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the �triginating�ep�rd ou�' toTis�angro�ger°te aforesaid. Witness my hand and the Seat of the Board of CC: County Administrator Supervisors affixed this 28th day of November 19 7.9 J. R. OLSSON, Clerk Deputy Clerk H 24 12174 - 15-M pari r King In hihe Board o Supervisors of Contra Costa County, State of California November 28 , i978 In the Matter of Approval of Nutrition Project Contract 722-033-10 with Home Health and Counseling, Inc. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute Contract 722-033-10 with Home Health and Counseling, Inc. for Nutrition Project meal service during the Federal fiscal year October 1, 1978 through September 30, 1979, not to exceed $60,709 in Federal Title VII Older Americans Act funds. PASSED BY THE BOARD ON November 28 , 1978 . hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors an 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 this28 L-h day of No%'e7'ber 1978 County Auditor-Controller County Health Dept. ContractorJ. R. OLSSON, Cleric � By C1, S 'fir Deputy Clerk Karin K_4nir H-24 4/77 15m EH:dg 1� In the Soora o Supervisors of Contra Costa County, State of California November 28 , 1978 In the Matter of Contract x`78-220 Execution of Head Start Basic Skills Demonstration Grant Contract with Mt. Diablo Unified School District IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute Contract 'f78-220 with the Mt. Diablo Unified School District in the amount of $70,000 in Federal funds for the purpose of conducting a Head Start Basic Educational Skills Demonstration Program for the period October 1, 1978 through September 30, 1979. PASSED BY THE BOARD ON November 28 , 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. Orifi. Dept. : CSA Witness my hand and the Seal of the Board of cc: County Administrator Supervisors County Auditor-Controller affixed this'28th day of.Ployemher 19?_8__- Mt. Diablo USD —jim GS,q J. R. OLSSON, Clerk B_ Deputy Clerk is grin H-24 4/77 15m i� i l cl' of Contra Costa County, State of California November 28 19 78 In the Matter of Approval of Amendment of Medical Review Service Contract. IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract amendment for the County Civil Service Department with Oliver S. Hayward, M.D. , for additional review of County Firefighter sick leave documents not to exceed an additional cost of $5,000, a total maximum amount of $8,000, during the period from July 5 , 1978 through December 31, 1980 . Passed by the Board on November 28, 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: Civil Service Witness my nand and the Seal of the Board of cc: Adlninistrator Supervisors Contractor-V A C�,;•L C°`r 28th ;oveb mer affixed this day of t19 78 County Counsel Auditor-Controller J. R. OLSSON, Clerk By Deputy Clerk Karin K-in H-24 4/77 15m IN THE BOARD OF SUPERVISORS / CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT In the Matter of Hearing ) on Establishment of Drainage ) Area 29-C and Institution of a ) November 28, 1978 Drainage Plan Therefor. ) This being the time fixed for hearing on the proposed formation of Contra Costa County Flood Control and Water Conserva- tion District Drainage Area 29-C, Oakley area, adoption of a drainage fee ordinance and a drainage plan therefor; and Mr. Milton Kubicek, Deputy Public Works Director, Flood Control Planning and Design, having reviewed the proposal; and Chairman R. I. Schroder having declared the hearing open and the following persons having appeared: Mr. Paul Hiles, on behalf of Lemke Construction Co. , requesting that a portion of the land proposed to be included in Area 29-C be instead included in 29-D and that the boundaries of proposed District 29-D be realigned so as to include all of Lemke's proposed Planned Unit Development in one drainage area; and Mr. John Wollman, Ferguson & Wollman, Consulting Engineers for Lemke Construction Co. , objecting to the proposed boundaries and suggesting they be realigned according to historical drainage patterns and the natural contours of the land and further suggesting one right-of-way and one drainage line discharging into the river rather than each drainage area having its own drainage line and right-of-way; and Mr. Kubicek having explained the need for breaking up Drainage Area 29 as originally proposed into several smaller Areas - A,B,C,D, etc. to make it possible for each subdivider in the area to proceed with development at different times and having suggested that if the developers could get together and construct a common outfall facility, it would be less costly over all to provide adequate drainage for the area; and Mr. Vernon L. Cline, Public Works Director, having urged the adoption of the proposed Plan and the establishment of the fees at the earliest possible time in order to move forward in imple- menting the proposed drainage system; and Supervisor E. H. Hasseltine having commented that he would favor one outf `_1 line going to the river and having suggested a meeting with ail of the subdividers in the area (that could be currently identified) to try to develop a more economical approach 00C,8j Page 2 Nover:.ber 28, 197E T1LU:.Ll.tJl'. i13.CC•I �J� . to adequate drainage and equitable payment for all of the people involved; and Mr. J. Michael Walford, Chief Deputy Public Works Director, having advised that Mr. Bart Turner, another landowner in the area, had requested time to meet with staff with respect to his concerns with drainage in this area; On the recommendation of Supervisor Hasseltine, IT IS BY THE BOARD ORDERED that this hearing is continued to January 2, 1979 at 10: 30 a.m. for further hearing in conjunction with the hearing on the proposed formation of Drainage Area 29-D. PASSED by the Board on November 28, 1978. crrt'f}Er•il:rr ri.l:r {.'rte; fr.:(. true .� r•o:rpr•► co - :rtr n. ' and th:a it r:r 'r.--,. ..r . ..'r s..;n file i:r rtr nff!•.: Sn!evt: u;• •r. ..... . . ...:. ..r: h: Ott? •. tho got Cnq tnt GY 3 3ur3• 8 19 78 on Liana M. Hem'!a� cc: Mr. Paul Hiles - For Lemke Construction Co. , 2815 Mitchell Drive, Walnut Creek Mr. John Wollman - Consiilting Engineers for Lemke Construction Co. Public Works Director County Counsel Director of Planning Building Inspection Department Names of interested persons on list provided by Public Works Department t�j k,00 r In the Hoard of Supervisors of Contra Costa County, State of California November 28 019 78 In the Matter of Proposition 13 Implementation Legislation. The Board having received a November 14, 1978 letter from Mr. Dean P. La Field, Executive Vice President, Building Industry Association, 3462 Mt. Diablo Boulevard, Lafayette, CA 94549, noting that Proposition 13 implementation legislation (Government Code Section 16285c) requires each city and county to report to the State by November 1, 1978 the "adjustments in fees, charges, and any taxes levied after June 6, 1978 and an estimate of revenues generated from those adjustments in the 1978-1979 fiscal year" ; and Mr. La Field having requested a copy of the county' s report as filed with the State under said Government Code Section; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator. PASSED by the Board on November 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. Dean P. La Field affixed this 28th day of. November—.- 19 78 County Administrator / J. R. OLSSON, Clerk B /i;- X, Deputy Clerk Diana 1.1. Herman H-24417715m In the Board of Supervisors of Contra Costa County, State of California NoypmbPr 98 19 In the Matter of Denied Request of Mr. T. Sutton that the County Relinquish Development Rights Granted in Connection with M.S. 79-76. The Board on June 27, 1978 having referred to MIr. A. A. Dehaesus, Director of Planning, a letter from Mr. Ted Sutton requesting that development rights granted in connection with Minor Subdivision 79-76 be relinquished to permit further subdivision of Lot A into three parcels; and Ifr. Dehaesus having submitted an October 18, 1978 memorandum to the Board recommending that the County retain the development rights agreed to by the previous owner inasmuch as further development of the subject site could adversely affect nine other properties in the area; IT IS BY THE BOARD ORDERED that the recommendation of of the Director of Planning is APPROVED and the request of Mr. Sutton is DENIED. PASSED by the Board on November 28, 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 CC: ;sir. T. Sutton Supervisors Director of Planning 28th November 78 Public 14orks Director affixed this day of. Z9 County Administrator Public Information Officer f �--�. R. OLSSON, Clerk By }--�'t_ ( .r, /�'rr Deputy Clerk — Z,onda Amdahl H-24 4/77 15m In tha Board of Suparvisors o; Contra Costa County, Stcte of California 'lovem er Gc. 19 In the Matter of - : Xecut:ive ;less=on. Ac 9:30 a.m. t%:e Board recessed to meet in E:I-ecu ti ve Session in the Ccnierence Room 105), County Administration Building, 'iartinez, Calif"ornia to discuss a litigation matter. At 10:30- a.m. the Board reconvened in its Chambers and continued with agendaed items. A ]!•:atter o'L Record 1 hereby certify that the foregoing is a true and correct copy of ciriiasiceKteiedLorYtfie; minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this?-I-!.n day of_ 19 704 J. R. OLSSON, Clerk S / i r• �/� �,G� Deputy Clerk H-244I7715m In the Board of Supervisors of Contra Costa County, State of California Member 28 19 Z& In the Matter of Report of the Contra Costa County Planning Commission on the Request of Ivan Netter (2250-RZ) to Rezone Land in the Pleasant Hill Area and for Approval of Development Plan N The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Ivan Netter (2250-RZ) to rezone approximately 1.83 acres fronting 330 feet on the west side of Oak Road, directly south of the Oak Road/Annette Court intersection in the Pleasant Hill area from Single Family Residential District (R-15) to Multiple Family Residential District (M-17) and for approval of Development Plan No. 3025-78; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 2, 1979 at 1:30 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and that, pursuant to code requirements, the Clerk is DIRECTED to post and publish notice of hearing. PASSED by the Board on November 28, 1978. I heroby 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 oforescid. Witness my hand and the Seal of the Board of CC : I. Netter Supervisor List of Naries Provided by affixed this 23th day of Novernber 19 73 Planniiig Director of Planning _J. R. QLSSON, Clerk By �t1 )Deputy Clerk ,,Ronda P—mdah! 11-24 4177 15rr. cco:io of Contra Costa County, State of California November 28 , 19 78 Report of then �ont a dosta County Planning ConLTission on the Request of Ler.:ke Construction Company (2164-RZ) to Rezone Land in the Martinez Area and Approval of Development Plan No. 3058-77. R. S M. Stegemann, Owners. The Director of Planning having notified this Board that the Contra Costa County Planning Commission recommends approval of the request of Lemke Construction Company (2164-RZ) to rezone 10 acres fronting approximately 830 feet on the north side of Arnold Drive and approximately 370 feet on the west side of Morello Avenue, *Iartinez area, from General Agricultural District (A-2) to Retail Business District (R-B) , and conditional approval of Development Plan No. 3058-77; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 16, 1979 at 1:30 p.m. in the Board Chambers , Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California and that pursuant to code requirements the Clerk is DIRECTED to post and publish notice of hearing. PASSED by the Board on November 28, 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: Lemke Construction Company Witness my hand and the Seal of the Board of R. & M. Stegemann Supervisors List of Names Provided affixed this hday of Nm,omi,er , 19_Zg by Planning Director of Planning R. !_SSON, Clerk By } l� CZ �, Y(-t Deputy Clerk F,lnda—Amdahl H-24 4/77 15m r4_>'. _ In tha Board of SuWervisors of Contra Costa County, State of California November 28 19 Z& In the Matter of Appointment to the Education Center Joint Powers Authority Board The Board having received an October 31, 1978 letter from Mr. Harry Buttimer, Chancellor, Contra Costa Community College District, advising that the term of Mr. Thomas J. Coll, the County' s appointee to the Education Center Joint Powers Authority Board, will expire December 31, 1978; and Mr. Coll has indicated that he is willing to continue to serve on the Educa- tion Center Joint Powers Authority Board; therefore IT IS BY THE BOARD ORDERED that Mr. Coll is REAPPOINTED to the Education Center Joint Powers Authority Board for a four- year term ending on December 31, 1982. The foregoing order was PASSED by the Supervisors present. 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- Co :nty Administrator Witness my hand and the Seal of the Board of Supervisors affixed this 28th da of November 79 78 cc: Contra Costa Communitupery y Y College District Attn: Mr. Buttimer J. R. OLSSON, Clerk County Administrator County Counsel By i 1 '1 �C` - �. Deputy Clerk County Auditor-Controller Ronda A-idahl County Treasurer-Tax Collector Public 11orks Director H-24 4/77 151 r ���0 in tr a Doard o SUPaNisoss of Contra Costa County, State of California November 28 , 19 78 In the Matter of Report of the County Planning Commission on the Request of George & Glenda Ferreira, Applicants and Ocmers, (2278-RZ) to Rezone Land in the Knightsen Area _ The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of George & Glenda Ferreira, applicants and owners, (2278-RZ) to rezone approximately 10 acres from Heavy Agricultural District (A-3) to General Agricultural District (A-2) , in the Knightsen area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 16, 1979 at 1: 30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Street, Martinez, California and that pursuant to code requirements, the Clerk publish notice of same in the ANTIOCH DAILY LEDGER. PASSED by the Board on November 28, 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: George & Glenda Ferreira Supervisors Director of Planning affixed this 28th day of November 19 78 1 J. R. OLSSON, Clerk By f_ _ A —1� .�.,.� Deputy clerk Diana M. 'Herman H -21,4177 15m t; In tha Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the ;latter of Appointment to the Citizens Advisory Committee of County Service. Area P-5. Supervisor E. H. Hasseltine having recommended that Mr. Larry Raussa, .u9 Tracy Court, Alamo, CA, be appointed to the Citizens Advisory Committee of County Service Area P-5, to fill the unexpired term of Mr. Tom Bogle ending December 31, 1979; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED. PASSED by the Board on November 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: Mr. Larry Raussa affixed this 28th day of. November 1978 County Service Area P-5 Public Works Director County Administrator r J. R. OLSSORI, Clerk Public Information OfficerBylam„ i� _ . L,c„4, , Deputy Clerk Diana ". Herman H-24417715m 11�f( }'lSvt:,ri Ui= Ch7\rn r()S1CO: Boar ' Actlo^. 10 ''''rR t ,tea •Ll1 /r C. " I ec " h L. � ��._ t n z cz.:LC:': t:! t:zz Boa-_-C: yC: C=-I ACtiUNST Contra Costa County Claimant alleges: A. Name and post office address of claimant: The Pacific Tel. & Tel. Co. , 150 Hayes St., Rm 400, S.F. , CA 94102 B. The p--st office address to which the person presenting the claim desires notices to be sent: 150 Hayes Street, Room 400, San Francisco, CA 94102 C. She date, place and other circumstances of the occurrence or transaction which gave rise to the claim asserted: , On October 5, 1978, underground facilities were damaged while attempting to install storm drains at or near Diablo Road and El Cerro Blvd. , Danville. D. A general description of the indebtedness, obligation, injury, damage or loss incurred so far as it may be knam at the tin's of presentation of the claim: Estimated damage: $1,500.00 E. The name or names of the employee or emplrnyees of Contra Costa County Sanitatior causing the injury, damage or loss, if knc:,m: District General Contractor - Dalton Construction Company F. The a�urt claiired as of the date of presentation of the claim including the estimated amnou:it or any prospective injury, da-mage or loss, insofar as It may be kno::n at the tine of the presentation of the c basis of computation of the amount claimed. r Estimated damage: $1,500.00 Dated: J- / j., aZa< BOA;; o= sur=RviSOas CO;J',2q CGSiA CO. Security Representative Sigrc I;`f Or Cn 1.,itlf of Cla:,:ant (For further particui gars see Title T, Division 3.G of the Goverr_mant CoUe of the State of California.) 11il�;J� ':til` OF SUl'E::1'Iti0[:�: 0:' Cv^::TR � � ` L- ,.(STA CO:,".T2' C.• T.I�. ....�Iti Board .O^ tht: Cuunt,. ) In l.11r v i.iz aC,ctul,(_j J+_(:ft to yC(L A..`� .:f•cLi F-c:orsei',�rts, �:1d } ;!Cticc C' the act&-a sa e:r u!' .!c, C::wi' Beard Action. rAl I Secti-en ) Brat:: o� S:LjJP:�V.iJSC�S {?ara:,.c,,:: TT T, Elr:. , Zcl es enc is are to California ) u Cl'C7: PU"..,6UaMt i,o C+G'•VCU!1r1eJ! (`Ude Sections 9 T T.S a overt.^:ent Code.) ) 9T J, 6 917.4. P casc nate the "tea.-uvi:g'► bC(1'..C'LL•'. Claimant: Leo Thomas, 1744 Fourth StrE'�t, Richmond, Cd Attorney: '�'an & Tabor Address: 68^ Beach Street, Suite 324, San Francisco, CA 91-109 A, punt: -3,50,000-OC Date Received: October 27 1978 /�'ia Co onOAdmin. � B� delivery to C1crF: �n Oct. 27, 1978 By mail, postmarked on I. FRO:d: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted CI or Application to File Late Claim. DATED: Oct. 27, 1978J. R. OLSSONI, Clerk, By 0, Deputy a Patricia A. Bell II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (x) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim Spetion 911.6) . DATED: /61—�O_/C9 JOHN' B. CLAUSEN, County Counsel, By � Deputy III. BOARD ORDER By unanimous vote of Supervisors present/ L - • (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: Nov. 28. 1978 J. R. OLSSON, Clerk, by ' Deputy Diana M Herman WARNING TO CLAI MY17 (Government Code Sections 911.8 & 913) r you have on.Zy 6 mcn U Daom thc ma,c i+,crg o tJzis no.�cce zo you w4thin which to 6.ite a court action on tni6 nejec#ed Claim {bee Govt. Code Sec. 945.6) oh 6 mon UL,6 stom the de►t.i.ae o6 yours Apptication to Fite a Late Ctaim tw;dzin which to re Ltbn a cou&t Doh aeti.ej 6:com Section 945.4',6 e, aim-bit ing deadUne. (.bee Section 946.6) . Vou may t eel L►te advice o6 any at t optney o' you,% choice .in conn ec tion utdL Ma riz.vty. . I;{ you vtaizt to consult an atto-tneu, you 6hcutd do ,6o .cmmediai e•Zy IV. FROIM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Clain or Application by mailing a copy of this document, and a memo thereof has been riled and endorsed on the Board's copy of this Clair. in accordance with Section 29703. r DATED: Nov. 28 1978 J. R. OLSSO\ Clem B + Al . a a ) s[.L� v.�, , Deputy Diana M. Herman V. FROM: (1) County Counsel, (2) Count, Administrator TO: Clerk of the Board of Supervisors Received copies of this Cl2im or Application 2nd Board Order. DATED: Nov. 29, 1978 County Counsel, By County Administrator, By 000 al i R 1 i RYAN & TABOR 680 Beach St. , Suite 324 2 San Francisco, CA 94109 �-cnt;a Costa :.oua:�� (4 15) 673-2300R��LI�V IED Attorneys for Claimant fir- ;U ! of fice or S Ccunty Adminis rotor. 6 7 LEO THOMAS 8 Claimant, CLAIM FOR DAMAGES 9 VS. 10 MARTINEZ SHERIFF'S DEPARTMENT, 11 COUNTY OF CONTRA COSTA, MARTINEZ CITY POLICE and CITY OF MARTINEZ 12 13 A. Name and Address of Claimant - Leo Thomas; 14 1744 Fourth St. , Richmond, CA. I- B. Notices are to be sent to the law firm of RYAN & TABOR 16 680 Beach St. , Suite 324, San Francisco, CA 94109. 1' C. On September 4, 1978 defendants hit plaintiff, musing 18 severe injuries. 19 D. Medical. expenses unknown to date; wage loss unknown. - 20 E. General damages - $50, 000.00. 21 F. Name of public employees - unknown to date. 22 DATED: October 16 , 1978 RYAN & TABOR 24 25 i BY: 26 �1L; i ,; (Allan `i. Tabor) }; .\�. act-•_:1'-�C Lo' CC " ` v" FICARD CG ora.; Co- Co. _ RYAN.TABOR a oeLAPDE ATTO-NEYS AT LAW !dP C :.CH ST..SUITE J:4 (( SAN�?:-NCISCO.CA 94139 �I 0 a 7.3:V±.;-jk0 us r., CoC. i. ,:Ov. --!0 T E C T, V1 rnentn, aj C, it e actvv-_- .-rzkcn off yotz,;. SupeavZA _ E-Jaz,J kcrion. (P.11 Sc-ction 60a td c, ms (?IaA�qg tap!, # beZV.,t,; far rn J.n art c o g.l.-ven pU.!tZua;zt' to Ccd^ Scct,; k:.s Gove=vent Code.) 917 5 915-4- Pica, sx-fe t-h e "ieavu iing b etott% a-ma TM Ray Charles "Food, P. 0. Bob 441, Chino, CA 91710 A7,t orn ey: Address: 31 Amount -26,000.00 Date Peceived: October 27, 1-978 By delivery to Clerk on J By mail, postriarked an Oct. 25, I. RO%1: Clerk of the Board of Supervisors TO: County Cczmsel Attached is a copy of the above-noted Cm r Application to File Late Claim. M 4 - e MATED: Oct. 27, !978 J. R. OLSSON ,, Clerk, is I -rf)I r-J'a . �rf A& Deputy Patricia A. Bell 1:. FRO.H: County Counsel TO: Clerk of the Board of Supervisors (Check one only) 7-his 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) . 4�1 Claim is not timely filed. Board should take no action (Section 911.2) . Ie' The Board should den this Application to File a Late Claim on 9,11.6) . y IS. DATED:A JOHN B. CLAUSEN, County Counsel, By Deputy III. BOAPD ORDER By unanimous vote of Super-eispi s.presenV- (Check one only) X) This Claim is rejected in full. This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date.. DATED: Nov. 28,1978 J. R. OLSSON, Clerk, by Deputy _ Diana M. Herman MMING, TO CLI UMAYr (Government Code Sections 9.11.8 & 915) Vou have onty 05 months from the maZW;,g od tAiz notice to you &,; tin P.1-hich to jite a cou,%t action on this Aejected Uaim (zee Govt. Code Sec. 945.61 on 6 mionthh J.tc-n the den,�-P of Apptication to Fite a Late Ctaim wWzin W-fach to pc&tion a coati C'm keVc6 3PLom Section 945.4'z c&im-jiting deadtine (see Section 946.61 . You may zedkz the advice o4 any attuaney oS yowt choice in connec-tion with Viis r—atter. 1,j you want to conAut1t an atttoanezi, you .6hcuZd do so immediat-cZy. IV. FRCN: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies os the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703 DATED: Nov. 28, 1978j. R. OLSSONI, Clerk, By Deputy 46�nn__a M. Herman 11. FROM.: (1) County Courisel, (21) County "Wimi ni.s t rater TO: Clark o-f the Board of Supervisors Received copies of this Claim or AD-Dlication and Board order. DATi:'-- Nov. 29, 1978 County Counsel, By County Administrator, By CLAIM AGAINST COUNTY OF CONTP4 COSTA C,C (Government Code, Sec. 1010) J. R. OCSSON C ERK EOARD OF SU?ERVISC25 Date: - o�cJ%s _ 5• . co_.ozoU October 23, 1978 s�. Gentlemen: The undersigned hereby presents the following c1a1��1 against the County of Contra Costa: 1. Date of accident or occurrence: August 30, 1978 2. Name and address of claimant: Ray Charles hood B-57176 P. 0. Box 4.41 Chino, Ea. 91710 3. Description and place of the accident or occurrence: Martinez County Jail. Slipped and fell on floor covered by excess of water_and sozp. 4. Names of County employees involved, and type, make and number of equipment if known: kzLtnesses: Kenny James and Steve Harris, inmates 5. Describe the kind and value of damage and attach estimates: sustained back injury. Taken to Iiartinez County Hospital for exrays and giver. medication. Still in pain and want medical treatment until the injury healed. File a claim for perma:.ent injuries if sustained. .And Iim ast_i.rg for a clam of S26,,000 Deller. Signature � ;0 AS _ .\ �J:'r: �C.,1 V '.Jovi;i:.i la�:J iJU_�:'D O C.J.« RA C033'2 i J_•_•i� 'j F W , ' •� � � � j• �• �. L. 1 ul.�Ji) Cly.+lt:�.ii DI T?-._TCi :` .. (Y arc'_:W'. f% 1 sect;on C`� :5:.'j)CltV•�..:G'•`�'. �':.c_g=a':�? 1t(, f'L�C'C:•% v , rF_�'_•i:n Ccs r.. to California 9:Vel: 1::u,%.6ua;L't tC.' COL'('��I!^.CI: Co,-Ic Sec i i>S c111.0 r' , G�o:'e;;:•�e t Code.) ) 9J�, 6: 915. . . P.;ease r1o�e the ,fAapav-'i7'1 be�,ic;:. C=air..int: Lawrence 11. French,- Jr. anfl Charlotte J. French 1224 Rimer Drive, Moraga, Ca. Attorney: Cox, Cummins & Lamphere, A Professional Corporation Address: Court and Mellus Streets, Martinez, Ca. 94553 Amount: $100,000.00 _ .. . via -Public Storks Date Received: October 25, 1978 By delivery to Clerk on October 25, 1978 Ey mail, postmarked on I. FROOM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted Claim or Application tb File Late Claim. DATED: 10/26/78 J. R. OLSSON, Clerk, By 2/ Pliu p Deauty oL's H. FROM: Cou,ty Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 -days (Section 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 t} 911-6) . DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Superviso s pr ent (Check one only) ( XX) This,Claim is rejected in full. amended ( ) This Application to File Late Claim is denied (Section 911-6) _ I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. 01 DATED: _Nov. 28. 1978 J. R. OLSSON, Clerk, by Deputy Diana M_ Herman ItiARNING TO CLAIA;AW (Goverr_mert Code Sections 911.8 & 913) Ycu have only 6 mo `.h trLom the maittrg. ob ;DUA no;Uce to you wit-rut whidi to 0.%te a coot action on hiz %ejccted CFr%m (see Govt. Code Sec. 945•.6) of 6 molitLd .tom the deniat o3 you,% Appf i.ca,t i_on to Fite a Late CZ.un tatVvk all ch to pe;juti.on a cowtt Joh ke°i'e5 J&om Section 945.4'.6 cf'.-aim-JiZing deadtine (•6ee Secticn 946.6) . You tray a eck, tic advice o' any c„t:..otney o f yowt choice .in connection chi JL this ra;-ii'.e•i. 1J you 1'la t to conzu•U an attoptneU•, You 6heutd do do .cmmediateey. !V. FROA: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Aaplicatioz by Trailing a copy of this docu_nent, and a memo thereof has been filed and endorsed on the Board's copy of this Clair, in accordance with Section 29703. DA'EP%- Nov. 28 1978 J. R. OLSSO\, Clerk, SyI A_ J Deouty Diana Vii_ Herman N. FROM: (1) County Counsel, (2) County Adr.:iristrator TO: Clerk of the Board of Supervisors Received copies of this Clain or A--mlicatio:, and. Board Order. D.%TED: Nov. 29, 1978 County Counsel, Py County ldmini.str:tor, by 1.7ev. V78 601 LAW OFFICES OF ` O 1 ; 7A GLO_?fi, CUMMINS b LAMPHERE y 1 U 1 V A PROFES5IJ?:.V. QPO COW1 . a J TAMES E.CX Cj U { COURT AND \IELLUS STREETS TELEPHONE_ BERNARD F_ it`S MARTINEZ.CALIFONIA 94553 415-228-730 PAUL O.L'\JtPHEREHERE R0 _ CHARLES L ANTHONY J. EMXI1N�5' t t±Mn�k:J ' L`��y TrY(�}yl P.O.BOX III -y October 16, 1978 1RVEN L.GRANT,1R. CERTIFIED MAIL ' Secretary Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive Martinez, California 94553 Re: 1224 Rimer Drive, Moraga - Lawrence H. French, Jr. Dear Sir: Herewith amended-jal_-aim which you are requested to present to the governing board of the Contra Costa County Flood and Water Conservation District. Very truly yours, COX, CUMMINS & LAMPHERE A Professional Corporation `er•'i��r'�F. Cummins BFC:lh encl. F I L J. R. OLS= .^i CLERK BOA10 O: SUPERVISORS CO.N RA CC TA CO. Contra Costa County Flood Control and Water Conservation District 255 Glacier Drive Martinez, California 94553 Attention: The Commissioners of the Contra Costa County Flood Control and Water Conservation District Gentlemen: You are hereby notified that Lawrence H. French, Jr. and Charlotte J. French amend their claim filed October 5, 1978 and claim damages as follows: 1. Claimants' names are Lawrence H. trench, Jr. and Charlotte J. French. 2. Address of claimants is 1224 Rimer Drive, Moraga, California. 3. The attorneys for claimants are Cox, Cummins & Lamphere, A Professional Corporation, Court and Mellus Streets, Martinez, California 94553; telephone (415) 228-7300. Notices concerning this claim are to be sent to claimants' attorneys at P. 0. Box 111, Martinez, California 94553. 4. The claimants are the owners of improved real property described as that parcel of land in the County of Contra Costa, State of California, described as follows: Lot 52, *dap of Subdivision 3310, filed May 13, 1965, Map Book 104, page 26, Contra Costa County Records. 5. The Contra Costa County Flood Control and Nater Conservation District has negligently, carelessly and wrongfully and without the consent of claimants caused and permitted a water course subject to its jurisdiction and control, to be controlled and maintained in such a manner to cause on or about January 9, 1978 the erosion, the sliding, and subsidence of earth on claimants' real property. As a result of the acts and conduct of the District and its agents, and employees, claimants have been damaged by the loss of a substantial portion of their real property and are required to make repairs to their residence on said property and the property itself :_n order to prevent the loss of said residence. � A VJ -2- Contra Costa County Flood Control and Water Conservation District 6. The damages suffered by claimants as far as they are known at the present time is in the approximate amount of One Hundred Thousand ($100, 000) Dolalrs. 7. The officers or employees of the Contra Costa County Flood Control and Water Conservation District involved in causing the loss and damage to claimants are unknown, and this claim will be amended to include the identities of such persons when the same has been ascertained. We declare under penalty of perjury that the foregoing is true and correct. Executed on October 1978 LAWRENCE H. FRENCH,JR. CHARLOTTE,J. FRENCH ..•tie iJ: :V::t\: � Lt (. .I'.. �.li.:T :i..+:i s t.:�•.i!'l'�:. � .:'r... ...,.._. .. ... TO CLAIMANt l:iO::,fJ :;:i�=, ii'•.:CC c3 •tJI4 C*C-I.tGi. �L.�:_F {: C:iJ �C•'U•. iiil'.v.� l:L: :.�:�; BCarc .iC t 1oJ:. (All Section. JS!!•v. 0 C:CpCiV. C'%v5 (YCLAac.%I.aj?iL !!�, JCt i.i:'+, r r California +i Jr t � G � J n • 1 + C reiere7^.CE + are t0 C- 1120 .._s ) t{d.l CII �•.w:.dULstJ.•� �G lC1%(�ii1J"i,J'✓. �.cr.L. Secc Ct�l.s M.8, 1 ..r, Government Code.) ) 91.3, 6 913.4. P•�cas a note t-he "tec lU4f It g n oelEow. Claimant: Les Leon Vicars, 1811 Peach'Place, Concord., CA 94518 Attorney: James C. T}.oras, Yanello & Flippen L•a+:f Offices Address: 80C S. Broad-:ay, Suite 405, .,alnut Creek, CA 945594 Amiount: a25,00C.�:�'CIO Date Received: October 177 1.^*'8 By delivery- to Clerk on Oct. 17, 1978 .• Dy mail, postmarked on I. FRO 1: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of th%Movesnoted Claim or Application to File Late Claim. DATED: Oct. 18, 1078J. R. OLSSON, Clerk, B, Deputy Patricia A. Bell H. FROM: County Counsel TO: Clerk of the Board of Supervisors (Chef ons ly) n CiJ/ c. ( ) T;�isn •Iazr:J 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 c:lnnot 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 on 911.6) . DATED: JcT ` 5 1575 JOHN B. MUSEN, County Counsel, By Deputy i' III. BOARD ORDER By in2rimous vote of Supervis�ks.present (Check one only) (XX ) ihis4C1aim is rejected in full. amended ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Nov. 28,1978 J. R. OLSSON, Clerk, by Deputy 04- Diana erala WARNM-G TO CLAIMANT (Government Code Sections 911.8 & 91-3) You have omit.y 6 mom-Uzz Dtom tJ,.e Jading o6 notice to you within which to '•i.;".e a cou&t action on tliiA refected Min (bee Govt. Code Sec. 949.6) of a 101,.t,;a s " cm the de►iaZ o 4 !,room AppZ i.cat i on to Fite a Late Ctxt m mUh.i.n which to retitEon a eoutt 4o'. %et/.e6 jum Section 945.41.6 cWm-Shing dead.P,ne (see Sce-i-on 946.6) . VCU m.y .6eeh the advice o4 any at.,te-kney o4 yowt choice in connection utZth this m abet. T;( you waft to ecn6ae` an att-otnea. ueu .6houtd do so immediatey. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Clair. in accordance with Section 29, ADATED: Nov. 28, 19783. R. OLSSON, Clerk, Ey- '�J��4_ Deputy Diana P71. erman IF. FROM: (1) County Counsel, (2) County rdr..inistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Nov. 29, 1978 County Counsel, By County :administrator, By N_ Rev. 3/718 AMENDED I L E D CLAIM AGAINST THE COUNTY OF CONTRA COST OC J. R. OtSXC j -CLERK BOARD OF SUPE2VW4 CLAI&ANT: LES LEON VICARS 1 ON- A COSTA CO. 8 ..._ ?- D.Puty DATE OF INCIDENT: August 6, 1978 PLACE OF INCIDENT: Clayton Road, approximately 200 feet East of Babel Lane, Concord, California ADDRESS TO WHICH NOTICES ARE TO BE SENT: Yanello & Flippen Law Offices James G. Thompson 800 S. Broadway, Suite 405 Walnut Creek, CA 94594 PERSONS RESPONSIBLE FOR INCIDENT: Sheriff's Reserve Deputy G. Teach; Sheriff's Department, Contra Costa County; County of Contra Costa. DESCRIPTION OF INCIDENT: Without cause, Claimant was arrested, assaulted and battered, handcuffed, beaten, thrown to the ground and otherwise brutually mistreated by Sheriff's Reserve Captain G. Teach. INJURIES: Physical and mental pain and suffering, humiliation, shock, fear, nervousness and other. DAMAGES: $25,000.00 Dated: October 7, 1978 P. 0. Box Address of Claimant: 1811 Peach Place Concord, California 94518 ?Vs!G_. ThZ6pson Y IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORSOF CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATICN DISTRICT In the Matter of Hearing to Consider ) the Establishment of Drainage Area 30A, ) to Institute Drainage Plans Therefor, ) November 28, 1978 and to Enact a Drainage Fee Ordinance, ) Oakley area. ) This being the time fixed for hearing on the proposed formation of Contra Costa Flood Control and Water Conservation District Drainage Area 30A, Oakley area, adoption of Drainage Fee Ordinance and Drainage Plan therefor; and Mr. Milton Kubicek, Deputy Public Works Director, Flood Control Planning and Design, reviewed the proposal; and Supervisor E. H. Hasseltine expressed concern that the proposed drainage basin would take half of a piece-of property which is currently a productive almond orchard, and two-thirds of another piece of property on which there is currently a new home under construction, and commented that he would like to explore the potential alternatives to the proposed detention basin such as a gravity feed system; and Chairman R. I. Schroder declared the hearing open and the following persons appeared; Mrs. Barbara Ramsay, property owner on Laurel Drive, Oakley, commenting that following issuance of a County building permit four months ago, her home is now 65% completed, and that of the original five-acre parcel, nearly four acres is proposed to be taken for a detention basin; Mr. Roy Gursky, appearing for John Papini, Orchardist on Laurel Road, objecting to a detention basin being located on land which is now a productive almond orchard; and Mr. Enrico Cinquini, Oakley area, requesting information with respect to the flexibility of moving the location of certain proposed drain lines, and in response to questioning by Supervisor Hasseltine, agreed on the importance of salvaging landowners property even though it might increase the cost per acre for a. drainage system; and No one else appeared to speak, the Chairman declared the hearing closed; and Supervisor Hasseltine commented that he would like to eliminate the hardship on the property owners and yet not add significantly to the cost per acre, and recommended that decision on this matter be deferred and that the Public Works Director be requested to develop a cost estimate of the difference in cost between a gravity feed (all pipe) system and the proposed detention basin system; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Hasseltine is APPROVED and decision on the aforesaid proposed drainage area is deferred to December 12, 1978 at 10:30 a.m. PASSED by the Board on November 28, 1978. CERTIFIED COPY i certify thrt th{:, 1+ a hill. true k correct copy r,; t'h:• nrtzinat atm qt•w,,► •;r•1.h i:. nn file in ray offs and that ;t %an -!-3ntr•d by the Board of tupprriro:� r' /'. .•_� r•. ... '• ploy: (',lifornla, on the date 3how•n. :.TTF: {;. r`t�Sn� Countr Clerk E em-offtcte C:erk er sm!d Board of Superrieors. by Deputy Clerk- on NO 1978�? is - Diana M. Herman CC: Mrs. Barbara Ramsay Mr. Roy Gursky Mr. Enrico Cinquini Public Works Director County Administrator Flood Control 00 00 r ` In the board of SuperAsors of Contra Costa County, State of California November 28 ' 1978 In the Matter of Ad j ournment in i;emory of Willard D. Swain. Supervisor J. P. Kenny having advised the Board of the death of Willard D. Swain, a long-time resident of Crockett who served as consultant to the Board of Supervisors and to the Contra Costa County Water Agency, and requesting the Board to. adjourn in his memory; IT IS BY THE BOARD ORDERED that its official meeting of November 28, 1978 is ADJOURNED in memory of Mr. Swain; and the Chairman is AUTHORIZED to execute a Certificate of Adjournment. PASSED by the Board on November 28, 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 an the date aforesaid. Witness my hand and the Seal of the Board of cc: County Administrator Supervisors Contra Costa Count; a,;ixed this 28thday of November 19 78 Water Agency J. A. OLSSON, Clerk Deputy Clark J;. M. -Vannucchi N-24 4/77 15m b/vq. In the Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Edgar Children's Shelter. Supervisor E. H. Hasseltine commented on a recent article appearing in a local newspaper quoting employees at the Edgar Children' s Shelter which he felt was critical of the Board with respect to its decision to close the Shelter. He noted that the Shelter will be phased out for economic reasons, but emphasized that the welfare of the children is of primary concern to the Board, and therefore that facility will not be shut down until provisions have been made to assure that the children will be cared for adequately. THIS IS A MATTER OF RECORD. a Matter of Record 1 hereby certify that the foregoing is a true and correct copy of OW-Wder- entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of-the Board of Supervisors a;rixed this 28thday of November 1973 1_,rrJ. R. OLSSON, Clerk By /Lf !l '��-•L.� Deputy Clerk i Vannucchi H-24 4177 15m IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Appeal of ) Century Communications Corporation ) November 28, 1978 from Requirement for Rate Study. ) This being the time fixed for hearing on the appeal of Century Communications Corporation, 51 Locust Avenue, New Canaan, Connecticut 06840, from the Board' s requirement that a rate study be made prior to considering a CATV rate adjustment; and Mr. Otto A. Ohland, Vice President of said Company, having appeared and urged the Board to waive its policy requirements for a rate study prior to considering his company' s request for a rate increase, commenting that at present his company is operating at a loss inasmuch as the residents served by Century Communications do not need cable service to receive most local stations and that, in an effort to increase its number of subscribers, it would like to add a movie package to its existing service which would necessitate increasing its monthly subscriber rate; and Supervisor R. I. Schroder having commented that he believed the procedure established for the submission of rate increase requests is the most expeditious and efficient way to handle such matters , noting that the entire process takes not more than 120 days; and Mr. E. C. Marriner, City Manager of Lafayette, having advised that the Lafayette City Council urges the Board to enforce the procedure as established without exception; and Supervisor J. P. Kenny having declared he felt it unfair to the applicant not to be allowed to increase its services to avoid further loss of business; and Supervisor E. H. Hasseltine having commented that he believed that the request for a rate increase was reasonable and he would like to see a rate study done quickly so that Century Communications would not continue to suffer economic losses; and The Public Works Director having advised that the study could begin as soon as the applicant deposits the cost- therefor; and Board members having discussed the matter; IT IS BY THE BOARD ORDERED that the hearing is closed, the appeal is denied, and Century Communications Corporation is directed to follow the procedures established in requesting a CATV rate increase. PASSED by the Board on November 28, 1978 by the following vote of the Board: AYES: Supervisors N. C. Fanden, W. N. Boggess, E. H. Hasseltine and R. I. Schroder NOES: Supervisor J. P. Kenny ABSENT: None r;:n?.•:;I:�� f;;,� I :frtin. � ,.,. ,..: .. 'r, -.:� t• rorrn.•r r0 .. tint I ._ , .. .. . z- _'in (:.•'4.r•,... CC: Century Communications Corporation City of San Pablo b'•I,. ,. , - -. ;.:,.i•.,.,::.. Public Works Director !, / iyr%V , � i�l3 County Adt inistrator �i - �- �,1 ,.J nr Daa,33 .k Ha=as i In the Board of Supervisors of Contra Costa County, State of California November 28 , 19 78 In the Matter of Report of the County Planning Commission on the Request of the Kay Building Company, Applicant, (2297-RZ) to Rezone Land in the . West Pittsburg Area. Roman Catholi Bishop of Oakland, Owner. The Director of Planning having notified this Board that the County Planning Commission recommends approval with conditions of the request of Kay Building Company (2297-RZ) to rezone approxi- mately 17.3 acres fronting 4069 feet on the east side of Alves Lane opposite Virginia Drive in the West Pittsburg area from Single Family Residential District (R-6) to Planned Unit District (P-1) , and also approval of the Preliminary Development Plan; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 16, 1979 at 1: 30 p.m. in the Board Chambers, Room 107, Adminis- tration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the PITTSBURG POST-DISPATCH. PASSED by the Board on November 28, 1978. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of the Board of cc: Kay Building Company, Inc. Supervisors The Roman Catholic Bishop 28 h November 3 of Oakland affixed this day of 19 7 Director of Planning J. R. OLSSON, Clerk By //� `G�?:?��c Deputy Clerk 14. Vannucchi H-24 4/77 15m mine Board or` Supervisors of Contra Costa County, State of California November 28 X19 78 In the Matter of Report of the County Planning Com- mission on the Request of Ginger Traver Bumgardner, Applicant ana Owner, (2179-RZ) to Rezone Land in the El Sobrante Area and Conditional Approval of Land Use Permit #2182-7 . The Director of Planning having notified this Board that the County Planning Commission recommends approval of the request of- Ginger Traver Bumgardner (2179-RZ) to rezone approximately 8.64 acres of Santa Rita Acres Unit #2, fronting 540 feet on the south side of Appian Way, immediately southeast of Corte Arango, in the El Sobrante area from Single Family Residential District (R-7), Two Family Residential District (D-1), Multiple Family Residential District (M-2) , Retail Business District (R-B) to Multiple Family Residential District (M-17) and conditional approval of Land Use Permit No. 2182-77 for 150 units of multiple family housing; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, January 16, 1979 at 1: 30 p.m. in the Board Chambers, Room 107, Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk publish notice of same in the Independent. PASSED by the Board on November 28, 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: Ginger Traver Bumgardner Witness my hand and the Seal of the Board of Carol Bohlen Supervisors Thomas J . McDonough affixed this 28th day of November 1978 El Sobrante Chamber of Commerce May Valley Association J. R. OLSSON, Clerk Betty Hall Gerald P. Cook BYE Deputy Clerk Edwin Hardin M. Vann'uccn; El Sobrante Planning Zon_no C'Le . Director of Planning H-24 4/77 15m BOARD OF SUPERVISORS, CONTRA- COSTA COUNTY, CALIFORNIA Re: Initiation of Steve ) RESOLUTION NO. 78!1195 Sanitar,; District R=eorga,.ization ) (Gov-4-C. 55156430-564_42) RESOLUTION IDiITIATING PROCEEDINGS FOR STEGE SAINITARY DISTRICT REORGANIZATION The hoard of Supervisors of Contra Costa County RESOWES THAT: Application for the subject Reorganization was :rade by a resolution of the Stege Sanitary District' s Hoard of Directors filed with the Executive Officer of the Local Agencv Fo_=- ation Commission of the Contra Costa C:)unty on Septer.:.)er 25, 1978. The Reorganization is comprised of the follo-ai ng changes of organization located entirely wthin Contra Costa County: 1. The Ricr..*rond Annex Detachment of certain territory as described in attached Exhibit "A" from the Stege Sanitary District; and 2. The establi 3lllment of the Stege Sanitary District, a district of limited powers, as a subsidiary district in which the City Council of E1 Cerrito shall act as the ex officio the Board of Directors of such District. The reason or reasons for the reorganization _proposal are to provide an increase in political responsibility by consolidating the now two separate governing bodies: into one and to reduce the District's administrative costs. On November 1, 1978, after public hearing, the- Local Agency Formation Coni:-ission approved the Reorganization, found the territ-ory affected to be legally inhabited, designated the proposal as the "Stege Sanitary District Reorganization, " and designated the Board of Supervisors of Contra Costa County as the conducting agency for the Reorganization. Further, the Commission accepted its Executive Officer's determinations that the Reorganization is categorically exempt from CE7A and that the portion of the subsidiary district upon its establishment to be conta_n-_,d within the City of El Cerrito will represent 70 percent or more of both (1) the area of taxable or assessable land withinthe district (as shown on the last equalized assessment roll) and (2) the number of registered voters who reside within the district (as shoe,.- on the vote-.' s z-egis ar in the .";; ster of Voters ' Office) . The Commission on _;ovember 1, _2972 a-ppro,.ed the Reor a—_J 2=-io s..�)iect to the conditions : (a) The- terr tor. proposed to be- d`ta,.;i:ed (approximately 422 :acres ) frc-i the Ste-,ie San:.-ary District is to be as described• n attacl-ed 7.� ibi t If•. n _ - _ � 1 (b) Upon detachment, all district sanitary sewer lines and acpurtenarces, except trunk lines serving the rer•�ainder of the district, shall be transferred to the Cit• of Pic c:d. {c) Upon :}ecac rent, the district s all transfer to the Citv of Rich-.ond, as a pr;,rated division of unexpended and unencumbered district funds, an amount eaual to th:e proration of the 191,7-1976 assessed valuation hat-ween t: area to be detac ed and that of the entire district (approximates.- 12. 5 percent) . (d) Refiresertati.res of the Cities of El Cerrito and Richmond and the district shall develop, prior to the hearing by the Board of Supervisors, a memorandum of understanding as to the division of all assets *and the responsibilities and/or definitions of the respective jurisdictions as it pertains to this reorganization and its ramifications. _issues and disputes that cannot be resolved shall be referred to the Local Agency Formation Commission for decision. (e) all election costs related to this proposal shall be borne by the Stege Sanitary District. At 10:30 a.m. on Tuesday, January 16, 1979 in the Board cf Supervisors Chambers, County+Administration Building, Martinez, California, this Board will conduct a public hearing on the pro- posed Reorganization. At that time al-i interested persons or taxpayers, for or against the proposed Reorganization, will be heard. Anyone desiring to make written protest against said Reorganization shall do so by written co,-=unication filed with the Clerk of the Board of Supervisors not later than the time set for hearing. A written protest by a landowner shall contain a description sufficient to identify the land o: ned by hire; a u ritten protest by a voter shall contain the residential address of suet^. voter. At the conclusion o: the hearing, or within 30 days thereof, this Board may either disapprove the proposed Reorganization or order the Reorganization subject to confirmation of the voters within the entire territory of the District and City of E1 Cerrito, including therein the territory proposed to be detached from the District. Before the Board may order the Reorganization subject to the confirmation of the voters, it :gust determine pursuant to Government Code §56441 whether any single subject district consti- tutes a major district, as defined in Government Code 5506442, and then z-ay call and provide for an election to be held and conducted. The Clerk of this Board shall have this Resolution published once a week for two successive weeks in the "E1 Cerrito Journal" (a newspaper of general circulation published in this County and circulated in the territory of the subject Reorganization) , beginning not later than 15 days before the hearing date. The Clerk also shall post this Resolution on the Board's bulletin board at least 15 dabs before the hearing date and continuing until the time of the hearing. The Clerk also shall mail notice of the hearing by first class mail at least 15 days beforehand and addressed in the manner provided in Government Code 556089 to each District affected, any affected cities, the petitioner (s) , and each person aho has there_ofore filed c•;itis the Clerk a request for a special notice. PASSED on November 28, 1978 , unanimously b•. Supervisors present. 170"•7:s 4ce. 1 T Ii,.:Z-,. BY C - -a� the foregoing - s a -,rue and correct EHIIFY ;*I- L' U C� - COOV 01 a resolution entered on the ml.nutes o--:'- said Board o. Supervisors on the date aforesaid. imess, hand and the -Sea! of the Board of 'u.-arvisors affixed this 28th _ -daNovember 1,78. j J. R. OLS-SCIAO, CLERK B"ty* Maxine M. Neufeldf Deputy Clerk cc: LAFCO Executive Officer County Assessor Public harks Director Districts or Cities -Stege Sanitary District City Clerk,. City of. Ej Cerrito City Manager, City of El Cerrito City Clerk, City of Richmond City Manager, City of Richmond LOCAL :1G; iCY 200-79 Contra Costa County, California Re%ri.sed Description / DATE; 11/8/78 BY;_G�' FXrMIT "A" Richmond Annex Detachment From Stege Sanitary District Beginning at a point on the general westerly boundary line of the Stege Sanitary District, said point being also on the common boundary line between the City of Richmond and the City of E1 Cerrito, located on or near the westerly line of San Pablo Avenue; thence in a general southerly direction along the cormnon boundary line between the City of Richmond and the City of E1 Cerrito, to a point on the southerly boundary of Stege Sanitary District, said point being also the common boundary line between Contra Costa County and Alameda County; thence westerly, northerly, easterly, southerly, southeasterly and northeasterly along the westerly boundary line of the Stege Sanitary District to the point of beginning. Containing 422.00 acres, more or less. In the Board of Supervisors of Contra Costa County, State of California November 28 , 19 Z$ In the Matter of Authorization to Settle Claim of Carl R. Lans and Michele E. Lans v. County of Contra Costa Mr. F. Fernandez, Assistant County Administrator-Finance, having explained in executive session that legal counsel has advised that he is unable to settle the claim filed by Carl R. Lans and Michele E. Lans against the County within the authorized limit ($5, 000) and that further specific authority must be granted by the Board of Supervisors if a negotiated settlement is to be attained; and Mr. James A. Pezzaglia of the firm of Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. providing legal defense for the County, having furnished detailed information on the case, the legal issues involved and the merits of the claim and having recommended that a further attempt be made to negotiate settlement, rather than go to trial in federal court, and that he be granted settlement authority for an amount not to exceed $12,000; and Following a thorough discussion of the legal issues involved . and the merits of the case and consideration of the recommendation, IT IS BY THE BOARD ORDERED that the firm of Gordon, Waltz, De Fraga, Watrous & Pezzaglia, Inc. be granted authority to settle the afore- mentioned claim for an amount not to exceed $12,000. Passed by the Board by the following vote on November 28, 1978 : AYES: Supervisors R. I. Schroder, J. P. Kenny, N. C. Fanden, W. N. Boggess, E. H. Hasseltine. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: County Counsel affixed this 28t1jday of November 1q 78 County Auditor-Controller County Administrator ��6� J. R. OLSSON, Clerk By e ),7 - -c�e4_,_fG..-- , Deputy Clerk Diana M. Herman The above order was adopted in Executive Session on November 28, 1978, and made public on December 12, 1975. H-24 4/77 15m e/�S And the Board adjourns to meet on December 5, 1978 at 9: 00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. R. I. Schrod , Chairman ATTEST: J. R. OLSSON, CLERK Deputv ��l / SUMMARY OF PROCEEDINGS BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, NOVEMBER 28, 1978, PREPARED BY J. R. OLSSON, COUNTY CLERK AND EX-OFFICIO CLERK OF THE BOARD. -- Prior to commencement of the meeting, observed a minute of silence for families of deceased Mayor George Moscone and Supervisor Harvey Milk, and the family of former Supervisor Dan White. Authorized the following appointments from the reemployment eligible list, as requested by department heads and recommended by Civil Service Commission: E. DenBeste to fifth step of Social Work Supervisor III; L. Fay to fifth step of Social Work Supervisor I; N. Cusick to fifth step of Eligibility Work Supervisor I; G. Evans to fifth step of Engineering Technician Supervisor - Materials Testing; and R. Drake to second step of Planner I. Authc,_ -zed attendance at meetings as follows: P. Martinez, Head Start Parent Involvement Coordinator to National Conference on Parent Involvement in Sar: An.-c-nio, TX, Nov. 29 - Dec. 3; and C. Adams, Vice-Chairperson of Human Services Advisory Commission, to Planning Meeting for 1980 White House Conference on Children and Youth in Sacramento, Dec. 1-2. Authorized internal appropriation adjustments not affecting totals for Public Works (Buchanan Field) , Health Department, and Contra Costa County and Moraga Fire Protection Districts. Denied claims for damages filed by Pacific Telephone and Telegraph Co. , L. Thomas, R. Wood, and amended claims of L. French, Jr. and C. French, and L. Vicars. Approved Traffic Resolutions Nos. 2495 through 2500 and rescinded Nos. 2090, 2092, and 2333. Authorized Relocation Assistance Claim for Cutco Cutlery in Concord in connection with Family Stress Center. Authorized Building Inspector to destroy various records, pursuant to Government Code Sections 26205, 26907.2 and 26202. Authorized Probation Officer to obtain necessary transportation for runaway minors and to seek reimbursement from parents or responsible relatives for same. Denied tax refund claim of H. DeVoto. Appointed L. Raussa to Citizens Advisory Committee of CSA P-5 and reappointed T. Coll to Education Center Joint Powers Authority Board. As Ex-Officio the Governing Board of County Sanitation District No. 19, accepted Grant of Easement from Hofmann Discovery Joint Venture for water line purposes for Sub. 4637 in Discovery Bay. •gaaaPa ages 2uT4u9a- og aoTad dpngs ages soa guamaaTnbaa moss=IIoT eaoda03 -9uOTgaaTucimo3 Am ua0 ao Teadde paTaaQ •epuTio `aue'I uvddey !CL# ge mwpAg uTeaP maogs Is ao .uoTgOnagaUO0 soa •00 uoT}OnagsuoO aueTZTdS uva oq, aspic asagaznd ao a0aenssT ao= asuesas oq. ao4osjTa-.ir[aox 3TTgnd PazTsogZnr .pa00u03 jo To' 'atm Aq agopd -ooagced agg ao sTSATeue ao asodand sqg soa AjZtta so 4ggTg a AunOO aqg ao aTegaq uo pus `Baas P00,04uaag 'SL-69 SW 'gnS .qZTw uoTgOaugoo uT eon •Q ggTw guamaai9v guamaeoadmI paasaaaa 8 agnoexe o; so40OJTQ s3laoM .OTTgnd PazTJOggnd- •eaata TTTH 4,ueseaTd'"IIT, PueT auozea og (zd-05ZZ) "inq.0K •I ;o gsanbaa oq 4oadsa.z ggTw-uoTBslmmO3 B�UEZSTd Aguno0 ao uOT4Bpusmmo08a quo -BuTmsq soa- •m•d OC:-T ze Z 'lqq1'' .PaxT3 •A7[eATgosdsaa `saaas zeuT4mm pus uasggeTaI' ' PUBT auOzaa 04 LL-8505 -ON ueTdguamdOTOA8a pas (Ur."TZ) •00 uOTgOnags O3 ONmOl' sue (ZH-8LZZ) BJTaaaag •0 pae �� So gsanbaa oq, g0edsaa g4-Tw`uoTssT=O3 BuTuuETd a0 suOTgBpuammooas uO -sBtiTassq soa exed' O0T Z8 9T •asr PaxT3: . .a=t ac a0TgdOP9 ,soa ZT ;•oaQ paxFT Pus 900uv zTpao p80nPOJ4uT 44TAOJORI uOT4-00aa00 `UT pam :ATaeT4O9d0a z-`sea.n-aoTgegg QZHdS TTTH guessajd PEW `aguezgOS Ta `OlOuTd uT MST auozaa, og zH-L9ZZ 00 TBTO�T$`-Paoi� S Puv,. `8L-'7Z05 0-011, UWTd guamd6Tae8a•Pue , Zv-B+IZZ mea 'tl `(ZH-59ZZ) -uoTssTmmo3 suTuutd ,Aguno0 ao sgsarnbaa paeo dd •.zeuwo snOTeaad Aq og,,pas zsa sggSTa u�gas ,Agtmo3-4egZ .2UTua8Td.,,ao aogoaaTQ 3:0 uoTgepuam¢ooaa paeosdda`pas 94-6L S1wI.- T�► uoTgOaauoa uT pagtiess9gg9Ta guamdOTaeaP'-gsTnbtiTTaa �guno0-ate}-�taq} uoggnS,'S:.ao:- sanbes pa uaQ: _'seats pTes UT putaT aaozas og' �eazi 'aueagoS TS' `22�-6LTZ "`.r_aupiesoimg zanaay,saBaTOw Sa Pug ueTd guemdoTaeap AjvuTmTTaad ao Taeoadde pus •`taaati s zngaq4Td gsaq "z -L6ZZ ` 'ouI ` 'o0 BuTPTTng AuX ao sgsanbaa og goadsa,z ggTK uoT.ssTW93 saTuaetd Aq.uno0 30 suOTgepuammooaa uo -sBaT.=eat; coal. •m•d 05:T 8 gT 'ter" PaxF3 �. (sa.zs AsTnvO) .'m'8 _O�=OT. 38 Zt._'Pea,q;. uoa.zagg uOTSTOap saTa.ia�ap �y=0£ 8aad',asauTaaQ:ao uoT4a�,zoa pasodosd uo _BizTaeaq PasoTO pus : •m•8 000T ge -6L6T ` `Z .aer og- 0=6Z easy aseaTa- goT'agsTa 3:0 uOTg8ma0a pasodoad uo saTaeag panuT.Wgq `gOTag�TQ uoTgaA-10=00 aageM Pug Toaguo0-po0T3 .4uno0 ac s.zosTn zadnS, p p soB aqg oT0TSa0 _s.V, 'L05iZ= 'qnS ggTA uOTgOauuOO uT BuTsagag or PEED '0 Puv `sTTdTaS 'x Pum 'd uSP •1d pus •M moan ATuo suTpaooaa soa sguamnagsuT pus .6ATeATgosdsaa-:. !gL-g SW pue `8L-8T SH 4*1605 `+1905 suOTsTeTPgnS gZTA uOTgOauuOD uT gOTagsTQ aoTgeBTaal '84.800 saguoO .gssg,Pas= `IOTA-9M uOTgesTaal Ausigag-uOJAEF 140TJ4.8TQ uOTgsFTaal sg800. 844uO3 ;Ms3 ` '03 TTO TTatIS moss sguamnagsuT: pa4da00y°. •agnoa T-M _TsguamTaadxa 3:0 uOTgaTap agg soa pus- zaaTgaeyi oguT Q agnmd ssead3Q IM 3:0 uOTsuagxa ao. gaoddns uT zauTgasH ao Aq.TO STM-PauTor •osTPwRd V ua883 04. 'zauTgaeW `TegTdsoH 4uno0 gs Sway Tat4i douasaama a03: 4-08aguo0 papaewd Z a8ea panuTguO0 `Aje=nS 8L6T 8 zolull T 9 K i% November 28, 1978 Summary, continued Page 3 . Authorized Chairman to execute: Contract amendment for Civil Service with 0. Hayward, M.D. for additional review of County Firefighter sick leave documents; Contracts with Home Health and Counseling, Inc. and Contra Costa Foods, Inc. for Nutrition Project meal service by Health-Department through Sept. 30, 1979; Novation contract with BiBett, In--. replacing automatic contract extension for provision of alcoholism services during FY 1978-79; Termination of Reimbursement Agreements with L. and E. Sharpe, B. Fair, and L. Schwindeman for repayment of cost of services rend6red by County; Contract with Mt. Diablo Unified School District for a Head Start Basic Educational Skills Demonstration Program; CSA Form 440 for submission of Annual Project Progress Report for the Community Services Department to the Federal Community Services Adminis- tration and State Office of Economic Opportunity. Referred to: Aviation Advisory Committee proposed Sheraton Inn expansion concept, Buchanan Field Airport; Count- Administrator request from Building Industry Association for a copy of Ccu:-ity's report to State under provisions of Proposition 13 imple- mentation 'Legislation; Public Works Director complaint from S. Edwards re Cable-Vision service; Director of Planning and Health Officer letter from State Senator "Bill" Richardson urging important questions be answered prior to adoption of Air Quality Management Plan; Finance Committee (Supervisors E. H. Hasseltine and N. C. Fanden) request of Citizens Governmental Review Committee for permission to retain a consultant. Adopted the following numbered resolutions: 78/1186, requesting State Department of Transportation and Federal Highway Administration to include Railroad Ave. , Danville, and Route 93/77, Orinda, to the Federal Aid Urban System; 78/1187, accepting as complete improvements constructed in Sub. 4445, Alamo area; 78/1188, approving Parcel Kap of Sub. MS 18-78, Byron area; 78/1189, approving Parcel Map of Sub. MS 6-78, Knightsen area; 78/1150, approving Road Improvement Agreement with R. Ortega, LUP 2110-78, Danville area; 78/1191, approving Parcel Map of Sub. MS 69_78, Brentwood area; 78/1192, approving Parcel Map of Sub. MS 161-77, Orinda area; 78/1193, accepting as complete contract with D.C.M. Construction for Barranca Court Underdrain Project, San Ramon area; 78/1194, As mac-Officio the Board of Supervisors of Countf Flood Control and Water Conservation District, fixing Jan. 2, 1979 at 10:30 a,m. for public hearing on proposed establishment of Drainage Area 29-D and adoption -of drainage fee ordinance and plan for same; — 78/1195, fixing Jan. 16 at 10:30 a.m. for hearing on proposed Stege Sanitary District Reorganization; 78/1196, authorizing additional personnel for certain county depart- ments subject to workload and organizational review and approval by Office of County Administrator prior to filling, and to classification review by Civil Service Commission; November 28, 1978 Summary, continued Page 4 Ado ted following numbered resolutions (continued) : 78197 and 78/1198, recognizing the contributions of Judges Robert J. Duggan (Municipal Court, Bay Judicial District) and Betsy Fitzgerald Rahn (Municipal Court, Walnut Creek-Danville Judicial District) , respectively, upon the occasion of their retirement from public service; 78/1199, transferring 1978-79 possessory interests to the secured roll and directed Auditor-Controller and Assessor to implement same and make refunds to the extent allowed by law; 78/1200, amending Resolution No. 68/172 to increase allowance for time- piece awarded for 30 years of county service; 78/1201, authorizing Chairman to submit application for Grant for Law Enforcement Purposes to GCJP and execute Grant Award Contract for second year funding for same. Adjourned in memory of Willard D. Swain, long-time resident of Crockett, who in the past served as consultant to the Board and to the Contra Costa County Water Agency.